Skip to main content

Full text of "History of the East Genesee Annual Conference : of the Methodist Episcopal Church"

See other formats


e>x 



EI3 



(Rmmll Wimmii^ pibatg 



THE GIFT OF 



AzGS5':i^ ).3)iri]i2- . 

6561 



iilx(\i: 



The date shows when this volume was taken. 

To "renew this book co^y, the call No aud give to 
' the librarian. 



f^ 



HOME USE RULES. 

All Books subject to Recall 
' Books not in use for 
'instruction or research 
are returnable within 
4 weeks. 

Volumes of periodi- 
cals and of pamphlets 
are held in the library 
as much as, possible. 
For special purposes 
they are given out for 
a limited time. 

Borrowers should 
not uae theil- library 
privileges for the bene- 
fit of other persons. 

Students must re- 
turn all books before 
leaving town. Offices 
should arrange for 
the return of books 
wanted during theii: 
absence from town. 

Books needed by 
more than one person 
are held on the reserve 
list. 

Books of special 
value and gift books, 
when the giver wishes 
it, are -not allowed to 
circulate. 

Readers are asked 
to report all cases of 
books marked or muti- 
lated. 



Do not deface boqks by marks andlwritine. 




A Cornell University 
y Library 



The original of tliis book is in 
tlie Cornell University Library. 

There are no known copyright restrictions in 
the United States on the use of the text. 



http://www.archive.org/details/cu31 924029471 1 37 



lEaat (BtmBU (Hontttmn 



T>7I 



HISTORY of the East 
Genesee Annual Conference 




of the 



By RAY ALLEN 

Secretary of Genesee Conference 



ROCHESTER, N. Y. 

Published by the Author 

1908 



%. 




Printed by 

Hart Bros. Printing Co., 

Rochester, N. Y. 



fr^far^ 




HE East Genesee Annual Conference 
of the Methodist Episcopal Church 
was in existence for about a quarter 
of a century. During that time 
more than four hundred ministers 
were members of it, and labored as 
Methodist ministers do. Then the 
Conference was blotted out, and left 
no successor. Its records it is the 
duty of no one to perpetuate. The records of an ex- 
isting Conference are too often neglected, but about 
one which has ceased to be there is something pecu- 
liarly pathetic. 

For some years the East Genesee Conference has 
strongly appealed to me, although I never had the 
remotest connection with it, and it passed out of 
being before I had ever learned its name. Seven 
years ago I began a careful compilation of its mat- 
ter for publication, and in a year or two had most 
of the contemplated work done, but the pressure 
of many duties retarded the work, and delayed its 
completion until now. 

In publishing so much of detail it is useless to 
expect there are no errors, but I trust they are 
neither many nor great. 



The Rev. Freeborn G. Hibbard, D. D., wrote a 
History of East Genesee Conference, which was 
pubHshed by the Methodist Book Concern in 1887, 
but is now out of print. It consists largely of 
reminiscences contributed by pastors, and reveals 
very closely the spirit of the workers of that day. 

Ray Allen. 

Rochester, N. Y., September 15, 1908. 



Olfltitfttta 



Its Origin --.-... g 
Its Territory - -----11 

Its Statistics ------ 13 

Its Sessions --..,. 14 
Its Growth ------ 16 

Its Pastoral Support - - - - 17 

Its Benevolences - - - - - 24 

Its Schools ------ 26 

Its Insurance - - - - - -31 

Its Church Paper ----- 33 

Its Notables ------ 36 

Its Delegates - - - - - - 39 

Its Presiding Elders - - - - - 42 

Its Charges ------ 50 

Its Members ------ 98 

Its End ------- 215 



3lta O^ngm 



THE East Genesee Conference was created in 
May, 1848, by action of the General Confer- 
ence then being held in Pittsburg, Pa. It was 
formed entirely from territory which had previously 
belonged to the Genesee Conference. 

Genesee Conference at its greatest extent, after 
1812, was a vast triangle, including such widely 
separated places as Detroit, Wilkes-Barre and Que- 
bec. In 1824, all Canada and beyond was taken from 
it to form the Canada Conference, but the Genesee, 
developing rapidly, was still too large. In 1829 all 
its territory east of Cayuga Lake was cut off, to 
form the Oneida Conference, but growth still con- 
tinued and in a few years the territory yet remain- 
ing began to be Considered too large for one Con- 
ference. At its annual session in 1846, a resolution 
was presented favoring another division, but it was 
laid on the table for a year, that the ensuing General 
Conference might be nearer at hand. In 1847 the 
subject was again taken up, and thoroughly dis- 
cussed. It was generally agreed that the Conference 
was too large. Only three Annual Conferences in 
Methodism were larger, and of these the New York 
and the Ohio were divided at the General Confer- 
ence of 1848, and the Baltimore four years later. 
Accordingly resolutions were passed recommend- 
ing the General Conference to divide the Conference 



10 ITS ORIGIN 

substantially on the line of the Genesee river, and 
requesting that the western part be called Genesee 
and the eastern part East Genesee. Other resolu- 
tions were passed providing, in case of the division, 
for an equal division of the Conference funds, an 
equal division as near as might be of the superan- 
nuated preachers living outside Conference bounds, 
an equal representation on the Board of Trustees of 
Genesee Wesleyan Seminary, and fixing the next 
meeting of the Genesee Conference at Buffalo and 
the first meeting of the East Genesee Conference at 
Rochester. 

The memorials from Genesee Conference were 
presented to the General Conference, and were re- 
ferred in due course to the Committee on Boun- 
daries, which gave them favorable consideration. 
That Committee reported it May 26, its report was 
adopted, and so East Genesee Conference came into 
being. 



3ltB Slfrntnry 



THE territory of the East Genesee Conference 
was thus described by the General Confer- 
ence which created it: "East Genesee Conference 
shall contain all that part of the state of New York 
west of the Black River and Oneida Conferences, and 
east of the Genesee river, including the whole of the 
city of Rochester, together with so much of the state 
of Pennsylvania as is embraced in the Seneca Lake 
and Wellsborough districts, and Ulysses circuit." 

This is not an altogether satisfactory delineation 
of territory, and it is made not much more definite 
by the description given of the boundaries of the 
other two Conferences named. But it was bounded 
on the north by Lake Ontario, on the east by the 
Black River and the Oneida Conferences, on the 
south by the Baltimore Conference, and on the west 
by the Genesee Conference. The east line was prac- 
tically the east line of Wayne county, Cayuga lake, 
and the Susquehanna river. Its south line was not 
far from the southern boundaries of Bradford and 
Tioga counties in Pennsylvania. Its west line was 
the Genesee river, but including all of Rochester. 

So the East Genesee Conference was about 125 
miles long, had an average width of about 75 miles, 
and contained something more than 9,000 square 
miles. It was an attractive territory, comprising the 



n ITS TERRITORY 

greater part of the charming lake region of central 
New York, and the beautiful valleys of the Che- 
mung, the Cohocton, and the Genesee. At the north 
was the level and fertile land bordering Lake On- 
tario, and at the south were the mountains and for- 
ests of Pennsylvania. 

At the time East Genesee Conference begins its 
career pioneering had already ceased, and the first 
railways were running. The forests were largely 
cleared away, and the country districts were peopled 
about as now. The villages, however, were much 
smaller, and the cities had hardly begun their 
growth. 



3lta B'tattattrB 



















1 


1 
1^ 


■a 

s 


n 


s§ 

P.T1 


■s 

p 




15 

o 
1 


1848 


115 


15 


15423 


1096 




242 


10581 


1849 


120 


17 


15829 


2124 




253 


10985 


1850 


121 


18 


15769 


1941 




241 


11841 


1851 


125 


9 


15806 


2894 




303 


14216 


1852 


137 


13 


16194 


2096 




319 


16499 


1853 


138 


27 


16104 


2754 




327 


15839 


1854 


146 


18 


16252 


2542 




334 


16076 


1855 


153 


20 


16431 


2282 




336 


16375 


1856 


155 


23 


16146 


2046 




320 


15623 


1857 


160 


22 


16861 


2257 


194 


329 


15568 


1858 


164 


16 


17372 


4182 


191 


363 


19553 


1859 


170 


18 


18695 


3212 


205 


393 


20112 


1860 


171 


16 


19495 


2838 


206 


388 


20174 


1861 


174 


16 


19357 


2182 


198 


362 


19839 


1862 


175 


20 


19531 


1802 


206 


346 


18243 


1863 


179 


16 


20092 


2242 


225 


379 


21353 


1864 


184 


8 


20033 


2242 


228 


394 


22265 


1865 


178 


15 


20036 


1606 


223 


384 


22660 


1866 


172 


15 


20215 


3205 


223 


353 


20198 


1867 


178 


15 


20921 


3051 


228 


383 


22506 


1868 


180 


16 


21113 


3119 


228 


371 


22906 


1869 


184 


17 


22373 


2875 


228 


363 


22472 


1870 


183 


22 


22638 


3370 


235 


368 


22431 


1871 


200 


16 


23262 


2657 


244 


358 


22463 





<1> 




.s 






CJ 


« 


OJ 4) d) 




Ui 


jr u t,l-.l-.<-.Uct-«) 




o 


"O O OOOOO.S--J 




B 


Daniel D. Buck 
William H. Goo 
Daniel D. Buck 
Augustus C. Ge 
Daniel D. Buck 
Asahel N. Fillm 
Asahel N. Fillm 
Asahel N. Fillm 
Asahel N. Fillm 
Asahel N. Fillm 
Kasimir P. Jerv 
Kasimir P. Jerv 




^. 1 
^c5 




Asahel 
Moses 1 




Hi 


c 




s: c 


XI rn J3 X; O en 


a 


^ ^^ S^ S S>^ B.^-rt.i.5-^ 


•♦-* 




.1) • . 


tn 


^cn 














tn 
■ ^ 


w 
















! o ■ • : 


C4 


O 
1— > 

-4-> 






en 








• K : : ■ 
■ t: ' : . 

■Sot! • P4 




w 






ji 








Ol 


^ 




^^ 






• 5i)U S : , 


f53 


■4-> 

8 J 


X 

4 4- 


nn Ya: 

)neoye 

Tiira . 

neva . 

nsville 

Imyra 

nandai 

rning, 

umans 

na . . 

1 wand a 




;n!D.M^<uran)rtOt--s.o 




&i tl 


1 p: 


J & 


^ ffi [I 


i C 


3 t 


3 fi 


H U U H hJ t-i 



c^^c^^cv|CN^c^^c^^oa'-lC^lCM>-(r-l^MC^^ 



VOCM^-iOOOt^^OOO 

I— lc^^^vlc^^'— I"— I"— I cn 



CM ^ O CM ^ 
>— 1 >— I I— 1 CM CM 



b'n 


h>i 


hfi 


b'n 


bi) 


bn 


bin 


bi) 


b>) 


bD 


bii 


bi 


bJD 


bb 


3 


3 


3 


3 


3 


3 


3 


3 


3 


3 


3 


3 


3 


3 


<<<:<;-<'<■<<:<;<;<<;<;<: 


nn 


ON 


o 


T— ( 


cm" 


ro 


^"^ 


m 


vn" 


t^ 


oo" 


CTn 


Q- 


^ 


^4- 


M- 


lO 


LO 


l-O 


lO 


lO 


LT) 


lO 


1/5 


lO 


ir: 


VO 


^ 


1—* 


00 


00 


00 

Y— < 


00 

t-H 


00 
¥—1 


00 
1— t 


00 

1-H 


00 


00 
f— 1 


cc 

1 — 1 


00 
»— 1 


T-H 


00 

t-H 



tti t/i vi .^ ^ tn 


o 


CO 




'S 


■> 


rt 


u 


^§^,id.A^^| I 


§ 


1— , 


fc-Sp^^^^fegg 


u 


11^ 


u, ^ u. w, t; !- I- . 

1 ^ 1 'e M .§!-'-' 


1 


u 

■J 


wSw'w^^^t/i.Sw 


s 


C/J 




^ 




a S c 


c 


a 


o a, o 


o 


o 


Siip^SSSSSo- 


en 


m 

& 


w u^ m < AAt-< >^m 


t75 


s 

in 



fe 



c 



fe o 
- o 



g 
•3 



P u^k" u 0^43^ 53 



> 
C 



43 



43 



lO ■* f<0 CN CM 



df Cu O4 Oh Oh 

I I r I I I I 1 f I I 

'-lON.-iOOOOvOio-^'O Tj- 
'-1 fOfOCMCMCMCMCM'-i 

rM" trT -^ 10 vo" i-C 00" oC o '-T vo" 

CXJOOOOOOOOOOOOOOOOOO 00 



Sta O^romtlj 



A study of its statistics, as given elsewhere in this 
volume, will show that the East Genesee Conference 
had a steady growth, almost without interruption. 
Between its first report, in 1848, and its last, in 1871, 
the members of Conference increased from 115 to 
200; its church members from 15423 to 23262; its 
number of Sunday Schools from 242 to 358 ; and its 
number of Sunday School scholars from 10581 to 
22463. 

How encouraging this growth was is best appre- 
ciated by a comparison with its neighbor on the west, 
the Genesee Conference, from which it was separated 
at its organization. Neither Conference, during the 
period under consideration, underwent any change 
of boundaries. 

During this period then — 1848 to 1871 — the East 
Genesee Conference increased in church members 
50.8 per cent., and in Sunday School scholars 112.3 
per cent. During the same period the Genesee Con- 
ference increased its number of Sunday School 
scholars only 67.7 per cent., and its number of church 
members actually decreased 10.3 per cent. ! Ap- 
parently East Genesee had lived in comparative 
peace and quietude, little disturbed by Nazaritism 
and other troubles which had made life in old Gen- 
esee so strenuous. 



ilta }paat0ral Support 



THE first report — that of 1848 — which was 
made by East Genesee Conference on pas- 
toral support is an interesting study. The several 
amounts received for "Quarterly Claim," for "Table 
Expenses," for "House Rent," and for "Traveling 
Expenses" are reported separately, and then the 
total claim, the total amount received, and the defi- 
ciency, if any, are also given. 

The "Quarterly Claim" is usually the largest 
amount. The greatest amount allowed any one 
is $344, and the lowest $100. For "Table Expenses" 
the highest allowed any pastor is $308.50, although 
one presiding elder, presumably with a great appe- 
tite, is allowed $320. The lowest allowed any is 
$34, which would not seem to recommend his house 
as a boarding place. The greatest amount allowed 
for "House Rent" is $186, in the city of Rochester, 
and the lowest is $10, except that some have no 
allowance for this purpose. For "Traveling Ex- 
penses" the highest allowance is $50, and the lowest 
$1, although many have nothing. Evidently some 
of these preachers must have walked in, carrying 
their possessions in a red bandana. 

Of the total amounts paid that year the five pre- 
siding elders received severally as follows : $575, 
$530, $479, $443, and $277.74. Of the total amounts 
paid pastors, only eight charges reached $500 or 



18 ITS PASTORAL SUPPORT 

more, as follows. West Rochester, $703.50; East 
Rochester, $700 ; Elmira, $600 ; Canoga, $585 ; Ge- 
neva, $525; Palmyra, $511; Penfield, $500; Water- 
loo, $500. Of this number the latter was the only 
one with a parsonage. The lowest paid any mem- 
ber of the Conference was $133, although one sup- 
ply received only $75, 

At this time there were only 34 parsonages in 
the entire Conference, distributed among the dis- 
tricts as follows : Ontario, 1 1 ; Seneca Lake, 8 ; 
Rochester, 7 ; Wellsborough, 5 ; Dansville, 3. But 
this condition improved rapidly, and when the last 
report was made — that of 1871 — the Conference 
had 131 parsonages, reported from the several dis- 
tricts as follows: Geneva, 26; Elmira, 24; Penn 
Yan, 24 ; Hornellsville, 22 ; Troy, 19 ; Rochester, 16. 
So at the end there were only about fifty pastoral 
charges without parsonages. 

In the report of pastoral support in 1871 it is 
arranged very differently. There is given the 
amount of salary allowed, the amount of salary 
paid, the amount paid for house rent in cases where 
there is no parsonage, and the amount given in dona- 
tions. This is the time when the donation idea was 
in its glory, and nearly every pastor reported some- 
thing in that column. Some of the amounts, of 
course, were not large, but thirty charges each made 
donations of $200 or more, and of this number nine 
donated $300 or more, the largest donations being 
Lyons $500, and Canandaigua $600. 



ITS PASTORAL SUPPORT 19 

In total amount of salary paid, exclusive of house 
rent or parsonage, the Conference makes a fine 
showing. 38 charges paid $1,000 or more, only 51 
paid less than $700, and only 16 less than $500. 
The significance of this is most clearly shown by 
the deadly parallel. Compare the amounts paid in 
certain districts in the East Genesee Conference in 
1871 with the amounts paid by the same districts 
in the Genesee and Central New York Conferfences 
as given in their latest reports, 1907. In the table 
below the first column shows the percentage of 
charges paying $1,000 or more, the second column 
the percentage paying less than $700, and the third 
column the percentage paying less than $500. In 
every instance it is highly complimentary to the 
East Genesee Conference, but it can hardly be pleas- 
ant reading for the churches of to-day. 

Rochester Dist. 1871 
Rochester Dist. 1907 
Geneva Dist. 1871 
Geneva Dist. 1907 
Elmira Dist. 1871 
Elmira Dist. 1907 

Of the thirty-eight charges which paid $1,000 or 
more in 1871, one has been united with a neighbor- 
ing church, and seventeen others paid last year less 
than they did thirty-six years before . 

Here follows a list of all the charges in East Gen- 
esee Conference which in any year paid $1,000 or 



47.8 


30.4 


8.7 


34.3 


34.3 


14.3 


46.2 


19.2 


3.8 


28.6 


40.5 


14.3 


30.4 


13.0 


4,3 


17.4 


52.2 


10.9 



20 ITS PASTORAL SUPPORT 

more for pastoral support, exclusive of house rent 
or parsonage. It will be observed that this amount 
was not reached until 1861 : 

1861— Asbury, Rochester, $1,000—1. 

1862— Asbury, Rochester, $1,000—1. 

1863— Asbury, Rochester, $1,303—1. 

1864 — Asbury, Rochester, $1,200 ; Frank St., Roch- 
ester, $1,100; First, Elmira, $1,050; Penn 
Yan, $1,050; Corning, $1,000—5. 

1865 — First, Rochester, $1,310; First, Elmira, 
$1,250; Asbury, Rochester, $1,230; Hedding, 
Elmira, $1,225 ; Alexander St., Rochester, 
$1,190; Hornellsville, $1,150; Lima, $1,025; 
Palmyra, $1,020; Lyons, $1,007; Penn Yan, 
$1,000; Corning, $1,000; Canandaigua, 
$1,000—12. 

1866— First, Elmira, $1,300; Corning, $1,300; Hed- 
ding, Elmira, $1,225; Asbury, Rochester, 
$1,200; First, Rochester, $1,200; Frank St., 
Rochester, $1,200; Newark, $1,175; Penn 
Yan, $1,150; Lima, $1,110; Geneva, $1,100; 
Lyons, $1,065; Waterloo, $1,050; Wellsville, 
$1,050; Troy, $1,032; Alexander St., Roch- 
ester, $1,025; Nunda, $1,018; Canandaigua, 
$1,000; Hector, $1,000—18. 

1867— Asbury, Rochester, $1,500; First, Elmira, 
$1,410; Penn Yan, $1,225; Newark, $1,208; 
First, Rochester, $1,200; Clifton Springs, 
$1,200; Bath, $1,155; Corning $1,150; Hed- 



ITS PASTORAL SUPPORT 21 

ding, Elmira, $1,140; Geneva, $1,140; North 
St., Rochester, $1,100; Seneca Falls, $1,055; 
Alexander St., Rochester, $1,015; Dansville, 
$1,010; Wellsville $1,000; Canandaigua, 
$1,000; Troy, $1,000; Palmyra, $1,000; 
Phelps, $1,000—19. 

1868— Corning, $1,700; Asbury, Rochester, $1,600; 
First, Elmira, $1,475; Bath $1,250; Canan- 
daigua, $1,236; Penn Yan, $1,200; Hedding, 
Elmira, $1,200; First, Rochester, $1,200; 
Wellsboro, $1,200; Newark, $1,155; Chiton 
Springs, $1,150; Dansville $1,100; Hornells- 
ville, $1,100; Geneseo, $1,050; Phelps, 
$1,040; Lima, $1,040; Wellsville, $1,030; Mt. 
Morris, $1,030; Watkins, $1,025; Corn Hill, 
Rochester, $1,023; Geneva, $1,000; Frank 
St., Rochester, $1,000; Waterloo, $1,000; 
Rushville, $1,000; Livonia, $1,000—25. 

1869 — Asbury, Rochester, $1,700; First, Elmira, 
$1,407; Hedding, Elmira, $1,400; Penn Yan, 
$1,325; Canandaigua, $1,312; Lima, $1,260; 
Waterloo, $1,250; Corn Hill, Rochester, 
$1,232; Hornellsville, $1,225; First, Roches- 
ter, $1,200; Clifton Springs, $1,200; Clyde, 
$1,200; Sodus, $1,200; Lyons, $1,175; Pal- 
myra, $1,120; Newark, $1,110; Corning, 
$1,100; Wellsboro, $1,100; Mt. Morris, 
$1,100; Wellsville, $1,075; Avon, $1,050; 
Webster, $1,010; Bath, $1,000; Watkins, 
$1,000; Geneva, $1,000; Frank St., Roches- 



22 ITS PASTORAL SUPPORT 

ter, $1,000; Rushville, $1,000; Addison, 
$1,000; Naples, $1,000; Bloomfield, $1,000; 
Baldwin, $1,000; Macedon, $1,000—32. 

1870— Redding, Elmira, $1,700; First, Rochester, 
$1,442; First, Elmira, $1,430; Penn Yan, 
$1,400; Lyons, $1,371 ; Seneca Falls, $1,300; 
Alexander St., Rochester, $1,300; Canandai- 
gua, $1,291; Clyde, $1,275; Geneva, $1,250; 
Sodus, $1,200 ; Mt. Morris, $1,200 ; Rushville, 
$1,200; Baldwin, $1,184; Phelps, $1,168; As- 
bury, Rochester, $1,150 ;Hornellsville,$l, 150; 
Clifton Springs, $1,125; Wellsboro, $1,125; 
Newark, $1,123; Waterloo, $1,100; Corning, 
$1,100; Avon, $1,100; Naples, $1,092; Troy, 
$1,078; Mainsburg, $1,070; Lima, $1,064; 
Corn Hill, Rochester, $1,054; Ovid, $1,053; 
Wellsville, $1,050; Bloomfield. $1,045; Cone- 
sus and Springwater, $1,025; Watkins, 
$1,010; Towanda, $1,008; Bath, $1,000; 
Livonia, $1,000—36. 

1871 — First, Rochester, $2,000; Canandaigua, 
$1,800; Hedding, Elmira, $1,700; Asbury, 
Rochester, $1,500; Lyons, $1,500; Ch-de, 
$1,375; Geneva, $1,350; First, Elmira, 
$1,325; Wellsboro, $1,306; Penn Yan, 
$1,300; North St., Rochester, $1,280; Ca- 
noga, $1,205; Rushville, $1,200; Palmyra, 
$1,200; Seneca Falls, $1,185; Ovid, $1,175; 
Blossburg, $1,160; Sodus, $1,150; Newark, 
$1,135 ; Bath, $1,125 ; Corning, $1,100; Avon, 



ITS PASTORAL SUPPORT 23 

$1,100; Towanda, $1,100; Geneseo, $1,100; 
Clifton Springs, $1,075; Livonia, $1,050; 
Canton, $1,032; Mt. Morris, $1,025; Alex- 
ander St., Rochester, $1,020; Townsendville, 
$1,005; Phelps, $1,000; Waterloo, $1,000; 
Corn Hill, Rochester, $1,000; Wellsville, 
$1,000; Bloomfield, $1,000; Watkins, $1,000; 
Horseheads, $1,000; Frank St., Rochester, 
$1,000—38 . 



3lta Ipttfuobur^a 



The first report of the East Genesee Conference 
shows collections for three benevolences only : Mis- 
sions $2704.55, Bibles $1408.56, and Sunday School 
Books $972.47. This may seem modest, but it was 
a time when dollars were not plentiful. 

The amounts contributed continued to increase, 
and the number of causes became greater as the 
benevolent societies organized by the denomination 
multiplied. That given for the American Bible 
Society is especially noticeable. It increases until 
it reaches its maximum of $2792 in 1870, and at the 
last report, the next year, it was $2527. Either of 
these sums is considerably more than twice as much 
as both the great Genesee and East Genesee Confer- 
ences combined contributed in 1907. 

The amount contributed for Missions reaches its 
maximum in the centennial year of 1866 — $12599, 
although it is not much below it in 1871 — $12115. 
This latter is $.52 per member. It also contributed 
$1604 for the Church Extension Society that year. 
So for the two together the average contribution was 
$.59 per member. In 1907 for the Board of Foreign 
Missions and for the Board of Home Missions and 
Church Extension combined, the Genesee Confer- 
ence contributed an average of $1.02 per member, 
and the Central New York Conference $1.16. 



ITS BENEVOLENCES Z5 

The 1871 report shows the following contribu- 
tions : Missions, from churches, $9308.80 ; Missions, 
from Sunday Schools, $2806.24; Church Extension, 
$1604.38; Tract Society, $492.52; Bible Society, 
$2527.81; Sunday School Union, $566.34; Freed- 
men's Aid Society, $249.41. 

Among miscellaneous benevolences it ought also 
to be stated that at the session of the East Genesee 
Conference held at Elmira in 1870 subscriptions for 
the new Syracuse University were taken, amounting 
to $23500, of which sum $13425 was subscribed by 
the ministers themselves. 



3fta i>rl|nola 



GENESEE WESLEYAN SEMINARY. 

When the East Genesee Conference was organ-' 
ized there was already a flourishing Conference 
school within its territory, with about five hundred 
students — the Genesee Wesleyan Seminary at Lima, 
N. Y. — into the support and control of which it at 
once entered. 

The school had previously been started by the 
Genesee Conference, and its doors opened for stu- 
dents on May 1, 1832. It was from the first a sem- 
inary of high grade, and this at a time when the 
modern high-school was almost unknown. Pro- 
phetic insight was also shown in making it a co-edu- 
cational institution, at a time when the wisdom of 
that idea had not yet been established by experience. 

The East Genesee Conference, as soon after its 
organization as legislative action could be secured, 
began to elect half of the trustees of the Seminary, 
and in every way shoulder responsibility. Three 
Principals of the Seminary were members of the 
East Genesee, and while the Conference lived it fur- 
nished the Seminary Treasurer most of the time. 

The Principals of the Seminary from the begin- 
ning to the present time have been as follows : Sam- 
uel Luckey 1832-33-34-35 ; Lockwood Hoyt, Acting, 
1836; Schuyler Seager 1837-38-39-40-41-42-43-44; 



ITS SCHOOLS 27 

George Loomis 1845-46-47; James L. Alverson 
1848-49-50; Moses Crow 1851-52-53; Schuyler 
Seager 1854-55; Charles W. Bennett 1866-67-68; 
Charles R. Pomeroy 1859; Zenas Hurd 1860-61; 
William Wells 1862-63 ; Charles W. Bennett 1864- 
65 r Spencer R. Fuller 1866-67; Herbert F. Fisk 
1868-69-70-71-72; George H. Bridgman 1873-74- 
75-76-77-78-79-80-81-82; W. G. Williams 1883-84; 
James D. Phelps 1885-86-87-88 ; William R. Benham 
1889-90-91-92; William H. Reese 1893-94; John P. 
Ashley 1895-96-97; Bennett W. Hutchinson 1898- 
99-1900-01-02; Joseph L. Davies, Acting, 1903; 
LaFayette Congdon 1904-05-06-07. 

The number of students in attendance at Genesee 
Wesleyaij Seminary in each year have been as fol- 
lows: 



1833 


341 


1846 


509 


1859 


622 


1834 


376 


1847 


447 


1860 


627 


1835 


308 


1848 


490 


1861 


635 


1836 


401 


1849 


444 


1862 


501 


1837 


315 


1850 


660 


1863 


589 


1838 


341 


1851 


1029 


1864 


614 


1839 


475 


1852 


1032 


1865 


638 


1840 


503 


1853 


1058 


1866 


649 


1841 


458 


1854 


830 


1867 


602 


1842 


441 


1855 


751 


1868 


498 


1843 


487 


1856 


784 


1869 


451 


1844 


533 


1857 


727 


1870 


427 


1845 


486 


1858 


617 


1871 


540 







ITS SCHOOLS 






1872 


407 


1885 


326 


1898 


220 


1873 


437 


1886 


300 


1899 


239 


1874 


278 


1887 


366 


1900 


222 


1875 


345 


1888 


380 


1901 


236 


1876 


315 


1889 


400 


1902 


212 


1877 


278 


1890 


360 


1903 


219 


1878 


328 


1891 


338 


1904 


224 


1879 


328 


1892 


320 


1905 


242 


1880 


338 


1893 


335 


1906 


233 


1881 


320 


1894 


340 


1907 


237 


1882 


308 


1895 


229 


1908 


240 


1883 


332 


1896 


220 






1884 


340 


1897 


215 







GENESEE COLLEGE. 

There had previously been talk of securing a col- 
lege charter for the institution at Lima, and after the 
East Genesee Conference was organized a new im- 
petus was given to the movement. So in 1849 a 
charter was obtained for "Genesee College," and the 
agents soon had pledges amounting to $100,000 
secured. The college opened in September, 1850, 
with a faculty of five, James L. Alverson apparently 
being acting President. The first regular President 
was not elected until the following year. 

The Genesee College continued as a separate insti- 
tution for a score of years, doing honorable and val- 
uable work, but it never attained much magnitude. 
Later it was thought best to found a larger institu- 
tion at Syracuse, and merge the college into it. The 



ITS SCHOOLS m 

faculty and many of the students went to Syracuse 
at the opening of the university, but the Genesee 
Wesleyan Seminary at Lima fell heir to the college 
buildings, to its entire equipment, and to its endow- 
ment of over $50,000. 

The Presidents of Genesee College were as fol- 
lows: Benjamin F. Tefft 1851-52-53; Joseph Cum- 
mings 1854-55-56-57 ; John M. Reid 1858-59-60-61- 
62-63 ; James L. Alverson, Acting, 1864 ; John W. 
Lindsay 1865-66-67; Daniel Steele 1868-69-70. 

SYRACUSE UNIVERSITY 

The East Genesee Conference entered heartily into 
the movement to establish a university at Syracuse, 
and at its session held in Elmira in 1870 made sub- 
scriptions for its endowment amounting to $23,500, 
over half of which was subscribed by members of 
the Conference. A resolution was passed at the same 
session to undertake to raise $60,000 for that pur- 
pose, and shortly afterward Andrew C. Lindsay, of 
Rtishville, N. Y.,.gave $25,000 of the amount. 

The Syracuse University was opened Aug. 31, 
1871, and the wildest dreams of its founders have 
been more than realized in its magnificent success. 
Its Chancellors from the beginning have been as fol- 
lows : Daniel Steele, Acting, 1871 ; John R. French, 
Acting, 1872 ; Alexander Winchell 1873 ; Erastus O. 
Haven 1874-75-76-77-78-79-80; Charles N. Sims 
1881-82-83-84-85-86-87-88-89-90-91-92; John R. 
French, Acting, 1893 ; James R. Day 1894-95-96-97- 
98-99-1900-01-02-03-04-05-06-07. 



so ITS SCHOOLS 

OTHER SCHOOLS. 

Besides the schools already mentioned the East 
Genesee Conference gave its countenance and sup- 
port to at least five other schools. It elected trustees 
and visitors to the Rogersville Union Seminary from 
1855 to 1858 inclusive; it elected visitors to the 
Mansfield Seminary from 1855 to its transfer to the 
State of Pennsylvania for a Normal School Dec. 11, 
1862 ; it elected trustees and visitors for the Wal- 
worth Academy from 1855 to 1868 inclusive; it 
elected trustees and visitors for Dansville Academy 
from 1858 to 1868 inclusive ; and it elected trustees 
and visitors for the East Genesee Conference Sem- 
inary, at Ovio, N. Y., from 1864 until the Confer- 
ence was dismembered. 

During this time the following appointments to 
the Principalship of these schools was made from 
among the members of the East Genesee Conference : 

Rogersville Union Seminary, William S. Hall 
1855; Isaiah McMahon 1856; Philip Crisfield 1864. 

Dansville Academy, Schuyler Seager 1858-59-60; 
John J. Brown 1861-62-63. 

Mansfield Seminary, James Landreth 1859. 

East Genesee Conference Seminary, John Easter 
1867-68-69. 

In addition to these, several members of the Con- 
ference were appointed from time to time to other 
institutions of learning, not in any way under Con- 
ference control. 



3lta ilttauranr? 



As early as 1859 the East Genesee Conference 
undertook to establish an association to in- 
sure church and parsonage property. A committee 
framed a constitution, which the Conference 
adopted. The title of the organization was "The 
East Genesee Conference Mutual Aid Association." 
A Board of Managers, consisting of six ministers 
and six laymen, was elected. Mr. J. W. Stebbins, 
of Rochester, was made President ; Mr. A. D. Piatt, 
of Geneva, Secretary ; and the Rev. J. T; Arnold, of 
Clyde, Treasurer. It was planned to secure a char- 
ter from the Legislature if there should prove to be 
sufficient co-operation to warrant it. The next year 
the Conference by resolution urged upon the pas- 
tors to present the matter to their church trustees. 
The subject is not afterward mentioned, so evi- 
dently it was not found practicable to go on with 
the project. 

But a different fate awaited an organization to 
insure the ministers themselves. At the annual ses- 
sion held in Lima in 1860, "The Mutual Aid Society 
of the East Genesee Conference" was organized, 
and it was incorporated by special act of the Legis- 
lature of the State of New York, passed April 12, 
1862. The Society was of the fraternal order, yet 
did not depend entirely on assessments made on 
the death of members, but began at once to lay up 



32 ITS INSURANCE 

a permanent fund, the income from which was to 
be used to meet current expenses and claims. It 
was arranged so that expenses should be very small, 
for the offices were to work gratuitously, and there 
were to be no commissions paid. After the East 
Genesee Conference was divided between the Gen- 
esee and the Central New York Conferences in 1872, 
it was arranged so that members of either of these 
two Conferences, not more than forty years of age, 
could join the Society. Its constitution has been 
changed somewhat from time to time, as changed 
conditions and experience have indicated. The 
growth of the Society, of necessity, has been modest. 
It took about a quarter of a century to reach the 
hundred mark, and it is now one hundred and fifty. 
It pays $1,200 on the death of a member, and makes 
a yearly dividend to the superannuates in its mem- 
bership. It has paid seventy beneficiary claims dur- 
ing its history. The permanent fund has now 
reached the magnificent sum of $13,348, and is 
steadily piling up. The Mutual Aid Society is the 
only organization in existence which perpetuates 
the name of the East Genesee Conference. 

Its Treasurers have been as follows :■ D. W. 
C. Huntington, 1860-61-62-63-64-65-66-67-68-69-70- 
71; Porter McKinstry, 1872-73-74-75-76-77-78-79- 
80; J. T. Brownell, 1881-82-83-84; G. H. Dryer, 
1885-86-87-88; E. H. Latimer, 1889- 90-91-92; J. 
H. Rogers, 1893-94; Ray Allen 1895-96-97-98-99- 
1900-01-02-03-04-05-06-07. 



ilta OIi|urrlj f appr 



During the entire life of the East Genesee Con- 
ference it was closely related to the Northern Christ- 
ian Advocate, and for half of that time furnished the 
editor from its membership. 

The need of a local church paper for Central and 
Western New York had been recognized for some 
years, and the Western Banner, the Auburn Banner, 
and also the Conference and Family Recorder had 
been started, but all had been soon discontinued. 
On March 12, 1841, the Rev. John E. Robie, of the 
Oneida Conference, a practical printer, began the 
publication of an independent paper at Auburn, 
which he called the Northern Advocate. He ar- 
ranged with the Rev. Freeborn C. Hibbard, of the 
Genesee Conference, to act as editor while serving 
as pastor at Penn Yan. After a year and a half Dr. 
Hibbard resigned, on account of the pressure of 
other duties, and the Rev. William Hosmer, also of 
the Genesee Conference, was secured as editor. The 
paper made encouraging progress, and in 1844 the 
proprietor sold out to the Methodist Book Concern, 
and it became an official paper of the church, under 
the name now of the Northern Christian Advocate. 
It was removed to Syracuse in 1872, but it has re- 
tained the name until the present day. Its owner- 
ship was in the Methodist Book Concern and its 



SU ITS CHURCH PAPER 

editors elected by the General Conference until 1900, 
since which time it has again been independent. 

The year the East Genesee Conference was or- 
ganized the Rev. William Hosmer, then in its mem- 
bership, was elected editor, and served for two quad- 
renniums. He was followed by Dr. Hibbard, also 
6f the East Genesee Conference. The influence 
which the paper exerted throughout the territory no 
man can estimate, and probably no Conference prof- 
ited by it more than did the East Genesee. 

Its editors have been as follows: Freeborn G. 
Hibbard, Genesee Conference, 1841-42; William 
Hosmer, Genesee Conference, 1843 ; Nelson Rounds, 
Oneida Conference, 1844-45-46-47; William Hos- 
mer, East Genesee Conference, 1848-49-50-51-52-53- 
54-55 ; Freeborn G. Hibbard, East Genesee Confer- 
ence, 1856-57-58-59 ; Isaac S. Bingham, Black River 
Conference, 1860-61-62-63 ; Dallas D. Lore, Genesee 
Conference first four years, then transferred to the 
Central New York Conference, 1864-65-66-67-68- 
69-70-71-72-73-74; Orris H. Warren, Central New 
York Conference, 1875-76-77-78-79-80-81-82-83-84- 
85-86-87-88-89-90-91; James E. C. Sawyer, Troy 
Conference, 1892-93-94-95-96-97-98-99; Mr. Ben- 
nett E. Titus, 1900-01-02-03-04-05; Liston H. 
Pearce, Central New York Conference, 1906-07. 

Of these Dr. Rounds died Jan. 2, 1874 ; Dr. Lore 
June 10, 1875, while editor; Dr. Hosmer June 19, 
1889; Dr. Bingham April 20, 1893; Dr. Hibbard 
Jan. 27, 1895 ; and Dr. Warren Nov. 23, 1901. 



ITS CHURCH PAPER S5 

Dr. Sawyer is now pastor at Slingerlands, N. Y., 
in the Troy Conference, Mr, Titus is resident in 
Syracuse, N. Y., and Dr. Pearce is still editor, send- 
ing out a paper replete with local news and devoted 
to all the interests of the church. 



3lts NotabbB 



The only person living who was a member of the 
East Genesee Conference at its organization in 1848 
is John Knapp, who is an honored superannuate of 
the Genesee Conference, and is residing at Pratts- 
burg, N. Y. and is in his ninety-second year. 

The oldest person who died while a member of the 
East Genesee Conference was Cyrus Story, who 
reached the age of ninety-one years, one month and 
eleven days. 

Among those who ever belonged to the East 
Genesee Conference the one to reach the greatest 
age, as far as known, was James Hemingway, who 
died when ninety-three years, two months and ten 
days old. 

The only East Geneseean who ever became a 
Bishop of the Methodist Episcopal Church was Isaac 
W. Wiley. He was received on trial August 23, 
1850, and transferred to the Philadelphia Confer- 
ence five days later. 

The first member of East Genesee Conference to 
die was Parker Buell, at Wayland, N. Y., May 30, 
1851. 

