Series I: Conference Legal Counsel, J. Hall Kellogg
|
Date: |
1948-1963 |
Extent: |
10 document cases |
Scope of Series: |
Board of Trustee and Executive Committee minutes and reports are included; merger and anti-merger litigation; conference associations' reorganization; the search for a permanent UCC headquarters; legal and property-related records and correspondence with individual churches; legal records; and correspondence. |
Arrangement: |
Subseries 1-4 are arranged chronologically. Subseries 5 and 6 is arranged alphabetically. Subseries 1: Conference minutes Subseries 2: Reports to conference Subseries 3: Conference legal records Subseries 4: Correspondence Subseries 5: Correspondence concerning individual churches Subseries 6: Legal papers of individual churches, 1908-1963 |
|
|
|
Subseries 1: Conference minutes
|
|
|
Date |
Box/Folder |
Trustees, executive committee minutes |
1948, 1951, 1952 |
B1/F1 |
Trustees, executive committee minutes |
1953-1954 |
B1/F2 |
Trustees, executive committee minutes |
1955-1956 |
B1/F3 |
Trustees, executive committee minutes |
1957-1958 |
B1/F4 |
Trustees, executive committee minutes |
1959-1960 |
B1/F5 |
Trustees, executive committee minutes |
1961-1962 |
B1/F6 |
Trustees, executive committee minutes |
1963 |
B1/F7 |
|
|
|
Subseries 2: Reports to conference
|
|
Date |
Box/Folder |
Reports to the conference |
1951 June-September |
B1/F8 |
Reports to the conference |
1952 |
B1/F9 |
Reports to the conference |
1952 |
B1/F10 |
Reports to the conference, includes Pilgrim Hills |
1953 |
B1/F11 |
Reports to the conference, includes consultative committee of Evangelical and Reformed and Ohio Conference of Congregational Churches |
1956 |
B1/F12 |
Reports to the conference, includes Pilgrim Hills |
1957 |
B1/F13 |
Reports to the conference, includes Pilgrim Hills |
1958 |
B1/F14 |
Reports to the conference |
1960 |
B2/F1 |
Reports to the conference |
1961 |
B2/F2 |
Reports to the conference |
1962-1963 |
B2/F3 |
|
|
|
Sub-series 3: Legal conference records
|
|
Date |
Box/Folder |
Fellowship, incorporation, declaration of trust. Middlefield resignation, Klippert Management Study |
1945-1962 |
B2/F4 |
Bequest forms, memos - civil liability, negligence, sales tax; constitution of Laymen's Fellowship and Temple of Goodwill |
undated |
B2/F5 |
Shauffler College and Oberlin College contracts |
1953-1954 |
B2/F6 |
Pilgrim Hills purchase from Ralph Hipp |
1954-1957, 1961-1963 |
B2/F7 |
Pilgrim Hills promotion and loans |
1957-1958 |
B2/F8 |
Muskegum / Pilgrim Hills Camp site |
1952-1953 |
B2/F9 |
Congregational Student Union, Ohio State University, Campus Ministry - Westminster |
1952-1962, gaps |
B2/F10 |
Council for Social Action |
1955-1956 |
B2/F11 |
Tax exemption for charitable organizations |
1892-1963 |
B2/F12 |
Lawyers Committee on Effects on Union. Reports, memoranda, and consideration of anti-merger information |
1957-1963 |
B3/F1 |
Lawyers Committee, Anti-Merger and Faithful Minority |
1955-1961 |
B3/F2 |
Toledo, Ohio. Keith Wilson et al, vs. Washington Congregational Church. Anti-merger litigation. Preliminary research, petitions, motions |
1961-1963 |
B3/F3 |
Toledo, Ohio. Keith Wilson et al, vs. Washington Congregational Church. Anti-merger litigation. Preliminary research, petitions, motions |
1961-1963 |
B3/F4 |
Toledo, Ohio. Keith Wilson et al, vs. Washington Congregational Church. Anti-merger litigation. Preliminary research, petitions, motions |
1961-1963 |
B3/F5 |
Wilson/Washington. Court transcripts |
1963 |
B3/F6 |
