Skip to main content

Box 002

 Container

Contains 33 Results:

Parochial Reports. Millersburg (Glenmont) Charge; Glenmont Reformed (Glenmont, OH). Salem Reformed (Saltillo, OH)

 Collection — Box: 002, Folder: 011
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; Mt. Eaton, Ohio, St. Paul's Church

 Collection — Box: 002, Folder: 012
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; New Bedford Charge. Zion

 Collection — Box: 002, Folder: 013
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; New Philadelphia, Ohio, First Reformed Church

 Collection — Box: 002, Folder: 014
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; North Georgetown, OH

 Collection — Box: 002, Folder: 015
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; Orville, Ohio, Christ Reformed Church

 Collection — Box: 002, Folder: 016
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; Ragersville Charge; Zion's (Ragersville, OH) St. Jacob's (Ragersville, OH)

 Collection — Box: 002, Folder: 017
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Correspondence, 1870's Ragersville Charge, Zion's (Ragersville, OH) St. Jacob's (Ragersville, OH)

 Collection — Box: 002, Folder: 018
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial reports: Shanesville Charge; First Reformed (Shanesville, OH). St. John's (New Carlisle, OH)

 Collection — Box: 002, Folder: 019
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924

Parochial Reports; Stone Creek Charge; Jerusalem (York Twp. OH), Zion's (Stone Creek, OH), St John's (Auburn twp. OH)

 Collection — Box: 002, Folder: 020
Scope and Contents From the Collection:

St. John's Classis, Central Synod records include Minutes 1864-1924, Annual Meeting, Churches, Constitution, Correspondence, Legal Records, Merger, Missionaries, Pastors, Parochial Reports 1853-1923

Dates: 1853 - 1924