Gaylord Nelson Papers, 1954-2006 (bulk 1963-1980)

 
Contents List
Container Title
Mss 181
Part 1 (Mss 181, Audio 510A/1-9, PH 4050, PH 4051, PH 4052): Original Collection, 1839-1968
Physical Description: 30.4 cubic feet (74 archives boxes and 8 flat boxes), 175 photographs (2 folders), 34 transparencies, and 9 tape recordings 
Scope and Content Note

The Records of the Wisconsin Conference of the United Church of Christ contain 60 boxes of Congregational records, 12 boxes of Evangelical and Reformed records, and 2 boxes of records concerning the merger and the early United Church. The records were generated by many different church agencies and include minutes, correspondence, reports, scrapbooks, programs, directories, financial records, constitutions, and other materials, dated 1839-1968.

The Congregational Church records are organized into six main groups: a historical file, Conference records, and records of women's organizations, of the Laymen's Fellowship, of Green Lake Bible Institute, and of the regional Associations.

The Historical File contains Stephen Peet Papers, H.A. Miner Papers, minutes and financial records of the Wisconsin Home Missionary Society, and a record book of the North Wisconsin Home Missionary Society. Stephen Peet was a Presbyterian pastor in Green Bay, Milwaukee, and Beloit and served as the first Wisconsin agent for the American Home Missionary Society (AHMS), 1841-1848. He was instrumental in the founding of the state Convention and in 1852 published a statistical report on it. His papers contain information used in this report, minutes and members' letters of transfer from the Milwaukee Presbyterian Church when he was pastor, and minutes and miscellaneous lists from the Summit-Oconomowoc Church and others when he was present as AHMS agent. H.A. Miner was a major influence on the Congregational Church in Wisconsin for over fifty years. He was an agent for the American Sunday School Union in 1867 and for the American Home Missionary Society, 1872-1883. Long-time registrar of the Convention he also edited Our Church Work, the first Wisconsin church periodical; served on the Board of Trustees for Beloit, Ripon and Milwaukee-Downer Colleges; was especially active in securing grants of ministerial aid; and helped found and served as longtime secretary to the Wisconsin Federation of Churches and Christian Workers, an interdenominational organization devoted to moral reform. His papers include a minute book of the Federation plus information on Miner's AHMS superintendency and ministerial aid activities, questionnaires giving histories of Wisconsin churches and pastors, and scattered other materials.

The Conference Records comprise the largest portion of the Congregational Church records. They include minutes, programs, and associated documents from annual meetings; minutes from meetings of the Board of Directors and the Executive Committee; records of the Home Missionary Department (organized in 1907); various scattered financial records; and subject files from the Superintendent's office. These subject files contain the most varied materials in the collection and date primarily from the superintendency of Theodore Faville. Especially rich sources of information are “Faville's Weekly Activity Reports,” 1923-1941 (in the earliest years, he attached original correspondence to these reports) and “Superintendents' Reports to the Board,” 1919-1956. These reports reflect the several administraey include minutes, programs, and associated documents from annual meetings; minutes from meetings of the Board of Directors and the Executive Committee; records of the Home Missionary Department (organized in 1907); various scattered financial records; and subject files from the Superintendent's office. These subject files contain the most varied materials in the collection and date primarily from the superintendency of Theodore Faville. Especially rich sources of information are “Faville's Weekly Activity Reports,” 1923-1941 (in the earliest years, he attached original correspondence to these reports) and “Superintendents' Reports to the Board,” 1919-1956. These reports reflect the several administrative systems employed by the Conference. Names researchers will encounter are F.W. Heberlein, superintendent for the western district, 1918-1927; Charles H. Wicks, field superintendent, 1937-?; and John W. Wilson, superintendent for the eastern district, 1922-1929, then field superintendent, 1929-1936, then pastor-at-large, 1936-?.

Also included in the records of the Superintendent's Office is a local church reference file with a folder for each local church containing sample bulletins, dedication and anniversary programs, announcements, and church histories. Occasionally included is correspondence between the Superintendent and the local church or between the Superintendent and the Congregational Church Building Society concerning funds for the local church. The file dates from the late 1800s to the early 1960s, but the bulk of material dates between 1918 and 1948. Arrangement is alphabetical by city under the heading “Local Church File.”

Women's organizations provide the third segment of Congregational records. Included are minutes of both the Woman's Home Missionary Union and the Woman's Board of Missions of the Interior; minutes and other materials of the World Fellowship Council of Wisconsin Women and its successor, the Wisconsin Fellowship of Congregational Christian Women; and various records of the Eau Claire, Madison, Milwaukee, Superior and Winnebago Associations of women's organizations. The Congregational women in later years held annual meetings in the spring and rallies in the fall. They had committees in charge of discussions and activities in such areas as spiritual life, social action, and benevolences. Their records reflect these activities.

The next two groups of Congregational records total only one box of materials. The Laymen's Fellowship, an organization for adult male church members organized in Wisconsin in 1945, is represented by state minutes, correspondence, clippings, and mailing lists from 1946-1951, plus a history, a survey of activities, and three manuals from 1957-1959. The Green Lake Bible Institute, incorporator of an interdenominational camp at Green Lake, Wisconsin, is represented by general papers, 1925-1951. The Institute was a cooperative venture of the Congregationalists, Baptists, and others with over 50% of the stock owned by the Congregational Conference. It provided permanent facilities for meetings and conferences for adults, families, and young people. John W. Wilson served on the Board for many years, and Theodore Faville was secretary in the late 1940s. These papers include minutes, treasurer's reports, and Faville's correspondence files.

The final group of Congregational records, the Association records, represent the Beloit, Eau Claire, La Crosse, Lemonweir, Madison, Milwaukee, Mineral Point, Northeastern, Northwest, Southwestern, Superior, and Winnebago Associations. The quantity of records for each association varies greatly but most often includes minute books, constitutions, and programs of meetings with occasional additional materials concerning ordinations, certifications, committee work, and other activities. One box of general records dating 1859-1917 is filed at the beginning of the group; these contain ministers' credentials and minutes of their installation councils plus minutes of admission ceremonies and reports on specific churches. Most of these originated with the Winnebago Association but were received as one unit and so were maintained that way in this collection.

