Skip to main content

Box 28

 Container

Contains 10 Results:

Henrico Medallion award papers, 1901 - 1912

 File — Box: 28, Folder: 1
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1901 - 1912

Scholarship Committee correspondence, 1946 May 14-June 27

 File — Box: 28, Folder: 2
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1946 May 14-June 27

Scholarship Fund Benefit papers, 1979 February-1993 August

 File — Box: 28, Folder: 3
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1979 February-1993 August

St. John's, Annapolis, 1945 - 1946

 File — Box: 28, Folder: 4
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1945 - 1946

Homewood House, 1983

 File — Box: 28, Folder: 5
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1983

Old St. Paul's Rectory, 1987 - 1991

 File — Box: 28, Folder: 6
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1987 - 1991

The Abigail Adams Smith Museum, 1989

 File — Box: 28, Folder: 7
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1989

Miscellaneous historic preservation, 1972 January 13-1982 April 16

 File — Box: 28, Folder: 8
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1972 January 13-1982 April 16

Miscellaneous CDA files, 1890 - 1916

 File — Box: 28, Folder: 9
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1890 - 1916

Miscellaneous CDA files, 1920 - 2020

 File — Box: 28, Folder: 10
Scope and Contents From the Collection: This collection is arranged into ten series: Administration, Correspondence, Genealogy, Finances, Photographs, Scrapbooks, Wartime Activities, Historic Hampton, Philanthropy, and Miscellaneous. Series I, Administration, consists of six subseries: Annual Reports spanning 1932-2013, Code of Administration booklets 1934-1968, Committee Minutes 1892-1973, Constitution and by-laws 1931-1990, Membership Lists 1976-1990, and Yearbooks 1928-1944. Series II, Correspondence,...
Dates: 1920 - 2020