Pray

First Presbyterian Church of Falmouth

Organized Dec. 5, 1829
Disbanded Dec. 2, 1932

Transcribed by Sherri from images donated by Joy Fisher from FHL Film #358488.
Presbyterian Church Falmouth 1885-1932

Flowers

May 1885    
Miss Lizzie Menzies and Mr. D.E. Redman admitted to membership.
E.P. Marvin, Moderator
Dr. J.H. Barbour and I.P. Marvin Elders.
* * * * * * * * *
June 14, 1885    
Miss Lou Nora Robbins admitted to membership.
Rev. G.D. Archibald, Moderator
* * * * * * * * *
July 19, 1885    
Miss Nellie Menzies and Miss Ella Frazier Robbins admitted to membership
G.D. Archibald, Moderator
* * * * * * * * *
January 21, 1886    
A new Presbyterian Church, having been organized at Concord in this county, from members of this church the following members of this, the Falmouth Presbyterian Church, were, at their own request, dismissed to said new church, viz:
Daniel Rush
Mrs. Martha A. Rush
Charles M. Rush
Mrs. Abigail E. Hitch
Mrs. Martha M. Marshall
John W. Kidwell
Mrs. Lucy M. Kidwell
Edward Hitch
Mrs. Anna B. Purdy
Newton J. Fields
Harrison Fields
Mortimer Yelton
Leroy Houston
Miss Mattie A. Hendricks
Mrs. Anna Thompson
David C. Thompson
Jas. L. Thompson
Henry P. Thompson, Jr.
B.F. Long
Miss Maggie Thompson
Miss Maudie Thompson
George M. Ellis
HE. Moore
Mrs. Bettie Moore
Joel Sharon
Mrs. Matilda Hitch
Mrs. Mary Foster
Miss Mattie Foster
Mrs. Mary T. Sullivan
Mrs. Margeret Crozier
Mrs. Kate Hitch
Albert Hendricks
* * * * * * * * *
A.T.  Campbell admitted to membership by letter from M.E. Church Flamouth in summer of 1884.
Mrs. Lilly Barbour (nee Menzies) granted letter of dismission June 1884 she having removed to Montana.
Mrs. Anna Spears (nee Menzies) granted a letter of dismission Nov. 1885, she having removed to Paris, KY.
* * * * * * * * *
March 8, 1886    
Mrs. Tommy Clark granted letter of dismission.
* * * * * * * *
Mrs. Julia C. Lee, wife of C.H. Lee, Sr. departed this life Nov. 1885.
* * * * * * * * *
April 1, 1886    
Presbytery Report
3 Elders; 2 Deacons; 57 members
   
* * * * * * * * *
Miss Kate M. Menzies and Mr. Isaac Kinsey of Cincinnati, married April 28, 1886 by Rev. H.W. Taylor of Walnut Hills.
Charles Edwin son of Chas. A. and Clara Robbins aged ten years and Joel Diltz, infant son of John W. and Ada Robbins, age 6 months baptized May 2, 1886 at residence of Major John W. Robbins by Rev. H.W. Taylor.
* * * * * * * * *
November 3, 1886    
Mr. A.W. McConnell installed as pastor.  Rev. J.M. Blaney delivered charge to pastor and Rev. J.W. Walden delivered charge to the people.
* * * * * * * * *
March 5, 1887    
Mr. Wm. H. Bunker and Mrs. Susan Bunker admitted to membership by letter from Boyers Presbyterian Church.
* * * * * * * * *
March 9, 1887    
Miss Della May Dudley admitted to membership.
  A.W. McConnell, Moderator.
* * * * * * * * *
March 11, 1887    
Miss Maud Keith admitted to membership. A.W. McConnell, Moderator
* * * * * * * * *
March 13, 1887    
Miss Cora Belle Brann admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
March 14, 1887    
Lewis Newton Wilson and Ralph Riggs Wilson admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
March 15, 1887    
Miss Alice Dudley, James Kerr Wilson, Miss Mary Louise Robbins admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
March 17, 1887    
Mr. James McCune and Mrs. Eliza McCune admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
April 19, 1887    
Elder J.H. Barbour appointed to attend the meeting of the Presbytery at Williamstown.
* * * * * * * * *
October 20, 1887    
Mrs. Jane Johnston from the Second Presbyteria Church in Lexington and Miss Ida Johnston admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
December 22, 1887    
Dr. Henry C. Clark dismissed at his request to the M.E. Church south of Falmouth.
* * * * * * * * *
February 3, 1888    
Certificate of attendance granted to Burwell Keith to Lexington.
* * * * * * * * *
February 21, 1888    
Miss Anna Stallcup admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
April 4, 1888    

