61 Treffer anzeigen

Archivische Beschreibung
Mennonite Church USA Archives Indiana
Druckvorschau Ansicht:
Smid Family Papers 1786-1911
Smid Family Papers 1786-1911
Jacob Christophel Family Collection
Jacob Christophel Family Collection
Harry and Henry Symensma Papers
Harry and Henry Symensma Papers
Jacob I. and Rhoda Landis Weldy Papers
Jacob I. and Rhoda Landis Weldy Papers
G. L. (George Lewis) and Elsie Kolb Bender Family Papers
G. L. (George Lewis) and Elsie Kolb Bender Family Papers
J. S. (John Samuel) Coffman Papers 1861-1899
J. S. (John Samuel) Coffman Papers 1861-1899
Marvin L. Newcomer Papers
Marvin L. Newcomer Papers
Mennonite Church USA Indiana-Michigan Conference Governing Documents and Annual Conference Records
Mennonite Church USA Indiana-Michigan Conference Governing Documents and Annual Conference Records
Abram B. Kolb Papers 1866-1923
Abram B. Kolb Papers 1866-1923
Shore Mennonite Church (Shipshewana, Ind.) Records
Shore Mennonite Church (Shipshewana, Ind.) Records
Prairie Street Mennonite Church (Elkhart, Ind.) Records
Prairie Street Mennonite Church (Elkhart, Ind.) Records
F. A. Krull Papers
F. A. Krull Papers
Garry W. North Papers
Garry W. North Papers
Clinton Frame Mennonite Church (Goshen, Ind.) Records
Clinton Frame Mennonite Church (Goshen, Ind.) Records
Jonathan Kurtz Papers
Jonathan Kurtz Papers
Ergebnisse: 1 bis 15 von 61