Ladies of Charity of the United States of America (LCUSA) records

Descriptive Summary

Repository
Special Collections and Archives
Title
Ladies of Charity of the United States of America (LCUSA) records
Creator
Ladies of Charity of St. Vincent de Paul
Identifier
MSS0010
Size
20 Linear Feet 56 boxes
Dates
1857-2014
Predominant Dates
1957-1994
Storage Location
4/8/A-B
Language
English .

Biographical / Historical

The Ladies of Charity have been established in the United States since December 8, 1857 with the founding of the Guardian Angel Settlement Association in St. Louis, Missouri. Although other Ladies of Charity associations formed elsewhere in the country, it was not until their centennial in 1957 that a national organization was conceptualized. At the annual meeting for all Ladies of Charity associations held in St. Louis, a unanimous vote was cast for the formation of a national organization. The purpose of a national organization was threefold: to serve as a bond between the associations of the Ladies of Charity in the United States and the International Headquarters in Paris, France; to promote unity among the associations in the exercise of charity according to the spirit of St. Vincent de Paul through personal service to the poor; and to encourage the activities of the existing associations and to assist in the organization of new ones. It was also decided that the Service Center at the Guardian Angel Settlement would process all supply orders. The Association of the Ladies of Charity of the United States (ALCUS) came into being at the first national meeting held in New York, September 1960, in conjunction with the Golden Jubilee Convention of the National Conference of Catholic Charities (NCCC). The governing body of ALCUS consisted of an Episcopal Chairman and Spiritual Director (both positions filled by Vincentian priests), and 20 Ladies of Charity represented by a president, five vice presidents from five geographical regions, a secretary, a treasurer, and twelve directors. Since then, the Ladies of Charity have been organized along the national, regional, and local association levels. Some organizations are further divided depending on their local demographics such as the Chicago association's circles which focus on different parts of the city. In 1972, the Service Center moved to the Vincentian Foreign Mission Society in St. Louis and a Daughter of Charity was added to the Board of Directors in the position of Sister Moderator. In 1977, the Daughters of Charity provided space for the ALCUS service center within Marillac Seminary, the West Central Provincial House in St. Louis. The national office moved once again in 1996 to the headquarters office of the Midwest Province of the Congregation of the Mission located in Earth City, Missouri.

Scope and Contents

This collection documents the administration and charitable programs of the national and regional Ladies of Charity organizations with records from a small number of local associations. These records mainly detail the communication between LCUSA and the local associations through correspondence, publication, and presidential visits. Instructions and rules for governing associations, constitutions, manuals, and Board of Directors meetings, also weigh heavily in this collection. Each magnitude of the Ladies of Charity organization displays a different focus. The local associations are occupied with membership and implementing support programs and services for their communities. The regional Vice-Presidents serve as liaisons discussing regional needs with the national organization and affirming local compliance with national initiatives. LCUSA puts its energies into facilitating cohesion throughout the nation's associations, establishing a shared vision, supporting local recruitment efforts, and communicating with the International Association of Charities (AIC).

Arrangement

The collection is divided into twelve series with some of those having multiple subseries. The twelve series are History, Governance, Presidential Files, Financial Files, Regional Materials, AIC Files, Events and Activities, Operational Files, External Organizations, Memorabilia, Multimedia, and Publications. A majority of the series are arranged chronologically, but any correspondence is arranged alphabetically.

Related Materials

St. Joseph's Parish and St. Stephen's Parish in New Orleans, Louisiana; DeAndreis-Rosati Memorial Archives

Conditions Governing Access

This collection is open for research use.

Preferred Citation

The preferred citation is: Ladies of Charity of the United States of America (LCUSA) records, [Box#, Folder#], Special Collections and Archives, DePaul University, Chicago, Illinois.

Processing Information

P. Wagner and M. MacIntosh Hodgetts 2005, 2008, 2009; R. Vastani 2015

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2011 February 7 by Lisa Calahan.

Immediate Source of Acquisition

Accession 2002.30; 2002.54; 2005.12; 2006.29; 2007.15; 2008.01; 2009.01; 2009.04; 2010.09; 2014.047; 2014.125; 2016.087

Indexed Terms

Indexed Terms

Inventory

History and Background
MSS0010_01
0.75 Linear Feet 7 boxes
1911-2007
1920-1957
English.
Scope and Contents

This series contains materials that predate the formation of the national organization (ALCUS). Included are histories of the organization, manuals, meeting minutes, and correspondence from the decades leading up to the formation of the national organization. Booklets from jubilee years are also housed in this series as are manuals printed before 1960 from other charitable organizations.

Arrangement

This series is arranged chronologically with like materials.

MSS0010_01_001_001
Box 1
Folder 1
Title
Catherine Harkins Obituary, photocopy
Dates
1911
Language
English.
MSS0010_01_001_002
Box 1
Folder 2
Title
Marie J. Harkins: General Correspondence
Dates
1922-1954
Language
English.
MSS0010_01_001_003
Box 1
Folder 3
Title
Manuals
Dates
1926-1951
Language
English.
MSS0010_01_001_004
Box 1
Folder 4
Title
Histories: United States (Written)
Dates
1932-1982
Language
English.
MSS0010_01_001_005
Box 1
Folder 5
Title
Manuals (Non-Ladies of Charity)
Dates
1935
Language
English.
MSS0010_01_001_006
Box 1
Folder 6
Title
Guardian Settlement Assoc., St. Louis, MO: History
Dates
1972
Language
English.
MSS0010_01_001_007
Box 1
Folder 7
Title
125th Anniversary in the USA
Dates
1982
Language
English.
MSS0010_01_001_008
Box 1
Folder 8
Title
Brochures and Pamphlets
Dates
1983-2006
Language
English.
MSS0010_01_001_009
Box 1
Folder 9
Title
ALCUS 25th Anniversary Booklet
Dates
1985
Language
English.
MSS0010_01_001_010
Box 1
Folder 10
Title
150th Anniversary in the USA
Dates
2007
Language
English.
MSS0010_01_001_011
Box 1
Folder 11
Title
LCUSA 50th Anniversary Booklet
Dates
2010
Language
English.
MSS0010_01_002_001
Box 2
Folder 1
Title
1st Annual Meeting, Marillac Seminary
Dates
1921
Language
English.
MSS0010_01_002_002
Box 2
Folder 2
Title
2nd Annual Meeting
Dates
1922
Language
English.
MSS0010_01_002_003
Box 2
Folder 3
Title
4th Annual Meeting
Dates
1924
Language
English.
MSS0010_01_002_004
Box 2
Folder 4
Title
5th Annual Meeting
Dates
1925
Language
English.
MSS0010_01_002_005
Box 2
Folder 5
Title
6th Annual Meeting
Dates
1926
Language
English.
MSS0010_01_002_006
Box 2
Folder 6
Title
7th Annual Meeting
Dates
1927
Language
English.
MSS0010_01_002_007
Box 2
Folder 7
Title
8th Annual Meeting
Dates
1928
Language
English.
MSS0010_01_002_008
Box 2
Folder 8
Title
10th Annual Meeting
Dates
1930
Language
English.
MSS0010_01_002_009
Box 2
Folder 9
Title
Congress of Ladies of Charity, Rome, Italy
Dates
1934
Language
English.
MSS0010_01_002_010
Box 2
Folder 10
Title
22nd Annual Meeting, Marillac Seminary
Dates
1942
Language
English.
MSS0010_01_002_011
Box 2
Folder 11
Title
25th Annual Meeting
Dates
1945
Language
English.
MSS0010_01_002_012
Box 2
Folder 12
Title
26th Annual Meeting
Dates
1946
Language
English.
MSS0010_01_002_013
Box 2
Folder 13
Title
27th Annual Meeting
Dates
1947
Language
English.
MSS0010_01_002_014
Box 2
Folder 14
Title
Correspondence, Alabama, Birmingham
Dates
1949-1952
Language
English.
MSS0010_01_002_015
Box 2
Folder 15
Title
Correspondence, Alabama, Mobile
Dates
1949-1952
Language
English.
MSS0010_01_002_016
Box 2
Folder 16
Title
Correspondence, Alabama, Montgomery
Dates
1949-1952
Language
English.
MSS0010_01_002_017
Box 2
Folder 17
Title
Correspondence, California, Los Angeles
Dates
1948-1952
Language
English.
MSS0010_01_002_018
Box 2
Folder 18
Title
Correspondence, Washington, D.C.
Dates
1949
Language
English.
MSS0010_01_002_019
Box 2
Folder 19
Title
Correspondence, Illinois, Chicago
Dates
1949-1952
Language
English.
MSS0010_01_002_020
Box 2
Folder 20
Title
Correspondence, Illinois, Evanston
Dates
1949-1951
Language
English.
MSS0010_01_002_021
Box 2
Folder 21
Title
Correspondence, Illinois, LaSalle
Dates
1949-1952
Language
English.
MSS0010_01_002_022
Box 2
Folder 22
Title
Correspondence, Quincy, Illilnois
Dates
1949-1951
Language
English.
MSS0010_01_002_023
Box 2
Folder 23
Title
Correspondence, Indiana, Evansville
Dates
1949-1952
Language
English.
MSS0010_01_002_024
Box 2
Folder 24
Title
Correspondence, Indiana, Indianapolis
Dates
1949-1952
Language
English.
MSS0010_01_002_025
Box 2
Folder 25
Title
Correspondence, Iowa, Keokuk
Dates
1949-1952
Language
English.
MSS0010_01_002_026
Box 2
Folder 26
Title
Correspondence, Louisiana, New Orleans, Charity Hospital
Dates
1952
Language
English.
MSS0010_01_002_027
Box 2
Folder 27
Title
Correspondence, Louisiana, New Orleans, Hotel Dieu
Dates
1948-1952
Language
English.
MSS0010_01_002_028
Box 2
Folder 28
Title
Correspondence, Louisiana, New Orleans: St. Stephens
Dates
1949-1952
Language
English.
MSS0010_01_002_029
Box 2
Folder 29
Title
Correspondence, Michigan, Detroit
Dates
1949-1952
Language
English.
MSS0010_01_002_030
Box 2
Folder 30
Title
Correspondence, Missouri, Ferguson
Dates
1949-1952
Language
English.
MSS0010_01_002_031
Box 2
Folder 31
Title
Correspondence, Missouri, Perryville
Dates
1949-1952
Language
English.
MSS0010_01_002_032
Box 2
Folder 32
Title
Correspondence, Missouri, St. Louis: St. Anne's Guild
Dates
1949-1952
Language
English.
MSS0010_01_002_033
Box 2
Folder 33
Title
Correspondence, Missouri, St. Louis: St. Patrick's
Dates
1951-1952
Language
English.
MSS0010_01_002_034
Box 2
Folder 34
Title
Correspondence, New York City
Dates
1949-1952
Language
English.
MSS0010_01_002_035
Box 2
Folder 35
Title
Correspondence, New York, Queens
Dates
1950
Language
English.
MSS0010_01_002_036
Box 2
Folder 36
Title
Correspondence, Nashville, Tennessee
Dates
1949-1952
Language
English.
MSS0010_01_002_037
Box 2
Folder 37
Title
Centennial Celebration, St. Louis
Dates
1957
Language
English.
MSS0010_01_002_038
Box 2
Folder 38
Title
Centennial Celebration, Photographs
Dates
1957
Language
English.
MSS0010_01_002_039
Box 2
Folder 39
Title
Centennial Celebration, Program
Dates
1957
Language
English.
MSS0010_01_003_001
Box 3
Folder 1
Title
Guardian Angel Settlement Binder, 1 of 2
Dates
1920-1947
Language
English.
MSS0010_01_004_001
Box 4
Folder 1
Title
Guardian Angel Settlement Binder, 2 of 2
Dates
1920-1947
Language
English.
MSS0010_01_005_001
Box 5
Folder 1
Title
Centennial Celebration Binder, 1 of 2
Dates
1957
Language
English.
MSS0010_01_006_001
Box 6
Folder 1
Title
Centennial Celebration Binder, 2 of 2
Dates
1957
Language
English.
MSS0010_01_007_001
Box 7
Folder 1
Title
Louis de Marillac Assocation Binder
Dates
1930-1950
Language
English.
Governance
MSS0010_02
2.50 Linear Feet 9 boxes
1957-2012
1957-2012
English.
Scope and Contents

The Governance series contains organizational documents that were created by or for the national organization to better establish the LCUSA. Board of Directors meeting minutes and reports comprise a bulk of the Governance materials, which are divided into five subseries: the National Planning Committee (1957-1950), Constitutions and by-laws, Board of Directors Spring Meetings, Sister Moderator files, and Sister Moderator Questionnaire.

Arrangement

This series is arranged chronologically with like materials.

