Records of the Protestant Reformed Dutch Church of Leeds, in the town of Catskill, Greene County, N.Y., Part 5

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 5


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


*%.


97.


MEMBERS RECEIVED ( Supplementary). Abstracted from the Minutes of the Consistory.


Note. This list aims to include the names of those persona, concerning whom there is additional information beyond that appearing in the list of Mam- bers Received, as transcribed on pages 55 to 74. A few names have been included here, where there is a marked difference in spelling. All persons received by Certificate, unless otherwise stated.


Aug. 31, 1833 Jonah Snyder and his wife Rhoda Goodwin, From the Ref. Peter 8. Elting and Mary his wife, and Dutch Church of William F. Myer and Sarepta, his wife' - Saugerties.


Dec. 14, 1833


Godfrey Shoemaker and his wife, from the church of Oak Hill.


Mar. 16, 1834 John Compton and his wife, from the Ref. Dutch Church of Green- wich, New York City.


May 31, 1834 Wiss Sally Snyder, from the Presbyterian church of Durham.


Aug. 7, 1835 =


= n


Mrs. Hannah Gardener, on confession.


Bimon Frazier and his wife, on confession.


Mrs. Johnathan Palen, from the Ref. Dutch Church of Catakill.


Nov. 12, 1886


Jonathan Myer and Mariah, hin wife, from the Hef. D. ch. Saugerties. John J. Clum, Jr., Mias Wary Cium and Mrs. Hannah Merrit , from the Reformed Dutch Church of Saugerties.


Jan. 9, 1839


William G. Van Vleet and Elizabeth Elting, his wife, from the First Reformed Dutch Church of Catskill.


May 5, 1837


Mise Emily Ann Dubois, on confession.


Miss Elsey Selimbury, from the 7th Presb. ch. of New York City. Kre. Rachel Martin, wife of Henry Vedder, from the First'Re- formed Dutch Church of Catskill.


Aug. 10, 1887


24, 306.


May 4, 1888


Gelson Sanford, from the Madison Street Presbyterian Church in New York.


Isaac Plank, on confession.


Mrs. Elizabeth Ludington, to occasional communion.


Elisabeth Dedrick, on confession.


Diana, a. colored woman, op: confession.


NLes Martha Barlow, from the End Rof. D. Church of Albany.


Sarah Hayas, m confession ... .... .


Blsapor Ann Vedder, wife of Millian Sanford, on. confession.


Nov. 203 1840


Mason Dubois and Theme Dodd, on confection, as expertise.


RAILIAN G .: Van Vliet And Elisabeth Eltina, from The Reformed Dutch Church of hudson.


Jassence Paulsen and Lech Van Hoeman, from the Ref. B. oh. Brooklyn.


Aug. 10, 3888


John H. Person, restored.


Oot. 10, " it. Tan. 30, 1856


98.


MEMBERS RECEIVED (Supplementary) .


Abraham Layman and Hannah, his wife, on confession.


Feb. 21, 1841 Aug. 18, 1841 Amelia R. Root, from the Ref. Dutoh Church at Flatt Bush. MI Harriet Mynderse, now Mrs. Thorn, from the R. D. ch. Saugerties. $1 M Catherine Snyder, on confession.


5 Mra. J. J. Clum, received "into the church at Kiskatom".


Tec. 28, 1842


Mra. Maria, wife of full Griffin, from the Presbyterian church of Greenville.


=


-


=


Mrs. Jane Hinman, wife of Alexander Vedder, on confession. Miam Catherine Comfort, on confession.


July 14, 1848


Harriet Newkerk, from the Presbyterian Church in Connecticut. [Note. Cf. page 60.]


Ang. 28, 1845 Miss Eliza Ann Boughton, from the Ref. D. Ch. of Ellenville.


n


Mrs. Gertrude S. Bette


from the Ref. D. Ch. of Spotswood, N.J. Miss Lydia S. Betta


May 6, 1848.


