Skip to main content

Box 157

 Container

Contains 93 Results:

Taylor, Gardner Calvin

 File — Box: 157, Folder: 81
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

Taylor, Ronald

 File — Box: 157, Folder: 82
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

Thomas, Albert Clark

 File — Box: 157, Folder: 83
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

Thomas, John W. and Mrs.

 File — Box: 157, Folder: 84
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

Thompson, Jean

 File — Box: 157, Folder: 85
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

Thorner, Alfred Cato

 File — Box: 157, Folder: 86
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

Tibbetts, Orlando L.

 File — Box: 157, Folder: 87
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

Wadsworth

 File — Box: 157, Folder: 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

Warren, Harry M.

 File — Box: 157, Folder: 89
Scope and Contents

Also Matheson, James; Johnson, Richard E.

Dates: 1812-1984

Whaley, A. Jackson

 File — Box: 157, Folder: 90
Scope and Contents

Also Pinn, Walter; Lottey, Jack H.

Dates: 1812-1984