GCAH Home > Archival Finding Aids Home Page> Guide to the Records of Health and Welfare Ministries Division of the General Board of Global Ministries

Overview

Biographical Note

Scope and Content

Arrangement

Preferred Citation

Restrictions on Access

Restrictions on Use

Related Material

Subject Terms

Container List [ + ]

Administration

Committees, Boards, and Commissions, etc.

Correspondence

Finance

General

Minutes

Personnel

Reports

Adult Facilities

Administration

Alabama

Alaska

Arizona

Arkansas

California

Colorado

Connecticut

Delaware

Florida

Georgia

Hawaii

Illinois

Indiana

Iowa

Kansas

Kentucky

Louisiana

Maine

Maryland

Massachusetts

Michigan

Minnesota

Mississippi

Missouri

Montana

Nebraska

New Jersey

New Mexico

New York

North Carolina

North Dakota

Ohio

Oklahoma

Oregon

Pennsylvania

Rhode Island

South Carolina

South Dakota

Tennessee

Texas

Virginia

Washington

Washington, D.C.

West Virginia

Wisconsin

Certification Council

Children's Facilities

Administration

Alabama

Alaska

Arizona

Arkansas

California

Colorado

Florida

Georgia

Idaho

Illinois

Indiana

Iowa

Kansas

Kentucky

Louisiana

Maryland

Massachusetts

Michigan

Minnesota

Mississippi

Missouri

Montana

Nebraska

New York

North Carolina

North Dakota

Ohio

Oklahoma

Pennsylvania

South Carolina

South Dakota

Tennessee

Texas

Virginia

Washington

Washington D.C.

West Virginia

Wisconsin

Health Care Facilities

Administration

Alabama

Alaska

Arizona

Arkansas

California

Colorado

Florida

Georgia

Idaho

Illinois

Indiana

Iowa

Kansas

Kentucky

Louisiana

Maryland

Massachusetts

Michigan

Minnesota

Mississippi

Missouri

Montana

Nebraska

New Jersey

New Mexico

New York

North Carolina

North Dakota

Ohio

Oklahoma

Oregon

Pennsylvania

South Dakota

Tennessee

Texas

Virginia

Washington

Washington D.C.

West Virginia

Wisconsin

Job Training Program

Joint Task Force with Commission on Religion and Race

Kendall Fund

General

Leadership Development

Projects

Scholarships

Student Summer Employment

Accessibility Grants

Dora Ames Lee Leadership Development Grants

Meetings and Conferences, etc.

National Association of Health and Welfare Ministries

Other Facilities

Publications

Section on Church Program

Social Issues

Task Force on Church and Handicapped Persons

Deaf Ministry

Joint Committee on Missionary Personnel

Transition of Evangelical United Brethren Church Facilities

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 Records of Health and Welfare Ministries Division of the General Board of Global Ministries

Prepared by Prepared by the Staff of the Archives Center

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

11/20/2006


Overview of Records

Record Creator: United Methodist Church (U.S.). General Board of Global Ministries. Health and Welfare Ministries Division
Title: Records of Health and Welfare Ministries Division of the General Board of Global Ministries
Dates: 1881- 1986
Abstract: Health and Welfare Ministries Division was a division of the General Board of Global Ministries, which is the official mission agency of the church. The collection is made up of administrative records from the General Board of Global Ministries Health and Welfare Ministries Division and its various offices, departments, and predecessor organizations. It also includes records from the various homes and hospitals that were run or supported by the Health and Welfare Ministries Division.
Extent: 149.59 cu. feet
Resource ID: gcah.rg.3896



History Note

The Churches concern in health and welfare issues can be traced back to its earliest days. Visiting and caring for the sick was an important part of John Wesley's ministry and theology. He was also n interested in the practice of medicine. In 1741, he wrote Primitive Physick, which defines in alphabetical order various disorders and gives a number of remedies for each ailment. In the preface, he gives rules for maintaining good health. In the 1760 edition, he became one of the first people to recommend the use of electricity to treat some illnesses.

After its establishment in 1784, the Methodist Episcopal Church created charitable institutions. These institutions were scattered geographically and were variously supported by Conferences, local philanthropic organizations, and by individual gifts.

The first Methodist home for the aged. The Methodist Episcopal Church Home in the City of New York was established in 1850. The Methodist Hospital of Brooklyn, New York opened in 1881. It was the first hospital organized directly under Methodist sponsorship. In the late nineteenth century a voluntary group of superintendents, friends and hospital workers associated with the Church established the National Methodist Hospital and Home Association.

During the early twentieth century, the need for an official structure to provide control for hospitals and homes became apparent. The 1920 General Conference of the Methodist Episcopal Church created the Board of Hospital and Homes, elected a board of directors and approved a plan for raising funds and administering the board. The General Deaconess Board, created In 1912, was merged with the General Board of Hospitals and Homes at the 1924 General Conference became known as the Board of Hospitals, Homes and Deaconess Work. In 1922, the General Conference of the Methodist Episcopal Church, South created a General Board of Hospitals which, in 1934, was placed under the supervision of the Board of Home Missions. The Methodist Protestant Church carried on its philanthropic work in the area of hospitals and homes under the direction of the Methodist Protestant Church Executive Committee. When the three churches merged in 1939, they created a Board of Hospitals and Homes, directed by directed by a board of managers.

The first United Brethren in Christ home for the elderly was the Old People's Home, established in April, 1893, at Mechanicsburg, Pennsylvania, by Z.A. Colestock, a retired minister of the Pennsylvania conference. The Church established its first orphanage, the Quincy Orphanage in Quincy, Pennsylvania, in April 1903. It was founded by . Harvey and Henrietta Kitzmiller. The Church established a hospital at Beatrice, Nebraska, in 1909.

These benevolent institutions were operated locally, although their establishment required approval from the Board of Bishops. Boards of trustees were locally elected.

The United Evangelical Church and the Evangelical Association operated their institutions in much the same way, with the exception of the Evangelical Association, which also had a Deaconess Society, established in 1903. In 1905, the association opened a training school, and opened the Deaconess Home and Hospital in Chicago. Over the years other hospitals were added in Bismarck, North Dakota; St. Paul and Ortonville, Minnesota; and, Monroe, Wisconsin. The Deaconess Society was continued after the merger of the Evangelical Association and the United Evangelical Church into the Evangelical Church in 1922, adding hospitals in St. Paul, Minnesota; Brooklyn, New York; Freeport, Illinois; and Waterloo, Iowa. The Society was hard-hit by the Depression and in 1938, the General Conference laid plans for complete liquidation, which was completed in 1944.

After the union of the Evangelical Church and the United Brethren Church into the Evangelical United Brethren Church in 1946, hospitals and homes continued to be administered at the local level until 1962, when the denomination created the Department of Health and Welfare. After the merger of the Methodist Church and the Evangelical United Brethren Church in 1968, the merged church created the General Board of Health and Welfare Ministries, which, in 1972, was made a Division of the Board of Global Ministries. In 1984, the General Board of Health and Welfare Ministries became a Department. In 1996, the General Board of Global Ministries underwent a major reorganization and the Health and Welfare Ministries Department was put under the control of the Health and Relief Administrative Unit of the General Board of Global Ministries.


Scope Note

These records are made up of administrative records from the General Board of Global Ministries Health and Welfare Ministries Division and its various offices, departments, and predecessor organizations. It also includes records from the various homes and hospitals that were run or supported by the Health and Welfare Ministries Division.

There are Committees, Boards and Commission records which contain correspondence, minutes, reports, publications, news clippings, press releases, statements, proposals, recommendations, and budgets. There are Correspondence and finance records. There are also minutes of meetings as well as some personnel information which consists of job descriptions, policies, correspondence, biographies, publications, news clippings, press releases, photographs, minutes, reports, and speeches.

There is information on Adult Facilities, Children's Facilities and certification records. There is also information on health care facilities as well as job training records and joint tasks done with the Board of Religion and Race as well as with the National Association of Methodist Hospitals and Homes and the National Methodist Hospitals and Homes Association. Finally there are records on publications and general information concerning various programs supported by the Division.


Arrangement

Materials have been arranged in the following manner.

Series: Administration
subseries: Committees, Boards, and Commissions, etc.
subseries: Correspondence
subseries: Finance
subseries: General
subseries: Minutes
subseries: Personnel
subseries: Reports
Series: Adult Facilities
subseries: Administration
subseries: Alabama
subseries: Alaska
subseries: Arizona
subseries: Arkansas
subseries: California
subseries: Colorado
subseries: Connecticut
subseries: Delaware
subseries: Florida
subseries: Georgia
subseries: Hawaii
subseries: Illinois
subseries: Indiana
subseries: Iowa
subseries: Kansas
subseries: Kentucky
subseries: Louisiana
subseries: Maine
subseries: Maryland
subseries: Massachusetts
subseries: Michigan
subseries: Minnesota
subseries: Mississippi
subseries: Missouri
subseries: Montana
subseries: Nebraska
subseries: New Jersey
subseries: New Mexico
subseries: New York
subseries: North Carolina
subseries: North Dakota
subseries: Ohio
subseries: Oklahoma
subseries: Oregon
subseries: Pennsylvania
subseries: Rhode Island
subseries: South Carolina
subseries: South Dakota
subseries: Tennessee
subseries: Texas
subseries: Virginia
subseries: Washington
subseries: Washington, D.C.
subseries: West Virginia
subseries: Wisconsin
Series: Certification Council
Series: Children's Facilities
subseries: Administration
subseries: Alabama
subseries: Alaska
subseries: Arizona
subseries: Arkansas
subseries: California
subseries: Colorado
subseries: Florida
subseries: Georgia
subseries: Idaho
subseries: Illinois
subseries: Indiana
subseries: Iowa
subseries: Kansas
subseries: Kentucky
subseries: Louisiana
subseries: Maryland
subseries: Massachusetts
subseries: Michigan
subseries: Minnesota
subseries: Mississippi
subseries: Missouri
subseries: Montana
subseries: Nebraska
subseries: New York
subseries: North Carolina
subseries: North Dakota
subseries: Ohio
subseries: Oklahoma
subseries: Pennsylvania
subseries: South Carolina
subseries: South Dakota
subseries: Tennessee
subseries: Texas
subseries: Virginia
subseries: Washington
subseries: Washington D.C.
subseries: West Virginia
subseries: Wisconsin
Series: Health Care Facilities
subseries: Administration
subseries: Alabama
subseries: Alaska
subseries: Arizona
subseries: Arkansas
subseries: California
subseries: Colorado
subseries: Florida
subseries: Georgia
subseries: Idaho
subseries: Illinois
subseries: Indiana
subseries: Iowa
subseries: Kansas
subseries: Kentucky
subseries: Louisiana
subseries: Maryland
subseries: Massachusetts
subseries: Michigan
subseries: Minnesota
subseries: Mississippi
subseries: Missouri
subseries: Montana
subseries: Nebraska
subseries: New Jersey
subseries: New Mexico
subseries: New York
subseries: North Carolina
subseries: North Dakota
subseries: Ohio
subseries: Oklahoma
subseries: Oregon
subseries: Pennsylvania
subseries: South Dakota
subseries: Tennessee
subseries: Texas
subseries: Virginia
subseries: Washington
subseries: Washington D.C.
subseries: West Virginia
subseries: Wisconsin
Series: Job Training Program
Series: Joint Task Force with Commission on Religion and Race
Series: Kendall Fund
subseries: General
subseries: Leadership Development
subseries: Projects
subseries: Scholarships
subseries: Student Summer Employment
Series: Accessibility Grants
Series: Dora Ames Lee Leadership Development Grants
Series: Meetings and Conferences, etc.
Series: National Association of Health and Welfare Ministries
Series: Other Facilities
Series: Publications
Series: Section on Church Program
Series: Social Issues
Series: Task Force on Church and Handicapped Persons
Series: Deaf Ministry
Series: Joint Committee on Missionary Personnel
Series: Transition of Evangelical United Brethren Church Facilities

Preferred Citation

When citing material from this collection please use the following format: Direct reference to the item or its file folder, Records of Health and Welfare Ministries Division of the General Board of Global Ministries, 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

Denominational agency journals, reports and committee minutes are open to the public unless they have been closed in accordance with requirements specified in the Discipline. Denominational agency staff office records are closed for twenty- five (25) years after creation. Personnel records are closed for at least 75 years. Appeals can be made to the General Commission on Archives and History, P. O. Box 127, Madison, NJ 07940.


Restrictions on Use

Detailed use restrictions relating to our collections can be requested from the office of the archivist at the General Commission on Archives and History. Photocopying is handled by the staff and may be limited in certain instances. Before using any material for publication from this collection a formal request for permission to publish is expected and required.


Related Material

Alma Matthews House Board Minutes

Records of the National Division of the General Board of Global Ministries

Records of the Women's Division of the General Board of Global Ministries


Subject Terms

Additional Creators - Corporate
Evangelical Association of North America
Evangelical Association of North America. Deaconess Society
Evangelical Church
Evangelical Church. Deaconess Society
Evangelical United Brethren Church
Methodist Church (U.S.). Board of Hospitals and Homes
Methodist Episcopal Church, South. General Board of Hospitals
Methodist Episcopal Church. Board of Hospitals and Homes
Methodist Episcopal Church. Board of Hospitals, Homes and Deaconess Work
National Association of Health and Welfare Ministries
National Association of Methodist Hospitals and Homes
National Methodist Hospitals and Homes Association
United Evangelical Church
United Methodist Church (U.S.). Board of Global Ministries. Health and Welfare Ministries Division.
Church of the United Brethren in Christ (New constitution)
Subject Names - Corporate
Evangelical Association of North America
Evangelical Association of North America. Deaconess Society
Evangelical Church
Evangelical Church. Deaconess Society
Evangelical United Brethren Church
Methodist Church (U.S.). Board of Hospitals and Homes
Methodist Episcopal Church, South. General Board of Hospitals
Methodist Episcopal Church. Board of Hospitals and Homes
Methodist Episcopal Church. Board of Hospitals, Homes and Deaconess Work
National Association of Health and Welfare Ministries
National Association of Methodist Hospitals and Homes
National Methodist Hospitals and Homes Association
United Evangelical Church
United Methodist Church (U.S.). Board of Global Ministries. Health and Welfare Ministries Division
Church of the United Brethren in Christ (New constitution)
Subject Topics
Adulthood
Child care
Children
Children-Institutional care
Church and social problems
Church charities
Church facilities
Church group work
Church work with alcoholics
Church work with children
Church work with handicapped children
Church work with juvenile delinquents
Church work with mentally handicapped
Church work with mentally handicapped
Church work with nursing home patients
Church work with orphans
Church work with the aged
Church work with the handicapped
Church work with the sick
Church work with youth
Drug abuse
Education
Fund raising
Health facilities
Health facilities - Administration
Health services administration
Hospitals
Nursing
Nursing homes
Occupational training
Orphanages
Orphans
Retirement
Retirement communities
Scholarships
Schools
Social service
Youth.
Adult care facilities
Genre
Architectural drawings
Audits
Blueprints
Brochures
Budgets
Clippings
Contracts
Deeds
Financial records
Lantern slides
Leases
Legal documents
Manuals
Minutes
News releases
Newsletters
Pamphlets
Photographs
Press releases
Programs
Proposals
Publications
Questionnaires
Reports
Resolutions
Speeches
Surveys.
Annual reports


Container List


Series: Administration
Sub-series: Committees, Boards, and Commissions, etc.
Call Number Folder Title Date(s)
2079-6-2: 14 Program Council 1970
2079-6-5: 12 Interboard Staff 1970
2079-6-5: 13 Interboard Staff 1968-1969
2079-6-5: 14 Advisory Committee 1964-1968
2079-6-5: 15 Board of Christian Social Concerns. Note: For "Study Regarding Overlapping" Undated
2079-6-5: 16 Commission on Deaconess Work, Board of Missions 1964-1966
2079-6-5: 17 Board of Missions (Methodist United Service and Training) 1965-1967
2079-6-5: 18 Board of Missions, Woman's Division of Christian Service, Hospitals and Homes 1962-1966
2079-6-6: 1 Television, Radio, and Film Commission. Illinois Conference 1964-1966
2079-6-6: 2 General Board of Christian Social Concerns 1963
2079-6-6: 3 Lay Worker: Conference Committee 1974
2079-6-6: 4 Interboard - Lyons. Committee on Enlistment for Church Occupations 1971-1972
2079-6-6: 5 Inter-Agency Ecology Commission 1971
2079-6-6: 6 Interboard Staff on Health and Welfare 1973
2079-6-6: 7 Interboard Committee on Enlistment for Church Occupations 1968-1970
2079-6-6: 8 Program Council 1968-1972
2079-6-6: 9 Structure Study Commission Health and Welfare Responses 1969-1971
2079-6-7: 1 Structure Study Commission - Folder 1 1969-1972
2079-6-7: 2 Structure Study Commission - Folder 2 1969-1972
2079-6-7: 3 Structure Study Commission - Folder 3 1969-1972
2079-6-7: 4 Inter-staff Committee on Health and Welfare Ministries 1968-1971
2079-6-7: 5 Lay Worker 1970-1974
2079-6-7: 6 Methodist Commission for Overseas Orphan Relief Brochure Undated
2079-6-8: 1 Interboard Committee on Enlistment for Church Occupations - Folder 1 1964-1970
2079-6-8: 2 Interboard Committee on Enlistment for Church Occupations - Folder 2 1964-1970
2079-6-8: 3 Interboard Committee on Enlistment for Church Occupations - Folder 3 1964-1970
2079-6-8: 4 Interboard Committee on Enlistment for Church Occupations - Folder 4 1964-1970
2079-6-8: 5 New Structures Committee 1973
2079-6-8: 6 Inter-Staff Committee on Hispanic-American Work 1971
2079-6-8: 8 Interboard Commission on Enlistment for Church Occupations 1969-1973
2079-6-8: 9 Section of Innovation and Experimentation - Board of Education - Division of Local Church 1971
2082-5-6: 1 Montana: Correspondence Undated
2082-5-6: 2 Conference Boards of Hospitals and Homes: Kansas to New York Conference 1963-1964
2082-5-6: 3 Conference Boards of Hospitals and Homes: Alabama - West Florida to Iowa Conference 1961-1965
2082-5-6: 4 Conference Boards of Hospitals and Homes: North Alabama to Pittsburgh Conference 1962-1965
2082-5-6: 5 Conference Boards of Hospitals and Homes: Rio Grande to Wyoming Conference 1961-1965
2082-5-6: 6 North Iowa Conference Boards of Hospitals and Homes: Survey 1965
2082-5-6: 7 Recommendations of Board of Hospitals and Homes of the Methodist Church submitted to Committee of Twenty-Two 1960-1964 Quadrennial Emphasis 1959
2083-7-5: 10 Persons with Disabilities - Inter-Board 1973
2083-7-6: 1 Resources Task Force Continuing Coordinating Committee 1971-1972
2083-7-6: 2 Resource Task Force Guidelines 1972
2085-5-4: 1 Methodist Building, Building Operations Committee 1970
2086-5-1: 1 Committee on Policy and Program 1972-1973
2086-5-1: 2 Committee for the Study of Health and Welfare Issues: Division Location Issue 1972-1973
2086-5-1: 3 Committee for the Study of Health and Welfare Issues 1972-1973
2086-5-1: 4 Health and Welfare Collaborative Working Group 1973
2086-5-1: 5 Study Committee on Health and Welfare Issues - Folder 1 1973
2086-5-1: 6 Study Committee on Health and Welfare Issues - Folder 2 1973
2086-5-1: 7 Sub-Committee on Location - Folder 1 1973
2086-5-1: 8 Sub-Committee on Location - Folder 2 1973
2086-5-5: 18 Central and Executive Committee, Benevolent Homes 1962
Sub-series: Correspondence
Call Number Folder Title Date(s)
2080-3-1: 10 Responses on letter to "75" 1963
2079-5-6: 1 Gr-Gz 1965-1967
2079-5-6: 2 Haa - Haq 1966-1968
2079-5-6: 3 Mennonite Church 1961-1965
2079-5-6: 4 United Church of Christ 1961-1968
2079-5-6: 5 Denominations - Others 1957-1967
2079-5-6: 6 Presbyterian Church Information - Folder 1 1960-1968
2079-5-6: 7 Presbyterian Church Information - Folder 2 1960-1968
2079-5-6: 8 Lutheran Church 1966-1967
2079-5-6: 9 Episcopal Church 1961-1967
2079-5-6: 10 Jewish Agencies 1954-1967
2079-5-7: 1 Association of Christian Churches 1959-1965
2079-5-7: 2 Church of the Brethren 1958-1964
2079-5-7: 3 Roman Catholic Church 1951-1967
2079-5-7: 4 Baptist Church 1951-1968
2079-5-7: 5 The Everett Swanson Evangelistic Association 1961-1962
2079-5-7: 6 Board of Education 1964-1966
2079-5-7: 7 Winter Garden Project 1972
2079-5-7: 8 New Look Letter 1968
2079-5-7: 9 Memos to Conference Chairmen 1968
2079-5-7: 10 Board of Education 1966-1967
2079-5-7: 11 Memos to the Board 1968-1972
2079-5-7: 12 Bishop Ralph T. Alton 1968-1973
2079-5-7: 13 Dr. Virginia Apgar 1968-1973
2079-5-7: 14 Dr. Bolton Bonne 1968-1971
2079-5-7: 15 Rev. Kenneth Carlson 1968-1970
2079-5-7: 16 Dr. S. Fred Christman 1968-1971
2079-5-7: 17 Dr. D. Clifford Crummey 1968-1972
2079-5-7: 18 Bishop Paul V. Galloway 1968-1973
2079-5-8: 1 Rev. Joseph Graham 1968-1972
2079-5-8: 2 Jack A.L. Hahn 1968-1972
2079-5-8: 3 Dr. William M. Harris 1968-1970
2079-5-8: 4 Bishop Paul M. Herrick 1968-1970
2079-5-8: 5 Walter R. Hoefflin 1968-1973
2079-5-8: 6 Scott Houston 1968-1973
2079-5-8: 7 Donald C. Houts 1968-1972
2079-5-8: 8 W. Astor Kirk 1967-1971
2079-5-8: 9 Howard L. May 1968-1972
2079-5-8: 10 John H. Minskler 1968-1972
2079-5-8: 11 The Reverend E. Leon Smith 1968-1973
2079-5-8: 12 Bishop W. Maynard Sparks 1966-1970
2079-5-8: 13 Dr. Vernon Stutzman 1968-1972
2079-5-8: 14 Conscientious Objector Letter 1970
2079-5-8: 15 Hospital Chaplaincy 1969
2079-5-8: 16 Memos to Administrators 1968
2079-5-8: 17 National Association of Hospitals and Homes 1964-1968
2079-5-8: 18 Institute on Administration for Welfare Executives 1969-1970
2079-5-8: 19 "Bo - Bq" 1964-1967
2079-5-8: 20 "Bro - Bt" 1961-1968
2079-5-8: 21 "Bu - Bz" 1965-1967
2079-5-8: 22 "Ca - Cd" 1966
2079-5-8: 23 "Ce - Cn" 1964-1966
2079-5-8: 24 Board of Pensions 1967-1968
2079-5-8: 25 Board of Evangelism 1964-1967
2079-6-3: 3 Agency Conference Policies 1969-1970
2079-6-3: 6 Crises Procedure Memos 1969
2079-6-3: 8 Bicentennial of Methodism 1965-1966
2079-6-4: 1 Policy - Discipline Provisions Memos 1969
2079-6-4: 9 Various Communications Regarding Overlapping 1962-1963
2079-6-5: 3 Interstate Research Association 1972
2080-6-1: 1 Inter-Agency Committee on Research of the Methodist Church 1966-1968
2080-6-1: 2 Board of Lay Activities 1964-1968
2080-6-1: 3 Methodist Commission on Chaplains 1964-1967
2080-6-1: 4 Board of Missions - Including National Missions 1964-1967
2080-6-1: 5 General Board of Christian Social Concerns Division of Human Relations and Economic Affairs 1964-1967
2080-6-1: 6 Compton's Encyclopedia 1964
2080-6-1: 7 Commission on Ecumenical Affairs 1966-1967
2080-6-1: 8 General Board of Christian Social Concerns - Folder 1 1964-1968
2080-6-1: 9 General Board of Christian Social Concerns - Folder 2 1964-1968
2080-6-1: 10 General Conference - Re: Exhibits 1964
2080-6-1: 11 Methodist - Church-State Study Commission 1966-1967
2080-6-1: 12 "Coa - Con" 1963-1968
2080-6-1: 13 "Cr - Ct" 1964-1966
2080-6-1: 14 "Coo - Cq" 1965-1967
2080-6-1: 15 Federal Housing Authority 1959
2080-6-1: 16 National Coordinating Council on Drug Education 1972-1973
2080-6-1: 17 National Advisory Council 1970
2080-6-1: 18 Memos from Roger Burgess and Jay Moore 1970-1971
2080-6-1: 19 Office of Health Affairs 1970
2080-6-1: 20 National Coordinating Council on Drug Abuse Education and Information, Inc. 1971
2080-6-2: 1 War on Poverty 1965-1966
2080-6-2: 2 "Wa - Wd" 1967
2080-6-2: 3 "V" 1967
2080-6-2: 4 "Wim - Wn" 1967-1968
2080-6-2: 5 "Wo - Wz" 1966-1968
2080-6-2: 6 United Nations 1959-1961
2080-6-2: 7 "U" 1966
2080-6-2: 8 United States --Bureau of Internal Affairs 1945-1967
2080-6-2: 9 United States International Educational Exchange Service 1958-1966
2080-6-2: 10 United States Senate - Housing Bill S-1354 - Rent Supplement 1965-1967
2080-6-2: 11 United States Government 1959-1967
2080-6-2: 12 United States Department of Health, Education, and Welfare 1958-1967
2080-6-2: 13 United States Social Security Administration 1953-1967
2080-6-2: 14 Department of Health, Education, and Welfare - Title VI Compliance Act 1965-1966
2080-6-2: 15 Surveys - Our Institutions - To Be Made by Our Staff 1964-1967
2080-6-2: 16 Department of Health, Education and Welfare - Compliance Act Returns 1966
2080-6-2: 17 Se - Shd 1965-1967
2080-6-2: 18 She - Shz 1964-1965
2080-6-2: 19 Si - Sn 1962-1967
2080-6-2: 20 So - Ss 1963-1968
2080-6-2: 21 "Sta - Sth" 1966-1967
2080-6-2: 22 "Sti - Stz" 1964-1967
2080-6-2: 23 "Su - Sz" 1966
2080-6-2: 24 "Ta - Tn" 1966-1968
2080-6-2: 25 World Methodist Council 1959-1967
2080-6-2: 26 Regarding: Wills and Bequests 1958-1964
2080-6-2: 27 "Wia - Wil" 1965-1967
2080-6-2: 28 Welfare Council of Metropolitan Chicago 1959-1967
2080-6-2: 29 Welfare, City Councils of --, including New York, Washington, Philadelphia 1950
2080-6-2: 30 Board of Education, Youth Department, Regarding Summer Camps 1957-1964
2080-6-2: 31 Board of Lay Activities 1960-1964
2080-6-2: 32 Board of Evangelism 1962-1964
2080-6-3: 1 Board of Missions 1963
2080-6-3: 2 Woman's Division of Christian Service 1962-1964
2080-6-3: 3 Division of Human Relations and Economic Affairs 1961-1964
2080-6-3: 4 Division of Peace and World Order 1955-1964
2080-6-3: 5 Board of Education 1960-1964
2080-6-3: 6 Board of Education - Committee on Family Life 1960-1963
2080-6-3: 7 General Board of Christian Social Concerns 1960-1964
2080-6-3: 8 Division of Temperance and General Welfare 1957-1964
2080-6-3: 9 World Service Fourth Sunday 1962-1963
2080-6-3: 10 Council on World Service and Finance 1960-1964
2080-6-3: 11 Inter-Agency Committee on Social Issues 1949-1951
2080-6-3: 12 Methodist Commission on Chaplains 1961-1964
2080-6-3: 13 Coordinating Council 1959-1963
2080-6-4: 1 July - November 1970
2080-6-4: 2 April - June 1970
2080-6-4: 3 January - June 1971
2080-6-4: 4 Joint Task Force - Survey 1964-1970
2080-6-4: 5 Interboard Committee on Christian Vocations 1966-1968
2080-6-4: 6 Coordinating Committee on Peace 1972-1973
2080-6-4: 7 Board of Global Ministries 1972-1973
2080-6-4: 8 Regarding: Bibliography 1970
2080-6-4: 9 Board of Christian Social Concerns - Miss Cathie Lyons - Folder 1 1970-1973
2080-6-4: 10 Board of Christian Social Concerns - Miss Cathie Lyons - Folder 2 1970-1973
2080-6-5: 1 General - Miss Cathie Lyons 1971-1972
2080-6-5: 2 Headquarters Location 1972-1973
2080-6-5: 3 Board of Christian Social Concerns 1971-1972
2080-6-5: 4 Transition 1972-1973
2080-6-5: 5 Clergy Training Program in Aging 1970
2080-6-5: 6 Communications Council 1969-1971
2080-6-5: 7 Committee on Printed Resources of Continuing Coordinating Committee and the Program Council 1969-1970
2080-6-5: 8 Church Relations 1969-1971
2080-6-5: 9 General Conference - Delegation Contacts 1970-1972
2080-6-5: 10 Roger Burgess Memos 1969-1971
2080-6-5: 11 Roger Burgess Memos 1972
2080-6-5: 12 Wendell Bassett Memos 1969-1970
2080-6-5: 13 Joe Helms Memos 1970
2080-6-5: 14 James C. Moore Memos 1969-1972
2080-6-5: 15 John Murdock Memos 1970-1971
2080-6-5: 16 John Norwood Memos 1969-1970
2080-6-5: 17 Merlin Outcalt Memos 1970
2080-6-5: 18 Florence Walter Memos 1971-1972
2080-6-6: 1 New Program Development 1970-1972
2080-6-6: 2 Division of Health and Welfare Ministries 1968-1973
2080-6-6: 3 John Norwood and Dr. Burgess Memos (To and From) 1971-1973
2080-6-6: 4 TRAFCO (Television, Radio, and Film Commission) 1967-1969
2080-6-6: 5 TRAFCO (Television, Radio, and Film Commission) 1971-1972
2080-6-6: 6 Disabled 1970-1973
2080-6-6: 7 National Association of Social Workers 1969-1973
2080-6-6: 8 Allen Moore - the General Committee on Family Life 1971-1973
2080-6-6: 9 Department of Labor 1972
2080-6-6: 10 International Council on Social Welfare, Inc. 1968-1974
2080-6-6: 11 Board of Church and Society 1973
2080-6-6: 12 Board of Education 1971-1974
2080-6-6: 13 Interboard Staff 1971-1972
2080-6-6: 14 National Council of Churches 1961-1973
2080-6-6: 15 Northern Kentucky United Methodist Metropolitan Ministries - Covington, Kentucky 1972
2080-6-6: 16 General Board of Christian Social Concerns 1968-1970
2080-6-6: 17 General Board of Laity 1970-1973
2080-6-7: 1 National Committee for Children and Youth 1969-1973
2080-6-7: 2 National Conference of Churches - Committees 1963-1973
2080-6-7: 3 Health Care - American Hospital Association 1971
2080-6-7: 4 American Association of Homes for the Aging 1968
2081-5-1: 1 Crummey, D. Clifford 1949-1963
2081-5-1: 2 Davis, N. E. 1948-1957
2081-5-1: 3 Dicks, Russell L. 1949-1958
2081-5-1: 4 Bishop Ensley 1954
2081-5-1: 5 Ford Foundation 1956
2081-5-1: 6 Gardner and Jones 1951-1953
2081-5-1: 7 Golden Cross Society - Re Patent, Registry 1922-1956
2081-5-1: 8 "Housemothering As a Christian Career" by Victor B. Hann 1952
2081-5-1: 9 "I" 1953-1957
2081-5-1: 10 "L" 1949-1951
2081-5-1: 11 Legal - Loucks, Charles O., attorney 1947-1958
2081-5-1: 12 Legislation - Social Security for Clergy 1950-1956
2081-5-1: 13 Mansfield, Edgar O. 1953
2081-5-1: 14 "Meeting Life's Wrenching Changes" by Helen L. Toner 1952
2081-5-1: 15 Meister, K. P. 1956-1958
2081-5-1: 16 National Council of the Churches of Christ in the U.S.A. - Folder 1 1953-1956
2081-5-1: 17 National Council of the Churches of Christ in the U.S.A. - Folder 2 1953-1956
2081-5-2: 1 National Council of Churches - Christian Social Welfare Association 1953-1954
2081-5-2: 2 National Health Assembly 1948
2081-5-2: 3 National Social Welfare Assembly 1955-1956
2081-5-2: 4 National Committee on Aging of the National Social Welfare Assembly, Inc. 1952-1956
2081-5-2: 5 "O" 1956-1958
2081-5-2: 6 Presbyterian 1957-1958
2081-5-2: 7 President's Commission on Health Needs 1952
2081-5-2: 8 "R" 1949-1958
2081-5-2: 9 "S" 1950-1958
2081-5-2: 10 Scriptorium 1951-1957
2081-5-2: 11 Liebman, Rabbi Joshua Loth Scholarship 1949-1956
2081-5-2: 12 Secretary of State 1936-1957
2081-5-2: 13 "T" 1953-1958
2081-5-2: 14 United States Government 1954-1958
2081-5-2: 15 "V" 1957
2081-5-2: 16 United States International Educational Exchange Service 1951-1952
2081-5-2: 17 "W" 1951-1958
2081-5-2: 18 Max Wieczorek: Artist Who Painted "Head of Christ", Presented at Convention 1947
2081-5-2: 19 Woman's Division of Christian Service 1952-1955
2081-5-2: 20 Virginia Apgar 1965-1967
2081-5-2: 21 Robert D. Blue 1965-1968
2081-5-2: 22 Bolton Boone 1964-1967
2081-5-2: 23 Christner, Ben H. 1964-1967
2081-5-2: 24 D. Clifford Crummy 1964-1967
2081-5-3: 1 Robert H. Duncan 1964-1968
2081-5-3: 2 Edge, Claude A. 1964-1967
2081-5-3: 3 J. A. Egan 1964-1965
2081-5-3: 4 C. O. Greene 1964-1966
2081-5-3: 5 Hahn, Jack A. L. 1964-1967
2081-5-3: 6 Walter R. Hoefflin, Jr. 1964-1967
2081-5-3: 7 Fred G. Holloway 1964-1968
2081-5-3: 8 Donald C. Houts 1965-1967
2081-5-3: 9 Houston, Scott, Jr. 1964-1968
2081-5-3: 10 M. T. Lambeth 1964-1967
2081-5-3: 11 Mrs. Howard May 1964-1967
2081-5-3: 12 Minsker, John H. 1964-1967
2081-5-3: 13 Clayton E. Nordstrom 1964-1966
2081-5-3: 14 B. W. Selin 1964-1966
2081-5-3: 15 Sutzman, Vernon 1964-1967
2081-5-3: 16 Bishop Ralph T. Alton 1964-1967
2081-5-3: 17 Williams, Mrs. Beryl 1964-1967
2081-5-3: 18 World Service Representatives to the Board 1964-1968
2081-5-3: 19 Letters to All Board Members - Folder 1 1964-1967
2081-5-3: 20 Letters to All Board Members - Folder 2 1964-1967
2081-5-3: 21 Methodist Commission on Chaplains 1957-1959
2081-5-3: 22 Methodist Commission on Chaplains 1949-1951
2081-5-3: 23 Board of Education: Student Travel Seminar 1960-1961
2081-5-4: 1 Board of Education - Folder 1 1951-1960
2081-5-4: 2 Board of Education - Folder 2 1951-1960
2081-5-4: 3 Board of Evangelism 1952-1958
2081-5-4: 4 Board of Missions and Church Extension 1950-1960
2081-5-4: 5 Interboard Committee on Christian Vocations 1952-1961
2081-5-4: 6 Board of Social and Economic Relations 1957-1960
2081-5-4: 7 Woman's Division of Christian Service 1956-1960
2081-5-4: 8 Board of Lay Activities 1952-1960
2081-5-5: 1 Radio and Film Commission 1952-1957
2081-5-5: 2 Board of Social and Economic Relations 1952-1958
2081-5-5: 3 World Methodist Council 1956
2081-5-5: 4 Commission on Promotion and Cultivation 1952-1960
2081-5-5: 5 Letters To All Members - Folder 1 1948-1960
2081-5-5: 6 Letters To All Members - Folder 2 1948-1960
2081-5-5: 7 England Institutions 1949
2081-5-5: 8 Calendar of Visits 1967
2081-5-5: 9 Dr. Oeschger 1966
2081-5-5: 10 Materials from Coyd Taggert 1963-1966
2081-5-5: 11 Coordinating Council 1951-1959
2081-5-5: 12 Beadles, Owen J. 1956-1964
2081-5-5: 13 Bell, Dr. C. C. 1951-1952
2081-5-5: 14 Benson, John G. 1952-1953
2081-5-5: 15 Bolton Boone 1961-1963
2081-5-5: 16 Brashares, Bishop C. W. 1951
2081-5-6: 1 Carder, Dr. O. J. 1956
2081-5-6: 2 Collins, Mrs. Myron S. 1952-1964
2081-5-6: 3 Crews, J. M. 1956-1959
2081-5-6: 4 Dunlap, Theodore R. 1958-1960
2081-5-6: 5 Duncan, Robert H. 1960-1964
2081-5-6: 6 Evans, Armour 1959-1960
2081-5-6: 7 Fondren, Mrs. W. W. 1944-1964
2081-5-6: 8 Gold, Glenn W. 1960-1964
2081-5-6: 9 Greene, C. O. 1960-1964
2081-5-6: 10 Hodge, Bachman G. 1960-1964
2081-5-6: 11 Hoefflin, Walter R. Jr. 1960-1963
2081-5-6: 12 Holloway, Fred G. 1960-1963
2081-5-6: 13 Humbert, Harry O. 1952-1964
2081-5-6: 14 Jester, Ralph L. 1960-1964
2081-5-6: 15 Johnson, Hubert 1958-1964
2081-5-6: 16 Keith, Mrs. Campbell 1952-1964
2081-5-6: 17 Klein, G. R. 1950-1952
2081-5-6: 18 Knight, Dr. Frances 1943-1948
2081-5-6: 19 Lacy, William L. 1954-1957
2081-5-6: 20 Lubben, Richard 1956-1960
2081-5-6: 21 Mowry, Mrs. G. E. 1950
2081-5-6: 22 Ott, Mrs. H. L. 1948
2081-5-6: 23 Palmer, Bishop Everett W. 1961-1964
2081-5-6: 24 Prentzel, Jr., Frank 1960-1964
2081-5-6: 25 Rawlings, Garrett D. 1959-1964
2081-5-6: 26 Robinson, Rev. Orris G. 1948-1950
2081-5-6: 27 Selecman, Bishop C. C. 1956-1958
2081-5-6: 28 Selin, B. W. 1960-1964
2081-5-7: 1 Smith, Bishop A. Frank 1948-1949
2081-5-7: 2 Spencer, R. B. 1953-1956
2081-5-7: 3 Turner, Horace 1955-1956
2081-5-7: 4 Wade, Bishop Raymond J. 1946-1958
2081-5-7: 5 Wicke, Bishop Lloyd C. 1948-1960
2081-5-7: 6 Wilson, Herman M. 1960-1964
2081-5-7: 7 Wilson, Mrs. Byron 1948
2081-5-7: 8 Woolsey, Mrs. O. V. 1952
2081-5-7: 9 World Service Representatives to the Board 1956-1960
2081-5-7: 10 Chaplaincy- Hospitalized Children 1964-1965
2081-5-7: 11 American University, Project on Child Welfare Costs 1968
2081-5-7: 12 Child Welfare League of America 1963-1968
2081-5-7: 13 Christian Children's Fund, Inc., China Building, Richmond, Virginia 1959-1968
2081-5-7: 14 Council on National Organizations on Children and Youth 1966-1967
2081-5-7: 15 Council on Social Work Education 1954-1968
2081-5-7: 16 Foster Parents Plan, Inc. 1963-1964
2081-5-7: 17 Methodist Inter-Staff Committee on Health and Welfare 1964-1968
2081-5-7: 18 National Committee for Children and Youth 1963-1968
2081-5-7: 19 U. S. Committee for Care of European children 1947-1948
2081-5-7: 20 U. S. Department of Heath, Education, and Welfare, Children's Bureau 1959-1968
2081-5-7: 21 Council on National Organizations on Children and Youth 1958-1968
2082-5-6: 8 Commission on Promotion and Cultivation 1960-1964
2082-5-6: 9 Board of Pensions - Relocation of Board Offices 1959-1961
2082-5-6: 10 Board of Pensions 1961-1964
2082-5-6: 11 The Methodist Story -- Commission on Promotion and Cultivation 1957-1964
2082-5-6: 12 Commission on Public Relations and Methodist Information 1957-1963
2082-5-6: 13 Television, Radio, and Film Commission 1962-1964
2082-5-7: 1 Television, Radio, and Film Commission 1958-1964
2082-5-7: 2 Interboard Committee on Christian Vocations 1960-1964
2082-5-7: 3 Methodist Inter-Staff Committee on Health and Welfare 1963-1964
2082-5-7: 4 Council of Secretaries 1960-1963
2082-5-7: 5 Lacy, William I. 1958-1963
2082-5-7: 6 NCC - Commission on Social Welfare, Division of Christian Life and Mission - Folder 1 Undated
2082-5-7: 7 NCC - Commission on Social Welfare, Division of Christian Life and Mission - Folder 2 Undated
2082-5-7: 8 Methodist - Church-State Study Commission 1961-1963
2082-5-7: 9 American Protestant Hospital Association 1952-1956
2082-5-7: 10 Association of Church Social Workers 1952-1953
2082-5-7: 11 Church Survey Commission (George Fry and Associates) - Folder 1 1950-1952
2082-5-8: 1 Church Survey Commission (George Fry and Associates) - Folder 2 1950-1952
2082-5-8: 2 Church Survey Commission (George Fry and Associates) - Folder 3 1950-1952
2082-5-8: 3 Church Survey Commission (George Fry and Associates) 1949-1951
2082-5-8: 4 Babbitt, E. H. 1946-1951
2082-5-8: 5 Ballinger, Malcolm B. 1949
2082-5-8: 6 Berger, Dr. Evelyn M. 1954
2082-5-8: 7 Conference Boards of Hospitals and Homes 1947-1958
2082-5-8: 8 General Conference 1951-1955
2082-5-8: 9 North Central Jurisdiction 1952
2082-5-8: 10 South Central Jurisdiction 1955-1956
2082-5-8: 11 Charles M. Crowe 1949-1952
2083-7-5: 1 Correspondence 1968-1973
2083-7-5: 2 Appalachian Development Commission 1972-1973
2083-7-5: 3 National Division - Folder 1 1968-1973
2083-7-5: 4 National Division - Folder 2 1968-1973
2083-7-5: 5 General Conference Material 1970-1971
2083-7-5: 6 Varied Memoranda 1964
2083-7-5: 7 Jay Moore 1970-1972
2083-7-5: 8 American Association of Homes for the Aging - Folder 1 1969-1976
2083-7-5: 9 American Association of Homes for the Aging - Folder 2 1969-1976
2085-5-4: 2 Board of Hospitals and Homes 1954
2088-3-6: 3 Letter from Dr. G.W. Read General Hospital Board of the Methodist Episcopal Church, South, Golden Cross Society to Dr. Jarrell 1932
Sub-series: Finance
Call Number Folder Title Date(s)
2079-6-1: 1 Summary of Source of Funds and Dr. Oeschger's Paper on Same Subject 1960
2079-6-1: 2 Charitable Contributions as Viewed by the C.P.A. - H. Tracy Nelson Undated
2079-6-1: 3 Summary of Replies, etc. Regarding Tax Exemption 1961
2079-6-1: 4 Tax - Legal Decisions - State Legislation on Tax Exemption 1938-1967
2079-6-1: 5 Statement Regarding Endowment Fund Plan. J. K. Lasser's Taxes for Fund Raisers 1962
2079-6-1: 6 GM - Investment Guidelines 1972
2079-6-1: 7 Health and Welfare Ministries Division - Budget 1972-1973
2079-6-1: 8 Health and Welfare Ministries Division - Budget Planning 1973-1974
2079-6-1: 9 Tax Exemptions and Other Tax Matters - Institutions - Folder 1 1958-1967
2079-6-1: 10 Tax Exemptions and Other Tax Matters - Institutions - Folder 2 1958-1967
2079-6-1: 11 Goal Setting Budget Building: A Workbook c. 1972-1973
2079-6-1: 12 Board Meeting - Finance Report 1969
2079-6-1: 13 Board Meeting - Treasurer's Report 1969
2079-6-1: 14 Board Meeting - San Antonio Treasurer's Report 1970
2079-6-1: 15 Budget 1973
2079-6-2: 1 Appropriations 1973
2079-6-2: 2 Budget 1975
2079-6-2: 3 Audit 1970
2079-6-2: 4 Audit 1971
2079-6-2: 5 Audit 1972
2079-6-2: 6 Audit 1973
2079-6-2: 7 Board of Hospitals, Homes and Deaconess Work to the Committee on Budgets, Askings and Ratios of the World Service Commission. 1937-1938
2079-6-2: 8 Budget Team 1973
2079-6-2: 9 Council on World Service and Finance c. 1970
2079-6-2: 10 Financial Reports 1970-1971
2079-6-2: 11 Financial Reports 1971
2079-6-2: 12 Financial Reports 1972
2079-6-3: 1 World Service and Finance Visit - Folder 1 1971
2079-6-3: 2 World Service and Finance Visit - Folder 2 1971
2080-6-7: 5 Gifts - Memorials - Brochures 1960-1962
2080-6-7: 6 Funds for the Aging and Aged 1965-1967
2080-6-7: 7 Fund Raisers - National Fund-Raising Service 1953-1960
2080-6-7: 8 Fund Raisers 1957-1968
2080-6-7: 9 How to Approach Foundations for Funds Undated
2080-6-7: 10 Foundations Contacted Regarding Board Support 1963
2080-6-7: 11 Foundations Contacted Regarding Nursing Education 1958-1960
2080-6-7: 12 Foundations - Duke Foundation 1958-1965
2080-6-7: 13 Foundations - Health Information Foundation 1956-1962
2080-6-7: 14 Foundations - Illinois Health Foundation (C. N. Wesley) 1963-1967
2080-6-7: 15 Foundations - Kellogg Foundation 1958-1965
2080-6-8: 1 The American Child Guidance Foundation 1960-1961
2080-6-8: 2 Foundations - General 1957-1963
2080-6-8: 3 Fund Raising Proposals 1969-1971
2080-6-8: 4 Finance Reports 1967-1968
2080-6-8: 6 Harris Trust and Savings Bank 1958-1972
2080-6-8: 8 Development Fund 1972
2080-6-8: 9 Ernst and Ernst 1968-1972
2080-6-8: 10 Financial 1966-1969
2080-6-8: 11 First National Bank of Evanston 1970-1973
2080-6-8: 12 Keyser Fund 1970-1971
2080-6-8: 13 Lilly Endowment 1970
2080-6-8: 14 Operating Fund Bookkeeping 1971-1972
2080-6-8: 15 Crises Funds - Bishop's Reconciliation Fund 1968
2081-5-8: 1 Statement of Askings for the Fiscal Year 1938-1939 1938
2081-5-8: 2 Statement of Askings for the Fiscal Year 1939-1940 1939
2081-5-8: 3 Statement of Needs 1940
2081-5-8: 4 Report to the General Commission on World Service and Finance 1941
2081-5-8: 5 Report to the Commission on World Service and Finance 1942
2081-5-8: 6 Report to the General Commission on World Service and Finance 1943
2081-5-8: 7 Financial Report of the Board of Hospitals and Homes for the Fiscal Years 1940-1943 and the Statement of Needs for the 1944-1948 Quadrennium 1944
2081-5-8: 8 Report to the General Commission on World Service and Finance 1945
2081-5-8: 9 Report to the General Commission on World Service and Finance 1946
2081-5-8: 10 Report to the General Commission on World Service and Finance 1947
2081-5-8: 11 Financial Report of the Board of Hospitals and Homes for the Fiscal Years 1944-48 and the Statement of Needs for the 1948-52 Quadrennium 1948
2081-5-8: 12 Report to the General Commission on World Service and Finance 1949
2081-5-8: 13 Report to the General Commission on World Service 1950
2081-5-8: 14 Financial Report of the Board of Hospitals and Homes for the Fiscal Years 1948-52 and the Statement of Needs for the 1952-56 Quadrennium 1951
2081-5-8: 15 Report of the Board of Hospitals and Homes for the Fiscal Year 1952-1953 1953
2081-5-8: 16 Report of the Board of Hospitals and Homes for the Fiscal Year 1953-1954 1954
2081-5-8: 17 Report of the Board of Hospitals and Homes for the Fiscal Year 1954-1955 and the Statement of Askings for the 1956-1960 Quadrennium 1955
2081-5-8: 18 Report of the Board of Hospitals and Homes for the Fiscal Year 1955-1956 1956
2081-5-8: 19 Report of the Board of Hospitals and Homes for the Fiscal Year 1956-1957 1957
2081-5-8: 20 Report of the Board of Hospitals and Homes for the Fiscal Year 1957-1958 1958
2081-5-8: 21 Report of the Board of Hospitals and Homes for the Fiscal Year 1958-1959 and the Statement of Askings for the 1960-1964 Quadrennium 1959
2081-5-8: 22 Financial Statements of the Board of Hospitals and Homes for the Fiscal Year 1959-1960 1960
2081-5-8: 23 Report of the Board of Hospitals and Homes for the Fiscal Year 1960-1961 1961
2081-5-8: 24 Report of the Board of Hospitals and Homes for the Fiscal Year 1961-62 1962
2081-5-8: 25 Goodwill Fund 1949
2081-5-8: 26 Report to Council of World Service and Finance - Revisions 1967
2081-5-8: 27 Report to Council on World Service and Finance Undated
2081-5-8: 28 Fund Raisers, Trinford Foundation 1967
2083-7-6: 3 Budget 1975-1976
2083-7-6: 4 Financial Statements unaudited 1972
2083-7-6: 5 Program Budget Document Book 1975-1976
2083-7-6: 6 Presentation of Budget Consultation and Hearings for World Service Income for 1981-84 1978
2083-7-6: 7 Presentation of Budget Consultation and Hearings for World Service Income for 1981-84 1979
2083-7-6: 8 Financial Statements 1976
2083-7-6: 9 Budget 1970
2085-5-4: 3 The Methodist Building Fund 1963-1971
2085-5-4: 4 Financial Report 1968
2085-5-4: 5 Financial Reports 1968-1970
2085-5-4: 6 1977-78 Proposed Program Budget 1976
2085-5-4: 7 1977-78 Proposed Budget 1976
2085-5-4: 8 1975-76 Program Budget 1975
2085-5-4: 9 Financial Reports - Folder 1 1968-1973
2085-5-4: 10 Financial Reports - Folder 2 1968-1973
2085-5-4: 11 Tax Exempt Status 1945-1956
2086-5-1: 9 Report of the Board of Hospital and Homes for the fiscal year 1962-1963 and the Statement of Asking for the 1964-1968 Quadrennium 1963
2086-5-2: 4 Report of the Board of Hospitals and Homes for the 1964-1965 Fiscal Year 1965
2086-5-2: 5 Report of the Board of Hospitals and Homes for the 1965-1966 Fiscal Year 1966
2086-5-2: 6 Report of the Board of Hospitals and Homes for the Fiscal Year 1966-1967 and the Statement of Askings for the 1968-1972 Quadrennium 1967
2086-5-2: 7 Report of the Board of Health and Welfare Ministries for the 1969 Fiscal Year 1970
2086-5-2: 8 Audit 1956
2086-5-2: 9 Audit 1957
2086-5-2: 10 Audit 1958
2086-5-2: 11 Audit 1960
2086-5-2: 12 Audit 1959
2086-5-2: 13 Audit 1961
2086-5-2: 14 Audit 1962
2086-5-2: 15 Audit 1963
2086-5-2: 16 Audit 1964
2086-5-2: 17 Audit 1965
2086-5-2: 18 Audit 1966
2086-5-2: 19 Audit 1967
2086-5-2: 20 Audit 1968
2086-5-2: 21 Audit 1968
2086-5-2: 22 Audit 1969
2086-5-2: 23 Audit 1970
2086-5-2: 24 Audit 1972
2086-5-2: 25 Audit 1973-1974
2086-5-2: 26 Audit 1977
2086-5-2: 27 Audit 1976
Sub-series: General
Call Number Folder Title Date(s)
2079-6-2: 15 General Conference 1968
2079-6-2: 17 Suggested Constitution and Bylaws for an Annual Conference Board of Hospitals and Homes Undated
2079-6-2: 19 Women's Auxiliaries 1962-1963
2079-6-3: 4 Bylaws 1968
2079-6-3: 7 Long Range Planning 1971
2079-6-3: 9 Chaplaincy and Chaplains 1954-1967
2079-6-3: 10 Petition - Board of Missions 1968
2079-6-3: 12 National Network Draft Proposal 1970
2079-6-3: 13 Proposed Bylaws Copies - Health and Welfare Ministries 1973
2079-6-4: 2 White Cross Guilds c. 1942
2079-6-4: 11 Role and Function of the Governing Board (From 1966 Convention by Bishop Holloway for Board President Section) 1966
2079-6-4: 12 Global Ministries - National Division 1972-1973
2079-6-4: 13 Basic Book Study Undated
2079-6-4: 14 Charter Amendment 1972
2079-6-4: 15 Opening of New York Office 1973
2079-6-4: 16 Reorganization Proposal 1973
2079-6-4: 18 National Interreligious Service Board for Conscientious Objectors 1970-1971
2079-6-4: 20 The Study Tour - Europe 1970
2079-6-4: 23 Suggested Constitution and Bylaws for an Annual Conference Board of Hospital and Homes of the Methodist Church 1951-1961
2079-6-4: 24 Board of Global Ministries Resolutions 1973
2079-6-5: 2 General Conference Legislation on Board of Global Ministries Undated
2079-6-5: 6 Feature Articles 1969-1970
2079-6-5: 8 Black Methodists for Church Renewal, Article 1971
2079-6-5: 9 Consultation Services 1969-1970
2079-6-5: 10 Western Jurisdictional Conference 1972
2079-6-5: 11 Press Releases - Uniting Conference 1970
2082-6-1: 1 The Methodist Story - Articles 1957-1961
2082-6-1: 3 Board of Hospitals and Homes Incorporation and Correspondence 1945-1958
2082-6-1: 4 Our Askings - 1964-1968 Quadrennium Undated
2082-6-1: 5 Our Askings - 1960-1964 Quadrennium 1955-1958
2082-6-1: 6 Our Askings - 1956-1960 Quadrennium 1954-1956
2082-6-1: 7 Our Askings - 1952-1956 Quadrennium 1951-1952
2082-6-1: 8 Our Askings - 1948-1952 Quadrennium 1947-1954
2082-6-1: 9 Board Histories 1919-1955
2083-7-6: 11 General Conference Material 1972
2083-7-6: 12 Work for the Year 1959
2083-7-7: 1 Articles and News Releases 1970
2083-7-7: 2 General Conference - Jay Moore 1972
2083-7-7: 5 Board of Global Ministries Organizational Structure - Jay Moore 1972
2083-7-7: 6 Guidelines and Feedback Forms, COM Resource System 1972
2083-7-7: 7 1972 General Conference 1971-1972
2085-5-4: 12 Methodist Building 1959-1968
2085-5-4: 13 Articles of Incorporation and Agreement, By-Laws 1952
2085-5-4: 14 Board of Hospital and Homes - Colorado Springs, Colorado 1922-1943
Sub-series: Minutes
Call Number Folder Title Date(s)
2080-7-3: 12 Staff Meetings 1967-1968
2080-7-3: 13 Commission on Cooperation and Counsel Methodist and Colored Methodist Episcopal Churches. 1956
2080-7-3: 14 Executive Committee 1971
2080-7-4: 1 Board of Global Ministries - Nominating Committee 1973
2080-7-4: 2 Board of Global Ministries - Policy and Program 1972-1973
2080-7-4: 3 Health and Welfare Ministries Executive Committee Meeting 1972
2080-7-4: 4 Board Meeting Minutes 1969
2080-7-4: 5 Minutes of the Organizational Meeting - Evanston, Illinois 1968
2080-7-4: 6 Minutes of the Annual Meeting - Atlanta, Georgia 1969
2080-7-4: 7 Staff Meeting Minutes 1969-1971
2082-6-1: 12 Council of Secretaries - Folder 1 1952-1959
2082-6-2: 1 Council of Secretaries - Folder 2 1952-1959
2082-6-2: 2 Council of Secretaries 1960-1964
2082-6-2: 3 Interboard Committee on Christian Vocations 1952-1961
2082-6-2: 4 Interboard Committee on Christian Vocations 1962-1964
2082-6-2: 5 Minutes - Annual Meeting - Folder 1 1961-1964
2082-6-2: 6 Minutes - Annual Meeting - Folder 2 1961-1964
2082-6-2: 7 Executive Committee 1957-1959
2082-6-2: 8 Public Relations Committee 1960
2082-6-2: 9 Special Development Committee 1959
2082-6-3: 1 Board - Special Membership Committee 1962
2082-6-3: 2 Membership and Legislative Committees 1962
2082-6-3: 3 Office Policies - vacation, etc. 1946-1947
2083-7-7: 8 February - December 1940-1941
2083-7-7: 9 February - June - Folder 1 1942-1948
2083-7-8: 1 February - June - Folder 2 1942-1948
2085-5-4: 15 Minutes of Organizational Meeting, September 1968
2085-5-4: 16 Methodist Building Minutes, General Secretaries Meetings 1962
2085-5-5: 1 Methodist Building Minutes General Secretaries Meetings 1963
2085-5-5: 2 Methodist Building Minutes General Secretaries Meetings 1964
2085-5-5: 3 Methodist Building Minutes General Secretaries Meetings 1965
2085-5-5: 4 Methodist Building Minutes General Secretaries Meetings 1966
2085-5-5: 5 Methodist Building Minutes General Secretaries Meetings 1967-1968
2085-5-5: 6 Methodist Building Minutes, General Secretaries Meetings 1969
2085-5-5: 7 Methodist Building Minutes, General Secretaries Meetings 1970
2085-5-5: 8 Methodist Building Minutes, General Secretaries Meetings 1971
2085-5-5: 9 Methodist Building Minutes, General Secretaries Meetings 1972
2085-5-5: 10 Methodist Building Minutes, General Secretaries Meetings 1973
2086-5-1: 10 Committee for the Study of Health and Welfare Issues: Consultation, February, 1973
2086-5-2: 1 Committee for the Study of Health and Welfare Issues: Consultation, June, 1973
2086-5-2: 2 Committee for the Study of Health and Welfare Issues: Consultation, July, 1973
2086-5-2: 3 Committee for the Study of Health and Welfare Issues: Consultation, October 1973
2085-7-1: 1 Board of Hospital and Homes, Methodist Episcopal Church 1920-1923
2085-7-1: 2 Board of Hospital and Homes, Methodist Episcopal Church and Board of Hospitals, Homes, and Deaconess Work, Methodist Episcopal Church 1924-1927
2085-7-1: 3 Board of Hospitals, Homes, and Deaconess Work, Methodist Episcopal Church 1928-1931
2085-7-1: 4 Board of Hospitals, Homes, and Deaconess Work, Methodist Episcopal Church 1932-1935
2085-7-2: 1 Board of Hospitals, Homes, and Deaconess Work, Methodist Episcopal Church 1936-1939
2085-7-2: 2 Board of Hospitals and Homes, Methodist Church 1940-1947
2085-7-2: 3 Board of Hospitals and Homes, Methodist Church 1948-1951
2085-7-2: 4 Board of Hospitals and Homes, Methodist Church 1952-1955
2085-7-3: 1 Board of Hospitals and Homes, Methodist Church 1956-1959
2085-7-3: 2 Board of Hospitals and Homes, Methodist Church 1960-1963
2085-7-3: 3 Board of Hospitals and Homes, Methodist Church 1964-1967
2085-7-4: 1 General Board of Health and Welfare Ministries, United Methodist Church 1968
2085-7-4: 2 General Board of Health and Welfare Ministries, United Methodist Church 1969
2085-7-4: 3 General Board of Health and Welfare Ministries, United Methodist Church - Folder 1 1970
2085-7-4: 4 General Board of Health and Welfare Ministries, United Methodist Church - Folder 2 1970
2085-7-4: 5 General Board of Health and Welfare Ministries, United Methodist Church 1970
2085-7-4: 6 General Board of Health and Welfare Ministries, United Methodist Church - Folder 1 1971
2085-7-4: 7 General Board of Health and Welfare Ministries, United Methodist Church - Folder 2 1971
2085-7-4: 8 General Board of Health and Welfare Ministries, United Methodist Church - Folder 1 1972
2085-7-5: 1 General Board of Health and Welfare Ministries, United Methodist Church - Folder 2 1972
2085-7-5: 2 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Spring Meeting 1974
2085-7-5: 3 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Fall Meeting 1974
2085-7-5: 4 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Spring Meeting 1975
2085-7-5: 5 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Fall Meeting 1975
2085-7-5: 6 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Spring Meeting - Folder 1 1976
2085-7-5: 7 Board of Global Ministries, Health and Welfare Ministries Division, UMC, Spring Meeting - Folder 2 1976
2088-3-6: 1 Board of Global Ministries, Health and Welfare Ministries Division, UMC 1973
Sub-series: Personnel
Call Number Folder Title Date(s)
2079-6-2: 13 United Methodist Staff Pension Fund 1971
2079-6-4: 5 Speeches - Karl P. Meister 1951-1956
2079-6-4: 6 Speeches - General - "Roles of Boards of Social Welfare in Constituent Units of Denomination" by Olin E. Oeschger - for National Council of Churches Seminar 1963
2079-6-4: 17 Northern Illinois Conference Address by Roger Burgess, General Secretary - DeKalb, Illinois. 1969
2079-6-5: 5 John Norwood 1972
2080-7-2: 9 Personnel Policies - General Board 1970-1971
2080-7-2: 10 Conference Nominations 1972
2080-7-2: 11 Organization Chart and Job Descriptions 1972
2080-7-2: 12 Job Descriptions 1973
2080-7-2: 13 Personnel Policies 1970-1973
2080-7-3: 1 Statement on Employee Relationships 1970-1971
2080-7-3: 2 Orientation Manual Professional Staff 1968
2080-7-3: 3 Mona Kewish 1970-1971
2080-7-3: 4 Personnel Policies 1968-1973
2080-7-3: 5 Board of Global Ministries - Executive Staff Positions 1972
2080-7-3: 6 Staff Biographies Undated
2080-7-3: 7 Committee Assignments 1970
2080-7-3: 8 Health and Welfare Ministries - Personnel Policies 1968-1972
2080-7-3: 9 Job Descriptions and Personnel Policies Undated
2080-7-3: 10 Board of Global Ministries - Membership 1972-1973
2080-7-3: 11 Board and Staff Liability 1972
2082-6-1: 2 Board Members Photographs Undated
2082-6-3: 4 Selecman, C. C. 1949-1956
2082-6-3: 5 Selecman, C. C. - Photographs 1949-1956
2082-6-3: 6 Policies - Field Staff 1967
2082-6-3: 7 Personnel Policies Committee Secretarial Staff 1967
2082-6-3: 8 Moore, James C. 1969
2082-6-3: 9 Staff Meetings 1965-1966
2082-6-3: 10 Staff Meeting Minutes 1966-1968
2082-6-3: 11 Personnel Committee Minutes 1959-1960
2082-6-3: 12 Baxter, Bishop Bruce R. Undated
2082-6-3: 13 Brown, Dr. S. L. 1945
2082-6-3: 14 Moore, Dr. Leon S. 1949-1958
2082-6-3: 15 Meister, Karl P. 1961-1965
2082-6-3: 16 Meister, Karl P. - Photographs Undated
2082-6-3: 17 Odell, Dr. Albert 1947-1948
2082-6-3: 18 Perdew, W. C. 1952-1960
2082-6-3: 19 Watkins, Bishop William T. 1950-1961
2082-6-3: 20 Martin, Lena - Photographs 1960
2083-7-8: 2 Dr. and Mrs. Oeschger photograph Undated
2083-7-8: 3 Administrators, photographs Undated
2083-7-8: 4 Don H. Wagman, Chairman, Executive Committee, Seattle, Washington, photograph 1958
2083-7-8: 5 Charles Crowe 1958-1965
2085-5-5: 11 Staff Meeting Minutes 1970
2085-5-5: 12 Staff Meeting Minutes 1968
2085-5-6: 1 Staff Meeting Minutes 1961-1967
2085-5-6: 2 Staff Meeting Minutes 1968
2085-5-6: 3 Rev. John Murdock 1968
2085-5-6: 4 Staff Meeting Minutes 1970
Sub-series: Reports
Call Number Folder Title Date(s)
2079-6-3: 5 Consultant Role and Goals 1968
2079-6-4: 4 Institutional--Church Relationships 1962
2079-6-4: 7 Basic Position Statement on Methodist Health and Welfare in Relation to the State. Undated
2079-6-4: 8 Armchair Study on Aging c. 1964
2079-6-4: 10 Recommendations on The Problem of Overlapping of Concern and Effort in Health and Welfare Field 1962
2079-6-4: 19 Communications Analysis 1968
2079-6-4: 21 Issues and Factors Relating to Division Location 1973
2079-6-4: 22 Perspectives on National Mission Strategy - Background Papers 1973
2079-6-5: 1 Planning 1973-1976
2079-6-5: 4 National Association Health Service Executive Position Paper Undated
2079-6-5: 7 UM Scholarship Travel Seminar Summary Report 1971-1972
2080-7-1: 1 Hospital and Homes Annual Reports 1967-1968
2080-7-1: 2 Commission on Deaconess Work Reports and By- laws. 1959-1964
2080-7-1: 3 Board of Education Reports 1962-1963
2080-7-1: 4 Iowa Survey 1963-1965
2080-7-1: 5 Hospitals and Homes Survey. Virginia Conference 1964-1965
2080-7-1: 6 North Alabama Conference Program Priorities Health and Welfare Ministries, Department of Research and Survey National Division c. 1969
2080-7-1: 7 Southeast Jurisdiction 1972-1973
2080-7-1: 8 World Mission Strategy: Some Perspectives and Explorations Working Document 1973
2080-7-1: 9 Reports 1973
2080-7-1: 10 Northern Illinois Child Welfare Unification Study 1959-1967
2080-7-1: 11 Massachusetts - Methodist Health and Welfare Services - New England Southern Conference 1966-1968
2080-7-2: 1 Television, Radio and Film Commission Reports 1964-1968
2080-7-2: 2 Survey of Chaplains 1964
2080-7-2: 3 Surveys - Texas Conference 1964-1967
2080-7-2: 4 Methodist - Church-State Study Commission - Reports and Minutes - Folder 1 1966-1967
2080-7-2: 5 Methodist - Church-Sate Study Commission - Reports and Minutes - Folder 2 1966-1967
2080-7-2: 6 Board of Lay Activities - Reports 1961-1967
2080-7-2: 7 General Board of Christian Social Concerns - Reports 1965-1966
2080-7-2: 8 Reports on Visits to Facilities Undated
2082-6-1: 10 Board Study regarding overlapping with Christian Social Concerns - Folder 1 1960-1963
2082-6-1: 11 Board Study regarding overlapping with Christian Social Concerns - Folder 2 1960-1963
2082-6-4: 1 Conference Survey Reports Undated
2082-6-4: 2 Central Illinois Conference Survey 1964-1966
2082-6-4: 3 Detroit Conference Survey 1965-1966
2082-6-4: 4 Kentucky Conference Survey 1964-1965
2082-6-4: 5 Memphis Conference Survey 1964-1967
2082-6-4: 6 Michigan Conference Survey 1965-1966
2082-6-4: 7 Montana Conference Survey 1965-1968
2082-6-4: 8 New York Conference Survey 1965-1966
2082-6-4: 9 California - Nevada Annual Conference Survey 1965
2082-6-4: 10 Ohio East Survey 1965-1966
2082-6-4: 11 Ohio Survey 1965-1966
2082-6-5: 1 Southern Illinois Conference Survey 1964-1965
2082-6-5: 2 North Texas Survey 1965-1967
2082-6-5: 3 Texas Conference Survey 1964-1966
2082-6-5: 4 Troy Conference Survey 1964
2082-6-5: 5 Rock River Conference Study on Health and Welfare Institutions 1961-1968
2082-6-5: 6 North East Jurisdiction Survey Undated
2082-6-5: 7 West Virginia Conference Board of Hospitals and Homes 1954-1961
2082-6-5: 8 Statistical Summary of Institutions 1956-1959
2082-6-5: 9 Report of the General Secretary 1959
2082-6-5: 10 Report of the General Secretary 1960
2082-6-5: 11 Annual Report 1950
2082-6-5: 12 Literature Report 1958
2082-6-5: 13 Highlights 1959
2082-6-5: 14 Proposed Program and Goals Quadrennium 1956-1960 Undated
2082-6-5: 15 Wesley Woods Center for Continuing Education, Atlanta, Georgia, A Report on the Summer Institute: Careers in Health, By G. L. Albrecht, Director Undated
2082-6-5: 16 Kentucky Conference Hospitals and Homes Survey 1965
2082-6-5: 17 Report of the General Secretary 1958
2082-6-5: 18 Report of the General Secretary 1959
2082-6-5: 19 Report of the General Secretary 1961
2082-6-5: 20 Report of the General Secretary 1962
2082-6-5: 21 Report of the General Secretary 1964
2082-6-5: 22 Report of the General Secretary to the Executive Committee 1965
2082-6-6: 1 Report of the General Secretary 1968
2082-6-6: 2 Annual Meeting and Board Reports 1967
2082-6-6: 3 Texas Conference Survey Undated
2082-6-6: 4 North Texas Conference Survey Report 1967
2082-6-6: 5 Report of the General Secretary 1963
2082-6-6: 6 Golden Cross Committee Reports 1950-1964
2082-6-6: 7 Comparison of 1948 Discipline with Proposed Legislation to Implement Church Survey Section Covering Board of Hospitals and Homes of The Methodist Church 1952
2082-6-6: 8 Report of the Executive Secretary 1946
2082-6-6: 9 Report to the General Conference 1952
2082-6-6: 10 Report to the General Conference 1956
2082-6-6: 11 North East Jurisdiction Health and Welfare Reports 1964
2083-7-7: 3 East Ohio Conference Study- Folder 1 1971-1973
2083-7-7: 4 East Ohio Conference Study - Folder 2 1971-1973
2083-7-8: 6 Report of the Western Pennsylvania Conference 1971
2083-7-8: 7 Varied Reports 1961
2083-7-8: 8 Issues and Factors Relating to Division Location 1973
2083-7-8: 9 Report to the Board of Global Ministries Insurance Program 1973
2083-7-8: 10 Report of the Joint Committee for the Study of General Agency Headquarters Locations 1975
2085-5-6: 5 Report 1967-1968
2085-5-6: 6 Directories 1967-1970
2085-5-6: 7 Summary Report 1968
2085-5-6: 8 Report of the General Secretary 1958
2086-5-2: 28 Summary of UM Medical Work Outside the United States c. 1973
2086-5-2: 29 Women and Health, A Study Paper by Cathie Lyons 1980
2086-5-5: 1 11th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1914
2086-5-5: 2 10th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1913
2086-5-5: 3 12th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1915
2086-5-5: 4 13th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1916
2086-5-5: 5 14th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1917
2086-5-5: 6 15th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1918
2086-5-5: 7 16th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1919
2086-5-5: 8 17th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1920
2086-5-5: 9 18th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Association (German) 1921
2086-5-5: 10 19th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1922
2086-5-5: 11 20th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1923
2086-5-5: 12 21st Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1924
2086-5-5: 13 22nd Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1925
2086-5-5: 14 23rd Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1926
2086-5-5: 15 24th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1927
2086-5-5: 16 25th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (German) 1928
2086-5-5: 17 26th Annual Report Deaconess and Hospital Society, Atlantic Conference of the Evangelical Church (English and German) 1929
2088-3-5: 1 Annual Report of the Homes and Orphanages of the Evangelical United Brethren Church 1951

