The history of Petersburg, N.J., Part 4

Author: Craig, H. Stanley, b. 1872
Publication date: 1913
Publisher: Tuckahoe, N.J. : The Herald Press
Number of Pages: 172


USA > New Jersey > Cape May County > Petersburg > The history of Petersburg, N.J. > Part 4


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8


60


THE HISTORY OF PETERSBURG, N. J.


Swamp Creek to Dennis Creek, and being also on the line of said Elias Corson and Peter Corson's other lands, and running (first) south 75 degrees west, along said road, 25 perches to a corner; (second ) north 16 degrees 15 minut $ east 20 2-3 perches to a stake; (third) north 68 degrees 45 minutes east 21 1-3 perches to a stake; (fourth) south 16 degrees 18 minutes east 5 2-3 perches to place of beginning, containing one and three-fourths of an acre of land, be the same more or less, together with all and singular the houses, woods, waters, ways, privileges and appurtenances thereto belonging, or in any way appertaining, unto them, the said Allen Cor- son, John M. Corson, Peter Corson, James Mickel and Thomas Peterson, and their successors in office forever, itt trust that they shall erect and build, or cause to be erectel and built thereon a house or place of worship for the Society in the neighborhood of Littleworth and its vicinity, being members of the Methodist Episcopal Charch, and in further trust and confidence that they shall at all times forever permit sueh ministers or preach- ers belonging to the said church, as shall be duly auth- orizel by the General Conference of the ministers or preachers of the said Methodist Episcopal Church, or by The Annual Conference, authorized by the said General Conference, to preach and expound God's Holy Word fherein and also to permit at all times the members of the said Society being members of the Church aforesaid, to asseml le at such hours and days as by them may be deemed expedient for the purpose of religious exercise. and in further trust and confidence that they shall set apart a portion of said premises for a grave yard, and permlt at all times hereafter, snc i of the subscribers as shall have paid five dollars and upwards; toward said house and premises to bury the dead of their respective families in said burying ground, and when any one or


61


WESLEY M. E. CHURCH


more of said trustees, or their successors in office, shall d.e, remove, resign, neglect his or their duty, misapply or abuse the trust hereby created and visited in him or them as trustee or trustees, then the members of the said society or congregation shall proceed to elect and appoint others to fill their place according to the Statutes of the State of New Jersey. aforesaid, passed the Twelfth day of June, 1799, for the purpose of incorporating trustees of religious societies. Provided, nevertheless, that if the sail trustees or their successors have advanced or shall advance any sum or sums of money on account of said premises, and they, the . said trustees or their successors be obliged to pay the said sum or sums fof money out of their awn private funds, then they shall be authorized to raise the said sum or sums of money by a mortgage on the said prennses, or by selling the sid premises, afterghaving given six months previous p'iblic notice thereof to said society or congregation, and if the money due be nict raised and such sale take place. the said trustees, or their successors after paying the debt and other expenses which are due, from the money arising from such sale so deposited shall be at the dispos- al of said society or congregation, to the best of their judgment, and for their use in their society or congre- gational capacity, but in no case shall a mortgage be given or sale made of said premises, except for the cause, and under the restrictions aforesaid, nor the house and premises appropriated to any other uses than as afore specified. And the said Elias Corson and Peter Corso doth by these presents warrant and forever de- fend al! and singular the before mentioned and described lot or piece of land, with the appurtenances thereunto belonging, unto them the said Allen Corson, John M. Corson, Peter Corson, James Mickel and Thomas Peter- son, and their successors in office; from the claim or


·


62


THE HISTORY OF PETERSBURG, N, J.


claims of all persons whatsoever. In testimony whereof the said Elias Corson and Abigail, his wife, and Peter Corson and Sylvia, his wife, have hereunto set their hands and scals the day and year above written.


Sealed and delivered in the presence of us,


ELIAS CORSON, (I.S.)


