Author: Jann W. Woodard
Publisher:
ISBN:
Category : Bradley County (Ark.)
Languages : en
Pages : 144
Book Description
Ebenezer Cemetery, the First One Hundred and Forty Years
Author: Jann W. Woodard
Publisher:
ISBN:
Category : Bradley County (Ark.)
Languages : en
Pages : 144
Book Description
Publisher:
ISBN:
Category : Bradley County (Ark.)
Languages : en
Pages : 144
Book Description
Ebenezer Cemetery Plat Book
Author: Ebenezer Bapist Church
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Genealogical and Family History of the State of New Hampshire
Author: William Frederick Whitcher
Publisher:
ISBN:
Category : New Hampshire
Languages : en
Pages : 798
Book Description
Publisher:
ISBN:
Category : New Hampshire
Languages : en
Pages : 798
Book Description
Ebenezer Cemetery Company Records
Author: Ebenezer Cemetery Company (Bloomfield, Va.)
Publisher:
ISBN:
Category : Baptists
Languages : en
Pages :
Book Description
Official records of Ebenezer Cemetery Company, including meetings and minutes from the years 1967-1993; treasurer's reports from the years 1965-1993; official and personal correspondence between board members and others; documents relating to programs held at the church; and a list of the Company's directors and officers from the years 1936-1992. Also included are over 400 records of grave markers and Confederate grave markers. The Ebenezer Cemetery record ledger contains documents showing a change in the lot number system, an index of grave plots (1888-1967), and a list of endowments made to the cemetery. The collection also includes oversized sketches of the New Cemetery dated 1978 and 1979, and six ledgers. The ledgers, which cover the years 1923-1966, comprise a variety of records including: lot records, receipts, disbursements, endowments, donations, bonds, expenses and dues, meeting minutes, and a caretaker's book from the years of 1923-1966. A scrapbook contains newspaper articles and images from the years 1890-1985. Some of the images found in the scrapbook include photographs of renowned painter and Airmont, Va., native, Lucien Powell (1846-1930), church events (1984), restoration of the churches (1979), and more. Separate from the scrapbook's collection of images are photographs of Baptist pastors, Dr. J.L. Dagg (1794-1884) and Dr. Isaac Lake (1837-1922). The collection also includes documentation relating to the project which earned Ebenezer Cemetery Company the Loudoun Preservation Society Award and the awarded certificate.
Publisher:
ISBN:
Category : Baptists
Languages : en
Pages :
Book Description
Official records of Ebenezer Cemetery Company, including meetings and minutes from the years 1967-1993; treasurer's reports from the years 1965-1993; official and personal correspondence between board members and others; documents relating to programs held at the church; and a list of the Company's directors and officers from the years 1936-1992. Also included are over 400 records of grave markers and Confederate grave markers. The Ebenezer Cemetery record ledger contains documents showing a change in the lot number system, an index of grave plots (1888-1967), and a list of endowments made to the cemetery. The collection also includes oversized sketches of the New Cemetery dated 1978 and 1979, and six ledgers. The ledgers, which cover the years 1923-1966, comprise a variety of records including: lot records, receipts, disbursements, endowments, donations, bonds, expenses and dues, meeting minutes, and a caretaker's book from the years of 1923-1966. A scrapbook contains newspaper articles and images from the years 1890-1985. Some of the images found in the scrapbook include photographs of renowned painter and Airmont, Va., native, Lucien Powell (1846-1930), church events (1984), restoration of the churches (1979), and more. Separate from the scrapbook's collection of images are photographs of Baptist pastors, Dr. J.L. Dagg (1794-1884) and Dr. Isaac Lake (1837-1922). The collection also includes documentation relating to the project which earned Ebenezer Cemetery Company the Loudoun Preservation Society Award and the awarded certificate.
Indiana County, Pennsylvania
Author:
Publisher:
ISBN:
Category : Indiana County (Pa.)
Languages : en
Pages : 872
Book Description
Publisher:
ISBN:
Category : Indiana County (Pa.)
Languages : en
Pages : 872
Book Description
Daughters of the American Revolution Magazine
Author:
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 962
Book Description
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 962
Book Description
1745-1880 History of Indiana County, Penn'a
Author:
Publisher:
ISBN:
Category : Indiana County (Pa.)
Languages : en
Pages : 570
Book Description
Publisher:
ISBN:
Category : Indiana County (Pa.)
Languages : en
Pages : 570
Book Description
Acts Passed at the Session of the General Assembly for the Commonwealth of Kentucky
Author: Kentucky. General Assembly
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1770
Book Description
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1770
Book Description
Acts Passed at the ... Session of the General Assembly for the Commonwealth of Kentucky
Author: Kentucky
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1762
Book Description
Includes: public acts, local and private acts.
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1762
Book Description
Includes: public acts, local and private acts.
Davenport, Past and Present
Author: Franc Bangs Wilkie
Publisher:
ISBN:
Category : Davenport (Iowa)
Languages : en
Pages : 414
Book Description
Publisher:
ISBN:
Category : Davenport (Iowa)
Languages : en
Pages : 414
Book Description