Skip to main content

Box 1

 Container

Contains 10 Results:

Reel 15

 other level — Box: 1
Identifier: Reel 15
Scope and Contents Worthington, William A.: Letter to Robert Johnston, 1916 Brief History of Annnville Institute, Henrietta Z. Worthington, circa 1931 Remembrances by Mr. and Mrs. Isaac Messler, 1932, 1936Worthington, Katherine E.: Eulogy, 1935 Worthington, William A.: Eulogies, 1941; Memorial Fund, 1942 Worthington, Henrietta Z.: Eulogy, 1944 Annville Institute Completes Thirty Years, Lucas Nelson, c. 1940 A History of Annville Institute, 1946, William Metcalf News...
Dates: translation missing: en.enumerations.date_label.created: 1916-78

Reel 15

 other level — Box: 1
Identifier: Reel 15
Scope and Contents

Accreditation: Kentucky State High School Education

Forms, 1962-74, 1977-78

Admissions Packet, 1977-78

Board of Trustees and Administrative Council; Special Meeting, 1948

Board of Trustees: Minutes and Agendas, 1974-78

Dates: 1909 - 1979

Reel 19

 other level — Box: 1
Identifier: Reel 19
Scope and Contents

Alumni Information, 1950-67,

Classes of 1910-70

Alumni, List of, Classes of 1911-78

Alumni Association: Constitution and By-laws, n.d.

: Business, c. 1934, 1949, 1961

Alumni, News clippings re, Classes of 1911-55

Alumni Newsletter, 1947-55, 1960, 1967, 1975

Alumni Reflector, 1967-69

Dates: 1910 - 1978

Reel 17

 other level — Box: 1
Identifier: Reel 17
Scope and Contents

Board of Trustees, 1973-79

General, A-S, 1964-79

Dates: 1949 - 1979

Reel 16

 other level — Box: 1
Identifier: Reel 16
Scope and Contents Catalog of Annville Institute, 1926-27Echoes from the Hills, 1978 Special Edition: OriginalArticles Emblem, Annville Institute, n.d.Evaluations: Excerpts from William A. Worthington’s: Letters, 1935: Annual Reports, 1956-65 :“Suggested Material for the Committee on Work at Annville, Kentucky,” c.1952: Reports on the Work in Jackson County— Dykstra, Harrison, Vander Kolk,...
Dates: 1909 - 1979

Reel 18

 other level — Box: 1
Identifier: Reel 18
Scope and Contents

Bequests, 1977-79

Cash Reports, 1939-49

Financial Reports, Social Services, 1948-49

Financial Statements, 1954-60

Dates: 1939 - 1979

Reel 18

 other level — Box: 1
Identifier: Reel 18
Scope and Contents

General, R-Z, 1968-79

Letters of Support, 1977-78

Letters of Support, Evans, 1978

Memos and Announcements, 1963-79, n.d.

Partnerships in Mission, 1978

“Thank You” Letters for Donation to Trade Store, 1949-57

Correspondence and Reports: Audit Voluntary Service, 1971-79

Volunteer Workers, 1970-78, n.d.

Dates: 1949 - 1979

Reel 17

 other level — Box: 1
Identifier: Reel 17
Scope and Contents Registration, School, 1934-63 (2 volumes)School Programs and Events: Christmas, Hanging of the Greens, n.d.Graduation, May Day, Convocation, 1978Announcements, 1960-77Salutatory Speeches, 1953-78Valedictory Speeches, 1962-78 Settlement Institutions of Appalachia: Organizational Information, c. 1973-77, n.d. : Memos and Minutes of Meetings, 1969-80Slide / Record Presentation, Script, c. 1970Staff Meeting Minutes,...
Dates: 1909 - 1979

Reel 19

 other level — Box: 1
Identifier: Reel 19
Scope and Contents

Financial Statements, 1960-79

Reports of Audit, 1964-71

Weaving Room, Sale of, 1978

Journal Entries, 1974-75 (9 volumes)

Dates: 1939 - 1979

Annville Institute Records

 Collection — Multiple Containers
Identifier: BCA 0043-SAA 043
Abstract Annville Institute was an early outgrowth of the work begun in Jackson County, Kentucky, by the Women’s’ Board of Domestic Missions of the Reformed Church of America.  In 1900, New York based missionaries, Cora A. Smith and Nora Gaut chose Mckee as the site of the first RCA Mission in Kentucky.   By 1909, a Church and school had been established at Mckee and several Sunday schools elsewhere in the County. Rev. Issac Messler, Superintendent of RCA Kentucky work, had purchased a 75 acre tract...
Dates: 1900 - 1980