Keywords
Collection #
Collection Name Collection #
Author Date
Description
Microfilm Number
Series Number

MSA SC 2562
Total results found: 8

Results Per Page:
Microfilm Inventory
SCM 1383-1 1815 - 1946
Description
  1. Membership roll 1815-1853
  2. Probationer's book 1845-1881
  3. General register of members 1880, 1892, 1915-1916; marriages 1918-1923; births 1915-1919; trustee's department 1941-1946
  4. Church records 1882-1908: baptisms 1882-1908; marriages 1882-1908; historical record of ministers 1855-1904; class records 1882-1886; minutes, Organization of Poor Relief Association, 1882; minutes, renovation of church 1899
  5. Membership record 1907-1909
  6. Official church records, historical record of permanent data book 1: marriages 1918-1932; baptisms 1918-1932
  7. Official church record, membership record book 3 1918-1932
  8. Church record book, 1950-1059, kept by Rev. Harrison J. Bryant: death lists, baptisms, marriages, officials of church organization
  9. Membership roll, October 1961

SCM 1384-1 1846 - 1937
Description
  1. Minutes, Board of Trustees 1846-1867
  2. Minutes, Board of Trustees 1878-1899
  3. Minutes, Board of Trustees 1902-1921
  4. Minutes, Board of Trustees 1921-1929: minutes, Trustee Board 1927-1929; minutes, Sunday School Board 1918
  5. Minutes, Board of Trustees (loose papers) and accounts (bound volume) 1930-1932
  6. Accounts, Board of Trustees 1932-1937 [see also M 1385]

SCM 1385-1 1871 - 1946
Description
  1. Accounts, Board of Trustees 1932-1937 [see also M 1384]
  2. Accounts, Board of Trustees 1937-1941
  3. Accounts, Board of Trustees 1941-1946
  4. Minutes and accounts, Board of Trustees 1946-1948
  5. Minutes, Official Board 1871-1875 includes financial records
  6. Minutes, Official Board 1876-1880
  7. Minutes, Official Board 1903-1908: class collections and official rolls 1903-1909
  8. Minutes, Official Board 1911-1915
  9. Minutes, Official Board 1915-1918
  10. Minutes, Official Board 1920-1921
  11. Minutes, Official Board 1922-1923
  12. Minutes, Official Board 1930-1932
  13. Official roll 1920-1930