The Evangelical and Reformed records in this collection are far more fragmentary than the Congregational records. Dating from 1875 to the merger in 1962, they are organized into four groups: records of the Wisconsin District of the Evangelical Synod of North America, of the two Wisconsin Synods formed after the 1934 merger, of various regional and local groups, and of women's organizations.

The Evangelical Synod of North America records include early minutes and statutes, plus a protocol book from a Ministerial Council, a protocol book from an unidentified judiciary body, and secretary's correspondence for 1929-1935. Many of these records are in German.

By the time of the 1934 merger, English was the common language, as is indicated in the records of the North and South Wisconsin Synods. The North Wisconsin Synod is represented only by minutes and one folder of miscellaneous documents; the South by minutes, annual reports, newsletters, and a subject file with a great deal of information on benevolences among other topics.

The third group contains records of eight regional or local church organizations plus an alphabetical file of miscellaneous local programs, bulletins, etc. The container list indicates the eight organizations included; most are represented by a general record book.

The fourth Evangelical and Reformed group, records of women's organizations, originated with the Woman's Missionary Society of the Northwest Synod, North Wisconsin Synodical Women's Guild, South Wisconsin Synodical Women's Guild, and various regional guilds. They are represented by minutes and other meeting materials, treasurers' reports, historians' scrapbooks, and various other records.

The final series in this collection concerns the merger and events after the establishment of the United Church of Christ. Most of the merger documents were preserved by the Reverend Ralph Ley of the South Wisconsin Synod; they include minutes of the state committees involved in managing the consolidation and various general documents giving information and progress reports or making necessary arrangements. Non-merger documents in this series include forms giving information on sources of ministerial income, 1963 local church yearbook reports, a proposal for a housing project for the elderly in Madison, and tape recordings from the 1965-1968 annual meetings.

