Skip to main content

Box 2

 Container

Contains 44 Results:

Board of directors minutes, 1945-1954

 File — Box: 2, Folder: 11
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: 1945-1954

Board of directors minutes, 1955-1964

 File — Box: 2, Folder: 12
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: 1955-1964

Board of directors minutes, 1965-1970

 File — Box: 2, Folder: 13
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: 1965-1970

Board of directors minutes, 1972-1980

 File — Box: 2, Folder: 14
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: 1972-1980

Board of directors minutes, 1981-1990

 File — Box: 2, Folder: 15
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: 1981-1990

First annual meeting minutes, 1880

 File — Box: 2, Folder: 16
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: 1880

Charters, constitutions, and by-laws, 1880-1957

 File — Box: 2, Folder: 17
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: 1880-1957

Correspondence, 1880-1933, 1982-1983

 File — Box: 2, Folder: 18
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: 1880-1933, 1982-1983

Sermons and addresses, circa 1892

 File — Box: 2, Folder: 19
Scope and Contents From the Series:

This series contains histories, biographies, and other documents which document the history of the Massachusetts Woman's Home Missionary Union. The series also includes newspaper clippings, anniversary programs, memorials, speaker lists, speeches and addresses, and a congratulatory letter from Jimmy Carter.

Dates: circa 1892

Copyright form, 1900

 File — Box: 2, Folder: 21
Scope and Contents From the Series:

This series contains histories, biographies, and other documents which document the history of the Massachusetts Woman's Home Missionary Union. The series also includes newspaper clippings, anniversary programs, memorials, speaker lists, speeches and addresses, and a congratulatory letter from Jimmy Carter.

Dates: 1900