Members in Full Connection
Herrick Center, Poyntelle,
Hines Corners, East Ararat, Orson
Methodist Episcopal Churches
1908 to 1922

Name Marital Status Date Minister When Removed Residence

A

Avery, Floyd R.   June 21, 1908 O. G. Russell   E. Ararat
Avery, Delcie   December 14, 1913 P. S. Lehman   " "Mrs. C. Rivenberg
Avery, Blanche   December 14, 1913 P. S. Lehman   " "
Arnold, Minnie M October 18, 1914 P. S. Lehman    
Arthur, Frank M 1916 W. H. Hudson   Orson
Arthur, Mrs. Frank M 1916 W. H. Hudson   Orson
Arnold, Leona S June 20, 1920 P. S. Lehman   Orson
Arnold, Reane S June 20, 1920 P. S. Lehman   Orson

B

Brooking, J. T. M 1900 W. F. Boyce Died 1906  
Brooking, Martha A. M 1900 W. F. Boyce Died Dec. 27, 1928  
Bluett, John M 1900 W. F. Boyce    
Bluett, Mrs. John M 1900 W. F. Boyce Died Sept. 7, 1924 GBR  
Borden, J. M. M 1900 W. F. Boyce January 1919 Transferred To Johnson City ME Church
Borden, Mrs. J. M. M 1900 W. F. Boyce January 1919 Transferred To Johnson City ME Church
Baker, Mrs. Annie M 1900 W. F. Boyce   Herrick Center
Belknap, William R. M May 28, 1905 O. G. Russell April 21, 1926 Transferred to Johnson City ME Church
Belknap, Ella V. M May 28, 1905 O. G. Russell April 21, 1926 Transferred to Johnson City ME Church
Belknap, Myra S April 8, 1906 O. G. Russell October 1928 Transferred to Boulevard M. E. Church
Bellamy, Ray S April 8, 1906 O. G. Russell By Letter Aug. 18, 1906 Herrick Center
Bellamy, Thomas M. S April 8, 1906 O. G. Russell By Letter Aug. 18, 1906 Herrick Center
Bellamy, Jennie E. M April 8, 1906 O. G. Russell By Letter Aug. 18, 1906 Herrick Center
Belknap, Floyd S March 23, 1908 O. G. Russell By Letter 3/ 24/ 1924 Hines Corners
Bell, Rev. J. A. M   O. G. Russell Dead 1915 S. Preston
Bell, Helen C. M   O. G. Russell Died Aug. 3, 1928 S. Preston
Bell, Minnie G. S   O. G. Russell Died December 1914 S. Preston
Butler, Rose S   O. G. Russell   S. Preston
Brown, Minnie S July 12, 1908 O. G. Russell   Poyntelle
Brown, Mrs. Nora(?) M July 12, 1908 O. G. Russell   Poyntelle
Brooking, Mrs. Samuel M April 30, 1911 W. B. Signor   S. Preston
Barnes, Hattie M. S June 25, 1911 W. B. Signor   S. Preston
Bennett, Mrs. E. R. M January 26, 1913 P. S. Lehman   Orson
Bennett, Mr. E. R. M January 26, 1913 P. S. Lehman   Orson
Bennett, Fannie C. S May 10, 1914 P. S. Lehman   Orson
Benedict, Mary M May 10, 1914 P. S. Lehman By Letter Mch. 10, 1921 J. City
Benedict, Dante M May 10, 1914 P. S. Lehman By Letter Mch. 10, 1921 J. City
Borden, Bessie S May 17, 1914 P. S. Lehman Jan. 1919 Trans. to Johnson City M. E. Ch.
Borden, Eva S May 17, 1914 P. S. Lehman Jan. 1919 Trans. to Johnson City M. E. Ch.
Brooking, Louise S March 28, 1915 P. S. Lehman   S. Preston
Brownell, W. C. M April 4, 1916 P. S. Lehman   Orson
Brownell, Mrs. W. C. M April 4, 1916 P. S. Lehman   Orson
Barnes, Mr. Charles M   W. H. Hudson   E. Ararat
Barnes, Mrs. Chas. M   W. H. Hudson March 17, 1926 To Susq.
Barnes, B(?) I. M   W. H. Hudson March 17, 1926 To Susq.
Borden, Leon (?) S October 29, 1915 W. H. Hudson Jan. 19, 1919 Trans. to Johnson City M. E. Church
Barnes, Belva S June 8, 1916 W. H. Hudson By Letter from Peckville E. Ararat
Brown, John M Nov. 1916 W. H. Hudson Moved to Fleetville Orson
Brown, Mrs. John M Nov. 1916 W. H. Hudson Moved to Fleetville Orson
Brown, Charlie   Nov. 1916 W. H. Hudson Moved to Fleetville Orson
Black, Guy M May 9, 1920 P. S. Lehman   Orson
Mrs. Black (Martha) M May 9, 1920 P. S. Lehman   Orson

