Dubuque County IAGenWeb  

What's New

Contact

Join Our Team

     

 

Cascade Presbyterian Church, Vol. 1

Religious Records 1894–1989

Cascade, Dubuque County, Iowa

Source: "Cascade, Dubuque, Iowa, United States records", unindexed images, FamilySearch.org, images 4-45; Cascade Presbyterian Church (Cascade, Iowa).

Image Group: 008534088

Transcribed by Renee Stephens for Dubuque County IAGenWeb

Where additional information is available for associated pastors – see link to more info

 

  1. REGISTER OF PASTORS.     1 [Image 4]

 

NAME

WHEN INSTALLED

DISMISSED

DIED

A.W. Moore

 

Jan 1st    1896

 

L.O. Sutherland

June 20th 1896

May 1st  1898

Feb 5th   1914

A.M. Tanner

                 1898

               1902

 

T.T. Koopman

March      1903

Feb         1904

 

Peter Bock

April 10th 1904

Dec 1st   1908

Dec 23rd 1951

David S. de Best

May         1909

March   1912

 

Wm. H. Kelley

Sept 1st    1912

Aug 31st 1918

 

A E Abben

Oct 15     1914

[Mar?] 1 1920

 

James Ostema

Oct   1     1921

Jan   1    1924

 

Ges Morphy

Oct 28     1926

Dec 25   1927

Dec 25   1927

John C Orth

June 20  1928

 

Dec 17   1929

Charles Rabenberg

Oct 7       1930

Jan 1      1936

 

Clarence C Richardson

June 15   1937

Dec, 31, 1939

 

Fred L. Brooks

Dec.         1940

May 1,   1943

 

William B. Hallman

student

Oct          1943

 

June       1945

 

Leland G. Ruesh

    June 13, 1948

(student) 

           Oct   21. 1945

 

 

Jan 1.     1952

 

 

[smudge erased]

George Tjaden

May 21     1953

Dec. 31, 1953

 

Ivan Rundus

Student (July.11.54

Dec 29,  1957

 

Marion E. Horton

Student Oct.  1960

May 30, 1965

 

Telford Dindinger

Student April  1958

June       1960

 

 

  1. REGISTER OF ELDERS.    2 [Image 5]

 

NAME

WHEN ORDAINED

OR INSTALLED

DISMISSED OR

CEASED TO ACT

DIED

David Rogers Jr.

Nov. 22 1894

Dismissed

 

James Fagan Sr.

“        “       “

 

Feb 11 1921

Reubin Hwkins

               1903

 

Oct 18 1928

John Knox

Feb. 14th 1897

 

July 27th 1916

A.E. Aitchison

Jan.23.1916

 

April 16 1962

A.W. Aitchison

April 4th 1929

 

Jan         1949

W.A. Fairburn

June 21 1925

 

Feb. 3, 1944

C H Macomber

June 21 1925

 

June 1945

Edgar Hawkins

April 2 1944

 

 

Roy M. Ganfield

April 18 1946

 

 

Adrian J Aitchison

Feb 20 1949

 

 

David C. Martin

Feb 18 1951

 

Feb. 21, 1975

A.E. Aitchison

Feb.21.1952

 

April 16, 196[2]

Edgar Hawkins

Jan 25 1953.

 

 

Ray M. Ganfield

Jan 21 1954

 

Sept 16, 1965

Ralph Ganfield

July 8 1962

 

 

Mr. C. A. Macomber

Jan. 12, 1964

 

May 5, 1975

Adrian J. Aitchison

Jan 10 1965

 

 

D.Earl Martin

Jan 23. 1966

 

 

 

  1. REGISTER OF ELDERS.     3 [Image 5]

 

NAME

WHEN ORDAINED

OR INSTALLED

DISMISSED OR

CEASED TO ACT

DIED

 

 

 

 

[illegible erased smudge]

 

 

 

 

 

  1.                                     REGISTER OF.                               18 [Image 6]         COMMUNICANTS.                  19 [Image 6] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Aegeater Ernest

Mar. 23

1895

Letter

 

July 19th 1896

 

 

    “                “       Mrs.

“   “

 

   “      “         “

 

 

Adamson Lizzie Mrs.

July 5

1896

“   “

 

May 30th 1904

 

 

Armstrong James

Jan 23

1897

Profession

 

 

Sept 1930

 

Aitcherson Elizabeth A. Miss

Mar 30

1901

“   “

 

Moved to Cascade

 

 

Aitcherson W. Albert

June 21

. . . 3

Letter

 

 

Jan 5 1949

Born April 1 1863

   ‘’         ‘’     Sarah Mrs.

. . . .

“   “

 

 

Mar 28 1947

Born Mar 20 1857

   “        “       Nellie G Miss

Oct 8

1907

Profession

 

Apr ’19 Hopkinton Ia

 

 

   “       “        Adrian F

“   “

“   “

“   “

 

 

 

 

Adamson Harvey

“   “

“   “

“   “

 

Moved to New York

 

 

Aitchirson E. Albert

July 11

1909

Letter

 

 

April 16 1962

 

Aitchison Mrs. Fern G.

Oct 4

1914

Letter

 

 

 

 

Armstrong, Mrs. James

Apr 6

1895

 

 

Jan 19  1923

 

Aitchison Mrs. A.E. (Alma)

Oct 18.

1907

Profession

 

 

 

 

Aitchison Wm. K.

Aug. 14

1910

 

Roman Catholic

 

 

Aitchison James B

April 12

1925

 

 

Mar 22 1931

 

Aitchison Mrs. James B

April 12

1925

 

 

Feb 1 1956

 

Aitchison Adrian John

Jan 4

1931

 

 

 

Aitchison Merna Louise

April 1

1934

 

April 19 1935 Manchester Presb

 

 

Aitchison Frances Albert

April 21

1935

 

10-10-1956 Independence Presbyterian

 

 

Aitchison Helen Elizabeth

April 13

1940

 

By Letter 1st .E. Church Independence

 

Mrs. Fayne Fuhrman

Aitchison Donna Beth

April 5

1942

 

M.E. Church Monona Ia.

 

Mrs. Tom James

Aitchison Iona

April 10

1939

Letter

 

10-10-1956 First Presby. Independence

 

 

Aitchison Patsy Ruth

May 29

1955

Profession

 

 

 

 

Aitchison, Thomas Edward

4 -18

1957

Profession

 

 

 

 

Aitchison A. F.      E.M.H.

 

 

 

 

 

 

 

Aitchison Susan

Mar 29

1965

Profession

 

 

 

 

 

  1.                      REGISTER OF.                               22 [Image 7]                       COMMUNICANTS.                  23 [Image 7]              

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Baldwin J. W.

Nov 22

1894

Profession

 

 

 

In ME Church

Baird Maggie Miss.