2


Mar. 30, 1849


=


H


H


Jacob N, Plank Abraham Plank


Apr. 1, 1849 Lavina Rose, wife of Robert Osterhout, on confession. * H George H. Brant and Maria Laman, his wife, on confession.


oct. 24, 1850


Mrs. Caroline Wilbur, from the Presbyterian Church in Richfield Springs.


Oct. 97, 1850 Veb, 28, 1858 May 28, 1858


Thomas Sterrit, on confession.


Moses Palmetier and Christina Salisbury, on confession.


John P. Collier, on confession.


Catherine Wolf, the wife of William Sager, on confession. Debori Collier, on confession.


Sept. 10, 1852


toàn van Hoesen, on confession.


Deborah Bilimbary, from Catskill.


July 11. 1856 qpt . 8. 1881


www. Hallenbeck, wife of Abraham House, from Coxsackie," ?- Elizabeth Hallenbeck, wife of Peter Egbertson, on confession.


Michael Oling and Catharine wife of Christopher Cling, from


Augusta Cling, wife of Michael Cling, on confession.


Harman Cole, from the 2nd Ref. D. ch. of Claverack [ Mellenville ] Mrs. Rachel Salisbury Hannah Lampman Elizabeth J. Greene on confession.


£


99.


MEMBERS RECEIVED ( Supplementary) .


Mar. 8, 1862 June 10, 1864


Mrs. Poter Dubois, from the Dutch Reformed ch. of Catskill. Harmon Cole and his wife, Adelle Cole, from the Presbyterian Church of Greenville.


Edward Turner, from the Ref. Dutch church of Glenham, N. Y.


Mar. 8, 1867 Dec. 7, 1867 Mrs. Eliza C. Van Deusen, wife of Rev. Wm. Lyall, from the Reformed Church of [West] Copake.


Dec. 7, 1869


E


Mra. B. Van Zandt, from the Dutch Ref. Church of Cana joharie. Mrs. Chas. Vedder, from the Presbyterian Church of Cairo. Nathan Finch, on confession.


Sept. 5, 1870


H


I 18


Cataline Phillip, on confession.


. # F Mrw. Nathan Finch, from Kiskatom.


Dec. 2, 1871


Bile's W. Deans, M. D., from the Ref. Dutch Church of Coxsackie.


=


Alexander Drysdale, from the Congregational Church of Prarie Du Chien, Wis.


Jan. 31, 1872


Mar. 2, 1872 Calvin W. Brooks and Mary Jane Whitbeok, his wife, on confession. Imabella Smith, on confession.


Aug. 30, 1872


Mya. Martha J. Roume, wife of Jn. D. Rouse, on confession. Mrs. MAXy. E. Elting, wife of Jas. E. Elting, on confession." Miss Margaret Van Zandt, on confession.


₩ Sept. 6, 1873


Anna Smith and Alice Smith, on confession.


Dec. 6, 1878


Martha Story, wife of Sanford D. Plank, from Catskill,


#


Kary Clark, from the Methodist Episcopal Church of Leeds.


Janet Olark, from the United Presbyterian Congregation, Abbey Close, Paisley, Scotland.


sept, 5, 1874


Henry Oussler and Mrs. Cussler, his wife, from the End Congrega- tional Church, Greenfield, Maes.


June 5, 1878 dept. 4, 1875 Deo. 4, 1875


George L. Aiken, on confession.


deo, Welch, an confession.


Charles Alex. Vedder, on confession.


Solop White, om confession.


Navy Clark and Janet Clark, from the United Presbyterian Congra- gatien, Abbey cione, Paisley, Scotland.


Ware 8, 1876


John Palmatier, on confession.


Mary Elizabeth Lewis, an confession.


=


J. Herrick, Wilbur and Mary Hiller, his wife, on confession. Anna Augusta Finch, on confession; on her sick bed.


=


n rt


100.