Annual report:
Elders 3; Deacons 1; Members 59

Dr. J.H. Barbour appointed to attend meeting of Presbytery at Ludlow.
* * * * * * * * *
May 20, 1888    
Mr. Millard F. Keith admitted to membership.
  A.W. McConnell, Moderator
* * * * * * * * *
November 15, 1888    
Dr. J.E. Wilson eleted clerk.  C.H. Lee, Jr. elected to Elder.  D.E.Redman and Dr. J.E. Wilson elected as Deacons.
* * * * * * * * *
December 15, 1888    
C.H. Lee, Jr. installed as elder; David E. Redman and Dr. J.E. Wilson installed as deacons.
* * * * * * * * *
December 16, 1888    
Rev. A.W. McConnell left the pastorate of the church.
* * * * * * * * *
February 16, 1889    
Mrs. Mary Lilly granted a letter of dismission to the Madison Ave. Presbyterian Church at Covington.  She moved from Falmouth in the fall of 1886.
* * * * * * * * *
February 18, 1889    
Miss Annie Worrall Cummins admitted to membership.
* * * * * * * * *
June 3, 1889    
Louise Menzies Applegate, daughter of Leslie T. and Sallie Applegate, age 9 months, was baptized by the Rev. Edward P. Marvin of Lochfort, N.Y.
* * * * * * * * *
June 16, 1889    
Charles Lacy Bunker, age 13, admitted to membership.
* * * * * * * * *
June 18, 1889    
Wilbur Farris Bunker, age 10, was admitted to membership.
* * * * * * * * *
January 27, 1890    
Mrs. Ada D. Robbins, Miss lounora Robbins, Miss Ella Frazier Robbins and Miss Mary Louise Robbins granted letters of Dismission.
* * * * * * * * *
February 8, 1890    
Mrs. Mary Jane Wilson and Master Louis Newton Wilson granted letters of dismission.
* * * * * * * * *
April 1890    
Annual Report
3 Elders; 2 Deacons; 54 members
   
* * * * * * * * *
January 1891    
Miss Louise Barbour; Ella Kerr Wilson, age 10; Lowell L. Marvin, age 16; Hervy Barbour; John Tyler Keith from First Presbyterian Church of Covington were admitted to membership.
* * * * * * * * *
April 1891    
Annual Report
3 Elders; 2 Deacons; 59 members
   
* * * * * * * * *
January 11, 1891    
Mrs. Hallie Walker, wife of Rev. Wm. Walker presented a letter of dismission from the Presbyterian Church of Sidow, Kansas.
* * * * * * * * *
December 16, 1891    
C.H. Lee, Sr. died.    
* * * * * * * * *
April 1892    
Annual Report
3 Elders; 2 Deacons; 59 members
   
* * * * * * * * *
March 6, 1892    
William Bruit Walker, infant son of Rev. William Walker and Mrs. Halley Walker baptized by Rev. Donald McDonald of Shelbyville.
* * * * * * * * *
November 1892    
Miss Hettie Redman granted letter of dismission to the Presbyterian Church at Asheville N.C.
* * * * * * * * *
February 1893    
Mrs. Catherine Kinsey was granted a letter of dismission to Madison Ave. Presbyterian Church at Covington, KY.
* * * * * * * * *
April 1893    
Annual Report
3 Elders; 2 Deacons; 43 members
   
