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 9
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
tor of Viskatom. On Apr. 12, 1847, Mr. Lyall notified the Consistory that he desired to leave the close of the present month. On Apr. 19, 1847, the Consis-
tory acted to dissolve. At the meeting of Classis on Apr. 20, 1847, the Rev. #m. G, B. Betts reported that at the request of the Rev. Mm. Lyall, he had et- tended to the preliminary steps to a dissolution, on April 19th. The matter referred to a committee, who reported that matters of a minor nature led to the request for dissolution. The request was not acted upon, and a committee was appointed to visit the church of Kiskatom and if possible to bring about a re- conciliation. The cause of the trouble was a difficulty between the Rev. Er. Lyall and H. M. Lawrence. On Apr. 28, 1847, the committee of Clamgie met at Kiekatom and heard statements; after which it was concluded to recommend the dissolution. The charge preferred against Mr. Lawrence was heard by the Con- sistory, on Way 18th; the Consistory resolved unanimously that he was honorably acquited. The pastoral relation was dissolved by the Classis, on May 25, 1847.
2.
- - JOHN LIMBERGER SEE, Nov. 30, 1847 to Oct. 14, 1860. Consistory re- solved to call him, Sept. 30, 1847. , At a meeting of the Classis of Greene, on Nov. 30, 1847, the Licentiate, John L. See was received from the Classis of New : York; he was examined and sustained the examination; called by Kiskatom; oall 1. approved and acceptedpherwas ordained and installed on that day. On Oct. 14just4 .. 1850, the pastoral relation was dissolved; the Consistory noted on the same day. Mr. Soc was dismissed to the Classis of New York, to accept a call at Unionville. =
1
141.
DESCRIPTION OF CHURCH RECORDS.
The following original records, the property of the Reformed Church of
Loode, have passed through my hands, in the preparation of this volume.
1. Vital Records, 1833 to 1888. This book is completely transcribed, on pages 1 to 96. The pages measure 7 3/4 x 6 1/2 inches. The book contains about 250 pages, some 70 of which are blank. All the quires are loose and detached and a fow leaves may be missing. The book is bound with calf back and corners and pasteboard sides. The binding would still be servicable, if the covers had not become loosened.
2 . Marriages and Funerals, 1879 to 1839; Also Members Received, Doc. 1364 to Sept. 1889. The book as paged contained 289 pages; the first 42 pages have been cut out; evidently was the private property of Rev. C. P. Ditmars, before he came to Leeds. All the pages are blank except ten. The pages measure 7 1/2 x 6 inches : bound in full calf, with gilt tooling; condition good. Not transcribed.
3. register of Baptized Members, 1881. A home made book with pasteboard sides; contains 36 pages, wood pulp paper, some 8 1/2 x 5 1/2 and some 8 1/2 x 3 1/2 inches; of little consequence and not transcribed.
4 . Register of Members, 1879 to 1883. A home made book with pasteboard sides ; contains 40 pages, 7 1/2 x 3 1/4 inches in size. The book contains a list of men- bera as of Oct. 1, 1879 and another as of Oct. 1, 1883; also record of a few mem- bers dismissed, 1880 to 1883. Not transcribed.
0 Minutes of the Consiatory, Mar. 17, 1833 to Apr. 27, 1878. The book contains about 260 pages, nearly all of which contain minutes; size 12 1/2 x 7 3/4 inches; bound calf back and corners with pasteboard sides; condition good. Abstracts from this book appear on pages 97 to 102; also throughout the historical article.
The following original records, the property of the Reformed Church of Kiskatom, have passed through my hands in the preparation of the Kiskatom Sup- plement, in the back of this volume.
1. Vital Records, 1842 to 1847. This book contains about 20 pages of church re- cords and several loose leaves from another book. The rest of the book is devoted to secular matters, nothing to do with the church. The pages measure 7 3/4 x 6 1/4 inches; bound calf back and corners with pasteboard sides; condition good. The Vital Records cover the pastorate of the Rev. William Lyall. All the vital records are transcribed on pages 1 to 9 of the Kiskatom Supplement.
2. Vital Records, 1847 to 1887. The book as paged contains 289 pages, in size 13 1/4 x 8 inches; bound calf back and corners with pesteboard sides. The book contains an Index, p. 1; Record of Pastors, 1842 to 1907, pp. 3 to 5; Marriages, 1847 to 1886, pp. 7-37; Adult Baptisms, 1849 to 1887, pp. 60, 74-77; Baptisms and Births, 1847 to 1887, pp. 51-67; Deaths, 1848 to 1860, p. 127; Deaths, 1868 to 1884 , pp. 128-129; Members, 1842 to 1887, pp. 201-218; Subscription list for new Church Register, 1887; Members Dismissed, 1861 to-1871, pp. 251-252.