C

Cole, Mrs. Wanda M     Resides in N. Y.  
Craft, A. L. M   Uniondale Charge Herrick Center  
Craft, Mrs. A. L. M     Herrick Center  
Chamberlain,George M     Hines Corner  
Chamberlain, Mrs. Geo. M Nov. 29, 1901   Dead  
Chamberlain, Fannie M     April 4, 1928 Trans. to Johnson City ME Church
Chamberlain, Adelade W        
Coff, William M     Died March 1909 East Ararat
Curtis, Lavinia M     Uniondale Charge Herrick Center
Churchill, S. O. M     Uniondale Charge Herrick Center
Churchill, Helen E. M     Uniondale Charge Herrick Center
Caurse(?), Olive S April 8, 1906 O. G. Russell Uniondale Charge Herrick Center
Caurse(?) William W. S April 8, 1906 O. G. Russell Uniondale Charge  
Churchill, Clarence J. S April 8, 1906 O. G. Russell Uniondale Charge  
Corey, Mrs. Laura M   O. G. Russell Uniondale Charge  
Conklin, Ella S July 12, 1908 O. G. Russell   Poyntelle
Coff, Mrs. Mary W Dec. 3, 1909 O. G. Russell Dead East Ararat
Chamberlain, D. O. M June 14, 1914 P. S. Lehman Oct. 18, 1914 Full Membership W/O Letter to Johnson City
Cook, Clarence M Jan. 23, 1916 W. H. Hudson By Letter to Syracuse, N. Y. Orson
Cook, Agnes M Jan. 23, 1916 W. H. Hudson To Syracuse N. Y. W. S. Germann*
Cobb, George M Oct. 29, 1916 W. H. Hudson In Full Membership East Ararat
Cobb, Mrs. George M Oct. 29, 1916 W. H. Hudson In Full Membership East Ararat

D

Doff(?) Harriet M     Died May 17, 1924** Hines Corners
Dunn, Anna M     Transferred by Letter E. Ararat
Dunn Truman M     Transferred by Letter E. Ararat
Davall, Mary C. M April 2, 1908 O. G. Russell Transferred by Letter Hancock, NY
Devall, J. S. M        
Doyle, Seymore B. M     Transferred by Letter Hancock, NY***
Devall, Chas J.       Out South Preston
Doyle, David W     Died Feb. 9, 1914 South Preston
Doyle, Wm. H. M       South Preston
Doyle, Mary M       South Preston
Doyle, Elmer S May 17, 1914 P. S. Lehman   South Preston
Doyle, Grace S Mar. 28, 1915 P. S. Lehman   South Preston
Prudy (?) Eldon S Mar. 28, 1915 P. S. Lehman   South Preston
Wayne Dole S Mar. 28, 1915 P. S. Lehman   South Preston
Doyle, Mrs. Pearl M        
Doyle, Irving M        

E

Edwards, John M O. G. Ruseell Deceased April 1916   Poyntelle
Edwards, Mrs. John M O. G. Russell Married Giles   Poyntelle

F

*Fletcher, Estelle   *Crossed out      
Fletcher, Laura S     Married N. Corey Herrick Center
Fletcher, Mary E. M     Deceased 1918 Herrick Center
Fletcher, Essie S Now Essie Hines O. G. Russell   Hines Corner
Fletcher, Solon M     By Letter, Feb. 1909 South Preston
Ferris, Ruth   January 1916 W. H. Hudson   Orson

