Skip to main content

Box 005

 Container

Contains 23 Results:

Committees. Consistory. Minutes 1948-1949

 Collection — Box: 005, Folder: 001
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 1950

 Collection — Box: 005, Folder: 002
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 1952

 Collection — Box: 005, Folder: 003
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 1953

 Collection — Box: 005, Folder: 004
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 1954

 Collection — Box: 005, Folder: 005
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 1955

 Collection — Box: 005, Folder: 006
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 1956

 Collection — Box: 005, Folder: 007
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 1957

 Collection — Box: 005, Folder: 008
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 1958

 Collection — Box: 005, Folder: 009
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 1959

 Collection — Box: 005, Folder: 010
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