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

 
Contents List
Container Title
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