Skip to Main Content

J.B. Cain Archives of Mississippi Methodism: Church Records & Registers

About Church Records and Registers

About Church Records and Registers

The Church Registers include meeting minutes of Church Conferences and Quarterly Conferences, Account Books, and Membership Registers of closed churches with some Sunday School and Women's Group Member lists.  Each series is arranged alphabetically by church or charge name and then chronologically.  This collection represents a prime source for local church history and genealogy.

A small series of Church Records arranged alphabetically per church, includes property papers, reports, lists of members, etc.

The collection is incomplete. Such registers and records are usually kept in the churches or in the hands of one of their members.

Church Records & Registers

Name Heading Date
Fifth Street, Meridian (Mdn d.) AB 12          1976-1981        
Gallman Charge (Brookhaven d.) AB 11   1964-1969
Gillis Chapel (Hattiesburg d.) incl. list of members, pastors (6/04)  AB 07 1946-1976
Guntown (Tupelo d.) AB 10  1939-1941
Holly Bluff (Vicksburg d.) 32 books located in AR-5 AB 04 1926-1958
Jackson Station (?) (Jackson d.) AB 02 n.d.
Jackson Station (Jackson d.) AB 01 1874-1876
AB 01.1 1877-1881
AB 01.2 1884-1888
North Miss. Conf. Young People's Org. - 4 books AB 05 1931-1935
Port Gibson Treasurer's Record Book AB 08   1904-1906 
Port Gibson Treasurer's Record Book AB 09  1960-1961
Vicksburg District AB 06 1954-1972
AB 06.1 1973-1979
Washington (Natchez d.) AB 03 1889-1891
Brooklyn (Seashore District) AB 13 1975-1976
Name Heading Date
Bethel, Silver Creek Charge (Hattiesburg Dt.) CC 17               1926  
Bethesda (Brookhaven Dt. Gallman Charge) CC 27 1920-1936
Black Hawk Church CC 02 1897-1902
Boykin, Raleigh Circuit (Smith Co.) (Brandon, Newton d.) CC 19 no dates
Cane Ridge, Martin/Harriston Charge (Natchez, Vicksburg, Port Gibson Dt.) CC 16 1898-1925
Capitol Street (Jackson) CC 21 1911-1912; 1920-1926  
Christian Chapel CC 01 1883-1890
Fifth Street, Meridian (Mdn. Dt.)  CC 28  1931-1939
Gallman (Brookhaven Dt.) CC 24 1909-1914; 1921-1924
Gallman (Brookhaven Dt.) CC 25 1932
Garlandsville CC 03 1886-1925
Guntown (Tupelo Dt., includes Pleasant Valley, Liberty) CC 22 1995-1996
Jackson (Christian Chapel, 1883) CC 01.1 1870-1871; 1874-1882
Logtown (Seashore d.) CC 11 1925-1935
Meadville (Natchez d.) CC 14 1908-1916
Mizpah, Harriston Charge (Natchez, Vicksburg, Port Gibson d.) CC 15 1903-1918
CC 15.1 1900-1912
Moselle CC 04 1904-1917
Muddy Springs (includes church register and history) CC 05 1871-1886
New Providence, Fannin Charge (Jackson d.) CC 20 1918-1919
Oakvale, Silver Creek Charge (Seashore, Hattiesburg d.) CC 18 1909-1917
Pearlington (Seashore d.) CC 12 1904-1916
CC 12.1 1922, 1933
Pearl River (Madison Co.) CC 29 1919
Pisgah Church, Chester Charge (Columbus d.) CC 13 1896-1899; 1902-1909
Port Gibson CC 06 1891-1894
Silver Creek (Brookhaven d.) CC 18 1934
Tabernacle (Brookhaven Dt. Gallman Charge) CC 26 1917-1924
Tchula (Greenwood Dt.) CC 23 1979-1980
Washington (includes Woman's Missionary Society meetings, 1923-1926) CC 07 1890-1902
Washington (Natchez d.) CC 08 1904-1926
Name Heading Date
Aberdeen Circuit, copy QC 66.1 1845-1852
Amory Station (Aberdeen d.) QC 96 1931-1935
Attala (Winona d.) QC 67 1879-1882
QC 68 1883-1886
Belmont (Corinth d.) QC 69 1922-1926
QC 70 1926-1930
Bethel, 1888-1889; East Leaf, 1890 Eastubuchie, 1891 (Seashore d.) QC 01 1888-1891
Black Hawk (Durant d. 1906) QC 78 1903-1906
Black Hawk (Durant d.) QC 79 1907-1910
QC 80 1916-1919
Black Hawk (Greenwood d.) QC 81.1 1924-1927
Black Hawk (Greenwood in 1920) QC 81 1920-1923
Black Hawk (Winona d.) QC 71 1853-1865
QC 71.1 1866-1871
QC 72 1879-1882
QC 73 1883-1886
QC 74 1887-1890
QC 75 1891-1894
QC 76 1895-1898
QC 77 1899-1902
Bogue Chitto QC 01.5 1883-1935
Cane Ridge, Bayou Pierre, et al (Fayette d.) See also Martin, Harriston, Lorman QC 93 1799-1834
Capitol Street (Jackson) Series 1891-1972, followed by Charge Conference Records 1982-1995 (1972-1982 records missing) QC 103 1891-1972
QC 103.1 1891-1897
QC 103.2                    1898-1901
QC 103.3 1907-1910
QC 103.4 1911-1912
QC 103.5 1915-1918
QC 103.6 1919-1922
QC 103.7 1923-1926
QC 103.8 1927-1929 (Incomplete, loose pages
QC 103.9 1931-1934
QC 103.10 1935-1938
QC 103.11 1939-1941
QC 103.12 1945-1946 (Loose pages)
QC 103.13 1942-1962
QC 103.14 1963-1972
Carthage, 1847-1869; Lobutchy mission 1859 (Sharon d.; 1866-Jackson d.) QC 02 1847-1869
Caseyville (Brookhaven d.) QC 03 1895-1898
Caseyville (Natchez d. u. 1907-1909) QC 04 1907-1909
Catchings- Silver City (Vicksburg d.) QC 101 1954-1962
Chester (Columbus d.) QC 95.1 1931-1935
QC 95.2 1934-1938
QC 95.3 1939-1941
Chester (Columbus, Durant d.) QC 95 1919-1922
Delta Drive UMC (E. Jackson d.) QC 100.01 1955-1962
QC 100.02 1964-1968
Duck Hill (Winona d.) part of Mars Hill until 1916 (Includes Mars Hill, Gore Springs, Chapel Hill) QC 110 1916-1917
      (Includes above and Bethel, Alva) QC 111 1919-1922
      (Duck Hill, Mars Hill, Chapel Hill, Hopewell) QC 112 1922-1926
Duck Hill (Grenada d.) (Includes Duck Hill, Mars Hill, Chapel Hill, Gore Springs, Bethel, Hopewell) QC 113 1926-1930
QC 114 1930-1934
Duck Hill (Greenwood d.) (Includes Duck Hill, Mars Hill, Chapel Hill, Gore Springs, Bethel, Hopewell) QC 115 1934-1938
QC 116 1938-1942
Eastabuchie (Seashore d.- Purvis) QC 07 1900-1903
Eastabuchie (Seashore d.) QC 05 1892-1895
QC 06 1896-1899
QC 08 1904-1907
QC 09 1908-1910
Edward St. - Gillis Chapel (Hattiesburg District) QC 106 1962-1969
Emory, Salem (near Ripley, Tippah Co.) QC 81.2 1842-1875
Fannin (Brandon d.) QC 10 1883-1886
QC 11 1887-1890
QC 12 1891-1894
Fannin (Jackson d.) QC 13 1895-1898
QC 14 1899-1902
Fannin (Brandon, Jackson, E. Jackson d.) QC 99 1903-1980
Fannin (Brandon, Jackson, E. Jackson d.) (Includes Andrew Chapel, Holly Bush) QC 99.01 1903-1906
QC 99.02 1907-1910
QC 99.03 1911-1914
QC 99.04 1915
QC 99.05 1915-1922(?)
QC 99.06 1917-1919
QC 99.07 1919-1922
QC 99.08 1922-1926
QC 99.09 1926-1928
QC 99.10 1930-1934
QC 99.11 Jan. 1938
QC 99.12 Nov. 1938
QC 99.13 1941-1948
QC 99.14 1949-1953
QC 99.15 1954-1961
QC 99.16 1962-1971
QC 99.17 1978-1980
Fayette (Vicksburg d.) QC 15 1884-1887
QC 15.1 1805-1880
Fayette (Natchez d.) QC 16 1902-1905
QC 17 1906-1909
Fayette (Natchez d. u. 1900-1911 Port Gibson) QC 18 1910-1913
Fayette (Port Gibson d.) QC 19 1915-1917
Forest and Morton (Newton d.) QC 20 1919-1922
Friar's Point (see MCAH Box 8.2)
Friendship (Tupelo Dt., includes Van Buren, Hardins Chapel, Wesley) QC 122 1960-1962
Gillis Chapel - Edwards St. (Hattiesburg District) QC 106 1962-1969
Golden (Corinth d.) QC 82 1919-1923
Harriston (Natchez d.) Former Martin (Includes H., Cane Ridge, Mizpah, Rodney, Russum) QC 93.3 1899-1902
Harriston (Natchez d.) (Includes H., Cane Ridge, Mizpah, Rodney, Russum, Mt. Gomer) QC 93.4 1903-1906
Harriston (Vicksburg d.) (Includes H., Martin, Mizpah, Rodney) QC 93.5 1907-1910
QC 93.6 1910-1913
QC 93.8 1923-1926
Harriston (Port Gibson d.) (Includes H., Cane Ridge, Mizpah, McNair, Hamburg) QC 93.7 1914-1918
Harriston-Lorman (Vicksburg d.)(Includes H., Cane Ridge-Lorman, Mizpah, Beau School, Shiloh, Willows) QC 93.9 1926-1930
Hattiesburg (Seashore d.) QC 21 1886-1889

