Last Name First Name When Received How From … · Last Name First Name When Received How Received...

52
First Baptist Church Register 1818-1900 Plainfield Public Library Page1 of 52 Last Name First Name When Received How Received From What Church When Dismissed How Dismissed To What Church Remarks Page Randolph Jacob F., Rev. Nov 25 1818 Letter Samptown Jan 18 1828 Death First Pastor 109 Randolph Sarah, wife Nov 25 1818 Letter Samptown Mar 24 1823 Death 109 Randolph Daniel F. Nov 25 1818 Letter Samptown Feb 20 1839 Death 79 yrs old Deacon 109 Randolph Rosanna, wife Nov 25 1818 Letter Samptown Feb 26 1829 Death 66 yrs old [note; 1828 crossed out] Randolph Imo F. Nov 25 1818 Letter Samptown 1822 Death Randolph Elizabeth, wife Nov 25 1818 Letter Samptown 1864 Death Randolph Margaret F. Nov 25 1818 Letter Samptown Dec 29 1841 Death Born 1764 aged 77 Randolph Anna F. Nov 25 1818 Letter Samptown 1833 Death d.1832 6/26 afterwards Stelle ( dau of Rev) 109 Randolph Mary F., Mrs. Nov 25 1818 Letter Samptown 1859 Death 1865 Mar 9 Widow of Joseph father of Enoch F.K. dau of Enoch married Janet Edgar 109 Randolph Mary F. Nov 25 1818 Letter Samptown Jul 2 1839 Letter New York Wife of Jeptha died 1858 2/19- 71 yrs [note: 1787 in pencil] 109 Randolph Elizabeth F. Nov 25 1818 Letter Samptown Mar 15 1841 Death 109 Dair Jas. H. Nov 251818 Letter Samptown Dec 1838 Letter Samptown afterward exc 1839 109 Dair Mary A. Nov 25 1818 Letter Samptown Oct 5 1840 Letter New York North 109 Dunham Rachel Nov 25 1818 Letter Samptown x Death 109 Estil Samuel Nov 25 1818 Letter Samptown Sep 30 1840 Death Sep 24 age 80 yr 109 Estil Elizabeth. wife Nov 25 1818 Letter Samptown Sep 12 1819 Death 109 Flatt Sarah Nov 25 1818 Letter Samptown May 30 1842 Letter 2d Bap. Plain' d She was Sarah Morris married 1. G.F. Randolph 2. Am[ara] 109 Laing Benjamin Nov 25 1818 Letter Samptown Jan 6 1819 Death 109 Laing Sophia, wife Nov 25 1818 Letter Samptown Oct 14 1822 Death called Zerniah FR in Jno[John] Manning 109 Lupardus Wm [William] Nov 25 1818 Letter Samptown Ap 9 1834 Exclusion 110 Lupardus Mary, wife Nov 25 1818 Letter Samptown Ap 9 1834 Exclusion 110 Laing Abraham Nov 25 1818 Letter Samptown Oct 4 1819 Letter Samptown 110 Laing Peter (colored man) Nov 25 1818 Letter Samptown Nov 15 1843 Death [colored] called Runyon 110 Manning Jno[John] Nov 25 1818 Letter Samptown Oct 6 1828 Letter to any Bap. Ch. Deacon 110 Manning Jane, wife Nov 25 1818 Letter Samptown Feb 27 1827 Death 110 Molleson Nancy Mrs John Molleson Nov 25 1818 Letter Samptown Feb 14 1842 Death was Manning of Enoch & Janet 110 Meeds Anna Nov 25 1818 Letter Samptown Dec 1826 Death 110 Stites Mary Nov 25 1818 Letter Samptown Nov 23 1826 Death 110 Soper Rochel or Sofield Nov 25 1818 Letter Samptown Ap 8 1823 Letter Gold St. N.Y. called Sofield Conill Jennette Nov 25 1818 Letter Samptown Oct 31 1840 Death b. 1752 aged 88 yrs (minutes) wife of Michael d. 1832 Apr 15=76 yrs on tombstone in E.C. 110 Manning Elizabeth, widow Nov 25 1818 Letter Samptown Oct 10 1850 Death b. 1778 aged 72 yrs dau of Rev J.F.R iin Sam'l [Samuel] Manning [] 1819 110 Randolph Hetty F. Nov 25 1818 Letter Samptown Mar 2 1851 Death 110 Dunn Drake Nov 25 1818 Letter Piscataway Aug 7 1961 Death 110 Dunn Nancy , wife Nov 15 1818 Letter Piscataway Jun 19 1850 Death 34 Constituent members 110 Stelle Zermiah Apr 19 1819 Baptism Oct 1 1822 Death m, Rev M. Stelle grd of Eld Jacob F.R. & dau of Sam'l Manning 110 Dunn Hannah Apr 19 1819 Baptism Apr 3 1827 110 Stelle Banjamin Apr 19 1819 Baptism Apr x 1863 Death Deacon 110 Stelle Elizabeth Apr 19 1819 Baptism May 27 1862 Death 110

Transcript of Last Name First Name When Received How From … · Last Name First Name When Received How Received...

First Baptist Church Register

1818-1900

Plainfield Public Library

Page1 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Randolph Jacob F., Rev. Nov 25 1818 Letter Samptown Jan 18 1828 Death First Pastor 109

Randolph Sarah, wife Nov 25 1818 Letter Samptown Mar 24 1823 Death 109

Randolph Daniel F. Nov 25 1818 Letter Samptown Feb 20 1839 Death 79 yrs old Deacon 109

Randolph Rosanna, wife Nov 25 1818 Letter Samptown Feb 26 1829 Death 66 yrs old [note; 1828 crossed out]

Randolph Imo F. Nov 25 1818 Letter Samptown 1822 Death

Randolph Elizabeth, wife Nov 25 1818 Letter Samptown 1864 Death

Randolph Margaret F. Nov 25 1818 Letter Samptown Dec 29 1841 Death Born 1764 aged 77

Randolph Anna F. Nov 25 1818 Letter Samptown 1833 Death

d.1832 6/26 afterwards Stelle ( dau of

Rev) 109

Randolph Mary F., Mrs. Nov 25 1818 Letter Samptown 1859 Death

1865 Mar 9 Widow of Joseph father of

Enoch F.K. dau of Enoch married Janet

Edgar 109

Randolph Mary F. Nov 25 1818 Letter Samptown Jul 2 1839 Letter

New York Wife of Jeptha died 1858 2/19- 71 yrs

[note: 1787 in pencil] 109

Randolph Elizabeth F. Nov 25 1818 Letter Samptown Mar 15 1841 Death 109

Dair Jas. H. Nov 251818 Letter Samptown Dec 1838 Letter Samptown afterward exc 1839 109

Dair Mary A. Nov 25 1818 Letter Samptown Oct 5 1840 Letter New York North 109

Dunham Rachel Nov 25 1818 Letter Samptown x Death 109

Estil Samuel Nov 25 1818 Letter Samptown Sep 30 1840 Death Sep 24 age 80 yr 109

Estil Elizabeth. wife Nov 25 1818 Letter Samptown Sep 12 1819 Death 109

Flatt Sarah Nov 25 1818 Letter Samptown May 30 1842 Letter

2d Bap. Plain' d She was Sarah Morris married 1. G.F.

Randolph 2. Am[ara] 109

Laing Benjamin Nov 25 1818 Letter Samptown Jan 6 1819 Death 109

Laing Sophia, wife Nov 25 1818 Letter Samptown Oct 14 1822 Death called Zerniah FR in Jno[John] Manning 109

Lupardus Wm [William] Nov 25 1818 Letter Samptown Ap 9 1834 Exclusion 110

Lupardus Mary, wife Nov 25 1818 Letter Samptown Ap 9 1834 Exclusion 110

Laing Abraham Nov 25 1818 Letter Samptown Oct 4 1819 Letter Samptown 110

Laing Peter (colored man) Nov 25 1818 Letter Samptown Nov 15 1843 Death [colored] called Runyon 110

Manning Jno[John] Nov 25 1818 Letter Samptown Oct 6 1828 Letter to any Bap. Ch. Deacon 110

Manning Jane, wife Nov 25 1818 Letter Samptown Feb 27 1827 Death 110

Molleson Nancy Mrs John Molleson Nov 25 1818 Letter Samptown Feb 14 1842 Death was Manning of Enoch & Janet 110

Meeds Anna Nov 25 1818 Letter Samptown Dec 1826 Death 110

Stites Mary Nov 25 1818 Letter Samptown Nov 23 1826 Death 110

Soper Rochel or Sofield Nov 25 1818 Letter Samptown Ap 8 1823 Letter Gold St. N.Y. called Sofield

Conill Jennette Nov 25 1818 Letter Samptown Oct 31 1840 Death

b. 1752 aged 88 yrs (minutes) wife of

Michael d. 1832 Apr 15=76 yrs on

tombstone in E.C. 110

Manning Elizabeth, widow Nov 25 1818 Letter Samptown Oct 10 1850 Death

b. 1778 aged 72 yrs dau of Rev J.F.R iin

Sam'l [Samuel] Manning [] 1819 110

Randolph Hetty F. Nov 25 1818 Letter Samptown Mar 2 1851 Death 110

Dunn Drake Nov 25 1818 Letter Piscataway Aug 7 1961 Death 110

Dunn Nancy , wife Nov 15 1818 Letter Piscataway Jun 19 1850 Death 34 Constituent members 110

Stelle Zermiah Apr 19 1819 Baptism Oct 1 1822 Death

m, Rev M. Stelle grd of Eld Jacob F.R. &

dau of Sam'l Manning 110

Dunn Hannah Apr 19 1819 Baptism Apr 3 1827 110

Stelle Banjamin Apr 19 1819 Baptism Apr x 1863 Death Deacon 110

Stelle Elizabeth Apr 19 1819 Baptism May 27 1862 Death 110

First Baptist Church Register

1818-1900

Plainfield Public Library

Page2 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Williamson Rebecca, Mrs. Apr 19 1819 Baptism Feb 7 1825 Exclusion

b.1787 wife of Pratt Williamson who died

1823 Mar 9 born 1775 became Mrs.

Randolph Dunham about 1824 joined 7th

DBC 111

Randolph Mary C.F. Apr 19 1819 Baptism Sep 2 1858 Death

Daug of Elder Robt Newark crossed out

111

Randolph Robert F. Elder May 16 1819 Letter Staten Island Aug 15 1821 Death 111

Randolph Nancy, wife May 16 1819 Letter Staten Island Feb 23 1857 Death 111

Holton Hannah Jun 20 1819 Baptism Death 111

Manning Ann Jun 20 1819 Baptism Letter Lambertville 111

Richardson Thos {Thomas] col Aug 14 1819 Baptism Apr 10 1837 Exclusion [colored] 111

Curtis Mary Aug 14 1819 Baptism Oct 7 1833 Exclusion 111

Randolph Frances C.F. Sep 20 1819 Letter Au 7 1826 Letter Newark 111

Marsh Mary Sep 20 1819 Baptism Death 111

Edgar Julian Sep 20 1819 Baptism Death Became Jacob Manning 111

Conill Jane Sep 20 1819 Baptism Ap 1846 Letter

New York Ret. Dec 1846 - Dis. 1861 - Rec. 1866 -

Died 1870 111

Dair Rebecca A.s. Sep 20 1819 Baptism Jun 1835 Letter New York 111

Conill Hetty Sep 20 1819 Baptism Nov 1870 Death became Ayers 111

Barto Ann Apr 15 1820 Baptism Death 111

Curtis Charlotte Jun15 1821 Baptism Oct 1822 Letter married Casad 111

Dunn Jefferson R. Aug 24 1821 Baptism Apr 1846 Letter

New York Returned. Dec 1846 - Dismissed+I1598

1861 - Received 1866 - Died 1877 111

Sebring Mary Oct 20 1821 Letter 1850 Death 111

Daniels Nancy Ap 20 1823 Baptism Oct 4 1835 Letter Piscataway 111

Stead Thomas Oct 20 1823 Baptism Mar 10 1872 Death 112

Guyon Mary Jun 7 1824 Letter Bethel Ch. NY Feb 7 1825 Exclusion joined M.E. Church 112

Dair Geo. {George] A. Jun 5 1826 Letter New York Aug 6 1827 Letter New York 112

Dair Mary A., wife Jun 5 1826 Letter Livingston County Aug 6 1827 Letter New York 112

Ayers Jas [James} C. Oct 1826 Baptism Feb 1865 Letter

Jacksonville IL Received+I36 again by letter from

Jacksonville Ap 1867 112

Randolph Sarah F., widow Oct 1826 Baptism Ap 20 1872 Death Mother of Joseph & Jeptha 112

Lenox Mary Aug 30 1828 Baptism Death 112

Edgar Sally Ann Aug 30 1828 Baptism Sep 1838 Death 112

Hill Rev. Daniel T. Aug 29 1828 Letter Pleasant Valley Nov 17 1839 Letter Newburgh Second pastor 112

Stead Zermiah Oct 20 1828 Baptism Feb 8 1899 Death 100 yrs & 9 mos old 112

Osborn Harriet Nov 16 1828 Baptism Death

Think she was a Manning & married Aaron

M. Osborn 112

Drake Hannah Nov 16 1828 Baptism Aug 1834 Letter Rec. Jane 1844 - Dis'd 1852 112

Leonard Mary Nov 16 1828 Baptism Apr 18 1874 Death wife of James mother of OBL 112

Hill Julianna Nov 9 1828 Letter Apr 28 1839 Death 112

Lyon Letitia Feb 8 1829 Baptism Aug 1844 Letter 2nd Bap Ch 112

Webster Mary Feb 8 1829 Baptism May 3 1842 Letter 2nd Bap Ch P Became Estil 112

Stelle Eliza Feb 8 1829 Baptism Dec 1889 Death 112

Shotwell Rachel Feb 8 1829 Baptism Oct 1839 Letter

Lyons Farm Returned from Louisville 1845 Died Mar

23 1881 112

Shotwell Eliza Feb 8 1829 Baptism Mar 3 1839 Letter Lyons Farm Became Morse 112

Parker Susan Feb 8 1829 Baptism May 30 1842 Letter 2nd Bap Ch P 113

Drake Piatt Feb 8 1829 Baptism 1861 Death 113

First Baptist Church Register

1818-1900

Plainfield Public Library

Page3 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Flagg Elizabeth Apr 20 1829 Baptism Feb 1836 Exclusion

Rest"d 1854 - Died 1866- Became Wood

113

Holton Nancy Apr 20 1829 Baptism May 30 1942 Letter 2nd Bap Ch P Died 1863 Dec 20 69 yrs wife of Jeptha 113

Stelle Dinah col Apr 20 1829 Baptism Apr 1853 Death [colored]Became Vermeule 113

Terry Sylva col Apr 20 1829 Baptism Mar 15 1841 Death [colored] 113

Dair Rachel A Jun 21 1829 Baptism Death 113

Davis Hugh W, Jun 21 1829 Baptism Feb 1839 Letter Newark 113

Davis Mary Aug 16 1829 Baptism Feb 1839 Letter Newark 113

Wycoff Frank col Aug 16 1829 Baptism Oct 1842 Letter Any Bap Ch [colored] 113

Wycoff Jane , wife col Aug 16 1829 Baptism Apr 1870 Letter Mt. Olive P. [colored] 113

Drake Hannah Oct 5 1829 Letter Scotch Plains Jan 5 1846 Death wife of Hugh 113

Noe Azel Oct 18 1829 Baptism Nov 28 1839 Letter New York 113

Putnam Jno[John[ D. Oct 18 1829 Baptism Feb 19 1832 Exclusion Intemperance 113

Pangborn Peter Oct 18 1829 Baptism Jun 9 1835 Exclusion 113

Drake Margaret, Mrs. Dec 20 1829 Baptism Oct 1855 Letter Delevan , IL wife of Edward 113

Pangborn Dunham Feb 20 1830 Baptism Death 113

Pangborn Martha, wife Feb 20 1830 Baptism Apr 1843 Letter 113

Pangborn Elizabeth Feb 20 1830 Baptism Dec 1835 Exclusion 113

Drake Edward M. Feb 20 1830 Baptism Oct 1855 Letter 113

Edgar Martha Feb 20 1830 Baptism Feb 7 1853 Death 114

Williamson Catharine Feb 20 1830 Baptism Death 114

Runyon Sarah H. Mrs. Apr 5 1830 Letter Scotch Plains Nov 1847 Death Wife of Martin 114

Manning Ann Eliza Apr 18 1830 Baptism Letter 114

Pangborn Ann Jun 20 1830 Baptism Oct 1843 Letter Somerville Wife of Sam'l 114

Barkman Chas [Charles] Aug 14 1830 Baptism Death 114

Pangborn Sam'l [Samuel} Oct 17 1830 Baptism Oct 4 1841 Exclusion Restored - Dismissed to Somerville 1843 114

Runyon Sarah Jun 18 1831 Baptism Nov 23 1842 Letter

Returned in 1846-Died since ( Mother of

Rune) 114

Jennings Benjamin 1830 Letter Jun 1871 Death 114

Thorn Martha Eliza Aug 6 1832 Baptism Apr 1833 Joined Pres. Ch. 114

Whittlesey Chauncey Dec 13 1830 Baptism Death 114

Whittlesey Rebecca Dec 13 1830 Baptism Oct 1884 Death 114

Randolph Henrietta Dec 17 1831 Baptism 1881 Death 61 yrs old 114

Lyon Rebecca Jun6 1831 Baptism May 30 1842 Letter 2nd Bap Ch.of P. 114

Shreeve Charlotte Dec 17 1831 Baptism Aug 8 1842 Letter 2nd Bap Ch. of Pl. Became Sutton 114

Putnam Clarissa Feb 12 1831 Baptism Aug 8 1842 Letter 2nd Bap. Ch. Of P. 114

Shreeve Esther Dec 17 1831 Baptism Aug 8 1842 Letter 2nd Bap. Ch. Of P. 114

Runyon Rhoda Dec 17 1831 Baptism Nov 22 1888 Death 114

Runyon Ann Dec 17 1831 Baptism Aug 8 1859 Letter 2nd Bap. Ch. Of P. 115

Putnam Marinda Feb 12 1831 Baptism Apr 1840 Letter New York Became Skinner 115

Titus Sarah Feb 12 1831 Baptism Sep 13 1884 Death 115

Manning Mary Jun 6 1831 Letter Scotch Plains Nov 26 1840 Death 115

Manning Trustum Jun 11 1831 Baptism Apr 25 1840 Death Age 42 yrs 115

Ayers Elizabeth Aug 18 1831 Baptism Feb 1848 Letter Any Bap Ch Became Compton 115

Martin Mary Oct 3 1831 Baptism Aug 1842 Letter

2nd Bap Ch Became Sam'l Webster Rec'd Ap''70

Died in''73 115

Randolph Thos [Thomas] F. Dec 5 1831 Letter Piscataway Oct 27 1851 Deceased 115

Vermule Manning Dec 17 1831 Baptism Mar 19 1892 Death 115

Runyon 115

First Baptist Church Register

1818-1900

Plainfield Public Library

Page4 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Ayers Daniel Dec 17 1831 Baptism Mar 1843 Letter Wantage Rec. Feb 12 1844 Dis'd 1848 115

Davis Wm [William] Dec 17 1831 Baptism Apr 5 1836 Letter Augusta Afterward excluded Oct 1838 115

Compton Geo. {George] Dec 17 1831 Baptism Feb 1848 Letter Any Bap Ch 115

Runyon Reune Feb 18 1832 Baptism May 30 1842 Letter 2nd Bap Ch P 115

Bedell Walter Dec 17 1831 Baptism Dec 3 1833 Exclusion 115

Drake Jno[John[ D. Dec 17 1831 Baptism Feb 1869 Letter Newark North 115

Dunn Jas [James} Feb 18 1832 Baptism Dec 1856 Exclusion Mismanagement of Business 115

Pangborn Wm [William] Feb 18 1832 Baptism Jun 2 1854 Letter Rahway 115

Runyon Aruna Feb 13 1832 Baptism 116

Barton Henry Feb 18 1832 Baptism Dec 2 1833 Exclu 1843 116

Retmier John Feb 18 1832 Baptism Oct 1842 Letter Any Bap Ch 116

Retmier Jno[John], Mrs Feb 18 1832 Baptism Oct 1842 Letter Any Bap Ch 116

Terry Wm [William] Feb 18 1832 Baptism May 30 1842 Letter 2nd Bap Ch P 116

Compton Nath' [Nathaniel] Feb 18 1832 Baptism May 30 1842 Letter 2nd Bap Ch P 116

Clarkson Ann Maria Apr 21 1832 Baptism Death 116

Bedell Ann Apr 1832 Letter Brooklyn NY Oct 1834 Letter Newark 116

Martin Henrietta Apr 1832 Baptism Feb 1869 Letter Newark North Became Drake wife of Jno[John].D . 116

Newman Phoebe Aug 6 1832 Baptism Jun 1846 Letter 2nd Bap Ch P 116

Sutton Wm [William] Aug 6 1832 Baptism May 30 1842 Letter 2nd Bap Ch P 116

Randolph Margaret F. Aug 6 1832 Baptism Sep 27 1869 Death 32 yrs old b 1837 116

Drake Mary, wife Aug 6 1832 Baptism Jan 1 853 Death 116

Drake Daniel Aug 6 1832 Baptism Oct 23 1881 Death 116

Randolph Enoch F. Aug 6 1832 Baptism Apr 1848 Death 116

Barclay Elizabeth Oct 13 1832 Baptism Oct 1853 Death 116

Coriell Mary Feb 4 1833 Baptism Apr 9 1833 Letter 116

Oliver David Aug 5 1833 Letter Newark Apr 5 1836 Letter Burlington 116

Oliver Ann, wife Aug 5 1833 Letter Newark Apr 5 1836 Letter Burlington 116

Gaunt Eliza, Mrs. Aug 5 1833 Baptism Oct 5 1840 Letter Middletown O 116

Dunn Jane Maria Aoct 7 1833 Letter Piscataway May 1858 Letter Rockford IL 116

Gaunt Jno[John] H. Oct 1833 Baptism Oct 5 1840 Letter Middletown O 117

Pool Mrs. Oct 1833 Baptism Oct 1839 Exclusion Leaving her husband 117

Dair Sarah A. Oct 1833 Baptism Oct 1845 Letter New York 117

Johnson Clarissa Dec 1833 Baptism Feb 9 1885 Death 117

Thorn Mary Aug 1833 Baptism Spe 24 1841 Death 117

Pangborn Ira Jun 2 1834 Baptism Apr 1848 Exclusion 117

Compton Margaret K. Jul 5 1834 Letter Staten Island Oct 1865 Death 117

Drake Jane Jul 5 1834 Baptism Feb 5 1838 Letter 2nd Bap Ch of P 117

Drake Sarah Jul 5 1834 Baptism Oct 2 1837 Letter Wife of Martin 117

Runyon Esther Jul 5 1834 Baptism 1842 Letter 2nd Bap Ch of P 117

Barkeleu Mary Jul 5 1834 Baptism Death 117

Randolph Eliza F. Jul 5 1834 Baptism Aug 1842 Letter 2nd Bap Ch of P 117

Foster Louisa Jul 5 1834 Baptism Aug 3 1842 Letter 2nd Bap Ch of P Became Vanorder 117

Johnson Elizabeth Jul 5 1834 Baptism Dec 4 1837 Exclusion 117

Johnson Sarah Jul 5 1834 Baptism Death 117

Daniels Effie Jul 5 1834 Baptism 1841 Letter Piscataway 117

Stine Racheal Jul 5 1834 Baptism 1859 Death 117

Vaughn Ilip Jul 5 1834 Baptism Dropped See page 33 Ch min 117

Shreeve Elizabeth Jul 5 1834 Baptism May 1842 Letter 2nd Bap Ch of P 117

Edgar Catharnie Aug 4 1834 Baptism Jun 17 1849 Death widow of Alex 117

First Baptist Church Register

1818-1900

Plainfield Public Library

Page5 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Foster Mira Aug 6 1832 Baptism [written above other entry] 118

Manning Mary , widow Aug 4 1834 Baptism Aug 1842 Letter 2nd Bap Ch of P widow 118

Cory Maria Aug 4 1834 Baptism Aug 1849 Letter widow 118

Cox Lettitia Aug 4 1834 Baptism Death 118

Moore Lydia Aug 4 1834 Baptism Apr-57 Letter Brooklyn 118

Shreeve Catherine Aug 4 1834 Baptism Mar 1843 Letter Wantage Became Ayers Rec'd 1844 Dis'd 1848 118

Walker Sarah Aug 4 1834 Baptism Feb 2 1839 Death 118

Walker Firman Aug 4 1834 Baptism May 1842 Letter 2nd Bap Ch 118

Estil Wm [William] Aug 4 1834 Baptism May 1842 Letter 2nd Bap Ch 118

Manning Jacob Aug 4 1834 Baptism 1863 Exclusion Business mismanagement 118

Ayers Eunice Aug 6 1834 Baptism Apr 1840 Letter Trenton Returned 1841 Died 1875 118

Martin Jeannette Apr 1834 Baptism 1842 Letter 2nd Plain' 118

Wilson John Aug 6 1834 Baptism Mar 12 1840 Death b. 1776 age 64 118

Wilson Marcy Aug 15 1834 Baptism Oct 12 1856 Death 118

Ayers Ann Aug 15 1834 Baptism Aug 7 1864 Death 118

Wooden Elizabeth Aug 15 1834 Baptism Dec 1869 Death Became Hill 118

Moore David Aug 15 1834 Baptism Jun 7 1847 Exclusion Joined the Pres Ch 118

Jennings Sarah Aug 31 1834 Baptism Jun 1850 Death wife of Benj 118

Pangborn Mary Aug 31 1834 Baptism Jun 1843 Letter 2nd Bap Ch 118

Landford Mahala Aug 31 1834 Baptism 1909 Death Became Sims 118

Stelle Racheal Aug 31 1834 Baptism Dec 2 1841 Death Married Manning Stelle age 42 yrs 118

Boice Jacob R. Aug 31 1834 Baptism Dec 1844 Letter Bloomingdale 119

Riggles Amos Aug 31 1834 Baptism Apr 1840 Letter Coshocton, Ohio 119

Stelle Manning Aug 31 1834 Baptism Apr 13 1889 Death Married Rachel married Jane Mollison 119

Stelle Randolph M. Aug 31 1834 Baptism Dec 15 1834 Death 119

Ayers Oliver Aug 31 1834 Baptism Death 119

Decamp Rachel, Mrs. Oct 5 1834 Baptism Jul 24 1841 Death b 1758 aged 83 119

Leburn Letty Oct 5 1834 Baptism Apr 12 1840 Letter Coshocton, Ohio Became Eggleston 119

Randolph Martha Oct 5 1834 Baptism May 30 1842 Letter 2nd Bap Ch of P 119

Manning Mary Ann Oct 5 1834 Baptism Feb 1844 Letter Newark Returned Aug 1846 Dismissed 1860 119

Manning Isaac S. Oct 5 1834 Baptism Feb 1844 Letter Newark 119

Maguire Terence Oct 5 1834 Baptism Oct 1847 Exclusion 119

Ayers Wm [William] Feb 3 1834 Letter Samptown Apr 1840 Letter Trenton Returned 1841 (Died Jan 17, 1900) 119

Runyon Jno[John] H. Oct 5 1834 Letter Samptown May 3 1842 Letter 2nd Bap Ch of P 119

Webster Elizabeth Dec 8 1834 Baptism 1840 Death Mute 119

Freeman Mary Ann Dec 8 1834 Baptism Letter Became Boice 119

Davis Henrietta Dec 8 1834 Baptism Apr 4 1838 Exclusion 119

Webster Drake Dec 8 1834 Letter Newark Sep 27 1840 Death 119

Wood Jacob A. Jun 9 1835 Letter New York Oct 1 1842 Letter Any Bap Ch 119

Wood Eliza Jun 9 1835 Letter New York Oct 1 1842 Letter Any Bap Ch 119

Waters Asa T. Aug 3 1835 Letter Milan May 30 1842 Letter 2nd Bap Ch of P 119

Waters Mylo, Mrs. Aug 3 1835 Letter Milan May 30 1842 Letter 2nd Bap Ch of P 120

Boice Elizabeth Aug 3 1835 Letter Samptown Aug 8 1853 Letter Newark wife of Chas [Charles} 120

Stelle Ann Aug 3 1835 Letter 1858 Death not on minutes 120

Wait Bro. Oct 1835

Letters of Commendation [info on

received crossed out] 120

Cont Bro. Oct 1835

Letters of Commendation [info on

received crossed out] 120

First Baptist Church Register

1818-1900

Plainfield Public Library

Page6 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Whitomg M. Oct 1835

Letters of Commendation [info on

received crossed out] 120

Shotwell Eliza Jun 19 1836 Letter 120

Wood Jane Oct 5 1835 Baptism Jun 19 1839 Letter New York Became Farrand 120

Jobs Sarah A. Dec 5 1835 Baptism Jun 1870 Letter Pekin, IL Became Beker see p. 180 120

Laing Sidney, Miss Feb 8 1836 Baptism Feb 1876 Death 120

Atwater Lucius Feb 8 1836 Letter Letter 120

Drake Eliza Apr 5 1836 Baptism Jun 4 1846 Letter Rahway 120

Mundy Jno[John]S, Apr 5 1836 Baptism Jan 1872 Death 120

Baynon Sarah Jun9 1836 Baptism Oct 1842 Letter Any Bap Ch 120

Webster Hannah Jun 9 1835 Baptism Oct 1842 Letter 2nd Bap Ch of P 120

Shotwell Patty Jun 17 1837 Baptism Oct 1842 Letter

2nd Bap Ch of P Received+I58 '65 Died 1866 wife of D.B.

