Wisconsin Congregational Conference Records, 1840-1949

Contents List

Container Title
Volume   1-41
Removed from the collection and re-cataloged as “United Church of Christ - Wisconsin Synod”
Bristol, Paris, and Vicinity, church
Record Books, 1841-1928
Box   2
Volume   42
1851-1914
Box   2
Volume   43
1914-1928
Box   2
Volume   44
Constitution and minutes of meetings, 1854-1890
Box   2
Volume   45
Minutes of meetings, 1925-1930
Treasurer's books
Box   2
Volume   46
1852-1882
Box   2
Volume   47
1885-1916
Box   3
Volume   48
1916-1930
Box   3
Volume   49
Account book, 1888-1914
Box   3
Volume   50
Brooklyn church records, 1869, Jan. 16 - 1875, Feb. 25
Cumberland church
Box   3
Volume   51
Records, 1896-1927
Box   3
Volume   52
Treasurer's account book, 1922-1927
Box   3
Volume   53
Cashton church record book, 1892, Feb. 21 - 1940, Apr. 8
Darlington church records, 1874-1938
Box   3
Volume   54
1874, Feb. 25 - 1906, Dec. 13
Box   4
Volume   55
1906, Dec. 27 - 1938, June 28
Desoto church records, 1856-1915
Box   4
Volume   56
1856, Mar. 5 - 1915, Feb. 24
Box   4
Volume   57
1856, Feb. 16 - 1900, Nov. 3
Box   4
Volume   58
Drummond: Union Congregational Church records, 1915-1919
Box   4
Volume   59
Easton church records, 1870, Jan. 9 - 1928, July 1
Box   5
Volume   60
Endeavor: Records, 1853-1925, of the Christian Endeavor Academy
Scope and Content Note: The Academy was a Congregational institution devoted to industrial education. Included are deeds, abstract of land titles, land grants, proceedings of the executive board, and allied material.
Box   5
Volume   61
Frankville church records, 1876-1907
Box   5
Volume   62
Green Bay: First Congregational Church of Fort Howard records, 1855-1889
Kaukauna church
Records of the Ladies Aid Society, 1909-1938
Box   5
Volume   63
1909-1912
Box   5
Volume   64
1913-1921
Box   5
Volume   65
1922-1926
Box   6
Volume   66
1927-1931
Box   6
Volume   67
1932-1938
Records of the Congregational Missionary Society, 1897-1938
Box   6
Volume   68
1897-1900
Box   6
Volume   69
1900-1918
Box   6
Volume   70
1917-1931
Box   6
Volume   71
1931-1938
Box   6
Volume   72
Financial accounts, 1899-1938
Leeds church
Box   6
Volume   72a
Minutes of annual meetings, 1862-1908
Box   6
Volume   72b
Meetings, communion record, some membership records, 1878-1915
Box   6
Volume   72c
Treasurer's account of contributions, 1878-1914
Volume   73-74a
Madison: Pilgrim Congregational Church records, removed from the collection and included with the records cataloged as Mss 28
Menasha church treasurer's books
Box   15
Volume   114
1889-1897
Box   15
Volume   115
1898-1909
Milwaukee: Hanover Street Congregational Church minutes, 1860-1920
Box   7
Volume   75
1860, Feb. 28 - 1889, Nov. 6
Box   7
Volume   76
1889, Oct. 16 - 1915, Dec. 13
Box   7
Volume   77
1892, Dec. 21 - 1900, June 24
Box   8
Volume   78
1908, Jan. - 1920, Nov. 29
Box   8
Volume   79
Monroe church records, 1854, Oct. - 1876, April
Box   8
Volume   80
Mount Sterling church records, 1900, May - 1928, Feb.
Box   9
Volume   81
Neenah: Welsh Congregational Church records, 1861-1906
Box   9
Volume   81a
Osborn church records, 1869-1881
Note: Included is a diary, 1902-1915, of Samuel Knox.
Box   9
Volume   82
Oshkosh: Winnebago Congregational Club secretary's book, 1883-1885
Box   9
Volume   83
Pewaukee church register, 1840-1897
Box   15
Volume   116
Platteville church membership list as prepared by the pastor, the Rev. John Lewis, 1858
Ripon: First Congregational Church
Note: The early records are valuable for what they contain on the early history of Ripon and the references to the Ceresco community.