MEMBERS RECEIVED ( Supplementary) .


June 3, 1876 =


Mrs. Lydda Warner, on confession.


Miss Mary Flizabeth Brandor, on confession. .


John A. Clark, from a Congregational Church in Glasgo.


sept. 2, 1876 Nov. 18, 1876 Thomas Dodd and Elizabeth Stevens, his wife, and Nancy Gertrude Dodd, from the church of Kiskatom.


Mar. 3, 1877 Oliver Powell, on confession.


=


H Frances Aiken, on confession.


Nar. 10, 1877


Clarence C. Warner, on confession.


Anna B. Ounderman, on confession.


n June 2, 1877


John Horton and Mary C. Horton, from the church of Catekill.


Dec. 8, 1877


Miss Mary Elizabeth Sterrit, on confession.


= 11


Mise Helen Matilda Sterrit, = = Feb. 88, 1878


Miss Ella Cornelia Sterrit,


=


Mrs. Margaret Seipel, =


=


Mise Bolla Clark, tt


H


n Miss Maggie E. Cling,


8 Mrs. Julia B. Fowks, wife of Dr. Romme, from the Ref. D. Church of Wyckoff, N. J.


.


Mar. .. , 18 :


Feb. 13, 10% Apri 18, 18"" Apr. 18, 1078


1


Mar. 2, 1878 N Miss Jennie Lewis, 11 =


Dr. Jas. Barnerd Rouse,


101.


MEMBERS DISMISSED AND SUSPENDED. Abstracted for the Minutes of the Consistory.


July 28, 1833. The family of Mr. Samuel Hall requested dismission to Catakill, it being more convenient for them to attend that church; dismission to be granted, if necessary. Qot. 1, 1833 John Henry Person, suspended. Jan. 27, 1834. The pastor reported that he had dismissed by certificate to the church of Catakill, Mr. Samuel Hall, his wife, his daughter Elizabeth and Mise Henah Thorp. Kote. They were dismissed in November; cf. page 53.


= = Mrs. Richard Eokler, to the church of Catskill.


May 19, 1834


Miss Ellen Van Liew, to the Ref. D. Ch. of Millstone, N. J.


=


Margaret Sax, wife of Abm. Overbagh, to R. D. Ch. of Catskill.


July 28, 1834 Mra. Van Liew, [wife of Rev. J. C. Van Liew] dismissed to the church at Spotswood, N. J. The motion of the Clerk approved, Sept. 8, 1834.


Aug. 7, 1835


Mrs. Sarah Van Hoesen, wife of Gedy Van Kuren, to the church of Catskill. [cf. Apr. 2, 1843, page 59.]


July 15, 1837


Poter H. Van Heesen, suspended.


Tan. 4, 1840 Martha Barlow, suspended.


May 10, 1845 Sarah M. Salisbury, to a church at Elenvill.


E


Lana Ann Sanford, =


n 11


Aug. 22, 1845 Nov. 20, 1845


Mrs. Paulson, to the Ref. D. Church of Athens.


Mrs. Susan E. Brunk, wife of M. Fish, to the ch, at Fultonvill.


Oot. 29, 1845


The wife and daughter of the Rev. Wm. R. S. Betts, dismissed, to unite where they may see fit; letters to be sent when requested.


Sept. 12, 1852 Mar. 21, 1863


Mrs. Jane Salisbury, to the Ref. D. Ch. of Ellenvill.


Peter House and his wife, to some Christian Church in Illinois.


May 16, 1856


The Consistory have no power, agreably to the Constitution, to grant letters of dismission to General [william] Salisbury and his wife, by reason of their long absence.


Mar. 83, 1867 sept. 4, 1875


Mrs. Alice Howard and Mrs. Emeline Comfort, dismissed.


Mar, 4, 1876


Elder Francis Elting and Mrs. Elting, to the church of Upper Red Hook.


