Church Records - RDC Tompkinsville - Staten Island, Richmond County, NY, Genealogical Resources

NYGenWeb

NYRichmo

Staten Island, Richmond County, NY
Genealogy Resources
Richmond NYGenWeb


Bible Records ~ Books/Lookups ~ Cemeteries ~ Census ~ Churches ~ FHL Holdings ~ Forums ~ History and geography ~ Immigration ~ Legal records ~ Message Boards ~ Military ~ Newspapers ~ Obituaries ~ Organizations ~ Photo tour ~ Sailor's Snug Harbor ~ Schools ~ Search ~ Site Info ~ Surnames ~ Vitals Info: B, M, D
USGenWeb

With many, many thanks to Bob O'Connor, who copied, scanned, OCR'ed, proofread, and submitted the information!
If anyone has more pages from this volume (or similar ones) we welcome them!

Thank you, Bob!

Contains: Pages 1, 5-8, 10, 11, 13, 26, 34, 36, 45, 48, 49, 53, 55-58, 64, 69, 72, 77, 83, and 89.


RECORDS OF THE

REFORMED PROTESTANT DUTCH CHURCH IN TOMPKINSVILLE,

Staten Island, Richmond County, N.Y.

In the former town of Castleton

and now the Reformed Church, Brighton Heights,

in the Borough of Richmond, City of New York.

Transcribed and

Edited by

Royden Woodward Vosburgh.

New York City,

August 1922.

Table of Contents

Pages

Introduction, i - ii.

Church Records, iii - iv.

Certification of Copy, v. VOLUME ONE

BAPTISMS and BIRTHS, 1823 TO 1854, 1 - 30.

MARRIAGES, 1824 to 1854, 31 - 52.

MEMBERS, 1823 to 1854, 53 - 77.

Church Officers, 1848 to 1858, 78 - 79. VOLUME TWO

Title Page, 80.

MEMBERS, 1854 to 1871, 81 - 100.

BAPTISMS and BIRTHS, 1854 to 1871, 101 - 117.

MARRIAGES, 1852 to 1871, 118 - 130.

INTRODUCTION

The one hundredth anniversary of the independent organization of the Tompkinsville (Brighton Heights) Reformed Church will be celebrated in the year 1923. It is not intended to include the historical sketch here, as it is hoped that the presentation of a reliable and trustworthy history of the church will be a part of the centennial services. However, it may not be amiss to tabulate in chronological order, some of the items of historical importance that have come to notice. It might be added that it is now impossible to compile a complete list of the leading events in the history of the church, because at this writing in the middle of the summer, the minutes of the Classis of New York are not accessible. And, if memory serves me rightly, the minutes of the South Classis of New York are not to be found at all.

The Tompkinsville Reformed Protestant Dutch Church had its inception in a series of weekly religious revival services conducted by the Rev. Peter I. Van Pelt, the pastor of the Reformed Protestant Dutch Church on Staten Island. The congregation bearing the latter name had two churches: - the mother church at Port Richmond, known as the North Church: and the church at Richmond, known as the South Church. Dr. Van Pelt, having secured the consent of the Health Officer, preached in the large hospital room at the Quarantine. His efforts were well attended and met with great success; Ex-Gov. Daniel D. Tompkins and his family were often among the audience. Dr. Van Pelt soon felt that the project to build another church within the bounds of his congregation could be accomplished.

May 1818. Vice President Daniel D. Tompkins offered to give the land for the site of the church at Quarantine: committee appointed to choose the site. Two thousand dollars subscribed for building the church. Among the subscribers: Vice President Tompkins, Health Officer Dr. Benjamin Dewitt, Col. Rutgers, Dewitt Clinton, Richard Riker, Capt. I. Greenfield, Gen. Stephen Van Rensselaer and Lieut. John Taylor.

Oct. 10, 1818. Committee reported at meeting of the Consistory of the Reformed Protestant Dutch Church on Staten Island and delivered two deeds from Mr. Tompkins, which are recorded in County Clerk�s Office. Deeds H: 191 and 192.

Oct 20, 1818. Corner stone of Tompkinsville Church laid.

Aug. 23, 1820 Sunday. Dedication of the Tompkinsville Church.

Oct 1, 1820. Consistory of the Reformed Protestant Dutch Church on Staten Island increased by the addition of two Elders and two Deacons, who were to represent the East, or Tompkinsville, Church.

Apr 12, 1823. Separate organizations of the East Church proposed.

May 11, 1823. Consent of the Classis of New York to separate organization of the East Church reported.

Jul 10, 1823. Call for the Rev. John E. Miller made out and signed. It is probable that the separate Tompkinsville congregation was organized on this date, although it may have been a few days before; certainly it was in July. The exact date can only be established from the minutes of the Classis of New York, if even then.

Oct 19, 1823. Rev. John E. Miller installed.

Dec 10, 1823. Church incorporated with name "Minister, Elders and Deacons of the Reformed Protestant Dutch Church in Tompkinsville." Certificate recorded, Jan 22, 1824: Deeds, K: 205.

May 9, 1825. Settlement of difficulties between the North and East Churches. Deed for the property passed from the old to the new church; deed dated May 9, 1825 and recorded same day, Deeds, O:177.

Dec 1, 1827. The total amount due to William Van Buren for advances made to the church, $3,924.20.

Dec 3, 1833. The finance committee reported $4,594.94 paid towards the extinguishment of he debt.

Jan 5, 1836. Current assets exceed liabilities, for the first time.

Feb. � May, 1836 Interior of church altered; an organ purchased.

Aug 23, 1847 Rev. John E. Miller died.

June 1851. Reformed Dutch Church of Stapleton organized.

Oct 27, 1863. Corner stone of new (Brighton Heights) church laid.

October 1864. New church dedicated; date not ascertained.

Jan 7, 1867. Committee appointed to take steps to change the name of the church.

Jan 9, 1868. Committee for changing the corporate title instructed to act in accordance with the late action of the General Synod: (to drop the words "Protestant Dutch").

March 23, 1870. Name changed to "The Reformed Church, Brighton Heights, Staten Island." Laws of New York, 1870, chapter 88; passed Mar 23, 1870 and effective on the date passed.

CHURCH RECORDS

Following is a summary of the records that have passed through my hands in the preparation of this volume. The four volumes marked with asterisks were obtained in the month of July, 1922, from the Rev. J. Howard Brinckerhoff the pastor of the church, with the consent of the Consistory. The records were returned to him in the month of September, 1922. This list does not include all the church records; and does not list the documents at all, as they were not examined. *Vital Records, Vol. 1.

