Archive Details   New Search   E-mail a friend
Return to search
Resource Type:

Record Group

Language:

English

Location:

63/5/2 ; 20/3/2B

Author/Creator:

Kentucky District Council.
More by Creator     Search Periodicals Using this Creator

Title:

Constitution and bylaws.

Publisher:

[S.l.] : Kentucky District Council, 1935-

Format:

v. ; 22 cm.

Description:

In 1923 the Appalachian District was known as the Southwest Virginia, Western West Virginia, and Eastern Kentucky District. In 1929 the name was changed to the Appalachian District Council. In August 1935 Kentucky withdrew and became its own district.

See also: Southwest Virginia, Western West Virginia, and Eastern Kentucky District Constitution and bylaws, Appalachian District Yearbooks; Kentucky District Yearbooks.

Holdings: (1990)-(1991); (2007); (2009)-(2010); (2014).

Holdings (Fiche): 1975; 1979; 1984; 1990

Subject:

Kentucky District Council--Constitution.
More by Subject     Search Periodicals Using this Subject


Delivery Options:
Archive ID Delivery Description Price    
29911 Photocopy items Price to be determined
based on 25 cents per page.
Add to cart.
29911 View Original at FPHC * See note below Add to cart.

*The "View Original at FPHC" option should only be used by those planning to visit the Flower Pentecostal Heritage Center's Research Room in Springfield, Missouri. Select the "Photocopy items" option to have FPHC staff photocopy and ship the items to you.

Click Here for Terms and Conditions

Return to search
Login for free access to full site and to order materials

Archive Quick Search:
Flower Pentecostal Heritage Center
1445 North Boonville Avenue
Springfield, MO 65802