1
10
1
-
https://archives.library.wcsu.edu/omeka/files/original/Rare_Books/1999/F104_H362_A83_1915.pdf
2c1748d3963a465490ac3c1e762c8718
PDF Text
Text
FOUNDED
MARCH
INCORPORATED
MARCH
19, 1895
23 , 186!5
THE ASYLUM
CONGREGATIONAL
HARTFORD,
HILL
CHURCH
CONNECTICUT
MANUAL
CORRECTED
TO
JUNE
15 , 1915
�, '
This Manual was compiled by CHARLES G. CASE,
Church Clerk, under the direction f>
f ' thl;\ following
members of the Prudential Committee .: REv. JOHN
BROWNLEE VooRHEES, Pastor, CHARLES C. Russ,
Church Treasurer, and the Deacons; MARTI!'iWELLES,
FRANK HARRINGTON,CHARLESs. WILLIAMS,
SAMUEL0. PRENTICE, R. EsToN PHYFE,
CHARLESE. THOMPSON.
June, 1915.
�We believe in God the Father Almighty, maker of heaven
and earth: and in Jesus Christ, His only Son, our Lord; who
was conceived by the Holy Ghost; born of the Virgin Mary;
suffered under Pontius Pilate; was crucified, dead, _and
buried: The third day He rose from the dead; He ascended
into heaven, and sitteth at the right hand of God, the Father
Almighty: From thence He shall come to judge the quick
and the dead.
We believe in the Holy Gtost; the holy catholic Church;
the communion of saints; the forgiveness of sins;_ the resurrection of the body; and the life everlasting.
At a meeting held February 25, 1915, the church,
while expressing its adherence to the substance of
the doctrine of the above creed, adopted _the following statement of Christian faith as embodying the
substance of the things most truly believed by it:
Wrbelieve in God, .the Father, infinite in wisdom, goodness,
and love; and in Jesus Christ, His Son, our Lord and Saviour,
who for us and our salvation lived and died and rose again
and liveth evermore; and in the Holy Spirit, who taketh of
the things of Christ and revealeth them to us, renewing,
comforting, and inspiring _the souls of men.
We are united in striving to know the will of God as taught
in the Holy Scriptures, and in our-purpose to walk in the
ways of the Lord, made known or to be made known to us.
�4
ARTICLES
OF
FAITH
We hold it to be the mission of the Church of Christ to
proclaim the gospel to all mankind, ·exalting the worship of
the one true God, and laboring for the progress of _knowledge,
the promotion of justice, the triumph of peace, and the
realization of human brotherhood.
Depending, as did our fathers, upon the continued _guidance
of the Holy Spirit to lead us into all truth, we work and pray
for the transformation of the world into the kingdom · of
God; and we look with faith for the triumph of righteousness
and the life everlasting.*
* These four paragraphs are what is known ·as the "Kansas City
statement,"
which was adopted by the National Council of Congregational
Churches of the United States at its meeting held at Kansas City, Mo.,
in October, 1913.
·
.
·
�<@rh.er
nf &trbir.e
fnr tq.eiRer.eptintt
nf :tall.embrrli
The minister, standing at the Lord's Table , shall say ,
What shall I render unto the Lord
For all His ben _efits toward me?
I will take the cup of salvation
And call upon the name of the Lord.
I will pay my vows unto the Lord,
Yea, in the presence of all His people.
The minister shall then read the names of those who are being received by
letter from other churn.es of Christ; and the minister shall say,
Dearly Beloved: Having before made public confession
of your faith in Christ, and having been recommended to
our fellowship by other churches of our common Lord, in
His name we bid you welcome. We greet you as fellow
laborers in His service · and fellow travelers to His promised
rest. \Ve trust that through sympathy with our spirit, and
union with us in all Christian service, you will find in this
church your spiritual home.
May God enable us all to walk together in harmony and
in true holiness; to help one another by word and example
in the faithful performance of our duties toward God l/-nd
toward our fellowmen; and to live as it becometh the Gospel
of Christ, adorning the doctrine of God our Saviour in all
things.
The Lord bless yov and keep you, the Lord make His
face to shine upon you and be gracious unto you; the ·Lord
lift up his countenance upon you and give you peace. • Amen.
The minister shall then read the names of those who are being received on
confession of their faith.
These shall · present themselves before him;
and the minister shall say,
Dearly Beloved: Called of God to be His children through
Jesus Christ, our Lord, y ou are here that in the presence of
God and His people you may enter into the communion and
service of His church.
�6
SERVICE
FOR
RECEPTION
OF MEMBERS
Attend, therefore, to the statement of the Christian faith
which is received by this church as embodying the substance
of the things most truly believed by us, in common with the
Church of God throughout the world.
The minister shall here read the following statement of belief:
We believe in God, the Father, infinite in wisdom, goodness,
and love; and in Jesus Christ, His Son, our Lord and Saviour,
who for us and our salvation lived and died and rose again
and liveth evermore; and in the Holy Spirit, who taketh of
the things of Christ and revealeth them to us, renewing,
comforting, and inspiring the souls .of men.
We are united in striving to know the will of God as taught
in the Holy Scriptures, and in our purpose to walk in the ways
of the Lord, made known or to be made known to us .
We hold it to be the mission of the Church of Christ to
proclaim the gospel to all mankind, exa lting the worship of
the one true Gog, and laboring for the progress of knowledge,
the promotion of justice, the triumph of peace, and the
realization of human brotherhood.
Depending, as did our fathers, upon the continued guidance
of the Holy Spirit to lead us into all truth, we work and pray
for the transformation
of the world into the kingdom of
God; and we look with faith for the triumph of righteousness
and the life everlasting.
The minister shall then say,
Having been instructed in this faith and humbly trusting
in the grace of God given unto you, you do now in His sacred
presence and publicly before men confess your faith in the
Lord Jesus Christ, and avow yourselves to be His disciples
forever.
You declare it to be your sincere and solemn purpose to
lead a life of devotedness to God, to give up yourselves to
His guidance, and to strive after conformity to His holy
will. Especially will you study to follow the example and
precepts of our blessed Lord; and you ·will seek by prayer
and diligence in duty to secure the aid and sanctifying
influences of the Holy Spirit.
As members of this church you promise to -conform to its
order and discipline, to promote as far as in you lies, its
�SERVICE
FOR
RECEPTION
OF MEMB ER S
7
edification and purity, and to walk with your brethren m
Christian charity and fidelity.
And you will strive to fulfill all the duties, public and
private, incumbent upon you as members of the whole body
of Christ, by laboring for the spread of the gospel and the
triumph of righteousness throughout the world.
Do you thus believe, profess and engage?
Then shall the sacrament of baptism be administered to such as have not been
baptized .
·
The members of the church shall then rise, and the minister shall say,
We do now solemnly and affectionately receive you to
our communion and to a fellowship with us in the biessings
and service of the gospel; and in the strength of Christ we ·
do promise to walk with you in all helpfulness, brotherly
love and watchfulness , as becometh members of the same
household of faith. God grant that loving and being loved,
serving and being served, blessing and being blessed we may
be prepared, while we dwell together on ear th, for the perfect
communion of the saints in heaven .
Then shall the people be seated, and the minister shall extend the right hand
of fellowship to the new communicants with jilting words of scripture.
The service of admission shall then conclude with the following blessing:
Now the God of peace, that brought again from the dead
our Lord Jesus, that Great Shepherd of the sheep, through
the blood of the everlasting covenant, make you perfect in
every good work to do His will, working in you that which
is well pleasing in His sight through Jesus Christ, to whom be
glory for ever and ever.
The memntains shall depart and the hills be removed, but
My kindness shall not depart from you, neither shall the
covenant of My peace be removed, saith the Lord that hath
mercy on you.
The Lord bless you and keep you; the Lord make His
face to shine upon you, and be gracious unto you; the Lord
1;ift up His countenance upon you, and give you peace.
Amen.
�'·
�AS AMENDED
MAY 27, 1915
I
NAME
This church shall be known by its corporate name, "The
Asylum Hill Congregational Church."
II
ARTICLES
OF FAITH
AND
COVENANT
Its articles of faith and covenant shall be those adopted
February 25, 1915.
III
FELLOWSHIP
The church, while using full freedom in the management
of its own affairs, will cherish the fellowship of the Congregational churches by taking part in, and calling councils, as
need may require, and also through its connection with the
local Association, the General Conference of the State, and
the National Council.
IV
OFFICERS
Its officers shall be ·the pastor, a clerk, treasurer, auditor,
historian, and six deacons. It shall also have a prudential
committee. The clerk, treasurer, deacons and auditor
shall be chosen at the annual meeting, all, save the last
named, by ballot. Other officers, committees and agents
may be appointed, and vacancies filled, as occasion may
require . Any officer, except the pastor, may be removed by
vote of the church. Official expenses of those appointed to
service may be paid by the church.
�10
BY-LAWS
(1)
The Pastor . The pastor shall be moderator ex-officio
at all meetings except when the business relates to himself.
(2) The Clerk. The clerk shall make a true record of
all business transacted at meetings of the church and of the
prudential committee.
He shall have the custody of all
records and papers, except such as belong to the treasurer,
keep a correct register of the members and record all baptisms
of adults and infants, with the names of the parents of the
latter.
He shall issue letters of dismission and recommendation according to rule, conduct the usual correspondence
of the church, make a report at the annual meeting, and,
under the direction of the prudential committee, publish
yearly an annual report, and every fifth year, beginning in
19.15, a manual.
shall receive all
(3) The Treasurer. The treasurer
stated or occasional charitable collections and offerings and
dispose of the same as directed by the donors, the prudential
committee or the church. He shall also receive and hold all
donations, bequests or other property, real or personal, given
or entrusted to the church, and shall invest and dispose of the
same as directed by the donors, the prudential committee, or
the church. He shall be required to give bonds, in such
amount as/ may be fixed by th~ prudential committee, and
shall report at the annual meeting.
In the absence or disability of the treasurer an assistant treasurer may be appointed
by the prudential committee.
(4) The Auditor. The auditor shall examine annually, or
oftener if necessary, the accounts of the treasurer with the
vouchers, and make an annual report.
(5) The Deacons. The deacons shall serve six years, and
be chosen in such order that one shall retire each year. No
deacon shall be re-elected until one year after the clpse of
his term.
(6) The Historian. Each year the retiring deacon shall
be the historian of the year which closes his term of service.
