View XML QR Code

First Presbyterian Church of Kent, WA, 1889-2017

Overview of the Collection

Title
First Presbyterian Church of Kent, WA
Dates
1889-2017 (inclusive)
Quantity
4.5 cubic feet, (4 boxes)
Collection Number
PNW.111
Summary
This collection contains the records of First Presbyterian Church of Kent from its opening in 1889 to its closing in 2017. The collection primarily includes session minutes and ledgers as well as directories and publications.
Repository
Whitworth University Archives and Special Collections
Whitworth University Archives and Special Collections
300 W. Hawthorne Road
Spokane, WA 99251
Telephone: 5097774481
archives@whitworth.edu
Access Restrictions

This collection is open for research use

Languages
English
Return to Top

Historical Note

First Presbyterian Church of Kent was founded in 1889 with Rev. Jack McMillian serving as pastor and Rev. Dr. George F. Whitworth as one of the organizing officers. The church was renamed Olivet Presbyterian Church on October 3rd, 1913. Shortly after, the church was renamed again to Emanuel Presbyterian Church, but quickly returned to Olivet Presbyterian Church. In 1959, the members voted to reinstate the original name, First Presbyterian Church of Kent. The church closed in 2017 due to dwindling membership and a lack of funding.

Return to Top

Content Description

Minutes, Ledgers, Financial, and Congregation Records

Return to Top

Use of the Collection

Restrictions on Use

This collection is open for use

Preferred Citation

[Item]. First Presbyterian Church, Kent PNW-111 Archives, Whitworth University (Spokane, WA).

