Skip to main content

Box 157

 Container

Contains 93 Results:

Hazzard, Marguerite, 1956

 File — Box: 157, Folder: 31
Scope and Contents

Also Dr. Stanley B. Hazzard

Dates: 1956

Hazzard, Stanley Burns

 File — Box: 157, Folder: 32
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

Henderson, R. Melvin

 File — Box: 157, Folder: 33
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

Hill, Horatio S. and Mrs.

 File — Box: 157, Folder: 34
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

Hubbell, William N.

 File — Box: 157, Folder: 35
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

Huggins, Virginia M.

 File — Box: 157, Folder: 36
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

Hull, Angus Clifton Jr.

 File — Box: 157, Folder: 37
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

Hull, Eleanor Means (Mrs. Angus Hall)

 File — Box: 157, Folder: 38
Scope and Contents

Also Elcock, Robert

Dates: 1812-1984

Jackson, Frances

 File — Box: 157, Folder: 39
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

Judd, Orrin Grimmell

 File — Box: 157, Folder: 40
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