Box 002
Container
Contains 29 Results:
Committees, Board of Home Missions, Day Book, Financial Records; Minutes, 1856-1863
Collection — Box: 002, Folder: 020
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Home Missions, Financial Records; Ledger, 1870-1878
Collection — Box: 002, Folder: 021
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Home Missions, Financial Records; Ledger,s 1878-1888
Collection — Box: 002, Folder: 022
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Home Missions, Financial Records; Receipts
Collection — Box: 002, Folder: 023
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Home Missions, Survey,. Michigan (White Pidgeon; Athens; Salem; New Bedford) 1918
Collection — Box: 002, Folder: 024
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Publications. Monutes, 1882-1906
Collection — Box: 002, Folder: 025
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Publications. Financial Records, Ledger, 1902-1907
Collection — Box: 002, Folder: 026
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Publications. Legal Records
Collection — Box: 002, Folder: 027
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940
Committees, Board of Publications. Christian World. Financial Records, Ledger, 1898-1907
Collection — Box: 002, Folder: 028
Scope and Contents
From the Collection:
Records of the Reformed Church Ohio Synod 1820-1940
Dates:
1820 - 1940