Maritime Conference Archives

Finding Aid #701

Centenary-Queen Square Pastoral Charge (St. John Presbytery)

Maritime Conference Archives 21 Wright St., Sackville NB E4L 4P8

Phone: 506-536-1334 ext. 7

Email: [email protected] Website: marconf.ca/archives/

*This finding aid was completed through the generous assistance of the Council of Archives of New Brunswick and the government of New Brunswick

Table of Contents

Fonds Description………………………………………………………………………………...2

Centenary-Queen Square United Church records………………………………………………...4

Saint John South Methodist Circuit records……………………………………………………..50

Germain Street Methodist/Queen Street Methodist/United Church records…………………….51

Queen Square United Church records……………………………………………………………58

Centenary Methodist Church records…………………………………………………………....61

Centenary United Church records………………………………………………………………..69

Carmarthen Methodist Church records…………………………………………………………..72

Carmarthen United Church records…………………………………………………………...…75

Marsh Bridge Mission/Zion Methodist/United Church records…………………………………78

Wesleyan Burial Ground records……………………………………………………………...…80

Varley School records……………………………………………………………………………82

Ministers of Centenary-Queen Square United Church…………………………………………..84

Ministers of Saint John South Methodist Circuit………………………………………………..85

Ministers of Germain Street Methodist/Queen Square Methodist/United Church……………...87

Ministers of Centenary Methodist/United Church……………………………………………....88

Ministers of Carmarthen Methodist/United Church……………………………………………..89

Ministers of Zion Methodist/United Church…………………………………………………….90

1

Reference Number: PC/701 Title: Centenary-Queen Square Pastoral Charge fonds Dates: 1791-2014 Extent: 7.3 metres of textual records, 300+ photographs, 2 VHS tapes, 6 architectural plans, and 4 artifacts

Administrative History: A pastoral charge is a grouping of churches termed "preaching points" -- each with separate names and governing boards or sessions. These churches are served by one minister. The pastoral charge title usually reflects the breadth of the geographic area encompassing the charge.

Centenary-Queen Square Pastoral Charge consisted of Centenary-Queen Square United Church in Saint John, New Brunswick.

After the formation of The United Church of Canada in June 1925, Centenary Methodist Church, Carmarthen Methodist Church, Zion Methodist Church, and Queen Square Methodist Church became part of The United Church of Canada. Zion United Church closed in 1935. In 1939, Centenary and Queen Square United Churches amalgamated to become the Centenary-Queen Square United Church. They worshipped in the Centenary building. In 1957, Carmarthen Street United Church was amalgamated with Centenary-Queen Square in 1957. The church building was put up for sale in 1998 and the congregation moved to a store front chapel at 215 Wentworth Street. Centenary-Queen Square United Church was closed on October 31st, 2013.

Custodial History: Information about the custody of these records prior to acquisition is incomplete.

Scope and Content: Fonds consists of baptism/marriage/burial records, membership records, minutes, correspondence, rolls and lists, financial records, legal documents, correspondence, annual reports, newsletters, newspaper clippings, various published and unpublished church histories, orders of service, photographs, maps, artifacts, a guest, book, and architectural plans. Fonds is composed of the following sous-fonds: Centenary-Queen Square United Church records Saint John South Methodist Circuit records Germain Street Methodist Church records Centenary Methodist Church records Centenary United Church records Queen Square Methodist Church records Queen Square United Church records Carmarthen Street Methodist Church records Carmarthen Street United Church records Zion Methodist/United Church records Wesleyan Burial Grounds records Varley School records

2

Notes: Source of Supplied Title Proper: Title based on contents of fonds. Accruals: No further accruals are expected. Associated Material: Microfilms F-1203 and F-1204 are at Provincial Archives of New Brunswick. The New Brunswick Museum in Saint John also holds some records of Centenary- Queen Square United Church. Immediate Source of Acquisition: Records were received in 1969; 1995; 1996; 1998 (accession 98-019); 1999 (accession 99-020); 2002 (accession 02-078); 2003 (accession 03-092); 2004 (accessions 04-103, 04-107); 2005 (accession 05-099); 2008 (accession 08-058); 2010 (accession 10-010); 2013 (accession 13-110); 2014 (accessions 14-084; 14-108); and 2015 (accessions 15- 077; 15-079). Related Records: See Job Shenton fonds; C.H. Johnson fonds; and George A. Sellar fonds.

3

Reference Number: PC/701/1 Title: Centenary-Queen Square United Church records Dates: 1939-2014 Extent: 5.75 metres of textual records; approx. 200 photographs, 6 architectural plans, 3 artefacts and 3 VHS tapes

Scope and Content: Sous-fonds contains baptism/marriage/burial records, membership rolls, minutes, minutes, correspondence, reports, financial accounts, legal documents and deeds, newsletters, orders of service, VHS tapes, published and unpublished histories, architectural plans, artifacts and photographs. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Congregation Records of Official Board Records of Session Records of Board of Trustees Records of Treasurer Records of Board of Stewards Records of Committees Legal Records Sunday School Records Records of Women’s Organizations Records of Men’s Organizations Records of Youth Groups Correspondence Records from War Services Records from CQS Care Centres Records from Affirm United Other Annual Reports Newsletters Church History Orders of Service Audio/Video Photographs Scrapbooks Artifacts Architectural Plans

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

4

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/768/1 Register: 1939-1957 Baptisms (April 2, 1939-May 28, 1956) Marriages (February 4, 1939-June 5, 1957) Burials (January 8, 1939-June 13, 1957)

PC768/3 Register: 1956-1969 Baptisms (September 23, 1956-January 12, 1969) Marriages (August 31, 1959-November 15, 1968) Burials (August 27, 1957-January 10, 1969)

PC/769/12 Baptism register January 12, 1969-May 14, 2006

PC/769/13 Marriage register August 30, 1996-April 27, 2013 PC/769/14 Burial register January 5, 1999-April 2013

PC/777/2 Marriage register February 22, 1969-August 10, 1996 PC/777/3 Burial register January 10, 1969- December 12, 1998 PC/785/5 Register: 1957-1958, 1970-1974 Marriages (1957-1958, 1970-1974) Baptisms (1957-58, 1971-74) Funerals (1970-74)) Sermons (1970-1985) Also includes membership roll (1959; 1971; 1973)

PC/783/2 Marriage banns 1968-1974

PC/713/19 Marriage licenses/banns 1967-1986

PC/713/20 Marriage licenses/banns 1967-1993

PC/769/10 Baptism/marriage/membership requests 1997-2008

5

Membership Records File Number File Title/Description Dates PC/768/4 Historic roll 1938-1961

PC/780/1 Historic roll 1938-1975 Includes deceased members (1938-1961); transfers out; inactive list (June 1961); and new members (1962-1975)

PC/785/5 Membership roll 1957-1958, 1970-1974

PC/777/4 Historic roll 1976-1993

PC/778/5 Historic roll 1994-2009

PC/798/21 Pictorial membership directory 1991

PC/747/5 Congregational membership list 1980

PC/788/2 Correspondence and lists re. membership 1973-1975 review

PC/798/2 -New members lists (3 pp.) 1957 PC/769/1 -Membership transfers 1998-2005

PC/769/2 Membership transfers 2013

PC/777/8 Membership certificate stubs 1992-2013 PC/783/1 Membership cards Includes names, address, when and how received, family relationships, etc.

Records of Congregation File Number File Title/Description Dates PC/762/3 Congregational meeting minutes 1929-1962

PC/792/4 Congregational meeting minutes July 23, 1961; October 29, 1961 PC/777/6 Congregational meeting minutes January 29, 1969-February 22, 2009 PC/769/4 Congregational meeting minutes February 14, 2010

PC/792/3 Lists of congregational members and 1961 officers

6

PC/798/3 Correspondence re: covenanting same 1994 gender couples

PC/771/2 Guest book February 23, 1992-October 12, 2003

Records of Official Board File Number File Title/Description Dates PC/747/13 Minutes February 5, 1940-April 4, 1978 PC/777/7 Minutes May 21, 1978-January 25, 2004 PC/769/15 Minutes January 25, 2004- November 4, 2012 PC/770/1 Unified Board minutes and 1998-2003 correspondence

PC/778/15 Correspondence brought to Unified Board November 30, 2003 meeting

PC/700/18 Letter from J.M. Carson, Secretary of April 8, 1957 Official Board, to W.T. Tyner, treasurer, of Carmarthen United Church re. church closure

PC/785/2 Correspondence and reports 1933-1968

PC/785/3 Correspondence and reports 1950-1960

PC/785/4 Correspondence and reports 1960-1968

PC/793/2 Correspondence 1975

PC/771/14 Letter from Rev. Karen MacNeill, Chair May 2, 2013 of Saint John Presbytery re. Presbytery representatives at final meeting of congregation to Dr. Brian Wheelock, Chair of CQS

PC/800/6 Report to the congregation January 29, 1984

7

Records of Session File Number File Title/Description Dates PC/762/1 Minutes March 1, 1940-December 1, 1968 PC/762/2 Minutes January 14, 1969-April 5, 1987 PC/800/4 Minutes June 21, 1987-January 4, 1998 PC/746/5 Table of average Sunday attendance at 1990-1997 worship services

PC/798/15 Report to Session re. establishing a June 1, 1962 Christian Education Committee

PC/792/13 Correspondence and lists re. special vow 1978 renewal service

Records of Board of Trustees File Number File Title/Description Dates PC/781/1 Minutes and correspondence January 21, 1941-October 19, 1950 PC/779/11 Minutes and correspondence 1950-September 1952

PC/782/1 Minutes and correspondence (in February 11, 1952-October scrapbook form) 15, 1967 3 files

PC/762/5 Minutes and correspondence 1969-1975

PC/803/2 Minutes, correspondence, and financial 1978-1999 statements This file was Graeme Somerville’s, Chairman of the Board of Trustees

PC/792/1 Correspondence of A.E. Stephenson, 1934-1944 Chair of Board of Trustees

PC/779/13 Correspondence 1950-1952

PC/713/16 Correspondence re. estates 1980s

PC/773/20 Correspondence (mostly from Graeme 2013-2014 Somerville, Chair of Board of Trustees) re. closing and “wind-up”

8

PC/798/8 Correspondence re: church organ 1958 replacement Also includes architectural plans

PC/802/10 Letter from Orgues Létourneau Ltée re. September 29, 1998 value of organ in church

PC/747/1 Ener$ave Program correspondence and 1983-April 1984 energy analysis study

PC/747/2 Ener$ave Program correspondence and April 1984-1985 energy analysis study

PC/788/11 Correspondence re. rental of church 1977-1979 facilities

PC/779/12 Construction contract with R. A. Corbett, 1949 plan, and building permit

PC/778/5 Fire Insurance Appraisal of 310 Princess 2000 Street (Centenary Queen Square Care Centres) by Appraisals Ltd. (Fundy)

PC/778/4 Insurance 1994-1999; 2013

PC/802/9 Correspondence re. insurance policy 1998

PC/799/3 Fire insurance papers and correspondence 1936

Records of Treasurer File Number File Title/Description Dates PC/790/5 Treasurer’s book 1939-1973

PC/791/1 Treasurer’s book 1975 Includes records of assets, liabilities, trusts, and bonds

PC/790/6 Treasurer’s accounts (loose pages) 1971-1975

PC/758/1 Treasurer’s book-receipts 1940-1977

PC/758/2 Treasurer’s book-expenditures 1931-1943

PC/758/3 Treasurer’s book-expenditures 1969-1977

9

PC/759/1 Treasurer’s book-expenditures 1978-1985

PC/760/1 Treasurer’s book-expenditures 1985-1990

PC/790/7 Treasurer’s book 1979-1983 Includes Organ Fund and Memorial accounts

PC/790/8 Treasurer’s book 1983-1993 Includes Organ accounts

PC/761/1 Treasurer’s book-receipts 1978-1994

PC/769/6 Treasurer’s accounts 2006

PC/778/1 General Ledger 2005

PC/778/2 General Ledger 2006

PC/778/3 General Ledger 2007

PC/791/3 Balance sheet 1967-1975

PC/778/6 Bequests and trusts funds 1937; 1939; 1942; 1944; 1969; 1972; 1973; 1976; 1997; 1998; 2007 PC/791/2 Organ Fund-Pledge and Donation book 1982-1985

PC/791/4 Correspondence and statements re. 1960-1977 securities and trusts

PC/791/5 Record of special financial gifts (1973- 1973-1976 1975) and payments to be approved monthly (1976)

PC/800/5 Financial report 1943

PC/791/6 Financial statements 1976-1977

PC/802/11 Financial operating statements 1994-2000

PC/771/5 Planning options (financial statements) 2012

PC/798/9 Church investment files 1979 – 1998 Includes lists of manse furniture being sold and investment lists from 1979-1998 10

PC/793/4 Correspondence re. pensions for ministers 1966-1974

PC/788/10 Three cancelled bond certificates ($100, 1973 $500, $1000)

Records of Board of Stewards File Number File Title/Description Dates PC/783/3 Minutes, reports, and correspondence 1947

PC/783/4 Minutes, reports, and correspondence 1948

PC/783/5 Minutes, reports, and correspondence 1949

PC/783/6 Minutes, reports, and correspondence 1950

PC/783/7 Minutes, reports, and correspondence 1951-1954

PC/783/8 Minutes, reports, and correspondence 1957-1960

PC/783/9 Minutes, reports, and correspondence 1960-1961

PC/783/11 Minutes, reports, and correspondence 1962-1963

PC/792/9 Minutes 1965-1967; 1969-1971

PC/747/12 Minutes January 9, 1968-March 1, 1972 PC/784/1 Minutes April 18, 1972-January 22, 1981 PC/784/2 Minutes February 19, 1981- November 19, 1987 PC/801/1 Minutes December 17, 1987- January 18, 1998 PC/783/10 Financial statements 1960-1964

PC/799/1 Correspondence and reports 1930-1938

PC/792/8 Correspondence and reports 1962-1964

PC/783/12 Correspondence and financial statements 1965-1966

PC/792/10 Correspondence and reports 1968-1986

11

PC/789/15 -Combined Funds Canvass booklet 1962-1967 (October 1962) -Information booklet [1962-1967]

PC/793/7 Correspondence and lists re. visitation 1964-1965

PC/792/11 Stewardship information package 1969

PC/792/12 Stewardship visitation lists 1972

PC/799/4 Stewards report in response to Music 1982 Committee request for need for a new organ

PC/746/16 Correspondence and balance sheets re. 1971-1973 Stewardship Drive

PC/746/17 Correspondence and balance sheets re. 1972-1975; 1977 special appeal for funds

PC/746/19 Correspondence and accounts re. 1978 EveryPerson Canvas

PC/746/20 Correspondence and accounts re. 1979-1980 EveryPerson Canvas

PC/802/12 Every Member Visitation Program report 1995

PC/798/15 -Balance Sheet (1963) 1955; 1963 -Printed letter of Trustees & Stewards (20 April 1955)

Records of Committees File Number File Title/Description Dates PC/771/3 100th Anniversary Committee minutes June 30, 1981-December 11, 1982 PC/798/22 200th Anniversary Committee, minutes 1990-1991 correspondence and notes

PC/798/23 200th Anniversary committee, bulletins 1991

PC/798/20 Anniversary Committee file 1982-1987 Includes correspondence, correspondence, budgets, and advertisements

12

PC/788/9 Building Committee-Reports re. repairs 1956

PC708/11 Choir Committee minutes December 7, 1926-June 7, 1946 PC/708/12 Choir Committee reports 1930-1957

PC/788/8 Christian Education Committee minutes 1962-1973

PC/746/18 Church Hall Building Committee- 1965-1966 Correspondence and balance sheets re. Renovation Fund

