Oregon Methodist Episcopal Church Administrative records, 1851-1945
Table of Contents
Overview of the Collection
- Creator
- Oregon Methodist Episcopal Church
- Title
- Oregon Methodist Episcopal Church Administrative records
- Dates
- 1851-1945 (inclusive)18511945
- Quantity
- 1 linear feet, (1 box)
- Collection Number
- WUA035
- Summary
- The Oregon Methodist Episcopal Church Administrative records contain documents created by various members of the Oregon Methodist Episcopal Church that deal with subjects such as church membership, discipline of pastors, purchasing and selling church property, and election of church delegates.
- Repository
-
Willamette University Archives and Special Collections
Archives and Special Collections
Mark O. Hatfield Library
900 State Street
Salem, OR
97301
Telephone: 5033706866
Fax: 5033706141
archives@willamette.edu - Access Restrictions
-
Materials are open to researchers.
- Languages
- English
Historical Note
In 1833 the Methodist Foreign Mission Society drew up a plan to send missionaries to Oregon. Reverend Jason Lee was superintendent of the mission, accompanied by Reverend Daniel Lee and teacher Cyrus Shephard. The missionaries settled in the Willamette Valley, ten miles north of what is now Salem. In 1841 they moved to Salem and established a headquarters for the Methodist Episcopal Church. Jason Lee was one of the thirteen charter members of the church.
In 1849 the Oregon and California Mission Conference was organized to include missions in Oreogn, Idaho, Washington, California, Arizona, Nevada, New Mexico, and part of Montana. Most of the churches within the conference were in the Willamette Valley. By 1852 the Oregon and California Mission Conference divided, creating The Oregon Conference. The two conferences remained independent until 1969 when they formed the Oregon-Idaho Annual Conference.
Content Description
The Oregon Methodist Episcopal Church (OMEC) papers include church membership, General Conference issues, charges brought against pastors and other church administrators, votes on women delegates, a plan for the Salem Circuit, and correspondence from two U.S. Presidential secretaries.
Use of the Collection
Restrictions on Use
Library acts as "fair use" reproduction agent.
For further information, see the section on copyright in the Regulations and Procedures of the Rare Book, Manuscript, and Special Collections Library.
Copyright Information: Before material from collections at Willamette University Archives and Special Collections may be quoted in print, or otherwise reproduced, in whole or in part, in any publication, permission must be obtained from (1) the owner of the physical property, and (2) the holder of the copyright. It is the particular responsibility of the researcher to obtain both sets of permission. Persons wishing to quote from materials in any collections held by University Archives and Special Collections should consult the University Archivist. Reproduction of any item must contain a complete citation to the original.
Preferred Citation
[Identification of item], Oregon Methodist Episcopal Church Administrative records, Archives and Special Collections, Mark O. Hatfield Library, Willamette University.
Administrative Information
Arrangement
These papers are arranged into three series: I. Judicial records, II. Business records, and III. Presidential correspondence.
Items are arranged alphabetically by name or subject.
Detailed Description of the Collection
-
Series I: Judicial records, 1886-1924
The documents in this series detail various charges brought against pastors of the Oregon Methodist Episcopal Church. Hearings were conducted by the Judicial Counsel, the Supreme Court of the Methodist Episcopal Church. In some cases the transcript of the trial is included along with statements by witnesses in the case.
-
Description: Baldwin, C. H.
Papers related to the court case.
Dates: 1913Container: Box 1, Folder 1 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 2 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 3 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 4 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 5 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 6 -
Description: Cline, C. E.
Papers include correspondence, records of the trial court, records of the Judicial Conference, and a statement by Thomas Van Scoy.
Dates: 1899-1900Container: Box 1, Folder 7 -
Description: Cooke, Bishop R. J.
Charges in the court case along with handwritten notes.
Dates: 1916Container: Box 1, Folder 8 -
Description: Cooke, Bishop R. J.
Charges in the court case along with handwritten notes.
Dates: 1916Container: Box 1, Folder 9 -
Description: Cooke, Bishop R. J.
Charges in the court case along with handwritten notes.
Dates: 1916Container: Box 1, Folder 10 -
Description: Cooper, Harvey O.
Case papers and trial documents.
Dates: 1921Container: Box 1, Folder 11 -
Description: Cooper, Harvey O.
Case papers and trial documents.
Dates: 1921Container: Box 1, Folder 12 -
Description: Joslyn, A. J.Dates: 1886Container: Box 1, Folder 13
-
Description: Joslyn, A. J.Dates: 1886Container: Box 1, Folder 14
-
Description: Pogue, C. W.
Charges, correspondence, and testimony.
Dates: 1923-1924Container: Box 1, Folder 15 -
Description: Stark, J. B.Dates: 1905Container: Box 1, Folder 16
-
Description: Stark, J. B.Dates: 1905Container: Box 1, Folder 17
-
-
Series II: Business records, 1851-1945
This series contains church business reports dealing with such matters as admission of women delegates, education, and information on the operation of the Oregon and California conferences.
-
Description: Admission of women delegates
Results of the vote.
