Methodist Church Deeds

Researched by Leila B. LaGrone
Additional research by Marylee W. Knight

(Mt. Zion United Methodist Church - CR 328)
Vol. B, p 259
From: Crenshaw
To: Mt. Zion Methodist Episcopal Church South

(Campground ME Church South - later moved and became Pisgah Church on SH 149)
Vol. C, p 410, Deed dated Oct. 4, 1852, filed Oct. 27, 1852.
From: Sihon House - 12 acres in Sihon House Headright
To: John W. Williams, Henry J. Thompson, Terrell Henson, David White, James Slaughter, Trustees

(First Methodist - Carthage)
Vol. D, p 479, Deed dated Aug. 24, 1854, Filed Aug. 24, 1854
From: Stephen L. Davis and wife, Huldah Davis - Lot #12 of town site
To: John Parker, William Wall, Sandford Snider, James B. Armstrong, Henry Thompson, Terrell Henson, Isaac Taylor, James Rowe and James Heffner, Trustees

(First Methodist - Carthage)
Vol. E, p 140 Deed dated May 8, 1855, Filed July 23, 1855
From: John M. Parker and wife, Mary E. Parker - Lot #109 of town site
To: H.P.C. Dulaney, Noble Grand of Eureka Lodge # 34 of the I.O.O.F. and William S. Wall, Sandford Snider, James B. Armstrong, Terrell Henson, Willis Matthews, Isaac Taylor, Stephen L. Davis, James Heffner and James Rowe, Church Trustees

(Old Macedonia/Ebenezer)
Vol. F, p 185 Deed dated July 27, 1858, Filed Sept. 24, 1858
From: James H. Bruster - Tract of land in the Sihon House Headright
To: John H. Davidson and Isaac Taylor, Church Trustees

Vol. L, p 472 Deed dated Oct. 1873, Filed Oct. 10, 1873
From: Wm. B. Cooker - 4-1/4 acres in William English Headright
To: I.L. Stephen, W.R. Downs, William B. Cooker, F.E. Timmons, B.D. Holland, J.B. Woodrum, L.M. Horton, J.M. Trosper and Joseph Smith, Trustees, Elysian Fields Circuit, Marshall District, East Texas Conference, Methodist Episcopal Church South.

(Bellary Chapel, CR 322 not far north of FM 123, near Centennial Cemetery)
Vol. N, p 308 Deed dated Sept. 13, 1877, Filed Nov. 15, 1877
From Isabella Secrist - 1 acre in Bowman Survey
To: J.B. Armstrong, Samuel Tomlison, John W. Bruce, Thomas J. Fleming and John R. Fleming, Trustees of Bellary Chapel M.E. Church South.

(Rehobeth United Methodist Church - U.S. Hwy 59 N at CR 207)
Vol N, p 369 Deed dated Jan. 9, 1878, Filed Jan. 9, 1878
From: J.W. Biggs - 3 acres (G.B. Roberts Headright)
To: J.W. Biggs, A.W. Smith and John Chadwick, Church Trustees

(Bethel C.M.E. Church - Old site on FM 124 E, east of Beckville)
Vol. N, p 381 Deed dated Feb. 13, 1875, Filed Jan. 19, 1878
From: T.W. Langley and wife, Zillah A. Langley - 2 acres in E. Smith Headright
To: Levi Booth and Panola Carter, Church Stewards

(Deberry, area near CR 322)
Vol. P, p 118 Deed dated Nov. 20, 1880, Filed Nov. 22, 1880
From: James G. Ramsey and wife, Mary Ramsey - 1 acre of J.H. Anderson Headright
To: East Texas Conference of the Methodist Episcopal Church South

(Woods United Methodist Churc - CR 425)
Vol. R, p 236 Deed dated Nov. 29, 1876, Filed Nov. 22, 1880
From: E.S. Hull - Tract of land in James B. Anderson Headright
To: J. Fleming, Thomas F. Knight, William F. Walker, John E. Parker and Martin Smith, Church Trustees

(Concord in Woods Community)
Vol. R, p 237 Deed dated July 27, 1883, Filed July 26, 1884
From: W.H. Knight and wife, R.B. Knight - 20 acres of Thomas Kelly Headright
To: A.B. Knight, W.F. Walker, S.M. Tomlinson, Giles Bowers and Cob Burton
Purpose: Aid in erecting a Preacher's House for use and occupancy of the preachers of the Methodist Episcopal Church South

