Intanet Home > Archival Finding Aids Home Page> Guide to the Minutes and General Administrative Records of the General Board of Church and Society of the United Methodist Church

Overview

Biographical Note

Scope and Content

Arrangement

Preferred Citation

Restrictions on Access

Related Material

Subject Terms

[ + ]

You can print a clean version of this finding aid by selecting FIle -> Print from the menu above or you can download a nicely formatted pdf version from here


Guide to the Minutes and General Administrative Records of the General Board of Church and Society of the United Methodist Church

Prepared by Joseph Strausbaugh, Student Assistant and Mark Shenise, Associate Archivist.

United Methodist Archives and History Center
General Commission on Archives and History, Madison, New Jersey

8/24/2009


Overview of Records

Record Creator: United Methodist Church (U.S.). General Board of Church and Society
Title: Minutes and General Administrative Records of the General Board of Church and Society of the United Methodist Church
Dates: 1912-2007
Abstract: The General Board of Church and Society of The United Methodist Church deals with a variety of social issues for the denomination. Its history goes back a century beginning with the Temperance Movement and includes such concerns as world peace, economic issues, racial and social justice. This series of records contains minutes of the various board meetings, committee minutes, and administrative records from several general secretaries.
Extent: 20
Resource ID: gcah.rg.1263



History Note

The roots of the General Board of Church and Society go back to 1912 and the creation of the General Board of Temperance by the Methodist Episcopal Church. In 1960 the Methodist Church merged three agencies, the Board of Temperance, the Commission on World Peace and the Board of Social and Economic Relations into the Board of Christian Social Concerns. This agency was merged, in 1968, with the Commission on Christian Social Action of the Evangelical United Brethren, to form the Board of Christian Social Concerns of the United Methodist Church. The agency's name was changed in 1972 to the Board of Church and Society.

Until 1980 the organization of the Board revealed a direct continuity with the three predecessor boards of the Methodist Church. There was a division of General Welfare and Alchohol Problems, a division on World Peace and a division on Human Relations and Economic Issues. In 1980 the Board began working with new structures which were not formalized until 1991 into new divisions; the Ministry of God's Creation, the Ministry of God's Human Community, Resourcing Congregational Ministry and United Nation's Ministry. However, these divisions did not appear in practice until 1991. Between 1980 and 1990 the United Methodist Directory shows no divisions in Church and Society, only departments. In all cases the departments continue department names in existence under the previous administrative organization of the Board. For a more complete description see the Church and Society agency history.


Scope Note

This series holds the minutes of the various boards and divisions. Included are the minutes of the board meetings along with committee reports and also the various levels of staff minutes of the agency. The second major section deals with the administrative functions of the board and primarially deals with the various general secretaries's files.


Arrangement

Materials have been arranged in the following manner.

The first series is Minutes: Board of Temperance, Commission on World Peace, Board of Church and Society and Methodist Building Trustees.

The second series is General Secretaries: Dudley Ward, George Outen, and Haviland Houston.

The third series is General Financial: audits, business office, ledgers of the Board of Temperance and Christian Social Concern and the Service Department.

The final series is the Department of Public Affairs.


Preferred Citation

When citing material from this collection please use the following format: Direct reference to the item or its file folder, General Board of Church and Society, United Methodist Church Archives - GCAH, Madison, New Jersey. Do not make use of the items' call number as that is not a stable descriptor.


Access Restrictions

Administrative records closed for 25 years; personnel records closed for 75 years. See archivist.


Related Material

See the series: Division of General Welfare, Division of World Peace; Division of Human Relations; and Division of God's Human Community.

Subject Terms

Additonal Creators - Personal
Murphy, Cecily.
Weaver, Barbara
Additional Creators - Corporate
Methodist Church (U.S.). Board of Christian Social Concerns.
United Methodist Church (U.S.). General Board of Christian Social Concerns
Subject Names - Corporate
Law of the Sea Project
Subject Topics
Abortion
African Americans
Birth control
Capital punishment
Child abuse
Church and state.
Cities and towns-Growth
Cities and towns-Research
Civil rights
Conscientious objectors
Draft
Drug abuse
Gun control
Homosexuality
Human rights
Hunger
Indians of North America
Labor
Maritime Law
National service
Nuclear disarmament
Peace
Police-community relations
Political rights
Poverty
Public welfare
Race
Sex
Temperance
Vietnamese conflict, 1961-1975
Youth
Women
Genre
Articles
Audio-visual materials
Cashbooks.
Filmstrips
Financial records
Maps
Minutes
Newsletters
Photographs
Programs
Publications
Reports
Slides
Correspondence
Functions
Social concerns.



Series: Board of Temperance Building, Washington, D.C. 1929- 1961
Call Number Folder Title Date(s)
1439-7-4: 07 Board of Temperance, MEC - Blueprints 1928-1929
1439-7-4: 08 Board of Temperance, MEC - Amended Charter, 1949 Deed of Property, 1920-1925 1920-1949
1439-7-4: 09 Board of Temperance, Prohibition and Public Morals, MEC - Annual Reports 1926-1942
1439-7-4: 10 Board of Temperance - Building Specifications and Proposed Furnishings 1922-1923

Series: Building Trustees and Methodist Corporation Minutes
Sub-series: Methodist Corporation 1924 - 1976
Call Number Folder Title Date(s)
1432-2-7: 09 Certificates of Incorporation - Division of General Welfare 1917-1975
1432-2-7: 11 Methodist Building - Blueprints and Floorplans Undated
1432-2-7: 12 Methodist Building - William C. Smith 1968-1970
1432-2-8: 04 Methodist Building 1971-1972
1432-2-8: 05 Methodist Building - Tax Exemption 1962-1975
1432-2-8: 15 Mortgage - Brewer, Laverne 1970-1978
1432-2-8: 16 Mortgage - Card, Frank 1976
1432-2-8: 17 Mortgage - Crawford, Robert 1965-1977
1432-2-8: 18 Mortgage - Critton, Willie 1976-1978
1432-2-8: 19 Mortgage - Denson, Charles 1976-1977
1432-2-8: 20 Mortgage - Flather, William J. 1939-1943
1432-2-8: 21 Mortgage - Floyd, Prince 1976-1981
1432-2-8: 22 Mortgage - Ford, Harold E. 1976-1978
1432-2-8: 23 Mortgage - Goodman, Johnnie 1976-1977
1432-2-8: 24 Mortgage - Hall, Florina 1966-1978
1432-2-8: 25 Mortgage - Johnson, Mose L. 1969-1981
1432-2-8: 26 Mortgage - Knight, Samuel 1974-1977
1432-2-8: 27 Mortgage - Lamar, Eunice 1974-1981
1433-2-1: 01 Methodist Corporation - Correspondence 1972
1433-2-1: 02 The Methodist Corporation, Annual Meeting, March 6, 1976 1976
1433-2-1: 03 Minutes from Methodist Corporation 1972
1433-2-1: 04 Methodist Corporation Reports, Folder 1 1960-1972
1433-2-1: 05 Methodist Corporation Reports, Folder 2 1960-1972
1433-2-1: 06 The Methodist Corporation 1960-1961
1434-1-7: 10 Methodist Corporation: Legislation and By-Laws 1960
1434-1-7: 11 Methodist Corporation: Report to World Service 1963-1970
1434-1-7: 12 Methodist Corporation: Newspaper Stories 1961-1963
1434-1-7: 13 Methodist Corporation: Conference Campaign 1960-1964
1434-1-8: 01 Methodist Corporation: Background Papers 1960-1962
1434-1-8: 02 Correspondence on Registration for a National Landmark 1924-1975
1434-1-8: 03 Methodist Building: Dining Room, Old Contract 1961-1963
1434-1-8: 04 Methodist Building: Dining Room, New Agreement, (Michael Carmi) 1968
1434-1-8: 05 Methodist Building: Civil Defense 1962-1963
1434-1-8: 06 Methodist Building: Survey 1964
1434-1-8: 07 Methodist Building: Rentals 1961-1966
1434-1-8: 08 Methodist Building: Renovations, Ward Office, etc. 1963-1964
1434-1-8: 09 Methodist Building: Leases 1961-1963
1434-1-8: 10 Methodist Building: Title 1962-1966
1434-1-8: 11 Methodist Building: Acquisition by U.S. Government 1964
1434-1-8: 12 Methodist Building: Elevator Renovation 1966
1434-1-8: 13 Methodist Building: Simpson Memorial Chapel 1950-1954
1434-1-8: 14 Methodist Building: Insurance Appraisal 1963-1966
1434-1-8: 15 Property Matters: 138 Constitution Avenue, Rental Payment 1945-1957
1434-1-8: 16 Methodist Corporation 1961-1965
1434-1-8: 17 The Methodist Center, Washington, D.C. 1964-1968
Sub-series: Endowment Fund
Call Number Folder Title Date(s)
1432-2-6: 07 Trustees Committee Meeting Minutes 1983
1432-2-6: 08 Trustees Committee Meeting Minutes 1984
1433-1-2: 09 Board of Trustees of Building and Endowment Fund 1969
1433-1-2: 10 Board of Trustees of Building and Endowment Fund 1970
1433-1-2: 11 Board of Trustees of Building and Endowment Fund 1972
1433-1-2: 12 Board of Trustees of Building and Endowment Fund 1973

