From: KyArchives [Archives@genrecords.org] Sent: Monday, September 27, 2004 1:24 PM To: Ky-Footsteps Subject: Clear.Fork.Baptist.Church.1826.Clinton-Cumberland.CHURCH Cumberland Co - Clear Fork Baptist Copyright Date 1826 Clinton-Cumberland County KyArchives Church Record Church Minutes for the year of 1826 Jan - Received Elizabeth HULL Jr by returning her letter. Feb - James SMITH paid his debt, charge withdrawn. Mar - Benjamin CAMPBELL to be visited re charges against him. Susanannah MOBLY excluded. Apr - Benjamin CAMPBELL's cse taken up - reproved. Letter recvd from Samuel HOPKINS Jr re conduct last winter. Polly WOOD, wife of Wm, received by letter. Nancy CROSS restored. May - Recvd by experience Sally BRAMLEY, Sally AIKIN & Jesse SMITH. Jun - William DEWEESE excluded re an affray. Jul - no minutes Aug - Nancy CROSS excluded. Benjamin CAMPBELL excluded. John C SMITH granted letter of dismission. Sep - no business Oct - Cloe CAMPBELL excluded (joined another society). Elizabeth JOHNSON granted letter of dismission. Nov - Jesse HULL and wife Rebeckah granted letters of dismission. Dec - Jane METLOCK granted letter of dismission. Nancy WRIGHT restored. Submitted by: Sandi Gorin http://www.genrecords.net/emailregistry/vols/00002.html#0000404 This file has been created by a form at http://www.genrecords.org/kyfiles/