Wisconsin. Governor: Military Correspondence, 1837-1910

Contents List

Container Title
Series: Records Relating to Diocese of Eau Claire
Legal Documents, Correspondence, and Reports of Organizations, 1959-1972
Box   1
Folder   1
Constitutions and Canons of Diocese of Eau Claire, 1959
Box   1
Folder   1
Proposed Changes in Canons, undated and 1967
Box   1
Folder   1
Constitution and By-Laws of Episcopal Men, circa 1952
Box   1
Folder   1
Rules of Order and Delegate Lists to Diocesan Council, 1966, 1968, 1969
Box   1
Folder   1
Programs, 29th Annual Council of Episcopal Women of Diocese, April 1957
Box   1
Folder   1
Project Equality, Proposal and Articles of Incorporation and ByLaws, 1970
Box   1
Folder   1
Project Equality News Release and Chairman's letter to Bishop Stanley Atkins, Feb. 9, 1970
Box   1
Folder   1
Periodical Club Correspondence, 1966 and undated
Box   1
Folder   1
Memos from Wisconsin Council of Churches, 1970
Box   1
Folder   1
Biographical Sketches of Priests, 1969
Box   1
Folder   1
Report of Commission on Social Responsibility
Box   1
Folder   1
Investments to Executive Council of 64th General Convention, Sept. 1963
Box   1
Folder   1
Miscellaneous Printed Materials
Minutes, 1967-1972
Box   1
Folder   2
Board of Directors of the Diocese, 1967-1972
Box   1
Folder   2
Clergy Conferences, Jan. 24, May 23, 1969
Box   1
Folder   2
Bishop's Committee, 1967
Parish History Materials, 1966-1976
Box   1
Folder   3
Completed Questionnaires from Diocesan Clergy, 1966
Box   1
Folder   3
Short History of Trinity Church, undated
Box   1
Folder   3
Letter From Diocesan Historiographer, circa 1970
Box   1
Folder   3
Agenda for Deanery Meeting on Writing of Church History, May 1976, with Notes of Speaker
Campus Ministry, 1957-1969
Box   1
Folder   4
Agenda, College Conference Meetings, 1957-1965
Box   1
Folder   4
Annual Reports, College Division Christian Education, 1957-1968
Box   1
Folder   5
Directory of College Work in Diocese, 1963
Box   1
Folder   5
Study of College Work, Province 5, 1959
Box   1
Folder   5
Reports of College Work Departments at Province 5 Meeting of Commission on College Work, 1966
Box   1
Folder   5
Midwest Province Newsletter, Nov. 1967
Box   1
Folder   5
Budgets of Province 5, 1966-1969
Box   1
Folder   6
Correspondence Regarding College Work Salary Grants, 1958-1967
Box   1
Folder   6
Applications to National Commission on College Work for Salary Grants, 1964-1969
Box   1
Folder   7
Resolution on Ecumenicity in College and University Ministry by Executive Council, 1965
Box   1
Folder   7
Reports on Campus Ministries, National Council of Churches of Christ, 1966
Box   1
Folder   7
Trends in Campus Ministry, Sept. 1966
Box   1
Folder   7
Agenda and Minutes, Ecumenical Strategy Committee for Campus Ministry in Wisconsin, May-Sept. 1967
Box   1
Folder   7
Constitution United Ministries in Higher Education in Wisconsin, 1969
Box   1
Folder   8
Wisconsin Campus Ministry Study, 1967
Box   1
Folder   8
Constitution and By-Laws, United Campus Ministry of Wisconsin State University, River Falls, undated
Box   1
Folder   8
Miscellaneous Materials Including Lists of Students and Members of Council of Campus Clergy, 1966-1968
Series: Publications Relating to Diocese of Eau Claire
Diocesan Journals and Church Histories, 1958-1966
Box   1
