Get Curated Reading Suggestions on Selected Topics Sent Right to Your Inbox.

Old Stone Church at Greenspring Collection

Stewart Bell Jr. Archives
Handley Regional Library
Winchester-Frederick County Historical Society

P.O. Box 58, Winchester, VA 22604
(540) 662-9041 ext. 17
archives@handleyregional.org
www.handleyregional.org

347 WFCHS/THL

Inventory created by Archives Staff 09/1994. Revised 07/2018.

ACCESS RESTRICTIONS: Collection is open to all researchers.

USE RESTRICTIONS: Restrictions may apply concerning the use, photoduplication, or publication of items in this collection. Consult a member of the archives staff for information concerning these restrictions. The user assumes all responsibility for identifying and satisfying any claimants of copyright.

EXTENT: 0.834 linear feet

DATE: 1790- 2017

SCOPE AND CONTENT: This collection contains records, minutes, histories, and news articles concerning the Old Stone Church at Greenspring, Virginia. 

BIOGRAPHICAL/HISTORICAL: The first church to be established at Greenspring was between 1818 and 1820. The building burned in 1838. The congregation rebuilt and the stone building still stands today.  Over the years, the Old Stone Church at Greenspring has served several congregations, including ones from the Lutheran, United Brethren, and Methodist churches. In 1927, the Old Stone Church at Greenspring Memorial Association was founded to care for the burial grounds associated with the church. Today the organization’s membership is over two hundred.   

CITE AS: Old Stone Church at Greenspring Collection, 347 WFCHS/THL, Stewart Bell Jr. Archives, Handley Regional Library, Winchester, VA

ACQUISITION INFORMATION: Acquired as a gift. 

ORGANIZATION:

BOX 1 

Annual Reunions and Business Meetings (folder contains the following):

Minutes of Annual Reunion and Business Meeting Minutes, 1927-1971 (incomplete), 81 leaves, typescript

Annual Reunion Material, 1981-2000 (folder contains the following):

Invitation to Annual Reunion, n.d., 1 leaf, typescript
Minutes of 1981 Annual Reunion, 1 page, typescript
Minutes of 1981 Annual Reunion, 2 pages, typescript
Minutes of 1988 Annual Reunion, 2 pages, typescript
Minutes of 1991 Annual Reunion, 2 pages, typescript
Minutes of 1992 Annual Reunion, 2 pages, typescript
Song Book of 1994 Annual Reunion, 3 pages, typescript
Minutes of 1995 Annual Reunion, 3 pages, typescript
Minutes of 1996 Annual Reunion, 2 pages, typescript
Minutes of 1997 Annual Reunion, 2 pages, typescript
Minutes of 1998 Annual Reunion, 2 pages, typescript
Minutes of 1999 Annual Reunion, 2 pages, typescript
Minutes of 2000 Annual Reunion, 2 pages, typescript
Old Stone Church 2000 Reunion participants, 1 page, typescript
Undated newspaper articles on Reunion, 1 page, printed
Winchester Star, 1994 article on Reunion, 2 pages, printed  

Annual Reunion Material (2001-2014) – This folder contains the following:

Minutes of 2001 Annual Reunion, 1 page, typescript
Minutes of 2002 Annual Reunion, 2 pages, typescript
Minutes of 2003 Annual Reunion, 1 page, typescript
Minutes of 2004 Annual Reunion, 1 page, typescript
Minutes of 2005 Annual Reunion, 1 page, typescript
Minutes of 2006 Annual Reunion, 1 page, typescript
Minutes of 2007 Annual Reunion, 2 pages, typescript
Minutes of 2008 Annual Reunion, 2 pages, typescript
Invitation to 2009 Annual Reunion, 1 page, typescript
Minutes of 2010 Annual Reunion, 1 page, typescript
Minutes of 2011 Annual Reunion, 1 page, typescript
Minutes of 2012 Annual Reunion, 1 page, typescript
Minutes of 2013 Annual Reunion, 1 page, typescript
Minutes of 2014 Annual Reunion, 1 page, typescript

Burial Listing (folder contatins the following):