* * * * * * * * *
February 18, 1894    
Lou Effie Redman, age 14 and Grace Moore Ridgway, age 11, were admitted to membership.  Miss Hettie Redman presented a letter of dismission from First Presbyterian Church of Asheville, N.C.
* * * * * * * * *
March 21, 1894    
Leslie Thomas Applegate, age 2 years, son of Leslie T. and Sallie Applegate (nee Menzies) was baptized by the Rev. W.M. Burgess.
* * * * * * * * *
March 23, 1894    
Harry G. Redman, age 18, admitted to membership.  Mrs. J.T. Keith presented letter from Covington, Ky.
Dr. J.H. Barbour appointed as delegate to the meeting of the Presbytery in Newport; C.H. Lee, Jr. alternate.
* * * * * * * * *
March 27, 1894    
Harry G. Redman was baptized.    
* * * * * * * * *
March 28, 1894    
Henry A. Fabra and his wife Cora Woodworth Fabra were granted letters of dismission to Augusta, KY.
* * * * * * * * *
April 1894    
Annual Report:
Elders - 3; Deacons - 2; members - 46
   
* * * * * * * * *
April 26, 1894    
Mrs. Maria L. Woodworth granted letter of dismission to Augusta, Ky.
* * * * * * * * *
May, 10, 1894    
Mrs. Sarah X. Cummins died.    
* * * * * * * * *
August 1893    
Mrs. Tirza B. McLaughlin died.    
* * * * * * * * *
October 21, 1894    
Rev. T.C. Kerr installed as minister.  Rev. J.P. Hendick delivered charge to the pastor and Rev. J.I. Blackburn delivered charge to the people.
* * * * * * * * *
January 6, 1895    
Mrs. Caroline Kerr, wife of Rev. T.C. Kerr presented a letter of dismission from the Seod Presbyterian Church of Danville, Ky.
* * * * * * * * *
April 1895    
Annual Report:
Elders - 3; Deacons - 2; members 44
   
* * * * * * * * *
March 31, 1895    
Miss Anna S. Fugate admitted to membership; she was baptized April 7.  
* * * * * * * * *
January 19, 1896    
Mr. Melvin Alexander McBride and Mrs. Maggie Susanna Keith were admitted to membership.
* * * * * * * * *
Member 1, 1896    
Mr. Harry V. Wilson was admitted to membership.    
* * * * * * * * *
March 18, 1896    
Annual Report:
Elders - 3; Deacons - 2; members - 49
   
* * * * * * * * *
April 5, 1896    
Miss Gracie Glenn Kerr, age 13, admitted to membership.
* * * * * * * * *
October 8, 1896    
C.H. Lee electd to repreent the session at the fall meeting of the Presbytery.
* * * * * * * * *
November 15, 1896    
Mrs. Maria L. Woodworth, Mr. Henry A. Fabra, Mrs. Cora Fabra, Miss Louisa Fabra and Miss Nona Fabra presented a letter of dismission from the Augusta Presbyterian Church.
* * * * * * * * *
March 26, 1897    
Mr. J.T. Wilson granted letter of dismission to Cynthiana, Ky.  
* * * * * * * * *
April 1, 1897    
Pastor T.C. Kerr asked to be released.
Annual Report - 53 members.
   
