USA > Pennsylvania > Two centuries of the Church of the Brethren in western Pennsylvania, 1751-1950 > Part 57
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57
Part of Monroeville Group, Sunday Night, November 9, 1952
646
Appendix
INDEX TO DEEDS
EDITORIAL NOTE: The following index of deeds of church property recorded in county courthouses is incomplete. Some records we were unable to secure; others are not recorded. The deeds are listed under various titles: German Baptist Brethren, German Baptist Church, Dunk- ard, Brethren, Church of the Brethren, Society of German Baptists, etc. For further information on church titles and recommendations on uni- formity consult the minutes of District Meeting, 1946, page 30. The dates in the index are the years the deeds were recorded. Several were made years earlier than the dates recorded. Chapter, deed book volume, and page number are abbreviated "ch.," "v.," and "p." respectively. All references to chapters in this history are to those in Part Two except when otherwise stated.
-Ruth B. Statler
Allegany County, Maryland Cumberland, ch. 10 v. 153, p. 574 (1926)
Allegheny County
Natrona Heights, ch. 38
Plan Book, v. 29, p. 172 (no date available); v. 2750, p. 30 (1942); v. 2426, p. 301 (1930) Pittsburgh, ch. 41
v. 2868, p. 287 (1945) ; v. 2754, p. 18 (1942); v. 2750, p. 356 (1942); v. 2014, p. 138 (1920); v. 1977, p. 445 (1918); v. 1327, p. 462 (1904) ; v. 1280, p. 151 (1903)
Armstrong County Center Hill, ch. 6
v. 287, p. 396 (1938); v. 287, p. 142 (1938); v. 77, p. 636 (1893) Brush Valley, v. 60, p. 409 (1884) Oakdale, ch. 39 v. 286, p. 302 (1937); v. 55, p. 280 (1881) Cowanshannock, v. 236, p. 341 (1925) Plum Creek, ch. 43 v. 66, p. 402 (1887)
Bedford County
Hyndman, ch. 22 v. 87, p. 318 and 319 (1897); v. R3, p. 262 (1886)
Cambria County
Conemaugh, ch. 7 v. 339, p. 201 (1921); v. 303, p. 1 (1918); v. 273, p. 40 (1915) ; v. 116, p. 591 (1899) ; v. 59, p. 328 (Old Conemaugh) Horner, v. 62, p. 260 (1888); v. 7, p. 231 (1843) Pike, v. 62, p. 261 (1888); v. 32, p. 684 (1871) Somerset st., v. 50, p. 403 (1883); v. 45, p. 111 (1881)
Cross Roads (Old Shade Creek cong.), ch. 51 v. 140, p. 304 (1902); v. 100, p. 487 (1895) District Mission Board Incorporation (Cambria County courthouse), Mis. Record Book, v. 16, p. 303 (1918) Locust Grove, ch. 24 v. 588, p. 138 (1948); v. 339, p. 203 (1921); v. 273, p. 44 (1915); v. 271, p. 49 (1915) ; v. 12, p. 269 (1854) Maple Grove, ch. 27 v. 341, p. 21 (1921); v. 273, p. 42 (1915); v. 98, p. 653 (1895) Morrellville, ch. 33 (Present) v. 597, p. 126 (1948); v. 492, p. 203 (1940); v. 490, p. 417 (1940); v. 356, p. 129 (1922); v. 351, p. 199 (1922)
647
Appendix
(Early) v. 354, p. 258 (1923); v. 147, p. 372 (1902); v. 131, p. 331 (1901)
Moxham, ch. 34
(Present) v. 334, p. 211 (1922); v. 274, p. 43 (1915); v. 273, p. 36 (1915)
(Early) v. 440, p. 340 (1931); v. 388, p. 23, 1925) ; v. 268, p. 410 (1915); v. 164, p. 657 (1904)
Nanty Glo, ch. 37
