Grace Memorial Episcopal Church Collection

 

Archival Collection

 

Box 1 (Restricted)

Folder 1: Memorials 1975 - 1980

1. Altar Guild memorials 1975 - 1980

2. Altar Guild memorials, kitchen memorials, and donations 1977 - 1980

3. Miscellaneous figures

4. Memorial list 1976 - 1977

5. Building fund and window contributions and memorials 1976 - 1977

6. Memorial list 1975 (legal pad)

7. Memorial list (undated) (legal pad)

8. "$80,000 Church Expansion Program" Booklet (2 copies)

Folder 2: Memorials

1. Composition notebook containing memorial lists 1990

2. Tally of memorial deposits August 22, 1990

Folder 3: Memorials

1. Legal pad containing memorial lists (undated)

2. Legal pad containing memorial lists 1990

Folder 4: Memorials

1. Spiral Notebook containing memorial lists 1988 - 1991

2. Talley of memorial deposits (undated)

Folder 5: Memorial Donations

1. Mary Ann St. A Scarle

2. Mr. & Mrs. Frank Johnston

3. Helaine Farrow

4. Enid Sears

5. Patty Phelps Durham

6. Dr. & Mrs. Robert R. Burch

7. Lorraine McCormick

8. Elizabeth Davidson & Monroe Young St. Amant

9. Helaine Farrow

10. Lorraine & David McCormick

11. Security Homestead Association

12. Security Homestead Association

13. Jane T. Dunn

14. Security Homestead Association

15. Mr. & Mrs. Frank Johnston & C. E. Landry

16. Enid Sears

17. Marily Brady

18. Max & Polly Durham

19. Evelyn McGee

20. Evelyn McGee

21. Barbara Moffett & Kathryn Anzalone

22. Mrs. A. J. Bery

23. Rebecca Israel

24. Elizabeth Inge

25. Nancy Forbes

26. L. S. Miranne

27. Lee LeGuyder

28. Allen Thames

29. Tally of Memorial Donations

Folder 6: Memorial Donations

1. Mrs. W. P. Richardson

2. Mrs. W. P. Richardson

3. Mrs. Bobby Thames

4. C. L. Slappy

5. Maxine Kohara

6. Donald Fellows

7. Donald Fellows

8. Donald Fellows

9. Helen Rownd & Evelyn McGee

10. Evelyn McGee

11. Mr. & Mrs. George Baxter & Mrs. Leonard Yokum

12. Elsie Merritt Ebrecht

13. Mrs. Alfred Sears

14. Mrs. Leonard Yokum

15. Tom Matheny

16. Louis Mayfield

17. Louis Mayfield

18. Leonard & Emily Yokum

19. Tally of Memorial Donations

20. Polly Durham

21. Tally of Memorial Donations

22. Dorothy Turnipseed

23. George Bonnell

24. Donald Fellows

25. Dorothy Turnipseed

26. Gloria McFadden

27. D. E. Chandler

28. Harold Guerin

29. Amite Elementary School

30. Dean Myrick

31. Don & Mary Lou Fellows

32. Charlotte Bahoric

33. Hilda Kinchen & Nan Landry

34. Dean Blomyer

35. Harry Snider & Dorothy Robinson

36. David & Lorraine McCormick

37. Lou & Don Fellows

38. Hattie Jordan & Evelyn Vaughn

39. Floyd Bernard & Mrs. Ralph Carpenter & W. W. Wassom & Katie Burleson

40. Maude Sanders Sharp & Mrs. Cyril Landry, Jr. & Clare Miranne & Daisy Walker

41. Tally of Memorial Donations

42. Dorothy Turnipseed

43 Evelyn McGee

44. Charles Smith & Emeleen Wedgeworth

45. Mary Belle Bass

46. Mr. & Mrs. George D. Baxter

47. Offering for Bread and Wine - Cecil Stassi

48. Mr. & Mrs. Floyd Bernard

49. Mr. & Mrs. Frankhouser

50. Tally of Memorial Donations

51. Tally of expenditures

52. Eve Mae Wendelken

53. Bill Alexander

54. W. W. Wassom & Mrs. Lucien Mirare

55. Mrs. W. K. Hood

56. Harriet Thames & Electroless Nickel Plating of Louisiana

57. Electroless Nickel Plating of Louisiana

58. G. F. Shaheen

59. Melba Bulloch & Mrs. Hunter Morgan, Jr. & Renee Hedglin

60. Tally of Memorial Donations

61. Sue Hutson

62. Don & Mary Lou Fellows

63. W. W. Wassom

64. C. P. Alford

65. Kathleen Vaughn & Dallas Bahm & Renee Hedglin

66. Eva Mae Wendelken

67. Harriet Thames

68. Cathy Kemp

69. W. W. Wassom

70. Donald Fellows

71. Kathy Davis

72. Laura Shepherd

73. Mr. & Mrs. R. J. C. Tricou, Jr.

74. Tom Matheny

75. Lucien Miranne

76. Mrs. James Thames & Sue Hutson & Florence Boyer & Ruth Clapp

77. Doris Wind

78. Clare Miranne

Folder 7: Memorials

1. Postcard from Raymond Hahn to Rev. Glusman, April 20, 1979

2. Letter from Edward Glusman, Jr to Raymond Hahn, April 30, 1979.

3. Letter from Raymond Hahn to Rev. Glusman, December 27, 1978.

4. Contact List

5. Memorial Fund account balance sheets, December 31, 1994

6. Memorial Fund account balance sheets, August, 15, 1994 (2 copies)

7. Memorial Fund account balance sheets, December 22, 1993

8. Memorial Fund account balance sheets September 9, 1993.

9. Memorial Fund account balance sheets March 31, 1994

10. Memorial Fund account balance sheets

Folder 8: Memorial Donations

1. Talley of Memorial Donations

2. Joseph Friend

3. Tally of Memorial Donations

4. Mary Brooks

5. Mrs. Frank Johnston

6. Friend, Wilson, and Draper, Attorneys

7. Shirley Wiginton

8. Polly Durham & J. Spencer Jones

9. Sandra Noto & Mildred Davis & J. B. Wooley & Mark Ferguson

10. Tally of Memorial Donations

11. C. Howard Nichols & Marilyn Carter

12. June Fuller & Mrs. Tony Stassi

13. Fred Baumann & Dorothy Robinson & Paul Lawrence & Sue Hutson & Aline Guerin

14. Luther Dyson & Eugene Hallum & Kate Burleson

15. Maude Sharp & T. J. Campion & Ralph Sharp & T. B. Wofford & Janis Knight & D. E.

Chandler

16. Tally of Memorial Donations

17. Memorial Donation Evelyn McGee & Mr. David Smith

18. Dean Myrick

19. Paul Purser 

Box 2 (Restricted)

Folder 1: Memorial Donations

1. Charlotte Hikson

2. Dr. C. S. Alford

3. Mr. & Mrs. Rene J. C. Tricou

4. Capt. & Mrs. J. A. Wassom

5. Ernest Bahm

6. Babs Tricou

7. Babs Tricou

8. Elienne Tate

9. St. Margaret's Guild

10. Elienne Tate

11. Blank Memorial Donor forms (7 copies)

12. Louis Thames

13. Jean & Joseph Ajubita

14. Mary Tharp

15. A. S. Easterly, III

16. Blank Memorial Donor forms (5 copies)

17. Blank Memorial Account form

18. John O. Batson

19. Rebecca Baxter

20. Helen Starnes

21. Obituary of Mrs. Dorothy Watson Pavitt, February 8, 1992.

22. Obituary of Mrs. Mertie Dameron Fourmy, December 7, 1991

23. Mary Lou Fellows

24. Blank Hammond Centennial Remembrance Form

25. Mr. & Mrs. R. J. C. Tricou, Jr.

26. Maude Sanders Sharp

27. Mrs. T. H. Burt

28. Citizens National Bank

29. Bobbye Vaughn Thames

30.Bruce Myrick

31. Susan Tucker

32. C. D. Alford

33. Mr. & Mrs. Brooks Robinson

34. Rebecca P. Baxter

35. Gabriel Shaheen

36. Gabriel Shaheen

37. Sally Shay & Beth Cuthell

38. Rene & Babs Tricou & Elienne Tate

39. Note on floral arrangements

40 Mary Lou Fellows

41. Rene & Babs Tricou

42 Rene & Babs Tricou

43. Mrs. R. J. C. Tricou & Mrs. D. E. Chandler & Suzanne Smith

44. Martha Fuller

45. Mrs. W. B. Myrick, Jr.

46. Ethel Bahm

47. Mrs. A. J. Marmillion

48. Mertie Lou Barnes

49. Obituary of Edward Palfrey Dameron, III

50. Mary Lou Fellows

51. Faye English & Ethel Baum

52. Mertie Lou Barnes

53. Faye English & Ethel Baum

54. Mrs. A. J. Marmillion & Elizabeth Davidson

55. Enid Sims

56. Tom Matheny

57. Tom Matheny

58. Betty Waldrep & Mrs. C. D. Alford

59. Louis & Shirley Winginton

60. Louis & Shirley Winginton

61. Dr. & Mrs. O. P. Waldrup, Jr.

62. Hermann Moyse, Jr.

63. Davis Chandler & Hermann Moyse, Jr.

64. Martha Faller

65. Mary Prince & Carroll Buck & Ruth Alford

66. Monroe Young St. Amant

67. C. Frank Fourmy

68. Gerald R. Dalrymple, Jr.

69. Preston Easley

70. Preston Easley

71. Memorial Donation

72. Mrs. W. Patten Richardson

73. Mrs. Larry Townsend

74. Mary Ella Webb

75. Harvey & Maxine Richardson

76. G. F. Shaheen

77. Sue T. Hutson

78. Elizabeth Berbig

79. Kay M. Files

80. Samuel Bloch

81. Mary Lou Fellows

82. Mr. & Mrs. Conrad Anderson

83. Mr. & Mrs. Conrad Anderson

84. Evelyn McGee

85. Mertie Lou Barnes

86. Mertie Lou Barnes

87. Mrs. R. J. C. Tricou

88. Robert Nonnemacher

89. Peggy Perkins

90. Evelyn Cowan

91. Verna Magee & Jennifer Saunders

92. Peggy Coenardo

93. Jane Wainwright

94. Robert Maurin, Jr.

95. William Gardner

96. Laura O'malley

97. T. H. Burt & Sons & Gloria McFadden & Clare Miranne

98. Dorothy Martin

99. Jeannette Gasaway

100. Ginger Zachmann Carter

101. Monroe Young St. Amant & Mrs. Hilary Watson, Jr. & Kiwanis Club

102. Hilda S. Kinchen

103. Elizabeth Davidson & Mrs. Arlin Guerin

104. Luther Dyson & Mrs. R. J. C. Tricou

105. Mary Lou Fellows & Gail McBride Smith

106. Louisiana State University Student Diatetic Association

107. Dean Kent Mitchell

108. Stephanie Schorle & Nancy Forbes & Mrs. R. A. Mitchell

109. Dorothy Martin & C. Howard Nichols & Richerson D. Rhodes & Jessie Harper & Joy

Saxon

110. Mrs. James Thames & Mrs. Murphy McEachern & Mrs. Angelo Lecara & Southeast Dairy

Festival

111. Claudia Fowler & Netye Vining

112. Linda Sample

113. Louisiana Cooperative Extension Service

114. LSU & Elizabeth Parish

115. Margaret Poucel

116. Mike Cannon & Connie Graham & Sharie Richard

117. Tangipahoa Parish Fair

118. Mrs. C. D. Alford

119. Mrs. C. D. Alford

120. Val Griffiths

121. John O. Batson

122. Lola P. Smith

123. Evelyn McGee

124. Frances Black & Esther Daly & Walter Antin & Janis Knight

125. Gloria McFadden & Rebecca Israel & Mercedes Durham & Jessie Harper

126. Shirley Wiginton

127. Mrs. R. J. C. Tricou

128. Kiwanis Club of Hammond

129. Nancy Forbes & Frank Johnston

130. Bobbye Thames

131. Mrs. Guy C. Garrison & Margaret Poucel

132. Monroe Young St. Amant

133. Catherine Heber & Evelyn McGee

134. Deborah Wassom

135. Note from Anne Welbourne

136. George Soloman

137. Prayer book order

138. Mrs. R. J. C. Tricou

139. Katie Burleson & Mary Ann St. A. Scarle & Elizabeth Davidson & Edward & Raymond

Pierce.