120

Mundy Ann Jun 19 1836 Letter New Brunswick Jan 28 1838 Death 120

Compton Catherine Oct 3 1836 Letter May 30 1842 Letter 120

Runyon Cornelia Jun 171837 Baptism 120

Stelle Benj [Benjamin] Oct 3 1836 Letter Piscataway Dec 13 1854 Death 120

Stelle Rhoda Oct 3 1836 Letter Piscataway Oct 1855 Letter

Brooklyn Returned Aug 1857 Died Jan 20 1857

see p. 147 121

Stelle Evelina Oct 3 1836 Letter Piscataway Death 121

Stelle Ann Eliza Oct 3 1836 Letter Piscataway Oct 1855 Letter Returned Aug 1857 - Dis Ap 1858 121

Dunn Joel Jun 5 1837 Letter Newark Death 121

Ward Thos[Thomas] Jun 5 1837 Baptism June 1838 Letter Scotch Plains 121

Thickstun David Jun 5 1837 Baptism May 30 1842 Letter 2nd Bap Ch of P Received Feb 1869 - Died Nov 26 1880 121

Baynon Thos[Thomas] Jun 5 1837 Baptism Oct 1842 Letter Any Bap Ch 121

Shotwell Daniel C. Jul 8 1837 Baptism Jun 1843 Letter 2nd Bap Ch of P Received Feb 1865 - Died 1875 121

Smalley Ira Jul 8 1837 Baptism Apr 22 1838 Letter Excluded [illegible] Dec '63 121

Parker Abr[Abraham] Jul 8 1837 Baptism May 30 1842 Letter 2nd Bap Ch of P 121

Wooden Benj[Benjamin] Jul 8 1837 Baptism Dec 6 1841 Letter Piscataway 121

Webster Saml[Samuel], Jr. Jul 8 1837 Baptism May 1842 Letter 2nd Bap Ch of P 121

Boice Peter M. Jul 8 1837 Baptism Aug 1859 Letter 2nd Bap Ch of P 121

Vail Danl[Daniel] M. Jul 8 1837 Baptism Oct 1848 Exclusion New Brunswick illegible 121

Wilson Oliver Jul 8 1837 Baptism Sep 5 1841 Exclusion 121

Leonard Nathan Jul 8 1837 Baptism Dec 1842 Letter Rahway Excluded Apr 1842 121

Vail Mark W. Jul 8 1837 Baptism Apr 1842 Exclusion 121

Van Norden Jno[John] Jul 8 1837 Baptism Exclusion 121

Stelle Asa T. Jul 8 1837 Baptism Oct 1841 Letter New York 121

Garrison Sam Jul 8 1837 Baptism Apr 1849 Letter illegible 121

Crofs Jno[John] H. Jul 8 1837 Baptism Dec `847 Letter Newark 122

Johnson Piall W. Jul 8 1837 Baptism Jun 1854 Letter Jersey City 122

Manning Oliver B. col Jul 8 1837 Baptism Jun 2 1839 Exclusion [colored] 122

Gage David L. Jul 8 1837 Baptism Apr 5 1841 Exclusion 122

Brokaw Ann Maria Jul 8 1837 Baptism Apr 1846 Death Became Giles 122

Randolph Jane Maria Jul 9 1837 Baptism May 1842 Letter 122

Drake Mary Jul 9 1837 Baptism Oct 1846 Letter New Brunswick 122

Lyon Eliza Jul 9 1837 Baptism May 30 1842 Letter 122

Kinsey Eliza Jul 9 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P 122

Manning Sarah Ann Jul 9 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P Received+I231 Feb 1870 - Died 1872 122

Whittlesey Joan Jul 9 1837 Baptism Oct 1867 Letter Lincoln, IL (Mundy) 122

First Baptist Church Register

1818-1900

Plainfield Public Library

Page7 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Wilson Elizabeth Jul 9 1837 Baptism 1869 Death 122

Drake Mary Jane Jul 9 1837 Baptism Aug 1843 Letter Angelica Became Knapp 122

Wilson Jane Jul 9 1837 Baptism 1843 Became Mauriac 122

Dunn Amelia Jul 9 1837 Baptism May 1876 Letter Became Grant 122

Dunn Sarah Jul 9 1837 Baptism Death 122

Webster Martha Jul 9 1837 Baptism May 30 1842 Letter 2nd Bap of P 122

Drake Elizabeth Jul 9 1837 Baptism May 21 1872 Death Became Abram Runyon 122

Wilson Hannah Jul 9 1837 Baptism Jun 7 1841 Letter New York Became Ball 122

Webster Ann Jul 9 1837 Baptism Jun 19 1852 Death Became Lenox 122

Webster Nelson Jul 9 1837 Baptism Death 123

Runyon Peter H. Jul 9 1837 Baptism Oct 3 1843 Letter 2nd Bap Ch of P 123

Vail James M Jul 9 1837 Baptism May 1843 Letter [W next to name} 123

Putnam Ollie Jul 9 1837 Baptism Aug 8 1843 Letter 2nd Bap Ch of P Became Vail 123

Foster Sarah Jul 9 1837 Baptism Dec 26 1845 Death 123

Foster Phebe Jul 9 1837 Baptism Apr 5 1857 Letter Any Bap Ch 123

Todd William James Jul 10 1837 Baptism Nov 11 1837 Letter

1st New York married I246 Margaret Drake of Rev.

S.J.D. 123

Brower Robt[Robert] D. Jul 10 1837 Baptism Aug 1839 Letter Newark 123

Dunn Rebecca Jul 10 1837 Baptism Sep 8 1844 Letter Ca[] St New York 123

Boice Jno[John} Jul 10 1837 Baptism May 1842 Letter 2nd Bap Ch of P 123

Mauriac Octave Jul 10 1837 Baptism Apr 1 1841 Exclusion 123

Wycoff Peter col Jul 10 1837 Baptism Apr 1870 Letter [colored]Mt. Olive 123

Randolph Maria F. Jul 10 1837 Baptism May 8 1843 Death 123

Wilson Mary Jul 10 1837 Baptism Sep 26 1840 Death age 18 yrs 123

Shotwell Elizabeth Jul 10 1837 Baptism Oct 1842 Letter

New York Became Vail - Rec. June 1865 - Died Nov

27 1892 123

Baynon Rachel Jul 10 1837 Baptism Oct 1842 Letter Any Bap Ch Same as Rachel Hoff 123

Drake Caroline Jul 10 1837 Baptism Apr 1849 Letter Samptown 123

Putnam Rachel Jul 10 1837 Baptism June 1852 Letter Newark 123

Kirkpatrick Eliza Jul 10 1837 Baptism Dismissed 123

Wooden Mary Ann Jul 10 1837 Baptism Jan 16 1853 Letter Jerseywill, IL Became Laing 124

Martin Lebbeun Jul 10 1837 Baptism Jan 1852 Exclusion Joined Pres. Ch. 124

Drake Catharine col Jul 10 1837 Baptism Oct 4 1851 Exclusion [colored] 124

Wooden Eliza col Jul 10 1837 Baptism Death [colored] 124

Codington Susan col Jul 10 1837 Baptism Oct 1842 Letter Any Bap Ch [colored]Became Manning 124

Drake William W. Jul 14 1837 Baptism Apr 1877 Death 124

Garret Caleb Jul 14 1837 Baptism May 1842 Letter 2nd Bap Ch of P 124

Shotwell Eli Jul 14 1837 Baptism Jun 1847 Letter New York 124

Clawson Japtha Jul 14 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P 124

Runyon Abraham Jul 14 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P 124

Johnson Hetty Jul 1837 Baptism Feb 14 1895 Death 124

Manning Mary Jane Jul 1837 Baptism Jun 4 1839 Exclusion Became Vail 124

Compton Cath' e[Catherine} F.R. Jul 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P 124

Compton Marg't[Margaret] A. Jul 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch P 124

Martin Lucy Jul 1837 Baptism Jun 1841 Letter New York Became Wood 124

Randolph Susan Jul 1837 Baptism Feb 1892 Death Mrs. Joseph F. R. 124

Clawson Rachel Jul 1837 Baptism Jun 1843 Letter

2nd Bap Ch of P Receive+I275d again Aug'68 from Union

Bap Ch & died 1884 124

Marsh Francis col Jul 1837 Baptism Jan 1861 Death [colored] 124

First Baptist Church Register

1818-1900

Plainfield Public Library

Page8 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Manning Caroline col Jul 1837 Baptism Oct 1862 Exclusion [colored] Became Randolph 124

Drake Humey Jul 1837 Baptism Feb 1879 Death wife of W.W. 124

Webster Sam'l [Samuel},Jr. Jul 14 1837 Baptism Aug 1842 Letter 2nd Bap Ch of P Father of Zachariah - half brother 125

Donelson Jane Oct 20 1838 Baptism Mar 12 1943 Letter 125

Shotwell Hattie Oct 20 1838 Baptism Jun 1843 Letter 2nd Bap Ch of P received Feb'65 - Died Mar 1866 125

Moore Israel Jul 1837 Baptism Letter 125

Compton Lebbeun Jul 1837 Baptism Apr 1844 Letter 125

Pack Jerome Jul 1837 Baptism May 30 1842 Letter 2nd Bap Ch of P received Apr 3 1865 125

Runyon Enoch Jul 1837 Baptism Jun 1843 Exclusion suspended Excluded 1846 125

Borden Eliza Aug 7 1837 Letter Samptown Aug 8 1843 Letter 2nd Bap Ch of P 125

Randolph Edgar Aug 7 1837 Baptism Jun 27 1843 Letter Perth Amboy 125

Conger Jno[John] Aug 7 1837 Baptism Jun 1854 Letter Piscataway 125

Conger Jemima Aug 191837 Baptism Jun 1854 Letter Piscataway 125

Pangborn Sam'l[Samuel} Aug 7 1837 Baptism May 30 1842 Letter 2nd Bap Ch of P 125

Finch Henry Aug 7 1837 Baptism Mar 22 1839 Exclusion 125

Drake Piatt, Jr. Aug 7 1837 Baptism Aug 1843 Letter 125

Dean Aaron Aug 7 1837 Baptism Letter 125

Martin Phineas Aug 7 1837 Baptism Apr 1843 Exclusion 125

Marsh Catharine G. Aug 7 1837 Baptism Letter 125

Moore Harriet Aug 7 1837 Baptism Sep 1844 Letter Mt. Bethel 125

Stine Phebe Maria Aug 7 1837 Baptism Apr 27 1896 Death 125

Martin Margaret C. Aug 7 1837 Baptism Jan 1887 Letter Elizabeth 1st Became Vail 125

Clarkson Lydia Aug 7 1837 Baptism Letter 126

Boice Sarah Aug 7 1837 Baptism Aug 8 1842 Letter 2nd Bap Ch of P 126

Stelle Thos[Thomas] col Aug 7 1837 Baptism Jun 7 1841 Exclusion [colored] 126

Vermeule Smith col Aug 7 1837 Baptism Jun 1862 Letter West Indies [colored] 126

Vermeule Mary col Aug 12 1837 Baptism Apr 1870 Letter Mt. Olive P. [colored] Became Wykoff 126

Whittlesey Zebulon G. Aug 12 1837 Baptism Apr 1860 Letter Newark 126

Marsh Charlotte Aug 12 1837 Baptism Letter 126

Tounk Granville A. Aug 12 1837 Baptism Feb 1839 Letter Philadelphia 126

Baker Ambrose Aug 19 1837 Baptism Feb 3 1840 Exclusion 126

Frazee Augustus Aug 19 1837 Baptism Dec 1842 Letter Any Bap Ch 126

Webster Sam'l[Samuel} M. Aug 19 1837 Baptism Apr 22 1842 Letter Samptown 126

Giles Benj[Benjamin] Aug 19 1837 Baptism Feb 1845 Exclusion 126

Deeds Jemima Aug 19 1837 Baptism Jun 1842 Death 72 yrs old 126

Lee Nancy Aug 19 1837 Baptism Oct 1842 Letter 2nd Bap Ch of P 126

Drake Enos Aug 20 1837 Baptism Jun 1850 Letter Bloomingdale 126

Drake Sarah Aug 20 1837 Baptism Dec 1865 Letter Delevan , IL Became Cornell 126

Denison Sarah Oct 1837 Letter N. Shenango May 30 1842 Letter 126

Denison Ansell Oct 1837 Letter May 30 1842 Letter 126

Richard Julia Ann col Baptism Apr 1840 Exclusion [colored] 126

Stelle Maria Feb 5 1838 Baptism Oct 22 1843 Letter Piscataway 127

Leeson Geo[George]W. Apr 4 1838 Letter Mt. Bethel 18606 Letter Any Bap Ch 127

Thickstun Mary Aug 6 1838 Letter New Brunswick May 1842 Letter

2nd Bap Ch of P Ret'urned 1860 - died May 2 1893 wife of

David 127

Gory Thos[Thomas] Oct 15 1838 Baptism May 1843 Exclusion Res. 1849 - Death 127

Manning Isaac Dec 2 1839 Letter Mar 1851 Death 127

Drake Simeon J., Rev Aug 17 1839 Letter Rahway Apr 13 1862 Death 127

Drake Ann L., Mrs. Aug 17 1839 Letter Rahway Aug 1863 Letter Brooklyn Rec+I324eived Aug 1878 ( see p. 189) 127

First Baptist Church Register

1818-1900

Plainfield Public Library

Page9 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Stelle Mary R. Oct 7 1839 Baptism Letter Became Titsworth 127

Binge Ann Eliza'th[Elizabeth}, Mrs. Oct 7 1839 Baptism Dec 1847 Letter New York 127

Manning Rosanna Dec 2 1839 Letter Scotch Plains Feb 19 1851 Letter wife of Isaac 127

Thompkins Rebecca Dec 2 1839 Letter Dec 1840 Letter Mt. Bethel 127

Manning Emma col Dec 2 1839 Letter Mt. Bethel Death [colored] Became Layton 127

Garret Sarah Ann Apr 8 1840 Baptism Samptown May 1842 Letter 2nd Bap Ch of P returned 127

Marsh Elston Apr 18 1840 Baptism Dec 24 1876 Death married Eliza Stelle 127

Marsh Eliza Apr 8 1840 Baptism Jul 31 1887 Death (Elston) 127

Edgar John Apr 18 1840 Baptism 1851 Death 127

Stelle Margaret A Apr 18 1840 Baptism May 1843 Letter New York Became Drake - ret. 1876 - died 1880 127

Boice Teressa Apr 18 1840 Baptism 1844 Exclusion 127

Little Martha A. Apr 18 1840 Baptism Aug 1848 Letter Milwaukee 128

Gardner Sarah M Apr 18 1840 Baptism Mar 1878 Death 128

Donalson Jean Oct 1838 Baptism [illegible] Letter 128

Vaukirk Nancy Jun 1840 Baptism Sep 20 1884 Letter Samptown Became Elliot. Wm[William] 128

Boice Elizabeth Jun 1840 Baptism Apr 1844 Death Daughter of Chas[Charles} 128

Vermeule Rebecca A. Jun 1840 Baptism Sep 1877 Death wife of Manning Vermeule 128

Eno Catherine Jun 20 1840 Baptism Dec 1880 Exclusion 128

Whittlesey Mary Jun 20 1840 Baptism Feb 1858 Letter Newark 1st Became Ackerson 128

Berry Ann Jun 1840 Baptism Dec 1889 Death 128

Smalley Sarah Aug 1840 Letter Cohansey, NJ Dec 1848 Letter New York 128

Force Thos[Thomas] H. Aug 1840 Baptism May 1842 Letter 2nd Bap Ch of P 128

Little Thompson Aug 1840 Baptism Dec 1848 Letter Milwaukee 128

Leeson Edith Aug 1840 Baptism May 1860 Letter Any Bap Ch 128

Force Sarah Aug 1840 Baptism May 1843 Letter 2nd Bap Ch 128

Estel Martha Oct 18 1840 Baptism May 1842 Letter 2nd Bap Ch died Nov 21 1866 66yr old 128

Perrine Joseph Oct 5 1840 Letter Jefferson Oct 1842 Letter Any Bap Ch 128

Perrine Sarah C. Oct 5 1840 Letter Jefferson Oct 1842 Letter Any Bap Ch 128

Martin Abigail Dec 19 1840 Baptism Mar 1842 Letter Any Bap Ch 128

Buckman Sarah Jun 7 1841 Baptism Apr 1888 Letter Millington Became Forten 128

Vermeule Hannah col Aug 1841 Baptism Death [colored] 129

Bellartin Martha Aug 15 1841 Letter New York Mar 1843 Letter New York 129

Thorn Mary Sep 1841 Death [entry crossed out[] see p 117 129

Compton Catherine Oct 4 1841 Letter Samptown May 1842` Letter 129

Webster Wm[William] Dec 6 1841 Letter Samptown Aug 1854 Letter Newark 129

Webster Mrs. Dec 6 1841 Letter Samptown Aug 1854 Letter Newark 129

Woodruff Julia A. May 22 1842 Letter Rahway Jun 1844 Letter Rahway Became Marsh see 432 [p.131] 129

Woodruff Charlotte Mar 20 1842 Letter Rahway May 1843 Letter Brooklyn 129

Boice Charles Apr 17 1842 Letter Samptown Dec 21 1848 Death 129

Vail Sarah W. Apr 17 1842 Letter New York City Oct 1854 Letter Jersey City Mrs S.W. Thomas see 159 129

Dunn Caroline Apr 17 1842 Letter New York City Letter 129

Anderson Jno[John] Apr 17 1842 Letter Halifax N.S. Apr 1843 Letter 129

Vail Thos[Thomas] Apr 18 1842 Baptism Oct 1855 Exclusion 129

Coon David Apr 18 1842 Baptism Jan 15 1862 Death 129

Shotwell Ann Eliza Apr 18 1842 Baptism Jun 1847 Letter New York 129

Brokaw Sarah M. Apr 18 1842 Baptism Aug 1850 Letter Newark Became Donaldson 129

Woodlaw Susan C. Apr 18 1842 Baptism Jun 18851 Letter Newark Became Woodson 129

Eno Erastus Apr 18 1842 Baptism Feb 1850 Exclusion 130

Drake Charity L. Apr 18 1842 Baptism Apr 1853 Letter Newark Married Isaac Newring 130

First Baptist Church Register

1818-1900

Plainfield Public Library

Page10 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Buige Mar'g't[Margaret] Apr 18 1842 Baptism Apr 1845 Exclusion 130

Smalley Hannah F. Apr 18 1842 Baptism Dec 1846 Letter New York 130

Williamson Rachel W. Apr 18 1842 Baptism Jun 1872 Death 130

Woodland Robt[Robert] D. Apr 18 1842 Baptism May 1843 Exclusion Joined M.E. Church 130

Terry Frazee M. Apr 18 1842 Baptism Feb 1845 Exclusion 130

Woodland Jno[John] A. Apr 18 1842 Baptism Aug 1870 Letter

Newark Rec+I342eived May 1877 from 2nd

Plainfield 130

Jennings Mary Apr 18 1842 Baptism Aug 9 1880 Death Wife of Manning 130

Pangborn Agnes Apr 15 1842 Baptism 130

Boice Eliza'th[Elizabeth] H. Apr 15 1842 Baptism Aug 1843 Letter Mt Bethel 130

Wright Mary Apr 15 1842 Baptism Mar 1843 Letter Samptown 130

Randolph Nehemiah F. Apr 1842 Baptism Oct 1842 Letter

Any Bap Ch Received again by letter from Waterloo

Bap Ch Feb 1869 Died Jul 16 1889 130

Randolph Margaret A. Apr 1842 Baptism Oct 1842 Letter

Any Bap Ch Received again by letter from Waterloo

Bap Ch Feb 1869 Died Dec27 1898 130

Vail Hannah Apr 1842 Baptism Oct 2 1848 Letter Any Bap Ch Became Pangborn 130

Brokaw Zermiah Apr 1842 Baptism 1887 Death [married] Abram Cadmus 130

Webster Elizabeth Apr 1842 Baptism Aug 1854 Letter Newark 130

Staats Elizabeth Apr 1842 Baptism Jun 14 1846 Death 130

Runyon Maria Apr 1842 Baptism Apr 1843 Letter 130

Randolph Mary Apr 1842 Baptism Oct 1842 Letter Any Bap Ch wife of Peter 130

Kirkpatrick Ebenezer Apr 1842 Baptism Aug 1847 Letter Newark 131

Garret Thos[Thomas] Apr 1842 Baptism Dec 1842 Letter 131

Brokaw Rosanna Apr 1842 Baptism 1859 Letter Samptown Became Mrs. Giles 131

Woodland Jane E. Apr 1842 Baptism Death 131

Whittlesey Almira Apr 1842 Baptism Apr 1861 Letter 1st Jersey City Became Johnson 131

Huff Eliza Apr 1842 Baptism Dec 11 8143 Letter Flemington 131

Wooden Rachel Apr 1842 Baptism Apr 1861 Letter Bloomington, IL 131

Smalley Mary A col Apr 1842 Baptism Dec 1862 Letter Elizabeth [colored]Became Randolph 131

Layton Abram col Apr 1842 Baptism Dec 1854 Exclusion Colored] Joining M.E. Chruch 131

Cadmus Abr'm[Abraham] May 1842 Baptism Dec 1848 Death 131

Coon Walter May 1842 Baptism Feb 1851 Letter New York 131

Stelle Ephraim May 1842 Baptism Aug 1853 Letter Brooklyn 131

Woodruff Julia A. May 22 1842 Letter Rahway Jun 1844 Letter Rahway Married mr. Marsh 131

Cadmus Sarah P. May 22 1842 Baptism Mar 1858 Letter Middletown O Became Gaunt (see p. 188) 131

Cadmus Eliz'th[Elizabeth] M. May 1842 Baptism Jun 29 1900 Death 131

Kilpatrick Eliz'th[Elizabeth] . May 1842 Baptism Oct 1854 Letter New Market 131

Randolph Geo[George] col May 1842 Baptism Apr 1843 Letter Any Bap Ch [colored] 131

Wycoff Benj[Benjamin] col May 1842 Baptism Apr 1844 Exclusion [colored] Restored Apr 1845 Died 131

Woodruff Sister May 1842 Letter Rahway May 1844 Letter

Rahway see no 432[Woodruff Julia A.] [entry

crossed out 131

Runyon Eliz'th[Elizabeth] May 1842 Baptism Apr 1843 Letter 2nd Bap Ch of P Returned Feb 1846 Died 1857 as Hand 132

Flagg Ellen May 1842 Baptism Sep 1871 Death 132

Martin Jos[Joseph] B. Jun 1842 Baptism Jun 1843 Letter Wantage see p. 146 132

Stelle Isaac M. Aug 21 1842 Baptism Jul 10 1895 Death 132

Randolph Mary A. Aug 21 1842 Letter Kingwood Dec 1857 Letter Central Brooklyn 132

Woodland Thos[Thomas] Aug 21 1842 Letter Samptown Dec 19 1848 Death 132

Woodland Susannah wife Aug 21 1842 Letter Samptown Dec 19 1848 Letter Newark South 132

Jennings Wm[William] Manning Aug 21 1842 Baptism Death 132

First Baptist Church Register

1818-1900

Plainfield Public Library

Page11 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Randolph Betsey col Aug 21 1842 Baptism Apr 13 1843 Letter Any Bap Ch [colored] 132

Tunison Runyon Oct 3 1842 Letter New Market Jun 1850 Exclusion 132

Tunison Marg't[Margaret] G. Oct 3 1842 Letter New Market Oct 1850 Letter Newark 132

Deeds Julia Ann Oct 3 1842 Baptism Dec 1847 Letter Ohio 132

Runyon Cornelius Jun 1 1837 Baptism Dec 1842 Letter

2nd Bap Ch of P Returned Feb 7 1846 Died Aug 1847

[entry crossed out] 132

Shellhorn Geo[George] W. Dec 18 1842 Letter New York Dec 11 1863 Death 132

Rockwell David Dec 5 1842 Letter Norfolk St Bap Ch Apr 1858 Exclusion Joined Presbyterian Church 132

Wells Mary Dec 5 1842 Letter Samptown Dec 1857 Letter Brooklyn 132

Staats Micheal H. Feb 18 1843 Baptism Jun 1856 Exclusion Restored Sep 1857 - Ex Oct 1857 132

Wooden Jeptha Feb 18 1843 Baptism Aug 1855 Exclusion

Restored Apr 1861 & Dis Jun 1861 to

Bloomington 132

Randolph Jos[Joseph] F. Feb 18 1843 Baptism Sep 1882 Death 133

Newman Susan T. Feb 18 1843 Baptism Letter Married Boylan 133

Ryno Jos[Joseph] W. Feb 18 1843 Baptism Aug 16 1847 Death 133

Ayers Geo[George] W. Feb 18 1843 Baptism Apr 1848 Letter Rahway 133

Elliot Wm[William] Feb 18 1843 Baptism Sep 22 1884 Letter Samptown Died Aug 5 1902 age 91 yrs. 133

Hillman Abbey J. Feb 18 1843 Baptism Jan 1853 Letter New Rochelle Received. May 1885- Died Feb 24 1900 133

Randolph Dan'I[Daniel] D.F. Feb 18 1843 Baptism Feb 14 1896 Death 133

Whitehead Susan Feb 18 1843 Baptism Sep 1890 Death 133

Deeds Stephen B. Feb 18 1843 Baptism Apr 21 1856 Death 78 yrs old 133

Kirkpatrick Aaron O. Feb 18 1843 Baptism Oct 1854 Letter New Market 133

Randolph Mary A. Feb 18 1843 Baptism Aug 1852 Letter Newark Wife of Enoch 133

Carrolton Jane Feb 18 1843 Baptism Sep 1845 Exclusion 133

Wells Mary Ann Feb 18 1843 Baptism May 1843 Letter Virginia Returened as illegible 133

Rockwell Sarah, Mrs. Feb 18 1843 Baptism Apr 1858 Exclusion Joined Presbyterian Church 133

Osman Rachel A. Feb 18 1843 Baptism Feb 1869 Death 133

Knapp Reuben E. Feb 18 1843 Baptism Aug 1843 Letter Anglican Returned 1845 - Dis Feb 133

Knapp Mary J. Feb 18 1843 Baptism Aug 1843 Letter Anglican 133

Randolph Jeptha F. Feb 18 1843 Baptism Apr 1844 Death [1785] [y'59, m5 d19] 133

Shotwell Susan W, Feb 18 1843 Baptism Aug 1843 Letter 2nd Bap Ch of P 133

Conell Richard Feb 18 1843 Baptism Feb 1871 Letter Any Bap Ch 133

Terry Thos[Thomas] Jr. Feb 18 1843 Baptism Oct 1847 Letter Ohio 134

Frazee Jno[John] Feb 18 1843 Baptism Oct 1850 Letter Scotch Plains 134

Hand Ezra Feb 18 1843 Baptism Jun 1852 Letter Scotch Plains 134

Hetfield Leon Feb 18 1843 Baptism Feb 27 1895 Death 134

Hetfield Sarah A. Feb 18 1843 Baptism Aug 1868 Death 134

Hand Eliza Feb 18 1843 Baptism Aug 1870 Letter

Scotch Plains Became Woodland - Received+I455 May

1877 from 2nd Bap Ch of Plainfield 134

Hand Marinda Feb 18 1843 Baptism Aug 1848 Letter Newark As Taylor 134

Hetfield Mary E. Feb 18 1843 Baptism Oct 1850 Letter As Brainard 134

Frazee Abbey E. Feb 18 1843 Baptism Dec 1850 Letter Scotch Plains 134

Ryno Selina Feb 18 1843 Baptism Aug 1856 Letter Newark 134

Jobs Experience Feb 20 1843 Baptism 134

Webster Eliza Feb 20 1843 Baptism Apr 1874 Death Wife of Nelson 134

Laing Jos[Joseph[ M. Feb 20 1843 Baptism Aug 1848 Letter New Brunswick 134

Laing Mary Feb 20 1843 Baptism Aug 1848 Letter New Brunswick 134

Hillman Edward J. Feb 20 1843 Baptism Jan 1853 Letter New Rochelle 134

Terry Hannah Feb 20 1843 Baptism Aug 1848 Exclusion 134

First Baptist Church Register

1818-1900

Plainfield Public Library

Page12 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

French Moses H. Feb 20 1843 Baptism Sep 6 1893 Death 134

French Betsey col Feb 24 1843 Baptism 134

Boice Margaret Feb 24 1843 Baptism Jul 28 1888 Death Wife of Insley 134

Clark Addison F. Feb 18 1843 Baptism 1849 Exclusion 135

Runyon Jane Feb 18 1843 Baptism 1869 Death 135

Leonard Jas[James] Mar 18 1843 Baptism Jul 29 1876 Death 135

Stelle Sam'l[Samuel] Mar 18 1843 Baptism Mar 31 1882 Death 135

Leeson Elizabeth D. Mar 18 1843 Baptism Mar 1869 Letter Any Bap Ch Became Ryno 135

Leeson Mary B. Mar 18 1843 Baptism 1860 Letter Any Bap Ch 135

Manning Cordelia Mar 18 1843 Baptism Mar 1873 Death 135

Squier Ann Mar 18 1843 Baptism 1843 Death 135

Runyon Benj[Benjamin] Mar 18 1843 Baptism Jun 1864 Death 135

Whitehead Frazee Mar 18 1843 Baptism Death 135

Drake Martha Jobs Mar 18 1843 Baptism Aug 1843 Letter Became Drake- Rec 1850 135

Boice Insley Mar 18 1843 Letter Piscataway Death 135

Moore David F. Mar 18 1843 Baptism Aug 5 1850 Letter New York 16th St. 135

Drake Catherine Apr 1843 Baptism Aug 5 1850 Letter

New York 16th St Became D.F. Moore's wife - Sidney H.

