Skip to main content

Box 35

 Container

Contains 27 Results:

Women's Auxiliary, 1931-1940

 File — Box: 35, Folder: 1
Identifier: id18212
Scope and Contents

Scope and Contents Women's Auxiliary: Bishop Bentley Branch. List of members 1931, 1939. Minutes 1933-41.

Dates: 1931-1940

Women's Auxiliary, 1930-1932

 File — Box: 35, Folder: 2
Identifier: id49464
Scope and Contents

Scope and Contents Women's Auxilary: Miscellaneous. Reports of Ways and Means Committee of "2nd Circle, Bruton Parish Auxilary," Oct. 16, 1930, et seg. "John B. Bentley Alaskan Rectory Fund" of "Circle B. Women's Auxilary," April 6, 1931. Notice to College women for "the recently organized Bishop Bentley Branch," Jan 28. 1932. Two letters of E. Hayes, Branch secretary, to diocesan officers re: procedures, Feb. 2, 1932.

Dates: 1930-1932

Women's Auxiliary, 1931-1932

 File — Box: 35, Folder: 3
Identifier: id18654
Scope and Contents

Bishop Bentley Branch correspondence, 1931-1932.Includes several letters from Bishop Bentley re projects for Alaskan work (camera, projector, flag for launch, leaflets and hymnals). Also Rectory Fund.

Dates: 1931-1932

Women's Auxiliary, 1933-1936

 File — Box: 35, Folder: 4
Identifier: id18648
Scope and Contents

Bishop Bentley Branch, 1933-36. Constitution, 1933, list of members. Treasurer's Book, 1933. Officers and Committees, 1934. Committee reports, 1935. Miscellaneous correspondence of W.A.R. Goodwin and Elizabeth Hayes.

Dates: 1933-1936

Women's Auxiliary, 1933-1936

 File — Box: 35, Folder: 5
Identifier: id18661
Scope and Contents

Scope and Contents Women's auxiliary, Bishop Bentley Branch. Copy of Branch constitution, 1933. Program notes, 1934-36 Correspondence including letter from Bishop Bentley in Alaska, 1936. Lists of members.

Dates: 1933-1936

Women's Auxiliary, 1937-1938

 File — Box: 35, Folder: 6
Identifier: id18655
Scope and Contents

Scope and Contents Women's Auxiliary, Bishop Bentley Branch 1937-1938. Correspondence, 1937-1938. Letters from Elizabeth Hayes, Secretary, also one from W.A.R. Goodwin including work in Alaska, contributions of BB Branch. Also printed prayers and reports.

Dates: 1937-1938

Women's Auxiliary, 1940-1954

 File — Box: 35, Folder: 7
Identifier: id49465
Scope and Contents

Handbook for altar work, 1940-41. List for all branches, 1953-54. List of decease member, 1953-54. List of Bishop Bentley branch members, 1954-55. List of officers, undated. Parish House Committee, undated.

Dates: 1940-1954

Women's Auxiliary, 1941

 File — Box: 35, Folder: 8
Identifier: id18658
Scope and Contents

'Handbook for Altar Work': printed and draft copies.

Dates: 1941

Women's Auxiliary, 1941

 File — Box: 35, Folder: 9
Identifier: id18656
Scope and Contents

Heirloom Exhibit: Lists of contributors and the articles they lent.

Dates: 1941

Women's Auxiliary, 1941-1945

 File — Box: 35, Folder: 10
Identifier: id49468
Scope and Contents

Episcopal Churchwomen Notebook: Bruton Parish Church Women's Auxiliary Supply Record, 1941-1945.

Dates: 1941-1945

Women's Auxiliary, 1941-1956

 File — Box: 35, Folder: 11
Identifier: id18208
Scope and Contents

Scope and Contents Women's Auxiliary: Bishop Bentley Branch. Rosters of branch 1949, 1950, 1954. Inventory of Parish House Kitchen, 1944. Minutes 1941-56. Attachments include letters of thanks from Dr. Granville Jones and Bishop Bentley, 1947. Important events in minutes: 1. Reverend Mr. Craighill suggests work at Eastern State Hospital, 1946. 2. Bishop Bentley visits, 1946.

