Records of the Protestant Reformed Dutch Church of Leeds, in the town of Catskill, Greene County, N.Y., Part 3

Author: Protestant Reformed Dutch Church (Leeds, N.Y.); Vosburgh, Royden Woodward; New York Genealogical and Biographical Society; Reformed Protestant Dutch Church (Kiskatom, N.Y.)
Publication date: 1920
Publisher: New York City : [s.n.]
Number of Pages: 350


USA > New York > Greene County > Catskill > Records of the Protestant Reformed Dutch Church of Leeds, in the town of Catskill, Greene County, N.Y. > Part 3


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 | Part 9


30. June 12th 1862


Chas. F. Van Deusen to Marianna Coffin, of Athens


(at the parsonage)


37. Oct.19th 1862


Henry Prandline, both of Leeds, N. Y.


to Mrs. Meria Catherine Stark


to


Frances Orcelia Jones


38. Oct.23d 1862 Thomas Carroll, both of Philmont, N.Y. at the residence of George F. Golden.


-


-


-


28. September 29, 1861


J. C. Wilson,


both of Leeds


( father's residence)


40.


39. Oct. 30,1862 Wm. F. Myers, of Saugerties At the residence of Isaac Plank.


to Sarah JJ. Plank


40. Nov.28 1862 (at the parsonage) James N. Brandow, both of Athens


to Mary Clough


41. August 8th 1863


Cornelius Robinson, both of Leeds


to Jane Ann Knifer


42. Sopt.17th 1863 Vim. Van Valkenburg, to Mary Chevalier


both of Athons, N. Y.


43. Oct. 15,1863 Charles H. Chaffeo, Preston Hollow At the parsonage. Mrs. Searle witness ! also Preston.


to Libbie M. Brandow, of Catskill


44. Nov. 19,1863


Jacob Fister to Margaret Finch, of Catskill Married at Nathan Finch's (the bride's father)


-


-


-


45. Dec. 2d 1863 Francis Van Valkenburgh, both of Athens (at the parsonage)


Kate A. Shevalier


46.


Dec.31st 1863


Wm. S. Signer to


Rachael Ann Whitmore,


from Coxsackie


At Smith's & Newkirk's Hotel.


47.


Feb. 28, 1864 John Plank, both of Leeds At the parsonage.


to


Mrs. Anette Waterman


48.


July 6,1864


John Watson Schuneman, of Syracuse, N.Y.


to


Jeannie M. Dewoy


49.


Dec. 19,1864


At the parsonage. John Ryan, both of Athens


to


Margaret . Buckley


50th. July 30,1865


At the parsonage


John B. Goetchius;


chtskill


to


£


Mary Jane Brooks,


of Athens, N. Y.


-


- -


41


61st Sept .. 2d 1865 Jacob Jorold, of cansun, Conn. (at the parsonage)


3G Caroline M. Brandon, of Athens, N. Y.


524 Nov.28,1865 Christian Miller," both of Catskill, N.Y. At the parsonage.


to Caroline Lauer


E3d


Jon.2d 1866


At Schuylerville, Saratoga Co., N.Y.


Wim, Pitt Reynolds,


of Galesville,


Washington Co.


to Harriet Preston, of Schuylerville


54th March 25,1866 At Smith's & Newkirk's Hotel Lewia Cazor, both of Athens


to . Angeline Romaman


55th September 4th 1866 .


Cyrenus Plank, both of Leeds


Emeline Chandler


-


-


-


56. Oct. 8,1866 Hiram Smith


to Fannie Greham


At Cetakill.


57. Nov. 14,1866 Joseph N. Wardwell to Gertrude D. D. Lewis


At her father's residence.


58. Teo.25th 1866.


Ronry Tierney, of Medusa At Smith's & Newkirk's Hotel, Leeds.


to Jane Garrison, of Freeholds


59. Jan. 1st 1867


In the town of Athens George F. Eldred to Isabella B. Sterritt


Married at her father's residence.


60. Jan. 16,1867 Charles N. Fvoritt, of High Falls At the parsonage.


to Miss Mary E. Ovorbaugh, of Catskill


42.


61.


Feb. 2d 1867


( Dermans ) John Bergner, of Leeds At the parsonage.


to Mrs. Emma Kraft, of Leeds Mr. Teich, Mr. Overbagh 'e others witnesses.