ABIGAIL CORSON, (L.S. )


JAMES ROSS. SETH YOUNG


PETER CORSON, (I .. S.) SYLVIA CORSON, (L.S. )


Be it remembered that this Twenty-second day of December in the year of our Lord One thousand Eight Hundred and Thirty-one, personally appeared before ine, the subscriber, one of the Judges of the Court of Com- 111011 Pleas, in and for the County of Cape May, Elias Corson and Abigail, his wife, and Peter Corson and Sylvia, his wife, and did severally acknowlege that they signed, sealed and delivered the within deed as their voluntary act and deed, for the ' uses and purposes therein expressed, and the said Abigail Corson and Sylvia Corson being by me examined separate and apart from their said husbands, did acknowledge that they signed, sealed and delivered the within deed as their voluntary act and deed, without any fear, threats or compulsion from their husbands. I do certify they knew the contents of the within and I am satisfied that they are the true grantors of the within deed taken and acknowledged before me. SETH YOUNG, Judge.


Received and recorded this deed the 28th day of December, A. D. 1831. JONATHAN HAND, CIK.


The following oaths were taken by each of the trus- tees:


WESLEY M. E. CHURCH 63


I. , do solemnly swear that I will sup- port the constitution of the United States ..


Sworn and subscribed before me


the day and year above written,


before i11e. SETH YOUNG, Justice.


I, do solemnly profess and swear that I do and will bear true allegiance to the govern- ment established in this State under the authority ofthe people.


Sworn and subscribed before me


this 26th day of December, 1831.


SETH YOUNG, Justice.


I, , do solemnly promise and swear that I will faithfully, impartially and ju-tly perform all the duties of a trustee for the Methodist Episcopal Church to build a Methodist meeting house on a certain lot of land deeded by Elias Corson and Peter Corson, for the purpose of building a Methodist meeting house thereon, according to the best of my ability and understanding.


Sworn and subscribed before me


this 26th of December, 1831.


SETH YOUNG, Justice.


Soon after the purchase of the ground the church was built and was an appointment on the Cape May Circuit.


In 1832 William Foulk and Nathaniel Chew were ap- pointed to the Circuit. They were followed in 1833 by John Henry and Joseph Ashbrook.


In 1834 Edward Stout and George Raybold were stationed on the Circuit, and in 1835 William Williams and J. W. McDougal were appointed as preachers on


64


THE HISTORY OF PETERSBURG, N. J.


this charge.


In 1836 J. J: Sleeper and Thomas G. Stewart were appointed to the Circuit, and were re-appointed the following year. They were followed in 1838 by J. F. Crouch.


In 1839, with the exception of Bridgeton and a por- tion of the territory west of Cohansey, the Cumberland Circuit covered the whole of Cumberland and part of Cape May counties. On its northwest boundary lay Salem Circnit. Methodism had been early introduced, and long established through this region, and was then as now, the controlling form of religion in most of its territory.


In this year the Circuit was divided and the portion including Tuckahoe, Head of the River, Marshallville, Hawkinsville, Petersburg, Beaslevs Point, and later, Seville, was known as the Atlantic Circuit.


In 1839 Joseph Atwood was appointed to this Circuit. his salary being $256, with $30 allowed for wood and tible expenses.


Quarterly Conference voted that this Circuit should pav one-fourth part of the arrears of the Cape May Cir- cuit for the past year, and unanimously elected Thomas V'anGilder recording steward.


In 1840 David Duffel was appointed preacher in charge, and was returned to the Circuit the following verir.


In 1941 Quarterly Conference chose Thomas Van- Gilder as a delegate to the Salem camp meeting, and it was voted to have "woods meeting" near Littleworth. It wis also agreed to raise $65 for table expenses of the Dristor, firewood, etc. It was decided to buy or build a parsonage at or near Williamsburg, the money to be raised by subscription.


In 1842 William A. Brooks was appointed pastor of


65


WESLEY M. E. CHURCH


this charge at a salary of $207, with $30 allowed for table expenses.


At the first Quarterly Conference held that year it was voted to hold a camp meeting near Little- worth, commencing August 1st, and that there be a boarding tent, under the direction of the class leaders. The committee of arrangements were: Richard Weatherby, Enoch Ingersoll, Andrew Smith. John M. Corson, John Stille, David Gandy, Samuel Parker, Emery D. Sise, Thomas Russell, Joseph J. Mickel, Thomas VanGilder and Allen Corson, Esq.


In 1843 Abraham Gearhart was appointed pastor, and was returned the two succeeding years.