“  “

“  “

 

May 20 1906

 

 

   “      E.J.           “

“  “a

“  “

 

  “      “       “

Died July 1911

 

   “      Wm

“  “

“  “

 

  “      “       “

 

 

Boal Maxwell Mrs

Aug 7

1895

“  “

 

March 30. 1901

 

 

Baldwin Joseph Roland

Jan 23

“  97

Profession

 

 

Dead [faint writing]

 

Beeler Fritz Mr

“  24

“  “

“  “

 

March 12 1905

 

 

   “   “      “    Mrs.

“  24

“  “

 

  “      “       “

 

 

   “   “      “    Emma

“  “

“  “

 

  “      “       “

 

 

   “   “      “    John

“  “

“  “

 

  “      “       “

 

 

   “   “      “    Lird

“  “

“  “

 

  “      “       “

 

 

   “   “      “    Christian

“  “

“  “

 

  “      “       “

 

 

Boyer Bery Mrs

June 21

1903

Letter

 

 

Dec. 15. 1912

 

Beran J.W. Mrs

Apr 13

1906

Profession

 

 

deceased

 

   “      Vivian Pearl

“  “

“  “

 

June 19 1911

 

 

Bridner Maryanne Miss

July 7

1907

“  “

 

Aug 23 1908

 

 

Bonjour, George

March 7

1915

Letter

 

May 28 1916

Presbyterian Ch Monticello

 

 

Bonjour Mrs. George

“  “

 

May 28 1916

“     “    “

 

 

Bright Laura Evelyn

April 1st

1916

Profession

 

Inactive

 

Oct 1961

Dismissed to 1st Methodist Church Earlville Ia

    “      Inia

Aug 11th

1918

 

 

 

    “      Inez

“  “

 

Feb 5 1922

Presbyterian Church Farley Iowa

 

 

Bees George Edward

April 12

1925

 

Moved to Hopkinton

 

 

Bees E T

“  “

 

    “                  “

 

 

   “     Mrs E T

“  “

 

    “                  “

 

 

   “     Elsie

“  “

 

    “                  “

 

 

   “     Irene

“  “

 

    “                  “

 

 

Bevan  Norma Jean

Jan 4

1931

 

Dismissed to Waterloo

 

 

Bevan Eva Mae

Jan 4

1931

Letter

 

 

 

 

Brooks Eleanor Glyn

April 5

1942

Confession

 

Dismissed to Cloverdale Indiana

April 27 1954

Cloverdale Methodist

 

 

 

 

 

  1.                      REGISTER OF.                               24 [Image 8]                   COMMUNICANTS.                  25 [Image 8] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Bower Alfred

Jan 4

1931

Letter

 

Dismissed to Waterloo

 

 

Bower Mrs Alfred

“    “

 

 

 

Bower Howard Leo

“    “

 

 

 

Bower Francis Benjamin

“    “

 

 

 

Bower Vincent Lavin

“    “

 

 

 

Board Mildred

April 5

1931

Confession

 

Sept 26 1949 Westerminster Pres Church St Joseph Mo

 

 

Board Doris

April 16

1933

 

12-27-1957 Methodist Muncie Ind

 

Mrs Robert Hall

Baldwin Frank L

April 9

1939

Statement

 

 

July 18 1943

 

Benton Oliver

“    “

Confession

 

Moved away to Rockford [very light writing]

 

 

Benton Mary wife of Oliver

“    “

 

   “               “

 

 

Ball Raymond

April 12

1925

Statement

 

 

June 9 1960

 

Board Mrs. Bertha

March 7

1943

Letter

 

Dismissed to Centralia

 

 

Ball Mrs Raymond (Lenora)

April 10

1949

Confession

 

“             “              “

 

 

Boll Andrew

“    “

Letter

 

 

 

 

Boll Mrs Andrew (Bernice)

“    “

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               28 [Image 9]                   COMMUNICANTS.                  29 [Image 9] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Cos George

Nov 22

1894

Profession

 

Moved away

 

 

Craft Samuel F

Jan 23

1897

“      “

 

       “      “

 

 

“   “   Robert Carles

“      “

“      “

“      “

 

       “      “

 

 

Cook Joseph Mr

“   24

“      “

“      “

 

       “      “

 

 

    “         “      Mrs

“      “

“      “

“      “

 

       “      “

 

 

     “   Martin

“      “

“      “

“      “

 

       “      “

 

 

     “   Christina catholic [light text]

“      “

“      “

 

       “      “

 

 

Care Mrs H. C.

Dec 14 99

1919

“      “

 

dismissed

 Jan 1951

First Presby Church Portage Wis

Care H. C.

Jujy 2

1922

Letter

 

       “      “

 

“    “     “     “

Craft George

April 12

1925

Profession

 

      

Jan 10 1941

Age 84 years 9 mos 17 days

    “    Julia

“      “

 

 

Deceased

 

Care Thelma Virginia

Jan 4

1931

 

 

Stanwood ME [light]

 

 

             Mrs. Roy Ganfield

Care Ruth Anna

“      “

 

 

 

Mrs Roy Ganfield

Care Mary Elizabeth

“      “

 

Stanwood [light]

 

 

Carlson Edward Clarence Edward

April 10

1949

Confession

 

                Dec 24 1952

dismissed to Emeline

Dec 24 1952

 

Carlson Mrs             “                 “

“      “

 

                Dec 24 1952

    “         “

          1952

 

Chase Leonard Clair

“      “

 

Inactive

Deceased 1957

 

Chase Sharon Lee

“      “

 

    “

 

 

Crumly Merle

5-29

1955

Letter

 

Grandview Community Church

Grandview Iowa 11-18-61

 

 

Crumly Josephine

5-29

1955

Letter

 

     “         “

 

 

Chapman, Mr Robert James

12-18

1957

Reaffirmation

 

Inactive reinstated

9-19-65

 

Transferred by letter first Presbyterian Monte

Cowen, Mr. Theodore

6-29

1958

Letter

 

Dismissed to St Lukes Methodist Montello Ia Jan 15 1961

 

 

Cowen, Mrs. Theodore

6-29

1958

Letter

 

Dismissed to St Lukes Methodist Montello Ia Jan 15 1961

 

 

Crumly Ann

Apr 21

1958

Confession

 

Grandview Community 11-18-61

 

3-20-72 First Presby Church Muscatine

Crumly Joseph

Apr 21

1960

Confession

 

   “                “             “

 

 

Cowen Jerry

Apr 21

1960

Confession

 

Dismissed to St Lukes Methodist Montello Ia Jan 15 1961

 

 

Cowen David Stan

Apr 21

1960

Confession

 

Dismissed to St Lukes Methodist Montello Ia Jan 15 1961

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               34 [Image 10]                   COMMUNICANTS.                  35 [Image 10] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Dehrley Jennie

Aug 7

1895

Profession

 

 

1937

 

Dennison John

Oct 13

  “    “

Letter

 

Mar 15 1906

 

 

     “              “     Mrs.

