Breckinridge County KyArchives Photo Document.....1st Page 1852 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************ File contributed for use in USGenWeb Archives by: Dana Brown http://www.genrecords.net/emailregistry/vols/00005.html#0001067 March 4, 2006, 2:51 pm Source: Big Spring Methodist Episcopal Church Records 1848-1897 Photo can be seen at: http://www.usgwarchives.net/ky/breckinridge/photos/documents/1stpage1606gph.jpg Image file size: 66.6 Kb Renewed for the year 1852 & 53. Brethren: Remember the Friday preceding each Quarterly meeting is our regular Quarterly fast. (See Discipline) Remember the Sabbath day to keep it holy (Bible) Zach M. Taylor P. E. W. H. Morrison P. C. Joshua Soule Jas O. Andrew Wm Capers Robt Paine Bishops of the M. E. Church South No./ State of Life / Names / State in God / Remarks 1 W B Jas S. Kasey Ehr. 2 S B A. M. Kasey 3 S B Florentine Kasey Brown 4 S B P. R. Kasey 5 S B S. W. Kasey Removed by letter (crossed out) 6 M B J. M. Robinson 7 M B Eliza Robinson 8 W B Catherine Alverson 9 S Joel Alverson Dead 10 S Far Alverson 11 M B Simeon Shrewsbury R. S. 12 M B Cathrine Shrewsbury 13 W B Mary Board 14 M B Mary E. Kasey 15 M B B. Board 17 M B Cathrine Harned 18 M B T. G. Robinson 19 W B Judith A. Gray 20 S B Mary J. Gray 21 S B Lucy Gray 22 M B Martha Trent died in peace 23 M B Phebe Wisehart 24 M B Wm H. Dowell 25 M B Nancy Dowell 26 W B Polly Dowell withdrawn without a letter. (crossed out) 27 M B Rachel Meador 28 S B Shoan Dowell left 29 S B Martha Hall 30 W B Rebecca Penick 31 S B Rebecca Penick 32 W B Elizabeth Rawlings 33 M B Saml. Hall 34 S B Nancy McCans 35 M B John Penick 36 M B Susan Penick 37 M B Thos. S. Moreman File at: http://files.usgwarchives.net/ky/breckinridge/photos/documents/1stpage1606gph.txt This file has been created by a form at http://www.genrecords.org/kyfiles/