v. 366, p. 68 (1923)
Pleasant Hill, ch. 42
v. 251, p. 326 (1913); v. 14, p. 629 (1856)
Roxbury, ch. 47
v. 422, p. 257 (1930); v. 353, p. 222 (1922); v. 251, p. 332 (1913); v. 103, p. 251 (1896)
Walnut Grove, ch. 58
v. 397, p. 209 (1927); v. 380, p. 188 (1924); v. 341, p. 23 (1922); v. 341, p. 246 (1922); v. 339, p. 526 (1921); v. 273, p. 46 (1915) ; v. 278, p. 391 (1917); v. 273, p. 38 (1915); v. 263, p. 228 (1914); v. 241, p. 626 (1913); v. 179, p. 358 (1905); v. 53, p. 275 (1884)
Westmont, ch. 59
v. 532, p. 626 (1945); v. 448, p. 224 (1932); v. 262, p. 152 (1914) Fayette County
Bear Run, ch. 2
v. 523, p. 120 (1934); v. 425, p. 78 (1921)
Connellsville, ch. 8
v. 615, p. 10 (1945); v. 411, p. 232 (1923); v. 441, p. 375 (1921) Farmington-Bethel, ch. 15
Bethel, v. 27, p. 553 (1872)
Farmington, v. 621, p. 404 (1946) ; v. 383, p. 9 (1916) Fayette, ch. 62 v. 11, p. 461 (1858)
Georges Creek, ch. 18
v. 501, p. 232 (1931); v. 509, p. 331 (1930)
Fairview, v. 16, p. 22 (1864) ; v. 5, p. 70 (1837)
Grove, v. 5, p. 388 (1837)
Masontown, v. 336, p. 173 (1914)
Markleysburg, ch. 29
v. 466, p. 482 (1926) Salem, v. 11, p. 461 (1858)
Union Chapel, v. 131, p. 316 (1894)
Uniontown, ch. 57
v. 655, p. 336 (1948); v. 262, p. 267 (1896)
Wooddale, ch. 61
v. 621, p. 126 (1946); v. 426, p. 15 (1921) Indiana County Manor, ch. 25
v. A65, p. 176 (1898); v. A39, p. 438 (1874); v. 32, p. 197 (1853) Purchase Line, v. B65, p. 462 (1899); v. B39, p. 516 (1874) ; v. 226, p. 508 (1925)
Ruffner or Crooked Creek, v. A66, p. 398 (1882); v. 20, p. 156 (1922) ; P of A v. 8, p. 285 (1922)
Montgomery, ch. 32
v. 145, p. 70 (1915); v. A39, p. 234 (1898); v. A41, p. 593 (1878); v. B45, p. 562 (1887) Penn Run, ch. 40
Charter Book E, p. 124 (1925); v. B89, p. 228 (1905)
Robinson, ch. 44 v. A49, p. 365 (1887)
Somerset County Beachdale, ch. 3 v. 61, p. 163 (1859) Brothersvalley, ch. 5
648
Appendix
Glades or Groner, v. 396, p. 455 (1949); v. 391, p. 459 (1948); v. 4, p. 332 (1806) Grove, v. 150, p. 104 (1906) (Old) Stony Creek (Roth, Roads), Book A, p. 180 (1775)
Pike, v. 265, p. 291 (1906); v. 136, p. 299 (1903); v. 71, p. 3 and 5 (1887); v. 50, p. 40 (1858) Rayman, v. 94, p. 563 (1886) Salem, v. 265, p. 292 (1926)
Camp Harmony, Part One, ch. 9
v. 281, p. 204 (1927); v. 266, p. 175 (1924); v. 262, p. 315 (1924); v. 257, p. 304 (1924)
Fairview-Sculton, ch. 14
Fairview, v. 111, p. 75 (1901)
Sculton, v. 71, p. 122 (1887)
Garret, ch. 16
Cross Roads, v. 72, p. 471 (1886)
Garret, v. 252, p. 268 (1922); v. 122, p. 248 (1902)
Geiger, ch. 17
(Present) v. 252, p. 42 (1922)
(Early) v. 110, p. 309 (1886)
Hooversville, ch. 20
v. 230, p. 17 (1903)
Hostetler, ch. 21
v. 86, p. 358 (1893); v. 83, p. 68 (1889); v. 27, p. 514 (1855)
Maple Glen, ch. 26
v. 82, p. 269 (1893); v. 82, p. 271 (1893); v. 67, p. 406 (1885) Maple Spring, ch. 28
Baer (early Quemahoning cong.), v. 92, p. 185 (1897)
Fry or Maple Spring, v. 262, p. 319 (1924); v. 221, p. 75 (1919) ; v. 173, p. 120 (1911); v. 77, p. 467 (1892)
