Box 005
Container
Contains 23 Results:
Committees. Consistory. Minutes 1960
Collection — Box: 005, 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 1961
Collection — Box: 005, 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
Committees. Consistory. Minutes 1962
Collection — Box: 005, Folder: 013
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 1963
Collection — Box: 005, Folder: 014
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 1964
Collection — Box: 005, Folder: 015
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 1965
Collection — Box: 005, Folder: 016
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 1966
Collection — Box: 005, Folder: 017
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 1967
Collection — Box: 005, Folder: 018
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 1968
Collection — Box: 005, Folder: 019
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 1969-1970
Collection — Box: 005, Folder: 020
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