The following were members of the East Genesee 
Conference continuously throughout its existence 
from 1848 to its dismemberment Sept. 1, 1872, and 
such as are indicated by a star* were also members 
at its reorganization and consolidation with the 



ITS NOTABLES 37 

Genesee Conference in 1876: Joseph Ashworth*, 
A. S. Baker*, N. N. Beers*, Jonathan Benson*, C. 
L. Bown*, WilHam Bradley*, J. J. Brown*, J. N. 
Brown*, Veranus Brownell, D. D. Buck*, Joseph 
Chapman*, D. S. Chase, A. E. Chubbock, Ralph 
Clapp*, Wesley Cochran, Johrf Copeland*, E. H. 
Cranmer*, David Crow*, John Dennis, A. D. Edgar, 
J. L. Edson, Nathan Fellows, A. N. Fillmore, W. H. 
Goodwin, Carlos Gould, J. L. S. Grandin, J. G. 
Gulick, James Hall*, R. T. Hancock*, W. M. Has- 
kell, Ransley Harrington*' James Hemingway, F. G. 
Hibbard*, Robert Hogoboom, William Hosmer*, 
Edward Hotchkiss, T. B. Hudson, Delos Hutchins*, 
William Jones, I. H. Kellogg*, Ebenezer Latimer*, 
W. W. Mandeville*, Theodore McElhenny, I. J. B. 
McKinney*, Porter McKinstry*, J. W. Nevins, 
Samuel Nichols, Luther Northway, David Nutten*, 
Asa Orcutt*, John Parker*, Robert Parker, Samuel 
Parker*, W. E. Pindar*, John Powell*, John 
Raines*, Benjamin Shipman, John Spinks*, Thomas 
Stacy, R. L. Stillwell, Andrew Sutherland*, J. K. 
Tinkham*, Thomas Tousey, Orrin Trowbridge*, 
Martin Wheeler*, Elijah Wood*, Richard Wright. 
The following, who once were members of the 
East Genesee Conference, are still living, at latest 
advices, and their addresses are given in the list of 
members in this volume : H. O. Abbott, A. M. Ban- 
croft, T. E. Bell, J. V. Benham, F. D. Blakeslee, 
G. H. Bridgman, P. J. Bull, J. T. Canfield, T. W. 
Chandler, L. D. Chase, S. A. Chubbock, L. F. Cong- 



S8 ITS NOTABLES 

don, D. D. Cook, E. J. Cook, T. D. Cooper, A. F. 
Countryman, J. B. Countryman, M. C. Dean, S. B. 
Dickinson, J. R. Drake, G. H. Dryer, J. H. DuBois, 
John Easter, Charles Eddy, A. N. Fisher, I. M. 
Foster, D. W. Gates, Isaac Gibbard, G. W. Gibson, 
J. T. Gracey, A. W.Green, T. R. Green, C. P. Hard, 
Henry Harpst, W. M. Henry, C. E. Hermans, B. F. 
Hitchcock, J. C. Hitchcock, W. W. Hunt, D. W. C. 
Huntington, E. D. Huntley, A. B. Hyde, J. O. Jar- 
man, G. C. Jones, David Keppel, John Knapp, M. S. 
Kymer, E. H. Latimer, S. A. Lattimore, M. S. Leete, 
J. W. Lindsay, William Manning, G. G. Markham, 
Joseph Maxwell, Samuel McGerald, C. E. Mills- 
paugh, G. W. Moxcey, H. C. Moyer, R. D. Munger, 
C. N. Patterson, R. D. Phillips, C. R. Pomeroy, G. 
B. Richardson, O. N. Roberts, W. H. Rogers, J. H. 
Ross, W. W. Runyan, W. N. Sharp, F. M. Smith, 
Paul Smith, J. C. Stevens, George Stratton, R. M. 
Stratton, Ezra Tinker, B. J. Tracy, G. S. Transue, 
J. J. Turton, George VanAlstyne, Henry VanBen- 
schoten, John VanKirk, L. D. Watson, J. E. Wil- 
liams, C. W. Winchester, H. C. Woods, T. H, 
Youngman. 



O^f ntral dnnf? r^tir? ipbgatrs 



Alphabetical 

Bennett, C. W., 1872 

Buck, D. D., .... 1856 

Coates, C. S., .... 1856 

Congdon, S. L., 1864 

Crow, M., 1852 

Dennis, J., 1852 1856 

Dodge, J., .... 1856 

Fellows, N., 1852 

Fillmore, A. N., 1860 

George, A. C, 1864 

Goodwin, W. H., 1860 1864 

Gulick, J. G., 1852 

Hibbard, F. G., .... 1856 1860 1864 1868 1872 

Hogoboom, R., 1872 

Hosmer, W., 1852 1856 

Hudson, T. B., 1868 .... 

Huntington, D. C 1868 1872 

Jervis, K. P 1864 1868 1872 

Latimer, J. E., 1872 

Lindsay, J. W., 1868 .... 

McKinstry, P., 1860 .... 

Reid, J. M., 1860 1864 1868 .... 

Tefft, B. F., 1852 

Tousey, T., 1872 

Tuttle, J. K., 1860 

Watts, J., .... 1856 , 



m ITS DELEGATES 

Chronological 

BOSTON, 1852. 

Ratio of Representation, 1 in 21. 

William Hosmer, Moses Crow, Benjamin F. Tefft, 

John Dennis, John G. Gulick, Nathan Fellows, 

Reserves : Horatio N. Seaver, Benjamin Shipman. 

INDIANAPOLIS, 1856. 
William Hosmer, Calvin S. Coates, Freeborn G. 
Hibbard, Jonathan Watts, John Dennis, Jonas 
Dodge, Daniel D. Buck. Reserves: William H. 
Goodwin, Sevellon W. Alden. 

BUFFALO, 1860. 

Ratio of Representation, 1 in 27. 

John M. Reid, Freeborn G. Hibbard, Asahel N. 

Fillmore, William H. Goodwin, James K. Tuttle, 

Porter McKinstry. Reserves: Daniel D. Buck, 

David Nutten. 

PHILADELPHIA, 1864. 

Ratio of Representation, 1 in 30. 

Kasimir P. Jervis, John M. Reid, Freeborn G. 

Hibbard, Sylvester L. Congdon, Augustus C. 

George, William H. Goodwin. Reserves: John 

Dennis, William Hosmer. 

CHICAGO, 1868. 
John W. Lindsay, DeWitt C. Huntington, Thomas 
B. Hudson, Freeborn G. Hibbard, John M. Reid, 
Kasimir P. Jervis. Reserves: John N. Brown, 
Israel H. Kellogg. 



ITS DELEGATES U 

BROOKLYN, 1872. 

Ministerial — Freeborn G. Hibbard, Robert Hogo- 
boom, Charles W. Bennett, James E. Latimer, De- 
Witt C. Huntington, Thomas Tousey, Kasimir P. 
Jervis. Reserves: William H. Goodwin, Thomas 
B. Hudson. 

Lay — Soloman Hubbard, David Decker. 



J^rpBtJiing ^ihtvB 



A complete list of the Presiding Elders of East 
Genesee Conference during the period of its exist- 
ence. 

By Districts. 
Bath — 

David Nutten, 1849, 1850, 1851, 1852. 
Calvin S. Coats, 1853, 1854, 1855. 

% ^ i{: :fc :{c :{: ^ 

Porter McKinstry, 1858. 

Sylvester S. Congdon, 1859, 1860, 1861, 1862. 
Canandaigua — 

Jonathan Benson, 1858, 1859, 1860. 

Freeborn G. Hibbard, 1861. 

John Mandeville, 1862. 
Corning — 

Nathan Fellows, 1849, 1850, 185 L 

Horatio N. Seaver, 1852, 1853, 1854. 

Porter McKinstry, 1855, 1856, 1857. 
Dansville — 

Jonas Dodge, 1848. 

Freeborn G. Hibbard, 1849, 1850. 
Elm IRA — 

Asahel N. Fillmore, 1849, 1850, 1851. 

John Parker, 1852, 1853, 1854. 

James K. Tuttle, 1855, 1856. 



ITS PRESIDING ELDERS i3 

William H. Goodwin, 1857, 1858. 
Augustus C. George, 1859, 1860, 1861, 1862. 
Sylvester L. Congdon, 1863, 1864, 1865, 1866. 
John G. GuHck, 1867, 1868, 1869, 1870. 
Thomas Tousey, 1871. 

Geneva — 

John W. Nevins, 1849, 1850. 

Freeborn G. Hibbard, 1851 ,1852, 1853, 1854. 

Moses Crow, 1855, 1856. 

James K. Tuttle, 1857, 1858, 1859, 1860. 

Andrew Sutherland, 1861, 1862, 1863, 1864. 

Israel H. Kellogg, 1865, 1866, 1867, 1868. 

Robert Hogoboom, 1869, 1870, 1871. 

HORNELLSVILLE 

William H. Goodwin, 1856. 
David Nutten, 1857, 1858, 1859, 1860. 
Asahel N. Fillmore, 1861, 1862, 1863, 1864. 
John N. Brown, 1865, 1866, 1867, 1868. 
Andrew Sutherland, 1869, 1870, 1871. 

Lima — 

John Copeland, 1851. 

Ontario — 

John W. Nevins, 1848. 

Penn Yan — 

John G. Gulick, 1863, 1864, 1865, 1866. 
Thomas B. Hudson, 1867, 1868, 1869, 1870. 
Andrew F. Morey, 1871. 



Uh ITS PRESIDING ELDERS 

Rochester — 

Samuel Luckey, 1848, 1849. 

John Dennis, 1850, 1851, 1852, 1853. 

John G. Gulick, 1854, 1855, 1856, 1857. 

Augustus C. George, 1858. 

William H. Goodwin, 1859, 1860, 1861, 1862. 

John Mandeville, 1863. 

John Dennis, 1864, 1865, 1866, 1867. 

Kasimir P. Jervis, 1868, 1869, 1870, 1871. 

RUSHVILLE — 

Calvin S. Coats, 1856. 

Jonathan Benson, 1857. 
Seneca Lake — 

Asahel N. Fillmore, 1848. 
Troy — 

Porter McKinstry, 1854. 

Sevellon W. Alden, 1855, 1856, 1857, 1858. 

Enoch H. Cranmer, 1859, 1860, 1861, 1862. 

Thomas B. Hudson, 1863, 1864, 1865, 1866. 

Wesley Cochran, 1867, 1868, 1869, 1870. 

DeWitt C. Huntington, 1871. 
Wellsborough — 

Nathan Fellows, 1848. 
West Rochester — 

John Copeland, 1852, 1853, 1854. 

Augustus C. George, 1855, 1856, 1857. 

Alphabetical. 
Alden, Sevellon W., 1855, 1856, 1857, 1858. ... 4 
Benson, Jonathan, 1857, 1858, 1859, 1860 4 



ITS PRESIDING ELDERS 15 

Brown, John N., 1865, 1866, 1867, 1868 4 

Coats, Calvin S., 1853, 1854, 1855, 1856 4 

Cochran Wesley, 1867, 1868, 1869, 1870 4 

Congdon, Sylvester L., 1859, 1860, 1861, 1862, 

1863, 1864, 1865, 1866 8 

Copeland, John, 1851, 1852, 1853, 1854 4 

Cranmer, Enoch H., 1859, 1860, 1861, 1862 4 

Crow, Moses, 1855, 1856 2 

Dennis, John, 1850, 1851, 1852, 1853, 1864, 

1865, 1866, 1867 8 

Dodge, Jonas, 1848 1 

Fellows, Nathan, 1848, 1849, 1850, 1851 4 

Fillmore, Asahel N., 1848, 1849, 1850, 1851, 

1861, 1862, 1863, 1864 8 

George, Augustus C, 1855, 1856, 1857, 1858, 

1859, 1860, 1861, 1862 8 

Goodwin, William H., 1856, 1857, 1858, 1859, 

1860, 1861, 1862 7 

Gulick, John G., 1854, 1855, 1856, 1857, 1863, 

1864, 1865, 1866, 1867, 1868, 1869, 1870. 12 
Hibbard, Freeborn G., 1849, 1850, 1851, 1852, 

1853, 1854, 1861 7 

Hogoboom, Robert, 1869, 1870, 1871 3 

Hudson, Thomas B., 1863, 1864, 1865, 1866, 

1867, 1868, 1869, 1870 8 

Huntington, DeWitt C, 1871 1 

Jervis, Kasimir P., 1868, 1869, 1870, 1871 4 

Kellogg, Israel H., 1865, 1866, 1867, 1868 4 

Luckey, Samuel, 1848, 1849 2 

Mandeville, John, 1862, 1863 2 



A6 IT PRESIDING ELDERS 

McKinstry, Porter, 1854, 1855, 1856, 1857, 1858. 5 

Morey, Andrew F., 1871 1 

Nevins, John W., 1848, 1849, 1850 3 

Nutten, David, 1849, 1850, 1851, 1852, 1857, 

1858, 1859, 1860 8 

Parker, John, 1852, 1853, 1854 3 

Seaver, Horatio N., 1852, 1853, 1854 3 

Sutherland, Andrew, 1861, 1862, 1853, 1864, 

1869, 1870, 1871 7 

Tousey, Thomas, 1871 1 

Tuttle, James K., 1855, 1856, 1857, 1858 1859. 

1860 6 

Chronological. 
Original Order. 
1848 — Ontario, J. W. Nevins; Rochester, Samuel 
Luckey ; Dansville, Jonas Dodge ; Wellsbo- 
rough, Nathan Fellows ; Seneca Lake, A. N. 
Fillmore. 
1849 — Geneva, J. W. Nevins ; Rochester, Samuel 
Luckey ; Dansville, F. G. Hibbard ; Bath, 
David Nutten ; Corning, Nathan Fellows ; 
Elmira, A. N. Fillmore. 
1850 — Geneva, J. W. Nevins ; Rochester, John Den- 
nis; Lima, F. G. Hibbard; Bath, David Nut- 
ten ; Corning, Nathan Fellows ; Elmira, A. 
N. Fillmore. 
1851 — Geneva, F. G. Hibbard ; Rochester, John Den- 
nis ; Lima, John Copeland ; Bath, David Nut- 
ten ; Corning, Nathan Fellows ; Elmira, A. 
N. Fillmore. 



ITS PRESIDING ELDERS i7 

1852 — Geneva, F. G. Hibbard ; Rochester, John Den- 
nis; West Rochester, John Copeland; Bath, 
David Nutten ; Corning, H. N. Seaver ; Ehni- 
ra, John Parker. 

1853 — Geneva, F. G. Hibbard ; Rochester, John Den- 
nis ; West Rochester, John Copeland ; Bath, 
C. S. Coats ; Corning, H .N. Seaver ; Elmira, 
John Parker. 

1854 — Geneva, F. G. Hibbard ; Rochester, J. G. Gu- 
lick ; West Rochester, John Copeland ; Bath, 
C. S. Coats; Corning, H. N. Seaver; Elmira, 
John Parker; Troy, Porter McKinstry. 

1855 — Geneva, Moses Crow ; Rochester, J. G. Gu- 
lick ; West Rochester, A. C. George ; Bath, C. 
S. Coats ; Corning, Porter McKinstry ; El- 
mira, J. K. Tuttle ; Troy, S. W. Alden. 

1856 — Geneva, Moses Crow; Rochester, J. G. Gu- 
lick; West Rochester, A. C. George; Rush- 
ville, C. S. Coats ; Corning, Porter McKin- 
stry ; Elmira, J. K. Tuttle ; Troy, S. W. Al- 
den ; Hornellsville, W. H. Goodwin. 

1857— Geneva, J. K. Tuttle ; Rochester, J. G. Gulick ; 
West Rochester, A. C. George; Rushville, 
Jonathan Benson; Corning, Porter McKin- 
stry; Elmira, W. H. Goodwin; Troy, S. W. 
Alden; Hornellsville, David Nutten. 

1858— Geneva, J. K. Tuttle; Rochester, A. C. 
George ; Elmira, W. H. Goodwin ; Hornells- 
ville, David Nutten; Troy, S. W. Alden; 



m ITS PRESIDING ELDERS 

Canandaigua, Jonathan Benson ; Bath, Porter 
McKinstry. 
1859— Geneva, J. K. Tuttle; Rochester, W. H. 

Goodwin ; Canandaigua, Jonathan Benson ; 

Bath, S. L. Congdon ; Elmira, A. C. George ; 

Troy, E. H. Cranmer; Hornellsville, David 

Nutten. 
1860— Elmira, A. C. George; Rochester, W. H. 

Goodwin; Canandaigua, Jonathan Benson; 

Bath, S. L. Congdon ; Geneva, J. K. Tuttle ; 

Troy, E. H. Cranmer; Hornellsville, David 

Nutten. 
1861 — Geneva, Andrew Sutherland ; Rochester, W. 

H. Goodwin ; Canandaigua, F. G. Hibbard ; 

Bath, S. L. Congdon ; Elmira, A. C. George ; 

Troy, E. H. Cranmer; Hornellsville, A. N. 

Fillmore. 
1862— Bath, S. L. Congdon; Rochester, W. H. 

Goodwin ; Geneva, Andrew Sutherland ; 

Hornellsville, A. N. Fillmore ; Canandaigua, 

John Mandeville ; Troy, E. H. Cranmer ; 

Elmira, A. C. George. 
1863 — Rochester, John Mandeville; Geneva, An- 
drew Sutherland; Penn Yan, J. G. Gulick; 

Elmira, S. L. Congdon; Hornellsville, A. N. 

Fillmore ; Troy, T. B. Hudson. 
1864 — Rochester, John Dennis; Geneva, Andrew 

Sutherland ; Penn Yan, J. G. Gulick ; Troy, 

T. B. Hudson; Hornellsville, A. N. Fillmore; 

Elmira, S. L. Congdon. 



ITS PRESIDING ELDERS 1,9 

1865 — Rochester, John Dennis ; Geneva, I. H. Kel- 
logg ; Penn Yan, J. G. Gulick ; Elmira, S. L. 
Congcion; Flornellsville, J. N. Brown; Troy, 
T. B. Hudson. 

1866 — Rochester, John Dennis ; Geneva, I. H. 
Kellogg ; Penn Yan, J. G. Gulick ; Hornells- 
ville, J. N. Brown ; Troy, T. B. Hudson ; El- 
mira, S. L. Congdon. 

1867 — Rochester, John Dennis; Geneva, I. H. Kel- 
logg; Penn Yan, T. B. Hudson; Hornells- 
ville, J. N. Brown; Troy, Wesley Cochran; 
Elmira, J. G. Gulick. 

1868— Rochester, K. P. Jervis ; Geneva, I. H. Kel- 
logg; Penn Yan, T. B. Hudson; Hornells- 
ville, J. N. Brown; Troy, Wesley Cochran; 
Elmira, J. C. Gulick. 

1869 — Rochester, K. P. Jervis ; Geneva, Robert 
Hogoboom ; Penn Yan, T. B. Hudson ; Hor- 
nellsville, Andrew Sutherland ; Troy, Wesley 
Cochran ; Elmira, J. G. Gulick. 

1870 — Troy, Wesley Cochran; Rochester, K. P. 
Jervis ; Geneva, Robert Hogoboom ; Elmira, 
J. G. Gulick ; Hornellsville, Andrew Suther- 
land ; Penn Yan, T. B. Hudson. 

1871— Geneva, Robert Hogoboom ; Rochester, K. P. 
Jervis ; Penn Yan, A. F. Morey ; Elmira, 
Thomas Tousey ; Hornellsville, Andrew Suth- 
erland; Troy, D. W. C. Huntington. 



3ltB OUyargpa 



A complete list of all the pastoral charges in the 
East Genesee Conference during the period of its 
existence, together with the appointments made each 
year. 

Addison — J. Ashworth 1848 ; J. Ashworth, D. Clark 
1849; T. Tousey 1850; P. Tower 1851; J. Land- 
reth 1852 ; C. M. Gardner 1853-54 ; A. G. Laman 
1855 ; R. D. Brooks 1856-57 ; J. H. Blades 1858- 
59; M. Wheeler 1860; H. T. Giles 1861-62; C. S. 
Fox 1863-64-65; R. McWood 1866; A. Suther- 
land 1867 ; R. D. Munger 1868 ; W. B. Holt 1869- 
70; H. Van Benschoten 1871. 

Addison Hill— D. T. Grandin 1856; J. N. Miles 
1857-58 ; D. Rittenhouse 1859. 

Allegany, Pa. (Potter Co.)— Sup. 1859-60; M. D. 
Jackson 1861 ; P. Crisfield 1862 ; Sup. 1863-64-65. 
(See Ulysses and Allegany.) 

Alloway — J. Benson 1848. 

Almond — Sup. 1854; C. Bush 1855; A. Hitchcock 
1856; W. M. Haskell 1857-58; W. Post 1859-60- 
61 (Called East Almond in 1861, West Almond 
set off in 1861); Sup. 1862; P. Crisfield 1863; 
W. W. Colvin 1864; J. S. Lemon 1865; W. W. 
Colvin 1866 ; Sup. 1867-68 ; Supplied by G. Sherer 
1869; V. Brownell 1870; S. M. Dayton 1871. 

Alton — J. Robinson 1857. 



ITS CHARGES 61 

Andover ( See Wellsville and Andover. See Whites- 
ville and Andover) — H. Wisner 1854-55; Sup. 
1856; S. B. Dickinson 1857; T. Jolly 1858-59; 
W. E. Pindar 1860-61 ; H. Harpst 1862-63 ; W. 
Post 1864; W. A. Brown 1865-66 A. N. Fillmore 
1867-68-69; M. H. Davis 1870-71. 

Angelica — C. Gould, V. Brownell 1848 ; V. Brown- 
ell 1849; W. A. Barber 1850; W. M. Haskell 
1851, 1852; I. J. Meacham, S. P. Gurnsey 1853; 
S. J. Du Bois 1854-55 ; R. Harrington 1856 ; E. D. 
Rosa 1857 ; J. Spinks 1858-59 ; E. P. Huntington 
1860-61 ; J. B. Knott 1862 ; W. Cochran 1863-64- 
65; Sup. 1866; W. B. Taylor 1867-68; W. C. 
Mattison 1869; A. N. Fillmore 1870-71. 

AvocA— S. Judd, I. J. B. McKinney 1848 ; W. Brad- 
ley, J. J. Brown 1849; W. Bradley, S. Doolittle 
1850; S. Nichols 1851, 1852; W. E. Pindar 1853- 
54; W. Potter 1855-56; E. O. Hall 1857-58; J. 
Chapman 1859-60 ; S. M. Merritt 1861 ; J. Robin- 
son 1862 ; G. W. Coolbaugh 1863-64 ; W. Potter 
1865-66; N. N. Beers 1867-68; S. Brown 1869- 
70-71. 

Avon— E. Wood 1848 ; W. Cochran 1849 ; J. Wil- 
son 1850; J. Dodge 1851-52; W. A. Barber 
1853; D. Thompson 1854; D. Nutten 1855; W. 
Potter 1856; J. Mandeville 1857-58; T. B. Hud- 
Son 1859-60 ; C. M. Gardner 1861-62 ; G. E. Haven 
1863-64; N. Fellows 1865; L. Northway 1866-67; 
D. Nutten 1868-69-70; W. Wohlgemuth 1871. 



52 ITS CHARGES 

Baldwin— W. Selby 1857; J. B. Armitage 1858; 
J. Robinson 1859-60; J. J. Turton 1861; Sup. 
1862; J. L. S. Grandin 1863-64; W. E. Pindar 
1865 ; M. F. DeWitt 1866-67-68 ; S. A. Chubbock, 
P. G. Bull 1869; S. A. Chubbock 1870; W. Stat- 
ham 1871. 

Barrington— S. L. Congdon 1849; D. Clark 1850 
(See Tyrone and Barrington) ; J. Durham 1852 
(See Starkey and Barrington) ; E. D. Rosa 1854; 
Sup. 1855 (See Starkey and Barrington) ; U. S. 
Hall 1857 ; J. Shaw 1858 ; W. A. Runner 1859-60 ; 
Sup. 1869; Supplied by A. G. Laman 1870-71. 

Bath— S. W. Alden 1848 ; J. K. Tuttle 1849 ; A. C. 
George 1850; E. G. Townsend 1851; N. Fellows 
1852; A. Sutherland 1853-54; C. M. Gardner 
1855-56; N. N. Beers 1857-58; G. E. Haven 
1859-60; W. C. Mattison 1861-62; W. Manning 
1863; W. Manning, W. D. Taylor 1864; A. F. 
Morey 1865-66-67; J. T. Brownell 1868-69; S. 
McGerald 1870-71. 

Bath Circuit— H. C. Woods 1870-71. 

Beaver Dams— M. H. Davis 1863-64 ; H. Rowland 
1865; W. E. Pindar 1866; J. H. Austin 1867-68; 
H. H. Strickland 1869; A. Durling 1870; E. 
Hotchkiss 1871. 

Bellona— A. Plumley 1848-49 ; J. L. Edson 1850 ; 
E. Hotchkiss 1851; A. E. Chubbock 1852 (See 
Bellona and Dresden) ; D. Crow 1854-55 ; R. 
Clapp 1856-57; J. E. Hyde 1858; A. G. Laman 



ITS CHARGES 5$ 

1859; E. Latimer 1860-61; N- Fellows 1862-63- 
64; J. H. Day 1865; J. Landreth 1866-67; C. L. 
Bown 1868-69-70; A. F. Countryman 1871. 
Bellona and Dresden — A. E. Chubbock, J. E. 
Hyde 1853. 

Bennett's Creek— W. Statham 1861; Sup. 1862. 

Benton Center (Called Benton until 1856) — J. 
Durham 1848 ; E. Latimer 1849 ; R. Clapp 1850 ; 
L. Northway 1851; R. Hogoboom 1852; R. Har- 
rington 1853 ; E. H. Cranmer 1854-55 ; J. M. Bull 
1856-57 ; O. Trowbridge 1858 ; D. Hutchins 1859 ; 
A. S. Baker 1860-61 ; D. Leisenring 1862-63 ; C. 
Z. Case 1864-65-66; S. McGerald 1867-68-69; P. 
Cowles 1870-71. 

Bethel— Philo Tower 1848; A. G. Laman 1849; 

A. Parcel 1853 (See Bethel and Voaks) ; J. K. 

B. Clayton 1856 (See Bethel, Voaks and Reed's 
Corners) ; (See Bethel and Voaks). 

Bethel and Voaks — J. H. Blades 1854-55 ; * * * 
* * A. S. Laman 1858; E. Colson 1859-60; J. 
Chapman 1861-62; H. Wisner 1863-64; W. A. 
Runner 1865. 

Bethel, Voaks and Reed's Corners — A. G. La- 
man 1857. 

Big Flats (See Fairport and Big Flats) — I. J. 
Ketcham 1853 ; G. Wilkinson 1854 ; F. Kent 1855 ; 
W. E. Pindar 1856-57; D. Letts 1858; E. H. 
Brown 1859; J. Hutchins 1860; R. D. Munger 
1861; Sup. 1862; W. Statham 1863-64; Sup. 



H ITS CHARGES 

1865 ; G. J. Du Bois 1866-67-68 ; A. W. Staples 
1869; C. W. Winchester 1870; A. Burling 1871. 

BiRDSALL— Sup. 1859-60; A. O. Abbott 1861; M. 
D. Jackson 1862 ; R. Parker 1863 ; G. Wilkinson 
1864; W. W. Colvin 1865; Sup. 1866-67-68; L. 
S. Crittenden 1869-70-71. 

Bloomfield— W. W. Mandeville 1852; J. Benson 
1853 ; J. K. Tinkham 1854-55 ; J. Copeland 1856 ; 
S. Humphrey 1857; J. Watts 1858-59; A. F. 
Morey 1860-61 ; M. Wheeler 1862; S. B. Dickin- 
son 1863-64; J. L. Edson 1865-66; A. H.Shurt- 
leff 1867-68; R. D. Munger 1869-70-71. 

Blossburg, Pa. — M. F. Kymer 1867-68. Supplied 
by N. Fellows, G. Bly 1869; H. Lamkin 1870-71. 

Bkanchport — E. J. Hermans 1858-59; D. Leisen- 
ring 1860; R. Parker 1861; J. Knapp 1862; * * 
* * * C. Dillenbeck 1867-68; P. Cowles 1869; 
A. D. Edgar 1870-71. 

Breesport — D. Letts 1857. 

Bristol (Called Bristol Center in 1863) — J. Arnold 
1863 ; E. Latimer 1864 ; R. T. Hancock 1865-66- 
67; R. Videau 1868-69; J. C. Stevens 1870-71. 

Brookfield, Pa. (See Knoxville and Brookfield) — 
W. A. Runner 1852 ; W. Sheffer 1853 ; W. Arm- 
strong 1854 ; W. Armstrong, one sup. 1855 ; H. C. 
Brown 1856(See Brookfield, Westfield and Har- 
rison) ; (See Brookfield and Harrison) ; W. M. 
Haskell 1859-60; C. Bush 1861; J. H. Austin 
1862-63; C. Dillenbeck 1864-65; A. F. Country- 



ITS CHARGES 55 

man 1866; C. G. Lowell 1867-68; Supplied by J. 
V. Lowell 1869; Supplied by J. A. Blanchard 
1870-71. 

Brookfield, Pa. and Harrison, Pa. — ^J. Duncan 
1858. 

Brookfield, Pa., Westfield, Pa. and Harrison, 

Pa.— T. Jolly, A. Davidson 1857. 

BuRDETTE— I. J. Ketchum 1854-55; G. E. Haven 
1856; S. H. Aldridge 1857; T. McElhenny 1858- 
59 (See Burdette and Reynoldsville) ; C. Davis 
1864 (See Burdette and Reynoldsville) ; S. H. 
Aldridge 1866-67; Sup. 1868; S. Nichols 1869- 
70; J. W. Nevins 1871. 

Burdette and Reynoldsville — S. B. Dickinson 
1860 ; D. S. Chase 1861 ; J. A. Swallow 1862 ; I. 
Gibbard 1863 ; M. Coyle 1865. 

Burlington, Pa. — L. L. Rogers 1848 ; E. Sweet 
1849-50; D. Leisenring 1851-52; D. Clark 1853- 
54; W. E. Pindar 1855; S. Nichols 1856-57; R. 
D. Brooks 1858; S. W. Alden 1859; H. Lamkin 
1860-61 ; R. L. Stillwell 1862-63 ; M. Coyle 1864 ; 
G. J. Du Bois 1865; E. Sweet 1866-67; F. M. 
Smith 1868; Sup. 1869; J. V. Lowell 1870-71. 

Cameron— C. Gould 1856-57; J. Chapman 1858; 
H. C. Brown 1859 ; J. Thompson 1860 ; E. Sweet 
1861 ; W. Stark 1862-63 ; C. Bush 1864-65 ; M. 
D. Jackson 1866-67-68; D. D. Van Allen 1869; 
C. G. Lowell 1870-71. 



56 ITS CHARGES 

Campbelltown — Sup. 1852 (See Savona and 
Campbelltown) ;***** (See Campbelltown 
and Merchantville). 

Campbelltown and Merchantville — C. Dillen- 
beck 1869; C. Bush 1870-71. 

Canadice (See Springwater and Canadice) — J. L. 
S. Grandin 1852-53; J. Benson 1854; Sup. 1855- 
56; W. Cochran 1857 (See Richmond and Cana- 
dice) ; J. Easter 1863; Sup. 1864; D. Hutchins 
1865; O. Trowbridge 1866; Sup. 1867-68; J. E. 
Tiffany 1869; R. T. Hancock 1870-71. 

Canandaigua— J. T. Arnold 1848-49; M. Tooker 
1850-51; E. G. Townsend 1852; S. W. Alden 
1853-54 ; J. T. Arnold 1855-56 ; K. P. Jervis 1857- 
58; P. McKinstry 1859; F. G. Hibbard 1860; 
J. K. Tuttle 1861; D. D. Buck 1862-63; F. G. 
Hibbard 1864-65-66 ; J. Alabaster 1867-68-69 ; C. 
Z. Case 1870; J. W. Green 1871. 

Canaseraga — R. Parker 1857 ; S. Brown 1858 ; H 
Harpst, W. Statham 1859 ; R. R. Rork, W. Stat- 
ham 1860 ; C. J. Bradbury 1861 ; L. L. Rogers, V. 
Brownell 1862; S. H. Aldridge 1863-64-65; W. 
N. Sharp 1866-67-68; M. D. Jackson 1869-70-71. 

Canisteo— Sup. 1851 ; J. H. Day 1852 ; R. M. Beach 
1853; W. A. Brown 1854; C. Wheeler 1855-56; 
L. L. Rogers 1857 ; J. M. Park 1858 ; J. J. Turton 
W. A. Bronson 1860-61 ; S. H. Aldridge, W. A. 
Bronson 1862; I. Everett 1863-64; N. N. Beers 



ITS CHARGES 57 

1865; W. Cochran 1866; W. W. Colvin 1867; J. 
H. Blades 1868-69-70; J. Landreth 1871. 

Canoga (See Canoga and Sheldrake)— J. K. Tink- 
ham 1849-50; J. Benson 1851-52; T. J. O. 
Wooden 1853-54; J. H. Day 1855-56; H. T. Giles 
1857- A. E. Chubbock 1858-59; J. Arnold 1860; 
J. Arnold, C. E. Hermans 1861 ; D. S. Chase, J. 
Parker 1862; D. S. Chase 1863 ; E. O. Hall 1864; 
N. A. De Pew 1865-66-67; P. McKinstry 1868; 
W. N. Sharp 1869; W. N. Sharp, C. W. McMa- 
hon 1870; J. R. Pendell, C. W. McMahon 1871. 

Canoga and Sheldrake — R. Harrington, J. S. Ed- 
son 1848. 

Canton, Pa.— A. D. Edgar, 1848-49; A. Hewitt 
1850; A. T. West 1851; H. Lamkin 1852-53; 
Sup. 1854 ; J. Powell 1855-56 ; H. T. Avery 1858- 
59; J. H. Ross 1860; J. E. Hyde 1861 ; M. Chyle 
1862-63; J. W. Putnam 1864-65; J. Thompson 
1866-67 ; E. Tinker 1868 ; J. D. Requa 1869 ; M. 
C. Dean 1870-71. 

Castleton (See Castleton and Hopewell), (See 
Castleton and Manchester), (See Castleton and 
Orleans), (See Castleton and Emory) — G. W. 
Paddock, 1854; D. Hutchins 1855; R. T. Han- 
cock 1856; A. Parcel 1857 (See Castleton and 
Hopewell) ; ***.+ * (See Castleton and Or- 
leans). 

Castleton and Emory — W. Bradley, G. W. Pad- 
dock 1853. 



58 ITS CHARGES 

Castleton and Hopewell (Called Hopewell and 
Castleton in 1861) — T. Stacy, A. Sutherland 
1848; ***** c. S. Fox 1858-59; J. Powell 
1860-61. ■ 

Castleton and Manchester — One Sup., G. Hop- 
kins 1849 ; H. Sanford, one Sup. 1850. 

Castleton and Orleans — J. Caine 1851 ; G. W. 
Paddock 1852 ;***** G. E. Haven 1866 ; J. 
Jeroleman 1867-68-69; J. M. Bull 1870-71. 

Catherine— D. S. Chase 1848; J. M. Bull 1849; 
H. Harris 1850; A. Sutherland 1851-52; N. N. 
Beers 1853-54; H. Lamkin 1855-56; G. Wilkin- 
son 1857; W. A. Bronson 1858-59; J. W. Put- 
nam 1860 ; D. Clark 1861-62 ; J. H. Ross 1863 ; 
U. S. Hall 1865-65-66; Sup. 1867; S. H. Aldridge 
1868; M. F. DeWitt 1869-70; M. S. Kymer 1871. 

Caton— Sup. 1849; A. H. Shurtleff 1850; Sup. 
1851 ; L. Wood 1852-53 ; J. Jeroleman 1854-55 ; 
S. M. Merritt 1856; I. Everitt 1857-58; C. Bush 
1859-60; H. Wisner 1861-62; J. Robinson 1863; 
J. H. Austin 1864-65; H. Rowland 1866; H. 
Harpst, H. Rowland 1867; H. Harpst 1868; S. H. 
Aldridge 1869-70-71. 

Chapinville (See Chapinville and Hopewell Cen- 
ter) — D. S. Chase 1853; (See Chapinville and 
Orleans), (See Chapinville and Reed's Corners), 
(See Manchester and Chapinville), L. D. Chase 
1861; J. E. Hyde 1862; (See Manchester and 
Chapinville). 



ITS CHARGES 59 

Chapinville and Hopewell Center — J. Spinks 
1852. 

Chapinville and Orleans — D. S. Chase 1854. 

Chapinville and Reed's Corners — G. W. Pad- 
dock 1855-56. 

Charleston, Pa.— S. P.Gurnsey 1855 ; Sup. 1856 ; 
J. H. Ross 1857 ; A. Davison 1858 ; J. H. Austin 
1859; R. L. Stillwell 1860-61; C. L. F. Howe 
1862; J. Shaw 1863; C. Weeks 1864-65-66; W. 
Statham 1867; M. T. Wheeler 1868; G. S. Tran- 
sue 1870-71. 

Chatham, Pa.— A. T. West, 1850; Sup. 1851; E. 
Rosa 1852; Sup. 1853-54; J. Duncan 1855-56 
(See Knoxville and Chatham) ; J. Powell 1858- 
59 ; J. H. Austin 1860-61 ; Supplied by E. Hud- 
son 1870; W. H. Rumsey 1871. 

Chemung— E. Sweet 1848; C. Wheeler 1849-50; 
I. J. B. McKinney, R. M. Beach 1851 ; I. J. B. 
McKinney 1852 ; E. Sweet 1853-54 ; N. N. Beers 
1855-56; H. Lamkin 1857-58; J. Hutchins 1859; 
J. E. Hyde 1860 ; G. J. Du Bois 1861-62 ; E. H. 
Cranmer 1863-64-65; M. C. Dean 1866-67; H. 
Lamkin 1868-69; U. S. Hall 1870; R. Stillwell 
1871. 

Cherry, Pa.— S. P. Gumsey 1848; N. A. DePew 
1849; R. D. Brooks 1850; Sup. 1851-52-53. 

Clifton and Manchester — S. L. Congdon 1851 ; 
C. C. Goss 1852 ; T. Stacey 1854. 

Clifton and Orleans — T. Stacy 1853. 



60 ITS CHARGES 

Clifton Springs (Generally called Clifton previous 
to 1865), (See Clifton and Manchester), (See Clif- 
ton and Orleans), (See Clifton and Manchester) 
—J. Landreth 1855; J. J. Brown 1856; C. M. 
Gardner 1857-58; D. Ferris 1859; J. M. Bull 
1860; D. Leisenring 1861; D. Crow 1862; T. 
Stacy 1863-64-65; W. H. Goodwin 1866-67-68; 
E. J. Hermans 1869-70-71. 

Clyde— David Ferris 1848; I. H. Kellogg 1849; 
D. Hutchins 1850-51; L. Northway 1852-53; E. 
Wood 1854-55; W. Bradley 1856-57; J. T. Ar- 
nold 1858-59 ; J. N. Brown 1860-61 ; K. P. Jervis 
1862 ; D. Nutten 1863-64 ; A. S. Baker 1865 ; P. 
McKinstry 1866-67; A. W. Green 1868-69-70; G. 
W. Chandler 1871. 

CoHOCTON— H. Sanford 1848; J. Spinks 1849; J. 
Hall 1850; J. J. Brown 1851; W. Potter 1852; 
R. Parker 1853; J. Knapp 1854-55; H. Wisner 
1856; H. Harpst 1857; A. D. Edgar 1858-59; 
W. W. Mandeville 1860-61; S. Brown 1862-63; 
J. Duncan 1864-65; N. N. Beers 1866; S. M. 
Merritt 1867 ; C. G. Curtis 1868-69 ; J. B. Coun- 
tryman 1870-71. 

CoKESBURY AND Canadice — J. Chapman 1849. 

CoKESBURY and RICHMOND — J. Chapman, J. J. 
Brown 1848. 

Cokes Chapel and Bristol (See Cokesbury and 
Richmond), (See Cokesbury and Canadice) — C. 
J. Bradbury 1850-51; C. Gould 1852; S. Nichols 



ITS CHARGES 61 

1853-54 ; J. Shaw 1855-56 ; J. L. S. Grandin 1857 ; 
C. J. Bradbury 1858; E. O. Hall 1859; A. D. 
Edgar 1860-61 ; J. Arnold 1862. 

Columbia, Pa.— G. Wilkinson 1848; A. C. Hunt- 
ley 1849, 1850; ***** m. T. Wheeler 1867. 

CoNESus (See Springwater and Conesus) — H. San- 
ford 1849 ; V. Brownell 1850-51 ; Z. J. Buck 1852 ; 
Sup 1853 (See Conesus and Lakeville) ; Supplied 
by J. Dodge 1855; S. McGerald 1856; O. B. 
Weaver 1857; M. DePuy 1858; I. McMahon 
1859; J. Knapp 1860; L. L. Rogers 1861 ; E. Lat- 
imer 1862-63; R. T. Hancock 1864; J. Parker 
1865-66; D. Hutchins 1867; J. Benson 1868 (See 
Springwater and Conesus). 

Conesus and Lakeville — Supplied by J. Dodge 
1854. 

Corning— J. Wiley 1848; H. N. Seaver 1849; J. 
Watts 1850-51; T. McElhenny 1852; D. Nutten 
1853-54; A. Wright 1855; A. S. Baker 1856-57; 
J. Raines 1858-59; J. T. Arnold 1860-61; T. 
Tousey 1862 ; R. Hogoboom 1863-64 ; J. K. Tut- 
tle 1865-66; S. L. Congdon 1867; C. P. Hard 
1868-69-70; T. Stacy 1871. 

Covington, Pa., (See Wellsboro and Covington) — 
O. Trowbridge 1849 ; W. C. Mattison 1850 ; A. H. 
Shurtleff 1851 ;***** T. B. Barker 1856. 

Dansville— D. Nutten 1848; J. Raines 1849; D. 
Ferris 1850; J. K. Tuttle 1851-52; A. S. Baker 
1853 ; K. P. Jervis 1854-55 ; J. Mandeville 1856 ; 



62 ITS CHARGES 

J. J. Brown 1857-58 ; Supplied 1859 ; C. S. Fox 
1860; I. Gibbard 1861-62; C. M. Gardner 1863; 
J. D. Bell 1864 ; E. Wood 1865 ; R. D. Munger 
1866-67 ; H. Van Benschoten 1868-69-70 ; D. Lei- 
senring 1871. 

Delmar, Pa.— W. W. Hunt 1869 ; Supplied by J. A. 
Fellows 1870; Supplied by O. P. Living.ston 1871. 

Dresden (See Milo and Dresden) — E. Colson 1851- 
52; (See Bellona and Dresden) ; W. Selby 1854- 
55 ; E. Latimer 1856 ; J. Chapman 1857 ; D. Fer- 
ris 1858 ; J. Shaw 1859-60 ; J. Ashworth 1861-62 ; 
C. Z. Chase 1863 ; M. DePuy 1864; W. D. Taylor 
1865; Supplied 1866; W. A. Bronson 1867; J. 
W. Putnam 1868-69; A. F. Countryman 1870; 
C. H. Wright 1871. 