Wilson/Washington. Court transcripts |
1963 |
B3/F7 |
Wilson/Washington. Court transcripts |
1963 |
B3/F8 |
Wilson/Washington. Court transcripts |
1963 |
B4/F1 |
Committee of 50, UCC Conference Reorganization - Legal reports and checklist |
1960-1961 |
B4/F2 |
Committee of 50 - Subcommittee reports and consolidation documents |
undated |
B4/F3 |
Committee of 50 - Correspondence, minutes, memos |
1962 |
B4/F4 |
Committee of 50 - Agreement of consolidation, constitution, by-laws |
1963 |
B4/F5 |
Committee of 50 - Statistics, reports for 1964 yearbook |
1963 |
B4/F6 |
Committee of 50 - Trust funds and endowments |
1963 |
B4/F7 |
Committee of 24 - Member lists and minutes |
1960 |
B4/F8 |
Committee of 24 - Basis of Union, agreement of consolidation, Resolution of Board Trustees |
1949, 1963, undated |
B4/F9 |
Resolution of Board Trustees Cleveland Trust vs. Western Reserve Association court petitions |
1963 |
B4/F10 |
Resolution of Board Trustees Committee on permanent headquarters for the UCC |
1962 |
B4/F11 |
|
|
|
Subseries 4: Correspondence
|
|
Date |
Box/Folder |
General, especially with Everett Babcock |
1951-1957 |
B5/F1 |
General, Babcock |
1958-1963 |
B5/F2 |
Shauffler College transfer of assets and funds to Oberlin College |
1953-1962, gaps |
B5/F3 |
Purchase from Ralph Hipp for Pilgrim Hills Conference Site, Brinkhaven |
1955-1956 |
B5/F4 |
Pilgrim Hills Conference Center loan and right of way |
1957-1963 |
B5/F5 |
Congregational Christian Student Union at Columbus, uniting with Westminster Foundation |
1952-1956 |
B5/F6 |
Counsel for Social Action |
1953-1963, gaps |
B6/F1 |
Tax exemption for religious organizations, sales tax |
1958-1963, gaps |
B6/F2 |
Lawyer's Committee on Effects of Union |
1956-1957 |
B6/F3 |
Lawyer's Committee on Effects of Union |
1958-1959 |
B6/F4 |
Lawyer's Committee on Effects of Union |
1959 |
B6/F5 |
Lawyer's Committee |
1960-1963, gaps |
B6/F6 |
Burlington, IA. 1st Church vs. E&R Church merger litigation |
1961-1963, gaps |
B6/F7 |
Detroit, MI. Berkaw vs. Mayflower Congregational Church, merger litigation |
1961 |
B6/F8 |
Toledo, OH. Wilson vs. Washington Congregational Church, merger litigation |
1961-1962 |
B6/F9 |
Toledo, OH. Wilson vs. Washington Congregational Church, merger litigation |
1962-1963 |
B6/F10 |
Committee of 50 |
1961-1963 |
B7/F1 |
Committee of 50 |
1961-1963 |
B7/F2 |
Committee of 50 Trust and endowments |
1963 |
B7/F3 |
Committee of 50 Temple Hills E&R campsite |
1963 |
B7/F4 |
Committee of 24, Western Reserve Association, UCC. Establishment of association |
1963 |
B7/F5 |
Cleveland Trust vs Western Reserve Association |
1963 |
B7/F6 |
Committee on permanent UCC headquarters |
1962-1963 |
B7/F7 |
Committee of 50 |
1961-1963 |
B7/F8 |
|
|
|
Sub-series 5: Correspondence Concerning Individual Churches
|
|
Date |
Box/Folder |
Akron, Fairlawn Community Church, Congregational |
1952, 1954, 1961 |
B7/F9 |
Ashland, Congregational Church and McConnell Ladies Home proceeds |
1944-1956 |
B7/F10 |
Ashtabula, Finnish Congregational Church |
1959-1960 |
B7/F11 |
Bear Lake, PA. Christian Church |
1956 |
B7/F12 |
Center Belpre Church |
1955-1958, gaps |
B7/F13 |
Chillicothe Community Church |
1956-1959, gaps |
B7/F14 |
Chillicothe Community Church |
|
B7/F15 |
Cincinnati, Vine Street Congregational Church - law suit over property |
1951-1961 |
B7/F16 |
Columbus, South. Obetz Road Property |
1958-1962 |
B7/F17 |
Farmers Chapel |
1955-1961, gaps |
B8/F1 |
Huntsburg Congregational Church |
1960-1962, gaps |
B8/F2 |
Milford Center Christian Church |
