|
MSA SC 1933-1-2
|
1886-1888
|
|
0/8/10
|
Description
Pastors Memorandum Book: Includes baptisms
|
|
MSA SC 1933-1-3
|
1902-1918
|
|
0/8/10
|
Description
Register: Taylors Island Charge
|
|
|
MSA SC 1933-1-5
|
1798-1860
|
|
0/8/10
|
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
|
1837-1851
|
|
0/8/10
|
Description
Proceedings of the Board of Trustees: Scotts Chapel Methodist Episcopal Church. Includes copies of deeds
|
|
MSA SC 1933-1-7
|
1860-1888
|
|
0/8/10
|
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
|
1882-1885
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-9
|
1885-1889
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-10
|
1889-1893
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-11
|
1894-1897
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge. Includes Madison, James Island, Oak Grove, Taylors Island, Lakeville
|
|
MSA SC 1933-1-12
|
1898-1900
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-13
|
1898-1902
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-14
|
1902-1906
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge
|
|
MSA SC 1933-1-15
|
1906-1907
|
|
0/8/10
|
Description
Quarterly Conference Records: Dorchester Charge. Includes Bethlehem Chapel, James Island, Madison
|
|