Milwaukee Christian Center, Inc. Records, 1925-1966

Container Title
Milwaukee Mss 61
Series: Administrative
Financial Records
Box   1
Folder   1
Annual Report, 1938-1964
Box   1
Folder   2
Budget Changes and Minutes, 1953-1954
Box   1
Folder   3
Budget Figures, 1951-1952
Box   1
Folder   4-7
Budget Material, 1952-1957
Financial Reports
Box   1
Folder   8-12
1940-1951
Box   2
Folder   1-5
1951-1960
Box   2
Folder   6
Financial Statements, 1945-1946
Box   2
Folder   7-9
Fiscal Year Audit Reports, 1944-1963
Box   2
Folder   10
Monthly Financial Statements, 1946-1947
Meetings
Box   3
Folder   1
Annual Board Meeting Minutes, 1962-1964
Box   3
Folder   2-6
Assorted Board Materials, 1942-1963
Board of Directors Meeting Minutes
Box   3
Folder   7
1940-1947
Box   4
Folder   1-2
1950-1961
Box   4
Folder   3
Board Committees, 1963-1964
Box   4
Folder   4
Bylaws, undated
Box   4
Folder   5
Corporation Dinner Agendas, Minutes, and Reservations, 1958-1962
Box   4
Folder   6-10
General Administrative, 1954-1962
Box   5
Folder   1-2
Staff Meeting Minutes and Agendas, 1956-1963
Box   4
Folder   11
Staff Meeting Agendas, 1963-1964
Box   5
Folder   3-4
Various Board and Administrative, 1956-1963
Personnel
Box   5
Folder   5
Board Building Committee, 1942-1956
Box   5
Folder   6
Job Analysis, 1959-1963
Box   5
Folder   7
Policies, 1962
Box   5
Folder   8
Staff Pension and Benefits, 1956-1957
Reverend Kenneth L. Smith
Box   5
Folder   9-10
Assorted Published Materials, 1959-1965
Box   5
Folder   11
Correspondence and Handwritten Materials, 1947-1960
Box   5
Folder   12-13
Council on Missionary Cooperation, 1958