PC/798/7 Church Music Committee – Formation 1958 -1959 and duties

PC/778/13 Congregational Coordinating Committee 2013 (with St. Andrew & St. David United Church)-Minutes, agendas, and correspondence

PC/779/5 -Job description for full-time minister 1999 (n.d.) -Congregational needs assessment survey form (1999) -Comment and Discussion Summary (1999)

PC/778/10 Joint Needs Assessment Committee report 2001

PC/771/6 Home Mission Council minutes 2009-2010

PC/790/1 Manse Committee minutes and reports 1968-1969

PC/789/12 -Letter from Ora P. MacCollum to January 1961 congregation re. establishment of Scholarship Fund -Report of Manse Committee re. 1960-1961 renovation and redecoration of manse -Financial statement of the Woman’s 1960-1961 Association’s contribution towards furnishing of the manse -Financial Statement re. manse January 31, 1961 -List of church expenditures re. manse February 17, 1960 -Manse Committee report for 1959

13

PC/789/31 -Manse Committee report 1968 -Report of Committee to Board of Stewards of Centenary-Queen Square April 5, 1967 United Church on Feasibility of Extensively Repairing Present Manse or Recommending Other Measures -3 letters re. cost estimates for repairs 1967 PC/746/6 Ministry and Personnel Committee- Job n.d. description for Music Director

PC/798/1 Ministry and Personnel Committee- 1966 Sexton’s Job Description

PC/770/3 Ministry and Personnel Committee- 2001; 2005 Correspondence

PC/769/11 Ministry Priorities Task Group minutes 2003 and correspondence

PC/800/7 Music Committee minutes September 24, 1947-May 12, 1958 PC/790/7 -Music Committee constitution September 27, 1959 -Agreement between church and organist (blank)

PC/746/21 Organ Fund Committee correspondence, 1982-1985 accounts, and contracts

PC/713/15 Pastoral Relations Committee report 1968

PC/747/3 Pastoral Relations Committee- Call to 1985 Rev. Hugh C. MacLean

PC/762/4 Report of a Special Committee of April 29, 1970 Presbytery re. appointment of minister

PC/746/4 Planning Committee-Results of votes on November 28, 1993 proposals presented to congregational meeting

PC/788/12 Project Committee correspondence and 1968-1969 reports re. restoration of Princess Street entrance and tower

14

PC/771/9 Restructuring/Financial Review 1996-1997 committee minutes and correspondence, Includes building plans and appraisal

PC/798/4 Restructuring/Financial Review 1996-1997 Committee minutes Also includes average per-Sunday attendance 1990-1996

PC/798/15 -Report of Special Committee on Position 1953, 1960 of CQS Church (22 October 1953) -Excerpts from report of Re-dedication Committee (25 January 1960)

PC/771/7 Transition Committee (St. Andrew & St. 2010-2011 David and Centenary Queen Square) minutes

PC/789/17 Report of Committee Study on May 15, 1969 Recommendations Contained in Rev. Roberts’ State of the Church Address

Sunday School Records File Number File Title/Description Dates PC/709/2 Minutes 1939-December 2, 1943

PC/709/3 Minutes 1942-1948

PC/788/6 Minutes and reports 1955-1957

PC/709/4 Board of Management minutes May 10, 1943-December 7, 1953 PC/709/5 Board of Management minutes January 10, 1954- December 2, 1963 PC/788/7 Reports and student lists 1967-1971

PC/790/6 Headstart/Kindergarten reports 1970-1971

PC/788/5 Attendance book 1938-1945

PC/788/3 Attendance book 1960-1961

PC/801/3 Nursery Department attendance book 1945-1958

PC/801/4 Beginners Department attendance book 1960-1967

15

PC/801/5 Beginners Department attendance book 1967-1971

PC/788/4 -Report to session re. establishment of a June 1, 1962 Christian Education Committee -Report from past superintendent of January 20, 1963 Intermediate Department -List of students in Intermediate Department -Blank Intermediate and Senior Bible October-December 1962 Study Test-Canadian Bible Lesson Series

Records of Women’s Organizations File Number File Title/Description Dates PC/706/1 WMS Senior Auxiliary minutes and roll January 8, 1940-March 10, 1947 PC/706/2 WMS Senior Auxiliary minutes and roll April 8, 1947-April 6, 1951

PC/706/3 WMS Cabinet minutes and roll 1948-1952

PC/706/5 WMS Minnie Robertson Auxiliary January 9, 1940-December minutes and roll 10, 1946

PC/706/6 WMS Minnie Robertson Auxiliary January 3, 1947-May 9, minutes and roll 1950

PC/706/7 WMS Minnie Robertson Auxiliary June 13, 1950-December 9, minutes and roll 1952

PC/706/9 WMS Minnie Robertson Auxiliary January 4, 1953-January 3, minutes and roll 1956

PC/706/10 WMS Minnie Robertson Auxiliary 1956-1960 minutes and roll

PC/706/11 WMS Minnie Robertson Auxiliary January 12, 1960- minutes and roll December 18, 1961

PC/706/12 WMS Afternoon Auxiliary minutes and June 1952-December 1959 roll

PC/706/13 WMS Afternoon Auxiliary minutes and January 4, 1960-December roll 1961

PC/793/13 WMS quarterly treasurer’s report stubs 1944-1950 (1944-1950) Also includes Centenary Methodist Church 16

WMS treasurer’s report stubs (1887-1895)

PC/706/14 Women’s Association (WA) minutes January 1946-December 12, 1950 PC/706/15 WA minutes and roll January 25, 1954- November 1958 PC/706/16 WA minutes and roll January 19, 1959-January 18, 1962 PC/706/17 WA treasurer’s book 1946-1947

PC/706/18 WA Afternoon Group minutes and January 9, 1951-January 5, treasurer’s reports 1954

PC/707/1 WA Afternoon Group (Dorcas) minutes January 5, 1954-October 10, 1961 PC/707/2 WA Evening Auxiliary minutes and roll January 20, 1948- December 15, 1953 PC/707/3 WA Evening Auxiliary minutes and roll January 19, 1954- December 2, 1958 PC/707/4 WA Friendship Group minutes January 20, 1959- December 5, 1961 PC/707/5 WA Sunshine Group minutes and roll November 20, 1952- September 24, 1959 PC/707/6 WA Sunshine Group minutes and roll October 7, 1959-December 14, 1961 PC/708/3 Council of Women’s Association minutes May 22, 1950-September 28, 1953 PC/794/10 -Evening Women’s Association annual 1948, 1951, 1952, 1960 reports (1951; 1952) -Evening Women’s Association history by Hilda O. Brittain (1948) -History of Friendship Group of the Women’s Association (1960) -History of Women’s Association (1960)

PC/707/7 Ladies Guild minutes January 18, 1932-January 7, 1941 PC/707/8 Ladies Guild minutes and roll (1945-1961), February 20, 1945-December 12, 1946 PC/707/9 Ladies Guild minutes and roll January 16, 1947-June 5, 1952 PC/707/10 Ladies Guild minutes and roll September 17, 1952- November 9, 1960 PC/794/9 -History of Centenary-Queen Square 1945-1959 United Church Guild, 1945-1959, 8 pp. -Financial statements (1945-1959) 17

-Roll call (1945-1959) -Membership list (1945-1959)

PC/707/11 Ladies Aid minutes January 7, 1941-January 8, 1946 PC/708/1 Ladies Aid treasurer’s book 1932-1943

PC/708/2 Hiraiwa Mission Circle minutes and roll 1942-February 7, 1945

PC/708/4 UCW Provisional Committee minutes and September 22, 1961- inaugural meeting minutes Janaury 22, 1962

PC/801/6 UCW General and Executive minutes January 17, 1967- December 1970 PC/794/2 UCW General and Executive minutes January 11, 1971-January 11, 1976 PC/794/4 UCW membership lists (6 units) 1972

PC/747/11 UCW annual reports 1979-1994

PC/745/15 UCW annual financial reports 1994-1999

PC/793/10 UCW treasurer’s book 1977-1979

PC/793/11 UCW treasurer’s book 1980-1982

PC/793/12 UCW treasurer’s book 1983-1990

PC/802/8 UCW treasurer’s book 1991-1998

PC/802/4 UCW Unit 1 minutes and roll April 11, 1967-December 3, 1968 PC/746/1 UCW Unit 2 treasurer’s book 1989-1998

PC/794/5 UCW Unit 3 roll 1962-1981

PC/794/6 UCW Unit 3 minutes 1962-December 14, 1981

PC/794/8 UCW Unit 3 reports 1963-1981

PC/794/7 UCW Unit 3 programme materials c. 1975

PC/802/1 UCW Unit 4 (Nan MacLeod Unit) January 9, 1962-December minutes and roll 3, 1963

18

PC/802/2 UCW Unit 4 (Nan MacLeod Unit) January 18, 1972-March minutes and roll 21, 1978

PC/802/3 UCW Unit 4 (Nan MacLeod Unit) January 16, 1979- minutes and roll November 17, 1987

PC/746/2 UCW Unit 4 treasurer’s book 1987-1989

PC/746/3 UCW Unit 4 treasurer’s book 1990-1995

PC/802/5 UCW Unit 5 minutes and roll January 9, 1961-December 10, 1963 PC/802/6 UCW Unit 5 reports 1964

PC/793/14 UCW Marion McKendrick Unit 1982-1988 treasurer’s book

PC/793/15 UCW Marion McKendrick Unit minutes September 23, 1964- and roll December 10, 1969

PC/793/16 UCW Marion McKendrick Unit minutes January 14, 1970-January and roll 18, 1976

PC/793/17 UCW Marion McKendrick Unit minutes February 11, 1976- and roll December 7, 1983

PC/794/3 UCW bake sale advertisements 1975-1980

Records of Men’s Organizations File Number File Title/Description Dates PC/747/4 Men’s Fellowship/Men’s Club calling 1977-1979 lists

Records of Youth Groups File Number File Title/Description Dates PC/789/33 Survey sent out to parents re. Messenger 1969 program Includes list of children of congregation

PC/708/5 Young Adult Club minutes, roll, and November 24, 1948-May financial statements 18, 1949

PC/708/6 Young Adult Club minutes and roll October 12, 1949-January 30, 1952 PC/708/7 Young Adult Club minutes January 11, 1952-March 2, 1955 19

PC/708/8 Young Adult Club minutes March 19, 1955-November 5, 1958 PC/708/13 Young Ladies Bible Class/United January 19, 1937- Workers Society minutes November 25, 1947

PC/769/9 Youth Action Project – GLBT Youth July 16, 2001; October 10, minutes 2001

Correspondence File Number File Title/Description Dates PC/713/17 Correspondence from Provincial Archives November 29, 1973 of New Brunswick re. records microfilmed

PC/299/19 -List of records sent to Pine Hill Archives n.d. (n.d.) -List of the people involved in the compilation of “Milestones” (n.d.)

PC/798/24 Archival Records – Maritime Conference Archives and New Brunswick Museum – lists and acknowledgements correspondence

PC/770/4 List of records offered to New Brunswick September 29, 1975 Museum by CQS

PC/789/21 Correspondence with the Archives of The 1970 United Church of Canada, Toronto, (5 pieces)

PC/746/7 Correspondence and resolutions re. use of September 1996 the building for commitment service for two men

PC/778/8 General correspondence (mostly 2006 incoming)

PC/778/9 General correspondence (mostly 2005 incoming)

PC/779/3 Correspondence (outgoing) 2008

PC/793/8 Correspondence and lists re. South End 1968 Ecumenical Visitation

20

Records of War Services Unit File Number File Title/Description Dates PC/709/1 Red Cross reports and inventory 1941-1945

PC/708/9 War Services Unit minutes February 3, 1941- November 2, 1945 PC/708/10 War Services Unit roll of service 1941-1942 members and their address and next of kin Also includes reports from War Services Unit

CQS Care Centres Records File Number File Title/Description Dates PC/770/2 Correspondence and minutes 1997-2002

PC/771/17 Letter to Carla Daniels, Centenary-Queen May 25, 2012 Square Care Centres, from Anne Wheelock, CQS treasurer, re. payment of loan

Records from Affirm United File Number File Title/Description Dates PC/771/21 Framed citation and correspondence from April 17, 2001 Elsie Wayne, MP, re. recognition service as Affirming congregation

PC/778/14 Congratulatory statement from MLA for April 25, 2002 Saint John Harbour, , re. Centenary-Queen Square United Church’s first anniversary as an Affirming Congregation

PC/771/20 Conference packet for attendees of Affirm 2003 United 2003 conference (held at Tatamagouche)

PC/771/19 Documents and correspondence re. 2001-2003 affirming congregation

PC/771/18 Correspondence re. Affirm United 2003

PC/771/12 –“The Metamorphosis Story: The June 5, 2006 Transformation of Centenary-Queen Square United Church” [re. becoming an affirming congregation] by George Mills 21

-Certificate from Affirm United April 29, 2001 recognizing CQS as an affirming congregation -Certificate from Affirm United August 2, 2002 recognizing CQS as recipient of 2003 award for affirming ministry programming

Other File Number File Title/Description Dates PC/771/11 Questionnaire 2009-2010

PC/779/1 One Voice For All-Flyers, reports, and 1996 correspondence Welfare rights group that some Centenary- Queen Square members were involved in

PC/793/1 Inventory of communion ware, n.d. n.d.

PC/802/7 Saint John Ministerial Association Group December 8, 1944-1966 III/South End minutes

Annual Reports File Number File Title/Description Dates PC/772/3 Annual reports 1928; 1942-1945

PC/772/4 Annual reports 1951-1959

PC/772/5 Annual reports 1960-1964

PC/772/6 Annual reports 1965-1969

PC/772/7 Annual reports 1970-1975

PC/772/8 Annual reports 1976-1979

PC/772/9 Annual reports 1980-1985

PC/772/10 Annual reports 1986-1990

PC/772/11 Annual reports 1991-1997

PC/773/2 Annual reports 1998-2005

PC/773/3 Annual reports 2006-2012

22

Newsletters File Number File Title/Description Dates PC/299/21 Newsletter November 1971-June 1974

PC/299/22 “The Circuit Rider” newsletter October 1974-Summer 1976 PC/769/16 C.Q.S. Update newsletter 1997-2002

Church History File Number File Title/Description Dates PC/771/22 “Essays on the Two Hundredth October 6, 1995 Anniversary of Centenary-Queen Square United Church, Saint John, N.B.” Printed by CQS United Church, Graeme F. Somerville, ed. 57 pp.