Series: Congregational Church
Subseries: Historical File
Stephen Peet Papers
General correspondence
Box   1
Folder   1
1848-1850
Box   1
Folder   2
1851-1852
Box   1
Folder   3
Milwaukee Presbyterian Church, 1836-1842
Box   1
Folder   4
Summit-Oconomowoc Church, 1841-1845
Box   1
Folder   5
Miscellaneous minutes and lists, 1845-1847, undated
H.A. Miner Papers
Box   1
Folder   6
American Home Missionary Society superintendency, 1872-1878
Box   1
Folder   7
Ministerial aid, 1881-1926
Box   1
Folder   8
Questionnaires, 1904
Box   1
Folder   9
State Pastoral Committee, 1907-1908
Box   1
Folder   10
Wisconsin Federation of Churches and Christian workers, 1898-1911
Note: Volume 1.
Box   1
Folder   11
Miscellaneous, 1877-1909
Wisconsin Home Missionary Society
Board of Directors minutes
Box   2
Volume   2
1872-1892
Box   2
Volume   3
1893-1920
Scope and Content Note: Also included in this volume are annual meeting minutes.
Executive Committee minutes
Box   2
Volume   4
1884-1888
Box   2
Volume   5
1888-1894
Box   2
Volume   6
1894-1899
Box   2
Volume   7
1899-1905
Box   3
Volume   8
1905-1909
Box   3
Volume   9
Expense book, 1883 November-1889 September
Box   75
Volume   10
Register of collections, 1884-1892
Day books
Box   3
Volume   11
1895 April-1897 May
Box   3
Volume   12
1897 June-1899 November
Box   3
Volume   13
1899 December-1902 April
Box   3
Volume   14
1902 May-1905 May
Cash books
Box   4
Volume   15
1895-1898
Box   4
Volume   16
1910-1911
Box   4
Volume   17
1910-1915
Box   4
Volume   18
“Ledger A,” 1895 April-1901 August
Box   4
Folder   1
Unbound documents, 1879-1910
North Wisconsin Home Missionary Society
Box   4
Volume   19
Record book, 1892-1899
Subseries: Conference Records
Annual meetings
Minutes
Box   5
Volume   20
1839-1861
Box   5
Volume   21
1862-1873
Box   5
Volume   22
1874-1894
Box   6
Volume   23
1895-1899
1910 October-1917 October
Note: See Board of Directors minutes.
Meeting documents
Box   6
Folder   1
1839-1844
Box   6
Folder   2
1845-1849
Box   6
Folder   3
1850-1857
Box   6
Volume   24
Attendance register, 1908-1916
Meeting reports and miscellany
Box   7
Folder   1
1918-1920, 1938
Box   7
Folder   2
1944-1960
Box   7
Folder   3
Programs, 1896-1956
Note: Missing 1904.
Board of Directors and Executive Committee
Minutes
Scope and Content Note: Carbon copies of minutes from some meetings are included in “Circular Carbon letters, 1942-1948” in the records of the Superintendent's Office.
Box   8
Volume   25
1907 October-1910 October 3
Box   8
Volume   26
1910 October 4-1916 October 4
Scope and Content Note: Also includes Annual Meeting minutes, 1910-1917.
Box   8
Folder   1
1910 October 4; 1916 December-1921
Box   8
Folder   2
1922- 1924
Note: Preceded by index.
Box   8
Folder   3
1925-1927 April
Note: Indexed in previous folder.
Box   8
Folder   4
1927 October-1931, 1950-1956
Box   8
Folder   5
Rules of the Board, 1934
Home Missionary Department
Records
Box   9
Folder   1
1907-1912
Note: Volume 27.
Box   9
Folder   2
1912-1916, 1922, undated
Financial Records
Box   10
Apportionment card file, 1958-1962
Bequest correspondence
Box   11
Folder   1
1897-1919
Box   11
Folder   2
1920-1925
Box   11
Folder   3
1926-1927
Box   11
Folder   4
1928-1930
Box   11
Folder   5
1931-1947
Box   11
Folder   6
Bequest register, undated
Box   77
Volume   28
Daybook: cash receipts, 1955-1958
Box   75
Volume   29
Daybook: cash disbursements, 1956-1958
Box   12
Folder   1
Finance Committee minutes and reports, 1917, 1919, 1931-1942, 1945, 1947
General
Box   12
Folder   2
1906, 1915-1930
Box   12
Folder   3
1931-1934
Box   12
Folder   4
1935-1940
Box   12
Folder   5
1941-1949
Ledgers
Box   79
Volume   30
1924-1934
Box   80
Volume   31
1943-1956
Ledger sheets
Box   12
Folder   6
1919-1923
1935-1952
Box   13
Folder   1
A-L
Box   13
Folder   2
M-Z
Box   13
Folder   3
“Old Journal Sheets,” 1905-1919
Trial balances
Box   13
Folder   4
1923-1926
Box   13
Volume   32
1930-1958
Treasurers' reports
Box   13
Folder   5
1920-1934
Box   13
Folder   6
1935-1950, 1954
Box   13
Folder   7
Union Trust Company statements, 1932-1955
Superintendent's Office
Box   14
Folder   1
Anti-Saloon League Committee, 1929
Box   14
Folder   2
Beloit College ministers' convocations, 1924-1932
Box   14
Folder   3
Church Life correspondence, 1941-1948
Box   14
Folder   4
Church Life index, 1909-1939
“Circular Carbon Letters”
Box   14
Folder   5
1942-1945
Box   14
Folder   6
1946-1948
Box   14
Folder   7
Constitutions, 1859-1959
Box   14
Folder   8
District superintendents, 1916-1936, undated
Box   14
Folder   9
Elcho retreat, 1923-1945
Box   14
Folder   10
Faville - personal file, 1947-1955, undated
Faville's weekly activity reports
Box   14
Folder   11
1923-1924
Box   15
Folder   1
1925-1926
Box   15
Folder   2
1927-1928
Box   15
Folder   3
1929
Box   15
Folder   4
1930
Box   15
Folder   5
1931-1932
Box   15
Folder   6
1933-1934
Box   15
Folder   7
1935-1936
Box   15
Folder   8
1937
Box   15
Folder   9
1938
Box   15
Folder   10
1939
Box   16
Folder   1
1940
Box   16
Folder   2
1941
Box   16
Folder   3
Federations and mergers, 1914-1961, undated
Note: See also the series of United Church of Christ records.
Box   16
Folder   4
Garver charges, 1932-1933
Box   16
Folder   5
History Publications Committee, 1927-1932
