Records of the Protestant Reformed Dutch Church of Leeds, in the town of Catskill, Greene County, N.Y., Part 9

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 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.



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.