As paged this book contains 289 pages, in size 13 X 8 inches; the numbered pages are preceded by sixteen leaves, mostly occupied by an alphabetical index of names. The book is in excellent condition and is bound in full calf with tooled sides and back. On the back it bears the red leather and gold title: "CHURCH RECORD"; above the title, on the calf back the letter "A" appears.

With the exception of the index pages and the Statistical Reports, from 1824 to 1854, the entire book has been transcribed on pages 1 to 79. *Vital Records, Vol. 2.

As paged this book contains 337 pages, in size 13 X 8 inches: these are preceded by about twenty seven leaves, mostly occupied by an alphabetical index of Members, Marriages and Baptisms. The book is in excellent condition and is handsomely bound in full calf with morocco hinges and trim, with tooled sides. On the back there are three leather titles: CHURCH RECORD." "1854." And "R.D.C. TOMPKINS VILLE." The book contains: List of Members, 1823 to 1893; Marriages, 1852 to 1892; Baptisms and Births, 1852 to 1892; Members, absent, missing or moved away; Annual Statistical Reports to Classis, 1824 to 1869. A portion of the book has been transcribed on Pages 81 to 130. *Vital Records, Vol. 3.

A regular Presbyterian Board of Publication Church Register, with printed headings, etc. pp. 231. Contains: Alphabetical Register of Communicants, 1858 to 1912; Register of Baptisms, 1893 to 1912; Register of Marriages, 1893 to 1912; Register of Deaths, 1893 to 1912. Not transcribed.   *Minutes of the Consistory, Vol. 1

As paged contains 329 pages, in size 13 X 8 inches; bound in full calf, with tooled sides and back; binding somewhat worn. On side, red leather and gold title; "MINUTES OF THE CONSISTORY OF THE REF. DUTCH CHURCH TOMPKINSVILLE, S. ISLAND." Contains minutes of the Consistory from Oct. 20, 1823 to Sept 30, 1845. *Minutes of the Consistory, Vol. 1a

As paged contains 419 pages, in size 23� X 8 inches; bound full calf with a calf flap extending around the open front; tooled sides; binding somewhat worn on the back. On back two black leather and gold titles: "MINUTES OF CONSISTORY" and "R.D. CHURCH TOMPKINSVILLE S.I." Contains minutes of the Consistory from Oct. 28, 1845 to Mar. 27, 1871. Minutes of the Consistory, Vol. 2

A folio volume, about pp. 400; bound full calf, tooled back and sides. On back, two titles in gold, viz: red leather "MINUTES No 2."; black leather "REFORMED CHURCH BRIGHTON HEIGHTS S.I." Contains minutes of the Consistory from April 12, 1871 to Feb. 13, 1895. Minutes of the Board of Elders

A folio volume, about pp. 350; bound leather back and pasteboard sides; about pp50 are used. No title outside. Contains the Spiritual minutes of the Board of Elders from May 28, 1850 to January 7, 1876. Minutes of the Board of Trustees

The Board of Trustees was created by resolution of the Consistory, passed Nov. 21, 1877; it had the management of the temporal affairs of the church. A folio volume, about pp. 200; bound leather back and pasteboard sides. Black leather and gold title on outside of cover: "MINUTES BOARD OF TRUSTEES REF�D CHURCH BRIGHTON HT�S S.I." Contains minutes from Jan. 21, 1878 to May 29, 1893.

 

CERTIFICATION PAGE

VOLUME ONE

BAPTISMS and BIRTHS, 1823 TO 1854,

By Revd John E. Miller (Partial Transcription)
  Given Date of Date of Age at Mother Name Mother Name Father Notes Page
Surname Name of Birth of Baptism Baptism Maiden Given Given Name    

Howard

Caroline

 

09/28/1823

   

Rebecca

Samuel

Of Savanah

001

Root

William

 

09/28/1823

   

Maria

William S.

  001

Doan

Isaac Lucas

 

11/23/1823

   

Elizabeth

John

  001

Van Buren

Catharine Wood

 

04/04/1824

   

Jemmima

William

  001

Dunham

Catharine Fountain

 

04/07/1824

   

Martha

Amos

  001

Dunham

Lana Maria

 

04/07/1824

   

Martha

Amos

  001

Taxter

William

 

04/13/1824

   

Polly

John

  001

Fountain

Eliza Nicholas

 

07/04/1824

   

Jane

John V.

  001

Haughawout

Maria Parkerson

 

08/27/1824

   

Ann

Peter N.

  001

Haughawout

Maria

 

05/08/1825

   

Ann

Peter N.

  001

Westervelt

Tompkins

 

06/10/1830

4 mo

 

Hannah E.

John S.

  005

Allen

John William

 

08/12/1830

6 wk

 

Eliza

John Robert

  005

Vreeland

Julia Anna

 

09/29/1830

11 mo

 

Catharine

William

(dead)

005

Vreeland

Catharine Eliza

 

09/29/1830

11 mo

 

Catharine

William

  005

Vreeland

Anne Maria

 

09/29/1830

4 yr

 

Catharine

William

(dead)

005

Vreeland

Richard Howard

 

09/29/1830

5 yr

 

Catharine

William

  005

Cole

Edward Thompson

 

12/26/1830

2 mo

 

Mary Ann

Joel

  005

Segoine

James

 

12/29/1830

9 mo

 

Patience

Henry

  005

Miller

Sarah Smith Kip

 

03/01/1831

4 mo

 

Ann K.

John E.

Baptized by Rev�d Francis M. Kip of Bloomingdale

005

Ludlow

George Howard

 

03/27/1831

4 mo

 

Elizabeth

Joseph

  005

Haughawout

Rachel Ann

 

05/05/1831

9 mo

 

Sarah

Winant

  005

Cole

Jacob Hand Vanderbilt

 

05/09/1831

4 mo

 

Susan

John

  005

Van Pelt

David Mersereaux

 

08/22/1831

3 mo

 

Mary

Abm

  005

Westervelt

John Sloate

 

11/03/1831

6 mo

 

Hannah F.

John S.

  005

Lockman

Henry Slate

04/19/1822

06/11/1832

10 yrs

 

Rachel

Joseph

  005

Lockman

Jane Ann

 

06/18/1832

10 Mo

 

Ann

James

  005

Murray

Mary Louisa

 

08/26/1832

7 mo

 

Lucinda

John

  005

Christopher

Peter Henry

 

08/26/1832

19 mo

 

Letitia

John

  005

Van Pelt

Sarah

 

08/31/1832

Adult

        006

White

Angelina

 

08/31/1832

Adult

        006

Jordan

Francis

 

08/31/1832

Adult

     

Wife of Charles Sharpe

006

Simonson

Daniel Augustus

 

09/09/1832

1 yr 10 mo

 

Ann Maria

Daniel

  006

Vandeuzer

Louisa

 

09/12/1832

3� mo

 

Eleanor

Daniel, Jr.