PC/769/8 Material for a book (?) – for 200th 1991 anniversary

PC/798/15 Photocopy of newspaper clipping 19 May 1906 “Methodism in St. John ” The Sun

PC/771/13 -“Ode to Centenary-Queen Square” poem August 30, 1998 by George H. MacLean -Sermon by Glenda [?], 4 pp. typed July 22, 2007 -Narrative for the use of the tour guides at July 9, 1991 Centenary-Queen Square United Church, during the congregation’s 200th anniversary, version #2 2005 -“An Honorable Sacrifice: A brief biography of each of the twenty-nine men of Centenary-Queen Square United Church, and its predecessor congregations, who gave their lives in the service of their country, Canada, in war and in peace” by Graeme F. Somerville -“Growing up in Centenary-Queen October 29, 1982 Square” by George H. MacLean, 6 pp. typed -Script for a skit for 200th anniversary 1982 -“A Historical Sketch of Methodism in Saint John and Centenary-Queen Square Church,” 11 pp. typed -Speech by Rev. S.F. Sears at Centennial [1967] Anniversary banquet, 2 pp. typed

23

-Playette portraying the foundations of the n.d. Methodist Society in Saint John, N.B. in 1791, 3 pp. typed -A tribute to the pioneers of Centenary October 29, 1982 Church, 1 pp. typed

PC/771/16 Newspaper clippings: -Reprinted photograph of Centenary Methodist Sunday School class (December 14, 1899). Telegraph Journal September 8, 2000 -“Rev. A.D.C. Earle inducted at Centenary-Queen Square.” The United Churchman. October 1973 -“Church to Observe 180th Anniversary.” The Evening Times-Globe -“Church Gets New Organist” 1971 -Re-printed photographs of memorial service for rededication of the Wesleyan n.d. Burial Ground. Telegraph Journal. October 15, 1973 -“Local Church Gets Assistant Minister” -“CBC Host Tells Audience Church must look to future, involve youth in crusade.” 1973 -“Induction Tuesday” for Rev. H.M. November 15, 1971 Bartlett -“Voice of the People: Regrets Suspension n.d. of Church Union talks” by Rev. W.D. Titus (St. David’s United Church). Evening-Times Globe. August 21, 1970 -Advertisement for 180th anniversary celebration -“Church Names Session members” 1966

PC/773/9 -CQS yearbook 1953 -“The Grace of Giving” – Sermon preached in Centenary-Queen Square January 16, 1944 United Church by the Rev. Angus J. MacQueen -“150th Anniversary of Methodism,” 7 pp. -Order of Service (including in memorium for Rev. N. Stuart MacDonald) January 21, 1968 -Listing of names from photograph of teachers and officers of Centenary 1896 Methodist Sunday school -Memoriam card for Mrs. Joseph Bullock

24

PC/778/12 The Story of Centenary-Queen Square n.d. Untied Church”: A Play by Rev. Robert Johnson performed as Order of Day at Saint John Presbytery

PC/788/1 Record Book of the “Names of those who November 29, 1959 worked together to preserve the rich heritage of Centenary-Queen Square United Church” (re-dedication Sunday)

PC/790/2 Anniversaries 1958-1969 Includes orders of services, newspaper clippings, histories

PC/790/4 -Photocopy of newspaper clipping: “Cubs December 29, 1961 and Scouts are Entertained.” Evening- Times Globe. -Newspaper clipping: Weekly schedule. December 30, 1961 Evening Times Globe. -Newspaper clipping: “Annual Week of December 28, 1961 Prayer Starts January 8.” Evening Times Globe. -Programme: Anniversary Sunday November 12, 1961 Also includes congregational meeting minutes (1961)

BC/794/14 Newspaper clipping “Local Day Camp July 20, 1971 Handles 60 Children.” The Evening Times-Globe.

PC/779/5 -“C.Q.S.’s New Day is Rising: Reporting on a Change in Progress” by Robert L. Johnson, 8 pp. (1998) -“Table Talk-A Brief Interpretation of the History of Centenary-Queen Square United Church, Saint John, New Brunswick” by Rev. Bob Johnson, Peggy Stephenson, Helen Stephenson, Anne Wheelock and Jena Brown. Presented on December 10, 2002 at the meeting of Saint John Presbytery, Hampton, NB. 11 pp. -“Becoming an Affirming Congregation: Steps in Our Progress” (timeline), 3 pp.

25

PC/789/13 Typewritten history of Centenary Church, 5 pp. (from history by G.A. Henderson)

PC/787/2 Certificate/proclamation of appreciation to December 31, 1961 Rev. W. Fraser Munro

Orders of Service File Number File Title/Description Dates PC/798/19 -150th anniversary (1941) 1939; 1941; 1952; 1977 -Service of Union (22 October 1939) -100th anniversary (19 June 1977) -Easter (13 April 1952)

PC/771/15 -Rededication Week (programme), 1939, 1959, 1961, 1967, November 29-December 6, 1959 1968 -Anniversary Sunday (October 22, 1967) -Anniversary Sunday (November 12, 1961 -The 100th Anniversary and Dedication of New Lights of Centenary Church and the 148th Anniversary of Queen Square Church now Centenary-Queen Square Church (November 5, 1939) -Anniversary Sunday (November 3, 1968)

PC/299/17 -185th Anniversary (November 28, 1976) 1976; 1989 -198th Anniversary (October 22, 1989) -Welcome brochure for July-August services (n.d.)

PC/789/19 -Two Cantatas for Easter (1964) 1953, 1958, 1959, 1962, -Anniversary Sunday and Re-dedication 1965, 1968, 1969, 1971, of Church Hall (October 24, 1965) 1985, 1991 -Service of Induction for Rev. N.S. MacDonald (January 5, 1962) -Order of service: An Order of Service to mark the Coronation of Her Majesty Queen Elizabeth (May 31, 1953) -Church College Sunday (February 16, 1958) -180th Anniversary Sunday (November 14, 1971) -200th Anniversary Service (December 1, 1991) -Port of Saint John Sunday Ecumenical Service (February 23, 1969)

26

-Memorial Service for Rev. N. Stuart MacDonald (January 21, 1968) -A Service of Induction (Saint John Presbytery) -Christian Stewardship Programme (April 8-May 10, 1969) -Summer Services brochure (n.d.) Includes history of church and map of downtown Saint John -Flyer for July-August services (n.d.) -The Music of the Organ: A Festival of Sound (1985) -Letter of greeting from Mayor Elsie E. Wayne to Centenary-Queen Square United Church and Our Lady of Perpetual Help Roman Catholic Church re. installation of new pipe organs (April 2, 1985) -Organ Dedication Service (April 28, 1985) -Rededication Week (November 29- December 6, 1959)

PC/774/6 -The Rotary Boy’s Choir (n.d.) 1959, 1964, 1969, 1982, -Anniversary Sunday (November 1, 1964) 1985 -178th Anniversary (October 26, 1969) -Centennial Celebration (October 31, 1982) -The Music of the Organ-A Festival of Sound in Celebration of the Installation of Opus 9, Orgues Létourneau Limitée (1985)

PC/746/9 Orders of Service 1961

PC/746/10 Orders of Service 1962

PC/746/11 Orders of Service 1963

PC/746/12 Orders of Service 1964

PC/746/13 Orders of Service 1965

PC/746/14 Orders of Service 1966

PC/746/15 Orders of Service 1967 27

PC/774/8 Orders of service (bound) 1968-1969

PC/774/9 Orders of service (bound) 1970-1971

PC/774/10 Orders of service (bound) 1972-1973

PC/775/1 Orders of service (bound) 1974-1975

PC/775/2 Orders of service (bound) 1976-1977

PC/775/3 Orders of service (bound) 1978-1979

PC/775/4 Orders of service (bound) 1980-1981

PC/775/5 Orders of service (bound) 1983-1984

PC/775/6 Orders of service (bound) 1985-1986

PC/775/7 Orders of service (bound) 1987-1988

PC/775/8 Orders of service (bound) 1989-1990

PC/776/1 Orders of service (bound) 1991-1992

PC/776/2 Orders of service (bound) 1993-1994

PC/776/3 Orders of service (bound) 1995-1996

PC/776/4 Orders of service (bound) 1997-1998

PC/776/5 Orders of service (bound) 1999-2000

PC/776/6 Orders of service (bound) 2001-2002

PC/777/1 Orders of Service 2003

PC/770/5 Orders of Service 2004-2005

PC/770/6 Orders of Service 2006-2007

PC/770/7 Orders of Service 2008-2009

PC/770/8 Orders of Service 2010-2011

28

PC/771/1 Orders of Service 2012-2013

PC/793/6 Orders of service and prayers for youth 1962-1967 services

PC/793/9 Correspondence, orders of service, and 1959-1961 press releases for Christmas services

PC/793/5 Correspondence and programmes re. 1969 Ecumenical Service

PC/789/20 -Invitation and description of events held 1982-1983 in commemoration of centennial year (June 1982) -Order of Service for Ecumenical Watch Night Service (May 17, 1983) -Ticket for Centennial Banquet (October 29, 1982) -Letter from Stanley F. Sears, honorary chairman of Anniversary Committee, re. events of centennial year (1982) -Programme for Centennial Hymn Festival (October 31, 1982)

PC/747/6 Correspondence and service bulletins re. May 17, 1983 Watch Night Service

PC/779/2 Flyer for Centenary-Queen Square United 2007 Church Afternoon Angel Tea

Audio/Video File Number File Title/Description Dates PC/771/25 VHS-Roast for Bob Johnson and Jim November 16, 2001 Crooks

PC/773/10 -VHS: 200th Anniversary service (CQS) December 1, 1991 -VHS: CQS United Church report by Sally Cummings, ATV news

Photographs File Number File Title/Description Dates V/2/41 UCW Christmas party. Left to right: Edith Crocket, December 1994 Muriel Brewster, Helen Miller, Jennie David and Jessie Nason Col. 12. x 9 cm

29

V/2/42 UCW Christmas party. Left to right: Billie Reiker, December 1994 Muriel Brewster, Jessie Nason and Vilas McAfee Col. 12. x 9 cm V/2/43 UCW Christmas party. Left to right: Gwyn Cook, December 1994 Bessie Stevenson, Caroline Parlee, Mary O’Neil, Jennie David, and Helen Miller Col. 12. x 9 cm V/2/44 UCW Christmas party. Left to right: Jessie Nason, December 1994 Vilas McAfee, Mary O’Neil, and Jennie Campbell Col. 12. x 9 cm V/2/45 UCW Christmas party. Left to right: Marjorie Pay, December 1994 Dorothy Thompson, and Betty Boyes. Foreground Edith Crockett (died May 1995) Col. 12. x 9 cm V/2/46 UCW Christmas party. Left to right: Helen Miller, December 1994 Mary Crocket, Marjorie Pay, and Dot Thompson Col. 12. x 9 cm V/2/47 Don Urinhyw and Betty at Skate to Care (An February 14, 2009 Endowment Fund in Memory of Helen Stephenson) Col. 10 x 15 cm. V/2/48 Arlene at Skate to Care February 14, 2009 Col. 10 x 15 cm. V/2/49 (Left to right) Heather, George, and Jessie at Skate to February 14, 2009 Care Col. 10 x 15 cm. V/2/50 (Right to left) Arlene, Heather, Marcia, Don Urinhyw, February 14, 2009 and Linda at Skate to Care Col. 10 x 15 cm. V/2/51 (Right to left in back row) Betty, Kelly, Elizabeth February 14, 2009 (right to left in front row) Arlene, and Heather at Skate to Care, Col. 10 x 15 cm. V/2/52 (right to left) Heather and Peggy at Skate to Care February 14, 2009 Col. 10 x 15 cm. V/2/53 (right to left) Claire, Heather, Peggy, and Jack Kies at February 14, 2009 Skate to Care Col. 10 x 15 cm. V/2/54 Overhead view of participants at Skate to Care event February 14, 2009 (CQS participants in red shirts), Col. 10 x 15 cm. V/2/55 (from right to left) Fletcher, Noah, and Jhona [?] n.d. Col. 10 x 15 cm. V/2/56 Peggy Brettian – responsible for setting up February 14, 2009 endowment fund for Helen’s memory Col. 10 x 15 cm. V/2/58 Honoring Billie Reicker, Elder Emerita – Billie April 7, 2002 Reicker giving a speech 30

Col. 10 x 15 cm. V/2/59 Billie being presented a gift by minister April 7, 2002 Col. 10 x 15 cm. V/2/60 Honoring Dick Lavigne – “Guardian of the Word of 2002 God” Col. 10 x 15 cm. V/2/61 Take-out dinner assembly line June 2002 Col. 10 x 15 cm. V/2/62 CQS Care Centres Fun Day at Rainbow Park – Kids July 20, 2002 beside fire truck Col. 10 x 15 cm. V/2/63 Care Centres Fun Day –Workers at food table July 20, 2002 Col. 10 x 15 cm V/2/64 Care Centres Fun Day – Adults and children July 20, 2002 participating in sack race Col. 10 x 15 cm. V/2/65 Informal worship and potluck at Boyer cottage, Maces July 21, 2002 Bay – Group photo of attendees Col. 10 x 15 cm. V/2/66 Informal worship – View of crowd at tables July 20, 2002 Col. 10 x 15 cm. V/2/67 Informal worship – People listening to service July 21, 2002 Col. 10 x 15 cm. V/2/68 UCW trip to Deer Island – Group photograph of 2002 attendees Col. 10 x 15 cm. V/2/69 Mary O’Neal’s 90th birthday – Mary with cake August 2002 Col. 10 x 15 cm. V/2/70 90th birthday – Mary greeting well-wisher August 2002 Col. 10 x 15 cm. V/2/71 90th birthday – Mary O’Neal n.d. Col. 10 x 15 cm. V/2/72 Ministry intern Teresa Burnett and minister September 2002 Col. 10 x 15 cm. V/2/73 Teresa talking to minister at desk September 2002 Col. 10 x 15 cm. V/2/74 Moderator’s supper hosted by CQS at Hampton September 20, 2002 United Church – Moderator speaking with woman Col. 10 x 15 cm. V/2/75 Moderator’s supper – Moderator speaking with group September 20, 2002 of people Col. 10 x 15 cm. V/2/76 Moderator’s supper – 4 of the kitchen staff September 20, 2002 Col. 10 x 15 cm V/2/77 Moderator’s supper – Guests at dinner table September 20, 2002 Col. 10 x 15 cm.

31

V/2/78 Christmas Eve service – Teresa Burnett and minister December 24, 2002 conducting service Col. 10 x 15 cm. V/2/79 Christmas Eve – Choir singing at service December 24, 2002 Col. 10 x 15 cm. V/2/80 Sunday School Christmas pageant-Participants in play 2002 Col. 10 x 15 cm. V/2/81 Christmas pageant – Scene from play 2002 Col. 10 x 15 cm V/2/82 Roast for Jim and Bob – Jim and Bob cutting the cake November 17, 2001 Col. 10 x 15 cm. V/2/83 Roast – Men’s Quartet “Men and Music” perform November 17, 2001 Col. 10 x 15 cm. V/2/84 Roast – Paintings presented to Bob November 17, 2001 Col. 10 x 15 cm. V/2/85 Roast – Man dressed as clown November 17, 2001 Col. 10 x 15 cm. V/2/86 Roast – View of some of the crowd attending roast November 17, 2001 Col. 10 x 15 cm. V/2/87 Roast – Woman working in kitchen at roast November 17, 2001 Col. 10 x 15 cm. V/2/88 Roast – Bob at head table, wearing silly hat, with November 17, 2001 unidentified man and woman Col. 10 x 15 cm. V/2/91 Person standing beside Christmas tree at first 1998 Christmas at 215 Wentworth Street, Col. 10 x 15 cm. V/2/92 Lorne Brown, accompanist between 1998-2001 Col. 10 x 15 cm. V/2/93 Sheila McLeod cutting ribbon at official opening of May 1999 215 Wentworth Col. 10 x 15 cm. V/2/94 Rev. Bob speaking. From left to right: Catherine Gaw, May 1999 unidentified, and Stephen Mills Col. 10 x 15 cm. V/2/95 View of some of crowd at official opening May 1999 Col. 10 x 15 cm. V/2/96 Crowd at table with food May 1999 Col. 10 x 15 cm. V/2/97 4 attendees at bible study April 29, 1999 Col. 10 x 15 cm. V/2/98 Farewell gathering for Bob and Alice Brodie June 11, 2000 Col. 10 x 15 cm. V/2/99 Rev. Bob and 3 new church members 2001 Col. 10 x 15 cm. V/2/100 Rev. Bob with newly confirmed member, Fenning 2001 McApline 32

