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
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?
Owells Emma L. Oct 2 1886 Letter
Owells Frank S. Oct 2 1886 Letter Removed to Iowa Aug 1889
Peterson Maria Letter
Pliter Cerilda J., Mrs. Dec 4 1891 Letter From Toulon, IL; Dis. Sep 15, 1892 to Lockport
Propp George Frederick Feb 3 1872 Letter Mar 16 1900
Putney Cornelia (Boomer) Mrs. Dr. W. G. Dec 29 1892 Letter From Annawan, IL; Dis. To Lincoln, NE
Robbins A., Mrs. Oct 31 1889 Letter Dis. Apr 2, 1891
Robbins A., Rev. Oct 31 1889 Letter Dis. Apr 2, 1891
Robbins Leila Oct 31 1889 Letter Dis. Apr 2, 1891
Rose Mildred Feb 1911 Letter
Sargent C. R., Mrs. Jun 6 1885 Letter Dis. Oct 2, 1886 to Ch. Minneapolis, MN
Sargent C. R., Rev. Jun 6 1885 Letter Dis. Oct 2, 1886 to Ch. Minneapolis, MN
Sargent R. S., Mr. Mar 29 1903 Letter Dis. Nov 4, 1904 to Camanche?, IA
Sargent R. S., Mrs. Mar 29 1903 Letter Dis. Nov 4, 1904 to Camanche?, IA
Scofield Roy Apr 15 1927 Letter
Shaw Carrie L. (Horton) Mrs. Edward E. May 31 1884 Letter M.C. Dec 1, 1901 neglect of church covenant
Shaw Edward E. (s. Elias & Melissa) May 31 1884 Letter M.C. Dec 1, 1901 neglect of church covenant
Shaw Walter (s. Elias & Melissa) May 31 1884 Letter Dis. Jan 2, 1886 to 1st Bapt. S. F., CA
Sherman Earl Oct 21 1920 Letter
Skinner Harriet E., Mrs. Harvey E. Apr 21 1878 Letter Dis. Mar 1889 to Park Place Ch. Aurora, IL
Smith F. M., Mrs. Dec 1 1877 Letter M.C. Jul 1882 to Tampico, IL
Smith F. M., Rev. Jun 2 1877 Letter M.C. Jul 1882 to Tampico, IL
Spencer Abigail (Inscho) Mrs. Orson Feb 2 1884 Letter Dis. Jan 9, 1889 to Park Place Ch. Aurora, IL Mar 17 1922
Springer Harriet C. (Morley) Mrs. Thomas N. Dec 5 1874 Letter Dis. Jun 19, 1881 to Ch. at Bethalto, IL Oct 14 1881
Strail Phidelia M. "Delia" (d. Abraham) Feb 7 1875 Letter Mar. Samuel D. Humiston Oct 12 1900
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