Search Constraints
Filtering by:
Format (Digital)
PDF
Remove constraint Format (Digital): PDF
Format (Original)
Church bulletins
Remove constraint Format (Original): Church bulletins
Format (Original)
Church records
Remove constraint Format (Original): Church records
Format (Original)
Letters (correspondence)
Remove constraint Format (Original): Letters (correspondence)
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: These documents are loose-leaf insertions of the minute book (1975-1981), including deacons' recommendations (undated), budgets (1978-1981), lists of church officers (1977-1981, undated), a church business letter (1979), a vacation Bible school workers list (undated), and a church bulletin (1977). View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include bulletins (1965-1971), historical notes (undated), two copies of circular letters (circa 1969), membership statistics (1969), two copies of committee recommendation (1968), two letters regarding honoring Lucy Savage (1972), and two copies of letters regarding disbanding ch... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church meeting minutes (1944-1947), a list of officers (1945), committee proposal and recommendations (1945-1946), a church bulletin (1947), a list recording membership dismission (circa 1947), a dismission letter (1947), and a note to Union Baptist Association (undated). ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church meeting minutes (1962-1969). Items as supplements are also included: officer lists of church and groups (1962-1969), group reports and motion statements (1962-1970), bulletins (1963-1968), letters (1964-1968), history or church building (1865-1918), and a photocopy ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains a member list with notes of membership dates (1956-1980), letters (undated, 1971-1979), and church meeting minutes (1970-1979). Items as supplements are also included: budgets (1970-1980), newspaper clipping (1970), motion statements, officer lists (1970-1980), a photograph s... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include a card calendar (1981), a newspaper clipping regarding Jimmie L. Hancock, deacons' recommendation (1968), resignation letters from pastors (1962-1969), financial records including treasurer's report and budget (undated, 1967-1971), drafted table of contents of History of M... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church directory (1961-1962), remarks concerning the church building (undated), meeting minutes (1956-1964), church bulletins (1964), letters (1959, 1964), notes (circa 1958, 1962), deacons' recommendations (1962, undated), finance committee reports (1956-1964), treasurer'... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church meeting minutes (1973-1978), letters (1973-1978), financial records (1971-1977), budgets (1974-1976), officers lists (1972-1973, undated), applications for pastoral aid from Baptist State Convention of North Carolina (1974, 1975), resolutions or reports from groups ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church history when the church was named "College Heights Baptist Mission", church meeting minutes (1965-1972), financial records (1965-1972), budgets (1966-1973), letters (1965-1972, undated), resolution or reports from groups (1965-1972), officers lists (undated, 1966-19... View Full Item at Z. Smith Reynolds Library