Col. 10 x 15 cm V/2/101 Rev. Bob and newly transferred member Jena 2001 (Jennifer Helen) Brown Col. 10 x 15 cm. V/2/102 Group preparing vegetables for seder supper April 12, 2001 Col. 10 x 15 cm. V/2/103 Board members (left to right) – Peggy Stephenson, between 1998-2001 Heather Lee, Anne Wheelock, Betty Boyer, Debbie McCoy Col. 10 x 15 cm. V/2/104 Neil Hansen moving chairs between 1998-2001 Col. 10 x 15 cm. V/2/105 Marjorie between 1998-2001 Col. 10 x 15 cm. Caption reads “Offerings must be up! Marjorie looks quite happy.” V/2/106 Unidentified man wearing apron between 1998-2001 Col. 10 x 15 cm. Caption reads “That’s all the pancakes. There will be no more!” V/2/107 Left to right: Helen Matheson, Arlene Morrell, and between 1998-2001 Lorne Brown Col. 10 x 15 cm. Caption reads “Is Helen disappointed, Lorne?” V/2/108 Jim Crooks holding bowl of soup between 1998-2001 Col. 10 x 15 cm. Caption reads “How’s the soup?” V/2/109 Jennifer Hansen and Betty Boyer 1998-2001 Col. 10 x 15 cm. V/2/110 left to right: Lorne Brown, Catherine Sidney, Bridget between 1998-2001 McGale, and Debbie McCoy Col. 10 x 15 cm. V/2/111 Brian Wheelock and Jena Brown between 1998-2001 Col. 10 x 15 cm. V/2/112 Bridge McGale (top) and MeiLing McVicar cutting a between 1998-2001 cake Col. 10 x 15 cm. V/2/113 “Linda Foster chats after worship with Anne between 1998-2001 McTiernan and Jamie Gamble” Col. 10 x 15 cm V/2/114 Dick Lavigne between 1998-2001 Col. 10 x 15 cm. V/2/115 Jim Crooks and Cark Trickey (left to right in back) between 1998-2001 with Marcus and Joel Trickey Col. 10 x 15 cm. V/2/116 The McAlpine family – Amber, Lynne, Fenning, Don, between 1998-2001 Lynne’s mom, and Tom, Col. 10 x 15 cm. V/2/117 Jessie Nason between 1998-2001 33

Col. 10 x 15 cm. V/2/120 Mary O’Neal between 1999-2001 Col. 10 x 15 cm V/2/121 Brian and Anne Wheelock between 1998-2001 Col. 10 x 15 cm V/2/122 Catherine Sidney and Bridget McGale between 1998-2001 Col. 10 x 15 cm V/2/123 Neil and Jennifer Hansen between 1998-2001 Col. 10 x 15 cm V/2/124 Jennie David between 1998-2001 Col. 10 x 15 cm V/2/125 Irina Roy between 1998-2001 Col. 10 x 15 cm. “Our sometimes’ accompanist” V/2/126 Some attendees at Good Friday breakfast 2001 Col. 10 x 15 cm V/2/127 “Alyssa presents a gift to Bob – for all of us – from Easter 2001 our short people” Col. 10 x 15 cm V/2/128 “May Matheson movies to Maine” September 2001 Col. 10 x 15 cm V/2/129 Helen Matheson and Margaret Chipman 1998-2001 Col. 10 x 15 cm. Caption reads “Stalwarts” V/2/130 Going away party for Teresa Burnett, ministry intern c. 2001 Col. 10 x 15 cm V/2/131 Teresa Burnett’s birthday April 29, [2001?] Col. 10 x 15 cm V/2/132 Afternoon Angel Tea and Silent Auction – Sign on 2005 door Col. 10 x 15 cm V/2/133 Afternoon Angel Tea – “Betty and George putting up 2005 decorations for tea and auction” Col. 10 x 15 cm V/2/134 Angel Tea – “Amanda” 2005 Col. 10 x 15 cm V/2/135 Angel Tea – “Setting out sweets for tea after auction: 2005 Linda, Helen, Arlene, and Ann Butler, Col. 10 x 15 cm V/2/136 Angel Tea – “Doing sandwiches for tea: Debra, 2005 Arlene, Jum” Col. 10 x 15 cm V/2/137 Angel Tea – “Ladies helping to make sandwiches for n.d. tea, Delma, Helen, Arlene, Ann” Col. 10 x 15 cm V/2/138 Angel Tea – “Putting treats out for tea – Helen had to 2005 sample, Peggy and Betty” Col. 10 x 15 cm

34

V/2/139 Angel Tea – “Cleaning up after tea: Debra, Peggy, 2005 Shawn” Col. 10 x 15 cm V/2/140 Angel Tea – “People at auction and tea. Heather 2005 serving tea” Col. 10 x 15 cm V/2/141 Angel Tea – “People who enjoyed the tea and sweets” 2005 Col. 10 x 15 cm V/2/142 Angel Tea– “Pasty [sic] at door of tea and auction to 2005 take money and tickets with Judy Ann talking to lady at tea,” Col. 10 x 15 cm V/2/143 Angel Tea – “People at auction” 2005 Col. 10 x 15 cm V/2/144 Angel Tea – “People at tea” 2005 Col. 10 x 15 cm V/2/145 Angel Tea – “People enjoying their tea at auction” 2005 Col. 10 x 15 cm V/2/146 Angel Tea – “Brian, Peggy talking with people at 2005 tables” Col. 10 x 15 cm V/2/147 Angel Tea – “Elizabeth having fun at the piano with 2005 Jim” Col. 10 x 15 cm V/2/148 Angel Tea – “People at auction” 2005 Col. 10 x 15 cm V/2/149 Angel Tea – “People at silent auction” 2005 Col. 10 x 15 cm V/2/150 Angel Tea – “People having their tea and sweets at 2005 auction” Col. 10 x 15 cm V/2/151 Angel Tea – “Dan, Jennie at table, Ann at auction 2005 table” Col. 10 x 15 cm V/2/152 Angel Tea – “Ladies waiting for drives home after tea: 2005 Catherine, Mary in wheelchair, Jessie, Margret, Jennie, George” Col. 10 x 15 cm V/2/153 Angel Tea – “Kids doing the Christmas tree: Paige, 2005 Savin (?), Avery, Jonah” Col. 10 x 15 cm V/2/154 Angel Tea – “Christmas tree: Avery” 2005 Col. 10 x 15 cm V/2/155 Angel Tea – “Rodney and Jessie and Dan at back of 2005 church” Col. 10 x 15 cm V/2/156 Angel Tea – “Claire, Ariel, Paige at piano” 2005 35

Col. 10 x 15 cm V/4/10 Copy of photograph of Rev. Angus Macqueen 1942-1946 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/11 Copy of photograph of Rev. Ernest H. Ramsay 1944-1953 (associate) B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/12 Copy of photograph of Rev. George H. MacLean ordained 1948 (minister from the congregation), B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/13 Copy of photograph of Rev. W. Charles Anderson, 1946-1950 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/14 Copy of photograph of Rev. John D. MacLeod 1950-1957 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/15 Copy of photograph of Rev. Donald J. Miller 1954-1957 (associate) B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/16 Copy of photograph of Rev. Whitney B. Dalrymple 1957 (missionary to Angola) B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/17 Copy of photograph of Rev. Walter G. Davis 1957-1961 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/18 Copy of photograph of Rev. W. Fraser Munro 1961 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/19 Copy of photograph of Rev. N. Stuart MacDonald 1962-1968 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/20 Copy of photograph of Rev. E. Bruce Roberts 1968-1970 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/21 Copy of photograph of Rev. Hubert M. Bartlett 1970-1976 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/22 Copy of photograph of Rev. A. Douglas 1971-1972; 1973-1975 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/23 Copy of photograph of Rev. Dr. Arthur H. Long 1976-1977 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/24 Copy of photograph of Rev. Stanley H. Sears 1977-1985 36

B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/25 Copy of photograph of Rev. Hugh C. MacLean 1985-1990 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/26 Copy of photograph of Peter G. Somerville (lay 1990-1991 supply) B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/27 Copy of photograph of Rev. John Jarvie 1990-1991 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/28 Copy of photograph of Christopher V. Levan 1991-1994 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/5/1 Last annual meeting at historic CQS – Minister being February 1, 1998 presented with book Col. 10 x 15 cm. V/5/2 Last annual meeting – Minister holding books in front February 1, 1998 of bookcase Col. 10 x 15 cm. V/5/3 Last annual meeting – Members at table February 1, 1998 Col. 10 x 15 cm V/5/4 Last annual – Members sitting at table February 1, 1998 Col. 10 x 15 cm. V/5/5 Informal worship and potluck at home of Bridget and August 29, 1999 Catherine – A man and 2 boys sitting at table eating food Col. 10 x 15 cm. V/5/6 Informal worship –2 women in kitchen August 29, 1999 Col. 10 x 15 cm V/5/7 Informal worship – Women sitting in chairs August 29, 1999 Col. 10 x 15 cm V/5/8 Informal worship – Group of people sitting outside August 29, 1999 and Rev. Bob Johnson giving message Col. 10 x 15 cm V/5/9 Informal worship– A man and helping in kitchen August 29, 1999 Col. 10 x 15 cm V/5/10 Informal worship – Group of people outside August 29, 1999 Col. 10 x 15 cm V/5/11 Candlelight dinner hosted by Jim and Carl – Group of September 17, 1999 women sitting at table Col. 10 x 15 cm V/5/12 Candlelight dinner – A man playing guitar and a man September 17, 1999 singing Col. 10 x 15 cm V/5/13 Candlelight dinner – People sitting at table September 17, 1999

37

Col. 10 x 15 cm V/5/14 208th anniversary worship with Saint John String October 24, 1999 Quartet and baptism of Maya Angelina Mills – Saint John String Quartet Col. 10 x 15 cm V/5/15 208th anniversary worship: Rev. Bob Johnson holding October 24, 1999 Maya Angelina Mills Col. 10 x 15 cm V/5/16 208th anniversary worship: Group photograph of October 24, 1999 Maya Angelina Mills and her family Col. 10 x 15 cm V/5/17 208th anniversary worship: Group of people sitting at October 24, 1999 table, eating a meal Col. 10 x 15 cm V/5/18 208th anniversary worship: Woman cutting cake for October 24, 1999 anniversary Col. 10 x 15 cm V/5/19 Children host tea and juice in their new Sunday November 28, 1999 School space, 215 Wentworth Street – 3 people standing in front of wall with handprints and names Col. 10 x 15 cm V/5/20 New Sunday School space – Brandon, Noah, and November 28, 1999 Spencer Col. 10 x 15 cm V/5/21 New Sunday School space, 215 Wentworth Street – November 28, 1999 People helping to paint wall mural Col. 10 x 15 cm V/5/22 New Sunday School space – People at food table November 28, 1999 Col. 10 x 15 cm V/5/23 Informal worship and potluck brunch at home of December 12, 1999 Bridget and Catherine – 3 people talking Col. 10 x 15 cm V/5/24 Informal worship – People talking around table December 12, 1999 Col. 10 x 15 cm V/5/25 Informal worship – Women lined up on stairs singing December 12, 1999 Col. 10 x 15 cm V/5/26 Informal worship – Bridget cutting a cake December 12, 1999 Col. 10 x 15 cm V/5/27 UCW Christmas dinner at P.J. Billington’s Hotel, December 1999 Courtenay Bay – Group sitting at table Col. 10 x 15 cm V/5/28 UCW Christmas dinner– 2 women talking December 1999 Col. 10 x 15 cm V/5/29 Advent Quiet time at home of May Matheson which 1999 included readings from Henri Nouwen and quiet music – 2 women getting some tea Col. 10 x 15 cm 38

V/5/30 Advent time – 2 women sitting on couch 1999 Col. 10 x 15 cm V/5/31 Advent Quiet time: Rev. Bob Johnson 1999 Col. 10 x 15 cm V/5/32 Annual year-end brunch – People sitting at table December 26, 1999 Col. 10 x 15 cm V/5/33 Annual brunch – Women sitting at piano December 26, 1999 Col. 10 x 15 cm V/5/34 Annual brunch – Man serving food December 26, 1999 Col. 10 x 15 cm V/5/35 Retirement celebration for Yvonne McQuaid, day care January 8, 2000 cook – Yvonne cutting cake Col. 10 x 15 cm V/5/36 Yvonne McQuaid retirement–People sitting around January 8, 2000 table Col. 10 x 15 cm V/5/37 Palm Sunday worship – Group in front of 215 April 16, 2000 Wentworth Street waving palm branches Col. 10 x 15 cm V/5/38 Women’s March, Saint John City Hall – Participants October 17, 2000 in march Col. 10 x 15 cm V/5/39 Women’s March – Bob Johnson speaking in front of October 17, 2000 city hall Col. 10 x 15 cm V/5/40 Women’s March – Man holding sign saying “End October 17, 2000 cutbacks in social budgets” Col. 10 x 15 cm V/5/41 Palm Sunday– Banner made by Betty Boyer April 16, 2000 Col. 10 x 15 cm V/5/42 Palm Sunday – CQS choir: (front left to right) Debbie April 16, 2000 McCoy, Linda Mills, Peggy Stephenson, and Sheila McLeod. (back left to right): May Matheson, Helen Stephenson, and Anne Wheelock Col. 10 x 15 cm V/5/43 Seder Supper–People eating at table April 20, 2000 Col. 10 x 15 cm V/5/44 Good Friday breakfast and communion – Two men April 21, 2000 helping in kitchen Col. 10 x 15 cm V/5/45 Good Friday– A man and small child eating April 21, 2000 Col. 10 x 15 cm V/5/46 Good Friday – People listening to service April 21, 2000 Col. 10 x 15 cm V/5/47 Presentation of Sunday School flag June 11, 2000 Col. 10 x 15 cm

39

V/5/48 Farewell reception for Bob and Alice Brodie – Bob June 11, 2000 and Alice cutting cake Col. 10 x 15 cm V/5/49 UCW closing luncheon at Mediterranean – Guests June 2000 sitting at table Col. 10 x 15 cm V/5/50 UCW closing luncheon – Guests at table June 2000 Col. 10 x 15 cm V/5/51 Finished wall mural in Sunday School 2000 Col. 10 x 15 cm V/5/52 Finished wall mural in Sunday School 2000 Col. 10 x 15 cm V/5/53 209th anniversary celebration – Rev. Bob Johnson October 29, 2000 holding 209th anniversary banner Col. 10 x 15 cm V/5/54 209th anniversary – Two violinists and cello player October 29, 2000 Col. 10 x 15 cm V/5/55 209th anniversary – People at service October 29, 2000 Col. 10 x 15 cm V/5/56a Triptych dedication – “Triptych veiled” October 29, 2000 Col. 10 x 15 cm V/5/56/b Triptych dedication – “Triptych unveiled” October 29, 2000 Col. 10 x 15 cm V/5/56/c Triptych dedication – “Triptych unfolded” October 29, 2000 Col. 10 x 15 cm V/5/57 Sanctuary set up for Remembrance Sunday, November 2000 Col. 10 x 15 cm V/5/58 Congregational candlelight dinner – People sitting at November 17, 2000 table eating Col. 10 x 15 cm V/5/59 Candlelight dinner – 2 women playing pool November 17, 2000 Col. 10 x 15 cm V/5/60 Candlelight dinner – A man playing guitar November 17, 2000 Col. 10 x 15 cm V/5/61 Candlelight dinner – Rev. Bob Johnson speaking November 17, 2000 Col. 10 x 15 cm V/5/64 “Gay 90s group at CQS” – Group standing in front of [199-?] charter bus Col. 20.5 x 25.5 cm. Photographed by Joe Michaud Photography (Saint John) V/5/65 Minister serving communion between 1950-1960 B&W. 25.5 x 17 cm. Photographed by The Harvey Studios Ltd., Saint John, NB V/5/66 Rev. J.D. Macleod and Alfred E. Stephenson with November 1949 time capsule B&W. 25 x 20.5 cm. Caption reads: “The lead cylinder contains records, etc, which

