Skip to main content

Methodist Church

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1499 Collections and/or Records:

Wingate United Methodist Church (Wingate, Montgomery County, Ind.) records

 Collection
Identifier: LOC-2017-0003
Collection Statement

Membership.

Dates: 1896 - 1909

Woman's Society of Christian Service and Wesleyan Service Guild records

 Collection
Identifier: MSU-2012-1550
Collection Statement

Miscellaneous records, including histories, programs, newsletters, constitution, and membership.

Dates: 1940 - 1968

Woman's Society of Christian Service Columbus District records

 Collection
Identifier: MSU-2012-1544
Collection Statement

History.

Dates: 1965 - 1965

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

Wright's Corner Methodist Church (Wrights Corner, Dearborn County, Ind.) records

 Collection
Identifier: LOC-2011-2313
Collection Statement

Cemetery records and conference/meeting records

Dates: 1961 - 1981

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