Extracte from this book, embracing the pastorate of the Rev. John L. See, (1847 to 1860) have been transcribed on pages 10 to 21 of the Kiskatom Supplement.
3. Minutes of the Consistory, Feb. 11, 1842 to Apr. 7, 1882. The boek as paged contains 320 pages, nearly all of which contain minutes; size 12 1/2 x 7 1/2 inches; bound calf bank and corners with pastaboand sides; condition good. A few abstracta from this book appear in the historical article.
All the volumes above described, together with a mass of documents, were re- coived from the Hov. John H. Heinrichs, the pastor of the Reformed Church of Leeds, towards the gloso of the year 1919; they were returned to him in the month of Feb- ruary, 1980,
RECORDS OF -
THE RAFORMED PROTESTANT DUTCH CHURCH OF KISKATOM
in the town of Catskill, Greene County, N. Y,
. .
Transcribed by
-
The New York Genealogical and Biographical Society
1 - 2%.
Edited by
Royden Woodward Vosburgh
New York city.
February 1989
TABLE OF CONTENTS.
Pagea.
Introduction. Kiskatom Church Memoranda, 1
i - ii.
VOLUME ONE.
ALPHABETICAL LIST OF MEMBERS, 1842, -
-
- 1
1 - 5.
BAPTISMS and BIRTHS, 1842 to 1847, -
- 6 - 2.
- - - 7. Funerals, 1843,
- - - - - 8 - 9. MARRIAGES, 1842 to 1847, - -
VOLUME TAO.
MARRIAGES, 1847 to 1850, - - -
-
-
- 1 - 13.
- - - 14. BAPTISMS and BIRTHS, 1847 to 1850, - - -
- - 15. DEATHS, 1848 to 1860, -
Record of Members, 1847, - - 1 -
- - 16 - 19.
- - - 20 -21. MEMBERS RECEIVED, 1848 to 1850, -
Bulla1.A
- 10 - 12. Adult Baptisms, 1849, - - -
- -
số
£
11.
after he finished that contract. £ Kov. b. Hoff left a vory favorable impression & was blest in his labore; not well at close of his labors. Revival in 1842 at K. Rev. Hoff proposed to hold services as he felt the Spirit was working. # Rev. Dodge (of N. Y. ) aided him; preaching morning and evening for several weeks; full houses "wet or dry" invited to front seats. Raised a sub. of about 425. for him. He went to Leeds, but no success in conversion: Rev. leermance also preached x J. Komeyn.
ttov. im. F. Lyall, ist Pastor of Separate Ch. ; lived in little house S[outh] of Ryder's during his ministry; A wife & 2 children. The ch. aided by Bd. Dom. Wiss. about $100. (?). He was inquisitorial & made trouble by meddling in people's business; @ Scotchman & brought here by Dr. Vurdock of Catskill; had donations. Dr. J. L. See, lived in same house es R. K. Lawrence.
Parsonage built by him; land bought of #m. Britt; cost about $50, originally; then Hallock Faq., claimed part of it & the ch. paid him 325, or more on acopunt of it."
1.
Member's Names
in full communion Abeel, Mary A.
Elisabeth
Cornelius
= Nelly Myer
Amelia Root
. Jennette Hunter
N. Prospect
Bloom, Maria Kasbrook
Leoda
Bloom, Isane
by Pror!
Britt, Cath" Fiero
Bear, Robert -
-
P Dinna Post
Brant, Debora Smith
olun, John.
YAcint Margret Booker
* Thoma a .
" cath""Jane .Booker
Tie Margaret
wife of W. Dedrick
-
-
-
Member a. nAnos.
Rhonee .
Died
Renarka
ih full comamiona yi Challett, Bally Myer
Loods
wife of David C. Cha.
-
1
1844 Ap. 1.89 MK7 XB **
wife of thbert lerine.
dating
Lumman
in
Whenoef Died
Remarka .
by Prof.
11
n
Loede
M. E. Oh.
widow of Anthony Abeel Mother of T. wife of C. A. wife of Jaoob B. Bloom
wife of Ww. Britt Colored
wife of Joseph Brant
Cateban
.
:Ca ate ban
Dubois, Joal
Loods
Hanoy
-
prut.