140. Walter Antin

141. Mrs. T. H. Burke, Jr. & Walter Antin

142. Rebecca Baxter & Mr. & Mrs. Edward Rolling, Jr.

143. Mr. & Mrs. Ralph Carpenter

144. Mr. & Mrs. Ralph Carpenter

145. A. Shelby Easterly, III

146. Martha F. Fuller

147. Thaula Labrosse

148. Jean Ajubita & John Tharp

149. Clare Miranne

150. Odile Simpson & Alma Wirth

151. Lokey & Martha Faller

152. Mrs. R. J. C. Tricou

153. Charlotte H. Wilson

154. Robbie Corder

155. Betty Bledsoe & Mrs. Guy C. Garrison

156. David Wiles

157. Roy C. Bascom & Marth Daniel

158. Marylyn Wade & Betty Meador

159. Katie Burleson

160. Barbara Moffett & Ruth Whitlock

161. Virginia Williams

162. Claire Courtney

163. Monroe Young St. Amant

164. Helen Rownd

165. Susan Tucker & Ann Andrews & Monroe Young St. Amant

166. Dallas Bahm

167. Envelope

168. Mercedes Durham & Helen McClendon

169. Phone Messages: Dickie Durham & Peter Claverie

170. Phone Message: Peter Claverie

171. Susan Tucker

172. Mary Lou Fellows

173. Rebecca Israel

174. Val Griffiths

175. Katie Burleson

176. Jean Burton

177. Dorothy Martin

178. Joseph Morris

179. Babs Tricou

180. Clare Miranne

181. Dorothy Robinson & Val Griffiths

182. Janis Knight

183. Rebecca Israel

184. Joseph Morris

185. Anne Wilbourne

186. Dan Taylor

187. Beverly Burgess & Mrs. J. J. Cosner, Jr.

188. Eva Mae Wendelken & Evelyn McGee

189. Mrs. Edward Dameron

190. Mrs. R. J. C. Tricou

191. Wilma St. Pierre

192. Mrs. George Bedsole

193. Nancy Forbes

194. Carroll Clement & St. Margaret's Guild

195. Ivan Currie, Jr.

196. M. J. Foley

197. R. A. Kent, Jr.

198. M. J. Foley

199. Alva Spicer

Folder 2: Memorial Donations

1. Mrs. Theodore Dimitry

2. Monroe Family

3. Letterhead

4. Susan Tucker & Allen Thames & Katie Burleson

5. Aralynn Fay

6. Mr. & Mrs. R. A. Moore

7. David, Bobbette, Jason, & Michele Beck

8. John & Thelma Morrison

9. Boots Berey

10. Grace & Terry Fisher, Sr.

11. Memorial Donation

12. Mr. & Mrs. Andrew Gasaway

13. A. Gasaway

14. Envelope

15. Envelope

16. C. Manly Horton

17. Envelope

18. Memorial Donation Request - Helen Rownd

19. J. S. Jones

20. Bob & Martha Smith

21. Elizabeth Pearce Maught

22. Frances & Manly Horton

23. Tom Matheny

24. Tally of Memorial Donations

25. Mr. & Mrs. George D. Baxter, Sr.

26. Evelyn & John McGee

27. Mrs. Alton J. Brignac

28. Terry & Thelma Fisher, Jr.

29. Moore Family

30. Mrs. David J. Beck

31. Fisher Family

32. Grace E. Fisher

33. Envelope

34. Mr. & Mrs. Louis Weginton

35. R. Yeates

36. Mrs. Mark E. Wise

37. Mercedes Durham

38. J. Spencer Jones & Ruth Herbert & Mrs. Andrew Gasaway

39. Martha B. Smith

40. Louis O. Thames & Roy Hyde

41. Terry Fisher, Jr.

42. David Yeates & Ruth Yeates & Terry Fisher, Sr.

43. Donald Fellows & George Bonnell & Lucien Miranne & Mrs. J. F. Epperson & Robert E. Curtis

44. Tom Matheny & Evelyn McGee

45. Aralynn Fay & Mr. & Mrs. Ralph Carpenter

46. Bobbette Beck & Dorothy Moore

47. Monroe Young St. Amant & Mrs. James Thames & Mrs. John Morrison

48. Rebecca Baxter & Mrs. Gage Brignac

49. Webbie Ory

50. Anna Ory

51. Shirley Wiginton

52. Mark Wise

53. C. Manly Horton, Jr. & Elizabeth Pearce Maught

54. Mrs. Alan Golman

55. C. Manly Horton, Jr. & Elizabeth Pearce Maught

56. Ruth Robbins

57. Ruth Robbins

58. Helen Morse & Collins Lipscomb

59. Memorial Donation

60. Tally

61. Sidney Rosenblum

62. Sidney Rosenblum & Mrs. J. J. Dodson, Jr.

63. Mrs. J. J. Dodson, Jr.

Folder 3: Memorial Donations

1. Legal notepad listing Memorial donors - January, 1978

2. List of Memorial Donations in honor of Rita Brent Durham - January 30, 1978

3. List of Memorial Donations in honor of Rita Brent Durham - January 31, 1978

4. List of Memorial Donations in honor of Mr. Fourmy - January 30, 1978

5. List of Memorial Donations in honor of Mr. Fourmy - January 31, 1978

Folder 4: Memorial Donation

1. Mary McCulloch

2. List of Memorial Donations

3. Lynda Brown

4. Legal pad listing Memorial donors

Folder 5: Clifford G. Wells, Jr. Memorials

1. Don Stevens Family

2. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 19, 1967

3. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 20, 1967

4. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 24, 1967

5. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 19, 1967

6. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 20, 1967

7. Mr. & Mrs. George Sheres

8. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 19, 1967

9. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 20, 1967

10. List of Memorial Donations in honor of Clifford G. Webb, Jr - November 24, 1967

11. List of Memorial Donations in honor of Clifford G. Webb, Jr - December 4, 1967

Folder 6: Memorial Donations

1. List of Memorial Donations

2. Polly Bahm & Mary Purser

3. List of anniversary dates for flowers

4. List of anniversary dates for flowers

5. Envelope

6. Invoice - Southeastern Enterprises

7. Invoice - Southeastern Enterprises

8. Invoice - Ed's Piano Shop

9. Envelope

10. Invoice - St. Augustine's Book & Gift Shop

11. Note concerning bills

12. Mr. & Mrs. T. H. Burt, Jr.

13. Mr. & Mrs. George Baxter, Sr.

14. The Burt family

15. List of Memorial Donations

16. List of Memorial Donations

17. Statement of current assets and liabilities - March 31, 1991

18. Vestry minutes and church expansion proposal - April 13, 1991

19. Church letterhead (2 copies)

20. Maude & Willie Sharp

21. Maude & Wille Sharp

22. Envelope with church address (2 copies)

23. "What Every Treasurer Should Know" pamphlet by The Church Pension Fund

24. Katie Burleson

Folder 7: Memorial Donations

1. Marion Kidder

2. Envelope

3. Margaret Suttle

4. Mrs. C. R. McKaskle

5. Susan Macy

6. Erika Kluth

7. Mrs. Kenneth Furbos & Helen Rownd & G. F. Shaheen

8. List of Memorial Donations (on reverse of church bulletin)

9. J. Spencer Jones

10. Mrs. T. H. Burt, Jr. & Marjorie Miller & Elizabeth Inge

11. Donald Fellows

12. Susan Tucker & Helen Rownd & W. A. Settoon

13. Bill & Rosie Daugherty

14. Katherine Behrman & Sam Clay, Jr. & Conrad Kidder

15. Conrad Kidder

16. Bill & Rosie Daugherty

17. Jessie Harper & Elizabeth Davidson

18. Carolyn Burt

19. Tally of Memorial Donations

20. Mr. & Mrs. James Burt

21. Don & Mary Lou Fellows

22. Don & Mary Lou Fellows

23. Mrs. Larry Townsend

24. Evelyn Carpenter

25. Frances Whitley

26. Margaret Tonina

27. Stewart & Bonnie Kent

28. Mrs. Joseph Ory

29. Spangler Family

30. Mr. & Mrs. George Baxter, Sr.

31. Dennis & Gloria McFadden

32. Hattie Thames

33. Jacqueline & Harry Viena

34. Merchants Bank and Trust Company

35. Evelyn McGee & Mrs. James Thames & Mrs. A. B. Morris, III

36. Vernie Kent & Anna Ory & Henry Wendelken & Margaret Smithers

37. J. Spencer Jones & Louise Hupperich

38. Tally of Memorial Donations

39. Susan Tucker & Christine Spangler & Mary Thames & Mrs. Conrad Kidder

40. Gloria McFadden & Clifford Webb & Rebecca Israel

41. Bobbye Thames

42. Tally of Memorial Donations

43. Mertie Barnes & Mertie Fourmy

44. Tally of Memorial Donations

45. Tally of Memorial Donations

46. Mrs. Leonard Yokum

Folder 8: Memorial Donations

1. Mrs. Charles McConnell

2. Envelope

3. Mary Lou & Don Fellows

4. Envelope

5. Envelope

6. Envelope

7. Mr. & Mrs. Ralph Carpenter

8. Tally of Memorial Donations

9. Tally of Memorial Donations

10. Donald Fellows & Sam Clay, Jr. & Sam White & Evelyn McGee

11. J. F. Epperson & Mrs. Peter Valenti & Louis Thames & George Bonnell

12. Wayne Burt & Anna Ory

13. Eva Wendelken & Constance Pottle & Mrs. John Prince, Jr.

14. Dorothy Turnipseed & Vernie Kent & Mrs. Robert Maurin & Mrs. L. T. Paternotte

15. Dorothy Turnipseed & Vernie Kent & Mrs. Robert Maurin & Mrs. L. T. Paternotte

16. Katherine Behrman & Ronnie Morales & Francis Seale & Guy Billups, Jr.

17. Tally of Memorial Donations

18. Mr. & Mrs. L. T. Paternotte

19. Lillie Maurin

20. Rebecca Baxter & Eva McCracken & Frank Johnston

21. Mrs. Floyd Bernard

22. Ocy & Daisy Walker

23. Daisy Walker & Mrs. Floyd Bernard

24. Bobbye Thames

25. Tally of Memorial Donations

26. Jane Dunn & J. Spencer Jones & Mrs. Lansing Mitchell & Mr. & Mrs. Ralph Carter

27. Tally of Memorial Donations

28. Val Griffiths & Dorothy Robinson & Francis Whitley

29. Sealburg, Inc., & J. G. Trowe & Aline Guerin & Mercedes Durham & W. W. Wassom

30. Mr. & Mrs. Frankhouser & APWU Hammond & Margaret Poucel

31. Leonard & Emilie Yokum

32. Don & Mary Lou Fellows

33. Envelope

34. T. H. Burt & Sons

35. Webbie Ory

36. Envelope

37. Envelope

38. Johnny & Evelyn McGee

39. Mary Prince

40. Envelope

41. Memo

42. Envelope

43. Mrs. R. J. C. Tricou, Jr.

44. Leonard & Emilie Yokum

45. Leonard & Emilie Yokum

46. Dean Blomeyer

Folder 9: Memorials

1. Large notebook containing memorial lists - 1994-1996

2. Memo

3. Mrs. C. D. Alford

4. Memo

Folder 10: Memorial Donations

1. Notebook listing income and expenditures - 1991-1993

2. Mr. & Mrs. R. J. C. Tricou, Jr.

3. Mr. & Mrs. R. J. C. Tricou, Jr.

4. Rene & Babs Tricou

5. Mr. & Mrs. R. J. C. Tricou

6. Mr. & Mrs. R. J. C. Tricou

7. Mrs. R. J. C. Tricou

8. Mrs. R. J. C. Tricou

9. Mrs. R. J. C. Tricou

10. Mr. & Mrs. R. J. C. Tricou

11. List of Memorial Donations

12. List of Memorial Donations

13. Envelope

Box 3

Folder 1: Vestry Meetings

1. Vestry highlights 1965

2. List of men eligible for the Vestry 1967

3. Vestry meeting minutes - December 11, 1969 (4 copies)

4. Vestry meeting minutes - January 15, 1970

5. Vestry meeting minutes - February 12, 1970 (2 copies)

6. Special Vestry meeting minutes - February 22, 1970 (2 copies)

7. Vestry meeting minutes - March 12, 1970 (2 copies)

8. Vestry meeting minutes - April 9, 1970 (2 copies)

9. Vestry meeting minutes - May 14, 1970 (2 copies)

10. Vestry meeting minutes - June 11, 1970 (2 copies)

11. Vestry meeting minutes - July 9, 1970 (2 copies)

12. Vestry meeting minutes - July 19, 1970 (2 copies)

13. Special Vestry meeting minutes - July 26, 1970 (2 copies)

14. Vestry meeting minutes - September 10, 1970 (2 copies)

15. Vestry meeting minutes - October 8, 1970

16. Vestry meeting minutes - November 12, 1970

17. Vestry meeting minutes - December 10, 1970

18. Special Vestry meeting minutes - January 4, 1971

19. Vestry Highlights 1963

Folder 2: Vestry Meetings

1. Special Vestry meeting minutes - January 4, 1971 (3 copies)

2. Agenda for parish meeting - January 14, 1971

3. Vestry meeting minutes - January 4, 1971 (2 copies)

4. Vestry meeting minutes - February 11, 1971 (2 copies)

5. Vestry meeting minutes - February 11, 1971

6. Vestry meeting minutes - March 11, 1971 (2 copies)

7. Vestry meeting minutes - April 15, 1971 (2 copies)

8. Vestry meeting minutes - May 14, 1971 (2 copies)

9. Vestry meeting minutes - June 10, 1971 (2 copies)

10 Vestry meeting minutes - July 8, 1971 (3 copies)

11. Vestry meeting minutes - September 9, 1971 (2 copies)

12. Vestry meeting minutes - October 7, 1971 (2 copies)

13. Vestry meeting minutes - November 11, 1971 (2 copies)

14. Vestry meeting minutes - December 9, 19711 (2 copies)

Folder 3: Vestry Meetings

1. Vestry meeting minutes - January 13, 1972 (2 copies)

2. Vestry meeting minutes - February 10, 1972 (2 copies)

3. Vestry meeting minutes - March 9, 1972 (2 copies)

4. Vestry meeting minutes - April 13, 1972 (2 copies)

5. Vestry meeting minutes - May 11, 1972 (2 copies)

6. Vestry meeting minutes - June 8, 1972 (2 copies)

7. Vestry meeting minutes - July 13, 1972 (2 copies)

8. Special Vestry meeting minutes - August 3, 1972 (2 copies)

9. Vestry meeting minutes - September 14, 1972 (2 copies)

10. Vestry meeting minutes - October 12, 1972 (2 copies)

11. Vestry meeting minutes - November 9, 1972 (2 copies)

12. Vestry meeting minutes - December 14, 1972 (2 copies)

Folder 4: Vestry Meetings

1. Annual parish meeting minutes - January 16, 1973

2. Vestry meeting minutes - January 18, 1973 (2 copies)

3. Vestry meeting minutes - February 8, 1973 (2 copies)

4. Vestry meeting minutes - March 8, 1973 (2 copies)

5. Vestry meeting minutes - May 10, 1973 (2 copies)

6. Note on cancelled April, 1973 Vestry meeting

7. Vestry meeting minutes - June 14, 1973 (2 copies)

8. Vestry meeting minutes - July 12, 1973 (2 copies)

9. Special vestry meeting minutes - November 4, 1973

10. Vestry meeting minutes - September 13, 1973 (2 copies)

11. Vestry meeting minutes - October 11, 1973 (2 copies)

12. Vestry meeting minutes - November 8, 1973 (2 copies)

13. Vestry meeting minutes - December 13, 1973 (2 copies)

Folder 5: Vestry Meetings

1. Vestry meeting minutes - January 17, 1974 (2 copies)

2. Vestry meeting minutes - February 14, 1974 (2 copies)

3. Vestry meeting minutes - March 14, 1974 (2 copies)

4. Vestry meeting minutes - April 18, 1974 (2 copies)

5. Vestry meeting minutes - May 9, 1974 (2 copies)

6. Special Vestry meeting minutes - May 23, 1974

7. Vestry meeting minutes - June 13, 1974 (2 copies)

8. Vestry meeting minutes - July 11, 1974 (2 copies)

9. Vestry meeting minutes - August 8, 1974 (3 copies)

10. Vestry meeting minutes - September 12, 1974 (2 copies)

11. Vestry meeting minutes - October 10, 1974

12. Vestry meeting minutes - November 14, 1974 (2 copies)

13. Vestry meeting minutes - December 12, 1974 (2 copies)

Folder 6: Vestry Meetings

1. Vestry meeting minutes - January 9, 1975

2. Vestry meeting minutes - February 14, 1975

3. Vestry meeting minutes - March 13, 1975

4. Vestry meeting minutes - April 10, 1975 (2 copies)

5. Vestry meeting minutes - May 8, 1975 (2 copies)

6. Vestry meeting minutes - June 11, 1975 (3 copies)

7. Vestry meeting minutes - July 10, 1975 (2 copies)

8. Vestry meeting minutes - August 14, 1975 (4 copies)

9. Vestry meeting minutes - September 11, 1975 (2 copies)

10. Vestry meeting minutes - October 9, 1975 (2 copies)

11. Vestry meeting minutes - November 4, 1975 (2 copies)

12. Vestry meeting minutes - November 13, 1975 (2 copies)

13. Vestry agenda - November 13, 1975

Folder 7: Vestry Meetings

1. Special Vestry meeting minutes - January 7, 1976

2. Vestry meeting minutes - January 15, 1976 (2 copies)

3. Vestry meeting minutes - February 12, 1976 (2 copies)

4. Vestry meeting minutes - March 11, 1976 (2 copies)

5. Vestry meeting minutes - April 8, 1976 (2 copies)

6, Vestry meeting minutes - May 13, 1976

7. Vestry agenda - May 13, 1976

8. Vestry meeting minutes - June 10, 1976 (3 copies)

9. Vestry meeting minutes - July 8, 1976 (4 copies)

10. Vestry meeting minutes - September 9, 1976 (2 copies)

11. Vestry meeting minutes - October 14, 1976 (6 copies)

12. Vestry meeting minutes - December 16, 1976 (2 copies)

Folder 8: Vestry Meetings

1. Special Vestry meeting minutes - December 12, 1976 & January 9, 1977

2. Annual parish meeting agenda - January 11, 1977

3. Vestry meeting minutes - January 13, 1977

4. Special Vestry meeting minutes - March 8, 1977

5. Vestry meeting minutes - March 10, 1977

6. Vestry meeting minutes - April 14, 1977

7. Vestry meeting minutes - May 12, 1977

8. Vestry meeting minutes - June 9, 1977

9. Vestry meeting minutes - July 14, 1977

10. Vestry meeting minutes - September 8, 1977

11. Vestry meeting minutes - December 8, 1977

12. Vestry meeting minutes - January 16, 1978

13. Special Vestry meeting minutes - March 3, 1978

14. Vestry meeting minutes - March 9, 1978

15. Vestry meeting minutes - April 6, 1978

16. Vestry meeting minutes - June 1, 1978

17. Vestry meeting minutes - August 17, 1978

18. Vestry meeting minutes - September 14, 1978

19. Vestry meeting minutes - October 12, 1978

20. Vestry meeting minutes - November 9, 1978

21. Vestry meeting minutes - December 14, 1978

22. Vestry meeting minutes - January 11, 1978 (2 copies)

23. Vestry meeting minutes - February 1, 1979

24. Vestry meeting minutes - March 8, 1979

25. Vestry meeting minutes - April 19, 1979

26. Vestry meeting minutes - May 10, 1979

27. Vestry meeting minutes - June 14, 1979

28. Vestry meeting minutes - August 23, 1979

29. Vestry meeting minutes - September 27, 1979

30. Vestry meeting minutes - October 11, 1979

31. Vestry meeting minutes - November 8, 1979

32. Vestry meeting minutes - December 13, 1979

33. Vestry meeting minutes - January 10, 1980

34. Vestry meeting minutes - February 21, 1980

35. Vestry meeting minutes - March 13, 1980

36. Vestry meeting minutes - April 10, 1980

37. Vestry meeting minutes - May 1, 1980

38. Vestry meeting minutes - July 24, 1980

39. Vestry meeting minutes - September 11, 1980

40. Vestry meeting minutes - October 9, 1980

41. Vestry meeting minutes - November 13, 1980

42. Vestry meeting minutes - December 11, 1980

Folder 9: Vestry Meetings

1. Vestry meeting minutes - February 5, 1982

2. Vestry meeting minutes - February 17, 1983

3. Vestry meeting minutes - March 1983

4. Vestry meeting minutes - April 1983

5. Vestry meeting minutes - May 8, 1983 (2 copies)

6. Vestry meeting minutes - May 12, 1983

7. Vestry meeting minutes - June 9, 1983

8. Vestry meeting minutes - September 8, 1983

9. Vestry meeting minutes - October 1983

10. Vestry meeting minutes - November 10, 1983

11. Vestry meeting minutes - December 8, 1983 (2 copies)

12. Vestry meeting minutes - January 12, 1984

13. Annual parish meeting minutes - January 15, 1984 (2 copies)

14. Vestry meeting minutes - January 29, 1984

15. Vestry meeting minutes - March 8, 1984 (2 copies)

16. Vestry meeting minutes - April 5, 1984

17. Vestry meeting minutes - May 10, 1984 (2 copies)

18. Vestry meeting minutes - June 14, 1984

19. Vestry meeting minutes- August 9, 1984

20. Vestry meeting minutes- September 13, 1984

21. Vestry meeting minutes- October 11, 1984

22. Vestry meeting minutes- December 13, 1984

23. Vestry meeting minutes- December 16, 1984

Folder 10: Vestry Meetings

1. Vestry meeting minutes- January 10, 1985

2. Vestry meeting minutes- February 14, 1985

3. Vestry meeting minutes- March 14, 1985

4. Vestry meeting minutes- April 11, 1985 (2 copies)

5. Vestry meeting minutes- May 9, 1985

6. Vestry meeting minutes- June 13, 1985

7. Vestry meeting minutes- July 11, 1985 (2 copies)

8. Vestry meeting minutes- September 12, 1985

9. Vestry meeting minutes- October 10, 1985

10. Vestry meeting minutes- November 14, 1985

11. Vestry meeting minutes- December 12, 1985

12. Vestry meeting minutes- January 9, 1986

13. Vestry meeting minutes- February 23, 1986

14. Vestry meeting minutes- March 13, 1986

15. Vestry meeting minutes- April 10, 1986

16. Vestry meeting minutes- May 8, 1986

17. Vestry meeting minutes- June 1986 (2 copies)

18. Vestry meeting minutes- August 14, 1986

19. Vestry meeting minutes- September 11, 1986 (2 copies)

20. Vestry meeting minutes- October 9, 1986 (3 copies)

21. Vestry meeting minutes- November 13, 1986

22. Vestry meeting minutes- December 18, 1986 (2 copies)

Folder 11:Vestry Meeting

1. Vestry meeting minutes- January 15, 1987 (2 copies)

2. Vestry meeting minutes- February 12 1987

3. Vestry meeting minutes- March 12, 1987

4. Vestry meeting minutes- April 9, 1987

5. Outline of presentation by Cannon Jeruis Burns

6. Vestry meeting minutes- May 14, 1987 (2 copies)

7. Vestry meeting minutes- June 18, 1987 (2 copies)

8. Vestry meeting minutes- June 30, 1987 (2 copies)

9. Vestry meeting minutes- August 1987

10. Vestry meeting minutes- August 17, 1987

11. Special Vestry meeting minutes- August 6, 1987 (2 copies)

12. Vestry meeting minutes- September 10, 1987 (2 copies)

13. Vestry meeting minutes- October 8, 1987

14. Vestry meeting minutes- November 12, 1987

15. Vestry meeting minutes- December 10, 1987

16. Vestry meeting minutes- January 7, 1988

17. Vestry meeting minutes- February 2, 1988

18. Vestry meeting minutes- February 11, 1988 (2 copies)

19. Vestry meeting minutes- March 10, 1988

20. Vestry meeting minutes- April 14, 1988

21. Vestry meeting minutes- May 12, 1988

22. Vestry meeting minutes- June 1988

23. Vestry meeting minutes- August 11, 1988

24. Vestry meeting minutes- September 8, 1988

25. Vestry meeting minutes- October 13, 1988

26. Vestry meeting minutes- November 10, 1988

27. Vestry meeting minutes- December 1988

Folder 12: Vestry Meeting

1. Vestry meeting minutes- January 1989

2. Vestry meeting minutes- February 9, 1989

3. Vestry meeting minutes- March 8, 1989

4. Vestry meeting minutes- April 12, 1989

5. Vestry meeting minutes- May 11, 1989

6. Vestry meeting minutes- June 8, 1989

7. Vestry meeting minutes- August 17, 1989

8. Vestry meeting minutes- September 14, 1989

9. Vestry meeting minutes- October 10, 1989

10. Vestry meeting minutes- November 9, 1989

11. Vestry meeting minutes- December 14, 1989

12. Vestry meeting minutes- January 11, 1990 (2 copies)

13. Vestry meeting minutes- August 16, 1990

14. Vestry meeting agenda- September 13, 1990

15. Vestry meeting minutes- October 11, 1990

16. Vestry meeting minutes- November 8, 1990

17. Vestry meeting minutes- January 10, 1990

18. Vestry meeting minutes- February 14, 1990

19. Vestry meeting minutes- April 13, 1990

20. Proposal and drawing: Building to Building buzzer system April 12, 1990

21. Vestry meeting minutes- May 9, 1990

22. Vestry meeting minutes- June 13, 1990

23. Vestry meeting minutes- August 15, 1990

24. Vestry meeting minutes- September 12, 1990

25. Vestry meeting minutes- October 15, 1990

26. Vestry meeting minutes- November 14, 1990

27. Vestry meeting minutes- December 12, 1990

Folder 13: Vestry Meeting

1. Vestry meeting minutes- September 10, 1992

2. Vestry meeting minutes- October 8, 1992

3. Proposed music Budget 1993

4. Letter from Virginia Williams to Ernie Vass October 4, 1992

5. Vestry meeting minutes- August 13, 1992

6. Vestry meeting minutes- May 14, 1992

7. Vestry meeting minutes- January 13, 1993 (2 copies)

8. Vestry meeting minutes- February 11, 1993

9. Vestry meeting minutes- March 11, 1993

10. Hand drawn map with directions form Hammond to Davis' Camp

11. Vestry meeting addendum and hand drawn map of property donated to church March 12, 1993 (2 copies)

12. Vestry meeting senior warden report April 15, 1993 (2 copies)

13. Vestry meeting minutes- April 15, 1993

14. Vestry meeting senior warden report May 13, 1993 (2 copies)

15. Vestry meeting minutes- August 12, 1993

16. Vestry meeting reactor report- August 12, 1993

17. Vestry meeting senior warden report- August 12, 1993 (2 copies)

18. Vestry meeting minutes- September 9, 1993

19. Vestry meeting minutes- October 14, 1993

20. Vestry meeting minutes- November 11, 1993

21. Vestry meeting minutes- December 9, 1193

22. Vestry meeting agenda- May 12, 1994

23. Vestry meeting minutes- January 13, 1994 (2 copies)

24. Vestry meeting notes- February 10, 1994

Folder 14: Vestry Documents

1. Vestry meeting minutes- January 21, 2008

2. Vestry Self-Evaluation from

3. List of men eligible for election to the vestry 1970-1971 (2 copies)

4. List of men eligible for election to the vestry 1971-1972

5. List of men eligible for election to the vestry 1972-1973

6. Vestry execrations

7. Vestry committees 1973-1975

8. Vestry committees undated (2 copies)

9. Vestry operations polices

10. Vestry committees and attendance sheet 1971

Box 14b: Vestry Documents

1. Vestry File 1969 (Rector)-includes various official documents such as financial records/budgets; meeting minutes; committee information; etc

Box 4

Folder 1

1. Letter from George and Ruby Saunders to Grace Memorial Episcopal Church Althur Guild February 22, 1988

2. Envelope

3. "A Covenant Plan: For the Every member Canvass" Booklet

4. Memorial Account

5. Working Plan for Canvas

6. Vestry Meeting Notes

Folder 2

1. Church Directory- 2003

2. Grace Memorial Episcopal Church women May 15, 1988

3. Church Calendar 1990-1991

4. Business card- Wippell's stained glass 1984-1985

5. Directory of the Women of the Church 1986-1987

6. St. Margaret's Guild Calendar 1986-1987

7. Directory of the Episcopal Church Women 1988-1989

8. "The Women of Grace Memorial" Clipping

9. Drawing of Grace Memorial Episcopal Church (3 copies)

10. Christmas Tide Program- 1962

Folder 3: Women of the Church

1. Women's Guild Year in review- 1971

2. Women's Guild Annual Report- 1958

3. The Women of Grace Memorial Episcopal Church Report for Annual Parish Meeting

January 11, 1966 (3 copies)

