Edward H. Nabb Research Center for Delmarva History & Culture Enduring Connections: Exploring Delmarva's Black History

Source Records

About This Source

Name
Metropolitan Methodist Episcopal Church baptismal records

Number of Records
696

Date Added
July 7, 2021

More Information Download Original Dataset

Search This Source

Advanced Search

All Records in Metropolitan Methodist Episcopal Church baptismal records

Year 1875
Month/Day September 2
Surname Jones
First Name Mary L. V.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Jones
First Name Mary L. V.
Adult or Infant Infant
Date of Birth 3 mos
Names of Parents Ann Jones
Mode of Baptism Spr (Sprinkle)
Place of Baptism Morinsco?
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Jones
First Name Leusier
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Jones
First Name Leusier
Adult or Infant Infant
Date of Birth 4 mos
Names of Parents Leaner Jones
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Jones
First Name Threedorner
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Jones
First Name Threedorner
Adult or Infant Infant
Date of Birth 5 mos
Names of Parents Sarah Jones
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Balard
First Name Levin J.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Balard
First Name Levin J.
Adult or Infant Infant
Date of Birth 3 mos
Names of Parents Herita Balard
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Warters
First Name Lusend
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Warters
First Name Lusend
Adult or Infant Infant
Date of Birth 7 mos
Names of Parents Emeline Waters
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Smith
First Name John
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Smith
First Name John
Adult or Infant Infant
Date of Birth 8 mos
Names of Parents Susan Smith
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname James
First Name Isaac
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname James
First Name Isaac
Adult or Infant Infant
Date of Birth 8 mos
Names of Parents Mary James
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 2
Surname Morris
First Name Mary A.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 2
Surname Morris
First Name Mary A.
Adult or Infant Infant
Date of Birth 8 mos
Names of Parents Hener ? Morris
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Wesley
First Name John
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Wesley
First Name John
Adult or Infant Infant
Date of Birth 8 mos
Names of Parents Charlet Gale
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Wesley
First Name John
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Wesley
First Name John
Adult or Infant Infant
Date of Birth 1 year
Names of Parents Minte Morris
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Preston
First Name James
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Preston
First Name James
Adult or Infant Infant
Date of Birth 1 year
Names of Parents Leare J. Preston
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Thomas
First Name George T.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Thomas
First Name George T.
Adult or Infant Infant
Date of Birth 1 mo
Names of Parents
Mode of Baptism
Place of Baptism
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Thomas
First Name Mary J.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Thomas
First Name Mary J.
Adult or Infant Infant
Date of Birth 12 years
Names of Parents
Mode of Baptism
Place of Baptism
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 3
Surname Thomas
First Name James H.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 3
Surname Thomas
First Name James H.
Adult or Infant Infant
Date of Birth 10 years
Names of Parents
Mode of Baptism
Place of Baptism
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 12
Surname Gerity
First Name Levin
All Fields in This Record
County Somerset
Year 1875
Month/Day September 12
Surname Gerity
First Name Levin
Adult or Infant Infant
Date of Birth 5 mos
Names of Parents Mary Derity
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 12
Surname Hopkins
First Name George
All Fields in This Record
County Somerset
Year 1875
Month/Day September 12
Surname Hopkins
First Name George
Adult or Infant Infant
Date of Birth 3 mos
Names of Parents Jane Hopkins
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 20
Surname Ballard
First Name Edward
All Fields in This Record
County Somerset
Year 1875
Month/Day September 20
Surname Ballard
First Name Edward
Adult or Infant Infant
Date of Birth 11 mos
Names of Parents Sarah Ballard
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day September 29
