Indian Creek Church Minutes 1851 Monroe County KyArchives Church Record Jan - Abner SNOW's case taken up - continued. Feb - Same case - his acknowledgement accepted, restored. Letters of dismission granted to Rufus FULKS & Mary Jane his wife, to Mylton [sic] M LYEN & wife Nancy. Apr - Recvd by letter Thomas PITCOCK & wife Rebecca from the Fountain Run Church. May - Recvd by letter Ruthy PITCOCK from Fountain Run Church, granted letters of dismission to David TAYLOR & wife Louiza and their childreen Wm D, Lucy Ann and Zoritha Permelia. Martha Ann PARROT died since the last association meeting held last April. Jun - Membership list read out loud at service. No names shown but one death, 2 exclusions, 12 dismissals and 3 new members. Aug - Information that Jerome JEFFRES had been driking & dis- orderly conduct - asked that the church exclude him. Name also spelled JEFFRIES. The church at Bethel in Allen Co requested help in solving a difficulty. John H MEADOW, William NEAL and Asa YOUNG to go. Letter of dismission granted Jamima BERRY. George NEWMAN to be notified that he is to attend at next meeting re a charge. Charlotte GROOM died happily in the part part of this week. Sep - Jerome JEFFRES case taken up - held over. George NEWMAN's case taken up - continued. Letters of dismission granted to Radford CREEK & wife Elenor. Same to Thos WILSON if a difficulty between he and Bro SWORD canb e settled. It was. Oct - JEFFERS case brought up - continued. Nov - Both JEFFERS & NEWMAN excluded. Dec - Recvd by exp Henry COUNTRY, Elis RIGGS & E J RIGGS. Submitted by: Sandi Gorin This file has been created by a form at http://www.genrecords.org/kyfiles/