4. The Women of the Church 1966 Annual Report

5. The Women's Guild 1966 Annual Report

6. The Women of Grace Memorial Episcopal Church Annual Report 1968 - 2 Copies

7. Annual Report of the Women's Guild January 1968

8. The Women of Grace Memorial Episcopal Church Annual Report 1967

9. The Women of Grace Memorial Episcopal Church Report for Annual Parish Meeting

January 10, 1967

10. Women of Grace Memorial Episcopal Church Annual Report January 9, 1968

11. Resume of Finances of the Women's Guild for the Year 1967

12. Annual Report of the Women's Guild of Grace Memorial Episcopal Church January 1968

13. Report of Secretary of Promotion Women of the Church

14. Treasurers Report Women of Grace Memorial Episcopal Church January 1, 1965

15. Annual Report of the Woman’s Guild of Grace Memorial Church- January 1962

Folder 4: Women's Guild

1. Women's Guild Roll Book 19771-1978

2. Women's Guild Log Book 1978-1985

Folder 5: Laymen's League

1. Laymen's League Annual Report

2. Laymen's League Meeting Minutes January 8, 1956

3. Laymen's League Meeting Minutes February 12, 1956

4. Laymen's League Meeting Minutes March 13, 1956

5. Laymen's League Meeting Minutes April 8, 1956

6. Laymen's League Meeting Agenda April 8, 1956

7. Laymen's League Meeting Minutes June 3, 1956

8. Laymen's League Meeting Agenda June 3, 1956

9. Laymen's League Meeting Minutes August 12, 1956

10. Laymen's League Meeting Agenda August 12, 1956

11. Laymen's League Meeting Minutes September 9, 1956

12. Laymen's League Meeting Minutes October 14, 1956

13. Laymen's League Meeting Minutes November 11, 1956

14. Laymen's League Meeting Agenda November 11, 1956

15. Laymen's League Meeting Agenda October 14, 1956

16. Laymen's League Meeting Minutes December 2, 1956

17. Laymen's League Meeting Agenda December 2, 1956

18. Laymen's League Meeting Minutes January 13, 1957

19. Laymen's League Meeting Minutes February 10, 1957

20. Laymen's League Meeting Minutes March 10, 1957

21. Laymen's League Meeting Minutes April 14, 1957

22. Laymen's League Meeting Minutes May 12, 1957

23. Laymen's League Meeting Minutes June 9, 1957

24. Laymen's League Meeting Minutes September 8, 1957

25. Laymen's League Meeting Minutes December 14, 1958

26. Laymen's League Meeting Minutes January 11, 1959

27. Laymen's League Meeting Minutes February 8, 1959

28. Laymen's League Meeting Minutes March 9, 1959

29. Laymen's League Meeting Minutes May 10, 1959

30. Laymen's League Meeting Minutes June 14, 1959

31. Laymen's League Meeting Minutes September 13, 1959

32. Laymen's League Meeting Minutes October 11, 1959

33. Laymen's League Meeting Minutes November 8, 1959

34. Laymen's League Meeting Minutes December 13, 1959

35. Laymen's League Meeting Minutes January 10, 1960

36. Laymen's League Meeting Minutes February 21, 1960

37. Laymen's League Meeting Minutes March 13, 1960

38. Laymen's League Meeting Minutes April 10, 1960

39. Laymen's League Meeting Minutes May 8, 1960

40. Laymen's League Meeting Minutes June 12, 1960

41. Laymen's League Meeting Minutes September 18, 1960

42. Laymen's League Meeting Minutes October 9, 1960

43. Laymen's League Meeting Minutes November 13, 1960

44. Laymen's League Meeting Minutes December 11, 1960

45. Laymen's League Meeting Minutes January 8, 1961

46. Laymen's League Meeting Minutes February 12, 1961

47. Laymen's League Meeting Minutes March 12, 1961

48. Laymen's League Meeting Minutes April 9, 1961

49. Laymen's League Meeting Minutes May 14, 1961

50. Laymen's League Meeting Minutes June 10, 1961

51. Laymen's League Meeting Minutes June 11, 1961

52. Laymen's League Meeting Minutes September 10, 1961

53. Laymen's League Meeting Minutes October 8, 1961

54. Laymen's League Meeting Minutes November 12, 1961

55. Laymen's League Meeting Minutes December 10, 1961

56. Laymen's League Meeting Minutes January 14, 1962

57. Laymen's League Meeting Minutes February 11, 1962

58. Laymen's League Meeting Minutes March 11, 1962

59. List of Laymen March 11, 1962

60. Laymen's League Meeting Minutes April 8, 1962

61. Laymen's League Meeting Minutes May 13, 1962

62. Laymen's League Meeting Minutes November 13 1962 (2 copies)

63. Laymen's League Meeting Minutes December 9, 1962

64. Laymen's League Meeting Minutes February 10, 1963

65. Laymen's League Meeting Minutes March 10, 1963

66. Laymen's League Meeting Minutes June 9, 1963

67. Laymen's League Meeting Minutes October 13, 1963

68. Laymen's League Meeting Minutes November 10, 1963

69. Laymen's League Meeting Minutes January 12, 1964

70. Laymen's League Meeting Minutes February 9, 1964

71. Laymen's League Meeting Minutes March 8, 1964

72. Laymen's League Meeting Minutes April 12, 1964

73. Laymen's League Meeting Minutes May 10, 1964

74. Laymen's League Meeting Minutes June 14, 1964

75. Laymen's League Meeting Minutes September 13, 1964

76. Laymen's League Meeting Minutes September 13, 1964

77. Laymen's League Meeting Minutes October 11, 1964

78. Laymen's League Meeting Minutes November 8, 1964

79. Laymen's League Meeting Minutes January 10, 1965

80. Laymen's League Annual Report 1966

81. Laymen's League Annual Report 1967 (2 copies)

82. Bazaar Committee sign up sheet

Folder 6: Annual Report 1958

****Duplicates of all files in folder excluding #16 and #17****

1. Minutes and report 1958

2. Treasurers Report 1958

3. Report of the Episcopal Kindergarten Jan 1- May 3, 1958

4. Church School Report 1958

5. Minutes of Annual Report 1958

6. Canterbury Club Report January 1959

7. Annual Report of Auxiliary "A"

8. Auxiliary B January 1, 1958- December 31, 1959

9. Report of Canterbury Activities, 1963

10. Canterbury Club Report January 1958

11. 0-Hariet Waterman Mooney

12. Annual Report-Auxiliary B-January 1, 1957-December 31, 1957

13. Parish Report of the Episcopal Kindergarten, January 13, 1958

14. Grace Memorial Church School January 1, 1958, Report for the Year 1957

15. Financial Statement 1958

16. Handwritten tally sheet

17. Financial Statement-Grace Memorial Cemetery Association 1958

Folder 7: Women of the Church

1. Women of the Church Executive Board Minutes - May 25, 1961

2. Women of the Church Executive Board Minutes - August 31, 1961

3. Women of the Church Executive Board Minutes - November 27, 1961

4. Women of the Church Executive Board Minutes - January 29, 1962

5. Women of the Church Executive Board Minutes - April 23, 1962

6. Women of the Church Treasurer's Report - April 23, 1962

7. Women of the Church Executive Board Minutes - July 9, 1962

8. Women of the Church Treasurer's Report - July 9, 1962

9. Women of the Church Executive Board Minutes - November 26, 1962

10. Women of the Church Treasurer's Report - November 26, 1962

11. Women of the Church Executive Board Minutes - January 28, 1963

12. Women of the Church Executive Board Minutes - June 3, 1963

13. Women of the Church Executive Board Minutes - July 8, 1963

14. Women of the Church Executive Board Minutes - July 15, 1963

15. Women of the Church Executive Board Minutes - November 18, 1964

16. Women of the Church Executive Board Minutes - January 28, 1964

17. Women of the Church Executive Board Minutes - April 27, 1964

18. Women of the Church Executive Board Minutes - June 8, 1964

19. Women of the Church Executive Board Minutes - August 31, 1964

20. Women of the Church Executive Board Minutes - October 26. 1964

21. Women of the Church Executive Board Minutes - December 7, 1964

22. Women of the Church Executive Board Minutes - January 25, 1965

23. Women of the Church Executive Board Minutes - March 29, 1965

24. Women of the Church Executive Board Minutes - June 7, 1965

25. Women of the Church Executive Board Minutes - August 11, 1965

26. Women of the Church Executive Board Minutes - October 11, 1965

27. Women of the Church Treasurer's Report - October 11, 1965

28. Women of the Church Executive Board Minutes - December 7, 1965

29. Women of the Church Treasurer's Report - December 7, 1965

30. Women of the Church Treasurer's Report - January 24, 1965

31. Women of the Church Executive Board Minutes- January 24, 1965

32. Women of the Church Executive Board Minutes - March 28, 1966

33. Women of the Church Executive Board Minutes - May 9, 1966

34. Women of the Church Executive Board Minutes - September 8, 1966

35. Women of the Church Executive Board Minutes - November 14, 1966

36. Women of the Church Executive Board Minutes - July 17, 1967

37. Women of the Church Executive Board Minutes - October 4, 1967

38. Women of the Church Executive Board Minutes - December 18, 1967

39. Women of the Church Executive Board Minutes - March 1968

40. Women of the Church Executive Board Minutes - May 20, 1968

41. Women of the Church Executive Board Minutes - October 28, 1968

42. Women of the Church Executive Board Minutes - September 30, 1968

43. Women of the Church Executive Board Minutes - May 15, 1961

44. Women of the Church Report for Annual Parish Meeting - January 15, 1963

45. Women of the Church Treasurer’s Report - May 31, 1961

Folder 8: Officers

1. Newly elected officer questionnaire

2. Letter from Mrs. Brooks Robinson to Mrs. Richard S. Ordway - May 16, 1961

3. Newly elected officer questionnaire

4. Letter from Mrs. Frances T. Selby to Mrs. Max Durham - February 22, 1963

5. Nominating Committee Report 1963

6. Newly elected officer questionnaire

7. Letter from Mrs. Brooks Robinson to Mrs. William B. Singleton - April 22, 1963

8. Executive Board - 1963-1964

9. Letter from Mrs. J. E. Curtis to Mrs. R. H. Selby - October 13, 1963

10. Newly elected officer questionnaire

11. Postcard from Mrs. Dorothy Ordway to Mrs. Brooks Robinson

12. Branch officers questionnaire

Folder 9: St. Margaret's Guild

1. Letter from Nonie Draper to the Louisiana Diocese - Advent 1983

2. St. Margaret's Guild Annual Report - 1987

3. St. Margaret's Guild Budget - 1987-1988

4. St. Margaret's Guild Annual Report - 1985-1986

5. St. Margaret's Guild Annual Report - 1977

6. St. Margaret's Guild Annual Report - 1976

7. St. Margaret's Guild Annual Report - undated

8. St. Margaret's Guild Annual Report - 1980

9. St. Margaret's Guild Annual Report - 1984

10. St. Margaret's Guild Board Meeting Minutes - July 31, 1984

11. St. Margaret's Guild Meeting Minutes - August 14, 1984

12. St. Margaret's Guild Meeting Minutes - October 9, 1984

13. St. Margaret's Guild Meeting Minutes - November 13, 1984 (2 copies)

14. Grace Memorial Episcopal Church news release

15. Letter from Mary Louise McCulloch to Episcopal Churchwomen Diocese of Louisiana -

August 30, 1984

16. Episcopal Churchwomen Diocese of Louisiana Report on Budget - March 12, 1984

17. Letter from Mattie Dugas to Episcopal Churchwomen Diocese of Louisiana - January 28,

1983.

18. Episcopal Churchwomen Diocese of Louisiana Report on Nominating Committee

19. Resume for United Thank Offering Custodian

20. Resume for nominee for Recording Secretary

21. Letter from Helen McClendon to Mrs. Sheldon L. Morgan, Jr. - September 19, 1984

22. Hand drawn map of area around St. Matthews Church, Bogalusa, LA (2 copies)

23. Letter from Nonie Draper to St. Margaret's Guild - February 17, 1986

24. Letter from Mrs. Wm. F. Draper to St. Margaret's Guild - January 4, 1986

25. "Preparing for Tea" Hammond Daily Star November 14, 1984

26. "Hostesses" Hammond Daily Star November 14, 1984

27. William Pakerson Obituary

28. "Kimballs Show England Cathedrals Tour" Hammond Daily Star February 17, 1984

29. Letter from Ruth Kraus to Episcopal Churchwomen Diocese of Louisiana - October 1, 1985

30. Letter from Cecile Morgan to Episcopal Churchwomen Diocese of Louisiana

31. St. Margaret's Guild Directory - 1981-1982

32. Handwritten notes on religious history

33. Reverend Stolley 25 th Anniversary of ordination photos (4 items)

34. Scanned photo of Reverend Stolley (2 copies)

Folder 10: Altar Guild

1. Altar Guild Report - January 18, 1981

2. Altar Guild Report - January 20, 1980

3. Altar Guild Report - January 14, 1979

4. Altar Guild Report - January 15, 1978

5. Altar Guild Report -1976

6. Music Program Report - 1976

7. Altar Guild Report - undated

8. Altar Guild Report - January 19, 1986

9. Altar Guild Report - undated'

10. Altar Guild Report - 1966

11. Altar Guild Report - 1967

12. Altar Guild Report - 1971

Folder 11: Women's Guild

and Women of the Church

1. The Women's Guild Annual Report - 1980

2. The Women's Guild Annual Report - 1979

3. The Women's Guild Annual Report - 1978

4. The Women of Grace Memorial Church Annual Report - 1977

5. The Women's Guild Annual Report - 1977

6. The Women's Guild Annual Report - 1976

7. The Women of Grace Memorial Church Annual Report - 1976

8. The Women's Guild Annual Report - 1975

9. The Women of Grace Memorial Church Annual Report - 1975

10. The Women's Guild Annual Report 1980-1981 (2 copies)

 

Box 5

Folder 1: Grace Memorial Cemetery

1. List of burial sites on self-guided cemetery tour

2. Grace Memorial Cemetery self-guided tour booklet

3. Act of exchange between Woodrow J. Walter, Alice Carey Walter, Woodrow J. Walter, Jr.,

and Gail Walter Nash and Rectors, Wardens, and Vestry of Grace Memorial Episcopal Church

4. List of individuals buried in Grace Memorial Cemetery

5. List of individuals buried in Grace Memorial Cemetery

Folder 2: Programs and Church Histories

1. Bishop visitation worksheet

2. Events calendar - March 1995

3. First Press Vol. 13, No. 10, November 1994 (First Presbyterian Church, Hammond)

4. Grace Notes, November 1994

5. Program - October 27, 1996

6. Program - February 19, 1995

7. "Seventh Sunday After Epiphany" program (2 copies)