Surname Dennis
First Name John L.
All Fields in This Record
County Somerset
Year 1875
Month/Day September 29
Surname Dennis
First Name John L.
Adult or Infant Infant
Date of Birth 6 mos
Names of Parents Henreter Dennis
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 2
Surname Jones
First Name Perry L.W.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 2
Surname Jones
First Name Perry L.W.
Adult or Infant Infant
Date of Birth 3mos
Names of Parents Elizabeth Jones
Mode of Baptism Spr
Place of Baptism Mount Vernon
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 2
Surname Dashiell
First Name Milky A.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 2
Surname Dashiell
First Name Milky A.
Adult or Infant Infant
Date of Birth 2 years
Names of Parents Matilda Dashiell
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 2
Surname Jones
First Name Charles S.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 2
Surname Jones
First Name Charles S.
Adult or Infant Infant
Date of Birth 6 mos
Names of Parents Jane Jones
Mode of Baptism Spr
Place of Baptism Mo
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 21
Surname Thomas
First Name Anna L.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 21
Surname Thomas
First Name Anna L.
Adult or Infant Infant
Date of Birth 1 year 10 mos
Names of Parents Thomas Jonsen
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 21
Surname Thomas
First Name Rosener H.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 21
Surname Thomas
First Name Rosener H.
Adult or Infant Infant
Date of Birth 5 years
Names of Parents Thomas Jonsen
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 21
Surname Jonson
First Name Morce T.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 21
Surname Jonson
First Name Morce T.
Adult or Infant Infant
Date of Birth 4 years
Names of Parents Hener Jonsen
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day October 21
Surname Dashield
First Name Sarah M.
All Fields in This Record
County Somerset
Year 1875
Month/Day October 21
Surname Dashield
First Name Sarah M.
Adult or Infant Infant
Date of Birth 6 years
Names of Parents Hener Jonsen
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day November 22
Surname Jones
First Name Charles W.
All Fields in This Record
County Somerset
Year 1875
Month/Day November 22
Surname Jones
First Name Charles W.
Adult or Infant Infant
Date of Birth July 17, 1875
Names of Parents Lilton Sarah Dennis
Mode of Baptism Spr
Place of Baptism Princes
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day November 28
Surname Gale
First Name Lare A. J.
All Fields in This Record
County Somerset
Year 1875
Month/Day November 28
Surname Gale
First Name Lare A. J.
Adult or Infant Infant
Date of Birth 8 mos
Names of Parents Luerer Gale
Mode of Baptism Spr
Place of Baptism Mount Vernon
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day November 28
Surname Gale
First Name George H.
All Fields in This Record
County Somerset
Year 1875
Month/Day November 28
Surname Gale
First Name George H.
Adult or Infant Infant
Date of Birth 11 mos
Names of Parents Eme Gale
Mode of Baptism Spr
Place of Baptism Mount Vernon
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day December 13
Surname Spence
First Name Rosette
All Fields in This Record
County Somerset
Year 1875
Month/Day December 13
Surname Spence
First Name Rosette
Adult or Infant Infant
Date of Birth March 26, 1875
Names of Parents William Spence
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1875
Month/Day December 13
Surname King
First Name Cornal H.
All Fields in This Record
County Somerset
Year 1875
Month/Day December 13
Surname King
First Name Cornal H.
Adult or Infant Infant
Date of Birth March 19, 1874
Names of Parents Benjamon Martha King
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 4
Surname King
First Name Mager
All Fields in This Record
County Somerset
Year 1876
Month/Day January 4
Surname King
First Name Mager
Adult or Infant Infant
Date of Birth 7 mos
Names of Parents
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 4
Surname Madix
First Name Stepen H.
All Fields in This Record
County Somerset
Year 1876
Month/Day January 4
Surname Madix
First Name Stepen H.
Adult or Infant Infant
Date of Birth 2 years
Names of Parents Heneler Madix
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 19
Surname Cornish
First Name Hester E.
All Fields in This Record
County Somerset
Year 1876
Month/Day January 19
Surname Cornish
First Name Hester E.
Adult or Infant Infant
Date of Birth November 18, 1875
Names of Parents Sarah Cornish
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 19
Surname Spence
First Name Samuel