Pine Grove (early), v. 27, p. 230 (1855)
Meyersdale, ch. 30
v. 186, p. 2 (1906) ; v. 128, p. 503 (1903); v. 83, p. 70 (1894); v. 62, p. 7 (1882)
Berkleys Mills, v. 153, p. 513 (1906); v. 30, p. 411 (1851) Middle Creek, ch. 31
Center, v. 359, p. 425 (1908)
Laurel Hill Creek, v. 59, p. 503 (1875)
Middle Creek, v. 83, p. 406 (1894); v. 64, p. 81 (1893); v. 70,
p. 468 (1887); v. 55, p. 227 (1877); v. 25, p. 112 (1852) Pike Run, v. 189, p. 229 (1914)
Pleasant Hill, v. 104, p. 465 (1901); v. 81, p. 64 (1893); v. 29, p. 57 (1857)
Old Folks Home, Part One, ch. 12 v. 255, p. 274 (1923); v. 223, p. 136 (1919); v. 217, p. 394 (1919) Rockwood, ch. 46 v. 244, p. 52 (1921) Hauger (early), v. 30, p. 411 (1849)
Rummel, ch. 48 v. 61, p. 343 (1881)
Highland, v. 70, p. 325 (1887)
Salisbury, ch. 49 v. 58, p. 457 (1878); v. 30, p. 413 (1852) Scalp Level, ch. 50
(New site) v. 402, p. 114 (1949); v. 372, p. 565 (1947)
(Present) v. 81, p. 4 (1893); v. 39, p. 334 (1867)
Shade Creek Cong., ch. 51 (Old Shade) v. 68, p. 469 (1886)
Berkey, v. 78, p. 61 (1892); v. 60, p. 465 (1881); v. 39, p. 336 (1858) Blough, v. 77, p. 470 (1895)
Ridge, v. 51, p. 36 (1874)
649
Appendix
Sipesville, ch. 52
(Present) v. 407, p. 597 (1949); v. 327, p. 553 (1942) (Early) v. 31, p. 210 (1860)
Somerset, ch. 53
v. 307, p. 351 (1934) ; v. 285, p. 75 (1928); v. 240, p. 269 (1921); v. 243, p. 29 (1921); v. 231, p. 296 (1920); v. 220, p. 160 (1919) Fairview, v. 32, p. 212 (1861)
Grove or Plank Road, v. 63, p. 38 (1858) Husband, v. 104, p. 130 (1900)
Trent (old Somerset cong.), v. 69, p. 421 (1886); v. 62, p. 305 (1882); v. 37, p. 291 (1866)
Summit Mills, ch. 54
v. 178, p. 89 (1897); v. 91, p. 59 (1896); v. 88, p. 68 (1896); v. 30, p. 414 (1849)
Tire Hill, ch. 56 v. 77, p. 469 (1892) Windber, ch. 60 v. 131, p. 240 (1905)
Washington County
Ten Mile Cong., ch. 55 v. 389, p. 154 (1911); v. 154, p. 315 (1889); v. 2, p. 458 (1833)
Pidgeon Creek, v. 389, p. 154 (1911)
Westmoreland County
Greensburg, ch. 19 Corp. Book 11, p. 73 (1912) Ligonier, ch. 23 v. 1392, p. 89 (1950)
EXPLANATION OF PICTURE ON PAGE 48
NOTE: Too late for inclusion with the picture on page 48, these names of the persons in the picture, so far as can be ascertained, are as here given.
Front row, left to right: 1, Rev. Edgar Detweiler; 2, . . . ; 3, Rev. Minich; 4, Virgie Statler Knavel; 5, Rev. Lewis Knepper; 6, Ruth Beeghly Statler; 7, Rev. A. J. Beeghly
Second row: 1, . . . ; 2, . .. ; 3, ...; 4, Mrs. Kathryn Replogle; 5, Mary Faust (now married) ; 6, Mrs. Elizabeth Blough; 7, Edith Hostettler Cutler; 8, Gertrude Statler; 9, H. B. Speicher
Third row: 1, Rev. Charles Knavel; 2, Hazel Wirick Shoemaker; 3, Mary Hostettler (now married); 4, Blanche Wingard; 5 . .. ; 6, Ernest Statler; 7, Luella Knavel (now married); 8, Alice Statler Kagarise
Fourth row: 1, Ernest Replogle; 2, . .. ; 3, George Berkley; 4, Calvin Blough; 5, Maurice Knavel; 6, Elmer Knavel
DISTRICT MEETINGS (from 1866)