8. Psalm 37 - Antiphon

9. Program - March 7, 1993

10. Program - February 2, 1992

11. Bishop's annual visit memo

12. Bishop's annual visit memo

13. Church Directory - March 1996

14. Church history handout (14 copies)

15. Grace Memorial Episcopal Church program-August 25, 2013

Folder 3

1. Caritas Summer Fun - 18 photographs

2. Church function photos - 5 photographs

3. Annual parish meeting booklet - December 4, 2005

4. Grace Notes, March 2008

5. E-mail from Grace Gasaway to Carolyn Davis and Bret Gasaway, March 10, 2008

6. "Growing Together in Grace" campaign flyer 2008

7. Commitment Sunday Capital Campaign booklet - 2008

Folder 4

1. Program - May 25, 2008

2. Self-guided tour of Grace Memorial Cemetery

3. Grace Memorial Episcopal Church directory - undated

4. Christ Church Sesquicentennial Celebration program - November 16, 1955

5. Letter from Grace Memorial Church clerk to Reverend Howard Giere

6. Letter from Vestrymen to Paul Gaston - December 17, 1958 (3 copies)

7. Grace Memorial Episcopal Church history handout

8. Financial Statement - January 31, 1959

9. Program - May 18, 2008

10. Easter Day program'

11. Endowment meeting notes

12. Proposed 1995 budget

13. Senior Warden's report - January 15, 1995

14. Letter from Paul Bailey, Maude Sharp, and Caron Choate on the 2004 Capital Campaign

15. Capital Campaign plan and pledge list - March 31, 2004

16. Memo from Kathy Rogillio to Maude Sharp and Howard Nichols - March 21, 2008

17. 2008 choral budget proposal

18. Episcopal clerical directory - 1993

19. Proposed budget - 2005

20. Capital Campaign contributions and expenses - May 12, 2005

21. Church function photo

22. Churchwork, Vol. XVIII, No. 1., January, 1976

23. "People and Faith" The Advocate, March 15, 2008

Folder 5: Grace Notes

1. Grace Notes, December 18, 1994

2. Grace Notes, Christmas Eve, 1995

3. Grace Notes, October 1. 1995

4. Grace Notes, October 29, 1995

5. Grace Notes, March 12, 1995

6. Grace Notes, August 7, 1994

7. Grace Notes, September 25, 1994

8. Grace Notes, October 9, 1994

9. Grace Notes, January 1, 1995

10. Grace Notes, May 22, 1994

11. Grace Notes, January 1, 1995

12. Grace Notes, June 26, 1994

13. Grace Notes, February 6, 1994

14. Grace Notes, January 23, 1994

15. Grace Notes, April 23, 1995

16. Grace Notes, September 3, 1995

17. Grace Notes, April 10, 1994

18. Grace Notes, March 20, 1994

19. Grace Notes, April 24, 1994

20. Grace Notes, February 26, 1994

21. Grace Notes, March 26, 1995

22. Grace Notes, June 18, 1995

23. Grace Notes, July 2, 1995

24. Grace Notes, January 1, 1995

25. Grace Notes, August 7, 1994

26. Grace Notes, February 12, 1995

27. Grace Notes, January 29, 1995

28. Grace Notes, May 8, 1994

29. Grace Notes, March 6, 1994

30. Grace Notes, January 1, 1995

31. Grace Notes, June 5, 1994

32. Grace Notes, May 21, 1994

33. Grace Notes, August 6, 1994

34. Grace Notes, July 2, 1995

35. Grace Notes, December 8, 1991

36. Grace Notes, March 7, 1993

37. Grace Notes, September 11, 1994

Folder 6: Annual Reports

1. Grace Fund Memo

2. St. Clare's Guild Report - January 14, 1979

3. Visitation program report - January 20, 1980

4. Report on blood drive - January 18, 1981

5. Report on stewardship mailings - January 18, 1981

6. Community volunteer blood bank agreement form

7. Senior Warden's report 1975

8. Junior Warden's report 1975

9. Grace fund report 1975

10. Grace Memorial Cemetery Association report - January 13, 1976

11. Music report - 1975

12. Rector's report - 1975

13. Senior Warden's report - 1976

14. Blood drive memo

15. Grace Fund report - 1976

16. Grace Memorial Cemetery Association report - January 11, 1977

17. Rector's report - 1975

18. Senior Warden's report - January 15, 1978

19. Junior Warden's report - 1977

20. Visitation program report - January 15, 1978

21. Christian Education report - 1977-1978 - Typed Copy

22. Blood assurance agreement with the Community Volunteer Blood Bank

23. Grace Fund report - 1977

24. Grace Memorial Cemetery Association report - 1977

25. Episcopal Young Churchmen report - 1977

26. Music report - 1977

27. Rector's report - January 15, 1978

28. Senior Warden's report - January 14, 1979

29. Rector's report - January 14, 1979

30. Laymen's League report - January 14, 1979

31. Junior Warden's report - January 14, 1979

32. Visitation program report - 1978

33. Outreach committee report - 1978

34. Episcopal Church Women report - 1978

35. The Grace Fund - January 14, 1979

36. Blood drive report - January, 1979

37. Grace Memorial Cemetery Association Report - January 14, 1979

38. Music report - 1978

39. Rector's report - January 20, 1980

40. Christian Education report - January 20, 1980

41. Grace Fund report - 1979

42. Junior Warden's report - 1980

43. Rector's report - January 18, 1981

44. Blood drive report - 1979

45. Grace Memorial Cemetery Association report - January 1, 1980

46. Laymen's League report - January 18, 1981

47. Christian Education report - January 18, 1981

48. Annual Report-Auxiliary “A” , Harriet Waterman Mooney, Founder (4 copies)

49. Auxiliary B Annual Report at Parish Meeting, January 11, 1954 (3 copies)

50. Handwritten note- Auxiliary “A” Harriet Waterman Mooney, Founder

51. Financial Statement Woman’s Auxiliary Section “B”

52. Handwritten document- Treasurer’s Report Woman’s Auxiliary “A”

53. Section B-Woman’s Auxiliary

54. Handwritten note-Woman’s Auxiliary “A” Grace Memorial Church Treasurer’s Report 1954

55. Annual Report Auxiliary “A” Harriet Waterman Mooney, Founder, January 1, 1955

56. Auxiliary B Annual Report at Parish Meeting, January 10, 1955

57. Handwritten note-Annual Report Woman’s Guild Grace Memorial Church-1954

58. Annual Reports Grace Memorial Church-February 2, 1960

59. Financial Statement of Womans’ Auxiliary, Section “B”

60. Financial Statement of Woman’s Auxiliary, Section “B”, Year 1952

61. Annual Report of Auxiliary “A” January 1, 1953

62. Treasurer’s Report Auxiliary January 1, 1953

63. Grace Memorial Church School January 12, 1953

64. Annual Report for 1952-Young Churchmen of Louisiana Grace Memorial Chapter

65. Handwritten-Itemized Report of Woman’s Auxiliary A

66. Report of Auxiliary B for 1951

67. Financial Statement of Woman’s Auxiliary, Section “B”; 1951

68. Annual Report, Auxiliary “A”, January 1, 1952

Folder 7: Parish Meetings and Reports

1. Annual parish meeting minutes - January 13, 1976

2. Annual parish meeting agenda - January 13, 1976

3. Annual parish meeting eligibility list - January 13, 1976

4. Junior Warden's report - January 11, 1977

5. Annual parish meeting agenda - January 11, 1977

6. Annual parish meeting eligibility list - January 11, 1977

7. Annual parish meeting minutes - January 11, 1977

8. Annual parish meeting agenda - January 15, 1978

9. Annual parish meeting eligibility list - January 15, 1978

10. Annual parish meeting minutes - January 15, 1978

11. Annual parish meeting agenda - January 14, 1979

12. Annual parish meeting minutes - January 14, 1979

13. Annual parish meeting agenda - January 20, 1980

14. Annual parish meeting minutes - January 20, 1980

15. Annual parish meeting eligibility list - January 20, 1980

16. Annual parish meeting agenda - January 18, 1981

17. Annual parish meeting eligibility list - January 18, 1981

18. Grace Memorial Cemetery Association financial statement - 1980

19. "Editorials" The Living Church, January 16, 1972

20. Itemized Reverend's salary - January 1972

21. Letter concerning Reverend's salary - May 17, 1971

22. Vestry eligibility list - 1973

23. Church officers and Vestry members - 1972-1974

24. Church officers and Vestry members - 1972

25. Church meeting minutes

26. Finance Committee's proposed 1973 budget

27. 1973 regular Episcopal Young Churchmen program

28. Resignation letter of Rev. John Lawrence, August 1, 1972

29. Committee responsibilities and meeting list

30. Income and expenditures list

31. Junior Warden's report 1985

32. Grace Memorial Cemetery Association report - 1985

33. Blood bank report - 1985

34. Church history handout

35. Vestry eligibility list - January 11, 1966 - 2 Copies

36. Meeting protocol

37. Rector's report - 1971

38. Grace Memorial Church Episcopal-list of male communicants (5 copies)

39. Annual Parish Meeting Minutes-February 2, 1960

40. Vestry eligibility list- January 15, 1963

Folder 8

1. St. Margaret's Guild report - 1972

2. The Curate's report - 1972

3. Annual meeting minutes - January 9, 1967

4. Letter from Nonie Draper to Grace Memorial Episcopal Church, December 6, 1967

5. "News and Views" March 17, 1968

6. "News and Views" February 25, 1968

7. Study worksheet

8. Action worksheet

9. Worship worksheet

10. Convent of St. Helena to Episcopal Churchwomen, February 27, 1967

11. Letter from Mrs. Julius P. Bilisoly to Baton Rouge Convocation, March 6, 1967

12. Envelope from Mrs. B. E. Pierce

13. Branch officer worksheet

14. Contact list

15. Letter from Nonie Draper to Grace Memorial Episcopal Church - January 8, 1969

16. Women of the Church board meeting minutes - January 27, 1969

17. Women of the Church board meeting minutes - November 25, 1968

18. Letter from Mrs. Brooks Robinson to Mrs. Richard Ordway - May 11, 1961

19. Annual meeting minutes - January 10, 1967 (2 copies)

20. Annual meeting minutes - January 11, 1966

21. Women of the Church Treasurer's report - February 27, 1963

22. Analysis of Receipts - December 5, 1962

23. Women of the Church Treasurer's report - November 26, 1962

24. Women of the Church Treasurer's report - September 8, 1961

25. Notes for annual bazaar - December 12, 1966

26. Meeting protocol

27. Grace Memorial Cemetery Association - December 31, 1966

28. Vestry report - 1966

29. Dedication of Wardens and Vestry members (3 copies)

30. Vestry notes - September 13, 1992

31. Vestry update - 1989-1994

32. Rector's report - March 16, 1991

33. 1972 budget

34. Note to Laymen

35. Note to Laymen

36. Note to Laymen

37. Notes on architecture

38. Letter from Walter Level to Laymen's League

39. Financial statement - September 7, 1963

40. Laymen's League handout

41. Treasurer's report - May 31, 1963

42. Note - September 13, 1963

43. Memo from E. E. Puls to Joe Gaspard and Paul Gaston

44. Middle Boys camp activities

45. Women's meeting minutes - February 24, 1969

46. Recruiting plan for school of religion

47. Report on Convocation in Ponchatoula

48. Resolution to donate money to Bayou Dularge Relief Fund - October 11, 1964 (2 copies)

49. Letter from Rt. Rev. Girault Jones to Charles Bradshaw, October 27, 1964

50. Letter from Jack Austin to Laymen's League - November 20, 1961 (2 copies)

51. Laymen's League activities 1963-1964

52. Letter from Hunter Horgan to Laymen's League, September 14, 1962

53. Letter from Sam Saik to Laymen's League, November 21, 1960

54. Gumbo supper report - 1964

55. Gumbo supper report - March 15, 1965

56. Treasurer's report - May 31, 1964

57. Meeting notes

58. Annual Meeting minutes-January 14, 1964

59. Treasurer’s Report- January 8, 1963

60. Annual Meeting minutes- January 11, 1966

61. Financial Statement-December 31, 1965

62. Annual Meeting minutes-January 9, 1968

63. Episcopal Laymen’s League Treasurers Report for Year 1957

64. 1962 Activities of Laymen’s League

65. Report of Laymen’s Work During 1951

Folder 9: Women of the Church

1. Women of the Church annual report - January 11, 1966

2. Women of the Church annual report - January 15, 1964

3. Women of the Church annual report - 1965

4. Women of the Church Treasurer's report - January 9, 1962

5. Women's Auxiliary B annual report - January 1961-June 30, 1961

6. Women of the Church annual report - January 15, 1963

7. Women of the Church annual report - January 9, 1962

Folder 10

1. Proposed budget 1966

2. Warden's, Rector's, and committee reports (2 copies)

3. Warden's and Rector's reports

4. Draft of proposed letter to Heritage Day visitors

5. Real estate advertisements

6. Resolution of the Rector, Wardens, and Vestry of Grace Memorial Church, January 10, 1985

7. Salaries and operational expenses

8. Salaries and operational expenses

9. Women's Auxiliary B financial statement - 1958

10. First draft 1971 budget

11. Open letter to members of Grace Memorial Parish from the finance committee

12. Budgetary explanations

13. Letter from George Peters, March 2, 1970

14. Letter on proposed budget - 1973

15. Working funds of Grace Memorial Episcopal Church

16. "News and Views" December 1971 - January 1972

17. Centennial Committee January 12, 1971

18. Letter from the Diocese of Louisiana to all Clergy, Wardens, and Treasurers, September 20,

1971.

19. Budgetary explanations

20. Senior and Junior Wardens' report

21. Proposed Vestry committees - 1974

22. "Transcript of Steele Andrews' letter to Senior Warden, dated 12 Sept. 1974"

23. Letter from Charlie McConnell to Rev. George R. Peters, September 17, 1974

24. Letter from W. T. King to Parishioners, May 17, 1974

25. Memo regarding Andrews' conference with Mr. Leo Shelton

26. Letter form Fr. Peters to the Vestry, April 18, 1974

27. Letter form George R. Peters to Parishioners, March 15, 1974 (2 copies)

28. Resolution of the Vestry - March 1974

29. Open letter from concerned members of the congregation, April 3, 1974

30. Letter from Mrs. Hugh J. Smith to the Vestry, January 24, 1974

31. Letter from George Peters to the Vestry, January 24, 1974

32. List of Vestry members - 1993-1995

33. Cash receipts - May 31, 1981

34. Letter from Rev. Carl Stolley, Jr. to the Vestry

35. Exterior detail of Memorial Garden and Ash Repository with cost estimate

36. Letter from Andrew Gasaway, Jr. to John Burgess, August 16, 1990

37. Property and liability insurance quote

38. Itemized income report - January-December, 1969

39. Analysis of group discussions

40. Request for determination of reasonable value

41. St. Elizabeth's Guild report - January 13, 1970

42. St. Margaret's Guild report

43. Succession of Mrs. Gladys B. DeSouge Fellows: Affidavit of receipt of legacy and release -

November 2, 1971

44. Estimates of Hammond population and projection for Grace Memorial Church - 1960

45. Budgetary explanations

46. "News and Views" September 9, 1971

47. Letter from Leo Shelton to Mrs. Ritchie, February 12, 1971

48. Letter from Mrs. Leon Riche, Jr. to the office of the Archdeacon, March 28, 1971

49. Letter from David C. Jones to Grace Memorial Episcopal Church

50. Baptism announcement for Thomas James Lowry

51. Note from the Clerk of the Vestry

52. Certificate of deposit receipt - March 19, 1985

53. Interim Treasurer's report - March 1985

54. Letter from Senior Warden to parishioners

55. Charter amendment - December 31, 1961

56. Note on church school attendance

57. Punch list for Mr. Rolla Sessum

58. Draft of proposed letter to Heritage Day visitors

59. Resolution regarding Vital Improvement Program loan - September 25, 1983

60. Letter from W. T. King, Jr. to Parishioners

61. Open letter to Parishioners, June 11, 1974

62. Vestry meeting attendance - August 9, 1973

63. Letter from George R. Peters to Vestry members, May 15, 1973

64. Letter from Charles C. Carter, Jr. to Parishioners

65. Letter from Henry Mentz, Bill King, and Arthur McCarroll to Parishioners, October, 1972

66. Listing agreement: Matt H. Creed Realty - October 5, 1970 (3 copies)

67. Agreement to sell: Matt H. Creed Realty - December 28, 1970 (3 copies)

68. Memo from Henry A. Mentz to Vestry members, December 30, 1970 (2 copies)

69. Vestry committees and officers - 1973

70. Vestry members - August 21, 1970

71. Resolution regarding Centennial Fund and charter changes

72. Note concerning realtors

73. Letter to area realtors

74. Service protocol

75. Revised schedule of services and ushers (2 copies)'

76. Resolution regarding Centennial Fund and charter changes (2 copies)

77. Junior Warden's report - January 13, 1970

78. Vestry attendance and committees

79. Note regarding nominating committee

80. Letter from Rev. Carl H. Stolley, Jr. to Vestry - January 9, 1986 (2 copies)

81. Goal-setting retreat agenda - May 3, 1986

82. Paint appraisal

83. Vestry lists - 1984-1986

84. Vestry schedule - June 6, 1986

85. Christian education agenda

86. Vestry directory update form - John Burges

87. Vestry directory update form - Maude Sharp

88. Vestry directory update form - H. Barbazette

89. Vestry directory update form - John R. Williams

90. Letter from John R. Williams to the Vestry

91. Committee reports

92. Outline of presentation by Canon Jervis Burns

93. Junior Warden's report

94. Blank Grace Memorial Episcopal Church Certificate-2 copies

95. Letter from Max H. Durham to George R. Peters, December 21, 1967

96. Letter from Paul L. Gaston, Jr. to George R. Peters, December 22, 1967 (2 copies)

97. Letter from The Vestry to George R. Peters, December 26, 1967

98. Letter from George R. Peters to The Vestry, December 26, 1967

Folder 11

1. Memorial program for Dr. E. E. Puls, March 19, 1942

2. Lay Delagates Certification - 1972 Convention

3. Summary of selected subjects discussed by the Organized Congregational Groups - 1972

(2 copies)

4. Memorial program for Dr. E. E. Puls

5. Guidelines for Christian marriage

6. Financial report

7. Diocese of Louisiana Archive digitization handout

8. Gumbo supper money receipt

9. Gumbo supper financial report

10. Revised schedule of services and ushers

11. Pipe organ work report (2 copies)

12. Working plan for canvas

13. Gumbo supper financial report

14. "A Thirty Year Look at Grace Memorial" (2 copies)

15. "A Thirty Year Look at Grace Memorial" continued

16. Statement of cash receipts and disbursements - November 30, 1990

17. Statement of restricted fund balances

18. Parish Revelations

19. Parish Goals and visitation lists

20. Vestry installation - February 7, 1993

21. "Caroling in Cate Square" flyer - December 12, 1993

22. Strengths and weaknesses of churches

23. Factors considered important toward giving a positive experience

24. Characteristics of the "Ideal Church" checklist

25. Questions that someone may ask if invited by a close friend

26. Ministry mission

27. Growth committee membership

28. Materials quote

29. Parish Secretary job description

30. Wedding rental fees

31. Statement of purpose

32. Goal-setting weekend agenda and plans

33. Proposed solutions to church problems

34. Life insurance offset illustration

35. Eligibility list for parish meeting

36. Proposed addendum to the organ contract (2 copies)

37. Life insurance ledger illustrations (2 copies)

38. Extract of minutes - January 16, 1965

39. 1972 officers and committees

40. Treasurer's report - May 31, 1962

41. Grace Notes - January 7-February 3, 1979

42. All Saint's Day Letter: Grace Memorial Cemetery Association - October 24, 1978

43. Note on tithing and work

?

Box 6

Folder 1: Annual Parish Meeting

1. Annual parish meeting agenda - January 17, 1988

2. Welcome letter for parish meeting - January 17, 1988

3. Revised eligibility list

4. Annual parish meeting agenda - January 19, 1986

5. Annual parish meeting agenda - 1972

6. Annual parish meeting minutes - January 11, 1966 (2 copies)

7. Annual parish meeting agenda - January 13, 1970 (2 copies)

8. Annual meeting minutes - January 12, 1971

9. Annual meeting minutes - January 11, 1972

10. Annual parish meeting agenda - 1972

11. Women of the Church annual report - 1972

12. Women of the Church financial report - 1972

13. Vestry eligibility list - January 15, 1974 (2 copies)

14. Vestry eligibility list - January 14, 1979

15. Annual parish meeting agenda - January 14, 1979

16. Vestry eligibility list - January 16, 1983

17. Annual parish meeting agenda - January 16, 1983

18. Reception hall rental policy

19. Vestry eligibility list - January 16, 1983

20. Vestry eligibility list - January 15, 1983

21. Junior Warden's annual report - 1990

22. Annual meeting minutes - January 18, 1983

23. 1954 Parish Meeting Grace Memorial Church-January 11, 1954 (4 copies)

24. Annual Parish Meeting-January 10, 1955 (2 copies)

25. Annual Parish Meeting-January 15, 1963

26. Annual Parish Meeting-January 12, 1953

 

Folder 2: Annual Reports
***2 copies of all of the below information***
1. The Women’s Guild report for 1968

2. St. Agnes Guild report

3. St. Margaret’s Guild report

4. The Church School report

5. Youth work within the parish report

6. Music department report - revised/handwritten copy included

7. Junior Choir report-revised copy included

8. Hammond Girl Scouts report - original copy included

9. College work - prolegomenon

10. College work - present activities

11. College work - problems

12. College work - projection

13. Finance Committee annual report - 1968

14. Ministry as the curate-revised copy included

15. Senior Warden’s report - revised copy included

16. Laymen’s League report-handwritten copy included

17. Women of the Church annual report - January 14, 1969-handwritten copy included

Folder 2b:

Duplicates and Additions to Above Mentioned Information from the years 1968-1969

1. Rector’s Report 1968 (1964-1968)-2 copies

2. Rector’s Report 1968-2 copies

3. Ministry as the Curate

4. Report of the Senior Warden

5. The Layman’s League

6. Women of the Church annual report - January 14, 1969

7. Women of the Church- Annual Report-Calendar Year 1968

8. St. Agnes Guild

9. St. Margaret’s Guild

10. The Woman’s Guild

11. Altar Guild (2 copies)

12. The Church School

13. Youth Work Within the Parish

14. Music Department-Adult Choir Report

15. Junior Choir Report

16. Hammond Girl Scouts

17. College work - prolegomenon

18. College work - present activities

19. College work - problems

20. College work - projection

21. Finance Committee 1968 Annual Report

22. Financial Statement-December 31, 1968

23. typed letter-to Heads of all Parish Departments from George R. Peters; subject-Annual Parish Meeting; December 12, 1968

24. typed prayer

25. typed meeting minutes/agenda-1968

26. Annual Meeting-January 14, 1969

27. Altar Guild

28. Proposed Chart Changes

Folder 3: Vestry Files

1. Vestry meeting minutes - January 14, 1993

2. Letter from Bishop Brown to Rectors, Vicars, Senior Wardens, and Treasurers, January 26,

1993

3. Letter from Chairman Stewardship Committee to Vestry, January 14, 1993

4. Letter from Chairman Stewardship Committee to Mr. and Mrs. Val S. Griffiths, October 20,

1992.

5. Form letter concerning "Every Member Canvass"

6. Letter from Val S. Griffiths to Honorable and Mrs. James H. Morrison, November 20, 1992

7. Form letter concerning Stewardship Committee

8. Note regarding benefit plan

9. Letter from Nancy Landry to James Wyrick, March 25, 1994

10. Letter from Reverend Carl H. Stolley, Jr. to James Wyrick, January 24, 1994

11. Letter from Val S. Griffiths to Al Gaudin, October 22, 1993

12. Letter from Al Gaudin to Vestry members

13. Draft of letter concerning 1993 church plans

14. Letter from Jo Ann Puissegur to the Vestry, March 7, 1993

15. Note on Mrs. Puissegur's resignation and replacement

 

Folder 4: Correspondence

1. Letter from Carl Speed to Donald K. Fellows, December 14, 1967

2. Work estimate - July 11, 1991

3. Staff and officer list

4. Letter from John Burgess to William J. Wylie, October 22, 1991

5. Letter from John R. Williams to Wardens and Vestry, October 22, 1991

6. Letter from Maude Sanders Sharp to Wardens and Vestry, October 24, 1991

7. Episcopal Churchwomen supplement to the parish roster - 1977-1978

8. Letter from Reverend Edward F. Glusman, Jr. to SLU Ministry Advising Board, September 5,

1978

9. Letter from Reverend James C. Buckner to Reverend, clergy, and lay delegates, December 5,

1975

10. Letter from Reverend Leonard Nelson to Reverend, clergy, and lay delegates, December 5,

1975

11. Letter from Leo E. Shelton to Rectors, Wardens, and Vestry of Grace Memorial

12. Amendments to corporate charter

13. Letter from John Purser to Reverend Girault M. Jones, May 27, 1968

14. Letter from Charles McConnell to Mrs. Billie Brown, January 29, 1975

15. Special Vestry meeting notes - December 20, 1967

16. Letter from Agnes McCarroll to Mrs. W. E. Maurin, November 25, 1975

17. Draft of letter from Agnes McCarroll to Mrs. W. E. Maurin, November 25, 1975

18. Letter from Prissie Riche to Reverend David C. Jones, March 18, 1971

19. Letter from P. M. Flanagan to Reverend Peters, November 2, 1971

20. Leter from Henry A. Mentz, Jr. to Mr. Davis Lee Jahncke, December 30, 1970

21. Letter from Bishop Noland to Reverend George R. Peters, November 9, 1970

22. Communication to parish: absent members

23. Letter from Victor R. Raxsdale to C. Edward Richardson, Jr., June 10, 1972

24. Letter from V. R. Raxsdale to Mrs. J. H. Fourmy, June 9, 1972

25. Letter from Victor R. Raxsdale to Mrs. John A. Edwards, Jr. June 10, 1972

26. Letter from the Venerable James B. Brown to Diocese Reverends, January 12, 1972

27. Letter from Roy C. Bascom to Mr. S. Hosea, April 25, 1966

28. Letter from Mrs. B.L. Dodwell to John Purser, January 12, 1967

29. Letter from Roy C. Bascom to Mr. S. Hosea, January 27, 1967

30. Letter from Roy C. Bascom to Mr. Samuel Hosea, February 20, 1967

31. Letter from Mary Louise (Secretary to the Bishop) to Mr. John T. Purser, June 19, 1967

32. Letter from John T. Purser to Miss Mary Louise Beasley, June 21, 1967

33. Letter from Mary Louise to John T. Purser, June 22, 1967 (or 1977)

34. Letter from the Bishops, the Clerical Deputies, and the Lay Deputies to all Parish Clergy, Vestries,

and Mission Councils, July 6, 1967

35. Letter from Roy C. Bascom to Sollace M. Freeman, October 9, 1967; Letter from Sollace M.

Freeman to Roy C. Bascom, October 4, 1967

36. Letter from Max H Durham to Charles Black, Jr (Louise), March 4, 1965

37. Card from Members of Troop 504-Helen Dinkel and Jan Kellogg to Rectors and Vestry of Grace

Memorial Church, March 2, 1966

38. Handwritten Letter from Eloise Mentz, November 20, 1966

39. Letter from Charles F. Martin to John J. Cosner, November 28, 1966

40. Typed document addressing the Executive Council of the Episcopal Church

41. Handwritten Letter from (illegible name) Pardington to the vestry, May 16, 1967

42. Handwritten Letter from “All Saints Day”, November 1, 1967

43. Letter from John T. Purser to Lillian Hermann, November 15, 1967

44. Handwritten Letter from Ray (Roy) Bascom to Wardens and Vestry, November 27, 1967

45. Handwritten Letter from Palmer Pardington to the vestry, January 2, 1968

46. Letter from George R. Peters to Mr. Durham, December 8, 1967

47. Letter from John Worrel to Mr. Durham, March 12, 1968

48. Handwritten Letter from Howard S. Giere to Vestry of Grace Memorial Church, January 5, 1968

49. Letter from Henry A. Mentz to George Peters, February 20, 1969; December 19, 1968 minutes

attached

50. Letter from John T. Purser to John Trapen, February 24, 1969

51. Letter from Reid and Macy to Roy C. Bascom, April 10, 1965; receipt attached

52. Letter from George R. Peters to the Heads of All Parish Departments, December 12, 1968

53. Typed document in regards to the Executive Council of the Episcopal Church

54. Typed letter-Care At Home, Inc.-to Roy C. Bascom from Hugh J. Smith; March 27, 1967; business card attached

55. Typed letter-Department of Finance-Diocese of Louisiana-to all clergy, senior wardens, and treasurers from Davis Lee Jahncke, February 1, 1967

56. Typed letter-from Val S. Griffiths to Member of the Vestry-Special Report-November 12, 1984 (2 copies)

57. Typed letter-City of Hammond-from Bernice Kemp to George R. Peters-May 6, 1968

58. Typed letter-from Bishop of Louisiana to all the wardens of all Louisiana Churches-May 10, 1968

Folder 5: Reports

1. Church Directory

2. Church Directory

3. Christ Episcopal Church Newsletter, July 4, 1976

4. Christ Episcopal Church Newsletter, August 7, 1977

5. Grace Notes, undated

6. College work annual report - 1966

7. College work annual report - 1967

8. Church school annual report - 1967

9. Episcopal Young Churchmen annual report - 1965

10. College work annual report - 1965

11. Episcopal Young Churchmen annual report - 1966

12. Church school annual report - 1966

13. Episcopal Young Churchmen annual report - 1967

14. Junior choir memorandum

15. St. Agnes Guild annual report - January 11, 1972

16. Centennial Committee report - November 10, 1971

17. Centennial Committee minutes - February 28, 1971

18. Monthly statement for the music ministry - January 1987

19. Women of the Church meeting minutes - May 4, 1961

20. Women of the Church meeting minutes - September 8, 1961

21. Women of the Church meeting minutes - December 6, 1961

22. Women of the Church meeting minutes - March 7, 1962

23. Women of the Church meeting minutes - September 7, 1962

24. Women of the Church Treasurer's report - September 7, 1962

25. Women of the Church meeting minutes - December 5, 1962

26. Women of the Church meeting minutes - February 27, 1963

27. Women of the Church meeting minutes - April 26, 1963

28. Women of the Church constitution revision - April 25, 1963

29. Women of the Church meeting minutes - September 12, 1963

30. Women of the Church meeting minutes - December 3, 1963

31. Women of the Church meeting minutes - February 12, 1964

32. Women of the Church meeting minutes - September 7, 1964

33. Women of the Church meeting minutes - December 14, 1964

34. Women of the Church meeting minutes - March 3, 1965

35. Women of the Church meeting minutes - September 22, 1965

36. Women of the Church meeting minutes - February 23, 1966

37. Women of the Church meeting minutes - October 18, 1966

38. Women of the Church account balances - October 18, 1966

39. Women of the Church meeting minutes - April 15, 1968

40. Schedule of readings - September-November 1978

41. Wednesday school itinerary (2 copies)

42. Passion Sunday program - March 28, 1971

43. The Church School-Parochial Report for 1953

44. The Seventh Annual Report of Grace Memorial Cemetery Association to Rector, Wardens, and Vestrymen of Grace Memorial Church-January 11, 1954

45. Grace Memorial Cemetery Association Mailing List; May 9, 1954

46. Report of Grace Cemetery Association to Grace Memorial Church, Hammond, Louisiana, Annual Parish Meeting; January 9, 1956

47. Report of Grace Memorial Cemetery Association to Grace Memorial Church, Hammond, Louisiana, Annual Parish Meeting; January 11, 1954

48. Report of the Young Churchmen of 1954

Folder 6: Reports

1. Rector's report - 1965

2. Rector's report - 1966

3. Rector's report - 1967

4. 4. Rector’s report - 1968; Report-April 1968; (2)

5. Rector's report - 1969

6. Rector's report - 1970

7. Rector's report statistics - 1970

8. Senior Warden's report - 1971

Folder 7: Meeting Minutes

1. Vestry meeting minutes - October 12, 1972

2. Vestry meeting minutes - December 14, 1972

3. Vestry meeting minutes - November 9, 1972

4. Vestry meeting minutes - September 14, 1972

5. Vestry meeting minutes - June 8, 1972

6. Vestry meeting minutes - August 3, 1972

7. Vestry meeting minutes - January 13, 1972

8. Vestry meeting minutes - February 10, 1972

9. Vestry meeting minutes - March 9, 1972

10. Vestry meeting minutes - May 11, 1972

11. Vestry meeting minutes - December 9, 1971

12. Vestry eligibility list - 1974

13. Vestry eligibility list

14. Laymen's League meeting minutes - October 11, 1964 (2 copies)

15. Laymen's League meeting minutes - January 10, 1965

Folder 8: Vestry Lists

1. "A Thirty Year Look at Grace Memorial," 1940-1970

2. Vestry meeting minutes - June 10, 1971

3. Pipe Organ Work

4. Annual parish meeting agenda - January 13, 1970 (2 copies)

5. Passion Sunday program - March 28, 1971

6. Wednesday school itinerary (6 copies)

7. Vestry eligibility list - 1972 (3 copies)

8. Women eligible for the vestry

9. Vestry eligibility list - 1971

10. Vestry eligibility list - 1973

11. Vestry eligibility list - 1974

12. Vestry meeting minutes - November 14, 1991 (2 copies)

13. Vestry meeting minutes - January 13, 1977 (2 copies)

14. Vestry meeting minutes - September 8, 1977

15. Vestry meeting minutes - December 8, 1983

?