“   “ 

“   “

“   “

 

Mar 15th 1906

 

 

Dominy Mrs James b

Jan 20

1918

Profession

 

 

Feb. 23 1926

 

De Moer Floyd

April 10

1949

Confession

 

5-28-1956 Emeline (Transferred)

 

 

  “     “      Mrs Floyd

“   “

 

5-28-1956 Emeline

 

 

  “     “      Robert Duane

“   “

 

Declared Inactive 2-24 1956

 

 

  “     “      Everett Keith

“   “

 

“       “         “

 

 

  “     “      Arlene Rose

“   “

 

“       “         “

 

Reinstated & Transferred Andrew Bras

Mrs. Reese Todhunter

  “     “      Rex L

“   “

 

“       “         “

 

 

  “     “      Dora

“   “

 

5-28-1956 Emeline

 

 

  “     “      Stuart (Stewart)

“   “

 

5-28-1956 Emeline

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

                     REGISTER OF.                               38 [Image 11]                   COMMUNICANTS.                  39 [Image 11] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Elliot Jane Mrs.

Dec 9

1894

Profession

 

Jan 11-1914

 

 

    “     Agnes

Aug 7

1895

“    “

 

Moved Away

 

 

Edwards Horace

 Mar 27

1932

Letter

 

Monticello ME

 

 

Edwards Ethelyn

 

 

 

Emerson Eugene O

April 5

1942

Lettr

 

 

Died 1953

 

Emerson Clifford Dale

April 5

1942

Confession

 

Catholic ?

 

 

Emerson Doris Jean

April 5

1942

 

 

 

Emerson Mary Ellen

April 18

1946

 

 

 

Eiben R Paul George

Mar 29

1955

 

Catholic

 

 

Eiben Sharon

Mar 29

1965

Profession

 

 

 

 

Esse Harold

Mar 29

1965

Reaffirmation

 

 

 

 

Esse Mrs Harold

Mar 29

1965

Reaffirmation

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

                    REGISTER OF.                               42 [Image 12]                   COMMUNICANTS.                 43 [Image 12] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Fagan James Sr.

Nov 22

1894

Profession

 

 

1920

 

“              “      Mrs.

“    “

“   “

 

 

Aug 12 1903

 

Fethersston John  “

Mar 23

1895

“   “

 

 

Oct 29 1906

 

Fagan Lillie Miss

Apr 7

“  “

“   “

 

Moved away

 

 

   “       Lutitia

“   7

“  “

“   “

 

Westminster Dubuque, Ia 9/23-1917

May 10 1920

Grandma Vogel, Wasan

   “       James Jr.

Jan 23

“  97

“   “

 

Mrs. Abben 10-4-1920 to

1955

[xrons?] to go home at the age of 89

   “       Thos.

“    “

“   “

 

Le Claire, Ia

1938

 

Fethersone J.E.

“   24

“   “

 

Moved away

 

 

Fagan Jame Mrs. Jr

June 18

1911

“   “

 

 

 

 

Fagan Mamie Mrs

Oct 18

1907

“   “

 

 

Mar 45

 

Fairburn W.A.

April 12

1925

Statement

 

 

Deceased

 

Fairburn Sarah Mrs

“   “

 

 

Feb 3 1944

 

Fickle Alfred

Feb 8

1931

Letter

 

 

Aug 6 1954

 

Freeman Robert

April 12

1925

Profession

 

Moved to Oregon?

 

 

Freeman Merle

April 12

1925

 

. . McGregor?

 

 

Fober Mrs Hattie

Mar 7

1943

Statement

 

 

Oct 26 1960

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

                     REGISTER OF.                               46 [Image 13]                   COMMUNICANTS.                 47 [Image 13] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME, IN FULL

DATE OF ADMISSION

Day of Month    Year

HOW RECEIVED

 

DISMISSED: When and Whither

DIED

REMARKS

Ganfield Samuel Mrs.

Nov 22

1894

Profession

 

 

 

 

Gibbson Eliza   “

Dec 9

“  “

“  “

 

 

 

 

Ganfield Ella  

Aug 7

1895

“  “

 

Dec 27 1908

 

 

Gibson Agnes “

“  “

“  “

“  “

 

 

 

 

Ganfield Mable

Jan 24

“  97

“  “

 

Moved away

 

 

Genrhart Lula Miss Norton

Oct 18

1907

“  “

 

Mar 23 1913 Hopkinton

 

 

Gongaware Edward Mr.

“  “

“  “

 

Moved away

 

 

      “                    “       Mrs.

“  “

“  “

 

“     “

 

 

Graham John Mr

June 18

1911

“  “

 

Inactive [very light]

 

 

Gasden Myrtle Miss

“  “

“  “

 

 

 

 

  “  “       Earl

“  “

“  “

 

 

 

 

  “  “       James

“  “

“  “

 

 

 

 

Ganfield Nina

“  “

“  “

 

 

 

 

Graham John Mrs.

“  “

Letter

 

 

 

 

Ganfield Miss Ruby

Dec 14

1919

Profession

 

 

 

 

Ganfield Leslie  HL

July 2

1922

Profession

 

 

 

 

Gearhart Verna

April

1926

Profession

 

 

 

 

Gosden Beulah Mrs

April 12

1925

Statement

 

 

 

 

Ganfield George

 

 

 

 

  “             Roy M

 

 

 

 

  “             Ralph R

 

 

 

 

  “             Mildred M

 

 

 

 

Graham Ralph

Confession

 

 

 

 

Ganfield Denley Harold

April 1

1934

Confession

 

 

 

 

Graham Maurice

April 9

1939

 

 

 

 

 

Gosden Mrs. Mary

Mar 17

1938

 

 

 

 

 

Graham John Edward

Nov 1

1942

Confession

 

 

 

 

Graham Melba

Mar 7

1943

 

 

 

 

 

Ganfield Richard Leslie

 

 

 

 

 

 

 

 

                     REGISTER OF.                               186 [Image 34]                   BAPTISMS.                  187 [Image 34] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Forest Oscar Aegerter

 

1

 

Mar. 23. 1895

1

 

 

 

Emily Rogers

 

2

 

    “         “

2

 

 

 

Fannie Rogers

 

3

 

    “         “

3

 

 

 

Ella May Stokes

 

4

 

Aug 7 1895

4

 

 

 

Agnes Elliot

 

5

 

    “      “     “

5

 

 

 

Maxwel Raymond Boal

 

6

 

Oct 13    “

6

 

 

 

Elmer Clarence        “

 

7

 

   “      “     “

7

 

 

 

Roland Joseph Baldwin

 

8

 

Jan 23. 1897

8

 

 

 

Charles Dewit Hawkins

Adult

9

 

   “      “     “

9

 

 

 

Anna Elmira          “

10

 

   “      “     “

10

 

 

 

James Armstrong

11

 

   “      “     “

11

 

 

 

Samuel F. Craft

 

12

 

   “      “     “

12

 

 

 