Series: Department of Public Affairs
Call Number Folder Title Date(s)
1479-2-4: 01 Department of Public Affairs 1962-1963

Series: General Financial
Sub-series: Audits 1918 - 1968
Call Number Folder Title Date(s)
1431-2-3: 01 Financial Statements 1976-1979
1431-2-3: 02 Financial Statements 1979-1982
1431-2-3: 06 Financial Statements - Safeguard Organization Assets Recommendations 1979-1982
1431-2-3: 10 GCFA Recommendations 1980
1431-2-4: 01 Audit Reports 1921-1923
1431-2-4: 02 Audit Reports 1963-1964
1431-2-4: 03 Audit Reports - Human Relations 1964
1431-2-4: 04 Audit Reports, Folder 1 1964-1965
1431-2-4: 05 Audit Reports, Folder 2 1964-1965
1431-2-4: 06 Audit Reports - Human Relations 1965
1431-2-4: 07 Audit Reports 1965-1966
1431-2-4: 08 Audit Reports - Human Relations 1966
1431-2-4: 09 Audit Reports and Financial Statements 1967
1431-2-4: 10 Audit Reports and Financial Statements 1968
1431-2-4: 11 Audit Reports and Financial Statements 1968-1969
1431-2-4: 12 Audit Reports and Financial Statements 1970-1972
1431-2-4: 13 Audit Reports and Financial Statements 1973-1975
1477-2-3: 01 General Fund 1916-1918
1477-2-3: 02 General Fund 1918-1920
1477-2-3: 03 General Fund 1920-1921
1477-2-3: 04 General Fund 1920-1922
1477-2-3: 05 General Fund 1922-1923
1477-2-3: 06 General Fund 1924
1477-2-3: 07 General Fund 1925
1477-2-3: 08 General Fund 1926
1477-2-3: 09 General Fund 1927
1477-2-3: 10 General Fund 1928
1477-2-3: 11 General Fund 1928-1929
1477-2-3: 12 General Fund 1929
1477-2-3: 13 General Fund 1930
1477-2-3: 14 General Fund 1931
1477-2-3: 15 General and Building Funds 1932
1477-2-3: 16 General and Building Funds 1933
1477-2-3: 17 General and Building Funds, etc. 1934
1477-2-3: 18 General and Building Funds, etc. 1935
1477-2-3: 19 General and Building Funds, etc. 1936
1477-2-3: 20 General and Building Funds, etc. 1937
1477-2-3: 21 General and Building Funds, etc. 1938
1477-2-3: 22 General and Building Funds, etc. 1939
1477-2-3: 23 General and Building Funds, etc. 1940
1477-2-4: 01 General and Building Funds, etc. 1941
1477-2-4: 02 General and Building Funds, etc. 1942
1477-2-4: 03 General and Building Funds, etc. 1943
1477-2-4: 04 General and Building Funds, etc. 1944
1477-2-4: 05 General and Building Funds, etc. 1945
1477-2-4: 06 General and Building Funds, etc. 1946
1477-2-4: 07 General and Building Funds, etc. 1947
1477-2-4: 08 General and Building Funds, etc. 1948
1477-2-4: 09 General and Building Funds, etc. 1949
1477-2-4: 10 General and Building Funds, etc. 1950
1477-2-4: 11 General and Building Funds, etc. 1952
1477-2-4: 12 General and Building Funds, etc. 1953
1477-2-4: 13 General and Building Funds, etc. 1954
1477-2-4: 14 General Fund and Recapitulation 1955
1477-2-4: 15 General Fund and "Far from Alone" Film Project 1956
1477-2-4: 16 General Fund 1957
1477-2-4: 17 General and Building Funds, etc. 1958
1477-2-4: 18 General and Building Funds, etc. 1959
1477-2-5: 01 Building Fund 1960
1477-2-5: 02 General Fund 1961
1477-2-5: 03 General and Building Funds 1962
1477-2-5: 04 General and Building Funds 1963
1477-2-5: 05 General Funds 1964
1477-2-5: 06 General, Building, Audio-Visual Funds 1968
1477-2-5: 07 General Conference Memorials 1948
1477-2-5: 08 Contributions 1948-1953
1477-2-5: 09 Annuities - Varied 1929-1937
1477-2-5: 10 Annuities - Ellen Galbraith 1922-1929
1477-2-5: 11 Annuities - Alice Husted 1929
1477-2-5: 12 Annuities - Marie Kline 1924-1925
1477-2-5: 13 Annuities - Clara Koons 1926-1938
1477-2-5: 14 Annuities - Mary Marsh 1930-1939
1477-2-5: 15 Annuities - Mary Marsh 1940-1950
1477-2-5: 16 Annuities - Bishop William F. McDowell 1928-1942
1477-2-5: 17 Annuities - Ella Mitchell and John Shannon 1925-1938
1477-2-5: 18 Annuities - Eliza Ramsey 1929-1935
1477-2-5: 19 Annuities - James Wilson 1925-1928
1477-2-5: 20 Annuities - Hilma Bostwick 1930-1935
1477-2-5: 21 Annuities - Julia Boyce 1918-1937
1477-2-5: 22 Annuities - William Broomfield 1930-1935
1477-2-5: 23 Annuities - Florence M. Collins 1929-1941
1477-2-5: 24 Annuities - Rev. J.S. and Mary Custard 1931-1944
1477-2-5: 25 Annuities - L.M. Dunton 1931-1936
1477-2-5: 26 Annuities - Susan Ware Easton 1941-1942
1477-2-6: 01 Bequests - A.O. Egner 1931-1938
1477-2-6: 02 Bequests - Mary and Melville Gambrill 1938-1951
1477-2-6: 03 Bequests - Carrie M. James 1950
1477-2-6: 04 Bequests - George and Sara James 1929-1940
1477-2-6: 05 Bequests - William J. Keast 1957
1477-2-6: 06 Bequests - Mary Lawson 1949-1952
1477-2-6: 07 Bequests - Winfield S. Manship 1949
1477-2-6: 08 Bequests - David Millar 1941-1942
1477-2-6: 09 Bequests - Thomas Sayre 1921-1923
1477-2-6: 10 Estate Pledges 1936-1942
1477-2-6: 11 Sale of Marsh Property in California 1930-1949
1477-2-6: 12 Marsh Property, Glendale, CA 1935-1942
1477-2-6: 13 C.W. Oakes Property, Fort Lauderdale, FL 1930-1945
1477-2-6: 14 E.L. Eaton, Field Secretary 1928-1931
1477-2-6: 15 Appointments of Frank Ebbert 1936-1937
1477-2-6: 16 Dow Kirkpatrick, Extension Secretary 1936-1940
1477-2-6: 17 James Ranck, Extension Secretary 1935-1936
1477-2-6: 18 J.W. Summers, Apartment 103 1934-1935
1477-2-6: 19 Rental of Apartment 404 1935-1937
1477-2-6: 20 William Sessions, Apartment 406 1937-1938
Sub-series: Business Office 1961 - 1980
Call Number Folder Title Date(s)
1431-2-5: 05 Budget 1981
1431-2-5: 06 Budget 1982
1431-2-5: 07 Budget 1983
1431-2-5: 08 Budget 1984
1431-2-8: 01 Budget Hearings 1981-1984
1432-2-1: 03 Financial Disclosure Reports 1981
1432-2-1: 04 Financial Disclosure Reports 1982
1432-2-1: 05 Financial Disclosure Reports 1983-1984
1432-2-1: 12 Cancelled Bank Notes 1922-1937
1432-2-2: 03 Investment Resolutions 1967-1978
1432-2-2: 07 Unemployment Compensation 1963