40

was deposited in the top of the re-constituted Princess Street wall.” Photo by Climo Saint John, N.B. V/5/70 Affirming Service: “We enjoy proclaiming our faith in 2001 song: Brenda Murphy, Billie Reicker, Pam Bishop, Catherine and Bridget, Margaret and Sandra, Wade Stillman, Michael Oulton” Col. 9.5 x 17.5 cm V/5/71 Affirming: “Rev. Jim telling his children’s story about 2001 differences. Billie, Fenning, and Marianne ‘help’ him” Col. 9.5 x 17.5 cm V/5/72 Affirming: “More of Jim’s story: George and Linda, 2001 Catherine and Bridget, and Carl ‘help’ out this time” Col. 9.5 x 17.5 cm V/5/73 Affirming Service: “The choir sings and Lorne 2001 accompanies- “We Are One” from Voices United” Col. 9.5 x 17.5 cm V/5/74 Affirming: “Our guest preacher for this occasion: Rev. 2001 Ron Coughlan, DMPE, General Council Office” Col. 9.5 x 17.5 cm V/5/75 Affirming: “Ron presents the official citation to 2001 Sandra Holmes, Clerk of Session” Col. 9.5 x 17.5 cm V/5/76 Affirming: “We say thanks with our gifts, Dick and 2001 George bring the offerings forward” Col. 9.5 x 17.5 cm Affirming: “We say thanks with our gifts. Fenning and Jost bring the offerings forward” Col. 9.5 x 17.5 cm V/5/77 Affirming: “Bob and Catherine lead us in prayer: A 2001 litany of supportive community [note second floral arrangement on left, presented by Bogards and McGale and associates” Col. 9.5 x 17.5 cm V/5/78 Affirming: “Bridget and Bob oversee reading 2001 greetings: A letter and citation from Elsie Wayne, M.P.” Col. 9.5 x 17.5 cm V/5/79 Affirming: “Greetings from Maritime Conference: 2001 Great to have Co-President Gail Carter-Jay with us” Col. 9.5 x 17.5 cm V/5/80 Affirming: “ “Greetings from Saint John Presbytery, n.d. Evelyn Backa, Vice-Chairperson” Col. 9.5 x 17.5 cm V/5/81 Affirming: “Greetings from Trinity-St. Paul United 2001 Church: represented by Norah McMurty” Col. 9.5 x 17.5 cm 41

V/5/82 Affirming: “ And we do like to eat” 2001 Col. 9.5 x 17.5 cm V/5/83 Affirming Service: “And eat and eat” 2001 Col. 9.5 x 17.5 cm V/5/84 Affirming: “Attentive listeners during the reading of 2001 greetings” Col. 9.5 x 17.5 cm V/10/25 Interior of Centenary-Queen Square United Church mid 1990s Col. 20 x 31 cm. V/10/26 Stained glass window (from interior) mid 1990s Col. 15 x 10 cm. V/10/27 Exterior of Centenary-Queen Square United Church mid 1990s Col. 15 x 10 cm. V/10/28 Collage of photographs from Skate to Care fundraiser 2006 Col. 21.5 x 28 cm. V/10/29 Collage of photographs from CQS Adult Care Centre 2005 Christmas party Col. 21.5 x 28 cm V/10/30 2 photographs of CQS Development Centre 2005 Interactive Christmas Parry Col. 21.5 x 28 cm V/10/40 161 photographs in album of CQS 200th Anniversary. n.d. Col. and B&W. 10 x 15 cm and 9 x 12.5 cm. Some photographs are labelled. Also includes some orders of service, programs, newspaper clippings, etc V/11/1 Christmas decorating-A man bringing in tree December 2000 Col. 10 x 15 cm V/11/2 Decorating-People decorating the Christmas tree December 2000 Col. 10 x 15 cm V/11/3 Decorating-Two women posing with poinsettias December 2000 Col. 10 x 15 cm V/11/4 Decorating-Rev. Johnson wearing Santa hat December 2000 Col. 10 x 15 cm V/11/5 Group of people sitting at table at New Year’s Brunch January 21, 2001 Col. 10 x 15 cm V/11/6 2001 annual meeting-A new briefcase for Bob 2001 Col. 10 x 15 cm V/11/7 2001 annual meeting-Marjorie Pay, treasurer, and 2001 Helen Matheson, office secretary Col. 10 x 15 cm V/11/8 Thank you, Lorne! Welcome…Elizabeth!-A Spring/Summer certificate being presented to Lorne 2001 Col. 10 x 15 cm V/11/9 Rev. Bob and two women at home of Joyce Hayward July 29, 2001 for informal summer worship Col. 10 x 15 cm

42

V/11/10 Informal worship: Three women July 29, 2001 Col. 10 x 15 cm V/11/11 210th anniversary celebration-Anniversary banner on October 21, 2001 wall Col. 10 x 15 cm V/11/12 210th anniversary-Man sitting at table October 21, 2001 Col. 10 x 15 cm V/11/13 210th anniversary-Choir singing at service October 21, 2001 Col. 10 x 15 cm V/11/14 210th anniversary-Group of women sitting at table October 21, 2001 Col. 10 x 15 cm V/11/15 210th anniversary-Cutting the cake October 21, 2001 Col. 10 x 15 cm V/11/16 Installing new elders-Lorne Brown, Sandra Holmes, 2001 Margaret Longthorp, and Sheila McLeod Col. 10 x 15 cm V/11/17 Choir-Back row: Jena Brown, Arlene Morrell, 2001 Heather Lee, Helen Stephenson, Anne Wheelock, and Elizabeth James Front row: Debbie McCoy, Shawn Macwhinney, Peggy Stephenson, Sheila McLeod Col. 10 x 15 cm V/11/18 Another new banner-Thanks Betty 2001 Col. 10 x 15 cm V/11/19 Reay Wallace and “friend” [puppet] at Tuesday noon 2001 hour Bible study Col. 10 x 15 cm V/11/20 Moncton Pride Parade-Sheila, Bob, Mark, Rheal, June 22, 2002 Lorne, Arlene, and Carl marching with banner Col. 10 x 15 cm V/11/21 Moncton Pride-Joyce Hayward’s vehicle, Terry’s arm, June 22, 2002 Mark Col. 10 x 15 cm V/11/22 Moncton Pride-Jena, Carl, Sheila, Bob, Arlene, Rheal, June 22, 2002 Mark, Sandra, and Lorne posing with banner Col. 10 x 15 cm V/11/23 Baptism of Fletcher Kelly Ritcey, son of Carl and June 7, 1998 Kelly Ritcey. Last baptism in historic Centenary- Queen Square United Church. Rev. Bob Johnson is holding Fletcher Col. 10 x 15 cm V/11/24 Group of people at Mahogany Manor for New Year’s 2002 brunch Col. 10 x 15 cm V/11/25 Mahagony Manor: Group of people sitting at table 2002 Col. 10 x 15 cm

43

V/11/26 Rev. Bob Johnson handing a present to lady at UCW 2001 Christmas closing Col. 10 x 15 cm V/11/27 Two women at UCW Christmas closing 2001 Col. 10 x 15 cm V/11/28 Woman holding candy cane at UCW Christmas 2001 Col. 10 x 15 cm V/13/43 William Roberts, Sexton and Elder. n.d. B&W, 12.6 x 17.7 cm. V/13/44 [Baptismal font]. n.d. B&W, 20.6 x 25.2 cm. Photographed by Joe Michaud. V/13/45 Communion Table from Centenary Methodist. Dec. 24, ? B&W, 25.2 x 13.5 cm. Photographed by Joe Michaud. Gift of A. A. Stockton to church of 1882 rebuilt after Great Fire 1877 V/13/46 Drop leaf table with plaque indicating from Queen n.d. Square Church. B&W, 25.3 x 20.5 cm. Photographed by Joe Michaud. V/13/47 A group of children and minister. n.d. B&W, 25.3 x 20.5 cm. Photographed by The Harvey Studios Ltd. V/13/48 Mount Allison Choral Society. April 1st,? n.d. B&W, 25.3 x 20.5 cm. V/13/66 Group of six CGIT members on sidewalk in front of 1946 church during the winter. B&W. 6 x 8 cm

Scrapbooks File Number File Title/Description Dates PC/780/2 Scrapbook 1900-1927 Includes newspaper clippings, photographs, programmes, correspondence, and histories

PC/780/3 Scrapbook 1967-1973 Includes newspaper clippings, photographs, programmes, correspondence, and histories

PC/781/2 Scrapbook 1940-1966 Includes newspaper clippings, photographs, programmes, correspondence, and histories

PC/786/1 Scrapbook-Gay Nineties Senior Citizen’s 1971-1975 Group: Includes photographs, programmes, correspondence, and summary of events

44

PC/789/14 -“The Grace of Giving”-Sermon preached 1944, 1949 in Centenary Queen Square United Church by Rev. Angus J. MacQueen on January 16, 1944 -Descriptive of Centenary-Queen Square United Church during time of Rev. E. Bruce Roberts -History and description of the church and people, 2 pp. (1949)

PC/789/16 Condensed account of missionary n.d. endeavors of Centenary-Queen Square by Hilda Brittain, 4 pp., n.d.

PC/789/18 -Newspaper clipping: “Church to Observe 1971-1972 180th Anniversary.” The Evening Times- Globe, November 10, 1971 -Newspaper clipping: “Panel at UCW Presbyterial Considers Meaning of Life.” The Evening Times-Globe, February 4, 1971 (held at Portland United Church) -Newspaper clipping: “Memorial Service to be held Sunday,” March 15, 1972 -Death notice for Roy H. MacKendrick (March 5, 1972) -Newspaper clipping: “Church Must Look to Future, Involve Youth in Crusade.” The Evening Times-Globe, November 15, 1971

PC/789/22 Half page typed biography of George n.d. Preston Birch Baines (born March 20, 1835)

PC/789/25 letter and listing of records received by n.d. the Archives from Rev. E. Arthur Betts, Maritime Conference, n.d.

PC/789/26 WMS Milk Bottle Campaign: 1957, 1962 -Invitation card to WMS meeting from M. Maude Sandford (n.d.) -Letter from W. Dalrymple in Angola (July 13, 1962), 1 p.

45

-Letter from W. Dalrymple in Angola (July 21, 1962), 3 pp. -Newspaper clipping: “The Power of the Penny,” The United Churchman, n.d. -Photograph of M. Louise Lingley holding milk bottle (July 1962) B&W. 13 x 8.9 cm -Photograph of Mrs. H. Marshall Stout (Gladys Shaw), [1962] B&W. 13 x 8.9 cm -Photograph of Mrs. Stout and two other women counting money collected in milk bottles, [1962] B&W. 13 x 8.9 cm -Photograph of Mrs. H.M. Stout, Mrs. Myrtle Kelley, Mrs. Ruper Lahey, Mrs. Clarence Wetmore, and Leota Carr in costume, holding candles, December 1957 B&W. 13 x 8.9 cm

PC/789/27 Newspaper clipping: “Reports Reveal 1935, 1954 Year of Progress.” Evening Times Globe, January 27, 1954

PC/789/28 -Sermon at the dedication of the 1967-1968 Centennial Project book Milestones in Methodism, entitled Songs, Stones, and Service (November 26, 1967) -Order of Service: Dedication Service (November 26, 1967) -Correspondence re. Milestones in Methodism, 1967-1968, 9 pp. -“Recalling 1937-1942 at Centenary- Queen Square United Church, Saint John, N.B.” by Rev. Arthur Organ

PC/789/29 -Programme: Ecumenical Watch Night 1983, n.d. Service (May 17, 1983) -Handwritten speech and typed copy of welcome to the service -Typed speech of greetings from the Lieutenant Governor, 6 pp. -Photocopy of pp. 10-19 of publication “Loyalists-Centennial Souvenir” re. services in Centenary Church 46

-Typed remarks by Rabbi Roger V. Pavey, 2 pp. -Typed remarks by Rev. Dr. D.S. Calkin, 2 pp. -Typed remarks on behalf of the Saint John Council of Women, 3 pp.

PC/789/30 Saint John Presbytery Mission Festival at 1968 St. Mark’s United Church, October 1968 (Centenary-Queen Square United Church’s topic was Korea) -Listing of churches and their mission festival topic -Report to Freddie Chisholm from president of UCW, 2 pp. -Letter to Oliva Bayliss in Korea, 11 pp. (August 27, 1968) -Letter to church members from Rev. E. Bruce Roberts re. work party (September 9, 1968)

PC/789/32 Laymen’s Sunday: 1962, 1966-67, 1984 -Text of prayer offered by Mr. Keith Jones at Layman’s Sunday (October 18, 1984) -Schedule or calendar for the week -Order of service/schedule for Laymen’s Service (October 16, 1966) -Text of prayer offered at service (March 11, 1962) -Order of Service for Laymen’s service (June 4, 1967) -Text of prayer offered at service (1967)

PC/789/34 Correspondence re. memorial donations 1958-1964

PC/789/36 -Book of Psalms used in a class with notes n.d. -Centenary Church Chants

Artifacts File Number File Title/Description Dates A/4/1 Portable communion set: 1945 10 cm high x 16 cm wide. Inscription reads “In loving memory of Hazel Stewart Johnson, April 8, 1945.”

47

A/4/2 Plate and mug set commemorating 200th 1991 anniversary Plate is 23 cm in diameter. Mug is 10 cm x 7 cm)

A/12/1 Bronze plaque: December 14, 1952 To the glory of God and in loving memory of James Norman Cabeldu; Ella Margaret Fleetwood; Mrs. Mabel Barbour Harrison; Mr. and Mrs. H.P. Hayward; Mrs. C.H. Leonard; Mr. and Mrs. Samuel P. McCavour; Mr. and Mrs. F.G. Spencer

Architectural Plans File Number File Title/Description Dates Tube box John R. Disher architectural plans: 1965 715/T/1 Details and elevations of Walls of Minister’s Study 1 page, 95 x 60 cm.

Tube Box John R. Disher Architectural Plans: 1964 715/T/2 Christian Education Centre 3 pages, 77 x 45 cm.

Tube Box Orgues Letourneau Architectural plans: 1983 715/T/3 Proposed Organ Layout, 1 page, 58 x 66 cm.

PC/806/1a John Welsh Architectural Drawings in [1878] pen/pencil and watercolour: Interior (quarter inch scale) 89 x 131.5 cm

PC/806/1b John Welsh architectural drawings in [1878] pen/pencil and watercolour: Elevation of Chimney and Cross Section of Nave 79 x 144.5 cm

PC/806/1c John Welsh Architectural Drawings in [1878] pen/pencil and watercolour: Gallery for Outside Walls 81 x 123 cm

48

Reference Number: PC/701/2 Title: Saint John South Methodist Circuit Records Dates: 1811-1864 Extent: 4.5 cm of textual records

Administrative History: The Saint John Methodist Circuit comprised a combination of churches in the southern Saint John area that shared the same minister. From 1839-1866, the circuit included Germain Street Church and Centenary Street Church. Exmouth Street Church was added to the circuit from 1855-1866. In 1867, the circuit was divided into the three separate churches.