Box   16
Folder   6
Home missionary work, 1906-1937, undated
Local church file
Box   17
Folder   1
Adams, 1912-1943
Box   17
Folder   2
Albertville, 1916-1942
Box   17
Folder   3
Amery, 1929-1943
Box   17
Folder   4
Anah, 1929-1931
Note: See also Namekagon (Box 25, Folder 6).
Box   17
Folder   5
Antigo, 1932-1947
Box   17
Folder   6
Appleton, 1909-1947
Box   17
Folder   7
Appollonia, 1921-1945
Box   17
Folder   8
Arena, 1925-1948
Box   17
Folder   9
Ashland, 1927-1952
Box   17
Folder   10
Babcock, 1940-1951
Box   17
Folder   11
Baraboo, 1921-1948
Box   17
Folder   12
Barneveld, 1922-1959
Box   17
Folder   13
Bear Valley, 1932-1941
Box   17
Folder   14
Beloit College, 1931-1941
Box   18
Folder   1
Beloit First, 1918-1938
Box   18
Folder   2
Beloit Gridley, 1889-1940
Box   18
Folder   3
Beloit Second, 1917-1959
Box   18
Folder   4
Berlin, 1918-1941
Box   18
Folder   5
Big Spring, 1915-1950
Box   18
Folder   6
Birnamwood, 1935-1943
Box   18
Folder   7
Black Earth, 1922-1951
Box   18
Folder   8
Bloomer, 1921-1943
Box   18
Folder   9
Bloomington, 1897-1947
Box   18
Folder   10
Boscobel, 1922-1950
Box   18
Folder   11
Brandon, 1930-1957
Box   18
Folder   12
Brodhead, 1913-1956
Box   18
Folder   13
Brookfield, 1958-1961
Box   18
Folder   14
Brown Deer, 1960-1961
Box   18
Folder   15
Bruce, 1916-1946
Box   18
Folder   16
Burlington, 1917-1948
Box   18
Folder   17
Cable, 1919-1942
Box   18
Folder   18
City Point, 1924-1947
Box   18
Folder   19
Clintonville, 1916-1947
Box   19
Folder   1
Coloma, 1924-1947
Box   19
Folder   2
Columbus, 1930-1955
Box   19
Folder   3
Conrath, 1932
Box   19
Folder   4
Curtiss, 1925-1948
Box   19
Folder   5
Dalton, 1923-1951
Box   19
Folder   6
Delavan, 1916-1951
Box   19
Folder   7
Dodgeville, 1908-1947
Box   19
Folder   8
Dousman, 1926-1960
Box   19
Folder   9
Durand, 1928-1935
Box   19
Folder   10
Eagle River, 1921-1944
Box   19
Folder   11
Earl, 1935-1945
Note: See also Namekagon (Box 25, Folder 6).
Box   19
Folder   12
East Troy, 1926-1939
Box   19
Folder   13
Eau Claire First, 1921-1960
Box   19
Folder   14
Eau Claire Second, 1915-1940
Box   19
Folder   15
Edgerton, 1889-1932
Box   19
Folder   16
Elcho, 1921-1948
Box   19
Folder   17
Eldorado, 1929-1944
Box   19
Folder   18
Elkhorn, 1921-1943
Box   20
Folder   1
Elroy, 1888-1948
Box   20
Folder   2
Embarrass, 1919-1932
Box   20
Folder   3
Emerald Grove, 1896-1946
Box   20
Folder   4
Endeavor, 1917-1960
Box   20
Folder   5
Endeavor Academy, 1913-1936
Box   20
Folder   6
Endeavor Academy - Bulletins, 1919-1924
Box   20
Folder   7
Evansville, 1918-1945
Box   20
Folder   8
Ferryville, 1921-1939
Box   20
Folder   9
Fifield, 1933-1946
Box   20
Folder   10
Fond du Lac, 1912-1945
Box   20
Folder   11
Fort Atkinson, 1926-1947
Box   20
Folder   12
Fox Lake, 1920-1943
Box   20
Folder   13
Friendship, 1917-1952
Box   20
Folder   14
Fulton, 1916-1942
Box   20
Folder   15
Galesburg, 1919-1943
Box   20
Folder   16
Gays Mills, 1924-1947
Box   20
Folder   17
Genesee Depot, 1923-1958
Box   21
Folder   1
Genoa City, 1920-1951
Box   21
Folder   2
Grand Marsh, 1927-1940
Box   21
Folder   3
Green Bay, 1868-1944
Box   21
Folder   4
Greendale, 1942-1943
Box   21
Folder   5
Green Lake, 1924-1948
Box   21
Folder   6
Green Lake Bible Institute, 1924-1932
Box   21
Folder   7
Hammond, 1928-1951
Box   21
Folder   8
Hancock, 1921-1951
Box   21
Folder   9
Hartford, 1921-1947
Box   21
Folder   10
Hartland, 1919-1945
Box   21
Folder   11
Hayward, 1920-1939
Box   21
Folder   12
High Bridge, 1926-1942
Box   21
Folder   13
Hillsboro, 1923-1941
Box   21
Folder   14
Hyde Unity, 1918-1933
Note: See also Mill Creek (Box 24, Folder 6).
Iron River
Box   21
Folder   15
1915-1930
Box   21
Folder   16
1931-1945
Box   21
Folder   17
Janesville, 1918-1965
Box   21
Folder   18
Kempster, 1917-1947
Box   21
Folder   19
Kenosha, 1921-1939
Box   21
Folder   20
Kewaunee, 1920-1936
Box   22
Folder   1
Kinnickinnic, 1932-1945
Box   22
Folder   2
La Crosse, 1888-1949
Box   22
Folder   3
Ladysmith, 1915-1945
Box   22
Folder   4
Lafayette, 1924-1940
Box   22
Folder   5
Lake Geneva, 1909-1951
Box   22
Folder   6
Lake Mills, 1922-1961
Box   22
Folder   7
Lakewood, 1916-1937, 1955
Box   22
Folder   8
Lancaster, 1883-1943
Box   22
Folder   9
Land o' Lakes, 1931-1945
Box   22
Folder   10
Leeman, 1922-1945
Box   22
Folder   11
Leon, 1923-1950
Box   22
Folder   12
Lima Union, 1915-1943
Box   22
Folder   13
Lone Rock, 1923-1960
Box   22
Folder   14
Longwood, 1923-1948
Box   22
Folder   15
Lynxville, 1925-1946
Note: See also Steuben (Box 28, Folder 4).
Madison First
Box   23
Folder   1
1890-1939
Box   23
Folder   2
1940-1949
Box   23
Folder   3
1965, undated
Box   23
Folder   4
Madison Lake Edge, 1946-1960
Box   23
Folder   5
Madison Orchard Ridge, 1959
Box   23
Folder   6
Madison Pilgrim, 1917-1950
Box   23
Folder   7
Madison Plymouth, 1917-1950
Box   23
Folder   8
Madison-Proposed Union Religious Center, 1916-1917
Box   23
Folder   9
Maine Union (Leeman), 1911-1945
Box   23
Folder   10
Manning, 1938-1950
Box   23
Folder   11
Maple Bluff, 1951
Maple Ridge, See Steuben
Maple Valley, See Lakewood
Box   24
Folder   1
Mazomanie, 1907-1946
Box   24
Folder   2
Medford, 1916-1946
Box   24
Folder   3
Mellen, 1909-1947
Box   24
Folder   4
Menasha, 1901-1951