1952-1955, gaps |
B8/F3 |
Newbury Community Church and South Newbury Congregational Church |
1953-1961, gaps |
B8/F4 |
North Clayton First Congregational Church |
1952-1953 |
B8/F5 |
Olmstead Community Church |
1951, 1956, gaps |
B8/F6 |
Remington Congregational Church |
1955-1956 |
B8/F7 |
Springfield Snowhill Church |
1952-1959, gaps |
B8/F8 |
Westerville (North Columbus) Huber Ridge property |
1961-1962 |
B8/F9 |
York First Congregational Society |
1959 |
B8/F10 |
Zanesville First Congregational Church |
1958-1961, gaps |
B8/F11 |
|
|
|
Subseries 6: Legal papers of individual churches
|
|
Date |
Box/Folder |
Akron Fairlawn Community Church |
1946-1952 |
B9/F1 |
Ashland Congregational Church and McConnell Ladies Home |
1944, 1954 |
B9/F2 |
Center Belpre Church |
1941, 1955-1956 |
B9/F3 |
Chillicothe Community Church |
1949, 1956-1959 |
B9/F4 |
Cincinnati Vine Street Church Court Pleadings, 1908 case |
1908 |
B9/F5 |
Cincinnati Vine Street Church History of church, constitution |
undated, 1920 |
B9/F6 |
Cincinnati Vine Street Church Court decisions |
undated |
B9/F7 |
Cincinnati Vine Street Church court arguments |
1953-1954, 1957 |
B9/F8 |
Cincinnati Vine Street Church, Board of Trustees vs. Tyroler Pleadings |
1952-1958 |
B9/F9 |
Cincinnati Vine Street Church, Board of Trustees vs. Tyroler exhibits for trial |
undated |
B9/F10 |
Cincinnati Vine Street Church, Board of Trustees vs. Tyroler transcripts |
1958 |
B9/F11 |
Columbus (South) Obetz Road |
1958-1963 |
B9/F12 |
Danville Christian Church |
1952, 1962 |
B10/F1 |
Elyria Lake Avenue Congregational Church |
1958 |
B10/F2 |
Farmers Chapel |
1955 |
B10/F3 |
Huntsburg Congregational Church |
1960 |
B10/F4 |
Milford Center Christian Church |
1952 |
B10/F5 |
Newbury and South Newbury: Community and Congregational Churches |
1954, 1959-1960 |
B10/F6 |
North Clayton First Christian Church |
1952 |
B10/F7 |
Olmstead Community Church |
1951, 1954 |
B10/F8 |
Remington Congregational Church |
1955 |
B10/F9 |
Springfield Snowhill Church |
1952-1953, 1957 |
B10/F10 |
York First Congregational Society |
1932-1933, 1959 |
B10/F11 |
Zanesville First Congregational Church |
1953, 1959, 1961 |
B10/F12 |
|
|
Series II: Ohio Conference of Congregational Christian Churches
|
Date: |
1883-1981 |
Extent: |
1 record carton and 8 folders |
Scope of Series: |
Contains constitutions; articles of incorporation; studies done by the conference and reports of special interest groups; history; home mission groups; constitutions; deeds; articles of incorporation; policies; loans; reports; financial information; and studies. |
Arrangement: |
Arranged by subject. Subseries 1: Founding papers Subseries 2: Reports to conference Subseries 3: Conference special interest groups Subseries 4: Financial and legal documents |
|
|
|
Subseries 1: Founding Papers
|
|
Date |
Box/Folder |
Ohio Congregational Christian Story by Edwin Bowers |
1952 |
B11/F1 |
Constitution |
1908, 1911, 1956, 1958 |
B11/F2 |
Articles of Incorporation |
1892, 1907, 1930, 1959 |
B11/F3 |
Appointment of statutory agent |
1954, 1962 |
B11/F4 |
Certificate of continuing existence |
1939, 1958, 1963 |
B11/F5 |
Documents of name change |
1908, 1930 |
B11/F6 |
|
|
|
Subseries 2: Reports to Conference
|
|
Date |
Box/Folder |
American Congregationalism in the 20th Century by Charles Merrill |
1939 |
B11/F7 |
Hugh Riots study |
1968 |
B11/F8 |
Knowing Your Ohio – Church Wise by Roy E. Bowers |
1937 |
B11/F9 |
Management Study and Recommendations for Conference by William H. Klippert |
