Box MC1535
Container
Contains 5 Results:
Program Booklets, 2000-2020, undated
File — Box: MC1535, 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
Record of Trustees, 1996-2001
File — Box: MC1535, 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
The Staff Newsletters, 1978-1982
File — Box: MC1535, 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
Subject Files, 1908-2012, undated
File — Box: MC1535, 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
Mary Genevieve Young Estate Sale, 1974-1989
File — Box: MC1535, 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