Scope and Content: Sous-fonds contains baptism records, financial accounts, membership lists, and photographs. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Board of Stewards Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/700/9 Baptisms July 28, 1811-September Also includes Stewards accounts (1810- 29, 1857 1860)

Membership Records File Number File Title/Description Dates PC/700/9 Membership and class lists book 1850-1853

Records of Board of Stewards File Number File Title/Description Dates PC/763/1 Stewards accounts (1810-1811) 1810-1860 Accounts for collection of money for poor at Christmas (1814-1831) Distribution of money collected for the poor (1842; 1856-1860) Also includes baptisms (1811-1857)

PC/700/8 Stewards account book 1833-1864

49

Reference Number: PC/701/3 Title: Germain Street Methodist Church/Queen Square Methodist Church records Dates: 1833-1864, 1867, 1869-1925 Extent: 50 cm of textual records and 21 photographs

Administrative History: Germain Street was the mother Church of Methodism in Saint John and the second place of worship built in the city. In 1792, a building on the west side of Germain Street was purchased and used as a meeting place for local Methodists. Prior to this, Methodists would gather in houses for worship. The first minister of the congregation was Abraham John Bishop. In 1807, construction was begun on a church on the northeast corner of Germain and Horsefield Streets. The church was completed and dedicated in 1808. It was here that George Taylor established the first Sunday School in Saint John. The church was enlarged in 1834. During the pastorate of Rev. Enoch Wood in 1836, the congregation became too large and a new church was built and opened in 1838. This church was named Centenary Methodist Church.

The original Germain Street building was used until June 20, 1877, where it was destroyed in the Great Fire. A new lot was purchased on Queen Square, and construction was completed in 1879 at a cost of $45,000. From then on, the church was known as the Queen Square Methodist Church.

Queen Square Methodist Church became part of The United Church of Canada in 1925.

Scope and Content: Sous-fonds contains baptism/marriage/burial records, a membership roll, financial accounts, minutes, an autograph book, newspaper clippings, photographs, and unpublished histories. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Official Board Records of Board of Trustees Records of Board of Stewards Records of Treasurer Legal Documents Sunday School Records Records of Women’s Organizations Records of Youth Groups Annual Reports Autograph Book Church History Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

50

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/763/2 Register: 1836-1925 Baptisms (August 27, 1836-1925) Burials (1857-August 20, 1858; January 1, 1928-1925) Marriages (August 24, 1905-1925)

PC/763/3 2 marriages recorded for Thomas A. 1864 Godsoe and Marie E. Vincent and Thomas Clarke and Eliza Malowney

Membership Records File Number File Title/Description Dates PC/764/4 Membership roll 1869-1925

Records of Official Board File Number File Title/Description Dates PC/704/5 Quarterly Official Board minutes 1867-1883

PC/704/6 Quarterly Official Board minutes 1882-1902

PC/705/1 Quarterly Official Board minutes 1902-1925

PC/704/7 Quarterly Official Board treasurer’s book 1906-1923

Records of Board of Trustees File Number File Title/Description Dates PC/774/1 Board of Trustees minutes March 15, 1889-1925

PC/800/3 List of insurance policies held by church 1891-1900

Records of Treasurer File Number File Title/Description Dates PC/794/12 Financial statement 1888

PC/299/20 -Subscription card for re-building of 1881, 1908-1909 church (1881) -Envelopes for connexional funds (1908- 1909)

PC/800/1 Pew rents account book 1897-1927

51

Records of Board of Stewards File Number File Title/Description Dates PC/703/18 Germain Street Methodist Church Board 1842-1847 of Stewards account book

Legal Documents File Number File Title/Description Dates PC/803/1 Agreement between George Sears and September 14, 1837 Germain Street Methodist Church to sell corner lot at Leinster and Wentworth in Queens Ward

Sunday School Records File Number File Title/Description Dates PC/704/2 Germain Street Methodist Church Sunday 1833-1838; 1839-1844; School record of teachers (4 books) 1844-1849; 1849-1855

PC/703/19 Germain Street Methodist Church 1837-1864 attendance and report books (5 books)

PC/703/20 Sunday School minutes April 4, 1875-December 13, 1881 PC/705/6 Sunday School minutes January 3, 1882-December 27, 1892 PC/705/7 Sunday School minutes April 10, 1893-November 6, 1906 PC/704/1 Sunday School treasurer’s book 1879-1890

PC/705/8 Sunday School treasurer’s book 1891-1912

PC/800/2 Sunday School treasurer’s account book 1913-1925

PC/706/8 Annual report of the Saint John Sunday January 25, 1867 School Union presented at the anniversary meeting

52

Records of Women’s Organizations File Number File Title/Description Dates PC/704/8 WMS minutes January 7, 1892-March 5, 1926 PC/705/4 Excelsior Mission Band minutes and roll September 4, 1896-June 2, 1899 Records of Youth Groups File Number File Title/Description Dates PC/705/5 Young People’s Societies of the Maritime September 29-October 1, Provinces – Convention Programme (at 1903 Queen Square Methodist Church)

Annual Reports File Number File Title/Description Dates PC/772/1 Annual reports 1918-1926

Autograph Book File Number File Title/Description Dates PC/704/3 Autograph book 1878

Orders of Service File Number File Title/Description Dates PC/798/25 Order of service for cornerstone laying 8 August 1878

PC/773/8 Invitation for Thanksgiving meeting held October 3, 1879 on October 6, 1879

PC/705/9 Meeting of Conference of the Methodist June 1896 Church of New Brunswick and Prince Edward Island (held at Queen Square Methodist Church) programme

Photographs File Number File Title/Description Dates V/13/60 Copy of drawing of Germain St. Chapel & [1808] Parsonage B&W. 15 x 15 cm V/13/49 Rev. Edward Everett Hale. [1850] B&W. 10.7 x 16.5 cm. V/13/50 Rev. T. DeWitt Talmage. [1850] B&W. 10.7 x 16.5 cm. V/2/158 Copy of photograph of Germain Street [c. 1850?] Methodist chapel B&W. 23 x 20.5 cm with matting. 14.5 x 14.5 cm without matting V/5/69 Drawing of Germain Street chapel [1850s?] 53

B&W. 6 x 10.5 cm V/13/55 Negative of Old Germain Street Church n.d. B&W 10 x 13 cm V/13/51 Rev. Wm. Bennett 1882 B&W. 2.5 x 5.2 cm. “Wesleyan Minister, Preached first sermon in Old Germain Street Methodist Church on Christmas Day 1808. Presented by W Laurence Nov. 1882.” V/2/162 Copy of photograph of Queen Square c. 1900s Methodist Church B&W. 14 x 19 cm without matting; 23 x 26.5 cm with matting V/13/58 Copy of photograph of Queen Square c. 1878. Methodist Church. B&W 15 x 20 cm. V/3/1 Copy of photograph of Rev. Enoch Wood, 1836-1837; 1842-1845 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/2 Copy of Rev. Frederick Smallwood, 1839-1840 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/3 Copy of photograph of Rev. S.D. Rice, 1841-1942 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/4 Copy of photograph of Rev. Ingham 1849-1849 Sutcliffe B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/5 Copy of photograph of Rev. Robert 1849-1852 Conney B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/6 Copy of photograph of Rev. John Allison 1852-1853 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/7 Copy of photograph of Rev. William T. 1853-1856 Candy B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/8 Copy of photograph of Rev. T.M. 1856-1858 Albrighton B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/9 Copy of photograph of William Wilson 1858-1861 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting

54

V/3/10 Copy of photograph of Rev. Matthew 1861-1862 Ritchie B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/11 Copy of photograph of Rev. J.R. 1862-1866 Narraway B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/12 Copy of photograph of Rev. James 1866-1868 England B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting

Church Histories File Number File Title/Description Dates PC/709/9 Five sets of notes believed to be those of n.d. Mr. A.B. Gilmour on the history of Queen Square and Germain Street Methodist Churches -History of Our Local church -Our Own Church Enterprises -The Class Meeting -“One of the distinctive doctrines of Methodism…” -“Methodism was organized in Saint John…”

PC/710/1 Five sets of notes believed to be those of 1918 Mr. A.B. Gilmour writing on the history of Germain Street Methodist Sunday School, 100 pp. handwritten

PC/710/2 Memories of George Lockhart, n.d. Superintendent of Germain Street Methodist Sunday School, by Mrs. Stephen Blizard, 3 pp. handwritten

PC/710/3 A set of notes possibly by S. Bustin, 1809-1864 “Origin of the Germain Street Methodist Sabbath School,” 21 pp. typed

PC/787/1 History of Germain Street Methodist 1900 Sabbath School Also includes a handwritten copy done on April 27, 1933

55

PC/710/4 -Address to Mr. Gilmour on the 25th anniversary of his election to the office of treasurer of Queen Square Methodist Church Sunday School. 2 pp. handwritten -Talk on “Happiness,” Author identifies himself as Arthur [Gilmour]. n.d. 21 pp. handwritten

56

Reference Number: PC/701/4 Title: Queen Square United Church Records Dates: 1925-1939 Extent: 28.2 cm of textual records

Administrative History: In 1925, upon the creation of the United Church of Canada, Queen Square Methodist Church became Queen Square United Church.

During the twenties and thirties, more and more families were moving outside the city and outside of the churches. This led to a steady decline in attendance rates for the churches of the area. Therefore, discussions were begun on combining Queen Square United Church and Centenary United Church together. In 1939, union with Centenary was decided upon, with Centenary to be the church of the uniting congregations. The two churches combined would now be known as Centenary-Queen Square United Church.

Scope and Content: Sous-fonds consists of baptism/marriage/burial records, membership rolls, minutes, and an order of service. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Congregation Records of Official Board Records of Session Records of Board of Trustees Sunday School Records Records of Women’s Organizations Orders of Service

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/763/2 Register: 1925-1937 Baptisms (1925-October 21, 1937) Burials (January 1, 1928-1937) Marriages (1925-1937)

PC/763/5 Marriage licenses (5 pieces) 1936-1938

PC/764/1 Register: 1937-1937 Marriages (October 26, 1937-July 15, 1939)

57

Baptisms (October 22, 1937-June 18, 1939) Burials (August 27, 1937-July 7, 1939)

PC/763/4 -Certificate of baptism for Claude Eric 1931, 1932, 1939 Sherwood (May 31, 1931) -Letter from D.H. Morrison to Rev. Rice requesting burial certificate for Frederick Cummings -Letter from Mrs. George M. Mason requesting information on the marriage of Frederick Brown and Mary O’Leary in 1866 (March 28, 1939) -Letter from J.H. Anderson re. baptism being recorded in register (1932) -Letter from Miss B.G. Tufts requesting baptism information (n.d.)

Membership Records File Number File Title/Description Dates PC/764/2 Membership roll 1930-1938

Records of Congregation File Number File Title/Description Dates PC/704/4 Congregational meeting minutes September 19, 1938- February 1, 1939

Records of Official Board File Number File Title/Description Dates PC/705/1 Official Board Minutes 1925-1938

PC/705/10 Joint meeting of Official Boards of Queen April 22, 1934-June 5, Square United Church and Centenary 1934 United Church minutes

Records of Session File Number File Title/Description Dates PC/764/3 Minutes May 9, 1935-January 5, 1940

Records of Board of Trustees File Number File Title/Description Dates PC/774/1 Board of Trustees Minutes 1925-September 20, 1937

58

Records of Treasurer File Number File Title/Description Dates PC/800/1 Pew rents account book 1925-1927

Sunday School Records File Number File Title/Description Dates PC/800/2 Sunday School treasurer’s account book 1925-1939

Records of Women’s Organizations File Number File Title/Description Dates PC/704/8 WMS minutes 1925-March 5, 1926

PC/705/2 Ladies Aid minutes and roll January 17, 1933-October 3, 1939 PC/705/3 Ladies Aid minutes and roll May 6, 1926-December 7, 1939

Orders of Service File Number File Title/Description Dates PC/299/17 Photocopy of order of service for Service October 22, 1939 of Union between Queen Square and Centenary

59

Reference Number: PC/701/5 Title: Centenary Methodist Church records Dates: 1838-1840, 1845 – 1925 Extent: 56 cm of textual records, 41 photographs, 1 artifact.

Administrative History: During the time of Rev. Enoch Wood in 1836, the congregation of Germain Street Chapel became too large for the church building. Mr. Wood purchased three lots of land and Mr. John. B Gaynor purchased a fourth on which Centenary Methodist Church was built. The church was opened in 1839 and featured a gallery and a large school-room inside. The church was named after the centennial of Methodism in 1839. In the fall of 1850, the entrance of the church was altered and the church’s debt was reduced greatly. In 1853, a church organ was transported to the church from England. In 1875, very extensive repairs were undertaken.

In 1877, the church was burned in the Great Fire. Following this event, the Exmouth Street Church was temporarily used for the services of the Centenary Church. The church was rebuilt in 1882, with a new school room and gallery in place. Rev. Sprague was sent to the USA and to Britain to receive supplementary funds for the rebuilding of the church. With the creation of The United Church of Canada in 1925, Centenary Methodist Church became Centenary United Church.

Scope and Content: Sous-fonds contains baptism/marriage/burial records; membership rolls; minutes, financial accounts deeds, correspondence, a map, annual reports, photographs and a wooden/bronze plaque. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Board of Trustees Records of Treasurer Legal Records Sunday School Records Records of Women’s Organizations Correspondence Other Annual Reports Orders of Service Photographs Artifacts

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/701/6 Burial register 1866-1869

60

PC/766/1 Marriage register 1868-1883

PC/766/2 Baptism register July 26, 1867-July 20, 1886 PC/766/3 Handwritten transcription of baptism July 26, 1867-July 20, register 1886

PC/767/1 Register: 1886-1925 Baptisms (July 20, 1886-1925) Marriages (August 11, 1886-1925) Burials (April 6, 1889-1925) Also includes class lists/membership roll [1886]-1912

Membership Records File Number File Title/Description Dates PC/701/7 Communion roll 1913-1917

PC/701/8 Handwritten copy of history, membership 1883-1886 lists, and family lists

PC/767/1 Class lists/membership roll [1886]-1912 Also includes baptism/marriage/burial records (1886-1939)

PC/768/2 Membership roll [1922]-1937

Records of Congregation File Number File Title/Description Dates PC/703/1 Record book of services 1880-1912

PC/703/2 Record book of services 1913-1925

Records of Board of Trustees File Number File Title/Description Dates PC/701/2 Board of Trustees minutes February 2, 1845-July 20, 1865 PC/701/3 Board of Trustees minutes September 4, 1865-August 9, 1880 PC/701/4 Board of Trustees minutes August 16, 1880-December 1, 1890 PC/701/5 Board of Trustees minutes November 25, 1912-1925

61

Records of Treasurer File Number File Title/Description Dates PC/703/3 Cash book 1846-1864

PC/703/10 Accounts and invoices re. [construction of 1838-1839 first Centenary Methodist Church building]

PC/703/4 Accounts and invoices re. construction of 1882 second Centenary Methodist Church building

PC/703/5 Receipt book re. pew rentals 1882

PC/703/7 Financial statement 1923

PC/703/6 Subscription lists and mission givings 1891-1893; 1907-1913

PC/703/11 Fire insurance papers 1882-1884

PC/703/12 Financial invoices and accounts 1841-1893

PC/703/13 Collection accounts 1867-1871

PC/703/14 British & Foreign Bible Society (Saint n.d. John Auxiliary) accounts (1 item)

PC/703/17 Accounts and invoices re. Sacred Concert 1884

PC/790/5 Treasurer’s book 1921-1973

PC/795/1 Centenary Methodist debenture with 1882, 1906 coupons (July 1, 1882) Also includes illuminated address to John E. Irvine on parchment sheet (May 16, 1906)

PC/299/18 Correspondence with Secretary-Treasurer 1920 of Superannuation Fund re. bonds

PC/801/2 Pew rental account book 1883

Records of Committees File Number File Title/Description Dates PC/702/11 Church Centenary Institute 1889-1894

62

Legal Records File Number File Title/Description Dates PC/701/9 Typed copy of deed for church 1839

PC-704/21 Deed for Centenary Methodist (oversize) 1839 (in drawer 100) PC/703/8 Map of church area and description of lots 1881

