.
By Kara Jackman
Collection Overview
Title: ME - Monticello Methodist Church, 1878-2012
ID: 08/ME/016/003/016
Extent: 1.0 Boxes
Languages: English
Collection Historical Note
In 1840, two classes were formed. The first house of worship was built in 1872 and in1882 it was consumed by fire. The church was rebuilt in 1897. In 1959, it was merged with Hodgdon until in 1973 it became part of the Mars Hill and Easton charge for two years. In 1975, it was once again merged with Hodgdon until 1982 when it became a single point charge on part-time basis.
Box and Folder Listing
Browse by Box:
[Box 1: ME - Monticello Methodist Church, 1878-2012],
[
All]
- Box 1: ME - Monticello Methodist Church, 1878-2012

- Folder 1: Membership Record Book, 1950-1997

- Baptisms, 1950-1997, Preparatory Membership 1950-1979, Membership 1950-1997, Marriages 1950-1992, Deaths 1950-1994, Historical Record, Pastoral Record 1878-2012
- Folder 2: Rev. David W. Bell - Final Report to the Maine Annual Conference and A study of a 50 Member or less Churches in Maine., 1969

- Folder 3: Membership Record Book and Newsclippings, 1878-1950, 2008

- Pastors 1878-1944, Official Members, Members 1878-1944, Probationers 1927-1931, Marriages 1915-1943, Baptisms 1927-1950, Newsclippings, 2008
- Folder 4: Membership Record Book

- Pastors 1878-1914, Classes 1893-1894, Membership 1878-1911, Probationers 1877-1912, Marriages 1880-1914, Baptisms 1878-1912
- Folder 5: Board of Trustees and Administrative records

- Charge Conference, Miinistry Covenant Plan Meeting Minutes and Correspondence,
- Folder 6: Church Building Appraisal, Inventory of Funiture and Fixtures List, Renovation Records, 1996-1999

- Folder 7: Treasury and Trustees Records - Treasury Records 1922, Furnace, Church renovation, and Church Closure notes 2006-2011, 1922-2011

- Folder 8: Church Closure Information

- Newsclipping, Contact information, Paula's History of Church, List of Ministers, Scholarship Information, Church Inventory
- Folder 9: Membership, Church Officers Records and Reports, 1981-1997

- Member Transfer records, membership, trustees report, church officers list,
- Folder 10: Baptism and Membership Certificates, 1949-2007

- Folder 11: Church Recording Secretary's Minutes (1981-1986), Photos of Church Building (c. 2008), 1981-2008

- Folder 12: Church Assessment Records, Budget, Renovations, 2003-2004

- Folder 13: United Methodist Women and Charge Conference Meeting Minutes, Financial Records, c. 1990-2012

- Folder 14: Treasurer's Financial Records, 2006-2007

- Folder 15: Treasurer's Financial Records, 2008-2009

- Folder 16: Treasurer's Financial Records, 2010-2011

- Folder 17: Meeting Records, Correspondence, Will/Bequeathment, Easter Service, 2006-2008

- Folder 18: Correspondence, Minutes, Charge Conference Records, Financial Records, 2006-2008

- Folder 19: Correspondence, Meeting Minutes, Charge Conference, Financial Information, Newspaper Clippings, Church Closure Records, 2009-2012

- Folder 20: In Remembrance of Jean M. Cowperthwaite, 1936-1959

- Folder 21: In Remembrance of Genevieve Carpenter, 1919-2005

- Folder 22: Photograph of Church and Mission Statement, n.d.

- Folder 23: Certificates of Baptism for Children, 2007

Browse by Box:
[Box 1: ME - Monticello Methodist Church, 1878-2012],
[
All]