Christs Church Catskill

Manual of Christ's Church

Catskill, N.Y.

(Presbyterian)


Printed by Order of Session
February 7th, 1903


Transcribed  by Arlene Goodwin from a copy of the pamphlet located at the Catskill Public Library. The pamphlet is much longer than this extraction. 


Organization of Christ’s Church of Catskill

The document which follows records the first preliminary movement toward the organization, subsequently completed on the 7th day of February, 1803. No date is affixed to this preliminary action, but the first meeting for organization being appointed on "the 7th of February next" fixes the probable date as the Winter of 1802-3.

Whereas by an act of the Legislature of the State of New York passed the twenty-seventh day of March, one thousand Eight hundred and one, provision is made for the incorporation of Religious Societies; and, whereas a union of some kind is necessary in order to support religious order and public worship, we, who shall hereunto subscribe our names, inhabitants of the town of Catskill, do agree to form ourselves into a religious Society conformable to sd act by the name, or titles of ----Christ’s---Church of Cattskill. And the to carry this into effect, we further agree to meet at the Academy in Cattskill on the Seventh day of Feby next to choose our Trustees, and do other business which may be proper to be done in sd meeting. And Whereas sd act leaves it to every such society to devise their own means of raising necessary funds, we do therefore agree, while destitute of other sufficient resources, to be taxed severally according to our Estates, which shall be ascertained by the next preceeding town assessment; sd tax to be made out and collected by sd trustees when chosen—or by a collector by them appointed. Provided always that if in the opinion of a majority of the trustees any subscriber shall happen to be assessed too high on the sd assessment they shall have power to lessen his society tax as they shall deem proper; and provided also that nothing in this instrument shall be construed to bind any subscriber, or his property, longer than he shall continue a resident in this town. (Signed),

Gomer Brockway, Stephen Day, Joseph Graham, Thos. Hale, William Brown, Benj. Sanford, George Taylor, Nathaniel T. Cook, Ira Day, Tunis Pryor, Jr., Hiland Hill, Moses Morse, Charles Rodgers, Adonijah Sherman, John Grant, William Ward, Thos. B. Cook, Daniel Mitchell, Richard Hill, Philip Gebhard, Gilbert Drake, Isaac Dubois, Jehiel Preston, James Blodget, John Gager, Ellif Thompson, Jesse Brush, Philo Day, Orrin Day, Herman Wadhams, Lyman Hall, David Horton 3d, Eliph’t Webb, David Johnson, Aristobulus Myrick, Uriah Ward, Caleb Street, Benjamin Butler, George Hale, Timithay Shattuck, James Graham, John Buel, Sally Brockway, John P. Bolen, Reuben Sanders, Peter Osterhout, (1dollar for a year of a minister.), Caleb Croswell, Abm. Edwards, Ezra Hawley, J. Harris, Joshua Chapman, Joseph Weed, Thos. Dimmick, Joel Weed, Elisha Ferguson, Stephen Calkin, Wilkes Hyde, David Morgan, John H. Colton, Abner Miller, Benjn. W. Dwight, William Hammond, Daniel M. Gregory, Amos Eaton, John Morrison, Wm. Bodvelt, Daniel Reeve, Thos. P. Grosvenor, Josiah Stebbins, N. Benjamin, John Dougherty, Wm. Robb, Nathaniel Eels, James Pierce, Asa Kneeland, Henry Lhomedu, Ezekiel Orsborn, James Bennett, Phineas Meigs, Samuel Hull Jr., Sedgwick Prestan, Nathan Elliot, James M. Sanford, Wyllys Miles, Lemuel Hall, Josiah Rodgers, Elijah Webb, John Reeve, David E. Gregory 1804, Rufus Moore, Jonathan Bill, Thomas Place, Joel Austin Jno, W. Strong, Henry Whittelsey, James Powers, Jared Stocking, John Doan, Daniel Hall, Nathl. Hinman, James Colliar, James J. Bill

In all one hundred and two names. They are autographs and many of them are written in the clear, bold hand-writing of those who are accustomed to wield the pen. The date affixed to Mr. Gregory’s name may indicate that the signatures were not all subscribed at the same time. The order of names seems to show that it was a spontaneous and general movement, and did not require that the more influential men should "lead off."

