Methodist Church Records. Connecticut.

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.

Colchester Station. Colchester Methodist Episcopal Church.[CH-CT C6]

Includes: New London Circuit, Hebron, and Hopevale.

11v. 1789-1913.

Baptisms: 1843-1848, 1851-1852, 1854-1905.
Marriages: 1853-1895.
Membership: 1839-1908; includes Hebron.
Probationers: 1842-1907; includes Hebron, 1872-1874.
Deaths: 1853-1866.
Treasurer’s record: 1843-?, 1888-1896, 1898-1912.
Contributions: 1854-1864.
Preachers: 1843-1866.
Presiding Elders and Preachers: 1789-1908.
Historical record: 1790-1810; includes New London circuit.
Officers’ records: 1865-1887.
Trustee’s meetings: 1841-1864, 1896-1899, 1901.
Official board meetings: 1843-1845.
Quarterly Conference records: 1843, 1982-1896, 1901-1902, 1904-1913, 1918.
Quarterly Conference records: Hebron, 1843, 1872-1876.
Quarterly Conference records: Hopevale, 1896, 1901-1902, 1904-1913, 1918.
Class leaders: 1839-1853.
Class membership: 1889-1890.
Superintendent’s condensed records: 1873-1874.
Report of Sunday School meeting: 1869.
Catalog of Library books: 1861.
Constitution.

East Hampton. East Hampton Methodist Episcopal Church.[CH-CT E13]

7 v. 1830-1935.

Baptisms: 1867-1870, 1879-1888.
Deaths: 1867-1892.
Marriages: 1877-1888.
Memberships: 1866-1892.
Pastors: 1866-1890.
Historical information: 1866.
Quarterly Conference reports: 1866-1882, 1888-1934.
Minutes of the Board: 1836-1837, 1843-1850, 1856, 1859, 1865, 1868, 1874-1881, 1889-1932.
Financial records: 1830, 1837, 1843-1850, 1874-1887, 1890-1835.
History of Methodism in East Hampton, Connecticut: an address delivered at the Centennial Celebration, August 12, 1917, by Carl F. Price. New York : 1919. Typescript, carbon copy, 30 p.

East Lyme. East Lyme Circuit.[CH-CT L9]

See also: Niantic Methodist Episcopal Church.

1 v. 1851-1867.

Quarterly Conference records: 1851-1867.

East Thompson. East Thompson Methodist Episcopal Church.[CH-CT E17]

5 v. 1865-1960.

Probationers: 1853, 1855.
Trustees’ records: 1864-1868, 1871-1875, 1877-1878, 1882-1884, 1886, 1888-1889, 1892, 1894-1896, 1899-1900, 1902-1907, 1910, 1912-1913, 1918-1919, 1923, 1925, 1928, 1931-1933, 1935, 1938, 1943, 1945-1946.
Quarterly Conference records: 1882, 1884-1886, 1889, 1893-1895, 1933-1934, 1939.
Board records: 1854-1855, 1858.
Treasurer’s records: 1883-1884, 1886-1892, 1928-1960.
Class records: 1851, 1853, 1858-1863.
Officers’ records: 1853-1854.
Stewards’ records: 1854-1855, 1896.
Warrantee deed: 1890.
S.S. Advocate subscriptions: 1854.

East Woodstock. East Woodstock Methodist Episcopal Church.[CH-CT E2]

Includes Woodstock, West Woodstock, Eastford, Union Station.
See also: Thompson Methodist Episcopal Church.

6 v. 1827-1892.

Baptisms: 1850-1863, 1866-1871.
Marriages: 1850-1861, 1866-1868.
Deaths: 1850-1875.
Memberships: 1850-1875; West Woodstock 1852-1854.
Pastors: 1827, 1866-1869, 1873.
Historical information, class beginning: 1827.
Quarterly Conference report: 1881.
Quarterly Conference reports: East Woodstock 1853-1864, 1867-1874.
Quarterly Conference reports: West Woodstock 1853-1864.
Quarterly Conference reports: Eastford 1853-1861.
Quarterly Conference reports: Union Station 1857-1859.
Minutes of the Board: 1873-1874.
Minutes of the annual Society meeting: 1852-1892.
Treasury records: 1852-1861.
Class records: 1857-1864, 1877.
Minutes of the Sunday School: 1857-1883.

Eastford. Eastford Methodist Episcopal Church. [CH-CT E23]

See also: East Woodstock Methodist Episcopal Church.
See also: Thompson Methodist Episcopal Church.