62.


March 2d 1867


Ogden B. Plank,


both of Leede


At the pareonare.


Aurelia D. Bosthwick


63.


June let 1867


.Anson P. Martin,


both of Catskill


At the parsonage


1


to Miss Louisa Hallenbeck


64. July 34 1867. Mr. Edgar Van hoesen, both of Athens. At the parsonage.


.


to Miss Isodora Lee


65. 86pt . 18, 1867


Mr. Wm. P. Salisbury; both of Leeds At Mr. Abram Plank'


to Miss Meggie F. Plank


-


-


-


-


-


-


-


-


66. Dec.11th 1867 George H. Vormilyea to Komelia F. Scott


At her father's residence.


67 Dac. 14, 1867 Mr. Edgar Ham


to


Miss Marthelia Jane Plank


At the parsonage.


68. Dec. 19th 1867 Mr. Telah C. Whiting, both of Athens At the residence of the late John Rouse.


69. Dec.26th 1867


Mr. Charles L. Rickerson, to Miss Annie Elting, of South Cairo


of New York At her brother's Francis Elting.


to Mies Mary Rouse


70. Feb.20,1868 John 0. Hallenbeck to Annie Wright - At the parsonage


2


43.


71st March 9,1868 Wm. Roll,


to Sarah Mullen both of oakhill At Smith & Newkirk's in Leede.


72. May 17,1868 Martin Day, of Coxsackie At the parsonage.


to


Miss Angeline Hallenbeck


73. June 4th 1868 S. Joseph Mott, all of Leeda, N. Y. At J. L. Whitbeck's residence.


to Nanoy Rrant


74. June 23, 1868 Solon White,


to Miss Emma Plarik both of Leeds , Green. Co.N. Y. At her father's residence near Leeds.


75. June 238 1868 Ronry W. Brandow, both of Athens daughter of Thomas Sterritt Married at her father's residence.


76.


July 20 1868 Charles Eldred, of Coxsackie


to Adelia C. Bowers, of Leeda, N. Y.


77.


Augst 13,1868


Matthias Miller, both of Leeds


to Margaretta Walsh


78.


Sept.5,1868 Ira Howard


Rachael Ann Conine


At the parsonage.


79.


Sept . 15th 1868


Jamsa B. Rouse, M.D. to Nisa Julia B. Fowke


At the residence of her father Wm. Fonke.


80.


Oct. 21st 1868 At Schuylerville Alvin R. Carpenter, of Glen's Falls At the residence of the bride's father.


81st. Nov.12th 1868 At Leeds George W. Young, 1 & Josephine Comfort, of Loede


82.


Dec.8th 1868


At the parsonage Wallace Fheffer, of Catakill Føra Plank, witness .


to Miss Miranda Conine, of the town of Athens


83. Doc.28th 1868


to Alida C. Mayhew


of New York At the residence of J. D. Comfort.


At Smith & Newkirk's Jerry D. Lewis, ! of Jefferson, Sch. Co.N.Y. Mias Gertie T. Layman, of Freehold, Greene Co. New York.


to Bell B. Sterritt,


44.


84. Jan. 6, 1869 At the parsonage Hezekiah V. Overbagh, both of Catskill


to Mise Farah C. Norton


86.


Jan. 10th 1869


At the parsonage


Henry Myers,


of Catskill


to Libbie Ansland, of Leeds, N. Y.


86.


April 29th


1869


At the personage


Wm. Ham,


of Rhinebeck


to


Sarah C. Fagorloy,


of catakill


87. May 10th 1869 At Leede Wm. Mackey, both of Athens, N.Y. Married at her brothers.


&


Jene Stacey


88. June 10,1869 At the parsonage Tomes Moore, all of Leeds


to Miss Mary Jene Riddick


-


- -


d Marriages By Rev. B. Van Zandt, n.D. commence Septr. 19, 1869.


No. 1.


Frank Knoll


of Germany


Sept. 19, 1869 at Leeds


Fulde Herzog


T',


2. Josiah flam & Marthe J. Ham 3. 1 Sum" Williams


of Kiskatom


v.


=


of Brooklyn Novr. 10, 1869


Ann Jane Hanna of Leeds 1.


11 4. Ezra P. Smith & Elmira Day


of Athens


#1 5. George Welch


Feb! 6, 1870


4


Mina Scherevalfoger of Leeds


0


" 6.


