Showing Collections: 881 - 890 of 16738
Athletic Association records
Collection
Identifier: DSU-2013-0162
Collection Statement
Draft of accounts.
Dates:
1898 - 1902
Athletic Hall of Fame records
Collection
Identifier: DSU-2013-0161
Collection Statement
Inductees, programs, purpose, constitution, memo, and board of directors.
Dates:
1986 - 2007
Atkins Chapel United Methodist Church (Floyd County, Ind.) records
Collection
Identifier: LOC-2011-0081
Collection Statement
Church history survey, church records survey, membership roll
Dates:
1983 - 1992
Atkinson Chapel United Methodist Church (Oakland City, Pike County, Ind.) records
Collection
Identifier: LOC-2011-0082
Collection Statement
Church records survey, historical sketches, list of ministers
Dates:
1963 - 1983
Atlanta Methodist Episcopal Church (Atlanta, Hamilton County, Ind.) records
Collection
Identifier: LOC-2011-0083
Collection Statement
Historical sketches, list of ministers
Dates:
1990 - 1991
Attica Evangelical United Brethren Church (Attica, Fountain County, Ind.) records
Collection
Identifier: LOC-2011-0085
Collection Statement
Historical sketch, list of pastors
Dates:
1960 - 1985
Aubert Lewis Meredith papers
Collection
Identifier: MSD-1908-021
Collection Statement
1899 and 1902 Indiana Conference programs, letters, poem, conference record, obituary, memorial service program.
Dates:
1899 - 1966
Auburn German Methodist Church (Auburn, DeKalb County, Ind.) records
Collection
Identifier: LOC-2011-0090
Collection Statement
Historical sketch, list of ministers
Dates:
1843 - 1942
Audiocassette tapes collection
Collection
Identifier: DSU-2025-0003
Scope and Contents
This collection includes audiocassette tapes ranging from circa 1960-2000s.
Dates:
circa 1960-2000s
Audiovisual Resource Center, South Indiana Conference, United Methodist Church
Collection
Identifier: SIC-0007-004
Collection Statement
A report written by the librarian.
Dates:
1982 - 1982