Moore RD 1 Ridgewood, NJ 135

Stead Ann Maria Apr 7 1843 Baptism Married Aaron Allen 135

Staats Matilda Apr 7 1843 Baptism Jan 1876 Death 135

Williams Jno[John] P. col Apr 7 1843 Baptism Oct 1844` Letter Rahway [colored] 135

Hand Mary Apr 15 1843 Letter Rahway Jun 1852 Letter Rahway 136

Randolph Sam'l[Samuel] F. Jun 5 1843 Letter Samptown Dec 1843 Letter Newark 136

Pearsoll Nancy Jun 5 1843 Letter Rahway Sep 23 1856 Death 136

Shellhorn Eliza P. Jun 5 1843 Baptism Jan 1864 Death 136

Potter Sarah A. Jun 5 1843 Baptism May 4 1880 Death Wife of Jas[James] Potter 136

Randolph Ann Eliza F. Aug 1843 Baptism Feb 1864 Letter New Market Became Hetfield 136

Cole Hannah Aug 1843 Baptism Jun 1868 Death Widow of Forman Cole 136

Randolph Isabella F. Oct 2 1843 Baptism Oct 1856 Letter

Virginia Became Boice-Ret. From New Market Oct

1 1867 136

Randolph Cornelia F. Oct 14 1843 Baptism Oct 1865 Letter Newark 136

Grierson Jno[John] Apr 1844 Baptism Dec 1849 Exclusion 136

Brant Theoph'[Theophilus] G. Apr 1844 Baptism Apr 1845 Letter New York 136

Van Doren Martha S. Apr 1844 Baptism Jun 1867 Death Married Grierson 136

Van Doren Eliz'[th[Elizabeth] J. Apr 1844 Baptism Dropped See p. 33 Church minutes 136

Compton James I. Apr 1844 Letter Samptown 1869 Death 136

Compton Halsted C. Apr 15 1844 Letter Samptown Death 136

Giles Martin Apr 15 1844 Letter Samptown Aug 1849 Exclusion Restored 1854 Excluded 1877 136

Giles Eliza Apr 15 1844 Letter Samptown Dec 1886 Death 136

Brantingham Henry Jun 1844 Baptism Jun 1847 Letter Staten Island 136

Coon Hannah Jun 1844 Letter Mt. Bethel Feb 1873 Death 137

Wooden Marg't[Margaret] Jun 1844 Letter Mt. Bethel Mar 1890 Death 137

Frazee Jothan D. Aug 1844 Letter Scotch Plains Apr 1860 Exclusion Dishonesty in business 137

Frazee Ann Aug 1844 Letter Scotch Plains Jul 1850 Death Wifee of Jothan 137

Stelle Jane M. Aug 1844 Letter Samptown Jun 1886 Death Wife of Manning Stelle 137

Decker Phebe Oct 1844 Letter New York Death 137

Randolph Mary F. Dec 6 1844 Letter Piscataway Letter Wife of Deacon D.F. 137

Terry Delia Dec 6 1844 Letter Rahway Oct 1847 Letter Ohio 137

Freeman Sam'l[Samuel] Apr 1845 Letter Scotch Plains Jun 1852 Letter Canada 137

First Baptist Church Register

1818-1900

Plainfield Public Library

Page13 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Elliot Richard Aug 1845 Baptism Feb 11 1893 Death 137

Martin Hannah Aug 1845 Letter Allegheny PA Apr 1848 Letter 137

Edwards Clemina Aug 1845 Baptism Apr 1850 Letter 137

Elliot Mary J. Aug 16 1845 Baptism 137

Randolph Mary Ann Aug 16 1845 Baptism Dec 1857 Letter Brooklyn 137

Lenox David Oct 1845 Baptism Jun 1868 Death card made out, in file 137

Purdy Morris Oct 1845 Baptism Death 137

Marsh Phebe Dec 1845 Letter [illegible] NY 1856 Letter Elmira NY 137

Ball Julia Jun 1846 Letter Wantage NJ Death 137

Runyon Oliver Jun 1846 Letter Samptown Mar 1883 Exclusion 137

Runyon Lewis Jun 1846 Letter Samptown Feb 14 1848 Exclusion 138

Lacy Jemina Oct 1846 Letter Lambertville Death 138

Drake Julia Oct 1846 Letter 2nd Bap 1855 Letter Any Bap Ch Wife of Pyatt Drake 138

Terry Abigail Dec 1846 Baptism Aug 1849 Exclusion Became Mrs. Briant 138

Lacy Catherine Dec 1849 Letter Lambertville Oct 6 1880 Death Wife of Jacob 138

Lacy Jacob Feb 1847 Letter Amwell Jun 1855 Letter 2nd Bap Returned Jun 1856 - Died 1874 138

Vail Jeannette Feb 1847 Baptism Jun 1866 Letter Newark 138

Runyon Juliett Feb 19 1847 Baptism Wife of Lewis 138

Randolph Mary Feb 19 1847 Baptism Aug 1851

c. Smalley Returned - Dismissed to

Elizabeth Dec 1862 138

Drake Hannah Ann Apr 1847 Baptism Oct 1855 Letter Delevan IL Daughter of Edward 138

Meeker Cora Apr 1847 Letter Scotch Plains Feb 1887 Death 138

Meeker Sarah Apr 1847 Letter Scotch Plains Death 138

Shotwell Jemina Apr 1847 Letter Scotch Plains Dec 5 1898 Death Became Lenox 138

Marsh Hannah Ann Jun 1847 Baptism Aug 1860 Exclusion Joiined M.E. Church 138

Crissy Hannah Ann Jun 1847 Letter [Carson] IL Jun 1856 Letter

2nd Bap Ch Became Randolph - Rec. 1865 - Died

1871 138

Jennings Mary Aug 1847 Baptism Death 138

Frazee Martha Aug 1847 Letter Wantage NJ May 1874 Death Mother of J.D.F. 138

Hetfield Hannah Dec 1847 Letter 2nd Bap Apr 1849 Letter Morristown Rec Jun 1851 - Died 1884 139

Dayton Maria Dec 1847 Letter 2nd Bap Apr 1849 Letter Morristown Rec Jun 1851 - Died Jan 13 1879 139

Ball Martha Dec 1847 Letter New York Jun 1851 Letter [illegible[ 139

Green Eliza Aug 1848 Letter Mt. Bethel Dec 1855 Death 139

Waldron Mary Aug 1848 Letter Mt. Bethel Oct 1854 Letter

[Sutton OH Ret Jun 1855 - D[] as Rosybone Apr 1867

139

Scott Eliz'th[Elizabeth] Oct 1848 Experience Connecticut Jul 1884 Dropped 139

Runyon Huldah Oct 1848 Letter Samptown Death 139

Sims Wm[William] Dec 1848 Baptism Nov 28 1884 Death 139

Sims Catharine Dec 1848 Baptism 1863 Death 139

Runyon Esther Dec 1848 Baptism Oct 2 1874 Letter Flemington Became Fleming 139

Pyatt Providence Jun 1849 Letter Piscataway Jan 1861 Death 139

Allen Sarah Ann Jun 1849 Letter Scotch Plains Jan 1873 Death 139

Rocap Rebecca T. Jun 1849 Letter Bridgeton NJ Feb 16 1851 Death 139

Fitsworth Edith Jun 1849 Letter Bridgeton NJ Jun 1855 Letter Afterward Mrs Bullon 139

Randolph Nancy F Oct 1849 Letter Samptown Apr 18 70 Letter Strong Place Wife of Jacob 139

Albro Mary C. Feb 4 1850 Baptism Apr 16 1859 Letter Delevan IL Became Mrs. Giles 139

Runyon Rachel Apr 1850 Baptism Apr 21 1896 Death Wife of Oliver 139

Vermeule Phebe Ann Apr 1850 Baptism Oct 1856 Exclusion 139

Holton Elliz'th[Elizabeth] Apr 1850 Letter Samptown Oct 1851 Exclusion Joined M.E. Church 139

First Baptist Church Register

1818-1900

Plainfield Public Library

Page14 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Manning Betsey S. Jun 19 1850 Baptism Nov 12 1899 Death Became Mrs. Hulick[crossed out] 140

Sheppard Albert S. Aug 5 1850 Letter Bridgewater, NJ Oct 1854 Letter [illegible[ 140

Sheppard Anna Maria Aug 5 1850 Letter Bridgewater, NJ Oct 1854 Letter [illegible[ 140

Sheppard Maria E. Aug 5 1850 Letter Bridgewater, NJ Aug 8 1853 Letter Brooklyn Central Became Mrs. Stiles 140

Marsh Geo[George] col Jun 1851 Baptism Jun 1854 Death [colored][entry crossed out 140

Milbank Sam'l[Samuel] col Aug 17 1850 Baptism Death 140

Cornell Wm[William] Feb 3 1851 Baptism Death 140

Wilkinson Wm[William] C. Feb 14 1851 Baptism 1857 Letter Bandon VT Baptized 2/`5/1851 140

Randolph Lewis V.F. Feb 14 1851 Baptism Aug 2 1852 Letter Newark 1st Rec. 1873 see p. 180 140

Frazee Eliz'[Elizabeth], Mrs. Feb 14 1851 Letter Au `8 `869 Letter Philadelphia 5th Wife of Jonathan D. Frazee 140

Woodward Marg't[Margaret] Mar 11 1851 Baptism Dropped Became Mrs. Webster 140

Kilpatrick Sarah A. Mar 11 1851 Baptism Sep 1854 Death 140

Manning Mary L. Mar 11 1851 Baptism Feb 1853 Exclusion married William Vail 140

Drake Anna L. Mar 11 1851 Baptism Jun 1856 Letter Brooklyn 140

Rocap Lewis M. Apr 7 1851 Baptism Jan 1889 Death 140

Drake Jas[James] Apr 7 1851 Baptism Aug 1853 Letter Newark 140

Rockwell Matilda Apr 7 1851 Baptism Jul 1853 Death Became Seward N. 140

Brant Eliza Apr 7 1851 Baptism Letter Rahway Became Smith 140

Drake Marg't[Margaret] M. Apr 7 1851 Baptism aug 1863 Letter Brooklyn M. William J. Todd- died Feb 8 1906 140

Rockwell Sarah Apr 7 1851 Baptism Feb 1859 Letter [illegible[ 140

Drake Catharine L. Apr 7 1851 Baptism Dec 1889 Letter Orange North Became Variian 141

Kilpatrick Sarah Apr 7 1851 Letter Piscataway Oct 13 1854 Death 141

Smith Sarah E. Jun 2 1851 Baptism Aug 181859 Letter Rahway 141

Brown John H. Jun 2 1851 Baptism Oct 1859 Exclusion Restored Jun 1866 - Dropped 1870 141

Hetfield Wm[William] Jun 2 1851 Letter Morristown Death 141

Drake Sarah M. Jun 2 1851 Baptism Mar 1869 Letter Newark North 141

Bean Caroline Jun 2 1851 Baptism Exclusion 141

Marsh George col Jun 21 1851 Baptism Jun 1854 Death [Colored] 141

Meeker Phebe Aug 1851 Baptism 1880 Death Became Hetfield 141

La Rue Rachel Aug 1851 Letter Amwell Death 141

Sheppard Leander W. Aug 1851 Letter Salem , NJ Apr 1854 Letter Newark North 141

WIlson Mary R. Jun 9 1851 Letter Mt Bethel 141

WIlson Catharine Jun 9 1851 Letter Mt Bethel 141

Gilmore Geo[George] Oct 1851 Letter Newark Apr 1858 Letter Newark 141

Mollison Mary Oct 1851 Letter Samptown Death 141

Vermeule Sarah L. col Oct 1851 Letter 2nd Bap 1855 Death [Colored] 141

Compton Moore Oct 1852 Letter Mt Bethel May 1855 Death 141

Compton Mary Oct 1852 Letter Mt Bethel Death 141

Brant Edward C. Sep 1852 Baptism Jun 1855 Letter Elizabeth 141

Wells Geo[George] Feb 1852 Letter Samptown Sep 16 1854 Death 142

Milbank Eliz'th[Elizabeth] Jun 1852 Letter New York Jun 1858 Letter New York 142

Milbank Eliza A. Jun 1852 Letter New York Jun 1858 Letter New York 142

Milbank Mary A. Jun 1852 Letter New York Jun 1858 Letter New York 142

Milbank Sarah C, Jun 1852 Letter New York Jun 1858 Letter New York 142

Perry Geo[George], Mrs. Aug 1852 Letter Worchester, England Mar 1862 Death 142

Perry George Aug 1852 Letter Worchester, England Nov 1876 Death 142

Holton Jos[Joseph] Oct 1852 Letter Piscataway Apr 1 1874 Death 142

First Baptist Church Register

1818-1900

Plainfield Public Library

Page15 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Holton Sarah A. Oct 1852 Letter Piscataway Jan 28 1888, 1889 Death 142

Green Warren Dec 1852 Letter Franklin, NY Feb 1864 Letter [illegible] NY 142

Green Martha Dec 1852 Letter Franklin, NY Feb 1864 Letter [illegible] NY 142

Skellenger Benj[Benjamin] Feb 1853 Letter Bedminister Oct 1856 Letter

Newark Returned Aug 1857 - Dismissed Feb 1870-

Returned 1875 142

Skellenger Luoisa Feb 1853 Letter Bedminister Oct 1856 Letter Newark Returned Aug 1857 - Died Aug 23 1864 142

Springfield Joanna Apr 1853 Baptism Aug 1856 Letter Providence, RI 142

Post Fitz Allen Jun 1853 Letter Somerville Jun 1854 Letter Somerville Died before letter was used 142

Hoffman Mary Ann Jun 1853 Letter Ringwood Apr 1857 Exclusion 142

Mason Jane Oct 3 1853 Baptism Became Waldron 142

Mundy Jane Oct 3 1853 Baptism Mar 1892 Death 142

Randolph Ann Forman F. Oct 3 1853 Baptism Dec 1857 Letter Brooklyn Central 142

Randolph Virginia A. Oct 3 1853 Baptism Mar 1872 Letter Any Bap Ch Became Mrs. Brokaw 142

Randolph Ann M.F. Oct 1853 Letter Newark Nov 1855 Death 143

Randolph Mary L. Oct 1853 Letter Newark Oct 3 1864 Exclusion Joined 7th Day Bap. Church 143

Leonard Oliver B. col Feb 6 1854 Baptism Apr 1868 Letter Evanston, IL Received Feb 1870 143

Waters Lucien Feb 6 1854 Baptism Apr 1858 Exclusion Joined the Spiritualist 143

Leonard Wm[William] J. Feb 6 1854 Baptism Aug 1865 Letter Evanston, IL 143

Ayers Samuel Feb 6 1854 Baptism Oct 1861 Letter Stamford, CT 143

Vermeule Whitfield Feb 6 1854 Baptism Dec 1855 Death 143

Case Rufus K. Feb 6 1854 Baptism Jun 18 1898 Death 143

Quick Peter Feb 6 1854 Baptism Mar 1869 Death 143

Manning Sam'l[Samuel] Feb 6 1854 Baptism Oct 1864 Exclusion 143

Manning Julia Feb 6 1854 Baptism Jun 1 1877 Death 143

Waters Mary J. Feb 6 1854 Baptism Apr 1858 Death 143

Dunn Ann Jennette Feb 6 1854 Baptism Dec 1855 Letter New Market As Mrs. Blackford 143

Manning Mary Feb 6 1854 Baptism Apr 1860 Letter Linesville PA Became Mrs. Lewis 143

Allen Elizabeth Feb 6 1854 Baptism Wife of Elias[crossed out] Allen 143

Webster Eliz'th[Elizabeth] Feb 6 1854 Baptism Mar 1861 Death Wife of Laing Webster 143

Bonnell Eliza Feb 6 1854 Baptism Dismissed 143

Bovington Ann C, Feb 6 1854 Baptism Feb 1858 Letter Newark 143

Vermeule Sarah F. col Feb 6 1854 Baptism Aug 1856 Letter Newark [colored] 143

Young Lydia Ann Feb 6 1854 Baptism Feb 1855 Letter Aurora 143

Case Emeline Feb 6 1854 Baptism Jun 1862 Letter 2nd Bap Ch Became Isaac Laing 144

McKay Ann Feb 6 1854 Baptism Dec 1864 Letter Mt Bethel 144

Drake Hannah Feb 6 1854 Baptism Mar 1869 Letter Newark North 144

Waters Mary E. Feb 6 1854 Baptism Apr 1858 Exclusion Joined the Spiritualist 144

Jennings Josephine Feb 6 1854 Baptism Apr 1858 Exclusion Joined the Spiritualist 144

Marsh Lizzie Feb 13 1854 Baptism Apr 1868 Letter

Evanston, IL Received+I642 Feb 1870 -(Oliver B.

Leonard) 144

Coon Mary E. Feb 13 1854 Baptism Became (Benj[Benjamin] J.) Shreve 144

Marsh Agnes E. Feb 13 1854 Baptism Apr 25 1858 Death 144

Webster Isaac M. Feb 13 1854 Baptism Letter 144

Wynans Susan Feb 13 1854 Baptism Became Pennington 144

Runyon Jeremiah Feb 13 1854 Baptism Dropped 144

Hand Jno[John] S. Feb 13 1854 Baptism Oct 1859 Letter 2nd Bap Ch 144

Leonard Cornelia B. Feb 13 1854 Baptism Apr 14 1896 Death 144

Jennings Catherine Feb 13 1854 Baptism Oct 1870 Letter Any Bap Ch Became La Fountaine 144

Brown Jno[John] col Feb 13 1854 Baptism Oct 1870 Letter Philadelphia [colored] 144

First Baptist Church Register

1818-1900

Plainfield Public Library

Page16 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Smalley Rob't[Robert] col Feb 13 1854 Baptism Dec 1862 Letter Elizabeth [colored] 144

Vermeule Alletta col Feb 13 1854 Baptism May 1861 Death 144

Marsh Caroline col Feb 13 1854 Baptism Death 144

Adams Martha Lish Feb 13 1854 Baptism Wife of John adams Died 144

Moore Anna Feb 13 1854 Letter New York Feb 1861 Letter Milburn 144

Boyle Jos[Joseph] Feb 1854 Letter Millington Feb 1860 Letter Millington 145

Boyle Lucinda Feb 1864 Letter Millington Apr 22 1855 Death 145

Drake Mary L. Feb 1854 Letter Samptown Dec 1865 Letter 1st Newark 145

Green Eliza Feb 17 1854 Baptism Became Vanderbeck 145

Dunn Ann Augusta Feb 17 1854 Baptism Apr 1858 Letter Rockford IL 145

Stelle Julia R. Feb 17 1854 Baptism 145

Dunn Thompson Feb 17 1854 Baptism Apr 1858 Letter Rockford IL 145

Peterson Lewis col Feb 17 1854 Baptism [colored] 145

Vanderbeck Andrew Feb 17 1854 Baptism 145

Randolph Thos[Thomas] F. Feb 17 1854 Baptism Dec 1867 Letter Brooklyn Central 145

Barkaleu Lewis E. Apr 4 1854 Baptism 145

Williamson Rebecca Apr 4 1854 Baptism Dec 1869 Death Became Manning 145

Balloone Watkins B. Apr 4 1854 Letter Brooklyn Feb 1862 Letter Milburn, NJ 145

Balloone Mary B. Apr 4 1854 Letter Brooklyn Feb 1862 Letter Milburn, NJ 145

Moore Anna Apr 4 1854 Letter Brooklyn Feb 1862 Letter Milburn, NJ 145

Leeson David Jun 1854 Letter Millington Death 145

Leeson Nancy Jun 1854 Letter Millington Dec 1872 Death 145

Leeson Mary Jun 1854 Letter Millington Jan 17 1889 Death Became Mrs. Homans 145

Durbson Jos[Joseph] Aug 1854 Letter New York May 1859 Letter New York 145

Bridges Amos Feb 1855 Letter Scotch Plains Death 145

Waldron Mary Jun 1855 Letter Millington Sep 3 1898 Death (Verity) 146

Martin Jno[John} Oct 1855 Letter Samptown Jun 1871 Death 146

Busby Jos[Joaeph] Oct 1855 Letter Williamsburg Apr 1859 Letter Any Bap Ch 146

Busby Sarah Oct 1855 Letter Williamsburg Apr 1859 Letter Any Bap Ch 146

Newberry Ann Dec 1855 Letter New York Dec 1859 Letter Illinois 146

Butler Wm[William] C. Jun 2 1856 Letter

Brooklyn Washington

Ave Apr 1859 Letter

Milburn Received again

146

Butler Emily M. Jun 2 1856 Letter

Brooklyn Washington

Ave Feb 3 1894 Death

Milburn Received again Aug 1869

146

Hilyer Jemina Aug 4 1856 Letter Brooklyn 2nd Ch Feb 1896 Death 146

Peacock Mary A. Aug 4 1856 Letter Williamsburg Letter Received again 1876 Dis. 146

Culp Isabella Oct 6 1856 Letter Feb 1870 Letter

Westfield Became Mrs. B. Skellenger -Joined again

Nov 1875 - see p. 182 - Died Dec 12 1899

146

Lee Isabella Aug 16 1856 Letter New York Aug 1858 Letter Any Bap Ch 146

Brokaw Marg'[Margaret] Jun 1857 Letter Elizabeth 146

Pennington Electa Jun 1857 Letter Samptown Jun 1886 Death 146

Pierce Caroline Aug 15 1857 Letter Scotch Plains Oct 1865 Letter

Newark Rec'd again as Ayers Jun 10 1867 from

Fairmount Newark 146

Runyon Lydia Aug 15 1857 Baptism Feb 1871 Letter Scotch Plains Became Mrs. Brokaw 146

Vermeule David Feb 8 1858 Letter Samptown Mar 1893 Death 146

Vermeule Susan Feb 8 1858 Letter Samptown Sep 16 1892 Death 146

Vermeule Margaret A. Feb 8 1858 Letter Samptown Mar 1882 Letter South Newark 146

Vermeule Mary E. Feb 8 1858 Letter Samptown married I694 Wm[William] V. Mundy 146

First Baptist Church Register

1818-1900

Plainfield Public Library

Page17 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Martin Elizabeth Apr 5 1858 Baptism May 1875 Death Wife of Jno[John] 146

Whitehead Mary Apr 5 1858 Baptism Jun 1861 Exclusion Restored Aug 1964 146

Brokaw Esther Apr 1858 Baptism Aug 1862 Letter Springfield IL Became Smith 147

Martin Adelia Apr 1858 Baptism Jun 1868 Letter 2nd Bap Ch of P 147

Randolph Dewitt Apr 1858 Baptism Nov 1885 Exclusion Left Plainfield NJ [illegible] at Newark NJ 147

Drake Simeon J. Apr 1858 Baptism Letter Madison Ave 147

Randolph Jane Ann col Apr 1858 Baptism 1875 Letter [Colored] Supposed DIsmissed 147

Jennings Sarah F. Feb 18 1854 Baptism Aug 18[] Death 147

Dunn Matilda Ann col Jun 1858 Baptism 1875 Letter {Colored] Supposed Dismissed 147

Sheppard Sarah Jun 1858 Baptism Death 147

Runyon Mary Augusta Jun 7 1858 Baptism 147

Lenox Mary Jun 7 1858 Baptism Mar 1877 Letter Calvary N.Y.C. Became Horne 147

Lenox Anne Jun 7 1858 Baptism 1897 Erasure Became Kimball 147

McDonald Agnes Jun 7 1858 Letter New York Feb 6 1865 Letter Any Bap Ch Became Mrs. Walker 147

Drake Jennette M. Aug 2 1858 Baptism Mar 1869 Letter Newark North 147

Drake Georgiana Aug 2 1858 Baptism Oct 1860 Death 147

Dunn Elston M. Dec 1858 Experience Seventh Day Bap 1875 Letter 147

Boice Rachel Dec 1858 Baptism Mar 1875 Letter married+I717 John K. Stelle 147

Pennington Cath' e[Catherine} Dec 1858 Letter New Market Apr 1878 Death Became Mrs. Thomas - Died 147

Stelle Rhoda Aug 1857 Letter Central Brooklyn Jan 20 1858 Death

see p. 121 - Wife of Benj[Benjamin] Stelle

who died Dec 30 1854 (see p. 120)

147

Stelle Ann Eliza Aug 1857 Letter Central Brooklyn Apr 1858 Letter Central Brooklyn 147

Tucker Mary A., Mrs. Aug 1859 Letter Brooklyn Oct 1868 Letter Hansom Place 147

Manning Andrew Aug 8 1859 Letter 2nd Baptist Jul 30 1881 Death 148

Manning Rachel Aug 8 1859 Letter 2nd Baptist Dec 1860 Death 148

Manning Lebbeus L. Aug 8 1859 Letter 2nd Baptist 148

Townsend Adeline Aug 8 1859 Letter 2nd Baptist Apr 1866 Letter Newark 148

Ogden James H. Aug 8 1859 Letter Newark May 1862 Letter Elizabeth 148

Vail Laura A. Oct 1859 Baptism Feb 1867 Letter

Trenton Cent'[Central]

148

Webster Emma Oct 1859 Letter Galway Feb 1889 Letter New Brooklyn NJ Became Faulks 148

Vermeule David Oct 1859 Baptism Apr 1853 Death [Entry crossed out] 148

Kirkpatrick Ogden Oct 1859 Baptism 1859 Letter New Market 148

Kirkpatrick O., Mrs. Oct 1859 Baptism 1859 Letter New Market 148

Compton Emma, Mrs. Dec 5 1859 Baptism Wife of Halster 148

Pangborn Mary Dec 5 1859 Letter Feb 1866 Death Wife of Wm[William] 148

Ryno Elizabeth Mar 1860 Letter [Entry crossed out] 148

Camp Anna Apr 1860 Letter Trenton Oct 1861 Letter Flemington 148

Jones Evan, Mrs. Jul 1863 Letter 2nd Baptist Oct 1875 Death [Entry crossed out] 148

