Kentucky Presbytery

Cumberland Presbyterian Church

1830-1898

Green River Synod 1830-1845
Kentucky Synod 1845-1865
Green River Synod 1865-1898

1898 Name Changed to Louisville Presbytery


Minutes Needed !!!

Please contact the archives if you have any copies or know where any are located.


Information on Meetings and Available Minutes

1830

1831

1832

1833

1834

1835 October 1
Jeffersontown, Kentucky
Stated Clerk - Rev. Laban Jones
[source: The Cumberland Presbyterian, November 4, 1835, page 3]
Minutes Needed

1836

1837

1838

1839

1840

1841

1842

1843

1844

1845

1846

1847

1848

1849 March 31
Bethlehem, Jefferson County, Kentucky
Rev. C. Weeden - Moderator
[source: Cumberland Presbyterian, May 8, 1849, page 217]

1849 October 20
Bethel Meeting House, Boyle County, Kentucky
[source: Cumberland Presbyterian, May 8, 1849, page 217]

1850

1851

1852

1853

1854

1855

1856

1857

1858

1859

1860

1861

1862

1863

1864

1865

1866

1867

1868

1869

1870

1871

1872

1873

1874 Spring

1874 Fall
Moderator - Rev. R. H. Caldwell
[Source: The Cumberland Presbyterian, May 13, 1875, page 5]
Need Minutes

1875 April 19
Perryville, Boyle County, Kentucky
Stated Clerk - R. H. Caldwell
[Source: The Cumberland Presbyterian, April 8, 1875, page 5; May 13, 1875, page 5; August 26, 1875]
Need Minutes

1875 October 9
Zion Church, Bullit County, Kentucky
[Source: The Cumberland Presbyterian, August 26, 1875]
Need Minutes

1876 Spring

1876 September 29
Bethlehem Congregation - Jefferson County, Kentucky
Stated Clerk - R. H. Caldwell
[Source: The Cumberland Presbyterian, September 14, 1876, page 5; April 5, 1877, page 5]
Need Minutes

1877 April 21
Perryville, Boyle County, Kentucky
Stated Clerk - R. H. Caldwell
[Source: The Cumberland Presbyterian, April 5, 1877, page 5; October 4, 1877, page 5]
Need Minutes

1877 October 20
Walnut Flat, Lincoln County, Kentucky
Stated Clerk - R. H. Caldwell
[Source: The Cumberland Presbyterian, October 4, 1877, page 5; March 21, 1878, page 5]
Need Minutes

1878 April 13
Hebron, Anderson County, Kentucky
Moderator - Rev. T. H. Minor
[Source: The Cumberland Presbyterian, March 21, 1878, page 5; October 31, 1878, page 5]
Need Minutes

1878 Fall
Moderator - R. H. Caldwell
[Source: The Cumberland Presbyterian, September 5, 1878, page 5; September 19, 1878, page 5]
Need Minutes

1878 October 5
Walnut Flat Church - Lincoln County, Kentucky
Moderator - Rev. Jesse Anderson
Stated Clerk - R. H. Caldwell
[Source: The Cumberland Presbyterian, October 31, 1878, page 5; February 27, 1878, page 5]
Need Minutes

1879 April 5
Caldwell Church - Boyle County, Kentucky
[Source: The Cumberland Presbyterian, October 31, 1878, page 5; April 24, 1878, page 5]
Need Minutes

1879 Fall

1880 Spring

1880 Fall

1881 Spring

1881 Fall

1882 Spring

1882 Fall

1883 Spring

1883 Fall

1884 Spring

1884 Fall

1885 Spring

1885 Fall

1886 Spring

1886 Fall

1887 Spring

1887 Fall

1888 Spring

1888 Fall

1889 Spring

1889 Fall

1890 Spring

1890 Fall

1891 Spring

1892 Fall

1893 Spring

1893 Fall

1894 Spring

1894 October 4
Hebron Congregation, Anderson County, Kentucky
J.S. Coke - Stated Clerk
[source: Cumberland Presbyterian, 1894, p. ]

1895 Spring

1895 October 3
Bethel Congregation, Mercer County, Kentucky
[source: Cumberland Presbyterian, 1895]

1896 April 21-23
Winchester, Kentucky
[source: Cumberland Presbyterian, May 7, 1896, page 685 (13)

1896 September 17-20
Caldwell Church, Boyle County, Kentucky
Rev. J.A. Francis - Moderator
J.S. Coke - Stated Clerk
[source: Cumberland Presbyterian, October 8, 1896, page 460 (12)

1897 April 15- ? (Sunday)
Mt. Gilead Church, near Mt. Sterling, Kentucky
Rev. J.C. Gilliam - Moderator
[source: Cumberland Presbyterian, April 29, 1897, page 1389 (13)

1897 September 9-
Walnut Flat Church, Lincoln County, Kentucky
Rev. A.E. Carnahan - Moderator
[source: Cumberland Presbyterian, September 30, 1897, pages 396-397 (12-13)

1898 Spring

1898 September 29-October 2
Pleasant Grove Church, Pleasant Grove, Jefferson County, Kentucky
U.W. MacMillan - Moderator
J.S. Coke - Stated Clerk
[source: Cumberland Presbyterian, Sept. 1, 1898, page 284-announcement; C.P. Oct. 27, 1898, page 525]

1898 Name Changed to Louisville Presbytery


Please Contact the Archives with Additions/Corrections

Updated April 4, 2017

HOME