Organization as a Society

"In pursuance of an act of the Legislature of the State of New York entitled an Act to provide for the incorporation of Religious Societies passed the 27th day of March, 1801, the members of the Society commonly called the Presbyterian Society in the village of Cattskill, convened at the Court House on the seventh day of February, 1803, after due and legal notification, for the purpose of forming themselves into a Society conformable to sd act, when the subscribers were chosen to preside in sd meeting and judge of the qualifications of the electors—And they hereby certify that the following persons were duly chosen Trustees by the name or title of the Trustees of Christ’s Church of Cattskill and were classed in the following manner, viz:

Benjamin Sanford } Stephen Day } William Brown } Jesse Brush } To serve for one  year.

Isaac Dubois } Thos. B. Cook}  Thomas Hale } To serve for two years

Philip Gebhard } Richard Hill } To serve for three years.

Witness our hands and seals, Wm. Brown [L.S.]
Cattskill, Feby 7, 1803 Orrin Day [L.S.]

The above acknowledged before Sam Van Vachten, one of the Judges of the Court of Common Pleas in the County of Greene and recorded in the Clerk’s Office in sd county. Test. Thos. B. Cook, Clerk."

Three days after—Feb. 10, 1803—The trustees meet and appointed Thos. B. Cook Clerk, and Isaac Dubois Treasurer, of the board.

On the 5th day of next June the society meet, at the court house, "being duly warned," elect William Brown Chairman, and appoint a committee to determine "what will be the probable tax on each member of this society to raise the sum of three hundred dollars." Two days after the society met again pursuant to adjournment, and resolve as follows:

  1. "That the Trustees be authorized and directed to levy and collect a tax of this Society Sufficient to raise the sum of Three Hundred Dollars for the purpose of hiring preaching."
  2. "That the Trustees be directed in invite the Rev. David Porter to preach on probation for settlement, and to pay him from money raised by the tax heretofore levied."
  3. "That the trustees be allowed to appropriate a part of this money to be collected by the tax levied, for procuring a Seal, and to defray some other expenses."

On the 1st of August, 1803, Geo. Hale Esq. in the chair, the society resolve to "give a call to the Rev. David Porter to settle as their minister," and to offer him "the sum of $350," to be increased by subscription, but not over $50. And also to "offer him the privilege to teaching a school in the Academy, or some other suitable room to be provided by the Society for that purpose."

Pastors of Christ’s Church of Catskill

The Rev. David Porter, D. D. 1803-1831
The Rev. Thomas M. Smith 1831-1839
The Rev. Gideon N. Judd, D. D. 1840-1849
The Rev. George A. Howard, D. D. 1850-1890 Pastor Emeritus 1890-1898
The Rev. Christopher G. Hazard 1891- ___

Ruling Elder, Deacons, and Trustees Of Christ’s Church of Catskill
From Its Organization to the Present Time.

Elders:
Orrin Day, Robert E. Austin, Nathan Elliott, George Griffin, Wilkes Hyde, J. V. D. Ayres, Hezekiah Thayer, S. Grosvener Austin, Ezra Hawley, Jeremiah Day, Henry McKinstry, Charles A. Elliott, Benjamin W. Dwight, Thomas E. Ferrier, Thomas Hale, Laban C. Rushmore, Thomas B. Cooke, Leonard B. Cornell, Caleb Day, Orrin Day, Samuel L. Penfield, Howard L. Boughton, Abel Brace M.D., L. Carleton Austin, Francis Sayre, Charles Hale, James Millard, George S. Lewis, Edgar B. Day, G. C. Gulick, John Lockie, John I. Olney, Nathaniel H. Hinman, Albert C. Bloodgood, S. Sherwood Day, Silas W. Studley, Henry F. Olmstead, J. Howard Austin

Deacons:
Nathaniel H. Hinman , George H. Penfield, Orrin Day.