In 1843 the trustees reported the debt on the parson= age to be about $225, and it was voted that subscrip- tions to liquidate this indebtedness should be received. by John Stille and Thomas VanGilder, The pastor's salary was made $216, and the following year was in- creased to $224. In 1845 Littleworth's apportionment. was $60.


In 1846 James White was appointed to the Circuit, at a salary of $366.


Thomas Christopher was in 1848 appointed pastor of the circuit, ahd was re-appointed the following year, with John W. Seran as assistant.


In 1848 the pastor's salary was made $369; later it was made $340 and horse's expenses, making it $380 in all.


John I. Corson was this year licensed by the Quarter- ly Conference as a local preacher. Thomas VanGilder resigned as recording steward and John I. Corson was appointed in his stead and held the office until Septem- ber 15, 1849, when he resigned. The parsonage was sold for $300.


in 1850 and 1851 W. C. Nelson was pastor. He was


66


THE HISTORY OF PETERSBURG, N, J.


followed in 1852 by William V. Darrow, who served two years at a salary of $400. His labors while on the charge were blessed in the conversion of more than one hundred souls.


As the congregation increased the capacity of the building was taxed until a more commodious building was necessary. In 1854 the old building was sold to Peter Corson and removed from the grounds and the present building was erected at a cos. of $3,200, Peter Corson being the contractor.


James H. Primrose became the pastor in 1854 and was returned to the charge in 1855 and died in March of that year. He was succeeded by Hamilton S. Norris, who was returned the following year.


In 1857 J. F. Morrell was appointed preacuer in charge, and the following year C. W. Heisley becanie pastor, with Matthias H. Shimp as assistant.


In 1859 Samuel Aslımead was appo.nted to supply the circuit.


In 1860 Levi J. Rhoads became the pastor, and was returned the following year:


H. B. Beegle was appointed to the charge in 1862 and was returned in 1863, with Joseph Lanning Roe as as- sistant. The pastors salary was $650, and the assist- ant's, $250, Petersburg's quota being $204.84.


In 1864 William Osborn was appointed preacher in charge, at a salary of $650, with John Bunyan Westcott as assistant, at a salary of $238.


In 1865 William B. Osborn was returned to the cir- cuit, and William E. Greenbank was appointed as as- sistant.


E. H. Durell was appointed pastor of the charge in 1866.


In 1867 the circuit was again divided, and since that time the appointments have been as they now are ---


WESLEY M. E. CHURCH 67


Petersburg, Seaville and Beasley Point. The new cir- cuit was known as the Petersburg Circuit until 1893, when the name was changed to Seaville Circuit.


In 1867 Israel T. Woolson was appointed to supply the charge. and at the second Quarterly Conference, held May 17th, it was voted that his salary should be $425, with house rent and inoving expenses, Petersburg's share being $215. At the fourth Quarterly Conference, held the following February, the board of stewards voted unanimously in favor of retaining Mr. Woolson for another year, but when Conference convened, Edwin Waters was appointed to the charge. The pas- tor's salary was then raised to $600, Petersburg's share being $348.54. :


On February 27th, 1869, J. J. Mickel was appointed to confer with the Presiding Elder with regard to the ap- pointment of a pastor, and Conference appointed Caleb Malsbury to the circuit. During his pastorate three members were added to the church.


At the Quarterly Conference held in April, 1869, the pastor's salary was fixed at $650, Petersburg's appor- tionment being $338.31.


In 1870 Mr. Malsbury was returned to the charge. Petersburg's quota for salary was $344.


In 1871 John Bunyan Westcott was appointed preach- er in charge.


In 1872 Asbury Church was added to this circuit and Ezra B. Lake was appointed to the charge, at a salary of $800, of which Petersburg paid $284.23.


S. Wesley Lake was appointed pastor in 1873 and served three years, Asbury Church being dropped from the circuit, at a salary of $700, of which Petersburg's share . was $267.32. Nineteen members joined the church during his pastorate.


Daniel B. Harris entered upon a three years' pastor-


68


THE HISTORY OF PETERSBURG, N. J.


ate in 1876, in which thirty-three members were re- ceived into the church.


