Skip to main content

Box 77

 Container

Contains 23 Results:

Box 77

 1 — Box: 77
Identifier: Box 77
Scope and Contents From the Series: The series is arranged into 14 sub-series starting with the Annual Meetings of the United Church Board for Homeland Ministries (1937-2000), followed by the Board of Directors meetings (1963-2000), the Executive Session (1964-1999), Executive Committee (1937-2000) meetings, and the standing committee meetings. The bulk of the records were generated by four clerks: Ernest M. Halliday (1937-1947), Aiko Abe (1975-1977), Amy Yoshinaga (1977-1991) and Mary Ann Murray (1991-2000). ...
Dates: translation missing: en.enumerations.date_label.created: 1937-2000

1 Meeting of Incorporators, New York, NY, 1937 April 5

 File — Box: 77, Folder: 20
Identifier: Folder 20
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1937 April 5

1 Annual Meeting, Fort Wayne, IN, 1937 October 19

 File — Box: 77, Folder: 21
Identifier: Folder 21
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1937 October 19

Biennial Meeting, Beloit, WI, 1938 June 17

 File — Box: 77, Folder: 22
Identifier: Folder 22
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1938 June 17

3 Annual Meeting, Waterbury, CT, 1939 October 28

 File — Box: 77, Folder: 23
Identifier: Folder 23
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1939 October 28

4 Annual Meeting, Berkeley, CA, 1940 August 19

 File — Box: 77, Folder: 24
Identifier: Folder 24
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1940 August 19

5 Annual Meeting, Omaha, NB, 1941 October 29

 File — Box: 77, Folder: 25
Identifier: Folder 25
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1941 October 29

6 Annual Meeting, Durham, NH, 1942 June 18, 22, 25

 File — Box: 77, Folder: 26
Identifier: Folder 26
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1942 June 18, 22, 25

7 Annual Meeting, New York, NY, 1943 December 7

 File — Box: 77, Folder: 27
Identifier: Folder 27
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1943 December 7

7 Annual Meeting, Cleveland, OH, 1944 January 25

 File — Box: 77, Folder: 28
Identifier: Folder 28
Scope and Contents

Minutes

Dates: translation missing: en.enumerations.date_label.created: 1944 January 25