All Fields in This Record
County Somerset
Year 1876
Month/Day January 19
Surname Spence
First Name Samuel
Adult or Infant Infant
Date of Birth March 24, 1874
Names of Parents Ann M. Spence
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 19
Surname Rite
First Name William C.
All Fields in This Record
County Somerset
Year 1876
Month/Day January 19
Surname Rite
First Name William C.
Adult or Infant Infant
Date of Birth 6 mos
Names of Parents Carline Rite
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day January 30
Surname Cotsman
First Name Leven F.
All Fields in This Record
County Somerset
Year 1876
Month/Day January 30
Surname Cotsman
First Name Leven F.
Adult or Infant Infant
Date of Birth November 2, 1875
Names of Parents Henry C. Cotsman Luce
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day February 12
Surname Dennis
First Name Robert J.
All Fields in This Record
County Somerset
Year 1876
Month/Day February 12
Surname Dennis
First Name Robert J.
Adult or Infant Infant
Date of Birth February 6, 1876
Names of Parents S. Dennis
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day February 25
Surname King
First Name William A.
All Fields in This Record
County Somerset
Year 1876
Month/Day February 25
Surname King
First Name William A.
Adult or Infant Infant
Date of Birth March 24, 1875
Names of Parents Henreter Balard
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day March 3
Surname Gale
First Name Susen E.
All Fields in This Record
County Somerset
Year 1876
Month/Day March 3
Surname Gale
First Name Susen E.
Adult or Infant Infant
Date of Birth November 5, 1875
Names of Parents Frank [Zepry] Gale
Mode of Baptism Spr
Place of Baptism Somerset County
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day March 3
Surname Dennis
First Name Netie F.
All Fields in This Record
County Somerset
Year 1876
Month/Day March 3
Surname Dennis
First Name Netie F.
Adult or Infant Infant
Date of Birth November 2, 1875
Names of Parents John (Done) Martha
Mode of Baptism Spr
Place of Baptism Somerset County
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 10
Surname Dashield
First Name Mary H.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 10
Surname Dashield
First Name Mary H.
Adult or Infant Infant
Date of Birth June 1875
Names of Parents Elizabeth Chambres
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 10
Surname Mores
First Name Wilis
All Fields in This Record
County Somerset
Year 1876
Month/Day April 10
Surname Mores
First Name Wilis
Adult or Infant Infant
Date of Birth March 1, 1876
Names of Parents Merier Mores
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 10
Surname Jones
First Name Mary A.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 10
Surname Jones
First Name Mary A.
Adult or Infant Infant
Date of Birth August 20, 1875
Names of Parents Nance Jones
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 10
Surname King
First Name Luce F.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 10
Surname King
First Name Luce F.
Adult or Infant Infant
Date of Birth November 1875
Names of Parents Merier Warters
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 16
Surname Jones
First Name Rocaner F. E.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 16
Surname Jones
First Name Rocaner F. E.
Adult or Infant Infant
Date of Birth March 2, 1875
Names of Parents Lear Jones
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 16
Surname Davis
First Name William S.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 16
Surname Davis
First Name William S.
Adult or Infant Infant
Date of Birth November 1875
Names of Parents Lear E. Wilson
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 16
Surname Willson
First Name Sarah L.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 16
Surname Willson
First Name Sarah L.
Adult or Infant Infant
Date of Birth
Names of Parents Mandy Wilson
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day April 16
Surname Wilson
First Name John H.
All Fields in This Record
County Somerset
Year 1876
Month/Day April 16
Surname Wilson
First Name John H.
Adult or Infant Lad
Date of Birth 1865
Names of Parents Mandy Wilson
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day May 30
Surname King
First Name Ida H.
All Fields in This Record
County Somerset
Year 1876
Month/Day May 30
Surname King
First Name Ida H.
Adult or Infant Infant
Date of Birth November 9, 1875
Names of Parents Marget & Edward King
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day May 30
Surname Handey
First Name Marget B.
All Fields in This Record
County Somerset
Year 1876
Month/Day May 30
Surname Handey
First Name Marget B.
Adult or Infant Infant