  006

Britton

John

 

09/12/1832

6 mo

 

Catharine Ann

Abrm, Jr

  006

Trumble

James Russel

 

11/30/1832

7 yr

 

Clarissa N.

Guy

Sarah Howard, Sponsor & Guardian

006

Norris

Cornelius Perine

 

12/10/1832

3 yr

 

Margaret E.

Nathaniel

  006

Norris

Ann Maria

 

12/10/1832

5 mo

 

Margaret E.

Nathaniel

  006

Mantz

George

 

01/02/1833

6 wk

 

Christiana

Andrew

Of Germany. Henry Drisler, Witness.

006

Story

Charles

06/02/1830

02/11/1833

   

Maria

Peter

  006

Story

William Mc Clean

07/17/1832

02/11/1833

   

Maria

Peter

  006

Seguine

Benjamin Wood

 

02/11/1833

3 yr 4 mo

 

Elizabeth

Abraham

  006

Bird

Arietta

 

02/11/1833

1 yr

 

Susan

Abraham

  006

Squire

Elizabeth

 

03/10/1833

adult

     

Widow of Abel Van Camp

006

Westervelt

Anna

 

03/20/1833

4 wk

 

Hannah E.

John S.

  006

Miller

Anna Kip

 

04/14/1833

12 wks

 

Ann K.

John E.

Baptised by Rev�d Dr. Brownlee, of New York

006

Silva

Francis

 

04/15/1833

7 mo

 

Nancy

Oliver

  006

Van Camp

Charlott

 

05/12/1833

11yr 6 mo

 

Elizabeth

Abel

  007

Van Camp

Helen Rebecca

 

05/12/1833

9 yr 3 mo

 

Elizabeth

Abel

  007

Van Camp

Gilbert

 

05/12/1833

7 yr 7 mo

 

Elizabeth

Abel

  007

Van Camp

Eliza Jane

 

05/12/1833

5 yr 7 mo

 

Elizabeth

Abel

  007

Van Camp

Ludlow Squire

 

05/12/1833

3 yr 7 mo

 

Elizabeth

Abel

  007

Van Camp

Julia Thompson

 

05/12/1833

1 yr

 

Elizabeth

Abel

  007

Segoine

Henry

 

06/10/1833

5 mo

 

Patience

Henry

  007

Haughawout

Isaac Minton

 

06/10/1833

4 mo

 

Sarah

Winant

  007

Smith

Mary Van Pelt

 

07/01/1833

1yr 2 mo

 

Sara

Jeremiah

  007

Van Pelt

John

02/28/1828

07/01/1833

   

Mary

Jacob

  007

Van Pelt

Howard

09/27/1830

07/01/1833

   

Mary

Jacob

  007

Van Pelt

Jacob

02/24/1833

07/01/1833

   

Mary

Jacob

  007

Elsey

Sarah Ann Brown

 

07/10/1833

2 mo

 

Susan

William

  007

Christman

Martha

 

07/14/1833

11 days

 

Margaret

Jacob

Bavaria, Germany. Witness, Henry Drisler

007

Tompkins

Daniel D.

 

07/17/1833

5 mo

 

Cornelia M.

Griffen

  007

Tompkins

Cornelia Jane

 

07/17/1833

3� yr

 

Cornelia M.

Griffen

  007

Smack

George

 

08/15/1833

8 yr 4 mo

 

Mary

Martin

  007

Smack

Abraham

 

08/15/1833

5 yr 7 mo

 

Mary

Martin

  007

Smack

John

 

08/15/1833

1 yr 6 mo

 

Mary

Martin

  007

Simonson

William Oliver

 

08/15/1833

3 mo 2 wk

 

Ann Maria

Daniel

Died Feb�y 1834

007

Brittain

Henrietta

 

12/30/1833

1 mo

 

Catharine

Abraham

  007

Lockman

James

 

12/30/1833

3 mo

 

Ann

James

  007

Riez

Magdalena

 

02/25/1834

2 wk

 

Fiebella

Jacob

From Germany

008

Bradly

John

 

02/28/1834

36 yr

     

Formerly passing as Arthur Brown

008

White

Mary Jane

02/--/1830

03/06/1834

4 yrs

 

Ann

John

  008

Davis

William Van Buren

09/26/1829

03/06/1834

4 yrs

 

Jane

John

  008

Davis

Emmeline Harrison

09/--/1831

03/06/1834

2 yrs

 

Jane

John

  008

Hertell

Isabella Graham

12/--/1829

03/06/1834

4 yrs

 

Ann

William

  008

Lewry

Maria Elizabeth

 

03/06/1834

3 wk

 

Marie

Samuel

Of England

008

Taxter

George Nathaniel

 

03/23/1834

4 yr 6 mo

 

Emma

George F.

  008

Taxter

Washington Simonson

 

03/23/1834

1 yr 10 mo

 

Emma

George F.

  008

Blake

Georgianna

 

04/30/1834

4� mo

 

Phoebe Ann

Abraham C.

  008

Turner

William Francis

 

05/18/1834

8 mo

 

Rebecca

Francis

  008

Denyse

Elizabeth

 

05/21/1834

7 wk

 

Elizabeth

Denyse D.

  008

Paul

Arnold

 

05/26/1834

9 mo

 

Pamela

William

  008

Hitchcock

Howard

 

11/15/1834

2 mo

 

Mary Anne

Daniel R.

  008

Youngman

John Abraham

 

11/23/1834

3 mo

 

Margaret H.

Nicholas

  008

Cole

Jacob

 

11/24/1834

6 mo

 

Mary Ann

Joel

  008

Mersereau

George

 

05/27/1835

1 mo

 

Emma Van Pelt

David V.N.

  010

Smith

Phoebe Ann

 

05/27/1835

10 mo

 

Sara Van Pelt

Jeremiah

  010

Tompkins

Susan Maclaren

 

07/13/1835

3 mo

 

Cornelia M.

Griffen

Died October

010

Jones

Jane Everson

 

08/19/1835

9 mo

 

Eliza

Abraham

Died August

010

Simonson

John William

 

09/18/1835

8 mo

 

Ann Maria

Daniel

Died September 19th

010

Miller

William Dewitt

05/02/1835

09/20/1835

   

Ann K.

John E.