1432-2-4: 01 Fundraising by Rodney Shaw 1972-1973
1432-2-4: 02 Fundraising by Rodney Shaw 1974-1978
1432-2-4: 03 Finance Committee 1978-1979
1432-2-4: 04 Finance Committee 1982-1983
1432-2-4: 05 Finance Committee 1984
1477-7-3: 07 Correspondence 1961-1971
1477-7-3: 08 Correspondence with Finance Committee 1975
1477-7-3: 09 Correspondence with GCFA 1977-1979
1477-7-3: 10 Budget 1973
1477-7-3: 11 Budget 1974
1477-7-3: 12 Budget 1975
1477-7-3: 13 Budget 1976
1477-7-3: 14 Budget 1977
1477-7-3: 15 Budget 1978
1477-7-3: 16 Budget 1979
1477-7-3: 17 Budget 1980
1477-7-4: 01 Report to GCFA 1972
1477-7-4: 02 Report to GCFA 1978
1477-7-4: 03 Requests to GCFA 1976-1980
1477-7-4: 04 Continuing Review Committee 1975-1980
1477-7-4: 05 Investment Committee 1976-1977
1477-7-4: 06 Grievance Committee 1977-1979
1477-7-4: 07 World Service Special Fund 1961-1966
1477-7-4: 08 Administration of Coalition for a New Foreign and Military Policy 1977
1477-7-4: 09 Administration of Kent State Due Process of Law Fund 1978-1983
1477-7-4: 10 Administration of Interfaith Coalition on Energy 1980-1982
1477-7-4: 11 Stein, Roe, and Farnham, Investment Counselors 1975-1976
1477-7-4: 12 Cravath, Swaine, and Moore Law Firm 1975-1977
1477-7-4: 13 Agreement with Communications Analysis Corporation 1977
1477-7-4: 14 Harris Trust and Savings Bank 1978-1980
1477-7-4: 15 Hagner Insurance Corporation 1978-1982
1477-7-4: 16 Fundraising by Rodney Shaw 1975-1981
1477-7-4: 17 Investments 1975-1977
1477-7-4: 18 Property Owned by the Board 1967
1477-7-5: 01 Proposal to Buy Property at 226-236 Massachusetts Avenue, NE 1977
1477-7-5: 02 Ward Circle Property, January-July 1974 1974
1477-7-5: 03 Ward Circle Property, August-December 1974 1974
1477-7-5: 04 Ward Circle Property 1975
1477-7-5: 05 Ward Circle Property 1976
1477-7-5: 06 Ward Circle Property 1977
1477-7-5: 07 Ward Circle Property Appraisal Report by Joseph L. Donnelly, June 25, 1974 1974
1477-7-5: 08 Ward Circle Property Appraisal Report by Thomas J. Owen and Son, June 25, 1974 1974
1477-7-5: 09 Ward Circle Property Appraisal Report by Jenkins-Richardson Real Estate Company, June 25, 1974 1974
1477-7-5: 10 Ward Circle Property Appraisal Report, January 29, 1975 1975
1477-7-5: 11 By-Laws Undated
1477-7-5: 12 Staff Pensions 1963-1975
1477-7-6: 01 Housing Allowances 1973-1977
1477-7-6: 02 Fringe Benefits 1975
1477-7-6: 03 Insurance 1977
1477-7-6: 04 Affirmative Action Plan 1979
1477-7-6: 05 Methodist Building Management 1963-1972
1477-7-6: 06 Furniture and Equipment 1961-1969
1477-7-6: 07 Trustees 1976-1979
Sub-series: General Board of Temperance/Christian Social Concern Ledgers 1929 - 1969
Call Number Folder Title Date(s)
1431-2-2: 06 Financial Reports 1941-1950
1431-2-2: 07 Statements of Needs 1927-1928
1431-2-2: 08 Statements of Needs 1940-1956
1431-2-2: 09 Statements of Askings 1929-1940
1477-1-3: 02 Commission on World Peace - Cash Book for Civilian Service Camp Fund 1942-1943
1477-1-3: 03 Commission on World Peace - Cash Book for Civilian Service Camp Fund 1947-1955
1477-1-5: 01 Commission on World Peace - Cash Book 1936-1939
1477-1-5: 02 Commission on World Peace - Cash Book 1940-1941
1477-1-5: 03 Commission on World Peace - Cash Book 1941-1943
1477-1-5: 04 Commission on World Peace - Cash Book 1943-1944
1477-1-6: 01 Commission on World Peace - Cash Book 1944-1947
1477-1-6: 02 Commission on World Peace - Cash Book 1947-1950
1477-1-6: 03 Commission on World Peace - Cash Book 1950-1952
1477-1-6: 04 Commission on World Peace - Cash Book 1952-1953
1477-2-1: 01 Commission on World Peace - Cash Book 1953-1955
1477-2-1: 02 Commission on World Peace - Cash Book 1955-1956
1477-2-1: 03 Commission on World Peace - Cash Book 1956-1957
1477-2-1: 04 Commission on World Peace - Cash Book 1957-1959
1477-2-1: 05 Commission on World Peace - Cash Book 1961-1965
1477-2-2: 04 Cash Receipts and Disbursements 1959-1961
1477-2-7: 01 Booklet "Questions and Answers on the World Service Agencies of the Methodist Church" [1932] Undated
1477-2-7: 02 World Service Committee Meeting Memorandum, June 19- 20 1930
1477-2-7: 03 World Service Committee Meeting, July 9-11, 1935 1935
1477-2-7: 04 World Service Committee Meeting, July 6-8, 1938 1938
1477-2-7: 05 World Service Fund Reports 1940-1943
1477-2-7: 06 World Service Fund Reports 1942
1477-2-7: 07 World Service Fund Reports 1943
1477-2-7: 08 World Service Fund Reports 1944-1948
1477-2-7: 09 World Service Fund Reports 1945
1477-2-7: 10 World Service Fund Reports 1948-1952
1477-2-7: 11 World Service Fund Reports 1949
1477-2-7: 12 World Service Fund Reports 1950
1477-2-7: 13 World Service Fund Reports 1953-1954
1477-2-7: 14 World Service Fund Reports 1954-1955
1477-2-7: 15 World Service Fund Reports 1955-1956
1477-2-7: 16 World Service Fund Reports 1956-1957
1477-2-7: 17 World Service Fund Reports 1957-1958
1477-2-7: 18 World Service Fund Reports 1968
1477-2-7: 19 World Service - Statement of Askings 1927-1928
1477-2-7: 20 World Service - Statement of Askings 1928-1929
1477-2-7: 21 World Service - Statement of Askings 1938-1939
1477-2-7: 22 World Service - Statement of Askings 1939-1940
1477-2-7: 23 World Service - Statement of Needs 1926-1927
1477-2-7: 24 World Service - Statement of Needs 1940
Sub-series: Service Department 1958 - 1980
Call Number Folder Title Date(s)
1477-7-6: 08 Correspondence 1958-1980
1477-7-6: 09 Annual Reports 1962-1981
1477-7-6: 10 Work of the Service Department 1971-1975
1477-7-6: 11 General Conference Preparation 1976
1477-7-6: 12 Job Descriptions 1975-1981
1477-7-6: 13 Employees 1974-1978
1477-7-6: 14 Leonard Brice 1976-1977
1477-7-6: 15 Bill Cobun 1977
1477-7-6: 16 Myra Feller 1970-1976
1477-7-6: 17 Donald Owens 1982