In 1879 Conference appointed I. N. Wilson to supply the charge. The church gained four members this year.


James Vansant became pastor of the charge in 1880 and was returned the next year. Twenty-one members were added to the church during his pastorate.


E. R. Brunyate became pastor in 1882 and served three years. He was followed by C. W. Livezley, who served three years.


In 1888 L. A. Bearmore was appointed preachr in charge, and remained two years.


In 1889 the apportionment of each church for pastor's salary was made equal --- $233.33, and rent of parsonage.


In 1890 John Allen, Jr., became pastor and served for three years, during which time twenty-one members were received into full connection with the church.


Joseph Sandford Moore was appointed to the circuit in 1893, and four members were added to the church.


Robert M. Wap.es in 1894 became pastor and served five years, during which time twenty-six members were received.


James Eckersley was appointed pastor in 1899, and served three years. Six members were received during this time, He was followed by James O. R. Corliss, during whose three years pastorate seven members were received.


D. Everett VanDright was in 1905 appointed to the charge, and was returned the following year, and seven were added to the church during this time.


Robert N. Aspinwall, Jr., became the pastor tn 1907. He served two years and was succeeded by Charles H. DuBois, who was appointed to supply the charge in 1909, and was returned the following year.


69


WESLEY M. E. CHURCH


In 1911 the present pastor, Rev. William H. Luther, was appointed to the charge and was returned the fol= lowing year, at a salary of $700. He was again return- ed in 1913, and his salary was increased to $750, Peters- burg's share being $266.66. During his pastorate eleven have been received snto full membership.


Members of Official Board of Wesley M. E. Church


The following are those who have been, so far as the available church records show, members of the Official Board of the church. Those marked * are at present members of the Board.


TRUSTEES


Allen Corson, Esq.


John M. Corson


Peter Corson


James Mickel


*Edgar Voss H. P. Mickel


Thomas Peterson


Champion Corson


James Vansant


Joseph E. Corson


Charles Madara


Thomas VanGilder


*James S. Smith


Isaac VanGilder


*Franklin V. Gandy Alfred Sapp


Franklin VanGilder William Simpson Charles Lloyd Somers Corson


*Somers Sack


*Frederick S Carter Frederick Williams


Allen H. Corson


* Albert F. Clark


*Charles Caldwell


*Cornelius Smith


*Washington VanGilder


Leaming Creamer Ebenezer Brown


70


THE HISTORY OF PETERSBURG, N. J.


STEWARDS


Thomas VanGilder


John I. Corson


Richard Weatherby


William Simpson


Joseph J. Mickel


Somers Sack


Richard T. Corson


Franklin V. Gandy


James Homan


Somers Corson


Allen Corson


Leaming Stephenson


Hollis P. Mickel


*H. Stanley Craig


LOCAL PREACHERS


John I. Corson David Gandy


Thomas Stephenson


EXHORTERS


John I. Corson


David Gandy


Joseph J. Mickel * Hollis P. Mickel


CLASS LEADERS


John M. Corson Joseph Corson, 2d David Gandy


Richard T. Corson Joseph J. Mickel *Frederick S. Carter


Harrison J. Corson * Leslie A. Corson


Rodney VanGilder *James S. Smith


William Westcott


*Robert C. Smith


71


WESLEY M. E. CHURCH


Members of Wesley M. E. Church


The earliest membership record in existence is dated 1862. Names marked * were transferred from earlier records. Those marked Ť are persons known to have been members.


NAME


ADMITTED


REMARKS


Archer. Mary, ...


11-9-'73


Removed


Babcock, Matilda, .


*


Rentoved


Bailey, Electa, Lois, . 6-20-'80


Removed


Blake. Caroline J. 11-12-'11 Elizabeth C., 11-12-'11


Boon, Elizabeth, . . f


Deceased


Martha,


Deceased


Deceased


Deceased


James W., . . 11-4-'76


Martha T., ..


8-16-'91


Martha V.,.


