Search Constraints
Filtering by:
Format (Original)
Letters (correspondence)
Remove constraint Format (Original): Letters (correspondence)
Format (Original)
Minutes (administrative records)
Remove constraint Format (Original): Minutes (administrative records)
Search Results
-
Contributing Institution: Z. Smith Reynolds Library Description: These documents include church meeting minutes (1977-1980). Letters (1978, 1980), lists of teachers and officers (1980-1981), and treasurer's reports (1980) as supplements of the meeting minutes are also included. They are mostly typewritten on loose-leaf paper. Some documents are photocopies. 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 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 (1981). TreasurerǏ_s reports (1981), finance committee reports (1981), lists of teachers and officers (1981-1982), and a letter (1981) as supplements of the meeting minutes are also included. They are photocopies of the original documents. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include union meeting minutes (1965) and letters (1987). 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 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: These documents include church meeting minutes (1935-1943), associational letters to Union Baptist Association (1935-1943), a letter (1936), lists of officers (1937, undated), treasurerǏ_s reports (1939-1942), budgets (1941-1944), a program (1941), notes (1943-1949), membership rolls with notes o... 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 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: 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 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 church meeting minutes (1973-1977). Budgets (1977, 1978), notes (1974, undated), letters (1974, 1976), blank business agreements (1976), and memorandum and related materials (1974) as supplements of the meeting minutes are also included. They are mostly typewritten on loos... 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 (1900-1920) [broken series]. Miscellaneous records (undated) and a letter (1920) on the other side of the paper sheets are also included. 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 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: 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