Grand Avenue Congregational Church Records, 1857-1998

Contents List

Container Title
Milwaukee Mss 128
Series: Historical Background Material
Printed histories
Box   1
Folder   1
Historical Sketch, Grand Avenue Congregation Church, 1907
Box   61
Folder   18
Our Pilgrim Inheritance, by Charles Beale, 1920
Box   1
Folder   1
One Hundred Years of Christian Service, 1947
Box   61
Folder   12
Church History Pamphlets, 1950-1981
Commemorative events and anniversaries
Box   1
Folder   2
Building dedication, 1888
Box   1
Folder   3
60th anniversary, 1907
Box   1
Folder   4
70th anniversary, 1917
Box   1
Folder   5
Pilgrim landing 300th anniversary, Pageant script, 1920
Box   1
Folder   6
75th anniversary, 1922
Centennial
Box   1
Folder   7
Programs, sermon, reminiscences of Ovid B. Blix
Box   1
Folder   8
Faith of Our Fathers script by Lulu M. Dysart
Box   61
Folder   11
Centennial Observance, 1947
Box   1
Folder   9
110th anniversary, 1957
Box   61
Folder   9
Celebration--150 Years, 1997
Box   61
Folder   7
Beale, Arthur Stanley (1881-1938)
Box   61
Folder   8
Brochures, 1986, undated
Box   61
Folder   10
Celebrations and Services, 1972-1986
Box   61
Folder   13
Church Manual, 1887
Box   61
Folder   14
Church Manual, undated
Box   1
Folder   10
Members of prominence, pre 1930
Box   1
Folder   11
Miscellany
Box   61
Folder   15
Mission Statement and Procedures, 1970-1975
Box   61
Folder   16
National Register of Historic Places, 1984-1986
Newspaper clippings
Box   1
Folder   12-13
1932-1963
Box   61
Folder   17
1930-1987
Box   61
Folder   19
Performance Arts, 1970-1988
Photographs
Box   1
Folder   14
Photocopies
Box   62
Folder   1
Sale of Church, 1996-1998
Box   1
Folder   15
State Historical Society, Correspondence regarding deposit of records
Box   1
Folder   16
Stenson report and GAC role as urban church and long-range planning, 1964
Box   62
Folder   2
Title Abstract, 1835-1997
Box   1
Folder   17
Union with Pilgrim Church, 1915
Box   1
Folder   18
World War I, Members in the service
Box   1
Folder   19
World War II, Honor Roll and correspondence
Box   1
Folder   20
Yearbook statistical reports, 1905-1923
Series: Administrative Records
Box   1
Folder   21
Constitutions and by-laws, 1914-1974
Box   28
Folder   2
Legal papers regarding dissolution of Second Congregational Society and incorporation of GAC, 1952
Administrative bodies
Box   2
Folder   6
Board of Religious Education, 1948-1951
Box   53
Folder   2-3
Board of Christian Education, Minutes, 1952-1975
Board of Trustees, Minutes and correspondence
Box   2
Folder   7-10
1920-1931
Box   3
1932-1947
Box   4
1948-1965
Box   53
Folder   4-6
Minutes, 1964-1997
Board of Worship
Minutes
Box   5
Folder   1-5
1931-1966
Box   54
Folder   1-3
1967-1983, 1986-1997
Box   6
Folder   1-3
Correspondence, 1934-1953
Church Council
Box   2
Folder   5
Pastor's Staff, 1904-1912
Box   2
Folder   6
1948-1964
Minutes
Box   54
Folder   4-5
1931-1967
Box   55
1967-1989
Box   56
Folder   1-3
1989-1997
Box   2
Folder   3
Clerk's correspondence, 1901-1950
Congregational meetings
Box   1
Folder   22
1910-1931
Box   2
Folder   1-2
1933-1966
Minutes
Box   56
Folder   4
1947-1967
Box   57
Folder   1-3
1966-1997
Box   53
Folder   1
Miscellaneous, 1924-1935
Scope and Content Note: Includes minutes of meetings and combined meetings of the Board of Deacons and Deaconesses, Board of Worship, and Church Council, a worship survey, and correspondence.