Return to Top

Administrative Information

Return to Top

Detailed Description of the Collection

  • Description: Introduction and Inventory
    Container: Box/Folder 1/1
  • Description: Mission Statement and History
    Container: Box/Folder 1/2
  • Description: Church Bylaws
    Dates: 1959-2011
    Container: Box/Folder 1/3
  • Description: Loan and Building Repair Records
    Dates: 2012
    Container: Box/Folder 1/4
  • Description: Church Closing Procedure
    Dates: 2017
    Container: Box/Folder 1/5
  • Description: Session Minutes
    Dates: Oct. 3, 1913-April 6, 1939
    Container: Box/Folder 1/6
  • Description: Session Minutes
    Dates: May 21, 1939-April 9, 1942
    Container: Box/Folder 1/7
  • Description: Session Minutes
    Dates: Jan. 12, 1942-Feb. 24, 1957
    Container: Box/Folder 1/8
  • Description: Session Minutes
    Dates: Mach 3, 1957-Dec. 19, 1961
    Container: Box/Folder 1/9
  • Description: Session Minutes
    Dates: Jan. 16, 1962-Dec. 9, 1971
    Container: Box/Folder 1/10
  • Description: Session Minutes
    Dates: Jan. 13, 1972-Dec. 9, 1976
    Container: Box/Folder 1/11
  • Description: Session Minutes
    Dates: Jan. 13, 1977-Sept. 17,1981
    Container: Box/Folder 1/12
  • Description: Session Minutes
    Dates: Oct. 8, 1981-Aug. 9, 1985
    Container: Box/Folder 1/13
  • Description: Session Minutes
    Dates: Aug. 11, 1985-Dec. 24,1989
    Container: Box/Folder 2/1
  • Description: Session Minutes
    Dates: Jan. 1990-Dec. 2000
    Container: Box/Folder 2/2
  • Description: Session Minutes
    Dates: 2001-2007
    Container: Box/Folder 2/3
  • Description: Session Minutes
    Dates: 2008-2011
    Container: Box/Folder 2/4
  • Description: Session Minutes
    Dates: 2011-2017
    Container: Box/Folder 2/5
  • Description: Board of Deacon Minutes
    Dates: 1966-1977
    Container: Box/Folder 2/6
  • Description: Statistical Reports
    Dates: 1942-1957
    Container: Box/Folder 2/7
  • Description: Statistical Reports
    Dates: 1968-1984
    Container: Box/Folder 2/8
  • Description: Statistical Reports
    Dates: 1996-2003
    Container: Box/Folder 2/9
  • Description: Annual Reports
    Dates: 1956-1966
    Container: Box/Folder 2/10
  • Description: Annual Reports
    Dates: 1966-1971
    Container: Box/Folder 2/11
  • Description: Annual Reports
    Dates: 1972-1978
    Container: Box/Folder 2/12
  • Description: Annual Reports
    Dates: 1978-1989
    Container: Box/Folder 3/1
  • Description: Annual Reports
    Dates: 1989-1996
    Container: Box/Folder 3/2
  • Description: Annual Reports
    Dates: 1997-2009
    Container: Box/Folder 3/3
  • Description: Annual Reports
    Dates: 2010-2016
    Container: Box/Folder 3/4
  • Description: Nominating Committee Notes
    Dates: 2016
    Container: Box/Folder 3/5
  • Description: Personal Handbook
    Dates: 1998
    Container: Box/Folder 3/6
  • Description: Personal Handbook
    Dates: 2000
    Container: Box/Folder 3/7
  • Description: Position Descriptions
    Container: Box/Folder 3/8
  • Description: Financial Offering Records
    Dates: 1906-1913
    Container: Box/Folder 3/9
  • Description: Financial Offering Records
    Dates: 1923
    Container: Box/Folder 3/10
  • Description: Financial Offering Records
    Dates: Jan. 1928-April 1929
    Container: Box/Folder 3/11
  • Description: New Life Fund Records
    Dates: 1997-2002
    Container: Box/Folder 3/12
  • Description: Account Summary
    Dates: 2006
    Container: Box/Folder 3/13
  • Description: Weekly Contribution Summary
    Dates: Jun.-Dec. 2007
    Container: Box/Folder 3/14
  • Description: Weekly Contribution Summary
    Dates: Jan.-June 2008
    Container: Box/Folder 3/15
  • Description: Weekly Contribution Summary
    Dates: July-Dec 2008
    Container: Box/Folder 3/16
  • Description: Pledge Reports
    Dates: 2008
    Container: Box/Folder 3/17
  • Description: Pledge Cards
    Dates: 2008-2009
    Container: Box/Folder 3/18
  • Description: Pledge Cards
    Dates: 2010
    Container: Box/Folder 3/19
  • Description: PC(USA) Board of Pensions Payments
    Dates: 2013
    Container: Box/Folder 3/20
  • Description: Employee Timesheets
    Dates: 2015
    Container: Box/Folder 3/21
  • Description: Employee Timesheets
    Dates: 2017
    Container: Box/Folder 3/22
  • Description: Payroll and Employment
    Dates: 2012, 2017
    Container: Box/Folder 3/23
  • Description: Emergency Feeding Program
    Dates: 2005-2012
    Container: Box/Folder 3/24
  • Description: Emergency Feeding Program
    Dates: 2013
    Container: Box/Folder 3/25
  • Description: Emergency Feeding Program
    Dates: 2014
    Container: Box/Folder 3/26
  • Description: Emergency Feeding Program
    Dates: 2015
    Container: Box/Folder 3/27
  • Description: Budget and Assets
    Dates: 2017
    Container: Box/Folder 3/28
  • Description: Letters and Certificates of Transfer, Dismission, and Baptism
    Dates: 1900-1955
    Container: Box/Folder 4/1
  • Description: Church Member Register
    Dates: 1913-1921
    Container: Box/Folder 4/2
  • Description: Church Guestbook
    Dates: 1946-1956
    Container: Box/Folder 4/3
  • Description: Church Guestbook
    Dates: 1957-2008
    Container: Box/Folder 4/4
  • Description: Church Guestbook
    Dates: 1971-1998, 2017
    Container: Box/Folder 4/5
  • Description: Church Guestbook
    Dates: 2008-2017
    Container: Box/Folder 4/6
  • Description: Pictorial Directories
    Dates: 1968, 1976, 1985,1988, 1993, 1999
    Container: Box/Folder 4/7
  • Description: Directories
    Dates: Dec. 1990-May 1996
    Container: Box/Folder 4/8
  • Description: Directories
    Dates: Nov. 1996-Nov. 2002
    Container: Box/Folder 4/9
  • Description: Directories
    Dates: May 2003
    Container: Box/Folder 4/10
  • Description: Directories
    Dates: June 2014-March 2015
    Container: Box/Folder 4/11
  • Description: Pastor's Aid Society Records
    Dates: 1913-1927
    Container: Box/Folder 4/12
  • Description: Presbyterian Ladies Aid Society Minutes
    Dates: 1927-1946
    Container: Box/Folder 4/13
  • Description: Minutes of Brotherhood
    Dates: 1957-1961
    Container: Box/Folder 4/14
  • Description: "M-Power" Music Program
    Container: Box/Folder 4/15
  • Description: Monthly Newsletters
    Dates: 2012
    Container: Box/Folder 4/16
  • Description: Monthly Newsletters
    Dates: 2013
    Container: Box/Folder 4/17
  • Description: Monthly Newsletters
    Dates: 2014-2015
    Container: Box/Folder 4/18
  • Description: Church Bylaws
    Container: Box/Folder 5/1
  • Description: Board of Trustees Minutes
    Dates: 1907-1912
    Container: Box/Folder 5/2
  • Description: Board of Trustees Minutes
    Dates: 1928-1949
    Container: Box/Folder 5/3
  • Description: Monthly Financial Reports
    Dates: June 1954-Jan. 1955
    Container: Box/Folder 5/4
  • Description: Church Member Register
    Dates: 1913-1942
    Container: Box/Folder 5/5
  • Description: Book of Remembrance
    Dates: 1987-1990
    Container: Box/Folder 5/6

Names and SubjectsReturn to Top

Subject Terms

  • Emanuel Presbyterian Church
  • First Presbyterian Church, Kent, WA
  • Olivet Presbyterian Church

Geographical Names

  • Kent (Wash.)
Loading...
Loading...