Trustees:
Benjamin Sanford, Samuel L. Penfield, William Brown, Henry H. Hyde, Jesse Brush, Hiland Hill Jr., Stephen Day, James Millard, Thomas B. Cooke, John Lockie, Isaac Dubois, Charles L. Beach, Thomas Hale, Frederick Hill, Richard Hill, Caleb Day, Philip Gebhard, Joshua Fiero Jr., Charles Rogers, John Doane, M. D., John Reeve, Moses Washburn, Benjamin W. Dwight, S. Sherwood Day, Nathan Elliott, Walter Austin, William Robb, Edgar B. Day, Nathan Benjamin, George H. Penfield, Jonathan Bill, Rufus H. King, James Bennett, John Avery, Henry L’Hommedieu, William Hunter, Ira Day, Thomas E. Ferrier, Ezra Hawley, Benjamin Wey, Adonijah Sherman, Henry F. Olmstead, Orrin Day, Emory A. Chase, Elisha Wise, Howard L. Boughton, Henry McKinstry, Orrin Day, Hezekiah Thayer, Addison P. Jones, Francis Sayre, George S. Lewis, Abner Austin, Harmon P. Pettengill, George G. Hardenburgh, Pereival Goldin

Roll of Members of Christ’s Church of Catskill.
February 7th, 1903
C—Confession of Faith L—Letter from another Church.

NAMES

DATES

NAMES

DATES

Abbott, Sarah C.

C—1866

Bordt, Anna C.

C—1896

Adams, Delia A.

C—1900

Bordt, Matilda G.

C—1901

Atwater, Emily A.

C—1858

Bordt, Dorothea A.

C—1901

Austin, S. Grosvenor

C—1865

Bordt, Elizabeth M.

C—1902

Austin, L. Carleton

C—1889

Bordt, John C.

C—1902

Austin, Florence E.

C—1883

Boughton, Howard L.

L—1875

Austin, J. Howard

L—1898

Boughton, Antoinette

L—1875

Austin, Lily S.

L—1898

Boughton, Sarah E.

L—1876

Austin Elizabeth

C—1848

Boughton, May J.

C—1891

Avery, Eleanor R.

L—1884

Bouton, Frances A.

L—1900

Babcock, Mary C.

C—1870

Brandow, Helen E.

C—1875

Babcock, Alice L.

C—1890

Brandow, Emory E.

C—1895

Bamforth, Hannah

C—1890

Brandow, Beulah H.

C—1902

Banks, Elizabeth

L—1898

Brandow, Frank

C—1896

Banks, Lillian

L—1893

Brown, Bertha

C—1893

Basset, Lina G.

L—1876

Brown, Caroline B.

C—1889

Beach, Mary A.

C—1853

Bulkley, Caroline E.

C—1875

Beach, Sarah A.

C—1866

Castle, Ray S.

C—1902

Beach, George H.

C—1890

Castle, Mary M.

C—1890

Beach, Ida G.

C—1884

Chase, Emory A.

L—1891

Beach, Mary L.

C—1899

Chase, Mary E.

C—1891

Beach, Charles

C—1874

Chase, Jessie C.

C—1903

Beach, Mattie L.

C—1893

Chase, Albert W.

C—1903

Beach, Helen M.

L—1897

Chichester, S. Jane

L—1895

Beardsley, Elizabeth

C—1890

Church, Emma C.

L—1895

Beardsley, Egbert R.

C—1891

Coffin, Adeline C.

L—1896

Beckwith, Miss B.

L—1900

Cole, Alice J.

C—1890

Behm, Amelia H.

C—1875

Comfort, Ella J.

C—1896

Beiderman, Grace

C—1890

Conklin, William L.

L—1892

Bell, Kathleen

C—1891

Conklin, Ella

L—1892

Benkel, Anna C. W.

L—1889

Conklin, Lena May

L—1892

Bennett, Naomi

C—1890

Conklin, Jacob L.

C—1890

Benter, Clarissa J.

C—1853

Conklin, Isabella M.

C—1890

Bets, Judson A.

C—1890

Conklin, Alice M.

C—1887

Betts, Harriet E.

C—1891

Coons, Ada E.

C—1891

Betts, Lee F.

C—1899

Crosby, Emma

C—1872

Betts, Clara W.

C—1891

Day, Orrin

C—1889

Betts, Anna

C—1891

Day, Rosalie S.

L—1893

Bloodgood, Josephine L.

C—1875

Day, Dorothea

C—1890

Bloodgood, Albert C.

L—1895

Day, Sherwood S.

C—1898

Bogardus, Roxedora

L—1902

Day, Rosalie

C—1902

Bogardus, J. Wilbur

L—1902

Day, Jeremiah

C—1865

Bogardus, Clifton

L—1902

Day, Fanny S.

L—1879

Bogardus, Nora

L—1902

Day, Rodney D.