SCM 1386-1 1863 - 1956
Description
Deeds and mortgages, 1863-1956, concerning church property:
  1. Release of mortgage, William B. Hill to Andrew Jameson and William Brown, 1863. (NW side of Biddle Street and NE side of Garden Street to Campbell Alley)
  2. Deed, Andrew Jameson and William Brown to the trustees of the Methodist Episcopal Church of the Strawbridge Station, 1863 (NW side of Biddle Street and NE side of Garden Street to Campbell Alley)
  3. Deed, Harriet E. Cutler to trustees of the Methodist Episcopal Church of Strawbridge Station, 1865 (NW side of Biddle Street to NE side of Garden Street to Campbell Alley)
  4. Deed, William Hopkins to African ME Church, 1870 (3 adjourning properties on Hargrove Alley by Centre Street)
  5. Protested promissory note, Trustees of Bethel AME to Bank of Commerce of Baltimore, 1875.
  6. Promissory note, Trustees of Bethel AME to Solomon McCabe, 1875.
  7. Lease, E. Henry Perkins, Jr. to Trustees of Bethel AME Church, 1875 (property on NW side of Biddle Street and NE side of Garden Street)
  8. Letter, Trustees of Bethel Church warn contractor to place no windows on building adjoining their church, 1876 (on S. side of Saratoga between Gay and Holliday Street).
  9. Promissory note, Trustees of AME Bethel from Solomon McCabe, 1879.
  10. Additional inventory, Solomon McCabe, late of Baltimore City, December 1885 (concerns lot on SE side of Watson Street sold by Charles Hiss to McCabe)
  11. Bond, W.H. Porter and John Bruns to Trustees of Bethel, 1893.
  12. Mortgage, African Methodist Bethel Church of City of Baltimore, mortgagor, and Provident Building Association, mortgagee, 1889 (security land on N. Centre and Hargrove with houses)
  13. Contract, repair of parsonage, 1940
  14. Letter with enclosure, A. Frederick Taylor, Esq. to Rev. J.E. Reese, 1945
  15. Enclosure, deed, vestry of St. Peters PE Church to African Methodist Bethel Church, 1910.
  16. Release of mortgage, Ridgely Building Association to Wm. C. McCord, acknowledged by Edmund Budnitz, attorney for Building Association, 1913
  17. Restrictions, property held be Bethel AME [Baltimore Block 310] Northwest Real Estate Co. to Charles E. Parsons et al., 1923
  18. Report, mortgage loan submitted by the Trustees, 1932
  19. Mortgage note, African Methodist Bethel Church of City of Baltimore, mortgagor, and Calvert Bank, mortgagee, 1936
  20. Tax receipt, Superior Court of Baltimore City to African M. Bethel Church 1942
  21. Memorandum of settlement. Frederick C. Staib, trustee to African Methodist Bethel Church of the City of Baltimore, 1946
  22. Deed, Frederick C. Staib, trustee for estate of Christine Meuschke to African Methodist Bethel Church-McCulloh Street Property, Block 316, 1946
  23. Deed, Frederick C. Staib, trustee to African Methodist Bethel Church - 2027 McCulloh Street, 1946
  24. Title report on 2027 McCulloh Street, 1952
  25. Specifications for renovations to be made by Romanstone Co. on Bethel Church, submitted December 19, 1955
  26. Memorandum on mortgage settlement made by the African Methodist Bethel Church to Fidelity Baltimore National Bank & Trust Co. 1300-1312 Druid Hill Avenue and 2027 McCulloh Street used as securities, 1956
  27. Mortgage for the above mortgagor and mortgagee, same securities, 1956
  28. Mortgage, [1st page missing] original recorded in BALTIMORE CITY CIRCUIT COURT (Land Records) 1457 p. 83, 22 March 1963.