Feb. 17, 1877


Dr. S. W. Deane, suspended.


Www. H. Thorn, diamissed.


Apr. 14, 1877 Apr. 18, 1878 Mrs. Jane S. Van Zandt and Miss Margaret Van Zandt, dismissed.


Tartullus Ludington, suspended.


-


102.


Abstracts from original Letters of Miamiasion, from other Churches.


Date of Letter.


Dec. 9, 1828 -Mrs. Maria Van Duesen and Mise Eliza C. Van Duesen, from the Firat Presbyterian Church in Hudson.


Nov. 2, 1830


1 James Van Duesen, from the First Presbyterian Church in Hudson. Duncan Grant, from the Associate Reformed Church in Stamferd, Deleware County, N. Y.


Nov. 4, 1830


Ellen Deborah Luddington, from the Presbyterian Church in Spring Street, New York City.


Mar. 28, 1838


Mrs. Elisabeth Ludington, from the Presbyterian Church in Catskill Village, to occasional communion.


May 18, 1863 Mr. J. M. Rouge and Mary, his wife, from the Methodist Episcopal Church in Saratoga.


Apr. 22, 1869 Nay 22, 1870


Mrs. Amelia Vedder, from the First Presbyterian Church of Cairo. Hester Ann Goetchius, wife of Nathan Finch, from the Reformed Church of Kiskatom.


Dec. 1, 1870


Mra. A. Palmatier, from the Methodist Episcopal Church in Leeds.


Nov. 1, 1871


Alexander Drysdale and Mrs. Agnes Drysdale, from the First Con- gregational church in Prairie du Chien, Wis.


Nov. 7, 1871 Mr. and Mrs. Henry Cusler, from the 2nd Congregational Church, Greenfield, Nass., to the South Church, New Britain, Conn.


Nov. 18, 1878


Miss Ide E. Sutherland, from the Presbyterian Church in Catskill.


1


1


of. Records of the Reformed Dutch Church of Catskill, page 237.


...


108.


APPENDIX. .


Record of Marriages by Rev. Ransom B. Welch, Pastor of the First Reformed Protestant Dutch Church of Catskill, 1856 to 1858, as recorded by him in the second volume of the Minutes of the Consistory of the said church.


Marriages by R. B. Welch.


April 24, 1856 John Shaurman to


of Hartford 15


Miss Cornelia Becker


Catskill


April 24, 1856 G. 0. Baokwith Miss Helen Van Steenburgh


Catskill 12


May 1, 1856


A. G. Baldwin Mina Charlotte Stryker


-


Gilboa 16


May 28, 1856


Martin Daderick Miss Polly Brando


Ashland


Octo. 89, 1856 J. Atwater Cooke Mias Lonina Hopkins


Wov. 1, 1856


William Wolford Mine Elle Jacobi


Catekill


18


Nov. 3, 1856


Alonzo Olivet Nisa Harriet Roso


Catskill


11


Nov. 8, 1856


John 6. overbagh Misa Harriette Chichester .


of Kiskatom Leeds


15


Deo, 1, 1856


Levi deøke Miss Sarah Long


of Durham H Catskill


13


Jan. 1, 1857


John Patton Miam Mary Elizabeth Morton


of Catskill


of Athens 15


March 25, 1867


Hazard Coffin &


of Datakill


13


Sarah R. G. Hoffman


April 18, 1857


Albert van Tassel & Kiss Julia Dodge


of New York of Catskill


15


Nay 29, 1857


Miss Amand Stocking


of Catskill 15


June 11, 1887


Dant L. Couch Mimo Helen A. Cherry


of Oswego


20


August 18, 1857 Orrin R. Bouten Mius Ri V. L. Fook


Roxbury, Del. Co.


