Skip to Content
Toggle navigation
Home
Browse
About
Help
Forms
Contact
Switch language
English
Switch language
Deutsch
English
Español
Français
Italiano
Português do Brasil
中文
Login
Home
Browse
About
Help
Forms
Contact
Search
Search Constraints
Start Over
Filtering by:
Resource type
Text
Remove constraint Resource type: Text
« Previous
|
2,151
-
2,200
of
2,539
|
Next »
Sort by date modified ▼
relevance
date uploaded ▼
date uploaded ▲
date modified ▼
date modified ▲
Number of results to display per page
50 per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
Gallery
Masonry
Slideshow
Search Results
2151.
Shiloh Primitive Baptist Church record book 1875-1901
Subject:
Shiloh Primitive Baptist Church
and
Primitive Baptists
Creator:
Shiloh Primitive Baptist Church
Location:
Washington (D.C.)
Language:
English
Date Created:
1875 to 1901
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-SPBC.004
2152.
Duck Creek Primitive Baptist Church record book 1812-1898
Subject:
Duck Creek Primitive Baptist Church
,
Philadelphia Baptist Association
, and
Primitive Baptists
Creator:
Duck Creek Primitive Baptist Church
Location:
Delaware
Language:
English
Date Created:
1812 to 1898
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-DCPBC.001
2153.
Shiloh Primitive Baptist Church record book 1830-1874
Subject:
Shiloh Primitive Baptist Church
and
Primitive Baptists
Creator:
Shiloh Primitive Baptist Church
Location:
Washington (D.C.)
Language:
English
Date Created:
1830 to 1874
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-SPBC.003
2154.
Snow Creek Church record book 1827-1902
Subject:
Snow Creek Church
and
Primitive Baptists
Creator:
Snow Creek Church
Location:
Franklin County (Va.)
Language:
English
Date Created:
1827 to 1902
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-SCC.002
2155.
Snow Creek Church record book 1902-1913
Subject:
Snow Creek Church
and
Primitive Baptists
Creator:
Snow Creek Church
Location:
Franklin County (Va.)
Language:
English
Date Created:
1902 to 1913
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-SCC.001
2156.
Berry, W.J. letter to Steward, Stephen - County Manager
Description:
Letter detailing the plans to move the Country Line cemetery.
Subject:
Country Line Primitive Baptist Church
and
Primitive Baptists
Creator:
Berry, W. J. (Winford Jennings)
Location:
Caswell County (N.C.)
and
Yanceyville (N.C.)
Language:
English
Date Created:
September 4, 1979
Resource type:
Text
Identifier:
PBHLA-CLPBC.008
2157.
Abbotts Creek Union Primitive Baptist Association record book 1825-1890
Description:
Abbots Creek Union Primitive Baptist Association of Davidson County, North Carolina record book.
Creator:
Abbott's Creek Union Primitive Baptist Association
Location:
Davidson County (N.C.)
Language:
English
Date Created:
1825 to 1890
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-ACUPBA.001
2158.
Abbotts Creek Union Primitive Baptist Association record book 1890-1920
Description:
Abbots Creek Union Primitive Baptist Association of Davidson County, NC record book.
Subject:
Primitive Baptists
Creator:
Abbott's Creek Union Primitive Baptist Association
Location:
Davidson County (N.C.)
Language:
English
Date Created:
1890 to 1920
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-ACUPBA.003
2159.
Bethlehem Primitive Baptist Church record book 1869-1895
Subject:
Primitive Baptists
Creator:
Bethlehem Primitive Baptist Church
Location:
Prince William County (Va.)
Language:
English
Date Created:
1869 to 1895
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-BPBC.001
2160.
Bethlehem Primitive Baptist Church record book 1895-1914
Subject:
Primitive Baptists
Creator:
Bethlehem Primitive Baptist Church
Location:
Prince William County (Va.)
Language:
English
Date Created:
1895 to 1914
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-BPBC.002
2161.
Bryn Zion Primitive Baptist Church record book 1820-1907
Subject:
Primitive Baptists
Creator:
Bryn Zion Primitive Baptist Church
Location:
Kent County (Del.)
