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