Date of Birth January 25, 1876
Names of Parents Hester Handy Wil
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day May 30
Surname Colen
First Name Lisa B.
All Fields in This Record
County Somerset
Year 1876
Month/Day May 30
Surname Colen
First Name Lisa B.
Adult or Infant Infant
Date of Birth June 20, 1875
Names of Parents Nancey Collen
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day May 21
Surname Hawood
First Name John A.
All Fields in This Record
County Somerset
Year 1876
Month/Day May 21
Surname Hawood
First Name John A.
Adult or Infant Infant
Date of Birth July 20, 1875
Names of Parents Mary Hawood
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 3
Surname Turner
First Name Arneal C.
All Fields in This Record
County Somerset
Year 1876
Month/Day June 3
Surname Turner
First Name Arneal C.
Adult or Infant Infant
Date of Birth February 1875
Names of Parents Liser Turner
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 5
Surname Thomas
First Name Ezecal T.
All Fields in This Record
County Somerset
Year 1876
Month/Day June 5
Surname Thomas
First Name Ezecal T.
Adult or Infant Infant
Date of Birth May 11, 1876
Names of Parents Hester A. Weard
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 5
Surname Collen
First Name Martha L. R.
All Fields in This Record
County Somerset
Year 1876
Month/Day June 5
Surname Collen
First Name Martha L. R.
Adult or Infant Infant
Date of Birth January 1876
Names of Parents Jane Collen
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 10
Surname Morris
First Name Nathan
All Fields in This Record
County Somerset
Year 1876
Month/Day June 10
Surname Morris
First Name Nathan
Adult or Infant Infant
Date of Birth March 4, 1875
Names of Parents Mary Morris
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 23
Surname Johnson
First Name Evlener Thomas
All Fields in This Record
County Somerset
Year 1876
Month/Day June 23
Surname Johnson
First Name Evlener Thomas
Adult or Infant Infant
Date of Birth June 26, 1876
Names of Parents Meteler Johnson
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Tull
First Name George E.
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Tull
First Name George E.
Adult or Infant Infant
Date of Birth 2 months
Names of Parents Julia Tull
Mode of Baptism Spr
Place of Baptism Friendship Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname -
First Name Marth Elen
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname -
First Name Marth Elen
Adult or Infant Infant
Date of Birth 2 years
Names of Parents Marth
Mode of Baptism Spr
Place of Baptism Friendship Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Harris
First Name William S. A. Harris
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Harris
First Name William S. A. Harris
Adult or Infant Infant
Date of Birth November 17, 1875
Names of Parents Callins Harris
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Hull
First Name Almar
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Hull
First Name Almar
Adult or Infant Infant
Date of Birth December 25, 1875
Names of Parents Susen Hall
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Milbran
First Name Josepher
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Milbran
First Name Josepher
Adult or Infant Infant
Date of Birth January 1876
Names of Parents Ann M. Anderson
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Huston
First Name [Ferbal]
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Huston
First Name [Ferbal]
Adult or Infant Infant
Date of Birth 2 years
Names of Parents Hettie Cotman
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day June 25
Surname Slation
First Name Gale
All Fields in This Record
County Somerset
Year 1876
Month/Day June 25
Surname Slation
First Name Gale
Adult or Infant Infant
Date of Birth
Names of Parents Lear Polk
Mode of Baptism Spr
Place of Baptism Moun sion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 9
Surname Gale
First Name Metilda A.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 9
Surname Gale
First Name Metilda A.
Adult or Infant Infant
Date of Birth February 24, 1876
Names of Parents Eliser A. Gale
Mode of Baptism Spr
Place of Baptism Friendship Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 9
Surname Golbuary
First Name Albirt
All Fields in This Record
County Somerset
Year 1876
Month/Day July 9
Surname Golbuary
First Name Albirt
Adult or Infant Infant
Date of Birth six mounths
Names of Parents Elen Niter
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 9
Surname Gale
First Name Metilda F.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 9
Surname Gale
First Name Metilda F.
Adult or Infant Infant
