Person Information

Biography

"Rev. Dr. Leonard Bacon died at 6 o'clock Saturday morning, at New Haven, Ct., of heart disease. He had a severe attack of disease ot the heart two weeks ago, and his death was not unexpected. Leonard Bacon, D.D, Ll,D. was the son of David Bacon, a missionary to the Indians, and was born in Detroit Mich., February 19, 1802. He graduated at Yale College in 1820 and at the Theological Seminary in Andover in 1824. In March, 1825, he was installed as pastor of the Centre Congregational Church, New Haven, entering upon a pastorate which continued until September 1866, a period of more than forty-one years. Dr. Bacon became distinguished years ago as a champion of New England Congregationalism, and was a close adherent to the traditions and practices of the Puritan fathers. As a preacher he was noted scholarly breadth, for depth of thought and for the earnest conviction of his utterances."

Letter References

Citations

Biography and Citation Information:
Biography: 
"Rev. Dr. Leonard Bacon died at 6 o'clock Saturday morning, at New Haven, Ct., of heart disease. He had a severe attack of disease ot the heart two weeks ago, and his death was not unexpected. Leonard Bacon, D.D, Ll,D. was the son of David Bacon, a missionary to the Indians, and was born in Detroit Mich., February 19, 1802. He graduated at Yale College in 1820 and at the Theological Seminary in Andover in 1824. In March, 1825, he was installed as pastor of the Centre Congregational Church, New Haven, entering upon a pastorate which continued until September 1866, a period of more than forty-one years. Dr. Bacon became distinguished years ago as a champion of New England Congregationalism, and was a close adherent to the traditions and practices of the Puritan fathers. As a preacher he was noted scholarly breadth, for depth of thought and for the earnest conviction of his utterances."
Citation Type: 
Newspaper Article
Journal or Newspaper Title: 
Boston Morning Journal
Article Title: 
Obituary
Month: 
December
Day: 
26
Year: 
1881
Start Page: 
Page 1
Citation Notes: 
https://infoweb.newsbank.com/iw-search/we/HistArchive/?p_product=EANX&p_theme=ahnp&p_nbid=D5AE61SUMTU0NDA0NDc4Ni44ODYwMTY6MToxNToxMjguMTUxLjE4OS4xMzQ&p_action=doc&s_lastnonissuequeryname=4&d_viewref=search&p_queryname=4&p_docnum=21&p_docref=v2:11CE74B6F9A6E5CC@EANX-11E089360C80CA58@2408441-11E089361DC26880@0-11E0893688C53570@
Citation for Birth Info:
Citation Type: 
Website
Citation URL: 
https://www.findagrave.com/memorial/132674616
Title of Webpage: 
Find a Grave
Website Viewing Date: 
Wednesday, December 5, 2018 - 16:15
Website Last Modified Date: 
Wednesday, December 5, 2018 - 16:15
Citation Notes: 
Buried:Grove Street Cemetery-New Haven, New Haven County, Connecticut, USA PLOT 52 Cedar Ave East MEMORIAL ID 132674616
,
Citation Type: 
Website
Citation URL: 
https://www.ancestrylibrary.com/interactive/7163/4263324_00469?pid=1307025&backurl=https://search.ancestrylibrary.com/cgi-bin/sse.dll?_phsrc%3DrlK360%26_phstart%3DsuccessSource%26usePUBJs%3Dtrue%26qh%3DH3Cj%252BSQ35mKP0QTKMq6z5g%253D%253D%26gss%3Dangs-g%2
Title of Webpage: 
Ancestry
Website Viewing Date: 
Wednesday, December 5, 2018 - 16:30
Website Last Modified Date: 
Wednesday, December 5, 2018 - 16:30
Citation Notes: 
1870 United States Federal Census New Have Ward 6, New Haven, Connecticut
,
Citation Type: 
Website
Citation URL: 
https://www.ancestrylibrary.com/interactive/6742/4240017-00175?pid=44692906&backurl=https://search.ancestrylibrary.com/cgi-bin/sse.dll?_phsrc%3DrlK360%26_phstart%3DsuccessSource%26usePUBJs%3Dtrue%26qh%3DH3Cj%252BSQ35mKP0QTKMq6z5g%253D%253D%26gss%3Dangs-g%
Title of Webpage: 
Ancestry
Website Viewing Date: 
Wednesday, December 5, 2018 - 16:30
Website Last Modified Date: 
Wednesday, December 5, 2018 - 16:30
Citation Notes: 
1880 United States Federal Census 072, New Haven, New Haven, Connecticut
Citation for Death Info:
Citation Type: 
Website
Citation URL: 
https://www.ancestrylibrary.com/interactive/2900/32971_301923-00670?pid=737802&backurl=https://search.ancestrylibrary.com/cgi-bin/sse.dll?_phsrc%3DrlK358%26_phstart%3DsuccessSource%26usePUBJs%3Dtrue%26qh%3DH3Cj%252BSQ35mKP0QTKMq6z5g%253D%253D%26gss%3Dangs
Title of Webpage: 
Ancestry
Website Viewing Date: 
Wednesday, December 5, 2018 - 16:15
Website Last Modified Date: 
Wednesday, December 5, 2018 - 16:15
Citation Notes: 
Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices Connecticut Headstone Inscriptions Vol 31