G

*Griffin, Grace S January 26, 1913 P. S. Lehman *Entry crossed out Orson
Griffin, Lizzie S Feb. 2, 1914 P. S. Lehman    
Germon, Muriel S April 6, 1919 Wm. S. Germon Moved Orson
Germon, Esther I. S April 6, 1919 Wm. S. Germon Moved Orson
Germon, Ellwood P. S April 6, 1919 Wm. S. Germon Moved Orson
Germon, Wendell L. S April 6, 1919 Wm. S. Germon Moved Orson
Giles, Mrs. Dan M June 1908 O. G. Russell   Poyntelle

H

Sept. 1, 1900          
Hathaway, C. W. M W. J. Boyce Deceased July 1916   East Ararat
Hathaway, Mrs. C. W. M W. J. Boyce     East Ararat
Hathaway, Laura S W. J. Boyce By Letter, Nov. 13, 1910   East Ararat
Hathaway, Susie S W. J. Boyce     East Ararat
Hathaway, Arthur S W. J. Boyce Dead   East Ararat
Hathaway, Willie S W. J. Boyce     East Ararat
Hathaway, Harriet S W. J. Boyce Died Sept. 10(?), 1903(?)   East Ararat
Hubbard, Allden M W. J. Boyce Died March 26, 1905   Hines Corners
Hubbard, Mrs. Allden M W. J. Boyce By Certificate May1, 1909   Hines Corners
Hine, Denison M W. J. Boyce     Hines Corners
Hine, Mary M W. J. Boyce     Hines Corners
Hine, Alba F. M W. J. Boyce     Hines Corners
Hine, Mrs. Alba M W. J. Boyce Deceased April 20, 1918   Hines Corners
Hine, Melvina   W. J. Boyce Died Sept. 1907   Hines Corners
Hine, Stanley H. M W. J. Boyce Died Sept. 26, 1914   Hines Corners
Hine, Fermont   W. J. Boyce     Hines Corners
Hine, Lafayette   W. J. Boyce     Hines Corners
Hine, Clayton R. M W. J. Boyce     Hines Corners
Hine, Kate M W. J. Boyce     Hines Corners
Hine, D. J. M W. J. Boyce Deceased 1917   Hines Corners
Hine, Emily M. M W. J. Boyce Deceased 1912   Hines Corners
Hine, Edwin W. M W. J. Boyce To Johnson City, 1918   Hines Corners
Hine, Mrs. Edwin . M W. J. Boyce Died May 5, 1912   Hines Corners
Hine, Ira W. S W. J. Boyce Lives in Bingampton   Hines Corners
April 8, 1908         Hines Corners
Hine, Reba S O. G. Russell To Washington, DC. April 29, 1920 Hines Corners
Hine, Elmer S O. G. Russell To Johnson City, NY Dec. 25, 1925 Hines Corners
Hine, Lila S O. G. Russell Lives in Scranton, PA   Hines Corners
Hine, Ward S O. G. Russell To Bingampton, NY   Hines Corners
March, 1908         Hines Corners
Hine, Archie S O. G. Russell     Hines Corners
Hine, George S O. G. Russell     Hines Corners
Hall, Grace S O. G. Russell Now Mrs. Arch Hine   Hines Corners
Hine, Clinton M O. G. Russell      
Hine, Mrs. Clinton M O. G. Russell      
Hubbard, Adelia C. M O. G. Russell      
Howell, Manda M   By Certificate Jan 20   South Preston
Howell, Chas. H. M   By Certificate Jan 20   South Preston
1910          
Howell, Adelade H. M O. G. Russell     South Preston
1914          
Hine, Eugene M. M P. S. Lehman     Orson
Hathaway, William M P. S. Lehman     East Ararat
Hoel, Susan Mrs. M P. S. Lehman Died August 23, 1924 Note by G. B. Reed E. Ararat
Mrs. W. Hathaway M P. S. Lehman     East Ararat
Hine, Fremont M P. S. Lehman     Orson
*Haynes, Dayton S P. S. Lehman * Entry crossed Out   Orson
Hine, Mrs. Essie M P. S. Lehman To Johnson City M.E. 12/19/25 Orson
Haynes, Raymond S P. S. Lehman     Orson
1915          
Hatch, T. W. M P. S. Lehman To Shehawken Note of W. S. Germon Orson
Hine, Mrs. E. W. M P. S. Lehman Trans. To Johnson City April 1919 Orson
Hathaway, W. M. S P. S. Lehman Trans. To Thompson 4/28/1925 East Ararat
Hine, Mrs. Fremont M P. S. Lehman      
Hathaway, Ray   W. S. Germon Trans. To Honesdale, PA Nov. 26, 1917  
Hazen, Mrs. Cora M Wm. S. Germon   Reclaimed  
1908          
Hine, Mrs. Grace M O. G. Russell      
           