Sunday School Records File Number File Title/Description Dates PC/702/7 Sunday School roll 1895-1905

PC/702/8 Sunday School minutes June 1, 1899-January 11, 1925 PC/702/9 Sunday School class register 1899

PC/702/10 “Decision Days” record book 1903

Records of Women’s Organizations File Number File Title/Description Dates PC/701/10 WMS treasurer’s book 1885-1889

PC/793/13 WMS treasurer’s quarterly report stubs 1887-1895 Also includes Centenary-Queen Square United Church WMS quarterly treasurer’s report stubs (1944-1950)

PC/701/11 WMS Reading Circle minutes and roll February 3, 1909-April 14, 1916 PC/702/2 Ladies Aid (Mite Society) collector’s 1906-1929 books (11)

PC/702/4 Ladies Aid treasurer’s book 1906-1924

PC/702/3 Ladies Aid minutes January 26, 1914- December 1931 PC/702/5 Hiraiwa Mission Circle minutes October 12, 1922-February 8, 1927 PC/702/6 CGIT Pollyanna Group minutes October 18, 1922-April 29, 1925

Correspondence File Number File Title/Description Dates PC/703/15 Correspondence re. organ and organist 1882-1884

63

PC/703/16 Correspondence re. construction of 1885 stained glass windows PC/795/1 -Illuminated address to John E. Irvine on 1882, 1906 parchment sheet (May 16, 1906) Also includes Centenary Methodist debenture with coupons (July 1, 1882)

Other File Number File Title/Description Dates PC/703/9 Souvenir booklet from the New 1903 Brunswick and Prince Edward Island Methodist Conference held in Saint John

PC/794/15 Quarterly tickets for March 1841; December 1855; 1871-1890

Annual Reports File Number File Title/Description Dates PC/772/2 Annual reports 1902; 1904-1906; 1908- 1909; 1913-1925

Orders of Service File Number File Title/Description Dates PC/299/17 8th Annual New Year’s Gathering of the January 1, 1916 Methodist Sunday Schools of St. John & District Wesleyan Burial Ground

PC/771/15 Divine Service of Remembrance and December 11, 1921 Unveiling of a Tablet in memory of members of congregation who died in the war

Photographs File Number File Title/Description Dates V/2/57 Copy of drawing of Centenary Methodist Church n.d. B&W. 23 x 30 cm with matting, 14.5 cm x 21.5 cm without matting V/2/89 Exterior of Centenary Methodist Church, 1904 B&W. 23 x 30 cm with matting. 15 x 20 cm without matting. Photographed by Isaac Erb & Son. V/2/90 Interior of Centenary Methodist Church 1904 B&W. 23 x 30 cm with matting. 15 x 20 cm without matting. Photographed by Isaac Erb & Son.

64

V/2/118 Group of people in front of Centenary Methodist c. 1880s-1890s Church B&W. 23 x 30.5 cm with matting, 20 x 25.5 cm without matting V/2/119 Interior of Centenary Methodist Church 1915 B&W. 23 x 30 cm with matting. 16 x 21.5 cm without matting V/2/159 Copy of drawing of Centenary Methodist Church c. 1850s B&W. 28 x 20.5 cm with matting, 19 x 14 cm without matting V/2/160 Copy of drawing of Centenary Methodist Church [before 1925] – Sanctuary B&W. 20.5 x 25.5 cm with matting. 14 x 19 cm without matting V/3/12 Copy of photograph of Rev. James England 1866-1868 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/13 Copy of photograph of Rev. John Lathern 1868-1871 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/14 Copy of photograph of Rev. Duncan D. Currie 1871-1873; 1880-1883 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/15 Copy of photograph of Rev. Henry Pope, 1873-1876 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/16 Copy of photograph of Rev. Howard Sprague, 1876-1879; 1890-1893; B&W. 36.5 x 24.5 cm with matting. 24 x 1905-1908 19 cm without matting V/3/17 Copy of photograph of Rev. Joseph Hart, 1879-1880 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/18 Copy of photograph of Rev. William Dobson 1883-1886 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/19 Copy of photograph of Rev. Waldron W. Brewer 1886-1889 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/20 Copy of photograph of Rev. Edwin Evans 1889-1890 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/21 Copy of photograph of Rev. George M. Young 1891-1893 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/22 Copy of photograph of Rev. J.J. Teasdale 1893-1896 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/3/23 Copy of photograph of Rev. John Read 1896-1901 65

B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/1 Copy of photograph of Rev. George M. Campbell 1901-1905 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/2 Copy of photograph of Rev. Edward C. Hennigar 1905 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/3 Copy of photograph of Rev. Charles R. Flanders 1908-1912 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/4 Copy of photograph of Rev. John L. Dawson 1912-1913 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/5 Copy of photograph of Rev. W.H. Barraclough 1913-1917 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/6 Copy of photograph of Rev. H.A. Goodwin 1917-1920 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/7 Copy of photograph of Rev. Robert G. Fulton 1920-1927 B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/5/62 Interior of Sunday School Hall after roof fire at September 27, 1906 Centenary Methodist Church B&W. 12.5 x 10 cm. Photograph in 2 pieces V/5/85 Choir at Centenary Methodist Church 1896 B&W. 22 x 32 cm V/10/31 Copy of photograph of Rev. Joseph Hart, minister 1874 of Centenary Methodist Church B&W. 25 x 20 cm. V/10/41 Photocopy of ink drawing of east elevation of 1839, 1876 Centenary Methodist Church (1839) and Varley School (1876) by C.A. McColwell. B&W. 20.1 x 25.3 cm. V/11/4 Centenary Church Choir, 1868 B&W. 26.7 x 37 cm. Standing (left to right): Mrs. Dorcas Turner, Mr. Allen W. Albert Lockhart; Mrs. Harry Tuck; A.G. Gray. Sitting (left to right): H.D. Troop; Asa D. Blakslee; Mrs. Jane Brown; Miss Taylor Charles Pierce; Miss Taylor; G.H. Smith. In front: Miss McKillop V/12/4 Centenary Church Choir 1868 B&W. 26.7 x 37 cm. V/13/52 Copy of photograph of Centenary Methodist 1876 Church exterior. 66

B&W, 16.4 x 11.9 cm. Photographed by A. M. Colwell. V/13/54 Negative of photograph of Centenary Methodist Before 1925 Church B&W. 10 x 12.7 cm V/13/56 Copy of drawing of Centenary Methodist Church 1882 B&W 15 x 15 cm V/13/57 Copy of drawing of Centenary Methodist Church 1839 B&W 15 x 20 cm. V/13/61 Negative of an engraving of Centenary Methodist [1839] Church, B&W. 10 x 12.7 cm. Publisher Smith and Co. V/13/62 Negative of photograph of Centenary Methodist Before 1925 Church. B&W. 10 x 12.7 cm. V/13/63 Negative of photograph of Centenary Methodist n.d. Church. B&W. 10 x 12.7 cm. V/13/64 Centenary Methodist Church. Before 1925 B&W. 9 x 10 cm V/13/65 Centenary Methodist Church Before 1925 B&W. 10 x 12.7 cm.

Artifacts File Number File Title/Description Dates A/11/1 Wooden plaque with bronze overlay: n.d. Centenary Methodist Church “This tablet was erected on the occasion of the Jubilee Celebration in grateful recognition of faithful services of the Pastors who for fifty years have ministered to this congregation.” Church dedicated August 18, 1839. Destroyed by fire, June 20, 1877. Sabbath School Room Opened, November 17, 1878. Second church dedication August 27, 1882”

67

Reference Number: PC/701/6 Title: Centenary United Church Records Dates: 1925-1939 Extent: 30.9 cm of textual records and 3 photographs.

Administrative History: With the creation of The United Church of Canada in 1925, Centenary Methodist Church became Centenary United Church. In 1939, Centenary United Church amalgamated with Queen Square United Church to become Centenary-Queen Square United Church. The congregation met in the Centenary church building.

Scope and Content: Sous-fonds contains baptism/marriage/burial records; membership rolls, minutes, correspondence, an order of service, and photographs. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Official Board Records of Board of Trustees Records of Board of Stewards Sunday School Records Records of Women’s Organizations Orders of Service Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/767/1 Register: 1925-1939 Baptisms (1925-June 13, 1937) Marriages (1925-December 6, 1938) Burials (1925-January 1939)

Membership Records File Number File Title/Description Dates PC/768/2 Membership roll 1925-1937

68

Records of Congregation File Number File Title/Description Dates PC/703/2 Record book of services 1925-1943

Records of Official Board File Number File Title/Description Dates PC/700/22 Official Board minutes February 1927-September 29, 1939 PC/705/10 Joint meeting of Official Boards of Queen April 22, 1934-June 5, Square United Church and Centenary 1934 United Church minutes

Records of Session File Number File Title/Description Dates PC/701/1 Session minutes October 5, 1925-October 20, 1939

Records of Board of Trustees File Number File Title/Description Dates PC/701/5 Board of Trustees minutes November 25, 1912- February 2, 1940 PC/773/7 Letter from G.F.A. Anderson, Chair of [1930] Building Committee, re. painting inside of church

Records of Board of Stewards File Number File Title/Description Dates PC/799/2 Minutes (carbon copies) 1933-1938

Records of Committees File Number File Title/Description Dates PC/708/11 Choir minutes December 7, 1926-June 7, 1946 PC/708/12 Choir reports 1930-1939

Sunday School Records File Number File Title/Description Dates PC/709/2 Minutes January 26, 1926- December 2, 1943 PC/773/5 Letter from chairman of Building May 10, 1934 Committee, G.F.A. Anderson, to Trustee Board re. use of Sunday School room for playing basketball

69

PC/789/27 Annual Report of the Friendship Class January 1935 presented at Sunday School meeting

Records of Women’s Organizations File Number File Title/Description Dates PC/702/5 Hiraiwa Mission Circle (women’s group) 1925-February 8, 1927 minutes

PC/701/12 WMS minutes and roll January 9, 1933-December 2, 1935

PC/706/4 WMS Hiraiwa Auxiliary minutes and roll January 1937-December 12, 1939 PC/702/1 Women’s Association minutes and roll January 12, 1932- December 13, 1934

PC/702/2 Ladies Aid (Mite Society) collector’s 1906-1929 books (11)

PC/702/3 Ladies Aid minutes 1925-December 1931

PC/708/1 Ladies Aid treasurer’s book 1932-1943

PC/707/7 Church Ladies Guild minutes January 18, 1932-January 7, 1941 PC/708/13 Young Ladies Bible Class/United January 19, 1937-1939 Workers Society minutes

Orders of Service File Number File Title/Description Dates PC/229/17 Service of Union between Queen Square October 22, 1939 and Centenary (photocopy)

Photographs File Number File Title/Description Dates V/4/7 Copy of photograph of Rev. Robert G. 1920-1927 Fulton B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/8 Copy of photograph of Rev. Alfred S. 1927-1937 Rogers B&W. 36.5 x 24.5 cm with matting. 24 x 19 cm without matting V/4/9 Copy of photograph of Rev. Arthur Organ 1937-1942 B&W. 36.5 x 24.5 cm with matting. 24 70

x 19 cm without matting

71

Reference Number: PC/701/7 Title: Carmarthen Methodist Church records Dates: 1868-1925 Extent: 10.5 cm of textual records and 2 photographs

Administrative History: Carmarthen Methodist Church was established as the result of a mission in the south end of Saint John under Rev. C. Stewart in 1868-1869. The first service was held in the open from the front door of a saloon and consequent services were held in a hall on Wentworth Street until the construction of the church building. Rev. William Woods was the first pastor.

The church building was destroyed in the fire of 1877. The basement of the new church was occupied in 1878 and officially opened on June 13, 1886.

Carmarthen Methodist Church was the first church in Saint John to have a free pew system.

In 1925, upon the creation of the United Church of Canada, Carmarthen Street Methodist Church became Carmarthen Street United Church.

Scope and Content: Sous-fonds contains baptism/marriage/burial records; membership rolls, minutes, financial statements, reports, photographs and unpublished church histories. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Official Board Records of Treasurer Sunday School Records Church Histories Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/765/1 Register: 1879-1914 Baptisms (July 25, 1879-April 10, 1914) Marriages (1896- 1911) Also includes membership list (1882-1911) and Quarterly Official Board minutes (1887-1892)

PC/765/2 Register: 1910-1920

72

Baptisms (August 29, 1911-June 2, 1920; September 15, 1936) Marriages (October 5, 1910-June 16, 1920) Also includes membership lists (1913- 1957)

PC/765/3 Register 1920-1925 Baptisms (July 25, 1920-1925) Marriages (August 13, 1920-1925) Burials (November 12, 1920-1925

Membership Records File Number File Title/Description Dates PC/765/1 Membership roll 1882-1911 Also includes baptisms/marriages (1897- 1914) and Official Board minutes (1887- 1892)

PC/765/2 Membership roll 1913-1925 Also includes baptism/marriage records (1910-1920)

Records of Official Board File Number File Title/Description Dates PC/765/1 Quarterly Official Board minutes September 12, 1887-June Also includes baptism/marriage records 7, 1892 (1879-1914) and membership roll (1882- 1911)

PC/700/10 Quarterly Official Board minutes September 13, 1918-1925

Records of Treasurer File Number File Title/Description Dates PC/794/13 Financial statement for year ending May 1893-1894 31, 1894

PC/750/5 Financial report February 28, 1902; May 31, 1902

Sunday School Records File Number File Title/Description Dates PC/700/15 Sunday School minutes May 19, 1915-1925

73

Church Histories File Number File Title/Description Dates PC/700/18 -History of Carmarthen Street Methodist 1868-1925, 1957 Church, 1868-1925 -History of the church by Rev. C.H. Johnson, 4 pp. typed

Photographs File Number File Title/Description Dates V/2/161 Copy of photograph of exterior of c. 1900 Carmarthen Methodist Church B&W. 25.5 x 20.5 cm with matting. 19 x 14 cm without matting V/13/59 Exterior of Carmarthen Methodist Church n.d. B&W 30.5 x 25 cm

74

Reference Number: PC/701/8 Title: Carmarthen United Church records Dates: 1925-1958 Extent: 16 cm of textual records and 4 photographs

Administrative History: In 1925, upon the creation of the United Church of Canada, Carmarthen Methodist Church became Carmarthen United Church. In 1957, Carmarthen Street church amalgamated with Centenary-Queen Square United Church.

Scope and Content: Sous-fonds contains baptism/marriage/burial records, membership rolls, a map, minutes, church histories and photographs. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Official Board Records of Sessions Records of Board of Trustees Records of Board of Stewards Legal Records Sunday School Records Records of Women’s Organizations Correspondence Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/765/3 Register: 1925-1957 Baptisms (1925-April 8, 1956) Marriages (1925-April 18, 1957) Burials (1925-September 10, 1956)

Membership Records File Number File Title/Description Dates PC/765/2 Membership roll 1925-1957 Also includes baptisms (1936) and record of communion services (1941-1948)

PC/700/20 -Visiting list (1947) 1947, 1955 -Map outlining area where members lived [1955]

PC/700/17 List of families 1955 75

Records of Official Board File Number File Title/Description Dates PC/700/10 Quarterly Official Board minutes 1925-April 25, 1934

PC/700/12 Official Board minutes October 1, 1934-April 21, 1957 PC/700/13 Official Board account book 1943-1958

Records of Session File Number File Title/Description Dates PC/765/2 Record of communion services April 13, 1941-December Also includes membership roll (1913-1957) 19, 1948 and baptism/marriage records (1911-1920; 1936)

Records of Board of Trustees File Number File Title/Description Dates PC/700/14 Minutes January 10, 1927-June 28, 1954

Records of Board of Stewards File Number File Title/Description Dates PC/765/2 List of Stewards 1940; 1948 Also includes membership roll (1913-1957) baptism/marriage records (1911-1920; 1936) and record of communion services (1941-1948)

Legal Records File Number File Title/Description Dates PC/700/21 Copy of deeds for Carmarthen Street n.d. United Church by Karl A. Drew

Sunday School Records File Number File Title/Description Dates PC/700/15 Sunday School minutes 1925-April 18, 1950

Records of Women’s Organizations File Number File Title/Description Dates PC/700/16 WMS minutes and roll January 5, 1953-June 4, 1957

76

Correspondence File Number File Title/Description Dates PC/700/19 Correspondence, (8 pieces) 1924-1956

PC/765/4 Correspondence re. certifications (3 n.d. pieces)

PC/700/18 -Letter to J.M. Carson, Secretary of April 8, 1957 Official board of Centenary-Queen Square United Church, from W.T. Tyner, treasurer of Carmarthen United Church re. church closure -Letter from minister of Musquodoboit November 7, 1957 Harbour Charge to “Bill” re. furniture from Carmarthen United Church -Letter to congregation of Carmarthen November 15, 1956 United Church re. activity schedule for week -List of “moveables and estimates” n.d.