?

Folder 9: Vestry Lists

1. Vestry eligibility list - January 15, 1974 (48 copies)

Folder 10: Vestry Meetings

1. Vestry meeting minutes - October 9, 1975

2. Vestry meeting minutes - September 11, 1975 (3 copies)

3. Vestry meeting minutes - August 14, 1975 (2 copies)

4. Vestry meeting minutes - July 10, 1975 (5 copies)

5. Vestry meeting minutes - June 11, 1975 (2 copies)

6. Vestry meeting minutes - May 8, 1975

7. Vestry meeting minutes - April 10, 1975

8. Vestry meeting minutes - December 12, 1974

9. Vestry meeting minutes - September 12, 1974

10. Vestry meeting minutes - September 12, 1972

11. Vestry meeting minutes - June 8, 1972

12. Vestry meeting minutes - April 13, 1972

13. Vestry meeting minutes - February 10, 1972

14. Vestry meeting minutes - January 13, 1972

15. Vestry meeting minutes - December 9, 1971 (3 copies)

16. Vestry meeting minutes - November 11, 1971

17. Vestry meeting minutes - October 7, 1971

18. Vestry meeting minutes - September 9, 1971

19. Vestry meeting minutes - May 14, 1971

20. Vestry meeting minutes - April 15, 1971 (16 copies)

21. Vestry meeting minutes - January 4, 1971

22. Special Vestry meeting minutes - January 4, 1971

23. Vestry meeting minutes - December 10, 1970 (4 copies)

24. Vestry meeting minutes - October 8, 1970 (2 copies)

25. Vestry meeting minutes - September 10, 1970 (3 copies)

26. Vestry meeting minutes - July 9, 1970

27. Vestry meeting minutes - June 11, 1970

28. Vestry meeting minutes - May 14, 1970 (4 copies)

29. Vestry meeting minutes - April 9, 1970

30. Vestry meeting minutes - March 12, 1970 (2 copies)

31. Special Vestry meeting minutes - February 22, 1970

32. Vestry meeting minutes - February 12, 1970

33. Vestry meeting minutes - January 15, 1970

34. Vestry meeting minutes - May 13, 1976

35. Agenda

36. Vestry agenda - October 9, 1975

 

Folder 11: Annual Reports

1. Report of the church school ad hoc committee

2. Rector's report - 1963-1967 (2 copies)

3. Annual meeting minutes - January 10, 1967 (2 copies) 

4. Financial statement - December 31, 1967 (2 copies) 

5. Proposed budget - 1968 (2 copies) 

6. Financial statement - December 31, 1967 (2 copies) 

7. Laymen's league report - 1967 (2 copies) 

8. Church school report - 1967 (2 copies)

9. Episcopal Young Churchmen report - 1967 (2 copies) 

10. The Women of the Church report - 1967 (2 copies) 

11. The Women's Guild report - January 1968 (2 copies) 

12. Altar Guild report - 1967 (2 copies) 

13. College work report - 1967 (2 copies) 

14. John Long Jackson College Center financial report - December 31, 1967 (2 copies)

15. Financial Statement-January 31, 1967

16. Financial Statement-February 28, 1967

17. Financial Statement-March 31, 1967

18. Financial Statement-April 30, 1967

19. Financial Statement-May 31, 1967

20. Financial Statement-June 30, 1967

21. Financial Statement-August 31, 1967

22. Financial Statement-September 30, 1967

23. Report of Laymen’s League-January 10, 1955 (3 copies)

24. Proposed Budget for 1967 (2 copies)

Box 7

Folder 1

1. Grace Memorial Cemetery Association financial statement - 1958

2. Episcopal kindergarten - January 1-May 31, 1958

3. Financial statement - December 31, 1965

4. Grace Memorial Cemetery Association - December 31, 1965

5. Financial statement - December 31, 1965

6. Proposed budget - 1967

7. Financial statement - December 31, 1967

8. Operating fund - December 31, 1967

9. Proposed budget - 1967

10. Financial statement - December 31, 1968 (3 copies)

11. Grace Memorial Cemetery Association financial statement - 1968 (2 copies)

12. Proposed budget - 1969 (2 copies) 

13. Financial statement - December 31, 1969

14. 1969 Budget and Financial Reports

15. Budget - 1970

16. Grace Memorial Cemetery Association - December 31, 1964

Folder 1b

1. Financial Statement- January 31, 1969

2. Financial Statement- February 28, 1969

3. Financial Statement- March 31, 1969

4. Financial Statement- April 30, 1969

5. Financial Statement- May 31, 1969

6. Financial Statement- June 30, 1969

7. Financial Statement- August 31, 1969

8. Financial Statement- September 30, 1969

9. Financial Statement- October 31, 1969

10. Financial Statement- November 30, 1969

11. Financial Statement- December 31, 1969

12. pamphlet-Annual Every Member Canvas-Loyalty Sunday October 26, 1969

13. Bishop’s Office-typed letter-To All Treasurers from Bishop of Louisiana; May 30, 1969

14. Proposed Budget 1969

Folder 2: Financial Statements

1. Financial statement - January 31, 1970

2. Financial statement - February 1930 (2 copies)

3. Financial statement - March 1970 (3 copies)

4. Financial statement - April 1970 (2 copies)

5. Financial statement - April 1971 (2 copies)

6. Financial statement - May 1970 (2 copies)

7. Financial statement - June 1970 (2 copies)

8. Financial statement - August 1970 (2 copies)

9. Financial statement - September 1970 (2 copies)

10. Financial statement - October 1970 (2 copies)

11. Financial statement - November 1970

12. Financial statement - December 31, 1970

13. Proposed budget - 1971 (2 copies)

14. Budget - 1969-1970 (2 copies)

Folder 3: Financial Statements

1. Financial statement - January 1971 (2 copies)

2. Financial statement - February 1971 (2 copies)

3. Financial statement - March 1971 (2 copies)

4. Financial statement - April 1971 (2 copies)

5. Financial statement - May 1971 (2 copies)

6. Financial statement - June 1971 (2 copies)

7. Financial statement - July 1971 (2 copies)

8. Financial statement - August 1971 (2 copies)

9. Explanation of miscellaneous repairs and expenses - August 31, 1971 (2 copies)

10. Financial statement - September 1971 (2 copies)

11. Financial statement - October 1971 (2 copies)

12. Financial statement - November 1971 (2 copies)

13. Financial statement - December 1971 (2 copies)

14. Comparison of 1969, 1970, and 1971 utility expenses

15. Salary 1971

Folder 4: Financial Statements

1. Financial report worksheet - April 1972

2. Proposed budget comparison - 1971-1972

3. Proposed budgets - 1972

4. Budget - 1972

5. Financial statement - January 1972 (2 copies)

6. Financial statement - February 1972 (2 copies)

7. Financial statement - March 1972 (2 copies)

8. Financial statement - April 1972 (2 copies)

9. Financial statement - May 1972 (2 copies)

10. Financial statement - June 1972 (2 copies)

11. Financial statement - July 1972 (2 copies)

12. Financial statement - August 1972 (2 copies)

13. Financial statement - September 1972 (2 copies)

14. Financial statement - October 1972 (2 copies)

15. Financial statement - November 1972 (2 copies)

16. Financial statement - December 1972 (3 copies)

Folder 5: Financial Statements

1. Proposed budget - 1973 (2 copies)

2. Financial statement - January 31, 1973

3. Financial statement - February 28, 1973

4. Financial statement - March 31, 1973

5. Financial statement - April 30, 1973

6. Financial statement - May 31, 1973

7. Financial statement - June 30, 1973

8. Financial statement - July 31, 1973

9. Financial statement - August 31, 1973

10. Non-budgeted expenses for 1973

11. Financial report - September 1973

12. Financial report - October 1973

13. Non-budgeted expenses for 1973

14. Financial report - December 31, 1973

15. Budget - 1974

16. Financial report - January 1974

17. Financial report - February 1974

18. Financial report - March 1974

19. Financial report - April 1974

20. Financial report - May 1974

21. Financial report - June 1974

22. Financial report - July 1974

23. Financial report - August 1974

24. Financial report - September 1974

25. Financial report - October 1974

26. Financial report - November 1974

27. Financial report - December 1974

28. Financial report - 1974

29. Non-budgeted expenses - 1973

Folder 6: Financial Reports

1. Financial statement - December 1975

2. Budget - 1976

3. Budget - 1976-1977

4. Financial statement - June 1976

5. Budget - 1977-1979

6. Financial statement - September 1977

7. Financial statement - October 1977 (2 copies)

8. Budget - 1978-1979 (2 copies)

9. Financial statement - December 1978

10. Financial statement - December 1979

11. Budget - 1979-1980

12. Financial statement - December 1980

13. Budget - 1980-1981

14. Financial statement - September 1983

15. Financial statement - December 1983

16. Proposed budget - 1984

17. Proposed budget - 1988

18. Statement of assets and liabilities arising from cash transactions - July 31, 1986

19. Statement of current assets and liabilities - December 31, 1992

20. Statement of assets and liabilities arising from cash transactions - May 31, 1992

21. Statement of cash receipts and disbursements and changes in fund balances for five months

ending in May 31, 1992 (2 copies)

22. Statement of restricted fund balances

23. Statement of assets and liabilities arising from cash transactions - August 31, 1992

24. Statement of cash receipts and disbursements and changes in fund balances for eight months

ending in August 31, 1992 (2 copies)

25. Statement of restricted fund balances - August 31, 1992

26. Budget proposal comparison - 1992-1993

27. Statement of cash receipts and disbursements and changes in fund balances for eleven months

ending in November 31, 1986

28. Statement of cash receipts and disbursements and changes in fund balances for seven months

ending in July 31, 1986

29. Statement of restricted fund balances - July 31, 1986

30. Statement of assets and liabilities arising from cash transactions - July 31, 1986

Folder 7: Financial Statements

1. Financial statement - May 1970 (3 copies)

2. Budget - 1972

3. Financial statement - October 1970

4. "A Thirty Year Look at Grace Memorial: 1940-1970"

5. Financial statement - December 31, 1972

6. Financial statement - March 1972

7. Financial statement - February 1972

8. Financial statement - January 1972 (2 copies)

9. Budget - 1972

10. Proposed budget - 1972

11. Proposed budget comparison - 1971-1972

12. Financial statement - December 1971

13. Financial statement - November 1971

14. Financial statement - October 1971

15. Financial statement - September 1971

16. Explanation of miscellaneous and repairs expenses - August 31, 1971

17. Financial statement - August 1971

18. Financial statement - July 1971

19. Financial statement - June 1971

20. Financial statement - May 1971 (9 copies)

21. Financial statement - April 1971 (16 copies)

22. Financial statement - February 1971 (8 copies)

23. Financial statement - February 1971 (13 copies)

24. Budget comparison - 1969-1970

25. Financial statement - October 1970

26. Financial statement - September 1970 (3 copies)

27. Financial statement - June 1970

28. Financial statement - June 1970

29. Financial statement - April 1970 (17 copies)

30. Budget - 1972

Folder 8: Financial Statements

1. Financial statement - June-August 1966

2. Financial statement - May 31, 1966

3. Financial statement - April 30, 1966 (3 copies)

4. Financial statement - January 31, 1966 (2 copies)

5. Proposed budget for 1966

6. Financial report for Episcopal college center - November 11, 1965

Folder 9: Receipts and Invoices

1. Bank book

2. Bank statement

3. Bank check

4. Receipt

5. Receipt

6. Receipt

7. Receipt

8. Bank statement

9. Bank statement

10. Bank statement

11. Bank statement

12. Deposit slip

13. Check

14. Receipt

15. Receipt Laymen's League

16. Receipt Laymen's League

17. Receipt Laymen's League

18. Receipt Laymen's League

19. Receipt Laymen's League

20. Receipt Laymen's League

21. Receipt Laymen's League

22. Receipt Laymen's League

23. Receipt Laymen's League

24. Note from Frances Macy to Mr. Speed

25. Halloween party expenditures

26. Receipt

27. Receipt

28. Seminary publishing receipt

29. Seminary publishing receipt

30. Seminary publishing receipt

31. Seminary publishing receipt

32. Seminary publishing receipt

33. Seminary publishing receipt

34. Seminary publishing receipt

35. Seminary publishing receipt

36. Receipt

37. Receipt

38. Receipt

39. Receipt

40. Altar bread receipt

41. Seminary publishing receipt

42. Seminary publishing receipt

43. Seminary publishing receipt

44. Seminary publishing receipt

45. Seminary publishing receipt

46. Seminary publishing receipt

47. Seminary publishing receipt

48. Note from Purser to Palmer

49. Tally

50. Seminary publishing receipt

51. Seminary publishing receipt

52. Tally

53. Letter from G. Palmer Pardington, III to Seminary Book Service, August 16, 1967

54. Equipment receipt

55. Phone receipt

56.Phone receipt

57. Phone receipt

58. Phone receipt

59. Seminary publishing receipt

60. Seminary publishing receipt

61. Altar bread receipt'

62. Equipment receipt

63. Equipment receipt

64. Phone receipt

65. Phone receipt

66. Phone receipt

67. Phone receipt

68. Phone receipt

69. Phone receipt

70. Altar bread receipt

71. Book receipt (2 copies)

72. Phone receipt

73. Phone receipt

74. Book receipt

75. Book receipt

76. Book receipt

77. Book receipt

78. A/C receipt

79. A/C receipt

80. Packing slip

81. Directory service receipt

82. Directory service receipt

83. Southern Bell mail-out

84. Directory Advertising printing order

85. Landscaping Invoice

86. Letter from Roy C. Bascom to Mr. McConnell

87. Landscaping Invoice

88. Landscaping Invoice

89. Publishing receipt

90. Electrical receipt

91. Electrical receipt

92. Electrical receipt

93. Building receipt

94. Hardware receipt

95. Electrical receipt

96. Book receipt

97. Hardware receipt

98. Stationary receipt

99. Letter from Nadia Goodman to Max Durham, October 22, 1965

100. Letter from Max Durham to Tangipahoa Publishing Co., October 18, 1965 (2 copies)

101. Letter from Sue Toney to Grace Memorial, October 4, 1965

102. Letter from James W. Goodman to Grace Memorial

103. Book receipt

104. Landscaping receipt

105. Letter from Polk Heber to Roy Bascom, June 25, 1965

106. Landscaping invoice (2 copies)

Folder 10: Merrill Lynch

1. Dividend statement

2. Account transaction

3. Account transaction

4. Account transaction

5. Deposit stub

6. Account statement

7. Account statement (2 copies)

8. Receipt

9. Account transaction

10. Account transaction

11. Sales slip

12. Account statement

13. Account statement

14. Account transaction

15. Account statement

16. Account statement

17. Account transaction

18. Account transaction

19. Account statement

20. Account statement

21. Account statement

22. Account statement

23. Account transaction

24. Letter from Max Durham to Merrill Lynch, Pierce, Fennes, and Smith, February 13, 1966

25. Account transaction

26. Account transaction

27. Letter from Max Durham to Merrill Lynch, Pierce, Fennes, and Smith, April 13, 1965

28. Deposit stub

29. Account transaction

30. Account transaction

31. Deposit stub

32. Account transaction

33. Account transaction

34. Deposit stub

35. Account statement

36. Account statement

37. Sales slip

38. Account transaction

39. Account transaction

40. Account transaction

41. Account transaction

42. Account transaction

43. Account transaction

44. Account transaction

45. Account transaction

46. Account transaction

47. Account transaction

48. Sales slip

49. Sales slip

50. Sales slip

51. Deposit stub

52. Deposit stub

53. Letter from F. M. Smith to Grace Memorial, December 29, 1964 (2 copies)

54. Account statement

55. Account statement

56. Account statement

57. Account statement

Folder 11: Diocese of Louisiana

1. Diocesan budget statement - December 15, 1967

2. Diocesan budget statement - September 30, 1967

3. Diocesan budget statement - March 31, 1967

4. Letter from Davis Lee Jahncke to all Clergy, Senior Wardens, and Treasurers, February 1, 1967

5. Letter from Davis Lee Jahncke to Grace Memorial, September 12, 1966

6. Diocesan budget statement

7. Extract of minutes of the standing committee of the Diocese of Louisiana - December 11, 1965

8. Letter from Frank Hipwell to Reverend Roy C. Bascom, December 11, 1965

9. Letter from Frank Hipwell to Reverend Roc C. Bascom, January 29, 1965

10. Extract of minutes of the standing committee of the Diocese of Louisiana - January 29, 1965

11. Letter from Ella Dedwell to Max Durham, January 3, 1966

12. Diocesan budget statement

13. Letter from Jim Wyrick to all Clergy, Wardens, and Treasurers, February 9, 1966

14. Envelope-addressed to Reverend George R. Peters from The Diocesan House; Inside-Typed letter-Diocese of Louisiana-Department of Finance; to Rector and Warden from W. Wilber Pope; September 5, 1969; booklet-“What’s going on here?”

15. Typed letter- to Rector and Vestry from Girault M. Jones; April 22, 1968

16. Typed letter- to Haynes W. Dugan from Girault M. Jones; May 4, 1969

17. Typed letter- to George Peters from Robert C. Witcher; May 27, 1968

18. Typed letter- to Girault M. Jones from John T. Purser; June 4, 1968

19. Typed letter- to Robert C. Witcher from John T. Purser; June 4, 1968

20. Typed letter- to John T. Purser from Robert C. Witcher; June 10, 1968

21. Typed letter- to Iveson B. Noland from Henry A. Mentz; June 12, 1968

22. Typed letter- to George R. Peters from Davis Lee Jenkins; June 21, 1968

23. Typed letter- about the Standing Committee meeting on June 6, 1968 from Davis Lee Jahncke; June 21, 1968

24. Typed letter- to George R. Peters from Girault Jones; October 1, 1968

25. Typed letter-to Bishop Jones; October 4, 1968

26. Typed letter- to George R. Peters from Thomas Wade; February 6, 1969

27. Typed letter- to Girault M. Jones from George R. Peters; February 12, 1969

28. Typed letter- to John T. Purser from James C. Wyrick; March 4, 1969 (2 copies)

29. Typed letter- to James C. Wyrick from George R. Peters, Donald K. Fellows, John T. Purser, and Max H. Durham; March 6, 1969 (2 copies)

30. Typed letter- to George R. Peters from Girault M. Jones; March 10, 1969

31. Typed letter- to Girault M. Jones from George R. Peters; May 1, 1969

32. Typed letter- to Haynes W. Dugan from Iveson B. Noland; May 2, 1969

33. Typed letter- to the Clergy of the Diocese of Louisiana from Robert C. Witcher; June 17, 1969

34. Typed letter- to George R. Peters from A. C. Lewis, Jr.; August 15, 1969

35. Typed letter- to Clergy or Wardens from the Bishops office-Mary Louise Beasley; April 12, 1969

36. Typed letter- to Jim Wyrick from John T. Purser; from May 9, 1969

37. Typed letter- to John T. Purser from James C. Wyrick; March 11, 1969; check is attached

38. Typed letter- to Bishop’s office: all treasurers from Girault Jones; May 30, 1969 (3 copies)

39. Typed letter- to all church in arrears on asking from Girault Jones; May 30, 1969

40. Typed letter- to all Diocesan Clergy from Jason B. Noland; August 29, 1969

41. Typed letter- to Jason B. Noland from George R. Peters; September 3, 1969

42. Typed letter- to Secretary to the Bishop from Prissie Riche; September 5, 1969

43. Typed letter- to Jim Wyrick from George R. Peters; September 16, 1969

44. Typed letter- to Iveson B. Noland from George Peters; September 22, 1969 (2 copies)

45. Typed letter- to Installation Committee from George R. Peters; October 20, 1969

46. Typed letter- to Iveson B. Noland from George and Nancy Peters; December 3, 1969

47. Pamphlet-about Mary Jean

48. Handwritten notes; October 5, 1969

49. Interim Report on Financial Support to All Saints’ Episcopal School; June 25, 1969

50. The Central House for Deaconesses; typed letter-to friends from Deaconess Frances Zielinski; arch 1969

51. Diocese of Louisiana-Diocese Budget-Churchwork-Episcopalian; January 1-December 16, 1968

52. Diocese of Louisiana-Diocese Budget-Churchwork-Episcopalian; January 1-March 31, 1969

53. Diocese of Louisiana-Diocesan Budget Churchwork-Episcopalian; March 31, 1967

54. Diocese of Louisiana-Diocesan Budget Churchwork-Episcopalian; June 30, 1967

55. Diocese of Louisiana-Diocesan Budget Churchwork-Episcopalian; September 30, 1967

56. Typed letter-to clergy of the diocese from Girault Jones, bishop of Louisiana; annual September letter; September 5, 1967

