Skip to main content

Box 54

 Container

Contains 15 Results:

Maine Conference of Unitarian Churches, 1874 - 1936

 File — Box: 54, Folder: 1
Identifier: Series 5

Unitarianism in Maine publications, 1900 - 1915

 File — Box: 54, Folder: 2
Identifier: Series 5
Scope and Contents

“Unitarianism in Maine” by Rev. John C. Perkins (1900) and “Charter, by-laws, officers, members and treasurer’s statement of the Maine Unitarian Association” (1915).

Dates: 1900 - 1915

Records, 1907 - 1936

 File — Box: 54, Folder: 3
Identifier: Series 5
Scope and Contents

Including Student activity at U. of M., Maine Unitarian Association annual meeting minutes (1927), Aroostook County Association of Religious Liberals, Woman’s Alliance, Maine Unitarian Conference (1907), Maine Conference of Unitarian Churches (1933-1935), correspondence from Carl B. Wetherell at The Star Island corporation.

Dates: 1907 - 1936

Maine Conference of Unitarian Churches, 1922 - 1931

 File — Box: 54, Folder: 4
Identifier: Series 5
Scope and Contents

Secretary’s records, including reports, programs, and newspaper clipping.

Dates: 1922 - 1931

Waterville churches, 1926 - 1955

 File — Box: 54, Folder: 5
Identifier: Series 5
Scope and Contents

First Universalist Church of Waterville, First Unitarian Society of Waterville. Including correspondence.

Dates: 1926 - 1955

Presque Isle Unitarian Church, 1927 - 1955

 File — Box: 54, Folder: 6
Identifier: Series 5

Correspondence, 1930 - 1936

 File — Box: 54, Folder: 7
Identifier: Series 5

Maine Conference of Unitarian Churches director’s meeting, 1931 - 1935

 File — Box: 54, Folder: 8
Identifier: Series 5

Financial records, 1934 - 1955

 File — Box: 54, Folder: 9
Identifier: Series 5

Records, 1935 - 1937

 File — Box: 54, Folder: 10
Identifier: Series 5
Scope and Contents

Including printed material, reports, correspondence, newspaper clippings.

Dates: 1935 - 1937