Insurance papers, invoices, notes and letters, 1940-1958, concerning church property:
  1. Promissory note, Bethel AME Church, Inc. to Nu-Way Engineering Co., through Union Trust Co., of Md., 28 June 1940
  2. Promissory note, Bethel AME Church, Inc. to the Chesapeake Company, 31 December 1942
  3. Fire insurance, Homestead Fire Insurance Co. policy #DH 1459, coverage 1943-1946 for 2027 McCulloh Street, 19 January 1943
  4. Promissory note, Bethel AME Church, Inc. to Chesapeake Coal Company through the National Central Bank, 25 January 1943 (stamped paid March 26, 1943)
  5. Promissory note, Bethel AME Church, Inc. to Chesapeake Coal Company through the National Central Bank, 25 March 1943 (stamped paid April 2, 1943)
  6. Duplicate deposit ticket, Union Trust Company of Maryland, last entry dated 31 March 1943, deposit $68.29, balance $829.29
  7. Fire insurance, Agricultural Insurance Co. of Watertown, NY policy #200730, coverage 1943-1946 for Bethel Church, 11 October 1943
  8. Fire insurance, Globe & Republic Insurance Co. policy #23-6499, coverage 1943-1946 for Bethel Church, 11 October 1943
  9. Fire insurance, North River Insurance Co. policy #9200, coverage 1944-1947 for Bethel Church, 19 June 1944
  10. Extension of Harford Fire Insurance Co. policy #40291, 1 July 1944
  11. Extension of Milwaukee Mechanics' Insurance Co. policy # 5151, 1 July 1944
  12. Invoice, Turner & Thomas for premium due on Hartford and Milwaukee Fire Insurance policies, 1 July 1944
  13. Fire Insurance, Milwaukee Mechanics' Insurance Co. policy #5151, coverage 1946-1947 for Bethel Church, 6 July 1944
  14. Extension of Hanover Fire Insurance Co. policy #70412, 22 July 1944
  15. Letter, Paul E. Keedy, Turner & Thomas, to William H. Proctor, fire insurance policies, 25 July 1944
  16. Fire Insurance, North River Insurance Co. policy #MD No. 9245, coverage 1944-1947 for Bethel Church, 20 Sep. 1944
  17. Contents of envelope. Postmarked 21 Sep. 1944, Baltimore, from Turner & Thomas to Mr. H. Proctor [12 items]
  18. Certificate of fire insurance, Homestead Fire Insurance Co. policy #DH 20090, coverage 1946-1949 for 2027 McCulloh Street, [19 Jan. 1946]
  19. Invoice, Cummin-Hart Construction Co. to Rev. J.E. Reese, for alterations and repairs to Church balcony, 22 March 1946 (stamped paid 7 May 1946) 2 copies
  20. Cancelled check, Calvert Bank, #610, Cummins-Hart Construction Co., 6 May 1946
  21. Bill, John Dittmar & Sons, Inc. for sheet rock, 8 July 1946 (stamped paid 9 July 1946)
  22. Bill, H.E. Wedd[erbur], lock and lumber, 19 Jul. 1946
  23. Receipt, consignee's copy, Cochrane Transportation Co., for envelopes, 23 Jul. 1946
  24. Cancelled check, Calvert Bank, #640, Livezey Linolium Floors, Inc. 12 Aug. 1946
  25. Cancelled check, Calvert Bank, #647, Livezey Linoleum Floors, Inc. 9 Sep. 1946
  26. Fire insurance, Globe & Republic Insurance Co., policy #23-12841, coverage 1946-1947 for Bethel Church, 24 Sep. 1946
  27. Fire insurance, Agricultural Insurance Co., policy #205721, coverage 1946-1949 for Bethel Church, 23 Sep. 1946
  28. Fire insurance, Empire State Insurance Co. of Watertown, NY policy #63056, coverage 1946-1951 for 2027 McCulloh Street, 3 October 1946
  29. Invoice, Willard W. Allen, agent, for renewal of fire insurance policies, 26 Sep. 1946 (marked paid 10 Oct. 1946)
  30. Cancelled check, Calvert Bank, #652, Kenneth S. Shipley, Att'y., 1 Oct. 1946; for redemption of ground rent 2027 McCulloh Street
  31. Cancelled check, Calvert Bank, #654 Willard W. Allen, broker, 8 Oct. 1946
  32. Cancelled check, Calvert Bank, #666 Nelson Henson, 12 Nov. 1946
  33. Fire insurance, Hanover Fire Insurance Co., policy #73427, coverage 1947-1950 for Bethel Church, 12 Jun. 1947
  34. Fire insurance, North River Insurance Co., policy # MD 10007, coverage for 1947-1950 for Bethel Church, 12 Jun. 1947
  35. Fire insurance, Milwaukee Mechanics' Insurance Co., policy #5736, coverage 1947-1950 for Bethel Church, 12 June 1947
  36. Fire insurance, Hartford Fire Insurance Co., policy #42741, coverage 1947-1950 for Bethel Church, 12 Jun. 1947
  37. Endorsement, increasing coverage of Hanover Fire Insurance Co., policy #73427, 18 Sep. 1947
  38. Endorsement, increasing coverage of Hartford Fire Insurance Co., policy #43741, 18 Sep. 1947 vLetter, John S. Townsend, Vice-president, Calvert Bank, to Bethel Church, enclosing endorsements (both dated 18 Sep. 1947), 10 Nov. 1947
  39. Change of interest endorsement, Agricultural Insurance Co., policy #213643, 25 March 1954, and attached to said policy, 18 Sep. 1951
  40. Fire insurance, Agricultural Insurance Co. of Watertown, NY, policy #213643, coverage 1951-1956, for 2027 McCulloh Street, 18 Sep. 1951
