Search Constraints
Filtering by:
Contributing Institution
Z. Smith Reynolds Library
Remove constraint Contributing Institution: Z. Smith Reynolds Library
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: These documents include four church bulletins dated January 24, 1971; April 11, 1971; December 12, 1971 and September 26, 1976. The 1976 bulletin also contains the 1956 membership rolls. They are printed on folded paper sheets. 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 Baptist Homes bulletins from volume 2, number 1 (May, 1952) to volume 21, number 1 (1971) [broken series], and two articles titled Jimmy Hayes Writes Book on Homes for the Aging and What Your Love Gift Means to Baptist Homes Residents at Biblical Recorder (February 10, 197... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include monthly meeting minutes, church sermon records, and financial records (1954-1955). They are handwritten on lined loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: Sesquicentennial church scrap book compiled by Edgar M. Wyatt 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 Sunday school meeting minutes (1883-1885), student rolls with attendance records (undated), and a letter (undated). They are handwritten in a hardcover notebook. Loose items on slips of paper include: financial records (1883-1885, undated), meeting minutes (1883, 1885, undate... 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