Search Constraints
Filtering by:
Format (Digital)
PDF
Remove constraint Format (Digital): PDF
Format (Original)
Letters (correspondence)
Remove constraint Format (Original): Letters (correspondence)
Type
Text
Remove constraint Type: Text
Search Results
-
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: This is a bound book containing church meeting minutes from 1990 View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include financial reports (1980), a circular letter (1981), vacation Bible school reports to Southern Baptist Convention (1959-1972), and a resignation letter (1974). They are typewritten on loose-leaf paper or filled in the forms. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include financial records, budgets and treasurer's reports (1958-1886, undated), 1966 pastor administrative records with notes of birthday or baptism dates of members (1951-1959), pastor's letters to the church (1958, 1959), officer lists (undated, 1960-1961), school schedule (und... 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 -
Contributing Institution: Z. Smith Reynolds Library Description: This document include church meeting minutes from 2006 View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church business meeting minutes (1975-1977). Items as the supplements of the minutes include: safe box inventory (undated), financial records (1974-1977), letters (1975-1977, undated), application documents for the pastoral aid from Baptist State Convention, North Carolina... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include two copies of a 1771 dismission letter from Morristown, New Jersey. They are handwritten on loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include meeting minutes (circa 1870-1915, undated), a typewritten copy of a church covenant and rules of decorum (1874), letters to White Oak Baptist Association (1854-1908), letters of dismission (1861-1901), a subscription list (undated), letters (1904-1987, undated), and a par... 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 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 a letter to the Yadkin Baptist Association reporting the state of the church (1871) , and a transcript on a paper sheet from the church's minute book recording dismissed members (1858), pastor dedication (1859), names of pastors (1859-1862) and Sunday school teacher, etc. ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains hymn records (1919-1927), sermon and address records for varied locations, such as Cary Baptist Church, Second Church, orphanages, high schools, etc. (1919-1932), sermons and other related records of the church (1919-1927), pastor and deacon meeting minutes (1920), and marria... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include dismission letters from other churches (1798?, 1891-1908), two church meeting minutes without the notes of years, minutes and letters of dismission on the both sides of the paper (1891, 1906), and two statistics reports to Mecklenburg Baptist Association (1901). They are h... 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 include lists of deacons (1966-1970), deacons meeting minutes (1966-1971), a letter (1969), and resolutions (undated). The name of Sugar Creek Baptist Church is shown in the minutes which dated from May 8, 1967. They are typewritten on loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include a charter members list when the church was constitued in October 18, 1966 (?), which includes the members' joining dates (1953-1966), and a new members list since October 1966, which includes the members' birthdays (1892-1958). They are typewritten on loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include a paper slip recording receipts and reimbursements (undated), a request to the church for membership dismission (1877), a portion of a church meeting minutes (undated), and a deed (1882) with a note written in 1931. They are handwritten on loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This document is a dismission letter for Frances Hart (1797?). It is handwritten on a piece of brittle paper which has foxing and yellowing. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains a church dismission letter for Mal Presson (1919). It is a form filled in pencil. View Full Item at Z. Smith Reynolds Library
- « Previous
- Next »
- 1
- 2
- 3
- 4