Dundee — T. Stacy 1849-50; (See Dundee and 
Starkey) ; J. N. Brown 1853; T. McElhenny 
1854-55; N. A. DePew 1856; (See Dundee and 
Starkey) ; C. L. Bown 1862 ; N. N. Beers 1863- 
64; W. Wohlgemuth 1865-66-67; J. Landreth 
1868-69; C. J. Bradbury 1870-71. 

Dundee and Starkey — T. Tousey 1851 ; J. N. 
Brown 1852 ;***** E. H. Cranmer 1857-58 ; 
C. M. Gardner 1859-60; S. B. Dickinson 1861. 

DusHORE, Pa. — Supplied 1863-64; M. S. Kymer 
1865-66; Supplied 1867; W. H. Rumsey 1868; 
(See Dushore and Wilmot) ; Supplied by R. Hin- 
man 1870; O. Compton 1871. 



ITS CHARGES 63 

DusHORE, Pa. and Wilmot, Pa. — Supplied by R. 
Bedford, E. McConnel 1869. 

East Canton, Pa.— J. J. Turton 1869-70; L. D. 
Watson 1871. 

East Palmyra (See Port Gibson and East Pal- 
myra) ;J. M. Bull 1852-53 ; J. E. Hyde 1854; (See 
East Palmyra and Marion); Supplied 1856; J, 
W. Putnam 1857 ; W. A. Runner 1858 ; W. Coch- 
ran 1859-60; J. C. Hitchcock 1861-62; R. Clapp 
1863-64-65; W. W. Runyan 1866-67-68; T. R. 
Green 1869-70-71. 

East Palmyra and Marion — W. W. Mandeville 
1855. 

East Smithfield, Pa. (Called Smithfield 1864-65) 
— R. Drake 1858; H. Lamkin 1859; M. Coyle 
1860-61 ; E. D. Rosa 1862 ; J. A. Swallow 1863- 
64; W. M. Haskell 1865 ; R. Videau 1866-67; W. 
Statham 1868-69-70; H. Harper 1871. 

Elm IRA, First (Called Elmira 1848-49-50-51; El- 
mira, Baldwin St., 1852)— H. N. Seaver 1848; 
M. Crow 1849-50; H. Hickok 1851-52; T. Mc- 
Elhenny 1853 ; D. D. Buck 1854-55 ; T. B. Hud- 
son 1856; J. R. Jaques 1857-58; R. Hogoboom 
1859-60; J. E. Latimer 1861-62; A. C. George 
1863-64; S. Van Benschoten 1865-66-67; Sup- 
plied 1868; T. Tousey 1869-70; C. Z. Case 1871. 

Elmira, Hedding (Called ElmiraMission 1851, El- 
mira, Church St. 1852)— J. Mandeville 1851 ; W. 
H. Goodwin 1852-53; H. Hickok 1854-55; Sup- 



6i ITS CHARGES 

plied 1856; J. C. Nobles 1857; S. L. Congdon 
1858 ; K. P. Jervis 1859 ; J. Raines 1860-61 ; E. 
J. Hermans 1862-63-64; O. L. Gibson 1865-66; 
C. Z. Case 1867-68-69; C. W. Bennett 1870; J. 
Alabaster 1871. 

Emory Chapel and Reed's — W. Bradley 1858- 
59. 

Enfield— W. E. Pindar 1849-50; Supplied 1851; 
G. Wilkinson 1852 ; A. M. Wightman 1853 ; Sup- 
plied 1854-55 ; J. J. Turton 1856 ; J. B. Armitage 
1857 ; M. Coyle 1858-59 ; J. L. S. Grandin 1860- 
61; O. B. Weaver 1862-63-64; M. F. DeWitt 
1865; J. H. Austin 1866; N. M. Wheeler 1867; 
Supplied 1868-69; R. Videau 1870; C. W. Win- 
chester 1871. 

Erin— R. M. Beach 1852; G. Wilkinson 1853; G. 
E. Havens 1854-55 ; W. Selby 1856. 

Erwin Center— Supplied 1866; F. M. Smith 1867; 
P. D. Clark 1868 ; S. M. Dayton 1869-70 ; G. Wil- 
kinson 1871. 

Fairport (Chemung Co.) (See Fairport and Big 
Flats) — E. H. Cranmer 1849; (See Fairport and 
Big Flats) ; D. Crow 1851 ; C. S. Coats 1852. 

Fairport and Big Flats — E. H. Cranmer 1848; 
***** D. Crow 1850. 

Fairville (See Fairville and Lock Berlin) — Sup- 
plied 1851; W. Selby 1852; W. W. Mandeville 
1853-54; E. Colson 1855-56; J. E. Hyde 1857; D. 
Hutchins 1858; H. Van Benschoten 1859; R. 



ITS CHARGES 65 

Harrington 1860-61; W. B. Holt 1862-63; A. E. 
Chubbock 1864; J. Easter 1865; C. E. Hermans 
1866-67; J. Spinks 1868-69; T. Jolly 1870-71. 

Fairville and Lock Berlin — W. W. Mandeville 
L. Wood 1850. 

Farmington, Pa.- — G. N. Packer 1862 ; C. L. F. 
Howe 1863-64; V. Brownell 1865-66; W. M. 
Haskell 1867-68 ; W. H. Rumsey 1869-70 ; T. L. 
Weaver 1871. 

FoRKSviLLE, Pa.- — G. N. Packer 1861 ; Supplied 
1862; W. E. Pindar 1863; Supplied 1864; R. 
Videau 1865; W. M. Haskell 1866; G. Trausue 
1867; Supplied 1868; Supplied by R. Hinman 
1869; Supplied by E. G. McConnel 1870-71. 

Fremont— R. R. Rork 1859; S. P. Gurnsey 1860- 
61 ; R. Parker 1862 ; M. D. Jackson 1863 ; J. J. 
Turton 1864; C. G. Lowell 1865; Supplied 1866- 
67 ; D. D. Van Allen 1868 ; B. J. Tracy 1869 ; Sup- 
plied by J. H. Perry 1870; Supplied 1871. 

Frenchtown, Pa. — R. L. Stillwell 1851 ; E. Sweet 
1852; G. E. Haven 1853; J. Powell 1854; L. 
Wood 1855; (See Monroeton and Frenchtown) ; 
J. H. Austin 1858; J. Thompson 1859; C. J. 
French 1860. 

Gaines, Pa., and Manchester Farms, Pa. — O. 
Compton 1870; O. B. Weaver 1871. 

Geneseo (See Geneseo and Groveland) — R. Hogo- 
boom 1850-51; J. Watts 1852-53; I. H. Kellogg 
1854-55; K. P. Jervis 1856; (See Geneseo and 



66 ITS CHARGES 

Groveland); T. B. Hudson 1861-62; J. Watts 

1863-64; K. P. Jervis 1865-66-67; W. Bradley 

1868-69; G. W. Paddock 1870-71. 
Geneseo and Groveland — A. Farrall 1848; S, 

Judd 1849 ;***** C. L. Bown 1857-58 ; W. 

C. Mattison 1859-60. 
Geneva— J. Dennis, 1848-49; J. G. Gulick 1850-51 ; 

J. Raines 1852-53; W. H. Goodwin 1854-55; I. 

H. Kellogg 1856-57; D. D. Buck 1858-59; T. 

Tousey 1860-61; J. W. Wilson 1862; W. H. 

Goodwin 1863-64-65; J. Raines 1866-67; A. F. 

Morey 1868-69-70; G. Van Alstyne 1871. 
GoRHAM — A. D. Edgar 1866-67 ; ( See Gorham and 

Voaks.) 
GoRHAM and Voaks — A. D. Edgar 1868; J. H. 

Day 1869-70-71. 
Granger— W. M. Haskell 1850; C. Wheeler 1851; 

A. Maker 1852-53; R. Clapp 1854; J. Pearsall 

1855 ; L. L. Rogers 1856 ; S. Brown 1857 ; E. P. 

Huntington 1858-59 ; J. Duncan 1860-61 ; C. Bush 

1862. 

Grove— W. Post 1858; M. DePuy 1859-60; J. 
Spinks 1861 ; J. J. Turton 1862 ; Supplied 1863 ; 
J. B. Armitage 1864; G. Wilkinson 1865; Sup- 
plied 1866. 

Groveland (See Geneseo and Groveland) — W. 
Cochran 1850-51 ; J. Chapman 1852-53 ; J. L. S. 
Grandin 1854; S. Brown 1855-56; (See Geneseo 
and Groveland) ; G. Wilkinson 1861 ; G. Van 



ITS CHARGES 67 

Alstyne 1862-63; W. W. Mandeville 1864-65; 
Sup. 1866; L. D. Chase 1867; J. S. Lemon 
1868; G. J. DuBois 1869-70; F. D. Blakeslee 
1871. 

Hammondsport — J. J. Brown 1850; W. E. Pindar 
1851; A. Parcel 1852; S. Brown 1853-54; J. K. 
B.Clayton 1855; Sup. 1856; R. Drake 1857 
S. B. Dickinson 1858-59; E. H. Brown 1860-61 
C. S. Davis, S. M. Merritt 1862 ; J. Benson 1863 
J. Knapp 1864; Sup. 1865; W. D. Taylor 
1866; Sup. 1867; H. Vosburgh 1868; J. B. 
Countryman 1869 ; N. Sutton 1870 ; H. S. Dennis 
1871. 

Harmonyville (See Prattsburgh and Harmony- 
ville)— * * * * * L. D. Chase 1855 ; H. Harpst 
1856; J. Knapp 1857; W. E. Pindar 1858; 
(See Harmonyville and Italy Hill) ; O. B. Weaver 
1861 ; A. F. Countryman 1862-63 ; J. Thompson 
1864-65; E. Tinker 1866; R. L. Stillwell 1867. 

Harmonyville and Italy Hill — W. E. Pindar 
1859 ; O. B. Weaver, W. D. Taylor 1860. 

Harrison, Pa. — S. P. Gurnsey 1856; (See Brook- 
field, Westfield and Harrison) ; (See Brookfield 
and Harrison.) 

Hartsville — Supplied by A. T. AlHs 1869. 

Havana— R. Clapp 1848 ; C. L. Bown 1849-50 ; J. 
W. Nevins 1851; D. Clark 1852; A. G. Laman 
1853-54 ; E. Latimer 1855 ; A. E. Chubbock 1856- 
57 ;J. M. Bull 1858-59; T. McElhenny 1860-61; 



68 ITS CHARGES 

R. D. Hunger 1862 ; J. H. Day 1863 ; J. Alabaster 
1864; J. Jerolaman, C. S. Davis 1865 ; E. H. Cran- 
mer 1866-67-68; M. Coyle 1869; N. A. DePew 
1870-71. 
Hector (See Hector and Mecklenburg) — T. Mc- 
Elhenny, R. L. Stillwell 1849 ; I. J. B. McKenney 
one sup. 1850; J. Robinson, one sup. 1851; D. 
Hutchins 1852; D. Hutchins, J. Odell 1853; J. 
Landreth 1854; G. Wilkinson 1855-56; D. S. 
Chase 1857-58; J. H. Day 1859-60; W. Arm- 
strong 1861-62; T. J. O. Wooden 1863-64-65; J. 
Jerolaman 1866; A. W. Staples 1867; (See North 
Hector) . 

Hector and Mecklenburg — J. Shaw, one sup 
1848. 

Henrietta— J. Robinson, 1848 ; W. A. Baker 1849 ; 
(See Rush and Henrietta) ; J. L. S. Grandin 1851 ; 
J. K. Tinkham 1852-53; Sup. 1854; J. M. 
Park 1855 ; J. Benson 1856 ; J. Shaw 1857 ; S. Mc- 
Gerald 1858-59; J. Parker 1860; W. A. Runner 
1861-62; (See Rush and Henrietta) ; D. Hutch- 
ins 1864; J. C. Hitchcock 1865; J. Spinks 1866; 
J. T. Arnold 1867 ; E. Hotchkiss 1868 ; J. Parker 
1869; (See Pittsford and Henrietta); J. Ash- 
worth 1871. 

Honeoye Falls— I. McMahon 1848-49; E. Lati- 
mer 1850-51; J. G. GuHck 1852-53; A. Plumley 
1854; Sup. 1855-56; J. Dennis 1857; J. L. 
Edson 1858; M. Tooker 1859; L. Northway 



ITS CHARGES 69 

1860-61; A. F. Morey 1862-63-64; W. Bradley 
1865-66-67; L. D. Chase 1868-69; A. S. Baker 
1870;T. J. O. Wooden 1871. 

Hopewell (See Castleton and Hopewell)— J. Dur- 
ham 1849; C. S. Coats 1850-51; (See Hopewell 
and Reed's Corners) ****** f^ Potter 
1854; A. F. Morey 1855; L. D. Chase 1856-57; 
(See Castleton and Hopewell) ; D. S. Bacon 1862; 
T. McEIhenny 1863-64; Sup. 1865; J. H. Day 
1866-67-68; P. McKinstry 1869-70-71. 

Hopewell and Reed's Corners — R. Parker 1852. 

HoRNELLSViLLE— J. Knapp, J. Spinks 1848; C. 
Gould 1849; S. B. Rooney 1850; J. Wilson 1851 ; 
A. S. Baker 1852; J. Ashworth 1853; N. A. De 
Pew 1854-55 ; H. N. Seaver 1856 ; D. W. C. Hunt- 
ington 1857-58 ; J. R. Jaques 1859 ; J. Watts 1860- 
61; E. P. Huntington 1862-63; C. M. Gardner 
1864-65-66 ; C. P. Hard 1867 ; T. Stacy 1868-69 ; 
W. C. Mattison 1870-71. 

HoRSEHEADS— N. Fcllows 1853-54; J. Parker 1855; 
T. McEIhenny 1856-57; J. H. Day 1858; J. E. 
Hyde 1859; J. Jerolaman 1860-61; J. H. Blades 
1862-63-64; W. C. Mattison 1865; H. T. Giles 
1866-67; L. Northway 1868-69; C. M. Gardner 
1870-71. 

Italy Hill (See Italy Hill and Prattsburgh) (See 
Jerusalem and Italy Hill)— W. Post 1857; J. 
Durham 1858; (See Harmonyville and Italy 



70 ITS CHARGES 

Hill) ; A. G. Laman 1861 ; (See Italy Hill and 
Prattsburgh). 

Italy Hill and Prattsburgh (Called Prattsburg 
and Italy Hill in 1851-52)— M. Wheeler 1851; 
J. J. Brown 1852 ***** A. G. Lamon 1856 ; 
***** U. S. Hall 1862-63. 

Italy Hollow (Called Italy in 1855)— S. P. Gurn- 
sey 1854; A. D. Edgar 1855; H. M. Boardman 
1856; S. M. Merritt 1857; O. B. Weaver 1858- 
59; C. Gould 1860; D. S. Bacon 1861 ; J. Powell 
1862; J. Knapp 1863; A. F. Countryman 1864- 
65 ; W. A. Runner 1866 ; W. E. Finder 1867 ; Sup- 
1868 ; Supplied by J. W. Brown 1869 ; J. W. 
Brown 1870; S. Wetzell 1871. 

Jackson, Pa.— W. M. Haskell 1848; Sup. 1849; 
S. W. Wooster 1850; Sup. 1851; R. L. Stillwell 
1852-53; J. Odell 1854; E. Sweet 1855-56; J. 
Hutchins 1857-58 ; G. W. Coolbaugh 1859-60 ; E. 
O.Hall 1861 ; J. W. Putnam 1862-63 ; G. Stratton 
1864; J. Robinson 1865-66; V. Brownell 1867; 
Sup. 1868; C. Weeks 1869-70-71. 

Jackson Mission, Pa. — Sup. 1852. 

Jacksonville (See Jacksonville and Enfield) — H. 
Harris 1849; J. Powell 1850; A. E. Chubbock 
1851 ; J. Robinson 1852 ; E. Colson 1853-54 ; H. T. 
Giles 1855 ; W. C. Mattison 1856-57 ; G. Wilkin- 
son 1858; D. S. Chase 1859-60; J. H. Day 1861- 
62 ; C. E. Hermans 1863 ; S. Nichols 1864-65 ; M. 



ITS CHARGES 71 

Coyle 1866-67-68; E. H. Cranmer 1869-70; N. M. 

Wheeler 1871. 
Jacksonville and Enfield — O. F. Comfort 1848. 
Jasper—I. J. B. McKinney 1849; C. Gould 1850- 

1853; C. J. Bradbury 1854; C. J. Bradbury, J. R. 

Jaques 1855 ; G. J. DuBois 1856 ; C. Wheeler, D. 

Rittenhouse 1857; C. Gould 1858-59; M. Davis 

1860 ; G. W. Coolbaugh 1861-62 ; J. Powell 1863- 

64; J. J. Turton 1865-66; L. T. Hawkins 1867- 

68;F. M. Smith 1869-70-71. 
Jefferson — L. Northway 1849-50; C. M. Gardner 

1851-52. 
Jerusalem — James Hall, W. Bradley 1848; C. S. 

Davis 1849; J. Durham 1850; J. Ashworth 1851- 

52; (See Jerusalem and Italy Hill); C. Gould, 

H. M. Boardman 1854; H. M. Boardman 1855; 

A. D. Edgar 1856-57; ***** m. DePuy 

1863 ; Sup. 1864-65 ; S. Wetzell 1866. 
Jerusalem and Italy Hill — W. Potter 1853. 
Junius— J. K. Tinkham 1848; M. Wheeler 1849- 

50; H. Harris 1851-52; J. Robinson 1853-54; T. 

J. O. Wooden 1855; J. Chapman 1856; J. K. 

Tinkham 1857; E. Latimer 1858-59; R. Clapp 

1860; D. Ferris 1861; D. Hutchins 1862-63; J. 

Chapman 1864-65 ; H. Harpst 1866; T. Jolly 1867- 

68; A. D. Edgar 1869; P. J. Bull 1870; P. J. 

Bull, D. E. Blaine 1871. 
Kanona — H. Boardman 1853 ; Sup. 1854 ; S. H. 

Aldrich 1855; C. S. Fox 1856-57; R. Palmer 



7-2 ITS CHARGES 

1858; (See Towlesville and Kanona) ; (See Ka- 
nona and Wheeler Hill) ; C. T. Gifford 1861-62; 
J. T. Canfield 1863-64; A. D. Edgar 1865; J. C. 
Stevens 1866; B. F. Hitchcock 1867; W. E. Pin- 
dar 1868; C. H. Wright 1869-70; N. Sutton 1871. 

Kanona and Wheeler Hill — J. J. Turton 1860. 

Kennedyville^ — A. Parcel 1851 ; Sup. 1852. 

Knoxville, Pa.— W. Potter 1848-49 ; A. D. Edgar 
one sup. 1850; (See Knoxville and Brookfield) ; 
R. D. Brooks 1852-53 ; J. Duncan 1854 ; S. Nich- 
ols 1855; R. L. Stillwell 1856; (See Knoxville 
and Chatham) ; E. Sweet 1858-59 ; C. L. F. Howe 
1860-61; C. Dillenbeck 1862-63; W. E. Pindar 
1864 ; O. B. Weaver 1865-66-67 ; I. Everett 1868- 
69-70;J.H. Blades 1871. 

Knoxville, Pa., and Brookfield, Pa. — A. D. 
Edgar, one sup. 1851. 

Knoxville, Pa. and Chatham, Pa. — R. L. Still- 
well, S. P. Gurnsey 1857. 

Knoxville, N. Y. and Gibson — Sup. 1853 ; (No re- 
port) ; (See Painted Post and Knoxville). 

LaPorte, Pa.— Sup. 1851-52; G. W. Coolbaugh 
1853; Sup. 1854; A. R. Jones 1855; ***** 
Sup. 1860 ; G. Burnett 1861 ; Sup. 1862-63. 

Lawrenceville, Pa.- — W. Manning 1855-56; (See 
Tioga and Lawrenceville) ; S. Nichols 1858 ; N. 
N. Beers 1859-60 ; W. B. Holt 1861 ; G. Stratton 
1862 ; W. Potter 1863-64 ; T. S. Abrahams 1865 ; 
(See Tioga and Lawrenceville). 



ITS CHARGES 73 

Liberty Corners, Pa. — C. Weeks 1868 ; Sup. 1869 ; 
(See Liberty Corners and Asylum). 

Liberty Corners, Pa. and Asylum, Pa. — C. L. F. 
Howe 1870-71. 

Lima— W. Cochran 1848; J. Copeland 1849; J. 
Raines 1850-51 ; [Belonged to Genesee Confer- 
ence in 1852-53-54-55. William O. Fuller, 1852 
(Died Feb. 10, 1853) ; Charles Adams 1853 ; Philo 
Woodworth 1854-55] ; J. Dodge 1856-57; J. Den- 
nis 1858-59; [Belonged to Genesee Confer- 
ence in 1860-61-62-63. Joseph H. Knowles 1860- 
61 ; King D. Nettleton 1862-63] ; L H. Kellogg 
1864; A. Sutherland 1865-66; W. R. Benham 
1867-68-69; J. T. Brownell 1870; J. Dennis 1871. 

Lima, College Church. (Sometimes called Col- 
lege Chapel and sometimes College and Seminary 
Church)— Sup. 1857-58-59-60-61-62-63-64-65-66- 
67-68-69-70. [Belonged to Genesee Conference 
in 1860-61-62-63.] 

Livonia— J. K. Tuttle 1848; J. Dodge 1849-50; R. 
Clapp 1851-52; W. M. Haskell 1853-54; (Called 
Hemlock Lake in 1855); J. Copeland 1855; S. 
Humphrey 1856; A. C. Huntley 1857 ; R. T. Han- 
cock 1858-59 ; S. McGerald 1860-61 ; G. Wilkin- 
son 1862-63 ; (J. T. Arnold appointed to Hemlock 
Lake in 1863, but the two charges reported as 
one) ; J. Arnold 1864-65 ; W. W. Mandeville 



7U ITS CHARGES 

1866 ; T. J. O. Wooden 1867-68 ; C. E. Hermans 

1869; J. C. Hitchcock 1870-71. 
Lock Berlin — (See Fairville and Lock Berlin) ; 

(See Lock Berlin and West Junius) ;***** 

C. C. Goss 1854. 
Lock Berlin and West Junius — Sup. 1851. 
LoDi — C. S. Davis 1848; (See Lodi and Townsend- 

ville) ; J. N. Brown 1850-51; E. Wood 1852-53; 

O. Trowbridge 1854-55; D. Crow 1856-57; A. 

N. Fillmore 1858-59; (See Lodi and Farmers- 

ville) ; A. E. Chubbock 1861 ; J. G. Gulick 1862; 

W. C. Mattison 1863-64; D. Nutten 1865-66-67; 

J. L. Edson 1868-69-70; J. W. Wilson 1871. 
Lodi and Farmersville — A. E. Chubbock 1860. 
Lodi and Townsendville — J. Powell 1849. 
Logan — A. W. Staples 1868; Supplied by J. A. 

Fellows 1869 ; R. L. Stillwell 1870 ; S. H. Chub- 
bock 1871. 
Loyalsock, Pa.— J. L. S. Grandin 1848-49; J. H. 

Day 1850; Sup. 1851; J. Hutchins 1852; W. A. 

Bronson 1853 ; G. W. Coolbaugh 1854-55 ; H. T. 

Avery 1856-57 ; C. J. French 1858-59; J. B. Armi- 

tage 1860. 
Lyons— W. H. Goodwin 1848-49 ; D, D. Buck 1850- 

51 ; L H. Kellogg 1852-53 ; T. B. Hudson 1854- 

55 ; J. Raines 1856-57 ; S. Van Benschoten 1858- 

59; D. D. Buck 1860; T. Stacy 1861-62; K. P. 

Jervis. 1863-64;. W.. Manning. 1865-66-67; J. 

Raines 1868-69-70; T. B. Hudson 1871. 



ITS CHARGES 75 

Macedon (Some years called Macedon Center) — 
(See Walworth and Macedon) ; (See Macedon 
and Perinton) ; L. Northway 1863-64 ; W. R. Ben- 
ham 1865-66; E. Tinker 1867; R. O. Wilson 
1868; (See Macedon and Perinton). 

Macedon and Perinton— H. T. Giles 1859-60 ; W. 
Bradley 1861 ; L. Northway 1862 ****** R, 
O. Wilson 1869; I. H. Kellogg 1870-71. 

Mainsburg, Pa.— Sup. 1854; D. Clark 1855-56; J. 
Powell 1857; J. H. Ross 1858-59; Sup. 1860; E. 
Colson 1861-62 ; R. Mackwood 1863-64-65 ; C. L. 
F. Howe 1866-67 ; Sup. 1868 ; Supplied by S. G. 
Rhinevault 1869-70; I. Everett 1871. 

Manchester — S. Parker 1848 (See Castleton and 
Manchester) ; (See Clifton and Manchester) ; * 
***** J E. Hyde 1863 ; D. S. Chase 1864-65- 
Chapinville) ; R. Clapp 1861-62; (See Manchester 
and Chapinville). 

Manchester and Chapinville — E. J. Hermans 
1857; A. F. Morey 1858-59; L. D. Chase 1860; 

***** J E Hyde 1863 ; D. S. Chase 1864-65- 
66; J. M. Bull 1867-68-69; J. A. Swallow 1870- 
71. 

Manchester Farms, Pa. — P. D. Clark, 1869; (See 
Gaines and Manchester Farms). 

Mansfield, Pa. — W. Manning 1852-53 ; L. L. Rog- 
ers 1854-55; J. R. Jaques 1856; (See Mansfield 
and Covington) ; R. L. Stilwell 1858; R. L. Stil- 
well, one sup. 1859; R. A. Drake, G. N. Packer 



76 ITS CHARGES 

1860 ; W. Cochran, R. A. Drake 1861 ; W. Coch- 
ran 1862; W. M. Haskell 1863-64; H. Lamkin 
1865-66-67; H. F. Giles 1868; W. D. Taylor 1869- 
70-71. 

Mansfield and Covington — H. N. Seaver 1857. 

Marion — ^J. Robinson 1858; (See Walworth and 
Marion) ; J. S. Lemon 1863-64; W. W. Runyan 
1865 ; J. Easter 1866 ; J. B. Knott 1867-68 ; W. 
W. Runyan 1869; J. Spinks 1870-71. 

Mecklenburg (See Hector and Mecklenburg) ; — 
A. E. Chubbock 1849-50; N. N. Beers 1851-52; 
A. C. Huntley 1853-54; D. S. Chase 1855-56; J. 
H. Day 1857; W. Selby 1858-59; T. J. O. Wood- 
en 1860-61 ; J. Jerolaman 1862-63-64; M. C. Dean 
1865 ; T. J. O. Wooden 1866 ; J. J. Payne 1867-68 ; 
H. Harpst 1869 ; L. Northway 1870-71. 

Merchantville — J. L. S. Grandin 1865 ; Sup. 
1866 ; D. W. Gates 1867 ; W. A. Bronson 1868 ; 
(See Campbelltown and Merchantville). 

MiDDLEBURY, Pa. — Supplied by J. B. Chase 1870; 
(No report). 

Middlesex— John Caine 1848; S. Parker 1849; J. 
Spinks 1850-51; K. P. Jervis 1852; J. Knapp 
1853 ; (See Middlesex and Gorham) ; J. E. Hyde 
1855 ; A. F. Morey 1856-57 ; W. W. Mandeville 
1858 ; C. J. Bradbury 1859-60 ; C. Gould 1861-62 ; 
J. C. Hitchcock 1863 ; H. Harpst 1864 ; T. Jolly 
1865-66; A. F. Countryman 1867-68-69; J. W. 
Putnam 1870-71. 



ITS CHARGES 77 

Middlesex and Goeham — D. Hutchins, L. D. 
Chase 1854. 

Miller's Corners— H. C. Woods 1869 ; J. E. Tif- 
fany 1870-71. 

Millport— A. E. Chubbock 1848; J. Shaw 1849- 
50: A. C. Huntley 1851-52; H. Harris 1853; H. 
Lamkin 1854 ; D. Leisenring 1855-56 ; G. E. Hav- 
en 1857-58; J. B. Armitage 1859; W. J. Selby 
1860; C. S. Davis 1861 ; A. E. Chubbock 1862-63; 
C. J. Bradbury 1864-65-66; N. Fellows 1867-68; 
J. T. Canfield 1869-70-71. 

Milo (Called Milo Center after 1868)— E. Hotch- 
kiss 1848; (See Milo and Dresden) ; J. Hall 1851 ; 
A. N. Fillmore 1852-53; A. E. Chubbock 1854- 
55; D. E. Clapp 1856; D. Leisenring 1857; R. 
Clapp 1858-59 ; D. Crow 1860-61 ; R. Mackwood 
1862 ; W. Armstrong 1863 ; C. E. Hermans 1864- 
65 ; C. S. Coats 1866-67 ; R. L. Stillwell 1868-69 ; 
J. J. Payne 1870-71. 

Milo and Dresden — E. Hotchkiss, A. Sutherland 
1849 ; A. Sutherland 1850. 

Monroe Pa. — Sup. 1849; (Report combined with 
Towanda.) 

Moneoeton, Pa. (See Monroeton and Frenchtown) 
— W. Armstrong 1858; D. Clark 1859-60; J. H. 
Ross 1861-62; G. Stratton 1863; R. L. Stillwell 
1864-65-66 ; C. Weeks 1867 ; G. S. Transue 1868- 
69; W. W. Hunt 1870; S. G. Rhinevault 1871. 



78 ITS CHARGES 

MoNROETON AND Frenchtown — L. Wood 1856; 

W. A. Bronson 1857. 
Monterey (See Orange) — A. H. Shurtleff 1863; 

(See Orange) ; Sup .1865; J. A. Wood 1866; S. 

Wetzell 1867-68 ; Supplied by Ward Burrow 1869- 

70; H. C. Corey 1871. 

Mount Morris— J. Parker 1848-49; Z. J. Buck 
1850-51; E. Latimer 1852; R. Clapp 1853; W. 
Cochran 1854 ; J. Benson 1855 ; J. A. Edson 1856 ; 
(See Mt. Morris and Ridge) ; O. Trowbridge 
1860 ; J. Shaw 1861 ; J. L. Edson 1862-63-64 ; A. 
N. Fillmore 1865-66 ; C. M. Gardner 1867-68-69 ; 
(See Mt. Morris and Ridge). 

Mt. Morris and Ridge— J. L. Edson 1857 ; H. T 
Giles 1858; R. Harrington 1859; ***** w 
Bradley 1870-71. 

Naples— R. Parker 1848-49; A. S. Baker 1850-51 
M. Wheeler 1852-53; J. J. Brown 1854-55; J 
H. Blades 1856-57 ; j! Landreth 1858 ; I. Gibbard 
1859 ; E. Wood 1860-61 ; L. D. Chase 1862-63 

D. Leisenring 1864-65 ; D. Clark 1866-67-68 ; G 

E. Haven 1869 ; J. D. Requa 1870 ; J. T. Brownell 
1871. 

Newark— J. Watts 1848 ; D. S. Chase 1849-50 ; C. 
L. Bown 1851-52 ; J. K. Tuttle 1853-54; J. Dennis 
1855-56; R. Hogoboom 1857-58; A. Sutherland 
1859-60; D. Nutten 1861-62; O. L. Gibson 1863- 
64; J. Raines 1865; D. D. Buck 1866-67-68; G. 
Van Alstyne 1869-70; W. Manning 1871. 



ITS CHARGES 79 

North Hector (See Hector)— Sup. 1868; W. S. 
Wentz 1869; M. Coyle 1870-71. 

NuNDA— A. S. Baker, T. Tousey 1848 ; A. S. Baker 
J. S. Edson 1849; A. G. Laman, one sup. 1850; 
A. Plumley 1851 ; (See Nunda and Sparta) ; E. 
Latimer 1853-54; W. Cochran 1855-56; R. Har- 
rington 1857-58 ; L. L. Rogers 1859-60 ; C. S. Fox 
1861-62; B. F. Bradford 1863; E. P. Hunting- 
ton 1864-65; E. Wood 1866; J. L. Edson 1867; 
J. C. Hitchcock 1868-69; L. D. Chase 1870-71. 

Nunda and Sparta — A. Plumley, V. Brownell 
1852. 

Nunda Circuit — E. D. W. Huntley 1867; Sup. 
1868 ; C. G. Lowell 1869 ; T. W. Chandler 1870- 
71. 

Ontario — P. McKinstry, W. W. Mandeville 1848- 
49; * * * * * Sup. 1855. 

Orange — A. G. Laman 1848; L. L. Rogers, C. P. 
Davison 1849; N. A. DePew 1850-51 ; A. D. Ed- 
gar 1852-53; C. Graham 1854-55; C. J. Bradbury 
1856-57 ; S. G. Rhinevault 1858 ; W. Potter 1859 ; 
Sup. 1860; J. Thompson 1861 ; J. L. S. Grandin 
1862; (See Monterey); Sup. 1864; (See Mon- 
terey) . 

Orleans (See Castleton and Orleans) ; (See Clif- 
ton and Orleans) ; (See Chapinville and Orleans) ; 
E .J. Hermans 1855-56; G. J. DuBois 1857; L. 
D. Chase 1858-59; W. Bradley 1860; C. S. Coats 



80 ITS CHARGES 

1861-62; C. L. Bown 1863; (See Seneca Castle 
and Orleans) ; (See Castleton and Orleans). 

Ovid— Moses Crow 1848 ; E. G. Townsend 1849-50 ; 
(See Ovid and Sheldrake) ; J. C. Hitchcock 1864; 
J. Alabaster 1865-66; M. S. Leete 1867; G. W. 
Chandler 1868-69-70; M. Wheeler 1871. 

Ovid and Sheldrake — T. Stacey 1851-52; R. Hog- 
oboom 1853-54; F. G. Hibbard 1855; H. T. Giles 
1856; J. T. Arnold 1857; D. Crow 1858-59; D. 
Hutchins 1860-61 ; N. N. Beers 1862 ; C. S. Coats 
C. R. Pomeroy 1863. 

Painted Post — S. M. Bronson 1848; T. Tousey 
1849; C. M. Gardner 1850; A. G. Laman 1851- 
52; K. P. Jervis 1853; (See Painted Post and 
Knoxville) ;J. Jerolamon 1856-57; J. A. Swallow 
1858-59; E. J. Hermans 1860-61 ; B. F. Bradford 
1862; C. S. Davis 1863; J. A. Ross 1864; R. D. 
Munger 1865; S. Nichols 1866; C. J. Bradbury 
1867-68-69; J. Jerolamon 1870-71. 

Painted Post and Knoxville, N. Y. — J. W. Wil- 
son 1854; H. N. Seaver 1855. 

Palmyra— I. H. Kellogg 1848; H. Hickok 1849- 
50; R. Harrington 1851; P. McKinstry 1852-53; 
J. N. Brown 1854-55 ; T. Tousey 1856-57 ; A. S. 
Baker 1858-59 ; K. P. Jervis 1860-61 ; J. T. Ar- 
nold 1862; T. Tousey 1863-64-65; C. S. Fox 
1866-67 ; R. Hogoboom 1868 ; I. H. Kellogg 1869 ; 
J. Alabaster 1870; C. R. Pomeroy 1871. 



ITS CHARGES 81 

Penfield— T. B. Hudson 1848-49; S. Luckey 1850; 
S. W. Alden 1851-52; C. L. Bown 1853-54; R. 
Hogoboom 1855-56; W. Manning 1857-58; N. 
A. DePew 1859-60 ; J. L. Edson 1861 ; P. McKin- 
stry 1862-63; G. G. Markham 1864; L. D. Chase 
1865-66; W. B. Holt 1867; A. S. Baker 1868-69; 
C. E. Hermans 1870-71. 

Penn Yan— a. Wright 1848-49; I. H. Kellogg 
1850-51; D. D. Buck 1852-53; T. Tousey 1854- 
55; N. Fellows 1856-57; J. C. Nobles 1858-59; 
S. Van Benschoten 1860-61. C. W. Bennett 1862- 
63; D. D. Buck 1864-65; T. Tousey 1866-67; 
T. Tousey, C. W. Bennett 1868; J. E. Latimer 
1869; W. R. Benham 1870-71. 

Phelps (Called Vienna previous to 1855) — E. Lati- 
mer 1848; J. Mandeville 1849-50; I. McMahon 
1851 ; M. Tooker 1852-53 ; A. S. Baker 1854-55 ; 
M. Wheeler 1856-57; J. N. Brown 1858-59; D. 
E. Clapp 1860-61; F. G. Hibbard, D. E. Clapp 
1862; M. Wheeler, F. G. Hibbard 1863; M. 
Wheeler 1864-65; G. VanAlstyne 1866-67-68; I. 
Gibbard 1869-70-71. 

Phillips Creek — S. P. Gurnsey 1852 ; V. Brown- 
ell 1853. 

Pine Creek, Pa.— J. H. Ross 1855 ; Sup. 1856-57 ; 
***** Sup. 1859; G. Burnett 1860; Sup. 
1861-62-63 ; J. Robinson 1864 ; W. Stathara 1865- 
66; Sup. 1867; T. L. Weaver 1868. 



82 ITS CHARGES 

PiTTSPORD— Z. J. Buck 1848; D. Crow 1849; R. 
Harrington 1850; J. M. Bull 1851 ; Sup. 1852-53; 
M. Tooker 1854-55; Sup. 1856; J. Parker 1857; 
W. C. Mattison 1858; C. L. Bown 1859-60; W. J. 
Selby 1861 ; S. McGerald 1862-63 ; P. McKinstry 
1864-65 ; J. S. Lemon 1866 ; L. F. Congdon 1867- 
68-69; (See Pitsford and Henrietta) ; A. S. Baker 
1871. 

PiTTSFORD AND HENRIETTA J. Ashworth 1870. 

Port Gibson— D. Crow 1848 ; J. Watts 1849 ; J. K. 
Tuttle 1850; (See Port Gibson and East Pal- 
myra) ; D. S. Chase 1852; S. L. Congdon 1853; 
L. Northway 1854-55; D. Hutchins 1856-57; J. 
W. Wilson 1858-59; C. S. Coats 1860; J. M. 
Bull 1861-62; N. A. DePew 1863-64; E. Hotch- 
kiss 1865-66-67 ; J. A. Swallow 1868-69 ; W. W. 
Runyan 1870-71. 

Port Gibson and East Palmyra — D. S. Chase 
1851. 

Potter— J. Powell 1848; J. Benson 1849-50; W. 
Bradley 1851-52; J. L. Edson 1853; J. H. Day 
1854; J. Spinks 1855; E. O. Hall 1856; H. Wis- 
ner 1857; S. M. Merritt 1858; W. W. Mandeville 
1859 ; U. S. Hall 1860-61 ; T. McElhenny 1862 ; 
J. Thompson 1863 ; M. C. Dean 1864 ; J. T. Can- 
field 1865 ; J. Duncan 1866 ; E. J. Hermans 1867- 
68; J. J. Payne 1869; J. Landreth 1870; B. F. 
Hitchcock 1871. 



ITS CHARGES 83 

Prattsburg— J. Hall 1849; P. Tower 1850; (See 
Italy Flill and Prattsburg) ; (See Prattsburg and 
Harmonyville) ;***** (See Italy Hill and 
Prattsburg) ; J. Jolly 1864; E. Tinker 1865 ; J. W. 
Putnam 1866-67; Sup. 1868; N. N. Beers 1869; 
C. Dillenbeck 1870-71. 

Prattsburg and Harmonyville — J. J. Brown 
1853. 

PuLTENEY— B. F. Hitchcock 1868-69; N. N. Beers 
1870-71. 

PuLTNEYViLLE — E. H. Cranmer 1850-1851 ; O. 

Trowbridge 1852-53; W. Bradley 1854-55; L. 

Northway 1856-57; S. J. DuBois 1858-59; W. 

Potter 1860-61 ; E. O. Hall, W. Potter 1862 ; E. 

O. Hall 1863; J. Landreth 1864; J. M. Bull 1865- 

66; J. A. Swallow 1867; J. R. Pendell 1868; (See 

Pultneyville and Ontario.) 
PuLTNEYViLLE AND ONTARIO — J. R. Pendell 1869; 

W. W. Mandeville 1870-71. 

Reading and Starkey (Called Starkey and Read- 
ing in 1866)— J. Ashworth 1865-66; Sup. 1867; 
P. Cowles 1868; N. Sutton 1869; B. F. Hitch- 
cock 1870; J. W. Brown 1871. 

Rexville— Sup. 1863-64-65. 

Richmond (See Richmond and Canadice) — G. W. 
Chandler 1863 ; J. T. Arnold 1864-65 ; A. Shurt- 
leff 1866 ; J. J. Wilson 1867 ; H. C. Woods 1868 ; 
J. S. Lemon 1869-70-71. 



Si. ITS CHARGES 

Richmond and Canadice — W. Cochran 1858; J. 

M. Park 1859; R. T. Hancock 1860; J, Benson 

1861 ; G. W. Chandler 1862. 
Ridge— A. Plumley 1850; W. A. Barber 1851-52; 

W. Runner 1853; (See Ridge and Sparta) ; J. L. 

S. Grandin 1855-56; (See Mt. Morris and 

Ridge) ; A. G. Laman 1860; J. B. Armitage 1861 ; 

D. Ferris 1862-63-64 ; J. Spinks 1865 ; Sup. 1866- 
67; D. Hutchins 1868; J. Benson 1869; (See Mt. 
Morris and Ridge). 

Ridge and Sparta — A. Pearsall, A. Hitchcock 

1854. 
Riker Hollow— C. Gould 1853. 
Rochester, Alexander St. — Sup. 1853 ; A. Wright 

1854; T. Tousey 1855; E. Wood 1856-57; J. G. 

