Volume 7
     Container 
  
Contains 3 Results:
New London Consociation records, Volume 1, 1828-1836
     Item  — Volume: 7
  
Scope and Contents
	     
      Records include the Consociation’s constitution, meeting minutes, and member rolls.
          Dates: 
        Other: 1828-1836
      
      
   Central Association records, 1910-1952
     Item  — Volume: 7
  
Scope and Contents
             The records for the Central Association are dated 1910 to 1952 and are made up entirely of tip-ins and pasted documents. They include meeting programs, typed meeting minutes, the articles of faith and the covenants found on page 372, and typed meeting minutes of the Ecclesiastical Council, Installation Council and Dismission Council. The official ballot of the Central Association approving the union of the Evangelical and Reformed Church of the Congregational Christian Churches into the...
          
      
          Dates: 
        Other: 1910-1952
      
      
   Windham County Missionary Society, 1818-1849
     File  — Volume: 7
  
Scope and Contents
              From the Collection:
	     
      Material related to the Connecticut UCC
          Dates: 
        Other: 1818-1849
      
      
   