Time
Place Moderator
Reading Clerk1 Clerk Annual Meeting Delegatesª
1866, Nov. 5 Grove (Berlin) John Wise
1867, May 27, 28 Plum Creek C. G. Lint
J. I. Cover
John Wise, Eph. Cober
1868, May 4 Conemaugh C. G. Lint
J. P. Hetrick, L. Cobaugh (asst.)
C. G. Lint, Abram Stutzman, Jacob Blough
1869, Apr. 26 Elk Lick John Wise
1870, May 9 Shade Creek John Wise
J. I. Cover John Wise, Joseph Berkey
1871, May 1 Manor John Wise
Jos. Holsopple John Wise, Joseph Berkey
1872, May 1, 2
Pigeon Hill C. G. Lint
J. P. Hetrick John Wise*, C. G. Lint
(Ten Mile)
J. P. Hetrick John Wise*, Joseph Berkey
1874, May 13 Middle Creek John Wise
1875, Apr. 28 Montgomery James Quinter
1876, May 10 Jacobs Creek James Quinter
C. G. Lint James Quinter*, John Wise John Wise*, J. I. Cover
1877, May 8 Berlin Joseph Berkey
J. I. Cover
1878, May 16, 17 Indian Creek C. G. Lint
J. I. Cover
C. G. Lint*, J. I. Cover
1879, May 20, 21 Dunnings Creek Joseph Berkey
Jos. Holsopple
Mark Minser*, S. C. Keim
1880, Apr. 20 Glade Run H. R. Holsinger 1881, May 24, 25 Quemahoning J. I. Cover
Daniel Crofford E. K. Hostetler (appointed)
John H. Meyers
John S. Holsinger J. I. Cover
1883, May 24
Meyersdale
J. S. Holsinger
Jos. Holsopple John S. Holsinger
1884, May 20 Shade Creek
C. G. Lint
R. T. Pollard Wm. G. Schrock C. G. Lint
(Isaac Secrist, Cor. Sec.)
1885, May 12 Manor John S. Holsinger Howard H. Keim Wm. G. Schrock John S. Holsinger
1 We note the gradual shift from Corresponding Secretary to Reading Clerk as a permanent part of the district organization. Also the "Committee of Appointments" comes to the fore in the important meeting of 1883, with Joseph Berkey, J. C. Johnson, and C. G. Lint being named in that order. We have made a few corrections on the J. E. Blough list.
2Asterisk indicates that the person served on Standing Committee. It was not until after 1881 that all delegates from the district to Annual Meeting served as Standing Committeemen.
J. W. Beer
Lewis Kimmel*, H. R. Holsinger
Jos. Holsopple
C. G. Lint*, J. I. Cover
1882, May 16, 17 Jacobs Creek J. I. Cover
(J. S. Holsinger, Cor. Sec.) S. C. Umble
C. G. Lint James Quinter*, John Wise
H. R. Holsinger James Quinter*, H. R. Holsinger
1873, May 21 Georges Creek John Wise
C. I. Beam (asst.)
Lewis Cobaugh Elias K. Buechley, John Wise
Time
Place Moderator
1886, June 1
Johnstown
C. G. Lint C. G. Lint
J. H. Meyers H. H. Keim W. H. Cover
Joseph Holsopple W. G. Schrock
C. G. Lint J. C. Johnson John S. Holsinger
Valentine Blough Hiram Musselman
1890, Apr. 30
Quemahoning
Summit
Geo. W. Lowery
D. H. Walker
D. H. Walker
Daniel Holsopple
(Special District Meeting for Preparation of District for Annual Meeting)
1893, July 5
Middle Creek
J. S. Holsinger
D. H. Walker
Daniel Holsopple
1894, May 2
Jacobs Creek
J. C. Johnson
W. G. Schrock
Jasper Barnthouse S. S. Blough
C. G. Lint
1895, May 8
Brothersvalley
J. C. Johnson
Geo. S. Rairich
Jasper Barnthouse W. G. Schrock
George S. Rairich
1897, May 12
Meyersdale
C. G. Lint
D. H. Walker
W. G. Schrock
C. G. Lint
1898, May 4
Rockton
C. G. Lint