Box   24
Folder   5
Menomonie, 1924-1940
Box   24
Folder   6
Mill Creek (Arena), undated
Box   24
Folder   7
Milton, 1896-1944
Box   24
Folder   8
Milwaukee Finnish Luther, 1932-1947
Box   24
Folder   9
Milwaukee German, 1910-1948
Box   24
Folder   10
Milwaukee Grand Avenue, 1903-1948
Box   24
Folder   11
Milwaukee North Shore, 1951-1954
Box   24
Folder   12
Milwaukee Pilgrim, 1915-1943
Box   25
Folder   1
Milwaukee Plymouth, 1914-1959
Box   25
Folder   2
Mineral Point, 1938-1960
Box   25
Folder   3
Mondovi, 1930-1951
Box   25
Folder   4
Mount Zion, 1921-1931
Box   25
Folder   5
Mukwonago, 1914-1942
Box   25
Folder   6
Namekagon Parish, 1929-1943
Box   25
Folder   7
Navarino, 1921
Box   25
Folder   8
Neillsville, 1891-1940
Box   25
Folder   9
Nekoosa, 1923-1943
Box   25
Folder   10
New Chester, 1930, 1941
Box   25
Folder   11
New London, 1928-1937
Box   25
Folder   12
New Richmond, 1922-1945
Box   25
Folder   13
Nichols, 1921-1943
Box   25
Folder   14
Norrie, 1923-1948
Box   25
Folder   15
North Andover, 1922-1945
Box   25
Folder   16
Northland College (Ashland), 1891-1946
Box   25
Folder   17
Oconomowoc, 1922-1950
Box   25
Folder   18
Orange, 1919-1955
Box   25
Folder   19
Oshkosh First, 1887-1947
Box   25
Folder   20
Oshkosh Plymouth, 1919-1949
Box   25
Folder   21
Osseo, 1921-1947
Box   26
Folder   1
Owen, 1915-1946
Box   26
Folder   2
Park Falls, 1915-1948
Box   26
Folder   3
Phelps and Twin Lakes, 1918-1949
Box   26
Folder   4
Pine River, 1921-1945
Box   26
Folder   5
Pittsville, 1916-1947
Box   26
Folder   6
Platteville, 1860-1943
Box   26
Folder   7
Plymouth, 1932
Box   26
Folder   8
Port Washington, 1916-1959
Box   26
Folder   9
Post Lake, undated
Box   26
Folder   10
Potosi, 1926-1941
Box   26
Folder   11
Potter Memorial
Note: See also Hancock (Box 21, Folder 8).
Box   26
Folder   12
Prentice, 1917-1945
Box   26
Folder   13
Prescott, 1914-1948
Pulcifer, See Lakewood
Box   26
Folder   14
Racine Christ, 1895-1948
Box   26
Folder   15
Racine First, 1911-1950
Box   26
Folder   16
Racine Plymouth, 1909-1948
Box   26
Folder   17
Randolf, 1919-1942
Box   26
Folder   18
Raymond, 1922-1950
Box   27
Folder   1
Readstown, same as Manning
Note: See also Viola (Part 3 (M97-111): Additions, 1850-1995; Box 2, Folder 43).
Box   27
Folder   2
Red Granite, 1909-1932
Box   27
Folder   3
Reeseburg, 1923-1925
Box   27
Folder   4
Rhinelander, 1919-1951
Box   27
Folder   5
Rio, 1925-1951
Box   27
Folder   6
Ripon, 1912-1950
Box   27
Folder   7
Ripon College, 1926-1947
Box   27
Folder   8
River Falls, 1905-1955
Box   27
Folder   9
Riverside
Box   27
Folder   10
Roberts, 1923-1948
Box   27
Folder   11
Rochester, 1903-1947
Box   27
Folder   12
Rosendale, 1922-1948
Box   27
Folder   13
Royalton, 1923-1943
Box   27
Folder   14
Seymour, 1920-1948
Box   27
Folder   15
Sheboygan First, 1914-1945
Box   27
Folder   16
Sheboygan German, 1925-1946
Box   27
Folder   17
Shiocton, 1919-1948
Box   27
Folder   18
Somers, 1921-1949
Box   27
Folder   19
South Milwaukee, 1894-1961
Box   27
Folder   20
Sparta, 1921-1945
Box   28
Folder   1
Springbrook, 1921-1942
Note: See also Namekagon (Box 25, Folder 6).
Box   28
Folder   2
Spring Green, 1902-1960
Box   28
Folder   3
Spring Valley, 1915-1951
Box   28
Folder   4
Steuben, Maple Ridge, and Lynxville, 1916-1949
Box   28
Folder   5
Sturgeon Bay, 1922-1943
Box   28
Folder   6
Superior Hope, 1918-1946
Box   28
Folder   7
Superior Pilgrim, 1911-1944
Box   28
Folder   8
Three Lakes, 1918-1948
Box   28
Folder   9
Tillinghast, 1943-1948
Box   28
Folder   10
Tomah, 1888-1949
Box   28
Folder   11
Tomahawk, 1916-1950
Townsend, See Lakewood
Box   28
Folder   12
Trego Larger Parish, 1919-1946
Note: See also Namekagon (Box 25, Folder 6).
Box   28
Folder   13
Trempealeau, 1888-1950
Box   28
Folder   14
Tripoli, 1918-1941
Box   28
Folder   15
Truax, 1914-1945
Box   28
Folder   16
Twin Lakes
Note: See also Phelps (Box 26, Folder 3).
Box   29
Folder   1
Two Rivers, 1901-1944
Box   29
Folder   2
Union Grove, 1909-1945
Box   29
Folder   3
Unity Center, 1951
Box   29
Folder   4
Vesper, 1918-1957
Box   29
Folder   5
Walworth, 1904-1939
Box   29
Folder   6
Watersmeet, Michigan, 1921-1941
Box   29
Folder   7
Watertown, 1895-1960
Box   29
Folder   8
Waukesha, 1920-1959
Box   29
Folder   9
Waupun, 1915-1946
Box   29
Folder   10
Wautoma, 1905
Box   29
Folder   11
Wauwatosa, 1917-1945
Box   29
Folder   12
West De Pere, 1918-1921
Box   29
Folder   13
White Creek, 1917-1944
Box   29
Folder   14
Whitewater, 1923-1940
Box   29
Folder   15
Williams Bay, 1931-1946
Box   29
Folder   16
Windsor, 1908-1960
Box   29
Folder   17
Wisconsin Rapids, 1922-1925
Box   29
Folder   18
Wyocena, 1923-1946
Mimeographed mailings
Box   30
Folder   1
1944-1945
Box   78
Volume   33
1946-1948
Box   31
Folder   1
1949-1950
Box   31
Folder   2
1951
Box   31
Folder   3
1952
Box   31
Folder   4
1953-1954
Box   32
Folder   1
1955
Box   32
Folder   2
1956
Box   32
Folder   3
1957-1959
Ministerial aid
Box   32
Folder   4
1921-1926
Box   32
Folder   5
1930-1931
Box   32
Folder   6
1932
Box   32
Folder   7
1933
Box   33
Folder   1
1934
Box   33
Folder   2
1935-1939
Box   33
Folder   3
1940-1949
Box   33
Folder   4
Ministerial placement, 1923-1935, undated
Box   33
Folder   5
Ministerial Qualifications Committee, 1915-1944