Hermanville (Vicksburg d.) typescript

 Includes Carlisle, Burtonton, Pisgah, Sarepta, Tillman, Rocky Springs, Hickory Ridge (104.1 April 2007 14 books 1887-1940)

QC 104.1  
QC 104.2 1887-1912
QC 104.3 1912-1928
QC 104.4 1930-1940
QC 104.5 1887-1890
QC 104.6 1892-1893 (Loose Minutes)
QC 104.7 1905-1908
QC 104.8 1910-1913
QC 104.85 1916-1918
QC 104.88 1919-1922
QC 104.9 1920-1925
QC 104.10 1921-1929 (Church Conference Records)
QC 104.11 1922-1929
QC 104.12 1922-1940 (Loose Minutes)
QC 104.13 1930-1934
QC 104.14 1934-1938
QC 104.15 1937 (Blank Record Book)
QC 104.16 1939-1940
Homochitto (Natchez d.) QC 105 1905-1908
Ingomar Circuit (New Albany d.) QC 92.1 1961-1967
Jackson (Jackson d.) QC 22 1847-1849, 1865-1874
QC 23 1879-1882
QC 24 1883-1886
QC 25 1887-1890
QC 26 1891-1894
QC 27 1895-1898
QC 28 1898-1901
QC 29 1902-1905
QC 30 1906-1909
Kingston Charge (Natchez d.) QC 47 1895-1898
QC 48 1899-1902
QC 49 1903-1906
QC 50 1907-1910
Kingston Charge (Port Gibson d.) QC 51 1911-1914
QC 52 1915-1918
Kingston Charge (Vicksburg d.) QC 45 1887-1890
QC 46 1891-1894
QC 53 1931-1934
QC 54 1934-1938
QC 55 1938-1940
QC 56 1940-1945
QC 57 1945-1947
Livingston, 1858-1861; Ponchatoula, 1862-1878 (Arcola d.); Ebenezer, 1879-1881 (Seashore d.) QC 30.1 1858-1887
Livingston, 1869-1875; (Clinton d. u.1871, Summit d.);
Port Vicent 1875-1876 (Summit d.), also Magnolia Circuit, 1866-1867
QC 30.2 1866-1876
Logtown (Seashore d.) (Pearlington-Logtown) QC 91 1910-1912
QC 91.1 1914
QC 91.2 1920-1922
QC 91.3 1922-1926
QC 91.4 1927-1931
QC 91.45 1929-1934
QC 91.5 1935-1938
QC 91.6 1939-1940
Lorman (formerly Harriston-Vicksburg d.) (Includes Cane Ridge, Mizpah, Harriston-discontinued 1931, Shiloh, Willows) QC 93.10 1930-1934
Lorman (Vicksburg d.) (Includes Cane Ridge, Mizpah,Willows-Blue Hill) QC 93.11 1935-1938
Lorman (Vicksburg d.) (Includes Lorman-Cane Ridge, Blue Hill, Mizpah) QC 93.12 1939-1940
Lorman (Vicksburg d.) (Includes Mizpah, Blue Hill, Cane Ridge) QC 93.13 1941-1958
QC 93.14 1958-1972
Mars Hill (Winona d.) (Includes Gore Springs, Hopewell Chapel Hill, Bethesda) QC 107 1902-1906
QC 108 1907-1910
      (Includes above and Edgworth) QC 109 1911-1914
      (Includes above and Hebron)
      Circuit changes to Duck Hill in 1916
QC 110 1914-1915
Martin (Vicksburg d.) (Includes Rodney, Cane Ridge, Russum, Martin, later called Harriston Chg.) QC 93.2 1892-94
Martin (Vicksburg d.) (Includes Rodney, Cane Ridge, Russum) QC 93.1 1888-1891
Meadville (Summit d.) QC 94 1874-1886
Meadville (Natchez d.) QC 94.1 1899-1902
Meadville (Brookhaven d.) QC 94.2 1911, 1912
QC 94.3 1917-1920
QC 94.4 1921, 1922
Meadville, Bude (Brookhaven d.) QC 94.5 1923-1926
Moorhead (Winona d.) QC 83 1899-1902
New Albany Circuit (New Albany d.) QC 92 1953-1960
Port Gibson (Vicksburg d.) QC 31 1848-1872
QC 117 1881-1883
QC 118 1891-1894
QC 119 1909-1915
QC 120 1915-1918
QC 32 1902-1905
QC 33 1906-1910
Raleigh (Forest d.) QC 34 1903-1906
Rocky Springs (Vicksburg d.) QC 35 1907-1910
QC 36 1915-1916
QC 37 1923-1927
QC 38 1927-1929
Sallis (Durant d.) QC 86 1895-1898
QC 87 1899-1902
QC 88 1902-1906
QC 89 1907-1910
Sallis (Kosciusko in 1891) QC 85 1891-1894
Sallis (Winona d.) QC 84 1887-1890
Scotland (Brookhaven d.) QC 39 1884-1887
QC 40 1911-1914
QC 41 1915-1918
Scotland (Natchez d.) QC 04 1910-1911
Senatobia Circuit (Hernando d.) Includes Ebenezer, Looxahoma, Brooks Chapel, Surratts Chapel, Spring Hill QC 102 1871-1879
Silver Creek (Brookhaven d.) Includes New Hebron, Oakvale, Bethel, Silver Creek QC 97 1927-1930
Soule Chapel, Shady Grove, Sulpher Springs (Camden circuit) QC 41.1 1884-1888
Tchula (Greenwood Dt.) QC 123 1923-1926
Tyro Circuit (includes Tyro, Free Spring, Looxahoma, Freedonia, Mt. Vernon, Emory) QC 90.1 1903-1906
QC 90.2 1911-1914
QC 90.3 1931-1935
QC 90.4 1926-1927, 1929-1930
Tyro Circuit (Sardis d.) QC 90 1899-1902
Van Fleet (Tupelo d., includes Concord, New Hope) QC 121 1960-1962
Washington QC 42 1861-1878
Washington (Kingston Charge) (Vicksburg d.) QC 43 1879-1882
QC 44 1884-1886
Wayne Mission (Meridian d., includes Hebron, Fedora, Winchester, Big Rock, Pleasant Grove, Clara, Gold Wood) QC 98 1909-1910
Williamsburg, 1881-1886; Bethel, 1887 (Williamsburg d., Seashore d. in 1885) QC 58 1881-1887
Yazoo City (Jackson d.) QC 59 1903-1906
QC 60 1907-1910
QC 61 1911-1914
QC 62 1915-1918
QC 63 1919-1922
QC 64 1922-1926
QC 65 1926-1930
QC 66 1930-1934
Name Heading Date
Adelle, Flora charge (Jackson Dt.) CR 86 1924-1933
Arcola (Greenwood Dt.) CR 89.1 1854-1935
CR 89.2 1924-1971
CR 89.3 1977, 1996
Bethel (Winona Dt., Liberty Ct., Kilmichael Chg., Montgomery Co.) CR 73 1922-1954
CR 74 1961-77