Series: Adult Facilities
Sub-series: Administration
Call Number Folder Title Date(s)
2079-1-1: 47 Proposed Old People's Home of the Methodist Church, Blueprints Undated
2079-1-1: 48 Methodist Home, Land Study Use, Blueprints 1966
2079-1-1: 52 Plans for Homes for the Aged, Blueprints Undated
2079-6-2: 16 Sample Membership Agreements to Adult Homes Undated
2079-6-4: 3 Outline of Remarks Regarding Financing Homes for Older Persons - Olin E. Oeschger 1961
2079-7-1: 1 Sample Personal Interview Record Forms for Adult Homes Undated
2079-7-1: 2 Sample Admission Applications - Adult Homes - Folder 1 1961
2079-7-1: 3 Sample Admission Applications - Adult Homes - Folder 2 1961
2079-7-1: 4 Sample Forms--Admission Requirements Undated
2079-7-1: 5 Pastor and/or Church Recommendations--Sample Forms Undated
2079-7-1: 6 General Sample Form Undated
2079-7-1: 7 Medical Reports Sample Forms Undated
2079-7-1: 8 Preliminary Information Form Sample Forms c. 1956
2079-7-1: 9 Project Equality Standards and Implementation Procedures 1969
2081-2-1: 1 Services to the Aging 1970
2081-2-1: 11 Building Plans 1957-1960
2082-2-2: 12 North Central Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 57 Southeastern Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 6 South Central Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 25 Western Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-2-4: 1 Photostats of Plans for Homes for the Aged Undated
2082-2-4: 2 How to Evaluate a Site for a Home for the Aged c. 1953
2082-2-4: 4 Methodism Views Her Ministry With Aging Undated
2082-2-4: 5 Life Expectancy Tables 1954-1964
2082-2-4: 6 Percentage of Deaths in Homes 1960
2082-2-4: 7 Professional Liability--(Malpractice) Insurance 1957
2082-2-4: 8 Personnel--Homes for Older Persons 1954-1965
2082-2-4: 9 Administrator's Self-Evaluation Checklist Undated
2082-2-4: 10 Desirable Qualities of an Administrator of a Methodist Home for Older Persons Undated
2082-2-4: 11 Training of Retirement Home Administrators 1961
2082-2-4: 12 Administration of Home for Aging --"General Criteria and Rating Scales to Evaluate Potential for Administrators" Undated
2082-2-4: 13 Suggested Personnel for Home for Aged Undated
2084-3-8: 25 Board Study regarding "Ministries to Aging" - Folder 1 1961-1963
2084-3-8: 26 Board Study regarding "Ministries to Aging" - Folder 2 1961-1963
2086-2-1: 38 Generic Home for the Aged Photographs Undated
2086-2-3: 6 Nursing Home Residents - several locations - Photographs 1968
2086-2-3: 7 Aged - Activity Scenes - Photographs 1950-1959
Sub-series: Alabama
Call Number Folder Title Date(s)
2079-7-1: 10 Fair Haven--Birmingham, Alabama, Annual Report to the Certification Council 1970-1971
2079-7-1: 11 Wesley Manor--Dothan, Alabama, Annual Report to the Certification Council 1970-1971
2079-7-4: 29 Methodist Home for the Aging, Birmingham, Alabama, Reports 1971
2082-2-2: 13 Methodist Home for the Aging, Birmingham, Alabama, Survey of Services, Staff, and Boards 1970
2082-2-2: 56 Superannuate Homes, Birmingham, Alabama, Survey of Services, Staff, and Boards c. 1969
2082-2-6: 6 Fair Haven Methodist Home for the Aging, Birmingham, Alabama, Pamphlets Undated
2084-2-1: 14 Fair Haven - Methodist Home for the Aging, Birmingham, Alabama 1959-1962
2084-2-3: 31 Four Haven, Birmingham, Alabama 1950-1964
2084-2-3: 32 Alabama Conference Board of Retired Ministers' Home 1949-1955
2086-3-1: 31 Methodist Home for the Aging, Birmingham, Alabama, Annual Report to the Certification Council 1969
2085-5-9: 34 Methodist Home for the Aging, Birmingham, Alabama, Reports 1973
Sub-series: Alaska
Call Number Folder Title Date(s)
2085-5-8: 13 Wesleyan Nursing Home, Inc., Seward, Alaska, Reports 1973
Sub-series: Arizona
Call Number Folder Title Date(s)
2079-7-1: 12 Desert Crest--Phoenix, Arizona Annual Report to the Certification Council 1970-1971
2082-2-6: 15 Desert Crest, Phoenix, Arizona, Pamphlet Undated
2084-2-3: 33 Casa Del Sol, Tucson, Arizona 1953-1958
2086-3-1: 32 Crestview Convalescent Hospital, Phoenix, Arizona, Annual Report to the Certification Council 1969
2086-3-2: 4 Desert Crest, Phoenix, Arizona, Annual Report to the Certification Council 1969
2085-5-8: 31 Desert Crest, Phoenix, Arizona, Annual Report to the Certification Council 1973
2086-5-4: 9 Crestview Convalescent Lodge, Phoenix, Arizona, Annual Report to the Certification Council 1972
2086-5-4: 10 Desert Crest Retirement Residence, Phoenix, Arizona, Annual Report to the Certification Council 1972-1976
2086-5-4: 16 Desert Crest, Phoenix, Arizona 1966-1978
2086-6-1: 15 Tucson Sunshine Home, Inc., Tucson, Arizona, By- Laws 1953
Sub-series: Arkansas
Call Number Folder Title Date(s)
2079-7-1: 13 Methodist Nursing Home, Inc. - Fort Smith, Arkansas Annual Report to the Certification Council 1970-1971
2079-7-4: 30 Methodist Nursing Home of Fort Smith, Inc., Fort Smith, Arkansas, Accountants Report 1971
2082-2-6: 16 Methodist Nursing Home, Fort Smith, Arkansas, Brochures Undated
2081-7-7: 6 Possible Homes, Little Rock, Arkansas 1953-1962
2081-7-7: 7 Possible Homes, Arkansas 1958-1964
2084-2-1: 16 Methodist Nursing Home, Fort Smith, Arkansas 1962
2084-3-6: 11 Methodist Nursing Home, Fort Smith, Arkansas 1961-1962
2086-2-1: 1 Methodist Nursing Home, Fort Smith, Arkansas, Annual Report to the Board 1963
2086-2-3: 9 Methodist Nursing Home, Fort Smith, Arkansas 1958-1972
2086-3-2: 1 Methodist Nursing Home, Fort Smith, Arkansas, Annual Report to the Certification Council 1969
2085-5-8: 10 Methodist Nursing Home of Fort Smith, Inc., Fort Smith, Arkansas, Financial Statements 1973
Sub-series: California
Call Number Folder Title Date(s)
2079-7-1: 14 Fredericka Manor, Chula Vista, California Annual Report to the Certification Council 1970-1971
2079-7-1: 15 Fredericka Convalescent Hospital, Chula Vista, California Annual Report to the Certification Council 1970-1971
2079-7-1: 16 Claremont Manor, Claremont, California Annual Report to the Certification Council 1970-1971
2079-7-1: 17 Casa de la Manana, La Jolla, California Annual Report Certification to the Council 1970-1971
2079-7-1: 18 La Jolla Convalescent Hospital, La Jolla, California Annual Report Certification to the Council 1970-1971
2079-7-1: 19 Pacific Home of Burbank (The former Pacific Evangelical United Brethren Home) Burbank, California Annual Report Certification to the Council 1970-1971
2079-7-1: 20 Sparr Convalescent Hospital, Los Angeles, California Annual Report Certification to the Council 1970-1971
2079-7-1: 21 Kingsley Manor, Los Angeles, California Annual Report Certification to the Council 1970-1971
2079-7-1: 22 Wesley Palms, San Diego, California Annual Report Certification to the Council 1970
2079-7-1: 23 Lake Park, Oakland, California Annual Report Certification to the Council 1970-1971
2079-7-1: 24 Robincraft, Pasadena, California Annual Report Certification to the Council 1970
2079-7-2: 1 Forest Hill, Pacific Grove, California Annual Report Certification to the Council 1970-1971
2079-7-2: 2 Beulah Home Inc., Oakland, California Annual Report Certification to the Council 1971
2079-7-4: 31 California-Nevada Methodist Homes, Oakland, California, Reports 1970-1971
2079-7-4: 32 Pacific Homes Corporation, Los Angeles, California, Finance Committee Reports 1969-1971
2079-7-8: 13 Pacific Homes, Los Angeles, California, Operating Statistics 1970-1971
2079-7-8: 14 Pacific Homes, Los Angeles, California, Board of Director's Meeting 1970
2079-7-8: 15 Pacific Homes, Los Angeles, California, Operating Cost Budget 1970-1971
2082-2-1: 7 California-Nevada Methodist Homes, Oakland, California, Articles and Reports 1969
2082-2-3: 26 Pacific Evangelical United Brethren Home, Burbank, California, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 27 Fredericka Convalescent Hospital, Chula Vista, California, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 28 Lake Park, Oakland, California, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 29 Wesley Palms, San Diego, California, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 30 Forest Hill Manor, Pacific Grove, California, Survey of Services, Staff, and Boards c. 1969
2082-2-6: 17 Fredericka Manor, Chula Vista, California, Brochures Undated
2082-2-6: 18 Pacific Home, Los Angeles, California, Brochures and Pamphlets Undated
2082-2-6: 19 Wesley Palms, San Diego, California, Brochures, Pamphlets c. 1961
2082-2-6: 20 Wesley Palms, Pacific Beach, California, Ground Breaking Ceremony 1960
2082-2-6: 21 Claremont Manor, Claremont, California, Article Undated
2082-2-6: 22 Forest Hill Manor, Pacific Grove, California, Brochure and Pamphlet Undated
2082-2-6: 23 California-Nevada Methodist Homes, Lake Park, Oakland, California, Publications Undated
2082-2-8: 10 California-Nevada Methodist Homes, Oakland, California, Annual Meeting 1969
2081-7-7: 8 Colonel R.M. Baker Home for Retired Ministers, La Puente, California 1967
2084-2-1: 17 Forest Hill Manor, Pacific Grove, California 1962
2084-2-3: 34 Thoburn Terrace, Alhambra, California, Woman's Division of Christian Service Agency 1944-1946
2084-2-3: 35 Banning Hotel, Banning, California (Pacific Homes) 1963
2084-2-3: 36 Lake Park, Oakland, California, California - Nevada Conference 1961-1966
2084-2-3: 37 California - Nevada Methodist Homes, Oakland, California 1957
2084-2-3: 38 Beulah Rest Home, Oakland, California, Woman's Division of Christian Service Agency 1951-1953
2084-2-3: 39 Forest Hill Manor, Pacific Grove, California, California - Nevada Conference 1954-1958
2084-2-3: 40 Hearthstone Manor, Sacramento, California 1955-1957
2084-2-4: 1 Methodist Welfare Center, California - Nevada Conference 1955-1958
2084-3-6: 6 Beulah Rest Home, Oakland, California 1920-1959
2084-3-6: 7 San Diego Methodist Home, San Diego, California 1949
2084-3-7: 15 San Diego Methodist Home, San Diego, California, Annual Report to the Board 1949-1950
2085-2-8: 5 Robincroft Home, Pasadena, California 1970-1974
2086-2-1: 2 Forest Hill Manor, Pacific Grove, California, Annual Report to the Board 1963
2086-2-1: 3 Lake Park, Oakland, California, Annual Report to the Board 1964-1965
2086-2-1: 39 Lake Park Retirement Residence, Oakland, California, Photographs 1971
2086-2-3: 10 Pacific Home, Burbank, California 1967-1971
2086-2-3: 11 California - Nevada Methodist Homes, Oakland, California - Folder 1 1966-1972
2086-2-3: 12 California - Nevada Methodist Homes, Oakland, California - Folder 2 1966-1972
2086-3-2: 2 Pacific Home, Burbank, California, Report to the Certification Council 1969
2086-3-2: 3 Pacific Homes, Los Angeles, California, Annual Report to the Certification Council 1969
2086-3-2: 5 Fredericka Manor, Chula Vista, California, Annual Report to the Certification 1969
2086-3-2: 6 Fredericka Convalescent Hospital, Chula Vista, California, Annual Report to the Certification Council 1969
2086-3-2: 7 Claremont Manor, Claremont, California, Annual Report to the Certification Council 1969
2086-3-2: 8 Claremont Convalescent Hospital, Claremont, California, Annual Report to the Certification Council 1969
2086-3-2: 9 Casa de Manana, La Jolla, California, Annual Report to the Certification Council 1969
2086-3-2: 10 La Jolla Convalescent Hospital, La Jolla, California, Annual Report to the Certification Council 1969
2086-3-2: 11 Kingsely Manor, Los Angeles, California, Annual Report to the Certification Council 1969
2086-3-2: 12 Sparr Convalescent Hospital and Home, Los Angeles, California, Annual Report to the Certification Council 1969
2086-3-2: 13 Wesley Palms, San Diego, California, Annual Report to the Certification Council 1969
2086-3-2: 14 Colonel R. M. Baker for Retired Ministers, Rowland Heights, California, Annual Report to the Certification Council 1969
2086-3-2: 15 Lake Park, Oakland, California, Annual Report to the Certification Council 1969
2086-3-2: 16 Forest Hill Manor, Pacific Grove, California, Annual report to the Certification Council 1969
2085-5-8: 6 Pacific Homes Corporation, Los Angeles, California 1973-1974
2085-5-8: 38 Pacific Home of Burbank, Burbank, California, Audit and License 1973
2086-5-4: 1 Sparr Convalescent Home, Los Angeles, California, Annual Report to the Certification Council 1972-1976
2086-5-4: 2 Claremont Manor (Pacific Homes Corporation), Claremont, California, Annual Report to the Certification Council 1972-1974
2086-5-4: 3 Claremont Manor and Claremont Convalescent Hospital (Pacific Homes Corporation), Claremont, California, Annual Report to the Certification Council 1974
2086-5-4: 5 Casa de Manana, La Jolla, California, Annual Report to the Certification Council 1972-1976
2086-5-4: 6 Pacific Homes, Los Angeles, California, Annual Report to the Certification Council 1973
2086-5-4: 7 La Jolla Convalescent Hospital, La Jolla, California, Annual Report to the Certification Council 1973-1976
2086-5-4: 11 Fredericka Convalescent Hospital, Chula Vista, California, Annual Report to the Certification Council 1970-1976
2086-5-4: 12 Kingsley Manor Retirement Home, Los Angeles, California, Annual Report to the Certification Council 1972
2086-5-4: 13 Wesley Palms Retirement Residence, San Diego, California, Annual Report to the Certification Council 1972-1976
2086-5-4: 17 Wesley Palms, San Diego, California 1966-1978
2086-5-4: 18 Sparr Convalescent Hospital and Home, Los Angeles, California, Correspondence 1970-1978
2086-5-4: 19 Kingsley Manor, Kingsley Convalescent Hospital, Los Angeles, California 1966-1978
2086-5-4: 20 Claremont Manor, Claremont, California 1966-1978
2086-5-4: 21 Casa de Manana, La Jolla, California 1966-1978
2086-5-4: 22 Fredericka Manor, Chula Vista, California 1970-1978
2086-5-6: 4 Pacific Evangelical Home for Aged People, Burbank, California 1930
2086-5-6: 21 Colonel R.M. Baker Home for Retired Ministers, Rowland Heights, California 1962
2086-5-6: 27 Pacific Evangelical United Brethren Home, Santa Ana, California 1964-1966
2086-6-1: 2 California-Nevada Methodist Homes, Oakland, California, Reports and Operating License 1973
2086-6-6: 1 Pacific Old People's Home, California, Glass Lantern Slide Undated
2088-3-5: 6 Colonel R.M. Baker Home for Retired Ministers, Rowland Heights, California 1927-1952
2088-3-5: 9 Pacific Evangelical United Brethren Home, Burbank, California, Reports 1951-1953
Sub-series: Colorado
Call Number Folder Title Date(s)
2079-7-2: 3 Frasier Meadows Manor, Boulder, Colorado Annual Report Certification to the Council 1970-1971
2079-7-4: 33 Rocky Mountain Methodist Homes, Inc., Boulder, Colorado, Reports 1971
2082-2-3: 5 Frasier Meadows Manor, Boulder, Colorado, Survey of Services, Staff, and Boards 1970
2082-2-6: 7 Frasier Meadows Manor, Boulder, Colorado, Brochures and Pamphlets Undated
2082-2-8: 9 Frasier Meadows Manor, Boulder, Colorado, Visit by General Secretary Roger Burgess 1970
2082-2-8: 11 Frasier Meadows Manor, Boulder, Colorado, Visit of Roger Burgess, General Secretary 1969
2084-2-1: 18 Frasier Meadows Manor, Boulder, Colorado 1962
2084-2-4: 2 Frasier Meadows Manor, Boulder, Colorado, Rocky Mountain Conference 1949-1959
2084-2-4: 3 Frasier Meadows Manor, Boulder, Colorado, Rocky Mountain Conference 1961-1964
2084-3-6: 12 Frazier Meadows, Boulder, Colorado 1964-1965
2086-2-1: 4 Rocky Mountain Methodist Home, Inc., Denver, Colorado, Annual Report to the Board 1959
2086-2-1: 5 Frasier Meadows Manor, Boulder, Colorado, Annual Report to the Board 1966
2086-2-3: 13 Frasier Meadows Manor, Boulder, Colorado 1965-1972
2086-3-2: 17 Frasier Meadows Manor, Boulder, Colorado, Annual Report to the Certification Council 1969
2085-5-8: 20 Frasier Meadows Manor, Boulder, Colorado, Reports 1973
Sub-series: Connecticut
Call Number Folder Title Date(s)
2079-1-1: 53 Methodist Retirement Home, Shelton, Connecticut, Blueprints 1965
2079-7-2: 4 The Methodist Church Home, West Haven, Connecticut Annual Report Certification to the Council 1970-1971
2079-7-2: 5 UM Convalescent Home of Connecticut The Lloyd C. and Gertrude A. Wicke Health Center, Shelton, Connecticut Annual Report Certification to the Council 1970-1971
2082-2-1: 16 The Methodist Church Home, West Haven, Connecticut, Correspondence 1969
2082-2-2: 27 UM Convalescent Homes of Connecticut, Inc., Shelton, Connecticut, Survey of Services, Staff, and Boards 1969
2082-2-2: 28 Methodist Church Home, West Haven, Connecticut, Survey of Services, Staff, and Boards 1969
2081-7-7: 9 Inter Church Residences Inc., Bridgeport, Connecticut Undated
2084-2-1: 19 The Methodist Home, Danbury, Connecticut 1962
2084-2-4: 4 The Methodist Home, Danbury, Connecticut, New York Conference 1949-1965
2084-2-4: 5 Methodist Retirement Home, Shelton, Connecticut c. 1965
2084-2-4: 6 Methodist Church Home, West Haven, Connecticut, New York Conference 1946-1952
2084-3-6: 8 Methodist Home for Aged, Danbury, Connecticut 1928-1947
2084-3-6: 9 Methodist Church Home, West Haven, Connecticut 1921-1950
2084-3-7: 16 Methodist Home, Danbury, Connecticut, Annual Report to the Board 1947-1950
2084-3-7: 17 Methodist Church Home, West Haven, Connecticut, Annual Report to the Board 1946-1949
2085-2-8: 6 Methodist Church Home, West Haven, Connecticut 1969-1971
2086-2-1: 6 The Methodist Home, Danbury, Connecticut, Annual Report to the Board 1959-1964
2086-2-1: 7 The Methodist Church Home of the Haven District, Connecticut, West Haven , Connecticut, Annual Report to the Board 1959-1964
2086-2-3: 14 U.M. Homes of Connecticut, Shelton, Connecticut 1964-1973
2086-3-2: 18 The United Methodist Convalescent Homes of Connecticut, Inc., Shelton, Connecticut, Annual Report to the Certification Council 1969
2086-3-2: 19 Methodist Church Home of the Connecticut Central District, West Haven, Connecticut, Annual Report to the Certification Council 1969
2085-5-8: 4 UM Convalescent Homes of Connecticut Inc., Shelton, Connecticut, Financial Report 1974
2085-5-8: 5 UM Convalescent Homes of Connecticut Inc., Shelton, Connecticut, Report to Federal Housing Administration 1974
2085-5-8: 42 The UM Homes of Connecticut, Inc., Report 1973
Sub-series: Delaware
Call Number Folder Title Date(s)
2079-1-1: 15 The Methodist Manor House, Seaford, Delaware Peninsula Conference, Blueprints 1963-1965
2079-1-1: 17 Methodist Country House, Wilmington, Delaware, Delaware Peninsula Conference, Blueprints 1948-1962
2079-1-1: 54 African American Home for the Aged, Dover, Delaware, Blueprints 1954-1961
2079-7-2: 6 Methodist Country House Wilmington, Delaware Annual Report Certification to the Council 1970-1971
2079-7-2: 7 Methodist Manor House, Seaford, Delaware Annual Report Certification to the Council 1970-1971
2079-7-4: 34 Peninsula UM Homes and Hospitals, Inc., Wilmington, Delaware, Reports 1970-1971
2082-2-1: 4 The Methodist Manor House, Seaford, Delaware, Correspondence 1969
2082-2-2: 29 Methodist Manor House, Seaford, Delaware, Survey of Services, Staff, and Boards 1969
2082-2-2: 30 Methodist Country House, Wilmington, Delaware, Survey of Services, Staff, and Boards 1969
2082-2-6: 8 The Methodist Country House, Wilmington, Delaware, Brochures and Pamphlets Undated
2082-2-8: 2 The Methodist Country House, Wilmington, Delaware Undated
2082-2-8: 3 The Methodist Manor House, Seaford, Delaware 1969-1970
2081-7-7: 10 Possible Homes, Dover, Delaware 1961-1966
2084-2-1: 20 The Methodist Country Home, Wilmington, Delaware 1962
2084-2-4: 7 Possible Home (African American) Dover, Delaware 1954-1961
2084-2-4: 8 Possible Home (African American), Dover, Delaware 1962-1964
2084-2-4: 9 The Methodist Manor House, Seaford, Delaware, Peninsula Conference 1963-1965
2084-2-4: 10 The Methodist Country House, Wilmington, Delaware Peninsula Conference 1948-1962
2084-2-4: 11 The Methodist Country House, Wilmington, Delaware, Peninsula Conference 1963-1965
2086-2-3: 15 Peninsula United Methodist Homes, Wilmington, Delaware 1966-1973
2086-3-2: 20 Methodist Manor House, Seaford, Delaware, Annual Report to the Certification Council 1969
2085-5-9: 29 Methodist Country House, Wilmington, Delaware 1973
Sub-series: Florida
Call Number Folder Title Date(s)
2079-7-2: 8 Biscayne Methodist Home Inc., Miami, Florida Annual Report Certification to the Council 1970-1971
2079-7-2: 9 St. Petersburg Methodist Home Inc., St. Petersburg, Florida Annual Report Certification to the Council 1970-1971
2079-7-2: 10 Asbury Towers Bradenton, Florida Annual Report Certification to the Council 1971
2079-7-2: 11 Jacksonville Methodist Home Inc., Wesley Manor Jacksonville, Florida Annual Report Certification to the Council 1971
2079-7-2: 12 The Preachers Relief Board, Lakeland, Florida Annual Report Certification to the Council 1971
2079-7-4: 35 Manatee County Methodist Retirement Apartments, Bradenton, Florida, Audit Report 1970-1971
2079-7-4: 36 Biscayne Methodist Home, Miami, Florida, Reports 1971
2079-7-4: 37 Jacksonville Methodist Home, Inc., Jacksonville, Florida, Accountant's Report 1970
2079-7-4: 38 Jacksonville Methodist Home, Inc., Jacksonville, Florida, Accountant's Report 1971
2079-7-4: 39 Preachers Relief Fund, Lakeland, Florida, Accountant's Report 1971
2082-2-1: 19 Wesley Manor, Jacksonville, Florida, Articles and Photograph 1969
2082-2-2: 14 Sunny Shores Villas, St. Petersburg, Florida, Survey of Services, Staff, and Boards 1970
2082-2-2: 15 Preacher's Relief Board, Lakeland, Florida, Survey of Services, Staff, and Boards 1970
2082-2-2: 16 Biscayne Methodist Home, Inc., Miami, Florida, Survey of Services, Staff, and Boards 1970
2082-2-2: 54 Asbury Towers, Bradenton, Florida, Survey of Services, Staff, and Boards c. 1969
2082-2-6: 1 Biscayne Methodist Home, Miami, Florida 1964-1967
2082-2-6: 2 Biscayne Methodist Home, Miami, Florida, Photographs 1964-1967
2082-2-6: 9 Sunny Shores Villas, St. Petersburg, Florida, Pamphlets Undated
2082-2-6: 10 Wesley Manor, Jacksonville, Florida, Brochure and Pamphlet Undated
2082-2-8: 1 Asbury Towers, Bradenton, Florida 1962-1971
2081-7-7: 11 Possible Homes, Miami, Florida 1962
2084-2-1: 21 Wesley Manor, Jacksonville, Florida 1959-1962
2084-2-1: 22 Biscayne Methodist Home, Miami, Florida 1948-1962
2084-2-1: 23 Sunny Shores Villas, St. Petersburg, Florida 1953-1962
2084-2-4: 13 Asbury Towers, Bradenton, Florida, Florida Conference 1962-1965
2084-2-4: 14 Wesley Manor, Jacksonville, Florida, Florida Conference 1958-1965
2084-2-4: 15 Lakeworth Methodist Home, Lake Worth, Florida 1949-1956
2084-2-5: 1 Biscayne Methodist Home, Miami, Florida, Florida Conference 1948-1964
2084-2-5: 2 Biscayne Methodist Home, Florida Conference, Miami, Florida 1964-1965
2084-2-5: 3 Preacher's Relief Board Florida 1946-1952
2084-2-5: 4 Sunny Shores Villas, St. Petersburg, Florida, Florida Conference 1952-1963
2084-2-5: 5 Possible Home, Lakeland, Florida 1961-1962
2084-2-5: 6 Possible Homes, Ocala, Florida 1958-1959
2084-3-3: 10 Sunny Shores Villa, St. Petersburg, Florida 1953-1954
2084-3-7: 18 Lake Worth Methodist Home, Inc., Lakeworth, Florida, Annual Report to the Board 1956
2086-2-1: 8 Wesley Manor, Jacksonville, Florida, Annual Report to the Board 1965-1966
2086-2-1: 40 Asbury Towers, Bradenton, Florida, Photographs 1971
2086-2-1: 41 Sunny Shores Villas, St. Petersburg Methodist Home, St. Petersburg, Florida 1954
2086-2-4: 1 Asbury Towers, Bradenton, Florida - Folder 1 1966-1971
2086-2-4: 2 Asbury Towers, Bradenton, Florida - Folder 2 1966-1971
2086-2-4: 3 Biscayne Methodist Home, Miami, Florida - Folder 1 1970-1972
2086-2-4: 4 Biscayne Methodist Home, Miami, Florida - Folder 2 1970-1972
2086-2-4: 5 Biscayne Methodist Home, Miami, Florida, Feasibility Study 1972
2086-2-4: 6 Biscayne Methodist Home, Miami, Florida - Folder 1 1966-1970
2086-2-4: 7 Biscayne Methodist Home, Miami, Florida - Folder 2 1966-1970
2086-3-2: 22 Asbury Towers, Bradenton, Florida, Annual Report to the Certification Council 1969
2086-3-2: 23 Wesley Manor, Jacksonville, Florida, Annual Report to the Certification Council 1969
2086-3-2: 24 Biscayne Methodist Home, Miami, Florida, Annual Report to the Certification Council 1969
2086-3-2: 25 St. Petersburg Methodist Home, St. Petersburg, Florida, Annual Report to the Certification Council 1969
2085-5-8: 16 Manatee County Methodist Retirement Apartments, Bradenton, Florida, Report 1973
2085-5-8: 17 Asbury Towers, Bradenton, Florida, Report 1972
2085-5-8: 22 Manatee County Methodist Retirement Apartments, Inc., Bradenton, Florida, Audit 1972
2085-5-9: 30 Jacksonville Methodist Home, Jacksonville, Florida, Audit 1973
2085-5-9: 35 Biscayne Methodist Home, Inc., Miami, Florida, Reports and Operating License 1972-1973
Sub-series: Georgia
Call Number Folder Title Date(s)
2079-1-1: 31 Asbury Hills, Inc., Atlanta, Georgia, Blueprints 1968-1972
2079-1-1: 45 Asbury Hills Home for the Aged, Atlanta, Georgia, Blueprints Undated
2079-1-1: 46 Asbury Hill Home for the Aged, Fulton County, Georgia, Blueprints 1969
2079-7-2: 13 Magnolia Manor, Americus, Georgia Annual Report Certification to the Council 1970-1971
2079-7-2: 14 Wesley Woods Health Center, Atlanta, Georgia Annual Report Certification to the Council 1970-1971
2079-7-2: 15 Wesley Woods Towers, Atlanta, Georgia Annual Report Certification to the Council 1970-1971
2079-7-2: 16 Epworth Towers, Atlanta, Georgia Annual Report Certification to the Council 1971
2079-7-4: 40 Magnolia Manor and South Georgia Nursing Center, Americus, Georgia, Reports 1971
2079-7-5: 1 Wesley Homes, Inc., (Health Center and Towers) Atlanta, Georgia, Auditor's Report 1970-1971
2079-7-8: 16 Asbury Hills Home for the Aged, Atlanta, Georgia, Charter, Lease, and Survey 1966-1969
2079-7-8: 17 Asbury Hills Home for the Aged, Atlanta, Georgia, Communications 1969
2079-7-8: 18 Asbury Hills Home for the Aged, Atlanta, Georgia, Summary Report to the Executive Director 1969
2079-7-8: 19 Asbury Hills Home for the Aged, Atlanta, Georgia, Organizational Meetings - Folder 1 1966-1968
2079-7-8: 20 Asbury Hills Home for the Aged, Atlanta, Georgia, Organizational Meetings - Folder 2 1966-1968
2082-2-2: 17 Wesley Homes, Inc., Atlanta, Georgia, Survey of Services, Staff, and Boards 1970
2082-2-2: 18 Asbury Hills, Inc., Home for the Aging, Atlanta, Georgia, Survey of Services, Staff, and Boards 1970
2082-2-2: 55 Magnolia Manor Methodist Nursing Center, Americus, Georgia, Survey of Services, Staff, and Boards c. 1969
2082-2-6: 3 Asbury Hills Home for the Aged, Atlanta, Georgia - Folder 1 1966-1968
2082-2-6: 4 Asbury Hills Home for the Aged, Atlanta, Georgia - Folder 2 1966-1968
2082-2-6: 5 Asbury Hills Home for the Aged, Atlanta, Georgia - Folder 3 1966-1968
2082-2-6: 11 Wesley Woods, Atlanta, Georgia, Pamphlets Undated
2084-2-1: 24 Wesley Woods, Atlanta, Georgia 1962
2084-2-1: 25 Magnolia Manor and South Georgia Methodist Home for the Aging Inc., Americus, Georgia 1961-1962
2084-2-5: 7 Superannuate Homes, Atlanta, Georgia 1949-1955
2084-2-5: 8 Magnolia Manor and South Georgia Nursing Center, Americas, Georgia, South Georgia Conference 1954-1963
2084-2-5: 9 Asbury Hills Home for the Aged, Atlanta, Georgia, Georgia Conference 1963-1966
2084-2-5: 10 Possible Homes (African American) Gammon Theological Seminary Property, Atlanta, Georgia 1954-1962
2084-2-5: 11 Wesley Woods, Atlanta, Georgia, North Georgia Conference - Folder 1 1953-1960
2084-2-6: 1 Wesley Woods, Atlanta, Georgia, North Georgia Conference - Folder 2 1953-1960
2084-2-6: 2 Wesley Woods, Atlanta, Georgia, North Georgia Conference 1957-1966
2084-3-6: 13 Wesley Woods, Atlanta, Georgia 1965-1967
2084-3-7: 19 Superannuate Homes, Atlanta, Georgia, Annual Report to the Board 1950
2086-2-1: 42 Magnolia Manor, Americus, Georgia, Brochure 1971
2086-2-1: 43 Wesley Homes, Inc., Atlanta, Georgia, Photographs 1969-1971
2086-2-3: 8 Sadie G. Mays Memorial Nursing Home, Atlanta, Georgia, Proofs taken by Toge Fujihira 1973
2086-2-4: 8 Asbury Hills, Inc., Atlanta, Georgia, Board of Trustees 1970
2086-2-4: 9 Asbury Hills Inc., Atlanta, Georgia - Folder 1 1968-1972
2086-2-5: 1 Asbury Hills Inc., Atlanta, Georgia - Folder 2 1968-1972
2086-2-5: 2 Wesley Homes, Inc., Atlanta, Georgia, Personnel Policies and Procedures Manual 1969
2086-2-5: 3 Focus on Careers in Health and Welfare, Sponsored by Wesley Homes, Inc., Atlanta, Georgia, Summer 1970
2086-2-5: 4 Wesley Homes, Inc., Atlanta, Georgia 1968-1973
2086-3-2: 26 Asbury Hills, Inc., Atlanta, Georgia, Annual Report to the Certification Council 1969-1970
2086-3-2: 27 Magnolia Manor, Americus, Georgia, Annual Report to the Certification Council 1969
2086-3-2: 28 Wesley Homes, Inc., Atlanta, Georgia, Annual Report to the Certification Council 1969
2085-5-8: 28 Magnolia Manor, Americus, Georgia, Reports and Licenses 1971-1973
2085-5-8: 40 Magnolia Manor and South Georgia Methodist Home for the Aging, Inc., Americus, Georgia, Audits 1973
2085-5-9: 22 Wesley Homes Inc., Atlanta, Georgia, Audit 1974
2085-5-9: 37 Wesley Homes, Inc., Atlanta, Georgia, Audit 1973
Sub-series: Hawaii
Call Number Folder Title Date(s)
2079-7-2: 17 Pohai Nani, Kaneohe, Hawaii Annual Report Certification to the Council 1970-1971
2082-2-3: 31 Pohai Nani Retirement Residence, Kaneohe, Oahu, Hawaii, Survey of Services, Staff, and Boards c. 1969
2082-2-6: 12 Pohai Hani, Honolulu, Hawaii, Brochure and Pamphlet Undated
2086-3-2: 29 Kahanoala Convalescent Hospital, Kaneohe, Hawaii, Annual Report to the Certification Council 1969
2086-3-2: 30 Pohai Nani, Kaneohe, Hawaii, Annual Report to the Certification Council 1969
2086-5-4: 4 Pohai Nani Retirement Residence, Kaneohe, Hawaii, Annual Report to the Certification Council 1972-1976
2086-5-4: 8 Kahanaola Convalescent Hospital, Kaneohe, Hawaii, Annual Report to the Certification Council 1976
2086-5-4: 23 Pohai Nani Retirement Residence Kahanola Convalescent Hospital, Kaneohe, Hawaii 1966-1978
Sub-series: Illinois
Call Number Folder Title Date(s)
2079-1-1: 18 The Georgian, Evanston, Illinois, Rock River Conference, Blueprints 1954-1961
2079-1-1: 33 Evenglow Lodge, Pontiac, Illinois, Central Illinois Conference, Blueprints 1955-1965
2079-7-2: 18 The Methodist Home, Chicago, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 19 Bethany Methodist Home, Chicago, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 20 The UM Village of the Southern Illinois Conference, Lawrenceville, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 21 Evenglow Lodge Pontiac, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 22 Sunset Home, Quincy, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 23 Wesley Willows, Rockford, Illinois Annual Report Certification to the Council 1970-1971
2079-7-2: 24 Bethany Terrace Morton Grove, Illinois Annual Report Certification to the Council 1971
2079-7-2: 25 The Georgian, Evanston, Illinois Annual Report Certification to the Council 1969
2079-7-5: 2 Methodist Old People's Home, Chicago, Illinois, Articles of Incorporation, By-Laws, and Report 1970-1971
2079-7-5: 3 UM Homes and Services, Chicago, Illinois, Articles of Incorporation, By-Laws, and Reports 1971
2079-7-5: 4 Wesley Willows, Rockford, Illinois, Report 1971
2079-7-5: 5 The Methodist Home, Lawrenceville, Illinois, Reports 1970-1974
2079-7-5: 6 Evenglow Lodge, Pontiac, Illinois, By-Laws and Reports 1970-1971
2079-7-5: 7 Sunset Homes, Quincy, Illinois, By-Laws and Auditor's Reports 1971
2081-2-1: 7 Sunset Home, Quincy, Illinois, Photograph Undated
2082-2-1: 21 The Georgian, Evanston, Illinois, Survey of Staff and Boards c. 1969
2082-2-1: 22 Wesley Willows, Rockford, Illinois, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 23 Methodist Home of Southern Illinois Conference, Lawrenceville, Illinois, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 24 Evenglow Lodge, Pontiac, Illinois, Survey of Services, Staff and Boards c. 1969
2082-2-1: 25 Sunset Home of the UMC, Quincy, Illinois, Survey of Services, Staff, and Boards c. 1969
2082-2-4: 17 Methodist Sunset Home, Quincy, Illinois, Survey c. 1966
2082-2-4: 18 Evenglow Lodge, Inc., Pontiac, Illinois c. 1966
2082-2-6: 13 Methodist Sunset Home, Quincy, Illinois, Program 1957
2082-2-6: 14 Wesley Willows, Rockford, Illinois, Brochure Undated
2082-2-6: 24 The Georgian, Evanston, Illinois, Brochure and Pamphlet Undated
2082-2-6: 25 Bethany Methodist Home, Chicago, Illinois, Brochure, Articles, and Program 1953-1961
2081-7-7: 13 Possible Homes, St. Charles, Illinois 1963-1965
2084-2-2: 1 Bethany Home and Hospital, Chicago, Illinois 1962
2084-2-2: 2 Methodist Old People's Home, Chicago, Illinois 1936-1962
2084-2-2: 3 The Methodist Home, Lawrenceville, Illinois 1962
2084-2-2: 4 Evenglow Lodge, Pontiac, Illinois 1962
2084-2-2: 5 Methodist Sunset Home, Quincy, Illinois 1962
2084-2-6: 3 Possible Home "Cathedral City", Chicago, Illinois 1960-1961
2084-2-6: 4 Bethany Home and Hospital, Chicago, Illinois, Rock River Conference 1946-1964
2084-2-6: 5 Methodist Old People's Home Corporation, Chicago, Illinois, Rock River Conference - Folder 1 1950-1965
2084-2-6: 6 Methodist Old People's Home Corporation, Chicago, Illinois, Rock River Conference - Folder 2 1950-1965
2084-2-6: 7 Possible Home or Nursing Home, East St. Louis, Illinois 1961
2084-2-6: 8 Methodist Old People's Home, Chicago, Illinois 1947-1964
2084-2-6: 9 The Georgian, Evanston, Illinois, Rock River Conference 1954-1961
2084-2-6: 10 The Georgian, Evanston, Illinois, Rock River Conference - Folder 1 1954-1964
2084-2-7: 1 The Georgian, Evanston, Illinois, Rock River Conference - Folder 2 1954-1964
2084-2-7: 2 The Methodist Home, Lawrenceville, Illinois, Southern Illinois Conference - Folder 1 1946-1965
2084-2-7: 3 The Methodist Home, Lawrenceville, Illinois, Southern Illinois Conference - Folder 2 1946-1965
2084-2-7: 4 Plum Landing, Aurora, Illinois 1962
2084-2-7: 5 Jennings Terrace, Aurora, Illinois 1955-1962
2084-2-7: 6 Methodist Old People's Home, Chicago, Illinois, Fund-Raising Survey Report c. 1965
2084-2-7: 7 Evenglow Lodge, Pontiac, Illinois, Central Illinois Conference 1955-1965
2084-2-7: 8 Possible Home, Streator, Illinois 1953-1954
2084-2-7: 9 Methodist Sunset Home, Quincy, Illinois, Central Illinois Conference 1949-1964
2084-2-8: 1 Wesley Willows, Rockford, Illinois, Rock River Conference 1962-1965
2084-2-8: 2 Possible Home (Leland Hotel and Lincoln Hotel) Springfield, Illinois 1964-1965
2084-3-3: 11 Methodist Old Peoples Home, Chicago, Illinois 1920-1951
2084-3-3: 12 Bethany Home and Hospital, Chicago, Illinois 1920-1952
2084-3-3: 13 Old Folks Home, Lawrenceville, Illinois 1919-1946
2084-3-3: 14 Methodist Sunset Home, Quincy, Illinois 1920-1961
2084-3-6: 14 The Georgian, Evanston, Illinois 1963-1967
2084-3-6: 15 Methodist Old People's Home, Chicago, Illinois 1965
2084-3-6: 16 Methodist Home, Lawrenceville, Illinois 1964
2084-3-6: 17 Evenglow Lodge, Pontiac, Illinois 1964
2084-3-7: 20 Methodist Old People's Home, Chicago, Illinois, Annual Report to the Board 1943-1950
2084-3-7: 21 Bethany Home and Hospital, Chicago, Illinois, Annual Report to the Board 1947-1950
2084-3-7: 22 Old Folks Home, Lawrenceville, Illinois, Annual Report to the Board 1944-1950
2084-3-7: 23 Methodist Sunset Home, Quincy, Illinois, Annual Report to the Board 1947-1951
2084-3-8: 23 Photostats of Plans for Homes for the Aged, Chicago, Illinois Undated
2084-3-8: 24 Deaconess Rest Home, Lake Bluff, Illinois 1922-1939
2086-2-1: 9 Methodist Old People's Home, Inc., Chicago, Illinois, Annual Report to the Board 1959-1964
2086-2-1: 10 The Georgian, Evanston, Illinois, Annual Report to the Board 1964
2086-2-1: 11 The Methodist Home of Southern Illinois Conference, Lawrenceville, Illinois, Annual Report to the Board 1959-1964
2086-2-1: 12 Wesley Willows, Rockford, Illinois, Annual Report to the Board 1963-1964
2086-2-1: 44 Methodist Sunset Home, Quincy, Illinois, Photographs 1971
2086-2-5: 5 The Methodist Home, Chicago, Illinois 1966-1970
2086-2-5: 6 Methodist Old People's Home, Chicago, Illinois 1962-1968
2086-2-5: 7 The Georgian, Evanston, Illinois 1965-1971
2086-2-5: 8 The United Methodist Village, Lawrenceville, Illinois 1965-1971
2086-2-5: 9 Wesley Willows, Rockford, Illinois 1966-1971
2086-3-2: 31 Bethany Methodist Home, Chicago, Illinois, Annual Report to the Certification Council Undated
2086-3-2: 32 Bethany Terrace, Morton Grove, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 33 Methodist Old People's Home, Inc., Chicago, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 34 The Georgian, Evanston, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 35 Methodist Home of the Southern Illinois Conference, Lawrenceville, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 36 Evenglow Lodge, Pontiac, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 37 Sunset Home of the U.M.C., Quincy, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 38 Wesley Willows, Rockford, Illinois, Annual Report to the Certification Council 1969
2086-3-2: 40 Wesley Manor, Frankfort, Illinois, Annual Report to the Certification Council 1969
2085-5-8: 35 The UM Village, Lawrenceville, Illinois, Reports 1973
2085-5-8: 43 Wesley Willows, Rockford, Illinois, Accountants' Report 1973
2085-5-8: 44 Bethany Home and Hospital, Chicago, Illinois, Audit 1972
2085-5-9: 7 Sunset Home of the UMC, Quincy, Illinois, Audit 1973
Sub-series: Indiana
Call Number Folder Title Date(s)
2079-1-1: 14 Senior Citizens Residency, Indianapolis, Indiana, Blueprints 1959-1962
2079-1-1: 16 Senior Citizen's Residency, Indianapolis, Indiana, Blueprints 1961-1964
2079-1-1: 19 Franklin Methodist Home for Aged, Indiana Conference, Blueprints Undated
2079-1-1: 41 Indianapolis Senior Citizens Residency of the Methodist Church, Inc., Indianapolis, Indiana, Blueprints 1963-1968
2079-7-2: 26 Asbury Towers Greencastle, Indiana Annual Report Certification to the Council 1970-1971
2079-7-2: 27 Haven Hubbard Home New Carlisle, Indiana Annual Report Certification to the Council 1970-1971
2079-7-2: 28 Methodist Home for the Aged, Warren , Indiana Annual Report Certification to the Council 1970-1971
2079-7-2: 29 Franklin UMC Home, Franklin, Indiana Annual Report Certification to the Council 1970-1971
2079-7-2: 30 Northwest Indiana Methodist Home Inc., (Wesley Manor) Frankfort, Indiana Annual Report Certification to the Council 1970-1971
2079-7-2: 31 Glenburn Rest Haven Linton, Indiana Annual Report Certification to the Council 1971
2079-7-5: 8 Haven Habbard Home, New Carlisle, Indiana, Reports 1971
2079-7-5: 9 The Methodist Memorial Home for the Middle Aged, Warren, Indiana, Accountant's Report 1970
2079-7-5: 10 Franklin UM Home, Franklin, Indiana, Auditor's Report 1971
2081-2-1: 4 The Methodist Memorial Home for the Aged, Inc., Warren, Indiana, Photographs Undated
2081-2-1: 5 Franklin UM Home, Franklin, Indiana, Photograph Undated
2081-2-1: 9 Haven Hubbard Home, New Carlisle, Indiana, Photographs Undated
2082-2-1: 13 Methodist Memorial Home, Warren, Indiana, Article, Brochure, and Photograph 1969
2082-2-1: 26 Northwest Indiana Methodist Home, Inc., Frankfort, Indiana, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 27 Franklin UM Home, Franklin, Indiana, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 28 Asbury Towers, Greencastle, Indiana, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 29 Haven Hubbard Home, New Carlisle, Indiana, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 30 Methodist Home for the Aged, Warren, Indiana, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 1 Methodist Home for the Aged, Franklin, Indiana, Brochures, Pamphlets, and Programs c. 1957
2081-7-6: 6 Indianapolis Senior Citizens Residency of The Methodist Church Inc, Indianapolis, Indiana 1963-1968
2081-7-8: 4 Non-Methodist Homes, Indiana 1957
2081-7-8: 6 Possible Homes, Indiana 1957-1965
2083-2-1: 1 Senior Citizens Residency, Indianapolis, Indiana 1961-1964
2083-2-1: 2 Senior Citizens Residency, Indianapolis, Indiana - Folder 1 1959-1962
2083-2-1: 3 Senior Citizens Residency, Indianapolis, Indiana - Folder 2 1959-1962
2084-2-2: 6 Wesley Manor, Frankfort, Indiana 1957-1962
2084-2-2: 7 Methodist Home for Aged, Franklin, Indiana 1962
2084-2-2: 8 Methodist Memorial Homes for the Aged, Warren, Indiana 1962
2084-2-8: 3 Wesley Manor, Frankfort, Indiana, Northwest Indiana Conference 1954-1963
2084-2-8: 4 Methodist Home, Franklin, Indiana - Folder 1 1950-1965
2084-2-8: 5 Methodist Home, Franklin, Indiana - Folder 2 1950-1965
2084-2-8: 6 Indianapolis Senior Citizens Rest Home of The Methodist Church, Inc., Indianapolis, Indiana - Folder 1 1963-1965
2084-2-8: 7 Indianapolis Senior Citizens Rest Home of The Methodist Church, Inc., Indianapolis, Indiana - Folder 2 1963-1965
2084-2-8: 8 Methodist Memorial Home for the Aged, Warren, Indiana, North Indiana Conference 1945-1965
2084-3-3: 15 Methodist Home for Aged, Franklin, Indiana 1949-1957
2084-3-4: 1 Methodist Memorial Home for Aged, Warren, Indiana 1920-1950
2084-3-7: 24 The Methodist Home for the Aged, Warren, Indiana, Annual Report to the Board 1946-1950
2085-2-8: 7 The Methodist Memorial Home for the Aged, Warren, Indiana, Application for Certification to the Certification Council 1966
2086-2-1: 13 The Methodist Memorial Home for the Aged, Warren, Indiana, Annual Report to the Board 1959-1966
2086-2-1: 45 Wesley Manor, Frankfort, Indiana, Photographs 1971
2086-2-1: 46 Franklin United Methodist Home, Franklin, Indiana, Photographs 1970-1971
2086-2-1: 47 Haven Hubbard Memorial Home, New Carlisle, Indiana, Photographs 1971
2086-2-1: 48 Methodist Memorial Home for the Aged, Warren, Indiana, Photographs 1971
2086-2-5: 10 Franklin U.M. Home, Franklin, Indiana - Folder 1 1966-1973
2086-2-6: 1 Franklin U.M. Home, Franklin, Indiana - Folder 2 1966-1973
2086-2-6: 2 United Methodist Home, Warren, Indiana 1964-1971
2086-2-6: 3 Haven Hubbard Home, New Carlisle, Indiana - Folder 1 1969-1971
2086-2-6: 4 Haven Hubbard Home, New Carlisle, Indiana - Folder 2 1969-1971
2086-2-6: 5 Haven Hubbard Home, New Carlisle, Indiana - Folder 3 1969-1971
2086-3-2: 39 Northwest Indiana Methodist Home, Inc., Greencastle, Indiana, Annual Report to the Certification Council 1969
2086-3-2: 41 The Franklin United Methodist Home, Franklin, Indiana, Annual Report to the Certification Council 1969
2086-3-2: 42 The Haven Hubbard Home of the U.M.C., New Carlisle, Indiana, Annual Report to the Certification Council 1969
2086-3-2: 43 The Methodist Memorial Home fo the Aged, Warren, Indiana, Annual Report to the Certification Council 1969
2085-5-3: 10 Haven Hubbard Memorial Home, New Carlisle, Indiana, Minutes Board of Trustees Meeting 1966
2085-5-8: 18 Franklin UM Home, Franklin, Indiana, Reports 1973
2085-5-8: 36 UM Memorial Home, Warren, Indiana, Reports 1973
2085-5-9: 16 Haven Hubbard, New Carlisle, Indiana, Report and Operating License 1973
2086-5-6: 3 Haven Hubbard Memorial Old People's Home, New Carlisle, Indiana 1929-1940
2086-5-6: 25 Haven Hubbard Memorial Home, New Carlisle, Indiana 1961-1966
2086-6-6: 5 Haven Hubbard Old People's Home, New Carlisle, Indiana, Dining Room, Glass Lantern Slide Undated
2086-6-6: 6 Haven Hubbard Old People's Home, New Carlisle, Indiana, Chapel, Glass Lantern Slide Undated
2086-6-6: 7 Haven Hubbard Old People's Home, New Carlisle, Indiana, Glass Lantern Slide Undated
2088-3-5: 2 Haven Hubbard Home, New Carlisle, Indiana, Constitution c. 1968
2088-3-5: 8 Haven Hubbard Memorial, Old People's Home, New Carlisle, Indiana, Reports 1951-1953
Sub-series: Iowa
Call Number Folder Title Date(s)
2079-1-1: 50 Friendship Haven, Fort Dodge, Iowa, Blueprints 1948
2079-7-2: 32 Heritage House, Atlantic, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 33 Western Home, Cedar Falls, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 34 Meth-Wick Manor, Cedar Rapids, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 35 Friendship Haven Inc., Fort Dodge, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 36 Methodist Manor, Stormlake, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 37 Wesley Acres (South Iowa Methodist Homes Inc.) Des Moines, Iowa Annual Report Certification to the Council 1970-1971
2079-7-2: 38 Halcyon House (South Iowa Methodist Homes Inc.) Washington, Iowa Annual Report Certification to the Council 1970-1971
2079-7-5: 11 Methodist Manor, Storm Lake, Iowa, Account's Report 1970
2079-7-5: 12 Meth-Wick Manor, Cedar Rapids, Iowa, Reports 1970
2079-7-5: 13 Friendship Haven, Inc., Fort Dodge, Iowa, Accountant's Report 1969-1971
2079-7-5: 14 Western Home, Cedar Falls, Iowa, Constitution c. 1968
2079-7-5: 15 Methodist Manor, Storm Lake, Iowa, Reports 1970-1971
2079-7-5: 16 Heritage House, Atlantic, Iowa, Photograph 1971
2079-7-5: 17 South Iowa Methodist Homes, Inc., Des Moines, Iowa, Amended By- Laws and Reports 1971
2081-2-1: 8 Friendship Haven, Fort Dodge, Iowa, Photographs 1969
2082-2-1: 5 Friendship Haven, Fort Dodge, Iowa, Articles 1969
2082-2-1: 31 Western Home, Cedar Falls, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 32 Meth-Wick Manor, Cedar Rapids, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 33 Wesley Acres, Des Moines, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 34 Friendship Haven, Inc., Fort Dodge, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 35 Methodist Manor, Storm Lake, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 36 Halcyon House, Washington, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-1: 37 Shesler Hall, Sioux City, Iowa, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 2 Heritage House, Atlantic, Iowa, Brochure and Program c. 1964
2082-2-7: 3 Friendship Haven, Fort Dodge, Iowa, Pamphlets Undated
2082-2-7: 4 Meth-Wick Manor, Cedar Rapids, Iowa, Program 1962
2082-2-8: 12 Friendship Haven, Fort Dodge, Iowa, Roger Burgess Day 1968
2081-7-8: 5 Possible Home, Iowa 1957-1962
2083-2-1: 4 Meth-Wick Manor, Cedar Rapids, Iowa, North Iowa Conference 1959-1964
2083-2-1: 5 Wesley Acres, Des Moines, Iowa, South Iowa Conference 1946-1964
2083-2-1: 6 Friendship Haven Inc., Fort Dodge, Iowa, North Iowa Conference 1946-1964
2083-2-1: 7 The Samaritan Home, Sioux City, Iowa 1949-1954
2083-2-1: 8 North Iowa Methodist Foundation, Mason City, Iowa, North Iowa Conference 1961-1962
2083-2-1: 9 Halcyon House, Washington, Iowa, South Iowa Conference 1960-1964
2084-2-2: 9 Math-Wick Manor, Cedar Rapids, Iowa 1962
2084-2-2: 10 Wesley Acres, Des Moines, Iowa 1962
2084-2-2: 16 Methodist Manor, Storm Lake, Iowa 1962
2084-2-2: 17 Friendship Haven, Inc., Fort Dodge, Iowa 1962
2084-2-2: 18 Heritage House, Atlantic, Iowa 1962
2084-3-4: 2 Wesley Acres, Des Moines, Iowa 1946
2084-3-4: 3 Friendship Haven, Ft. Dodge, Iowa 1946-1953
2084-3-7: 25 Wesley Acres, Des Moines, Iowa, Annual Report to the Board 1947-1950
2084-3-7: 26 Friendship Haven, Fort Dodge, Iowa, Annual Report to the Board 1947-1949
2084-3-7: 27 The Samaritan Home, Sioux City, Iowa, Annual Report to the Board 1950
2085-2-8: 8 Meth-Wick Manor, Cedar Rapids, Iowa 1966
2085-2-8: 9 Friendship Haven, Fort Dodge, Iowa 1966-1970
2085-2-8: 10 Methodist Manor, Storm Lake, Iowa 1969
2085-2-8: 11 Methodist Manor, Storm Lake, Iowa 1966-1967
2086-2-1: 14 Meth - Wick Manor, Inc., Cedar Rapids, Iowa, Annual Report to the Board 1962-1965
2086-2-1: 15 Friendship Haven, Ft. Dodge, Iowa, Annual Report to the Board 1960
2086-2-1: 16 Heritage House, Atlantic, Iowa, Annual Report to the Board 1963-1966
2086-2-1: 49 Heritage House, Atlantic, Iowa, Photographs 1971
2086-2-1: 50 Western Home, Cedar Falls, Iowa, Photographs 1971
2086-2-1: 51 Meth-Wick Manor, Inc., Cedar Rapids, Iowa, Photographs 1971
2086-2-1: 52 Friendship Haven, Fort Dodge, Iowa, Photographs 1971
2086-2-6: 6 Western Home, Cedar Falls, Iowa 1967-1971
2086-2-6: 7 Meth-Wick Manor, Cedar Rapids, Iowa 1965-1971
2086-2-6: 8 Friendship Haven, Fort Dodge, Iowa - Folder 1 1969-1972
2086-2-6: 9 Friendship Haven, Fort Dodge, Iowa - Folder 2 1969-1972
2086-2-6: 10 Friendship Haven, Fort Dodge, Iowa - Folder 1 1961-1973
2086-2-6: 11 Friendship Haven, Fort Dodge, Iowa - Folder 2 1961-1973
2086-2-7: 1 South Iowa Methodist Homes, Des Moines, Iowa 1966-1978
2086-2-7: 2 Heritage House, Atlantic, Iowa 1958-1969
2086-3-2: 44 Western Home, Cedar Falls, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 45 Meth-Wick Manor, Inc., Cedar Rapids, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 46 Heritage House, Atlantic, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 47 Wesley Acres, Des Moines, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 48 Halcyon House, Washington, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 49 Friendship Haven, Inc., Fort Dodge, Iowa, Annual Report to the Certification Council 1969
2086-3-2: 50 Methodist Manor, Storm Lake, Iowa, Annual Report to the Certification Council 1969
2085-5-3: 11 Western Home, Cedar Falls, Iowa, Audit Newsletter 1946-1966
2085-5-8: 2 Meth-Wick Manor, Cedar Rapids, Iowa, Reports 1973
2085-5-8: 30 Western Home, Cedar Rapids, Iowa, Reports 1973
2085-5-9: 17 South Iowa Methodist Homes, Inc., Des Moines, Iowa, Accountants' Report 1973
2085-5-9: 36 Friendship Haven, Inc., Fort Dodge, Iowa, Audit 1973
2086-5-6: 17 Western Old People's Home, Cedar Falls, Iowa 1924-1930
2086-5-6: 28 Western Home, Cedar Falls, Iowa 1961-1965
2086-6-6: 2 Western Old People's Home, Cedar Falls, Iowa, Glass Lantern Slide Undated
2086-6-6: 3 Western Old People's Home, Cedar Falls, Iowa, Glass Lantern Slide Undated
2088-3-5: 4 Western Home, Cedar Falls, Iowa, Constitution c. 1968
2088-3-5: 11 Western Old People's Home, Cedar Falls, Iowa, Reports and Audits 1950-1953
Sub-series: Kansas
Call Number Folder Title Date(s)
2079-7-2: 39 Wesley Towers Hutchinson, Kansas Annual Report Certification to the Council 1970-1971
2079-7-2: 40 Friendly Acres Newton, Kansas Annual Report Certification to the Council 1970-1971
2079-7-2: 41 The Methodist Home for the Aged of Topeka, Topeka, Kansas Annual Report Certification to the Council 1970-1971
2079-7-5: 18 The UM Home for the Aged, Topeka, Kansas, Audit 1971
2079-7-5: 19 Home of the Methodist Homes for the Aged, Topeka, Kansas, Audit 1968
2079-7-5: 20 Friendly Acres, Newton, Kansas, Reports 1971
2082-2-1: 20 Wesley Towers, Hutchinson, Kansas, Brochures 1969
2082-2-3: 7 Friendly Acres, Newton, Kansas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 8 Methodist Home for the Aged, Topeka, Kansas, Survey of Services, Staff, and Boards c. 1969
2082-2-5: 6 The Methodist Home, Hutchinson, Kansas - Folder 1 1964-1967
2082-2-5: 7 The Methodist Home, Hutchinson, Kansas - Folder 2 1964-1967
2082-2-7: 5 Methodist Home for the Aged, Topeka, Kansas, Pamphlets and Brochures Undated
2082-2-7: 35 The UM Home for the Aged, Topeka, Kansas, Comprehensive Planning and Feasibility Study Undated
2082-2-8: 5 The Methodist Home for the Aged, Topeka, Kansas, Audit 1970
2083-2-1: 10 Security Benefit Association, Topeka, Kansas 1957-1959
2083-2-2: 1 Methodist Home for the Aged, Topeka, Kansas 1946-1964
2084-2-2: 15 Methodist Home for the Aged, Topeka, Kansas 1962
2084-3-4: 4 Methodist Home for the Aged, Topeka, Kansas 1920-1944
2084-3-7: 28 Methodist Home for the Aged, Topeka, Kansas, Annual Report to the Board 1944-1950
2085-2-8: 12 Methodist Home for the Aged, Topeka, Kansas 1964-1966
2086-2-7: 3 Wesley Towers, Hutchinson, Kansas 1968-1971
2086-2-7: 4 United Methodist Home, Topeka, Kansas 1967-1972
2086-3-2: 51 Friendly Acres, Newton, Kansas, Annual Report to the Certification Council 1969
2086-3-2: 52 The Methodist Home for the Aged, Inc., Topeka, Kansas, Annual Report to the Certification Council 1969
2085-5-8: 41 Methodist Home, Wesley Towers, Hutchinson, Kansas, Financial Report 1973
2086-5-6: 24 Friendly Acres, Newton, Kansas 1952-1966
2086-6-1: 9 UM Homes for the Aged, Topeka, Kansas, Audit and By- Laws 1973
2088-3-5: 3 Friendly Acres, Newton, Kansas, Articles of Incorporation c. 1968
2088-3-5: 7 Kansas Conference Church of the United Brethren in Christ, Homes for Retired Ministers Undated
Sub-series: Kentucky
Call Number Folder Title Date(s)
2079-1-1: 35 Apartment House for Aged, Louisville, Kentucky, Blueprints 1957-1962
2079-1-1: 36 Possible Homes for the Aged, Paducan, Kentucky, Memphis Conference, Blueprints 1955-1963
2079-7-2: 42 Wesley Manor, Louisville, Kentucky Annual Report Certification to the Council 1970-1971
2079-7-2: 43 Lewis Memorial Home Franklin, Kentucky Annual Report Certification to the Council 1971
2079-7-6: 1 Methodist Retirement Homes of Kentucky, Inc., Louiseville, Kentucky, Audit Report 1970-1971
2079-7-6: 2 Methodist Retirement Homes of Kentucky, Inc., Account's Report 1971
2082-2-4: 19 Wesley Manor, Louisville, Kentucky, Survey c. 1966
2082-2-7: 6 Wesley Manor, Louisville, Kentucky, Brochure, Pamphlet, and Program c. 1961
2081-7-8: 1 Possible Homes, Kentucky 1954-1965
2081-7-8: 2 Possible Homes, Paducah, Kentucky, Memphis Conference 1955-1963
2081-7-8: 3 Apartment House for Aged, Louisville Kentucky, 1957-1962
2083-2-2: 2 Memphis Conference Retirement Home, Kentucky 1964
2083-2-2: 3 Lewis Memorial Methodist Home, Franklin, Kentucky, Louisville Conference 1954-1956
2083-2-2: 4 Wesley Manor, Louisville, Kentucky, Louisville Conference 1957-1960
2083-2-2: 5 Proposed Home, Winchester, Kentucky 1953-1954
2083-2-2: 6 Proposed Home, Shelbyville, Kentucky 1945-1946
2084-2-2: 14 Wesley Manor, Louisville, Kentucky 1962
2086-3-2: 53 Wesley Manor, Louisville, Kentucky, Annual Report to the Certification Council 1969
Sub-series: Louisiana
Call Number Folder Title Date(s)
2079-7-2: 44 Lafon Protestant Home, New Orleans, Louisiana Annual Report Certification to the Council 1970-1971
2079-7-6: 3 Lafon Protestant Old Folks Home, New Orleans, Louisiana, Audit 1971
2082-2-3: 9 LaFon Protestant Old Folks Home, New Orleans, Louisiana, Survey of Services, Staff, and Boards c. 1969
2082-2-5: 5 LaFon Protestant Old Folks' Home, New Orleans, Louisiana Undated
2081-7-6: 8 Pine Circle Cottage, Ruston, Louisiana 1953-1967
2081-7-6: 9 Lafayette District Methodist Home or Nursing Home, Louisiana 1961-1962
2081-7-6: 10 Possible Homes, Shreveport, Louisiana 1958-1962
2081-7-6: 11 Possible Homes, Louisiana 1964
2083-2-2: 7 Possible Home, Alexandria or Pineville, Louisiana 1957-1958
2083-2-2: 8 Retired Minister Homes, Ruston, Louisiana 1956-1964
2084-3-4: 5 Lafon Home for the Aged, New Orleans, Louisiana 1921-1939
2084-3-7: 29 LaFon Protestant Old Folk's Home, New Orleans, Louisiana, Annual Report to the Board 1946-1948
2086-2-1: 17 Lafon Protestant Home, New Orleans, Louisiana, Annual Report to the Board 1951-1966
2086-2-7: 5 Lafon Protestant Home, New Orleans, Louisiana 1965-1975
2086-2-7: 6 Shreveport, Louisiana, New Facility - Folder 1 1975-1979
2086-2-7: 7 Shreveport, Louisiana, New Facility - Folder 2 1975-1979
2086-2-7: 8 New Facility, Shreveport, Louisiana 1975-1977
2086-3-2: 54 Lafon Protestant Home, New Orleans, Louisiana, Annual Report to the Certification Council 1969
Sub-series: Maine
Call Number Folder Title Date(s)
2079-7-2: 45 Methodist Conference Home Inc., Rockland, Maine Annual Report Certification to the Council 1970-1971
2079-7-6: 4 Methodist Conference Home, Rockland, Maine, By-Laws, Reports 1971
2079-7-6: 5 Methodist Conference Home, Rockland, Maine, Reports 1970
2082-2-2: 31 Methodist Conference Home, Inc., Rockland, Maine, Survey of Services, Staff, and Boards 1969
2086-2-8: 1 Methodist Conference Home, Inc., Rockland, Maine 1959-1970
2086-3-2: 55 Methodist Conference Home, Inc., Rockland, Maine, Annual Report to the Certification Council 1969
2085-5-9: 19 Methodist Conference Home, Inc., Rockland, Maine, Correspondence 1973
Sub-series: Maryland
Call Number Folder Title Date(s)
2079-1-1: 39 Southern Town House, Baltimore, Maryland, Blueprints 1965
2079-7-2: 46 N.M. Carroll Home for the Aged, Baltimore, Maryland Annual Report Certification to the Council 1970-1971
2079-7-2: 47 Asbury Methodist Home Inc., Gaithersburg, Maryland Annual Report Certification to the Council 1970-1971
2079-7-2: 48 The Wesley Home Inc., Baltimore, Maryland Annual Report Certification to the Council 1970-1971
2079-7-6: 6 Asbury Methodist Home, Gaithersburg, Maryland, Articles of Incorporation, By-Laws, Reports 1971
2079-7-6: 7 N. M. Carroll Home for the Aged, Baltimore, Maryland, Financial Reports 1970
2081-2-1: 2 N. M. Carroll Home for the Aged, Baltimore, Maryland, and LaFon Protestant Home, New Orleans, Louisiana 1971-1973
2081-2-1: 6 Asbury Methodist Home, Inc., Gaithersburg, Maryland, Photograph 1966
2082-2-1: 12 N. M. Carroll Home for the Aged, Baltimore, Maryland, Brochure 1969
2082-2-1: 17 Rolling Acres, Gaithersburg, Maryland, Articles and Photographs 1969
2082-2-2: 32 N. M. Carroll Home for the Aged, Baltimore, Maryland, Survey of Services, Staff, and Boards 1969
2082-2-2: 33 The Asbury Methodist Home, Gaithersburg, Maryland, Survey of Services, Staff, and Boards 1969
2082-2-5: 3 N. M. Carroll Home for the Aged, Baltimore, Maryland 1948-1970
2082-2-5: 4 Asbury Methodist Home, Gaithersburg, Maryland 1948-1969
2081-7-6: 1 Home for the Aged, Baltimore, Maryland 1922-1948
2081-7-6: 12 Possible Homes, Maryland 1953-1964
2081-7-6: 14 Southern Town House, Baltimore, Maryland 1965
2083-2-2: 9 The Wesley Home, Inc., Baltimore, Maryland, Baltimore Conference 1948-1961
2083-2-2: 10 Possible Home, Oakland, Maryland, West Virginia Annual Conference 1953-1954
2084-2-2: 11 Home for the Aged, Gaithersburg, Maryland 1921-1962
2084-2-2: 12 Asbury Methodist Home, Baltimore, Maryland 1962
2084-2-2: 13 N.M. Carroll Home for Aged, Baltimore, Maryland 1962
2084-3-4: 7 N. M. Carroll Home for Aged, Baltimore, Maryland 1920-1939
2084-3-4: 8 Asbury Methodist Home, Gaithersburg, Maryland 1925-1948
2084-3-7: 30 Home for the Aged, Baltimore, Maryland, Annual Report to the Board 1950
2084-3-7: 31 N.M. Carroll Home for the Aged, Baltimore, Maryland, Annual Report to the Board 1947-1950
2084-3-7: 32 Methodist Home for the Aged, Westminster, Maryland, Annual Report to the Board 1944
2084-3-7: 33 The Asbury Methodist Home for the Aged, Gaithersburg, Maryland, Annual Report to the Board 1944-1950
2086-2-2: 1 The Asbury Methodist Home, Gaithersburg, Maryland, Photographs 1971
2086-2-8: 2 N.M. Carroll Home, Baltimore, Maryland 1968-1975
2086-2-8: 3 Asbury Methodist Home, Gaithersburg, Maryland 1965-1975
2086-2-8: 4 Baltimore Conference, Possible New Facility, Baltimore, Maryland 1958-1969
2086-3-1: 1 Asbury Methodist Home, Gaithersburg, Maryland 1966-1972
2086-3-2: 56 N.M. Carroll Home for the Aged, Baltimore, Maryland, Annual Report to the Certification Council 1969
2086-3-2: 57 The Wesley Home, Inc., Baltimore, Maryland, Annual Report to the Certification Council 1969
2086-3-2: 58 Asbury Methodist Home, Inc., Gaithersburg, Maryland, Annual Report to the Certification Council 1969
2085-5-8: 27 Asbury Methodist Homes, Gaithersburg, Maryland, Report and Operating License 1973
Sub-series: Massachusetts
Call Number Folder Title Date(s)
2079-1-1: 11 New England Deaconess Association, Concord, Massachusetts, New England Conference, Blueprints 1957-1964
2079-7-2: 49 New England Deaconess Association, Concord, Massachusetts Annual Report Certification to the Council 1969-1970
2079-7-2: 50 Rockridge at Laurel Park (Braner Home of New England Deaconess Association) Northampton, Massachusetts Annual Report Certification to the Council 1971
2079-7-6: 8 New England Deaconess Association, Concord, Massachusetts, Accountant's Report 1970
2079-7-6: 9 New England Deaconess Association, Concord, Massachusetts, Reports 1971
2082-2-2: 34 New England Deaconess Association, Concord, Massachusetts, Survey of Services, Staff, and Boards 1969
2081-7-6: 13 Possible Homes, Massachusetts 1959-1964
2083-2-2: 11 New England Deaconess Association, Concord, Massachusetts, New England Conference 1957-1964
2083-2-2: 12 Home for Aged Methodist Women, Concord, Massachusetts - Folder 1 1947-1965
2083-2-2: 13 Home for Aged Methodist Women, Concord, Massachusetts - Folder 2 1947-1965
2083-2-2: 14 Possible Home, Boston, Massachusetts 1955-1958
2083-2-3: 1 Possible Home, New England Conference 1952
2084-2-2: 19 New England Deaconess Association, Concord, Massachusetts 1955-1962
2084-3-4: 6 Attleboro Springs, Attleboro, Massachusetts c. 1932-1934
2084-3-4: 9 Home for Aged Methodist Women, Concord, Massachusetts 1920-1944
2084-3-7: 34 Home for Aged Methodist Women, Concord, Massachusetts, Annual Report to the Board 1947-1948
2086-2-2: 2 New England Deaconess Association, Concord, Massachusetts, Photographs 1971
2086-3-1: 2 New England Deaconess Association, Concord, Massachusetts 1965-1969
2086-3-2: 59 Rockridge at Laurel Park, Norhampton, Massachusetts, Annual Report to the Certification Council 1970
2086-3-2: 60 Home for Aged Methodist Women Shore Cliff Rest Home, Rivercrest Nursing Home, Concord, Massachusetts, Annual Report to the Certification Council 1969
Sub-series: Michigan
Call Number Folder Title Date(s)
2079-1-1: 12 For-Mar Manor, Flint, Michigan, Blueprints 1964
2079-7-2: 51 Retirement Homes for the Detroit Annual Conference, Ann Arbor, Michigan Annual Report Certification to the Council 1970-1971
2079-7-2: 52 Boulevard Temple UM Home Detroit, Michigan Annual Report Certification to the Council 1970-1971
2079-7-2: 53 Chelsea UM Home, Chelsea, Michigan Annual Report Certification to the Council 1969-1970
2079-7-2: 54 W.J. Clark Memorial Home, Grand Rapids, Michigan Annual Report Certification to the Council 1970-1971
2079-7-6: 10 M.J. Clark Memorial Home, Grand Rapids, Michigan, Accountant's Report 1970
2079-7-6: 11 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan, Reports 1971
2079-7-8: 21 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 1 1968-1970
2079-7-8: 22 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 2 1968-1970
2081-2-1: 3 The Chelsea UM Home, Chelsea, Michigan, Photographs Undated
2082-2-1: 1 Chelsea Methodist Home, Chelsea, Michigan, Study for Change and Growth 1971
2082-2-1: 8 Retirement Home of the Detroit Annual Conference, Ann Arbor, Michigan, Articles 1969
2082-2-1: 38 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 1 M. J. Clark Memorial Home, Grand Rapids, Michigan, Survey of Services, Staff, and Boards c. 1969
2082-2-4: 20 M. J. Clark Memorial Home, Grand Rapids, Michigan, Survey c. 1966
2082-2-5: 1 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 1 1964-1967
2082-2-5: 2 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 2 1964-1967
2082-2-7: 7 Chelsea Methodist Home, Chelsea, Michigan, Pamphlet and Program c. 1962
2082-2-7: 8 M. J. Clark Memorial Home, Grand Rapids, Michigan, Pamphlets Undated
2083-2-3: 2 Chelsea Methodist Home, Detroit, Michigan 1945-1964
2083-2-3: 3 Boulevard Temple Methodist Home, Detroit, Michigan 1958-1965
2083-2-3: 4 For-Mar Manor, Flint, Michigan 1964
2083-2-3: 5 M. J. Clark Memorial Home, Grand Rapids Michigan, Michigan Conference 1946-1964
2083-2-3: 6 Possible Homes, Michigan 1957-1961
2084-2-2: 20 M.J. Clark Memorial Home, Grand Rapids, Michigan 1960-1962
2084-2-2: 21 Chelsea Methodist Home, Chelsea, Michigan 1962
2084-3-4: 10 Chelesa Methodist Home, Chelesa, Michigan 1920-1949
2084-3-4: 11 M. J. Clark Memorial Home, Grand Rapids, Michigan 1906-1949
2084-3-6: 18 Chelsea Methodist Home, Chelsea, Michigan 1966-1967
2084-3-7: 35 Chelsea Methodist Home, Chelsea, Michigan, Annual Report to the Board 1944-1949
2084-3-7: 36 M.J. Clark Memorial Home, Grand Rapids, Michigan, Annual Report to the Board 1945-1949
2086-2-1: 18 The Chelsea Methodist Home, Chelsea, Michigan, Annual Report to the Board 1959-1965
2086-2-2: 3 The Chelsea United Methodist Home, Chelsea, Michigan, Photographs 1971
2086-2-2: 4 M. J. Clark Memorial Home, Grand Rapids, Michigan, Photographs 1970
2086-2-8: 5 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 1 1970-1975
2086-2-8: 6 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan - Folder 2 1970-1975
2086-2-8: 7 Chelsea Methodist Home, Chelsea, Michigan 1961-1969
2086-2-8: 8 Jarvis Acres, Diamondale, Michigan 1970-1972
2086-3-1: 3 Chelsea Methodist Home, Chelsea, Michigan 1965-1966
2086-3-1: 4 M. J. Clark Memorial Home, Grand Rapids, Michigan 1965-1966
2086-3-2: 61 Retirement Homes of the Detroit Annual Conference, Ann Arbor, Michigan, Annual Report to the Certification Council 1969
2086-3-2: 62 Chelsea United Methodist Home, Chelsea, Michigan, Annual Report to the Certification Council 1969
2086-3-2: 63 Boulevard Temple United Methodist Home, Detroit, Michigan, Annual Report to the Certification Council 1969
2086-3-2: 64 M.J. Clark Memorial Home, Grand Rapids, Michigan, Annual Report to the Certification Council 1969
2085-5-8: 14 Chelsea Methodist Home, Chelsea, Michigan 1973
2085-5-8: 15 Boulevard Temple UM Home, Detroit, Michigan, Reports and Licenses 1973
2085-5-9: 5 M.J. Clark Memorial Home, Grand Rapids, Michigan, Reports and Licenses 1972-1973
Sub-series: Minnesota
Call Number Folder Title Date(s)
2079-1-1: 13 Lakeview Methodist Home, Fairmont, Minnesota, Minnesota Conference, Blueprints 1958-1964
2079-7-2: 55 Montevideo Methodist Home Inc., (Brookside Manor) Montevideo, Minnesota Annual Report Certification to the Council 1970-1971
2079-7-2: 56 Walker Methodist Residence Nursing Home Inc., Minneapolis, Minnesota Annual Report Certification to the Council 1970-1971
2079-7-2: 57 Paul Watkins Memorial Methodist Home, Winona, Minnesota Annual Report Certification to the Council 1970-1971
2079-7-2: 58 Lakeview UM Home Fairmont, Minnesota Annual Report Certification to the Council 1971
2079-7-6: 12 Brookside Manor, Montevideo, Minnesota, Reports 1971
2079-7-6: 13 Paul Watkins Memorial Methodist Home, Winona, Minnesota, Articles of Incorporation and Reports 1970-1971
2079-7-6: 14 Lakeview UM Home, Fairmount, Minnesota, Reports 1971
2079-7-6: 15 Walker Methodist Residence and Nursing Home, Inc., Minneapolis, Minnesota, Reports 1971
2082-2-2: 2 Lakeview Methodist Home, Fairmont, Minnesota, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 3 Walker Methodist Residence and Nursing Home, Inc., Minneapolis, Minnesota, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 4 Paul Watkins Memorial Methodist Home, Winona, Minnesota, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 5 The Emma Norton Residence, St. Paul, Minnesota, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 9 The Paul Watkins Memorial Methodist Home, Winona, Minnesota, Pamphlet and Program c. 1960
2082-2-7: 10 Walker Methodist Home, Minneapolis, Minnesota, Brochure Undated
2082-2-7: 12 Lakeview Methodist Home, Fairmont, Minnesota, Programs 1964
2083-2-3: 7 Possible Homes, Minnesota 1959-1964
2083-2-3: 8 Lakeview Methodist Home, Fairmont, Minnesota, Minnesota Conference - Folder 1 1958-1964
2083-2-3: 9 Lakeview Methodist Home, Fairmont, Minnesota, Minnesota Conference - Folder 2 1958-1964
2083-2-3: 10 Walker Methodist Residence and Nursing Home Inc., Minneapolis, Minnesota, Minnesota Conference 1947-1964
2083-2-3: 11 Brookside Manor, Montevideo, Minnesota, Minnesota Conference 1958-1964
2083-2-3: 12 Paul Watkins Memorial Methodist Home, Winona, Minnesota, Minnesota Conference - Folder 1 1957-1965
2083-2-4: 1 Paul Watkins Memorial Methodist Home, Winona, Minnesota, Minnesota Conference - Folder 2 1957-1965
2084-2-2: 22 Southwest Minnesota Methodist Home for Older Persons, Fairmont, Minnesota 1958-1962
2084-2-2: 23 Walker Methodist Home, Minneapolis, Minnesota 1962
2084-2-2: 24 The Paul Watkins Memorial Home, Winona, Minnesota 1962
2084-3-4: 12 Old Peoples Home, Minneapolis, Minnesota 1922-1945
2084-3-7: 37 Walker Methodist Home, Minneapolis, Minnesota, Annual Report to the Board 1945-1950
2084-3-7: 38 Methodist Home, Minneapolis, Minnesota, Annual Report to the Board 1944
2086-2-2: 5 Brookside Manor, Montevideo, Minnesota, Photographs 1971
2086-3-1: 5 Walker Methodist Residence and Nursing Home, Inc. Minneapolis, Minnesota 1966
2086-3-1: 6 Brookside Manor, Montevideo, Minnesota 1968
2086-3-1: 7 Paul Watkins Memorial Methodist Home, Winona, Minnesota 1966
2086-3-2: 65 Lakeview United Methodist Home, Fairmont, Minnesota, Annual Report to the Certification Council 1969
2086-3-2: 66 Walker Methodist Residence and Nursing Home, Inc., Minneapolis, Minnesota, Annual Report to the Certification Council 1969
2086-3-2: 67 Brookside Manor, Montevideo, Minnesota, Annual Report to the Certification Council 1969
2086-3-2: 68 Paul Watkins Memorial Methodist, Winona, Minnesota, Annual Report to the Certification Council 1969
2085-5-8: 7 Montevideo Methodist Home, Inc., Montevideo, Minnesota, Reports 1973
2085-5-8: 29 Watkins UM Home, Winona, Minnesota, Reports and Operating License 1973
2086-6-1: 6 Walker Methodist Residence and Health Center, Minneapolis, Minnesota, Reports 1973
Sub-series: Mississippi
Call Number Folder Title Date(s)
2079-1-1: 10 Traceway Manor, Tupelo, Mississippi, Blueprints Undated
2079-1-1: 29 Traceway Manor, Tupelo, Mississippi, Blueprints 1972-1974
2079-1-1: 30 Traceway Manor, Tupelo, Mississippi, Blueprints 1965-1971
2079-7-2: 59 Seashore Manor, Biloxi, Mississippi Annual Report to the Certification Council 1970-1971
2079-7-2: 60 North Mississippi Methodist Home for the Aging, Inc., D.B.A. Traceway Manor, Tupelo, Mississippi Annual Report Certification to the Council 1970-1971
2079-7-6: 16 North Mississippi Home for the Aging, Auditor's Report 1971
2082-2-1: 18 Traceway Manor, Tupelo, Mississippi, Articles and Photograph 1969
2082-2-2: 19 Seashore Manor Retirement Home, Inc., Biloxi, Mississippi, Survey of Services, Staff, and Boards 1970
2083-2-4: 2 Seashore Manor, Biloxi, Mississippi, Mississippi Conference 1955-1964
2083-2-4: 3 Traceway Manor, Tupelo, Mississippi, North Mississippi Conference 1953-1964
2085-2-1: 1 Traceway Manor, Tupelo, Mississippi 1972-1974
2085-2-1: 2 Traceway Manor, Tupelo, Mississippi 1965-1971
2086-2-1: 19 Traceway Manor, Tupelo, Mississippi, Annual Report to the Board 1964-1965
2086-2-2: 6 Traceway Manor, Tupelo, Mississippi, Photographs 1971
2086-3-2: 69 Traceway Manor, Tupelo, Mississippi, Annual Report to the Board 1969
2085-5-9: 25 Seashore Manor, Biloxi, Mississippi, Statement of Income and Expense 1973-1974
2086-6-1: 1 North Mississippi Methodist Home for the Aging, Inc., Tupelo, Mississippi 1974
Sub-series: Missouri
Call Number Folder Title Date(s)
2079-7-3: 1 The Ozarks Methodist Manor, Marionville, Missouri, Annual Report to the Certification Council 1970-1971
2079-7-6: 17 Ozarks Methodist Manor, Marionville, Missouri, Accountant's Report 1970-1971
2082-2-3: 10 Ozarks Methodist Manor, Marionville, Missouri, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 11 Ozarks Methodist Manor, Marionville, Missouri, Brochures and Pamphlets Undated
2083-2-4: 4 Ozarks Methodist Manor, Marionville, Missouri 1948-1964
2084-2-2: 25 Ozarks Methodist Manor, Marionville, Missouri 1961-1962
2084-3-4: 13 Methodist Home for Aged, Marionville, Missouri 1925-1951
2084-3-7: 39 Methodist Home for the Aged, Marionville, Missouri, Annual Report to the Board 1945-1950
2086-3-1: 8 Ozarks Methodist Manor, Marionville, Missouri 1965-1966
2086-3-2: 70 The Ozarks Methodist Manor, Marionville, Missouri, Annual Report to the Certification Council 1969
Sub-series: Montana
Call Number Folder Title Date(s)
2079-7-3: 2 Hillcrest Methodist Home, Bozeman, Montana, Annual Report to the Certification Council 1971
2082-2-3: 32 Hillcrest Retirement Home, Bozeman, Montana, Survey of Services, Staff, and Boards c. 1969
2082-2-4: 22 Hillcrest Homes, Bozeman, Montana, Consultants Visit with Bishop Stuart 1964-1967
2082-2-7: 13 Hillcrest Homes, Bozeman, Montana, Pamphlet Undated
2086-3-2: 71 Hillcrest Retirement Home, Bozeman, Montana, Annual Report to the Certification Council 1969
2086-5-4: 14 Hillcrest Homes, Bozeman, Montana 1961-1978
2086-5-4: 15 Hillcrest Homes, Bozeman, Montana 1953-1967
Sub-series: Nebraska
Call Number Folder Title Date(s)
2079-7-3: 3 Sarah Ann Hester Memorial Home, Inc., Benkelman, Nebraska, Annual Report to the Certification Council 1970-1971
2079-7-3: 4 Cromwell Memorial Home, Blair, Nebraska, Annual Report to the Certification Council 1970-1971
2079-7-3: 5 Methodist Memorial Home, Inc., Holdrege, Nebraska, Annual Report to the Certification Council 1970-1971
2079-7-6: 18 Crowell Memorial Home, Omaha, Nebraska, Audit 1971
2079-7-6: 19 Methodist Memorial Home, Inc., Holdrege, Nebraska, Report to the Nebraska Annual Conference 1971
2082-2-1: 11 Methodist Memorial Homes, Holdrege, Nebraska, Article and Photograph 1969
2082-2-3: 11 Sarah Ann Hester Memorial Home, Benkelman, Nebraska, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 23 Methodist Homes, Inc., Holdrege, Nebraska, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 24 Crowell Memorial Home, Blair, Nebraska, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 14 Cromwell Memorial Home, Blair, Nebraska, Brochures Undated
2083-2-4: 5 The Sarah Ann Hester Memorial Home, Benkelman, Nebraska, Nebraska Conference 1945-1964
2083-2-4: 6 Crowell Memorial Home, Blair, Nebraska, Nebraska Conference 1948-1964
2083-2-4: 7 Methodist Memorial Homes Inc., Holdrege, Nebraska, Nebraska Conference 1955-1965
2083-2-4: 8 Possible Homes, Nebraska 1956-1963
2084-2-2: 26 The Sarah Ann Hester Memorial Home, Benkelman, Nebraska 1950-1962
2084-2-2: 27 Crowell Memorial Home, Blair, Nebraska 1962
2084-2-2: 28 Methodist Memorial Homes, Inc., Holdrege, Nebraska 1956-1962
2084-3-4: 15 Sarah Ann Hester Memorial Home, Benkelman, Nebraska 1948-1949
2084-3-5: 1 Cromwell Memorial Home, Blair, Nebraska 1920-1949
2084-3-7: 40 Cromwell Memorial Home, Blair, Nebraska, Annual Report to the Board 1945-1950
2085-2-1: 3 Sarah Ann Hester Memorial Home, Benkelman, Nebraska 1965-1969
2085-2-1: 4 Methodist Memorial Homes, Inc., Holdredge, Nebraska 1962-1973
2086-2-1: 20 Sarah Ann Hestor Memorial Nursing Home, Benkelman, Nebraska, Annual Report to the Board 1960-1964
2086-2-1: 21 Methodist Memorial Homes, Inc., Holdrege, Nebraska, Annual Report to the Board 1959-1965
2086-2-2: 7 Crowell Memorial Home, Blair, Nebraska, Photographs 1971
2086-2-2: 8 Methodist Memorial Homes, Inc., Holdrege, Nebraska, Photographs 1971
2086-3-1: 9 Crowell Memorial Home, Blair, Nebraska 1960-1966
2086-3-2: 72 Sarah Ann Hester Memorial Home, Benkelman, Nebraska, Annual Report to the Certification Council 1969
2086-3-2: 73 Crowell Memorial Home, Blair, Nebraska, Annual Report to the Certification Council 1969
2086-3-2: 74 Methodist Memorial Homes, Inc., Holdrege, Nebraska, Annual Report to the Certification Council 1969
2085-5-8: 19 Cromwell Memorial Home, Blair, Nebraska, Report and Operating License 1964-1973
2085-5-8: 23 Methodist Memorial Home Inc., Holdrege, Nebraska 1966-1973
Sub-series: New Jersey
Call Number Folder Title Date(s)
2079-7-3: 6 Wesley Manor, Ocean City, New Jersey, Annual Report to the Certification Council 1970-1971
2079-7-3: 7 Methodist Manor, Branchville, New Jersey, Annual Report to the Certification Council 1970-1971
2079-7-3: 8 The Methodist Home of New Jersey, Ocean Grove, New Jersey, Annual Report to the Certification Council 1970-1971
2079-7-3: 9 Francis Asbury-Epworth Manor, Ocean Grove, New Jersey, Annual Report to the Certification Council 1970-1971
2079-7-3: 10 Collingswood Manor, Collingswood, New Jersey, Annual Report to the Certification Council 1971
2079-7-6: 20 The Methodist Home of New Jersey, Ocean Grove, New Jersey, Annual Report to the Board c. 1970
2082-2-2: 35 UM Home, Collingswood, New Jersey, Survey of Services, Staff, and Boards 1969
2083-2-4: 9 Methodist Home, Collingswood, New Jersey, Southern New Jersey Conference 1946-1961
2083-2-4: 10 Methodist Homes of New Jersey, Ocean Grove, New Jersey 1947-1964
2084-2-2: 29 Methodist Home, Collingswood, New Jersey 1962
2084-2-2: 30 Methodist Home for Aged, Ocean Grove, New Jersey 1961-1962
2084-3-5: 2 Home For the Aged and Infirm, Collingswood, New Jersey 1922-1949
2084-3-5: 3 Methodist Home For the Aged, Ocean Grove, New Jersey 1920-1949
2084-3-7: 3 Methodist Home for the Aged, Ocean Grove, New Jersey, Report of Study 1962
2084-3-7: 41 Home for the Aged and Infirm, Collingswood, New Jersey, Annual Report to the Board 1948-1949
2084-3-7: 42 Methodist Home for the Aged, Ocean Grove, New Jersey, Annual Report to the Board 1943-1954
2085-2-1: 5 Methodist Homes of New Jersey, Ocean Grove, New Jersey 1965-1971
2086-3-2: 75 United Methodist Home, Collingswood, New Jersey, Annual Report to the Certification Council 1969
2085-5-9: 2 Methodist Home of New Jersey, Ocean Grove, New Jersey, Audit 1973
Sub-series: New Mexico
Call Number Folder Title Date(s)
2079-7-3: 11 Landsun Methodist Home, Carlsbad, New Mexico, Annual Report to the Certification Council 1970-1971
2079-7-6: 21 Landsun Homes, Inc., Carlsbad, New Mexico, Audit 1971
2082-2-3: 22 Landsun Home, Inc., Carlsbad, New Mexico, Survey of Services, Staff, and Boards c. 1969
2083-2-4: 11 Landsun Homes Inc., Carlsbad, New Mexico, New Mexico Conference 1957-1964
2084-2-2: 31 Landsun Homes, Inc., Carlsbad, New Mexico 1962
2086-3-1: 10 Landsun Homes, Inc., Carlsbad, New Mexico 1966-1967
2086-3-2: 76 Landson Methodist Manor, Carlsbad, New Mexico, Annual Report to the Certification Council 1969
2085-5-9: 13 Landsun Homes, Inc., Carlsbad, New Mexico, Reports 1973
Sub-series: New York
Call Number Folder Title Date(s)
2079-1-1: 8 Methodist Retirement Community, Huntington, Long Island, New York, Blueprints 1965
2079-1-1: 9 Bethel Methodist Home, Ossining, New York, Blueprints 1941-1964
2079-1-1: 28 Bethany Retirement Center, Horseheads, New York, Blueprints 1969-1974
2079-7-3: 12 Methodist Church Home for the Aged, Bronx, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 13 Bethany Methodist Home of Brooklyn, New York, Inc., Brooklyn, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 14 Brooklyn Methodist Home, Brooklyn, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 15 Folts Home, Herkimer, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 16 Bethel Methodist Home, Ossining, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 17 Rochester Methodist Home, Rochester, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 18 Niagara Frontier Methodist Home, Inc., Williamsville, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 19 Elizabeth Church Manor, Binghamton, New York, Annual Report to the Certification Council 1970
2079-7-3: 20 Methodist Home for the Aging of the Wyoming Conference, Binghamton, New York, Annual Report to the Certification Council 1970-1971
2079-7-3: 21 Troy Conference Geriatric Foundation, Inc., Saratoga Springs, New York, Annual Report to the Certification Council 1971
2079-7-6: 22 Troy Conference Geriatric Foundation, Inc., Troy, New York, Articles of Incorporation and Reports 1969-1971
2079-7-6: 23 Elizabeth Church Manor, Binghamton, New York, Reports 1970-1971
2079-7-6: 24 Brooklyn Methodist Church Home, Brooklyn, New York, Accountant' s Report 1970
2079-7-6: 25 Brooklyn Methodist Church Home, Brooklyn, New York, Reports 1971
2079-7-6: 26 Rochester Methodist Home, Rochester, New York, By-Laws and Auditors Report 1971
2079-7-6: 27 Folts Home, Herkimer, New York, Reports 1970-1972
2079-7-6: 28 Bethel Methodist Home, Ossining, New York, Reports 1971
2079-7-6: 29 Methodist Church Home for the Aged, New York, New York, Articles of Incorporation and Proposed Constitution and By- Laws Undated
2079-7-6: 30 Niagara Frontier Methodist Home, "Beechwood," Buffalo, New York, Reports 1971
2079-7-6: 31 Bethany Methodist Home of Brooklyn, New York, Reports 1971
2082-2-2: 36 Methodist Homes for the Aging of the Wyoming Conference, Binghamton, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 37 Bethany Methodist Home, Brooklyn, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 38 Brooklyn Methodist Church Home, Brooklyn, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 39 Methodist Church Home for the Aged in the City of New York, Bronx, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 40 Bethel Methodist Home, Ossining, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 41 Rochester Methodist Home, Rochester, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 42 Saratoga Retirement Center, Saratoga Spring, New York, Survey of Services, Staff, and Boards 1969
2082-2-2: 43 Niagara Frontier Methodist Home, "Beechwood," Williamsville, New York, Survey of Services, Staff, and Boards 1969
2082-2-7: 15 Bethel Methodist Home, Ossining, New York, Brochure Undated
2082-2-8: 8 Rochester Methodist Home, Rochester, New York, Annual Meeting 1972
2083-2-4: 12 Elizabeth Church Manor, Binghamton, New York, Wyoming Conference 1961-1963
2083-2-5: 1 Hodgeman Memorial Home, Fort Edward, New York 1948-1956
2083-2-5: 2 Bethany Methodist Home, Brooklyn, New York 1947-1958
2083-2-5: 3 Brooklyn Methodist Church Home, Brooklyn, New York 1949-1962
2083-2-5: 4 Niagra Frontier Methodist Home "Beechwood" Buffalo, New York, Western New York Conference - Folder 1 1959-1964
2083-2-5: 5 Niagra Frontier Methodist Home "Beechwood" Buffalo, New York, Western New York Conference - Folder 2 1959-1964
2083-2-5: 6 Folts Home, Herkimer, New York 1947-1963
2083-2-5: 7 Methodist Retirement Community, Huntington, Long Island, New York 1965
2083-2-5: 8 Methodist Church Home, New York, New York 1949-1963
2083-2-5: 9 An Evaluation of the Present Activities in the field of the elderly in the New York East Conference and suggestions for the future 1961
2083-2-5: 10 Bethel Methodist Home, Ossining, New York - Folder 1 1941-1964
2083-2-5: 11 Bethel Methodist Home, Ossining, New York - Folder 2 1941-1964
2083-2-5: 12 Rochester Methodist Home, Rochester, New York, Western New York Conference 1950-1964
2083-2-6: 1 Possible Homes, Lima, New York 1951
2083-2-6: 2 Blocher Homes, Williamsville, New York 1948-1954
2083-2-6: 3 Possible Home, Troy, New York 1953-1956
2084-2-2: 32 Elizabeth Church Manor, Binghamton, New York 1962
2084-2-2: 33 Bethany Home for Aged, Brooklyn, New York 1962
2084-2-2: 34 Brooklyn Methodist Episcopal Church Home, Brooklyn, New York 1962
2084-2-2: 35 Niagara Frontier Methodist Home, Buffalo, New York 1961-1962
2084-2-2: 36 Folts Home, Hermiker, New York Questionnaire 1932-1962
2084-2-2: 37 Methodist Church Home, New York, New York 1962
2084-2-2: 38 Bethel Methodist Home, Ossining, New York 1959-1962
2084-2-2: 39 Rochester Methodist Home, Rochester, New York 1957-1962
2084-2-2: 40 Blocher Home, Williamsville, New York 1957-1958
2084-3-5: 4 Brooklyn Methodist Episcopal Church Home for Aged and Infirm, Brooklyn, New York 1920-1939
2084-3-5: 5 Bethany Home for Aged, Brooklyn, New York 1921-1939
2084-3-5: 6 Frederick D. Hodgeman Memorial Home, Fort Edward, New York 1923-1939
2084-3-5: 7 Methodist Church Home, New York, New York 1920-1950
2084-3-5: 8 Bethel Methodist Home, Ossining, New York 1920-1948
2084-3-5: 9 Folts Methodist Home, Herkimer, New York 1931-1940
2084-3-5: 10 Blocher Home for the Aged, Williamsville, New York 1931-1936
2084-3-7: 43 The Brooklyn Methodist Episcopal Church Home, Brooklyn, New York, Annual Report to the Board 1944-1948
2084-3-8: 1 Bethany Home for the Aged, Brooklyn, New York, Annual Report to the Board 1944-1949
2084-3-8: 2 Folts Methodist Home, Herkimer, New York, Annual Report to the Board 1939-1949
2084-3-8: 3 Frederick D. Hodgeman Memorial Home, Fort Edward, New York, Annual Report to the Board 1947-1949
2084-3-8: 4 Bethel Methodist Home for the Aged, Ossining, New York, Annual Report to the Board 1945-1950
2084-3-8: 5 The Blocher Homes, Williamsville, New York, Annual Report to the Board 1939-1951
2085-2-1: 6 Bethany Methodist Home, Brooklyn, New York 1966-1973
2085-2-1: 7 Folts Home, Herkimer, New York - Folder 1 1961-1975
2085-2-1: 8 Folts Home, Herkimer, New York - Folder 2 1961-1975
2085-2-2: 1 Folts Home, Herkimer, New York - Folder 3 1961-1975
2085-2-2: 2 Bethany Retirement Center, Horseheads, New York 1969-1974
2085-2-2: 3 Rochester Methodist Home, Rochester, New York - Folder 1 1967-1970
2085-2-2: 4 Rochester Methodist Home, Rochester, New York - Folder 2 1967-1970
2085-2-2: 5 Rochester Methodist Home, Rochester, New York 1971-1975
2085-2-2: 6 Bethel Methodist Home, Ossining, New York 1965-1971
2085-2-2: 7 Wesley Nursing Home, Inc., Saratoga Springs, New York - Folder 1 1969-1973
2085-2-2: 8 Wesley Nursing Home, Inc., Saratoga Springs, New York - Folder 2 1969-1973
2086-2-1: 22 Brooklyn Methodist Church Home, Brooklyn, New York, Annual Report to the Board 1959-1965
2086-2-1: 23 Bethany Methodist Home of Brooklyn, New York, Inc., Brooklyn, New York, Annual Report to the Board 1958-1964
2086-2-1: 24 Folts Home, Herkimer, New York, Annual Report to the Board 1959-1965
2086-2-1: 25 Rochester Methodist Home, Rochester, New York, Annual Report to the Board 1959-1964
2086-2-1: 26 The Bethel Methodist Home, Ossining, New York, Annual Report to the Board 1959-1965
2086-2-2: 9 Troy Conference Geriatric Foundation Inc., Saratoga Spring, New York, Photographs 1971
2086-2-2: 10 The Bethel Methodist Home, Ossining, New York, Photographs 1964-1971
2086-3-1: 11 Bethany Methodist Home, Brooklyn, New York 1968
2086-3-1: 12 Bethel Methodist Home, Ossining, New York 1959-1966
2086-3-2: 77 Elizabeth Church Manor, Binghamton, New York, Annual Report to the Certification Council 1969
2086-3-2: 78 Methodist Church Home for the Aged in the City of New York, Bronx, New York, Annual Report to the Certification Council 1969
2086-3-2: 79 Saratoga Retirement Center, Inc., and Wesley Nursing Home, Inc., Saratoga Springs, New York, Annual Report to the Certification Council 1969
2086-3-2: 80 Bethany Methodist Home of Brooklyn, Inc., Brooklyn, New York, Annual Report to the Certification Council 1969
2086-3-2: 81 Brooklyn Methodist Church Home, Brooklyn, New York, Annual Report to the Certification Council 1969
2086-3-2: 82 Folts Home, Herkimer, New York, Annual Report to the Certification Council 1969
2086-3-2: 83 Bethel Methodist Home, Ossining, New York, Annual Report to the Certification Council 1969
2086-3-2: 84 Niagara Frontier Methodist Home, "Beechwood" Williamsville, New York, Annual Report to the Certification Council 1969
2085-5-8: 21 Rochester Methodist Home, Rochester, New York, Reports 1973
2085-5-8: 39 Bethany Methodist Home of Brooklyn, New York, Brooklyn, New York, Reports 1972-1973
2085-5-9: 20 Folts Home, Herkimer, New York, Reports and Licenses 1973
2085-5-9: 26 Methodist Homes for the Aging of the Wyoming Conference, Binghamton, New York, Audit 1974
2085-5-9: 27 Bethel Methodist Home, Ossining, New York 1973
2086-6-1: 8 Brooklyn Methodist Church Home, Brooklyn, New York, Audit 1974
2086-6-1: 13 Retirement Home of the Central New York Conference, Elmira, New York, Reports 1973
2088-3-4: 4 Methodist Episcopal Church Home, New York City, New York, 57th Annual Report 1907
Sub-series: North Carolina
Call Number Folder Title Date(s)
2079-7-3: 22 The Methodist Retirement Home, Inc., Durham, North Carolina, Annual Report to the Certification Council 1970-1971
2079-7-3: 23 Wesley Nursing Center, Charlotte, North Carolina, Annual Report to the Certification Council 1970-1971
2079-7-3: 24 The Methodist Home, Charlotte, North Carolina, Annual Report to the Certification Council 1970-1971
2079-7-3: 25 Brooks-Howell Home, Asheville, North Carolina, Annual Report to the Certification Council 1970-1971
2079-7-6: 32 Methodist Retirement Homes, Inc., Durham, North Carolina, Audit Report 1968-1971
2079-7-6: 33 Wesley Nursing Center, Charlotte, North Carolina, Article and Accountant's Report 1969-1972
2079-7-6: 34 Brooks-Howell Home, Buncombe, North Carolina, Reports 1970-1971
2079-7-7: 1 The Methodist Home for the Aged, Inc., Charlotte, North Carolina, By-Laws and Reports 1969-1972
2082-2-1: 15 Methodist Home, Charlotte, North Carolina, Articles and Photographs 1969
2082-2-2: 20 The Methodist Home and Wesley Nursing Center, Charlotte, North Carolina, Survey of Services, Staff, and Boards 1969-1970
2082-2-2: 53 The Methodist Home and Wesley Nursing Center, Charlotte, North Carolina, By-Laws and Brochures Undated
2082-2-7: 16 Methodist Retirement Homes, Inc., Durham, North Carolina, Pamphlet Undated
2082-2-7: 17 Methodist Home and Wesley Nursing Center, Charlotte, North Carolina, Brochures and Publications Undated
2083-2-6: 4 The Methodist Home and Wesley Nursing Center, Charlotte, North Carolina, Western North Carolina Conference - Folder 1 1944-1965
2083-2-6: 5 The Methodist Home and Wesley Nursing Center, Charlotte, North Carolina, Western North Carolina Conference - Folder 2 1944-1965
2083-2-6: 6 Methodist Retirement Homes, Inc., Durham, North Carolina, North Carolina Conference 1945-1965
2083-2-6: 7 Retirement Homes Inc., Raleigh, North Carolina 1948-1956
2084-2-2: 41 The Methodist Home, Charlotte, North Carolina 1962
2084-2-2: 42 Methodist Retirement Home, Inc., Durham, North Carolina 1962
2084-3-5: 11 Methodist Home, Charlotte, North Carolina 1946-1954
2084-3-5: 12 Retirement Homes, Durham, North Carolina 1947-1948
2084-3-7: 1 Wesley Nursing Center of the Methodist Home, Charlotte, North Carolina, Consultation Report 1964-1967
2084-3-7: 2 Methodist Retirement Home, Durham, North Carolina 1959
2084-3-8: 6 The Methodist Home, Charlotte, North Carolina, Annual Report to the Board 1947-1950
2085-2-3: 3 The Methodist Home, Charlotte, North Carolina - Folder 1 1966-1976
2085-2-3: 4 The Methodist Home, Charlotte, North Carolina - Folder 2 1966-1976
2085-2-4: 1 The Givens Estates Inc., Asheville, North Carolina 1975-1976
2086-2-2: 11 The Methodist Home, Charlotte, North Carolina, Photographs 1971
2086-3-1: 13 The Methodist Home and Nursing Center, Charlotte, North Carolina 1970
2086-3-2: 85 The Methodist Retirement Homes, Inc., Durham, North Carolina, Annual Report to the Certification Council 1969
2085-5-9: 9 Methodist Home, Wesley Nursing Center, Charlotte, North Carolina, Reports 1973
2085-5-9: 15 Wesley Nursing Center, Charlotte, North Carolina, Audit 1974
2085-5-9: 23 Methodist Homes for the Aged Inc., Charlotte, North Carolina, Audit 1974
2085-5-9: 31 Wesley Nursing Center, Charlotte, North Carolina, Audit 1973
2085-5-9: 32 Methodist Home for the Aged, Charlotte, North Carolina, Audit 1973
2086-6-1: 4 Methodist Retirement Homes, Inc., Durham, North Carolina, Reports and Operating License 1972-1973
Sub-series: North Dakota
Call Number Folder Title Date(s)
2083-2-6: 8 Homes for the Aged, Fargo, North Dakota 1949-1956
2084-3-8: 7 North Dakota Methodist Home, Mandan, North Dakota, Annual Report to the Board 1963
Sub-series: Ohio
Call Number Folder Title Date(s)
2079-7-3: 26 The Methodist Home on College Hill, Cincinnati, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 27 The Elyria Home of the East Ohio Conference, Elyria, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 28 Bethesda Home for the Aged, Cincinnati, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 29 Wesley Glen, Columbus, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 30 Otterbein Home, Lebanon, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 31 Copeland Oaks, Sebring, Ohio, Annual Report to the Certification Council 1970-1971
2079-7-3: 32 Crestview Center, Sylvania, Ohio, Annual Report to the Certification Council 1970
2079-7-3: 33 Wesley Hall, Cincinnati, Ohio, Annual Report to the Certification Council 1971
2079-7-6: 35 Bethesda Home, Cincinnati, Ohio, Reports 1971
2079-7-7: 2 Crestview, Sylvania, Ohio, Audit 1970
2079-7-7: 3 Methodist Retirement Center of Central Ohio (Wesley Glen), Reports 1971
2079-7-7: 4 Methodist Home on College Hill, Cincinnati, Ohio, Yearbook, Articles of Incorporation, Constitution, By-Laws and Reports 1968-1971
2079-7-7: 5 The Elyria Home, Elyria, Ohio, By-Laws 1970
2079-7-7: 6 Wesley Hall, Cincinnati, Ohio, Reports 1971
2079-7-7: 7 The Cape UM Home, Cleveland, Ohio, Reports 1971
2079-7-7: 8 Otterbein Home, Lebanon, Ohio, Constitution and Reports 1970-1971
2082-2-1: 10 Otterbein Home, Lebanon, Ohio, Articles and Photographs 1969
2082-2-2: 58 UM Home of the Northeast Ohio Conference, Elyria, Ohio, Survey of Services, Staff, and Boards 1970
2082-2-3: 1 The Otterbein Home, Lebanon, Ohio, Survey of Services, Staff, and Boards 1970
2082-2-3: 2 The Methodist Home on College Hill, Cincinnati, Ohio, Survey of Services, Staff, and Boards 1970
2082-2-3: 3 Bethesda Home for the Aged, Cincinnati, Ohio, Survey of Services, Staff, and Boards 1970
2082-2-3: 4 Wesley Glen, Inc., Columbus, Ohio, Survey of Services, Staff, and Boards 1970
2082-2-4: 3 Cottage Plan Floor Plan for Elyria Home for the Aged, Elyria, Ohio Undated
2082-2-4: 14 Bethesda Home for the Aged, Cincinnati, Ohio, Survey 1965
2082-2-4: 15 The Methodist Home on College Hill, Cincinnati, Ohio, Survey 1966
2082-2-4: 16 Crestview of Ohio, Sylvania, Ohio, Survey c. 1966
2082-2-7: 18 Methodist Home on College Hill, Cincinnati, Ohio, Pamphlet and Program c. 1962
2083-2-6: 9 Methodist Home for the Aged, West Lafayette, Ohio Correspondence with Coshocton, Ohio - Folder 1 1943-1962
2083-2-6: 10 Methodist Home for the Aged, West Lafayette, Ohio Correspondence with Coshocton, Ohio - Folder 2 1943-1962
2083-2-6: 11 Methodist Protestant Home for the Aged, West Lafayette, Ohio 1940-1948
2083-2-7: 1 Bethesda Home for the Aged, Cincinnati, Ohio, Ohio Conference 1947-1965
2083-2-7: 2 Methodist Home on College Hill, Cincinnati, Ohio, Ohio Conference 1948-1963
2083-2-7: 3 Wesley Glen, Columbus, Ohio, Ohio Conference 1956-1965
2083-2-7: 4 Elyria Methodist Home, Elyria, Ohio, Northeast Ohio Conference 1950-1965
2083-2-7: 5 Ainsworth Lodge, Lodi, Ohio, Northeast Ohio Conference 1959-1964
2083-2-7: 6 Crestview of Ohio Inc., Toledo, Ohio, Ohio Conference 1957-1961
2083-2-7: 7 Copeland Oaks, Sebring, Ohio, Northeast Ohio Conference 1962-1966
2083-2-7: 8 Crestview of Ohio, Flower Hospital Expansion, Sylvania, Ohio 1955-1964
2083-2-7: 9 Retired Ministers Association of Ohio - Folder 1 1946-1964
2083-2-8: 1 Retired Ministers Association of Ohio - Folder 2 1946-1964
2083-2-8: 2 Retired Ministers Association of Ohio - Folder 3 1946-1964
2084-2-2: 43 Bethesda Home for Aged, Cincinnati, Ohio 1962
2084-2-2: 44 Methodist Home on College Hill, Cincinnati, Ohio 1957-1962
2084-2-2: 45 Elyria Methodist Home, Elyria, Ohio 1962
2084-2-2: 46 Crestview of Ohio, Inc., Sylvania, Ohio 1962
2084-3-5: 13 Bethesda Home for Aged, Cincinnati, Ohio 1920-1947
2084-3-5: 14 Methodist Home for the Aged, Cincinnati, Ohio 1914-1949
2084-3-6: 1 Elyria Home for the Aged, Elyria, Ohio, Photographs 1920-1942
2084-3-7: 6 Crestview of Ohio, Inc., Sylvania, Ohio 1963
2084-3-8: 8 Bethesda Home for the Aged, Cincinnati, Ohio, Annual Report to the Board 1946
2084-3-8: 9 Methodist Home for the Aged, Cincinnati, Ohio, Annual Report to the Board 1948-1949
2084-3-8: 10 Elyria Home for the Aged, Elyria, Ohio, Annual Report to the Board 1945-1950
2084-3-8: 28 Elyria Home for the Aged, Elyria, Ohio - Folder 1 1920-1946
2084-3-8: 29 Elyria Home for the Aged, Elyria, Ohio - Folder 2 1920-1946
2085-2-3: 1 Copeland Oaks, Sebring, Ohio 1965-1970
2085-2-3: 2 Copeland Oaks, Sebring, Ohio 1965-1971
2085-2-3: 5 The Elyria Home, Elyria, Ohio 1966-1971
2085-2-3: 6 Otterbein Home, Lebanon, Ohio - Annual Meeting 1969
2085-2-3: 7 Otterbein Home, Lebanon, Ohio 1967-1970
2086-2-1: 27 The Cope Methodist Home, Sebring, Ohio, Annual Report to the Board 1965
2086-2-1: 28 The Elyria Methodist Home, Elyria, Ohio, Annual Report to the Board 1959-1965
2086-2-2: 12 Bethesda Home for the Aged, Cincinnati, Ohio, Photographs Undated
2086-2-2: 13 The Methodist Home on College Hill, Cincinnati, Ohio, Photographs 1971
2086-2-2: 14 Wesley Hall, Cincinnati, Ohio, Photographs 1971
2086-2-2: 15 Wesley Glen, Columbus, Ohio, Photographs 1971
2086-2-2: 16 Otterbein Home, Lebanon, Ohio, Photographs 1971
2086-3-1: 14 Elyria Methodist Home, Elyria, Ohio 1964-1966
2086-3-1: 15 Otterbein Home, Lebanon, Ohio 1968
2086-3-1: 16 Copeland Oaks, Sebring, Ohio 1963-1969
2086-3-2: 86 Bethesda Home for the Aged, Cincinnati, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 87 The Methodist Home on College Hill, Cincinnati, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 88 Wesley Glen, Colombus, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 89 The United Methodist Home, Elyria, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 90 The Otterbein Home, Lebanon, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 91 Copeland Oaks, Sebring, Ohio, Annual Report to the Certification Council 1969
2086-3-2: 92 Crestview of Ohio, Sylvania, Ohio, Annual Report to the Certification Council 1969
2085-5-3: 1 Otterbein Home, Lebanon, Ohio,"The Otterbein Home News" 1931-1937
2085-5-3: 2 Otterbein Home, Lebanon, Ohio 1967
2085-5-3: 3 Otterbein Home, Lebanon, Ohio - Folder 1 1968
2085-5-3: 4 Otterbein Home, Lebanon, Ohio - Folder 2 1968
2085-5-3: 5 Otterbein Home, Lebanon, Ohio - Folder 1 1965-1967
2085-5-3: 6 Otterbein Home, Lebanon, Ohio - Folder 2 1965-1967
2085-5-3: 7 Otterbein Home, Lebanon, Ohio, Publication Undated
2085-5-8: 3 Elyria Home of the East Ohio Conference, Elyria, Ohio, Audit 1974
2085-5-8: 8 Otterbein Home, Lebanon, Ohio, Financial Report 1973
2085-5-8: 37 The Elyria Home, Elyria, Ohio, Report and License Undated
2085-5-8: 46 Wesley Glen, Columbus, Ohio 1973
2085-5-9: 8 Wesley Hall, Cincinnati, Ohio, Reports and Operating Licenses 1973
2085-5-9: 12 Bethesda-Scarlett Oaks Home, Cincinnati, Ohio, Annual Report 1972
2086-5-6: 18 Otterbein Home, Lebanon, Ohio Undated
2086-5-6: 26 Otterbein Home, Lebanon, Ohio 1935-1975
2086-6-1: 12 Methodist Home on College Hill, Cincinnati, Ohio 1972-1973
2088-3-4: 5 German Methodist Deaconess Home and Bethesda Hospital, Cincinnati, Ohio, 13th Annual Report 1908-1909
2088-3-4: 6 German Methodist Deaconess Home and Bethesda Hospital, Cincinnati, Ohio, 14th Annual Report 1909-1910
2088-3-5: 5 Otterbein Home, Lebanon, Ohio 1924-1967
2088-3-5: 12 Otterbein Home, Lebanon, Ohio, Reports 1951-1953
Sub-series: Oklahoma
Call Number Folder Title Date(s)
2079-7-3: 34 The Methodist Home of Clinton, Inc., Clinton, Oklahoma, Annual Report to the Certification Council 1970-1971
2079-7-3: 35 The Methodist Home of Enid, Inc., Enid, Oklahoma, Annual Report to the Certification Council 1970-1971
2079-7-3: 36 Oklahoma Methodist Home for the Aged, Inc., Tulsa, Oklahoma, Annual Report to the Certification Council 1970-1971
2079-7-7: 9 Oklahoma Methodist Home for Aged, Tulsa, Oklahoma, Auditor's Report 1970
2079-7-7: 10 Methodist Home of Enid, Inc., Enid, Oklahoma, Audit 1970
2082-2-3: 20 Oklahoma Methodist Home for the Aged, Inc., Tulsa, Oklahoma, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 21 Methodist Home of Enid, Inc., Enid, Oklahoma, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 19 Oklahoma Methodist Manor, Tulsa, Oklahoma, Brochure and Pamphlet Undated
2083-2-8: 3 Methodist Home of Clinton Inc., Clinton, Oklahoma, Oklahoma Conference 1961-1963
2083-2-8: 4 Methodist Golden Age Home, Enid, Oklahoma, Oklahoma Conference 1961-1963
2083-2-8: 5 Oklahoma Methodist Manor, Tulsa, Oklahoma, Oklahoma Conference - Folder 1 1949-1965
2083-2-8: 6 Oklahoma Methodist Manor, Tulsa, Oklahoma, Oklahoma Conference - Folder 2 1949-1965
2084-2-2: 47 Oklahoma Methodist Manor of Tulsa, Tulsa, Oklahoma 1962
2084-2-2: 48 Methodist Golden Age Home, Enid, Oklahoma 1962
2084-3-8: 11 Oklahoma Methodist Home for the Aged Inc., Enid, Oklahoma, Annual Report to the Board 1961
2085-2-4: 2 The Methodist Home of Alva, Inc., Alva, Oklahoma 1962-1967
2085-2-4: 3 Oklahoma Methodist Manor, Tulsa, Oklahoma 1966-1972
2086-2-1: 29 Share Memorial Home, Alva, Oklahoma, Annual Report to the Board 1964-1966
2086-2-1: 30 Oklahoma Methodist Home for the Aged, Tulsa, Oklahoma, Annual Report to the Board 1962-1965
2086-2-2: 17 Oklahoma Methodist Manor, Tulsa, Oklahoma, Photographs 1971
2086-3-1: 17 Methodist Home of Clinton, Inc., Clinton, Oklahoma 1966
2086-3-1: 18 Oklahoma Methodist Home for the Aged, Tulsa, Oklahoma 1954-1966
2086-3-2: 93 The Methodist Home of Clinton, Inc., Clinton, Oklahoma, Annual Report to the Certification Council 1969
2086-3-2: 94 The Methodist Home of Enid, Inc., Enid, Oklahoma, Annual Report to the Certification Council 1969
2086-3-2: 95 Oklahoma Methodist Home for the Aged, Inc., Tulsa, Oklahoma, Annual Report to the Certification Council 1969
2085-5-8: 9 Oklahoma Methodist Home for the Aged Inc., Tulsa, Oklahoma, Reports and Licenses 1973
2085-5-8: 12 Methodist Home of Enid, Inc., Enid, Oklahoma, Financial Report 1973
2085-5-9: 28 Methodist Home of Clinton, Inc., Clinton, Oklahoma 1973
Sub-series: Oregon
Call Number Folder Title Date(s)
2079-7-3: 37 Rogue Valley Manor, Medford, Oregon, Annual Report to the Certification Council 1970-1971
2079-7-3: 38 The United Methodist Home, Salem, Oregon, Annual Report to the Certification Council 1970-1971
2079-7-3: 39 Willamette View Manor, Portland, Oregon, Annual Report to the Certification Council 1970-1971
2079-7-3: 40 Rose Villa, Inc., Portland, Oregon, Annual Report to the Certification Council 1970
2079-7-7: 11 The Methodist Home, Salem, Oregon, By-Laws and Reports 1971
2079-7-7: 12 Rose Villa, Inc., Portland, Oregon, Accountant's Report 1970
2079-7-7: 13 Willamette View Manor, Portland, Oregon, Reports 1970-1971
2082-2-3: 33 Willamette View Manor, Portland, Oregon, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 34 Rose Villa, Inc., Portland, Oregon, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 36 Rogue Valley Manor, Medford, Oregon, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 39 The Methodist Home, Salem, Oregon, Audits and By- Laws 1960-1971
2082-2-3: 40 The Methodist Home, Salem, Oregon, Correspondence - Folder 1 1966-1971
2082-2-3: 41 The Methodist Home, Salem, Oregon, Correspondence - Folder 2 1966-1971
2082-2-3: 42 The Methodist Home, Salem, Oregon, Correspondence - Folder 3 1966-1971
2082-2-7: 20 Rogue Valley Manor, Medford, Oregon, Brochures, Pamphlets, and Program c. 1961
2082-2-7: 21 Willamette View Manor, Portland, Oregon, Brochures and Pamphlets Undated
2082-2-8: 7 Rose Villa, Inc., Portland, Oregon 1971
2083-2-8: 8 Rogue Valley Manor, Medford, Oregon, Oregon Conference 1955-1965
2084-2-2: 49 Rogue Valley Manor Medford, Oregon 1955-1962
2084-2-2: 50 Rose Villa Portland, Oregon 1961-1962
2084-2-3: 1 Willamette View Manor, Portland, Oregon 1962
2084-3-1: 1 Willamette View Manor, Portland, Oregon 1951-1958
2084-3-1: 2 Willamette View Manor, Portland, Oregon 1957-1965
2084-3-1: 3 Rose Villa Inc., Portland, Oregon, Oregon Conference 1958-1965
2084-3-6: 2 Methodist Old People's Home, Salem, Oregon 1921-1939
2084-3-7: 4 Rogue Valley Manor, Medford, Oregon 1964
2084-3-7: 5 Rose Villa, Portland, Oregon 1962-1965
2085-2-4: 4 Willamette View Manor, Portland, Oregon 1966-1972
2085-2-4: 5 The United Methodist Home, Salem, Oregon 1971-1973
2085-2-4: 6 The United Methodist Home, Salem, Oregon 1973-1980
2085-2-4: 7 The United Methodist Home, Salem, Oregon 1974-1976
2085-2-4: 8 The United Methodist Home, Salem, Oregon 1974
2085-2-5: 1 The United Methodist Home, Salem, Oregon - Folder 1 1971-1977
2085-2-5: 2 The United Methodist Home, Salem, Oregon - Folder 2 1971-1977
2085-2-5: 3 The United Methodist Home, Salem, Oregon - Folder 1 1975
2085-2-5: 4 The United Methodist Home, Salem, Oregon - Folder 2 1975
2085-2-5: 5 The United Methodist Home, Salem, Oregon, Feasibility Study 1977
2085-2-5: 6 The United Methodist Home, Salem, Oregon, Folder 1 1976
2085-2-5: 7 The United Methodist Home, Salem, Oregon, Folder 2 1976
2086-2-1: 31 Willamette View Manor, Portland, Oregon, Annual Report to the Board 1959-1964
2086-2-2: 18 Rogue Valley Manor, Medford, Oregon, Photographs 1971
2086-2-2: 19 Willamette View Manor, Inc., Portland, Oregon, Photographs 1972
2086-3-1: 19 Williamette View Manor, Portland, Oregon 1966
2086-3-2: 96 Rogue Valley Manor, Medford, Oregon, Annual Report to the Certification Council 1969
2086-3-2: 97 Rose Villa, Inc., Portland, Oregon, Annual Report to the Certification Council 1969
2086-3-2: 98 Williamette View Manor, Inc., Portland, Oregon, Annual Report to the Certification Council 1969
2085-5-8: 25 The United Methodist Home, Salem, Oregon 1973
2085-5-9: 33 Willamette View Manor, Portland, Oregon, Audit 1973
Sub-series: Pennsylvania
Call Number Folder Title Date(s)
2079-7-3: 41 The Methodist Home, Pittsburgh, Pennsylvania, Annual Report to the Certification Council 1969-1971
2079-7-3: 42 Evangelical Manor, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1969-1970
2079-7-3: 43 Simpson House of the UMC, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1970-1971
2079-7-3: 44 Cornwall Manor of the UMC, Cornwall, Pennsylvania, Annual Report to the Certification Council 1970-1971
2079-7-3: 45 United Methodist Nursing Home, Inc., Lewisburg, Pennsylvania, Annual Report to the Certification Council 1970-1971
2079-7-3: 46 Evangelical Home, Lewisburg, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 47 Bethany Village Retirement Home, Mechanicsburg, Pennsylvania, Annual Report to the Certification Council 1970-1971
2079-7-3: 48 The Methodist Home for the Aged, Meadville, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 49 Quincy UM Home, Quincy, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 50 The Scranton Home, Scranton, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 51 Epworth Manor, Tyrone, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 52 Murray-Tufts-Garrett Manor, Narrowsburg, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-3: 53 Tunkhannock Methodist Manor, Tunkhannock, Pennsylvania, Annual Report to the Certification Council 1970
2079-7-7: 14 Cornwall Manor, Pennsylvania, Cornwall, Pennsylvania, Reports 1971
2079-7-7: 15 The Methodist Home for the Aged, Meadville, Pennsylvania, By- Laws and Reports 1971
2079-7-7: 16 Simpson House (Methodist Home for the Aged) Philadelphia, Pennsylvania, Annual Report 1970
2079-7-7: 17 Evangelical Manor, Philadelphia, Pennsylvania, By-Laws and Reports 1970-1972
2079-7-7: 18 The Methodist Homes for the Aged, Tyrone, Pennsylvania, Auditor's Report 1970
2079-7-7: 19 Methodist Home, Pittsburgh, Pennsylvania, Charter, By-Laws, and Reports 1970-1971
2079-7-7: 20 UM Nursing Home, Inc., Lewisburg, Pennsylvania, Reports 1970-1971
2082-2-1: 9 Quincy Evangelical United Brethren, Quincy, Pennsylvania, Article and Photograph 1969
2082-2-2: 44 Cornwall Manor of the UMC, Cornwall, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 45 Evangelical Home, Lewisburg, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 46 Methodist Home for the Aged, Meadville, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 47 Methodist Home for the Aged, Philadelphia, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 48 The Methodist Home, Pittsburgh, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 49 Evangelical Manor, Philadelphia, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-2: 50 Epworth Manor, Tyrone, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-2-7: 22 Methodist Church Home, Cornwall, Pennsylvania, Brochure and Programs 1959-1964
2082-2-7: 23 Bethany Village, Mechanicsburg, Pennsylvania, Program and Brochure c. 1964
2082-2-8: 13 Lewisburg UM Home, Lewisburg, Pennsylvania, Proposed Improvements 1973
2083-2-8: 7 Methodist Church Home, Cornwall, Pennsylvania, Philadelphia Conference 1949-1965
2084-2-3: 2 Methodist Church Home, Cornwall, Pennsylvania 1962
2084-2-3: 3 Methodist Home for the Aged of the Erie Conference, Meadville, Pennsylvania 1956-1962
2084-2-3: 4 Methodist Home for Aged, Philadelphia, Pennsylvania 1962
2084-2-3: 5 Methodist Hospital and Home for the Aged, Pittsburgh, Pennsylvania 1959-1962
2084-2-3: 6 The Methodist Home, Scranton, Pennsylvania 1962
2084-2-3: 7 Methodist Home for the Aged, Tyrone, Pennsylvania 1962
2084-3-1: 4 Methodist Home for the Aged, Meadville, Pennsylvania, Western Pennsylvania Conference - Folder 1 1946-1965
2084-3-1: 5 Methodist Home for the Aged, Meadville, Pennsylvania, Western Pennsylvania Conference - Folder 2 1946-1965
2084-3-1: 6 Bethany Village, Mechanicsburg, Pennsylvania, Central Pennsylvania Conference 1959-1964
2084-3-1: 7 Methodist Home for the Aged, Philadelphia, Pennsylvania, Philadelphia Conference 1946-1965
2084-3-1: 8 The Methodist Home, Pittsburgh, Pennsylvania, Western Pennsylvania Conference 1947-1965
2084-3-2: 1 The Methodist Home, Scranton, Pennsylvania, Wyoming Conference 1949-1964
2084-3-2: 2 Epworth Manor, Tyrone, Pennsylvania, Central Pennsylvania Conference 1936-1963
2084-3-2: 3 Dimeling Hotel Study, Clearfield, Pennsylvania, Possible Home for the Aged 1960-1965
2084-3-2: 4 Methodist Home for the Aged, Tyrone, Pennsylvania 1920-1950
2084-3-2: 5 Possible Home for the Aged, Berwick, Pennsylvania 1958
2084-3-2: 6 Methodist Home and Hospital for the Aged, Pittsburgh, Pennsylvania 1920-1936
2084-3-2: 7 Ida M. Cribbs Methodist Home, Conneautville, Pennsylvania 1920-1947
2084-3-6: 3 Methodist Church Home, Cornwall, Pennsylvania 1949
2084-3-6: 4 Methodist Home for Aged, Philadelphia, Pennsylvania 1899-1938
2084-3-6: 5 Methodist Hospital and Home for the Aged, Pittsburgh, Pennsylvania 1920-1940
2084-3-7: 7 Methodist Hospital and Home for the Aged, Mt. Lebanon, Pittsburgh, Pennsylvania 1958-1959
2084-3-8: 12 Epworth Manor, Tyrone, Pennsylvania, Annual Report to the Board 1956-1965
2084-3-8: 13 Ida M. Cribbs Methodist Home, Conneautville, Pennsylvania, Annual Report to the Board 1944-1949
2084-3-8: 14 Methodist Church Home, Cornwall, Pennsylvania, Annual Report to the Board 1949-1950
2084-3-8: 15 Methodist Hospital and Home for the Aged, Pittsburgh, Pennsylvania, Annual Report to the Board 1945-1949
2084-3-8: 16 Methodist Home for the Aged, Philadelphia, Pennsylvania, Annual Report to the Board 1949
2084-3-8: 27 Methodist Church Home, Cornwall, Pennsylvania 1959
2085-2-5: 8 Lewisburg United Methodist Homes, Lewisburg, Pennsylvania 1967-1974
2085-2-5: 9 The Methodist Home, Pittsburgh, Pennsylvania 1966-1975
2085-2-6: 1 Quincy United Methodist Home, Quincy, Pennsylvania - Folder 1 1971-1973
2085-2-6: 2 Quincy United Methodist Home, Quincy, Pennsylvania - Folder 2 1971-1973
2085-2-6: 3 Evangelical Manor, Philadelphia, Pennsylvania - Folder 1 1968-1975
2085-2-6: 4 Evangelical Manor, Philadelphia, Pennsylvania - Folder 2 1968-1975
2085-2-6: 5 Evangelical Manor, Philadelphia, Pennsylvania 1969-1975
2085-2-6: 6 United Methodist Home and Nursing Hospital, Meadville, Pennsylvania 1966-1972
2085-2-6: 7 Bethany Village, Mechanicsburg, Pennsylvania - Folder 1 1966-1971
2085-2-6: 8 Bethany Village, Mechanicsburg, Pennsylvania - Folder 2 1966-1971
2086-2-1: 32 The Methodist Home, Pittsburgh, Pennsylvania, Annual Report to the Board 1958-1965
2086-2-1: 33 The Methodist Home for the Aged, Meadville, Pennsylvania, Annual Report to the Board 1959-1965
2086-2-1: 34 Bethany Village Retirement Home, Mechanicsburg, Pennsylvania, Annual Report to the Board 1964-1965
2086-2-2: 20 Methodist Hospital and Home for the Aged - Pittsburgh, Pennsylvania, Photographs Undated
2086-3-1: 20 Methodist Home for the Aged, Meadville, Pennsylvania 1964-1966
2086-3-1: 21 Methodist Home for the Aged, Philadelphia, Pennsylvania 1967-1968
2086-3-1: 22 The Methodist Home, Pittsburgh, Pennsylvania 1966
2086-3-1: 23 The Methodist Home, Scranton, Pennsylvania 1970-1975
2086-3-2: 99 Cornwall Manor of the U.M.C., Cornwall, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 100 Evangelical Home, Lewisburg, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 101 The Methodist Home for the Aged, Meadville, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 102 Bethany Village United Methodist Home for the Aged, Inc., Mechanicsburg, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 103 Epworth Manor, Tyrone, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 104 Murray-Tufts-Garrett Manor, Narrowsburg, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 105 Evangelical Manor, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 106 Philadelphia United Methodist Home for the Aged, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 107 The Methodist Home, Pittsburgh, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 108 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 109 Scranton Home, Scranton, Pennsylvania, Annual Report to the Certification Council 1969
2086-3-2: 110 Tunkhannock Methodist Manor, Tunkhannock, Pennsylvania, Annual Report to the Certification Council 1969
2085-5-3: 8 Evangelical Home, Lewisburg, Pennsylvania, Annual Report 1928-1929
2085-5-3: 9 Evangelical Home, Lewisburg, Pennsylvania, Anniversary Report 1936
2085-5-9: 1 Methodist Home for the Aged, Meadville, Pennsylvania 1973
2085-5-9: 3 Simpson House of the UMC, Philadelphia, Pennsylvania, Reports 1973
2085-5-9: 18 Arbutus Park Manor, Johnstown, Pennsylvania 1974
2085-5-9: 24 Evangelical Manor, Philadelphia, Pennsylvania, Reports 1972-1973
2086-5-6: 1 Evangelical Home, Lewisburg, Pennsylvania, News Clippings 1941-1946
2086-5-6: 2 Evangelical Home for the Aged, Philadelphia, Pennsylvania, Reports and News Clippings 1930-1934
2086-5-6: 5 United Evangelical Home, Lewisburg, Pennsylvania, First Annual Report 1916
2086-5-6: 6 United Evangelical Home, Lewisburg, Pennsylvania, Second Annual Report 1917
2086-5-6: 7 United Evangelical Home, Lewisburg, Pennsylvania, Third Annual Report 1918
2086-5-6: 8 United Evangelical Home, Lewisburg, Pennsylvania, Fourth Annual Report 1919
2086-5-6: 9 United Evangelical Home, Lewisburg, Pennsylvania, Fifth Annual Report 1920
2086-5-6: 10 United Evangelical Home, Lewisburg, Pennsylvania, Sixth Annual Report 1921
2086-5-6: 11 United Evangelical Home, Lewisburg, Pennsylvania, Seventh Annual Report 1922
2086-5-6: 12 United Evangelical Home, Lewisburg, Pennsylvania, Eighth Annual Report 1923
2086-5-6: 13 United Evangelical Home, Lewisburg, Pennsylvania, Ninth Annual Report 1924
2086-5-6: 14 United Evangelical Home, Lewisburg, Pennsylvania, Tenth Annual Report 1926-1927
2086-5-6: 15 United Evangelical Home, Lewisburg, Pennsylvania, Eleventh and Twelfth Annual Report 1927-1928
2086-5-6: 16 United Evangelical Home, Lewisburg, Pennsylvania, Thirteenth and Fourteenth Annual Report 1928-1929
2086-5-6: 19 Evangelical Home, Lewisburg, Pennsylvania, News Clippings 1965-1969
2086-5-6: 20 Evangelical Manor, Philadelphia, Pennsylvania, News Clippings 1965-1969
2086-5-6: 22 Evangelical Home, Lewisburg, Pennsylvania, Brochures and News Clippings 1926-1963
2086-5-6: 23 Evangelical Manor, Philadelphia, Pennsylvania, Brochure Undated
2086-6-1: 11 Quincy UM Home, Quincy, Pennsylvania, Reports 1972-1973
2086-6-1: 14 Methodist Homes for the Aged, Inc., Central Pennsylvania Conference, Mechanicsburg, Pennsylvania, Audit 1973
2086-6-1: 16 Bethany Village, Mechanicsburg, Pennsylvania, Report 1973
2086-6-6: 4 Evangelical Home for the Aged, Philadelphia, Pennsylvania, Glass Lantern Slide Undated
2086-6-6: 8 Old People's Home, Lewisburg, Pennsylvania, Glass Lantern Slide Undated
2086-6-6: 9 Old People's Home, Lewisburg, Pennsylvania, Glass Lantern Slide Undated
2088-3-5: 10 Philadelphia Evangelical Home for the Aged, Philadelphia, Pennsylvania, Reports and Audits 1949-1953
Sub-series: Rhode Island
Call Number Folder Title Date(s)
2079-7-3: 54 The UM Retirement Center, East Providence, Rhode Island, Annual Report to the Certification Council 1971
2079-7-7: 21 The UM Retirement Center, East Providence, Rhode Island, By- Laws and Reports 1971
2082-2-2: 51 The UM Retirement Center, Providence, Rhode Island, Survey of Services, Staff, and Boards 1969
2086-3-2: 111 The United Methodist Retirement Center, East Providence, Rhode Island, Annual Report to the Certification Council 1969
2085-5-9: 14 UM Retirement Center, East Providence, Rhode Island, Annual Report 1972-1973
Sub-series: South Carolina
Call Number Folder Title Date(s)
2079-7-3: 55 The Methodist Home, Orangeburg, South Carolina, Annual Report to the Certification Council 1970-1971
2079-7-3: 56 Greenwood Methodist Home, Greenwood, South Carolina, Annual Report to the Certification Council 1971
2079-7-7: 22 Greenwood Methodist Home, Greenwood, South Carolina, By-Laws and Reports 1971
2082-2-1: 14 The Methodist Home, Orangeburg, South Carolina, Article and Photograph 1969
2082-2-2: 22 Greenwood Methodist Home, Greenwood, South Carolina, Survey of Services, Staff, and Boards 1970
2084-2-3: 8 Methodist Home for the Aging, Orangeburg, South Carolina 1962
2084-3-2: 8 The Methodist Home Orangeburg, South Carolina, South Carolina Conference 1950-1965
2085-2-7: 1 Greenwood Methodist Home, Orangeburg, South Carolina 1967-1969
2086-2-2: 21 Glenwood Methodist Home, Greenwood, South Carolina, Photographs 1971
2086-3-2: 112 Greenwood Methodist Home, Greenwood, South Carolina, Annual Report to the Certification Council 1969-1970
2086-3-2: 113 The Methodist Home, Orangeburg, South Carolina, Annual Report to the Certification Council 1969
Sub-series: South Dakota
Call Number Folder Title Date(s)
2079-1-1: 6 Methodist Homes, Inc., Watertown, South Dakota, South Dakota Conference, Blueprints 1950-1958
2079-7-3: 57 Wesley Acres, Inc., Mitchell, South Dakota, Annual Report to the Certification Council 1970-1971
2079-7-3: 58 Jenkins Methodist Home, Watertown, South Dakota, Annual Report to the Certification Council 1970-1971
2079-7-3: 59 Oahe Manor, Inc., Gettysburg, South Dakota, Annual Report to the Certification Council 1971
2079-7-7: 23 Jenkins Methodist Home, Watertown, South Dakota, Articles of Incorporation, Reports c. 1971
2079-7-7: 24 Oahe Manor, Gettysburg, South Dakota, Accountant's Report 1971
2079-7-7: 25 Wesley Acres, Mitchell, South Dakota, Reports 1971
2082-2-1: 6 Jenkins Methodist Home, Watertown, South Dakota, Articles 1969
2082-2-2: 6 Oahe Manor Nursing Home, Gettysburg, South Dakota, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 7 Jenkins Methodist Home, Inc., Watertown, South Dakota, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 24 Jenkins Methodist Home, Watertown, South Dakota, Pamphlets Undated
2082-2-7: 25 Wesley Acres, Mitchell, South Dakota, Brochures Undated
2082-2-8: 6 Jenkins Methodist Home, Watertown, South Dakota 1967-1972
2084-2-3: 9 Jenkins Methodist Home, Watertown, South Dakota 1962
2084-2-3: 10 Wesley Acres, Mitchell, South Dakota 1961-1962
2084-3-2: 9 Proposed Home, South Dakota 1961-1964
2084-3-2: 10 Wesley Acres, Mitchell, South Dakota, South Dakota Conference 1955-1964
2084-3-2: 11 Jenkins Methodist Home, Watertown, South Dakota, South Dakota Conference 1957-1962
2084-3-3: 1 Jenkins Methodist Home, Watertown, South Dakota, South Dakota Conference 1961-1965
2084-3-3: 2 Methodist Homes Inc., Watertown, South Dakota, South Dakota Conference - Folder 1 1950-1958
2084-3-3: 3 Methodist Homes Inc., Watertown, South Dakota, South Dakota Conference - Folder 2 1950-1958
2084-3-7: 8 Wesley Acres, Mitchell, South Dakota 1964
2084-3-7: 9 Jenkins Methodist Home, Watertown, South Dakota 1958-1964
2086-2-2: 22 Jenkins Methodist Home, Watertown, South Dakota, Photographs 1971
2086-3-2: 114 Oahe Manor, Gettysburg, South Dakota, Annual Report to the Certification Council 1969
2086-3-3: 1 Wesley Acres, Inc., Mitchell, South Dakota, Annual Report to the Certification Council 1969
2086-3-3: 2 Jenkins Methodist Home, Watertown, South Dakota, Annual Report to the Certification Council 1969
2085-5-8: 34 Jenkins Methodist Home, Inc., Watertown, South Dakota, Report 1973
2085-5-9: 11 Wesley Acres, Mitchell, South Dakota, Reports 1973
2086-6-1: 7 Jenkins Methodist Home, Inc., Watertown, South Dakota, Reports and Magazines 1973
Sub-series: Tennessee
Call Number Folder Title Date(s)
2079-1-1: 34 Asbury Acres, Maryville, Tennessee, Blueprints 1952-1965
2079-1-1: 49 Holston Methodist Home, Greeneville, Tennessee, Blueprints c. 1966
2079-7-3: 60 McKendree Manor, Inc., Hermitage, Tennessee, Annual Report to the Certification Council 1970-1971
2079-7-4: 1 Holston Methodist Home for the Retired--Health Center, Maryville, Tennessee, Annual Report to the Certification Council 1970-1971
2079-7-4: 2 Holston Methodist Home for the Retired--Asbury Acres, Maryville, Tennessee, Annual Report to the Certification Council 1970-1971
2079-7-7: 26 McKendree Manor, Inc., Hermitage, Tennessee, Audit 1971
2081-2-1: 12 Tennessee Conference Brochure Undated
2082-2-2: 23 Holston Methodist Home, Inc., Greeneville, Tennessee, Survey of Services, Staff, and Boards 1970
2082-2-2: 24 Asbury Acres, Maryville, Tennessee, Survey of Services, Staff, and Boards 1970
2082-2-7: 26 Asbury Acres, Maryville, Tennessee, Brochures and Pamphlets Undated
2082-2-7: 27 McKendree Manor, Hermitage, Tennessee, Program Undated
2081-7-6: 7 McKendree Manor, Hermitage, Tennessee 1953-1965
2081-7-8: 7 Asbury Acres, Maryville, Tennessee - Folder 1 1952-1965
2081-7-8: 8 Asbury Acres, Maryville, Tennessee - Folder 2 1952-1965
2084-2-3: 11 Asbury Acres, Maryville, Tennessee 1960-1962
2084-2-3: 12 McKendree Manor, Nashville, Tennessee 1962
2085-2-7: 2 Asbury Acres, Maryville, Tennessee 1965-1969
2085-2-7: 3 McKendree Manor, Hermitage, Tennessee 1966-1969
2086-2-1: 35 Asbury Acres, Maryville, Tennessee, Annual Report to the Board 1960-1965
2086-3-3: 3 McKendree Manor, Hermitage, Tennessee, Annual Report to the Certification Council 1969
2086-3-3: 4 Asbury Acres, Maryville, Tennessee, Annual Report to the Certification Council 1969
2085-5-8: 32 McKendree Manor Inc., Hermitage, Tennessee 1973
2086-6-1: 3 Holston Methodist Home for the Retired, Inc., Maryville, Tennessee, Audit 1973
Sub-series: Texas
Call Number Folder Title Date(s)
2079-7-4: 3 Sears Methodist Memorial Center, Abilene, Texas, Annual Report to the Certification Council 1971
2079-7-4: 4 C. C. Young Memorial Home, Dallas, Texas, Annual Report to the Certification Council 1970-1971
2079-7-4: 5 Crestview Inc., Bryan, Texas, Annual Report to the Certification Council 1970
2079-7-4: 6 Northwest Texas Methodist Homes for Older Adults, Inc., Hereford, Texas, Annual Report to the Certification Council 1970
2079-7-4: 7 Moody House, Inc., Galveston, Texas, Annual Report to the Certification Council 1970
2079-7-4: 8 Wesleyan Homes, Inc., Georgetown, Texas, Annual Report to the Certification Council 1970-1971
2079-7-4: 9 Hilltop Village, Inc., Kerrville, Texas, Annual Report to the Certification Council 1970
2079-7-4: 10 Happy Harbor Methodist Home, La Porte, Texas, Annual Report to the Certification Council 1970-1971
2079-7-4: 11 Morningside Manor, Inc., San Antonio, Texas, Annual Report to the Certification Council 1970-1971
2079-7-4: 12 Kings Manor Methodist Home., Inc., Hereford, Texas, Annual Report to the Certification Council 1970
2079-7-7: 27 Wesleyan Homes, Inc., Georgetown, Texas, Reports c. 1971
2079-7-7: 28 Crestview, Inc., Bryan, Texas, Reports 1970
2079-7-7: 29 Golden Age Home, Lockhart, Texas, Financial Report and Brochure 1969-1970
2079-7-7: 30 Morningside Manor, Inc., San Antonio, Texas, Reports 1971
2079-7-8: 1 C. C. Young Memorial Home, Dallas, Texas, Auditor's Report 1971
2079-7-8: 2 Happy Harbor Methodist Home, LaPorte, Texas, Report 1970-1971
2079-7-8: 3 Kings Manor, Hereford, Texas, Articles of Incorporation and Report 1971
2079-7-8: 4 Northwest Texas Methodist Homes for Older Adults, Inc., Hereford, Texas, Audit 1971
2082-2-1: 2 Moody House, Galveston, Texas - Folder 1 1962-1969
2082-2-1: 3 Moody House, Galveston, Texas - Folder 2 1962-1969
2082-2-3: 12 Golden Age Home, Lockhart, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 13 Hill Top Village, Kerrville, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 14 Wesley Manor, Weslaco, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 15 Homes for Retired Ministers of the Central Texas Conference, Inc., Stephenville, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 16 Morningside Manor, Inc., San Antonio, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 17 Westgate-Kings Manor, Hereford, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 18 Wesleyan Homes, Inc., Georgetown, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 19 C. C. Young Memorial Home, Dallas, Texas, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 28 Methodist Homes for Older Adults, Hereford, Texas, Brochure and Pamphlet Undated
2082-2-7: 29 Morningside Manor, San Antonio, Texas, Brochures and Pamphlets Undated
2082-2-7: 30 Wesley Manor, Weslaco, Texas 1963-1967
2082-2-8: 4 Hill Top Village, Kerrville, Texas, Audits 1969-1971
2081-7-6: 15 Wesleyan Homes Inc., Georgetown, Texas 1952-1963
2081-7-7: 1 Holly Hall Inc., Houston, Texas, United Church Women 1949-1955
2081-7-7: 2 Sarah Francilla Bell Home for Old Ladies, Houston, Texas 1947-1950
2081-7-7: 3 C. C. Young Memorial Home, Dallas, Texas 1947-1965
2081-7-7: 4 Moody House, Galveston, Texas 1960-1968
2081-7-7: 5 Methodist Retirement Home, Eden, Texas 1957-1962
2084-2-1: 4 Crestview Inc., Bryan, Texas 1960-1965
2084-2-1: 5 Possible Homes, Texas 1953-1968
2084-2-1: 6 Kings Manor, Hereford, Texas 1957-1964
2084-2-1: 7 Methodist Home for Older People, Houston, Texas 1955-1963
2084-2-1: 8 Hilltop Village, Kerrville, Texas 1958-1965
2084-2-1: 9 Happy Harbor, Laporte, Texas 1963-1964
2084-2-1: 10 Golden Age Home, Lockhart, Texas 1958-1961
2084-2-1: 11 Morningside Manor, San Antonio, Texas 1958-1965
2084-2-1: 12 Possible Homes, Palms View Manor, Alice, Texas 1959-1963
2084-2-1: 13 Grace Home for the Aged, Houston, Texas 1926-1946
2084-2-1: 15 Friendship Village, Cuero, Texas 1958-1963
2084-2-3: 13 Crestview District Home, Bryan, Texas 1961-1962
2084-2-3: 14 Friendship Village Home, Cuero, Texas 1962
2084-2-3: 15 C. C. Young Memorial Home, Dallas, Texas 1962
2084-2-3: 16 Methodist Retirement Home, Eden, Texas 1962
2084-2-3: 17 Moody House, Galveston, Texas 1958-1962
2084-2-3: 18 Wesleyan Homes, Inc., Georgetown, Texas 1962
2084-2-3: 19 Kings Manor, Herford, Texas 1962
2084-2-3: 20 Heritage House, Houston, Texas 1962
2084-2-3: 21 Hill Top Village, Kerrville, Texas 1962
2084-2-3: 22 Golden Age Home, Lockhart, Texas 1960-1962
2084-2-3: 23 Morningside Manor, Inc., San Antonio, Texas 1962
2084-2-3: 24 Wesley Manor, Weslaco, Texas 1961-1962
2084-3-3: 4 C. C. Young Memorial Home, Dallas, Texas 1945-1954
2084-3-3: 5 Grace Home for the Aged, Houston, Texas 1926-1932
2084-3-7: 10 Moody House, Galveston, Texas 1964
2084-3-8: 17 C.C. Young Memorial Home, Dallas, Texas, Annual Report to the Board 1944-1953
2085-2-7: 4 Moody House, Galveston, Texas 1970-1971
2086-2-3: 1 Wesleyan Homes, Inc. - Georgetown, Texas - Photographs 1971
2086-2-3: 2 Morningside Manor, San Antonio, Texas - Photographs 1971
2086-3-1: 24 Crestview, Bryan, Texas 1961-1966
2086-3-1: 25 Moody House, Galveston, Texas 1966-1973
2086-3-1: 26 Happy Harbor Methodist Home, La Porte, Texas 1965-1966
2086-3-1: 27 Morningside Manor Inc., San Antonio, Texas 1967-1968
2086-3-3: 5 Crestview, Inc., Bryan, Texas, Annual Report to the Certification Council 1969
2086-3-3: 6 C.C. Young Memorial Home, Dallas, Texas, Annual Report to the Certification Council 1969
2086-3-3: 7 Moody House, Galveston, Texas, Annual Report to the Certification Council 1969
2086-3-3: 8 Wesleyan Homes, Inc., Georgetown, Texas, Annual Report to the Certification Council 1969
2086-3-3: 9 King's Manor, Hereford, Texas, Annual Report to the Certification Council 1969
2086-3-3: 10 Homes for Retired Ministers of The Central Texas Conference, Stephenville, Texas, Annual Report to the Certification Council 1969
2086-3-3: 11 Hilltop Village, Inc., Kerrville, Texas, Annual Report to the Certification Council 1969
2086-3-3: 12 Happy Harbor Methodist Home, La Porte, Texas, Annual Report to the Certification Council 1969
2086-3-3: 13 Morningside Manor, Inc., San Antonio, Texas, Annual Report to the Certification Council 1969
2086-3-3: 14 Wesley Manor, Inc., Weslaco, Texas, Annual Report to the Certification Council 1969
2085-5-8: 11 Golden Age Home, Lockhart, Texas, Reports and Operating License 1973
2085-5-8: 24 C.C. Young Memorial Home, Dallas, Texas, Statement of Income and Expense 1973
2085-5-8: 26 Happy Harbor Methodist Home, La Porte, Texas, Report and License 1972-1973
2085-5-9: 4 Sears Memorial Methodist Center Inc., Abilene, Texas, Financial Report 1973
2085-5-9: 21 Wesleyan Home, Inc., Georgetown, Texas, Reports 1973
Sub-series: Virginia
Call Number Folder Title Date(s)
2079-7-4: 13 Lydia H. Roper Home, Inc., Norfolk, Virginia, Annual Report to the Certification Council 1970-1971
2079-7-4: 14 Methodist Home in Roanoke, Roanoke, Virginia, Annual Report to the Certification Council 1970-1971
2079-7-4: 15 Holston Methodist Home for the Retired, Inc., Bidmont Manor, Wytheville, Virginia, Annual Report to the Certification Council 1970-1971
2079-7-4: 16 The Hermitage on the Eastern Shore, Onancock, Virginia, Annual Report to the Certification Council 1970-1971
2079-7-4: 17 Hermitage in Northern Virginia (Virginia Methodist Homes, Inc.) Alexandria, Virginia, Annual Report to the Certification Council 1970
2079-7-4: 18 Hermitage in Richmond (Virginia Methodist Homes, Inc.) Richmond, Virginia, Annual Report to the Certification Council 1970
2082-2-2: 21 The Hermitage of Virginia, Onancock, Virginia, Survey of Services, Staff, and Boards 1970
2082-2-2: 25 Hermitage in Northern Virginia, Alexandria, Virginia, Survey of Services, Staff, and Boards 1970
2082-2-2: 26 Lydia H. Roper Home, Norfolk, Virginia, Survey of Services, Staff, and Boards 1970
2082-2-7: 31 Methodist Home for the Aged, Richmond, Virginia, Brochures and Articles Undated
2081-7-8: 9 Hermitage of Northern Virginia, Alexandria, Virginia 1957-1965
2081-7-8: 10 Lydia H. Roper Home, Norfolk, Virginia 1921-1965
2081-7-8: 11 Hermitage on the Eastern Shore, Onancock, Virginia 1963-1965
2081-7-8: 12 Virginia Methodist Homes, Inc., Richmond, Virginia 1962-1965
2081-7-8: 13 Westwood Hermitage - Richmond, Virginia 1947-1961
2084-2-1: 1 Retired Ministers Cottages, Richmond, Virginia 1945-1954
2084-2-1: 2 Methodist Home of Roanoke, Roanoke, Virginia 1963-1965
2084-2-3: 25 Hermitage, Richmond, Virginia 1962
2084-3-3: 6 Hermitage the Methodist Home of Virginia, Richmond, Virginia 1949-1951
2084-3-8: 18 Hermitage the Methodist Home of Virginia, Richmond, Virginia, Annual Report to the Board 1949-1950
2086-3-3: 15 Hermitage of Northern Virginia, Alexandria, Virginia, Annual Report to the Certification Council 1969
2086-3-3: 16 Lydia H. Roper, Norfolk, Virginia, Annual Report to the Certification Council 1969
2086-3-3: 17 Hermitage on the Eastern Shore, Onancock, Virginia, Annual Report to the Certification Council 1969
2086-3-3: 18 Hermitage - Westwood, Richmond, Virginia, Annual Report to the Certification Council 1969
2086-3-3: 19 Snyder Memorial Home, Richmond, Virginia, Annual Report to the Certification Council 1969
2086-3-3: 20 The Methodist Home of Roanoke, Roanoke, Virginia, Annual Report to the Certification Council 1969
Sub-series: Washington
Call Number Folder Title Date(s)
2079-7-4: 19 Wesley Gardens, Des Moines, Washington, Annual Report to the Certification Council 1970-1971
2079-7-4: 20 Bayview Manor, Seattle, Washington, Annual Report to the Certification Council 1970-1971
2079-7-4: 21 Rockwood Manor, Spokane, Washington, Annual Report to the Certification Council 1970-1971
2079-7-8: 5 Bayview Manor, Seattle, Washington, Reports 1970-1971
2079-7-8: 6 Wesley Gardens, Des Moines, Washington, Articles of Incorporation and Reports 1971
2079-7-8: 7 Rockwood Manor, Spokane, Washington, Financial Report 1971
2082-2-3: 35 Bayview Manor, Seattle, Washington, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 37 Wesley Gardens, Des Moines, Washington, Survey of Services, Staff, and Boards c. 1969
2082-2-3: 38 Rockwood Manor, Spokane, Washington, Survey of Services, Staff, and Boards c. 1969
2082-2-4: 21 Wesley Gardens, Des Moines, Washington 1949-1966
2082-2-7: 32 Bayview Manor, Seattle, Washington, Pamphlets Undated
2082-2-7: 33 Wesley Gardens, Des Moines, Washington, Brochures and Pamphlets Undated
2081-7-6: 2 Proposed Homes, Washington 1955-1958
2081-7-6: 3 Wesley Gardens and Cottages, Des Moines, Washington 1944-1960
2081-7-6: 4 Wesley Terrace, Des Moines, Washington 1964-1966
2081-7-6: 5 Bayview Manor, Seattle, Washington 1958-1965
2084-2-1: 3 Rockwood Manor, Spokane, Washington 1957-1962
2084-2-3: 26 Wesley Gardens, Des Moines, Washington 1960-1962
2084-2-3: 27 Bayview Manor, Seattle, Washington Questionnaire 1959-1962
2084-2-3: 28 Rockwood Manor, Spokane, Washington 1962
2084-3-3: 7 Wesley Gardens, Des Moines, Washington 1947
2084-3-7: 13 Bayview Manor, Seattle, Washington; Wesley Acres, Des Moines, Washington; Wesley Terrace, Des Moines, Washington Undated
2084-3-7: 14 Bayview Manor, Seattle, Washington 1963-1964
2084-3-8: 20 Wesley Gardens, Des Moines, Washington, Annual Report to the Board 1947-1950
2085-2-7: 5 Rockwood Manor, Spokane, Washington 1966-1970
2085-2-7: 6 Bayview Manor, Seattle, Washington 1967-1973
2085-2-7: 7 Wesley Gardens, Des Moines, Washington 1966-1970
2086-2-3: 3 Wesley Gardens - Des Moines, Washington Photographs 1971
2086-3-1: 28 Bayview Manor, Seattle, Washington 1966
2086-3-1: 29 Rockwood Manor, Spokane, Washington 1969-1970
2086-3-3: 21 Wesley Gardens, Des Moines, Washington, Annual Report to the Certification Council 1969
2086-3-3: 22 Bayview Manor, Seattle, Washington, Annual Report to the Certification Council 1969
2086-3-3: 23 Rockwood Manor, Spokane, Washington, Annual Report to the Certification Council 1969
2085-5-8: 33 Spokane Methodist Homes, Inc., Spokane, Washington, Audit 1973
2085-5-8: 47 Bayview Manor, Seattle, Washington, Audit 1974
Sub-series: Washington, D.C.
Call Number Folder Title Date(s)
2079-7-4: 22 Methodist Home of District of Columbia, Washington, D.C., Annual Report to the Certification Council 1971
2081-7-7: 12 Methodist Home, Washington, D.C., Annual Report to the Board 1958-1962
2084-2-4: 12 Methodist Home, Washington, D.C., Baltimore Conference 1947-1964
2084-3-6: 10 Methodist Home, Washington, D.C. 1921-1949
2084-3-8: 19 Methodist Home, Washington, D.C., Annual Report to the Board 1942-1949
2086-3-2: 21 The Methodist Home of the District of Columbia, Washington, D. C., Annual Report to the Certification Council 1969
Sub-series: West Virginia
Call Number Folder Title Date(s)
2079-7-4: 23 Glenwood Park Methodist Home for the Aging, Bluefield, West Virginia, Annual Report to the Certification Council 1970-1971
2079-7-8: 8 Glenwood Park Methodist Home, Inc., Bluefield, West Virginia, Accountant's Report 1970
2079-7-8: 9 Glenwood Park UM Home for Aging, Bluefield, West Virginia, Audit 1971
2082-2-2: 52 Glenwood Park Methodist Home, Bluefield, West Virginia, Survey of Services, Staff, and Boards 1969
2081-7-7: 14 Glenwood Park Methodist Home, Glenwood Park, West Virginia 1961-1965
2081-7-7: 15 Possible Homes, West Virginia Conference 1953-1955
2085-2-7: 8 Glenwood Park Methodist Home, Bluefield, West Virginia 1966-1973
2086-2-1: 36 Glenwood Park Methodist Home, Bluefield, West Virginia, Annual Report to the Board 1964-1965
2086-3-3: 24 Glenwood Park Memorial Home, Bluefield, West Virginia, Annual Report to the Certification Council 1969
2085-5-9: 10 Glenwood Park UM Home for the Aging, Bluefield, West Virginia, Reports 1973
2086-6-1: 5 Glenwood Park Methodist Home, Inc., Bluefield, West Virginia, Audit 1972
Sub-series: Wisconsin
Call Number Folder Title Date(s)
2079-1-1: 37 Morrow Memorial Home, Sparta, Wisconsin, Blueprints 1937-1965
2079-1-1: 38 Proposed Alterations and Additions, Elmore Home, Milwaukee, Wisconsin, Blueprints Undated
2079-7-4: 24 Evergreen Manor, Oshkosh, Wisconsin, Annual Report to the Certification Council 1970-1971
2079-7-4: 25 Morrow Memorial Home for the Aged, Sparta, Wisconsin, Annual Report to the Certification Council 1970-1971
2079-7-4: 26 Methodist Manor, Inc., West Allis, Wisconsin, Annual Report to the Certification Council 1970-1971
2079-7-4: 27 Cedar Crest Retirement Home and Health Center, Janesville, Wisconsin, Annual Report to the Certification Council 1971
2079-7-4: 28 Schmitt Woodland Hills, Inc., Richland Center, Wisconsin, Annual Report to the Certification Council 1971
2079-7-8: 10 Methodist Manor, West Allis, Wisconsin, Reports 1971
2079-7-8: 11 Morrow Memorial Home for the Aged, Sparta, Wisconsin, Audit Report 1970
2079-7-8: 12 Evergreen Manor, Inc., Oshkosh, Wisconsin, Audit 1971
2081-2-1: 10 Evergreen Manor, Oshkosh, Wisconsin, Photographs Undated
2082-2-2: 8 Evergreen Manor, Oshkosh, Wisconsin, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 9 Morrow Memorial Home, Sparta, Wisconsin, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 10 Schmitt Methodist Home, Richland Center, Wisconsin, Survey of Services, Staff, and Boards c. 1969
2082-2-2: 11 Methodist Manors-Home for Aging and Health Center, West Allis, Wisconsin, Survey of Services, Staff, and Boards c. 1969
2082-2-7: 34 Methodist Manor, West Allis, Wisconsin, Articles of Incorporation and Brochures c. 1958
2082-2-7: 36 Morrow Memorial Home, Sparta, Wisconsin Undated
2081-7-7: 16 Cedar Crest, Janesville, Wisconsin 1965
2081-7-7: 17 Elmore Home, Milwaukee, Wisconsin 1948-1955
2081-7-7: 18 Evergreen Manor, Oshkosh, Wisconsin 1964-1965
2081-7-7: 19 Morrow Memorial Home, Sparta, Wisconsin 1937-1965
2084-2-3: 29 Morrow Memorial Home, Sparta, Wisconsin 1962
2084-2-3: 30 Methodist Manor, Inc., West Allis, Wisconsin 1959-1962
2084-3-3: 8 Methodist Home for the Aged, Milwaukee, Wisconsin 1926-1946
2084-3-3: 9 Morrow Memorial Home, Sparta, Wisconsin 1920-1944
2084-3-7: 11 Schmitt Methodist Home, Richland Center, Wisconsin 1963
2084-3-7: 12 Methodist Manor, West Allis, Wisconsin 1963-1965
2084-3-8: 21 Elmore Home for the Aged, Milwaukee, Wisconsin, Annual Report to the Board 1945-1949
2084-3-8: 22 Morrow Memorial Home for the Aged, Sparta, Wisconsin, Annual Report to the Board 1942-1949
2085-2-7: 9 Cedar Crest, Janesville, Wisconsin 1965-1976
2085-2-7: 10 Schmitt Methodist Home, Richland Center, Wisconsin 1955-1967
2085-2-8: 1 Sheboygan Retirement Home, Inc., Sheboygan, Wisconsin 1968-1969
2085-2-8: 2 Morrow Memorial Home, Sparta, Wisconsin 1966-1967
2085-2-8: 3 Methodist Manor, West Allis, Wisconsin 1974-1975
2085-2-8: 4 Methodist Manor, West Allis, Wisconsin 1955-1971
2086-2-1: 37 Methodist Manor, West Allis, Wisconsin, Annual Report to the Board 1957-1965
2086-2-3: 4 Evergreen Manor, Oshkosh, Wisconsin - Photographs 1971
2086-2-3: 5 Morrow Memorial Home, Sparta, Wisconsin - Photographs 1971
2086-3-1: 30 Methodist Manor, Inc., West Allis, Wisconsin 1958-1966
2086-3-3: 25 Schmitt Methodist Home, Richlawn Center, Wisconsin, Annual Report to the Certification Council 1969
2086-3-3: 26 Morrow Memorial Home for the Aged, Sparta, Wisconsin, Annual Report to the Certification Council 1969
2086-3-3: 27 Cedar Crest, Janesville, Wisconsin, Annual Report to the Certification Council 1969
2086-3-3: 28 Evergreen Manor, Oshkosh, Wisconsin, Annual Report to the Certification Council 1969
2086-3-3: 29 Methodist Manor, West Allis, Wisconsin, Annual Report to the Certification Council 1969
2085-5-8: 1 Cedar Crest, Janesville, Wisconsin, Reports and Licenses 1972-1973
2085-5-8: 45 Methodist Manor, West Allis, Wisconsin, Report 1972
2085-5-9: 6 Schmitt Woodland Hills, Inc., Richland Center, Wisconsin, Reports 1973
2086-6-1: 10 Sheboygan Retirement Home, Inc., Sheboygan, Wisconsin, Audit and By-Laws 1972-1973