Box   33
Folder   6
Ministerial recruiting, 1931-1932
Box   33
Folder   7
Ministerial salaries, 1928-1947, undated
Box   33
Folder   8
Ministerial statistical studies, 1928-1938
Box   33
Folder   9
Miscellaneous, 1891-1960, undated
Box   33
Folder   10
Norenberg's “Multi-copy Letters,” 1948-1956
Box   33
Folder   11
Officers' appointments and resignations, 1916-1924
Box   33
Folder   12
Ralph Survey Commission, 1919-1920
Box   33
Folder   13
Rural Leadership Summer School, 1925-1930
Box   33
Folder   14
State laws regarding churches, 1924-1944
Box   34
Folder   1
Student work (Madison), 1933-1953
Superintendents' reports to the Board
Note: See also “Circular Carbon Letters, 1942-1948.”
Box   34
Folder   2
1919-1921
Box   34
Folder   3
1922-1927 April
Box   34
Folder   4
1927 October-1931
Box   35
Folder   1
1932-1934
Box   35
Folder   2
1935-1938
Box   35
Folder   3
1939-1946
Box   35
Folder   4
1948-1956
Wilson Papers
Box   35
Folder   5
1920-1929
Box   35
Folder   6
1930
Box   36
Folder   1
1931
Box   36
Folder   2
1932-1933
Box   36
Folder   3
1934
Box   36
Folder   4
1935
Box   36
Folder   5
1936-1941, undated
Box   36
Folder   6
Women's organizations, 1919-1933, undated
Box   76
Volume   34
Yearbook reports of local churches, 1957-1958
Note: See the series of United Church of Christ records, for 1963 reports.
Young People's Conferences
Box   36
Folder   7
Financial reports, 1923-1955
General Papers
Box   36
Folder   8
1924-1936
Box   36
Folder   9
1949-1956
Subseries: Women's Organizations
Woman's Home Missionary Union
Annual Meeting minutes
Box   37
Volume   35
1883-1904
Box   37
Volume   36
1905-1911
Scope and Content Note: Includes constitution. Continues in Volume 38.
Executive Committee minutes
Box   37
Volume   37
1886-1905 October
Box   37
Volume   38
1905 October-1926
Scope and Content Note: Includes Annual Meeting minutes, 1905-1906, 1912-1925; and occasionally Secretary's reports to the Annual Meetings.
Box   37
Volume   39
Visitor's record book, 1904-1907
Note: The Visitor worked “among the churches to increase the interest in the Homeland work.”
Woman's Board of Missions of the Interior
Annual Meeting minutes
Box   38
Volume   40
1875-1892
Box   38
Volume   41
1893-1910 January
Scope and Content Note: Includes some Executive Committee minutes.
Box   38
Volume   42
1910 April-1926
Executive Committee minutes
Note: See also Volume 41.
Box   38
Folder   1
1919 October-1920 March
Box   38
Volume   43
1920 May-1926
World Fellowship Council of Wisconsin Women
Box   38
Volume   44
Board minutes, 1926-1933
Note: Continued in next folder.
Box   38
Folder   2
Annual Meeting minutes and programs, 1927-1949
Scope and Content Note: Includes Board minutes.
Box   38
Folder   3
Directories, 1932?, 1934-1949
Box   38
Folder   4
Annual reports and miscellaneous, 1925-1948
Wisconsin Fellowship of Congregational Christian Women
Box   39
Folder   1
Constitutions, 1948-1961
Minutes of Board and Annual Meetings
Box   39
Folder   2
1950-1957
Box   39
Folder   3
1958-1963
Box   39
Folder   4
Directories, 1952-1963
Box   39
Folder   5
Officers' reports, calendars, and letters, 1950, 1957-1963
Box   39
Folder   6
Committee reports, 1949, 1959-1963
Box   39
Folder   7
Christian Social Action Committee, 1955, 1960-1962
Box   39
Folder   8
Evangelical and Spiritual Life Committee, 1952, 1956-1963
Box   39
Folder   9
Friendly Service Committee, 1957, 1961-1962
Box   39
Folder   10
Packet Committee, 1955, 1961-1963
Box   39
Folder   11
Woman's Gift Committee, 1959-1962
Box   39
Folder   12
Employed women's retreats, 1957-1962
Box   77
Volume   45
Financial ledger, 1957-1963
Box   39
Folder   13
House parties, 1951, 1958-1962
Box   39
Folder   14
Rallies, 1958-1962
Box   39
Folder   15
Miscellaneous, 1957, 1961-1962
Women's Associations
Eau Claire Association
Box   40
Folder   1
General, 1925-1963
Box   40
Folder   2
Church directory, 1924-1935
Madison Association
Box   40
Folder   3
General, 1928-1962
Box   40
Volume   46
Treasurer's book, 1955-1963
Minutes
Box   41
Volume   47
1922-1947
Box   41
Volume   48
1948-1962
Milwaukee Association
Box   41
Folder   1
Annual reports, 1955-1962
Children's Secretary's notebook
Box   41
Folder   2
1946-1953
Box   41
Folder   3
1952-1959
Box   41
Folder   4
Church School Workers Institutes, 1947-1951
Box   42
Folder   1
Constitutions, 1950-1959
Box   42
Folder   2
Directories, 1951, 1955-1963
Box   42
Folder   3
Executive Board minutes, 1951, 1955-1963
Box   42
Folder   4
Fall Rally papers, 1941-1962
Box   42
Folder   5
Fall Rally programs, minutes, and treasurers' reports, 1926-1940
Note: Volume 49.
Box   42
Folder   6
Fall rally registration book, 1924-1942
Note: Volume 50.
Box   43
Folder   1
Financial and other records, 1914-1922
Note: Volume 51.
Box   43
Folder   2
Financial reports and records, 1941-1963
Box   43
Folder   3
Leadership development materials, undated
Box   43
Folder   4
Miscellaneous, 1947-1963
Box   43
Folder   5
President's letters, 1948, 1955-1963
Box   43
Folder   6
Spring Alert papers, 1956-1962
Box   43
Folder   7
Spring Meeting papers, 1943-1948
Box   43
Folder   8
Superior Association
Winnebago Association
Box   43
Folder   9
Constitutions, 1951, 1960
Box   43
Folder   10
Minutes, 1950-1963
Box   43