Language:
English
Date Created:
1820 to 1907
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-BZPBC.001
2162.
Toisnot Primitive Baptist Church record book 1910-1922
Description:
Records of Toisnot Primitive Baptist Church, including members list, church minutes, and quarterly meeting attendance.
Subject:
Toisnot Primitive Baptist Church
and
Primitive Baptists
Creator:
Toisnot Primitive Baptist Church
Location:
Wilson County (N.C.)
Language:
English
Date Created:
May 21, 1910 to March 25, 1922
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
PBHLA-TtPBC.001
2163.
Virginia Corresponding Meeting Minutes 1915
Subject:
Primitive Baptists
Creator:
Virginia Corresponding Meeting
Location:
Loudoun County (Va.)
Language:
English
Date Created:
October 13, 1915 to October 15, 1915
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
VACM.005
2164.
Virginia Corresponding Meeting Minutes 1920
Subject:
Primitive Baptists
Creator:
Virginia Corresponding Meeting
Location:
Loudoun County (Va.)
Language:
English
Date Created:
October 13, 1920 to October 15, 1920
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
VACM.006
2165.
Mountain District Primitive Baptist Association Meeting Minutes 1871
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Carroll County (Va.)
Language:
English
Date Created:
September 29, 1871
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1871
2166.
Mountain District Primitive Baptist Association Meeting Minutes 1880
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Alleghany County (N.C.)
Language:
English
Date Created:
September 25, 1880
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1880
2167.
Mountain District Primitive Baptist Association Meeting Minutes 1885
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Grayson County (Va.)
Language:
English
Date Created:
September 25, 1885
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1885
2168.
Mountain District Primitive Baptist Association Meeting Minutes 1887
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Grayson County (Va.)
Language:
English
Date Created:
September 23, 1887
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1887
2169.
Mountain District Primitive Baptist Association Meeting Minutes 1888
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Alleghany County (N.C.)
Language:
English
Date Created:
September 21, 1888
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1888
2170.
Mountain District Primitive Baptist Association Meeting Minutes 1891
Subject:
Primitive Baptists
Creator:
Mountain District Primitive Baptist Association
Location:
Carroll County (Va.)
Language:
English
Date Created:
September 25, 1891
Rights Statement:
No Copyright - United States
Resource type:
Text
Identifier:
Mountain_District_Primitive_Baptist_Association_1891
2171.
Signs of the Times 1942
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1942
Resource type:
Text
Identifier:
1942_Signs_of_the_Times
2172.
Signs of the Times 1943
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1943
Resource type:
Text
Identifier:
1943_Signs_of_the_Times
2173.
Signs of the Times 1944
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1944
Resource type:
Text
Identifier:
1944_Signs_of_the_Times
2174.
Signs of the Times 1945
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1945
Resource type:
Text
Identifier:
1945_Signs_of_the_Times
2175.
Signs of the Times 1946
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1946
Resource type:
Text
Identifier:
1946_Signs_of_the_Times
2176.
Signs of the Times 1947
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1947
Resource type:
Text
Identifier:
1947_Signs_of_the_Times
2177.
Signs of the Times 1948
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1948
Resource type:
Text
Identifier:
1948_Signs_of_the_Times
2178.
Signs of the Times 1949
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1949
Resource type:
Text
Identifier:
1949_Signs_of_the_Times
2179.
Signs of the Times 1950
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Rutherford (N.J.)
Language:
English
Date Created:
1950
Resource type:
Text
Identifier:
1950_Signs_of_the_Times
2180.
Signs of the Times 1967
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Danville (Va.)
Language:
English
Date Created:
1967
Resource type:
Text
Identifier:
1967_Signs_of_the_Times
2181.
Signs of the Times 1932
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1932
Resource type:
Text
Identifier:
1932_Signs_of_the_Times
2182.
Signs of the Times 1933
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Orange County (N.Y.)
and
Mapletown (N.Y.)
Language:
English
Date Created:
1933
Resource type:
Text
Identifier:
1933_Signs_of_the_Times
2183.
Signs of the Times 1934
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1934
Resource type:
Text
Identifier:
1934_Signs_of_the_Times
2184.