12 v. 1834-1927.

Baptisms: 1854-1871, 1896-1915.
Marriages: 1869-1879, 1900-1903, 1913.
Deaths: 1854-1915.
Memberships: 1854-1915.
Pastors: 1834-1916.
Quarterly Conference reports: 1870-1882, 1891-1892, 1895-1915.
Minutes of the Board: 1865-1871, 1874-1882, 1887-1891, 1895-1898, 1907-1918, 1922-1925.
Financial records: 1866-1871, 1874-1878, 1889-1891, 1896-1927.
Sunday School records: 1891, 1894-1903, 1911-1913.
Ladies Fellowship records: 1899-1905.
Ladies Aid Society records: 1906-1912.

Gardner Lake. Gardner Lake Methodist Episcopal Church.[CH-CT G37]

Founded during a revival in 1831 in Montville under Orange Scott, the first appointment to this church as a two-point charge (Uncasville and Montville) was in 1835. From 1923 to 1925 , Gardner Lake was paired with Trinity, and from 1926 to 1944, it was paired with Norwich Town, whose records contain information on the closing of Gardner Lake in 1944.

1 v. 1831-1935.

Baptisms: 1881-1923
Marriages: 1880-1902
Membership: 1843-1935
Probationers: 1879-1923
Pastors’ records: 1843-1935
Historical records: 1831-1880.

Glastonbury.

See also: South Glastonbury. Methodist Episcopal Church. [CH-CT S65]

Gurleyville. Gurleyville Methodist Episcopal Church. [CH-CT G8]

9 v. 1793-1929.

Baptisms: 1855-1885, 1890-1928.
Marriages: 1875-1885, 1890-1926.
Membership records: 1837-1929.
Pastoral and statistical records: 1890-1906.
Financial records: 1891-1893.
Sunday School records: 1894-1896.
Quarterly Conference records: 1886-1908.
Historical records: 1793-1913.

Haddam Neck. Methodist Episcopal Church of Middle Haddam.[CH-CT H3]

1 v. 1810-1886.

Baptisms: 1844, 1846, 1877.
Marriages: 1880-1881, 1886.
Deaths: 1824-1909.
Memberships: 1810-1882.
Pastors: 1810-1844, 1846, 1848, 1855, 1863, 1869, 1874-1878, 1881-1882.
Class records: 1835-1838, 1840-1846.

Hampton.

See also: East Hampton Methodist Episcopal Church. [CH-CT E13]

Hebron.[CH-CT C6]

See Colchester Station.

Hebron. Hebron Circuit.[CH-CT N45]

See New London.

Hopevale.[CH-CT C6]

See Colchester Station.

Lebanon. Methodist Episcopal Church. [CAH File Lebanon]

Envelope: Photocopy of map from 1868 showing “M.E.Ch.”; listing of pastors and statistics from conference journals 1855-1879; photocopy from Land Records, v.37, p. 63-64 (deed from William Peckham to James Allen, Calvin Pease, John N. Abell, Thomas Hull and Edwin Loomis, for land on which to erect a Methodist Episcopal Church, 1856); photocopy from Land Records, v. 41, p. 330 (deed from William Peckham to William Blanchard, for land adjacent to Methodist Society, 1890.

Lyme. Lyme-East Lyme Circuit.[CH-CT L9]

See also: Niantic Methodist Episcopal Church.

1 v. 1851-1867.

Quarterly Conference records: 1851-1867.

Manchester. Manchester Circuit.[CH-CT M3]

1 v. 1826-1842.

Stewards’ book: 1826-1842.

Manchester.

See South Manchester. Methodist Episcopal Church. [CH-CT S66B4]

Marlborough. Marlborough Methodist Episcopal Church.[CH-CT M33]

7 v. 1816-1927.

Baptisms: 1846, 1857, 1871-1872.
Deaths: 1837-1871.
Memberships: 1816-1872.
Pastors: 1830-1863, 1867.
Historical information: 1801-1845.
Quarterly Conference reports: 1861, 1869-1873, 1876-1893, 1909-1915, 1918-1920.
Minutes of Society meetings: 1851-1853, 1857-1858, 1861-1872, 1876-1880, 1885, 1888-1892, 1901, 1911-1912, 1915-1917.
Minutes of the Board: 1915, 1918-1920.
Financial records: 1851-1914, 1917-1918, 1920-1923, 1927.
Sunday School records: 1873, 1879-1881, 1884-1887.