Chas. Robert  “

 

13

 

   “      “     “

13

 

 

 

Mabel May O’Niel

Adult

14

 

   “      “     “

14

 

 

 

William Harper Rogers

 

15

 

   “     24   1897

15

 

 

 

Josiah Rogers

 

16

 

   “      “     “

16

 

 

 

Henry Rogers

 

17

 

   “      “     “

17

 

 

 

Jane        “

 

18

 

   “      “     “

18

 

 

 

Wilhemina Jean Southerland

Rev & Mrs. L.O. Sutherland

19

 

July 11 1897

19

 

 

 

Nina Blanch Ganfield

 

20

 

  “    11  1897

20

 

 

 

Jessie Mary Adamson

 

21

 

   “      “     “

21

 

 

 

Wm. James Oniel

 

22

 

   “      “     “

22

 

 

 

John Sam Andrew Oniel

 

23

 

   “      “     “

23

 

 

 

Elizabeth Amelia Aitcherison

 

24

 

Mar 30 1901

24

 

 

 

Mrs. Birdie Irene Mundell

 

25

 

June 21 1903

25

 

 

 

Willie Finley           “     “

Mr and Mrs John Mundell

26

 

   “      “     “

26

 

 

 

Lulu Higgs

 

27

 

Mar 12. 1905

27

 

 

 

John Orville Higgs

 

28

 

   “      “     “

28

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               188 [Image 35]                   BAPTISMS.                  189 [Image 35] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Lula Irene Higgs

 

 

 

 

 

 

 

 

Nancy Agnes Bevan

 

 

 

Apr 13. 1906

 

 

 

 

James T.            “

 

 

 

 

 

 

 

 

Pearl Vivian       “

 

 

 

 

 

 

 

 

Leone Adel       “

 

 

 

 

 

 

 

 

Lislie Millou Higgs

 

 

 

 

 

 

 

 

Rueben Hawkins

 

 

 

 

 

 

 

 

Harriette Elizabeth Sullivan

 

 

 

1902

 

 

 

 

Ruby Ruth Ganfield

 

 

 

1902

 

 

 

 

George Herman Stokes

 

 

 

1902

 

 

 

 

Maud Findley Rogers

 

 

 

1902

 

 

 

 

Viola Elizabeth Rogers

 

 

 

Mar 19. 1905

 

 

 

 

Miss Nellie G. Atchison

 

 

 

Oct 18. 1907

 

 

 

 

Adrian F.                “

 

 

 

“  “  “

 

 

 

 

Harvey Adamson

 

 

 

“  “  “

 

 

 

 

Miss Flossie Parrott

 

 

 

“  “  “

 

 

 

 

   “     Verda Jones

 

 

 

“  “  “

 

 

 

 

Mrs. Elenor Mesllock

 

 

 

“  “  “

 

 

 

 

Henry Leslie Ganfield

 

 

 

Dec. 25 “

 

 

 

 

Maud Esther       “

 

 

 

“  “ 

April 21 1935

April 21 1935

 

 

Carlisle John Rogers

 

 

 

Jan 3. 1908

 

 

 

 

Mable Catherine “

 

 

 

“  “ 

 

 

 

 

Robert Joseph    “

 

 

 

Aug 14. 1910

 

 

 

 

W. K. Aitchison

 

 

 

“  “  “

 

 

 

 

Glynn Otto Gearheart

 

 

 

 

 

 

 

 

Verna                 “

 

 

 

 

 

 

 

 

Jones Oscar John

 

 

 

Oct 12th 1913

 

 

 

 

Jones Marguerite Marie

 

 

 

“  “ 

 

 

 

 

Jones Edan Geneva

 

 

 

July 12th 1914

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               140 [Image 36]                   BAPTISMS.                  141 [Image 36] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Bright Laura Evelyn

 

 

 

Apr. 2nd 1916

 

 

 

 

Graham, John Robert

Mr. & Mrs. John Graham

 

 

 

 

 

 

 

Graham, Ralph Thomas

“    “     “     “

Jan. 25th 1913

 

July 6th 1913

 

 

 

 

Graham, Doris Pauline

“    “     “     “

Oct. 20th 1915

 

Apr 23rd 1916

 

 

 

 

Garfield, Denly Harold

Mrs. Henry Ganfield

Jan    1913

 

“    “     “

 

 

 

 

Aitchison, Ruth Geneve

Mr. & Mrs. A. F. Aitchison

Oct. 4th 1915

 

Apr. 8th 1917

 

 

 

1920

Bright, Inia

 

 

 

Aug 11th 1918

 

 

 

 

   “      , Inez

 

 

 

“    “     “

 

 

 

 

Helen Lillian Bright

Mr. & Mrs. Geo Bright

9 years old

 

“    “     “

 

 

 

 

Mary Elizabeth Care

Mr. & Mrs. H.C. Care

Oct 18

 

Apr 10 19

Jan 4 1930 (31)

Jan 4 1930

April 7 1939

 

Adrian John Aitchison

Mr. & Mrs. A.F. Aitchison

Sept 30, 1917

 

May 4 19

Jan 4 1930 (31)

Jan 4 1930

 

 

Frederick Abe Abben

Mr. & Mrs. A. E. Abben

June 1 - 8

 

May 4 19

 

 

 

 

Florence Graham

Mr. & Mrs. L. J. Graham

June 11 -20

 

Jan 11 20

 

 

 

 

Muriel Graham

“    “     “     “

  11-20

 

“     11 20

 

 

L C Keith

 

June 25 1883

 

July 2 22

July 2 22

July 2 22

 

 

Verla Keith

 

Jan 11 1908

 

“    “  

 

 

John Duane Keith

Mr. & Mrs. L C Keith

Nov. 2 1912

 

“    “  

June 28 1925

June 28 1925

 

 

Georgia Lillian Keith

“    “     “     “

Aug. 7 1916

 

“    “  

 

 

 

 

Geraldine Louise Keith

“    “     “     “

Dec 17 1919

 

“    “  

 

 

 

 

Dorothy Wilson

 

July 1 1906

 

July 9   “

July 16 1922

July 16 1922

Aug 5 1920

 

Francis Albert Aitchison

Mr. & Mrs. A. F. Aitchison

Jan 18 1923

 

July 1 23

April 21 1935

April 21 1935

-

 

Robert Thomas Smith

Mr. & Mrs. Clarence T Smith

Aug. 12 1922

 

July 1 23

 

 

 

 

Lloyd Pederson

Mr. & Mrs. Peter Pederson

 

 

June 28 1925

 

June 28 1925

 

 

Kenneth Pederson

“    “     “     “

 

 

 

“   “

 

 

Russell Hawkins

Mr. & Mrs. Will Hawkins

 

 

 

“   “

 

 

Edgar Hawkins

Mr. & Mrs. C D    “

Mar. 10 1913

 

July 12 1925

July 12 1925

 

 

 