(7) Officers of the Sunday School. The church, at its
annual meeting, shall elect the following officers of the Sunday
school, on nomination by the school, namely: a superintendent, assistant superintendents,
a secretary, treasurer,
historian, and such other officers as the school may nominate.
The superintendent shall be chosen by ballot.
�BY-LAWS
11
(8) The Prudential Committee . The prudential committee
shall consist of the pastor, assistant pastor, clerk, treasurer,
superintendent of the Sunday school, the deacons, and two
women chosen by ballot by the church at the annual meeting,
all being members of the church. Five shall constitute a
It shall keep careful records of its proceedings
quorum.
and may make recommendations to the church from time
to time, as it shall see fit. It shall examine candidates for
membership by profession, take cognizance of delinquencies
and, when necessary, report them to the church, and pass
upon all requests for admission or dismission by letter. · It
shall distribute undesignated
offerings at its discretion,
advise the treasurer and other officers, as need may require,
and appoint delegates to councils and other bodies, except
as the church may otherwise order.
V
MEMBERS
(1) Persons desiring to unite with the church by profession will be examined by the prudential committee as to their
Christian experience and belief and, if approved by the
committee, will be propounded publicly for one week, after
which, if no objection be made, they shall be received on
their profession of faith and their assent to the covenant
of the church.
(2) The credentials of persons desiring to unite with
the church by letter or certificate shall be examined and
approved by the prudential committee, and thereupon
reported to sorrie regularly appointed meeting of the church.
If within one week no objection be made, they may be received
by vote and enrolled as members of the church. If objection
be made it shall be referred to the prudential committee, which
shall make investigation and report.
(3) Every member of the church who removes from us is
expected to take a letter of dismission. Requests for letters
shall be submitted at some regularly appointed meeting of
the church and referred to the prudential committee for
If such letter is granted, it shall
consideration and report.
be valid only for six months from date of issue. At the end
of that time, if no notification shall have been received of
�12
BY-LAWS
its acceptance by some other church the person will be regarded
as a member of this church, as if no letter had been issued.
(4) All members of the church in good standing, who
are twenty-one years old or over, are entitled to vote in its
meetings.
VI
ORDINANCES
(1) The sacrament of the Lord's Supper shall be administered on the first Sunday in February, April, June, October
and December, and at such other times as may be specially
appointed.
(2) Persons not baptized in infancy shall be baptized
on their profession of faith.
Children may be baptized at such times and places as
are mutually convenient for the pastor and parents.
VII
DISCIPLINE
(1) The object in discipline shall be to reclaim the erring
and to conserve the order and welfare of the church.
(2) If a member of this church joins another church
without first asking a letter of dismission and recommendation,
it shall be regarded as a breach of covenant and, by vote, the
church shall withdraw watch and care from him and count
him as no longer a member.
(3) If a member, not otherwise delinquent, fully separates
himself from the church by neglecting the covenant, the
church, after suitable efforts to reclaim him, may withdraw
watch and care from him and count him as no longer a
member.
(4) If members have been long absent, and it is not
known where they reside nor whether they are living or dead,
or if absent members whose residence is known unreasonably
and persistently neglect to ask letters of dismission and
recommendation, the church may withdraw watch and care
from them and count them as no longer members.
If, however, such persons subsequently desire to revive their connection with this church, they may be restored to membership
upon the vote of the church.
�BY-LAWS
13
(5) If members become disciplinable, so that it is necessary
to bring their cases before the church, this shall be done, in
every instance, by or with the approval of the prudential
committee.
(6) In case of private offenses, the rule of our Lord in
Matthew 18: 15-17 shall be followed in the spirit of the
gospel.
(7) In case of public offenses, such as flagrant immorality,
open denial of the articles of faith and persistent violation
of the covenant, the prudential committee, without waiting
for a personal complaint, and after suitable efforts to reclaim
the offender, shall bring the case before the church.
(8) When complaints are brought before the church, the
accused, unless absent in parts unknown, shall be furnished
seasonably by the clerk with a copy of the charges in all their
specifications, and shall be entitled to a full hearing.
(9) When a case is brought before the church, it may, at
its discretion, refer the trial to a committee appointed with
power and authority to hear and try the case. When the
committee has heard the case, it shall report to the church
the facts, with its opinion upon them. This report the church
shall accept and approve, unless it sees cause to allow a
re-examination of the case upon the facts as found by the
committee.
(10) At the conclusion of a trial, if the church is convinced
that the accused is guilty, he may be admonished publicly, or
suspended from fellowship for a definite time, or the church
may withdraw watch and care from him, or may excommunicate him.
VIII
BENEVOLENCES
On the second Thursday of November in each year the
church shall decide upon a list of benevolent objects to be
recommended to the congregation for their contributions
during the year beginning on the first day of January following.
Notice to this effect shall be given to the congregation in
such manner and at such time as the prudential committee
shall approve.
�14
BY-LAWS
IX
MEETINGS
(1) The annual meeting 1 to hear reports, elect officers
and do any other business proper to be done thereat, shall
be held on the first Thursday in February of each year, on
at least five days' notice given at a regularly appointed
meeting of the church.
(2) Special meetings may be called by the pastor, the
prudential committee, or the clerk when he is so requested
in writing by five voting members of the church, for purposes
named in the call, and on at least five days' notice given at a
regularly appointed meeting of the church.
(3) Ordinary ecclesiastical business, such as relates to
the admission and dismission of members and the appointment
of delegates to other bodies, may be transacted without previous notice, and by common consent, at any . regularly
appointed religious meeting of the church.
(4) Fifteen voting members shall constitute a quorum
for the transaction of business.
X
SUSPENSION
OF BY-LAWS
In cases of emergency, any of the foregoing by-laws may
be suspended by unanimous vote of the voting members
present at any duly authorized business meeting of the
church.
XI
AMENDMENTS
Amendments to these by-laws, or changes in the articles
of faith or the covenant, shall be made only by a two-thirds
vote of all the voting members present at an annual meeting,
or at any special meeting regularly called for that purpose.
�Nntirr
This church, organized in 1865, and incorporated in 1895
under the public acts of 1893, "providing for the incorporation of Christian churches," has power to take, receive,
hold, and convey any and all estate, real or personal, which
may be given or bequeathed to it by any person or party, in
trust or otherwise, for any charitable, benevolent, educational,
ecclesiastical or missionary object or purpose.
1J1'nrm
nf 18.equest
I bequeath
to THE ASYLUM HILL CONGREGATIONAL
CHURCH,in Hartford, Conn., incorporated in 1895, .......
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. Dollars.
I
.
��®ffirrr.a
nf tqr Qlqurtq
FROM ITS BEGINNING
Pastors
REv.
JOSEPH
REv . JOHN
HOPKINS
TWICHELL
BROWNLEE
VOORHEES,
1865-1912
1912-
, D . D. ,
D.
D .,
D.
D.,
Pastor Emeritus
REv.
JOSEPH
HOPKINS
TWICHELL,
1912-
Assistant Pastors
REv.
PHILIP
REv.
HOWARD
C. WALCOTT,
1905-1910
ARNOLD
WALTER,
1910-1912
Deacons
ERASTUS COLLINS
.
JARED A. AYRES
.
SAMUEL M. CAPRON
.
CHRISTOPHER
C. LYMAN
CASE
.
.
.
NEWTON
REV. JOHN R. KEEP
.
JAMES L. CHAPMAN
HENRY J. JOHNSON
.
L. GLEASON
FREDERICK
J.M.
ALLEN
.
.
SAMUEL M. CAPRON
HENRY S. BARBOUR
ELISHA CARPENTER
REV. JOHN R. KEEP
JAMES L. CHAPMAN
ABEL
CLARK
.
GEORGE W. WILLIAMS
JAMES S. TRYON
J.M.
ALLEN
.
.
ERASTUS COLLINS
.
.
CHARLES E. THOMPSON
ELISHA CARPENTER
GEORGE L. CHASE .
J.M.
ALLEN
.
HENRY
TAYLOR
JOB WILLIAMS
.
ABEL
CLARK
.
GEORGE W. WILLIAMS
CHARLES E. THOMPSON
s.
w.
s.
1865-1868
1865-1869
1867-1870
1867-1871
1867-1868
1867-1873
1868-1872
1868-1874
1869-1875
1870-1876
1871-1874
1872-1878
1873-1879
1874-1877
1874-1877
1875-1881
1876-1882
1877-1883
1877-1880
1878-1880
1879-1885
1880-1886
1880-1884
1881-1887
1882-1888
1883-1889
1884-1890
1885-1888
1886-1892
�18
OFFICERS
Deacons
ATWOOD
COLLINS
J . M . ALLEN
.
JAMES
S. TRYON
.
ALFRED
T. RICHARDS
JOB WILLIAMS
.
PRATT
WALDO
.
LEWIS
F. REID
SAMUEL
A. BACON
ATWOOD
COLLINS
.
CHARLES
E. THOMPSON
ALFRED
T. RICHARDS
ABEL
CLARK
WALDO
PRATT
p . LEWIS
JUSTUS
OLCOTT
B. COLTON
JAMES
H. TALLMAN
CHARLES
S. BLAKE
ATWOOD
COLLINS
0. FAY
.
GILBERT
SIDNEY
CLARK
.
CLARK
.
ABEL
CHARLES
E. THOMPSON
NOEL
H. JACKS
OLCOTT
B. COLTON
CHARLES
S. BLAKE
ATWOOD
COLLINS
.
CHARLES
E . GILBERT
CHARLES
E. THOMPSON
MARTIN
WELLES
.
FRANK
HARRINGTON
CHARLES
S. WILLIAMS
SAMUEL
O. PRENTICE
R. EsToN PHYFE
.
CHARLES
E. THOMPSON
1887-1893
1888-1894
1888- 1891
1889-1895
1890-1896
1891-1897
1892-1898
1893-1899
1894-1900
1895-1901
1896-1902
1897-1903
1898-1902
1899-1901
1900-1906
1901-1905
1901-1907
1902-1908
1902-1904.
1903- 1909
1904-1910
1905-1911
1906-1910
1907-1911
1908-1914
1909-1915
1910-1912
1912-1913
191019111912191319141915-
s.
.
s.
s.
w.
s.
.
.
.
.
Clerks
RODERICK
TERRY
JAMES
L. CHAPMAN
THEODORE
LYMAN
GEORGE
KELLOGG
THEODORE
LYMAN
WALDO
S. PRATT
SAMUEL
A. BACON ,
GEORGE
F. STONE
HARRY
CONKLIN
EDWARD
M . NEY
CHARLES
G. CASE.
s.