National Planning Committee, 1957-1960
MSS0010_02-01
0.25 Linear Feet 1 box
1957-1960
1957-1960
English.
MSS0010_02-01_008_001
Box 8
Folder 1
Title
List of Members
Dates
1957-1960
Language
English.
MSS0010_02-01_008_002
Box 8
Folder 2
Title
Correspondence
Dates
1957-1962
Language
English.
MSS0010_02-01_008_003
Box 8
Folder 3
Title
Constitutions and By-Laws, Working Copy
Dates
1958
Language
English.
MSS0010_02-01_008_004
Box 8
Folder 4
Title
Constitutions and By-Laws, Letter to Religious Hierarchy
Dates
1959
Language
English.
MSS0010_02-01_008_005
Box 8
Folder 5
Title
Meeting Minutes
Dates
1960
Language
English.
MSS0010_02-01_008_006
Box 8
Folder 6
Title
First National Assembly
Dates
1960
Language
English.
MSS0010_02-01_008_007
Box 8
Folder 7
Title
Original Constitution and By-Laws, Sept. 23
Dates
1960
Language
English.
Constitution and By-Laws
MSS0010_02-02
0.50 Linear Feet 2 boxes
1964-2012
1964-2012
English.
MSS0010_02-02_008_008
Box 8
Folder 8
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_009
Box 8
Folder 9
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_010
Box 8
Folder 10
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_011
Box 8
Folder 11
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_012
Box 8
Folder 12
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_013
Box 8
Folder 13
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008_014
Box 8
Folder 14
Title
Amended
Dates
1964-1976
Language
English.
MSS0010_02-02_008A_001
Box 8A
Folder 1
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_002
Box 8A
Folder 2
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_003
Box 8A
Folder 3
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_004
Box 8A
Folder 4
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_005
Box 8A
Folder 5
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_006
Box 8A
Folder 6
Title
Amended
Dates
1978-1996
Language
English.
MSS0010_02-02_008A_007
Box 8A
Folder 7
Title
By-Laws Committee Report
Dates
1998
Language
English.
MSS0010_02-02_008A_008
Box 8A
Folder 8
Title
Revisions
Dates
1999
Language
English.
MSS0010_02-02_008A_009
Box 8A
Folder 9
Title
Revised and Amended
Dates
2000
Language
English.
MSS0010_02-02_008A_010
Box 8A
Folder 10
Title
Articles of Incorporation
Dates
1990
Language
English.
MSS0010_02-02_008A_011
Box 8A
Folder 11
Title
ALCUS Manuals
Dates
1970-1990
Language
English.
MSS0010_02-02_008A_012
Box 8A
Folder 12
Title
ALCUS Manuals
Dates
1970-1990
Language
English.
MSS0010_02-02_008A_013
Box 8A
Folder 13
Title
LCUSA Manuals
Dates
1990-2012
Language
English.
MSS0010_02-02_008A_014
Box 8A
Folder 14
Title
LCUSA Manuals
Dates
1990-2012
Language
English.
MSS0010_02-02_008A_015
Box 8A
Folder 15
Title
Service Manuals
Dates
1973
Language
English.
MSS0010_02-02_008A_016
Box 8A
Folder 16
Title
List of Board of Directors, Presidents, and Biennial Meetings
Dates
1957-2012
Language
English.
MSS0010_02-02_008A_017
Box 8A
Folder 17
Title
Organizational Chart
Dates
1985-1986
Language
English.
MSS0010_02-02_008A_018
Box 8A
Folder 18
Title
Policies and Procedures
Dates
1985-1986
Language
English.
MSS0010_02-02_008A_019
Box 8A
Folder 19
Title
In the Spirit of St. Vincent: Prayers, Quotations
Dates
2003-2004
Language
English.
MSS0010_02-02_008A_020
Box 8A
Folder 20
Title
Spirituality Book (2nd ed.)
Dates
2006
Language
English.
MSS0010_02-02_008A_021
Box 8A
Folder 21
Title
Orientation Program Book
Dates
2008
Language
English.
Board of Directors Spring Meetings
MSS0010_02-03
1.50 Linear Feet 5 boxes
1961-2011
1961-1999
English.
MSS0010_02-03_009_001
Box 9
Folder 1
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_002
Box 9
Folder 2
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_003
Box 9
Folder 3
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_004
Box 9
Folder 4
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_005
Box 9
Folder 5
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_006
Box 9
Folder 6
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_007
Box 9
Folder 7
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_008
Box 9
Folder 8
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_009
Box 9
Folder 9
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_010
Box 9
Folder 10
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_011
Box 9
Folder 11
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_012
Box 9
Folder 12
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_013
Box 9
Folder 13
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_014
Box 9
Folder 14
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009_015
Box 9
Folder 15
Title
Minutes and Reports
Dates
1961-1974
Language
English.
MSS0010_02-03_009A_001
Box 9A
Folder 1
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_002
Box 9A
Folder 2
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_003
Box 9A
Folder 3
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_004
Box 9A
Folder 4
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_005
Box 9A
Folder 5
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_006
Box 9A
Folder 6
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_007
Box 9A
Folder 7
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_008
Box 9A
Folder 8
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_009
Box 9A
Folder 9
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_010
Box 9A
Folder 10
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_011
Box 9A
Folder 11
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_012
Box 9A
Folder 12
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_013
Box 9A
Folder 13
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_014
Box 9A
Folder 14
Title
Minutes and Reports
Dates
1976-1989
Language
English.
MSS0010_02-03_009A_015
Box 9A
Folder 15
Title
Transcript, pgs. 1-127, 128-241
Dates
1989
Language
English.
MSS0010_02-03_009A_016
Box 9A
Folder 16
Title
Transcript, pgs. 1-127, 128-241
Dates
1989
Language
English.
MSS0010_02-03_009B_001
Box 9B
Folder 1
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_002
Box 9B
Folder 2
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_003
Box 9B
Folder 3
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_004
Box 9B
Folder 4
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_005
Box 9B
Folder 5
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_006
Box 9B
Folder 6
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_007
Box 9B
Folder 7
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_008
Box 9B
Folder 8
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_009
Box 9B
Folder 9
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_010
Box 9B
Folder 10
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_011
Box 9B
Folder 11
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_012
Box 9B
Folder 12
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009B_013
Box 9B
Folder 13
Title
Minutes and Reports
Dates
1990-2002
Language
English.
MSS0010_02-03_009C_001
Box 9C
Folder 1
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_002
Box 9C
Folder 2
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_003
Box 9C
Folder 3
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_004
Box 9C
Folder 4
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_005
Box 9C
Folder 5
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_006
Box 9C
Folder 6
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_007
Box 9C
Folder 7
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009C_008
Box 9C
Folder 8
Title
Minutes and Reports
Dates
2003-2011
Language
English.
MSS0010_02-03_009D_001
Box 9D
Folder 1
Title
Board of Directors Photographs
Dates
1960-2000
Language
English.
MSS0010_02-03_009D_002
Box 9D
Folder 2
Title
Board of Directors Photographs
Dates
1960-2000
Language
English.
MSS0010_02-03_009D_003
Box 9D
Folder 3
Title
Board of Directors Photographs
Dates
1960-2000
Language
English.
MSS0010_02-03_009D_004
Box 9D
Folder 4
Title
Board of Directors Photographs
Dates
1960-2000
Language
English.
MSS0010_02-03_009D_005
Box 9D
Folder 5
Title
Board of Directors Rosters
Dates
1991-2006
Language
English.
MSS0010_02-03_009D_006
Box 9D
Folder 6
Title
Board of Directors Manual
Dates
1990
Language
English.
MSS0010_02-03_009D_007
Box 9D
Folder 7
Title
Board of Directors Handbooks
Dates
2004
Language
English.
MSS0010_02-03_009D_008
Box 9D
Folder 8
Title
Handbook for Presidents
Dates
1996
Language
English.
Sister Moderator Files
MSS0010_02-04
0.50 Linear Feet 1 box
1968-2003
1973-1979
English.
MSS0010_02-04_010_001
Box 10
Folder 1
Title
LCUSA and Daughters of Charity Collaboration Report
Dates
1996
Language
English.
MSS0010_02-04_010_002
Box 10
Folder 2
Title
Correspondence, Sr. Mathilde Comstock, DC
Dates
1968-1973
Language
English.
MSS0010_02-04_010_003
Box 10
Folder 3
Title
Correspondence, Sr. Mathilde Comstock, DC
Dates
1968-1973
Language
English.
MSS0010_02-04_010_004
Box 10
Folder 4
Title
Correspondence, Sr. Mathilde Comstock, DC
Dates
1968-1973
Language
English.
MSS0010_02-04_010_005
Box 10
Folder 5
Title
Correspondence, Sr. Mathilde Comstock, DC
Dates
1968-1973
Language
English.
MSS0010_02-04_010_006
Box 10
Folder 6
Title
Correspondence, Sr. Mathilde Comstock, DC
Dates
1968-1973
Language
English.
MSS0010_02-04_010_007
Box 10
Folder 7
Title
Role of Sister Moderator
Dates
1972
Language
English.
MSS0010_02-04_010_008
Box 10
Folder 8
Title
Correspondence, Sr. Ambrose Byrne, DC
Dates
1973-1975
Language
English.
MSS0010_02-04_010_009
Box 10
Folder 9
Title
Correspondence, Sr. Ambrose Byrne, DC
Dates
1973-1975
Language
English.
MSS0010_02-04_010_010
Box 10
Folder 10
Title
Correspondence, Sr. Ambrose Byrne, DC
Dates
1973-1975
Language
English.
MSS0010_02-04_010_011
Box 10
Folder 11
Title
Correspondence, Sr. Anne Schneider, DC
Dates
1976-1979
Language
English.
MSS0010_02-04_010_012
Box 10
Folder 12
Title
Correspondence, Sr. Anne Schneider, DC
Dates
1976-1979
Language
English.
MSS0010_02-04_010_013
Box 10
Folder 13
Title
Correspondence, Sr. Dorothea Huber, DC
Dates
1991-1994
Language
English.
MSS0010_02-04_010_014
Box 10
Folder 14
Title
Correspondence, Sr. Catherine Madigan, DC
Dates
2002-2003
Language
English.
Sister Moderator Questionnaire
MSS0010_02-05
0.25 Linear Feet 1 box
1969-1977
1969-1970
English.
MSS0010_02-05_011_001
Box 11
Folder 1
Title
Suggested Plan for Establishing New Associations
Dates
1968
Language
English.
MSS0010_02-05_011_002
Box 11
Folder 2
Title
Summary of Replies
Dates
1969-1970
Language
English.
MSS0010_02-05_011_003
Box 11
Folder 3
Title
Questionnaire Responses, East Central Province
Dates
1969-1970
Language
English.
MSS0010_02-05_011_004
Box 11
Folder 4
Title
Questionnaire Responses, Northeast Province
Dates
1969-1970
Language
English.
MSS0010_02-05_011_005
Box 11
Folder 5
Title
Questionnaire Responses, Southeast Province
Dates
1969-1970
Language
English.
MSS0010_02-05_011_006
Box 11
Folder 6
Title
Questionnaire Responses, West Province
Dates
1969-1970
Language
English.
MSS0010_02-05_011_007
Box 11
Folder 7
Title
Questionnaire Responses, West Central Province
Dates
1969-1970
Language
English.
MSS0010_02-05_011_008
Box 11
Folder 8
Title
Lane Bryant Volunteer Award, Correspondence
Dates
1970
Language
English.
MSS0010_02-05_011_009
Box 11
Folder 9
Title
Reactivation of St. Louis Association
Dates
1971-1973
Language
English.
MSS0010_02-05_011_010
Box 11
Folder 10
Title
Questionnaire Responses, Northeast Province
Dates
1977
Language
English.
Presidential Files
MSS0010_03
5.75 Linear Feet 11 boxes
1961-2012
1961-2004
English.
Scope and Contents

Presidential Files are arranged by president, and include correspondence that further divides into sub-subseries by correspondence type. The files of older presidents contain correspondence separated by recipient.

Arrangement

Correspondence is organized alphabetically by individual, organization, or topic.

