<<

Plainfield Presbyterian Ledger 1844 to 1899 Part 2 Page 1 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Frazee Sarah M 01/29/1847 B unknown in '68/probably died 120,121 Bullman Sarah M 01/29/1847 B Dead 120,121 unknown/M Morrisania NY/(Mrs. Frazee) &Dismissed to M.E. Southard Elizabeth 01/29/1847 B 01/26/1870 Ch. Plainfield Jan 26/70(Crossed out) 120,121 Brown Cordelia 01/29/1847 B 09/03/1848 Dismissed Sep 3 1848 120,121 Hendrickson Agi[---} 01/29/1847 11/14/1853 Disd Nov 14.1853/(1st name crossed out) 120,121 Bradner Margaret L. 01/29/1847 02/00/1854 Dismissed Feb 1854/(1st name crossed out) 120,121 Van Dyne Hannah 01/29/1847 03/07/1864 Dismissed March 7th 1864 120,121 Hopper Mary Elizabeth 04/22/1847 01/30/1854 Dismissed Jan '30 1854 120,121 Faulkner Jane Elizabeth 04/22/1847 B 10/11/1848 Died Oct 11,1848 (* before name) 120,121 Cadmus Rachel 04/22/1847 B 120,121 Van Kirk Katherine Dunn 04/22/1847 B 05/30/1864 Disd to Somerville May 30th 1864 120,121 Van Dyne Cornelia 04/22/1847 B (Mrs. Albt G Thorne) 120,121 Wilson Martha 10/27/1847 B 08/03/1849 Disd Aug 3 1849 120,121 Laing John Louis 04/23/1848 10/03/1852 Disd Oct 3 1852 120,121 Tichnor Amanda 05/03/1851 (unknown crossed out) (living with Mrs. Rockwell Sr.-[ ] 120,121 Thorn Hannah 05/03/1851 00/00/0000 Died 120,121

Campbell Matilda Ayres 05/03/1851 B 10/29/1869 Dismissed to Metuchin Pres ch. Oct 29/69 (Mrs. Freeman) 120,121 Cory L[ ] 05/03/1851 04/11/1857 Died April 11th 1857 (* before name) 120,121 Hopper Caroline 05/03/1851 01/30/1854 Dismissed Jan? 30 1854 120,121 Fairchild Eliaz Abbot 05/03/1851 04/29/1858 Dismissed Ap.29 1858 120,121 Fairchild Emily 05/03/1851 04/29/1858 Dismissed Ap.29 1858 120,121 Hall Mary Ann 04/27/1853 unknown) (in pencil) 120,121 Rockwell Lucilla L. 08/05/1855 01/25/1870 rs. An (Mrs. Van Nest) (Mrs DodNov 25/(74) Dismisd to High St. Rockwell Lucilla L. 08/05/1855 01/25/1855 Pres. Ch. Newark N.J. Jan 25/75) 120,121 [Simpson] Almina B. 08/05/1855 B 01/25/1855 (wife of John Simpson) 120,121 [Boice)] Mrs. Sarah Ann 05/03/1856 B (wife of Cornelius Boic+H46e) 120,121 Oct 15th 1858 Dismissed to Farmington Ill (name crossed Leggat Miss Janet 10/31/1856 10/15/1858 out) 120,121 Champlin Miss Luena Jane 01/23/1857 B 07/08/1865 Dismissed July 8th 1865 Newark[] (name crossed out) 120,121 Hochkiss Mr. Horace 05/01/1857 03/09/1879 Died in peace Mar. 9th 1879 Aet.80 120,121 Dismissed to Pres.ch. Bethlehem Pa. Mar 11/69 (23.Oct 3.59) Hand Emeline 05/02/1858 B 03/11/1869 ((in pencil) 120,121 VanDeventer Caroline R. 05/02/1858 B (Mrs. P. Brunson) 120,121 (Mrs. Wm Shangle) (now Mrs. Chapin) (In pencil) Dismissed Shangle Ann. Elizabeth 05/02/1858 B 12/17/1872 to Cong. Ch. Plainfield Dec. 17/72 120,121

Vermule Mary C. 05/02/1858 B 05/27/1873 (Mrs. Geo. W.)) Dismissed to Cong. Ch. Plainfield May 27/73 120,121 Vermule Emma J. 05/02/1858 B 09/03/1864 (* by name) Died Sept. 3rd 1864 120,121 Boice Cornelia 05/02/1858 B (Mrs. Geo. S. Underhill Oct 26/70) 120,121 Force George W. 05/02/1858 B 120,121 Coriell William Henry 05/02/1858 B 120,121 (Mrs. Peter Dunn) Dismissed Mar 6/89 Pres. Ch. Red Bank Brokaw Joanna M. 05/02/1858 03/06/1889 N.J. 122,123 (Rev)Mrs Crane) Dismissed to 2nd Pres. Ch. Norfolk Va. Jan Pruden Mary Elizabeth 05/02/1858 01/02/1874 2nd 1874 122,123 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 2 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Dismissed to Dutch Ch Metuchin Feb 15th 59 (name crossed [Wendover] Fanny A. 05/02/1858 02/15/1859 out) 122,123 Staats Christopher C. 05/02/1858 07/26/1879 Died July 26th 1879 Suddenly 122,123 Coward B. 05/02/1858 03/09/1864 Dis. To Keyport March 9th 1862 (name crossed out) 122,123 Disd to S. Park Pres. Ch Newark July 10th 1862 (name Hegth Robert 05/02/1858 07/10/1862 crossed out) 122,123 Marsh Mrs[Randolph] 05/02/1858 00/00/1872 (Mrs. Randolph Marsh) Died 1872 122,123 Frink Catherine Augusta 08/01/1858 B 09/01/1859 Dismissed Sept. 1st 1859 (name crossed out) 122,123 Frink Elizabeth Aurelia 08/01/1858 B 09/01/1859 Dismissed Sept. 1st 1859 (name crossed out) 122,123 Irvin Amanda 08/01/1858 B 02/01/1861 Died Feb 1st 1861 (* by name) 122,123 colored / Joined the Colored Bap. Chch in Plainfield 1872 Kline Mrs Mary Ann 08/01/1858 B 00/00/1872 w'hout certifc. or notice to us (name crossed out) 122,123 Dismissed to 1st Pres. Ch Trenton Jan 10th 1865 (name Bullman [Aomianna] 08/01/1858 01/10/1865 crossed out) 122,123 Dismissed Nov 30th 1860 to Pres. Ch Davenport Ill (name Greene Helen M. 08/01/1858 11/30/1860 crossed out) 122,123 Dismissed Nov 30th 1860 to Pres. Ch Davenport Ill (name Greene Joanna H. 08/01/1858 11/30/1860 crossed out) 122,123 Dismissed to 5th Ave. Pres. Ch Apr.3 1868 (14. Aet 3.59) (in Greene Carrie T. 08/01/1858 04/03/1868 pencil) 122,123 Deury Mary E. 08/01/1858 12/08/1866 Dismissed to Franklin Dec 8th 1866 122,123 Rockwell Sarah Rebecca 08/01/1858 122,123 Dismissed Dec 6th 1858 to join the German Refd D. Ch. Weaver 08/01/1858 12/06/1858 Plainfield N.J. 122,123 Stewart Mrs. William B. 08/01/1858 08/02/1871 Dismissed Ref'd Ch'ch in Plainfield Aug 2/71 122,123 Stewart Sheppard 08/01/1858 08/02/1871 Dismissed Ref'd Ch'ch in Plainfield Aug 2/71 122,123 Dismissed Nov 25th 1861 to Van[Vort] Refd Dutch Ch Jersey Taylor Theodore 05/06/1860 B 11/25/1861 City (name crossed out) 122,123 [Sorms] Joanna M. 05/06/1860 02/24/1866 Dismissed Feb 24th 66 (name crossed out) 122,123 Pruden 11/00/1860 B 06/02/1886 in N.Y. (in pencil) 122,123

Wheeler Jea---- C 11/00/1860 10/06/1868 Dismissed Oct 6/68 to Pres. Ch. Brooklyn (Rev Mr Everest) 122,123 MacDonald Sarah Ann 02/05/1861 wife of R. MacDonald 122,123 Harmer Sarah 02/06/1861 B 07/19/1867 wife of Ed. H. Harmer/ Dismissed July 19th 1867 122,123 Dismissed to Ref C h'ch Plainfield Sep. 20/71 (name crossed TenEyck Mary Elizabeth 02/06/1861 09/20/1871 out) 122,123 Heath Ann. Eliza 02/06/1861 07/10/1862 Disd to S. Park Ch Newark. July 10th 1862 122,123 Stanesbury Aoelia 02/06/1861 B 10/13/1873 Died Oct 13/73 (* before name) 122,123 (Mrs Jackson Pound/Dism'd to Westminister Pres. Ch. B'Klyn Pound Mary Stewart 05/05/1861 B 06/30/1873 N.Y. June 30/73 122,123 Staats Isabella Anthony 05/05/1861 (Mrs Thomas Staats celd) Died (* before name)+H75 122,123 Paul Lizzie 08/03/1862 B 03/21/1873 Dismissed to Ref'd D. Ch'ch Bklyn N.Y. Mar. 21/73 122,123 (Mrs Wm Freeman Oct 31/67) Dismissed to Ref'd Ch. Pfield Morse Maria Josie 11/02/1862 B 09/21/1871 Sep. 21 1871 (x before name) 122,123 Rockwell Eliza D. 11/02/1862 122,123 Rockwell Hattie D. 11/02/1862 122,123 Pruden Theodore J. 11/02/1862 B 122,123 Suydam Mary Jane 02/01/1863 B 04/04/1865 Disd to Jersey City April 4th 1865 (x before name) 124,125 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 3 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Mulford Annie F. 02/01/1863 B 12/17/1872 Dismissed to Congl. Ch. Plainfield Dec17/72 124,125 Comet Abby Crater 05/03/1863 B 08/06/1870 Suspended Aug 6th 1870 124,125 Dow Lemmie E. 11/01/1863 10/31/1863 (see minute p.) died Oct 31st 1863 (* before name) 124,125 Hand Mrs.Fannie Cushing 02/07/1864 00/00/1872 Dismissed to Refd Congl Ch'ch Plainfield 1872 124,125 Polhemus Mrs. Mary Frances 02/07/1864 B (moved away) unknown 124,125 Herring Mrs, Sarah H. 04/01/1864 B 04/09/1867 Dismissed to Presbn Church Boundbrook April 9th 1867 124,125 Mair Miss Mary D. 04/01/1864 (x before name) 124,125 Hart Miss Emma 04/01/1864 124,125 Vermule Miss Libby P. 08/07/1864 B 05/27/1873 Dismissed to Congl Ch. Plainfield May 27th 1873 124,125 Dismissed to the Refd Duch Church Bergen Point April 13 Couch Miss Eliza Ann. 08/07/1864 B 04/13/1867 1867 124,125 Cushing Miss Mary Ellen 08/07/1864 B 08/05/1869 Dismissed to Pres. Ch. Bethlehem Pa July 5th 1869 124,125 Cushing Miss Julia Elizth 08/07/1864 B 08/05/1869 Dismissed to Pres. Ch. Bethlehem Pa July 5th 1869 124,125 Dow Miss Myra 08/07/1864 06/09/1868 Died June 9th 1868 124,125 (Mrs McNabb) Died Aug 1862 /Died Oct 21st 1873 Leeson Miss Anna F. 08/07/1864 08/00/1862 (Suddenly)( crossed out)(* before date+H60) 124,125 Leeson Miss Elizabeth C. 08/07/1864 10/21/1873 Died Oct. 21st 1873 (Suddenly)(* before date) 124,125 Boice Mr. Lewis Bond 11/06/1864 12/09/1865 Dis to 1st Pres Ch. Dec 9th 1865 124,125 Boice Mrs.Carrie C. 11/06/1864 B 12/09/1865 (Mrs Louis B.)Dis to 1st Pres Ch. Dec 9th 1865 124,125 Coriell Miss Maria 11/06/1864 B 12/09/1865 Dis to 1st Pres Ch. Dec 9th 1865 124,125 Couch Mr. George 11/06/1864 B 03/00/1867 Died March 1867 124,125 Boice Miss Mary Ellen 02/01/1865 B (Mrs. Robert H. Cook) (in pencil) Mrs. Robt H. Cook) 124,125 Harrison M. C.M. 02/04/1866 B 03/07/1867 Dismissed Mch. 7th 1867 to High St ch Newark 124,125 Thos. A. at Bedminster, Somerset Co. NJ (?) bro- at Whitenack Mr. 05/06/1866 B Boundbrook? 124,125 Dismissed Dec 31 1888 tp the Pres ch of Orange NJ (Peter) Stryker Ann 05/06/1866 B 12/31/1888 (in pencil by name) moved away (crossed out) 124,125 Stryker Laura 05/06/1866 11/19/1867 Dismissed Nov 19 1867 124,125 Hyde John Louis 08/05/1866 07/10/1867 Dismissed July 10 1867 to 1st Presbyn Church Quincy Ill 124,125 Niles Ellen E. 12/30/1866 June 19 1871 to Congl ch. Elmira N.Y. (entry crossed out) 124,125 Craig James 05/05/1867 Dismissed to form First Pres. Ch of Dunellen N.J. 124,125 Mair John 07/27/1867 124,125 Hart Lemuel E. 11/08/1867 124,125 Died Jany 27th 1873 (Mrs. Egbert died in St. Louis, Oct Egbert I.D. 01/29/1868 01/27/1873 21/74)(* before date) 124,125

