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
d°
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.