New London. New London Methodist Episcopal Church.[CH-CT N45]

1 v. 1837-1843.

Class records: 1837-1843.

New London. New London Circuit.[CH-CT N45]

See also: Colchester Methodist Episcopal Church.
Includes Hebron Circuit.

2 v. 1806-1845.

Stewards’ book, i.e., Quarterly Conference records: 1806-1821.
Stewards’ book, i.e., Quarterly Conference records: Hebron 1821-1839.
Financial records: 1809-1821.
Financial records: Hebron 1821-1839.
Memberships: 1809.
Memberships: Hebron 1844-1845.
Baptisms: 1809-1845 (scattered).

Niantic. Niantic Methodist Episcopal Church. [CH-CT N5]

Includes Lyme-East Lyme Circuit.

18 v. 1837-1948.

Baptisms: 1855-1905.
Marriages: 1866-1879, 1883-1906.
Membership: 1837-1915.
Membership: Lyme-East Lyme Circuit 1843, 1847-1912.
Probationers: 1866-1907.
Pastoral and statistical records: 1843-1886.
Officers’ list: 1879-1881.
Official Board records: 1936-1942, 1946-1948.
Quarterly Conference records: 1871-1948.
Quarterly Conference records: Lyme-East Lyme Circuit 1868-1870.
Ladies’ Friendly Society: 1872-1896, 1898-1936.
Treasurer’s book of Ladies’ Friendly Society: 1932-1936.
Ladies’ Missionary Society: 1934-1940.
Class records: 1870-1875.
List of Church committees: 1881.
Historical record: 1843-1890.

Norwich. Center Methodist Episcopal Church. [CH-CT N6 C4]

The organization started in 1852, with the Society being established in 1854, first meeting at Central Wharf, and later at the site of the old Main Street Congregational Church, where a new building was erected in 1859. The church was officially “Center Methodist Episcopal Society”, but variously known as Bethel (Central Wharf, 1854), West Main Street (1855-1858), the Free Methodist Church (1858-1868), and Central or Center (1868-1895). The church merged in 1895 with Sachem Street and East Main Street to form Trinity, using the Central Church building. The Center M.E. Society Trustees continued to meet until at least 1907 to resolve property issues. The church building burned in 1959, shortly after a merger with Norwich Town (First) but before the new Lee Memorial church building could be constructed.

Box 1.

1 v. 1859-1897.

Baptisms: 1881-1896.
Membership: 1859-1896.
Probationers: 1879-1897.
Pastors’ records: 1880-1890.
Class records.

Box 2.

1v. 1852-1907.

Trustees records for the Centre Church, Norwich. March 12, 1853 to March 5, 1907.

1v. 1848-1867.

Day book of Charles Hopkins, 1848-1849 (p. 1-15).
Financial ledger for Centre M.E. Church, for repairs, 1867 (p. 16-19).
List of names/members?,(p. 22-23).

1v. 1854-1866.

Collections at Bethel, 1854; West Main, 1855-1858.
Missionary Collections, 1855.
Collections at West Main, 1858.
Presiding Elder’s account, 1855-1860.
Accounts of West Main Street, 1858-1860.
Accounts of M.E. Free Church, 1860.
Various accounts, 1854-1866.
Subscription list for Bethel Church, Central Wharf, 1854.

1v. 1853-1884.

Financial ledger, 1853-1884 (p. 2-103).
Slips (pews) Rented, 1869-1853 (p. 110-143). (From back of book forward.)
Poor Fund collections (p. 144).

1v. 1900-1907.

Financial ledger, 1900-1907.