.
.
.
.
.
.
.
1866-1871
1871- 1873
1873-1883
1883-1886
1886-1888
1888-1891
1891- 1892
1892-1893
1893-1901
1901-1911
1911-
�19
OFFICERS
Treasurers
RODERICK
TERRY
JAMES L. CHAPMAN
GEORGE
KELLOGG
.
.
CHARLES
E . THOMPSON
CHARLES
C. Russ
.
Superintendents of the Sunday School
JAMES S. TRYON
.
.
WILLIAM
B. WILLARD
.
JAMES S. TRYON
.
.
.
REV. JOSEPH
H. TWICHELL
M. D . . .
HENRY
C. Russ,
REV . JOHN BROWNLEE
VOORHEES
EDWIN
R. CARTER .
.
1866-1871
1871-1877
1877-1881
1881-1908
19081867-1873
1873-1878
1878-1880
1880-1910
1910-1913
1913-1914
1914-
The clerk , treasurer and superintendent of the Sunday school are chosen
for on e year. Deacons are chosen for six years .
Until 1873, the offices of clerk and treasurer were held by the same
person .
�llmpnrtaut
Changes in Address. Members
are
earnestly requested, whenever they change
their home addresses, to send immediate
notice in writing to Dr. Voorhees, at the
parsonage, No. 854 Asylum Avenue. Without this co-operation it is exceedingly
difficult to keep our address list up to
date, and it throws an additional burden
upon the Clerk, whose duties now are
sufficiently manifold.
All marriages of members should likewise be promptly reported, in order to
receive mention in the annual report of
the church, issued regularly in March.
�Qlutulngutnf :!llllrmbrrs
Admissions by letter are indicated by an L preceding the
name, those by certificate by a c. Admissions on profession
have no prefix.
Members living in the suburbs of Hartford are included
in the local list. The names of those living at a distance are
given in the list of non-residents,
on pages 39-43. W. H.
means West Hartford.
Date of
A
Admission
Residence
1908 L Alfred, Rachel E. (Mrs. A. B.)
118 Huntington St.
1908
Alfred, Ida Blanche
118 Huntington St.
1876 L Allen, Annie P. Dexter (Mrs. B. R.) Windsor Locks
1888 c Allen, Francis B.
61 Willard St.
1885 L Allen, Margaret L. Williams (Mrs. F. B.)
61 Willard St.
1897
Allen, Arthur Williams
61 Willard St.
1893
Allen, Walter Bateman
220 Farmington Ave.
133 Sargeant St.
1884 L Allen, Ripley D.
133 Sargeant St.
1884 L Allen, Sarah Sharpe (Mrs. R. D.)
1897
Allen, Lucy Ameha
133 Sargeant St.
1055 Prospect Ave.
1915 c Andrews, james Parkhill
1867
Andrews, Nathan H.
2 Collins St.
1884
Arms, Mary W.
50 Huntington St.
1878 L Atkins, Mary E. West (Mrs. C. A., Jr.) 50 Atwood St.
1901
Atkins; Edward West
50 Atwood St.
1904
Avery, Helen Shipman
175 Sigourney St.
17 Columbia St.
1865 L Ayres, William A.
B
1902
L
1902
1878
1895
1896
1908
L
1890
1890
1901
1865
1903
1876
1887
1908
L
L
L
L
L
Anne J. Woodhouse (Mrs. J. L.)
81 Gillett St.
Barbour, Frances
81 Gillett St.
Barbour, Collin H.
190 Beacon St.
Barker, Maria E. Ely, (Mrs. W. L. B.) 277 Laurel St.
Barker, Edward Bolles
711 Farmington Ave.
Barker, Caroline Munger (Mrs. E. B.)
711 Farmington Ave.
Barrows, Mary L. Buell (Mrs. S. W.) 12 Sumner St.
Barrows, Rosa Louise
12 Sumner St.
Bartlett, Caroline E.
158 Maple St., New Britain
Bartlett, Margaret W.
South Manchester
Bartlett, Louise L.
South Manchester
Batterson, Maria Goodwin (Mrs. G. T.) 47 Atwood St.
1400 Main St.
Batterson, Emily L.
Beardslee, Ruth
57 Farmington Ave.
Barbour,
�24
CATALOGUE OF MEMBERS
Date of
Admission
1878
1890
1891
1891
1899
1913
L
L
1880
1895
L
L
1877
1877
1914
1887
L
1912
L
1912
1914
1914
1897
1897
L
L
1911
1870
1870
1895
1897
1865
1878
L
L
L
1867
1872
1877
1898
1914
1914
1906
1914
1903
1903
1900
1866
1887
1901
1907
1897
L
L
L
L
L
L
L
L
L
L
L
Residence
Case, Charles Gildersleeve
741 Asylum Ave.
Case, Gertrude
741 Asylum Ave.
Catlin, Abijah
966 Asylum Ave.
Catlin, Caroline F. Smith (Mrs. A.) 966 Asylum Ave.
Catlin, Helen Smith
966 Asylum Ave.
Chadwick, Frances Case (Mrs. F. C.)
888 Asylum Ave.
Chapman, Henry E.
128 Oxford St.
Chandler, Kathryn R. Richards (Mrs. W. W.)
Simsbury
Chase, Charles E.
685 Prospect Ave.
Chase, Helen S. Bourne (Mrs. C. E.)
685 Prospect Ave.
Chase, Porter Bourne
685 Prospect Ave.
Chase, Susan DeWitt Silver (Mrs. Geo. L.)
14 Myrtle St.
Cheney, Mary A. Robinson (Mrs. L. R.)
40 Woodland St.
Cheney, Eliza Trumbull
40 Woodland St.
Childs, Grace D. Smith (Mrs. C. R.) 11 Marshall St.
Childs, Elinor Porter
11 Marshall St.
Clapp, Roswell John
128 No. Beacon St.
Clapp, Mabel Lawrence (Mrs. R. J.)
128 No. Beacon St.
310 Collins St.
Clapp, Ella J. Colt (Mrs. W. 'M.)
Clark, Abel S.
20 Atwood St.
Clark, Henrietta A. Platt (Mrs . A. S.) 20 Atwood St.
Clark, Mabel Esther
20 Atwood St.
Clark, Sarah Elizabeth
20 Atwood St.
160 Garden St.
Clark, Matilda C. Root (Mrs. C.H.)
Clark, Mary E. Ankeny (Mrs. H. H.)
162 Capitol Ave.
Clark, Frances B. (Mrs. J. W.)
170 Seymour St.
Clark, Susan Tyler
799 Asylum Ave.
Clark, Sidney Williams
40 Willard St.
40 Willard St.
Clark, Amelia Ray (Mrs. S. W.)
149 Collins St.
Clarke, Anna Lain (Mrs. C. H.)
149 Collins St.
Clarke, Marion ~Elizabeth
Clyne, Katherine S.
123 Retreat Ave.
Coburn, Hewitt, Jr.
36 Highland St.
Cochran, Levi B.
157 Oxford St.
Cochran, Louise Bronson (Mrs. L. B.)
157 Oxford St.
Collins, Alice T.
67 Collins St.
Collins, Atwood
1010 Asylum Ave.
Collins, Mary Brace (Mrs. Atwood) 1010 Asylum Ave.
Collins, Elinor Buel
1010 Asylum Ave.
Collins, Emily Brace
1010 Asylum Ave.
Collins, Frederick Starr
1057 Asylum Ave.
�CATALOGUE
Date of
Admission
1912
1877
1895
1908
1869
1883
1889
1889
1878
1894
1912
1912
1911
1911
1901
1901
1911
1912
1879
1881
1911
1905
1887
1887
1901
L
L
L
L
L
L
L
L
L
L
L
25
OF MEMBERS
Residence
Collins, Clifford Walls
171 Collins St.
Colton, !Helen C. Coomes (Mrs. 0. B.) 255 Laurel St.
Collon, Marguerite
255 Laurel St.
Conant, Ruth Sanger
Windsor Locks
Cone, Martha I. Mix (Mrs. J. H.) 784 Asylum Ave.'
Cone, Clara M.
784 Asylum Ave.
Cone, Lillian Champion
784 Asylum Ave.
Cone, Henry Franklin
4 Trinity St.
Conklin, Harry S.
983 Asylum Ave.
Conklin, Edith I. Ney (Mrs. W. P.) 1015 Asylum Ave.
Coons, Asa H.
1045 Asylum Ave.
Coons, Luella L. (Mrs. Asa H.)
1045 Asylum Ave.
Cooper, James W.
683 Asylum Ave.
Cooper, Ellen Hilliard (Mrs. J . W.) 683 Asylum Ave.
Corbin, William Herbert
172 Collins St.
Corbin, Mary Williams (Mrs. W. H.) 172 Collins St.
Corbin, Walker Williams
172 Collins St.
Corbin, Elinor
172 Collins St.
Crane, John E.
223 Sisson Ave.
Crane, Elizabeth W. Torrey (Mrs. J.E.)
223 Sisson Ave.
Cressy, Alta Starr (Mrs. Noah)
104 Huntington St.
Crowley, Lucy S. Addis (Mrs. T. F.)
389 Main St.
Curtiss, Everett P.
809 Asylum Ave.
Curtiss, Olive C. Welch (Mrs. E. P.) 809 Asylum Ave.
Curtiss ; Philip Everett
809 Asylum Ave.
D
Daniels, Grace Arnold (Mrs. L. C.)
892 Farmington Ave., W. H.
1910
Daniels, Ruth
892 Farmington Ave., W. H.
1911
Daniels, Mildred
892 Farmington Ave., W. H.
1912 L Davis, F. Irvin
897 Asylum Ave.
1912 L Davis, Eunice S. Parker (Mrs. F. I.) 897 Asylum Ave.
1915
Davis, Roswell Emory
897 Asylum Ave.
1915
Davis, Eunice Louise
897 Asylum Ave.
1879 L Davison, Suvia H. Thayer (Mrs. C. D.)
66 Forest St.
1913 c Day, Emma T. Belmont (Mrs. F. W.)
28 Huntington St.
1913 L Day, Alice
28 Huntington St.
1913 L Day, Helen Francis
28 Huntington St.
1915 L Deming, Edward Adams
375 Sigourney St.
1897
Dewing, Margery Allen (Mrs. H. A.) 43 Girard Ave.