* * * * * * * * *
September 4, 1897    
Mr. and Mrs. J.A. Earle were admitted to the membership from the Presbyterian Church (south) of Millersbury, Ky.
Miss Marie Marvin was granted a letter of recommendation to Nicholasville, KY.
* * * * * * * * *
October 31, 1897    
Mrs. Anna Spillman was admitted to the membership fro Paint Lick Presbyterian Church.
* * * * * * * * *
April 4, 1898
   
Annual report - 50 members    
* * * * * * * * *
May 19, 1898    
Mrs. Caroline Kerr and Gracie Glenn Kerr were granted letters of dismission to Brookesville, Ky.
* * * * * * * * *
March 31, 1899    
Mrs. Geo. D. Adamson, wife of Rev. Geo. D. Adamson presented a letter of dismission from the Alliance Presbyterian Church of Louisville, Ky.
* * * * * * * * *
April 5, 1899    
Rev. Geo. D. Adamson called for one year.
Mr. R.H. Dudley was elected as delegate to the meeting of the Presbytery.
Annual Report - 49 members
* * * * * * * * *
April 26, 1899    
Harry G. Redman was granted a letter of dismission to Maxwell Street Presbyterian Church of Lexington, KY.
* * * * * * * * *
May 21, 1899    
Mr. Walter Wolfe preented a letter from Midway, KY.    
* * * * * * * * *
October 3, 1899    
C.H. Lee, Jr. was appointed to represent the church at the fall meeting of the Presbytery.
Call of Rev. Geo. D. Adamson was extended.
* * * * * * * * *
November 19, 1899    
Miss Anna S. Fugate was granted a letter of dismission to Paris, KY.
* * * * * * * * *
Mrs. Sue Barbour Jones was granted a letter of dismission to Winston, N.C.
* * * * * * * * *
April 3, 1900    
Dr. J.H. Barbour was elected delegate to the spring meeting of the Presbytery; A.H. Dudley was chosen as alternate.
Annual Report - 46 members.
* * * * * * * * *
March 14, 1901    
Mrs. Geo. D. Adamson was grantd a letter of dismission to Crystal River, Fla.
Annual Report - 46 members
* * * * * * * * *
March 24, 1902    
Annual Report - 46 members    
* * * * ** * * *
April 6, 1902    
Mr. & Mrs. J.T. Keith were granted letters of dismission to Richmond, KY.
Call extended to Rev. H.P. Corey.
* * * * * * * * *
June 10, 1902    
Rev. H.P. Cory was installed as pastor.    
* * * * * * * * *
July 4, 1902    
Mrs. Alice M. Cory, Miss Elsa Pearl Cory, Mr. Lowry Dauskin Cory and Anna Kathry Cory presented letters of dismission from Johnson City, Tenn.
* * * * * * * * *
November 2 1902    
Mr. Raymond Frazer was admitted to the membership.
* * * * * * * * *
November 16, 1902    
Raymond Frazer was baptized.    
* * * * * * * * *
December 25, 1902    
Miss Mary Crawford Wilson, age 16, was admitted to the membership.
Albert Wilson Faabra presented a letter from Augusta, Ky.
* * * * * * * * *
January 18, 1903    
Mr. W.E. Cory presented a letter from Johnson City, Tennessee.  
* * * * * * * * *
March 26, 1903    
Annual Report - 54 members    
* * * * * * * * *
May 6, 1903    
Mrs. M.L. Marvin and Mrs. Mary Marvin Clinton were granted letters of dismission to Alexandria, Indiana.
* * * * * * * * *
November 1, 1903    
Miss Bessie May Frazer was admitted to the membership.  
* * * * * * * * *
December 6, 1903    
Bert Lawrence, age 10, was admitted to the membership.
* * * * * * * * *
March 25, 1904    
Annual Report - 54 members.
Lowry Cory was recommended as a candidate for the ministry.
     