1957 |
B11/F10 |
Conference Manual by Klippert and Babcock |
1958 |
B11/F11 |
A Map of Our Frontiers |
1959, 1960 |
B11/F12 |
Columbus, Ohio. Congregational Christian Church. A Study of Trends, with special emphasis on a program to re-build the membership of our present churches |
1945 |
B11/F13 |
The Ohio Story of Congregational Christian Home Missions |
1955-1956 |
B11/F14 |
Our Ohio Frontier by Roy E. Bowers |
1936 |
B11/F15 |
Reports: SE Ohio Rural Parishes by Hotchkiss; Meron Institute Survey; Rural Missions; Job Analysis of work in SE Ohio Rural Parishes |
1951, no date, 1948-1951, circa 1952 |
B11/F16 |
Toward Denominational Strategy |
1958, 1963 |
B11/F17 |
Chillicothe - Look at ourselves |
1960 |
B11/F18 |
Dayton - Self Study |
1961 |
B11/F19 |
Mount Zwingli proposal for renewal |
1981 |
B11/F20 |
New Palestine - Self Study |
1961 |
B11/F21 |
|
|
|
Subseries 3: Conference Special Interest Groups
|
|
Date |
Box/Folder |
Autobiography of Mary C. Collins |
1918 |
B11/F22 |
Board of Ministerial relief. Proceedings concerning incorporation and consolidation |
1907, 1910 |
B11/F23 |
Bureau of State Work, Home Missionary Society records |
1907-1914 |
B11/F24 |
Bureau of Home Work records |
1914-1915 |
B14/F1 |
Bohemian Mission Board - Charter and legal documents |
1884-1909 |
B11/F25 |
Bohemian Mission Board - Reports |
1883-1909 |
B11/F26 |
Bohemian Mission Board - Financial records |
1895-1907 |
B11/F27 |
Bohemian Mission Board - Mortgages, Bohemian churches |
1908-1926 |
B11/F28 |
Bohemian Mission Board - Correspondence |
1885-1908 |
B11/F29 |
Bohemian Mission Board - History |
1909 |
B11/F30 |
|
Date |
Oversize drawer |
Ohio Home Missionary Society articles of incorporation |
1888 |
5A |
|
Date |
Box/Folder |
Ohio Committee for Continuation of Congregational Christian Churches, McDonald and Seely correspondence |
1957 |
B11/F31 |
Schauffler Missionary Training School |
1911-1912, 1930 |
B11/F32 |
Women's Home Mission Union- Conception to decease |
1894-1957 |
B11/F33 |
Work camps, southern Ohio- Reports |
1959 |
B11/F34 |
|
|
|
Subseries 4: Financial and Legal Documents
|
|
Date |
Box/Folder |
Church titles |
1904-1914 |
B11/F35 |
Fidelity bonds |
1908-1918 |
B11/F36 |
Congregational Christian tax matters |
1910-1917 |
B11/F37 |
Conference revisionary conditions with churches |
1916-1947 |
B11/F38 |
Conference loans, investments, trust funds |
1927-1933 |
B11/F39 |
Miami Christian Conference |
1929-1942 |
B11/F40 |
Documents of incorporation of religious corporations not for profit; various articles of incorporation of individual churches |
undated |
B11/F41 |
Ohio State University Center Property |
1924-1929 |
B11/F42 |
Legal brief: taking possession of abandoned church property |
circa 1927 |
B11/F43 |
Deeds of various churches |
1940s |
B12/F1 |
Policy matters with churches, correspondence |
1940s |
B12/F2 |
Mortgage cancellations |
1940s |
B12/F3 |
Specific Mortgages: Coan, Fortunate |
1938-1944 |
B12/F4 |
Specific Mortgages: Green, Hurlbut, J. H. |
1937-1945 |
B12/F5 |
Specific Mortgages: Hubal, George and Sophie |
1930-1945 |
B12/F6 |
Specific Mortgages: Komanec, Melvin and Marie |
1932-1954 |
B12/F7 |
Specific Mortgages: Kontos, Felicia |
1937-1939 |
B12/F8 |
|
|
Series III: Individual Churches within the Conference
|
Date: |
1880-1971 |
Extent: |
2 record cartons |
Scope of Series: |
Includes lists of endowment and trust funds, deeds; legal papers (majority of which deal with property); correspondence with the conference; matters of policy; problems in churches; petitions; self-studies; and Bible schools. |
