Skip to main content

Box 157

 Container

Contains 93 Results:

Boville, Robert G.

 File — Box: 157, Folder: 11
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

Brooks, Angie

 File — Box: 157, Folder: 12
Scope and Contents

from Nigeria, also Hubbard, Robert Morris

Dates: 1812-1984

Buffa, Paul L.

 File — Box: 157, Folder: 13
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

Byrum, Thomas L.

 File — Box: 157, Folder: 14
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

Carson, Clarence

 File — Box: 157, Folder: 15
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

Carter, George H. (Nick)

 File — Box: 157, Folder: 16
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

Chuck, James

 File — Box: 157, Folder: 17
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

Cotto-Reyes, Hipolito and family

 File — Box: 157, Folder: 18
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

Crain, Leonard Austin

 File — Box: 157, Folder: 19
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

Cram, Ambrose

 File — Box: 157, Folder: 20
Scope and Contents

Also Bedard, Camille C.

Dates: 1812-1984