Box MC1465
Container
Contains 5 Results:
Leadership, 1989 - 2018
File — Box: MC1465, Folder: 5
Collection Statement
From the Collection:
This collection includes church histories, lists of ministers, and programs (1923-1981), Administrative Board minutes (1979-2006, 1993-2015), articles of incorporation and bylaws, baptisms and baptism certificate stubs (1929-2016), Bicentennial records (1984), brochures and pamphelets, bulletins (1943-2009), Campaign Committee records (1949), certificates and awards (1993-2018), Charge Conference reports (1976-2007, 2004-2015), chapter members, newspaper clippings (1960-1995), cookbooks...
Dates:
1989 - 2018
Joint Ministry records, 2011 - 2017
File — Box: MC1465, Folder: 4
Collection Statement
From the Collection:
This collection includes church histories, lists of ministers, and programs (1923-1981), Administrative Board minutes (1979-2006, 1993-2015), articles of incorporation and bylaws, baptisms and baptism certificate stubs (1929-2016), Bicentennial records (1984), brochures and pamphelets, bulletins (1943-2009), Campaign Committee records (1949), certificates and awards (1993-2018), Charge Conference reports (1976-2007, 2004-2015), chapter members, newspaper clippings (1960-1995), cookbooks...
Dates:
2011 - 2017
History, 1923 - 1973
File — Box: MC1465, Folder: 3
Collection Statement
From the Collection:
This collection includes church histories, lists of ministers, and programs (1923-1981), Administrative Board minutes (1979-2006, 1993-2015), articles of incorporation and bylaws, baptisms and baptism certificate stubs (1929-2016), Bicentennial records (1984), brochures and pamphelets, bulletins (1943-2009), Campaign Committee records (1949), certificates and awards (1993-2018), Charge Conference reports (1976-2007, 2004-2015), chapter members, newspaper clippings (1960-1995), cookbooks...
Dates:
1923 - 1973
Forest Park Foundation minutes, 1994 - 2014
File — Box: MC1465, Folder: 2
Collection Statement
From the Collection:
This collection includes church histories, lists of ministers, and programs (1923-1981), Administrative Board minutes (1979-2006, 1993-2015), articles of incorporation and bylaws, baptisms and baptism certificate stubs (1929-2016), Bicentennial records (1984), brochures and pamphelets, bulletins (1943-2009), Campaign Committee records (1949), certificates and awards (1993-2018), Charge Conference reports (1976-2007, 2004-2015), chapter members, newspaper clippings (1960-1995), cookbooks...
Dates:
1994 - 2014
Finance Committee records, 1895 - 2005
File — Box: MC1465, Folder: 1
Collection Statement
From the Collection:
This collection includes church histories, lists of ministers, and programs (1923-1981), Administrative Board minutes (1979-2006, 1993-2015), articles of incorporation and bylaws, baptisms and baptism certificate stubs (1929-2016), Bicentennial records (1984), brochures and pamphelets, bulletins (1943-2009), Campaign Committee records (1949), certificates and awards (1993-2018), Charge Conference reports (1976-2007, 2004-2015), chapter members, newspaper clippings (1960-1995), cookbooks...
Dates:
1895 - 2005