Dec. 10/44
£
8.
Member's
Whenop
Died
Remarks
Gridly, Rometta
Leeds
wife of Moses Sax
- -
-
-
-
-
Member's Namea
Whence
Dieâ
Remarks
in full communion Hains, Sarah?
Leada?
Jewel, Frekiel
Waterford
# Celia Bogart
2
r
Rennah
by prof.
wife of Bol. Overbaugh
Cynthia Jane
x
Layman, Abraham
Leedu
.
Grant
Lawrence, Roswell M. |
by Prof.
Oath, Britt
Loeda
by Prof.
C
M John B.
-- by Trot.
Betaby Overbagh 1
-
-
-
-
-
- 1
Whence Diod
Remarks
on.
frutabaan
Iroda
by prof.
wife of Bibert Lawrence wife of Iseao Bux
*
.
ord
Ros- M's Mother 1
Lindsay, God. W.
---
BeIly Overbaughyl
£
£
Member's Names in full communion overbagh, John 1 = Ellener kanning 1
Whence
Died
Remarke
Leeds
1843 Deo. -
H
William M.
by Prof.
Elisabeth
=
Cornelia Ann
H Betsey C Eliza Anno 1
Leeds
siater of John
by prof.
Daughters of Poter
Serepta 1
C
Dr. of Jer. T.
Leeds
Ann Bolomon La yran 1 " John
by prof.
ton of Sol.
.
-
-
-
-
-
-
..
.
by prof.
H
mife of Peter
by prof.
#
Charlotte
by prof.
by„prof.
Leeds
Widow Mover
Jan. 8,1847,
Londe
Died
Remarka
in full communion. -
Palmation. Farra
4.
Member's Namee
Whence Died
Remarks
Uncle F.
=
=
Aunt Betsey
=
= xristine Barringer =
# Jeremiah Mary D. Mower
= Ira Cath. Mower
Jacob J.
Mary Card
= Peter C.
H John J.
N
Cath. Edwards
John F.
Leeds
x
=
3 ).
ft
Sally
₩ Joseph
“
Maria Wolven
= P. Jacob
-
-
Member's Names
..
in full communion. Showmaker, Godfrey # Catherine
# Alfred
H William
Sáx, Inna o
Snyder, Jonas
Leodet
Rhoda Goodwin
Catherine
Jane
Baydas, Maria
-
by prof.
following Essayi/43 of
Whento
Pisa
Remarka 1
-
Leeds
by prof.
8 Ap1 /45
Las Syncoop
in full communion. Sax, Fredrick
2 Irene Layman Elisabeth
.
John, Sr.
5
=
=
H
Catakill
Leeds
by prof.
Amelia Gourd
Peter P. 1 1
Leads
J. F's Mother
₩
5.
Member's Namea in full communion
Whence
Pied
Romarka
Timmerman, Nm,
Løed :
* Susan Obrian Taylor, James
=
by prof.
Jan. 5/45
" Ra chel
1
M
- -
-
-
- -
Member's Names
Whence Died
Remarks
in full communion.
Wolven,
---- -----
H Elisabeth Bear
widow of William her daughter
- Catherine
by prof.
Note. The end of each page of the original record is indicated by a broken line, when more than one original page is transcribed on a page of the copy.
In the original record, there are eight colums on the page. In the copy, the columns headed "Dis'med" "Susp'd" "Ex'd" and "Rest 'd" have been omitted, because they are blank.
The page immediately preceding the list of members contains the fol- lowing :
"The Reformed Protestant Duch Church in Kiskatom was organized in the
year from the Church in Leeds (formerly Madison) in the County of Greene, N. Y. In the following Catalogue of member's name's, the original member's are marked as from Leeds."
6.
Baptisms
Children's N. . Fathers' names Mothers' names
Daten of Birth
Mary Caroline Roawel M. Lawrence Catherine Britt?
13 Nov./42
Baptism 1843 16 Jan./43
Cath" Christina
Nicholas Rowe
18 Jan./48
28 Jan./43
Caroline
IrA Aix Catherine
2 July /42
29 Jan./43
Hartet Amelia
william Britt Catherine Fiero
18 Mar./42
28 April /43
Peter
Jho .B.Lindsay Bottey-tvorbagh
$ Aug./43
-- Feb. 44
Cath" Jane
Cathy Jabo' Booker
--------
19 Nov.
-
Michael Leonarda
Michael Mower
Ferron
Lagrande Felixteir sarah witha" orerbagh
Lavintà
-------- /42
July 30
Fanny Jane
William ovarbagh
8 Jan./44
Aug. 18
----
Cordelia Louish
Ja age Sax
87 March
# 25
1
#*# 23.
