From: KyArchives [Archives@genrecords.org] Sent: Wednesday, June 22, 2005 11:09 AM To: Ky-Footsteps Subject: Clear.Fork.Baptist.1871-1872.Clinton-Cumberland.CHURCH Clear Fork Baptist Copyright Date 1871-1872 Clinton-Cumberland County KyArchives Church Record 1871 Mar - Luanna SMITH & Alice WOOD granted letters of dismission. Apr - William BEARD granted letter of dismission. Jun - R F BRINSON appt treasurer; Hial? UPCHURCH sexton. Aug - Wm R SPECK, Rheubin PITMAN, Malison CRAIG & Emaline his wife recvd by experience. Sep - Elizabeth WRIGHT recvd by recantation, Mahala WRIGHT by experience. Elizabeth CROSS granted letter of dismisison, had moved. Oct - Recvd P H SMITH by experience. William CROSS granted letter of dismission. 1872: Feb - Recvd Martha MITCHELL by experience. Apr - Elizabeth OWEN dismissed Jul - James COLE joined by letter. Aug - Moses HURST dismissed and wife Martha M, Brooks OWEN joined. Nov - protracted meeting. Recvd by experience: Nancy DOWELL, C R GRAY, Elizabeth GRAY, Rody GRAY, Lucy BRAY, Elizabeth FOARD. By letter J M BRISTON, by exp: L L SMITH, James CRAIG, Emma WOOD, Analize LESLIE, Nancy J STOCKTON, Manda THOMPSON and Anna JOHNSON by recantation. Submitted by: Sandi Gorin http://www.genrecords.net/emailregistry/vols/00002.html#0000404 Additional Comments: Formerly in Cumberland Co., now in Clinton Co. This file has been created by a form at http://www.genrecords.org/kyfiles/