Box 37
Container
Contains 23 Results:
Official Quarterly Conference Record, 1949-1950
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1949-1950
The Annual Meeting of First M. E., 1950
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1950
The Annual Meeting of First M. E., 1951
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1951
The Annual Meeting of First M. E., 1953
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1953
The Annual Meeting of First M. E., 1954
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1954
The Annual Meeting of First M. E., 1955
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1955
The Annual Meeting of First M. E., 1956
File — Box: 37
Scope and Contents
Quaterly Conference Misc.
Dates:
1956
Directory of the State Street M. E. Church, 1892
File — Box: 37
Scope and Contents
History, Misc. Pamphlets
Dates:
1892
St. Pauls United Methodist Church records, 1907-04-28
File — Box: 37
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:
1907-04-28
Directory of the State Street M. E. Church, 1917-1923
File — Box: 37
Scope and Contents
History, Misc. Pamphlets
Dates:
1917-1923