Skip to main content

Box 001

 Container

Contains 15 Results:

Minutes (original) 1906-1914

 Collection — Box: 001, Folder: 001
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes (original) 1914-1922

 Collection — Box: 001, Folder: 002
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes (original) 1922-1930

 Collection — Box: 001, Folder: 003
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes (original) 1931-1939

 Collection — Box: 001, Folder: 004
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes (transcription) 1906-1910

 Collection — Box: 001, Folder: 005
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes (transcription) 1911-1913

 Collection — Box: 001, Folder: 006
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes 1920-1923

 Collection — Box: 001, Folder: 007
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes 1924-1932

 Collection — Box: 001, Folder: 008
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Minutes 1933-1939

 Collection — Box: 001, Folder: 009
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939

Financial Records, Ledger 1906-1925

 Collection — Box: 001, Folder: 010
Scope and Contents From the Collection:

Reformed Church Classis, Kentucky Classis records include Minutes(original) 1906-1939, (transcriptions) 1906-1939. Financial ledger 1906-1938, Legal records, incorporation, licentiates, Statistical Reports1922-1939 and Executive committee Minutes 1930-1933

Dates: 1906 - 1939