Scribner Charles 01/29/1868 05/10/1877 Dismissed to North Congl. Ch. Cambridge Mass. May 10/77 124,125 Scribner Julia 01/29/1868 124,125 Vandeweg Annie F. 01/29/1868 06/04/1888 Dismissed Jun 4 1888 to the 1st Pres. Ch of Plainfield NJ 124,125 Hart Carrie T. 01/29/1868 (Mrs. W.H. Sebring Jr. June 13/72 (Dead) (in pencil) 124,125 (Mrs. Chas. A. 1872) Dismissed to 1st Pres ch. Cedar Loucks Jennie 01/29/1868 07/18/1872 Rapids, Iowa, July 18/72 124,125 Dow Edward L. 01/29/1868 00/00/1868 Died in Spring of 1868 (* before date) 124,125 Dow Alline 01/29/1868 01/04/1869 Died Jan 4th 1869 (* before date) 124,125 B(Feb 1st in pencil) (married Saml R. Manning Oct 25/71) Weeks Alice 01/29/1868 B Joined Bap ch? 126,127 Dismissed to Pres. Ch. Bainbridge Chenego Co, N.Y.Aug Pratt Adele 01/29/1868 B 08/26/1876 25/76 126,127 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 4 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed (wife of Carman) Dismissed to Ref. Ch. Plainfield NJ Parse Eliza A. 05/03/1868 02/28/1884 Feb 22 1884 126,127 Honeyman Miss Fanny M. 05/03/1868 02/28/1884 Dismissed to Trinity Ref. Ch. Plainfield NJ Feb 28 1884 126,127 Scott Miss Jennie G. 05/03/1868 moved to NY[ ] unknown 126,127 Leeson Miss Flora 05/03/1868 126,127 Mair Thomas 05/03/1868 126,127 Guyer Virginia 02/05/1869 12/01/1869 Dec 1/69 Disd to 2nd Ch Germantown Pa. 126,127 Aunin Mollie C. 02/05/1869 07/13/1877 Dismid to First Pres. Ch. Princeton NJ July 13/77 126,127 Aunin Ollie 02/05/1869 07/13/1877 Dismid to First Pres. Ch. Princeton NJ July 13/77 126,127 Mellick Gussie 02/05/1869 10/20/1870 Dismissed to the Ref'd Ch. Bergen Pt. Oct 20/70 126,127 (P.J's Daugh'r) (Mrs. Randolph) Dismissed to 1st Bap. Ch. Smith Maggie 02/05/1869 01/18/1881 Plainfield Jan 18/81 126,127 In Clinton for years/Dismissed to the Pres. Ch at Clinton NJ Egbert Lillie 02/05/1869 10/05/1885 Oct 5 1885 126,127 Tingley Marcy 02/05/1869 B (widow) B. (Feb 7th) 126,127 Hart Levi E. 02/05/1869 01/02/1874 Dismissed to Westminister Pres. Ch. Brooklyn Jan 2/74 126,127 (Dr. Lewis) B.(May 9th) Died May 31.1880 after 8 yrs of Craig Mary Hunt 05/05/1869 B 05/30/1880 suffering in peace Aet. 44 (* before date) 126,127 Raymond Wm. 05/05/1869 (out west for years) Unknown 126,127 Hart Amelia Frances 05/05/1869 (Married Ed. Pound 1875) 126,127 Craig Lewis M.D. 05/07/1869 126,127 Rockwell Wm. 07/30/1869 11/05/1880 Dismissed to Park Pres. Ch. Newark N.J. Nov. 5th 1880 126,127 Thorn Albt. G. 07/30/1869 B B. (Aug 1st) 126,127 Cook Robt. H. 02/02/1870 126,127 Hyde Charles 02/02/1870 B B. (Feb. 6th) 126,127 B. (May 1st) Dismissed to Pres. Ch. Metuchen N.J. Sep. Boughton Ida 04/27/1870 B 09/21/1877 21.1877 126,127 In Kansas (in pencil) Died in Kansas Sep. 15th 1889 aet.26 (* Smith John W.W. 04/30/1870 09/15/1880 before date) 126,127 Meeker John [ } 04/30/1870 B B (May 1st) 126,127 Robinson Isabella 08/03/1870 08/18/1875 Died Aug. 18th 1875 (* before date) 126,127 Robinson Jessie 08/03/1870 B B. (Aug 7th) moved away 1880 126,127 B (Nov. 6th) (wife of Edwin H.) Moved to N.Y. in 1878 & not Hobby Adelaide A. 11/05/1870 B likely to return 126,127 B. (Feb 5th)20 Maiden Lane W H Station/ Dismissed Dec. 1st Gregory Alice J. 02/01/1871 B 12/01/1873 1873 to Pres. Ch. Syracuse N.Y. 126,127 B. (Feb. 5th)(wife of Wm M.) Dismissed Nov. 28th 1876 to Runyon Josie M. 02/04/1871 B 11/28/1876 Cong. Ch. Plainfield N.J. 126,127 Irving Agnes F. 04/26/1871 B 05/23/1877 Dismissed May 23, 1877 to Cong. Ch. Plainfield N.J. 126,127 Coriell Ruth Adelaide 08/02/1871 (Mrs. Wm. H.) 126,127 To Chicago fall of '82/ Dismissed Jan 21, 1886 to the Fourth Brown Edw'd L. 11/01/1871 01/21/1886 Pres. Ch. Of Chicago, Ill 126,127 B.(Nov. 5.)Married Cadmus 1885/Dismissed the the Central Simpson Margaret J. 11/04/1871 B 03/16/1887 Pres.ch Phila Pa. Mar 16.1887 126,127 Kenny Sarah Glover 11/04/1871 B 126,127 Moore Eldrick Lynde 02/07/1872 In N Y City for over 2 years 128,129 (Married A.J. W[]seman June 1878) Dismissed to Cong. Ch. Winckler Sarah Elizabeth 02/07/1872 04/23/1880 Pfield Apr. 23 1880 128,129 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 5 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Randolph Henry C. 05/01/1872 B 128,129 Randolph Alma C. 05/01/1872 B 128,129 Cahoone Helen S, 05/01/1872 (Stephen Jr.) 128,129 (widow) Dismissed to Trinity Ref'd Ch Plainfield N.J. Feb Honeyman Susan 05/01/1872 B 02/28/1884 28/84 128,129 Dunn Annie E. 05/01/1872 (Sol. L.) 128,129 Lansing Alice W. 05/01/1872 128,129 Fish Fernand 08/03/1872 05/00/1876 Joined the Cent. Bap. Ch. Plainfield May 1876 128,129 Black John 08/03/1872 Supposed In Brooklyn since '76 128,129

Arnold Lydia J. 10/30/1872 B 12/12/1889 Dismissed Dec 12, 1889 to the Mad. Ave Ref'd ch of NY City 128,129 Hunter Chas. A. 11/02/1872 B 128,129 Bailey Mary 11/02/1872 128,129 Vandeventer Hannie L. 11/02/1872 (Augustus) 128,129 Burdett Wm S. 01/29/1873 In Brooklyn since '76 128,129 Burdett Carrie H. 01/29/1873 (Mrs. E.C. Gilmour Feb 1882) 128,129 c/o E H Parsil 48-50 Springfield St. Newark May/81/Dismissed to the Centenary M.E. ch of Newark N.J. Feb 10, 1885/ wrote Baynon Eugene 01/29/1873 B 02/10/1885 to Stuart 01 128,129 Degraffe Collins [L.] 01/29/1873 left us? 128,129 Hart Ebenezer Jr. 01/29/1873 06/05/1880 Dism'd to/(New) Congl. Ch. Westfield N.J. June 5/80 128,129 Leeson 01/29/1873 07/09/1882 Died Sabb. Night July 9th 1882 (* by date) 128,129 Niles Arthur S. 01/29/1873 Out west for years 128,129 Niles Chas B. 01/29/1873 B 06/22/1880 Dism'd to First Pres ch. Binghampton N.Y. June 22/80 128,129 Marsh Frazee 01/29/1873 B. 00/00/1876 Suspended 1876 128,129 Marsh Alf'd Austin 01/29/1873 B moved away 1880 128,129 Died Jan. 13.1882 in the N.Y. Hospital 3 days after /removal of Matthews Oliver B. Jr. 01/29/1873 B 01/13/1882 a femoral tumor (* before date) 128,129 Matthews Ellen M. 01/29/1873 B 05/17/1890 (wife) Died May 17 1890 128,129 Meeker Robt. A. 01/29/1873 B 18/Moved South in'82/ back to Plainfield 1884 128,129 Valentine Fred'k E. 01/29/1873 B 128,129 Dismissed to Pres.ch. At Englewood N.J. Oct 26 1880/ Dripps Emma J. 02/05/1873 10/26/1880 Connect Farms crossed out 128,129 Dunham M. Marion 02/05/1873 128,129 Dunham Mary E. 02/05/1873 (M.M.) 128,129 (Mrs. S.D. Burr 5/12/80 in N.Y.)Dismissed to the First Pres. Ch Hart Evelyn 02/05/1873 Plainfield NJ 128,129 Hoadley Anna B. 02/05/1873 (Geo. E.) Died (* by date) 128,129 (M.)(Mother of Mrs. Hoadley) Died in peace Feb 10th 1875. Howell Mary M. 02/05/1873 02/10/1875 aet.78. 128,129 Dewey Chas. S. 02/05/1873 128,129 Dewey Carloine 02/05/1873 128,129 Davis Richd. R. 02/05/1873 Lost sight of 128,129 (Richd. R.)Died June 4th 1874 after a long illness in peace & Davis Anna R. 02/05/1873 06/04/1874 hope po xd (* before date) 128,129 (Married W.H. Young) Dismissed to 1st Congl. Ch. P'field Boice Emma H. 02/05/1873 B 11/05/1875 Nov. 5th 1875 130,131 Clark Adelaide R. 02/05/1873 B 10/22/1879 Dismissed to 1sr Presbn State Centre Iowa Oct 22/79 130,131 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 6 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Gaston Ida 02/05/1873 03/26/1880 Dismissed to Ref'd Church Plainfield N.J. Mar.26/80 130,131 Gaston Anna S. 02/05/1873 03/26/1880 Dismissed to Ref'd Church Plainfield N.J. Mar.26/80 130,131 Gillies Emily A. 02/05/1873 130,131 Dunn Soln F. 02/05/1873 B 130,131 To Texas June '83/Dismissed to Mad. Sq. Pres. Ch San Arnold Chas. E. 02/05/1873 11/15/1885 Antonio Texas Nov 15 1885 130,131 Force Lizzie D. 02/05/1873 (Mrs. S.H/. Whitney 1880) 130,131 Hitchcock Caroline 02/05/1873 06/02/1874 Dismissed to Pres. Ch. Cedar Rapids Iowa June 2/74 130,131 Mair Rachel G. 02/05/1873 130,131 Murray Wm D. 02/05/1873 130,131 Went West in '79/Dismissed to Pres. Ch. House of Hope St. Phillips J. 02/05/1873 07/05/1882 Paul Minn July 5, 1882 130,131 Quimby Mary Esther 02/05/1873 B Married in Madison N.J. (Mr. Potter) in'79 130,131 Dismissed to Trinity Reformed Church Plainfield N.J. Oct 4 Teeple Alice 02/05/1873 10/04/1883 1883 130,131 Dismissed to Trinity Reformed Church Plainfield N.J. Oct 4 Teeple Loura 02/05/1873 10/04/1883 1883 130,131 Turner Elizth A. Mrs. 02/05/1873 Gone to California 77 130,131 Princeton/ Dismissed to the Lincoln Ave. Pres. Ch. Alleghenny Scribner Henry 02/05/1873 12/21/1890 Pa 12/21/90 130,131

Eaton Henry L. 02/07/1873 02/22/1874 Died in peace Feb 22nd 1874. Aet.28 Consumption (* by date) 130,131 Jones Aninka 02/07/1873 02/19/1878 Joined the P.Episcopal ch. In Boston (in letter Feb 19/78) 130,131 Mumby Mary 02/07/1873 B 06/30/1873 Dismissed to Dunellen Pres. Ch. June 30/73 130,131 Schord Emma 02/07/1873 (Mrs. Sch--le)To[ ] orn. Catholic Ch. With husband 130,131 Coriell Ephraim 02/07/1873 B 04/05/1875 Died in peace Apr. 5th 1875. Aet. 32 (* by date) 130,131 Barton Mary E. 02/08/1873 12/03/1874 (W.) Dismissed to Pres. Ch. Of Bedford N.Y. Dec. 3/74 130,131 Benton Wm. S. 02/08/1873 B 130,131 Dunn Chas. E. 02/08/1873 B age 15/Minister of the Gospel 1884 at Hempstead L.I.N.Y. 130,131 Mitchell Caroline 02/08/1873 B 01/22/1875 Dismissed to Pres.ch. Denver City Col. Jan 22/75 130,131