Hetfield Sarah A. Jun 23 1861 Letter Scotch Plains Jul 1875 Letter Westfield Wife of Frazee 148

Thickstun Mary J. Feb 6 1860 Letter 2nd Baptist 148

Thickstun Jno[John] A. Feb 6 1860 Letter 2nd Baptist 1897 Death 148

Manning Joel. Mrs. [Eveline] Apr 8 1860 Baptism 148

McKay Mary E. Apr 8 1860 Baptism Became Quaas 148

Clark Hannah W. Apr 1860 Letter Elizabeth Oct 9 1864 Death 149

Peterson Jeannette Jun 1860 Baptism 149

Denton Lewis Jun 1860 Letter Penn Yan NY Nov 20 1880 Death 149

Denton Julia Jun 1860 Letter Penn Yan NY Jun 1876 Death 149

First Baptist Church Register

1818-1900

Plainfield Public Library

Page18 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Denton Sylvester Jun 1860 Letter Penn Yan NY Feb 1869 Death 149

Denton Louis J. Jun 1860 Letter Penn Yan NY Mar 29 1895 Death 149

Denton Clarissa Jun 1860 Letter Penn Yan NY Jan 00 1900 Letter Anacostia DC 149

Denton Anna E. Jun 1860 Letter Penn Yan NY Oct 1875 Death 149

Denton Sarah Jun 1860 Letter Penn Yan NY Apr 1870 Letter Newburgh NY Became Bliss 149

Hodenpyl A.J.G. Feb 1861 Letter Brooklyn Apr 1867 Letter Central Brooklyn 149

Hodenpyl Eliz'th[Elizabeth] Feb 1861 Letter Brooklyn Apr 1867 Letter Central Brooklyn 149

Stine Violetta Feb 1861 Letter Mar 30 1899 Death 149

Randolph Cath'e[Catherine] F. Apr 10 1861 Baptism wife of Isaac F. 149

Drake Maarietta Apr 10 1861 Baptism Mar 1869 Letter Newark North 149

Marsh Anna O. Apr 10 1861 Baptism 149

Perry Georgiana M. Apr 10 1861 Baptism Apr 1878 Letter Tabernacle NY 149

Giles Fanny E.H. Apr 10 1861 Baptism May 1875 Letter Canada (Barnes)Rec. 1879 see p. 193 149

Hill Sarah E. Apr 10 1861 Baptism Feb 1873 Letter Illinois 149

Larue Cath'e[Catherine] J. Apr 10 1861 Baptism Feb 1864 Letter Elizabeth Became Waters 149

Manning Sarah B. Apr 10 1861 Baptism Aug 1865 Exclusion Restored Feb 1869 - Dis. Apr 1870 149

Boice Calvin Apr 17 1861 Baptism 150

Boice Luther Apr 17 1861 Baptism 150

Vermeule Sarah Apr 17 1861 Baptism Mar 1876 Letter Providence Became Keep 150

Vermeule Emma Apr 17 1861 Baptism Became Jno[John] French 150

Manning Eliz'th[Elizabeth} Apr 17 1861 Baptism Dau of Jacob 150

Dunlap Elmina Apr 17 1861 Baptism Dropped 150

Manning Emma B. Apr 17 1861 Baptism 150

Woodland Henry Apr 17 1861 Baptism Aug 1879 Letter Newark Rec again 1879 see p. 194 150

Allen Esther Apr 17 1861 Letter Scotch Plains wife of John 150

Randolph Marg't[Margaret] A. C. Apr 19 1861 Baptism 150

Manning Joel Apr 20 1861 Baptism 150

Ayers Nettie Aug 5 1861 Baptism May 1874 Death (Briant) Daug of W.C.A. 150

Brokaw Peter Aug 7 1861 Letter New Market Dec 1872 Death 150

Connett Sarah M. Oct 14 1861 Baptism Apr 24 1884 Death 150

Coon Sardinia Oct 1861 Baptism Became Miles 150

Manning Sam'l[Samuel] R. Oct 1861 Letter Samptown May 1889 Letter New Brooklyn NJ 150

Burnett Mary Oct 1861 Letter Morristown Aug 20 1883 Death Became French [T] F. 150

Smock Eliza Dec 2 1861 Letter Piscataway 150

Smalley Wm[Williaim] L. Feb 10 1862 Letter Millington 150

Smalley Phebe Feb 10 1862 Letter Millington 150

Jones Evan, Mrs. Aug 3 1863 Letter Jersey City Oct 1875 Death 151

Toupet Caroline E. Dec 1 1863 Baptism Oct 1869 Letter Milburn 151

Yerkes Sarah E. Oct 211863 Letter Brooklyn 151

Yerkes Daavid J., Rev. Oct 21 1863 Letter Brooklyn 151

Waring Mal[]ia Dec 1863 Letter Brooklyn Aaug 1865 Letter Alleghaney see p. 204 ret 1856 151

Taylor Susan P. Dec 1863 Letter Brooklyn Aug 1865 Letter Balston S[] (Wilson) see p. 204 ret 1856 151

Mason Eveline Dec 1863 Letter Somerville Jun 1868 Letter Somerville 151

WIlson Richard Dec 1863 Letter Brooklyn Apr 1874 Letter 2nd Bap 151

WIlson Eliz'th[Elizabeth] Dec 1863 Letter Sep 1868 Death Married Eliz Stelle 151

Marsh Francis E. Dec 18683 Baptism Feb 2 1900 Death First Baptism 151

Layton Sarah F. Feb 1864 Letter Scotch Plains Oct 1865 Letter Scotch Plains 151

Parton Louisa J. Feb 1864 Letter Brooklyn Mar 1871 Letter Elizabeth Became Mrs. Eaton 151

Chamberlain Phebe Feb 1864 Letter 2nd Baptist Jan 2 1889 Letter New Brooklyn NJ Wife of Eliza 151

First Baptist Church Register

1818-1900

Plainfield Public Library

Page19 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Chamberlain Ann Augusta Feb 1864 Letter 2nd Baptist Jan 2 1889 Letter New Brooklyn NJ Became Ware 151

Hetfield Frazee Feb 1864 Baptism 1884 Death 151

Smalley Anna Feb 1864 Baptism May 1882 Letter Calvary NY Became Cadmus Frederick 151

Johnson Marg't[Margaret] Cadmus Feb 1864 Baptism wife of 151

Jones Anna Feb 1864 Baptism Letter Elizabeth Became La Farge - Pastor says [ ] 151

Hanford Hattie Feb 1864 Baptism Jun 5 1870 Letter Hamburg Iowa Became Mrs. White 151

Cornell Mary Feb 1864 Baptism Dec 1865 Letter Delvan IL 151

Elliott Mary Feb 1864 Baptism Oct 16 1868 Death 151

Saxton Marg't[Margaret] Elliot Feb 19 1864 Baptism 152

Tucker Mary J. Feb 19 1864 Baptism Oct 1868 Letter Hansom Place 152

Bassett Jennie Mar 18 1864 Baptism Oct 1868 Letter 152

Laing Philetta, Mrs. Mar 18 1864 Baptism Sep 13 1888 Death wife of James 152

Greenwood Nancy Mar 18 1864 Baptism Mar 1874 Letter

Central Po married Oct 3 1878 Theo[Theodore] I.

Runyon 152

Connett Lydia Mar 18 1864 Baptism 1891 Death 152

Laing Mary Mar 18 1864 Baptism daug of Jas[James] 152

Craig Cath'n[Catherine] Waldron Mar 18 1864 Baptism 152

Waldron Esther Mar 18 1864 Baptism [Became Milligam] 152

Woodland Mary Mar 18 1864 Baptism Aug 1870 Letter

Newark Received+I746 May 1877 from Plainfield

2d - died Feb 1878 152

Chamberlain Elijah Mar 18 1864 Baptism Jan 2 1889 Letter New Brooklyn 152

French Elias Mar 18 1864 Baptism Jan 1870 Death 152

French Agnes Mar 18 1864 Baptism [Became Bird] 152

French Adelia H. Mar 18 1864 Baptism Dec 9 1898 Death [Hart crossed out] 152

Cadmus Josephine Mar 18 1864 Baptism 152

Allen Mary Mar 18 1864 Baptism Became Squires 152

Barkalew Emeline Mar 18 1864 Baptism wife of Lewis 152

Cornell Sarah Mar 18 1864 Baptism Dec 1865 Letter Delevan IL Died Feb 23 1932 152

Elliott Cath'n[Catherine] Mar 18 1864 Baptism married Syl[Sylvester] Randolph 152

Coon Hannah Mar 18 1864 Baptism Nov 1879 Letter Mt. Morris NY [married Nichols] 152

Coon David J. Mar 18 1864 Baptism May 1887 Letter

Olive st., Kansas City

153

Johnson Edward Mar 18 1864 Baptism Mar 1873 Death 153

Drake Piatt Newton Mar 18 1864 Baptism Feb 8 1872 Letter 2nd Plain' Ret' Apr 1878 153

Waldron Wm[Williaim] Mar 18 1864 Baptism 1892 Death 153

Manning Jeremiah Apr 4 1864 Letter Newark 1st 153

Manning Cath'n[Catherine] C. Apr 4 1864 Letter Newark 1st 153

West Frank Apr 4 1864 Baptism Feb 1867 Letter 1st Bap Ch Elizabeth 153

Schnigle Chas[Charles] Apr 4 1864 Baptism Feb 1867 Exclusion 153

Cadmus Augusta Apr 4 1864 Baptism married Cadmus 153

Morse Eliz'th[Elizabeth] col Apr 4 1864 Baptism May 1889 Exclusion [Colored] 153

Runyon Dinah col Apr 4 1864 Letter Sevent[y] Day Bap 1872 Death [Colored] 153

Connett Nancy Apr 4 1864 Baptism 1898 Death 153

Hodenpyl Geo[George] Apr 8 1864 Baptism Apr 1867 Letter Central Brooklyn 153

Nelson Marg't[Margaret] Apr 8 1864 Baptism Became Mrs. Nelson Gardner 153

Pruden Alfred Apr 8 1864 Baptism Aug 1872 Letter 153

WIlson Eliz'th[Elizabeth] Apr 8 1864 Letter Brooklyn Apr 1874 Letter 153

Vail Albert L. Apr 1864 Baptism oct 1866 Letter Kalamaz[ ] Returned 1893 see p. 217 153

Elliott Walter Apr 1864 Baptism Feb 1887 Letter Samptown 153

First Baptist Church Register

1818-1900

Plainfield Public Library

Page20 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Craig Elsey A. Apr 1864 Baptism Dec 1892 Death daughter of J [ ] Randolph 153

Pruden Alfred, mrs. Apr 1864 Baptism Aug 1892 Letter 153

Wychoff Smith col Apr 1864 Baptism Apr 1870 Letter Mt. Olive P. 154

Manning Andrew, Mrs. Apr 18 1864 Letter Millington Sep 1885 Letter Millington 154

Frazee Josephine Apr 1864 Baptism Jun 1866 Letter Any Bap Ch 154

Stelle Randolph M. Apr 29 1864 Baptism 154

Gillies Robert Apr 29 1864 Baptism Mar 1877 Exclusion Joined the Unitarians 154

Thorn Isabella Apr 29 1864 Baptism Oct 1877 Letter South Orange Became Perine - Rec again 1879 154

Randolph Richard col Apr 29 1864 Baptism Apr 1870 Letter Mt. Olive P. [Colored] 154

Rocap Margaret Apr 29 1864 Baptism married+I847 Jenkins 154

Myers Ella Webster Jun 1864 Baptism Jan 1885 Letter New Market 154

West Eliza Jun 1864 Baptism Apr 1867 Letter First Elizabeth 154

Reybert Alex[Alexander] L. Jun 1864 Baptism Jul 1899 Death 154

Hamilton Henry col Aug 1864 Baptism Apr 1870 Letter Mt. Olive P. [Colored] 154

Rogers Ida M. Oct 1864 Letter Hyde Park Mar 1870 Letter Bereau NY 154

Dunn Augusta L. Oct 1864 Letter Brooklyn Dec 1874 Letter New Market Became Mrs. Norman Dunn 154

Dunn Peter Oct 1864 Letter Brooklyn Aug 1890 Death 154

Randolph Sam'l[Samuel] F. Feb 6 1865 Letter Union Bap Ch Jun 5 1865 Death 154

Randolph Mary R., Mrs. Feb 6 1865 Baptism Death 154

Boice David J. Feb 6 1865 Letter Union Bap Ch Dec 1885 Death 154

Boice Rachel R. Feb 6 1865 Letter Union Bap Ch 154

Boice Susan R. Feb 6 1865 Letter Union Bap Ch m. John D. Runyon 154

Shotwell Daniel C. Feb 6 1865 Letter Union Bap Ch 154

Shotwell Martha, Mrs. Feb 6 1865 Letter Union Bap Ch Mar 25 1865 Death 155

Boice Anna E. Feb 6 1865 Letter Union Bap Ch 155

Vermeule Jethro M. Feb 6 1865 Letter Union Bap Ch Oct 1872 Death 155

Vermeule Mary Feb 6 1865 Letter Union Bap Ch Jun 1870 Death 155

Vermeule Louisa Feb 6 1865 Letter Union Bap Ch Feb 1873 Letter [became Lancaster] 155

Vermeule Isabella Feb 6 1865 Letter Union Bap Ch Mar 1872 Death 155

Gordon Sam'l[Samuel] D. Feb 6 1865 Letter Union Bap Ch Dec 1874 Death 155

Gordon Augusta, Mrs. Feb 6 1865 Letter Union Bap Ch Jan 1900 Letter Clarendon St. Boston 155

Gordon Anna Feb 6 1865 Letter Union Bap Ch Jan 1876 Letter [Became Mrs. Thorne] 155

Gordon Emma Feb 6 1865 Letter Union Bap Ch Sep 1880 Letter South Orange Became Mrs. Anderson 155

Gordon Angeline Feb 6 1865 Letter Union Bap Ch [Became Woodland] 155

Allen Charlotte W. Sep 1864 Letter Jul 18 1899 Death wife of Gideon 155

Randolph Susan F. Feb 6 1865 Letter Union Bap Ch Dec 1871 Letter Pontiac IL wife of Joel 155

Wickstun Eliz'th[Elizabeth] Feb 6 1865 Letter Union Bap Ch wife of Daniel 155

Drake Wm[William] H.B. Feb 6 1865 Letter Amboy son of Jno[John] D, 155

Drake Abbie Feb 6 1865 Letter Amboy 155

Smith Henry Feb 6 1865 Letter South Orange Mar 1876 Letter 155

Smith Mary A. Feb 6 1865 Letter South Orange Mar 1876 Letter 155

Moore Isaac J. Apr 3 1865 Letter Union Bap Ch Jan 3 1889 Death 155

Moore Rhoda Apr 3 1865 Letter 1894 Death 155

Reybert Alex[Alexander], Mrs. Aug 19 1865 Baptism Easton PA Oct 1870 Death 156

Pack Sarah J. Apr 3 1865 Baptism Jun 6 1889 Death 156

Marsh Wm[William] Apr 3 1865 Baptism Cincinati Aug 1879 Death 156

Marsh Jemmina V. Apr 3 1865 Baptism Cincinati May 1874 Death 156

White William Jun 5 1865 Letter Bergen Nov 4 1893 Death 156

White Mary A., Mrs. Jun 5 1865 Letter Bergen May 8 1912 Death 156

First Baptist Church Register

1818-1900

Plainfield Public Library

Page21 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Sherwin E.A., Mrs. Jun 5 1865 Letter Bergen Apr 10 1900 Death 156

Neal Wm[William] H. Jun 5 1865 Letter Union Bap Ch Aug 28 1880 Death 156

Neal Rachel, Mrs. Jun 5 1865 Letter Union Bap Ch widow of Nathan 156

Laing Eunice Jun 5 1865 Letter Union Bap Ch Jan 1886 Death 156

Hegle Louisa T. (ban)+B963 Jun 5 1865 Letter Bergen Jan 23 1882 Letter Somerville 156

Vail J. Thompson Jun 5 1865 Letter Strong Pl. 156

Vail Eugene F. Jun 5 1865 Letter Strong Pl. Oct 1872 Death 156

Stelle Eliza M. Jun 14 1865 Letter Piscataway wife of Isaac M. 156

Young Ellen Aug 7 1865 Letter Jersey City 156

Runyon Ephraim L. Aug 19 1865 Jul 1872 Death 156

Runyon Gertrude Aug 19 1865 Aug 1868 Death 156

Egbert L.E., Mrs. Aug 19 1865 Letter St. Louis Oct 1874 Death 156

Allen Phebe Oct 2 1865 Letter Scotch Plains May 1879 Death wife of Gideon 156

Ten Eycke Sarah Oct 2 1865 Baptism wife of Isreal 156

Hagle Cornelia Dec 4 1865 Letter Bergen Feb 1870 Letter New Brunswick became Manly 157

Ryno Martha, Mrs. Dec 16 1865 Letter Union Bap Ch wife of Jonathan M. Hedden 157

Smith Marg't[Margaret] A. Dec 16 1865 Letter Union Bap Ch 1884 Death 157

Huff Rachel Dec 16 1865 Letter Union Bap Ch Jun 18851 Death 157

Aldrich Thos[Thomas] C. Feb 5 1866 Letter Strong Pl. 1891 Letter 157

Clawson Sarah A. Feb 5 1866 Letter Union Bap Ch Oct 1871 Letter Flemington wife of Abel 157

Cadmus Freder'k[Frederick] Feb 5 1866 Letter Union Bap Ch May 1882 Letter Calvary NY 157

Randolph Melinda Feb 5 1866 Baptism wife of Robert 157

Meeks Anna Feb 5 1866 Baptism Dec 1867 Letter Morristown 157

Sherwin George Feb 5 1866 Baptism 157

Sherwin Miriam Feb 5 1866 Baptism Aug 1876 Death 157

Neal Rachel Feb 5 1866 Baptism Aug 1888 Death 157

Neal Phebe Feb 16 1866 Baptism Aug 1890 Death 157

Skellenger Emma Feb 16 1866 Baptism 1867 Death 157

Thorn Mary Feb 16 1866 Baptism wife of Edward M 157

Evans Anna Feb 16 1866 Baptism Apr 1868 Letter Bergen NJ 157

Yerkes Ida M. Feb 16 1866 Baptism 157

French Caroline Feb 16 1866 Baptism married Hart 157

Moore Isaac Feb 16 1866 Baptism 157

Moore Lewis Feb 16 1866 Baptism 157

Bennett C. F. Feb 16 1866 Letter Pennsylvania Jun 1869 Letter Woodbury 158

Bennett Martha E. Feb 16 1866 Letter Pennsylvania Jun 1869 Letter Woodbury wife 158

Vail Edwin Feb 16 1866 Letter Union Bap Ch Jun 1882 Letter Woodbury 158

Randolph Edward F Feb 161866 Letter Union Bap Ch Sep 1875 Death 158

Randolph Jane M. Feb 16 1866 Letter Union Bap Ch Nov 1869 Death 158

Randolph Sarah L. col Feb 16 1866 Letter Union Bap Ch Feb 1868 Letter Any Bap Ch became Weaver 158

Randolph Mary E. Feb 16 1866 Letter Union Bap Ch 158

Randolph Luthera Feb 16 1866 Letter Union Bap Ch 1897 Death 158

Moore Peter Apr 1 1866 Baptism 1886 Death 158

Dunn Helen Apr 1 1866 Letter Seventy Day Ch Sep 1875 Letter 158

Smalley Martha Apr 1 1866 Baptism Jan 1889 Letter

Calvary Bap, NY Became Brown - received May 22 1882-

Died 1891 158

Hegle Cornelia, Mrs. Apr 1 1866 Baptism Sep 1885 Death 158

Hegle Mary L. Apr 1 1866 Baptism became Vetterlein 158

Drake Julia C. Apr 1 1866 Baptism Mar 1869 Letter Newark North 158

First Baptist Church Register

1818-1900

Plainfield Public Library

Page22 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Mallinson Alex D. May 4 1866 Baptism 158

Clawson Daniel T. May 4 1866 Baptism Oct 1871 Letter Flemington reurned 1887 - See *1898 158

Allen Jno[John] H.. May 4 1866 Baptism Jun 1879 Exclusion 158

Nelson Joseph, Mrs. Jun 4 1866 Baptism (Asenath) 158

Neal Frank Jun4 1866 Baptism 158

Conel Anna Aug 13 1866 Baptism Apr 1891 Death becme Drake 158

Thorn Sarah W. Oct 8 1866 Letter Union Bap Ch Mar 1876 Letter

see p. 129- rec+I852eived again 1879 -

died Apr 1887- see p. 193` 159

Nichols Geo[George] MD Oct 8`1866 Baptism Aug 1868 Letter Williamsburg 159

Marcley Michael F. Dec 3 1866 Letter Union Bap Ch Feb 18 1900 Death 159

Marcley Caroline Dec 3 1866 Letter Union Bap Ch Mar 23 1899 Death 159

Scribner Sylester B Dec 3 1866 Letter Petersburg, VA 159

Squire Keron H. Dec 3 1866 Letter M [ ] 1885 Letter Millington 159

Campbell Mary Apr 1866 Baptism 159

Randolph Isabella F. Oct 1867 Letter New Market May 13 1892 Death wfie of Isaac F. Mead Ave. 159

Hornish Hiriam Jul 1866 Letter Easton PA Oct 1879 Letter Easton PA 159

Wadron Mary Apr 1866 Baptism 159

Clawson Sarah Aug 1868 Letter Union Bap Ch wife of Jonathan 159

Totten H., Mrs. Feb 1867 Letter Sing Sing NY May 1877 Dropped 159

Price Charles D. Feb 1867 Letter Zenia OH Mar 1880 Letter Lambertsville 159

Price M.J., Mrs. Feb 1867 Letter Zenia OH Mar 1876 Death wife of Charles 159

Laing E. Margaret Apr 1867 Letter 2nd Baptist 1881 Death mother of Drake L. 159

Randolph Cornelia Apr 1867 Letter North Newark Dec 1871 Letter

Spruce St.

Philadelphia

Compton Ann Aug 1867 Letter Mt Bethel Dec 1892 Death 159

Jones Amanda, Mrs. Aug 1867 Letter Mt Bethel Jun 1888 Death 159

Treat Joseph E. Oct 1867 Letter

Washington Ave

Brooklyn Jan 1879 Letter 159

Treat Harriet M. Oct 1867 Letter

Washington Ave

Brooklyn Jan 1879 Death

wife of Joseph

159

Treat Joseph Oct 1867 Letter

Washington Ave

Brooklyn Jan 1879 Letter

son of Joseph

160

Loney Julia H. Oct 1867 Letter 53rd st. NY Mar 25 1896 Letter 2nd Brooklyn becomes Mrs. McKay 160

Scribner Isaac Oct 7 1867 Letter Petersburg, VA Jan 4 1894 Death 160

Scribner Caroline, Mrs. Oct 7 1867 Letter Petersburg, VA 160

Scribner E. Helena Oct 7 1867 Letter Petersburg, VA Sep 18676 Letter Virgina married John Randolph 160

Scribner Florence Oct 7 1867 Letter Petersburg, VA Mar 6 1924 Death born Nov 19 1840 - married Randolph 160

Marsh Ada Feb 3 1868 Baptism married Smock 160

Vandervere Sarah col Feb 3 1868 Baptism May 1871 Letter Mt. Olive P. [Colored] 160

Pyatt Margaret Jan 1868 Letter New Brunswick Nov 1883 Letter Asbury Park 160

Tompet George Feb 14 1868 Baptism Feb 1871 Letter Milburn 160

Nelson Edward Feb 14 1868 Baptism 160

Shotwell Belle Vanderbeck Feb 14 1868 Baptism May 1879 Letter Fargo D.T. 160

Randolph Alice Feb 14 1868 Baptism daughter of D.F. 160

Dunham Charles E. Feb 15 1868 Letter North Jersey City 160

Gilbert Alexander Feb 14 1868 Baptism 160

Gilbert Louisa Feb 14 1868 Baptism Mar 21 1900 Death wife of Alexander 160

Smith William Apr 6 1868 Baptism 1879 Death 160

Nelson Sarah Apr 6 1868 Baptism 160

First Baptist Church Register

1818-1900

Plainfield Public Library

Page23 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Perry Mary Apr 6 1868 Baptism May 1889 Erased 160

Tucker Emma Apr 6 1868 Baptism Oct 1868 Letter HansomPlace 160

Yerkes Clara Apr 6 1868 Baptism married Charles H. Smith 160

Probasco Maria Boice Apr 6 1868 Baptism 1896 Death F 161

Bonnell Judson Apr 6 1868 Baptism Jun 1873 Letter 161

Bird Isabella Apr 6 1868 Letter Union Bap Ch Apr 1876 Death 161

Young Matilda, Mrs Apr 6 1868 Letter Flemington 161

Bleecker Chas[Charles] W. Jun 1868 Letter Madison Ave NY Jan 1881 Letter

Asylum Ave, Hartford

CT 161

Bleecker Elizabeth Jun 1868 Letter Madison Ave NY Mar 1880 Letter Bergen NJ wife of Charles 161

Dolbear Sarah Jun 1868 Letter Rahway Jun 1870 Letter Passaic Became Mrs, Brown 161

Sanderson Lena Jun 1868 Baptism Became Mrs. Conet 161

Johnson Grace Jun 1868 Baptism 161

Thorn Catharine M., Mrs. Jun 1868 Baptism Aug 1883 Death 161

Johnson Abbe Jun 1868 Letter Union Bap Ch Nov 1889 Death 161

Shotwell Jonathan J. Aug 1868 Baptism May 1879 Letter Fargo D.T.. 161

Cole Rebecca L. Aug 1868 Baptism wife of James [crossed out] 161

Schenck Maria Aug 1868 Letter New Brunswick Dec 1869 Letter Somerville 161

Wiley Catherine E. Oct 1868 Letter Brooklyn 1st Sep 1876 Death 161

Estel Hugh M. Dec 1868 Letter 2nd Baptist 161

Buckalew Chas[Charles] H. Feb 1869 Letter Jersey City 1st 161

Buckalew Isabella R., Mrs. Feb 1869 Letter Jersey City 1st wife of Charles 161

Sleight Isabella S. Feb 1869 Baptism May 1890 Death 161

Barnes Gideon A. Feb 1869 Baptism Jul 27 1896 Erasure 161

Shaller Anna M. Feb 1869 Baptism became Mrs. Barnes 162

Brower Mary M. Cole Feb 1869 Baptism daughter of Mulford Cole 162

Marsh Florence I. Feb 1869 Baptism 162

Vail Howard W. Feb 1869 Baptism Nov 21 1881 Letter 1st Philadelphia 162

Nevius Jane col Feb 1869 Baptism May 1884 Dropped

[Colored][Letter and Flemington crossed

out] 162

Wychoff Bertha col Feb 1869 Baptism Apr 1870 Letter Mt. Olive [Colored] 162

Fisher Henry Feb 1869 Baptism May 1889 Erased 162

French Nelson W. Feb 1869 Baptism 162

Cole Phebe S. Feb 1868 Baptism daughter of M[]l 162

Potter Wm[William] H. Feb 1869 Baptism 162

French Franklin Apr 1869 Baptism Joined Congregtional Church 162

Isaat Alexander col Apr 1869 Baptism Dec 1882 Letter Charlottesville VA [Colored] 162

Cole Jemmina Apr 1869 Baptism May 1892 Death married Morgan 162

Potter Reuben C. Apr 1869 Baptism 162

Potter Lettie Apr 1869 Baptism Jan 1888 Letter Rahway 1st NJ 162

Potter Apollos Apr 1869 Baptism Jan 1888 Letter Rahway 1st NJ 162

Smalley Daniel I. Apr 1869 Baptism Aug 1892 Death 162

Dunn Cornelia G. Apr 1869 Letter Brooklyn Central 162

Wiley Alex'[Alexander], Sr. May 1869 Letter Brooklyn First Nov 1882 Letter Central N.Y.City 162

Titus Lewis May 1869 Letter Plainfield Union Feb 1875 Death 162

Titus Lewis, mrs. May 1869 Letter Plainfield Union 163

Potter Sarah Jul 1869 Baptism Jun 1877 Death 163

Potter Ellis Jul 1869 Baptism Mar 1889 Dropped United with Paedo Baptist Church 163