Diane Downey, 1960-1964
MSS0010_03-01
1960-1964
1961-1964
English.
Board of Directors Correspondence
MSS0010_03-01-01
1960-1964
English.
MSS0010_03-01-01_012_001
Box 12
Folder 1
Title
BOD General Correspondence
Dates
1961-1962
Language
English.
MSS0010_03-01-01_012_002
Box 12
Folder 2
Title
Amedeo, Mary
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_003
Box 12
Folder 3
Title
Block, Ruth
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_004
Box 12
Folder 4
Title
Byrne, Bishop Leo, Episcopal Chairman
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_005
Box 12
Folder 5
Title
Cantwell, Nellie
Dates
1961
Language
English.
MSS0010_03-01-01_012_006
Box 12
Folder 6
Title
Cushwa, Margaret
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_007
Box 12
Folder 7
Title
Donohue, Rose Mary
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_008
Box 12
Folder 8
Title
Fitzgerald, Mary
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_009
Box 12
Folder 9
Title
Fuchs, Julia
Dates
1962-1964
Language
English.
MSS0010_03-01-01_012_010
Box 12
Folder 10
Title
Gallagher, Fr. Raymond, Spiritual Director
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_011
Box 12
Folder 11
Title
Higgins, Clare
Dates
1961-1963
Language
English.
MSS0010_03-01-01_012_012
Box 12
Folder 12
Title
Kessler, Madeline
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_013
Box 12
Folder 13
Title
Kessler, Madeline
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_014
Box 12
Folder 14
Title
Lapp, Clara
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_015
Box 12
Folder 15
Title
Lindaver, Ida
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_016
Box 12
Folder 16
Title
McIlwaine, Elinor
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_017
Box 12
Folder 17
Title
Morgan, Rose Marie
Dates
1961-1965
Language
English.
MSS0010_03-01-01_012_018
Box 12
Folder 18
Title
Moon, Kathryn
Dates
1960-1962
Language
English.
MSS0010_03-01-01_012_019
Box 12
Folder 19
Title
Moon, Kathryn
Dates
1962-1964
Language
English.
MSS0010_03-01-01_012_020
Box 12
Folder 20
Title
O'Konski, Margaret
Dates
1961-1963
Language
English.
MSS0010_03-01-01_012_021
Box 12
Folder 21
Title
Reuter, Mary
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_022
Box 12
Folder 22
Title
Rubarth, Eva
Dates
1964-1965
Language
English.
MSS0010_03-01-01_012_023
Box 12
Folder 23
Title
Ryan, Helen
Dates
1960-1964
Language
English.
MSS0010_03-01-01_012_024
Box 12
Folder 24
Title
Schoemehl, Margaret
Dates
1962-1964
Language
English.
MSS0010_03-01-01_012_025
Box 12
Folder 25
Title
Sullivan, Helen
Dates
1961-1964
Language
English.
MSS0010_03-01-01_012_026
Box 12
Folder 26
Title
Young, Mary
Dates
1961-1964
Language
English.
Subject Correspondence
MSS0010_03-01-02
1960-1964
English.
MSS0010_03-01-02_012_027
Box 12
Folder 27
Title
Affiliation Inquiries
Dates
1961-1964
Language
English.
MSS0010_03-01-02_012_028
Box 12
Folder 28
Title
AIC: Baronne deFreville
Dates
1961-1964
Language
English.
MSS0010_03-01-02_012_029
Box 12
Folder 29
Title
Appeals
Dates
1962-1964
Language
English.
MSS0010_03-01-02_012_030
Box 12
Folder 30
Title
Associations Presidents
Dates
1961-1964
Language
English.
MSS0010_03-01-02_012_031
Box 12
Folder 31
Title
Canadian Committee for Dying
Dates
1962-1963
Language
English.
MSS0010_03-01-02_012_032
Box 12
Folder 32
Title
Cicognani, Cardinal Amleto
Dates
1963-1964
Language
English.
MSS0010_03-01-02_012_033
Box 12
Folder 33
Title
Gallagher, Jane
Dates
1962-1964
Language
English.
MSS0010_03-01-02_012_034
Box 12
Folder 34
Title
General Correspondence
Dates
1961-1964
Language
English.
MSS0010_03-01-02_012_035
Box 12
Folder 35
Title
Hogan, Mary Frances
Dates
1963-1964
Language
English.
MSS0010_03-01-02_012_036
Box 12
Folder 36
Title
Junior Ladies of Charity
Dates
1962-1964
Language
English.
MSS0010_03-01-02_012_037
Box 12
Folder 37
Title
Leahy, Mary Jane
Dates
1961-1962
Language
English.
MSS0010_03-01-02_012_038
Box 12
Folder 38
Title
McIntyre, Cardinal James
Dates
1960-1964
Language
English.
MSS0010_03-01-02_012_039
Box 12
Folder 39
Title
McClimont, Rev. William
Dates
1961-1962
Language
English.
MSS0010_03-01-02_012_040
Box 12
Folder 40
Title
Public Relations
Dates
1961-1963
Language
English.
MSS0010_03-01-02_012_041
Box 12
Folder 41
Title
Religious Men and Women
Dates
1961-1964
Language
English.
MSS0010_03-01-02_012_042
Box 12
Folder 42
Title
Ritter, Cardinal Joseph
Dates
1964
Language
English.
MSS0010_03-01-02_012_043
Box 12
Folder 43
Title
Service Center
Dates
1962-1963
Language
English.
MSS0010_03-01-02_012_044
Box 12
Folder 44
Title
Service Center
Dates
1963-1964
Language
English.
MSS0010_03-01-02_012_045
Box 12
Folder 45
Title
Sister Catherine, Visitatrix
Dates
1960-1964
Language
English.
MSS0010_03-01-02_012_046
Box 12
Folder 46
Title
Sister Dorothy, DC
Dates
1961-1963
Language
English.
MSS0010_03-01-02_012_047
Box 12
Folder 47
Title
Superioress Genera, DC
Dates
1961-1963
Language
English.
MSS0010_03-01-02_012_048
Box 12
Folder 48
Title
Slattery, Rev. William
Dates
1957-1964
Language
English.
Chapter Correspondence
MSS0010_03-01-03
1960-1964
English.
MSS0010_03-01-03_012_049
Box 12
Folder 49
Title
Alabama, Mobile
Dates
1962
Language
English.
MSS0010_03-01-03_012_050
Box 12
Folder 50
Title
Alabama, Montgomery
Dates
1964
Language
English.
MSS0010_03-01-03_012_051
Box 12
Folder 51
Title
California, Los Angeles
Dates
1961-1963
Language
English.
MSS0010_03-01-03_012_052
Box 12
Folder 52
Title
California, San Diego
Dates
1864-1965
Language
English.
MSS0010_03-01-03_012_053
Box 12
Folder 53
Title
California, San Francisco
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_054
Box 12
Folder 54
Title
California, San Jose
Dates
1962
Language
English.
MSS0010_03-01-03_012_055
Box 12
Folder 55
Title
Washington, D.C.
Dates
1961-1964
Language
English.
MSS0010_03-01-03_012_056
Box 12
Folder 56
Title
Illinois, Alton
Dates
1962
Language
English.
MSS0010_03-01-03_012_057
Box 12
Folder 57
Title
Illinois, Chicago: Wycosto, Rev. Aloysius
Dates
1964-1965
Language
English.
MSS0010_03-01-03_012_058
Box 12
Folder 58
Title
Illinois, Chicago
Dates
1961-1964
Language
English.
MSS0010_03-01-03_012_059
Box 12
Folder 59
Title
Illinois,Evanston
Dates
1962
Language
English.
MSS0010_03-01-03_012_060
Box 12
Folder 60
Title
Illinois, Peoria
Dates
1963-1964
Language
English.
MSS0010_03-01-03_012_061
Box 12
Folder 61
Title
Illinois, Quincy
Dates
1961-1963
Language
English.
MSS0010_03-01-03_012_062
Box 12
Folder 62
Title
Illinois, Springfield
Dates
1962-1963
Language
English.
MSS0010_03-01-03_012_063
Box 12
Folder 63
Title
Indiana, Evansville
Dates
1961
Language
English.
MSS0010_03-01-03_012_064
Box 12
Folder 64
Title
Indiana, Indianapolis
Dates
1961-1962
Language
English.
MSS0010_03-01-03_012_065
Box 12
Folder 65
Title
Iowa, Keokuk
Dates
1961-1962
Language
English.
MSS0010_03-01-03_012_066
Box 12
Folder 66
Title
Louisiana, New Orleans
Dates
1961-1964
Language
English.
MSS0010_03-01-03_012_067
Box 12
Folder 67
Title
Maryland, Baltimore
Dates
1957-1964
Language
English.
MSS0010_03-01-03_012_068
Box 12
Folder 68
Title
Maryland, Bushwood
Dates
1962
Language
English.
MSS0010_03-01-03_012_069
Box 12
Folder 69
Title
Maryland, Hyattsville
Dates
1964
Language
English.
MSS0010_03-01-03_012_070
Box 12
Folder 70
Title
Maryland, Leonardtown
Dates
1962
Language
English.
MSS0010_03-01-03_012_071
Box 12
Folder 71
Title
Massachusetts, Boston
Dates
1961-1962
Language
English.
MSS0010_03-01-03_012_072
Box 12
Folder 72
Title
Michigan, Detroit
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_073
Box 12
Folder 73
Title
Missouri, Kansas City
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_074
Box 12
Folder 74
Title
Missouri, Perryville
Dates
1961-1964
Language
English.
MSS0010_03-01-03_012_075
Box 12
Folder 75
Title
Missouri, St. Louis
Dates
1961-1964
Language
English.
MSS0010_03-01-03_012_076
Box 12
Folder 76
Title
Nevada, Chapter
Dates
1963-1964
Language
English.
MSS0010_03-01-03_012_077
Box 12
Folder 77
Title
New York, Binghamton
Dates
1964
Language
English.
MSS0010_03-01-03_012_078
Box 12
Folder 78
Title
New York, Buffalo
Dates
1959-1962
Language
English.
MSS0010_03-01-03_012_079
Box 12
Folder 79
Title
New York, Elmira
Dates
1960-1964
Language
English.
MSS0010_03-01-03_012_080
Box 12
Folder 80
Title
New York, Jamaica
Dates
1962
Language
English.
MSS0010_03-01-03_012_081
Box 12
Folder 81
Title
New York, New York City
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_082
Box 12
Folder 82
Title
New York, Oldensburg
Dates
1960-1964
Language
English.
MSS0010_03-01-03_012_083
Box 12
Folder 83
Title
New York, Rochester
Dates
1961
Language
English.
MSS0010_03-01-03_012_084
Box 12
Folder 84
Title
New York, Syracuse
Dates
1960-1963
Language
English.
MSS0010_03-01-03_012_085
Box 12
Folder 85
Title
New York, Utica
Dates
1962-1963
Language
English.
MSS0010_03-01-03_012_086
Box 12
Folder 86
Title
New Jersery, Camden
Dates
1962-1963
Language
English.
MSS0010_03-01-03_012_087
Box 12
Folder 87
Title
North Carolina, Charlotte
Dates
1964-1965
Language
English.
MSS0010_03-01-03_012_088
Box 12
Folder 88
Title
North Carolina, Winston-Salem
Dates
1964
Language
English.
MSS0010_03-01-03_012_089
Box 12
Folder 89
Title
North, Carolina, Winston-Salem
Dates
1964
Language
English.
MSS0010_03-01-03_012_090
Box 12
Folder 90
Title
Ohio, Norwalk
Dates
1963
Language
English.
MSS0010_03-01-03_012_091
Box 12
Folder 91
Title
Ohio, Toledo
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_092
Box 12
Folder 92
Title
Ohio, Youngstown
Dates
1961-1962
Language
English.
MSS0010_03-01-03_012_093
Box 12
Folder 93
Title
Pennsylvania, Allentown
Dates
1962
Language
English.
MSS0010_03-01-03_012_094
Box 12
Folder 94
Title
Pennsylvania, Philadelphia
Dates
1960-1964
Language
English.
MSS0010_03-01-03_012_095
Box 12
Folder 95
Title
Pennsylvania, Pittsburgh
Dates
1963-1964
Language
English.
MSS0010_03-01-03_012_096
Box 12
Folder 96
Title
Pennsylvania, Sharon
Dates
1962
Language
English.
MSS0010_03-01-03_012_097
Box 12
Folder 97
Title
Pennsylvania, Wilkes-Barre
Dates
1953-1963
Language
English.
MSS0010_03-01-03_012_098
Box 12
Folder 98
Title
Tennessee, Chattanooga
Dates
1962
Language
English.
MSS0010_03-01-03_012_099
Box 12
Folder 99
Title
Tennessee, Knoxville
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_100
Box 12
Folder 100
Title
Tennessee, Memphis
Dates
1964
Language
English.
MSS0010_03-01-03_012_101
Box 12
Folder 101
Title
Tennessee, Nashville
Dates
1961-1963
Language
English.
MSS0010_03-01-03_012_102
Box 12
Folder 102
Title
Texas, Austin
Dates
1962-1965
Language
English.
MSS0010_03-01-03_012_103
Box 12
Folder 103
Title
Texas, San Antonio
Dates
1962
Language
English.
MSS0010_03-01-03_012_104
Box 12
Folder 104
Title
Virginia, Lynchburg
Dates
1962-1964
Language
English.
MSS0010_03-01-03_012_105
Box 12
Folder 105
Title
Wisconsin, Milwaukee
Dates
1962-1966
Language
English.
MSS0010_03-01-03_012_106
Box 12
Folder 106
Title
British Columbia, Vancouver
Dates
1963-1964
Language
English.
MSS0010_03-01-03_012_107
Box 12
Folder 107
Title
Ireland, Cork
Dates
1964
Language
English.
MSS0010_03-01-03_012_108
Box 12
Folder 108
Title
Mexico
Dates
1962
Language
English.
Eleanor McIlWaine, 1964-1968
MSS0010_03-02
1964-1968
1965-1970
English.
Board of Directors Correspondence
MSS0010_03-02-01
1964-1970
English.
MSS0010_03-02-01_013_001
Box 13
Folder 1
Title
Board of Directors
Dates
1964-1968
Language
English.
MSS0010_03-02-01_013_002
Box 13
Folder 2
Title
Buckley, Marie
Dates
1966-1968
Language
English.
MSS0010_03-02-01_013_003
Box 13
Folder 3
Title
Coakley, Dorothy
Dates
1967-1970
Language
English.
MSS0010_03-02-01_013_004
Box 13
Folder 4
Title
Cushwa, Margaret
Dates
1964-1970
Language
English.
MSS0010_03-02-01_013_005
Box 13
Folder 5
Title
Kennedy, Cecile
Dates
1966-1970
Language
English.
MSS0010_03-02-01_013_006
Box 13
Folder 6
Title
Rubarth, Eva
Dates
1968
Language
English.
Subject Correspondence
MSS0010_03-02-02
1965-1968
English.
MSS0010_03-02-02_013_007
Box 13
Folder 7
Title
Association Presidents
Dates
1965-1968
Language
English.
MSS0010_03-02-02_013_008
Box 13
Folder 8
Title
AIC: Baronne de Freville
Dates
1967-1968
Language
English.
MSS0010_03-02-02_013_009
Box 13
Folder 9
Title
General Correspondence
Dates
1965-1969
Language
English.
MSS0010_03-02-02_013_010
Box 13
Folder 10
Title
General Correspondence
Dates
1965-1969
Language
English.
MSS0010_03-02-02_013_011
Box 13
Folder 11
Title
Ladies of Charity - Charm/pendant
Dates
1968
Language
English.
MSS0010_03-02-02_013_012
Box 13
Folder 12
Title
Society of St. Vincent DePaul
Dates
1967
Language
English.
MSS0010_03-02-02_013_013
Box 13
Folder 13
Title
Third World Congress of Laity
Dates
1967
Language
English.
Grace Eckhart, 1968-1972
MSS0010_03-03
1968-1976
1968-1972
English.
Board of Directors Correspondence
MSS0010_03-03-01
1968-1972
English.
MSS0010_03-03-01_014_001
Box 14
Folder 1
Title
Annual Meeting
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_002
Box 14
Folder 2
Title
Annual Meeting
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_003
Box 14
Folder 3
Title
BOD General Correspondence
Dates
1970-1971
Language
English.
MSS0010_03-03-01_014_004
Box 14
Folder 4
Title
Brunner, Elinor
Dates
1971-1972
Language
English.
MSS0010_03-03-01_014_005
Box 14
Folder 5
Title
Buckley, Marie
Dates
1968-1970
Language
English.
MSS0010_03-03-01_014_006
Box 14
Folder 6
Title
Carden, Margaret
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_007
Box 14
Folder 7
Title
Cepelka, Mary Ann
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_008
Box 14
Folder 8
Title
Crowley, Genevieve
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_009
Box 14
Folder 9
Title
Cyr, Zoey
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_010
Box 14
Folder 10
Title
Doran, Edith
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_011
Box 14
Folder 11
Title
Fleming, Anita
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_012
Box 14
Folder 12
Title
Gallagher, Rev. Raymond, Episcopal Chairman
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_013
Box 14
Folder 13
Title
Holiday, Ada
Dates
1971-1972
Language
English.
MSS0010_03-03-01_014_014
Box 14
Folder 14
Title
Korta, Stacey
Dates
1969-1970
Language
English.
MSS0010_03-03-01_014_015
Box 14
Folder 15
Title
McIlwaine, Elinor
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_016
Box 14
Folder 16
Title
Nally, Katherine
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_017
Box 14
Folder 17
Title
Ryan, Marie
Dates
1970-1972
Language
English.
MSS0010_03-03-01_014_018
Box 14
Folder 18
Title
Shipstad, Lu
Dates
1968-1972
Language
English.
MSS0010_03-03-01_014_019
Box 14
Folder 19
Title
Sister Mathilde, D.C., Sister Moderator
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_020
Box 14
Folder 20
Title
Sister Mathilde, D.C., Sister Moderator
Dates
1969-1972
Language
English.
MSS0010_03-03-01_014_021
Box 14
Folder 21
Title
Vargo, Marian
Dates
1970-1971
Language
English.
MSS0010_03-03-01_014_022
Box 14
Folder 22
Title
Willis, Arlene
Dates
1970-1972
Language
English.
Committees
MSS0010_03-03-02
1969-1980
English.
MSS0010_03-03-02_014_023
Box 14
Folder 23
Title
Concentrated Act of Charity
Dates
1969-1978
Language
English.
MSS0010_03-03-02_014_024
Box 14
Folder 24
Title
Concentrated Act of Charity
Dates
1969-1978
Language
English.
MSS0010_03-03-02_014_025
Box 14
Folder 25
Title
Concentrated Act of Charity
Dates
1969-1978
Language
English.
MSS0010_03-03-02_014_026
Box 14
Folder 26
Title
Concentrated Act of Charity
Dates
1969-1978
Language
English.
MSS0010_03-03-02_014_027
Box 14
Folder 27
Title
Extension Activities
Dates
1969-1972
Language
English.
MSS0010_03-03-02_014_028
Box 14
Folder 28
Title
Extension Committee
Dates
1974-1980
Language
English.
MSS0010_03-03-02_014_029
Box 14
Folder 29
Title
Publicity Committee
Dates
1970-1972
Language
English.
MSS0010_03-03-02_014_030
Box 14
Folder 30
Title
Youth Committee
Dates
1969-1974
Language
English.
MSS0010_03-03-02_014_031
Box 14
Folder 31
Title
Youth Committee
Dates
1969-1974
Language
English.
Regional Correspondence
MSS0010_03-03-03
1968-1972
English.
MSS0010_03-03-03_014_032
Box 14
Folder 32
Title
Mid-Atlantic
Dates
1968-1972
Language
English.
MSS0010_03-03-03_014_033
Box 14
Folder 33
Title
North Central
Dates
1968-1972
Language
English.
MSS0010_03-03-03_014_034
Box 14
Folder 34
Title
North East
Dates
1968-1972
Language
English.
MSS0010_03-03-03_014_035
Box 14
Folder 35
Title
South
Dates
1970-1972
Language
English.
MSS0010_03-03-03_014_036
Box 14
Folder 36
Title
West
Dates
1969-1971
Language
English.
MSS0010_03-03-03_014_037
Box 14
Folder 37
Title
Virginia, Richmond, Chapter
Dates
1969-1972
Language
English.
Subject Correspondence
MSS0010_03-03-04
1969-1974
English.
MSS0010_03-03-04_014_038
Box 14
Folder 38
Title
AIC: Baronne de Freville
Dates
1969-1972
Language
English.
MSS0010_03-03-04_014_039
Box 14
Folder 39
Title
Carberry, Cardinal John
Dates
1970-1972
Language
English.
MSS0010_03-03-04_014_040
Box 14
Folder 40
Title
Cody, Cardinal John
Dates
1970-1972
Language
English.
MSS0010_03-03-04_014_041
Box 14
Folder 41
Title
Cooke, Cardinal Terrence
Dates
1970-1972
Language
English.
MSS0010_03-03-04_014_042
Box 14
Folder 42
Title
Cushing, Cardinal Richard
Dates
1969-1970
Language
English.
MSS0010_03-03-04_014_043
Box 14
Folder 43
Title
Dearden, Cardinal John
Dates
1970-1972
Language
English.
MSS0010_03-03-04_014_044
Box 14
Folder 44
Title
General correspondence
Dates
1968-1975
Language
English.
MSS0010_03-03-04_014_045
Box 14
Folder 45
Title
Hurricane Camile
Dates
1969-1970
Language
English.
MSS0010_03-03-04_014_046
Box 14
Folder 46
Title
Krol, Cardinal John
Dates
1970-1974
Language
English.
MSS0010_03-03-04_014_047
Box 14
Folder 47
Title
Meals-On-Wheels Program
Dates
1971
Language
English.
MSS0010_03-03-04_014_048
Box 14
Folder 48
Title
O'Boyle, Cardinal Patrick
Dates
1970-1972
Language
English.
MSS0010_03-03-04_014_049
Box 14
Folder 49
Title
Religious Men and Women
Dates
1969-1974
Language
English.
MSS0010_03-03-04_014_050
Box 14
Folder 50
Title
St. Vincent De Paul Convention, Houston
Dates
1969
Language
English.
MSS0010_03-03-04_014_051
Box 14
Folder 51
Title
Service to the Aging
Dates
1969-1971
Language
English.
MSS0010_03-03-04_014_052
Box 14
Folder 52
Title
White House Conference on Aging
Dates
1971
Language
English.
Gay Nell King
MSS0010_03-04
1972-1976
1973-1976
English.
Board of Directors Correspondence
MSS0010_03-04-01
1972-1976
English.
MSS0010_03-04-01_015_001
Box 15
Folder 1
Title
Annual Meeting
Dates
1973
Language
English.
MSS0010_03-04-01_015_002
Box 15
Folder 2
Title
BOD General Correspondence
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_003
Box 15
Folder 3
Title
BOD General Correspondence
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_004
Box 15
Folder 4
Title
BOD General Correspondence
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_005
Box 15
Folder 5
Title
Bailey, Joan
Dates
1970-1976
Language
English.
MSS0010_03-04-01_015_006
Box 15
Folder 6
Title
Best, Miriam
Dates
1976
Language
English.
MSS0010_03-04-01_015_007
Box 15
Folder 7
Title
Brimi, Hazel
Dates
1972-1973
Language
English.
MSS0010_03-04-01_015_008
Box 15
Folder 8
Title
Brunner, Elinor
Dates
1972-1976
Language
English.
MSS0010_03-04-01_015_009
Box 15
Folder 9
Title
Brunner, Elinor
Dates
1972-1976
Language
English.
MSS0010_03-04-01_015_010
Box 15
Folder 10
Title
Buckley, Marie
Dates
1975
Language
English.
MSS0010_03-04-01_015_011
Box 15
Folder 11
Title
Cepelka, Mary Ann
Dates
1972-1974
Language
English.
MSS0010_03-04-01_015_012
Box 15
Folder 12
Title
Crowley, Genevieve
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_013
Box 15
Folder 13
Title
Cushwa, Margaret
Dates
1974
Language
English.
MSS0010_03-04-01_015_014
Box 15
Folder 14
Title
Cyr, Zoe
Dates
1973-1976
Language
English.
MSS0010_03-04-01_015_015
Box 15
Folder 15
Title
Demjanovich, Mary
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_016
Box 15
Folder 16
Title
Downey, Diane
Dates
1972-1974
Language
English.
MSS0010_03-04-01_015_017
Box 15
Folder 17
Title
Dunne, Nancy
Dates
1973-1975
Language
English.
MSS0010_03-04-01_015_018
Box 15
Folder 18
Title
Dunne, Nancy
Dates
1973-1975
Language
English.
MSS0010_03-04-01_015_019
Box 15
Folder 19
Title
Emry, Ruth
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_020
Box 15
Folder 20
Title
Fleming, Anita
Dates
1972-1975
Language
English.
MSS0010_03-04-01_015_021
Box 15
Folder 21
Title
Gallagher, Rev. Raymond, Episcopal Chairman
Dates
1972-1976
Language
English.
MSS0010_03-04-01_015_022
Box 15
Folder 22
Title
Hevers, Kay
Dates
1974-1975
Language
English.
MSS0010_03-04-01_015_023
Box 15
Folder 23
Title
Hogan, Ehtel
Dates
1972-1976
Language
English.
MSS0010_03-04-01_015_024
Box 15
Folder 24
Title
Holliday, Ada
Dates
1972-1975
Language
English.
MSS0010_03-04-01_015_025
Box 15
Folder 25
Title
Hynes, Norma
Dates
1975-1976
Language
English.
MSS0010_03-04-01_015_026
Box 15
Folder 26
Title
Kessler, Madeline
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_027
Box 15
Folder 27
Title
Mayer, Evelyn
Dates
1973-1975
Language
English.
MSS0010_03-04-01_015_028
Box 15
Folder 28
Title
McCormick, Rosemary
Dates
1974-1975
Language
English.
MSS0010_03-04-01_015_029
Box 15
Folder 29
Title
Sister, Mathilde, D.C., Sister Moderator
Dates
1972-1974
Language
English.
MSS0010_03-04-01_015_030
Box 15
Folder 30
Title
Sister, Ambrose Byrne, D.C., Sister Moderator
Dates
1974-1976
Language
English.
MSS0010_03-04-01_015_031
Box 15
Folder 31
Title
Sullivan, Loretta
Dates
1972-1976
Language
English.
MSS0010_03-04-01_015_032
Box 15
Folder 32
Title
Volk, Marie
Dates
1973-1976
Language
English.
Committees
MSS0010_03-04-02
1972-1977
English.
MSS0010_03-04-02_015_033
Box 15
Folder 33
Title
Extension Committee
Dates
1973-1976
Language
English.
MSS0010_03-04-02_015_034
Box 15
Folder 34
Title
Extension Committee Workshop
Dates
1975-1976
Language
English.
MSS0010_03-04-02_015_035
Box 15
Folder 35
Title
Public Relations Committee
Dates
1972-1975
Language
English.
MSS0010_03-04-02_015_036
Box 15
Folder 36
Title
Service Center
Dates
1973-1975
Language
English.
MSS0010_03-04-02_015_037
Box 15
Folder 37
Title
Service Center
Dates
1975-1977
Language
English.
MSS0010_03-04-02_015_038
Box 15
Folder 38
Title
Youth Committee
Dates
1974-1977
Language
English.
