Alphabetical Baptism Records
of
First Baptist Church of Owego, N.Y.

Rev. Wm. H. King, D.D.

"Steel - Yates""

Typed by: Jan Barrett

Source:

The following were copied in the mid-1950s by Miss Nellie D. Vothers, member of Beulah Patterson Brown Chapter, D.A.R., Newark Valley, N.Y. A transcription of the original lists was found in Volume 215 of miscellaneous compiled DAR records and transcriptions, on microfilm at the New York City Public Library.

A note at the top of the listings says:
"Filed in Tioga Co. Clerk's Office at Owego, N.Y. by Charles R. Dean, Sr., representing the First Baptist Church of Owego, N.Y. on Oct. 25, 1922." Susan Richardson, County Clerk (in 1922)

All spellings, some obviously misspelled, are exactly as on the original onionskin paper typescript, which had been typed on a manual typewriter. Some letters were difficult to discern on the microfilm. Words in () are in parentheses on the typescript and probably made by Miss Yothers. Words in [] are the present typist not making a guess with the microfilm. The site coordinator has no information about couples and persons mentioned below.


Last Name
First Name
Date
Steel Mary D 1878 May 12
Steel Mrs William 1869 Mar 21
Steel William 1869 Mar 21
Stephens Elsa 1858 Mar 29
Stephens Frank 1872 Mar 17
Stephenson Hattie 1876 Mar 12
Stiles Elen G 1876 Jan 30
Stone Adaline 1880 Feb 29
Stone Emma 1881 Mar 13
Stone Fanny 1874 Feb 22
Stone James 1866 Mar 4
Stone Jane 1858 Mar 21
Stone Nelson 1880 Feb 29
Stout Libbie 1876 Jan 30
Stroop Stella 1866 Feb 11
Struble Phebe E 1867 Feb 3
Styles Mary 1870 June 2
Styles Sarah A 1872 Jan 28
Swan Brother J. S. 1858 Mar 14
Swartout Abram 1858 July 4
Swartout Caroline 1858 July 4
Tanner J. 1850 Apr 21
Taylor Ellen 1858 July 4
Taylor John 1866 Mar 11
Temple Della 1866 Mar 11
Tenant Aseneth 1858 Apr 18
Terry Addie 1876 June 11
Terwilliger Elmer 1872 Mar 3
Terwilliger Mrs Maria 1876 Feb 6
Thatcher Elisabeth 1855 Feb 4
Thatcher Mary 1855 Feb 4
Thomas Cordelia 1859 Mar 5
Thomas Martha 1870 May 29
Thompson Edward 1874 Feb 22
Thompson Mary 1858 Feb 21
Thompson Mrs Betsey D 1876 Jan 30
Thorn Harriet 1855 Jan 14
Thornton Hiram 1858 Mar 7
Thurber John 1860 Nov 4
Tousley Silas C 1855 Jan 28
Townley Charles S. 1858 Apr 25
Townley Mary Ann 1858 Apr 25
Tracy Ellen P 1868 Jul 5
Tracy George 1869 Mar 14
Tribe Mary 1872 Mar 10
Tripp Christiana 1861 May 28
True Ann 1858 Mar 14
Truman Alice T 1872 Mar 10
Truman David 1866 Jan 28
Truman Gilbert T 1872 Mar 10
Truman John 1866 Feb 11
Truman Mary 1858 Mar 21
Truman William 1866 Apr 1
Turbush Rachel 1858 Mar 21
Turk Maryette 1857 Apr 13
Tuttle Benjamin 1876 Apr 23
Tuttle Demon C 1858 Mar 14
Tuttle M D 1876 Apr 23
Tuttle Ransom W 1858 Mar 29
Tyler Arwilda 1874 Mar 22
Tyler Carrie M 1872 Mar 17
Tyler Cora M 1872 Mar 17
Upham Joseph 1858 Mar 21
Vanderboget Abigail 1851 Mar 2
VanHoughton Sanford 1866 Feb 4
VanVecten C. 1850 Apr 21
Vermillyea Avery 1857 Dec 27
Vermillyea Delphene 1860 May 6
Vermillyea Fanny 1857 Dec 27
Vickery Amelia 1872 Apr 28
Vincelett Sarah 1872 Mar 24
Vincelette John 1872 Mar 24
Wade James 1855 Feb 4
Wade Louisa 1851 Mar 9
Wade Mary 1855 Feb 4
Walker Delany 1855 July 1
Walker E. 1850 Apr 21
Walker Elvira 1872 Mar 24
Walker George 1858 Mar 21
Walker Helen 1858 Mar 29
Walker Lovina 1858 Feb 28
Walker Reymons 1858 Mar 21
Walker Roswell 1855 May 6
Walker Thankful 1852 Sept 19
Wallis James 1851 Mar 9
Wallis Mrs James 1851 Mar 9
Ward Esther 1870 June 2
Ward Helen Delphene 1857 Apr 16
Ward Mary 1857 May 3
Ward Orlinda 1870 June 2
Ward Serena 1858 May 23
Watson James 1872 Feb 24
Way Rosetta A 1857 Apr 13
Webster Elisabeth 1858 Mar 21
Webster Ida 1869 Mar 14
Webster Mary 1858 Feb 28
Weed Hannah M 1858 Oct 3
Weller Daniel 1850 June 16
Weller Mrs Erastus 1851 Dec 4
Welles R M 1851 Feb 22
Welles Rose 1872 Jan 21
Wells May Bell 1873 Aug 3
Westcott Margret 1861 May 28
Westcott Nicholas 1861 May 28
Wheeler John 1857 Dec 27
Whipple Addie 1872 Mar 3
Whipple Marsha 1866 Apr 15
Whipple Nancy 1866 Feb 11
White Jane 1851 Feb 22
White Nettie 1872 Mar 24
Whitney Nathan S 1874 Feb 15
Wicks Emmet 1874 Feb 22
Wiesmore Hattie 1867 Apr 28
Wightman R G 1874 Feb 15
Wilbur Hulda 1864 May 8
Wilcox Jennie 1881 Mar 13
Wilcox Mrs Hannah M 1876 Mar 12
Wilkins Mary E 1860 May 6
Williams Albert S. 1875 Mar 14
Williams Almira 1866 Mar 11
Williams Betsey 1866 Feb 18
Williams Cora 1866 Feb 18
Williams Edwin W 1866 Feb 18
Williamson Augusta F 1858 Mar 14
Willson Nancy 1858 Feb 21
Wilsey Laura 1863 May 31
Wilson Adda 1872 Feb 18
Winans Clara S. 1871 June 4
Winans Theodore 1874 Mar 1
Wolcott Maryette 1876 Feb 6
Wood Charles 1866 Jan 28
Wood Ephraim 1858 Feb 7
Wood L 1851 Mar 2
Wood Mary 1872 Jan 28
Wood Nathan 1872 Mar 31
Wood Sally 1858 Mar 21
Wood Sarah 1866 Jan 28
Woodbridge Anna 1869 Mar 21
Wright Bell 1872 Apr 7
Wright Lester 1866 May 20
Writer J H 1858 Mar 29
Wyans Harriet 1855 Jan 14
Yates Mary S 1872 Apr 28

Copyright and copy; 2000 Tioga County NYGenWeb
All Rights Reserved.


Send comments or suggestions to:
Ernie Miles...... This page was updated Wednesday, 26-Mar-2008 06:44:06 PDT.