Box 3
Container
Contains 15 Results:
Annual committee reports, 1943 - 1983
File — Box: 3
Identifier: RG2/NY/P655 5.2
Scope and Contents
Packets compiled for State of the Meeting research, including various committee annual reports and sometimes treasurer and recorder or statistical reports.
Dates:
1943 - 1983
Ministering Secretary records, 1979 - 1990
File — Box: 3
Identifier: RG2/NY/P655 4.22
Scope and Contents
Files were maintained by Rachel Ruth and include contracts with the meeting, reports of both Ruth and the overseeing subcommittee, and minutes and other records of the meeting related to the time of Ministry Secretary and the later transition to fewer hours as Meeting Secretary.
Dates:
1979 - 1990
Ad Hoc Committee on Transition minutes, 1987 - 1992
File — Box: 3
Identifier: RG2/NY/P655 5.3
Mothers Club minute book, 1952 - 1955
File — Box: 3
Identifier: RG2/NY/P655 5.4
Women's Council calendar and officers, 1947 - 1948
File — Box: 3
Identifier: RG2/NY/P655 5.5
Ministry Secretary correspondence, 1979-1985
File — Box: 3
Identifier: RG2/NY/P655 4.23
Newsletter, 1981-1982
File — Box: 3
Identifier: RG2/NY/P655 9.1
Newsletter, 1983
File — Box: 3
Identifier: RG2/NY/P655 9.2
Newsletter, 1984
File — Box: 3
Identifier: RG2/NY/P655 9.3
Newsletter, 1985
File — Box: 3
Identifier: RG2/NY/P655 9.4