15


August 81, 1867 Tounts Van Allen


Stuyvesant Oatekill 15


Sept. 10, 1867 Jamet Booker


Ontokill


15


Claverack 12


Catskill 29


15


out ... : 09 Feb. 84, 1867


John A. Perry Mise Emelina Tiffany


of New York



104.


Catskill Marriages, continued.


Oct. 7, 1857 J. Livingston Stryker Miss S. Mary Edwards


St. Paul, Minª 2.00


Catekill


Sept. 20, 1857 John Henry Jackson & Miss Mary Jane Dixon


Catskill 1.75


Nov. 16, 1857


John Frederick Hagh Miss Margaret Maria Ponk


High Falls


20.00


- Nov. 86, 1857


Rob. Pred! story Miss Esther Dubois


Catokill 115


Jan. 6, 1858 Ornan Peck Mise Almeda Eokler


Palen Ville Cantorakill


No. 5


Feb. 12, 1886


Ben Jamin Fanning Miss Canilda Phelps


Gilboa Conesville


Feb. 10, 1868


Spencer C. Palmer and Miam Margaret A. Ham


Catskill


5


Feb. 10, 1858


Nelson Deane and Miss Julia Trumpbour


Hudson Catekill


May 17, 1858


Rudolphus Seighwart Hiss Caroline Steinfield


Catskill


May 86, 1858


Theo. F. overbagh Mias Geraldine V. S. Jennings


Catakill Froahold


June 84, 1858


Uriah Stevens Mra. Jane M. Vedder


Greenville Loeda


June 29, 1858


Rupert Moseley Mra. Susan Williams


Catskill #


Sept. 20, 1858


Abr" Van Hoesen Miss Josephine Day


Athens H


Oot. 17, 1858


Charles Kraft Mism Emna Kerholz


Lesds


Oct. 87, 1858


Helson P. Lasher Miad Harriet Winans


Germantown Catakill


Nov. 4, 1858


Wm. D. Meeker Mise Ophella Thomas


Steuben Co. Catskill


Catskill


Nov. 24, 1856


Henry Bunt Mia» Henrietta Thornton


! *


:


:


.


8


. 1 ..:


*


.. 1.81.


HISTORY OF THE PROTESTANT REFORWED DUTCH CHURCH OF LEEDS by Royden Woodward Vosburgh.


Pages.


INTRODUCTION. Hoorganization of the Old Catskill Congregation, 106 - 109.


THE PRESENT CHURCH EDIFICE AT LEEDS. Building Operations, 1816


to 1818. Deed for Land, 1816. Expense of Building. Pew


Lea#08, 1818. Repairs in 1852. Pew Owners Tax Liet, 1852. The Female Benevolent Association, 1853 to 1866. Alterations in 1855. Trouble with old Pew Omers. Music in the Church, 109 - 116.


THE FIRST PARSONAGE OF THE LEFDS CHURCH, 1833 to 1862, - - 117. THE SECOND PARSONAGE, 1852 to 1890, - 117 - 121.


Consolidated Report of the Building Committee, Mar. 21, 1853, 1 - 120.


THE SEPARATION OF THE CHURCH AT KISKATOM, 1842, 121 - 122. -


Articles of Incorporation,


-


122 - 124.


ABSTRACT OF LAND TITLES.


Map of the Land Belonging to the Catskill Church, - -


- 123.


- 124 - 128. THE SITE OF THE FIRST CHURCH AND FIRST PARSONAGE, - -


THE SALISBURY DEED OF GIFT, -


-


128 - 131.


Map of the Personage Land at Leeds, - - 130.


THE PARSONAOF LAND AT LEEDS, 1833, - -


-


- 131 - 132.


THE PRESENT PARSONAGE LAND, 1852, - - 133. PASTORS OF THE CHURCH. . .. . - 1. John Cannon Ven Liow, 1833 to 1834, 133 - 134. - -


2. Brogun Hoff, 1836 to 1842, -


-


- - 134.


134 - 136. 5. James Romeyn, 1842 to 1844, - -


- - - 137. William Knight, 1846, - -


4.