Bethel, Silver Creek charge (S'shore, H'burg, B'haven Dt., Lawrence Co.)

CR 56 1882-1924
CR 59 1882-1933
Beulah - Mt. Olive (Bude charge, Meadville, Brookhaven Dt.) CR 97 1916-1957
Black Hawk Circuit (Winona Dt.) CR 01 1873-1877
CR 02 1887-1888
Boling St. UMC-Jackson CR 124 1949-1994
CR 125 1951-1957
Boykin (Smith County, Brandon, Newton Dt.) CR 61 1891-1928
Brookhaven -Women's Missionary Society minutes CR 90 1898-1906
Bude (Brookhaven Dt.) photocopy CR 96 1913-1953
Cane Ridge-Lorman (Vicksburg Dt.) Women's Missionary Society minutes CR 51 1925-1937
Cane Ridge-Lorman (Vicksburg Dt.) (Jefferson Co.) CR 48 1931
CR 48 1937-48
CR 50 1918-1923
Cane Ridge, Harriston charge, circuit see CR 45, 46, 52  
Cane Ridge, Martin circuit (Vicksburg Dt.) CR 47 1887-1924
Canton (Jackson Dt.) 2 vols. CR 03 1869-1948
Capitol Street (Jackson) CR 60 1887-1996
CR 60.1 1887-1902
CR 60.2 1903-1928
CR 60.3 1929-1934
CR 60.4 1935-1938
CR 60.5 1938-1946
CR 60.6 1945-1953
CR 60.7 1946-1951
Membership Family Record Ledger CR 60.8 c. 1952
Carlisle (Claiborne County) CR 62 1904-1997
Carrolton Church (Winona District), copy CR 03.1 1875-1938
Cedar Lake (Seashore District) register and MYF book CR 03.2 1908-1959
CR 03.3 1949
Centerville see CR 52  
Chapel Hill (Columbus, Ackerman) CR 41 1887-
CR 41.1 1961-
Chester (Choctaw Co.) merged with South Union CR 44 1886-1957
Crowder UMC (Grenada/Greenwood Dt.) CR 75 1917-65
CR 76 1938-61
CR 77 1949-51
Sunday School Record CR 78 1950-52
Sunday School Record CR 79 1950-56
CR 80 1954-70
Sunday School Record CR 81 1960-72
Sunday School Record CR 82 1962-74
Guest Book CR 83 1972-77
CR 84 1980
Chulahoma (Sardis Dt.) CR 04 1896, 1902-1921
Clear Springs (Brandon District) CR 04.1 1888-1895
Darling (Greenwood Dt.) CR 43 1954-1973
Delta Drive CR 68 1952-66
CR 69 1950-68
Derma UMC CR 126 1967-1999
Eden-Thornton-Tranquil Holmes Co., Vicksburg Dt. CR 123 1954-1961
Edward Street (Hattiesburg Dt.) (located in AR-5) CR 101 1946-1973
Epworth-Jackson Dt. Book 1 CR 127 1954-1967
Epworth-Jackson Dt. Book 2 CR 128 1967-2009
Eureka (Marshall Co.) CR 98 1890-1900
Fayette see CR 52  
Fayette Circuit (Vicksburg, Natchez, Port Gibson Districts) CR 05 1889-1897
CR 06 1902-1920
Fifth Street, Meridian CR 119 1916-1925
CR 120 1925-1937
CR 121 1932-1935
CR 122 1932-1963
Forest Church (Forest, Newton Dt.) CR 07 1897-1912
Forest Circuit (Forest, Newton Dt.) CR 08 1897-1931
Free Springs, Oxford Parish (Lafayette County) copy CR 100 1880-1919; 1964-1974; 1974-1991
Galloway Memorial UMC (see Jackson) CR 67 1903-1921
Gloster see CR 52  
Greendale see CR 52  
Greys Creek (Clinton Dt.) see CR 15 1866
Guntown (Tupelo Dt., includes Liberty, Pleasant Valley, Saltillo, Baldwyn) CR 107 1883-1992
CR 108 1916-1922
CR 109 1925-1983
Guntown (Tupelo Dt., includes Liberty, Pleasant Valley, Saltillo, Baldwyn) Auxiliary and WSCS Secretaries Records Books, Rolls and Minutes CR 111 1910-1918, 1919-1924, 1923-1926, 1923-1931, 1924, 1937-1939, 1939-1947, 1942, 1943, 1944, 1958-1959, 1960-1961, 1961-1963, 1963-1966, 1966-1968
Hamburg see CR 05  
Harriston (Harriston, Natchez, Vicksb./Pt. Gibson Dt.) CR 49 1892-1929
Harriston Charge (Natchez Dt.) CR 45 1872-1926
Harriston Circuit (Vicksb/Pt. Gibson dt.) CR 46 1911-1922
Hathorn, Silver Creek charge (B'haven Dt.) CR 56 1904-1922
Hazlehurst - attendance CR 09 1940
Helm Memorial (Cold Springs, Brookhaven Dt.) CR 93 1903-1905
Holly Bluff (Vicksburg District) CR 10 1913-1947
Homochitto (Natchez Dt.) CR 36 1880's-1940
Hopewell (Gallman charge, Brookhaven Dt.) CR 118 1927-1944
Jackson (see Galloway Memorial) CR 11 1880-1889
CR 12 1893-1896
CR 13 1901-1903
CR 14 1903-1906
Leaf (Hattiesburg Dt.) 2 copies  CR 10.1 1922-1980
Lebanon (Sardis Dt.) CR 10.2 1922-1931
Liberty see CR 52 (Vicksb. dt.)  
Livingston (also Greys Creek, 1866 Port Vincent, 1873) (Clinton and Woodville Dt.) CR 15 1849-1896
Lodi CR 55 1891-1920
Logtown Sunday School record book (Seashore Dt.) CR 38 1912
Lorman (incomplete) CR 53 c.1960's
Lorman see CR 48, CR 50-52                                       
Lorman - Women's Soc. Minutes CR 54 1939-1947
Martin, Harriston Ct. see CR 46  
Marvin Chapel (Winona, Grenada Districts, Carrolton Dt.) CR 15.1 1884-1950
Mayhew (Columbus District) Photocopy (located in AR-5) CR 102 1870-1933
McNair Church (Hamburg- Natchez Dt.) CR 16 1893-1952
McNair, Harriston Ct. see CR 46, CR 52  
Meadville (Brookhaven Dt.) CR 40.1 1914
CR 40.2 1922-1954
Meadville (Natchez Dt.) CR 40 1904-1914
Millsaps Sunday School CR 16.1 1893-1896
Mizpah, Harriston Chg. see CR 45,  CR 46                   
Morton and Pelahatchie (Brandon, Newton Dt.) CR 17 1900-1927
