State Bar of Wisconsin Records, 1878-2000

Container Title
Subseries: Wisconsin Synods
North Wisconsin Synod
Box   62
Volume   82
Minutes of the Convening Committee and of the Synod, 1939-1942
Minutes of the Synodical Council
Box   62
Volume   83
1939-1943
Box   62
Volume   84
1943-1951
Box   62
Volume   85
1951-1955
Box   62
Folder   2
Miscellaneous documents, 1952-1962
South Wisconsin Synod
Synod Meeting minutes and programs
Box   63
Volume   86
1939-1947
Box   63
Volume   87
1948-1954
Box   63
Folder   1
1955-1962
Box   64
Folder   1
Synod Meeting Publicity Committee records, 1958-1959
Synodical Council minutes
Box   64
Folder   2
1940-1942, 1951-1955
Box   64
Folder   3
1956-1962
Box   64
Folder   4
Annual reports, 1940-1942, 1954-1959, 1962
Box   64
Folder   5
Green books, 1953-1961
Box   64
Folder   6
Newsletters, 1942-1943, 1957-1962
Box   77
Volume   88
Record book, 1939-1956
Scope and Content Note: Lists ordinations, licensures, etc.
Subject file
Benevolences
Minutes
Box   64
Folder   7
Benevolent Society Board of Directors, 1954
Box   64
Folder   8
Benevolent Institutions Committee, 1955
Box   64
Folder   9
Committee of Nine, 1957
Box   64
Folder   10
Committee of Nineteen, 1959
Box   64
Folder   11
Hospital and Home Committee, 1954-58
Box   64
Folder   12
United Synodical Appeal Committee, 1957-1962
Box   64
Folder   13
Reports: United Synodical Appeal Committee, 1958-1962
General Materials
Box   65
Folder   1
1952-1954
Box   65
Folder   2
1955
Box   65
Folder   3
1956-1962, undated
Box   65
Folder   4
Hales Corners Church, 1937-1940
Box   65
Folder   5
Kehle House, 1951, 1956, 1959, 1962
Merger, See the series of United Church of Christ Records
Box   65
Folder   6
Milwaukee churches, 1950-1955, 1960
Box   65
Folder   7
Miscellaneous, 1949-1962
Box   65
Folder   8
New Berlin Church property, 1950-1954