Search Constraints
Filtering by:
Format (Digital)
PDF
Remove constraint Format (Digital): PDF
Format (Original)
Membership lists
Remove constraint Format (Original): Membership lists
Format (Original)
Minutes (administrative records)
Remove constraint Format (Original): Minutes (administrative records)
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains lists of officers (circa 1930), individual member records (1928-1929, undated), weekly group statistics (1927-1939, undated), and annual BYPU meeting minutes (1928-1939, undated) [broken series]. They are handwritten in a hardcover notebook, which has edge-worn covers, detach... 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: These documents (1851-1894) include undated membership rolls of males and females with notes of dates of dismission, decease, etc. (1851-1897), covenant, constitution, rules of decorum, church meeting minutes (1851-1893), and a list of school teachers. They are a photocopy of a minute book and ph... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church meeting minutes (1930-1934), and membership lists of males and females (circa 1940) with occasional notes of dates of decease (circa 1927-1944). They are handwritten on loose-leaf paper with a typewritten title page. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains church records when the church's name was Hogan's Creek Church. It has rules of church government (1844), church records of preaching, records of reception and baptism services and church meeting minutes (1850-1873), and membership rolls of males, females and African American... 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 -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include 1900, 1919, 1926 and undated membership rolls, church meeting minutes (1880-1926), and rules and regulations (circa 1880). They are photocopies of the original church record book. On some pages of the original book ink is faded, which makes words illegible. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents contain church covenants (1839, circa 1849), 1839, circa 1849, 1852 and undated membership lists of males, females, and African Americans with occasional notes of dates of baptism, dismission, exclusion, reception, etc. (1840-1858), church meeting minutes (1840-1858), and resoluti... View Full Item at Z. Smith Reynolds Library