Two centuries of the Church of the Brethren in western Pennsylvania, 1751-1950, Part 57

Author: Church of the Brethren
Publication date: 1953-06-10
Publisher: Brethren Publishing House
Number of Pages: 658


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.