Series: Certification Council
Call Number Folder Title Date(s)
2080-4-4: 1 Meetings - Chicago, Illinois 1969
2080-4-4: 2 Chicago Meeting Workbook 1971
2080-4-4: 3 Self Study Outlines 1966-1969
2080-4-4: 4 Minutes 1969-1970
2080-4-4: 5 Meeting - Denver, Colorado 1971
2080-4-4: 6 Meeting 1971
2080-4-4: 7 Manual of Procedure Undated
2080-4-4: 8 Agencies for Children and Youth - Folder 1 1965-1968
2080-4-4: 9 Agencies for Children and Youth - Folder 2 1965-1968
2080-4-4: 10 Council Directory 1970
2080-4-4: 11 Correspondence 1968-1970
2080-4-4: 12 Handbook Undated
2080-4-5: 1 Responses to Staff Questions Regarding the Certification Process 1970-1971
2080-4-5: 2 Correspondence 1964-1967
2080-4-5: 3 Resource Material 1967-1971
2080-4-5: 4 Agencies for Children and Youth 1966-1969
2080-4-5: 5 Directory: Questions Raised by Administrators Regarding Annual Reports 1969-1970
2080-4-5: 6 Directory: Council Notes - Folder 1 Undated
2080-4-5: 7 Directory: Council Notes - Folder 2 Undated
2080-4-5: 8 Regarding National Division 1966-1970
2080-4-5: 9 Revision of Standards and Goals 1970
2080-4-5: 10 Bylaws 1967-1969
2080-4-6: 1 Letters Sent Out Under Dr. Preset's Name 1971
2080-4-6: 2 Meeting 1968-1969
2080-4-6: 3 Meeting - Chicago, Illinois Workbook 1970
2080-4-6: 4 Meeting - Chicago, Illinois 1971
2080-4-6: 5 Fee Charging Committee 1971
2080-4-6: 6 Meeting 1972
2080-4-6: 7 Reports 1970-1972
2080-4-6: 8 Request for Emergency Funding 1971
2080-4-6: 9 Workbook - Chicago, Illinois Meeting 1970
2080-4-6: 10 Meeting - Chicago, Illinois 1970
2080-4-6: 11 Meeting 1970
2080-4-6: 12 Meeting Workbook 1970
2080-4-6: 13 Meeting - Chicago, Illinois 1971
2080-4-6: 14 Special Committee - March 14, Denver, Colorado 1971
2080-4-6: 15 Meeting - Chicago, Illinois 1973
2080-4-6: 16 Meeting - Chicago, Illinois 1969
2080-4-7: 1 Meeting, Chicago, Illinois 1970
2080-4-7: 2 Meeting - Des Plaines, Illinois 1970
2080-4-7: 3 Sections on Chaplains 1973
2080-4-7: 4 General Board Sub Committee 1971-1972
2080-4-7: 5 Correspondence - Folder 1 1971-1972
2080-4-7: 6 Correspondence - Folder 2 1965-1973
2080-4-7: 7 Funds 1972
2080-4-7: 8 Bylaws 1968
2080-4-7: 9 Directory Mailing 1971
2080-4-7: 10 Handbook Undated
2080-4-7: 11 News Release 1972
2080-4-7: 12 Minutes 1971
2080-4-7: 13 Manual of Minimum Certification Standards for UM Agencies Serving Children and Youth Undated
2080-4-7: 14 Correspondence 1969-1970
2080-4-7: 15 Manual and Directory 1969-1970
2080-4-8: 1 Agency Relationship 1970-1971
2080-4-8: 2 Letters Sent to Bishop 1970-1971
2080-4-8: 3 National Division 1969-1973
2080-4-8: 4 Child Welfare Legislation of America 1972
2080-4-8: 5 Committee 1971-1972
2080-4-8: 6 Correspondence 1969-1972
2080-4-8: 7 Bylaws Committee 1972
2080-4-8: 8 Meeting 1973-1974
2080-7-7: 4 Information Material 1969-1971
2082-6-7: 1 Handbook - Folder 1 1965-1968
2082-6-7: 2 Handbook - Folder 2 1965-1968
2083-6-1: 1 Certification Council Action 1969-1970
2083-6-1: 2 Certification Council Bishops 1964-1974
2083-6-1: 3 Child Welfare League of America 1973-1974
2083-6-1: 4 Committees 1974
2083-6-1: 5 Committees - Aging 1974
2083-6-1: 6 Child Care 1972
2083-6-1: 7 Committees - Hospital 1974
2083-6-1: 8 Conference Boards 1973-1974
2083-6-1: 9 Correspondence with Jim Davis 1973-1974
2083-6-1: 10 General Conference Legislation 1973-1974
2083-6-1: 11 General Correspondence 1973-1974
2083-6-1: 12 Meeting 1974
2083-6-1: 13 Meeting, Child Care 1972-1974
2083-6-1: 14 Meeting 1973-1974
2083-6-1: 15 Meeting 1972-1973
2083-6-1: 16 Meeting, Letters in Lieu of 1972
2083-6-2: 1 Meeting 1973
2083-6-2: 2 Meeting 1972
2083-6-2: 3 Meeting 1972
2083-6-2: 4 Meeting 1971
2083-6-2: 5 Meeting 1971
2083-6-2: 6 Meeting 1970
2083-6-2: 7 Meeting 1969
2083-6-2: 8 National Division 1973-1974
2083-6-2: 9 Proposal Regarding Certification visits by Peer Groups 1970-1974
2083-6-2: 10 Procedures, Provisional Certification Study 1972
2083-6-2: 11 Council Report to Board of Global Ministries 1974
2083-6-2: 12 Chaplaincy Services, Child Care 1972-1973
2083-6-2: 13 Tax-Wage-Price Seminar 1973
2083-6-3: 1 General Correspondence 1974
2083-6-3: 2 Staff Memoranda, Bryce Hatch 1974
2083-6-3: 3 "The Health and Welfare Certification Council" Leaflets 1969-1971
2083-6-3: 4 Manual of Procedure 1970
2083-6-3: 5 Minutes 1973
2083-6-3: 6 Meeting 1974
2083-6-3: 7 Meeting Workbook 1974
2083-6-3: 8 Correspondence 1966
2083-6-3: 9 Meeting 1973
2083-6-3: 10 Meeting, Chicago, Illinois 1973
2083-6-3: 11 Meetings 1975
2083-6-4: 1 Workbook - Folder 1 1975
2083-6-4: 2 Workbook - Folder 2 1975
2083-6-4: 3 Workbook - Folder 3 1975
2083-6-4: 4 Workbook - Folder 1 1976
2083-6-4: 5 Workbook - Folder 2 1976
2083-6-4: 6 Workbook - Folder 3 1976
2083-6-4: 7 Meeting - Folder 1 1976
2083-6-5: 1 Meeting - Folder 2 1976
2083-6-5: 2 Workbook 1977
2083-6-5: 3 Meetings, Dallas, Texas 1975
2083-6-5: 4 Agency Directory and Manual 1974
2083-6-5: 5 Manual and Directory 1975
2088-3-6: 4 Manual 1977
2088-3-7: 8 Manual and Directory 1976
2088-3-7: 9 Manual and Directory 1978

