Methodist Church Records. Massachusetts.

Church records normally contain membership, baptism and marriage records along with church board, quarterly conference records and occasionally other records of the church.
For many other churches, historical files are kept with miscellaneous materials, often histories or clippings about the church.

Ashburnham. Ashburnham Circuit. [CAH CH-MA A8]

2 v. 1803-1841.

Steward’s book: 1803-1841.
Quarterly Conference records: 1811-1841.
Quarterly Conference and Steward’s records: 1809-1841.
Includes some baptisms and marriages.

Ashburnham. First Methodist Episcopal Church. [CAH CH-MA A82]

1 v. 1871-1960.

Membership records
Baptisms: 1919-1941, 1957-1960.
Marriages: 1919-1942.
Funerals: 1920-1942.
Methodist Pastors: 1918-1924.
Federated Pastors: 1926-1934.
Probationers: 1919-1924.
Baptized children: 1920-1926.
Dedication program: 1871.
Fiftieth Anniversary: 1921.
Programs of the Methodist Episcopal Church.
List of Methodist Episcopal Church members: 1867.
Deed to Parsonage: 1844.
Methodist Episcopal Church members at time of Federation.
List of Methodist Society members: 1860.

Ayer. Methodist Episcopal Church. [CAH CH-MA A9]

3 v. 1871-1929.

Official Board records: 1906-1915.
Quarterly Conference records: 1871-1905, 1917-1923, 1924-1929, 1929-1949.

Barre. Barre United Methodist Church. [CAH CH-MA B13]

Founded as a mission in the 1840’s, this church was discontinued in 1978.

2 v. 1911-1975.

Baptisms: 1956-1975.
Marriages: 1956-1973.
Deaths: 1956-1957, 1971-1973.
Membership: 1956-1973.
Preparatory membership: 1956-1975.
Financial records: 1911-1973.

Box 1  Belchertown, MA Hope Methodist Church

1 Scrapbook 1.1 1873-1912
2 Scrapbook 1.2 1930-1959
3 Scrapbook 1.3 1902-1938
4 Scrapbook 1.4 1937-1996
5 Scrapbook 2.1 1906-1969
6 Scrapbook 2.2 1917-1948
7 Scrapbook 2.3 1926-1994
8 Scrapbook 3.1 1939-1969
9 Scrapbook 3.2 1952-2002
10 Scrapbook 3.3 1937- 1994
11 Scrapbook 3.4 1960-2003
12 Scrapbook 4.1 1974-1997
13 Scrapbook 4.2 1978-2002
14 Scrapbook 4.3 1988-1998
15 Scrapbook 5.1 1912-1994
16 Scrapbook 5.2 1910-1994
17 Scrapbook 6.1 1895-1974
18 Scrapbook 6.2 1907-1991

 

Berkley. First Methodist Episcopal Church. [CAH CH-MA B16]

3 v. 1873-1903.

Treasurer’s reports: 1873-1903.
Reports of leaders and stewards: 1885-1889, 1892, 1894.
Quarterly Conference records: 1873-1892.

Berlin. Methodist Church. [CAH CH-MA B2]

2 v. 1880-1942.

Baptisms: 1880-1932.
Marriages: 188?-1916.
Membership: 1880-1942.
Probationers: 1880-1912, 1917-1929.

Beverly. Memorial Methodist Church. [CAH CH-MA B3]

Includes: Gloucester (Bay View).

1 v. 1950-1951.

Financial secretary’s records: 1950-1951.

Blandford. Beech Hill Church.

See immediately below.

Blandford. Methodist Episcopal Church. [CAH CH-MA B4]

Earlier name: Beech Hill Church.

7 v. 1825-1923.

Baptisms: 1867-1906.
Marriages: 1870-1914.
Membership: 1848-1913.
Probationers: 1856-1873.
Quarterly Conference reports: 1852-1915, 1919, 1921.
Book of names: date unknown.
Class records: 1825-1848. (with: Class records of Granville Circuit (Granville, Mass.)
Deeds and mortgages.
History.
Pastor’s statistics: 1853-1914.
Sabbath School records: 1846-1916.
Trustees’ reports: 1874-1916, 1919, 1923.

Boston.

A separate page lists the histories of the various Methodist churches that have existed, including those in the following suburbs that have been absorbed into present-day Boston:

  • Brighton.
  • Charlestown.
  • Dorchester.
  • East Boston.
  • Forest Hills.
  • Hyde Park.
  • Jamaica Plain.
  • Roslindale.
  • Roxbury.

Boston. Bromfield Street. [CAH CH-MA B6 B7]

Bromfield was founded in 1806 as a branch of the Methodist Alley (First) church, and was linked to the First church until 1831, when the appointment became listed as Boston South. Black congregants were given their own local pastor (Samuel Snowden) in 1818, and their own church on May Street in 1823, under the sponsorship of Bromfield, who built a larger facility on Revere Street in 1835 for the black congregation. Revere Street was sold in 1903, and Bromfield itself was sold in 1911, when it merged with Tremont Street to form Bromfield-Tremont.

23 v. 1790-1922.

Baptisms: 1838-1843, 1879-1882, 1890-1922.
Marriages: 1879-1882, 1890-1922.
Membership: 1838-1876, 1879-1922.
Pastoral record: 1790-1910.
Quarterly conference records before 1830 included with records of the Methodist Alley Methodist Episcopal Church
Board of Leaders and Stewards’ records: 1846-1853, 1885-1897.
Calendars: 1907-1911.
Historical records (including clippings): 1905-1911.
Hook and Eye records: 1909-1915.
Stewards’ book: 1831-1865.
Sunday School records: 1867-1890.
Sunday School board records: 1881-1902.
Sunday School roll book: 1846-1880.
Trustees’ financial records: 1806-1828.
Young People’s Christian League records: 1888-1889.
Young People’s Missionary Auxiliary records, 1891-1900.

Boston. Bromfield-Tremont Street. [CAH CH-MA B6 B7][CAH CH-MA B6 T7]

See Bromfield Street and Tremont Street.

Boston. Church Street. [CAH CH-MA B6 C3]

Began in 1835 at Rev. Abel Stevens Boarding House. Incorporated in 1847. Under the leadership of Rev. John W. Hamilton, it became the People’s Temple in 1877, and a new church was built. The Church Street building was sold to the Jewish Congregation Gates of Prayer (ZH, Sept. 19, 1878). Treasurer’s cash book and Trustees records concern the parsonage for People’s Temple, indicating the corporate name continued after the church changed its name.

4 v. 1835-1908.

Pew records: 1857-1874.
Quarterly Conference records: 1835-1843.
Treasurer’s cash book: 1899-1906.
Trustees’ records: 1906-1908.

Boston. Copley Methodist Church. [CAH CH-MA B6 C6]

Formed in 1922 as United by the merger of People’s Temple and BromfieldTremont Street Church. In 1925, purchased the South Congregational Church of Edward Everett Hale and renamed Copley Methodist Church. Merged in 1962 with First Methodist Church to form First-Copley. Relocated in 1964 and re-named Old West.

5 v. 1899-1952.

Baptism: 1899-1952.
Death: 1923-1952.
Historical record to 1945, printed, pasted in.
Marriage: 1899-1945.
Membership: 1945-1952, and two loose leaf volumes to 1953(?).
Pastors: 1945-1952.
Statistics: 1926-1952.
Vestry guest book: 1941-1949.

Boston. First (Grace, Temple Street) Methodist Episcopal Church. [CAH CH-MA B6 T4]

In 1865, the  North Russell Street Church) purchased the Grace Episcopal Church on Temple Street and moved there as Temple Street, although it was sometimes still called Grace. In 1873, the Hanover Street Methodist Episcopal Church merged with the Temple Street Methodist Episcopal Church, officially taking the name First, tracing the roots of Hanover Street back to the Methodist Alley church. The church was referred to as Temple Street, Grace, or First, sometimes all three names being used at the same time! Temple Street (First) merged with Copley Methodist Church in 1962 to form First-Copley, later to become Old West.

32 v. 1859-1925.

Official Board records: 1859-1901. (damaged)
Quarterly Conference minutes: 1884-1918.
Beacon Hill Community Center notes and programs: 1919.
Choir autographs, 1887.
Epworth League, Haven Auxiliary, Chapter 560: 1890-1892, 1892-1896.
Excelsior Association: 1863-1870, 1870-1894.
Haven Young People’s Christian League: 1888-1890.
Hook and Eye Club: 1911-1914.
Sunday School board meetings: 1897-1909, 1910-1920.
Sunday School home department: 1898-1906, 1918-1920.
Sunday School records: 1895, 1897-1898, 1899-1902, 1902-1905, 1906-1908, 1909-1912, 1912-1919.
Sunday School staff meetings: 1922-1924.
Treasurer’s account books: 1888-1890, 1907.
Women’s Home Missionary Society: 1888-1909, 1909-1931, 1932-1940.
Women’s Foreign Missionary Society: 1902-1931, 1931-1940.
Women’s Relief and Clothing Society: 1882-1895, 1895-1905, 1905-1910.
Sigma Phi Alpha class: 1910-1925.
Envelope Grace Methodist Episcopal Church (1865-1873): Re-consecration of Grace Church, Boston, as a Free Methodist Episcopal Church (Program, October 18, 1865); Re-opening of Grace CHurch, Temple Street (Program, October 2, 1867); Convention of the Methodist Episcopal Church in Massachusetts held at Grace Church, Boston (Program, October 12-16, 1868.
Envelope (1880-1895): Manual of the Temple St. M.E. Church (inside: First (Grace) M.E. Church) (1880); Grand Reunion of the First Methodist Episcopal Church and Congregation (Program, Feb. 6, 1882); Centenary Programme for Children’s Day (Program, June 8, 1884); Newspaper clippings on centennial (1888); Laymen’s Institute of Christian Work (Program, December 13, 1888); Centennial Handbook of Boston Methodism (1890); Centennial Services (Ticket and Program, October 30-31, 1892); Newspaper article on Centennial Services from Zion’s Herald (Nov. 2, 1892); Manual and Directory (1895)
Envelope (1896-1910): Epworth League schedule (pocket flyer, Oct 1897-June 1898)Sunday Evening Lecture Sermons (Card flyer, Oct-Dec. 1897); Revival Services! (Flyer, January 1898); Children’s Day (Program, June 12, 1898); Epworth League schedule (pocket flyer, Fall-Winter 1898-1899); Methodist Sunday School Workers’ Union November Meeting (Flyer, Nov. 14, 1898); Annual Reunion (Flyer, December 1898); Hail to the Prince of Peace Christmas Concert (Program, Dec. 25, 1898); Attention Railroad Men! (Flyer, February 1, 1899); Subscription for Benevolences (March 1899); Conference Collections 1898-1899 (Flyer); Obituary of Mrs. Helen Steele Fisk (Zion’s Herald, Sept. 25, 1901); Picture and obituary of Edward H. Dunn (Zion’s Herald, September 12, 1906); Yule Tide (Bulletin, two versions, December 1907); Forty-first annual session, Woman’s Foreign Missionary Society (Program, October 27-November 3, 1910)
Envelope (1911-1942): One Hundredth Anniversary of the Erection of the Temple Street Building (Program, December 13, 1936); Centennial Plate (Flyer, 1936); One Hundred and Fiftieth Anniversary (Program, Nov. 15, 1942); 150th Anniversary Homecoming Banquet (Program, November 19, 1942); Newspaper clipping, 150th anniversary banquet (Boston Herald, Nov. 20, 1942)
Envelope: First Church Herald, Historic Illustrated edition (Dec. 1902, “Volume 2” December 1936)
Envelope: First Church Herald, weekly calendar (1897: June 12, June 19, July 17, Oct. 9, Nov. 20, Dec. 11; 1898: Jan 8, Feb 12, Mar 19, June 11, July 16, Sept 10, Sept 24, Oct 8, Nov 5, Dec 10, Dec 17; 1899: Jan 7, Feb 11, Mar 11, April 15; 1901: Feb 2; 1902: Feb 22; 1904: Jan 16; 1905: Oct 28; 1906: Feb 24, July 1, Sept 29, Oct 13, Nov 24)
Envelope: First Church Herald, weekly calendar (1907: Mar 2, May 18, May 25, Jun 1, Oct 19, Dec 15, Dec 22, Dec 29; 1908: Jan 5, Jan 12, Jan 19, Jan 26; 1910: Oct 9, Apr 24, May 8, Jun 19; 1911: Dec 17; 1917: May 20)
Envelope: The Beacon (1942: Nov 14, Nov 21, Nov 28, Dec 5, Dec 12, Dec 19, Dec 26; 1943: Jan 2, Jan 16
Envelope (undated flyers): Picture of Offical Board (From Zion’s Herald?); Two Illustrated Lectures (Nov 13 and 20, as Grace Church during the pastorage of Rev. Wm. Haven); Jubilee Rally (March 15); Hymn for First Church; Ticket to Tuesday evening class, Fred J. Harling, leader; Service bulletin (Nov. 8, H.W. Bolton, pastor); Another Interesting Week of Revival Meetings (January, during pastorate of W.T. Perrin); Collection envelope; Sunday Service card (during the pastorate of Franklin Hamilton); Conference collections (undated flyer); Fourth Week of Special Services (flyer, during the pastorate of W. T. Perrin); Come and Hear the Witnesses! (flyer, during the pastorate of W. T. Perrin); First Methodist Christmas Concert (newspaper clipping); Young Men’s Bible Class (card, during the pastorate of W. T. Perrin); orange card, program of mock trial?

Boston. First-Copley Methodist Church. [CAH CH-MA B6 C6]

See Copley Methodist Church.

Boston. Hanover Street. [CAH CH-MA B6 H3]

The first Boston Congregation moved from Bennett Street in 1849 to a former Congregational Church on Hanover Street. It merged with Grace Methodist Episcopal Church in 1873 to form the First Methodist Episcopal Church (Temple Street), variously called First, Grace or Temple Street. After the move, a small congregation kept meeting on Hanover Street but ceased around 1879.

2 v. 1851-1873.

Trustee’s and leader’s records: 1851-1873 (damaged by water and mold)
Bible class members: 1866-1867.
Sunday School missionary collections: 1863-1871.
Sunday School officers: 1864-1867.
Sunday School teachers and members: 1864.
Envelope:Quarterly tickets for Wm. C. Child (Feb 29, 1856 and Sept 5, 1856); Receipt to Wm. C. Child for sixty dollars in support of public worship in the Hanover Street Methodist Episcopal Church (1857); Subscriptions and Apportionments of the Hanover Street M.E. Church (1858); List of Subscriptions and Apportionments for the Support of Public Worship in the Hanover Street M.E. Church (1859); Stereopticon slide of interior of Hanover Street church showing the 1866 John Wesley marble plaque in its original location; List of subscribers (1870) to construct new church on Hanover Street; Order of Exercises at the Dedication of the (new house of the) First Methodist Episcopal Church, Hanover Street (June 14, 1871); Newspaper article on Cockerell weathervane from the old Hanover Street church, sold 1873; Engraving on light-weight illustration paper, possibly detached from a book, once folded in thirds, of First Methodist Episcopal Church, Hanover Street, Boston; photograph mounted of First M.E. Church, Hanover St, Boston 1870, showing new facade with groundplans in corners; Order of exercises at the Anniversary Celebration of the Hanover Street M.E. Sabbath School (April 8, 1852); Hymns to be sung at the Third Anniversary of the Mission School connected with the Hanover St.M.E. Church (1855); Constitution of the Hanover Street M.E. Sabbath School (1856); Order of exercises at the 42d Anniversary Celebration of the Hanover Street M.E. Sabbath School (April 24, 1861); manuscript (6 p.) report of committee “to consider the question of the legality of the late transfer of the Hanover St. Church property in Boston to the Grace Church of Boston.”

Boston. Methodist Alley. [CAH CH-MA B6 M4]

Formed in August 1792, land was bought on Hanover Street and the Methodist Alley building was dedicated in May 1796. In 1806, the congregation established a second church on Bromfield Street, and the two were operated together until 1831. Quarterly Conference minutes cover both locations. In September 1828, the Methodist Alley church moved to new quarters on Bennett Street.

1 v. and 4 envelopes [1792-1828].

Account book on Building of meeting house: 1792-1799; bound with Day book of accounts: 1792-1799.
Steward’s books: 1792-1795, 1795-1797.
Quarterly Conference: 1813-1821.
Class meeting records: 1794 (5), 1795 (6), 1796 (1), 1797 (2), 1798 (10), 1799 (10), 1800 (1), 1826 (1), 1828 (1), undated (30).

Boston. North Bennett Street. [CAH CH-MA B6 B38]

The second home for the First Methodist society in Boston (Methodist Alley) was opened on Bennett Street in 1828. In 1849, they purchased a Congregational Church and moved to Hanover Street.

3 v. and 1 envelope [1828-1850].

Membership: 1830-1839, 1839-1843, 1844-1846, 1846-1850.
Baptisms: 1838-1843.
Probationers: 1845-1847.
Class records: 1840-1842.
Statistics: 1830-1839.
Stewards’ and Leaders’ records: 1840-1842.
Temperance Society constitution: 1841.
Trial Committee records: 1836-1838.
Envelope: Subscription book for new church (April 3, 1827); two drawings of site and lots on Bennett Street; Plan of church with pew prices and owners (1828); manuscript (4 p.) of cornerstone dedication ceremony (April 30, 1828), contents of cornerstone, building committee, and description of floor collapse; Order of Services for dedication (September 18, 1828); letters (June 10, 1837 and June 16, 1838) inviting the New England Conference to meet at the church; Quarterly ticket of Eliza Shute (December 1842).
See also the separately cataloged: Female Relief Society.

Boston. North Russell Street. [CAH CH-MA B6 R8]

Founded in 1837. In 1865, they purchased the Grace Episcopal Church on Temple Street and moved to that location as Temple Street Methodist Episcopal Church, though it was still sometimes called Grace Church.

1 v. 1837-1864.

Membership: 1837-1849; 1849-1864.
Members removed and received: 1852-1853.
Class lists: 1858.
Baptisms by D. E. Chapin [1861-1862].
“History of the North Russell Street M.E. Church and Sabbath School, with a brief account of St. John’s Church at the Odeon,” ed. by Dexter S King. Extract from Transactions of the New England Methodist Historical Society, no. 2 (1861); copied by Thos. Green from the printed work belonging to William Noble, at intervals, between Jan 1st and July 10, 1883. Manuscript.

Boston. Old West

Box 1: Church of Our Savior, Copley Methodist Church, First Methodist Church, First-Copley Methodist Church, and Old West Church
Folder 1: Fourth Quarterly Conference Reports, 1965-1966
Church of Our Savior
Folder 2: UMC Publications, 1968-1969
Church of Our Savior
Folder 3: Charge Conference Reports, 1968-1971
Church of Our Savior
Folder 4: Coffee House Proposal, 1969
Church of Our Savior
Folder 5: “Ventures in Worship” – UMC, 1969
Church of Our Savior
Folder 6: Woodlawn Cemetery: Map and Letter, 1923
Copley Methodist Church
Folder 7: Quarterly Conference Records, 1933-1940
Copley Methodist Church
Folder 8: Photograph, Copley Tower, c. 1940s
Copley Methodist Church
Folder 9: Women’s Society Records, 1940-1945
Copley Methodist Church
Folder 10: Jackson-Binney Deed Records, 1940-1950
Copley Methodist Church
Folder 11: Loose Materials from Scrapbook [Box 2], 1 of 2, 1941-1943
Copley Methodist Church
Folder 12: Loose Materials from Scrapbook [Box 2], 2 of 2, 1941-1943
Copley Methodist Church
Folder 13: Women’s Society Records, 1946-1949
Copley Methodist Church
Folder 14: Jackson-Binney Deed Records, 1951-1973, n.d.
Copley Methodist Church
Folder 15: Trustee’s Records, 1922-1962
First Methodist Church
Folder 16: Publications, 1926, 1943-1963
First Methodist Church
Folder 17: S.S. Underhill Scrapbook, 1 of 5, 1927-1938
First Methodist Church
Folder 18: S.S. Underhill Scrapbook, 2 of 5, 1927-1938
First Methodist Church
Folder 19: S.S. Underhill Scrapbook, 3 of 5, 1927-1938
First Methodist Church
Folder 20: S.S. Underhill Scrapbook, 4 of 5, 1927-1938
First Methodist Church
Folder 21: S.S. Underhill Scrapbook, 5 of 5, 1927-1938
First Methodist Church
Folder 22: Financial Documents, 1928-1963
First Methodist Church
Folder 23: Photographs, 1941, 1960
First Methodist Church
Folder 24: Church Study: Analysis of Charts and Graphs, 1961
First Methodist Church
Folder 25: Merger Documents, 1961-1963
First-Copley Methodist Church
Folder 26: Canvass Plan; Publications, 1962-1964
First-Copley Methodist Church
Folder 27: Official Board and Conference Records, 1962-1964
First-Copley Methodist Church
Folder 28: Parsonage Records, 1964-1978
Old West Church
Folder 29: Kennedy Photo Negative, 1960
Old West Church
Folder 30: Construction Records, 1963-1976, 2000
Old West Church
Folder 31: Official Board Records, 1964-1970
Old West Church
Folder 32: Publications, 1964-1984
Old West Church
Folder 33: Photographic Slides, 1964, 1978-1981
Old West Church
Folder 34: Women’s Witness and other publications, 1964-2006
Old West Church
Folder 35: Financial Records, 1965-2000
Old West Church
Folder 36: Membership Records, 1967, 1985
Old West Church
Folder 37: Board of Global Ministries, 1973-1976
Old West Church
Folder 38: United Methodist Women, 1976
Old West Church
Folder 39: Photographs, 1976-1986
Old West Church
Folder 40: Church Organization, 1976, 1996-1999
Old West Church
Folder 41: Committee Records, 1977-1982
Old West Church
Folder 42: Drop-In Center Records, 1977, 1982
Old West Church
Folder 43: Trustee’s Records, 1979-2001
Old West Church
Folder 44: Photographic Slides, 1982-1983, n.d.
Old West Church
Folder 45: Treasurer’s Ledger, 1998
Old West Church
Folder 46: Annual Report, 2005-2006
Old West Church
Folder 47: Undated Photographs, n.d.
Old West Church
Box 2: Copley Methodist Church, First Methodist Church, and Old West Church
Folder 1: Membership Roll: Old non-residential list; Non-residential Chinese List, 1899-1922
Copley Methodist Church
Folder 2: Membership Roll, 1917-1922
Copley Methodist Church
Folder 3: Scrapbook: Newspaper clippings and church materials [Fragile], 1941-1946
Copley Methodist Church
Folder 4: Official Membership and Church Record, 1953-1962
Copley Methodist Church
Folder 5: Official Church Record, 1891-1948
First Methodist Church
Folder 6: The Church Record, 1897-1906
First Methodist Church
Folder 7: Trustee’s Record Book, 1918-1957
First Methodist Church
Folder 8: Photograph: Large Cross, n.d.
Old West Church
Folder 9: Audiotape: Old West 175th Anniversary, sides 1 of 3, 2 of 3, n.d.
Old West Church
Folder 10: Audiotape: Old West 175th Anniversary, side 3 of 3; Alan Previto Membership Class, n.d.
Old West Church
Box 3: Pulpit Bible
Pulpit Bible

Boston. People’s Temple. [CAH CH-MA B6 P4]

Founded by Bishop John W. Hamilton in 1877, as a continuation of the Church Street M.E. Church, a new, larger church was dedicated in 1884 at the corner of Columbus and Berkeley Streets, on the site of the present Salvation Army Headquarters. Merged with BromfieldTremont M.E. Church in 1922 to form United, later Copley M.E. Church. Tremont did not actually close until 1970, so Copley was directly a merger of Bromfield and People’s Temple, but under the name of the Methodist Religious Society in Boston, which included Tremont. Records prior to 1877 are from Church Street M.E. Church, apparently copied into these record books. Some records appear in Copley recordbooks. Church Street records contain trustee and treasurer records from 1899-1908 concerning the People’s Temple parsonage.

7 v. 1860-1922. Baptism: 1876-1900, 1907-1921.

Marriage: 1874-1899, 1906-1922.
Membership: 1860-1900, 1907-1922.
Treasurer’s cash book: 1899-1906.
Trustees’ meetings: 1899-1906.

Boston. Swedish Methodist Episcopal Church.

See Roxbury. Walnut Avenue Methodist Church. [CAH CH-MA R6 W2]

Boston. Tremont Street Methodist Episcopal Church. [CAH CH-MA B6 T7]

Began in 1848 as Suffolk Street Methodist Episcopal Church, became Hedding Chapel in 1852 when Suffolk St. was renamed Shawmut Ave. Moved in 1862 to a new building at Tremont and Concord Sts. and re-named Tremont St. M.E. Church. Merged in 1911 with Bromfield Street to form Bromfield-Tremont M.E. Church. Merged in 1922 with People’s Temple to form United, which moved in 1925 and became Copley M.E. Church. Tremont St. was re-opened in 1926, and was discontinued in 1971.

19 v. 1862-1970.

Baptisms: 1926-1958, 1958-1970.
Deaths: 1928-1957, 1957-1960.
Marriages: 1926-1958, 1957-1970.
Memberships: 1926-1938, 1927-1970.
Probationers: 1926-1950.
Official boards: 1943-1959.
Pew records: 1862-1894, 1889-1892.
Quarterly conference records: 1899-1905.
Account of benevolences: 1895-1906.
Church treasurer’s records: 1905-1907.
Epworth League reports and letters: 1899-1901, 1909-1914.
Financial secretary’s report: 1926-1928.
Hook and Eye club: 1911-1914.
Hook and Eye account book: 1909-1917.
Sunday School board records: 1896-1900, 1903-1907.

Boston. United (Bromfield-Tremont). [CAH CH-MA B6 C6]

See Copley Methodist Church.

Boston. Washington Street Methodist Episcopal Church. [CAH CH-MA B6 W19]

Began in 1868 as a mission from Church Street, met at 544 Washington Street, then 815 Washington Street at Lucas. In 1872, met briefly at Pine Street Church, then at Morgan Chapel, 1872-1875. The congregation left Morgan in 1875, lost its pastor the same year, and met at the YWCA, West Springfield Street and 27 Motte Street (near 722 Washington Street) before closing in 1878.

1 v. 1868-1878.

Baptism: 1868-1875.
Marriage: 1868-1874.
Membership: 1868-1878.

Bradford. People’s Methodist Church.[CAH CH-MA M4]

See Medford. Wellington Community Methodist Church.

Brighton.

The Boston page lists a history of Methodist churches, including Brighton.

Brighton. Oak Square Portable Church (Proposed). [CAH CH-MA B63 O3]

This is a proposed church in Oak Square. The church was actually built in 1912, becoming a dual appointment with Allston in 1968, then Allston closed in 1977, merging with Oak Square to form Community.

2 v. 1906-1907.

Records of a committee … to secure funds: 1906-07.
Misc. letters pertaining to pledges and other correspondence.
Subscriptions for the Oak Square Portable Church, also contains material not pertinent to the project.

Brookfield. Brookfield Methodist Episcopal Church. [CAH CH-MA B7]

2 v. 1843-1900.

Baptism: 1849-1853, 1870-1881.
Marriage: 1849, 1869-1884.
Membership: 1843-1882.
Board of Trustees’ records: 1845-1876.
Sunday School records: 1874-1891.
Quarterly Conference records: 1881-1900.

Bryantville. Bryantville Methodist Church. [CAH CH-MA P3 B75]

See Pembroke. Bryantville Methodist Church.

Buckland. Buckland Circuit.

See Charlemont Circuit.

Cambridge. Cottage Street Methodist Episcopal Church.

See Cambridge Grace United Methodist Church.

Cambridge. Ebenezer Chapel.

See Cambridge Trinity United Methodist Church.

Cambridge. Epworth Methodist Church.

See Cambridge Harvard-Epworth Methodist Church. [CHMA C3 H3]

Cambridge. Grace United Methodist Church. [CAH CH-MA C3 G7]

Organized in 1871 under the name Cottage Street Methodist Episcopal Church, just off Central Square. In 1887, a new church was built at the corner of Perry and Magazine Streets, and named Grace. In 1975, Grace merged with Trinity and retained the name Grace United Methodist Church. The church is still open.

45 v. 1871-1978.

Baptisms, 1871-1879, 1886-1896, 1896-1918, 1918-1934, 1934-1948, 1948-1953, 1948-1965, 1965-1978.
Marriages, 1875-1879, 1886-1896, 1896-1918, 1918-1934, 1934-1948, 1948-1965, 1965-1978.
Membership, 1871-1880, 1886-1896, 1896-1920, 1918-1934, 1948-1953, 1953-1965, 1965-1978.
Probationers, 1871-1880, 1887-1896, 1896-1920, 1920-1923, 1934
Deaths of members, 1953-1964, 1965-1978.
Pastors’ record, 1883-1890, 1900-1912
Quarterly conference records, 1882, 1888-1903, 1935-1947, 1955-1967
Official board records, 1870-1887, 1896-1923, 1926-1928, 1936-1949
Annual church conference reports, 1938-1947, 1968-1982
Calendars, 1904-1907
Church newspaper, 1899-1904
Cottage Street Church Praying Band records, 1885-1887
Diamond anniversary program booklet, 1962
Directory, 1882
Ladies’ Sewing Circle records, 1870-1881, 1888-1897
Sunday school records, 1873-1884, 1901-1904
Weekly programs, 1903-1912
Woman’s Foreign Missionary Society records, 1932-1940
Woman’s Home Missionary Society records, 1889-1912

Cambridge. Harvard-Epworth Methodist Church. [CAH CH-MA C3 H3]

Organized in March 1941 by the merger of Harvard Street Methodist Church and Epworth Methodist Church. Harvard Street was organized in 1834. Epworth was organized in 1867 as North Avenue Methodist Church, the name changing to Epworth in 1892, though its legal name was Third Methodist Church of Cambridge. Records prior to 1941 are from Third Methodist-North Avenue-Epworth.

22 v. 1867-1961.

Baptisms: 1869-1926, 1928-1958.
Class: 1872-1873, 1881-18??
Funerals: 1916-1926.
Historical: 1867-1893.
Marriages: 1870-1923.
Membership: 1867-1929, 1961.
Members deceased: 1929-1961.
Epworth League: 1878-1911.
Members dismissed: 1928-1961.
Members inactive: 1947-1953.
Members non-resident: 1941.
Members removed: 1940-1961.
Officers: 1870-1873, 1881-1887.
Official Board: 1893-1916, 1922-1924, 1941-1943.
Pastoral: 1868-1897.
Probationers: 1868-1897.
Quarterly Conference: 1893-1916, 1922-1924, 1941-1942.
Trustees minutes: 1943-1954. Includes Third Methodist 1868-1893, Epworth 1896-1941.

Cambridge. Harvard Street Methodist Church. [CAH CH-MA C3 H35]

Founded in 1834. Merged in March 1941 with Epworth Methodist Church to form Harvard-Epworth Methodist Church.

16 v. 1834-1941.

Baptisms: 1859-1940.
Historical: 1834-1882.
Marriages: 1859-1923, 1939-1941.
Membership: 1834-1941.
Official Board: 1869-1919, 1937-1940.
Pastoral: 1841-1895.
Probationers: 1858-1917, 1937-1938.
Quarterly Conference: 1845-1923, 1937-1941.
Treasurer’s book: 1909-1910, 1920-1923.
Trustees: 1842-1912.
Epworth League: 1895-1917.

Cambridge. North Avenue Methodist Episcopal Church.

See Cambridge Harvard-Epworth.

Cambridge. Third Methodist Church.

See Cambridge Harvard-Epworth.

Cambridge. Trinity United Methodist Church. [CAH CH-MA C3 T7]

Classes began in East Cambridge at “Lechmere Point” in 1818, with the first church on Gore Street in 1823, and then on Third Street in 1824, and named Ebenezer Chapel. In 1870 a new church was constructed and named Trinity. It was a revival church, sending out praying bands, which led to the founding of Harvard Steet in Cambridge, and Union Square in Somerville. The church was closed in 1975 when it merged with Grace.

14 v. 1823-1973.

Baptisms: 1857-1972.
Membership: 1857-1971.
Funerals: 1952-1970.
Marriages: 1857-1965.
Church conference records: 1876-1889.
Historical records: 1876-1889.
Official Board records: 1883-1899, 1909-1935.
Pastoral and statistical records: 1874-1910.
Probationers: 1855-1906, 1908-1967.
Quarterly Conference records: 1863-1895, 1935-1941, 1955-1967.
Record of pastors: 1822-1972.
Rules and bylaws of Trustees: 1823.
Stewards and leaders: 1863-1883.
Trinity Praying Band: 1870-1872.
Trustees: 1834-1872.

Charlemont. Buckland Circuit.

See Charlemont Circuit immediately below.

Charlemont. Charlemont Circuit. [CAH CH-MA C32]

Called Buckland Circuit until 1837, thereafter Charlemont Circuit.

2 v. 1832-1891.

Quarterly Conference records: 1832-1891.
Deed, pew chart, and misc. papers.

Charlestown.

The Boston page lists a history of Methodist churches, including Charlestown.

Charlestown. High Street Methodist Episcopal Church. [CAH CH-MA C35 H5]

Began as a Methodist class in 1816. In 1863, the congregation moved and became Trinity Methodist Episcopal Church.

8 v. 1819-1877.

Baptism: 1819-1840. Marriage: 1837-1840. Membership: 1819-1867. Quarterly Conference record: 1861-1877. Stewards’ records: 1848-1866. Trustees’ records: 1820-1854, 1871.

Charlestown. Monroe Memorial. [CAH CH-MA C35 M8]

A mission church begun in 1878, it met only in rented halls, and closed in 1882.

1 v. 1878-1882.

Baptism: 1878-1881. Marriage: 1879. Membership: 1878-1881. Officers: 1878-1881. Pastoral: 1878-1881. Probationers: 1878-1882.

Charlestown. Monument Square. [CAH CH-ME C35 M6]

Began in 1847 as Union Methodist Episcopal Church. Name changed to Monument Square Methodist Episcopal Church in 1874. Suffered a fire in November 1891, but rebuilt. Discontinued in 1899, with members transfered to Trinity Methodist Episcopal Church.

4 v. 1881-1899.

Baptism: 1881-1899. Marriage: 1889-1899. Membership: 1883-1898. Official Board records: 1894-1898. Quarterly Conference records: 1895-1899.

Charlestown. Trinity Methodist Episcopal Church. [CAH CH-MA C35 T7]

Trinity began in 1863 as a relocated and renamed High Street Methodist Episcopal Church, founded in 1816. The Church was closed in 1924.

19 v. 1854-1924.

Baptism: 1865-1875, 1880-1924. Marriage: 1864-1924. Membership: 1865-1877, 1886-1924. Board of Trustees: 1862-1899. Ladies’ Aid (Benevolent): 1854-1924. Ladies’ Aid (Benevolent) secretary’s report: 1861-1875. Ladies’ Aid (Benevolent) treasurer’s report: 1873-1894. Missionary Committee: 1899-1915. Official Board records: 1897-1910. Quarterly Conferences: 1878-1924. Sunday School records: 1877-1898. Sunday School treasurer’s records: 1917-1924. Trustee and Steward records: 1878-1900. Trustees of the Poor Fund.

