Skip to main content

Box 41

 Container

Contains 13 Results:

Church reports, 1940 - 1941

 File — Box: 41, Folder: 1
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including parish and church, auxiliary organizations.

Dates: 1940 - 1941

Maine State Convention in Dexter, 1941

 File — Box: 41, Folder: 2
Identifier: Sub-Series 4.2

Church reports, 1941 - 1942

 File — Box: 41, Folder: 4
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including parish and church, auxiliary organizations.

Dates: 1941 - 1942

Directory, 1942

 File — Box: 41, Folder: 6
Identifier: Sub-Series 4.2

Fellowship Committee, 1942 - 1948

 File — Box: 41, Folder: 7
Identifier: Sub-Series 4.2

Universalist Youth Fellowship of Maine, 1942 - 1948

 File — Box: 41, Folder: 8
Identifier: Sub-Series 4.2
Scope and Contents

Includes correspondence, printed material, photograph (of Fred Allen).

Dates: 1942 - 1948

Superintendent Dr. Robert Cummins correspondence, 1942 - 1947

 File — Box: 41, Folder: 9
Identifier: Sub-Series 4.2
Scope and Contents From the Sub-Series:

Series boxes contain reports and administrative records organized chronologically. Some of the church reports include financial information, and some don’t. Separate forms with financial information only can be found in financial record boxes (Boxes 39, 47, 48, and 49).

Note that the Universalists and Unitarians merged in 1961. The records in Box 53 are mostly for the Universalist church in Maine (see Boxes 59-64 for Northeast District).

Dates: 1942 - 1947

Secretary's book, 1942 - 1943

 File — Box: 41, Folder: 10
Identifier: Sub-Series 4.2