Box MC1532
Container
Contains 19 Results:
Administrative Board Meeting Minutes
File — Box: MC1532, Folder: 1
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Athletic Fields and Parking Lot
File — Box: MC1532, Folder: 2
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Board of Trustees Minutes, 1967-2013
File — Box: MC1532, Folder: 3
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Brochures and Pamphlets
File — Box: MC1532, Folder: 4
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Building Addition, 2012-2013
File — Box: MC1532, Folder: 5
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Bulletins
File — Box: MC1532, Folder: 6
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Calendars, 1999
File — Box: MC1532, Folder: 7
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Cemetery, 1838-1996
File — Box: MC1532, Folder: 8
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
Church Leaders and Committees, 1988-2016
File — Box: MC1532, Folder: 9
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022
History
File — Box: MC1532, Folder: 10
Scope and Contents
From the Collection:
This collection includes baptism records (1990-2019), death records (1995-2022), marriage records (1996-2018), membership records, administrative board meeting minutes (1968-2022), church history (1831-2022), member directories (1987, 1998, 2003, 2013), photographs, Women's Society of Christian Service meeting minutes (1941-2003), bulletins (1977-2001), and The Bethlehem Banner (1985-2003) from Bethlehem United Methodist Church in Twelve Mile, Cass County, IN ranging from 1831 to 2022...
Dates:
1831 - 2022