* * * * * * * * *
September 1, 1904    
Mrs. Annie Lawrence and Bert Lawrence were granted letters of dismission to West Carrolton, Ohio.
* * * * * * * * *
December 4, 1904    
Sarah Morris Earle, daughter of Mr. and Mrs. J.A. Eagle and Gladys Cory, age 8, daughter of Rev. and Mrs. H.P. Cory were admitted to the membership.
Miss Elisabeth J. Geybeck presented a letter from Covington, Ky.
Miss Daisy Holmes Frazer and Blanche Keith, age 10, daughter of Mr. and Mrs. M.F. Kith were admitted to the membership.
James Duifbank Keith, so of Mr. and Mrs. M.R. Keith and Lloyd Lyman Wilson, age 5, son of Mr. & Mrs. Harry Wilson were baptized.
* * * * * * * * *
December 18, 1904    
August Christian Schuberth was admitted to the membership.
* * * * * * * * *
April 2, 1905    
Walter Wolfe dismissed as a member as he has joined a Baptist church in Covington, KY.
Annual Report - 54 members
* * * * * * * * *
April 16, 1905    
Resolution on the death of R.H. Dudley April 11, 1905
He was born in Grant County Sept. 1, 1834 and moved to Pendleton County when quite young.  He married Elizabeth Elanor Victor o March 18, 1858.  There were four daughters and one son born in the marriage. He was an Elder in Presbyterian Church at Boyers Chapel before removing to Falmouth in 1877.  He united with Falmouth Presbyterian Church in October 1877.  On Jauary 7, 1878 he was elected as elder and served in this position for nearly thirty five years.
* * * * * * * * *
October 1, 1905    
A meeting was called to dissolve the Pastoral relation of Rev. H.P. Cory.  Mr. and Mrs. Harry V. Wilson were granted letters to Dayton, Ky.
* * * * * * * * *
October 4, 1905    
Edwin Burrows Earle, infant son of Mr. and Mrs. J.A. Earle was baptized.
* * * * * * * * *
October 6, 1905    
Rev. H.P. Cory was released to accept a call to Midland, Michigan.
* * * * * * * * *
October 15, 1905    
Miss Johanna Hendricks Gupbeck Molenoor and John Keith Frazer were admitted to the membership.
* * * * * * * * *
November 19, 1905    
Rev. B.H. Fields was a visiting minister.
Mrs. Alice M. Cory, Anna Cathryn Cory and Gladys Cory were granted letters of dismission.
* * * * * * * * *
December 13, 1905    
Miss Johanna Hendricka Gepbeck Molenor was granted letter of dismission to Cincinnati.
* * * * * * * * *
April 3, 1906    
Annual Report:
Elders - 2; Deacons - 2; members - 47
Call of Rev. T.C. Kerr of Hodgenville, KY.
   
* * * * * * * * *
October 21, 1906    
Rev. T.C. Kerr was installed.  Rev. John Barbou of Maysville delivered the charge to the people.  Rev. D. McDonald delivered the charge to the minister.
* * * * * * * * *
January 6, 1907    
Mable Elizabeth Kerr, age 12, daughter of the Pastor, admitted to the membership.
* * * * * * * * *
March 3, 1907    
Mrs. Caroline Kerr, wife of Rev. T.C. Kerr, presented a letter from Hodgenville, Ky.
* * * * * * * * *
March 20, 1907    
Annual Report:
Elders - 2; Deacons - 2; members - 49
   
* * * * * * * * *
December 24, 1907    
Louise M. Lee, wife of Charles H. Lee, Jr. departed this life.
* * * * * * * * *
April 2, 1908    
Annual Report:
Elders - 3; Deacons - 2; members - 58
Mr. D.E. Redman was chosen Elder and Mr. Henry A. Fabra was chosen Deacon.
* * * * * * * * *
October 4, 1908    
Mrs. Grace Ridgway White was granted a letter of dismission to Ripley Ohio.
W. Earle Cory was granted a letter to Princeton, New Jersey.
* * * * * * * * *
December 2, 1908    
Miss Elsa Pearl Cory was granted a letter to Globe, Arizona.
* * * * * * * * *
January 3, 1909    
Miss Elizabeth J. Gypbeck was granted a letter to Seattle, Washington.
* * * * * * * * *
April 1, 1909    
Annual Report:
Elders - 3; Deacons - 2; members - 44
   