Mt. Gomer, Harriston Chg. see CR 45  
Mt. Olive (Meadville, Brookhaven Dt.)  CR 97 1916-1957 
Natchez see CR 52  
Nebo see CR 52  
New Covenant (former Byram, Terry- Hinds County) CR 137 1989-2010
New Hebron, Silver Creek Charge (B'haven Dt.) CR 56 1906-1929
New Hebron, Silver Creek Charge (S'shore, H'burg, B'haven Dt.) CR 57 1878-1923
Oak Grove, Trinity & Harperville Charge, Forest CR 88 1954-1963
Oakvale, Silver Creek Charge (B'haven Dt.) CR 56 1905-1949
CR 57 1916
Old Town Methodist Church-Pittsboro-Tupelo Dt. (Calhoun County) CR 131 1951-1972
Palestine (Potts Camp charge, Oxford Dt.) CR 106 1905-1924
Pearl River Epworth League (Madison Charge) CR 21 1899
Pearl River Sunday School record book CR 35 1892-1893
Pearlhaven (Brookhaven Dt.) CR 92 1904-1913
Pearlington (Seashore Dt.) CR 37.4 1949-1985
Pearlington - Logtown St. CR 37.2 1905-1922
Pearlington, Logtown CR 37.1 1904-1940
Pearlington, Logtown, Gainesville, Westonia CR 37.3 1922-1954
Pearlington UMC Certificate of Baptism Register (located in AR-5) CR 103 1965, 1977-1992
Pearl River (Madison County) incomplete
      (includes Lambert Church)
CR 130 1901-1954
Pelahatchie (see Pine Grove)   1900-1927
Pierce Chapel (Attala County) copy CR 99 1900-2001
Pinola, Silver Creek charge (B'haven Dt.) CR 56 1928
Pisgah (Chester Charge) CR 42  
Pittsboro-Tupelo Dt. (Calhoun County) CR 129 1923-1966
CR 130 1923-1998
Pleasant Grove (Sardis District) CR 18 1890-1922
Poplar Springs (Kilmichael Charge, Montgomery Co.) CR 72 1905-1962
Port Gibson CR 19 1856-1895
CR 20 1905-1923
Port Gibson see CR 52  
Port Gibson Membership Register CR 105.1 1887-1954
Port Gibson Membership Register CR 105.2 1903-1953
Port Gibson Member Roll CR 105.3 1940-1950
Port Gibson Sunday School Record Book CR 105.4 1951-1952
Port Gibson Sunday School Library Class Register CR 105.5 1890-1891 
Port Gibson Ladies Aid Cooperative Society CR 105.6 1871-1893
Port Gibson Ladies Aid Cooperative Society CR 105.7 1893-1911
Port Vincent (Clinton District) see CR 15  
Price Chapel Sunday School record book (Montrose-Brandon Dt.) CR 22 1892-1895
Raleigh Circuit (Brandon, Forest Dt.) CR 23 1880-1918
CR 24 1890-1908
Red Hill Sunday School record book CR 25 1901-1903
Riles Creek, Silver Creek charge (B'haven Dt.) CR 56 1922-23
Rodney, Harriston Chg. see CR 45, CR 46  
Roxie see CR 52  
Russum, Harriston Chg. see CR 45  
Sandy Bayou (Lerhton and Ruleville charge, Greenville, Winona Dt.) CR 26 1889-1910
Sanford UMC (Hattiesburg Dt.) (located in AR-5) CR 104 1906-2002
Scotland Charge (Natchez, Brookhaven Dt.) CR 27 1891-1924
Silver Creek (Seashore, H'burg, B'haven Dt.) CR 56 1887-1927
CR 57 1879-1919
CR 58 1882-1929
Smith Chapel (Black Hawk Circuit- Greenwood Dt.?) CR 27.1 1922-
Sontag (Brookhaven Dt.) CR 91 1887-1928
Soule Chapel (Camden Ct., Jackson District)  CR 27.2 1866-1882
CR 27.3 1954-1967
Spring Grove (Attala County) CR 63 1880-1986
Stewart (Greenwood Dt.) CR 70 1891-1962
CR 71 1957-1964
Trinity - Forest (E. Jackson Dt.) CR 87 1959-1997
Tchula (Greenwood Dt.) CR 112 1888-1910
CR 113 1910-1924
CR 114 1925-1940
CR 115 1949-1966
CR 116 1962-1978
Tchula (Greenwood Dt). Guest registers and membership transfer letters CR 117 1939-1944, 1955, 1961, 1976-1980
Union Church Methodist Protestant (Attala Co.) CR 64 1888-1949
Vernon Circuit (Sharon Dt.) CR 28 1852-1884
Vicksburg Dt. - many churches Women's Mission.
      Aux. Zone #4, #5 Quarterly minutes and roll
CR 52 1928-1935, 1944
Washington (Port Gibson Dt.) CR 29 1860-1922
CR 30 1876-1942, 1904-1944
Washington see CR 52  
Washington - Sesquicentennial (attendance) CR 32 1949
Washington - Women's Union Aid Society CR 31 1887-1894
Waynesboro (also Quarterly Conferences, 1906 Meridian Dt.) CR 33 1904-1908
Waynesboro Circuit (H'burg Dt., includes Big Rock, Winchester, Pleasant Grove, Hebron) CR 66 1959-1972
Waynesboro Circuit (H'burg Dt., includes Hiwanee, Hebron, Winchester, Big Rock, Pleasant Grove, New Hope, Boyles Chapel) CR 65 1950-1958
Waynesboro Sunday School record book CR 34 1860
Wesley Chapel (Franklin Co.) Meadville Charge CR 40.3 1904-1922
Wesley Chapel Church (Holly Springs Dt.) CR 39 1837-1928
West Park (Jackson Dt.) CR 95.1 1944-1949
CR 95.2 1950-1954
CR 95.3 1955-1960
CR 95.4 1960-1965
CR 95.5 1965-1991
Winterville UMC (Grenada/Greenwood Dt.) CR 85 1930-1950
Woodville see CR 52  
Young's Chapel (Ellzey (near Vardaman, Chickasaw Co.)
     (Ellzey Chapel, aka)
CR 129 1881-1919

Local Church Records

A small series of Church Records arranged alphabetically per church, includes property papers, reports, lists of members, etc.