Baptized by Francis W. Kip of New York

010

Tait

Isabella

07/04/1835

09/27/1835

   

Elizabeth

James

  010

Murray

John William Allen

 

11/02/1835

1 yr 10 mo

Elliot

Lucinda

John

  010

Vreeland

Eder

06/23/1835

02/22/1836

 

Lockman

Catharine

William

  010

Van Pelt

Dewitt

10/01/1835

04/18/1836

   

Mary

Jacob

  010

Christopher

Benjamin

12/18/1835

05/01/1836

 

Sanders

Letitia

John

  010

Christopher

Stephen

09/17/1833

05/01/1836

 

Sanders

Letitia

John

  010

Christopher

Mary Jane

09/13/1828

05/01/1836

 

Sanders

Letitia

John

  010

Barray

Thomas

12/10/183?

05/15/1836

 

Norris

Jane

John

  010

Robertson

David

05/01/1836

06/12/1836

 

Younger

Margaret

Peter

  010

Mc Clean

William

01/31/1836

06/27/1836

 

Segoine

Rachel

Charles

  011

Beers

James

05/31/1836

07/01/1836

 

Hunter

Elizabeth

Samuel

  011

Mc Cottery

Alexander Nelson

07/10/1835

07/01/1836

 

Nelson

Elizabeth

Thomas

  011

Hay

Samuel

04/04/1836

07/01/1836

 

James

Ann

John

  011

Henry

Ann

02/22/1836

07/03/1836

 

Stuart

Hannah

Hugh Knox

  011

Cuyler

Lambert Feltus

 

07/03/1836

 

Mills

Sarah Eliza

John M.

  011

Stewart

Ellen

01/11/1836

07/24/1836

 

Hampton

Mary

John

  011

Mc George

Josephine Ward

12/17/183?

08/29/1836

 

Craig

Isabella

William

  011

Haughawout

Eleanor

06/22/1836

11/21/1836

 

Britton

Sarah

Wynant

  011

Britton

Hellen

10/01/1836

11/21/1836

 

Lockman

Catherine Ann

Abraham

  011

Westervelt

Susan

08/29/1836

11/24/1836

 

Tompkins

Hannah E.

John S.

  011

Smack

Isaac

01/05/1836

11/28/1836

 

Simonson

Mary

Martin

  011

Cole

Raymond

08/17/1836

11/28/1836

 

DeHart

Mary Ann

Joel

  011

Vanzandt

William Rockwell

09/02/1836

12/15/1836

 

Cunnigham

Eliza B.

Charles A.

  011

Lockman

Catharine Elizabeth

04/02/1836

01/02/1837

 

Britton

Ann

James

  011

Miller

Elizabeth

10/22/1837

11/26/1837

 

Sweeney

Catharine

Joseph

  013

Adams

Hugh

08/30/1837

11/30/1837

 

Faulkner

Lilly

Hugh

  013

Stewart

Joseph

11/18/1837

12/24/1837

 

Hampton

Mary

John

  013

Vreeland

Charles Edward

08/03/1837

02/12/1838

 

Simonson

Sarah

Edward

  013

Tompkins

Arietta Minthorn

06/24/1837

03/14/1838

 

Standerwick

Cornelia M.

Griffen

  013

Francis

Joseph De Witt

10/02/1837

04/01/1838

 

Osborn

Elmira

Joseph

  013

Lang

Alice Ann

 

12/03/1837

       

A colored woman

013

Van Pelt

Jane Rebecca

03/03/1838

07/02/1838

 

Simonson

Mary

Jacob

  013

Taxter

Hannah Maria Romer

11/10/1834

07/02/1838

 

Romer

Emma

George F.

  013

Taxter

John Jacob

06/22/1837

07/02/1838

 

Romer

Emma

George F.

  013

Brooker

William Simonson

02/19/1838

07/02/1838

 

Simonson

Catharine

John

  013

Simonson

Hellen Maria

12/08/1836

07/02/1838

 

Romer

Ann Maria

Daniel

  013

Cooper

Jane Rebecca

10/09/1837

07/02/1838

 

Stebbings

Ann

Samuel

  013

Elsie

Henry Hunt

03/28/1837

07/02/1838

 

Thompson

Susanna

William

  013

Murry

Thomas Elliot

08/18/1836

07/02/1838

 

Elliot

Lucinda

John

  013

Frankenstein

Sarah

03/15/1838

07/08/1838

 

Cornelius

Sally

Loudwick

  013

Robertson

John

06/23/1838

07/29/1838

 

Younger

Margaret

Peter

  013

Schaffer

Frederika

04/03/1849

05/27/1849

 

Bleidnar

Anna Katrina

John Christoph

  026

Everson

Annie Hatfield

 

06/01/1849

 

Parker

Ann Hatfield

Mark

  026

Fountain

Norman Leslie

 

06/01/1849

          026

Wever

Louisa Emily

02/18/1849

06/10/1849

 

Nissen

Jensine Petrine Emily

Gustavus Adolphus

  026

Lockman

Joanna Ogden

08/01/1848

06/27/1848

 

Ogden

Sarah Ross

William

  026

Thompson

William John

 

07/18/1849

 

Galt

Sarah

William

  026

Brogan

Ellen

04/04/1848

08/06/1849

 

Houseman

Sarah Jane

William Thomas

  026

Thompson

Henry

03/08/1849

08/19/1849

 

Shutes

Eliza C.

Henry

  026

Higgins

Sarah Ann

 

08/30/1849

Adult

     

Married

026

Yeomans

Mary Ann

 

08/31/1849

Adult

     

Wife of John W. Jones

026

Mc Murray

William Currie

02/13/1848

09/11/1849

 

Mc Nelly

Jannette

Robert

  026

Vreeland

Catharine

01/31/1849

10/24/1849

 

Bird

Emeline

Israel

  026

Van Duzer

Daniel Franklin

04/15/1844

11/07/1849

 

Vreeland

Julia Ann

Daniel C.

  026

Quin

Robert Ferdinand

05/07/1849

11/13/1849

 

Stoutenburgh

Mary Elizabeth

Revd Robert Arnet

In chapel of Sailors Snug Harbor, S.I.

026
VOLUME ONE

MARRIAGES, 1824 to 1854 (Partial Transcription)

Surname Given Name   Surname Given Name     Date  
Husband Husband Of Wife Wife Of Comment Marriage Page

Williams

Jacob

Kings, Long Island, NY

Cripps

Martha

Southfield, Richmond, NY

 

10/30/1830

034

Leonard

John

Notinghamshire, England

Taylor

Martha

Castleton, Richmond, NY

Widow

01/18/1831

034

Lockman

James

Castleton, Richmond, NY

Britton

Ann

Castleton, Richmond, NY

 

01/19/1831

034

Britton

Abraham

Castleton, Richmond, NY

Lockman

Catharine Ann

Castleton, Richmond, NY

 

01/28/1831

034

Smith

Jeremiah

Castleton, Richmond, NY

Van Pelt

Sarah

Castleton, Richmond, NY

 

06/15/1831

034

Haroughty

Barney

Castleton, Richmond, NY

Evans

Ann

Castleton, Richmond, NY

 

07/05/1831

034

Mitchell

Varanes

Kenebeck, Maine

Walters

Eliza

New York

Previously Married

07/26/1831

034

Breshwood

John G.