John D. Rouse & Martha J. Van Vechten of Leeds


Feb. 14, 1870


1


= 7. Milton H. Chesebro. & Telen Layman ---


July Sd 1870


of Coxsackie


Ort. 17, 1869 At Personage


Decr. 21,1869


£


£


45.


Marriages By Rev! B. Van Zandt.



No. 6. Wallace Frazier Helen Prackney


of Leada Aug. 19, 1870


1.


No. 9. Thomas doy


nct. 2, 1870


Fate Hallenbeck


1.


No. 10. Em. F. Perry Margeret C. Day


of. Quyhoad Novr. 27,1870


of Cosackie, N.y.


0.


No. 11. John J. Dey


of New Baltimore Decr. 28, 1870


Helena H. Tyler


= Coxsackie


T.


No. 12. James Eadie & Jane Drysdale


of Bennington, Vt.


No. 13. Joseph L. Hadden & Sarah A. Edwards of Athens 1


- - - - 1 -


-


-


Marriages by Rev. B. Van Zandt, D.D.


No. 14. George Lent and Tourette Priest


of Cautorakill Decr. 24th 1871


of Jefferson


$E.


No. 15. Samuel Harris, Jr. and Addie Elting


of Catskill


Octr. 5, 1872


ŠEn.


No. 16. Frank Burroughs and Harriet Hokum


" Sandy Plain


Ère.


No. 17. Wm. E. Capron and Anna L. Brown


of Stillwater, Rhode Island of Leeds, N.Y. of Athens, N.Y.


June 25, 1873


Ère.


No. 18. Charles A. Vermilyie and Herriot F. Kent do


Octr. 1, 1873


$1.


+


No. 22.


Ira J. Covey


Mary A. Rouse


of Bay City, Michigan of Athens


July 2, 1874


$1.


of Coxsackie, N.Y.


April 24th 1871


July 1, 1871


of South Cairo


of Catskill


June 19, 1873


46.


Marriages By Rev. B. Van Zandt, D.D.


No. 19. Charles E. Fiero and


of South Cairo


Alice Colo


No. 20. William D. Overbaugh | and Mary A. Honth


:


of Catskill April 23, 1874


U.


No. 21. Albert E. Grant of Troy, N. Y. Nay 27th 1874 and Margaret E. Van Hoegen of catekill, N.Y. 1 .


No. 23.+ Lennie Mower and


of Neat Camp, N.Y. Septr. 23d 1874


M. Aurelia Vedder


of Leeds


No. 24. David W. Egnor and Mary Alice Thorn


of Cetakill


Oct. 11th 1875


-


I


-


Marriages by Rev. B. Van Zandt, D. D.


1876


No. 25. Wm. Romeyn Peck and Martha Matilda Me Gifferth of Athens


tvn.


1876


No. 26. Washington Van Vechten| and


:of Leade


Alice Smith


St


No. 27. Clarence E. Lenon and Elle F. Jones


of cairo


$1


No. 28. Stanton Palmatior and Isabella Smith


: of Leeds


#vn.


No. 29. Wm. B. Parka and Hellen T. Fowler


of Gayhead


$1.


Decr. 31, 1873 1


t1.


of Cairo, N.Y. Novr. 4, 1875


Jan. 12, 1876


March 20th 1876


Novr. lat 1876


Decr. 6th 1876


of Cairo


£


£


47.


. Marriages by Nev. B. Van Zandt , D.D.


1876 No. 30. Philip R. Whitbook and Cornelia Powell of Cairo


of Comymans Decr. 26th 1876


$1.


1877


No. 31. Richard Spoor and Mary C. Thorn


of Athens


$1.


. No. 32. William Von Stoonborg| and Mary Iler


of Catskill


$2.


No. 33. Nelson Smith April 24th 1877. 0.nd of Leeds Mrs. Caroline J. Bur -: roughs urn,


No. 34. Jacob Newkirk, M. F.


of Roxbury, Dolu- June 25th 1877


ware Co.N.Y.


Mrs. Merit Smith (Van Dusen )


of Leeds


Srn.


-


-


-


-


Marriages by Rev. B. Van Zandt, D.D.