D. H. Walker
S. S. Blough
1900, May 9
Shade Creek Markleysburg Fairview
J. Barnthouse
P. J. Blough
S. S. Blough
C. G. Lint
1902, Apr. 23
Maple Spring
J. Barnthouse
P. J. Blough
J. F. Dietz
Joseph Holsopple
1903, May 6
Meyersdale
J. Barnthouse
J. F. Dietz
S. S. Blough
C. G. Lint
1904, Apr. 27
Johnstown
J. Barnthouse
J. F. Dietz
J. J. Shaffer
D. H. Walker, Jasper Barnthouse
1905, May 17
Middle Creek
D. H. Walker
J. Barnthouse
J. J. Shaffer
C. G. Lint
1906, May 9 1907, Apr. 3
Shade Creek
J. Barnthouse
J. F. Dietz
J. J. Shaffer
S. S. Blough
1908, Apr. 22
Indian Creek Salisbury
S. S. Blough
M. J. Weaver
J. J. Shaffer
P. J. Blough
1909, Apr. 14
1910, Mar. 30
W. Johnstown
J. Barnthouse P. J. Blough
H. S. Replogle
J. J. Shaffer
D. H. Walker, J. F. Dietz
1911, Apr. 19
Maple Spring
J. Barnthouse
M. J. Weaver
H. S. Replogle
W. M. Howe, Silas Hoover J. H. Cassady, H. S. Replogle
1913, Mar. 26
Walnut Grove
J. Barnthouse
G. K. Walker
H. S. Replogle
P. J. Blough, Levi Rogers
1914, Apr. 15
Scalp Level Maple Spring
J. H. Cassady W. M. Howe
J. J. Shaffer M. J. Brougher
H. S. Replogle H. S. Replogle
1915, Apr. 7
1916, Apr. 16
Shade (Berkey) W. M. Howe
M. J. Brougher M. C. Horst
H. S. Replogle H. S. Replogle
H. S. Replogle, M. Clyde Horst
1918, Apr. 3
W. Johnstown P. J. Blough
H. B. Heisey
P. J. Blough, D. K. Clapper
1919, Apr. 23
1920, Apr. 7
Scalp Level M. J. Brougher Somerset (CH) M. Clyde Horst
T. R. Coffman
W. J. Hamilton
M. Clyde Horst H. B. Heisey S. P. Early
H. B. Heisey, E. M. Detwiler
M. J. Brougher, S. P. Early
1887, May 17
Middle Creek
Elk Lick J. C. Johnson
1888, May 8
1889, May 15
Plum Creek
J. C. Johnson
J. N. Davis
W. H. Cover
1891, Apr. 22
1892, May 11
Johnstown
1893, Apr. 26
Shade Creek
Geo. Hanawalt J. S. Holsinger J. C. Johnson J. S. Holsinger
Reading Clerk
Writing Clerk
Annual Meeting Delegates
Joseph Holsopple Joseph Holsopple W. G. Schrock W. G. Schrock W. G. Schrock
Daniel Holsopple
David Hildebrand
1896, May 29
Markleysburg
Jasper Barnthouse H. A. Stahl
S. S. Blough
W. A. Gaunt
1899, Aug. 23
Smallpox cause of time change; no delegate Jasper Barnthouse
C. G. Lint
W. A. Gaunt S. S. Blough
1901, May 1
Manor
J. Barnthouse
J. F. Dietz
S. S. Blough
D. H. Walker
H. S. Replogle
M. J. Weaver
Jasper Barnthouse, J. J. Shaffer
1912, Apr. 10
Somerset (CH) J. Barnthouse
M. J. Weaver
H. S. Replogle
J. J. Shaffer
D. H. Walker, M. J. Brougher W. M. Howe, G. K. Walker
1917, Apr. 11
Berlin (Garrett) P. J. Blough
J. C. Johnson J. C. Johnson J. S. Holsinger
Time
Place Moderator
Writing Clerks
Reading Clerk
Annual Meeting Delegates
1921, Mar. 30
Moxham (Jstn) M. J. Brougher
M. Clyde Horst C. G. Hesse
H. S. Replogle
T. R. Coffman, D. P. Hoover
1922, Apr. 19
Bros. Vy. (Pike) T. R. Coffman
D. P. Hoover
L. S. Knepper, C. Walter Warstler
1923, Apr. 2, 3
Scalp Level M. J. Brougher
W. D. Keller
H. Q. Rhodes
W. J. Hamilton, A. J. Beeghley
1924, Apr. 23
1925, Apr. 13-15 Roxbury
C. C. Sollenberger L. S. Knepper
C. G. Hesse
L. S. Knepper H. Q. Rhodes