(Bethlehem - In vicinity of FM 31 South and CR 447)
Vol. R, p 264 Deed dated Feb. 16, 1884, Filed Aug. 23, 1884
From: Henry McKen and wife, Caroline McKen - 6 acres in James T. Kelly Headright
To: Bethlehem Church

(Mt. Zion C.M.E. Church, in Socagee bottom, west from dead end of CR 330)
Vol. R, p 576 Deed dated Dec. 6, 1881, Filed Dec. 8, 1881
From: Allen H. Baker - 2 acres in George Goodwin Headright
To: Mt. Zion M.E.S. Church

Vol. T, p 31 Deed dated Jan. 21, 1887, Filed Apr. 27, 1887
From: M.Y. Calhoun
To: F.B. Timmins, Joseph Everett and James A. Westmoreland, Trustees for Methodist Episcopal Church South

(Beckville United Methodist Church)
Vol. T, p 599 Deed dated March 31, 1881, Filed June 6, 1888
From Cyrus Marshall and wife, Margaret Marshall - Lot #169 in town site
To: E.T. Crawford, J.M. Langley, J.A. Jordan, Napoleon Parker, Wiley Yarborough and F.M. Copeland, Church Trustees
Purpose: Site for church parsonage

(Bethlehem - In vicinity of FM 31 South and CR 447)
Vol. U, p 58 Deed dated Feb. 16, 1888, Filed Aug. 15, 1888
From: Henri Meken and wife, Caroline Meken - 6-1/2 acres in James T. Kelly Headright
To: Bethlehem Church

(Colored Methodist Episcopal Church South - in vicinity of end of CR 330)
Vol. V, p 217 Deed dated Dec. 27, 1889, Filed Dec. 27, 1889
From: Sam S. Adams and wife, Iola R. Adams - 3/4 acres in George Goodwin Headright
To: Dennis Frazer, Annon McLemore and Clabe Johnson, Trustees of "Colored Methodist Episcopal Church South"

(Beckville United Methodist Church)
Vol. W, p 413 Deed dated June 23, 1891, Filed June 28, 1891
From: J.E. Biggs and wife, M.E. Biggs - 3/4 acres situated in the Town of Beckville
To: J.A. Crawford, J.E. Biggs, N. Parker and J.T. Allison, Church Trustees

(Bethel United Methodist Church - Elysian Fields, where CR 3122 enters Harrison Co)
Vol. X, p 428 Deed dated Nov. 13, 1879, Filed Oct. 19, 1892
From: F.E. Timmins, F.B. Timmins, M.J. Calhoun and Manerva Anderson
6 and 52/160 acres of land in the John Finley Survey
To: W.R. Downs, J.M. Trosper, T.M. Norton, F.E. Timmins and B.D. Holland, Trustees for Elysian Fields M.E. Church South (Bethel)

(Pleasant Ridge C.M.E. - on CR 426)
Vol. X, p 606 Deed dated Feb. 4, 1893, Filed Feb. 4, 1893
From: A.H. Baker, Sr. and wife, Jane A. Baker - 1 1/2 acres in Matthew Paine Headright
To: Gregg Anderson, J.S. Capps and J.R. Baker, Trustees of Pleasant Ridge school and church.
Purpose: Church and school purposes to be used by two denominations, viz, Methodist and Missionary Baptist.

(Tabernacle C.M.E. - West of Deberry, in vicinity of U.S. Hwy 79 N)
Vol. Y, p 59 Deed dated March 18, 1893, Filed Apr. 24, 1893
From: J.W. Stroud - 2 acres in Hancock Smith Headright
To: "Tabernacle Methodist Episcopal Church (Colored)", Ed Coward, Sam Childers and S.S. Gale, Trustees

(Jumbo Community - Vicinity of CR 163, CR 164 and CR 165)
Vol. Y, p 500 Deed dated July 30, 1891, Filed Apr. 24, 1894
From: W.D. Smith - 1 acre in the E. White Headright
To: Trustees of M.E. Church South at Jumbo