No. 35. James Thomas Griffith of New York and


June 27th 1877


Anna Smith of Leeds


r'n


of Coxackie March 7, 1878


No. 36. Leander Palmer And Susan Becker of Cairo v.


Marriages by Rev. C. W. Wood.


1.


Chan. C. Toich


of Leade Oct. 9th 1878


Jennie A. Timmerman Loeda


2. Willie Parke


Gayhead Oct. 13th 1878


Ligsie Bush Coxsackie


3. Jno. Baxter Van Wie


Coxsackie Oct. 17th 1878


Helen Maggie Mc Carty


-


Marriages, Rev. H. W. George.


William F. Mo Clean of Baltimore, Md. Sept. 24th 1890 to Saville E. Brink catskill Witnesses Joseph 8. Barris & wife.


Jan. 31, 1877.


Feh! 17, 1877


48.


Register of Members In the Reformed Protestant Dutch Church of


Leeds & Kesketom.


When & how received


Names of Members. John Schuneman John Winnea


John Rouse, Br. &


Deceased Špeceased Deceased


His Wife


John Sax &-


$Kisketom 100


His Wife -


$ Deceased


Wessel Salisbury


Joel Dubois &


His Wife


Suspended


Jacob Nowkirk &


1.


!! ,


His wife


O Doc. Died


Joseph Bevier


Peter Sax, Jr.


$Doc. Died


John Vedder &


His Wife


In the communion of the church of Catskill,


& set off to this church at the division


in 1835.


Note. The Register of Members occupies the front part of the original record. As it was written, each entry extends over two original pages., the left hand page' i's occupied by columns headedt


"Times of Members"


"When & how received" .1


The right hand pago is occupied by columme headed :


- "pied" "Suspended" "Readmitted" "Excom.


arrangement, with a few minor changes in colum headingh laats until the page transcribed on page 68. Besides the column data, the original record containg pencil motations, after the members names, showing those that were set off to the church of Kiskatom, in 1848.


For the purpose of this transcript, the colum headings on the right hand page have been emitted, as well as the column arrangement. All the data concerning auch person has been faithfully transcribed, even to the duplication of the words "deo'd'or rated", whom these words appear on both original pages, on the Line occupied by the member's name: Generally speak- Ing, the right hand pago of the original record is mostly blank; this method can thus be followed with no crowding


Items marked "1" are written in lead pencil in the original record.


Space


·Kiskatom


Died Fept. 9,1833


49.


Names of Members .. Mra. Rachel Salisbury William Planok Catherine Kyes


Jene Hall Nelly Winnea Catharine Dubois


Margaret Plank


Benjamin Comfort


Kliza Kiersted his wife


Eleanor Manning,


wife of Jno. Overbagh


Elizabeth Overbagh :


John overbagh Jeremiah Planck


Mariah Brandow, his wife


. Cornelia Came


John Layman


Elizabeth Borke, his wife


John Decker Ann Planck, his wife 4 8 Wife of John Planak


Elisabeth Brant, wife of - Tyler


Catherine Plank, wife of


"Rachel Chittister, wife of Mr. Campbell


Eunice Salisbury, wife of Min' Jonas Person


at the division in 1835.


H


§ Catskill 0


8 Deceased


:. ₦


removed


removed $Dismissed


340


0115y


When & how received.


đ


& Remov


dead


0


9 remov


0


Doc Dieđ & Remov $ po ceased


lated


dead


Kisketom


0


dieđ


Kisketom


400 De ceased


1. 5; In the communion of the church of Catskill & set off to this church . Harman Vedder.


60.


Names of Members. Jemima Green


Gertrude Meyer, wife of D.O.Abeel


Tiney Vandenberg, wife of Jno. Conyon


Catharine Salisbury


Mrs. Catharine Salisbury, wife of Dn. Elting


Catharine Sheffer, wife of . Jnº Wolcott


Lucina Nelson, wife of Jacob Melius


1. 4


Eliza Elmendorf, wife of Jno. K .. Demo rent


Jerusha Hungerford,wife of Christian Obrien


Garretye Sperling ⑈244⑇


Jane Cook, wife of :» Allvester Salisbury


Hannah Remsan, wife of


1.