Charlestown. Union Methodist Episcopal Church. [CAH CH-MA C35 U5]

Founded in 1847, with a church dedicated in 1849. A larger brick structure was dedicated in 1868. The name was changed in 1874 to Monument Square Methodist Episcopal Church.

6 v. 1847-1895.

Baptism: 1860-1884. Marriage: 1865-1879. Membership: 1847-1883. Official Board records: 1862-1881. Quarterly Conference records: 1872-1895. Sunday School records: 1847-1871.

Chelsea. Broadway Methodist Episcopal Church. [CAH CH-MA C4 B7]

Also called Third Methodist church in Chelsea.

1 v. 1871-1883.

Baptism: 1871-1880. Marriage: 1871-1883. Membership: 1871-1882.

Chelsea. Carey Avenue Methodist Episcopal Church.

See First M. E. Church immediately below.

Chelsea. First Methodist Episcopal Church. [CAH CH-MA C4 F5]

Began in 1835. First church dedicated April 4, 1841 as Walnut Street. Moved in 1904, sometimes called Carey Ave. M.E. Church, but properly called First M.E. Church. Closed in 1940.

16 v. 1837-1937.

Baptism: 1839-1974, 1898-1935. Marriage: 1859-1934. Membership: 1837-1860, 1871-1982. Benevolent funds: 1917-1936. Board of Trustees, secretary’s report: 1914-1937. Board of Trustees, treasurer’s report: 1883-1937. Cash Book: 1896-1904. Data of bills, Quarterly Conference misc.: 1923-1932.

Chelsea. Mount Bellingham Methodist Episcopal Church. (2d church) [CAH CH-MA C4 M6]

3 v. 1839-1912.

Steward’s account book: 1839-1845. Treasurer and Trustee records: 1840-1858. Trustee’s records: 1841-1912.

Chelsea. Walnut Street Methodist Episcopal Church.

See Chelsea First Methodist Episcopal Church.

Cherry Valley.

See: Leicester. Cherry Valley Methodist Episcopal Church.

Chester. Methodist Church. [CAH CH-MA C5]

Earliest classes in 1802, but established a church as Chester Factories in 1842, with a building erected around 1845. In 1921, it federated with the Congregational Church to form the United Church of Chester, and the old Methodist church was sold to the Samoset Lodge I.O.O.F. The Methodist society was discontinued in 1966.

12 v. 1844-1966.

Church history, official board, misc. records: 1844-1964. Quarterly Conference records: 1847-1913. Sunday School records: 1866-1908. Members and baptisms: 1941-1954. Steward’s book: 1878-1882. Cash book, 1948, and minutes of April 1966.

Chicopee. Central Methodist Episcopal Church of Chicopee. [CAH CH-MA C6]

Formerly known as Methodist Episcopal Church of Cabotville. In 1925, became Federated with Third Congregational Church, until 1992 when it became Christ’s Community.

5 v. 1839-1938.

Baptisms: 1848-1894. Marriages: 1842-1894. Membership: 1839-1895. Funerals: 1870-1874. Pastoral statistics: 1882-1894. Quarterly Conference reports: 1908-1921. Official Board minutes: 1888-1923. Cash accounts: 1841-1856, 1858-1859, 1862, 1864-1873, 1875-1879, 1884-1893, 1904-1905. Trustees’ reports: 1841-1845, 1848, 1851-1852, 1860-1861, 1864-1865, 1868-1871, 1874, 1884, 1888, 1890-1891, 1903-1905, 1910, 1919-1920, 1922-1923, 1925-1938.

Clinton. Clinton United Methodist Church. [CAH CH-MA C67]

Formerly known as High Street Methodist Episcopal Church.

13 v. 1850-1970.

Baptisms: 1851-1873, 1877-1942. Marriages: 1851-1873, 1877-1941. Membership: 1851-1873, 1877-1941. Probationers: 1850-1873, 1877-1932. Pastors’ records: 1851-1969. Quarterly Conference records: 1850-1875, 1940-1949. Official Board recordsL 1850-1851. Annual church conference records: 1947-1970. Class records: 1851-1873. Financial records: 1854-1901, 1919-1924. Historical records: 1877-1902. Ladies’ Benevolent Circle membership: 1894-1906. Ladies’ Benevolent Circle financial records: 1894-1906. Ladies’ Benevolent Society membership: 1906-1912. Ladies’ Benevolent Society financial records: 1906-1912.

Dedham, MA St. John’s United Methodist Church

Box 1 Financial

1 Memorial Fund 1964-1981
2 Memorial Fund 1982-1987
3 Memorial Fund 1987-1989
4 Memorial Fund 1990-1994
5 Memorial Fund 1995-1999
6 Memorial Fund 2000-2004
7 Treasurer’s Reports 1972-1974
8 Treasurer’s Reports 1975-1976
9 Treasurer’s Reports 1977-1978
10 Treasurer’s Reports 1979-1980
11 Treasurer’s Reports 1981-1982
12 Treasurer’s Reports 1983-1984
13 Treasurer’s Reports 1985-1986
14 Treasurer’s Reports 1987-1988
15 Treasurer’s Reports 1989-1990
16 Treasurer’s Reports 1991-1992
17 Treasurer’s Reports 1993-1994
18 Treasurer’s Reports 1995-1996
19 Treasurer’s Reports 1997-1999
20 Treasurer’s Reports 2000-2004
21 Budget 1971-1975
22 Budget 1992
23 Budget 1993-1998
24 Budget and Expenses 2000-2001
25 Annual Treasurer’s Reports 1969-1972
26 Annual Treasurer’s Reports 1976-1979
27 Annual Treasurer’s Reports 1994
28 Annual Treasurer’s Reports 1996-2002
29 Annual Treasurer’s Reports 2003
30 New England Conference Assessments 1992-1994
31 New England Conference Assessments 1996
32 New England Conference Assessments 1997
33 New England Conference Assessments 1998-1999
34 Capital Funds Crusade 1964
35 Annual Drive for Financial Support 1970
36 Donations 1995
37 Pledges and Donations 1998
38 Pledges and Donations 2002-2003
39 Restoration Capital Campaign 1991-1992
40 Expense Records 1995
41 Conference Apportment and Insurance 1995
42 Insurance
43 Quarterly Taxes 1984-1989
44 Preschool Salary and Tax Forms 1986-2002
45 Preschool Pay Stubs 1987-1989
46 Preschool Pay Stubs 1990-1992
47 Preschool Annuity Account 1992
48 Financial Restoration 1992-1995
49 Account Audit Forms
50 Contributions 2003
51 General Board of Pension and Health Benefits 2001
52 Bank Statements 2003
53 Minister Expense Reports 1996
54 Time Sheets 2001
55 Financial Expenses 2001
56 Vehicle Mileage Expenses 2000-2001
57 Accounts
58 Report of Contributions 2003
59 Pledges and Donations 2003
60 Sovereign Bank Account 2001
61 Bank Account 2003
62 Account Reimbursement Policy 1996
63 USTrust Federal Tax Receipts 1996-1999

 

Box 2 Subject Files

1 Taxes 1974-1992
2 Taxes 1993-1996
3 Taxes 1997-2003
4 Preschool Taxes 1989-1993
5 Preschool Tax Shelter Annuities 1985-1991
6 Dedham Cooperative Bank 1996-1999
7 Cokesbury 2001
8 W.B. Mason 2001
9 Verizon 2001
10 Nstar 2001
11 Citicorp 2001
12 Whitmore’s 2001
13 Byers Fuel 2001
14 Upper Room Ministeries 2001
15 Dedham-Westwood Water District 2001
16 AT & T 2001
17 Fire Extinguishers 1978-2004
18 Schulmerich Carillions
19 Printer – Whittemore’s
20 Saturday Musicians
21 Pastoral Apportment Agreement
22 skipped skipped
23 Parsonage Agreement
24 Custodian
25 Organist
26 Secretary
27 Ushers 1994
28 Vandalism and Fire
29 Lawsuit
30 Educational Building
31 Zoning
32 Maintenance
33 Kitchen Warranty
34 Organ
35 Sound System – Parish Hall
36 Snow Blower
37 Sign on Washington Street
38 Sanctuary Boiler
39 16mm Projector
40 Directions
41 Joint Ministerial Support with St. Stephen’s
42 Joint Ministerial Support with St. Stephen’s 1995-1996
43 Joint Ministerial Support with St. Stephen’s 1983-1984
44 Spiritual Renewal Retreat 1997

 

Box 3  Administrative

1 Administrative Board Meeting Minutes 1975-1984
2 Administrative Board Meeting Minutes 1985-1994
3 Administrative Board Meeting Minutes 1996-2000
4 Financial Committee 1994-1998
5 Church Council Meeting Minutes 2002-2004
6 Annual Conference Reports 1967-1979
7 Annual Conference Reports 1980-1989
8 Annual Conference Reports 1990-2000
9 Directory of Church Officers 1994
10 Annual Charge Conference Minutes 1984-1996
11 Annual Conference Program 1975-1976
12 Annual Conference Program 1979-1985
13 New England Conference 1983
14 Annual Conference Program 1987-1992
15 Annual Conference Program 1993-1998
16 Annual Conference Program 1999-2004
17 Annual Church Conference Charge 1972-1979
18 Annual Church Conference Charge 1980-1986
19 Annual Church Conference Charge 1990-1999
20 Personal Correspondence 1974-1979
21 Personal Correspondence 1980-1989
22 Personal Correspondence 1990-1994
23 Personal Correspondence 1995-1999
24 General Correspondence 1975-1977
25 General Correspondence 1987-1989
26 General Correspondence 1990-1999

 

Box 4 Membership Records

1 The Parish Visitor 1980
2 The Parish Visitor 1981
3 The Parish Visitor 1982
4 The Parish Visitor 1983
5 The Parish Visitor 1984
6 The Parish Visitor 1985
7 The Parish Visitor 1986
8 The Parish Visitor 1987
9 The Parish Visitor 1988
10 The Parish Visitor 1989
11 The Parish Visitor 1990
12 The Parish Visitor 1991
13 The Parish Visitor 1992
14 The Parish Visitor 1993
15 The Parish Visitor 1994
16 Membership A-B
17 Membership C-D
18 Membership E-F
19 Membership G-H
20 Membership I-J
21 Membership K-L
22 Membership M-N
23 Membership O-P
24 Membership Q-R
25 Membership S-T
26 Membership V-Z
27 Membership withdrawn, transferred out
28 Directory Corrections 1971-1972
29 Membership Directory 1980
30 Membership Audit
31 United Methodist Women 1970-2002
32 Marriage Documents 1962-2004
33 Funeral Documents
34 Congress Scholarships
35 Mr. and Mrs. P.B. Bliss
36 Ruth Richenburg
37 Fred Bryant
38 Fish of Dedham Transportation List
39 Merrian Circle 1994
40 Deborah Ruth Circle 1995
41 Dedham Food Pantry
42 Family Life Committee
43 Church History
44 Newspaper Notices
45 Preschool 1993-2006
46 Preschool Correspondence
47 Preschool Schedule 1992
48 Preschool Schedule 1993
49 Preschool Schedule 1994
50 Preschool

 

Box 5 Worship Bulletins

1 70th Anniversary Bulletin 1978
2 75th Anniversary
3 Worship Bulletins 1992
4 Worship Bulletins 1992
5 Worship Bulletins 1993
6 Worship Bulletins 1993
7 Worship Bulletins 1993
8 Worship Bulletins 1994
9 Worship Bulletins 1994
10 Worship Bulletins 1995
11 Worship Bulletins 1995
12 Worship Bulletins 1996
13 Worship Bulletins 1996
14 Worship Bulletins 1997
15 Worship Bulletins 1997
16 Worship Bulletins 1998
17 Worship Bulletins 1998
18 Worship Bulletins 1999
19 Worship Bulletins 1999
20 Worship Bulletins 2000
21 Worship Bulletins 2000
22 Worship Bulletins 2001
23 Worship Bulletins 2001
24 Worship Bulletins 2002
25 Worship Bulletins 2002
26 Worship Bulletins 2003
27 Worship Bulletins 2003
28 Worship Bulletins 2004
29 Worship Bulletins 2004
30 Music

 

Box 6 Scapbooks

1 Scrapbook 2
2 Scrapbook 2
3 Scrapbook 2
4 Scrapbook 2
1 Scrapbook
2 Scrapbook
3 Scrapbook
4 Scrapbook
5 Scrapbook
6 Scrapbook
7 Scrapbook
8 Scrapbook
9 Scrapbook
10 Scrapbook
11 Scrapbook
12 Scrapbook
13 Scrapbook
14 Scrapbook
15 Scrapbook
16 Scrapbook
17 Scrapbook
18 Scrapbook
19 Scrapbook
20 Scrapbook
21 Scrapbook
22 Scrapbook
23 Scrapbook
24 Scrapbook
25 Scrapbook
26 Scrapbook
27 Scrapbook
28 Scrapbook
29 Scrapbook
30 Scrapbook
no folder Breaking Ground for Rebuilding June ’48
no folder “Beginnings of Methodism in East Dedham” Pictures and a Paper by Rev. Edward Warren Virgin
31 Choir Photos
32 Sunday School Photos
33 Groups of People Photos
34 Groups of People Photos
35 Buildings

 

Box 7 Scrapbook

1 Scrapbook 2 1907-1968
2 Scrapbook News clippings 1972

Box 8 Bible

1 Scrapbook 2 1907-1968

Dorchester.

The Boston page lists a history of Methodist churches, including Dorchester.

Dorchester. Baker Memorial [CAH CH-MA D6 B3]

Founded in 1889 at the corner of Hancock and Cushing Avenue with proceeds from a bequest from Miss Sarah Baker. A small congregation on Howard Street (Roxbury) moved into this church in 1889. The tower was condemned by the city in 1940, and the church was closed in 1943. Many members went to another church located on Howard Avenue that was founded in 1903.

11 v. 1889-1943.

Marriage: 1889-1942. Membership: 1889-1943. Baptism: 1890-1943. Baraca Union minutes: 1919-1936. (missing?) Benevolent Society minutes: 1893-1903. Ladies’ Aid Society cash book: 1923-1931. Official Board: 1909-1919. Philothea class records: 1919-1936. Quarterly Conference records: 1907-1939. Sunday School board records: 1907-1917, 1921-1929. Women’s Foreign Missionary Society records: 1927-1936. Women’s Society of Christian Service: 1940-1942.

Dorchester. Harrison Square. [CAH CH-MA D6 P3]

See Parkman Street immediately below.

Dorchester. Parkman Street Methodist Church. [CAH CH-MA D6 P3]

Started in Harrison Square, this congregation moved to Parkman Street in 1878. The church was extensively remodeled in 1905, the original building moved to the back for Sunday School and a new sanctuary built in front.. Parkman closed in 1965, merging with First (Dorchester) and Stanton Avenue to form Wesley (Dorchester), which built a new church on the site of First.

Box 1.

Record book, 1870-1898. (Historical record, Pastors and statistical record (1874-1881), Official members, Class records, Probationers, Full members, Marriages, Baptisms.) Envelope of misc. loose manuscript records.

Box 2.

Quarterly Conference: 1916-1938, 1953-1957.

Box 3.

Official Board: 1904-1924, 1929-1937.

Box 4.

Membership book, 1915-1923. (Baptized children, Preparatory members, Full members.) Membership book, 1923-1948. (Baptisms, Marriages) Membership looseleaf book, 1936-1943? (Members, Baptized children, Preparatory members, Removals) Envelope of historical materials:

  • History (from Thurston)
  • List of pastors to 1925
  • 1902 Church Calendar
  • 1905 Prospectus on the new church
  • 1905 Souvenior program from church fair
  • 1906 Dedication program and newspaper clipping
  • 1924 50th anniversary programs
  • 1924 History and Souvenir by Mr. and Mrs. Charles B. Darling
  • Sample bulletins, 1925-6
  • Picture postcard

Dorchester. Stanton Avenue Methodist Church. [CH-MA B6 S36]

Stanton Avenue started in June 1886 in a pine grove on Selden Street near Capen Street, and a cornerstone was laid at the end of the year at Stanton and Evans, the church opening in July 1887.  The church suffered a major fire on March 15, 1911, and was rebuilt. In 1965, Stanton Avenue was closed, the congregation merging with First (Dorchester) and Parkman Street to form Wesley (Dorchester).

  • Membership book, 1886-1923.
    History and clippings.
    Pastoral and statistical records, 1887-1918.
    Probationers, 1887-1922.
    Full members, 1887-1923.
    Marriages, 1887-1922.
    Baptisms, 1888-1922.
  • Membership book, 1922-1965.
    Baptized children, 1923-1938, 1960, 1962.
    Preparatory members, alphabetical, 1923-1941.
    Full members, alphabetical, 1897-1961.
  • Stanton Avenue Herald
    v.1 no. 1-5 (March 5, 1912-April 2, 1912); Oct. 1, 1912, Dec 1914.
  • Envelope of historical items:
    Dedication program, 1890
    Sample bulletins, 1903-1906, 1957
    Directory, 1898
    Miscellanous flyers.

East Boston.

The Boston page lists a history of Methodist churches, including East Boston.

East Boston. Bennington Street. [CAH CH-MA B6 B4]

Organized in 1853 from the Meridian Street Church, the congregation met in Bennington Hall until it moved to Saratoga Street in 1865. The record book continued to be used at Saratoga Street.

1 v. 1856-1873.

Baptism: 1860-1873. Marriage: 1856-1870. Membership: 1860-1873.

East Boston. Meridian Street. [CAH CH-MA E3 M4]

Society formed Dec. 19, 1842. Originally at Meridian and Paris Streets, soon moved to Meridian and Decatur Streets. Became a Bethel mission in 1880 and became Meridian Street Bethel. Merged with Saratoga Street in 1917 to form Union. Some records (1910-1917) for Meridian-Bethel included in Union records.

9 v. 1844-1909.

Baptism: 1856-1857, 1861-1909. Marriage: 1859-1908. Membership: 1844-1909. Sunday School. Historical journal: 1839-1867. George H. Hosea and Jennie E. Cassidy, comp. Sunday School: Historical journal: 1878-1889. Nathaniel T. Gorham, comp. Board of Stewards records: 1845-1861. Pew owners and trustees’ records: 1865-1884. Quarterly Conference: 1850-1879.

East Boston. Meridian Street Bethel.[CAH CH-MA E3 M4] [CAH CH-MA E3 U7]

See East Boston. Union Methodist Episcopal Church. See also Meridian Street immediately preceding.

East Boston. Orient Heights Methodist Episcopal Church. [CAH CH-MA E3 O7]

A missionary project of Saratoga St. Church, the first regular pastor was appointed in 1890. Church was dedicated June 18, 1893. Closed in 1931, and the property was sold to the Baptists.

5 v. 1891-1931.

Baptisms: 1891-1927. Marriage: 1892-1927. Membership: 1891-1931. Ladies’ Aid meeting: 1914-1926. Official Board meetings: 1912-1919, 1921-1931. Trustees’ records: 1890-1999.

East Boston. Saratoga Street. [CAH CH-MA E3 S3]

See Union Methodist Episcopal Church immediately following. Formed as an offshoot of Meridian Street in 1853. Merged in 1917 with Meridian Street Bethel to form Union.

10 v. 1853-1917.

Baptism: 1872-1917. Marriage: 1873-1917. Membership: 1853-1911. Quarterly Conference records: 1865-1889. Stewards’ Board reports: 1875-1896. Trustees’ account book: 1860-1886. Trustee’s records: 1886-1915. Scrapbook of printed programs, tickets, church manuals, pledge envelopes, etc.: 1871-1888.

East Boston. Union Methodist Episcopal Church. [CAH CH-MA E3 U7]

Formed in 1917 by the merger of Meridian Street Bethel and Saratoga Street. One record book is from Meridian-Bethel. The church was closed in 1943 and sold in 1944.

3 v. 1864-1941.

Baptism: 1910-1922 (Meridian-Bethel and Union); 1922-1942 (Union). Marriage: 1909-1922 (Meridian-Bethel and Union); 1922-1941 (Union). Membership: 1910-1920 (Meridian-Bethel and Union); 1922-1941 (Union). Official records: 1918-1926.

East Cambridge. Ebenezer Chapel and Trinity.

See Cambridge Trinity.

East Brookfield. Methodist Episcopal Church. [CAH CH-MA E33]

1 v. 1858-1870.

Baptisms: 1858, 1866. Membership: 1858-1870. Probationers: 1863-1866. Quarterly Conference reports: 1858-1869. History: 1858-1860.

East Freetown. Freetown United Methodist Church [CAH CH-MA E375]

Freetown was founded in January 1915 with twelve members. It remained a small congregation, sharing a pastor (often a supply) with nearby churches suchs as Acushnet, Fairhaven, and several churches in New Bedford. It was for a time part of the Greater New Bedford United Methodist Council. The church was closed in July 2001.

8 v. 1915-1990.

Charge Conference and Annual Reports, 1972, 1974, 1975, 1978, 1979, 1980. Closing documents, records of meetings, May 7 and May 22, 2001. Treasurer’s records, member pledges, annual summaries, 1915-1934. Treasurer’s annual summaries, 1935-1994. Treasurer’s ledgers, receipts and disbursements, 1925-1944, 1944-1963, 1963-1991, 1999. Apportionments, 1956-1996. WSCS minutes, 1949-1960. MYF ledger, 1958-1960. Banner, depicting exterior of church. Church brochure.

Enfield. Enfield Methodist Church. [CAH CH-MA E5]

3 v. 1856-1934.

Baptisms: 1858-1934. Marriage: 1868-1926. Membership: 1856-1930? Official Board: 1906-1934. Quarterly Conference: 1906-1934. Pastors: 1898-1925. Methodism in Belchertown and Enfield, by Ethel Alden Collis.

Fall River. Brayton United Methodist Church. [CAH CH-MA F3 B7]

Founded in 1850 as Christ’s Church, in 1854 this became Globe Village, or sometimes Globe Street, or Third MEC. The name was changed to Brayton in 1868. The Brayton United Methodist Church merged in 1970 into Union United Methodst Church.

69 v. 1855-1970.

Membership, 1910-1951. Quarterly conference minutes, 1893-1940. Quarterly conference reports, 1932-1940, 1946-1970. Official board minutes, 1907-1968. Administrative board minutes, 1968-1970. Aid Society minutes, 1887. Associats [sic] membership, 1904-1905. Band of Hope constitution, undated. Band of Hope minutes, 1888. Bazaar account records, 1925-1931. Building committee minutes, 1897-1898. Choir attendance records, 1910-1914. Choir meeting minutes, 1910-1911. Choir membership dues records, 1910-1914. Collection records, 1893-1897, 1915-1921. Communion collection records, 1935-1950. Epworth League constitution and bylaws, 1889. Epworth League minutes, 1890. Epworth League roll, 1892-1896. Financial records, 1867-1888, 1897-1964. Friendly Fancywork Club financial records, 1926-1942. Friendly Fancywork Club membership, undated. Friendly Fancywork Club minutes, 1920-1932. Ladies’ Aid Society constitution, 1886. Ladies’ Aid Society financial records, 1891-1895. Ladies’ Aid Society minutes, 1886-1907. Ladies’ Sewing Circle constitution, 1878. Ladies’ Sewing Circle minutes, 1878-1886. Methodist Men minutes, 1952-1959. Methodist Men treasurer’s book, 1952-1959. Methodist Parish of Fall River organizational plan, undated. Resolution on abandonment, 1970. Servicemen’s roll, undated. Sunday school attendance records, 1896-1903, 1912-1920, 1932-1937, 1953-1960. Sunday school board minutes, 1856-1859, 1866-1871, 1889-1897, 1909-1919. Sunday school class records, 1855-1857, 1886-1887. Sunday school collection records, 1896-1903. Sunday school constitution, 1855. Sunday school family roll, undated. Sunday school library records, 1904. Sunday school minutes, 1875-1876, 1896-1903. Sunday school superintendent’s records, 1890-1892. Temperance Society minutes, undated. Treasurer’s records, 1903-1921. Wesleyan Sewing Circle constitution, 1856. Wesleyan Sewing Circle membership, undated. Wesleyan Sewing Circle minutes, 1856-1862. Woman’s Club minutes, 1932-1941. Woman’s Society of Christian Service minutes (including Elizabeth Hilton Circle), 1941. Elizabeth Hilton Circle minutes, 1941. Young People’s Christian League minutes, 1889-1890. Young People’s Society constitution and bylaws, 1886. Young People’s Society minutes, 1886-1887.

Fall River. First Methodist Episcopal Church. [CAH CH-MA F3 F5]

The church was founded in 1827 in Troy, MA, (later changed to Fall River). In 1916, First merged with St. Paul’s to form Union Methodist Episcopal Church.

20 v. 1827-1908.

Baptisms, 1827-1837, 1867-1889. Marriages, 1837, 1867-1889. Membership, 1827-1888. Probationers, 1829, 1859-1889 Pastoral record, 1870-1889. Quarterly conference minutes, 1828-1907. Official board minutes, 1839-1871. Board of Stewards and Leaders’ minutes, 1844-1886. Class records, undated. Collection records, 1851-1863, 1887-1890. Financial records, 1827-1838, 1847-1886. Historical record. Sunday school annual reports, 1855-1878. Sunday school attendance records, 1903-1908. Sunday school constitution and bylaws, 1845, 1866. Sunday school library records, 1889-1891. Sunday school minutes, 1847-1856, 1858-1879. Treasurer’s report, 1842-1846. Trustees’ minutes, 1839-1874.

Fall River. Globe Village Methodist Episcopal Church. [CAH CH-MA F3 B7]

See Fall River Brayton.

Fall River. North Main Street Methodist Episcopal Church. [CAH CH-MA F3 S9]

See Fall River Summerfield.

Fall River. North Methodist Church. [CAH CH-MA F3 N6]

The North Methodist Episcopal Church was founded in 1854 In 1968, North was one of several churches that merged to form Union United Methodist Church.

13 v. 1860-1962.

Quarterly conference minutes, 1860-1940. Quarterly conference reports, 1946-1957. Official board minutes, 1938-1956. Class book, 1867-1869. Financial records, 1905-1923. A. Louise Allen Class minutes, 1958-1959. Bi-monthly church night meeting minutes, 1937-1942. Data for Boston University church survey, 1962. Methodist Men’s Club minutes, 1955-1956. Methodist Men’s Club minutes of joint meetings with the Methodist Men’s Club of Quarry Street Methodist Church, 1956. Pledge and payment records, 1949. Trustees’ minutes, 1901, 1939-1942.

Fall River. Park Methodist Episcopal Church. [CAH CH-MA F3 S9]

See immediately below.

Fall River. Park United Methodist Church. [CAH CH-MA F3 P3]

Park United Church was formed in 1940 by a merger of Summerfield Methodist Church, Brownell Baptist Church, and the Fall River Church. In 1968, Park merged with several other churches to form Union United Methodsit Church.

14 v. 1943-1968.

Membership record stubs, 1954-1966. Membership transfer record stubs, 1953-1958. Quarterly conference records, 1952-1968. Official board minutes, 1960-1963. Guest book, 1945-1967. Sunday school attendance records, 1953-1956. Sunday school class attendance records (Barbara Bradley’s), 1953-1956. Sunday school class attendance records (Junior dept.), 1960-1961. Sunday school class attendance records (Nursery, primary, beginners),1960-1961. Sunday school financial and attendance records, 1943-1945, 1960-1965. Sunday school secretary’s minutes, 1954-1955. Sunday school secretary-treasurer’s records, 1959-1960.

Fall River. Quarry Street Methodist Church. [CAH CH-MA F3 Q3]

Quarry Street was formed in 1870. It was closed in 1971, when it merged with Union United Methodist Church.

14 v. 1872-1959.

Official board minutes, 1909-1924, 1959. Collection records, 1924-1925, 1935-1936. Commission on Education minutes, 1957-1959. Financial records, 1893-1901, 1916-1933. Treasurer’s reports, 1909-1924. Sunday school attendance records, 1872-1887, 1901-1928. Sunday school board annual reports, 1887-1907. Sunday school board minutes, 1887-1907, 1959. Sunday school collection records, 1872-1885. Sunday school home department membership, 1898-1900, 1903-1905. Sunday school student membership, undated. Sunday school teachers’ meeting minutes, 1873-1887. Young Men’s Club attendance, 1903-1906. Young Men’s Club membership, undated. Young Men’s Club minutes, 1903-1909.

Fall River. Second (St. Paul’s) Methodist Episcopal Church. [CAH CH-MA F3 S7]

See immediately below.

Fall River. St. Paul’s (Second) Methodist Episcopal Church. [CAH CH-MA F3 S7]

St. Paul’s was founded in 1851 and was often known as Second Methodist Episcopal Church. In 1916, St. Paul’s merged with First Methodist Episcopal to form Union Methodist Episcopal Church.

22 v. 1851-1916.

Baptisms, 1854-1896. Marriages, 1865-1896. Membership, 1851-1896. Probationers, 1853-1896. Pastoral record, 1851-1874. Quarterly conference minutes, 1851-1875. Quarterly conference reports, 1888-1896. Official board minutes, 1851-1916. Bylaws, 1851. Church annual meeting minutes, 1851-1896. Collection records, 1903, 1914-1915. Committee on church building minutes, 1912. Financial records, 1851-1896. Financial records, 1913-1916 (See: Union Methodist Episcopal Church.) Historical record. Membership meeting minutes, 1851-1896. Sunday school annual report, 1877-1909. Sunday school collection records, 1895-1916. Sunday school constitution and bylaws, 1850, 1877, 1890. Sunday school minutes, 1850-1909 Sunday school superintendent’s records, 1850-1909. Trustees’ minutes, 1879-1916. Woman’s Foreign Missionary Society financial records, 1881-1910. Woman’s Foreign Missionary Society minutes, 1881-1914.

Fall River. Summerfield Methodist Episcopal Church. [CAH CH-MA F3 S9]

Founded in 1875, originally named Terry Street MEC, the church moved in 1878 and became North Main Street MEC. When the church was enlarged in 1883, it was renamed Park Methodist Episcopal Church; and when the construction debt was paid, it was again renamed, to Summerfield, after the early nineteenth century preacher, John Summerfield. Summerfield was merged in 1939 with the Fall River Church and Brownell Baptist Church to form Park United Church.

6 v. 1891-1930.

Boy’s Brigade treasurer’s records, 1901-1903. Financial records, 1891-1900, 1903-1906. Ladies’ Aid Society constitution and bylaws, undated. Ladies’ Aid Society membership, undated. Ladies’ Aid Society minutes, 1910-1920. Sunday school attendance records, 1922-1930. Sunday school faculty records, 1924-1929.

Fall River. Union Methodist Church. [CAH CH-MA F3 U6]

Union was formed in 1916 by a merger of St. Paul’s and First MEC. In 1968, Union was merged with several other churches to form Union United Methodist Church. Records of the Woman’s Home Missionary Society are for the Fall River area, not specific to this church.

80 v. 1887-1965.

Membership transfer record stubs, 1921-1958. Quarterly conference minutes, 1917-1940. A. Louise Allen Class membership, undated. A. Louise Allen Class minutes, 1921-1924. Mizpah Class minutes, 1924-1930. Annual report, 1963. Auld Lang Syne Class attendance records, 1927-1930. Auld Lang Syne Class financial records, 1930-1940. Auld Lang Syne Class minutes, 1916-1940. Auld Lang Syne Class rules and regulations, 1931. Blueprints and sketches of church building, 1922-1924. Collection records, 1941-1953. Correspondence, 1955-1958, 1960. Dramatic Club annual reports, 1925-1937. Dramatic Club correspondence, 1929-1934. Dramatic Club minutes, 1925-1937. Dramatic Club report to the quarterly conference, 1931-1934. Finance committee minutes, 1935-1940. Financial records, 1916-1938, 1949-1965. Financial records, 1916-1923 (See: St. Paul’s Methodist Episcopal Church). Financial secretary’s report, 1956-1959. Missionary reading contest, 1929. New church dedication committee minutes, 1927. Nominating committee reports to the quarterly conference, 1956-1960. Parish Activities committee records, 1943. Specifications for church building, 1925. Sunday school annual meeting report, 1931. Sunday school attendance records, 1939-1944, 1948-1953. Sunday school board minutes, 1916-1940. Sunday school collection records, 1939-1944, 1948-1953. Sunday school financial records, 1930-1938, 1949-1952. Sunday school materials records, 1949-1955. Sunday school secretary-treasurer’s book, 1944-1948. Treasurer’s report, 1917-1922, 1956-1959. Trustee’s report to the quarterly conference, 1956-1958, 1960. Woman’s Club constitution and bylaws, 1926. Woman’s Club correspondence, 1926, 1933. Woman’s Club executive council minutes, 1928-1940. Womans’s Club “Group 6” minutes, 1925-1940. Woman’s Club membership, 1934-1940. Woman’s Club minutes, 1925-1940. Woman’s Club report to the quarterly conference, 1926. Woman’s Foreign Missionary Society financial records, 1925-1940. Woman’s Foreign Missionary Society minutes, 1916-1940. Womans’s Home Missionary Society financial records, 1887-1895,1924-1940. Woman’s Home Missionary Society membership, 1887-1894, 1925-1940. Woman’s Home Missionary Society minutes, 1887-1940. Woman’s Home Missionary Society subscribers to Woman’s home missions, 1926. Woman’s Society of Christian Service charter meeting minutes, undated. Woman’s Society of Christian Service charter membership, 1950. Woman’s Society of Christian Service record and report book, 1941-1959. Worship and Devotion committee minutes, 1931-1937.

Forest Hills.

The Boston page lists a history of Methodist churches, including Forest Hills.

Forest Hills. Forest Hills Methodist Episcopal Church. [CAH CH-MA F6 U8]

See immediately below.

Forest Hills. Upham Memorial. [CAH CH-MA F5 U8]

METHODIST CHURCH RECORDS. MASSACHUSETTS. Forest Hills. Upham Memorial Methodist Episcopal Church. [CH-MA F6 U8] Founded in 1895 as Forest Hills Methodist Episcopal Church, it took the name Upham Memorial in 1900. In 1969 it merged with Bethany (Roslindale).

23 v. 1895-1960.

Box 1

Quarterly conference records

1895-1908, 1908-1920, 1917-1927.

Box 2

Quarterly conference records

1936-1945, 1945-1951

Official board records

1913-1915, 1942-1945

Box 3

Official board records

1947-1953

Box 4

Official board records

1953-1958

Box 5

Enlarged membership and evangelization committee
Fidelity in Friendship Club: 1915-1941.
Epworth League: 1906-10.
Epworth League methods
Ladies’ Aid Society

1909-1918, 1919-1930, 1934-1940.

Box 6

Sunday School Board records

1890-1902, 1909-1920.

Sunday School records

1943-1945, 1950-1955.

Women’s Foreign Missionary Society records

1900-1915

Box 7

Woman’s Foreign Missionary Society records

1924-1937

Tape recording of the 60th anniversary service.
Scrapbook. of articles by Leonard LeSourd, from Zion’s Herald, 1943.
Young Adult Fellowship, 1943
Envelope of materials

Official Board records 1946-1960 Misc. papers.

Box 8

Membership book, 1895-1923

Pastors, 1893-1923. Official members, 1893-1909. Members, 1895-1923. Probationers, 1895-1922. Marriages, 1897-1921. Baptisms, 1896-1923.

Membership book, looseleaf, 1923-1964?

Members. Removals. Preparatory members. Baptized children.