Butler Lucinda D. Aug 2 1869 Letter Mariners NY 163

First Baptist Church Register

1818-1900

Plainfield Public Library

Page24 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Butler Isabella L. Aug 2 1869 Letter Mariners NY 163

Taylor Lizzie, Mrs. Aug 2 1869 Letter Hansom Pl. Mar 1876 Letter Central B..City 163

Moore Mary L. Aug 2 1869 Letter Hansom Pl. Feb 5 1872 Excluded

May 1876 daughter of Lizzie Taylor - restored 1876 -

dis.to Central as Mrs. FIsh 163

Hudson Samuel Aug 2 1869 Letter Greenwood May 1889 Erased 163

Hudson Caroline Aug 2 1869 Letter Brooklyn Central May 1889 Erased died Jan 1900 163

Coles Mary E. Oct 1869 Letter Hansom Pl. Mar 1876 Letter Central Plainfield Returned Apr 3 1903 163

Coles Kate A. Oct 1869 Letter Newark 1st Mar 1876 Letter Central Plainfield Returned Apr 3 1903 163

Tallman Wm[William] M. Oct 1869 Letter Newark 1st Mar 1876 Letter Central Plainfield 163

Tallman Mary A.M. Oct 1869 Letter Newark 1st Mar 1876 Letter Central Plainfield Wife of Wm[William] 163

Little Halburton Oct 1869 Letter Hoboken 1st Dec 1872 Letter 163

Little Eliza Oct 1869 Letter Hoboken 1st Dec 1872 Letter wife of Halburton 163

Ryder Chas[Charles] E. Oct 1869 Letter New York 1st Mar 1883 Death 163

Ryder Kathleen Oct 1869 Letter New York 1st Nov 1885 Dropped 163

Brokaw Isaac Dec 1869 Letter Newark 1st Mar 1890 Death 163

Brokaw June E. Dec 1869 Letter Newark 1st 163

Marsh Helen M. Dec 1869 Baptism became McCutchen, Samuel 163

Campbell David Dec 1869 Letter Jacksonville 164

Ten Eyck Rachel, Mrs. Feb 1870 Baptism Jul 30 1874 Death 164

Stearns Etta A. Feb 1870 Baptism Letter Phillipsburg Pastor says dismiss -no r+I962eason 164

Allen Sarah Helen Feb 1870 Baptism daughter of Gideon-married Moore 164

Jones Sarah Feb 1870 Baptism daughter of Amanda - married Powlison 164

Coon Hattie Feb 1870 Baptism Nov 1879 Letter Mt. Morris NY City married Calvin Boice 164

Martin Mary A., Mrs. Feb 1870 Baptism wife of James 164

Bird Margaret Feb 1870 Baptism 164

Gardner Nelson Feb 1870 Baptism Mar 6 1882 Death 164

Allen Howard Feb 1870 Baptism 164

Yerkes Jas[JAmes] B. Feb 1870 Baptism 164

Marsh Wm[William] Feb 1870 Baptism son of Richard 164

Baldwin Frank Feb 1870 Baptism Mar 1877 Dropped 164

Brown Amelia Feb 1870 Letter Evansville IN Jul 1884 Dropped 164

Boice Eden L. Feb 1870 Letter Samptown 164

Boice Isabella R Feb 1870 Letter Samptown see pag 136 [entry crossed out] 164

Probasco Jno[John] B.. Feb 1870 Letter Roadstown 1908 Death 164

Gray W.M. Feb 1870 Letter Yonkers NY Mar 1876 Letter 164

Gray Henrietta Feb 1870 Letter Yonkers NY Mar 1876 Letter wife of W.M. 164

Compton Anna Feb 1870 Baptism married Jno[John] Cornwall 164

Compton Kate L. Feb 1870 Baptism May 21 1899 Death 165

White Mary Feb 1870 Baptism 165

Tallman Ella Webster Feb 1870 Baptism Mar 1876 Letter Central Plainfield 165

Pope Lizzie Feb 1870 Baptism Jul 1879 Exclusion 165

Young Anna Feb 1870 Baptism 165

Dunn Clara Feb 1870 Baptism Sep1875 Letter 165

Rhees Lillie G. Feb 1870 Baptism Mar 1880 Dropped

became Mrs, St. John - joined 1st

Presbyterian Church of this city 165

Jones Augusta, Miss Feb 1870 Baptism 1871 Death 165

Reed Theophilis Feb 1870 Baptism Mar 1884 Exclusion 165

Sherwin Horace Feb 1870 Baptism 165

Coddington Silas Feb 1870 Baptism 165

First Baptist Church Register

1818-1900

Plainfield Public Library

Page25 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Alpaugh Wm[William] E. Feb 1870 Baptism 165

Hill William Feb 1870 Baptism May 1877 Letter Ringoes NJ 165

French Theo[Theodore] F. Feb 1870 Baptism 165

Manning Warren col Feb 1870 Baptism Apr 1870 Letter Mt. Olive [Colored] 165

Wychoff Wm[William] col Feb 1870 Baptism Apr 1870 Letter Mt. Olive [Colored] 165

Mulliner Cornelia Feb 1870 Baptism Mar 1891 Exclusion married Steel 165

Barkalew Laura Feb 12 1870 Baptism married Dunn 165

Jones Mary F., Mrs Feb 12 1870 Baptism Jan 1891 Death 165

Woodland Hiriam Feb 12 1870 Baptism 165

Martin James Feb 12 1870 Baptism 1884 Death 166

Henry Susan col Feb 12 1870 Baptism Sep 1870 Letter Mt. Olive [Colored} 166

Conklin Sam'l[Samuel] C. Feb 12 1870 Experience Union Bap Ch 166

Conklin Amy A. Feb 12 1870 Experience Union Bap Ch Nov 1889 Death wife of Samuel 166

McCutchen Wm[William] M. Feb 20 1870 Letter Williamsburgh Mar 1881 Letter Williamsburg 166

McCutchen Chas[Charles] W. Feb 20 1870 Letter Williamsburgh 166

McCutchen Sam'l[Samuel] J. Feb 20 1870 Letter Williamsburgh Jan 25 1899 Letter

Capital Hill, Denver

CO 166

Powell William Mar 1870 Baptism Nov 29 1920 Death 166

Clawson Abel Mar 1870 Baptism Oct 1871 Letter Flemington 166

Clawson Jonathan Mar 4 1870 Baptism 166

Huff Frank Mar 4 1870 Baptism 166

Mundy J. Walter Mar 4 1870 Baptism Mar 1882 Letter Chariton, IO 166

Court Francis A. Mar 4 1870 Baptism Apr 1872 Letter Fifth Newark 166

Jones Lewis Mar 4 1870 Baptism 166

Tyrrell Cha's[Charles] P. Mar 4 1870 Baptism Jun 23 1882 Letter

Tabernacle Brooklyn Received Mar 1889-Died Jan 1890 - see

p. 209 166

Tyrrell Jullia Mar 4 1870 Baptism Jun 23 1882 Letter

Tabernacle Brooklyn wife of Charles -Received+I1096 Mar

1889- see p. 209 166

Pound Sarah F., Mrs. Mar 4 1870 Baptism Nov 1873 Letter 166

Clarkson Anna, Mrs. Mar 4 1870 Baptism 166

Pangborn Ida M. Mar 4 1870 Baptism became Slater 166

Marsh Minnie S. Mar 1870 Baptism 167

Powell Mary S., Mrs. Mar 1870 Experience England 167

Court John A. Mar 1870 Baptism Apr 8 1872 Letter Fifth Newark 167

Randolph Sam'l[Samuel] F. Mar 1870 Baptism Dec 1871 Letter Pontiac, MI 167

Connett Armella, Mrs. Mar 25 1870 Baptism 167

Sherwin Orrin Mar 25 1870 Baptism 167

Onderdork Eudora Mar 25 1870 Baptism Nov 1883 Letter 1st Philadelphia 167

Webster Hannah E. Mar 25 1870 Baptism 167

Hudson Carrie Mar 25 1870 Baptism Mar 1880 Letter

Tabernacle

Wmbg[Williamsburg]

Mrs. Green

167

Parsons J.E. Ap 1870 Letter West Orange Oct 1876 Death 167

Higgins Livingston Apr 1870 Letter Flemington Apr 1871 Letter Flemington 167

Ten Eycke John Apr 1870 Letter Dewitt IL 167

OnderDonk Cynthia F. Apr 1870 Letter Trenton Central Dec 1889 Letter Evanston IL 1st Became Hunt 167

OnderDonk Mary ,Mrs. Apr 1870 Letter New Brunswick Nov 1877 Death 167

OnderDonk Peter C. Apr 1870 Letter New Brunswick Mar 1891 Erasure

United with another Baptist Church without

our approval 167

Taylor Marg't[Margaret] L. Apr 1870 Baptism Mar 1891 Letter Tabernacle NY 167

First Baptist Church Register

1818-1900

Plainfield Public Library

Page26 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Spencer Caroliine Apr 1870 Baptism 167

Moore Wm[William] Apr 1870 Baptism 167

Ten Eycke Israel D. Apr 1870 Baptism 1870 Death 167

Spencer Cornelia, Mrs. Apr 1870 Baptism 1870 Death 167

Sheats Catherine Jun 6 1870 Letter Flemington Apr 1871 Letter Flemington 168

Serrell Lemuel W. Jun 6 1870 Letter Hanson Pl. Aug 1 1899 Death 168

Serrell Eliza J. Jun 6 1870 Letter Hanson Pl. Jan 15 1889 Death wife of Lemuel 168

Serrell Harold Jun 6 1870 Letter Hanson Pl. son of Lemuel 168

Martin Randolph Aug 1870 Letter New Brunswick May 1876 Letter

New

Bruns'k[Brunswick] 168

Martin Ann Eliz'th[Elizabeth] Aug 1870 Letter New Brunswick May 1876 Letter

New

Bruns'k[Brunswick]

wife of Randolph

168

Martin Anna F.R. Aug 1870 Letter New Brunswick May 1876 Letter

New

Bruns'k[Brunswick] 168

Dobbins Ann Eliza Oct 3 1870 Letter Caldwell

Dismissed to Newark - Returned+I1130

1885 168

Halverson Ruth W. Dec 1870 Letter 2nd Baptist May 1876 Death 168

Parsons Maggie Pernie Feb 1871 Letter 2nd Baptist Jan 1881 Letter Park Ave Church 168

Garnet Priscilla Feb 1871 Baptism Feb 1873 Letter New Brunswick Received+I1134 again - -see p. 182 168

Manning Abel R. Feb 1871 Letter Newark 1st Feb 3 1879 Death 52 yrs 168

Manning Sarah A, Feb 19 1871 Letter Newark 1st wife of Abel 168

Pearson Jos[Joseph] Judson Mar 1871 Baptism Feb 1879 Letter Jordanville NY 168

Serrell George Mar 8 1871 Baptism 168

Grant Anna Mar 8 1871 Baptism

became Reed - sister of George W. Grant

168

Hetfield Anna Mar 8 1871 Baptism became Terrell 168

Grant Matilda, Mrs Mar 8 1871 Baptism 168

Stanford Deborah Mar 8 1871 Baptism became Pennington 168

Scribner Mary Mar 8 1871 Baptism Mar 1879 Letter Samptown niece of Isaac 168

Blackford Anna Apr 3 1871 Letter

Lee Ave

Brook'[Brooklyn} 169

Rogers John Apr 3 1871 Letter Harlem Mar 1879 Letter North NY 169

Rogers Christiana Apr 3 1871 Letter Harlem Mar 1879 Letter North NY wife of John 169

Pierson Daniel A. Apr 3 1871 Letter Cherryville Mar 15 1881 Death 169

Pierson Hannah Apr 3 1871 Letter Cherryville Apr 1891 Death wife of Daniel 169

Doane Abby Jun 1871 Letter Scotch Plains 1891 Letter Park Ave Church 169

Scribner Mary, Mrs. Jun 5 1871 Baptism 169

Cronshey Richard Jun 5 1871 Baptism Jul 1875 Letter 169

Couch Edwin Jun 5 1871 Baptism Jan 1883 Exclusion 169

Brusbee Hannah Jun 5 1871 Experience Apr 1882 Letter East N.Y.C. 169

Grant George Jun 16 1871 Experience 169

Verity Edward Jun 16 1871 Experience Feb 25 1882 Death 169

Dunshee Mary L. Aug 18 1871 Letter Antioch N.Y.C. 169

Everett J.L. Oct 1871 Letter Hunters Pt. L.I. 1887 Death 169

Everett Emeline Oct 1871 Letter 1st Church N.Y.C. Dec 18 1880 Death wife of J.L. 169

Everett Charles Oct 1871 Letter Hunters Pt. L.I. Jul 1882 Exclusion 169

Everett Louisa Oct 1871 Letter Hunters Pt. L.I. May 1888 Letter

Washington Ave

Brooklyn 169

Everett Augusta Oct 1871 Letter Hunters Pt. L.I. Nov 7 1880 Death 169

First Baptist Church Register

1818-1900

Plainfield Public Library

Page27 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Everett Ida M. Oct 1871 Letter Hunters Pt. L.I. Dec 1882 Death 169

Smith Charles H. Dec 1871 Baptism 169

Wyatt Elizabeth Dec 7 1871 Baptism 170

Coles Maria E. Dec 7 1871 Letter Hanson Pl. Mar 1876 Letter Central Plainfield 170

Clare John A. Dec 7 1871 Letter Fairmont Newark Sep 1875 Exclusion 170

Clare Martha Dec 7 1871 Letter Fairmont Newark Sep 1875 Exclusion wife of John 170

Clare Naomi Dec 7 1871 Letter Fairmont Newark Sep 1875 Exclusion 170

Clare Harriet Dec 7 1871 Letter Fairmont Newark Sep 1875 Exclusion 170

White Ann Feb 5 1872 Letter South Bergen 170

Perine James R. Feb 5 1872 Letter 2nd Plainfield 1883 Letter Central Plainfield 170

Perine Maria V. Feb 5 1872 Letter 2nd Plainfield 1883 Letter Central Plainfield wife of James 170

Taylor William Feb 5 1872 Baptism May 1889 Erased From England 170

Garrett Evelyn M. Feb 5 1872 Baptism Jul 1889 Dropped 170

Thickstun Mary V. Feb 5 1872 Baptism wife of jno[John] 170

Manning Alice, Mrs. Feb 5 1872 Baptism 1888 Death wife of Samuel R. 170

Compton George Feb 5 1872 Baptism May 1889 Erased 170

Pyatt John M. Feb 5 1872 Baptism Nov 1883 Letter Asbury Park 170

Jones David Mar 1872 Baptism Jul 1889 Exclusion 170

Gusnelt Thomas Mar 1872 Baptism Sep 1889 Letter Union Temple Boston 170

Varian Samuel T, Mar 1872 Baptism Dec 1889 Letter Orange North 170

Healey Joanna Mar 1872 Baptism Mar 1875 Exclusion 170

Roberts Ebenezer L. Mar 1872 Letter

Washington Ave

Brooklyn May 1889 Letter

Washington Ave

Brooklyn 170

Roberts Clara, Mrs. Mar 1872 Letter

Washington Ave

Brooklyn May 1889 Letter

Washington Ave

Brooklyn 171

Roberts Lucy Mar 1872 Letter

Washington Ave

Brooklyn 1882 Dropped 171

Serrell Ella Webster Mar 15 1872 Baptism 171

Taylor George Apr 1872 Letter Amity St. NY 1880 Death 171

Taylor Margaret Apr 1872 Letter Amity St. NY Jun 1885 Death wife of George 171

Gordon Esther Apr 8 1872 Baptism became Mrs. McElhemy 171

Kane Mary Apr 8 1872 Baptism July 1884 Dropped 171

McCreary Anna, Mrs. Apr 8 1872 Baptism May 1889 Erased 171

Allen William N. Apr 8 1872 Baptism Apr 1882 Letter 1st New York 171

Allen Maggie Apr 8 1872 Baptism Apr 1882 Letter 1st New York wife of William 171

Walker George D. Jun 1872 Letter

6th Ave, Baptist

Brooklyn Sep 1878 Letter 171

Brown Sarah, Mrs. Jun 1872 Letter

1st Church

Rutherford NJ May 1886 Letter

Lexington Ave. NY

171

Gardner Frank H. Aug 1872 Letter

1st

Wm'burrgh[Williams

burgh] L.I. Aug 27 1893 Death 171

Gardner Martha A. Aug 1872 Letter

1st

Wm'burrgh[Williams

burgh] L.I. 1897 Death

wife of Frank

171

Smalley Andrew Oct 1872 Letter Jerseyville IL Sep 27 1899 Death 171

Smalley Anna, Mrs. Oct 1872 Letter Jerseyville IL 171

Knight Charles W. Dec 1872 Letter

Washington Ave

Brooklyn Sep 1878 Letter 171

First Baptist Church Register

1818-1900

Plainfield Public Library

Page28 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Rowley Augusta Dec 1872 Letter Somerville Bap Ch. 171

Smith James F. Dec 1872 Baptism 171

Grinnell Alvah Dec 1872 Baptism May 1874 Letter 171

Cronshey Mary A., Mrs. Dec 1872 Baptism Jul 1875 Letter 172

Sanford Mary Olive Dec 1872 Baptism Mar 1889 Letter 1st Norristown PA became Tallman 172

Nichols Adelbert Jan 1873 Baptism Nov 1879 Letter Mt Morris NYCity 172

Scribner Mary Frances Jan 1873 Baptism 172

Allen Gideon Feb 1873 Baptism 1896 Death 172

Gill James Feb 1873 Baptism May 1889 Erased [Dennis added in] 172

Sebring Charles Feb 1873 Baptism 172

Howatt Joseph Feb 1873 Baptism Feb 1894 Letter Hanson Pl. Brooklyn 172

Titsworth Wm[William] L. Feb 1873 Baptism Mar 1886 Exclusion 172

Buckalew Peter R. Feb 1873 Baptism 172

Tallman Henry Feb 1873 Baptism Mar 1889 Letter 1st Norristown PA 172

Quaas John Feb 1873 Baptism Sep 1893 Death 172

Beckingham Charlotte L. Feb 1873 Baptism Mar 1891 Erased 172

Tenbrook Martha Feb 1873 Baptism May 1889 Erased 172

Buckalew Edwina R. Feb 1873 Baptism 172

Morrey Mary, Mrs. Feb 1873 Baptism Jul 1889 Dropped 172

Jones Frances, Mrs. Feb 1873 Baptism 1892 Excluded wife of David 172

Randolph Laura Feb 1873 Baptism Nov 1883 Letter New Brooklyn daughter of Lewis C. J.See p. 210 172

Smith Ella Feb 1873 Baptism

became Craig - Daughter of Jas[James]

F. 172

Waldron Randolph Feb 1873 Baptism Nov 1892 Letter Ocean Hill Brooklyn 172

Rogers Robert E. Feb 1873 Baptism Mar 1879 Letter North NY 173

Stevenson Martha, Mrs. Feb 1873 Baptism Oct 26 1888 Death 173

Spendlove Hannah E. Feb 1873 Baptism 173

Baynon Mary H., Mrs Feb 1873 Baptism married Wm[William] C. Ayers 173

Pierson Elizabeth Feb 1873 Baptism married Bailey 173

Thorn Amelia R. Feb 1783 Baptism married Carsons 173

Rogers Ada E. Feb 1873 Baptism Mar 1879 Letter North NY 173

Compton Mary D. Feb 1873 Baptism 173

Dobbins Frances Amelia Feb 1873 Baptism Nov 19 1888 Death married Brown, Chas[Charles] B. 173

Conroy Anna G Feb 1873 Baptism Mar 1876 Letter Central Plainfield 173

Gale Frances H. Feb 1873 Baptism became Blackford 173

Weber Alma Feb 1873 Baptism 173

Hutchinson Jos[Joseph] Feb 1873 Baptism May 1874 Ireland 173

Rocap Chas[Charles] E, Feb 1873 Baptism Dec 1889 Letter Englewood IL recei+I1165ved again Jul 23 1890 173

Onderdonk Chas[Charles] L. Feb 1873 Baptism May 1879 Letter 1st Philadelphia 173

Vail Sarah D., Mrs. Feb 1873 Baptism wife of Jos[Joseph] Thompson Vail 143

Young Thos[Thomas] J. Feb 1873 Baptism 1897 Letter 173

Young Eliza Ann Feb 1873 Baptism Oct 1873 Death 173

Clarkson Emma J., Mrs. Feb 1873 Baptism wife of Thomas M. 173

Dunn Samuel P. Feb 1873 Baptism 1896 Death 173

Thorn Edward M. Feb 1873 Baptism 174

Kipp Mary E. Feb 1873 Baptism May 1889 Erased 174

Holden Wm[William] H. Feb 1873 Baptism 174

Scribner Wm[William] Franklin Feb 1873 Baptism 174

Cass Mary F., Mrs Feb 1873 Baptism May 1876 Letter 174

First Baptist Church Register

1818-1900

Plainfield Public Library

Page29 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Rowley Platt J. Feb 1873 Baptism 174

Ayers Mary J. Feb 1873 Baptism Mar 1889 Letter

New Brooklyn NJ became Van Nest - Rec'd again Nov 26

1890 174

Bleeker Letter L. Feb 1873 Baptism Mar 1880 Letter Bergen 174

Vail Althea F. Feb 1873 Baptism daughter of Samuel Vail 174

Willard Leolide, Mrs. Feb 1873 Experience Jan 1 1899 Death 174

Scribner Martin Feb 1873 Experience Jan 1884 Excluded Virginia 174

Vanwicker Phebe A., Mrs. Feb 1873 Experience [Birmingham O. crossed out] 174

Thickstun Daniel H. Feb 1873 Experience Sep 1875 Exclusion 174

Dunn James M. Feb 19 1873 Baptism 174

Dunn Martha E. Feb 19 1873 Baptism Jul 5 1894 Death wife of James 174

Dunn Alpharetta Feb 19 1873 Baptism married Suydam 174

Dunn Emma Feb 19 1873 Baptism 174

Dunn Anna Feb 19 1873 Baptism became Buckalew 174

Cadmus Stella A. Feb 19 1873 Baptism Dec 1887 Letter Bellville IL (Plan) - daughter of Frederick 174

Gray Jenny R. Feb 19 1873 Baptism Mar 1876 Letter 174

Gray George W. T. Feb 19 1873 Baptism Mat 1876 Letter 175

Allen John Feb 19 1873 Baptism Mar 4 1894 Death 175

Landerson Sarah A. Feb 19 1873 Baptism 175

Heyser Alfred W. Feb 19 1873 Baptism May 1889 Erased 175

Scribner Wm[William] H. Feb 19 1873 Baptism 175

Randolph Newton J. Feb 19 1873 Baptism Nov 1883 Death 175

Brisley Emily Feb 19 1873 Baptism Jan 1890 Letter Emanuel NYCity 175

Smith Wm[William ] H. Feb 19 1873 Baptism Apr 9 1892 Death 175

Whitlock Jno[John] B.. Feb 19 1873 Baptism Jun 1 1892 Letter 1st Orange NJ 175

Whitlock Catherine A. Feb 19 1873 Baptism Jun 1 1892 Letter 1st Orange NJ wife of John 175

Thorn Alexander Feb 19 1873 Baptism 175

Thorn Marcy A. Feb 19 1873 Baptism wife of Alexander 175

Worth Thomas Feb 19 1873 Baptism Feb 1891 Death 175

Worth Henrietta D. Feb 19 1873 Baptism

daughter of Thomas - married

Geo[George] F. Brown 1894 175

Cadmus James W. Feb 19 1873 Baptism Mar 1891 Excluded son of Frederick 175

Grant George W. Feb 19 1873 Baptism son of George 175

Brisley Elizabeth Feb 19 1873 Baptism 175

Spencer Harriet E. Feb 19 1873 Baptism daughter of L. Craig Spencer 175

Stephenson Henry G. Feb 19 1873 Baptism 1897 Death 175

Brisley John Feb 19 1873 Baptism 1898 Death 175

Chase Winfield Scott Feb 21 1873 Baptism Mar 1878 Exclusion 176

Cooper Eulicia Feb 21 1873 Baptism May 28 1893 Death [became Teller?] 176

Vail Althea L. Feb 21 1873 Baptism daughter of William 176

Lee Emily Feb 21 1873 Baptism 176

Conklin Mary A. Feb 21 1873 Baptism 176

Marsh Ellen M., Mrs. Feb 21 1873 Baptism wife of W.E. Marsh, Jr. 176

Worth Louisa R., Mrs. Feb 21 1873 Experience May 10 1893 Death wife of Thomas 176

Apgar Jacob W. Feb 27 1873 Baptism Jan 1888 Letter Orange 176

Apgar Abigail, Mrs. Feb 27`1873 Baptism Jan 1888 Letter Orange 146

Wiley Amelia L. Feb 27 1873 Baptism Mar 1876 Letter 176

Manning Sarah Feb 27 1873 Baptism daughter of Joel 176

First Baptist Church Register

1818-1900

Plainfield Public Library

Page30 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Hetfield Elvira Feb 27 1873 Baptism May 1895 Erased

married Isaac Scudder - daughter of

Frazee Hetfield 176

White Nellie Feb 27 1873 Baptism daughter of William 176

Sheppard Josephine B. Feb 27 1873 Baptism daughter of Capt. Sheppard 173

Bird Jenny, Mrs. Feb 27 1873 Baptism Feb 1883 Death widow 173

Vermeule Mary Feb 27 1873 Baptism daughter of Alvernus 173

Hibbins Thos[Thomas] H. Feb 27 1873 Baptism Mar 1891 Erased 173

White Wm[William] I Feb 27 1873 Baptism Sep 1885 Death 173

Pickett Angelo C. Feb 27 1873 Baptism May 1889 Erased 173

Layton George E. Feb 27 1873 Baptism Nov 1874 Letter son of Finley 176

Hudson Wm[William] Jas[James] Feb 27 1873 Baptism 177

Waldron Lewis Craig Feb 27 1873 Baptism 177

Craig Wm[William] R. Mar 12 1873 Baptism 177

Payne Watsonn Mar 1873 Baptism 177

Elliott Richard O. Mar 1873 Baptism 1898 Death 177

Van Nest Gilbert H. Mar 1873 Baptism May 1889 Erased 177

Wiley Catherine Mar 1873 Baptism Letter 177

Graff Laura E. Mar 1873 Baptism Nov 1892 Letter Ocean Hill Brooklyn married Randolph Waldron 177

Van Winkle Jas[James] G. Mar 1873 Baptism Nov 1885 Letter New Brunswick 177

Van Winkle Mary E. Mar 1873 Baptism Nov 1885 Letter New Brunswick wife of James 177

McCabe Margaret A. Mar 1873 Baptism Jul 1893 Dropped 177

Dobbins M. Clark Mar 1873 Baptism dismissed and returned 1885 177

Rich Ella F. Mar 1873 Baptism Jul 1881 Letter

Laight St. BrooklynNY

177

Rich Harriet A. Mar 1873 Baptism Mar 1891 Erased married 177

Picker Sophia Mar 1873 Baptism 177

Corinet Samuel A. Mar 1873 Baptism Apr 1877 Death 177

Dobbins Jos[Joseph] W. Mar 14 1873 Baptism Jul 1875 Letter 177

Silver Mary E., Mrs. Mar 14 1873 Baptism 177

Dobbins Anna A. Mar 14 1873 Baptism Jul 1875 Letter wife of Joseph W. Dobbins 177

Runyon Mifford Mar 14 1873 Baptism Mar 1875 Letter 177

Cole Elizabeth A., Mrs. Mar 14 1873 Baptism Jan 3 1894 Death wife of Benj[Benjamin] Miller Cole 178

Van Deventer Mary E. Mar 14 1873 Baptism 178

Clare Elizabeth B. Mar 14 1873 Baptism Sep 1875 Excluded 178

Smock Letitia Mar 14 1873 Baptism became Penfield 178

Ryno George M. Mar 28 1873 Baptism May 1874 Excluded 178

Ryno Martha A.,Mrs. Mar 28 1873 Baptism married Al Heddon 178

White George F. Mar 28 1864 Baptism 178

Wilson Sarah Mar 28 1873 Baptism

wife of Lacherian - became Mrs. M. Taynor

178

Lee Ida Mar 28 1873 Baptism 1884 Letter 178

Terry Samuel C. Mar 28 1873 Experience Oct 26 1900 Death 178

Terry Matilda M., Mrs. Mar 28 1873 Baptism Jan 3 1892 Death 178

Adams Jane Apr 4 1873 Baptism Oct 7 1879 Death became Layton 178

Marsh Randolph Apr 4`1873 Baptism Mar 1890 Excluded for signing liquor sale on license petition 178

Marsh Maria, Mrs. Apr 4 1873 Baptism 178

Gerkes Alice Apr 4 1873 Baptism became Walter W[ ] 178

Harriott Randolph Apr 4 1873 Baptism May 1889 Erased 178

Randolph Daividson J. Apr 4 1873 Baptism May 1889 Erased 178

First Baptist Church Register

1818-1900

Plainfield Public Library

Page31 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Ten Eycke Richard A. Apr 4 1873 Baptism 1892 Death 178

Sebring Catheeine B. Apr 4 1873 Baptism Wife of W. H. 178

Manning Matilda P. Apr 4 1873 Baptism Jun 5 1891 Death wife of Levens L. 178

Staats Sarah A. Apr 4 1873 Baptism Mar 1875 Letter daughter of Jno[John] A. 179

Van Deventer Wm[William ] H. Apr 4 1873 Baptism Aug 1879 Death 179

Shale Peter Apr 4 1873 Baptism Jul 1877 Dropped his whereabouts unknown 179

Milligan Stewart W. Apr 4 1873 Baptism Jul 6 1893 Death 179

Melick Sarah L. Apr 4 1873 Baptism 179

Adams Jacob T. Apr 4 1873 Baptism May 4 1895 Death 179

Adams Susan C., Mrs. Apr 4 1873 Baptism 179

Silvers Randolph G. Apr 4 1873 Letter 179

Rheese B. Rush Apr11 1873 Baptism Feb 1889 Letter

Middle St. Portsmouth

NH 179

Rheese Carrie M.C. Ap r11 1873 Baptism Jan 1882 Death 179

Perry Edward W. Apr 11 1873 Baptism Ap r1878 Letter Tabernacle NY 179

Worth Jno[John] Henry Apr 11 1873 Baptism 179

Campbell J. F. Jun 1873 Letter Apr 1876 Letter Orange 179

Campbell Sarah Jun 1873 Letter Apr 1876 Letter Orange 179

Graff Elizabeth, Mrs. Jul 1873 Letter 1882 Death 179

Graff Mary Jul 1873 Letter May 1891 Letter Granda MS became Melborne 179

Van Kleck L.B. Aug 1873 Letter

Shaumate Ave

Boston Sep 1876 Letter

1st New York

179

Van Kleck Helen E. Auh 1873 Letter

Shaumate Ave

Boston Sep 1876 Letter

1st New York

179

Bonny Edwin L. Sep 22 1873 Letter Williamsburg 1st L.I. 179

Bonny MaryC.. Sep 22 1873 Letter Williamsburg 1st L.I.

wife of Edwin L.

