Skip to main content

Box 47

 Container

Contains 22 Results:

Parish financial reports, 1943

 File — Box: 47, Folder: 11
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including name of treasurer, value of property, value of parish funds, total church debt, annual income, annual expense.

Dates: 1943

U.S. Treasury Dept. victory tax, 1943

 File — Box: 47, Folder: 12
Identifier: Sub-Series 4.2

Lizzie Etchell's estate, 1943

 File — Box: 47, Folder: 13
Identifier: Sub-Series 4.2

Parish financial reports, 1943 - 1944

 File — Box: 47, Folder: 14
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including value of property, value of church funds, total church debt, annual income, annual expenses.

Dates: 1943 - 1944

Trust funds, ca. 1943-1953

 File — Box: 47, Folder: 15
Identifier: Sub-Series 4.2

Budget, 1944 - 1945

 File — Box: 47, Folder: 16
Identifier: Sub-Series 4.2

Quota calculations, 1944 - 1945

 File — Box: 47, Folder: 17
Identifier: Sub-Series 4.2

Parish financial reports, 1945

 File — Box: 47, Folder: 18
Identifier: Sub-Series 4.2
Scope and Contents

Report forms filled out by churches, including value of property, value of church funds, total church debt, annual income, annual expenses.

Dates: 1945

Trustees correspondence, 1945 - 1946

 File — Box: 47, Folder: 19
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: 1945 - 1946

Convention parsonage repairs, 1945 - 1946

 File — Box: 47, Folder: 20
Identifier: Sub-Series 4.2
Scope and Contents

Correspondence regarding 100 Concord Street in Portland, Maine.

Dates: 1945 - 1946