New Horizons Genealogy

"Specializing in New England and New York Colonial American Ancestry"


1823 - 1846 Members Received
St. Paul's Evangelical Lutheran Church
Town of Schoharie
Schoharie County, New York


Try our genealogy search engine


These names are abstracted from the council minutes. They are the names of persons reported by the minister to the council, as having received preparatory instruction, and in conformity with Article 14 of the Church Rules and Regulations, a resolution of the Council was required before they could receive Communion and be admitted to all the rights and privileges of members of the Church. When members were received on Certificate or otherwise, a special notation will be made.


Sept. 27, 1823


Sept. 18, 1824


Oct. 8, 1825


Sept. 30, 1826


Feb. 4, 1828


Oct. 4, 1828


Oct. 3, 1829


March 9, 1832


Oct. 20, 1832


Feb. 16, 1833


May 31, 1834


Oct. 18, 1834


March 21, 1835


March 3, 1838


Aug. 12, 1838


Feb. 16, 1839


Jan. 9, 1841


June 18, 1842


Oct. 22, 1842


May 6, 1843


Oct. 22, 1843


April 25, 1846


* Compare with second entry, Mar. 21, 1835.

Note: Particular attention is called to the factThat the names in the preceeding list, by no means agree with these names as they appear in the list of menbers in Volume III of the church record. The two lists should be carefully compared, as it would involve great detail and trouble to show all the difference here. I have compared both the original lists, and have rechecked every difference between the two; therefore, it can be safely said that this list and the one appearing in Volume III, are perfect transcripts. The names appearing on the preceeding page, from John Claw to Christina Reinhardt, are colored people, according to the list in Volume III.