Box 9

Trustees records

1899-1926

Trustees financial records

1896-1953

Official board records

1904-1917, 1917-1927

Box 10

Folder of membership transfers
Folder of church correspondence
Folder of area survey
Folder of reports to conference treasurer
Folder of Quarterly Conference records
Folder of newsletters
Membership and transfer document stubs

Foxboro. Foxboro Methodist Episcopal Church [CAH CH-MA A1 Box 2]

Class meetings began in February 1893 in private homes, and a church was organized in July, meeting in the Samaritan Hall on School Street in 1894. In 1904, Foxboro was combined with Mansfield in a single charge. The last reported membership for Foxboro is 1906, and the church ceased by 1907.

Record book, 1891-1901

(Membership, pastoral record, baptisms, marriages)

Freetown. Freetown United Methodist Church. [CAH CH-MA E375]

See East Freetown.

Gardner. Hillside Methodist Church. [CAH CH-MA G37 H5]

1 v. 1957-1960.

Fourth Quarterly Conference minutes: 1958-1960. Official Board minutes: 1957-1960.

Gloucester. Bay View Methodist Church. [CAH CH-MA G5 B3]

Organized in 1870. Merged in 1969 with Riverdale Methodist Church under the name Riverdale.

44 v. 1870-1968.

Baptisms, 1870-1917, 1928. Marriages, 1871-1918. Membership records, 1870-1918. Epworth League records, 1892-1897, 1904-1911, 1922-1934. Financial secretary’s records, 1953, 1956-1957 (See: Memorial Methodist Church, Beverly). Historical record, 1871. Quarterly conference reports, 1870-1884, 1914-1950. Quarterly conference and pastor’s reports, 1916-1921. Sunday School records, 1870-1953. Treasurer’s records, 1943-1965. Trustees’ records, 1943-1966. Trustees’ reports and minutes, 1935-1957. Woman’s Society for Christian Service records, 1941-1968.

Gloucester. Prospect Street Methodist Church.[CAH CH-MA G5 P6]

Merged in 1959 with East Gloucester Methodist Church to form Wesley Methodist Church. Church records, organized in seven parts; arranged mostly by chronology.

3 v. 1806-1892.

Baptisms, 1858-1869; 1869-1874. Marriages, 1864-1868; 1869-1874. Membership, 1821-1868; 1826-1874. Probationers, 1856-1866; 1869-1874. Official board records, 1863-1874. Pastor’s records, 1826-1892. Historical records, 1806-1871.

Gloucester. Riverdale Methodist Church.[CAH CH-MA G5 R4]

Church records, organized in seven parts; arranged chronologically. In 1967, absorbed the members of the Bay View Methodist Church.

1 v. 1806-1924.

Baptisms, 1874-1924. Marriages, 1874-1924. Membership, 1849-1920. Probationers, 1869-1920. Pastor’s records, 1874-1894. Class records, 1876-1920. Historical records, 1806-1902.

Grafton. Grafton Circuit. [CAH CH-MA G6]

1 v. 1839-1872.

Baptisms: 1860-1861. Historical: 1839-1841. Marriages: 1848-1860. Membership: 1839-1872. Pastoral and statistical: 1838-1869. Probationers: 1839-1842, 1864-1872.

Granville. Granville Circuit. [CAH CH-MA G7]

2 v. 1794-1850.

Baptisms: 1794, 1828-1829. Marriage: 1795-1821. Quarterly Conference records: 1794-1823, 1832-1841. Stewards’ book: 1795-1823. Class records: 1825-1830, 1832, 1834, 1837-1838, 1842, 1844-1846, 1848, 1850. The Granville Circuit, 1794-1823, a study of Methodist Beginnings in the Berkshire Hills and of the Men who Made Them Possible, by The Rev. John K. Montgomery, retired member, Southern New England Conference. Entered into competition for the Jesse Lee Prize offered by the Commission on Archives and History of the United Methodist Church, 1974. Typescript (photocopy), 219 p. [File]; typescript [C.A.H. B-1]

Hamilton. Asbury Grove Camp Meeting Association.

See [[Local Organizations – Asbury]].

Haverhill. Ayer’s Village Methodist Church. [CAH CH-MA H3 A8]

Originally founded as a Universalist Church, named in 1896 the Ayers Village Union Evangelical Church, it joined the Methodist Episcopal Church in 1900. In 1994, it closed and merged with First United Methodist Church of Methuen to form Faith United Methodist Church.

Trustee’s Records.

Box 1, 1915-1957.

Official board records.

Box 2: 1944-1966.

Treasurer’s records.

Box 2, 1948-1959 Box 1, 1960-1963; 1963.

Five envelopes of clippings and loose materials. Box 3.

Heath. Heath Methodist Episcopal Church. [CAH CH-MA H4]

1 v. 1859-1909.

Baptisms: 1862-1890. Marriages: 1881-1890. Members: 1859-1909. Pastors: 1859-1891.

Holliston. Holliston Methodist Episcopal Church. [CAH CH-MA H6]

5 v. 1833-1935.

Baptisms: 1892-1931. Marriages: 1893-1931. Membership: 1892-1931. Officers: 1892-1895, 1916. Official Board: 1922-1931. Pastoral and statisitical: 1833-1927. Probationers: 1892-1930. Quarterly Conference: 1914-1931. Treasurer’s book: 1911-1935. Trustees: 1850-1935

Hubbardston. Hubbardston Methodist Church. [CAH CH-MA H7]

6 v. 1838-1943.

Baptisms: 1854-1855, 1871-1872, 1883-1924, 1931, 1934, 1941. Marriages: 1871-1876, 1883-1912, 1914-1935. Membership: 1838-1943. Class: 1856-1861, 1871-1872. Funerals: 1924-1929, 1932, 1935. Historical: 1838-1901. Joint Congregational-Methodist Committee: 1837-1840. Officers: 1839-1905, 1922-1926. Official Board: 1937-1941. Pastoral: 1838-1930. Probationers: 1848-1852, 1860-1923, 1931. Quarterly Conference: 1936-1942. Trustees: 1942.

Hull. Hull United Methodist Church. [CAH CH-MA H75]

Includes records of the church under its variant name: Village Church.

36 v. 1798-1976.

Baptisms, 1922-1959 Membership, 1917-1976 Funerals, 1949-1959 Weddings, 1941-1959 Probationers, 1924-1944 Administrative board records, 1974-1976 Charge conference records, 1972-1976 Church history, 1798-1898 Evening Friendship Circle records, 1939-1942 Ladies Aid Society records, 1931-1941 Ladies Sewing Society records, 1861, 1864, 1872-1892 Quarterly conference records, 1930-1939 Study of Hull United Methodist Church, 1968 Sunday School records, 1865-1898, 1905-1919, 1926-1927, 1945-1946 Trustees’ records, 1860-1917 Woman’s Society of Christian Service records, 1941-1947.

Hyde Park.

The Boston page lists a history of Methodist churches, including Hyde Park.

Hyde Park Methodist Episcopal Church. [CAH CH-MA H8]

Founded in 1867 after then years of classes, the building was dedicated in 1874. Sometimes called First. The building suffered major damage in the hurricane of 1938 and was condemned. The congregation did not re-build, but met in the nearby Presbyterian Church until it voted for discontinuence in 1956. The parsonage was sold to the Presbyterians and proceeds given to Christ Church (Wellesley).

6 v. 1906-1956.

Baptisms: 1924-1956. Marriage: 1925-1953. Membership: 1930-1956, 1906-1955. Official Board: 1951-1956. Statistical record: 1934-1940. Quarterly Conference: 1946-1948.

Ipswich. Ipswich Methodist Episcopal Church. [CAH CH-MA I6]

2 v. 1894-1896.

Epworth League, records of Herrick chapter: 1894, 1896.

Jamaica Plain.

The Boston page lists a history of Methodist churches, including Jamaica Plain.

Jamaica Plain. First Methodist Church. [CAH CH-MA J2 F5]

Founded in 1860 by G. F. Cox, the church building was dedicated in 1870 on Elm Street. In 1958, it became a two-point charge with St. Andrew’s, closing and merging with St. Andrew’s in 1960.

25 v. 1860-1959.

Baptisms: 1873-1886, 1915-1928. Marriages: 1873-1887, 1915-1926. Membership: 1873-1887, 1915-1928. Funerals: 1872-1882, 1915-1925. Finance committee reports: 1937-1943. Historical record: to 1881. Official Board records: 1860-1913, 1919-1927, 1956-1959. Quarterly Conference records: 1860-1907, 1911-1913, 1920-1924, 1956-1959. Sunday School records: 1907-1914, 1937. Trustees’ records: 1907-1914, 1937. Women’s Society for Christian Service: 1941-1947. Misc. financial records and other papers relating to the church: ca. 1921-1924; including Official Board reports for 1874 and 1893.

Jamaica Plain. St. Andrew’s. [CAH CH-MA J2 S22]

Absorbed St. Paul’s Methodist Church in 1956 and First (Jamaica Plain) in 1960. This became the conference’s first Hispanic ministry in 1971.

2 v. 1934-1956.

Financial records: 1952-1956. Golden memories book: 1934.

Jamaica Plain. St. Paul’s Methodist Church. [CH-MA J2 S3]

Formed in Roxbury as a German mission of the New York Conference of the Methodist Episcopal Church in 1852. Became the First German Methodist Episcopal Church of the New York Conference in 1866 as part of the East German Conference of the Methodist Episcopal Church. Joined the New England Conference in 1938 as St. Paul’s Methodist Church. Absorbed the Walnut Avenue Methodist Church in 1948, and was absorbed by St. Andrew’s in 1956.

71 v. 1852-1955.

Baptisms: 1933-1947. Probationers: 1910-1911, 1913, 1915, 1918, 1927, 1934-1935, 1937-1943. Membership: 1852-1866, 1868, 1870, 1876, 1888, 1891, 1893-1897, 1900, 1903-1904, 1908, 1910, 1912-1913, 1917-1920, 1922-1924, 1926-1927, 1930, 1932-1943, 1945-1950. Official Board records: 1898-1946. Quarterly Conference records: 1852-1940. Trustees’ records: 1852-1864, 1867-1868, 1871-1873, 1875-1933, 1937-1938, 1943-1950. Treasurer’s records: 1878-1933, 1938-1948. Treasurer’s reports: 1900-1914, 1950-1955. Financial secretary’s records: 1950-1953. Foucar Funds: 1906-1938. Woman’s Society records: 1894-1928, 1941-1945; includes records for Frauen Verein and constitution. Ladies’ Aid Society records: 1920-1940. Ladies’ Society records: 1888-1926, 1928-1929, 1931, 1933-1934, 1936-1937, 1939-1943. Woman’s Foreign Missionary Society records: 1921-1940; includes history: 1897-1927. Sunday School records: 1892-1917, 1927, 1937-1947; includes history: 1863-1947, constitutions 1870, 1873, and the records under Sonntagschule. Epworth League records: 1890-1929; includes records for Jugend Bund and Epworth Liga. World Service benevolence receipts: 1925-1942. Cancelled checks records: 1942-1950. Fuehrer und Verwalter Versammlungen records: 1866-1898, 1902-1939. Frauen Missions Vereins records: 1897-1929. Männer Vereins records: 1911-1913. Jubilee celebration record: 1902. Building committee records: 1898-1900.

Jefferson. Jefferson Methodist Episcopal Church. [CAH CH-MA J4]

2 v. 1905-1907.

Membership: 1905-1906. Quarterly Conference records: 1905-1907.

Lanesboro. Methodist Episcopal Church. [CAH CH-MA L28]

Includes records of New Ashford and South Williamstown. Tr. from Troy Conference CAH. Unprocessed.

1 v. 1881-1913.

Lawrence. Arlington Union Church. [CAH CH-MA L3 S32]

See Lawrence St. Paul’s United.

Lawrence. Bodwell Methodist Episcopal Church. [CAH CH-MA L3 S3]

See Lawrence — St. Mark’s United.

Lawrence. Central United Methodist Church. [CAH CH-MA L3 C4]

Formed in 1911 by the merger of Garden Street and First M.E. Church. When Parker Street was closed in 1955, most of the members transferred to Central. In 1970, Central was merged with Oaklands, St. Mark’s, St. Paul’s and Vine Street to form the Lawrence United Methodist Church.

10 v.

Box 1

Book 1

Baptisms (by date, p.6-17)) 1930-1944 Membership (by family name, p.184-431) 1875-1951

Book 2

Baptisms (by family name, p.92-209) 1932-1953 Marriages (by husband’s name, p. 212-312) 1921-1951 Deaths (by family name, p. 312-348) 1930-1950

Box 2

Book 3

Official Board Records 1962-1970

Book 4

Annual Reports 1963-1970

Box 3

Book 5

Sunday School Records 1933-1949

Book 6

Treasurer’s Records 1964-1970

Book 7

Quarterly Donation Records 1965-1966

Box 4

Book 8

Treasurer’s Records 1948-1965

Book 9

Treasurer’s Records 1966-1970

Book 10

Woman’s Society Treasurer’s Records 1922-1940

Lawrence. First German Methodist Episcopal Church on Vine Street. [C.A.H. CH-MA L3 V4]

See Lawrence — Vine Street.

Lawrence. First Methodist Episcopal Church. [CAH CH-MA L3 F45]

The church traces its beginning to 1846 with the appointment of Rev. James L. Slason. A church was built in 1848 at Haverhill and Hampshire Streets, called Haverhill Street Methodist Episcopal Church. In 1868, prayer meetings held in South Lawrence in conjuction with the City Missionary Society resulted in the formation of Parker Street Methodist Episcopal Church. In the 1870’s, a mission was begun on Bodwell Street, which became the Bodwell Street Methodist Episcopal Church in 1879 (the name changed to St. Mark’s in 1890). In 1892, Haverhill Street became First Methodist Episcopal Church. The church merged in 1911 with Garden Street to form Central.

7 v. 1846-1912.

Baptisms, 1846-1858; 1857-1860; 1877-1891; 1890-1907; 1908-1911. Marriages, 1857-1861; 1877-1891, 1890-1910. Membership, 1846-1858; 1846-1861; 1872-1891; 1890-1910; 1908-1912. Probationers. 1856-1861; 1872-1891. Sunday school records, 1892-1912. Woman’s Home Missionary Society, 1908-1912.

Lawrence. French Methodist Episcopal Church. [CAH CH-MA L3 F7]

2 v. 1907-1917.

Baptisms, 1907-1916. Marriages, 1908-1916. Membership, 1907-1916. Probationers, 1907-1916. Pastor’s records, 1907-1916. Quarterly conference records, 1907-1917.

Lawrence. Garden Street Methodist Episcopal Church. [CAH CH-MA L3 G3]

Includes records under former name: Second Methodist Episcopal Church. Merged in 1911 with First M.E. Church to form Central. German members formed the First German Methodist Episcopal Church (Vine Street Methodist Church) in 1878.

4 v. 1861-1915.

Baptisms, 1862-1869. Marriages, 1863-1869. Membership, 1861-1869. Probationers, 1863-1896. Epworth League, 1887-1913; 1896-1915.

Lawrence. Haverhill Street Methodist Episcopal Church. [CAH CH-MA L3 F45]

See Lawrence — First Methodist.

Lawrence. Lake Street Chapel. [CAH CH-MA l3 S32]

See Lawrence — St. Paul’s.

Lawrence. Methodist Episcopal Mission.

See Lawrence — St. Mark’s.

Lawrence. Parker Street Methodist Church. [CAH CH-MA L3 P3]

Prayer meetings began in 1868 led by Rev. D.C.Knowles of the Haverhill Street Methodist Episcopal Church and Rev. C.U.Dunning of the City Missionary Society. The church was organized in 1870, meeting on Blanchard Street until the sanctuary was constructed on Parker Street in 1873. The church was situated in South Lawrence and because of the City Missionary connection, became part of the New England rather than New Hampshire Conference, which administered the rest of the churches in Lawrence. In 1951, a Massachusetts Council of Churches study recommended closing or merging the church, and discussions began about merging with Central Methodist Church, a successor to Haverhill Street, but it took some time to arrange the merger since it involved two conferences. The last service at Parker Street was held January 2, 1955.

1929-1955.

Membership Records: 1930-1943.

  • Baptisms: 1930-1943
  • Membership: 1887-1943
  • Probationers: 1929-1941

Official Board records: 1934-1954.

Quarterly Conference reports, 1947-1955.

Envelope of papers:

  • Parker Street Methodist Church, study by Massachusetts Council of Churches, 1951.
  • Proposals for contemplated merger and minutes of special board meeting, 1954.
  • List of members received into First Methodist (North Andover), 1954.
  • Papers on the church closing and property matters, 1955
  • Bulletin of Central Methodist (March 5, 1955) with list of members received from Parker Street
  • Church directories (1932, 1935), several newspaper clippings, and list of pastors through 1920.

Lawrence. St. Mark’s United Methodist Church. [CAH CH-MA L3 S3]

Began as the Bodwell Street Methodist Episcopal Mission of the Haverhill Street Methodist Episcopal Church, this society established itself in 1879 as the Bodwell Street Methodist Episcopal Church. Moving to a new building in 1890, the church changed its name to St. Marks. In 1970, St. Mark’s was combined with Central, Oaklands, St. Paul’s, and Vine Street as the Lawrence United Parish, which became the Lawrence United Methodist Church.

Box 1.

  • Quarterly Conference records, 1879-1887.
  • Quarterly Conference records, 1887-1902.
  • Quarterly Conference records, 1902-1921.

Box 2.

  • Quarterly Conference records, 1941-1969. Looseleaf.

Box 3.

  • Quarterly Conference records, 1921-1940. Looseleaf.
  • Official Board records, 1940-1963. Looseleaf.

Box 4.

  • Official Board records, 1921-1928.
  • Official Board records, 1928-1932.
  • Official Board records, 1964-1970. Looseleaf.

Box 5.

  • Epworth League records, 1889-1894.
  • Epworth League records, 1894-1900.
  • Epworth League records, 1919-1934.
  • Epworth League financial records, 1890-1893.
  • Junior League treasurer’s records, 1904-1935.
  • Choir records, 1880-1887.

Box 6.

  • K.B.X. Girls Society records, 1964-1981.
  • Ladies Aid Society records, 1923-1935.

Box 7.

  • Ladies Aid Society records, 1935-1946.
  • Ladies Circle records, 1879-1889.
  • Ladies Circle records, 1890-1905.
  • Ladies Circle financial records, 1878-1908.

Box 8.

  • Sunday School records, 1878-1883.
  • Sunday School records, 1883-1892.
  • Sunday School records, 1892-1894.
  • Sunday School records, 1927-1932.

Box 9.

  • Sunday School records, 1932-1936.
  • Sunday School records, 1937-1938.
  • Sunday School financial records, 1942-1942.
  • Various financial records, 1949-1958.
  • Financial records, 1878-1887.
  • Financial records, 1949-1951.

Box 10.

  • Treasurers’ account book, 1882-1893.
  • Financial records, 1891-1930.
  • Treasurer’s records, current expense and parsonage, 1927-1934.
  • Treasurer’s record, parsonage fund, 1929-1945.

Box 11.

  • Treasurer’s records, 1939-1949.
  • Treasurer’s records, 1949-1953.

Box 12.

  • Treasurer’s records, 1960-1970.
  • Treasurer’s records, general fund, 1963-1970.
  • Trustees’ records, 1879-1894.
  • Trustees’ records, 1895-1919.

Box 13.

  • Trustees’ records, 1919-1939.
  • Trustees’ records, 1961-1970.
  • Women’s Foreign Missionary Society records, 1925-1929.
  • Women’s Foreign Missionary Society records, 1935-1940.
  • Women’s Society of Christian Service missionary circle records, 1940-1942.
  • Women’s Society of Christian Service records, 1940-1947.

Box 14.

  • Women’s Society of Christian Service records, 1947-1955.
  • Women’s Society of Christian Service records, 1955-1966.
  • Women’s Society of Christian Service records, 1866-1970.
  • Women’s Society of Christian Service treasurer’s records, 1940-1971.
  • Envelope of documents:
    • Property papers
    • Closing membership
    • Miscellaneous documents
  • Church survey, by Boston University, 1961.

Lawrence. St. Paul’s United Methodist Church. [CAH CH-MA L3 S32]

The Arlington Union Church was organized at the Lake Street Chapel in 1885. The church became Methodist in 1891, taking the name St. Paul’s. A new church building was opened in 1895 at Arlington and Wyman Streets, and extensively renovated in 1918. In 1920, a parsonage was purchased on Wyman Street. St. Paul’s combined with Central, Oaklands, St. Mark’s, and Vine Street in 1970 as the Lawrence United Parish, which became the Lawrence United Methodist Church.

Box 1.

Record book, Arlington Union.

Arlington Union Church trustees and quarterly conference records, 1885-1891. (p. 1-76) St. Paul’s trustees and quarterly conference records, 1891-1910. (p. 77-360, 363) Baptisms, 1886-1891. (p. 361-362) Deaths, 1886-1891. (p. 366-367) Marriages, 1888-1890. (p. 371) Members, by date, 1885-1891. (p.376-378)

Membership book.

List of names, new members of 1931, 1940-41.

Membership book, 1947.

Members alphabetically, and new members 1947-1970.

Deaths, 1959.

Death records, memorial gifts, 1958.

Box 2.

Membership book.

List of pastors, 1891-1953. (p. 1) Official Members, 1917. (p. 3-4) Members, alphabetically, 1917-1931 (p.15-175) Probationers, 1910-1930. (p.178-211) Marriages, 1907-1935, 1939-1955. (p. 258-281) Baptisms, 1909-1935. (p. 282-317)

Membership book.

Baptismed Children, 1928-1933. (p. 4-13) Probationers, 1932 (p. 28-29) Membership, alphabetically, 1910-1932. (p. 76-167)

Quarterly Conference records, 1910-1921.

Box 3.

Record book.

Arlington Union Standing Committee and Trustees records, 1885-1891. St.Paul’s Trustees records, 1891-1939.

Quarterly Conference and Board records, 1967-1970.
Certificate of Transfer books,1959-1964, 1959-1964, 1965-1968.

Box 4.

Official Board records, 1921-1933.

Box 5.

Official Board records, 1939-1964.

Box 6.

Excelsior Bible Class records, 1911-1920.
Ladies Aid Society records, 1918-1922.
Men’s Brotherhood Society records, 1921-1928.
Church School Board records, 1949-1959.
Conference apportionments, 1968-1969.

Box 7.

Collection Records, 1886-1906.
Collection Records summary, 1907-1914.
Collection Records, 1911-1913.
Treasurer’s Records, 1921-1928.
Treasurer’s Records, 1943-1968.
Treasurer’s Records, 1964-1968.
Treasurer’s Records, 1965-1968.

Box 8.

Treasurer’s Records, benevolence fund, 1964-1970.
Official Board records, 1963-1966.

Box 9.

Women’s Federation records, 1935-1938.
Women’s Federation records, 1938-1941.
Wesleyan Service Guild records, 1943-1951.
Wesleyan Service Guild records, 1951-1962.
Wesleyan Service Guild treasurer’s records, 1955-1962.

Box 10.

Women’s Society of Christian Service records, 1952-1954.
Women’s Society of Christian Service records, 1955-1958.
Women’s Society of Christian Service records, 1962-1970.
Envelope of Historical Information:
  • A History of St. Paul’s Methodist Church, compiled by Margaret M. Miller. 1970.
  • St. Paul’s Methodist Church study. Self-study, by Church Surveys, of Boston University School of Theology. 1961.
  • A Brief History of the Arlington Union Church. Manuscript, unsigned, undated.
  • The Matter of Changing the Arl. U. Church to the Methodist denomination. Manuscript, unsigned, 1917?.
Envelope on building project of 1954.
Members’ mailing list, part of merger plan.
Envelope of documents on the mortgage payoff, lease of the church, appraisal and sale.

Lawrence. Second Methodist Episcopal Church. [CAH CH-MA L3 G3]

See Lawrence — Garden Street.

Lawrence. Vine Street United Methodist Church. [CAH CH-MA L3 V4]

Founded in 1878 as the First German Methodist Episcopal Church by a group of German members of the Garden Street Methodist Episcopal Church. In 1881, the church on Vine Street was dedicated. The name was changed in 1942 to Vine Street Methodist Church. The church was administered by the East German Conference until that was dissolved in 1943, then Vine Street became part of the New Hampshire Conference. The charge was combined with Methuen (Oaklands) in 1952, and in 1967 Vine Street/Oaklands was combined with Central, St. Mark’s, and St. Paul’s to form the Lawrence United Parish, which became the Lawrence United Methodist Church. Records are in German into the 1930s.

Box 1.

Record book, 1878-1941.
  • Probationary members, 1898-1941 (p. 5-15)
  • Members, in chronological order, 1878-1937 (p. 50-76)
  • Members, alphabetical order, 1878-1937 (p. 99-147; 156-157)
Record book, 1904-1949.
  • Baptisms, 1904-1949 (p. 2-33)
Record book, 1957-1969.
  • Baptisms, 1957-1962 (p. 8-11)
  • Baptism records copied for members (p. 12-33)
  • Baptisms, 1963-1969 (p. 34-37)
  • Members, 1957-1969 (p. 40-102)
  • Marriages, 1957-1963 (p. 130-134)
  • Deaths, 1962-1963 (p. 156)
  • Deaths, non-members, 1963 (p. 166)

Box 2.

Annual meeting and trustees’ reports, 1950-1969.

Box 3.

  • Trustees record book, 1936-1944
  • Trustees and Stewards’ financial records, 1940-1952

Box 4.

  • Official Board records, 1944-1950.
  • Official Board records, 1951.

Box 5.

  • Men’s Society records, 1940-1964.
  • Epworth League records, 1932-1946.
  • Sewing Society records, 1922-1933.

Box 6.

  • Treasurer’s records, 1889-1898.
  • Treasurer’s records, 1909-1917.
  • Women’s Guild Treasurer’s records, 1931-1939.
  • Women’s Guild Treasurer’s records, 1940-1960.
  • Sunday School Treasurer’s records, 1938-1965.

Box 7.

  • Youth Fellowship records, 1947-1950.
  • Women’s Society of Christian Service membership dues, 1960-1970
  • Envelope of documents:
    • 1879, May 30. Notice of first meeting.
    • 1881, July 23. Photostatic copy (1970) of missing deed to church property.
    • 1881, December 1. On demand note from Essex Savings Bank, stamped “Paid Dec. 11, 1891.”
    • 1881, December 21. Mortage from Essex Savings Bank, stamped “Paid Dec. 11, 1891.”
    • 1881, December 29. Minutes of the Third Quarterly Conference.
    • 1892, July 2. Will of Thomas G. Valpey executors sale of property on High Street for parsonage.
    • 1896, February 21. Mortgage from Broadway Savings Bank for parsonage.
    • 1896. February 21. On demand note for mortgage, stamped “Paid March 31, 1902.”
    • 1902, April 15. Mortage deed to Lydia Lindner for property on Vine Street.
    • 1909, October 27. Quitclaim deed from William Stuart, James Stuart and Andrew Sharpe for property on Vine Street.
    • 1926, January 9. Quitclaim deed from Mathilde Miller for property on Prospect Street.
    • 1926, February 12. Quitclaim deed from James Stuart for property on Vine Street.
    • 1953. Seventy-fifth anniversary booklet.
  • Envelope of photocopies of historical materials.
  • Envelope of closing documents.
    • Membership list, undated.
    • Vine Street Methodist Men’s Program, 1970-71 events.
    • Trustees records and legal documents on church closing, 1970.

Lee. First United Methodist Church. [CAH CH-MA L4]

6 v. 1842-1976.

Baptisms, 1854-1964.
Marriages, 1854-1868, 1871-1965.
Membership, 1842-1964.
Probationers, 1854-1933, 1956-1964.
Pastors’ records, 1871-1887, 1890-1976.
Official board records, 1873, 1888.
Church stewards, 1852-1871, 1873, 1881-1885, 1903-1925.
Class records, 1852, 1888-1892.
History, 1962-1963.

Leicester. Cherry Valley Methodist Episcopal Church. [CAH CH-MA L43 C4]

Cherry Valley, a village in the town of Leicester, was on circuit routes in the early nineteenth century, but first formed a society in 1846, when a union church was built and shared with the Episcopalians and Congregationalists. That building burned in 1856 and a new structure was built. The church continued to be shared into the 1880’s, but eventually became entirely Methodist. Because of changing demographics, the church was moved in 1903. In the 1970’s the church was listed together with Worcester/Aldersgate, with which it was finally merged in 1989.

History: Profiles of the Past, Mortimer C. Hemenway, and others, 1965 [Box 11]
History: Brief History of Cherry Valley Methodist Church, 1845-1987, compiled by Edward Duane, 2000 [Box 11]

Box 1

Membership book, 1872-1932.
  • Pastoral record: 1895-1919
  • Officers
  • Probationers: 1894-1930
  • Members: 1872-1922; 1897-1932
  • Baptisms: 1895-1932
  • Marriage: 1895-1932
  • Pastors: 1894-1963
  • WWI Honor Roll
Quarterly Conference records:
  • 1845-1874
  • 1875-1887
  • 1887-1892; 1900-1908
  • 1892-1900
  • 1940-1968 folders [Box 10]

Box 2.

Official Board: 1851-1874
Administrative Board records, 1975-1988
Board of Trustees.
  • 1947-1950 Secretary’s book
  • 1951-1959 Secretary’s book
Standard bearers: 1901
Steward’s records: 1894-1900

Box 3.

Treasurer’s Records: 1924-1958
Epworth League:
  • 1895-1911
  • 1894-1901
  • 1911-1912
  • 1914-1915
  • 1935-1941
  • 1897-1899 (Total Abstinence Society)

Box 4.

Sunday School:
  • 1881-1889 Secretary’s book
    First 24 pages record work crews on Honduran Railroad project, August 1870-April 1871.
  • 1890-1893 Secretary’s book
  • 1892-1893 Class book
  • 1895-1910 Treasurer’s book
  • 1895-1897 Secretary’s book
  • 1898 Secretary’s book

Box 5.

Sunday School:
  • 1898-1909? Secretary’s book
  • 1917-1921 Secretary’s book
  • 1932-1936 Secretary’s book
  • 1943-1947 Secretary’s book
  • 1950-1953 Register
  • 1958-1960 Register

Box 6.

Women’s Foreign Missionary Society
  • 1888-1913 Secretary’s book
  • 1894-1901 Treasurer’s book
  • 1900-1910 Treasurer’s book
  • 1910-1921 Treasurer’s book
Ladies Social Benevolent Circle
  • 1855-1865 Constitution, minutes
Ladies Social Circle
  • 1866-1896 Constitution, minutes
  • 1869-1893, Treasurer’s book
Ladies Sewing Circle, later Ladies Aid
  • 1893-1914 Constitution (rev), minutes; parsonage inventory
  • 1893-1935 Treasurer’s book

Box 7.

Ladies Aid:
  • 1935-1939 Treasurer’s book
  • 1939-1940 Treasurer’s book
  • 1941-1942 Treasurer’s book
  • 1943-1944 Treasurer’s book
  • 1945-1946 Treasurer’s book
  • 1945-1946 Parsonage accounts book(?)

Box 8.

Women’s Society of Christian Service
  • 1941-1953 Secretary’s book
  • 1954-1959 Secretary’s book
  • 1955-1959 Group 3 Secretary’s book
  • 1962-1970 Secretary’s book

Box 9.

Women’s Society of Christian Service.
  • 1979-1986 Secretary’s book

Box 10.

Quarterly Conference Records.
  • 1940-1965 folders

Box 11.

Quarterly Conference Records.
  • 1965-1968 folders
Treasurer of Trustees’ reports, 1980-1987
Treasurer’s reports, 1978-1987
Annual Reports
  • 1966, 1970-1987
  • 1988, includes merger documents
History
  • Profiles of the Past (1965), by Mortimer C. Hemenway and others.
  • Cherry Valley Methodist Church, a brief history, 1845-1989, compiled by Edward H. Duane, 2000.
  • Bulletins, clippings, notices, and other memorabilia.

Lowell. Central Methodist Episcopal Church. [CAH CH-MA L6 C4]

23 v. 1854-1925.

Baptisms, 1877-1923.
Marriages, 1877-1923.
Membership, 1854-1925.
Probationers, 1887-1923.
Pastors’ records, 1854-1923.
Quarterly conference records, 1854-1867, 1909-1923.
Official board records, 1854-1875, 1909-1923.
Children’s class meeting, 1892-1899, 1910.
Historical records, 1879, 1888-1914.
Praying board records, 1876-1878.
Semicentennial, 1854-1904.
Sunday school records, 1896-1900, 1904-1924.
Treasurer’s book, 1913-1921.
Weekly offering books, 1896-1898.

Lowell. Centralville Methodist Episcopal Church. [CAH CH-MA L6 C43]

5 v. 1887-1939.

Baptisms: 1887-1927.
Marriages: 1887-1926.
Members: 1887-1927.
Misc. records: 1918-1935.
Officers: 1887-1912.
Official Board: 1887-1918.
Pastoral and statistical: 1887-1934.
Probationers: 1887-1926.
Quarterly Conference: 1887-1939.
Treasurer’s book: 1924-28.

Lowell. Church of all Nations.CAH CH-MA L6 C5]

2 v. 1923-1943.

Financial reports, publicity material, letters: 1924-1943?
Quarterly Conference: 1923-1927.
Lowell Commission letters: 1925.

