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
Morgan Almira B. (Knowlton) Mrs. Lewis M.
Morgan Hannah (Waterbury) Mrs. Elisha M. Feb 21 1851
Morgan Hannah M. (Roberts) Mrs. Roswell J. Dis. May 3, 1914 by letter
Morgan Lewis M. Apr 24 1900
Morgan Roswell J. (s. Lewis M. & Almira B.) Dis. May 3, 1914 by letter
Needham Helen (Mason) M.C. May 30, 1889
Newcomb Lucille (Sleezer)
Parkhurst Nahum Amos Dis. By letter Jan 2 1875
Parkhurst Perlina Dis. Jun 11, 1849
Parkhurst Phidelia, Mrs. Joel Dis. Jun 11, 1849
Parsons Cordelia (Faxon) Mrs. Seth Excluded+G398
Parsons Seth Excluded
Payette Charity
Payette Elizabeth
Payette Sarah
Payette Sarilda
Payette William
Peterson Joseph M. Dec 1 1941
Peutt? Anan Dis. Dec 6, 1851
Pierce Callie A. (Ament) Mrs. Guy H. Apr 19 1982
Poesy Rebecca
Price Hazel Mae (Harnley) Mrs. J. Edward Feb 6 1959
Price J. Edward (s. M. E. & P. I.) Dec 13 1975
Prine Chester S. Excluded Apr 8, 1848
Prine Helen (Sanders) Mrs. C. S. Excluded Apr 8, 1848
Reed George H. Dis. Dec 6, 1851
Reese Lepha Ione
Riemenschneider Joseph F. Apr 15 1927 May 22 1969
Rutledge Robert, Mrs.
Rutledge Robert, Rev.
Ryon Alonzo Excluded Oct 14, 1848
Ryon James
Schmidt Albert H. Oct 4 1927
Schmidt Nellie Irene Oct 4 1927
Scofield Eleanezer, Jr.
Scofield Emeline
Scofield Ezra, Deacon Dec 16 1886
Scofield Littie A. (Vilven) Mrs. Paul J. Nov 16 1953
Scofield Sally
Scofield Temperance
Seely Beulah (McClellan) Mrs. F. T. Dis. Jul 16, 1848; mar. Francis T. Seely Apr 3 1903
Shaver Experience
Sherman Emma M. (d. Harvey E. & Harriet E.) Dis. Feb 26, 1881 to Sandwich, IL
Skinner Charles D. Excluded May 31, 1894 Mar 14 1934
Skinner Charles F., Mrs. M.C. Aug 6, 1887; refusing to reconcile w/ch.
Skinner H. S., Mr. Jan 6 1883 M.C. Feb 3, 1883 for disorderly conduct
Skinner Myron "Charles" Apr 6 1889 Jan 28 1923
Skinner Nancy M.C. Oct 2, 1880 for disorderly conduct
Sleezer Elizabeth E., Mrs. Dis. Jan 15, 1919 by letter
Sleezer F., Mrs.
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