Skip to main content

Box 7

 Container

Contains 8 Results:

Reel 42, 1906 - 1978

 Item — Box: 7
Identifier: Reel 42
Scope and Contents Abstract of Lands, Acceptance, 1919 Leases, 1906, 1927 Survey of coal and Timber, J. M. Culton, 1924 Annual High School reports to Ky. Dept. of Public Instruction, 1927-31 Article of Incorporation, Proposed Amendment to, 1933 Deed, Hensley / Oneida, 1938 Timber Sale Agreement, 1943 Coal Lease Contract, 1945 Contracts, 1940, 1943, 1947 Memorial Amphitheatre, Construction Specifications for, 1948 Enrollment, 1930-51; Enrollments and Statistics,...
Dates: 1906 - 1978

Reel 45, 1929 - 1964

 Item — Box: 7
Identifier: Reel 45
Scope and Contents Alumni Association Meetings, 1929-1931 Ledger 1 Minutes, Alumni Association Business sessions, 1958-1961 Ledger 2 Minutes, Annual Meetings of Alumni Association Board of Directors, 1959-1962 Alumni Record, Barkley Moore, ed., 1957-1958 Oneida Alumnus, Barkley Moore, ed., 1958-1962 Alumni Association:Homecoming Correspondence, 1959-1963 Correspondence, Homecoming, n.d. Homecoming, 1964 Alumni Information, circa 1950s, circa 1964 Kitchen...
Dates: 1929 - 1964

Reel 43, 1904 - 1973

 Item — Box: 7
Identifier: Reel 43
Scope and Contents Operating Accounts, Aug. – Dec. 1921 Financial Statements, 1922-FYE 1927 Financial Statements, July 1920-June 1930 Financial Reports, FYE 1931, 1938-43 Chart of Contributions, 1930-46 Financial Statements, 1948-50 Audit Report, FYE July 31, 1963 Receipts and Disbursements, 1963 Audit Report, FYE July 31, 1963 Cash Disbursements, August 1970 Financial Report, General Fund, July 31, 1972 Financial Report, January-February,...
Dates: 1904 - 1973

Reel 43, 1970 - 1976

 Item — Box: 7
Identifier: Reel 43
Scope and Contents

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

Dates: 1970 - 1976

Reel 44, 1918 - 1946

 Item — Box: 7
Identifier: Reel 44
Scope and Contents

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

Dates: 1918 - 1946

Reel 45, 1940 - 1972

 Item — Box: 7
Identifier: Reel 45
Scope and Contents

October 28, 1940-46
Ledger 9 Payroll Ledger, July 1961-June 1972

Dates: 1940 - 1972

Reels 40 - 42, 1922 - 1983

 Item — Box: 7
Identifier: Reels 40 - 42
Scope and Contents

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

Dates: 1922 - 1983

Oneida Baptist Institute Records

 Collection — Multiple Containers
Identifier: BCA 0048-SAA 048
Scope and Contents

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.

Dates: 1904 - 1983