Jane does, widow of ;. Iphin Abbotson


Rosetta Gridley, wife of Moses Sax


Mrs. Aby Van Valen


Mrs. Selleck Dan


Mra. Nehemiah Smith. Catharina 3070 Mrs. Honny Bostwick KI211om Beifen Catharine,Plank Kisahath Bely, bis tro Nicholas Rovo


VMiriam Coy, his wife


Gitty Osterhout ,wife of Ttoab Vedder


Sally sax, wife of Peter 7. Sax


. In the communion of the church of Catskill, & set off to this church at the division in 1855.


5 Hemoved


fremovª Dismissed


SAthens


diemissed $ Removed


Died Jan' 1848


Dismissed 5 [ De od ]


Suspended iremoved


¡Kisketom


ŠDismissed


$Kisketom


$0100


$Kisketom


Catskill


$ @taki11


Suspended


4. -


ŠKisketom $4º


Kiskatom


$ good


Suspended $ ( restored )


1


When & how received


51.


Names of Members. William Van Hoesin


When & how received


Camper Van Hoesin & -


His Wife


Mrs. Charity Romson


James Manning


Jane Palmatier, his wife


500


Joseph Sax


Maria Wolfen, his wife 1


$00


Solomon Overbagh


Catharine Layman,his wife


$0°


Anthony Abeel


-


Nelly Meyer, his wife


David C. Abeel


David Whitney


Catharine Sax, wife of Nicholas' Rome


$Kisketom


$0°


Frederick Sax


Rana Layman, his wife


-


Ephraim MouGoe PUR4


Amma Nousharw- his wife


Abraham Remsen


Catharine Meyer,his wife


$00


$00


Died July 1833


Kre. acht FiVon Howcan


$00


3850


.


Elisabeth Fair, his wife


1


In the commmion of the church of Catskill & set off to this church -


diemissed May 1858


[diemissed ] & Deceased


[ dismissed ] De ceased Deceased


De cosed


0


laº ÅDismissed idoubtful ofmy


"Catherine Bax, wife of Godfrey Wolfen


at the division in 1833.


$80


F+.


fremov d


$Kiskatom


William Wolfen


--


*** y :


0464


$Kiskatom


$80


£


52.


Whon & how received


Names of Members Godfrey Wolfen Mathew T. Luraway


Mary Finch, wife of J . M. Schuneman


Margaret Vedder, widow of Geo. Brant


James Winans


Sally Conyon, his wife -


Maris Plank, wife of Anthony S.Thomas


Maria B. Hasbrouck, wife of Mr.Bloom


1/1


Anna Maria Schunemen


SR. Dedrick , Wife of Insao Planck


Jane Schermerhorn, wife "" of W. Van' Foesin


George Wolle &


--


His wife


Jeman Van Deursen


Maria Delaster, his wife


"


Died Jan. let 18160


Elisa C. Van Deursan


dismissed


Hannah Houghtaling, # Kiwoman of colour


Fremov


Urs. William Baziubary


fremovª


urs . - Ben jamin -Demyre


Kp#:JacobTellVan Housen


Zeriab Perry &


Bindeifelour


In the communion of the church of Catskill & set off to this church at the division in 1833.


>Kisketom


Suspended fremovo


5removd


Dec


Dismissed to Cairo June 13/53 [ Dismissed] Jan. 1859


I removed


$ Kisketom


7


-


dismissed May 1858


fremov"


0


---


1889


Mary Eaton, wife of J.H. Person dead


53.


Names of Members


When & how received


Sally Salisbury, wife of 5Wm. Fowka


Izra Ferry Rhode Ferry, his wife --


Samuel Hall


Jane Overbagh


Hannah Thorpe


Susan Bronk º Colored Woman


Sarah Bronk


John Henry Person


Nehemiah Smith


William Newkirk


John Henry France Ab, Salisbury, 9Junr. Barent Green


Mrs. Jacob IN. ' plank Edward Person


Mrs. Horatio Dewey


Mrs. Ab. A. Salisbury



Mrs. Joel Sp. " Comfort


Mrs. Clarke Lawrenos


, Sally Van Hoesen


Elizabeth Hall


Sat Kyos, a woman of colour


James Elting


ب ٢ In the commmien of the church of Catskill & set off to this church at the : division in 1833.


5Deceased fremovª


[Diamigaed ]Nov. 1833 5 [ remova]


ŠKisketom


[Diemigmed] Nov. 1833 fremovd


Suspended Oct.lat 1833 &Readmitted ?Deceased


9 Catakill


Sremoved idend


Dismissed 1834 i Removed Deceased Bread


fremovª


dismissed ÅDeceased


=


Kisketom


[Dimmiqsed]Novr. 1833 ý remova


doad


54.