Date of Birth five mounths
Names of Parents Ann Gale
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 9
Surname Adline
First Name Metilda
All Fields in This Record
County Somerset
Year 1876
Month/Day July 9
Surname Adline
First Name Metilda
Adult or Infant Infant
Date of Birth March 23, 1876
Names of Parents Mary Jones
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 12
Surname King
First Name Martha L.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 12
Surname King
First Name Martha L.
Adult or Infant Infant
Date of Birth May 1876
Names of Parents Jane Handy
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 14
Surname Pollit
First Name Elizabeth
All Fields in This Record
County Somerset
Year 1876
Month/Day July 14
Surname Pollit
First Name Elizabeth
Adult or Infant Infant
Date of Birth May 7, 1875
Names of Parents Harriet Pollit
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 14
Surname Dennis
First Name Larer Noler Jane
All Fields in This Record
County Somerset
Year 1876
Month/Day July 14
Surname Dennis
First Name Larer Noler Jane
Adult or Infant Infant
Date of Birth January 30, 1875
Names of Parents Henriter Dennis
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 14
Surname Dennis
First Name Rosa Bell
All Fields in This Record
County Somerset
Year 1876
Month/Day July 14
Surname Dennis
First Name Rosa Bell
Adult or Infant Infant
Date of Birth April 1876
Names of Parents Ana Dennis
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 16
Surname Water
First Name Flurence umper]
All Fields in This Record
County Somerset
Year 1876
Month/Day July 16
Surname Water
First Name Flurence umper]
Adult or Infant Infant
Date of Birth 5 years
Names of Parents Jane Warters
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 17
Surname Barkalay
First Name Alexander
All Fields in This Record
County Somerset
Year 1876
Month/Day July 17
Surname Barkalay
First Name Alexander
Adult or Infant Infant
Date of Birth August 5, 1875
Names of Parents Lewiser Barkalay
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 17
Surname King
First Name Robert S.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 17
Surname King
First Name Robert S.
Adult or Infant Infant
Date of Birth September 26, 1875
Names of Parents Catherine Jackson
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 17
Surname King
First Name John W.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 17
Surname King
First Name John W.
Adult or Infant Infant
Date of Birth January 1, 1876
Names of Parents Feaney Warters
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day July 30
Surname Cotman
First Name Maggie W.
All Fields in This Record
County Somerset
Year 1876
Month/Day July 30
Surname Cotman
First Name Maggie W.
Adult or Infant Infant
Date of Birth June 7, 1876
Names of Parents P. Cotman Betsey
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 20
Surname King
First Name James M.
All Fields in This Record
County Somerset
Year 1876
Month/Day August 20
Surname King
First Name James M.
Adult or Infant Infant
Date of Birth June 13, 1876
Names of Parents N. King, M. King
Mode of Baptism Spr
Place of Baptism Trap Wiycom
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 20
Surname Upsure
First Name Nelson H.
All Fields in This Record
County Somerset
Year 1876
Month/Day August 20
Surname Upsure
First Name Nelson H.
Adult or Infant Infant
Date of Birth April 1876
Names of Parents Salley Upsure
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 20
Surname Allen
First Name Albra J.
All Fields in This Record
County Somerset
Year 1876
Month/Day August 20
Surname Allen
First Name Albra J.
Adult or Infant Infant
Date of Birth June 26, 1875
Names of Parents Sarah Allen
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 20
Surname Parce
First Name Catherine
All Fields in This Record
County Somerset
Year 1876
Month/Day August 20
Surname Parce
First Name Catherine
Adult or Infant Infant
Date of Birth June 1876
Names of Parents Henreter Parce
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 30
Surname Smith
First Name John S.
All Fields in This Record
County Somerset
Year 1876
Month/Day August 30
Surname Smith
First Name John S.
Adult or Infant Infant
Date of Birth March 25, 1876
Names of Parents Catherine Smith
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day August 30
Surname Bell
First Name John H.
All Fields in This Record
County Somerset
Year 1876
Month/Day August 30
Surname Bell
First Name John H.
Adult or Infant Infant
Date of Birth May 2, 1876
Names of Parents Sarah Bell
Mode of Baptism Spr
Place of Baptism Princes Ann
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Dennis
First Name Henreter S.
