Skip to main content

Box 002

 Container

Contains 33 Results:

Parochial Reports. Walnut Creek Charge; Trail Swiss Church (Walnut Creek Twp., OH) St. John's Church (New Carlisle, OH)

 Collection — Box: 002, Folder: 021
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; Waynesburg Charge; Salem's Congregation. St. Paul's (Mineral City, OH); St. Paul's (Waynesburg, OH)

 Collection — Box: 002, Folder: 022
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. Wheeling WV. St. Stephen's Church

 Collection — Box: 002, Folder: 023
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; Wooster, OH

 Collection — Box: 002, Folder: 024
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

Reports. Bollinger, Theodore for the Tri-Synodic Board of Home Missions 1920-1921

 Collection — Box: 002, Folder: 025
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

Reports from; Dolch, Gustavus. Editor of Kirchenzeitung

 Collection — Box: 002, Folder: 026
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

Reports. Pastors. Imhoff, Carl

 Collection — Box: 002, Folder: 027
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

Reports. Pastors. Schmitt, Charles (Carl)

 Collection — Box: 002, Folder: 028
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

Reports. Statistical

 Collection — Box: 002, Folder: 029
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

Committees. Committee on Examination and Licensure

 Collection — Box: 002, Folder: 030
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