Search Constraints
Filtering by:
Place
North Carolina--Wake County
Remove constraint Place: North Carolina--Wake County
Type
Text
Remove constraint Type: Text
Search Results
-
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: Receipt, dated 1906. 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 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 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: This volume contains a sketch of church graveyard (undated), lists of changed membership (1885-1904), subscription records (1882-1884), church covenant, rules of decorum, a constitution, church meeting minutes (1883-1933), 1884-1926 membership rolls with occasional notes of dates of dismission, d... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains male and female membership rolls with occasional notes of dates of dismission (circa 1825-1832), and church meeting minutes (1825-1834, 1837-1838). It is handwritten in a water-damaged leather-bound book, which has loose binding, loose yellowed leaves, and stains. Some pages ... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This volume contains constitution (1823), rules of discipline, a male membership roll (1838), a female membership roll (1839), and church meeting minutes (1839-1852). It is handwritten in a hardcover notebook. The book has loose binding, and foxing on yellowed and brittle leaves. Covers are falle... View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: These documents include male, female and African American membership rolls (undated). They are handwritten on yellowed and brittle loose-leaf paper. View Full Item at Z. Smith Reynolds Library -
Contributing Institution: Z. Smith Reynolds Library Description: This document is a letter of dismission dated 1926. It is a form filled in pen on a page of stained paper. View Full Item at Z. Smith Reynolds Library