1914 L Dexter, Margaret H. Wyper (Mrs. R. H.)
3 Greenfield St.
1886
Dickerson, Julia Alfreda
172 Sigourney St.
1902
Dolbeare, Frederic Russell
312 Farmington Ave.
1903
L
�26
CATALOGUE OF MEMBERS
Date of
Admission
1905
1907
1871
1897
1899
1905
1907
1909
1892
1898
1915
1870
1914
1911
1912
1888
1888
L
L
L
L
L
L
1878
1905
1908
1905
1878
1871
L
1908
1908
L
1915
1915
L
1876
L
1914
1893
1893
1911
1911
1892
1910
1902
1892
1884
L
L
L
L
L
L
L
Doolittle,
Dunham,
Dunham,
Dunham,
Dunham,
Dunham,
Dunham,
Dunham,
Dunning,
Josie C.
Samuel Gurley
Alice Collins (Mrs. S. G.)
Ethel Collins
Alice Elizabeth
Frances ' Collins
Austin
Beatrice Lyman
Emma A. Bancroft (Mrs.
Residence
219 Ashley St.
1030 Asylum Ave.
1030 Asylum Ave.
1030 Asylum Ave.
1030 Asylum Ave.
1030 Asylum Ave.
1030 Asylum Ave.
1030 Asylum Ave.
W. B.)
87 Atwood St.
Dunning, William Burr
87 Atwood St.
Durand, Frances M. Young (Mrs. F. H.)
794 Asylum Ave.
E
Edwards, William B.
115 Adelaide St.
Ellison, Frank David
775 Asylum Ave.
Ellison, Agnes Goddard (Mrs. F. D.) 775 Asylum Ave.
Ellsworth, Sarah Louise
201 Sigourney St.
F
Faxon, Walter Collyer
29 Huntington St.
Faxon, Nellie A. White (Mrs. W. C.)
29 Huntington St.
983 Asylum Ave.
Fenn, Mrs. Angie I. Conklin
F~nn, Hart Conklin
983 Asylum Ave.
Fenn, Isabel Shepard
983 Asylum Ave.
Fenn, Francis Talcott
698 Farmington Ave.
Fenn, Linus T.
699 Farmington Ave.
Fenn, Emily Roberts (Mrs. L. T.)
699 Farmington Ave.
Fenn, John R.
699 Farmington Ave.
Fenn, S. Edna Howell (Mrs. J. R.)
699 Farmington Ave.
Fernald, Walter M.
169 Whitney St.
Fernald, Flora S. Knowlton (Mrs. W. M.)
169 Whitney St.
Field, Elizabeth Tremaine (Mrs. C. H.)
981 Asylum Ave.
Field, Katharine A. Kimball (Mrs. E. B.) 30 Gillett St.
Field, Francis Elliott
60 Woodland St.
Field, Anna Dunning (Mrs. F. E.) 60 Woodland St.
Fisher, Ella L. Hurlbut (Mrs. G. B.) 166 Collins St.
Fisher, Jane E Bates (Mrs. G. B., Jr.) 166 Collins St.
Fitts, Henry E.
20 Marshall St.
Fitts, Florence Miller (Mrs. H. E.) 20 Marshall St.
Foster, Arthur Leon
775 Prospect Ave.
Foster, Georgiana Vail (Mrs. W. H.) 275 Collins St.
Frisbie, Belle Welles (Mrs. C. G.) 690 Prospect Ave.
�27
CATALOGUE OF MEMBERS
Date of
Admission
1905
1905
Frisbie, Leonard Welles
Frisbie, Charles Gillette
Residence
690 Prospect Ave.
690 Prospect Ave.
G
1913
1913
1885
1891
1905
1914
1914
1878
1911
1913
1891
1891
1881
1881
1885
1883
1886
1898
1890
L
L
L
L
L
L
L
L
L
1891
1897
1899
1905
1895
1899
1902
1902
L
1915
1887
L
1877
1907
1907
1914
1875
1915
1915
1894
L
L
L
L
Gallaudet, Edward Miner
128 Woodland St.
Gallaudet, Katharine F.
128 Woodland St.
Gallup, Adaline A. Miner (Mrs. E.)
288 Blue Hills Ave.
Gallup, Bessie M.
288 Blue Hills Ave.
Gallup, William Miner
288 Blue Hills Ave.
Galpin, Stanley Leman
34 Willard St.
Galpin, Winifred Stowe (Mrs. S. L.)
34 Willard St.
12 Willard St.
Gates, Alice L. Welch (Mrs. A. F.)
Gates, Elizabeth Welch
12 Willard St.
Gauthier, Florence Haines (Mrs. G. A.) 371 Laurel St.
Gay, George A.
712 Farmington Ave.
Gay, Elizabeth W. Robb (Mrs. Geo. A.)
712 Farmington Ave.
Gilbert, Charles E.
60 Gillett St.
Gilbert, Virginia E. Crane (Mrs. C. E.) 60 Gillett St.
Gilbert, Edwin R.
236 Sisson Ave.
Gilbert, Alma L.
67 Willard St.
Gilbert, Effie J.
67 Willard St.
Gill, Alice Very (Mrs. T. J.)
197 Sigourney St.
Glazier, Carrie M. Farnham (Mrs. A. J.)
44 Willard St.
Glazier, Clara M.
44 Willard St.
Glazier, Laura Estella
44 Willard St.
Glazier, George Sumner
44 Willard St.
Glazier, Ruth Farnham
44 Willard St.
Goodwin, James Lester
880 Asylum Ave.
Goodwin, Howard
158 No. Beacon St.
Gordon, Lewis Edward
948 Asylum Ave.
Gordon, Elizabeth Keeney (Mrs. L. E.) .
948 Asylum Ave.
Gordon, George Keeney
948 Asylum Ave.
Gorton, Lydia V. McCormick (Mrs. Stephen)
27 Townley St.
Gorton, L. Belle
27 Townley St.
Gray, Merwin
670 Prospect Ave.
Gray, Jane Mallory (Mrs. Merwin) 670 Prospect Ave.
Gray, Janet Mallory
670 Prospect Ave.
Green, Eliza
690 Asylum Ave.
Green, Margaret Williams (Mrs. S. F.)
126 Garden St.
Green, Julia Elizabeth
126 Garden St.
Greene, Florence K. Buck (Mrs. J. H.)
113 Woodland St.
�28
CATALOGUE OF MEMBERS
Date of
Admission
1915
1915
1905
\ 1912
1912
L
1879
1870
L
L
1898
1893
1908
1913
1913
L
L
L
1913
1913
1914
L
L
L
L
Residence
Grier, Parthenia Bosworth (Mrs. E . R.)
140 Fern St.
Grier, Edward Bosworth
140 Fern St.
Griffin, Mary Washington (Mrs. Geo.) 8 Huntley Pl.
Griswold, Gilbert M.
218 No. Beacon St.
Griswold, Elinor Robbins (Mrs. G. M.)
218 No. Beacon St.
Gross, Charles E.
840 Asylum Ave.
Gross, Mrs. Nellie C. Spencer (Mrs. C. E.)
·
840 Asylum Ave.
Gross, Helen Clarissa
840 Asylum Ave.
Gross, Charles Welles
914 Asylum Ave.
Gross, Hilda Welch (Mrs. C. W.)
914 Asylum Ave.
Gustetter, Frederick Charles
8 Barker Ave., W. H.
Gustetter, Emma Wiecher (Mrs. F. C.)
8 Barker Ave., W. H.
Gustetter, Raymond Henry
8 Barker Ave., W. H.
8 Barker Ave., W. H.
Gustetter, Margaret Emma
8 Barker Ave., W. H.
Gustetter, Adelaide
H
Haines, Amelia Efchbach (Mrs. J. H.) 371 Laurel St.
Hall, Albert Frank
426 Edgewood St.
L Hall, Mary Frances (Mrs. A. F.)
426 Edgewood St.
Hamiton, Morrison Clark
139 Sigourney St.
Hamilton, Mary A. Burnham (Mrs. M. C.)
139 Sigourney St.
1914
Hamilton, Archer Burnham
139 Sigourney St.
1914 c Hammond, Eliza Overton (Mrs. E. P.) 25 Atwood St.
1886
Hansel, Mrs. Harriet E. Butler
58 Niles St.
1900 c Hansell, Caroline
73 Forest St.
1894
Hapgood, Edward T.
30 Walbridge Road, W. H.
1894
Hapgood, Mary E. Smith (Mrs. E. !-)
30 Walbndge Road, W. H.
1908
Hapgood, Thomas Emerson
30 Walbridge Road, W. H.
1912
Hapgood, Elizabeth Hill
30 Walbridge Road, W. H .
1913 L Harder, Nellie Carroll (Mrs. F. W.) 274 Sargeant St.
1904 L Harper, Ann Bowman (Mrs. T. A.)
10 Sumner St.
1888 L Harper, J. Warren
10 Sumner St.
91 Girard Ave.
1892 L Harrington, Frank
1910
Harrington, Carolyn
91 Girard Ave.
1910
Harrington, Gladys
91 Girard Ave.
1901 L Hart, Mary S. Calhoun (Mrs. E. G.)
69 Willard St.
1909 c Hartt, Julius
1566 Broad St.
1896
Hastings, Elizabeth Stearns (Mrs.W. S.) Farmington
1910 L Hastings, Francis H.
16 Forest St.
16 Forest St.
1910 L Hastings, 41ice Hansell (Mrs. F. H.)
1913
1914
1914
1901
1878
L
L
�29
CATALOGUE OF MEMBERS
Date of
Admission
1909
1914
1911
1911
Residence
Hastings,
Hastings,
Hayden,
Hayden,
Alison
16 Forest St.
Ann Frances
16 Forest St.
L
Warren E.
281 Sargeant St.
L
Florence Scranton (Mrs. W. E.)
281 Sargeant St.
1905 Hewes, Genevieve Chase (Mrs. Thomas) Farmington
758 Asylum Ave.
1915 L Hickok, Henry Addison, Jr.
1889 Hills, Lee Hamilton
144 Sargeant St.
1887 Hitchcock, Harriet M. Thompson (Mrs. A. M.)
203 Sigourney St.
1906 L Holden, William C.
273 Sargeant St.
1906 L Holden, Elizabeth Fogg (Mrs. Wm. C.)
273 Sargeant St.
1907 Hollis, Sarah Ashwell (Mrs. Eben C.)
71 So. Quaker Lane, W. H.
1904 L Holman, Christine A.
275 Collins St.
8 Atwood St.
1878 L Holt, Anna M. Wolcott (Mrs. W. K.)
1876
Holt, Charles W.