C—1890

Bogardus, Lillian

L—1902

Day, Harold S.

C—1902

NAMES

DATE

NAMES

DATE

Deane, J. Henry

L—1890

Hale, George C.

C—1891

Deane, Mary C.

L—1890

Hale, Anna M.

L—1875

Deane, George A.

C—1895

Hale, William K.

C—1875

Decker, Frank S.

C—1898

Hale, Charles G.

C—1875

Decker, Sarah F.

L—1898

Hale, Anna M.

C—1879

Decker, Percy W.

L—1893

Hale, Mary L.

C—1886

Decker, Louis b.

C—1896

Hamm, Myron

L—1891

Dietz, Nelly I.

C—1888

Hamm, Ellen

L—1891

Dixon, Josephine

C—1890

Hammer, Mary M.

C—1889

Doane, Maria S.

L—1840

Hand, Ida M.

C—1900

Doty, Lucius R.

C—1875

Hand, Ava W.

C—1902

Doty, Mary R.

C—1875

Hand, Marietta B.

C—1853

Doty, Lucius H.

C—1890

Hansen, John C.

C—1898

Doty, William A.

L—1890

Harris, Adelaide E.

C—1874

Doty, Sarah A.

L—1890

Haviland, Ella R.

C—1873

Driscoll, John L.

C—1891

Hayes, Lena F.

L—1900

Driscoll, Louisa

C—1891

Hazard, Frances C.

L—1891

Driscoll, Lisbeth A.

C—1891

Hazard Floyd H.

L—1891

Driscoll, Louise D.

C---1891

Hazard, Grace W.

L—1891

Driscoll, Caroline W.

C—1891

Hazard, Mary E.

C—1891

Dwight, Sarah W.

L—1890

Helling, Anna L.

L—1896

Eagan, Mary E.

C—1874

Henderson, Sarah F.

L—1878

Edwards, Katharine A.

C—1890

Hess, Mary F.

C—1902

Egnor, Katharine R.

C—1902

Hill, Anna B.

C—1858

Elliott, Charles A.

C—1874

Hill, Frederick

C—1896

Elliott, Jennie S.

L—1881

Hill, Margaretha K.

L—1883

Elliott, Edsall D. B.

C—1895

Hollenbeck, Ida L.

C—1891

Ely, Clara B.

C—1881

Horton, Daniel D.

C—1883

Falke, Richard E.

C—1890

Horton, Rebecca L.

C—1883

Falke, Marie T.

C—1899

Horton, Adella M.

C—1899

Falke, Anna

C—1890

Howell, Angelo

C—1875

Fanning, Harriet C.

C—1875

Howell, Mary W.

C—1859

Fanning, Sarah E.

C—1875

Howell, Julia

C—1890

Fenton, Myrtle N.

C—1902

Howell, Ella

C—1886

Fiero, Mary P.

C—1858

Huested, Isabel

L—1889

Fiero, M. Elizabeth

C—1868

Hufnagle, Harriet F.

C—1882

Fiester, John

C—1881

Hull, Theodore P.

L—1891

Fiester, May

C—1881

Hull, Frances G.

C—1877

Fitch, Anna L.

C—1846

Hull, Libbie N.

L—1894

Fitch, Elizabeth

L—1871

Hull, Louisa A.

L—1894

Gardner, Grant C.

L—1900

Hunter, Rachel

C—1872

Gardner, Alice M.

L—1900

Jackson, Louisa H.

L—1891

Gay, Harriet R.

C—1870

Jackson, Susan B.

C—1890

Gaylord, Charlotte S.

L—1901

Jackson, Jennie

C—1890

Goldin, Percival

C—1875

Jennings, Alice P.

C—1876

Goldin, Mary W.

C—1872

Jennings, Ellen M.

C—1890

Goldin, Willis P.

C—1895

Jewell, Mary A.

C—1886

Goldin, Mabel F.

C—1903

Jewell, Laura A.

C—1890

Goldin, May M.

C—1903

Jewell, Harriet W.

C—1890

Griswold, Josephine a.

L—1900

Johnson, Margaret

C—1882

Gunther, Amelia

C—1883

Johnson, Della

L—1889

Gunther, Mary E.

C—1875

Johnson, Mary

L—1902

Haines, Maud B.