179

Spear Catherine, Mrs. Sep 1873 Letter Mar 10 1894 Death 180

Spear Amelia E. Sep 1873 Letter Mar 1891 Erased became Radford 180

Perrine Wm[William] M. Sep 1873 Letter Oct 5 1877 Letter North Orange rec'd again 1879 180

Baldwin John S. Jun 1872 Letter Mar 1886 Letter

Washington Ave

Brooklyn 180

Baldwin M.J., Mrs. Jun 1872 Letter Mar 1886 Letter

Washington Ave

Brooklyn 180

Randolph L.Y. F. Nov 1873 Letter see p. 140 [entry crossed out] 180

Randolph Emily Nov 24 1873 Letter 1st Newark 180

Perrine Jane E., Mrs. Nov 24 1873 Letter North Orange NJ Oct 2 1881 Death 180

Perrine Mary E. Nov 24 1873 Letter North Orange NJ married Martin 180

Balen Peter Nov 24 1873 Letter 5th Ave. NY Mar 31 1882 Death 180

Toupet Caroline Nov 24 1873 Letter Millburn 1st NJ 180

Vail Rachel, Mrs. Nov 24 1873 Baptism 1882 Letter 180

Legege Anna M. Nov 24 1873 Baptism May 1889 Erased 180

Baynon Ella Nov 24 1873 Baptism May 18896 Death 180

Becker Sarah A. May 1874 Letter Pe[ ] IL Jun 1884 Death

formerly Jobs- see p. 120 [entry crossed

out] 180

Pokmay Myah Sah Jul 30 1874 Experience 180

Rittenhouse Moses Nov 23 1874 Letter Plymouth NY City Apr 1892 Letter 5th Ave. NY 180

Rittenhouse Rebecca Nov 23 1874 Letter Plymouth NY City Apr 1892 Letter 5th Ave. NY wife of Moses 180

First Baptist Church Register

1818-1900

Plainfield Public Library

Page32 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Sigourney Stephen Nov 23 1874 Letter Morrison IL May 1889 Erased 180

Burr Stephen H. Nov 23 1874 Letter 1st Harlem NY 1873 Letter 180

Burr Sarah E. Nov 23 1874 Letter 1st Harlem NY 1883 Letter Mt Morris NYCity 181

Burr Anna M. Nov 23 1874 Letter 1st Harlem NY 1883 Letter Mt Morris NYCity 181

Burr Frank R. Nov 23 1874 Letter 1st Harlem NY Feb 1884 Letter Mt Morris NYCity 181

Burr Edwin H. Nov 23 1874 Letter 1st Harlem NY Jan 1881 Letter Madison Ave. NY 181

Burr Everett D. Nov 23 1874 Letter 1st Harlem NY Dec 26 1883 Letter 1st Providence RI 181

Ward Maria, Mrs. Nov 23 1874 Letter 1st Harlem NY 1883 Letter Mt Morris NYCity 181

Miner John Jan 25 1875 Letter Strong Place 1884 Death 181

Miner Ada F., Mrs. Jan 25 1875 Letter [ ] Sep 1884 Dropped 181

Putnam H.C. Jan 25 1875 Letter Roselle NJ Oct 1878 Letter Unionville NY 181

Putnam E.D., Mrs. Jan 25 1875 Letter Roselle NJ Oct 1878 Letter Unionville NY 181

Klein Martha Jan 25 1875 Baptism married Paitz 181

Brokaw Mary Jan 25 1875 Baptism became Pierce 181

Weber Emily Jan 25 1875 Baptism married Martin B. Cronce 181

Putnam Elmer C. Jan 25 1875 Baptism Oct 1878 Letter Unionville NY 181

Doty Jno[John] Henry Mar 22 1875 Baptism May 1889 Erased 181

Lanning Emma Mar 22 1875 Baptism 181

Allen Esther Ellen Mar 22 1875 Baptism married J. Walter Mundy 181

Vermeule Adelia Mar 22 1875 Baptism married Van Arsdale 181

Manning Wm[William] D. Mar 22 1875 Baptism son of Sam'I[Samuel] R. 181

Brown Mary Anne Mar 22 1875 Baptism May 1879 Letter Samptown 181

Van Deventer Emeline, Mrs. Mar 22 1875 Baptism 1881 Death 182

Verity Rebecca Mar 22 1875 Baptism Oct 1886 Death daughter of Edward 182

Yerkro Hannah May 19 1875 Baptism 1891 Letter rec'd Jul 21 1897 - became Flander 182

Whidden John N. May 24 1875 Letter

West Philadelphia

1st May 28 1880 Letter

Park Ave Ch.

Plainfield 182

Whidden M.E., Mrs. May 24 1875 Letter

West Philadelphia

1st May 28 1880 Letter

Park Ave Ch.

Plainfield 182

Garnet Priscilla May 24 1875 Letter

Remsen Ave New

Brunswick

see p. 168 [entry crossed out]

182

Beebe Leonard Jul 18 1875 Letter Westfield NJ Mar 1876 Letter Central Plainfield 182

Beebe Mary C., Mrs. Jul 18 1875 Letter Westfield NJ Mar 1876 Letter Central Plainfield 182

Wood S.L., Mrs. Jul 18 1875 Letter Bloomfield NJ 1896 Death 182

Holmes Jessie F., Miss Jul 18 1875 Letter Bloomington IL Sep 1878 Letter 182

Van Name Jno[John] C. Sep 20 1875 Letter Mariners Harbor Dec 17 1900 Death 182

Van Name Catherine, Mrs. Sep 20 1875 Letter Mariners Harbor Jun 29 1895 Death 182

Van Name Sarah J. Sep 20 1875 Letter Mariners Harbor Jun 1889 Death 182

Skellenger Benj[Benjamin] Nov 22 1875 Letter Westfield NJ Jun 1884 Death see p. 142 182

Skellenger Isabella Nov 22 1875 Letter Westfield NJ Dec 12 1899 Death see p. 146 [entry crossed out] 182

Peacock Mary A. Nov 22 1875 Letter North of NY Nov 1877 Letter North of NY 182

Percy Adelaide Nov 22 1875 Baptism 182

Busby Melvina, Mrs. Jan 9 1876 Letter 1st Williamsburg 182

Anderson Emily Jan 9 1876 Letter Newark 1st Sep 1880 Letter North Orange Church 182

Conant Alonzo G. Jan 9 1876 Letter Passaic 182

Conant Anna B., Mrs. Jan 9 1876 Letter Passaic 183

Drake Margaret A. Jan 9 1876 Letter Strong Place Jun 11 1880 Death 183

Cooley Martin I. Jan 9 1876 Letter Strong Place 183

Cooley Frances, Mrs. Jan 9 1876 Letter Strong Place wife of Martin 183

First Baptist Church Register

1818-1900

Plainfield Public Library

Page33 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Taylor Morgan S. Jan 9 1876 Letter Strong Place Oct 20 1894 Death 183

Taylor Mary, Mrs. Jan 9 1876 Letter Strong Place wife of Morgan 183

Whitaker Mary, Mrs. Jan 9 1876 Baptism May 23 1895 Erased married Beeching 183

Wilson Susan Jan 9 1876 Baptism 1882 Erased 183

Nelson William Mar 1876 Letter 1st Williamsburg 183

Nelson Adelia, Mrs. Mar 1876 Letter 1st Williamsburg 183

French Robert M. Mar 1876 Baptism Jul 19 1886 Letter Westfield Bap Ch 183

Ward Emily Mar 1876 Baptism became Randolph 183

Slater Frederick M. Mar 1876 Baptism 183

Dyos William Mar 1876 Baptism May 1889 Erased 183

Brown George F. Mar 1876 Baptism Jan 1880 Letter Calvary Bap Ch. NY rec'd May 22 1882 183

Barnes Wm[William] C. Mar 1876 Baptism 183

Spear Helen Mar 1876 Baptism 183

Apgar Alice Mar 1876 Baptism married Richard A. Ten Eyeke 183

Marsh Elizabeth S., Mrs. Mar 1876 Baptism Jan 25 1890 Death wife of Francis E. 183

Reid Ann R. Mar 1876 Baptism 183

Van Namee Emma, Mrs. Mar 1876 Letter 1st Kingston NY Nov 1886 Letter

Park Ave Ch.

Plainfield

wife of Dr. V

184

Everett Peter A. May 19 1876 Experience Sep 1876 Letter Newark 5th 184

Pack Edmund W. May 19 1876 Baptism son of Jerome 184

Pack Mary, Mrs. May 19 1876 Baptism 184

Smalley Elizabeth M. May 19 1876 Baptism 184

Smalley Amanda I. May 19 1876 Baptism became King 184

Gordon Catherine E. May 19 1876 Baptism Jan 1881 Letter Elizabeth 1st 184

Quaas Gussie May 19 1876 Baptism 184

Terry William M. May 19 1876 Baptism Dec 10 1876 Death son of Samuel 184

Smith William M. May 19 1876 Baptism son of James F. 184

Bleeker Chas[Charles] Lee May 19 1876 Baptism Mar 1880 Letter Bergen 184

Bleeker Fkorence May 19 1876 Baptism Mar 1880 Letter Bergen 184

Randolph Lilly F. May 19 1876 Baptism became Runk 184

Hetfield Aretta May 19 1876 Baptism married Andrew Manning 184

Adams Stella (Estella) May 19 1876 Baptism married Wilbur W. Randolph 184

Smalley Almira May 19 1876 Baptism May 1886 Death 184

Brown Emeline D. May 19 1876 Baptism married Louis Denton 184

Chaffee Edward J May 19 1876 Baptism Apr 1884 Letter Mt Morris NYCity 184

Chaffee Mary E. May 19 1876 Baptism Apr 1884 Letter Mt Morris NYCity 1848

Shreve Benj[Benjamin] J. May 19 1876 Baptism 184

Manning Andrew, Jr. May 19 1876 Baptism May 19 8988 Death 185

Chase Harriet A. May 24 1876 Baptism Jan 1894 Letter Batavia NY married Ingersoll 185

Whidden Stella P. May 24 1876 Baptism May 28 1880 Letter

Park Ave Ch.

Plainfield 185

Pangborn FrederickJ.. May 24 1876 Baptism son of James 185

Smith Ferdinand O. May 24 1876 Baptism 185

Randolph Sarah A. May 24 1876 Baptism Jul 1889 Death daughter of Robert 185

Biva Margaret B. May 24 1876 Baptism married Vail 185

Dowley Amelia May 24 1876 Baptism 1882 Erased married J.W. Murrary 185

Van Slyck Laura M. May 24 1876 Baptism 1881 Death 185

Van Namee Caroline May 24 1876 Baptism Nov 1886 Letter

Park Ave Ch.

Plainfield 185

First Baptist Church Register

1818-1900

Plainfield Public Library

Page34 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Hudson M. L. May 24 1876 Baptism married Miles 185

Whitehead Sarah Levinia May 24 1876 Baptism Jan 1890 Death married Weber 185

Thorn Mary E. May 24 1876 Baptism Nov 21 1896 Letter

1st New Brunswick Married La Rue- rec'd again Jan 5 1899 -

see p. 225 185

Thorn Norah H. May 24 1876 Baptism Oct 1891 Letter 1st East Orange 185

Van Slyck Chas[Charles] W. May 26 1876 Baptism Jul 1884 Dropped 185

Parsons Robert L. May 26 1876 Baptism May 1879 Dropped joined Orange Ref 185

Allen William May 26 1876 Baptism Aug 11 1892 Death 185

Howard George May 26 1876 Baptism 185

Howard Charles May 26 1876 Baptism Mar 1882 Letter Rahway 185

Lane Louisa col May 26 1876 Baptism May 1877 Letter Mt Olive [Colored] 185

Manning Daniel H. May 26 1876 Baptism 186

Manning Mrs. Amelia T. May 26 1876 Baptism Jul 4 1888 Death 186

Pikes Lizzie A. May 26 1876 Baptism 186

Manning Clara [ May 26 1876 Baptism Dec 1889 Letter

Englewood IL married Rocap - Joined again Jul 23 1890

186

Gale Georgia G. May 26 1876 Baptism married ST. John 186

Reid Elizabeth, Mrs. May 26 1876 Baptism 186

Burch Elizabeth M. May 29 1876 Baptism 186

Steel William May 29 1876 Baptism Mat 1886 Excluded 186

Steel Jeanette May 29 1876 Baptism Jul 1885 Letter Scotch Plains 186

Bullman Charles May 29 1876 Baptism 186

Flanders William May 29 1876 Letter Brooklyn Mar 27 1881 Death 186

Flanders Nancy H. May 29 1876 Letter Brooklyn 186

Flanders Lena B. May 29 1876 Letter Brooklyn Sep 1886 Letter San Angelo TX married Webb 186

Flanders Geogiana May 29 1876 Letter Brooklyn 1884 Letter San Angelo TX married+I1332 Taylor 186

Compton Effie, Mrs. May 29 1876 Letter 2nd Plainfield Feb 16 1894 Death 186

Runyon Isaac M. May 29 1876 Letter 2nd Plainfield 186

Runyon Susan, Mrs. May 29 1876 Letter 2nd Plainfield 186

Runyon Howard J. May 29 1876 Letter 2nd Plainfield 186

Randolph William F. Jr. May 29 1876 Letter Piscataway 186

Randolph Emma N. May 21 1876 Baptism wife of Dory 186

Johnson Theodore T., Jr. Jun 1876 Letter New Rochelle Jun 2 1877 Letter 1st Elizabeth 187

Leland Emma, miss Aug 4 1876 Letter 2nd Baptist Plainfield

married Bird

Hill Ann Aug 4 1876 Letter Westfield NJ Aug 1885 Death 187

Compton Catherine Sep 29 1876 Letter 2nd Baptist Plainfield 187

Smith Emeline Sep 29 1876 Letter 2nd Baptist Plainfield 187

Mallinson Mary E., Mrs. Nov 22 1876 Baptism 187

Schutt Wm[William] A. Nov 22 1876 Baptism 187

Schutt Mary C Nov 22 1876 Baptism wife of William A. 187

Runyon Alexander M. Jan 22 1877 Letter 2nd Baptist Plainfield 187

Burrows Martha, Mrs. Feb 1877 Letter

Philadelphia

Tabernacle 1897 Death 187

Mackey John Feb 1877 Letter Mt. Bethel Nov 25 1896 Letter 2nd Brookllllyn 187

Chapman Geo[George] A. Mar 19 1877 Baptism 187

First Baptist Church Register

1818-1900

Plainfield Public Library

Page35 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Chapman Hannah R. Mar 19 1877 Letter Westfield NJ wife of George A. 187

Burrows Martha H., Miss Mar 19 1877 Letter

Philadelphia

Memorial 1888 Death 187

Drake Sarah, Mrs. Mar 19 1877 Letter 2nd Plainfield 1889 Death widow of Ephraim 187

Potter Stephen A. May 21 1877 Letter Philadelphia 5th 1892 Excluded 187

Potter JennieB. May 21 1877 Letter Philadelphia 5th May 1881 Erased

United with Episcopal Church in South

Plainfield 187

Coriell Richard R. May 21 1877 Letter 2nd Plainfield Nov 6 1892 Death 187

Coriell Sarah A. May 21 1877 Letter 2nd Plainfield Jun 21 1893 Death 187

Woodland John A. May 21 1877 Letter 2nd Plainfield May 1887 Death 187

Woodland Eliza May 21 1877 Letter 2nd Plainfield Sep 1886 Death 188

Woodland Caroline May 21 1877 Letter 2nd Plainfield married Ireland 188

Woodland Susan May 21 1877 Letter 2nd Plainfield Jan 25 1893 Letter

Sherman Ave Newark

NJ 188

Woodland Mary May 21 1877 Letter 2nd Plainfield Feb 21 1878 Death 188

Dickens Allen C. Jul 23 1877 Letter

Washington Ave

Brooklyn Nov 1884 Letter

Washington Ave

Brooklyn 188

Dickens Mary A., Mrs. Jul 23 1877 Letter

Washington Ave

Brooklyn Nov 1884 Letter

Washington Ave

Brooklyn 188

Dickens Frances A. Jul 23 1877 Letter

Washington Ave

Brooklyn Nov 1884 Letter

Washington Ave

Brooklyn 188

Dickens Josephine A. Jul 23 1877 Letter

Washington Ave

Brooklyn Nov 1884 Letter

Washington Ave

Brooklyn 188

Dickens Emma L. Jul 23 1877 Letter

Washington Ave

Brooklyn May 1881 Death 188

Randolph Mary K. Nov 19 1877 Letter Norwalk OH wife of George F. R.

Raymond Wilfred Dec 7 1877 Baptism May 1881 Erased

united with Congregational Church in New

England 188

Brockway Grace L. Dec 7 1877 Baptism Jul 1884 Dropped married William J. Kaufman 188

Denton Susan E., Mrs. Dec 7 1877 Baptism 188

Gaunt Sarah B., Mrs. Jan 21 1878 Letter Middletown OH see p. 131 no. 433 188

Brockway Ann C. Jan 21 1878 Letter Tabernacle NY Mar 28 1894 Death 188

Brockway Ida A. Jan 21 1878 Letter Tabernacle NY married Herenden 188

Baldwin Charles S. Jan 21 1878 Baptism Mar 1886 Letter

Washington Ave

Brooklyn

son of Deacon John S. Baldwin

188

Osborn Harriette Feb 1 1878 Letter North NY Nov 1880 Letter North Baptist NYC 188

Estil William Mar 25 1878 Letter 2nd Baptist Plainfield 1892 Death 188

Estil Mary Mar 25 1878 Letter 2nd Baptist Plainfield Death 189

Leland Benj[Benjamin] M. Mar 25 1878 Letter East Brooklyn Mar 14 1889 Death 189

Leland Habbah J. Mar 25 1878 Letter East Brooklyn 189

La Rue Theo[Theodore] J. Mar 25 1878 Baptism Aug 1890 Death 189

Drake Caroline C. Mar 25 1878 Baptism Nov 20 1881 Death 189

Vandervere Abram Mar 27 1878 Baptism 189

White Lucy D., Mrs. Apr 5 1878 Letter

Washington Ave

Yonkers Apr 29 1895 Death 189

White Mary D. Apr 5 1878 Letter

Washington Ave

Yonkers Jul 29 1896 Erased 189

First Baptist Church Register

1818-1900

Plainfield Public Library

Page36 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

White Helen A. Apr 5 1878 Letter

Washington Ave

Yonkers Sep 23 1896 Erased 189

White Florence Apr 5 1878 Letter

Washington Ave

Yonkers Mar 1889 Dropped

married Beers - joined Pa[]

189

White Herman Apr 5 1878 Letter

Washington Ave

Yonkers

[entry crossed out]

189

Drake P. Newton Apr 5 1878 Letter

2nd Bap. Ch

Plainfield

see p. 153 [entry crossed out]

189

Crane Uzal B. May 31 1878 Letter

2nd Bap Ch

Plainfield 189

Purdey Caroline Jul 22 1878 Letter Canada May 1879 Letter Toronto Canada 189

Drake Ann L. Aug 2 1878 Letter Strong Place Sep 19 1891 Death 189

Walker Firman Sep 23 1878 Letter

2nd Bap Ch

Plainfield Death 189

Walker Anna G. Sep 23 1878 Letter Sandy Ridge May 24 1899 Letter Newark 5th 189

Godwin Frances Sep 23 1878 Letter Sandy Ridge 1885 Letter married Leland 189

Godwin Lizzie Sep 23 1878 Letter Sandy Ridge Sep 1893 Letter

Park Ave Ch.

Plainfield

married C. Dickenson

189

Bliven Lucy D., Mrs. Oct 4 1878 Letter Madison Ave NY May 1879 Letter Madison Ave. NY 189

Francis Charles K. Oct 4 1878 Letter Madison Ave NY Mar 1887 Letter

West Philadelphia 1st

190

Francis Sarah B. Oct 4 1878 Letter Madison Ave NY Mar1887 Letter

West Philadelphia 1st wife of Charles

190

Bliven Sarah M., Mrs. Oct 4 1878 Letter 1st NYC 1897 Death 190

Bliven Mary E. Oct 4 1878 Letter 1st NYC 190

Bliven Rachel J. Oct 4 1878 Letter 1st NYC 190

Shotwell Abby D. D. Oct 4 1878 Letter 1st NYC Letter 190

Busby Fred[Frederick] E. Nov 18 1878 Letter Jan 7 1881 Letter Denver Co 1st 190

Busby Emma J. Nov 18 1878 Letter Jan 7 1881 Letter Denver Co 1st 190

Ditmar Jessie V. Jan 20 1879 Letter Morristown Jan 1880 Dropped

United with Montclair NJ Congregational

Church 190

Perine Wm[William] M. Jan 31 1879 Letter Orange May 1881 Letter

Park Ave Ch.

Plainfield 190

Perine Isabella T. Jan 31 1879 Letter Orange May 1881 Letter

Park Ave Ch.

Plainfield 190

Randolph Emma L., Mrs. Jan 20 1879 Letter Mt Morris NY wife of Christin 190

Suydam George P. Feb 14 1879 Baptism Jul 1889 Death 190

Montgomery Wm[William] B. Feb 14 1879 Baptism 190

Vail Stephen A. Feb 14 1879 Baptism Nov 21 1881 Letter 1st Philadelphia 190

Yerkes Grace S. Feb 14 1879 Baptism 190

Montgomery Anna B., Mrs. Feb 14 1879 Baptism married Derby 190

Balen Anna M. Feb 14 1879 Baptism married Hooley 190

Hobson Mary E. Feb 14 1879 Baptism daughter of Joseph & Sarah Ann 190

Cooper Mary A., Mrs. Feb 14 1879 Baptism Dec 1 1899 Death 190

Gardner Adaline L. Feb 21 1879 Baptism married Clarke 191

Smalley Mary E., Mrs. Feb 21 1879 Baptism wife of Daniel 191

Leland Jennie W. Feb 21 1879 Baptism married J.C. Manning 191

Leland Elwin R. Feb 21 1879 Baptism 191

Woodlaw Charles A. Feb 21 1879 Baptism 191

First Baptist Church Register

1818-1900

Plainfield Public Library

Page37 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Linzer Arthur A. Feb 21 1879 Baptism 191

Everett Samuel C. Feb 21 1879 Baptism 191

Kerly Emma V., Mrs Feb 28 1879 Baptism May 1883 Letter Bayonne NJ 191

Bass Imogene B. Feb 28 1879 Baptism 191

Everett Albert Feb 28 1879 Baptism Jul 1889 Erased 191

Everett Anna C. Feb 28 1879 Baptism Sep 24 1881 Death 191

Manning Hattie T. Feb 28 1879 Baptism 191

Young Frances L. Feb 28 1879 Baptism 1897 Letter 191

Young Minnie Feb 28 1879 Baptism 191

Lenox David Feb 28 1879 Baptism 191

Myers Christopher Feb 28 1879 Baptism 191

Brady Jno]John] H. Feb 28 1879 Baptism 1892 Death 191

Williamson Bessie W., Mrs. Mar 7 1879 Baptism Sep 20 1880 Letter Eutaw Baltimore 191

Williamson Lena R. Mar 7 1879 Baptism Sep 20 1880 Letter Eutaw Baltimore 191

Thorn Ella V. Mar 7 1879 Baptism Jun 1892 Letter Santa Barbara CA 191

Grant Sadie D. Mar 7 1879 Baptism 192

Bird Minnie > Mar 7 1879 Baptism Jun 2 1894 Death married Morse 192

Marsh Agnes B. Mar 7 1879 Baptism Jan 25 1899 Erased daughter of Randolph Marsh 192

Marsh Laura E. Mar 7 1879 Baptism Nov 1892 Letter

daughter of Randolph Marsh - married

Murray 192

Worth Wm[William] O. Mar 7 1879 Baptism 192

Vail Mar 14 1879 Baptism Nov 21 1881 Letter 1st Philadelphia 192

Moffet Frank V. Mar 14 1879 Baptism 192

Barkalew Frank H. Mar 14 1879 Baptism May 1886 Death 192

Everitt Alfred J. Mar 14 1879 Baptism 192

Everett Mary E. Mar 14 1879 Baptism married Bolsterle 192

Hetfield Jno]John] M Mar 21 1879 Baptism Mar 1881 Letter 2nd Chicago IL Received Aug 3 1883 192

Dunn Evelyn B. Mar 21 1879 Baptism daughter of S.P. Dunn 192

Whitlock Mary E. Mar 21 1879 Baptism Mar 1889 Dropped married Randolph - James P. 192

Manning Lizzie A. Mar 21 1879 Baptism daughter of Abel 192

Randolph Laura a. Mar 21 1879 Baptism grandaughter of Ed. - married L. Warren 192

French Nettie L. Mar 21 1879 Baptism Nov 1890 Letter Morristown 1st became Howell 192

Hawkins Florence G. Baptism Jan 1889 Letter

Park Ave Ch.

Plainfield 192

Hawkins Joseph M. Mar 21 1879 Baptism Jan 1889 Letter

Park Ave Ch.