Arrangement: |
Arranged alphabetically. |
|
Date |
Box/Folder |
|
Churches |
Akron Fairlawn Community Congregational Church. Report to Board of Home Missions, 1946; deeds correspondence, mortgage correspondence |
1946, undated |
B12/F9 |
Akron McCoy St. Welsh Church |
1942-1943 |
B12/F10 |
Amesville Mound Hill Church. Reports, correspondence, Bible school enrollment lists |
1951-1961 |
B12/F11 |
Appleton Christian Church. Women's Fellowship disbanding; transfer and donation of funds |
1961, 1964 |
B12/F12 |
Ashland Congregational First Church and McConnell Ladies Home, correspondence |
1954 |
B12/F13 |
Ashtabula Finnish Congregational Church. Property-related records |
1958-1969, gaps |
B12/F14 |
Ashtabula Finish Church: mortgage and insurance records |
1907, 1924, 1960, 1962-1965 |
B12/F15 |
Bear Lake, PA. Deed and correspondence |
1906, 1944, 1948 |
B12/F16 |
Belden Church property |
1911, 1917 |
B12/F17 |
Belpre Congregational Church |
1953-1963 |
B12/F18 |
Bethlehem Church legal documents and correspondence |
1904-1929 |
B12/F19 |
Brunswick church fund |
1907-1909 |
B12/F20 |
Bryn Nebo Welsh Congregational Church property fund |
1910-1911 |
B12/F21 |
Carpenter - Columbia Chapel Church. Bible School correspondence, reports, enrollment |
1957-1961 |
B12/F22 |
Case Memorial Fund (Georgetown OH, Fairview Church). Correspondence |
1954 |
B12/F23 |
Center Belpre Church Correspondence |
1941, 1953-1957, gaps |
B12/F24 |
Center Belpre - Deed, property, correspondence |
1892; 1941; 1953-1954; 1952 |
B12/F25 |
Central North Association trust fund. Correspondence |
1933-1943, gaps |
B12/F26 |
RESTRICTED UNTIL 2015 — Ceredo, WV Church - Bible school, church description, Phil White |
1959-1961 |
B12/F27 |
RESTRICTED UNTIL 2015 — Ceredo, WV Church - Phil White Correspondence and reports |
1962-1963 |
B12/F28 |
Cheshire - Little Kyger Church |
1958-1971 |
B12/F29 |
Chesterland Community Church birthday celebrations |
1942 |
B12/F30 |
Chillicothe UCC (St. John's E&R): Parochial reports |
1957-1962 |
B12/F31 |
Chillicothe UCC (St. John's E&R): Constitution, history, directory, reports |
1958-1963 |
B12/F32 |
Chillicothe UCC (St. John's E&R): Correspondence |
1949-1962 |
B12/F33 |
Chillicothe UCC (St. John's E&R): Newsletter, merging meeting notes |
1959-1964; 1957 |
B12/34 |
Chillicothe UCC (St. John's E&R): Reports, programs, property map |
1956-1962 |
B12/F35 |
Chillicothe UCC (St. John's E&R): Legal dispute |
1901, 1918-1920, 1956 |
B12/F36 |
Cincinnati, Riverside. Property, church dissolution, legal correspondence |
1902-1909 |
B12/F37 |
Cincinnati, Vine St. Court case correspondence |
1905-1908 |
B12/F38 |
Cincinnati, Vine St. Court case. Legal records. Includes Findlay church records |
1908 |
B12/F39 |
Circle Hill Congregational Church. Correspondence and Deed. Includes Italian Mission at Lakeview, correspondence |
1958-1959; 1897, 1905 |
B12/F40 |
Clarksburg Christian Church. Covenant, constitution, by-laws, correspondence |
1959-1960, 1962-1963 |
B12/F41 |
Cleveland Bethel Chapel. Financial correspondence, confession of faith, constitution |
1937-1962, gaps |
B12/F42 |
Cleveland, Emanuel Bohemian Congregational Church - Legal and financial |
1899-1926, 1963 |
B12/F43 |
Cleveland, Evangelos and Felia Kontos property - mortgage deed, title abstract |
1924 |
B12/F44 |
Cleveland, Fellowship House: Deeds, correspondence, financial |
1947-1965 |
B12/F45 |
Cleveland, First Church. Correspondence: property, endowment |