C—1896

Jones, Addison P.

C—1846

Hines, Edna M.

C—1900

Jones, Frances E.

L—1871

NAMES

DATES

NAMES

DATE

Jones, Helen L.

C—1883

Morrison, Paul R.

C—1901

Jones, Frances M.

C—1891

Morrison, Gertrude F.

C—1891

Judd, Jeannette W.

L—1897

Mott, George F.

L—1873

Kaat, Katie M.

L—1897

Mott, Fanny C.

L—1882

Kaat, Wilhemina H.

L—1897

Mott, El Nora

C—1902

Kennedy, John L.

C—1869

Mott, Almira H.

L—1872

Kennedy, Caroline

C—1874

Mott, Cora T.

C—1882

Klepser, William

L—1892

Muller, Ernest J. H.

C—1891

Klepser, Elizabeth

L—1892

Muller, Dora M.

C—1891

Knapp, Emory

L—1902

Muller, Lily E.

C—1902

Knapp, Theresa

L—1902

Muller, Frederick J.

C—1902

Knapp, Isabel M.

L—1902

Muller, Howard E.

C—1902

Kortz, Henry

C—1896

Myers, Emma

C—1889

Kortz, Anna E.

C—1896

Newcomb, Harriet B.

L—1902

Kortz, Anna E.

C—1894

Newcomb, Lewis S.

L—1902

Kortz, Mary M.

C—1899

Newcomb, Bessie L.

L—1902

Landa, Mary

C—1902

Nieland, Mrs. H.

L—1898

Laun, William B.

C—1981

Nieland, Henry G. W.

C—1896

Lewis, George S.

L—1892

Noerling, Henry J.

C—1903

Lewis, Jeanette

L---1892

Olmstead, Mary E.

C—1870

Lewis, Nelly A.

C—1896

Olney, John I.

L—1893

Lewis, Carrie M.

C—1896

Olney, Sarah E.

L—1893

Logan, Etta J.

L—1902

Olney, Lydia A.

L—1895

Lowe, Sarah C.

C—1887

Olney, Jesse W.

C—1890

Lowe, William E.

C—1902

Onderdonk, William M.

L—1897

Lowe, Alice

L—1900

Onderdonk, Mary J.

L—1897

Lowery, Edwin O.

L—1898

Onderdonk, William

L—1897

Mace, Homer M.

L—1901

Palmatier, Jane M.

C—1879

Mace. Anna C.

C—1901

Palmatier, Julia

C—1879

Mackey, Helen A.

C—1875

Palmer, Fannie A.

C—1894

McCready, Carrie

C—1891

Palmer, William

L—1897

McCready, Lillian E.

C—1891

Palmer, Mary P.

L—1894

McGiffert, Robert s.

L—1892

Palmer Marie E.

C—1890

McMenamy, Mary

C—1890

Palmer, Ellen M.

C—1876

McMenamy, Caroline K.

C—1896

Pausley, Alexander

L—1900

McMenamy, John W.

C—1900

Pawson, Fannie V.

C—1902

McMenamy, Rose

C—1874

Penfield, Mary

L—1865

Majilton, Mary A.

L—1899

Penfield, Sarah E.

C—1875

Majilton, Henry B.

C—1902

Penfield, Mary B.

C—1863

Martin, Walter, R.

C—1890

Penfield, Harriet T.

C—1858

Mattice, Amanda M.

L—1895

Penfield, George H.

C—1890

Mattice, Elizabeth O.

C—1896

Pennoyer, Reuben W.

C—1890

Melius, George H.

C—1890

Pennoyer, Rebecca F.

C—1890

Millard, Harriet

C—1840

Person, Julia C.

C—1873

Millard, Lydia P.

C—1870

Person, Sarah C.

L—1884

Miltimore, Louise D.

C—1875

Pettengill, Harmon P.

L—1887

Miltimore, Dean

C—1892

Place, Charles E.

L—1899

Miltimore, Edward

C—1895

Place, Nettie F.

L—1899

Miltimore, Louise S.

C—1902

Place, Orena M.

L—1899

Mink, Marie A.

C—1891

Place, Henry F.

L—1899

Moon, Eliza

L—1895

Place, Charles I.

C—1899

Moore, Nelly K.

C—1897

Place, Walter O.

C—1899

Morris, Harry B.

L—1900

Post, Celia E.