Series: Office of General Secretary
Sub-series: Dudley Ward 1955 - 1976
Call Number Folder Title Date(s)
1431-3-3: 01 "The Social Creed" - Manuscript 1954-1961
1431-3-3: 02 "The Social Creed" - Correspondence and Publicity 1956-1962
1431-3-3: 03 "The Heart of Mission: The Story of Spiritual Reality and Service" - Manscript 1968
1431-3-3: 04 "Secular Man in Sacred Mission: The Story of Spiritual Reality and Service" - Manuscript 1968
1431-3-3: 05 "Secular Man in Sacred Mission: The Story of Spiritual Reality and Service" - Correspondence 1968-1969
1431-3-3: 06 "I Remain Unvanquished" - Manuscript written with Alice Armstrong Ward 1970
1431-3-3: 07 "I Remain Unvanquished" - Publication and Promotion 1969-1972
1431-3-3: 08 "I Remain Unvanquished" - Correspondence 1970-1972
1477-2-8: 12 Staff Report to Board of Directors 1957
1477-2-8: 13 Staff Report to Board of Directors 1958
1477-2-8: 14 Staff Report to Board of Directors 1959
1477-5-6: 15 General Information 1968
1477-5-6: 16 Correspondence 1967-1968
1477-5-6: 17 Correspondence 1971-1973
1477-5-6: 18 Correspondence 1974
1477-5-6: 19 Correspondence 1975-1976
1477-5-6: 20 Letters to the President 1955-1964
1477-5-6: 21 Testimony before Democratic and Republican Platforms 1972
1477-5-6: 22 Executive Committee 1972-1974
1477-5-6: 23 Judicial Decisions on GBCS 1974-1975
1477-5-6: 24 Secretarial Council 1974
1477-5-6: 25 United States Supreme Court Amicus Briefs 1973
1477-5-6: 26 Objectives and Priority Statements 1973
1477-5-7: 01 Social Principles 1972-1976
1477-5-7: 02 Staff Organization 1972
1477-5-7: 03 Statements 1965
1477-5-7: 04 Statements 1967
1477-5-7: 05 Statements 1969
1477-5-7: 06 Statements 1971
1477-5-7: 07 Long Range Planning Undated
1477-5-7: 08 Inquiries to be made of the General Program Agencies 1974
1477-5-7: 09 An Account of the Development of the GBCS's Thoughts, Positions, and Actions on the Issue of Civil Rights and Race Relations 1974
1477-5-7: 10 Program Projections 1976-1980
1477-5-7: 11 Staff Report 1968
1477-5-7: 12 Staff Report 1969
1477-5-7: 13 Staff Report 1973
1477-5-7: 14 Projects Report 1974
1477-5-7: 15 Staff Report, October 24, 1975 1975
1477-5-7: 16 Program Reports 1976
1477-5-7: 17 Articles of Incorporation 1960
1477-5-7: 18 Proposed Establishment of Methodist Corporation in Washington, D.C. 1960-1970
1477-5-7: 19 Staff Survey Report of Association Relationships by Thomas Price, September 13, 1974 1974
1477-5-7: 20 Suggestions for the Year in Christian Social Concerns 1965
1477-5-7: 21 Action and Education Opportunities 1965
1477-5-7: 22 Resources 1965-1969
1477-5-8: 01 Bishop James Armstrong 1973-1975
1477-5-8: 02 Survey Data from Annual Conferences Undated
1477-5-8: 03 By-Laws 1972-1973
1477-5-8: 04 Board of Trustees 1965-1975
1477-5-8: 05 GBCS Provisions of Discipline 1920-1972
1477-5-8: 06 Stewart Mott Funding 1972-1975
1477-5-8: 07 Fundraising 1972-1975
1477-5-8: 08 Joint Meeting of Finance, Priorities, and Planning Committees and Board Officers, June 16-18, 1975 1975
1477-5-8: 09 GCFA 1972-1975
1477-5-8: 10 Special Asking to GCOM and GCFA for Funding 1975-1975
1477-5-8: 11 Committee on Finances 1967-1971
1477-5-8: 12 Committee on Finances 1972-1975
1477-5-8: 13 Budget 1964-1965
1477-5-8: 14 Grant to Black Youth/Young Adult Task Force 1972
1477-6-1: 01 Bulletin Meditations 1954-1958
1477-6-1: 02 Completed Speaking Engagements 1967-1972
1477-6-1: 03 Photos of Dudley Ward Appearing before the Platform Committee at the Republican National Convention, Miami Beach, Florida Undated
1477-6-1: 04 Publicity 1958-1968
1477-6-1: 05 Involvement with Religious Advisory Council of the President's Committee on Government Contacts with Photos 1959-1960
1478-5-1: 01 Grants to Black Delegate Concern 1972
1478-5-1: 02 Grants to Agenda for Democratic Women 1972
1478-5-1: 03 Staff Newsletter "Splinters" 1972-1977
1478-5-1: 05 GBGM 1973-1978
1478-5-1: 06 Involvement with GBGM Development Task Force 1970-1973
1478-5-1: 07 Women's Division 1961-1975
1478-5-1: 08 GCSRW 1972-1975
1478-5-1: 09 GCOM 1973-1975
1478-5-1: 10 GCOM Deliberations on GBCS Matters, March 8-11, 1976 1976
1478-5-1: 11 GCOM Evaluation, February 12-13, 1975 1975
1478-5-1: 12 Board Response to GCOM, November 1, 1974 1974
1478-5-2: 01 Evaluation Report for GCOM 1974
1478-5-2: 02 GCOM Committee to Research Headquarters and Cities 1972-1975
1478-5-2: 03 Methodist Publishing House 1973
1478-5-2: 04 Inter-Agency Task Force on Coordinated Services 1974-1975
1478-5-2: 05 Inter-Agency Task Force on Legislation 1974-1975
1478-5-2: 06 Inter-Agency Task Force on Planning 1974-1975
1478-5-2: 07 General Conference, Pittsburgh 1964
1478-5-2: 08 General Conference, Chicago 1966
1478-5-2: 09 General Conference, Dallas 1968
1478-5-2: 10 General Conference, St. Louis 1970
1478-5-2: 11 General Conference, Atlanta 1972
1478-5-3: 01 General Conference Committee on Legislation Meeting, August 21-23, 1975 1975
1478-5-3: 02 General Conference, Portland 1975-1976
1478-5-3: 03 General Conference Committee on Legislation Meeting, January 23-24, 1976 1975-1976
1478-5-3: 04 Committee on Constituency Services Meeting, Washington, D.C., October 22-23, 1975 1975
1478-5-3: 05 Committee on Administration 1972-1974
1478-5-3: 06 Committee on General and Executive Secretaries 1973-1975
1478-5-3: 07 Structure Study Commission 1969-1971
1478-5-3: 08 Structure Study Commission - Report to General Conference 1972
1478-5-3: 09 Preparation and Follow-up for Board Meeting, Washington, D.C. 1973
1478-5-3: 10 Preparation and Follow-up for Board Meeting, New York 1974
1478-5-3: 11 Mailings - Board of Directors 1972
1478-5-3: 12 Mailings - Board of Directors 1973
1478-5-4: 01 Mailings - Board of Directors 1974
1478-5-4: 02 Mailings - Board of Directors 1975
1478-5-4: 03 Nominations for Board Members-At-Large 1972-1976
1478-5-4: 04 Involvement with Black Staff Forum 1973-1974
1478-5-4: 05 Involvement with Coalition for Human Needs and Budget Priorities 1973-1974
1478-5-4: 06 Involvement with Committee for Congressional Concerns 1972-1973
1478-5-4: 07 Involvement with GCORR 1972-1975
1478-5-4: 08 Involvement with Florida Migrant Ministries 1967
1478-5-4: 09 Involvement with IFCO 1973-1974
1478-5-4: 10 Involvement with IMPACT 1972-1974