Gulick 1858-59; I. H. Kellogg 1860-61 ; J. Raines 

1862-63-64; E. J. Hermans 1865-66; Sup. 1867; 

A. Sutherland 1868 ; D. W. C. Huntington 1869- 

70; J. D. Requal871. 
Rochester, Asbury (Called St. John's previous to 

I860)— D. D. Buck 1848-49; W. H. Goodwin 

1850-51; J. Mandeville 1852-53; J. Raines 1854- 

55; J. Watts 1856-57; T. Tousey 1858-59; T. 

Stacey 1860; D. W. C. Huntington 1861-62; J. 

E. Latimer 1863-64 ; G. Van Alstyne 1865 ; D. W. 
C. Huntington 1866-67 ; D. W. C. Huntington, J. 
E. Latimer 1868; F. G. Hibbard 1869-70-71. 

Rochester, Corn Hill — Sup. 1852 ; A. C. George 
1853-54; J. W. Wilson 1855; Sup. 1856; S. Sea- 



ITS CHARGES 85 

ger 1857; J. Ashworth 1858; S. Luckey 1859; I. 
Gibbard 1860; J. Mandeville 1861; A. N. Fisher 
1862-63; W. B. Holt 1864-65-66; G. W. Pad- 
dock 1867-68-69; R. O. Willson 1870-71. 

Rochester, First — J. G. Gulick 1848-49 ; J. Cope- 
land 1850; A. C. George 1851-52; H. Hitchcock 
1853 ; J. Watts 1854-55 ; D. D. Buck 1856-57 ; I. 
H. Kellogg 1858-1859; J. R. Jaques 1860-61; S. 
Van Benschoten 1862-63-64 ; J. E. Latimer 1865- 
66-67; G. G. Lyon 1868-69; W. Lloyd 1870-71. 

Rochester, Frank St. — S. B. Rooney 1853-54; 
S. Van Benschoten 1855 ; S. L. Congdon 1856-57 ; 
T. B. Hudson 1858; W. Manning 1859-60; R. 
Hogoboom 1861-62 ; D. W. C. Huntington 1863- 
64-65 ; G. W. Chandler 1866-67 ; J. Dennis 1868- 
69-70 ;C. P. Hard 1871. 

Rochester, German Mission — J. Sauter 1848 ; 
(No report). 

Rochester, North St. — S. L. Congdon 1850 ; Sup. 
1851 ; A. Wright 1852-53 ; J. Mandeville 1854-55 ; 
J. N. Brown 1856-57; N. Fellows 1858-59; S. 
Luckey 1860 ; M. Wheeler 1861 ; I. H. Kellogg 
1862-63 ; A. H. Shurtleff 1864-65 ; D. Leisenring 
1866-67-68 ; J. N. Brown 1869-70-71. 

Rochester, St. John's (See Asbury). 

Rochester, Third — S. Walden 1849-50; S. Luckey 
1851 ; S. L. Congdon 1852; Sup. 1853. 



86 ITS CHARGES 

RoGERSViLLE— Sup. 1848 ;D. Ferris 1849; J. Chap- 
man, one sup. 1850; J. Chapman 1851 ; C. Wheel- 
er 1852 ; C. Wheeler, D. Thompson 1853 ; J. Ash- 
worth, W. S. Hall 1854; J. Ashworth 1855; J. 
M. Park 1856-57 ; J. Knapp 1858-59 ; E. D. Rosa 
1860-61; T. Jolly 1862-63; R. Parker 1864; C. 
Bush 1866-67; J. Thompson 1868; J. Duncan 
1869-70; W. M. Haskell 1871. 

Rush— F. G. Hibbard 1848; Z. J. Buck 1849; (See 
Rush and Henrietta) ; D. Ferris 1851 ; W. Coch- 
ran 1852-53 ; J. L. Edson 1854-55 ; O. B. Weaver 
1856; Supplied by I. Gibbard 1857-58; J. Parker 
1859; M. Tooker 1860-61 ; R. T. Hancock 1862; 
(See Rush and Henrietta) ; J. H. Day 1864; I. 
Gibbard 1865; J. T. Arnold 1866; W. W. Man- 
deville 1867-68-69; C. E. Millspaugh 1870-71. 

Rush and Henrietta— J. Parker 1850 ;***** 
R. T. Hancock, J. Chapman 1863. 

RusHviLLE — E. G. Townsend 1848 ; M. Tooker 
1849; R. Parker 1850-51 ; J. W. Wilson 1852-53; 
M. Wheeler 1854-55; J. Landreth 1856-57; E. 
Wood 1858-59 ; A. N. Fillmore 1860 ; N. N. Beers 
1861 ; A. B. Hyde 1862-63 ; C. S. Coats 1864-65 ; 
J. W. Wilson 1866; F. G. Hibbard 1867-68; W. 
H. Goodwin 1869-70-71. 

Rutland, Pa., and Columbia, Pa. — Supplied by 

Paul Smith 1870-71. 
Savona — C. J. Bradbury 1852; (See Savona and 

Campbelltown) ; Sup. 1855; C. Bush 1856-57; J. 



ITS CHARGES 87 

Arnold 1858; S. M. Merritt 1859-60; (See Savona 
and Sonora) ; S. M. Merritt 1859-60 ; W. W. 
Mandeville 1862-63; W. Wohlgemuth, W. W. 
Runyan 1864; J. H. Ross 1865-66; S. Brown 
1867-68; C. Bush 1869; C. G. Curtis 1870-71. 

Savona and Campbelltown — C. J, Bradbury 
1853 ; A. D. Edgar 1854. 

Savona and Sonora — J. Knapp, A. F. Country- 
man 1861. 

Scio— L. T. Hawkins 1871. 

ScoTTSBURG AND Sparta — Sup. 1869; J. Parker 
1870;G.H. Dryer 1871. 

Seneca Castle and Orleans — C. L. Bown 1864; 
G. E. Haven 1865. 

Seneca Falls — A. C. George 1848 ; R. Harrington 
1849; E. Wood 1850-51; D. Crow 1852-53; D. 
Ferris 1854-55 ; A. N. Fillmore 1856-57 ; W. Hos- 
mer 1858 ; C. S. Coats 1859 ; J. W. Wilson 1860- 
61 ; A. S. Baker 1862-63-64 ; J. Watts 1865 ; M. 
Wheeler 1866-67-68; E. P. Huntington 1869-70- 
71. 

Sheldrake and Covert — Sup. 1849-50. 

Skeldrake and Farmer — E. D. Huntley -1866; 
Sup. 1867; N. M. Wheeler 1868-69-70; E. H. 
Cranmer 1871. 

Short Tract— W. M. Haskell 1849; ***** 
C. Bush 1863 ; W. N. Sharp 1864-65 ; F. M. Smith 



88 ITS CHARGES 

1866 ; Sup. 1867 ; V. Brownell 1868-69 ; Supplied 
by J. Peck 1870; S. D. Pickett 1871. 

SoDus — M. Wheeler, one sup. 1848; J. Robinson 
J. Caine, one sup. 1849; J. Caine 1850; S. B. 
Rooney 1851-52; J. Spinks 1853-54; S. L. Cong- 
don 1855 ; J. W. Wilson 1856-57 ; D. Leisenring 
1858-59; G. J. DuBois 1860; G. E. Haven 1861- 
62; H. T. Giles 1863-64; J. Landreth 1865; A. S. 
Baker 1866-67; M. S. Leete 1868-68-70; C. L. 
Bown 1871. 

SoDUS Center — J. K. Tinkham 1859; Sup. 1860- 
61-62. 

SoNORA— J. Arnold 1859; H. Wisner 1860; (See 
Savona and Sonora) ; Sup. 1862; A. D. Edgar 
1863-64. 

SouTHPORT (Called Elmira; Third Ward and 
Webbtown, 1859, Elmira; South Main St. and 
Webbtown, 1871)— E. Colson 1848-49; J. M. 
Bull 1850; L. Wood 1851; W. H. Knapp 1852 
D. Leisenring 1853-54; A. C. Huntley 1855-56 
D. E. Clapp 1857; T. J. O. Wooden 1858-59 
W. Armstrong 1860 ; J. W. Putnam 1861 ; C. E. 
Hermans 1862; J. Alabaster 1863; A. E. Chub- 
bock 1864-65; Sup. 1866; U. S. Hall 1867-68-69; 
A. W. Staples 1870; J. G. Gulick 1871. 

South Sodus— W. W. Mandeville 1851 ; T. J. O. 
Wooden 1852; W. Shelby, J. H. Blades 1853; 
J. Chapman 1854 (See South Sodus and Lock 



ITS CHARGES 89 

Berlin); J. Hutchins 1856; E. Colson 1857-58 
(See South Sodus and Lock Berlin) ; J. Ashworth 
1860; O. Trowbridge 1861-62; R. D. Munger 
1863-64; J. Powell 1865-66-67; Sup. 1868; T. 
Jolly 1869; A. H. Shurtleff 1870-71. 

South Sodus and Lock Berlin — J. Chapman 
1855; ***** J. Ashworth 1859. 

Sparta (Called West Sparta in 1853), (See Nunda 
and Sparta) — Supplied by J. Pearsall 1853 (See 
Ridge and Sparta); R. Parker 1855-56; L Mc- 
Mahon 1857-58; S. P. Gurnsey 1859; S. Brown 
1860-61 ; A. D. Edgar 1862; W. A. Runner 1863- 
64; W. Post 1865-66; G. Wilkinson 1867-68-69 
(See Sparta and Ossian). 

Sparta and Ossian — Supplied by A. T. West 1870 ; 
Sup. 1871. 

Springfield, Pa. (Called Leonard Hollow in 1858- 
59)— C. P. Davison 1848; A. Hewett 1849; D. 
Leisenring 1850; J. H. Day 1851 ; J. Powell 1852- 
53 ; J. Hutchins 1854-55 ; G. W. Coolbough 1856- 
57; D. Clark 1858; R. Drake 1859; E. O. Hall 
1860; C. Dillenbeck 1861; H. Lamkin 1862-63- 
64; G. W. Coolbaugh 1865; J. Shaw 1866-67; 
C. L. F. Howe 1868-69; B. J. Tracy 1870-71. 

Springwater (See Springwater and Conesus) — 
J. Wilson 1849 (See Springwater and Canadice) ; 
*****;. Ashworth 1856-57 ; J. L. S. Grandin 
1858-59 ; H. Harpst 1860-61 ; J. Duncan 1862-63 ; 



90 ITS CHARGES 

S. Brown 1864-65-66; D. D. Van Allen 1867; J. 
H. Du Bois 1868 (See Springwater and Cone- 
sus). 

Springwater and Canadice — J. Robinson 1850; 
J. K. Tinkham 1851. 

Springwater and Conesus (Called Conesus and 
Springwater in 1848 and 1869)— W. A. Barber, 
McElhenny 1848; ***** t. J. O. Wooden 
1869-70; G. J. Du Bois 1871. 

Starkey— C. L. Bown, S. B. Rooney 1848; R. T. 
Hancock 1849-50 (See Dundee and Starkey) ; 
(See Starkey and Barrington) ; Sup. 1854-55 
(See Starkey and Barrington) ; (See Dundee and 
Starkey) ;***** w. M. Henry 1863. 

Starkey and Barrington (Called Barrington and 
Starkey in 1856)— J. Landreth 1853 ;***** 
C. Graham 1856. 

Stone Church — Sup. 1857 (No Report). 

Sweden, Pa.— Sup. 1863-64-65-66-67. 

Taylorville — R. T. Hancock 1861 ; J. B. Armitage 
1862-63; *****©. Trowbridge 1865; D. 
Hutchins 1866 ; J. Parker 1867-68. 

Thurston— Sup. 1851; W. E. Pindar 1852; J. H. 
Day 1853; A. F. Morey 1854; C. Gould 1855; 
S. G. Rhinevault 1856-57; C. Bush 1858; I. 
Everett 1859-60 ; J. Robinson 1861 ; W. Wohlge- 
muth 1862-63; J. Easter 1864; S. M. Merritt 
1865-66 ; J. C. Stevens 1867-68-69. 



ITS CHARGES 91 

Tioga, Pa. — L. Northway 1848; S. M. Bronson 
1849; C. Graham 1850; Sup. 1851-52; W. H. 
Knapp 1853 ; J. Shaw 1854 ; T. B. Barker 1855 ; 
S. B. Dickinson 1856 (See Tioga and Lawrence- 
ville). 

Tioga, Pa. and Lawrenceville, Pa. (Called Law- 
renceville and Tioga in 1857) — D. Clark 1857; * 
* * * *N. Fellows 1866; J. J. Turton 1867-68; 
M. S. Kymer 1869-70; W. Cochran 1871. 

TowANDA, Pa.— J. N. Brown 1848-49; T. Mc- 
Elhenny 1850-51; I. McMahon 1852-53: Sup. 
1854; A. Sutherland 1855-56; N. A. DePew 
1857-58; S. Nichols 1859; N. Fellows 1860-61; 
E. Wood 1862-63-64 ; J. T. Brownell 1865-66-67 ; 

C. S. Fox 1868 ; C. W. Bennett 1869 ; O. L. Gib- 
son 1870-71. 

TowLESviLLE— S. P. Rhinevault 1855; S. H. Ald- 
ridge 1856; J. J. Turton 1857; D. Rittenhouse 
1858 (See Towlesville and Kanona) ; R. Parker 
1860; M. DePuy 1861-62; R. R. Rork 1863-64- 
65; G. Wilkinson 1866; J. Duncan 1867-68; S. 

D. Pickett 1869-70; N. B. Congdon 1871. 

Towlesville and Kanona — R. Parker, D. S. 
Bacon 1859. 

Townsendville — N. N. Beers 1850 (See Town- 
sendville and Covert) ; S. A. Aldridge 1854 ; D. 

E. Clapp 1855 ; U. S. Hall 1856 ; W. Potter 1857- 
58; G. Wilkinson 1859-60; S. Nicols 1861-62; 



92 ITS CHARGES 

J. Ashworth 1863-64; M. H. Davis 1865-66-67 
N. A. DePew 1868-69 ; H. Harpst 1870 ; S. Nich- 
ols 1871. 

TOWNSENDVILLE AND COVEET J. PowcU 1851 ; J 

E. Hyde 1852 ; C. C. Goss 1853. 
Troupsburg— A. C. Huntley 1848 ; * * * * *S. H 
Aldridge 1858-59 ; J. K. Tinkham 1860 ; R. Mc- 
Wood 1861 ; Sup. 1862 ; C. T. Gifford 1863 ; Sup 
1864-65 ; C. G. Lowell 1866 ; Sup. 1867-68 ; J. H 
Du Bois 1869-70; W. H. Rogers 1871. 

Troy, Pa.— E. Sweet 1851 ; A. H. Shurtleff 1852 
One sup., E. Rosa 1853 ; W. H. Knapp 1854-55 
D. Ferris 1856-57 ; D. E. Clapp 1858-59 ; W. B 
Holt 1860; O. L. Gibson 1861-62; G. J. Du Bois 
D. E. Clapp 1863-64 ; J. H. Blades, D. E. Clapp 
1865 ; J. H. Blades 1866-67; M. C. Dean 1868-69 
M. S. Wentz 1870-71. 

TuuMANSBURGH — C. S. Coats 1848 ; R. Clapp 1849 
J. Ashworth 1850; R. T. Hancock 1851; T 
Tousey 1852-53; S. L. Congdon 1854; N. Fel- 
lows 1855 ; E. H. Cranmer 1856 ; A. Sutherland 
1857-58 ; D. W. C. Huntington 1859-60 ; W. Man- 
ning 1861-62 ; J. W. Wilson 1863-64-65 ; T. Stacy 
1866-67; W. B. Holt 1868; M. Wheeler 1869-70; 
J. L. Edson 1871. 

TuscARORA— W. Sharp 1861; Sup. 1862; W. A. 
Bronson 1863 ; F. M. Smith 1864-65 ; R. R. Rork 
1866-67 ; S. D. Pickett 1868 ; J. H. Austin 1869 ; 
Supplied by G. Sherer 1870; J. H. Du Bois 1871. 



ITS CHARGES 93 

Tyi^e— Sup. 1857; U. S. Hall 1858-59; D. S. Bacon 
1860; J. Parker 1861; E. Hutchins 1862-63-64; 
A. W. Green 1865-66-67; R. T. Hancock 1868- 
69; J. R. Pendall 1870; W. N. Sharpe 1871. 

Tyrone (See Tyrone and Jefferson) — S. Nichols 
1849-50 (See Tyrone and Barrington) ; C. Gra- 
ham 1852-53 ; W. C. Mattison 1854-55 ; T. J. O. 
Wooden 1856-57; J. W. Jutnam 1858-59; J. A. 
Swallow 1860-61 ; J. Thompson 1862 ; D. Clark 
1863-64-65 ; J. T. Canfield 1866-67-68 ; H. Vos- 
burgh 1869-70-71. 

Tyrone and Barrington — ^J. Shaw, R. D. Brooks 
1851. 

Tyrone and Jefferson — C. Wheeler, S. L. Cong- 
don 1848. 

Ulster, Pa.— J. Hutchins 1853; R. L. Stillwell 
1854-55; W. Armstrong 1856-57; A. W. Cool- 
baugh 1858 ; C. G. F. Howe 1859 ; G. C. Hibbard 
1860; * * * * * Sup. 1864-65; ***** Sup. 
1867-68; T. L. Weaver 1869-70; J. J. Turton 
1871. 

Ulysses, Pa.— E. Hudson 1848-49 ; W. A. Runner 
1850-51; Sup. 1852-53; W. Shaffer 1854-55; F. 
Kent 1856 ; E. P. Huntington 1857 ; S. P. Gurn- 
sey 1858 ; Sup. 1859-60-61 ; J. Easter 1862 ; Sup. 
1863-64-65 (See Ulysses and Allegany). 

Ulysses, Pa. and Allegany, Pa. — Sup. 1866-67. 

Urbana, Pa.— R. L. Stillwell, R. M. Beach 1848; 
R. M. Beach, A. Jones 1849. 



H ITS CHARGES 

Victor — J. Raines, R. Hogoboom 1848; E. Wood, 
R. Hogoboom 1849; O. Trowbridge, E. Hudson 
1850; O. Trowbridge one sup. 1851 ; R. Harring- 
ton 1852; A Plumley 1853; C. Wheeler 1854; 
W. M. Haskell 1855-56; M. Tooker 1857 (See 
Victor and Perrington), J. L. Edson 1859-60; N. 
A. DePew 1861-62; J. M. Bull 1863-64; C. L. 
Bown 1865-66-67; W. Wohlgemuth 1868-69-70; 
D. Clark 1871. 

Victor and Perrington — M. Tooker 1858. 

Vienna (See Phelps). 

Walworth— T. B. Hudson 1850-51 ; E. H. Cran- 
mer 1852-53 (See Walworth and Macedon) 
(See Walworth and Marion) ; J. Landreth 1863 
S. McGerald 1864-65-66; D. S. Chase 1867-68 
J. Ashworth 1869; L. F. Congdon 1870-71. 

Walworth and Macedon^J. Dennis 1854; C. L. 
Bown 1855-56; C. S. Coats 1857-58. 

Walworth and Marion — O. Trowbridge 1859 ; P. 
McKinstry 1860-61 ; J. Landreth 1862. 

Waterloo — John Mandeville 1848 ; A. C. George 
1849; I. McMahon 1850; J. Parker 1851; D. Fer- 
ris 1852-53; A. N. Fillmore 1854-55; A. Trow- 
bridge 1856-57; M. Wheeler 1858-59; J. G. Gu- 
lick 1860-61 ; J. K. Tuttle 1862-63-64; R. Hogo- 
boom 1865-66-67; W. Manning 1868-69-70; M. 
S. Leete 1871. 

Watkins— A. H. Shurtleff 1853; R. Harrington 
1854-55 ; J. J. Ketchum 1856; T. B. Hudson 1857; 



ITS CHARGES 95 

T. Stacy 1858-59; J. H. Blades 1860-61 ; T. J. O. 
Wooden 1862; S. Nichols 1863; L. D. Chase 
1864; J. A. Swallow 1865-66; G. E. Haven 1867- 
68; D. Leisenring 1869-70; U. S. Hall 1871. 

Wayland— Sup. 1852; ***** Sup. 1854; A. 
Hitchcock 1855 ; J. K. Tinkham 1856 ; M. DePuy 
1857; H. Harpst 1858; S. Brown 1859; T. Jolly 
1860-61 ; W. Post 1862-63 ; J. B. Knott 1864-65- 
66; J. C. Hitchcock 1867; C. Bush 1868; L. T. 
Hawkins 1869-70; J. Duncan 1871. 

Wayne— C. Dillenbeck 1866; W. Potter 1867-68; 
S. Wetzell 1869-70; Supplied by D. W. Gates 
1871. 

Webster— D. Hutchins 1848-49; P. McKinstry 
1850-51 ; T. B. Hudson 1852-53; T. M. Bull 1854- 
55; J. Arnold 1856-57; L. Northway 1858; L. 
Northway one sup. 1859 ; S. Nichols 1860 ; C. L. 
Bown 1861 ;, W. Bradley, G. G. Markham 1862 ; 
G. G. Markham 1863 ; G. W. Chandler 1864-65 ; 
M. S. Leete 1866 ; J. Spinks 1867 ; C. E. Hermans 
1868; D. S. Chase 1869-70-71. 

Wellsboro, Pa. (See Wellsboro and Covington) — 
Sup. 1849-50; W. C. Mattison 1851; N. A. De- 
Pew 1852-53 ; I. McMahon 1854-55 ; W. A. Bron- 
son 1856 ; T. B. Barker 1857 ; J. Jerolaman 1858- 
59 ; J. Landreth 1860-61.; J. D. Bull 1862-63 ; J. 
Shaw 1864-65; A. W. Staples 1866; O. L. Gib- 
son 1867-68-69; D. D. Buck 1870-71. 



96 ITS CHARGES 

Wellsboro, Pa. and Covington, Pa. — S. Nichols, 

O. Trowbridge 1848. 
Wellsboro Circuit, Pa. — W. Manning 1851 ; Sup. 

1852 ; G. J. Du Bois 1853 ; L. Wood 1854. 

Wellsburg — W. E. Pindar 1848; D. Leisenring 
1849; R. M. Beach 1850; D. Clark 1851; Sup 
1852 ; I. J. B. McKenney 1853 ; Sup. 1854-55-56 
***** j^ B Congdon 1870; R. Videau 1871 

Wellsville (See Wellsville and Andover) — J 
Shaw 1853 ; W. Manning 1854 ; C. G. Goss 1855 
J. Spinks 1856-57; E. D. Rosa 1858-59; S. H 
Aldridge 1860-61 ; C. J. Bradbury 1862-63 ; W 
Armstrong 1864-65; E. P. Huntington 1866-67- 
68; D. Clark 1869-70; D. Nutten 1871. 

Wellsville and Andover — J. Shaw 1852. 

West Addison — W. Potter 1850-51 ; H. Wisner 
1852-53; R. D. Brooks 1854-55. 

West Almond (See Almond)— R. R. Rork 1861- 
62; J. J. Turton 1863; M. D. Jackson 1864-65; 
C. Rowley 1866; Sup. 1867-68; Supplied by A. 
T. West 1869 ; G. Wilkinson 1870. 

West Bloomfield — I. McMahon 1861. 

West Chatham— Sup. 1860-61-62-63-64-65-66-67- 

68 ; Supplied by O. P. Livingstone 1869. 
Westfield, Pa.— J. H. Ross 1856 (See Brookfield, 

Westfield and Harrison) ; J. J. Turton 1858 ; J. 

Duncan 1859; E. Sweet 1860; W. M. Haskell 

1861 ; W. Statham 1862 ; V. Brownell 1863-64 ; 



ITS CHARGES 97 

C. L. F. Howe 1865; M. H. DePuy 1866; C. 
Rowley 1867; O. B. Weaver 1868-69-70; W. W. 
Hunt 1871. 

Whitesville — C. Graham 1848-49; L. L. Rogers, 
W. Manning 1850; L. L. Rogers, One Sup. 1851 ; 
W. C. Mattison 1852 (See Whitesville and An- 
dover) ; Sup. 1854 ; W. A. Bronson 1855 ; A. 
Davidson 1856; J. Duncan 1857; L. L. Rogers 
1858; W. H. Rogers 1859; C. T. Gifford 1860; 
I. Everett 1861-62 ; J. B. Knatt 1863 ; E. Sweet 
1864-65; I. Everett 1866-67; M. H. Davis 1868- 
69 ;R. R. Rork 1870-71. 

Whitesville and Andover — W. C. Mattison, J. 
Jeroleman 1853. 

Whitney's Valley — Supplied by V. Brownell 
1856. 

Williamson— J. B. Knott 1869-70; J. B. Knott, 

G. C. Jones 1871. 
Willing— C. T. Gifford 1859 ; Sup. 1860 ; * * * * 

* Sup. 1867-68; Sup. by I. A. Blanchard 1869; 

Sup. by A. W. Pingrey 1870; Sup. 1871. 

WiLMOT, Pa. — (See Dushore and Wilmot) Sup. by 
J. Van Kirk 1870; J. Van Kirk 1871. 

Woodhull— Sup. 1854; E. D. Rosa 1855-56; H. C. 
Brown 1857-58; S. G. Rhinevault 1859-60; M. 
Davis 1861-62; S. M. Merritt 1863-64; A. O. 
Abbott 1865-66; M. DePuy 1867; R. R. Rork 
1868-69; W. M. Haskell 1870; J. B. Peck 1871. 



its ilfmb^rB 



THE names of all who were ever connected with 
East Genesee Conference, either as proba- 
tioners or full members : the year and manner of 
entering and leaving all Conferences in which mem- 
bership has been held: the complete list of appoint- 
ments made in East Genesee Conference: together 
with, as far as ascertained, the place and date of 
birth, and the present residence or place and date 
of death. 



Genesee Conference was called Western New 
York from 1872-1876, but the change of name is 
not recognized in these tables. 

Abbreviations — T, Received on trial ; F, Admitted 
into full membership. 



Abbott, Allen O. — T. East Genesee 1861. Dis- 
continued 1862. T. East Genesee 1865. Discon- 
tinued 1867. 
Birdsall 1861 ; * * * * Woodhull 1865-66. 

Abbott, Horatio O. — Born Webster, N. Y., June 
12, 1831. T. Genesee 1864. F. 1866. To East Gene- 
see at reorganization, and to Genesee by con- 
solidation 1876. Herra Dura, Pinar del Rio, 
Cuba. 

Abrahams, Thomas S. — T. East Genesee 1865. 
Discontinued 1866. 
Lawrenceville 1865. 



ITS MEMBERS 99 

Alabaster, John — Born Geneva, N. Y., Jan. 2, 
1836. T. Genesee 1860. Discontinued 1862. 
T. East Genesee 1863. F. 1865. To Central New 
York by change of boundaries 1872. To Detroit 
by transfer 1879. To Indiana by transfer 1883. 
To Rock River by transfer 1885. Died Canan- 
daigua, N. Y. Sept. 7, 1887. 
Southport 1863; Havana 1864; Ovid 1865-66; 
Canandaigua 1867-68-69; Palmyra 1870; Elmira, 
Fledding 1871. 

Alden, Sevellon W.— T. Genesee 1839. F. 1841. 
To East Genesee at organization 1848. Located 
1862. 

Bath 1848; Rochester, Third 1849-50; Penfield 
1851-52; Canandaigua 1853-54; Troy District 
1855-56-57—58 ; Burlington 1859 ; Superannuated 
1860-61. 

Aldridge, Sylvester H.— Born 1825. T. Baltimore 
1852. F. 1854. To East Genesee by transfer 1854. 
To Central New York by change of boundaries 
1872. Died Trumansburg, N. Y., Oct. 13, 1879. 
Townsendville 1854; Kanona 1855; Towlesville 
1856; Burdette 1857; Troupsburg 1858-59; 
Wellsville 1860-61; Canisteo 1862; Canaseraga 
1863-64-65; Burdette 1866-67; Catherine 1868; 
Caton 1869-70-71. 

Arnold, Joseph T. — Born in Vermont April 20. 
1807. T. Genesee 1834. F. 1836. Located 1837. 
Readmitted in 1839. To East Genesee at organi- 



100 ITS MEMBERS 

zation 1848. To Troy by transfer 1850. To East 
Genesee by transfer 1855. To Genesee by change 
of boundaries 1872. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. 
Died St. Peter, Minn., July 24, 1893. 
Canandaigua 1848-49; * * * * Canandaigua 
1855-56; Ovid 1857; Clyde 1858-59; Corning 
1860-61; Palmyra 1862; Hemlock Lake 1863; 
Richmond 1864-65 ; Rush 1866 ; Henrietta 1867 ; 
Superannuated 1868; Supernumerary 1869-70-71. 

Arnold, Josiah W. — Born Lenox, Mass., Oct. 28, 
1813. T. Black River 1840. F. 1843. Located 
1852. Re-admitted East Genesee 1856. Located 
1870. Died Austin 111., Nov. 9, 1902. 
Webster 1856-57; Savona 1858; Sonora 1859; 
Canoga 1860-61; Cokes Chapel and Bristol 1862; 
Bristol Center 1863 ; Livonia 1864-65 ; Super- 
annuated 1866-67-68-69. 

Armitage, John B. — T. Wisconsin 1854. To East 
Genesee by transfer 1856. F. 1857. Located 
1865. 

Canadice 1856; Enfield 1857; Baldwin 1858; Mill- 
port 1859 ; Loyalsock 1860 ; Ridge 1861 ; Taylor- 
ville 1862-63 ; Grove 1864. 

Armstrong, William — Born Blantyre, Scotland, 
May 31, 1828. T. East Genesee 1854. F. 1856. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. Died Millers Corners, N. Y. 
June 8, 1889. 



ITS MEMBERS 101 

Brookfield 1854-55; Ulster 1856-57; Monroeton 
1858 ; Conference Missionary 1859 ; Southport 
1860; Hector 1861-62; Milo Center 1863; Wells- 
ville 1864-65; Superannuated 1866—1871. 

ASHWORTH, Joseph — Bom near Dublin, Ireland, 
Sept. 26, 1817. T. Genesee 1842. F. 1844. To 
Genesee at organization 1848. To Genesee b}^ 
change of boundaries 1872. To East Genesee by 
reorganization and to Genesee by consolidation 
1876. Died Lansing Mich., Mar. 9, 1902. 
Addison 1848-49 ; Trumansburg 1850 ; Jerusalem 
1851-52; Hornellsville 1853; South Dansville 
1854-55 ; Springwater 1856-57 ; Rochester. Corn 
Hill 1858 ; South Sodus and Lock Berlin 1859-60 ; 
Dresden 1861-62; Townsendville 1863-64; Star- 
key and Reading 1865-66; West Webster 1867- 
68; Walworth 1869; Henrietta and Pittsford 
1870; Henrietta 1871. 

Austin, Joel H.— T. East Genesee 1858. F. 1860. 
Expelled 1870. 

Frenchtown 1858 ; Charleston 1859 ; Chatham 
1860-61 ; Brookfield 1862-63 ; Caton 1864-65 ; En- 
field 1866 ; Beaver Dams 1867-68 ; Tuscarora 
1869. 

Avery, Henry T.— T. Wyoming 1852. F. 1855. To 
East Genesee by transfer 1856. Located 1860. 
Loyalsock 1856-57; Canton 1858-59. 

Babcock, Charles W.— T. Genesee 1873. To East 
Genesee at reorganization 1876. Discontinued 
1876. 



102 ITS MEMBERS 

Bacon, Daniel S.— T. East Genesee 1859. F. 1861. 
Located 1864. 

Towlesville and Kanona 1859; Tyre 1860; Italy 
Hollow 1861 ; Hopewell 1862 ; Superannuated 
1863. 

Baker, Asa S. — Born Henrietta, N. Y., May 1, 
1813. T. Genesee 1847. To East Genesee at or- 
ganization 1848. F. 1849. To Genesee by change 
of boundaries 1872. To East Genesee at re- 
organization, and to Genesee by consolidation 
1876. Died Rochester, N. Y., Nov. 20, 1896. 
Nunda 1848-49; Naples 1850-51; Hornellsville 
1852; Dansville 1853; Phelps 1854-55; Corning 
1856-57; Palmyra 1858-59; Benton Center 1860- 
61; Seneca Falls 1862-63-64; Clyde 1865; Sodus 
1866-67; Penfield 1868-69; Honeoye Falls 1870; 
Pittsford 1871. 

Bancroft, Albert M. — Born Avon, N. Y., May 23, 
1846. T. Genesee 1874. To East Genesee at re- 
organization, and to Genesee by consolidation 
1876. F. 1876. Shingle House, Pa. 

Barber, William A. — Born near Kingston, Canada, 
Oct. 8, 1821. T. Genesee 1846. To East Genesee 
at organization 1848. F. 1848. Located 1854. 
Re-admitted 1871. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion and to Genesee by consolidation 1876. Died 
Livonia, N. Y., Sept. 28, 1902. 
Springwater 1848; Henrietta 1849; Angelica 



ITS MEMBERS 103 

1850; Ridge 1851-52; Avon 1853; ***** l;. 
vonia 1871. 

Barker, Thomas B.— T. East Genesee 1855. F. 
1857. Located 1858. 
Tioga 1855; Covington 1856; Wellsboro 1857. 

Beach, Richard M.— T. Genesee 1844. F. 1846. 
To East Genesee at organization 1848. Located 
1856. 

Urbana 1848-49; Wellsburg Mission 1850; Che- 
mung 1851; Erin 1852; Canisteo 1853; Super- 
numerary 1854-55. 

Beers, Nathan N.— Born Mendon, N. Y., Oct. 13, 
1815. T. Genesee 1844. F. 1846. To East 
Genesee at organization 1848. To Genesee by 
change of boundaries and to Central New York 
by transfer 1872. To East Genesee at reorgani- 
zation, and to Genesee by consolidation 1876. 
Died Naples, N. Y., Mar. 7, 1896. 
Superannuated 1848; Townsendville and Lodi 
1849; Townsendville 1850; Mecklenburg 1851- 
52; Catherine 1853-54; Chemung 1855-56; Bath 
1857-58 ; Lawrenceville 1859-60 ; Rushville 1861 ; 
Ovid 1862 ; Dundee 1863-64 ; Canisteo 1865 ; Co- 
hocton 1866; Avoca 1867-68; Prattsburg 1869; 
Pulteney 1870-71. 

Bell, John D.— T. East Genesee 1862. F. 1864. 
Located 1865. 
Wellsboro 1862-63; Dansville 1864. 



104 ITS MEMBERS 

Bell, Thomas E.— Born York, N. Y, Mar. 1, 1842. 
T. Genesee 1869. F. 1871. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Buffalo, N. Y. 

Benedict, Gershom — Born Winstead, Conn., July 

15, 1805. T. Genesee 1831. F. 1833. To East 
Genesee at organization, and to Genesee by 
transfer 1848. Died Perry, N. Y., Mar. 10, 1884. 

Benham, James V. — Born Dryden, N. Y., Feb. 14, 
1839. T. Oneida 1863. F. 1865. To Central 
New York at organization 1869. To East Gene- 
see at reorganization, and to Genesee by consolida- 
tion 1876. To Central New York by change of 
boundaries 1880. Skaneateles, N. Y. 

Benham, William R. — Born Fleming, N. Y., Dec. 

16, 1838. T. East Genesee 1865. F. 1867. To 
Central New York by change of boundaries, and 
transferred to Genesee 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. To Central New York by change of bound- 
aries 1880. To Genesee by transfer 1885. To 
Central New York by transfer 1898. Died Clif- 
ton Springs, N. Y., Nov. 20, 1901. 

Macedon and Perinton 1865-66; Lima 1867-68- 
69; Penn Yan 1870-71. 

Bennett, Charles W.— Born Bethany, N. Y., July 
18, 1828. T. Genesee 1857. To Troy by transfer 
1859. F. 1861. To East Genesee by transfer 
1862. To Central New York by change of bound- 



ITS MEMBERS 105 

aries 1872. To Northern New York by transfer 
1879. To West Wisconsin by transfer 1889. 
Died Evanston, 111., Apr. 17, 1891. 
Penn Yan 1862-63 ; Principal Genesee Weslsyan 
Seminary 1864-65 ; Supernumerary 1866-67 ; 
Penn Yan 1868; Towanda 1869; Elmira, Red- 
ding 1870; Professor Syracuse University 1871. 

Benson, Jonathan — Born Cherry Valley, N. Y., 
1799. T. Genesee 1829. F. 1831. To East 
Genesee at organization 1848. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Died Victor, N. Y., Nov. 28, 1888. 
Alloway and Lock Berlin 1848; Potter 1849-50; 
Canoga 1851-52; Bloomfield 1853 ; Canadice 1854; 
Mt. Morris 1855; Henrietta 1856; Rushville 
District 1857; Canandaigua District 1858-59-60; 
Richmond and Canadice 1861 ; Superannuated 
1862 ; Hammondsport 1863 ; Superannuated 1864- 
1871. 

BissELL, Thomas J. — Born Hartwick, N. Y., July 
23, 1834. T. Oneida 1856. F. 1858. To Central 
New York at organization 1869. To East Gene- 
see at reorganization and to Genesee by consolida- 
tion 1876. Died Rochester, N. Y., June 13, 
1904. 

Blades, John H. — Born West Burton, England, 
Apr. 17, 1828. T. East Genesee 1853. F. 1855. 
To Central New York by change of boundaries 



106 ITS MEMBERS 

1872. To East Genesee at reorganization and to 
Genesee by consolidation 1876. Died Addison, 
N. Y., Apr. 12, 1891. 

South Sodus 1853; Bethel and Voakes 1854-55; 
Naples 1856-57; Addison 1858-59; Watkins 
1860-61 ; Horseheads 1862-63-64 ; Troy 1865-66- 
67; Canisteo 1868-69-70; Knoxville 1871. 

Blaine, David E. — Born Varick, N. Y., Mar. 5, 
1824. T. East Genesee 1853. To Oregon by 
transfer 1853. Located 1866. Re-admitted East 
Genesee 1871. To Central New York by change 
of boundaries 1872. To East Genesee at reor- 
ganization and to Genesee by consolidation 1876. 
To Puget Sound by transfer 1884. Died Seattle, 
Wash., Nov. 26, 1900. 
Junius 1871. 

Blakeslee, Francis D. — T. East Genesee 1871. To 
Genesee by change of boundaries 1872. F. 1873. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. To Providence by 
transfer 1877. To Iowa by transfer 1899. To 
Central New York by transfer 1900. Bingham- 
ton, N. Y. 
Groveland 1871. 

BoARDMAN, Henry M. — T. East Genesee 1853. F. 
1855. Located 1860. 

Kanona 1853 ; Jerusalem 1854-55 ; Supernumer- 
ary 1856—1859. 



ITS MEMBERS 107 

BowN, Charles L. — Born Williamsport, Pa., Mar. 
6, 1820. T. Genesee 1841. F. 1843. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee b)' con- 
solidation 1876. Died Penfield, N. Y., May, 8. 
1882. 

Starkey 1848; Havana 1849-50; Newark 1851- 
52; Penfield 1853-54; Walworth and Macedon 
1855; Walworth 1856; Geneseo and Groveland 
1857-58; Pittsford 1859-60; Webster 1861; Dun- 
dee 1862 ; Orleans 1863 ; Seneca Castle and Or- 
leans 1864; Victor 1865-66-67; Bellona 1868-69- 
70; Sodus 1871. 

Bradbury, Charles J. — Born Chiselhampton, Eng- 
land, Sept. 7, 1822. T. East Genesee 1850. F. 
1852. To Central New York by change of bound- 
aries 1872. To Genesee by transfer 1876. Died 
Scranton, Pa., Dec. 17, 1900. 
Cokes Chapel and Bristol 1850-51 ; Savona 1852- 
53 ; Jasper 1854-55 ; Orange 1856-57 ; Cokes 
Chapel and Bristol 1858; Middlesex 1859-60; 
Canaseraga 1861; Wellsville 1862-63; Millport 
1864-65-66; Painted Post 1867-68-69; Dundee 
1870-71. 

Bbadford, Benjamin F. — T. East Genesee 1862. 
Discontinued 1864. 
Painted Post 1862 ; Nunda 1863. 

Bradley, William — Born Denton, England, April 
22, 1815. T. Genesee 1844. F. 1846. To East 



108 ITS MEMBERS 

Genesee at organization 1848. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Died Portville, N. Y., Mar. 5, 1897. 
Jerusalem 1848; Avoca 1849-50; Painted Post 
1851-52; Castleton and Emory Chapel 1853; 
Pulteneyville 1854-55; Clyde 1856-57; Emory 
Chapel 1858-59; Orleans 1860; Macedon and 
Perinton 1861 ; Webster 1862-63 ; Honeoye Falls 
1864-65-66; Geneseo 1867-68-69; Mt. Morris 
1870-71. 

Bridgman, George H. — Born Smithville, Ont., Aug. 
2, 1841. To East Genesee on credentials from 
Wesleyan, Canada 1874. To East Genesee at re- 
organization, and to Genesee by consolidation 
1876. To Minnesota by transfer 1883. Hamline, 
Minn. 

