Box 7
Contains 8 Results:
Reel 42, 1906 - 1978
Reel 45, 1929 - 1964
Reel 43, 1904 - 1973
Reel 43, 1970 - 1976
Curriculum, circa 1973
Seniors, 1972-73 through 1975-76
Student’s Manual, 1972-73 through 1974-75
Student Regulations, Permission Forms, 1975-76
Teacher’s Manual, 1973-74, 1974-75
Enrollment, U.S. Baptist Institutions, 1970-71
Reel 44, 1918 - 1946
Disbursements, July 10, 1918-May 1919
Ledger 3 Receipts, June 1918-April 1919; Coal for Year, October-November, 1919
Ledger 4 Receipts and Disbursements, May 1919-November 1923, November 1927-May 1930, June 1930-March 1935, April 1935-March 1940, April October 28, 1940-1946
Reel 45, 1940 - 1972
October 28, 1940-46
Ledger 9 Payroll Ledger, July 1961-June 1972
Reels 40 - 42, 1922 - 1983
Reel 40: Correspondence, 1972-1983, Star - Ty
Reel 42: Correspondence, 1972-1983, Un - Wil
Reel 42: Correspondence, 1972-1983, Win – Z
Selected Correspondence, 1922-24, 1926-1927
Russell / Burns, 1926-1927
Sylvia Russell, 1928 – 1942
Goins / Burns, 1931-1932, n.d.
Dr. C. A. McConville, 1932-1969
Oneida Baptist Institute Records
The collection contains photographs and microfilmed records documenting the founding and operation of the Oneida Baptist Institute for the period 1906-1983. The collection also includes records from the Magoffin Baptist Institute in Magoffin County, Kentucky, which was absorbed by Oneida in 1963.