Showing 26154 results
Archival descriptionProgramme of Racine Eisteddfod, New Year's Day 1912,
- PZ 1/2/1.
- File
- 1912, Jan. 1.
Notes relating to Welsh CM churches in the states of Vermont and New York,
- PZ 1/1/8.
- File
- 1983, March.
Contained in a letter, March 1983, from Dr Ruth E. Roberts, Poultney, Vermont, to Miss K. Monica Davies, Aberystwyth.
- PZ 1/1/7.
- File
- 1928, Feb. 24.
A letter from the Rev. John Hammond, minister of the Welsh CM church, Lime Springs, Iowa, to Mr Thomas Hughes, South Poultney, Vermont, sympathizing with him on his wife's death.
- PZ 1/1/5-6.
- File
An account by Griffith Jones of the opening of a new chapel at Fair Haven, Vermont, 6-10 Nov 1858 extracted from Y Cyfaill o'r Hen Wlad, 22 (1859), pp. 30-31, and Y Cenhadwr Americanaidd, XX (1859), pp. 32-33.
An account by Daniel T. Rowlands of the opening of Goldsmith chapel, Vermont, 4-5 Aug 1860.
- PZ 1/1/4.
- File
Extracted from Y Cyfaill o'r Hen Wlad, 23 (1860), p. 352. A second chapel, Blissville, was built in 1869.
Printed programme 'Presenting the Poultney Welsh Male Choir at Welsh Church, Poultney, Vermont',
- PZ 1/1/3.
- File
- 1940, Dec. 6.
- PZ 1/1/2.
- File
- 1934, June 17.
Printed programme: 'Pilgrimage in memory of the pioneers of the Welsh Calvinistic Methodist Church of the United States in Vermont ... at the Old Blissville Church ...'.
- PZ 1/1/1.
- File
- 1860.
The volume was in the possession of Margaret A. Owens, Fair Haven, daughter of Owen Harry Owen, an elder in the CM chapel in Fair Haven.
- PZ 1/4/1.
- File
- 1878-1955.
A volume containing a list of pastors, 1878-1953, visiting ministers, 1897-1922, elders, 1878-1955, deacons, 1908-1955, and communicants, 1880-1955, and a register of baptisms, 1918-1955, marriages, 1911-1955, and deaths, 1913-1954.
Annual report and directory of the church,
- PZ 1/3/9.
- File
- 1953.
Account book of the Welsh Presbyterian Church Ladies Aid Society,
- PZ 1/3/8.
- File
- 1950-1967.
Minute book of the church Board of Trustees and Annual Meeting,
- PZ 1/3/7.
- File
- 1925-1956.
Minute book of the church Annual Meeting,
- PZ 1/3/6.
- File
- 1893-1909.
Minute book of the Church Session,
- PZ 1/3/5.
- File
- 1944-1967.
Minute book of the Church Session,
- PZ 1/3/4.
- File
- 1930-1944.
Minute book of the Church Session,
- PZ 1/3/3.
- File
- 1889-1930.
- PZ 1/3/2.
- File
- 1889-1966.
Contains a list of pastors, 1907-1964, elders, 1889-1966, trustees, 1959-1963, and communicants, 1889-1966, and a register of baptisms, 1916-1958, marriages, 1917-1955, and deaths, 1916-1964.
- PZ 1/3/11.
- File
- [c.1950-1951].
Brief notes on the history of the church; clergy record cards of deaths and burials, 1950-1951, issued by funeral directors in California; and other miscellaneous items.
Annual report and directory of the church,
- PZ 1/3/10.
- File
- 1963.