Box 8

Folder 1: Financial Statements

1. Tally

2. Financial statement - 1963

3. Financial statement - November 30, 1963

4. Financial statement - October 31, 1963

5. Financial statement - September 30, 1963

6. Financial statement - March 31, 1963

7. Financial statement - August 31, 1963

8. Financial statement - April 30, 1963

9. Financial statement - March 31, 1963

10. Financial statement - February 28, 1963

11. Financial statement - December 31, 1962

12. Financial statement - November 30, 1962

13. Financial statement - October 31, 1962

14. Financial statement - September 30, 1962

15. Financial statement - August 31, 1962

16. Financial statement - April 30, 1962

17. Financial statement - March 31, 1962

18. Financial statement - February 28, 1962

19. Financial statement - January 31, 1962

20. Budget with explanations of items - 1962 (2 copies)

21. Financial statement - 1961

22. Financial statement - February 28, 1961

23. Financial statement - January 31, 1961

24. Financial statement - March 31, 1961

25. Financial statement - August 31, 1961

26. Financial statement - September 30, 1961

27. Financial statement - October 31, 1961

28. Financial statement - November 30, 1961

29. Financial statement - December 31, 1961

30. Financial statement - 1960

Folder 2

1. Financial statement - December 31 1966

2. Financial statement - November 30, 1966

3. Financial statement - September 30, 1966 (2 copies)

4. Financial statement - August 1966

5. Church school building - September 1, 1996

6. Financial statement - May 31, 1966

7. Financial statement - April 30, 1966

8. Financial statement - January 31, 1966

9. Proposed budget

10. Financial statement - November 30, 1966

11. Financial statement - December 31, 1966

12. Financial statement - January 31, 1966

13. Financial statement - December 31, 1965

14. Financial statement - November 30, 1965

15. Financial statement - October 31, 1965

16. Financial statement - September 30, 1965

17. Financial statement - August 31, 1965

18. Financial statement - May 31, 1965

19. Financial statement - April 30, 1965

20. Financial statement - January - March 10, 1965

21. Financial statement - January 1 - March 10, 1965

22. Grace Memorial Cemetery Association annual report - December 31, 1966

23. Financial statement - 1964

24. Proposed budget - 1965

25. Financial statement - December 31, 1966

26. Financial statement - November 30, 1966

27. Financial statement - October 31, 1966

28. Financial statement - September 30, 1966

29. Financial statement - June-August 1966

30. Financial statement - May 31, 1966

31. Financial statement - April 30, 1966

32. Financial statement - January 31, 1966

33. Proposed budget - 1966

Folder 3

1. Convention assessment and program asking (Diocese of Louisiana) - September 7, 1965

2. Maintenance budget

3. Itemized budget

4. College work report

5. Report of college work - 1965

6. Proposed college work and church school budgets - 1966

7. Proposed budget - 1966

8. Vestry membership - 1966

9. Proposed budget worksheet - 1967

10. Financial statement - April 30, 1967

11. Financial statement - October 31, 1966

12. Rector's report - 1962-1967

13. Annual meeting minutes - January 10, 1967

14. Financial statement - December 31, 1967

15. Proposed budget - 1968

16. Grace Memorial Cemetery Association financial statement - December 31, 1967

17. Laymen's League report - 1967

18. Church school report - 1967

19. Episcopal Young Churchmen report - 1967

20. Women of the Church report - 1967

21. Women's Guild report - January 1968

22. Altar Guild report - 1967

23. College work report - 1967

24. Annual meeting minutes - January 11, 1966

25. Financial statement - December 31, 1965

26. Grace Memorial Cemetery Association financial statement - December 31, 1965

27. Vestry highlights - 1965 (2 Copies)

28. Women of the Church report - January 11, 1966

28b. Treasurer’s Report-January 2, 1965 (2 copies)

29. Women's Guild report - January 1966 (2 copies)

30. Laymen's League report - 1965 (2 copies)

31. Episcopal Young Churchmen report (2 copies)

32. College work report (2 copies)

33. Rector's report - 1962-1965 (2 copies)

34. Proposed budget - 1966 (2 copies)

35. Rector's report - 1962-1966 (2 copies)

36. Proposed budget - 1967 (2 copies)

37. Vestry report - 1966 (2 copies) 

38. Women of the Church report - 1966 (2 copies) 

39. Women's Guild report - 1966 (2 copies)

40. Altar Guild report - 1966 (2 copies)

41. Laymen's League report - 1966 (2 copies)

42. Church school report - 1966 (2 copies) 

43. Episcopal Young Churchmen report - 1966 (2 copies)

44. College work report - 1966 (2 copies) 

45. Grace Memorial Cemetery Association financial statement - 1966

46. Women of the Church financial statement - January 10, 1966

47. Episcopal Young Churchmen report - 1964

48. Canterbury Association and Women's Guild reports - 1964

49. Women of the Church report - 1964

50. Laymen's League report - 1964

51. Vestry "hi-lites" - 1964

52. Rector's report - 1960-1964

53. An open letter from the Church School Director regarding school year 1964-1965

54. Episcopal Young Churchmen report - 1964

55. Canterbury Association and Women's Guild report - 1964

56. Women of the Church report - 1964

57. Laymen's League report - 1964

58. Vestry "hi-lites" - 1964

59. Rector's report - 1960-1964 (2 Copies) 

60. Mailing List-March 1, 1967

61. Handwritten note-The Canterbury Club Report

62. John Long Jackson Canterbury Club Committee Meeting Minutes, January 6, 1956

63. The Canterbury Association at SLC-1962

64. Episcopal Young Churchmen-1962

65. Report of Parish Planning Committee

66. Rector’s Report - 1960-1963

67. Planning Committee

68. Grace Memorial Cemetery Association-typed letter-to member from association; October 26, 1966

69. Report of Church School Ad Hoc Committee

Folder 4: Parochial Reports

1. Parochial report - 1964

2. Parochial report - 1965

3. Parochial report - 1965

4. Parochial report - 1954

Folder 5

1. Report to Vestry regarding fence account and other improvements preceding conservation of

cemetery - March 27, 1949

2. Specifications for the erection of a recreation building - October 5, 1949 - 2 Copies

3. By-laws of the Vestry of Grace Memorial

4. Charter of "Rectors, Wardens, and Vestrymen of Grace Memorial Church"

5. Acts of Louisiana regarding Episcopal churches - 1804-1807

6. Charter of "Rectors, Wardens, and Vestrymen of Grace Memorial Church"

7. By-laws of the Vestry of Grace Memorial Church

8. Ownership map of Township 5 South, Range 9 East, Tangipahoa Parish

9. Explanatory note accompanying ownership map

10. Memorials

11. Record of memorials (13 copies, plus 3 additional copies of page 2)

Folder 6

1. Skeleton of program of Fiftieth Anniversary of Grace Memorial Church - October 27 - November 5, 1938

2. Letter from City of Hammond to R. O. Wilcombe, June 23, 1927

3. Letter from City of Hammond to R. O. Wilcombe, June 27, 1927

4. Bill for street paving - June 8, 1927

5. Cancelled check - February 6, 1927

6. Bill for street paving - November 12, 1926

7. Letter from City of Hammond to R. O. Wilcombe, November 12, 1926

8. Letter from Edward McGrady to R. O. Wilcombe, February 25, 1926

9. Letter from Edward McGrady to B. M. Morrison, February 24, 1926

10. Letter from Bernice Wilcombe to Senior Warden, November 28, 1945

11. Letter from Max Kostner to Reverend W. Tate Young, Jr., May 4, 1939

12. Letter from Wardens and Vestrymen to Reverend W. Tate Young, Jr., April 17, 1939

13. Letter from Reverend W. Tate Young, Jr. to the Vestry, March 6, 1939

14. Letter from Warren Kearny to Richardson Leverich, July 20, 1939

15. Letter from Reverend W. Tate Young, Jr. to Warren Kearny

16. Letter from Warren Kearny to Reverend W. Tate Young, Jr., July 20, 1939

17. Letter from Hammond Building and Loan Association to Church Properties Fire Insurance

Corporation, October 17, 1936

18. Mortgage receipt - October 9, 1936

19. Confirmation certificate

Folder 7

1. Proposed program: One Hundred and Ninth Annual Session of the Convention of the Diocese

of Louisiana - January 22-23, 1947

2. Fiftieth Anniversary Celebration letter for Grace Memorial Church, October 3, 1938

3. Burial records of Confederate soldiers interred in Grace Memorial Cemetery

4. Letter from C. E. Cate to Mrs. Giere, October 31, 1953

5. Notes on window memorials and All Saints service

6. Fellowship dinner schedule - September 27, 1964

7. Church program - September 27, 1964

8. "I Make My Life a Pledge"

9. Drawing by Nichols

10. Centennial Committee report - November 10, 1971

11. "A Thirty Year Look at Grace Memorial 1940-1970"

12. Notes on church history

13. Letter from George R. Peters to Parishioners

14. Stewardship program - September 27, 1964

15. Church program - November 23, 1975

16. Every Member Canvass materials

17. Letter from Margaret Pierce to Mr. and Mrs. Howard Nichols, November 39, 1975

18. Grace Memorial Episcopal Church mailout

19. Grace Memorial Episcopal Church mailout - October 8, 1990

20. $80,000 Church Expansion program

21. Special Vestry meeting minutes - December 18, 1966

Folder 8: Hurry Sundown Film

1. Letter from Eva Monley to Jack Purser, July 27, 1966

2. Letter from Eva Monley to Jack Purser, August 16, 1966

3. Letter from Roy Bascom to Charles Thomas, September 21, 1966

4. Note regarding janitorial services

5. Janitorial receipt

6. Note regarding reimbursements

7. Cleaner's receipt

8. Repair receipt

9. Postage expenses

10. Letter from Roy Bascom to Eva Monley, July 14, 1966

11. Site rental receipt

12. Letter from Eva Monley to Roy Bascom, July 14, 1966

13. Letter from Maude Sharp to Roy Bascom, June 8, 1966

14. Letter from Eva Monley to Roy Bascom, June 2, 1966

15. Portion of the script from Hurry Sundown filmed inside Grace Memorial

Folder 9

1. Letter from Palmer Pardington to the Vestry - February 1, 1968

2. Nuclear war scenario

3. An order for Evening Prayer Conference on Christianity and Literature, October 12, 1985

4. Church directory

5. Memorial list: gifts acquired since March 1976

6. Memorial list: gifts acquired since March 1976

7. Easter program - April 7, 1985

8. Easter scripture text insert

9. Letter from Carl Speed to Grace Memorial Cemetery Association Patrons - May 1, 2006

10. Grace Memorial Cemetery Association work list

11. Church history handout

12. Annual parish meeting booklet - December 8, 2002

13. Church program - August 6, 2000

14. Transfiguration of Our Lord scripture text insert

15. "111 North Magnolia: A House History" by Chris Bridges

16. "Courthouse Project on the Magnolia House" by Chris Bridges

17. Grace Memorial Cemetery self-guided tour

18. Information regarding Reverend Dr. John McCrady

19. Church newsletter - January 2004

?

Folder 10: Diocesan History

1. Anniversary church program - October 28, 1995 (2 copies)

2. Recital invitation

3. 100 th anniversary consecration speech - October 28, 1988

4. Diocesan report - 1906

5. Diocesan report - 1912

6. Diocesan report - 1911

7. Diocesan report - 1914

8. Diocesan report - 1910

9. Necrology report on Reverend John Gray

10. Diocesan report - 1907

11. Diocesan report - 1916

12. Diocesan report - 1915

13. Diocesan report - 1913

14. Diocesan report - 1923

15. Diocesan report - 1917

16. Diocesan report - 1925

17. Diocesan report - 1929

18. Diocesan report - 1928

19. Diocesan report - 1934

20. Diocesan report - 1883

21. Diocesan report - 1900

22. Diocesan report - 1919

23. Diocesan report - 1918

24. Diocesan report - 1917

25. Diocesan report - 1916

26. Diocesan report - 1915

27. Diocesan report - 1914

28. Diocesan report - 1913

29. Diocesan report - 1911

30. Diocesan report - 1910

31. Diocesan report - 1901

32. Diocesan report - 1911

33. Diocesan report - 1908

34. Letter from W. H. Brent, Jr. to Howard Nichols, August 19, 1985

35. Letter from William Morris, Jr. to C. Howard Nichols, November 14, 1985

36. Resolution of the 148 th Diocesan Convention

37. Letter from Reverend Robert John Dodwell to Howard Nichols, November 27, 1985

38. Letter to the Wardens and Vestry, October 22, 1991

39. Letter from John R. Williams

40. Letter from Maude Sanders Sharp to the Wardens and Vestry, October 24, 1991

41. Proposed budget, 1991

42. Diocesan report - 1889

43. Diocesan report - 1887

44. Diocesan report - 1872

45. Pledge card

Folder 11

1. Printing receipt

2. Letter from Roy Bascom to Desmond, Miremont, and Associates, July 10, 1967

3. Letter from L. E. Miremont to Grace Memorial Church, June 16, 1967

4. Letter from Roy Bascom to Desmond, Miremont, and Associates, June 1, 1967

5. Letter from L. E. Miremont to Grace Memorial Church, May 29, 1967

6. Letter from Reid and Mary to Desmond, Miremont, and Associates, March 14, 1967

7. Materials receipt

8. Note from Steele to Max

9. Letter from Desmond, Miremont, and Associates to Arthur Macy, March 17, 1967

10. Letter from John Desmond to Roy Bascom, November 17, 1967

11. Architectural services statement

12. Architectural services receipt (2 copies)

13. Lien certificate

14. Letter from Desmond, Miremont, and Associates to Thomas Building and Supply, February

13, 1967

15. Memo on church school building

16. Letter from L. E. Miremont to Charley Thomas, November 4, 1966

17. Punch list - October 25, 1966

18. Letter from John Desmond to Don Fellows, October 24, 1966

19. Letter from John Desmond to Max Durham, October 7, 1966

20. Letter from John Desmond to Roy Bascom, September 22, 1966

21. Hardware invoice - May 13, 1966

22. Hardware invoice - July 25, 1966

23. Hardware receipt - August 1, 1966

24. Letter from Max Durham to John Desmond, September 29, 1966

25. Letter from Roy Bascom to John Desmond, September 22, 1966

26. Letter from John Desmond to Roy Bascom, September 22, 1966

27. Letter from Roy Bascom to John Desmond, September 20, 1966

28. Letter from L. E. Miremont to Roy Bascom, September 19, 1966

29. Letter from Roy Bascom to Desmond, Miremont, and Associates, September 12, 1966

30. Letter from Charles Thomas to Desmond, Miremont, and Associates, August 22, 1966

31. Letter from John Desmond to Donald Fellows, September 6, 1966

32. Change order - October 24, 1966

33. Interest statement

34. Vestry meeting minutes - November 10, 1966

35. Extract of the minutes - April 15, 1965

36. Appraisal statement - January 22, 1967

37. Furniture receipt

38. Furniture invoice

39. Furniture bill of lading

40. Certificate for partial payment

41. Plumbing invoice

42. Certificate for partial payment

43. Application for payment

44. Certificate for partial payment

45. Application for payment

46. Certificate for partial payment

47. Application for payment

48. Certificate for partial payment

49. Certificate for partial payment

50. Application for payment

51. Certificate for partial payment

52. Application for payment

53. Letter from John Desmond to Thomas Building Supplies, may 23, 1966

54. Certificate for partial payment

55. Application for payment

56. Certificate for partial payment

57. Application for payment

58. Certificate for partial payment

59. Application for payment

60. Building supply receipt

61. Builder's insurance endorsement

62. Builder's insurance memorandum

63. Builder's risk completed value form

64. Vandalism and malicious mischief endorsement

65. Mandatory deductible clauses

66. Certificate for partial payment

67. Application for payment

68. Architectural services statement - December 27, 1965

69. Architectural services statement - November 23, 1965

70. Architectural services statement - August 23, 1965

71. Bond for private work

72. Church school cost list

73. Handwritten note-Church School; Arthur Rogers

Folder 12

1. Contract addendum no. 1

2. Revised bid form

3. Original base bid

4. Builder's contract

5. Contract addendum no. 2

6. Letter from Charles N. Thomas to Roy Bascom, November 9, 1966

7. Paving cancellation

8. Letter from L. E. Miremont to Roy Bascom, November 9, 1966 (2 copies)

9. Punch list

Box 9

Folder 1: Directories

1. The hundredth anniversary celebration of the consecration of Grace Memorial Church:

October 28, 1888 - October 28, 1988

2. Memorial flowers

3. In remembrance - Leslie Huck Fellows

4. Church directory - 1976 (2 copies)

5. Church directory - 1991

6. Church directory - 2003

7. Church directory - 1986

8. "Yearbook: The Episcopal Churchwomen - 1997-1998"

Folder 2: Plans

1. Specifications: additions to Grace Memorial Church - September 1965

2. Plans of recreation building - October 5, 1949

Folder 3: Churchwork and The Diocese of Louisiana

1. Churchwork, May 1995

2. Churchwork, November 1985

3. The Diocese of Louisiana, February 1930

4. The Diocese of Louisiana, March 1930

5. Churchwork, December 1985

6. Statement - Casa de Fresa

7. "How to make a canvass call"

Folder 4: Church Bazaar Newspaper Clippings

1. "It's That Time Again: For Episcopal Bazaar Workshops"

2. "Happiness is a Church Bazaar" The Daily Star, November 11, 1970 (2 copies)

3. "Women of Grace Memorial Church"

4. "Episcopal Bazaar Drawing Near"

5. "Mrs Ruth Lassiter is shown admiring the beautiful decorated eggs made by Mrs. Donald K.

Fellows" (2 copies)

6. "Episcopal Guild Tours Housing Project"

7. "Grace Memorial Church Christmas Bazaar - 1969"

8. "Auction Planning Committee"

9. "Created from Pine Cones"

10. "Grace Memorial Episcopal Churchwomen"

11. "Ardent Workers for the Christmas Bazaar" November 24, 1966

12. "Episcopal Women Begin Christmas Bazaars Today" The Daily Star, November 19, 1965

13. "New Offices"

14. "Local Women Join Episcopal Order"

15. "Bogalusa Toasts Northshore Guests" November 1984

Folder 5: Newspaper Clippings

1. "From Hamlet to Batman - Then 'Hurry Sundown' Here" The Daily Star

2. "Jane Fonda explains 'Need to Act . . . To be Loved'" The Daily Star

3. "Church Leaders" The Daily Star, July 12, 1966

4. "'Sundown' Causes Sensation in Church Neighborhood" The Daily Star (2 copies)

5. "'Hurry Sundown' Film Two Scenes at Grace Church" The Daily Star

6. "Receiving certificates of appreciation for a combined 85 years of service"

7. "Thanks for 50 years" The Daily Star

8. Bookmark

9. Clergy changes

10. Letter to the editor

11. Historiographer

12. Clipping on St. Margaret's Guild tea meetings

13. Grace Notes, April 18, 1999

14. Grace Episcopal Altar Guild

15. Bookmark

16. "100 years of being debt free celebrated" The Daily Star, October 28, 1998

17. Baptismal window in Grace Memorial Episcopal Church greeting card

18. "Northshore youth plant magnolia at future conference site" Churchwork

19. "Looking back on 1988: a lot of changes have been made in Hammond"

20. "Grace Church: a Hammond landmark" Dixie, August 14, 1966

21. "Grace Cemetery is picturesque" Hammond Vindicator, 1984

22. "Local graves hold heroes, memories" Hammond Vindicator, November 5, 1987

23. "A elegy to an historical Episcopal Churchyard" March 26, 1971

24. "Grace Episcopal Church organized during Civil Ward"

25. "Honor rector at farewell party"

26. Star Farmer November 24, 1967

27. The Roy Bascoms leave next month

28. Other Episcopal women

29. Historic happenings

30. "Hammond landmark" Hammond Sunday Shopping Guide

31. "Prize Winning Architecture" The Daily Star

32. "Grace Episcopal Church receives restoration funds" Hammond Vindicator February 22, 1979

33. "Grace Memorial Episcopal Church" The Daily Star April 28, 1967

34. "Two things didn't change - - climate, Grace Church" March 4, 1979

35. Created from pine cones

36. "Church cited as landmark" The Daily Star

37. Church history handout

38. Welcome to Grace Memorial Episcopal Church booklet

39. Religion Section, The Times Picayune November 29, 1975

40. "Very Reverend Howard Giere Memorial" Hammond Vindicator November 28, 1974

41. Church design wins award for B.R. architectural firm

42. "Grace begins month of celebrations" The Daily Star

43. The Daily Star July 25, 2000\

Folder 6

1. "At the guest registry" The Daily Star

2. "Fiftieth anniversary Grace Memorial Church" Hammond Vindicator

3. "Carry on Episcopal tradition the old-fashioned way" The Daily Star October 30, 1963

4. Community loses true friend

5. Andrews' service will be highly missed

6. 100 th Anniversary napkin

7. Auction planning committee

8. British tea

9. Hospice volunteers

10. "Highlights from executive board" Churchwork September 1989

11. Longtime civic leader dies

12. Tribute to Miss Dunn

13. "Cate Square stirs memories for C.E. Cate's granddaughter" Hammond Vindicator May 2, 1985

14. Hennen Cemetery rededication

15. Flea market bazaar December 2

16. Pleasant Ridge history dates to 1859

17. "Old Cate Barn" razing big headline of yesteryear

18. "Episcopal bazaar to be December 6 & 7" Hammond Vindicator

19. "Livingston Parish coroner recalls old times in Hammond" 1955

20. "Just 58 years ago" Hammond Vindicator

21. "Episcopal Auxiliary meets April 4" Hammond Vindicator April 8, 1955

22. Restored oil painting again graces Chancel of Grace Memorial Church

23. "Family reunion held by S. J. Richardsons" 1955

24. "From the pages of the past" The News Digest April 8, 1955

25. "Mrs. Helen Mobley accepts invitation of Episcopal women" 1955

26. Additional history of Hammond furnished by Mertie Lou Barnes

27. Episcopalians attend convention at Christ Church cathedral

28. The P.O. safe at Hammond robbed

29. "Mrs. Frank B Thomas succumbs Tuesday at Wiginton Hospital" August 26, 1955

30. The Stroller

31. "Episcopalians here will celebrate 50 th anniversary of Grace Church" The Progress October

28, 1938

32. "The Stroller" Hammond Vindicator 1955

33. "Data published on Miller Memorial Public Library" Hammond Vindicator October 22, 1954

34. The Daily Star February 12, 2004

35. The Vicksburg Post September 20, 1998

36. The Daily Star Religion October 12, 2001

37. Woman's touch

38. "Hammond's oldest church dates back to 1866"

Folder 7: Photographs

1. 33 photographs taken in an around Grace Memorial, November 2001

Folder 8: Photographic Scans

1. Mrs. Waterman

2. Mrs. Henry Clay Mooney

3. Henry Clay Mooney

4. Mr. Waterman

Folder 9: Appraisal Reports

1. Appraisal report - West Church & North Oak St.

2. Supplemental report - West Church & North Oak St.

3. Calculation of production cost - West Church & North Oak St.

4. 1 st floor plan - West Church & North Oak St.