1478-5-4: 11 Involvement with Inter-Denominational Committee on the Bicentennial 1975-1976
1478-5-4: 12 Involvement with Inter-Faith Eco-Justice Coalition 1972-1975
1478-5-4: 13 Involvement with Interreligious Committee on Race 1967
1478-5-4: 14 Involvement with Joint Committee on Church Union 1964-1967
1478-5-4: 15 Involvement with Joint Panel on International Affairs 1971-1975
1478-5-5: 01 Involvement with NCC Governing Board 1972-1975
1478-5-5: 02 Involvement with Population Institute 1971-1975
1478-5-5: 03 Involvement with RCAR 1973-1974
1478-5-5: 04 Involvement with RCAR 1975-1976
1478-5-5: 05 Involvement with Youth Caucus/Youth Delegate Selection 1972
1478-5-5: 06 National Convocation on Christian Social Concerns 1961
1478-5-5: 07 National Convocation on Christian Social Concerns, March 3- 7, 1969 1969
1478-5-5: 08 Assembly of the Women's Society of Christian Service with Photos 1970
1478-5-5: 09 Focus 1973
1478-5-5: 10 IMPACT/WISC Briefing, Washington, D.C., February 23-24, 1975 1975
1478-5-5: 11 Martin Luther King, Jr. Funeral 1968
1478-5-5: 12 Work on Extremism 1964-1967
1478-5-5: 13 Work on Krebiozen Test 1966
1478-5-5: 14 Work on Vietnam 1966-1968
1478-5-5: 15 Work on Campus Ministries 1967
1478-5-5: 16 Work on Senate Reform 1967
1478-5-5: 17 Work on Election Reform 1967-1968
1478-5-6: 01 Work on Support of Conscience Campaign 1968-1975
1478-5-6: 02 Work on Equal Employment Opportunity 1971
1478-5-6: 03 Work on Emergency Detention Act 1971
1478-5-6: 04 Work on Lobbying by Churches and Denominational Boards 1972
1478-5-6: 05 Work on Busing 1972-1974
1478-5-6: 06 Work on ERA 1972-1975
1478-5-6: 07 Work on the Watergate Scandal 1973
1478-5-6: 08 Work on the Impeachment of Nixon 1973-1974
1478-5-6: 09 Amnesty for Vietnam War Resisters 1974
1478-5-6: 10 Work on Africa 1973-1974
1478-5-6: 11 Work on Abortion 1973-1975
1478-5-6: 12 Work on Native Americans 1974-1975
1478-5-6: 13 Work on Quadrennial Emphasis on Hunger 1974-1976
1478-5-6: 14 Work on Homosexuality 1975
1478-5-6: 15 Recognition Dinner for Dr. A Dudley Ward, Washington, D.C., February 20, 1976 1976
1478-5-7: 01 Trip to England for Oxford Institute, July 1958 1958
1478-5-7: 02 Trip to Russia, August 1958 1958
1478-5-7: 03 Trip to Hawaii, March 1959 1959
1478-5-7: 04 Correspondence before European Convocation 1963
1478-5-7: 05 Minutes and Reports from European Convocation, October 29 - November 6, 1963 1963
1478-5-7: 06 Correspondence after European Convocation 1963
1478-5-7: 07 Trip to Sofia, Bulgaria, for Peace Conference, October 1966 1966
1478-5-7: 08 Trip to Hawaii, February 9-17, 1967 1967
1478-5-7: 09 Trip to Alaska for Mission Conference, May 30 - June 1, 1967 1967
1478-5-7: 10 Trip to Near East Asia, October 1967 1967
1478-5-7: 11 Notes on Near East Asia Trip, October 1967 1967
1478-5-8: 01 Journal of Near East Asia Trip, October 1967 1967
1478-5-8: 02 2nd European Convocation, Freudenstadt, Germany, November 6- 10, 1967 1967
1478-5-8: 03 Holy Week Peace Vigil, Washington, D.C. 1971
1478-5-8: 04 Trip to Paris to Discuss Vietnam, October 31 - November 2, 1971 1971
1478-5-8: 05 Dudley Ward as Executive Secretary of Board of Christian Social Relations 1957-1960
1478-5-8: 06 Articles 1953-1957
1478-5-8: 07 Articles 1958-1968
1478-5-8: 08 Sermons/Speeches, Folder 1 1952-1956
1478-5-8: 09 Sermons/Speeches, Folder 2 1955-1968
Sub-series: George Outen 1976 - 1980
Call Number Folder Title Date(s)
1477-6-1: 06 General Secretary Job Description Undated
1477-6-1: 07 Personal 1981
1477-6-1: 08 Installation of George Outen as General Secretary, October 12, 1976 1976
1477-6-1: 09 Correspondence 1976-1978
1477-6-1: 10 Correspondence 1979-1980
1477-6-1: 11 Correspondence on Gun Control 1976-1978
1477-6-1: 12 Correspondence on Homosexuality 1977-1980
1477-6-1: 13 Memo to Conferences 1980
1477-6-2: 01 Executive Committee Meeting, January 31 - February 1, 1977 1977
1477-6-2: 02 Executive Committee Meeting, January 30-31, 1978 1978
1477-6-2: 03 Board Officers and Chairpersons Meeting, May 6-7, 1978 1978
1477-6-2: 04 Racism Seminar at Board Meeting, October 4, 1978 1978
1477-6-2: 05 Program Staff Retreat on Women's Issues and Sexism 1977
1477-6-2: 06 Secretarial Council 1976-1979
1477-6-2: 07 IRS Investigation of GBCS 1974-1977
1477-6-2: 08 Budgetary Matters and Financial Reports 1975-1979
1477-6-2: 09 Finances 1976-1978
1477-6-2: 10 Budgets 1977-1981
1477-6-2: 11 Rodney Shaw 1975-1980
1477-6-2: 12 GBGM 1977-1980
1477-6-2: 13 GBOD 1976-1979
1477-6-2: 14 GCFA 1977-1981
1477-6-2: 16 GCOM Meeting, November 29 - December 7, 1977 1977
1477-6-2: 17 GCOM - General Secretary's Report, March 9, 1977 1977
1477-6-2: 18 GCOM - Report, November 28, 1977 1977
1477-6-2: 19 A Brief on Behalf of the Board before the Judicial Council, September 19, 1977 1977
1477-6-3: 01 UMCOM 1977-1978
1477-6-3: 02 Women's Division 1976-1979
1477-6-3: 03 Committee on General Conference Legislation 1974-1977
1477-6-3: 04 Petitions to General Conference 1979
1477-6-3: 05 General Conference 1980
1477-6-3: 06 Resolutions 1980
1477-6-3: 07 Coalitional/Cooperative Efforts 1974-1979
1477-6-3: 08 Values and Ethics Task Force 1978-1979
1477-6-3: 09 Involvement with the Coalition for a New Foreign and Military Policy 1975-1980
1477-6-3: 10 Involvement with Hispanic Local Church Resource 1978-1979
1477-6-3: 11 Involvement with Interfaith Center for Corporate Responsibility 1978
1477-6-3: 12 Involvement with the Interreligious Foundation for Community Organization 1976-1978
1477-6-3: 13 Involvement with National Coalition to Ban Handguns 1975-1980
1477-6-3: 15 Involvement with RCAR 1976-1980
1477-6-3: 16 Work on Energy Crisis 1978-1979
1477-6-3: 17 Work on the ERA 1977
1477-6-3: 18 Work on Gun Control 1976
1477-6-3: 19 Work on Health Care and Insurance 1976-1977
1477-6-3: 20 Work on Japanese-American Redress 1979-1980
1477-6-3: 21 Work on J.P. Stevens 1977-1980
1477-6-4: 01 Work on Kent State Shootings Investigations 1976-1979
1477-6-4: 02 Work on The Longest Walk (TLW) 1978
1477-6-4: 03 Work on Missional Priorities 1976-1977
1477-6-4: 04 Presentations 1976
1477-6-4: 05 Presentations, January-May 1977 1977
1477-6-4: 06 Presentations, July-December 1977 1977
1477-6-4: 07 Presentations, January-April 1978 1978
1477-6-5: 01 Presentations, May-December 1978