.
---
-- 1844
7.
Bapt iams,
Children's Names. Father's Nemes.
Mother's Names.
Dates of Births.
Baptisms.
Peter
John J. Clum Margeret Booker
1844 Oth Aug.
[1844] Bep. 15
Henry Anson
Ira Sax Catherine Mower
18th Sep.
Den. 22
-
Geo. William
Solomon Talzel Elisabeth Taylor
1845 Jan. 5
Fredric William
Peter F. Sax Sally Sax
18 Jen ..
April 27
John Peter
Nathan Mack Mary Qlum
6 May
July 13
Celia Margaret 1 :
deo. H. Vanderpool Celia Bliza Jewel %
86 De0./44
27
Theron Marghel
Solomon Overbaugh Hannah Jewel
8 Jan./45
00
Aug.
Fmalie Dubois
Cornelius Abeel Jennette- Runter
--------
4
Sarah Adaline
Thos. 0lum Cath" Jane Boker
9th June
Aug. 2
------
Mary Elisabeth
John J. 01um Margaret Boker
6 June
16
Oath" Jane
Lawrence Falmatier Barah Cº @verbagh
May 28
Des. 80
Comfort Satth
Isaac Bloom Josephine Comfort
Ben. 11
noc. 25
William H.
William Lymil Sarah Anne Farish
oct. 11
1847 Feb. 18
Margret Ann
Jacob T. podrick Confert Taylor
1847 JAn. 3
March &
Frances Mmter
Cornelius Abel Jennette Hunter
-
-
Funerala.
Mr. Jom Overbaygh
Feb. 26, 1848
Ruth Bloom her mother & memb
Kay 82, ₩
1
Sarah Flisabeth
Jno. B. Lindsay Betty overbagh
28 May/45
1846 13 Feb.
chaunay Lawrence
May 3
April 85
€
-
8.
Marriages.
Date of Mare Pridegrom'a Names
1848 nec. 12
Fredric Inderlie
Leseet Prescan
Both Germans
1843 March 13 Nathan WRok
Mary Clum
his 2nd wife
8.
Mary Augusta Myer
5.
Nov. 2 Geo. H. Vanderpool
9 Solomon overbagh
Hannah Jewel
=
1
1844
April 6 Jacob T. Dedrick
May 23 Sam: T. Griffin
Oct. 13
William Whitney
Catherine Rouse
a fine young couple 2.
14
Lavinia Mundon
Rifembeth Short he 24, the 39
couple otherwise
Deo. 8
Peter Overbagh
Jane Rookaynah Lane
1845
Fredº Feiro
Maria 8ax
8.
May 31 silla tomer ***
M. A. Rowe ....
June 1 Benj" Winnie
Maria Wolven
1 1/2
July 9 Ww. A. Bates
Abigail A. King
He Ct. Aho N. Y.
.
$46.50
. .
1
Colis Eliza Jewel 3.
18 John Fangerferd
Marg' Ann Edwarda
Cath" Comfort Taylor
a.
Cornelia Wynkoop 5.
19 InS.christian, Wegner
Bride's Nemes Remarke.
Oct. 25 Elbert Lawrence
8.
Marriages.
Date Bridegroom's
Bride's Name
Ramarks.
1645. Sep. 21 Samuel Chideater
Elisa Lampman
Fine young folks
5.
Oct. 29
James W. Gardner
Overbagh do 2.
Nov. 26
Henry Brown
Anne Overbaugh
2.
Doc. 9 W. L. Overbagh
Cath. Anne Brandow
3.
11 Jno. #. Merit
Sarah Elisath Taylor B. G very yo
3.
1846 May 19
Peter Myers
Cath" Elisabeth whitney
2.
25 Poter Jas. Rightmyer Durham
Livina Myer Saugerties 3.
July 18 Peter Van Skriver
Elisabeth Overbagh N.Y. Kia.
5.
Aug. 27 Giles Griffin
Ida Wynkoop 5.
29 Fnoch Snyder
Charity Minkler s.
Elisabeth Fisher 8.
Oct. 15 Jno. Henry Clow
85 Jas. Johnston
Gertrude ' Overbagh 5.
Nov. B Joseph Pelham
Margaret Dubois
2.
Deo. 22
Samuel Curtis
Rebeca Calhoun
poor oddities
1.
