DSpace Repository
Recently added
Login
Divinity Archive Home
→
Archives of Local Churches
→
Duke Memorial United Methodist Church (Durham, N.C.)
→
Minutes and Reports
→
Official Board Minutes 1956-1990
→
06 Board Minutes 7-1961 to 6-1962
→
Recent submissions
Duke Memorial United Methodist Church
JavaScript is disabled for your browser. Some features of this site may not work without it.
06 Board Minutes 7-1961 to 6-1962: Recent submissions
Now showing items 21-40 of 40
Previous Page
Title:
Minutes for December 17, 1961
Author:
Duke Memorial United Methodist Church
Date:
12/17/1961
Title:
Minutes for October 3, 1961
Author:
Duke Memorial United Methodist Church
Date:
10/3/1961
Title:
Report of Survey Committee
Author:
Duke Memorial United Methodist Church
Date:
9/5/1961
Title:
Receipts and Disbursements for Three Months Ended September 30, 161
Author:
Duke Memorial United Methodist Church
Date:
9/30/1961
Title:
Minutes for October 8, 1961
Author:
Duke Memorial United Methodist Church
Date:
10/8/1961
Title:
Receipts and Disbursements for Two Months Ended August 31, 1961
Author:
Duke Memorial United Methodist Church
Date:
8/31/1961
Title:
Report of Auditing Committee
Author:
Duke Memorial United Methodist Church
Date:
10/3/1961
Title:
Minutes for September 5, 1961
Author:
Duke Memorial United Methodist Church
Date:
9/5/1961
Title:
Report of Survey Committee (Version 1)
Author:
Duke Memorial United Methodist Church
Date:
9/5/1961
Title:
Resolution of Appreciation for Robert C. Ferguson
Author:
Duke Memorial United Methodist Church
Date:
9/7/1961
Title:
Report of Survey Committee (Version 2)
Author:
Duke Memorial United Methodist Church
Date:
9/5/1961
Title:
Receipts and Disbursements for Month of July 1961
Author:
Duke Memorial United Methodist Church
Date:
7/31/1961
Title:
Board Committees
Author:
Duke Memorial United Methodist Church
Date:
1961-1962
Title:
Minutes for August 8, 1961
Author:
Duke Memorial United Methodist Church
Date:
8/8/1961
Title:
Receipts and Disbursements for Year Ended June 30, 1961
Author:
Duke Memorial United Methodist Church
Date:
6/30/1961
Title:
Letter of Sympathy to Mrs. Preston L. Fowler
Author:
Duke Memorial United Methodist Church
Date:
8/9/1961
Title:
Cash Receipts and Disbursements for Year Ended June 30, 1961
Author:
Duke Memorial United Methodist Church
Date:
6/30/1961
Title:
Board Attendance Record
Author:
Duke Memorial United Methodist Church
Date:
1961-1962
Title:
Title Page
Author:
Duke Memorial United Methodist Church
Date:
1961-1962
Title:
Minutes for July 11, 1961
Author:
Duke Memorial United Methodist Church
Date:
7/11/1961
Now showing items 21-40 of 40
Previous Page
Search DSpace
Search DSpace
This Collection
Browse
All of DSpace
Communities & Collections
By Issue Date
Authors
Titles
Subjects
This Collection
By Issue Date
Authors
Titles
Subjects
My Account
Login