* * * * * * * * *
April 28, 1909    
Lowery D. Cory was granted a letter of dismission to Dayton, Ohio.
* * * * * * * * *
April 5, 1910    
Annual Report:
Elders - 3; Deacons - 2; members - 41
   
* * * * * * * * *
October 30, 1910    
Gladys B. Sutton and Mary Kennett Sutton admitted to the membership.  They were baptized on November 2, 1910.
* * * * * * * * *
November 19, 1910    
Mrs. Ada Edwards Ridgway and her daughter, Ruth Ridgway, age 15, were admitted to the membership.
* * * * * * * * *
November 20, 1910    
Miss Vergelina Balsley presented a letter from Pittsburgh, PA.
* * * * * * * * *
January 29, 1911    
Miss Sadie Beaugrand and Geo. B. Held were admitted to the membership.
* * * * * * * * *
March 30, 1911    
Annual Report:
Elders - 3; Deacons - 2; members - 47
* * * * * * * * *
April 30, 1911    
Mr. and Mrs. Elmer Woodhead were admitted to the membership.
Mr. W.W. Fabra was granted a letter of dismission to Beaumont, Texas.
* * * * * * * * *
March 28, 1912    
Annual Report:
Elders - 3; Deacons - 2; members - 47
* * * * * * * * *
September 21, 1912    
Resolution on the death of Dr. J.H. Barbour
Dr. James Hervey Barbour was born in Clearmont County, Ohio in 1824.  He came to Falmouth in 185_ and united with this church on November 10, 1865.  He was elected a ruling Elder in December 1865 and held the office until his death on September 8, 1912.
* * * * * * * * *
October 31, 1912    
Rev. T.C. Kerr resigned.
Elmer Woodhead and George B. Held were made Deacons.
Mrs. Caroline Kerr and Miss Mabel Elizabeth Kerr were granted letters to Belfast, Ohio.
* * * * * * * * *
November 28, 1912    
Mrs. Eliza McCune died.    
* * * * * * * * *
March 16, 1913    
Mrs. E.A. Horn presented a letter from Flemingsburg, Ky.
* * * * * * * * *
March 20, 1913    
Annual Report:
Elders - 3; Deacons - 3; members - 43
   
* * * * * * * * *
June 10, 1913    
Rev. Clifford H. Perea was installed as pastor.
* * * * * * * * *
December 7, 1913    
Mrs. J.Y. Perea (mother of the pastor) presented a letter from Berlin, PA.
Mrs. Della Steamson Perea (wife of the pastor) presented a letter from Chicago, Ill.
* * * * * * * * *
December 16, 1913    
Mr. A.C. Schuberth was granted a letter of dismission to Oakley, Cincinnati, Ohio.
* * * * * * * * *
March 16, 1914    
Annual Report:
Elders - 3; Deacons - 3; members - 44
Lowell L. Marvin was erased from the roll.  His residence has been unknown for 3 years.
* * * * * * * * *
January, 20, 1915    
Helen Loraine Pera and Laura Dickerson Perea, 3 month old twin daughters of Rev. C.H. Perea were baptized.
* * * * * * * * *
March 7, 1915    
Mrs. Ida Earle, wife of Mr. J.A. Earl, was admitted to the membership.
Mr. and Mrs. Geo. Dawson presentd letters from Shawhaw, KY.
* * * * * * * * *
March 9, 1915    
Annual Report:
Elders - 3; Deacons - 3; members - 54
   