Photographs File Number File Title/Description Dates V/13/67 Photograph of interior of Carmarthen After 1957 United Church showing mural behind the chancel. B&W approx. 18 x 25 cm V/13/68 Photograph of interior of Carmarthen n.d. United Church B&W approx. 18 x 25 cm V/5/67 Scene behind the pulpit at Carmarthen 1956 United Church B&W. 10 x 12.5 cm V/5/68 “Little chapel” set up in vestibule at 1956 Carmarthen United Church B&W. 10 x 12.5 cm. This was an idea of Rev. C.H. Johnson

77

Reference Number: PC/701/9 Title: Marsh Bridge Mission/Zion Methodist Church/Zion United Church records Dates: 1887-1935, 1946 Extent: 4.5 cm of textual records

Administrative History: In 1886-1887, Exmouth Street United Church decided to rent a room in the building in the northeast end of Marsh Bridge owned by Mrs. John Myles for the purposes of establishing a Sabbath School. The Sabbath School was further expanded in 1888. In 1890, Exmouth Street and Portland Street Churches held a meeting to organize a new mission that included the Marsh Bridge area along with Indiantown and Millidgeville. This new mission would be named the City Mission. In 1910, Centenary Sunday School took on the responsibility of running the Sunday School at Marsh Bridge and did this until about 1923.

The Zion church was founded in 1858 by John Owens. It moved into the possession of the Methodist church in 1893 and the City Mission was asked to hold a weekly Sunday School in the morning and a service in the afternoon. At this time, it was connected to the Exmouth Street circuit. In 1895, Zion Methodist Church became its own head of circuit while still remaining directly connected to the City Mission.

In 1925, upon the creation of the United Church of Canada, Zion Methodist Church became Zion United Church. Zion United Church was closed in 1935.

Scope and Content: Sous-fonds contains baptism/burial records; financial accounts; minutes and a church history. Sous-fonds is composed of the following series: Baptism/Marriage/Burial Records Membership Records Records of Official Board Records of Treasurer Sunday School Records Church Histories

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Baptism/Marriage/Burial Records File Number File Title/Description Dates PC/709/8 Baptisms (1890-1891) 1890-1891 Burials (1890-1891) Also includes Sunday School minutes and Official Board minutes (1887-1935); membership roll (1891); financial accounts (1887-1925) and baptism/burial records (1890-1891)

78

Membership Records File Number File Title/Description Dates PC/709/8 Membership roll 1891 Also includes Sunday School minutes and Official Board minutes (1887-1935); financial accounts (1887-1925) and baptism/burial records (1890-1891)

Records of Official Board File Number File Title/Description Dates PC/709/8 Minutes 1887-1935 Also includes Sunday School minutes (1887-1935); membership roll (1891); financial accounts (1887-1925) and baptism/burial records (1890-1891)

Records of Treasurer File Number File Title/Description Dates PC/709/8 Financial accounts 1887-1925 Also includes Official Board and Sunday School minutes (1887-1935); membership roll (1891); financial accounts (1887-1925) and baptism/burial records (1890-1891)

Sunday School Records File Number File Title/Description Dates PC/709/8 Minutes 1887-1935 Also includes financial accounts (1887- 1925); membership roll (1891), and baptism/burial records (1890-1891) Church History File Number File Title/Description Dates PC/709/7 “Historical Account of Marsh Bridge 1946 Mission, City Mission, and Zion Church” by W.J. Magee

79

Reference Number: PC/701/10 Title: Wesleyan Burial Ground Records Dates: 1973-1996, 2003 Extent: 13 cm of textual records and 16 photographs

Administrative History: The Wesleyan Burial ground was established because the old city cemetery (The Loyalist Burial Ground) was filling up. The Wesleyan Burial ground was erected in the year 1838 on 2 acres of land and was sponsored by the Germain Street Chapel, Portland Chapel and Centenary Methodist Chapel. The burial grounds were used by people of all faiths and countries for the years to follow. In 1930, no further lots were sold and the last burial took place there in 1959. After a period of neglect, the trustee board set out on a restoration project in 1973 and over the next 10 years $50,000 was allocated for that purpose. The burial grounds are located on Thorne Avenue.

Scope and Content: Sous-fonds contains board of trustees minutes and correspondence, financial journals, financial and correspondence statements, grant applications, a brochure and photographs. Sous-fonds is composed of the following series: Records of Trustees Records of Treasurer Grant Applications Brochures Other Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Records of Trustees File Number File Title/Description Dates PC/778/11 Minutes and correspondence 1977-1991; 2003

PC/794/16 Correspondence 1974-1985 Also includes financial statements

PC/799/5 Correspondence 1989-1996 Also includes financial statements

Records of Treasurer File Number File Title/Description Dates PC/794/19 Treasurer’s book 1973-May 1979

PC/794/20 Treasurer’s book June 1979-1981

PC/799/8 Treasurer’s book 1982-1986 80

PC/799/9 Treasurer’s book 1987-1996

PC/794/16 Financial statements 1974-1985

PC/799/6 Financial statements 2000-2002

Grant Applications File Number File Title/Description Dates PC/794/17 Correspondence and applications for 1977-1978 Young Canada Works grants

PC/794/18 Correspondence and applications for 1979 grants from Children’s Foundation Committee of the New Brunswick Protestant Orphan’s Home

Others File Number File Title/Description Dates PC/799/7 Transcription of some “stones in the tool n.d. shed”

PC/799/10 Day Books 1983-1984, 1985-1986

PC/799/11 Day Books 1987-1988, 1989

Brochures File Number File Title/Description Dates PC/299/17 Brochure on the Wesleyan Burial Ground n.d.

Photographs File Number File Title/Description Dates V/13/53 16 photographs of the Wesleyan Burial [1990] Ground. Col. 9 x 13. Photographed by Graeme Somerville.

81

Reference Number: PC/701/11 Title: Varley Day School Records Dates: 1867-1922 Extent: 3.5 cm of textual records and 2 photographs

Administrative History: Mark Varley, who died in 1849, left one half of his estate, which stemmed from the sale of his half of the vessel “El Dorado”, to the Trustees of the Wesleyan Methodist Church in Saint John for the establishment of the Varley Day School. The building was to cost no more than 2,000 pounds, with the rest of the estate going into the maintenance of the building. This school was used to instruct both boys and girls under the guidance of the Wesleyan Methodist Church. The school was located directly behind the Centenary Methodist Church building. The Varley School remained in business until 1871 when the public school system was introduced in the Saint John area. In 1921, Mark Varley’s trust was divided up between the five Methodist churches in the Saint John community.

Scope and Content: Sous-fonds contains minutes, financial accounts, historical documents and photographs. Sous-fonds is composed of the following series: Records of Board of Trustees Rules and Bylaws Reports Histories Photographs

Notes: Source of supplied title proper: Title based on contents of sous-fonds.

File List:

Records of Board of Trustees File Number File Title/Description Dates PC/709/6 Minutes and accounts 1867-1922

PC/798/16 Financial statement 1921

Rules and Bylaws File Number File Title/Description Dates PC/798/16 Rules and regulations 1856

Reports File Number File Title/Description Dates PC/798/16 Annual report 1856

82

Histories File Number File Title/Description Dates PC/798/16 -Newspaper clipping: “School Days of the Past” -Newspaper clipping: “The Schools of St. December 14, 1901 John,” St. John Globe

Photographs File Number File Title/Description Dates V/5/63 Copy of drawing of Varley Wesleyan Day 1876 School, B&W. 11.5 x 17 cm. Caption reads: “Erected 1850 on Leinster Street at the northwest corner of the church of the church lot. It was for boys and girls, and entirely undenominational.”

V/10/41 Photocopy of ink drawing of east 1839, 1876 elevation of Centenary Methodist Church (1839) and Varley School (1876) by C.A. McColwell. 20.1 x 25.3 cm. Adhered to cardboard.

83

Ministers of Saint John South Methodist Circuit

1791 – 1793: Abraham J. Bishop 1794: William Jessop 1795 – 1800: Daniel Fidler 1801: James Mann, Thomas Olivant 1802: Joshua Marsden 1803: William Bennett 1804 – 1807: Joshua Marsden 1808: William Bennett 1809 – 1810: William Black 1811 – 1812: Stephen Bamford 1813 – 1814: James Knowlan 1815 – 1816: William Croscombe 1817 – 1818: Stephen Bamford 1819 – 1820: James Priestly 1821 – 1822: Robert Alder 1823: James Priestly 1824 – 1825: Robert Alder 1826 – 1827: Richard Williams 1828: Richard Williams, Enoch Wood 1829: John Bass Strong, Enoch Wood 1830: John B. Strong, Albert Desbrisay 1831: Albert Desbrisay, J.B. Strong, Samuel Joll. 1832: Albert Desbrisay, Samuel Joll 1833 – 1834: Sampson Busby, William Smithson 1835: Sampson Busby, Arthur McNutt 1836: Enoch Wood, Arthur McNutt 1837: Enoch Wood, Richard Shephard 1839: Richard Williams, Frederick Smallwood 1840: William Temple, Frederick Smallwood 1841: William Temple, S.D. Rice, Humphrey Pickard 1842: William Temple, Enoch Wood, William Allen 1843: Enoch Wood, George Miller 1844: Enoch Wood, George Miller 1845: Enoch Wood, George Miller, Fredrick Smallwood 1846 – 1848: Henry Daniel, Ingham Sutcliffe 1849 – 1851: Richard Knight, Robert Cooney 1852: Richard Knight, John Allison 1853: James G. Hennigar, William T. Cardy 1854: James G. Hennigar, William T. Cardy, Geo. B Payson 1855: James G. Hennigar, William T. Cardy, Chas. Stewart 1856 – 1857: E. Botterhill, T.M. Albrighton, C. Stewart 1858: E. Botterhill, William Wilson, T.M. Albrighton 1859: J. McMurray, William Wilson, John Lathern

84

1860: J. McMurray, William Wilson, J.R. Narraway 1861: J. McMurray, M. Richey, John Lathern 1862 – 1863: M. Richey, J.R. Narraway, A.W. Nicholson 1864: John S. Addy, J.R. Narraway, John Brewster 1865: John S. Addy, J.R. Narraway J.L. Sponagle 1866: John S. Addy, James England, J.L. Sponagle

85

Ministers of Centenary Queen-Square United Church

1940 – 1941: Arthur Organ 1942 – 1945: A.J. MacQueen 1946 – 1949: W.C. Anderson 1950: Vacant 1951 – 1956: J.D. MacLeod 1957: Vacant 1958 – 1961: Walter G. Davis 1962 – 1967: N.S. MacDonald 1968 – 1969: E. Bruce Roberts 1970 – 1976: Hubert M. Bartlett 1977 – 1984: Stanley F. Sears 1985 – 1989: Hugh C. MacLean 1990: Vacant 1991 – 1993: Christopher V. Levan 1994: Vacant 1995 – 2002: Robert L. Johnson 2003: Vacant 2004 – 2013: Donaldson Uhryniw

86

Ministers of Germain Street/Queen Square Methodist/United Church

1867 – 1869: Charles Stewart 1870 – 1872: Henry Pope Jr. 1873 – 1875: Howard Sprague 1876: John A. Clark 1877-1878: Benjamin Chappell 1879 – 1881: John Read 1882 – 1884: Job Shenton 1885 – 1887: H.P. Cowperthwaite 1888 – 1890: Robert. Wilson 1891 – 1893: Job Shenton 1894 – 1896: Thomas Marshall 1897 – 1901: R.W. Weddall 1902 – 1904: Howard Sprague 1905 – 1906: Geo. M. Campbell 1907 – 1909: H.D. Marr 1910 – 1913: W.F. Gaetz 1914 – 1917: Hammond Johnson 1918 – 1919: George Morris 1920 – 1924: Neil McLauchlan 1925 – 1936: H. C. Rice 1937: J.A. Forbes 1938: J.W. Bartlett 1939: Vacant

87

Ministers of Centenary Methodist/United Church

1867: James England 1868 – 1870: John Lathern 1871 – 1872: Duncan D. Currie 1873 – 1875: Henry Pope 1876 – 1877: Howard Sprague 1878: Howard Sprague, Matthew R. Knight 1879: Joseph Hart 1880 – 1882: D.D. Currie 1883 – 1885: William Dobson 1886 – 1888: Waldron W. Brewer 1889 – 1890: Edwin Evans 1891 – 1894: Howard Sprague 1895: J.J. Teasdale 1896 – 1900: John Read 1901 – 1904: G.M. Campbell 1905 – 1907: Howard Sprague 1908 – 1911: C.R. Flanders 1912: J.L. Dawson 1913 – 1916: W.H. Barraclough 1917 – 1920: H.A Goodwin 1921 – 1926: R.G. Fulton 1927 – 1936: A.S. Rogers 1937 – 1939: Arthur Organ

88

Ministers of Carmarthen Street Methodist/United Church

1869 – 1870: William Woods 1871 – 1873: William Maggs 1874 – 1875: William Lawson 1876: Benjamin Chappell 1877 – 1878: W.J. Kirby 1879 – 1880: Dr. Henry Pope 1881 – 1882: G.B. Payson 1883 – 1885: A.D. McCully 1886: D.D. Moore 1887 – 1889: William Lawson 1890 – 1892: George Steel 1893 – 1895: F.A. Wightman 1896 – 1898: James Crisp 1899 – 1901: G.A. Sellar 1902 – 1903: C.W. Hamilton 1904 – 1906: Thomas Marshall 1907 – 1909: C.W. Squires 1910 – 1913: T.J. Deinstadt 1914 – 1916: R.S. Crisp 1917 – 1919: H. Penna 1920 – 1923: E.E. Styles 1924 – 1928: A.D. MacLeod 1929 – 1935: H.E. Thomas 1936 – 1938: J.K. MacInnes 1939 – 1942: A.H. Long 1943 – 1947: M.R. Ewing 1948: D.C. Mackenzie 1949: Supply 1950 – 1953: A.S. Adams (Supply) 1954: A.D. MacDonald (Supply) 1955-1956: C.H. Johnson (Supply)

89

Ministers of Zion Methodist/United Church

1893 – 1904: R. Wilson 1905: Thos. Pierce 1906 – 1915: James Crisp 1916: Thos. Hicks 1917 – 1918: F.E. Booth-Royd 1919: M.E. Conron 1920: S. Howard 1921 – 1922: J.K. King 1923 – 1926: George Orman 1927: G.S. Stevens (Supply) 1928 – 1935: Supply

90