Series: Children's Facilities
Sub-series: Administration
Call Number Folder Title Date(s)
2081-2-7: 44 Children and Youth 1967
2081-3-1: 1 Methodist Children's Homes, Correspondence 1970-1974
2081-3-1: 2 Methodist Children's Homes, Correspondence 1969-1974
2081-3-1: 3 Methodist Children's Homes, Correspondence 1970-1974
2081-3-1: 4 Methodist Children's Homes, Correspondence 1970-1974
2081-3-3: 9 Services to Children and Youth 1969-1970
2082-3-1: 19 Western Jurisdiction Survey of Services, Staff, and Boards c. 1969
2082-3-1: 23 South Central Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-3-1: 32 North Central Jurisdiction, Survey of Services, Staff, and Boards 1969
2082-3-2: 8 Southeastern Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2082-3-8: 10 Methodist Children's Homes, Correspondence 1970-1973
2083-3-1: 2 Possible Western Houseparent Institute 1957-1958
2084-5-2: 4 Photostats of Children's Cottages Undated
2084-5-2: 5 Services to Children and Youth Reports 1966-1967
2084-5-3: 1 Advisory Committee Agencies for Children and Youth 1966-1968
2084-5-3: 2 Architects - Homes for Children 1966-1967
2084-5-3: 4 Speeches - Children's Homes 1956-1967
2084-5-3: 5 Scholarship Funds - Children's Homes 1953
2086-3-5: 22 Children - Photographs 1969-1970
2086-3-5: 23 Generic Orphanage - Photographs Undated
2086-3-7: 5 Operating Expenses Per Child Per Day of 19 Children's Home 1961
Sub-series: Alabama
Call Number Folder Title Date(s)
2079-1-1: 20 Methodist Children's Home, Selma, Alabama, North Alabama Conference, Blueprints 1948-1955
2081-2-3: 9 Methodist Children's Home, Selma, Alabama 1966-1967
2081-2-6: 14 Methodist Children's Home, Selma, Alabama, Annual Report to the Certification Council 1966-1971
2081-2-7: 48 Methodist Children's Home, Selma, Alabama, Reports 1970-1971
2081-3-1: 6 Methodist Children's Home, Selma, Alabama 1968-1972
2082-3-1: 3 UM Children's Home, Selma, Alabama, Photograph c. 1971
2082-3-1: 11 Methodist Children's Home, Selma, Alabama 1969
2082-3-1: 12 Methodist Children's Home, Selma, Alabama, Photographs 1969
2082-3-2: 9 Methodist Children's Home, Selma, Alabama, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 48 Methodist Children's Home, Selma, Alabama, Audit Report 1970
2083-3-1: 6 Methodist Children's Home, Selma, Alabama 1954-1962
2083-3-2: 26 Methodist Children's Home, Selma, Alabama Report of Findings and Recommendations of Study 1962
2083-3-3: 1 Methodist Children's Home, Selma, Alabama, Report of the Special Survey Committee 1956
2083-3-3: 5 Methodist Children's Home, Selma, Alabama, Annual Report to the Board 1957-1965
2083-3-3: 55 Methodist Children's Home, Selma, Alabama, North Alabama Conference 1948-1955
2083-3-4: 1 Methodist Children's Home, Selma, Alabama, North Alabama Conference 1956-1959
2083-3-4: 2 Methodist Children's Home, Selma, Alabama, North Alabama Conference 1943-1965
2083-4-2: 9 Methodist Children's Home, Selma, Alabama 1948-1950
2083-4-6: 10 Methodist Children's Home, Selma, Alabama, Annual Report to the Board 1944-1950
2083-4-7: 17 Methodist Children's Home, Selma, Alabama 1960-1962
2083-4-7: 18 Methodist Children's Home, Selma,. Alabama, Manual of Personnel Policies 1965
2084-5-2: 10 Methodist Children's Home, Selma, Alabama, Manual of Personnel Policies 1960
2086-3-4: 1 United Methodist Children's Home, Selma, Alabama 1972-1973
2086-3-4: 14 Methodist Children's Home, Selma, Alabama - Photographs 1968
2086-3-7: 6 Methodist Children's Home, Selma, Alabama, Annual Report to the Certification Council 1969-1970
2086-6-2: 14 UM Children's Home, Selma, Alabama, Audit 1974
2086-6-2: 28 UM Children's Home, Selma, Alabama, Reports and Operating License 1972-1973
2086-6-3: 3 Methodist Children's Home, Selma, Alabama 1955-1956
2086-6-3: 4 Methodist Children's Home, Selma, Alabama 1955-1956
Sub-series: Alaska
Call Number Folder Title Date(s)
2081-2-6: 15 Alaska Children's Services, Anchorage, Alaska, Annual Report to the Certification Council 1971
2081-3-1: 7 Jesse Lee Home, Alaska 1968-1972
2082-3-2: 32 The Jesse Lee Home, Anchorage, Alaska, Survey of Services, Staff, and Boards 1970
2086-3-7: 7 The Jesse Lee Home, Anchorage, Alaska, Annual Report to the Certification Council 1969
2086-6-2: 22 Alaska Children's Services, Inc., Anchorage, Alaska, Audit 1972
Sub-series: Arizona
Call Number Folder Title Date(s)
2083-3-4: 3 Possible Home for Children, Arizona 1948-1950
Sub-series: Arkansas
Call Number Folder Title Date(s)
2079-1-1: 22 Methodist Children's Home, Little Rock, Arkansas, Little Rock Conference, Blueprints 1945-1963
2081-2-3: 10 Methodist Children's Home of Arkansas, Little Rock, Arkansas 1964-1967
2081-2-6: 16 Methodist Children's Home, Little Rock, Arkansas, Annual Report to the Certification Council 1967-1971
2081-2-8: 14 Methodist Children's Home, Little Rock, Arkansas, Articles of Incorporation and Reports c. 1970-1971
2081-3-1: 8 Arkansas Methodist Children's Home, Little Rock, Arkansas 1968-1969
2082-3-1: 24 Methodist Children's Home, Little Rock, Arkansas, Survey of Services, Staff, and Boards c. 1969
2083-3-1: 7 Arkansas Methodist Children's Home, Little Rock, Arkansas Questionnaire 1946-1962
2083-3-2: 22 Arkansas Methodist Children's Home, Little Rock, Arkansas, Report of Findings and Recommendations of Study 1964
2083-3-3: 6 Methodist Children's Home, Little Rock, Arkansas, Annual Report to the Board 1951-1964
2083-3-4: 4 Methodist Children's Home, Little Rock, Arkansas, Little Rock Conference 1945-1963
2083-4-2: 10 Methodist Children's Home, Little Rock, Arkansas 1948-1951
2083-4-6: 11 Methodist Children's Home, Little Rock, Arkansas, Annual Report to the Board 1944-1950
2086-3-7: 8 Methodist Children's Home of Arkansas, Inc., Little Rock, Arkansas, Annual Report to the Certification Council 1969-1970
2086-6-2: 17 Methodist Children's Home, Little Rock, Arkansas, Reports and Licenses 1973
Sub-series: California
Call Number Folder Title Date(s)
2079-1-1: 25 Fred Finch Children's Home, Oakland, California, Blueprints c. 1959
2081-2-3: 11 Spanish American Institute, Gardena, California 1964-1967
2081-2-3: 12 The David and Margaret Home, LaVerne, California 1962-1966
2081-2-3: 13 Fred Finch Children's Home, Oakland, California - Folder 1 1962-1967
2081-2-3: 14 Fred Finch Children's Home, Oakland, California - Folder 2 1962-1967
2081-2-6: 17 David and Margaret Home, Inc., LaVerne, California, Annual Report to the Certification Council 1971
2081-2-6: 18 Spanish American Institute, Los Angeles, California, Annual Report to the Certification Council 1966-1968
2081-2-6: 19 Fred Finch Children's Home, Oakland, California, Annual Report to the Certification Council 1966-1971
2081-2-7: 55 David and Margaret Home for Children, LaVerne, California, Reports 1971
2081-3-1: 9 David and Margaret Home for Children, LaVerne, California 1971-1972
2081-3-1: 10 Fred Finch Youth Center, Oakland, California 1968-1972
2082-3-1: 20 Spanish American Institute, Oakland, California, Survey of Services, Staff, and Boards c. 1969
2082-3-1: 21 Fred Finch Youth Center, Oakland, California, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 49 Spanish American Institute, Gardena, California, Audit 1970
2082-3-3: 19 Fred Finch Youth Center, Oakland, California 1970
2083-3-1: 1 David and Margaret Home for Children Inc., Laverne, California, Director's Report to the Quarterly Board Meeting 1959
2083-3-1: 8 Spanish American Institute, Gardenia, California 1962
2083-3-1: 9 Fred Finch Children's Home, Oakland, California 1948-1962
2083-3-2: 18 Fred Finch Children's Home, Oakland, California, Summary Report of Study 1966
2083-3-3: 7 Spanish American Institute, Gardena, California, Annual Report to the Board 1958-1965
2083-3-3: 8 Fred Finch Children's Home, Oakland, California, Annual Report to the Board 1958-1965
2083-3-4: 5 Spanish-American Institute, Los Angeles, California, California-Nevada Conference 1948-1963
2083-3-4: 6 Fred Finch Children's Home, Oakland, California, California- Nevada Conference 1946-1961
2083-3-4: 7 Fred Finch Children's Home, Oakland, California, California- Nevada Conference 1961-1965
2083-3-4: 8 Plaza Children's Home, Sierra Madre, California 1949-1954
2083-3-4: 9 California Proposed Homes for Children 1952-1961
2083-4-3: 1 Spanish American Institute, Gardena, California 1920-1946
2083-4-3: 2 Fred Finch Children's Home, Oakland, California 1920-1954
2083-4-3: 3 Children's Home of the Plaza Community Center, Sierra Madre, California 1944
2083-4-6: 12 Spanish American Institute, Gardena, California, Annual Report to the Board 1947-1950
2083-4-6: 13 Fred Finch Children's Home, Oakland, California, Annual Report to the Board 1942-1950
2083-4-6: 14 Children's Home of the Plaza Community Center, Sierra Madre, California, Annual Report to the Board 1944-1950
2083-4-7: 19 Fred Finch Children's Home, Oakland, California, Five Year Plan 1959
2084-5-2: 11 David and Margaret Home for Children, LaVerne, California 1960
2086-3-6: 2 Spanish American Institute, Gardena, California 1970-1971
2086-3-7: 9 Spanish American Institute, Gardena, California, Annual Report to the Certification Council 1969-1970
2086-3-7: 10 David and Margaret Home, Inc., La Verne, California, Annual Report to the Certification Council 1969-1970
2086-3-7: 11 Fred Finch Youth Center, Oakland, California, Annual Report to the Certification Council 1969-1970
2086-6-2: 10 David and Margaret Home for Children, Inc., Laverne, California, Reports 1973
2086-6-2: 27 Fred Finch Children's Home, Oakland, California, Audit 1973
Sub-series: Colorado
Call Number Folder Title Date(s)
2081-2-3: 15 Miscellaneous Children's Homes, Colorado 1952-1961
Sub-series: Florida
Call Number Folder Title Date(s)
2081-2-3: 16 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1966-1967
2081-2-3: 17 Florida Methodist Children's Home, Enterprise, Florida 1964-1967
2081-2-3: 18 Miscellaneous Children's Homes, Florida 1956-1965
2081-2-6: 20 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida, Annual Report to the Certification Council 1966-1968
2081-2-6: 21 The Florida Methodist Children's Home, Inc., Enterprise, Florida, Annual Report to the Certification Council 1966-1971
2081-3-1: 11 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1967-1968
2081-3-1: 12 Florida Methodist Children's Home, Enterprise, Florida 1968-1971
2082-3-2: 10 The Florida Methodist Children's Home, Enterprise, Florida, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 50 The Florida Methodist Children's Home, Enterprise, Florida, Audit Report 1970
2083-3-1: 10 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1947-1967
2083-3-1: 11 Florida Methodist Children's Home, Enterprise, Florida 1960-1962
2083-3-3: 4 Florida Methodist Children's Home, Enterprise, Florida, Report and Recommendations 1952
2083-3-3: 9 Sarah Hunt Methodist Children's Home Inc., Daytona Beach, Florida, Annual Repot to the Board 1962-1965
2083-3-3: 10 The Florida Methodist Children's Home Inc., Enterprise, Florida, Annual Report to the Board 1958-1965
2083-3-4: 10 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1956-1959
2083-3-4: 11 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida -Folder 1 1959-1960
2083-3-5: 1 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida -Folder 2 1959-1960
2083-3-5: 2 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1961-1962
2083-3-5: 3 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1963-1964
2083-3-5: 4 Sarah Hunt Methodist Children's Home, Daytona Beach, Florida 1965
2083-3-5: 5 Florida Methodist Children's Home, Enterprise, Florida 1946-1966
2083-4-3: 5 Florida Methodist Children's Home, Enterprise, Florida 1945-1947
2083-4-6: 15 Florida Methodist Children's Home, Enterprise, Florida, Annual Report to the Board 1944-1945
2086-3-7: 12 The Florida Methodist Children's Home, Inc., Enterprise, Florida, Annual Report to the Certification Council 1969-1970
Sub-series: Georgia
Call Number Folder Title Date(s)
2081-2-4: 1 Methodist Home of South Georgia Conference, Macon, Georgia 1965-1967
2081-2-4: 2 Methodist Children's Home, Decatur, Georgia 1965-1967
2081-2-6: 22 Methodist Home of South Georgia Conference, Macon, Georgia, Annual Report to the Certification Council 1967
2081-2-6: 23 Southeastern Methodist Agency for the Retarded, Inc., Atlanta, Georgia, Annual Report to the Certification Council 1971
2081-2-6: 24 The Methodist Children's Home of North Georgia Conference, Decatur, Georgia, Annual Report to the Certification Council 1966-1971
2081-2-8: 18 Southeastern Methodist Agency for the Retarded, Inc., Atlanta, Georgia, Reports 1970-1971
2081-3-1: 5 Methodist Children's Home, Decatur, Georgia, "Signposts" Publication 1971-1973
2081-3-2: 1 Southeastern Methodist Agency for the Retarded, Inc., (SEMAR) Atlanta, Georgia 1968-1971
2081-3-2: 2 Ethel Harpst Home, Inc., Cedartown, Georgia 1969
2081-3-2: 3 Sarah D. Murphy Home, Rockmart, Georgia 1969-1971
2081-3-2: 4 Methodist Children's Home, Decatur, Georgia - Folder 1 1968-1971
2081-3-2: 5 Methodist Children's Home, Decatur, Georgia - Folder 2 1968-1971
2081-3-2: 6 Methodist Home, Macon, Georgia 1971
2082-3-1: 4 UM Children's Home, Decatur, Georgia, Photograph c. 1971
2082-3-2: 11 The Methodist Children's Home, Decatur, Georgia, Survey of Services, Staff, and Boards C. 1969
2082-3-3: 1 Sarah D. Murphy Home, Inc., Cedartown, Georgia, Audit 1970
2082-3-3: 2 Southeastern Methodist Agency for the Retarded, Atlanta, Georgia, Audit 1970
2083-3-1: 12 Methodist Children's Home, Decatur, Georgia 1962
2083-3-1: 13 Methodist Home of South Georgia Conference, Macon, Georgia 1962
2083-3-3: 11 Methodist Children's Home, Decatur, Georgia, Annual Report to the Board 1958-1965
2083-3-5: 6 Georgia Possible Children's Homes 1948
2083-3-5: 7 Methodist Children's Homes, Decatur, Georgia, North Georgia Conference 1949-1964
2083-3-5: 8 Methodist Home of South Georgia Conference, Macon, Georgia 1939-1964
2083-3-5: 10 Sarah Murphy Home (African American Children), Rockmart, Georgia 1949-1960
2083-4-3: 6 Methodist Home, Macon, Georgia 1945-1946
2083-4-3: 7 Methodist Children's Home, Decatur, Georgia 1946
2083-4-6: 16 Methodist Home of South Georgia Conference, Macon, Georgia, Annual Report to the Board 1945-1950
2083-4-6: 17 Methodist Children's Home, Decatur, Georgia, Annual Report to the Board 1944
2083-4-7: 16 Southeastern Methodist Agency for the Retarded Inc., Atlanta, Georgia Program Prospectus Undated
2084-5-2: 6 Southeastern Methodist Agency for the Retarded, Atlanta, Georgia - Folder 1 1965-1967
2084-5-2: 7 Southeastern Methodist Agency for the Retarded, Atlanta, Georgia - Folder 2 1965-1967
2084-5-2: 8 Southeastern Methodist Agency for the Retarded, Atlanta, Georgia - Folder 1 1965-1968
2084-5-2: 9 Southeastern Methodist Agency for the Retarded, Atlanta, Georgia - Folder 2 1965-1968
2086-3-4: 15 United Methodist Children's Home - Decatur, Georgia - Photographs and Brochure 1971
2086-3-7: 13 Southeastern Methodist Church for the Retarded, Inc. (SEMAR), Atlanta, Georgia, Annual Report to the Certification Council 1969-1970
2086-3-7: 14 Ethel Horpst Home for Children and Youth, Inc., Cedartown, Georgia, Annual Report to the Certification Council 1969-1970
2086-3-7: 15 Sarah D. Murphy Home, Inc., Cedartown, Georgia, Annual Report to the Certification Council 1969-1970
2086-3-8: 1 Methodist Children's Home, Decatur, Georgia, Annual Report to the Certification Council 1969-1970
2086-6-2: 5 Southeastern Methodist Agency for the Retarded Inc., Atlanta, Georgia, Reports 1974-1975
2086-6-2: 30 Ethel Harpst Home, Inc., Cedartown, Georgia, Audit 1974
2086-6-3: 2 Sarah D. Murphy Home, Inc., Cedartown, Georgia, Audit 1974
Sub-series: Idaho
Call Number Folder Title Date(s)
2081-2-4: 3 Proposed Ranch for Boys, Idaho 1956-1965
2083-3-5: 9 Proposed Ranch for Boys, Idaho 1953-1957
Sub-series: Illinois
Call Number Folder Title Date(s)
2079-1-1: 7 Lake Bluff Children's Home, Lake Bluff, Chicago, Illinois, Rock River Conference, Blueprints 1953-1967
2079-1-1: 21 The Baby Fold, Normal, Illinois, Central Illinois Conference, Blueprints 1948-1967
2081-2-3: 4 Methodist Children's Home, Mount Vernon, Illinois 1966-1967
2081-2-3: 5 The Baby Fold, Normal, Illinois 1966-1967
2081-2-3: 6 Chaddock Boys School, Quincy, Illinois 1960-1968
2081-2-3: 7 Rosecrance Memorial Homes, Rockford, Illinois 1966-1967
2081-2-3: 8 Cunningham Children's Home, Urbana, Illinois 1959-1966
2081-2-4: 7 Lake Bluff/Chicago Homes for Children, Chicago/Lake Bluff, Illinois - Folder 1 1965-1967
2081-2-4: 8 Lake Bluff/Chicago Homes for Children, Chicago/Lake Bluff, Illinois -Folder 2 1965-1967
2081-2-4: 9 Lake Bluff/Chicago Homes for Children, Chicago/Lake Bluff, Illinois -Folder 3 1965-1967
2081-2-5: 1 Methodist Youth Services, Chicago, Illinois - Folder 1 1964-1968
2081-2-5: 2 Methodist Youth Services, Chicago, Illinois - Folder 2 1964-1968
2081-2-6: 25 The Baby Fold, Normal, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-6: 26 Cunningham Children's Home, Urbana, Illinois, Annual Report to the Certification Council 1971
2081-2-6: 27 Methodist Children's Home of Southern Illinois Conference, Mount Vernon, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-6: 28 Rosecrance Memorial Home for Children, Rockford, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-6: 29 Lake Bluff Children's Home, Lake Bluff, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-6: 30 Chaddock Boys School, Quincy, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-6: 31 Methodist Youth Services, Chicago, Illinois, Annual Report to the Certification Council 1966-1971
2081-2-7: 50 Methodist Youth Services, Chicago, Illinois, Reports 1971
2081-2-8: 10 The Baby Fold, Normal, Illinois, Articles and Reports 1970-1971
2081-2-8: 19 UM Children's Home, Mount Vernon, Illinois, Reports 1970
2081-3-2: 7 Methodist Youth Service, Chicago, Illinois - Folder 1 c.1970
2081-3-2: 8 Methodist Youth Service, Chicago, Illinois - Folder 2 c.1970
2081-3-2: 9 Methodist Youth Service, Chicago, Illinois - Folder 3 c.1970
2081-3-3: 1 Lake Bluff Children's Home, Chicago, Illinois 1968-1971
2081-3-3: 2 Martha Hall Home for Girls, Dixon, Illinois c.1969
2081-3-3: 3 Fox Valley Youth Program, Fox Valley Parish, Illinois 1969
2081-3-3: 4 Allendale School, Lake Villa, Illinois Undated
2081-3-3: 5 UMC Home, Mount Vernon, Illinois 1966-1972
2081-3-3: 6 The Baby Fold, Normal, Illinois 1968-1971
2081-3-3: 7 Chaddock Boys' School, Quincy, Illinois 1968-1971
2081-3-3: 12 Chaddock Boys' School, Quincy, Illinois, Photograph Undated
2082-3-1: 33 Rosecrance Memorial Home for Children, Rockford, Illinois, Survey of Services, Staff, and Boards 1969
2082-3-1: 34 UM Children's Home, Mount Vernon, Illinois, Survey of Services, Staff, and Boards 1969
2082-3-1: 35 Methodist Youth Services, Chicago, Illinois, Survey of Services, Staff, and Boards 1969
2082-3-2: 1 The Baby Fold, Normal, Illinois, Survey of Services, Staff, and Boards 1969
2082-3-2: 2 Chaddock Boys School, Quincy, Illinois, Survey of Services, Staff, and Boards 1969
2082-3-2: 37 Cunningham Children's Home, Urbana, Illinois, Annual Report 1970
2082-3-2: 38 Chaddock Boy's School, Quincy, Illinois, Report 1970
2082-3-3: 5 Chaddock Boys School, Quincy, Illinois 1970
2082-3-3: 6 The Baby Fold, Normal, Illinois, Auditor's Report 1970
2082-3-3: 7 Methodist Youth Services, Inc., Chicago, Illinois, Audit Undated
2082-3-3: 18 The Baby Fold, Normal, Illinois, Visit by Dr. Roger Burgess, General Secretary 1972
2082-3-4: 3 North Illinois Child Welfare Unification Study 1960-1968
2082-3-4: 4 Cunningham Children's Home, Urbana, Illinois 1969-1971
2082-3-4: 5 Rosecrance Memorial Home for Children, Rockford, Illinois - Folder 1 1966-1971
2082-3-4: 6 Rosecrance Memorial Home for Children, Rockford, Illinois - Folder 2 1966-1971
2083-3-1: 14 Methodist Children's Home, Mt. Vernon, Illinois 1962
2083-3-1: 15 The Baby Fold, Normal, Illinois 1954-1962
2083-3-1: 16 Chaddock Boys' School, Quincy, Illinois 1960-1962
2083-3-1: 17 Lake Bluff Children's Home, Lake Bluff, Illinois 1962
2083-3-1: 18 Rosecrance Memorial Home for Children, Rockford, Illinois 1962
2083-3-2: 19 Methodist Children's Home, Mt. Vernon, Illinois, Report of Survey 1959
2083-3-3: 12 Lake Bluff Children's Home, Lake Bluff, Illinois, Annual Report to the Board 1957-1965
2083-3-3: 13 The Baby Fold, Normal, Illinois, Annual Report to the Board 1957-1965
2083-3-3: 14 Methodist Children's Home, Mt. Vernon, Illinois, Annual Report to the Board 1957-1965
2083-3-3: 15 Chaddock Boys School, Quincy, Illinois, Annual Report to the Board 1951-1965
2083-3-3: 16 Rosecrance Memorial Home for Children, Rockford, Illinois, Annual Report to the Board 1951-1962
2083-3-6: 1 Rock River Conference, Illinois 1952-1960
2083-3-6: 2 Survey - Rock River Conference, Illinois 1959-1960
2083-3-6: 3 Rock River Survey, Illinois - Correspondence 1959-1960
2083-3-6: 4 Methodist Youth Services, Chicago, Illinois, Rock River Conference 1963-1966
2083-3-6: 5 Lake Bluff Children's Home, Lake Bluff Chicago, Illinois, Rock River Conference - Folder 1 1953-1967
2083-3-6: 6 Lake Bluff Children's Home, Lake Bluff Chicago, Illinois, Rock River Conference - Folder 2 1953-1967
2083-3-6: 7 Lake Bluff Children's Home, Lake Bluff Chicago, Illinois, Rock River Conference - Folder 3 1953-1967
2083-3-7: 1 Methodist Children's Home, Mt. Vernon, Illinois, Southern Illinois Conference 1948-1960
2083-3-7: 2 Methodist Children's Home, Mt. Vernon, Illinois, Southern Illinois Conference 1961-1965
2083-3-7: 3 The Baby Fold, Normal, Illinois, Central Illinois Conference - Folder 1 1948-1967
2083-3-7: 4 The Baby Fold, Normal, Illinois, Central Illinois Conference - Folder 2 1948-1967
2083-3-7: 5 Chaddock Boy's School, Quincy, Illinois, Central Illinois Conference 1914-1958
2083-3-7: 6 Chaddock Boy's School, Quincy, Illinois, Central Illinois Conference - Folder 1 1958-1967
2083-3-7: 7 Chaddock Boy's School, Quincy, Illinois, Central Illinois Conference - Folder 2 1958-1967
2083-3-7: 8 Peek Home, Polo, Illinois, Report of the Child Welfare League of America Inc. 1959
2083-3-8: 1 Rosecrance Memorial Home for Children, Rockford, Illinois, Rock River Conference 1948-1967
2083-3-8: 2 Cunningham Children's Home, Urbana, Illinois, Woman's Division of Christian Service 1953-1958
2083-4-3: 8 Lake Bluff Orphanage, Lake Bluff, Illinois 1920-1951
2083-4-3: 9 Methodist Children's Home, Mt. Vernon, Illinois 1920-1951
2083-4-3: 10 Rosecrance Memorial Home, New Milford, Illinois 1946
2083-4-3: 11 The Baby Fold, Normal, Illinois 1902-1952
2083-4-3: 12 Chaddocks Boys' School, Quincy, Illinois 1924-1952
2083-4-6: 18 Lake Bluff Orphanage, Lake Bluff, Illinois, Annual Report to the Board 1943-1950
2083-4-6: 19 Rosecrance Memorial Home for Children, Rockford, Illinois, Annual Report to the Board 1947-1950
2083-4-6: 20 The Baby Fold, Normal, Illinois, Annual Report to the Board 1947-1950
2083-4-6: 21 Chaddock Boy's School, Quincy, Illinois, Annual Report to the Board 1944-1950
2083-4-7: 20 Methodist Children's Home, Mt. Vernon, Illinois 1959-1965
2083-4-7: 21 Lake Bluff Children's Home, Lake Bluff, Illinois 1957-1959
2083-4-7: 22 Rosecrance Memorial Home for Children, Rockford, Illinois 1954-1959
2084-5-3: 3 Rock River Conference, Illinois, Study on Child Care Agencies 1967-1968
2086-3-4: 2 Methodist Youth Services, Chicago, Illinois 1972-1973
2086-3-4: 16 Lake Bluff Children's Home, Lake Bluff, Illinois - Photographs 1946
2086-3-4: 17 The Baby Fold - "The Methodist Nursery" Normal, Illinois - Photographs 1950-1968
2086-3-5: 1 Chaddock Boys School - Quincy, Illinois - Photographs 1971
2086-3-8: 2 Lake Bluff/ Chicago Homes for Children, Chicago, Illinois, Annual Report to the Certification Council 1969-1970
2086-3-8: 3 Methodist Youth Services, Chicago, Illinois, Annual Report to the Certification Council 1969-1970
2086-3-8: 4 United Methodist Children's Home, Mt. Vernon, Illinois, Annual Report to the Certification Council 1969-1970
2086-3-8: 5 The Baby Fold, Normal, Illinois, Annual Report to the Certification Council 1970
2086-3-8: 6 Chaddock Boys School, Quincy, Illinois, Annual Report to the Certification Council 1969-1970
2086-3-8: 7 Rosecrance Memorial Home for Children, Rockford, Illinois, Annual Report to the Certification Council 1969
2086-3-8: 8 Cunningham Children's Home, Urbana, Illinois, Annual Report to the Certification Council 1969-1970
2086-6-2: 11 Chaddock Boy's School, Quincy, Illinois, Reports and Licenses 1972
2086-6-2: 20 The Baby Fold, Normal, Illinois, Reports 1972-1973
2086-6-2: 24 Cunningham Children's Home, Urbana, Illinois, Final Report to the Long Range Planning Committee 1972
2086-6-2: 25 Methodist Youth Services, Inc., Chicago, Illinois, Report 1973
2086-6-2: 31 Methodist Youth Services Inc., Chicago, Illinois, Audit 1973
2086-6-3: 5 Lake Bluff Children's Home, Lake Bluff, Illinois, Annual Meeting 1951
Sub-series: Indiana
Call Number Folder Title Date(s)
2079-1-1: 2 Bashor Home, Goshen, Indiana, Blueprints Undated
2081-2-5: 8 Bashor Methodist Home, Goshen, Indiana 1963-1967
2081-2-5: 9 Indiana United Methodist Children's Home, Lebanon, Indiana - Folder 1 1955-1967
2081-2-5: 10 Indiana United Methodist Children's Home, Lebanon, Indiana - Folder 2 1955-1967
2081-2-5: 11 Unmarried Mothers Program, Indiana 1963-1967
2081-2-6: 32 Indiana Methodist Children's Home, Lebanon, Indiana, Annual Report to the Certification Council 1966-1971
2081-2-6: 33 Bashor Methodist Home for Boys, Goshen, Indiana, Annual Report to the Certification Council 1966-1971
2081-2-8: 1 Bashor Home, Goshen, Indiana, Financial Report 1971
2081-2-8: 23 Indiana UM Children's Home, Lebanon, Indiana, Reports and Newsletter 1970-1971
2082-3-1: 7 Indiana UM Children's Home, Lebanon, Indiana, Photograph Undated
2082-3-2: 3 Bashor Home of the UMC, Goshen, Indiana, Survey of Services, Staff, and Boards 1969
2082-3-2: 4 Indiana UM Children's Home, Inc., Lebanon, Indiana, Survey of Services, Staff, and Boards 1969
2082-3-2: 39 Indiana UM Children's Home, Lebanon, Indiana, Audit 1970
2082-3-3: 20 Indiana UM Home, Lebanon, Indiana 1968-1972
2082-3-4: 1 Bashor Home of the UMC, Goshen, Indiana - Folder 1 1961-1973
2082-3-4: 2 Bashor Home of the UMC, Goshen, Indiana - Folder 2 1961-1973
2082-3-4: 8 Bashor Home, Goshen, Indiana 1966-1968
2083-3-1: 19 Bashor Children's Home, Goshen, Indiana 1949-1962
2083-3-1: 20 Methodist Home for Children, Lebanon, Indiana 1944-1962
2083-3-3: 17 Bashor Methodist Home for Boys, Goshen, Indiana, Annual Report to the Board 1951-1965
2083-3-3: 18 Indiana Methodist Children's Home, Lebanon, Indiana, Annual Report to the Board 1958-1965
2083-3-8: 3 Bashor Home for Boys, Goshen, Indiana, Geyer Trust - Folder 1 1961-1966
2083-3-8: 4 Bashor Home for Boys, Goshen, Indiana, Geyer Trust - Folder 2 1961-1966
2083-3-8: 5 Bashor Children's Home, Goshen, Indiana, North Indiana Conference 1928-1965
2083-3-8: 6 Bashor Children's Home, Goshen, Indiana, Study and Report 1961-1966
2083-3-8: 7 Methodist Home for Children, Lebanon, Indiana, Study and Survey 1958
2083-3-8: 8 Methodist Home for Children, Lebanon, Indiana, Northwest Indiana Conference - Folder 1 1944-1960
2083-3-8: 9 Methodist Home for Children, Lebanon, Indiana, Northwest Indiana Conference - Folder 2 1944-1960
2083-4-3: 13 Bashor Home for Children, Goshen, Indiana 1922-1946
2083-4-3: 14 Indiana Methodist Children's Home, Lebanon, Indiana 1923-1950
2083-4-3: 16 Indiana Methodist Homes, Lebanon, Indiana 1918-1940
2083-4-6: 22 Bashor Home for Children, Goshen, Indiana, Annual Report to the Board 1945-1948
2083-4-6: 24 Indiana Methodist Children's Home, Lebanon, Indiana, Annual Report to the Board 1944-1950
2083-4-7: 23 Bashor Children's Home, Goshen, Indiana, Study 1961
2083-4-7: 24 Indiana Methodist Children's Home, Lebanon, Indiana, Annual Report 1966-1967
2083-4-7: 25 Indiana Methodist Children's Home, Lebanon, Indiana, Manual for Board Members 1967
2083-4-7: 26 Indiana Methodist Children's Home, Lebanon, Indiana, Personnel Practices 1967
2084-4-1: 1 Methodist Home for Children, Lebanon, Indiana, Northwest Indiana Conference 1961-1967
2084-4-1: 2 Unmarried Mothers Program, Indiana - Folder 1 1962
2084-4-1: 3 Unmarried Mothers Program, Indiana - Folder 2 1962
2084-4-1: 4 Unmarried Mothers Program, Indiana 1963
2084-4-1: 5 Indiana Methodist Children's Home, Lebanon, Indiana, Houseparent Manual 1957
2084-4-1: 6 Indiana Methodist Children's Home, Lebanon, Indiana, Personnel Practices 1967
2086-3-4: 3 Basor Home of the United Methodist Church, Inc., Goshen, Indiana 1973
2086-3-4: 4 United Methodist Children's Home, Lebanon, Indiana 1967-1973
2086-3-5: 2 Indiana U.M. Children's Home, Inc., Lebanon, Indiana - Photographs 1968-1971
2086-3-8: 9 Bashor Home of the United Methodist Church, Inc., Goshen, Indiana, Annual Report to the Certification Council 1969-1970
2086-3-8: 10 Indiana United Methodist Children's Home, Lebanon, Indiana, Annual Report to the Certification Council 1969-1970
2086-6-2: 1 Bashor Home, Goshen, Indiana, Financial Report 1975
2086-6-2: 29 Indiana UM Children's Home, Lebanon, Indiana, Reports 1973
Sub-series: Iowa
Call Number Folder Title Date(s)
2081-2-4: 4 Iowa Methodist Services to Youth, Des Moines, Iowa - Folder 1 1966-1967
2081-2-4: 5 Iowa Methodist Services to Youth, Des Moines, Iowa - Folder 2 1966-1967
2081-2-4: 6 Hillcrest Children's Services, Dubuque, Iowa 1966-1967
2081-2-6: 34 Hillcrest Children's Services, Dubuque, Iowa, Annual Report to the Certification Council 1966-1971
2081-2-6: 35 Iowa Methodist Services to Youth, Des Moines, Iowa, Annual Report to the Certification Council 1966-1967
2082-3-2: 5 Hillcrest Services to Children and Youth, Dubuque, Iowa, Survey of Services, Staff, and Boards 1969
2082-3-2: 40 Hillcrest Services to Children and Youth, Dubuque, Iowa, Audit 1969
2082-3-3: 21 Hillcrest Children's Services, Dubuque, Iowa, Merger with Iowa Methodist Services to Youth, Des Moines, Iowa - Folder 1 1961-1971
2082-3-3: 22 Hillcrest Children's Services, Dubuque, Iowa, Merger with Iowa Methodist Services to Youth, Des Moines, Iowa - Folder 2 1961-1971
2082-3-4: 7 Iowa Methodist Services to Youth, Des Moines, Iowa 1968
2082-3-7: 13 Hillcrest Children's Services, Dubuque, Iowa 1961-1965
2082-3-8: 8 Hillcrest Services to Children and Youth, Dubuque, Iowa 1968-1971
2082-3-8: 9 Hillcrest Services to Children and Youth, Dubuque, Iowa 1968-1971
2083-3-1: 21 Hillcrest Baby Fold, Dubuque, Iowa 1961-1962
2083-3-2: 20 Hillcrest Baby Fold, Dubuque, Iowa, Report of Findings and Recommendations based on Study 1963
2083-3-3: 19 Iowa Methodist Services to Youth, Des Moines, Iowa, Annual Report to the Board 1964-1965
2083-3-3: 20 Hillcrest Baby Fold, Dubuque, Iowa, Annual Report to the Board 1958
2083-3-3: 21 Hillcrest Children's Services, Dubuque, Iowa, Annual Report to the Board 1963-1965
2083-4-3: 15 Hillcrest Baby Fold, Dubuque, Iowa 1915-1949
2083-4-6: 23 Hillcrest Baby Fold, Dubuque, Iowa, Annual Report to the Board 1945-1950
2083-4-7: 27 Hillcrest Baby Fold, Dubuque, Iowa 1963
2084-4-1: 7 Iowa Services to Youth, Des Moines, Iowa, North and South Iowa Conference - Folder 1 1961-1965
2084-4-1: 8 Iowa Services to Youth, Des Moines, Iowa, North and South Iowa Conference - Folder 2 1961-1965
2084-4-1: 9 Hillcrest Children's Services, Dubuque, Iowa, North and South Iowa Conference - Folder 1 1961-1966
2084-4-2: 1 Hillcrest Children's Services, Dubuque, Iowa, North and South Iowa Conference - Folder 2 1961-1966
2084-4-2: 2 Hillcrest Children's Services, Dubuque, Iowa, Special Study Regarding Merger 1924-1960
2084-4-2: 3 Home for Children, Des Moines, Iowa, Iowa Conference 1956
2086-3-4: 5 Hillcrest Children's Services, Dubuque, Iowa 1972
2086-3-5: 3 Hillcrest Baby Fold, Dubuque, Iowa - Photograph 1953
2086-3-8: 11 Hillcrest Services to Children and Youth, Dubuque, Iowa, Annual Report to the Certification Council 1969-1970
Sub-series: Kansas
Call Number Folder Title Date(s)
2081-2-5: 4 Methodist Youthville, Newton, Kansas 1965-1967
2081-2-7: 1 Methodist Youthville, Inc., Newton, Kansas, Annual Report to the Certification Council 1966-1971
2081-2-8: 17 Methodist Youthville, Inc., Newton, Kansas, Reports 1970
2082-3-1: 25 Methodist Youthville, Inc., Newton, Kansas, Survey of Services, Staff, and Boards 1969
2082-3-2: 41 Methodist Youthville, Inc., Newton, Kansas, Audit 1970
2082-3-8: 7 Methodist Youthville, Newton, Kansas 1968-1972
2083-3-1: 5 Methodist Youthville, Newton, Kansas, Newsletter Undated
2083-3-1: 22 Methodist Youthville, Newton, Kansas 1944-1962
2083-3-3: 22 The Kansas Methodist Home for Children, Newton, Kansas, Annual Report to the Board 1959
2083-3-3: 23 Methodist Youthville Inc., Newton, Kansas, Annual Report to the Board 1964-1965
2083-4-4: 1 Kansas Methodist Home for Children, Newton, Kansas 1929-1948
2083-4-6: 25 Kansas Methodist Home for Children, Newton, Kansas, Annual Report to the Board 1944-1950
2083-4-7: 28 Methodist Youthville, Newton, Kansas 1964-1965
2083-4-8: 1 Methodist Youthville, Newton, Kansas, campus life manual 1962
2084-4-2: 4 Methodist Youthville, Newton, Kansas, Central Kansas Conference 1928-1959
2084-4-2: 5 Methodist Youthville, Newton, Kansas, Central Kansas Conference 1959-1965
2086-3-4: 6 Methodist Youthville, Newton, Kansas 1972-1973
2086-3-5: 4 Methodist Youthville, Newton, Kansas - Photographs Undated
2086-3-8: 12 Methodist Youthville, Newton, Kansas, Annual Report to the Certification Council 1969-1970
Sub-series: Kentucky
Call Number Folder Title Date(s)
2081-2-5: 5 Methodist Home of Kentucky, Versailles, Kentucky 1965-1967
2081-2-5: 6 Possible Children's Homes, Kentucky 1950
2081-2-7: 2 The Methodist Home of Kentucky, Inc., Versailles, Kentucky, Annual Report to the Certification Council 1966-1971
2081-2-8: 8 Methodist Home of Kentucky, Versailles, Kentucky, Reports 1970-1971
2082-3-1: 5 Methodist Home of Kentucky, Versailles, Kentucky, Photograph c. 1971
2082-3-2: 12 Henderson Settlement, Frakes, Kentucky, Survey of Services, Staff, and Boards C. 1969
2082-3-2: 42 Henderson Settlement Mission, Frakes, Kentucky, Audit 1970
2082-3-2: 43 The Methodist Home of Kentucky, Versailles, Kentucky, Audit 1970
2082-3-8: 6 Methodist Home of Kentucky, Versailles, Kentucky 1950-1970
2083-3-1: 23 Methodist Home of Kentucky, Versailles, Kentucky 1958-1962
2083-3-2: 21 Methodist Home of Kentucky, Versailles, Kentucky, summary of observations and suggestions 1956
2083-3-3: 24 Methodist Home of Kentucky, Versailles, Kentucky, Annual Report to the Board 1958-1965
2083-4-4: 2 Methodist Widows and Orphans Home, Versailles, Kentucky 1944-1946
2083-4-6: 26 Methodist Home of Kentucky, Versailles, Kentucky, Annual Report to the Board 1948-1950
2084-4-2: 6 Methodist Home of Kentucky, Versailles, Kentucky 1943-1964
2086-3-5: 5 Henderson Settlement - Frakes, Kentucky - Photographs 1971
2086-3-5: 6 The Methodist Home of Kentucky, Versailles, Kentucky - Kentucky Photographs 1971
2086-3-8: 13 Henderson Settlement, Inc., Frakes, Kentucky, Annual Report to the Certification Council 1969-1970
2086-3-8: 14 The Methodist Home of Kentucky, Versailles, Kentucky, Annual Report to the Certification Council 1969-1970
Sub-series: Louisiana
Call Number Folder Title Date(s)
2079-1-1: 44 Methodist Children's Home, Ruston, Louisiana, Architectural Plans, Blueprints 1966-1967
2081-2-2: 9 Methodist Children's Home, Ruston, Louisiana 1966-1967
2081-2-5: 7 Sager Brown Home and Godman School, Baldwin, Louisiana 1959
2081-2-6: 1 Methodist Home Hospital, New Orleans, Louisiana 1949-1965
2081-2-7: 3 Macdonell Methodist Center, Houma, Louisiana, Annual Report to the Certification Council 1971
2081-2-7: 4 Louisiana Methodist Orphanage (Methodist Children's Home) Ruston, Louisiana, Annual Report to the Certification Council 1966-1971
2081-2-7: 5 The Methodist Home Hospital, New Orleans, Louisiana, Annual Report to the Certification Council 1966-1971
2081-2-7: 53 The Methodist Home Hospital, New Orleans, Louisiana, Reports 1970-1971
2081-3-3: 16 MacDonell Methodist Center, Houma, Louisiana, Photograph Undated
2082-3-1: 26 The Methodist Home Hospital, New Orleans, Louisiana, Survey of Services, Staff, and Boards c. 1969
2082-3-1: 27 Methodist Children's Home, Ruston, Louisiana, Survey of Services, Staff, and Boards. c. 1969
2082-3-2: 44 The Methodist Home Hospital, New Orleans, Louisiana, Audit 1970
2082-3-2: 45 Methodist Children's Home, Ruston, Louisiana, Audit Report 1970
2082-3-8: 4 Methodist Children's Home, Ruston, Louisiana 1968-1971
2082-3-8: 5 The Methodist Home Hospital, New Orleans, Louisiana, Correspondence 1967-1971
2083-3-1: 24 The Methodist Home-Hospital, New Orleans, Louisiana 1949-1962
2083-3-1: 25 Louisiana Methodist Children's Home, Ruston, Louisiana 1962
2083-3-2: 24 Louisiana Methodist Children's Home, Ruston, Louisiana, Report of Survey 1958
2083-3-3: 25 Louisiana Methodist Children's Home, Ruston, Louisiana, Annual Report to the Board 1958-1965
2083-4-4: 3 Louisiana Methodist Orphanage, Ruston, Louisiana 1946-1951
2083-4-6: 27 Louisiana Methodist Orphanage, Ruston, Louisiana, Annual Report to the Board 1944-1949
2084-4-2: 7 The Methodist Home Hospital, New Orleans, Louisiana 1947-1964
2084-4-2: 8 Methodist Children's Home, Ruston, Louisiana, Louisiana Conference 1947-1958
2084-4-3: 1 Methodist Children's Home, Ruston, Louisiana, Louisiana Conference 1959-1967
2086-3-5: 7 MacDonell Methodist Center, Houma. Louisiana, Photographs 1971
2086-3-8: 15 MacDonell Methodist Center, Houma, Louisiana, Annual Report to the Certification Council 1969-1970
2086-3-8: 16 The Methodist Home Hospital, New Orleans, Louisiana, Annual Report to the Certification Council 1969-1970
2086-3-8: 17 Louisiana Methodist Children's Home, Ruston, Louisiana, Annual Report to the Certification Council 1969-1970
2086-6-2: 2 The Methodist Home Hospital, New Orleans, Louisiana Audit 1975
2086-6-2: 8 The Methodist Home Hospital, New Orleans, Louisiana 1972-1973
2086-6-2: 12 Methodist Children's Home, Ruston, Louisiana, Reports 1972
2086-6-2: 19 Methodist Home Hospital, New Orleans, Louisiana, Audit 1973
2086-6-3: 1 MacDonell UM Children's Services, Inc., Houma, Louisiana 1974
Sub-series: Maryland
Call Number Folder Title Date(s)
2081-2-6: 2 Board of Child Care, Baltimore, Maryland 1950-1968
2081-2-7: 6 Board of Child Care of the Baltimore Annual Conference, Baltimore, Maryland, Annual Report to the Certification Council 1966-1971
2081-2-8: 12 Board of Child Care, Baltimore, Maryland, Reports 1971
2081-3-3: 8 Board of Child Care, Baltimore, Maryland, Publication 1970-1971
2081-3-3: 14 Board of Child Care, Baltimore, Maryland, Photograph Undated
2082-3-1: 13 Board of Child Care, Baltimore, Maryland, Articles and Photographs 1969
2082-3-2: 17 Board of Child Care, Baltimore, Maryland, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 46 Board of Child Care, Baltimore, Maryland, Audit 1970
2082-3-8: 2 Board of Child Care, Baltimore, Maryland - Folder 1 1966-1971
2082-3-8: 3 Board of Child Care, Baltimore, Maryland - Folder 2 1966-1971
2083-3-1: 27 Board of Child Care, Baltimore, Maryland 1953-1962
2083-3-3: 26 Board of Child Care, Baltimore, Maryland, Annual Report to the Board 1958-1965
2083-4-4: 4 Board of Child Care, Baltimore, Maryland 1944-1953
2083-4-4: 5 Strawbridge Home for Boys, Sykesville, Maryland 1922-1950
2083-4-6: 28 Board of Child Care, Baltimore, Maryland, Annual Report to the Board 1944-1953
2083-4-6: 29 Strawbridge Home for Boys, Sykesville, Maryland, Annual Report to the Board 1944-1950
2084-4-3: 2 Strawbridge Home for Boys, Skyesville, Maryland 1951-1954
2084-4-3: 3 Kelso Home for Girls, Towson, Maryland 1921-1958
2084-4-3: 4 Board of Childcare, Baltimore, Maryland 1944-1955
2084-4-3: 5 Board of Child Care - Baltimore, Maryland - Folder 1 1956-1968
2084-4-3: 6 Board of Child Care - Baltimore, Maryland - Folder 2 1956-1968
2086-3-5: 8 Board of Child Care, Baltimore, Maryland, Photographs 1971
2086-3-5: 9 Strawbridge Home for Boys, Sykesville, Maryland, Photographs 1962
2086-3-8: 18 Board of Child Care, Baltimore, Maryland, Annual Report to the Certification Council 1969-1970
2086-6-2: 16 Board of Child Care, Baltimore, Maryland, Audit 1973
Sub-series: Massachusetts
Call Number Folder Title Date(s)
2081-2-6: 3 Fall River Deaconess Home, Fall River, Massachusetts 1965-1967
2081-2-7: 7 Fall River Deaconess Home, Inc., Fall River, Massachusetts, Annual Report to the Certification Council 1965-1966
2082-3-2: 18 Deaconess Home, Fall River, Massachusetts, Survey of Services, Staff, and Boards c. 1969
2082-3-8: 1 Fall River Deaconess Home, Fall River, Massachusetts 1967-1968
2083-3-1: 26 The Deaconess Home, Fall River, Massachusetts 1962
2083-3-3: 27 Fall River Deaconess Home, Fall River, Massachusetts, Annual Report to the Board 1963-1964
2083-4-4: 6 Fall River Deaconess Home for Girls, Fall River, Massachusetts - Folder 1 1914-1947
2083-4-4: 7 Fall River Deaconess Home for Girls, Fall River, Massachusetts - Folder 2 1914-1947
2083-4-4: 8 J. W. Wilbur Health Home, Natick, Massachusetts 1925-1944
2083-4-6: 30 Fall River Deaconess Home for Girls, Fall River, Massachusetts, Annual Report to the Board 1944
2083-4-6: 31 J. W. Wilbur Health Home, Natick, Massachusetts, Annual Report to the Board 1945-1947
2083-4-8: 3 Fall River Deaconess Home, Fall River, Massachusetts 1963-1964
2084-4-3: 7 Fall River Deaconess Home, Fall River, Massachusetts, New England Southern Conference - Folder 1 1947-1962
2084-4-3: 8 Fall River Deaconess Home, Fall River, Massachusetts, New England Southern Conference - Folder 2 1947-1962
2084-4-4: 1 Fall River Deaconess Home, Fall River, Massachusetts, New England Southern Conference - Folder 1 1958-1966
2084-4-4: 2 Fall River Deaconess Home, Fall River, Massachusetts, New England Southern Conference - Folder 2 1958-1966
2084-4-4: 3 Fall River Deaconess Home, Fall River, Massachusetts, New England Southern Conference 1965
2084-4-4: 4 Health and Welfare Ministries of the New England Southern Conference 1964
2084-4-4: 5 Massachusetts Health and Welfare Ministries of the New England Southern Conference - Folder 1 1964-1965
2084-4-4: 6 Massachusetts Health and Welfare Ministries of the New England Southern Conference - Folder 2 1964-1965
Sub-series: Michigan
Call Number Folder Title Date(s)
2081-2-6: 4 Methodist Children's Home Society, Detroit, Michigan 1952-1967
2081-2-7: 8 Methodist Children's Home Society, Detroit, Michigan, Annual Report to the Certification Council 1966-1971
2081-3-3: 15 Methodist Children's Home Society, Detroit, Michigan, Photograph 1969
2082-3-2: 6 Methodist Children's Home Society, Detroit, Michigan, Survey of Services, Staff, and Boards 1969
2082-3-3: 4 The Methodist Children's Home Society, Detroit, Michigan, Audit 1970
2082-3-7: 17 Methodist Children's Home Society, Detroit, Michigan 1967-1971
2083-3-1: 28 Methodist Children's Home Society, Detroit, Michigan 1960-1962
2083-3-3: 28 Methodist Children's Home Society, Detroit, Michigan, Annual Report to the Board 1958-1965
2083-4-4: 9 Methodist Children's Home Society, Detroit, Michigan - Folder 1 1920-1952
2083-4-4: 10 Methodist Children's Home Society, Detroit, Michigan - Folder 2 1920-1952
2083-4-6: 32 Methodist Children's Home Society, Detroit, Michigan, Annual Report to the Board 1944-1950
2083-4-8: 2 Methodist Children's Home Society, Detroit, Michigan 1964-1965
2083-4-8: 4 Methodist Children's Home Society, Detroit, Michigan, Board Members Manual 1965
2083-4-8: 5 Methodist Children's Home Society, Detroit, Michigan, Manual for Group Work and Recreation Staff 1965
2083-4-8: 6 Methodist Children's Home Society, Detroit, Michigan, Christian Education Program 1966
2084-4-4: 7 Methodist Children's Home Society, Detroit, Michigan - Folder 1 1948-1961
2084-4-4: 8 Methodist Children's Home Society, Detroit, Michigan - Folder 2 1948-1961
2084-4-5: 1 Methodist Children's Home Society, Detroit, Michigan 1962-1967
2086-3-4: 7 Methodist Children's Home Society, Detroit, Michigan 1972
2086-3-5: 10 Methodist Children's Home Society, Detroit, Michigan, Photographs Undated
2086-3-8: 19 Methodist Children's Home Society, Detroit, Michigan, Annual Report to the Certification Council 1969-1970
2086-6-2: 15 Methodist Children's Home Society, Detroit, Michigan 1973
Sub-series: Minnesota
Call Number Folder Title Date(s)
2081-2-6: 5 Proposed Boys Farm, Sebeka, Minnesota 1958
2081-2-6: 6 Possible Children's Homes, Minnesota 1949-1957
Sub-series: Mississippi
Call Number Folder Title Date(s)
2081-2-6: 7 North Mississippi Methodist Agency for Retarded, Amory, Mississippi 1966-1967
2081-2-6: 8 The Methodist Home, Jackson, Mississippi 1966-1967
2081-2-6: 9 Possible Children's Homes, Mississippi 1961
2081-2-7: 9 North Mississippi Methodist Agency for the Retarded, Inc., Grenada, Mississippi, Annual Report to the Certification Council 1967-1968
2081-2-7: 10 The Methodist Children's Home, Jackson, Mississippi, Annual Report to the Certification Council 1966-1971
2081-2-7: 51 The Methodist Children's Home, Jackson, Mississippi, Amendments to the Articles of Incorporation and Reports 1971
2081-3-3: 11 UM Children's Home, Jackson, Mississippi 1972
2082-3-2: 13 The Methodist Children's Home, Jackson, Mississippi, Survey of Services, Staff, and Boards c. 1969
2082-3-3: 3 The Methodist Children's Home, Jackson, Mississippi, Audit 1970
2082-3-7: 9 Methodist Home, Jackson, Mississippi, Correspondence 1968-1971
2082-3-7: 16 North Mississippi Methodist Agency for the Retarded, Inc., Amory, Mississippi 1968-1969
2083-3-1: 29 The Methodist Home, Jackson, Mississippi 1945-1962
2083-3-2: 23 The Methodist Home, Jackson, Mississippi, Report of Findings and Recommendations of Study 1961
2083-3-3: 29 The Methodist Children's Home, Jackson, Mississippi, Annual Report to the Board 1962-1965
2083-4-4: 11 Methodist Home, Jackson, Mississippi 1927-1951
2083-4-6: 33 Methodist Home, Jackson, Mississippi, Annual Report to the Board 1947-1950
2083-4-8: 7 The Methodist Children's Home, Jackson, Mississippi 1961
2084-4-5: 2 The Methodist Children's Home, Jackson, Mississippi 1945-1961
2084-4-5: 3 The Methodist Children's Home, Jackson, Mississippi 1961-1964
2086-3-8: 20 North Mississippi Agency for Retarded, Amory, Mississippi, Annual Report to the Certification Council 1969
2086-3-8: 21 The Methodist Children's Home, Jackson, Mississippi, Annual Report to the Certification Council 1969-1970
2086-6-2: 9 Methodist Children's Home, Jackson, Mississippi, Reports 1972-1973
Sub-series: Missouri
Call Number Folder Title Date(s)
2081-2-6: 10 Methodist Children's Home of Missouri, St. Louis, Missouri 1966-1967
2081-2-6: 11 Possible Children's Homes, Missouri 1948-1960
2081-2-7: 11 Methodist Children's Home of Missouri, St. Louis, Missouri, Annual Report to the Certification Council 1966-1971
2081-2-7: 12 Epworth School for Girls, Webster Groves, Missouri, Annual Report to the Certification Council 1971
2081-2-7: 13 Spofford Home, Kansas City, Missouri, Annual Report to the Certification Council 1971
2081-2-8: 9 Spofford Home, Kansas City, Missouri, Audit 1970
2082-3-1: 14 Methodist Children's Home of Missouri, St. Louis, Missouri, Articles 1968-1969
2082-3-3: 8 Epworth School for Girls, Webster Groves, Missouri, Audit 1970
2082-3-7: 10 Epworth School for Girls, Webster Groves, Missouri 1968-1971
2082-3-7: 11 Methodist Children's Home, St. Louis, Missouri 1968-1971
2082-3-7: 12 Spoffard Home, Kansas City, Missouri 1970-1971
2083-3-1: 30 Methodist Children's Home of Missouri, St. Louis, Missouri 1940-1964
2083-3-3: 30 Methodist Children's Home of Missouri, St. Louis, Missouri, Annual Report to the Board 1958-1965
2083-4-4: 13 Methodist Orphan's Home Association, St. Louis, Missouri 1945-1951
2083-4-6: 35 Methodist Orphan Home Association, St. Louis, Missouri, Annual Report to the Board 1947-1950
2084-4-5: 4 Methodist Children's Home of Missouri, St. Louis, Missouri - Folder 1 1948-1967
2084-4-5: 5 Methodist Children's Home of Missouri, St. Louis, Missouri - Folder 2 1948-1967
2086-3-4: 8 Epworth School for Girls, Webster Groves, Missouri 1972-1975
2086-3-4: 11 Methodist Children's Home of Missouri, St. Louis, Missouri 1969-1972
2086-3-5: 11 Methodist Children's Home, St. Louis, Missouri, Photographs 1951
2086-3-8: 22 Spofford Home, Kansas City, Missouri, Annual Report to the Certification Council 1969-1970
2086-3-8: 23 Methodist Children's Home of Missouri, St. Louis, Missouri, Annual Report to the Certification Council 1969
2086-3-8: 24 Epworth School for Girls, Webster Groves, Missouri, Annual Report to the Certification Council 1969-1970
2086-6-2: 6 Spofford Home, Kansas City, Missouri, Audit 1973-1974
2086-6-2: 13 Epworth School for Girls, Webster Groves, Missouri, Audit 1973
Sub-series: Montana
Call Number Folder Title Date(s)
2079-1-1: 55 Montana Deaconess Home, Helena, Montana, Blueprints Undated
2081-2-6: 12 Inter-Mountain Deaconess Home for Children, Helena, Montana 1965-1967
2081-2-7: 14 Inter-Mountain Deaconess Home for Children, Helena, Montana, Annual Report to the Certification Council 1966-1971
2081-2-8: 21 Inter-Mountain Deaconess Home for Children, Helena, Montana, Reports 1971
2082-3-1: 22 Inter-Mountain Deaconess Home for Children, Helena, Montana, Survey of Services, Staff, and Boards c. 1969
2082-3-3: 9 Inter-Mountain Deaconess Home for Children, Helena, Montana, Audit Report 1970
2082-3-7: 14 Inter-Mountain Deaconess Home for Children, Helena, Montana 1968-1971
2083-3-1: 31 Inter-Mountain Deaconess Home for Children, Helena, Montana 1955-1962
2083-3-3: 31 Inter-Mountain Deaconess Home for Children, Helena, Montana, Annual Report to the Board 1959-1965
2083-4-4: 12 Helena Deaconess School, Helena, Montana 1909-1947
2083-4-6: 34 Montana Deaconess School, Helena, Montana, Annual Report to the Board 1944-1951
2083-4-8: 8 Inter-Mountain Deaconess Home for Children, Helena, Montana 1963-1965
2084-4-5: 6 Inter-Mountain Deaconess Home for Children, Helena, Montana, Montana Conference 1951-1958
2084-4-5: 7 Inter-Mountain Deaconess Home For Children, Helena, Montana, Montana Conference - Folder 1 1957-1961
2084-4-5: 8 Inter-Mountain Deaconess Home For Children, Helena, Montana, Montana Conference - Folder 2 1957-1961
2084-4-6: 1 Inter-Mountain Deaconess Home for Children, Helena, Montana, Montana Conference 1959-1967
2086-3-8: 25 Inter-Mountain Deaconess Home for Children, Helena, Montana, Annual Report to the Certification Council 1969-1970
Sub-series: Nebraska
Call Number Folder Title Date(s)
2081-2-6: 13 Possible Children's Homes, Nebraska 1962-1964
2082-3-7: 15 Epworth Village, York, Nebraska, Correspondence 1971
2086-3-8: 26 Epworth Village, York, Nebraska, Annual Report to the Certification Council 1969
Sub-series: New York
Call Number Folder Title Date(s)
2079-1-1: 1 Children's Home of Wyoming Conference, Binghamton, New York, Blueprints Undated
2079-1-1: 5 Gateway, Williamsville, New York, Blueprints Undated
2081-2-5: 3 Children's Home of Wyoming Conference, Binghamton, New York 1965-1967
2081-2-7: 15 Children's Home of Wyoming Conference, Binghamton, New York, Annual Report to the Certification Council 1967-1971
2081-2-7: 16 Saint Christopher's School, Dobbs Ferry, New York, Annual Report to the Certification Council 1966-1967
2081-2-7: 17 Methodist Home for Children, Williamsville, New York, Annual Report to the Certification Council 1966-1971
2081-2-7: 52 Children's Home of the Wyoming Conference, Binghamton, New York, By-Laws and Reports 1967-1971
2081-2-8: 5 Gateway, Williamsville, New York, Reports 1970-1971
2082-3-2: 19 Children's Home of Wyoming Conference, Binghamton, New York, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 20 Bethany Deaconess Society, Rye, New York, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 21 Gateway Methodist Home for Children, Williamsville, New York, Survey of Services, Staff, and Boards c. 1969
2082-3-3: 10 Gateway-Methodist Home for Children, Williamsville, New York, Audit 1970
2082-3-3: 11 St. Christopher's School, Dobbs Ferry, New York, Audit 1970
2082-3-6: 9 Bethany Deaconess Society, Brooklyn, New York 1968-1971
2082-3-6: 10 Saint Christopher's School, Dobbs Ferry, New York 1967-1968
2082-3-6: 11 Children's Home of Wyoming Conference, Binghamton, New York 1968-1973
2082-3-6: 12 Gateway, Williamsville, New York 1968-1971
2082-3-6: 13 New York Conference of UMC, Rye, New York 1968-1971
2083-3-1: 3 Methodist Home for Children, Williamsville, New York, Magazines 1958-1959
2083-3-1: 4 St. Christopher School, Dobbs Ferry, New York Undated
2083-3-1: 32 St. Christopher's School, Dobbs Ferry, New York 1962
2083-3-1: 33 Methodist Home for Children, Williamsville, New York 1956-1962
2083-3-3: 32 St. Christopher's School, Dobbs Ferry, New York, Annual Report to the Board 1959-1965
2083-3-3: 33 Methodist Home for Children, Williamsville, New York, Annual Report to the Board 1959-1965
2083-4-5: 1 Wyoming Conference Children's Home, Binghamton, New York 1920-1946
2083-4-5: 2 St. Christopher's School, Dobbs Ferry, New York 1920-1950
2083-4-5: 3 Methodist Home for Children, Williamsville, New York 1920-1946
2083-4-6: 36 Wyoming Conference Children's Home, Binghamton, New York, Annual Report to the Board 1945-1949
2083-4-6: 37 St. Christopher's School, Dobbs Ferry, New York, Annual Report to the Board 1945-1950
2083-4-6: 38 Methodist Home for Children, Williamsville, New York, Annual Report to the Board 1945-1950
2084-4-6: 2 Children's Home of Wyoming Conference, Binghamton, New York 1951-1967
2084-4-6: 3 St. Christopher's School, Dobbs Ferry, New York, New York Conference 1948-1962
2084-4-6: 4 Gateway, Williamsville, New York - Folder 1 1921-1954
2084-4-6: 5 Gateway, Williamsville, New York - Folder 2 1921-1954
2084-4-6: 6 Gateway, Williamsville, New York - Folder 1 1960-1966
2084-4-6: 7 Gateway, Williamsville, New York - Folder 2 1960-1966
2084-5-2: 12 The Methodist Home for Children, Williamsville, New York 1958
2086-3-4: 9 Gateway Methodist Home For Children, Williamsville, New York 1968-1972
2086-3-4: 10 Children's Home of Wyoming Conference, Binghamton, New York 1972-1973
2086-3-5: 25 Bethany Deaconess Society, Brooklyn, New York 1962-1971
2086-3-6: 1 The Charlton School, Burnt Hills, New York 1956-1962
2086-3-6: 3 St. Christopher's School, Dobbs Ferry, New York 1970-1974
2086-3-6: 4 St. Christopher's School, Dobbs Ferry, New York 1938-1967
2086-3-6: 5 Gateway, Williamsville, New York 1956-1968
2086-3-8: 27 Children's Home of Wyoming Conference, Binghamton, New York, Annual Report to the Certification Council 1969
2086-3-8: 28 Bethany Deaconess Society, Rye, New York, Annual Report to the Certification Council 1969
2086-3-8: 29 St. Christopher's School, Dobbs Ferry, New York, Annual Report to the Certification Council 1969-1970
2086-3-8: 30 Gateway, Williamsville, New York, Annual Report to the Certification Council 1969-1970
2086-6-2: 18 Children's Home of Wyoming Conference, Binghamton, New York, Audit 1974
2088-3-1: 1 St. Christopher's Home for Children, Dobbs Ferry, New York, 1st Annual Report 1885
2088-3-1: 2 St. Christopher's Home for Children, Dobbs Ferry, New York, 3rd Annual Report 1887-1888
2088-3-1: 3 St. Christopher's Home for Children, Dobbs Ferry, New York, 4th Annual Report 1888-1889
2088-3-1: 4 St. Christopher's Home for Children, Dobbs Ferry, New York, 5th Annual Report 1889-1890
2088-3-1: 5 St. Christopher's Home for Children, Dobbs Ferry, New York, 6th Annual Report 1890-1891
2088-3-1: 6 St. Christopher's Home for Children, Dobbs Ferry, New York, 7th Annual Report 1892-1893
2088-3-1: 7 St. Christopher's Home for Children, Dobbs Ferry, New York, 8th Annual Report 1893-1894
2088-3-1: 8 St. Christopher's Home for Children, Dobbs Ferry, New York, 9th Annual Report 1894-1895
2088-3-1: 9 St. Christopher's Home for Children, Dobbs Ferry, New York, 11th Annual Report 1895-1896
2088-3-1: 10 St. Christopher's Home for Children, Dobbs Ferry, New York, 12th Annual Report 1896-1897
2088-3-1: 11 St. Christopher's Home for Children, Dobbs Ferry, New York, 13th Annual Report 1897-1898
2088-3-1: 12 St. Christopher's Home for Children, Dobbs Ferry, New York, 14th Annual Report 1898-1899
2088-3-1: 13 St. Christopher's Home for Children, Dobbs Ferry, New York, 15th Annual Report 1899-1900
2088-3-1: 14 St. Christopher's Home for Children, Dobbs Ferry, New York, 17th Annual Report 1901-1902
2088-3-1: 15 St. Christopher's Home for Children, Dobbs Ferry, New York, 18th Annual Report 1902-1903
2088-3-1: 16 St. Christopher's Home for Children, Dobbs Ferry, New York, 19th Annual Report 1903-1904
2088-3-1: 17 St. Christopher's Home for Children, Dobbs Ferry, New York, 20th Annual Report 1904-1905
2088-3-1: 18 St. Christopher's Home for Children, Dobbs Ferry, New York, 22th Annual Report 1906-1907
2088-3-2: 1 St. Christopher's Home for Children, Dobbs Ferry, New York, 26th Annual Report 1911
2088-3-2: 2 St. Christopher's Home for Children, Dobbs Ferry, New York, 27th Annual Report 1912
2088-3-2: 3 St. Christopher's Home for Children, Dobbs Ferry, New York, 28th Annual Report 1913
2088-3-2: 4 St. Christopher's Home for Children, Dobbs Ferry, New York, Pamphlet 1906-1907
2088-3-2: 5 St. Christopher's Home for Children, Dobbs Ferry, New York, Bulletin 1893
2088-3-2: 6 St. Christopher's Home for Children, Dobbs Ferry, New York, Bulletin 1899
2088-3-2: 7 St. Christopher's Home for Children, Dobbs Ferry, New York, Bulletin Undated
Sub-series: North Carolina
Call Number Folder Title Date(s)
2081-2-2: 3 Child Care Information Center, Chapel Hill, North Carolina 1966-1967
2081-2-2: 4 Methodist Home for Children, Raleigh, North Carolina 1958-1967
2081-2-2: 5 The Children's Home, Winston-Salem, North Carolina 1966-1967
2081-2-7: 18 Methodist Home for Children, Raleigh, North Carolina, Annual Report to the Certification Council 1966-1971
2081-2-7: 19 The Children's Home, Inc., Winston-Salem, North Carolina, Annual Report to the Certification Council 1966-1971
2081-3-3: 19 The Children's Home, Inc., Winston-Salem, North Carolina 1970-1971
2082-3-1: 6 The Children's Home, Inc., Winston-Salem, North Carolina, Photograph c. 1971
2082-3-1: 18 The Children's Home, Winston-Salem, North Carolina, Articles and Photographs 1969
2082-3-2: 14 Methodist Home for Children, Raleigh, North Carolina, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 15 The Children's Home, Inc., Winston-Salem, North Carolina, Survey of Services, Staff, and Boards c. 1969
2082-3-3: 12 Methodist Home for Children, Inc., Raleigh, North Carolina, Audit 1970
2082-3-3: 13 The Children's Home, Inc., Winston-Salem, North Carolina, Audit Report 1970
2082-3-7: 2 Children's Home, Inc., Winston-Salem, North Carolina, Correspondence 1967-1969
2082-3-7: 3 Methodist Home for Children, Raleigh, North Carolina 1965-1968
2083-3-1: 34 Methodist Home for Children, Raleigh, North Carolina 1957-1962
2083-3-2: 1 The Methodist Children's Home, Inc., Winston-Salem, North Carolina 1962
2083-3-2: 25 Methodist Home for Children, Raleigh, North Carolina, Report of Survey 1958
2083-3-3: 34 Methodist Home for Children, Raleigh, North Carolina, Annual Report to the Board 1959-1965
2083-3-3: 35 The Children's Home, Inc., Winston-Salem, North Carolina, Annual Report to the Board 1951-1965
2083-4-5: 4 Methodist Children's Home, Winston-Salem, North Carolina 1938-1954
2083-4-5: 5 The Methodist Orphanage, Raleigh, North Carolina 1948-1949
2083-4-6: 39 Methodist Children's Home, Winston-Salem, North Carolina, Annual Report to the Board 1943-1950
2083-4-6: 40 The Methodist Orphanage, Raleigh, North Carolina, Annual Report to the Board 1944-1950
2084-4-6: 8 Methodist Home for Children, Raleigh, North Carolina, North Carolina Conference - Folder 1 1947-1958
2084-4-6: 9 Methodist Home for Children, Raleigh, North Carolina, North Carolina Conference - Folder 2 1947-1958
2084-4-7: 1 Methodist Home for Children, Raleigh, North Carolina, North Carolina Conference 1957-1965
2084-4-7: 2 The Children's Home Inc., Winston-Salem, North Carolina, Western North Carolina Conference 1948-1963
2086-3-5: 12 Methodist Home for Children, Raleigh, North Carolina, Photographs Undated
2086-3-5: 13 The Children's Home, Winston-Salem, North Carolina, Photographs 1954-1971
2086-3-8: 31 Methodist Home for Children, Raleigh, North Carolina, Annual Report to the Certification Council 1969-1970
2086-3-8: 32 The Children's Home, Inc., Winston-Salem, North Carolina, Annual Report to the Certification Council 1969-1970
Sub-series: North Dakota
Call Number Folder Title Date(s)
2081-2-2: 6 Possible Children's Homes, North Dakota 1960
Sub-series: Ohio
Call Number Folder Title Date(s)
2079-1-1: 26 Methodist Children's Home, Worthington, Ohio, Blueprints 1961-1964
2081-2-2: 7 Methodist Children's Home, Berea, Ohio 1964-1967
2081-2-7: 20 Methodist Children's Home, Berea, Ohio, Annual Report to the Certification Council 1966-1971
2081-2-7: 21 Flat Rock Children's Home of the UMC, Flat Rock, Ohio, Annual Report to the Certification Council 1967-1971
2081-2-7: 22 Emmanuel Community Center, Cincinnati, Ohio, Annual Report to the Certification Council 1966-1967
2081-2-7: 23 The Methodist Children's Home (Ohio Annual Conference), Worthington, Ohio, Annual Report to the Certification Council 1966-1971
2081-2-7: 46 The Methodist Children's Home of the Ohio Annual Conference, Reports 1970-1971
2081-2-8: 4 Methodist Children's Home for Children, Berea, Ohio, Reports 1971
2081-2-8: 7 Flat Rock Children's Home, Flat Rock, Ohio, Constitution and Reports c. 1971-1972
2082-3-1: 10 Flat Rock Children's Home, Flat Rock, Ohio, Reports 1968-1969
2082-3-2: 28 UM Children's Home, Berea, Ohio, Survey of Services, Staff, and Boards 1970
2082-3-2: 29 Flat Rock Children's Home of the UMC, Flat Rock, Ohio, Survey of Services, Staff, and Boards 1970
2082-3-2: 30 Emanuel Community Center, Cincinnati, Ohio, Survey of Services, Staff, and Boards 1970
2082-3-2: 31 Methodist Children's Home, Worthington, Ohio, Survey of Services, Staff, and Boards 1970
2082-3-3: 14 Flat Rock Children's Home, Flat Rock, Ohio, Audit 1970
2082-3-6: 8 Emmanuel Community Center, Cincinnati, Ohio 1967-1969
2082-3-7: 4 Flat Rock Children's Home, Flat Rock, Ohio 1967-1969
2082-3-7: 5 The UM Children's Home, Worthington, Ohio, Correspondence 1970-1971
2083-3-2: 2 Methodist Children's Home, Berea, Ohio 1959-1962
2083-3-2: 3 Methodist Children's Home, Worthington, Ohio 1959-1962
2083-3-3: 36 Methodist Children's Home, Berea, Ohio, Annual Report to the Board 1959-1965
2083-3-3: 37 Methodist Children's Home of the Ohio Annual Conference, Worthington, Ohio, Annual Report to the Board 1957-1965
2083-4-5: 6 Methodist's Children's Home, Berea, Ohio 1920-1952
2083-4-5: 7 Methodist Children's Home of Ohio, Worthington, Ohio 1920-1961
2083-4-7: 1 Methodist Children's Home, Berea, Ohio, Annual Report to the Board 1944-1950
2083-4-7: 2 The Methodist Children's Home, Worthington, Ohio, Annual Report to the Board 1944-1950
2083-4-8: 9 Methodist Children's Home, Berea, Ohio 1965-1966
2083-4-8: 10 Methodist Children's Home, Worthington, Ohio 1961-1964
2083-4-8: 11 Methodist Children's Home, Worthington, Ohio, Photographs Undated
2083-4-8: 12 The Evangelical United Brethren Church Benevolent Homes for Children, Dayton, Ohio, Report of the Child Welfare League of America 1961
2084-4-7: 3 Methodist Children's Home, Berea, Ohio, Northeast Ohio Conference, The Child Welfare League of America Inc. Study 1959-1960
2084-4-7: 4 Methodist Children's Home, Berea, Ohio, Northeast Ohio Conference 1932-1966
2084-4-7: 5 Methodist Children's Home, Worthington, Ohio, Ohio Conference - Folder 1 1946-1964
2084-4-7: 6 Methodist Children's Home, Worthington, Ohio, Ohio Conference - Folder 2 1946-1964
2084-5-2: 13 The Methodist Children's Home, Worthington, Ohio, Personnel Practices 1959
2086-3-5: 15 Methodist Children's Home, Berea, Ohio - Photograph Undated
2086-3-6: 6 Flat Rock Children's Home, Flat Rock, Ohio 1965-1967
2086-3-6: 7 Methodist Children's Home, Worthington, Ohio 1960-1966
2086-3-6: 8 Ohio Conference Study Committee 1961-1963
2086-3-8: 33 United Methodist Children's Home, Berea, Ohio, Annual Report to the Certification Council 1969-1970
2086-3-8: 34 Flat Rock Children's Home of the United Methodist Church, Flat Rock, Ohio, Annual Report to the Certification Council 1969-1970
2086-3-8: 35 Methodist Children's Home of the West Ohio Conference, Worthington, Ohio, Annual Report to the Certification Council 1969-1970
2086-5-7: 1 Flat Rock Children's Home, Flat Rock, Ohio 1898-1956
2086-5-7: 2 Otterbein Home, Lebanon, Ohio 1912-1942
2086-5-7: 12 Flat Rock Children's Home, Flat Rock, Ohio Undated
2086-5-7: 13 Otterbein Home, Lebanon, Ohio 1961-1969
2086-5-9: 1 Otterbein Home, Lebanon, Ohio, Annual, Vol. III, 1917
2086-5-9: 2 Otterbein Home, Lebanon, Ohio, "The Otterbein News" 1931-1937
2086-5-9: 3 Otterbein Home, Lebanon, Ohio 1967
2086-5-9: 4 Otterbein Home, Lebanon, Ohio - Folder 1 1968
2086-5-9: 5 Otterbein Home, Lebanon, Ohio - Folder 2 1968
2086-6-2: 3 UM Children's Home of the West Ohio Conference, Worthington, Ohio, Audit 1975
2086-6-2: 21 Flat Rock, Children's Home, Flat Rock, Ohio, Reports and Operating License 1972-1973
2086-6-2: 26 UM Children's Home, Berea, Ohio, Reports and Articles of Incorporation 1973
2086-6-7: 2 Ebenezer Orphan Home, Flat Rock, Ohio, Boy's Cottage, Glass Lantern Slide Undated
2086-6-7: 4 Flat Rock Children's Home, Flat Rock, Ohio, Boys Cottage, Glass Lantern Slide Undated
2086-6-7: 5 Flat Rock Children's Home, Flat Rock, Ohio, Girls Cottage and Administration Building, Glass Lantern Slide Undated
2088-3-5: 13 Flat Rock Children's Home, Flat Rock, Ohio, Constitution 1968
2088-3-5: 14 Flat Rock Children's Home, Flat Rock, Ohio 1950-1955
2088-3-8: 1 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Account Book - Folder 1 1914-1924
2088-3-8: 2 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Account Book - Folder 2 1914-1924
2088-3-8: 3 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Account Book - Folder 3 1914-1924
2088-3-8: 4 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Audit 1930
2088-3-8: 5 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Audit 1935
2088-3-8: 6 Ebenezer Orphan Home of the Evangelical Church, Flat Rock, Ohio, Audit 1940
2088-3-8: 7 Flat Rock Children's Home, Flat Rock, Ohio 1943-1946
Sub-series: Oklahoma
Call Number Folder Title Date(s)
2081-2-2: 8 Oklahoma Methodist Boys Ranch, Gore, Oklahoma 1963-1967
2081-2-2: 10 The Oklahoma Methodist Home, Tahlequah, Oklahoma 1959-1967
2081-2-7: 24 Frances E. Willard Home for Girls, Tulsa, Oklahoma, Annual Report to the Certification Council 1966-1971
2081-2-7: 25 Oklahoma Methodist Home, Tahlequah, Oklahoma, Annual Report to the Certification Council 1966-1971
2081-2-7: 26 Oklahoma Methodist Boys Ranch, Gore, Oklahoma, Annual Report to the Certification Council 1966-1971
2081-2-7: 47 Oklahoma Methodist Home, Tahlequah, Oklahoma, Reports c. 1971
2081-2-7: 49 Oklahoma UM Boys Ranch, Gore, Oklahoma, Reports 1970
2082-3-1: 15 Oklahoma Methodist Home, Tahlequah, Oklahoma, Photographs 1969
2082-3-1: 28 Oklahoma Methodist Home, Tahlequah, Oklahoma, Survey of Services, Staff, and Boards c. 1969
2082-3-1: 29 Frances E. Willard Home for Girls, Tulsa, Oklahoma, Survey of Services, Staff, and Boards c. 1969
2082-3-3: 15 The Oklahoma Methodist Home, Tahlequah, Oklahoma, Audit 1970
2082-3-7: 6 Frances Willard, Tulsa, Oklahoma 1970-1971
2082-3-7: 7 Boy's Ranch, Gore, Oklahoma 1968-1971
2082-3-7: 8 The Oklahoma Methodist Home, Tahlequah, Oklahoma 1968-1970
2083-3-2: 4 The Oklahoma Methodist Home, Tahlequah, Oklahoma 1962
2083-3-3: 2 The Oklahoma Methodist Home, Tahlequah, Oklahoma and The Frances E. Willard Home for Girls, Tulsa, Oklahoma Report of Findings and Recommendations of Study 1962
2083-3-3: 38 Oklahoma Methodist Boy's Ranch, Gore, Oklahoma, Annual Report to the Board 1962-1965
2083-3-3: 39 The Frances E. Willard Home for Girls, Tulsa, Oklahoma, Annual Report to the Board 1959-1965
2083-3-3: 40 The Oklahoma Methodist Home, Tahlequah, Oklahoma, Annual Report to the Board 1959-1965
2083-4-5: 8 Oklahoma Methodist Home, Tahlequah, Oklahoma 1947-1950
2083-4-7: 3 Oklahoma Methodist Home, Tahlequah, Oklahoma, Annual Report to the Board 1944-1950
2084-4-7: 7 Oklahoma Methodist Boys Ranch, Gore, Oklahoma 1962
2084-4-7: 8 The Oklahoma Methodist Home, Tahlequah, Oklahoma, Oklahoma Conference - Folder 1 1948-1962
2084-4-8: 1 The Oklahoma Methodist Home, Tahlequah, Oklahoma, Oklahoma Conference - Folder 2 1948-1962
2084-4-8: 2 The Oklahoma Methodist Home, Tahlequah, Oklahoma, Oklahoma Conference 1962-1965
2084-4-8: 3 The Frances E. Willard Home for Girls, Tulsa, Oklahoma 1958-1963
2086-3-6: 9 The Frances E. Willard Home, Tulsa, Oklahoma 1965-1968
2086-3-8: 36 Boys Ranch of the United Methodist Church of Oklahoma, Gore, Oklahoma, Annual Report to the Certification Council 1969-1970
2086-3-8: 37 Oklahoma Methodist Home, Tahlequah, Oklahoma, Annual Report to the Certification Council 1969-1970
2086-3-8: 38 Francis E. Willard Home for Girls, Tulsa, Oklahoma, Annual Report to the Certification Council 1969-1970
Sub-series: Pennsylvania
Call Number Folder Title Date(s)
2079-1-1: 23 Methodist Home for Children, Philadelphia, Pennsylvania, Blueprints 1959-1964
2079-1-1: 43 Methodist Home for Children, Philadelphia, Pennsylvania, Architectural Plans, Blueprints 1965
2081-2-2: 11 Zoar Home for Mothers and Babies, Allison Park, Pennsylvania 1966-1967
2081-2-2: 12 Methodist Home for Children, Mechanicsburg, Pennsylvania 1965-1967
2081-2-2: 13 Methodist Home for Children, Philadelphia, Pennsylvania 1963-1967
2081-2-2: 14 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania 1950-1967
2081-2-2: 15 Quincy United Methodist Home for Children and Aging, Quincy, Pennsylvania 1967
2081-2-7: 27 Methodist Home for Children, Mechanicsburg, Pennsylvania, Annual Report to the Certification Council 1966-1971
2081-2-7: 28 Elizabeth A. Bradley Children's Home, Oakmont, Pennsylvania, Annual Report to the Certification Council 1971
2081-2-7: 29 Methodist Home for Children, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1966-1971
2081-2-7: 30 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Annual Report to the Certification Council 1967-1971
2081-2-7: 31 Ruth M. Smith Home, Sheffield, Pennsylvania, Annual Report to the Certification Council 1971
2081-2-7: 32 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Annual Report to the Certification Council 1967
2081-2-7: 33 Quincy UM Home, Quincy, Pennsylvania, Annual Report to the Certification Council 1971
2081-2-7: 34 Zoar Home for Mothers and Babies, Allison Park, Pennsylvania, Annual Report to the Certification Council 1967-1971
2081-2-7: 45 Quincy UM Home, Quincy, Pennsylvania, Administrative Reports 1971
2081-2-8: 3 Quincy UM Home, Quincy, Pennsylvania, Financial Report 1970
2081-2-8: 6 Methodist Home for Children, Inc., Mechanicsburg, Pennsylvania , Reports 1971
2081-2-8: 13 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Annual Report to the Annual Conference c. 1971
2081-2-8: 16 Methodist Home for Children, Philadelphia, Pennsylvania, Reports 1970-1971
2081-2-8: 20 Ruth M. Smith Children's Home, Sheffield, Pennsylvania, Audit 1971
2082-3-1: 8 Quincy UM Home, Quincy, Pennsylvania - Folder 1 1967-1970
2082-3-1: 9 Quincy UM Home, Quincy, Pennsylvania - Folder 2 1967-1970
2082-3-2: 22 Zoar Home for Mothers and Babies, Allison Park, Pennsylvania, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 23 Methodist Home for Children, Mechanicsburg, Pennsylvania, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 24 Methodist Home for Children, Philadelphia, Pennsylvania, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 25 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 26 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 47 Quincy UM Home, Quincy, Pennsylvania, Audit 1970
2082-3-3: 16 Quincy UM Home, Quincy, Pennsylvania, Administrative Reports 1970
2082-3-3: 17 Methodist Home for Children, Inc., Mechanicsburg, Pennsylvania, Audit 1969
2082-3-5: 7 Zoar Home for Mothers and Babies, Allison Park, Pennsylvania 1963-1970
2082-3-5: 9 Robert Boyd Ward Home, Pittsburgh, Pennsylvania 1968-1970
2082-3-6: 1 UM Home for Children, Mechanicsburg, Pennsylvania 1968-1972
2082-3-6: 2 The Wesley Institute, Bethel Park, Pennsylvania 1968-1969
2082-3-6: 3 Elizabeth A. Bradley Children's Home, Oakmont, Pennsylvania 1967-1971
2082-3-6: 4 West Pennsylvania Conference 1966-1969
2082-3-6: 5 Quincy UM Home, Quincy, Pennsylvania 1967-1971
2082-3-6: 6 Methodist Home for Children, Philadelphia, Pennsylvania 1968-1971
2083-3-2: 5 Epworth Woods Camp (summer-camp) Mars, Pennsylvania 1962
2083-3-2: 6 Methodist Home for Children, Mechanicsburg, Pennsylvania 1962
2083-3-2: 7 Methodist Home for Children, Philadelphia, Pennsylvania 1962
2083-3-2: 8 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania 1953-1962
2083-3-3: 3 The Methodist Orphanage in Philadelphia, Philadelphia, Pennsylvania, Survey and Recommendations 1949
2083-3-3: 41 Epworth Woods Camp, Mars, Pennsylvania, Annual Report to the Board 1951-1962
2083-3-3: 42 Methodist Home for Children, Mechanicsburg, Pennsylvania, Annual Report to the Board 1959-1965
2083-3-3: 43 Methodist Home for Children, Philadelphia, Pennsylvania, Annual Report to the Board 1958-1965
2083-3-3: 44 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Annual Report to the Board 1959-1965
2083-4-5: 9 Epworth Woods, Mars, Pennsylvania 1920-1939
2083-4-5: 10 Methodist Home for Children, Mechanicsburg, Pennsylvania 1920-1945
2083-4-6: 1 Methodist Orphanage, Philadelphia, Pennsylvania 1920-1941
2083-4-6: 2 Robert Ward Boyd Home for Children, Pittsburgh, Pennsylvania 1920-1947
2083-4-7: 4 Epworth Woods, Mars, Pennsylvania, Annual Report to the Board 1944-1950
2083-4-7: 5 Methodist Home for Children, Mechanicsburg, Pennsylvania, Annual Report to the Board 1943-1958
2083-4-7: 6 Methodist Orphanage, Philadelphia, Pennsylvania, Annual Report to the Board 1948-1949
2083-4-7: 7 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Annual Report to the Board 1944-1950
2084-4-8: 4 Epworth Woods Home (Summer Camp), Mars, Pennsylvania 1963-1964
2084-4-8: 5 Methodist Home for Children, Mechanicsburg, Pennsylvania, Central Pennsylvania Conference 1946-1964
2084-4-8: 6 Methodist Home for Children, Philadelphia, Pennsylvania 1946-1959
2084-4-8: 7 Methodist Home for Children, Philadelphia, Pennsylvania 1959-1964
2084-4-8: 8 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania 1947-1963
2086-3-4: 12 Methodist Home for Children, Philadelphia, Pennsylvania 1971-1972
2086-3-5: 14 Methodist Home for Children, Mechanicsburg, Pennsylvania - Photographs Undated
2086-3-5: 16 Robert Boyd Ward Home for Children, Pittsburgh, Pennsylvania - Photographs Undated
2086-3-8: 39 Zoar Home for Mothers and Babies, Allison Park, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 40 Methodist Home for Children, Mechanicsburg, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 41 Elizabeth A. Bradley Children's Home, Oakmont, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 42 Methodist Home for Children, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 43 Robert, Boyd Ward Home for Children, Pittsburgh, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 44 Quincy United Methodist Home, Quincy, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-3-8: 45 Ruth M. Smith Children's Home, Sheffied, Pennsylvania, Annual Report to the Certification Council 1969-1970
2086-5-7: 3 Eleventh Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1914
2086-5-7: 4 Fourteenth Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1917
2086-5-7: 5 Seventeenth Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1920
2086-5-7: 6 Eighteenth Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1921
2086-5-7: 7 Twenty-First Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1924
2086-5-7: 8 Twenty-Seventh Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1930
2086-5-7: 9 Twenty-Eighth Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1931
2086-5-7: 10 Twenty-Ninth Annual Report of the United Brethren Orphanage and Home, Quincy, Pennsylvania 1932
2086-5-7: 11 Quincy Orphanage and Home, Quincy, Pennsylvania, News Clippings 1965-1969
2086-5-7: 14 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania 1952-1966
2086-5-7: 15 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Fifty-Second Annual Report 1955
2086-5-8: 1 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Fifty-Third Annual Report 1956
2086-5-8: 2 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Fifty-Sixth Annual Report 1958
2086-5-8: 3 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, 60th Annual Report 1963
2086-5-8: 4 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, 61th Annual Report 1964
2086-5-8: 5 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania 1951-1964
2086-5-9: 6 Quincy Evangelical United Brethren Orphanage and Home, Quincy, Pennsylvania, Christmas Offering Poster 1959
2086-6-2: 7 UM Home for Children, Mechanicsburg, Pennsylvania, Reports 1972
2086-6-7: 1 Evangelical Orphan's Home, Lewisburg, Pennsylvania, Glass Lantern Slide Undated
2086-6-7: 3 Evangelical Orphan's Home, Lewisburg, Pennsylvania, Glass Lantern Slide Undated
2088-3-5: 15 Lewisburg Evangelical Home, Lewisburg, Pennsylvania, Reports and Audits 1951
2088-3-5: 16 Quincy Orphanage and Home, Quincy, Pennsylvania 1951-1953
Sub-series: South Carolina
Call Number Folder Title Date(s)
2079-1-1: 3 Epworth Children's Home, Columbia, South Carolina, South Carolina Conference, Blueprints 1948-1965
2079-1-1: 51 Proposed Boy's Cottage, Epworth Children's Home, Columbia, South Carolina, Blueprints 1966
2081-2-2: 16 Epworth Children's Home, Columbia, South Carolina 1967
2081-2-7: 35 Epworth Children's Home, Columbia, South Carolina, Annual Report to the Certification Council 1966-1971
2082-3-2: 16 Epworth Children's Home, Columbia, South Carolina, Survey of Services, Staff, and Boards c. 1969
2082-3-5: 8 Epworth Children's Home, Columbia, South Carolina 1967-1972
2083-3-2: 9 Epworth Children's Home, Columbia, South Carolina 1962
2083-3-3: 45 Epworth Children's Home, Columbia, South Carolina, Annual Report to the Board 1958-1964
2083-4-6: 3 Epworth Orphanage, Columbia, South Carolina 1940-1947
2083-4-7: 8 Epworth Orphanage, Columbia, South Carolina, Annual Report to the Board 1945-1948
2084-4-8: 9 Epworth Children's Home, Columbia, South Carolina, South Carolina Conference 1948-1965
2086-3-4: 13 Epworth Children's Home, Columbia, South Carolina 1972
2086-3-5: 17 Epworth Children's Home, Columbia, South Carolina - Photographs Undated
2086-3-8: 46 Epworth Children's Home, Columbia, South Carolina, Annual Report to the Certification Council 1969-1970
Sub-series: South Dakota
Call Number Folder Title Date(s)
2081-2-3: 1 Miscellaneous Children's Homes, South Dakota 1964
Sub-series: Tennessee
Call Number Folder Title Date(s)
2081-2-3: 2 Holston Methodist Home, Greeneville, Tennessee 1954-1968
2081-2-3: 3 Memphis Conference Possible Homes, Memphis, Tennessee 1953-1967
2081-2-7: 36 Holston Methodist Home, Greenville, Tennessee, Annual Report to the Certification Council 1966-1971
2081-2-8: 22 Holston Methodist Home, Greeneville, Tennessee, Charter, By- Laws, and Reports 1970-1971
2082-3-6: 7 Holston Methodist Home, Greeneville, Tennessee 1958-1971
2083-3-2: 10 Holston Methodist Home, Greenville, Tennessee 1954-1962
2083-3-2: 27 Holston Methodist Home, Greeneville, Tennessee, Survey Report 1957
2083-3-3: 46 Holston Methodist Home, Greenville, Tennessee, Annual Report to the Board 1958-1965
2083-4-1: 1 Holston Methodist Home, Greenville, Tennessee, Holston Conference 1953-1957
2083-4-1: 2 Holston Methodist Home, Greenville, Tennessee, Holston Conference 1957-1966
2083-4-1: 3 Goodwill Home for Children (African American), Memphis, Tennessee 1953-1958
2083-4-6: 4 Holston Orphanage, Greenville, Tennessee 1937-1947
2083-4-7: 9 Holston Methodist Home, Greenville, Tennessee, Annual Report to the Board 1948-1950
2084-4-8: 10 Holston Methodist Home Greenville, Tennessee, Holston Conference 1947-1953
2084-5-1: 8 Holston Methodist Home, Greenville, Tennessee 1953
2086-3-5: 18 Holston Orphanage, Greenville, Tennessee - Photographs Undated
2086-3-8: 47 Holston Methodist Home, Greeneville, Tennessee, Annual Report to the Certification Council 1969-1970
Sub-series: Texas
Call Number Folder Title Date(s)
2081-2-2: 1 Methodist Mission Home of Texas, San Antonio, Texas 1966-1967
2081-2-2: 2 Proposed Home for Negro Children, Houston, Texas 1959-1966
2081-2-7: 37 Methodist Home, Waco, Texas, Annual Report to the Certification Council 1966-1971
2081-2-7: 38 Methodist Mission Home of Texas, San Antonio, Texas, Annual Report to the Certification Council 1966-1971
2081-2-8: 2 Methodist Mission Home of Texas, San Antonio, Texas, Reports 1971-1972
2081-2-8: 24 Methodist Home, Waco, Texas, Fall Board of Directors' Meeting 1966
2081-2-8: 25 Methodist Home, Waco, Texas, Fall Board of Commissioners Meeting 1968
2081-3-3: 10 Methodist Home, Waco, Texas 1971
2081-3-3: 17 Methodist Mission Home of Texas, San Antonio, Photograph Undated
2081-3-3: 18 Methodist Home, Waco, Texas, Photograph Undated
2082-3-1: 1 Methodist Home, Waco, Texas, Manual of Operations - Folder 1 1968
2082-3-1: 2 Methodist Home, Waco, Texas, Manual of Operations - Folder 2 1968
2082-3-1: 16 Methodist Home, Waco, Texas, Articles and Photographs 1968-1969
2082-3-1: 30 Methodist Mission Home of Texas, San Antonio, Texas, Survey of Services, Staff, and Boards c. 1969
2082-3-1: 31 Methodist Home, Waco, Texas, Survey of Services, Staff, and Boards c. 1969
2082-3-2: 34 Methodist Home, Waco, Texas, Audit Reports 1969
2082-3-2: 35 Methodist Mission Home of Texas, San Antonio, Texas, Audit 1970
2082-3-4: 9 Methodist Children's Home, Waco, Texas 1968-1971
2082-3-5: 1 Methodist Home, Waco, Texas, Publication "Sunshine" 1969-1971
2082-3-6: 14 Methodist Mission Home of Texas, San Antonio, Texas, History 1966
2082-3-7: 1 Methodist Mission Home of Texas, San Antonio, Texas 1968-1972
2083-3-2: 11 Methodist Mission Home of Texas, San Antonio, Texas 1961-1962
2083-3-2: 12 Methodist Home, Waco, Texas 1942-1962
2083-3-3: 47 Methodist Mission Home of Texas, San Antonio, Texas, Annual Report to the Board 1964-1965
2083-3-3: 48 Methodist Home, Waco, Texas, Annual Report to the Board 1951-1965
2083-4-1: 4 Methodist Mission Home of Texas, San Antonio, Texas - Folder 1 1947-1966
2083-4-1: 5 Methodist Mission Home of Texas, San Antonio, Texas - Folder 2 1947-1966
2083-4-1: 6 Methodist Home, Waco, Texas 1947-1965
2083-4-6: 5 Texas Mission Home and Training School, San Antonio, Texas 1946-1950
2083-4-6: 6 Methodist Home, Waco, Texas 1948-1950
2083-4-7: 10 Texas Mission Home and Training School, San Antonio, Texas, Annual Report to the Board 1944-1950
2083-4-7: 11 Methodist Home, Waco, Texas, Annual Report to the Board 1948-1951
2084-5-1: 1 Methodist Home, Waco, Texas, Fall Board of Commissioners Meeting 1967
2084-5-1: 2 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 1 1967
2084-5-1: 3 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 2 1967
2084-5-1: 4 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 3 1967
2084-5-1: 5 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 4 1967
2084-5-1: 6 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 1 1966
2084-5-1: 7 Methodist Home, Waco, Texas, Wilson - Johnson Lectures - Folder 2 1966
2086-3-5: 19 Methodist Mission Home of Texas, San Antonio, Texas - Photographs 1970-1971
2086-3-5: 20 Methodist Home, Waco, Texas - Photographs 1970-1971
2086-3-5: 24 Methodist Mission Home of Texas, San Antonio, Texas, Brochures 1966
2086-3-6: 10 Methodist Home, Waco, Texas 1966-1967
2086-3-6: 11 Children's Services in Texas 1964
2086-3-6: 12 West Texas Boys Ranch, Tankersley, Texas 1962
2086-3-6: 13 Possible Children's Homes, Texas 1964-1967
2086-3-8: 48 Methodist Mission Home of Texas, San Antonio, Texas, Annual Report to the Certification Council 1969-1970
2086-3-8: 49 Methodist Home, Waco, Texas, Annual Report to the Certification Council 1969-1970
Sub-series: Virginia
Call Number Folder Title Date(s)
2081-2-7: 39 Virginia Methodist Children's Home, Richmond, Virginia, Annual Report to the Certification Council 1966-1971
2081-2-8: 11 Virginia Methodist Children's Home, Richmond, Virginia, Audit 1971
2082-3-1: 17 Virginia Methodist Children's Home, Richmond, Virginia, Photographs 1969
2082-3-5: 2 Virginia Methodist Children's Home, Richmond, Virginia 1954-1971
2083-3-2: 13 Petersburg Methodist Home for Girls, Petersburg, Virginia 1962
2083-3-2: 14 Virginia Methodist Home for Children, Richmond, Virginia 1962
2083-3-3: 49 Petersburg Methodist Home for Girls, Petersburg, Virginia, Annual Report to the Board 1958-1963
2083-3-3: 50 Virginia Methodist Children's Home, Richmond, Virginia, Annual Report to the Board 1948-1965
2083-4-1: 7 Petersburg Methodist Home for Girls, Petersburg, Virginia, Virginia Conference 1948-1963
2083-4-1: 8 Petersburg Methodist Home for Girls, Petersburg, Virginia, Virginia Conference 1941-1967
2083-4-1: 9 Virginia Methodist Children's Home, Richmond, Virginia - Folder 1 1949-1950
2083-4-2: 1 Virginia Methodist Children's Home, Richmond, Virginia - Folder 2 1949-1950
2083-4-2: 2 Virginia Methodist Children's Home, Richmond, Virginia - Folder 1 1951-1967
2083-4-2: 3 Virginia Methodist Children's Home, Richmond, Virginia - Folder 2 1951-1967
2083-4-6: 7 Petersburg Methodist Orphanage, Petersburg, Virginia 1949
2083-4-6: 8 Virginia Conference Orphanage, Richmond, Virginia 1921-1952
2083-4-7: 12 Petersburg Methodist Orphanage, Petersburg, Virginia, Annual Report to the Board 1948-1950
2083-4-7: 13 Virginia Conference Orphanage, Richmond, Virginia, Annual Report to the Board 1944-1950
2086-3-6: 14 Virginia Methodist Children's Home, Richmond, Virginia 1960-1967
2086-3-8: 50 Virginia Methodist Children's Home, Richmond, Virginia, Annual Report to the Certification Council 1969
Sub-series: Washington
Call Number Folder Title Date(s)
2081-2-7: 40 Deaconess Children's Home, Everett, Washington, Annual Report to the Certification Council 1966-1971
2082-3-2: 33 Deaconess Children's Home, Everett, Washington, Survey of Services, Staff, and Boards 1970
2082-3-2: 36 Deaconess Children's Home, Everett, Washington, Audit 1970
2083-3-2: 15 Deaconess Children's Home, Everett, Washington 1960-1962
2083-3-3: 51 Deaconess Children's Home, Everett, Washington, Annual Report to the Board 1957-1964
2083-4-2: 4 Deaconess Children's Home, Everett, Washington 1927-1962
2083-4-2: 5 Baille Memorial Farm (Children's Home), Connell, Washington 1953-1958
2083-4-6: 9 Deaconess Children's Home, Everett, Washington 1920-1946
2083-4-7: 14 Deaconess Children's Home, Everett, Washington, Annual Report to the Board 1944-1950
2084-5-2: 1 Deaconess Children's Home, Everett, Washington 1959-1962
2086-3-7: 1 Deaconess Children's Home, Everett, Washington 1966-1967
2086-3-8: 51 Deaconess Children's Home, Everett, Washington, Annual Report to the Certification Council 1969-1970
Sub-series: Washington D.C.
Call Number Folder Title Date(s)
2083-4-3: 4 Swartzell Home for Children, Washington, D.C. 1920-1941
Sub-series: West Virginia
Call Number Folder Title Date(s)
2079-1-1: 4 Methodist Children's Home, Burlington, West Virginia, West Virginia Conference, Blueprints 1947-1963
2079-1-1: 24 Beckley Child Care Center, Beckley, West Virginia, West Virginia Conference, Blueprints 1955-1963
2079-1-1: 27 The Methodist Children's Home, Burlington, West Virginia, Blueprints Undated
2081-2-7: 41 Methodist Children's Home, Burlington, West Virginia, Annual Report to the Certification Council 1966-1971
2081-2-7: 42 Beckley Child Care Center, Beckley, West Virginia, Annual Report to the Certification Council 1966-1971
2081-2-7: 54 Burlington UM Home, Burlington, West Virginia, Reports 1969-1971
2081-2-8: 15 Beckley Child Care Center, Beckley, West Virginia, Pamphlet and Reports 1970-1971
2081-3-3: 13 Burlington UM Home, Burlington, West Virginia, Photograph Undated
2082-3-2: 27 Burlington UM Home, Burlington, West Virginia, Survey of Services, Staff, and Boards c. 1969
2082-3-5: 3 Beckley Child Care Center, Beckley, West Virginia 1969-1971
2082-3-5: 4 West Virginia Conference 1963-1970
2082-3-5: 5 The Methodist Children's Home, Burlington, West Virginia 1968-1971
2083-3-2: 16 Methodist Child Care Center, Beckly, West Virginia 1962
2083-3-2: 17 The Methodist Children's Home, Burlington, West Virginia 1962
2083-3-3: 52 Beckley Child Care Center, Beckley, West Virginia, Annual Report to the Board 1962-1965
2083-3-3: 53 The Methodist Children's Home, Burlington, West Virginia, Annual Report to the Board 1951-1969
2083-4-2: 6 Beckley Child Care Center, Beckley, West Virginia, West Virginia Conference 1955-1963
2083-4-2: 7 The Methodist Children's Home, Burlington, West Virginia, West Virginia Conference 1947-1963
2083-4-7: 15 Methodist Children's Home, Burlington, West Virginia, Annual Report to the Board 1950
2084-5-2: 2 Methodist Childcare Center, Beckley, West Virginia 1956-1963
2084-5-2: 3 The Methodist Children's Home, Burlington, West Virginia 1953-1955
2086-3-5: 21 Burlington United Methodist Home, Burlington, West Virginia - Photographs 1971
2086-3-7: 2 Beckley Child Care Center, Beckley, West Virginia 1966-1967
2086-3-7: 3 The Methodist Children's Home, Burlington, West Virginia 1965-1967
2086-3-8: 52 Beckley Center, Beckley, West Virginia, Annual Report to the Certification Council 1969-1970
2086-3-8: 53 Burlington Child Care Center, Burlington, West Virginia, Annual Report to the Certification Council 1969-1970
2086-6-2: 4 Burlington UM Home, Burlington, West Virginia, Audit 1975
2086-6-2: 23 Beckley Child Care Center, Beckley, West Virginia, Annual Report and Operating License 1971-1972
Sub-series: Wisconsin
Call Number Folder Title Date(s)
2081-2-7: 43 Methodist Children's Services of Wisconsin, Inc. Milwaukee, Wisconsin, Annual Report to the Certification Council 1966-1971
2082-3-2: 7 Methodist Children's Home of Wisconsin, Madison, Wisconsin, Survey of Services, Staff, and Boards 1969
2082-3-5: 6 Methodist Children's Services of Wisconsin, Madison, Wisconsin 1968-1971
2083-3-3: 54 Methodist Children's Services of Wisconsin, Madison, Wisconsin, Annual Report to the Board 1964-1965
2083-4-2: 8 Methodist Children's Services of Wisconsin, Madison, Wisconsin 1955-1964
2086-3-7: 4 Methodist Children's Services of Wisconsin, Madison, Wisconsin 1963-1967
2086-3-8: 54 Methodist Children's Services of Wisconsin, Inc., Madison, Wisconsin, Annual Report to the Certification Council 1969

