bMS 16088

Unitarian Universalist Service Committee. Development. Administrative Records: Requests and Donor Files, 1957-1971.

Box 1

Aitken, Frances Alva

Albrecht, Edwin H.

Allen, Mary Lucetta

Ammon, Lucille

Andrews, Susan

Arpin, Lois

"B", 1971

Bejcek, Harold, 1971

Baird Foundation

Bequests -- General Correspondence

Bigelow, Gladys Williams (died 2/4/70)

Bramer, Alice

Brown, Mabel

Burkhardt, Esther

Cairns, Ruth

Chamberlain, Anne B.

Channing, Katherine Minot

Cholerton, Ellen D. (Died 9/1968)

Church, Elizabeth

Clark, Theodora

Cook, Caroline L.

Cox, Eleanor

Cudworth, Warren Handel Fund, 1967

"D", 1971

Dickinson, Grace I.

Diman, Louise

Dorr, Alice

Dorweiler, Paul

Box 2

"E", 1971

Eaton, Emile

Eliot and Davies

Emerson Fund

Emerson Fund -- Investments

Emerson Fund -- Repayment Figures, 1968

"F", 1971

Flaming Chalice

Foran, Frank

Freeman, Ethel Hale

Frost, Clara

Frothingham, Elizabeth

Fuller, Adah

Garth, William Leroy

Georgia Registration, 1963

Georgia -- Annual Report Re: Charitable Contributions

Georgia -- Registration, Aug 31, 1963

Georgia -- State Annual Report, 1963

Ghiringhel, Frank

Glanville, Wilhelmine (Estate of)

Goode, Alice

Gray, Dorothy

Guild, Eleanor

"H", 1971

Hallock, A. Lowell

Hammond, Sarah

Harrington, Katherine (Estate of)

Hauck, Hazel

Haverstick, Frantz

Helm, Thomas F.

Herring, Jessy A.

Hodges, Louise

Hope, Blanche Lovett

"I", 1971

Box 3

Insurance -- Students

Jacobs, Cora A.

Jameson, Gertrude S.

Jewett, Alice Natalie

Johnson, Donald L.

Jones, Gwethalyn

Keifer, Sergeant David

Kelly, Rose Richardson

Kimmerling, Sarah Maude

Kimball, Charlotte G.

Kingsbury, Edward J.

Kooijman, Frans M.

"L", 1971

Lewis, Elliott -- Memorial Fund for Eric Zoller

Lewis, Mary Elizabeth

Legg, Jean M.

Lilienthal Deed of Trust

Locke, Margaret G.

Luebben, Ummo Franklin

"M", 1971

Maryland -- Tax Witholdings

Mayer, M.L.

Minnesota --Annual Report to State, 1963-65

Minnesota -- Annual Report to State, 1964-65

Minnesota -- Registration, 1961

Minnesota -- Registration and Annual Report, 1962

Minnesota -- Re-registration, 1963

Montgomery, Philip S.

Moore, Nellie Monroe (Estate of)

Morris, Helen S.

Murdock, Anna

Box 4

"N", 1971

New York -- Office Closing

New York -- State Annual Reports, 1960-1964 [5 ff]

New York -- State Reports -- Miscellaneous

North Carolina -- Annual Report

"O", 1971

"P", 1971

Paul, Eleanor F.

Perkins, Edith

Peterson, Rita

Pierce, Cornelia Marvin

Pittman, Margaret H.

Pollak, Joseph

Poloian, Hovahannes K.

Pond, Mabel E.

Reynolds, Eleanor, G.

Rice, Rosamund Eliot

Robb, Edith Norge

"S", 1971

Schindler, Eva Chandler

Shepard, Thomas

Skinner, Mary Lou

Slack, Elizabeth H.

Smith, Helen

Stark, William

Staten, Mina J.

Box 5

Steven, Mrs. John

Stock Gifts, 1967

Surryhne, Marilla C.

Sweetser, Anna

Sweetser, Beulah

"T", 1971

Tax Exemption Certificate Copies

Thomas, Atossa

Tourtellot, Edith M.

Towns, Ethel

Trewartha, J. Evangeline

Trusts

Tucker, Gardner

"U", 1971

U.S. Treasury

Esther, Upham

"V", 1971

"W", 1971

Walker, Florence Emily

Warner, Ethel Bach

Weeks, Marjorie N.

Wells Fund

Wilcox, Frank Ezra

Wills and Bequests Committee

Wills, Gifts, etc.

Wilson, Ruth McKinley

Wise, Anna E.

Woodall, Helen W.

Wrather, William Embry Trust

XYZ, 1971