1959-1960 |
B12/F46 |
Cleveland, Franklin Blvd. property - Correspondence - ownership, insurance |
1967 |
B12/F47 |
Cleveland, Grace Congregational- property reports, legal documents |
1908-1912 |
B12/F48 |
Cleveland, Hough Avenue UCC mortgage correspondence |
1966 |
B12/F49 |
Cleveland, Hough Avenue Reformed Church property appraisal |
1968 |
B12/F50 |
Cleveland , Kinsman-Union Congregational Church |
1900, 1913-1915 |
B12/F51 |
Cleveland , Mizpah Church, correspondence and minutes, legal and financial |
1914, 1916, 1930 |
B12/F52 |
Columbus, First Church. Burk hart memorial, retirement center correspondence |
1962, 1963 |
B12/F53 |
Columbus, First Church. Newsletters, correspondence, building construction |
1957-1963, gaps |
B12/F54 |
Columbus, North Church. Relocation and funds correspondence |
1955-1965 |
B12/F55 |
|
Date |
Box/Folder |
Columbus, Plymouth Church. Planning, self-studies |
1958-1960 |
B13/F1 |
Columbus, South Congregational Church. Correspondence Nichols's resignation and withdrawal from UCC |
1957, 1966 |
B13/F2 |
Coolville Church. parish sketch; reports; area vacation Bible school |
1958-1961 |
B13/F3 |
Coolville Ireland Church. History, reports, Bible school |
1938, 1960-1961 |
B13/F4 |
Cuyahoga Falls. Silver Falls Church. Purchase of land |
1946 |
B13/F5 |
Danville Christian Church. Correspondence concerning sale |
1952 |
B13/F6 |
Dayton. Shrover Road property. Architectural drawings and articles of incorporation, correspondence |
1945, 1946 |
B13/F7 |
Dublin Community Church. Correspondence re: constitution rewrite; self-evaluation and planning |
1955, 1958-1959 |
B13/F8 |
Elyria Second Congregational Church. Legal documents, correspondence |
1917-1926 |
B13/F9 |
Farmers Chapel Church, correspondence |
1953, 1955 |
B13/F10 |
Findlay First Church. Correspondence and deed |
1880-1947, gaps |
B13/F11 |
Florence Church Property |
1911, 1916 |
B13/F12 |
Frost Centennial Church. Ministerial Supply correspondence, Bible school report |
1960, 1961 |
B13/F13 |
Genntown Church. Indenture |
1958 |
B13/F14 |
Grafton First Congregational. Legal, financial records and correspondence |
1916-1917, 1928-1929 |
B13/F15 |
Hamilton Church. Property records, correspondence |
1920, 1934, 1942 |
B13/F16 |
Hiram Old Church. All Church Conference preparation |
1953-1955 |
B13/F17 |
Huntington Church. Property |
1909 |
B13/F18 |
Ironton Congregational Church. Correspondence concerning sale to United Bretheren |
1940-1947, gaps |
B13/F19 |
Lafayette Property correspondence |
1965-1967 |
B13/F20 |
Langsville Church. Bible school reports, ministerial problems reports |
1958, 1960-1961 |
B13/F21 |
Lee's Creek Church. Church affiliation correspondence |
1954 |
B13/F22 |
Lorain Second Church. Church property legal documents and correspondence |
1917-1928 |
B13/F23 |
Marietta Little Muskegum Church. Reports |
1959-1962 |
B13/F24 |
Marietta Putnam Church. Reports concerning future, Methodist influence. Name lists |
1959-1963, 1963 |
B13/F25 |
Marietta 2nd Church. Bible School, centennial program |
1958, 1959 |
B13/F26 |
Marietta Wayne St. Church. Constitution, church roll, bible school, pulpit supply correspondence |
1957-1963 |
B13/F27 |
Marysville - Watkins Church. Ministerial problems, correspondence |
1955 |
B13/F28 |
Miami Association fund (from defunct Riverside Church, Cincinnati). Correspondence |
1933-1936 |
B13/F29 |
Milford Center Congregational Christian Church. Correspondence |
1951-1953 |
B13/F30 |
Mt. Pleasant Church. History, photo, withdrawal from Congregational denomination correspondence |