Lowell, MA Highland Union Methodist Church

Box 1

1 Administrative: Board of Trustees Records 1875
2 Administrative: Women’s Horiegn Missionary Society 1900-1929
3 Administrative: Annual Report 1978
4 Administrative: Music Committee Records 1934-1958
5 Administrative: Board of Stewards 1846-1887
6 Administrative: Circle Five 1925-1934
7 Administrative: Quarterly Conference Records Oct. 18, 1919
8 Administrative: Official Board Meeting Minutes Apr 20, 1885- Oct 9, 1900
9 Administrative: Board of Trustees Apr 27, 1875- Mar 22, 1910
10 Administrative: Records of the Quarterly Conference 1897-1919
11 Administrative: Confirmation Class Records, Literature c. 1967
12 Administrative: Circle Five 1934- 1940

Box 2

1 Membership: The Official Membership and Church Record Oct 1, 1955- 1974
2 Membership: Full Membership List 1970-1974
3 Membership: Membership Roll
4 Membership: Directory of the Highland M.E. Church 1889
5 Membership: Register of Church Membership 1932-1953
6 Financial: Trust Fund Accounts
7 Financial: Finance Committee Meeting Minutes 1936-1941
8 Financial: Treasurer’s Cash Book Oct 1919- 1972
9 Financial: MEC Prom. Note
10 Financial: Sch- E-3 Trust Funds 1964
11 Financial: Notes, Securities, etc.
12 Legal: Wills and Bequests
13 Church History: Historical Record
14 Worship Bulletins: 75th Anniversary Celebration Mar 4-11, 1951

Box 3

1 Administrative: Ladies Auxilary Constitution, Meeting Notes Jan 4, 1921- Dec 29, 1923
2 Administrative: Lowell Methodist Youth Fellowship Records 1965-1967
3 Financial: Church Treasurer’s Double Envelope 1945
4 Administrative: Clara Cushman Mission Band Meeting Minutes Sept 26 1916- Aug 24, 1927
5 Administrative: Official Church Record- Historical Record of Permanent Data June 1945- 1963
6 Administrative: EAD Club Meeting Minutes May 8, 1962- May 12, 1974
7 Financial: Report of Treasurer of the Offical Board 1915-1919
8 Sunday School Records: Attendence, Donations Records Oct 2, 1960-June 4, 1961
9 Financial: Clara Cushman Mission Band Treasurer Book Sept 1929- 1952
10 Administrative: Clara Cushman Mission Band Meeting Minutes Oct 23, 1945- Jan 31, 1951
11 Financial: Financial Notes 1946-

 

Lowell, MA. St Paul’s Methodist Church

Box 1

1 Sunday School Records: Class Records 1960-1961
2 Sunday School Records: Register and Records of the Adult Department November 1862
3 Legal: Various Papers and Letters (property records, etc.) 1938-1963
4 Financial: Annual Reports of Treasurer of Board of Trustees May 1, 1918- Dec 31, 1966

Box 2

1 Financial: Treasury Reports 1923-1937
2 Financial: Treasury Reports 1942-1948
3 Financial: Finance Reports 1950-1951
4 Financial: Church Audits c. 2000
5 Miscellaneous: Letters of Sympathy on the passing of Rev. Lisle 1935-1997
6 Miscellaneous: Worship Bulletins 1936
7 Administrative: Missionary Group Reports 1929-1946
8 Administrative: Conference Reports Feb. 12, 1933- Apr. 1, 1939
9 Administrative: Official Board c. 1920s
10 Administrative: Official Board March 6, 1936-Dec. 12, 1946
11 Administrative: Official Board Jan. 16, 1947-Feb. 17, 1949
12 Administrative: Annual Reports 1984-1986
13 Administrative: Annual Reports 1987-1994
14 Administrative: Annual Reports 1951-1987
15 Administrative: Annual Reports 1980-1983
16 Administrative: Annual Reports 1963-1967
17 Administrative: Annual Reports 1959-1962
18 Administrative: Annual Reports 1957-1959
19 Administrative: Annual Reports 1975-1980
20 Administrative: Annual Reports 1970-1975
21 Administrative: Annual Reports 1967-1970

 

Box 3

1 Administrative: Records of Women’s Foreign Home Missionary Societies Sept. 19, 1922-June 1940
2 Administrative: Sunday School Board Meeting Records March 30, 1905-June 17, 1915
3 Administrative: Official Board June 14, 1953-Jan. 7, 1954
4 Administrative: Records from the 4th Quarterly Conference Mar. 13, 1918-Mar. 14, 1932

 

Box 4

1 Membership Records: Membership c. 1987
2 Membership Records: Register of Church Membership Apr 20, 1929- Apr 21, 1933
3 Membership Records: Guest Book 1980-1991
4 Membership Records: The Official Membership and Church Record June 1, 1957- 1967

 

Box 5

1 Scrapbooks/History: Historical Committee Materials 1949
2 Scrapbooks/History: Scrapbook 1950-1961
3 Scrapbooks/History: Scrapbook 1954-1958
4 Scrapbooks/History: Scrapbook 1949-1957
5 Certificates: International Sunday School Commendation [Unboxed] Jan 23, 1913

 

Lowell. Worthen Street Methodist Episcopal Church. [CAH CH-MA L6 W6]

15 v. 1843-1915.

Baptism: 1856-1915.
Marriage: 1861-1914.
Membership: 1854-1910.
Benevolent Society: 1854-74.
Official Board records: 1884-1908.
Quarterly Conference records: 1882-1919.
Sabbath School society: 1843-1858.
Treasurer’s book: 1843-1855, 1860-1890.
Trustees’ records: 1851-1877.
Women’s Foreign Missionary Society: 1875-1894.
Sunday School board: 1882-1902.

Lynn. Boston Street United Methodist Church. [CAH CH-MA L8 B6]

138 v. 1851-1982.

Baptisms, 1854-1982.
Marriages, 1854-1970.
Deaths, 1923, 1930-1976.
Membership, 1853-1977.
Probationers, 1853-1907, 1919, 1931.
Administrative board records, 1981-1982.
Aid Society, 1851-1856, 1890-1907.
Class records, 1884.
Couples’ club, 1946-1970.
Directories, 1900, 1930-1935.
Epworth League, 1891-1923.
Financial reports, 1853-1906, 1911-1916, 1948-1970.
Guestbook, 1944-1948.
Health class records, 1913-1926.
Helping Hand Society records, 1896-1920.
Histories and scrapbooks, 1853, 1865-1953.
Ladies Aid Society, 1909-1913, 1914-1920, 1924-1928, 1930-1940.
Memorial records, 1925-1966.
Men’s Club records, 1909-1911.
Methodist Youth Fellowship, 1954-1959.
Officers, 1881-1902.
Official board records, 1882-1962.
Parish records, 1853-1878.
Pastoral records, 1881-1902, 1906-1935.
Pew rentals, 1885-1889, 1898-1902.
Proposal for merger, 1964.
Provident Society records, 1868-1870.
Quarterly conference records, 1853-1968.
Repair fund, 1915-1916.
Sunday school records, 1853-1898, 1968-1969.
Social Union records, 1899-1901.
Trustees, 1853-1944.
Woman’s Foreign Missionary Society records, 1869-1940.
Woman’s Home Missionary Society records, 1927-1931.
Woman’s Missionary Society records, 1933-1940.
Woman’s Society of Christian Service records, 1940-1960.
Young People’s Aid Society records, 1877-1878.

Lynn. First Methodist Church. [CAH CH-MA L8 F4]

This church was founded in 1791. In 1968, it was merged with St. Paul’s to form Christ Church.

147 v. 1791-1966.

Baptisms, 1853-1869, 1876-1952.
Marriages, 1853-1869, 1876-1953.
Membership, 1841-1853, 1876-1954.
Quarterly conference records, 1812-1834, 1854-1920, 1944, 1946, 1958-1966.
Official board minutes, 1838-1842, 1849-1922, 1945-1954.
Anniversary records, 1791-1816, 1879, 1891, 1921, 1923, 1926, 1937-1938, 1940-1941, 1953, 1956, 1958, 1961.
Articles on Albert Schweitzer by James Edward Doty, 1955-1957.
Board of Stewards and Leaders’ records, 1830-1850, 1877-1882.
Church school records, 1816-1949.
Church history scrapbooks, 1950-1956.
Committee reports, 1955, 1957.
Deeds and mortgages.
Epworth League records, 1887-1890, 1901-1916.
Twoser’s Couples Club records, 1953-1960.
Journal, 1794-1853.
Ladies’ Aid Society records, 1899-1900, 1906-1940.
Ladies’ Relief Society records, 1851-1898.
Lynn Mission and Church Extension Society records, 1854-1872.
Wesleyan Service Guild records, 1951-1960.
Woman’s Foreign Missionary Society records, 1926-1940.
Woman’s Society for Christian Service Executive Board minutes, 1949-1955.
Methodist Episcopal Society records, 1903-1907.
Parish records, 1854-1879.
Pew records, 1835-1848, 1858-1874.
Trustees’ records, 1889-1961.
Various financial records, 1828-1958.

Lynn. St. Luke’s Methodist Episcopal Church. [CAH CH-MA L8 S3]

1 v. 1921.

Pastor’s report to the Fourth Quarterly Conference, January 18, 1921. 5p., typewritten.

Lynn. South Street United Methodist Church. [CAH CH-MA L8 S6]

Founded in 1830. Merged in 1974 with Dorr Memorial (Saugus) and Trinity (Lynn) as Trinity (Lynn).

33 v. 1830-1939.

Baptisms, 1877-1890.
Marriages, 1877-1886.
Membership, 1830-1890.
Probationers, 1875-1890.
Pastoral record, 1877-1878.
Quarterly conference records, 1834-1849, 1851-1939.
Official board records, 1850-1929.
Board of Stewards records, 1832-1849.
Pew holders’ meetings minutes, 1830-1875.
Pew rentals records, 1830-1834.
Sunday school records, 1830-1893, 1911-1933.
South Street Associates records, 1889-1891.
Ladies Church Circle, 1903-1911.
Women’s Foreign Missionary Society records, 1878-1896, 1901-1912.
Women’s Home Missionary Society records, 1892-1910.
Epworth League records, 1907-1915.
Junior Epworth League records, 1893-1900.
Young People’s Society of Christian Endeavor records, 1888-1893, 1900, 1902-1907.
Young Peoples’ Union records, 1876-1879.