Series: Health Care Facilities
Sub-series: Administration
Call Number Folder Title Date(s)
2081-4-4: 7 South Central Jurisdiction, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 22 Southeastern Jurisdiction Survey of Services, Staff, and Boards c. 1969
2081-4-4: 29 North Central Jurisdiction Survey of Services, Staff, and Boards c. 1969
2081-4-4: 44 Western Jurisdiction: Survey of Services, Staff and Boards c. 1969
2081-4-4: 53 Speeches - Hospitals 1954-1961
2082-5-2: 7 Health Care 1970-1971
2082-5-2: 9 Advertising Programs: Hospitals 1971
2082-5-2: 11 Methodist Hospital: Statistics Undated
2084-6-5: 5 Guide Outlines in Curriculum Construction Nursing School 1966
2084-6-5: 6 Expansion Programs Methodist Hospitals 1966
2084-6-6: 33 Study on School Visits - Cost Analysis 1958
2084-6-6: 34 Previous Survey Information 1964-1966
2084-6-6: 35 Conference Survey Schedule 1965-1966
2084-6-6: 37 Nursing - Annual Reports 1957-1967
2085-3-2: 21 Hospital Photographs Undated
2085-3-3: 1 Nurses Photographs Undated
2085-3-3: 2 Medical Photographs 1969-1970
2085-3-3: 3 Hospital Photographs and Contact Sheets Undated
2086-6-8: 10 Nurses holding babies, Glass Lantern Slide Undated
Sub-series: Alabama
Call Number Folder Title Date(s)
2081-3-4: 1 Carraway Methodist Hospital, Birmingham, Alabama, Annual Report to the Certification Council 1952-1971
2081-3-4: 2 The Methodist Hospital, Birmingham, Alabama, Annual Report to the Certification Council 1967
2081-3-8: 7 Carraway Methodist Hospital, Inc., Birmingham, Alabama, North Alabama Conference 1947-1962
2081-3-8: 8 The Methodist Hospital, Inc., Birmingham, Alabama, North Alabama Conference 1953-1964
2081-3-8: 10 The Methodist Hospital, Inc., Birmingham, Alabama, North Alabama Conference 1965-1966
2081-4-4: 58 Carraway Methodist Hospital Inc., Birmingham, Alabama: Correspondence 1950-1972
2082-5-3: 6 Methodist Hospital, Birmingham, Alabama 1969-1971
2083-5-7: 9 Carraway Methodist Hospital, Birmingham, Alabama 1957-1964
2084-5-4: 3 Carraway Methodist Hospital, Inc., Birmingham, Alabama 1961-1962
2084-5-5: 30 Carraway Methodist Hospital, Birmingham, Alabama 1947-1952
2084-6-5: 8 Carraway Methodist Hospital, Birmingham, Alabama, Annual Report to the Board 1945-1951
2085-3-4: 7 The Methodist Hospital Inc., Birmingham, Alabama, Annual Report to the Certification Council 1969-1970
2085-3-4: 8 Carraway Methodist Hospital, Birmingham, Alabama, Annual Report to the Certification Council 1969
2086-3-9: 1 Carraway Methodist Medical Center, Birmingham, Alabama, Photographs 1971
Sub-series: Alaska
Call Number Folder Title Date(s)
2079-1-1: 42 Possible Hospitals, Alaska, Blueprints 1969-1971
2081-3-4: 3 Maynard McDougall Memorial Hospital, Nome, Alaska, Annual Report to the Certification Council 1971
2081-3-4: 4 Wesleyan Hospital for Chronic Diseases, Inc., Seward, Alaska, Annual Report to the Certification Council 1970-1971
2081-3-5: 23 Wesleyan Hospital for Chronic Diseases, Inc., Seward, Alaska, Reports 1969-1970
2081-3-5: 24 Maynard McDougall Memorial Hospital, Nome, Alaska, Financial Report 1971
2081-4-4: 46 Wesleyan Hospital for Chronic Diseases Inc., Seward, Alaska: Survey of Services, Staff and Boards c. 1969
2081-4-4: 59 Maynard McDougall Memorial Hospital, Nome, Alaska: Correspondence 1972
2082-5-3: 7 Possible Hospitals, Alaska 1965-1966
2086-6-4: 3 Maynard McDougall Memorial Hospital, Nome, Alaska, Audit 1975
Sub-series: Arizona
Call Number Folder Title Date(s)
2081-3-4: 5 Good Samaritan Hospital, Phoenix, Arizona, Annual Report to the Certification Council 1967
2081-3-8: 9 Good Samaritan Hospital, Phoenix, Arizona, (Southern California-Arizona Conference) 1946-1966
2081-4-5: 1 Samaritan Health Center, Phoenix, Arizona 1965-1972
2083-5-7: 10 Good Samaritan Hospital, Phoenix, Arizona 1957-1959
2084-5-4: 2 Good Samaritan Hospital, Phoenix, Arizona 1911-1938
2084-5-4: 4 Good Samaritan Hospital, Phoenix, Arizona 1962-1966
2084-5-5: 28 Good Samaritan Hospital, Phoenix, Arizona 1918-1929
2084-6-5: 9 Good Samaritan Hospital, Phoenix, Arizona, Annual Report to the Board 1945-1946
2086-3-9: 2 Samaritan Health Services, Phoenix, Arizona, Photographs 1971
Sub-series: Arkansas
Call Number Folder Title Date(s)
2081-3-4: 6 Community Methodist Hospital, Paragould, Arkansas, Annual Report to the Certification Council 1967-1971
2081-3-5: 25 Community Methodist Hospital Association, Paragould, Arkansas, Financial Report 1970
2081-3-8: 11 Community Methodist Hospital, Paragould, Arkansas, North Arkansas Conference 1946-1965
2081-4-5: 2 Community Methodist Hospital, Paragould, Arkansas 1959-1968
2084-5-4: 5 Community Methodist Hospital, Paragould, Arkansas 1962
2084-5-5: 27 Community Methodist Hospital, Paragould, Arkansas, Program 1949
2084-6-5: 10 Community Methodist Hospital, Paragould, Arkansas, Annual Report to the Board 1949-1951
2084-6-5: 11 Crittenden Memorial Hospital, West Memphis, Arkansas, Annual Report to the Board 1951
2085-3-4: 9 Community Methodist Hospital, Paragould, Arkansas, Annual Report to the Certification Council 1969
2086-3-9: 3 Community Methodist Hospital, Paragould, Arkansas, Photograph 1971
2086-6-4: 24 Community Methodist Hospital, Paragould, Arkansas, Reports and Operating License 1973
Sub-series: California
Call Number Folder Title Date(s)
2081-3-4: 7 Methodist Hospital of Southern California, Arcadia, California, Annual Report to the Certification Council 1970-1971
2081-3-5: 26 Methodist Hospital of Southern California, Arcadia, California, Audit 1971
2081-4-3: 6 Methodist Hospital of Sacramento, Sacramento, California 1963-1967
2081-4-4: 47 The Methodist Hospital of Southern California, Arcadia, California: Survey of Services, Staff and Boards c. 1969
2081-4-4: 49 Methodist Hospital of Sacramento, Sacramento, California: Survey of Services, Staff and Boards c. 1969
2081-4-5: 3 Methodist Hospital of Southern California, Arcadia, California: Correspondence 1970-1971
2081-4-5: 4 Madera Community Hospital, Madera, California 1968-1972
2082-4-1: 1 Arcadia Methodist hospital of Southern California WDCS, Arcadia, California (formerly at Los Angeles) 1921-1968
2082-4-1: 2 The Good Samaritan Hospital of Santa Clara Valley, San Jose California, California- Nevada Conference 1954-1967
2082-4-1: 3 Methodist Hospital of Sacramento, Sacramento, California, California-Nevada 1963-1965
2082-5-3: 8 Possible Hospitals, California 1971
2085-3-4: 10 Methodist Hospital of Sacramento, Sacramento, California, Annual Report to the Certification Council 1969-1970
2085-3-4: 11 Dearborn Community Hospital, Madera, California, Annual Report to the Certification Council 1969
2085-3-4: 12 The Methodist Hospital of Southern California, Arcadia, California, Annual Report to the Certification Council 1969
2086-3-9: 4 Methodist Hospital of Southern California, Arcadia, California, Photographs 1971
2086-6-4: 12 Methodist Hospital of Southern California, Arcadia, California, Reports 1973
2086-6-4: 28 Methodist Hospital of Sacramento, Sacramento, California, Reports 1973
Sub-series: Colorado
Call Number Folder Title Date(s)
2082-5-3: 9 Possible Hospitals, Colorado 1958-1968
Sub-series: Florida
Call Number Folder Title Date(s)
2081-3-4: 8 Methodist Hospital, Inc., Jacksonville, Florida, Annual Report to the Certification Council 1970-1971
2081-3-5: 27 Methodist Hospital, Inc., Jacksonville, Florida, Audit 1969
2081-4-5: 6 Methodist Hospital Inc., Jacksonville, Florida: Annual Report 1973
2082-5-3: 10 Possible Hospitals, Florida 1967-1968
2086-3-9: 5 Methodist Hospital, Jacksonville, Florida, Photographs 1971
Sub-series: Georgia
Call Number Folder Title Date(s)
2081-3-4: 9 Candler General Hospital, Savannah, Georgia, Annual Report to the Certification Council 1967-1971
2081-3-4: 12 Crawford W. Long Memorial Hospital of Emory University, Atlanta, Georgia, Annual Report to the Certification Council 1967-1971
2081-3-5: 28 Candler General Hospital, Savannah, Georgia, Reports 1970-1971
2081-4-4: 23 Candler General Hospital, Savannah, Georgia, Survey of Services, Staff, and Boards c. 1969
2081-4-5: 7 Crawford W. Long Hospital, Atlanta, Georgia: Correspondence Brochures 1965-1971
2081-4-5: 8 Emory University Hospital, Atlanta, Georgia: Correspondence 1965-1972
2081-4-5: 9 Warren A. Candler Hospital, Savannah, Georgia: Correspondence and Brochure 1965-1968
2082-4-1: 5 Crawford W. Long Memorial Hospital, Atlanta, Georgia North Georgia Conference 1961-1964
2082-4-1: 6 Warren A. Candler Hospital Savannah, Georgia, South Georgia Conference 1946-1964
2082-4-1: 7 Emory University Hospital Atlanta, Georgia, North Georgia Conference 1948-1963
2082-4-1: 8 Warren A. Chandler Hospital Savannah, Georgia South Georgia Conference Photographs c.1946-1964
2084-5-4: 6 The Crawford W. Long Memorial Hospital, Atlanta, Georgia 1958-1962
2084-5-4: 7 Warren A. Candler Hospital, Savannah, Georgia 1962
2084-5-5: 31 Emory University Hospital, Emory, Georgia 1942-1944
2084-5-5: 32 Warren A. Candler Hospital, Savannah, Georgia 1940-1951
2084-6-5: 12 Emory University Hospital, Emory, Georgia, Annual Report to the Board 1944-1951
2084-6-5: 13 Warren A. Candler Hospital, Savannah, Georgia, Annual Report to the Board 1945-1951
2085-3-4: 13 Emory University Hospital, Atlanta, Georgia, Annual Report to the Certification Council 1969
2085-3-4: 14 Warren A. Candler General Hospital, Savannah, Georgia, Annual Report to the Certification Council 1969
2086-3-9: 6 Emory University Hospital, Emory University, Georgia, Photographs Undated
2086-3-9: 7 Warren A. Candler Hospital, Savannah, Georgia, Photographs 1946
2086-6-4: 15 Candler General Hospital, Inc., Savannah, Georgia, Reports, License 1970-1973
Sub-series: Idaho
Call Number Folder Title Date(s)
2082-5-3: 12 Possible Hospitals, Idaho 1967
Sub-series: Illinois
Call Number Folder Title Date(s)
2081-3-4: 10 Alton Memorial Hospital, Alton, Illinois, Annual Report to the Certification Council 1966-1971
2081-3-4: 11 Bethany Methodist Hospital, Chicago, Illinois, Annual Report to the Certification Council 1959-1967
2081-3-4: 13 Bethany Memorial Hospital, Chicago, Illinois, Annual Report to the Certification Council 1970-1971
2081-3-4: 14 Chicago Wesley Memorial Hospital, Chicago, Illinois, Annual Report to the Certification Council 1967-1971
2081-3-4: 15 Methodist Hospital of Central Illinois, Peoria, Illinois, Annual Report to the Certification Council 1967-1971
2081-3-5: 29 Alton Memorial Hospital, Alton, Illinois, By-Laws and Reports 1970-1971
2081-3-5: 30 Bethany Methodist Hospital, Chicago, Illinois, Report 1970
2081-3-5: 31 The Methodist Hospital of Central Illinois, Peoria, Illinois, Reports 1970-1971
2081-3-5: 32 Chicago Wesley Memorial Hospital, Chicago, Illinois, Annual Report 1971
2081-4-3: 8 Chicago Wesley Memorial Hospital, Chicago, Illinois - Folder 1 1953-1970
2081-4-3: 9 Chicago Wesley Memorial Hospital, Chicago, Illinois - Folder 2 1953-1970
2081-4-3: 10 Chicago Wesley Memorial Hospital, Chicago, Illinois 1970-1972
2081-4-4: 30 Chicago Wesley Memorial Hospital, Chicago, Illinois, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 31 Bethany Home and Hospital of The Methodist Church, Chicago, Illinois, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 32 Alton Memorial Hospital, Alton, Illinois, Survey of Services, Staff, and Boards c. 1969
2081-4-5: 10 Alton Memorial Hospital, Alton, Illinois 1963-1968
2081-4-5: 11 Alton Memorial Hospital, Alton, Illinois: Reports Undated
2081-4-5: 12 Bethany Methodist Hospital, Chicago, Illinois 1957-1972
2081-4-5: 13 Bethany Methodist Hospital, Chicago, Illinois: Photographs Undated
2081-4-5: 14 Methodist Hospital of Central Illinois, Peoria, Illinois 1943-1972
2082-4-1: 9 Alton Memorial Hospital Alton, Illinois, Southern Illinois Conference - Folder 1 1948-1966
2082-4-1: 10 Alton Memorial Hospital Alton, Illinois, Southern Illinois Conference - Folder 2 1948-1966
2082-4-1: 11 Alton Memorial Hospital Alton, Illinois Southern Illinois Conference Photographs c.1948-1966
2082-4-2: 1 Holden Hospital, Carbondale, Illinois 1959-1969
2082-4-2: 2 Holden Hospital Carbondale, Illinois 1948-1969
2082-4-2: 3 Bethany Hospital Chicago, Illinois 1964-1968
2082-4-2: 4 Alton Memorial Hospital Alton, Illinois, Reports 1967-1968
2082-4-2: 5 Chicago Wesley Hospital Chicago, Illinois, Rockriver Conference 1943-1967
2082-4-2: 6 Methodist Hospital Freeport, Illinois 1923-1938
2082-4-2: 7 Memorial Methodist Hospital Mattoon, Illinois 1921-1952
2082-4-2: 8 Methodist Hospital of Central Illinois, Peoria, Illinois Central Illinois Conference 1948-1963
2082-5-3: 2 Chicago Wesley Memorial Hospital, Chicago, Illinois, Photographs Undated
2082-5-3: 11 Possible Hospitals, Illinois 1962-1967
2083-5-7: 4 The Methodist Hospital of Central Illinois, Peoria, Illinois 1951-1966
2083-5-7: 11 Alton Memorial Hospital, Alton, Illinois - Folder 1 1957-1968
2083-5-8: 1 Alton Memorial Hospital, Alton, Illinois - Folder 2 1957-1968
2083-5-8: 2 Chicago Wesley Memorial Hospital, Chicago, Illinois 1962-1964
2083-5-8: 3 Methodist Hospital of Central Illinois, Peoria, Illinois 1957-1965
2084-5-4: 8 Alton Memorial Hospital, Alton, Illinois 1958-1963
2084-5-4: 9 Chicago Wesley Memorial Hospital, Chicago, Illinois 1962
2084-5-4: 10 Methodist Hospital of Central Illinois, Peoria, Illinois 1951-1962
2084-5-6: 3 Alton Memorial Hospital, Alton, Illinois 1930-1949
2084-5-6: 4 Holden Hospital, Carbondale, Illinois 1948-1955
2084-5-6: 5 Holden Hospital, Carbondale, Illinois 1921-1940
2084-5-6: 6 Holden Hospital, Carbondale, Illinois - Folder 1 1921-1947
2084-5-6: 7 Holden Hospital, Carbondale, Illinois - Folder 2 1921-1947
2084-5-6: 8 Memorial Methodist Hospital, Mattoon, Illinois 1920-1947
2084-5-6: 9 Wesley Memorial Hospital, Chicago, Illinois 1920-1953
2084-5-7: 1 Bethany Hospital of the Methodist Church, Chicago, Illinois 1946-1947
2084-5-7: 2 Methodist Hospital of Central Illinois, Peoria, Illinois 1920-1952
2084-6-5: 14 Alton Memorial Hospital, Alton, Illinois, Annual Report to the Board 1946-1951
2084-6-5: 15 Holden Hospital, Carbondale, Illinois, Annual Report to the Board 1945-1953
2084-6-5: 16 Wesley Memorial Hospital, Chicago, Illinois, Annual Report to the Board 1940-1951
2084-6-5: 17 Bethany Hospital of the Methodist Church, Chicago, Illinois, Annual Report to the Board 1945-1951
2084-6-5: 18 Memorial Methodist Hospital, Mattoon, Illinois, Annual Report to the Board 1944-1951
2084-6-5: 19 Methodist Hospital of Central Illinois, Peoria, Illinois, Annual Report to the Board 1943-1951
2085-3-4: 1 Chicago Wesley Memorial Hospital, Chicago, Illinois 1966-1967
2085-3-4: 15 Alton Memorial Hospital, Alton, Illinois, Annual Report to the Certification Council 1969
2085-3-4: 16 Bethany Methodist Hospital, Chicago, Illinois, Annual Report to the Certification Council 1969
2085-3-4: 17 Chicago Wesley Memorial Hospital, Chicago, Illinois, Annual Report to the Certification Council 1969
2085-3-4: 18 The Methodist Hospital of Central Illinois, Peoria, Illinois, Annual Report to the Certification Council 1969
2086-3-9: 8 Alton Memorial Hospital, Alton, Illinois, Photographs Undated
2086-3-9: 9 Bethany Home and Hospital, Chicago, Illinois, Photographs 1945-1950
2086-3-9: 10 Chicago Wesley Memorial Hospital, Chicago, Illinois, Photographs 1952-1971
2086-3-9: 11 Methodist Hospital of Central Illinois, Peoria, Illinois, Photographs 1954-1971
2086-3-9: 12 Foster Ave. Home Eye Clinic, Evanston, Illinois, Photographs 1970
2085-5-1: 7 Deaconess Home and Hospital of the Evangelical Association in America, Chicago Report (German) 1905
2086-6-4: 27 Alton Memorial Hospital, Alton, Illinois, Reports and By- Laws 1973
2086-6-8: 3 Chicago Deaconess Hospital, Chicago, Illinois, Glass Lantern Slide Undated
2086-6-8: 4 Hospital, Freeport, Illinois, Glass Lantern Slide Undated
Sub-series: Indiana
Call Number Folder Title Date(s)
2081-3-4: 16 Parkview Memorial Hospital, Fort Wayne, Indiana, Annual Report to the Certification Council 1967-1971
2081-3-4: 17 The Methodist Hospital of Gary, Inc., Gary, Indiana, Annual Report to the Certification Council 1959-1971
2081-3-4: 18 Methodist Hospital of Indiana, Inc., Indianapolis, Indiana, Annual Report to the Certification Council 1967-1971
2081-3-5: 33 Methodist Hospital of Indiana, Inc., Indianapolis, Indiana, Audit 1970-1971
2081-3-5: 34 Methodist Hospital of Gary, Inc., Gary, Indiana, Reports 1970-1971
2081-4-4: 33 Parkview Memorial Hospital, Fort Wayne, Indiana: Survey of services, Staff, and Boards c. 1969
2081-4-4: 34 Methodist Hospital of Indiana Inc., Indianapolis, Indiana: Survey of Services, Staff, and Boards c. 1969
2081-4-4: 50 The Methodist Hospital of Gary Inc., Gary, Indiana: Survey of Services, Staff and Boards c. 1969
2081-4-5: 15 Parkview Memorial Hospital, Fort Wayne, Indiana 1965-1967
2081-4-5: 16 Methodist Hospital of Gary, Gary, Indiana 1957-1972
2081-4-5: 17 Methodist Hospital of Indiana Inc., Indianapolis, Indiana 1959-1971
2082-4-2: 9 Parkview Memorial Hospital Fort Wayne, Indiana, North Indiana Conference 1947-1963
2082-4-2: 10 Methodist Hospital of Indiana Inc., Indianapolis, Indiana North and Northwest Indiana Conference 1915-1965
2083-5-8: 4 Parkview Memorial Hospital, Ft. Wayne, Indiana - Folder 1 1960-1967
2083-5-8: 5 Parkview Memorial Hospital, Ft. Wayne, Indiana - Folder 2 1960-1967
2084-5-4: 11 Parkview Memorial Hospital, Fort Wayne, Indiana 1955-1962
2084-5-4: 12 Methodist Hospital of Gary, Inc., Gary, Indiana 1942-1962
2084-5-4: 13 Methodist Hospital of Indiana, Inc., Indianapolis, Indiana 1962
2084-5-7: 3 Fort Wayne Methodist Hospital, Fort Wayne, Indiana 1920-1949
2084-5-7: 4 The Methodist Hospital of Gary, Gary, Indiana 1920-1949
2084-5-7: 5 Methodist Hospital of Indiana, Indianapolis, Indiana 1923-1949
2084-6-5: 20 Fort Wayne Methodist Hospital, Fort Wayne, Indiana, Annual Report to the Board 1945-1951
2084-6-5: 21 Methodist Hospital of Gary, Gary, Indiana, Annual Report to the Board 1947-1951
2084-6-5: 22 Methodist Hospital of Indiana, Indianapolis, Indiana, Annual Report to the Board 1948-1951
2085-3-4: 19 Parkview Memorial Hospital Inc., Fort Wayne, Indiana, Annual Report to the Certification Council 1969
2085-3-4: 20 The Methodist Hospital of Gary, Inc., Gary, Indiana, Annual Report to the Certification Council 1969
2085-3-4: 21 Methodist Hospital of Indiana, Inc., Indianapolis, Indiana, Annual Report to the Certification Council 1969
2086-3-9: 13 Parkview Memorial Hospital, Fort Wayne, Indiana, Photographs c. 1965-1971
2086-3-9: 14 Methodist Hospital of Indiana, Inc., Indianapolis, Indiana, Photographs 1948-1971
2086-6-4: 30 Methodist Hospital of Gary, Inc., Gary, Indiana, Audit 1973
2086-6-5: 10 Methodist Hospital of Indiana, Indianapolis, Indiana, Reports 1973
Sub-series: Iowa
Call Number Folder Title Date(s)
2081-3-4: 19 St. Luke's Methodist Hospital, Grand Rapids, Iowa, Annual Report to the Certification Council 1967-1971
2081-3-4: 20 Iowa Methodist Hospital, Des Moines, Iowa, Annual Report to the Certification Council 1967-1971
2081-3-4: 21 St. Luke's Medical Center, Sioux City, Iowa, Annual Report to the Certification Council 1967-1971
2081-3-5: 35 Saint Luke's Hospital, Cedar Rapids, Iowa, Reports 1969-1970
2081-3-6: 1 Iowa Methodist Hospital, Des Moines, Iowa, Auditor's Report 1969-1970
2081-4-4: 35 St. Luke's Methodist Hospital, Cedar Rapids, Iowa: Survey of Services, Staff, and Boards c. 1969
2081-4-4: 36 Iowa Methodist Hospital, Des Moines, Iowa: Survey of Services, Staff and Boards c. 1969
2081-4-4: 37 St. Luke's Medical Center, Sioux City, Iowa: Survey of Services, Staff and Boards c. 1969
2081-4-5: 18 St. Luke's Methodist Hospital, Cedar Rapids, Iowa - Folder 1 1953-1972
2081-4-6: 1 St. Luke's Methodist Hospital, Cedar Rapids, Iowa - Folder 2 1953-1972
2081-4-6: 2 Iowa Methodist Hospital, Des Moines, Iowa 1943-1966
2081-4-6: 3 St. Luke's Medical Center, Sioux City, Iowa 1966-1972
2082-4-3: 1 St. Luke's Methodist Hospital Cedar Rapids, Iowa North Iowa Conference 1924-1967
2082-4-3: 2 Iowa Methodist Hospital Des Moines, Iowa, South Iowa Conference 1956-1965
2082-4-3: 3 St. Luke's Medical Center (formerly Methodist Hospital) Sioux City, Iowa, North Iowa Conference 1954-1967
2082-5-2: 10 St. Luke's Methodist Hospital, Cedar Rapids, Iowa: Labor Issues 1969
2083-5-8: 6 St. Luke's Methodist Hospital, Cedar Rapids, Iowa 1957-1966
2083-5-8: 7 Iowa Methodist Hospital, Des Moines, Iowa 1957-1967
2083-5-8: 8 Methodist Hospital, Sioux City, Iowa 1958-1966
2084-5-4: 1 Methodist Hospital, Sioux City, Iowa, Harold K. Wright, Superintendent, Bio and Photographs 1954
2084-5-4: 14 St. Luke's Methodist Hospital, Cedar Rapids, Iowa 1953-1962
2084-5-4: 15 Iowa Methodist Hospital, Des Moines, Iowa 1943-1962
2084-5-4: 16 Methodist Hospital, Sioux City, Iowa 1960-1962
2084-5-7: 6 St. Luke's Methodist Hospital, Cedar Rapids, Iowa - Folder 1 1921-1945
2084-5-7: 7 St. Luke's Methodist Hospital, Cedar Rapids, Iowa - Folder 2 1921-1945
2084-5-7: 8 Iowa Methodist Hospital, Des Moines, Iowa 1912-1947
2084-5-7: 9 Methodist Hospital, Sioux City, Iowa - Folder 1 1920-1947
2084-5-8: 1 Methodist Hospital, Sioux City, Iowa - Folder 2 1920-1947
2084-6-5: 23 St. Luke's Methodist Hospital, Cedar Rapids, Iowa, Annual Report to the Board 1945-1950
2084-6-5: 24 Iowa Methodist Hospital, Des Moines, Iowa, Annual Report to the Board 1939-1947
2084-6-5: 25 Methodist Hospital, Sioux City, Iowa, Annual Report to the Board 1944-1947
2085-3-4: 22 St. Luke's Methodist Hospital, Cedar Rapids, Iowa, Annual Report to the Certification Council 1969
2085-3-4: 23 Iowa Methodist Hospital, Des Moines, Iowa, Annual Report to the Certification Council 1969-1970
2085-3-4: 24 St. Luke's Medical Center, Sioux City, Iowa, Annual Report to the Certification Council 1969
2086-3-9: 15 St. Luke's Methodist Hospital, Cedar Rapids, Iowa, Photographs 1956-1962
2086-3-9: 16 Iowa Methodist Hospital, Des Moines, Iowa, Photographs 1965-1971
2086-3-9: 17 St. Luke's Medical Center, Sioux City, Iowa, Photographs 1971
2086-6-4: 4 St. Luke's Medical Center, Sioux City, Iowa, Audit 1975
2086-6-4: 6 St. Luke's Medical Center of Sioux City, Sioux City, Iowa, Reports 1973
2086-6-8: 9 Allen Memorial Hospital, Waterloo, Iowa, Glass Lantern Slide Undated
Sub-series: Kansas
Call Number Folder Title Date(s)
2081-3-4: 22 Hadley Regional Medical Center, Hays, Kansas, Annual Report to the Certification Council 1967-1971
2081-3-4: 23 Asbury Hospital, Salina, Kansas, Annual Report to the Certification Council 1967-1971
2081-3-4: 24 Bethany Medical Center, Kansas City, Kansas, Annual Report to the Certification Council 1971
2081-3-4: 25 Grace Hospital and School of Nursing, Inc., Hutchinson, Kansas, Annual Report to the Certification Council 1967-1970
2081-3-4: 26 Wesley Methodist Center, Wichita, Kansas, Annual Report to the Certification Council 1967-1971
2081-3-4: 28 Trinity Methodist Hospital Association, Dodge City, Kansas, Annual Report to the Certification Council 1967
2081-3-6: 2 Bethany Hospital, Kansas City, Kansas, Reports 1970-1971
2081-3-6: 3 Hadley Regional Medical Center, Hays, Kansas, By-Laws and Reports 1970-1971
2081-3-6: 4 Wesley Methodist Center, Wichita, Kansas, Audit 1970
2081-4-3: 7 Grace Hospital, Hutchinson, Kansas 1965-1970
2081-4-4: 9 Hadley Regional Medical Center, Hays, Kansas, Survey of Services, Staff, and Boards 1969
2081-4-4: 10 Grace Hospital and School of Nursing Inc., Hutchinson, Kansas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 11 Asbury Hospital, Salina, Kansas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 54 Hadley Memorial Hospital, Hays, Kansas 1924-1947
2081-4-6: 4 Hadley Memorial Hospital and Rehabilitation Center, Heys, Kansas: Correspondence and Newsletter 1957-1970
2081-4-6: 5 Bethany Hospital, Kansas City, Kansas 1967-1972
2081-4-6: 6 Wesley Medical Center, Wichita, Kansas 1966-1971
2081-4-6: 7 Asbury Hospital, Salina, Kansas 1965-1971
2082-4-3: 4 Sherman County Boothroy Hospital, Goodland, Kansas Central Kansas Conference 1963-1967
2082-4-3: 5 Sherman County Boothroy Hospital, Goodland, Kansas, Central Kansas Conference 1947-1964
2082-4-3: 6 Hadley Memorial Hospital and Rehabilitation Center Hays, Kansas, Central Kansas Conference 1928-1965
2082-4-3: 7 Grace Hospital Hutchinson, Kansas, Central Kansas Conference 1925-1964
2082-4-3: 8 Bethany Hospital Kansas City, Kansas, Kansas Conference 1946-1965
2082-4-3: 9 Asbury Hospital Salina, Kansas, Central Kansas Conference 1944-1963
2082-4-3: 10 Wesley Medical Center Wichita, Kansas, Central Kansas Conference 1948-1965
2082-4-3: 11 Epworth Hospital, Liberal, Kansas 1948-1966
2083-5-8: 9 Grace Hospital, Hutchinson, Kansas - Folder 1 1958-1964
2083-5-8: 10 Grace Hospital, Hutchinson, Kansas - Folder 2 1958-1964
2084-5-4: 17 Boothroy Memorial Hospital, Goodland, Kansas 1962
2084-5-4: 18 Hadley Memorial Hospital, Hays, Kansas 1951-1962
2084-5-4: 19 Grace Hospital, Hutchinson, Kansas 1961-1962
2084-5-4: 20 Bethany Hospital, Kansas City, Kansas 1957-1962
2084-5-4: 21 Asbury Hospital, Salina, Kansas 1955-1962
2084-5-4: 22 Wesley Hospital and Nurses Training School, Wichita, Kansas 1959-1962
2084-5-8: 2 Boothroy Memorial Hospital, Goodland, Kansas 1921-1939
2084-5-8: 3 Grace Hospital and School of Nursing, Hutchinson, Kansas 1920-1939
2084-5-8: 4 Bethany Hospital, Kansas City, Kansas 1920-1947
2084-5-8: 5 Epworth Hospital, Liberal, Kansas 1924-1947
2084-5-8: 6 Asbury Protestant Hospital, Salina, Kansas 1920-1941
2084-5-8: 7 Asbury Hospital, Salina, Kansas 1922-1952
2084-5-8: 8 Wesley Hospital, Wichita, Kansas 1920-1947
2084-6-1: 2 Asbury Hospital, Salina, Kansas 1957-1966
2084-6-1: 3 Wesley Hospital and Nursing School, Wichita, Kansas 1964
2084-6-1: 6 Bethany Hospital, Kansas City, Kansas 1958-1964
2084-6-5: 26 Bethany Hospital, Kansas City, Kansas, Annual Report to the Board 1939-1947
2084-6-5: 27 Epworth Hospital, Liberal, Kansas, Annual Report to the Board 1944-1946
2084-6-5: 28 Wesley Hospital, Wichita, Kansas, Annual Report to the Board 1944-1946
2085-3-4: 25 The Trinity Methodist Hospital, Dodge City, Kansas, Annual Report to the Certification Council 1969
2085-3-4: 26 Hadley Regional Medical Center, Hays, Kansas, Annual Report to the Certification Council 1969
2085-3-4: 27 Grace Hospital and School of Nursing, Inc., Hutchinson, Kansas, Annual Report to the Certification Council 1969
2085-3-4: 28 Bethany Hospital, Kansas City, Kansas, Annual Report to the Certification Council 1969
2085-3-4: 29 Asbury Hospital, Salina, Kansas, Annual Report to the Certification Council 1969
2085-3-4: 30 Wesley Medical Center, Wichita, Kansas, Annual Report to the Certification Council 1969
2086-3-9: 18 Grace Hospital, Hutchinson, Kansas, Photographs Undated
2086-3-9: 19 Bethany Medical Center, Kansas City, Kansas, Photographs 1971
2086-3-9: 20 Asbury Hospital, Salina, Kansas, Photographs 1959
2086-3-9: 21 Wesley Medical Center, Wichita, Kansas, Photographs 1965-1971
2086-6-4: 11 Hadley Regional Medical Center, Hays, Kansas, Annual Report 1973
2086-6-4: 17 Hadley Regional Medical Center, Hays, Kansas, Audit 1973
2086-6-5: 12 Wesley Medical Center, Wichita, Kansas, Annual Report and By- Laws 1972-1973
2086-6-5: 13 Bethany Medical Center, Kansas City, Kansas, Reports 1972-1973
Sub-series: Kentucky
Call Number Folder Title Date(s)
2081-3-4: 27 Community Methodist Hospital, Henderson, Kentucky, Annual Report to the Certification Council 1967-1971
2081-3-4: 29 Methodist-Evangelical Hospital, Louisville, Kentucky, Annual Report to the Certification Council 1967-1971
2081-3-4: 30 Good Samaritan Hospital, Lexington, Kentucky, Annual Report to the Certification Council 1967-1971
2081-3-4: 31 Methodist Hospital of Kentucky, Inc., Pikeville, Kentucky, Annual Report to the Certification Council 1967-1971
2081-3-4: 32 Redbird Hospital, Beverly, Kentucky, Annual Report to the Certification Council 1970
2081-3-6: 5 The Methodist Hospital of Kentucky, Inc., Pikeville, Kentucky, Report of Audit 1970-1971
2081-3-6: 6 Methodist Hospital in Henderson, Inc., Henderson, Kentucky, Audit 1969-1970
2081-3-6: 8 Good Samaritan Hospital, Lexington, Kentucky, Reports 1969-1970
2081-4-4: 24 Community Methodist Hospital, Henderson, Kentucky, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 25 Good Samaritan Hospital, Lexington, Kentucky, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 26 Methodist - Evangelical Hospital, Louisville, Kentucky: Survey of Services, Staff, and Board c. 1969
2081-4-4: 27 Methodist Hospital of Kentucky Inc., Pikeville, Kentucky, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 57 Methodist Hospital, Pikeville, Kentucky: Dispute 1973
2081-4-6: 8 Red Bird Hospital, Beverly, Kentucky: Article and Correspondence 1972-1973
2081-4-6: 9 Methodist Hospital, Henderson, Kentucky 1962-1969
2081-4-6: 10 Methodist Evangelical Hospital, Louisville, Kentucky 1956-1972
2081-4-6: 11 Good Samaritan Hospital, Lexington, Kentucky 1965-1968
2081-4-6: 12 Methodist Hospital, Pikeville, Kentucky 1966-1972
2082-4-3: 12 Methodist Hospital Henderson, Kentucky, Louisville Conference 1947-1963
2082-4-4: 1 Good Samaritan Hospital Lexington, Kentucky, Kentucky Conference 1948-1965
2082-4-4: 2 Methodist Evangelical Hospital, Louisville, Kentucky 1944-1964
2082-4-4: 3 Methodist Hospital Pikeville, Kentucky, Kentucky Conference 1945-1966
2082-5-2: 12 Methodist Hospital Pikeville, Kentucky: Dispute 1973
2082-5-3: 14 Miners Hospital, Kentucky 1962-1966
2083-5-1: 1 Methodist Hospital of Kentucky, Pikeville, Kentucky 1921-1947
2084-5-4: 23 Methodist Hospital, Henderson, Kentucky 1962
2084-5-4: 24 Good Samaritan Hospital, Lexington, Kentucky 1961-1962
2084-5-4: 25 Methodist Evangelical Hospital, Louisville, Kentucky 1958-1962
2084-5-4: 26 Methodist Hospital, Pikeville, Kentucky 1962-1965
2084-5-8: 9 Methodist Deaconess Hospital, Louisville, Kentucky 1921-1946
2084-5-8: 10 Good Samaritan Hospital, Lexington, Kentucky 1940-1946
2084-6-1: 1 Good Samaritan Hospital, Lexington, Kentucky 1957-1965
2084-6-1: 4 Methodist Hospital, Henderson, Kentucky 1963
2084-6-1: 5 Methodist Hospital of Kentucky, Pikeville, Kentucky 1961-1966
2084-6-5: 29 Methodist Deaconess Hospital, Louisville, Kentucky, Annual Report to the Board 1944-1947
2084-6-6: 1 Good Samaritan Hospital, Lexington, Kentucky, Annual Report to the Board 1944-1947
2084-6-6: 2 Methodist Hospital of Kentucky, Pikeville, Kentucky, Annual Report to the Board 1944-1947
2085-3-1: 1 Methodist Hospital in Henderson, Kentucky, Photographs Undated
2085-3-3: 7 Methodist Hospital of Kentucky, Pikeville, Kentucky, Labor Dispute 1971
2085-3-3: 8 Methodist Hospital of Kentucky, Pikeville, Kentucky, Labor Dispute 1972
2085-3-3: 9 Methodist Hospital of Kentucky, Pikeville, Kentucky, Labor Dispute 1973
2085-3-3: 10 Methodist Hospital of Kentucky, Pikesville, Kentucky, Labor Dispute 1973
2085-3-4: 2 Methodist Hospital of Kentucky, Pikeville, Kentucky, Labor Dispute 1973
2085-3-4: 3 Methodist Hospital of Kentucky, Pikeville, Kentucky, Labor Dispute Undated
2085-3-4: 31 Community Methodist Hospital, Henderson, Kentucky, Annual Report to the Certification Council 1969
2085-3-4: 32 Good Samaritan Hospital, Lexington, Kentucky, Budget 1969
2085-3-4: 33 Methodist - Evangelical Hospital, Inc., Louisville, Kentucky, Annual Report to the Certification Council 1969
2085-3-4: 34 The Methodist Hospital of Kentucky, Inc., Pikeville, Kentucky, Annual Report to the Certification Council 1969
2086-6-4: 13 Good Samaritan Hospital, Lexington, Kentucky, Annual Report 1973
2086-6-4: 26 Methodist Hospital of Kentucky, Pikeville, Kentucky 1972-1973
Sub-series: Louisiana
Call Number Folder Title Date(s)
2081-3-4: 33 Flint-Goodridge Hospital of Dillard University, New Orleans, Louisiana, Annual Report to the Certification Council 1967-1971
2081-3-4: 34 Methodist Hospital, New Orleans, Louisiana, Annual Report to the Certification Council 1967-1971
2081-3-4: 35 Glenwood Hospital, West Monroe, Louisiana, Annual Report to the Certification Council 1967-1971
2081-3-6: 7 Methodist Hospital, New Orleans, Louisiana. By-Laws and Reports 1969-1971
2081-3-6: 9 Glenwood Hospital, West Monroe, Louisiana, By- Laws Undated
2081-4-4: 12 Methodist Hospital, New Orleans, Louisiana, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 13 Flint - Goodridge Hospital of Dillard University, New Orleans, Louisiana, Survey of Services, Staff, and Boards 1970
2081-4-6: 13 Flint-Goodridge Hospital of Dillard University, New Orleans, Louisiana: Brochure and Correspondence 1965-1971
2081-4-6: 14 Methodist Hospital, New Orleans, Louisiana 1965-1971
2081-4-7: 1 Glenwood Hospital, West Monroe, Louisiana 1962-1971
2082-4-4: 4 Methodist Hospital New Orleans, Louisiana, Louisiana Conference 1961-1964
2082-4-4: 5 Flint Goodridge Hospital of Dillard University New Orleans, Louisiana, Louisiana Conference 1947-1963
2082-4-4: 6 Glenwood Hospital West Monroe, Louisiana, Louisiana Conference 1958-1964
2082-5-3: 5 Flint-Goodridge Hospital of Dillard University, New Orleans, Louisiana, Photograph Undated
2083-5-1: 2 Flint Goodridge Hospital of Dillard University, New Orleans, Louisiana 1921-1946
2083-5-1: 3 Memorial Mercy Home - Hospital, New Orleans, Louisiana 1941-1951
2084-5-4: 27 Flint - Goodridge Hospital of Dillard University, New Orleans, Louisiana 1957-1962
2084-5-4: 28 Glenwood Hospital, West Monroe, Louisiana 1962
2084-6-1: 7 Flint-Goodridge Hospital of Dillard University, New Orleans, Louisiana 1959-1965
2084-6-6: 3 Flint Goodridge Hospital of Dillard University, New Orleans, Louisiana, Annual Report to the Board 1944-1947
2085-3-1: 2 Flint-Goodridge Hospital, New Orleans, Louisiana, Photographs 1965-1971
2085-3-1: 3 Methodist Hospital, New Orleans, Louisiana, Photographs 1971
2085-3-1: 18 Louisiana Conference: Annual Report Conference Workshops 1971-1972
2085-3-4: 35 Flint - Goodridge Hospital of Dillard University, New Orleans, Louisiana, Annual Report to the Certification Council 1969
2085-3-4: 36 Methodist Hospital, New Orleans, Louisiana, Annual Report to the Certification Council 1969
2085-3-4: 37 Glenwood Hospital, West Monroe, Louisiana, Annual Report to the Certification Council 1969
2086-6-4: 32 Glenwood Hospital, West Monroe, Louisiana, Accountant's Report 1973
Sub-series: Maryland
Call Number Folder Title Date(s)
2082-4-4: 7 Maryland General Hospital Baltimore, Maryland, Baltimore Conference 1947-1968
2082-4-4: 8 Maryland General Hospital Baltimore, Maryland, Baltimore Conference 1945-1963
2083-5-1: 4 Maryland General Hospital, Baltimore, Maryland 1920-1946
2084-5-4: 29 Maryland General Hospital, Baltimore, Maryland 1946-1962
2084-6-6: 4 Maryland General Hospital, Baltimore, Maryland, Annual Report to the Board 1944-1945
Sub-series: Massachusetts
Call Number Folder Title Date(s)
2081-3-4: 36 New England Deaconess Hospital, Boston, Massachusetts, Annual Report to the Certification Council 1967-1971
2081-3-6: 10 New England Deaconess Hospital, Concord, Massachusetts, Reports 1969-1970
2081-4-4: 1 New England Deaconess Hospital, Boston, Massachusetts, Survey of Services, Staff, and Boards 1969
2081-4-7: 2 New England Deaconess Hospital, Boston, Massachusetts 1953-1972
2082-4-4: 9 New England Deaconess Hospital Boston, Massachusetts 1947-1963
2083-5-1: 5 New England Deaconess Hospital, Boston, Massachusetts - Folder 1 1916-1946
2083-5-1: 6 New England Deaconess Hospital, Boston, Massachusetts - Folder 2 1916-1946
2084-5-4: 30 New England Deaconess Hospital, Boston, Massachusetts 1957-1962
2084-6-6: 5 New England Deaconess Hospital, Boston, Massachusetts, Annual Report to the Board 1945-1946
2085-3-1: 4 New England Deaconess Hospital, Boston, Massachusetts, Photographs 1954-1971
2085-3-4: 38 New England Deaconess Hospital, Boston, Massachusetts, Annual Report to the Certification Council 1969
Sub-series: Michigan
Call Number Folder Title Date(s)
2081-3-4: 37 Bronson Methodist Hospital, Kalamazoo, Michigan, Annual Report to the Certification Council 1967-1971
2081-3-6: 11 Bronson Methodist Hospital, Kalamazoo, Michigan, Trustees and Medical Staff Handbook and Audit 1970-1971
2081-4-4: 38 Bronson Methodist Hospital, Kalamazoo, Michigan: Survey of Services, Staff and Boards c. 1969
2081-4-7: 3 Bronson Methodist Hospital, Kalamazoo, Michigan 1951-1972
2082-4-4: 10 Saratoga Hospital Detroit, Michigan 1965-1967
2082-4-5: 1 Bronson Methodist Hospital Kalamazoo, Michigan 1948-1966
2083-5-1: 7 Bronson Methodist Hospital, Kalamazoo, Michigan - Folder 1 1921-1941
2083-5-1: 8 Bronson Methodist Hospital, Kalamazoo, Michigan - Folder 2 1921-1941
2083-5-7: 5 Bronson Methodist Hospital, Kalamazoo, Michigan 1964-1965
2084-5-4: 31 Bronson Methodist Hospital, Kalamazoo, Michigan 1961-1962
2084-6-1: 8 Bronson Methodist Hospital, Kalamazoo, Michigan 1956-1965
2084-6-6: 6 Bronson Methodist Hospital, Kalamazoo, Michigan, Annual Report to the Board 1944-1947
2084-6-6: 36 "The Human Potential" Graduation Address by Henrietta Davis for Bronson Methodist Hospital, Kalamazoo, Michigan 1958
2085-3-1: 5 Bronson Methodist Hospital, Kalamazoo, Michigan, Photographs 1949-1971
2085-3-4: 39 Bronson Methodist Hospital, Kalamazoo, Michigan, Annual Report to the Certification Council 1969
2086-6-5: 14 Bronson Methodist Hospital, Kalamazoo, Michigan, Reports 1973
2086-6-5: 15 Bronson Methodist Hospital, Kalamazoo, Michigan, Operating License 1973
Sub-series: Minnesota
Call Number Folder Title Date(s)
2081-3-4: 38 Rochester Methodist Hospital, Rochester, Minnesota, Annual Report to the Certification Council 1967-1971
2081-3-4: 39 Methodist Hospital, St. Louis Park, Minnesota, Annual Report to the Certification Council 1967-1970
2081-3-6: 12 Asbury Methodist Hospital, Minneapolis, Minnesota, Audit 1971
2081-3-6: 13 Rochester Methodist Hospital, Rochester, Minnesota, Audit 1969
2081-3-8: 6 Rochester Methodist Hospital, Rochester, Minnesota, 1971
2081-4-4: 39 Methodist Hospital, St. Louis Park, Minnesota: Survey of Services, Staff and Boards c. 1969
2081-4-4: 40 Rochester Methodist Hospital, Rochester Minnesota: Survey of Services, Staff and Boards c. 1969
2081-4-7: 4 Rochester Methodist Hospital - Rochester, Minnesota 1965-1971
2081-4-7: 5 Methodist Hospital - St. Louis Park, Minnesota 1965-1973
2082-4-5: 2 Rochester Methodist Hospital, Rochester, Minnesota, Minnesota Conference 1965
2082-4-5: 3 Rochester Methodist Hospital, Rochester Minnesota, Minnesota Conference 1953-1968
2082-4-5: 4 Rochester Methodist Hospital Rochester, Minnesota, Minnesota Conference 1953-1964
2082-4-5: 5 Methodist Hospital St. Louis Park, Minnesota, Minnesota Conference 1949-1965
2082-4-5: 6 Asbury Methodist Hospital Minneapolis, Minnesota 1946-1962
2082-5-3: 4 Methodist Hospital, Minneapolis, Minnesota, Photograph Undated
2083-5-1: 9 Asbury Hospital, Minneapolis, Minnesota 1921-1939
2084-5-4: 32 Rochester Methodist Hosptial, Rochester, Minnesota 1962
2084-5-4: 33 Methodist Hospital, St. Louis Park, Minnesota 1951-1962
2084-6-1: 9 Rochester Methodist Hospital, Rochester, Minnesota 1962-1967
2084-6-1: 10 The Methodist Hospital, St. Louis Park, Minnesota 1961-1964
2084-6-1: 11 Methodist Kahler Hospital, Rochester, Minnesota - Folder 1 1963-1966
2084-6-1: 12 Methodist Kahler Hospital, Rochester, Minnesota - Folder2 1963-1966
2085-3-1: 6 Asbury Methodist Hospital, Minneapolis, Minnesota, Photographs 1958
2085-3-1: 7 Rochester Methodist Hospital, Rochester, Minnesota, Photographs 1954-1965
2085-3-1: 8 Worrall Hospital, Rochester, Minnesota, Photographs Undated
2085-3-1: 9 Methodist Hospital, St. Louis Park, Minnesota, Photographs 1971
2085-3-1: 10 Colonial Hospital, Rochester, Minnesota, Photographs Undated
2085-3-4: 40 Rochester Methodist Hospital, Rochester, Minnesota, Annual Report to the Certification Council 1969
2085-3-4: 41 Methodist Hospital, St. Louis Park, Minnesota, Annual Report to the Certification Council 1969
2086-6-5: 1 Rochester Methodist Hospital, Rochester, Minnesota, Audit 1973
2086-6-8: 2 Evangelical Hospital, Ortonville, Minnesota, Glass Lantern Slide Undated
2086-6-8: 6 Westside General Hospital, St. Paul, Minnesota, Glass Lantern Slide Undated
Sub-series: Mississippi
Call Number Folder Title Date(s)
2079-1-1: 32 Proposed Hospital, Vicksburg, Mississippi, Blueprints 1946-1955
2081-3-4: 40 Methodist Hospital, Hattiesburg, Mississippi, Annual Report to the Certification Council 1967
2081-4-7: 6 Methodist Hospital, Hattiesburg, Mississippi, Correspondence 1966-1972
2081-4-7: 7 Methodist Extended Care Hospital, Jackson, Mississippi 1966-1967
2082-4-5: 7 Methodist Hospital Hattiesburg, Mississippi, Mississippi Conference 1948-1965
2082-5-3: 15 Possible Hospitals, Mississippi 1966-1968
2084-5-4: 34 Methodist Hospital, Hattiesburg, Mississippi 1962
2084-5-5: 33 Proposed Hospital, Vicksburg, Mississippi - Folder 1 1946-1955
2084-5-5: 34 Proposed Hospital, Vicksburg, Mississippi - Folder 2 1946-1955
2084-5-6: 1 Proposed Hospital, Vicksburg, Mississippi - Folder 3 1946-1955
2084-5-6: 2 Proposed Hospital, Vicksburg, Mississippi - Folder 4 1946-1955
2084-6-5: 7 Methodist Hospital, Hattiesburg, Mississippi 1966-1967
Sub-series: Missouri
Call Number Folder Title Date(s)
2081-3-4: 41 Freeman Hospital, Joplin, Missouri, Annual Report to the Certification Council 1970-1971
2081-3-4: 42 Methodist Hospital and Medical Center, St. Joseph, Missouri, Annual Report to the Certification Council 1967-1971
2081-3-4: 43 Barnes Hospital, St. Louis, Missouri, Annual Report to the Certification Council 1967-1971
2081-3-4: 44 Burge Protestant Hospital, Springfield, Missouri, Annual Report to the Certification Council 1967
2081-3-4: 45 Lester E. Cox Medical Center, Springfield, Missouri, Annual Report to the Certification Council 1970
2081-3-6: 14 Lester E. Cox Medical Center, Springfield, Missouri, Accountants' Report 1971
2081-3-6: 15 Barnes Hospital, Saint Louis, Missouri, Annual Report 1969-1970
2081-4-3: 5 Burge Protestant Hospital, Springfield, Missouri 1949-1969
2081-4-4: 14 Freeman Hospital, Joplin, Missouri, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 15 Methodist Hospital and Medical Center, St. Joseph, Missouri, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 16 Lester E. Cox Medical Center, Springfield, Missouri, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 17 Barnes Hospital, St. Louis, Missouri, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 51 Burge-Protestant Hospital, Springfield, Missouri: Personnel Policies Handbook Undated
2081-4-7: 8 Freeman Hospital, Joplin, Missouri 1965-1971
2081-4-7: 9 Methodist Hospital and Medical Center, St. Joseph, Missouri 1954-1971
2081-4-7: 10 Barnes Hospital, St. Louis, Missouri 1962-1972
2081-4-7: 11 Lester Cox Medical Center, Springfield, Missouri, Annual Reports 1970-1971
2082-4-5: 8 Freeman Hospital Joplin, Missouri, Missouri West Conference 1946-1965
2082-4-5: 9 Methodist Hospital St. Joseph, Missouri, Missouri East Conference 1956-1965
2082-4-5: 10 Barnes Hospital St. Louis, Missouri, Missouri East Conference 1945-1963
2082-4-5: 11 Burge Protestant Hospital Springfield, Missouri, Missouri West Conference 1915-1964
2082-5-3: 3 Freeman Hospital, Joplin, Missouri, Photograph Undated
2083-5-2: 1 Burge Hospital, Springfield, Missouri 1920-1947
2083-5-2: 2 Missouri Methodist Hospital, St. Joseph, Missouri 1921-1946
2083-5-2: 7 Freeman Methodist Hospital, Joplin, Missouri 1922-1947
2083-5-2: 8 Barnes Hospital, St. Louis, Missouri 1940-1947
2083-5-2: 9 Barnes Hospital, St. Louis, Missouri, Annual Report to the Board 1943-1947
2084-5-4: 35 Freeman Methodist Hospital, Joplin, Missouri 1962
2084-5-4: 36 Methodist Hospital and Medical Center, St. Joseph, Missouri 1962
2084-5-4: 37 Barnes Hospital, St. Louis, Missouri 1962
2084-5-4: 38 Burge Protestant Hospital, Springfield, Missouri 1959-1962
2084-6-1: 13 Freeman Hospital - Joplin, Missouri, Nursing Service Survey 1965
2084-6-2: 1 Barnes Hospital, St. Louis, Missouri 1963
2084-6-2: 2 Burge Hospital, Springfield, Missouri 1957-1958
2084-6-2: 5 Missouri Methodist Hospital, St. Joseph, Missouri 1952-1964
2084-6-6: 7 Burge Hospital, Springfield, Missouri, Annual Report to the Board 1945-1947
2084-6-6: 8 Missouri Methodist Hospital, St. Joseph, Missouri, Annual Report to the Board 1944-1947
2084-6-6: 12 Freeman Methodist Hospital, Joplin, Missouri, Annual Report to the Board 1944-1947
2085-3-1: 11 Freeman Hospital, Joplin, Missouri, Photographs 1971
2085-3-1: 12 Burge Protestant Hospital, Springfield, Missouri, Photographs Undated
2085-3-4: 42 Freeman Hospital, Joplin, Missouri, Annual Report to the Certification Council 1969
2085-3-4: 43 Methodist Hospital and Medical Center, St. Joseph, Missouri, Annual Report to the Certification Council 1969
2085-3-4: 44 Barnes Hospital, St. Louis, Missouri, Annual Report to the Certification Council 1969
2085-3-4: 45 Lester E. Cox Medical Center, Springfield, Missouri, Annual Report to the Certification Council 1969
2086-6-4: 31 Methodist Medical Center, St. Joseph, Missouri, Audit 1973
2086-6-5: 2 Barnes Hospital, St. Louis, Missouri, Audit 1974
Sub-series: Montana
Call Number Folder Title Date(s)
2081-3-4: 46 Billings Deaconess Hospital, Billings, Montana, Annual Report to the Certification Council 1967-1971
2081-3-4: 47 Bozeman Deaconess Hospital, Bozeman, Montana, Annual Report to the Certification Council 1964-1971
2081-3-4: 48 Montana Deaconess Hospital, Great Falls, Montana, Annual Report to the Certification Council 1967-1971
2081-3-4: 49 Kennedy Deaconess Hospital Association, Havre, Montana, Annual Report to the Certification Council 1967
2081-3-6: 16 Billings Deaconess Hospital, Billings, Montana, By-Laws and Reports 1971
2081-3-6: 17 Montana Deaconess Hospital, Great Falls, Montana, Audit 1970
2081-4-3: 4 Kennedy Deaconess Hospital, Havre, Montana 1965-1969
2081-4-4: 48 Montana Deaconess Hospital, Great Falls, Montana: Survey of Services, Staff and Boards c. 1969
2081-4-7: 12 Billings Deaconess Hospital, Billings, Montana 1965-1971
2081-4-7: 13 Bozeman Deaconess Hospital, Bozeman, Montana Undated
2081-4-7: 14 Montana Deaconess Hospital, Great Falls, Montana Undated
2082-4-5: 12 Billings Deaconess Hospital Billings, Montana, Montana Conference 1944-1964
2082-4-5: 13 Bozeman Deaconess Hospital Bozeman, Montana, Montana Conference 1921-1962
2082-4-6: 1 Montana Deaconess Hospital Great Falls, Montana, Montana Conference 1946-1963
2082-4-6: 2 Kennedy Deaconess Hospital Harve, Montana, Montana Conference 1930-1968
2082-4-6: 4 Montana Deaconess Hospital Great Falls, Montana, Audit Report 1961
2082-5-4: 1 Possible Hospitals, Montana 1961-1967
2083-5-2: 3 Billings Deaconess Hospital, Billings, Montana 1917-1939
2083-5-2: 4 Montana Deaconess Hospital, Great Falls, Montana 1897-1946
2083-5-2: 5 Kennedy Deaconess Hospital, Havre, Montana 1921-1946
2083-5-2: 6 Deaconess Hospital, Sidney, Montana 1919-1945
2083-5-6: 3 Kennedy Deaconess Hospital, Harve, Montana, Survey 1965
2083-5-7: 3 Bozeman Deaconess Hospital, Bozeman, Montana 1961-1965
2083-5-7: 6 Kennedy Deaconess Hospital, Harve, Montana 1962-1965
2083-5-7: 7 Mission In Montana - A Report of Four Methodist Adventures in Hospital Service 1965
2083-5-7: 8 Montana Deaconess Hospital, Great Falls, Montana 1964
2084-5-4: 39 Billings Deaconess Hospital, Billings, Montana 1951-1962
2084-5-4: 40 Montana Deaconess Hospital, Great Falls, Montana 1960-1962
2084-5-4: 41 Kennedy Deaconess Hospital, Havre, Montana 1962
2084-6-2: 3 Billings Deaconess Hospital, Billings, Montana 1961-1965
2084-6-2: 4 Montana Deaconess Hospital, Great Fall, Montana 1965-1966
2084-6-6: 9 Montana Deaconess Hospital, Great Falls, Montana, Annual Report to the Board 1944-1947
2084-6-6: 10 Kennedy Deaconess Hospital, Havre, Montana, Annual Report to the Board 1944-1947
2084-6-6: 11 Sidney Deaconess Hospital, Sidney, Montana, Annual Report to the Board 1944
2085-3-1: 13 Montana Deaconess Hospital, Great Falls, Montana, Photographs 1956-1971
2085-3-4: 46 Bozeman Deaconess Hospital, Bozeman, Montana, Annual Report to the Certification Council 1969
2085-3-4: 47 Montana Deaconess Hospital, Great Falls, Montana, Annual Report to the Certification Council 1969
2086-5-4: 24 Bozeman Deaconess Hospital, Bozeman, Montana 1965
2086-5-4: 25 Bozeman Memorial Hospital, Bozeman, Montana 1911-1964
2086-6-4: 22 Montana Deaconess Hospital, Great Falls, Montana, Annual Report 1973
Sub-series: Nebraska
Call Number Folder Title Date(s)
2081-3-4: 50 Bryan Memorial Hospital, Lincoln, Nebraska, Annual Report to the Certification Council 1967-1971
2081-3-4: 51 Nebraska Methodist Hospital, Omaha, Nebraska, Annual Report to the Certification Council 1967-1971
2081-3-4: 52 West Nebraska General Hospital, Scottsbluff, Nebraska, Annual Report to the Certification Council 1967-1971
2081-3-6: 18 Nebraska Methodist Hospital, Omaha, Nebraska, Auditor's Report 1970
2081-3-6: 19 West Nebraska General Hospital, Scottsbluff, Nebraska, Articles of Incorporation 1971
2081-3-6: 20 Bryan Memorial Hospital, Lincoln, Nebraska, Accountants' Report 1970
2081-3-6: 21 West Nebraska General Hospital, Scottsbluff, Nebraska, Audit Report 1971
2081-3-6: 22 Bryan Memorial Hospital, Lincoln, Nebraska, Accountants' Report 1970
2081-4-4: 18 Bryan Memorial Hospital, Lincoln, Nebraska, Survey of Services, Staff, and Boards c. 1969
2081-4-7: 15 Byran Memorial Hospital, Lincoln, Nebraska Undated
2081-4-7: 16 Nebraska Methodist Hospital, Omaha, Nebraska 1964-1973
2081-4-8: 1 West Nebraska General Hospital, Scottsbluff, Nebraska 1966-1972
2082-4-6: 3 West Nebraska General Hospital, Scottsbluff, Nebraska, Audit Report 1964
2082-4-6: 5 Bryan Memorial Hospital Lincoln, Nebraska, Nebraska Conference 1946-1964
2082-4-6: 6 Methodist Hospital Omaha, Nebraska, Nebraska Conference 1946-1964
2082-4-6: 7 West Nebraska General Hospital Scottsbluff, Nebraska, Nebraska Conference 1945-1965
2083-5-2: 10 Bryan Memorial Hospital, Lincoln, Nebraska - Folder 1 1920-1940
2083-5-2: 11 Bryan Memorial Hospital, Lincoln, Nebraska - Folder 2 1920-1940
2083-5-3: 1 Nebraska Methodist Hospital, Omaha, Nebraska 1920-1939
2083-5-3: 2 West Nebraska Methodist Hospital, Scottsbluff, Nebraska 1921-1948
2084-5-4: 42 Bryan Memorial Hospital, Lincoln, Nebraska 1958-1962
2084-5-4: 43 Nebraska Methodist Hospital, Omaha, Nebraska 1962
2084-5-4: 44 West Nebraska General Hospital, Scottsbluff, Nebraska 1960-1962
2084-6-2: 6 West Nebraska General Hospital, Scottsbluff, Nebraska - Folder 1 1957-1966
2084-6-2: 7 West Nebraska General Hospital, Scottsbluff, Nebraska - Folder 2 1957-1966
2084-6-2: 8 Bryan Memorial Hospital, Lincoln, Nebraska 1960
2084-6-2: 9 Nebraska Methodist Hospital, Omaha, Nebraska 1957-1962
2084-6-6: 13 Bryan Memorial Hospital, Lincoln, Nebraska, Annual Report to the Board 1943-1947
2084-6-6: 14 Nebraska Methodist Hospital, Omaha, Nebraska, Annual Report to the Board 1944-1947
2084-6-6: 16 West Nebraska Methodist Hospital, Scottsbluff, Nebraska, Annual Report to the Board 1944-1947
2085-3-1: 14 Bryan Memorial Hospital, Lincoln, Nebraska, Photographs 1971
2085-3-1: 15 Nebraska Methodist Hospital, Omaha, Nebraska, Photographs 1950
2085-3-4: 48 Bryan Memorial Hospital, Lincoln, Nebraska, Annual Report to the Certification Council 1969
2085-3-4: 49 Nebraska Methodist Hospital, Omaha, Nebraska, Annual Report to the Certification Council 1969
2085-3-4: 50 West Nebraska General Hospital, Scottsbluff, Nebraska, Annual Report to the Certification Council 1969
2086-6-4: 5 Bryan Memorial Hospital, Lincoln, Nebraska, Audit 1974
2086-6-4: 16 Bryan Memorial Hospital, Lincoln, Nebraska, Reports 1973
2086-6-4: 29 West Nebraska General Hospital, Scottsbluff, Nebraska, Reports and By-Laws 1972-1973
2086-6-5: 3 Nebraska Methodist Hospital, Omaha, Nebraska, Audit 1974
Sub-series: New Jersey
Call Number Folder Title Date(s)
2082-5-4: 3 Possible Hospitals, Northern New Jersey 1966-1967
Sub-series: New Mexico
Call Number Folder Title Date(s)
2081-3-4: 53 Espanola Hospital, Espanola, New Mexico, Annual Report to the Certification Council 1970-1971
2081-3-4: 54 Bataan Memorial Hospital, Albuquerque, New Mexico, Annual Report to the Certification Council 1967
2081-3-6: 23 Espanola Hospital Association, Inc., Santa Fe, New Mexico, Accountant's Report 1970
2081-4-3: 3 Bataan Memorial Methodist Hospital, Albuquerque, New Mexico 1966-1970
2081-4-8: 2 Espanola Hospital, Espanola, New Mexico 1971
2082-4-6: 8 Bataan Memorial Methodist Hospital Albuquerque, New Mexico, New Mexico Conference 1958-1965
2082-5-4: 2 Possible Hospitals, New Mexico 1966-1967
2085-3-4: 51 Bataan Memorial Methodist Hospital, Albuquerque, New Mexico, Annual Report to the Certification Council 1969
2086-6-4: 1 Espanola Hospital, Espanola, New Mexico Operator's License 1973
2086-6-5: 8 Espanola Hospital, Espanola, New Mexico, Reports 1973
2088-3-5: 17 Espanola Hospital, Espanola, New Mexico, Audit Report 1966
2088-3-6: 8 Espanola Hospital, Espanola, New Mexico, Publications Undated
Sub-series: New York
Call Number Folder Title Date(s)
2081-3-4: 55 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report to the Certification Council 1967-1971
2081-3-6: 24 Methodist Hospital of Brooklyn, Brooklyn, New York, Reports 1970-1971
2081-4-3: 11 Methodist Hospital of Brooklyn, Brooklyn, New York, Survey of Services, Staff, and Boards 1969
2081-4-8: 3 Methodist Hospital of Brooklyn, Brooklyn, New York 1961-1972
2082-4-6: 9 Bethany Deaconess Hospital Brooklyn, New York 1944-1962
2082-4-6: 10 Bethany Deaconess Hospital Brooklyn, New York 1960-1967
2082-4-6: 11 Brooklyn Methodist Hospital Brooklyn, New York 1945-1965
2083-5-3: 3 Methodist Hospital of Brooklyn, Brooklyn, New York - Folder 1 1881-1946
2083-5-3: 4 Methodist Hospital of Brooklyn, Brooklyn, New York - Folder 2 1881-1946
2083-5-3: 5 Hospital of the Good Shepard, Syracuse University, Syracuse, New York 1920-1948
2083-5-3: 6 Bethany Deaconess Hospital, Brooklyn, New York 1920-1946
2084-5-4: 45 Bethany Deaconess Hospital Society, Brooklyn, New York 1959-1962
2084-5-4: 46 Methodist Hospital of Brooklyn, Brooklyn, New York 1960-1962
2084-5-5: 1 Hospital of Good Shepherd of Syracuse University, Syracuse, New York 1962
2084-6-2: 10 Methodist Hospital of Brooklyn, Brooklyn, New York 1956-1966
2084-6-6: 15 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report to the Board 1944-1946
2084-6-6: 17 Hospital of the Good Shepard Syracuse University, Syracuse, New York, Annual Report to the Board 1947
2084-6-6: 18 Bethany Deaconess Hospital, Brooklyn, New York, Annual Report to the Board 1943-1947
2085-3-1: 16 Bethany Deaconess Hospital, Brooklyn, New York, Photographs Undated
2085-3-1: 17 The Methodist Hospital of Brooklyn, Brooklyn, New York, Photographs 1959-1971
2085-3-3: 6 New York Annual Conference Health Care Agencies 1966-1969
2085-3-4: 4 Bethany Deaconess Hospital, Brooklyn, New York 1963-1966
2085-3-4: 52 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report to the Certification Council 1969
2085-5-1: 1 9th Annual Report of the Evangelical Deaconess Society and Hospital Inc. of Brooklyn, New York 1932
2085-5-1: 2 10th Annual Report of the Evangelical Deaconess Hospital Society, Inc. of Brooklyn, New York 1933
2085-5-1: 3 12th Annual Report of the Evangelical Deaconess Hospital Society, Inc. of Brooklyn, New York 1935
2085-5-1: 4 13th Annual Report of the Evangelical Deaconess Hospital and the 22nd Annual Meeting of the Evangelical Deaconess and Hospital Society, Inc., Brooklyn, New York 1937
2085-5-1: 5 14th Annual Report of the Evangelical Deaconess Hospital and the 23rd Annual Meeting of the Evangelical Deaconess and Hospital Society, Inc., Brooklyn, New York 1937
2085-5-1: 6 Annual Bazaar of the Evangelical Hospital, Brooklyn, New York 1927
2085-6-1: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee (Board of Managers) 1949-1950
2085-6-1: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee (Board of Managers) 1951
2085-6-1: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee 1950
2085-6-1: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 1 1941-1944
2085-6-1: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 2 1941-1944
2085-6-1: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 3 1941-1944
2085-6-1: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 1 1945-1948
2085-6-1: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 2 1945-1948
2085-6-2: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee 1945-1948
2085-6-2: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 1 1934-1940
2085-6-2: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 2 1934-1940
2085-6-2: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 3 1934-1940
2085-6-2: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 1 1929-1933
2085-6-2: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee - Folder 2 1929-1933
2085-6-2: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee 1897-1906
2085-6-3: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee 1893-1897
2085-6-3: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee 1906-1914
2085-6-4: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Building Committee 1940-1942
2085-6-4: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1929-1932
2085-6-4: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1929-1932
2085-6-4: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1932-1939
2085-6-4: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1932-1939
2085-6-4: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1939-1944
2085-6-4: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1939-1944
2085-6-5: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1932-1939
2085-6-5: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1932-1939
2085-6-5: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1922-1928
2085-6-5: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1922-1928
2085-6-5: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Rules and Regulations 1919
2085-6-5: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Charter and By-Laws 1919
2085-6-5: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Address by A. S. Kavanagh, Superintendent, at opening of the Eastern Pavilion 1908
2085-6-5: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Pictorial History Undated
2085-6-5: 9 Methodist Hospital of Brooklyn, Brooklyn, New York, Program Semi-Centennial Dinner 1931
2085-6-6: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Hospital Reports 1887-1897
2085-6-6: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1894-1901
2085-6-7: 1 Methodist Hospital of Brooklyn, New York, New York, Annual Reports 1902-1908
2085-6-7: 2 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1909
2085-6-7: 3 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1910
2085-6-7: 4 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1911
2085-6-7: 5 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1912
2085-6-7: 6 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1913
2085-6-7: 7 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1914-1918
2085-6-7: 8 Methodist Hospital of Brooklyn, New York, New York, Annual Report 1919-1923
2086-6-10: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee, Training School Committee 1915-1924
2086-6-11: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers 1910-1922
2086-6-8: 1 Deaconess Hospital, Brooklyn, New York, Glass Lantern Slide Undated
2086-6-9: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Executive Committee, Training School Committee 1925-1929
2086-7-1: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1929-1933
2086-7-1: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1934-1936
2086-7-1: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1924-1928
2086-7-1: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1937
2086-7-1: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1938-1940
2086-7-1: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1941-1944
2086-7-1: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1945
2086-7-1: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1946
2086-7-1: 9 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Reports 1947
2086-7-2: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1948
2086-7-2: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1949
2086-7-2: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1950
2086-7-2: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1951
2086-7-2: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1952
2086-7-2: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1953
2086-7-2: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1954
2086-7-2: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1955
2086-7-2: 9 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1956
2086-7-2: 10 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1957
2086-7-2: 11 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1959
2086-7-2: 12 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1960
2086-7-2: 13 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1961
2086-7-2: 14 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1962
2086-7-2: 15 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1963
2086-7-2: 16 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1964
2086-7-2: 17 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1965
2086-7-2: 18 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1967
2086-7-2: 19 Methodist Hospital of Brooklyn, Brooklyn, New York, Annual Report 1980
2086-7-2: 20 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Medical Board 1909-1926
2086-7-2: 21 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Committee on Plans (Copy of Charter) 1881
2086-7-2: 22 Methodist Hospital of Brooklyn, Brooklyn, New York, Superintendent to Board of Managers Reports - Folder 1 1930-1941
2086-7-2: 23 Methodist Hospital of Brooklyn, Brooklyn, New York, Superintendent to Board of Managers Reports - Folder 2 1930-1941
2086-7-3: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Patients Comparative Statistics - Folder 1 1887-1947
2086-7-3: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Patients Comparative Statistics - Folder 2 1887-1947
2086-7-3: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Index Burr's Medical Index - Folder 1 c. 1880's
2086-7-3: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Index Burr's Medical Index - Folder 2 c. 1880's
2086-7-3: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Medical Board - Folder 1 1927-1945
2086-7-3: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Medical Board - Folder 2 1927-1945
2086-7-4: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers - Folder 1 1940-1944
2086-7-4: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers - Folder 2 1940-1944
2086-7-4: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1945-1946
2086-7-4: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1947-1948
2086-7-4: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1949-1950
2086-7-4: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1951-1953
2086-7-4: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1954-1955
2086-7-4: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board of Managers 1956-1958
2086-7-5: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes Board 1959-1960
2086-7-5: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1961-1964
2086-7-5: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1961-1964
2086-7-5: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1965-1969
2086-7-5: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1965-1969
2086-7-5: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Department of Surgery Annual Report to the Board of Managers 1960
2086-7-5: 7 Methodist Hospital of Brooklyn, Brooklyn, New York, Department of Surgery Annual Report to the Board of Managers 1961
2086-7-5: 8 Methodist Hospital of Brooklyn, Brooklyn, New York, Department of Surgery Annual Report to the Board of Managers 1962
2086-7-5: 9 Methodist Hospital of Brooklyn, Brooklyn, New York, Department of Surgery Annual Report to the Board of Managers 1963
2086-7-6: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Graduate Training Committee 1948-1950
2086-7-6: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Graduate Training Committee 1951-1953
2086-7-6: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Training School 1927-1932
2086-7-6: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, School of Nursing 1947-1953
2086-7-6: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Training School - Folder 1 1908-1926
2086-7-6: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Training School - Folder 2 1908-1926
2086-7-7: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, School of Nursing, Executive and Faculty Committee 1933-1947
2086-7-7: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, School of Nursing, Committee - Folder 1 1933-1950
2086-7-7: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, School of Nursing, Committee - Folder 2 1933-1950
2086-7-7: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, School of Nursing, Committee Reports- Folder 1 1926-1948
2086-7-7: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, School of Nursing, Committee Reports- Folder 2 1926-1948
2086-7-7: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1881-1895
2086-7-8: 1 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1881-1895
2086-7-8: 2 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 3 1881-1895
2086-7-8: 3 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 1 1885-1888
2086-7-8: 4 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 2 1885-1888
2086-7-8: 5 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers - Folder 3 1885-1888
2086-7-8: 6 Methodist Hospital of Brooklyn, Brooklyn, New York, Minutes, Board of Managers 1889-1893
2088-3-4: 7 Methodist Episcopal Hospital of Brooklyn, Brooklyn, New York, 25th Annual Report 1912
Sub-series: North Carolina
Call Number Folder Title Date(s)
2081-3-4: 56 Duke University Medical Center, Durham, North Carolina, Annual Report to the Certification Council 1967
2081-4-8: 5 Duke University Medical Center, Durham, North Carolina, Correspondence 1968-1972
2082-4-6: 12 Duke University Medical Center Durham, North Carolina, North Carolina Conference 1946-1958
2082-4-6: 13 Hugh Chatham Memorial Hospital Elkin, North Carolina, West North Carolina Conference 1961-1967
2082-4-6: 14 Hugh Chatham Memorial Hospital, Elkin, North Carolina, West North Carolina Conference 1961-1964
2082-5-4: 4 Possible Hospitals, North Carolina 1966
2084-5-5: 2 Duke Hospital, Durham, North Carolina 1962
2084-5-5: 3 Hugh Chatham Memorial Hospital, Elkin, North Carolina 1962
2085-3-2: 1 Hugh Chatham Hospital, Elkin, North Carolina, Photographs Undated
2085-3-4: 5 Hugh Chatham Memorial Hospital, Elkin, North Carolina 1965-1966
2085-3-4: 53 Duke University Medical Center, Durham, North Carolina, Annual Report to the Certification Council 1969
Sub-series: North Dakota
Call Number Folder Title Date(s)
2081-3-4: 57 Kenmare Deaconess Hospital, Kenmare, North Dakota, Annual Report to the Certification Council 1967-1971
2081-3-6: 25 Kenmare Deaconess Hospital, Kenmare, North Dakota, Audit 1971
2081-4-4: 41 Kenmare Deaconess Hospital, Kenmare, North Dakota: Survey of Services, Staff and Boards c. 1969
2081-4-8: 4 Kenmore Deaconess Hospital, Kenmore, North Dakota 1952-1968
2082-4-6: 15 Kenmare Deaconess Hospital Kenmare, North Dakota, North Dakota Conference 1946-1964
2082-4-7: 1 Mandan Community Hospital Mandan, North Dakota, North Dakota Conference 1919-1964
2083-5-3: 7 Mandan Deaconess Hospital, Mandan, North Dakota 1920-1946
2083-5-3: 8 Kenmare Deaconess Hospital, Kenmare, North Dakota 1921-1947
2084-5-5: 4 Kenmare Deaconess Hospital, Kenmare, North Dakota 1962
2084-6-6: 19 Mandan Deaconess Hospital, Mandan, North Dakota, Annual Report to the Board 1946-1947
2084-6-6: 20 Kenmore Deaconess Hospital, Kenmore, North Dakota, Annual Report to the Board 1944-1947
2085-3-4: 54 Kenmare Deaconess Hospital, Kenmare, North Dakota, Annual Report to the Certification Council 1969
2086-5-9: 7 Bismarck Hospital, Bismarck, North Dakota, School of Nursing 50th Anniversary Book 1962
2086-5-9: 8 The Bismarck Hospital and Deaconess Home, Bismarck, North Dakota, Reports 1918-1934
2086-6-8: 7 Bismarck Hospital, Bismarck, North Dakota, Glass Lantern Slide Undated
2086-6-8: 8 Bismarck Hospital, North Dakota, Laboratory, Glass Lantern Slide Undated
Sub-series: Ohio
Call Number Folder Title Date(s)
2079-1-1: 40 Bethesda Hospital, Cincinnati, Ohio, Long Range Plan, Blueprints 1963
2081-3-4: 58 Bethesda Hospital, Cincinnati, Ohio, Annual Report to the Certification Council 1967-1971
2081-3-4: 59 The Christ Hospital, Cincinnati, Ohio, Annual Report to the Certification Council 1967-1971
2081-3-4: 60 Saint Luke's Hospital, Cleveland, Ohio, Annual Report to the Certification Council 1967-1971
2081-3-5: 1 Riverside Methodist Hospital, Columbus, Ohio, Annual Report to the Certification Council 1967-1971
2081-3-5: 2 Flower Hospital, Toledo, Ohio, Annual Report to the Certification Council 1966
2081-3-7: 1 Bethesda Hospital, Cincinnati, Ohio, Photograph c.1971
2081-3-7: 2 Riverside Methodist Hospital, Columbus, Ohio, Annual Report 1970
2081-3-7: 3 Bethesda Hospital, Cincinnati, Ohio, Audit 1970
2081-3-7: 4 Flower Hospital, Toledo, Ohio, Reports 1969
2081-3-7: 5 Bethesda Home Division of Bethesda Hospital and Deaconess Association, Cincinnati, Ohio, Accountant's Report 1970
2081-4-8: 6 Bethesda Hospital, Cincinnati, Ohio 1952-1972
2081-4-8: 7 Bethesda Hospital, Cincinnati, Ohio, Long Range Plan 1963
2081-4-8: 8 The Christ Hospital, Cincinnati, Ohio, Correspondence 1965-1972
2081-4-8: 9 St. Luke's Hospital, Cleveland, Ohio 1967-1972
2081-4-8: 10 Riverside Methodist Hospital, Columbus, Ohio Undated
2082-4-7: 2 Christ Hospital, Cincinnati, Ohio, Ohio Conference 1942-1964
2082-4-7: 3 Bethesda Hospital, Cincinnati, Ohio, Ohio Conference 1945-1967
2082-4-7: 4 Bethesda Hospital, Cincinnati, Ohio, Ohio Conference - Photographs Undated
2082-4-7: 5 St. Luke's Hospital Cleveland, Ohio, Northeast Ohio Conference 1937-1964
2082-4-7: 6 St. Luke's Hospital Cleveland, Ohio, Northeast Ohio Conference - Photograph 1948
2082-4-7: 7 Riverside Methodist Hospital, Columbus, Ohio, Ohio Conference - Folder 1 1945-1963
2082-4-7: 8 Riverside Methodist Hospital, Columbus, Ohio, Ohio Conference - Folder 2 1945-1963
2082-4-7: 9 Christ and Bethesda Hospitals, Cincinnati, Ohio, regarding Mrs. J. W. E. Bowen 1946
2082-4-7: 10 The Flower Hospital, Toledo, Ohio, Ohio Conference 1932-1965
2082-5-1: 1 The Flower Hospital, Toledo, Ohio 1965-1972
2082-5-2: 14 Riverside Methodist Hospital, Columbus, Ohio, Photographs Undated
2082-5-3: 1 Bethesda Hospital, Cincinnati, Ohio, Photographs Undated
2082-5-4: 5 Possible Hospitals, Ohio 1965-1966
2083-5-3: 9 St. Luke's Hospital, Cleveland, Ohio - Folder 1 1906-1953
2083-5-3: 10 St. Luke's Hospital, Cleveland, Ohio - Folder 2 1906-1953
2083-5-4: 1 Bethesda Hospital, Cincinnati, Ohio - Folder 1 1920-1947
2083-5-4: 2 Bethesda Hospital, Cincinnati, Ohio - Folder 2 1920-1947
2083-5-4: 3 White Cross Hospital, Columbus, Ohio - Folder 1 1898-1947
2083-5-4: 4 White Cross Hospital, Columbus, Ohio - Folder 2 1898-1947
2083-5-4: 5 Flower Hospital, Toledo, Ohio 1907-1942
2083-5-4: 6 The Christ Hospital, Cincinnati, Ohio 1891-1938
2083-5-6: 4 The Bethesda Hospital, Cincinnati, Ohio, Survey 1965
2083-5-6: 5 Bethesda Hospital, Cincinnati, Ohio - Folder 1 1962-1965
2083-5-6: 6 Bethesda Hospital, Cincinnati, Ohio - Folder 2 1962-1965
2083-5-6: 7 St. Luke's Hospital, Cleveland, Ohio 1959-1966
2083-5-6: 8 Riverside Methodist Hospital, Columbus, Ohio 1960-1964
2083-5-6: 9 Flower Hospital, Toledo, Ohio - Folder 1 1955-1966
2083-5-7: 1 Flower Hospital, Toledo, Ohio - Folder 2 1955-1966
2083-5-7: 2 Flower Hospital, Toledo, Ohio - Folder 3 1955-1966
2084-5-5: 5 Bethesda Hospital, Cincinnati, Ohio 1945-1962
2084-5-5: 6 Saint Luke's Hospital, Cleveland, Ohio 1962
2084-5-5: 7 Riverside Methodist Hospital, Columbus, Ohio 1960-1962
2084-5-5: 8 The Flower Hospital, Toledo, Ohio 1956-1962
2084-6-2: 11 Bethesda Hospital, Cincinnati, Ohio 1962-1965
2084-6-2: 12 The Christ Hospital, Cincinnati, Ohio 1959-1962
2084-6-2: 13 St. Luke's Hospital, Cleveland, Ohio 1962-1966
2084-6-2: 14 Riverside Methodist Hospital, Columbus, Ohio - Folder 1 1957-1966
2084-6-2: 15 Riverside Methodist Hospital, Columbus, Ohio - Folder 2 1957-1966
2084-6-2: 16 The Flower Hospital, Toledo, Ohio 1962-1965
2084-6-6: 21 Saint Luke's Hospital, Cleveland, Ohio, Annual Report to the Board 1939-1947
2084-6-6: 22 Bethesda Hospital, Cincinnati, Ohio, Annual Report to the Board 1945-1946
2084-6-6: 23 The Christ Hospital, Cincinnati, Ohio, Annual Report to the Board 1944
2084-6-6: 24 Flower Hospital, Toledo, Ohio, Annual Report to the Board 1947
2085-3-2: 2 Bethesda Hospital, Cincinnati, Ohio, Photographs 1955-1971
2085-3-2: 3 The Christ Hospital, Cincinnati, Ohio, Photographs 1971
2085-3-2: 4 St. Luke's Hospital, Cleveland, Ohio, Photographs 1957-1971
2085-3-2: 5 Riverside Methodist Hospital, Columbus, Ohio, Photographs 1965-1971
2085-3-2: 7 Flower Hospital, Toledo, Ohio, Photographs c. 1965
2085-3-4: 55 Bethesda Hospital, Cincinnati, Ohio, Annual Report to the Certification Council 1969
2085-3-4: 56 The Christ Hospital, Cincinnati, Ohio, Annual Report to the Certification Council 1969
2085-3-4: 57 Saint Luke's Hospital Association, Cleveland, Ohio, Annual Report to the Certification Council 1969
2085-3-4: 58 Riverside Methodist Hospital, Columbus, Ohio, Annual Report to the Certification Council 1969
2085-3-4: 59 Flower Hospital, Teldo, Ohio, Annual Report to the Certification Council 1969
2086-6-4: 2 St. Luke's Hospital, Cleveland, Ohio, Correspondence 1974
2086-6-4: 14 Christ Hospital, Cincinnati, Ohio, Annual Report 1973
2086-6-5: 4 Bethesda Hospital, Cincinnati, Ohio, Reports 1973-1974
2086-6-5: 5 Riverside Memorial Hospital, Columbus, Ohio, Accountants' Report 1973
Sub-series: Oklahoma
Call Number Folder Title Date(s)
2086-6-5: 9 The Greater New Freeman Hospital, Joplin, Oklahoma, publication Undated
Sub-series: Oregon
Call Number Folder Title Date(s)
2081-3-5: 3 Willamette Methodist Hospital, Portland, Oregon, Annual Report to the Certification Council 1967-1971
2081-3-7: 6 Willamette Methodist Hospital, Inc., Portland, Oregon, Reports 1970
2081-4-4: 45 Willamette Methodist Hospital Inc., Milwaukie, Oregon: Survey of Services, Staff and Boards c. 1969
2082-5-1: 2 Willamette Methodist Hospital, Milwaukee, Oregon 1967
2082-5-2: 13 Riverview Hospital and Health Center, Portland, Oregon: Brochure Undated
2085-3-2: 6 Willamette Methodist Hospital, Milwaukie, Oregon, Photographs 1971
2085-3-4: 6 Willamette Methodist Hospital, Milwaukie, Oregon 1967
2085-3-4: 60 Williamette Methodist Hospital, Inc., Milwaukie, Oregon, Annual Report to the Certification Council 1968-1969
Sub-series: Pennsylvania
Call Number Folder Title Date(s)
2081-3-5: 4 Methodist Hospital, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1967-1971
2081-3-7: 7 Methodist Hospital, Philadelphia, Pennsylvania 1970-1971
2081-4-4: 2 Methodist Hospital, Philadelphia, Pennsylvania, Survey of Services, Staff, and Boards 1969
2082-4-7: 11 Methodist Hospital, Philadelphia, Pennsylvania 1946-1965
2082-5-1: 3 Methodist Hospital, Philadelphia, Pennsylvania 1966-1971
2083-5-4: 7 Methodist Hospital, Philadelphia, Pennsylvania 1919-1940
2084-5-5: 9 Methodist Hospital, Philadelphia, Pennsylvania 1959-1962
2084-6-3: 1 Methodist Hospital, Philadelphia, Pennsylvania - Folder 1 1952-1966
2084-6-3: 2 Methodist Hospital, Philadelphia, Pennsylvania - Folder 2 1952-1966
2084-6-6: 25 Methodist Hospital, Philadelphia, Pennsylvania, Annual Report to the Board 1945-1947
2085-3-2: 8 Methodist Hospital, Philadelphia, Pennsylvania, Photographs 1964-1971
2085-3-2: 9 The Methodist Hospital and Home, Pittsburgh, Pennsylvania, Photographs 1971
2085-3-4: 61 Methodist Hospital, Philadelphia, Pennsylvania, Annual Report to the Certification Council 1969
Sub-series: South Dakota
Call Number Folder Title Date(s)
2081-3-5: 5 Methodist Hospital, Mitchell, South Dakota, Annual Report to the Certification Council 1967-1971
2081-3-7: 8 Methodist Hospital, Mitchell, South Dakota, Articles of Incorporation, By-Laws, and Reports 1971
2082-4-7: 12 Methodist Hospital, Mitchell, South Dakota, South Dakota Conference 1946-1965
2082-4-7: 13 Methodist Hospital, Mitchell, South Dakota, South Dakota Conference - Folder 1 1967-1969
2082-4-7: 14 Methodist Hospital, Mitchell, South Dakota, South Dakota Conference - Folder 2 1967-1969
2082-4-8: 1 Methodist Hospital, Mitchell, South Dakota, South Dakota Conference - Folder 3 1967-1969
2082-5-1: 4 Methodist Hospital, Mitchell, South Dakota 1964-1971
2083-5-5: 1 Methodist State Hospital, Mitchell, South Dakota 1920-1946
2084-5-5: 10 Methodist Hospital, Mitchell, South Dakota 1914-1962
2084-6-3: 3 Methodist Hospital, Mitchell, South Dakota - Folder 1 1957-1967
2084-6-3: 4 Methodist Hospital, Mitchell, South Dakota - Folder 2 1957-1967
2084-6-6: 26 Methodist State Hospital, Mitchell, South Dakota, Annual Report to the Board 1944-1947
2085-3-2: 10 Methodist Hospital, Mitchell, South Dakota, Photographs c. 1965
2085-3-4: 62 Methodist Hospital, Mitchell, South Dakota, Annual Report to the Certification Council 1969
Sub-series: Tennessee
Call Number Folder Title Date(s)
2081-3-5: 6 Methodist Hospital, Memphis, Tennessee, Annual Report to the Certification Council 1967-1971
2081-3-5: 7 Oak Ridge Hospital of the Methodist Church, Oak Ridge, Tennessee, Annual Report to the Certification Council 1959-1971
2081-3-7: 9 Oak Ridge Hospital, Oak Ridge, Tennessee, Charter, By-Laws, and Reports 1970-1971
2081-3-7: 10 Methodist Hospital, Memphis, Tennessee, Reports 1970-1971
2081-4-4: 28 The Oak Ridge Hospital of The Methodist Church, Oak Ridge, Tennessee, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 52 The Oak Ridge Hospital of the Methodist Church, Oak Ridge, Tennessee: Charter, By- laws, and Brochures Undated
2082-4-8: 2 Methodist Hospital Memphis, Tennessee, Memphis North Arkansas Conference 1950-1965
2082-4-8: 3 Hubbard Hospital, Nashville Tennessee, Tennessee Conference 1948-1966
2082-4-8: 4 Oak Ridge Methodist Hospital, Oak Ridge, Tennessee, Holston Conference 1966-1968
2082-4-8: 5 Oak Ridge Methodist Hospital, Oak Ridge, Tennessee, Holston Conference 1959-1964
2082-4-8: 6 Oak Ridge Methodist Hospital, Oak Ridge, Tennessee, Holston Conference 1958-1959
2082-4-8: 7 Oak Ridge Methodist Hospital, Oak Ridge, Tennessee, Holston Conference 1957-1958
2082-5-1: 5 Methodist Hospital, Memphis, Tennessee 1966-1972
2082-5-1: 6 Hubbard Hospital, Nashville, Tennessee - Folder 1 Undated
2082-5-1: 7 Hubbard Hospital, Nashville, Tennessee - Folder 2 Undated
2082-5-1: 8 Oak Ridge Hospital, Oak Ridge, Tennessee 1966-1972
2082-5-2: 15 Methodist Hospital, Memphis, Tennessee, Photographs Undated
2083-5-5: 2 Hubbard Hospital, Meharry Medical College, Nashville, Tennessee 1920-1948
2083-5-5: 3 Methodist Hospital, Memphis, Tennessee 1940-1946
2084-5-5: 11 Methodist Hospital, Memphis, Tennessee 1962-1963
2084-5-5: 12 George W. Hubbard Hospital of the Meharry Medical College, Nashville, Tennessee 1915-1962
2084-5-5: 13 Oak Ridge Hospital of the Methodist Church, Oak Ridge, Tennessee 1959-1962
2084-6-3: 5 Methodist Hospital, Memphis, Tennessee - Folder 1 1957-1966
2084-6-3: 6 Methodist Hospital, Memphis, Tennessee - Folder 2 1957-1966
2084-6-3: 7 Hubbard Hospital of Meharry College, Nashville, Tennessee 1958-1966
2084-6-6: 27 Hubbard Hospital of Meharry Medical College, Nashville, Tennessee, Annual Report to the Board 1944-1947
2084-6-6: 28 Methodist Hospital, Memphis, Tennessee, Annual Report to the Board 1945-1946
2085-3-2: 11 Methodist Hospital, Memphis, Tennessee, Photographs 1950-1971
2085-3-2: 12 Meharry Medical College, Nashville, Tennessee, Photographs 1971
2085-3-3: 5 The New Doctor for the New Era in Health Care, Meharry Medical College, Nashville, Tennessee 1970
2085-3-4: 63 Methodist Hospital, Memphis, Tennessee, Annual Report to the Certification Council 1969
2085-3-4: 64 The Oak Ridge Hospital of the Methodist Church, Inc., Oak Ridge, Tennessee, Annual Report to the Certification Council 1969
2086-6-4: 23 Oak Ridge Hospital of the UMC, Oak Ridge, Tennessee, Reports 1973
Sub-series: Texas
Call Number Folder Title Date(s)
2081-3-5: 8 San Jacinto Methodist Hospital, Baytown, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 9 Methodist Hospital of Dallas, Dallas, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 10 Newark UM Hospital, El Paso, Texas, Annual Report to the Certification Council 1971
2081-3-5: 11 Harris Hospital, Fort Worth, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 12 Methodist Hospital, Inc., Houston, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 13 Methodist Hospital, Lubbock, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 14 Southwest Texas Methodist Hospital, San Antonio, Texas, Annual Report to the Certification Council 1967-1971
2081-3-5: 15 Knapp Memorial Methodist Hospital, Weslaco, Texas, Annual Report to the Certification Council 1967-1971
2081-3-7: 11 Methodist Hospital System of Dallas, Dallas, Texas, Report 1970
2081-3-7: 12 Harris Hospital, Fort Worth, Texas, Charter, By-Laws, and Reports 1970
2081-3-7: 13 San Jacinto Methodist Hospital, Baytown, Texas, Reports 1970-1971
2081-3-7: 14 Methodist Hospital, Lubbock, Texas, Administrator's and Auditor's Reports 1966-1971
2081-3-7: 15 Methodist Hospital, Lubbock, Texas 1958-1972
2081-4-1: 1 San Jacinto Methodist Hospital, Baytown, Texas, Texas Conference 1962-1964
2081-4-1: 2 Methodist Hospital of Dallas, Dallas, Texas, North Texas Conference 1948-1966
2081-4-1: 3 Harris Hospital, Fort Worth, Texas, Central Texas Conference 1945-1962
2081-4-1: 4 Methodist Hospital, Lubbock, Texas, Northwest, Texas Conference 1954-1968
2081-4-1: 5 Methodist Hospital Inc., Houston Texas, Texas Conference 1944-1965
2081-4-1: 6 Methodist Hospital, Lubbock, Texas, Northwest Texas Conference 1945-1954
2081-4-1: 7 Southwest Texas, Methodist Hospital, San Antonio, Texas, Southwest Texas Conference - Folder 1 1954-1964
2081-4-1: 8 Southwest Texas, Methodist Hospital, San Antonio, Texas, Southwest Texas Conference - Folder 2 1954-1964
2081-4-2: 2 Knapp Memorial Methodist Hospital, Weslaco, Texas, Southwest Texas Conference 1956-1965
2081-4-4: 8 Knapp Memorial Methodist Hospital, Weslaco, Texas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 19 San Jacinto Methodist Hospital Baytown, Texas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 20 Methodist Hospital of Dallas, Dallas, Texas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 21 Methodist Hospital, Lubbock, Texas, Survey of Services, Staff, and Boards c. 1969
2081-4-4: 55 Methodist Hospital of Dallas, Dallas, Texas: 50th Anniversary Banquet 1970
2082-5-2: 1 San Jacinto Methodist Hospital, Baytown, Texas 1960-1972
2082-5-2: 2 Methodist Hospital of Dallas, Dallas, Texas 1967-1972
2082-5-2: 3 Harris Hospital, Fort Worth, Texas, Publications 1968-1973
2082-5-2: 4 Methodist Hospital Inc., Houston, Texas 1967-1970
2082-5-2: 5 Knapp Memorial Methodist Hospital, Weslaco, Texas 1965-1970
2082-5-2: 6 Southwest Texas Methodist Hospital, San Antonio, Texas 1966-1972
2082-5-2: 8 Methodist Hospital, Lubbock, Texas, Annual Report 1969-1970
2082-5-4: 6 Possible Hospitals, Texas 1968-1969
2083-5-5: 4 Methodist Hospital, Dallas, Texas 1929-1951
2083-5-5: 5 Texas Medical Center, Houston, Texas 1947
2084-5-5: 14 Methodist Hospital of Dallas, Dallas, Texas 1962
2084-5-5: 15 Harris Hospital, Fort Worth, Texas 1956-1962
2084-5-5: 16 Methodist Hospital, Inc., Houston, Texas 1960-1962
2084-5-5: 17 Methodist Hospital, Lubbock, Texas 1958-1962
2084-5-5: 18 Southwest Texas Methodist Hospital, San Antonio, Texas 1955-1962
2084-5-5: 19 Knapp Memorial Methodist Hospital, Weslaco, Texas 1959-1962
2084-5-5: 26 Proposed Hospital, McAllen, Texas 1948-1949
2084-6-3: 8 Methodist Hospital of Dallas, Dallas, Texas 1957-1965
2084-6-4: 1 Methodist Hospital, Lubbock, Texas - Folder 1 1952-1966
2084-6-4: 2 Methodist Hospital, Lubbock, Texas - Folder 2 1952-1966
2085-3-2: 13 Methodist Hospital of Dallas, Dallas, Texas, Photographs 1959-1971
2085-3-2: 14 The Methodist Hospital, Houston, Texas, Photographs 1971
2085-3-2: 15 Methodist Hospital, Lubbock, Texas, Photographs c. 1965
2085-3-2: 16 Southwest Texas Methodist Hospital, San Antonio, Texas, Photographs c. 1965
2085-3-3: 4 Methodist Hospital of Dallas, Dallas, Texas Undated
2085-3-4: 65 San Jacinto Methodist Hospital, Baytown, Texas, Annual Report to the Certification Council 1969
2085-3-4: 66 Harris Hospital, Fort Worth, Texas, Annual Report to the Certification Council 1969
2085-3-4: 67 The Methodist Hospital, Inc., Houston, Texas, Annual Report to the Certification Council 1969
2085-3-4: 68 Methodist Hospital, Lubbock, Texas, Annual Report to the Certification Council 1969
2085-3-4: 69 Southwest Texas Methodist Hospital, San Antonio, Texas, Annual Report to the Certification Council 1969
2085-3-4: 70 Knapp Memorial Methodist Hospital, Weslaco, Texas, Annual Report to the Certification Council 1969
2086-6-4: 7 The Methodist Hospital, Texas, Houston, Texas, Statement of the Case for a Neurosensory Center Undated
2086-6-4: 8 Methodist Hospital, Houston, Texas, Annual Report 1973
2086-6-4: 9 Methodist Hospital Houston, Texas "Total Health Care Center" Undated
2086-6-4: 21 Knapp Memorial Methodist Hospital, Weslaco, Texas, Report and Operating License 1973
2086-6-4: 25 Methodist Hospital, Lubbock, Texas, Reports and By- Laws 1969-1973
Sub-series: Virginia
Call Number Folder Title Date(s)
2082-5-4: 7 Possible Hospitals, Virginia 1956-1968
Sub-series: Washington
Call Number Folder Title Date(s)
2081-3-5: 16 Deaconess Hospital, Spokane, Washington, Annual Report to the Certification Council 1967-1971
2081-3-5: 17 Kadlec Methodist Hospital, Richland, Washington, Annual Report to the Certification Council 1967
2081-3-5: 18 Central Washington Deaconess Hospital, Wenatchee, Washington, Annual Report to the Certification Council 1967-1971
2081-3-7: 16 Central Washington Deaconess Hospital, Wenatchee, Washington 1966-1972
2081-3-7: 17 Central Washington Deaconess Hospital, Wenatchee, Washington, Financial Feasibility Analysis and Ownership Recommendations 1971
2081-3-7: 18 Central Washington Deaconess Hospital, Wenatchee, Washington, Articles of Incorporation and Reports 1971
2081-3-7: 19 Central Washington Deaconess Hospital, Wenatchee, Washington, Development Program, Wenatchee Medical Center 1970
2081-4-2: 1 Kadlec Methodist Hospital, Richland, Washington, Pacific Northwest Conference 1955-1958
2081-4-2: 3 Deaconess Hospital, Spokane, Washington, Pacific Northwest Conference 1948-1965
2081-4-2: 4 Central Washington Deaconess Hospital, Wenatchee, Washington, Pacific Northwest Conference 1948-1965
2081-4-2: 9 Kadlec Methodist Hospital, Richland, Washington 1966-1971
2081-4-2: 10 Kadlec Methodist Hospital Richland, Washington 1962-1965
2081-4-3: 1 Deaconess Hospital, Spokane, Washington 1966-1971
2081-4-4: 3 Kadlec Methodist Hospital, Richland, Washington, Survey of Services, Staff, and Boards 1969
2081-4-4: 4 Deaconess Hospital, Spokane, Washington, Survey of Services, Staff, and Boards 1969
2081-4-4: 5 Central Washington Deaconess Hospital, Wenatchee, Washington, Survey of Services, Staff, and Boards 1969
2083-5-5: 6 Deaconess Hospital, Spokane, Washington 1913-1944
2083-5-5: 7 Central Washington Deaconess Hospital, Wenatchee, Washington 1915-1947
2084-5-5: 20 Deaconess Hospital, Spokane, Washington 1962
2084-5-5: 21 Central Washington Deaconess Hospital, Wenatchee, Washington 1955-1962
2084-6-4: 3 Deaconess Methodist Hospital, Spokane, Washington, Report of Self Evaluation 1968
2084-6-4: 4 Central Washington Deaconess, Wenatchee, Washington 1958-1966
2084-6-4: 5 Deaconess Hospital, Spokane, Washington - Folder 1 1959-1966
2084-6-4: 6 Deaconess Hospital, Spokane, Washington - Folder 2 1959-1966
2084-6-4: 7 Deaconess Hospital, Spokane, Washington - Folder 3 1959-1966
2084-6-4: 8 Kadlec Methodist Hospital, Richland, Washington 1951-1965
2084-6-6: 29 Central Washington Deaconess Hospital, Wenatchee, Washington, Annual Report to the Board 1944-1947
2084-6-6: 30 Deaconess Hospital, Spokane, Washington, Annual Report to the Board 1945-1947
2085-3-2: 17 Deaconess Hospital, Spokane, Washington, Photographs c. 1965
2085-3-2: 18 Central Washington Deaconess Hospital, Wenatchee, Washington, Photographs 1971
2085-3-4: 71 Kadlec Methodist Hospital, Richland, Washington, Annual Report to the Certification Council 1969
2085-3-4: 72 Deaconess Hospital, Spokane, Washington, Annual Report to the Certification Council 1969
2085-3-4: 73 Central Washington Deaconess Hospital, Wenatchee, Washington, Annual Report to the Certification Council 1969
2086-6-4: 10 Central Washington Deaconess Hospital, Wenatchee, Washington, Reports 1973
2086-6-5: 7 Deaconess Hospital Association, Spokane, Washington, Annual Meeting 1973
Sub-series: Washington D.C.
Call Number Folder Title Date(s)
2081-4-5: 5 Sibley Memorial Hospital, Washington D.C.: Correspondence 1971-1972
2082-4-1: 4 Sibley Memorial Hospital, Washington D.C. (W.D.C.S.) 1945-1962
2084-5-5: 29 Sibley Memorial Hospital, Washington, D. C. 1921-1940
Sub-series: West Virginia
Call Number Folder Title Date(s)
2081-3-5: 19 Union Protestant Hospital, Clarksburg, West Virginia, Annual Report to the Certification Council 1967-1970
2081-4-2: 5 Union Protestant Hospital Clarsburg, West Virginia, West Virginia Conference - Folder 1 1955-1962
2081-4-2: 6 Union Protestant Hospital Clarsburg, West Virginia, West Virginia Conference - Folder 2 1955-1962
2081-4-3: 2 Union Protestant Hospital, Clarksburg, West Virginia 1968-1971
2081-4-4: 6 Union Protestant Hospital, Clarksburg, West Virginia, Survey of Services, Staff, and Boards 1969
2084-5-5: 22 Union Protestant Hospital, Clarksburg, West Virginia 1962
2085-3-4: 74 Union Protestant Hospital, Clarksburg, West Virginia, Annual Report to the Certification Council 1969
Sub-series: Wisconsin
Call Number Folder Title Date(s)
2081-3-5: 20 Bellin Memorial Hospital, Green Bay, Wisconsin, Annual Report to the Certification Council 1967-1971
2081-3-5: 21 Methodist Hospital, Madison, Wisconsin, Annual Report to the Certification Council 1967-1971
2081-3-5: 22 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Annual Report to the Certification Council 1967-1971
2081-3-8: 1 Lakeside Methodist Hospital, Rice Lake, Wisconsin 1945-1970
2081-3-8: 2 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Audit 1970-1971
2081-3-8: 3 Methodist Hospital, Madison, Wisconsin, Annual Report 1971
2081-3-8: 4 Bellin Methodist Hospital, Green Bay, Wisconsin 1953-1969
2081-3-8: 5 Bellin Memorial Hospital, Green Bay, Wisconsin, Audits 1968-1970
2081-4-2: 7 Bellin Memorial Hospital, Greenbay, Wisconsin, East Wisconsin Conference 1925-1964
2081-4-2: 8 Methodist Hospital, Madison, Wisconsin, West Wisconsin Conference 1930-1965
2081-4-4: 42 Methodist Hospital, Madison, Wisconsin: Survey of Services, Staff and Boards c. 1969
2081-4-4: 43 Lakeside Methodist Hospital, Rice Lake, Wisconsin: Survey of Services, Staff and Boards c. 1969
2081-4-4: 56 The Bellin Memorial Hospital, Green Bay, Wisconsin: School of Nursing Bulletin 1968-1971
2082-5-3: 13 Possible Hospitals, Milwaukee, Wisconsin 1971-1972
2083-5-5: 8 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 1 1908-1946
2083-5-5: 9 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 2 1908-1946
2083-5-5: 10 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 3 1908-1946
2083-5-5: 11 Methodist Hospital, Madison, Wisconsin - Folder 1 1919-1939
2083-5-6: 1 Methodist Hospital, Madison, Wisconsin - Folder 2 1919-1939
2083-5-6: 2 Lakeside Methodist Hospital, Rice Lake, Wisconsin 1921-1946
2084-5-5: 23 Bellin Memorial Hospital, Green Bay, Wisconsin 1953-1962
2084-5-5: 24 Methodist Hospital, Madison, Wisconsin 1961-1962
2084-5-5: 25 Lakeside Methodist Hospital, Rice Lake, Wisconsin 1955-1962
2084-6-5: 1 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 1 1957-1967
2084-6-5: 2 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 2 1957-1967
2084-6-5: 3 Bellin Memorial Hospital, Green Bay, Wisconsin - Folder 3 1957-1967
2084-6-5: 4 Methodist Hospital, Madison, Wisconsin 1962-1966
2084-6-6: 31 Bellin Memorial Hospital, Green Bay, Wisconsin, Annual Report to the Board 1944-1947
2084-6-6: 32 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Annual Report to the Board 1943-1947
2085-3-2: 19 Bellin Memorial Hospital, Green Bay, Wisconsin, Photographs 1971
2085-3-2: 20 Methodist Hospital, Madison, Wisconsin, Photographs c. 1965-1971
2085-3-4: 75 Bellin Memorial Hospital, Green Bay, Wisconsin, Annual Report to the Certification Council 1969
2085-3-4: 76 Methodist Hospital, Madison, Wisconsin, Annual Report to the Certification Council 1969
2085-3-4: 77 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Annual Report to the Certification Council 1969
2086-6-4: 18 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Audit 1973
2086-6-4: 19 Lakeside Methodist Hospital, Rice Lake, Wisconsin, By-Laws, Board of Directors 1971
2086-6-4: 20 Lakeside Methodist Hospital, Rice Lake, Wisconsin, By-Laws of the Executive Body 1971
2086-6-5: 6 Bellin Memorial Hospital, Green Bay, Wisconsin, Audit 1974
2086-6-5: 11 Lakeside Methodist Hospital, Rice Lake, Wisconsin, Financial Report 1973-1974
2086-6-8: 5 Deaconess Hospital, Monroe, Wisconsin, Glass Lantern Slide Undated