(Bethel, Mt. Zion and State Line churches - west of FM 31 N, near end of CR 3122)
Vol. Y, p 507 Deed dated Apr. 10, 1894, Filed May 24, 1894
From: C. Coyle and wife, Julia A. Coyle - 2 acres in Dan Tuttle, Sr. Headright

(Rehobeth United Methodist Church - U.S. Hwy 59 N at CR 207)
Vol. Z, p 566 Deed dated Aug. 15, 1895, Filed Nov. 27, 1895
From: Dan Chadwick, Jr. and wife Annie Chadwick - 1 acre in J.B. Roberts Headright
To: J.N. Whitaker, E. Williford and Robert Sims, Trustees

(Church in vicinity of CR 310 or CR 311)
Vol. 1, p 320 Deed signed Feb. 29, 1896, Filed June 23, 1896
From: N.T. Hill - 2 acres in the Henry Roberts Headright
To: Jake Collier and Wesley Williams, Trustees

(Church in vicinity of CR 3122 and Harrison County line)
Vol. 1, p 454 Deed dated Sept. 21, 1896, Filed Sept. 28, 1896
From: A.M. Gimsey - 2 acres in the Dan Tuttle, Sr. Headright
To: J.A. Harkrider and J.A. Everett, Trustees of Methodist Episcopal Church South (Arleston Circuit - Marshall District, East TX Conference)

(Midyett church and school - CR 326)
Vol. 1, p 456 Deed dated Sept. 4, 1896, Filed Oct. 1, 1896
From: J.M. Trosper and wife Anne L. Trosper - 1 1/2 acres in the Wm. English Headright
To: S. Midyett and R.L. Davidson, Trustees for church and school

(First Methodist - Carthage - Land in area of NE Loop and CR 301)
Vol. 2, p 446 Deed dated Nov. 11, 1899, Filed Nov. 12, 1899
From: W.J. Blanton, Grand Master of the Independent Order of Odd Fellows of Texas 46/100 acres in the W.B. Thompson Headright
To: E.S. Hull, T.L. Anderson, W.L. Walker, J.H. Long, E.A. Hull, H.C. Jordan and H.C. Nelson, Trustees of the Methodist Episcopal Church South, Carthage Circuit, San Augustine District, East Texas Annual Conference.

(Bethel C.M.E. Church - 2nd location, within the town of Beckville)
Vol. 4, p 4 Deed dated Jan. 19, 1899, Filed Jan. 21, 1899
From: M.D. Sterrett - 4/5 acre in Edwin Smith Headright
To: Daniel Jones, Ike Smith and Larkin Booty, Trustees

(Church located in vicinity of CR 108)
Vol. 4, p 316 Deed dated June 17, 1899, Filed July 26, 1899
From: J.D. Duke - 1 acre in the William Hooper Headright
To: Stewards of the Methodist Church.

(Bethany United Methodist Church - U.S. Hwy 79 N at State Line)
Vol. 4, p 431 Deed dated Sept. 18, 1899, Filed Sept. 22, 1899
From: J.M. Trosper and wife, Anna Trosper - 1 - 11/100 acres in Town of Bethany
To: J.M. Mitchell, J.A. Everett, J.A. Westmoreland, J.M. Midyett and Claud Adams, Trustees

(Ebenezer United Methodist Church - CR 227)
Vol. 5, p 598 Deed dated Jan. 6, 1900, Filed Oct. 26, 1900
From: G.T. Ross and Ross Heirs: D.B. Ross, A.J. Kyle, Estelle Steger, Sallie Duke, Annie Lockwood, N.J. Kyle and R.A. Ross - 1 64/100 acres
To: J.N. Watson and D.B. Ross, Trustees
Note: This parcel of land was deeded to M.E. Church South by John N. Ross, Sr., about 1872. Said deed being lost and same not of record; hence land had to be surveyed for field notes and to make a new deed.

(Methodist Church - Gary)
Vol. 5, p 596 Deed dated June 19, 1899, Filed Oct. 26, 1900
From: T.J. Hull and wife, N.A. Hull - 1 acre, more or less
To: R.H. Nash, G.H. Hall and G.E. Ramsey, Trustees of Methodist Church at Gary, Texas)