MSS0010_03-04-02_015_039
Box 15
Folder 39
Title
Seventh Biennial Committee Meeting
Dates
1974
Language
English.
Regional Correspondence
MSS0010_03-04-03
1970-1976
English.
MSS0010_03-04-03_015_040
Box 15
Folder 40
Title
Mid-Atlantic
Dates
1973-1976
Language
English.
MSS0010_03-04-03_015_041
Box 15
Folder 41
Title
North Central
Dates
1972-1976
Language
English.
MSS0010_03-04-03_015_042
Box 15
Folder 42
Title
North East
Dates
1973-1976
Language
English.
MSS0010_03-04-03_015_043
Box 15
Folder 43
Title
South: Alabama, Louisiana, Mississippi, North and South Carolina, Tennessee
Dates
1971-1976
Language
English.
MSS0010_03-04-03_015_044
Box 15
Folder 44
Title
South: Texas
Dates
1970-1976
Language
English.
MSS0010_03-04-03_015_045
Box 15
Folder 45
Title
West
Dates
1973-1976
Language
English.
Subject Correspondence
MSS0010_03-04-04
1969-1977
English.
MSS0010_03-04-04_015_046
Box 15
Folder 46
Title
AIC
Dates
1972-1977
Language
English.
MSS0010_03-04-04_015_047
Box 15
Folder 47
Title
Cooke, Cardinal Terrence
Dates
1974-1976
Language
English.
MSS0010_03-04-04_015_048
Box 15
Folder 48
Title
Doran, Edith (NCCC)
Dates
1974-1975
Language
English.
MSS0010_03-04-04_015_049
Box 15
Folder 49
Title
General Correspondence
Dates
1969-1976
Language
English.
MSS0010_03-04-04_015_050
Box 15
Folder 50
Title
General Correspondence
Dates
1969-1976
Language
English.
MSS0010_03-04-04_015_051
Box 15
Folder 51
Title
Macklin, Kathleen
Dates
1972-1975
Language
English.
MSS0010_03-04-04_015_052
Box 15
Folder 52
Title
Richardson, C.M., Rev. James
Dates
1974
Language
English.
MSS0010_03-04-04_015_053
Box 15
Folder 53
Title
Mother Seton
Dates
1975
Language
English.
Evelyn Mayer
MSS0010_03-05
1976-1980
1976-1980
English.
Board of Directors Correspondence
MSS0010_03-05-01
1977-1981
English.
MSS0010_03-05-01_016_001
Box 16
Folder 1
Title
Annual Meeting
Dates
1977-1980
Language
English.
MSS0010_03-05-01_016_002
Box 16
Folder 2
Title
Sr. Anne Schneider, D.C., Sister Moderator
Dates
1977-1981
Language
English.
Committees
MSS0010_03-05-02
1976-1978
English.
MSS0010_03-05-02_016_003
Box 16
Folder 3
Title
Publicity Committee
Dates
1976-1977
Language
English.
MSS0010_03-05-02_016_004
Box 16
Folder 4
Title
Youth Committee Survey
Dates
1976
Language
English.
Regional Correspondence
MSS0010_03-05-03
1969-1980
English.
MSS0010_03-05-03_016_005
Box 16
Folder 5
Title
North Central Region
Dates
1969-1978
Language
English.
Subject Correspondence
MSS0010_03-05-04
1976-1980
English.
MSS0010_03-05-04_016_006
Box 16
Folder 6
Title
A.I.C.
Dates
1977-1978
Language
English.
MSS0010_03-05-04_016_007
Box 16
Folder 7
Title
General Correspondence
Dates
1976-1980
Language
English.
MSS0010_03-05-04_016_008
Box 16
Folder 8
Title
Leaders of Lay Organizations
Dates
1978
Language
English.
MSS0010_03-05-04_016_009
Box 16
Folder 9
Title
National Christ Child Society
Dates
1978-1980
Language
English.
MSS0010_03-05-04_016_010
Box 16
Folder 10
Title
National Conference of Catholic Charities
Dates
1979
Language
English.
MSS0010_03-05-04_016_011
Box 16
Folder 11
Title
National Council of Catholic Women
Dates
1969-1978
Language
English.
MSS0010_03-05-04_016_012
Box 16
Folder 12
Title
Newspaper Clippings
Dates
1976
Language
English.
Mary McNeil
MSS0010_03-06
1977-1982
1979-1982
English.
Board of Director Correspondence
MSS0010_03-06-01
1980-1982
English.
MSS0010_03-06-01_017_001
Box 17
Folder 1
Title
BOD Correspondence
Dates
1980-1982
Language
English.
MSS0010_03-06-01_017_002
Box 17
Folder 2
Title
Fleming, Anita
Dates
1982
Language
English.
MSS0010_03-06-01_017_003
Box 17
Folder 3
Title
Harrington, Rev. Timothy, Episcopal Chairman
Dates
1980-1981
Language
English.
MSS0010_03-06-01_017_004
Box 17
Folder 4
Title
Mayer, Evelyn
Dates
1980
Language
English.
MSS0010_03-06-01_017_005
Box 17
Folder 5
Title
Sullivan, Rev. Joseph, Episcopal Chairman
Dates
1981
Language
English.
Committees
MSS0010_03-06-02
1980-1982
English.
MSS0010_03-06-02_017_006
Box 17
Folder 6
Title
Annual Survey
Dates
1980-1982
Language
English.
MSS0010_03-06-02_017_007
Box 17
Folder 7
Title
Census Report
Dates
1982
Language
English.
MSS0010_03-06-02_017_008
Box 17
Folder 8
Title
Eleventh Biennial Meeting, General Chair
Dates
1982
Language
English.
MSS0010_03-06-02_017_009
Box 17
Folder 9
Title
Eleventh Biennial Meeting, Nominating Committee
Dates
1980-1982
Language
English.
MSS0010_03-06-02_017_010
Box 17
Folder 10
Title
Eleventh Biennial Meeting, Program Committee
Dates
1981-1982
Language
English.
MSS0010_03-06-02_017_011
Box 17
Folder 11
Title
Extension
Dates
1980-1981
Language
English.
Regional Correspondence
MSS0010_03-06-03
1977-1982
English.
MSS0010_03-06-03_017_012
Box 17
Folder 12
Title
Mid-Atlantic
Dates
1977-1981
Language
English.
MSS0010_03-06-03_017_013
Box 17
Folder 13
Title
North Central
Dates
1980-1981
Language
English.
MSS0010_03-06-03_017_014
Box 17
Folder 14
Title
Northeast
Dates
1979-1981
Language
English.
MSS0010_03-06-03_017_015
Box 17
Folder 15
Title
Southern
Dates
1979-1982
Language
English.
MSS0010_03-06-03_017_016
Box 17
Folder 16
Title
Western
Dates
1978-1980
Language
English.
MSS0010_03-06-03_017_017
Box 17
Folder 17
Title
Missouri, St. Louis: St. Anne's Home/DePaul Hospital
Dates
1980
Language
English.
Subject Correspondence
MSS0010_03-06-04
1979-1982
English.
MSS0010_03_06_04_017_018
Box 17
Folder 18
Title
AIC
Dates
1979-1981
Language
English.
MSS0010_03_06_04_017_019
Box 17
Folder 19
Title
General Correspondence
Dates
1980-1982
Language
English.
MSS0010_03_06_04_017_020
Box 17
Folder 20
Title
National Conference of Catholic Charities
Dates
1980-1982
Language
English.
MSS0010_03_06_04_017_021
Box 17
Folder 21
Title
National Conference of Catholic Women
Dates
1980-1981
Language
English.
Marie Buckley, 1982-1984
MSS0010_03-07
1982-1984
1982-1984
English.
Board of Directors Correspondence
MSS0010_03-07-01
1982-1984
English.
MSS0010_03-07-01_018_001
Box 18
Folder 1
Title
Board Meeting
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_002
Box 18
Folder 2
Title
Board Meeting
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_003
Box 18
Folder 3
Title
Board Meeting
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_004
Box 18
Folder 4
Title
Berling, Romilda
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_005
Box 18
Folder 5
Title
Bedman, Irene
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_006
Box 18
Folder 6
Title
Best, Miriam
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_007
Box 18
Folder 7
Title
Blumbaugh, Gertrude
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_008
Box 18
Folder 8
Title
Cavanaugh, Sabina
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_009
Box 18
Folder 9
Title
Demjanovich, Mary
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_010
Box 18
Folder 10
Title
Dogan, Florence
Dates
1983
Language
English.
MSS0010_03-07-01_018_011
Box 18
Folder 11
Title
Dorsey, Joan
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_012
Box 18
Folder 12
Title
Downey, Diane
Dates
1982-1987
Language
English.
MSS0010_03-07-01_018_013
Box 18
Folder 13
Title
Dunne, Nancy
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_014
Box 18
Folder 14
Title
Emory, Lorraine
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_015
Box 18
Folder 15
Title
Feltz, Patti
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_016
Box 18
Folder 16
Title
Fleming, Anita
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_017
Box 18
Folder 17
Title
Fleming, Anita, Resignation
Dates
1983
Language
English.
MSS0010_03-07-01_018_018
Box 18
Folder 18
Title
Furlong, Peggy
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_019
Box 18
Folder 19
Title
Harvey, Rev. Thomas, Spiritual Advisor
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_020
Box 18
Folder 20
Title
Hogan, Helen
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_021
Box 18
Folder 21
Title
Kellly, Helen
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_022
Box 18
Folder 22
Title
King, Gay Nell
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_023
Box 18
Folder 23
Title
Kitchen, Mary
Dates
1982-1983
Language
English.
MSS0010_03-07-01_018_024
Box 18
Folder 24
Title
Kleba, Marie
Dates
1983-1984
Language
English.
MSS0010_03-07-01_018_025
Box 18
Folder 25
Title
McCarley, Marno
Dates
1983
Language
English.
MSS0010_03-07-01_018_026
Box 18
Folder 26
Title
McNeil, Mary
Dates
1980-1984
Language
English.
MSS0010_03-07-01_018_027
Box 18
Folder 27
Title
Padberg, Colette
Dates
1982-1983
Language
English.
MSS0010_03-07-01_018_028
Box 18
Folder 28
Title
Parker, Mary M.
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_029
Box 18
Folder 29
Title
Peffen, Ann
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_030
Box 18
Folder 30
Title
Robinson, Jeanne
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_031
Box 18
Folder 31
Title
Sr. Mary Vincent, DC, Sister Moderator
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_032
Box 18
Folder 32
Title
Sullivan, Rev. Joseph, Episcopal Chairman
Dates
1982-1984
Language
English.
MSS0010_03-07-01_018_033
Box 18
Folder 33
Title
Willard, Mary
Dates
1982-1983
Language
English.
MSS0010_03-07-01_018_034
Box 18
Folder 34
Title
Williams, Ivy Sloan
Dates
1984
Language
English.
Committees
MSS0010_03-07-02
1972-1984
English.
MSS0010_03-07-02_018_035
Box 18
Folder 35
Title
Advisory Committee, History of ALCUS Publication
Dates
1984
Language
English.
MSS0010_03-07-02_018_036
Box 18
Folder 36
Title
Census
Dates
1984
Language
English.
MSS0010_03-07-02_018_037
Box 18
Folder 37
Title
Census Report
Dates
1980-1984
Language
English.
MSS0010_03-07-02_018_038
Box 18
Folder 38
Title
Communications Committee
Dates
1982-1983
Language
English.
MSS0010_03-07-02_018_039
Box 18
Folder 39
Title
Concentrated Acts of Charity
Dates
1981-1985
Language
English.
MSS0010_03-07-02_018_040
Box 18
Folder 40
Title
Extension
Dates
1976-1984
Language
English.
MSS0010_03-07-02_018_041
Box 18
Folder 41
Title
Finance Committee
Dates
1984
Language
English.
MSS0010_03-07-02_018_042
Box 18
Folder 42
Title
Nominating Committee
Dates
1972-1984
Language
English.
MSS0010_03-07-02_018_043
Box 18
Folder 43
Title
Requests for Assistance
Dates
1984
Language
English.
MSS0010_03-07-02_018_044
Box 18
Folder 44
Title
Service Center
Dates
1982-1983
Language
English.
MSS0010_03-07-02_018_045
Box 18
Folder 45
Title
Servicette
Dates
1981-1984
Language
English.
MSS0010_03-07-02_018_046
Box 18
Folder 46
Title
Servicette: Complaint
Dates
1984
Language
English.
MSS0010_03-07-02_018_047
Box 18
Folder 47
Title
Servicette: Rev. William Bruns
Dates
1983-1984
Language
English.
MSS0010_03-07-02_018_048
Box 18
Folder 48
Title
Twelfth Biennial Meeting
Dates
1983-1984
Language
English.
Regional Correspondence
MSS0010_03-07-03
1982-1984
English.
MSS0010_03-07-03_018_049
Box 18
Folder 49
Title
Regional Presidents
Dates
1983-1984
Language
English.
MSS0010_03-07-03_018_050
Box 18
Folder 50
Title
Mid-Atlantic
Dates
1982-1984
Language
English.
MSS0010_03-07-03_018_051
Box 18
Folder 51
Title
North Central
Dates
1982-1984
Language
English.
MSS0010_03-07-03_018_052
Box 18
Folder 52
Title
North East
Dates
1982-1984
Language
English.
MSS0010_03-07-03_018_053
Box 18
Folder 53
Title
Southern
Dates
1982-1984
Language
English.
MSS0010_03-07-03_018_054
Box 18
Folder 54
Title
Western
Dates
1982-1984
Language
English.
New Chapters
MSS0010_03-07-04
1983-1984
English.
MSS0010_03-07-04_018_055
Box 18
Folder 55
Title
Arizona: Tuscon
Dates
1984
Language
English.
MSS0010_03-07-04_018_056
Box 18
Folder 56
Title
California, San Diego
Dates
1983-1984
Language
English.
MSS0010_03-07-04_018_057
Box 18
Folder 57
Title
Massachussetts, South Boston
Dates
1983
Language
English.
MSS0010_03-07-04_018_058
Box 18
Folder 58
Title
New Jersey, Patterson
Dates
1984
Language
English.
MSS0010_03-07-04_018_059
Box 18
Folder 59
Title
Pennsylvania, Greensburg
Dates
1984
Language
English.
MSS0010_03-07-04_018_060
Box 18
Folder 60
Title
Pennsylvania, Pittsburg
Dates
1984
Language
English.
MSS0010_03-07-04_018_061
Box 18
Folder 61
Title
Pennsylvania, Pottsville
Dates
1983
Language
English.
Subject Correspondence
MSS0010_03-07-05
1980-1984
English.
MSS0010_03-07-05_018_062
Box 18
Folder 62
Title
A.I.C.
Dates
1982-1984
Language
English.
MSS0010_03-07-05_018_063
Box 18
Folder 63
Title
Catholic Relief
Dates
1983-1984
Language
English.
MSS0010_03-07-05_018_064
Box 18
Folder 64
Title
Charities USA
Dates
1983-1984
Language
English.
MSS0010_03-07-05_018_065
Box 18
Folder 65
Title
Christ Child Society
Dates
1983-1984
Language
English.
MSS0010_03-07-05_018_066
Box 18
Folder 66
Title
Daughters of Charity
Dates
1983-1984
Language
English.
MSS0010_03-07-05_018_067
Box 18
Folder 67
Title
NCCC, Doran, Edith
Dates
1983-1984
Language
English.
MSS0010_03-07-05_018_068
Box 18
Folder 68
Title
NCCC
Dates
1980-1984
Language
English.
MSS0010_03-07-05_018_069
Box 18
Folder 69
Title
NCCC Grant Proposal
Dates
1984
Language
English.
MSS0010_03-07-05_018_070
Box 18
Folder 70
Title
National Council of Women
Dates
1982-1984
Language
English.
MSS0010_03-07-05_018_071
Box 18
Folder 71
Title
Project Special Care
Dates
1981-1984
Language
English.
MSS0010_03-07-05_018_072
Box 18
Folder 72
Title
Seton Shrine
Dates
1982-1984
Language
English.
MSS0010_03-07-05_018_073
Box 18
Folder 73
Title
Sisters of Charity
Dates
1984
Language
English.
Romilda Berling, 1984-1988
MSS0010_03-08
1984-1988
1984-1988
English.
Board of Directors Correspondence
MSS0010_03-08-01
1982-1988
English.
MSS0010_03-08-01_019_001
Box 19
Folder 1
Title
BOD Correspondence
Dates
1985-1988
Language
English.
MSS0010_03-08-01_019_002
Box 19
Folder 2
Title
Feltz, Patti
Dates
1982-1987
Language
English.
MSS0010_03-08-01_019_003
Box 19
Folder 3
Title
Williams, Nancy
Dates
1986-1988
Language
English.
Committees
MSS0010_03-08-02
1979-1989
English.
MSS0010_03-08-02_019_004
Box 19
Folder 4
Title
ALCUS 25th Anniversary
Dates
1985
Language
English.
Subject Correspondence
MSS0010_03-08-03
1983-1988
English.
MSS0010_03-08-03_019_005
Box 19
Folder 5
Title
Appeals
Dates
1988-1989
Language
English.
MSS0010_03-08-03_019_006
Box 19
Folder 6
Title
Extension Committee
Dates
1983-1988
Language
English.
MSS0010_03-08-03_019_007
Box 19
Folder 7
Title
History of ALCUS (Publication)
Dates
1984-1985
Language
English.
MSS0010_03-08-03_019_008
Box 19
Folder 8
Title
Manual Revision
Dates
1976-1985
Language
English.
MSS0010_03-08-03_019_009
Box 19
Folder 9
Title
Servicette Committee
Dates
1984-1988
Language
English.
Ann Peffen, 1988-1990
MSS0010_03-09
1988-1990
1989-1990
English.
Board of DIrectors Correspondence
MSS0010_03-09-01
1989-1990
English.
MSS0010_03-09-01_020_001
Box 20
Folder 1
Title
BOD Meeting
Dates
1989-1990
Language
English.
MSS0010_03-09-01_020_002
Box 20
Folder 2
Title
BOD Meeting
Dates
1989-1990
Language
English.
Committee
MSS0010_03-09-02
1989-1990
English.
MSS0010_03-09-02_020_003
Box 20
Folder 3
Title
Servicette
Dates
1989-1990
Language
English.
MSS0010_03-09-02_020_004
Box 20
Folder 4
Title
15th Biennial Meeting
Dates
1989-1990
Language
English.
Regional Correspondence
MSS0010_03-09-03
1987-1990
English.
MSS0010_03-09-03_020_005
Box 20
Folder 5
Title
Regional Vice Presidents
Dates
1988-1990
Language
English.
MSS0010_03-09-03_020_006
Box 20
Folder 6
Title
Northeast
Dates
1987-1990
Language
English.
Subject Correspondence
MSS0010_03-09-04
1987-1990
English.
MSS0010_03-09-04_020_007
Box 20
Folder 7
Title
AIC
Dates
1987-1989
Language
English.
MSS0010_03-09-04_020_008
Box 20
Folder 8
Title
AIC Assembly, Assisi, Italy
Dates
1989-1990
Language
English.
MSS0010_03-09-04_020_009
Box 20
Folder 9
Title
AIC Assembly of Delegates
Dates
1990
Language
English.
MSS0010_03-09-04_020_010
Box 20
Folder 10
Title
Catholic Charities U.S.A.
Dates
1989-1990
Language
English.
MSS0010_03-09-04_020_011
Box 20
Folder 11
Title
General Correspondence
Dates
1988-1990
Language
English.
MSS0010_03-09-04_020_012
Box 20
Folder 12
Title
General Correspondence
Dates
1988-1990
Language
English.
MSS0010_03-09-04_020_013
Box 20
Folder 13
Title
Inter-Provincial Peace, Justice, and Human Dignity Committee
Dates
1988-1989
Language
English.
Nancy Dunne, 1990-1994
MSS0010_03-10
1990-1994
1990-1994
English.
Board of Directors Correspondence
MSS0010_03-10-01
1990-1994
English.
MSS0010_03-10-01_021_001
Box 21
Folder 1
Title
BOD Correspondence
Dates
1990-1994
Language
English.
MSS0010_03-10-01_021_002
Box 21
Folder 2
Title
LCUSA Mission Statement and Objectives
Dates
1991
Language
English.
MSS0010_03-10-01_021_003
Box 21
Folder 3
Title
Best, Miriam (Board Member, AIC)
Dates
1993
Language
English.
MSS0010_03-10-01_021_004
Box 21
Folder 4
Title
Brooks, Lorraine (Southern Region VP, Chair of Long Range Planning Committee)
Dates
1992-1994
Language
English.
MSS0010_03-10-01_021_005
Box 21
Folder 5
Title
Dasenbroch, Doris (North Central Region VP, Chair of Nominating Committee)
Dates
1994
Language
English.
MSS0010_03-10-01_021_006
Box 21
Folder 6
Title
Mason, Mary Ann (Board Member; Ladies of Charity Kansas City, MO)
Dates
1991
Language
English.
MSS0010_03-10-01_021_007
Box 21
Folder 7
Title
O'Brien, Mary Beth (Northeast Region VP)
Dates
1992-1993
Language
English.
MSS0010_03-10-01_021_008
Box 21
Folder 8
Title
Episcopal Chairman: Rev. Paul A. Zipfel (Auxiliary Bishop of St. Louis MO)
Dates
1990-1994
Language
English.
Regional Correspondence
MSS0010_03-10-02
1990-1994
English.
MSS0010_03-10-02_021_009
Box 21
Folder 9
Title
Regional Vice Presidents and Presidents
Dates
1990-1994
Language
English.
MSS0010_03-10-02_021_010
Box 21
Folder 10
Title
Northeast Region
Dates
1991-1994
Language
English.
MSS0010_03-10-02_021_011
Box 21
Folder 11
Title
Concentrated Acts of Charity
Dates
1990-1992
Language
English.
MSS0010_03-10-02_021_012
Box 21
Folder 12
Title
Disaster Relief-Midwest Floods
Dates
1993
Language
English.
MSS0010_03-10-02_021_013
Box 21
Folder 13
Title
General Correspondence
Dates
1990-1994
Language
English.
MSS0010_03-10-02_021_014
Box 21
Folder 14
Title
Our Sunday Visitor Article
Dates
1994
Language
English.
MSS0010_03-10-02_021_015
Box 21
Folder 15
Title
Sisters of Charity/Daughters of Charity
Dates
1990-1994
Language
English.
Doris Hoag, 1994-1998
MSS0010_03-11
1995-2001
1995-2000
English.
Board of Directors Correspondence
MSS0010_03-11-01
1995-2001
English.
MSS0010_03-11-01_021_016
Box 21
Folder 16
Title
BOD Correspondence, General
Dates
1995-1998
Language
English.
MSS0010_03-11-01_021_017
Box 21
Folder 17
Title
Demjanovich, Mary (BOD Treasurer)
Dates
1997
Language
English.
MSS0010_03-11-01_021_018
Box 21
Folder 18
Title
Internal Revenue Service
Dates
1996-1998
Language
English.
MSS0010_03-11-01_021_019
Box 21
Folder 19
Title
McGowan, Helen (LCUSA Historian)
Dates
1996-2001
Language
English.
Subject Correspondence
MSS0010_03-11-02
1995-1999
English.
MSS0010_03-11-02_021_020
Box 21
Folder 20
Title
AIC Correspondence
Dates
1998
Language
English.
MSS0010_03-11-02_021_021
Box 21
Folder 21
Title
Charter Applications
Dates
1996-1998
Language
English.
MSS0010_03-11-02_021_022
Box 21
Folder 22
Title
General Correspondence
Dates
1995-1999
Language
English.
MSS0010_03-11-02_021_023
Box 21
Folder 23
Title
Memorandum of Understanding
Dates
1998
Language
English.
MSS0010_03-11-02_021_024
Box 21
Folder 24
Title
Seton Institute for International Development
Dates
1995-1997
Language
English.
Charleen Brain, 1999-2000
MSS0010_03-12
1999-2001
1999-2000
English.
MSS0010_03-12_021A_001
Box 21A
Folder 1
Title
BOD Correspondence
Dates
1990-2000
Language
English.
MSS0010_03-12_021A_002
Box 21A
Folder 2
Title
Nominating Committee
Dates
2000
Language
English.
MSS0010_03-12_021A_003
Box 21A
Folder 3
Title
Association Presidents
Dates
1999-2000
Language
English.
MSS0010_03-12_021A_004
Box 21A
Folder 4
Title
Charter Applications
Dates
1999-2000
Language
English.
MSS0010_03-12_021A_005
Box 21A
Folder 5
Title
General Correspondence
Dates
1999-2001
Language
English.
Alma Arrendondo, 2001-2002
MSS0010_03-13
2001-2002
2001-2002
English.
MSS0010_03-13_021A_006
Box 21A
Folder 6
Title
BOD Correspondence
Dates
2001
Language
English.
MSS0010_03-13_021A_007
Box 21A
Folder 7
Title
Association Presidents
Dates
2001-2002
Language
English.
MSS0010_03-13_021A_008
Box 21A
Folder 8
Title
General Correspondence
Dates
2001-2002
Language
English.
MSS0010_03-13_021A_009
Box 21A
Folder 9
Title
LCUSA Archives, Transfer to DePaul University
Dates
2002
Language
English.
Margaret Hanson, 2003-2004
MSS0010_03-14
2003-2005
2003-2004
English.
MSS0010_03-14_021A_010
Box 21A
Folder 10
Title
BOD Correspondence
Dates
2003-2004
Language
English.
MSS0010_03-14_021A_011
Box 21A
Folder 11
Title
Cox, Natalie (North Central Region VP)
Dates
2003-2004
Language
English.
MSS0010_03-14_021A_012
Box 21A
Folder 12
Title
Association Presidents
Dates
2003-2004
Language
English.
MSS0010_03-14_021A_013
Box 21A
Folder 13
Title
General Correspondence
Dates
2003-2005
Language
English.
MSS0010_03-14_021A_014
Box 21A
Folder 14
Title
Reading Enhancement Project (Diane Downing Fund)
Dates
2003-2004
Language
English.
Mary Beth O'Brien, 2005-2006
MSS0010_03-15
2005-2006
2005-2006
English.
MSS0010_03-15_021A_015
Box 21A
Folder 15
Title
Cox, Natalie (North Central Region VP)
Dates
2005-2006
Language
English.
MSS0010_03-15_021A_016
Box 21A
Folder 16
Title
General Correspondence
Dates
2005-2006
Language
English.
MSS0010_03-15_021A_017
Box 21A
Folder 17
Title
Strategic Plan
Dates
2006
Language
English.
Mary Ann Morovitz, 2007-2008
MSS0010_03-16
2007-2008
2007-2008
English.
MSS0010_03-16_021A_018
Box 21A
Folder 18
Title
General Correspondence
Dates
2007-2008
Language
English.
Albertine McGurk, 2009-2010
MSS0010_03-17
2009
2009
English.
MSS0010_03-17_021A_019
Box 21A
Folder 19
Title
General Correspondence
Dates
2009
Language
English.
Lucy Ann Saunders, 2011-2012
MSS0010_03-18
2003-2012
2011-2012
English.
MSS0010_03-18_021A_020
Box 21A
Folder 20
Title
Travel Logs, Itineraries, and Diaries
Dates
2011-2012
Language
English.
MSS0010_03-18_021A_021
Box 21A
Folder 21
Title
Board of Directors Correspondence
Dates
2003-2012
Language
English.
MSS0010_03-18_021A_022
Box 21A
Folder 22
Title
Subject Correspondence
Dates
2011-2012
Language
English.
MSS0010_03-18_021A_023
Box 21A
Folder 23
Title
Regional Correspondence
Dates
2011-2012
Language
English.
Financial Files
MSS0010_04
0.50 Linear Feet 1 box
1957-1999
1962-1989
English.
Scope and Contents