Carol Marion Keith

Mr. & Mrs. L C Keith

 

 

June 19 1927

April 13 1940

April 13 1940

_

 

Helen Elizabeth Aitchison

“     “   A Fletcher Aitchison

April 6 1927

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               142 [Image 37]                   BAPTISMS.                  143 [Image 37] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Leggett Irene Fay

Mr & Mrs Emory Leggett

1914

 

Jan 4 1931

 

Jan 4 1931

 

 

Leggett Ida Fern

Mr & Mrs Emory Leggett

1914

 

“  “    1931

 

“      “      “

 

 

Hawkins Birdena

Mr & Mr C D Hawkins

1909

 

“      “      “

 

“      “      “

 

 

Hawkins Robert

Mr & Mrs C D Hawkins

1916

 

“      “      “

 

“      “      “

 

 

Bevan Norma Jean

Mr & Mrs J T Bevan

1918

 

“      “      “

 

“      “      “

 

 

Martinsen Charles Arthur

Mrs Martinsen

1929

 

April 5 1931

 

 

 

 

Aitchison Donna Beth

Mr & Mrs Albert E Aitchison

Dec 18 1929

 

April 5 1931

April 5 1942

April 5 1942

 

 

Macomber William

Mr & Mrs C A Macomber

Sept 30 1917

 

April 5 1931

 

April 5 1931

 

 

Peters Gale

Mr & Mrs Lou Peters

 

 

April 5 1931

 

April 5 1931

 

 

Board Mildred

Mr & Mrs Roy Board

 

 

 

April 5 1931

April 5 1931

 

 

Board Doris

Mr & Mrs Roy Board

Jan 8 1923

 

 

April 16 1933

April 16 1933

 

 

Macomber Lillian Louise

Mr & Mrs C A Macomber

Oct 25 1927

 

April 16 1933

 

 

 

Aug 1 1936

Macomber Thomas Eugene

Mr & Mrs C A Macomber

Sept 9 1932

 

April 16 1933

April 18 1946

April 18 1946

 

 

         “           Oliver Ellsworth

Mr & Mrs R E Macomber

Mar 15 1919

 

June 11 1933

June 11 193

June 11 1933

 

 

         “           Hazel Elaine

“      “      “

Nov 11 1923

 

“      “      “

“      “      “

“      “      “

 

 

        “            Martha Lou

“      “      “

Apr 2 1932

 

“      “      “

April 18 1946

Apr 18 1946

 

 

Greenwood Victor Leroy

Mr & Mrs Ed Greenwood

Dec 17 1932

 

“      “      “

April 18 1946

April 18 1946

 

 

       “             Franklin Roland

“      “      “

“   “   “

 

“      “      “

“      “      “

April 18 1946

 

 

Macomber Robert Archie

Mr & Mrs C A Macomber

 

 

April 1 1934

 

 

Nov 26 1951

 

Macomber Helen Mae

“      “      “

 

 

April 1 1934

 

 

 

 

Regan Theodore

 

 

 

Oct 13 1935

Oct 13 1933

Oct 13 1935

 

 

Benton Mary Francis

Mr & Mrs Oliver Benton

 

 

April 9 1939

 

 

 

 

Benton Dixie Lee

“      “      “

 

 

“      “      “

 

 

 

 

Martin Duncan Marion

Mr & Mrs Marion T Martin

 

 

“      “      “

 

 

 

 

Ganfield Randall Wayne

Mr & Mrs Leslie Ganfield

 

 

“      “      “

 

 

 

 

Ganfield Richard Leslie

“      “      “

 

 

“      “      “

April 9 1939

 

 

 

Marshall Claire Williams

Mr & Mrs    Marshall

 

 

“      “      “

April 9 1939

April 9 1939

 

 

Marshall Dole LeRoy

“      “      “

 

 

“      “      “

“      “      “

“      “      “

 

 

Hawkins Grace Wilhelmina

Mr & Mrs C D Hawkins

Oct 27 1926

 

“      “      “

“      “      “

“      “      “

 

 

 

 

  1.                      REGISTER OF.                               144 [Image 38]                   BAPTISMS.                  145 [Image 38] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Emerson Mary Ellen

Mr & Mrs Eugene O Emerson

 

 

April 5 942

April 18 1946

April 18 1946

 

 

Emerson Everett Earl

“   “

 

 

April 5 1942

 

 

 

 

Wilson George J

Mr & Mrs Otis Wilson

April 9 1914

 

Sept 16 1942

 

Sept 16 1942

 

 

Cline John Drew

Mr & Mrs J Elwood Cline

 

 

Sept 20 1942

 

 

 

 

Aitchison Patsy Ruth

Mr & Mrs Adrian J Aitchison

July 20 1942

 

Oct 11 1942

 

 

 

 

Graham John Edward

Mr & Mrs John Graham

 

 

Nov 1 1942

 

Nov 1 1942

 

 

Wilson Merle Del

Mr & Mrs Otis Wilson

 

 

Nov 1 1942

 

Nov 1 1942

 

 

Wilson Marvin Jack

Mr & Mrs Otis Wilson

 

 

Nov 1 1942

 

Nov 1 1942

 

 

Wilson Leila Jane

Mr & Mrs Otis Wilson

Feb 2 1895

 

Mar 7 1943

 

 

 

 

Graham Melba Joan

Mr & Mrs John Graham

July 22 1895

 

Mar 7 1943

 

 

 

 

Kaldenberg Richard Eugene

Mr & Mrs John Kaldenberg

Oct 18 1935

 

May 9 1943

 

 

 

 

Kaldenberg Sandra Susanne

Mr & MRs John Kaldenberg

June 12 1943

 

Aug 8 1943

 

 

 

 

Hawkins Charles Ernest

Mr & Mrs Robert A Hawkins

Nov 20 1943

 

Jan 2 1944

5 -29-1955

 

 

 

Kaldenberg Keith La Verne

Mr & Mrs John Kaldenberg

Jan 1 1945

 

April 15 1945

 

 

 

 

Hawkins Robert David John

Mr & Mrs Robert A Hawkins

Jan 7 1945

 

April 15 1945

5-29-1955

 

 

 

Holdren Benita Mae

Mr & Mrs Will Holdren

Feb 14 1932

 

April 18 1946

April 18 1946

April 18 1946

 

 

Hill Pamela Kay

Mr & Mrs Robert Hill

Mar 18 1945

 

April 18 1946

 

 

 

 

Mary Mable

Mr & Mrs Ralph Ganfield

Dec 16 1940

 

Mar 25 1951

Mar 25 1957

Mar 25 1951

 

 

Robert Roy

Mr & Mrs Ralph Ganfield

Feb 26 1939

 

Mar 25 1951

Mar 25 1957

Mar 25 1951

 

 

Kathy Jo

Mr & Mrs John Kaldenberg

Aug 3 1949

 

Jan 7 1951

 

 

 

 

Susan Lucille

Mr & Mrs Adrian Aitchson

April 4 1951

 