Beonson, Samuel M. — T. East Genesee 1848. Dis- 
continued 1850. 
Painted Post 1848 ; Tioga 1849. 

Bronson, William A.— Born April 12, 1822. T. 
East Genesee 1853. F. 1855. Located 1869. Re- 
admitted Michigan 1869. Died Irving, Mich., 
Feb. 22, 1883. 

Loyalsock 1853 ; Canisteo 1854 ; Whitesville 1855 ; 
Wellsboro 1856; Monroeton and Frenchtown 
1857; Catherine 1858-59; Canisteo 1860-61-62; 
Tuscarora 1863 ; Superannuated 1864 ; Andover 
1865-66; Dresden 1867; Merchantville 1868. 



ITS MEMBERS 109 

Brooks, Ralph D. — Born Springfield, Pa., Apr. 11, 
1825. T. East Genesee 1850. F. 1852. Died 
Burlington, Pa., Jan. 9, 1859. 
Cherry 1850; Tyrone and Burlington 1851; 
Knoxville 1852; Knoxville Circuit 1853; West 
Addison 1854-55 ; Addison 1856-57 ; Burlington 
1858. 

Brown, Eli H.— Born Troupsburg, N. Y., 1837. 
T. East Genesee 1859. F. 1861. Died Ham- 
mondsport, N. Y., Mar. 21, 1865. 
Big Flats 1859 ; Hammondsport 1860-61 ; Super- 
annuated 1862-63 ; Supernumerary 1864. 

Brown, Henry C. — Born Springfield, Pa., Nov. 3, 
1833. T. East Genesee 1856. F. 1858. Died 
Springfield, Pa., Sept. 22, 1860. 
Brookfield 1856; Woodhull 1857-58; Cameron 
1859; Superannuated 1860. 

Brown, John J.— Born Amenia, N. Y. 1820. T. 
Genesee 1845. Discontinued 1846. T. East Gen- 
esee 1848. F. 1850. To Central New York by 
change of boundaries 1872. To Genesee by 
transfer 1875. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Syracuse, N. Y., Aug. 15, 1891. 
Canadice and Richmond 1848; Avoca 1849; 
Hammondsport 1850; Cohocton 1851; Pratts- 
burg 1852-53; Naples 1854-55; Clifton Springs 
1856; Dansville 1857-58; Principal Dansville 
Academy 1859-60-61-62-63-64; Principal East 



no ITS MEMBERS 

Genesee Conference Seminary, Ovid, 1865; Pro- 
fessor in Falley Seminary 1866-67-68-69; Pro- 
fessor in Cornell University 1870 ; Professor in 
Syracuse University 1871. 

Brown, John N. — Born Milford, N. Y., Aug. 16, 
1818. T. Genesee 1841. F. 1843. To East Gen- 
esee at organization 1848. To Genesee by change 
of boundaries 1872. To East Genesee by trans- 
fer, and to Genesee by consolidation 1876. Died 
Rochester, N. Y., Aug. 4, 1895. 
Towanda 1848-49; Lodi 1850-51; Dundee 1852- 
53; Palmyra 1854-55 ; Rochester, North St., 1856- 
57; Phelps 1858-59; Clyde 1860-61; Chaplain 
111th New York Volunteers 1862-63-64; Hor- 
nellsville District 1865-66-67-68; Rochester, 
North St., 1869-70-71. 

Brown, John W. — Born Wheeler, N. Y., June 12, 
1833. T. East Genesee 1870. To Central New 
York by change of boundaries 1872. F. 1872. 
To Genesee by transfer 1876. To Central New 
York by change of boundaries 1880. Died 
Branchport, N. Y., June 11, 1886. 
Italy Hollow 1870; Reading and Starkey 1871. 

Brown, Philo E. — Born Windsor, Mass., May 7, 
1807. T. Genesee 1830. F. 1832. Located 1832. 
T. Genesee 1833. F. 1835. Located 1855. Re- 
admitted Upper Iowa 1855. To Wisconsin by 
transfer 1869. To Genesee by transfer 1870. To 
Central New York by transfer 1872. To East 



ITS MEMBERS 111 

Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Rushville, N. Y., June 28, 
1883. 

Brown, Stephen — Born Westmoreland, N. H., Apr. 
19, 1818. T. East Genesee 1853. F. 1855. To 
Genesee by change of boundaries 1872. Located 
1875. Re-admitted Genesee 1887. Died Wash- 
ington, D. C, Nov. 12, 1901. 
Hammondsport 1853-54 ; East Groveland 1855- 
56; Granger 1857; Canaseraga 1858; Wayland 
1859; West Sparta 1860-61; North Cohocton 
1862-63; Springwater 1864-65-66; Savona 1867- 
68; Avoca 1869-70-71. 

Brownell, John T. — Born Castile, N. Y., Aug. 24, 
1836. T. Maine 1863. To East Genesee by 
transfer 1865. F. 1865. To Genesee by change 
of boundaries 1872. To East Genesee at reor- 
ganization, and to Genesee by consoHdation 1876. 
To Central New York by change of boundaries 
1880. 

Towanda 1865-66-67 ; Bath 1868-69 ; Lima 1870 ; 
Naples 1871. 

Brownell, Veranus — Born in Vermont, Mar. 16, 
1810. T. Genesee 1841. F. 1843. To East 
Genesee at organization 1848. To Genesee by 
change of boundaries 1872. Died Canaseraga, N. 
Y., Dec. 11, 1874. 

Angelica 1848-49; Conesus 1850-51; Nunda and 
Sparta 1852; Phillips Creek 1853; Supernumer- 



112 ITS MEMBERS 

ary 1854-55-56 ; Superannuated 1857 — 1861 ; Can- 
aseraga 1862; Westfield 1863-64; Farmington 
1865-66; Jackson 1867; Short Tract 1868-69; 
Almond 1870; Supernumerary 1871. 

Buck, Daniel D. — Bom Lebanon, N. Y., Sept. 10, 
1814. T. Genesee 1837. F. 1839. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. To East Genesee 
at reorganization, and to Genesee by consolida- 
tion 1876. To Central New York by transfer 
1882. Died Geneva, N. Y., June 7, 1895. 
Rochester, St. John's 1848-49; Lyons 1850-51; 
Penn Yan 1852-53 ; Elmira, First 1854-55 ; Roch- 
ester, First 1856-57 ; Geneva 1858-59 ; Lyons 
1860 ; Chaplain 27th New York Volunteers 1861 ; 
Canandaigua 1862-63 ; Penn Yan 1864-65 ; New- 
ark 1866-67-68; Supernumerary 1869; Wellsboro 
1870-71. 

Buck, Zina J.— T. Genesee 1829. F. 1831. To East 
Genesee at organization 1848. Died 1854. 
Pittsford 1848 ; Rush 1849 ; Mt. Morris 1850-51 ; 
Conesus 1852; Superannuated 1853. 

BuELL, Parker — Born Newport, N. H., Mar. 4, 
1784. T. Genesee 1818. F. 1820. To East Gen- 
esee at organization 1848. Died Wavland, N. 
Y., May 30, 1851. 
Superannuated 1848—1850. 

Bull, John M. — Born Buckingham Co., England, 
Feb. 9, 1812. T. East Genesee 1849. F. 1851. 



ITS MEMBERS 113 

To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. To Central New 
York by change of boundaries 1880. Died Clif- 
ton Springs, N. Y., Sept. 6, 1897. 
Catherine 1849; Southport 1850; Pittsford 1851; 
East Palmyra 1852-53 ; Webster 1854-55 ; Benton 
Center 1856-57 ; Havana 1858-59 ; Clifton Springs 
1860; Port Gibson 1861-62; Victor 1863-64; Pul- 
teneyville 1865-66; Manchester and Chapinville 
1867-68-69; Seneca Castle 1870-71. 

Bull, Philip J.— Born Marion, N. Y., Dec. 23, 
1848. T. East Genesee 1869. F. 1871. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. To Central New 
York by change of boundaries 1880. 
Baldwin 1869; Junius 1870-71. 

BuRCH, Robert — Born in Ireland 1778. T. Balti- 
more 1804. F. 1806. To Philadelphia by trans- 
fer 1815. To Baltimore by transfer 1821. To 
Genesee by transfer 1827. Located 1838. Read- 
mitted 1839. To East Genesee at organization 
1848. Died July 1, 1855. 

Supernumerary 1848 — 1851. Superannuated 1852- 
53-54. 

BuRCHARD, William W. — T. Genesee 1875. To 
East Genesee at reorganization, and to Genesee 
consolidation 1876. Discontinued 1877. 



114 ITS MEMBERS 

Burnett, George — T. East Genesee 1860. Dis- 
continued 1862. 
Pine Creek 1860; Laporte 1861. 

Bush, Charles— Born Naples, N. Y., Jan. 23, 1819. 
T. East Genesee 1855. F. 1857. To Genesee by 
change of boundaries 1872. Died Bath, N. Y., 
July 22, 1874. 

Almond 1855 ; Savona 1856-57 ; Thurston 1858 ; 
Caton 1859-60 ; Brookfield 1861 ; Granger 1862 ; 
Short Tract 1863 ; Cameron 1864-65 ; Rogersville 
1866-67; Wayland 1868; Savona 1869; Camp- 
belltown and Merchantville 1870-71. 

BuTLiN, Henry — Born Great Brighton, England, 
Mar. 24, 1820. T. Genesee 1850. F. 1852. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. Died East Aurora, N. Y., 
Dec. 9, 1899. 

Caine, John — Born 1813. T. Genesee 1843. F. 
1845. To East Genesee at organization 1848. 
Died Mar. 31, 1853. 

Middlesex 1848; Sodus 1849-50; Castleton and 
Orleans 1851 ; Superannuated 1852. 

Canfield, John T. — Born Andes, N. Y., Jan. 8, 
1837. T. East Genesee 1863. F. 1865. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization and to Gene- 
see by consolidation 1876. Dundee, N. Y. 
Kanona 1863-64; Potter 1865; Tyrone 1866-67- 
68 ; Millport 1869-70-71. 



ITS MEMBERS 115 

Cardus, Thomas — Born Shipton, England, Dec. 15, 
1844. T. Wesleyan Methodist 1868. F. 1872. 
To Genesee on credentials 1873. To East Gen- 
esee at reorganization, and to Genesee by con- 
solidation 1876. Died Olean, N. Y., Jan. 31, 
1908. 

Case, Charles Z.— Born Sodus, N. Y., July 21, 
1837. T. East Genesee 1861. F. 1863. To Cen- 
tral New York by change of boundaries 1872. 
Died Clifton Springs, N. Y., Oct. 19, 1872. 
Professor Genesee Wesleyan Seminary 1861-62 ; 
Dresden 1863 ; Benton Center 1864-65-66 : Elmira. 
Hedding 1867-68-69 ; Canandaigua 1870 ; Elmira, 
First 1871. 

Castle, Levi B. — T. Genesee 1825. Discontinued 
1826. T. Genesee 1827. F. 1829. To East Gen- 
esee at organization 1848. Located 1855. Re- 
admitted Erie 1871. Died Cuyahoga Falls, O., 
Feb. 17, 1876. 

No appointment 1848; Superannuated 1849 — 
1852 ; No Appointment 1853 ; Agent American 
Colonization Society 1854. 

Chambers, E. Everett — Born Ogden, N. Y., Jan. 
27, 1820. T. Genesee 1843. F. 1845. To New- 
ark by transfer 1872. To Genesee by transfer 
1875. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. Died Buffalo, 
N. Y., Sept. 24, 1899. 



116 ITS MEMBERS 

Chandler, George W. — T. East Genesee 1862. F. 
1864. To Central New York by change of bound- 
aries 1872. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. To Ore- 
gon by transfer 1884. To Central New York by 
transfer 1886. Located own request 1892. 
Richmond and Canadice 1862-63 ; Webster 1864- 
65 ; Rochester, Frank St. 1866-67 ; Ovid 1868-69- 
70; Clyde 1871. 

ChandleRj Thomas W. — Born Flushing, O., June 
28, 1840. T. East Genesee 1870. To Genesee by 
change of boundaries 1872. F. 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Franklinville, N. Y. 
Dalton 1870-71. 

Chapman, Joseph — Born Fairfield, Conn., Oct. 5, 
1801. T. Genesee 1832. F. 1834. Located 
1842. Readmitted 1843. To East Genesee at 
organization 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. To Central New York by change of bound- 
aries 1880. Died Sodus, N. Y., Sept. 7, 1884. 
Cokesbury and Richmond 1848 ; Cokesbury and 
Canadice 1849; Rogersville 1850-51; Groveland 
1852-53 ; South Sodus 1854 ; South Sodus and 
Lock Berlin 1855; Junius 1856; Dresden 1857; 
Cameron 1858; Avoca 1859-60; Bethel and 
Voakes 1861-62; Rush and Henrietta 1863; Jun- 
ius 1864-65; Superannuated 1866—1871. 



ITS MEMBERS 117 

Chase, Abner — Born Stonington, Conn., Dec. 11, 
1784. T. New York 1810. To Genesee by transr 
fer 1811. F. 1812. To East Genesee at organi- 
zation 1848. Died Penn Yan, N. Y., April 27, 
1854. 
Superannuated 1848 — 1853. 

Chase, Daniel S.— Born 1814. T. Genesee 1839. F. 
1841. To East Genesee at organization 1848. 
To Genesee by change of boundaries and to Cen- 
tral New York by transfer 1872. Died Bennetts- 
burg, N. Y., Feb. 1, 1879. 

Catherine 1848; Newark 1849-50; Port Gibson 
and East Palmyra 1851; Port Gibson 1852; 
Chapinville 1853 ; Chapinville and Orleans 1854 ; 
Mecklenburg 1855-56 ; Hector 1857-58 ; Jackson- 
ville 1859-60; Burdette and Reynoldsville 
1861 ; Canoga 1862-63 ; Manchester and Chapin- 
ville 1864-65-66; Walworth 1867-68; Webster 
1869-70-71. 

Chase, Levi D. — Bom Jerusalem, N. Y., July 1, 
1833. T. East Genesee 1854. F. 1856. To Gen- 
esee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Keuka Park, N. Y. 
Gorham 1854 ; Harmonyville 1855 ; Hopewell 
1856-57; Orleans 1858-59; Manchester and 
Chapinville 1860 ; Chapinville 1861 ; Naples 1862- 
63; Watkins 1864; Penfield 1865-66; Groveland 
1867; Honeoye Falls 1868-69; Nunda 1870-71. 



118 ITS MEMBERS 

Chubbock, Austin E. — Born Ellington, Conn., 
June 16, 1810. T. Genesee 1844. F. 1846. To 
East Genesee at organization 1848. To Central 
New York by change of boundaries 1872. Died 
Elmira, N. Y., Apr. 15, 1882. 
Millport 1848; Mecklenburg 1849-50; Jackson- 
ville 1851; Bellona 1852; Bellona and Dresden 
1853; Milo 1854-55; Havana 1856-57; Canoga 
1858-59; Lodi and Farmersville 1860; Lodi 
1861; Millport 1862-63; Fairville 1864; South- 
port 1865 ; Supernumerary 1866 — 1871. 

Chubbock, Sherman A. — Born Orwell, Pa., Aug. 9, 
1830. T. Minnesota 1859. F. 1860. Located 
1868. Re-admitted East Genesee 1869. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. To Central New 
York by change of boundaries 1880. Orwell, Pa. 
Baldwin 1869-70; Logan 1871. 

Clapp, Dexter E. — T. East Genesee 1855. F. 
1857. To Troy by transfer 1867. Located 1869. 
Townsendville 1855 ; Milo 1856 ; Southport 1857 ; 
Troy 1858-59; Phelps 1860-61-62; Troy 1863-64- 
65 ; Supernumerary 1866. 

Clapp, Ralph — Born Southampton, Mass., Jan. 19, 
1796. T. Genesee 1844. F. 1846. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 



ITS MEMBERS 119 

solidation 1876. To Central New York by change 
of boundaries 1880. Died Phelps, N. Y., Jan. 
19, 1882. 

Havana 1848 ; Trumansburg 1849 ; Benton 1850 ; 
Livonia 1851-52; Mt. Morris 1853; Granger 
1854; Superannuated 1855; Bellona 1856-57; 
Milo 1858-59; Junius 1860; Manchester 1861- 
62 ; East Palmyra 1863-64-65 ; Superannuated 
1866—1871. 

Clark, Daniel— Born Hector, N. Y., Aug. 12, 1828. 
T. East Genesee 1849. F. 1851. To Genesee by 
change of boundaries 1872. Died Pavilion, N. 
Y., Nov. 9, 1901. 

Addison 1849; Barrington 1850; Wellsburg 
1851; Havana 1852; Burlington 1853-54; Mains- 
burg 1855-56; Lawrenceville and Tioga 1857; 
Springfield 1858; Monroeton 1859-60; Catherine 
1861-62; Tyrone 1863-64-65; Naples 1866-67-68; 
Wellsville 1869-70; Victor 1871. 

Clark, Peter D.— T. New York 1866. To East 
Genesee by transfer 1868. F. 1868. Located 
1870. 
Erwin Center 1868; Manchester Farms 1869. 

Clayton, J. K. B.— T. East Genesee 1855. F. 1857. 

Located 1857. 

Hammondsport and Harmonyville 1855. Bethel 

1856. 
Coats, Calvin S. — Born Orangeville, Wyoming Co., 

N. Y., May 15, 1809. T. Genesee 1831. F. 



120 ITS MEMBERS 

1833. To East Genesee at organization 1848. 
Located 1849. Readmitted 1850. To Central 
New York by change of boundaries 1872. Died 
Lima Springs, Iowa, Feb. 11, 1875. 
Trumansburg 1848 ; * * * * Hopewell 1850-51 ; 
Fairport 1852; Bath District 1853-54-55; Rush- 
ville District 1856 ; Walworth and Macedon 1857- 
58; Seneca Falls 1859; Port Gibson 1860; Or- 
leans 1861-62 ; Ovid and Sheldrake 1863 ; Rush- 
ville 1864-65 ; Milo 1866-67 ; Supernumerary 
1868—1871. 

Cochran, Wesley — Born Peru, N. Y., Jan. 13, 
1814. T. Genesee 1835. F. 1837. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. To Genesee by 
transfer 1876. To Central New York by change 
of boundaries 1880. Died Mansfield, Pa., Jan. 
28, 1888. 

Lima 1848; Avon 1849; Groveland 1850-51; 
Rush 1852-53; Mt. Morris 1854; Nunda 1855- 
56; Canadice 1857; Richmond and Canadice 1858; 
East Palmyra 1859-60; Mansfield 1861-62; An- 
gelica 1863-64-65 ; Canisteo 1866 ; Troy District 
1867-68-69-70. Tioga and Lawrenceville 1871. 

CoE, George W. — Born Pavilion, N. Y., Sept. 21, 
183L T. Genesee 1857. F. 1859. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Rochester, N. Y., Mar. 22, 
1906. 



ITS MEMBERS 121 

CoLSON, Ebenezer — Born Plainfield, Mass., 1805. 
T. Oneida 1829. Discontinued 1832. T. Genesee 
1844. F. 1846. To East Genesee at organiza- 
tion 1848. Died Monroeton, Pa., Dec. 16, 1864. 
Southport 1848-49; Elmira 1850; Dresden 1851- 
52; Jacksonville 1853-54; Fairville 1855-56; 
South Sodus 1857-58 ; Bethel and Voaks 1859-60 ; 
Mainsburg 1861-62; Superannuated 1863-64. 

CoLviN, William W.— T. East Genesee 1864. Died 
Canisteo, N. Y., 1868. 

Almond 1864; Birdsall 1865; Almond 1866; 
Canisteo 1867. 

Comfort, Orrin F.— T. Genesee 1833. F. 1835. To 
East Genesee at organization 1848. To Wis- 
consin by transfer 1849. Located 1856. Re- 
admitted Missouri and Arkansas 1866. To Mis- 
souri at organization 1869. Located 1870. 
Jacksonville and Enfield 1848. 

CoMPTON, Orville — T.East Genesee 1870. To Cen- 
tral New York by change of boundaries 1872. 
F. 1872. Withdrawn 1878. 

Gaines and Manchester Farms 1870; Dushore 
1871. 

CoNGDON, La Fayette — Born Ellington, N. Y., Oct. 
21, 1845. T. East Genesee 1867. F. 1869. To 
Genesee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York bv change 



122 ITS MEMBERS 

of boundaries 1880. To Genesee by transfer 1891. 

Lima, N. Y. 

Pittsford 1867-68-68; Walworth 1870-71. 

CoNGDON, Noyes B. — Born Newfield, N. Y., Oct. 11, 
1837. T. East Genesee 1870. To Genesee by 
change of boundaries 1872. F. 1873. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Buffalo, N. Y., Mar. 31, 
1905. 
Wellsburg 1870. Towlesville 1871. 

CoNGDON, Sylvester L. — Born Rhinebeck, N. Y., 
Jan. 26, 1826. T. Genesee 1847. To East Gen- 
esee at organization 1848. F. 1849. Died at 
Corning, N. Y., May 27, 1868. 
Tyrone and Jefferson 1848; Barrington 1849; 
Rochester, North St. 1850; Clifton and Manches- 
ter 1851; Rochester, Third 1852; Port Gibson 
1853 ; Trumansburg 1854 ; Sodus 1855 ; Roch- 
ester, Frank St. 1856-57 ; Elmira, Hedding 1858 ; 
Bath District 1859-60-61-62; Elmira District 
1863-64-65-66; Corning 1867. 

Cook, Daniel D. — Born Leicester, N. Y., Sept. 4, 
1831. T. Genesee 1861. F. 1863. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Spencerport, N. Y. 

Cook, Edward J. — Born Clarendon, N. Y., Jan. 4, 
1842. T. Iowa Conference, Methodist Church 
1867. F. 1868. To Genesee on credentials 1871. 



ITS MEMBERS 123 

To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Located own request 
1901. Buffalo, N. Y. 

Cook, Samuel R.— Born 1811. T. Genesee 1833. 
F. 1835. To East Genesee at organization, and 
located 1848. Died Lansing, Mich., June 7, 1902. 

CooLBAUGH, George W. — T. East Genesee 1853. 
F. 1856. Located 1868. 

Laporte 1853 ; Loyalsock 1854-55 ; Springfield 
1856-57; Ulster 1858; Jackson 1859-60; Jasper 
1861-62; Avoca 1863-64; Springfield 1865; 
Supernumerary 1866-67. 

Cooper, Theron D. — Born Cincinnatus, N. Y., July 
3, 1840. T. East Genesee 1864. To Oneida by 
transfer 1864. F. 1866. To Northern New York 
by change of boundaries 1872. To Central New 
York by transfer 1874. Auburn, N. Y. 

CoPELAND, John — Born Vermont 1800. T. Genesee 
1822. F. 1824. To East Genesee at organization 
1848. To Genesee by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Died Lima, N. Y., 
Oct. 7, 1880. 

Agent Genesee Wesley an Seminary 1848; Lima 
1849; Rochester, First 1850; Lima District 1851; 
West Rochester District 1852-53-54; Hemlock 
Lake 1855 ; Bloomfield 1856 ; Supernumerary 
1857-58-59; Superannuated 1860—1871. 



124 ITS MEMBERS 

Corey, Horatio C. — Born Cohocton, N. Y., Jan. 
1840. T. East Genesee 1871. To Central New 
York by change of boundaries, and to Genesee by 
transfer 1872. F. 1873. Died Cohocton, N. Y., 
May 30, 1876. 
Monterey 1871. 

CoRSON, Charles W. — Born Beesley's Point N. J., 
Sept. 19, 1838. T. Genesee 1872. F. 1874. To 
East Genesee at reorganization, and to Genesee 
by consoHdation 1876. Died Prattsburg, N. Y., 
Jan. 26, 1881. 

Countryman, Abram F.- — Born Minden, N. Y.,, 
Mar. 11, 1832. T. East Genesee 1861. F. 1863. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and 
to Genesee by consoHdation 1876. Scottsburg, 
N. Y. 

Savona and Sonora 1861 ; Harmonyville 1862-63 ; 
Italy Hollow 1864-65 ; Brookfield 1866 ; Middle- 
sex 1867-68-69; Dresden 1870; Bellona 1871. 

Countryman, J. Benson — Born Minden, N. Y., 
Apr. 13, 1840. T. Genesee 1864. F. 1868. To 
East Genesee by transfer 1869. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Penfield, N. Y. 
Hammondsport 1869; Cohocton 1870-71. 

CowLES, Philo— T. Oneida 1858. F. 1860. Lo- 
cated 1863. Re-admitted Oneida 1864. Located 



ITS MEMBERS 125 

1867. Re-admitted East Genesee 1868. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. To Central New 
York by change of boundaries 1880. With- 
drawn 1894. 

Reading and Starkey 1868; Branchport 1869; 
Benton Center 1870-71. 

CoYLE, Michael — Born Washington, D. C, July 4, 
1832. T. East Genesee 1857. F. 1859. To Cen- 
tral New York by change of boundaries 1872. 
Died North Hector, N. Y., Aug. 28, 1891. 
Monterey 1857; Enfield 1858-59; Smithfield 1860- 
61; Canton 1862-63; Burlington 1864; Burdette 
and Reynoldsville 1865 ; Jacksonville 1866-67-68 ; 
Havana 1869; North Hector 1870-71. 

Cranmer, Enoch H. — Born 1812. T. Genesee 
1840. F. 1842. To East Genesee at organization 
1848. To Central New York by change of bound- 
aries 1872. To East Genesee at reorganization 
and to Genesee by consolidation 1876. Died Mon- 
roeton, Pa., Oct. 8, 1880. 

Fairport and Big Flats 1848; Fairport 1849; 
Pulteneyville 1850-51; Walworth 1852-53; Ben- 
ton 1854-55 ; Trumansburg 1856 ; Dundee and 
Starkey 1857-58; Troy District 1859-60-61-62; 
Chemung 1863-64-65 ; Havana 1866-67-68 ; Jack- 
sonville 1869-70; Sheldrake and Farmer 1871. 



126 ITS MEMBERS 

Crippen, Lebbeus R. — T. Genesee 1874. To East 
Genesee at reorganization, and to Genesee by con- 
solidated 1876. Located 1877. 

Crisfield, Philip— T. East Genesee 1862. F. 1864. 
Located 1865. 

Allegany 1862 ; Almond 1863 ; Principal Rogers- 
ville Union Seminary 1864. 

Crittenden, Louis S. — Born Burns, N. Y., July 
26, 1828. T. East Genesee 1869. F. 1871. To 
Genesee by change of boundaries 1872. Died 
Canaseraga, N. Y., Oct. 8, 1905. 
Birdsall 1869-70-71. 

Crow, David — Born Emporium, Pa., Oct. 6, 1822. 
T. Genesee 1842. F. 1844. To East Genesee at 
organization 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. To Central New York by change of boun- 
daries 1880. Died Falls City, Neb., Aug. 9, 1892. 
Port Gibson and East Palmyra 1848; Pittsford 
1849; Horseheads 1850-51; Seneca Falls 1852- 
53 ; Bellona 1854-55 ; Lodi 1856-57 ; Ovid 1858- 
59 ; Milo 1860-61 ; Clifton Springs 1862 ; Super- 
numerary 1863 — 1871. 

Crow, Moses — Born Montgomery, Mass., 1816. T. 
Pittsburgh 1835. To Erie at organization 1836. 
F. 1837. Located 1837. Readmitted Genesee 
1842. To East Genesee at organization 1848. 
Died Geneva, N. Y., Oct. 3, 1859. 



ITS MEMBERS 127 

Ovid 1848; Elmira 1849-50; Principal Genesee 
Wesleyan Seminary 1851 ; Professor in Genesee 
College 1852-53-54; Geneva District 1855-56; 
Superannuated 1857 — 1859. 

CuMMiNGS, Joseph — Born Falmouth, Me., Mar. 3, 
1817. T. New England 1846. F. 1848. To East 
Genesee by transfer 1854. To New England by 
transfer 1858. To Rock River by transfer 1882. 
Died Evanston, 111., May 7, 1890. 
President Genesee College 1854-55-56-57. 

Curtis, Claudius G. — Born Niagara Co., N. Y., 
Jan. 16, 1823. To East Genesee on credentials 
from Evangelical Association 1868. To Genesee 
by change of boundaries 1872. To East Genesee 
at reorganization and to Genesee by consolidation 
1876. Died Hammondsport, N. Y., Aug. 18, 
1882. 
Cohocton 1868-69; Savona 1870-71. 

Damon, Albert N. — Born Madison Co., N. Y., 
Sept. 25, 1838. T. Black River 1858. F. 1860. 
To Central New York at organization 1869. To 
East Genesee at reorganization and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1889. Died Mansfield, Pa., 
Dec. 4, 1893. 

Davidson, Curtis P. — T. Genesee 1844. Discontin- 
ued 1845. T. Genesee 1847. To East Genesee 
at organization 1848. Discontinued 1850. 
Springfield 1848; Orange 1849. 



128 ITS MEMBERS 

Davis, Charles S. — Born 1811. T. Genesee 1838. 
F. 1840. To East Genesee at organization 1848. 
Located 1850. Re-admitted 1861. Died Savona, 
N. Y., Nov. 5, 1870. 

Lodi 1848; Jerusalem 1849; * * * * Millport 
1861 ; Hammondsport 1862 ; Painted Post 1863 ; 
Burdette 1864 ; Havana 1865 ; Supernumerary 
1866—1870. 

Davis, Morgan H.— T. East Genesee 1860. F. 
1862. To Genesee by change of boundaries 1872. 
Withdrawn 1875. 

Jasper 1860; Woodhull 1861-62; Painted Post 
1863 ; Beaver Dam 1864 ; Townsendville 1865-66- 
67; Whitesville 1868-69; Andover 1870-71. 

Davidson, Alvah — T. East Genesee 1856. Discon- 
tinued 1859. 

Whitesville 1856 ; Brookfield, Westfield and Har- 
rison 1857; Charleston 1858. 

Day, John H. — Born Warwick, N. Y., June 22, 
1819. T. East Genesee 1850. F. 1852. To Cen- 
tral New York by change of boundaries 1872. 
Died Nelson, Pa., Oct. 4, 1891. 
Loyalsock 1850; Springfield 1851; Canisteo 1852; 
Thurston 1853; Potter 1854; Canoga 1855-56; 
Mecklenburg 1857; Horseheads 1858; Hector 
1859-60; Jacksonville 1861-62; Havana 1863; 
Rush 1864; Bellona 1865; Hopewell 1866-67-68; 
Gorham and Voaks 1869-70-71. 



ITS MEMBERS 129 

Dayton, Stephen M. — Born Mt. Morris, N. Y., 
Nov. 4, 1844. T. East Genesee 1869. F. 1871. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. Died Seattle, Wash., Sept. 
16, 1898. 
Erwin Center 1869-70; Almond 1871. 

Dean, Micajah C. — Born Barrington, N. Y., Feb. 
28, 1828. T. Vermont 1860. F. 1862. To East 
Genesee by transfer 1864. To Central New York 
by change of boundaries 1872. To East Genesee 
at rorganization and to Genesee by consolidation 
1876. Dundee, N. Y. 

Potter Center 1864; Mecklenburg 1865; Che- 
mung 1866-67; Troy 1868-69; Canton 1870-71. 

DeLarme, Joseph H. — Born Malone, N. Y., May 
2, 1826. T. Black River 1851. F. 1854. To 
Central New York at organization 1869. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Died Clifton Springs, 
N. Y., Aug. 20, 1880. 

Dennis, Henry S. — T. East Genesee 1871. To 
Genesee by change of boundaries 1872. Discon- 
tinued 1872. 
Hammondsport 187L 

Dennis, John— Born Ovid, N. Y., Aug. 29, 1810. 
T. Genesee 1835. F. 1837. To East Genesee at 
organization 1848. To Genesee by change of 



130 ITS MEMBERS 

boundaries 1872. Died Rochester, N. Y., Aug. 
8, 1888. 

Geneva 1848-49; Rochester District 1850-51-52- 
53; Macedon and Walworth 1854; Newark 1855- 
56; Honeoye Falls 1857; Lima 1858-59; Treas- 
urer Genesee College 1860-61-62-63 ; Rochester 
District 1864-65-66-67; Rochester, Frank St., 
1868-69-70 ; Lima 1871. 

DePew, Nelson A. — Born Kent, Conn., Dec. 11, 
1813. T. East Genesee 1849. F. 1851. To Cen- 
tral New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Died Logan, N. Y., 
Sept. 14, 1903. 

Cherry Mission 1849; Orange 1850-51; Wells- 
boro 1852-53; Hornellsville 1854-55; Dundee 
1856; Towanda 1857-58; Penfield 1859-60; Vic- 
tor 1861-62; Port Gibson 1863-64; Canoga 1865- 
66-67; Townsendville 1868-69; Havana 1870-71. 

DePuy, Myron H.— T. East Genesee 1857. F. 
1859. Located 1869. 

Wayland 1857; Conesus 1858; Grove 1859-60; 
Towlesville 1861-62; Jerusalem 1863; Dresden 
1864; Supernumerary 1865; Westfield 1866; 
Woodhull 1867 ; Supernumerary 1868. 

DeWitt, Manning F. — Bom Milford, Pa., Aug. 26, 
1836. T. East Genesee 1865. F. 1867. To Cen- 



ITS MEMBERS 131 

tral New York by change of boundaries 1872. 
Died Brooklyn, N. Y., Apr. 25, 1893. 
Enfield 1865; Baldwin 1866-67-68; Catherine 
1869-70; Superannuated 1871. 

Dickinson, Sanford B. — Born Deposit, N. Y., Oct. 
8, 1832. T. East Genesee 1856. F. 1858. To 
Missouri and Arkansas by transfer 1865. To St. 
Louis at organization, and to Genesee by transfer 
1868. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. To Central New 
York by change of boundaries 1880. Corning, 
N. Y. 

Tioga 1856; Andover 1857; Hammondsport 
1858-59 ; Burdette and Reynoldsville 1860 ; Dun- 
dee 1861 ; Chaplain 148th New York State Vol- 
unteers 1862 ; East Bloomfield 1863-64. 

DiLLENBECK, Cornelius — Born Starkville, N. Y., 
Mar. 30, 1837. T. East Genesee 1860. F. 1862. 
To Genesee by change of boundaries 1872. Died 
Avoca, N. Y., May 29, 1902. 

South Addison 1860 ; Springfield 1861 ; Knoxville 
1862-63; Brookfield 1864-65; Wayne 1866; 
Branchport 1867-68; Campbell 1869; Prattsburg 
1870-71. 

Dodge, Jonas— T. Genesee 1828. F. 1830. To East 
Genesee at organization 1848. Located 1858. 
Died 1859. 

Dansville District 1848; Livonia 1849-50; Avon 
1851-52 ; Supernumerary 1853-54-55 ; Lima 1856- 
57. 



132 ITS MEMBERS 

DoDSON, Nathan B.— Born Salem, Pa., July 2, 1788. 
T. Genesee 1813. F. 1815. To East Genesee at 
organization 1848. Died Dix, N. Y., Sept. 25, 
1862. 
Superannuated 1848—1862. 

DooLiTTLE, Sheldon— T. Genesee 1828. F. 1830. 
To East Genesee at organization 1848. Died 
1859 or 1860. 

Superannuated 1848 ; Supernumerary 1849 ; 
Avoca 1850; Superannuated 1851; Supernum- 
erary 1852; Superannuated 1853 — 1859. 

Drake, James R. — Born Montour Falls, N. Y., July 
11, 1852. T. Central New York 1875. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. F. 1877. To Central New York 
by change of boundaries 1880. Syracuse, N. Y. 

Drake, Reuben A. — T. East Genesee 1857. F. 
1859. Expelled 1864. 

Hammondsport 1857; East Smithfield 1858; 
Leonard Hollow 1859; Mansfield 1860-61; in 
U. S. Army 1862; Without appointment 1863. 

Draper, Gideon— Born Dover, N. Y., 1780. T. 
Philadelphia 1803. To Baltimore by change of 
boundaries 1804. F. 1805. To Philadelphia by 
change of boundaries 1808. To Genesee at or- 
ganization 1810. Located 1817. Readmitted 
1819! Located 1822. Readmitted 1839. To East 
Genesee at organization 1848. Died Clifton 
Springs, N. Y., Dec. 8, 1861. 
Superannuated 1848 — 1861. 



ITS MEMBERS 133 

Dryer, George H. — Born Mendon, N. Y., Dec. 15, 
1849. T. East Genesee 1871. To Genesee by 
change of boundaries 1872. F. 1873. Roches- 
ter, N. Y. 
Scottsburg and East Sparta 1871. 

DuBois, James H. — Born Humphrey, N. Y., Aug. 
7, 1841. T. East Genesee 1868. F. 1871. To Gen- 
Genesee by change of boundaries 1872. To East 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consoHdation 
1876. Died Canisteo, N. Y., Mar. 31, 1881. 
Wellsboro Circuit 1853; Angelica 1854-55; Jas- 
per 1856; Orleans 1857; Pultneyville 1858-59; 
Sodus 1860; Chemung 1861-62; Troy 1863-64; 
Burlington 1865; Big Flats 1866-67-68; Grove- 
land 1869-70; Springwater and Conesus 1871. 

DuBois, James H. — Born Humphrey, N. Y., Aug. 7, 
1841. T. East Genesee 1868. F. 1871. To Gen- 
esee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Victor, N. Y. 
Springwater 1868; Troupsburg 1869-70; Tus- 
carora 1871. 

Duncan, James — Born Halifax, N. S., Oct. 3, 1820. 
T. East Genesee 1854. F. 1856. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Withdrawn 1895. Died Rochester, N. Y., 
Jan. 30, 1898. 



134 ITS MEMBERS 

Knoxville 1854; Chatham 1855-56; Whitesville 
1857; Brookfield 1858; Westfield 1859; Granger 
1860-61; Springwater 1862-63; Cohocton 1864- 
65; Potter 1866; Towlesville 1867-68; South 
Dansville 1869-70; Wayland 1871. 

Durham, James — Born Elmira, N. Y., July 31, 
1800. T. Genesee 1831. F. 1833. To East Gen- 
esee by transfer 1848. Died Benton Center, N. 
Y., Mar. 2, 1861. 

Benton 1848; Hopewell 1849; Jerusalem 1850; 
Superannuated 1851; Barrington 1852; Super- 
numerary 1853—1857; Italy Hill 1858; Super- 
annuated 1859-60. 

DuRLiNG, Albert S. — Born Trumansburg, N. Y., 
Dec. 23, 1844. T. East Genesee 1870. To Cen- 
tral New York by change of boundaries 1872. 
F. 1872. Died Geneva, N. Y., June 18, 1891. 
Beaver Dam 1870; Big Flats 1871. 

Easter, John — Born Canandaigua, N. Y., Mar. 1, 
1834. T. East Genesee 1862. F. 1864. To Cen- 
tral New York by change of boundaries 1872. 
Clifton Springs, N. Y. 

Ulysses 1862; Canadice 1863; Thurston 1864; 
Fairville 1865 ; Marion 1866 ; Principal East Gen- 
esee Conference Seminary 1867-68-69 ; Associate 
President Bordentown Female College 1870-71. 

Eddy, Charles— T. Genesee 1860. F. 1862. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Cuyler, N. Y. 



ITS MEMBERS 135 

Edgar, Abram D. — Born Huntington, Pa., Apr. 18, 
1817. T. Genesee 1845. F. 1847. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. Died Burdette, 
N. Y., Nov. 2, 1892. 

Caton 1848-49; Knoxville 1850-51; Monterey 
1852-53; Savona 1854; Italy 1855; Jerusalem 
1856-57 ; Cohocton 1858-59 ; Cokes Chapel and 
Bristol 1860-61; Sparta 1862; Savona 1863-64; 
Kanona 1865 ; Gorham 1866-67-68 ; Junius 1869 ; 
Branchport 1870-71. 

Edson, James L. — Born in Nova Scotia, Sept. 25, 
1821. T. East Genesee 1848. F. 1850. To Cen- 
tral New York by change of boundaries 1872. 
Died Newark, N. Y., Mar. 10, 1894. 
Canoga and Sheldrake 1848 ; Nunda and Sparta 
1849; Bellona 1850; Bethel and Potter 1851-52; 
Rush 1853-54; Mt. Morris 1855-56; Honeoye 
Falls 1857; Victor 1858-59; Penfield 1860-61; 
Mt. Morris 1862-63-64; East Bloomfield 1865- 
66; Nunda 1867; Lodi 1868-69-70; Trumans- 
burg 1871. 

Emory, Benjamin B.— Born Pluntington, Pa., June 
24, 1828. T. East Genesee 1854. To Wyoming 
by transfer 1854. F. 1857. Located 1863. Died 
New Orleans, La., Feb. 20, 1872. 

Ensign, Albert — Born Pitcher, N. Y., Feb. 20, 
1817. T. Oneida 1853. F. 1856. To Central 
New York at organization 1869. To East Gene- 



136 ITS MEMBERS 

see at reorganization and to Genesee by consolida- 
tion 1876. To Central New York by transfer 
1877. Died Union Springs, N. Y., Nov. 22, 1888. 

Everett, Isaac — Born Norwich, N. Y., Feb. 5, 
1823. T. East Genesee 1857. F. 1859. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. Died Westfield, Pa., 
Sept. 21, 1885. 

Caton 1857-58; Thurston 1859-60; Whitesville 
1861-62 ; Canisteo 1863-64 ; Supernumerary 186S ; 
Whitesville 1866-67; KnoxviUe 1868-69-70; 
Mainsburg 1871. 