C—1879

Morris, Emma

C—1886

Post, Bessie M.

C--1902

NAME

DATE

NAME

DATE

Post, Millie H.

C—1902

Sedgwick, Edward M.

L—1891

Post, Viola A.

L—1885

Sedgwick, Belle A.

L—1891

Post, Isadore A.

C—1890

Sedgwick, Clara A. R.

C—1902

Post, Julia A.

C—1896

Shaw, Rebecca R.

C—1899

Post, Sarah E.

C—1893

Sheldon, Ida M.

C—1890

Raeder, Luella

C—1889

Sherman, Jennie G.

C—1891

Rainhart, Harriet L.

C—1880

Simpkins, Delzon L.

C—1902

Reynolds, Alexander

L—1878

Simpkins, Sarah E.

C—1894

Reynolds, Fannie

L—1897

Simpkins, Mabel G.

C—1902

Reynolds, Alliene M.

C—1902

Smith, Elizabeth

C—1895

Rider, Olive

L—1871

Smith, Lorinda

C—1874

Riffley, Margaret

C—1895

Snyder, Adaline

C—1902

Riffley, John A.

C—1899

Snyder, Helen M.

L—1898

Robbins, Eleanor

C—1889

Spaulding, Marie A.

C—1897

Rohwedder, Clarence C.

C—1900

Story, Frederick A.

C—1890

Root, Stephen

C—1891

Story, Annie

C—1889

Root, Sabra M.

C—1858

Story, Alice L.

C—1890

Root, Edward S.

L—1895

Stryker, Susan M.

G—1870

Root, Mabel V.

C—1886

Studley, Silas W.

L—1894

Root, Edith G.

C—1899

Studley, Sarah E.

L—1894

Root, Harriet M.

C—1883

Sullivan, Ellen A.

C—1889

Ruf, Emma A.

C—1891

Sullivan, Mary E.

L—1891

Rugg, Sarah E.

L—1898

Tallmadge, Josiah C.

L—1898

Rugg, Frances R.

C—1902

Tallmadge, Mary E.

L—1898

Russ, Homer M.

L—1893

Taylor, Carried M.

L—1901

Russ, Ellen C.

L—1893

Teetsel, James

C—1891

Russ, Mary H.

C—1891

Teetsel, Emma E.

C—1891

Sage, Sylvester B.

C—1890

Thompson, Helen C.

L—1895

Sage, Frances V.

C—1882

Thompson, Alta E.

C—1896

Sage, Clarence B.

C—1890

Timmerman, Florence

C—1875

Sage, Augusta V.

L—1897

Timmerman, Jennie A.

C—1879

Sayers, Martha

C—1876

Titus, Catharine

L—1894

Sayers, Lillian

C—1902

Truesdell, Emily

C—1891

Sayers, George H.

C—1891

Truesdell, Jesse P.

C—1892

Sayers, Margaret

L—1891

Truesdell, William T.

C—1898

Saxe, Minnie L.

C—1894

Updegrove, Lulu M

L—1898

Schmidt, Lorenz M.

C—1900

Vanderhoef, Mary A.

L—1887

Schmidt, Lester R.

C—1902

VanHoesen, Nelly A.

C—1889

Schmidt, Henry

C—1894

Van Voorihas, Caroline

L—1893

Schmidt, Wilhelmina

C—1894

Van Voert, Emily

C—1883

Schmidt, Anna L. A.

C—1902

Wey, Benjamin

C—1875

Scofield, Charles W.

L—1896

Wey, Fanny B.

L—1886

Scofield, Elizabeth

L—1896

Whitney, Mary V.

C—1884

Scofield, Gilbert J.

C—1899

Wilbur, Howard C.

C—1896

Schutt, Louis P.

C—1893

Willard, Staples X.

C—1899

Schutt, Minnie G.

C—1893

Williams, William C.

L—1898

Schutt, George G.

C—1896

Williams, Caroline G.

L—1898

Schutt, Peter P.

C—1899

Woolverton, Mary B.

C—1896

Schutt, Lulu P.

C—1902

Wright, George H.

L—1902

Total, 408.

In addition to the names upon the Regular Roll of the Church, eighty-five names have been placed by Session upon a Reserved Roll, in consequence of absence, or for other reasons.


Home            Table of Contents          Church Records Home Page