Dec 23 1951

 

 

 

 

Ann Elizabeth

Mr & Mrs Rev Geo Tjaden

March 13 1952

 

June 22 1952

 

 

 

 

Charlotte Rose

Mr & Mrs Harold Martin

April 27 1952

 

June 22 1952

 

 

 

 

Debora Diane

Mr & Mrs Reese Todhunter

March 11 1952

 

June 22 1952

 

 

 

 

Kathy Rae

Mr & Mrs Stanley Logsden

July 11 1952

 

Nov 9 1952

 

 

 

 

Joanne Elizabeth

Mr & Mrs Francis Aitchison

Oct 23 1952

 

Nov 9 1952

 

 

 

 

Aitchison Thomas Edward

Mr & Mrs Adrian J Aitchison

June 28 1945

 

July 22 1945

4-18-1957

 

 

 

Page Jeffrey Dean

Mr & Mrs Donald Page

July 23 1952

 

Nov 29 1953

 

 

 

 

Page Pamela Jean

Mr & Mrs Donald Page

Sept 2 1953

 

Nov 29 1953

 

 

 

 

 

 

  1.                      REGISTER OF.                               146 [Image 39]                   BAPTISMS.                  147 [Image 39] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Cyndenna Le Ganfield

Mr & Mrs Randel Ganfield

Oct 4 1953

 

Jan 2 1955

 

 

 

 

Dennis Dean Todhunter

Mr & Mrs Reese Todhunter

Mar 12 1953

 

Jan 2 1955

 

 

 

 

Ann Marie Crumby

Mr & Mrs Merle Crumby

3-10-1948

 

4-17-1949

 

 

 

 

Joseph Eugene Crumby

   “    “     “

3-19-2948

 

4-17-1949

 

 

 

 

Ward Arthur Crumby

“    “     “

11-4-1951

 

4-13-1952

 

 

 

 

Roberta Kay Crumby

“    “     “

2-4-1954

 

4-11-1954

 

 

 

 

David Leroy Crumby

“    “     “

1-14-1955

 

5-29-1935

 

 

 

 

Lori Sue Page

Mr & Mrs Donald R Page

9-21-1954

 

5-29-1935

 

 

 

 

Frederick Carl Hawkins

Mr & Mrs Robert A Hawkins

4-19-1955

 

5-29-1935

 

 

 

 

Edgar Earl Ganfield

Mr & Mr Ralph R Ganfield (Adult)

2-2-1944

 

5-29-1955

5-29-1955  

 

 

 

Roger Allen Ganfield

Mr & Mrs Leslie Ganfield (Adult)

6-9-1941

 

5-29-1955

5-29-1955  

 

 

 

Mr. Roland (Patricia) Greenwood

Adult

 

 

5-29-1955

5-29-1955  

 

 

 

James, Gregory Alan

Mr & Mrs Tom James

11-30-55

 

3-29-1956

 

 

 

 

Logsdon, Linda Lou

Mr & Mrs. Stanley Logsdon

10-28-1955

 

3-29-1956

 

 

 

 

Greenwood, Kim Roland

Mr & Mrs. Roland Greenwood

10-8-1957

 

3-29-1956

 

 

 

 

Eiben, Janice Kay

Mr. & Mrs. Clarence Eiben

1-8-1957

 

4-18-1957

 

 

 

 

Marshall, Geven Ellen

Mr & Mrs Ruel Marshall

3-7-1945

 

4-18-1957

4-18-1957 

 

 

 

Hawkins, Bruce Wayne

Mr & Mrs Edgar Hawkins

8-18-1944

 

4-18-1957

4-18-1957 

 

Oct 20 1965

 

Hawkins, Keith

Mr & Mrs Edgar Hawkins

4-29-1945

 

4-18-1957

4-18-1957 

 

 

 

Martin, Thomas Allen

Mr & Mrs. Harold Martin

9-21-1956

 

6-30-1957

 

 

 

 

Hawkins, Roberta Lynn

Mr & Mrs. Robert Hawkins

1-18-1957

 

6-30-1957

 

 

 

 

Crumby, Myron Dallas

Mr & Mrs. Merle Crumby

12-17-1956

 

6-30-1957

 

 

 

 

Handel, Kent Craig

Mr & Mrs Ervin Handel

9-4-1957

 

11-10-1957

 

 

 

 

Chapman, Joyce Ann

Mr & Mrs Robert J. Chapman

10-23-1957

 

12-18-1957

 

 

 

 

Rundus, Carolyn Jan

Rev & Mrs Ivan Rundus

11-26-1957

 

12-18-1957

 

 

 

 

Iben, Mrs Roy B. (Lois) Sr.

 

 

 

6-29-1958

 

6-29-1958

 

 

Iben, Royce Ann

Mr & Mrs Roy B Iben Sr.

 

 

6-29-1958

 

 

 

 

Iben, Toni Marie

“    “     “

 

 

6-29-1958

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               148 [Image 40]                   BAPTISMS.                  149 [Image 40] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Iben, Linda Lee

Mr & Mrs Roy B. Iben, Sr

 

 

 

6-29-1958

 

 

 

Iben, Jody Sue

“        “      “     “      “

 

 

 

6-29-1958

 

 

 

Iben, Roy B. Jr.

“        “      “     “      “

 

 

 

6-29-1958

 

 

 

Iben, Ray Allen

“        “      “     “      “

 

 

 

6-29-1958

 

 

 

Dindinger, Susan

Mr & Mrs Telford Dindinger

 

 

 

6-29-1958

 

 

 

Spahr, Steven Lee

Mr & Mrs Robert Spahr

 

 

3-16-1958

6-29-1958

 

 

 

Cowen, Scott Daniel

Mr & Mrs Theodore Cowen

 

 

 

6-29-1958

 

 

 

Greenwood, Kandy Jane

Mr & Mrs Roland Greenwood

 

 

6-1-1958

3-26-1959

 

 

 

Dindinger, Susan

Mr & Mrs Telford Dindinger

 

 

 

6-29-1958

 

 

 

Klein, Charles John

Mrs Eva Klein

 

 

 

1-27-52

 

 

 

Klein, Sheila Mae

Baptized in Hollandale Lutheran Church

Hollandale, Wis. Clarence Benson Pastor

 

 

 

 

 

 

 

Jane Merlean Crumby

Mr & Mrs Merle Crumby

 

 

Oct 19 1958

7-5-1959

 

 

 

Granfield Debra Kay

Mr & Mrs Richard Ganfield

 

 

May 28 1959

8-9-1959

 

 

 

Wall Karin Kay

Mr & Mrs William Wall

 

 

Sept 19 1959

9-19-1959

 

 

 

McDowell Pamela

Mr & Mrs Clement McDowell

 

 

Feb 24 1947

4-21-1960

 

 

 

Ganfield Ann

Mr & Mrs Ralph Ganfield

 

 