Baptism Records, circa 1857-1980
Box   42
A-H
Box   43
I-Spra
Box   44
Spru-Z
Committees
Box   6
Folder   4-7
Every Member Canvass, 1926-1965
Box   6
Folder   8
House Committee, 1949-1951
Pastoral committees
Box   6
Folder   9
1903
Box   7
Folder   1-3
1923, 1947, 1954
Box   7
Folder   4
Publicity Committee, 1950
Box   7
Folder   5
Records Committee, 1956-1958
Box   7
Folder   6
Social Action, 1953-1954
Financial records
Box   7
Folder   7
Benevolence account, 1919-1936
Box   7
Folder   8
Building alteration and Pastor's Assistant Fund, 1907
Individual pledge records
1918-1933
Box   8
Folder   1-2
A-C
Box   9
D-K
Box   8
Folder   3-4
L-P
Box   10
R-Z
1934-1948
Box   11
A-H
Box   12
I-S
Box   13
Folder   1-2
T-Z
Box   13
Folder   3-4
1952-1954
1955-1958
Box   13
Folder   5-6
A-K
Box   14
Folder   1-2
L-Z
Box   14
Folder   3-5
1959-1961
Summary financial statements, Annual and monthly
Box   15
1912-1959
Box   16
Folder   1-2
1960-1973
Membership records
Alphabetical records, circa 1857-1997
Box   45
A-B
Box   46
C-E
Box   47
F-H
Box   48
H-L
Box   49
L-N
Box   50
O-R
Box   51
S-T
Box   52
U-Z
Membership books
Box   16
Folder   3
109-2341, 1857-1915
Box   17
Folder   1-2
2342-4102, 1916-1934
Membership lists
Box   18
Folder   1
1847-1887, compiled 1940
Box   18
Folder   2
1922
Box   18
Folder   3-5
1931, 1952-1955
Box   19
Folder   1
1960-1963
Box   19
Folder   2
Dismission book stubs, 1935-1940
Box   19
Folder   3
Members by geographic location, 1956
Box   20
Folder   1
Information on people associated with GAC, 1955
Membership updates
Box   20
Folder   2
1947-1951
Box   21
Folder   1
1952-1968
Subject files
Box   21
Folder   2
Church magazine, 1929-1931
Box   21
Folder   3
Church use requests, 1949-1955
Box   22
Folder   1
Memorial donations and bequests
Merger of Congregational and E&R churches, 1948-1961
Box   22
Folder   2
Issue at GAC
Box   22
Folder   3
Laymen's Committee of Concern
Box   22
Folder   4
Literature on constitution
Box   23
Folder   1
Wisconsin churches not approving merger
Box   23
Folder   2
Messenger, 1954-1958
Box   23
Folder   3
Music
Box   23
Folder   4
Name change, 1927-1931
Box   23
Folder   5
Parish visitor
Pastors
Box   23
Folder   6
Curtis, Otis, 1847-1848
Box   23
Folder   7
Ladd, George, 1872-1881
Box   23
Folder   8
Ide, George, 1881-1903
Box   24
Folder   1
Beale, Charles, 1904-1924
Box   24
Folder   2
Beale, Arthur, 1924-1934
Box   24
Folder   3
Sheldon, Frank, 1935-1947
Box   24
Folder   4
Avery, Perry, 1947-1954
Box   24
Folder   5
Tarr, Donald, 1955-1959
Box   24
Folder   6
Howell, David, 1959-1966
Box   24
Folder   7
Kelley, John, 1966-1969
Personnel
Box   24
Folder   8
Pulpit supply correspondence, 1901-1903
Box   25
Folder   1-2
Pastoral candidates, 1903
Box   25
Folder   3
Choir director/organist, 1934
Box   25
Folder   4
Interim pastors, 1947
Box   25
Folder   5
Associate pastors, 1952-1956
Box   25
Folder   6
Miscellaneous personnel, 1924-1956
Physical plant
Box   26
Folder   1
New century planning, 1948-1955
Box   26
Folder   2
Building modernization, 1955
Box   26
Folder   3
Construction bids and contracts, 1931, 1955-1958
Series: Organizations
Box   32
Folder   5
Bible Book of the Month Club
Foreign Missionary Society
Minutes
Box   26
Folder   4
1869-1880
Box   26
Folder   8-9
1895-1916
Box   27
Folder   1
1917-1923
Box   26
Folder   7
Treasurer's records, 1892-1903
Home Missionary Society
Box   28
Folder   1
Minutes, 1903-1928
Box   27
Folder   3
Treasurer's records, 1909-1925
Box   32
Folder   6
Men's Club, 1922-1971
Box   32
Folder   7
Mr. and Mrs. Club, 1947-1959
Sunday Nighters (formerly Young Peoples' Club)
Box   32
Folder   8-9
1930-1947
Box   33
Folder   1
Financial records, 1935-1945
Sunday School
Box   33
Folder   2
General, 1920-1954
Box   33
Folder   3-5
Financial records, 1890-1948
Box   26
Folder   5-6
Woman's Board of Missions, 1880-1890
Women's Guild (also Women's Union)
Box   27
Folder   3
Constitutions, 1917-1949
Circles
Box   31
Folder   2
General membership lists, 1955-1965
Box   31
Folder   3
Alice Keenan Sheldon Circle, 1944-1953
Box   31
Folder   4
Business and Professional Women, 1949-1954
Charlotte Willard Circle
Box   31
Folder   5-8
Minutes, 1916-1966
Box   31
Folder   9-10
Financial records
Box   31
Folder   11
Friendly Service, 1956-1963
Box   31
Folder   12
Script, “The Red Chair Waits,” 1960
Box   58
Folder   1
Dorcas Circle, Minutes, 1970-1980
Esther Circle
Box   31
Folder   13
1962-1964
Box   58
Folder   1-2
Minutes, 1980-1993
Box   31
Folder   1
Kitchen Circle, 1945-1953
Box   31
Folder   2
Martha Circle, 1955
Box   31
Folder   3
Mary Avery Circle, 1951-1954
Box   31
Folder   4
Service Circle, 1942-1953
Box   30
Folder   5
Lectures and entertainment, 1922
Minutes
Box   27
Folder   4-7
1901-1932
Box   29
1932-1967
Box   58
Folder   3
1964-1970
Note: Includes financial reports.