31 Wm. Henry Massy
Ann Maria Abeol
a colored pair 1.
1847 Jan. 2
Freligh Jas. Wasley Bearfox
Cath" Camp Dedrick
choice pair 5.
8 Win. L. Moon
Mary Bax
2.
Feb., 8 Levin Raptor
Rheda AM Gardiner
8.50
Nar. --
Jno. K. Palmatier
Julia Ann Crapser
April 28
James Brundage
Serepta Jº Overbagh
1.50
Note. Entry No. 5. Does the memorandum mean "Bridegroom very young"?
END OF VOLUME CES, RISKARON RECORDS.
C.
HAGY
10.
Record of Marriages by Rev. John L. 800.
1. 1847 Novr. 22d
Namon. Albert D. Hawley Helen A. Root
Ages. Residences. 30 Austinburg, 0. Kiakatom, N. Y.
8. 1848 Jan. 21
John M. Myer Cornelia A. Dunn
26
New Brunswick, N. J.
2º
May 25d
Chauncey A. Goodwin Fama Crapser
20
Palen'sville, X. Y. Kiskatom, N. Y.
4. June 22d
Major A. Lano Cornelia A. Overbaugh
20
Kinkatom, N. Y. AO
Septr. 8
Hiram York Sarah Frost
84 21
Palen'aville, N. Y. Kiskatom. .
Navr . 89
David U. Dunkin Jane Stewart
24 21
Cairo, N. Y. Catskill, 4º
7: Degr. 9
Isaac Da Groote Margaret Rogera
67 55
Kiekatom, M. Y. do
1.
$ 1
av. 20
Rodman Dobbe MATY ROVO
25 -
Kinkatom, R. Y.
1423
1849
John U. Sax Huida X. Perkins
51
Kiskatom, #, Y.
10
Imaa Peak
28 19
High Falls, B. Y.
z 4
-
anyder gifsabeth Abens
Transferred
Kiekatom, N. Y.
Saugertive, is Ys
80
11.
Record of Marriages.
Names
Agen
. Residences.
12. 1849 May 29 N.R. James 8. Bloom Mary Sax
("B"} }
27
Kiskatom, N. Y.
00
13. July 1
William' Hewkou
Kiskatom, N. Y.
Melinda Rackneyer
26
00
14. Aug. 4
James Myer Jane Ann Vedder
24
Saugerties, N. Y.
ء
15. Augt. 21
John B: Jówell **** Mary Sax
30
Kiskatom, N. Y.
16.
Oct. 27th
David Diederich
83
Saugertion, N. Y. Cairo, N. Y.
17. Novr. 1st
W1111am Shoemaker Anna Maria Lasher
28
Kiskatom, N. Y. do.
18.
Novr. 17th
Jonathan Myer Elisabeth D. Perkins
29
Saugerties, N. Y.
..
19. Deer. 18
charles Maines "Damy Webster
26
Kinkatom, N,
Y.
20.
16
Jeremiah 0. Bryen Harriet T. Fisher
20
Kiskatom, N. Y. Coxsackie, N. Y.
Febr. 834
Rilliam H. Myar Cornelia A. Whitney
86
Saugerties, H. Y. CHYTXXIX Kinkatom #
Pobr, 83
Honk Lnthey Jane quiox
86
Bangerties,
26
22
Maria Louisa Spencer
80
26
-
12.
Record of Marriages.
Hames.
Ages.
Residences.
23. 1850 May 14
Elijah K. Purdy Jane A. Massey
17
Kiskatom, N. Y. Cairo M
24. Juno 18
John V. But phin
35
Sullivan Co. N. Y.
Josephine Chollette
28
Kiskatom, N. Y.
25. July 21
John U. Bogardus Maria Ellett
84
Cairo, N. Y.
19
26.
Aug. 3
George Pox
45
Kiskatom, N. Y.
Mrs. Julia Seriver
30
27. Aug. 15
William Overbagh Hannah Lampman
24
28
Catekill, N. Y. do 3
Thus far the records were kopt by Rev. J. 800, by whom the persons were married.
9.
Note. The remainder of this original page net transcribed.
11 . ...
15.
Baptism of Adults on Confession of faith.
1.
1840 March 19 Deo. C. Taylor
2.
0
E
Phile Finoh
3.
n
Deborah Overbaugh, wife of M. Leaman
4.
n Jeremiah Overbaugh, Jr.
5.