* * * * * * * * *
October 19, 1915    
Resignation of Rev. C.H. Perea.
Elder E.C. Redman died June 10, 1915.    
* * * * * * * * *
December 19, 1915    
Mrs. C.H. Perea was dismissed to Ponca, Nebraska.
* * * * * * * * *
January 1, 1916    
Rev. W.E. Beattie was called.
* * * * * * * * *
March 5, 1916    
Mrs. W.E. Beattie, wife of Rev. W.E. Beattie; Miss Emma Theresa Beattie, age 16; Robert M. Beattie, age 18; William Earnest Beattie, age 14; Wilson McKinley Beattie, age 12, all children of Rev. W.E. Beattie presented letters from Roseau, Minnesota.
Henry A. Fabra was elected Elder.
J.R. Earle was elected Deacon.
Annual Report:
Elders - 3; Deacons - 2; members - 57
* * * * * * * * *
May 25, 1916    
Rev. W.E. Beattie was installed as minister.    
* * * * * * * * *
October 10, 1916    
The deacons authorized to install an automatic pump in the cellar of the church.
* * * * * * * * *
October 25, 1916    
Motion to repair the furnace, install the pump and mend the roof was made.
* * * * * * * * *
March 19, 1917    
Francis Augustine Beatty, age 11, son of Rev. Beattie was admitted to the membership.
Annual Report:
Elders - 3; Deacons - 3; members - 57
* * * * * * * * *
June 3, 1917    
Mrs. Anna Fossett, wife of Elmer E. Fossett from Falmouth Luthern Church was admitted to the membership.
* * * * * * * * *
March 20, 1918    
Annual Report:
Elders - 3; Deacons - 3; members - 58
* * * * * * * * *
January 2, 1919    
Mrs. Anna Fossett was granted a letter of dismission to Morrow, Ohio.
* * * * * * * * *
March 24, 1919    
Mrs. Alice D. Clarke, George D. Lee and Walter V. Dudley were placed on the reserved roll.
Annual Report:
Elders - 3; Deacons - 3; members - 54.
* * * * * * * * *
March 27, 1919    
Rev. W.E. Beattie offerd his resignation.  
* * * * * * * * *
May 3, 1920    
Mr. and Mrs. George Dawson were granted letters of dismission to Broadwell, KY.
* * * * * * * * *
July 4, 1920    
Mr. Henry A.W. Bentle, Mrs. Anna Margaret Bentle, his wife, Mr. Samuel Rosenstiel, Frederick E. Rosenstiel, John Heisel and Minnie Rosenstiel and Mrs. Mary Rosenstiel were admitted to the membership.
* * * * * * * * *
October 10, 1920    
Ralph R. Wilson was granted a letter of dismission to the Methodist Church of Frankfort, KY.
* * * * * * * * *
November 14, 1920    
Miss Louise Barbour was granted a letter to Winston-Salem, NC.
Mrs. Gladys Sutton Sanders was granted a letter to Greensboro, NC.
* * * * * * * * *
February 6, 1921    
Mrs. W.E. Beattie was granted a letter to the Hebrun Presbyterian Church U.S.
* * * * * * * * *
March 31, 1921    
Annual Report:
Elders - 3; Deacons - 2; members - 53
   