Envelope of documents.
  • 1854, March 7. Agreement to form Center Methodist Episcopal Society, signed by nine incorporators.
  • 1854, March 7. Letter to Jer. Holsey, Justice of the Peace, to call a meeting to select officers and authorize purchase of property.
  • 1854, March 20. Two letters from Wm. P. Greene to Nehemiah Upham.
  • 1854, April 10. Handwritten deed from George F. and Caroline T. Birchard to Center M.E.Society for property next to land of D. N. Bentley (purchased from the Birchards in 1824) in the amount of $50.
  • 1854, April 22. On demand note from Nehemiah Upham to Center M.E. Society in the amount of $100 for property of D. N. Bentley.
  • 1854, April 22. Quit Claim Deed from David N. Bentley to Centre M.E. Society for property, in the amount of $100.
  • 1856, November 3. Letter from N. Upham, Clerk, “per order of the Committee”, to Mr. C. W. Slater, regarding his appropriation of church property for his own use, and asking that he stop such use, specifically to “forbid your crossing to or from your land over the lands of said society.”
  • 1860, July 5. Warranty deed from Maxson P. Lewis to Center M.E. Society for property on Williams Street, in the amount of $2000.
  • 1860, July 5. On demand note from Norwich Savings Society in the amount of $2000.
  • 1869, September. Note from meeting of the Ecclesiastical Soceity of the Center M.E.Church authorizing Treasurer Charles W. Hopkins to take a loan of $1400 on behalf of the society, a mortgage on the church and parsonage, to pay for repairs and outstanding debts.
  • 1869, September 2. Notice from George Perkins, Justice of the Peace, Norwich, certifying administration of oath for Society Clerk to Charles W. Hopkins.
  • 1869, October 30. On demand note from Norwich Savings Society to Center M.E.Society in th amount of $1400. Stamped “Paid June 20, 1884.”
  • 1884, June 3. Warranty deed from Charles P. Cogswell to Center M.E. Society for property on Williams Street, in the amount of $800.
  • 1884, June 18. On demand note from Norwich Savings Society in the amount of $4000. Stamped “Paid Sep. 15, 1903.”
  • 1884, June 19. Quit Claim deed from Norwich Savings Society to Center M.E.Society for property mortaged in 1854, 1860, and 1869.
  • 1884. Plan of land sold by C. P. Cogswell to Center M.E.Society, by Chas. E. Chandler, Surveyor and Civil Engineer.
  • 1891, September 19. Warranty deed from Isaac C. Swan to Trustees of Central M.E.C. for property at 28 Pearl Street, in the amount of $3750.
  • 1892, January 3. Mortgage deed no. 6965 to Norwich Savings Society for Pearl Street property, in the amount of $625.
  • 1892, December 31. On demand note from Norwich Savings Society for $625. Stamped “Paid Feb. 9, 1897.”
  • 1896, April. Summons to answer civil action from Edwin S. Barrows, regarding sale of property on Sachem Street, designated by deed to be used for the worship of God.
  • 1896, April 28. Notice of meeting of Centre M.E. Society on May 5 to consider deed from Thames National Bank on deed dated March 23, 1854.
  • 1902, September 5. Letter from Wallace S. Allis, attorney, to Leslie W. Hopkins, regarding legal complications of the sale of property designated solely for the worship of God.
  • 1903, September 11. On demand note from Norwich Savings Society to the Center M.E.Society for $3500.
  • 1903, September 14. Warranty deed from Ansel A. Beckwith to Center M.E.Society for property on W. Thames Street, in the amount of $1.
  • 1903, September 14. Quit Claim deed from Norwich Savings Society to Center M.E. Society for property on Williams Street, in the amount of $1.
  • 1903, September 14. Mortgage Deed from Norwich Savings Society to Center M.E. Society for property on Thames Street in the amount of $3500. Attached typed notice “Released Nov. 10th, for $1,400. Paid. 1905.”

Norwich. East Main Street Methodist Episcopal Church.[CH-CT N6 E2]

Began in the 1790s, with a first church built in 1816, but flooded out in 1824. A new church was built in 1834. Variously known as Norwich South or Landing. The church merged in 1895 with Sachem Street and Center to form Trinity.

1 v. 1835-1895.

Baptisms: 1874-1895.
Marriages: 1874-1895.
Membership: 1835-1894.
Probationers: 1874-1895.
Pastors’ records: 1874-1895.

Norwich. Lee Memorial Methodist Church. [CH-CT N6 L4]

Formed in 1958 by a merger of Trinity and Norwich Town. The old Trinity church burned to the ground on December 29, 1958, while plans for a new church were being made. The congregation met in the local Lutheran church in Franklin Street until the new church on Washington Street was built, opening on December 7, 1959.

Benevolent Fund journal, 1958-1961.

Unity Group, 1978-1985. (See Trinity for earlier records.)

Financial accounts for special programs, trips, camping, etc., 1967-1980.

Histories.

  • History, 1984, by James Aldrich.
  • History, 1959-1984, by James Aldrich.
  • History, from 1990 Methodist Bicentennial program.