8 Atwood St.
1895 c Holt, Mary Hopkins (Mrs. C. W.)
8 Atwood St .
765 Asylum Ave.
1914 L Hotchkiss, Mary Frances
1904
House, Elizabeth Livingston (Mrs. W. E.)
94 Brook St.
1874
Howard, Catharine
116 Farmington Ave.
1898
Hubbard, Mary Elizabeth
791 Asylum Ave.
1892 L Hull, Aaron E.
62 Imlay St.
62 Imlay St.
1892 L Hull, Julia Merwin (Mrs. A. E.)
1911 L Huntington, Samuel G.
88 Kenyon St.
1872 L Huntt\ng, Charles H.
19 Townley St.
1882 Hunttmg, Mary A. Newlon (Mrs. C.H.)
19 Townley St.
1865 L Hurlbut, Sarah C. Wyles (Mrs. A. M.) 166 Collins St.
1876 Hurlbut, Mary A.
166 Collins St.
1885
Hurlbut, George S.
166 Collins St.
J
1886 c Jenkins, Lillie Heath (Mrs. W.G.) 57 Evergreen Ave.
1899 Jenkins, Sheldon Mortimer
57 Evergreen Ave.
1911 Jenkins, William Gurney
57 Evergreen Ave.
1913 Jewett, James
22 Imlay St.
1874 Johnson, Frances Hall
106 Gillett St.
1883 Johnson, Rose Isham
106 Gillett St.
1914 L Jones, John Peter
50 Farmington Ave.
1914 L Jones, Sarah Hosford (Mrs. J.P.) 50 Farmington Ave.
1897 L Jones, Josephine G. Young (Mrs. F. C.)
998 Prospect Ave.
1897 L Jones, Laura Graham
998 Prospect Ave.
998 Prospect Ave.
1915 L Jones, Russell Lee
1911 Jones, Harriet Ingersoll (Mrs.R.L.) 998 Prospect Ave.
�30
CATALOGUE OF MEMBERS
Date of
Admission
1915
1901
1901
1912
1912
L
1886
1893
L
L
L
L
1877
1910
1891
1915
1915
1911
1906
1906
1915
1915
L
L
L
L
L
1873
1878
1893
1914
1914
1915
1885
1905
1914
1901
1900
1892
1911
1911
1911
1911
1911
1911
1865
1886
1905
1905
1908
1909
L
L
L
L
L
L
L
L
L
L
L
L
K
Residence
Kaiser, Adolph Carl Christian
38 Annawan St.
Kaiser, Helen E. Carpenter (Mrs. A. C. C.)
38 Annawan St.
Dale St., W. H.
Kenyon, Frederic H.
Kilpatrick, Walter M.
20 No. Quaker Lane, W. H.
Kilpatrick, Elizabeth S. (Mrs. W. M.)
20 No. Quaker Lane, W. H.
Kinne, Kate
320 Farmington Ave.
Kline, Fidelia Bennett (Mrs. H. P.)
112 Woodland St.
Knapp, Emily H. Perkins (Mrs. H. H.)
9 So. Marshall St.
Knapp, Farwell
9 So. Marshall St.
Knox, Ada E. Debarthe (Mrs. J. B.)
222 Collins St.
Korn, Emmie Augusta
722 Asylum Ave.
L
Lamb, Arthur Lockwood
22 Hopkins St.
Landfear, Louise B.
1 Sumner St.
Langdon, Charles Barstow
108 Gillett St.
Langdon, Allen Randolph
108 Gillett St.
Laubin, Edward F.
54 Oakland Ter.
Laubin, Emma Heizmann (Mrs. E. F.)
54 Oakland Ter.
Lewis, Mary K. Mann (Mrs. J. B.)
312 Farmington Ave.
Lewis, Gertrude Overton
312 Farmington Ave.
64 Buckingham St.
Linehan, Mary L. .._.
Linke, William Louis
174 Sigourney St.
Linke, Mary A. Steele (Mrs.W. L.) 174 Sigourney St.
Linke, William Begg
174 Sigourney St.
Livingston, William
74 Flower St.
Livingston, Sarah Edith
74 Flower St.
Livingston, Mabel Edwina
74 Flower St.
Livingston, James Albert
580 Fern St., W. H.
Loomis, Grace L.
837 Prospect Ave.
Lord, S. Clarke
84 Buckingham St.
Love, William DeLoss
354 Laurel St.
Love, Mary Hale (Mrs. Wm. DeL.)
354 Laurel St.
Love, Emma Rilda
354 Laurel St.
Love, William DeLoss, Jr.
354 Laurel St.
Love, Annie Heloise
354 Laurel St:
Luscomb, George Phelps
277 Collins St.
Lyman, Theodore
22 Woodland St.
Lyman, Laura M. Ball (Mrs. Theodore)
22 Woodland St.
22 Woodland St.
Lyman, Helen
22 Woodland St.
Lyman, Richard Sherman
22 Woodland St.
Lyman, Bertha
Lyman, Esther
22 Woodland St.
�31
CATALOGUE OF MEMBERS
Date of
Admission
1908
1893
1895
L
L
Residence
Lyman, Nellie Crowell (Mrs. F. P.) 714 Asylum Ave.
Lyman, Sarah J. Wright (Mrs. Luke) 341 Laurel St.
Lyman, Pauline A.
341 Laurel St.
M
1892 c Macdonald, Duncan B.
853 Asylum Ave.
1865
Macdonald, Mary L. Bartlett (Mrs. D. B.)
853 Asylum Ave.
82 Gillett St.
1911 L Mackenzie, William Douglas
1911 L Mackenzie, Alice Crowther (Mrs. W. D.)
.
82 Gillett St.
1905
Mackenzie, Ian Douglas
82 Gillett St.
1876
Maercklein, Alice R. Crane (Mrs. H. J.)
213 Laurel St.
1879 c Marchant, Jane Bogue (Mrs. Robert)
13 Huntington St.
1901
Marchant, Elizabeth M.
13 Huntington St.
1907
Marchant, Robert William
13 Huntington St.
1907
Marchant, George Bogue
13 Huntington St.
1911
Marwick, Geraldine Ellen
97 Farmington Ave.
1915
Marwick, Dudley Albert
97 Farmington Ave.
1878
Mason, William H. H.
Windsor
1913 c Mather, Harry Danford
12 Sumner St.
1898
Mather, Anna M. Barrows (Mrs. H. D.) 12 Sumner St.
1911 L McKee, Alice E. Glosser (Mrs. F. L.)
201 Sigourney St.
60 Willard St.
1910 L Means, Ellen S. (Mrs. Jarvis)
60 Willard St.
1910 L Means, Ellen Goodrich
60 Willard St.
1910 L Means, Alice Louise
248 Oxford St.
1915 L Merrels, Nellie Dyer (Mrs. J. W.)
1915 L Merrels, Frederick Benjamin
248 Oxford St.
888 Asylum Ave.
1893 L Merriam, Alexander R.
1893 L Merriam, Jane M. Gore (Mrs. A. R.)
888 Asylum Ave.
Merriam, Alma May
888 Asylum Ave.
1897
Merriam, Helen Louise
888 Asylum Ave.
1901
Messinger, Marjorie Bronson (Mrs. P. W.)
1906
81 Oxford St.
1894 c Mitchell, Edwin Knox
57 Gillett St.
1893 L Mitchell, Hetty M. Enos (Mrs. E. K.) 57 Gillett St.
1908
Mitchell, Edwin Knox, Jr.
57 Gillett St.
1908
Mitchell, Anna Frederica
57 Gillett St.
1874 c Monk, Samuel
61 Hazel St.
1905 L Mooney, Sarah L. Strickland (Mrs. H. A.)
219 Laurel St.
48 Whitney St.
1908 L Moore, Angie Towne (Mrs. F. C.)
1914
Moore, Ruth Towne
48 Whitney St.
1886
Moore, Anne W.
15 Columbia St.
�32
CATALOGUE OF MEMBERS
Date of
Admission
1901
1901
1887
1892
1892
L
L
L
1899
1897
1909
L
1912
L
L
Residence
Morcom, Mary A. McKay (Mrs. J. J.) 59 Atwood
Morcom, Clifford Bawden
59 Atwood
Morrell, Daniel
14 Myrtle
Moulton, Frank Prescott
Boulevard, W.
Moulton, Rachel E. White (Mrs. F. P.)
Boulevard, W.
Moulton, Carl Francis
Boulevard, W.
Moulton, Harold Chandler
Boulevard, W.
Moulton, Lilian Richards (Mrs. H. C.)
Boulevard, W.
Murlless, Winifred Teel (Mrs. H. C.) 163 Whitney
St.
St.
St.
H.
H.
H.
H.
H.
St.
N
1878
1913
1913
L
L
1869
1869
1892
1884
1913
1913
1892
1895
1902
1914
1896
L
L
L
1907
Newton, Charles E.
19 Marshall St.
Newton, Arthur Gove
66 Willard St.
Newton, Florence Griswold (Mrs. A. G.)
66 Willard St.
Newton, Roswell W.
72 Farmington Ave.
Newton, Elizabeth S. Newton (Mrs. R. W.)
72 Farmington Ave.
Newton, Lucy H.
72 Farmington Ave.
Newton, Loomis A.
491 F~rmington Ave.
Newton, Mabel Dillingham (Mrs. L. A.)
491 Farmington Ave.
Newton, Marjory Eugenia
491 Farmington Ave.
Ney, Harry C.
Farmington
Ney, Paul Sprague
Farmington
Nichols, James
639 Prospect Ave.
Norris, Minerva Isabel
12 Atwood St.
Northend, E. Jennie Platt (Mrs. C. A.)
55 Lafayette St.
Northend, Allan Platt
55 Lafayette St.
0
1885
1885
1892
1895
1866
1873
1888
1900
1897
1912
L
L
L
L
L
L
Olds, Alfred A.
252 Laurel St.
Olds, Lizzie M. Whipple
252 Laurel St.
Olds, Edith Willard
252 Laurel St.
Olds, Frank Albert
435 Farmington Ave.
Olmsted, Hannah L. Merriam (Mrs. L. D.)
74 Niles St.
Olmsted, Jessie S.