The collection is incomplete: such registers and records are usually kept in the churches or in the hands of one of their members.

Box/folder

     CHURCH: Description Dates
 
Box 1
f 0 ARCOLA: Property, closing, member records, correspondence 1990-1998
f 1 BANNER: Property and construction 1860-1861
f 2.1 

BETHEL: (Montgomery Co., Liberty Ct., then Kilmichael Charge)

Property records

Closing records


1876, 1901

1977
f 2.2

BUDE: Board of Stewards Minutes

WSCS Yearbook

1964-1976

1967-1968, 1948

f 3 CANTON: Payment note 1948
f 3.1  CHESTER: (Choctaw Co., later merged with So. Union) Deed 1888
f 4,5 CHURCH HILL: Quarterly Conference reports 1955-1972
f 5.1 FANNIN: copies church property records 1862, 1926, 1998
f 6  FAYETTE FEMALE ACADEMY: Lease by W.M. Curtiss 1855
f 6.1 GILMER: (Mt. Olive charge, Covington Co.) Church land records deeds 1885, 1909
f 7 HAZELHURST: Register of members 1891
f 2 HICKORY: Platt drawing 1834
f 8 ORPHAN HOME: Subscribers list 1905-1906
f 9 PEARL RIVER: Petition 1958
f 0 PEARLINGTON: Copy of deeds 1892, 1892, 1898
f 10   PINE GROVE: (Brookhaven d.) Church register, incomplete 1901-1934
 
Box 2
f 0 SALLIS: (Winona Dt.) Church membership certificate 1888
f 1  SEASHORE CAMPGROUND: Bonds issue 1911
f 2  SHROCK CHAPEL: (Attala Co.)

Photocopy of deed

Ladies Aid Society record book


1904

1913-1920
f 3  SOUTH UNION: (Ackerman, Choctaw Co.)

Three deeds

Manuscript history, list of pastors, typescript roster of members, typescript history, list of pastors; 2 folders


1883, 1888

1908
f 3.2 STEWART: (Montgomery Co., Kilmichael charge)

Property records

records on church closing


1884, 1956

1998
f 4 WASHINGTON:

Sunday School Minute Book

4 folders Subscription

Sunday School report

Abstract of Title

Quarterly Conference reports


1829-1835

1829

Oct. 23, 1836

1951

1950-1957
f 5 WHITWORTH COLLEGE FOR YOUNG LADIES: Charter of Incorporation Feb. 1, 1860
f 6 WIGGINS: (Seashore Dt. ) Warranty deed 1927
f 7 ZION: Organization 1906
 
Box 3
f 1 GALLOWAY MEMORIAL: (Jackson) copies Board of Stewards Journal 1907-1917
f 2 HOLLY BLUFF: (Vicksburg Dt.) 3 folders

Quarterly Conference reports

Women's Society of Christian Service records

Woman's Society of Christian Service notebook


1957-1962

1947-1951

1944-1951
 
Box 4
  JUSTICE HEIGHTS: (Laurel) 8 folders  
f 1 Pastoral record/visitation card file, directory 1990
f 2 Financial records 1994
f 3 Dissolution correspondence, FUMC and West Laurel UMC 1994
f 4 Pastor's Report, Minutes of Charge Conference, church officer List, member list 1993,1994
f 5 Pastor list, scrapbook, history 1946-1994
f 6 Final year record and minister's journal 1994
f 7 UMW guest registry 1972, 1974
f 8 Wesleyan Service Guild minutes, reports 1958-1967
 
Box 4.1
  JUSTICE HEIGHTS: UMW Scrapbook, Ruby Whatley Circle 1973-1979
 
Box 5
  VALENA C. JONES MEMORIAL: (Bay St. Louis)
Records of church, treasurer's reports, Sunday School records, more
1922-1982
 
Box 6
  TRINITY: (Forest) Records, reports, membership rolls, meeting minutes  1958, 1975
 
Box 7
  WEST PARK (Jackson): 4 boxes
also contains photographs and Board of Education records
 
f 1 Membership Lists 1944, 1960, 1968,
1972, 1975, 1976,
1992
f 2 Services & newsletters 1940s-1980s
f 3 Scrapbook
Banquets, membership records, history, news clippings, photos, services
1945-1948
f 4 Photographs 1945-1948
f 5 Scrapbook
News clippings, proposed budget (1957,1971), church programming, Women’s Society reports
1950s
f 6 Budget from Sunday School 1956
f 7 Boy Scouts, photos 1958
f 8 Choir photos (See also oversized box MCAH Box 14) 1961
 
Box 7.1
  WEST PARK (Jackson), continued
also contains: photographs, audio tapes (dedication and church service), and guest register
 
f 1 News clippings  
f 2 Guest register 1962
f 3 UMW account book 1973
f 4 Scrapbook
Programming, newsletters, Budget (1976), services
1974-1975
f 5 Time capsule 1976
f 6 Church family
Photos, postcard
 
f 7 History

Property Resolution

Church directory

History of Women’s Society
1944, 1954, 1988

1998

1964-1965

1944
 
Box 7.2
  WEST PARK (Jackson), continued  
  Two plaques, “Fellowship Hall and Renovation Projects of WPUMC dedicated to memory of…”  
  One plaque, “In memory of Katie McClutchie”  
 
Box 7.3
  WEST PARK (Jackson), continued  
  Three plaques, “Fellowship Hall Dedicated to Memory of…”  
 
Box 8.1
  CAPITOL STREET (Jackson): 9 boxes 1919-CLOSED 1996
  Board of Stewards Minutes 1919-1957
  Official Records (1958-1967 missing) 1919-1957
  Administrative Board Minutes 1967-1974
 
Box 8.2
  CAPITOL STREET (Jackson), continued  
  Administrative Board Minutes 1975-1996
 
Box 8.3
  CAPITOL STREET (Jackson), continued  
  Charge Conference Minutes 1982-1995
  Secretary to Administrative Board Minutes 1974-1979
  Finance Committee  
  Building Committee  
  Workers Council  
  Policy Manual  
 
Box 8.4
  CAPITOL STREET (Jackson), continued  
  The Book of Remembrance (album) 1953-1967
  Memorial Book (album) 1967-1983
  In Remembrance (album) 1983-1993
  Folder: list of memorial gifts, 3 packages of spare pages for In Remembrance Album, Soft cover booklet, Book of Remembrance for U.M. Hymnals, 1989 July 23, 1993 - June 2, 1996
  Church Directories 1994-199, 1987, 1979
  Aerial photo of Church and surrounding area  
f 1 Copies of Deeds of CSUMC Property 1986
f 2 Peoples Suit Papers: budget papers 1930-1934
 