Envelope of Documents:

  • 1958, July 15. Photostatic copy of Certificate of Organization for Lee Memorial.
  • 1958, August 13. Warranty Deed from Josephine C. Sas.
  • 1958, August 30. Statement from District Superintendent on merger of Trinity and First (Norwich Town).
  • 1958, September 8. Warranty Deed from Robert R. and Ellen G. Agnew.
  • 1958, September 10. Warranty Deed from Marilyn Crowell Cruthers.
  • 1959, January 2. Letter from Chief of Police returning check offered after church fire.
  • 1959, January 5. Letter from Chief of Police accepting check for Fireman’s Pension Fund.
  • 1961, December 16. Mortgage from Norwich Savings Society, marked Paid May 15, 1986.
  • 1961, December 16. Mortgage Deed from Norwich Savings Society.
  • 1972, February 21. Warranty Deed from Robert R. and Ellen G. Agnew. (Parsonage property.)
  • 1986, February 5. Photocopy from Rose City Sentinel describing new pipe organ to be purchased.
  • 1986, May 22. Letter from Norwich Savings Society and Release of Mortgage.
  • 1987, February 10. Indenture of Lease with William W. Backus Hospital. (Date supplied on envelope.)
  • 1987, February 13. Letter from District Superintendent agreeing to lease space to William W. Backus Hospital.
  • 1988, May 13. Letter from United Community Services with agreement to lease space.
  • 1989, August 1. Agreement between Andover Organ Company and Lee Memorial for new pipe organ with specifications.
  • 1991, January 25. Receipt for filing fee on Certificate of Incorporation for Lee Memorial United Methodist Church.

Norwich. North Main Street Methodist Episcopal Church.[CH-CT N6 N67]

Classes began in 1833 in the Greenville section, with a first church constructed in 1840 but sold in 1861 due to declining membership. A new church was started in 1863, and a new building erected on North Main Street. In 1923, North Main Street was absorbed into Trinity.

1 v. 1832-1919.

Marriages: 1905-1919.
Membership: 1891-1913.
Probationers: 1891-1913.
Pastors’ records: 1864-1912.
Historical records: 1832-1905.

Document envelope

March 5, 1918 — Letter from Trustees of New England Southern Conference, acknowledging receipt of $800 as Kendrick Douglass Fund no. 126, for investment with income “to be used for the maintenance of the preaching of the Gospel, and support of the Minister at and of said church.”
July 8, 1918 — Letter from Trustees of New England Southern Conference, acknowledging receipt of $3300 additional money for the Kendrick Douglass Fund.

Norwich. Norwich Town Methodist Episcopal Church.[CH-CT N6 N68]

Founded in the 1790s with meetings held at the Old Academy, Norwichtown, or Norwich North, erected its first church in 1831. Sometimes called First Methodist, or Bean Hill. Includes some records of Sachem Street. Paired with Gardner Lake from 1926-1944. In 1958, it merged with Trinity to form Lee Memorial.

1 v. Church Book, 1845-1878.

List of Members, 1845-1849 (p. 1-5)
List of Members, 1849-1853 (p. 6-11)
List of Members, 1853-1866 (p. 13-19)
List of Members, 1869-1878 (p. 29-38)
Official Members, 1868 (p. 40-42)
Baptisms, 1847-1874 (p. 50-53)
Marriages, 1868-1870 (p. 55-56)
Probationers, 1847-1874 (p. 58-62)

1 v. Record Book, 1877-1906.

Historical records, from 1790-1908.
List of pastors, 1842-1904.
Clippings, 1915-1916.
List of pastors, 1842-1876.
Pastoral and Statistical Record, 1877-1904.
Official Members, 1879, 1884-1886.
Members, 1905-1906. (in Class Records section)
Probationers, 1878-1906.
Members, 1874-1889.
Members, 1889-1899.
Members, 1900-1905.
Marriages, 1877-1906.
Baptisms, 1878-1906.

1 v. 1831-1867.

Quarterly Conference, Norwich Station, 1831-1841.
Directors of Sachem St. Church, 1867.
Probationers (Sachem St.?), 1866-1867.

1 v. 1849-1864.

Quarterly Conference, Norwich Falls, Norwich North, and Lisbon, 1849-1864.

1 v. 1920-1932.

Norwich Town Methodist Christian Endeavor minutes, 1920-1932.

1 v. 1952-1957.

Golden Ring club minutes, 1952-1957.

1 v. 1954-1958.

Golden Band Club treasurer’s records, 1954-1958.

1 v. 1941-1950.

Probate notice, Gardener Lake, 1941.
Quarterly Conference, Norwich Town and Gardner Lake, 1941-1950.