M. J. Brougher, C. C. Sollenberger, W. D. Keller Galen K. Walker, M. J. Weaver, D. P. Hoover Galen B. Royer, J. A. Buffenmyer, M. C. Horst T. R. Coffman, C. G. Hesse
1928, Apr. 9-11
Uniontown
Galen K. Walker
D. P. Hoover
J. A. Buffenmyer
1929, Apr. 1-3
Somerset M. J. Brougher
D. P. Hoover
H. Q. Rhodes
1930, Apr. 22-23 Moxham
Galen B. Royer M. J. Brougher J. A. Robinson M. J. Brougher Geo. L. Detweiler
Tobias F. Henry T. F. Henry
Geo. L. Detweiler R. E. Shober
Galen R. Blough, J. D. Ellis, R. E. Shober
1933, Apr. 17-19 Somerset
1933, Oct. 23-25 Roxbury
T. F. Henry
Galen R. Blough
M. J. Brougher, J. A. Robinson, C. W. Blough
1935, Oct. 21-23 Windber
T. F. Henry
H. Q. Rhodes
M. J. Brougher, T. F. Henry, Geo. L. Detweiler W. K. Kulp, H. Q. Rhodes
1936, Oct. 27-28 Uniontown
Geo. L. Detweiler
W. F. Berkebile
J. D. Ellis
T. F. Henry
J. D. Ellis, T. F. Henry
1938, Oct. 26-27 Walnut Grove
T. F. Henry
J. D. Ellis
H. Q. Rhodes T. F. Henry
Walter Berkebile, J. F. Graham, DeWitt Miller J. A. Robinson, C. C. Sollenberger, Q. A. Holsopple M. J. Brougher, C. W. Blough
1940,
Oct. 23-24 Markleysburg
C. C. Sollenberger
J. D. Ellis
W. K. Kulp
Galen Blough, G. E. Yoder, W. K. Kulp
1942, Jan. 23
Walnut Grove
C. C. Sollenberger J. D. Ellis
Walter Berkebile
1942, Oct. 28-29 Somerset
J. A. Robinson
W. K. Kulp
A. L. Rummel
Special District Meeting growing out of the war George W. Wright, Lewis H. Brumbaugh
1943, Oct. 27-28 Walnut Grove
G. R. Blough
W. K. Kulp
Nevin Zuck
Nevin Zuck, Wilbur Neff, Walter Berkebile
1944, Oct. 25-26 Meyersdale
DeWitt L. Miller
W. K. Kulp
Arthur Rummel
1945, Oct. 24-25 Walnut Grove
Roy S. Forney W. K. Kulp
Wilbur H. Neff
1946, Oct. 23-24 Somerset
W. K. Kulp
John Ellis
G. R. Blough, C. H. Rosenberger, J. A. Robinson
1947, Oct. 22-23 Walnut Grove
J. A. Robinson Galen R. Blough M. Guy West C. H. Gehman
John D. Ellis
C. H. Gehman C. Rosenberger Walter Berkebile
Dorsey Rotruck, Walter Berkebile, Geo. Wright Roy Forney, Kenneth Blough, A. Rummel
1950, Oct. 25-26 Meyersdale
M. Guy West John D. Ellis
1951,
Oct. 24-25 Morrellville
Galen R. Blough
C. R. Bowman
M. Guy West, John D. Ellis, Lawrence Rice C. H. Rosenberger John M. Geary, H. Q. Rhodes, J. A. Robinson
1952, Oct. 22-23 Uniontown
M. Guy West Clarence Bowman Walter Berkebile
T. R. Coffman, H. B. Heisey, W. J. Hamilton M. J. Brougher, J. A. Robinson, C. C. Sollenberger C. C. Sollenberger, T. F. Henry, G. L. Detweiler Galen B. Royer, W. K. Kulp
1932, Mar. 28-30 Morrellville
T. F. Henry
C. C. Sollenberger W. J. Hamilton, J. F. Graham4
1934, Oct. 22-24 Walnut Grove
J. A. Robinson M. J. Brougher
T. F. Henry
G. E. Yoder
1937, Oct. 26-27 Meyersdale
M. J. Brougher
1939, Oct. 25-26 Windber
J. A. Robinson
J. D. Ellis
1941, Oct. 22-23 Roxbury
M. J. Brougher
J. D. Ellis
Walter Berkebile
Jacob Dick, Roy Forney, DeWitt Miller M. Guy West, M. J. Brougher
W. K. Kulp Arthur L. Rummel C. H. Gehman, C. R. Bowman, W. K. Kulp
1948, Oct. 27-28 Roxbury
1949, Oct. 26-27 Windber
John D. Ellis
J. A. Buffenmyer
1931, Apr. 6-8 Mt. Joy
Somerset E. M. Detwiler M. J. Brougher Meyersdale M. Clyde Horst Windber M. J. Brougher