Norfolk, Virginia

Ellis

Elizabeth

Lincolnshire,England

 

06/08/1832

034

Youngman

Nicholas

Castleton, Richmond, NY

Burbank

Margaret H.

Northfield, Richmond, NY

 

09/01/1833

036

Burbank

Daniel

Castleton, Richmond, NY

Morgan

Eliza Ann

Northfield, Richmond, NY

 

11/13/1833

036

Knight

Daniel J.

Glostershire, England

Clifton

Sarah Ann

Kent, England

 

02/18/1834

036

Stonebanks

Tauletter

New York

Carsten�s

August

New York

 

06/08/1834

036

Egbert

Barnet

Southfield, Richmond, NY

Cole

Susan

Castleton, Richmond, NY

Previously Married

06/14/1834

036

Mc Clean

Charles S.

Castleton, Richmond, NY

Seguine

Rachel

Castleton, Richmond, NY

 

02/19/1835

036

Maddocks

Andrew

England

Freed

Elizabeth

England

 

03/29/1835

036

Wood

Stephen

Northfield, Richmond, NY

Garetson

Maria

Northfield, Richmond, NY

Widow of Nathaniel Bodine

04/01/1835

036

Price

Thomas

Wales

Marshall

Ellen S.

Scotland

 

05/02/1835

036

Kirkland

James

Derbyshire, England

Coffy

Ann Amelia

London, England

 

05/29/1835

036

Robertson

Peter

Scotland

Younger

Margaret

Scotland

 

05/29/1835

036

Leforge

John A.

Castleton, Richmond, NY

Barnes

Ethelinda

Castleton, Richmond, NY

 

01/08/1846

045

Denyse

William Cropsey

Castleton, Richmond, NY

Olliff

Louisa Agnes

Castleton, Richmond, NY

 

08/02/1846

045

Jennings

Joseph B.

Castleton, Richmond, NY

Seguine

Catharine E.

Castleton, Richmond, NY

 

08/27/1846

045

Evans

Andrew

Newark, NJ

Watts

Harriet

Newark, NJ

Previously Miss Sayers

09/20/1846

045

Mc Clymon

William David

Castleton, Richmond, NY

King

Nancy Delia

New York

 

09/30/1846

045

Mc Dowell

Noah

Ireland

Mc Calpin

Agnes

Ireland

 

10/02/1846

045

Haskell

Roswell

New York

De Forest

Charlotte Jane

Castleton, Richmond, NY

 

10/15/1846

045

Kirecheis

Philip

New York

Strang

Catherina

Castleton, Richmond, NY

 

11/12/1846

045

Van Pelt

Augustus

Castleton, Richmond, NY

Vanderbilt

Mary Elizabeth

Southfield, Richmond, NY

 

11/16/1846

045

Mauer

Jacob

Castleton, Richmond, NY

Gobel

Catharine

Castleton, Richmond, NY

 

01/26/1847

045

Depue

Thomas

Northfield, Richmond, NY

Decker

Mary Jane

Castleton, Richmond, NY

 

02/15/1847

045

Hoadley

George W.

Connecticut

Adams

Jane A.

Oxford, Chenango Co.

 

02/28/1847

045

Mc Kenstry

Thomas

Southfield, Richmond, NY

Fitz-Gerllad

Ellen

Southfield, Richmond, NY

 

03/16/1847

045

Ditton

William

Castleton, Richmond, NY

Steers

Ann

Castleton, Richmond, NY

 

05/09/1847

045

Crooks

Samuel

Southfield, Richmond, NY

Stephenson

Isabella

Down, Ireland

 

02/21/1850

048

Jones

Abraham

Castleton, Richmond, NY

Swinton

Louisa

Castleton, Richmond, NY

 

04/08/1850

048

Wallace

John

Southfield, Richmond, NY

Lee

Elizabeth

Southfield, Richmond, NY

 

04/13/1850

048

Segoine

John Britton

Castleton, Richmond, NY

Fitz-Randolph

Eliza

Castleton, Richmond, NY

 

04/25/1850

048

Lord

Reuben, Jr.

 

Everson

Arietta

Castleton, Richmond, NY

 

04/27/1850

048

Hazard

Robert M.

 

Barton

Anna Louisa

   

04/30/1850

048

Hawkins

Nelson

Bellport, Long Island, NY

Bunn

Rosetta

New York

 

06/09/1850

048

Sill

John Henry

Southfield, Richmond, NY

Titus

Mary Jackson

 

Previously Married

06/26/1850

048

Crassons

Francis Napoleon Bonaparte

Factoryville, Richmond, NY

Mc Clymon

Phebe Jane

Tompkinsville, Richmond, NY

 

07/06/1850

048

Simpson

Samuel

Castleton, Richmond, NY

Post

Lucy

Tompkinsville, Richmond, NY

 

07/08/1850

048

Lumby

William

New York

Thompson

Janette Nexsen

Brooklyn, Long Island, NY

 

07/10/1850

048

Ardiss

Henry Linn

Stapleton, Richmond, NY

Creighton

Ellen

Lawrence, Mass.

 

07/13/1850

048

Van Tassel

Josephus

Southfield, Richmond, NY

Lockman

Sara Louisa

Castleton, Richmond, NY

 

10/31/1850

049

Lang

Benjamin

Southfield, Richmond, NY

Jackson

Susan Ann

Southfield, Richmond, NY

 

12/02/1850

049

Steet

George

Southfield, Richmond, NY

Cattemole

Catharine

Southfield, Richmond, NY

Previously Married

12/03/1850

049

Reed

Thomas

Phoenixville, Chester, PA.

Oliver

Mary

Southfield, Richmond, NY

 

01/03/1851

049

Cowperthwaite

John Milton

 

Tompkins

Cornelia Jane

Southfield, Richmond, NY

 

01/07/1851

049

Kopp

John William

Stettin

Finsterbusch

Amelia

Aschotz

 

05/18/1851

049

Tappen

Abraham Benjamin

New York

Butler

Susan Saviah

Tompkinsville, Richmond, NY

 

01/30/1851

049

Spencer

James

Southport, Conn.

Sherwood

Catharine G.

Southport, Conn.

