Skip to main content

Box 004

 Container

Contains 12 Results:

Committees. Consistory. Minutes 1941-1943

 Collection — Box: 004, Folder: 011
Scope and Contents From the Collection: The St. Paul's Memorial Reformed Church collection consists of 10 boxes containing: - Annual Reports 1935, 1954, 1962, 1990 - Awards & Certificates - Bulletins, 1908-2004 - Charter, 1956 - Church Records (original & transcription): Index to v.1-5 by David M. Hollenbach, 1985; Baptisms, 1873-1966; Marriages, 1873-1967; Deaths, 1873-1993; Communicants 1872-1995; Confirmations, 1904-1966; Membership 1872-2001; Directories; Guest Register, 1955-1989 - Constitutions -...
Dates: 1871 - 1998

Committees. Consistory. Minutes 1944-1945

 Collection — Box: 004, Folder: 012
Scope and Contents From the Collection: The St. Paul's Memorial Reformed Church collection consists of 10 boxes containing: - Annual Reports 1935, 1954, 1962, 1990 - Awards & Certificates - Bulletins, 1908-2004 - Charter, 1956 - Church Records (original & transcription): Index to v.1-5 by David M. Hollenbach, 1985; Baptisms, 1873-1966; Marriages, 1873-1967; Deaths, 1873-1993; Communicants 1872-1995; Confirmations, 1904-1966; Membership 1872-2001; Directories; Guest Register, 1955-1989 - Constitutions -...
Dates: 1871 - 1998