  41. Invoice for fire insurance premium due on Agricultural policy #213643 for 2027 McCulloh Street, from Willard W. ALlen, dated and stamped paid 19 Sep. 1951
  42. Memorandum, stationary of Charles C. Collins, Lucas Bros., Nov. 1951
  43. Checking account statement, Trustees of Bethel AME Church, c/o Alfonzo McLaren, Treasurer, Nov. 1951; includes checks #658 - #662, #664 - #672 for period Oct. - Nov. 1951 at Calvert Bank
  44. Checking account statement, Trustees of Bethel AME Church, c/o Alfonzo McLaren, Treasurer, Dec. 1951; includes checks for Dec. 1951
  45. Contents of envelope, postmarked 3 Jan. 1952, Baltimore, from Calvert Bank
  46. Fire insurance, Home Insurance Co., policy #131367, coverage 1952-1955 for 2027 McCulloh Street, 23 Jan. 1952
  47. Fire insurance, Phoenix Assurance Co., policy #892381, coverage 1952-1955 for Bethel Church, 6 Oct. 1952
  48. Fire insurance, Northern Assurance Co., policy #41980, coverage 1952-1955 for Bethel Church, 6 Oct. 1952
  49. Fire insurance, Agricultural Insurance Co. of Watertown, NY, policy #215060, coverage 1952-1955 for Bethel Church, 6 Oct. 1952
  50. Fire insurance, World Fire and Marine Insurance Co., policy #18998, coverage 1952-1955 for Bethel Church, 6 Oct. 1952
  51. Contents of envelope, postmarked Baltimore, 10 Oct. 1952, return address, Willard W. Allen [5 items]
  52. Fire insurance, Hanover Fire Insurance Co. of NY, policy #78033, coverage 1953-1958 for Bethel Church, 16 Jul. 1963
  53. Fire insurance, Hartford Fire Insurance Co., policy #46410, coverage 1953-1958 for Bethel Church, 16 Jul. 1953
  54. Fire insurance, Milwaukee Insurance Co., policy #7279, coverage 1953-1958 for Bethel Church, 16 Jul. 1953
  55. Fire insurance, North River Insurance Co., policy #20153, coverage 1953-1958 for Bethel Church, 16 Jul. 1953
  56. Invoice, fire insurance premiums from Turner & Thomas, agent for Hanover, Milwaukee, North River, and Hartford policies, stamped paid, 16 Jul. 1953
  57. Letter, Paul E. Keedy, Turner & Thomas, to Rev. Harrison J. Bryant, encloses 4 fire insurance policies, 27 Jul. 1953
  58. Content of envelope, postmarked Baltimore, 28 Jul. 1953, return address, Turner & Thomas [6 items]
  59. Promissory note, Bethel AME Church to Fidelity Trust Co., stamped paid, 31 Aug. 1953
  60. Invoice, fire insurance premium from Maury, Donnelly & Parr, stamped paid, 25 March 1954
  61. Fire insurance, Westchester Fire Insurance Co., policy #185758, coverage 1954-1959 for 2027 McCulloh Street, 25 Mar. 1954
  62. Letter, Richard Williams, Fidelity Trust Co. to Bethel AME Church, encloses Agricultural Insurance Co. of Watertown, NY policy #213643 (dated 18 Sep. 1951), letter dated 31 Mar. 1954
  63. Expiration notice, Willard W. Allen for policies covering Bethel Church, all due to expire on Oct. 12, dated 29 Aug. 1955
  64. Receipt, fire insurance policy renewals from Willard W. Allen, 25 Oct. 1955
  65. Fire insurance, Hanover Fire Insurance Co., policy #78033, coverage 1953-1958 for Bethel Church, 10 Feb. 1956
  66. Fire insurance, Hartford Fire Insurance Co., policy #46410, coverage 1953-1958 for Bethel Church, 10 Feb. 1956
  67. Fire insurance, Milwaukee Insurance Co., policy #7279, coverage 1953-1958 for Bethel Church, 10 Feb. 1956
  68. Fire insurance, North River Insurance Co., policy #20153, coverage 1953-1958 for Bethel Church, 10 Feb. 1956
  69. Fire insurance, Agricultural Insurance Co. of Watertown NY, policy #220142, coverage 1956-1961 for 2027 McCulloh Street, 3 Oct. 1956
  70. Fire insurance, Hanover Fire Insurance Co., policy #80817, coverage 1958-1963 for Bethel Church and Sunday School, 17 Jan. 1958
  71. Fire insurance, Milwaukee Insurance Co., policy #7733, coverage 1958-1963 for Bethel Church and Sunday School, 17 Jan. 1958
  72. Fire insurance, Hartford Fire Insurance Co., policy #771947, coverage 1958-1963 for Bethel Church and Sunday School, 20 Jan. 1958
  73. Fire insurance, North River Insurance Co., policy #620439, coverage 1958-1963 for Bethel Church and Sunday School, 20 Jan. 1958
  74. Letter, R.G. Bittle, Turner & Thomas, to Rev. H.J. Bryant, encloses four fire insurance policies, 28 Jan. 1958
  75. Fire insurance, Home Insurance Co., policy #79629, coverage 1958-1961 for 2027 McCulloh Street, signed 29 Jan. 1958
  76. Invoice, Turner & Thomas, stamped paid 31 Mar. 1958, dated 1 Feb. 1958
  77. Letter, George B.P. Ward to Rev. Harrison J. Bryant, encloses memorandum of settlement on loan made by Fidelity Trust Co. to Church, [21 Apr. 1958]
  78. Memorandum of settlement of mortgage, Fidelity-Baltimore Nationl Bank fo 1300-12 Druid Hill and 2027 McCulloh, from George B.P. Ward, Attorney, 21 Apr. 1958
  79. Receipt, final settlement of mortgage #1879 from Fidelity-Baltimore National Bank, stamped paid 22 Apr. 1958, dated 21 Apr. 1958