VanWinkle Jno. H. 02/08/1873 01/08/1880 Dismissed to Trinity Refd Ch'ch (new organiz'n])Jan 8th 1880 130,131 (J.H.)Dismissed to Trinity Refd Ch'ch (new organiz'n])Jan 8th VanWinkle Adelia 02/08/1873 B 01/08/1880 1880 130,131 VanWinkle Danl 02/08/1873 04/23/1880 Dismissed to Trinity Ref'd Ch. Pfield Apr.23.1880 130,131 Mair Alexander 02/08/1873 130,131 Stebbins Mary L. 02/08/1873 02/21/1879 Dismissed to Westminister Pres. Ch. Brooklyn Feb.21/79 130,131 Story John 02/08/1873 130,131 Story Mary D. 02/08/1873 04/22/1878 Dissm'd to Orange Valley Congl. Ch. Apr.22/78 130,131 (Entirely deaf)Died at/ Institute for Mutes in N.Y. Dec.7th Gaston J. Walter 02/08/1873 12/07/1875 1875(* by date) 130,131 Dismissed to West Pres. Ch'ch (Dr. Hastings) New York City Wight M. Adelaide 02/08/1873 12/02/1874 Dec.2/74 130,131 Walker Andw. H, 02/08/1873 moved away in '80 130,131 Horton E. Emily 02/09/1873 B (Mrs. Wm. Cory Feb 1, 1882) 132,133 323 Skillman St Bklyn, 1877/Dism'd to Franklin Ave Pres. Ch. Smith E. Gibson 02/09/1873 B 07/03/1878 B'Klyn July 3rd 1878 132,133 Yates Susan G. 02/10/1873 B (Jos. W.) 132,133 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 7 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Yates Clementina R. 02/10/1873 B 132,133 Mair James G. 04/30/1873 132,133 Mair Agnes E. 04/30/1873 132,133 M.D. in Phila.'82 - in Plainfield '84/Dismissed to the Park Ave Anderson J. Willis 04/30/1873 04/20/1892 Cong. Ch. Brooklyn Apl 20/92 132,133 Dismissed May 1889 to the Central Union ch of Honolulu Anderson Robt. W. 04/30/1873 05/00/1889 Sandwich Islands 132,133 Gorsline Maggie D. 04/30/1873 Dismissed July 23/74 to Ch'ch at Corona L.I.N.Y. 132,133 Sutherland Robert 04/30/1873 Moved to N.Y. State 77 132,133 Dunn Clara O. 04/30/1873 B 132,133 Martine Mary E. 04/30/1873 B 132,133 Vermeule Geo. A. 04/30/1873 B 06/29/1883 in Newark?/Died in Newark N.J. June 29th 1883 (* by date) 132,133 Mehl Elizabeth 05/02/1873 Lost sight of 132,133 Smith Edwd W. 05/02/1873 09/27/1884 Dismissed to the Ref'd church of Neshanic N.J. Spt 27/84 132,133 (Mrs. Prescott) 1880, in B'Klyn 36 Utica Ave/ Sister to Force Bro'o/Dismissed to the Trinity Ref'd ch of Plainfield NJ King Mrs. Sarah E. 05/02/1873 06/04/1886 June4/86 132,133 Gone to Congl ch/Dism'd to Trinity Reformed Ch. Mar. 2nd Tier Gertrude 05/02/1873 03/02/1882 1882 132,133 Moved to Va. Apr 77 & joined Baptists/Dismissed to Harkness Baynon B.D. 05/02/1873 02/10/1885 St. Baptist ch of Brooklyn by Feb 19/85 132,133 Baynon Maria K. 05/02/1873 B 05/12/1874 (B.D.)/ Died May 12/74 132,133 Griffin Arthur M. 05/02/1873 B 132,133

Griffin Chas. H. 05/03/1873 B. 03/16/1879 Moved away & joined/ Baptists in Wm'sport Pa. Mar. 16/79 132,133 Griffin Edw'd M. 05/03/1873 B Australia in '78 132,133 Tier Jno. H. Senr. 05/03/1873 B 02/15/1878 Suspended Feb. 15/78 132,133 Hickey Lewis 05/03/1878 B Hospital in N.Y./'78 132,133 Vermeule Henrietta 05/03/1873 132,133 Wilson Allan 05/03/1873 132,133 Jackson Ida 07/12/1873 (col'd) Lost sight of 132,133 Fish Mary R. 07/12/1873 Went to Amherst 1878 132,133 White James 11/01/1873 Moved away fall of '78 132,133 White Elizabeth 11/01/1873 (Jas.) 132,133

Dawson Jeanette M. 11/01/1873 08/14/1877 Dismissed to 2nd Pres. Ch. Saratoga Springs Aug. 14.1877 132,133

Fish Emma L. 10/29/1873 (A.W.)Went to Centl Baptist (Park Ave. aftw'd & joined there 132,133 Maclean Giney 11/01/1873 12/07/1875 Dismissed to Pres. Ch. In Canada Dec. 7th 1875 132,133 In Bklyn 78/Dismissed to Clinton Ave Congl. Ch. B'Klyn N.Y. Vetterlein Minnie F. 11/01/1873 09/27/1881 Sep. 27th 1881 132,133 Dismissed to Clinton Ave Congl. Ch. B'Klyn N.Y. Sep. 27th Vetterlein Corrie E. 11/01/1873 09/27/1881 1881 132,133 Swain Catherine 11/01/1873 B (Philip) 132,133 (Married B.D. Baynon Oct 1874)Dismissed to the Herkimer St Philpot Catherine 01/28/1874 03/02/1885 Baptist ch of Brooklyn NY Mar 2 1885 134,135 (Mrs. H.B. Kaufman in 82) (Mrs. Frederick G.Mad Apl 29 Myers Minnie L. 01/28/1874 1886) 134,135 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 8 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Myers Lucy P. 01/28/1874 09/19/1890 Died Spt 19 1890 at Colorado Springs Col (* by date) 134,135 Hill Emma C. 01/31/1874 (Mrs. Saml Kimball 1879) 134,135 Higbie Lillie+C292 M. 01/31/1874 B 11/05/1875 Dismissed to 1st Pres. Ch. Cranford N.J. Nov. 5th 1875 134,135

(Daughter of W.P.) Mrs. Chas E. Dunn Aug 1884 (Dismissed Demarest Emma M. 05/02/1874 12/04/884 to 1st Pres. Ch. Of Hempstead S.I. Dec. 4 1884 134,135 Force Emma M. 05/02/1874 (Daughter of G.W.) 134,135 Field Peter W. 07/31/1874 11/08/1899 Died Nov. 8 1899 134,135 (Daughter of Dr. K.) Dismissed to the Church of the Covenant Kimball Mary W. 07/31/1874 01/14/1893 N.Y. City Jan 14/93 134,135 Walz Ernest L. 08/01/1874 134,135 Walz Abbie M. 08/01/1874 B (E.L.) 134,135 Fox Emma F. 11/06/1874 (widow) Bergen Point 1882 134,135 Dismissed to Ocean St. Pres. Ch. Jacksonville Fla. Apr.22 Barker Frank 11/06/1874 B 04/22/1881 1881 134,135 Dixon Bettie 02/05/1875 134,135 Hirsh Edward W. 02/05/1875 B Res. Unknown for years 134,135 Ross Louis 02/06/1875 B 134,135 Ross Martha A. 02/06/1875 B 134,135 Place Charles 04/30/1875 B 134,135 Place Elizabeth Swift 04/30/1875 B (Chas.) 134,135 Fisher Louisa M. 04/30/1875 (Mrs. Wursbach in 1881) Ask Mrs. Maggie Simpson 134,135 Egbertson Katie S. 04/30/1875 moved to Bklyn in 78 134,135 Storms Josephine 04/30/1875 servant moved away in '81 134,135 Demarest Jennie Louise 05/01/1875 (Daughter of W.P) 134,135 Moore Nosreme E. 07/16/1875 B moved to N.Y. State (unknown in'79 134,135 Jones Emily Kearney Miss 02/04/1876 1880 moved to N.Y. State 134,135 Martine Ella Louise Miss 02/04/1876 B. (6th) 134,135 (widow)Brooklyn '82 Dismissed to Calvary Pres. Ch. N.Y.City Barker Caroline D. 02/04/1876 B 05/16/1885 (113th St) May 16/85 134,135 (Mortimer S.) Dismissed Oct 30 1889 to Lewis Ave Cong ch Brown Annie M. 02/04/1876 B 10/30/1889 Brooklyn NY 134,135 Gillies Theo. J. 05/12/1876 134,135

Gillies Anna B. 05/12/1876 05/30/1886 Mrs Edward B. Ryder Aug 1884/ Died May 30 1886 (* by date) 134,135 Moved to NY Sep'79/ Dismissed to W. 23rd St Pres. Ch N.Y. Salmon Hamilton Jr. 05/12/1876 11/01/1877 City Nov 1 1877 134,135 Moved to N.Y. '79/ Dismissed Mar 13 1890 to Broadway Voorhees Wm. E. 05/12/1876 03/13/1890 Tabernacle N.Y. City 134,135 MacDonald J Fred'k 05/12/1876 B 134,135 Connett Edw'd J. 05/12/1876 B In Bklyn since '80 134,135 Moved to W. Haven 1880/Dismissed to Centre Congl. Ch. Marsh Theodore B. 05/12/1876 B 06/22/1883 Hartford Conn. June 22/83 134,135 Arnold Wm. F. 051/2/1876 B 134,135 Rushmore Townsend 05/12/1876 B 136,137 Rushmore Laura 05/12/1876 B Dismissed July 9 1886-Will become a Quaker again 136,137 Mosher Mary E. 05/12/1876 B Mrs. W D Murray 136,137 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 9 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Died Feb 26th 1880, after nearly a years illness nervous Taber Abbie 05/12/1876 B 02/26/1880 prosstration (* by date) 136,137 Died Mar. 14. 1877 having been crushed by/cars/Day before (* Marsh Leonard 05/17/1876 B 03/14/1877 by date) 136,137 Boughton Arthur Howell 05/17/1876 B Absent over 2 yrs 136,137 Boorman Annie Wilemina 05/17/1876 B 136,137 Pike Susan Charlotte 05/17/1876 12/07/1877 Dismissed to 1st Pres ch Plainfield Dec. 7/77 136,137 Ketchum Carrie W. 05/17/1876 12/05/1877 Dismissed to 1st Pres ch Plainfield Dec. 5/77 136,137 Force Susie L. 05/17/1876 (Married Jas. Davis, Jan 1880) Gone West 1880 136,137

Force Carrie L. 05/17/1876 05/04/1881 Dismissed to P.E. Ch of the Holy Cross Pfield May 4th 1881 136,137 Kaufman Kittie 05/17/1876 136,137 Gone to N.Y. in '80/ Dismissed Mar 13 1890 to Broadway Voorhees Emma L. 05/17/1876 03/13/1890 Tabernacle N.Y. City 136,137 Voorhees Carrie 05/17/1876 03/13/1890 Dismissed Mar 13 1890 to Broadway Tabernacle N.Y. City 136,137 Day Charles C. 05/17/1876 B 03/20/1890 Died March 29 1890 136,137 Day Harriet A. F. 05/17/1876 (C.C.) 136,137 Day Frances Elizabeth 5/17/1876 B 136,137 Day Ruth Ann 05/17/1876 B 136,137 Murray Jno. W. Jr. 05/17/1876 136,137 Murray Jennie B. 05/17/1876 136,137