= Sarah Townsend, wife of Petar Overbaugh Caroline Overbaugh " " Wm. H. Leamen
6. 7.
M
8.
=
Jeame Taylor Harriet Crepaer ‘ Marie Antoinette Crapser
9. 10.
H
n Sarah Whitney, Widow of Westgate 11. =
Miriam D. Frost
50.
1.
Note.
The remainder of this original page not transcribed.
Wata.
The remainder of original page 52 not transcribed.
****. A5, 2930
14.
Record of Baptisms.
1. 1847 Deor. 25
Children's Names. Birth James Myer Lawrence July 12, 1847
Parents' Names.
Remarks.
Died May 12, 1848
2. 1848 March 30
William Linsey Oct. 2d 1847
John B. Linsey Flizan Overbaugh
5. May 3 Margaret Pinch
Nathan Finch Hester Ann Doetchius
Oot. 15 Augustus Illinaker Van- · derpool . July 854 1848
deo. H. Vanderpool
5.
Detto 1
Ann Elizabeth overbangh Aug. 9, 1848
Wmn. M. Overbaugh Froncon J. Smith
1840 March 18 Sarah Catherine Leaman ----------
Wm. H. Leaman Caroline Overbaugh
5. Adg .. 19th Charlas Henry Dieder- . . . Jagob P. , Pisderich 1ch Comfort C. Taylor JanY 86, 1849 1
: 6.
Cornelia Jane Clum Saptr. 9, 1849 .
John J. Clum Margaret M. Backor
.
Dor, 80
Taran Kaak Nathan Mack S
westwale, with
·
Daer, BO
Manach Maria Diederich Jaceb H. Diaderion
ST
atherton
-
,
Record of Baptisms.
7,'
WELL LAM K. LORDUNA Caroline overbanch
1850
Immael Whitehead fee Beptr. 23d 1849
Jomm L. 500 Aarah M. Dunn
......
: !
Elbert Lawrence Auguste A. Myay
15.
Record of Deaths.
1848 Febr. 7 Jacob Bloom, Aged 20 Yrs. , Bon of Jas. 8. Bloom.
April 7 Flizabeth Sax, " 77 Widow of Peter P. Sax.
May 12 James M. Lawrence, 10 Mos. See baptism Deor. 26, 1847.
June 7 Wm. M. Overbaugh, [Aged] 30 Yrs., Descon at time of death.
Aug. 10 Martha A. Merritt, H 1 Year. Daughter of Ebenezer Merritt &
Phobo Pelham, his wife.
=
12th Mrs. Christina Sax, [Aged] 80 " Widow of John Sax.
=
30 Mrs. Sarah Lawrence, 75 5
O " Merchant Lawrence.
Octr. 11 William Crapser, 16 Son of Wm. Orapier.
=
14 Mary E. Louman, 6 Nos., Daughter of William Laaman & wife Caroline overbaugh.
Novr. 23 Philip Race, 86 Yrw. Father-in-law of Henry 3. Best.
1849 JanY 19th Edwin Lasher, 5 " Bon of Hosea Lasher & Goodwin, his wife.
Feb! 20 Mrs. Mary A. Lawrence, 27 [Yre. ] Daughter of Jonathan C. Myer, Wife of Elbert Lawrence.
May 18th Mrs. Jackson, 25 [ Yrs. ] Wife of Richard Jackson.
June 10 Sarah Haines, 60
July 12 Mra. Sex, 73 Wife of Peter C. Bax.
Aug. 8
Jeannette Lawrence
Novr. 23 Francis C. Britt, 83 [Yrs. ] Father-in-law of Jam. Taylor.
1850 Jant 14 Cornelius Hertle, 82
April 10 Mrs. M. Wynkoop, 57 Wife of Tobias Wynkoop.
Augt. 8th William Timmerman
No Record of deathe is found after the above through the ministry of the Rove. Compton, Eckel, Case and Rockweil on the succeeding page onour the record of deaths beginning with ministry of Rev. W. G. N. BOUi ***
Sarah Marlette, 1 Yr. & M. Daughter of Roswell Lawrence. Omitted above - between Mrs. Sax & Jeannette
16.
Record of Members.
