Skip to main content

Microfilm reel 1

 Container

Contains 12 Results:

Account Book, 1810-1811 , unarranged, 1810-1811

 Item — microfilm reel: 1
Identifier: Item 1
Scope and Contents

Contains: account records of purchases and payments made by the church for labor, lumber, stone, Doric columns, furnace, painting, masonry, plowing, whiskey, cows, lime and wheatl records of workers names, amount of time they worked on the construction of the church. Also contains records of subscription payments and pew ground payments for the new church.

Dates: 1810-1811

Records of the Geneva Examining Committee of the Western Executive Society of the Presbyterian Education Society, January 7, 1832 - December 15 , 1840 Chronological, not paginated, January 7, 1832 - December 15

 Item — microfilm reel: 1
Identifier: Item 2
Scope and Contents

Contains minutes of Committee meetings; including approval of new members to the society, names and ages of new members and those recommending them, as well as the name and location of their church.

Dates: January 7, 1832 - December 15

Organization of Church 1800, Minutes of Session, 1808 - 1819 , Chronological, indexed, 1808 - 1819

 Item — microfilm reel: 1
Identifier: Item 3
Scope and Contents Contains Articles of Faith (p. 2), Covenant (p. 4), and session minutes which include: admission in the church, names of persons baptized, deaths are also noted, and lists of members dismissed from the church. Also are examples of the church functioning as a court and admission of Blacks to the church. Also included: "Minutes of the Presbytery February 21, 1815" which contains lists of persons present, requests for new churches, approvals of new pastors, and various questions...
Dates: 1808 - 1819

Minutes of Session, 1819 - 1826 , Index, chronological, 1819 - 1826

 Item — microfilm reel: 1
Identifier: Item 4
Scope and Contents Contains: membership lists; names of persons baptized; records of persons admitted to the church (Black and White); records of moral cases heard by the session (documentation of a trial - with questions made to the witnesses and accused, and their answers - involving a couple's separation over religion); records of church members who were suspended and the reasons why (e.g. alcohol, adultery, stealing, for telling falsehoods). Included in the back (beginning on p. 234) are lists...
Dates: 1819 - 1826

Records of Annual Reports of the Church, 1810 - 1871 , Minutes of Session, 1826 - 1853 , Chronological, 1810 - 1871, 1826 - 1853

 Item — microfilm reel: 1
Identifier: Item 5
Scope and Contents Minutes contain: names of persons suspended from the church and reasons for their suspension; names of persons elected deacons and elders; church opinions on subjects like dancing, profane language, and slander; names of persons excommunicated from the church; confessions of persons guilty of various crimes; records of pastors installed in the church (listing date, names of persons in attendance, and speakers' names); names of persons baptized; dedication of the new church (December 1839);...
Dates: 1810 - 1871; 1826 - 1853

Minutes of Session, 1853 - 1365 , Chronological, 1853 - 1365

 Item — microfilm reel: 1
Identifier: Item 6
Scope and Contents

Contains: names of persons admitted to the church and how they were admitted (i.e. by letter, certificate or examination), names of persons baptized, persons who received letters of dismissal, names of church members who died and the dates of their deaths, names of persons suspended from the church and reasons for suspension, records of elections of elders and deacons.

Dates: 1853 - 1365

Church Members, 1817 - 1884, Chronological, 1817 - 1884,

 Item — microfilm reel: 1
Identifier: Item 7
Scope and Contents Preface contains rules for keeping session records, proper methods of writing letters of dismission, and information on how to keep a General Registry and its contents. Register contains: names of pastors, when they were installed, when they left the church (through dismissal or death); register of Elders (includes dates of installation, death or dismissal); register of Deacons; register of church members (when received, how received, name, deaths, dismissals, suspensions,...
Dates: 1817 - 1884

General Register, 18l8 - 1865 , Chronological, 18l8 - 1865

 Item — microfilm reel: 1
Identifier: Item 8
Scope and Contents

Includes same preface as Item #7. Register includes: register of Pastors, register of elders, register of deacons, listing of church members (date received, how received, and whether or not the person vas baptized.

This register is much more complete than Item #7. Alphabetical listing of members at the rear of the book.

Dates: 18l8 - 1865

General Register, 1819 - l854 , Part 1, Chronological, 1819 - l854

 Item — microfilm reel: 1
Identifier: Item 9
Scope and Contents

Contains lists of church members who entered or left the church between 1819 and 1827. Remarks describe the persons method of leaving the church (suspension, dismissal, death). Also included: how members were received and when they were received. Alphabetical listing of members in rear.

Dates: 1819 - l854

Lists of Baptisms, April 8, 1827 - December 4, 1851 , Chronological, Part 2, April 8, 1827 - December 4, 1851

 Item — microfilm reel: 1
Identifier: Item 9
Scope and Contents

Includes name of person receiving baptism, date received, parents' names (if infants).

Dates: April 8, 1827 - December 4, 1851