Series: Job Training Program
Call Number Folder Title Date(s)
2079-2-1: 1 Evaluation Brooklyn Methodist Hospital, Brooklyn, New York - Folder 2 Undated
2079-2-1: 2 Evaluation Dallas Methodist Hospital, Dallas, Texas Undated
2079-2-1: 3 Audit 1972
2079-2-1: 4 The Contract Undated
2079-2-1: 5 Contract Undated
2079-2-1: 6 Contract: Department of Labor 1970
2079-2-1: 7 Upgrading - Resources Undated
2079-2-1: 8 Upgrading - Correspondence 1971-1972
2079-2-1: 9 Information required for Development of Contract Proposals Undated
2079-2-1: 10 LPN-LVN Upgrading Program Memo, Present Jobs '70 Hospitals 1970
2079-2-1: 11 Informational and Promotional Package 1970
2079-2-1: 12 Methodist Hospital of Memphis, Tennessee 1971
2079-2-1: 13 Southeastern Region (Atlanta Region IV) 1971
2079-2-1: 14 Wesley Hospital - Chicago, Illinois 1971
2079-2-1: 15 Riverside Methodist Hospital - Columbus, Ohio 1970-1971
2079-2-1: 16 Bethany Hospital - Kansas City, Kansas Undated
2079-2-1: 17 Kansas City Region - General 1971
2079-2-2: 1 Upgrading Program, San Antonio, Texas 1972
2079-2-2: 2 Dallas Region - General 1971
2079-2-2: 3 Flint-Goodrich Hospital - New Orleans, Louisiana 1971
2079-2-2: 4 Lubbock, Texas Methodist Hospital Undated
2079-2-2: 5 New Orleans Methodist Hospital 1971
2079-2-2: 6 Contract Proposal - Peoria, Illinois 1972
2079-2-2: 7 Entry Proposal: Methodist Hospital of Central Illinois, St. Francis Hospital, Peoria, Illinois 1971
2079-2-2: 8 Account Workbook c. 1971
2079-2-2: 9 Evaluation 1972
2079-2-2: 10 General 1970-1971
2079-2-2: 11 Finances Undated
2079-2-2: 12 National Health Services Training Inc., Lawsuit 1971-1972
2079-2-2: 13 Correspondence 1971
2079-2-2: 14 New Contract Development 1971
2079-2-2: 15 Evaluation 1972
2079-2-2: 16 Modification of Jobs, Winter Garden Project Dallas and San Antonio, Texas 1971
2080-2-1: 1 Memorandums to Hospital Project Officers 1971
2080-2-1: 2 Memos to: Counselor/Coordinators 1971
2080-2-1: 3 Roster - Hospital Project Officers 1971
2080-2-1: 4 Memos to Office Staff From Job Training Program 1971-1972
2080-2-1: 5 Job Training Program Personnel Undated
2080-2-1: 6 Other Training Sub-Contractors 1971
2080-2-1: 7 Personal Items 1970-1971
2080-2-1: 8 Trainee Profile Undated
2080-2-1: 9 Composite Report Forms, blanks 1972
2080-2-1: 10 Job Classifications Undated
2080-2-1: 11 Letters of Commendation 1970
2080-2-1: 12 Congressional Record Release 1970
2080-2-1: 13 Metcor, Inc. 1971
2080-2-1: 14 Original Copy - Evaluation Job Training Program 1972
2080-2-1: 15 Evaluation Questionnaire 1971
2080-2-1: 16 Correspondence Evaluation Project 1971-1972
2080-2-1: 17 Budget - Evaluation Project 1971-1972
2080-2-1: 18 Agreements - Newman - Bader 1971
2080-2-1: 19 Evaluation Project Proposal 1971
2080-2-1: 20 Jobs '70 Evaluation - Original of Second Draft 1971
2080-2-1: 21 Code Materials, Charts, etc. 1970-1971
2080-2-1: 22 Job Training Forms Qualifications, Analysis of Income and Expenses, Old and New Classifications, Progress report, invoice 1970-1971
2080-2-1: 23 5-17 Forms Undated
2080-2-1: 24 Sub-Contractor Totals - National Health Services Training, INC. 1970
2080-2-1: 25 Monthly Reports, Executive Systems Corporation 1971
2080-2-2: 1 Correspondence Executive Systems 1971-1972
2080-2-2: 2 KDI/Forera - National Health Services Training, INC Contract 1970
2080-2-2: 3 Supervisory Training Materials - FORE Organization Undated
2080-2-2: 4 KDI/Forea 1970-1971
2080-2-2: 5 Personnel and Job Description FORE Organization 1971
2080-2-2: 6 FORE Organization Contract 1971-1972
2080-2-2: 7 Monthly Reports - FORE Organization 1971
2080-2-2: 8 Correspondence FORE Organization 1970-1972
2080-2-2: 9 Accounts FORE Organization 1971
2080-2-2: 10 Correspondence Joint Action in Community Service (JACS) 1970-1971
2080-2-2: 11 Monthly Reports Joint Action in Community Service (JACS) 1970-1971
2080-2-2: 12 Joint Action in Community Service (JACS) Coordinators 1971
2080-2-2: 13 Joint Action in Community Service (JACS) Contract 1970
2080-2-2: 14 Work Statement Joint Action in Community Service Undated
2080-2-2: 15 Jobs Proposal - Joint Action in Community Service (JACS) 1970
2080-2-2: 16 Correspondence National Alliance of Businessmen 1970-1972
2080-2-2: 17 National Alliance of Businessmen - General Information 1970-1971
2080-2-2: 18 Correspondence - National Health Services Training Inc. 1971
2080-2-2: 19 LTV - ESI Contract with national Health Services Training Inc. (NHST) 1970-1972
2080-2-2: 20 Correspondence - National Health Services Training Inc. (NHST) 1969-1970
2080-2-2: 21 Joint Action in Community Service Reports Southwest Texas, Methodist Hospital, San Antonio, Texas 1971
2080-2-2: 22 Modification #3 Adding Southwest Texas, Methodist Hospital, San Antonio, Texas 1970
2080-2-2: 23 Modification #3 Proposal Adds Southwest Texas Hospital - San Antonio, Texas 1970-1971
2080-2-2: 24 Contract Modification Worksheets Southwest Texas Methodist Hospital, San Antonio, Texas Undated
2080-2-2: 25 Executive Systems Corporation - Financial Charts Undated
2080-2-2: 26 Job Training Program - Southwest Texas Methodist Hospital, San Antonio, Texas 1970-1971
2080-2-2: 27 Executive Systems Corporation Contract 1971-1972
2080-2-2: 28 Southwest Texas Hospital, Methodist Hospital of Dallas 1970
2080-2-2: 29 Executive Systems Corporation - National Health Services Training Inc., Contract 1970-1972
2080-2-2: 30 Job Training Program - New England Deaconess Hospital - Boston, Massachusetts 1970
2080-2-2: 31 Correspondence - Southwest Texas Methodist Hospital, San Antonio, Texas 1971-1972
2080-2-3: 1 Reimbursement Worksheets Modification No.2 - New England Deaconess Hospital, Boston, Massachusetts 1970
2080-2-3: 2 Contract Modification No.2 - New England Deaconess Hospital, Boston, Massachusetts 1970
2080-2-3: 3 New England Deaconess Hospital, Boston, Massachusetts - Reimbursement Worksheets, Original Contract Undated
2080-2-3: 4 Executive Systems Corporation Reports - Southwest Texas Methodist Hospital, San Antonio, Texas Undated
2080-2-3: 5 Operational Guidelines - New England Deaconess Hospital, Boston, Massachusetts Undated
2080-2-3: 6 Joint Action in Community Service (JACS) Reports - New England Deaconess Hospital, Boston, Massachusetts 1971
2080-2-3: 7 Job Descriptions, New England Deaconess Hospital, Boston, Massachusetts 1969-1970
2080-2-3: 8 Supervisory Training - Executive Systems Corporation, New England Deaconess Hospital, Boston, Massachusetts 1970
2080-2-3: 9 Correspondence - New England Deaconess Hospital, Boston, Massachusetts 1970-1971
2080-2-3: 10 Executive Systems Corp. Reports - New England Deaconess Hospital, Boston, Massachusetts 1971
2080-2-3: 11 Operational Guidelines Rochester Methodist Hospital, Rochester, Minnesota Undated
2080-2-3: 12 Correspondence - Dallas Methodist Hospital, Dallas, Texas 1970-1972
2080-2-3: 13 Executive Systems Corp. Reports - Dallas Methodist Hospital, Dallas, Texas 1971
2080-2-3: 14 Joint Action in Community Service Reports - Dallas Methodist Hospital, Dallas, Texas 1971
2080-2-3: 15 Operational Guidelines Dallas Methodist Hospital, Dallas, Texas Undated
2080-2-3: 16 Reimbursement Workshops Original Contract, Dallas Methodist Hospital, Dallas, Texas Undated
2080-2-3: 17 Contract Modification #2 Dallas Methodist Hospital, Dallas, Texas 1970
2080-2-3: 18 Modification #4 Dallas Methodist Hospital, Dallas, Texas 1970
2080-2-3: 19 FORE Organization Reports Nebraska Methodist Hospital, Omaha, Nebraska 1971
2080-2-3: 20 Joint Action in Community Service Reports - Nebraska Methodist Hospital, Omaha, Nebraska 1971
2080-2-3: 21 Operational Guidelines, Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-3: 22 Reimbursement Worksheets Original Contract Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-3: 23 Upgrading Possibilities, Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-3: 24 Modification #2 Including Reimbursement Table and Masters, Nebraska Methodist Hospital, Omaha, Nebraska 1971
2080-2-3: 25 Modification #2 Worksheets, Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-3: 26 Deobligation Modification Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-3: 27 Correspondence - Nebraska Methodist Hospital, Omaha, Nebraska 1970-1971
2080-2-3: 28 Payment Schedules - prior to Modification #5 1971
2080-2-4: 1 Publications Undated
2080-2-4: 2 Hospitals - Correspondence Department of Labor 1969-1970
2080-2-4: 3 Occupational Rating System 1970
2080-2-4: 4 Department of Labor Invoicing Procedure 1971
2080-2-4: 5 Department of Labor - Correspondence 1969-1970
2080-2-4: 6 Executive Systems Corp. Reports - Brooklyn Methodist Hospital, Brooklyn, New York 1971
2080-2-4: 7 Joint Action in Community Service Reports - Brooklyn Methodist Hospital, Brooklyn, New York 1971
2080-2-4: 8 Reimbursement Breakdown -- Brooklyn Methodist Hospital, Brooklyn New York Undated
2080-2-4: 9 Upgrading Possibilities - Brooklyn Methodist Hospital; Brooklyn, New York Undated
2080-2-4: 10 Final Report -- Job Training Program 1972
2080-2-4: 11 Job Training 1969-1971
2080-2-4: 12 Correspondence - Regional Manpower Administration -- Boston, Massachusetts 1970-1971
2080-2-4: 13 Job Training 1970-1972
2080-2-4: 14 Correspondence -- Regional Manpower Administration; Chicago, Illinois 1970-1971
2080-2-4: 15 Labor Department Nebraska 1971
2080-2-4: 16 Job Training Correspondence 1971
2080-2-4: 17 Original Copies of Proposals 1970
2080-2-4: 18 Record of Termination 1970-1972
2080-2-5: 1 Correspondence Rochester Methodist Hospital; Rochester, Minnesota 1970-1972
2080-2-5: 2 National Association 1970
2080-2-5: 3 Reimbursement Breakdown Rochester Methodist Hospital, Rochester, Minnesota Undated
2080-2-5: 4 FORE Organization Reports Rochester Methodist Hospital, Rochester Minnesota 1971
2080-2-5: 5 Joint Action in Community Service Report - Rochester Methodist Hospital, Rochester Minnesota 1970
2080-2-5: 6 Worksheet for Revised Projections on Old and New Job Classification Undated
2080-2-5: 7 Operation Guidelines New England Deaconess Hospital, Boston Massachusetts, Southwest Texas Methodist Hospital, San Antonio, Texas Undated
2080-2-5: 8 Job Training Seminar - November 18 and 19 1970
2080-2-5: 9 Publications Undated
2080-2-5: 10 Forms and Worksheets Undated
2080-2-5: 11 Progress Charts 1970-1971
2080-2-5: 12 Reports to Annual Meeting; San Francisco, California -- November 1971
2080-2-5: 13 Monthly Report Form Undated
2080-2-5: 14 The Continuation of Basic Supervisory Training 1970
2080-2-5: 15 Health Care Centers -- New Program Development 1970
2080-2-5: 16 California - Rochester, Minnesota - November 1-6 1970
2080-2-5: 17 Washington DC - Labor Continued - August 31and September 1 1970
2080-2-5: 18 Meeting on Foundation and Fund-raising - Washington DC - September 1970
2080-2-5: 19 American Hospital Association 72nd Annual Convention, Houston, Texas - September 15 1970
2080-2-5: 20 Brooklyn, New York and Washington DC - September 1970
2080-2-5: 21 Operation Guidelines Southwest Texas Methodist Hospital, San Antonio, Texas Undated
2080-2-5: 22 Request for Contract Modifications 1971
2080-2-6: 1 Authorized Signatures - Monthly Program Report - Job Training Program 1970
2080-2-6: 2 Official Request for Advance ( not used) 1970
2080-2-6: 3 Advance From General Board to Job Training Program 1970-1971
2080-2-6: 4 Rental -- Office Space 1970
2080-2-6: 5 Contract Official Copy 1970
2080-2-6: 6 Modification #5 - Deobligates Unused Slots 1971
2080-2-6: 7 Modification#4 - Decreases Total Contract Cost Undated
2080-2-6: 8 Modification #3 -- Adds: Southwest Texas Methodist Hospital, San Antonio, Texas 1971
2080-2-6: 9 Modification# 2 - Changes: Nebraska - Dallas - New England 1971
2080-2-6: 10 Modification # 1- Deletes Administration Cost of Reimbursement Option 1970
2080-2-6: 11 National Health Services Training Inc., Contract (Official) 1970
2080-2-6: 12 Joint Action in Community Service Contract (Official) 1970
2080-2-6: 13 State National Bank 1971-1972
2080-2-6: 14 Seaway National Bank of Chicago 1971-1972
2080-2-6: 15 Executive Systems Corp. Contract (Official) 1971
2080-2-6: 16 FORE Organization Contract (Official) 1971
2080-2-6: 17 U. S. Department of Labor Notebook Working Copy Undated
2080-2-6: 18 U. S. Department of Labor Notebook Undated
2080-2-6: 19 Vinson, Elkins, Searls, and Smith, Attorney's at Law - Folder 1 1971-1972
2080-2-6: 20 Vinson, Elkins, Searls, and Smith, Attorney's at Law - Folder 2 1971-1972
2080-2-7: 1 National Health Services Training Inc., Termination and Suit 1970-1971
2080-2-7: 2 National Health Services Training Inc., Bills Payable 1971-1972
2080-2-7: 3 Resolution of Board of Directors 1971-1972
2080-2-7: 4 General Board - Documents and Communication Lawsuit 1970-1971
2080-2-7: 5 National Health Services Training Inc., Lawsuit Cause of Termination 1970
2080-2-7: 6 National Health Services Training Inc., Lawsuit Invoices Against General Board 1971
2080-2-7: 7 National Health Services Training Inc., Lawsuit Termination Letters 1971
2080-2-7: 8 Prime Contract - General Board and U.S. Department of Labor 1971
2080-2-7: 9 Subcontracts - General Board with NHST and NHST with ESC, LTV- ESI, and KDI/Forera 1970
2080-2-7: 10 Monthly Statements 1971
2080-2-7: 11 Correspondence 1969-1971
2080-2-7: 12 The ABC of a Pilot Hospital Training Plan Undated
2080-2-7: 13 Labor Department, Texas 1971-1972
2080-2-7: 14 Details on Jobs 1970
2080-2-7: 15 Monthly Statements 1972
2080-2-7: 16 Budget Projections, October - May 1971-1972
2080-2-7: 17 Budget Revision Computations 1970-1972
2080-2-7: 18 Financial Statements 1970
2080-2-7: 19 Final Distribution of Reimbursements 1970-1972
2080-2-7: 20 Monthly Statements 1970
2080-2-8: 1 Chart of Accounts 1970
2080-2-8: 2 Beginnings of Job Training Program Undated
2080-2-8: 3 Group II Undated
2080-2-8: 4 Evaluation New England Deaconess Hospital, Boston, Massachusetts - Folder 1 1979
2080-2-8: 5 Evaluation New England Deaconess Hospital, Boston, Massachusetts - Folder 2 1979
2080-2-8: 6 Evaluation Southwest Texas Hospital, San Antonio, Texas - Folder 1 Undated
2080-2-8: 7 Evaluation Southwest Texas Hospital, San Antonio, Texas - Folder 2 Undated
2080-2-8: 8 Evaluation Nebraska Methodist Hospital, Omaha, Nebraska Undated
2080-2-8: 9 Evaluation Rochester Methodist Hospital, Rochester, Minnesota Undated
2080-2-8: 10 Evaluation Brooklyn Methodist Hospital, Brooklyn, New York - Folder 1 Undated
2084-7-2: 1 Evaluation of the Job Training Program 1972
2084-7-2: 2 Proposal for Contract With Department of Labor to Train Disadvantaged Unemployed 1971
2084-7-2: 3 Handouts and Lessons 1970
2084-7-2: 4 St. Elizabeth Hospital, Covington, Kentucky Undated
2084-7-2: 5 St. Francis Hospital, Peoria, Illinois 1971
2084-7-2: 6 Central Illinois Hospital, Peoria, Illinois 1971
2084-7-2: 7 Consortium Agreement Undated
2084-7-2: 8 New Contract, Peoria, Illinois Undated
2084-7-2: 9 New Contract - Support Services 1971
2084-7-2: 10 Hospitals 1971
2084-7-2: 11 Brooklyn Operational Guidelines 1970
2084-7-2: 12 New Careers, Dallas, Texas Undated
2084-7-2: 13 folder Copies 1971
2084-7-2: 14 Notes 1971
2084-7-2: 15 Methodist Hospital of Central Illinois and St. Francis Hospital, Peoria, Illinois 1970-1971
2084-7-2: 16 The Methodist Hospital of Central Illinois and St. Francis Hospital, Peoria, Illinois - Proposal 1971
2084-7-2: 17 Workbook 1970-1971
2084-7-2: 18 Hospital Project Officers Undated
2084-7-3: 1 Monthly Financial Statements 1970-1972
2084-7-3: 2 Job Training Program Hospitals Undated
2084-7-3: 3 Department of Labor 1970