Deceased m Richard Voss


Burk, Emma, . ... Butler, Ella,


Frederick,. . 9-1-'95 *


Deceased


Buzby, Elmer,


Deceased


Sarah,


Deceased


Caldwell, Bertha H. 8-17-'02 Charles,


. €


Emma, . 8-17-'02


Removed


Hollis A., .. 11-17-'12


Removed


James, . 8-16-'91


Removed


66 Leonard, ... 8-16-'91


George W., . 7-8-'06 Mabel . . 11-17-'12


*


Removed


William,


Brown, Ebenezer, . 11-15-'68


Deceased


72


THE HISTORY OF PETERSBURG, N. J.


NAME


ADMITTED


REMARKS


Caldwell. Martha, . 10-1-'76


Pearla L., ..


7-3-'04 Virgil A., .. 8-17-'02 Carter, Bertha M .. 3-9='02


. Ethel M .. .. 7-8-'06 Frederick S., 3-9-'02


Camp, Annie E., . 10-1-'76


Hezekiah . . . 10-1-'76


Withdrawn Removed


Jacob, 9-6-'69


Mary *


Deceased


.. Naomi, 6-20-'80


Dropped


Sarah, 6-20-'80


Dropped


Clark, Albert F., . 1-5-'13


Bertha, 1-5-'13


Collins, Olive, 7-8-'06


Rita, . 7-8-'06


Compton, Louisa, . T Corson, Abigail, .. Allen, ..


Original +


Deceased


Allen H .. 10-1-'76


Allie B.,


8-16-'91


Removed. m Benj. Taylor


.. Amelia,


+


Deceased


Amisa, .


Dropped


Ann Eliza, . .


Deceased


66 Agustus,


Deceased


Caroline,


Withdrawn


Cornelia, *


Joined Baptist Church


66


Cornelia, 3-6-'76 *


Removed


Deceased


Champion . . Cynthia F., . 9 -. . - '74


Removed


David,


Withdrawn


Elizabeth, .


Deceased


Emley,


Deceased


Removed. m Uriah Hess


Deceased


Deceased


Deceased


73


WESLEY M. E. CHURCH


NAME


ADMITTED


REMARKS


Corson, Estella, ..


10-1-'76


Withdrawn


Esther V., ..


10-1-'76


Emma Y., ..


10-1-'76


Deceased


Ellis,


Deceased


Enos,


Deceased


. .


Eliza,


Original


Removed


Elias.


Original *


Deceased


66 Ezra,


Deceased


Fidelia


3 -. .- '74


Removed


Geo. Walter.


Removed


Gertrude B., 9 -. .- '74


*


Removed Joined Baptist Church Deceased


Hannah


*


Harrison J., 8-16-'91


Deceased


*


Dropped


Deceased


Jolin I., John M., Original


Removed


John C.,


Removed


Joseph C., . .


Removed


Joseph F., .. 3-6-'76


Removed


m Thos. R.


Kimsey, .. 9-6-'69


Lettice M.,. '65


Lewis C., .. Lina, 8-20-'76


Leslie A., . 8-16-'91


Louisa, 6-20-'80


Lydia, +


Deceased


Lydia, 9 -. .- '74


Removed. 111 Oliver Mc-


Donald


Hezekiah, .. Hezekiah W. * James W., .. 9-30-'94


Removed


، ٠


Removed


*


Judith E., .. 9-10-76


Removed. Westcott


Removed Removed


Removed


+ +


German,


74


THE HISTORY OF PETERSBURG, N. J.


NAME


ADMITTED


REMARKS


Corson, Lydia B., 7-24-'92


Lydia M ..


*


J'eceascd


Maria, .


+


Deceased


Martha H ...


Removed


Mary,


Deceased


Mary, .


Deceased


Mary,


Deceased


Mary, .


10-1-'93


Deceased


Mary A.,


*


Removed


Mary B .. ...


*


Deceased


66


Pennington,


'65


Removed


Peter, .


Deceased


Peter S., +


Deceased


Rebecca Am


Original


Deceased


Sallie H., ..


9 -..- '74


Sallie W .. . ..


10-27-'78


Sarah F., .


Original


Deceased


66


Sarah H.


Original *


Removed


Sylvia,


Original


Deceased


Rachel,


*


Deceased


..


Richard T.,


*


Deceased


Roselma, ...


3 -..- '02


Deceased, m George W. Eldridge


Deceased. mi Joseph J.


Mickel


Thompson, .