Fairbank, Ira — Born Massachusetts, Oct. 5, 1786. 
T. Genesee 1811. F. 1813. To East Genesee at 
organization 1848. Died Benton Center, N. Y., 
May 31, 1857. 
Superannuated 1848 — 1856. 

Farmer, John P.— T. West Virginia 1868. F. 1870. 
To Central New York by transfer 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Withdrawn 1877. 

Farrell, Alexander — T. Genesee 1838. F. 1840. 
To East Genesee at organization 1848. Located 
1850. 

Geneseo and Groveland 1848 ; Superannuated 
1849. 

Fellows, Nathan — Born Vt., 1807. T. Genesee 
1831. F. 1833. To East Genesee at organization 



ITS MEMBERS 137 

1848. To Central New York by change of bound- 
aries 1872. Died Covington, Pa., Mar. 7, 1875. 
Wellsborough District 1848 ; Corning District 
1849-50-51; Bath 1852; Horsheads 1853-54; 
Trumansburg 1855 ; Penn Yan 1856-57 ; Roch- 
ester, North St., 1858-59; Towanda 1860-61; 
Bellona 1862-63-64 ; Avon 1865 ; Tioga and Law- 
renceville 1866; Millport 1867-68; Supernumer- 
ary 1869; Superannuated 1870-71. 

Ferguson, William M. — Born 1815. T. Genesee 
1831. F. 1833. Located 1847. Re-admitted 
Genesee 1848. Located 1851. Re-admitted East 
Genesee 1871. To Central New York by change 
of boundaries 1872. Died Washington, D. C, 
Jan. 28, 1895. 
Supernumerary 1871. 

Ferris, David — Born Decatur, N. Y., Feb. 6, 1805. 
T. Genesee 1839. F. 1841. To East Genesee at 
organization 1848. Died Clifton Springs, N. Y., 
May 27, 1865. 

Clyde 1848; Rogersville 1849; Dansville 1850; 
Rush 1851; Waterloo 1852-53; Seneca Falls 
1854-55; Troy 1856-57; Dresden 1858; Clifton 
1859; Emory Chapel and Reed's 1860; Junius 
1861 ; Ridge 1862-63-64. 

Fillmore, Asahel N. — Born Paris, N. Y., Oct. 9, 
1807. T. Genesee 1830. F. 1832. To East Gen- 
esee at organization 1848. To Genesee by change 
of boundaries 1872. Died Watkins, N. Y., Aug. 
23, 1880. 



138 ITS MEMBERS ' 

Seneca Lake District 1848 ; Elmira District 1849- 
50-51; Milo Center 1852-53; Waterloo 1854-55; 
Seneca Falls 1856-57; Lodi 1858-59; Rushville 
1860; Hornellsville District 1861-62-63-64; Mt. 
Morris 1865-66; Andover 1867-68-69; Angelica 
1870-71. 

Fisher, Albert N. — Born Norwich, N. Y., Sept. 
27, 1838. T. East Genesee 1862. To California 
by transfer 1864. F. 1864. To Nevada by trans- 
fer 1864. To Genesee by transfer 1876. To Cal- 
ifornia by transfer 1890. To Oregon by trans- 
fer 1900. Pasadena, Cal. 
Rochester, Corn Hill, 1862-63. 

FoRSTER, Joseph L. — T. Genesee 1874. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Discontinued 1876. 

Foster, Isaac M. — Born Verona, Oneida Co., N. Y., 
Dec. 20, 1844. T. Virginia 1870. F. 1872. To 
Central New York by transfer 1873. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. To New York East by trans- 
fer 1884. To Philadelphia by transfer 1893. To 
New York by transfer 1903. Port Ewen, N. Y. 

Fox, Charles S. — Bom Kingsville, O., Dec. 15, 
1830. T. East Genesee 1856. F. 1858. To Mich- 
igan by transfer 1869. Died Bellevue, Mich., 
Feb. 4, 1904. 
Kanona 1856-57; Castleton and Hopewell 1858- 



ITS MEMBERS 139 

59; Dansville 1860; Nunda 1861-62; Addison 
1863-64-65 ; Palmyra 1866-67 ; Towanda 1868. 

French, Charles J.— T. East Genesee 1858. F. 
1860. Located 1861. 
Loyalsock 1858-59; Frenchtown 1860. 

Fuller, Earl B.— T. Genesee 1837. F. 1839. To 
East Genesee at organization, and located 1848. 

Gardner, Charles M.— Born Philadelphia, Pa., 
Aug. 4, 1820. T. East Genesee 1850. F. 1852. 
To Central New York by change of boundaries 
1872. To Genesee by transfer 1882. Died lior- 
nellsville, N. Y., Oct. 1, 1905. 
Painted Post 1850; Watkins 1851-52; Addison 
1853-54; Bath 1855-56; Clifton Springs 1857-58; 
Dundee 1859-60; Avon 1861-62; Dansville 1863; 
Hornellsville 1864-65-66 ; Mt. Morris 1867-68-69 ; 
Horseheads 1870-71. 

Gates, David W. — Born Silver Creek, N. Y., Dec. 
10, 1835. T. East Genesee 1867. Discontinued 
1868. T. Genesee 1872. F. 1875. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. Arkport, N. Y. 
Merchantsville 1867. 

George, Augustus C. — T. Genesee 1847. To East 
Genesee at organization 1848. F. 1849. To 
Missouri and Arkansas by transfer 1865. To St. 
Louis at organization 1869. To Central New 
York by transfer 1873. To West Virginia by 
transfer 1877. To Rock River by transfer 1880. 
Died Englewood, 111., Aug. 7, 1885. 



140 ITS MEMBERS 

Seneca Falls 1848; Waterloo 1849; Bath 1850; 
Rochester, First, 1851-52; Rochester, Corn Hill. 
1853-54; West Rochester District 1855-56-57; 
Rochester District 1858; Elmira District 1859- 
60-61-62; Elmira, First, 1863-64. 

GiBBARD, Isaac — Born Buckinghamshire, England, 
Sept. 11, 1833. T. East Genesee 1859. F. 1861. 
Located 1866. Re-admitted 1869. To Central 
New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. Rochester, N. Y. 
Naples 1859 ; Rochester, Corn Hill, 1860 ; Dans- 
ville 1861-62; Chaplain 143d New York State 
Volunteers 1863 ; Professor in East Genesee Con- 
ference Seminary 1864; Rush 1865. * * * * 
Phelps 1869-70-71. 

Gibson, Gardner W. — Born Moira, N. Y., Feb. 3, 
1835. T. Black River 1862. F. 1864. To Cen- 
tral New York by transfer 1872. To East Gene- 
see at reorganization, and to Genesee by consoli- 
dation 1876. Moira, N. Y. 

Gibson, Otis L.— Born Pomfret, Vt., July 20, 1831. 
T. East Genesee 1858. F. 1860. To Central New 
York by change of boundaries 1872. To Genesee 
by transfer 1878. To Michigan by transfer 1881. 
Died Otsego, Mich., Nov. 14, 1881. 
Principal Randolph Academy 1858; Principal 
Penn Yan Academy 1859-60; Troy 1861-62; 
Newark 1863-64; Elmira, Hedding, 1865-66; 
Wellsboro 1867-68-69; Towanda 1870-71. 



ITS MEMBERS 141 

GiFFORD, Charles T.— T. East Genesee 1859. F. 
1861. Suspended 1864. Expelled 1865. T. 
Genesee 1872. F. 1874. To East Genesee at 
reorganization 1876. Located 1876. 
Willing 1859; Whitesville 1860; Kanona 1861- 
62 ; Troupsburg 1863. 

Giles, Henry T.— Born Sauquoit, N. Y., June 27, 
1821. T. East Genesee 1855. F. 1857. To Rock 
River by transfer and to Central New York by 
transfer 1869. Died Geneva, N. Y., Oct. 4, 1894. 
Jacksonville 1855; Ovid and Sheldrake 1856; 
Canoga 1857 ; Mt. Morris and Ridge 1858 ; Mace- 
don and Perinton 1859-60; Addison 1861-62; 
Sodus 1863-64 ; West Webster 1865 ; Horseheads 
1866-67 ; Mansfield 1868. 

Goodwin, William H. — Born Taughanic, Tompkins 
Co., N. Y., June 12, 1812. T. Genesee 1835. F. 
1837. To East Genesee at organization 1848. To 
Central New York by change of boundaries 1872. 
Died Dryden, N. Y., Feb. 17, 1876. 
Lyons 1848-49; Rochester, St. Johns, 1850-51; 
Elmira, Church St., 1852; Elmira, Hedding, 
1853 ; Geneva 1854-55 ; Hornellsville District 
1856; Elmira District 1857-58; Rochester Dis- 
trict 1859-60-61-62; Geneva 1863-64-65; Clifton 
Springs 1866-67-68; Rushville 1869-70-71. 

Goss, Charles C. — T. East Genesee 1852. F. 1854. 
Located 1856. 

Clifton and Manchester 1852; Townsendville and 
Covert 1853 ; Lock Berlin 1854 ; WellsvUle 1855. 



142 ITS MEMBERS 

Gould, Carlos — Born in New Hampshire, Feb. 15, 
1799. T. Genesee 1833. Discontinued 1834. T. 
Genesee 1836. F. 1838. To East Genesee at 
organization 1848. To Genesee by change of 
boundaries 1872. Died Parma, N. Y., Dec. 4, 
1875. 

Angelica 1848; Hornellsville 1849; Jasper 1850- 
51 ; Cokes Chapel and Bristol 1852; Potter 1853; 
Jerusalem 1854 ; Thurston 1855 ; Cameron 1856- 
57; Jasper 1858-59; Italy Hollow 1860; Middle- 
sex 1861-62; Superannuated 1863 — 1871. 

Gkacey, John T. — Born Haverford, Pa., Sept. 16, 
1831. T. Virginia Conference, Methodist Episco- 
pal Church, South, 1850. Discontinued 1852. T. 
Philadelphia 1852. F. 1854. To India by trans- 
fer 1864. To Philadelphia by transfer 1871. To 
Central New York by transfer 1872. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. Rochester, N. Y. 

Graham, Curtis — T. Genesee 1845. F. 1847. To 
East Genesee at organization 1848. To Kansas 
and Nebraska by transfer 1857. To Kansas at 
organization 1861. Located 1862. 
Whitesville 1848-49; Tioga 1850; No appoint- 
ment 1851; Tyrone 1852-53; Orange 1854-55; 
Barrington and Starkey 1856. 

Graham, Elisha D. — T. Genesee 1874. To East 
Genesee at reorganization 1876. Discontinued 
1876. 



ITS MEMBERS 143 

Grandin, Daniel T. — T. East Genesee 1856. Dis- 
continued 1857. 
Addison Hill 1856. 

Grandin, James L. S. — Born Papakating, N. J., 
April 17, 1804. T. Genesee 1841. Discontinued 
1842. T. Genesee 1843. F. 1845. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. Died Elmira, N. 
Y., April 21, 1891. 

Loyalsock 1848-49; Bethel 1850; Henrietta 1851 ; 
Canadice 1852-53; Groveland 1854; Ridge 1855- 
56 ; Cokes Chapel and Bristol 1857 ; Springwater 
1858-59 ; Enfield 1860-61 ; Orange 1862 ; Baldwin 
1863-64 ; Merchantville 1865 ; Superannuated 
1866—1871. 

Grant, Loring — Born New York State, Feb. 25, 
1789. T. Philadelphia 1809. To Genesee at or- 
ganization 1810. F. 1811. To Michigan by trans- 
fer 1840. To East Genesee by transfer 1853. 
Died Pentwater, Mich., Sept. 15, 1870. 
Superannuated 1853 — 1870. 

Green, Augustus W. — Born South Sodus, N. Y., 
April 10, 1840. T. East Genesee 1865. F. 1867. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. To Central New 
York by transfer 1877. Blossburg, Pa. 
Tyre 1865-66-67; Clyde 1868-69-70; Canandai- 
gua 1871. 



144 ITS MEMBERS 

Green, Edwin T. — Born Sherman, N. Y;, Oct. 2, 
1836. T. Genesee 1860. F. 1862. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. Died Rochester, N. Y., Mar. 27, 
1883. 

Green, Theron R. — Born South Sodus, N. Y., Apr. 
24, 1845. T. East Genesee 1869. F. 1871. To 
Central New York by change of boundaries 1872. 
Baldwinsville, N. Y. 
East Palmyra 1869-70-71. 

GuLicK, John G. — Born Sunbury, Pa., Mar. 26, 
1811. T. Genesee 1835. F. 1837. To East Gen- 
esee by transfer 1848. To Central New York by 
change of boundaries 1872. To Genesee by trans- 
fer 1876, Died Penn Yan, N. Y. July 22, 1866. 
Rochester, First, 1848-49; Geneva 1850-51; 
Honeoye Falls 1852-53 ; Rochester District 1854- 
55-56-57; Rochester, Alexander St., 1858-59; 
Waterloo 1860-61; Lodi 1862; Penn Yan Dis- 
trict 1863-64-65-66; Elmira District 1867-68-69- 
70; Elmira, South Main St., and Webbtown 1871. 

GuRNSEY, Samuel P. — T. East Genesee 1848. Dis- 
continued 1849. T. East Genesee 1852. F. 1854. 
Located 1862. 

Cherry 1848; * * * * Phillips Creek Mission 
1852; AngeHca 1853; Italy Hollow 1854; Char- 
leston 1855 ; Harrison 1856 ; Knoxville and 
Chatham 1857 ; Ulysses 1858 ; Sparta 1859 ; Fre- 
mont 1860-61. 



ITS MEMBERS 145 

Hall, Edward O.— Born Bristol, N. Y., 1813. T. 
Genesee 1835. F. 1837. Located 1842. Re-ad- 
mitted East Genesee 1856. Died Rogersville, N. 
Y., Mar. 2, 1866. 

Potter 1856; Avoca 1857-58; Cokes Chapel and 
Bristol 1859; Springfield 1860; Jackson 1861; 
Pultneyville 1862-63 ; Canoga 1864 ; Rogersville 
1865. 

Hall, James— Born Rutland, Vt., Mar. 4, 1790. T. 
Genesee 1813, F. 1815. To Oneida at organiza- 
tion 1829. To Genesee by transfer 1832. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Mayville, N. Y., Oct. 6, 
1882. 

Jerusalem 1848; Prattsburg 1849; Cohocton 
1850; Milo 1851; Superannuated 1852—1871. 

Hall, Uriah S. — Born Medusa, N. Y., Apr. 15, 
1831. T. East Genesee 1856. F. 1858. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, to Genesee 
at consolidation, and to Central New York by 
transfer 1876. Died Millerton, Pa., Mar. 18, 
1903. 

Townsendville 1856; Barrington 1857; Tyre 
1858-59; Potter 1860-61; Prattsburg 1862-63; 
Catherine 1864-65-66; Southport 1867-68-69; 
Chemung 1870; Watkins 1871. 



146 ITS MEMBERS 

Hall, William S.— T. East Genesee 1854. F. 1857. 
Located 1857. 

Rogersville 1854. No appointment recorded 
1855-56. 

Hancock, Robert T.— Born Bristol, N. Y., Mar. 13, 
1811. T. Genesee 1836. F. 1838. To East Gen- 
esee at organization 1848. To Genesee by change 
of boundaries 1872. To East Genesee at reor- 
ganization, and to Genesee by consolidation 1876. 
Died Hemlock Lake, N. Y., Jan. 9, 1889. 
Orleans 1848; Starkey 1849-50; Trumansburg 
1851; Superannuated 1852 — 1855; Supernumer- 
ary 1856-57 ; Livonia 1858-59 ; Richmond and 
Canadice 1860 ; Taylorville 1861 ; Rush 1862-63 ; 
Conesus 1864 ; Bristol 1865-66-67 ; Tyre 1868-69 ; 
Canadice 1870-71. 

Hard, Clark P.— Born Ogden, N. Y., Aug. 12, 1846. 
T. East Genesee 1867. F. 1869. To North Ohio 
by transfer 1871. To Genesee by transfer 1872. 
To South India by transfer 1874. To Genesee by 
transfer 1878. To South India by transfer 1882. 
To Bengal at organization 1888. To Illinois by 
transfer 1894. Chicago, 111. 
Homellsville 1867 ; Corning 1868-69-70. 

Haepst, Henry — Born Seneca Falls, N. Y., Apr. 6, 
1830. T. East Genesee 1856. F. 1858. To Cen- 
tral New York by change of boundaries 1872. 
Burlington, Wash. 
Harmonyville 1856; Cohocton 1857; Wayland 



ITS MEMBERS U7 

1858; Canaseraga 1859; Springwater 1860-61; 
Andover 1862-63; Middlesex 1864; Superannu- 
ated 1865; Junius 1866; Caton 1867-68; Meck- 
lenburg 1869; Townsendville 1870; East Smith- 
field 1871. 

Harrington, Ransley — Born East Brookfield, 
Mass., April 11, 1802. T. Genesee 1835. F. 1837. 
To East Genesee at organization 1848. To Cen- 
tral New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Died Lyons, N. Y., 
Nov. 22, 1893. 

Canoga and Sheldrake 1848; Seneca Falls 1849; 
Pittsford 1850; Palmyra 1851 ; Victor 1852; Ben- 
ton 1853; Watkins 1854-55; Angelica 1856; Nun- 
da 1857-58; Mt. Morris and Ridge 1859; Fair- 
ville 1860-61; Superannuated 1862—1871. 

Harris, Horace — T. Genesee 1843. F. 1845. To 
East Genesee at organization 1848. Located 
1861. 

Supernumerary 1848 ; Jacksonville 1849 ; Cath- 
erine 1850; Junius 1851-52; Millport 1853; Su- 
perannuated 1854-55; Supernumerary 1856; 
Superannuated 1857 — 1860. 

Harris, Isaac — Born Gorham, N. Y., Nov. 27, 1823. 
T. Oneida 1864. F. 1866. To Central New York 
at organization 1869. To East Genesee at reor- 
ganization, and to Genesee by consolidation 1876. 
Died Darien, N. Y., July 3, 1894. 



148 ITS MEMBERS 

Haskell, William M.— T. Mississippi 1844. Dis- 
continued 1845. T. Genesee 1847. To East Gen- 
esee at organization 1848. F. 1849. To Genesee 
by change of boundaries 1872. To Holston by 
transfer 1873. Died Knoxville, Tenn., Feb. 8, 
1890. 

Jackson 1848 ; Short Tract 1849 ; Granger 1850 ; 
Angelica 1851-52; Livonia 1853-54; Victor 1855- 
56; Almond 1857-58; Brookfield 1859-60; West- 
field 1861 ; Chaplain 136th Pennsylvania Volun- 
teers 1862; Mansfield 1863-64; Smithfield 1865; 
Forksville 1866 ; Farmington 1867-68 ; Charles- 
ton 1869; Woodhull 1870; Rogersville 1871. 

Hatmaker, Stephen C. — Born 1839. T. Central 
New York 1874. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. F. 
1876. To Central New York by change of boun- 
daries 1880. Died Troy, Pa., May 15, 1886. 

Haven, George E.— Born Moriah, N. Y., Dec. 29, 
1823. T. East Genesee 1853. F. 1855. Died 
Eaton Rapids, Mich., May 27, 1870. 
Frenchtown 1853; Erin 1854-55; Burdette 1856; 
Millport 1857-58; Bath 1859-60; Sodus 1861-62; 
Avon 1863-64 ; Seneca Castle and Orleans 1865 ; 
Castleton and Orleans 1866; Watkins 1867-68; 
Naples 1869. 

Hawkins, Lewis T. — Born Philadelphia, Pa., Nov. 
10, 1829. T. East Genesee 1867. F. 1869. To 
Genesee by change of boundaries 1872. To Cen- 



ITS MEMBERS 149 

tral New York by transfer 1874. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. To Central New York by change 
of boundaries 1880. To Genesee by transfer 1881. 
Died Arcade, N. Y., Mar. 23, 1906. 
Jasper 1867-68; Wayland 1869-70; Scio 1871. 

Hebard, Elijah — Born Coxsackie, N. Y., Sept. 8, 
1788. T. New York 1811. F. 1813. To Genesee 
by transfer 1834. To East Genesee at organiza- 
tion 1848. Died Geneva, N. Y., Jan. 25, 1858. 
Superannuated 1848 — 1857. 

Hemingway, James — Born Farmingham, Mass., 
June 17, 1788. T. Genesee 1824. F. 1826. To 
East Genesee at organization 1848. To Genesee 
by change of boundaries 1872. To Central New 
York by transfer 1876. Died Hadley, Mich., Aug. 
27, 1881. 

Superannuated 1848-49; Supernumerary 1850; 
Superannuated 1851 — 1871. 

Henry, William M. — Born Montour Falls, N. Y., 
June 3, 1837. T. East Genesee 1863. F. 1865. 
To Mississippi Mission by transfer 1866. To 
Louisiana at organization 1869. To Central New 
York by transfer 1872. New York, N. Y. 
Starkey 1863 ; Agent U. S. Christian Commission 
1864; Missionary in New Orleans 1865. 

Hermans, Charles E. — T. East Genesee 1861. F. 
1863. To Genesee by change of boundaries 1872. 
To Central New York by change of boundaries 
1880. Clifton Springs, N. Y. 



150 ITS MEMBERS 

Canoga 1861 ; Smithport 1862 ; Jacksonville 1863 ; 
Milo Center 1864-65 ; Freeville 1866-67 ; Webster 
1868; Livonia 1869; Penfield 1870-71. 

Hermans, Edwin J. — Born Potter, N. Y., Dec. 20, 
1832. T. East Genesee 1855. F. 1857. To Cen- 
tral New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. To Central New York by 
change of boundaries 1880. Died Potter, N. Y., 
Nov. 7, 1896. 

Orleans 1855-56; Chapinville and Manchester 
1857; Branchport 1858-59; Painted Post 1860- 
61 ; Elmira, Hedding, 1862-63-64 ; Rochester, 
Alexander St., 1865-66; Potter 1867-68; Clifton 
Springs 1869-70-71. 

Heustis, Jonathan — Born 1787. T. Genesee 1810. 
F. 1812. Located 1822. Readmitted 1823. To 
East Genesee at organization 1848. Died Clarks- 
field, O., Feb. 8, 1854. 
Superannuated 1848 — 1853. 

Hewett, Alfred — T. East Genesee 1849. Discon- 
tinued 1851. 
Springfield 1849 ; Canton 1850. 

HiBBARD, Freeborn G. — Born New Rochelle, N. Y., 
Feb. 22, 1811. T. New York 1830. F. 1832. To 
Troy at organization 1832. Located 1836. Re- 
admitted Genesee 1837. To East Genesee at or- 
ganization 1848. To Genesee by change of boun- 
daries, and to Central New York by transfer 



ITS MEMBERS 151 

1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. Died Clifton 
Springs, N. Y., Jan. 27, 1895. 
Rush 1848 ; West Rochester District 1849 ; Lima 
District 1850; Geneva District 1851-52-53-54; 
Ovid 1855 ; Editor Northern Christian Advocate 
1856-57-58-59; Canandaigua 1860; Canandaigua 
District 1861 ; Phelps 1862-63 ; Canandaigua 
1864-65-66; Rushville 1867-68; Rochester, As- 
bury, 1869-70-71. 

HiBBARD, Gilbert C. — T. East Genesee 1860. Dis- 
continued 1861. 
Ulster 1860. 

HiCKOK, Henry A.— T. Genesee 1843. F. 1845. 
To East Genesee at organization 1848. Located 
1856. 

Missionary to China 1848 ; Palmyra 1849-50 ; EI- 
mira 1851; Elmira, Baldwin St., 1852; Rochester 
First, 1853 ; Elmira, Hedding, 1854-55. 

Hitchcock, Alonzo — T. East Genesee 1854. F. 
1856. Located 1857. 

Ridge and Sparta 1854 ; Wayland 1855 ; Almond 
1856. 

Hitchcock, Benjamin F. — Born Sarnia, Ont., May 
12, 1837. T. East Genesee 1867. F. 1869. To 
Central New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. To Central New York 
by change of boundaries 1880. To Genesee by 
transfer 1889. Rochester, N. Y. 



152 ITS MEMBERS 

Kanona 1867; Pultney 1868-69; Reading 1870; 
Potter 1871. 

Hitchcock, Julius C. — Born near London, Ont, 
Jan. 1, 1836. T. East Genesee 1861. F. 1863. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Rochester, N. Y. 
East Palmyra 1861-62; Middlesex 1863; Ovid 
and Sheldrake 1864 ; Henrietta 1865 ; West Web- 
ster 1866 ; Wayland 1867 ; Nunda 1868-69 ; Livo- 
nia 1870-71. 

Hodgson, Francis D. — Born Philadelphia, Pa., June 
8, 1832. T. Philadelphia 1857. To Oregon by 
transfer 1858. F. 1859. To California by trans- 
fer 1861. To East Genesee by transfer 1870. To 
Central New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consoHdation 1876. To Central New 
York by change of boundaries 1880. Died New- 
ark, N. Y., Dec. 12, 1899. 
Principal Seneca Falls Union School 1870-71. 

Hogoboom, Robert — Born Arcadia, N. Y., Nov. 22, 
1822. T. Genesee 1846. To East Genesee at or- 
ganization 1848. F. 1848. To Central New York 
by change of boundaries 1872. To Nevada by 
transfer 1883. Died Austin, Nev., Aug. 9, 1884. 
Victor 1848-49; Geneseo Mission 1850-51; Ben- 
ton 1852 ; Ovid and Sheldrake 1853-54 ; Penfield 



ITS MEMBERS 153 

1855-56; Newark 1857-58; Elmira, First, 1859- 
60 ; Rochester, Frank St., 1861-62 ; Corning 1863- 
64 ; Waterloo 1865-66-67 ; Palmyra 1868 ; Geneva 
District 1869-70-71. 

Holt, William B.— T. Wisconsin 1858. To East 
Genesee by transfer 1859. F. 1861. Located 
1871. Re-admitted Michigan and to Detroit by 
transfer 1872. To Erie by transfer 1874. Died 
Plumer, Pa., July 14, 1892. 

Dansville 1859; Troy 1860; Lawrenceville 1861; 
Fairville 1862-63 ; Rochester, Corn Hill, 1864-65- 
66; Penfield 1867; Trumansburg 1868; Addison 
1869-70. 

Hopkins, George — T. East Genesee 1849; Died 
1850. 
Castleton and Manchester 1849. 

Hopkins, George H. — T. Genesee 1875. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Discontinued 1879. 

HosMER, William — Born South Blamford, Mass., 
May 29, 1810. T. Genesee 1831. F. 1833. To 
East Genesee at organization 1848. To Central 
New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. To Central New York by 
change of boundaries 1880. Died Auburn, N. Y., 
June 19, 1889. 

Editor Northern Christian Advocate 1848-49-50- 
51-52-53-54-55; Superannuated 1856; Supernum- 



154 ITS MEMBERS 

erary 1857; Seneca Falls 1858; Supernumerary 
1859; Superannuated 1860—1871. 
HoTCHKiss, Edward — Born Smithville, N. Y., April 
13, 1806. T. Maine 1830. F. 1832. To Genesee 
by transfer 1843. To East Genesee at organiza- 
tion 1848. To Central New York by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Minneapolis, Minn., Jan. 15, 1886. 
Milo 1848; Milo and Dresden 1849; Superannu- 
ated 1850; Bellona 1851; Superannuated 1852 — 
1861; Tyre 1862-63-64; Port Gibson 1865-66-67; 
Henrietta 1868; Superannuated 1869-70; Beaver 
Dam 1871. 

Howard, Orrin R. — T. New England 1840. To 
New York by transfer 1840. F. 1842. Located 
1843. Re-admitted Genesee 1846. To East Gen- 
esee at organization, and to Illinois by transfer 
1848. Withdrawn 1849. 

Howe, Charles L. F.— Born 1824. T. East Gene- 
see 1859. F. 1861. To Central New York by 
change of boundaries 1872. Died Cazenovia, N. 
Y., Feb. 28, 1883. 

Ulster 1859; Knoxville 1860-61; Charleston 
1862; Farmington 1863-64; Westfield 1865; 
Mainsburg 1866-67 ; Springfield 1868-69 ; Liberty 
Corners and Asylum 1870-71. 

HowLAND, George W. — Born Hamden, N. Y., Feb. 
2, 1826. T. Oneida 1859. F. 1861. To Central 



ITS MEMBERS 155 

New York at organization 1869. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. Died Cameron, N. Y., Feb. 21, 
1892. 

HoxiE, Elias — Born Sempronius, N. Y., Aug. 7, 
1827. T. Oneida 1856. F. 1858. To Central 
New York at organization 1869. To East Gene- 
see at reorganization, to Genesee by consolidation, 
and to Central New York by transfer 1876. Died 
Weedsport, N. Y., June 28, 1900. 

Hudson, Elisha— T. East Genesee 1848. F. 1850. 
Located 1851. 
Ulysses 1848-49; Victor 1850. 

Hudson, Thomas B. — Born West Greenwick, R. I., 
July 23, 1818. T. Genesee 1840. F. 1842. To 
East Genesee at organization 1848. To Central 
New York by change of boundaries 1872. Died 
Lyons, N. Y., Mar. 3, 1873. 
Penfield 1848-49; Walworth 1850-51; Webster 
1852-53; Lyons 1854-55; Elmira, First, 1856; 
Watkins 1857 ; Rochester, Frank St., 1858 ; Avon 
1859-60; Geneseo 1861-62; Troy District 1863- 
64-65-66; Penn Yan District 1867-68-69-70; 
Lyons 1871. 

Humphrey, Stephen — T. East Genesee 1856; F. 
1858. Located 1858. 
Livonia 1856; Bloomfield 1857. 

Hunt, William W.— Born Albion, N. Y., Feb. 17, 
1846. T. East Genesee 1869. F. 1871. To Cen- 



156 ITS MEMBERS 

tral New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. To Central New York by 
transfer 1880. Syracuse, N. Y. 
Delmar 1869; Monroeton 1870; Westfield 1871. 

Huntington, DeWitt C. — Born Townsend, Vt., 
Aug. 27, 1830. T, Vermont 1851. F. 1853. To 
East Genesee by transfer 1857. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Nebraska by transfer 1891, 
Lincoln, Neb. 

Hornellsville 1857-58; Trumansburg 1859-60; 
Rochester, Asbury, 1861-62 ; Rochester, Frank 
St., 1863-64-65; Rochester, Asbury, 1866-67-68; 
Rochester, Alexander St., 1869-70; Troy District 
1871. 

Huntington, Eleazer P. — Born Townsend, Vt., 
Feb. 27, 1817. T. East Genesee 1857. F. 1859. 
To Central New York by change of boundaries, 
1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. Died North 
Bingham, Pa., June 20, 1887. 
Ulysses 1857; Granger 1858-59; AngeHca 1860- 
61; Hornellsville 1862-63; Nunda 1864-65; 
Wellsville 1866-67-68; Seneca Falls 1869-70-71.- 

Huntley, Alexander C. — Born Ontario Co., N. Y., 
Dec. 27, 1819. T. Genesee 1845. F. 1847. To 
East Genesee at organization 1848. To Wiscon- 



ITS MEMBERS 157 

sin by transfer 1858. Died Fondulac, Wis., Sept. 
7, 1885. 

Troupsburg 1848; Columbia 1849-50; Millport 
1851-52; Mecklenburg 1853-54; Southport 1855- 
56 ; Livonia 1857. 

Huntley, E. DeWitt— Born Elmira, N. Y., Apr. 
19, 1840. T. East Genesee 1866. F. 1868. To 
Wisconsin by transfer 1868. To West Wiscon- 
sin by transfer 1875. To Baltimore by transfer 
1883. Washington, D. C. 
Sheldrake and Farmer 1866 ; Nunda Circuit 1867. 

HuTCHiNs, Delos — Born Cherry Valley, N. Y., Oct. 
1, 1800. T. Genesee 1834. F. 1837. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
soHdation 1876. To Central New York by change 
of boundaries 1880. Died Manchester, N. Y., 
Feb. 14, 1883. 

Webster 1848-49; Clyde 1850-51; Hector 1852- 
53 ; Middlesex and Gorham 1854 ; Castleton 1855 ; 
Port Gibson 1856-57 ; Fairville 1858 ; Benton Cen- 
ter 1859; Ovid and Sheldrake 1860-61; Junius 
1862-63 ; Henrietta 1864 ; Canadice 1865 ; Taylor- 
ville 1866 ; Conesus 1867 ; Ridge 1868 ; Superan- 
nuated 1869—1871. 

HuTCHiNS, John — Born Newark, N. Y., Aug. 29, 
1813. T. East Genesee 1852. F. 1854. To Cen- 
tral New York by change of boundaries 1872. 



1S8 ITS MEMBERS 

Died Horseheads, N. Y., Dec. 6, 1872. 
Loyalsock 1852; Ulster 1853; Springfield 1854- 
55; South Sodus 1856; Jackson 1857-58; Che- 
mung 1859 ; Big Flats 1860 ; Superannuated 1861 
—1871. 

Hyde, Ammi B. — Born Oxford, N. Y., Mar. 13, 
1825. T. Oneida 1848. F. 1851. To East Gen- 
esee by transfer 1862. To Erie by transfer 1864. 
To Colorado by transfer 1885. Denver, Colo. 
Rushville 1862-63. 

Hyde, John E.— Born Oxford, N. Y., Sept. 29, 
1829. T. East Genesee 1852. F. 1854. Died 
Canandaigua, N. Y., Oct 5, 1865. 
Townsendville and Covert 1852; Bellona and 
Dresden 1853; East Palmyra 1854; Middlesex 
1855; Manchester 1856; Fairville 1857; Bellona 
1858; Horseheads 1859; Chemung 1860; Canton 
1861 ; Chapinville 1862 ; Manchester and Chapin- 
ville 1863. Superannuated 1864-65. 

Jackson, Morris D. — Born Georgetown, N. Y., 
Sept. 28, 1831. T. East Genesee 1861. F. 1863. 
To Genesee by change of boundaries 1872. Died 
Chautauqua, N. Y., Aug. 10, 1889. 
Allegany 1861; Birdsall 1862; Fremont 1863; 
West Almond 1864-65; Cameron 1866-67-68; 
Canaseraga 1869-70-71. 

Jaques, Jabez R. — Born Strowerton, England, Dec. 
8, 1828. T. East Genesee 1855. F. 1857. To 
Central Illinois by transfer 1866. Located 1875. 



ITS MEMBERS 159 

To Central Illinois on credentials from Methodist 
Church of Canada 1888. Died Abington, III., 
Mar. 22, 1892. 

Jasper 1855 ; Mansfield 1856 ; Elmira, First, 1857- 
58 ; Hornellsville 1859 ; Rochester, First, 1860-61 ; 
Professor Rochester Collegiate Institute 1862-63- 
64; Professor Illinois Wesleyan University 1865. 

Jarman, John O. — Born Penegoes, Wales, June 6, 
1844. T. Central New York 1875. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. F. 1877. Hilton, N. Y. 

Jervis, Kasimir P. — Born Utica, N. Y., Jan. 9, 
1825. T. East Genesee 1852. F. 1854. To Gen- 
esee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Nunda, N. Y., Mav 23, 
1891. 

Middlesex 1852; Painted Post 1853; Dansville 
1854-55 ; Geneseo 1856 ; Canandaigua 1857-58 ; 
Elmira, Hedding, 1859; Palmyra 1860-61; Clyde 
1862 ; Lyons 1863-64 ; Geneseo 1865-66-67 ; Roch- 
ester District 1868-69-70-71. 

Jewett, William D.— Born Ballston, N. Y., 1788. 

T. Genesee 1830. F. 1832. To East Genesee at 

organization 1848. Died Huron, N. Y., Nov. 10, 

1855. 

Superannuated 1848 — 1855. 
Jolly, Thompson — Born Yorkshire, England, Aug. 

5, 1822. T. East Genesee 1857. F. 1859. To 



160 ITS MEMBERS 

Central New York by change of boundaries 1872. 
To Genesee by transfer 1877. To Central New 
York by transfer 1886. Died Sodus, N. Y., Dec. 
28, 1902. 

Brookfield, Westfield and Harrison 1857; And- 
over 1858-59; Wayland 1860-61-; South Dans- 
ville 1862-63; Prattsburg 1864; Middlesex 1865- 
66; Junius 1867-68; South Sodus 1869; Fairville 
1870-71. 

Jones, Alvah R. — T. East Genesee 1849. Discon- 
tinued 1850. T. East Genesee 1855. Discontinu- 
ed 1856. 
Urbana 1849; * * * * Laporte 1855. 

Jones, George C. — Born Belfast, Ireland, Aug. 19, 
1845. T. East Genesee 1871. To Central New 
York by change of boundaries 1872. F. 1873. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. To Pittsburg by 
transfer 1891. To Genesee by transfer 1901. 
Hornell, N. Y. 
Williamson 1871. 

Jones, William— Born Liberty, Md., July 28, 1788, 
T. Genesee 1816. F. 1818. To East Genesee at 
organization 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization 1876. Died Canandaigua, N. Y., 
June, 1876. 
Superannuated 1848 — 1871. 

JoRALEMAN, John — Born Sussex Co., N. Y., Apr. 
3, 1826. T. East Genesee 1853. F. 1855. To 



ITS MEMBERS 161 

Central New York by change of boundaries 1872. 
To New Jersey by transfer 1875. Died Troy, 
N. Y., Sept. 4, 1883. 

Whitesville and Andover 1853; Caton 1854-55 
Painted Post 1856-57; Wellsboro 1858-59 
Horseheads 1860-61; Mecklenburg 1862-63-64 
Havana 1865 ; Hector 1866 ; Castleton and Or- 
leans 1867-68-69 ; Painted Post 1870-71. 

JuDD, Salmon — Born Sandersville, Conn., 1798. T. 
Genesee 1831. F. 1833. To East Genesee at or- 
ganization 1848. Died Greenville, Mich., Aug. 
14, 1867. 

Avoca 1848; Geneseo and Groveland 1849; Su- 
perannuated 1850 — 1866. 

Kellogg, Israel H. — Born Rutland Co., Vt., Aug. 
2, 1812. T. Genesee 1833. Discontinued 1835. 
T. Genesee 1839. F. 1841. To East Genesee at 
organization 1848. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Macedon Center, N. Y., Jan. 15, 1901. 
Palmyra 1848; Clyde 1849; Penn Yan 1850-51; 
Lyons 1852-53 ; Geneseo 1854-55 ; Geneva 1856- 
57; Rochester, First, 1858-59; Rochester, Alex- 
ander St., 1860-61 ; Rochester, North Ave., 1862- 
63; Lima, 1864; Geneva District 1865-66-67-68; 
Palmyra 1869; Macedon and Perinton 1870-71. 

Kent^ Frederick — T. East Genesee 1855. Discon- 
tinued 1857. 
Big Flats 1855 ; Ulysses 1856. 



162 ITS MEMBERS 

Keppel, David — Born Tullow, County Carlow, Ire- 
land, May 5, 1846. T. Central New York 1871. 
F. 1873. To East Genesee at reorganization, to 
Genesee by consolidation, and to Central New 
York by transfer 1876. Cazenovia, N. Y. 

Ketchum, Isaac J. — T. East Genesee 1853. F. 
1855. Expelled 1857. 
Big Flats 1853 ; Burdette 1854-55 ; Watkins 1856. 

Knapp, John— Born Welles, Vt., April 1, 1817. T. 
Genesee 1843. F. 1846. To East Genesee at or- 
ganization 1848. Located 1850. Re-admitted 

1853. To Genesee by change of boundaries 1872. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. Prattsburg, N. Y. 
Hornellsville 1848; Superannuated 1849; * * * * 
Middlesex 1853 ; Cohocton 1854-55 ; Supernum- 
erary 1856; Harmonyville 1857; Rogersville 
1858-59; Conesus 1860; Savona 1861; Branch- 
port 1862 ; Italy Hollow 1863 ; Hammondsport 
1864; Superannuated 1865—1871. 

Knapp, William H.— T. East Genesee 1852. F. 

1854. Located 1856. 

Southport 1852; Tioga 1853; Troy 1854-55. 
Knott, John B. — Born 1833. T. East Genesee 

1862. F. 1864. To Indiana by transfer 1872. 

Located 1878. Died June 16, 1890. 

Angelica 1862 ; Whitesville 1863 ; Wayland 1864- 

65-66; Marion 1867-68; Williamson 1869-70-71, 
Kymer, Milton S. — Born Tyrone, N. Y., Jan. 30, 

1838. T. East Genesee 1865. F. 1867. To Cen- 



ITS MEMBERS 163 

tral New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. To Central New York by 
change of boundaries 1880. Hazlehurst, Pa. 
Dushore 1865-66 ; Blossburg 1867-68 ; Tioga and 
Lawrenceville 1869-70; Catherine 1871. 

Laman, Albert G.— T. Genesee 1844. F. 1846. To 
East Genesee at organization 1848. Withdrawn 
1863. 

Orange 1848 ; Bethel 1849 ; Nunda 1850 ; Painted 
Post 1851-52; Havana 1853-54; Addison 1855; 
Italy and Prattsburg 1856; Bethel, Voaks and 
Reed's Corners 1857; Bethel and Voaks 1858; 
Bellona 1859; Ridge 1860; Italy Hill 1861; 
Superannuated 1862. 

