Search

Search Constraints

Start Over You searched for: Places New York (N.Y.) -- Genealogy Remove constraint Places: New York (N.Y.) -- Genealogy Subjects Presbyterians -- New York (State) -- New York Remove constraint Subjects: Presbyterians -- New York (State) -- New York

Search Results

Chi Alpha, 1816-1967

14 boxes
Abstract Or Scope

Manuals (annual) containing historical sketch, constitution, list of members and officers, 1882-1937 (incomplete); meeting records including order of exercises, 1883-1926, and Centennial Meeting , 1829-1929, Nov. 30, 1929; scrapbook, 1829-1929, containing letters, programs, and clippings; minutes, including original transcript of minutes of the first meeting of Chi Alpha, Nov. 28, 1829, first book of minutes, 1829-1933, minutes, Nov. 27, 1829-Feb. 26, 1938 (21 v.) and Jan. 4, 1964-Dec. 16, 1967 (2 v.); Secretary's annual report, 1852-1938; Treasurer's annual report, 1858-1926; Topic Committee's annual report, 1897-1925; two committee reports, 1845, 1881; thirteen letters, 1838-1901; address, essays, and poems related to Presidents' inaugurals, 1867-1926, and other events, 1863-1938; obituaries of members, 1816-1937; and six memorial pamphlets.

No additional results

Herbert Barber Howe papers, 1887-1957

37 boxes
Abstract Or Scope

Papers of Howe, including family, personal, and professional correspondence; bills and receipts; photographs, itineraries, and brochures of his numerous American and European trips; four diaries for the years 1901, 1905, 1909, 1910; sermons, scripture readings, and other materials related to his ministry; addresses and writings; Howe-Barber genealogical materials, including galley proofs for his biography JEDIAH BARBER.

No additional results