Listing by name, 1951-1989 by Suzanne E. Lynn, 3 pages, manuscript
Listing by name, 1951-1995 by Suzanne E. Lynn, 3 pages (5 copies), typescript
Internment listing by Omps Funeral Home, 1958-1968, 1 page, typescript
Brown Funeral Home listings of internment, 1958-1966, 1 page, typescript
Listing of names, birth, and death dates for 38 internments, 1 page, manuscript
Listing of 14 internments, 1940-1968, 1 page, typescript 

Church Trustees (folder contains the following):

Trustee Records, July, 1910-December, 1953, 8 pages, typescript
Appointment of William H. Ellis as trustee, August 17, 1991, 1 page, typescript           
Petition to appoint church trustees, September, 1992, 1 page, typescript
Bequest of $500 from estate of Alvin Barrett, August 5, 1966, 9 pages, typescript

Committees (folder contains the following):

            Old Stone Church Committee, 1959, 1 page, typescript
            Rules for installation of officers and trustees, May, 1959, 5 pages, manuscript
            Committee appointment letters, November 20, 1959, 3 pages, typescript
            Miscellaneous resolutions and orders, 7 pages, typescript

Correspondence, 1 leaf, manuscript

Deeds – Church Property (folder contains the following):

Deed leasing school to Trustees, November 6, 1814, 2 pages, manuscript
Deed between Schwier and Trustees, February 21, 1820, 2 pages, manuscript
Bethel Church deed book, September 27, 1848, 2 pages, manuscript
Deed between Partlett (Trustees) and Fries, Re: Right of way for roadway, July 21, 1931, 2 pages, typescript
Deed between Fries and Partlett, Re: Right of way, February 6, 1931, 3 pages, typescript
Deed between Dawson and Trustees, February 20, 1954, 1 page, typescript
Deed between Lutz and Trustees, August 31, 1955, 1 page, typescript
Deed between Trustees and Memorial Association, November 4, 1959, 2 pages, typescript
Instrument of trust, Memorial Association and Trustees, November 4, 1959, 2 pages, typescript
Resolution to convey property to Memorial Association and summary of Trustees, 1910-1953, October 25, 1959, 2 pages, typescript
Deed between Lutz and Trustees, March 9, 1972, 4 pages, typescript
Survey of roadway, December 26, 1984, 2 pages, typescript
Deed between Memorial Association and Burkins, October 16, 1995, 21 pages, typescript
Miscellaneous notes on deeds with map of Fawcett lands at Fawcett’s Gap as owned in 1790, undated, 4 pages, manuscript
Maps of church property, 3 leaves, printed/manuscript (photocopy)

Deed for Grave Plots, 1958-2000 (folder contains the following): 

Deeds for grave plots, 1958-2000, 63 pages, printed (photocopy)             
Plot Lot Map, Lots 202-221, Listing owner and burials, 20 pages, manuscript

Financial Records (folder contains the following):

Memo Book used to record church income, kept by Elsie Fries, 1891, 20 pages, printed
One page receipt ledger of Old Stone Church, 1959, 1 page, manuscript
Securities held by Old Stone Church, October 23, 1959, 1 page, printed
Receipts/Disbursements, May, 1951-October, 1959
Receipt for work done by O’Connell Air Conditioning, May 6, 1968, 1 page, printed
Last Will of Minnie Fries and lawyer’s notes, Re: Bequest, January, 1971, 2 pages, manuscript
Treasurer’s Book of Memorial Association and Board of Trustees, 1959-2002
Memorial Association Treasurer’s Report for November 2005, 1 page, printed
Memorial Association Treasurer’s Report for August, 2011-August, 2012, 2 pages, printed
Checking account records, March, 1977-June, 2001, 23 pages, manuscript

Guest Register for Old Stone Church #1 (2004-2013), 104 pages, manuscript

Guest Register for Old Stone Church #2 (folder contains the following):

Guest Register comments, retyped, 2 pages, typescript             
Guest Register pages, 1993-2013, 27 pages, manuscript

Histories of Old Stone Church (folder contains the following):

