Skip to main content

Box 52

 Container

Contains 21 Results:

Towns, n.d.

 File — Box: 52, Folder: 19
Identifier: Sub-Series 4.2
Scope and Contents

Manuscript historical in nature – original folder headings retained.

Dates: n.d.

Notes, n.d.

 File — Box: 52, Folder: 20
Identifier: Sub-Series 4.2
Scope and Contents

Manuscript historical in nature – original folder headings retained.

Dates: n.d.

Activities of Preacher Cobb, n.d.

 File — Box: 52, Folder: 21
Identifier: Sub-Series 4.2
Scope and Contents

Manuscript historical in nature – original folder headings retained.

Dates: n.d.

Executive board meeting, January 1955

 File — Box: 52, Folder: 1
Identifier: Sub-Series 4.2

Executive board meeting, September-November 1955

 File — Box: 52, Folder: 2
Identifier: Sub-Series 4.2
Scope and Contents

Including reports, financial records, minutes.

Dates: September-November 1955

Maine Universalist Youth Fellowship, 1955

 File — Box: 52, Folder: 3
Identifier: Sub-Series 4.2

Executive board meetings, January-April 1956

 File — Box: 52, Folder: 4
Identifier: Sub-Series 4.2

128th annual meeting, May 3-5, 1956

 File — Box: 52, Folder: 5
Identifier: Sub-Series 4.2
Scope and Contents

Held at Elm Street Universalist Church in Auburn. Minutes, correspondence, programs

Dates: May 3-5, 1956

Year book of the Universalist Church of Maine and its auxiliary bodies, 1956 - 1957

 File — Box: 52, Folder: 7
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: 1956 - 1957