Previously Married

06/16/1851

049

Magie

William

 

Church

Martha

Stapleton, Richmond, NY

 

07/10/1851

049

Phillips

Samuel

New York

Slater

Eliza

New York

 

07/13/1851

049

Dow

William

Clifton, Richmond, NY

Douglass

Elizabeth

Clifton, Richmond, NY

 

07/28/1851

049

Mc Fadden

John

New York

Wilson

Jane

New York

 

07/31/1851

049
VOLUME ONE

MEMBERS, 1823 to 1854 (Partial Transcription)

Member Member Spouse Spouse Action Comment Date Page
Surname Given Name Surname Given Name        

Van Beuren

William

   

Dismissed

To 1st R.D.C. Ch. Brooklyn

06/15/1830

053

Simonson

Arthur

   

Died

Age 90

08/11/1852

053

Simonson

Benjamin

       

06/--/1831

053

Wood

Benjamin

   

Dismissed

To Franklin St. Church, NY

07/12/1841

053

Root

William S.

   

Dismissed

To 1st R.D.C. Church, Brooklyn

07/23/1847

053

Doane

John

   

Died

 

--/--/1832

053

Van Beuren

Jemmima

   

Dismissed

To 1st R.D.C. Church, Brooklyn

06/15/1830

053

Simonson

Mary

   

Died

 

11/04/1849

053

Wood

Catharine

   

Dismissed

To Franklin St. Church, NY

07/12/1841

053

Root

Maria M.

   

Dismissed

To 1st R.D.C. Church, Brooklyn

07/23/1847

053

Doane

Elizabeth

   

Died

 

02/10/1826

053

Van Der Bilt

Elizabeth

   

Died

Age 88

03/--/1838

053

Tompkins

Hannah

   

Dismissed

 

10/06/1827

053

Brittain

Rachel

   

Died

 

09/--/1862

053

Scharrot

Ann

   

Died

 

10/--/1826

053

Cole

Sarah

   

Dismissed

To NY

10/13/1827

053

Silva

Nancy

   

Dismissed

To Halifax (Plymouth Co.) Mass.

05/04/1835

053

Andrews

Mary

   

Dismissed

To 4th Presbyterian Ch., Albany

05/--/1834

053

Newcome

            053

Gore

John

   

Died

Age 84

02/--/1844

053

Mc Crum

Elizabeth

   

Dismissed

To Presb. Ch., Greensburgh (Widow)

10/--/1834

053

Van Buren

Ann

   

Died

 

02/22/1847

053

Dunham

Martha

   

Dismissed

 

02/28/1828

053

Hawthorn

Rebecca

   

Died

 

--/--/1840

053

Van Pelt

Mary

   

Died

 

02/12/1842

053

Haughawout

Peter N.

   

Dismissed

To Reformed D. Ch., Greenwich, NY

02/14/1832

053

Metcalf

Elizabeth

   

Died

From Cedar St. Ch., NY

10/--/1826

053

Ludlow

Elizabeth

   

Dismissed

From Wall St. Ch., NY

To Reformed D. Ch., Stapleton, S.I., NY

06/24/1851

053

Atwood

Aphia

Atwood

John

Dismissed

To R.D. Mission Ch., NY

04/--/1835

055

Simonson

Mary

Smack

Martin

Died

 

05/14/1865

055

Van Beuren

Beekman M.

   

Died

Age 78

02/17/1847

055

Van Beuren

Mary

   

Dismissed

Dau. of Wm & Jemmina, To RDC, Brooklyn

07/05/1831

055

Peck

Norman

   

Dismissed

Of Berlin, Conn.

--/--/1854

055

Kellog

Hannah

Kellog

Charles

Dismissed

To Church at Bloomfield

04/20/1829

055

Kellog

Charles

   

Dismissed

From Episcopal Ch., Litchfield. Conn.

04/20/1829

055

Deforrest

John

   

Died

 

04/21/1829

055

Burbank

Margaret H.

   

Dismissed

 

--/--/1854

055

Taylor

Martha

   

Dismissed

 

--/--/1854

055

Hitchcock

Sarah

   

Died

From Ref. D. Ch, NY

12/20/1848

056

Paul

William

Paul

Pamela

Dismissed

From Central Presbyterian Ch., Broom St, NY
To State of Michigan

07/28/1837

056

Paul

Pamela

Paul

William

Dismissed

From Central Presbyterian Ch., Broom St, NY
To State of Michigan

07/28/1837

056

Lockman

Catharine

Vreeland

William

Died

 

06/16/1853

056

L�Amereaux

Rebecca

Turner

William

Dismissed

To Ref Dutch Ch., Stapleton (Widow)

01/27/1852

056

Denyse

Cynthia

Jacobson

Peter

Dismissed

From Ref. D. Ch., Staten Island
To Long Island

--/--/1830

056

Simonson

Abraham Sr.

   

Died

 

05/07/1838

056

Mc Clean

Elizabeth

Tate

James

Died

 

05/20/1882

056

Simonson

Rebecca

Simonson

Joseph

Died

 

08/25/1849

056

Simonson

Elizabeth

Segoine

Abraham

Died

 

01/18/1849

056

Sayres

Rachel

Lockman

Joseph

Died

 

05/24/1870

056

Hitchcock

Daniel R.

   

Died

 

04/31/1891

056

Dehart

Mary Ann

Cole

Joel

   

--/--/1832

056

Jordan

Francis

Sharpe

Charles

Died

Coloured

--/--/1854

056

Deforrest

Phoebe Ann

   

Dismissed

To St. Pauls Church

03/28/1839

057

Van Pelt

Sarah

   

Died

 

08/16/1875

057

Miller

Ann K.

Miller

J.E.

Dismissed

To 1st R.D.C., Brooklyn, NY

07/23/1849

057

Vanderbilt

Jane

Van Deuzer

Abraham

Dismissed

To Stapleton (Widow, married Sam Barton)

04/--/1854

057

Brown

Anna Maria

   

Died

 

10/16/1834

057

Bedell

Susan

Eddy

William

Dismissed

To St. Pauls Ch., Tompkinsville (Widow)

05/06/1854

057

Silva

Sarah

Bird

Abraham

Dismissed

To a church in New York

01/15/1834

057

White

Angelina

   

Dismissed

To 1st Free Presbyterian Ch., NY

--/--/1835

057

Simonson

Mary

Van Pelt

Jacob

Dismissed

To Stapleton Church

03/--/1852

057

Lawrence

Jane L.

   

Dismissed

To 4th Presbyterian Ch., Albany, NY

05/--/1834

057

Lawrence

Cornelia M.

   

Dismissed

To 4th Presbyterian Ch., Albany, NY

05/--/1834

057

Miller

Margaret

Cary

Thomas S.