 

4-21-1960

 

 

 

Spahr Kenneth Stuart

Mr & Mrs Robert Spahr

 

 

July 7 1960

10-2-1960

 

 

 

Wayne Cornelius Eiben

Mr & Mrs Clarence Eiben

 

 

 

3-30-1961

 

 

 

Granfield, Denise Elaine

Mr & Mrs Richard Ganfield

 

 

 

2-4-1962

 

 

 

Greenwood, Steven Ray

Mr & Mrs Roy Greenwood

 

 

Jan 23 1962

7-8-1962

 

 

 

Greenwood, Kristy Jo

Mr & Mrs. Roland Greenwood

 

 

May 21 1962

7-8-1962

 

 

 

Spahr, Jeffery Thomas

Mr & Mrs Robert Spahr

 

 

Feb 18 1963

4-10-1963

 

 

 

Rockwell, Loren Robert

Mr & Mrs Gerald Rockwell

 

 

Feb 23

4-10-1963

 

 

 

Bruce A Greenwood

Mr & Mrs Roy Greenwood

 

 

June 21 1963

10-6-1963

 

 

 

Wall Linda Sue

Mr & Mrs Willaim Wall

 

 

July 12 1964

7-12-1964

 

 

 

Sharon Eiben

Mr & Mrs Paul Eibin

 

 

July 7 1964

10-4-1964

 

 

 

Mrs. Dorene Greenwood

 

 

 

April 15 1965

4-15-1965

 

3-29-65

 

 

 

 

 

 

4-15-1965

 

3-29-65

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               150 [Image 41]                   BAPTISMS.                  151 [Image 41] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

Teri Lynn Esse

Mr & Mrs Harold Esse

July 3 1965

 

July 18 1965

 

 

 

 

Audrey Mae Retterman

Larry and Shirley Retterman

April 28 1965

 

Oct 2 1966

 

 

 

 

Laurie Ann Retterman

 “    “

Sept 16 1962

 

“  “   “

 

 

 

 

Steven Richard Retterman

“    “

Oct 27 1959

 

“  “   “

 

 

 

 

Glenda Kay Retterman

Larry & Shirley Retterman

Dec 5 1958

 

Oct 2 1966

 

 

 

 

Brenda Kay Retterman

“   “  

Dec 5 1958

 

Oct 2 1966

 

 

 

 

Shirley Ann Annis

 

 

 

 

 

 

 

 

         Retterman (Mrs. Larry)

Mr & Mrs Annis

Aug 19 1935

 

Oct 2 1966

Oct 2 1966

 

 

 

Thomas Richard Wall

William & Edna Wall

Dec 5 1966

 

Jan 8 1967

 

 

 

 

Ted Lockwood    -

 

 

 

March 12 1967

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               152 [Image 42]                   BAPTISMS.                  153 [Image 42] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAMES

PARENTS’ NAMES

WHEN BORN

 

WHEN BAPTISED

CAME INTO THIS CHURCH

RECEIVED TO FULL COMMUNIION

DISMISSED

DIED

The following names are added by authority of the session

after it was determined that the names had been

omitted at the time of baptism

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Aitchison, Ruth Ann

Mr & Mrs Francis A. Aitchison

 

 

4-10-1949

 

 

 

 

De Moss, Floyd

 

 

 

4-10-194

4-10-1949 

 

 

 

De Moss, Mrs Floyd (Freida)

 

 

 

“  “  “

“  “  “

 

 

 

De Moss, Robert Duane

Mr & Mrs Floyd De Moss

 

 

“  “  “

“  “  “

 

 

 

De Moss, Everett Keith

“  “  “  “ 

 

 

“  “  “

“  “  “

 

 

 

De Moss, Arlene Rose

“  “  “  “ 

 

 

“  “  “

“  “  “

 

 

 

De Moss, Rex L.

“  “  “  “ 

 

 

“  “  “

“  “  “

 

 

 

De Moss, Dora

“  “  “  “ 

 

 

“  “  “

“  “  “

 

 

 

De Moss, Stuart

“  “  “  “ 

 

 

“  “  “

“  “  “

 

 

 

Carlson, Mr Clarence

 

 

 

“  “  “

“  “  “

 

 

 

Chase, Leonard

 

 

 

4-7-1949

“  7  “

 

 

 

Martin, Clarence

 

 

 

“  “  “

“  7  “

 

 

 

Martin, David Earl

 

 

 

“  “  “

“  7  “

 

 

 

Ball, Mrs Ray (Lenora)

 

 

 

4-10-1949

“  10  “

 

 

 

Vreeland, Neil

Mr & Mrs Orin Vreeland

 

 

“  “  “

“  “  “

 

 

 

Martensen, Alex

 

 

 

4-6-1950

 

 

 

 

Chase, Jerome Edwin

Mr & Mrs Leonard Chase

 

 

4-6-1950

 

 

 

 

Rubesh, Leland James

Rev & Mrs Leland Rubesh

 

 

4-9-1950

 

 

 

 

Carlson, Connie Lee

Mr & Mrs Clarence Carslon

 

 

4-6-1950

 

 

 

 

Vreeland, Yvonne

Mr & Mrs Orin Vreeland

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               194 [Image 43]                   MARRIAGES.                  195 [Image 43] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME OF MAN

NAME OF WOMAN

 

HIS RESIDENCE

HER RESIDENCE

Date of Marriage

NAME OF WITNESSES

Aitchison Adrian John

Mondell Virginia

 

Cascade

Cascade

Feb 25 1941

Mr & Mrs Robert Hawkins

Hawkins Robert

Wean Cleora

 

Cascade

Dubuque

Feb 25 1941

Adrian Aitchison

Virginia Mondrell

John Bowers

Sharon Gentz

 

Cascade

Monticello

May 2 1961

 

Paul Rose

Mary Ganfield

 

Springville

Cascade

Dec 30 1962

Married Cascade Church

Loran Eastman

Patsy Ruth Aitchison

 

Cedar Rapids

Cascade

Feb 29 1964

“   “    “

Robert Ganfield

Mary Ann Nix

 

Cascade

Lancaster

Oct 3 1964

“  Lancaster M.E.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  1.                      REGISTER OF.                               196 [Image 44]                   MARRIAGES.                  197 [Image 44] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME OF MAN

NAME OF WOMAN

 

HIS RESIDENCE

HER RESIDENCE

Date of Marriage

NAME OF WITNESSES

Office of the Clerk of the District Court

COUNTY OF DUBUQUE

THE STATE OF IOWA

                                                                                                                                                                                                                                   No. 6146

Marriage License     

License is hereby granted to any person authorized to solemnize Marriages according to

the Laws of said State

 

To Join in Marriage

 

                                                          Gene A Smith                                                    of                                    Kenosha, Wisconsin

                                                 And  Yvonne McDowell                                           of                                     Cascade, Iowa

 

This license is valid for twenty days from date of issuance, and in Dubuque County, only.