Series: Joint Task Force with Commission on Religion and Race
Call Number Folder Title Date(s)
2080-4-1: 1 Western Consultation - Oakland, California 1970
2080-4-1: 2 Midwest Consultation Participants - Des Plaines, Illinois 1970
2080-4-1: 3 Reports 1970-1971
2080-4-1: 4 Commission on Religion and Race Annual Meeting and Minority Group Consultation - Chicago, Illinois 1970
2080-4-1: 5 Southern Consultation - Birmingham, Alabama 1970
2080-4-1: 6 South Central Consultation - Dallas, Texas 1970
2080-4-1: 7 Joint Task Force Minutes 1970-1971
2080-4-1: 8 Joint Task Force Budget 1970
2080-4-1: 9 Meeting: N.M. Carroll Home - Baltimore, Maryland 1971
2080-4-1: 10 Correspondence 1969-1972
2080-4-1: 11 Purpose of the Task Force Undated
2080-4-1: 12 Joint Task Force Meeting - Lafon Homes - New Orleans, Louisiana 1971
2080-4-1: 13 Membership Bishop Ralph T. Alton 1970-1971
2080-4-1: 14 Membership Dr. Roger Burgess 1971
2080-4-1: 15 Membership Dr. D. Clifford Crummey 1970-1971
2080-4-1: 16 Membership Mrs Max Goldman Undated
2080-4-2: 1 Membership Dr. W. Astor Kirk 1970-1971
2080-4-2: 2 Membership Rev. James Lawson Jr. 1970-1971
2080-4-2: 3 Membership Dr. Powers McLeod 1970-1971
2080-4-2: 4 Membership Rev. Woodie White Undated
2080-4-2: 5 Selected Group of Agencies 1971
2080-4-2: 6 Meeting St. Louis, Missouri 1970
2080-4-2: 7 Meeting January 22, 1970
2080-4-2: 8 Joint Task Force Report to General Board - Annual Meeting 1970
2080-4-2: 9 Report 1970
2080-4-2: 10 Report to Commission on Religion and Race 1971
2080-4-2: 11 Reports 1969-1970
2080-4-2: 12 Report to Kendall Fund Committee 1971
2080-4-2: 13 Correspondence - Folder 1 1969-1971
2080-4-2: 14 Correspondence - Folder 2 1969-1971
2080-4-2: 15 Report to Committee on Religion and Race - Oakland, California 1973
2080-4-2: 16 Department of Labor - Methodist Hospital - Memphis, Tennessee 1969
2080-4-2: 17 Newsletter 1970
2080-4-2: 18 Funding Request for Minority Personnel Placement Project 1970-1971
2080-4-2: 19 Proposals to Commission on Religion and Race 1970
2080-4-2: 20 Commission on Religion and Race Annual Meeting - February 8 - 10, 1970
2080-4-3: 1 Child Care Consultation 1971-1972
2080-4-3: 2 Western Consultation 1970
2080-4-3: 3 Corrections to Commission on Religion and Race Report Undated
2080-4-3: 4 General 1965-1969
2080-4-3: 5 Consultations 1969-1970
2080-4-3: 6 Commission on Religion - Race 1969-1970
2080-4-3: 7 Consultation on Racism Packet Undated
2080-4-3: 8 Eastern Consultation 1970
2080-4-3: 9 Southern Consultation 1970
2080-4-3: 10 Southern Consultation Reflections 1970
2080-4-3: 11 Western Consultation Reflection 1970
2080-4-3: 12 Meeting - Chicago, Illinois 1971
2080-4-3: 13 Consultation - Methodist Home - Waco, Texas 1971
2080-4-3: 14 Consultation - The Children's Home - Winston Salem, North Carolina 1971
2080-4-3: 15 Consultation - Children's Home - Berea, Ohio 1971
2080-4-3: 16 Survey Services and Employment Practices 1966-1969
2080-4-3: 17 Survey Statistical Report c.1971
2080-4-3: 18 Meeting - Tampa, Florida 1971
2080-4-3: 19 Executive Committee of Commission on Religion and Race - Chicago, Illinois 1971
2080-4-3: 20 Directory 1971
2080-4-3: 21 Directory 1970
2080-4-3: 22 Directory 1969
2080-4-3: 23 Bylaws 1973
2083-7-4: 6 Report 1970

Series: Kendall Fund
Sub-series: General
Call Number Folder Title Date(s)
2079-3-6: 1 Kendall Trustees Meeting - Evanston Illinois - April 20, 1971
2079-3-6: 2 Memos to District Superintendents 1970
2079-3-6: 3 Moore Employment 1969
2079-3-6: 4 Kendall Trust Meeting - Evanston, Illinois 1969
2079-3-6: 5 Kendall Trust Meeting - Evanston, Illinois 1970
2079-3-6: 6 Board Meeting - San Antonio, Texas 1970
2079-3-6: 7 Reports 1969-1972
2079-3-6: 8 Correspondence 1968-1972
2079-3-6: 9 Reports 1959-1967
2079-3-6: 10 Brochure 1970
2079-3-6: 11 Correspondence 1962-1971
2079-3-6: 12 Reports 1970-1971
2083-7-4: 2 Annual Reports - Folder 1 1959-1969
2083-7-4: 3 Annual Reports - Folder 2 1959-1969
2083-7-4: 4 Harry R. Kendall Trust Fund, J. A. Murdock 1958-1970
2083-7-4: 5 Kendall Project Grants Inquiries, J. A. Murdock 1969-1970
2085-3-6: 1 Committees 1970
2085-3-6: 2 Reports 1963-1964
2085-3-6: 3 General Candidate Search Correspondence 1958-1960
2085-3-6: 4 Search for Applicants Correspondence 1959-1963
2085-3-6: 5 Correspondence 1970
2085-3-6: 6 Estate of Sweet 1962-1963
2085-3-6: 7 Estate of Robert S. Reed 1967-1968
2085-3-6: 8 Estate of Burton T. Sears 1958-1964
2085-5-7: 7 Report 1962
2085-5-7: 8 Report 1963
Sub-series: Leadership Development
Call Number Folder Title Date(s)
2079-6-7: 7 Joint Health Venture, Hollywood California 1971-1972
2083-7-4: 1 Child Care Association of Illinois, Springfield, Illinois 1971-1973
2085-3-6: 10 Leadership Development: Methodist Hospital of Gary, Inc., Gary, Indiana 1975-1976
2085-3-6: 11 Leadership Development: Martin Luther King Urban Center, Kansas City, Kansas 1975-1976
2085-3-6: 12 Methodist Home of Kentucky, Inc., Versailles, Kentucky 1974-1975
2085-3-6: 13 Poor People's Health Center, Rossville, Tennessee 1974-1975
2085-3-6: 14 Mt. Pleasant Community Council, Inc., Cleveland, Ohio 1976
2085-3-6: 15 North Carolina Council of Churches 1975
2085-3-6: 16 Freedom Village, Inc., Greenville, Mississippi 1966-1975
2085-3-6: 17 Wiley College, Marshall, Texas 1975
2085-3-6: 18 Miles Memorial C.M.E. Church, Louisville, Kentucky 1976
2085-3-6: 19 UM Children's Services of Wisconsin, Inc., Madison, Wisconsin 1971-1975
2085-3-6: 20 Board of Nephrology, Nursing and Technology, Morton Grove, Illinois 1975
2085-3-7: 1 Hubbard Hospital Meharry Medical College, Nashville, Tennessee 1973-1976
2085-3-7: 2 Mid-Southside Health Planning Organization, Chicago, Illinois 1975
2085-3-7: 3 Sarah Allen Home, Philadelphia, Pennsylvania 1973-1975
2085-3-7: 4 Joint Health Venture Hollywood, California 1975-1976
2085-3-7: 5 Manhattan Youth Care, Inc., Manhattan, Kansas 1975
2085-3-7: 6 Methodist Youth Services, Inc., Chicago, Illinois 1973-1974
2085-3-7: 7 Laymen's Association, Jackson, Mississippi 1975
2085-3-7: 8 Senior Citizens' Center, Buffalo, New York 1975
2085-3-7: 9 Roxbury Dental and Medical Group, Inc., Roxbury, Massachusetts 1974
2085-3-7: 10 Kendall Project Rejects, Sarah D. Murphy Home, Inc., Rockmart, Georgia 1971-1974
2085-3-7: 11 Council for Biomedical Careers, Chicago, Illinois 1971
2085-3-7: 12 Mallalieu Community Center, Fort Smith, Arkansas 1971-1973
2085-3-7: 13 Shepards Center, Kansas City, Missouri 1972-1973
2085-3-7: 14 Evenglow Forum, Pontiac, Illinois 1973-1974
2085-3-7: 15 St. Paul Day Care Center, Little Rock, Arkansas 1972-1973
2085-3-7: 16 Delta Ecumenical Ministry, Hayti, Missouri 1972-1973
2085-3-7: 17 Baker Place, San Francisco, California 1969-1973
2085-3-8: 1 Ecumenical Center for Religion and Health, San Antonio, Texas 1972-1973
2085-3-8: 2 Child Care Association of Illinois, Springfield, Illinois 1969-1973
2085-3-8: 3 Kairos Halfway House Inc., Pensacola, Florida 1971
2085-3-8: 4 N.M. Carroll Home for Aged, Baltimore, Maryland 1969-1973
2085-3-8: 5 Wesley Woods, Atlanta, Georgia 1969-1970
2085-3-8: 6 Methodist Youth Services Inc., Chicago, Illinois 1969-1971
2085-3-8: 7 Board of Child Care, Baltimore, Maryland 1970-1971
2085-3-8: 8 Bethany Deaconess Society, Brooklyn, New York - Folder 1 1967-1972
2085-3-8: 9 Bethany Deaconess Society, Brooklyn, New York - Folder 2 1967-1972
2085-3-8: 10 The Methodist Home Hospital, New Orleans, Louisiana 1969-1971
2085-3-8: 11 Boardman UMC, Youngstown, Ohio 1968-1970
2085-4-1: 1 Contingency Grant, Buckport Regional Health Center, Buckport, Maine 1977
2085-4-1: 2 Contingency Grant, Metropolitan Ministries, John Wesley Day Care Center, New Orleans, Louisiana 1976
2086-4-1: 1 Lake Bluff/ Chicago Homes for Children, Chicago, Illinois 1971-1976
2086-4-1: 2 Health/Human Values Task Force, Metropolitan Philadelphia, Pennsylvania 1971
2086-4-1: 3 Sarah Hunt Methodist Children's Home, Daytona, Beach, Florida 1965-1969
2086-4-1: 4 Asbury Hills, Inc., Home for the Aging, Atlanta, Georgia 1966-1970
2086-4-1: 5 Wesley Woods Center for Continuing Education, Atlanta, Georgia 1967-1969
2086-4-1: 6 Trinity United Methodist Church, Camden, South Carolina 1970
2086-4-1: 7 Methodist Homes for the Aged, Topeka, Kansas 1969
2086-4-1: 8 Bashor Homes of the United Methodist Church, Inc., Goshen, Indiana 1970
2086-4-1: 9 Center for Respiratory Rehabilitation, Department of Physical and Rehabilitation Medicine, Buenos Aires, Argentina 1971
2086-4-1: 10 La Salle County Nursing Home, Ottawa, Illinois 1971
2086-4-1: 11 Bethel Riverview Health Council, Inc., Kansas City, Kansas 1971-1973
2086-4-1: 12 Heads Up Day Care Center, Inc., Nashville, Tennessee - Folder 1 1969-1972
2086-4-1: 13 Heads Up Day Care Center, Inc., Nashville, Tennessee - Folder 2 1969-1972
2086-4-1: 14 Good Samaritan Hospital, Phoenix, Arizona 1969
2086-4-1: 15 Martin Luther King Hospital, Los Angeles, California 1970
2086-4-1: 16 Sunset Home of the United Methodist Church, Quincy, Illinois 1970
2086-4-1: 17 The Methodist Home for the Aged, Wichita, Kansas 1969
2086-4-2: 1 Presbyterian Medical Services of the Southwest, Santa Fe, New Mexico 1968
2086-4-2: 2 Kirkwood Community Church and Service Center, Atlanta, Georgia 1970
2086-4-2: 3 Gilde Urban Center, San Francisco, California 1968-1969
2086-4-2: 4 Methodist Hospital Foundation, Inc., Madison, Wisconsin 1971
2086-4-2: 5 Meharry Medical College, Nashville, Tennessee 1971
2086-4-2: 6 Health and Human Values Task Force, Philadelphia, Pennsylvania 1971
2086-4-2: 7 Wesley United Methodist Church Center, Bethlehem, Pennsylvania 1971
2086-4-2: 8 St. Luke Hospital, Cleveland, Ohio 1971
2086-4-2: 9 Sunset Home, Quincy, Illinois 1971
2086-4-2: 10 Chicago Wesley Memorial Hospital, Chicago, Illinois 1971
2086-4-2: 11 Lafon Protestant Home, New Orleans, Louisiana 1971-1973
2086-4-2: 12 Neighbor-for-Neighbor, Inc., Tulsa, Oklahoma 1971
2086-4-2: 13 Indiana United Methodist Children's Home, Lebanon, Indiana 1971
2086-4-2: 14 Hilltop Village, Inc., Kerrville, Texas 1971
2086-4-2: 15 Rochester Methodist Hospital, Rochester, Minnesota 1971
2086-4-2: 16 Hillcrest Services to Children and Youth, Dubuque, Iowa 1971
2086-4-2: 17 Wesley Willows, Rockford, Illinois 1971-1972
2086-4-2: 18 Joint Health Venture, Hollywood, California - Folder 1 1972-1974
2086-4-2: 19 Joint Health Venture, Hollywood, California - Folder 2 1972-1974
2086-4-2: 20 Peninsula United Methodist Homes and Hospital, Inc., Wilmington, Delaware 1970
2086-4-2: 21 Behavior Therapy Institute, Sausalito, California 1969-1970
2086-4-2: 22 Meharry Medical College, Health Care, Nashville, Tennessee 1969-1972
2086-4-2: 23 New England Deaconess Hospital, Health Care, Boston, Massachusetts 1969
2086-4-2: 24 Liberty Street Children's Center, Newburgh, New York 1970
2086-4-2: 25 Meharry Medical College, Health Care, Nashville, Tennessee 1969
2086-4-3: 1 Fox Valley Older Adult Service, Serena, Illinois 1971-1973
2086-4-3: 2 Garrett Theological Seminary, Evanston, Illinois 1972-1974
2086-4-3: 3 The Thresholds, Chicago, Illinois 1972-1973
2086-4-3: 4 Contingency Undated
2086-4-3: 5 Mid Southside Health Planning Organization, Chicago, Illinois 1975-1976
2086-4-3: 6 Board of Child Care of the Baltimore Conference, Baltimore, Maryland 1975-1976
2086-4-3: 7 Memorial Medical Center, Savannah, Georgia 1974-1975
2086-4-3: 8 Methodist Home for Children, Philadelphia, Pennsylvania 1974-1975
2086-4-3: 9 Epworth Village Inc., York, Nebraska 1976
2086-4-3: 10 Gulfside United Methodist Assembly, Waveland, Mississippi 1974-1975
2086-4-3: 11 North Mississippi Methodist Home for the Aging, Tupelo, Mississippi 1975-1976
2086-4-3: 12 Golden Age Senior Citizen Self Help Organization, Mt. Hope, West Virginia 1974-1975
2086-4-3: 13 Inter Parish Council of the Masten Area, Buffalo, New York 1976
2086-4-3: 14 The Committee on Better Racial Assurance, Charleston, South Carolina 1976
2086-4-3: 15 Joint Health Venture, Hollywood, California 1976
2086-4-3: 16 Progressive Child Development Centers Inc., Morristown, Tennessee 1975-1976
2086-4-3: 17 Voice of Calvary Cooperative Health Center Inc., Mendenhall, Mississippi 1975-1976
2086-4-3: 18 Bethune Health Care Center, Hagerstown, Maryland 1976
2086-4-3: 19 Bethlehem Center, Inc., Jackson, Mississippi 1975-1976
2086-4-3: 20 Greenwood Memorial Church, Dorchester, Massachusetts 1976
2086-4-3: 21 Shule Ya Kujitambua, Oberlin, Ohio 1974-1976
2086-4-3: 22 Bethel AME Church, Mercersburg, Pennsylvania 1976
2086-4-3: 23 La Fon Home - U.M. Church, New Orleans, Louisiana 1975-1976
2086-4-3: 24 Youth Organizations Umbrella, Inc., Evanston, Illinois 1976
2086-4-3: 25 Martin Luther King General Hospital, Los Angeles, California 1975-1976
2086-4-3: 26 MCD Enterprises, Inc., Portland, Oregon 1975-1976
2086-4-3: 27 Layton Home Building Fund, Wilmington, Delaware 1976
2086-4-4: 1 Bethany House Ministries, St. Clair, Pittsburgh, Pennsylvania 1976
2086-4-4: 2 Clair U.M. Community Center, Omaha, Nebraska 1976
2086-4-4: 3 Ezion-Mount Carmel UMC, Wilmington, Delaware 1975
2086-4-4: 4 The Far Northeast Community General Hospital Inc., Washington, D.C. 1975
2086-4-4: 5 Dickson Parish United Methodist Church, Nashville, Tennessee 1975
2086-4-4: 6 The Emergency Land Fund, Mt. Pleasant, South Carolina 1975-1976
2086-4-4: 7 The Child Advocate Association, Chicago, Illinois 1975
2086-4-4: 8 Mid-America Resource and Training, Kansas City, Missouri 1975-1976
2086-4-4: 9 Charleston District Urban Ministry, Inc., Charleston, South Carolina 1975-1976
2086-4-4: 10 Black and Proud School and Center, Jackson, Mississippi 1976-1977
2086-4-4: 11 Mt. Pleasant Community Council, Cleveland, Ohio Undated
2086-4-4: 12 Boulevard Temple U.M. Home, Detroit, Michigan 1974-1975
2086-4-4: 13 Memphis Area Project - South Inc., Memphis, Tennessee 1976
2086-4-4: 14 Freedom Village Incorporated, Greenville, Mississippi 1975-1976
2086-4-4: 15 Christian Day School Foundation, Cleveland, Ohio 1975
2086-4-4: 16 Meharry Medical College, Nashville, Tennessee 1974-1976
2086-4-4: 17 Oneida Tribe of Indians of Wisconsin, De Pere, Wisconsin 1974
2086-4-4: 18 Young Matron's Club, Yazoo City, Mississippi 1956-1976
2086-4-5: 1 Fox Falley Older Adult Services, Serena, Illinois 1974
2086-4-5: 2 Le Flore Day Care Center, Inc., Schenectady, New York 1976
2086-4-5: 3 Mississippi Mental Health Project, Jackson, Mississippi 1975
2086-4-5: 4 The Mallalieu Centers, Fort Smith, Arkansas 1976
2086-4-5: 5 Methodist Youth Services Inc., Chicago, Illinois 1974-1975
2086-4-5: 6 Wesley Foundation University of Alabama (Student Coalition for Community Health), Tuscaloosa, Alabama - Folder 1 1974-1977
2086-4-5: 7 Wesley Foundation University of Alabama (Student Coalition for Community Health), Tuscaloosa, Alabama - Folder 2 1974-1977
2086-4-5: 8 Camp Nuhop, Ashland, Ohio 1976
2086-4-5: 9 Downs Memorial U.M. Church, Oakland, California 1974
2086-4-5: 10 Methodist Hospital Foundation - Geriatric OPC, Madison, Wisconsin 1971-1976
2086-4-5: 11 Fayette-Haywood Workcamps 1967-1976
2086-4-5: 12 Scott Memorial United Methodist Church, Detroit, Michigan 1975
2086-4-5: 13 Ebenezer U.M. Church, Huntington, West Virginia 1976
2086-4-5: 14 Milton Olive III Memorial Corporation, Lexington, Mississippi 1974-1976
2086-4-5: 15 Mississippi Rural Center, Columbia, Mississippi 1974-1977
2086-4-5: 16 N.M. Carroll Home for the Aged, Baltimore, Maryland 1974-1976
2086-4-5: 17 Neighborhood Services Organization, Oklahoma City, Oklahoma 1975-1976
2086-4-5: 18 Common Place Community, Inc., Peoria, Illinois 1976
2086-4-6: 1 Methodist Home for the Aging, Inc., Tupelo, Mississippi 1974-1976
2086-4-6: 2 Community Christian Educators Fellowship, Jackson, Mississippi 1976
2086-4-6: 3 Community Life Center, Inc., New York, New York 1976-1977
2086-4-6: 4 Council of Elders, Inc., Boston, Massachusetts 1976
2086-4-6: 5 DMS Regional Health Services, Greenville, Ohio 1976
2086-4-6: 6 Downtown Cluster's Geriatric Day Care Center Inc., Washington, D.C. 1976
2086-4-6: 7 Pasadena United Methodist Neighborhood Center, Inc., Pasadena, California 1975-1976
2086-4-6: 8 Friendship House, Peoria, Illinois 1975-1976
2086-4-6: 9 Retirement Homes of the Detroit Annual Conference, Detroit, Michigan 1965
2086-4-6: 10 Georgia Student Health Association, Atlanta, Georgia 1976
2086-4-6: 11 Martin Luther King Jr. Community School, Atlanta, Georgia 1976
2086-4-6: 12 Work with Non-English Speaking People, San Francisco, California 1973-1974
2086-4-6: 13 Harlem Interfaith Counseling Service Inc., New York, New York 1974
2086-4-6: 18 Special Education Grant, Black Elderly Workshop, Duke University 1981
2086-4-6: 19 Special Education Grant, Martin Luther King Association 1981
2086-4-6: 20 Special Education Grant, Child Care Workshop 1981
2086-4-6: 21 Special Education Grant, National Association Convention 1981
2086-4-6: 22 Special Education Grant Trustees Seminar 1976-1981
2086-4-6: 23 Special Education Grant Aging Workshop 1977
2086-4-6: 24 Special Education Grant Black Women's Institute 1978
2086-4-6: 25 Special Education Grant Christian Education Fellowship 1978
2086-4-6: 26 Special Education Grant National Association Convention 1978
2086-4-6: 27 Special Education Grant, Public Policy Conference, Atlanta, Georgia 1978
2086-4-6: 28 Special Education Grant Trustees Seminar 1979
2086-4-6: 29 Special Education Grant National Association Council 1979
2086-4-6: 30 Special Education Grant Trustees Seminar 1979-1980
2086-4-6: 31 Special Education Grant National Convention 1980
2086-4-6: 32 Special Education Grant, Child Care Workshop 1980
2086-4-6: 33 Special Education Workshop AAHA Convention 1980
2086-4-6: 34 Special Education Grant, Aging Workshop 1980
2086-4-6: 35 Leadership Development Grant, North Texas State University, Center for Aging Studies 1979-1980
2086-4-6: 36 Contingency Grant YOU (Youth Organization Umbrella, Inc.), Evanston, Illinois 1980
2086-4-6: 37 Contingency Grant SCLC/Women, Atlanta, Georgia 1980
2086-4-6: 38 Contingency Grant, U.M. Home, Salem, Oregon 1978
2086-4-6: 40 Contingency Grant, Kiwanis Wesley Dental Center, Dallas, Texas 1978
2086-4-7: 1 Contingency Grant - Bamberg Hypertension Project, Bamberg, South Carolina 1979
2086-4-7: 34 Contingency Grants - American Association of Homes for the Aging, Atlanta, Georgia 1981
2086-4-7: 35 Contingency Grant - The Black and Proud Elementary School, Jackson, Mississippi 1981
2086-4-7: 36 Contingency Grant BMCR-NOW, Atlanta, Georgia 1980-1981
2086-4-7: 37 Contingency Grant - The Children's Center, Lexington, Mississippi 1981
2086-4-7: 40 Contingency Grant - National Women's Health Network, Hindman, Kentucky 1981
2086-4-7: 42 Contingency Grant - Save the Children, St. Matthew's UMC, Cleveland, Ohio 1981
2086-4-8: 1 Lafon Home, New Orleans, Louisiana 1977-1979
2086-4-8: 2 Lafon Home, New Orleans, Louisiana 1977-1980
2086-4-8: 3 Lafon Home, New Orleans, Louisiana 1979-1980
2086-4-8: 4 Lafon Home, New Orleans, Louisiana 1980-1981
2086-4-8: 14 Contingency Grant Boykin Improvement Association, Boykin, Alabama 1970-1977
2086-4-8: 15 Contingency Grant, East Nashville Youth Health Center, Nashville, Tennessee 1977
2086-4-8: 16 Contingency Grant, Consumers' Health Group, Evanston, Illinois 1976-1978
Sub-series: Projects
Call Number Folder Title Date(s)
2079-3-6: 13 Louise Bussie - New York University, New York, New York - ( Closed until 2021) 1969-1971
2079-3-6: 14 Pearl S. Carter - Columbia University, New York, New York - ( Closed until 2021) 1969-1971
2079-3-6: 15 Craig Jay Collins -University of California, Berkeley California - (Closed until 2020) 1970
2079-3-6: 16 Lynn Louise Cooper - Tulane University, New Orleans, Louisiana - (Closed until 2021) 1970-1971
2079-3-6: 17 Ingrid Dove - Atlanta University, Atlanta, Georgia - (Closed until 2021) 1970-1971
2079-3-6: 18 Julius Andrew Gamble - Atlanta University, Atlanta, Georgia - ( Closed until 2021) 1971
2079-3-6: 19 Dorothy P. Fields - Atlanta University, Atlanta, Georgia - ( Closed until 2021) 1970-1971
2079-3-6: 20 Edward Nicholas Piccoli - University of Guadalajara, Mexico - ( Closed until 2021) 1953-1971
2079-3-6: 21 Willie Price Jr. - Washington University, St. Louis, Missouri - (Closed until 2021) 1970-1971
2079-3-6: 22 Muriel Grace - Central Washington State College, Ellensburg, Washington - (Closed until 2021) 1969-1971
2079-3-6: 23 Scholarship Recipients from 1959 to 1968 1969
2079-3-6: 24 Procedures 1968-1970
2085-4-2: 4 John L. Leno (closed until 2025) 1974-1975
2085-4-2: 5 Linda P. Johnson (closed until 2025) 1975
2085-4-2: 6 Pete Jones (closed until 2025) 1975
2085-4-2: 7 Bobby E. Hill (closed until 2025) 1974-1975
2085-4-2: 8 Lucinda Rosiland Grant (closed until 2025) 1975
2085-4-2: 9 Joleine Hall (closed until 2025) 1975
2085-4-2: 10 Alzora Ruth Williams (closed until 2022) - Graduated August 1973 1971-1972
2085-4-2: 11 Ruth Elizabeth Jackson, Boston University (closed until 2017) 1960-1967
2085-4-2: 12 Phillip Rushing, Chicago University (closed until 2017) 1961-1967
2085-4-2: 13 Seolia F. Beamon, Indiana University (closed until 2011) 1959-1961
2085-4-2: 14 Ambrose I. Lane, Pittsburgh University (closed until 2018) 1960-1968
2085-4-2: 15 Ismael Dieppa, Boston University (closed until 2017) 1958-1967
2085-4-2: 16 Robert L. Williams (closed until 2023) 1972-1973
2085-4-2: 17 Ernestine Smith (closed until 2018) 1967-1968
2085-4-2: 18 Sylvia J. Gafford, Atlanta University (closed until 2020) 1970
2085-4-2: 19 Allen Pinckney (closed until 2019) 1966-1969
2085-4-2: 20 Yvonne B. Ferguson, Ohio State University (closed until 2020) 1970
2085-4-3: 1 Arnold E. Darensbourg, Flint-Goodridge Hospital (closed until 2017) 1959-1967
2085-4-3: 2 Raymond W. Wood, Washington University School of Social Work ( closed until 2021) 1970-1971
2085-4-3: 3 Roberta J. Reid, Boston University (closed until 2015) 1959-1965
2085-4-3: 4 Margaret Price, Atlanta University (closed until 2017) 1959-1967
2085-4-3: 5 Ellen Terry (closed until 2018) 1968
2085-4-3: 6 Zack Bernard Brown, Meharry Medical College (closed until 2023) 1969-1973
2085-4-3: 7 Robert Edgar Bellamy, College of Physicians and Surgeons ( closed until 2023) 1969-1973
2085-4-3: 8 Gwendolyn Timberlake, Meharry Medical College, (closed until 2024) 1971-1974
2085-4-3: 9 Laverne Pinckney, Adelphi University (closed until 2019) 1966-1968
2085-4-3: 10 James A. Thomas, Ohio State University (closed until 2020) 1966-1970
2085-4-3: 11 Rueben C. Warren, Meharry Medical College (closed until 2022) 1970-1972
2085-4-3: 12 Anne B. Ward, University of Chicago and University of Illinois Medical Schools (Closed until 2021) 1967-1971
2085-4-3: 13 Donald S. Phifer, Meharry Medical College (Closed until 2020) 1968-1970
2085-4-3: 14 John Wesley Summers (Closed until 2022) 1971-1972
2085-4-3: 15 Pamela V. Briley, Atlanta University School of Social Work ( Closed until 2021) 1970-1971
2085-4-3: 16 Essie White Richardson, Atlanta University (Closed until 2020) 1970
2085-4-3: 17 Joseph Lee Irby, Roosevelt University (Closed until 2024) 1971-1974
2085-4-3: 18 General Information and Summaries on Scholarships Granted 1960-1967
2085-4-4: 1 Lists for Kendall Scholarships 1968-1971
2085-4-4: 2 Odessie Preston, Washington University (Closed until 2020) 1968-1970
2085-4-4: 3 Mary Ellen Morris (Closed until 2023) 1972-1973
2085-4-4: 4 Ruth Buchanan (Closed until 2017) 1967
2085-4-4: 5 For Consideration in Granting Scholarships Developed by Staff of Board of Hospitals and Homes 1958-1969
2085-4-4: 6 Sandra Watkins, Atlanta University (Closed until 2020) 1970
2085-4-4: 7 Cheryl Briggs, Atlanta University (Closed until 2020) 1970
2085-4-4: 8 Mary Belton (Closed until 2020) 1970
2085-4-4: 9 Kendall Scholarship Committee Meeting 1970-1971
2085-4-4: 10 Elmira A. Wright, Atlanta University (Closed until 2020) 1970
2085-4-4: 11 James E. Brogdon, Jr., Wayne State University (Closed until 2018) 1964-1968
2085-4-4: 12 Dorris Stubbs Woods (Closed until 2018) 1964-1968
2085-4-4: 13 Donald Hoard, Meharry Medical College (Closed until 2018) 1965-1968
2085-4-4: 14 Edgar W. Brown (Closed until 2023) 1973
2085-4-4: 15 George W. Alexander (Closed until 2024) 1971-1974
2085-4-4: 16 Gwendolyn A. Trethway (Closed until 2023) 1972-1973
2085-4-4: 17 Clarence Ball (Closed until 2024) 1972-1974
2085-4-4: 18 Ella Taylor (Closed until 2024) 1973-1974
2085-4-4: 19 Johnelle Johnson Bing (Closed until 2024) 1973-1974
2085-4-4: 20 Alice Tait (Closed until 2024) 1973-1974
2085-4-4: 21 Doris L. Brown, Atlanta University (Closed until 2020) 1970
2085-4-4: 22 Margaret Grant (Closed until 2024) 1972-1974
2085-4-4: 23 Betty Walker, Atlanta University (Closed until 2020) 1968-1970
2085-4-4: 24 Susie L. Baker, Florida State University (Closed until 2020) 1968-1970
2085-4-4: 25 William D. Powlis, Columbia University (Closed until 2020) 1969-1970
2085-4-4: 26 Kendall Scholarship Applicants, Social Workers Correspondence 1962-1967
2085-4-5: 1 Claude LeRoy Coleman, John Hopkins University of Medicine ( Closed until 2074) 1969-1974
2085-4-5: 2 Evelyn Parker (Closed until 2019) 1968-1969
2085-4-5: 3 Verne L. Lyons, Wayne State University (Closed until 2017) 1963-1967
2085-4-5: 4 Elva M. Christy (Closed until 2017) 1964-1967
2085-4-5: 5 Sara E. Jones, Wayne State University (Closed until 2018) 1964-1968
2085-4-5: 6 Velma V. Grier, Catholic University of America (Closed until 2020) 1969-1970
2085-4-5: 7 Mary C. Finley, Washington University (Closed until 2020) 1969-1970
2085-4-5: 8 Geraldine D. Reeder (Closed until 2017) 1966-1967
2085-4-5: 9 Catreea J. Heslip, Wayne State University (Closed until 2020) 1970
2085-4-5: 10 Maryanne E. Peret, St. Louis University School of Social Service (Closed until 2020) 1970
2085-4-5: 11 Betsy Joanne Pearson (Closed until 2022) 1971-1972
2085-4-5: 12 Jaqueline C. Nzeribe, Howard University (Closed until 2022) 1971-1972
2085-4-5: 13 Patricia Dianne Pegram (Closed until 2023) 1972-1973
2085-4-5: 14 Theresa Presley (Closed until 2024) 1972-1974
2085-4-5: 15 Benjamin A. Robinson, Jr. (Closed until 2022) 1971-1972
2085-4-5: 16 Sheila Rodgers (Closed until 2023) 1971-1973
2085-4-5: 17 Ottis Stevenson (Closed until 2022) 1971-1972
2085-4-5: 18 Marianna C. Tomasino (Closed until 2024) 1972-1974
2085-4-5: 19 Thomas Underwood (Closed until 2024) 1972-1974
2085-4-5: 20 Betty J. Blythe Lorain Community College (Closed until 2020) 1968-1970
2085-4-5: 21 Richard W. Hoffler, Jr., Meharry Medical College (Closed until 2020) 1968-1970
2085-4-5: 22 Ernestine R. Hammond, Atlanta University (Closed until 2020) 1968-1970
2085-4-6: 1 Jeffrenia Sapp, Atlanta University (closed until 2020) 1969-1970
2085-4-6: 2 Charles V. Bancroft, Candler School of Theology (closed until 2020) 1969-1970
2085-4-6: 3 Ernestine Lovell, Atlanta University School of Social Work ( closed until 2020) 1970
2085-4-6: 4 Yvonne G. Bingham, Atlanta University (closed until 2020) 1969-1970
2085-4-6: 5 Alyce F. Wattleton, Columbia University (closed until 2017) 1966-1967
2085-4-6: 6 Diane Simpson (closed until 2025) 1975
2085-4-6: 7 Karen Curley (closed until 2025) 1975
2085-4-6: 8 Janet Carrington (closed until 2025) 1975
2085-4-6: 9 Faith Gomez, New York University School of Social Work (closed until 2021) 1971
2085-4-6: 10 Franklin Gordon (closed until 2023) 1972-1973
2085-4-6: 11 Jemille Ronda Cox, University of California Medical School ( closed until 2022) 1971-1972
2085-4-6: 12 Virginia Cook (closed until 2024) 1973-1974
2085-4-6: 13 Scipio Colin (closed until 2023) 1972-1973
2085-4-6: 14 Sarah Bernice Cobbs, University of Illinois (closed until 2020) 1969-1970
2085-4-6: 15 Charles L. Robertson (closed until 2025) 1974-1975
2085-4-6: 16 Daryl Joseph Rodgers (closed until 2024) 1974
2085-4-6: 17 Donna L. Torrisi (closed until 2025) 1974-1975
2085-4-6: 18 Rhonda Travis (closed until 2026) 1975-1976
2085-4-6: 19 Jennifer Marcia Prescott (closed until 2025) 1974-1975
2085-4-6: 20 Gayle Yvonne Phillips (closed until 2025) 1974-1975
2085-4-6: 21 Reginald C. Christopher, Meharry Medical College (closed until 2019) 1969
2085-4-6: 22 Marvin Bledsoe (closed until 2024) 1973-1974
2085-4-6: 23 Mari Tucker Alsop, Atlanta University (closed until 2020) 1969-1970
2085-4-6: 24 Daryl W. Mitchell (closed until 2027) 1975-1977
2085-4-6: 25 Samuel C. Hill, Jr. (closed until 2027) 1976-1977
2085-4-6: 27 Edward G. Clark (closed until 2025) 1975
2085-4-6: 28 Yvonne F. Burgess (closed until 2024) 1974
2085-4-6: 29 Florence Brown (closed until 2025) 1975
2085-4-6: 30 William Barial (closed until 2025) 1973-1975
2085-4-6: 31 Robinson Abraham (closed until 2025) 1974-1975
2085-4-6: 32 Janice Helen Williams (closed until 2025) 1975
2085-4-6: 33 Suzanne Waddy (closed until 2025) 1975
2085-4-6: 34 Carol Ann Preston (closed until 2025) 1974-1975
2085-4-6: 35 Harris Odell, Jr. (closed until 2025) 1974-1975
2085-4-7: 1 Patricia Ann General (closed until 2076) 1974-1976
2085-4-7: 2 Beatriz Wright (closed until 2024) 1972-1974
2085-4-7: 3 Gwendolyn Miller (closed until 2024) 1973-1974
2085-4-7: 4 Naboth C. Mbawa, Chicago Medical School (closed until 2021) 1970-1971
2085-4-7: 5 John Wesley Kurewa (closed until 2023) 1971-1973
2085-4-7: 6 Bonnie C. Johnson, Howard University (closed until 2021) 1971
2085-4-7: 7 Jay Irby, North Texas State University (closed until 2022) 1971-1972
2085-4-7: 8 Barbara Guillory (closed until 2023) 1972-1973
2085-4-7: 9 Depriest W. Whye, Jr. (closed until 2029) 1975-1979
2085-4-7: 10 Milton Norville (closed until 2029) 1978-1979
2085-4-7: 11 Ethel Alfreda Walker closed until 2028) 1978
2085-4-7: 12 Deborah Stith (closed until 2028) 1977-1978
2085-4-7: 13 Daryl Mitchell (closed until 2029) 1977-1979
2085-4-7: 14 Janice Arnold (closed until 2029) 1977-1979
2085-4-7: 15 Vera Lee Hamilton (closed until 2029) 1978-1979
2085-4-7: 16 Marie Stark (closed until 2030) 1979-1980
2085-4-7: 17 Rosie Lee Hankins (closed until 2030) 1979-1980
2085-4-7: 18 Leon Hunter (closed until 2030) 1980
2085-4-7: 19 Julius Gamble (closed until 2030) 1980
2085-4-7: 20 Keith Fair (closed until 2029) 1976-1979
2085-4-7: 21 Cheryl Elaine Dezayas (closed until 2029) 1975-1979
2085-4-7: 22 Dollie Wilkerson (closed until 2027) 1977
2085-4-7: 23 Zannie Leland (closed until 2027) 1977
2085-4-7: 24 Jeral Faye White (closed until 2027) 1976-1977
2085-4-7: 25 Otis Rounds (closed until 2026) 1974-1976
2085-4-7: 26 Hilda Gittens (closed until 2027) 1974-1977
2085-4-7: 27 Joyce Cosby (closed until 2026) 1975-1976
2085-4-7: 28 Gwenodlyn Mills (closed until 2026) 1975-1976
2085-4-8: 1 Wroten McQuirter, Jr. (closed until 2025) 1974-1975
2085-4-8: 2 Verna Longstreth (closed until 2025) 1974-1975
2085-4-8: 3 Mark Kifer (closed until 2025) 1974-1975
2085-4-8: 4 Martha H. Hatch (closed until 2026) 1974-1976
2085-4-8: 5 Bobby Hill (closed until 2025) 1974-1975
2085-4-8: 6 Madelyn LaRene Cooke (closed until 2026) 1974-1976
2085-4-8: 7 Cherry Lula Ellis (closed until 2025) 1975
2085-4-8: 8 Eddie L. Darien (closed until 2025) 1974-1975
2085-4-8: 9 Maxine Cohen (closed until 2025) 1974-1975
Sub-series: Scholarships
Sub-series: Student Summer Employment

Series: Accessibility Grants
Call Number Folder Title Date(s)
2079-2-4: 1 Registration for Child Care Workshop 1968-1971
2079-2-4: 2 Child Care Workshop 1971
2079-2-4: 3 Committee Meeting Child Care Workshop 1969-1970
2079-2-4: 4 Standards for Child Care Certification Meeting, Sunday March 14, 1971
2079-2-4: 5 Child Care Workshop Committee - March 15, Denver, Colorado 1971
2079-2-4: 6 White House Conference on Children and Youth, December 13 - 18 1970
2079-2-4: 7 Workshop for Personnel UM Agencies serving Youth and Children, July 27-31, Vail, Colorado 1970
2079-2-4: 8 National Conference on Social Welfare 1971
2079-2-5: 1 Consultation on Pastoral Care, April 9-10, Washington D.C. 1970
2079-2-5: 4 Family Life Conference, October 8-11, Chicago, Illinois 1970
2079-2-5: 5 Childcare Workshop 1969
2079-2-5: 6 Childcare Workshop 1969
2079-2-5: 7 National Conference on Social Welfare, Chicago, Illinois, May 31-June 5, 1970
2079-2-5: 8 General Conference, April 19-24, St. Louis, Missouri 1970
2079-2-6: 2 Convention Board of Health and Welfare 1969
2079-2-6: 3 Conference Program Directors, December 7-9, Dayton, Ohio 1971
2079-2-6: 4 General Committee on Family Life, Chicago, Illinois 1970
2079-2-6: 5 Interagency Staff Committee on Planning, Miami, Florida, December 13 - 17 1971
2079-2-6: 6 Continuing Coordinating Committee, November 15 -16 Nashville, Tennessee 1971
2079-2-6: 7 Board Meeting: Dinner Arrangements and Tour - San Francisco, California 1971
2079-2-6: 8 Board Meeting San Francisco Staff Report 1971
2079-2-6: 9 Board Meeting San Francisco Worship 1971
2079-2-6: 10 Board Meeting San Francisco, California-Nevada Homes 1971
2079-2-6: 11 Board Meeting San Francisco Executive Committee Meeting 1971
2079-2-6: 12 Council of Secretaries, September 15, St Louis Missouri 1971
2079-2-6: 13 General Board Meeting National Council of Churches New Orleans, Louisiana, September 10, 1971
2079-2-6: 14 Executive Committee General Board of Health and Welfare Ministries Chicago, Illinois 1971
2079-2-6: 15 Iowa Annual Conference Task Force Des Moines, Iowa, July 30, 1971
2079-2-6: 16 Committee on Minority Concerns San Francisco, California, July 26-27, 1972
2079-2-6: 17 Hall Meeting Washington DC July 9, 1971
2079-2-7: 1 Interagency Staff Committee on Planning Dayton Ohio, June 21-25, 1971
2079-2-7: 2 General Board National Council of Churches June 11-12, Atlantic City, New Jersey 1971
2079-2-7: 3 Board Meeting November 3-6, San Francisco, California 1971
2079-2-7: 4 Executive Committee Council of Secretaries June 8-9, Washington DC 1971
2079-2-7: 5 Annual Conference Program June 3, Washington DC 1971
2079-2-7: 6 National Council of Churches May 4, New York, New York 1971
2079-2-7: 7 Council on World Service Meeting April 26-27, Evanston Illinois 1971
2079-2-7: 8 Interagency Staff Committee on Planning April 2, El Paso Texas 1971
2079-2-7: 9 Health and Welfare Banquet March 26, Minneapolis, Minnesota 1971
2079-2-7: 10 General Board Executive Meeting, March 18, Denver, Colorado 1971
2079-2-7: 11 National Council of Churches Employer Employee Relationships Consultation, Chicago, Illinois 1971
2079-2-7: 12 Trustee Seminar, January 21-22, New Orleans, Louisiana 1971
2079-2-7: 13 COCU Meetings, Joint Office of Institutional Chaplaincies 1968-1969
2079-2-7: 14 Joint Task Force 1969-1971
2079-2-7: 15 District Superintendents Convocation 1968
2079-2-7: 16 Task Force on Communications Structure Commission, May 13, Chicago, Illinois 1970
2079-2-8: 1 White House Conference on Children and Youth - Folder 1 1970
2079-2-8: 2 White House Conference on Children and Youth - Folder 2 1970
2079-2-8: 3 White House Conference on Children and Youth - Folder 1 1970
2079-2-8: 4 White House Conference on Children and Youth - Folder 2 1970
2079-2-8: 5 White House Conference on Children and Youth - Folder 1 1970
2079-2-8: 6 White House Conference on Children and Youth - Folder 2 1970
2079-2-8: 7 White House Conference on Children and Youth 1970
2079-2-8: 8 General Conference 1968
2079-3-1: 1 Organizational Meeting Planning - Folder 2 1972
2079-3-1: 2 Staff Meeting 1972
2079-3-1: 3 American Management Association Seminar 1972
2079-3-1: 4 Consultation on Racism, Evanston, Illinois Undated
2079-3-1: 5 General Board Meeting, San Francisco, California 1971
2079-3-1: 6 Executive Committee 1970
2079-3-1: 7 Staff Meetings 1972
2079-3-1: 8 Organizational Meeting, September 10, 1968
2079-3-1: 9 Organizational Meeting Photographs 1972
2079-3-1: 10 Structure Commission 1970-1971
2079-3-1: 11 Task Force on Institutional Racism, Chicago, Illinois 1971
2079-3-1: 12 Collaborative Staff - Working Group 1973
2079-3-1: 13 Super 8 Films Meeting O'Hare Field - September 2, 1971
2079-3-1: 14 Convocation on Racial Justice New York, New York 1972
2079-3-1: 15 National March Consultation - El Paso, Texas 1971
2079-3-1: 16 Council on Communication - Park Ridge, Illinois 1971
2079-3-2: 1 White House Conference on Children and Youth 1971-1972
2079-3-2: 2 Hospital Administration Workshop 1971-1972
2079-3-2: 3 Medicine and Theology Convocation 1969-1972
2079-3-2: 4 Medicine and Theology Convocation 1967-1971
2079-3-2: 5 2nd Annual Workshop for Conference Board of Health and Welfare Ministries Personnel 1970
2079-3-2: 6 General Board Annual Meeting - San Antonio, Texas 1970
2079-3-2: 7 General Board Annual Meeting - Tapes -San Antonio, Texas 1970
2079-3-2: 8 General Conference of Health and Welfare Ministries - St. Louis, Missouri 1970
2079-3-2: 9 Annual Membership Meeting National Coordinating Council on Drug Abuse Education and Information Inc. 1971-1972
2079-3-2: 10 Drug Abuse - The National Assembly New York, New York 1970
2079-3-2: 11 Meetings Washington DC - September 21-23, 1971
2079-3-3: 1 Consultation Department Staff meeting 1970
2079-3-3: 2 Staff Meetings 1973-1976
2079-3-3: 3 Annual Meeting 1970
2079-3-3: 4 American Lutheran Church - Department of Services to the Aging - Dinner in Washington DC - January 13, 1971
2079-3-3: 5 Consultation on Employer - Employee Relations 1971
2079-3-3: 6 Health and Welfare Task Force Meeting - Des Moines, Iowa 1971
2079-3-3: 7 White House Conference on Aging 1971
2079-3-3: 8 Western Workshop of Methodist Retirement Homes 1962-1966
2079-3-3: 9 Health and Welfare Consultation 1966-1967
2079-3-3: 10 Convocation of Attorneys of Homes for Older Persons 1965
2079-3-3: 11 Lawyers Convocation - Requests for Contractual Agreements 1965-1966
2079-3-3: 12 Lawyers Convocation - Requests to individual attorneys for comments and suggestions regarding Suggested Charter, etc. 1966
2079-3-3: 13 Lawyers Convocation - Digests from individual lawyers 1965-1966
2079-3-4: 1 Conference on Wills and Bequests 1952-1960
2079-3-4: 2 Urban Convocation 1962
2079-3-4: 3 Staff Meetings 1962-1966
2079-3-4: 4 Miscellaneous Workshops and Programs 1965-1967
2079-3-4: 5 Workshop District and Conference 1965-1966
2079-3-4: 6 Western Workshop of Methodist Retirement Homes 1963-1964
2079-3-4: 7 Board of Education - Consultation on Church's Ministry to Business, Trades and Professional School Students 1960-1961
2079-3-4: 8 Annual Methodist Student Seminar 1961-1964
2079-3-4: 9 National Conference on Protestant Homes for the Aged 1946-1948
2079-3-4: 10 The Second Methodist Conference on Human Relations, Chicago, Illinois, August 26-30, 1963
2079-3-4: 11 Workshop-- Aged, Tulsa, Oklahoma 1967
2079-3-4: 12 Communication Seminar, Allenberry, Boiling Springs, Pennsylvania, August 24-28, 1970
2079-3-5: 1 Executive Committee Meeting, Nashville, Tennessee, November 16, 1973
2079-3-5: 2 Women's Division Assembly, Cincinnati, Ohio, October 4-7, 1973
2079-3-5: 3 Executive Committee World Methodist Council, Mexico City, Mexico, July 29- August 3, 1973
2080-3-1: 1 National Conference on Social Welfare, May 25-29, New York City, New York - Folder 1 1969
2080-3-1: 2 National Conference on Social Welfare, May 25-29, New York City, New York - Folder 2 1969
2080-3-1: 3 National Conference of United Methodist Men, Purdue University - Folder 1 1968
2080-3-1: 4 National Conference of United Methodist Men, Purdue University - Folder 2 1968
2080-3-1: 5 National Conference on Christian Social Concerns 1964
2080-3-1: 6 General Conference 1966
2080-3-1: 7 Consultation on Church Union (Health and Welfare Executives) 1966-1967
2080-3-1: 8 Joint Committee on Certification of Chaplains Undated
2080-3-1: 9 General Conference: Memorials 1964
2080-3-1: 11 General Conference 1964
2080-3-1: 12 Chaplains--Pastors--Physicians Workshops 1948-1966
2080-3-1: 13 Federal Housing Authority Interfaith Conference Under Housing and Home Finance 1963-1966
2080-3-2: 1 Christian Medical Commission, Bossey, Switzerland 1972-1973
2080-3-2: 2 Interfaith Consultation on Social Welfare, Washington, D.C. 1973
2080-3-2: 3 Social Concerns and Social Welfare, Executives, Arlington, Virginia 1973
2080-3-2: 4 Health and Welfare Administrators and Attorneys 1973
2080-3-2: 5 Budget Team Meeting, Atlanta, Georgia 1973
2080-3-2: 6 Evanston Chamber of Commerce, Evanston, Illinois 1973
2080-3-2: 7 Policy and Program Committee, Chicago, Illinois 1972-1973
2080-3-2: 8 Hospital Administrators Seminar, Tucson, Arizona 1973
2080-3-2: 9 Administrative Section Meeting, Chicago, Illinois 1972-1973
2080-3-2: 10 Denominational Executives in Health and Welfare, New York, New York 1972
2080-3-2: 11 Conference on Christian Values, New York, New York 1972
2080-3-2: 12 Interagency Staff Committee on Planning, Lake Ozark, Montana 1972
2080-3-2: 13 General Board National Council of Churches, New York, New York 1972
2080-3-2: 14 South Georgia Conference, Hinesville, Georgia 1972
2080-3-2: 15 Executive Committee - General Board, Chicago, Illinois 1972
2080-3-2: 16 Executive Committee - General Board, Chicago, Illinois 1972
2080-3-2: 17 Nominating Committee, Chicago, Illinois 1972
2080-3-2: 18 White House Conference, Washington, D.C. 1972
2080-3-2: 19 Hospital Administrators Retreat, Miami, Florida 1972
2080-3-2: 20 Trustee Seminar, New Orleans, Louisiana 1972
2080-3-2: 21 Board of Global Ministries Officers and Cabinet Retreat New York, New York 1972
2080-3-2: 22 Board of Global Ministries Annual Meeting 1972
2080-3-3: 1 General Administrative Staff 1972
2080-3-3: 2 Executive Committee Meeting 1972
2080-3-3: 3 Meetings, September 1972
2080-3-3: 4 Health and Welfare Meeting, St. Louis, Missouri - Folder 1 1973
2080-3-3: 5 Health and Welfare Meeting, St. Louis, Missouri - Folder 2 1973
2080-3-3: 6 Health and Welfare Division Meeting 1972
2080-3-3: 7 Health and Welfare Administrative Section 1973
2080-3-3: 8 Health and Welfare Ministries Division Collaborative Staff 1973
2080-3-3: 9 Health and Welfare Ministries Division Section on Church Program 1973
2080-3-4: 1 General Board Meeting Indianapolis, Indiana - Folder 1 1969
2080-3-4: 2 General Board Meeting Indianapolis, Indiana - Folder 2 1969
2080-3-4: 3 General Board Meeting Banquet 1969
2080-3-4: 4 General Board Meeting Church Relations Committee 1969
2080-3-4: 5 General Board Meeting Consultation Committee 1969
2080-3-4: 6 General Board Meeting Executive Committee 1969
2080-3-4: 7 General Board Meeting Finance Report 1969
2080-3-4: 8 General Board Meeting - Kendall Committee 1969
2080-3-4: 9 General Board Meeting - Report of General Counsel 1969
2080-3-4: 10 General Board Meeting - Special Guests 1969
2080-3-4: 11 Meeting of the Officers, October 20 1969
2080-3-4: 12 Conference on National Health Insurance, New York, New York 1969
2080-3-4: 13 Western Workshop of UM Retirement Homes, Phoenix, Arizona 1969
2080-3-4: 14 White House Conference, Washington D.C. 1969
2080-3-4: 15 General Board National Council of Churches, Tulsa, Oklahoma 1970
2080-3-4: 16 Officers of the Board, Chicago, Illinois 1970
2080-3-4: 17 Church Policy and Strategy Social Welfare, New York, New York 1970
2080-3-4: 18 General Board Executive Committee, Chicago, Illinois, March 16, 1970
2080-3-4: 19 Consultation on Racism, Evanston, Illinois 1969-1970
2080-3-4: 20 Council of Secretaries, Dayton, Ohio, March 31- April 1, 1969-1970
2080-3-4: 21 Convocation on Medicine and Theology, Denver, Colorado 1970
2080-3-5: 1 NCC Social Policy Conference, New York, New York, March 12-13, 1969
2080-3-5: 2 Workshop Conference Board Chairmen, St. Louis, Missouri 1969
2080-3-5: 3 Officers Meeting - General Board, Chicago, Illinois 1969
2080-3-5: 4 Child Care Workshop, Stone Mountain, Georgia 1969
2080-3-5: 5 Workshop of Health and Welfare Ministries Southeastern Jurisdiction, Lake Junaluska, North Carolina 1969
2080-3-5: 6 International Seminar, Europe 1970
2080-3-5: 7 Task Force on Communication, Evanston, Illinois 1970
2080-3-5: 8 Board Meeting, Atlanta, Georgia 1968-1969
2080-3-5: 9 Health and Welfare Meeting, Portland, Oregon 1969
2080-3-5: 10 Northern Illinois Conference, Evanston, Illinois 1970
2080-3-5: 11 National Council of Churches - Washington DC 1970
2080-3-5: 12 Council of Secretaries, Boiling Springs, Pennsylvania 1970
2080-3-5: 13 Board Meeting News Release 1969
2080-3-5: 14 Board Meeting Executive Committee Session 1969
2080-3-5: 15 Board Meeting Special Guests 1969
2080-3-5: 16 Board Meeting Social Policy Committee 1969
2080-3-5: 17 Board Meeting Tuesday Night Dinner 1969
2080-3-5: 18 Board Meeting, San Antonio, Texas 1970
2080-3-6: 1 Board Meeting, San Antonio, Texas, Executive Committee 1970
2080-3-6: 2 Board Meeting, San Antonio, Texas, Public Relations 1970
2080-3-6: 3 Board Meeting, San Antonio, Texas, Banquet 1970
2080-3-6: 4 Board Meeting, San Antonio, Texas, Personnel Committee 1970
2080-3-6: 5 Board Meeting, San Antonio, Texas, Worship 1970
2080-3-6: 6 National Council of Churches, Phoenix, Arizona 1970
2080-3-6: 7 Program Council Meeting, Syracuse, New York 1970
2080-3-6: 8 South Central Consultation, Joint Task Force, Dallas, Texas 1970
2080-3-6: 9 Board of Missions Annual Meeting, Los Angeles, California 1970
2080-3-6: 10 Structure Commission Denver, Colorado - St. Louis, Missouri 1970
2080-3-6: 11 Structure Commission, New York, New York Meeting 1971
2080-3-6: 12 Board Nominating Committee, Chicago, Illinois 1968
2080-3-6: 13 Ad Hoc Long Range Planning Committee, Atlantic City, New Jersey 1968
2080-3-6: 14 Denominational Future Planning, Atlantic City, New Jersey 1968
2080-3-6: 15 General Board Meeting, Evanston, Illinois 1968
2080-3-6: 16 Bishop's Linkage Group, New York, New York 1968
2080-3-6: 17 Interfaith Staff Consultation, New York, New York 1968
2080-3-6: 18 Council on World Service and Finance, Tucson, Arizona 1968
2080-3-6: 19 Aging Workshop, Birmingham Alabama 1968
2080-3-7: 1 Program Council Dayton, Ohio 1968
2080-3-7: 2 Western Workshop, Portland, Oregon 1968
2080-3-7: 3 General Conference - Folder 1 1972
2080-3-7: 4 General Conference - Folder 2 1972
2080-3-7: 5 General Conference - Folder 3 1972
2080-3-7: 6 Consultation Department Meetings 1968-1970
2080-3-7: 7 Workbook for Annual Meeting Indianapolis, Indiana 1969
2080-3-7: 8 Organizational Meeting, Evanston, Illinois 1968
2080-3-7: 9 Workbook for Annual Meeting, Atlanta, Georgia 1969
2080-3-7: 10 General Conference 1972
2080-3-8: 1 Structure Commission Atlanta Meeting 1971
2080-3-8: 2 Program Council 1968-1972
2080-3-8: 3 Annual Meeting Workbook 1969
2080-3-8: 4 National Council of Christian Educators San Francisco, California 1970
2080-3-8: 5 Council of Secretaries Continuing Coordinating Committee, Washington D.C. 1970
2080-3-8: 6 Division of Christian Life and Mission National Council of Churches, New York, New York 1970
2080-3-8: 7 Interagency Staff Committee on Planning, Miami Beach, Florida 1970
2080-3-8: 8 Spring Meeting Board of Global Ministries 1973
2080-3-8: 9 Organizational Meeting Planning - Folder 1 1972
2079-6-2: 18 Orientation for Administrators 1967
2079-6-8: 7 Granger-Westberg Lectures 1972-1973
2081-7-1: 1 Interdenominational Conference 1959 1959
2081-7-1: 2 National Conferences on Day Care Services 1964-1967
2081-7-1: 3 National Methodist Youth Fellowship Commission 1963
2081-7-1: 4 National Conference on Social Welfare Church Conference on Social Work - Folder 1 1965-1968
2081-7-1: 5 National Conference on Social Welfare Church Conference on Social Work - Folder 2 1965-1968
2081-7-1: 6 Regional Meetings of Agencies for Children and Youth 1967
2081-7-1: 7 Scarritt College 1966-1968
2081-7-1: 8 Workshops For Houseparents Scarritt College 1963-1967
2081-7-1: 9 Services to Children and Youth Board 1965-1968
2081-7-1: 10 White House Conference on Children and Youth 1960 Correspondence 1957-1960
2081-7-1: 11 Administrators' Workshop - Folder 1 1954-1960
2081-7-1: 12 Administrators' Workshop - Folder 2 1954-1960
2081-7-2: 1 South Central Jurisdiction - Folder 1 1964-1967
2081-7-2: 2 South Central Jurisdiction - Folder 2 1964-1967
2081-7-2: 3 Institute for Houseparents and Children's Homes Superintendents, Lake Junaluska, North Carolina 1952
2081-7-2: 4 Institute for Houseparents and Meeting of Superintendents of Children's Homes, Lake Junaluska, North Carolina 1952-1953
2081-7-2: 5 Institute for Houseparents and Meeting of Superintendents of Children's Homes: Speeches, Lake Junaluska, North Carolina 1953
2081-7-2: 6 Institute for Houseparents and Meeting of Superintendents of Children's Homes, Lake Junaluska, North Carolina 1954
2081-7-2: 7 Institute for Houseparents and Meeting of Superintendents of Children's Homes, Speeches, Lake Junaluska, North Carolina 1954
2081-7-2: 8 Institute for Houseparents and Meeting of Superintendents of Children's Homes Lake Junaluska, North Carolina 1956
2081-7-2: 9 Institute for Houseparents and Meetings of Superintendents of Children's Homes, Lake Junaluska, North Carolina 1954-1955
2081-7-2: 10 Institute for Houseparents and Meeting of Superintendents of Children's Homes: Speeches, Lake Junaluska, North Carolina 1955
2081-7-3: 1 Institute for Houseparents and Meeting of Superintendents of Children's Homes: Speeches, Lake Junaluska, North Carolina 1956
2081-7-3: 2 Institutes and Workshops for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1957
2081-7-3: 3 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1957
2081-7-3: 4 Institutes and Workshops for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1958
2081-7-3: 5 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1958
2081-7-3: 6 Institutes and Workshops for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1958-1959
2081-7-3: 7 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1959
2081-7-3: 8 Institutes and Workshops for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1960
2081-7-3: 9 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1960
2081-7-4: 1 Institutes and Workshops for Personnel of Methodist Children's Agencies, Cleveland, Ohio 1961
2081-7-4: 2 Institutes and Workshops for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1962
2081-7-4: 3 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1962
2081-7-4: 4 Workshops for Personnel of Methodist Agencies serving Children, St. Simons Island, Georgia 1963
2081-7-4: 5 Workshops for Personnel of Methodist Agencies serving Children and Youth: Speeches, St. Simons Island, Georgia 1963
2081-7-4: 6 Workshops for Personnel of Methodist Agencies serving Children and Youth, Estes Park, Colorado 1964
2081-7-4: 7 Workshops for Personnel of Methodist Agencies serving Children and Youth: Speeches, Estes Park, Colorado 1964
2081-7-4: 8 Workshops for Personnel of Methodist Agencies serving Children and Youth, Lake Junaluska, North Carolina 1965
2081-7-4: 9 Workshops for Personnel of Methodist Agencies serving Children and Youth: Speeches, Lake Junaluska, North Carolina 1965
2081-7-4: 10 Workshops for Personnel of Methodist Agencies serving Children and Youth, Estes Park, Colorado 1966
2081-7-5: 1 Workshops for Personnel of Methodist Agencies serving Children and Youth: Speeches, Estes Park, Colorado 1966
2081-7-5: 2 Workshops for Personnel of Methodist Agencies serving Children and Youth, Lake Junaluska, North Carolina 1967
2081-7-5: 3 Workshops for Personnel of Methodist Agencies serving Children and Youth, Green Lake, Wisconsin - Folder 1 1967-1968
2081-7-5: 4 Workshops for Personnel of Methodist Agencies serving Children and Youth, Green Lake, Wisconsin - Folder 2 1967-1968
2081-7-5: 5 Workshops for Personnel of Methodist Agencies serving Children and Youth, Green Lake, Wisconsin - Folder 3 1967-1968
2082-7-3: 1 National Conference of Catholic Charities 1951
2082-7-3: 2 National Conference on the Churches and Social Welfare - Folder 1 1953-1957
2082-7-3: 3 National Conference on the Churches and Social Welfare - Folder 2 1953-1957
2082-7-3: 4 National Council of Churches Church Conference of Social Work 1956-1958
2082-7-3: 5 Town and Country Conference 1951
2082-7-3: 6 Board of Education Committee on Family Life 1956-1960
2082-7-3: 7 Board of Education Committee on Family Life 1953-1954
2082-7-3: 8 Methodist Town and Country Conference (Board of Missions) 1954-1956
2082-7-3: 9 Television, Radio and Film Commissions 1957-1960
2082-7-3: 10 Commission on Cooperation and Council CME Churches 1953-1955
2082-7-3: 11 Organizational Meeting and Annual Meeting 1956-1960
2082-7-3: 12 Proceedings Preparation for White House Conference on Aging, Board of Hospitals and Homes of The Methodist Church, March 10-11, Morrison Hotel, Chicago, Illinois 1960
2082-7-4: 1 Western Workshop of Methodist Retirement Homes, Boulder, Colorado, October 23-25, 1965
2082-7-4: 2 Western Workshop of Methodist Retirement Homes, Oakland, California, October 15-17, 1966
2082-7-4: 3 National Council of Churches, The National Study Conference on Church and State, Columbus, Ohio - Folder 1 1964
2082-7-4: 4 National Council of Churches, The National Study Conference on Church and State, Columbus, Ohio - Folder 2 1964
2082-7-4: 5 Aged Workshop, Franklin, Indiana 1965
2082-7-4: 6 Aged Workshop, Franklin, Indiana 1965
2082-7-4: 7 Aged Workshop, Minneapolis, Minn. 1966
2082-7-4: 8 Western Workshop of Methodist Retirement Homes 1961-1962
2082-7-4: 9 Conference on Aging University of Michigan - Correspondence 1960
2082-7-4: 10 Conference on Aging University of Michigan - Reports, Addresses, etc. - Folder 1 1960
2082-7-5: 1 Conference on Aging - University of Michigan - Folder 2 1960
2082-7-5: 2 Methodist Workshop - Galveston, Texas 1964
2082-7-5: 3 Methodist Workshop - West Allis, Wisconsin 1963
2082-7-5: 4 Methodist Workshop - Charlotte, North Carolina 1962
2082-7-5: 5 1st Workshop - Methodist Homes for Older Persons - Ann Arbor, Michigan 1960
2082-7-5: 6 Western Workshop of Methodist Retirement Homes 1960
2082-7-5: 7 Western Workshop of Methodist Retirement Homes 1959
2082-7-5: 8 National Methodist Convocation on Medicine and Theology, Minutes and Reports, Rochester, Minnesota - Folder 1 1964-1967
2082-7-5: 9 National Methodist Convocation on Medicine and Theology Minutes and Reports, Rochester, Minnesota - Folder 2 1964-1967
2082-7-5: 10 National Methodist Convocation on Medicine and Theology. Rochester, Minnesota - Transcript of Dialogue in Medicine and Theology - Folder 1 1967
2082-7-5: 11 National Methodist Convocation on Medicine and Theology. Rochester, Minnesota - Transcript of Dialogue in Medicine and Theology - Folder 2 1967
2082-7-6: 1 National Methodist Convocation on Medicine and Theology Correspondence - Folder 1 1961-1967
2082-7-6: 2 National Methodist Convocation on Medicine and Theology Correspondence - Folder 2 1961-1967
2082-7-6: 3 National Convocation on Medicine And Theology Correspondence 1964-1967
2082-7-6: 4 National Methodist Convocation on Medicine and Theology Speakers and Program 1964-1967
2082-7-6: 5 Workshop for Personnel of Methodist Children's Agencies, Lake Junaluska, North Carolina 1959-1960
2082-7-6: 6 Speech at Convention 1950
2082-7-6: 7 Meeting of Houseparents and Meeting of Superintendents of Methodist Children's Homes, Lake Junaluska 1955-1956
2082-7-6: 8 1967 National Methodist Convocation on Medicine and Theology Rochester, Minnesota 1967
2082-7-6: 9 Health Care Agencies of New York Conference - Folder 1 1961-1966
2082-7-6: 10 Health Care Agencies of New York Conference - Folder 2 1961-1966
2082-7-7: 1 Papers from Previous Conventions on Aging 1959-1961
2082-7-7: 2 Programs, Conference, Workshop Sample Materials 1956-1959
2082-7-7: 3 13th Annual Convention, Gerontology Ann Arbor, Michigan 1960 1959-1960
2082-7-7: 4 Ann Arbor Conference, National Leadership Training Institute University of Michigan 1959
2082-7-7: 5 Executive Committee and Program Section 1959-1961
2082-7-7: 6 Annual Meeting Chicago, Illinois 1947
2082-7-7: 7 Annual Meeting Cincinnati, Ohio Reports 1948
2082-7-7: 8 Annual Meeting Chicago, Illinois 1950
2082-7-7: 9 Annual Meeting Chicago, Illinois 1951
2082-7-7: 10 Annual Meeting Cleveland, Ohio 1952
2082-7-7: 11 Annual Meeting Chicago, Illinois 1953
2082-7-7: 12 Annual Meeting Chicago, Illinois 1954
2082-7-7: 13 Annual Meeting Saint Louis, Missouri 1956
2082-7-7: 14 Annual Meeting Chicago, Illinois 1957
2082-7-7: 15 Annual Meeting Chicago, Illinois 1958
2082-7-7: 16 Annual Meeting Columbus, Ohio 1960
2082-7-7: 17 Annual Meeting Kansas City, Missouri 1961
2082-7-7: 18 Annual Meeting Chicago, Illinois 1962
2082-7-7: 19 Annual Meeting Cincinnati, Ohio 1963
2082-7-7: 20 Annual Meeting Saint Louis, Missouri 1964
2082-7-8: 1 Annual Meeting Chicago, Illinois 1965
2082-7-8: 2 Workshop Materials 1962-1964
2082-7-8: 3 Institutes and Workshops for Personnel of Methodist Children's Agencies: Speeches, Lake Junaluska, North Carolina 1960
2082-7-8: 4 White House Conference Evaluation Report - Folder 1 1959-1960
2082-7-8: 5 White House Conference Evaluation Report - Folder 2 1959-1960
2082-7-8: 6 Organizational Meeting 1960 1960
2082-7-8: 7 Special Developmental Committee 1958-1959
2082-7-8: 8 Legislative Committee 1959-1964
2082-7-8: 9 Organizational Meeting Chicago Illinois 1956 1956
2082-7-8: 10 Organizational Meeting Chicago, Illinois 1960 1960
2082-7-8: 11 The Southeastern Jurisdictional Board of Hospitals and Homes Conference : Program 1950
2082-7-8: 12 Board of Education Older Youths, Young Adults Strategy Conference 1965
2082-7-8: 13 Board of Education Interboard Council on Youth Work 1965-1966
2082-7-8: 14 Child Care Association of Illinois and Inter-Agency Relationship 1967-1968
2082-7-8: 15 International Conference of Social Work 1954-1966
2083-7-6: 10 Task Force on Study of Health and Welfare Agencies., East Ohio Conference 1971-1972
2084-7-5: 1 Missionary Conferences 1969-1974
2084-7-5: 2 South Central Jurisdictional Conference 1969-1972
2084-7-5: 3 Annual Meeting, San Francisco, California - Folder 1 1971
2084-7-5: 4 Annual Meeting, San Francisco, California - Folder 2 1971
2084-7-5: 5 Division Meeting, Notebooks, New York, New York 1972
2084-7-5: 6 Division Meeting Notebooks, St. Louis, Missouri - Folder 1 1973
2084-7-5: 7 Division Meeting Notebooks, St. Louis, Missouri - Folder 2 1973
2084-7-5: 8 Spring Meeting, St. Louis, Missouri 1973
2084-7-5: 9 Spring Meeting, St. Louis, Missouri - Folder 1 1973
2084-7-5: 10 Spring Meeting, St. Louis, Missouri - Folder 2 1973
2084-7-6: 1 Division Meeting Notebooks, Atlantic City, New Jersey 1974
2084-7-6: 2 Division Meeting Notebooks, Atlantic City, New Jersey - Folder 1 1975
2084-7-6: 3 Division Meeting Notebooks, Atlantic City, New Jersey - Folder 2 1975
2084-7-6: 4 Division Meeting Notebooks, Chicago, Illinois 1976
2084-7-6: 5 Program - Curriculum Committee 1973
2084-7-6: 6 Task Force of Continuing Coordinating Committee 1972
2084-7-6: 7 North American Interchurch Study - Folder 1 1972
2084-7-6: 8 North American Interchurch Study - Folder 2 1972
2084-7-6: 9 Protestant Health and Welfare Association 1972-1973
2085-5-7: 1 Annual Meeting Workbook 1975
2086-5-3: 15 National Convocation on Christian Mission 1979