Died

 

10/04/1877

057

Metcalf

Georgiana

   

Dismissed

 

--/--/1854

057

Howard

Mary Anne

Hitchcock

D.R.

Died

 

09/02/1875

057

Lockman

Catharine

Wood

Richard

Died

Widow

08/27/1839

057

Cropsey

Jane

Denyse

James D.

Died

Lives in Tompkinsville with her son, a saloon keeper.

--/--/1874

057

Perrine

Margaret E.

Norris

Nathaniel

Died

 

04/31/1891

057

Root

Elizabeth C.

   

Dismissed

To R.D. CH., Brooklyn

07/23/1847

057

Stevens

Elizabeth

Freeman

James

Dismissed

Widow

--/--/1854

057

Lockman

Henrietta

Corson

Richard

Dismissed (herself)

To St. Pauls Church

--/--/1835

058

Squire

Elizabeth

Van Camp

Abel

Dismissed

To Ref. D. Ch., 3rd St., NY (Widow)

08/--/1841

058

James

Thomas

   

Died (??)

From Oxford, England

--/--/1832

058

Saunders

Peter

   

Died

Age 92

01/09/1847

058

Hoagland

Mary

Vermilye

Thomas S.

Dismissed

To Collegiate Ch., NY

07/12/1841

058

Bradly

John

   

Died

From Sailors Snug Harbour (Deranged)

--/--/1838

058

Decker

Hannah

Winants

William

Dismissed

 

--/--/1854

058

Vermilye

Thomas B

   

Dismissed

To Collegiate Ch., NY

07/12/1841

058

Fairnie

Robert

   

Dismissed

From Scotland
To Ref. Dutch Ch., Schenectady, NY

05/01/1837

058

Robertson

Peter

   

Dismissed

To Ref. Dutch Ch., Newton, Long Island

05/--/1839

058

Thorn

Anne

   

Dismissed

To Presbyterian Church, Buffalo, NY

04/08/1835

058

Weeks

Ellen

Mudge

Caleb

Dismissed

From 9th St. Ref. Dutch Ch., NY
To R.D.C., Stapleton (Widow)

06/25/1851

064

Floyd

Miamma

   

Dismissed

From 1st Presby Ch., Smithtown, LI, NY.
To same church. (Married)

03/--/1844

064

Van Tassel

Hannah

Romer

Jacob

Dismissed

From Franklin St. Ch., NY
To R.D.C., Westchester

01/12/1854

064

Benson

Peter

   

Dismissed

From Sailors Snug Harbor by D.R Hitchcock

10/20/1851

064

Simmons

James

   

Dismissed

To St. Andrews Chapple
From Sailors Snug Harbor

04/18/1846

064

Orr

Mary

   

Dismissed

To Indiana

04/--/1845

064

Lawson

Jane

Lawson

Dan

Dismissed

From 1st Presby. Ch., Montgomery, Orange
To Stapleton

--/--/1854

064

Morris

Catharine

Vanderbilt

Oliver

Dismissed

 

--/--/1854

064

Spaulding

John

   

Drowned

From Sailors Snug Harbor

08/13/1849

064

Ludlow

Amelia

Kettletass

Stephen

Dismissed

To R.D.C., Stapleton (Widow)

06/24/1851

064

Ludlow

Caroline E.

   

Dismissed

To R.D.C., Stapleton

06/24/1851

064

Clendening

Catharine

Van Pelt

Peter

Dismissed

 

--/--/1842

064

Horton

Rufus

   

Suspended

From Sailors Snug Harbor

--/--/1842

064

Lawson

Andrew

   

Dismissed

From Sailors Snug Harbor

--/--/1842

064

Van Tassel

Josephus

   

Dismissed

To R.D.C., corner Houston & Green Streets, Pastor Isaac Demund

01/19/1848

069

See

William B.

   

Dismissed

To R.D.C., corner Houston & Green Streets, Pastor Isaac Demund

01/19/1848

069

Cox

Charlotte

   

Dismissed

To Sullivan St. Presbyterian Ch., NY
From Allen St. Presbyterian Ch., NY

08/21/1848

069

Miller

Sarah K.

   

Dismissed

To 1st R.D.C., Brooklyn, NY

07/23/1849

069

Barton

Anna Louisa

Hazard

Robert M.

Dismissed

To Stapleton

01/--/1852

069

Schawgerlin

Margaret

   

Dismissed

To Central Presbyterian Ch., Brooklyn, LI

10/18/1849

069

Meyer

Wilhelmena

   

Dismissed

Gone to NY

--/--/1854

069

Deforrest

Phoebe Ann

Blake

Abraham C.

Dismissed

From St. Paul�s Ch., Tompkinsville
In lunatic asylum (Widow)

--/--/1846

069

Tompkins

Hannah M.

Vermilye

Theo. C.

Dismissed

To St. Johns Episcopal Ch, Tompkinsville

05/22/1863

069

Van Hoevenbergh

Sarah Jane

Thompson

Edward

Dismissed

To R.D.C. Blooming View
By D.R. Hitchcock

11/13/1851

069

Strong

Amanda

Bogert

Stephen V.R.

Died

From R.D. Ch., Geneva, New York
Husband was a physician

02/27/1885

069

Dehart

Elizabeth

Bush

Edward

Died

Died in Virginia

--/--/1847

069

Cole

Mary Simonson

   

Dismissed

 

--/--/1854

069

Hummel

Margaret

Fisenhut

Andrew L.

Dismissed

 

--/--/1854

069

Mollard

Mary Ann

Taylor

Thomas

Dismissed

To R.D.C., Stapleton by D.R. Hitchcock

10/28/1851

072

Tompkins

Cornelia Maghee

   

Dismissed

To R.D.C., Stapleton (Married)

06/25/1851

072

Darry

Emelie Henrietta

Fredericks

Charles R.

Suspended

 

--/--/1849

072

Miller

John Ernest

   

Dismissed

To R.D.C., Brooklyn, NY

07/23/1849

072

Van Pelt

Abraham

   

Died

 

--/--/1856

072

Van Pelt

Mary Thompson

   

Died

 

--/--/1849

072

Van Pelt

Susan Fountain

Smith

J.

Dismissed

To Port Richmond

--/--/1855

072

Yeomans

Mary Ann

Jones

John E.

Dismissed

 

12/22/1877

072

Kellogg

Lewis Morton

   

Dismissed

To R.D.C. Stapleton

06/24/1851

072

Rodgers

Ellen

   

Died

 

--/--/1852

072

Strickland

Mary Ann

Bryant

George

Died

Xmas

--/--/1887

072

Hitchcock

Daniel

   

Suspended Indefinately

 

09/05/1854

072

Church

Martha

   

Dismissed

To R.D.C., Stapleton
By D.R. Hitchcock

10/28/1951

072

Gibson

Mary

Armstrong

Hugh

Dismissed

To R.D.C., Stapleton
By D.R. Hitchcock

10/28/1951

072

Houseman

Anna Maria

Randolph

Samuel F.