J

Jay, Stephen M       Hines Corners
Jay, Olive M       Hines Corners
Jones, Dana F. S May 29, 1910 O. G. Russell By Letter Jan. 5, 1911 South Preston
Jay, Violet S Jan. 26, 1913 P. S. Lehman   Orson

K

Kay, James A M     By Cert. Dec. 12, 1910 Poyntelle (Deceased)
Kay, Mrs. James A. M     By Cert. Dec. 12, 1910 Uniondale
Kishbaugh, Eliza E. M     From Uniondale Uniondale
Kishbaugh, Blnche       From Uniondale Uniondale
Keen, Wanda S March 15, 1908 O. G. Russell Now Mrs. Cole-Greene NY Hines Corners
Kelsey, Mr.   July 12, 1908 O. G. Russell   Poyntelle
Knapp, Flora S Dec. 13, 1914 P. S. Lehman   Orson
Knapp, Mrs. Betsy M March 21, 1915 P. S. Lehman   Orson
Knapp, Mrs. Louise M March 21, 1915 P. S. Lehman   Orson
Knapp, Ira M January 1917 W. H. Hudson By Letter to Shehawken Poyntelle
Knapp, Mrs. Ira M January 1917 W. H. Hudson By Letter to Shehawken Poyntelle

L

Lewis, Ansel W       Hines Corners
Lewis, John M     Deceased July 7, 1918 Hines Corners
Lewis, Grace M     Deceased 1910 Hines Corners
Lewis, Mrs. George       By Letter June 27, 1908 Poyntelle
Lee, Mrs. Henry M     Died Hines Corners
Lee, Emma Jane M       Hines Corners
Lee, Bell Irvan M       Hines Corners
Lee, Ethel M     By Letter Hines Corners
Lee, K. Blaine S March 23, 1908 O. G. Russell   Hines Corners
*Lee, John B. M March 23, 1908 O. G. Russell Dropped *Entry crossed out
Lee, Reta S March 23, 1908 O. G. Russell By Letter to Thompson Oct. 23, 1925 Now Reta Mock(?)
Lee, Mildred S March 23, 1908 O. G. Russell   Lives at Lecthishire
Lyman, Kenneth S March 17, 1914 P. S. Lehman   East Ararat
*Lee, Ory S Jan. 10, 1915 P. S. Lehman   Orson *Entry crossed out
Loomis, Glenn S March 28, 1915 P. S. Lehman Moved Away South Preston
Lee, Stanley S April 6, 1919 Wm. S. Germon Deceased  

M

Miller, Mrs. Emory       From Uniondale Herrick Center
Miller, Glenford       From Uniondale Herrick Center
Monroe, Clara A.         South Preston
Monroe, S. A.         South Preston
Mosher, Walter M July 19, 1908 O. G. Russell By Letter N. Y. State Hines Corners
Mosher, Mrs. Walter M Sept. 19, 1909 O. G. Russell By Letter N. Y. State Hines Corners
Mosher, Pearl S Jan. 26, 1913 P. S. Lehman Now Pearl Doyle Orson
McDuff, O. J. M Dec. 1, 1915 W. H. Hudson To Jackson ME Chu Jackson
McDuff, Mrs. O.J. M Dec. 1, 1915 W. H. Hudson To Jackson ME Chu Jackson
McCoy, Ruth W Aug. 11, 1921 P. S. Lehman By Letter Dec. 5, 1922 To Moosic M.E.

N

Niles, Abbie S   W. S. German To Hancock, NY Oct. 1917