Series: Dora Ames Lee Leadership Development Grants
Call Number Folder Title Date(s)
2079-2-5: 2 Meeting Denver, Colorado - Folder 1 1971
2079-2-5: 3 Meeting Denver, Colorado - Folder 2 1971
2079-2-6: 1 Annual Convention National Association of Health and Welfare Ministries 1970
2079-4-1: 1 National Convention 1966-1969
2079-4-1: 2 National Convention Brochures and Newsletters Undated
2079-4-1: 3 National Convention 1964-1968
2079-4-1: 4 National Conventions - Folder 1 1947-1954
2079-4-1: 5 National Conventions - Folder 2 1947-1954
2079-4-2: 1 National Convention - Folder 1 1958-1964
2079-4-2: 2 National Convention - Folder 2 1958-1964
2079-4-2: 3 Awards File - General 1970-1971
2079-4-2: 4 Citations - Awards 1971
2079-4-2: 5 Awards - Nominations 1972
2079-4-2: 6 Nominations - Hall of Fame 1971
2079-4-2: 7 Nominations - Agency Award 1971
2079-4-2: 8 Nominations - Hall of Fame 1970
2079-4-2: 9 Awards - Hall of Fame Citation 1964-1968
2079-4-2: 10 Awards and Honors Undated
2079-4-2: 11 Nominations - Trustee Award 1971
2079-4-2: 12 Nominations - Agency Award 1970
2079-4-2: 13 Nominations - Trustee Award 1970
2079-4-2: 14 Executive Committee Meeting - Chicago, Illinois - April 1971
2079-4-3: 1 National Convention - Denver, Colorado - March 1971
2079-4-3: 2 Executive Committee - Denver, Colorado - March 1971
2079-4-3: 3 Convention - New Orleans, Louisiana 1969
2079-4-3: 4 Preparation for Convention 1972
2079-4-3: 5 Financial Statements 1972
2079-4-3: 6 Program 1972
2079-4-3: 7 Executive Committee 1972
2079-4-3: 8 Executive Committee 1972
2079-4-3: 9 Convention Preparation 1971
2079-4-3: 10 Denver Hilton - March 1971
2079-4-3: 11 Financial Statements 1971
2079-4-4: 1 Executive Committee 1971
2079-4-4: 2 Leadership Development 1971-1972
2079-4-4: 3 Executive Committee c.1970-1971
2079-4-4: 4 31st Annual Convention 1970-1971
2079-4-4: 5 Annual Convention - Denver, Colorado - March 1971
2079-4-4: 6 Annual Convention - Denver, Colorado - March - Folder 1 1971
2079-4-4: 7 Annual Convention - Denver, Colorado - March - Folder 2 1971
2079-4-4: 8 Annual Convention- Washington D.C. - Mailings 1970
2079-4-4: 9 30th Annual Convention - Washington D.C. 1970
2079-4-4: 10 Convention Material 1969
2079-4-5: 1 27th Annual Convention, New Orleans, Louisiana 1969
2079-4-5: 2 Convention Mailings 1968
2079-4-5: 3 26th Annual Convention - Cleveland, Ohio 1968
2079-4-5: 4 National Convention - Washington D.C. 1970
2079-4-5: 5 30th Annual Convention - Photographs and Biographies 1970
2079-4-5: 6 Hall of Fame 1970
2079-4-5: 7 National Convention 1970
2079-4-5: 8 National Convention Awards 1970
2079-4-6: 1 Methodist Hospital Association 1919-1940
2079-4-6: 2 Methodist Hospital Association 1933-1941
2079-4-6: 3 National Methodist Hospitals and Homes Association - Constitution and Bylaws 1920
2079-4-6: 4 Minutes of Annual Meetings of the National Methodist Hospitals and Homes Association 1922-1925
2079-4-6: 5 Minutes of Annual Meetings of the National Methodist Hospitals and Homes Association in Convention with the Methodist Deaconess Association and the National Deaconess Convention 1926-1927
2079-4-6: 6 Minutes of Annual Meetings of the National Methodist Hospitals and Homes Association in Connection with the Methodist Deaconess Association and the National Deaconess Convention 1929-1932
2079-4-6: 7 Minutes of the 22nd Annual Convention National Association of Methodist Hospitals, Homes and Deaconess Work 1946
2079-4-6: 8 Programs of Annual Meetings of the National Methodist Hospitals and Homes Association 1923-1925
2079-4-6: 9 Programs of Annual Conventions of National Methodist Hospitals and Homes Associations and Methodist Deaconess Association 1929-1941
2079-4-6: 10 "How Shall We Alert the Local Church to Its Total Responsibility for Older Persons" Speech by Ben H. Christner to Convention 1962
2079-4-6: 11 "Organization of Staff" - Speech by Forest E. Delozier at Convention 1963
2079-4-6: 12 "The Role of the Home in the Community" - Speech by Ruth Laverty at Convention 1961
2079-4-6: 13 Excerpts from "A New Look at Retirement" by Geneva Mathiasen - Speech at Convention 1962
2079-4-6: 14 "Organizing and Establishing Branch Homes" - Speech by Dr. Edward P. O' Rear at Convention 1960
2079-4-6: 15 "Personal Love is Our Life" by K. Morgan Edwards - Speech at Convention 1962
2079-4-6: 16 "Keeping Administration Spirited" by Marshall E. Dimock - Speech at Convention 1960
2079-4-6: 17 "Loyalties ("Trifles") by Charles B. Mills - Speech at Convention 1963
2079-4-6: 18 "Grandeur in Aging" by Edward L. Bortz, M.D. - Speech at Convention 1961
2079-4-6: 19 "The Moral Weight of the Administrator" by Louis William Norris - Speech at Convention 1963
2079-4-6: 20 Hall of Fame - Folder 1 1948-1964
2079-4-6: 21 Hall of Fame - Folder 2 1948-1964
2079-4-7: 1 Hall of Fame 1951-1967
2079-4-7: 2 "The Place of Casework Services in a Home for the Aged" by Jerome Hammerman, Speech at Convention 1962
2079-4-7: 3 "The Volunteer and Voluntary Agency in the Next Decade." Leonard W. Mayo, Speech--Convention 1963
2079-4-7: 4 Hall of Fame 1960-1963
2079-4-7: 5 Hall of Fame 1964-1967
2079-4-7: 6 Hall of Fame - Folder 1 1957-1969
2079-4-7: 7 Hall of Fame - Folder 2 1957-1969
2079-4-8: 1 Hall of Fame 1948-1959
2079-4-8: 2 Hall of Fame - Folder 1 1948-1967
2079-4-8: 3 Hall of Fame - Folder 2 1948-1967
2079-4-8: 4 Hall of Fame - Folder 1 1948-1967
2079-4-8: 5 Hall of Fame - Folder 2 1948-1967
2079-4-8: 6 Annual Convention Programs 1946-1947
2079-4-8: 7 "Concern for Religion in Action" Annual Convention Programs 1948-1951
2079-4-8: 8 "Christianity in Action" Annual Convention Programs 1952-1956
2080-5-1: 1 "Christianity in Action" Annual Convention Programs 1957-1959
2080-5-1: 2 "Christianity in Action" Annual Convention Programs 1960-1963
2080-5-1: 3 "Christianity in Action" Annual Convention Programs 1964-1968
2080-5-1: 4 Annual Convention Programs 1969-1971
2080-5-1: 5 Award Programs 1961-1969
2080-5-1: 6 Minutes of Executive Committee Meeting: Chicago, Illinois 1973
2080-5-1: 7 Convention: Washington, D.C. 1969-1970
2080-5-1: 8 Annual Meeting: Washington, D.C. 1970
2080-5-1: 9 Convention - Personnel Committee: Washington, D.C. 1970
2080-5-1: 10 Executive Committee Meeting: Washington, D.C. 1970
2080-5-1: 11 Executive Committee Meeting: Washington, D.C. 1970
2080-5-1: 12 Convention - Officers Breakfast: Washington, D.C.. 1970
2080-5-1: 13 Nominating Committee: Washington, D.C. 1970
2080-5-1: 14 Convention - Roger Burgess, Bassett, Washington, D.C. 1970
2080-5-1: 15 Executive Committee - National Association: St. Louis, Missouri 1970
2080-5-1: 16 National Convention: New Orleans, Louisiana 1969
2080-5-2: 1 Executive Committee Meeting: New Orleans, Louisiana 1969
2080-5-2: 2 Convention: Hall of Fame 1969
2080-5-2: 3 National Convention Planning Materials 1969
2080-5-2: 4 Convention - Student Nurse of the Year 1969
2080-5-2: 5 National Association Audit 1969-1970
2080-5-2: 6 National Association Bylaws 1968
2080-5-2: 7 General 1971-1973
2080-5-2: 8 General 1968-1973
2080-5-2: 9 National Association - Long Range Planning Committee 1968-1969
2080-5-2: 10 Protestant Health and Welfare Assembly - Folder 1 1971-1972
2080-5-2: 11 Protestant Health and Welfare Assembly - Folder 2 1971-1972
2080-5-2: 12 Awards - General 1973
2080-5-2: 13 Chaplain of the Year Award - James N. Swafford 1973
2080-5-2: 14 Health Careers Award - Edythe Stoker 1973
2080-5-2: 15 Administrators Award - William A. Hammitt 1973
2080-5-2: 16 Hall of Fame in Philanthropy - Pauline Luegge Welcome 1973
2080-5-2: 17 Agency Award - Indiana UM Children's Home, Inc., - Lebanon, Indiana 1973
2080-5-3: 1 Conference Board Chairman Award - David L. Severe 1973
2080-5-3: 2 Trustee Award - Dr. William K. Messmer 1973
2080-5-3: 3 Task Force on Leadership Development Meeting 1972
2080-5-3: 4 Calendar of Meetings Sponsored by National Association 1973-1974
2080-5-3: 5 Audit 1973
2080-5-3: 6 Meetings 1971-1973
2080-5-3: 7 Tax Newsletters 1970-1973
2080-5-3: 8 Convention 1973
2080-5-3: 9 Convention: Denver, Colorado - Jay Moore File 1971
2080-5-3: 10 Finance 1970-1972
2080-5-3: 11 Correspondence 1969-1972
2080-5-3: 12 Dues 1970-1973
2080-5-3: 13 Executive Committee 1970-1972
2080-5-3: 14 Nominating Committee 1972-1974
2080-5-3: 15 Leadership Development Task Force 1971-1972
2080-6-8: 5 Hall of Fame Fund Raising 1970-1971
2081-6-1: 1 Annual Convention Speeches 1959
2081-6-1: 2 Annual Convention Keynote and Banquet Address 1959
2081-6-1: 3 Annual Convention Speeches - Folder 1 1960
2081-6-1: 4 Annual Convention Speeches - Folder 2 1960
2081-6-1: 5 Annual Convention Speeches - Folder 1 1961
2081-6-1: 6 Annual Convention Speeches - Folder 2 1961
2081-6-1: 7 Annual Convention Speeches, Adler - Hammerman 1962
2081-6-2: 1 Annual Convention Speeches, Harvey - Woodbury 1962
2081-6-2: 2 Annual Convention Speeches 1963
2081-6-2: 3 Annual Convention Auxiliary Section Speeches 1963
2081-6-2: 4 Annual Convention Speeches 1964
2081-6-2: 5 Annual Convention Speeches 1965
2081-6-2: 6 Annual Convention Speeches 1966
2081-6-2: 7 Annual Convention Speeches 1967
2081-6-2: 8 Annual Convention Speeches 1968
2081-6-3: 1 1958 Convention 1956-1958
2081-6-3: 2 1958 "Miss Methodist Student Nurse" 1957-1958
2081-6-3: 3 1958 Meeting of Administrators 1958
2081-6-3: 4 Special Committee Meeting Chicago, Illinois 1958
2081-6-3: 5 Rev. and Mrs. Harry Barnes Convention Reports 1958-1960
2081-6-3: 6 1957 "Miss Methodist Student Nurse" 1957-1958
2081-6-3: 7 1959 Convention Mailings 1959
2081-6-3: 8 1959 Convention -Folder 1 1958-1959
2081-6-3: 9 1959 Convention - Folder 2 1958-1959
2081-6-3: 10 1959 Convention "Miss Methodist Student Nurse" 1958-1959
2081-6-3: 11 1960 Convention Mailings 1959-1960
2081-6-3: 12 1960 Convention Mailings 1959-1960
2081-6-4: 1 Methodist Hall of Fame in Philanthropy 1960
2081-6-4: 2 1960 "Miss Methodist Student Nurse" 1959-1960
2081-6-4: 3 1961 Convention Mailings 1960-1961
2081-6-4: 4 Executive Committee Meeting 1960-1961
2081-6-4: 5 1961 Convention - Folder 1 1960-1961
2081-6-4: 6 1961 Convention - Folder 2 1960-1961
2081-6-4: 7 1961 "Miss Methodist Student Nurse" 1960-1961
2081-6-4: 8 1962 Convention 1961-1962
2081-6-4: 9 1962 Convention Mailings 1962
2081-6-4: 10 1962 "Miss Methodist Student Nurse" 1961-1962
2081-6-4: 11 Minutes of the Executive Committee 1966
2081-6-4: 12 Proposed Constitution and By-Laws Undated
2081-6-4: 13 Constitution and By-Laws Undated
2081-6-4: 14 "Contest for your Best Auxiliary Fund-Raising Project" Pamphlet 1957
2081-6-4: 15 100th Anniversary Banquet Program 1950
2081-6-4: 16 Annual Convention 1956
2081-6-4: 17 Convention 1968 Cleveland, Ohio - Folder 1 1968
2081-6-5: 1 Convention 1968 Cleveland, Ohio - Folder 2 1968
2081-6-5: 2 Convention 1967 Chicago, Illinois 1967
2081-6-5: 3 Hall of Fame 1949 Awards 1948-1958
2081-6-5: 4 Hall of Fame 1950 Awards 1948-1958
2081-6-5: 5 Hall of Fame 1951 Awards 1948-1951
2081-6-5: 6 Hall of Fame 1952 Awards 1949-1952
2081-6-5: 7 Hall of Fame 1953 Awards 1950-1953
2081-6-5: 8 Hall of Fame 1954 Awards 1948-1958
2081-6-5: 9 Hall of Fame 1955 Awards 1950-1955
2081-6-5: 10 Hall of Fame 1956 Members 1952-1956
2081-6-6: 1 Hall of Fame 1957 Members 1953-1957
2081-6-6: 2 Hall of Fame 1958 Members 1956-1958
2081-6-6: 3 1962 Hall of Fame 1961-1962
2081-6-6: 4 1962 Service Awards 1961-1962
2081-6-6: 5 Executive Committee Meeting 1961-1962
2081-6-6: 6 Section Chairman and Programs 1961-1962
2081-6-6: 7 Constitution and By-Laws 1949-1951
2081-6-6: 8 Minutes 1942
2081-6-6: 9 Minutes 1944-1949
2081-6-6: 10 Minutes 1950-1952
2081-6-6: 11 Minutes 1953-1955
2081-6-6: 12 Minutes 1956-1957
2081-6-6: 13 Minutes and Reports - Folder 1 1944-1951
2081-6-6: 14 Minutes and Reports - Folder 2 1944-1951
2081-6-6: 15 An Order of Worship Annual Convention 1948-1949
2082-6-8: 1 Annual Convention Speeches 1953
2082-6-8: 2 Annual Convention Speeches 1954
2082-6-8: 3 Annual Convention Speeches 1955
2082-6-8: 4 Annual Convention Speeches 1956
2082-6-8: 5 Annual Convention Speeches 1957
2082-6-8: 6 Annual Convention Speeches - Folder 1 1958
2082-6-8: 7 Annual Convention Speeches - Folder 2 1958
2083-7-1: 1 Convention Photographs 1969
2083-7-1: 2 Applications Hall of Fame for 1972 Convention 1972
2083-7-1: 3 Nominations for 1971 Administrators Award 1971
2083-7-1: 4 General Board Awards - Winners 1971
2083-7-1: 5 Meetings 1972
2083-7-1: 6 Awards 1972
2083-7-1: 7 1972 Health Care Awards 1971-1972
2083-7-2: 1 1972: Agency Award 1971-1972
2083-7-2: 2 1972: Administrator's Award 1971-1972
2083-7-2: 3 1972: Chaplain Award 1971-1972
2083-7-2: 4 1972: Trustee Award 1971-1972
2083-7-2: 5 1972: Conference Board Chairperson Award 1971-1972
2083-7-2: 6 Correspondence 1968-1973
2083-7-2: 7 Leaflet 1971
2083-7-2: 8 Convention, Denver, Colorado 1971
2083-7-2: 9 National Association Finance File 1972
2083-7-2: 10 Bylaws and Committees 1973
2083-7-2: 11 Dues 1973
2083-7-2: 12 Executive Committee 1973-1974
2083-7-3: 1 Finances - Budget 1973
2083-7-3: 2 Convention Photographs 1972-1974
2083-7-3: 3 American Hospital Association of Officers with President Nixon 1972
2083-7-3: 4 Incorporation Proceedings 1967
2083-7-3: 5 Vietnam Program 1973
2083-7-3: 6 Newsletter 1974
2083-7-3: 7 Nominating Committee 1974
2083-7-3: 8 Auxiliary, Activity and Voluntary Services 1973
2083-7-3: 9 Section Chaplains 1972-1973
2083-7-3: 10 Section - Hospitals 1973-1974
2083-7-3: 11 Section - Public Relations 1974-1975
2083-7-3: 12 Section - Trustees 1972-1973
2083-7-3: 13 Convention 1972-1973
2083-7-3: 14 Convention Programs 1973
2083-7-3: 15 Convention Sections 1973
2083-7-3: 16 United Presbyterian Health Education and Welfare Association 1974
2084-7-7: 1 Convention Photographs c. 1963
2084-7-7: 2 Reports and Correspondence - Folder 1 1962-1963
2084-7-7: 3 Reports and Correspondence - Folder 2 1962-1963
2084-7-7: 4 Correspondence 1961-1962
2084-7-7: 5 Correspondence 1962
2084-7-7: 6 Correspondence 1962
2084-7-7: 7 Minutes 1962
2084-7-7: 8 Convention Photographs 1967
2084-7-7: 9 Meeting, Atlanta, Georgia, Proofs taken by Toge Fujihira 1973
2084-7-7: 10 Convention Photographs 1960-1969
2084-7-7: 11 Convention Photographs - Folder 1 1960-1969
2084-7-8: 1 Convention Photographs - Folder 2 1960-1969
2084-7-8: 2 Convention Photographs - Folder 1 1960-1969
2084-7-8: 3 Convention Photographs - Folder 2 1960-1969
2084-7-8: 4 Convention Photographs - Folder 3 1960-1969
2084-7-8: 5 Convention Photographs, Dallas, Chicago, Kansas City 1961-1966
2084-7-8: 6 Convention Photographs 1967
2084-7-8: 7 Convention Photographs, Washington D. C. 1968
2084-7-8: 8 Miss Methodist Student Nurse Photographs 1958-1965
2084-7-8: 9 Miss Methodist Student Nurse 1965
2084-7-8: 10 Miss Methodist Student Nurse Contestants - Photographs 1965
2084-7-8: 11 Convention Photographs Undated
2085-5-7: 2 Proposed New Constitution and By-Laws 1969
2085-5-7: 3 Audit and Treasurer's Report 1962-1970
2085-5-7: 4 Audits 1961-1967
2085-5-7: 5 Audit 1970
2085-5-7: 6 Promotional Methods Used in the Support of Methodist - Related Hospitals and Homes a report to the 1958 Convention, James P. Simmonds 1958
2086-5-3: 1 Audit Report 1968-1969
2086-5-3: 2 Audit Report 1970
2086-5-3: 3 Audit Report 1971
2086-5-3: 4 Audit Report 1972
2086-5-3: 5 Audit Report 1973
2086-5-3: 6 Audit Report 1974
2086-5-3: 7 Audit Report 1975
2086-5-3: 8 Audit Report 1976
2086-5-3: 9 Audit Report 1976
2086-5-3: 10 Audit Report 1977
2086-5-3: 11 Audit Report 1978

Series: Meetings and Conferences, etc.
Call Number Folder Title Date(s)
2082-5-5: 1 Frances De Pauw International House, Hollywood, California, Annual Report to the Certification Council 1971-1973
2082-5-5: 2 Mary Elizabeth Inn, San Francisco, California, Annual Report to the Certification Council 1971
2082-5-5: 3 Gum Moon Residence Hall, San Francisco, California, Annual Report to the Certification Council 1971-1973
2082-5-5: 4 Lucille Raines Residence - Indianapolis, Indiana, Annual Report to the Certification Council 1973
2082-5-5: 5 Shesler Hall - Sioux City, Iowa, Annual Report to the Certification Council 1973
2082-5-5: 6 Iowa National Esther Hall - Des Moines, Iowa, Annual Report to the Certification Council 1971-1973
2082-5-5: 7 Emma Norton Residence - St. Paul, Minnesota, Annual Report to the Certification Council 1971-1973
2082-5-5: 8 Alma Mathews House - New York, New York, Annual Report to the Certification Council 1971
2082-5-5: 9 "Esther Hall" - Philadelphia, Pennsylvania, Annual Report to the Certification Council 1971
2082-5-5: 10 Killingsworth - Columbia, South Carolina, Annual Report to the Certification Council 1973
2082-5-5: 11 Home For Business Women - Providence, Rhode Island, Annual Reports 1965-1966
2082-5-5: 12 Wilson Inn - Richmond, Virginia, Annual Report to the Certification Council 1971-1973
2082-5-5: 13 Iowa National Esther Hall - Des Moines, Iowa, By Laws and Reports 1970-1971
2082-5-5: 14 Wesley Woods Center for Continuing Education - Atlanta, Georgia, A Report on the Summer Institute: Careers in Health 1967
2082-5-5: 15 Wesley Woods Center for Continuing Education - Atlanta, Georgia, A Report on the Summer Institute: Careers in the Health Professions 1968
2082-5-5: 16 Alma Mathews House - New York, New York, Survey of Services, Staff and Boards 1969
2082-5-5: 17 Iowa National Esther Hall - Des Moines, Iowa, Survey of Services, Staff and Boards 1969
2082-5-5: 18 Business Girls Lodge - Baltimore, Maryland, Survey of Services, Staff and Boards 1970
2082-5-5: 19 Lucille Raines Residence - Indianapolis, Indiana, Survey of Services, Staff and Boards 1970
2082-5-5: 20 The Business Girl's Inn Inc., - Shreveport, Louisiana, Survey of Services, Staff and Board 1969
2084-6-7: 1 Youth Hostel, Cuba 1952-1953
2084-6-7: 2 Retired Ministers' Cottages, Birmingham, Alabama 1959
2084-6-7: 3 Superannuate Homes, Macon, Georgia 1951
2084-6-7: 4 Young Women's Bethany Home, Chicago, Illinois 1920-1962
2084-6-7: 5 Fliedner Hall, Pawtucket, Rhode Island 1962
2084-6-7: 6 Methodist Deaconess and Business Women's Home, Chicago, Illinois 1923-1960
2084-6-7: 7 Methodist Deaconess and Business Women's Home, Chicago, Illinois 1949-1960
2084-6-7: 8 Chicago Deaconess Home, Chicago, Illinois 1948-1960
2084-6-7: 9 Young Women's Bethany Home, Chicago, Illinois 1948-1963
2084-6-7: 10 Martha Washington Hall, Cincinnati, Ohio 1949-1965
2084-6-7: 11 William Nast Christian Home for Young Men, Cincinnati, Ohio 1951-1963
2084-6-7: 12 Milwaukee Deaconess Home, Milwaukee, Wisconsin (Grant Hall, Grannex, and Grantmeyer) 1948-1963
2084-6-7: 13 Chicago Deaconess Home, Chicago, Illinois 1946
2084-6-7: 14 Young Women's Bethany Home, Chicago, Illinois 1921-1947
2084-6-7: 15 William Nast Christian Home, Cincinnati, Ohio 1920-1947
2084-6-7: 16 Lucy Ryder Meyer Hall, Providence, Rhode Island 1915-1947
2084-6-7: 17 Fliedner Hall, Pawtucket, Rhode, Island 1947
2084-6-7: 18 Grant Hall, Grannex and Grantmeyer, Milwaukee, Wisconsin 1944-1947
2084-6-7: 19 Chicago Deaconess Home, Chicago, Illinois, Annual Report to the Board 1945-1960
2084-6-7: 20 Methodist Deaconess and Business Women's Home, Chicago, Illinois, Annual Report to the Board 1951-1959
2084-6-7: 21 Young Women's Bethany Home, Chicago, Illinois, Annual Report to the Board 1944-1963
2084-6-7: 22 Martha Washington Hall, Cincinnati, Ohio, Annual Report to the Board 1945-1964
2084-6-7: 23 William Nast Christian Home for Young Men, Cincinnati, Ohio, Annual Report to the Board 1944-1954
2084-6-8: 1 Fliedner Hall, Pawtucket, Rhode Island, Annual Report to the Board 1944-1957
2084-6-8: 2 Providence Deaconess Home and Lucy Ryder Meyer Hall, Providence Rhode Island, Annual Report to the Board 1947-1964
2084-6-8: 3 Texas Mission Home and Training School, San Antonio, Texas, Annual Report to the Board 1958
2084-6-8: 4 Milwaukee Deaconess Home (Grant Hall, Grannex, and Grantmeyer), Milwaukee, Wisconsin, Annual Report to the Board 1945-1961
2084-6-8: 5 Switzerland Institutions Reports 1948-1950
2084-6-8: 6 Sweden Institutions 1948
2084-6-8: 7 Norway Institutions 1947-1957
2084-6-8: 8 Italy Institutions 1949
2084-6-8: 9 Belgium Institutions 1949
2084-6-8: 10 Denmark Institutions 1949-1950
2084-6-8: 11 Finland Institutions 1949
2084-6-8: 12 Germany Institutions - Folder 1 1948-1956
2084-6-8: 13 Germany Institutions - Folder 2 1948-1956
2084-6-8: 14 Germany Institutions - Photographs 1948-1956
2085-3-5: 1 Lucy Rider Meyer Hall, Providence, Rhode Island 1953-1967
2085-3-5: 2 Fliedner Hall, Pawtucket, Rhode Island 1952-1967
2085-3-5: 3 Methodist Residence for Young Women, Pittsburgh, Pennsylvania 1970
2085-3-5: 4 Killingsworth Home, Columbia, South Carolina 1970-1973
2085-3-5: 5 Esther Hall, Ogden, Utah 1970-1971
2085-3-5: 6 Shesler Hall, Sioux City, Iowa 1970-1973
2085-3-5: 7 Iowa National Esther Hall, Des Moines, Iowa 1968-1972
2085-3-5: 8 Wilson Inn, Richmond, Virginia 1970
2085-3-5: 9 The Business Girls Inn, Shreveport, Louisiana 1968-1971
2085-3-5: 10 Eva Comer Cooperative Home, Birmingham, Alabama 1970-1971
2085-3-5: 11 Gum Moon Residence Hall, San Francisco, California 1970-1973
2085-3-5: 12 Business Girls' Lodge, Baltimore, Maryland 1970-1971
2085-3-5: 13 Esther Hall, Grand Rapids, Michigan 1970-1971
2085-3-5: 14 Emma Norton Residence, St. Paul, Minnesota 1970-1973
2085-3-5: 15 Alma Mathews House, New York, New York 1970-1971
2085-3-5: 16 McKelevy Hall, Columbus, Ohio 1970-1971
2085-3-5: 17 Flower Esther Hall, Toledo, Ohio 1970-1971
2085-3-5: 18 Esther Hall, Philadelphia, Pennsylvania 1970-1971
2085-3-5: 19 Lucille Raines Residence, Indianapolis, Indiana 1971-1973
2085-3-5: 20 Mary Elizabeth Inn, San Francisco, California 1970-1971
2085-3-5: 21 Frances De Pauw International House, Los Angeles, California 1968-1973
2085-3-5: 22 The Eva Comer Home, Birmingham, Alabama, Annual Report to the Certification Council 1970
2085-3-5: 23 Mary Elizabeth Inn, San Francisco, California, Annual Report to the Certification Council 1970
2085-3-5: 24 Frances De Pauw International House, Hollywood, California, Annual Report to the Certification Council 1970
2085-3-5: 25 Gum Moon Residence Hall, San Francisco, California, Annual Report to the Certification Council Undated
2085-3-5: 26 Lucille Raines Residence, Inc., Indianapolis, Indiana, Annual Report to the Certification Council Undated
2085-3-5: 27 Iowa National Esther Hall, Des Moines, Iowa, Annual Report to the Certification Council 1970
2085-3-5: 28 Shesler Hall, Sioux City, Iowa, Annual Report to the Certification Council 1970
2085-3-5: 29 The Business Girl's Inn, Inc., Shreveport, Louisiana, Annual Report to the Certification Council Undated
2085-3-5: 30 Esther Hall, Grand Rapids, Michigan, Annual Report to the Certification Council 1970
2085-3-5: 31 Emma Norton Residence, St. Paul, Minnesota, Annual Report to the Certification Council 1970
2085-3-5: 32 Wilson Inn, Richmond, Virginia, Annual Report to the Certification Council Undated
2085-3-5: 33 Iowa National Esther Hall, Des Moines, Iowa - Photographs 1971
2085-3-5: 34 Business Girls' Lodge, Baltimore, Maryland - Photographs 1971
2085-3-5: 35 Esther Hall, Philadelphia, Pennsylvania - Photographs Undated
2086-6-5: 16 Virginia UM Agency for the Retarded, Report 1974
2088-3-3: 1 New England Deaconess Home and Training School, Boston, Massachusetts, 1st Annual Report 1889-1890
2088-3-3: 2 New England Deaconess Home and Training School, Boston, Massachusetts, 2nd Annual Report 1890-1891
2088-3-3: 3 New England Deaconess Home and Training School, Boston, Massachusetts, 3rd Annual Report 1891-1892
2088-3-3: 4 New England Deaconess Home and Training School, Boston, Massachusetts, 4th Annual Report 1892-1893
2088-3-3: 5 New England Deaconess Home and Training School, Boston, Massachusetts, 5th Annual Report 1893-1894
2088-3-3: 6 New England Deaconess Home and Training School, Boston, Massachusetts, 6th Annual Report 1894-1895
2088-3-3: 7 New England Deaconess Home and Training School, Boston, Massachusetts, 7th Annual Report 1895-1896
2088-3-3: 8 New England Deaconess Home and Training School, Boston, Massachusetts, 8th Annual Report 1896-1897
2088-3-3: 9 New England Deaconess Home and Training School, Boston, Massachusetts, 9th Annual Report 1897-1898
2088-3-3: 10 New York Deaconess Home and Training School, New York, New York, Publication 1889
2088-3-3: 11 New York Deaconess Home and Training School, New York, New York, 1st Annual Report 1890
2088-3-3: 12 New York Deaconess Home and Training School, New York, New York, 2nd Annual Report 1891
2088-3-3: 13 New York Deaconess Home and Training School, New York, New York, 3rd Annual Report 1892
2088-3-3: 14 New York Deaconess Home and Training School, New York, New York, 4th Annual Report 1893
2088-3-3: 15 New York Deaconess Home and Training School, New York, New York, 5th Annual Report 1894
2088-3-3: 16 New York Deaconess Home and Training School, New York, New York, 7th Annual Report 1896
2088-3-3: 17 New York Deaconess Home and Training School, New York, New York, 8th Annual Report 1897
2088-3-3: 18 New York Deaconess Home and Training School, New York, New York, 9th Annual Report 1898
2088-3-3: 19 New York Deaconess Home and Training School, New York, New York, 10th Annual Report 1899
2088-3-3: 20 New York Deaconess Home and Training School, New York, New York, 11th Annual Report 1900
2088-3-3: 21 New York Deaconess Home and Training School, New York, New York, 13th Annual Report 1902
2088-3-3: 22 New York Deaconess Home and Training School, New York, New York, 14th Annual Report 1903
2088-3-3: 23 New York Deaconess Home and Training School, New York, New York, 16th Annual Report 1905
2088-3-3: 24 New York Deaconess Home and Training School, New York, New York, Annual Report 1909-1910
2088-3-3: 25 New York Deaconess Home and Training School, New York, New York, 12th Annual Report 1901
2088-3-4: 1 The Brooklyn Deaconess Home, Brooklyn, New York, Annual Report 1902
2088-3-4: 2 The Brooklyn Deaconess Home, Brooklyn, New York, Annual Report 1906
2088-3-4: 3 The Brooklyn Deaconess Home, Brooklyn, New York, The Annual Report 1909

Series: National Association of Health and Welfare Ministries
Call Number Folder Title Date(s)
2079-2-3: 15 June Issue of Health and Welfare News 1970
2079-3-7: 1 Methodist Story Spotlight 1965-1968
2079-3-7: 2 D Manuals for Annual Conferences - Boards and Director 1969
2079-3-7: 3 Methodist Story Spotlight 1962-1966
2079-3-7: 4 Methodist Story Spotlight 1968
2079-3-7: 5 The Big And 1967
2079-3-7: 6 Home For Life Brochure - Film Undated
2079-3-7: 7 Non-Resident Care - Sumner L. Martin 1961
2079-3-7: 8 "This Business of People: Public Relations for Hospitals and Homes" Brochure Undated
2079-3-7: 9 Architects Check List in the Building of Homes for Older Persons Undated
2079-3-7: 10 Use of Founders Fees and Life Care Contracts in Providing Appropriate Housing for Older People with Low and Lower Middle Income - Roy J. Pryor Undated
2079-3-7: 11 Developments of Charitable Exemption for Nursing Homes Undated
2079-3-7: 12 Retirement Home Accounting for the Beginner: A Simple Manual of Retirement Bookkeeping Undated
2079-3-7: 13 Wills Undated
2079-3-7: 14 "The Eight Degrees of Charity" by Maimonides in the Tell-A- Scope 1965-1966
2079-3-7: 15 Trustee Articles 1965-1966
2079-3-7: 16 Today and Tomorrow in Methodist Health and Welfare Services Undated
2079-3-7: 17 Quotations From Published Materials of Our Board Since Unification 1962
2079-3-7: 18 A Brief Resume of Recent Thinking Concerning the Chronic Disease Hospital With Special Reference to the Asbury Methodist Hospital, Minneapolis, Minnesota 1955
2079-3-7: 19 The Challenge of the Sunset Years Undated
2079-3-7: 20 Wills and Bequests Publications Undated
2079-3-8: 1 A Layman's Guide to Visiting the Sick 1970
2079-3-8: 2 Non Profit Housing and the Methodist Church Undated
2079-3-8: 3 An Order of Installation of Officers Undated
2079-3-8: 4 Health Welfare and Human Development Undated
2079-3-8: 5 Orientation Manual Professional Staff 1968-1972
2079-3-8: 6 Directory 1968
2079-3-8: 7 "Our Concern is People" Undated
2079-3-8: 8 "Helping and Healing Hand: In Response to God's Call" - Church Related Occupations in Methodist Hospitals and Homes Undated
2079-3-8: 9 Manual for Local Church Representatives 1969
2079-3-8: 10 Directory 1973
2079-3-8: 11 Directories of Agencies Undated
2079-3-8: 12 Directory 1972
2079-3-8: 13 "Standards for Institutions" Undated
2079-3-8: 14 "Standards and Goals for Methodist Children's Agencies" 1956
2079-6-3: 11 An Historical Statement of the Organization of the Board of Hospitals and Homes of the Former Methodist Episcopal Church and the Board of Hospitals and Homes of the Former Methodist Episcopal Church, South and Methodist Protestant Church 1942
2081-6-8: 1 Who Matter Most Today's Children 1954
2081-6-8: 2 "Our Boys and Girls" Vol. XVII No. 1 1960
2081-6-8: 3 "Standards and Goals for Methodist Children's Agencies" Undated
2081-6-8: 4 Standards Sheltered Care for Older Persons Undated
2081-6-8: 5 Manuscripts Sent to Publisher 1949-1951
2081-6-8: 6 "Your Church at Work" Undated
2081-6-8: 7 "Methodism's Ministry of Philanthropic and Deaconess Work" by N.E. Davis 1948
2081-6-8: 8 "Older People Confront the Churches" by Margaret Frakes 1955
2081-6-8: 9 A Manual for the Annual Conference Revised Edition 1964
2081-6-8: 10 Design for a Decade - Original and Revisions 1967
2081-6-8: 11 Orientation Manual 1967
2081-6-8: 12 Standards and Goals Methodist Children's Agencies 1956
2081-6-8: 13 "Boards of Hospitals and Homes of the Methodist Church : Brochure of Information and Organization" 1941
2081-6-8: 14 "Board of Hospitals and Homes of the Methodist Church : Brochure of Information and Organization" 1945
2081-6-8: 15 "Christianity with its Sleeves Rolled Up" by William L. Stidger Undated
2081-6-8: 16 "Methodism Speaks on Human Welfare" Undated
2081-6-8: 17 "Continuing the Healing Ministry of Christ" Undated
2081-6-8: 18 "Because you are a Member of the Local Church Committee" Undated
2081-6-8: 19 "The So What...That Really Counts" Undated
2081-6-8: 20 "Continuing the Healing Ministry of Christ" 1951-1956
2081-6-8: 21 "Bless your Heart" Undated
2081-6-8: 22 "The Local Church Committee on Hospitals and Homes" 1948-1951
2081-6-8: 23 "960,000" Undated
2081-6-8: 24 "The Great Physician" 1945-1949
2081-6-8: 25 "Why I Want to be a Nurse" 1949-1956
2081-6-8: 26 "Sources of Opportunity" 1946-1951
2081-6-8: 27 "Philanthropy with a Cross at its Heart" Undated
2081-6-8: 28 "20 Questions and 20 Answers about the Board of Hospitals and Homes" Undated
2081-6-8: 29 "The Church and the Social Worker Supplementing Each Other" by James C. Faw Undated
2081-6-8: 30 "Youthful Imagineers" by Bruce R. Baxter 1949-1956
2082-7-1: 1 "Something Extra in Post War Churches" 1945-1947
2082-7-1: 2 "The Golden Cross Society of the Methodist Church" Undated
2082-7-1: 3 "Standards For Institutions" Undated
2082-7-1: 4 "More Years to Their Life More Life to Their Years" 1950
2082-7-1: 5 Sheltered Care for Older Persons Undated
2082-7-1: 6 "Adopted Means Chosen" 1953
2082-7-1: 7 "Methodist Children's Homes" Undated
2082-7-1: 8 "Methodist Philanthropy and Service in Hospitals and Homes - For Children, Young Men, Young Women, the Aged, the Needy" Undated
2082-7-1: 9 "Pure Religion in This..." 1952
2082-7-1: 10 "Careers For Christian Youth" 1950-1953
2082-7-1: 11 "Happy Living in Later Years" Undated
2082-7-1: 12 "The Importance of a Chapel in Every Methodist Hospital and Home" Undated
2082-7-1: 13 "Board of Hospitals and Homes of the Methodist Church" Undated
2082-7-1: 14 "The Unconscious Influence" Undated
2082-7-1: 15 "How to Approach Foundations for Grants" Undated
2082-7-1: 16 "Through Faith We Serve" Undated
2082-7-1: 17 "Strength For Hospital Days" 1946
2082-7-1: 18 Good Health Series "Forward With Courage" 1952
2082-7-1: 19 Good Health Series "The Hygiene of Faith" 1949
2082-7-1: 20 Good Health Series "Meeting Life's Wrenching Changes" 1953
2082-7-1: 21 "Some Things Learned as a Hospital Chaplain for Fifteen Years" 1946-1947
2082-7-1: 22 "Suggested Standards for Institutions" 1947-1949
2082-7-1: 23 "Suggested Standard for Institutions" Undated
2082-7-1: 24 Good Health Series "Parents and the Sick Child" 1949
2082-7-1: 25 Good Health Series "Walking Toward the Light" 1951
2082-7-1: 26 "Make the Most of that Decision" Undated
2082-7-1: 27 "Christian Career Opportunities Through Methodist Hospitals and Homes" Undated
2082-7-1: 28 "The Board of Hospitals and Homes - What on Earth is That?" 1946-1947
2082-7-1: 29 "Nursing...Fulfillment of My Dream" Undated
2082-7-1: 30 "Live and Help Live - The Golden Cross Society of the Methodist Church" Undated
2082-7-1: 31 "Into the Sunset" Undated
2082-7-1: 32 "Through Faith We Serve" 1946
2082-7-1: 33 "Church and State Relations" 1960
2082-7-1: 34 "House Mothering as a Christian Career" 1953
2082-7-1: 35 "For Those Who Wait" 1957
2082-7-1: 36 "The Church Has a Hospital" Undated
2082-7-1: 37 Good Health Series "Be Still and Know" 1948
2082-7-1: 38 "Of Such is the Kingdom" Undated
2082-7-1: 39 ...Who Matter Most Today's Children 1954
2082-7-1: 40 "Palaces in Kingdom Come" Undated
2082-7-1: 41 "On Hosts and Guests" Undated
2082-7-1: 42 "Trustees' Functions in the Modern Institution" 1955
2082-7-1: 43 "Hospital Accounting for the Beginner" Undated
2082-7-1: 44 "Social Case Work as a Christian Career" Undated
2082-7-1: 45 "The Golden Cross Society of the Methodist Church" Undated
2082-7-1: 46 "Putting the Trust in Trustee" 1946-1947
2082-7-1: 47 "Young Women and Nursing" 1947
2082-7-1: 48 ...Board of Hospitals and Homes of the Methodist Church 1945-1949
2082-7-1: 49 "Committee on Hospitals and Homes on the Local Church - What It Is...Why It Is What It Can Do" Undated
2082-7-1: 50 "This Business of People Public Relations for Methodist Hospitals and Homes" 1960
2082-7-2: 1 "Some Ideals of Hospital Administration" Undated
2082-7-2: 2 "New Tools for An Ancient Task" Undated
2082-7-2: 3 "The Art of Growing Older" 1951
2082-7-2: 4 "Preparations of Children in Institutions for Life in the Community" Undated
2082-7-2: 5 Good Health Series - "So You're Getting Well" 1961
2082-7-2: 6 "Career Opportunities Through the Personnel Service of the Board of Hospitals and Homes of The Methodist Church" Undated
2082-7-2: 7 "Consultation Services for Nursing Education Nursing Services" Undated
2082-7-2: 8 "You Were Chosen - Hospitals and Homes Steward" Undated
2082-7-2: 9 "Do We Dare to Care" Undated
2082-7-2: 10 "Under the Influence of Golden Cross Human Needs are Met" 1949-1956
2082-7-2: 11 "Human Relations For Christ" Undated
2082-7-2: 12 "Independence With Security" 1948
2082-7-2: 13 "Basic Standard in Philanthropy" Undated
2082-7-2: 14 "Golden Cross is the Golden Rule in Action" Undated
2082-7-2: 15 "The Good Samaritan A Dramatic Service Telling the Story of the Hospital Movement of the Methodist Church" Undated
2082-7-2: 16 "You Can Be a Nurse" 1951
2082-7-2: 17 "Some Ideas of Hospital Administration" Undated
2082-7-2: 18 Golden Cross Poster Undated
2082-7-2: 19 Golden Cross Poster Undated
2082-7-2: 20 "Furrows in Your Face..." Undated
2082-7-2: 21 "Step Into the Pathway of Services" Undated
2082-7-2: 22 "The Local Church Committee Hospitals and Homes" Undated
2082-7-2: 23 "You Asked About the Board of Hospital and Homes of Methodist Church" Undated
2082-7-2: 24 "Methodism's Program of Philanthropy and Christian Social Services" Undated
2082-7-2: 25 "I Am Your Methodist Hospital" Undated
2082-7-2: 26 "Aging Zestfully" Undated
2082-7-2: 27 "Older People Confront the Churches" by Margaret Frakes 1955
2082-7-2: 28 "An Order of Installation of the Officers" Undated
2082-7-2: 29 "An Order for the Dedication of a Hospital" Undated
2082-7-2: 30 "Golden Cross in the Annual Conference" 1953
2082-7-2: 31 "An Order for the Dedication of a Home" 1944
2082-7-2: 32 "An Order for Dedication to Membership" 1948
2082-7-2: 33 "Standards and Goals for Methodist Agencies" 1966
2084-7-4: 1 "A Way A Place to Serve" Undated
2084-7-4: 2 "The Christian Leaven in the Welfare Loaf" by Bishop Ralph T. Alton 1970
2084-7-4: 3 "The General Board of Health and Welfare Ministries" Leaflet 1969-1971
2084-7-4: 4 "Golden Cross" Leaflet 1971
2084-7-4: 5 Health and Welfare News 1971
2084-7-4: 6 "A Layman's Guide for Visiting the Sick" by James T. Hall Undated
2084-7-4: 7 Manual for Local Church Representative 1970
2084-7-4: 8 "Strength for Hospital Days" by Edmond H. Babbitt 1970
2084-7-4: 9 "Ten Years the Harry R. Kendall Fund" 1970
2084-7-4: 10 Guidelines for the Health and Welfare Ministries 1970
2084-7-4: 11 Directory 1969
2084-7-4: 12 Manual and Agency Directory 1970
2084-7-4: 13 Agency Directory and Certification Manual 1971
2084-7-4: 14 Christian Career Opportunities through Methodist Hospital and Homes 1971
2084-7-4: 15 "Religious Ministry" by Jack A. L. Hahn 1971
2084-7-4: 16 A Career in Nursing 1971
2084-7-4: 17 "Bulletin" - Folder 1 1945-1949
2084-7-4: 18 "Bulletin" - Folder 2 1945-1949
2084-7-4: 19 "Bulletin" - Folder 3 1945-1949
2084-7-4: 20 Scope 1950-1955
2084-7-4: 21 "Tell-a-Scope" 1955-1961
2084-7-4: 22 Bylaws 1968
2084-7-4: 23 Social Policy Statements 1970
2084-7-4: 24 Health and Welfare News 1969-1970
2085-5-2: 1 "Benevolent Homes, Evangelical United Brethren" 1967
2085-5-2: 2 "The Midwest News Home News" (EUB) 1959-1961
2085-5-2: 3 "The Midwest News Home News" (EUB) 1962-1964
2085-5-2: 4 "The Midwest Home News" (EUB) 1965-1969
2085-5-2: 5 "Do You Know...?" Midwest Benevolent Homes of the EUB 1965
2085-5-2: 6 "Will You Cast Your Vote for the Children and the Aged Members" Undated
2085-5-2: 7 "Love and Concern for Aging and Children : The Midwest Benevolent Homes EUB" 1964
2085-5-2: 8 "How Great is Your Concern for Lovely Aged Persons and Dependent Children" Undated
2085-5-2: 9 EUB Brochure Undated
2085-5-2: 10 "The Otterbein Home News" 1948-1955
2085-5-2: 11 "The Otterbein Home News" 1956-1958
2085-5-2: 12 "The Otterbein Home Journal" 1962-1963
2085-5-2: 13 "The Otterbein Home Journal" 1964-1965
2085-5-2: 14 "The Otterbein Home Journal" 1966
2085-5-2: 15 "The Otterbein Home Journal" 1967
2085-5-2: 16 "The Otterbein Home Journal" 1968
2086-5-9: 9 "Benevolent Homes Evangelical United Brethren" Undated
2088-3-6: 6 Strength for Hospital Days Undated
2088-3-6: 7 Healing Ministries Undated
2088-3-7: 1 Health and Welfare News 1968
2088-3-7: 2 Health and Welfare News 1974
2088-3-7: 3 Health and Welfare News 1975
2088-3-7: 4 Health and Welfare News 1976
2088-3-7: 5 Health and Welfare News 1977
2088-3-7: 6 Health and Welfare News 1978
2088-3-7: 7 "Something To Give" Undated

Series: Other Facilities
Call Number Folder Title Date(s)
2079-5-1: 1 Questionnaires to Conference Board Chairman John Norwood Regarding New Structure 1973
2079-5-1: 2 Western Jurisdiction - John Norwood - New Structure 1973
2079-5-1: 3 South Central Jurisdiction - John Norwood - New Structure 1973
2079-5-1: 4 Northeastern Jurisdiction - John Norwood - New Structure 1973
2079-5-1: 5 North Central Jurisdiction - John Norwood - New Structure 1973
2079-5-1: 6 Southeastern Jurisdiction - John Norwood - New Structure 1973
2079-5-1: 7 Board of Education, Higher Education 1972-1973
2079-5-1: 8 Board of Global Ministries, General Administration 1972-1973
2079-5-1: 9 Division on Ecumenical and Interreligious Concerns 1973
2079-5-1: 10 Division of Education and Cultivation 1972-1973
2079-5-1: 11 Betty Letzig, National Division 1971
2079-5-1: 12 Report to the Division 1972-1973
2079-5-1: 13 Staff Memos 1972-1973
2079-5-1: 14 Meeting - Discussion Forrest Stith Resolution, Chicago, Illinois 1972-1973
2079-5-1: 15 Conference Secretaries Questionnaire 1973
2079-5-1: 16 Conference Board Chairmen Questionnaire 1973
2079-5-2: 1 Field Trip - Boston Area Assembly of the Laity - Plymouth, New Hampshire 1973
2079-5-2: 2 Golden Cross - Promotional Ideas and References 1969-1973
2079-5-2: 3 Golden Cross Brochures 1964-1968
2079-5-2: 4 Golden Cross Orders (Sales) 1972
2079-5-2: 5 Golden Cross 1972-1973
2079-5-2: 6 Golden Cross 1971
2079-5-2: 7 Golden Cross Report 1973
2079-5-2: 8 Golden Cross - Promotions 1970-1971
2079-5-2: 9 Golden Cross Filmstrip - "A Way to Care" 1970-1973
2079-5-2: 10 Orders Through Board of Global Ministries 1970-1973
2079-5-2: 11 High Level Dialogue Program 1973
2079-5-2: 12 Area Bishops 1968
2079-5-2: 13 Legislation 1968-1972
2079-5-2: 14 Local Church Manuals 1968-1973
2079-5-2: 15 Local Church Programs 1970-1971
2079-5-2: 16 "Monday A.M." 1973
2079-5-2: 17 Diakonia Symbol 1967
2079-5-2: 18 Christian Advocate 1971-1973
2079-5-2: 19 Meeting 1972
2079-5-2: 20 Worship, Hymns 1971
2080-5-4: 1 Golden Cross Photographs 1972
2080-5-4: 2 Central Illinois Conference - Golden Cross Banquet 1968
2080-5-4: 3 Missouri East Conference: St. Louis, Missouri 1968
2080-5-4: 4 28th International Congress on Alcohol and Alcoholism: Washington, D.C. 1968
2080-5-4: 5 Action Reports 1968
2080-5-4: 6 Action Reports 1969
2080-5-4: 7 Action Reports 1970
2080-5-4: 8 Action Report 1971
2080-5-4: 9 Annual Conference Board Reports 1971
2080-5-4: 10 Alabama - West Florida Annual Conference Board Report 1971
2080-5-4: 11 Baltimore Annual Conference Board Report 1970-1972
2080-5-4: 12 California - Nevada Annual Conference Board Report 1971
2080-5-4: 13 Central Illinois Annual Conference Board Reports 1970
2080-5-4: 14 Central New York Annual Conference Board Report 1971
2080-5-4: 15 Central Pennsylvania Annual Conference Board Report 1970-1971
2080-5-4: 16 Central Texas Annual Conference Board Report 1971-1972
2080-5-4: 17 Detroit Conference Annual Board Reports 1970
2080-5-4: 18 East Ohio Annual Conference Board Reports 1970-1972
2080-5-4: 19 Eastern Pennsylvania Annual Conference Board Report 1970-1972
2080-5-4: 20 Florida Annual Conference Board Report 1971
2080-5-5: 1 Holston Annual Conference Board Report 1970-1971
2080-5-5: 2 Kansas East Annual Conference Board Report 1970-1971
2080-5-5: 3 Kansas West Annual Conference Board Report 1970
2080-5-5: 4 Little Rock Annual Conference Board Reports 1970-1971
2080-5-5: 5 Louisiana Annual Conference Board Reports 1970-1971
2080-5-5: 6 Memphis Annual Conference Board Report 1971
2080-5-5: 7 Minnesota Annual Conference Board Reports 1970-1972
2080-5-5: 8 Mississippi Annual Conference Board Report 1970-1971
2080-5-5: 9 Missouri West Annual Conference Board Report 1970-1972
2080-5-5: 10 New Hampshire Annual Conference Board Report 1970
2080-5-5: 11 New Mexico Annual Conference Board Report 1971
2080-5-5: 12 New York Annual Conference Board Report 1970
2080-5-5: 13 North Alabama Annual Conference Board Report 1970-1971
2080-5-5: 14 North Arkansas Annual Conference Board Report 1970-1971
2080-5-5: 15 North Carolina Annual Conference Board Report 1970-1971
2080-5-5: 16 North Dakota Annual Conference Board Report 1971
2080-5-5: 17 North Georgia Annual Conference Board Report 1970-1971
2080-5-5: 18 North Mississippi Annual Conference Board Report 1970-1971
2080-5-5: 19 North Illinois Annual Conference Board Report 1970-1972
2080-5-5: 20 Northern Indiana Annual Conference Board Report 1970
2080-5-5: 21 Northern New Jersey Annual Conference Board Report 1970-1971
2080-5-5: 22 Northern New York Annual Conference Board Report 1970-1971
2080-5-5: 23 Northwest Texas Annual Conference Report 1970-1971
2080-5-5: 24 Oklahoma Annual Conference Board Report 1971
2080-5-5: 25 Oklahoma Indian Mission Annual Conference Board Report 1970
2080-5-5: 26 Oregon - Idaho Annual Conference Board Report 1970-1972
2080-5-5: 27 Pacific Northwest Annual Conference Report 1970-1971
2080-5-5: 28 Rocky Mountain Annual Conference Board Report 1970-1971
2080-5-5: 29 South Carolina Annual Conference Board Report 1970-1971
2080-5-5: 30 South Dakota Annual Conference Board Report 1970
2080-5-5: 31 South Indiana Annual Conference Board Report 1971
2080-5-5: 32 Southern California - Arizona Annual Conference Board Report 1970-1971
2080-5-5: 33 Southern Illinois Annual Conference Board Report 1970-1971
2080-5-5: 34 Southern New England Annual Conference Board Report 1970
2080-5-5: 35 Southern New Jersey Annual Conference Board Report 1970
2080-5-5: 36 Southwest Texas Annual Conference Board Report 1970-1971
2080-5-5: 37 Troy Annual Conference Board Report 1970-1972
2080-5-5: 38 Virginia Annual Conference Board Report 1970-1971
2080-5-5: 39 West Michigan Annual Conference Board Report 1971-1972
2080-5-5: 40 West Ohio Annual Conference Board Report 1970-1971
2080-5-5: 41 West Virginia Annual Conference Board Report 1970-1972
2080-5-5: 42 Western New York Annual Conference Board Report 1972
2080-5-6: 1 Western North Carolina Annual Conference Board Report 1970-1971
2080-5-6: 2 Western Pennsylvania Annual Conference Board Reports 1971-1972
2080-5-6: 3 Wisconsin Annual Conference Board Reports 1970-1972
2080-5-6: 4 Wyoming Annual Conference Board Reports 1970-1971
2080-5-6: 5 Yellowstone Annual Conference Board Reports 1970-1971
2080-5-6: 6 Southeastern Jurisdiction Conference Board Reports 1971
2080-5-6: 7 Annual Conference Board Reports: John Norwood 1972
2080-5-6: 8 Annual Conference Board Reports: Wendell Bassett 1972
2080-5-6: 9 Annual Conference Reports Compilation 1969-1973
2080-5-6: 10 Central Illinois Conference Annual Report - Conference Workshop 1970-1972
2080-5-6: 11 Central Illinois Conference - Golden Cross 1969-1973
2080-5-6: 12 Central Illinois Conference - Local Church Program 1971-1972
2080-5-6: 13 Detroit Conference Annual Report - Conference Workshops 1971-1972
2080-5-6: 14 Detroit Conference - Golden Cross 1971-1972
2080-5-6: 15 Detroit Conference - Local Church Program 1971-1973
2080-5-6: 16 East Ohio Conference Annual Report - Conference Workshops 1969-1972
2080-5-6: 17 East Ohio Conference - Golden Cross 1971
2080-5-6: 18 Iowa Conference Annual Report - Conference Workshops 1971-1972
2080-5-6: 19 Iowa Conference - Golden Cross 1971-1973
2080-5-6: 20 Iowa Conference - Local Church Program 1971-1972
2080-5-6: 21 Minnesota Conference Annual Report - Conference Workshops 1971-1972
2080-5-6: 22 Minnesota Conference - Golden Cross 1971-1972
2080-5-6: 23 Minnesota Conference - Local Church Program 1971-1972
2080-5-6: 24 North Dakota Conference Annual Report - Conference Workshops 1971
2080-5-6: 25 North Indiana Conference Annual Reports - Conference Workshops 1968-1972
2080-5-6: 26 North Indiana Conference - Golden Cross 1971-1972
2080-5-6: 27 North Indiana Conference - Local Church Program 1972
2080-5-6: 28 North Illinois Conference Annual Report - Conference Workshops 1971-1972
2080-5-6: 29 Northern Illinois Conference - Golden Cross 1971-1972
2080-5-6: 30 Northern Illinois Conference - Local Church Program 1971-1972
2080-5-6: 31 South Dakota Conference Annual Report - Conference Workshops 1971
2080-5-6: 32 South Dakota Conference - Local Church Program 1971
2080-5-6: 33 Southern Indiana Conference Annual Report - Conference Workshops 1970-1972
2080-5-7: 1 Southern Indiana Conference - Golden Cross 1971-1972
2080-5-7: 2 Southern Indiana Conference - Local Church Program 1972
2080-5-7: 3 Southern Illinois Conference - Golden Cross 1971-1972
2080-5-7: 4 Southern Illinois Conference - Local Church Program 1971-1972
2080-5-7: 5 West Michigan Conference Annual Report - Conference Workshop 1971-1972
2080-5-7: 6 West Michigan Conference - Local Church Program 1971-1972
2080-5-7: 7 West Ohio Conference Annual Report - Conference Workshops 1966-1972
2080-5-7: 8 West Ohio Conference - Golden Cross 1971-1972
2080-5-7: 9 West Ohio Conference - Local Church Program 1971-1972
2080-5-7: 10 Wisconsin Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 11 Wisconsin Conference - Golden Cross 1971-1972
2080-5-7: 12 Wisconsin Conference - Local Church Program 1972
2080-5-7: 13 Baltimore Conference - Golden Cross 1972
2080-5-7: 14 Baltimore Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 15 Baltimore Conference - Local Church Program 1971-1972
2080-5-7: 16 Central New York Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 17 Central Pennsylvania Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 18 Central Pennsylvania Conference - Golden Cross 1972
2080-5-7: 19 Central Pennsylvania Conference - Local Church Program 1971-1972
2080-5-7: 20 Eastern Pennsylvania Conference - Golden Cross 1971-1972
2080-5-7: 21 Maine Conference Annual Reports - Conference Workshops 1971
2080-5-7: 22 Maine Conference - Local Church Program 1971-1972
2080-5-7: 23 New Hampshire Conference - Local Church Programs 1972
2080-5-7: 24 Eastern Pennsylvania Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 25 New York Conference - Golden Cross 1971-1972
2080-5-7: 26 New York Conference Annual Reports - Conference Workshops 1972
2080-5-7: 27 Northern New York Conference - Golden Cross 1971-1972
2080-5-7: 28 Northern New Jersey Conference Annual Report - Conference Workshops 1972
2080-5-7: 29 Northern New Jersey Conference - Local Church Program 1972
2080-5-7: 30 New York Conference - Local Church Program 1972
2080-5-7: 31 Northern New York Conference Annual Report - Conference Workshops 1972
2080-5-7: 32 Northern New York Conference - Local Church Program 1971-1972
2080-5-7: 33 Peninsula Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 34 Peninsula Conference - Golden Cross 1972
2080-5-7: 35 Southern New England Conference Annual Report - Conference Workshops 1972
2080-5-7: 36 Southern New England Conference - Local Church Program 1972
2080-5-7: 37 Southern New England Conference - Golden Cross 1972
2080-5-7: 38 Southern New Jersey Conference Annual Report - Conference Workshops 1972
2080-5-7: 39 Southern New Jersey Conference - Golden Cross 1972
2080-5-7: 40 Troy Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 41 Troy Conference - Local Church Program 1972
2080-5-7: 42 Troy Conference - Golden Cross 1971-1972
2080-5-7: 43 Central Texas Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 44 Central Texas Conference - Local Church Program 1971
2080-5-7: 45 Holston Conference Annual Report - Conference Workshops 1971-1972
2080-5-7: 46 Holston Conference - Local Church Program 1971-1972
2080-5-8: 1 Kansas East Conference - Golden Cross 1971-1972
2080-5-8: 2 Kansas East Conference - Local Church Program 1971-1972
2080-5-8: 3 Kansas East Conference Annual Report - Conference Workshops 1971
2080-5-8: 4 Kansas West Conference Annual Report - Conference Workshops 1971
2080-5-8: 5 Kansas West Conference - Local Church Program 1971
2080-5-8: 6 Little Rock Conference Annual Report - Conference Workshops 1972
2080-5-8: 7 Little Rock Conference - Local Church Program 1970-1972
2080-5-8: 8 Louisiana Conference Annual Report - Conference Workshop 1971-1972
2080-5-8: 9 Louisiana Conference - Golden Cross 1971
2080-5-8: 10 Missouri East Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 11 Missouri East Conference - Golden Cross 1971-1972
2080-5-8: 12 Missouri East Conference - Local Church Program 1972
2080-5-8: 13 Missouri West Conference - Local Church Program 1972
2080-5-8: 14 Nebraska Conference Annual Report - Conference Workshops 1972
2080-5-8: 15 Nebraska Conference - Golden Cross 1971-1972
2080-5-8: 16 Nebraska Conference - Local Church Program 1971-1972
2080-5-8: 17 New Mexico Conference Annual Report - Conference Workshops 1970-1972
2080-5-8: 18 New Mexico Conference - Local Church Program 1971
2080-5-8: 19 North Arkansas Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 20 North Arkansas - Local Church Program 1971-1972
2080-5-8: 21 North Texas Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 22 North Texas Conference - Golden Cross 1972
2080-5-8: 23 North Texas Conference - Local Church Program 1971-1972
2080-5-8: 24 Northwest Texas Conference - Local Church Program 1972
2080-5-8: 25 Northwest Texas Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 26 Oklahoma Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 27 Oklahoma Conference - Local Church Program 1971
2080-5-8: 28 Oklahoma Indian Mission Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 29 Oklahoma Indian Mission Conference - Local Church Program 1971
2080-5-8: 30 Rio Grande Conference Annual Report - Conference Workshops 1972
2080-5-8: 31 Rio Grande Conference - Local Church Program 1972
2080-5-8: 32 Southwest Texas Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 33 Texas Conference Annual Report - Conference Workshops 1972
2080-5-8: 34 Texas Conference - Local Church Program 1971-1972
2080-5-8: 35 West Virginia Conference Annual Report - Conference Workshop 1971-1972
2080-5-8: 36 Western New York Conference Annual Report - Conference Workshops 1971-1972
2080-5-8: 37 Western New York Conference - Golden Cross 1972
2080-5-8: 38 Western Pennsylvania Conference Annual Reports - Conference Workshops 1971-1972
2080-5-8: 39 Wyoming Conference - Local Church Program 1971
2080-5-8: 40 Southeastern Jurisdiction 1969-1973
2080-5-8: 41 South Central Jurisdiction 1971-1972
2080-5-8: 42 South Central Jurisdiction - "Structure Patterns" 1972
2080-5-8: 43 West Virginia Conference - Local Church Program 1971
2080-6-8: 7 Golden Cross 1971-1972
2083-6-6: 1 Conference Boards of Health and Welfare Ministries 1968-1972
2083-6-6: 2 Conference Board Chairmen Correspondence 1969-1972
2083-6-6: 3 Interpreter 1972
2083-6-6: 4 Central Illinois Conference 1972
2083-6-6: 5 East Ohio Conference 1972
2083-6-6: 6 Alaska Mission 1971-1972
2083-6-6: 7 Alabama - West Florida Conference 1972
2083-6-6: 8 California Nevada Conference 1971-1972
2083-6-6: 9 Central Alabama Conference 1969-1972
2083-6-6: 10 Florida Conference 1971-1972
2083-6-6: 11 Holston Conference 1972
2083-6-6: 12 Kentucky Conference Undated
2083-6-6: 13 Louisville Conference 1970-1972
2083-6-6: 14 Memphis Conference 1965-1972
2083-6-6: 15 Minnesota Conference 1972
2083-6-6: 16 Mississippi Conference Black 1972
2083-6-6: 17 Mississippi Conference 1971-1972
2083-6-6: 18 North Alabama Conference 1971-1972
2083-6-6: 19 North Carolina Conference 1972
2083-6-6: 20 North Georgia Conference 1971-1972
2083-6-7: 1 North Mississippi Conference 1971-1972
2083-6-7: 2 Oregon Idaho Conference Undated
2083-6-7: 3 Pacific Northwest Conference 1971-1973
2083-6-7: 4 Rocky Mountain Conference 1971-1972
2083-6-7: 5 Southern California Arizona Conference 1971-1972
2083-6-7: 6 South Georgia Conference 1971-1972
2083-6-7: 7 Tennessee Conference 1972
2083-6-7: 8 Troy Conference 1964
2083-6-7: 9 Virginia Conference 1971-1972
2083-6-7: 10 Western North Carolina Conference 1971-1972
2083-6-7: 11 Yellowstone Conference Undated
2083-6-7: 12 South Carolina Conference Black 1971-1972
2083-6-7: 13 South Carolina Conference 1971-1972
2083-6-7: 14 Order Correspondence 1974
2083-6-7: 15 Health and Welfare Ministries Week - Golden Cross Sunday 1974
2083-6-7: 16 West Michigan Golden Cross 1973
2083-6-7: 17 Programming - Bulletin Service 1973-1974
2083-6-7: 18 Conference Boards Wendell C. Bassett 1973
2083-6-7: 19 Conference Boards Four Year Projection: Wendell C. Bassett 1972-1976
2083-6-7: 20 Continuing Coordinating Committee: Wendell C. Bassett 1971-1972
2083-6-7: 21 Survey Results of District Program Councils: Wendell C. Bassett 1970
2083-6-7: 22 Health and Welfare Ministries Minutes: Wendell C. Bassett 1972
2083-6-7: 23 General Council on Ministries 1973
2083-6-8: 1 Inter Board Staff Wendell C. Bassett - Folder 1 1970-1972
2083-6-8: 2 Inter Board Staff Wendell C. Bassett - Folder 2 1970-1972
2083-6-8: 3 Kendall Fund: Wendell C. Bassett 1969-1971
2083-6-8: 4 Betty Letzing National Division: Wendell C. Bassett 1970-1971
2083-6-8: 5 National Division Board of Missions Wendell C. Bassett 1968-1970
2083-6-8: 6 National Workshops: Wendell C. Bassett 1968-1970
2083-6-8: 7 Policy on National Division Agencies Conference Board Undated
2083-6-8: 8 Program Council Wendell C. Bassett - Folder 1 1970-1972
2083-6-8: 9 Program Council Wendell C. Bassett - Folder 2 1970-1972
2083-6-8: 10 Program Council Directors: Wendell C. Bassett Undated
2083-6-8: 11 Program Council National Fellowship of Programming Directors: Wendell C. Bassett 1971
2083-6-8: 12 Project Equality: Wendell C. Bassett 1970-1971
2083-6-8: 13 Wendell C. Bassett 1972
2083-6-8: 14 Seminars and Tours: Wendell C. Bassett 1969-1971
2083-6-8: 15 Structure Commission - Wendell C. Bassett 1968-1971
2084-7-1: 1 Task Force on Leadership Development, Wendell C. Bassett 1971-1972
2084-7-1: 2 Task Force, Local Church on Ministries, Wendell C. Bassett 1971
2084-7-1: 3 Task Force, Local Ministries, Wendell C. Bassett 1970-1971
2084-7-1: 4 Resource Materials Undated

Series: Publications
Call Number Folder Title Date(s)
2079-2-3: 1 Project Equality Reports 1968-1971
2079-2-3: 2 Project Equality Coordinators Handbook Undated
2079-2-3: 3 Project Equality Agreement Form and Report 1969
2079-2-3: 4 Project Equality Guidelines for conducting and Reporting National Compliance Reviews 1969
2079-2-3: 5 Project Equality Proposal for Retreat 1972
2079-2-3: 6 Project Equality Board of Directors Meeting 1972
2079-2-3: 7 Project Equality 1971
2079-2-3: 8 Project Equality Correspondence 1970-1972
2079-2-3: 9 Project Equality Newsletter 1967-1972
2079-2-3: 10 Project Equality Memorandums 1970-1971
2079-2-3: 11 Project Equality Minutes of Meetings 1970-1972
2079-2-3: 12 Project Equality Articles and Publications 1967-1971
2079-2-3: 13 Project Equality Buyers Guide 1971
2079-2-3: 14 Project Equality South Texas Proposal 1968
2079-2-3: 16 Project Equality 1966-1972
2080-7-5: 1 Race Relations 1964
2080-7-5: 2 Mental Retardation 1965
2080-7-5: 3 Unwed Parents Application for Services 1967
2080-7-5: 4 Mental Retardation 1963
2080-7-5: 5 West End Family and Child Care Development Project 1971
2080-7-5: 6 Family Life 1971
2080-7-5: 7 Social Policy--Relationships With Other Boards 1968-1969
2080-7-5: 8 Organization Chart 1970
2080-7-5: 9 Board of Education--Committee on Family Life - Folder 1 1964-1969
2080-7-5: 10 Board of Education--Committee on Family Life - Folder 2 1964-1969
2080-7-5: 11 American Public Welfare Association 1964-1968
2080-7-5: 12 Alcoholism 1966-1967
2080-7-5: 13 General Board of Christian Social Concerns -- Mental Health Emphasis 1965-1967
2080-7-6: 1 Board of Christian Social Concerns -- Division Alcohol Problems and General Welfare 1964-1967
2080-7-6: 2 Board of Christian Social Concerns -- Alcohol Policy 1968
2080-7-6: 3 Head Start (Office of Economic Opportunity) 1965-1966
2080-7-6: 4 Drug Abuse New Program Development 1970-1971
2080-7-6: 5 Drug Abuse Program Development 1970-1971
2080-7-6: 6 Drug Addicts and Alcoholism New Program Development 1970-1971
2080-7-6: 7 Social Policy Material 1970
2080-7-6: 8 San Antonio and Southwest Texas Wintergarden Project 1970-1971
2080-7-6: 9 Diagnosis and Treatment of Victims of Drug Abuse -- National Institute of Mental Health 1971
2080-7-6: 10 Chicago Project 1970
2080-7-6: 11 Dallas Project 1970-1971
2080-7-6: 12 Local Church Drug Program -- Los Angeles Undated
2080-7-7: 1 Methodist Social Concerns Packet -- Drug Abuse Brochures 1970
2080-7-7: 2 Pregnancy Statement 1970
2080-7-7: 3 Programs Information Methodist Agency for Retarded 1963-1966
2080-7-7: 5 Health and Welfare Ministry Division -- Social Policy Statements 1969-1972
2080-7-7: 6 Social Principles Study Commission 1971-1972
2080-7-7: 7 A Planning and Development Proposal for Comprehensive Community Health Networks 1970
2080-7-7: 8 Social Policy Statements--General Board of Health and Welfare Ministries 1969
2080-7-7: 9 Family Planning--New Program Development 1971
2080-7-7: 10 Southwest Texas Wintergarden Project 1970-1972
2080-7-7: 11 A Planning and Development Proposal for Comprehensive Community Health Networks 1970
2080-7-7: 12 Day Care--New Program Development 1969-1971
2080-7-8: 1 National Network of Comprehensive Community Health Projects 1970-1971
2080-7-8: 2 Neighborhood Health Centers 1970
2080-7-8: 3 Family Planning 1971
2080-7-8: 4 General Committee on Family Life -- Sex Education Task Force 1969
2080-7-8: 5 Family Life Statement 1972
2080-7-8: 6 General Committee on Family Life 1969-1972
2080-7-8: 7 National Health Care Program 1971-1973
2080-7-8: 8 General Board of Social Policy 1969
2080-7-8: 9 General Committee on Family Life 1970-1972
2080-7-8: 10 Task Force on Family Action Network 1971
2080-7-8: 11 Drug Abuse Reports 1970
2081-6-7: 1 Child Welfare Services Bill - Folder 1 1967
2081-6-7: 2 Child Welfare Services Bill - Folder 2 1967
2081-6-7: 3 Statement Concerning the MCOR Orphan Program Undated
2081-6-7: 4 Fair Labor 1966-1967
2081-6-7: 5 Mental Retardation Resource - Folder 1 1960-1964
2081-6-7: 6 Mental Retardation Resource - Folder 2 1960-1964
2081-6-7: 7 Cerebral Palsy Correspondence 1960-1963
2081-6-7: 8 General Conference Resolution regarding Mentally Retarded and Physically Handicapped Children 1960
2081-6-7: 9 Requests for information regarding facilities for handicapped, the Church's ministry to mentally retarded 1960-1966
2081-6-7: 10 Special Committee on Retarded Children 1961-1964
2081-6-7: 11 Mentally Retarded General File - Correspondence 1959-1967
2081-6-7: 12 Report of Committee on Mental Retardation of Board of Hospitals and Homes 1965
2081-6-7: 13 Mentally Retarded and the Role of the Church 1960-1963
2081-6-7: 14 Committee on Mental Retardation 1966
2081-6-7: 15 Principles and Guidelines - Planning Programs for Mentally Retarded Persons Undated

Series: Section on Church Program
Call Number Folder Title Date(s)
2079-5-3: 1 Support for the Former Evangelical United Brethren Homes 1968
2079-5-3: 2 Quincy Orphanage and Home - Quincy, Pennsylvania - Evangelical United Brethren Home Transfer 1973
2079-5-3: 3 Transition of Evangelical United Brethren Homes - Final Record 1968-1972
2079-5-3: 4 Evangelical United Brethren Homes Transition Procedures 1968-1969
2079-5-3: 5 World Service and Finance 1967-1970
2079-5-3: 6 Christmas Offerings 1968-1969
2079-5-3: 7 Orientation in Transitions 1968
2079-5-3: 8 Evangelical United Brethren Administrators' Seminar 1968
2079-5-3: 9 Brochure of Information 1968
2079-5-3: 10 Agreements on Procedures 1968
2079-5-3: 11 Purpose and Function of Advisory Committee 1968
2079-5-3: 12 Phase I c. 1968
2079-5-3: 13 Phase II c. 1968
2079-5-3: 14 Phase III 1969
2079-5-3: 15 Midwest Homes Compact - Summary of Five-Year Period 1962-1967
2079-5-3: 16 Compact Mailing List 1969-1970
2079-5-3: 17 Midwest Compact 1968-1970
2079-5-3: 18 Evangelical United Brethren (Pamphlets Questionnaire) 1968
2079-5-4: 1 Denominations - Evangelical United Brethren - Publicity 1965-1967
2079-5-4: 2 General Council of Administration - Evangelical United Brethren Church 1967-1968
2079-5-4: 3 Membership of the Former Evangelical United Brethren Church - Five Jurisdictions Undated
2079-5-4: 4 Evangelical United Brethren Transition - General 1970-1971
2079-5-4: 5 Pacific Evangelical United Brethren Home - Burbank, California 1968-1969
2079-5-4: 6 Pacific Evangelical United Brethren Home - Burbank, California - Advisory Committee 1968-1969
2079-5-4: 7 Colonel R. M. Baker Home for Retired Ministers - Rowland Heights, California 1968-1969
2079-5-4: 8 Colonel R. M. Baker Home for Retired Ministers - Rowland Heights, California - Advisory Committee 1968-1969
2079-5-4: 9 Evangelical Manor - Philadelphia, Pennsylvania 1968-1969
2079-5-4: 10 Evangelical Manor - Philadelphia, Pennsylvania - Advisory Committee 1968-1969
2079-5-4: 11 Evangelical Home - Lewisburg, Pennsylvania 1968-1969
2079-5-4: 12 Evangelical Home - Lewisburg, Pennsylvania - Advisory Committee 1968-1969
2079-5-4: 13 Quincy Orphanage and Home - Quincy, Pennsylvania 1968-1969
2079-5-4: 14 Quincy Orphanage and Home - Quincy, Pennsylvania - Advisory Committee 1968-1969
2079-5-4: 15 Eastern Compact 1968-1969
2079-5-4: 16 Western Compact 1968-1970
2079-5-4: 17 Dr. Bassett - Eastern Homes Study 1968
2079-5-4: 18 Eastern Compact 1969-1971
2079-5-4: 19 Western Home - Cedar Falls, Iowa 1968-1969
2079-5-4: 20 Western Home - Cedar Falls, Iowa - Advisory Committee 1968-1969
2079-5-4: 21 Otterbein Home - Lebanon, Ohio - Advisory Committee 1969
2079-5-4: 22 Otterbein Home - Lebanon, Ohio - Annual Meeting 1969
2079-5-4: 23 Otterbein Home - Lebanon, Ohio 1968-1969
2079-5-5: 1 Haven Hubbard Home - New Carlisle, Indiana 1968-1969
2079-5-5: 2 Haven Hubbard Home - New Carlisle, Indiana - Advisory Committee 1968-1969
2079-5-5: 3 Friendly Acres - Newton, Kansas 1968-1969
2079-5-5: 4 Friendly Acres - Newton, Kansas - Advisory Committee 1968-1969
2079-5-5: 5 Flat Rock Children's Home - Flat Rock, Ohio 1968
2079-5-5: 6 Flat Rock Children's Home - Flat Rock, Ohio - Advisory Committee 1969
2079-5-5: 7 Evangelical United Brethren Homes Transition 1967-1972
2079-5-5: 8 Global Ministries Committee on Coordination 1973
2079-5-5: 9 Health and Welfare Division Transition Paper - Folder 1 1973
2079-5-5: 10 Health and Welfare Division Transition Paper - Folder 2 1973
2079-5-5: 11 Health and Welfare Division Transition Paper - Folder 3 1973
2086-5-3: 12 Summary Report to the Transition Committee, Homes for the Aging 1973
2086-5-3: 13 Summary Report to the Transition Committee, Agencies Serving Children and Youth 1973
2086-5-3: 14 Summary Report to the Transition Committee, Hospitals 1973

Series: Social Issues

Series: Task Force on Church and Handicapped Persons

Series: Deaf Ministry

Series: Joint Committee on Missionary Personnel

Series: Transition of Evangelical United Brethren Church Facilities