The FInancial Files series contains financial statements and reports, dues reports, information about LCUSA trust funds, and audit reports.

MSS0010_04_022_001
Box 22
Folder 1
Title
Financial Reports: Summaries
Dates
1957-1964
Language
English.
MSS0010_04_022_002
Box 22
Folder 2
Title
Dues Reports
Dates
1960-1962
Language
English.
MSS0010_04_022_003
Box 22
Folder 3
Title
Financial Statements
Dates
1962-1998
Language
English.
MSS0010_04_022_004
Box 22
Folder 4
Title
Audit Reports: Financial
Dates
1967-1972
Language
English.
MSS0010_04_022_005
Box 22
Folder 5
Title
Trust Fund: Romilda Berling Correspondence
Dates
1985-1988
Language
English.
MSS0010_04_022_006
Box 22
Folder 6
Title
Trust Fund: Cancelled Checks for Pledges
Dates
1985-1991
Language
English.
MSS0010_04_022_007
Box 22
Folder 7
Title
Trust Fund: Savings Account Records
Dates
1986-1989
Language
English.
MSS0010_04_022_008
Box 22
Folder 8
Title
Trust Fund Improprieties: Regarding Romilda Berling-Ann Peffen's Correspondence
Dates
1988-1989
Language
English.
MSS0010_04_022_009
Box 22
Folder 9
Title
Trust Fund Improprieties: Regarding Romilda Berling-Ann Peffen's Correspondence
Dates
1990-1999
Language
English.
MSS0010_04_022_010
Box 22
Folder 10
Title
Trust Fund: Transcript of BOD April 1 Meeting (pgs. 1-127)
Dates
1989
Language
English.
MSS0010_04_022_011
Box 22
Folder 11
Title
Trust Fund: Transcript of BOD April 1 Meeting (pgs. 128-241)
Dates
1989
Language
English.
MSS0010_04_022_012
Box 22
Folder 12
Title
Trust Fund: Transcript of May 26 Meeting with Romilda Berling
Dates
1989
Language
English.
Regional Materials
MSS0010_05
2.50 Linear Feet 9 boxes
1865-2009
1933-2008
English.
Scope and Contents

Regional Materials are those originally separated from the presidents'files or acquired from local chapters. LCUSA is divided into five geographical regions: Mid-Atlantic, North Central, Northeast, South, and West. Regional annual reports, histories, and newsletters of local chapters retained by LCUSA presidents (Downey through Berling) are arranged according to the region to which they belong.The Chicago Ladies of Charity materials are separated into their own sub-subseries because this organization was not governed by LCUSA. New Orleans, Louisiana materials regarding St. Joseph's and St. Stephen's Parishes were moved into this collection from the DeAndreis-Rosati Memorial Archives.