William Rowland Spalding Betts, 1845 to 1850,


- 137.


John Minor, 1861 to 1867, - - 138. -


Samuel Tomb Searle, 1867 to 1869, -


-


- 138 139


Benjamin Van Zandt, 1869 to 1878, -


- 139. - 139. 8. Chenles Filtshire Wood, 1878 to 1879,


Cornelius Peterson Ditmars, 1879 to 1883,


- 139.


Albert Navius Sebring, 1884 to 1889,


- 140.


PASTORS OF THE REPORNED DUVOS : CHURCH: QR . KISKAVOM 1842 to 1880) - 14


4%


- 141:


£


106.


LXPRODUCTION.


I know of no better opening to the history of this church then to copy what was written on the first page of the minutes of the Consistory, by the Rev. John Cannon Van Liow:


"It will appear by a reference to the book of minutes of the Consistory of the Reformed Dutch Church of Catskill, deposited among the archives of this Church", that this church which has now assumed the title of the Protes- tant Reformed Dutch Church of Leeds and Kiskatom, together with the church located in the village of Catskill, was formerly known and distinguished by the atyle and title of the Roformed Protestant Dutch Church of Catskill: and that the Mother Church was located in the village of Leeds, which was orig- inally old Catakill. And it will further appear that the said Reformed Protestant Dutch Church of Catskill, by the blessing of Almighty God, in- crossed to such an extent in numbers and territory that the field of labor - became too extensive for one Pastor and a division of the church, or rather a dissolution and new organization was deemed expedient ; mnd that having taken the necessary measures to effect that object, it was sanctioned by the Rev. Classis of Rensselaer, and this Church having one building in the village of Leeds and another in Kiskatom, thought it expedient to relin- quish their old title and to assume that of the Protestant Reformed Dutob Church of Leeds and Kiskatom."


On Deo, 3, 1832, the Consistory of old Catskill appointed a committee to consider and report a plen for dividing the congregation. On Jan. 14, 1833, the committee recommended an entire new organization, instead of a division; and that the details of the separation of the old congregation be arranged by a Committee of Reference, composed of three members from neighboring congrega -


tions, who could not an disinterested parties. On Jan. 21, 1833, the Great Consintory and the Congregation held separate meetings, approved the plan of soparation and agreed to abide by the decision of the Committee of Reference. The committee consisted of Samuel Wells, of Saugerties; O. W. Sager, of Atsenar and Anthony M. Van Bergen, of. Coxsmokie. The committee met on Jan. 29, 1883 , and peard the statements of representatives from each section of the old congregation vip - Catskill Lending, Madison (now Loads) and Kiskaton


*r* now In possession of set Tiret Hoforway


This book in now in possession of the First Reformed Church of Catskill.


107.


excellent financial statements rendered on that occasion are so clear as to require no comment ; they follow.


#"schedule of debts due to and from the whole doformed Dutch Congrega - tion of datakill as their Joint property & liabilities. AR follows :


Due from


By Mortgage on their house in Catskill Village, incured for building that house,


1610.00


On account of building their house at Kiskatom, -


- 321.00 On act of Rev. I. N. Wyckoff'a Salary, - - - 980.07


Bal due A. Van Vechten, Trea. as pr act - - 15.51


$2926.58


Due to


Sundry notes in the hands of A. Van Vechten Tre. & balances on pows sold, -


141.00


Sundry mall notes taken for rent of powe, most,of which


not collectable, -


- -


.*


56.37


Sundry notes taken for pen rent which are applicable to the payment of Interest of Mortgage above refered to first, and remainder to pay Mr. Van Lew, on ao! of salary, -


209.12


Due on contract for the sale of the parsonage property, - 1400.00


Çatskill, Jan- 26th.1833.


[ signed] A. Van Vechten, Tre" 1 ١٨٠١١٢٥٥


-


#"Cost of Catskill, Madison & Kiskatom Churches and by. whom paid.