Lamkin, Harvey — Born New York State 1812. T. 
East Genesee 1852. F. 1854. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Covington, Pa., Feb. 24, 
1896. 

Canton 1852-53; Millport 1854; Catherine 1855- 
56; Chemung 1857-58; Smithfield 1859; Bur- 
lington 1860-61; Springfield 1862-63-64; Mans- 
field 1865-66-67; Chemung 1868-69; Blossburg 
1870-71. 

Landreth, James — Born Mountrath, Ireland, Oct. 
23, 1823. T. East Genesee 1851. F. 1853. To 
Genesee by change of boundaries 1872. Died 
Canisteo, N. Y., Nov. 30, 1894. 



164 ITS MEMBERS 

Jerusalem 1851 ; Addison 1852; Starkey and Bar- 
rington 1853; Hector 1854; Clifton 1855; Rush- 
ville 1856-57; Naples 1858; Principal Mansfield 
Seminary 1859; Wellsboro 1860-61; Walworth 
1862-63 ; Pultneyville 1864 ; Sodus 1865 ; Bellona 
1866-67; Dundee 1868-69; Potter 1870; Canisteo 
1871. 

Latimer, Ebenezer— Born Windsor, Conn., April 
13, 1806. T. New York 1833. To Genesee by 
transfer 1833. F. 1835. To East Genesee at or- 
ganization 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Died Kewanna, Ind., June 10, 1886. 
Phelps 1848 ; Benton Center 1849 ; Honeoye Falls 
1850-51; Mt. Morris 1852; Nunda 1853-54; Ha- 
vana 1855 ; Dresden 1856 ; Supernumerary 1857 ; 
Junius 1858-59 ; Bellona 1860-61 ; Conesus 1862- 
63; Bristol 1864; Supernumerary 1865—1868; 
Superannuated 1869 — 1871. 

Latimer, Ebenezer H. — Born Pike, N. Y., Apr. 10, 
1842. T. East Genesee 1870. To Genesee by 
change of boundaries 1872. F. 1873. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. North Tonawanda, N. Y. 
Principal Haverling Free Academy, Bath, 1870- 
71. 

Latimer, James E. — Born Hartford, Conn., Oct. 7, 
1826. T. Oneida 1856. F. 1858. Located 1858. 
Readmitted East Genesee 1858. To Central New 



ITS MEMBERS 165 

York by change of boundaries, and to Genesee by 
transfer 1872. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. Died 
Syracuse, N. Y., Nov. 27, 1884. 
Professor Elmira Female College 1858-59-60; 
Elmira, First 1861-62; Rochester, Asbury 1863- 
64; Rochester, First 1865-66-67; Rochester, As- 
bury 1868; Penn Yan 1869; Professor Boston 
University School of Theology 1870-71. 

Lattimgee, Samuel A. — Born Union Co., Ind., May 
31, 1828. T. Indiana 1860. To Genesee by trans- 
fer 1860. F. 1862. To East Genesee by transfer 
1867. To Genesee by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Rochester, N. Y. 
Professor in Genesee College 1860-61-62-63-64- 
65-66 ; Professor in University of Rochester 
1867-68-69-70-71. 

Leak, Thomas J. — Born England, Jan. 31, 1839. 
T. Kansas 1867. F. 1869. To Arkansas by trans- 
fer 1875. To Genesee by transfer 1875. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. To Pittsburg by transfer 
1880. To North Ohio by transfer. To Pittsburg 
by transfer. To Central Pennsylvania by trans- 
fer. To Rock River by transfer. To Pittsburg by 
transfer 1895. Died Bellona, Pa., Nov. 11, 1907. 

Leete, Menzo S.— T. Detroit 1859. F. 1861. Lo- 
cated 1864. Readmitted East Genesee 1866. To 



166 ITS MEMBERS 

Central New York by change of boundaries 1872. 
Jamesvile, N. Y. 

Webster 1866; Ovid 1867; Sodus 1868-69-70; 
Waterloo 1871. 

Leisenring, Daniel — Born Varick, N. Y., May 28, 
1821. T. East Genesee 1849. F. 1851. To Gen- 
esee by change of boundaries 1872. To East 
Genesee at reorganiaztion and to Genesee by con- 
solidation 1876. Died Rochester, N. Y., Mar. 14, 
1896. 

Wellsburg 1849; Springfield 1850; Burlington 
1851-52; Southport 1853-54; Millport 1855-56; 
Milo Center 1857; Sodus 1858-59; Branchport 
1860 ; Clifton Springs 1861 ; Benton Center 1862- 
63 ; Naples 1864-65 ; Rochester, North Ave. 1866- 
67-68; Watkins 1869-70; Dansville 1871. 

Lemon, James S. — T. East Genesee 1863. F. 1865. 
To Genesee by change of boundaries and to Cen- 
tral New York by transfer 1872. Withdrawn 
1876. 

Marion 1863-64; Almond 1865; Pittsford 1866; 
Principal Macedon Academy 1867; Groveland 
1868; Richmond 1869-70-71. 

Letts, David — T. East Genesee 1857. Discon- 
tinued 1859. 
Breesport 1857; Big Flats 1858. 

Lindsay, John W.— Born Barre, Vt., Aug. 20, 1820. 
T. New York 1843. F. 1845. To New York 
East at organization 1849. To New York by 



ITS MEMBERS 167 

transfer 1850. To East Genesee by transfer 1866. 
To New England by transfer 1868. West New- 
ton, Mass. 
President Genesee College 1866-67. 

Lloyd, William— Born Redditch, England, 1840. 
To Troy by "transfer from England" 1870. To 
East Genesee by transfer 1870. To Genesee by 
change of boundaries 1872. To New York by 
transfer 1872. Withdrawn 1877. Died Stone- 
ham, Mass., Dec. 13, 1905. 
Rochester, First 1870-71. 

LooMis, George — Born Attica, N. Y., June 30, 1817. 
T. and F. not found. To Pittsburg 1861. To 
Central New York by transfer 1875. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Died Clifton Springs, N. Y., 
Feb. 28, 1886. 

Lowell, Carlos G. — Born Nunda, N. Y., Aug. 21, 
1840. T. East Genesee 1865. F. 1867. To Gen- 
esee by change of boundaries 1872. To Central 
New York by transfer 1873. To East Genesee 
at reorganization, and to Genesee by consolidation 
1876. Died Angelica, N. Y., Dec. 6, 1905. 
Fremont 1865 ; Troupsburg 1866 ; Brookfield 
1867-68; Dalton 1869; Cameron 1870-71. 

Lowell, Julian V. — Born Grove, N. Y., Apr. 10, 
1837. T. East Genesee 1870. To Central New 
York by change of boundaries 1872. F. 1872. 



168 ITS MEMBERS 

To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Died Syracuse, N. 
Y., Apr. 18, 1893. 
Burlington 1870-71. 

LucKEY, Samuel — Born Rensselaerville, N. Y., 
April 4, 1791. T. New York 1811. To Genesee 
by change of boundaries 1812. To New York by 
transfer 1813. F. 1813. To Genesee by transfer 
1832. To New York by transfer 1836. To Gen- 
esee by transfer 1841. To East Genesee at organ- 
ization 1848. To Genesee by transfer 1855. To 
East Genesee by transfer 1859. Died Rochester, 
N. Y., Oct. 11, 1869. 

Rochester District 1848-49 ; Penfield 1850 ; Roch- 
ester, Third Church 1851 ; Supernumerary 1852- 
53 ; Agent Tract Society 1854 ; * * * * Rochester, 
Corn Hill 1859; Rochester, North St., 1860; 
Chaplain Monroe Co. Penitentiary 1861 — 1868; 
Superannuated 1869. 

Lyon, George G.— T. Rock River 1858. F. 1860. 
To Genesee by transfer 1863. To East Genesee 
by transfer 1868. To Detroit by transfer 1870. 
Located 1870. 
Rochester, First 1868-69. 

Maker, Archelaus — T. East Genesee 1852. Dis- 
continued 1854. 
Granger 1852-53. 

Mandeville, John — Born Eastern New York, Sept. 
25, 1810. T. Genesee 1838. F. 1840. To East 



ITS MEMBERS 169 

Genesee at organization 1848. Died Rochester, 

N. Y, Mar. 29, 1866. 

Waterloo 1848 ; Vienna 1849-50 ; Elmira Mission 

1851; Rochester, St. Johns 1852-53; Rochester, 

North St., 1854-55; Dansville 1856; Avon 1857- 

58 ; Supernumerary 1859 — 1863. Superannuated 

1864-65. 

Mandeville, William W. — Born Penfield, N. Y., 
July 17, 1812. T. Genesee 1844. F. 1846. To 
East Genesee at organization 1848. To Central 
New York by change of boundaries, and to Gen- 
esee by transfer 1872. To East Genesee at re- 
organization, and to Genesee by consolidation 
1876. Died Hornellsville, N. Y., Oct. 3, 1894. 
Ontario 1848-49 ; Fairville and Lock Berlin 1850 ; 
South Sodus 1851; Bloomfield 1852; Fairville 
1853-54; East Palmyra and Marion 1855; Super- 
numerary 1856-57; Middlesex 1858; Potter 1859; 
Cohocton 1860-61 ; Savona 1862-63 ; Groveland 
1864-65; Livonia 1866; Rush 1867-68-69; Pult- 
neyville and Ontario 1870-71. 

Manning, William — Born Benson, Vt., Oct. 10, 
1827. T. East Genesee 1850. F. 1852. To Central 
New York by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. Withdrawn 1895. New 
York, N. Y. 

Wellsboro 1850-51; Mansfield 1852-53; Wells- 
ville 1854 ; Lawrenceville 1855-56 ; Penfield 1857- 
58; Rochester, Frank St. 1859-60; Trumansburg 



170 ITS MEMBERS 

1861-62; Bath 1863-64; Lyons 1865-66-67; 
Waterloo 1868-69-70; Newark 1871. 

Markham, George G. — Born July 23, 1834. T. 
East Genesee 1862. F. 1864. Located 1865. Re- 
admitted Baltimore 1866. To Philadelphia by 
transfer, and to Baltimore by transfer 1866. 
Washington, D. C. 
Webster 1862-63 ; Penfield 1864. 

Mather^ Daniel D. — Born Milford Center, O., Apr. 
21, 1822. T. Ohio 1842. F. 1844. To Central 
Ohio by transfer 1866. To East Genesee by trans- 
fer 1868. To Central Ohio by transfer 1869. 
Died Delaware, O., July 17, 1895. 
Elmira, First 1868. 

Mattison, William C. — Born Scipio, N. Y., Feb. 
18, 1822. T. East Genesee 1850. F. 1852. To 
Missouri and Arkansas by transfer 1866. To 
Missouri at organization and to East Genesee by 
transferr 1869. To Genesee by change of bound- 
aries and to Central New York by transfer 1871. 
To Genesee by transfer 1876. To Central New 
York by change of boundaries 1880. Died New- 
ark, N. Y., Feb. 15, 1897. 

Covington Mission 1850; Wellsboro 1851; 
Whitesville 1852-53; Tyrone and Wayne 1854- 
55; Jacksonville 1856-57; Pittsford 1858; Gene- 
seo and Groveland 1859-60; Bath 1861-62; Lodi 
1863-64; Horseheads 1865. * * * * Angelica 
1869; Hornellsville 1870-71. 



ITS MEMBERS 171 

Maxwell, Joseph — Born Portadown, Ireland, Mar. 
8, 1833. T. Oneida 1862. F. 1864. To Central 
New York at organization 1869. To East Gene- 
see at reorganization, to Genesee by consolidation, 
and to Central New York by transfer 1876. Clif- 
ton Springs, N. Y. 

May, Hiram — Born Cherry Valley, N. Y., Aug. 15, 
1797. T. Genesee 1824. F. 1826. To East Gen- 
esee at organization, and to Genesee by transfer 
1848. Died Lancaster, N. Y., Dec. 7, 1876. 

McElhenny, Theodore — Born Dryden, N. Y., Jan. 
8, 1809. T. Genesee 1837. F. 1840. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. Died Bur- 
dett, N. Y., Mar. 23, 1875. 

Conesus and Springwater 1848 ; Hector 1849 ; 
Towanda 1850-51; Corning 1852; Elmira, First 
1853; Dundee 1854-55; Horseheads 1856-57; 
Burdette 1858-59 ; Havana 1860-61 ; Potter 1862 ; 
Hopewell 1863-64; Superannuated 1865—1871. 

McGerald, Samuel — Born Glenavy, Ireland, June 
20, 1833. T. East Genesee 1856. F. 1858. To 
Genesee by change of boundaries 1872. Buffalo, 
N. Y. 

Conesus 1856; Coke's Chapel and Bristol 1857; 
Henrietta 1858-59; Livonia 1860-61; Pittsford 
1862-63; Walworth 1864-65-66; Benton Center 
1867-68-69; Bath 1870-71. 

McKiNNEY, Inman J. B. — T. Genesee 1829. F. 
1832. To East Genesee at organization 1848. To 



172 ITS MEMBERS 

Central New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Died Ellington, 
Mich., Oct. 15, 1880. 

Avoca 1848; Jasper 1849; Hector 1850; Che- 
mung 1851-52; Wellsburg 1853; Superannuated 
1854—1871. 

McKiNSTRY, Porter— Born Junius, N. Y., Feb. 13, 
1812. T. Genesee 1838. F. 1840. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. To Genesee by 
transfer 1874. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. To Cen- 
tral New York by change of boundaries 1880. 
Died Penfield, N. Y., Aug. 1, 1891. 
Ontario 1848-49; Webster 1850-51; Palmyra 
1852-53; Troy District 1854; Corning District 
1855-56-57-58; Canandaigua 1859; Walworth 
1860-61; Penfield 1862-63; Pittsford 1864-65; 
Clyde 1866-67 ; Canoga 1868 ; Hopewell and 
Emory Chapel 1869-70-71. 

McMahon, Charles W.— T. East Genesee 1870. 
To Central New York by change of boundaries 
1872. F. 1872. To Georgia by transfer 1873. 
To Savannah at organization 1876. Died Clifton 
Springs, N. Y., July 1879. 
Canoga 1870-71. 

McMahon, Isaiah — Born Aughnacloy, Ireland, 
July 19, 1808. T. Maine 1839. F. 1841. To 



ITS MEMBERS 173 

Genesee by transfer 1844. To East Genesee at 
organization 1848. Located 1862. Re-admitted 
Genesee 1885. Died Lima, N. Y. Jan. 17, 1892. 
Honeoye Falls 1848-49; Waterloo 1850; Vienna 
1851; Towanda 1852-53; Wellsboro 1854-55; 
Principal Rogersville Union Seminary 1856; 
Sparta 1857-58; Conesus 1859; West Bloomfield 
1860-61. 

McMahon, John T. — Born Columbia, Me., May 
5, 1843. T. East Genesee 1870. To India Mis- 
sion by transfer 1870. To India at organization 
1873. F. 1873. To North India at organization 
1877. Died Dwarahat, India, July 5, 1896. 

McWooD, Robert— T. East Genesee 1861. F. 1863. 
Located 1867. 

Troupsburg 1861; Milo 1862; Mainsburg 1863- 
64-65 ; Addison 1866. 

Meacham, Isaac J. — T. East Genesee 1853. Dis- 
continued 1854. 
Angelica 1853. 

Merring, Joseph — Born Sandyson, N. J., Nov. 25, 
1838. T. Central New York 1872. F. 1874. To 
East Genesee at reorganization, and to Genesee by 
consoHdation 1876. To Central New York by 
change of boundaries 1880. Died Syracuse, N. 
Y., Apr. 14, 1906. 

Merritt, Stephen M. — Born Western New York, 
May 6, 1826. T. East Genesee 1856. F. 1858. 



174 ITS MEMBERS 

To Michigan by transfer 1871. Died Coldwater, 
Mich., Nov. 20, 1893. 

Caton 1856; Italy Hollow 1857; Potter 1858; 
Savona 1859-60 ; Avoca 1861 ; Hammondsport 
1862; Woodhull 1863-64; Thurston 1865-66; Co- 
hocton 1867 ;' Supernumerary 1868; West Web- 
ster 1869-70. 

Miles, James N. — T. East Genesee 1857. Discon- 
tinued 1859. 
Addison Hill 1857-58. 

MiLLSPAUGH, Charles E. — Born Gorham, N. Y., 
June 18, 1848. T. East Genesee 1870. To Gen- 
esee by change of boundaries 1872. F. 1872. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. Medina, N. Y. 
Rush 1870-71. 

MoREY, Andrew F. — Born Nassau, N. Y., Nov. 6, 
1830. T. East Genesee 1854. F. 1856. To Gen- 
esee by change of boundaries 1872. Died Han- 
cock, Mass., May 16, 1905. 
Bath Second Charge 1854 ; Hopewell 1855 ; 
Middlesex 1856-57; Manchester and Chapinville 
1858 ; East Bloomfield 1859-60-61 ; Honeoye Falls 
1862-63-64; Bath 1865-66-67; Geneva 1868-69- 
70; Penn Yan District 1871. 

MoxcEY, George W. — Born Phelps, N. Y., Apr. 16, 
1846. T. Central New York 1875. To East Gen- 
esee at reorganization, and to Genesee by consol- 
idation 1876. F. 1877. To Central New' York by 



ITS MEMBERS 175 

change of boundaries 1880. Peterboro, N. Y. 

MoYER, Henry C— Born Turbotville, Pa., Oct. 13, 

1836. T. Central New York 1873. F. 1875. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. To Central New York by 
change of boundaries 1880. Cortland, N. Y. 

MuNGER, Reuben D. — Born Ithaca, N. Y., Aug. 26, 

1837. T. East Genesee 1861. F. 1863. To Gen- 
esee by change of boundaries 1872. To East 
Genesee at reorganization and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Syracuse N. Y. 

Big Flats 1861 ; Havana 1862 ; South Sodus 1863- 
64; Painted Post 1865; Dansville 1866-67; Addi- 
son 1868; East Bloomfield 1869-70-71. 
Nettleton, King D. — Born Northfield, Mass., Feb. 
26, 1823. T, Genesee 1847. F. 1849. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Rochester, N. Y., July 27, 
1902. 

Nevins, John W. — Born Hatley, Canada, April 19, 
1801. T. Genesee 1830. F. 1833. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. Died Catherine, 
N. Y., May 19, 1881. 

Ontario District 1848; Geneva District 1849-50; 
Havana 1851; Superannuated 1852-53; Super- 
numerary 1854; Superannuated 1855 — 1870; 
Burdette 1871. 



176 ITS MEMBERS 

Newcomb, Charles S. — T. Genesee 1874. To East 
Genesee at reorganization 1876. Discontinued 
1876. 

Newman, E. Lansing — Born South Onondaga, N. 
Y., Mar. 28, 1825. T. Oneida 1852. F. 1854. 
To Genesee by transfer 1856. Located 1861. Re- 
admitted Genesee 1862. To East Genesee at re- 
organization, and to Genesee by consolidation 
1876. Died Rochester, N. Y., Apr. 23, 1903. 

Nichols, Samuel — Bom Edmonston, N. Y., Feb. 
27, 1813. T. Genesee 1839. F. 1842. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. To Genesee 
by transfer 1877. Died Bath, N. Y., Oct. 6, 1894. 
Wellsboro 1848; Tyrone 1849-50; Avoca 1851- 
52 ; Coke's Chapel and Bristol 1853-54 ; Knoxville 
1855; Burlington 1856-57; Lawrenceville 1858; 
Towanda 1859; Webster 1860; Townsendville 
1861-62; Watkins 1863; Jacksonville 1864-65; 
Painted Post 1866; Bible Agent 1867-68; Bur- 
dette 1869-70; Townsendville 1871. 

Nobles, John C. — T. Genesee 1850. F. 1852. To 
East Genesee by transfer 1857. Located 1866. 
Elmira, Hedding 1857; Penn Yan 1858-59; Su- 
perannuated 1860 — 1865. 

Northway, Luther — Born Hornby, N. Y., Mar. 18, 
1817. T. Genesee 1842. F. 1844. To East Gen- 
esee at organization 1848. To Central New York 
by change of boundaries 1872. Died Seneca 
Falls, N. Y., June 16, 1893. 



ITS MEMBERS 177 

Tioga and Lawrenceville 1848; Jefferson 1849- 
50; Benton Center 1851; Clyde 1852-53; Port 
Gibson 1854-55; Pultneyville 1856-57; Webster 
1858-59 ; Honeoye Falls 1860-61 ; Macedon Cen- 
ter 1862-63 ; Supernumerary 1864 ; Avon 1865- 
66; Horseheads 1867-68; Mecklenburg 1869-70- 
71. 

NuTTEN, David— Born 1810. T. Genesee 1837. F. 
1839. To East Genesee at organization 1848. To 
Genesee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Newark, N. Y., Nov. 14, 
1886. 

Dansville 1848; Bath District 1849-50-51-52; 
Corning 1853-54; Avon 1855-56; Hornellsville 
District 1857-58-59-60; Newark 1861-62; Clyde 
1863-64; Lodi 1865-66-67; Avon 1868-69-70; 
Wellsville 1871. 

Odell, Jeremiah — T. East Genesee 1853. F. 1855. 
Located 1855. 
Hector 1853; Jackson 1854. 

Opxutt, Asa — Born Stamford, Conn., Sept. 18, 
1796. T. Genesee 1821. F. 1823. To East Gen- 
esee at organization 1848. To Genesee by charge 
of boundaries 1872. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. 
Died Sonora, N. Y., June 17, 1878. 
Superannuated 1848-49; Supernumerary 1850 — 
1859; Superannuated 1860—1871. 



178 ITS MEMBERS 

OsBAND, Gideon — Born Palmyra, N. Y., Jan. 5, 
1801. T. Genesee 1828. F. 1830. To East Gen- 
esee at organization 1848. Died Macedon Cen- 
ter, N. Y., June 7, 1855. 
Superannuated 1848—1854. 

Packer, George N. — T. East Genesee 1860. Dis- 
continued 1863. 

Mansfield 1860 ; Forksville 1861 ; Farmington 
1862. 

Paddock, George W. — Bom Vienna, N. Y., Dec. 
10, 1823. T. East Genesee 1852. F. 1854. To 
Kansas and Nebraska by transfer 1857. To Kan- 
sas at organization 1861. To East Genesee by 
transfer 1867. To Genesee by change of bound- 
aries 1872. Died Rochester, N. Y., Jan. 5, 1908. 
Castleton and Orleans 1852; Castleton 1853-54; 
Chapinville and Read's Corners 1855-56. * * * * 
Rochester, Corn Hill 1867-68-69; Geneseo 1870- 
71. 

Parcel, Ashbal — Re-admitted Genesee 1847. Lo- 
cated 1848. Re-admitted East Genesee 1851. 
Located 1859. 

Kennedyville 1851; Hammondsport 1852; Bethel 
1853 ; Supernumerary 1854-55-56 ; Castleton 
1857 ; Westfield 1858. 

Park, Jacob M. — T. and F. and Located not found. 
Re-admitted East Genesee 1855. Located 1860. 
Henrietta 1855 ; Rogersville 1856-57 ; Canisteo 
1858; Richmond and Canadice 1859. 



ITS MEMBERS 179 

Parker, John— Born Painted Post, N. Y., Feb. 22, 
1800. T. Genesee 1822. To Canada at organiza- 
tion 1824. F. 1824. To Genesee by transfer 
1824. To East Genesee at organization 1848. To 
Genesee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Rochester, N. Y., Mar. 17, 
1878. 

Mt. Morris 1848-49; Rush and Henrietta 1850; 
Waterloo 1851; Elmira District 1852-53-54; 
Horseheads 1855 ; Superannuated 1856 ; Pittsford 
1857; Chaplain Monroe Co Penitentiary 1858; 
Rush 1859 ; Henrietta 1860 ; Tyre 1861 ; Canoga 
1862; Superannuated 1863-64; Conesus 1865; 
Scottsburg 1866 ; Taylorsville 1867-68 ; Henrietta 
1869; Scottsburg and East Sparta 1870; West 
Webster 1871. 

Parker, Robert — Born Fishing Creek, Pa., Mar. 
30, 1792. T. Genesee 1820. F. 1822. To East 
Genesee at organization 1848. To Genesee by 
change of boundaries 1872. Died Sparta, N. Y., 
Dec. 3, 1874. 

Naples 1848-49; Rushville 1850-51; Hopewell 
and Reed's Corners 1852 ; Cohocton 1853 ; Super- 
annuated 1854; Sparta 1855-56; Canaseraga 
1857; Kanona 1858; Towlesville 1859-60; 
Branchport 1861 ; Fremont 1862 ; Birdsall 1863 ; 
Rogersville 1864; Superannuated 1865—1871. 

Parker, Samuel — Born Briar Creek, Pa., Dec. 16, 
1797. T. Genesee 1830. F. 1832. To East Gen- 



180 ITS MEMBERS 

esee at organization 1848. To Genesee by change 
of boundaries 1872. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. 
Died Hopewell, N. Y., Mar. 6, 1879. 
Manchester 1848; Middlesex 1849; Supernumer- 
ary 1850—1859; Superannuated 1860—1871. 

Partridge, Berton A. — To Genesee on credentials 
from Methodist Church 1875. To East Genesee 
at reorganization, and to Genesee by consolida- 
tion 1876. Located own request 1888. 

Patterson, Charles N. — Born Machias, N. Y., May 
4, 1847. T. Genesee 1874. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. F. 1876. Withdrawn under complaints 
1894. Silver Lake Assembly, N. Y. 

Payne, J. J. — To East Genesee on credentials from 
Wesleyan Connection 1867. To Central New 
York by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. Located 1885. 
Mecklenburg 1867-68; Potter 1869; Milo Center 
1870-71. 

Pearsall, Joseph— T. Genesee 1826. F. 1828. To 
Wisconsin by transfer 1850. To East Genesee by 
transfer 1853. Died Dansville, N. Y., Sept. 22, 
1865. 

Supernumerary 1853; Ridge and Sparta 1854; 
Granger 1855; Superannuated 1856-57-58; Su- 
pernumerary 1859; Superannuated 1860 — 1865. 



ITS MEMBERS 181 

Peck, Harris— Born Bridgeport, Conn., Nov. 3, 

1824. T. Genesee 1869. F. 1872. To East Gen- 
esee at reorganization, and to Genesee by consoli- 
dation 1876. Died Bradford, Pa., Feb. 23. 1896. 

Peck, James B.— Born Diss, England, Jan. 23, 

1825. To East Genesee on credentials from 
Methodist New Connection of Canada 1871. To 
Genesee by change of boundaries 1872. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Died Bath, N. Y., Jan. 29, 1899. 
Woodhull 1871. 

Pendell, John R.— T. East Genesee 1868. F. 1870. 
To Central New York by change of boundaries 
1872. Located 1875. 

Pultneyville 1868; Pultneyville and Ontario 1869; 
Tyre 1870; Canoga 1871. 

Phillips, Robert D. — Born Waterville, N. Y., Dec. 
19, 1838. T. Black River 1864. F. 1866. To 
Central New York at organization 1869. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. To Minnesota by transfer 
1891. Hastings, Minn. 

Pickett Sylvester D.— Born Conesus, N. Y., Jan. 
21, 1846. T. East Genesee 1868. F. 1870. To 
Genesee by change of boundaries 1872. To East 
Genesee at reorganization and to Genesee by con- 
solidation 1876. Died Andover, N. Y., Mar. 21, 
1904. 



182 ITS MEMBERS 

South Addison 1868 ; Towlesville 1869-70 ; Short 
Tract 1871. 

Pierce, E. Burnett — T. Genesee 1874. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Discontinued 1876. 

Pindar, William E. — Born Portsmouth, Me., Nov. 
3, 1814. T. Maine 1840. Discontinued 1841. T. 
Genesee 1842. F. 1845. To East Genesee at or- 
ganization 1848. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Lima, N. Y., Dec. 3, 1876. 
Wellsburg 1848; Enfield 1849-50; Hammonds- 
port 1851; Thurston 1852; Avoca 1853-54; Bur- 
lington 1855 ; Big Flats 1856-57 ; Harmonyville 
and Prattsburg 1858-59; Andover 1860-61; 
Forksville 1862-63; Knoxville 1864; Baldwin 
1865; Beaver Dams 1866; Italy Hollow 1867; 
Kanona 1868; Superannuated 1869 — 1871. 

Plumley, Albert — Born Bennington, N. Y., Jan. 
5, 1818. T. Genesee 1843. F. 1845. To East 
Genesee at organization 1848. Located 1855. 
Re-admitted Genesee 1855. Died Sweden, N. Y., 
June 28, 1888. 

Bellona 1848-49; Ridge 1850; Nunda 1851-52; 
Victor 1853 ; Honeoye Falls 1854. 

PoMEROY, Charles R. — Born Waybridge, Vt., 1830. 
T. East Genesee 1859. Discontinued 1860. T. 
East Genesee 1863. To New Jersey by transfer 



ITS MEMBERS 183 

1864. To Genesee by transfer 1865. F. 1866. 
To Des Moines by transfer 1868. To East Gen- 
esee by transfer 1871. To Upper Iowa by trans- 
fer 1872. To South Kansas by transfer 1874. To 
Des Moines by transfer. To Puget Sound by 
transfer. Chautauqua, Wash. 
Principal Genesee Weslyan Seminary 1859. * * 
* * * Ovid and Sheldrake 1863. * * * * Pal- 
myra 1871. 

Post, Woodruff— Born Toronto, Ont., Dec. 6, 1820. 
T. Genesee 1853. Discontinued 1854. T. East 
Genesee 1857. F. 1859. To Genesee by change 
of boundaries 1872. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. 
Died Olean, N. Y., Mar. 4, 1906. 
Italy Hill 1857; Dalton 1858; Almond 1859-60- 
61; Wayland 1862-63; Andover 1864; West 
Sparta 1865-66; Supernumerary 1867 — 1871. 

Potter, William— Born Potter, N. Y., Oct. 5, 1818. 
T. Genesee 1847. To East Genesee at organiza- 
tion 1848. F. 1850. To Wilmington by transfer 
1869. To Genesee by transfer 1872. Died Penn 
Yan, N. Y., Feb. 22, 1880. 

Knoxville 1848-49; West Addison 1850-51; Co- 
hocton 1852 ; Jerusalem and Italy Hill 1853 ; 
Hopewell 1854; Avoca 1855-56; Townsendville 
1857-58; Orange 1859; PultneyviUe 1860-61-62; 
Lawrenceville 1863-64; Avoca 1865-66; Wayne 
1867-68. 



184 ITS MEMBERS 

Powell, John — Born Pembroke, Wales, Sept. 18, 
1815. T. Genesee 1838. Discontinued 1840. T. 
Genesee 1842. F. 1844. To East Genesee at or- 
ganization 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Died Hopewell Center, N. Y., May 27, 
1878. 

Potter 1848 ; Lodi and Townsendville 1849 ; Jack- 
sonville 1850; Townsendville and Covert 1851; 
Springfield 1852-53 ; Frenchtown 1854 ; Canton 
1855-56; Mainsburg 1857; Chatham 1858-59; 
Castleton and Hopewell 1860-61 ; Italy Hollow 
1862; Jasper 1863-64; South Sodus 1865-66-67; 
Superannuated 1868 — 1871. 

Putnam, Jonathan W. — Born Leyden, N. Y., July 
31, 1815. T. Rock River 1846. To Wisconson at 
organization 1848. F. 1848. To East Genesee by 
transfer 1857. Died Middlesex, N. Y., Sept. 9, 
1871. 

East Palmyra 1857 ; Tyrone 1858-59 ; Catherine 
1860 ; Southport 1861 ; Jackson 1862-63 ; Canton 
1864-65; Prattsburg 1866-67; Dresden 1868-69; 
Middlesex 1870-71. 

Raines, John — Born Hull, England, Jan. 14, 1818. 
T. Genesee 1845. F.1847. To East Genesee at 
organization 1848. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Canandaigua, N. Y., Sept. 4, 1877. 



ITS MEMBERS 185 

Victor 1848; Dansville 1849; Lima 1850-51; 
Geneva 1852-53; Rochester, St. Johns 1854-55; 
Lyons 1856-57; Corning 1858-59; Elmira, Hed- 
ding 1860-61 ; Rochester, Alexander St. 1862-63- 
64 ; Newark 1865 ; Geneva 1866-67 ; Lyons 1868- 
69-70; Superannuated 1871. 

Randall, Nathan B.— T. Genesee 1869. To Min- 
nesota by transfer 1870. F. 1871. Located 1873. 
Re-admitted Central New York 1875. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. Withdrawn under charges 1880. 

Reid, John M.— Born New York City, May 30, 
1820. T. New York 1844. F. 1846. To New 
York East at organization 1849. To East Gene- 
see by transfer 1858. To Michigan by transfer 
1869. Died New York City, May 16, 1896. 
President Genesee College 1858-59-60-61-62-63; 
Editor Western Christian Advocate 1864-65-66- 
67-68. 

Requa, James D. — Born Tarrytown, N. Y., Julv 2, 
1829. T. Wisconsin 1854. F. 1856. Located 
1862. Re-admitted Wisconsin 1866. To East 
Genesee by transfer 1868. To Genesee by change 
of boundaries 1872. To East Genesee at reor- 
ganization, and to Genesee by consolidation 1876. 
Died Clifton Springs, N. Y., Nov. 27, 1905. 
Canton 1868-69; Naples 1870; Rochester, Alex- 
ander St. 1871. 

Rhinevault, Seymour C. — Born Dutchess Co., N. 
Y., Sept 11, 1815. T. East Genesee 1855. F. 



r86 ITS MEMBERS 

1857. Located 1861. Re-admitted East Genesee 
1871. To Central New York by change of bound- 
arises 1872. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. Died 
Mansfield, Pa., June 17, 1890. 
Towlesville 1855 ; Thurston 1856-57 ; Orange 
1858; Woodhull 1859-60. * * * * Monroeton 
1871. 

Richardson, George B. — T. Genesee 1874. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. F. 1876. To Central New 
York by transfer 1881. Honeoye Falls, N. Y. 

RiTTENHOusE, David — T. East Genesee 1857. Dis- 
continued 1860. 

Jasper 1857; Towlesville 1858; Addison Hill 
1859. 

Roberts, Orlo N. — Born East Wilson, N. Y., Oct. 
10, 1843. T. Genesee 1870. F. 1872. To East 
Qenesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Located 1885. Gasport, N. Y. 

Roberts, Palmer — Born Mar. 15, 1780. T. Genesee 
1811. F. 1813. To Oneida at organization, and 
to Genesee by transfer 1829. Located 1834. Re- 
admitted 1837. To East Genesee at organization 
1848. Died Seneca Falls, N. Y., April 19, 1858. 
Superannuated 1848-49; Supernumerary 1850; 
Superannuated 1851 — 1857. 



ITS MEMBERS 187 

Robinson, John — Born in Ireland, Aug. 14, 1802. 
T. Genesee 1832. F. 1834. To East Genesee at 
organization 1848. Died Starkey, N. Y., Jan. 9, 
1868. 

Henrietta 1848; Sodus 1849; Springwater and 
Canadice 1850; Hector 1851; Jacksonville 1852; 
Junius 1853-54; Supernumerary 1855-56; Alton 
1857; Marion 1858; Baldwin 1859-60; Thurston 
1861 ; Avoca 1862 ; Caton 1863 ; Pine Creek 1864 ; 
Jackson 1865-66; Superannuated 1867. 

Rogers, Lewis L.— T. Genesee 1844. F. 1846. To 
East Genesee at organization 1848. Withdrawn 
1863. 

Burlington 1848 ; Orange 1849 ; Whitesville 1850- 
51; Jasper 1852-53; Mansfield 1854-55; Granger 
1856; Canisteo 1857; Whitesville 1858; Nunda 
1859-60; Conesus 1861; Canaseraga 1862. 

Rogers, William H. — Born Willing, Allegany Co., 
N. Y., Oct. 21, 1834. T. East Genesee 1859. F. 
1861. To Genesee by transfer 1864. To Oregon 
by transfer 1870. To East Genesee by transfer 
1871. To Genesee by change of boundaries 1872. 
To East Genesee at reorganization and to Gene- 
see by consolidation 1876. To Central New York 
by change of boundaries 1880. Located own re- 
quest 1897. Wellsville, N. Y. 
Whitesville 1859; Principal Spring Mills Acad- 
emy 1860; Principal Troupsburg Academy 1861- 
62-63. ***** Troupsburg 1871. 



188 ITS MEMBERS 

RooNEY, Samuel B.— Born Ireland, May 30, 1819. 
T. Genesee 1843. F. 1845. To East Genesee by 
transfer 1848. To California by transfer 1855. 
Withdrawn 1857. T. Newark 1867. F. 1869. 
Died Bufifalo, N. Y., Mar. 25, 1901. 
Starkey 1848 ; Agent Genesee College 1849 ; Hor- 
nellsville 1850; Sodus Ridge 1851; Sodus 1852; 
Rochester, Frank St. 1853-54. 

RoRK, Robert R.— T. East Genesee 1859. F. 1862. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization and to Genesee by 
consolidation 1876. Expelled 1876. Restored by 
Judicial Conference 1877. Located at own 
request 1881. 

Fremont 1859; Canaseraga 1860; West Almond 
1861-62; Towlesville 1863-64-65; Tuscarora 
1866-67; Woodhull 1868-69; Whitesville 1870-71. 

Rosa, Edward D.— T. East Genesee 1852. F. 1854. 
To Upper Iowa by transfer 1863. Located 1868. 
Chatham 1852; Troy 1853; Harrington 1854; 
Woodhull 1855-56; Angelica 1857; Wellsville 
1858-59; Rogersville 1860-61; East Smithfield 
1862. 

Ross, James H. — Born Burlington, Pa., Sept. 3, 
1831. T. East Genesee 1855. F. 1858. To 
Michigan by transfer 1867. Located 1882. Re- 
admitted Central New York 1886. Dryden, N. Y. 
Pine Creek 1855; Whitesville 1856; Charleston 
1857 ; Mainsburg 1858-59 ; Canton 1860 ; Monroe- 



ITS MEMBERS 189 

ton 1861-62; Catherine 1863; Painted Post 1864; 
Savona 1865-66. 

Rowland, Henry— Born Onondaga Valley, N. Y., 
June 6, 1832. T. East Genesee 1865. Discon- 
tinued 1868. Died Wellsboro, Fa., Jan. 2, 1882. 
Beaver Dams 1865 ; Caton 1866-67. 

Rowley, Calvin — T. East Genesee 1866. Discon- 
tinued 1868. 
West Almond 1866; Westfield 1867. 

RuMSEY, William H. — Born 1841. T. East Genesee 
1868. F. 1871. To Central New York by change 
of boundaries 1872. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. 
Died Jan. 8, 1877. 

Dushore 1868; Farmington 1869-70; Chatham, 
1871. 

Runner, William A. — Born Howard, Pa., Sept. 5, 
1821. T. East Genesee 1850. F. 1852. To Cen- 
tral New York by change of boundaries, and 
transferred to Genesee 1872. To East Genesee 
at reorganization, and to Genesee by consolida- 
tion 1876. Died Mt. Morris, N. Y., Mar. 27, 
1895. 

Ulysses 1850-51; Brookfield 1852; Ridge 1853. 
Superannuated 1854 — 1857 ; East Palmyra 1858 ; 
Barrington 1859-60; Henrietta 1861-62; Sparta 
1863-64; Bethel and Voaks 1865; Italy Hollow 
1866; Superannuated 1867—1871. 

Runyan, William W. — Born Stanley, N. Y., Mar. 
13, 1828. T. East Genesee 1864. F. 1866. To 



190 ITS MEMBERS 

Central New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. To Central New York 
by change of boundaries 1880. Marion, Kas. 
Savona 1864 ; Marion 1865 ; East Palmyra 1866- 
67-68; Marion 1869; Port Gibson 1870-71. 

Sanford, Hiram — Born Cheshire, Conn., Feb. 27, 
1805. T. Genesee 1835. F. 1837. To East Gene- 
see at organization 1848. Died Phelps, N. Y., 
May 16, 1865. 

Cohocton 1848; Conesus 1849; Castleton and 
Manchester 1850; Supernumerary 1851 — 1854; 
Superannuated 1855 — 1864. 

Sauter, John — Born Tettnang, Germany, May 18, 
1812. T. Genesee 1846. F. 1848. To East Gen- 
esee by transfer 1848. To New York by transfer 
1849. To East German at organization 1866. 
Died Poughkeepsie, N. Y., March 24, 1874. 
Rochester, German Mission 1848. 

Seager, Schuyler — Born Simsbury, Conn., July 26, 
1807. T. Genesee 1833. Discontinued 1834. T. 
Genesee 1836. F. 1838. To East Genesee at or- 
ganization, and to Genesee by transfer 1848. To 
East Genesee by transfer 1856. To Genesee by 
transfer 1861. Died Lockport, N. Y., Oct. 22, 
1874. 

Rochester, Corn Hill 1856-57 ; Principal Dansville 
Seminary 1858-59-60. 



ITS MEMBERS 191 

Seaver, Horatio N.— T. Genesee 1834. F. 1836. 
To East Genesee at organization 1848. With- 
drawn 1862. 

Elmira 1848 ; Corning 1849 ; Agent Genesee Col- 
lege 1850-51; Corning District 1852-53-54; 
Painted Post arid Knoxville 1855; Hornellsville 
1856; Mansfield and Covington 1857; Superan- 
nuated 1858—1861. 