1952, 1954-1956 |
B13/F31 |
Mt. Sterling 1st Church. Constitution and bylaws, change in minister correspondence |
1954, 1958-1959 |
B13/F32 |
Mt. Vernon Church. Minister problem correspondence |
1963 |
B13/F33 |
Neville Church. Correspondence |
1953-1954 |
B13/F34 |
North Clayton Christian Church. Correspondence |
1952-1953 |
B13/F35 |
North Madison Congregational Church title |
1935 |
B14/F2 |
|
Date |
Box/Folder |
Norwalk Church property |
1928-1929 |
B13/F36 |
Parkman Church. Statement of condition, property and financial: legal and correspondence |
1874, 1937 |
B13/F37 |
Point Isabel Church. Property sale |
1954 |
B13/F38 |
Prairie Depot Church. Church fund |
1911-1912 |
B13/F39 |
Remington Church. Deed and correspondence |
1955-1956 |
B13/F40 |
Saybrook Church. Correspondence, sale of property |
1944-1946 |
B13/F41 |
Struthers property. Negotiations with Sally Danvers, deed |
1965-1966 |
B13/F42 |
Sylvania Community Church Loyalty Sunday |
1940 |
B13/F43 |
Syracuse Welsh Congregational Church. Deed, correspondence |
1909-1910 |
B13/F44 |
Thivener Elizabeth Chapel. Church covenant, Bible school lists |
1959-1960 |
B13/F45 |
Thompson Church. Property transfer, correspondence, legal documents |
1909-1929 |
B13/F46 |
Wadsworth Church - Medina Conference Fund. Sale of church |
1903 |
B13/F47 |
Westboro Christian Church |
1966-1969 |
B13/F48 |
Westerville. Huber Ridge. Purchase deeds |
1961-1962 |
B13/F49 |
Westerville. Huber Ridge. Disbanding church, property sale, 1st Presbyterian merger |
1966-1967 |
B13/F50 |
Worthington UCC Church history |
circa 1967 |
B13/F51 |
Worthington property appraisal |
1964 |
B13/F52 |
Worthington UCC financial |
1964 |
B14/F3 |
|
Date |
Box/Folder |
York First Congregational Society Trust Fund. Petition, deed, correspondence |
1936-1937; 1957-1963 |
B13/F53 |
Zanesville. 1st Church, Pilgrim E & R merger to Immanuel UCC. Correspondence, basis of union, reports |
1957-1963 |
B13/F54 |
|
Individuals |
Barton, William W. Bequest. Correspondence |
1931-1933, 1948-1949 |
B13/F55 |
Bexan, David - Fund. Correspondence |
1914 |
B13/F56 |
Frasier, John G. - Gift |
1928 |
B13/F57 |
Comstock, Bertha M. Will |
1954 |
B13/F58 |
Haskell Fund, Correspondence |
1907-1916 |
B13/F59 |
Mechling, George - Will and correspondence |
1915-1916 |
B13/F60 |
Metcalf, Irving W. Correspondence |
1908-1919 |
B13/F61 |
Penfiled, W. W. - Fund correspondence |
1904, 1906 |
B13/F62 |
Wood, Jessie B - Estate |
1954 |
B13/F63 |
Woolworth, Abbie B. - Bequest will and correspondence |
1938-1941 |
B13/F64 |
|
|
Series IV: Regional Associations
|
Date: |
1822-1967 |
Extent: |
4 document cases |
Scope of Series: |
Constitutions, by-laws, articles of incorporation. Most complete are the Ohio Central Association, with minutes and account books from 1930-1963; Southeastern Ohio Association minutes, 1949-1963; Marietta Association minutes, 1916-1949. |
Arrangement: |
Arranged by geographic area. |
|
Date |
Box/Folder |
Central North. Polity |
1902, 1917, 1950 |
B14/F4 |
Chatauqua, NY Ministerial Union. Polity, correspondence |
1929 |
B14/F5 |
Cincinnati. Polity |
1962 |
B14/F6 |
Cleveland Union - Kiplinger Correspondence, Polity |
1904-1931, 1892, 1916, 1960 |
B14/F7 |
Grand River. Polity records, historical sketch by William Harrison |
1949, 1954, 1962 |
B14/F8 |
Hambersville District. Polity |
1960, 1962 |
B14/F9 |
Marietta Association minutes |
1916-1931 |
B14/F10 |
Marietta Association minutes |
1931-1949 |
B14/F11 |
Marietta Association receipts |