74 Niles St.
Opdyke, Harry Hollister
153 Kenyon St.
Opdyke, Katharine Conover (Mrs. H. H.)
153 Kenyon St.
p
Page, Bertrand A.
Page, Charle ..- .
47 Garden St.
94 Woodland St.
�33
CATALOGUE OF MEMBERS
Date of
Admission
1912 L Page,
Residence
Caroline Collins (Mrs. C. W.) 94 Woodland St.
1903
Page, Atwood Collins
94 Woodland St.
1912 L Page, Charles W., Jr.
94 Woodland St.
1865 L Palmer, Frances Collins (Mrs. W. H.)
1054 Asylum Ave.
1891 L Parsons, Belle M.
175 Sigourney St.
1909 L Paton, Henrietta B. (Mrs. R. L. S.)
50 Forest St.
1909 L Paton, Lewis B.
50 Forest St.
1909
Paton, Suvia Lanice
50 Forest St.
1882 c Pearce, Walter
166 Capitol Ave.
1895
Pease, Edna Allen Olds (Mrs. F. B.) 75 Tremont St.
1914 L Peck, Lucille Maria
23 May St.
23 May St.
1914 L Peck, Charlotte Jane
1915
Peck, Lawrence Wickliffe
23 May St.
1869 L Pelton, William N.
624 Asylum Ave.
1882
Perkins, Arthur
95 Niles St.
1913
Perkins, Helen Denniston
95 Niles St.
1869 L Perkins, Charles E.
49 Woodland St.
1882
Perkins, Lucy A.
49 Woodland St.
1907
Perkins, Frank Albert
· 111 Adams St.
1913 L Perry, Anna Morris (Mrs. A. T.)
16 Atwood St.
16 Atwood St.
1913 L Perry, Alfred Morris
1913 L Perry, Edward Tyler
16 Atwood St.
1879 L Perry, Esther C.
179 Beacon St.
1914 L Pettee, Charles L. W.
155 Girard Ave.
1914 L Pettee, Edith P. Sawyer (Mrs. C. L. W.)
155 Girard Ave.
1913 L Pettibone, William Franklin
689 Asylum Ave.
1913 L Pettibone, Helen Loomis (Mrs. W. F.)
689 Asvlum Ave.
1912
Pfurr, Ella Frances
690 Asylum Ave.
1913 L Phraner, M. Margaret Vedder (Mrs. W. H.)
30 Oakland Ter.
1913 L Phraner, Olive
30 Oakland Ter.
1891 L Phyfe, Robert Eston
233 Sargeant St.
1898 c Phyfe, Nettie L. Hopkins (Mrs. R. E.)
233 Sargeant St.
1915
Phyfe, Helen Janet
233 Sargeant St.
1884
Pierson, Charles W.
1544 Broad St.
1898 L Plimpton, James M.
115 Sigourney St.
1880
Plimpton, Ellen L. Jones (Mrs.J.M.)115 Sigourney St.
1906
Pratt, Harriet Hinckley (Mrs. W. W.) 12 Atwood St.
1882 L Pratt, Waldo S.
86 Gillett St.
1911 L Prentice, Samuel 0.
70 Gillett St.
1915 c Prentice, Anne C. Post (Mrs. S. 0.)
70 Gillett St.
1911 L Preston, Nellie Dole (Mrs. M. B.)
214 Collins St.
1911 L Preston, Clara Victoria
214 Collins St.
1914
Purnell, Helen Mildred
863 Asylum Ave.
1915
Purnell, Katharine
863 Asylum Ave.
�34
CATALOGUE OF MEMBERS
Date of
Admission
1906
L
R
Redfield, Mary Wells (Mrs. H. P.)
Residence
132 No. Oxford St.
Redfield, Dudley Wells
132 No. Oxford St.
L Richards, Alfred T.
·
15 Townley St.
L Richards, Laura R. Johnson (Mrs. A. T.)
15 Townley St.
1907 L Roberts, Ann Horton (Mrs. W. J.)
43 Oxford St.
-1907 L Roberts, Caroline E.
43 Oxford St.
1878
Roberts, Caroline F.
699 Farmington Ave.
1887 L Root, Era Steele (Mrs. E. K.)
990 Asylum Ave.
1911 L Rowley, John Carter
21 Forest St.
1902
Rowley, Sarah R. Dunham (Mrs. J. C.) 21 Forest St.
1901 c Russ, Elizabeth Camp (Mrs. C. T.)
117 Woodland St.
1901 c Russ, Charles Cooke
117 Woodland St.
1901 c Russ, Henry Camp
114 Woodland St.
1910
Russ, Gertrude Boesger (Mrs. H. C.)
114 Woodland St..
1906
1878
1878
s
1911
1907
1913
1913
L
1911
L
1884
1902
1891
1891
L
L
1912
1889
1904
1904
1879
L
1879
1885
L
L
L
L
1889
1915
1913
1913
1915
L
L
Scailes, Charlotte M.
6 Sumner St.
Schlatter, Louise Perkins (Mrs. F. W.) 125 Adams St.
Scholl, Charles Frederick
135 Sigourney St.
Scholl, Louise H. Dehnhoff (Mrs. C. F.)
/
135 Sigourney St.
Sevin, Ethel H. Love (Mrs. H. L.)
·
176 Warrenton Ave.
Sexton, Mary F.
Outlook Ave., W. H.
Seymour, Clarence Williams
1057 Asylum Ave.
Sheffield, Henry C.
88 Ashley St.
Sheffield, Martha E. Brown (Mrs. H. C.)
88 Ashley St.
Sheffield, Helen Elizabeth
88 Ashley St.
Silvernail, Louis
216 Garden St.
Simonds, Stillman A.
61 Vine St.
Simonds, Celia Adams (Mrs. S. A.)
61 Vine St.
Skilton, Ann J. Andrews (Mrs. D . W. C.)
958 Asylum Ave.
Skilton, Nellie C.
902 Asylum Ave.
Skinner, ';.Clara S. Hine (Mrs. C. R.)
25 Huntington St.
Sloan, Abbie L. Avery (Mrs. E. J.)
154 No. Oxford St.
Sloan, Ruth
154 No . Oxford St.
Small, Frederick F.
1015 Prospect Ave.
Small, Agnes H. Swan (Mrs. F. F.)
1015 Prospect Ave.
Small, Frances Brinckerhoff
1015 Prospect Ave.
�35
CATALOGUE OF MEMBERS
Date of
Admission
1878
1872
1888
1.
L
1893
1915
1902
L
1888
L
1892
1897
L
L
1908
1915
1914
1914
1911
1911
1913
19~
19ft
1911
1915
1874
L
1886
1889
1882
L
1897
L
L
L
L
L
L
L
1907
1908
1877
1881
1871
1870
L
1905
1905
1865
1889
1891
1908
L
L
L
Residence
Smallyou, Etta A. Dilliber (Mrs. E. J.)
336 ½ Franklin Ave.
Smith, Eliza A. Thayer (Mrs. C. B.)
66 Forest St .
Smith, Mary P. Gillette (Mrs. E. E.)
320 Farmington Ave.
22 Imlay St.
Smith, Grace P. Fitts (Mrs. F. C.)
Smith, Lotta Korn (Mrs. F . M.)
722 Asylum Ave.
Smith, Helen Nichols (Mrs. H. A.)
639 Prospect Ave .
Spalding, Hannah S. Kingsley (Mrs. J. A.)
41 Evergreen Ave.
Spalding, James A.
41 Evergreen Ave.
Spencer, Elizabeth H. Miller (Mrs. C. E.)
47 Niles St.
Spencer, Irving Miller
4 7 Niles St.
Sperry, Alice J. Richardson (Mrs. A. W.)
24 Bedford St.
Sperry, Alice Lavinnia
24 Bedford St.
Sperry, Luella Consuello
24 Bedford St.
Starkweather, Charles M.
36 Forest St.
Starkweather, Lucy Williston (Mrs. C.M.) 36 Forest St.
Starkweather, Lyman Williston
36 Forest St.
Starkweather, Sarah
36 Forest St.
Steele, Edward Lee
63 Vine St.
Steele, Julia Simonds (Mrs. E. L.)
63 Vine St.
Steele, Richard Timothy
63 Vine St.
Stevens, Cornelia J . Bishop (Mrs. J. R.)
727 Asylum Ave.
Stevens, Ellen Cornelia
727 Asylum Ave.
Stevens, Paul Ellsworth
121 So. Beacon St.
Stillman, Alice W.,
Care of F. A. Griswold, 783 Main St.
Stoddard, Elizabeth S. Mooney (Mrs. S. D.)
219 Laurel St.
Stoddard, Allyn Denison
219 Laurel St.
Stoddard, Helen Elizabeth
219 Laurel St.
Stone, Charles G.
172 Beacon St.
Stone. Bessie C. Rathbun (Mrs. C. G.)
172 Beacon St.
Stone, George F.
991 Asylum Ave.
Stone, Mary H. Tryon (Mrs. G. F.)
991 Asylum Ave.
Stone, Janet Tryon
991 Asylum Ave .
991 Asylum Ave.
Stone, Rachel N. Tryon
166 Beacon St.
Stone, James B.
Stone, Lucy M.
813 Asylum Ave.
39 Deerfield Ave.
Strong, Herbert E.
39 Deerfield Ave.
Strong, Helen Lounsbury
�36
CATALOGUE
Date of
Admission
T
OF MEMBERS
Residence
Taintor, Isabelle Spencer (Mrs. J. U.), 862 Asylum Ave.
Taintor, James Spencer
166 Sigourney St.
L Taintor, Jessie Bushnell (Mrs. J. S.)
166 Sigourney St.
1885
Talcott, Charles H.
19 Woodland St.
1896 L Talcott, Mary D. Vaill (Mrs. C.H.)
19 Woodland St.
1911
Talcott, Seth
19 Woodland St.
1915
Talcott, Dudley Vaill
19 Woodland St.
1884 L Tallman, James H.
25 Niles St.
96 Homestead Ave.
1903 L Taylor, Frank S.
1903 L Taylor, Ella Dwight (Mrs. F. S.) 96 Homestead Ave.
1889
Taylor, Harry Knous
122 Collins St.
1885 L Terry, Louise E. Webster (Mrs. E. C.) 175 Collins St.
1893
Terry, Leontine Thomson (Mrs. James)
946 Asylum Ave.
1876 L Thompson, Charles E.
51 Imlay St.
1876 L Thompson, Abby F. Allen (Mrs. C. E.) 51 Imlay St.
1897
Thompson, Emma J.