Minutes of the congregation, 1850-1937
Box   9
Volume   84
1850, Nov. 21 - 1865, June 2
Box   9
Volume   85
1865, Jan. 1 - 1898, Dec. 15
Box   10
Volume   86
1898, Dec. 31 - 1925, Jan. 1
Box   10
Volume   87
1925, Feb. 22 - 1934, Dec. 5
Box   10
Volume   88
1935, Jan. 2 - 1937, Nov. 19
Minutes of the First Congregational Society, 1857-1908
Box   10
Volume   89
1857, Jan. 2 - 1869, Dec. 20
Box   11
Volume   90
1871, Jan. 2 - 1908, Feb. 20
Box   11
Volume   91
Minutes of the trustees of the Society, 1878-1908
Minutes of church and trustees meetings, 1938-1949
Box   11
Volume   92
1938, Jan. 5 - 1944, Jan. 5
Box   12
Volume   93
1944, Jan. 5 - 1949, Jan. 9
Box   12
Volume   94
Records of the treasurer of the Society, 1892-1908, and of the Church, , 1908-1912
Box   1
Folder   1
Extracts of records of the Winnebago Convention, 1851, Oct. 6 - 1855; Brockway College, , 1855, Jan. 29 - 1866, July 18; and Ripon College, , 1867, June 27 - 1873, Mar. 6
Box   1
Folder   2
Papers relating to the resignation of pastor Dr. S. M. Newman, 1881, Aug. 21 - 1885, Feb. 3
Note: Some, but not all, of these documents have been copied into the church minutes.
Box   1
Folder   3
Copy of condensed Clerk's records, 1850, Nov. 21 - 1925, Jan. 1, as compiled by S. M. Pedrick
Box   1
Folder   4
Miscellaneous papers; correspondence, sermons, speeches, miscellany
Note: Included is a copy of letters of Franklin G. Sherrill, 1851-1853, and extracts from Mrs. Sherrill's diary regarding their trip to Wisconsin from New York in 1850. Reverend Sherrill was the first pastor of the church, 1850-1853.
Box   1
Volume   unnumbered
Reports of Education Committee, 1931-1938
Box   12
Volume   95
Salem church records, including minutes, 1875-1887
Box   12
Volume   96
Saxeville church records, 1896, Aug. 27 - 1930, Feb.
Shullsburg church
Minutes, 1848-1931
Box   12
Volume   97
1848, March 26 - 1872, Nov. 3
Box   12
Volume   98
1873, Jan. 4 - 1916, July 6
Box   13
Volume   99
1895, Feb. 17 - 1931, April 3
Box   13
Volume   100
Minutes of committee meetings, 1895-1897
Box   13
Volume   101
Records of the trustees, 1851, Oct. 20 - 1885, Sept. 12; 1900
Springvale church records, 1853-1929
Box   13
Volume   102
1853-1908
Box   13
Volume   103
1853-1913
Box   13
Volume   104
1915-1929
Box   13
Volume   105
Stephensville church records, 1872, June 21 - 1923, Nov. 5
Stoughton: First Congregational Church
Note: The congregation began as the Presbyterian Church of Cooksville, 1851, May 4 - 1857, Apr. 12; moved to Stoughton continuing from 1857, May 3 - 1863, March 29; changed to First Congregational Church of Stoughton, 1863, May 29, continuing as such until disbanded on September 28, 1944.
Ladies Monthly Missionary minutes, 1894-1909
Box   13
Volume   106
1894, Mar. 9 - 1899, May 12
Box   14
Volume   107
1900, Sept. 21 - 1909, Dec. 10
Church records, 1863-1944
Box   14
Volume   108
1863, May 29 - 1902, Oct. 20
Box   14
Volume   109
1902, Sept. 28 - 1944, March
Box   14
Volume   110
History of the church, written circa 1902
Box   15
Volume   121
Stoughton Ladies Aid Society minute book, 1908-1917
Viroqua church
Box   14
Volume   111
Records, minutes of meetings, and history, 1855-1909
Box   14
Volume   112
Minutes of meetings and miscellaneous records, 1903-1930
Box   15
Volume   113
Missionary Society treasurer's account book, 1892-1910
Windsor: Union Congregational Church
Box   15
Volume   117
Minutes and membership roll, 1858-1883
Box   15
Volume   118
Minutes and account book of the Church and Society, 1860-1906, and constitution, by-laws, and minutes of the Windsor Teacher's Association and Teachers Institute, , 1860
Box   15
Volume   119
Records of the Windsor Union Sabbath School, 1862-1863
Box   15
Volume   120
Register of membership receptions and removals, lists of ministers, clerks, deacons, baptisms, Sunday School superintendents, contributions and trustees