Search Constraints
Filtering by:
Format (Digital)
PDF
Remove constraint Format (Digital): PDF
Format (Original)
Membership lists
Remove constraint Format (Original): Membership lists
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: These documents include an index (15 pages), a membership list (2 pages) with notes of dates of admission, dismission and death, church meeting minutes (1895-1917), and a name list of pastors and clerks who served the church. They are typewritten on a hardcover notebook. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include an index (15 pages), a membership list (2 pages) with notes of dates of admission, dismission and death, church meeting minutes (1895-1917), and a name list of pastors and clerks who served the church. They are typewritten on a hardcover notebook. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains articles of faith (1878), a covenant, constitution, membership rolls of males and females with notes of dates when they joined and left the church (circa 1871-1887), church meeting minutes (1879-1895), and illegible financial records (undated). They are handwritten in a previ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains a transcript of the original faith and covenant dated 1770 with a certification note (1850), church meeting minutes (1772-1845) [broken series, not in chronological order], membership rolls of males, females, and African Americans (1831, undated), a sketch of the church build... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains lists of deacons and trustees (undated), church meeting minutes (1891-1921), membership lists of males and females with notes of dates of admission, decease, dismission, etc. (1891-1926), financial reports (1895, 1905), a subscription list (1894), a letter (1906), resolutions... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include membership rolls with notes of dates of decease and dismission (1942-1947) and church statistics (circa 1948). They are mostly typewritten on yellowed loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include a dismission letter from the Baptist church at Concord, Duplin County (1827), an associational letter from the Baptist church at Bultail, New Hanover County to Goshen Baptist Association (1827), a membership list dated 1824 with occasional notes of dates of decease (1825),... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains rules of decorum (1833), church meeting minutes (1832-1838, 1840-1861), financial records (1857, 1858, 1861), attendance records (1859-1861), and male and female membership rolls (1832, 1848?). It is handwritten on a bound item with loose binding and covers, and has waterstai... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains rules of decorum, church meeting minutes (1898-1924) [not in chronological order], 1913 and undated membership rolls of males and females with notes of dates of decease, dismission, exclusion, etc. (1898-1958), and subscription lists (1913-1921). They are handwritten in a har... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include a recommendation letter (1850) and a list of members received by the church (undated). They are handwritten on slips of paper. View Full Item at Z. Smith Reynolds Library