Signs of the Times 1935
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1935
Resource type:
Text
Identifier:
1935_Signs_of_the_Times
2185.
Signs of the Times 1936
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1936
Resource type:
Text
Identifier:
1936_Signs_of_the_Times
2186.
Signs of the Times 1937
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1937
Resource type:
Text
Identifier:
1937_Signs_of_the_Times
2187.
Signs of the Times 1938
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1938
Resource type:
Text
Identifier:
1938_Signs_of_the_Times
2188.
Signs of the Times 1939
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1939
Resource type:
Text
Identifier:
1939_Signs_of_the_Times
2189.
Signs of the Times 1940
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1940
Resource type:
Text
Identifier:
1940_Signs_of_the_Times
2190.
Signs of the Times 1941
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
,
Orange County (N.Y.)
, and
Rutherford (N.J.)
Language:
English
Date Created:
1941
Resource type:
Text
Identifier:
1941_Signs_of_the_Times
2191.
Signs of the Times 1912
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1912
Resource type:
Text
Identifier:
1912_Signs_of_the_Times
2192.
Signs of the Times 1913
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1913
Resource type:
Text
Identifier:
1913_Signs_of_the_Times
2193.
Signs of the Times 1914
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Orange County (N.Y.)
Language:
English
Date Created:
1914
Resource type:
Text
Identifier:
1914_Signs_of_the_Times
2194.
Signs of the Times 1915
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1915
Resource type:
Text
Identifier:
1915_Signs_of_the_Times
2195.
Signs of the Times 1916
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1916
Resource type:
Text
Identifier:
1916_Signs_of_the_Times
2196.
Signs of the Times 1917
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1917
Resource type:
Text
Identifier:
1917_Signs_of_the_Times
2197.
Signs of the Times 1918
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1918
Resource type:
Text
Identifier:
1918_Signs_of_the_Times
2198.
Signs of the Times 1919
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1919
Resource type:
Text
Identifier:
1919_Signs_of_the_Times
2199.
Signs of the Times 1920
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1920
Resource type:
Text
Identifier:
1920_Signs_of_the_Times
2200.
Signs of the Times 1921
Subject:
Primitive Baptists
Creator:
Signs of the Times
Location:
Middletown (N.Y.)
and
Orange County (N.Y.)
Language:
English
Date Created:
1921
Resource type:
Text
Identifier:
1921_Signs_of_the_Times
« Previous
Next »
1
2
…
40
41
42
43
44
45
46
47
48
…
50
51
Toggle facets
Limit your search
Type
Work
2,525
Collection
14
Resource type
Text
[remove]
2,539
Audio
243
Maps
3
Graphic Materials
2
Mixed Materials
2
more
Resource types
»
Creator
Southeastern Baptist Theological Seminary
1,563
Signs of the Times
189
Randolph Baptist Association
62
Senter District Primitive Baptist Association (Ashe County, N.C.)
48
Williamson, Fannie Lee McCall
40
more
Creators
»
Contributor
Williamson, Fannie Lee McCall
45
Williamson, Norman F., Sr.
27
Binkley, Olin Trivette, 1908-1999
5
Childs, Brevard S.
4
Wood, John D.
4
more
Contributors
»
Keyword
Body of Christ
1
Subject
Southeastern Baptist Theological Seminary
1,215
Primitive Baptists
555
Missions
142
Japan
109
Curricula--Catalogs
67
more
Subjects
»
Language
English
2,519
Japanese
24
German
3
Hebrew
2
Chinese
1
more
Languages
»
Location
Wake Forest (N.C.)
1,554
Orange County (N.Y.)
108
Middletown (N.Y.)
88
Randolph County (N.C.)
61
Ashe County (N.C.)
53
more
Locations
»
Publisher
Southeastern Baptist Theological Seminary
2
Cash, Walter, 1856-1937
1
Cayces & Turner
1
Industrial Record Press (Jacksonville, Fla.)
1
J. A. Wagenseller, Printer & Publisher
1
more
Publishers
»
Year Created
Year Created range begin
–
Year Created range end
Current results range from
1200
to
2020
View distribution
Unknown
48