Namas of Members John 34.8 Orean S& wife William Timmerman & His Wife


When & how received


---


$ Kisketom $8º


$ (Colored) $dead


John Mundin John Rowe Mra. James By. Fiting


Kisketom


Idoud


Mrs. Frederick P. Sex


Peter Van Hoesen


Eliza Decker


Caroline Nowkirk


1


IDismissed


Ann Catharine Salisbury


$Dimmissed


Catharine Timmorman


Jacob Sax


+ Mrs. Wessel Salisbury


+ Ann Van Deurson


Jane Overbagh


Kinketom


5


remov d


+ Cornelius Rouse


Paulina Vail, his wife|


. Mary Van Bergen


+ Benjamin Chittister


-


Cernwright, his wife


-


P. Bex, De ..


Jemima Tompkins, wife of


the division £ 1835.


UN: 1532


ideal


1 :


·Ki akcetom 1 186M 1934


Dimmissed to @tekill March 1847.


In the communien of the church of Catskill & set off to this church at 1


dismissed 3 Mrs. Green Dead


$ Kisketom


1


Suspended š remova


$ Kiskøtom $00


1.1


Lorakay


- Dead


55.


Names of Members


Ann Catharino Newkirk


Caroline Freese


Peter Freese


---


Elisabeth Freese


Rebecca Freese


Androw Freeso 1 Thomas W. Fay


-


Eleanor Dubois, his wife


Mary Adeline Wagner, wife of Rov. J. C. Van Liow


[Dismissed ] §August 1834


Dismissed Apl. 1834


On confession, June lat 1835


=


11


June Ist 1833


Dimmissed May 19th 1884


[Dismissed ] Kisketom


Rhoda Goodwin, his wife|


Peter &. Elting


Mary Elting, his wife


Williem.E. Myer". ..


Barapta Nyer, his wife


Godfrey .shoemaker


By certificate, Decr.14th 1835


=


E


14th 1838


8 00 -


Catherine Shoemaker, his wife


John P. Newkirk ushering Fax John fax, Jr.


On confession, March 16th 1834 dead



16th 1854


İDismissed


John Compton


By certificate, March 16th 1854


--


Bistals of the conversation med gel Je:


tartaniup with Werder Dabolso, and Ingitaly


the united congregation .


Fremov' [Dismissed ] $February 1836


$Dismissed -.


§dead


9 removed


‘removed


$ removd


170 Ellen Van Liew


+ John Van Vechten


Margaret Sax


Jonah Snyder


By certificate, Aug.3lat 1833


=


M


..


3


=


=


&


11


000


Kisketom


= §ãº


n


at the division in 1833.


"Kisketom


In communion of the church of


Catskill & set off to this church


Catherine Permon, his wife


When & how received


H


1


56.


Names of Members


Sally Anyder Mra. Ssarah Lawrence


Mrs. Catherine Britt, Wife of William Britt


Mra. Ann Hoff Mrs. Caroline Hoff MiBR Maria Boggs


Mrs. Mary Myer, Widow Mrs. Mary M. Myer, Widow


Mrs. SMellette Sarah Shallett


Mahala Myer


Anna Bolten Hoff


On Confession from Loede


( Diemissed] To


Rhinebeck, Aug. 2,'42


do


00


Mary Clay Hoff Sarah Flizabeth Van Vechten


Rommel M. Lawrence


Warren Duboise


On confession from Kiekatom


william M. Overbaugh


$8°


Catherine Lawrance


0


Nancy Vay


0


0


Peter F. Sax


Thomas 01um


Henry Van Gelden


Catherine Sax


When & how received


Way Slet 1834 By certificate On Confession May 3lat 1834 On Confession Mey 15, 1835


$ July 1835 On Certificate


August


Received June 21st 1840 On Certificate from the Heformed Dutch Church at Saugerties


[ Dismissed] ' Kisketom


Fremovª [Dismissed] to Rhinebook, Aug. 2, '42 $Dismissed


[ Dismissed] Kisketom 0


10º $00


Jan. 1847 Dismissed to Kingston [ Dismissed] Kisketom $80


-


80°


Note+ The words above "On Confession from Leeds" and "Om confession from Kiskatom" do not mean that these persons were received from these respect- ive churches, because the division of the congregation had not yet taken place. All the persons, beginning with Warren Duboise, and including those on the next page, etc., were residents in the Kiskatom branch of the united congregation.