Middle Atlantic
MSS0010_05-01
1932-1984
English.
MSS0010_05-01_023_001
Box 23
Folder 1
Title
Annual Reports: Maryland
Dates
1932-1968
Language
English.
MSS0010_05-01_023_002
Box 23
Folder 2
Title
Annual Reports
Dates
1956-1971
Language
English.
MSS0010_05-01_023_003
Box 23
Folder 3
Title
Histories
Dates
1971-1983
Language
English.
MSS0010_05-01_023_004
Box 23
Folder 4
Title
Newsletters
Dates
1968-1984
Language
English.
MSS0010_05-01_023_005
Box 23
Folder 5
Title
Annual Reports (Illinois, Missouri, Wisconsin)
Dates
1968-1997
Language
English.
North Central
MSS0010_05-02
1924-2008
English.
Chicago
MSS0010_05-02-01
1943-2002
English.
MSS0010_05-02-01_023D_001
Box 23D
Folder 1
Title
Chicago-History
Dates
1943-2008
Language
English.
MSS0010_05-02-01_023D_002
Box 23D
Folder 2
Title
Chicago- Rules and Guidelines
Dates
1967-2004
Language
English.
MSS0010_05-02-01_023D_003
Box 23D
Folder 3
Title
Chicago- List of Members
Dates
2001-2008
Language
English.
MSS0010_05-02-01_023D_004
Box 23D
Folder 4
Title
Chicago- Member Contact Information
Dates
undated
Language
English.
MSS0010_05-02-01_023D_005
Box 23D
Folder 5
Title
Chicago- Correspondence
Dates
1971-2006
Language
English.
MSS0010_05-02-01_023D_006
Box 23D
Folder 6
Title
Chicago- Annual Reports
Dates
1972-2000
Language
English.
MSS0010_05-02-01_023D_007
Box 23D
Folder 7
Title
Chicago- Annual Reports
Dates
2004-2007
Language
English.
MSS0010_05-02-01_23E_001
Box 23E
Folder 1
Title
Chicago- Financial Files
Dates
1972-2000
Language
English.
MSS0010_05-02-01_23E_002
Box 23E
Folder 2
Title
Chicago- Minutes
Dates
1947-2008
Language
English.
MSS0010_05-02-01_23E_003
Box 23E
Folder 3
Title
Chicago- Minutes
Dates
1947-2008
Language
English.
MSS0010_05-02-01_23E_004
Box 23E
Folder 4
Title
Chicago- Minutes
Dates
1947-2008
Language
English.
MSS0010_05-02-01_23E_005
Box 23E
Folder 5
Title
Chicago- Minutes
Dates
1947-2008
Language
English.
MSS0010_05-02-01_23E_006
Box 23E
Folder 6
Title
Chicago- Minutes (St. Vincent de Paul Branch)
Dates
1962-1986
Language
English.
MSS0010_05-02-01_23E_007
Box 23E
Folder 7
Title
Chicago- Minutes (St. Vincent de Paul Branch)
Dates
1962-1986
Language
English.
MSS0010_05-02-01_23E_008
Box 23E
Folder 8
Title
Chicago- Minutes (St. Vincent de Paul Branch)
Dates
1962-1986
Language
English.
MSS0010_05-02-01_23E_009
Box 23E
Folder 9
Title
Chicago- Minutes (St. Vincent de Paul Branch)
Dates
1962-1986
Language
English.
MSS0010_05-02-01_23E_010
Box 23E
Folder 10
Title
Chicago- Minutes (St. Vincent de Paul Branch)
Dates
1962-1986
Language
English.
MSS0010_05-02-01_23E_011
Box 23E
Folder 11
Title
Chicago- 2002 Recharter Application
Dates
2002
Language
English.
MSS0010_05-02_023_006
Box 23
Folder 6
Title
Association Mergers
Dates
1996
Language
English.
MSS0010_05-02_023_007
Box 23
Folder 7
Title
Guardian Angel Chapter, St. Louis, MO
Dates
1957-2004
Language
English.
MSS0010_05-02_023_008
Box 23
Folder 8
Title
Histories (Illinois, Iowa, Missouri, and Wisconsin)
Dates
1957-1983
Language
English.
MSS0010_05-02_023_009
Box 23
Folder 9
Title
Newsletters (Illinois and Missouri)
Dates
1969-2002
Language
English.
MSS0010_05-02_023_010
Box 23
Folder 10
Title
Newsletters (Missouri)
Dates
1960-1987
Language
English.
MSS0010_05-02_023_011
Box 23
Folder 11
Title
Newsletters (Missouri)
Dates
1960-1987
Language
English.
MSS0010_05-02_023_012
Box 23
Folder 12
Title
Newsletters (Wisconsin)
Dates
1973-1975
Language
English.
MSS0010_05-02_023A_001
Box 23A
Folder 1
Title
Evansville- History
Dates
1924-2005
Language
English.
MSS0010_05-02_023A_002
Box 23A
Folder 2
Title
Evansville- Rules and Guidelines
Dates
1970
Language
English.
MSS0010_05-02_023A_003
Box 23A
Folder 3
Title
Evansville- Newsletters
Dates
1978-1982
Language
English.
MSS0010_05-02_023A_004
Box 23A
Folder 4
Title
Evansville- Lists of Members
Dates
1971-2008
Language
English.
MSS0010_05-02_023A_005
Box 23A
Folder 5
Title
Evansville- Correspondence
Dates
1974-2008
Language
English.
MSS0010_05-02_023A_006
Box 23A
Folder 6
Title
Evansville- Correspondence
Dates
1974-2008
Language
English.
MSS0010_05-02_023A_007
Box 23A
Folder 7
Title
Evansville- Calendars
Dates
1998-2004
Language
English.
MSS0010_05-02_023A_008
Box 23A
Folder 8
Title
Evansville- Annual Reports
Dates
1921-1998
Language
English.
MSS0010_05-02_023A_009
Box 23A
Folder 9
Title
Evansville- Minutes and Agendas
Dates
1978-2009
Language
English.
MSS0010_05-02_023A_010
Box 23A
Folder 10
Title
Evansville- Minutes and Agendas
Dates
1978-2009
Language
English.
MSS0010_05-02_023A_011
Box 23A
Folder 11
Title
Evansville- Financial Files
Dates
1958-2007
Language
English.
MSS0010_05-02_023A_012
Box 23A
Folder 12
Title
Evansville- Financial Files (Bank Statements)
Dates
1999-2002
Language
English.
MSS0010_05-02_023A_013
Box 23A
Folder 13
Title
Evansville- Financial Files (Bank Statements)
Dates
1999-2002
Language
English.
MSS0010_05-02_023B_001
Box 23B
Folder 1
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_002
Box 23B
Folder 2
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_003
Box 23B
Folder 3
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_004
Box 23B
Folder 4
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_005
Box 23B
Folder 5
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_006
Box 23B
Folder 6
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_007
Box 23B
Folder 7
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023B_008
Box 23B
Folder 8
Title
Evansville- Financial Files (Ledger)
Dates
1943-2003
Language
English.
MSS0010_05-02_023C_001
Box 23C
Folder 1
Title
Evansville- St. Vincent's Day Care
Dates
1961-2008
Language
English.
MSS0010_05-02_023C_002
Box 23C
Folder 2
Title
Evansville- Events and Activities
Dates
1979-2006
Language
English.
Northeast
MSS0010_05-03
1933-1988
English.
MSS0010_05-03_024_001
Box 24
Folder 1
Title
Annual Reports: New York
Dates
1933-1988
Language
English.
MSS0010_05-03_024_002
Box 24
Folder 2
Title
Annual Reports: New York
Dates
1933-1988
Language
English.
MSS0010_05-03_024_003
Box 24
Folder 3
Title
Annual Reports: New York
Dates
1933-1988
Language
English.
MSS0010_05-03_024_004
Box 24
Folder 4
Title
Histories 1937-1983
Dates
1937-1983
Language
English.
MSS0010_05-03_024_005
Box 24
Folder 5
Title
Newsletters (New York)
Dates
1956-1987
Language
English.
MSS0010_05-03_024_006
Box 24
Folder 6
Title
Binghamton, New York
Dates
1993-2005
Language
English.
South
MSS0010_05-04
1865-1998
English.
MSS0010_05-04_024_007
Box 24
Folder 7
Title
Annual Reports
Dates
1959-1985
Dates
1998
Language
English.
MSS0010_05-04_024A_001
Box 24A
Folder 1
Title
Annual Reports (Tennessee and Texas)
Dates
1971-1988
Language
English.
MSS0010_05-04_024A_002
Box 24A
Folder 2
Title
Histories (Louisiana, Tennessee, and Texas)
Dates
1971-1983
Language
English.
MSS0010_05-04_024A_003
Box 24A
Folder 3
Title
Newsletters (Tennessee)
Dates
1986-1987
Language
English.
MSS0010_05-04_024A_004
Box 24A
Folder 4
Title
Newsletters (Texas)
Dates
1968-1987
Language
English.
MSS0010_05-04_024A_005
Box 24A
Folder 5
Title
Louisiana, New Orleans, St. Joseph Parish, Minutes
Dates
1912-1914
Language
English.
MSS0010_05-04_024A_006
Box 24A
Folder 6
Title
Louisiana, New Orleans, St. Stephen's Parish Annual Reports
Dates
1931-1944
Language
English.
MSS0010_05-04_024A_007
Box 24A
Folder 7
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1932-1942
Language
English.
MSS0010_05-04_024A_008
Box 24A
Folder 8
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1932-1942
Language
English.
MSS0010_05-04_024A_009
Box 24A
Folder 9
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1932-1942
Language
English.
MSS0010_05-04_024A_010
Box 24A
Folder 10
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1932-1942
Language
English.
MSS0010_05-04_024A_011
Box 24A
Folder 11
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1932-1942
Language
English.
MSS0010_05-04_024B_001
Box 24B
Folder 1
Title
Louisiana, New Orleans, St. Stephen's Parish, Minutes
Dates
1942-1944
Language
English.
MSS0010_05-04_024B_002
Box 24B
Folder 2
Title
Missouri, St. Louis, St. Anne's Hospital, Minutes
Dates
1937-1939
Language
English.
MSS0010_05-04_024B_003
Box 24B
Folder 3
Title
Unknown Local Branch, Minutes
Dates
1865
Language
English.
West
MSS0010_05-05
1963-2011
English.
MSS0010_05-05_024B_004
Box 24B
Folder 4
Title
Annual Reports (Arizona and California)
Dates
1970-1972
Language
English.
MSS0010_05-05_024B_005
Box 24B
Folder 5
Title
Minutes
Dates
2011
Language
English.
MSS0010_05-05_024B_006
Box 24B
Folder 6
Title
Histories (California)
Dates
1963-1982
Language
English.
MSS0010_05-05_024B_007
Box 24B
Folder 7
Title
Newsletters (California)
Dates
1970-1987
Language
English.
AIC Files
MSS0010_06
0.50 Linear Feet 2 boxes
1857-1989
1960-1989
English.
MSS0010_06_024B_008
Box 24B
Folder 8
Title
Mother Teresa of Calcutta, Luncheon: Oct. 3rd, 1973
Dates
1973
Language
English.
MSS0010_06_024B_009
Box 24B
Folder 9
Title
Affiliation lists from Paris
Dates
1857-1960
Language
English.
MSS0010_06_024B_010
Box 24B
Folder 10
Title
Patent Information
Dates
1965-1968
Language
English.
MSS0010_06_024B_011
Box 24B
Folder 11
Title
Patent Information, correspondence
Dates
1941-1976
Language
English.
MSS0010_06_024B_012
Box 24B
Folder 12
Title
Patents/Charters, correspondence
Dates
1976-1978
Language
English.
MSS0010_06_024B_013
Box 24B
Folder 13
Title
Patent Information, summary of questionnaire
Dates
1960
Language
English.
MSS0010_06_024B_014
Box 24B
Folder 14
Title
Patent Issued in the United States
Dates
1964-1972
Language
English.
MSS0010_06_025_001
Box 25
Folder 1
Title
Copies of Patents
Dates
1914-1959
Language
English.
MSS0010_06_025_002
Box 25
Folder 2
Title
Copies of Patents
Dates
1960-1979
Language
English.
MSS0010_06_025_003
Box 25
Folder 3
Title
Copies of Patents
Dates
1960-1979
Language
English.
MSS0010_06_025_004
Box 25
Folder 4
Title
Copies of Patents
Dates
1960-1979
Language
English.
MSS0010_06_025_005
Box 25
Folder 5
Title
Charters
Dates
1976
Language
English.
MSS0010_06_025_006
Box 25
Folder 6
Title
Financial/Dues
Dates
1964-1989
Language
English.
MSS0010_06_025_007
Box 25
Folder 7
Title
Statutes and Internal Regulation
Dates
1969
Language
English.
MSS0010_06_025_008
Box 25
Folder 8
Title
First International Council
Dates
1973
Language
English.
MSS0010_06_025_009
Box 25
Folder 9
Title
Second International Council
Dates
1976
Language
English.
MSS0010_06_025_010
Box 25
Folder 10
Title
Commissions
Dates
1987-1989
Language
English.
MSS0010_06_025_011
Box 25
Folder 11
Title
Council Meeting, Madrid, Spain
Dates
1981
Language
English.
MSS0010_06_025_012
Box 25
Folder 12
Title
AIC Team Visit to United States
Dates
1987
Language
English.
MSS0010_06_025_013
Box 25
Folder 13
Title
AIC Team Visit Report
Dates
1988-1989
Language
English.
MSS0010_06_025_014
Box 25
Folder 14
Title
LCUSA/AIC Liaison
Dates
1989-1993
Language
English.
MSS0010_06_025_015
Box 25
Folder 15
Title
24th Executive Board Meeting
Dates
1987
Language
English.
MSS0010_06_025_016
Box 25
Folder 16
Title
25th Executive Board Meeting
Dates
1988
Language
English.
MSS0010_06_025_017
Box 25
Folder 17
Title
26th Executive Board Meeting
Dates
1989
Language
English.
MSS0010_06_025_018
Box 25
Folder 18
Title
29th Executive Board Meeting
Dates
1991
Language
English.
MSS0010_06_025_019
Box 25
Folder 19
Title
Joint LCUSA/A.I.C. Meeting
Dates
1993-1994
Language
English.
MSS0010_06_025_020
Box 25
Folder 20
Title
International Literacy
Dates
1988-1989
Language
English.
MSS0010_06_025_021
Box 25
Folder 21
Title
AIC Pamphlets
Dates
undated
Language
English.
MSS0010_06_025_022
Box 25
Folder 22
Title
A.I.C. Booklets
Dates
2002-2005
Language
English.
Events and Activities
MSS0010_07
3.50 Linear Feet 5 boxes
1962-2008
1968-2008
English.
Scope and Contents

The Events and Activities series documents the programmatic and operational activities of LCUSA. From 1962 to 2000 LCUSA's Biennial Meetings were held in conjunction with the National Conference of Catholic Charities' (NCCC) annual meetings. The files of the Biennial Meetings includes minutes, reports, planning documents, program committee correspondence, speeches, and delegate packets. In 2001, LCUSA held its first annual National Assembly, which ended the long tradition of having biennial meetings with the Catholic Charities Conference. The Vincentian Family Formation Committee also began in 2001. A file of meeting materials, brochures, and correspondence about the work of this committee completes the Events and Activities series.