Lynn, MA Churches

Box 1: Christ and St. Paul’s Methodist Churches
Folder 1: Christ Church, metal imprinted image, n.d.
Christ Church
Folder 2: “The Ten Methodist Episcopal Churches in Lynn,” by Rev. William Albert Thurston, 1896
Christ Church
Folder 3: Newsclippings, 1941-1991
Christ Church
Folder 4: Financial and Fundraising Records, 1958-1993
Christ Church
Folder 5: Label Cards For Historical Display After Merger Of First Methodist and St. Paul’s, 1968
Christ Church
Folder 6: Directories and Bulletins, 1968, 1972, 2000
Christ Church
Folder 7: Newsclippings, 1977-1991
St. Paul’s and Christ Church
Folder 8: Chruch history; Pastor listings, 1861-1971
St. Paul’s Church
Folder 9: Memorials, 1917-1976
St. Paul’s Church
Folder 10: Photographs, 1 of 2, c. 1950s
St. Paul’s Church
Folder 11: Newsclippings, 1951-1976
St. Paul’s Church
Folder 12: Financial and Fundraising Records, 1954-1961
St. Paul’s Church
Folder 13: Programs and Bulletins, 1955-1967
St. Paul’s Church
Folder 14: Recognition and memorial committee, Records of Secretary, 1957-1974
St. Paul’s Church
Folder 15: “Fiery Destruction and Full Reconstruction Of St. Paul’s Methodist Church” 8mm Film, c. 1958
St. Paul’s Church
Folder 16: 1″x 2″ plastic bricks, reading “A Brick Towards Rebuilding St. Paul’s Church, Lynn,”, c. 1958
St. Paul’s Church
Folder 17: 1958 Church Fire: Photos, Documents, Newsclippings, 1958
St. Paul’s Church
Folder 18: Photographs Of New Church, 1958
St. Paul’s Church
Folder 19: Church Organ Documents, 1958-1960
St. Paul’s Church
Folder 20: Church Rebuilding, 1958-1960
St. Paul’s Church
Folder 21: Photographs, 1958-1960
St. Paul’s Church
Folder 22: Stained Glass Windows: Photographs, designs, documents, 1958-1969
St. Paul’s Church
Folder 23: Genealogical Records of Clarence A. Doak, 1960
St. Paul’s Church
Folder 24: Membership Directory; Birthday-Anniversary Calendar, 1960; 1971-1972
St. Paul’s Church
Folder 25: Photographs, n.d.
St. Paul’s Church
Box 2: Broadway and St. Paul’s Methodist Churches
Folder 1: Photographs, 2 of 2, c. 1950s
St. Paul’s Church
Folder 2: The Choir Of St. Paul’s Methodist Church, Ward Photo (rolled), 1953
St. Paul’s Church
Folder 3: 4 1/2″x 10″ Metal printing block with image of St. Paul’s, n.d.
St. Paul’s Church
Folder 4: 4″x10″ Brass plaque, reading “Repository Memorial In Memory of Edith S. Wensley, n.d.
St. Paul’s Church
Folder 5: Early Church Pictures, 1946
Broadway Church
Folder 6: Broadway Photos, 1997
Broadway Church
Folder 7: Broadway Mens Club record, 1949-1957
Broadway Church
Folder 8: Ware Handling Equipment, 1972
Broadway Church
Folder 9: Broadway Newspaper Clippings and Photographs, n.d.
Broadway Church
Folder 10: Dedication Plaque for Rev. F. Oliver Drake, Dedication Ceremony June 14, 1987, 1987
Broadway Church
Folder 11: Framed Photograph (photocopied) of Broadway Church, 1903
Broadway Church
Folder 12: Insurance, Deeds, Papers, Records, Trustees, 1885-1917
Broadway Church
Folder 13: Receipts; Church Budget, 1949-1952; 1950
Broadway Church
Folder 14: Broadway Newsletters (The Wyoma Churchman), 1950s-1960s
Broadway Church
Box 3: Broadway, Lakeside, Wesley, and Unknown Churches
Folder 1: Specification For Construction Of Additions And Alterations To Broadway Methodist Church, 1960
Broadway Church
Folder 2: Church Membership, c. 1960, 1986
Broadway Church
Folder 3: Official Board Meetings, December 9, 1964-1965, 1964-1965
Broadway Church
Folder 4: Official Board Meetings, 1966-December 11, 1968, 1966-1968
Broadway Church
Folder 5: Broadway Church ~ Book Of Pledges, Gifts, And Payments (Accounts Receivable), 1964-1976
Broadway Church
Folder 6: Materials on the Gregg House Neighborhood Association, cover reads: “X# Material Schedule”, 1967-1994
Broadway Church
Folder 7: Heavy Duty Restaurant Ranges Instruction Manual, 1970
Broadway Church
Folder 8: Baptisms and Funerals February 8, 1975-June 13, 1979, 1975-1979
Broadway Church
Folder 9: Administrative Board Meetings January 9, 1974 – December 8, 1976, 1974-1976
Broadway Church
Folder 10: Baptisms September 30, 1979-March 21, 1982, 1979-1982
Broadway Church
Folder 11: Standard Operating Procedure; Head Usher; Worship Service; March 31, 1990, 1990
Broadway Church
Folder 12: Standard Operating Procedure; Head Usher; Worship Service; March 31, 1990 (Pastor’s copy), 1990
Broadway Church
Folder 13: Weekly Financial Reports January 4, 2004-June 6, 2004, 2004
Broadway Church
Folder 14: Decorative glass plate with image of Wesley United Methodist Church, n.d.
Wesley United Church
Folder 15: Decorative glass plate with image of Lakeside Methodist Church, n.d.
Lakeside Church
Folder 16: Women’s Society of Christian Service Board Meetings, 1962-1968
Unknown
Folder 17: Women’s Society of Christian Service Executive Committee Meetings, 1968-1979
Unknown
Box 4: Broadway and Maple Street United Churches
Folder 1: Building Fund 1946-1949; Records of Financial Sec; New Pledges Starting January 16, 1949, See New Account, 1946-1949
Broadway Church
Folder 2: Memorial Gifts, n.d.
Broadway Church
Folder 3: Building Fund: Bills and Receipts of the Building Program, 1950-1952
Broadway Church
Folder 4: MEC Documents, 1917-1948
Broadway Church
Folder 5: Broadway Sunday School records, 1917-1918; The Seven Laws of Teaching; Letter on baptisms, 1971, 1917-1918; 1971
Broadway Church
Folder 6: 380 Broadway Rental Property Reports from Clay Webber and Bob Ward to the Trustees and the Lay Leader, 1984
Broadway Church
Folder 7: Report to the Members: Annual Church Conference: February 10, 1985, 1985
Broadway Church
Folder 8: Report to the Members: Annual Church Conference: January 30, 1986, 1986
Broadway Church
Folder 9: Report to the Members: Annual Church Conference: February 11, 1987, 1987
Broadway Church
Folder 10: Quarterly Conference Meetings, 1921-1945
Broadway Church
Folder 11: Broadway Church History, c. 1961
Broadway Church
Folder 12: Broadway Church History, 1886-1963
Broadway Church
Folder 13: Broadway Church History, n.d.
Broadway Church
Folder 14: Historical Articles: Broadway Church, 1886-1986
Broadway Church
Folder 15: Broadway United Methodist Women, 1966-1967
Broadway Church
Folder 16: 3″x4″ Wood and metal printing block with image of Broadway Methodist Church, n.d.
Broadway Church
Folder 17: Church Merger Plan, 1956-1957
Maple Street United Church
Folder 18: Financial Records, 1952-1957
Maple Street United Church
Folder 19: Heating System Description and Operation Instructions; Church Roof Repair Proposals, n.d.
Maple Street United Church
Folder 20: Quarterly Conference; Records; April 15, 1920-March 9, 1975, 1920-1975
Maple Street United Church
Folder 21: The Official Financial Secretary’s Record, 1969-1971
Maple Street United Church
Box 5: Maple Street United Church
Folder 1: 1981 Stewardship Drive, 1981
Maple Street United Church
Folder 2: Lynn Methodist Covenant January 1980-February 1981, 1980-1981
Maple Street United Church
Folder 3: Financial Records, 1949-1952
Maple Street United Church
Folder 4: Records of Baptisms, Marriages, Probationers, Members; Classes Severally, 1858-1886; n.d.
Maple Street United Church
Folder 5: The Records of the Official Board of the Maple Street Methodist Church, 1850-1861
Maple Street United Church
Folder 6: Trustees of the Maple Street Methodist Church Renovation Fund, 1961-1963
Maple Street United Church
Folder 7: Reverend Robert Durkee – Living Memorial Fund, 1964-1965
Maple Street United Church
Folder 8: The Glenmore Gleaner; The Maple Leaf, 1950; 1953
Maple Street United Church
Folder 9: The Maple Leaf, 1953-1954
Maple Street United Church
Folder 10: The Maple Leaf, 1956-1957
Maple Street United Church
Folder 11: The Maple Leaf, 1958, 1959, 1961
Maple Street United Church
Folder 12: The Maple Leaf, 1963-1968
Maple Street United Church
Folder 13: The Maple Leaf, 1969-1971
Maple Street United Church
Folder 14: The Maple Leaf, 1975-1976
Maple Street United Church
Folder 15: The Maple Leaf, 1977-1978
Maple Street United Church
Box 6: Maple Street United Church
Folder 1: The Maple Leaf, 1979-1980
Maple Street United Church
Folder 2: The Maple Leaf, 1981-1982
Maple Street United Church
Folder 3: The Maple Leaf, 1983-1984
Maple Street United Church
Folder 4: The Maple Leaf, 1985-1986
Maple Street United Church
Folder 5: The Maple Leaf, 1987-1988
Maple Street United Church
Folder 6: The Maple Leaf, 1989-1990
Maple Street United Church
Folder 7: The Maple Leaf, 1991-1992
Maple Street United Church
Folder 8: The Maple Leaf, 1993
Maple Street United Church
Folder 9: The Maple Leaf, 1994
Maple Street United Church
Folder 10: The Maple Leaf, 1995
Maple Street United Church
Folder 11: The Maple Leaf, 1996
Maple Street United Church
Folder 12: The Maple Leaf, 1997
Maple Street United Church
Folder 13: The Maple Leaf, 1998
Maple Street United Church
Folder 14: The Maple Leaf, 1999
Maple Street United Church
Folder 15: The Maple Leaf, 2000-2001
Maple Street United Church
Box 7: First and Maple Street United Churches
Folder 1: The Maple Leaf, 2002
Maple Street United Church
Folder 2: The Maple Leaf, 2003-2004
Maple Street United Church
Folder 3: Miscellaneous, 1950-2004
Maple Street United Church
Folder 4: 7 color slides with images of basilicas in Rome, n.d.
Maple Street United Church
Folder 5: Miscellaneous Bulletins, n.d.
Maple Street United Church
Folder 6: Pulpit Bible, 1872
Maple Street United Church
Folder 7: First Methodist Book Missions Conference, 1962
First Church
Folder 8: Annual Meeting Reports, 1958
First Church
Folder 9: Annual Conference Reports, 1959
First Church
Folder 10: Fourth Quarterly Conference 1959; March 1960, 1959; 1960
First Church
Folder 11: Annual Meeting, 1959
First Church
Folder 12: Fourth Quarterly Conference, 1960
First Church
Folder 13: Pastor’s Report, 1954-1955
First Church
Folder 14: Annual Meeting, 1960
First Church
Folder 15: Annual Meeting, 1961
First Church
Folder 16: Church Planning Conference; June 10, 1961, 1961
First Church
Folder 17: Church Planning Conference, 1962
First Church
Folder 18: Church Planning Conference, 1963
First Church
Folder 19: Church Planning Conference, 1963
First Church
Folder 20: Fourth Quarterly Conference for the year 1966, March 10, 1967, 1967
First Church
Box 8: Christ, First, and St. Paul’s Churches
Folder 1: Reverend Roger Barnett Sermons, 1960-1963
First Church
Folder 2: Methodist Youth Fellowship (MYF); January 21, 1950-1955, 1950-1955
First Church
Folder 3: New England Conference Information, 1967: Report to Benevolence Tresurer; Lynn Savings Bank account book, 1967
First Church
Folder 4: Records of the Committee on Health and Narcotics, 1944
First Church
Folder 5: Weekday School of Religion, 1956-1959
First Church
Folder 6: Questers: Letter regarding planning of New Years party, 1958; Memo about quarterly conference reports, 1958
First Church
Folder 7: Memberships Directories, 1959-1966
First Church
Folder 8: Finances, 1959-1960
First Church
Folder 9: Budget, 1953-1962
First Church
Folder 10: First Methodist Membership Directory, 1961, 1964, 1965
First Church
Folder 11: Records of the Methodist Men’s Club, 1962
First Church
Folder 12: Administrative Reports, 1950s
First Church
Folder 13: United Methodist Official Board Records, 1960-1967
First Church
Folder 14: Chronology of First Methodist Pastors, 1790-1968
First Church
Folder 15: Benevolence Fund account book, 1959-1968
First Church
Folder 16: News Clippings, 1950s
First Church
Folder 17: Trustees’ Account Book, January 1, 1959-January 13, 1969, 1959-1969
First Church
Folder 18: Financial documents, 1925-1939
First Church
Folder 19: Church School Vacation, 1969
Christ Church
Folder 20: Financial Secretary, 2000
Christ Church
Folder 21: Weekday School, Religious Education, 1963
St. Paul’s Church
Folder 22: Benevolence Fund, n.d.
St. Paul’s Church
Folder 23: Book of Remembrance; Memorials 1962; Church history, 1962
St. Paul’s Church
Folder 24: Memorial Hymnals, 1971
Christ Church
Folder 25: Memorials, 1957-1960
St. Paul’s Church
Folder 26: Arts Festival, 1974
Christ Church
Folder 27: “Brick” Account (New Building), 1959
St. Paul’s Church
Folder 28: Church School, 1969-1971
Christ and St. Paul’s Church
Folder 29: Debt Reduction Crusade, November 1964, 1964
St. Paul’s Church
Folder 30: Additions to Building (before fire) and finances thereof, 1954-1955
St. Paul’s Church
Box 9: Broadway, Christ, and St. Paul’s Churches
Folder 1: Choir, n.d.
St. Paul’s Church
Folder 2: Annual Finance, 1950s, 1960s
St. Paul’s Church
Folder 3: Monthly Meetings of the Delta Alpha class of St. Paul’s Sunday School, 1915-1922
St. Paul’s Church
Folder 4: Service Bulletins, late 1970s, 1978
Christ Church
Folder 5: Service Bulletins, 1970s
Christ Church
Folder 6: Service Bulletins, mid 1980s, 1983
Christ Church
Folder 7: Service Bulletins, 1980s
Christ Church
Folder 8: Newsletters; July 1972-April 1977, 1972-1977
Christ Church
Folder 9: St. Paul’s and Christ Church Newsletters, 1966-1972
Christ and St. Paul’s Churches
Folder 10: Church Directories, n.d.
Christ Church
Folder 11: Men’s Club, 1963
St. Paul’s Church
Folder 12: Newsletters, 1963-1964
St. Paul’s Church
Folder 13: Christ Church and Christ Church and St. Paul’s Methodist Church History Publications, 1958-1995
Christ and St. Paul’s Churches
Folder 14: “Lynn Churches History 1791-1974”, 1941-1974
Lynn Methodist Churches
Folder 15: Expansion Fund plus Budget Canvas, 1957
Broadway Church
Folder 16: Annual Charge Conference March 5, 1991; Annual Reports 1992-1993, 1991-1993
Broadway Church
Box 10: Broadway and Wesley Churches
Folder 1: Administrative Board Meetings, 1 of 3 folders, 1980-1983
Broadway Church
Folder 2: Administrative Board Meetings, 2 of 3 folders, 1980-1983
Broadway Church
Folder 3: Administrative Board Meetings, 3 of 3 folders, 1980-1983
Broadway Church
Folder 4: Board Meetings, 1969-1970
Broadway Church
Folder 5: Board Meetings, 1971-1973
Broadway Church
Folder 6: Official Board Minutes, 1946-1950
Broadway Church
Folder 7: Official Board Minutes, 1951-1953
Broadway Church
Folder 8: Official Board Meetings, 1954-1959
Broadway Church
Folder 9: Official Board Meetings, 1960-1963
Broadway Church
Folder 10: 5 decorative glass plates with image of Wesley United Methodist Church, after 1974
Wesley United Church
Folder 11: 2 decorative glass plates with image of Broadway Methodist Church, c. 1957
Broadway Church
Folder 12: Decorative glass plate with image of Broadway Methodist Church, c. 1962
Broadway Church
Box 11: Maple Street United Church
Folder 1: “History of Lynn” By Mildred O. Honors January 1975, 1975
Maple Street United Church
Folder 2: “Gravesend Stories” (Glenmere) by Mildred O. Honors; Important Material January 1975, 1975
Maple Street United Church
Folder 3: Biographies of Ramsdall/Mansfield Families by Mildred O. Honors (founders of Maple St. Church); Important Material Dec. 1975, 1975
Maple Street United Church
Folder 4: Duplicate Copies of “Gravesend Stories” by Mildred O. Honors; Important Material January 1975, 1975
Maple Street United Church
Folder 5: “History of Maple St. Church” by Mildred O. Honors; Important Material January 1975, 1975
Maple Street United Church
Folder 6: Maple Street Methodist Church History (1850-1977), 1962-1977
Maple Street United Church
Folder 7: History of Maple Street Ministers, n.d.
Maple Street United Church
Folder 8: City of Lynn Massachusetts Semi-Centennial of Incorporation, 1900
Maple Street United Church
Folder 9: Sketches of the Maple Street Methodist Episcopal Church, Lynn, Massachusetts, 1850-1900
Maple Street United Church
Folder 10: Sketches of Maple Street Methodist Episcopal Church, Of Glenmere, Lynn, Massachusetts by Rev. Edward E. Small, 1899-1901
Maple Street United Church
Folder 11: Maple Street Methodist Church Benevolence Fund Account, 1934-1948
Maple Street United Church
Folder 12: Methodist Hymn Book, 1884
Maple Street United Church
Folder 13: A Collection of Hymns for the Use of the United Brethren in Christ, by G.W. Wallick, 1867
Maple Street United Church
Folder 14: Hymns for the Use of the Methodist Episcopal Church. Revised Edition, 1870
Maple Street United Church
Box 12: Christ and St. Paul’s Churches
Folder 1: Official Board (Permanent), St. Paul’s, 1957-1964
St. Paul’s Church
Folder 2: St. Paul’s Methodist Church, Quaterly Conference Records, Miscellaneous, 1956-1965
St. Paul’s Church
Folder 3: St. Paul’s Methodist Church, Quarterly Conference Records, 1960s
St. Paul’s Church
Folder 4: Administrative Council/Finance, July 1996-June 1997, 1996-1997
St. Paul’s Church
Folder 5: Administrative Council/Finance, 1999-2002
St. Paul’s Church
Folder 6: Administrative Council/Finance, 1998-2000
St. Paul’s Church
Folder 7: St. Paul’s and Christ Church Administrative Board, 1961-1972
Christ and St. Paul’s Churches
Folder 8: St. Paul’s Annual and Quarterly Conferences, 1957-1961
St. Paul’s Church
Folder 9: St. Paul’s Charge Conference, 1957-1961
St. Paul’s Church
Folder 10: The Book of Discipline of The United Methodist Church, 1968
St. Paul’s Church
Folder 11: Our Church Guests, 1966-1968
St. Paul’s Church
Folder 12: Specifications for Construction of St. Paul’s Methodist Church, Lynn, Massachusetts April 16, 1959, 1959
St. Paul’s Church
Folder 13: Specifications for Construction of St. Paul’s Methodist Church, Lynn, Massachusetts, A.F.W., April 16, 1959, 1959
St. Paul’s Church
Folder 14: Specifications for Construction of St. Paul’s Methodist Church, Lynn, Massachusetts, Conti and Donahue, Inc., 1959
St. Paul’s Church
Folder 15: St. Paul’s Chapel, c. 1967
St. Paul’s Church
Box 13: Christ and Maple Street United Churches
Folder 1: Pastor’s Report to Annual Meeting; Trustee’s Report to Annual Meeting, 1952; 1954
Maple Street United Church
Folder 2: Annual Meeting and Fourth Quarterly Conference Reports, 1952-1956
Maple Street United Church
Folder 3: Annual Meeting and Fourth Quarterly Conference Reports, 1960-1968
Maple Street United Church
Folder 4: Report Books; Annual Church Meeting and Quarterly Conference, 1957-1959
Maple Street United Church
Folder 5: Annual Reports of Officers, Committees and Organizations, 1968-1969
Maple Street United Church
Folder 6: Annual Reports, 1970-1971, 1986
Maple Street United Church
Folder 7: Annual Reports, 1992-1994
Maple Street United Church
Folder 8: Annual Church Conference, 1973-1974
Maple Street United Church
Folder 9: Annual Church Conference, 1975-1977
Maple Street United Church
Folder 10: Annual Congregational Meeting and Charge Conference, 1978-1981
Maple Street United Church
Folder 11: Charge Conference Reports; Letter to Charge Conference, 1969; 1970
Maple Street United Church
Folder 12: Final Reports of Adjourned Charge Conference, 1982, 1984
Maple Street United Church
Folder 13: Annual Reports to the Charge Conference, 1984, 1987-1990
Maple Street United Church
Folder 14: Annual Reports to the Charge Conference, 1995-2001
Maple Street United Church
Folder 15: Intern Reports, 1981-1982
Maple Street United Church
Folder 16: “The Church Faces Another Challenge,” publication on higher education (2 copies), c. 1958
Maple Street United Church
Folder 17: Scrapbook (newsclippings), 1971-1973
Christ Church
Folder 18: Scrapbook (newsclippings), 1973-1975
Christ Church
Folder 19: Scrapbook (newsclippings), 1976-1979
Christ Church
Folder 20: Scrapbook (newsclippings), 1984-1985
Christ Church
Box 14: St. Paul’s and Unknown Churches
Folder 1: Communion Chalice, pewter, 5 1/2″ tall, n.d.
Unknown church
Folder 2: Oil Decanter, pewter, 5 1/2″ tall, n.d.
Unknown church
Folder 3: 2 matching Communion Chalices, silver plate, 6″ tall, n.d.
Unknown church
Folder 4: Ciborium, silver plate with floral engravings, 5 1/2″ basin, n.d.
Unknown church
Folder 5: Flagon, silver plate, 9″ tall, n.d.
Unknown church
Folder 6: Flagon, silver plate, 15″ tall, n.d.
Unknown church
Folder 7: 2 matching Candle Holders, brass with aluminum liners, 5″ tall, n.d.
Unknown church
Folder 8: Candle Holder with hexagonal base, brass, 4 1/2″, n.d.
Unknown church
Folder 9: Decorative Glass Plate with image of St. Paul’s Methodist Church, c. 1953
St. Paul’s Church
Box 15: Christ, First, and St. Paul’s Churches
Folder 1: “In Remembrance,” St. Paul’s Methodist Church Memorial Fund, 1954-2002
St. Paul’s Church
Folder 2: New Testament, n.d.
First Church
Folder 3: Holy Bible, Presented by the American Bible Society November 14, 1877, 1877
First Church
Folder 4: Photographs: Reverend Charles H. Davis and Reverend Edson R. Leach, n.d.
First Church
Folder 5: Jesse Lee Organ, 1971
First Church
Folder 6: The Journal of Molly Ritchie (12 years old), 1877
First Church
Folder 7: List of Historical Records – First Methodist, transferred to Methodist Historical Society Boston in 1970, 1970
First Church
Folder 8: Centennial Booklet 1790-1890, 1890
First Church
Folder 9: First Methodist 165th Anniversary, 1956
First Church
Folder 10: Uniting Service, March 1968, 1968
First Church
Folder 11: Calendars 1961, 1961
First Church
Folder 12: Calendars 1962, 1962
First Church
Folder 13: Calendars 1963, 1963
First Church
Folder 14: Calendars 1964, 1964
First Church
Folder 15: Service Bulletins, 1943-1964
First Church
Folder 16: Deeds, September 7, 1965, 1965
First Church
Folder 17: Pastors Lists, c. 1968; Image of Reverend John D. Pickles, 1968
First Church
Folder 18: Church Early Documents (Deeds, etc.), 1794
First Church
Folder 19: Church, 165th Anniversary History, c. 1956, 1956
First Church
Folder 20: Church Memorial Windows, 1941
First Church
Folder 21: Photos, n.d.
First Church
Folder 22: First Methodist Memorial (after merger with St. Paul’s in 1968), 1941-1974, 1941
First Church
Folder 23: Interesting Bills, 1960-1967
First Church
Folder 24: Paul Revere Bell, made 1816, 1816, 1961-2008
First Church
Folder 25: Book of Remembrance, Typewritten Copy, January 17, 1954, 1954
First Church
Folder 26: Historical Information (newsclippings and church publications), 2006
First Church
Folder 27: Historical Information: Correspondence, 1973; Mt. Washington Summit House Card, 1877; Material from Cornerstone of First Methodist, 1877; 1973
First Church
Folder 28: Historical Information: Newspaper Clippings, 1877; New Years Message from J. Corwin Watkins, 1877
First Church
Folder 29: Doctrines and Disciplines of the Methodist Church, 1917; “Time’s Mill-wheel,” Booklet calendar, 1917
First Church
Folder 30: Newsletters, n.d.
First Church
Folder 31: St. Paul’s Tri-Ell Circle, 1954-1962
St. Paul’s Church
Folder 32: Christ Church UMW, Records, 1967-1972
Christ Church
Box 16: First and Wesley Churches
Folder 1: “The Merry, Merry, Bells of Lynn,” sheet music, words and music By Nellie Miles (2 copies), n.d.
First Church
Folder 2: Image of First Methodist Church, gift of Mr. Ernest W. Lawson, Editor, Lynn Item, n.d.
First Church
Folder 3: Wesley United Methodist Women July 1974-August 1982 (Incorrectly labeled “United Meth Men,”), 1974-1982
Wesley United Church
Folder 4: Wesley United Methodist Women September 1982-January 1990 (Incorrectly labeled “United Meth Men,”), 1982-1990
Wesley United Church
Folder 5: Wesley Administrative Board, February 12, 1989-1994, 1989-1994
Wesley United Church
Folder 6: Photographs, n.d.
Wesley United Church
Folder 7: Our Church Guests, Lakeside Church and Wesley Church, 05/20/1973-01/27/1985, 1973-1985
Wesley United Church
Folder 8: Directories; Photographs, n.d.
Wesley United Church
Folder 9: Annual Charge Conference Reports, 1975, 1992, 1999, 2000
Wesley United Church
Folder 10: Annual Charge Conference Reports, 2001-2003
Wesley United Church
Folder 11: Annual Meeting Reports, 1976-1981
Wesley United Church
Folder 12: Annual Meeting Reports, 1992-1994
Wesley United Church
Folder 13: Annual Church Conference Reports, 1983-1987
Wesley United Church
Folder 14: Annual Church Conference Reports, 1989-1994
Wesley United Church
Folder 15: Wesley Trustees, 1994, 1995, 1997
Wesley United Church
Folder 16: Wesley Trustees, 2000-2001
Wesley United Church
Folder 17: Wesley Trustees, 2001
Wesley United Church
Folder 18: Wesley Trustees, 2002
Wesley United Church
Folder 19: Wesley Trustee Meetings, 2002-2003
Wesley United Church
Folder 20: Wesley Trustees, 2003
Wesley United Church
Folder 21: Wesley Trustees, 2004-2005
Wesley United Church
Folder 22: Wesley Memorials Financial Records, 1983-1993
Wesley United Church
Box 17: First, Lakeside, and Wesley Churches
Folder 1: Wesley Memorials, 1984-1986, 1994
Wesley United Church
Folder 2: Receipts; Financial Secretary Records (disc), 1970s; 1992
Wesley United Church
Folder 3: Board of Stewards, 1894
Lakeside Church
Folder 4: Adams, Robert F., 1922
First Church
Folder 5: Bailey, Edward E., 1963
First Church
Folder 6: Baker, Arthur W., 1953
First Church
Folder 7: Balsom, Curtis G., 1894
First Church
Folder 8: Banks, Thomas N., 1933
First Church
Folder 9: Barnes, Florence, 1965
First Church
Folder 10: Baum, Frederick C., 1903
First Church
Folder 11: Bearse, Donald, 1953
First Church
Folder 12: Beaver, Pearl, 1931
First Church
Folder 13: Belisle, Evelyn M., 1961
First Church
Folder 14: Benson, Alice M., 1893
First Church
Folder 15: Betton, Mary, 1872
First Church
Folder 16: Betts, Leland B., 1927
First Church
Folder 17: Bright, Anna C., 1889
First Church
Folder 18: Brown, Clifford, 1946
First Church
Folder 19: Brown, Edna M., 1951
First Church
Folder 20: Brown, Robert W., 1912
First Church
Folder 21: Bruce, Claude M., n.d.
First Church
Folder 22: Church Office Work; Tower Talk; L’Envoi, a poem by Helen B. Allen, n.d.
First Church
Folder 23: Church Planning Conference, 1963
First Church
Folder 24: Diamond, Helen F., 1949
First Church
Folder 25: Dickson, James W., 1913
First Church
Folder 26: Dicrescenzo, James, 1961
First Church
Folder 27: Dicrescenzo, Leo, 1892
First Church
Folder 28: Dixon, Leroy, 1886
First Church
Folder 29: Downie, Annie, 1878
First Church
Folder 30: Downie, Warren, 1945
First Church
Folder 31: Dunham, Lillian, 1963
First Church
Folder 32: Durell, Edward, 1926
First Church
Folder 33: Eaton, Clarence, 1910
First Church
Folder 34: Eckland, Edna E., 1901
First Church
Folder 35: Emmons, Charles V., 1931
First Church
Folder 36: Estes, C. Alfred, 1893
First Church
Folder 37: Face, Hebert, 1961
First Church
Folder 38: Farnsworth, Ruth, n.d.
First Church
Folder 39: Faus, Lawrence T., 1938
First Church
Folder 40: Ferrini, Emma, n.d.
First Church
Folder 41: First Methodist Church Postcards, 1965
First Church
Folder 42: Fitchuk, John, n.d.
First Church
Folder 43: Garian, George, 1911
First Church
Folder 44: Gerniglia, Angelina, 1913
First Church
Folder 45: Gilmore, Fred Stuart, 1951
First Church
Folder 46: Girard, Richard J., 1951
First Church
Folder 47: Glatzer, Frederick A., 1940
First Church
Folder 48: Grant, Eunice, 1963
First Church
Folder 49: Gray, Allston M., 1886
First Church
Folder 50: Grey, Alfred J., 1916
First Church
Folder 51: Griffin, Grace L., 1898
First Church
Folder 52: Groves, Lawrence L., 1953
First Church
Folder 53: Gustafson, Carol, 1941
First Church
Folder 54: Hakey, Charles, 1884
First Church
Folder 55: Hall, Donald F., 1930
First Church
Folder 56: Hamilton, Paul D., 1921
First Church
Folder 57: Harrington, Jessie, 1934
First Church
Folder 58: Harris, Mrs. William, n.d.
First Church
Folder 59: Hartmann, Lore, 1921
First Church
Folder 60: Haskell, Karl A., 1899
First Church
Folder 61: Hathaway, Benjamin W., 1882
First Church
Folder 62: Hathaway, Franklin M., 1924
First Church
Folder 63: Hattie, Frances, 1907
First Church
Folder 64: Hawkins, Kenneth H., 1929
First Church
Folder 65: Henderson, Ethel, 1880
First Church
Folder 66: Hickford, Eva, n.d.
First Church
Folder 67: Hicks, Earl, n.d.
First Church
Folder 68: Hill, Walter H., 1889
First Church
Folder 69: Hodgdon, Robert D., 1952
First Church
Folder 70: Hogan, Marian E., 1888
First Church
Folder 71: Hoitt, Marion, 1902
First Church
Folder 72: Hopkinson, Emma, 1889
First Church
Folder 73: Horne, Judith Teague, 1963
First Church
Folder 74: Hultgren, George O., 1963
First Church
Folder 75: Hutchings, Frank, 1948
First Church
Folder 76: Hynes, Bernard A., 1888
First Church
Folder 77: Ingemanson, Ernest C., 1920
First Church
Folder 78: Jenkins, Ralph, n.d.
First Church
Folder 79: Jewett, Elsie Stuart Campbell, 1868
First Church
Folder 80: Johnson, Barbara Tatham, Jr., n.d.
First Church
Folder 81: Johnson, Margaret, 1902
First Church
Folder 82: Keller, Paul, 1963
First Church
Folder 83: Knight, John, Sr., 1900
First Church
Folder 84: Kremheller, William G., 1927
First Church
Folder 85: Kutchukian, George, 1910
First Church
Folder 86: Lahue, Maurice, 1905
First Church
Folder 87: Lall, Abner, 1956
First Church
Folder 88: Landin, Ernest J.A., Jr., 1925
First Church
Folder 89: Langworthy, Frank, 1883
First Church
Folder 90: Larrabee, Gustave W., 1876
First Church
Folder 91: Larson, Jennie, 1932
First Church
Folder 92: Latter, Donald P., 1915
First Church
Folder 93: LaValley, Georgie, 1918
First Church
Folder 94: Legro, Roger E., Mrs., 1906
First Church
Folder 95: Lenten Devotional Writing Project, 1965
First Church
Folder 96: Lessey, Mertie, 1876
First Church
Folder 97: Lewis, Robert L., 1953
First Church
Folder 98: Lipsett, Claude S., 1902
First Church
Folder 99: Lipsett, M. Carolyn, 1928
First Church
Folder 100: Mackey, Roland T., 1904
First Church
Folder 101: MacNichol, Kenneth, 1961
First Church
Folder 102: MacPherson, Melbourne Parker, 1885
First Church
Folder 103: Manikian, Jerayr, 1909
First Church
Folder 104: Marsh, Walter, 1908
First Church
Folder 105: Mason, Arthur E., 1885
First Church
Folder 106: Maxim, Frank, 1930
First Church
Folder 107: Maxwell, George, 1915
First Church
Folder 108: McGrath, Alton, 1903
First Church
Folder 109: McIntosh, Otis W., 1922
First Church
Folder 110: McPhetres, Harland A., 1892
First Church
Folder 111: Mellon, Robert, 1928
First Church
Folder 112: Membership, 1965
First Church
Folder 113: Mercer, Clarence, 1934
First Church
Folder 114: Mercer, Frederick R., 1959
First Church
Folder 115: Mercer, John, 1904
First Church
Folder 116: Milley, Chester J., 1916
First Church
Folder 117: Montgomery, Paul D., 1923
First Church
Folder 118: Moriarty, Annie (Edward A., Mrs.), 1894
First Church
Folder 119: Morley, Edward, 1959
First Church
Folder 120: Moulton, Arthur N., Dr., 1896
First Church
Folder 121: Moulton, C.R., 1931
First Church
Folder 122: Munsey, Linwood B., 1896
First Church
Folder 123: Murray, Winifred, 1921
First Church
Folder 124: Musso, George A., 1909
First Church
Folder 125: Neal, Elsie, 1916
First Church
Folder 126: Newhall, Loella, 1880
First Church
Folder 127: Newton, Richard Irving, Sr., 1938
First Church
Folder 128: Nickles, William Coolidge, 1890
First Church
Folder 129: Nordstrom, Dorothy, 1962
First Church
Folder 130: Norris, Elizabeth S., 1904
First Church
Folder 131: Northway, Nancy, 1962
First Church
Folder 132: O’Brien, John, 1961
First Church
Folder 133: Odian, Edward, 1961
First Church
Folder 134: Olin, Grace, 1920
First Church
Folder 135: Orth, Edward Dana, 1923
First Church
Folder 136: Post Office Mailings, 1966
First Church
Folder 137: Rowe, Frederic P., 1876
First Church
Folder 138: Russell, Ronald, 1958
First Church
Folder 139: Sargent, Harold James, 1902
First Church
Folder 140: Sargent, Harold, Jr., 1929
First Church
Folder 141: Sargent, Ruth, 1923
First Church
Folder 142: Schoch, Floyd, n.d.
First Church
Folder 143: Sessler, Carl, 1894
First Church
Folder 144: Shambo, Madeline, 1905
First Church
Folder 145: Shaw, Freeman, 1911
First Church
Folder 146: Shepard, Eva, 1901
First Church
Folder 147: Shields, Isabella, 1900
First Church
Folder 148: Shoolbred, Mabel, 1893
First Church
Folder 149: Simonds, Vivian, 1927
First Church
Folder 150: Simpson, Eugene, 1922
First Church
Folder 151: Small, Ethel V., 1884
First Church
Folder 152: Smeltzer, Charles, 1956
First Church
Folder 153: Smith, Frank G., 1949
First Church
Folder 154: Smith, George, 1887
First Church
Folder 155: Smith, Louis, 1961
First Church
Folder 156: Spinney, Daniel S., 1905
First Church
Folder 157: St. Onge, John D., 1961
First Church
Folder 158: St. Onge, John J., 1961
First Church
Folder 159: Stairs, Mildred, 1902
First Church
Folder 160: Starrett, Clarence, 1930
First Church
Folder 161: Sumara, J.J., 1943
First Church
Folder 162: Summers, Vivian, 1888
First Church
Folder 163: Sutton, Ruth, 1915
First Church
Folder 164: Taylor, Dorothy, 1877
First Church
Folder 165: Taylor, William W., 1877
First Church
Folder 166: Teague, Alyce, 1912
First Church
Folder 167: Thompson, Albert, Mrs., 1951
First Church
Folder 168: Thompson, Charlotte, 1877
First Church
Folder 169: Tibbetts, M. Claudia, 1977
First Church
Folder 170: Tinkham, Carleton, 1926
First Church
Folder 171: Townsend, Edith L. (Booth), 1961
First Church
Folder 172: Townsend, Mildred, 1899
First Church
Folder 173: Trott, Robert E., 1928
First Church
Folder 174: Turner, John, Mrs., 1918
First Church
Folder 175: Van Campen, Robert, 1883
First Church
Folder 176: Vining, Edward, 1961
First Church
Folder 177: Wallace, A.M., 1885
First Church
Folder 178: Warren, George, Jr., 1938
First Church
Folder 179: Wellman, Mary, 1888
First Church
Folder 180: White, Arthur, 1961
First Church
Folder 181: White, Lillian Varney, 1904
First Church
Box 18: Broadway, Christ, First, and Maple Street United Churches
Folder 1: Mrs. Pat White’s List of Deaths and Transfers, 1965
First Church
Folder 2: White, Ralph, 1914
First Church
Folder 3: Widell, Olive J., 1887
First Church
Folder 4: Wilbur, Monte B., 1907
First Church
Folder 5: Williams, Lawrence, 1913
First Church
Folder 6: Wilson, Milton S., 1904
First Church
Folder 7: Witham, Arthur E., 1899
First Church
Folder 8: Witherell, Ada, 1888
First Church
Folder 9: Witty, Ivan, 1961
First Church
Folder 10: Wood, Janice L., 1952
First Church
Folder 11: Woodruff, Barbara, 1922
First Church
Folder 12: Wotton, Paul R., 1953
First Church
Folder 13: Wedding and Funeral Documents, 1984-1994
First Church
Folder 14: 50 Year Anniversary of Maple Street United Methodist Church, 1900; Copy of Reverend Small Book, 1900
Maple Street United Church
Folder 15: Newspapers and Clippings; Certificate of Deacon Ordination, 1831, 1846, n.d.; 1851
Maple Street United Church
Folder 16: Newspapers and Clippings, 1860s-1870s
Maple Street United Church
Folder 17: Newspapers and Clippings, 1880s-1890s
Maple Street United Church
Folder 18: Newspapers and Clippings, 1900-1976
Maple Street United Church
Folder 19: Certificate of Appreciation for Elizabeth Sinclair, June 9, 1974, 1974
Maple Street United Church
Folder 20: Special Worship Services Bulletins, 1977-1980, 1977
Maple Street United Church
Folder 21: Our Church Guests June 12, 1977-March 20, 1988, 1977-1988
Maple Street United Church
Folder 22: Maple Street Membership Records, 1960-1970
Maple Street United Church
Folder 23: Maple Street Membership Roster of Our Parishioners and Their Families November 10, 1975, 1975
Maple Street United Church
Folder 24: Maple Street Membership and Attendance, 1988-1992
Maple Street United Church
Folder 25: Annual Year Books, 1947-1957
Maple Street United Church
Folder 26: Annual Year Books, 1957-1963
Maple Street United Church
Folder 27: Church Directory, 1972
Maple Street United Church
Folder 28: Church Directory, 1982
Maple Street United Church
Folder 29: Church Directory, 1993
Maple Street United Church
Folder 30: Photographs and Documents for 1993 Directory, 1993
Maple Street United Church
Folder 31: Church Directory, 1999
Maple Street United Church
Folder 32: Clergy Directory, 1998
Maple Street United Church
Folder 33: Congregation Photo, 1994(?)
Maple Street United Church
Folder 34: “First Methodist Church 1791-1956”, 1956
First Church
Folder 35: Church Directory, n.d.
Broadway Church
Folder 36: Christ Church, Annual Reports, 1971
Christ Church
Folder 37: Christ Church, Annual Reports, 1972
Christ Church
Folder 38: Annual Reports, 1974
Christ Church
Folder 39: Annual Meeting, 1974
Christ Church
Folder 40: Annual Reports, 1975
Christ Church
Folder 41: Annual Reports, 1982
Christ Church
Folder 42: Annual Reports, 1983
Christ Church
Folder 43: Annual Reports, 1989
Christ Church
Folder 44: Annual Reports, 1990
Christ Church
Folder 45: Annual Reports, 1991
Christ Church
Folder 46: Annual Reports, 1993
Christ Church
Folder 47: Annual Reports, 1994
Christ Church
Folder 48: Annual Reports, 1995-1996
Christ Church
Folder 49: Annual Charge Conference Reports, 1969-1970
Christ Church
Folder 50: Annual Charge Conference Reports, 1976-1977
Christ Church
Box 19: Broadway, Christ, and St. Paul’s Churches
Folder 1: Annual Charge Conference Reports, 1978
Christ Church
Folder 2: Annual Charge Conference Reports, 1979
Christ Church
Folder 3: Annual Charge Conference Reports, 1980
Christ Church
Folder 4: Annual Charge Conference Reports, 1981
Christ Church
Folder 5: Annual Charge Conference Reports, 1986-1987
Christ Church
Folder 6: Annual Charge Conference Reports, 1988
Christ Church
Folder 7: Annual Charge Conference Reports, 1999-2000
Christ Church
Folder 8: Annual Charge Conference Reports, 2002-2004
Christ Church
Folder 9: IRS Forms, 1971-1999
Christ Church
Folder 10: Financial Records, 1986
Christ Church
Folder 11: Financial Records, 1992
Christ Church
Folder 12: Quarterly Conferences and Annual Statements, 1960-1963, 1965-1973
Christ and St. Paul’s Churches
Folder 13: 4th Quarterly Conference Reports, 1962-1967
St. Paul’s Church
Folder 14: Membership Directories, 1989, 1991
Christ Church
Folder 15: Annual Conferences, Report to the Members, 1958, 1984-1987
Broadway Church
Folder 16: Report to the Members, Annual Church Conferences, 1988-1991
Broadway Church
Folder 17: Report to the Members, Annual Church Conferences, 1992-1994
Broadway Church
Folder 18: Report to the Members, Annual Church Conferences, 1995-1997
Broadway Church
Folder 19: Annual Reports, Church Conferences, 1997-2000
Broadway Church
Folder 20: Annual Reports, 2000-2003
Broadway Church
Folder 21: 100th Anniversary of the Broadway United Methodist Church; List of Current Members, 1886-1986; n.d.
Broadway Church
Folder 22: “Over the Years,” Scrapbook, 1886-1996
Broadway Church
Folder 23: “In Remembrance:” Record of Memorial Donations, 1940s-1970s
Broadway Church
Box 20: Broadway and First Churches
Folder 1: Scrapbook, 1986-1990
Broadway Church
Folder 2: Receipts, 1834-1839
First Church
Folder 3: Receipts (missing 1843, 1845, 1846), 1840-1849
First Church
Folder 4: Receipts, 1850-1852
First Church
Folder 5: Receipts, 1853
First Church
Folder 6: Receipts, 1854-1859
First Church
Folder 7: Receipts, (missing 1863, 1867), 1860-1868
First Church
Folder 8: Receipts, 1877
First Church
Folder 9: Receipts, 1878
First Church
Folder 10: Receipts, 1879
First Church
Folder 11: Receipts, 1891, 1900, 1904
First Church
Folder 12: Receipts, 1905
First Church
Folder 13: Receipts, 1906
First Church
Folder 14: Receipts, 1907-1908
First Church
Folder 15: Annual Meetings, 1923-1925, 1927-1929
First Church
Folder 16: Annual Meetings, 1931-1932, 4th Quarterly Conference; 1st Quarterly Conference, 1930, 1930-1932
First Church
Folder 17: Annual Meetings, 1933-1935
First Church
Folder 18: Annual Meetings and Official Board Meetings, 1936-1939
First Church
Folder 19: Annual Meetings and Official Board Meetings, 1940-1944
First Church
Box 21: First and Maple Street United Churches
Folder 1: Annual Meetings, 1945-1949
First Church
Folder 2: Annual Meetings, 1950-1955
First Church
Folder 3: Fourth Quarterly Conference, 1953-1957
First Church
Folder 4: Fourth Quarterly Conference, 1956-1959
First Church
Folder 5: Minutes of Official Board Meeting, 1959
First Church
Folder 6: Church Records and Publications, 1958, 1960
First Church
Folder 7: Charge Conference for 1985, 1985
Maple Street United Church
Folder 8: Charge Conference for 1992, 1992
Maple Street United Church
Folder 9: Charge Conference for 1994, 1994
Maple Street United Church
Folder 10: Charge Conference for 1995, 1995
Maple Street United Church
Folder 11: 1996 Charge Conference Reports, 1996
Maple Street United Church
Folder 12: Charge Conference Reports, 1997
Maple Street United Church
Folder 13: 1999 Charge Conference for 1998, 1998
Maple Street United Church
Folder 14: Charge Conference 2000 (For the Year 1999), 1999
Maple Street United Church
Folder 15: 1997 Statistics for Conference, 1997
Maple Street United Church
Folder 16: 1998 Statistics for Conference, 1998
Maple Street United Church
Folder 17: 1999 Statistics for Conference, 1999
Maple Street United Church
Folder 18: Administrative Board, 1965-1973
Maple Street United Church
Folder 19: Administrative Board Meetings, Second Week in Month, 1979-1981
Maple Street United Church
Folder 20: Administrative Board, 1982
Maple Street United Church
Folder 21: Administrative Council and Minutes, 1989-1993
Maple Street United Church
Folder 22: 1995 Administrative Board (Church Council), 1995
Maple Street United Church
Folder 23: 1996 Administrative Board (Church Council), 1996
Maple Street United Church
Folder 24: 1997 Administrative Board (Church Council), 1997
Maple Street United Church
Folder 25: 1998 Administrative Board (Church Council), 1998
Maple Street United Church
Folder 26: 1999 Administrative Board, 1999
Maple Street United Church
Folder 27: Church Council, 1999-2000
Maple Street United Church
Folder 28: Administrative Board (Church Council), 2000
Maple Street United Church
Folder 29: Administrative Board and Church Correspondance, 2001-2002
Maple Street United Church
Folder 30: Administrative Board, 2003-2004
Maple Street United Church
Folder 31: Trustees Records, Sale and Purchase Parsonage, 1920-1970
Maple Street United Church
Folder 32: Trustees-Insurance, 1977-1995
Maple Street United Church
Folder 33: Trustees – Don Holt, 1978-1981
Maple Street United Church
Folder 34: Maple Street Trustees, Cancelled Passbooks, 1978-1989
Maple Street United Church
Folder 35: Trustees Estates, 1983, etc., 1983
Maple Street United Church
Folder 36: Trustees Records, 1960s, 1980s; Dues, 1960s, 1980s
Maple Street United Church
Folder 37: Trustees, Some Trustee Fund Records, 1891-1993
Maple Street United Church
Box 22: Maple Street United, St. Paul’s, and Wesley Churches
Folder 1: Trustees, Wills, and Grants, 1970
Maple Street United Church
Folder 2: Trustees, 1970-1982
Maple Street United Church
Folder 3: Trustees, 1986
Maple Street United Church
Folder 4: Trustees, 1994-1995
Maple Street United Church
Folder 5: Trustees, 1996
Maple Street United Church
Folder 6: Trustees, 1997
Maple Street United Church
Folder 7: Trustees, 1998
Maple Street United Church
Folder 8: Trustees, 1999
Maple Street United Church
Folder 9: Estate of Bernice G. Estes, 1982-1983
Maple Street United Church
Folder 10: Miss Mildred Honors, 1955-1978
Maple Street United Church
Folder 11: Isabella Lovett Estate, 1979-1980
Maple Street United Church
Folder 12: Louise Sigmann, 1978-1981
Maple Street United Church
Folder 13: Maple Street Financial Survey, 1962-1973
Maple Street United Church
Folder 14: Commercial Union Insurance Company, 1975-1997
Maple Street United Church
Folder 15: Maple Street Church Tax Exempt Forms, 1966-1999
Maple Street United Church
Folder 16: FICA IRS Forms, 1987-1997
Maple Street United Church
Folder 17: Boston Street Church Fund, 1980-1997
Maple Street United Church
Folder 18: Sound System December 12, 1988, 1988
Maple Street United Church
Folder 19: Deleading of the Parsonage, 1997-1998
Maple Street United Church
Folder 20: Merger Information, 2002-2004
Maple Street United Church
Folder 21: Intent to Merge; Merge Suggestions: Broadway, Christ, Maple, Wesley, 2004
Maple Street United Church
Folder 22: Board of Trustees Records, May 1, 1950 – November 18, 1968, 1950-1968
St. Paul’s Church
Folder 23: Hymns for the Use of the Methodist Episcopal Church, 1849
Wesley United Church
Folder 24: The Doctrines and Discipline of the Methodist Episcopal Church, 1872
Wesley United Church
Folder 25: The Doctrines and Discipline of the Methodist Episcopal Church, 1876
Wesley United Church
Folder 26: Lynn Centennial Memorial, Historical Sketch 1629-1876, 1876
Wesley United Church
Folder 27: Hymnal of the Methodist Episcopal Church, 1878
Wesley United Church
Folder 28: The Doctrines and Discipline of the Methodist Episcopal Church, 1880
Wesley United Church
Folder 29: The Doctrines and Discipline of the Methodist Episcopal Church, 1884
Wesley United Church
Folder 30: Financial Records, January 9, 1884-April 14, 1886, 1886
Wesley United Church
Folder 31: The Doctrines and Discipline of the Methodist Episcopal Church, 1888
Wesley United Church
Folder 32: Great Revival Hymns, 1911
Wesley United Church
Folder 33: The Young People’s Church of the Air Hymn Book, 1932
Wesley United Church
Box 23: Lakeside, Maple Street United, and St. Paul’s Churches
Folder 1: Maple Street Sunday School Reports, 1831-1947
Maple Street United Church
Folder 2: Maple Street Sunday School, 1901-1913
Maple Street United Church
Folder 3: Maple Street Sunday School, Sunday School Records, 1900-1919
Maple Street United Church
Folder 4: Maple Street Sunday School, Records of the Junior Department, 1916-1918
Maple Street United Church
Folder 5: Maple Street Sunday School, 1930-1933
Maple Street United Church
Folder 6: Maple Street Sunday School, Secretary’s Records, 1933-1940
Maple Street United Church
Folder 7: Maple Street Sunday School, Financial Records, 1935-1956
Maple Street United Church
Folder 8: Maple Street Sunday School Records, 1947-1949
Maple Street United Church
Folder 9: Maple Street Church School, Records of Attendance and Offerings, 1946-1953
Maple Street United Church
Folder 10: Records of Church School Advisory Board, Lorraine Bilben, Secretary, 1971-1979
Maple Street United Church
Folder 11: Ladies Aid Society of the Maple Street Methodist Episcopal Church, 1932-1935
Maple Street United Church
Folder 12: Ladies Aid Society, Maple Street Methodist Episcopal Church, 1935-1937
Maple Street United Church
Folder 13: Woman’s Society of Christian Service, Membership, 1939-1980
Maple Street United Church
Folder 14: Maple Street Women’s Society of Christian Service, 1941-1950
Maple Street United Church
Folder 15: Maple Street Ladies Aid, 1950-1956
Maple Street United Church
Folder 16: Maple Street United Methodist Women, 1977-1983
Maple Street United Church
Folder 17: Men’s Class, July 16, 1938-December 1, 1957, 1938-1957
Maple Street United Church
Folder 18: Ulman Hunt Men’s Class, February 11, 1960, March 16, 1960, 1960
Maple Street United Church
Folder 19: Men’s Class Charter, June 1968, 1968
Maple Street United Church
Folder 20: Lay Witness Missions, 1973
Maple Street United Church
Folder 21: Living Memorial Information, 1912-1966
Maple Street United Church
Folder 22: Memorials, 1989-2004
Maple Street United Church
Folder 23: Glenmore Gleaner, 1934-1938
Maple Street United Church
Folder 24: The Maple Leaf, 1957, 1959
Maple Street United Church
Folder 25: Church Records, 1931-1965
Maple Street United Church
Folder 26: Church Finances, 1953-1956
Maple Street United Church
Folder 27: George Wallick, Religious Notes and Thoughts, February 22, 1975, 1975
Maple Street United Church
Folder 28: Miscellaneous Reports, etc., 1978-1980
Maple Street United Church
Folder 29: St. Paul’s History, 1957-1961
St. Paul’s Church
Folder 30: Photographs: Lakeside Members, 1893, 1900, 1964, n.d.
Lakeside Church
Folder 31: Postcards; Newsclippings, 1893, 1952
Lakeside Church
Folder 32: Photographs: Lakeside Pastors, 1895-1909
Lakeside Church
Box 24: Lakeside, Maple Street United, and Wesley Churches
Folder 1: Photographs: Images of Lakeside Church, 1902, 1953, n.d.
Lakeside Church
Folder 2: Photographs: Classes and Groups, 1903-1988
Lakeside Church
Folder 3: Mounted Photographs: Groups and Events, 1906-1928, n.d.
Lakeside Church
Folder 4: Photographs: Lakeside Pastors, 1917-31, 1950s, 1980s
Lakeside Church
Folder 5: Framed Photograph, Rev. Charlie Fowlie, c. 1981
Wesley United Church
Folder 6: Framed Photograph, Rev. Harry Soper, c. 1989
Wesley United Church
Folder 7: Framed Photograph, Rev. Gary Shaw, c. 1996
Wesley United Church
Folder 8: Order of Exercises for the Dedication of the Maple Street M.E. Church (framed), 1852
Maple Street United Church
Folder 9: Church School 100th Anniversary, 1931
Maple Street United Church
Folder 10: Blank Letterhead; Cash Book, 1937-1941
Maple Street United Church
Folder 11: Newspaper Clippings, 1943-1956
Maple Street United Church
Folder 12: Old Photographs (Not Church Related), c. 1950
Maple Street United Church
Folder 13: 1950 Centennial Anniversary, 1950
Maple Street United Church
Folder 14: Anniversary Booklet – Ads, etc., 1950
Maple Street United Church
Folder 15: Correspondence RE Programs etc., Centennial Anniversary, 1950
Maple Street United Church
Folder 16: 100th Anniversary Materials, 1950
Maple Street United Church
Folder 17: Renovations to Chancel, 1950
Maple Street United Church
Folder 18: New Look Renovation, 1960-1967
Maple Street United Church
Folder 19: 100th Anniversary Church Building, 1972
Maple Street United Church
Folder 20: Miscellaneous Clippings from Newspapers, 1972-1999
Maple Street United Church
Folder 21: Maple St. Quarterly Conference Records, 1873-1920
Maple Street United Church
Box 25: First and Maple Street United Churches
Folder 1: Church and United States Bicentennial Material, 1975-1976
Maple Street United Church
Folder 2: Articles Written by Warry Hyam, Lay and Local Preacher of Maple Street United Methodist Church, 1975-1978
Maple Street United Church
Folder 3: Warren Hyam’s Newspaper Articles, August 1978-1982, 1978-1982
Maple Street United Church
Folder 4: Church School 150th Anniversary, Donald Belben, Historian, 1981
Maple Street United Church
Folder 5: Energy Consultant Report, 1981
Maple Street United Church
Folder 6: Programs and Publications, 1857-1921
Maple Street United Church
Folder 7: Programs and Publications, 1922-1949
Maple Street United Church
Folder 8: Programs and Publications, 1950-1975
Maple Street United Church
Folder 9: Programs and Publications, 1976-1995
Maple Street United Church
Folder 10: Programs and Publications, 1996-1998, n.d.
Maple Street United Church
Folder 11: The Maple Street Methodist, 1897-1925
Maple Street United Church
Folder 12: The Glenmere Gleaner, 1927-1950
Maple Street United Church
Folder 13: Letters; Documents; Newsclippings, 1850-1984
Maple Street United Church
Folder 14: First Methodist Centennial Booklet, (undated photocopy), 1891, (copy, n.d.)
Maple Street United Church
Folder 15: Book of Memory, 1950-1976
Maple Street United Church
Folder 16: Book of Memory, 1976-2004
Maple Street United Church
Folder 17: Mortgage and Deed Information (Important), 1871, 1960
Maple Street United Church
Folder 18: Slides: Maple St. Church and Virtue House, 238 Maple St. when purchased by church in 1979, 1979
Maple Street United Church
Folder 19: Slides: Bishop at Maple St. April 12, 1981; Church School 150th Anniversary, May 31, 1981, 1981
Maple Street United Church
Folder 20: Slides: “Graves End Story” by Mildred Honors, n.d.
Maple Street United Church
Folder 21: Fragments of Sanctuary Stained Glass Window, broken by vandals, 1975
Maple Street United Church
Box 26: Boston Street, Maple Street United, and unknown churches
Folder 1: 12″ Pewter Baptismal Font, engraved with “Maple Street M.E. Church” on side, n.d.
Maple Street United Church
Folder 2: Candle used to burn original mortgage; Ashes in box labeled “For Mildred Honors (Church Historian), from the O.B. Stazels”, n.d.
Maple Street United Church
Folder 3: In Box: Photographic Prints on Copper: Rev. Ira J. Roberts; Ullman R. Hunt; Deborah Ramdell; Harry Vaughn; Maple St. Church, n.d.
Maple Street United Church
Folder 4: “Logo Trix: The New Word Building Game” Copyright 1938 by Mildred Olive Honors, 1938
Maple Street United Church
Folder 5: New England Conference, Monthly Remittance Records, 1972-1982
Boston Street United Church
Folder 6: Income Taxes, 1976-1982
Boston Street United Church
Folder 7: Monthly Statements, 1981-1982; Treasurer Checkbook, 1980-1982, 1980-1982
Boston Street United Church
Folder 8: Lynn Clergy Cluster Financial Records, 1982
Boston Street United Church
Folder 9: Investments and other Financial Records, 1982-1985
Boston Street United Church
Folder 10: Activities for Children, n.d.
unknown church
Box 27: First Church
Folder 1: Financial Records, 1932-1935
First Church
Folder 2: Scrapbook: Newsclippings, 1902-1972
First Church
Folder 3: “Welcome Weds” Couples Club Scrapbook, 1947-1950
First Church
Folder 4: “Welcome Weds” Couples Club Scrapbook, 1951-1955
First Church
Folder 5: “Welcome Weds” Couples Club Scrapbook Book #2, 1957-1958
First Church
Folder 6: “Welcome Weds” Couples Club Scrapbook #3, 1957-1964
First Church
Folder 7: Scrapbook, “National Diary for 1957”, 1957
First Church
Folder 8: “Instrumental Characteristic Rhythms for Home School and Kindergarten,” by Clara Louise Anderson, 1896
First Church
Folder 9: Records of the Tawasi Guild, 1927-1937
First Church
Box 28: Christ, First, and St. Paul’s Churches
Folder 1: Real Estate documents, Deeds, 1892, 1969-1976
Christ Church
Folder 2: Jennie Canty Fund, 1960-2000
Christ Church
Folder 3: Inspection Certificate, 1963-1966
Christ Church
Folder 4: Insurance Policies, 1964-1993
Christ Church
Folder 5: Title on Church Boundaries, 1975
Christ Church
Folder 6: Newsclipping on burning of Mortgage; Pastor’s Report, Annual Meeting, 1982; Equipment Requests, 1956-1960, 1982, 1956-1960
Christ Church
Folder 7: Videotape, labeled “Christ Church Sewer Video”, n.d.
Christ Church
Folder 8: St. Paul’s, Christ Church, Trustee’s Folder, 1964-1969
Christ and St. Paul’s Churches
Folder 9: Trustees Records; Deeds; Merger; Key, 1968, 1962-1973, 1990-1995
Christ and St. Paul’s Church
Folder 10: Wills and Trusts, 1871-1974
Christ, First, and St. Paul’s Church
Folder 11: Wills and Bequests, 1881, 1925-1961
St. Paul’s Church
Folder 12: Wills and Bequests, 1925-1959
St. Paul’s Church
Folder 13: Copy of Original Deed; Certificate of Incorporation, 1921; 1943
St. Paul’s Church
Folder 14: Contracts regarding Organ and other church supplies, 1943-1958
St. Paul’s Church
Folder 15: Mortgage, 1954
St. Paul’s Church
Folder 16: Insurance Policies, 1957-1964
St. Paul’s Church
Folder 17: Contractor and Architects Requisitions, Church Figures, 1959
St. Paul’s Church
Folder 18: Building Fund Records; Contracts; Negative and Photograph of St. Paul’s, 1958-1962
St. Paul’s Church
Folder 19: Women’s Society of Christian Service, 1962-1969
Christ Church
Folder 20: Women’s Society of Christian Service, 1967-1970
Christ Church
Folder 21: Women’s Society of Christian Service and United Methodist Women Minutes, 1970-1972
Christ Church
Folder 22: Women Philathea Circle, 1972-1976
Christ Church
Folder 23: Women Minutes, 1973-1977
Christ Church
Box 29: Boston Street, First, Maple Street United, and St. Paul’s Churches
Folder 1: Allen, Raymond, October 13, 1906, 1906
First Church
Folder 2: Alward, Helene C., June 19, 1913, 1913
First Church
Folder 3: Anderson, Donald E., June 8 1913, 1913
First Church
Folder 4: Arsenault, Robert J., n.d.
First Church
Folder 5: Ashwell, Frank J., n.d.
First Church
Folder 6: Barnett, Roger Angus, n.d.
First Church
Folder 7: Bidwell, Albert, 1909
First Church
Folder 8: Biltcliffe, William, August 7, 1902, 1902
First Church
Folder 9: Bisbee, George A., November 4, 1913, 1913
First Church
Folder 10: Bishop, Janet, October 14, 1932, 1932
First Church
Folder 11: Bixby, Elizabeth, February 24, 1958, 1958
First Church
Folder 12: Black, C. Howard, Received February 21, 1954, 1954
First Church
Folder 13: Blaisdell, Dana, December 15, 1913, 1913
First Church
Folder 14: Bliss, Bertha, June 5, 1891, 1891
First Church
Folder 15: Blodgett, Anna E., September 13, 1889, 1889
First Church
Folder 16: Blood, Jennie E., 1869
First Church
Folder 17: Blossom, Brooks K., 1905
First Church
Folder 18: Bona, Rita, 1925
First Church
Folder 19: Bond, Raymond, n.d.
First Church
Folder 20: Bowen, Howard D., January 18, 1924, 1924
First Church
Folder 21: Bradbury, Richard, 1905
First Church
Folder 22: Bradley, Dora M., September 19, 1909, 1909
First Church
Folder 23: Breed, Marion L., 1901
First Church
Folder 24: Brennan, Dorothy Liona, November 1, 1924, 1924
First Church
Folder 25: Buell, H. Dwight, n.d.
First Church
Folder 26: Burney, Violet C., March 23, 1888, 1888
First Church
Folder 27: Burnham, Pearl, January 24, 1886, 1886
First Church
Folder 28: Burrill, Mary, received April 11, 1954, 1954
First Church
Folder 29: Carr, Mrs. John, May 6, 1915, 1915
First Church
Folder 30: Caswell, Howard Thomas, Jr., July 24, 1938, 1938
First Church
Folder 31: Caswell, Howard Thomas, Sr., March 22, 1906, 1906
First Church
Folder 32: Charron, Wilfred, Jr., 1925
First Church
Folder 33: Chute, Bertha, 1899
First Church
Folder 34: Coates, Georgeina M., October 30, 1919, 1919
First Church
Folder 35: Coleman, Miriam, February 23, 1916, 1916
First Church
Folder 36: Collins, Bertha, February 2, 1899, 1899
First Church
Folder 37: Comeau, Michael, August 9, 1949, 1949
First Church
Folder 38: Conner, Wendell B., April 18, 1911, 1911
First Church
Folder 39: Connors, Mrs. Hugh, n.d.
First Church
Folder 40: Coombs, William T., July 18, 1902, 1902
First Church
Folder 41: Cormier, Robert A., January 11, 1921, 1921
First Church
Folder 42: Corrado, John, Sr., 1919
First Church
Folder 43: Cray, Richard, 1940
First Church
Folder 44: Cresser, Lena, 1882
First Church
Folder 45: Cross, Bernard O., n.d.
First Church
Folder 46: Crossman, Arlington Wheeler, Jr., July 19, 1915, 1915
First Church
Folder 47: Crowell, Bethany, n.d.
First Church
Folder 48: Crowell, Enos, n.d.
First Church
Folder 49: Cummings, Viva, Received October 9, 1955, 1955
First Church
Folder 50: Cunningham, Paul, July 10, 1905, 1905
First Church
Folder 51: Currant, E. Hollis, 1908
First Church
Folder 52: D’Amato, Frank, August 23, 1922, 1922
First Church
Folder 53: Daggett, Marjorie, April 1910, 1910
First Church
Folder 54: Daggett, Roland, n.d.
First Church
Folder 55: Daum, Charles Peterson, March 31, 1913, 1913
First Church
Folder 56: Davis, Clifford, n.d.
First Church
Folder 57: Davis, Robert L., Received March 25, 1923, 1923
First Church
Folder 58: Dawes, Harold, n.d.
First Church
Folder 59: DeCesare, Olive, October 9, 1912, 1912
First Church
Folder 60: DeLeon, Godfrey, November 8, 1914, 1914
First Church
Folder 61: DeMarco, Mildred, August 25, 1895, 1895
First Church
Folder 62: Desilets, Joseph, n.d.
First Church
Folder 63: Devitt, Edna, 1874
First Church
Folder 64: DiCrescenzo, Charles, n.d.
First Church
Folder 65: Glenwright, Carol E., n.d.
First Church
Folder 66: Good, Robert E., Jr., April 17, 1921, 1921
First Church
Folder 67: Gowell, Earl S., July 17, 1911, 1911
First Church
Folder 68: Gowen, Blanche, Received February 2, 1919, 1919
First Church
Folder 69: Goyette, Frances, January 28, 1891, 1891
First Church
Folder 70: Graham, Bessie R., 1881
First Church
Folder 71: Gustafson, Carolyn, 1941
First Church
Folder 72: Hall, Donald F., 1930
First Church
Folder 73: Hamilton, Everett Theodore, April 4, 1902, 1902
First Church
Folder 74: Hamilton, John Carl, June 5, 1897, 1897
First Church
Folder 75: Hunt, Donald A., October 30, 1924, 1924
First Church
Folder 76: Ingalls, Mabel, February 3, 1885, 1885
First Church
Folder 77: Manna, Edmond E., 1924
First Church
Folder 78: Monbleau, Mildred, July 28, 1925, 1925
First Church
Folder 79: Olivo, Joanne, November 26, 1930, 1930
First Church
Folder 80: O’Neil, James, 1930
First Church
Folder 81: Orr, Beverly Tatham, Married to William Orr January 25, 1957, 1957
First Church
Folder 82: Page, Donald A., September 9, 1921, 1921
First Church
Folder 83: Parker, Evelyn, September 28, 1889, 1889
First Church
Folder 84: Peabody, Frederick, III, April 23, 1937, 1937
First Church
Folder 85: Pereen, Ronald W., n.d.
First Church
Folder 86: Pleau, George, November 21, 1921, 1921
First Church
Folder 87: Powers, Lizzie, November 13, 1889, 1889
First Church
Folder 88: Prunier, Harry A., November 15, 1917, 1917
First Church
Folder 89: Purington, Floyd E., March 5, 1885, 1885
First Church
Folder 90: Radford, Grace M., Received March 4, 1909, 1909
First Church
Folder 91: Rae, Robert D., September 19, 1912, 1912
First Church
Folder 92: Rangdale, Blanche, March 4, 1888, 1888
First Church
Folder 93: Ray, Ralph Leslie, July 7, 1905, 1905
First Church
Folder 94: Rice, Fred T., 1887
First Church
Folder 95: Riley, Edith L., February 26, 1890, 1890
First Church
Folder 96: Rines, Freeman H., April 28, 1902, 1902
First Church
Folder 97: Ring, Virginia Rose, August 1, 1924, 1924
First Church
Folder 98: Rockefeller, Evie G., 1883
First Church
Folder 99: Rohan, Arthur, November 6, 1919, 1919
First Church
Folder 100: Romans, Cecil M., January 29, 1887, 1887
First Church
Folder 101: Squires, Walter, 1931
First Church
Folder 102: Stratton, Dorothy, February 4, 1902, 1902
First Church
Folder 103: Williams, Maude, 1894
First Church
Folder 104: Young, Harvey, September 25, 1921, 1921
First Church
Folder 105: Family File Folder Data Sheet, 1963-1964
First Church
Folder 106: Financial Affidavits; Inventories; Workmen’s Compensations, 1970-1976
First Church
Folder 107: Member Information, 1962-1963
First Church
Folder 108: Membership Termination, 1962-1963
First Church
Folder 109: Permanent Trust Funds, August 3, 1973, 1973
First Church
Folder 110: Records of Epworth League, 1896
First Church
Folder 111: Records of Ladies Social Circle, 1890-1897
First Church
Folder 112: Records of Young Peoples Christian League, 1888-1891
First Church
Folder 113: Property Documents, 1965-1977
Maple Street United Church
Folder 114: Tri L Circle, Financial Records, 1956-1958
St. Paul’s Church
Folder 115: Photographs and Documents, 1881-1985
Boston Street, First, and Maple Street United Churches
Box 30: St. Paul’s Church
Folder 1: Scrapbook: Newsclippings, photos, documents, 1913-1923
St. Paul’s Church
Folder 2: Scrapbook: Newsclippings, photos, documents, 1938-1954
St. Paul’s Church
Folder 3: Scrapbook: Women’s Society of Christian Service, 1940-1956
St. Paul’s Church
Folder 4: Scrapbook: Newsclippings, 1949-1977
St. Paul’s Church
Folder 5: Scrapbook, kept by Marjorie S. Hill (Marjorie Fredrich): conference reports, clippings, photos, pamphlets, 1954-1957
St. Paul’s Church
Folder 6: Scrapbook: “St. Paul’s Church, April 9, 1958-April 8, 1959. Collected by Al and Marge O’Brien., 1958-1959
St. Paul’s Church
Folder 7: “Scrapbook of Historical Events, News, and Church Programs, July 1961-March 1963”, 1961-1963
St. Paul’s Church
Box 31: Maple Street United and St. Paul’s Churches
Folder 1: Scrapbook: Newsclippings, 1962-1977
St. Paul’s Church
Folder 2: Scrapbook: Financial Crusade, St. Paul’s Church, 1964
St. Paul’s Church
Folder 3: Scrapbook: Newsclippings, photos, 1964-1977
St. Paul’s Church
Folder 4: Scrapbook: Newsclippings, 1965-1971
St. Paul’s Church
Folder 5: Scrapbook: Newsclippings, 1922-1939
Maple Street United Church
Folder 6: 2 Rolled Photographs: Maple Street Methodist Episcopal Church Sunday School, 1929
Maple Street United Church
Folder 7: Scrapbook, 1930
Maple Street United Church
Folder 8: Letters to Mildred O. Honors; Documents relating to trip to Europe and Holy Land, 1962
Maple Street United Church
Folder 9: Mildred O. Honors Travel Slides: Holy Land; Greece; Italy; Rhodes; Lucerne and Lisbon; Unidentified, 1962
Maple Street United Church
Folder 10: Framed Ceramic Tile: “The New Look-Second Anniversary 1962”, 1962
Maple Street United Church
Folder 11: Photographs: Vacation Bible School, 1998
Maple Street United Church
Folder 12: Maple St. Photographs; Newspaper Clipping, n.d.
Maple Street United Church
Folder 13: Church Photographs, n.d.
Maple Street United Church
Folder 14: Memorial Album, Ladies Aid Society, 1935-1940
Maple Street United Church
Folder 15: Plaque from Head Start Program of Lynn, MA, Presented to Maple Street Methodist Church, 1971
Maple Street United Church
Folder 16: Framed Photograph: Group portrait, labeled “Etta Hunt” on back, n.d.
Maple Street United Church
Folder 17: Framed Photograph: United Methodist Women, Celebrate 2000, 2000
Maple Street United Church
Folder 18: Framed Photograph: Large group portrait in church, unlabeled, n.d.
Maple Street United Church
Box 32: Lakeside, Maple Street United, St. Luke’s, and Wesley United Churches
Folder 1: Newsclippings and Documents, 1907, 1922, 1946
Maple Street United Church
Folder 2: Church Record: Official Membership Book, Probationers and Full Members, 1881-1915
Maple Street United Church
Folder 3: Scrapbook: Newsclippings, 1949-1970
Maple Street United Church
Folder 4: Scrapbook: World War I Poetry, 1918
Maple Street United Church
Folder 5: World War II Scrapbook: Soldier’s letters, newsclippings, 1943-1955
Maple Street United Church
Folder 6: Scrapbook: Newsclippings, 1947-2003
Maple Street United Methodist Church
Folder 7: History and Membership Records, 1880s
St. Luke’s Church
Folder 8: “In Remembrance,” Memorial Records, 1928-1952
Lakeside Church
Folder 9: “In Remembrance,” Memorial Records, 1983
Wesley United Church
Box 33: Lakeside, Maple Street United, St. Luke’s, and St. Paul’s Churches
Folder 1: Linen embroidered with names of members, n.d.
St. Paul’s Church
Folder 2: Photographs, 1902-1929
Maple Street United Church
Folder 3: Framed Photographs and Metal Print Block, 1910, n.d.
Maple Street United Church
Folder 4: Photographs, 1948-1995
Maple Street United Church
Folder 5: Land deed; Fourth Quarterly Conference Records; Correspondence, 1887, 1888, 1967
St. Luke’s Church
Folder 6: History Scrapbook, 1892-1974
St. Luke’s Church
Folder 7: Publications; Membership directory, 1945-1993; 1967
St. Luke’s Church
Folder 8: Newsclippings, 1947-1974
St. Luke’s Church
Folder 9: “Our Book of Living Memories,” Memorial Records, 1961-1972
St. Luke’s Church
Folder 10: Church History, 1962
St. Luke’s Church
Folder 11: Historical Information, 1962-1974
St. Luke’s Church
Folder 12: Scrapbook: Newsprint, Photograph, Publications, 1850-1960
Lakeside Church
Folder 13: Methodist Membership Records, 1887-1928
Lakeside Church
Box 34: Lakeside, St. Paul’s, Wesley United, and Unknown churches
Folder 1: “An Ideal Church Record,” by Edmund Safford, 1892
Lakeside Church
Folder 2: Membership Records, 1896-1928
Lakeside Church
Folder 3: Minutes of the Fourth Quarterly Conference Records, 1910-1918
Lakeside Church
Folder 4: Historical Information and Publications, 1935-1960
Lakeside Church
Folder 5: “In Memoriam,” Memorial Windows gifts, c. 1952
Lakeside Church
Folder 6: Photographs; Newsclippings; Historical Information, 1974-1993
Wesley United Church
Folder 7: Bulletins and Directories, 1974-2004
Wesley United Church
Folder 8: Brass Memorial Plaques: “Richard Purpee Bohaker, 1883-1957”; “Lovilla G. Blethen,”, c. 1957
Unknown church
Folder 9: Secretary Book of Women’s Society of Christian Service, 1940-1956
St. Paul’s Church
Folder 10: Women’s Society of Christian Service Executive Board Meetings, 1946-1956
St. Paul’s Church
Folder 11: Women’s Society of Christian Service Records, 1947-1948
St. Paul’s Church
Folder 12: Women’s Society of Christian Service Annual Reports, 1952-1953
St. Paul’s Church
Folder 13: Women’s Society of Christian Service Annual Report, 1954; Misc., 1954-1955, 1954-1955
St. Paul’s Church
Folder 14: Women’s Society of Christian Service Annual Reports, 1955-1956; Records, 1954-1967, 1954-1967
St. Paul’s Church
Folder 15: Records of Women’s Society of Christian Service, 1956-1961
St. Paul’s Church
Folder 16: Women’s Society of Christian Service Records, 1956-1962
St. Paul’s Church
Folder 17: Women’s Society of Christian Service, Philathea Circle Records, 1957-1959
St. Paul’s Church
Folder 18: Women’s Society of Christian Service and Philathea Circle Records, 1958-1960
St. Paul’s Church
Folder 19: Philathea Circle Records, 1960-1962
St. Paul’s Church
Folder 20: Philathea Circle Records, 1963-1972
St. Paul’s Church
Folder 21: Women’s Society of Christian Service Records, 1961-1964
St. Paul’s Church
Folder 22: Women’s Society of Christian Service Records, 1964-1967
St. Paul’s Church
Folder 23: Delta Alpha (Women) Records, 1922-1933
St. Paul’s Church
Box 35: Broadway and St. Paul’s Churches
Folder 1: Delta Alpha Club records, 1943-1953
St. Paul’s Church
Folder 2: Delta Alpha Circle records, 1952-1961
St. Paul’s Church
Folder 3: Delta Alpha Secretary’s Reports, 1963-1964
St. Paul’s Church
Folder 4: Delta Alpha Circle records, 1964-1968
St. Paul’s Church
Folder 5: Tri L Circle Financial Records, 1961-1971
St. Paul’s Church
Folder 6: Annual Reports, 1951-1952
St. Paul’s Church
Folder 7: Church History, 1961
Broadway Church
Folder 8: Scrapbook: Newsclippings, photos, publications, 1990-1994
Broadway Church
Folder 9: Scrapbook: Newsclippings, photos, publications, 1994-1996
Broadway Church
Folder 10: Scrapbook: Newsclippings, photos, publications, 1996-2001
Broadway Church
Folder 11: Scrapbook: Newsclippings, photos, publications, 2001-2004
Broadway Church
Box 36: Broadway, First, Lakeside, Maple Street United, and St. Paul’s Churches
Folder 1: Portrait of LLW’s (Loyal Lakeside Workers), n.d.
Lakeside Church
Folder 2: Lynn newspapers taken from the Cornerstone of the First Methodist Church, built 1877, 1877
First Church
Folder 3: Photograph labeled “Broadway United Methodist Church, Christmas 1977”, 1977
Broadway Church
Folder 4: 2 Photographs of First Methodist Episcopal Church (interior and exterior), n.d.
First Church
Folder 5: “Book of Remembrance,” Memorial Gifts, 1960
St. Paul’s Church
Folder 6: Scrapbook (Brown and gold): Newsclippings, documents, 1949-1951
Maple Street United Methodist Church