Box 8.5
  CAPITOL STREET (Jackson): Subject Files, continued  
  Correspondence- church closing 1996
  Allen, Virginia 1972
  Alumni  
  Annual Conference at Capital Street- program book 1970
  Biographical Sketches  
  Bishop Canon  
  Capitol Children’s Corner Preschool 1980-1981
  Church Profile  
  Centennial Committee  
  Chapel, stained glass window  
  Divorce Recovery 1989-1993
  Endowment Fund 1989
  Fine Arts 1988-1990
  Flint, William A.  
  Funerals, Memorial Services  
  General Conference in Mississippi 1934
  Good Samaritan Center, bylaws, other  
  Golden Age Club 1959-1962
  Growth Center  
  History of Church- 2 folders  
  Homecoming 1981
  Humanities Report  
  Long Range Planning Committee 1986-1987, 1979
  Meals on Wheels  
  Methodists in Mississippi- other churches  
  Methodist Men, Men’s Fellowship, UMM  
  Merger Discussions 1991
  Metro Cluster  
  Newspaper  
  Organ Dedication Recital 1976
  Resolutions  
  Photos- Christmas Eve Communion and Dinner for Homeless 1992
  Prison Fellowship  
  Reilys, D.A.- Missionaries to Brazil  
  Scholarship Fund, Burlie Bagley 1978
  Servicemen Correspondence during WWII  
  Shepherds Center  
  Shields, Edwin- missionary to Nepal  
  Singles Ministry  
  Statistical Report  
  Stained Glass Windows  
  Stewpot Ministries  
  Stewardship  
  Stuart, Rev. J.K.- Sermon and Prayer 1975, 1978
  Youth activities  
 
Box 8.6
  CAPITOL STREET UMC (Jackson): Subject Files, 2nd Series, continued  
  Library Files:

Library Programs

Library Committee

Newspaper clippings

Library history

65th Anniversary program

Church Program booklets, various programs

Homecoming


1982, 1985

1983, 1985





1952

1983

1981
  United Methodist Women:

UMW Directory, local unit

Secretary’s book, Circle #9 and #5


1996

1965-1974
  Homemakers Sunday School Class:

Roll book, 1982-83, n.d.

1972 Christmas book

1968 Class history, 4 pp. typescript

Class Meeting minutes, 1961-1982
 
  Choir, Youth:

photo


1958
  Sermons, printed, by Rev. J.K. Stuart:

Where Will You Be When You Get Where You are Going?

The Rim of your Wheel

Behold! The Incarnate Prays

But- If Not

Sunrise-Sunset

What About Your World?

Is Christianity the Only Way to God?

The Celebration of Life

A Child named “Chaos”

What’s Really Important

Are We Ready for Tomorrow
1971-1978

Jan. 3, 1971

Apr. 30, 1972

Apr. 16, 1978

July 18, 1971

Sept. 2, 1973

June 2, 1974

Mar. 18, 1973

Jan. 31, 1971

Nov. 16, 1975

Jan. 30, 1972

Oct. 1, 1972
  Sermon, printed by Brother Bob ?:

Seven Commandments for Pastors
June 30, 1985
  Print Materials:

Discipline, MEC

“Among the Breakers” booklet, 2-act play

“Prayer and Praise” hymnbook, n.d.

Mississippi Methodist Advocate, Historical Edition


1880

1872



Dec. 2, 1959
 
Box 8.7
  CAPITOL STREET (Jackson), continued  
  Minutes from Wesleyanna Unit of Wesley 1940-1971
  Service Guild from its inception, 10 volumes  
 
Box 8.8
  CAPITOL STREET (Jackson), continued  
  Bound Church Bulletins 1957-1981
 
Box 8.9
  CAPITOL STREET (Jackson), continued  
  Bound Church Bulletins 1982-1996
f 1 Unbound Bulletins 1996
 
Box 9
  GRENADA, FIRST UMC: 2 boxes  
  Annual series of history/bulletins/newsletters in binders 1992-1995
  Church newsletters (4) 1951-1952
  Advocate featuring new building 1947
  One folder of minutes, records 1951, 1983,
1993-2003
  Church program book includes committees, directory, policies 1994
  Member directories 1997
  List of deaths 1992-1996
  Advent devotional booklet 1982, 1992
 
 
Box 9.1
  GRENADA, FIRST UMC (labeled BOX 2), continued  
  Annual Series binder 1996-2000
 
Box 10
  PORT GIBSON UMC: 2 boxes 1861-2005
f 1









 
Port Gibson Methodist Church Building- Tax collector assessment:

Measurement and drawing of boundaries

E.C. Jordan Contractor and Builder Correspondence

The Peck-Williamson Heating and Ventilating Company (Proposition and Contract, correspondence, invoices and receipts)

The Claiborne Hardware Company (Contract and check paid to Claiborne Hardware Company)

Specifications for Labor and Materials

Agreement with Moller Pipe Organs

Bid on the Port Gibson Church Records
1907-1933









 
f 2 Account Records of Port Gibson United Methodist Church

Includes written checks and account balance record
1922-1923
f 3 Contribution lists and records for the building fund of Port Gibson Methodist Church  
f 4 Ladies Cooperative Society of Port Gibson Methodist Church

History of the Methodist Ladies Cooperative Society (manuscript)

List of Port Gibson M.E. Church Members

Agreement of the Ladies Cooperative Society

Insurance agreements

Secretary Record Books (CR 105.6 and CR 105.7)
1893,1942-

1943







1871-1911
f 5 Church Treasurer Records

Treasurer records, notes and calculations (supplemented from the church Treasurer Record Book AB 09)
1960-1961
f 6 Newspaper Articles 1976, 1994
f 7 Port Gibson Female College

Lease contract to L.S. Jones

Inventory of furniture (taken by H.G. Hawkins and W.H. Lewis)

Contract with William Cahn and Company

Contribution list and agreement

Payment Records

Lease contract to R. Hunt

Contract with H.G. Hawkins
1901-1918







 
f 8 Miscellaneous Letters

Payment Contract signed by B. Humphreys, J.M. Humphreys, Benny Jones and D.L. Ellis

Correspondence from B. Jones

Will of Elizabeth Moore Hoopes
1866-1901

July 24, 1886



June 20, 1901
f 9 Miscellaneous Documents

The Cradle Roll of Port Gibson Methodist Church

Program of Sesquicentennial Celebration which lists gifts and donations, memorials, services, committees, important dates, former ministers, quotes, church directory and the church officiary

Conference Report and Plans (report of church funds, directory, and list of Committees)
1907-1976



Oct. 31, 1976


1960-1961
f 10 Certificates of Promotion and Achievement

Martha Morris – Certificate of Honor, Beginner’s Department Promotion Certificate, Primary Department Completion Certificate, Junior Department Promotion Certificate

William Morris – Junior Department Completion Certificate
1921-1926
f 11 Minutes of the Port Gibson UMC Administrative Board Meeting 1999-2005
f 12 The Boy Who Was Trained Up To Be A Clergymen by John N. Norton includes Easter Program of 1935 1861
f 13 Resolutions and Appreciation for E.S. Drake (Sunday School) Superintendent 1867-1907
 
Box 11
  PORT GIBSON UMC, continued  
  Blueprints and Site Plans for Port Gibson Methodist Church  
 