(W.F.) Somerset & Jackson Ave N. Plainfield res, unknown/ Williams Isabel 05/17/1876 B 11/29/1889 Dismissed Nov 29 1889 to 1st Pres. Ch. Plainfield N.J. 136,137 Cushman Chas. A. 05/17/1876 B & away since '79 136,137 (H.B.)Died Dec.27th 1878 after a few hour's illness, in peace Newhall Ruth Frances 05/19/1876 12/27/1878 (* by date) 136,137 Winckler Estella L. 05/19/1876 14 04/23/1880 Dismissed Apr. 23, 1880 to Congl Ch. Plainfield N.J. 136,137 Valentine Mary Augusta 05/19/1876 35 35 136,137 To Bkly'n in '82/Dismissed to Calvary Pres. Ch N.Y.City 113th Barker James T. 05/19/1876 B 15 05/16/1885 St May 16/85 136,137 Jones Lewellyn P--- 05/19/1876 4 (name crossed out) 136,137 Mathews J. Franklin 05/19/1876 B 15 136,137 Tyler Corydon Curtis 05/19/1876 B 11 136,137 Schneiderwinn James 05/19/1876 B 17 07/16/1877 Dismissed to 2nd Pres.ch. Omaha, Neb July 16/77 136,137 Egbertson Anna 05/19/1876 16 Moved to Bklyn 1877 136,137 Morris Lillian 05/19/1876 B 15 136,137 Van Roden Wm. 05/19/1876 35 Moved away in 1878 & unknown 136,137 Hazen Edw'd R. 05/19/1876 B 16 136,137 Jakes Edw'd J. 05/19/1876 B. 36 136,137 Clark Frank B. 05/19/1876 B 20 136,137 (married Sep 6/76 to C.C. Burnet) Dism'd to Westminister Ch. Force Margarite 05/19/1876 21 07/26/1882 Elizabeth N.J. July 19/82 136,137 Murphy Lilian Gertrude 05/19/1876 B 17 Moved to Phila. Unknown for several years 138,139 Day Charles F. 05/21/1876 B 18 138,139 (Mrs. Neill ) (m-Married Neill 1880) Dismissed to Trinity Ref'd Allen Hattie Yates 08/02/1876 B 20 04/28/1882 ch. Plainfield N.J. Apl 28/82 138,139 Wanzer Edward 08/04/1876 B 49 138,139 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 10 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Kimball Mary C. 11/01/1876 B 32 (Chas. W.) 138,139 Ostrom Elizth M. 11/01/1876 25 01/26/1883 Dismissed to M.E. Ch Ocemelyron N.J. Jan 26. 1883 138,139

Clark James E. 11/03/1876 B 21 01/30/1879 Dismissed to Westminis' Pres. Ch. Keokuk Iowa Jan 30/79 138,139 Leslie Moore 02/02/1877 B 18 138,139 Daniel Carrie Adele 02/02/1877 B 17 Married 1883(Mrs. Beers 1883) 138,139 Munger Henry Condih 02/02/1877 B 12 138,139 Munger Jessie 02/02/1877 B 10 138,139 Sebett Sarah A. 02/04/1877 36 (Mrs. DeLaunceville 1881) 138,139 Arnold Gabel S. 05/02/1877 B 19 res. Unknown since '81/Teacher at [ ] moved away 138,139 Ayres Norman T. 05/04/1877 B 43 138,139 Ayres Caroline E. 05/04/1877 35 (N.T.) 138,139 Dismissed to Broadway Tabernacle (Congl) N.Y. City Dec. Gillies Edwin J. 05/04/1877 16 12/10/1877 10/77 138,139 Dismissed to Westminister Pres. Ch. Jersey City Heights Dec. Hale David H. 05/04/1877 25 12/09/1879 9/79 138,139 Servant at McGillies/Dismissed to Fifth Ave. Pres Church N.Y. Linder Eliza E. 08/01/1877 34 11/20/1878 City Nov. 20/78 138,139 Hyde Charles L. 11/04/1877 14 138,139 Hyde Louis K. 11/04/1877 12 138,139 Wanzer Hannah T. 01/30/1878 B 43 (Edw'd) 138,139 Wanzer Margaret 01/30/1878 B 16 138,139 Rushmore Isaac W. 02/01/1878 B 46 138,139 Rushmore Sarah M. 02/01/1878 B 49 (I.W.) 138,139 Baynon C. Arthur 05/01/1878 B 17 138,139 Halsted George Bruce 07/31/1878 B 24 Moved away to Princeton in '79 138,139 Sutphen Maggie Louise 11/01/1878 13 138,139 Sutphen Lottie Victoria 11/01/1878 10 138,139 Demarest Eleanor 01/29/1879 16 138,139 Miller Minnie C. 01/29/1879 16 (Daughr. T.J.) 138,139 Winckler Ida Emma 01/29/1879 15 04/23/1880 Dismissed to Congl Church Plainfield, Apr. 23rd 1880 138,139 Chamberlain Arthur 01/29/1879 13 138,139 Atwood Lizzie B. 01/29/1879 B 18 Married Wm. M. Stillman Mar. 3 1887 138,139 Daniel Grace 01/31/1879 B 16 138,139 Kaufman Lulu 01/31/1879 14 138,139 Newman Lilli 01/31/1879 13 138,139 Murray Gussie K. 01/31/1879 12 138,139 Dismissed to P.E. Ch of the Holy Cross N. Plainfield Dec 9th Sutphen Jennie F. 01/31/1879 18 12/09/1879 1879 140,141 Squires George Henry 01/31/1879 13 140,141 Ross Cornelius P. 01/31/1879 54 140,141 (Mrs. Harry Day, May\83 (Married a'gst her parents wish & Ross Lulu 01/31/1879 15 moved to New York City) 140,141 Morehouse Ella C. 04/03/1879 14 09/08/1879 Dismissed to Ref'd ch. White House N.J. Sep. 8 1879 140,141 Coddington James B. 04/03/1879 21 Gone West 1880 140,141 Ackerman Ernest R. 04/03/1879 16 06/23/1881 Dismissed to Trinity Ref'd Ch. PlainfieldN.J. June 23.1881 140,141 Allen Florence M. 05/02/1879 B 18 01/28/1883 Dismissed to Pres. Ch. Troy N.Y. Jan. 28/83 140,141 Ryder Thomas L. 07/30/1879 50 11/20/1881 Died at Hempstead L.I. Nov. 20th 1881 (* by date) 140,141 Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 11 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Married C. F. French 1884/Dismissed to Trinity Ref'd Ch of Randolph Mary Aline 08/01/1879 B 16 Plainfield N.J.) 140,141 Newark N.J. can't get any word from him/ 119 D---- St. c/o Ri-- Dunning Henry L. 08/01/1879 B 12 diner crossed out/1880 140,141 Murray Sarah H, 10/29/1879 50 (W.) 140,141 Murray Roger Franklin 01/30/1880 15 (J.W.'s son) 140,141 Tunison Henry 03/11/1880 B 38 04/10/1880 Died Apr 10th 1880 (* by date) 140,141 Dismissed to Washington Heights Pres. Ch N.Y. City Dec 11, Bliss Collins P. 04/28/1880 14 12/11/1885 1885 140,141 Tompkins Ophelia 04/28/1880 15 01/10/1882 Dismissed to Lafayette Ave. Pres. Ch. B'klyn Jan 10.1882 140,141 Craig George H. 04/30/1880 14 140,141 Clark Florence M. 04/30/1880 14 140,141 Coward Lily 04/30/1880 17 140,141 To Chicago Aug '83/Dismissed to First Presbyterian church Buttman Myra E. 04/30/1880 14 12/05/1883 Evanston Ill. Dec 5 1883 140,141 Holmes Alice 04/30/1880 13 140,141 Swain Alexander A. 07/23/1880 17 09/03/1881 Dismissed to Bedford Ref'd Ch. Brooklyn N.Y. Sep 3/81 140,141 Thorn Anna Payne 07/25/1880 B 16 140,141

Hobby Mary C. 11/05/1880 23 02/24/1883 Dismissed to Pres. Ch'ch Northport L. Island N.Y. Feb 24/83 140,141 Jukes Helen Frederika 11/05/1880 B 33 (E.J.) 140,141 Newman Frank E. 11/05/1880 13 140,141 Newman Fredeick B. 11/05/1880 10 140,141 Newman Mary E. 11/07/1880 39 (H.O.) 140,141 Ginna Stephen Alfred 11/07/1880 B 40 140,141 Pawson Richard D. 02/06/1881 34 Moved to Trenton Nov 188[] crossed out (* by date) 140,141 Pawson Elizabeth A. 02/06/1881 32 (R.D.) 140,141 Aborn Martha A. 04/29/1881 45 (Chas. B.) 140,141 Dismissed to Washington Heights Pres. Ch N.Y. City Dec 11, Bliss Edmund 04/29/1881 14 1885 140,141 Ginna Daniel F. 04/29/1881 B 14 140,141 Searles Frank R. 04/29/1881 B 13 (his birthday) 140,141 Coriell Sarah Eliza 05/01/1881 B 17 Married Fred'k E. Valentine Spt 20/85 140,141 Ross Ida Paulding 07/22/1881 16 140,141 Demarest Ida Terese 07/24/1881 26 (H.M.) [142,143] Hunter Sarah Hillard 11/04/1881 14 [142,142] Runk Elizabeth Shepherd 11/06/1881 B 41 (Geo. W.) [142,143] Runk Emma Shepherd 11/06/1881 20? 03/31/1885 Died March 31 1885 (* by date) [142,143] Myers Harriet 02/01/1882 B 36 (Wm. W.) [142,143] Bingener Sarah N. 02/03/1882 45 (W.) [142,143] Bingener Anna Louisa 02/03/1882 B 11 [142,143] Sandford William M. Jr. 02/03/1882 B 16 04/00/1888 Dismissed Apl 1888 to the House of Hope St. Paul Minn. [142,143] Stewart Percy H. 02/03/1882 18 [142,143] Stewart Elizabeth 02/03/1882 13 (Kittie) [142,143] Martin William B. 04/14/1882 16 09/11/1890 Died Spt 11 1890 (* by date) [142,143] Miller Caroline C. 04/14/1882 15 [142,143] Ayres Maud Adeline 04/14/1882 B 15 [142,143] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 12 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Dismissed to the Broadway Tabernacle Cong. Ch.N.Y.City Jan Redfield Ada Maud 04/14/1882 15 01/13/1886 13 1886 [142,143] Ross Caroline Amelia 04/14/1882 B 14 [142,143] Cook Margaret Ella 04/14/1882 B 15 [142,143] Shepard Elinor M. 04/14/1882 15 [142,143] Mov'd to St. Paul in spring of '82/ Dismissed to the Dayton Savage Chas. Albert 04/14/1882 15 02/20/1885 Ave, Pres. Ch. Of St Paul Minn Feb 20 1885 [142,143] Dismissed to the Walnut St Pres. Ch. Of Philadelphia. Penna Burton Wm Gordon 04/14/1882 13 03/08/1886 March 8, 1886 [142,143] Daniel Irving 04/14/1882 B 17 [142,143] Daniel Estelle 04/14/1882 B 15 [142,143] Hayes Sarah 04/14/1882 17 [142,143] Holmes Augusta 04/14/1882 13 [142,143] Mathews Eleanor Day 04/14/1882 B 16 ("Daisy") [142,143] Martin Frances L.C. 04/14/1882 17 [142,143]

Parkhurst John R. 04/14/1882 15 03/10/1887 Dismissed to Madison Ave. Ref'd ch N.Y. City Mar 10 1887 [142,143] Dismissed to the Westminister Pres. Ch. Minneapolis Minn. Porteous James S. 04/14/1882 27 03/03/1887 Mar 3 1887 [142,143] Ross Anna Cornelia 04/14/1882 13 ("Kittie") [142,143]