Additional materials:
  1. Minutes, quarterly conference 1845-1856
  2. Minutes, quarterly conference 1857-1869: financial reocrds 1856-1869 includes expenses, class collections, leaders, rolls, etc.
  3. Minutes, quarterly conference 1889-1907: class lists 1888
  4. Minutes, quarterly conference 1930-1932
  5. Reports,quarterly conference 1932-1934 (loose papers)

SCM 1387-1 1850 - 1935
Description
  1. Accounts, Board of Stewards 1850-1866
  2. Accounts, Board of Stewards 1919-1924
  3. Treasurers books 1875-1899
  4. Treasurers books 1881-1899 Includes accounts for Trinity Church and accounts for Payne Memorial Church Finance
  5. Committee Meetings 1931-1934
  6. Treasurers books 1899-1908
  7. Finance committee meetings 1928-1935
  8. Finance committee records 1931-1934
  9. Finance committee meetings 1935-1940

SCM 1388-1 1851 - 1936
Description
  1. Burial lot book 1851 (incomplete)
  2. Dollar money book 1890-1892
  3. Contributions, New Bethel Church, Druid Hill Avenue and Lanvalle Streets, 1909-1913
  4. Visitors books 1875-1936
  5. Visitors books 1913-1916
  6. Christian Endeavor League 1938. Includes expenses 1923-1928.
  7. Our Book of Golden Memories 1902-1942. Includes memorial pages for deceased members (incomplete)
  8. Centennial celebration and mortgage burning program, Waters AME, 1843-1943
  9. General Conference of African Methodist Church, Phila., 1944.
  10. Minutes, AME Preachers Meetings for Baltimore and vicinity 1959-1960 (rough minutes)

SCM 1389-1 1874 - 1930
Description
  1. Minutes, 112th-113th sessions, Baltimore Annual Conference AME Church 1929-1930
  2. Clara E. Harris, "History of the Women's Parent Mite Missionary Society of the AME Church 1824-1827, 1874-1835" 1935
  3. Clara E. Harris, collection of pictures: Metropolitan AME Church, Washington, DC; R.R. Disney; Bishop H.M. Turner, Rev. Charles Wesley J. Gaines; Rev. George H. Shaffer; Bishop John G. Brown; School at Freetown, Sierra Leone; typed memorial on death of Helen Douglass Handy, 1891; lithograph by L.D. Eldred
  4. List of Black Churches in Baltimore City, n. d.

SCM 1390-1 1818 - 1954
Description
  1. Miscellaneous papers 1901-1937, 1940-1954
  2. Brief Church History of Bethel AME Church, Easton, TA, 1818-1900

This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website


[ Archives' Home Page ||  Maryland Manual On-Line ||  Reference & Research
Search the Archives ||  Education & Outreach ||  Archives of Maryland Online ]


Governor    General Assembly    Judiciary    Maryland.Gov   


© Copyright May 07, 2024 Maryland State Archives