Box   58
Folder   4
1971-1994
Box   27
Folder   2
Missionary Department, 1928-1936
Box   31
Folder   1
Programs, 1940-1966
Box   30
Folder   6-8
Scrapbooks, 1914-1933
Box   30
Folder   1-4
Treasurer's records, 1923-1961
Series: Publications
Annual reports
Box   33
Folder   6
1958-1973
Box   58
Folder   5-6
1971-1997
Box   34
Folder   1
Brochures
Box   34
Folder   2
Directories, 1898-1964
Box   59
Folder   1
Church Directories, 1952-1993
Box   59
Folder   2
The Little Bible, by Charles Beale, 1910
Box   34
Folder   3
Who's Who at GAC, 1949-1959
Box   34
Folder   4
Pilgrim Church Cook Book, 1914
Box   34
Folder   5
Our Church News, 1919-1931
Free Church Messenger and Messenger
Box   34
Folder   6-12
1942-1954
Box   35
1955-1967
Box   36
1968-1972
Box   37
Folder   1-5
1973-1977
Box   59
Folder   3-7
1978-1980, 1982-1983
Box   60
Folder   1-8
1984-1991
Box   61
Folder   1-6
1992-1997
Calendars, with order of worship
Box   37
Folder   6-12
1901-1919
Box   38
1920-1928
Box   39
1929-1937
Box   40
1938-1947
Series: External Organizations
Box   62
Folder   3
Central City Churches, Inc., 1980-1983
Box   41
Folder   1
Congregational Club of Milwaukee, 1904-1969
Box   41
Folder   2
Fairhaven Home, 1960-1963
Box   41
Folder   3
Finnish Luther Church, l910-1939
Box   41
Folder   4
Milwaukee Area Congregational Churches, 1904-1960
Box   41
Folder   5
Milwaukee Area ecumenical groups, 1947-1967
Box   41
Folder   6
Milwaukee Association of Congregational Churches, 1952-1962
Box   41
Folder   7
National Congregational Church literature
Box   41
Folder   8
Southeast Wisconsin Association, 1963-1965
Box   41
Folder   9
West Allis Church, 1926
PH 3967
Series: Photographs
Prints
Church Views
Exteriors
Church façade
Box/Folder   1/1
Item   1-2
Before rear addition
Box/Folder   1/1
Item   3-6
After rear addition
Box/Folder   1/1
Item   7-8
Side entrance
Interiors
Box/Folder   1/2
Item   9
Sanctuary showing pastors, choir, pipe organ, and congregation
Box/Folder   1/2
Item   10
Coat room
Box/Folder   1/2
Item   11-12
Fellowship halls/classrooms
Box/Folder   1/3
Item   13
“1860s [sic] in Retrospect,” April 30, 1961
Note: Mr. Walter Candy, church clerk, Mr. Lloyd Stenson depicting Dr. William DeLoss Love and Mrs. Leslie Guell, depicting Mrs. William DeLoss Love.
117th anniversary celebration
Box/Folder   1/4
Item   14-15
Buffet table
Box/Folder   1/4
Item   16-17
Cutting anniversary cake
Box/Folder   1/4
Item   18
Rev. David Howell with parishioner
Box/Folder   1/4
Item   19-23
Parishioners at anniversary celebration
Negatives
Envelope   1-5
117th anniversary celebration