Squier Augusta 04/14/1882 B 36 08/04/1883 (W.)Dis'md to the 1st Pres. Ch'ch of Rahway N.J. Aug 4 1883 [142,143] Thorne Harry A. 04/14/1882 14 [142,143] Thorne Nettie G. 04/14/182 12 [142,143] Walz Fred 04/14/1882 13 [142,143] Walz Louis 04/14/1882 15 [142,143] Chamberlain Rynear R. 07/28/1882 53 [142,143] Murray Minnie B. 11/03/1882 13 [142,143] Craig Wm. Drummond 01/10/1883 23 [142,143] Runk Chas. Edgar 01/10/1883 20 [142,143] Sutphen David K. 01/19/1883 20 [144,145] Yates Frederick Washburn 01/26/1883 14 [144,145] Yates Catherine Young 02/02/1883 15 [144,145] Milliken Carrie Thompson 02/02/1883 15 11/30/1889 Dismissed Nov 30 1889 50 5th Ave Pres, ch of N,Y, City [144,145] Miller Theodore J. Jr. 01/31/1883 14 [144,145] Boice CarrieSophrenia 04/27/1883 B 14 [144,145] Dismissed Nov 10 1887 to the Madison ave. Ref'd ch. Of N.Y. Tyler Lucy Wells 04/27/1883 B 13 City [144,145] Roome Emma Louise Miller 04/29/1883 17 [144,145] Hazen Kate Seaman 08/03/1883 B 19 [144,145] Hazen Carrie Delamater 08/03/1883 B 15 [144,145] Miller Dudley S. 08/03/1883 15 12/00/1890 Dismissed Dec/90 to the Baptist ch. Plainfield N.J. [144,145] Murray Annie 08/03/1883 14 [144,145] Hunter Chas. Albert Jr. 09/19/1883 15 03/24/1891 Dismissed to Central Pres. Ch. Kansas City Mar 24 1891 [144,145] Hazen Hannah Eliz'th 09/19/1883 B 46 (Chas. P.) [144,145] (Married Henry Scribner)Dismissed July 13/92 to the North Myers Mary Lee 09/19/1883 15 07/13/1892 Pres. Ch Allegheny Pa. [144,145] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 13 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Dismissed Jan 4 1888 to the Bergen Pres. Ch of J.C. Heights McGuckin Edmund James 09/19/1883 B 32 01/04/1888 N.J. [144,145] (E.J.) Dismissed Jan 4 1888 to the Bergen Pres. Ch of J.C. McGuckin Helen E. 09/19/1883 23 01/04/1888 Heights N.J. [144,145] Martin Leonie Adele 09/21/1883 20 [144,145] Cornwell Maria Rowe 09/21/1883 17 [144,145] Sowden Susan 09/23/1883 B 17 [144,145] Atwood David Godfrey 0718/1884 B [144,145] Weyer Ida Christina 07/18/1884 [144,145] Weyer Louisa F. 07/18/1884 [144,145] Manning Maggie 10/31/1884 [144,145] McSain May 10/31/1884 12/15/1886 Dismissed to the Madison Ave. Ref'd ch. Dec. 15 1886 [144,145] Knowland Caroline 10/31/1884 [144,145] Edgerton Minnie E. 10/31/1884 B [144,145] Garrett Joseph W. 10/31/1884 B [144,145] Young Cortinious S. 11/06/1884 11/00/1884 Died Nov 1884 (* by date) [1`44,145] Layton Josiah 12/31/1884 [144,145] Harden Francis C. 12/31/1884 [144,145] Harden Fannie J. 12/31/1884 B (Francis C.) [144,145] Hyde Francis De S. 01/02/1885 [144,145] Hyde Dorsey W. 01/02/1885 [144,145] Hunter Caroline Mabel 01/02/1885 [144,145] Chamberlain Walter W. 02/27/1885 [144,145] Garrett Andrew J. 04/01/1885 [144,145] Shepard Augustus D. Jr. 04/10/1885 [146,147] Opdyke Ralph 04/10/1885 [146,147] Kline Florence May 04/10/1885 [146.147] Kline Alice Vail 04/10/1885 [146,147] DeForest DeWitt G. 04/10/1/885 [146,147] Sebring William H. 04/10/1885 B [146,147] Dismissed Oct 27 1888 to the Sunmmerfield M.E. ch Marners Lee Anna Elizabeth 04/10/1885 B 10/27/1888 Harbor Staten Island N.Y. [146,147] Lovell Leander D. 04/15/1885 [146,147] Lovell Arthur 04/15/1885 [146,147] Kimball James E. 04/29/1885 [146,147] Holmes Louisa M. 04/29/1885 [146,147] Place Estelle 04/29/1885 B [146,147] Griffen George M. 04/29/1885 B [146,147] Garrett Esther L. 05/01/1885 B [146,147] Shepard Burrett H. 06/26/1885 [146,147] Walz Anna Gertrude 06/26/1885 [146,147] Hunter Jennie A. 06/26/1885 [146,147] Bushnell Mary Louise 06/26/1885 [146,147] Murray James E. 06/26/1885 [146,147]

