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