Plainfield 192

Van Voorhees Elias M. Mar 21 1879 Baptism 192

Flanders Wm[William] W. Mar 21 1879 Baptism 1891 Letter 192

Serrell Lemuel W. Mar 21 1879 Baptism 193

Antonides Virgiinia F. Mar 24 1879 Baptism Jun 18 1879 Letter Central Plainfield 193

Conover Winnie Mar 24 1879 Baptism 193

Conover Phebe A. Mar 24 1879 Baptism married George P. Allen 193

Conover Emma J. Mar 24 1879 Baptism 193

House James H. Mar 24 1879 Experience Death 193

House Sarah Mar 24 1879 Experience 193

Everitt Eliza E. Mar 24 1879 Experience Dec 1892 Death married King 193

Thorn Sarah W. Mar 24 1879 Letter

Central Baptist

Plainfield Apr 1889 Death

see pp. 129 & 159

193

Randolph Jenny L. Mar 26 1879 Baptism 193

First Baptist Church Register

1818-1900

Plainfield Public Library

Page38 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Scribner Ella C. Mar 26 1879 Baptism Sep 1886 Letter Harrison NJ married Hickman 193

Van Voorhees Elizabeth Mar 26 1879 Baptism Jan 12 1891 Death 193

Frazee Annie C. Mar 26 1879 Baptism 193

Dobbins WalterC. Mar 26 1879 Baptism Dis Rn 1885 193

Arnold Victor E. Mar 26 1879 Baptism 193

Brady Virginia F. Apr 4 1879 Letter Samptown 193

Barnes H.S. Apr 4 1879 Letter To [Toronto] Canada May 1886 Letter 125th St. NY 193

Barnes Fanny G. Apr 4 1879 Letter To [Toronto] Canada May 1886 Letter 125th St. NY see pp 149 193

Walker Runyon J. Apr 4 1879 Experience Jul 1889 Letter

Centennial

Philadelphia 193

Walker Fanny, Mrs. Apr 4 1879 Experience Jul 1889 Letter

Centennial

Philadelphia 193

Martin Gilbert S. Apr 19 1879 Baptism 194

Woodland Annie B. Apr 19 1879 Baptism Jan 25 1893 Letter

Sherman Ave.,

Newark NJ

married McIntyre

194

Woodland Mary A., Mrs. Apr 19 1879 Baptism wife of Henry 194

Varian Laura Apr 19 1879 Baptism Dec 1889 Letter Orange, North 194

Sheperd Mary Apr 19 1879 Baptism married Wm[William] Vail 194

Hawkins Mary J., Mrs. Apr 19 1879 Experience Jan 1889 Letter

Park Ave Ch.

Plainfield 194

Woodland Harry Apr 19 1879 Letter [entry crossed out] 194

Reid Emma Jul 21 1879 Baptism married Ralph 194

Ferguson James Nov 24 1879 Letter Pilgrim Bap. Ch, NY Mar 1884 Letter Delavan Ave., Buffalo 194

Ferguson Juliette Nov 24 1879 Letter Pilgrim Bap. Ch, NY May 1884 Letter Delavan Ave., Buffalo wife of James 194

Chamberlain Peter T. Dec 5 1879 Letter New Market Jan 1883 Death 194

Chamberlain Adelide, Mrs. Dec 5 1879 Letter New Market Mar 1881 Letter New Market became Mrs. Randolph 194

Vorhees Caroline Dec 5 1879 Letter New Market 194

Day Anna M. Jan 19 1880 Baptism daughter of Bap. Clergy in Newark 194

Braider Simon Mar 22 1880 Letter Scotch Plains 194

Braider Laura, Mrs. Mar 22 1880 Letter Scotch Plains 194

Dubois Sethina Mar 22 1880 Letter Wm[William]Burg L.I. 194

Taylor Louise H. Mar 22 1880 Baptism Aug 20 1888 Death daughter of [ ] E.E..L Taylor 194

Randolph Maggie G., Mrs. Jan 24 1881 Baptism Jan 1887 Dropped wife of Newton J. 194

Webster Anna S. Jan 24 1881 Experience Jan 30 1882 Death sister of Mrs. Cooley 194

Randolph Agnes, Mrs. Feb 2 1881 Letter New Market wife of Jos[Joseph] 195

Day Martha Mar 21 1881 Letter 1st Philadelphia wife of Benj[Benjamin] 195

Bulkey Julia E. Mar 21 1881 Letter Danbury CT Mar 25 1896 Letter Hyde Park Chicago 195

Webster E.D., Mrs. Mar 21 1881 Letter Strong Place mother of Mrs. Cooley 195

Hornecutt Jennie W. Mar 21 1881 Letter Strong Place sister of Mrs. Cooley 195

Webster Mary Mar 21 1881 Letter Strong Place Mar 1889 Dropped married Lusk - joined Pa[ ] 195

McLean Christina Apr 1 1881 Letter Onabruck Canada May 1890 Letter Elizabeth 1st 195

DeForest E.T., Mrs. Apr 1 1881 Letter 5th Ave., NY 195

Manning Marcus W. May 1881 Baptism son of Saml[Samuel] R. 195

Kendall Zella Grace May 1881 Baptism Jan 1885 Letter Newark 5th relative of R.G. Silvers 195

Lamberton E.S. Nov 1881 Letter Westfield NJ Mar 1886 Letter

Washington Ave

Brooklyn 195

Lamberton Mary S. Nov 1881 Letter Westfield NJ Mar 1886 Letter

Washington Ave

Brooklyn

wife of E.S.

195

First Baptist Church Register

1818-1900

Plainfield Public Library

Page39 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Moore Sidney H. Jan 1882 Letter Morristown Jan 1883 Letter Germantown PA 195

Moore Maggie Jan 1882 Letter Morristown Jan 1883 Letter Germantown PA 195

Miller Frank JU. Jan 1882 Letter Milford [ ] Sep 1887 Letter Worcester MA 195

Needham Henry E. Feb 3 1882 Letter Scotch Plains 195

Needham Louisa Feb 3 1882 Letter Scotch Plains 1885 Death [dau] 195

Gleason Alice C. Feb 3 1882 Letter Summit Jersey City married Wharton 195

Dubois Louis H. Mar 20 1882 Baptism 195

Larison Lucretia Mar 20 1882 Baptism 1898 Letter 195

Roxbury Wm[William] A. Mar 22 1882 Baptism Dec 1885 Death 196

Carson Robert R. Mar 22 1882 Baptism 196

Wood S. Louise Mar 22 1882 Baptism 196

Allen Libbie S. Apr 12 1882 Baptism Jul 29 1896 Erasure united with other - married Beeching 196

Spencer Minnie Apr 12 1882 Baptism 196

Scribner Lewis Apr 12 1882 Baptism Jul 1886 Letter Harrison NJ 196

Coon Sarah A., Mrs. Apr 19 1882 Baptism 196

Dickens Jno[John] A. Apr 19 1882 Baptism 1884 Letter 196

Barnes Milton J. May 22 1882 Baptism 1898 Exclision son of Gideon 196

Winans Isaac May 22 1882 Baptism 196

Winans Silas May 22 1882 Baptism 196

Winans Geo[George] May 22 1882 Baptism 196

Allen Etta May 22 1882 Baptism daughter of Gideon- married Smith 196

Oblinger John C. May 22 1882 Baptism Feb 15 1893 Death 196

Oblinger Dora May 22 1882 Baptism wife of John 196

Allen Geo[George] P. May 24 1882 Baptism M.E. 196

Van Auken Sarah Jun 28 1882 Baptism 196

Needham Edith Jun 28 1882 Baptism Aug 9 1894 Death Thomas 196

Keohler William Jul 24 1882 Letter Millington 196

Craig Robert Jul 26 1882 Baptism Feb 1883 Letter Finigel Ont[Ontario] of Scotland 196

Cornish Eveline, Mrs. Sep 18 1882 Letter 1st New York Feb 1884 Letter New Brunswick 1st 197

Thompson William Sep 29 1882 Letter Calvary NY Mar 21 1900 Letter Roseville Newark 197

Thompson Elizabeth Sep 29 1882 Letter Calvary NY Mar 21 1900 Letter Roseville Newark wife of William 197

Jummerson Winfield S. Nov 20 1882 Baptism May 1883 Letter Scotch Plains 197

Cease Anna L. Nov 20 1882 Baptism Sep 1886 Letter

Park Ave Ch.

Plainfield

married Van

197

Cease Kitty E. Nov 20 1882 Baptism married Mille 197

Tucker Feb 1883 Letter Westfield NJ Jul 1896 Erasure 197

Tucker Emma C. Feb 1883 Letter Westfield NJ Jul 1896 Erasure wife of 197

Aldrich Thos[Thomas] B. Mar 14 1883 Baptism 1891 Letter Calvary NY 197

Serrell Wallace L. Mar 14 1883 Baptism 197

Berry Insley H. Mar 14 1883 Baptism May 1889 Erased 197

Fletcher Mattie L. Mar 14 1883 Baptism 1887 Letter 197

Johnson Helen E. Mar 14 1883 Baptism Nov 1883 Letter Westfield NJ 197

Wise Henry Mar 16 1883 Baptism 197

Fletcher Jennie H. Mar 16 1883 Baptism 1897 Death 197

Randolph Virginia F. Mar 16 1883 Baptism Jan 26 1898 Erased 197

Cunningham Anna Mar 21 1883 Baptism Jul 1885 Letter

Franklin Ave.

Philadelphia 197

Wise Minnie Mar 21 1883 Baptism Jun 28 1911 Erased joined M.E. Newark - married Stephney 197

Wise Lizzie Mar 21 1883 Baptism married Allen 197

First Baptist Church Register

1818-1900

Plainfield Public Library

Page40 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Runyon Carrie Mar 21 1883 Baptism Jan 24 1896 Death 197

Runyon Lula Mar 21 1883 Baptism 198

Mackey Sarah Mar 21 1883 Baptism 198

Peer Eva Mar 21 1883 Baptism married Vanderhoof 198

Wise Mary, Mrs. Mar 23 1883 Baptism 198

Wise Anna Mar 23 1883 Baptism 198

Wise Christiana Mar 23 1883 Baptism married Stine 198

Jenner Margaret, Mrs. Mar 23 1883 Letter South Newark May 1890 Death 198

Ayers William B. Mar 30 1883 Experience 198

Thickstun William D. Apr 11 1883 Baptism 198

Randolph Marion F. Apr 11 1883 Baptism 198

Van Deventer Maggie Apr 11 1883 Baptism Jul 1889 Letter Philadelphia married Scott 198

Van Deventer Tillie A. Apr 11 1883 Baptism Married Otto 198

Boice Maggie S. Apr 11 1883 Baptism 198

Van Deventer Sarah C. Apr 11 1883 Baptism married Chandler 198

Walker Sarah L. Apr 25 1883 Baptism Jul 1889 Letter

Centennial

Philadelphia

married Klepper

198

Cease Terressa C. Apr 25 1883` Baptism Nov 26 1896 Letter

Park Ave Ch.

Plainfield

married Wychoff

198

Manning Maggie A. Apr 25 1883` Baptism 198

Cooley Grace W. Apr 27 1883` Baptism 198

Mackey Charles May 2 1883 Baptism Mar 25 1896 Letter Allentown NJ 198

Mohring Lewis J. May 2 1883 Baptism 198

French Mary E. May 2 1883 Baptism 199

Brady Laura May 2 1883 Baptism 199

Ayers Hannah,Mrs. May 2 1883 Baptism 1896 Death wife of Wm[William] B. 199

Adams Daniel May 9 1883 Baptism 199

Thorn Alfred B May 9 1883 Baptism 199

Smith Clara May 9 1883 Baptism married Fuller 199

Williams Ida May 11 1883 Baptism married Fred Smalley 199

Davis Nellie May 11 1883 Baptism Jul 1893 Lettter Bushwick[] Brooklyn 199

Cease Sufan, Mrs. May 21 1883 Letter Waterloo, IA 199

Fairbairn Robert M. May 21 1883 Letter Westfield NJ Sep 16 1891 Death 199

Fairbairn Corenlia L. May 21 1883 Letter Westfield NJ 199

Fairbairn Alice May 23 1883 Baptism 199

Williams Sarah J., Mrs. May 23 1883 Letter

2nd Bap. Ch

Plainfield Jan 12 1889 Death 199

Peer Margaret, Mrs. May 23 1883 Baptism 199

Hill Frances M. May 23 1883 Baptism 199

Williams Wm[William] F. May 23 1883 Baptism 199

Fletcher Walter S. May 23 1883 Baptism 199

Gilby Mary J., Mrs. Jun 29 1883 Letter Westfield NJ May 1891 Letter married Trimmer 199

Gilby Emily E. Jun 29 1883 Letter Westfield NJ Aug 1886 Death 199

Gilby Annie E, Jun 29 1883 Letter Westfield NJ 1898 Letter 199

Gilby Louise E. Jun 29 1883 Letter Westfield NJ Oct 12 1884 Death 200

Heller Samuel W. Jul 18 1883 Baptism Jan 1886 Letter Jersey Shore PA 200

Kinsman Frank E. Jul 22 1883 Letter 1st New York 200

Kinsman Florence Jul 22 1883 Letter 1st New York Dec 25 1899 Death wife of Frank 200

Dorland Anna E. Aug 3 1883 Letter Somerville May 1886 Letter Somerville 200

First Baptist Church Register

1818-1900

Plainfield Public Library

Page41 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Strong Anna St. J. Nov 1883 Baptism May 1890 Death 200

Drake Henry C. Jan 21 1884 Letter New Brooklyn Mar 1890 Excluded Signing liquor saloon license petition 200

Drake Julia, Mrs. Jan 21 1884 Letter New Brooklyn 200

Laurance Viola Jan 21 1884 Baptism 200

Prout Rosanna, Mrs. Feb 1 1884 Letter 1st Jersey City Mar 1891 Letter 1st Jersey City 200

Brokaw Emma T. Feb 1 1884 Letter Tabernacle NY 200

Rocap Mary Mar 24 1884 Baptism married Moore 200

Rocap Ida Mar 24 1884 Baptism 200

Sheppard Ella Mar 24 1884 Baptism married Krewspn 200

Adams Mary Mar 24 1884 Baptism married Lee 200

Baldwin Florence Mar 24 1884 Baptism Mar 1886 Letter

Washington Ave.

Brooklyn 200

Conger Wm[William] A. Apr 1884 Letter Central Park NY 1891 Letter rec'd again 1901 Apr 5 200

Conger Eliza J. Apr 1884 Letter Central Park NY 1891 Letter rec'd again 1901 Apr 5 200

Harold Edith May 21 1884 Baptism married Wm[William] Chapman 200

Woodland Alice G May 21 1884 Baptism 200

Conyer Frank May 21 1884 Letter Bridgeport CT Nov 1892 Letter Hope NY City rec'd again 1901 Apr 5 201

Miller Lida W., Mrs. May 21 1884 Letter Bloomfield NJ Sep 1889 Letter Worcester MA 201

Codington Rachel R. May 21 1884 Letter Millington 201

Baker Acfalic [Acsah] Nov 261884 Letter Bergen 201

Hull John A. Dec 5 1884 Letter Tabernacle NY 201

Hull Lizzie C. Dec 5 1884 Letter Tabernacle NY 201

Hull Annie V. Dec 5 1884 Letter Tabernacle NY 201

Kew Gertrude Jan 21 1885 Baptism 201

Taylor May H. Jan 21 1885 Baptism Jan 21 1895 Death married Ed. Wilson 201

Reed Amy L. Jan 23 1885 Baptism Mar 1886 Letter Calvary NY 201

Case Lucretia M., Mrs. Mar 25 1885 Baptism 201

Case Maggie R. Mar 25 1885 Baptism 201

Gardner Carrie A. Mar 25 1885 Baptism Jan 25 1899 Letter Brroklyn NY 1st 201

Rowley Lizzie V. Mar 25 1885 Baptism 201

Rowley Addie C. Mar 25 1885 Baptism married Banks 201

Oblinger Hattie M. Mar 25 1885 Baptism Jul 16 1893 Death 201

Martin Joanna W. Mar 25 1885 Baptism Jul 1891 Letter 1st Newark 201

Harman Wm[William] Mar 25 1885 Baptism 201

Coard E.P., Mrs. Mar 25 1885 Letter 33rd St. NY Apr 1889 Letter

Park Ave Ch.

Plainfield 201

Coard Mabel Mar 25 1885 Letter 33rd St. NY Apr 1889 Letter

Park Ave Ch.

Plainfield 201

Bissell Sarah Apr 1885 Letter Park Ave Plainfield 202

Shreve Hattie R. May 29 1885 Baptism 202

Thompson Helen May 29 1885 Baptism Jun 1891 Letter South Newark married Hedenberg 202

Young Kitty S. May 29 1885 Baptism married Linbarger 202

Case J. Herbert May 29 1885 Baptism 202

Case Samuel P. May 29 1885 Baptism 202

Needham Alice J. May 29 1885 Baptism married J. Herbert Case 202

Needham Bertha E. May 29 1885 Baptism married Howard Case 202

Hillman Wm[William] H. May 29 1885 Letter 1st New York 202

Drake Oliver A., Mrs. May 29 1885 Letter 1st New York Dec 161892 Death 202

Milne Isabella B., Mrs, Jun 3 1885 Letter Tabernacle NY Mar 28 1896 rec'd again Nov 1896 202

First Baptist Church Register

1818-1900

Plainfield Public Library

Page42 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Weaver Sarah L., Mrs. Sep 24 1885 Letter 2nd Brooklyn 1897 Death 202

Jones Frank Nov 25 1885 Baptism 202

Thompson Pauline D., Mrs. Nov 25 1885 Letter Millington Jan 31 1889 Death 202

Thompson Arthur Nov 25 1885 Letter Millington Mar 1893 Death 202

Thompson Anna Nov 25 1885 Letter Millington 202

Conger Edith, Mrs. Nov 25 1885 Letter Central Park NY Nov 1892 Letter Hope NY City 202

Ferris Jessie V. Nov 25 1885 Letter Central Park NY 202

Mager C. Julia Jan 7 1886 Letter 1st New York 202

Randolph Louis Warren Jan 7 1886 Experience 202

Slater Catherine, Mrs. Mar 24 1886 Baptism [1826 penciled after name] 203

Runyon David L. Mar 24 1886 Letter South Newark Oct 1889 Death 203

Runyon Sarah A. Mar 24 1886 Letter South Newark May 1891 Letter 1st Newark wife of David 203

Runyon Minnie B. Mar 24 1886 Letter South Newark May 1891 Letter 1st Newark married Swain 203

Stewart Freland May 5 1886 Baptism May 1892 Erased joined Presbyterian Church 203

Martin Emma J., Mrs. May 5 1886 Baptism married Nixon 203

Coard Alice May 5 1886 Baptism Apr 1887 Letter

Park Ave Ch.

Plainfield 203

Apgar E. Stella May 5 1886 Baptism Nov 1889 Letter 1st Orange NJ 203

Whitlock Emma V. May 28 1886 Baptism Jun 1892 Letter 1st Orange NJ married Taylor 203

Saxton Newton H. May 28 1886 Baptism 203

Stewart Ada A., Mrs. May 28 1886 Baptism May 1892 Erased joined Presbyterian Church 203

Ganun Lizzie, Mrs. May 28 1886 Baptism 203

Manning Charles T. May 28 1886 Baptism May 1889 Letter New Brooklyn 203

Worth George C. May 28 1886 Baptism 203

Cooley Gifford W. May 28 1886 Baptism 203

Brokaw Harry May 28 1886 Baptism 203

Leonard James M. May 28 1886 Baptism Mar 1 1916 Death 203

Donahue Mamie L. May 28 1886 Baptism May 1889 Letter New Brooklyn 203

Randolph Isaac L. May 28 1886 Baptism Dec 20 1888 Death 203

Cronce Martin B. May 28 1886 Baptism 203

Lyon David May 28 1886 Baptism Nov 1888 Exclusion became Roman Catholic 204

Clark C. Heath May 28 1886 Experience D.D.S. 204

Fechner William May 28 1886 Letter 1st Ger. New York Aug 15 1899 Death 204

Wilson Sara, Mrs. May 28 1886 Letter Balston Spa [name crossed out] see page 151 204

Wilson Edward T. May 28 1886 Letter Balston Spa 204

Waring Malvina May 28 1886 Letter Balston Spa [name crossed out] see page 151 204

Thiers Charles R, Jun 4 1886 Experience 204

Ga Nun Elneer Jun 4 1886 Letter Calvary New Haven 204

Potter S. Merril Jun 9 1886 Baptism May 1889 Erasure 204

Potter Mildred M. Jun 9 1886 Baptism May 1888 Erasure united with Episcopal Church N.P. 204

Dunshee George G. Jun 9 1886 Baptism May 1895 Erasure 204

Dunshee Charles B. Jun 9 1886 Baptism 204

Baynon Frank F. Jun 9 1886 Baptism joined [Pae?] Baptist Church 204

Smalley Jedediah M. Jun 9 1886 Baptism 204

Brown Charles B. Jun 9 1886 Baptism 204

King David W. Jun 9 1886 Baptism 204

Ammerman Minnie L. Jun 9 1886 Baptism May 1895 Erasure 204

Vail William B. Jun 9 1886 Baptism 204

Ballar John Jun 9 1886 Baptism May 1889 Erased 204

First Baptist Church Register

1818-1900

Plainfield Public Library

Page43 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

French Charles G. Jun 9 1886 Baptism 204

Smalley William Jun 9 1886 Baptism 204

Taylor Edith G. Jun 9 1886 Baptism May 21 1899 Death 205

Case Emma V. Jun 9 1886 Baptism Jan 25 1899 Erased m. & joined another church 205

Milliken Ella P. Jun 9 1886 Baptism married Herbert Holder 205

Taylor Libby V. Jun 9 1886 Baptism married Thickstun, Wm[William] D. 205

Conell Emily Jun 9 1886 Baptism 205

Probasco Frank E. Jun 9 1886 Baptism 205

Probasco Norman H. Jun 9 1886 Baptism 205

Case Charles A. Jun 9 1886 Baptism 205

Gardner Albert H. Jun 23 1886 Baptism May 1892 Letter

Belmen Ave.

Philadelphia 205

Vail Mary A. Jun 23 1886 Baptism 205

Taylor Grant Jun 23 1886 Baptism 205

Brockaway Fred A. Jun 25 1886 Baptism 205

Francisco Chas[Charles] H. Jul 23 1886 Baptism 205

Lewis E. Augusta Jul 23 1886 Baptism married Jones, Frank 205

Moss Martha, Mrs. Jul 30 1886 Letter 1st Indianapolis Nov 16 1892 Letter

Park Ave Ch.

Plainfield 205

Moss Anna F. Jul 30 1886 Letter 1st Indianapolis Nov 16 1892 Letter

Park Ave Ch.

Plainfield

married Terry

205

Moss M. Louise Jul 30 1886 Letter 1st Indianapolis Nov 16 1892 Letter

Park Ave Ch.

Plainfield 205

Taylor Agnes, Mrs. Jul 30 1886 Letter New Market 205

Moffett Elmore D. Oct 1 1886 Letter Park Ave Plainfield 205

Moffett Susan Oct 1 1886 Letter Park Ave Plainfield 205

Moffett Ella T. Oct 1 1886 Letter Park Ave Plainfield 206

Joseph Stephen B. Oct 1 1886 Letter Bereau N Y 206

Joseph Sarah E., Mrs. Oct 1 1886 Letter Bereau N Y wife of Stephen 206

Kennedy Luella Oct 1 1886 Letter Central Sq. N.Y. Nov 1888 Letter 11th Philadelphia 206

Mertens William Nov 24 1886 Letter Albany Gen NY May 1888 Letter Passaic NJ 206

Mertens Elsie Nov 24 1886 Letter Albany Gen NY May 1888 Letter Passaic NJ 206

Kates George R. Dec 3 1886 Letter Grace St. Richmond Jul 1887 Letter

Strong Place Brooklyn

206

Clawson Daniel T. Feb 9 1887 Letter Flemington [entry bracketed] see page 158 206

Clawson Amanda Feb 9 1887 Letter Flemington 206

Bigelow Franklin H, Mar 1887 Letter

Washington Ave

Brooklyn 206

Bigelow Frances C. Mar 1887 Letter

Washington Ave

Brooklyn 206

Bigelow Kate E. Mar 1887 Letter Park Ave Plainfield 206

Humphrey Mary A Mar 1887 Letter Westkill NY 1888 Death 206

Van Arsdale Richard Apr 1887 Letter Herbertsville NJ 206

Radcliff Fannie, Mrs. May 1887 Letter Parso[] 1st KA Jul 26 1899 Letter 206

Baker John J., Rev. May 1887 Letter Marlboro NJ Nov 2 1888 Death 206

Baker Elizabeth N. May 1887 Letter Marlboro NJ Mar 23 1892 Death 206

Bird Elizabeth, Mrs. May 1887 Letter W. Bethel NJ 206

Bird George W. May 1887 Baptism 206

Laing Caroline May 1887 Baptism Dec 1893 Letter Clinton Ave. Trenton granddaughter of Rev J.J. Baker 206

First Baptist Church Register

1818-1900

Plainfield Public Library

Page44 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Feller Emily B. May 1887 Baptism married Marsh 207

Dorland Wm[William] L. May 1887 Baptism Jan 24 1893 Death 207

Drake T. Bunyon May 1887 Letter Park Ave Plainfield 207

Bower Frank M. Jul 1887 Letter Tabernacle NY Apr 1890 Letter Emmanuel Brooklyn 207

Bower Anna M. Jul 1887 Letter Tabernacle NY Apr 1890 Letter Emmanuel Brooklyn 207

Sherwin Eleanor Jul 1887 Baptism 207

Rafferty Thomas Aug 1887 Letter Calvary New York Death 207

Rafferty Susan A., Mrs. Aug 1887 Letter Calvary New York Apr-00 Death 207

Rafferty Susie M. Aug 1887 Calvary New York 207

Randolph Florence M. Nov 1887 Baptism married Groendyck 207

Schultise Joseph F. Nov 1887 Baptism Mar 1891 Excluded returned 1901 Jan 23 207

Silver Catherine W., Mrs. Dec 1887 Letter Upper Freehold NJ May 27 1896 Letter Hightstown NJ 207

Carver Mary J., Mrs. Jan 1888 Experience 207

Collins Annie Mar 1888 Letter B[] Jul 29 1896 Erasure 207

Batchelor George H. Mar 1888 Letter Worcester MA 207

Batchelor Fannie J. Mar 1888 Letter Worcester MA 207

Eagle Susan C., Mrs. May 1888 Baptism 207

Squire Susan Lena May 1888 Baptism married Charles Wheeler 207

Seader Mary P., Mrs. May 1888 Baptism 207

Quass Frank J. May 1888 Baptism 207

Burnett Helen Jeanette May 1888 Baptism Jan 1890 Death 208

Bigelow Lucius H. Jun 1888 Letter Emmanuel Brooklyn Jun 1893 Letter Emmanuel Brooklyn returned see page 222 208

Bigelow Ada R., Mrs. Jun 1888 Letter Emmanuel Brooklyn Jun 1893 Letter Emmanuel Brooklyn wife of Lucius, returned see page 222 208

Wood Alice Sep 1888 Letter New Market NJ 208

Lee Charles A. Nov 1888 Letter Tabernacle NY 208

Eddy Jesse F. Nov 1888 Letter Emmanuel Brooklyn Aug 1889 Death 208

Eddy Mary E. Nov 1888 Letter Emmanuel Brooklyn Nov 1889 Letter Emmanuel Brooklyn 208

Lorenzen Bertha Jan 1889 Baptism Oct 1890 Letter 1st [] Harlem 208

Williams Laura Jan 1889 Baptism married Van Name 208

Lorenzen Gustav Jan 1889 Letter

Gen.Ch. 67th St

NYC Oct 1890 Letter

1st Harlem

208

Lorenzen Christine Jan 1889 Letter

Gen.Ch. 67th St

NYC Oct 1890 Letter

1st Harlem wife of Gustav

208

Lorenzen Helen Jan 1889 Letter

Gen.Ch. 67th St

NYC Apr 1892 Letter

3rd Chicago daughter of Gustav

208

Sekor Valentine, Mrs. Jan 1889 Letter 1st Elizabeth 208

Rockafellow George R. Feb 1889 Letter 1st Rahway 208

Rockafellow Annie B. Feb 1889 Letter 1st Rahway 208

Hagel D. Grant Mar 1889 Baptism 208

Moore Mary B. Mar 1889 Baptism 208

Stephenson Anna Mar 1889 Baptism 508

Bennett Abram Mar 1889 Letter New Brooklyn 208

Bennett Mary A. Mar 1889 Letter New Brooklyn wife of Abram 208

Tyrrell Charles P. Mar 1889 Letter Tabernacle NY Jan 1890 Death see p. 166 [entry pencilled through 209

Tyrrell Julia Mar 1889 Letter Tabernacle NY

wife of Charles, see p. 166 [entry penciled

through] 209

Van Name Elvin J. May 1889 Baptism 209

Claypool Maria B., Mrs. May 1889 Letter 1st Trenton NJ 209

Claypool Lizzie May 1889 Letter 1st Trenton NJ 209

First Baptist Church Register

1818-1900

Plainfield Public Library

Page45 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Sperling Jacob May 1889 Letter Georges Road NJ 209

Pease Edward C. May 1889 Letter

Marcy Avenue

Brooklyn Jan 26 1898 Letter 209

Pease Richard E. May 1889 Letter

Marcy Avenue

Brooklyn Jan 26 1898 Erased 209

Pease Mamie W. May 1889 Letter

Marcy Avenue

Brooklyn

married Worth

209

Powers Emma E., Mrs. May 1889 Letter

Marcy Avenue

Brooklyn May 1892 Erasure 209

Claypool Anna D. May 1889 Baptism 209

Compton Emma Josephine Jul 1889 Baptism Jan 26 1898 Letter Yonkers married James Johnston of Spuyten D 209

Bourgeois Marie Jul 1889 Baptism 209

Bowman David A. Jul 1889 Letter Bergen NJ Aug 15 1898 Death 209

Bowman Mary J. Jul 1889 Letter Bergen NJ 209

Bowman Lilian Jul 1889 Letter Bergen NJ 209

Claypool Calista Jul 1889 Letter Trenton 1st Death 209

Taylor Samuel M. Nov 1889 Letter 1st Bayonne NJ 1891 Death 209

Taylor Catherine S. Nov 1889 Letter 1st Bayonne NJ Jun 24 1891 Letter 1st Bayonne 209

Fernald J.C., Rev. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 209

Fernald Nettie B., Mrs. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 210

Fernald Charles B. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 210

Fernald Harry B. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 210

Fernald Mary G. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 210

Fernald Grace M. Jan 1890 Letter Garrettsville OH Mar 29 1893 Letter Port Richmond S.I. 210

Love Robert Mar 1890 Baptism 210

Love Maggie C. Mar 1890 Baptism 210

Love Helen, Mrs. Mar 1890 Baptism 210

Elliot Lucy I. Mar 1890 Baptism married Bowers 210

Serrell Arthur G. Mar 1890 Baptism 210

Vail Frank Mar 1890 Baptism Jan 25 1899 Letter Park Ave Plainfield 210

Lorenzen Augustave Mar 1890 Baptism Oct 1890 Letter 1st Harlem 210

Armstrong Kate Frances, Mrs. Mar 1890 Baptism 210

Armstrong Thomas S. Mar 1890 Letter 1st Easton PA 210

Runyon Laura J. Mar 1890 Letter New Market 210

Shreve May S. May 1890 Baptism daughter of Mary C. Shreve 210

Randolph Lewis C. J. May 1890 Letter New Brooklyn 210

Randolph Alvina May 1890 Letter New Brooklyn Aug 1893 Death 210

Randolph Laura May 1890 Letter married Weber 210

Randolph Caroline F. Jul 1890 Baptism

daughter of L.V.F./married Charles D.