Envelope of documents:

  • Undated. Property line sketch in pencil of First Methodist Church, Norwich.
  • 1927, April 2. Letter from Trustees of New England Southern Conference receiving for investment $2083 from sale of parsonage at Gardner Lake.
  • 1933, May 26. Account from Thames Bank and Trust, Norwich, regarding noting payment on the estate of Anna E. Rogers.
  • 1933, June 3. Note from Theodora Brown to Thames Bank accepting the Anna E. Rogers bequest.
  • 1939, February 13. Letter from W. D. Woodward to Florence Bennett concerning parsonage in 1905. With cover letter from James E. Aldrich, April 22, 1998.
  • [1946]. Pencil copy of letter to E. J. Tetlow about reviewing Gardner Lake property situation.
  • 1946, April 1. Letter from Edwin J. Tetlow, attorney, agreeing to review Gardner Lake situation.
  • 1946, June 19. Letter from Edwin J. Tetlow, attorney, regarding sale of Gardner Lake property.
  • 1946, August 12. Letter from Edwin J. Tetlow, requesting deeds and other documents.

Norwich. Sachem Street Methodist Episcopal Church.[CH-CT N6 S2]

Founded in 1824, with the first church erected in 1825, and a second church in 1853. Variously known as the Falls Church, Norwich Center, or Sachem Street. Some records listed under Norwich Town. In 1895, merged with East Main Street and Center to form Trinity.

1 v. Record book, 1891-1895.

Record of pastors, 1891-1894.
Official memers.
Members, 1847-1895.
Probationers, 1889-1894.
Marriages: 1891-1894.
Baptisms: 1891-1894.
Periodical subscription list, 1896. Board records, 1864-1876.

Epworth League records, 1890.

Ladies’ Aid Society records, 1892-1893.

Envelope of documents:

  • 1853, April 15. List of donors to second church building fund.
  • 1858, July 15. Letter from Leah H. Goddard regarding the church’s plan to erect a fence.
  • 1867. May. Resolution on repairs.
  • 1884, July 2. Letter from Probate Court regarding will of David N. Bentley.
  • 1885, April 1. Note from L. A. Bentley that all claims against estate of D. N. Bentley have been settled.

Norwich. Trinity Methodist Episcopal Church. [CH-CT N6 T7]

Formed in 1895 by a merger of East Main Street, Sachem Street, and Center, using the Center Church building, which was renovated in 1901-02. In 1923, it absorbed North Main Street. Paired with Gardner Lake from 1923-1925. Merged in 1958 with Norwich Town to form Lee Memorial Methodist Church. The old church burned to the ground on December 29, 1958, while plans for a new church were being made. The congregation met in the local Lutheran church in Franklin Street until the new church on Washington Street was built, opening on December 7, 1959. Some records carryover into Lee Memorial.

Box 1.

1 v. Church records, 1895-1905.

List of pastors: 1895-1905.
Official members: 1895-1899.
Members, 1895-1905.
Probationers, 1896-1905.
Marriages, 1897-1905.
Baptisms, 1897-1905.

1 v. Church records, 1905-1928.

Historical note from pastor: 1905-1911.
Pastoral and statistical records: 1895-1911.
Official members: 1908.
Probationers: 1905-1927.
Membership: 1897-1928.
Baptisms: 1905-1928.
Marriages: 1905-1927.

1 v. Church membership, 1929-1932.

Box 2.

Women’s Foreign Missionary Society reports, 1902-1912.
Woman’s Home Missionary Society records, 1895-1912.
Woman’s Home Missionary Society records, 1907-1921.
Woman’s Home Missionary Society records, 1918-1922.
Woman’s Home Missionary Society, Queen Esther Circle secretary’s book, 1909-1918.

Box 3.

Ladies’ Aid Society records, 1895-1903.
Ladies’ Aid Society records, 1903-1908.
Ladies’ Aid Society treasurer’s records, 1909-1925.
Women’s Society of Christian Service records, 1940-1961. (Includes records of Lee Memorial.)
Women’s Society of Christian Service records, 1952-1961. (Includes records of Lee Memorial.)
Trinity Methodist Brotherhood records, 1912-1932.

Box 4.

