Bristol/Yorkville Congregational Church Membership 1836-1935

Preface [Select to Show/Hide]

Terms used in compiling a list of membership are, Mar. = Marriage; Dis. = Letter of Dismission; M. C. = Membership ceased; Letter; Profess; and Dropped.

The term Letter indicates membership was gained by virtue of previous membership in another church. The prospective member carried with them a letter signifying their good standing in the church they left.

A Letter of Dismission was a letter asking the church to dismiss the member and certify they were in good standing. Letters of Dismission were requests that the member's name be removed from the membership roll. They were not letters of dismissal because the church expelled them.

In addition to carrying a letter from another church, prospective members could gain admission by professing their faith and allegiance to the church and its doctrine. The term Profess was used to indicate membership was attained in this manner.

The term Dropped is synonymous with being expelled or removed.

Browse this database by: Yr
  • A
  • B
  • C
  • D
  • E
  • F
  • G
  • H
  • I
  • J
  • K
  • L
  • M
  • N
  • O
  • P
  • Q
  • R
  • S
  • T
  • U
  • V
  • W
  • X
  • Y
  • Z
  • [1]
  • *
  • Show All
    Joined    Dispos.  Died      
SurnameGiven NameMoDyYrCodeRemarksMoDyYr  
    Joined    Dispos.  Died      
SurnameGiven NameMoDyYrCodeRemarksMoDyYr  
Stebbins Nancy, Mrs. Solomon Apr 11 1841 Letter Died Aug 31 1846
Brown Mary Ann, Miss Dec 29 1838 Letter Mar. William A. Godard Mar 21 1847
Cone Lucretia, Mrs. Jun 10 1842 Letter Died Jun 30 1847
Fletcher Mary, Mrs. Dec 14 1839 Letter Died Aug 2 1847
Gillam Hannah (Willett) Jun 6 1847 Letter Died; mar. Henry Gillam Jul 27 1847
Gillam Henry Jun 26 1847 Letter Died Jul 14 1847
Godard Aaron Mar 10 1838 Letter Died Jun 16 1847
Godard Mary Ann (Brown) Dec 29 1838 Letter Died; mar. William A. Godard Mar 21 1847
Godard Hannah, Mrs. Aaron Mar 10 1838 Letter Died Jan 10 1848
Lowry Elizabeth, Mrs. George Aug 31 1844 Letter Died Aug 21 1849
Lowry George Aug 31 1844 Letter Died Feb 5 1849
Nelson James Mar 16 1845 Letter Letter from Chicago, IL Apr 27 1850
Johnson Elisha Apr 1 1836 Letter Dis. Mar 10, 1838 to new church at Jericho Nov 9 1851 I.M.
Bristol Jane Nov 3 1844 Profess Baptized Nov 1852
Godard William A. Nov 3 1844 Profess Died Jul 20 1853
Lowry Mary S., Miss Oct 1 1844 Letter Mar. to William Godard Oct 15 1853
Kendrick William P. Apr 1 1849 Profess Died Nov 5 1854
LeSturgeon Susan, Miss Apr 11 1841 ng Mar. to David Shephard; died 1856
Shepard Susannah M. (LeSturgeon) Apr 11 1841 ng Died; mar. David C. Shephard, Sr. Apr 3 1856
Smith Betsey, Mrs. Feb 1 1851 Letter Letter from Gilead, MI Mar 1857
Bristol Justus, Mrs. Apr 11 1841 Profess Died Feb 1858
Kendrick Emily (Tucker) Nov 1 1846 Letter Died; mar. William P. Kendrick Nov 4 1861
Willett James Whalon, Col. Nov 2 1845 Letter Letter from Hebron, NY Sep 19 1861
Hoyt John, Dea. (b. abt 1779) Feb 28 1846 Letter Letter from Shelby, NY; died bur. EW unmarked Oct 24 1862
Bishop Frances Jul 21 1849 Letter Died Mar 14 1864
Kendrick Emily Jane, Miss Apr 1 1849 Profess Mar. Levi H. Lane Sep 4 1864
Lane Emily Jane (Kendrick) Apr 1 1849 Profess Mar. Levi H. Lane Sep 4 1864
Dyer Lois E., Mrs. Clement J. Mar 7 1852 Letter Letter from Falmouth, ME Jan 16 1865
Page Julia (Hoyt) Mrs. Lucius W. Apr 11 1841 Letter Died Feb 6 1865
Smith William Oct 13 1866 Profess Died Sep 11 1867
Charles Lucinda S., Mrs. Apr 4 1858 Letter Letter from Southbridge, MA; died 1868
Dyer Clement Jordon, Deacon Mar 7 1852 Letter Letter from Falmouth, ME Feb 1 1869
Riemenschneider Joseph F. 1927 May 22 1869
Fields Delia W., Mrs. Apr 5 1868 Profess Died Jan 1870
Atwood Josiah Oct 1 1844 Letter Died Aug 9 1871
Chappell Uriah/Urias L. Apr 4 1858 Profess Dropped Apr 5, 1862 Dec 15 1871
Keeler Harriet (Fuller) Apr 4 1858 Profess Dis. 1865 to Bristol Station Nov 16 1872
Lane Esther Ann, Miss Apr 1 1849 Profess Died Oct 6 1872
Nelson Elizabeth (Lowry) Mrs. James Mar 16 1845 Letter Dis. Feb 4, 1854 as Mrs. Betsey King; died Oct 4 1872
Gillam Betsey (Mrs. David P.) Apr 11 1841 Letter Died Aug 25 1874
Gillis Zilpha H. (Mrs. Campbell) Apr 4 1858 Letter Letter from Reformed Presb. Ch. Argyle, NY Feb 23 1874
Lane Menzo White Apr 1 1849 Profess Died Oct 13 1874
Boutwell Augustus Oct 4 1851 Letter Letter from Seceders? Ch. N. Argyle, NY Mar 22 1875
Pollock Abigail S. (Mrs. Dyer) Mar 7 1852 Letter From Falmouth, ME; dis. Feb 4, 1865; mar. William Pollock Jun 22 1875
Wheat Mary M. (Scofield) Mar 7 1852 Profess Mar. George Mortimer Wheat Aug 7 1876
Wheeler Calvin, Dr. Apr 11 1841 Profess May 22 1876
Colton Heman S., Rev. Apr 1 1849 Letter Dec 27 1877
Seely Townsend, Dr. 1840 ng Dis. Apr 7, 1843 to Oswego, IL May 11 1877
Willett Rachel Maria (Tomb) Nov 2 1845 Letter Letter from Hebron, NY; mar. James W. Willett Aug 9 1877
Barnes Horace Dec 14 1839 Letter Feb 28 1878
Browse this database by: Yr
  • A
  • B
  • C
  • D
  • E
  • F
  • G
  • H
  • I
  • J
  • K
  • L
  • M
  • N
  • O
  • P
  • Q
  • R
  • S
  • T
  • U
  • V
  • W
  • X
  • Y
  • Z
  • [1]
  • *
  • Show All


Data last uploaded on 2013-06-22 17:52:12-0500 CDT by unknown