Search Constraints
Filtering by:
Format (Original)
Church records
Remove constraint Format (Original): Church records
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains membership rolls with notes of dates of baptism, decease, dismission, reception (1889-1976), statistics (1971-1972), officer lists (1969-1973), church meeting minutes (1972-1976), and a deacon list (1976-1977). On the title pages, it says: Ǐ_Church membership record for Mill ... 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 church and Sunday school officer list (1975-1976) and treasurer's report (1975). 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 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 volume includes membership lists with occasional notes of dates of baptism, dismission, decease, etc. (1897-1916), church meeting minutes (1900-1924), and associational letters to West Chowan Baptist Association (1911, 1921). It is handwritten in a hardcover notebook, which has broken spine ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume includes rules of decorum, articles of faith, church covenant, membership lists with notes of dates of admission, baptism, dismission, decease, etc. (1896-1909), 1905 male membership list with occasional notes of dates (1905-1906), church meeting minutes (1896-1909), and undated membe... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains a record of the activities of Liberty Baptist Church (Davidson County, N.C.) (1904-1942) and a name list of members. It is handwritten on a hardcover notebook that has barely attached covers, worn spine and loose pages. Some pages are missing. 484 pages. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains a record of the activities of Liberty Baptist Church (Davidson County, N.C.) (1949-1958), and church meeting minutes (1958-1961). It is handwritten on a hardcover notebook. 300 pages. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents are from church minute book (volume number unknown) when the church's name was Hutchinson Avenue Baptist Church, including church meeting minutes with some church activity records (1952-1957), church bulletins (1951-1954), auditors' reports (1953-1956), uniform associational lette... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents are from church minute book (volume number unknown), including church meeting minutes with some church activity records (1962-1963), uniform associational letters reporting to Mecklenburg Baptist Association (1962), auditors' reports (1962-1963), lists of members, new members and ... View Full Item at Z. Smith Reynolds Library