Bennett May F. 06/26/1885 02/13/1889 Dismissed Feb 13 1889 to Cong. Ch South Framingham Mass [146,147] Munger Mase 06/26/1885 B [146,147] Sawden Martha 06/26/1885 B [146,147] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 14 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Runkle Harry G. 09/11/1885 [146,147] McQuade John 09/16/1885 [146,147] Parmertan Maria Louise 01/02/1886 B [146,147] Zimmerman Lottie H. 01/02/1886 [146.147] Van Slyck Wm. Winslow 03/03/1886 B 14 [146,147] Van Slyck Geo. F. 03/05/1886 B 12 [146,147] Davis Mary C. 03/05/1886 [146,147] French Lavinia Lugar 03/07/1886 [146,147] Johnson Robert H. 03/11/1886 B (Bethel Mission) [146,147] Conway Sarah 03/11/1886 (Bethel Mission) [146,147] Cany Louise` 03/11/1886 John) (Bethel Mission) [146,147] Jones Martha 03/14/1886 (Bethel Mission) [146,147] Randalf Sadie 03/14/1886 (Bethel Mission) [146,147] Maltby Eugene Abbott 04/28/1886 B 10/15/1887 Dismissed Oct 15 1887 to the Pres. Ch. Of [-lion ] N.Y/ [146,147] Gillies Mabel Alice 04/30/1886 [146,147] Erskine Lillian 04/30/1886 [148,149] Mann Lizzie 05/09/1886 (Bethel Mission) [148,149] Scott Lucy Jane 05/09/1886 (Bethel Mission) [148,149] Miller Fred M. 06/02/1886 17 05/25/1892 Dismissed May 25 1892 to the Pres. Ch of Moosie Pa. [148,149] Moore Walter J. 06/02/1886 16 [148,149] Coward Harry H. 06/02/1886 18 [148,149] Raymond Geo. E. 06/02/1886 17 [148,149] Raymond Caroline A. 06/02/1886 [148,149] Rockwell Wm. S. 06/02/1886 15 [148,149] Rockwell Vincent 06/02/1886 13 [148,149] Rockwell Harriett R. 06/02/1886 11 [148,149] Bellewere Ariadne F. 06/02/1886 22 [148,149] Sutphen Gilbert Tennant 06/16/1886 [148,149] Miller Emma S. 06/16/1886 [148,149] Gilbert Edith L. 06/16/1886 [148,149] Patton Mary S. 06/16/1886 11/29/1891 Died Nov. 29 1891 (* by date) [148,149] Van Arsdale Josie E. 06/16/1886 B [148,149] Moore Eugene 06/16/1886 B [148,149] Beebe Ethel J. 06/23/1886 14 [148,149] Thorne Katherine R. 06/23/1886 15 [148,149] Tehrman Elizabeth C. 06/23/1886 19 [148,149] Tehrman Kathy Lee 06/23/1886 15 [148,149] Covert Martha 06/23/1886 B 14 [148,149] Holmes Alfred Edward 06/09/1886 [148,149] Gilbert Wm. Borden 06/09/1886 [148,149] Gilbert Lucius Lovell 06/09/1886 [148,149] Gillies Theodore J. 06/25/1886 17 [148,149] Beebe Howard W. 06/25/1886 16 [1418,149] Stewart Walter Eugene 06/25/1886 B 13 [148,149] Taylor Mary E. 06/25/1886 34 [148,149] Clark Mable H. 06/25/1886 14 [148,149] Vandeventer Mabel W. 06/25/1886 B 13 [148,149] Benton Rachel V.D. 06/25/1886 18 [149,149] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 15 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Newman Louis Gilbert 06/25/1886 13 [148,149] Venable Rose 07/02/1886 11/10/1891 Died Nov 10, 1891/Bethel Mission (* by date) [148,149] Wilson 09/21/1886 Bethel Mission [148,149] Dismissed Nov 5 1889 to the First Pres. Ch of Poughkeepsie Saunders Gertie 09/21/1886 B 11/05/1889 N.Y. [150,151] Hazen Grace Elizabeth 11/03/1886 B 13 [150,151] Wilkie Andrew 11/05/1886 [150,151] Wilkie Ellen 11/05/1886 (Andrew) [150,151] Phillips Francenia C. 11/05/1886 B [150,151] Williams Mary Ann 12/06/1886 (Bethel Mission) [150,151] Voorhis Prime 01/19/1887 (Bethel Mission) [150,151] Pryer Wm. 01/19/1887 (Bethel Mission) [150,151] Anghiltree James W. 03/03/1887 [150,151] Anghiltree Madeleine F. 03/03/1887 B (Jas. W.) [150,151] Janes Mary S. 04/29/1887 [150,151] Young Mary Matilda 04/29/1887 B [150,151] Cook Charles Scudder 04/29/1887 B [150,151] Lovell Phoebe D. 05/01/1887 [150,151] Freeman Robert 05/02/1887 [150,151] White Amy Elizabeth 06/24/1887 [150,151] Currie Samuel Goode 06/24/1887 [150,151] Vandervoort Wm. Ostrom 06/24/1887 B [150,151] March Ada Grace 06/26/1887 B [150,151] Cahoone Helen Kay 11/02/1887 [150,151] Helms Dora 11/02/1887 [150,151] Myers Joseph Lawrence 11/02/1887 [150,151] Fisher Leah 11/02/1887 B [150,151] Ginna Elizabeth Tompkins 11/04/1887 B [150,151] Cook Annie Meres 11/04/1887 B [150,151] Hyde Edith L. 12/30/1887 [150,151] Jacobus Caroline Whitely 12/30/1887 [150,151] Jacobus Sarah Hayes 12/30/1887 [150,151] Rushmore Florence J. 12/30/1887 B [150,151] Sebring Ella May 03/02/1888 B [150,151] Murray Walter Fletcher 03/02/1888 [150[151] Clark James 05/02/1888 [150,151] Dennis Harry B. 05/02/1888 [150,151] Firstbrook George 05/02/1888 [150[151] Firstbrook William 05/02/1888 [150,151] Frost Chas. H. 05/02/1888 [150,151] Day Mortimer S. 05/02/1888 B [150,151] Firstbrook May E. 05/04/1888 (Wm.) [152,153] Firstbrook Elizabeth J. 05/04/1888 (Geo.) [152,153] Layton Annie 06/05/1888 (Bethel) [152,153] Aborn James A. 06/27/1888 [152,153] Lovell Harry Borden 06/29/1888 [152,153] Reynolds Howard P.. 09/07/1888 [152,153] Reynolds Mary A. 09/07/1888 (Howard P.) [152,153] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 16 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Mann Emma 09/11/1888 (Bethel) [152,153] Booker Lucretia 09/11/1888 B (Bethel) [152,153] Worthington Laura T. 11/02/1888 [152,153] Gilbert Ariadne 11/02/1888 [152,153] Van Arsdale Anna K. 11/02/1888 [152,153] Frost G. Harwood 01/02/1889 [152,153] Roome Wm. Journeay 01/04/1889 [152,153] Roome Sarah M. Sandford 01/04/1889 B (Wm. J.) [152,153] Bushnell Henry Davis 01/04/1889 [152,153] Miller Mary How 01/04/1889 [152,153] Miller Anne Kip 01/04/1889 [152,153] Rankin Wm. 02/27/1889 [152,153] Bushnell Mary Sellers 03/01/1889 [152,153] Nicholson 05/01/1889 (Hope) [152,153] Hendry Thomas Gibson 05/05/1889 (Hope) [152,153] Barrick Hester Ann 05/09/1889 (Bethel) [152,153] Brunson Augustus J. 06/27/1889 [152,153] Brunson Mary 06/27/1889 [152,153] White Caroline 06/27/1889 [152,153] Andrews Mary Gertrude 06/27/1889 [152,153] Schoonmaker Emma Edith 06/27/1889 [152,153] Firstbrook Lizzie 06/27/1889 [152,153] Stewart Anna 11/01/1889 B [152,153] Currie Helen 01/03/1890 [152,153] Langhorne Agnes Swinton 01/03/1890 [152,153] Lovell Laura 01/03/1890 [152,153] Oakley Edward Irving 01/03/1890 [152,153] Bowers Delphiny La Clair 01/03/1890 B [152,153] Rankin Henry Warren 01/03/1890 B [152,153] Bassett Ida 01/05/1890 B [152,153] Henry Olive 02/16/1890 B 02/28/1890 Died Feb 28 1890 (* by date) [152,153] Holmes Ethel 02/26/1890 [154,155] French Helen Tapping 02/26/1890 [154,155] French Eva Howell 02/26/1890 [154,155] Moore Lillie Eloise 02/26/1890 B [154,155] Bowen Marion Plummer 02/26/1890 B [154,155] Tracy Edith Hastings 02/28/1890 [154,155] Tracy Martha 02/28/1890 [154,155] Demdrest Clarence Robataille 02/28/1890 [154,155] Rushmore Gertrude 02/28/1890 B [154,155] Thomson Ellen 04/30/1890 B [154,155] Newhall Henry B. Jr. 05/02/1890 [154,155] Coward Helen A. 05/02/1890 [154,155] Thomson Martha 05/02/1890 B [154,155] Green Winnie 05/08/1890 (Bethel) [154,155] Mann Louisa 05/08/1890 (Bethel) [154,155] Jaynes Jennie 05/08/1890 B (Bethel) [154,155] Shaw Annie 06/27/1890 [154,155] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 17 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed McDonald Ella Bertha 06/27/1890 [154,155] Pitman Edna Virginia 06/27/1890 [154,155] Mowinkle Lizzie L. 10/29/1890 [154,155] Clark Thomas 11/02/1890 [154,155] Anglemann Henry W. 11/02/1890 [154,155] Holland Phyllis 11/06/1890 B (Bethel) [154,155] Patten Henry A. 11/19/1890 [154,155] Kline Daisy B. 11/19/1890 [154,155] Kline Edward J. 11/19/1890 [154,155] Holloway Harriette R. 11/19/1890 [154,155] H[---e] Stephen M. 11/19/1890 [154,155] Craighead Jesse Van Anken 11/19/1890 [154,155] Beebe George Sutton 11/19/1890 [154,155] Abbott Florence A.. 11/19/1890 [154,155] Patten Louise 11/19/1890 [154,155] Crane Arleen A. 11/19/1890 [154,155] Swain Margaret 11/19/1890 B [154,155] Swain Sletta 11/19/1890 B [154,155] Beals Walter W. 11/19/1890 B [154,155] Sebring Robert E. 11/19/1890 B [154,155] Beebe Robert A. 11/21/1890 [156,157] Thorn Carolyn G. 11/21/1890 [156,157] Huntsman Leantine 11/21/1890 (Robt. F.R.) [156,157] Place Walter S. 11/21/1890 B [156,157] Fritts Mary M. 11/21/1890 B [156,157] Huntsman Robert F.R. 11/21/1890 B [156,157] Wadsworth Emma S 11/21/1890 [156,157] Carpenter Raymond Van Arsdale 11/21/1890 [156,157] McKenzie Clarence 11/21/1890 [156,157] Mowinkle Sophie M. 11/21/1890 [156,157] Mowinkle Mary E. 11/21/1890 [156,157] Sampson Albert R. 11/21/1890 [156,157] Abbott Chas. W. 11/21/1890 [156,157] Goddard John N. 11/21/1890 [156,157] Goddard Frederick W. 11/21/1890 [156,157] Wadsworth Charles D. 11/21/1890 B [156,157] Cahoone Elizabeth M. 12/06/1890 [156,157] Yates Joseph W. 12/06/1890 B [156,157] Squires Fred 12/06/1890 [156,157] Demarest Angelina 12/10/1890 [156,157] Howard Kattie 12/17/1890 [156,157] Shepard Joanna Hayes 12/19/1890 [156,157] Lohensen Christine 12/19/1890 [156,157] Craighead Marie M. 12/19/1890 [156,157] Bowers Benjamin O. Jr. 12/19/1890 B [156,157] Pangborn Lloyd H. 12/19/1890 B [156,157] Stephenson Agnes P. 12/24/1890 [156,157] Frost Edwin H. 12/24/1890 [156,157] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 18 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Miller William Secor 12/24/1890 [156,157] Frost Francis W. 12/24/1890 B [156,157] Many Edward F. 12/31/1890 [156,157] Miller Waldrono DeWitt 12/31/1890 [156,157] Field Edward H. 12/31/1890 [156,157] Ware Ellen E. 12/31/1890 [156,157] Lindsey Aurelia M 12/31/1890 B [156,157] Daft Lee 01/02/1891 [156,157] Daft Catherine A. 01/02/1891 [156,157] Daft Matilda J. 01/02/1891 [156,157] Weaver Margaretta E. 01/02/1891 [158,159] Sutphen Morris 01/02/1891 [158,159] Sutphen Carmen Parse 01/02/1891 [158,159] Squires Charles Anthony 01/02/1891 [158,159] Squires Walter 01/02/1891 [158,159] Squires Lewis 01/02/1891 [158,159] Durham Ida Elizabeth 01/02/1891 B [158,159] Durham Joseph Stanley 01/02/1891 B [158,159] Moore Horace Elmer 01/02/1891 B [158,159] Van Deventer Hallah Lucile 01/02/1891 B [158,159] Fritts Lillian E. 01/02/1891 B [158,159] Anghiltree James W. 01/03/1891 [158,159] Daniels 01/03/1891 B [158,159] Wells Julia 01/08/1891 Bethel [158,159] Walker Ann E. 01/08/1891 B Bethel [158,159] Voorhis Rebecca 01/08/1891 Bethel [158,159] Mann Pamelia 01/08/1891 Bethel [158,159] Van Blake George 01/14/1891 Bethel [158,159] Hagen Helen Augusta 02/25/1891 B [158,159] Daft Anna Catherine 02/27/1891 [158,159] Daft Thomas Lee 02/27/1891 [158,159] Hunter Stanley 02/27/1891 [158,159] Crane Anna A. 02/27/1891 (Jne. M.) [158,159] Mahan Elizabeth Calvert 02/27/1891 B [158,159] Baker Gertrude 03/01/1891 [158,159] Wilder Mabel Frances 03/01/1891 B [158,159] Barrett Joseph 03/08/1891 Bethel [158,159] Grey Emma 03/08/1891 Bethel [158,159] Rodolph Isabella Susan 03/08/1891 Bethel [158,159] Case Lena 12/08/1890 Hope Chapel [158,159] Gray David B. 12/08/1890 Hope Chapel [158,159] Mattis Lizzie 12/08/1890 Hope Chapel [158,159] Mattis Laura 12/08/1890 Hope Chapel [158,159] McInness Nellie 12/08/1890 Hope Chapel [158,159] Penny James 12/08/1890 Hope Chapel [158,159] Peebles Wm. H. 12/08/1890 Hope Chapel [158,159] Slorah Jessie 12/08/1890 Hope Chapel [160,161] Baker Anne Elizabeth 12/08/1890 B Hope Chapel [160,161] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 19 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Baker Louisa 12/08/1890 B Hope Chapel [160,161] Bittle Nellie 12/08/1890 B Hope Chapel [160,161] Hangliter Margaret G. 12/08/1890 B Hope Chapel [160,161] Hangliter Edward R. 12/08/1890 B Hope Chapel [160,161] Hughsen Emma 12/08/1890 B Hope Chapel [160,161] Hughsen Kittie 12/08/1890 B Hope Chapel [160,161] Leland Clarence H. 12/08/1890 B Hope Chapel [160,161] Leland Wm. A. 12/08/1891 B Hope Chapel [160,161] Mague Walter N. 12/08/1890 B Hope Chapel [160,161] Miller Lillie E. 12/08/1890 B Hope Chapel [160,161] Miller Flora M. 12/08/1890 B Hope Chapel [160,161] Ball Susan M. 12/12/1890 Hope Chapel [160,161] McInnes Jane 12/12/1890 Hope Chapel [160,161] Hope Chapel/ Dismissed to the Second Pres. Ch. Newark N.J. Montgomery Lizzie 12/12/1890 01/15/1894 Jan 15, 1894 [160,161] Hope Chapel/ Dismissed to the Second Pres. Ch. Newark N.J. Montgomery Grace C. 12/12/1890 01/18/1894 Jan 15, 1894 [160,161] Porter Maggie 12/12/1890 Hope Chapel [160,161] Porter Mary 12/12/1890 Hope Chapel [160,161] Clum