The person joining them in Marriage is also required within fifteen days to make due return of

the Certificate thereof, to the Clerk of the District Court, of the names of the parties, time and

place of Marriage, and by whom solemnized.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed

the Seal of said Court at my office in Dubuque, Iowa, I said County, this

19th      day of     October    1957

 

Frank W Saul

Clerk of The District Court

 

Dorothea Mc Millan

Deputy

 

 

  1.                      REGISTER OF.                               196 [Image 45]                   MARRIAGES.                  197 [Image 45] 

All names should be entered in full. In case of married females, it will prevent confusion to insert after the name the first name of the husband [e.g. wife of Charles.]

When a female afterwards changes her name by marriage, this ought also to be noted. For this and similar purpose, a column for “REMARKS” is provide.

 

NAME OF MAN

NAME OF WOMAN

 

HIS RESIDENCE

HER RESIDENCE

Date of Marriage

NAME OF WITNESSES

Office of the Clerk of the District Court

The State of Iowa

Scott County

                                                                                                                                                                                                                                   No. 66769

Marriage License     

License is hereby granted to any person authorized to solemnize Marriages according to

the Laws of said State

 

To Join in Marriage

 

                                                          Thomas Eugene Macomber                          of                                    Cascade, Iowa

                                                 And  Marcia Sloane                                                  of                                    Davenport, Iowa

 

This license is valid for twenty days from date of issuance, and Scott County,

 only.  The person joining them in Marriage is also required within fifteen days,

 to make due return of the Certificate thereof, to the Clerk of the District Court,

of the names of the parties, time and place of Marriage, and by whom solemnized.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed

the Seal of said Court at my office in Davenport, Iowa, I said County, this

18th      day of     June    1957

 

Elmer Jens

Clerk of The District Court

 

Deputy

 

 

 

 

 

 

 

 


Presbyterian Church Additional Resources

 

Name

Source

Transcription

L.O. Sutherland

“Sutherland”, Hubbard, Joseph Welton. The Presbyterian Church in Iowa, 1837-1900: History. United States: Jones & Wells, 1907. Google Books Pg. 103, 246,

CASCADE. (New.)

Org. Nov. 29, 94. 95-6, S.S. 97-8, L.O. Sutherland, 99-00, S.S.

 

Sutherland, Lindsey O.  B Pa. May 22, 62. Nutinal C.

83. W.T.S. 91. Lie. 90. Ord. May, 91, Pr. Pittsburg

Miss. Ft. Dodge and Sioux City, 91-2. Cascade, 96-8, Scotch

Grove, 99. Sumner, 1900. Mt. Hope, Hartford. Florida,

1901-6, Sorrento, Fla

A.M. Tanner

“Tanner”,

Hubbard, Joseph Welton. The Presbyterian Church in Iowa, 1837-1900: History. United States: Jones & Wells, 1907. Google Books Pg. 247

Tanner, Austin M. Ord. Ap. 64. Pr. Columbia.   Ser.

Springville, 71-2. Blue Grass, 73. West Liberty and Malissa,

74-5. Ill. 7-6-9. Shellsburg and Pleasant Hill,  81-4. Ken

and Neb. 85-94. Conn Rapids and Dedham, 95-6.  Vail 97-8.

Cascade, 99-1902. Malcom, 1903-6

T. T. Koopman

“Koopman”,

Minutes of the General Assembly of the Presbyterian Church in the United States of America. United States: Presbyterian Board of Publication, 1903.Google Books Pg.  223, 224-225, 453,

4. STUDENTS

Seventh Year.

 

Henry J. Abrens,                                         Albert E. Boell,

Theodore T. Koopman,                             Geert A. Westerhuis.

 

6. GENERAL REMARKS

 

At its annual meeting the Board of Directors elected the following

Directors, whose term will expire in April, 1906: Rev. Charles E. Dunn,

Rev. John E. Funk, Rev. Ferdinand Urbach, Rev. B.E.S. Ely, Jr., D.D.,

Re. H.H. Gregg, D.D., Hon. William Graham, L.L.D., I.P. Rumsey, Esq.,

Rev. H. Potgeter. Mr. W. L. Green, Jr., was chosen in place of the Hon. R.

H. McClelland, deceased, in the class of 1904, and Mr. Louis Boeger in

Place of Mr. A.J. Van Maur, resigned, in the Class of 1905.  We ask the

Assembly to approve this action.

Four students, having completed the course of study, were granted

diplomas of graduation, to wit: Henry J Ahrens, Albert E. Boell, Theo-

dore T. Koopman, Geert A. Westerhuis. The scholarship price of $100

was wared to Henry J. Ahrens.

 

CHURCHES.

Cascade, S.S.

ADDRESS.

Cascade,       “

MINISTERS AND LICENTIATES.

Theodore T. Koopman, S.S.

 

 

Peter Bock

“Bock”, Minutes of the General Assembly of the Presbyterian Church in the United States of America. United States: Presbyterian Board of Publication, 1905. Google Books Pg.  499,

 

CHURCHES.

Cascade, S.S.

ADDRESS.

Cascade,       “

MINISTERS AND LICENTIATES.

Peter Bock, S.S.


David S. de Best

“de Best”, Minutes of the General Assembly of the Presbyterian Church in the United States of America. United States: Presbyterian Board of Publication, 1911. Google Books Pg. 563

 

CHURCHES.

Cascade, S.S.

ADDRESS.

Cascade,       “

MINISTERS AND LICENTIATES.

David S. de Best, S.S. -1.


Wm. H. Kelley

Minutes - United Presbyterian Church in the U.S.A.. United States: n.p., 1915. Google Books, Pg. 573

 

CHURCHES.

Cascade, S.S.

ADDRESS.

Cascade,       “

MINISTERS AND LICENTIATES.

William H. Kelley, S.S.

 

 

 

A. E. Abben

“Abben”, Minutes - United Presbyterian Church in the U.S.A.. United States: Presbyterian Board of Publication, by the Stated Clerk., 1919. Google Books pg. 573

 

CHURCHES.

Cascade, S.S.

ADDRESS.

Cascade,       “

MINISTERS AND LICENTIATES.

Abbo E Abben, S.S.


James Ostema

“Ostema”, Minutes of the General Assembly of the Presbyterian Church in the United States of America. United States: Presbyterian Board of Publication, 1922. Google Books, pg. 277

 

PASTOR OR

STATED SUPPLY

 

James Ostema,    S.S.

CHURCHES

(Alphabetically arranged by

Post Office Address.)

6. Presbytery of Dubuque

1 Cascade,            Ia. Cascade


Ges Morphy

“Morphy”, Minutes of the General Assembly of the Presbyterian Church in the United States of America. United States: Presbyterian Board of Publication, 1927. Google Books Snippet, pg. 425

 

Morphy, George E.…………..Cascade, Ia…………..P.

 

 

 

 

back to the Dubuque home