80.Jan 1833 .


Ligt Catakill Congregation To Comsistory of R. D. Church Dr.


1889, Jan! 1 To a Church built at Catskill & cost - Church st. cr % .


$8226.59 -


tom Church Byydash peid in-Catskill : bounde - $5495.75


@agh paid to.Madi mon .Church , by : Qatskill .people.1026.35 " ...


that s1) Lên back THE Cash paidto Kickatom .Church by :Qatskill-people (278.00; }> tnw said vor -


spicachyreg. from Ranteof Pows & paid ont for


making fence &o.


He 1 316.10


: 8012.50


it.


Anthony «, Yen Dargon


214.09


undersigned tao of the seforess continudies,next Base ! !! ! !!


Loods dag Kinin Com


mitintention nos Lo thuisother Church (8 5


Documents marked


the First Reformed


Church of Cataktif?


.


108.


4"undison & Klakatom Congregation To Consistory of H. D. Church Dr.


1818. To a Church built at Madison & cost, -


- $6601.00


1832. To a Church built at Riskatom, -


-


-


1621.00


8322.00


Cr.


By Cash paid to Madison Church by Kiskatom k Madison people, - $4675.65


Cash paid to Catskill Church by Kiskatom & Madison people, - - - - 984.25


Cash paid to Kiskatom Church by Kiakatom & Ladison people, - 950.00


6609.90


1612.10


Report of Committee of Reference.


"At a meeting of the Committee of Reference appointed by the Consis- tory of the Reformed Dutch Church of Catskill on the subject of division held at the Village of Leeds the 29th day of January 1833 pursuant of a resolution of Conaistory and Congregation, whereupon Samuel wells was ap- pointed Chairman and Garret h. Sager appointed Secretary.


"The Committee of kefforance beg leave to state aftor having duly examined the different lines of division between the two Churches, that they have agreed that the division line between the Congregation of Loods and Kiskatom and the congregation of the Village of Catskill Church shall begin where the Athens Town line strikes the CaleBergh and running from thence southerly so as to strike east of Abner Austin's and west of Sausers to the Jumotion of the Catskill Greek and Cauterskill Creek, then up the said Cauterskill as far as the two Congregatione extends, shall be the division line.


The Committee beg leave to state further that they have agreed that the Catskill Church and congregation shall have and hold their Church with all the estate and benefits arising therefrom and that they shall pay their own debts occured in building the said Church and likewise that the Catskill Church shall pay the one half of the Rev? I. N. Wyckoff's back salary.


The Committee have further agreed that the Leeds Church and. Kiskatom Church shall pay the remainder of the debt incurred in building the Kiska- tom Church 'and shall pay the one undivided balf of the back salary of the Hový I. N. Wyckoff and it is further agreed that the Parsonage Lotts or the avails thereof hereafter shall belong to the Leeds & Kiskatom Churches ; we.the Committee of Referance would further reccomend as far as our author- ity"extends that all the back salary of the Reve ur van Liew shall be paid by the Leeds, Kiskatom and Catskill Churches; all of which we the said Com- mittee would respectfully ; submiti given under our hands' and soals this 30th day of January, 1633.


[ signed ] Samuel Wells **: (t. s.)


G. K. Sager (L. S.)


rb1. Cyder


Anthony M. Van Bergen (L. S. )


"He the undersigned two of the Referese in the Division between the Churches of Catskill, and Leeds & Kiskatom in Jan' 1888 didlaward to the Church of Leeds and Kiskatom the Parsonage near the Village of Leeds, the Woentasduuintentsof. wasntsomward said Porsondgs to the Mother | Churchinenint it ###Claimed only by that part of the Church, Kitkatom not making any


F Wpartsof the Mother Church of Loods


wpna mersin for breaking atone and[ischias -Anthony mf Van Bergen" """ ". Bager.