8-20-'76


Removed


66


Victoria, ...


3-6-'76


Walter H., .


1-27-'95


Deceased


Craig, H. Stanley,


9-25-'04


+


Deceased


Crandoll, Fred'k,.


Creamer, Anna M., '65 Charles, . .


Deceased


66


Roxana, .


*


Deceased


Stillwell.


75


WESLEY M. E. CHURCH


NAME ADMITTED


Creamer, Cornelia, 9-1-'95


Frederick, .. |10-1-'76


Hannah.


. . Leaming, . 8-16-'91


Mary H.,


Randolph 8-16-'91


Rebecca.


Rebecca, 8-30='94


Victoria, 3-4-'80


Douglass, Alexan'r 6-20-'80


Effie, .. 6-20-'80 Annabel. 6-20-'80 Eisenhart, John, . + Leti.ia. +


Eldridge, Alice, 7-8-'06


Cora, 1-10-'92


.. Edna, . 2-17-'97


.. George W ,. 11 =. .- '85


Laura, 7-8-'06


Maggie. 2-17-'97


Murella, 11 -..- '85


. . Permelia, ... Stillwell,


9-1-'95 *


William S.,. 10-1-'76


Elliott, Sylvia,


Somers, .. . 9-1-'95


Entrikin, Emeline, 3 -. . - 56 Frank S.,


Henry P., Lewis T.,


REMARKS


Deoeased. m Leroy Van- Gilder Deceased mi Franklin V. Gandy Removed


Deceased Removed. m Hope Gandy Removed. i Aaron Nick- erson Removed


Removed


Removed


Deceased


Deceased


Removed, m Gco. Sack


Removed.



Milton


Whitecar


Removed. m John Saul Deceased


Removed


Removed


Removed


Removed Removed


Removed


Removed


76


THE HISTORY OF PETERSBURG, N, J.


NAME


ADMITTED


REMARKS


French, RebeccaA. Original Gandy, Anna C., . 11-17-'12


Anthony, .. 9-1-'95


Carrie,


8=13-'93


David,


Elizabeth . ..


7-8-'06


Emeline, 6-28-'03


Eva, . 8 -. .- '89


Removed. in Levi Price


Franklin V., 8-16-'91


. .


John W., .. '65


Dropped


Jolın W., .. Maria,


10-1-'76 *


Deceased


Oliver M., ..


11-17-'78


Somers C., . 6-28-'03


Deceased


Theressa, ..


6-28-'03


Garretson. Sarah, . Gifford, Lydia,.


Removed


Mary W.,


Removed


Sarah B.,


Removed


Godfrey, Amy, ..


Deceased Deceased


Eliza,


+


Elmina,


11-2-'79


*


Deceased Removed. m N. Lafferty


Fleta, .


10-1-'76


.. Gilbert,


11-2-'79 *


George,


Jesse,


+


John, Original


.. Letitia,


*


Deceased


Phoebe.


Original


Deceased


Selinda, *


Deceased


Peter


Deceased Removed Deceased Deceased Deceased


Deceased Deceased


Enoch T.


Deceased


Charles S., .


Deceased


Removed Removed. m Alfred Sharp Deceased


X


77


WESLEY M. E. CHURCH


NAME


ADMITTED


REMARKS


Green, Hannah A.,


'64


Dropped Deceased


Jesse,


Lois, .


65


Lois,


6-20-'80


*


Hess, Allie E.,


9 -. .- '74


Withdrawn. m Washing- ton VanGilder


Removed


111 Albert V. Simpson


Elizabeth, . Hannah,


Deceased


.6


James,


Deceased


Mary, .


11-9-'73


Removed


Tolitha,


Deceased


Deceased


Hewitt, Edmund S. 5-17-'66


Edwin,.


9-30-'77


Lizzie, . . Hillman, Elmina, . 7-10-'81


11 -..- '85


Removed


Removed


7-10-'81


Removed


Samuel S., .. Hoff, Anna M., .. '64 in Charles Creamer Angus, 3-4-'77 Removed Deceased


Hannah,


6-9-'96 *


.. Julia,


..


