Box 7
Container
Contains 8 Results:
Minutes of Ministry Oversight and Pastoral Committee, 1930-1939
File — Box: 7
Identifier: HC.BM.B349.04.002 (1116/Box HW-38)
Minutes of Ministry Counsel, 1948-1961
File — Box: 7
Identifier: HC.BM.B349.04.003 (1116/Box HW-38)
Scope and Contents
Memorial for John Hollowell Parker laid in.
Dates:
1948-1961
Trustees Accounts and Income on Investments, 1842-1887
File — Box: 7
Identifier: HC.BM.B349.05.001
Records of a Loan to the Dawson Family, 1863-1911
File — Box: 7
Identifier: HC.BM.B349.05.004 (1116/Box HW-32)
Minutes of Meeting of the Trustees, 1875-1921
File — Box: 7
Identifier: HC.BM.B349.05.005 (1116/76)
Minutes of Ministry and Counsel, 1962-1969
File — Box: 7
Identifier: HC.BM.B349.04.004
Trustees Accounts and Income on Investments, 1887-1907
File — Box: 7
Identifier: HC.BM.B349.05.002
Minutes of the Trustees, 1922-1931
File — Box: 7
Identifier: HC.BM.B349.05.006