1477-6-5: 02 Presentations 1979
1477-6-5: 03 Presentation of Black Methodists for Church Renewal Banquet, Atlanta, GA, March 28, 1980 1980
1477-6-5: 04 Presentation and Planning for Century III Events 1977-1978
1477-6-5: 05 Presentation at Doing the Word Conference, Detroit Conference, February 23, 1980 1980
1477-6-5: 06 Presentation at Doylestown UMC, PA, May 4, 1980 1980
1477-6-5: 07 Presentation at GCOM Meeting, Otcober 28, 1980 1980
1477-6-5: 08 Presentation at Georgia Pastors School, Macon, GA, August 11-14, 1980 1980
1477-6-5: 09 Presentation at Hamilton Memorial UMC Event, Atlantic City, NJ, July 27, 1980 1980
1477-6-5: 10 Presentation at Homecoming Sunday at Greenmount UMC, Hampstead, MD, June 8, 1980 1980
1477-6-5: 11 Presentation at 64th Annual Men's Day, Washington, D.C., May 18, 1980 1980
1477-6-5: 12 Presentation at Ministers' Week, Baltimore Conference, New Windsor, MD, August 25-28, 1980 1980
1477-6-5: 13 Presentation at MLK Sunday, Los Angeles, January 13, 1980 1980
1477-6-5: 14 Presentation at North Central Event, South Bend, IN, January 8-10, 1980 1980
1477-6-5: 15 Presentation at North Dakota Annual Conference 1980
1477-6-5: 16 Presentation at Southeastern Jurisdiction Association of Church and Society Leaders, Lake Junaluska, NC, August 4-7, 1980 1980
1477-6-5: 17 Presentation at Trustees Seminar, Nashville, TN, January 29- 31, 1980 1980
1477-6-5: 18 Presentation at Urban Mission Council Fundraiser, Des Moines, IA, May 9, 1980 1980
1477-6-5: 19 Outen Memorial 1980-1981
Sub-series: Haviland Houston 1983 - 1987
Call Number Folder Title Date(s)
1432-3-1: 17 Jurisdictional Board Member Electees for the 1985-1988 Quadrennium 1984
1432-3-2: 01 Personnel Manual 1983
1432-3-2: 03 Blockwick Sexual Discrimination Suit 1981
1432-3-2: 05 Christian Education 1981
1432-3-2: 11 Energy 1982-1983
1432-3-3: 01 Institute for Religion and Democracy (IRD) 1981-1984
1432-3-3: 02 International Monetary Fund 1983
1432-3-3: 03 J 1979-1983
1477-6-8: 11 Haviland Houston Correspondence, January-April 1982 1982
1477-6-8: 12 Haviland Houston Correspondence, May-June 1982 1982
1477-6-8: 13 Haviland Houston Correspondence, July-August 1982 1982
1477-6-8: 14 Haviland Houston Correspondence, September-December 1982 1982
1477-7-1: 01 Haviland Houston Correspondence, January 1983 1983
1477-7-1: 02 Haviland Houston Correspondence, February 1983 1983
1477-7-1: 03 Haviland Houston Correspondence, March 1983 1983
1477-7-1: 04 Haviland Houston Correspondence, April 1983 1983
1477-7-1: 05 Haviland Houston Correspondence, May 1983 1983
1477-7-1: 06 Haviland Houston Correspondence, June-July 1983 1983
1477-7-1: 07 Haviland Houston Correspondence, August-September 1983 1983
1477-7-1: 08 Haviland Houston Correspondence, October-November 1983 1983
1477-7-1: 09 Haviland Houston Correspondence, December 1983 1983
1477-7-1: 10 Haviland Houston Correspondence, January-April 1984 1984
1477-7-2: 01 Installation Service for Haviland Houston, March 31, 1982 1982
1477-7-2: 02 Statements/Sign-Ons Signed by Haviland Houston 1981-1982
1477-7-2: 03 Congressional Response to Statements/Sign-Ons 1982
1477-7-2: 04 In-House Memos 1982-1983
1477-7-2: 05 Dedication of George Outen Memorial Seminar Room and Tributes to Outen, October 4, 1984 1984
1477-7-2: 06 Personnel Committee 1982-1983
1477-7-2: 08 Search for Peace with Justice Project Director 1983
1477-7-2: 09 Search for IDA Unit AGS 1983
1477-7-2: 11 Evaluation of the Internal Life of the Agency 1982
1477-7-2: 12 Personnel Manual 1980
1477-7-2: 14 Information Handbook 1981-1984
1477-7-2: 16 General Secretary's Information Handbook 1983
1477-7-2: 17 Inter-Agency Task Force on Legislation 1982-1983
1477-7-3: 01 Working Committee Against FBI/CIA 1983-1984
1477-7-3: 03 GCOM/GCFA Program Budget Hearings 1982
1477-7-3: 04 20th Anniversary of MLK March on Washington, D.C. 1983
1477-7-3: 05 The Gospel and Human Rights Convocation 1981-1982
Sub-series: Haviland Houston, Carolyn McIntyre, George Outen and Dudley Ward 1981 - 1983
Call Number Folder Title Date(s)
1477-6-5: 20 Search for General Secretary 1981
1477-6-5: 21 Resumes and Correspondence 1978-1982
1477-6-5: 22 Correspondence of Carolyn McIntyre, Acting General Secretary 1981
1477-6-5: 23 Board of Directors List 1976
1477-6-5: 24 General Information 1976-1980
1477-6-6: 01 Paul Dietterich, Consultant for Restructure/Transition 1980-1982
1477-6-6: 02 Restructure/Transition 1975-1979
1477-6-6: 03 Restructure/Transition 1980
1477-6-6: 04 Restructure/Transition 1981-1982
1477-6-6: 05 Restructure Task Force 1979
1477-6-6: 06 Personnel Committee 1973
1477-6-6: 07 Personnel Committee 1974
1477-6-6: 08 Personnel Committee 1975
1477-6-6: 09 Personnel Committee 1976
1477-6-6: 10 Personnel Committee 1977
1477-6-6: 11 Personnel Committee 1978
1477-6-7: 01 Personnel Committee 1979
1477-6-7: 02 Personnel Committee 1980
1477-6-7: 03 Personnel Committee 1981
1477-6-7: 04 Personnel Committee Meeting, September 10-12, 1974 1974
1477-6-7: 05 Personnel Committee Meeting, September 14-16, 1976 1976
1477-6-7: 06 Personnel Committee - Job Descriptions 1978
1477-6-7: 07 Personnel Committee - Staff Searches 1976-1983
1477-6-7: 08 Priorities and Planning Committee 1974
1477-6-7: 09 Priorities and Planning Committee 1975
1477-6-7: 10 Priorities and Planning Committee 1977-1978
1477-6-7: 11 Priorities and Planning Committee Meeting Minutes 1974-1978
1477-6-7: 12 Priorities and Planning Committee Progress Report on Priorities for 1977-1980, March 21, 1975 1975
1477-6-7: 13 Inter-Ethnic Staff Caucus Meeting Minutes 1977-1978
1477-6-8: 01 Job Evaluation Committee 1976-1978
1477-6-8: 02 Board Self-Evaluation 1978
1477-6-8: 03 Analysis of Support Staff Positions Undated
1477-6-8: 04 Personnel Manual 1975
1477-6-8: 05 Grievance Hearings 1976-1977
1477-6-8: 06 Continuing Review and Grievance Committee Meetings and Memos 1973-1979
1477-6-8: 07 Dolores Finger Wright Grievance 1979-1980
1477-6-8: 08 Rev. Carol Corey Suit 1974-1977
1477-6-8: 09 Luther Tyson Suit 1977
1477-6-8: 10 Employee Resignations 1974-1978
Sub-series: Thom White Wolf Fassett 1988 - 2000
Call Number Folder Title Date(s)
1432-3-5: 02 Resource Catalog 1983
Sub-series: Jim Winkler 2000 - 2012
Call Number Folder Title Date(s)

