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

Inventory for MSA SC 1933-1



MSA SC 1933-1 contains 34 unit(s). Showing results 1 to 15.

Results Per Page:

Return to Collection Information

123
MSA SC 1933-1-1
Dates1885-1900
Medium
Storage0/8/10
Description
Register: Cambridge Circuit
MSA SC 1933-1-2
Dates1886-1888
Medium
Storage0/8/10
Description
Pastors Memorandum Book: Includes baptisms
MSA SC 1933-1-3
Dates1902-1918
Medium
Storage0/8/10
Description
Register: Taylors Island Charge
MSA SC 1933-1-4
Dates1920-1977
Medium
Storage0/8/10
Description
Register
MSA SC 1933-1-5
Dates1798-1860
Medium
Storage0/8/10
Description
Proceedings of the Board of Trustees: Methodist Meeting House at Taylors Island. Includes copies of deeds and explanation for joining Methodist Episcopal Church South
MSA SC 1933-1-6
Dates1837-1851
Medium
Storage0/8/10
Description
Proceedings of the Board of Trustees: Scotts Chapel Methodist Episcopal Church. Includes copies of deeds
MSA SC 1933-1-7
Dates1860-1888
Medium
Storage0/8/10
Description
Quarterly Conference Minutes: Taylors Island Charge. Includes Taylors Island, Antioch, Tobacco Stick, Friendship, James Island, Bucktown. List of Lay delegates attending General Conference in Mobile in 1860, with occupations and ages.
MSA SC 1933-1-8
Dates1882-1885
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-9
Dates1885-1889
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-10
Dates1889-1893
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-11
Dates1894-1897
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge. Includes Madison, James Island, Oak Grove, Taylors Island, Lakeville
MSA SC 1933-1-12
Dates1898-1900
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-13
Dates1898-1902
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-14
Dates1902-1906
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge
MSA SC 1933-1-15
Dates1906-1907
Medium
Storage0/8/10
Description
Quarterly Conference Records: Dorchester Charge. Includes Bethlehem Chapel, James Island, Madison
123

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 April 29, 2024 Maryland State Archives