bMS 315

Connecticut Universalist Convention. Records, 1832-1962.

Container List 

bMS 315/1 (1) Record book of the Connecticut State Convention of Universalists (1832-1836)/Connecticut Convention of Universalists (1836-1867)/ Connecticut Universalist Convention (1867-). Includes: constitutions, 1832, 1836, 1867; by-laws, 1837; rules of order, 1878; convention minutes, 9 May 1832-17 September 1891; Executive Committee/ Missionary Board minutes, 15 September 1867-21 September 1892; act of incorporation, 1862; orders of service, clippings. With index.
bMS 315/1 (2) Connecticut Universalist Convention. Record book, 1892-1925. Includes: convention minutes, September 1892-14 May 1925; Executive Committee minutes, 22 September 1892-12 April 1904; reports of Young People's Christian Union and Women's Missionary Society. With index.
bMS 315/2 (1) Connecticut Universalist Convention. Record book, 1926-1954. Includes: convention minutes, 12 May 1926-15 May 1954; constitution and by-laws, 1939; clippings, programs. With index.
bMS 315/2 (2) Miscellaneous papers from previous record book.
bMS 315/3 (1) Executive Committee record book, 1904-1938. Includes: minutes, 20 September 1904-17 October 1938; programs of convention and Women's Universalist Missionary Society of Connecticut, and of conferences; clippings; correspondence.
bMS 315/3 (2) Miscellaneous papers from previous record book. Includes: photograph of delegates to 1913 convention.
bMS 315/4 (1) Executive Committee record book, 1939-1956. Includes: minutes, 16 January 1939-11 October 1954; conference and convention programs; constitution and by-laws, 1956.
bMS 315/4 (2) Convention and conference programs from previous record book.
bMS 315/4 (3) Reports, 1944-1948, by Universalist Church of America General Field Workers (Edna Bruner, A. Edwin Grimes), on visits to Connecticut Churches.
bMS 315/4 (4) Minutes, notes, letter, 1950-1952, concerning Massachusetts/ Connecticut regional field work.
bMS 315/4 (5) Treasurer's reports, 1951-1954; miscellaneous papers.
bMS 315/5 (1) Connecticut Universalist Convention. Record book, 1955-1962. Includes: minutes of annual and special meetings, 13 May 1955-19 May 1962; reports, programs.
bMS 315/5 (2) Executive Committee/Board record book, 1955-1962. Includes: minutes, 29 January 1955-13 April 1962; reports, programs; agreement, 20 April 1962, concerning merger with Unitarian Universalist Connecticut valley District Association; balance sheet, 30 April 1962.
bMS 315/5 (3) Reports not included in previous record book to the convention by Regional Superintendents and Field Workers (Clinton Lee Scott, Melvin C. Van de Workeen, Frederick Libby Harrison, George J. Spencer).
bMS 315/5 (4) Miscellaneous minutes, reports, lists, program, 1953-1961.
bMS 315/5 (5) Certificate forms for convention delegates; reports of credentials committees. Folder 1: 1957-1959.
bMS 315/5 (6) Folder 2: 1960-1962.
bMS 315/6 (1) Constitution and by-laws of the Connecticut Universalist Convention, 1939: record book, including list (of ministers in state?).
bMS 315/6 (2) Constitution and by-laws, 1871 with amendments to 1907, 1939 with amendments to 1946; certificate of charter amendment, 1897.
bMS 315/6 (3) Report of committee on revision of constitution and by-laws, 1951; State senate Calendar containing bill to revise charter, 1951.
bMS 315/6 (4) Charter and by-laws, 1936.
bMS 315/6 (5) Connecticut Universalist Missionary Society. Record book, 1852-1854. Includes: constitution and by-laws; list of members; reports; act of incorporation, May 1853.
bMS 315/6 (6) Correspondence of convention officers, 1903, 1911, 1923-1926.
bMS 315/6 (7) Correspondence, 1941-1949.
bMS 315/6 (8) Correspondence, 1950-1961.
bMS 315/6 (9) Scrapbook compiled by Harry Adams Hersey, Secretary to Convention, ca.1940. Includes: Hersey's notes and writings on the Connecticut Universalist Convention; pamphlets and printed material on convention, Universalism in Connecticut, and individual churches. Folder 1: pp. 20-39.
bMS 315/6 (10) Scrapbook folder 2: pp. 40-59A.
bMS 315/6 (11) Scrapbook folder 3: pp. 60-74.
bMS 315/6 (12) Lists, compiled by Hersey, of Connecticut Universalist Convention officers, 1867-1940, and Universalist ministers who held pastorates in Connecticut.
bMS 315/6 (13) Cards with information compiled by Hersey on Universalist ministers in Connecticut: A-L.
bMS 315/6 (14) Cards, M-Z.
bMS 315/6 (15) Clippings, 1820's-1880's concerning Universalism in Connecticut.
bMS 315/7 (1) Scrapbook: clippings, programs, notes on Connecticut Universalism, particular churches and individuals.
bMS 315/7 (2) Index, compiled by Hersey ca.1950, to previous scrapbook.