The following list of members I copy from an old record kept by Rev. Mr. Lyall & are those whom I find already in connection with the church. Part ware among those who were organized into the church of Klakatom, part have been received by certificate, part by confession. A. Maria Suydam, wife of Tobias Wynkoop Charlotte Root, Swife of Jno. L. Sawyer
. Jonathan C. Myer
Maria Myor, wife of J. C. Myer Amelie Root, Garret Abeel
Augusta A. Myer, " " Elbert Lawrence
-. Jonah Snyder
Rhoda Goodwin, F Jonah Snyder
Catharina F. Snyder
Ło. John Clum
X1,. Margaret Becker, wife of John Clum
XX. Thomas Clum ..
AS, Jane Backer, wife of Thom. Clum Stephen Merritt
Hannah Clum, wife of S, Merritt
265 Isaao Sax
.Toneline Wyer, wife of I. Bax
Dians Baer
. 1 :
Barnet Palmatier 1
.
3054 catherine overbaugh, wife of B. Palmatier
St John B. Linsey
Elizabeth Overbeuch. Fiff of. J. B .. Linsey
"a". Marin. Nasbrouok, J. B. Bloom
Elisabeth Abeel .
Cornelius Abeel
Joindette Hinter, wife of corn: Abowl
Mrs. L. Hunter,
Abraham Diederich
Died April 10, 1850. 5 Cherry Valley Died April 8, 1858.
iDismissed to Saugerties Dismissed Dead
Dind Febr. 20, 1840 i Dimmisted 1857 Dead Died Ogt. -- , 1852 Dismissed 1858
1 Dieđ 1
Dieminced
Died Sep. 1868
( Dead)
Died Mich '78
Dismissed to Catakill, Deš. 88, 1867 Dead
i s. > :
-------
3380
Died ----- 1858
1840)
17.
Record of Members.
Cornelia Layman, wife of Ab". Diederich
3%. Charles Diederich FRetd
34+ Abraham Layman
35 Nancy Grant, wife of Abm Layman
Harriet Layman
Solomon Overbaugh
Cath. Layman, wife of Sol". Overbaugh John overbaugh
40. Frekiel Jewell
Celia Bogert, wife of E. Jewell
Jano Jewell
Hannah Jewell, wife of S. Overbaugh
Thomas Dodd
John F. Bax V
Miriam Coy, wife of J. P. Bax V
Mrs. Elig h Wolven
Cath! Wolven
40. Helen Manning, wife of Jno. Overbaugh
50 Wm. M. Overbaugh
Cornelia A. Overbaugh
Abraham Romsen
Cath: Myer, Wife of Ab, Remsen
-Der John Remsen
-$5. - Sarah Nyer, Wife of David C. Chollette 06. Cath. Fiero, Wife of William Britt 4. Joseph Bax
68. Maria Wolven, Wife of J. Bax
9. Peter J. 8Mx
Poter P. SRx
Diod Aug. 20, '72
Diam" to Plattekill Ch. Deer. 31, 1849
$Died Feb. -- , 1878
Dead June 28, '68 Died Nov. 2, 1857
Died March 11th 1875
Asleep
Dead
Dismissed to West Hurley, Feb. 18, 1859 Dead Dismissed " raed again & Died Apr. 6, 173 ÅRetd Removed
fremd
Dismissed Received again in March 1874 Dismissed Died 30 April 1867 Y
Died May 21, 1874 - Dead
Deud Died June 7, 1848 Dimmissed to Catskill IN. Y. . dead
Died Dec. 1870
Died March -- , 1853
Dismissed .. Bond
Die@ - - --- 1880
Dead
Qa Confession June Let 1840 Bumpended March 28, 1885, Med March A0.1886. Died Get. 10, 1880
b 18.
-81, Sarah Fax, Wife of P. F. Sax
62. Mrs. F. Sex, Widow of P. P. Sax
Died April 7, 1848
. Christine Barringer, [Widow of] Jno. Bax
Diod Augt. 12, 1848
Ismao J. Dubois
Dismissed Nov. 23,1858 to Greenwich Church, F.Y. Dead
85. Cath. Hunter, Wife of I. J. Dubois
- Dead
&6. Warren Dubois
Dead
7. Anson Dubois $Dismissed to Theological Seminary Ordained to Ministry, July 30, 1850
68 Cath. Dubois
Died
808.
,
**** af ino. . ". frx
: "
19.
Record of Members.
68 .- Godfrey Shoemaker 20. Cath. Shoemaker, wife of O. Shoemaker
Alfred Shoemaker
William Shoemaker
45 Christian o'Brien
74. Cath. Hungerford, wife of C. o'Brion
Peter C. Sax
Susan Kip, wife of Peter Palmatier
William Timmerman
78. Susan o'brien, wife of W. Timmerman 49. 7 Goo. W. Linzey {
80. Sarah Overbaugh, wife of Geo. W. Linzey /
Fredario Sax
82% Reney Layman, wife of F. Sax
-88. James Taylor
Rachel Britt, wife of J. Taylor
Nicholas Rowo
86. Catherine Bax, wife of M. ROWe
187. Hannah Mower
4.
