Clinton-Cumberland County KyArchives Church Records.....Clear Fork Baptist Copyright Date 1857-1858 ************************************************ 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: Sandi Gorin sgorin@glasgow.com April 20, 2005, 8:50 am Formerly in Cumberland Co, now in Clinton Co. 1857 Feb - Jackson SMITH present, decided it was not proper to tolerate him at this time. Sister DICK says she has nothing against the church; re-requested letters for herself & daughter - granted. Mar - J E McFARLAND & wife granted letters of dismission. Discusion of Caner JONES and wife Mary excluded - moved & didn't request letters. Apr -Traves HARMON and wife Manerva and Mary Ann NEARIN excluded for moving and not requesting letters and for slipping off from the officer to keep him from collecting their debts. Jul - William WOOD and wife Emiline granted letters of dismission. Sep - Noted death of old sister SIDWELL Nov - Allen STOCKTON noticed for horse racing and failing to attend church; John ASHENHURST to cite him. William DEWEEST to take care of the church building. 1858: Feb - Allen STOCKTON excluded. Margaret HARRIS granted letter of dismission. Mar - John ASHENHURST to cite Jackson SMITH re being careless about church attendence and preaching without permission of church. Apr - Church to bear with Jackson SMITH. Mar - Ordination of Bro WOODSON. Oct - Milley STOCKTON granted letter of dismission. Nov - Received Dolley MARCHUB by letter. Charge against Jesse JONES of Pleasant Hill Church re a lawsuit. Dec - Sister SHIPLEY died. File at: http://files.usgwarchives.net/ky/clinton/churches/clearfor185gbb.txt This file has been created by a form at http://www.genrecords.org/kyfiles/