Sunday School record book, 1913?-1916.
Sunday School record book, 1918-1919.
Unity Group financial records, 1950-1977. (Includes records of Lee Memorial.)
Envelope of documents:
  • 1899. Yearbook of Trinity Methodist Episcopal Church.
  • 1913, July 30. On Demand note from Norwich Savings Society to C. Leslie Hopkins, marked paid March 22, 1943.
  • 1913, July 30. Mortage deed from Norwich Savings Society to C. Leslie Hopkins.
  • 1919, November 11. Agreement between Trinity and Rose Shabecoff regarding sale of 18 Pearl Street.
  • 1919, December 24. Letter from James L. Case regarding sale of 28 Pearl Street to Mrs. Bessie Shabecoff.
  • 1919, December 31. Letter from James L. Case regarding purchase of 86 Williams Street from C. Leslie Hopkins.
  • 1920, January 5. Agreement from C. Leslie Hopkins to sell 86 Williams Street to Trinity.
  • 1920, January 10. Letter from James L. Case and agreement with C. Leslie Hopkins.
  • 1923, April 16. Letter from Rob McNeely to Guy Dolbeare regarding will of Kendrick Douglass.
  • 1925, June 2. Carbon copy of letter from Trustees authorizing Guy B. Dolbeare to proceed with Abraham Ableman agreement.
  • 1925, June 5. Carbon copy of agreement with Abraham Ableman over land dispute.
  • 1925, July 3. Letter from Turstees of New England Southern Conference regarding $3900 deposited as North Main Street Fund.
  • 1929, December 21. On Demand note from Norwich Savings Society for $4550.
  • 1931, March 21. Letter from J.B. Stanton donating Bond of Masonic Temple Corporation as memorial gift.
  • 1931, April 3. Carbon copy of official board thank-you to Mr. and Mrs. John B. Stanton for their gift of Marcia Clarice Stanton Memorial Fund.
  • 1934, November 18. Program for 100th anniversary celebrations.
  • 1943, March 22. Release Deed from Norwich Savings Society to C. Leslie Hopkins.
  • 1943, December 29. Release Deed from Norwich Savings Society referencing Dec. 21, 1929.
  • 1950, February 14. Letter from Trustees of New England Southern Conference regarding deposit of $500 from bequest of Wilbur E. Baldwin.
  • 1950, July 5. Letter from Trustees of New England Southern Conference regarding additional $74.22 for Trinity-North Main Street Fund.
  • 1950, July 5. Letter from Trustees of New England Southern Conference regarding deposit of $26,807.76 with schedule of fund sources.
  • 1957, May 20. Bond for Deed from George E. and Charlotte K. Duckworth.
  • 1957, June 18. Photostatic copy of Certificate of Organization for Trinity Methodist Church.
  • 1958, September 2. Partial release of mortgage by Hartford National Bank and Trust for property on Salem Turnpike.

Rockville. United Methodist Church. [CH-CT R6]

The first Methodist Society began in 1834, with the first church constructed in 1847. In 1867, the congregation moved to a new, bigger, brick church. A parsonage was purchased in 1889, and in 1890, a pipe organ purchased from the First Congregational Church. In 1957, a decision was made to build a new church, dedicated in 1959, and enlarged in 1989. The church is still open.

File 1.

  • Inventory of materials sent to CAH, Summer 2001.
  • Inventory of historical materials at the church.

File 2

  • 150th anniversary, 1834-1984. Program. History, David O. White.
  • We bring greetings, from the church historian, Carol R. Kroymann, 1957-1960. Photocopy.
  • The history of the Methodist Episcopal Sunday School, Doris Hewitt, 1933. Photocopy.
  • Jubilee Service, 1887. Service bulletin, paying off the debt. Photocopy.
  • A New Year’s Message, Joseph Henry James, 1918. Photocopy.

File 3

  • Four photographs: original church, 1959 dedication, 1959 building, 1989 building with addition.
  • Church flyers: Rev. Richard Thompson, Rev. Dr.B. Francis (Frank) Kaiser, Rev. F. Richard Garland, Rev. Donald Hegeman.
  • Parsonage Society, 1879-1898.
  • Tercentennial Year Book, 1935.
  • Canvass plan; building fund and budget canvass, 1957.
  • Dynamic Stewardship Program, 1957.
  • Consecration Service bulletin, 1959.
  • Methodist Madness II Program, 1973.
  • Dedication Service bulletin, 1974 (paying off 1959 debt).
  • 150th anniversary celebration bulletin, 1984.
  • 30 Year Notebook, 1989.

File 4

  • Annual Reports: 1958, 1959, 1961, 1962, 1963, 1976, 1988, 1989.

File 5

  • Annual Reports: 1990, 1991, 1997, 1998, 1999, 2000.

File 6

  • Church directory: 1976, 1982, 1989, 1994, 1999.