51 Imlay St.
1905
Thomson, Douglas Hotchkiss
944 Asylum Ave.
1911 L Thomson, Madora Wallace (Mrs. D. H.)
944 Asylum Ave.
1893
Thomson, James Lewis
93 No. Beacon St.
1914 L Tolles, Charles Levi
18 Marshall St.
1914 L Tolles, Annie Roberts (Mrs. C. L.)
18 Marshall St.
1911
Tolles, Helen Roberts
18 Marshall St.
1914
Tolles, Bryant Franklin
18 Marshall St.
1895 L Trapp, Gertrude E. Beaumont (Mrs. \V. W.)
239 Farmington Ave.
1905
Trapp, Frederick .Dunham
239 Farmington Ave.
1909
Trapp, Henry Beaumont
239 Farmington Ave.
1874
Trumbull, Annie Eliot
734 Asylum Ave.
1900 c Trumbull, Annie Niles (Mrs. Gurdon)
970 Asylum Ave.
1884
Tucker, Edwin H.
19 No. Beacon St.
1908 L Tucker, Ada Woodford (Mrs. E. H.)
19 No. Beacon St.
1915
Tucker, Edwin Woodford
19 No. Beacon St.
1888 L Turnbull, Grace
763 Asylum Ave.
1892
Turnbull, Mary C.
763 Asylum Ave.
1915 L Turnbull, James Archibald
780 Prospect Ave.
1915 L Turnbull, Frances Freeman (Mrs _.J. A.)
780 Prospect Ave.
1914 L Turnbull, Frances Freeman
780 Prospect Ave.
1915 L Turnbull, James Archibald, Jr.
780 Prospect Ave.
1907
Tuttle, Alice Gracia
37 Sumner St.
1866 L Twichell, Joseph Hopkins
125 Woodland St.
1884
Twichell, Susan Lee
125 Woodland St.
1897
Twichell, Sarah Dunham
125 Woodland St.
1886
1895
1913
L
�37
CATALOGUE OF MEM.BERS
Date of
Admission
V
Residence
1913 L Vedder, Mary Katharine
30 Oakland Ter.
1914 L Very, William
23 Sumner St.
1914 L Very, Susie Burr
23 Sumner St.
1912 c Voorhees, John Brownlee
854 Asylum Ave.
1912 L Voorhees, Juliana Deyo (Mrs. J.B.)
854 Asylum Ave.
w
Wade, Mary Hazelton (Mrs. L. F.) 130 Sargeant St.
Wadsworth, Christine Hart (Mrs. R. A.) 150 Fern St.
Warner, Susan Lee (Mrs. C. D.)
57 Forest St.
L Welles, Martin
14 Marshall St.
L Welles, Mary Patton (Mrs. Martin)
14 Marshall St.
L Welles, Carolyn Aikin
14 Marshall St.
Welles, Margaret Stanley
14 Marshall St.
Welles, Mary Patton14 Marshall St.
Welles, Marion
594 Farmington Ave.
L Wheelock, Thomas S.
236 Sigourney St.
L Whipple, Frank H.
274 Laurel St.
L Whipole, Clara M. Williams (Mrs. F. H.)
·
274 Laurel St.
1906
Whipple, Frank Augustus
274 Laurel St.
1907
Whipple, Merle Williams
274 Laurel St.
1910
Whipple, Marion E.
274 Laurel St.
1905
White, Norma Louise
35 Willard St.
1912
Wilbraham, Agnes Marian
266 Sargeant St.
1914
Wilbraham, Marjory Elizabeth
266 Sargeant St.
1915
Wilbraham, Mildred Christina
266 Sargeant St.
1914 L Wilcox, Alice L.
122 High St.
1915 c Wilkinson, H. Fielding
141 Whitney St.
1892
Williams, Alice E. Burr (Mrs. A. N.)
34 Evergreen Ave.
92 Farmington Ave.
1886 L Williams, Charles S.
1891
Williams, Marion W.
92 Farmington Ave.
1877 L Williams, Lucy H.
126 Garden St.
1889
Williams, Samuel P.
110 Kenyon St.
1898 c Williams, Bertha McC. Clark (Mrs. S. P.)
110 Kenyon St.
1914
Williams, Bertha Clark
110 Kenyon St.
1912
Williamson, Eunice Marion
63 Girard Ave.
1878
Wills, Thomas H.
61 Evergreen Ave.
1905 L Wilson, Martha Chamberlain (Mrs. G. C.)
242 Ashley St.
1905 L Wilson, Anne Burr
242 Ashley St.
1905 L Wilson, Emma D.
242 Ashlev St.
1905 L Wilson, Martha Keene
242 Ashley St.
Theological Seminary
1914 L Winship, Harold Sumner
1912
1901
1870
1909
1909
1909
1908
1911
1905
1890
1894
1894
L
L
�38
CATALOGUE OF MEMBERS
Date of
Admission
1875
L
1915
1915
L
L
1901
1905
1865
1912
1905
1905
1914
1914
1914
L
L
L
L
L
Residence
Wood, Frances P. Howe (Mrs. W. J.)
675 Asylum Ave.
Woods, Josiah B.
36 Vineland Ter.
Woods, Hilda Ulrickson (Mrs. Josiah B.)
36 Vineland Ter.
Woolley, Fred Frisbie
594 Farmington Ave.
Woolley, Carolyn May
594 Farmington Ave.
Worthington, Alice E. Longley (Mrs. A. D.)
63 Willard St.
Wright, Frances Wilcox
17 Huntington St.
Wyckoff, Alice Whiton (Mrs. Walter D.) Bloomfield
Wyckoff, Alice Isabel
Bloomfield
Wyper, James
760 Prospect Ave.
Wyper, Marion Jessie
760 Prospect Ave.
Wyper, Jean Bryce
760 Prospect Ave.
y
1869
L
Yergason, Emeline B. Moseley (Mrs. E. S.)
911 Asylum Ave.
z
1878
Zinn, Jacob F.
131 Madison Ave.
�Nnu-iRe
.aihrutfllllttttbtrli
Date of
Admission
1891
L
1897
1896
1883
1887
1902
L
L
1901
1908
L
1909
1909
1913
1913
1908
1902
1888
L
1895
1911
1884
1907
L
A
Residence
Addis, Lucy S. Young (Mrs. M. 0.)
Care of Lieut. Emmett Addis,
War Department, Washington, D.C.
Addis, Emmett, U. S. A.
Care of War Department, Washington, D. C.
Arms, Carleton Strong
386 Fourth Ave., Salt Lake City, Utah
Townsend, Mass.
Arms, Edith L.
B
Bacon, S. Augusta, 32 Pleasant St., Middlebury, Vt
Barbour, Robert W.
Yale Club, 30 West 44th St., New York City
Barnes, Florence White (Mrs. F. W.)
114 Parker St., Ithaca, N . Y.
Beardslee, Lyndon Smith
R. F. D., Coventry Stage, Greene, N . Y.
Beardslee, Helen
Newbury, N. H.
Beardslee, Sidney Alvord
Yale Station, New Haven, Conn.
Beardslee, Martin Buell
Phillips Academy, Andover, Mass.
·
Beardslee, Clark Smith
Phillips Academy, Andover, Mass.
Beers, Mary T. Stone (Mrs. H. A., Jr.)
532 Pacific St., Brooklyn, N. Y.
Wilmington, Vt.
Beyette, Annie L.
Bliss, Francis Edward, Jr.
2~50 East Hoffman St., Baltimore, Md.
Bridgman, Olive Ware (Mrs. P. C.)
12 Arlington St., North Cambridge, Mass.
Buffington, Eva M .
Mansfield Depot, Conn.
Burnham, George E ., 99 St. Botolph St., Boston,Mass.
Burnham, Marjorie L. Newton (Mrs. R. M.)
10 Summer St., Southbridge, Mass.
C
1884
1892
1902
1895
Capron, William C., 700 Main St., Anaconda,
Chapman, John Welles
Shoreham,
Clark, Morris Byng, 18 Bradshaw St., Medford,
Colton, Harold Bradford
230 Stratford Road, Brooklyn,
Mont.
N. Y.
Mass.
N. Y.
�40
CATALOGUE
Date of
Admission
1889
1910
1892
L
OF NON-RESIDENT
MEMBERS
Residence
Conklin, Charles Waite
8 Beach Bluff Ave., Beach Bluff, Mass.
Cook, Kathleen R. Stone (Mrs. R. B.)
317 New St., Easton, Pa.
Coe, Ellen M. Loomis (Mrs. C. C.) Hingham, Mass.
E
1895
1876
L
1889
1886
1891
1901
Ellis, Marion G. Tallman (Mrs. L.A.)
3634 Third St., San Diego, California
Embler, Elenora Dickerson (Mrs. A. H.)
409 Norton St., New Haven, Conn.
F
Fairfield, Lena H. Clark (Mrs. E. J.)
506 Cedar Ave., Pittsburgh, Pa.
Fay, Elizabeth
School for the Deaf and the Blind, Staunton, Va.
Fay, Charles Jarvis
Dongan Hills, Staten Island, N. Y.
Foster, Clarence Spencer
501 South Third Ave., Washington, Iowa
G
1889
1872
1872
1889
L
L
L
1912
1900
L
Gallaudet, Denison
Norwich Conn.
Gillette, Edward H.
Valley Junction, Iowa
Gillette, Mrs. Sophia T. Stoddard, Des Moines, Iowa
Gilpin, Delia L. Bridgman (Mrs. J. H.)
12 Pine St., Florence, Mass.
Gleason, Frederick Collins
.
Care of Mrs. Thomas W . Gleason,
Farmington, Conn.
Greenlaw, Rebecca, 16 Belden St., Dorchester, Mass.
H
1884
1897
1896
L
1882
1890
1905
1901
L
Haines, Elizabeth H., 2129 Fifth Ave., New York City
Hale, Lillian Westcott (Mrs. P. L.)
Dedham, Mass.
Hart, Emma C. Pitkin (Mrs. M. H.)
466 Nostrand Ave., Brooklyn, N. Y.
Hero, Harriet A. Clark (Mrs. C. M.)
3236 Coliseum St., New Orleans, La.
Hesley, Augustus
Deaf and Dumb Institute, Winnipeg, Manitoba
Hillery, Howard Leon
Care of Rev. C. A. Riley, San Antonio, Texas
Holbrook, Daisy Stillman (Mrs. G. M.)
