Journal

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Journal

          Equivalent terms

          Journal

            Associated terms

            Journal

              1166 Archival description results for Journal

              1166 results directly related Exclude narrower terms
              Kentucky Conference-1965
              US WMC DIS–KY–JNL–1965 · Item · 1965
              Part of WMC Conferences [Districts]

              Minutes of the Forty-Third Annual Session of the Kentucky Conference of the Wesleyan Methodist Church of America Held at Fern Creek, Kentucky August 4-6, 1965.

              The Wesleyan Methodist Church of America
              Kentucky Conference-1966
              US WMC DIS–KY–JNL–1966 · Item · 1966
              Part of WMC Conferences [Districts]

              Minutes of the Forty-Fourth Annual Session of the Kentucky Conference of the Wesleyan Methodist Church of America Held at Fern Creek, Kentucky August 3-5, 1966.

              The Wesleyan Methodist Church of America
              Kentucky Conference-1967
              US WMC DIS–KY–JNL–1967 · Item · 1967
              Part of WMC Conferences [Districts]

              Minutes of the Forty-Fifth Annual Session of the Kentucky Conference of the Wesleyan Methodist Church of America Held at Fern Creek, Kentucky August 9-12, 1967.

              The Wesleyan Methodist Church of America
              Kentucky Conference-1968
              US WMC DIS–KY–JNL–1968 · Item · 1968
              Part of WMC Conferences [Districts]

              Minutes of the Forty-Seventh Annual Session of the Kentucky Conference of the Wesleyan Methodist Church of America Held at Fern Creek, Kentucky 1968.

              The Wesleyan Methodist Church of America
              US IHC DIS–IHU/IAHU/IAHC (1897–1919)–KY (IAHC)–JNL–1916 · Item · 1916
              Part of IHC Districts

              The Minutes of the Seventh Annual Convention of the International Holiness Church of the state of Kentucky held at Maysville, Kentucky September 19,20,21,1916
              Warren Posey, District Superintendent
              Ralph W. Chatfield, Assistant Superintendent
              Mrs. Warren Posey, District Secretary
              Madge Savage, District Treasurer

              International Holiness Church
              US IHC DIS–IHU/IAHU/IAHC (1897–1919)–KY (IAHC)–JNL–1919 · Item · 1919
              Part of IHC Districts

              District Superintendent—Rev. R. W. Chatfield, Coal Grove, Ohio,
              Secretary—Madge Savage, Hitchins, Ky.
              Treasurer—C. B. Fugett, Ashland, Ky.

              International Holiness Church
              US IHC DIS–IHU/IAHU/IAHC (1897–1919)–KY (IAHC)–JNL–1920 · Item · 1920
              Part of IHC Districts

              The Minutes of the Eleventh Annual Convention of the International Holiness Church were recorded for the session held at Kingswood College, Kingswood, Kentucky, on October 12–14, 1920.
              DISTRICT SUPERINTENDENT—REV. WM. DUNCAN, Ashland, Ky.
              ASSISTANT SUPERINTENDENT—REV. WM. BURNS, Kingwood, Ky.
              SECRETARY—Esther M. FUGETT, Normal, Ky.
              TREASURER—C. B. FUGETT, Normal, Ky.

              International Holiness Church
              US IHC DIS–IHU/IAHU/IAHC (1897–1919)–KY (IAHC)–JNL–1921 · Item · 1921
              Part of IHC Districts

              The Minutes of the Eleventh Annual Convention of the International Holiness Church were recorded for the session held at Kingswood College, Kingswood, Kentucky, on October 12–14, 1920.
              DISTRICT SUPERINTENDENT—REV. WM. DUNCAN, Ashland, Ky.
              ASSISTANT SUPERINTENDENT—REV. WM. BURNS, Kingwood, Ky.
              SECRETARY—Esther M. Fugett, Normal, Ky.
              TREASURER—Cleveland B. Fugett, Normal, Ky.

              International Holiness Church
              US IHC DIS–IHU/IAHU/IAHC (1897–1919)–KY (IAHC)–JNL–1922 · Item · 1922
              Part of IHC Districts

              The Minutes of the Twelfth Annual Assembly of the International Holiness Church, Kentucky District, convened at Covington, Kentucky, from October 25 to 30, 1921.
              District Superintendent, Rev. Wm. Beirnes, Kingswood, Ky.
              Assistant Sup't, Rev. L. R. Wade, 1116 Holman St., Covington. Ky.
              Secretary, Rev. P. W. Waters, 128 E. 5th St., Covington, Ky.
              Treasurer, Rev. G. W. Heins, Kingswood, Ky.

              International Holiness Church
              Lockport Conference 1959
              US WMC DIS–LKPT–JNL–1959 · Item · 1959
              Part of WMC Conferences [Districts]

              Minutes of the Ninety-Eighth Annual Session of the Lockport Annual Conference Incorporated of the Wesleyan Methodist Church of America Held on Houghton Campgrounds Houghton, NY August 11-14, 1959.

              The Wesleyan Methodist Church of America