Salem. Methodist Episcopal Church. [CH-CT S2]

1 v. 1881-1898.

Quarterly Conference and church meetings: 1881-1898.

Somers. Methodist Episcopal Church. [CH-CT S6]

2 v. 1838-1912.

Church and Stewards’ records: 1838-1862.
Quarterly Conference records: 1864-1912.

South Glastonbury. Methodist Episcopal Church. [CH-CT S65]

4 v. 1831-1911.

Baptisms: 1831-1832, 1837-1842, 1869-1871, 1874, 1877-1879.
Marriages: 1873-1875, 1878-1883.
Deaths: 1869-1911.
Memberships: 1869-1905.
Pastors: 1869-1886.
Historical information, reorganization: 1869.
Quarterly Conference reports: 1890, 1893-1913, 1919, 1921-1922.
Minutes of the Board: 1834, 1839, 1849-1850, 1853-1856, 1868-1895, 1898, 1901, 1922.
Ladies’ Benevolent Society records: 1877-1887.

South Manchester. Methodist Episcopal Church. [CH-CT S66B4]

1 v. 1894.

Records of a hundred years of the Methodist Episcopal Church, South Manchester, Conn. by Sarah Adelaide Benton. (file folder).

Staffordville. Staffordville Methodist Church. [CH-CT S68]

See also: Willington Methodist Episcopal Church.

1 v. 1859-1906.

Deeds: 1859-1860, 1866, 1892.
Mortgage: 1871.
Quit-claims: 1873, 1900.
Other documents: 1890, 1906.

Sterling. Sterling Methodist Episcopal Church. [CH-CT S7]

7 v. 1893-1928.

Baptisms: 1893-1926.
Marriages: 1893-1926.
Membership: 1893-1928.
Quarterly Conference records: 1921-1926.
Sunday School treasurer’s records: 1912-1922.
Record of pastors: 1893-1923.
Church minutes: 1901-1926.

Thompson. Thompson Methodist Episcopal Church. [CH-CT T4]

Includes: Eastford, Woodstock, East Woodstock.
See also: East Thompson Methodist Episcopal Church.[CH-CT E17]
See also: West Thompson. West Thompson Methodist Church.[CH-CT W4]

1 v. 1841-1873.

Quarterly Conference records: 1841-1843.
Quarterly Conference records: Eastford 1841-1846, 1849-1853.
Quarterly Conference records: Woodstock 1842-1846, 1849-1853.
Quarterly Conference records: East Woodstock 1864-1865.
Minutes of the Board: East Woodstock 1857-1859, 1867, 1873.

Tolland. Tolland Circuit. [CH-CT T6]

1 v. 1791-1820.

Quarterly Conference, 1790-1820.

Tolland. Tolland Methodist Episcopal Church.

See Willington. Methodist Episcopal Church. [CH-CT W5]

Wapping. Wapping Methodist Episcopal Church. [CH-CT W3]

1 v. 1866-1869.

Sunday School accounts: 1866-1869.
Expense accounts: 1866-1869.
Income records: 1866-1869.

West Thompson. West Thompson Methodist Church.[CH-CT W4]

4 v. 1853-1963.

Class records: 1892.
Financial records: 1962-1963.
Sunday School records: 1854-1860, 1864-1865, 1874-1876, 1881-1882, 1885-1889.
Library records: 1853-1854, 1856-1860.

Willington. Methodist Episcopal Church. [CH-CT W5]

Includes: Staffordville and Tolland.

1 v. 1864-1922.

Membership: 1867-1922.
Probationers: 1871-1904.
Baptisms: 1889-1894.
Historical record: 1836-?
Officers’ record: 1900-1901.
Stewards’ record: 1869-1900.
Quarterly Conference records: 1864-1877, 1879-1883.
Quarterly Conference records: Staffordville Methodist Episcopal Church 1864-1865, 1867-1868, 1880-1883.
Quarterly Conference records: Tolland Methodist Episcopal Church 1878.

Woodstock. Woodstock Methodist Episcopal Church.

See: East Woodstock. East Woodstock Methodist Episcopal Church. [CH-CT E2].

Woodstock. Woodstock Methodist Episcopal Church.

See: Thompson. Thompson Methodist Episcopal Church.[CH-CT T4]
See also: West Woodstock. West Woodstock Methodist Episcopal Church.[CH-CT E3]

West Woodstock. West Woodstock Methodist Episcopal Church.[CH-CT E3]

Information missing from online listing. Please contact us directly if you need to know before we fix this.