Skip to main content

Box 88

 Container

Contains 12 Results:

Staff MBC (Metro Baptist Camps), 1964

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1964

Long Island Baptist Housing Development Fund Co. Inc. Project II (i.e. NY Vest Pocket)

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

Long Island Baptist Housing Development Report of Final Mtg endorsement

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

Long Island Baptist Housing Development Fund Co. Inc.

 Item — Box: 88
Scope and Contents

East New York housing general ledger

Dates: 1812-1984

Package "Baptist Church Extension Society of Brooklyn and Queens 1920-1939 extra

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

Package "Mem. Comm West Harrison"

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

Package "Judson"

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

Correspondence file re Clarence Wilson and property at 323 and 325 W 126th St

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984

General Correspondence Old Oak Camp and camp records, 1964

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1964

Project Accounts report on financial statements Dec 31 1972, Aug 5 1972

 Item — Box: 88
Scope and Contents From the File: Financial and business files and ledgers; correspondence; legal documents; property records; minutes; annual reports; organizational histories and publications; planning documents; conference and event materials; membership and participant lists; staff and personnel materials; curricula; surveys; blueprints; photographs; ephemera; and other materials documenting the churches, centers, camps, and other ministries associated with the New York City Baptist Society. Among the entities...
Dates: 1812-1984