Died

 

07/12/1875

072

Quackenbush

Rachel

Westerfield

Joseph

Dismissed

To R.D.C., Harlem
By D.R. Hitchcock

12/05/1851

072

Higgins

Sarah Ann

   

Dismissed

To R.D.C., Stapleton (Married)

06/25/1851

072

Vreeland

Catharine Eliza

   

Dismissed

To R.D.C., Newark, NJ

08/16/1860

072

Vreeland

Julia Anna

   

Died

 

01/13/1853

072

Simonson

Sarah

Powlis

Jasper

Dismissed

To R.D.C., Stapleton

06/25/1851

072

Van Pelt

Mary

   

Dismissed

 

01/28/1852

072

Norris

Anna Maria

          072

Hennequin

Emelie Josephine Adelaide Henrietta

   

Dismissed

To New Jersey

01/04/1853

072

Britton

Dorcas Ann

Lockman

James

Died

Member by Confession

03/01/1855

077

Lockman

Jane Ann

Johnson

John

Died

Daughter of James Lockman

06/09/1861

077

Ham

Joseph

Niver

Elizabeth

Died

Member by Confession

10/--/1853

077

Niver

Elizabeth

Ham

Joseph

Dismissed

To Hudson

07/26/1856

077

Hicks

Ann

Brown

John

Suspended

 

12/05/1853

077

Harter

Sarah S.

   

Dismissed

From Presbyterian Ch. Of Brooklyn
(Married)

04/26/1858

077

Harter

Minerva

   

Dismissed

From Presbyterian Ch. Of Brooklyn

11/05/1857

077

Harter

Frances A.

   

Dismissed

From Presbyterian Ch. Of Brooklyn

04/26/1858

077

Floyd

Jane

Thompson

Robert

Dismissed

 

--/--/1856

077

Wills

Mary

Taylor

Edward

Dismissed

Widow

05/--/1855

077

Breen

Mary Ann

   

Dismissed

To New York

--/--/1856

077

Darragh

Martha

   

Died

 

09/20/1856

077

Fitz Randolf

Anna Maria

   

Dismissed

 

03/05/1859

077

Weyant

Smith Thomas

   

Left

Wife deceased. Detective with Dr. Vanderpool

--/--/1854

077

Gould

Charles Edward

   

Died

 

--/--/1869

077

Conde

Adam C.

Conde

Elizabeth

Dismissed

From Presbyterian Ch., Schenectady
To R.D.C., W. Troy

--/--/1854

077

Conde

Elizabeth

Conde

Adam C.

Dismissed

From Presbyterian Ch., Schenectady
To R.D.C., W. Troy

--/--/1854

077

Ogle

Agnes

   

Dismissed

From Presbyterian Ch., Ballinachinch, Ireland
To Stapleton

10/--/1856

077

Ogle

Sarah

   

Dismissed

From Presbyterian Ch., Ballinachinch, Ireland
To Stapleton

10/--/1856

077

Jones

Emily

Murray

John

   

--/--/1856

083

Cooper

James

   

Died

 

03/21/1890

083

Robbins

Amelia

Cooper

James

Died

 

--/--/1868

083

Cole

Emily Anna

Barnet

Warren J.

Dismissed

To 2nd Congregation Church, Harwdick, Mass.

07/--/1868

083

Van Pelt

Lana

Britton

Jacob

Member by Certificate

Husband was a pilot, Beach St.

09/07/1856

083

Allan

James

Mc Donald

Jane

 

Sarah Ann St. (Black-Smith)

--/--/1856

083

Mc Donald

Jane

Allan

James

Died

 

--/--/1856

083

Whittemore

Mary B.

   

Removed

From the Presbyterian Church, Chelsea
(Married.)

--/--/1856

083

Walker

Euphemia

   

Dismissed

From United Presbyterian Ch., Broughton, Edinburg

05/--/1857

083

Bird

Emeline M.

Vreeland

Isreal

Dismissed

Now Mrs. Brooker

03/07/1857

083

Corduan

Edward

   

Died

Sailors Snug Harbor

--/--/1857

083

Shephard

Maria

Sprenger

Henry R.

Dismissed

General Letter

05/22/1862

083

Meyling

Philip Fredrick

   

Removed

From Evangelical Lutheran Ch., Amsterdam, Holland

--/--/1869

083

Punt

Antje

Van Leenwen

Dirk

Dismissed

From R.D.C. Rotterdam, Holland

02/--/1859

083

Waller

Cyrene C

Gardiner

Anna M.

Dismissed

Physician - From R.D.C., Albany

02/--/1859

083

Gardiner

Anna M.

Waller

Cyrene C

Dismissed

From R.D.C., Albany

02/--/1859

083

Hitchcock

Eva H.

Hitchcock (Rev.)

E.W.

Dismissed

To 14th St. Presbyterian Ch, N.Y.

05/15/1866

089

Dyer

Emily A.

   

Dismissed

Member by confession

08/25/1863

089

Kipper

Charles A.

     

Member by confession

--/--/1860

089

Gunn (Dr.)

Alex A.

Gilbert

Amelia

Dismissed

From R.D.C. Washington Square, N.Y.

10/02/1865

089

Gilbert

Amelia

Gunn (Dr.)

Alex A.

Dismissed

From R.D.C. Washington Square, N.Y.

10/02/1865

089

Gunn

Richard G.

   

Dismissed

From R.D.C. Washington Square, N.Y.
To Presb. Ch. Chicago

08/30/1865

089

Gilbert

Catharine C.

   

Dismissed

From R.D.C. Washington Square, N.Y.

10/02/1865

089

Pratt

Thaima V.

Collins

William A.

Dismissed

Cert. fr. Dr. Spear�s Ch., Brooklyn

01/12/1876

089

Collins

William A.

Pratt

Thaima V.

Dismissed

Cert. fr. Dr. Spear�s Ch., Brooklyn

01/12/1876

089

Hitchcock

William

   

Dismissed

To Presbyterian Ch. Edgewater

12/05/1891

089

Bird

Martha

Vanderzie

Abram

Died

 

01/09/1891

089

Millington

Elisabeth

Mc Clymon

Joseph

Died

 

04/29/1876

089

Hamilton

Eliza

Libby

John

   

--/--/1861

089

Livingston

Anne

   

Died

 

05/11/1882

089


SIGenWeb
You are our visitor - thanks for stopping by!

© 1999-2015 Updated