Dates: 1941-1956

Women's Auxiliary, 1941-1964

 File — Box: 35, Folder: 12
Identifier: id18646
Scope and Contents

Scope and Contents Materials concerning altar guild. Handbook for altar work, 1941. Directions for altar work, 1945. Letter of appreciation to Mrs. W.E. Etheridge from Reverend F.H. Craighill, 1946. Account of party for Janet Hall, 1957. Altar Guild Report, 1957, 1959. Inventory, 1960. Financial Statement and Roster, 1961. Financial Statement, Report and Roster 1963.

Dates: 1941-1964

Women's Auxiliary, 1942-1952

 File — Box: 35, Folder: 13
Identifier: id49469

Women's Auxiliary, 1942-1962

 File — Box: 35, Folder: 14
Identifier: id49470
Scope and Contents

Minutes, 1942-1962, of Mary Garrett Branch of Women of Bruton Parish Church.

Dates: 1942-1962

Women's Auxiliary, 1943-1950

 File — Box: 35, Folder: 15
Identifier: id18657
Scope and Contents

Budgets, 1943-46, 1949-1950. Minutes of Executive Board, May 3, 1950. Annual reports, 1948-1949. Surveys of members, undated. Roster of Goodwin Branch members, undated.

Dates: 1943-1950

Women's Auxiliary, 1945-1946

 File — Box: 35, Folder: 16
Identifier: id18653
Scope and Contents

Women's Auxiliary. Bishop Bentley Branch. War Relief Projects Philippine War Relief, 1945. Church committee on Overseas Relief and Reconstruction, 1946.

Dates: 1945-1946

Women's Auxiliary, 1945-1961

 File — Box: 35, Folder: 17
Identifier: id18652
Scope and Contents

Scope and Contents Miscellaneous: Women's Auxiliary budgets and directives, 1945-61. 'The Jamestown Churchman', Vol. XVI, No. 4, April 1953 containing obituary of Reverend Ruffin Jones (rector 1909-1926). Undated and unsighed yearly report of Margaret Farland Hall Branch of Auxiliary.

Dates: 1945-1961

Women's Auxiliary, 1947-1960

 File — Box: 35, Folder: 18
Identifier: id18644
Scope and Contents

Women of Bruton Parish Church, Treasurer's Ledger, 1947-1960.

Dates: 1947-1960

Women's Auxiliary, 1953-1955

 File — Box: 35, Folder: 19
Identifier: id18651
Scope and Contents

Proposed Budget, 1953-1955. Goodwin Branch - mimeographed letter from chairman and copy of program for year (undated). Mimeographed materials re national church projects.

Dates: 1953-1955

Women's Auxiliary, 1954-1959

 File — Box: 35, Folder: 20
Identifier: id49486
Scope and Contents

Scope and Contents Women's Auxiliary: Minutes of general meetings and meetings of Executive Board. Included are letters to the Board thanking Auxiliary for various services, esp. at Eastern State. Also, budget estimates. Also, Resolution (11.22.58) adopting name "Women of Bruton Parish" to replace "Women's Auxiliary."

Dates: 1954-1959

Women's Auxiliary, 1958-1964

 File — Box: 35, Folder: 21
Identifier: id18649
Scope and Contents

Scope and Contents Correspondence primarily that of Reverend C.P. Lewis with various business firms concerning altar supplies. Also, letter from Reverend Pierce Middleton describing proper historical altar hangings, 1962.

Dates: 1958-1964

Women's Auxiliary, 1958-1965

 File — Box: 35, Folder: 22
Identifier: id18647
Scope and Contents

Correspondence and reports concerning the annual United Thank Offering.

Dates: 1958-1965

Women's Auxiliary, 1958-1965

 File — Box: 35, Folder: 23
Identifier: id18650
Scope and Contents

Women of Bruton Parish: map of house tour, 1958. Directory, 1960. Budget, 1961. Treasurer's Report, 1962, 1965. Proposed Budget, 1962, 1965. Letters from President, Mrs. George Eager, 1962, and Mrs. George Mitchell, 1964-65.

Dates: 1958-1965

Women's Auxiliary, 1960-1961

 File — Box: 35, Folder: 24
Identifier: id18217
Scope and Contents

Minutes of Executive Board of Churchwomen of Bruton Parish.

Dates: 1960-1961

Women's Auxiliary, 1962

 File — Box: 35, Folder: 25
Identifier: id18659
Scope and Contents

Scope and Contents Women of the Church: Questionnaires on women's work in the parish and commentary by Reverend C.P. Lewis.

Dates: 1962