5. 2 nd floor plan - West Church & North Oak St.

6. Site map - West Church & North Oak St.

7. Appraisal report - West Church & North Oak St.

8. Supplemental report - West Church & North Oak St.

9. Calculation of production cost - West Church & North Oak St.

10. 1 st floor plan - West Church & North Oak St.

11. 2 nd floor plan - West Church & North Oak St.

12. Site map - West Church & North Oak St.

Folder 10: Miscellaneous
1. Index of Treasurer-Record Book

2. The Case of the Irresponsible Daughter-in-law; Seabury Quinn

3. Copy from Bishop’s Address; April 26-28, 1876

4. Charter of Hammond “Alumni” (illegible) Society

5. Typed document- Donation from C.E. Cate to the Hammond Mission Society

6. History of Grace Memorial Church by Isabel Lovel

7. Typed letter-to G. Palmer Pardington III from Heyward G. Hill, January 3, 1968; envelope-addressed to G. Palmer Pardington III from Heyward G. Hill; return receipt attached

8. Booklet-Stewart Fences and Gates; inquiry sheet-Stewart Fences; The Stewart Iron Works Co. Galvanized Grave Markers; typed letter-to Howard S. Giere from Clay Delauney, The Stewart Iron Works Company, December 2, 1946

Folder 11: Grace Memorial Cemetery Association
1. Grace Memorial Cemetery Association-Deed-Charter and Bylaws; Mailing list

2. Consecration of a Cemetery (3copies)

3. Copy of Deed of The Grace Memorial Cemetery Association; C.E. Cate to Grace Memorial Cemetery Association (2 copies)

4. Typed letter-to All Members of Grace Memorial Cemetery Association from Grace Memorial Cemetery Association; April 1, 1947

5. Invitation-Consecration of Grace Memorial Cemetery, March 27, 1949

6. 3 black and white photographs of people gathered at the cemetery for a service

7. Newspaper article- “Despite Inclement Weather Grace Church Cemetery is Consecrated last
Sunday” (2 copies)

8. Typed letter-to Heyward G. Hill from George R. Peters, May 5, 1969

9. Typed letter-to George R. Peters from Heyward G. Hill, May 2, 1969

10. Bank of Edwards blank check-handwritten note on back; June 14, 1969

11. Typed letter-to Richard K. Blush from Leon Richie,June 17, 1969

12. Handwritten notes with dates and payments

13. Hand drawn map

14. Small envelope-Grace Memorial Cemetery Association Perpetual Care Fund

15. Money Receipts-March 5, 1948-September 25, 1948

16. Money Receipts-October 28, 1948-March 12, 1949

17. Money Receipts-March 15, 1949-March 31, 1949

Folder 12: Financial Reports

1. February 1983-November 1983

Folder 13: Financial Statements

1. January 31, 1968-April 30, 1968; November 30, 1968

2. January 31, 1969; March 31, 196-April 30, 1969

3. June 1970

4. September 1970

5. Financial Statement Summary, Statement Income and Expense- September 30, 1995

6. Financial Statement Summary, Statement Income and Expense- October 31, 1995

7. Financial Statement Summary, Statement Income and Expense- November 30, 1995

8. Financial Statement Summary, Statement Income and Expense- December 31, 1995

9. Financial Statement Summary, Statement Income and Expense- April 1996

10. Receipts and Expenditures, Statement Income and Expense- February 1996

11. Current Assets and Liabilities, Statement Income and Expense- December 31, 1996

Folder 14: Church Funds
1. December 31, 1996, December 31, 1997, February 28, 1998
2. December 31, 1996, December 31, 1997, March 31, 1998
3. December 31, 1996, December 31, 1997, April 30, 1998
4. December 31, 1996, December 31, 1997, August 31, 1998
5. December 31, 1996, December 31, 1997, September 30, 1998
6. December 31, 1996, December 31, 1997
7. December 31, 1997, December 31, 1998
8. December 31, 1996, December 31, 1997
9. December 31, 1995, December 31, 1996, 1997 Status, May 1997 Balance
10. December 31, 1995, December 31, 1996, 1997 Status, August 1997 Balance
11. December 31, 1995, December 31, 1996, 1997 Status, July 1997 Balance
12. December 31, 1995, December 31, 1996, 1997 Status, October 1997 Balance
13. December 31, 1995, December 31, 1996, 1997 Status, December 1997 Balance
14. Statement of Restricted Fund Balances, December 31, 1984 (2 copies)
15. December 31, 1997, December 31, 1998
16. December 31, 1996, December 31, 1997, February 28, 1998
17. December 31, 1996, December 31, 1997, March 31, 1998
18. December 31, 1995, December 31, 1996, 1997 Status, April 1997 Balance

Folder 15

1. Grace Episcopal Church-Music Ministry Budget- January 1990; Choir members-Scholarships (2 copies)

2. Grace Episcopal Church-Music Ministry Budget- February 1990; Choir members-Scholarships (2 copies)

3. Grace Episcopal Church-Music Ministry Budget-March 1990; Choir members-Scholarships; Checks (2 copies)

4. Monthly Statement for the Music Ministry at Grace Episcopal Church: January 1987

Folder 16: Bank Statements

1. Florida Parishes Homestead Association- October 16, 1998-February 28, 1999

2. Florida Parishes Bank- March 16, 1999-December 12, 2002

3. Deposit Guaranty-February 17, 2000

4. AmSouth Bank-February 18, 2000-December 31, 2002

5. Check-Grace Memorial Episcopal Church Altar Guild

6. AmSouth Customer Receipt-Official Check attached

7. AmSouth Time Deposit Withdrawal-April 18, 2002

8. Florida Parishes Bank-typed letter- to customers from Fritz W. Anderson, II

9. AmSouth-tax forms (4)

10. A.G. Edwards & Sons, Inc.- tax period-January 1, 2002-December 31, 2002 (2 copies)

11. A.G. Edwards & Sons, Inc.- Important 2002 Tax Information

12. Putnam Investments-1099-DIV-2002 Dividends and Distributions

13. AmSouth-CD Pre-Maturity Notice; AmSouth Time Deposit/Certificate of Deposit Agreement

Box 9b

Folder 1: Grace Memorial Episcopal Church-Statement of Assets, Liabilities, Cash Receipts, Disbursement, Changes in Funds Balance (includes duplicates of some items)

1. January 31, 1984-March 31, 1984, May 31, 1984-December 31, 1984

2. January 31, 1985-February 28, 1985, April 30, 1985-December 31, 1985

3. Cash Disbursements-September 1984

Folder 2: Grace Memorial Episcopal Church-Statement of Assets, Liabilities, Cash Receipts, Disbursement, Changes in Funds Balance (includes duplicates of some items)

1. January 31, 1986-February 28, 1986, April 30, 1986, May 31, 1986, July 31, 1986, September 30, 1986, November 30, 1986, December 31, 1986

2. January 31, 1987-February 28, 1987, April 30, 1987-May 31, 1987, July 31, 1987-August 31, 1987; September 30, 1987-October 31, 1987

3. January 31, 1989, March 31, 1989-May 31, 1989, July 31, 1989, September 30, 1989-December 31, 1989

Folder 3: Grace Memorial Episcopal Church-Statement of Assets, Liabilities, Cash Receipts, Disbursement, Changes in Funds Balance (includes duplicates of some items)

1. January 31, 1990-February 28, 1990; April 30, 1990; July 31, 1990-December 31, 1990

2. September 30, 1992

3. January 31, 1993; March 31, 1993-June 30, 1993; August 31, 1993-November 30, 1993

Folder 4: Grace Memorial Episcopal Church- Statement of Assets, Liabilities, Cash Receipts, Disbursement, Changes in Funds Balance (includes duplicates of some items)

1. January 30, 1994-March 31, 1994; May 31, 1994; June 30, 1994-December 31, 1994

2. January 31, 1995-August 31, 1995

Folder 4b: Grace Memorial Episcopal Church-Financial Records

1. Annual Budget for 1995

2. Vendor Listing- April 11, 1995

3. Balance Worksheet-July 31, 1995

4. Statement of Income and Expenses-July 31, 1995

5. Statement of Assets and Liabilities-July 31, 1995

6. Current Year Pledged Amounts-August 24, 1995

7. Disbursements-August 29, 1995

8. Monthly summary of transactions-August 31, 1995

9. Statement of Income and Expenses-August 31, 1995

10. Statement of Assets and Liabilities-August 31, 1995

11. Weekly Receipts-September 1, 1995

12. Weekly Receipts-September 2, 1995

13. Disbursements-September 2, 1995

14. Disbursements-September 19, 1995

15. Weekly Receipts-September 19, 1995

16. Weekly Receipts-September 19, 1995

17. Monthly summary of transitions-September 30, 1995

18. Adjustment Transactions entered-September 1995

19. Statement of Income and Expenses-September 30, 1995

20. Statement of Income and Expenses-September 30, 1995

21. Cash Receipts for Month of October 1995; October 21, 1995

22. Disbursements for Month of October 1995; October 21, 1995

23. Weekly Receipts-November 9, 1995

24. Disbursements-November 10, 1995

25. Balance Worksheet-November 30, 1995

26. Adjustment Transitions Entered-November 1995; on back of page 3-Agenda 1996 Parish Meeting, January 21, 1996

27. Disbursements-December 11, 1995

28. Weekly Receipts-December 11, 1995

29. Statement of Assets and Liabilities-December 31, 1995

30. Statement of Income and Expenses-December 31, 1995

Folder 4c: Grace Memorial Episcopal Church-Statement of Income and Expenses

1. June 30, 1996
2. July 31, 1996
3. August 31, 1996
4. October 31, 1996
5. December 31, 1996
6. January 31, 1997
7. February 28, 1997
8. March 31, 1997
9. April 30, 1997
10. May 31, 1997
11. May 31, 1997
12. June 30, 1997
13. July 31, 1997
14. August 31, 1997
15. August 31, 1997
16. August 31, 1997
17. September 31, 1997
18. October 31, 1997
19. November 30, 1997
20. December 31, 1997
21. December 31, 1997
22. January 31, 1998
23. February 28, 1998
24. March 31, 1998
25. March 31, 1998
26. April 30, 1998
27. April 30, 1998
28. May 31, 1998
29. June 30, 1998
30. July 31, 1998
31. August 31, 1998
32. September 30, 1998
33. October 31, 1998
34. November 30, 1998
35. December 31, 1998
36. January 31, 1999
37. February 28, 1999
38. March 31, 1999
39. April 30, 1999
40. May 31, 1999
41. June 30, 1999
42. July 31, 1999
43. September 30, 1999
44. October 31, 1999
45. November 30, 1999
46. December 31, 1999

Folder 5: Financial Reports/Statements-includes duplicates of some documents

1. Financial Statement-Operating Fund-January 31, 1970

2. Financial Statement-Operating Fund-February 1970

3. Financial Statement-Operating Fund-March 1970

4. Financial Report-January 1975-December 1975 (2 copies of December)

5. Budget-1976-1977

6. Financial Report-January 1976-December 1976

7. Budget 1977

8. Financial Report-January 1977-December 1977

9. Budget-1977-1978

10. Financial Report-January 1978-November 1978

11. Financial Report-December 1979

12. Budget- 1980-1981

13. Financial Report-January 1980-May 1980, July 1980-December 1980

Folder 6: Miscellaneous

1. Proposed Budget-1976 (2 copies), includes 1975 budget

2. Proposed Budget-1976 (2 copies)

3. Non-Budget Expense document

4. A Booklet for Parish and Mission Treasures-Diocese of Louisiana-The Protestant Episcopal Church

5. Proposed 1995 Budget

6. Proposed Budget 1987

7. Grace Memorial Episcopal Church pamphlet

8. Typed letter-to the men of the parish from Carl H. Stolley, Jr.; map of Carter Plantation Springfield, Louisiana

9. Proposed Budget for 1996-Receipts attached

10. 1970 Budget (2 copies); Final copy included

11. Handwritten lists of budgets

12. Report of Funds under the Control of the Church-Treasurer’s Funds-1985; statement of cash receipts, disbursements, and changes in fund balances; December 31, 1985 (2 copies)

13. Financial sheet including total cash receipts, plate offering, pledge payments, total disbursements

14. Financial sheet including receipt information-August 31, 1986 (2 copies)

15. Vestry Agenda

16. Eligibility List for the January 19 Parish Meeting

17. Revised Eligibility List

18. March, 1985 Interem Treasurer’s Report (3 copies); Certificates of Deposit Cashed March 19, 1985 (2 copies)

19. Copy of handwritten budget-August 1985(2 copies)

20. Copy of handwritten document-Hammond Cultural Foundation Financial Statement 1986

21. General Ledger, December 31, 1987

22. Grace Memorial-Special Funds-July 30, 1984, April 30, 1984; Expenditures for April

23. Statement of Restricted Fund Balances-December 31, 1993 (2 copies)

24. Statement of cash receipts, disbursements, and changes in fund balances for twelve months ended December 31, 1993 (2 copies)

25. Vestry Minutes-December 9, 1993

26. Statement of Current Assets and Liabilities, December 31, 1993 (2 copies)

27. Grace Memorial Episcopal-Transaction File; January 14, 2003

28. 1993 Budget and Proposed 1994 Assessment and Quota Budgets

29. Statement of Current Assets and Liabilities-September 30, 1995

30. Statement of Income and Expense-May 1996

31. Analysis of Pledges Operating Fund 1967 and 1968, Expansion Fund, 1964-1968

32. Congregational Pledges to the Diocese 1993-1994 (2 copies); statement of current assets and liabilities, December 31, 1993

33. Regular Vestry Meeting-July 9, 1970

34. Regular Vestry Meeting-November 12, 1970

35. Financial Documents-August 31, 1993

36. Statement of cash receipts, disbursements, and changes in fund balances for eleven months ended November 30, 1989

37. Grace Memorial Episcopal Church-The Annual Parish Meeting December 7, 2008 pamphlet

38. Booklet-Christ Church Cathedral-The Third Century Begins

39. Pamphlet-Christ Church Cathedral 2005; April 16, 2005

40. Booklet-Celebration of a New Ministry-The installation of The Reverend Carl H. Stolley, Jr. as Rector; September 19, 1982

41. Envelope-Grace Memorial Episcopal Church-Check/Deposit slips inside

42. Typed document-history of Grace Memorial Episcopal Church

43. “Convention host: Christ Church Cathedral, New Orleans, 200 Years of history”; Churchwork, March 2005

44. “Religion, 200 years of worship”; The Times-Picayune, December 4, 2004

45. 5 black and white photographs of church

46. Various newspaper articles regarding Grace Memorial Episcopal Church-Daily Star, October 9, 1963

47. Envelope with writing about Grace Memorial Episcopal Church-enclosed-photograph of 4 church officials (men and women); photograph of cemetery

48. Booklet-The Ordination of Katherine Thomas Sharp McLean to the Sacred Order of Priests, January 4, 2014

49. Folder-127th Annual Gathering-Episcopal Church Women Diocese of Louisiana; May 2-3, 2014; enclosed-various letters, reports, brochures, informational documents, etc.

Box 10

Folder 1: Records of Proceedings of Trustees Book 1892-1897

1. Letter from David Sessums to D. M. Durkee

2. A portion of committee minutes - May 3, 1899

3. Records of proceedings of trustees book - 1892-1897

4. Copy of Charter of Hammond Mission Society; January 29, 1876

5. Copy of Consecration of Grace Church

Folder 2: Vestry Meeting Minutes Book 1910-1927

1. Regular monthly meeting - December 3

2. Report approved

3. Vestry election results

4. Regular annual meeting notes - January 5, 1925

5. Report of the Treasurers and Sunday school

6. Report of the Treasurer

7. Nation wide campaign pledge card (4 copies)

8. Vestry meeting notes - March 13, 1925

9. Committee of the Vestry note

10. Nation wide campaign note

11. Noe of deposition of Reverend Edwin Wallace Hunter - March 17, 1923

12. Vestry meeting minutes - March 13

13. List of names

14. Vestry attendance

15. Prayer book order authorization

16. Letter from G.B. Neelis to B.M. Morrison - October 24, 1922

17. Heating plant donation from Lulu Cate Damerson

18. Letter from David Sessums to B.M. Morrison

19. Report of Woman's Guild - February 24, 1927

20. Woman's Auxiliary Report - February 24, 1927

21. Junior chapter report: Young People's Service League - February 25, 1927

22. Annual report Grace Memorial Church School - February 24, 1927

23. Letter from Edward McGrady to B.M. Morrison - February 1, 1926

24. Meeting notes - February

25. Letter from the Wardens and Vestry to Reverend Edward McGrady - January 15, 1926

26. Letter from the Secretary of Grace Memorial to Rt. Rev. David Sessums, March 15, 1926

27. Letter from the Secretary of Grace Memorial to Rev. Frank Bonynge, March 15, 1926

28. Letter from the Secretary of Grace Memorial to C.L. Thorpe, March 11, 1926

29. Letter from the Secretary of Grace Memorial to Louis Woods, March 10, 1926

30. Letter from the Secretary of Grace Memorial to Rt. Rev. David Sessums, March 30, 1926

31. Class-initiation war tax card

32. Vestry meeting minutes book - 1910-1927

33. Small booklet- financial records-October 5, 1928-November 7, 1929

Folder 3: Vestry Meeting Minute Book - 1939-1945

1. Letter from David Sessums to D.M. Durkee, April 22, 1897 (copy)

2. Letter from David Sessums to D.M. Durkee, February 8, 1893 (copy)

3. Letter from David Sessums to D.M. Durkee, September 12, 1892 (copy)

4. Cox and Son catalog page

5. Letter from David Sessums to D.M. Durkee, February 8, 1893

6. Letter from David Sessums to D.M. Durkee, September 12, 1892

7. Letter from David Sessums to D.M. Durkee, October 20, 1892

8. Letter from David Sessums to D.M. Durkee, September 26, 1892

9. Statement - April 30, 1946

10. Vestry meeting minutes - March 1946

11. Men of the Church

12. Statement - March 31, 1946

13. Statement - February 28, 1946

14. Vestry meeting minutes - February 1, 1946

15. Vestry meeting minutes - October-November, 1945

16. Financial statement - October 31, 1945

17. Financial statement - September 30, 1945

18. Financial statement - August 31, 1945

19. Financial statement - May 31, 1947

20. Vestry meeting minute book - 1939-1945

21. A Recreation Building for Grace Memorial Episcopal Church-specifications-October 5, 1949

22. Grace Memorial Cemetery Association-financial records, checks, bank statements, etc; June 22, 1940-January 31, 1947 (23 total)

Folder 4: Woman's Guild Meeting Minute Book - 1903-1912

1. Letter from the Vestry to the Woman's Guild, March 6, 1910

2. Obituary of Emma Catherine Waterman, March 19, 1908

3. Guild member list

4. Woman's Guild financial report

5. List of parishioners

6. Letter from Courtney Palfrey Cate to the Woman's Guild, March 15, 1915

7. Letter from John A. Ross to Mrs. Waldron, January 3, 1910

8. Woman's Guild meeting minute book - 1903-1912

Folder 5: Woman's Guild Meeting Minute Book - 1916-1926

1. "Auxiliary B of Episcopal Church holds June meeting" 1955

2. Cox Sons and Vining receipt

3. Church program: Sexagisma 1942

4. Financial balances - 1936-1949

5. Service of Consecration as a Bishop in the Church of God of Reverend Duncan Montgomery

Gray, May 12, 1943

6. Cox Sons and Vining receipt

7. Cox Sons and Vining receipt

8. Cox Sons and Vining receipt

9. Cost list

10. Morehouse Gorham Co. receipt

11. Morehouse Gorham Co. receipt

12. Receipt

13. Cox Sons and Vining receipt

14. Letter from Mrs. Edward Richardson to Cox Sons and Vining, June 22, 1939

15. Cox Sons and Vining bill

16. Cox Sons and Vining bill

17. C.E. Ward company receipt - Mrs. Richardson

18. Letter from Charles Cate to Mrs. Richardson

19. Cox Sons and Vining receipt

20. Cox Sons and Vining receipt

21. Woman's Guild meeting notice (4 copies)

22. Report of Woman's Guild - January 1, 1935-January 1, 1936

23. Fund raising memorandum - November 7, 1928

24. Letter from Rev. George F. Wharton, Jr. to Mrs. Hugh J. Smith, January 8, 1929

25. Ammidon and Co. packing slip

26. Letter from Ammidon and Company to Rev. Howard S. Giere, April 20, 1943

27. Letter to Mrs. Richardson, May 19, 1943

28. Fiftieth anniversary celebration program

29. Woman's Guild meeting minute book - 1916-1926

Folder 6: Woman's Guild Meeting Minute Book - 1927-1936

1. Woman's Guild meeting minute book - 1927-1936

Folder 7: Vestry Meeting Minutes Book - 1948-1959

1. List of Baptisms

2. Letter from Max Durham, Jr. to Troop Committee Chairman, November 5, 1956

3. Letter from Luther Dyson to the Vestry

4. Letter from A. Jackson Davis to Mrs. C. C. Carter, July 20, 1956

5. Letter from A. Jackson Davis to Mrs. Edward Benson, July 20, 1956

6. Letter from A. Jackson Davis to Mrs. Louise Lanier, July 20, 1956

7. Petition and Suggestions for church school kindergarten

8. Vestry meeting minutes - June 26, 1957

9. Financial statement - June 30, 1957

10. Financial statement - February 25, 1958

11. Vestry meeting minutes - February 27, 1958

12. Letter from Preston Allison to Mrs. W. W. Wassom, April 11, 1957

13. Financial statement - February 25, 1958 (2 copies)

14. Letter from Bobby Thames to Paul Gaston, February 24, 1958

15. Financial statement - March 31, 1958

16. Financial statement - August 31, 1958

17. Letter from Rt. Rev. Girault Jones to the Vestry, November 7, 1958

18. Financial statement - October 31, 1958

19. Operating budget - 1959

20. Vestry meeting minutes - November 13, 1958

21. Financial statement - December 31, 1958

22. Charter of Grace Memorial Church, July 29, 1938

23. Vestry meeting minutes - January 8, 1959

24. Letter from Rt. Rev. Girault Jones to the Vestry - January 8, 1959

25. Vestry proxy voter authorization - February 2, 1959

26. Letter from C. R. Todd to Paul L. Gaston

27. Vestry meeting minute book - 1948-1959

28. Minutes of Parish Meeting, Grace Episcopal Church, January 14, 1957 (4 copies)

29. Minutes of Annual Parish Meeting of Grace Memorial Parish, January 13, 1958

30. Grace Memorial Church Financial Statement 1957

31. 1957 Annual Report The Woman’s Guild Grace Memorial Episcopal Church, January 13, 1958