57.


Names of Members


Elizabeth Overbaugh.


Eliza Ann Overbaugh


Mary Abeel


$20


Mariah Wynkoop


Mariah Van Gelden


$00


Catherine Wolven


Jane Polham


$0°


Augusta Nyer


Julia Remmen


$d°


Elizabeth Aboel


Mary Parmatier


.1


Alfred Shoemaker 1


$8°


Charles overbangh


$0°


William Shoemaker


o Cornelius Abeel


John Remsen


Lawrence Parmatier


Isaac Bloom


Peter C. Aax


0


Clark Lawrance


Christian Obrian


§ãº


Ire Sax


Stephen Merrit


$185


1º 1ª


When Received June 21at 1840 $Kiskotom


-


58.


Names of Mambers. When & how Received. June Elst 1840 & Kisketom


Anjeline Sax or Layman


Catherine Mower, Wife of Ire Eax


Margarett Dedrick


800


Elizabeth Overbaugh


$0°


Peter Jacob Sax


William G. Van Vleet


§ cort.


Śdismissed


& Fliza Elting, his wife


-


L. Paulson &


$ Cert.


Leaty Van Hoeson, his wife |


Here closes the record of the United Churches of Leeds and Kiskatom.


The act of separation was passed by the Classis of Greene.


Harriet Mynders,


now Mrs. Thorn


on Certificate from R.D. Church Flatt Bush August 18th.1841


dismissed to Columbia, Apl. 1st 1845


1


Note. Entry No. 10. In the Supplementary list of Members Received, an ab- stracted from the Minutes, it appears that Harriet Mynderse, now Mrs. Thorn, was received from the Reformed Dutch church of Saugerties.


59.


Record of the Members of the Church of Leeds after the separation of


the Church of Kiskatom.


I. Communion March 6, 1842


1. Phoebe Jones, wife of Oliver Eggleston


On Confession 5Dead


II. Communion June 26, 1842


2. Jamos Sterritt & wife


On Confession


3. Jane M. Gifford


4. William Salisbury (Gen-)


$Dismissed


III.Communion September 11, 1842


IV.Communion December 25,1842


Mrs. Maria Griffin, wife of


By certificato from the Pres. Ch. of Green- ville On Confermiom


dismissed


Jane M. Dewey, wife of Alexander Vedder


Catherine Comfort, daughter of Benj. Comfort


Caroline A. Renyolda


0


0


Fremovd


Elisha Blackmar


00


do


V. Communion April 2nd 1843


Hrs. Sarah Van Kuren


Certif. from 1 Cong. Ch. Corn- wall, Connecti- out


Mrs. Mary E. Van Vechten


On Confession


Dismissed


Anm Eliza Osterhout


do 8º


SDOR :.....


Maria Bouton


do do Sdismissed Doc. 1867


.


stored on her


John 2. Flemdorf


om confession of mia faith


0


1.1


[ hle feith


Sarah Elizabeth Comfort


On Confession


£


60.


1


V. Communion Continued.


VII. Communion July 14, 1843


Mary Jano Thorn +Flizabeth Van Hoesen +George F. T. Golden Mary Rouse Catherine Salisbury +Susan Elizabeth Bronk


On Confession dead



On Confession


Suspended §dead


Dismissed to Fultonville


Elsio Salisbury


Sarah M. Salisbury


00


00 dismissed Feb. 1848


$dismissed


dead


VIII. Communion October 15,1843


+Mary Jane Van Hoesen


On Confession


1847 Dismissed to NewYork


Amy Vail, wife of Richard Van Dyke


+ Lydia Ophelia Dewey, wife of William Overbagh


Sarah Ann Dewey Mrs. Rager


John N. Greene


IX . Communion January 21, 1844


(Rachel J. Van Hoasen ) +


On Confession


KIBERY


dismissed


Cornelius Rouse, Junr.