Mansfield. Mansfield Methodist Episcopal Church. [CAH CH-MA M33]

1 v. 1791-1848.

Historical record: 1791-1848 (written 1848?).

Mansfield. Mansfield circuit. [CAH CH-MA M35]

1 v. 1815-1845.

Steward’s book and Quarterly Conference records: 1815-1845.

Marblehead. Marblehead Methodist Episcopal Church. [CAH CH-MA M36]

1 v. 1839.

History of the Methodist Episcopal Church in Marblehead: 1839.

Martha’s Vineyard. Wesleyan Grove Camp Meeting Association.

See [[Local Methodist Organizations]].

Marlboro. Marlboro circuit. [CAH CH-MA N4]

Account of the doings of the Methodist Society of Marlborough, respecting building a parsonage house.

Medford. Wellington Community Methodist Church. [CAH CH-MA M4]

1 v. 1942-1943.

Newsletter: 1942-1943 (bound with the Newsletter of People’s Methodist Church, Bradford MA)

Mendon. Mendon Methodist Episcopal Church. [CAH CH-MA M42]

2 v. 1853-1887.

History of the Methodist Episcopal Church and church records.
Quarterly Conference records: 1853-1887.

Methuen. First United Methodist Church. [CAH CH-MA M45 F5]

Tracing its roots to preaching in the 1830s and 1840s, the church was organized in 1853. The building was erected in 1870, and served until 1966 when a new building was dedicated. In 1994, First merged with Ayers Village of Haverhill to form Faith United Methodist Church.

Quarterly Conference and Annual Reports

Box 1: 1956-1988

Weekly Bulletins (incomplete)

Box 2: 1961-1984
Box 3: 1985-1994

The Messenger, church newsletter (incomplete)

Box 4: 1965-1969
Box 5: 1977-1993

Miscellaneous historical clippings, programs, and photographs.

Box 4: Three envelopes of clippings and programs.
Box 4: One envelope of photographs.

Methuen. Oaklands Methodist Church. [CAH CH-MA M45 O3]

Founded in the 1830s. Became part of the Lawrence United Parish in 1970, consisting of Central, St. Mark’s, St. Paul’s, Vine Street, and Oaklands, which eventually became the Lawrence United Methodist Church.

Box 1.

Quarterly Conference Records, 1934-1970.

Box 2.

Official Board records, 1938-1944.
Sunday School Treasurers records, 1923-1938, 1959-1970.
Women’s Society of Christian Service records, 1954-1968.

Mundale. Mundale Methodist Episcopal Church. [CAH CH-MA M76]

3 v. 1866-1935.

Baptism: 1869-1927.
Marriage: 1871-1919.
Membership: 1869-1940.
Pastoral and statistical: 1870-88.
Quarterly Conferences: 1896-1913.
Board of Trustees: 1866-1935.
Chronological record of official members: 1871-1997.
Class records: 1871 (and a few undated following).
Committees appointed: 1893-97.
Historical record: 1794/5-1939, all before 1870 “transcribed from the old book.”

Needham. Needham circuit. [CAH CH-MA N4]

Includes: Marlboro circuit (1860), later called Old Needham Circuit.

3 v. 1793-1876.

Constitution and records of the Needham Circuit Quarterly Conference Association: 1811-1819, 1871-1876.
Preachers’ meetings on the Marlboro, later Old Needham Circuit: 1860-1868.
Steward’s book: 1793-1828, 1803.

New Ashford.

See Lanesboro.

New Salem. New Salem Methodist Episcopal Church. [CAH CH-MA N42]

1 v. 1834-1849.

Constitution and subscribers, 1836
Board minutes, 1836-37, 1843-49
Records of schoolhouse construction, 1834.

Newburyport. Washington Street Methodist Episcopal Church. [CAH CH-MA N45 W3]

3 v. 1892-1934.

Membership: 1929.
Official Board: 1892-1932.
Quarterly Conference records: 1921-1934.

Newton. Newton Methodist Church. [CAH CH-MA N47]

Includes records under former name: Newton Corner Methodist Episcopal Church.

18 v. 1863-1966.

Baptisms, 1867-1966.
Historical record, 1863, 1867, 1871-1890.
Marriages, 1868-1884, 1886-1965.
Members, 1864-1963.
Pastoral record, 1864-1869.
Deaths, 1940-1955.
Ladies’ Aid Society records, 1864-1866.
Ladies’ Social Circle records, 1866-1892.
Official Board minutes, 1894-1904.
Official record, 1893-1894.
Quarterly Conference minutes, 1894-1904.
Subscriptions, 1893-1894.
Sunday School records, 1864, 1867-1876, 1904-1915.
Treasurer’s reports, 1866-1913, 1927.
Trustees’ minutes, 1865-1888.
Woman’s Society of Christian Service records, 1940-1944, 1956-1966.

Newton. Newton Centre United Methodist Church. [CAH CH-MA N49]

97 v. 1875-1979.

Baptisms, 1875-1959.
Marriages, 1912-1959.
Membership, 1877-1966.
Probationers, 1890-1947.
Deaths, 1952-1959.
Pastoral record, 1879-1979.
Historical record, 1875-1975.
Quarterly conference records, 1910-1937, 1947-1948, 1956-1962.
Charge conference records, 1964-1979.
Official board records, 1948-1952, 1958-1972.
Trustees’ records, 1879-1972.
Financial records, 1879-1887, 1896-1979.
Benevolence fund records, 1965-1970.
Epworth League records, 1900-1910, 1913-1918.
Flower Chapter records, 1928-1970.
Women’s Auxiliary records, 1906-1923.
Ladies Aid Society records, 1880-1930.
Pew rentals, 1899-1918.
Subscription campaign records, 1891.
Sunday school records, 1888-1903.
Transfers, 1944-1959.
United Methodist Women’s records, 1973-1979.
Woman’s Foreign Missionary Society records, 1899-1941.
Woman’s Home Missionary Society records, 1889-1904, 1921-1937.
Woman’s Society of Christian Service records, 1930-1968.
Women’s Society of Christian Service records, 1969-1973.
Women’s Association minutes, 1930-1940.

Newton. Newton Corner.

See Newton Methodist.

Newton. Newton Highlands. Cline Memorial Methodist Episcopal Church. [CAH CH-MA N5]

Sometimes called Cline Memorial Methodist Episcopal Church.

14 v. 1893-1937.

Baptisms, 1893-1924.
Marriages, 1896-1937.
Membership, 1890-1924.
Probationers, 1890-1923.
Pastoral record, 1890-1933.
Epworth League reports, 1903-1904, 1908-1913.
Official record, [1891]
Sunday School records, 1914-1917, 1925-1928.
Treasurer’s reports, 1891-1920, 1925-1934.
Financial records, 1892-1902, 1908-1912.
Trustees’ minutes, 1906-1913, 1916-1917.
Woman’s Foreign Missionary Society financial records, 1921-1929.

Newton. Newtonville. Newtonville United Methodist Church. [CAH CH-MA N53]

47 v. 1860-1981.

Baptisms, 1860-1871, 1884-1923, 1931-1948, 1953-1960.
Marriages, 1861-1878, 1883-1923, 1953-1960.
Members, 1860-1875, 1877-1960.
Deaths, 1953-1960.
Pastoral record, 1895-1910.
Official board minutes, 1860-1911, 1925-1951.
Official record, 1882.
Quarterly conference minutes, 1860-1920, 1940-1952.
Annual church conference records, 1961-1967, 1969-1972.
Board of Missions and Church Extension minutes, 1940-1945, 1947-1959.
Bulletins and church notes, 1899-1901.
Class lists, 1860-1868.
Guestbook, 1963, 1972-1981.
Ladies’ Aid Society records, 1898-1927.
Women’s Association records, 1927-1934.
Scrapbook, 1926-1939.
Sunday School records, 1885-1921.
Sunday School Glee Club, 1913-1916.
Treasurer’s reports, 1928-1961, 1963, 1965-1966.
Treasurer of Benevolences reports, 1951, 1953.
Treasurer’s reports, Arthur H. Soden Fund, 1931-1950, 1953.
Financial records, Arthur H. Soden Fund, 1931-1950.
Trustees’ minutes, 1923-1924, 1926-1927, 1929-1931, 1933-1937.
Newtonville Methodist Church Corporation minutes, 1939-1942, 1944-1966.
Woman’s Missionary Society minutes, 1905-1928.
Missionary Department of the Women’s Association minutes, 1928-1930.
Woman’s Society of Christian Service records, 1940-1946, 1957-1968.
Women’s Society of Christian Service records, 1967-1971.
World Service Committee minutes, 1933-1939.

13 v. 1860-1956. Microfilm.

Cambridge, Mass. : General Microfilm Co., 1956.
2 microfilm reels : negative ; 35 mm. Low reduction.
1 microfilm reel : negative ; 16 mm. Low reduction.
Baptisms, 1860-1870, 1884-1956.
Marriages, 1860-1878, 1884-1955.
Members, 1860-1956.
Deaths, 1929-1955.
Historical record, 1872-1896.
Pastoral record, 1895-1909.
Class lists, 1860-1868.
Mailing lists, ca. 1950-1956.
Official Board minutes, 1925-1948.
Official record, 1882.
Treasurer’s reports, 1935-1952, 1954.
Trustees’ minutes, 1869-1870, 1878-1906, 1908, 1923-1924, 1926-1927,1929-1931, 1933-1937.
Newtonville Methodist Church Corporation minutes, 1939-1942, 1944-1954.

North Blandford. North Blandford Methodist Episcopal Church. [CAH CH-MA N58]

2 v. 1850-1892.

Baptisms, 1850-1892.
Deaths, 1858-1869.
Marriages, 1858-1869.
Membership, 1857-1892.
Probationers, 1865.
Quarterly conference reports, 1873-1892.
Catalogue of Sunday School Library.
History.
Items of church discipline.
Property list.

North Brookfield. North Brookfield Methodist Episcopal Church. [CAH CH-MA N6]

7 v. 1877-1934.

Baptisms: 1882-1916.
Historical note: 1897-1898, 1910-1912.
Marriages: 1882-1911.
Membership: 1877-1916.
Quarterly Conference: 1901-1934.
Record of Pastors: 1877-1915.
Stewards: 1871-1894.

North Dana. North Dana Methodist Episcopal Church. [CAH CH-MA N63]

5 v. 1852-1938.

Baptisms: 1896-1938.
Benevolence funds: 1919-1938.
Deaths: 1917-1938.
Funds (bequests): 1918-1938.
Historical sketch of Methodism in Dana: 1801-1901.
History (written 1938).
Marriage: 1889-1938.
Membership: 1860-1938 (1942)
Official Board: 1910-1930.
Pastoral record: 1852-1938.
Quarterly Conference: 1878-1938.
Statistical: 1919-1938.

North Egremont. North Egremont Methodist Episcopal Church. [CAH CH-MA N64]

1 v. 1878-1920.

Baptisms, 1899-1918.
Marriages, 1901-1912.
Members, 1878-1920.
Probationers, 1895-1914.
Pastors, 1896-1920.

North Grafton. North Grafton Methodist Episcopal Church. [CAH CH-MA N65]

Founded in 1849 as the New England Village Methodist Episcopal Church. Still open, 2001.

17 v. 1849-1982.

Box 1:

Membership book, 1858-1910
  • Baptisms, 1872-1910
  • Marriages, 1858, 1882-1910
  • Probationers, 1871-1910
  • Official Members, 1879
  • Members, 1879-1896, 1895-1910
Membership book, 1908-1929
  • Pastors, 1910-1928
  • Official Members, 1908-1914, 1929
  • Members, 1908-1930
  • Probationers, 1909-1911, 1924-1926
  • Marriages, 1910-1926
  • Baptisms, 1908-1929
Membership book, 1930-1982
  • Pastors, 1910-1981
  • Official Members, 1930-1934
  • Members, 1930-1941
  • Deaths, 1951-1982
  • Probationers, 1930-1944, 1954-1963
  • Baptisms, 1929-1966
  • Marriages, 1929-1943, 1957-1966
  • Baptisms, 1951-1955
  • Members, 1941-1966
  • Prospects

Box 2:

Treasurer’s Records:
  • Treasurer’s Records, 1850-1862
  • Treasurer’s Records, 1882-1898
  • Treasurer’s Records, 1909-1918
  • Treasurer’s Records, 1919-1948
  • Collection Records, undated
Sunday School Treasury Records, 1943-1965
Epworth League Treasurer’s Book, 1903-1942

Box 3:

Trustees and Quarterly Conference Records
  • Recording Secretary’s Records, 1849-1857
  • Trustee’s Record Book, 1858-1884
  • Recording Secretary’s Records: 1895-1907
  • Quarterly Conference Records, 1907-1930

Box 4:

Sunday School Secretary’s Records, 1891-1895
Epworth League Secretary’s Records, 1890-1893
Dorcas Circle, Beta Nu Alpha (Women’s Groups) Secretary’s Records, 1910-1914

North New Salem. North New Salem Methodist Episcopal Church. [CAH CH-MA N67]

1 v. 1873-1886.

General conference records: 1873-1886.
Membership and baptism.

North Prescott. North Prescott Methodist Episcopal Church. [CAH CH-MA N672]

Built in 1837, church was moved in late 1940s to North New Salem when Quabbin Reservoir flooded North Prescott.

1 v. 1906-1947.

Quarterly Conference Records, 1906-1947

North Reading. North Reading Methodist Episcopal Church. [CAH CH-MA N68]

1 v. 1880-1889.

Baptism: 1887-1889.
Membership: 1880-1889.

North Stoughton. North Stoughton Methodist Episcopal Church. [CAH CH-MA A1 Box 2]

This church began in 1836 as the North Stoughton Methodist Protestant Society. In 1873, it became Methodist Episcopal. The church was closed in 1941, and the property sold in 1943.

Record book, 1873-1939.

(Membership, historical record, class records, baptisms, marriages)

Trustees’ Financial Records, 1909-1943.

Northfield. Northfield Circuit. [CAH CH-MA N685]

1 v. 1836-1866.

Records: 1836-1866.

Norwood. Norwood Methodist Episcopal Church. [CAH CH-MA N7]

5 v. 1888-1934.

Baptism: 1891-1934.
Marriage: 1897-1918, 1923-1929.
Membership: 1888-1930.
Official Board meeting: 1912-1934.

Orange. Orange Methodist Episcopal Church. [CAH CH-MA A1]

Class records: 1795-1820.

Osterville. Osterville Methodist Episcopal Church. [CAH CH-MA O8]

2 v. 1869-1918.

Quarterly Conference minutes: 1869-1911.
Ladies Aid Society minutes: 1897-1918.
Ladies Aid Society treasurer’s report: 1897-1918.

Peabody.

See South Danvers Methodist.

Pembroke. Bryantville Methodist Church. [CAH CH-MA P3 B75]

Earliest preaching in this area traces to 1825 by a Duxbury pastor, B. Otheman, with an appointment following in 1826. The church was built in 1828, but had its ups and downs, even being served for a time by a Wesleyan minister. The church was closed briefly in the 1860’s, but reopened and was renovated in the 1870’s, adding a tower, bell and clock. The name was changed from South Hanson to Bryantville (a section of Pembroke) in 1878. In 1883, the church was yoked with Silver Lake, and in 1913 with West Duxbury. Part-time pastorate continued nearly 80 years, until 1958, with the full time appointment of Gilbert Caldwell. At this time the church experienced new periods of growth and renovation. Around 1903, the church was lifted and facilities were built on the ground level. In the 1956, the original parsonage was sold and a new one purchased two houses away, and in 1964, a new education wing was built at the back of the church. The congregation celebrated its 175th anniversary in 2000.

Box 1.

  • Membership records, 1880-1926
  • Membership records, 1928-1958
  • Membership list, 1939-1945.
  • Official Board minutes, 1914-1953
  • Official Board minutes, 1953-1962
  • Board of Trustees minutes, 1884-1940

Box 2.

  • Fourth Quarterly Conference minutes, 1906-1933
  • Board of Trustees treasurer’s records, 1862-1901
  • Treasurer’s records, 1917-1919
  • Treasurer’s records, 1919-1921
  • Treasurer’s records, 1923-1924
  • Commission on Finance records, 1955-1964
  • Leader’s and Steward’s meeting records, 1882-1901

Box 3.

  • Church Improvement Committee records, 1899-1928
  • Willing Worker’s reports, 1920-1923
  • Ladies’ Aid Society records, 1908-1925
  • Ladies’ Aid Society records, 1925-1932
  • Ladies’ Aid Society records, 1932-1938
  • Ladies’ Aid Society records, 1938-1940
  • Ladies’ Aid Society suppers, 1934-1942
  • Women’s Society of Christian Service treasurer’s records, 1940-1950

Box 4.