Arrangement

This series is arranged chronologically.

Biennial Meetings
MSS0010_07-01
1962-2000
1962-2000
English.
1st Biennial Meeting
MSS0010_07-01-01
1962
English.
MSS0010_07-01-01_026_001
Box 26
Folder 1
Title
Board of Directors Meeting
Dates
1962
Language
English.
MSS0010_07-01-01_026_002
Box 26
Folder 2
Title
Census Report
Dates
1962
Language
English.
MSS0010_07-01-01_026_003
Box 26
Folder 3
Title
Credential Committee
Dates
1962
Language
English.
MSS0010_07-01-01_026_004
Box 26
Folder 4
Title
Speeches
Dates
1962
Language
English.
2nd Biennial Meeting
MSS0010_07-01-02
1964
English.
MSS0010_07-01-02_026_005
Box 26
Folder 5
Title
Board of Directors Meeting
Dates
1964
Language
English.
MSS0010_07-01-02_026_006
Box 26
Folder 6
Title
Workshops
Dates
1964
Language
English.
3rd Biennial Meeting
MSS0010_07-01-03
1966
English.
MSS0010_07-01-03_026_007
Box 26
Folder 7
Title
Board of Directors Meeting
Dates
1966
Language
English.
MSS0010_07-01-03_026_008
Box 26
Folder 8
Title
General Minutes
Dates
1966
Language
English.
MSS0010_07-01-03_026_009
Box 26
Folder 9
Title
Handbook
Dates
1966
Language
English.
MSS0010_07-01-03_026_010
Box 26
Folder 10
Title
Program
Dates
1966
Language
English.
MSS0010_07-01-03_026_011
Box 26
Folder 11
Title
Workshops
Dates
1966
Language
English.
4th Biennial Meeting
MSS0010_07-01-04
1968
English.
MSS0010_07-01-04_026_012
Box 26
Folder 12
Title
Board of Directors and General Minutes
Dates
1968
Language
English.
MSS0010_07-01-04_026_013
Box 26
Folder 13
Title
Credential Committee
Dates
1968
Language
English.
5th Biennial Meeting
MSS0010_07-01-05
1970
English.
MSS0010_07-01-05_026_014
Box 26
Folder 14
Title
Board of Directors and General Minutes
Dates
1970
Language
English.
MSS0010_07-01-05_026_015
Box 26
Folder 15
Title
Census
Dates
1970
Language
English.
MSS0010_07-01-05_026_016
Box 26
Folder 16
Title
Conference Chair Correspondence, K. Nally
Dates
1970
Language
English.
MSS0010_07-01-05_026_017
Box 26
Folder 17
Title
Credential Committee
Dates
1970
Language
English.
MSS0010_07-01-05_026_018
Box 26
Folder 18
Title
Financial Report
Dates
1970
Language
English.
MSS0010_07-01-05_026_019
Box 26
Folder 19
Title
General Correspondence
Dates
1969-1970
Language
English.
MSS0010_07-01-05_026_020
Box 26
Folder 20
Title
President's Correspondence, G. Eckhart
Dates
1970
Language
English.
MSS0010_07-01-05_026_021
Box 26
Folder 21
Title
Program Committee
Dates
1969-1970
Language
English.
MSS0010_07-01-05_026_022
Box 26
Folder 22
Title
NCCC Correspondence
Dates
1969-1970
Language
English.
MSS0010_07-01-05_026_023
Box 26
Folder 23
Title
Nominating Committee
Dates
1970
Language
English.
MSS0010_07-01-05_026_024
Box 26
Folder 24
Title
10th Anniversary Luncheon Correspondence
Dates
1970
Language
English.
MSS0010_07-01-05_026_025
Box 26
Folder 25
Title
Resolutions Committee
Dates
1970
Language
English.
MSS0010_07-01-05_026_026
Box 26
Folder 26
Title
Workshops
Dates
1970
Language
English.
6th Biennial Meeting
MSS0010_07-01-06
1972
English.
MSS0010_07-01-06_026_027
Box 26
Folder 27
Title
Board of Directors and General Minutes
Dates
1972
Language
English.
MSS0010_07-01-06_026_028
Box 26
Folder 28
Title
General Chair Correspondence, G.N. King
Dates
1972
Language
English.
MSS0010_07-01-06_026_029
Box 26
Folder 29
Title
NCCC Correspondence, John Hayes
Dates
1972
Language
English.
MSS0010_07-01-06_026_030
Box 26
Folder 30
Title
Nominating Committee
Dates
1972
Language
English.
MSS0010_07-01-06_026_031
Box 26
Folder 31
Title
Planning Committee
Dates
1972
Language
English.
MSS0010_07-01-06_026_032
Box 26
Folder 32
Title
Procedure
Dates
1972
Language
English.
MSS0010_07-01-06_026_033
Box 26
Folder 33
Title
Registration/Census
Dates
1972
Language
English.
MSS0010_07-01-06_026_034
Box 26
Folder 34
Title
Speeches
Dates
1972
Language
English.
7th Biennial Meeting
MSS0010_07-01-07
1974
English.
MSS0010_07-01-07_026_035
Box 26
Folder 35
Title
Board of Directors and General Minutes
Dates
1974
Language
English.
MSS0010_07-01-07_026_036
Box 26
Folder 36
Title
Brochures
Dates
1974
Language
English.
MSS0010_07-01-07_026_037
Box 26
Folder 37
Title
Credential Committee
Dates
1974
Language
English.
MSS0010_07-01-07_026_038
Box 26
Folder 38
Title
Delegate Packet
Dates
1974
Language
English.
MSS0010_07-01-07_026_039
Box 26
Folder 39
Title
General Chair Correspondence, E. Brunner
Dates
1974
Language
English.
MSS0010_07-01-07_026_040
Box 26
Folder 40
Title
Nominating Committee, Correspondence
Dates
1974-1977
Language
English.
MSS0010_07-01-07_026_041
Box 26
Folder 41
Title
Nominating Committee, Slate
Dates
1974
Language
English.
MSS0010_07-01-07_026_042
Box 26
Folder 42
Title
President's Correspondence, G.N. King
Dates
1974
Language
English.
MSS0010_07-01-07_026_043
Box 26
Folder 43
Title
Program Chair Correspondence, A. Fleming
Dates
1974
Language
English.
MSS0010_07-01-07_026_044
Box 26
Folder 44
Title
Program Committee
Dates
1973-1974
Language
English.
MSS0010_07-01-07_026_045
Box 26
Folder 45
Title
Program Materials
Dates
1974
Language
English.
MSS0010_07-01-07_026_046
Box 26
Folder 46
Title
Resolution Committee
Dates
1974
Language
English.
MSS0010_07-01-07_026_047
Box 26
Folder 47
Title
Speeches
Dates
1974
Language
English.
MSS0010_07-01-07_026_048
Box 26
Folder 48
Title
Steering Committee
Dates
1974
Language
English.
8th Biennial Meeting
MSS0010_07-01-08
1976
English.
MSS0010_07-01-08_026_049
Box 26
Folder 49
Title
Board of Directors and General Minutes
Dates
1976
Language
English.
MSS0010_07-01-08_026_050
Box 26
Folder 50
Title
Correspondence, Rev. D. Dunn
Dates
1973-1976
Language
English.
MSS0010_07-01-08_026_051
Box 26
Folder 51
Title
Credential Committee
Dates
1976
Language
English.
MSS0010_07-01-08_026_052
Box 26
Folder 52
Title
Delegate Packet
Dates
1976
Language
English.
MSS0010_07-01-08_026_053
Box 26
Folder 53
Title
General Chair Correspondence
Dates
1975-1976
Language
English.
MSS0010_07-01-08_026_054
Box 26
Folder 54
Title
Luncheon Correspondence
Dates
1976
Language
English.
MSS0010_07-01-08_026_055
Box 26
Folder 55
Title
NCCC Correspondence
Dates
1974-1976
Language
English.
MSS0010_07-01-08_026_056
Box 26
Folder 56
Title
President's Correspondence, G.N. King
Dates
1976
Language
English.
MSS0010_07-01-08_026_057
Box 26
Folder 57
Title
President's Correspondence, E. Mayer
Dates
1976-1979
Language
English.
MSS0010_07-01-08_026_058
Box 26
Folder 58
Title
Program Coordination
Dates
1976
Language
English.
MSS0010_07-01-08_026_059
Box 26
Folder 59
Title
Program Committee
Dates
1975-1976
Language
English.
MSS0010_07-01-08_026_060
Box 26
Folder 60
Title
Program Committee
Dates
1975-1976
Language
English.
MSS0010_07-01-08_026_061
Box 26
Folder 61
Title
Publicity Committee
Dates
1976
Language
English.
MSS0010_07-01-08_026_062
Box 26
Folder 62
Title
Registration
Dates
1976
Language
English.
9th BIennial Meeting
MSS0010_07-01-09
1978
English.
MSS0010_07-01-09_027_001
Box 27
Folder 1
Title
Board of Directors and General Minutes
Dates
1978
Language
English.
MSS0010_07-01-09_027_002
Box 27
Folder 2
Title
President's Correspondence, E. Mayer
Dates
1978
Language
English.
10th Biennial Meeting
MSS0010_07-01-10
1980
English.
MSS0010_07-01-10_027_003
Box 27
Folder 3
Title
Board of Directors and General Minutes
Dates
1980
Language
English.
MSS0010_07-01-10_027_004
Box 27
Folder 4
Title
Delegate Packet
Dates
1980
Language
English.
MSS0010_07-01-10_027_005
Box 27
Folder 5
Title
General Chair Correspondence, A. Peffen
Dates
1981-1983
Language
English.
MSS0010_07-01-10_027_006
Box 27
Folder 6
Title
General Correspondence
Dates
1980
Language
English.
MSS0010_07-01-10_027_007
Box 27
Folder 7
Title
Nominating Committee
Dates
1980
Language
English.
11th Biennial Meeting
MSS0010_07-01-11
1982
English.
MSS0010_07-01-11_027_008
Box 27
Folder 8
Title
Board of Directors and General Minutes
Dates
1982
Language
English.
MSS0010_07-01-11_027_009
Box 27
Folder 9
Title
General Chair Correspondence, E. Brunner
Dates
1982
Language
English.
MSS0010_07-01-11_027_010
Box 27
Folder 10
Title
Program Chair Correspondence, R. Berling
Dates
1982
Language
English.
MSS0010_07-01-11_027_011
Box 27
Folder 11
Title
Nominating Committee
Dates
1982
Language
English.
12th Biennial Meeting
MSS0010_07-01-12
1984
English.
MSS0010_07-01-12_027_012
Box 27
Folder 12
Title
Board of Directors and General Minutes
Dates
1984
Language
English.
MSS0010_07-01-12_027_013
Box 27
Folder 13
Title
Berg, Rev. J., Correspondence
Dates
1984
Language
English.
MSS0010_07-01-12_027_014
Box 27
Folder 14
Title
Credential Committee
Dates
1984
Language
English.
MSS0010_07-01-12_027_015
Box 27
Folder 15
Title
Nominating Committee
Dates
1984
Language
English.
MSS0010_07-01-12_027_016
Box 27
Folder 16
Title
Nominating Committee, Mid Atlantic Region
Dates
1984
Language
English.
MSS0010_07-01-12_027_017
Box 27
Folder 17
Title
Nominating Committee, North Central Region
Dates
1984
Language
English.
MSS0010_07-01-12_027_018
Box 27
Folder 18
Title
Nominating Committee, North East Region
Dates
1984
Language
English.
MSS0010_07-01-12_027_019
Box 27
Folder 19
Title
Nominating Committee, Southern Region
Dates
1984
Language
English.
MSS0010_07-01-12_027_020
Box 27
Folder 20
Title
Nominating Committee, Western Region
Dates
1984
Language
English.
MSS0010_07-01-12_027_021
Box 27
Folder 21
Title
President's Correspondence, M. Buckley
Dates
1983-1984
Language
English.
MSS0010_07-01-12_027_022
Box 27
Folder 22
Title
Program Chair Correspondence, A. Peffen
Dates
1984
Language
English.
MSS0010_07-01-12_027_023
Box 27
Folder 23
Title
Program Committee
Dates
1983-1984
Language
English.
13th Biennial Meeting
MSS0010_07-01-13
1986
English.
MSS0010_07-01-13_027_024
Box 27
Folder 24
Title
Board of Directors and General Minutes
Dates
1986
Language
English.
MSS0010_07-01-13_027_025
Box 27
Folder 25
Title
General Chair Correspondence, A. Peffen
Dates
1986-1987
Language
English.
MSS0010_07-01-13_027_026
Box 27
Folder 26
Title
Program
Dates
1986
Language
English.
MSS0010_07-01-13_027_027
Box 27
Folder 27
Title
Program Committee 1986
Dates
1986
Language
English.
MSS0010_07-01-13_027_028
Box 27
Folder 28
Title
Reports
Dates
1986
Language
English.
14th Biennial Meeting
MSS0010_07-01-14
1988
English.
MSS0010_07-01-14_27_029
Box 27
Folder 29
Title
Board of Directors and General Minutes
Dates
1988
Language
English.
MSS0010_07-01-14_27_030
Box 27
Folder 30
Title
General Chair Correspondence, M. Mason
Dates
1988
Language
English.
MSS0010_07-01-14_27_031
Box 27
Folder 31
Title
Program Reports
Dates
1988
Language
English.
MSS0010_07-01-14_27_032
Box 27
Folder 32
Title
Program Committee
Dates
1988
Language
English.
15th Biennial Meeting
MSS0010_07-01-15
1990
English.
MSS0010_07-01-15_033
Box 27
Folder 33
Title
Board of Directors and General Minutes
Dates
1990
Language
English.
MSS0010_07-01-15_034
Box 27
Folder 34
Title
Correspondence, Rev. J. Berg
Dates
1989-1990
Language
English.
MSS0010_07-01-15_035
Box 27
Folder 35
Title
Delegate Packet
Dates
undated
Language
English.
MSS0010_07-01-15_036
Box 27
Folder 36
Title
General Chair
Dates
1989-1990
Language
English.
MSS0010_07-01-15_037
Box 27
Folder 37
Title
Nominating Committee, Correspondence
Dates
1988-1990
Language
English.
MSS0010_07-01-15_038
Box 27
Folder 38
Title
Nominating Committee, Candidates
Dates
1990
Language
English.
MSS0010_07-01-15_039
Box 27
Folder 39
Title
President's Correspondence, A. Peffen
Dates
1989-1990
Language
English.
MSS0010_07-01-15_040
Box 27
Folder 40
Title
Program Chair, H. Kelly
Dates
1990
Language
English.
16th Biennial Meeting
MSS0010_07-01-16
1992
English.
MSS0010_07-01-16_27_041
Box 27
Folder 41
Title
Board of Directors and General Minutes
Dates
1992
Language
English.
MSS0010_07-01-16_27_042
Box 27
Folder 42
Title
Delegate Packet
Dates
1992
Language
English.
MSS0010_07-01-16_27_043
Box 27
Folder 43
Title
General Chair, M. Callaghan
Dates
1992-1993
Language
English.
MSS0010_07-01-16_27_044
Box 27
Folder 44
Title
Nominating Committee
Dates
1992
Language
English.
17th Biennial Meeting
MSS0010_07-01-17
1994
English.
MSS0010_07-01-17_27_045
Box 27
Folder 45
Title
Board of Directors Minutes
Dates
1994
Language
English.
MSS0010_07-01-17_27_046
Box 27
Folder 46
Title
General Minutes
Dates
1994
Language
English.
MSS0010_07-01-17_27_047
Box 27
Folder 47
Title
Nominating Committee
Dates
1994
Language
English.
18th Biennial Meeting
MSS0010_07-01-18
1996
English.
MSS0010_07-01-18_028_001
Box 28
Folder 1
Title
Board of Directors and General Minutes
Dates
1996
Language
English.
MSS0010_07-01-18_028_002
Box 28
Folder 2
Title
Finance Committee/Budget
Dates
1996
Language
English.
MSS0010_07-01-18_028_003
Box 28
Folder 3
Title
Nominating Committee
Dates
1996
Language
English.
MSS0010_07-01-18_028_004
Box 28
Folder 4
Title
Planning Committee
Dates
1995-1997
Language
English.
MSS0010_07-01-18_028_005
Box 28
Folder 5
Title
Correspondence
Dates
1996
Language
English.
19th Biennial Meeting
MSS0010_07-01-19
1998
English.
MSS0010_07-01-19_028_006
Box 28
Folder 6
Title
Board of Directors and General Minutes
Dates
1998
Language
English.
MSS0010_07-01-19_028_007
Box 28
Folder 7
Title
Nominating Committee
Dates
1998
Language
English.
MSS0010_07-01-19_028_008
Box 28
Folder 8
Title
President's Correspondence, D. Hoag
Dates
1997-1998
Language
English.
MSS0010_07-01-19_028_009
Box 28
Folder 9
Title
Program Committee
Dates
1997-1998
Language
English.
20th Biennial Meeting
MSS0010_07-01-20
2000
English.
MSS0010_07-01-20_028_010
Box 28
Folder 10
Title
Board of Directors and General Minutes
Dates
2000
Language
English.
MSS0010_07-01-20_028_011
Box 28
Folder 11
Title
Correspondence
Dates
2000
Language
English.
MSS0010_07-01-20_028_012
Box 28
Folder 12
Title
Patron/Program Committee
Dates
2000
Language
English.
MSS0010_07-01-20_028_013
Box 28
Folder 13
Title
Registration Committee
Dates
2000
Language
English.
MSS0010_07-01-20_028_014
Box 28
Folder 14
Title
Keynote Address
Dates
2000
Language
English.
National Assemblies
MSS0010_07-02
2001-2008
2001-2008
English.
1st National Assembly: Arlington, VA
MSS0010_07-02-01
2001
English.
MSS0010_07-02-01_028A_001
Box 28A
Folder 1
Title
Board of Directors Minutes
Dates
2001
Language
English.
MSS0010_07-02-01_028A_002
Box 28A
Folder 2
Title
General Proceedings
Dates
2001
Language
English.
MSS0010_07-02-01_028A_003
Box 28A
Folder 3
Title
Correspondence
Dates
2001
Language
English.
2nd National Assembly: Albany, NY
MSS0010_07-02-02
2002
English.
MSS0010_07-02-02_028A_004
Box 28A
Folder 4
Title
Board of Directors Minutes
Dates
2002
Language
English.
MSS0010_07-02-02_028A_005
Box 28A
Folder 5
Title
General Proceedings
Dates
2002
Language
English.
3rd National Assembly: Pasadena, CA
MSS0010_07-02-03
2003
English.
MSS0010_07-02-03_028A_006
Box 28A
Folder 6
Title
Board of Directors
Dates
2003
Language
English.
MSS0010_07-02-03_028A_007
Box 28A
Folder 7
Title
General Proceedings
Dates
2003
Language
English.
4th National Assembly: Nashville, TN
MSS0010_07-02-04
2004
English.
MSS0010_07-02-04_028A_008
Box 28A
Folder 8
Title
Board of Directors Minutes
Dates
2004
Language
English.
MSS0010_07-02-04_028A_009
Box 28A
Folder 9
Title
General Proceedings
Dates
2004
Language
English.
MSS0010_07-02-04_028A_010
Box 28A
Folder 10
Title
Correspondence
Dates
undated
Language
English.
5th National Assembly: Williamsburg, VA
MSS0010_07-02-05
2005
English.
MSS0010_07-02-05_028A_011
Box 28A
Folder 11
Title
Board of Directors Meeting Agenda
Dates
2005
Language
English.
MSS0010_07-02-05_028A_012
Box 28A
Folder 12
Title
General Proceedings
Dates
2005
Language
English.
MSS0010_07-02-05_028A_013
Box 28A
Folder 13
Title
Correspondence
Dates
2004-2005
Language
English.
6th National Assembly: Buffalo, NY
MSS0010_07-02-06
2006
English.
MSS0010_07-02-06_028B_001
Box 28B
Folder 1
Title
Board of Directors Minutes and General Proceedings
Dates
2006
Language
English.
7th National Assembly: St. Louis, MO
MSS0010_07-02-07
2007
English.
MSS0010_07-02-07_028B_002
Box 28B
Folder 2
Title
Board of Directors Minutes and General Proceedings
Dates
2007
Language
English.
MSS0010_07-02-07_028B_003
Box 28B
Folder 3
Title
Honoring the Past, Celebrating the Present, Embracing the Future, 150th Anniversary - Program Booklet
Dates
2007
Language
English.
8th National Assembly: San Antonio, TX
MSS0010_07-02-08
2007
English.
MSS0010_07-02-08_028B_004
Box 28B
Folder 4
Title
Board of Directors Minutes and General Proceedings
Dates
2008
Language
English.
11th National Assembly: Kansas City, MO
MSS0010_07-02-09
2011
English.
MSS0010_07-02-09_028B_005
Box 28B
Folder 5
Title
LCUSA President's Report
Dates
2011
Language
English.
12th National Assembly: Bethesda, MD
MSS0010_07-02-10
2012
English.
MSS0010_07-02-10_028B_006
Box 28B
Folder 6
Title
LCUSA President's Report
Dates
2012
Language
English.
MSS0010_07_028B_007
Box 28B
Folder 7
Title
Vincentian Family Formation Committee Meeting materials, brochures, and correspondence
Dates
2001-2004
Language
English.
Operational Files
MSS0010_08
1.00 Linear Feet 3 boxes
1964-2004
1974-1998
English.
Scope and Contents

