Box 7
Container
Contains 13 Results:
Business Papers, 44 pcs., 1948-05-1949
File — Box: 7
Scope and Contents
Board Records
Dates:
1948-05-1949
Business Papers, 44 pcs., 1949-06-1949-12
File — Box: 7
Scope and Contents
Board Records
Dates:
1949-06-1949-12
Minutes of Official Board of First M. E., 1939-11-1943-07
File — Box: 7
Scope and Contents
Board Records
Dates:
1939-11-1943-07
St. Pauls United Methodist Church records, 1939-11-1944-06
File — Box: 7
COLLECTION DESCRIPTION
From the Collection:
Included are membership and probation records (1825-81), records of marriages (1821-81) and baptisms (1821-76); minutes, treasurers' reports, and various business and legal papers of the Official Board (1833-1952); stewards' minutes and accounts (1851-1918) and other financial records (1872-1940); trustees' minutes (1925-49); correspondence, treasurer's reports, and memoranda (1952-58) concerning the use of the building fund; accounts of the Sabbath School Society (1827-43) and later Sunday...
Dates:
1939-11-1944-06
First M. E. Board of Trustees' Minutes, 1945-1949
File — Box: 7
Scope and Contents
Board Records
Dates:
1945-1949