M. J. Weaver D. P. Hoover
E. M. Detwiler, D. K. Clapper
1926, Apr. 5-7
1927, Apr. 20
D. P. Hoover
D. P. Hoover
H. Q. Rhodes
3 Note that the column for the reading clerk and the column for writing clerk have changed emphasis and position.
4 Note that delegates to Annual Meeting in any one year served the following year.
Bibliography
Annals of Southwestern Pennsylvania, four volumes (1939), L. C. Walkinshaw
Annual Meeting Minutes (1778-1909) and the later minutes
Alexander Mack the Tunker and Descendants (1943), Freeman Ankrum Brethren at Work, J. T. Myers and others
Brethren Evangelist, The
Brethren's Encyclopedia, The (1867), Henry Kurtz, Columbiana, Ohio Brief History of the Claar Congregation, A (1908), David M. Adams Brief History of the Shideler Family (1925), H. W. Shideler
Camp Harmony Year Book (1925)
Christian Family Companion, The, H. R. Holsinger and other editors Christliche Bibliothek (1792), George Adam Martin
Chronicon Ephratense, translated by J. Max Hark (1889)
Church of the Brethren in Southern Illinois (1950), Minnie S. Buck- ingham, editor
Colonial Records, and Pennsylvania Archives
Conemaughers, The (1903), E. H. Detweiler, Johnstown
Courthouse Records of Allegheny, Armstrong, Bedford, Cambria, Cum- berland, Fayette, Indiana, Somerset, Washington, and Westmoreland counties
Cultural Patterns and Social Adjustments in the Church of the Brethren With Special Reference to an Allegheny Tableland Community, Alvin G. Faust. An unpublished Ph.D. thesis, University of Pitts- burgh, 19421
Diaries of Joseph Cable; John Glessner, 1807-1854; Daniel H. Walker, 1888-1912; Lewis S. Knepper; and D. C. White, Milledgeville, Illinois
District Echo, The, Middle Pennsylvania (Western Pennsylvania section)
District Herald, The, Western Pennsylvania
District Meeting Minutes, Western Pennsylvania (1866-1951)
Educational Blue Book and Directory of the Church of the Brethren (1923), W. Arthur Cable and Homer F. Sanger
Educational History of the Church of the Brethren (1923), S. Z. Sharp Full Report of the Proceedings of the Church of the Brethren (Annual Conference)
German Almanac of Christopher Sauer, The, A. H. Cassel
German Sectarians of Pennsylvania (1708-1742), Ephrata Cloister and the Dunkers, Julius Sachse
Gospel Messenger, The
Gospel Visitor, The, Henry Kurtz and later editors
1 A list of theses and their authors is given at the close of the chapter on higher education (Part One, Chapter 16). "They have shaded our history considerably, and may continue to do so even more," is the opinion of the assistant editor.
654
Bibliography
Henry Rhoades, Jr. Sauer family Bible records
Historical Collections of Pennsylvania (1843), Sherman Day
Historical Introduction to Mack's books (reprinted 1774), by Alexander Mack, Jr.