Selby, William J.— T. East Genesee 1852. F. 1854. 
Suspended 1862. Withdrawn 1863. 
Fairville 1852 ; South Sodus 1853 ; Dresden 1854- 
55 ; Erin 1856 ; Baldwin 1857 ; Mecklenburg 1858- 
59; Millport 1860; Pittsford 1861. 

Sharp, William N. — Born Romulus, N. Y., May 1, 
1828. T. East Genesee 1861. F. 1863. To Cen- 
tral New York by change of boundaries 1872. 
Locke, N. Y. 

Tuscarora 1861 ; Cameron 1862-63 ; Short Tract 
1864-65; Canaseraga 1866-67-68; Canoga 1869- 
70; Tyre 1871. 

Shaw, John— Born Bristol, N. Y., July 11, 1807. 
T. Genesee 1831. F. 1833. To East Genesee at 
organization 1848. Died Himrods, N. Y., Jan. 
16, 1869. 

Hector and Mecklenburg 1848 ; Millport 1849-50 ; 
Tyrone and Barrington 1851 ; Wellsville and An- 
dover 1852; Wellsville 1853; Tioga 1854; Coke's 
Chapel and Bristol 1855-56 ;' Henrietta 1857 ; Bar- 
rington 1858 ; Dresden 1859-60 ; Mt. Morris 1861 ; 



192 ITS MEMBERS 

Superannuated 1862 ; Charleston 1863 ; Wellsboro 
1864-65 ; Springfield 1866-67 ; Superannuated 
1868. 

Sheffer, Washington — T. East Genesee 1853. F. 
1856. Located 1856. 
Brookfield 1853 ; Ulysses 1854-55. 

Shipman, Benjamin — Born Stillwater, N. Y., April 
1, 1799. T. Genesee 1822. Discontinued 1823. 
T. 1826. F. 1828. To Oneida at organization 
1829. To Genesee by transfer 1834. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. Died 
Geneva, N. Y., Dec. 11, 1873. 
Agent American Bible Society 1848-49-50-51-52; 
General Agent and Treasurer Genesee College 
1853-54-55 ; Treasurer Genesee College 1856-57- 
58; Treasurer and General Agent Genesee Col- 
lege 1859; Superannuated 1860—1871. 

Shurtleff, Alonzo H. — Born East Bloomfield, N. 
Y., Jan. 23, 1826. T. East Genesee 1850. F. 
1852. Located 1854. Re-admitted 1855. Located 
1856. Re-admitted 1863. To Central New York 
by change of boundaries 1872. Died Livonia, N. 
Y., May 3, 1904. 

Caton 1850; Mansfield 1851; Troy 1852; Wat- 
kins 1853 ; * * * * Agent American Bible So- 
ciety 1855 ; * * * * Orange 1863 ; Rochester, 
North St., 1864-65 ; Richmond 1866; East Bloom- 
field 1867-68 ; Agent East Genesee Conference 
Seminary 1869; South Sodus 1870-71. 



ITS MEMBERS 193 

Smith, Francis M. — Born Lodi, N. Y., May 21, 
1835. T. East Genesee 1864. F. 1866. To Gene- 
see by change of boundaries 1872. To East Gen- 
esee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Reading Center, N. Y. 
Tuscarora 1864-65 ; Short Tract 1866 ; Erwin 
Center 1867; Burlington 1868; Jasper 1869-70- 
71. 

Smith, Paul — Born Sinnemahoning, Pa., Feb. 25, 
1839. T. Central New York 1872. F. 1874. To 
East Genesee at reorganization, and to Genesee 
by consolidation 1876. To Central New York by 
change of boundaries 1880. Trowbridge, Pa. 

Snow, William — Born Providence, R. I., July 14, 
1783. T. New York 1807. F. 1809. To Gene- 
see at organization 1810. Located 1818. Re- 
admitted 1819. Located 1824. Readmitted 1831. 
To East Genesee at organization 1848. Died at 
Geneva, N. Y., July 5, 1871. 
Superannuated 1848—1870. 

Spinks, John— Born in England 1803. T. East 
Genesee 1848. F. 1850. To Central New York 
by change of boundaries 1872. To East Genesee 
at reorganization, and to Genesee by consolida- 
tion 1876. Died Bradford, Pa., June 12, 1886. 
Hornellsville 1848; Cohocton 1849; Middlesex 
1850-51; Chapinville and Hopewell Center 1852; 
Sodus 1853-54; Potter 1855; Wellsville 1856-57; 



194 ITS MEMBERS 

Angelica 1858-59; Superannuated 1860; Grove 
1861; Superannuated 1862-63-64; Ridge 1865; 
Henrietta 1866; Webster 1867; Fairville 1868-69; 
Marion 1870-71. 

Stacey, Thomas — Born Brighton, England, Mar. 
9, 1822. T. Genesee 1842. F. 1844. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. Died 
Thousand Island Park, N. Y., July 15, 1893. 
Castleton and Hopewell 1848; Dundee 1849-50; 
Ovid and Sheldrake 1851-52; Clifton Springs and 
Manchester 1853-54; Rochester, Alexander St., 
1855 ; Superannuated 1856-57 ; Watkins and 
Reading 1858-59 ; Rochester, Asbury 1860 ; Lyons 
1861-62 ; Clifton Springs 1863-64-65 ; Trumans- 
burg 1866-67; Horseheads 1868-69; Superannu- 
ated 1870; Corning 1871. 

Staples, Arden W. — Born Plymouth, Vt., Nov. 26, 
1833. To East Genesee on credentials from Wes- 
leyan Connection 1866. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
South Byron, N. Y., Apr. 7, 1893. 
Wellsboro 1866; Hector 1867-68; Big Flats 1869; 
Southport 1870; Superannuated 1871. 

Statham, Walter — Born West Dryden, N. Y., July 
6, 1833. T. East Genesee 1859. F. 1862. To 
Central New York by change of boundaries 1872. 
Died Weedsport, N. Y., Sept. 3, 1907. 



ITS MEMBERS 195 

Canaseraga 1859-60; Bennett's Creek 1861; 
Westfield 1862; Big Flats 1863-64; Pine Creek 
1865-66 ; Charleston 1867 ; East Smithfield 1868- 
69-70; North Chemung 1871. 

Steele, J. Dorman — Born Lima, N. Y., May 14, 
1836. T. East Genesee 1865. F. 1869. To Cen- 
tral New York by change of boundaries 1872. 
Located 1873. Died Elmira, N. Y., May 25, 
1886. 

Newark 1865 ; Principal Elmira Academy 1866- 
67-68-69-70-71. 

Stevens, John C. — Born Wyalusing, Pa., Dec. 25, 
1836. T. East Genesee 1866. F. 1868. To Gene- 
see by change of boundaries 1872. Whitman, Md. 
Kanona 1866 ; Thurston 1867-68-69 ; Bristol 1870- 
71. 

Stillwell, Richard L. — Born Hector, N. Y., Jan. 
27, 1819. T. Genesee 1842. F. 1845. To East 
Genesee at organization 1848. To Central New 
York by change of boundaries 1872. Died 
Bellona, N. Y., Oct. 4, 1901. 
Urbana 1848; Hector 1849-50; Liberty Comers 
1851; Ulster and East Smithfield 1852-53; Jack- 
son 1854-55 ; Knoxville 1856-57 ; Mansfield 1858- 
59; East Charleston 1860-61; Burlington 1862- 
63; Liberty Corners 1864-65-66; Harmonyville 
1867; Milo Center 1868-69; Chemung 1870-71. 

Story, Asa— T. Genesee 1829. F. 1831. To East 
Genesee at organization 1848. Located 1850. 



196 ITS MEMBERS 

Died Pine Bluff, Ark., Nov. 1852. 
Superannuated 1848-49. 

Story, Cyrus — Born Ipswick, Mass., Nov. 4, 1773. 
T. Genesee 1818. F. 1820. To East Genesee at 
organization 1848. Died Thurston, N. Y., Dec. 
15, 1864. 
Superannuated 1848 — 1864. 

Stratton, George — Born Webster, N. Y., May 4, 
1837. T. East Genesee 1862. F. 1864. Located 
1865. Re-admitted Genesee 1870. Rochester, 
N. Y. 

Lawrenceville 1862 ; Monroeton 1863 ; Jackson 
1864. 

Stratton, Robert M. — Born Pemberton, N. J., 
June 20, 1840. T. New Jersey 1862. F. 1864. To 
New York by transfer 1869. To Genesee by trans- 
fer 1875. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. To New 
York by transfer 1888. Fishkill, N. Y. 

Sutherland, Andrew — Born Cambria, N. Y., July 
22, 1818. T. Genesee 1846. To East Genesee at 
organization 1848. F. 1848. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Died Rochester, N. Y., Feb. 27, 1891. 
Hopewell 1848; Milo and Dresden 1849; Dres- 
den 1850; Catherine 1851-52; Bath 1853-54; 
Towanda 1855-56 ; Trumansburg 1857-58 ; New- 
ark 1859-60; Geneva District 1861-62-63-64; 



ITS MEMBERS 197 

Lima 1865-66; Addison 1867; Rochester, Alex- 
ander St. 1868; Hornellsville District 1869-70-71. 

Sutton, Nelson— Born New York State 1842. T. 
East Genesee 1869. F. 1871. To Genesee by 
change of boundaries, and to Central New York 
by transfer 1872. To Minnesota by transfer 1878. 
Located at own request 1885. 
Reading and Starkey 1869 ; Hammondsport 1870 ; 
Kanona 1871. 

Swallow, Joseph A. — Born Peterborough, Eng- 
land, Aug. 26, 1819. T. East Genesee 1858. F. 
1860. To Central New York by change of boun- 
daries 1872. To East Genesee by reorganization 
1876. Died Newark, N. Y., Sept. 21, 1876. 
Painted Post 1858-59; Tyrone 1860-61; Bur- 
dette and Reynoldsville 1862; East Smithfield 
1863; Smithfield 1864; Watkins 1865-66; Pult- 
neyville 1867; Port Gibson 1868-69; Manchester 
and Chapinville 1870-71. 

Sweet, Elisha— Born Gorham, N. Y., 1810. T. 
East Genesee 1848. F. 1851. Died Knoxville, 
Pa., Sept. 7, 1869. 

Chemung 1848; Burlington 1849-50; Troy 1851 ; 
Frenchtown 1852; Chemung 1853-54; Jackson 
1855-56 ; Canton 1857 ; Knoxville 1858-59 ; West- 
field 1860 ; Cameron 1861 ; Superannuated 1862- 
63; Whitesville 1864-65; Buriington 1866-67; 
Superannuated 1868-69. 

Taylor, William D. — Born Jerusalem, N. Y., Sept. 
24, 1831. T. East Genesee 1859. F. 1862. To 



198 ITS MEMBERS 

Central New York by change of boundaries 1872. 
Located 1875. Re-admitted Genesee 1879. Died 
Canoe Camp, Pa., Dec. 16, 1892. 
Principal Prattsburg Academy 1859; Harmony- 
ville and Italy Hollow 1860 ; Principal Bloom- 
field Academy 1861-62; Principal Mansfield State 
Normal School 1863 ; Bath 1864 ; Dresden 1865 ; 
Hammondsport 1866; Angelica 1867-68; Mans- 
field 1869-70-71. 

Tefft, Benjamin F.— T. Maine 1836. F. 1839. 
To Providence by transfer 1841. To New Eng- 
land by transfer 1843. To Maine by transfer, 
and to Indiana by transfer, and to North Indiana 
at organization 1844. To East Genesee by trans- 
fer 1851. Located 1857. 

President Genesee College 1851-52-53; Superan- 
nuated 1854-55 ; Supernumerary 1856. 

Terry, George W. — Born Middleport, N. Y., Nov. 
6, 1823. T. Genesee 1845. F. 1847. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. Died Lima, N. Y., Dec. 26, 
1885. 

Thomas, Robert E. — Born Philadelphia, Pa., Oct. 
17, 1819. T. Rock River 1844. F. 1847. To 
Wisconsin at organization 1848. To Genesee by 
transfer 1851. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. To 
Central New York by change of boundaries 1880. 
To Genesee by transfer 1886. Died Buffalo, N. 
Y., Oct. II, 1904. 



ITS MEMBERS 199 

Thompson, Dugald — Born 1829. T. East Genesee 
1853. To Wyoming by transfer 1855. Discon- 
tinued 1856. T. Iowa 1857. F. 1859. To Des 
Moines at organization 1860. Died Des Moines, 
la.. May 18, 1896. 
Rogersville 1853; Avon 1854. 

Thompson, Joshua — Born Canandaigua, N. Y., Jan. 
27, 1825. T. East Genesee 1859. F. 1861. To 
Central New York by change of boundaries 1872. 
To East Genesee at reorganization and to Gene- 
see by consolidation 1876. Died Rochester, N. Y., 
Feb. 3, 1900. 

Frenchtown 1859; Cameron 1860; Monterey 
1861 ; Tyrone 1862 ; Potter 1863 ; Pulteney 1864- 
65 ; Canton 1866-67 ; South Dansville 1868 ; Su- 
perannuary 1869 — 1871. 

Tiffany, James E. — T. East Genesee 1869. F. 

1871. To Genesee by change of boundaries 

1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. Withdrawn 1884. 
Canadice 1869; Millers Corners 1870-71. 

Tinker, Ezra— T. East Genesee 1865. F. 1867. 
To New York by transfer 1869. To New Eng- 
land Southern by transfer 1880. To Maine by 
transfer 1884. To New York by transfer 1888. 
To Wilmington by transfer 1896. To Central 
New York by transfer 1898. Jordon, N. Y. 
Prattsburg 1865; Harmonyville 1866; Macedon 
1867; Canton 1868. 



200 ITS MEMBERS 

TiNKHAM, Joseph K. — Born Sharon Springs, N. Y., 
June 22, 1811. T. Genesee 1838. F. 1840. To 
East Genesee at organization 1848. To Genesee 
by change of boundaries 1872. To East Genesee 
at reorganization and to Genesee by consolida- 
tion 1876. Died Lima, N. Y., Sept. 30, 1884. 
Tyre and Junius 1848; Canoga 1849-50; Cana- 
dice 1851; Henrietta 1852-53; Bloomfield 1854- 
55; Junius 1856; Wayland 1857; Sodus Center 
1858 ; Troupsburg 1859 ; Superannuated 1860 — 
1871. 

TooKER, Manly — Born Lansing, N. Y., May 28, 
1799. T. Genesee 1820. F. 1822. To East 
Genesee at organization 1848. Died Chicago, 111. 
Dec. 30, 1871. 

Agent American Bible Society 1848; Rushville 
1849; Canandaigua 1850-51; Phelps 1852-53; 
Pittsford 1854-55; Superannuated 1856; Victor 
1857-58; Honeoye 1859; Rush 1860-61; Super- 
annuated 1862 — 1865; Supernumerary 1866-67; 
Superannuated 1868 — 1871. 

TousEY, Thomas — Born Covington, N. Y., Aug. 
24, 1823. T. East Genesee 1848. F. 1850. To 
Central New York by change of boundaries 1872. 
Died Elmira, N. Y., Nov. 21, 1891. 
Nunda 1848; Painted Post 1849; Addison 1850; 
Dundee and Starkey 1851 ; Trumansburg 1852- 
53 ; Penn Yan 1854-55 ; Palmyra 1856-57 ; Roch- 
ester, St. Johns 1858-59 ; Geneva 1860-61 ; Corn- 



ITS MEMBERS 201 

ing 1862 ; Palmyra 1863-64-65 ; Penn Yan 1866- 
67-68; Elmira, First 1869-70; Elmira District 
1871. 

Tower, Philo— T. Genesee 1838. F. 1840. To 
East Genesee at organization 1848. Located 
1859. 

Bethel 1848; Supernumerary 1849; Prattsburg 
Mission 1850; Supernumerary 1851; Superannu- 
ated 1852—1858. 

TowNSEND, Elbridge G. — Born Noridgewalk, Me., 
Oct. 25, 1811. T. Genesee 1836. F. 1838. To 
East Genesee at organization 1848. Died Geneva, 
N. Y., Sept. 10, 1862. 

Rushville 1848; Ovid 1849-50; Bath 1851; Can- 
andaigua 1852; Agent Genesee College 1853-54; 
Agent American Bible Society 1855-56-57-58- 
59-60-61. 

Tracy, Benjamin J. — Born Townsend, N. Y., Mar. 
9, 1840. T. East Genesee 1869. F. 1871. To 
Central New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. To Central New 
York by change of boundaries 1880. Tyrone, 
N. Y. 
Fremont 1869; Springfield 1870-71. 

Transue, George S. — Born Smithfield, Pa., Nov. 
4, 1837. T. East Genesee 1867. F. 1869. To 
Central New York by change of boundaries 1872. 
To East Genesee at reorganization and to Gene- 



202 ITS MEMBERS 

see by consolidation 1876. To Central New 
York by change of boundaries 1880. Syracuse, 
N. Y. 

Forksville 1867 ; Monroeton 1868-69 ; East Char- 
leston 1870-71. 

Trowbridge, Orrin — Born Tully, N. Y., Oct. 29, 
1809. T. Genesee 1839. F. 1841. To East Gene- 
see by transfer 1848. To Central New York by 
change of boundaries 1872. To East Genesee at 
reorganization and to Genesee by consolidation 

1876. To Central New York by change of boun- 
daries 1880. Died Newark, N. Y., April 5, 1891. 
Covington 1848-49. Victor 1850-51; Pultneyville 
1852-53; Lodi 1854-55; Waterloo 1856-57; Ben- 
ton Center 1858; Walworth 1859; Mt. Morris 
1860; South Sodus 1861-62; Superannuated 
1863-64; Taylorsville 1865; Canadice 1866; Su- 
pernumerary 1867-68-69; Superannuated 1870-71. 

Troxell, Henry B. — Born Sellersville, Pa., 1848. 
T. Genesee 1875. To East Genesee at reorgan- 
ization, and to Genesee by consolidation 1876. F. 

1877. To Central New York by change of 
boundaries 1880. Died Tyrone, N. Y., Nov. IS, 
1897. 

TuRTON, Joseph J. — Born Hull, England, Aug. 24, 
1831. T. East Genesee 1856. F. 1858. To Cen- 
tral New York by change of boundaries 1872. 
Perry, N. Y. 
Enfiled 1856; Towlesville 1857; Westfield 1858; 



ITS MEMBERS 203 

Canisteo 1859; Kanona 1860; Baldwin 1861; 
Grove 1862 ; West Almond 1863 ; Fremont 1864 ; 
Jasper 1865-66; Lawrenceville 1867-68; East 
Canton 1869-70; Ulster 1871. 

TuTTLE, Joseph K.— Born Sept. 17, 1816. T. Gene- 
see 1838. F. 1840. To East Genesee at organiza- 
tion 1848. To Upper Iowa by transfer 1867. To 
St. Louis by transfer 1871. Died Sedalia, Mo., 
Mar. 15, 1893. 

Livonia 1848; Bath 1849; Port Gibson 1850; 
Dansville 1851-52; Newark 1853-54; Elmira Dis- 
trict 1855-56; Geneva District 1857-58-59-60; 
Canandaigua 1861 ; Waterloo 1862-63-64 ; Corn- 
ing 1865-66. 

Van Allen, Daniel D. — T. East Genesee 1867. 
Discontinued 1871. 

Springwater 1867 ; Fremont 1868 ; Cameron 
1869; Principal Naples Academy 1870. 

Van Alstyne, George — Born Coxsackie, N. Y., 
Oct. 22, 1836. T. East Genesee 1862. F. 1864. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization and to 
Genesee by consolidation 1876. To New York 
by transfer 1877. To New York East by transfer 
1885. Norwalk, Conn. 

Groveland 1862-63; Tutor Genesee College 1864; 
Rochester, Asbury 1865; Phelps 1866-67-68; 
Newark 1869-70; Geneva 1871. 

Van BenschoteNj Henry — Born La Grange, N. Y., 
Mar. 21, 1824. T. East Genesee 1858. F. 1860. 



204 ITS MEMBERS 

Located 1860. Re-admitted Genesee 1863. To 
East Genesee by transfer 1867. To Genesee by 
change of boundaries 1872. To East Genesee at 
reorganization, and to Genesee by consolidation 
1876. Newark N. Y. 

South Sodus Circuit 1858; Fairville 1859. * * * 
Rochester, Alexander St. 1867; Dansville 1868- 
69-70; Addison 1871. 

Van Benschoten, Sandford — Born Dutchess Co., 
N. Y., May 28, 1832. T. East Genesee 1855. Dis- 
continued 1856. T. East Genesee 1858. F. 1860. 
To Newark by transfer 1868. Died Passaic, N. 
J., Dec. 18, 1896. 

Rochester, Frank St., 1855. * * * * Lyons 1858- 
59 ; Penn Yan 1860-61 ; Rochester, First 1862-63- 
64; Elmira, First 1865-66-67. 

Van Kirk, John— Bom Milford, Pa., Dec. 19, 1838. 
T. East Genesee 1871. To Central New York by 
change of boundaries 1872. F. 1873. To East 
Genesee at reorganization, and to Genesee by con- 
solidation 1876. To Central New York by change 
of boundaries 1880. Webbs Mills, N. Y. 
Wilmot 1871. 

ViDEAU, Richard — Born Lenham, England, March 
23, 1825. T. East Genesee 1865. F. 1867. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. To Central New 
York by transfer 1882. Died Forksville, Pa., 
Sept. 10, 1884. 



ITS MEMBERS 205 

Forksville 1865; East Smithfield 1866-67; Bristol 
1868-69; Enfield 1870; Wellsburg 1871. 
VoSBURG, Henry — Born Kinderhook, N. Y., July 
25, 1827. T. East Genesee 1868. F. 1870. To 
Central New York by change of boundaries, and 
to Genesee by transfer 1872. Died Oramel, N. 
Y., Mar. 29, 1900. 
Hammondsport 1868; Tyrone 1869-70-71. 

Warner, Francis M. — Born Enfield, N. Y., Apr. 
30, 1834. T. Genesee 1856. Discontinued 1858. 
T. Oneida 1859. F. 1861. To Central New York 
at organization 1869. To East Genesee at reor- 
ganization, and to Genesee by consolidation 1876. 
To Central New York by transfer 1877. Died 
Union Springs, N. Y., Jan. 28, 1902. 

Watson, George S. — Born Pulaski, N. Y., June 
21, 1830. T. Black River 1854. F. 1856, To 
Central New York at organization 1869. To East 
Genesee at reorganization, and to Genesee by 
consolidation 1876. Died San Diego, Cal., Dec. 
21, 1905. 

Watson, Lorenzo D. — Born Allegany Co. Md., 
Dec. 15, 1838. T. East Baltimore 1860. F. 1862. 
Located 1863. Re-admitted New York East 
1866. Located 1870. Re-admitted East Genesee 
1871. To Central New York by change of 
boundaries, and to Genesee by transfer 1872. 
Brooklyn, N. Y. 
East Canton 1871. 



206 ITS MEMBERS 

Watts, Jonathan — T. Genesee 1846. To East Gen- 
esee at organization 1848. F. 1848. Located 
1866. 

Newark 1848; Post Gibson 1849; Corning 
1850-51; Geneseo 1852-53; Rochester, First 
1854-55; Rochester, St. Johns 1856-57; Bloom- 
field 1858-59; Hornellsville 1860-61; Chaplain 
86th New York State Volunteers 1862; Geneseo 
1863-64 ; Seneca Falls 1865. 

Weaver, Otis B. — Born VanBeuren, N. Y., Jan. 19, 
1825. T. East Genesee 1856. F. 1858. To Cen- 
tral New York by change of boundaries 1872. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Died Westfield, Pa., 
Aug. 6, 1903. 

Rush 1856; Conesus 1857; Italy 1858-59; Pulte- 
ney 1860-61 ; Enfield 1862-63-64; Knoxville 1865- 
66-67; Westfield 1868-69-70; Gaines 1871. 

Weaver, Theodore L.— T. East Genesee 1868. F. 
1870. To Central New York by change of bound- 
aries 1872. To East Genesee at reorganization, 
and to Genesee by consolidation 1876. Expelled 
1876. 

Pine Creek 1868; Ulster 1869-70; Farmington 
1871. 

Weeks, Charles— T. East Genesee 1864. F. 1866. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and 
located 1876. 



ITS MEMBERS 207 

Charleston 1864-65-66; Monroeton 1867; Liberty 

Comers 1868; Jackson 1869-70-71. 
Wentz, William S. — Bom Binghamton, N. Y., Jan. 

28, 1826. T. Missouri 1858. F. 1860. To East 

Genesee by transfer 1869. To Central New York 

by change of boundaries 1872. To Wyoming by 

transfer 1875. Died Owego, N. Y., Apr. 20, 

1881. 

North Hector 1869; Troy 1870-71. 
West, Anson T.— Born Le Roy N. Y., Apr. 1, 

1817. T. East Genesee 1850. Discontinued 1852. 

T. Genesee 1873. F. 1875. To East Genesee at 

reorganization and to Genesee by consolidation 

1876. Died Livonia, N. Y., July 27, 1892. 

Chatham Mission 1850; Canton 1851. 
Wetzell, Solomon — Re-admitted East Genesee 

1866. To Central New York by change of bound- 
aries, and located 1872. 

Jerusalem 1866; Monterey 1867-68 ; Wayne 1869- 

70; Italy Hollow 1871. 
Wheeler, Chandler — Born Wardsboro, Vt., Aug. 

25, 1807. T. Genesee 1831. F. 1833. To East 

Genesee at organization 1848. Died Elgin, 111., 

Jan. 1865. 

Tyrone and Jefferson 1848; Chemung 1849-50; 

Granger 1851; Rogersville 1852-53; Victor 1854; 

Canisteo 1855-56; Jasper 1857; Superannuated 

1858—1864. 
Wheeler, Martin — Born Jay, N. Y., Aug. 16, 1818. 

T. Genesee 1846. To East Genesee at organization 



208 ITS MEMBERS 

1848. F. 1849. To Central New York by change 
of boundaries 1872. To East Genesee at reor- 
ganization, and to Genesee by consolidation 1876. 
To Central New York by change of boundaries 
1880. Died Phelps, N. Y., Jan. 3, 1892. 
Sodus 1848; Junius and Tyre 1849-50; Pratts- 
burg and Italy Hill 1851 ; Naples 1852-53; Rush- 
ville 1854-55; Phelps 1856-57; Waterloo 1858-59; 
Addison 1860; Rochester, North St. 1861; East 
Bloomfield 1862; Phelps 1863-64-65; Seneca 
Falls 1866-67-68; Trumansburg 1869-70; Ovid 
1871. 

Wheeler, Merritt F.- — T. East Genesee 1867. Dis- 
continued 1869. 
Columbia 1867 ; Charleston 1868. 

Wheeler, Nathaniel M. — Born Ballston Springs, 
N. Y., May 11, 1820. To East Genesee on cre- 
dentials from Wesleyan Connection 1867. To 
Central New York by change of boundaries 1872. 
Died Red Creek, N. Y., Mar. 6, 1906. 
Enfield 1867; Sheldrake 1868-69-70; Jackson- 
ville 1871. 

WiGHTMAN, A. M. — T. East Genesee 1853. Dis- 
continued 1854. 
Enfield 1853. 

WiLBOR, Albert D. — Born Alexander, N. Y., Jan. 
14, 1821. T. Genesee 1843. F. 1845. To Michi- 
gan by transfer 1854. To Genesee by transfer 
1856. To East Genesee at reorganization, and to 



ITS MEMBERS 209 

Genesee by consolidation 1876. Died Rochester, 
N. Y., Jan. 28, 1903. 

Wiley, Isaac W. — Bom Lewiston, Pa., Mar. 29, 
1825. T. East Genesee and to Philadelphia by 
transfer 1850. F. 1853. To Newark by transfer 
1855. Elected Bishop 1872. Died Foochow, 
China, Nov. 22, 1884. 

Wiley, John— T. Genesee 1824. F. 1826. To East 
Genesee at organization 1848. Located 1850. 
Corning 1848 ; Agent Genesee College 1849. 

Wilkinson, George — Born Tioga, Pa., Nov. 25, 
1790. T. Genesee 1829. F. 1831. To East Gen- 
esee at organization 1848. Located 1849. Re-ad- 
mitted 1852. To Genesee by change of bound- 
aries 1872. Died Painted Post, N. Y., Feb. 7, 
1877. 

Columbia 1848; Located 1849—1851; Enfield 
1852; Erin 1853; Big Flats 1854; Hector 1855- 
56; Catherine 1857; Jacksonville 1858; Town- 
sendville 1859-60 ; Groveland 1861 ; Livonia 1862- 
63 ; Birdsall 1864 ; Grove 1865 ; Towlesville 1866 ; 
Sparta 1867-68-69; West Almond 1870; Erwin 
Center 1871. 

Williams, John E. — Born Kemptville, Ont., Oct. 
1, 1844. T. Central New York 1872. F. 1874. 
To East Genesee at reorganization, and to Gen- 
esee by consolidation 1876. Hornell, N. Y. 

Willsea, Jonathan O. — Bom New York State 
1815. T. Genesee 1862. F. 1864. To East Gen- 



210 ITS MEMBERS 

esee at reorganization, and to Genesee by con- 
solidation 1876. Died Denver, Col., Mar. 1, 1894. 

WiLLSON, John J. — T. East Genesee 1867. Died 
Macedon, N. Y., Nov. 28, 1868. 
Richmond 1867 ; Macedon 1868. 

Wilson, James W. — Born Williamsport, N. Y., 
Feb. 14, 1822. T. East Genesee 1849. F. 1851. 
To Central New York by change of boundaries 
1872. Died Syracuse, N. Y., Feb. 14, 1889. 
Springwater 1849; Avon 1850; Hornellsville 
1851 ; Rushville 1852-53 ; Painted Post and Knox- 
ville 1854 ; Rochester, Corn Hill 1855 ; Sodus 
1856-57; Post Gibson 1858-59; Seneca Falls 
1860-61; Geneva 1862; Trumansburg 1863-64- 
65 ; Rushville 1866 ; Supernumerary 1867 ; Super- 
annuated 1868-69-70; Lodi 1871. 

Wilson, Robert O. — Bom Richmond, Ont., Oct. 
19, 1839. To East Genesee on credentials from 
Wesleyan Connection 1868. Died Rochester, N. 
Y., Apr. 12, 1872. 

Macedon 1868; Macedon and Perinton 1869; 
Rochester, Corn Hill 1870-71. 

Winchester, Charles W. — Born Westminister, 
Vt., July 2, 1843. T. East Genesee 1870. To 
Central New York by change of boundaries 1872. 
F. 1872. To East Genesee at reorganization, and 
to Genesee by consolidation 1876. Buffalo, N. Y. 
Big Flats 1870; Enfield 1871. 

Wisner, Henry — Born Camillus, N. Y., Mar. 13, 
1807. T. Genesee 1833. F. 1835. To East Gen- 



ITS MEMBERS 211 

esee at organization 1848. Located 1849. Re- 
admitted 1852. To Central New York by change 
of boundaries 1872. To East Genesee at reorgani- 
zation, and to Genesee by consolidation 1876. 
Died Benton Center, N. Y., Nov. 4, 1878. 
Supernumerary 1848. * * * * West Addison 
1852-53 ; Andover 1854-55 ; Cohocton 1856 ; Pot- 
ter 1857; Superannuated 1858; Supernumerary 
,1859; Sonora 1860; Caton 1861-62; Bethel and 
Voaks 1863-64; Superannuated 1865—1871. 

Wohlgemuth, William— Born Mendon, N. Y., 
Nov. 28, 1829. T. East Genesee 1862. F. 1864. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consolidation 1876. Died Rochester, N. Y., Oct. 
26, 1876. 

Thurston 1862-63; Savona 1864; Dundee 1865- 
66-67; Victor 1868-69-70; Avon 1871. 

Wood, Elijah— Born Pittsfield, Mass., June 4, 1819. 
T. Genesee 1845. F. 1847. To East Genesee at 
organization 1848. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Clifton Springs, N. Y., Feb. 23, 1880. 
Avon 1848; Victor 1849; Seneca Falls 1850-51; 
Lodi 1852-53; Clyde 1854-55; Rochester, Alex- 
ander St. 1856-57; Rushville 1858-59; Naples 
1860-61; Towanda 1862-63-64; Dansville 1865; 
Nunda 1866; Superannuated 1867 — 1871. 



212 ITS MEMBERS 

Wood, John A. — T. East Genesee 1866. Discon- 
tinued 1867. 
Monterey 1866. 

Wood, Levi— T. East Genesee 1850. F. 1852. Lo- 
cated 1857. 

Fairville and Lock Berlin 1850; Southport 1851; 
Caton 1852-53; Wellsboro Circuit 1854; French- 
town 1855 ; Monroeton and Frenchtown 1856. 

Wooden, Thomas J. O. — Born Dutchess Co., N. Y., 
Nov. 26, 1817. T. East Genesee 1852. F. 1854. 
To Genesee by change of boundaries 1872. To 
East Genesee at reorganization, and to Genesee by 
consoHdation 1876. Died Springwater, N. Y., 
Sept. 8, 1882. 

South Sodus 1852; Canoga 1853-54; Junius 
1855 ; Tyrone 1856-57 ; Southport 1858-59 ; Meck- 
lenburg 1860-61; Watkins 1862; Chaplain 161st 
New York State Volunteers 1863; Hector 1864- 
65 ; Mecklenburg 1866 ; Livonia 1867-68 ; Cone- 
sus and Springwater 1869-70; Honeoye Falls 
1871. 

Woods, Henry C. — Born Rushford, N. Y., Aug. 9, 
1844. T. East Genesee 1868. F. 1870. To Gen- 
esee by change of boundaries 1872. Bath N. Y. 
Allen's Hill 1868; Miller's Corners 1869; Bath 
Second Charge 1870-71. 

WoosTER, Samuel W.— T. Genesee 1829. F. 1831. 
To East Genesee at organization 1848. Located 
1857. 



ITS MEMBERS 213 

Supernumerary 1848 ; Superannuated 1849 ; Jack- 
son 1850. 

Wright, Alpha— T. Genesee 1836. F. 1838. To 
East Genesee by transfer 1848. Located 1856. 
PennYan 1848-49; Agent Genesee College 1850- 
51; Rochester, North St. 1852-53; Rochester, 
Alexander St. 1854; Corning 1855. 

Wright, Charles B.— T. Genesee 1841. F. 1843. 
To East Genesee at organization 1848. Located 
1849. 
Supernumerary 1848. 

Wright, Charles H. — Born Poughkeepsie, N. Y., 
May 10, 1846. T. East Genesee 1869. F. 1871. 
To Central New York by change of boundaries 
1872. To East Genesee at reorganization, and to 
Genesee by consolidation 1876. To Central New 
York by change of boundaries 1880. Died New- 
ark, N. Y., Jan. 23, 1892. 
Kanona 1869-70; Dresden 1871. 

Wright, Richard— Bom Otsego Co., N. Y., 1796. 
T. Genesee 1820. F. 1822. To East Genesee at 
organization 1848. To Genesee by change of 
boundaries 1872. Died Utica, N. Y., Feb. 24, 
1882. 
Superannuated 1848—1871. 

YouNGMAN, Thomas H. — Born Norfolk, England, 
Jan. 18, 1837. T. Oneida 1865. F. 1867. To 
Central New York at organization 1869. To 



214 ITS MEMBERS 

Northern New York by change of boundaries 
1872. To Central New York by transfer 1873. 
To East Genesee at reorganization, and to Gene- 
see by consolidation 1876. To South Dakota by 
transfer 1891. Canyon City, Colo. 



Mb ^nh 



CONFERENCE boundaries in central and 
western New York had come to be in a very 
unsettled condition. The General Conference of 
1868 made extensive readjustments, the Northern 
New York appearing as the successor of the Black 
River, and the Central New York as the successor 
of the Oneida, both with great changes in bound- 
aries, involving also the Wyoming. No little dis- 
satisfaction ensued, particularly in the Northern 
New York. 

The Conferences undertook to right matters at 
the General Conference of 1872 at Brooklyn. First 
a resolution passed giving back to the Northern 
New York all the territory formerly belonging to 
the Black River, but this left the Central New 
York seriously crippled, as part of its Oneida terri- 
tory had been given to the Wyoming four years be- 
fore. So the situation was now acute. The follow- 
ing commission was appointed, with Bishop An- 
drews as chairman, "to consider the subject of Con- 
ference boundaries in central New York:" Genesee, 
R. L. Waite, E. E. Chambers ; East Genesee, Robert 
Hogoboom, Thomas Tousey; Central New York, 
A. J. Phelps, B. I. Ives ; Northern New York, I. S. 
Bingham, L. L. Palmer; Wyoming, Reuben Nel- 
son, W. G. Queal. 

The report of this commission, which was adopt- 
ed in spite of strong opposition by East Geneseeans, 



216 ITS END 

re-arranged the territory of the five Conferences in- 
to four Conferences, giving to the Genesee the new 
name of Western New York, and obliterating the 
East Genesee entirely, its territory being divided be- 
tween the Central New York and the Western New 
York. K. P. Jervis got a resolution through pro- 
viding that the action should not become operative 
for the destruction of the East Genesee Conference 
until the First of September. 

As East Genesee had never desired nor expected 
such an end the grief and consternation can be 
imagined. Over seventy of its members signed a 
call for a convention, which met at Mt. Morris Aug. 
13, 1872, Bishop Simpson being present by request, 
and presiding. The roll call showed one hundred 
four members, seven probationers, and seven lay 
delegates present. The convention was nearly help- 
less, but it passed a series of resolutions, and memo- 
rialized the next General Conference to restore the 
East Genesee with its original boundaries, and ap- 
pointed a commission to take charge of the matter: 
D. D. Buck, D. W. C. Huntington, O. L. Gibson, 
John Dennis, William Bradley and A. F. Morey. 
On March 21, 1876 these commissioners selected 
two of their number — one from the Western New 
York and one from the Central New York, to per- 
sonally attend the General Conference in the inter- 
ests of the memorial. These two were John Dennis 
and D. D. Buck. 



ITS END 217 

But, of course, memorials and protests could not 
affect the action of the General Conference which 
had already adjourned, and so on September 1, 
1872, the East Genesee Conference ceased to be, 
and left no successor. 

The General Conference of 1876 met in Balti- 
more, and the struggle was soon renewed. The out- 
come was that on May 31 a report of the Committee 
on Boundaries was adopted reading as follows: 
"East Genesee Conference shall be bounded on the 
west by the Genesee river, including the city of 
Rochester, in the state of New York; on the north 
by Lake Ontario; on the east by a line beginning 
at Sodus Bay and running south on the east line of 
the towns of Sodus and Lyons, in Wayne county, 
and the east line of Ontario county to Seneca Lake, 
thence southward up said lake to Watkins, thence 
south to the New York state line, leaving the 
charges of Watkins, Havana, Millport and Horse- 
heads in Central New York Conference. It shall 
also include the territory in the state of Pennsyl- 
vania known as the Troy District." 

So the East Genesee Conference was again in ex- 
istence, but not with as much territory as before. 
A large slice had been taken from the east side, and 
nobody was satisfied. The first session of the East 
Genesee Conference after this reconstruction was 
held in the Asbury Church, Rochester, on Oct. 4, 
1876. The Western New York Conference, its 
friendly relative, met in LeRoy the same day, and 



218 ITS END 

appointed G. W. Paddock, K. D. Nettleton, A. F. 
Morey, R. C. Brownlee and Sandford Hunt a com- 
mission to take the boundary question into consider- 
ation. Tlie East Genesee appointed as a commis- 
sion for the same purpose K. P. Jervis, F. G. Hib- 
bard, WilHam Bradley, George VanAlstyne and 
Ransley Harrington. 

These ten commissioners met in Rochester Oct. 
5, elected F. G. Hibbard as chairman and Sandford 
Hunt as secretary, and unanimously adopted the 
following: "Resolved, that the division boundary 
between the East Genesee and Western New York 
Conferences be removed and made to coincide with 
the eastern boundary of the East Genesee Confer- 
ence, and that the territory thus united shall be 
called the Genesee Conference." 

Both Conferences approved the action of the Com- 
missioners, and the East Genesee telegraphed the 
Western New York an invitation to meet with them 
in Rochester. The invitation was promptly accept- 
ed, and the Western New Yorkers arrived Friday 
afternoon, Oct. 6, and were joyfully welcomed. A 
joint session was held at four o'clock, formal action 
uniting the two Conferences under the name of Gen- 
esee was taken, the two presiding Bishops, Simpson 
and Ames concurred, and the grand old East Gene- 
see again ceased to exist — this time not in sorrow, 
but with rejoicing. 



Additions and Corrections 

On page 24, near end of second paragraph, in- 
stead of East Genesee read Central New York. 

On page 126 for the first name read: Crippen, 
L. Ross— Born Coldwater, Mich., May 12, 1842. 
T. Genesee 1874. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. F. 1877. 
Located 1877. Elmira, N. Y. 

On page 133 for the second name read: DuBois, 
George J.— Born Hudson, N. Y., 1828. T. East 
Genesee 1853. F. 1855. To Genesee by change of 
boundaries 1872. To East Genesee at reorganiza- 
tion, and to Genesee by consolidation 1876. Died 
Canisteo, N. Y., Mar. 31, 1881. Appointments cor- 
rect as given. 



MAY 26, 1848 
SEPT. 1, 1872 



MAY 31, 1876 
OCT. 6, 1876 

===J 



Cornell University Library 
BX8381.E13 A42 




olin 



3 1924 029 471 137