Skip to main content
Archives at Cornell
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Search The Archives
Box 7
Container
Staff Only
Contains 13 Results:
Official Board Minutes, 1948-1949
File — Box: 7
Scope and Contents
Board Records
Dates
:
1948-1949
Found in:
Division of Rare and Manuscript Collections
/
2368, St. Pauls United Methodist Church records
Business Papers, 16 pcs., 1867-1908
File — Box: 7
Scope and Contents
Board Records
Dates
:
1867-1908
Found in:
Division of Rare and Manuscript Collections
/
2368, St. Pauls United Methodist Church records
Business Papers, 14 pcs., 1915-1932
File — Box: 7
Scope and Contents
Board Records
Dates
:
1915-1932
Found in:
Division of Rare and Manuscript Collections
/
2368, St. Pauls United Methodist Church records
1
2