Historical Records, diaries and family records, courtesy Dr. E. C. Saylor, Berlin
Historical Sketch of Snow Hill (1929), - - Monn
History and Doctrines of the Church of the Brethren (1920), Otho Winger
History of Bedford and Somerset Counties (1906), E. H. Blackburn and W. H. Welfley
History of Bedford, Somerset and Fulton Counties (1884), Waterman, Watkins and Company
History of Brethren Hymn Books, The (1950), Nevin W. Fisher
History of Cambria County (1907), three volumes, Henry Wilson Storey History of Cambria County, A (1926), two volumes, John E. Gable History of Fayette County (1882), Franklin Ellis
History of Indiana County (1913), Joshua T. Stewart
History of Kentucky, - - Robertson
History of Preston County, W. Va., O. F. Morton
History of Washington County (1882), Boyd Crumrine
History of Washington County (1926), Earle R. Forrest
History of the Church of the Brethren in Maryland (1936), J. Maurice Henry
History of the Church of the Brethren in Michigan (1946), Walter N. Young
History of the Church of the Brethren in the First District of West Virginia (1945), Foster Melvin Bittinger
History of the Church of the Brethren in the Middle District of Pennsylvania (1925), Galen B. Royer, editor
History of the Church of the Brethren in the Southern District of Pennsylvania (1941), Historical Committee, J. L. Eisenberg, editor History of the Church of the Brethren of the Eastern District of Pennsylvania (1915), The Committee, D. C. Reber, editor
History of the Church of the Brethren of the Western District of Pennsylvania (1916), Jerome E. Blough
History of the Coventry Brethren Church in Chester County, A (1898), Isaac N. Urner
History of the German Baptist Brethren Church (1901), George N. Falkenstein
History of the German Baptist Brethren in Europe and America, A (1899), Martin Grove Brumbaugh
History of the Tombaugh Family (includes the Wise and Spohn fami- lies)
History of the Tunkers and the Brethren Church (1901), Henry R. Holsinger
Horn Papers, The, Volume 32
Jubilee Sunday School Convention Souvenir (1929), W. J. Hamilton
2 The editor and the assistant editor, in preparing this history, have given con- sideration to The Horn Papers, Volumes 1 and 2, where names and dates are given at variance with those used herein.
655
Bibliography
Kimmel Family History and Genealogy (1695-1942), Dr. H. K. Stoner, Berlin
Materials Toward a History of the American Baptists (1770), Morgan Edwards
Meyersdale Republican, 50th anniversary edition, church section (1950) Minutes of district boards and organizations, local churches and congregations
Missionary Visitor, The
Music of the Ephrata Cloister (1903), Julius Friederich Sachse
Musser Family History
Nead's N. T. Theology (1850), Peter Nead
One Hundred Years of Development in Shade Creek Congregation 1846-1946, Alvin G. Faust
100 Years of the Green Tree Church of the Brethren (1845-1945), J. G. Francis
Origin of the Church of the Brethren (1910), D. W. Kurtz
Personal interviews with many people
Personal letters from church leaders, many received years ago
Personal records of Wayland Rhoades, Kentucky; Mrs. W. H. Newmeyer,
Pittsburgh; Miss Sara Rhoades, Somerset; and Miss Sudie Wingert, Waynesboro.
Primitive Christian and Pilgrim, The, James Quinter and Brumbaugh Brothers
Reaching the World Through America (1926), W. J. Hamilton
Record of the Faithful (1882), Howard Miller, Lewisburg, Pennsylvania Records of the Office of Internal Affairs, courtesy William S. Liven- good, Jr.
Schwarzenau, Volume 3, Number 1 (October 1941) and Volume 3, Number 2 (January 1942)
Some Aspects of the Social History of Somerset County (1938), Alvin G. Faust
Some Brethren Pathfinders (1929), J. H. Moore
Some Who Led (1912), D. L. Miller and Galen B. Royer
Somerset County Outline, The (1932), John C. Cassady
Story of Our Church, The (1941), J. E. Miller
Synoptical Report of the Sunday School Convention (1879), J. W. Beer, secretary
Tri-County Sunday School Association Handbook (1919), W. J. Hamilton
Two Hundredth Anniversary of the Organization of the Church of the Brethren in America (1924), Martin Grove Brumbaugh
U. S. Census of 1790, U. S. Census, Religious Bodies, 1906 and decades since
Youth Movements and Sunday-school Developments in the Church of the Brethren (manuscript form), W. J. Hamilton
Libraries
Including the Athenaeum, Boston; Beisecker Memorial, Somerset; Car- negie, Pittsburgh; Juniata College; Pennsylvania Historical Society, Harrisburg and Philadelphia; Pennsylvania State College; and the Congressional Library, Washington, D. C.
656
Appendix
Maps
Edward Walker's Map of Somerset County (1860), courtesy David J. Weimer Howell's Map of Pennsylvania (1792) John Well's Map of Somerset County (1812) Milford Map, The, by Harmon Husband (1792) Somerset County Atlas (1878)
Two Centuries of the Church of the Brethren in Western
Pennsylvania
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.