Series: Minutes - Board of Church and Society 1960- present
Sub-series: Alcohol Problems and General Welfare 1960-1969
Call Number Folder Title Date(s)
1433-7-3: 07 Minutes - Executive March 8, 1960 1960
1433-7-3: 08 Minutes - Executive April 28, 1961 1961
1433-7-3: 09 Minutes - Executive June 5, 1961 1961
1433-7-3: 10 Minutes - Executive June 29, 1961 1961
1433-7-3: 11 Minutes - Executive September 11, 1961 1961
1433-7-3: 12 Minutes - Executive November 9, 1961 1961
1433-7-3: 13 Minutes - Executive February 26, 1962 1962
1433-7-3: 14 Minutes - Executive May 2, 1962 1962
1433-7-3: 15 Minutes - Executive September 6, 1962 1962
1433-7-3: 16 Minutes - Executive January 27, 1963 1963
1433-7-3: 17 Minutes - Executive July 2, 1963 1963
1433-7-3: 18 Minutes - Executive February 16, 1964 1964
1433-7-3: 19 Minutes - Executive May 6, 1964 1964
1433-7-3: 20 Minutes - Executive July 17, 1964 1964
1433-7-3: 21 Minutes - Executive October 6, 1964 1964
1433-7-3: 22 Minutes - Executive March 23, 1965 1965
1433-7-4: 01 Minutes - Executive October 18, 1965 1965
1433-7-4: 02 Minutes - Executive March 8, 1966 1966
1433-7-4: 03 Minutes - Executive April 10, 1967 1967
1433-7-4: 04 Minutes - Executive November 1, 1967 1967
1433-7-4: 05 Minutes - Executive March 19, 1969 1969
1433-7-4: 06 Minutes, September 29, 1960 1960
1433-7-4: 07 Minutes, December 13, 1960 1960
1433-7-4: 08 Minutes, February 3, 1961 1961
1433-7-4: 09 Minutes, September 8, 1961 1961
1433-7-4: 10 Minutes, January 8, 1962 1962
1433-7-4: 11 Minutes, September 6-7, 1962 1962
1433-7-4: 12 Minutes, January 29-30, 1963 1963
1433-7-4: 13 Minutes, February 17-18, 1964 1964
1433-7-4: 14 Minutes, October 5, 1964 1964
1433-7-4: 15 Minutes, October 18, 1965 1965
1433-7-4: 16 Minutes, September 26, 1968 1968
1433-7-4: 17 Minutes, March 18, 1969 1969
1433-7-4: 18 Minutes, May 15, 1969 1969
1433-7-4: 19 Minutes, October 6, 1969 1969
1433-7-4: 20 By-Laws 1960-1961
1433-7-4: 21 Certificate of Incorporation 1917-1964
Sub-series: Annual Board Meetings
Call Number Folder Title Date(s)
1435-2-1: 01 Annual Meeting Minutes, October 2-6, 1972 1972
1435-2-1: 02 Annual Meeting Minutes, October 18-21, 1973 1973
1435-2-1: 03 Annual Meeting Minutes, October 12-16, 1976 1976
1435-2-1: 04 Annual Meeting Minutes, March 23-26, 1983 1983
1435-2-1: 05 Annual Meeting Minutes, February 16-19, 1984 1984
1479-1-6: 01 Annual Meeting Minutes, October 24, 1949 1949
1479-1-6: 02 Organizational Meeting Minutes, July 25, 1956 1956
1479-1-6: 03 Annual Meeting Minutes, January 23-25, 1957 1957
1479-1-6: 04 Called Meeting Minutes, July 21, 1957 1957
1479-1-6: 05 Called Meeting Minutes, August 21, 1957 1957
1479-1-6: 06 Annual Meeting Minutes, January 28-30, 1958 1958
1479-1-6: 07 Annual Meeting Minutes, January 28-29, 1959 1958
1479-1-6: 08 Annual Meeting Minutes, January 27-29, 1960 1960
1479-1-6: 09 Organizational Meeting Minutes, September 29, 1960 1960
1479-1-6: 10 Organizational Meeting Minutes, December 13-15, 1960 1960
1479-1-6: 11 Annual Meeting Minutes, September 6-8, 1961 1961
1479-1-6: 12 Annual Meeting Minutes, February 1, 1963 1963
1479-1-6: 13 Finance Committee Meeting Minutes, August 3, 1963 1963
1479-1-6: 14 Annual Meeting Minutes, February 16-24, 1964 1964
1479-1-7: 01 Annual Meeting Minutes, October 5-7, 1964 1964
1479-1-7: 02 Annual Meeting Minutes, October 18-21, 1965 1965
1479-1-7: 03 Annual Meeting Minutes, April 7-13, 1967 1967
1479-1-8: 01 Annual Meeting Minutes, February 26-29, 1968 1968
1479-1-8: 02 Organizational Meeting Minutes, September 24-25, 1968 1968
1479-1-8: 03 Annual Meeting Minutes, October 6-9, 1969 1969
1479-1-8: 04 Annual Meeting Agenda Packet, October 5-8, 1970 1970
1479-1-8: 05 Annual Meeting Minutes, October 5-8, 1970 1970
1480-1-1: 01 Annual Meeting Minutes, October 5-8, 1971 1971
1480-1-1: 02 Annual Meeting Agenda Packet, October 2-6, 1972 1972
1480-1-1: 03 Organizational Meeting Minutes, October 2-6, 1972 1972
1480-1-1: 04 Annual Meeting Minutes, October 18-21, 1973 1973
1480-1-1: 05 Annual Meeting Minutes, October 24-27, 1974 1974
1480-1-1: 06 Annual Meeting Minutes, October 23-26, 1975 1975
1480-1-1: 07 Special Meeting Minutes, February 20-21, 1976 1976
1480-1-1: 08 Organizational Meeting Minutes, October 12-16, 1976 1976
1480-1-2: 01 Annual Meeting Agenda Packet, October 5-8, 1977 1977
1480-1-2: 02 Annual Meeting Minutes, October 5-8, 1977 1977
1480-1-2: 03 Annual Meeting Agenda Packet, October 4-7, 1978 1978
1480-1-2: 04 Annual Meeting Minutes, October 4-7, 1978 1978
1480-1-2: 05 Annual Meeting Minutes, May 4-6, 1979 1979
1480-1-2: 06 Annual Meeting Agenda Packet, October 2-6, 1979 1979
1480-1-2: 07 Annual Meeting Minutes, October 2-6, 1979 1979
1480-1-2: 08 Annual Meeting Agenda Packet, September 30 - October 4, 1980 1980
1480-1-2: 09 Organizational Meeting Minutes, October 1-4, 1980 1980
1480-1-2: 10 Annual Meeting Minutes, February 19-22, 1981 1981
1480-1-2: 11 Annual Meeting Minutes, October 7-10, 1981 1981
1480-1-3: 01 Annual Meeting Agenda Packet, March 31 - April 4, 1982 1982
1480-1-3: 02 Annual Meeting Minutes, March 31 - April 4, 1982 1982
1480-1-3: 03 Annual Meeting Agenda Packet, October 7-10, 1982 1982
1480-1-3: 04 Annual Meeting Minutes, October 7-10, 1982 1982
1480-1-3: 05 Annual Meeting Agenda Packet, March 23-26, 1983 1983
1480-1-3: 06 Annual Meeting Minutes, March 23-26, 1983 1983
1480-1-3: 07 Annual Meeting Agenda Packet, October 6-9, 1983 1983
1480-1-3: 08 Annual Meeting Minutes, October 6-9, 1983 1983
1480-1-4: 01 Annual Meeting Agenda Book, February 16-19, 1984 1984
1480-1-4: 02 Annual Meeting Minutes, February 16-19, 1984 1984
1480-1-4: 03 Organizational Meeting Minutes, October 3-6, 1984 1984
Sub-series: Board Staff Minutes 1965 - 1969
Call Number Folder Title Date(s)
1433-7-5: 04 Board Staff Minutes 1965-1969
1433-7-5: 05 Board Staff Minutes 1969
Sub-series: Division on Peace and World Order 1961-1966
Call Number Folder Title Date(s)
1446-1-1: 04 Division Meeting, November 1961 1961
1446-1-1: 05 Division Meeting, February 1964 1964
1446-1-1: 06 Executive Committee of Peace and World Order, December 1, 1966 1966
Sub-series: Executive Committee 1957 - 1988
Call Number Folder Title Date(s)
1432-2-6: 03 Executive Committee Meeting Minutes, Folder 1 1982
1432-2-6: 04 Executive Committee Meeting Minutes, Folder 2 1982
1432-2-6: 05 Executive Committee Meeting Minutes 1983
1435-2-4: 01 Executive Committee Meeting Agenda Book 1982-1983
1435-2-4: 02 Executive Committee Meeting Agenda Book, October 7, 1982 1982
1435-2-4: 03 Executive Committee Meeting Minutes, June 21-23, 1984 1984
1479-2-1: 01 Executive Committee Meeting Minutes, March 17-18, 1971 1971
1479-2-1: 02 Executive Committee Meeting Minutes, February 9-10, 1972 1972
1479-2-1: 03 Executive Committee Meeting Minutes, February 16-18, 1973 1973
1479-2-1: 04 Executive Committee Meeting Minutes, February 22-24, 1974 1974
1479-2-1: 05 Executive Committee Meeting Minutes, February 21-22, 1975 1975
1479-2-1: 06 Executive Committee Meeting Minutes, January 31 - February 1, 1977 1977
1479-2-1: 07 Executive Committee Meeting Minutes, May 21-22, 1977 1977
1479-2-1: 08 Executive Committee Meeting Minutes, January 30-31, 1978 1978
1479-2-1: 09 Executive Committee Meeting Minutes, February 24-25, 1979 1979
1479-2-1: 10 Executive Committee Meeting Minutes, May 4-6, 1979 1979
1479-2-1: 11 Executive Committee Meeting Minutes, February 15-17, 1980 1980
1479-2-1: 12 Executive Committee Meeting Minutes, January 15, 1981 1981
1479-2-1: 13 Executive Committee Meeting Minutes, June 24-25, 1981 1981
1479-2-1: 14 Executive Committee Meeting Minutes, March 30 - April 1, 1982 1982
1479-2-1: 15 Executive Committee Meeting Minutes, June 25-26, 1982 1982
1479-2-2: 01 Executive Committee Meeting Minutes, June 24-25, 1983 1983
1479-2-2: 02 Executive Committee Meeting Minutes, June 21-23, 1984 1984
1480-1-8: 04 Executive Committee Meeting Minutes, July 18, 1957 1957
1480-1-8: 05 Executive Committee Meeting Minutes, July 16, 1958 1958
1480-1-8: 06 Executive Committee Meeting Minutes, September 28, 1960 1960
1480-1-8: 07 Executive Committee Meeting Minutes, April 28, 1961 1961
1480-1-8: 08 Executive Committee Meeting Minutes, June 29, 1961 1961
1480-1-8: 09 Executive Committee Meeting Minutes, May 2, 1962 1962
1480-1-8: 10 Executive Committee Meeting Minutes, July 2, 1963 1963
1480-1-8: 11 Executive Committee Meeting Minutes, February 16, 1964 1964
1480-1-8: 12 Executive Committee Meeting Minutes, October 6, 1964 1964
1480-1-8: 13 Executive Committee Meeting Minutes, March 24, 1965 1965
1480-1-8: 14 Executive Committee Meeting Minutes, December 1, 1966 1966
1480-1-8: 15 Executive Committee Meeting Minutes, November 1, 1967 1967
1480-1-8: 16 Executive Committee Meeting Minutes, March 10-11, 1970 1970
Sub-series: General Staff 1960-1987
Call Number Folder Title Date(s)
1479-2-2: 06 General Staff Meeting Minutes 1960-1964
1479-2-2: 07 General Staff Meeting Minutes 1965-1966
1479-2-2: 08 General Staff Meeting Minutes 1967-1968
1479-2-2: 09 General Staff Meeting Minutes 1969
1479-2-2: 10 General Staff Meeting Minutes 1970-1971
1479-2-2: 11 General Staff Meeting Minutes 1972-1975
1479-2-2: 12 General Staff Meeting Minutes 1976-1979
1479-2-2: 13 General Staff Meeting Minutes 1980-1984
Sub-series: Program Staff 1971 - 1990
Call Number Folder Title Date(s)
1479-2-3: 01 Non-Elected Staff Meeting Minutes 1973-1979
1479-2-3: 02 Program Staff Meeting Minutes 1971-1973
1479-2-3: 03 Program Staff Meeting Minutes 1974-1975
1479-2-3: 04 Program Staff Meeting Minutes 1976-1977
1479-2-3: 05 Program Staff Meeting Minutes 1978-1979
1479-2-3: 06 Program Staff Meeting Minutes 1980-1982
Sub-series: Secretarial Council 1961 - 1987
Call Number Folder Title Date(s)
1479-2-3: 10 Secretarial Council Meeting Minutes 1961-1962
1479-2-3: 11 Secretarial Council Meeting Minutes 1964-1965
1479-2-3: 12 Secretarial Council Meeting Minutes 1965
1479-2-3: 13 Secretarial Council Meeting Minutes 1967
1479-2-3: 14 Secretarial Council Meeting Minutes 1968
1479-2-3: 15 Secretarial Council Meeting Minutes 1969
1479-2-3: 16 Secretarial Council Meeting Minutes 1970
1479-2-3: 17 Secretarial Council Meeting Minutes 1971
1479-2-3: 18 Secretarial Council Meeting Minutes 1972
1479-2-3: 19 Secretarial Council Meeting Minutes 1973
1479-2-3: 20 Secretarial Council Meeting Minutes 1974-1975
1479-2-3: 21 Secretarial Council Meeting Minutes 1976-1977
Sub-series: World Service Reports 1961-1970
Call Number Folder Title Date(s)
1433-7-5: 06 Report on World Service 1961
1433-7-5: 07 Report on World Service 1962
1433-7-6: 01 Report on World Service 1963
1433-7-6: 02 Report on World Service 1964
1433-7-6: 03 Report on World Service 1965
1433-7-6: 04 Report on World Service 1966
1433-7-6: 05 Report on World Service 1967
1433-7-6: 06 Report on World Service 1968
1433-7-6: 07 Report on World Service 1969
1433-7-6: 08 Report on World Service 1970