67.76; and Milon , Stay, 4816. 00.


109.


In March 1833, at an extra meeting of the Classis of Rensselaer, the acts of the Conaistory. Great Consiatory and Congregation were confirmed and the or- ganization of the two new congregatione was authorized, according to the terms of the report of the Committee of Reference: of. Records of the reformed Dutch Church of Catskill, N. Y. Genealogical and Biographical Society copy, page 236. The proceedings of Classis were reported to the Consistory, at their meeting on Mer. 9, 1833, and arrangements were made to effect the new organizations and install the Consistories on Sunday, March 17, 1833. thereupon:


"After prayer, that the blessing of God might rost on our arrangements for division now so happily brought to a close, & attend both the churches in their separate capacity & each of the beloved brethren in all their waye the Consistory adjourned sine die. "


THE PRESENT CHURCH EDIFICE AT LEEDS.


The history of this edifice begins in the year 1814, in the minutes of the Consistory of the old Catskill congregation; of. Records of the Reformed Dutch Church of Catskill, N. Y. Q. & B. Society copy, page v.


. The first motual steps takon in the erection, were on the occasion of a stone drawing bee, on March 20, 1616. The first item on the account of the Building Committee of the Stone Church with martin G. Schuneman & Co., reads as follows:


# 1816. March 20th, at Bee:


1 OIn, Gin Rum


12/ 12/


£O: 12: 0


8 1/2 01n.


2 1/2 1b.


Craokors


1/


2 :


6


14 1b. Bread


9 6đ


'7 :


3 1/3 1b. Choose


1/2 0 2 1b. Butter


2/


4 : 0


1/3 1:


9:


88 1/2 1b. Ham 1b. Beef


gd


3: 12:


9 0


#8: 10: 8


11.


utes ofThere was a second Bee, at which the following refreshments were consumed:


May 8 8 1/4 lb.


Pork


10đ


28 1/4 1b. Ham


1/3


1: 18:" 71.11


28 3/4.1b. Broad


8d


13:


4 +1 :


..


1 .. . .. MI . 25


1b. Veal


a


7₫


14:


7


Bbl. Cyder


1: 10:


9 1/4 1b. Fork.


1/3


10g ?


2


6: 17: 2


The fires forvice we hold itto which, whi th


The account of N. Q. Schuneman & Co., for building material, labor, teaming, otor, runs from April 1816 to January 1817. The largest items are: $127.80, to Wing the Gratde of the a John Mondin for breaking stone and teaming 340 loads of stone; John Colliar, board, Dy Ane Interior furniture of Cho off ghar it 150 et, and work, $257.75; and Dillon & Mackey, $616.00. The total of the account


Qin 5/6 Rum 20/


11


4 :


0


A


13 rd J. Mondin & J. Newkerk for Stone Broke


1: 10: 0


110.


...


with interest to Jan. 1, 1818, after deducting ,76.71 credits, Kas #2216.86.


besides extending credit to the building Committee to enable the erection of the church, Martin G. Schuneman also Have the land. An abstract of the dead follows:


" Warranty Ded, dated May 9, 1816. Martin G. Sohuneman to the Ministers Elders and Deacons of the reformed protestant Dutch Church of Catskill; con- siduration, fifty cents. Conveys land in the village of madison, bounded ns follows: "Beginning on the fusquohannah Turnpike Road About twelve feet Rast of the building now erecting on the said piece of land for a church, thence at a distance of twelve feet from the beat wall of the said building and parallel with the same to the Athons Turnpike Road, thence westerly along the Athens Turnpike Road to the land of kessel fallatury and near the Junction of the Athens and Susquehannah Turnpike Roads, and thence Easterly along the Lusquehannah Turnpike Road to the place of beginning." Poknow- ledged, June 11, 1816; recorded, Mar. 8, 1822, in book F, of deoda, pages 31 and 32.




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.