Bertha A. 12/13/1890 Hope Chapel [160,161] Kitchen Gertrude 12/13/1890 Hope Chapel [160,161] McInnes Donald 12/13/1890 Hope Chapel [160,161] Montgomery Susannah 12/13/1890 Hope Chapel [160,161] Wild Frances 12/13/1890 Hope Chapel [160,161] Dellehunt Charles C. 12/13/1890 B Hope Chapel [160,161] Lauden Mary 12/13/1890 B Hope Chapel [160,161] Miller Almina 12/13/1890 B Hope Chapel [160,161] Sheldon Maggie 12/13/1890 B Hope Chapel [160,161] Baker A.J. 12/13/1890 Hope Chapel [160,161] Firstbrook Fred H. 12/13/1890 Hope Chapel [160,161] Shirmer Mary 12/13/1890 Hope Chapel [160,161] Muir Alexander 12/13/1890 B Hope Chapel [160,161] Taylor Joseph 12/13/1890 B Hope Chapel [160,161] Hope Chapel/ Dismissed Aug 1 1892 to Pres. Ch Westfield Baldwin Lydia 02/06/1891 08/01/1892 N.J. [160,161] Gray Annie Irving 02/06/1891 Hope Chapel [160,161] Hartfelder Charles 02/06/1891 Hope Chapel [160,161] Marsh Randolph 02/06/1891 Hope Chapel [160,161] Hope Chapel/Dismissed to the Second Pres. Ch. Newark Montgomery Grace Charlotte 02/06/1891 01/15/1894 N.J.Jan 15 1894 [160,161] Neis Frederick Jr. 02/06/1891 Hope [162,163] Neis Minnie 02/06/1891 Hope [162,163] O'Neal Mary Emma 02/06/1891 Hope [162,163] Rankin Agnes 02/06/1891 Hope [162,163] Sparks Peter 02/06/1891 Hope [162,163] Duvier Mary 02/08/1891 Hope [162,163] Firstbrook Mabel 02/08/1891 Hope [162,163] Sparks Susan 02/08/1891 Hope [162,163] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 20 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Head Neil 04/10/1891 Hope [162,163] Hope/Dismissed to the High St. Pres. Ch. Newark N.J.Jan 31 Taylor Bertha May. 05/01/1891 01/31/1893 1893 [162,163] Miller Grace Evelyn 05/01/1891 [162,163] Miller Sarah Cornelia 05/01/1891 [162,163] Whte Alice, Mrs. 05/07/1991 Bethel [162,163] McCarthy Lucy Henrietta, Mrs. 06/12/1891 B Hope [162,163] Elsberg Adelaide Mary 06/26/1891 [162,163] Sprague Wm Henry 09/02/1891 Hope [162,163] Sprague Mary 09/02/1891 (W.D.) Hope [162,163] Jacobsen Alfred 09/02/1891 Hope [162,163] Jacobsen Katrina 09/02/1891 (Alfred) Hope [162,163] Bell Joanna 09/02/1891 Hope [162,163] Pierson Josephine 09/11/1891 [162,163] Dorsey 09/11/1891 Bethel [162,163] Cashman John N. 10/09/1891 Hope [162,163] Cashman Margaret 10/09/1891 (John) Hope [162,163] Kimbal Robert Dyer 10/30/1891 B [162,163] Dennick Libby 12/13/1891 Hope [162,163] Davis Percival 12/13/1891 Hope [162,163] Muir Andrew 12/13/1891 Hope [162,163] Pullan Mrs. 12/13/1891 Hope [162,163] Canfield Frederick 02/14/1892 Hope [162,163] Jones Wm 02/14/1892 Hope [162,163] Page Sarah 02/14/1892 Hope [162,163] Page Maggie 02/14/1892 Hope [162,163] Pullan Alice Florence 02/14/1892 Hope [162,163] Schunck Rachel 02/14/1892 Hope [162,163] Schunck John N. 02/14/1892 Hope [162,163] Sweeney Maggie 02/14/1892 Hope [162,163] Westphal Lucy Annis. 02/04/1892 Hope [164,165] Westphal Florence Agnes 02/04/1892 Hope [164,165] Milliken John 02/04/1892 B Hope [164,165] Mague Bessie Emma 02/04/1892 B Hope [164,165] Smith Ada 03/04/1892 [164,165] Kenny Robert 04/08/1892 Hope [164,165] Kenny Maggie 04/08/1892 (Robt) Hope [164,165] McComas Amanda 04/08/1892 Hope [164,165] Clifton Lucy 04/08/1892 Hope [164,165] Pullan Emma 04/08/1892 Hope [164,165] Reed Agnes 04/08/1892 Hope [164,165] Lovell Gilbert 05/01/1892 [164,165] Wood Alice 05/04/1892 Bethel [164,165] Pryer Elizabeth 05/04/1892 Bethel [164,165] Wells Louisa M. 05/04/1892 12 Bethel [164,165] Tucker Louisa M. 05/17/1892 Bethel [164,165] Hope/Dismissed to the North Cong. Ch. Of Providence R.I. McGinnis Robert 06/12/1892 B 09/28/1893 spt.28/93 [164,165] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 21 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Hope/Dismissed to the North Cong. Ch. Of Providence R.I. McGinnis Elizabeth 06/12/1892 09/28/1893 spt.28/93 [164,165] Morning David 06/12/1892 Hope [164,165] Morning Mirriam 06/12/1892 (David) Hope [164.165] Stewart James Alexander 06/24/1892 [164,165] Stansbury Frances 06/29/1892 B Bethel (* by name) [164,165] Pierson Mabel Edgar 09/09/1892 [164,165] Cashman Elizabeth 09/09/1892 Hope [164,165] Stephenson Elizabeth 09/09/1892 Hope [164,165] Henry Lucy Jane 09/13/1892 Bethel [164,165] Benson John 10/09/1892 Hope [164,165] Benson Sophie 10/09/1892 (John) Hope [164,165] Busby Emma 10/09/1892 Hope [164,165] Turner Harry 10/09/1892 Hope [164,165] Turner Catherine 10/09/1892 Hope [164,165] Harman Bryant Gray 11/04/1892 [164,165] Connelly Isabella 11/06/1892 [164,165] Richards Sara Franklin 12/28/1892 [164,165] Jones Sadie Willett 12/28/1892 B [164,165] Patterson Isabella 12/30/182 [164,165] Newman Marie Louise 12/30/1892 [164,165] Walz Charles Francis 12/30/1892 [166,167] Moore Clara Florence 12/30/1892 B [166,167] Love Alfred Wanzer 12/30/1892 B [166,167] Ashworth William 12/09/1892 Hope [166,167] Ashworth Eliza 12/09/1892 Hope [166,167] Hanson Christian 12/09/1892 Hope [166,167] Jakobsen Dorothea 12/09/1892 Hope [166,167] Landen John 12/09/1892 Hope [166,167] Raseberry Peter M. 12/09/1892 Hope [166,167] Kewski Adolph Thomas 12/09/1892 Hope [166,167] Bushby Emma 12/09/1892 Hope [166,167] Simpson Mrs. 12/09/1892 Hope [166,167] Reid Wm. 12/09/1892 Hope [166,167] Sprague Daisy 02/11/1893 B Hope [166,167] Past Ida, Mrs. 02/11/1893 B Hope [166,167] Johnson Mary 02/12/1893 Hope [166,167] Burr Margaret 03/03/1893 [166,167] Bushnell Jesse Jamisan 03/03/1893 [166,167] Bushnell Helen Frances 03/03/1893 [166,167] Baldwin Augustus C 05/05/1893 [166,167] Miller Emma Harper 05/05/1893 [166,167] Goddard Harriet 05/05/1893 [166,167] Goddard Margaret 05/05/1893 [166,167] Miller Howard Jones 05/05/1893 [166,167] Cahoone Florence 05/05/1893 [166,167] Bowen Ethel Plummer 05/05/1893 B [166,167] Burnett Margourite Force 05/05/1893 B [166,167] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 22 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Burnett Clyde Barrington 05/05/1893 B [166,167] Leal Henry Way 06/21/1893 [166,167] Bensen Katie 06/30/1893 Hope [166,167] Bowden Mary 06/30/1893 Hope [166,167] Jakobsen Alma Katherine 06/30/1893 Hope [166,167] Nelsen Anne 06/30/1893 Hope [166,167] Frank Mary, Mrs. 06/30/1893 Hope [166,167] Remsing Mattie Maria, Mrs. 06/30/1893 Hope [166,167] Lee Joseph 06/30/1893 B Hope [166,167] Robbins Chas Henry 06/30/1893 Hope [166,167] Brown James David 07/02/1893 Hope [168,169] Clark Irving Wayne 09/06/1893 [168,169] Rockwell Nora Locke 09/08/1893 [168,169] Wild 10/29/1893 Hope [168,169] Wild Mary Anna, Mrs. 10/29/1893 Hope [168,169] Smellie May 11/03/1893 [168,169] Hall Helen Louise 12/20/1893 B Hope [168,169] Pearson Oscar F 12/20/1893 Hope [168,169] Pearson Carrie, Mrs. 12/20/1893 Hope [168,169] Jessop Samuel Richard 12/20/1893 Hope [168,169] Jessop Alice, Mrs. 12/20/1893 Hope [168.169] Shepperd Alice, Mrs. 12/20/1893 Hope [168,169] Post Chas E 12/20/1893 Hope [168,169] Perrine Stephen H. 12/20/1893 Hope [168,169] Myers Adolphina, Mrs. 12/22/1893 (Mrs Geo W) Hope [168,169] Robinson Thomas 12/22/1893 Hope [168,169] Bird Catherine, Mrs. 12/22/1893 Hope [168,169] Myers Geo W 12/22/1893 Hope [168,169] Rushmore Robt 12/27/1893 [168,169] Richards Geo Huntington 12/31/1893 [168,169] Keyser Geo Depine 12/31/1893 [168,169] Todd Jesse M, Mrs 02/02/1894 Warren [168,169] Taynor Agnes, Mrs 02/02/1894 Warren [168,169] Squires Hattie 02/02/1894 B Warren [168,169] Deike Katie 02/02/1894 B Warren [168,169] Koons Annie 02/02/1894 B Warren [168,169] Sargent Lena 02/02/1894 B Warren [168,169] Taynor Lillie, Mrs 02/02/1894 B Warren [168,169] Wilson George 02/02/1894 B Warren [168,169] Burdick Cora W 02/04/1894 Warren [168,169] Kister Amelia H 02/04/1894 B Warren [168,169] Lees Mark 02/04/1894 B Warren [168,169] Hobbie Wm Furman 03/02/1894 [168,169] Hobbie Edward Humphrey 03/02/1894 [168,169] Anderson Hans 03/09/1894 Hope [168,169] Grey Mary, Mrs. 03/09/1894 Hope [168,169] Anderson Christiana, Mrs 03/09/1894 (Hans) Hope [168,169] Roseberg Claude Jacob 03/09/1894 Hope [170,171] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 23 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Thompson Christian, Mrs. 03/09/1894 Hope [170,171] Thompson Marianna 03/09/1894 Hope [170,171] Thompson Line 03/09/1894 Hope [170,171] Thompson Christiana 03/091894 Hope [170,171] Thompson Carolina 03/09/1894 Hope [170,171] Pearce Henry Arthur 03/11/1894 B Hope [170,171] Lees Gertrude, Mrs 04/01/1894 Warren [170,171] Barry Elizabeth, Mrs 04/01/1894 Warren [170,171] Teller Mamie Susan 04/01/1894 Warren [170,171] Kester Carrie 04/01/1894 Warren [170,171] Squier Mamie Emma 04/01/1894 Warren [170.171] Cahoone Anna B 05/02/1894 [170,171] Lovell Helen 05/04/1894 [170,171] Vandeventer Eleanor Thurston 05/04/1894 B [170,171] McInness Alexander 05/11/1894 Hope [170,171] McInness Eliza, Mrs 05/11/1894 Hope [170,171] Walls Elizabeth, Mrs 05/11/1894 Hope [170,171] Harlin Samuel 05/13/1894 Hope [170,171] VanDewoort Annie, Mrs 05/14/1894 B Bethel [170,171] Henry Daisy Estelle 05/31/1894 Bethel [170,171] Pierson Mary A, Mrs 06/08/1894 Warren [170,171] Swain Peter 06/08/1894 Warren [170,171] Swain Ida M 06/08/1894 Warren [170,171] Frazer Katie S. Mrs 06/10/1894 B Warren [170,171] Shepperd Margaret 06/10/1894 Warren [170,171] Schermerhorn Chas H Jr 06/10/1894 [170,171] Underhill Wm A 06/27/1894 [170,171] Ackerman Mora L, Mrs 06/29/1894 [170,171] Elsie A 06/29/1894 [170,171] Stiles Mary E 06/29/1894 [170,171] Crawford Wm Henry 06/29/1894 Hope [170,171] Gray Wm George 07/08/1894 Hope [170,171] Sutherland Eliza, Mrs 07/08/1894 Hope [170,171] Thompson John 07/08/1894 Hope [170,171] Thompson Mary, Mrs. 07/08/1894 Hope [170,171] Hensey John 08/03/1894 Warren [170,171] Hensey Bertha, Mrs 08/03/1894 Warren [172,173] Swain Huldah, Mrs 08/03/1894 Warren [172,173] Swain Julia Josephine 08/03/1894 Warren [172,173] Hall John Robert Henry 09/02/1894 Hope [172,173] Hall Rose Ann, Mrs 09/02/1894 Hope [172,173] Hand Kezrah, Mrs 09/02/1894 Hope [172,173] Jones Eva M 09/09/1894 B [172,173] Schuyler Van Rensallaer 10/03/1894 [172,173] Schuyler Sarah Edward 10/03/1894 [172,173] Brokaw Clarence 11/02/1894 B [172,173] Rowe Kate, Mrs 10/05/1894 Warren [172,173] Kirby Adele Hope 10/05/1894 Warren [172,173] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 24 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Coon Walter 10/07/1894 B Warren [172,173] Coon Caroline, Mrs 10/07/1894 Warren [172,173] Schafer Geo 10/07/1894 Warren [172,173] Anderson Jennie 11/09/1894 Hope [172.173] Gowe Robt 11/09/1894 Hope [172,173] Gowe Georgina, Mrs 11/09/1894 Hope [172,173] Mason Bertha 11/09/1894 Hope [172,173] Roseberry Edith May 11/09/1894 Hope [172,173] Wharton Joseph Frederick 11/09/1894 Hope [172,173] Ayers Laura Belle 11/09/1894 B Hope [172,173] Ayers Violet 11/09/1894 B Hope [172,173] James Lizzie, Mrs 11/09/1894 B Hope [172,173] McComas Margaret Frances 11/09/1894 B Hope [172,173] Anderson Stella E 11/11/1894 Hope [172,173] Kitchen Harriet E S 11/11/1894 Hope [172,173] Lillian Frances 12/07/1894 B Warren [172,173] Mattox Henry Bradley 12/07/1894 B Warren [172,173] Harring Chas Henry August 12/07/1894 Warren [172,173] Rowe D 12/09/1894 Warren [172,173] Kimball Paul Wellington 01/04/1895 [172,173] Blake Nellie, Mrs 01/3/1895 Hope [172,173] Howarth Samuel 01/13/1895 Hope [172,173] Leighs George 01/13/1895 Hope 172,173] Leighs Alice A 01/13/1895 Hope (wife of Geo) [172,173] Montgomery James 01/13/1895 Hope [174,175] Hedwig Otto 01/13/1895 Hope [174,175] Slorah Otto 01/13/1895 Hope [174,175] Thomas Helen 01/13/1895 Hope (wife of Adolphe) [174,175] Brower Henry Wyckoff 03/01/1895 [174,175] Holloway Clifford Price 03/01/1895 [174,175] Hageman John S 03/01/1895 [174,175] Sampson Walter Mather 03/01/1895 [174,175] Yerkes Nathaniel Irwin 03/01/1895 [174,175] Burr Ella 03/01/1895 [174,175] Burr Alice 03/01/1895 [174,175] Talmadge Henry 2nd 03/01/1895 B [174,175] Anderson Alfred 03/08/1895 Hope [174,175] Hill John 03/08/1895 Hope(Elizabeth crossed out) [174,175] [Hill] Elizabeth 03/08/1895 Hope /wife(wife of John) [174,175] Green Eva W, Mrs 03/10/1895 Bethel [174,175] Wilson Frances, Mrs 03/08/1895 Bethel [174,175] Fisher Tillie, Mrs 03/08/1895 Bethel [174,175] Boyd Peter 03/08/1895 B Bethel [174,175] Ware Laura A, Miss 03/10/1895 Bethel [174,175] Staats Geo Huntington 04/05/1895 Warren [174,175] Donahue Chas James 04/05/1895 Warren [174,175] Stahl Wm Robert 04/05/1895 Warren [174,175] Wilson Hattie 04/05/1895 B Warren [174,175] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 25 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Carson Maria 04/07/1895 Warren [174,175] Galloway Archibald Eugene 04/07/1895 Warren [174,175] VanDervort Helen Kline 05/01/1895 [174,175] Kenyon Lydia Kline, Mrs 05/03/1895 [174,175] Ackerman Florence, Mrs 05/12/1895 Hope [174,175] Holland Harry 05/12/1895 Hope [174,175] Holland Elizabeth 05/12/1895 Hope (his wife) 174,175] Morning Elizabeth 05/12/1895 Hope [174,175] Wilson Anne, Mrs 05/31/1895 Warren [174,175] Bennett Dora Amelia, Miss 05/31/1895 Warren [174,175] Finney Thomas 05/31/1895 Warren [174,175] Connett Etta May, Miss 05/31/1895 B Warren [174,175] Benton Evelyn DuBois 06/28/1895 [176,177] Hayden Fanny 07/14/1895 Hope [176,177] Force Thomas H.J. 07/14/1895 Hope [176,177] Baker Ella Dora 07/14/1895 Hope [176,177] Lilly Geo Elvin 07/14/1895 Hope [176,177] Bushby James 09/01/1895 Hope [176,177] Stram Emma Edith 09/06/1895 Warren [176,177] Stram Anna Elizabeth 09/06/1895 Warren [176,177] Rowe Rosa 09/06/1895 Warren [176,177] Deike Ruth 09/06/1895 B Warren [176,177] Dallas Annie, Mrs 10/14/1895 Warren [176,177] Demarest Frances Adeline 11/01/1895 [176,177] Demarest Euphemia Judson 11/01/1895 [176,177] Frost Clara Adeleine 11/01/1895 [176,177] Yates Bertha Corrnwall 11/01/1895 (Mrs F W) [176,177] Ritterbusch Martha, Mrs 11/01/1895 B [176,177] Hendrey Mary Elizabeth 11/10/1895 Hope [176,177] Stiglitz Josephine, Mrs 12/06/1895 Warren (Mrs A J) [176,177] Wilson Ada B, Mrs 12/08/1895 B Warren (wife of Wm A) [176,177] Benham Ida 12/31/1895 [176,177] Cahoone Walter Eaton 12/31/1895 [176,177] Smith Emma, Mrs 01/12/1896 Bethel [176/177] Bowden David 01/12/1896 Hope [176/177] Dunham John Nelson 01/12/1896 Hope (Nelson crossed out) [176,177] Johnson Henrietta Wagoner, Mrs 01/12/1896 B Hope [176,177] Johnson Rachel Wagoner, Miss 01/12/1896 B Hope [176,177] Kitchen Mary, Mrs. 01/12/1896 Hope [176,177] Stevens Ella Mary 02/02/1896 B Warren [176,177] Wilson Wm Alexander 02/02/1896 B Warren [176,177] Dennis Leonidas 02/26/1896 [176,177] Dennis Mary Shafer 02/26/1896 his wife [176,177] Justin Myron L 02/26/1896 [176,177] Howard Mary J 02/28/1896 [176,177] Long Clara G 02/28/1896 [176,177] Langhorne Katie 02/28/1896 [176,177] Bunn Millie, Mrs 03/06/1896 B Hope [178,179] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 26 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Gray Robert, Mrs 03/06/1896 [178,179] Mundy Mabel R 04/03/1896 B Warren [178,179] Ritterbusch Henry Frederick 05/01/1896 [178,179] Bushnell Howard Emory 05/01/1896 [178,179] Fries Kate, Mrs 05/10/1895 Hope [178,179] Squires Geo W 06/05/1896 B Warren [178,179] Squires Elizabeth 06/05/1896 Warren (his wife) [178,179] Squires May B 06/05/1896 B Warren [178,179] Haberle Lily M 06/05/1896 B Warren [178,179] Conover Edith A 06/05/1896 Warren [178,179] Koller Mary 06/05/1896 Warren [178,179] Weaver Spencer Fullerton 06/26/1896 [178,179] Mundy Peter W 07/12/1896 Hope [178,179] Mundy Sarah 07/12/1896 Hope (his wife) [178,179] Thompson Tina 07/12/1896 Hope [178,179] Stevenson Isaac 07/12/1896 Hope [178,179] Staaghard Geo H 07/31/1896 Warren [178,179] Staaghard Mary 08/02/1896 Warren/wife of Geo H [178,179] Foster Mary 09/20/1896 Hope (Mrs Chas) [178,179] Ardean Annie 09/20/1896 Hope (Mrs John) [178,179] Bowman Alma 09/20/1896 Hope (Mrs Edw) [178,179] Bowden Genie 09/20/1896 Hope (Mrs David) [178,179] Mason Ada May 09/20/1896 B Hope [178,179] Evans John Richard 11/06/1896 Hope [178,179] Chamberlin Louisa, Mrs 11/08/1896 Hope [178,179] Finney Sarah, Mrs 12/04/1896 Warren [178,179] Dallas Matthew Edw 12/04/1896 Warren [178,179] Crane Clifford Murray 01/02/1897 [178,179] Corlin Harry 01/08/1897 Hope [178,179] Nordstrom John Alfred 01/08/1897 Hope [178,179] McInnen Janie 01/08/1897 Hope [178,179] Muller Anna 02/05/1897 Warren [178,179] Mills D.O. 02/05/1897 Warren [178,179] Zimmer Geo B 02/05/1897 Warren [178,179] Hermann Chas 02/05/1897 B Warren [178,179] Mulford Israella 03/03/1897 [180,181] Patton Constance Saltonstall 03/05/1897 [180,181] Love Roxana Blanche 03/05/1897 [180,181] Smith Frederick Green 03/05/1897 [180,181] Glenny Walter Lester 03/07/1897 [180,181] Brown Abraham W 03/10/1897 Bethel [180,181] Cowley Andrew 03/14/1897 Hope [180,181] Cowley Annie 03/14/1897 Hope/ his wife [180,181] Corliss Eliza 03/14/1897 Hope (Mrs Harry) [180,181} Manning Mary 03/14/1897 Hope (Mrs Jacob) [180,181] Sutton Dorothea H 04/02/1897 Warren (Mrs James A) [180,181] Brown Ethel C 04/02/1897 Warren (wife of Thos L) [180,181] Skillman Gertrude V.X. 04/02/1897 B Warren [180,181] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 27 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Fisk Augustus Richey 04/30/1897 [180,181] Fisk Charles Wilbur 04/30/0897 [180,181] Goddard Elizabeth 04/30/1897 [180,181] Kamkman Marie Louise 04/30/1897 [180,181] Patton Wilhelmina Mott 04/30/1897 [180,181] Runkle Daniel 04/30/1897 [180,181] Slanson Henry Munn 04/30/1897 [180,181] Bowen Elizabeth Plummer 04/30/1897 B [180,181] Jones Grace May 04/30/1897 B [180,181] Talmadge Helen Dunbar 04/30/1897 B [180,181] Kampman Carolyn 05/02/1897 [180,181] Jackson Grant 05/05/1897 Bethel [180,181] Walley R 05/05/1897 Bethel [180,181] Walley Mary A, Mrs 05/05/1897 Bethel [180,181] Lewis Samuel S 05/05/1897 Bethel [180,181] Lewis Jeannette, Mrs 05/05/1897 Bethel [180,181] Davis John 05/07/1897 Hope [180,181] Scott Cassie, Mrs 05/07/1897 Hope [180,181] Hansen Sophia, Mrs 06/06/1897 wife of Herman/Warren [180,181] Clark Annie 06/06/1897 [180,181] Hackett Elizabeth 06/06/1897 [180,181] Stewart Ida 06/06/1897 B [180,181] Thayer Mildred Williams 06/06/1897 [180,181] Brokaw Alonzo F 07/30/1897 Warren [182,183] Stranahan Samuel 07/30/1897 Hope [182,183] Thomas Richard 07/30/1897 B Hope [182,183] Thomas Grace, Mrs 07/30/1897 his wife/Hope [182,183] Gowley Ninin S, Mr 07/30/1897 Hope [182,183] Gowley Elizabeth 07/30/1897 (his wife/Hope [182,183] Taylor William 07/30/1897 Hope [182,183] Taylor Mary Ann 07/30/1897 his wife/Hope [182,183] Skidmore Abram 09/19/1897 B Bethel [182,183] Tilden Mary F 09/19/1897 Bethel [182,183] Stewart Irving 09/10/1897 [182,183] Kinnett Jane Emily, Mrs 09/12/1897 Hope [182,183] McGingan William Lewis 09/19/1897 Hope [182,183] Friege Catherine 10/01/1897 (Mrs Wm) Warren [182,183] Friege Minnie H 10/01/1897 (daughter) Warren [182,183] Churton Clara Julia 11/05/1897 B [182,183] Kirsley Lizzie R, Mrs 11/10/1897 [182,183] Reynolds Lizzie, Mrs 12/05/1897 Warren [182,183] Lermonth E.S, Mr 12/05/1897 Warren [182,183] Strong Harriet Effner 12/31/1897 B [182,183] Strong Agnes Fales 12/31/1897 B [182,183] Murray Mary Eloise 12/31/1897 B [182,183] Miller Brokholst Kifo 12/31/1897 [182,183] Bowden Charles Edward 01/07/1898 Hope [182,183] Bowden Catherine 01/07/1898 Hope [182,183] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 28 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Fenton Elizabeth 01/07/1898 (Mrs Josiah) Hope [182.183] Johansen Paul 01/07/1898 Hope [182,183] Neiler Bertha 01/09/1898 Hope [182,183] Geddes George 02/06/1898 Warren [182,183] Fuller Elizabeth Freleigh 03/04/1898 [182,183] Mead Margaret Platt 03/04/1898 [182,183] Schoonmaker Wm James 03/04/1898 [182,183] Barrow Elliot Thomas 03/04/1898 [182,183] Thayer Hannah Douglass 03/04/1898 [182,183] Bishnell Ward Frances 03/04/1898 B [182,183] Beebe Florence Chatman 03/04/1898 B [182,183] Kliner Katie 04/01/1898 B Warren [184,185] Kliner Mamie 04/01/1898 B Warren [184,185] Staaghard Mary 04/01/1898 Warren [184,185] Dieve Annie 04/01/1898 Warren [184,185] Brown Thomas L 04/01/1898 Warren [184,185] Martin Jennie 04/03/1898 Warren [184,185] Drake Sarah 04/03/1898 Warren [184,185] Hallock Frank Meade 04/29/1898 [184,185] Fisk Louise G 04/29/1898 [184,185] Fisk Harvey 04/29/1898 [184,185] Honeyman Maude Louise 04/29/1898 [184,185] Drayton J Gilmore 06/24/1898 [184,185] Bowens Ida, Miss 05/08/1898 Hope [184,185] Lufft Emma Theresa, Miss 05/08/1898 B Hope [184,185] Hansen Margaret 06/05/1898 Warren [184,185] Nord Wm 06/05/1898 Warren [184,185] Nord Charlotte 06/05/1898 his wife/Warren [184,185] Krewson Carrie M 08/07/1898 Warren [184,185] Schenck Nora B 08/07/1898 Warren [184,185] Cose Mary. Mrs 09/11/1898 (Mrs Jacob) Hope [184,185] Johnson John Henry 09/11/1898 Hope [184,185] Johnson Christina Hansen 09/11/1898 his wife/Hope [184,185] Ochiltree Rachel Stewart 11/04/1898 [184,185] Ochiltree Frances Wolcott 11/04/1898 [184,185] Richards Anna Mary 11/04/1898 [184,185] Howland Anna Sime 11/04/1898 [184,185] Bennett Walter B 10/18/1898 Warren [184,185] Ackerman Kittie P, Mrs 11/13/1898 (Mrs J J)Hope [184,185] Ackerman Kattie T 11/13/1898 Hope [184,185] Harris Minnie 11/13/1898 Bethel [184,185] Sookens Magnolia 11/13/1898 Bethel [184,185] Kaufman Grace 12/28/1898 [184,185] Kaufman Gladys 12/28/1898 [184,185] Long Edna Dunning 12/30/1898 [184,185] Miller Raymond VanVranken 01/01/1899 [184,185] Miller Grace Theodore 01/01/1899 [184,185] Droll Emil August 01/08/1899 Hope [186,187] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 29 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Young John 01/08/1899 Hope [186,187] Runyon Anna Cornelia 02/15/1899 [186,187] Samson Cornelia C 02/17/1899 [186,187] Harman Elsie 02/17/1899 [186,187] Harman Helen 02/17/1899 [186,187] Rockwell Lucille 02/17/1899 [186,187] Hangliter Laura Emma 03/12/1899 Hope [186,187] Kongert Carrie Charlotte 03/12/1899 Hope [186,187] Risberg Hulda 03/12/1899 Hope [186,187] Lane Sara S P, Mrs 03/12/1899 Bethel [186,187] Merritt Mary Frances, Mrs 03/12/1899 Bethel [186,187] Kirch Anna 05/14/1899 Hope [186,187] Slorat George 05/14/1899 Hope [186,187] Nuttall Gertrude 05/14/1899 Hope [186,187] Morcom Emily 05/14/1899 Hope [186,187] Foster Walter 05/14/1899 Hope [186,187] Hoagland Abba 05/14/1899 B Hope [186,187] Baners Ida May 05/14/1899 B Hope [186,187] Riker Eleanor Augusta 05/14/1899 B Hope [186,187] Stewart William Sims 05/14/1899 B Hope [186,187] Muir Jaennette 05/14/1899 B Hope [186,187] Gerbold Wm Henry 05/14/1899 B Hope [186,187] Gerbold Wm Henry, Mrs 05/14/1899 B Hope [186,187] Bird John Thomas 05/11/1899 Hope [186,187] McLean Thomas Elliam 05/11/1899 Hope [186,187] McInness Margaretta 05/11/1899 Hope [186,187] Foster Emma Clifton 05/11/1899 Hope [186,187] Morning Robenia Christy 05/11/1899 Hope [186,187] Droll Emma Louisa 05/11/1899 Hope [186,187] Cose Francis Traphagen Cose 05/11/1899 B Hope [186,187] Gulick Elizabeth May 05/11/1899 B Hope [186,187] Lovell Richard Leonard 05/26/1899 [186,187] Sheldon Mary Elizabeth 09/10/1899 Hope [186,187] Rogers Herbert Stevens 11/01/1899 [186,187] Rogers Frank 11/01/1899 [186,187] Mellick Justinian Hartley 11/03/1899 [188,189] Tweedy Joseph Lord 11/03/1899 [188,189] Stewart Lina Elizabeth, Mrs 11/03/1899 [188,189] Stewart Jessie Maria, Miss 11/03/1899 [188,189] Pinto Effingham 11/03/1899 [188,189] Douglass Jaennie 11/03/1899 [188,189] Angerbauer Annie Hangliten 11/12/1899 (Mrs A---) Hope [188,189] Clifton Mary Shafer 11/12/1899 (Mrs A W) Hope [188,189] Eberly Christine McInness 11/12/1899 (Mrs John) Hope [188,189] Wilson Mary Jane 11/12/1899 Hope [188,189] Berger Florence Mabel 11/12/1899 Bethel [188,189] Marcellus Louise May 11/12/1899 Bethel [188,189] Smith Edward G 12/04/1899 Warren [188,189] Plainfield Presbyterian Church Ledger 1844 to 1899 Part 2 Page 30 of 30

Last Name First Name Reception Date Baptized Age Date Death Date Notes Pagination Removed Smith Ellen 12/04/1899 (Mrs Edw J) Warren [188,189] Coddington Laura May 12/04/1899 B Warren [188,189] Coddington Ella Addie 12/04/1899 B Warren [188,189] Pangborn Eliza Agnes 12/04/1899 B Warren [188,189] Nielson Niels 12/04/1899 Warren [188,189] Moraller Eric Ludwig 12/04/1899 Warren [188,189]