Old Stone Church History, undated, 2 leaves, typescript
Old Stone Church at Greenspring, no date, (2 copies), 2 leaves, typescript
Typed Report on Rev. Streit (1st page missing), no date, 4 pages, typescript
Miscellaneous notes on church history and events, no date, 4 pages, manuscript
History of Old Stone Church at Greenspring, Virginia, no date (after 1951), 21 pages, typescript
News release and article, Re: Rev. Streit’s desk, March 30, 1992, 3 pages, typescript
Miscellaneous notes on building and cemetery, 1954, 1 page, typescript
History of church and original rules and regulations, 2013, 58 pages, typescript
Virginia Historic Landmarks Survey form, November, 1999, 3 pages, typescript
Dedication Service for the Old Stone Church Handout, August 8, 2001, 3 pages, printed
Graveyard photos and information, January 31, 2014, 4 pages, typescript
History of White Hall School Community (includes history of Old Stone Church), 1941, 14 pages, typescript         

Land Record (folder contains the following):

Plats, Covenants, and Restrictions of Greenspring acres with corrections, November, 1979, 9 pages, typescript
Plat of Property owned, 2015, depicts boundary lines shown from deed/ plats and exhibits of record- not a boundary survey, 8 pages, printed        

Life Members (folder contains the following):

Enrollment listing , 1820-1951, 2 pages, printed
Membership record, undated, 1 page, printed
Life members, undated, 1976, 2 pages, typescript
Life members, undated, 1984, 2 pages, typescript
Yearly and Life Members, undated, 5 pages, manuscript
Listing of members (some with addresses), 36 pages, manuscript
Old Stone Membership Book, 1964-1972, 53 pages, manuscript           

Memorial Association (folder contains the following):

Report of Special Committee, December, 1959, 1 page, typescript
Bylaws of the Old Stone Church Memorial Association, 6 pages, typescript
Constitution of the Old Stone Church Memorial Association, 1959, copies, 4 pages, typescript
Petition to appoint new trustee, Mervil C. Bailey, 1970, 1 page, typescript
Donation request letter, no date, 1 page, typescript Tombstone repairs donation request, no date, 2 pages, typescript
Cemetery tombstone repair listing estimates, 1981, 10 pages, manuscript
Job order for tombstone repairs by Grove Monuments Co., 2007, 2 pages, typescript
History of the Old Stone Church Memorial Association, 1927-1929, (unfinished), 2 pages, typescript
The Auxiliary of the Old Stone Church Memorial Association, 1948-1968, 3 pages, typescript
Fundraising letter for road repair and enlarging of cemetery, undated, 1 pages, typescript            

BOX 2

Menu- No Date, 1 leaf, printed

Minutes -- Old Stone Church at Greenspring, August, 1940-August, 1958; May 9, 1971, 81 leaves, manuscript           

News Articles – 1902-1950, unnumbered leaves, printed (photocopy)

News Articles – 1951-2001, unnumbered leaves, printed (photocopy)

Reminiscences (folder contains the following):

Patricia Barrett Nichols, February 18, 2014, 1 leaf, typescript/manuscript
Richard and Phyliss Butler, February 26, 2014, 1 leaf, typescript/manuscript                           
Deborah Lake-Lam, February 27, 2014, 1 leaf, typescript/manuscript

Treasurer’s Report – 1951-2002; 235 leaves, typescript

Resolution- August 20th, 2005, 1 leaf, typescript

Cookbook for 75th Anniversary, 2002, 97 pages, printed  - 2 copies

Guest Sign Registers, August, 1981-July, 1988

Guest Sign Registers, May 1989-July, 1991

Roll Call of Members, 1944-1988

Receipts/Disbursements Old Stone Church 5/1951-10/1959 – unnumbered pages, manuscript

“The Reluctant Sexton,” by Martha Wolfe about the Old Stone Church, essay, 188 pages, printed.

Treasurer’s Book of Memorial Assn. And Board of Trustees 1959-2002 – unnumbered pages, manuscript

Cherished Family Recipes—Old Stone Church Memorial Association 75th Anniversary Cookbook (2003); 1 book, 97 pages, printed

OVERSIZED

MAP CASE 1, DRAWER 10

Memorial” Broadside, 1951, 1 printed
“Record” Broadside, no date, 2 copies, printed
“Enrollment of 425 Honored Dead” Broadside, 1951, 3 copies, printed           
Plat of Cemetery at Old Stone Church at Greenspring, includes quadrants 1-4  (Does not include newest section of Cemetery)

PHOTOGRAPHS:  Photographs and other images belonging to this collection may be accessed online through http://handley.pastperfectonline.com