Members of the Bristol/Yorkville Baptist Church

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: Dispos. Code
  • 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
  • *
  • Show All
    Joined    Dispos.  Died    
SurnameGiven NameMoDyYrCodeRemarksMoDyYr
    Joined    Dispos.  Died    
SurnameGiven NameMoDyYrCodeRemarksMoDyYr
Gripp Jemima Letter
Griswold Julia Nov 5 1853 Letter
Haigh Daniel G. (s. Henry & Almeda P.) Oct 1 1880 Letter
Haigh Daniel, Sr., Deacon May 2 1863 Letter Dis. Sep 6, 1879 to Sabatha, KS Nov 4 1890
Haigh Henry May 31 1868 Letter Dis. Apr 1, 1881 to Central Ch. Chicago, IL Jun 6 1887
Haigh Mary Ann (d. Daniel & Nancy) Letter Mar. James M. Boomer
Haigh Samuel (s. Daniel & Nancy) May 31 1868 Letter Dis. Mar 3, 1883 to Port Huron, MI
Haigh Sarah Desire (Browne) Letter Mrs. Rev. William M. Sep 12 1882
Harris Elizabeth (Matlock) Mrs. Joseph N. Feb 1919 Letter Nov 29 1922
Harris Hannah A. (Flanders) 2nd Mrs. G. W. Feb 1919 Letter May 19 1927
Harris Norton "Benton" Oct 21 1920 Letter Aug 23 1948
Harris Rae, Miss Feb 1919 Letter Mar. Oscar H. Jeter Aug 26 1963
Hatcher Jeremiah B. Sep 21 1890 Letter From Union City, TN Baptist Church Nov 3 1919
Hatcher Virginia P. (Jeter) Mrs. Jeremiah B. Sep 21 1890 Letter From Roanoke, IL M.E. Church Jan 7 1943
Henning Mabry (Thurber) May 22 1853 Letter First Mrs. Cornelius G. May 18 1857
Hill Mary "Evelyn" (d. Thomas P. & Emma M.) Dec 3 1881 Letter Mar. Charles Franklin Hobbs Feb 20 1911
Hill Nancy L. "Nannie" (d. Thomas P. & Emma M.) Feb 10 1884 Letter Dis. To First Congregational Aurora, IL May 26 1928
Hobbs Mary "Evelyn" (Hill) Mrs. Charles F. Dec 3 1881 Letter Dis. Jun 1, 1900 to Fairview, KS Feb 20 1911
Holden C. H., Mrs. Oct 7 1883 Letter Dis. May 2, 1885 to Humbolt Park, IL
Holden C. H., Rev. Oct 7 1883 Letter Dis. May 2, 1885 to Humbolt Park, IL
Hopper Mary Elizabeth (Scofield) Mrs. R. S. Jan 1 1876 Letter Dis. Jul 18, 1915 by letter Nov 11 1925
Hopper Robert S. Jan 1 1876 Letter Oct 14 1898
Howard Delana, Mrs. Solomon Feb 3 1872 Letter Aug 24 1881
Howard Roanna Letter
Howe Mary, Mrs. Feb 22 1885 Letter Dis. Apr 3, 1886 to Hiawatha, KS
Howe William Feb 22 1885 Letter Dis. Apr 3, 1886 to Hiawatha, KS
Hoye John T., Rev. Jul 1 1882 Letter Dis. Mar 15, 1883 to Calvary Bap. K.City, MO
Hoye Lucy D., Mrs. John T. Jul 1 1882 Letter Dis. Mar 15, 1883 to Calvary Bap. K.City, MO
Humiston Phidelia M. (Strail) Mrs. Samuel D. Feb 7 1875 Letter Oct 12 1900
Humiston Samuel D. Jan 1 1876 Letter Aug 12 1894
Irvine W. "Franklin", Rev. Sep 3 1891 Letter Dis. Jul 1, 1897 to Hyde Park Bapt. Ch.
Jeter Rae (Harris) Mrs. Oscar H. Feb 1919 Letter Aug 26 1963
Johnson Harriet Letter Dis. Apr 3, 1849
Kellett Della M. (Sherman) Mrs. Edwin D. Feb 1919 Letter 1956
Kinnett P. E. (Austin) Mrs. H. W. Oct 13 1881 Letter Dis. Oct 26, 1886 to Mahopee Falls, NY
Kinnett William E., MD Oct 13 1881 Letter Feb 11 1929
LaSuer Hannah (Hollenback) Mrs. Onias Mar 1 1884 Letter Dis. Feb 4, 1888 to Park Place Ch. Aurora, IL
Lathrop Samuel S., Deacon May 4 1878 Letter Oct 6 1889
Matlock Gerald Eugene, Sr. Oct 21 1920 Letter May 20 1984
Matlock Helen Letter
Matlock John "Glen" (s. John M. & Louise) Oct 21 1920 Letter Nov 6 1960
Matlock Mable Jane (Raleigh) Mrs. J. Glen Oct 21 1920 Letter 1959
Matlock Nina Oct 6 1929 Letter
Matthews Edith, Mrs. J. L. Apr 30 1887 Letter Dis. Aug 29, 1889 by letter to Momence
Matthews J. L., Rev. Apr 30 1887 Letter Dis. Aug 29, 1889 by letter to Momence
Mills Martha (d. Abel & Cynthia) Letter Dis. Dec 1850; mar. Jesse I. West
Mills Silas Letter Dis. Dec 6, 1851
Monk James A., Mrs. Mar 3 1896 Letter Dis. Jan 4, 1900 to Lake Geneva, WI
Monk James A., Rev. Mar 3 1896 Letter Dis. Jan 4, 1900 to Lake Geneva, WI
Moore Margaret Nov 5 1853 Letter Mar. Henry P. Brunder 185?
Browse this database by: Dispos. Code
  • 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
  • *
  • Show All


Data last uploaded on 2013-06-22 17:40:33-0500 CDT by unknown