Skip to main content

Methodist Church

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1516 Collections and/or Records:

Woodrow Lavern Skinner papers

 Collection
Identifier: MSU-2012-1224
Collection Statement

Diary, obituary, and memorial program.

Dates: 1937 - 1981

Wood's Chapel Methodist Church (Harrison County, Ind.) records

 Collection
Identifier: LOC-2011-2309
Collection Statement

History, dedication program (with list of ministers) and photographs

Dates: 1953 - 1953

World Methodist Conference records

 Collection
Identifier: MSU-2012-1563
Collection Statement

Group photograph of Central Jurisdiction delegation.

Dates: 1961 - 1961

World Methodist Council records

 Collection
Identifier: MSU-2012-1564
Collection Statement

Handbooks and brochure.

Dates: 1961 - 1962

World War II Chaplains records

 Collection
Identifier: MSU-2012-1565
Collection Statement

List of those who served.

Dates: 2003 - 2003

York United Methodist Church (York, Steuben County, Ind.) records

 Collection
Identifier: LOC-2011-2317
Collection Statement

Surveys, newspaper articles, history, and list of ministers

Dates: 1942 - 2001

Zanesville United Methodist Church (Zanesville, Wells County, Ind.) records

 Collection
Identifier: LOC-2011-2322
Collection Statement

History, surveys, list of ministers, news article, annual reports, bulletin, and photographs

Dates: 1885 - 2005

Zion Chapel Methodist Church (Hancock County, Ind.) records

 Collection
Identifier: LOC-2011-2333
Collection Statement

History and list of ministers

Dates: 1955 - 1955