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Dennis
First Name Henreter S.
Adult or Infant Infant
Date of Birth January 6, 1876
Names of Parents Jane Dennis
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Banks
First Name Rosener
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Banks
First Name Rosener
Adult or Infant Infant
Date of Birth March 3, 1876
Names of Parents Jane Banks
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Jones
First Name William E. W.
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Jones
First Name William E. W.
Adult or Infant Infant
Date of Birth July 6, 1875
Names of Parents Mary Jones
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Jones
First Name Flarnce
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Jones
First Name Flarnce
Adult or Infant Infant
Date of Birth December 3, 1875
Names of Parents Ann Jones
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Williams
First Name John W.
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Williams
First Name John W.
Adult or Infant Infant
Date of Birth October 27, 1875
Names of Parents Mary Williams
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Purnul
First Name John
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Purnul
First Name John
Adult or Infant Lad
Date of Birth 10 years
Names of Parents Rebecka Polk
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Polk
First Name Henry W.
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Polk
First Name Henry W.
Adult or Infant Lad
Date of Birth
Names of Parents Rebecka Polk
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Polk
First Name Marth J.
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Polk
First Name Marth J.
Adult or Infant Infant
Date of Birth
Names of Parents Rebecka Polk
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Wilson
First Name Adline
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Wilson
First Name Adline
Adult or Infant Girl
Date of Birth 10 years
Names of Parents Rebecka Polk
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Hares
First Name Faney
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Hares
First Name Faney
Adult or Infant Adult
Date of Birth 13 years
Names of Parents Perriler Barker
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Jones
First Name Mary
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Jones
First Name Mary
Adult or Infant Adult
Date of Birth 10 years
Names of Parents Ann Jones
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day September 7
Surname Jones
First Name Delia
All Fields in This Record
County Somerset
Year 1876
Month/Day September 7
Surname Jones
First Name Delia
Adult or Infant Adult
Date of Birth 14 years
Names of Parents Ann Jones
Mode of Baptism Spr
Place of Baptism Mountsion Church
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day October 2
Surname Gale
First Name Marget
All Fields in This Record
County Somerset
Year 1876
Month/Day October 2
Surname Gale
First Name Marget
Adult or Infant Infant
Date of Birth July 1, 1876
Names of Parents A. Gale, Lee Gale
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day October 8
Surname Boldon
First Name Arelanedar
All Fields in This Record
County Somerset
Year 1876
Month/Day October 8
Surname Boldon
First Name Arelanedar
Adult or Infant Infant
Date of Birth July 3, 1876
Names of Parents Mary Boldon
Mode of Baptism Spr
Place of Baptism Union Freed
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day November 19
Surname Cannion
First Name Lerger C.
All Fields in This Record
County Somerset
Year 1876
Month/Day November 19
Surname Cannion
First Name Lerger C.
Adult or Infant Infant
Date of Birth one 1 year
Names of Parents Mandy Cannon
Mode of Baptism Spr
Place of Baptism Union Freed
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1876
Month/Day November 19
Surname Cotman
First Name Robert L.
All Fields in This Record
County Somerset
Year 1876
Month/Day November 19
Surname Cotman
First Name Robert L.
Adult or Infant Infant
Date of Birth March 14, 1876
Names of Parents Mariah Cotman
Mode of Baptism Spr
Place of Baptism Union Freed
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.
Year 1877
Month/Day February 21
Surname Jones
First Name Mary A. E.
All Fields in This Record
County Somerset
Year 1877
Month/Day February 21
Surname Jones
First Name Mary A. E.
Adult or Infant Infant
Date of Birth October 1, 1876
Names of Parents Lere Jones
Mode of Baptism Spr
Place of Baptism Somerset
Officiating Minister N. Young
Remarks
State Maryland
Click on a field to move that field into top summary row for all records in this source.

100 results shown of 696. Load more results…