1873-1875 |
B14/F12 |
Marietta Association reports |
1822, 1840-1849 |
B14/F13 |
Marietta Association reports |
1850-1888 |
B14/F14 |
Marietta Association reports |
1840s-1880s, undated |
B14/F15 |
Medina. Polity |
1954, 1962 |
B14/F16 |
Miami. Church list, financial, polity |
undated, 1908 |
B14/F17 |
Northwest Ohio. Polity |
1955, 1962 |
B14/F18 |
|
Date |
Box/Folder |
Ohio Central Accounting books |
1931-1958, 1956-1964 |
B15/F1 |
Ohio Central Columbus Area Council of Churches - Comity Committee |
1958-1962 |
B15/F2 |
Ohio Central Correspondence - general and concerning Coshocton 1st Christian |
1946-1948 |
B15/F3 |
Ohio Central Correspondence, reports - Chillicothe inclusion to Association |
1954-1955 |
B15/F4 |
Ohio Central Fellowship House, Ohio State University, reports and correspondence |
1953-1956 |
B15/F5 |
Ohio Central Mailing lists: churches, officers, trustees, committees |
1955-1960 |
B15/F6 |
Ohio Central Minutes - trustees, annual, audit reports |
1930-1937 |
B15/F7 |
Ohio Central Minutes - regular and special meetings. Includes 1st meeting , constitution, by-laws, and list of officers |
1938-1947 |
B15/F8 |
Ohio Central Minutes - trustee, reports, ecclesiastical council |
1947-1956 |
B15/F9 |
|
Date |
Box/Folder |
Ohio Central Minutes - trustee, reports, ecclesiastical council |
1956-1959 |
B16/F1 |
Ohio Central Minutes - trustee, reports, ecclesiastical council |
1959-1963 |
B16/F2 |
Ohio Central Ministerial procedures - licensing and ordaining |
1939, 1943-1963, gaps |
B16/F3 |
Ohio Central Ministerial registration forms |
1933, 1961-1963 |
B16/F4 |
Ohio Central Ministerial changes, lists |
1962-1963 |
B16/F5 |
Ohio Central Ministerial ordination alphabetical lists |
1947-1963, gaps |
B16/F6 |
Ohio Central Ministerial transfer and dismission forms, alphabetical listing |
1918, 1950s-1963 |
B16/F7 |
Ohio Central Polity |
1930, 1941, 1947, 1955, 1960 |
B16/F8 |
Ohio Central Reports |
1947-1960 |
B16/F9 |
Plymouth Rock. Polity |
1954, 1962 |
B16/F10 |
Puritan. Polity |
1962 |
B16/F11 |
|
Date |
Box/Folder |
Scioto Valley Christian Conference. Polity, member lists, resolutions, Shiloah Church correspondence |
1952, 1957, 1961, 1963 |
B17/F1 |
Southeastern. Polity, minutes |
1963, 1949-1963 |
B17/F2 |
Southwest. Polity |
1963 |
B17/F3 |
Washington County Larger Parish. Constitution, church lists, rural life pilgrimage report |
1957-1959 |
B17/F4 |
Washington County Larger Parish. Minutes |
1960-1967 |
B17/F5 |
|
|
Series V: Records concerning union
|
Date: |
1959-1963 |
Extent: |
1 document case |
Scope of Series: |
Contains the original ballots of Agreement of Consolidation cast in June 1963 at Defiance College; documents of incorporation for the new associations formed under the UCC in 1963; fragmentary information of delegates to synod, church listings of voting; officers and committees; statements on union; ballots voting for consolidation; documents concerning formation of new associations and consolidation under UCC. |
Arrangement: |
Arranged by subject. |
|
Date |
Box/Folder |
Records on voting for UCC status |
1959-1961 |
B17/F6 |
Ballots. Agreement of Consolidation |
1963 |
B17/F7 |
New Conference agreement of consolidation |
1963 |
B17/F8 |
Articles of Incorporation, Central Southeast |
1963 |
B17/F9 |
Articles of Incorporation, Eastern Ohio |
1963 |
B17/F10 |
Articles of Incorporation, Northwest Ohio |
1963 |
B17/F11 |
Articles of Incorporation, Southwest Ohio |
1963 |
B17/F12 |
Articles of Incorporation, Western Reserve |
1963 |
B17/F13 |