Certif.from R.D. Church of Athens


XI. Comminion April 14,1844


John M. Vedder


On confession of his faith


Catherine Plank, his wife


Restored on her Repantonce


John 8. Elmondorf


On confession of hit fatta


iremoved


0


Jane Agnes, Bronk, wife of Abm Salisbury


Francis Elting Harriet Nowkirk


On Certificato from the Third Congregational Church of Hart- ford


removed Dismissed to Catskill


diamissed Des./57


dismissed +Dismissed to Albany


Mary O. Rouse


Certififrom Congregational Ch. of G.Bar- rington


£


61.


Names of Members


Mrs. Sunsenn Rouge, wife Peter House, Xxxxx


MIRA Elsie Boughton


Mr. David Sutfin Mrs. Dertrude £. Betts


Misa Lydia S. Conover


Mrs. Fleanor u. Sanford


Mrs. Adeline Rouse, wife of Cornelius Rouse, Junior


Mrs. Catherine Kenedy Miss Elizabeth J. Van Housen Mr. Francis J. Ven Housen Mr. Peter Roune Mrs. Mary Sterret Mr. Peter Brant


Mrs. Salome Plank, wife of Abraham Plank


Mra. Lana M. Brant, wife of Peter Brant


When Received


Aug. 22, 1845, Certificate from R.D. Church of Athena


[ Aug.22, 1845] Certificate from R.D. Church of Filan- ville


Certificato from the R.D. Church of Spottewood, N.J.


March 1, 1846. These were all admitted on confemeion of their faith


ÅDismissed


Sremoved


Deceased 5Tigmissed


Dismissed dismissed


..


dead dismissed Feb. 1850 Dismissed


Ort. 8, 1846 On Confession


Jan. 10, 1847 On confession of their faith


dead


April 18, 1847 On Confession of Her feith


dead


62.


Names of Members


Mrs. A. Johnson, wife of Alonzo Johnson


Barnet Z. Green


Mr. Tertulus Luddington


Mr. Herman Cole


Mr. Wm. Vedder Mra, Mary Vedder, His wife


Mise Catherine Vedder, their daughter


Mr. Garret Sager, Esqr. Mrs. Elizabeth Sager, His Wife Mr. William Sager, their son -


Mrs. Rachel Salisbury, wife of Wm. B. Salisbury


Miss Hannah Lampton Miss Elizabeth Green


Mrs. Meria Brant, wife of George Brant


Mrs. Lavina Osterhout, wife of Robert Osterhout


Mr. Jacob M. Plank Mr. Abraham Plank Mr. George Brant


When Received


July 9, 1847. By Certif- icate from R.D.C. of Catskill


Oct .3, 1847. in Confes- sion of His faith


May 6, 1848. On Confes- sion.


[ May 6, 1848] On certif- icate from the R.D. Church of Claverick


May 7, 1848 on Confession of their faith.


-


Jan. 24, 1849. By cer- tificate from the R.D. Church of Athens, N.Y.


April . 1, 1849. On Con- fession of their faith.


- $ Dismissed Nov. 17, 1863


dismissed


$ removed


dismissed


Suspended


63.


Names of Members Anna Winner, widow of Francis Van Hoesen


Mrs. Wilbur


Thomas Sterrit


When Received


Jan. 31, 1850. By Certif- icate from R.D. Church of Athens, N. Y.


$By Certificate from the Presbyterian Church of


$By Confession of His faith. These were ad- mitted on Sabbath morn- ing and the time when forgotten.


dismissed Oct. 59 §removed


I. Commanion By J. Minor, Pastor.


+Mime Caroline Whitbeck,


wife of Simon Chidester


m


On Confession Dec. 5th


1851. ( Baptised)


+Mins Maria Vanhoesen


m By re-confession Dec. 5th '51.


+Mrs. Mary D. Minor,


pastor's wife


(3)


By letter from R.D. Ch. at Keyport, M.J.


diemissod Sept.


1869


Theodore Elting (1)


Jan. 13th 1852 On Confession privately because sick.


dead


Dead


84.


Names.


II. Communion


Feb. 29th /52


Moses Palmatier


By Confession


and Christigyne, his wife


: 1


Keziah Søger


By Certificate from lst


Coxaxio


(3)


Classical Report for the year 1852.


No. of Families


90


" Total Congregation 450


In Communion per last report


On Confession 3


On Certificato


4


Dismissed


8


Suspended ---


Dieđ


3


Total in Communion


Infante Baptised




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.