* * * * * * * * *
February 8, 1922    
Miss Emma Theresa Beattie, Robert M. Beattie, William Earnest Beattie, Wilson McKinley Battie and Frances Augustine Beattie were granted a letter to Buechel, KY.
Mrs. Leslie T. Applegate (Mrs. Sarah Menzies Applegate) was granted a letter to Covington, KY.
* * * * * * * * *
March 31, 1922    
Annual Report:
Elders - 3; Deacons - 2; members - 47
Trustees of the church were elected: they were C.H. Lee, Jr., Geo. B. Held and H.A. Fabra.
Mr. J.W. Booher was permitted to put sewer line on the outh side of the church.  A motion that thy belfrey be screened to keep out the birds was made.
* * * * * * * * *
April 30, 1922    
Rev. B.H. Fields was named teporary pastor.
* * * * * * * * *
March 19, 1923    
Vergiline Balsley Higgins was placed on the reserve roll.
Annual Report:
Elders - 3; Deacons - 2; members - 45
* * * * * * * * *
October 21, 1923    
Mrs. Louise Fabra King was granted a letter to Indianapolis, Indiana.
* * * * * * * * *
March 27, 1924    
Annual Report:
Elders - 3; Deacons - 2; members - 43
* * * * * * * * *
March 19, 1925    
Annual Report:
Elders - 3; Deacons - 2; members - 42
* * * * * * *
December 4, 1927    
Helen Ridgway Webb was granted a letter of dismission to Nashville, Tennessee.
* * * * * * * * *
April 26, 1929    
Mrs. Ruth R. Dougherty was granted a letter to the M.E. Church of Falmouth.
* * * * * * * * *
March 17, 1932    
Meeting of the members of the Presbyterian Church.  Those present: C.H. Lee, Jr.; Dr. J.E. Wilson; Henry A. Fabra; Samuel Rosenstiel; Mrs. Fanny L. Wilson; Miss Ella K. Wilson; Miss Mary Wilson; Mrs. Nonie Held; Misses Mollie and Katie Dudley; Miss Lou Redman; Misses Bessie and Daisey Frazer; proxies of H.A.W. Bentle and Mrs. Anna Bentle; Mrs. Blanche Clayton; Miss Kathyn Cook.  Those present agreed that it would be unwise to hold the church and lot and appointed Dr. J.E. Wilson, H.A. Fabra and Mrs. Nonie Held as a committee to negotiate the sale of same.
* * * * * * * * *
April 7, 1932    
Annual Report:
Elders - 3; Deacons - 2; members - 30
* * * * * * * * *
December 2, 1932    

Meeting of the members of the Presbyterian Church.  Members present were Dr. and Mrs. J.E. Wilson, C.H. Lee, Jr., H.A. Fabra, Mr. and Mrs. Geo. B. Held, Misses Ella and mary Wilson, Misses Bess and Daisy Frazier, Mrs. Hettie R. Davis, Sam Rosenstiel and Ruth Fabra.

The congregation agreed to sell the Church and lot to Orion Lodge for $1500.00 - $1000.00 tp pay the debt on th churh and $500.00 to be donated to the Presbsry for the good of the Presbyterian Church in Kentucky.  The lodge gave notes for the $500.00 secured by a second mortgage.  The rate of interest was set at 4%.  The organ and the carpets were left for the lodge.

Pews were donated to the church at Mt. Vernon.  Pulpit chairs were donated to the Presbyterian Church at Boyd.  Dr. Watson, Synodical Executive to dispose of the pulpit and Bible, communion service, song books, bell, baptismal font, and other fixtures not before provided for.

Signed: Henry A. Fabra, J.E. Wilson and C.H. Lee, Jr., Elders

* * * * * * * * *

 

1829-1878 1879-1884 1885-1932

 

Flowers


Logo

Problems or bad links should be reported to the webmaster.

NOTE: These records have been transcribed from several different sources, either by us or by other researchers and provided as a starting point to assist you in your research; we've verified as many as we could, but be aware that there may be errors (either mis-spellings on the original records, almost illegible writing on the records, and/or typing errors on my part), so make sure to double check them prior to assuming they're "the gospel truth". We will never deliberately include erroneous information in any part of this site.

These records have not been copied by either of this site's coordinators from other sites, as has been implied by some. Sources have included records from the E. E. Barton research files, military records, newspapers, microfilm and/or compiled lists that were provided by family members and other researchers. The majority of the additions to the marriage index pages on 17 and 30 Jun 2007 were transcribed from FHC microfilm #973027.

If you have records that you'd like to see added to this site, please contact either Sherri or Suzanne and we'll be glad to add them to this collection.

©Copyright 2005-2020 by Pendleton County Genealogy Project All files on this website are copyrighted by their submitter and creator. They may be linked to, but may not be reproduced on another website or in any other form, without specific permission of the submitter, owner, publisher and this site moderator. Although public records are as such not copyrightable, the manner in which they are presented, including the notes, comments, etc. are. The information on this site is provided free of charge, by volunteers, for your personal use only.