Skip to main content

Box 15

 Container

Contains 8 Results:

Records, 1949 - 1956

 File — Box: 15
Identifier: RG2/NY/R431 5.8
Scope and Contents

Includes notes, committee reports to the monthly meeting, and survey responses and related correspondence with other meetings about youth facilities.

Dates: 1949 - 1956

Charles Detwiller records, 1954 - 1955

 File — Box: 15
Identifier: RG2/NY/R431 5.10
Scope and Contents

Charles Detwiller, the architect responsible for the alterations and addiions to the carriage sheds, include copies of his letters to the meeting and committee members, as well as a specifications document for the project. Some related architectural plans are housed in oversize.

Dates: 1954 - 1955

Funeral Committee records, 1955 - 1986

 File — Box: 15
Identifier: RG2/NY/R431 5.12-5.13
Scope and Contents

Includes a circa 1986 plot map of the burial ground, a partial list of burial request, and advance planning documents.

Dates: 1955 - 1986

Secretary Committee records, 1973 - 2003

 File — Box: 15
Identifier: RG2/NY/R431 5.16-5.17
Scope and Contents

Includes miscellaneous records of the Secretary Committee as well as the log books of the secretary (an employee of the meeting managed by the committee)

Dates: 1973 - 2003