140 Maple St., Springfield, Mass.
�CATALOGUE
OF NON-RESIDENT
Date of
Admission
MEMBERS
41
Residence
1880 c Howard, Clara A. Oatman (Mrs. W. L.)
Westboro, Mass.
1902 L Hull, Charlotte Elinor
622½ So. Alvarado St., Los Angeles, California
1888
Huntting, Ella, 235 Claremont Ave., Montclair, N. J.
1889
1891
I
}
Ives, Ralph Burkett
Ives, Edith M. King (Mrs.RB.)
Care of Aetna Insurance Company,
175 W. Jackson Boulevard, Chicago, Ill.
1894
Jenkins, Charles H.
J
1 Liberty St., New York City
K
1871 r. Kellogg, Edward W.
Avon, Conn.
Avon, Conn.
1871 L Kellogg, Hilah A. Dart (Mrs. E.W.)
1899
Kellogg, Robert Belden
335 East 19th St., Brooklyn, N. Y.
L
Lamb, Mildred Amelia
426 East 26th St.,New York City
Chicago, Ill.
Linehan, Katharine L.
1893
Littell, Anna G. Westcott (Mrs. E. G.)
1892
149 Park Ave., Yonkers-on-Hudson, N. Y.
1891 r. Lounsbury, Isabella Spalding (Mrs. Cooke)
842 North Main St., Rockford, Ill.
1906
1895
1885
1894
L
1906
1904
1905
1898
L
1899
L
1872
M
Grace B. Watkinson (Mrs. R. W.)
31 Asticou Road, Forest Hills, Mass.
Marshall, Edith L. Newton (Mrs. C. P.)
121 Hunnewell Ave., Newton, Mass.
Mead, Caroline Thayer (Mrs. C. M.)
Hotel Duncan, New Haven, Conn.
Mitchell, Dorothy Berrian
Andover, Conn.
Mitchell, Spencer Trask
148 Henry St., Brooklyn, N. Y.
Moulton, Jasper Roland
106 Brook Road, Mattapan, Mass.
Muzzy, Etta H. Fay (Mrs. E. W.)
114 South Parkway St., East Orange, N. J.
p
Pilsbury, Sarah J. Dunn (Mrs. Amos)
547 Riverside Drive, New York City
Platt, Harriet J. Coit (Mrs. E.T.)
205 West 57th St., New York City
Marchand,
�42
CATALOGUE
Date of
Admission
1898
1899
1899
1907
1886
1900
1884
1890
L
L
1911
1889
1901
1887
1891
MEMBERS
Residence
Plimpton, Samuel James
2 Trowbridge Road, Worcester, Mass.
Pond, Frances Winifred
547 Riverside Drive, New York City
Pond, DeWitt Clinton, Jr.
609 West 127th St., New York City
Prentice, Florence H. Newton (Mrs. N. B.)
3065 Scarboro Road, Cleveland Heights, 0.
Prescott, Albert N.
137 Acushnet Ave., New Bedford, Mass.
R
Rajebyan, D. H.
Hadjin, Turkey
Rathbun, Frederick D.
Manitoba, Canada
Rathbun, Ida Beard (Mrs. F. D.)
Noel Apartments, Santa Monica, California
Rathbun, Dwight Summerfield
Leland Stanford, Jr., University,
Palo Alto, Califorma
Richards, Alfred Ernest
Durham, N. H.
Roberts, James Walker
6 West 98th St., New York City
s
L
1899
1904
1903
1890
1905
OF NON-RESIDENT
L
1892
1909
1873
1911
L
1914
L
Smith, Eunice G.
Box 107, Redlands, California
Stearns, Charles, M.
Dartmouth College, Hanover, N. H.
Stearns, Myron M.
Claremont, California.
Stearns, Seymour Putnam
102 Sixth St., Pittsburgh, Pa.
T
Taintor, Nelson Case
136 Cold Spring, St., New Haven, Conn.
Thomas, Ethel Wood (Mrs. H. I.)
19 Slater St., Ottawa, Canada
Torrance, Elizabeth Curtiss (Mrs. D. W.)
.
Tiberias, Palestine,
temporarily, Glasgow, Scotland
Tridon, Florence M. Fitts (Mrs. A. D.)
201 West 112th St., New York City
Trolan, Katherine M. (Mrs. R. G.) Lempster, N. H.
Tryon, Thomas, 7 West 43rd St., New York City
Twichell, Edward Carrington
1302 Fruit Avenue, Albuquerque, N. M.
Very, Edith,
V
52 South Swan St., Albany, N. y;
�CATALOGUE
Date of
Admission
OF NON-RESIDENT
43
MEMBERS
Residence
w
1890
Ware, Edward Twichell
Atlanta University, Atlanta, Ga.
1892
Watkinson, Helen L.
53 Washington Square, New York City
1910 L Walter, Howard Arnold
}
1910 c Walter, Marguerite B. Darlington (Mrs. H. A.)
Princeton Lodge, McLeod Road, Lahore, India
1904
Welch, John Newell
726 17th St., N. W., Washington, D. C.
1907
Welch, Sedgwick N.
88 Judd St., Bristol, Conn.
1907
Welch, William Newell
Oakville, Conn.
1887 L Westcott, Harriet L. Clark, (Mrs. E. G.)
Federal Hill, Dedham, Mass.
1880 L Westervelt, Adelia C. Fay (Mrs. Z. F.)
1545 St. Paul St., Rochester, N. Y.
}
1900 L White, Elmer M.
1900 L White, Alice Mill (Mrs. E. M.)
257 Franklin Ave., Brooklyn, N. Y.
1885
Williams, Alice S.
Care of Dr. Henry L. Williams,
1313 Fifth St., S. E., Minneapolis, Minn.
1911 L Williams, Arthur Collins
129 Church St., New Haven, Conn.
1899
Williams, Charles G.
University Club, Bridgeport, Conn.
1905
Wildrick, Meade
U. S. Military Academv, West Point, N. Y.
•
Agawam, Mass.
1895
Woodward, Carrie M.
1884
Worthington, Charles A.
Rampart Apartments, Los Angeles, California
1905 L Wyckoff, Dayton Tudor
Essex Building, Newark, N. J.
y
1893
1896
Yung, Morrison Brown }
Yung, Bartlett Golden
4 Arbuthnot Road, Hong Kong, China
��~ummury nf tqr i!lnll. 1865-1915
Year
1865, Mar. 23
1866, Jan . 1
1867
1868
1869
1870
1871
1872
1873
1874
1875
1876
1877
1878
1879
1880
1881
1882
1883
1884
1885
1886
1887
1888
1889
1890
1891
1892
1893
1894
1895
1896
1897
1898
Men
46
56
66
80
85
89
104
115
121
123
132
132
145
155
202
202
203
205
207
201
217
222
225
233
233
256
269
280
286
292
295
296
289
302
Women
67
88
111
126
135
145
164
163
200
210
236
255
271
294
340
334
341
343
350
347
355
352
363
374
384
399
409
426
455
455
462
470
462
485
Total
113
144
177
206
220
234
268
278
321
333
368
387
417
449
542
536
544
548
557
548
572
574
588
607
617
655
678
706
741
747
757
766
751
787
�46
SUMMARY
Year
1899
1900
1901
1902
1903
1904.
1905
1906
1907
1908
1909
1910
1911
1912
1913
1914
1915
1915, June 15
Men
303
304
289
296
305
303
301
305
300
307
308
304
296
276
278
280
289
297
OF
THE
ROLL
Women
486
481
457
459
464
454
447
455
465
465
464
458
455
418
429
444
465
487
Total
789
785
746
755
769
757
748
760
765
772
772
762
751
694
707
724
754
784
�Sember.anf tqe Q!qurrq
frnmits
iStgtuuh19,1865-l!US
Calvin J. Burnell
Harriet M . J. Burnell (Mrs . C. J .)
Catherine C. Camp
Cornelia E. Gamp
Mary L. M. Case (Mrs. 0. D .)
Matilda C.R. Clark (Mrs. C. H.)
Sarah C. W. Hurlbut (Mrs. A. M.)
Frances C. Palmer (Mrs. W. H.)
�
https://archives.library.wcsu.edu/omeka/files/original/Rare_Books/1999/asylum_hill001.jpg
c72f5b69e3e820e743813b2caeca4bf2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Rare Books
IIIF Collection Metadata
UUID
37d53c9c-6c64-467a-a7d9-7d413a8d8208
Still Image
A static visual representation. Examples of still images are: paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type "text" to images of textual materials.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
The Asylum Hill Congregational Church Hartford, Connecticut manual: corrected to June 15, 1915/ compiled by Charles G. Case, church clerk .
Identifier
An unambiguous reference to the resource within a given context
F104.H362 A83 1915
34023001505876
Description
An account of the resource
45 p. 19 cm
Subject
The topic of the resource
Asylum Hill Congregational Church (Hartford, Conn.)
Congregational churches
Hartford (Conn.) -- Church history
Abstract
A summary of the resource.
The Asylum Hill Congregational Church (Hartford, Ct.), a member of the United Church of Christ , was founded in 1865<br /><br /><a title="http://www.ahcc.org/about-ahcc/our-story-so-far" href="http://www.ahcc.org/about-ahcc/our-story-so-far">http://www.ahcc.org/about-ahcc/our-story-so-far</a>
Publisher
An entity responsible for making the resource available
[Hartford, CT : Asylum Hill Congregational Church, 1915]
Creator
An entity primarily responsible for making the resource
Has Version
A related resource that is a version, edition, or adaptation of the described resource.
<a href="http://archives.library.wcsu.edu/relatedObjects/CTRoom/F104_H362_A83_1915/#page/1/mode/2up" target="_blank" rel="noopener">Page turner version</a>
<a href="https://cscu-wcsu-primo.hosted.exlibrisgroup.com/primo-explore/fulldisplay?docid=01CSCU_NETWORK_ALMA7187119130003451&context=L&vid=WCSU_V1&lang=en_US&search_scope=WCSU&adaptor=Local%20Search%20Engine&tab=default_tab&query=any,contains,asylum%20hill&offset=0" target="_blank" rel="noopener">Link to Primo record</a>
IIIF Item Metadata
UUID
d2fbd629-fe98-4ba5-9140-e295b7b85631
Connecticut Churches
CT Room rare
Rare books