  • Quarterly Conference Reports, 1940-1951. [Envelope 1]
  • Histories. [Envelope 2]
    • Bryantville News, vol. 3 no. 41 (November 22, 1905). [Folder 1]
    • Then and Now: Bryantville Church retains original character. Clipping from Pembroke Reporter (October 20, 1963). [Folder 2]
    • Bryantville United Methodist Church, 150th Anniversary Celebration Program, 1975. [Folder 3]
    • Bryantville United Methodist Church, 175th Anniversary Program, 2000. [Folder 4]
  • Church Documents. [Envelope 2]
      [Folder 5] 

    • 1827–List of subscribers to church construction, Nov. 29, 1827. Long sheet in five pieces.
    • 1827–Minutes of meeting held Dec. 19, 1827, authorizing construction of the church.
    • 1828–Manuscript minutes of meeting, May 28, 1828. Painting of the church.
    • 1828–Pew sales list, June 19, 1828.
    • 1828–Manuscript declaration of June 21, 1828 in support of the building committee.
    • 1828–Manuscript minutes of trustees meeting, June 21, 1828, regarding pew sales.
    • 1828–Accounting of costs for materials and labor for church construction, June 21, 1828.
    • 1828–Manuscript account of donors to pay Mr. Whittemore Peterson’s share.
    • 1828?–Quarterly conference record, undated.
    • 1828?–List of donors to church construction project.
    • 1828?–Part of page of price list for pews, no. 24 noted “sold to John Gardner, April the 1, 1832″[Folder 6]
    • 1829–Bill for Pew 21, dated Dec. 5, 1829.
    • 1830–Notice of note received by Whittemore Peterson, builder of the church, dated April 13, 1830.
    • 1831–Deed from Benjamin H. Tubbs to Elijan Dammon the eighth of one share in the church, dated April 6, 1831.
    • 1831–Account of money due the trustees, April 9, 1831.
    • 1871–Deed for sale of pew no. 4 from Elisha Tillson to Betsey Perry and Abbie Howland, for five dollars, dated Dec. 21, 1871.
    • 1899–Typed letter from Henry Fletcher Bryant dated Sept. 11, 1899, regarding changing the pews.
    • 1975–Announcement of ordination of Neil S. Sweet, Jr., October 26, 1975.
  • Ladies’ Aid Society Documents. [Envelope 3]
    • 1907–Pencil note of pieces from sewing machine lent to L.A.S., Sept. 19, 1907.
    • 1914–Deed of sewing machine from Deborah Josselyn to Ladies’ Aid Society, dated Oct. 8, 1914.
    • 1914–Appointment of trustees for sewing machine, dated Oct. 9, 1914.
    • 1921–Letter from Mr. and Mrs. J. O. Rutter to Rev. Schwebaum, dated Jan 20, 1921, on the fiftieth anniversary of the Ladies Aid Society.
    • 1921–Letter from Phoebe Damon to L.A.S., an octogenarian’s remembrance (on the fiftieth anniversary?).
    • 1921–Typed letter from W. T. Johnson dated Jun 18, 1921, to Ladies’ Aid on fiftieth anniversary.
    • 1921–Letter from Mr. and Mrs. Finney on University of Minnesota letterhead dated June 19, 1921, on the Ladies Aid anniversary.
    • 1921–Menu and program of fiftieth anniversary service, June 22, 1921.
    • 1938–Note from Jennie Baker to Ladies Aid, dated Feb. 16, 1938, thanking for cards and flowers during illness.
    • 1944–Note from Mabel Waring to Hattie Wilson, dated Jan. 31, 1944, about Cultivation Fund and gift of membership in national society.
    • Undated–pencil note from Sally Stetson(?) to Mr. Sampson: “Please send me bushel oats bag corn and half bushel of corn meal.”
  • Pictures. [Envelope 4]
    • The original church building. Small photo on 5.75 x 7.2 paper.
    • The church raised with church hall beneath. Small photo on 5.75 x 7.2 paper.
    • View down the street. Small photo on 5.75 x 7.2 paper.
    • Drawing of the church. Engraving (4×5) photocopied.
    • Post card of view down street, published by Lewis & Turner.
    • Original photograph (4.5 x 6.5) showing woman at bend in street, view of church and parsonage, c. 1900.
    • Original photograph (3.25 x 3.25) showing Henrick house. Inscription on back in pencil: “Mr. Prescott–The church met in the ‘Henrick’ house (across the street) at one time. Is it in the records? Lillian Hobell.”
    • Original photographs (4.5 x 6.5) mounted on green card. Side 1, man with car, inscribed in pencil: “Chas. Eaton car, shoe mann’s ear, Brockton.” Side 2, the church before being renovated.
    • Original photographs (4.5 x 6.5) mounted on brown card. Side 1, the old parsonage. Side 2, The church.
    • Card (7 x 10) with four pictures of the church: 1) Interior. 2) Raised church viewed down the road. 3) Exterior original church. 4) Exterior of raised church.
    • Original photograph (3.25 x 4.25) showing town in snow, church in the distance.
    • Original photograph (5 x 8.5) on card, showing interior, dated 1915.
    • Original photograph (8 x 10) showing modern interior at Easter.
    • Original photograph (3.5 x 5) dated 1964. The church.
    • Original photograph (3.5 x 5) dated 1964. Rear of church with cinderblock foundation being constructed. (Five different pictures.
    • Original photograph (3.5 x 5) dated 1964. Rear of church showing new addition nearly complete.
    • Original color photograph (3.5 x 5) dated 1966. Altar of the church.
    • Original color photograph (3.5 x 5) dated 1966. The choir, people identified on back.
    • Original color photograph (3.5 x 5) dated 1966. The organist, Betty White.

Phillipston. Phillipston Methodist Church. [CAH CH-MA P47]

1 v. 1892-1962.

Baptisms: 1914-1916, 1919-1920, 1922, 1924-1928, 1933-1940, 1943-1945, 1947-1948, 1951, 1953, 1955, 1957.
Marriages: 1910, 1912, 1918, 1922-1923, 1928, 1934, 1936, 1940, 1946, 1948-1949.
Membership: 1892-1931, 1939, 1945, 1947-1948, 1951, 1953, 1957-1959, 1961-1962.
Probationers: 1913-1914, 1916, 1925, 1927-1928, 1934, 1937-1939, 1944, 1947.
Pastors’ records: 1908-1944.
Official board records: 1911-1941.

Plymouth. Chiltonsville Methodist Episcopal Church. [CAH CH-MA P5 C4]

2 v. 1857-1908.

Membership, 1904-1907.
Pastors’ record, 1866-1874, 1904-1908.
Quarterly conference records, 1857-1871.

Plymouth. Memorial United Methodist Church. [CAH CH-MA P5 M4]

38 v. 1843-1972.

Baptisms, 1843-1897, 1956-1959.
Marriages, 1843-1875, 1877-1897.
Membership, 1843-1897.
Probationers, 1843-1897.
Officers, 1843-1897.
Pastors’ record, 1877-1896, 1947-1953.
Quarterly conference records, 1843-1932.
Official board records, 1888-1934, 1938-1965.
Althea Club records, 1932-1940.
Board of Stewards’ records, 1876-1888.
Commission on Education records, 1955-1962.
Epworth League membership, 1895-1900.
Epworth League records, 1897-1902, 1907-1914, 1917-1921, 1930-1935.
Epworth League scrapbook, 1890-1893.
Executive Committee records, 1947.
Historical record, 1790-1869.
Ladies Aid Society minutes, 1878-1893, 1907-1917.
Long Range Planning Committee minutes, 1970-1972.
Policy Committee records, 1946-1947.
Scrapbook, 1930-1960.
Sunday school board records, 1867-1884, 1898-1937.
Three-M Fellowship records, 1944-1953.
Trustees’ records, 1895-1942.
Woman’s Society of Christian Service scrapbook, 1940-1944.

Plymouth. North United Methodist Church. [CAH CH-MA P5 N6]

Includes records of the church under its earlier names: Plymouth Portuguese Methodist Episcopal Church, North Plymouth Portuguese Methodist Church, North Methodist Church, and its variant names: Igreja Evangelica Portuguesa M. E., Igreja Evangelica Methodista Portuguesa, Igreja Metodista Portuguesa de Plymouth, Plymouth Methodist Church, Plymouth Portuguese Church, Plymouth Portuguese Methodist Church, and North Plymouth Methodist Church.

7 v. 1923-1971.

Quarterly conference reports for 1924-1935 in Portuguese.
Baptisms, 1924-1954.
Deaths, 1928-1954.
Marriages, 1923-1944.
Quarterly conference reports, 1924-1941, 1958-1967.
Crusaders’ minutes, 1954-1971.
Historical record, 1942-1943.
Sunday school teachers’ class reports, 1933.
Woman’s Society of Christian Service minutes, 1951-1961.

Plymouth. Plymouth United Methodist Church. [CAH CH-MA P5 P5]

1 v. 1973.

Church self-study: 1973.

Prescott. Prescott Methodist Episcopal Church. [CAH CH-MA P6]

1 v. 1831-1838, 1860.

Constitution and state application, 1831
Board minutes, 1831-1838
Building committee constitution, minutes, financial records, 1836-1838
Pew transactions, 1860, 1867.

Princeton. Princeton Methodist Episcopal Church. [CAH CH-MA P7]

1 v. 1838-1902.

Baptism: 1884-1896.
Marriage: 1883-1887.
Membership: 1838-1902.

Roslindale.

The Boston page lists a history of Methodist churches, including Roslindale. Classes began in 1857 on Poplar Street, then in Association Hall on South Street. The first supply pastor came in 1868. Variously called Central or Roslindale until taking the name Bethany in 1893, a church was built at Ashland (later Cummins Highway) and Sheldon Street in 1874, and was destroyed by fire November 20, 1940. A new church was constructed and consecrated on March 15, 1942. Bethany absorbed nearby Upham Memorial in 1969.

Box 1

Official Board records, 1953-1959, 1959-1961, 1961
1941 Rebuilding specifications
Envelope of Historical materials: 

  • Dedication program, 1874
  • Church and its pastors, 1895
  • Bethany Bulletin, 1905
  • Bulletin for 60th anniversary, 1933
  • List of pastors to 1925
  • Misc. clippings and flyers

Box 2

YPSCE of Bethany, 1893-95. Sunday School class in Forest Hills that became Upham Memorial.
Sunday School Treasurer’s records, 1902-3, 1903-4, 1905-6, 1906-7, 1907-22

Box 3

Treasurer’s account books, 1887-88, 1889-1895. 1892-1894
Epworth League Treasurers book, 1924-31.

Roxbury.

The Boston page lists a history of Methodist churches, including Roxbury.

Roxbury. First Methodist Episcopal Church. [CAH CH-MA R6 W5]

See Roxbury — Winthrop Street.

Roxbury. First Swedish Methodist Episcopal Church. [CAH CH-MA R6 W2]

See Roxbury — Walnut Avenue.

Roxbury. Howard Avenue. (Former Mount Pleasant Church). [CAH CH-MA B6 H6]

Begun as Mount Pleasant in 1871 at the corner of Dudley Street and North Avenue, the congregation built the church on Howard Avenue in 1876. In 1888 the small church on Howard Avenue was closed and moved to Upham’s Corner, Dorchester, and named Baker Memorial after Miss Sarah Baker, who died and left $5000 to be invested for twenty years, then construct a church within 3/4 mile of her home. (The church was built within nineteen feet of that limit.). A different Howard Avenue church was started in 1903.

5 v. 1876-1890.

Baptism: 1878-1887.
Marriage: 1878-1885.
Membership: 1876-1890.
Cash book: 1876-1889.
Sunday School society, minutes and constitution: 1876-1887.
Official Board records: 1877-1889.
Quarterly Conference records: 1880-1889.

Roxbury. Howard Avenue. (Former Swedish Methodist Church).[CAH CH-MA D6 H8]

Began in 1903 as a Swedish Methodist Church, part of the Eastern Swedish Conference. Joined the New England Conference in 1940. . This church was merged in 1953 with Greenwood Memorial. Not to be confused with the earlier church on Howard Avenue.

12 v. 1905-1952.

Treasurer’s materials: 1926-1952 (incomplete)
Official Board records: 1909-1913.
Attendance records: 1940-1952.
Missionary Society records: 1911-1936.
Youth records: 1944-1945.
Women’s Society records: 1905-1906.
Official membership and church record book.
Cash book.

Roxbury. Walnut Avenue. [CAH CH-MA R6 W2]

Began in 1880 as the Swedish Mission, becoming part of the Eastern Swedish Conference as the Boston Swedish Church. Located at Ferdinand and Isabella Street from 1889 until 1913, when it purchased the building of the Walnut Park church and relocated to Walnut Avenue, Roxbury, as the First Swedish Methodist Episcopal Church. Became part of the New England Conference in 1942 and changed its name to Walnut Avenue Methodist Church. Merged with [[St. Paul’s Methodist Church]] in 1948. Early records are in Swedish.

8 v. 1880-1948.

Baptisms: 1881-1943, 1945-1946.
Marriages: 1882-1930, 1932-1936, 1940-1941, 1946-1947.
Deaths: 1928-1930, 1932-1936, 1940-1945, 1947.
Membership: 1880-1848.
Probationers: 1880-1911, 1916-1918, 1920, 1934-1936.
Quarterly Conference records: 1893-1901.
Trustees’ records: 1886-1909, 1913-1914.
Steward’s records: 1893-1998.
Pastoral records: 1892-1894, 1909-1910, 1928-1943.
Historical records: 1880-1993.
Subscription book: 1886-1887.
Anniversary records: 1952. (BV707.J2S3)

Roxbury. Winthrop Street. [CAH CH-MA R6 W5]

After the fire of 1868, the First Church of Roxbury was re-built on an elevated site on Winthrop Street. Some members withdrew in 1869 to form the Highlands church on Warren Street. The builidng was sold to the city in 1927, and the congregation met in the nearby Universalist church. In 1935, the church returned to the name First Church of Roxbury, however the church was closed in 1939. The parsonage was given to Fourth Church.

29 v. 1818-1939

Baptisms: 1855-1863, 1865-1907, 1917-1938.
Historical: 1818-1876.
Marriages: 1855-1863, 1865-1907, 1919-1939.
Membership: 1838-1939.
Official Board financial reports: 1922-1931.
Official Board reports: 1884-1892, 1903-1914.
Pastoral and statistical:1840-1907.
Pew agent’s cash book: 1847-1871, 1882-1885.
Quarterly Conference: 1911-1914, 1929-1933.
Sunday School officers and teachers: 1876-1921.
Sunday School secretary’s records: 1905-1911, 1922-1938.
Stewards’ account book: 1875-1892.
Stewards’ and trustees’ records: 1849-1869.
Trustees’ financial report: 1869-1936.
Treasurer’s record of contributions: 1919-1923.
Wesleyan Benevolent Society: 1869-1902.
Women’s Home Missionary Society: 1901-1914.

Sandwich. Sandwich Methodist Episcopal Church. [CAH CH-MA S4]

1 v. 1864-1894.

Quarterly Conference minutes: 1864-1894.

Saugus. Dorr Memorial Methodist Church. [CAH CH-MA S47 D6]

Includes records under its earlier name: Lynnhurst Methodist Episcopal Church.
Merged in 1974 with South Street (Lynn) and Trinity (Lynn) as Trinity (Lynn).

3 v. 1893-1958.

Baptisms, 1893-1945.
Members, 1893-1944.
Marriages, 1894-1948.
Pastoral record, 1893-1958.
Quarterly conference minutes, 1893-1909.
Official record, 1893-1917.
Trustees’ minutes, 1898-1899, 1901-1905, 1907-1911, 1913-1914, 1916-1917.
Treasurer’s reports, 1898-1899, 1901-1907, 1913, 1916.

Somerset. Somerset Methodist Episcopal Church. [CAH CH-MA S56]

Includes records of the church under its earlier name: Somerset Religious and Humane Society.

2 v. 1842-1899.

Annual meeting minutes, 1875-1882, 1884-1899.
Quarterly conference records, 1858-1859.
Somerset Religious and Humane Society minutes, 1842-1844, 1846, 1859, 1873-1875.
Treasurer’s report, 1842-1851.

Somerville. First United Methodist Church. [CAH CH-MA S6 F5]

Includes records of the church under its variant names: Webster Avenue Methodist Episcopal Church, Wesley Square Methodist Episcopal Church, and Union Square Methodist Episcopal Church.

3 v. 1864-1978.

Sunday school attendance records, 1905-1908.
Sunday school treasury records, 1864-1900.
Pledge book, 1875.
Administrative Board records, 1973-1978.
Annual charge conference reports, 1973-1978.
Joint conferences with Broadway United Methodist Church, 1973-1978.
Financial reports, 1973-1978.
Union Square Sunday School records, 1970-1973.
Church and Corporation (Multi-Service Center) Joint Committee reports, 1974-1977.

Somerville. Flint Street Methodist Church. [CAH CH-MA S61]

First organized in 1868 as an auxiliary to Webster Avenue Church, closed in 1956.

15 v. 1869-1921.

Official Board: 1901-1917, 1939-1956.
Quarterly Conference: 1871-1881, 1905-1915, 1941-1947, 1949-1956.
Baptisms: 1868-1883, 1889-1924, 1927-1945, 1948-1956.
Historical records: 1883 (written), 1918.
Marriage: 1870-1924, 1927-1945, 1956.
Membership: 1869-1924, 1927-1945, 1956.
Pastoral & Statistical: 1868-1916.
Probationers: 1868-1921.
Stewards records: 1871-1905.

Somerville, MA Churches – College Avenue, Park Avenue, Holland Street, First Methodist, Broadway Methodist Churches and the New England Conference Trustees Records

Series 1: Somerville College Avenue Methodist Church
Box 1: Somerville, MA Colleg Ave Church
Folder 1: Worship Bulletins, 1928-1930; 1932-1934
Folder 2: Worship Bulletins, 1941-1942; 1959-1961
Folder 3: History, January 1954-September 1954; Sept 1954-Jan 1955
Folder 4: Worship Bulletins, Jan 1957-Sept 1957; Jan 1958-June 1958
Folder 5: History, Sept 11-Dec 31 1955
Folder 6: Worship Bulletins, Sept 1959-May 1960
Folder 7: Worship Bulletins, July 1958-May 1959
Folder 8: Check Book and Miscellaneous, 1884-1887
Folder 9: History and Worship Bulletins, Jan 1955-Sept 1955
Folder 10: Official Lists, 1931-1938
Folder 11: The Committee on Religious Education notes, 1937-1941
Folder 12: History, Aug 1955-Dec 1956; Sept-Dec 1953
Folder 13: History and Worship Bulletins, Sept 15-Dec 29 1957
Folder 14: Dedication of Church Programs, n.d.
Folder 15: Church Records – Harold Hall, 1960
Folder 16: Church Records – Harold Hall, 1949, 1951-1954
Folder 17: Church Records – Harold Hall, 1954-1959, 1962
Box 2: Somerville, MA College Ave Church
Folder 1: Church Records – Harold Hall, 1960, 1963-1967
Folder 2: Worship Bulletins, Jan 1-June 3 1956
Folder 3: Church Records – Harold Hall, 1936-1939; 1940-1948; 1950-1955
Folder 4: Records and Receipts, 1927-1928; 1930-1937
Folder 5: The Friend, Sept. 1934-May 1936
Folder 6: The Friend, Sept 1932-June 1934
Folder 7: The Friend, Sept-Dec 1941
Folder 8: The Friend, Jan-May 1942
Folder 9: The Friend, 1932-1934
Folder 10: The Friend, 1934-1936
Folder 11: The Friend, 1936-1938
Folder 12: The Friend, Sept 1938-May 1939
Folder 13: The Friend and Publicity, Sept 1939-May 1940; 1932; 1935
Folder 14: Bulletins and Misc., c. 1930-1960
Folder 15: University of Life Folder 1 of 2, n.d.
Folder 16: University of Life folder 2 of 2, 1937-1939
Folder 17: Boston Missionary and Church Extension Society, 1935-1936
Folder 18: Group Organization, 1931-1935
Folder 19: Cottage Prayer Meetings, 1936
Box 3: Somerville, MA College Ave Church
Folder 1: The Friend, Sept 1932-Jun 1933
Folder 2: The Friend, Sept 1933-May 1935
Folder 3: The Friend, Sept 1935-May 1937
Folder 4: The Friend, Sept 1937-May 1939
Folder 5: Membership Directory and Event Programs, n.d., May 1971; April 1972
Folder 6: The Friend, Sept 1939-May 1941
Folder 7: The Friend, Sept 1941-May 1943
Folder 8: The Friend, Sept 1943-May 1945
Folder 9: The Friend, Sept 1945-May 1947
Folder 10: The Friend, Sept 1947-May 1949
Folder 11: The Friend, Sept 1951-May 1953
Folder 12: The Friend, Sept 1953-May 1955
Folder 13: The Friend, Sept 1955-May 1957
Folder 14: The Friend, Sept 1957-May 1959
Folder 15: The Friend, Sept 1959-May 1961
Folder 16: The Friend, Sept 1961-Aug 1963
Folder 17: The Friend, Sept 1963-Aug 1965
Folder 18: The Friend, Sept 1965-Aug 1967
Folder 19: The Friend, Aug 1967-July 1969
Folder 20: The Friend, Sept 1969-Aug 1971
Folder 21: Church Treasurer’s Account Book, April 1926-May 1927
Folder 22: Women’s Home Missionary Society, Sept 1915-May 1920; Jun 1920-Oct. 1924; Nov 1924-Apr. 1930
Box 4: Somerville, MA College Ave Church
Folder 1: Tri C Secretary’s Reports, 1946-1957
Folder 2: Women’s Union, 1927-1940
Folder 3: Ladies Aid Society, Feb. 2-Nov. 10, 1938
Folder 4: Letters, Jan 1900-Sept. 1904
Folder 5: Helping Hand Association, 1908-1912
Folder 6: Women’s Foreign Missionary Society, 1925-1933
Folder 7: Ladies Aid Society and Federation of Women’s Church Societies, 1917-1918; 1929-1930; 1932-1933
Folder 8: Women’s Union, 1930-1939
Folder 9: Records of the Ladies Aid Society, Feb 1927-Mar 1932
Folder 10: Ladies Aid Society Treasury Report, 1930-1939
Folder 11: Constitution and By-Laws of the Ladies Aid Society, 1930-1939
Folder 12: Correspondence to Ladies Aid Society, 1934-1937
Folder 13: Ladies Aid Society Group Lists Folders 1 of 2, 1930-1939
Folder 14: Ladies Aid Society Group Lists Folders 2 of 2, 1930-1939
Folder 15: Maundy Thursday, 1989
Folder 16: Talent Show – Children’s Christmas Service, unlabeled, 1990, n.d.
Folder 17: Ched Myers Bible Study Annual Conference, 2000
Folder 18: Service Programs, 1890-1965
Box 5: Somerville, MA College Ave Church
Folder 1: Audio/Visual Reel – Dr. Strauot, c. 1940
Folder 2: Audio/Visual Reel – Pushing the Limits, n.d.
Box 8: Somerville, MA College Ave Church
Folder 14: Memorial Altar Fund, 1946-1950
Folder 15: Ashes of Church Mortgages, Methodist Hymnal, 1929, 1930, early 1800s
Folder 16: Annual Meeting Reports, 1955-1956
Folder 17: Annual Meeting Reports, 1957-1958
Folder 18: Annual Meeting Reports, 1959, 1967
Folder 19: Annual Meeting Reports, 1971-1973
Folder 20: Annual Meeting Reports, 1974-1976
Box 9: Somerville, MA College Ave Church
Folder 1: Annual Meeting Reports, 1977-1978
Folder 2: Annual Meeting Reports, 1979
Folder 3: Annual Meeting Reports, 1980
Folder 4: Annual Meeting Reports, 1982
Folder 5: Annual Meeting Reports, 1983-1984
Folder 6: Annual Meeting Reports, 1985-1987
Folder 7: Annual Meeting Reports, 1988
Folder 8: Annual Meeting Reports, 1989
Folder 9: Annual Meeting Reports, 1990
Folder 10: Annual Meeting Reports, 1991-1992
Folder 11: Annual Meeting Reports, 1993-1994
Folder 12: Annual Meeting Reports, 1995-1996
Folder 13: Annual Meeting Reports, 1997-1998
Folder 14: Annual Meeting Reports, 1999-2000
Folder 15: Annual Meeting Reports, 2001-2002
Folder 16: Calendars, 1922-1924
Folder 17: Calendars, 1924-1926
Folder 18: Calendars, 1926-1928
Folder 19: Calendars, 1930-1932
Folder 20: Calendars, 1934-1936
Box 10: Somerville, MA College Ave Church
Folder 1: Calendars, 1936-1938
Folder 2: Calendars, 1938-1940
Folder 3: Calendars, 1940-1941
Folder 4: Calendars, 1942-1944
Folder 5: Calendars, 1944-1946
Folder 6: Calendars, 1946-1948
Folder 7: Calendars, 1948-1950
Folder 8: Calendars, 1961-1963
Folder 9: Calendars, 1963-1964
Folder 10: Calendars, 1965-1966
Folder 11: Calendars, 1967-1968
Folder 12: Calendars, 1968-1969
Folder 13: Church Records – Mr. Hall, 1948
Folder 14: Letters, c.1930-1939
Folder 15: Letters, c.1930-1939
Folder 16: Publicity, 1929-1932
Folder 17: Comrade Class Financial Records, 1953-1957
Folder 18: Helping Hand Association Meeting Notes, 1936-1942
Folder 19: Helping Hand Association Meeting Notes, 1942-1946
Folder 20: Helping Hand Association Meeting Notes and Constitution, 1946-1957
Box 11: Somerville, MA College Ave Church
Folder 1: Homebuilders Class Notes, 1938-1946
Folder 2: Homebuilders Class Notes, 1928-1937
Folder 3: Homebuilders Class Financial Records, 1928-1930
Folder 4: Homebuilders Constitution, monthly meetings, and notes, c.1923-1930
Folder 5: Mr. and Mrs. Club Records, c.1966-1968
Folder 6: Church School Dr. Fulton Records, 1970-1971
Folder 7: Service Boys Mothers Club Records, 1941-1945, 1949
Folder 8: Denominational Contacts, Sept-Oct 1931
Folder 9: Epworth League, 1927-1929, 1931-1934
Folder 10: Board of Trustees Reports, 1992-2000
Folder 11: Lists and Reports, 1999-2001
Folder 12: Ladies Aid Society Notes, 1931-1938
Folder 13: Helping Hand Association Notes, 1921-1928
Folder 14: Address Records, c.1928-1942
Folder 15: Benevolence Account Records, 1963-1979
Folder 16: Service Programs and Correspondence Folder 1 of 3, c.1870-1926
Folder 17: Service Programs and Correspondence 2 of 3, c.1927-1960
Folder 18: Service Programs and Correspondence (Photos) folder 3 of 3, c.1918-1928
Folder 19: Correspondence, 1944-1946
Folder 20: The Friend, 1953, 1983, 1985
Box 12: Somerville, MA College Ave Church
Folder 1: Photos and Publicity, 1922, 1925, 1966, 2010
Folder 2: Reports of Church School Officers, c.1920-1940
Folder 3: Commission Education Reports, c.1945-1955
Folder 4: Old Education Reports, c.1945-1955
Folder 5: History, 1947-1953
Folder 6: Minutes of the Board of Trustees, c.1958-1986
Folder 7: Annual Meetings Reports, 1951-1956
Folder 8: Annual Meeting Reports, 1957-1959
Folder 9: Annual Meeting Reports, 1960-1961
Folder 10: Annual Meeting Reports, 1962-1963
Folder 11: Annual Meeting Reports, 1964-1965
Folder 12: Annual Meeting Reports, 1966-1968
Folder 13: Annual Meeting Reports, 1969-1970
Folder 14: Annual Meeting Reports, 1971-1973
Folder 15: Annual Meeting Reports, 1974-1976
Box 14: Somerville, MA College Ave Church
Folder 17: Old Record Books of the Friendship Class Folder 1 of 4, 1924-1930
Folder 18: Old Record Books of the Friendship Class Folder 2 of 4, 1930-1942
Folder 19: Old Record Books of the Friendship Class Folder 3 of 4, 1942-1955
Folder 20: Old Record Books of the Friendship Class Folder 4 of 4, c.1920-1969
Series 2: New England Conference Trustees
Agency records of the Trustees of the New England Conference of the Methodist Church. These records were stored in Somerville, MA. To preserve order and provenance, these records are organized with the church records for Somerville, MA churches.
Box 6: New England Conference Trustees
Folder 1: Records H.P.F. – Journal, June 1888-April 1902
Folder 2: Records H.P.F – Cash, 1888-1901
Folder 3: Records H.P.F. – Ledger/Cash, 1888-1899
Folder 4: Records H.P.F. – Treasurer, 1887
Folder 5: Letters, Bank Documents, c.1840-1900, 1869 and 1900
Folder 6: Funds Records, c. 1800-1902
Folder 7: Deposit Slips, 1918-1921
Folder 8: Deposit Slips, 1914-1917; 1923-1924
Folder 9: Receipts and Deposit Slips, 1916-1917; 1923-1925
Folder 10: Receipts and Deposit Slips, 1921-1923
Folder 11: Receipts and Deposit Slips, 1923-1926
Folder 12: Will and Financial Documents, c. 1870-1930
Folder 13: Financial Documents, c.1860-1901
Box 7: New England Conference Trustees
Folder 1: Correspondence and Annual Meeting Records, c.1853-1934
Folder 2: Cash Records, 1826; 1881-1902
Folder 3: Financial Journal, 1881-1901
Folder 4: Financial Ledger, c.1881-1901
Folder 5: Cash Records, c.1826-1902
Folder 6: Financial Documents, 1870-1901
Folder 7: Special Mission Fund, July 1889
Folder 8: Historical Review of the Accounts of the Treasurer, c.1826-1902
Folder 9: Cash Records, c.1826-1901
Folder 10: Committee Book, c.1800-1899
Folder 11: Howie Estate and Bloomfield Loan Correspondence, 1913-1918
Folder 12: Financial Ledger, c.1900-1940
Folder 13: Cash Records, 1916-1925
Folder 14: Financial Ledger, c.1900-1970
Box 8: New England Conference Trustees
Folder 1: Financial Journal, 1902-1916
Folder 2: Financial Ledger, 1902-1916
Folder 3: Deposit Slips, 1926, 1930-1931, 1936-1937
Folder 4: Deposit Slips and Receipts, 1914-1916, 1925-1928
Folder 5: Correspondence, 1925-1926
Folder 6: Financial Documents and Correspondence, 1852, 1863-1864, 1866, 1883-1885, 1887, 1889-1892; 1896-1902
Folder 7: Financial Documents and Correspondence, 1887, 1902-1906, 1908-1909
Folder 8: Records of the Investigation Committee, 1901
Folder 9: Financial Records, c.1820-1899
Folder 10: Financial Records, c.1820-1899
Folder 11: American Bible Society – General Missions, c.1820-1902
Folder 12: Financial Records, c.1870-1899
Folder 13: Financial Records, c.1844-1870
Series 3: Somerville, MA Park Ave Church
Box 12: Somerville, MA Park Ave Church
Folder 16: Records of the Women’s Home Missionary Society, Sept 1908-Mar 1911
Folder 17: Records of the Women’s Home Missionary Society, Oct 1886-Jan 1893
Folder 18: Record of the Women’s Home Missionary Society, Feb 1893-Dec 1899
Folder 19: Records of the Women’s Home Missionary Society, Jan 1890-Jan 1893
Folder 20: Ladies Aid Society, Nov 1923-Feb 1927
Folder 21: Publicity, 1922-1925
Box 13: Somerville, MA Park Ave Church
Folder 1: Annual Meetings Notes, 1902-1907
Folder 2: Sunday School Annual Meeting Notes, c.1900-1906
Folder 3: Sunday School Annual Meeting Notes, 1907-1913
Folder 4: Helping Hand Association Meeting Notes, 1918-1920
Folder 5: Checks, c.1886-1905
Folder 6: Epworth League Records, 1905-1909
Folder 7: Epworth League Records, 1909-1912
Folder 8: Helping Hand Association Meeting Notes, 1928-1936
Folder 9: Sunday School Annual Meeting Notes, c.1893-1901
Folder 10: Helping Hand Association Meeting Notes, 1913-1918
Folder 11: Epworth Leagure Records, 1893-1900
Folder 12: People’s Society of Christian Endeavor Constitution and Notes, 1888-1892
Folder 13: Epworth League Records, 1901-1906
Folder 14: Epworth League Records, c1900-1910
Folder 15: Epworth League Records, c.1916-1922
Folder 16: Epworth League Records, c.1892-1897
Folder 17: Epworth League Records, 1899-1902, 1907
Folder 18: Correspondence and Publicity, 1922-1923
Folder 19: Photos, c.1900-1989
Folder 20: Publicity and Cards, c.1910-1929
Folder 21: Bible Class Teachers Roll-Book, 1923-1926
Folder 22: Meeting Notes, 1897-1899
Folder 23: Ladies Aid Society Meeting Notes, 1917-1920
Box 14: Somerville, MA Park Ave Church
Folder 1: Annual Meeting Notes, 1912-1916
Folder 2: Constitution By-Laws and Meeting Notes, 1907-1910
Folder 3: Ladies Aid Society Records, 1886-1895
Folder 4: Relic – Spoon, 1938
Folder 5: Cash Records, 1914-1931
Folder 6: Ladies Aid Society Meeting Notes, 1912
Folder 7: Ladies Aid Society Constitution, By-Laws, and Meeting Notes, 1896-1906
Folder 8: Programs and Publicity, 1823, 1905, 1905, 1922, 1924-1925
Folder 9: Programs and Publicity, c.1920-1965
Folder 10: Programs and Publicity, c.1920-1930
Folder 11: Money Statements, c.1920-1939
Folder 12: Victory, 1923
Folder 13: Correspondence, c.1898-1951
Folder 14: Programs Folder 1 of 2, 1894
Folder 15: Programs Folder 2 of 2, 1894
Folder 16: Ladies Aid Society Meeting Notes, 1921-1923
Series 4: Somerville, MA Holland Street Church
Box 14
Folder 21: Constitution, Meeting Notes, and Photo, c.1876-1888
Folder 22: Records, c.1875-1885
Folder 23: Constitution, Signatures, and Meeting Notes, c.1876-1886
Series 5: Somerville, MA Broadway Church
Box 15: Somerville, MA Broadway Church
Folder 1: Records, c.1900-1949
Folder 2: Membership Roll, c.1900-1950
Folder 3: Historical Record of Permanent Data, c.1929-1950
Folder 4: Photos, c.1950-1959, 1983, 1993
Folder 5: Centennial – Peg Rogers, 1890, 1897, 1938, 1966-1973
Folder 6: Correspondence, 1873-1933, c.1950-1969, 1973-1979
Folder 7: Song – Let Go Let God, 1955
Folder 8: Anniversary, 1973
Folder 9: Anniversary Events, 1948, 1960, 1969, 1971, 1973
Folder 10: Church Merger with First UMC, 1967-1968
Folder 11: Somerville Journal – Story about Ed and Eleanor Bosari, Feb. 1974
Folder 12: 100th Anniversary, 1973
Folder 26: Our Guests, c.1950-1959
Box 16: Somerville, MA Broadway Church
Folder 1: Memory Book of Servicemen – World War II, 1940-1945
Folder 2: Our Church Guests, June 17, 1973
Folder 3: Correspondence and Programs, c.1900-1973
Folder 4: Photos, 1958, 1960, 1971
Folder 5: Counselor’s, Treasurer’s, and Newspaper Reports, 1956-1961, 1994-1995
Folder 6: Pencil Sketch believed to be done by Rev. Frank Peverley’s wife, c.1940
Folder 7: Photos, c.1940
Folder 8: Prints for 100th Anniversary, 1903, 1943, 1973
Folder 9: Photo Album, 1908, 1958, 1973, 1978-1979
Folder 10: Photos and Programs, c.1955-1995
Folder 11: Ribbons and Directory, 1954-1955, 1973
Series 6: Somerville, MA First Methodist Church
Box 17: Somerville, MA First Methodist Church
Folder 1: Return to Secretary, Parkhurst Chapter of the Epworth League, n.d.
Folder 2: Constitution and Pledge-Book of the MA Sunday School Temperance Union, 1878
Folder 3: First Methodist Church Discharge of Mortgage, 1987
Folder 4: Land and Legal Documents, c.1870-1980
Folder 5: Certificates of Transfer, Aug. 15, 1972
Folder 6: Trustees and Committees, 1979-1980
Folder 7: Album – Mr. William H. Higgs, c.1870-1915
Folder 8: Woman’s Society of Christian Service Meeting Notes, 1962-1970
Folder 9: Check Books, 1888-1891, 1893-1894
Folder 10: Financial Records, 1883-1886
Folder 11: Receipts, 1892-1896
Folder 24: Annual Report – Women’s Society of Christian Service, 1969-1972
Box 18: Somerville, MA First Methodist Church
Folder 1: Visitations – Incomplete, c.1960-1979
Folder 2: Newsletters and Programs, 1969-1970
Folder 3: Reports, c.1960-1979
Folder 4: Mailing Lists, 1969, 1978-1979
Folder 5: Correspondence, 1969
Folder 6: Realty Information, 1979
Folder 7: Reports, c.1960-1969
Folder 8: Old Records – Helen Chatfield, 1937-1942
Folder 9: Records of Baptism, Membership, and Marriage, c.1960-1979
Folder 10: Board Meeting Records, 1969-1970
Folder 11: List of Names and Dates, c.1910-1949
Folder 12: Reports, 1966, 1968-1970
Folder 13: Correspondence, 1969-1970
Folder 14: Trustees Reports Folder 1 of 3, c.1939-1952
Folder 15: Trustees Reports 2 of 2, c.1953-1964
Folder 16: Records of Secretary of Trustees, c.1858-1920
Folder 17: Song – Tribute to Flower Committee, 1946
Folder 18: Pew Rent Receipts, 1887-1888, 1896-1900, 1891-1892
Folder 19: Pew Rents Cash Book, 1889-1891
Folder 20: Treasurer’s Book of Ladies Aid Society, 1886-1909
Folder 21: Cash Records, 1879-1890
Folder 22: Sunday-School Register and Hammon Record Book, 1865, 1919-1920
Folder 23: Ladies Aid Society Records, c.1920-1951
Folder 24: Old Almanack and Catechism, 1844
Folder 25: Official Board Meeting Records, 1939-1953
Folder 26: Programs and Meeting Notes, c.1899-1949
Box 19: Somerville, MA First Methodist Church
Folder 1: Records of the Official Board, 1920-1939
Folder 2: Record of Probationers and Members, c.1880-1888
Folder 3: Record of Probationers and Members, 1888-1916
Folder 4: Record of Probationers and Members, 1916-1923
Folder 5: Treasurer of Trustees, c.1874-1959
Folder 6: Historical Record of Permanent Data Books 1 and 3, 1916
Folder 7: Booklet – Volume 1, 1888
Folder 8: Quarterly Conference, c.1920-1960
Folder 9: Membership Roll, 1940
Series 7: Somerville, MA Churches
Box 20: Somerville, MA College Ave, Park Ave Churches
Folder 1: Membership, Marriage, Baptism Records, 1873-1910, 1893-1923, 1893-1920
Folder 2: Photos – Helping Hands Association, Park Ave., n.d.
Folder 3: Photo – Somerville, MA Men’s Bible Classes Annual Lenten Breakfast, 1950
Folder 4: Architectural Plans – Somerville Churches
Folder 5: Photo – Lacount Class for Men, Park Ave. Church
Folder 6: College Ave Methodist Church, Fourth Quarterly Conference; Feb. 26, 1957, 1957
Folder 7: College Ave Methodist Church, 4th Quarterly Conference, Jan. 25, 1955, 1955
Folder 8: Photo – Helping Hands Association, n.d.
Folder 9: College Ave Methodist Church, 4th Quarterly Conference, Feb. 28, 1956, 1956
Box 21: Somerville, MA Churches Architectural Records

South Boston.

