Skip to main content

Box 2

 Container

Contains 44 Results:

Annual reports, 1950-1955

 File — Box: 2, Folder: 1
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1950-1955

Annual reports, 1956-1960

 File — Box: 2, Folder: 2
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1956-1960

Annual reports, 1961-1965

 File — Box: 2, Folder: 3
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1961-1965

Annual reports, 1966-1970

 File — Box: 2, Folder: 4
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1966-1970

Annual reports, 1971-1975

 File — Box: 2, Folder: 5
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1971-1975

Annual reports, 1976-1980

 File — Box: 2, Folder: 6
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1976-1980

Annual reports, 1981-1988

 File — Box: 2, Folder: 7
Scope and Contents From the Series:

This series contains records related to the active day-to-day administration of the Massachusetts Woman's Home Missionary Union. The series includes annual reports, correspondence, by-laws and other founding documents, documents related to the 1924 name change, secretary records, and insurance documents.

Dates: 1981-1988

Board of directors minutes, 1918-1922

 File — Box: 2, Folder: 8
Scope and Contents From the Series:

This series contains records by and about the board of directors of the Massachusetts Woman's Home Missionary Union. The series includes board of directors meeting minutes, agendas, officer lists, and the records of a nominating committee.

Dates: 1918-1922

Board of directors minutes, 1923-1925

 File — Box: 2, Folder: 9
Scope and Contents From the Series:

This series contains records by and about the board of directors of the Massachusetts Woman's Home Missionary Union. The series includes board of directors meeting minutes, agendas, officer lists, and the records of a nominating committee.

Dates: 1923-1925

Board of directors minutes, 1934-1944

 File — Box: 2, Folder: 10
Scope and Contents From the Series:

This series contains records by and about the board of directors of the Massachusetts Woman's Home Missionary Union. The series includes board of directors meeting minutes, agendas, officer lists, and the records of a nominating committee.

Dates: 1934-1944