Folder   11
General papers, 1950-1963
Incoming annual reports
Box   43
Folder   12
1955-1958
Box   43
Folder   13
1961-1963
Subseries: Laymen's Fellowship
Box   44
Folder   1
Minutes, reports, and related materials, 1946-1952
Box   44
Folder   2
Correspondence, 1947-1951
Box   44
Folder   3
Clippings and mimeographed letters, 1945-1950
Box   44
Folder   4
Lists, 1947-1951
Box   44
Folder   5
Manuals and miscellany, 1957-1959
Subseries: Green Lake Bible Institute
Box   44
Folder   6
1925-1939
Box   44
Folder   7
1940-1947
Box   44
Folder   8
1948-1951
Box   44
Folder   9
Undated
Subseries: Association Records
General
Ministers' credentials and councils, 1859-1917
Box   45
Folder   1
A-D
Box   45
Folder   2
E-M
Box   45
Folder   3
N-Z
Box   45
Folder   4
Church admissions and reports, 1859-1915 , A-Z
Beloit Association
Box   46
Folder   1
Constitutions, 1889-1951
Box   46
Folder   2
Directories, 1934-1962
Box   46
Folder   3
Programs, 1919-1962
Record books
Box   46
Volume   52
1842-1861 March 1
Box   46
Volume   53
1861 February 12-1879 December 9
Box   47
Volume   54
1941-1961
Treasurers' records
Box   47
Volume   55
1872-1942
Note: Bound.
Box   47
Folder   1
1929-1962
Note: Unbound.
Box   47
Folder   2
Committee reports and resolutions, 1949-1962
Box   47
Folder   3
Moderators' records, 1948-1955
Registrars' subject file
Box   48
Folder   1
Annual meetings, 1949-1960
Box   48
Folder   2
Fair Haven, 1961?
Box   48
Folder   3
General Council, 1943-1961
Box   48
Folder   4
Merger, 1947-1961
Ministerial standing
Box   48
Folder   5
1903-1924
Box   48
Folder   6
1925-1939
Box   48
Folder   7
1940-1947
Box   48
Folder   8
1948-1958
Box   48
Folder   9
1959-1962
Box   48
Folder   10
Miscellaneous, 1940-1944
Eau Claire Association
Box   49
Folder   1
Programs, 1922-1949
Box   49
Folder   1
Minutes, 1947
La Crosse Association
Box   49
Folder   2
Programs, 1923-1930
Lemonweir Association
Box   49
Volume   56
1858 October-1890 June
Box   49
Volume   57
1890 July-1927 May
Box   49
Volume   58
Index
Madison Association
Box   49
Volume   59
Register of churches, conventions, and ministers, 1840-1923
Minutes and records
Box   50
Volume   60
1846-1872
Box   50
Volume   61
1873-1926
Box   51
Volume   62
1926-1937
Box   51
Volume   63
1938-1943
Box   51
Volume   64
1943-1949
Box   51
Folder   1
1950-1962
Box   51
Folder   2
Constitutions and amendments, ante 1943-1961
Box   51
Folder   3
Conference correspondence, 1958-1960
Member correspondence, 1953-1962
Arrangement of the Materials: By city.
Box   51
Folder   4
A-L
Box   51
Folder   5
M-Z
Ministerial standing, 1943-1962
Box   52
Folder   1
A-E
Box   52
Folder   2
F-L
Box   52
Folder   3
H-R
Box   52
Folder   4
S-Z
Box   52
Folder   5
Ministers' Annuity Fund, 1953
Box   52
Folder   6
Newsletters, 1954-1955
Officer and committee reports and correspondence, 1950-1963
Box   52
Folder   7
A-K
Box   52
Folder   8
L-Z
Milwaukee Association
General minutes
Box   53
Volume   65
1894-1929
Box   53
Folder   1
1929-1943
Box   53
Folder   2
1944-1949
Box   53
Folder   3
1950-1952
Box   53
Folder   4
1953-1955
Box   53
Folder   5
1956-1958
Box   54
Folder   1
1959-1960
Box   54
Folder   2
1961-1962
Ecclesiastical Council minutes
Note: For later dates, see Subject File, “Dedications, Ordinations, Installations, and Recognitions.”
Box   54
Volume   66
1860-1927
Box   54
Folder   3
1929-1946
Financial records
General
Box   54
Folder   4
1906-1929
Box   54
Folder   5
1929-1962
Box   54
Folder   6
Treasurers' Reports, 1935-1946
Note: For later dates, see “General Minutes.”
Box   55
Folder   1
Register, 1842-1928
Note: Volume 67.
Box   55
Folder   2
Directories, 1934-1963
Note: See also Register.
General Correspondence
Box   55
Folder   3
1949-1958
Box   55
Folder   4
1959
Box   55
Folder   5
1960
Box   55
Folder   6
1961
Box   55
Folder   7
1962-1963
Subject file
Dedications, ordinations, installations, and recognitions
Box   56
Folder   1
1948-1952
Box   56
Folder   2
1953-1956
Box   56
Folder   3
1957-1958
Box   56
Folder   4
1959-1962
Box   56
Folder   5
General Council, 1950-1962
Box   56
Folder   6
Licentiates, 1948-1961
Note: See also “Register, 1842-1928” above.
Box   56
Folder   7
Ministerial credentials received, 1948-1962
Note: See also “Register, 1842-1928” above.
Box   56
Folder   8
Ministerial Credentials Transmitted, 1948-1962
Note: See also “Register, 1842-1928.”
Box   56
Folder   9
School of Churchmanship, 1962
Mineral Point Association -- See Southwestern Association
Northeastern Association
Box   57
Volume   68
Records, 1893 November-1931 April
Programs, See Winnebago Association, Programs
Northwest Wisconsin Association
Box   57
Folder   1
Constitution
Southwestern Association
Minutes
Box   57
Volume   69
1842-1872
Box   58
Volume   70
1873-1895
Superior Association
Box   58
Folder   1
Constitution, 1910
Box   58
Folder   1
Programs, 1923-1931
Winnebago Association
Box   58
Volume   71
Register of churches, ministers, committees, etc., 1851-1921
Minutes
Box   58
Volume   72
1851 November-1868 January
Box   59
Volume   73
1868 June-1890 January
Box   59
Volume   74
1890 June-1916 April
Box   59
Folder   1
Annual Meeting materials, 1956
Box   60
Folder   1
Constitution and by-laws, 1910, 1936
Box   60
Folder   2
Correspondence, 1954-1957