Martha, 1C-1-'76


mn Charles Caldwell


Mary S., .. i homas, 11-4-'76


Withdrawn


Hoffman, Amelia, . ١١


11-2-'02


Removed


Lilburn, .... 11-2-'02


Removed


Holmes, Mary A., *


Homan. Elvin B., *


Removed


*


*


Deceased


Charles,


'74


Elizabeth, ..


Deceased.


William, +


Removed


Remcved


9-10-'04


. (


Removed. in Frank Bailey Deceased. m Rev. James Vansant.


Mary Ann . .


78


THE HISTORY OF PETERSBURG, N, J.


NAME


ADMITTED


REMARKS


Homan, James, ..


2-3-'67


*


Deceased Deceased


. . Rebecca,


Sarah,


12-10-'76


Deceased


Seth, .


12-10-'76


Deceased


Ingersoll, Mary, ..


'09


Removed


Jarman, Ellen,


Deceased


Richard,


Deceased


Samuel B., . *


Deceased


Leach, Thomas, .. 1-5-13


Lippincott, Rebec'a


+


Deceased


Lloyd, Pleasant, ..


Madara, Charles E. '85


Mason. Carrie J ...


10-7-94


Mary L., ...


9-13-'68


Removed


Ruby L.,.


10-7-'94


Removed


Iola, .


3-1-'92


Removed


Matthews, Thos.,. Mary, . . . . McDonald, Alida, . *


6-8-'13


6-8-'13


+


Removed Removed


Mickel, Elmer, .. Hollis P.


Ida,


10 -..- '81


Deceased


James,


Original


Removed


J. Leon, .


9-15-'95 *


Deceased Removed


Rachel,


Original


Removed


Rachel E.,. '65


*


Sarah, +


Mounce, Henry. 11-9-'73


Removed


William, ... 11-9-'73


Deceased


Peterson, Thomas, Original


Deceased


4 . Roxanna,


m Ezekiel VanGilder Deceased Removed


Joseph J., .. John,


+


Removed Removed Removed


79


WESLEY M. E. CHURCH


NAME


ADMITTED


REMARKS


*


Robinson, Reuben, Rodan, Phoebe, .. +


Ross, Mary, .


'65


Thomas, ...


2-3-'67


Deceased Removed


Steelman, Anthooy 3-19-'96


Benjamin R. 11-1-'91


Elmer S., ..


Frank,


11-1-'91


Hannah,


11-1-'91


Manlief,


11-1-'91 *


Deceased Removed


Sack, Charles, 9-1-'95


Cornelia, . .


10-1-'76


Edward,


9-23-'83


George L.,


9-1-'95


، ، Jacob, .


4-15-'77


Deceased


Deceased


Deceased


11 Frank Wilson Removed. m Wm. Wise


Dropped


Deceased


Deceased


Removed


Deceased


16 Sarah,


William, 2-3-'67


Sharp, Maude. 8-16-'91


Paul, 9-1-'95


.. Sallie, . 6-20-'80


Wesley S .. . 6-16-'91


*


Elijah.


Lydia,


Roxanna, .


+ *


Deceased


Removed


Removed


Removed


Removed


m Jos. Sharp Deceased


Josiah, Julia,


'65


+


Laura B,, ..


9-1-'95


Roxanna, .. 8-16-'91


66 Somers, 9-1-'95


8-16-'91


Sapp, Lydia V .... Simpson, Albert, . Elizabeth, . .


Melinda,


11-17-'12


Deceased Deceased


80


THE HISTORY OF PETERSBURG, N, j.


NAME


ADMITTED


REMARKS


Smith, Amy, ..


8-16-'91


Cornelia, ...


3-19-'76


66


Cornelius, ..


10-7-'77


Eliza D., . .


8-16-'91 *


Removed


Elmer,


2-7-'64


Deceased


Emma,


*


Removed. m Lyb't Corson


Frank, .


9-30-'94


Removed


Hannah, +


Deceased


Hannah,


9 -..- '74


mı Benj. Steelman


Harriet,i.


*


Deceased


Reni'd. m Brinton Corson Deceased


Lizzie,


Marcia,


11-17-'12 *


Martha,


Robert C., ..


7-16-'05


Theodore, . . '65


*


Stephenson, Aaron, Adda, 6-20-'80


Charity,




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.