32. Annual Report 1957-Woman’s Guild of Grace Memorial Church in Hammond, Louisiana

33. Financial Statement Woman’s Auxiliary Section “B” Grace Memorial Church, January 1, 1957

34. 1953 Report of Woman’s Guild (4 copies)

35. Financial Statement- 1953

36. Typed document-certification of a check-Rector, Wardens, Vestrymen of the Grace Memorial Church; January 25, 1965

37. Typed document-State of Louisiana Parish of Tangipahoa; Florida Parishes Homestead Association to Rector, Wardens and Vestrymen of the Grace Memorial Church; January 26, 1965

38. Typed document-Rector, Wardens and Vestrymen of the Grace Memorial Church to Florida Parish Homestead Association; January 26, 1965

39. Typed document-State of Louisiana Parish of Tangipahoa-Notary document (2 copies)

40. Cash Deed-Rector, Wardens and Vestrymen of the Grace Memorial Church to Patricia G. Mydland; February 8, 1965

41. Typed document-Rector, Wardens and Vestrymen of the Grace Memorial Church; December 10, 1964

42. Joe E. Anzalone; Episcopal Church Patronage; Hammond, Louisiana; January 19, 1965

43. Handwritten note

44. Handwritten note-Annual Meeting minutes-January 8, 1951

45. Handwritten note-Report of Auxiliary A, January 1, 1950-January 1, 1951

46. Statement Grace Memorial Church-December 31, 1950 (2 copies)

47. Financial Statement-December 31, 1953

48. Financial Statement-1952

49. Handwritten note

50. Grace Memorial Church- list of men of legal age

51. Annual Parish Meeting minutes-January 14, 1952

52. Church School Statement for 1951-January 6, 1952 (2 copies)

53. Handwritten note

54. Church School Report for 1952-January 12, 1953

55. Young People’s Service League Report 1951

56. Woman’s Guild Grace Memorial Episcopal Church Annual Report 1955

Folder 8: Vestry Meeting Minute Book - 1963-1967

1. Vestry meeting notes

2. Church program - July 9, 1967

3. Letter from church Secretary to Paul Gaston, Jr., January 4, 1968

4. Financial statement - September 30, 1967 (3 copies)

5. Letter from Max Durham to KHB Company, October 12, 1967

6. Vestry meeting minutes

7. Letter from Rev. Roy C. Bascom to the Vestry, October 10, 1967

8. Extract from minutes - February 10, 1966 (2 copies)

9.Vestry meeting minutes - February 8, 1968

10. Letter from Gretchen Magee to the Vestry, November 26, 1974

11. Vestry meeting minute book - 1963-1967

12. Agenda for Vestry Meeting-February 9, 1967 (2 copies)

13. Vestry Meeting Agenda-March 9, 1967

14. Vestry Meeting Agenda-April 13, 1967 (2 copies)

15. Vestry Meeting Agenda-May 10, 1967

16. Vestry Meeting Agenda- July 13, 1967

17. Vestry Meeting Agenda-September 14, 1967 (3 copies)

18. Vestry Meeting Agenda- October 12, 1967

19. Report of Episcopal Day School-1962-1963

20. Report on Sunday School- 1962-1963

21. Sunday School Report-1963

22. News Release-April 22, 1967-Hammond Church Wins Award-black and white photograph of church included

23. Rector’s Report 1969

24. Christ Episcopal Church-From the Parish Register 1969

25. Christ Episcopal Church 1970 Budget

26. Properties Committee Report-1969

27. Amended Articles of Incorporation of Church Church of the Parish of St. Tammany, changing its name to Christ Episcopal Church-1970

28. The Woman’s Guild of Grace Memorial Church-Annual Report 1963

29. The Vestry-1968

30. Civil Rights: A Selected Film List-inside folder-letter from John E. Hines (December 1966), various blank forms, and envelopes

31. The Negro American and Mutual Responsibility and Interdependence

32. Typed document- “If I Were You”

33. Typed letter-from Andrews and Epperson; subject-Meeting by Epperson and Andrews regarding new church school building and report; February 5

34. Financial Report-January 1, 1967-September 30, 1967

35. Handwritten notes regarding vestry, elections, and cemetery

36. List of names

37. Handwritten statement of Financial collection; September 25, 1967

38. Display Church Directory Service

Box 11: Oversized Items

1. Church school first floor plans

2. Church school second floor plans

3. Recreational building plans

4. Laminated page from The Daily Star October 17, 2001

5. Photograph of Grace Memorial

6. Mary Harriet Thomas Scrapbook

7. Preliminary Architectural Drawings (in oversized drawer)

8. Register of Church Services

9. Minutes Book-Women’s Auxiliary 1948-1958

10. 2 Oversized cardboard backed photographs of stained glass windows-Selby Memorial

11. Oversized booklet-History of Grace Memorial Episcopal Church

12. Grace Memorial-Cemetery Association; Cemetery Labor Time book

13. Framed Photograph- Grace Memorial Episcopal Church

14. Framed Photograph- Grace Memorial Episcopal Church Cemetery

15. Scrapbook, "History of Grace Memorial Church"

16. Photograph on cardboard backing - Grace Memorial Episcopal Church, September 8, 1971.

 

Box 12: Additional Materials

Folder:

1. Booklets (8 items)

2. Donations (21 items)

3. Correspondence (23 items)

4. Charter and Constitution (3 items)

5. Loose items from the Mary Harriet Thomas Scrapbook

6. Financial Documents 1997
7. Financial Documents 2000
8. Financial Documents 2001
9. Financial Documents 2002
10. Financial Documents 2003 

Box 13a:
Folder 1: 1971 (1 item)
    1. Centennial Committee Report-November 10, 1971

Folder 2: 1973 (5 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, and a newspaper

Folder 3: 1974 (17 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, and budgets/proposed budgets

Folder 4: 1975 (16 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, and meeting agendas

Folder 5: 1976 (26 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, and vestry agenda/documents

Folder 6: 1977 (13 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, and vestry agenda/documents

Folder 7: 1978 (11 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 8: 1979 (8 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, newspapers, and typed documents

Folder 9: 1980-81 (10 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 10: 1982 (20 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 11: 1983-84 (44 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 12: 1985-86 (26 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Box 13b:
Folder 13: 1987 (33 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 14: 1988 (47 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 15: 1989 (37 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 16: 1990-1992 (18 items)
    -miscellaneous typed letters, envelopes, financial statements, regular vestry minute meetings, annual parish meeting minutes, mailing lists, eligibility lists, small booklet, vestry agenda/documents, and typed documents

Folder 17: 2006 (44 items)
    -Homestead Bank-folder with various bank documents

Folder 18: Miscellaneous (6 items)
    1. 2 photographs-Howard S. Giere-Rector
    2. Hundred Anniversary Celebration-program, 1888-1988
    3. Typed document-by C. Howard Nichols
    4. Newspaper article- “Grace Memorial Choir, 1938"
    5. 16 page typed document- History of Grace Church

Folder 19: First Same Sex Marriage (1 item)
    1. Program-“The Witnessing and Blessings of a Marriage”-first same sex marriage-January 22, 2016        

Folder 20: Susan Nichols additions (17 items)
    1. 3x5 Black and white photograph- Otto Preminger, filming Hurry Sundown
    2. 3x5 Black and white photograph-people inside of Grace Memorial Church
    3. 3x5 Black and white photograph-filming Preminger’s Hurry Sundown
    4. 3x5 Black and white photograph-inside of Grace Memorial Church
    5. 3x5 Black and white photograph-Grace Memorial Episcopal Church, photo circa 1950
    6. 3x5 Black and white photograph-interior of Grace Memorial Episcopal Church, photo circa 1954
    7. 3x5 Black and white photograph-exterior of Grace Memorial Episcopal Church
    8. 3x5 Black and white photograph- Grace Memorial Episcopal Church, photo circa 1930
    9. 3x5 Black and white photograph- Grace Memorial Episcopal Church
    10. 3x5 Black and white photograph- Grace Memorial Church Cemetery (1888), behind             church, gift of C. E. Cate
    11. 8x10 Color photograph- Episcopal Church, Hammond, La.
    12. 8x10 Color photograph- Grace Memorial Episcopal Church exterior
    13. 8x10 Color photograph- Grace Memorial Episcopal Church exterior, front angle
    14. 8x10 Color photograph- Grace Memorial Episcopal Church exterior        
    15. 8x10 Color photograph- Grace Memorial Episcopal Church interior
    16. 8x10 Black and white photograph- children and adults in white robes, Reverend in a black robe; names on the back of the photograph
    17. Typed document- Grace Memorial Episcopal Church, Hammond, La.- Record of
        Memorials

Folder 21: Miscellaneous documents (65 items)

Box 14:

Folder 1: 2006-2007 (15 items)

1. Membership, Attendance, and Services of the Reporting Congregation
2. Stewardship and Financial Information of the Reporting Congregation
3. Pumpkin Report
4. Typed document-The Wardens and Vestry of Grace Memorial Episcopal Church (5 pages)
5. Minutes of Vestry meeting, December 17, 2007 (5 pages)
6. All Saints Flower List (2 pages)

Folder 2: Vestry 2007-2008 (152 items)

1. Budget Analysis/Income/Expense Reports from December 8, 2007-June 16, 2008 (37
pages)
2. Budget Analysis/Income/Expense Reports from August 14, 2008-November 11, 2008 (30 pages)
3. Agenda/Meeting Minutes from January 16, 2008-December 15, 2008 (43 pages)
4. Email Correspondences from February 13, 2008-December 31, 2008 (37 pages)
5. Grace Notes for April 2008-January 2009 (5 pages)

Folder 2b: Vestry 2007-2008 (67 items)

1. Walk a Mile in Our Collars (2 pages)
2. Letter of Agreement between Wardens and Vestry of Grace Memorial Episcopal Church and The Reverend Paul M. Bailey (5 pages)
3. LA Secretary of State Commercial Division Corporations Division Corporations Database-Restricted Articles of Incorporation of Grace Memorial Episcopal Church of Hammond, LA (7 pages)
4. Bishops Annual Mission Appeal (3 copies)
5. The Episcopal Diocese of Louisiana-Guidelines for Borrowing from Diocese and
Alienation or Encumbrance of Property (3 pages)
6. Correspondences from April 2008-March 2008 (8 items)
7. Agreement for Lease of Parish Hall (4 pages)
8. Various miscellaneous documents- proposals, schedules reports, and typed documents
(33 pages)
9. Newspaper- The Church News, January/February 2008
10. Special Thanks Flyer

Folder 3: 2009-2010 (21 items)

1. Church pamphlet-The Annual Parish Meeting, December 6, 2009
2. Grace Notes for April 2009
3. 2009 Choral Budget Proposal
4. Presentation Budget Report/Budget Development/Analysis Report-December 2010 (10
pages)
5. Email Correspondence, November 16, 2010-to Grace Memorial Episcopal Church from
Charlotte Carson
6. Parish Meeting Agenda Minutes, December 2010 (6 pages)
7. Church pamphlet- The Annual Parish Meeting, December 5, 2010
8. The Grace Memorial Episcopal Church Foundation Annual Report

Folder 4: Vestry 2010 (118 items)

1. Income/Expense Reports from October 2009-March 2010 (27 pages)
2. April Income/Expense Reports-email attached (5 pages)
3. Treasurer’s Reports/Balance Sheets from January 13, 2010- November 15, 2010 (25 pages)
4. List of changes and Reports from October 2010 (14 pages)
5. Senior Warden’s Annual Report 2009 (2) and 2010 (3 pages)
6. Adult Christian Formation 2009 and 2010 (2 pages)
7. The Diocese of Louisiana-Operations Budget 2010 (6 pages)
8. The Episcopal Diocese of Louisiana-Year 2011 Pledge Commitment
9. The Episcopal Diocese of Louisiana Supply Priest List
10. Vestry Agendas/Minutes from December 14, 2009-December 13, 2010 (28 pages)
11. Balance Sheet as of April 30, September 30, and November 30, 2010 (6 pages)

Folder 4b: Vestry 2010 (48 items)

1. Emails-2009-2010 (16 pages)
2. Grace Notes for June 2009-September 2010 (12 pages)
3. Correspondence between Pail Bailey, Maude Sharp, and Valerie Hendrickson and Fritz
W. Anderson, II-May 4, 2010
4. Correspondence between Darryl D. Smith and Christopher Moody-August 20, 2008
5. Correspondence between Sisters and Brothers in Christ and Rev’d Canon E. Mark
Stevenson-October 5, 2010
6. Correspondence between Fritz Anderson and Maude Sharp-June 1, 2010 (2 pages)
7. Church Bulletin-October 17, 2010
8. Various miscellaneous documents-Choral budget, meeting minutes, correspondences,
charts, and typed documents- 2008-2011 (14 pages)

Folder 5: Vestry 2011 (81 items)

1. Income/Expense Reports (2 pages)
2. Treasurer’s Reports/Balance Sheets from November 2010- November 30, 2011 (30 pages)
3. Grace Memorial Church Budget information 2010-2012
4. Senior Warden’s Annual Report 2010
5. Adult Christian Formation 2010
6. Email Correspondences from January 21, 2011-September 1, 2011 (17 pages)
7. Vestry Agendas/Minutes from January 17, 2011-December 13, 2011 (25 pages)
8. Disaster Plan, 2006 (4 pages)

Folder 5b: Vestry 2011 (29 items)

1. Grace Notes for January, May, June, and December 2011 (4 pages)
2. Renovations and Repairs to Church Property 2007-2011 (5 pages)
3. The Diocese of Louisiana Denominational Health Plan and Lay Employee Pension Plan Policies-November 13, 2010 (2 pages)
4. Correspondences from October 21, 2010, October 31, 2010, and September29, 2011 (5 items)
5. Copies of brochures (5 pages)
6. Various miscellaneous documents-2012 Pledge Commitment, reports, and typed documents (8 pages)

Folder 6: 2012-2014 (9 items)

1. Church pamphlet- The Annual Parish Meeting, December 2, 2012
2. Parish Meeting Agendas 2012-2013 (3 pages)
3. Grace Memorial Episcopal Church Foundation Donors and Recipients for 2013
4. Grace Memorial Church Budget 2014
5. Adult Christian Formation 2014
6. The Grace Fund 2014

Folder 7: Endowment (132 items)

1. Report of the Secretary-Treasurer, October 21, 2005 (5 pages)
2. Email Correspondences from November 27, 2005-July 22, 2013 (30 pages)
3. Minutes of Grace Memorial Episcopal Church Foundation, December 11, 2003 (44 pages)
4. Portfolio Analysis for Grace Memorial Episcopal Church Foundation, April 18, 2012
(6 pages)
5. By-laws of Grace Memorial Episcopal Church Foundation (4 pages)
6. November 30, 2003 Income and Expenses Year-to-Date (6 pages)
7. Proposed Budget 2004 and 2005 (4 pages)
8. Annual Parish Meeting Minutes, December 7, 2003 (2 pages)
9. The Grace Memorial Episcopal Church Foundation Enrollment Form (6 copies)
10. Pamphlet-Annual Parish Meeting December 5, 2004
11. Pamphlet-Annual Parish Meeting December 7, 2003
12. The Trinity Church Perpetual Memorial and Endowment Fund Annual Report 2003
13. 2002 Parish Meeting Agenda (2 pages)
14. Miscellaneous reports, budget reports, proposals, agendas, meeting minutes, and typed
documents (20 pages)

Folder 8: Miscellaneous (18 items)

1. Notebook with handwritten notes, 4 pages of written notes, typed correspondence and
information sheet from 1974, Episcopal Churches in Hammond and Ponchatoula door sign, typed information/financial sheet, and 3 Grace Memorial Episcopal Church pamphlets

Folder 9: Photographs (15 items)

1. 8x10 color photograph of Grace Memorial Episcopal Church
2. 8x10 black and white photograph of Ed Richardson House
3. 8x10 black and white photograph of Rt. Rev. Iverson B. Noland and Rev. Roy C. Bascom
4. 8x10 black and white photograph of Mrs. Mercy Ann Waterman Cate
5. 8x10 black and white photograph of Grace Memorial Episcopal Church covered in snow
6. 8x10 black and white photograph of Grace Memorial Episcopal Church
7. 8x10 black and white photograph of Grace Memorial Episcopal Church
8. 8x10 black and white photograph of Durkee Hall under construction in March 1905
9. 8x10 black and white photograph of inside of the church
10. 8x10 black and white photograph of inside of the church
11. 8x10 black and white photograph of Hammond Daily Star, Wednesday October 9, 1963
12. 8x10 black and white photograph of Lamplighted Sanctuary
13. 8x10 black and white photograph of inside of the church
14. 8x10 black and white photograph of people inside of the church during a service
15. 8x10 black and white photograph of scene from the filming of Hurry Sundown, 1967

Folder 10: Marjorie Morrison (7 items)

1. 8x10 color photograph of Marjorie Morrison
2. 2 page typed document-Some Random Thoughts on Mom
3. Majorie Abbey Morrison-vita, membership, and honors (2)
4. Typed document-Short bio of Marjorie Morrison
5. Booklet-The Marjorie A. Morrison Endowed Scholarship in Visual Arts, May 31, 2001
6. The Lion’s Roar newspaper- “Marjorie Morrison passes away at age 99" by Megan
Ferrando, February 2, 2016

Box 15-Loose materials (18 items)

1. Church Directories (4 books)
2. A Journey Through the Labyrinth by Jana Moody
3. Saving Grace- Grace Memorial Episcopal Church 125th Anniversary
4. Hammond’s Kitchens Secrets-compiled by Auxiliary B of Grace Memorial Episcopal Church
5. Woman’s Guild/Episcopal Churchwomen of Grace Memorial Church Year Book-1958-1970 (10 books)
6. Melzar Waterman Episcopal Book of Common Prayer, 1866

7. Book- The Diocese of Louisiana: Some of Its History, 1938-1888, Also, some of the History of its Parishes and Missions, 1805-1888, compiled by Rev. Herman Cope Duncan, M.A. (Credited for starting the Episcopal Churches in Amite, Hammond, and Ponchatoula) 

Box 16:

Folder 1:

  1. Episcopal Prayer book entitled “A Prayer Book for Soldiers and Sailors” published in 1942. - Attached Note from C. Howard Nicholas
  2. Composition book holding the minutes written by Harriet Waters for the _____ Founder

Meetings,  dated September 1953- August 1958.

  1. Xerox Copy of the “Early History of Grace Memorial Church, Hammond , Louisiana”

by unknown author.

 

Folder 2:St. Agnes Guild

  1. Papers from binder previously entitled “St. Agnes Guild, Grace Memorial Church,

Hammond, La” containing  various newspaper articles concerning the guild and minutes

from guild meeting from April 1967-March 1972.

  1. Letter written by Mrs. W.A. Verlander
  2. .”Minutes of the Executive Board- Women of Grace Memorial Church, November 25,

1968.”

 

Folder 3: St. Margaret Guild

  1. Papers from binder previously entitled “St. Margaret Guild, Grace Memorial Church, Hammond, La” containing  various newspaper articles concerning the guild and minutes from guild meeting from 1962-1972
  2. Pamphlet for Lutheran Church Worship
  3. Coin Booklet entitled “Church Periodical Club”
  4. Pamphlet entitled “The Episcopal Community Services”
  5. Flyer entitled “United Thank Offering: 1969 Grants”
  6. Letter addressed to Fr. Peters from Hunter Hogan III, dated 10/05/1968
  7. Financial Update composed by Katie Burleson for the St. Margaret’s Guild
  8. Memo concerning the “Hammond Migrant Ministry”
  9. Minutes from the Executive Board Meeting, dated 10/26/1964
  10. Letter dated 10/01/1968 from Louise S. Hays of the Order of St. Helena
  11. Letter to Mrs. Donald Fellows from Almalea Ridgeway, Chief Social Worker for Hammond State School.
  12. Treasurer’s Report dated January 25, 1965.
  13. Monthly Budget composed by Verna S. Magee
  14. Pamphlet for Reverend Haynes Webster Dugan II ordination.
  1. Xerox copy of “News of Interest to Episcopal Church Women, Diocese of Louisiana
  2. “The was the week that was: The BEDC Affair” by Rev. R.E. Ratelle (ND).