Skip to main content

Box 157

 Container

Contains 93 Results:

DaLand, Grace Stewart

 File — Box: 157, Folder: 21
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

Dowdy, Rufus Edward

 File — Box: 157, Folder: 22
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

Elcock, Australia

 File — Box: 157, Folder: 23
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

Farnham, Edwin Rickett

 File — Box: 157, Folder: 24
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

Faust, J. Paul

 File — Box: 157, Folder: 25
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

Flemister, Carl

 File — Box: 157, Folder: 26
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

Franco, Delores (Mrs. Vincent Franco)

 File — Box: 157, Folder: 27
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

Guenther installation, 1974

 File — Box: 157, Folder: 28
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: 1974

Hagar, Frederick William

 File — Box: 157, Folder: 29
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

Hass, Leopold Hulmun Rudolphus, 1948

 File — Box: 157, Folder: 30
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: 1948