The Operational Files cover a variety of projects and topics which include cookbook projects, the instructions for establishing Junior Ladies of Charity chapters, organization starter kits for new associations, and administrative tasks for the Servicette. The LCUSA Service Center was responsible for compiling directories of members which are contained within this series.

Arrangement

This series is arranged alphabetically by topic.

MSS0010_08_029_001
Box 29
Folder 1
Title
Cookbook Project
Dates
1996-1998
Language
English.
MSS0010_08_029_002
Box 29
Folder 2
Title
Cookbook "Sharing Our Blessings"
Dates
1996
Language
English.
MSS0010_08_029_003
Box 29
Folder 3
Title
Cookbook "From Thy Bounty"
Dates
2004
Language
English.
MSS0010_08_029_004
Box 29
Folder 4
Title
Indulgences
Dates
1981-1985
Language
English.
MSS0010_08_029_005
Box 29
Folder 5
Title
Junior Ladies of Chariity
Dates
undated
Language
English.
MSS0010_08_029_006
Box 29
Folder 6
Title
Louise de Marillac Association, Correspondence
Dates
1974-1978
Language
English.
MSS0010_08_029_007
Box 29
Folder 7
Title
Louise de Marillac Association
Dates
undated
Language
English.
MSS0010_08_029A_001
Box 29A
Folder 1
Title
Organization Kit
Dates
2000
Language
English.
MSS0010_08_029A_002
Box 29A
Folder 2
Title
Organization Kit
Dates
2000
Language
English.
MSS0010_08_029A_003
Box 29A
Folder 3
Title
Service Center, Correspondence
Dates
1975-1993
Language
English.
MSS0010_08_029A_004
Box 29A
Folder 4
Title
Service Center, Application Information
Dates
undated
Language
English.
MSS0010_08_029A_005
Box 29A
Folder 5
Title
Servicette, Issues of Concern
Dates
1980-1988
Language
English.
MSS0010_08_029A_006
Box 29A
Folder 6
Title
Servicette, Subscription Information
Dates
undated
Language
English.
MSS0010_08_029A_007
Box 29A
Folder 7
Title
Youth Committee, reports
Dates
1966-1978
Language
English.
MSS0010_08_30_001
Box 30
Folder 1
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_002
Box 30
Folder 2
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_003
Box 30
Folder 3
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_004
Box 30
Folder 4
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_005
Box 30
Folder 5
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_006
Box 30
Folder 6
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_007
Box 30
Folder 7
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_008
Box 30
Folder 8
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_009
Box 30
Folder 9
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_010
Box 30
Folder 10
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_011
Box 30
Folder 11
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_012
Box 30
Folder 12
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_013
Box 30
Folder 13
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_014
Box 30
Folder 14
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_015
Box 30
Folder 15
Title
Membership Directories
Dates
1964-1993
Language
English.
MSS0010_08_30_016
Box 30
Folder 16
Title
Membership Directories
Dates
1964-1993
Language
English.
External Organizations
MSS0010_09
0.25 Linear Feet 1 box
1962-1989
1961-1981
English.
Scope and Contents

Materials related to other like-minded Catholic institutions are kept in the External Organizations series. These materials include correspondence with organizations such as Catholic Relief Services, the National Conference of Catholic Charities (NCCC), and the National Conference of Catholic Women (NCCW).

Arrangement

This series is arranged alphabetically by organization name.

MSS0010_09_031_001
Box 31
Folder 1
Title
Catholic Inter-American Cooperation Program
Dates
1964
Language
English.
MSS0010_09_031_002
Box 31
Folder 2
Title
Catholic Relief Services/National Catholic Welfare Conference
Dates
1962-1963
Language
English.
MSS0010_09_031_003
Box 31
Folder 3
Title
National Conference of Catholic Charities, Correspondence
Dates
1961-1981
Language
English.
MSS0010_09_031_004
Box 31
Folder 4
Title
National Conference of Catholic Charities, Correspondence
Dates
1961-1981
Language
English.
MSS0010_09_031_005
Box 31
Folder 5
Title
National Conference of Catholic Charities, Correspondence
Dates
1961-1981
Language
English.
MSS0010_09_031_006
Box 31
Folder 6
Title
National Conference of Catholic Charities, Correspondence
Dates
1961-1981
Language
English.
MSS0010_09_031_007
Box 31
Folder 7
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_008
Box 31
Folder 8
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_009
Box 31
Folder 9
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_010
Box 31
Folder 10
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_011
Box 31
Folder 11
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_012
Box 31
Folder 12
Title
National Conference of Catholic Charities
Dates
1961-1979
Language
English.
MSS0010_09_031_013
Box 31
Folder 13
Title
National Council of Catholic Women
Dates
1971
Language
English.
MSS0010_09_031_014
Box 31
Folder 14
Title
National Council of Catholic Women, Correspondence
Dates
1960-1989
Language
English.
MSS0010_09_031_015
Box 31
Folder 15
Title
National Council of Catholic Women, Correspondence
Dates
1960-1989
Language
English.
MSS0010_09_031_016
Box 31
Folder 16
Title
National Council of Catholic Women, Correspondence
Dates
1960-1989
Language
English.
MSS0010_09_031_017
Box 31
Folder 17
Title
National Council of Catholic Women/National Council of Catholic Men, Correspondence
Dates
1969
Language
English.
MSS0010_09_031_018
Box 31
Folder 18
Title
National Council of Lay Organizations
Dates
1969-1973
Language
English.
MSS0010_09_031_019
Box 31
Folder 19
Title
World Union of Catholic Women's Organizations
Dates
1963-1970
Language
English.
Memorabilia
MSS0010_10
0.75 Linear Feet 4 boxes
1890-2012
1890-2012
English.
Scope and Contents

Scrapbooks and memorabilia are housed in the Ephemera series. Two of the scrapbooks might have been maintained by Marie J. Harkins, the granddaughter of Catherine Harkins and the second president of the Guardian Angel Settlement Association, but ownership is not documented. Pins, crucifixes, logos, tote bags, a banner, mug, and gavel from various years make up the ALCUS/LCUSA ephemera.

Arrangement

Items in this series are arranged according to similar materials.

MSS0010_10_032_001
Box 32
Folder 1
Title
Posters
Dates
1956
Language
English.
MSS0010_10_032_002
Box 32
Folder 2
Title
Scrapbook
Dates
1910-1989
Language
English.
MSS0010_10_032_003
Box 32
Folder 3
Title
Scrapbook
Dates
1890-1940
Language
English.
MSS0010_10_032A_001
Box 32A
Folder 1
Title
Scrapbook
Dates
2004-2006
Language
English.
MSS0010_10_032B_001
Box 32B
Folder 1
Title
Scrapbook
Dates
2006-2010
Language
English.
MSS0010_10_032B_002
Box 32B
Folder 2
Title
Scrapbook
Dates
2006-2010
Language
English.
MSS0010_10_33
Box 33
Title
Ephemera (Pins, crucifixes, tote bags, glassware)
Dates
1977-2005
Language
English.
Multimedia
MSS0010_11
1.50 Linear Feet 2 boxes
1970-1998
1984-1998
English.
Scope and Contents

Various reel-to-reel, video, and audio cassette tapes and slides are housed in the multimedia series. The Servicette photographs are sorted according to categories most likely used by the editors of the publication. Other photographs document presidential visits.

MSS0010_11_034
Box 34
Title
Various reel-to-reel, video, and audio cassette tapes, slides
Dates
1970-1990
Language
English.
MSS0010_11_35_001
Box 35
Folder 1
Title
Servicette Photographs
Dates
1984
Language
English.
MSS0010_11_35_002
Box 35
Folder 2
Title
Photographs
Dates
1984-1998
Language
English.
Publications
MSS0010_12
1.00 Linear Feet 3 boxes
1959-2014
1980-2009
English.
Scope and Contents

The Servicette is the official publication of LCUSA meant to inform local associations of the efforts of other local chapters and what the national organization does to support these efforts. Copies of the Servicette are contained in the Publications series.

Arrangement

This series is arranged chronologically.

MSS0010_12_036_001
Box 36
Folder 1
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_002
Box 36
Folder 2
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_003
Box 36
Folder 3
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_004
Box 36
Folder 4
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_005
Box 36
Folder 5
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_006
Box 36
Folder 6
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_007
Box 36
Folder 7
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_008
Box 36
Folder 8
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_009
Box 36
Folder 9
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_010
Box 36
Folder 10
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_011
Box 36
Folder 11
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_012
Box 36
Folder 12
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_013
Box 36
Folder 13
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_014
Box 36
Folder 14
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_015
Box 36
Folder 15
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_016
Box 36
Folder 16
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_017
Box 36
Folder 17
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_018
Box 36
Folder 18
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_019
Box 36
Folder 19
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_020
Box 36
Folder 20
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_036_021
Box 36
Folder 21
Title
Servicette
Dates
1957-1980
Language
English.
MSS0010_12_037_001
Box 37
Folder 1
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_002
Box 37
Folder 2
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_003
Box 37
Folder 3
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_004
Box 37
Folder 4
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_005
Box 37
Folder 5
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_006
Box 37
Folder 6
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_007
Box 37
Folder 7
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_008
Box 37
Folder 8
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_009
Box 37
Folder 9
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_010
Box 37
Folder 10
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_011
Box 37
Folder 11
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_012
Box 37
Folder 12
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_013
Box 37
Folder 13
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_014
Box 37
Folder 14
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_015
Box 37
Folder 15
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_016
Box 37
Folder 16
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_017
Box 37
Folder 17
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_037_018
Box 37
Folder 18
Title
Servicette
Dates
1981-1998
Language
English.
MSS0010_12_038_001
Box 38
Folder 1
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_002
Box 38
Folder 2
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_003
Box 38
Folder 3
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_004
Box 38
Folder 4
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_005
Box 38
Folder 5
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_006
Box 38
Folder 6
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_007
Box 38
Folder 7
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_008
Box 38
Folder 8
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_009
Box 38
Folder 9
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_010
Box 38
Folder 10
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_011
Box 38
Folder 11
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_012
Box 38
Folder 12
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_013
Box 38
Folder 13
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_014
Box 38
Folder 14
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_015
Box 38
Folder 15
Title
Servicette
Dates
1999-2014
Language
English.
MSS0010_12_038_016
Box 38
Folder 16
Title
Sharing the Spirit
Dates
2008
Language
English.