Box 12
  FIFTH STREET UMC (Meridian): 4 boxes CLOSED 2002
  Bulletins, Sunday School Roll Books, Correspondence, Guest Register, WSCs, WSGs, UMW books, History, Pictures 1924-2002
f 1 Correspondence Nov. 3, 1948 – Sept. 30, 1996
f 2 Church bulletins 1978
f 3 Church bulletins 1979
f 4 Church bulletins 1980
f 5 Church bulletins 1981
f 6 Church bulletins 1982
f 7 Church bulletins 1983
f 8 Church bulletins 1984
f 9 Church bulletins 1985
f 10 Church bulletins 1986
f 11 Church bulletins 1987
f 12 Church bulletins 1988
f 13 Church bulletins 1989
f 14 Church bulletins 1990-2002
f 15 Names added or dropped from Church School Roll YEARS
f 16 Record books for Sunday School classes YEARS
f 17 Payment records of pledges 1924
f 18 Miscellaneous

The Joy of Remembering Our Guests by Ruth James Coding guest book

Binder with memorabilia, Fifth Street UMC, Meridian, MS; History of the church and closing documents

4 Record and Report Books for the Local Woman’s Society of Christian Service

Minutes of Meetings of Board of Stewards Fifth Street M.E. Church

Binder with Women’s Society of Christian Service, Fifth Street Methodist Church

Guest Register








Jan 3, 1927-1930

Sept. 12, 1940

1960-2002
 
Box 12.1
  FIFTH STREET UMC (Meridian), continued  
  Church bulletins 1946-1977
 
Box 12.2
  FIFTH STREET UMC (Meridian), continued  
f 1 Newsletters 1957- 1960
f 2 “Quest”, Millsaps, Methodist Youth Fellowship 1949-1950
f 3 Graduation

Lists of graduates

Letter

Graduation programs

Church bulletins




Dec. 11, 1967

1949-1958

1967-1972
f 4 Youth Activities

Correspondence

Youth publications

Programs

Newspaper clipping
1951-1970

1959-1966
f 5 Official Church Conference Records, Official Board Minutes 1965-1970
f 6 Records and Minutes

Church Conference Records, Official Board Minutes

34th Avenue Records
1971-1975
f 7 Church Conference Records, Administrative Board Minutes 1976-1980
f 8 Church Conference Records, Administrative Board Minutes 1981-1988
f 9 Church Conference Records, Administrative Board Minutes 1989-1991
f 10 Church Conference Records, Administrative Board Minutes 1992-1993
f 11 Fifth Street UMC, Minutes of Committees 1994-2002
f 12 Church Conference Records, Administrative Board Minutes 1994-1995
f 13 Church Conference Records, Administrative Board Minutes 1996-2002
f 14 Documents related to closing of Fifth Street UMCE

Sale disbursements
2002
 
Box 12.3
  FIFTH STREET UMC (Meridian), continued  
f 1 Church Conference Records, Official Board Minutes 1941-1944
f 2 Quarterly Conference Records, by Rev. T. J. O’Neil

34th Avenue

Vimville

Cokers Chapel
prior to 1954
f 3 Church Conference Records, Official Board Minutes Jun 1950-May 1953
f 4 Church Conference Records, Official Board Minutes Jun 1950-May 1956
f 5 Church Conference Records, Official Board Minutes

Quarterly Records
Nov 1946-May 1950
f 6 Church Conference Records, Official Board Minutes Jun 1956-May 1957
f 7 Church Conference Records, Official Board Minutes Jun 1957-May 1959
f 8 Church Conference Records, Official Board Minutes Jun 1959-May 1962
f 9 Church Conference Records, Official Board Minutes Jun 1962-May 1965
 
Box 13
  BOLING STREET UMC (Jackson): 6 boxes 1950- CLOSED 1996
f 1 Church Pamphlets and Booklets 1950-1996
f 2 Directories and Miscellaneous papers 1983-1996
f 3 Photos of Pastors 1950-1981
f 4 Homecoming 1983 & 1990
f 5 Dedication Service 1969
f 6-31 Church Bulletins 1967-1996
 
Box 13.1
  BOLING STREET UMC (Jackson), continued  
f 1-43 Minutes of the Quarterly/Church Conference 1950-1994
 
Box 13.2
  BOLING STREET UMC (Jackson), continued  
f 1-37 Minutes of the Official/Administrative Board 1954-1990
f 38 Administrative Board Reports 1983-1996
 
Box 13.3
  BOLING STREET UMC (Jackson), continued  
f 1 Guest registers and baptism certificates 1960-1983
f 2 Membership rolls 1980-1996
f 3 Record of new members 1973
f 4 Requests for certificates of transfer 1950-1963
f 5 Transfer of membership records 1951-1961
f 6 Certificates of Transfer 1990-1996
f 7 Correspondence concerning membership changes 1965-1972
f 8 Certificates of Transfer 1964-1965
f 9 Correspondence related to new members 1971-1980
f 10 Letters returned on membership canvass 1967
f 11 Members lost 1971-1981
f 12 Members transferred 1970
f 13 Certificates of transfer (new members) 1963-1964
f 14 Members Transferred 1963-1996
f 15 Certificates of transfer to other churches 1967-1968
f 16 New Members 1965-1975
f 17 Church Withdrawals 1965-1966
f 18 United Women and Missions Group 1972-1975
f 19 id. 1976-1979
f 20 id. 1979-1982
f 21 id. 1983-1985
f 22 id. 1986-1987
f 23 id. 1988-1991
f 24 id. 1992-1993
f 25 id. 1994-1996
f 26 Minutes of the Mission Group 1967-1981
f 27 id. 1986-1987
f 28 Men’s Club Quarterly Reports 1985-1986
f 29 Council of Ministries 1973-1984
f 30 Lay Witness Mission 1966
f 31 id. 1969
f 32 Mississippi Methodist Action Crusade 1968
f 33 Pony Express Day/Every Member Commitment 1971-1974
f 34 Conference Crusade 1975-1978
 
Box 13.4
  BOLING STREET UMC (Jackson), continued  
f 1 Elected Officials of Boling Street 1963-1995
f 2 Minutes of the Financial Committee 1964-1985
f 3 Meeting Minutes Trustees 1967
f 4 Boling Street Treasury Reports 1952-1968
f 5 id. 1969-1973
f 6 id. 1973-1975
f 7 FOLDER NAME 1976-1979
f 8 FOLDER NAME 1980-1986
f 9 Financial Reports 1987-1996
f 10 Newsletters 1971
f 11 id. 1972-1973
f 12 id. 1974-1981
f 13 Correspondence 1965-1972
f 14 id. 1969-1970
f 15 id. 1974-1978
f 16 id. 1979-1990
f 17 Pastor-Parish Relations Committee 1974-1985
f 18 Lay Leader Reports 1981-1986
f 19 Pocahontas Roll-Record

Became part of Boling St. UMC charge in 177

In 1988, the church was discontinued
1974-1980
f 20 Proposed Merger with Van Winkle Church 1980
f 21 Resolution against fee at Millsaps College 1965
f 22 Records of Church Closing Oct. 1996
f 23 Warranty deed transferring parsonage to the Methodist Services 1997
f 24 Programs from Closing Services Oct. 20, 1996
 
Box 13.5
  BOLING STREET UMC (Jackson), continued  
  Record of Choir 1970
  Two Certificates  
  Guestbook 1956
  First Offering Plate 1950
 