Dates: circa 1890Container: Box 1, Folder 18 -
Description: Annual report of TreasurerDates: 1944-1945Container: Box 1, Folder 19
-
Description: Astoria, Oregon
Information regarding Church needs.
Dates: 1880 August 2Container: Box 1, Folder 20 -
Description: Book accounts
Correspondence
Dates: 1879 August 14Container: Box 1, Folder 21 -
Description: Canby Campground
Contains a report
Dates: undatedContainer: Box 1, Folder 22 -
Description: CentenaryDates: 1883Container: Box 1, Folder 23
-
Description: Districts
Contains a report.
Dates: circa 1900Container: Box 1, Folder 24 -
Description: Education
Includes a committee report on the consolidation of Willamette University and Portland University with a statement by Thomas Van Scoy, information on the Bishop Hamilton Endowment Fund, and information about the Methodist Educational Convention.
Dates: 1891-1898Container: Box 1, Folder 25 -
Description: Education
Includes a petition concerning Santiam Academy, a committee report about the Willamette University Endowment, and educational reports from 1851 and 1853.
Dates: 1851-1891Container: Box 1, Folder 26 -
Description: Episcopal decision request
Signed by James Wilbur, among others.
Dates: 1854 March 18Container: Box 1, Folder 27 -
Description: General Conference
Organization of committees.
Dates: 1907 March 18Container: Box 1, Folder 28 -
Description: Haven, Bishop E. O.
Information about the endowment fund.
Dates: 1884 August 18Container: Box 1, Folder 29 -
Description: Lay representation
Various reports and documents dealing with lay workers in the OMEC.
Dates: 1859-1869Container: Box 1, Folder 30 -
Description: Local preachers
List of OMEC ministers in Oregon.
Dates: circa 1896Container: Box 1, Folder 31 -
Description: Marriage
Report on the legal meaning of the word "minister" and how it applies to the OMEC marriage ceremony.
Dates: undatedContainer: Box 1, Folder 32 -
Description: Methodist Congress
Northwest participation in the congress.
Dates: 1904 August 22Container: Box 1, Folder 33 -
Description: Milwaukie Circuit
Sale of property owned by the Milwaukie Circuit.
Dates: 1874 July 18Container: Box 1, Folder 34 -
Description: Missions
Correspondence
Dates: 1861 June 21Container: Box 1, Folder 35 -
Description: Missionary bishops
Contains a resolution.
Dates: 1856 May 31Container: Box 1, Folder 36 -
Description: Oregon Conference
Articles of incorporation and related papers.
Dates: 1874 July 20Container: Box 1, Folder 37 -
Description: Oregon Conference
Reports on church activities.
Dates: 1861-1863Container: Box 1, Folder 38 -
Description: Oregon and California Mission ConferenceDates: 1851Container: Box 1, Folder 39
-
Description: Pacific Christian Advocate (See Thomas H. Pearce)
Contains an empty envelope.
Dates: undatedContainer: Box 1, Folder 40 -
Description: Report
Contains various financial reports.
Dates: 1856-1859Container: Box 1, Folder 41 -
Description: Salem Circuit
Route of the circuit rider for the Salem district.
Dates: undatedContainer: Box 1, Folder 42 -
Description: State of the church
Reports on various areas of interest in the OMEC.
Dates: 1923Container: Box 1, Folder 43 -
Description: Sunday school union
Contains the constitution for the union.
Dates: 1923Container: Box 1, Folder 44 -
Description: Superannuates
Correspondence regarding a retirement scheme for ministerial personnel in the OMEC.
Dates: undatedContainer: Box 1, Folder 45 -
Description: Temperance
Contains a report.
Dates: 1853Container: Box 1, Folder 46 -
Description: Trustees reportDates: 1908Container: Box 1, Folder 47
-
Description: University Park
Information regarding the selling of lots owned by OMEC.
Dates: 1907Container: Box 1, Folder 48
-
-
III: Presidential Correspondence, 1861-1901
This series consists of correspondence from the secretaries of President Lincoln and President T. R. Roosevelt to church officials.
-
Description: Cortelyou, George B.
Letters from President T. R. Roosevelt to Bishop W. F. Mallalieu, written by George Cortelyou, secretary to President Roosevelt.
Dates: 1901 November 12Container: Box 1, Folder 49 -
Description: Hay, John
Letters from President Abraham Lincoln, in reply to the Oregon Conference of the Methodist Episcopal Church's resolution of 1860, written by John Hay, secretary to President Lincoln.
Dates: 1861 November 29Container: Box 1, Folder 50
-
Names and SubjectsReturn to Top
Subject Terms
- Washington
Personal Names
- Cortelyou, George B. (George Bruce), 1862-1940
- Hay, John, 1838-1905
- Lincoln, Abraham, 1809-1865
- Roosevelt, Theodore, 1858-1919
- Van Scoy, Thomas, 1848-1901
Corporate Names
- Santiam Academy (Lebanon, Or.)
- Willamette University
Geographical Names
- Salem (Or.)
Form or Genre Terms
- church records