Series: Minutes - Board of Temperance 1912-1956
Call Number Folder Title Date(s)
1433-7-4: 22 Minutes 1912-1933
1433-7-4: 23 Minutes 1934-1939
1433-7-4: 24 Minutes 1940-1947
1433-7-5: 01 Minutes 1948-1951
1433-7-5: 02 Minutes 1952-1956
1433-7-5: 03 Historical Data 1946-1951
1445-1-6: 12 Annual Report: Board of Temperance 1931-1954

Series: Minutes - Commission on World Peace 1934 - 1959
Call Number Folder Title Date(s)
1445-1-6: 13 Minutes: Annual Meeting May 14-16 1934
1445-1-6: 14 Minutes: Annual Meeting September 24-25 1935
1445-1-6: 15 Minutes: Annual Meeting October 14 1936
1445-1-6: 16 Minutes: Consultation Committee January 30 1937
1445-1-6: 17 Minutes: Executive Committee April 21 1937
1445-1-6: 18 Report of Executive Secretary, June 1937
1445-1-6: 19 Report of Executive Secretary, November 16 1937
1445-1-6: 20 Annual Meeting, November 16-17 1937
1445-1-6: 21 Minutes: Executive Committee April 4 1939
1445-1-6: 22 Minutes: Annual Meeting September 19-20 1939
1445-1-6: 23 Report of Executive Secretary September 19 1939
1445-1-6: 24 Annual Meeting: Commission on World Peace September 19- 20 1939
1445-1-6: 25 Minutes: Organizational Meeting July 27 1940
1445-1-6: 26 Organization Meeting, July 27, Chicago, IL 1940
1445-1-6: 27 Minutes: Annual Meeting December 17 1940
1445-1-6: 28 Minutes: Executive Committee December 16 1940
1445-1-6: 29 Report of Executive Secretary July 27; December 17 1940
1445-1-6: 30 Annual Meeting: Commission on World Peace December 17 1940
1445-1-7: 01 Minutes: Annual Meeting November 6 1941
1445-1-7: 02 Minutes: Executive Committee November 5 1941
1445-1-7: 03 Commission on World Peace Annual Meeting, November 6, 1941 1941
1445-1-7: 04 Commission on World Peace Annual Meeting, November 4-5, 1942 1942
1445-1-7: 05 Special Meeting Minutes, February 26-27, 1942 1942
1445-1-7: 06 Annual Meeting - Dr. Boss' Financial Notes 1943
1445-1-7: 07 Commission on World Peace Annual Meeting, December 2, 1943 1943
1445-1-7: 08 Annual Meeting Minutes, December 2, 1943 1943
1445-1-7: 09 Executive Committee Minutes, July 12, 1943 1943
1445-1-7: 10 Commission on World Peace Annual Meeting Minutes - Reports 1943-1950
1445-1-7: 11 Commission on World Peace Annual Meeting, November 21-22, 1944 1944
1445-1-7: 12 Organizational Meeting Minutes, July 27, 1944 1944
1445-1-7: 13 Peace Committee Meeting 1946
1445-1-7: 14 Commission on World Peace Annual Meeting, March 8-9, 1948 1948
1445-1-7: 15 Annual Meeting Minutes, November 9-10, 1948 1948
1445-1-7: 16 Commission on World Peace Executive Committee Meeting 1948-1949
1445-1-7: 17 Reports: Commission on World Peace 1949
1445-1-7: 18 Commission on World Peace Executive Committee Meeting, April 20, 1949 1949
1445-1-7: 19 Commission on World Peace Annual Meeting, November 8-10, 1949 1949
1445-1-7: 20 Peace Commission Meeting 1950
1445-1-7: 21 Peace Commission Meeting 1951
1445-1-8: 01 Board of World Peace Annual Meeting 1952
1445-1-8: 02 Board of World Peace Annual Meeting 1953
1445-1-8: 03 Board of World Peace Annual Meeting 1954
1445-1-8: 04 Board of World Peace Annual Meeting, December 12-14, 1955 1955
1445-1-8: 05 Board of World Peace Annual Meeting, September 24-26, 1956 1956
1445-1-8: 06 Board of World Peace Annual Meeting, November 25-26, 1957 1957
1445-1-8: 07 Board Meeting 1958
1446-1-1: 01 Board of World Peace Annual Meeting, November 23-24, 1959 1959
1446-1-1: 02 Conscientious Objectors Committee Minutes 1944 - 1946 1944-1945