Box 14
  EPWORTH UMC (Jackson): 2 boxes

Photos of past ministers are indexed by name in card index and placed in MCAH Box 48 See CR 127 and CR 128 for Church Membership Registers
 
  3 book-journals of Prayer and Praise Ministry 2000-2001,
2001-2002,
2002-2009
f 1 Church History 1954-1990
f 2 Guest Book 50th Anniversary Oct. 3, 2004
f 3 Church History 40th Anniversary October 1994
f 4 About Epworth Methodist Church publications 1971, 1978
f 5 Church history materials  
f 6 Transcript of memorial plaques for Sanctuary Organ (Rm. 319)

Sanctuary Furniture, UMW Charter Members

WSCS Charter members


1973

1968
f 7 Worship bulletins

Parsonage dedication

Advent devotions

Program from womanless wedding

UMW Silver Anniversary
1964, 1972

1991

1985

1972

1997
f 8 Photo of church building 1969
f 9 Minutes, Council on Ministries 1982-1984
f 10 Property Records

Deeds, correspondence, Jackson District Board of Missions
1954-1961
f 11 Chapel building specifications and records, blueprint 1956-58
f 12 Financial records, trust agreement Church Loans, Inc. 1956
f 13 Financial records, trust agreement Church Building & Savings Association, First Federal Savings & Loan Assn. 1962
f 14 Deed, cancelled mortgage papers 1973-1993
f 15 Deed to church parsonage, 110 Swan Lake Cove YEARS
f 16 Property Records

Parsonage proposal

Construction

Title to truck


1964

1965

1988
f 17 Appraisal of vacant sites South of McDowell Rd. 1974
f 18 Inventory of building contents

Membership records

See CR 127 & CR 128
1984
f 19 Membership records

Weekly worship bulletin and announcements
2008
f 20 Membership directories 1975, 1989,
1992, 2001
f 21 Membership secretary records 1998
f 22 id. 1999-2006
f 23 Membership transfer requests  
f 24 Clergy record of member deaths  
f 25 Sunday School record of attendance 1983-2007
f 26 Sunday School attendance record books 1994-1995
2005-2009
f 27 Sunday School class record books 1990-2009
f 28 Sunshiners/Sunshine Kids (senior citizens) attendance records & minutes 2004-2005
f 29 Library accession book  
f 30 United Methodist Women – transcription of names on plaques

Charter Members WSCS (Rm. 319)

Charter Members UMW


1968

1973
f 31 UMW – Jones Arrington Circle 2006-2009
f 32 UMW – Yearbooks 2005-2009
f 33 Prayer and Praise Ministry – ministry journal 1981
 
Box 14.1
  EPWORTH UMC (Jackson), continued  
  Photo Album, small 1994-1998
  Photo Album 1992-1993
  Photo Album 1993-1994
  Fiftieth Anniversary scrapbook 1954-2004
  Scrapbook presented by 7th grade Sunday School class 1964-1965
  Oversize photos (2) of Sunshiners group (senior citizens)  
  Guest Register 1971-1989
  Guest Register 1989-2007
  Gifts & Memorials Record Book  
  Notecards, interior photo of church sanctuary at Christmas  
  Bronze plaque “The Cross in Honor of Rev. James M. Harrison and Rev. Larry C. Speed for their inspiration....of the courtyard to the glory of God” 1988-1992
Box 15
  NEW COVENANT/BYRAM/TERRY UMC: 3 boxes

See CR 131-CR 137 for Church Membership Registers
 
  Certificate of Merit for Proficiency in Lay Activities 1961
f 1 Membership Lists

Copy of “full membership” from membership record book

Active members/inactive members list

Analysis of membership

Membership roster

Mailing list

Constituency membership list


1912-1999

1968

1970

1992

1995
f 2 Certificates of Baptism 1984-1985
f 3 “Old Membership Records: NC UMC-Byram, MS” taken from expandable file: letters A-J 1957-1991
f 4 “Old Membership Records: NC UMC-Byram, MS” taken from expandable file: letters K-Y 1957-1992
f 5 Loose certificates of transfer 1969-2007
f 6 Treasurer’s report for Byram UMC 1929-1935
f 7 Women’s Society of Christian Service information 1968-1982
f 8 New Covenant Church Leadership 2006-2008
f 9 New Covenant Membership Secretary Log & Report 2006-2008
f 10 New Covenant Membership Roll – Active and New Members 2006-2008
f 11 New Covenant Visitors List 2006-2008
  Women’s Society of Christian Service 14 books:

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Roll and treasurer’s reports

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Minutes, roll, and treasurer’s reports

Roll and treasurer’s reports

Roll and treasurer’s reports

Roll and treasurer’s reports

Roll and treasurer’s reports

Roll and treasurer’s reports


Feb. 1927-1930

1940-1945

1943-1950

1946-Apr. 1951

June 1953 -Apr. 1955

Aug. 1955-May 1957

June 1958, May-Oct. 1959; Jan. 1960;September 1960-February 1961

July, Sept., Nov.1964, July, Aug. 1963

Sept. 1965-Jan.1966

1968-1970

1971-1972

1973-1976

1976-1982

1982
 
Box 15.1
  NEW COVENANT/BYRAM/TERRY UMC, continued

See CR 131-CR 137 for Church Membership Registers
 
f 1 Byram UMC history through 1991
pastor lists, news clippings, photographs of 1919 building, written history
1919-1991
f 2 Church history through 1998
covers merging of Byram and Terry to form New Covenant, news clippings, written history, pastors of New Covenant, photographs from 1995-1998
1991-1998
f 3 Brief history of the city of Byram 1940, 1982
f 4 Byram UMC – Children’s Ministry Photographs 1992
f 5 id. 1975-1976
f 6 id. 1977
f 7 id. 1978
f 8 id. 1979
f 9 Bryam UMC photographs from “1980” book 1980-1981
f 10 id. 1981-1983
f 11 Charge and Annual Conference Reports – Moved to box 15.2 1960-1965
f 12 id. 1966-73; 1981
f 13 “Church Important Papers and Records”
Property deeds, loan documents, appraisal certificates, bills of sale, warranty deeds, property insurance papers, layouts of sanctuary and stage
1890-2004
f 14 Certificate of Dedication 1973
f 15 Children’s Ministry Photographs 2002
f 16 Boy Scouts – T99 & Cub Scouts – P99 2006-2008
f 17 Vacation Bible School 2006
f 18 New Covenant Church Council Meeting Minutes 2008
f 19 New Covenant Trustee Meeting Minutes 2001-2007
 
Box 15.2
  NEW COVENANT/BYRAM/TERRY UMC, continued  
f 1 Byram Charge and Annual Conference Reports 1960-1965
f 2 id. 1966-73; 1981
f 3 New Covenant Charge and Annual Conference Reports 1999
f 4 id. 1999
f 5 id. 1996-1999
f 6 id. 2001
f 7 id. 2002
f 8 id. 2003
f 9 id. 2004
f 10 id. 2005
f 11 id. 2006
f 12 id. 2007
f 13 id. 2008
f 14 id. 2009
f 15 id. 2010
f 16 id. 2011
f 17 Documentation on Closing of New Covenant 2012

Millsaps-Wilson Library | Millsaps College | 601-974-1073 | librarian@millsaps.edu