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: 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  
Haigh William M., Rev. Nov 14 1886 Letter Died Jan 1 1898
Hall Frank 1933 Letter
Hall Frank, Mrs. 1933 Letter
Hallock Elizabeth M., Mrs. May 4 1890 Letter From Congregational Ch. Sandwich, IL; died 1925
Hays Frances A. 1883 Letter Scotts Bluff Co, NE; mar. William R. Akers
Hays Mary L. 1883 Letter Dis.
Henry Anna S., Mrs. Feb 26 1905 Letter From 1st Cong. Chicago; dis.G378 to Florida Apr 1920
Hoadley Mary Etta (Sinclair) May 3 1908 Letter Dis. Nov 1939 to New Jersey; mar. Roy F. 1971
Holmes Agnes 1879 Letter Dis.
Houghton Lanie, Mrs. Apr 6 1863 Letter Dis. Sep 3, 1865
Houghton Nehemiah Apr 6 1863 Letter Dis.
Howe Abraham Mar 16 1845 Letter Dis to go east
Hoyt David V. [David Vincent] Feb 28 1846 Letter From Shelby, NY; dis Feb 26, 1864 to Ottawa, IL
Hoyt John, Dea. (b. abt 1779) Feb 28 1846 Letter Letter from Shelby, NY; died bur. EW unmarked Oct 24 1862
Hoyt Lucinda (Conway)(Mrs. David V.) Feb 28 1846 Letter From Shelby, NY; dis Feb 26, 1864 to Ottawa, IL
Hubbard Hope, Mrs. Warren Jun 2 1838 Letter Dis. Jul 13, 1846 to Oswego, IL
Hubbard Jane (Beardsley) Jan 6 1849 Letter From Griggsville; dis. Jun 7, 1850; mar. Geo. B. Hubbard
Hubbard Warren Jun 2 1838 Letter Baptised by immersion
Hudson Hannah Etta (Dayhoff) Apr 7 1867 Letter Letter from Oswego, IL; Henry S. Hudson Feb 7 1913
Jeter Rae (Harris) Mrs. Oscar H. 1933 Letter Died Aug 26 1963
Johnson Elisha Apr 1 1836 Letter Dis. Mar 10, 1838 to new church at Jericho Nov 9 1851 I.M.
Johnson Philena, Mrs. Elisha Apr 1 1836 Letter Dis. Mar 10, 1838 to new church at Jericho May 6 1888 I.M.
Johnson Sally, Miss Apr 1 1836 Letter Dis. Mar 10, 1838 to new church at Jericho I.M.
Kendrick Emily (Tucker) Nov 1 1846 Letter Died; mar. William P. Kendrick Nov 4 1861
Kimball Edward Apr 11 1841 Letter Dis. Apr 7, 1843 to Oswego, IL
Kimball Mrs. Apr 11 1841 Letter Dis. Apr 7, 1843 to Oswego, IL
King Alanson Jun 2 1838 Letter Dis. Apr 27, 1844 to Aurora, IL
King Apollos Jun 2 1838 Letter Dis. Apr 27, 1844 to Aurora, IL
King Fidelia, Mrs. Jun 2 1838 Letter Dis. Apr 27, 1844 to Aurora, IL
Knight Caroline N. (Dyer) Mar 7 1852 Letter Letter from Falmouth, ME; mar. John A. Knight Dec 23 1904
Laird Anna V., Mrs. Thomas Jul 2 1896 Letter Dis. by letter to Iowa
Laird Robert A. "Bob" Feb 6 Letter From Congregational Ch. Richmond, IL May 12 1918
Laird Thomas Jul 2 1896 Letter Dis. by letter to Iowa
Lane Grace Mary, Miss Nov 3 1889 Letter Letter from M. E. Church Dixon, IL Jan 13 1899
Lane Lizzie J., Miss Nov 3 1889 Letter From M. E. Church Dixon, IL: dis. to ? Oct 10, 1895
Lane Lyman Apr 1 1849 Letter May 6 1896
Lane Mary (Burks) Mrs. Charles E. Nov 3 1889 Letter From M. E. Church Dixon, IL; dropped Dec 1903 Sep 21 1953
Lane Nancy (Hart) Mrs. Lyman Apr 1 1849 Letter Died May 10 1888
Lattimore Maggie, Mrs. May 3 1903 Letter
Leitch Belle 1899 Letter Died Aug 10 1918
Leitch Sarah Eleanor 1899 Letter Died Apr 23 1900
Lindley Caroline Apr 23 1916 Letter From Shabbona, IL; dis.G462 Mar 2, 1917 to Oswego, IL
Lippold B. C., Mrs. L. R. 1902 Letter Dis. Apr 1920
Lippold L. R., Mr. 1902 Letter Dis. Apr 1920
Long S. B., Mrs. Jan 9 1916 Letter From Lusk, WY; Letter to Marlborough, NH
Long S. B., Rev. Jan 9 1916 Letter From Lusk, WY; Letter to Marlborough, NH
Lowry Elizabeth, Mrs. George Aug 31 1844 Letter Died Aug 21 1849
Lowry George Aug 31 1844 Letter Died Feb 5 1849
Lowry Mary S., Miss Oct 1 1844 Letter Mar. to William Godard Oct 15 1853
McClelland Margaret (Stevenson) 1883 Letter Died Jun 19 1887
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 17:52:12-0500 CDT by unknown