Folder   9
Journal of Diocese of Eau Claire, 1961, 1962, 1966
Box   1
Folder   9
History of Christ Church Cathedral, 1858-1958
Box   1
Folder   9
Fifty Years at St. Katherine's Church, Owen, Wisconsin, 1916-1966
Box   1
Folder   10
Miscellaneous Materials and Programs, 1954-1966
Series: Financial Records Relating to Diocese of Eau Claire
Box   1
Folder   11
Budget Related Materials, [1947-1948], 1964-1972
Box   1
Folder   11
Proposed Missionary Budgets, 1964-1966, circa 1968
Box   1
Folder   11
Proposed Diocesan Budgets with Special Fund Reports and Supporting Papers, 1965-1972
Box   1
Folder   11
Proposed Clergy Salary and Car Allowance, 1970
Box   1
Folder   11
Consolidated Balance Sheet, 1971, 1972
Box   1
Folder   12
Audit of Diocese Financial Statements, Aug. 1968
Series: Records Relating to “Bicentennial” History of Trinity Church
Box   2
Folder   1
Typescript Copy of History of Trinity Episcopal Church, River Falls, Wisconsin, 1859-1975 by Douglas L. Patin, 1976
Research Notes, circa 1975
Box   2
Folder   2
Handwritten Notes by Topics Including River Falls Journal Material, circa 1975
Box   2
Folder   3
Notes from Interviews and Related Correspondence Mostly with Former Rectors, 1975
PH River Falls Mss BW
Photographs of church buildings
PH River Falls Mss BW (3)
Drawing of church building
River Falls Mss BW
Series: Records Relating to Organization and Functions of Trinity Church
Organizational and Legal Papers, 1871-1948
Box   2
Folder   4
Deeds, Mortgages, Abstracts of Title to Church Property, Cemetery Endowment with Related Correspondence including letters from Bishops Nicholson and Webb, 1871-1948
Correspondence and Miscellaneous Papers, 1952-1970
Box   2
Folder   5
General Incoming Correspondence, 1952-1970
Box   2
Folder   6
Monthly Reports to Bishop, 1969-1970
Box   2
Folder   6
Blank Forms for Varied Reports to Bishop, 1968
Box   2
Folder   7
Miscellaneous Papers, 1964-1970
Trinity Episcopal Women's Papers, 1954-1970
Box   2
Folder   8
General Incoming Correspondence, 1962-1970
Box   2
Folder   9
Guild Minutes, [1953], 1954-1967
Box   2
Folder   9
Directories, 1966-1968
Series: Records Relating to Parishioners of Trinity Church
Sacramental Records, 1858-1974
Box   3
Folder   1
Baptisms, 1858-1974
Box   3
Folder   2
Confirmations, 1865-1974
Box   3
Folder   3
Marriages, 1908-1970
Box   3
Folder   4
Burials, 1872-1971
Miscellaneous Records, 1858-1974
Box   3
Folder   5
Index of Parish Members, undated
Box   3
Folder   6
Census Data Sheets, 1940
Box   3
Folder   7
Lists of Communicants with Varied Information Including Transfer, 1924-1974
Series: Records Relating to Finances of Trinity Church
Budget Related Materials, 1930-1972
Box   3
Folder   8
Budgets, 1950-1971
Box   3
Folder   9
Annual Reports of Treasurer, 1930-1935, 1950-1952, 1966-1972
Box   3
Folder   9
Annual Reports of Church School, 1958-1962
Box   3
Folder   10
Property Appraisal Inventory, 1956, 1960
Journals and Ledgers, 1961-1970
Box   4
Folder   1
Quarterly Reports with Annual Summaries, 1966, 1967
Box   4
Folder   2
Parish Cash Book [Ledger], 1961-1970
Box   3
Folder   11
Miscellaneous Reports, Statements, Pledge Cards, 1950-1972
Mission Church Finances, 1955-1969
Box   3
Folder   12
Calvary Church, Prescott, 1955-1968
Box   3
Folder   13
St. John's Church, Ellsworth, 1956-1969