Box   60
Folder   3
Programs, 1919-1960
Box   60
Volume   75
Treasurers' book, 1878-1912
Box   60
Folder   4
Treasurers' reports, 1907-1912
Series: Evangelical and Reformed Church
Subseries: Evangelical Synod of North America, Wisconsin District
Protocol books
Box   61
Volume   76
1875-1904
Box   61
Volume   77
1905-1920
Box   61
Volume   78
1921-1937
Box   61
Volume   79
Statutes, “2nd edition,” 1879
Box   61
Volume   80
Ministerial Council's protocol book, 1881-1938
Box   61
Volume   81
Judicial proceedings' protocol book, 1902-1917
Box   62
Folder   1
Secretary's correspondence, 1929-1935
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
Subseries: Regional and Local Records
Central Region of South Wisconsin Synod
Box   66
Folder   1
Minutes, 1956
Eastern Region of South Wisconsin Synod
Box   66
Folder   2
Minutes, 1955
Milwaukee Evangelical Young People's Federation
Box   66
Volume   89
Record book, 1923-1942
Milwaukee Evangelical Mission Union
Box   81
Volume   90
Record book, 1932-1937
Box   66
Folder   3
Miscellaneous documents, 1933-1936
Rice Lake Zwingli Church
Record books
Box   66
Volume   91
1914-1942
Box   66
Volume   92
1945-1957
Box   66
Volume   93
1962-1966
Box   66
Volume   94
1967-1968
Box   66
Folder   4
Financial report, 1951
Box   66
Folder   4
Year book reports, 1960-1966
Washington County Pastoral Conference
Box   66
Volume   95
Record book, 1888-1930
Washington Region Young People's League
Box   66
Folder   5
Treasurer's Records, 1934-1939
Wausau Region of North Wisconsin Synod
Box   67
Volume   96
Record book, 1939-1958
Miscellaneous local programs, etc.
Box   67
Folder   1
A-L
Box   67
Folder   2
M
Box   67
Folder   3
N-Z
Subseries: Women's Organizations
Woman's Missionary Society of the Northwest Synod
Box   68
Folder   1
Constitution, undated
Box   68
Folder   2
Annual Meeting materials, 1920-1938
Box   68
Folder   3
Miscellany, 1919-1940, undated
North Wisconsin Synodical Women's Guild
Box   68
Volume   97
Minute book, 1939-1962
Box   68
Volume   98
Treasurer's book, 1950-1963
Box   69
Volume   99
Historian's record book, 1940-1963
Box   69
Folder   1
Annual report forms, 1958-1962
Box   69
Folder   2
Bulletins, 1945-1962
South Wisconsin Synodical Women's Guild
Secretary's books
Box   69
Volume   100
1940-1954
Box   70
Volume   101
1954-1963
Box   70
Volume   102
Treasurer's book, 1958-1963
Box   70
Folder   1
Regional Treasurers' reports, 1959-1962
Regional Guilds
Appleton Region
Box   81
Volume   103
Secretary's book, 1941-1963
Treasurer's books
Box   70
Volume   104
1941-1945
Box   81
Volume   105
1946-1963
Box   70
Folder   2
Treasurer's reports, 1946-1963
Historian's record books
Box   70
Volume   106
1941-1952
Box   80
Volume   107
1953-1963
Box   70
Folder   3
Annual report forms, 1954-1962
Capital Region, See Western Region
Sheboygan Region
Box   71
Folder   1
Constitutions, 1941, 1954
Minutes and reports
Box   71
Folder   2
1941-1951
Box   71
Folder   3
1952-1955
Box   71
Folder   4
1956-1963
Box   71
Volume   108
Treasurer's book, 1945-1963
Box   82
Volume   109
Historian's record book, 1950-1963
Box   71
Folder   5
Annual report forms, 1956-1962
Box   71
Folder   6
Record of local guilds' activities, 1945-1963
Western Region
Secretary's book
Box   72
Volume   110
1941-1954
Box   72
Volume   111
1954-1963
Historian's record books
Box   82
Volume   112
1941-1956
Box   82
Volume   113
1955-1963
Box   72
Volume   114
Directory, 1947-1963
Series: United Church of Christ
Merger documents
Box   73
Folder   1
Joint Study and Advisory Committee minutes, 1961-1962
Box   73
Folder   1
Interim Committee minutes, 1962
General
Box   73
Folder   2
1943-1960
Box   73
Folder   3
1961
Box   73
Folder   4
1962 January-March
Box   74
Folder   1
1962 April-August
Box   74
Folder   2
1962 September-1963, undated
Ministerial support forms, 1964
Box   74
Folder   3
A-L
Box   74
Folder   4
M-Z
Box   74
Folder   5
Vilas Towers Inc. (regarding housing for the elderly), 1963?
Year book reports, 1963
Box   74
Folder   6
A-F
Box   74
Folder   7
G-O
Box   74
Folder   8
P-Z
Box   74
Folder   9
Miscellaneous, 1963, 1965, undated
Audio 510A
Tape Recordings
510A/1
1965 Wisconsin Conference Highlights
510A/1
1966 Wisconsin Conference Highlights
510A/2
1967 Wisconsin Conference Highlights
1968 Wisconsin Conference
510A/3
Sides 1 and 3
510A/4
Sides 2 and 4
Note: See also Reel A below.
510A/5
Sides 5 and 7
510A/6
Sides 6 and 8
510A/7
Side 9
510A/8
Side 10
510A/9
“Reel A”
Series: Visual Materials
PH 4050
Photographs, 1923-1968
Physical Description: 75 photographs (1 folder) 
Note: Documenting primarily conferences and summer activities: scenery, buildings, and activities at Green Lake Bible Institute; group portraits and activities at the Pilgrim Fellowship Youth Conference, Defiance, 1948; St. March's Church; Winnebago Indian School.
PH 4051
Group portraits, 1923-1955
Physical Description: 100 photographs (1 folder) 
Note: Of young people and faculty at Wisconsin Congregational Young People's Conference, Green Lake, Wisconsin.
PH 4052
Color transparencies, 1959
Physical Description: 34 transparencies (1 folder) 
Note: Depicting new churches, charitable institutions, and church members' activities, including several photographs of Winnebago Indian School.