80. Jacob J. SAX
Roswell M. Lowronoq:
00: Cath. Britt, wife of R. M. Lawrence
91- Sarah Haines
Died June 10; 1840'
Died Aug. : 50,41848
Died Mob/19/170 Died March 10th 1875 -
i& newof Pred Martin
Dead
Dich App. 00
Spied
1885
Lise Stb.
104. 40 th *
Diod
Đạnđ
Died July -- , 1864
Died Feb. 23, 1858 From Catskill
Dismissed to Malden, April 6th 1876
Dead
Dend
Removed Dead
Diod Aug. 9, 1880 Dieđ 1852
Died $1854
Died April 18, 1865
Dismissed to R.D. C. of Flatbush, N.Y.," Deer. 29, 1849
Died Feb. 20, 1885 Died April 82, 1860
1881
Dead
-
Sarah Jawvencejowidow of Merchant Lawr.
Cathy Timmerman, wife of Michael Mower
.
Outh: Edwarda,.wife,af Jno. J. Sax
20.
Record of Members ..
Date.
Name .
Mode of admidor
Remarksi
1848
1. June 8d
Hester Ann Gootohius,
wife of Mathan Finch
On Confession'
Dismissed to Leeds May 22, 1870
On Confession Dead
2. Septr. 1 Maria Diederich,„ Daughter of Ab" D. Nem. 81 1849
3. March -- James Blanchard
4.
16th Jas. H. Enyder
5.
= Geo. C. Taylor
6.
11 Freak Bax
7.
I
Elbert' Lawrence
W
iniemioned
Removed West Dend
9.
Stanley Lawrenco
10. Lexis Bex
11.
1 Rlig. Ann Groen, of. L. SEX
18.
n Mat thow Layman
=
Died March 8, 1886
1
13. Deborah ovarbaugh, Wire of M. Loayman
14. 15.
* Jeremiah overbitch, Jr. F
H
H
16. 17.
John
1.
18. 19.
Štaa -wascb 12, 1874 - 1
.
pind Apr. 88 /69 ~
před Feb. 20 17p -
182
Dismissed May 1,1889 1
Dimm, to Flatbush, Dear. 20, 1849
----
8.
*
Philo Finoh
H
H Dismissed to R.D. C. of Castabaan, March 24 1850 N received again Ap. 16/68 Cone Rett $Diamicmed .
Diemint to "Catskill, Jan. 1, 1857 Removedy y Returned
Dismissed June 8,
IReturned -18888 . 1 nf
Dientesed ta Gra- hamville, May 20,
H
20.
arbaugh)
11
xav.6,18
204.
h
21.
Record of Members.
rato.
Nano.
Moda of admies.
Remarks.
1849
[28.] March 16th
.29.
Jesse Taylor h Bli# Van Atton, (Wife of J. Taylor)
On nanfession
0
Died Oct. 171 Dead
30.
ft
William Orapser V 1
E
Dead
31.
= Cathy Ostrom, (Wife of W. Grapser)!
32. Harriet Orapser
33.
H Marie Antoinette Orapser (Daughters of above)
1
34.
Elizabeth Sax
=
35. MATT BAX (Daughter of Jno. F. Bax) V
= Hẹn páh Maria Sex
Dead
36. 37. 88.
#
Sarah Whitney, Widow of Westgate
#
Dead
59. 40. 41.
Tổng T. War
E
48.
To daughters of Jon. 0.Myer) n
(daughter of Jeremiah Sax)
Charity Ar Money
H
45.
Dimmiamed March 1860
46 .. .
1849 47. Aug., alat
48.
werdederich
#
49.
Dismissed Dead Died July 4,1858 Diod Nov. -- ,1858
#
43.
MAPY BOMBAR Tvaro of Dr. T.H. Holgate
E
Diamisned Died 1900
MATY BELLb.
----------
Im Catakill Dismissed to Gra- hamvilla , May 89, 1869 ·Returmed Dismissed
iRemoved
-.
Spied Nov. 30, 1880
Diemissed to Cal. June 1858
s.ª of Wm. T. over- baugh Diamiesod sud of Jas. B. Bloom
F
12/27/2013 3096575 66 00
IF GROUP - IN
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.