The Boston page lists a history of Methodist churches, including South Boston.

South Boston. Barham Memorial. [CH-MA B6 B35]

The [[Washington Village]] church that began in 1871 at the corner of Vinton and Dorchester Streets was renamed Barham in 1892 in honor of a generous supporter. Merged with [[Wesley Methodist Church]] in Nov. 1951 to form the [[United Methodist Church of South Boston]].

15 v. 1890-1951.

Baptisms: 1904-1944.
Marriages: 1904-1944.
Membership: 1904-1944.
Choir records: 1941-1942.
Historical notes.
History notebook.
Historical records of permanent data.
Ladies’ Aid Society minutes, constitution and by-laws: 1908-1927.
Official Board records: 1891-1928.
Quarterly Conference records: 1890-1911.
Quarterly Conference minutes: 1911-1947.
Treasurer’s cash book: 1909-1951.
Trustee’s records: 1890-1933, 1940-1945.
21-or-more Club records and treasurer’s reports: 1941-1943.
Women’s Foreign Missionary Society: 1910-1920.
Misc. records in envelope: membership and committee lists, letters of transfer (1945-1950), general papers and letters, bulletins (1940-1951). Sunday School class lists.

South Boston. Broadway. [CAH CH-MA B6 B6]

Broadway received its name in 1870 when Centenary moved to larger quarters on Broadway. The congregation was founded in 1834 as the First Methodist Society in South Boston, became D Street Methodist Episcopal Church (1839-1850), and later Centenary (1850-1870). Broadway merged in 1885 with Dorchester Street Methodist Episcopal Church to form St. John’s Methodist Episcopal Church. Some records contain information under alternate church names.

5 v. 1843-1885.

Baptism: 1872-1885.
Marriage: 1872-1884.
Membership: 1843-1884.
Pew Records: 1874-1886.
Treasurer’s cash book: 1874-1883.
Trustees’ misc. papers: 1871-1884.

South Boston. Centenary. [CAH CH-MA B6 C2]

Centenary was so named because the church building was planned in 1839, the centenary of Methodism. Organized in 1834 as the First Methodist Society in South Boston, the church moved and became D Street Methodist Episcopal Church in 1839, and was named Centenary Methodist Episcopal Church in 1850. It moved to larger quarters on Broadway in 1870 and became Broadway Methodist Episcopal Church. Some records contain information before or after the name Centenary.

6 v. 1837-1882.

Baptism: 1854-1858, 1862-1872.
Marriage: 1862-1872.
Membership: 1837-1872.
Pew: 1840-1851, 1870-1872.
Quarterly Conference: 1867-1882.
Stewards: 1852-1866.
Trustees: 1839-1851.

South Boston. Church of Our Saviour. [CAH CH-MA B6 C26]

Formed in Nov. 1963 by the merger of the [[Italian Methodist Church of Our Saviour]] and the [[United Methodist Church of South Boston]]. Some records include information prior to the merger.

8 v. 1963-1971.

Baptisms: 1963-1969.
Marriages: 1964-1970.
Deaths: 1964, 1966-1969.
Memberships: 1963-1971.
Conference reports: 1964-1970.
Minutes of the Administrative Board: 1968-1970.
Trustees records: 1965-1971.
Insurance papers.
Newsletters, covenants, lists.
Sunday School financial records: 1964-1969. Includes [[Italian Methodist Church of Our Saviour]].

South Boston. City Point. [CAH CH-MA B6 C4]

Organized in 1883 at the corner of Fifth and L Streets, South Boston, this church merged in 1918 with St. John’s Methodist Episcopal Church to form [[Wesley Methodist Episcopal Church]].

8 v. 1883-1925.

Baptism: 1883-1917.
Marriage: 1883-1891, 1897-1917.
Membership: 1883-1919.
Ladies’ Aid Society, 1908-1917. Later joined Aid Society of St. John.
Official Board: 1890-1900.
Pastoral: 1892-1900, 1903-1915.
Quarterly Conference: 1896-1919.
Statistical: 1883-1892.
Sunday School: 1880-1884.
Treasurers, pledges and money received: 1912-1925.
Trustees: 1883-1899, 1908-1913.

South Boston. D Street Methodist Episcopal Church. [CAH CH-MA B6 C2]

See South Boston Centenary.

South Boston. Dorchester Street Methodist Episcopal Church. [CAH CH-MA B6 D2]

Founded and constructed in 1860 at the corner of Dorchester and Silver Streets, instead of enlarging Centenary. Merged with Broadway Methodist Episcopal Church in 1885 to form St. John’s Methodist Episcopal Church.

6 v. 1807-1886.

Baptism: 1860-1885.
Marriage: 1860-1885.
Membership: 1860-1885.
Historical: 1807 (the beginnings of Methodism in So. Boston)-1886.
Ladies’ Benevolent Society: 1878-1885.
Official Board: 1860-1885.
Pastoral: 1860-1881, 1886.
Quarterly Conference: 1865-1886.
Trustees’: 1865-1886.

South Boston. First Methodist Episcopal Church in South Boston. [CAH CH-MA B6 C2]

See South Boston Centenary.

South Boston. Italian Methodist Church of Our Saviour. [CAH CH-MA B6 I8]

See [[Boston — Italian Methodist Church of Our Saviour]].

South Boston. St. John’s Methodist Episcopal Church. [CAH CH-MA B6 S32]

Formed in 1885 by the merger of Dorchester Street Methodist Episcopal Church and Broadway Methodist Episcopal Church. Merged in 1918 with City Point to form [[Wesley Methodist Episcopal Church]].

12 v. 1885-1918.

Baptism: 1885-1923.
Marriage: 1885-1922.
Membership: 1842-1929.
Epworth League, annual reports: 1894-1899.
Epworth League, monthly business meetings: 1894-1903.
Historical records.
Official Board: 1885-1918.
Quarterly Conference: 1886-1918.
Church reports: 1891-1892.
Officers and Committees: 1892-1893 (printed).
Special subscriptions list: 1885.
Sunday School cash book: 1890-1916.
Women’s Foreign Missionary Society records of monthly meetings: 1900-1908.
Pew rentals: 1891-1899.
Receipts: 1907-1908.
Insurance policies.
Deed: 1920.

South Boston. United Methodist Church of South Boston. [CAH CH-MA B6 U5]

See [[Boston — United Methodist Church of South Boston.]]

South Boston. Wesley Methodist Church. [CAH CH-MA B6 W3]

See [[Boston — Wesley Methodist Church]].

South Carver. South Carver Methodist Episcopal Church. [CAH CH-MA S65]

1 v. 1899-1919.

Quarterly Conference minutes: 1899-1919.

South Chatham. South Chatham Methodist Episcopal Church. [CAH CH-MA A1]

The church was founded in 1911, but burned to the ground in 1917. It was rebuilt in 1918, and closed in 1974.

2 v. 1917-1940.

Membership book, 1918-1942

History, 1911-1923.
Statistical records, 1919-1924
Baptisms, 1918-1936
Marriages, 1917-1942
Deaths, 1921-1932

Membership book, 1918-1942

Baptized children, 1930-1942
Preparatory members, 1919-1936
Members, 1918-1940

Typed membership lists, 1956 and 1957

Membership cards, approx. 25, from Boston University Church Survey.

South Danvers. South Danvers Methodist Episcopal Church. [CAH CH-MA S66]

Later known as Peabody.

1 v. 1867-1893.

Sunday School records: 1867-1893.

South Framingham. South Framingham Camp Meeting Association.

See [[Local Methodist Organizations]].

South Hanson. Bryantville Methodist Church. [CAH CH-MA P3 B75]

See Pembroke — Bryantville Methodist Church.

South Royalston. South Royalston Methodist Episcopal Church. [CAH CH-MA S67]

1 v. 1827-1885.

Membership: 1844-1885.
History and pastor’s record: 1827-1873.
Deeds and pertinent papers.

South Wellfleet. South Wellfleet Methodist Episcopal Church. [CAH CH-MA S69]

1 v. 1836-1846.

General records: 1836-1846.

South Williamstown.

See Lanesboro — Methodist Episcopal Church.

South Worthington. South Worthington Methodist Episcopal Church. [CAH CH-MA S72]

2 v. 1850-1913.

Baptism: 1869-1885.
Membership: 1869-1885.
Quarterly conference: 1904-1913.
Deeds for property: 1850.

Southampton. Methodist Episcopal Church. [CAH CH-MA S73]

9 v. 1844-1938.

Baptisms: 1859-1923.
Historical record: 1879-1924.
Legal papers and letters concerning sale of church: 1938.
Marriage: 1859-1923.
Membership: 1859-1923.
Misc. financial papers.
Official board: 1878-1885.
Pastoral and statistical record: 1879-1920.
Pastors: 1860-1878.
Quarterly conference: 1909-1916, 1926-1939.
Records concerning organization of the church: 1844.
“Sketch of the rise and progress of the Methodist Episcopal Church, Southhampton” [1842-1860].
Steward’s book: 1877-1931.
Subscription records towards building a new church: 1915?
Treasurer’s reports:1907-1930.
Trustees’ meetings: 1872-1888.

Southborough.

See Southville — Federated immediately below.

Southville. Federated. [CAH CH-MAS75]

Includes records under former name: Southville Methodist Episcopal Church.

4 v. 1893-1968.

Baptisms: 1899-1900, 1902, 1905-1906, 1911, 1914, 1916, 1919, 1921, 1925, 1939, 1946, 1948-1951, 1954, 1957, 1959.
Marriages: 1896, 1902, 1905, 1923-1925.
Membership: 1893, 1896-1898, 1900-1904, 1906-1908, 1910-1920, 1923-1924, 1926-1928, 1934-1954, 1956-1964, 1966.
Probationers: 1893, 1895-1897, 1899, 1901, 1905-1906, 1911, 1913-1916, 1918.
Quarterly Conference records: 1907-1928, 1938-1968.
Methodist Brotherhood records: 1914-1916.
Transfer records: 1966.

Southville. Southville Methodist Episcopal Church.

See Southville — Federated immediately above.

Springfield. Brightwood Methodist Episcopal Church.

See Springfield — St. James.

Springfield. Brightwood Union Evangelical Church.

See Springfield — St. James.

Springfield. St. James Methodist Episcopal Church. [CAH CH-MA S76 S3]

Includes records of: Brightwood Union Evangelical Church, Brightwood Methodist Episcopal Church, and St. James Methodist Episcopal Church.

5 v. 1837-1966.

Baptisms: 1899-1918, 1920-1926.
Marriages: 1899-1926.
Membership: 1837, 1887-1966.
Probationers: 1899-1949.
Annual meetings: 1888-1892, 1894-1899.
Building renovation plans: 1950-1961.
Historical record: 1874-1902.
Journal: 1887.
Pastoral and statisical record: 1900-1901.
Pastoral list: 1874-1926.
Offical board record: 1898-1901.
Officer’s list: 1899-1901.
Quarterly Conference records: 1898-1909.

Springfield. Wesley Methodist Church. [CAH CH-MA S76 W4]

Wesley Courier. (1950)

11 v. 1950-1960.

Wesley Courier. (1961)

1 v. 1961-1962.

Wesley News.

2 v. 1960-1961.

Sterling Junction. Sterling Camp Meeting Association.

See [[Local Methodist Organizations]].

Stow. Gleasondale United Methodist Church. [CAH File Stow]

Formed in the town of Harvard in 1798 by the preaching of Rev. George Pickering. First building was the Old Brick Church on Gospel Hill, dedicated March 5, 1828, burned Dec. 28, 1852. New church was built at Rock Bottom, dedicated Nov. 30, 1853; this was replaced by the Gleasondale Methodist Church, dedicated Dec. 31, 1898, erected in memory of Benjamin Whitney Gleason by his two sons, Charles Whitney and Alfred Dwight Gleason. Church was closed June 19, 1988. Original records kept by Gleason family.

1 v. 1853-1988.
Notebook containing photocopies of historical materials on the church.
Envelope: History of Rock Bottom, material prepared by Rev. George E. Sanderson and published in The Willing Worker Dec. 1885, clipped and glued in by Daniel Dorchester; A Brief History of the Methodist Episcopal Society of Rock Bottom and Vicinity, by Rev. J. A. Day (Fitchburg: Sentinel Printing Co., 1889); Yearbook, Rock Bottom, 1888-1889; Dedication yearbook, Gleasondale, 1898; Sunday bulletin, April 26, 1942; list of pastors 1855-1920; historical questionnaire, 1973.

Stow. Rock Bottom Methodist Episcopal. [CAH File Stow]

See immediately above.

Sudbury. Methodist Episcopal Church. [CAH CH-MA S8]

5 v. 1859-1937.

Baptisms: 1859-1937.
Marriages: 1862-1936.
Membership: 1859-1934.
Probationers: 1859-1934.
Quarterly conference: 1904-1961.
Women’s Society: 1895-1925, 1928-1934.

Swampscott. Church of the Redeemer. [CAH CH-MA S86 C3]

10 v. 1854-1988.

Baptisms: 1928-1967.
Marriages: 1928-1966.
Deaths: 1923-1980.
Pastoral record: 1928-1959.
Fourth quarterly conference reports: 1986-1987.
Charge conference reports: 1983-1986, 1988.
Annual report: 1986.
Closing sermon by Rev. Laura Delaplain: 1988.
Closing worship service: 1988.
History: 1854-1976, 1977-1979.
Letters from former pastors: 1988.
One hundredth anniversary yearbook and church directory: 1954.
Property diagram: 1959.
Sunday school board constitution: n.d.
Sunday school board minutes: 1908-1911.

Topsfield. Methodist Episcopal Church. [CAH CH-MA T6]

2 v. 1830-1933.

Baptisms: 1864-1922.
Marriage: 1865-1933.
Membership: 1830-1917.
Quarterly conference records: 1837-1862.

Troy. Methodist Episcopal Church. [CAH CH-MA F3 F5]

See Fall River — First Methodist Church.

Waltham. Asbury Temple. [CAH CH-MA W17 F4]

See Waltham — First Methodist Church.

Waltham. Immanuel Methodist Episcopal Church. [C.A.H. F-10]

See Waltham — First Methodist Church.

Waltham. First Methodist Episcopal Church. [CAH CH-MA W17 F4]

Earlier names: Waltham Methodist Episcopal Church, Asbury Temple.

21 v. 1837-1959.

Baptisms: 1851-1918.
Marriages: 1851-1917.
Funerals: 1861-1863.
Membership: 1837-1920, 1926, 1931, 1933, 1948, 1951, 1959.
Probationers: 1851-1897, 1899-1913, 1915, 1919.
Historical record: 1794-1873.
Pastoral record: 1837-1917.
Statistical record: 1883-1889.
Treasurer’s records: 1922-1927.
Official board records: 1891-1907, 1911, 1922-1936.
Class record: 1891.
Benevolences: 1899-1907.
Ladies’ Aid Society: 1878-1900.
Ladies’ Benevolent Society: 1855-1866, 1872-1878.
Ladies’ Sewing Society: 1850-1854.
Woman’s Foreign Missionary Society: 1899-1916, 1921-1933.
Young People’s Union: 1872-1882.
Young Ladies’ Missionary Society: 1889-1890.
Pickering Epworth League: 1898-1913.
Pew rentals: 1869-1891.
Chair rentals: 1892-1906.

Ware. Ware Methodist Church. [CAH CH-MA W2]

1 v. 1916.

Directory and manual: 1916.

Washington. Methodist Episcopal Church. [CAH CH-MA W22]

Organized in 1832 as a circuit including (at times) Hinsdale, Dalton and Middlefield. First chapel established in 1835, moved to former Wesleyan church in 1852. Church was closed about 1920.

5 v. 1832-1916.

Baptisms: 1873-1898, 1892-1909.
Marriages: 1874-1898, 1890-1916.
Membership: 1873-1886, 1890-1912.
Probationers: 1870-1898, 1891-1912.
Centenary Contributions (Hinsdale and Washington): 1887-1888.
Class records: undated.
Historical records: 1832-1863.
Pastors’ records: 1890-1912.
Sunday School records: 1909-1911.
Trustees’ records: 1851-1862.

West Abington. West Abington Methodist Episcopal Church. [CAH CH-MA W28]

3 v. 1884-1956.

Quarterly Conference records: 1884-1904.
Sunday School secretary-treasurer’s records: 1891-1920, 1937-1947, 1951-1956.
Historical record: 1884.
Unity Club records: 1921, 1926-1933.

West Agawam. Flower Memorial Methodist Episcopal Church. [CAH CH-MA W3 F4]

2 v. 1927-1945.

Baptism: 1947.
Financial records: 1927-1945.
Quarterly Conference: 1927-1945.
Misc. records, reports, correspondence, and papers, including official business, quarterly reports, finances,etc.

West Medford. Trinity Methodist Episcopal Church. [CAH CH-MA W35]

1 v. 1874-1922.

Baptisms: 1874-1897.
Historical: 1874-1922.
Marriages: 1877-1896.
Membership: 1873-1897.
Officers: 1871-1896.
Pastoral: 1873-1922.
Probationers: 1874-1897.

West Medway. Methodist Episcopal Church. [CAH CH-MA W353]

Began in 1857 with the preaching of Rev. William Jackson. The church was built shortly thereafter (though only completed after a gift from Lee Claflin), and a parsonage in 1869. Steward’s records for 1873 include Church trial of Nathan S. Hollis, who was removed from membership for falsehood. The last Methodist Episcopal appointment was in 1925, the church being abandoned shortly thereafter. Records received from Medway Community Church in 2001.

Box 1.

Quarterly Conference records: 1858-1872, 1873-1916.
Trustee’s cash book: 1887-1900, 1902-1903, 1904-1908.
Steward’s records: 1859-1873, 1873-1890.
Subscriptions and payments for preaching: 1867-1873.
Collections: 1919-1924.

Box 2.

Treasurer’s records: 1875-1894, 1896-1910, 1910-1925.
Sunday School records: 1865-1891.
Envelope of miscellaneous receipts and papers.

West Pelham. Methodist Episcopal Church. [CAH CH-MA W37]

9 v. 1831-1959.

Baptisms: 1866-1946.
Marriages: 1866-1929.
Membership: 1831-1937.
Probationers: 1866-1921.
Pastors: 1831-1921.
Ladies Aid Society, 1879-1914.
Church records: 1841-1850.
Steward’s records: 1874-1883.
Historical records: 1866-1908, 1908-1926.
Young Peoples Society for Christian Endeavour: 1888-1903.
Official board and Quarterly Conference: 1866-1959.
Misc. papers.

Weston. Weston Circuit. [CAH CH-MA W4]

1 v. 1828-1862.

Quarterly conference records: 1828-1862.

Westport Point. Methodist Episcopal Church. [CAH CH-MA W45]

1 v. 1830-1901.

Trustees’ minutes: 1830-1901.

Whitman. Methodist Episcopal Church. [File]

Wilbraham. First Methodist Episcopal Church. [CAH CH-MA W48]

The First Methodist Society occupied the original building (still standing) from its founding in 1794 until 1834, when the Second Church was constructed in part to accommodate the Wilbraham Academy students. A stone church, called Memorial Methodist, was constructed beginning in 1867 and occupied in 1870. In 1913, Memorial federated with the Congregational Church to form Wilbraham United Church. The Congregational Church merged with the Evangelical Church in 1947, enlarging the congregation of the United Church. A new United Church building was erected in 1957 and occupied in 1958.

1 box of historical resources

Notebook: May It Grow Exceedingly!: the story of the First Methodist Society of Wilbraham, Mass., by Carleton R. Reid, 1966.
Contains typescript, photographs, newsletters and bulletins.

F1: General History, 1741-1961, by Carleton R. Reid; List of pastors, 1802-1920; photograph of 1794 church building before 1938 and 1978 newspaper article on re-purchase for preservation; article on Wilbraham, by J. Rex Shepler (Zion’s Herald (Sept. 1955): 17); Branch-Line newletter (March and June, 1963); transcript of original deeds (1739, 1743).

F2: Transcript of 1831 historical address by Dr. Samuel F. Merrick on early history of Wilbraham, typescript, 18 p.

F3: Charges and Quarterly Conference trial record against Rev. B. N. Bullock and H. W. Weed (July 15, 1839); Class paper, North Wilbraham, 1839; Church members list, So. Wilbraham and Dudley, 1849-1850.

F4: History of Methodism in Wilbraham, by Susan Brewer Thomas, 1869. Manuscript recollections on Wesleyan Academy stationary, 14 leaves.

F5: Manuscript report of building committee recommending a circular be printed to solicit funds for new building; printed circular soliciting funds for Memorial Church (1867);The Historic Church, a poem by Mrs. Amelia Allis, (1889?). Believed to be the original, using a fine pen in white ink on brown paper, with a photograph of the church.

F6: Copy of original articles of confederation (1914?); By-Laws (undated, 1939, 1953).

F7: Copy of conveyance of Memorial Church to the Academy (1913?); Funds held in trust (1938); Trustees’ annual report (1942, 1945, 1964); Quarterly conference or pastor’s reports (1961, 1965, 1966); special meeting minutes on construction of new church (1957, 1959).

F8: Invitation to triple anniversary (1941); Program of dedication of enlarged church (1950); Fifty years of christian unity time-line circular (1961).

F9: Booklet on new building program (1955?); Invitation to dedication of new church (1958); Program of dedication service (1958); Program from Annual dinner (1962); Church brochure and post cards; Newspaper clipping “Wilbraham Church Plans New Wing”; Church addition dedication (Springfield Sunday Republican June 6, 1965); Photograph of church.

F10: Wilbraham Pilgrimage (1959) celebrating the 175th anniversary of the Methodist Church in America; Program dedicating the Wilbraham Chapel; Invitation to placing of marker on old Howard House in Tolland CT; Branch-Line (June 1959) with article about Pilgrimage; Flyer on Methodist Summer Pilgrimages to Wilbraham, Newport RI, Chesterfield NH, Monmouth and East Readfield ME.

F11: Program on Fifty Years of Christian Unity (1961); program of fiftieth anniversary dinner (1961); The Wilbraham Federated Church, by Howard Fifield Legg; dinner name tag for Rev. Clarence Avey, District Superintendent.

F12: Pastoral search of 1966: Procedures, Profile of church from Pastoral Supply Committee, letters to candidates, letter to congregation announcing visit by prospective candidate, letter to Bishop Matthews announcing call.

F13: Letter from C.R. Reid to J.Ambler on Methodist anniversary services (1966); Bulletin for church services on heritage Sunday (April 24, 1966); Historical address by Carleton R. Reid; Church directory (January 1966); Branch-Line (Apri 1966) on anniversary services.

F14: Scattered correspondence, some on historical information (1953, 1957, 1959, 1961, 1962, 1966, 1967).

F15: Correspondence (1990) William Gatchell Jr to C. Faith Richardson and Irving Lovell, enclosing inventory of historical documents in church vault.

Williamsburg. Methodist Episcopal Church. [CAH CH-MA W5]

Founded in 1836, the church was closed in 1942. The final report indicated “the church never had a chance since the Skinner Silk Mills were destroyed by a flood and relocated to Holyoke.”

2 v. 1847-1912.

Membership book:

  • Baptisms: 1851-1909.
  • Marriages: 1851-1909.
  • Membership: 1847-1912.

Record book:

  • Quarterly Conference: 1858-1901.
  • Official Board: 1851-1870.
  • Stewards: 1861-1862, 1894-1896.
  • Trustees: 1894-1896.

Envelope:

  • Fourth quarterly conference, 1942 and papers pertaining to closing of church.

Worcester. Aldersgate Methodist Church. [CAH CH-MA W6 A4]

Formed in 1964 by a merger of Trowbridge Memorial and Park Avenue churches.

Official Board Minutes, 1964-1978.

Annual reports, 1965-1966, 1968-1969, 1971, 1974-1992.

Building Commission:

Our Next Step Forward, a New House of God, 1966
Why Build a New Church? Report no. 1, March 1966
What Kind of Building Do We Need? Report no. 2, April 1966
Open House 1968
Building Fund Canvas, 1973-1974

Histories

“As far back as 1740,” typed history, n.d.
Women’s Society of Christian Service, membership list, March 1965.
A Brief History of Aldersgate Methodist Church, by Charles Crang, 1966.
The Aldersgate Story, over 200 years of Methodism in Webster Square, by Norman Monks, typescript, 1979.
Celebrating our Past, Present and Future, Dedication Service and Mortage Burning, 1982.
Memories of Park Avenue Methodist Church, by Sherrill McKeon, 2000.
The Flame, Jan 1993-Dec. 1993

Worcester. Church of the Covenant. [CAH CH-MA W6 C6]

3 v. 1871-1899.

Baptisms: 1872-1892, 1895.
History: To 1883.
Marriages: 1872-1896.
Membership: 1872-1924.
Pastoral and Statistical: 1872-1878.
Probationers: 1873-1896.
Records: 1885-1899.
Treasurer’s book: 1871-1882.

Worcester. Coral Street Methodist Episcopal Church. [CAH CH-MA W6 C58]

1 v. 1872-1913.

Pastors: 1872-1912.
Membership: 1897-1912.
Probationers: 1897-1912.
Marriages: 1897-1913.
Baptisms: 1897-1912.

Worcester. Grace Church. [CAH CH-MA W6 G7]

1 v. 1867-1891.

Baptisms: 1882-1891.
Marriages: 1882-1891.
Membership: 1867-1891.

Worcester. Lakeview Methodist Episcopal Church. [CAH CH-MA W6 L2]

3 v. 1894-1917.

Baptisms: 1912-1916.
Marriages: 1908-1915.
Membership: 1894-1917.
Official Board: 1915-1917.
Pastoral: 1894-1911, 1915.
Probationers: 1901-1915.
Quarterly Conference: 1915-1917.
Sunday School Board: 1911-1917.

Worcester. Park Avenue Methodist Episcopal Church. [CAH CH-MA W6 P3]

Services were begun in 1892, by Rev. Alonzo Sanderson, under the City Missionary Society. The society was organized in 1893, and the church dedicated in 1894. Sanderson left after ten years with the church debt free. In 1964, Park Avenue merged with Trowbridge Memorial Methodist Church to form Aldersgate Methodist Church. The Edith Crang Philathea Society records includes material from Aldersgate.

Box 1

Trustees Minutes.

Book 1: 1904-1941.
Book 2: 1942-1963.

Quarterly Conference Records

Packet 1: 1893-1909.

Box 2

Quarterly Conference and Official Board Records

Packet 2: 1909-1912.
Packet 3: 1915-1934
Packet 4: 1935-1963

Epworth League.

Secretary’s book: 1898-1908.
Secretary’s book: 1908-1917. Includes Constitution and By-Laws.
Financial records: 1913-1914.

Box 3.

Membership book, 1892-1948.

Record of pastors: 1892-1948. (1-2)
Official members: 1901. (2)
Members: 1894-1943. (15-175)
Probationers: 1901-1924 (178-189); 1906-1930 (206-231).
Marriages: 1895-1931. (258-279)
Baptisms: 1901-1931. (282-305)

Membership book, 1933-1956.

History, 1891-1941, Pastors to 1986. (4-15)
Baptisms, alphabetically. (92-209)
Marriages, alphabetically. (212-308)
Deaths, alphabetically. (312-348)

Membership book, 1957-1964.

Baptisms, 1957-1963. (6-9)
Members, alphabetically. (30-42)
Members added, chronologically. (42-47)
Marriages, 1958-1962. (110)
Deaths, 1961-1962. (124)
Statistical summary, 1962-1963. (128-129)

Register of church membership, 1922-1959.

Box 4.

Women’s Home Missionary Society.

Secretary’s records: 1921-1931. Includes membership list.
Treasurer’s records: 1935-1940.

Women’s Foreign Missionary Society.

Secretary’s book: 1901-1908.
Treasurer’s records: 1918-1920.

Ladies Aid Society.

Secretary’s book, including Constitution: 1921-1928.

Box 5.

Newsletter, 1943-1950.
Yearbook, 1951-1954, 1956-1962

Box 6

Sunday School Board

Record book, 1894-1900.

Edith Crang Philathea Class.

Book 1: 1941-1955.
Book 2: 1955-1971. Includes records for Aldersgate.

Athletic Association, 1923-1939.
Cradle Roll, 1912-1923 (enrollment cards and birthday postcards)

Box 7

Treasurer’s Records.

Book 1: 1903-1914.
Book 2: 1915-1924.

Box 8

Envelope of historical items

Bulletin (June 21, 1903; Jan 24, 1904)
50th Anniversary Memorial Calendar 1942
Yankee Methodist Family, article from Zion’s Herald, April 1956
Rededication week program, April 4-11, 1964

Envelope of merger meeting minutes.
Sanctuary fund, 1955-1960

Ledger, 1955-1960
Ledger, pledges.
Pew plate requests.
Misc. fiscal documents.

Worcester. Quinsigamond (First Swedish) Methodist Episcopal Church. [CAH CH-MA W6 A1]

Part of the Eastern Swedish Conference until 1941, when it was absorbed into the New England Conference.

1 v. 1903-1906.

Zion Epworth League records, 1903-1906.

Worcester. Trowbridge Memorial Methodist Episcopal Church. [CAH CH-MA W6 T7]

Regular meetings were held as early as the 1820s, and the site was on circuit routes for many years, but it was not until 1860 that a society was formed. The Webster Square Methodist Episcopal Church met in the Union Hall until 1870, when their own building was dedicated. The church burned in 1875, and was re-built in 1877. In 1893, the church was lifted and additional facilities were built beneath. Laboring under heavy debt, the church accepted an large donation from Charles E. Trowbridge of Whitinsville in 1905 with the provision that the church be called Trowbridge Memorial. The church was damaged again by fire in 1926. In 1964, Trowbridge Memorial merged with Park Avenue Methodist Church to form Aldersgate Methodist Church.

15 v. 1860-1963.

Box 1.

Membership book, 1860-1895.

Program of dedication for second church, 1877.
Lost sheep.
Probationers: 1866-1895.
Left by letter, 1873-1878.
Class records.
Members: 1860-1896. (Revised listing; see below for original.)
Left by letter, 1861-1878.
Members: 1860-1886. (Original listing; see above for 1886 revised listing.)
Pastors: 1860-1895.
Officers: 1875-1876, 1882-1887.
Pastoral and statistical records: 1872-1888, 1885-1886.
Baptisms: 1860-1891.
Marriages: 1860-1891.
Necrology: 1860-1887.
Funerals: 1878-1879.

Membership book, 1891-1913.

Historical note: 1899.
Pastoral and statistical records: 1897-1903.
Probationers: 1893-1913.
Members: 1860-1913.
Baptisms: 1897-1913.
Marriages: 1891-1910.

Box 2.

Membership book, 1914-1928.

Pastors: 1914.
Officers: 1914-1915.
Members: 1914-1928.
Probationers: 1914-1928.
Marriages: 1910-1928.
Baptisms: 1914-1928.

Membership book, 1917-1939

Preparatory members (alphabetically), 1929-1933
Full members (alphabetically), 1917-1939

Membership book, 1929-1951.

Historical record, 1933-1950
Pastors, 1925-1950
Baptisms (alphabetically), 1929-1951
Marriages (alphabetically), 1929-1951
Deaths of members, 1929-1950.

Register of Church Membership (chronologically), 1934-1964
Trustees Minutes, 1866-1936.

Box 3

Trustees Minutes, 1937-1963
Quarterly Conference Record Book, 1906-1938.

Box 4.

Quarterly Conference Records loose materials, 1925-1938.
Annual Reports, 1946-1947, 1952-1964.

Box 5.

Sunday School record book, 1872-1892.

Treasurer’s records: 1872-1883.
Officers: 1888.
Minutes: 1888-1892.
Collections.

Subscription book for the erection of the church, 1870.
Webster Square Methodist Episcopal Church Yearbook, 1886, 1888, 1902.
Epworth League secretary’s records, 1924-1931.
90th anniversary booklet, 1956.
Roll book, unidentified.

Worcester. Webster Square Methodist Episcopal Church. [CAH CH-MA W6 T7]

See Worcester — Trowbridge immediately above.

Yarmouth. Yarmouth Camp Meeting Association.

See [[Local Methodist Organizations]].