Parfitt 210

Frey Ralph A. May 1890 Letter N. New York City [entry in pencil] 210

Cole Daniel S. Nov 26 1890 Baptism son of Mulford Cole 211

Bird Lewis M. Nov 26 1890 Baptism brother of Morgan 211

Bird Lillian M Nov 26 1890 Baptism daughter of Lewis Bird 211

Bird Lewis R. Nov 26 1890 Baptism son of Lewis Bird 211

Warren Edward S. Nov 26 1890 Baptism 211

Warren Mary Estell Nov 26 1890 Baptism 211

Randolph Edward S. Nov 26 1890 Baptism 211

Johnson Clarence S. Nov 26 1890 Baptism 211

First Baptist Church Register

1818-1900

Plainfield Public Library

Page46 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Johnson John R. Nov 26 1890 Baptism 211

Mulligan Joseph E. Nov 26 1890 Baptism 211

Case Williard L. Nov 26 1890 Baptism 211

Leonard Elston M. Nov 26 1890 Baptism 211

Woodland Susan D. Nov 26 1890 Baptism 211

Grant Eudora O. Nov 26 1890 Baptism married Miller 211

French Lujlu R. Nov 26 1890 Baptism 211

Dunn Nellie M. Nov 26 1890 Baptism 211

Young May Nov 26 1890 Baptism 1897 Letter 211

Manning James C. Nov 26 1890 Baptism 211

Thompson Elizabeth M. Nov 26 1890 Baptism married Wyckoff 211

Thompson Emma G. Nov 26 1890 Baptism Mar 21 1900 Letter Roseville Newark 211

Thompson Clara L. Nov 26 1890 Baptism married Boon 212

Clawson Mary R. Nov 26 1890 Baptism 21

Moulton Mary E., Mrs. Dec 3 1890 Baptism 212

Moulton Edith B. Dec 3 1890 Baptism 212

Smalley Lena Dec 3 1890 Baptism 212

Smalley Edward Dec 3 1890 Baptism 212

Bird Sarah, Mrs. Dec 3 1890 Baptism 212

Fernald Mabel Dec 3 1890 Baptism Mar 29 1893 Letter Port Richmond S.I. 212

Coriell Margaret Dec 3 1890 Baptism 212

Hull May Dec 3 1890 Baptism 212

Bonny Grace L. Dec 3 1890 Baptism 212

Mackey Ella Dec 3 1890 Baptism Nov 25 1896 Letter 2nd Brooklyn NY 212

Giles Ada Dec 3 1890 Baptism 212

Van Deventer Nellie . Dec 3 1890 Baptism 212

DeForest Grace Dec 3 1890 Baptism 212

Pierce Rosa A. Dec 3 1890 Baptism 212

Manning Walter F. Dec 3 1890 Baptism 212

Brady Irving L. Dec 3 1890 Baptism 212

Drake Henry B. Dec 3 1890 Baptism 212

Vail Arthur W. Dec 3 1890 Baptism 212

Runyon Charles A. Dec 3 1890 Baptism May 27 1896 Letter Bergen 213

Runyon Harry W. Dec 3 1890 Baptism May 27 1896 Letter Bergen 213

DuBois Fred L. Dec 3 1890 Baptism Mar 22 1895 Death 213

Milne Alexander Dec 3 1890 Baptism Sep 1893 Letter Emmanuel Brooklyn see p. 221 / rec'd Nov 1896 213

Miller Dudely S. Dec 3 1890 Baptism 213

Bilyen Truman W. Dec 5 1890 Experience 213

Randolph Sylvester F. Dec 10 1890 Baptism 213

Carver Raymond D. Dec 10 1890 Baptism 213

Serrell Florence E. Dec 10 1890 Baptism 213

Serrell Edgar I. Dec 10 1890 Baptism 213

Serrell Walter F. Dec 10 1890 Baptism 213

Woodland Herbert D. Dec 10 1890 Baptism 213

Their Wm[William]J. R. Dec 10 1890 Baptism 213

Crane Arthur Dec 10 1890 Baptism 213

Williams Clara Dec 10 1890 Baptism 213

Fulper Hary C. Dec 10 1890 Baptism 213

Frey Walter E. Dec 10 1890 Baptism 213

First Baptist Church Register

1818-1900

Plainfield Public Library

Page47 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Lewis Ida M. Dec 10 1890 Baptism 213

Lewis Minnie C. Dec 10 1890 Baptism 213

Myers Nellie F., Mrs. Dec 10 1890 Baptism 213

Randolph Howard A. Dec 10 1890 Baptism 214

Woodland William Dec 24 1890 Baptism 214

Johnson Russel E. Dec 24 1890 Baptism 214

Gardner Nettie M. Dec 24 1890 Baptism Jan 25 1899 Letter Brooklyn 1st 214

Gardner Fanny M. Dec 24 1890 Baptism Jan 25 1899 Letter Brooklyn 1st 214

Kyle Anna Dec 24 1890 Baptism Mar 22 1899 Letter Spokane WA 214

Smalley Myra D., Mrs. Dec 24 1890 Baptism wife of Alfred 214

Shepherd John Dec 24 1890 Baptism 214

Coddington Harry Dec 24 1890 Baptism 214

Bonny Fred C. Dec 24 1890 Baptism 214

Jones Abby Dec 24 1890 Baptism [colored] 214

Fulper Wilson F. Dec 24 1890 Letter Flemington NJ 214

Fulper Georgie Dec 24 1890 Letter Flemington NJ wife of Wilson 214

Frewin Lizzie Dec 24 1890 Letter Flemington NJ 214

Runyon Catherine, Mrs. Dec 24 1890 Letter New Market May 27 1896 Letter Bergen 214

Brokaw Gussie E., Mrs. Dec 24 1890 Letter Somerville 214

Alspaugh Sarah, Mrs. Dec 24 1890 Letter Park Ave Plainfield 2141

Marsh Aidley J. Jan 21 1891 Baptism 214

Trust August O. Jan 21 1891 Baptism 214

McLaughlin Jno[John] G. Jan 21 1891 Baptism 214

Denton Sarah Pauline Jan 21 1891 Baptism 215

Manning Harriet P., Mrs. Jan 21 1891 Baptism 215

Dunn David Jan 21 1891 Experience 215

Dunn Eveline T. Jan 21 1891 Experience wife of David 215

Holmes Merton J. Jan 30 1891 Letter Alex'Ave NYC May 24 1893 Excluded 215

Case Rufus I. Feb 18 1891 Baptism 215

Durenmatt Charles Feb 18 1891 Baptism Nov 23 1892 Excluded 215

Clawson Albert H. Mar 18 1891 Baptism 215

Thorn Randolph Mar 18 1891 Baptism 215

Bowman Jennie L. Mar 18 1891 Baptism 215

Bowman Florence M. Mar 18 1891 Baptism 215

Clessen Marie Mar 25 1891 Baptism 215

Vanderhoof Frank R. May 27 1891 Baptism 215

Curtis David L. May 27 1891 Baptism 215

Carsons Winslow May 27 1891 Baptism 215

Dodge Florence A. Jun 5 1891 Letter Calvary New York 215

Sperling Ella V. Jun 5 1891 Letter Georges Road NJ 215

French K. Mabel, Mrs. Jul 22 1891 Baptism wife of N W 215

Smalley Myra C. Jul 22 1891 Baptism wife William 215

Barnes Bethuel T. Jul 22 1891 Baptism 215

Fountain Jno[John] H. Nov 25 1891 Baptism 216

Thorn Emma J. Nov 25 1891 Baptism Mar 25 1896 Letter

6th Ave Brooklyn [rentry crossed out] rec'd Nov 23

1898/married Irving L. Brady 216

Flack James M. Nov 25 1891 Baptism 216

Clark Cornelia, Mrs. Nov 25 1891 Letter Wesfield NJ 216

Lair Sadie E. Jan 20 1892 Baptism May 1892 Letter Washington NJ 216

First Baptist Church Register

1818-1900

Plainfield Public Library

Page48 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Fountain Mary Augusta,, Mrs. Feb 5 1892 Letter 1st New York 216

Hoagland Harriet, Mrs. Feb 5 1892 Letter Park Ave Plainfield May 29 1894 Death 216

Quick Maris H. Feb 5 1892 Letter Park Ave Plainfield 216

Leland Frederick W. Feb 24 1892 Baptism Jun 22 1892 Letter 1st Rahway 216

Richards William P. Mar 30 1892 Letter Somerville Jan 16 1895 Letter Park Ave Plainfield 216

Allen Irenaus P. May 25 1892 Baptism 1900 Excluded 216

Allen Annie A,, Mrs. May 25 1892 Baptism 216

Buckman Wm[William] M. May 25 1892 Letter Mt. Holly NJ 216

Carkhuff Isabella May 25 1892 Letter Somerville NJ married R.W. Barnes 216

Barnes Robert W. Jul 27 1892 Baptism 216

Eddy George W. Jul 27 1892 Experience 216

Riale Robert Jul 27 1892 Letter Doylestown PA 216

Gerhold Melinda Jul 27 1892 Letter Park Ave Plainfield 216

Godown Carrie, Mrs. Jul 27 1892 Letter Sandy Ridge 216

Simpson Lillian V., Mrs Sep 21 1892 Letter Bordentown 216

Wilson Charles M. Sep 301892 Letter Park Ave Plainfield 217

Wilson Lucinda Sep 301892 Letter Park Ave Plainfield wife of Charles 217

Wilson Mabel Sep 301892 Letter Park Ave Plainfield Jul 29 1898 Erasure daughter of Charles 217

Garey Rachel C. Nov 23 1892 Baptism Jan 16 1895 Letter Park Ave Plainfield married W.F. Richard 217

Leland Geo[George] H. Nov 23 1892 Baptism 217

Comyn Edward Nov 23 1892 Baptism Jun 1 1894 Letter Brampton Canada 217

Thomson Charles E. Nov 23 1892 Experience 217

Galloway Georgia Nov 23 1892 Letter Greenwood Brook 217

Weise Henry Nov 23 1892 Letter Mt. Bethel NJ Apr 8 1893 Death 217

Weise Caroliine Nov 23 1892 Letter Mt. Bethel NJ wife of Henry 217

Proud Samuel R. Jan 25 1893 Baptism 217

Proud Jennie S. Jan 25 1893 Baptism Sep 8 1893 Death 217

Sutphen Jennie Jan 25 1893 Baptism May 26 1897 Erased 217

Vail Albert L., Rev. Jan 25 1893 Letter

Chestnut Hill

Philadelphia Jan 22 1896 Letter

1st Baptist

Philadelphia

see p. 153

217

Haynes Sarah, Mrs. Jan 25 1893 Letter Covington KY 217

Haynes Paul Jan 25 1893 Letter Covington KY 217

Smalley Sarah E., Mrs. Mar 22 1893 Baptism 217

Milne Susie Mar 22 1893 Baptism Mar 1896 Rec'd again Nov 1896 217

Stites Morgan A. Mar 22 1893 Baptism 217

Walker Fred L. Mar 22 1893 Baptism Aug 29 1894 Death 217

Peel William May 24 1893 Baptism Sep 25 1895 Excluded 218

Peel Alice May 24 1893 Baptism 218

Joseph Josephine Eliz[Elizabeth] May 24 1893 Baptism 218

Herrmann Phebe L., Mrs. May 24 1893 Baptism Jul 24 1895 Letter Somerville NJ married Eder 218

Spratt Ada E., Mrs. May 24 1893 Baptism 218

Melick Hattie, Mrs. May 24 1893 Letter New Market NJ 218

Van Horn Stephen May 24 1893 Letter Lambertville NJ 218

Van Horn Jennie May 24 1893 Letter Lambertville NJ 218

Smalley Fred[Frederick R. May 24 1893 Letter New Market NJ 218

MacClymont William E. Nov 22 1893 Baptism 218

Spratt James T. Nov 22 1893 Baptism 218

Manning Elizabeth H., Mrs. Dec 1 1893 Letter Park Ave Plainfield wife of Lebbens L. 218

Elston William Dec 1 1893 Letter Scotch Plains 218

First Baptist Church Register

1818-1900

Plainfield Public Library

Page49 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Elston A Eliza A., Mrs. Letter Scotch Plains Erased 218

Runyon John D. Jan 24 1894 Letter 1st New Brunswick Apr 15 1900 Death 218

Hudson Matilda E. Jan 24 1894 Baptism 218

Saxton Jennie M. Jan 24 1894 Baptism 218

Saxton Jessie E. Jan 24 1894 Baptism 218

Frank Jno[John] J. Jan 24 1894 Baptism 218

Cuttriss Jeremiah Jan 24 1894 Baptism Oct 5 1898 Death 218

Conover Charles Jan 24 1894 Baptism 219

Conover Laura, Mrs. Jan 24 1894 Baptism 219

Cuttriss Mary A., Mrs. Jan 24 1894 Experience 219

Cuttriss Elizabeth K. Jan 24 1894 Experience 219

Gage William H. Feb 2 1894 Letter 6th Ave Brooklyn 219

Hagerty Wm[William] H. Mar 7 1894 Baptism Mar 22 1899 Excluded 219

Hagerty Rose Mar 7 1894 Baptism Mar 22 1899 Excluded 219

Hagerty Charles B. Mar 7 1894 Baptism 219

Hodges John R. Mar 7 1894 Baptism 219

Frank Eleanor, Mrs. Mar 7 1894 Baptism 219

Hogan Anna Mar 7 1894 Baptism 219

Stelle May Mar 7 1894 Baptism

daughter of Rachel Boice/ married Daniel

K. Sutphen 219

McIntyre Carrie E., Mrs. Mar 7 1894 Baptism daughter of Lebbens L. Manning 219

Randolph Sadie F. Mar 7 1894 Baptism 219

Randolph Richard E. Mar 7 1894 Baptism 219

Randolph Lulul F. Mar 7 1894 Baptism 219

Oakley Armitage T. Mar 7 1894 Baptism 219

Chapman Wm[William] O. Mar 7 1894 Baptism 219

Randolph Florence F. Mar 7 1894 Baptism 219

Braider Clifford A. Mar 7 1894 Baptism 219

Neal Frank Mar 14 1894 Baptism 220

Manning Adaline Mar 21 1894 Baptism 220

Serrell Mary E. Mar 21 1894 Baptism 220

Eagle Carrie E. Mar 21 1894 Baptism 220

Weiss Carrie E. Mar 21 1894 Baptism 220

Grisley Julia B. Mar 21 1894 Baptism 220

Oakley Velma F. Mar 21 1894 Baptism 220

Oakley Kate A., Mrs. Mar 21 1894 Baptism 220

Lawrence William H. Apr 25 1894 Baptism 220

Brokaw Elsie Apr 25 1894 Baptism 220

Kinsman Annie L. May 22 1894 Baptism 220

Dunham Geo[George] E. Jun 1 1894 Letter South Plainfield 220

Dunham Jennie A., Mrs. Jun 1 1894 Experience 220

Fountain Charles Theo[Theodore] Jul 181894 Baptism 220

Moore Rhoda J. Jul 18 1894 Baptism 220

Spangenberg Wm[William} P. Aug 1894 Letter Park Ave Plainfield 220

Johnson Peter Sep 26 1894 Letter South Plainfield NJ 220

Johnson Mary Sep 26 1894 Letter South Plainfield NJ wife of Peter 220

Johnson Ida Sep 26 1894 Letter South Plainfield NJ Daughter of Peter 220

Knox Reuben Nov 30 1894 Letter Morristown NJ 220

Knox Emma E. H. Nov 30 1894 Letter Morristown NJ Mar 1896 wife of Reuben 221

First Baptist Church Register

1818-1900

Plainfield Public Library

Page50 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Milne Alex[Alexander] Jan 23 1895 Letter Emmanuel Brooklyn Rec Nov 1896 see p. 213 221

Stelle John P. May 23 1895 Baptism son of Rachel 221

Hepburn Charles E. May 23 1895 Baptism 221

Frazee Henry May 23 1895 Experience 1st Church of Christ 221

Frazee Elizabeth May 23 1895 Experience 1st Church of Christ wife of Henry 221

Frazee May May 23 1895 Experience 1st Church of Christ daughter of Henry 221

Gurnell Thomas May 23 1895 Letter Memorial NY Jan 25 1899 Letter

Washington Ave

Brooklyn 221

Gurnell Thomas, Jr. May 23 1895 Letter Memorial NY Jan 25 1899 Letter

Washington Ave

Brooklyn 221

Stelle Rachel B. May 31 1895 Letter New Market NJ 221

Parker Josephine E. Jul 24 1895 Baptism 221

Ulmer William Jul 24 1895 Experience 221

Ulmer C., Mrs. Jul 24 1895 Baptism 221

Sperling Della, Mrs. Jul 24 1895 Experience 221

Scribner Alice V. Nov 20 1895 Baptism daughter of Sylvester 221

Parke Charles W. Jan 22 1896 Baptism son of N R Parke 221

LaGrange Seunetto J. Jan 22 1896 Baptism 221

Crane Arthur, Rev. Jan 31 1896 Letter Riverside NYC Mar 21 1900 Letter 1st Charleston SC 221

Crane Julia Jan 31 1896 Letter Cutts Ave Saco ME Mar 21 1900 Letter 1st Charleston SC 221

Crane J. Henry Jan 31 1896 Letter Cutts Ave Saco ME 221

Biglow Lucius H., Jr. Feb 2 1896 Letter Emmanuel Brooklyn see p. 208 222

Biglow Ada R. Feb 2 1896 Letter Emmanuel Brooklyn wife of Lucius,see p. 208 222

Wolfe Edward Mar 25 1896 Baptism 222

Allen Arthur S. Mar 25 1896 Baptism 222

Peltinger Rachel S. Mar 25 1896 Baptism 222

Ladd Mary E. Mar 25 1896 Baptism 222

Endress Louisa, Mrs. Mar 25 1896 Letter 1st German Harlem 222

Britton John May 27 1896 Baptism 222

Britton Anna E. May 27 1896 Baptism 222

Jomini Mark May 27 1896 Letter Flemington NJ Jun 5 1898 Letter Park Ave Plainfield 222

Jomini Mrs. May 27 1896 Letter Flemington NJ Jun 5 1898 Letter Park Ave Plainfield 222

Jomini Alfred May 27 1896 Letter Flemington NJ Jun 5 1898 Letter Park Ave Plainfield 222

Jomini Mary May 27 1896 Letter Flemington NJ Jun 5 1898 Letter Park Ave Plainfield 222

Jomini Lena May 27 1896 Letter Flemington NJ 222

Thornhill Robert Jun 13 1896 Letter Somerville NJ 222

Ackor Rosetta A. Nov 25 1896 Baptism 222

Milne Belle Nov 25 1896 Letter 1st Stamford CT 222

Harold Margaret W. Nov 25 1896 Letter 1st Bayonne NJ 222

Runyon Squier Frank Jan 27 1897 Baptism son of Isreal 222

French Kattie E. Jan 27 1897 Baptism daughter of Whitfield 222

Jones Burton May 26 1897 Letter Clinton NJ 223

Dunn Daisy Jan 27 1897 Baptism daughter of Laura B. 223

Crane Arthur E. Jan 27 1897 Letter Saco ME Milton WV rec'd back again Sep 21 1898 223

Tennyson Jesse B., Mrs. Jan 27 1897 Letter Hoosick Falls NY 223

Jones E. Everett, Rev. Jan 27 1897 Letter Clinton NJ Jan 7 1898 Death 223

Jones Emma L. Jan 27 1897 Letter Clinton NJ wife of E. Everett 223

Kennedy Edna L. Jan 27 1897 Letter Clinton NJ 223

Inigraham Walter M. Mar 24 1897 Baptism 223

First Baptist Church Register

1818-1900

Plainfield Public Library

Page51 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Conover Anna Mar 24 1897 Baptism 223

Hope Lillian Mar 24 1897 Baptism 223

Hope Mary L., Mrs. Mar 24 1897 Baptism 223

Smith Mabel A. Mar 24 1897 Baptism 223

Wilson Bessie May 26 1897 Baptism 223

Williams Florence May 26 1897 Baptism 223

Smith Charles W. May 26 1897 Baptism 223

Smith Ada L. May 26 1897 Baptism wife of Chaarles 223

Vetterlein John Jul 21 1897 Baptism 223

Meelick John Jul 30 1897 Letter South Plainfield NJ 223

Meelick Penelope Jul 30 1897 Letter South Plainfield NJ 223

Lawcett Deborah Sep 22 1897 Letter Calvary New York 223

Drake Josephine, Mrs. Oct 1 1897 Letter New Market NJ 223

Vetterlein Emma A. Nov 24 1897 Baptism daughter of John 224

Huson Winfield S. Nov 24 1897 Letter

Winthrop St.

Taunton MA 224

Huson Mary F. Nov 24 1897 Letter

Winthrop St.

Taunton MA 224

Cowles Carrie Dec 3 1897 Letter Bordentown NJ 224

Browning William K. Dec 3 1897 Letter 1st Camden NJ 224

Browning Ruth L. Dec 3 1897 Letter Piscataway NJ wife of William 224

Woodland Rena D,. Jan 25 1898 Letter 5th Philadelphia PA wife of J. Elston W. 224

Runyon Frank W. Jan 25 1898 Experience 224

Runyon Venda R. Jan 25 1898 Experience 224

Sherwin Miriam E. Jan 25 1898 Baptism Sep 16 1899 Death 224

Hillman Sarah K., Mrs. Jan 25 1898 Baptism wife of William 224

McCutchen Margaret M. Mar 23 1898 Baptism Daughter of Chas[Charles] W. 224

Crane Ethel D. Mar 23 1898 Baptism Mar 21 1900 Letter 1st Charleston SC daughter of Rev. A. 224

Crane Florence M. Mar 23 1898 Baptism Mar 21 1900 Letter 1st Charleston SC daughter of Rev. A. 224

Douglas david R. Apr 1 1898 Letter Rockville Center L.I. 224

Douglas Harriet Apr 1 1898 Letter Rockville Center L.I. 224

Winn Emily R., Mrs. Apr 1 1898 Letter Watertown MA 224

Batchelor Hattie May May 25 1898 Baptism

daugher of Dea. Jno[John] married M.

Kennelly 224

Schreiner Robert May 25 1898 Baptism 224

Dowley Levi B. May 25 1898 Letter Central Sq. Boston Nov 29 1899 Letter 224

Dowley Emma R., Mrs. May 25 1898 Letter Central Sq. Boston Nov 29 1899 Letter 225

Whitney Susan C., Mrs. Sep 30 1898 Letter Roseville Newark 225

Whitney Jennie E. Sep 30 1898 Letter Roseville Newark 225

Whitney Georgia S. Sep 30 1898 Letter Roseville Newark 225

Whitney Bennet C. Sep 30 1898 Letter Roseville Newark 225

Suydam Charlotte M. Nov 23 1898 Baptism daughter of Mrs. Alfaretta D. Suydam 225

Brokaw Emma Nov 23 1898 Letter New York City 1st wife of late Joseph 225

LaRue Wm[William ]C. Jan 5 1899 Letter New Brunswick 1st wife also see p. 185 225

Moore Oscar A. Jan 25 1899 Baptism son of Eugene 225

Miles Charles A. Jan 25 1899 Baptism son of Sister Denie Coon Miles 225

Boice Helen A. Jan 25 1899 Baptism

daughter of Bro Calvin Boice ,marroed

Morris 225

Grant J. Alex[Alexander] Mar 22 1899 Baptism 225

First Baptist Church Register

1818-1900

Plainfield Public Library

Page52 of 52

Last Name First Name When Received How

Received

From What Church When Dismissed How

Dismissed

To What Church Remarks Page

Grant Almeida Mar 22 1899 Experience wife of J. Alexander 225

Robins Helen May 24 1900 Baptism

daughter of Geo[George H. Robins

married Anderson 225

Cramer Frank June 2 1899 Letter

Livingston Ave &

Park Ave 225

Day Alfred W. Jul 26 1899 Letter

Livingston Ave &

Park Ave 225

Upton Helen, Mrs. Jul 26 1899 Letter Tofta in Sweden 225

Lowie Josephine, Mrs. Sep 29 1899 Letter 5th Ave NY 225

Rittenhouse Charles B. Nov 22 1899 Letter Patterson 4th NJ 225

Britton Catherine Nov 22 1899 Baptism 225

Fullsome Bertha Nov 22 1899 Baptism married Frank Maron 225

Stein Alpheus M. Jan 24 1900 Baptism 226

Drake Newton Douglas Jan 24 1900 Baptism 226

Drake Caroline V. Jan 24 1900 Baptism 226

Drake Elsey Jan 24 1900 Baptism not baptized Mar 1, 1901 226

Mantz Sarah L. Jan 24 1900 Baptism 226

Mantz Nellie Jan 24 1900 Baptism 226

Gerhold Maud Levina Mar 21 1900 Baptism 226

Carver Florence Mar 21 1900 Baptism 226

Bourgeois Rudolph A. Mar 21 1900 Baptism 226

Bourgeois Julia F. Mar 21 1900 Baptism 226

Drake Lewis W. Mar 21 1900 Baptism 226

Everitt Mildred E. Mar 21 1900 Baptism 226

Krewson Frances Ursula Mar 21 1900 Baptism 226

Winn Deborah C. Mar 21 1900 Baptism 226

Moffett Josie Helena Mar 21 1900 Baptism 226

Moffett Edna R. Mar 21 1900 Baptism 226

Adams Grace E. Mar 21 1900 Baptism [S. crossed out] 226

Weiss Nettie H. Mar 21 1900 Baptism 226

Eagle Minnie L. Mar 21 1900 Baptism 226

Cator John Mar 21 1900 Baptism Experince 226

Kinsman Cyrus Apr 4 1900 Baptism son of F.E. 227

Milne Jessie, Mrs. Apr 4 1900 Baptism wife of Alex 227

Milne Laurie Apr 4 1900 Baptism son of Isabella 227