ms740Cashie Baptist Church (Windsor, N.C.) Records MS740Processed by Juno Zhu, Stephanie Bennett, and Weihua WangZ. Smith Reynolds Library Special Collections and Archives

2017 April

PO Box 7777Winston-Salem, North Carolina 27109URL:
This finding aid was produced using ArchivesSpace on 2021-05-06 14:33:06 -0400.Describing Archives: A Content Standard2018 November, 2020Revised by Katie Lawrence, Olivia Field
Z. Smith Reynolds Library Special Collections and Archives Cashie Baptist Church (Windsor, N.C.) Records MS740 1.71 Linear Feet 1 half-document box, 1 oversize box 1776-1925 The Cashie Baptist Church was constituted in 1771 by Elder Jeremiah Dargan, who was elected as the first pastor. Cashie joined the Kehukee Association in 1778 and the association met at Cashie Meeting House in 1798. This collection contains church deeds, meeting minutes, biographical sketches, financial records, notes and letters related to members, and a membership roll. English . Historical note

The Cashie Baptist Church was constituted in 1771 by Elder Jeremiah Dargan who was elected as the first pastor. Cashie was received into the Kehukee Association in 1778 and the association met at Cashie Meeting House in 1798. Wiccacon and Ballard's Bridge Churches were formed from Cashie. The Baptist Philanthropic Society was formed at Cashie in 1805.

Association membership: Kehukee (1778-c1806); Chowan (1806-1883); West Chowan (1883-)

Pastors: Jeremiah Dargan (1771-c1786); Aaron Spivey (1794-1822); Reuben Lawrence (1823-1843); David Harrell (1844-1851); Aaron J. Spivey (1851-1854); Andrew Murdock Craic (1855-1869); Marmaduke Cartright Rhodes (1869-1870); Jeremiach Bunch (1870-1873); Andrew Murdock Craig (1873-1874); A. D. Cohen (1874-1879); T. G. Wood (1879-1882); J. A. Speight (1882-1884); R. VanDeventer (1884-1887); T. T. Speight (1887-1893); J. B. Boone (1893-); R. D. Cross (1895-c1898); R. H. Gilbert (1899); John T. Douglas (1900-1901); J. O. Alderman (1901-1903); C. M. McIntosh (1903-1904); R. L. Gay (1905-1907); R. D. Stephenson (1908); Q. C. Davis (1909-1912); D. P. Harris (1913-1916); W. R. Haight (1916-1923); Charles C. Snow (1923-1927); C. C. Cox (1927-c1929); Ernest C. Kolb (1930-1936); J. R. Link (1936-1938); Millard P. Booe (1938-1942); W. F. Woodall (1942-); R. L. Council (1943-c1945); Pastor not known (1946-1949); W. I. Johnson (1950-1954); Charles W. Duling (1954-1960); E. Len Weston (1960-)

Digitized materials from this collection are available in Z. Smith Reynolds Library Digital Collections.

Collection Overview

This volume contains a photocopy of the church deed (1776), church meeting minutes (1790-1924)[broken series], biographical sketches (undated),financial records (undated), a note recording varied incidents (1882-1895), dismissal letters and a request letter of dismissal (1873-1925), letters (1873-1884), a blank form for membership discontinuation (1884), and a letter (1867) with a membership roll on the other side of the paper (1874).

Digitized materials from this collection are available in Z. Smith Reynolds Library Digital Collections.

Preferred Citation

Cashie Baptist Church (Windsor, N.C.) Records, (MS740), Z. Smith Reynolds Library Special Collections and Archives, Wake Forest University, Winston-Salem, NC, USA.

Copyright Notice

The nature of the WFU Z. Smith Reynolds Library Special Collections and Archives means that copyright or other information about restrictions may be difficult or even impossible to determine despite reasonable efforts. The Archives and Special Collections of ZSR Library claims only physical ownership of most materials. The materials from our collections are made available for use in research, teaching, and private study, pursuant to the U.S. Copyright Law. The user must assume full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used for academic research or otherwise should be fully credited with the source.

Related Materials

Cashie Baptist Church (Windsor, N.C.) (CRMF649), Z. Smith Reynolds Library Special Collections and Archives.

Related Materials

Digitized materials from this collection are available in Z. Smith Reynolds Library Digital Collections.

Baptists -- North Carolina -- Bertie County -- History -- Sources Church records and registers -- North Carolina -- Windsor Church records and registers -- North Carolina -- Bertie County Bertie County (N.C.) -- Church history -- Sources Deed, photocopy177622Minute book1790-1897Contains minutes of church conferences from January 4, 1834 to October 2, 1897; rules of decorum, 1833; church covenant; sextant rules, 1832; white male and female membership lists, 1871, 1873, 1884, and undated; colored male and female membership lists, undated; treasurer's records and financial reports, 1853, ciation letters, 1875-85, 1888-97; the ordinations of Dancey Cale (223) and Abram M. Poindexter (23); and obituary notices for Reuben Lawrence (53), Lewis Bond (89-91); Aaron J. Spivey (94, 114), Andrew Murdock Craig (190); Moses Gillman (231), Jonathon S. Tayloe (288), David Harrell (202-03), John P. Rascoe, Benjamin Gillam, Francis Mitchell, Harriet Cale, and Mary Jordan (238), David E. Taylor (270-271), Thomas Gillam, Sr. and Hattie Leary (283), Willie A. Shepperd (289); resolutions of respect for Rev. J.B. Boone. This volume also contains an incomplete index in the back of the book.11Minutes, volume 11791-1832Contains minutes of church conferences from April 2, 1791 to June 2, 1832; Ordination of Aaron Spivey (11); church permission for Moses Gillam to preach (15); biographical sketches of Ann Dargan (56); Aaron Spivey (87-104); George Outlaw (133-36); and Benjamin Folk (163-66). Minutes are missing from September, 1799 to March, 1801. This volume has been laminated but is unbound.23-5Minute book1858-1924Contains minutes of church conferences from October 31, 1897 to January 15, 1924; the church covenant, rules of decorum, and articles of faith; two alphabetical male and female membership rolls; SUnday School statistics, 1898-1905; treasurer's reports, 1908-1904; list of church and Sunday School officers, 1923; dedication of the new church, 1917; resignations of Rev. Q.C. Davis, 1912, and Rev. D. P. Harris, 1916; synopsis of the association letters, 1898-1905; obituaries, memorials or resolutions of respect for Joseph A. Spivey, Sr. (24), Levi S. Davis (95), Adoniram Judson Cobb (95), Abram Badin (158), Mrs. C.L. Grant (163), Mrs. J.E. Tadlock (166), Jonathan Standley Tayloe (186), Rev. Charles M. McIntosh (318-319); and a list of World War I Service men from the church (186).12Financial records and correspondence1867-19252 items. Unidentifified lists of figures and an undated list of contributions.21