FINDING AID 509

FONDS 509 UNITED CHURCH OF BOARD OF HOME MISSIONS FONDS

Accession Number 1983.050C Accession Number 1987.010C Accession Number 1986.158C Accession Number 1990.081C/TR Accession Number 1995.014C/TR Accession Number 1991.188C Accession Number 1998.027C Accession Number 1998.028C Accession Number 2013.030C/TR Accession Number 2013.045C Accession Number 2015.008C

Revised by Lea M. de la Paz, October 2012

This edition is an electronic version of the finding aid that was originally created in the 1990s. The original series were retained, however, sections under the series were replaced by subseries. The seventh series, the list of textual records on microfilm, which was a later addition, is now Appendix 1. As well, the index for Series 2 originally found in the “Notes” area in the database record is now Appendix 2. Board of Home Missions fonds 2

UNITED CHURCH OF CANADA BOARD OF HOME MISSIONS FONDS. – 1857-1985, predominant 1926-1971. – 36 m of textual records. – Microfilm.

The Board of Home Missions, constituted in 1926, was responsible for supervising and administering all the mission work of the United Church in Canada. This encompassed working among Aboriginal People, French , immigrants, and ethno-cultural communities; maintaining missions in marine, urban, and rural areas; overseeing chaplaincies and student charges; supporting church extension in new communities; running institutions including inner city missions, youth centres, children's homes, All Peoples' Missions, hospitals, and schools; and undertaking other forms of community and social service work. This Board was incorporated into the new Division of Mission in Canada in 1972.

Fonds consists of the following series: 1) Administrative records, 1926-1979; 2) General files, 1907-1985; 3) Records relating to financial matters, 1909-1984; 4) Records relating to property and institutions, 1857- 1983; 5) Records relating to church extension, 1939-1972; and 6) Correspondence of the Superintendent of Home Missions, Northern and North Western , 1937-1972.

SERIES 1: ADMINISTRATIVE RECORDS. – 1926-1979, predominant 1926-1971. - 1.45m of textual records.

Series consists of Board and Executive minutes, which include manuscript minutes, 1926-1956, and digest of minutes, 1926-1971; minutes of meetings between the Board Secretary and the Superintendents, 1934- 1971; printed Annual Reports, 1926-1971; planning and policy records; minutes of the T. Bissell Bursary Fund, 1935-1979; minutes of the Immigration Committee (to bring children--boys--from Britain to Canada to place on farms in Ontario), 1926-1935; and a list of all the institutions in which the United Church was involved, [n.d.].

Acc. No. Box-File Title Date(s) 83.050C 1os Minutes, Board and Executive (manuscript) 1926-1934

2 --- 1934-1940 3 --- 1940-1947 4os ---, Board (includes Executive) 1948-1956 5-1 Minutes and agenda, June, Nov., Dec./Jan., Feb. 1956-1957

5-2 ---, Board 1961 5-3 ---, Executive, March, May, June 1971 5-4 Agenda, April and November 1928 5-5 ---, April 1929 5-6 ---, March 1930 5-7 ---, April 1931 5-8 ---, April 1940 6-1 Membership on Board 1952-1971 6-2 Personnel 1971 6-3 Minutes, T. Bissell Bursary Fund 1935-1979 6-4 Minutes, Conference of Secretaries and 1934-1954 Superintendents 6-5 --- 1955-1971 6-6RR Correspondence, Superintendent's Secretaries 1959-1965 6-7 Inaugural Service, Board of Home Missions 1961-1962 6-8 Homes, Institutions, Chaplaincies of Board [n.d.] 7 Digest of minutes, Board and Executive 1926-1951 8 --- 1952-1968 1952-1968 9 --- 1968-1971 1968-1971 10 Annual Reports 1926-1957, 1963- 1971

United Church of Canada Board of Home Missions fonds 3

Acc. No. Box-File Title Date(s) 136-1 Immigration Committee, Minutes of meetings 1926-1934

136-2 --- Agendas for meetings and lists of members 136-3 Financial papers and statements (supplemental to 136-1) 284 Policies, procedures, forms, letters (binder) [1971?] 285-1 Planning Congress - Minutes; Constitution; Annual 1971-1972 Reports 285-2 ---- Minutes; Annual 1973 285-3 ---- Minutes and Reports 1974 285-4 ---- Minutes and Reports 1975 285-5 Policies, Furloughs, roll of Missionaries and 1961, 1971 Associate Workers 285-6 Policies, Maintenance of Board of Home Missions: 1966-1973 manse property and furniture; category 'C' accounts 285-7 Policies, Property and extension funds – application 1958 procedures 285-8 Policies, Stabilization Fund income for equalization 1967-1971 of conference assessments; correspondence

SERIES 2: GENERAL FILES. – 1907-1985, predominant 1925-1971. – 16.6 m of textual records. – 4 microfilm reels : positive and negative

Series consists of the following subseries: 1) Board Secretary’s correspondence, 1925-1975; 2) Institutions and Block Grants, 1907-1979; 3) Topics and Ministries, 1925-1985.

SERIES 2/Subseries 1: Correspondence of the General Secretary. – 1925-1975.

The correspondence of the General Secretary is wide-ranging, covering materials as diverse as immigration, Saskatchewan's drought relief efforts in the 1930s and United Church participation in them, Indian Residential Schools in western Canada, hospitals and several other institutions which the church either operated or participated in and a great deal more. In addition there are several manuscripts and published papers housed here (see for example, Box 19 files 216-219). The records have been arranged chronologically.

Acc. No. Box-File Reel Title Date(s) 1983.050C 11-1 6 Canadian Congregational Missionary 1925 Society--Report at Union 11-2 6 Home Mission properties--Division 1925 of at Union (Methodist/ Presbyterian) 11-3 6 Immigration Chaplain's Report, 1925 11-4 6 Presbyterian Church School House, 1925-1926 New Carlisle, P.Q. 11-5 6 Conference Home Mission Committees 1926 minutes 11-6 6 Committee on Unemployed Ministers 1926 minutes (committee appointed by Executive Council) 11-7 6 General correspondence 1926 11-8 6 --- 1926 11-9 6 --- 1926

United Church of Canada Board of Home Missions fonds 4

Acc. No. Box-File Reel Title Date(s) 11-10 6 Immigration correspondence Jan-Aug 1926 11-11 6 --- Sep-Dec 1926 11-12 6 'Traveller's Aid'--Correspondence 1925-1926 and reports 11-13 6-7 Oriental missions correspondence 1926 11-14 7 Presbytery Finance and 1926 Extension Board Report (Pointe aux Tremble) 11-15 7 Immigrants--Reports on progress 1925-1926 11-16 7 Department of the Stranger report 1926 11-17 7 Sustenation Fund Aid 1926 11-18 7 Immigration correspondence Jan-May 1927 11-19 7 --- June-Sep 1927 11-20 7 --- Oct-Dec 1927 11-21 7 Immigration Committee correspondence 1926-1927 11-22 7 Immigration Chaplain, Montreal 1927 (John Chisolm) - correspondence 12-23 7 Deferred payments and salary Jan-June 1927 disputes correspondence 12-24 7 --- Jul-Dec 1927 12-25 7 Salary disputes correspondence - 1926-1927 (Dempsey, Sauro, Taylor) 12-26 7 Church and Manse Board Emergency 1926-1927 Committee minutes 12-27 7 Cobourg Home Missions Committee 1927 recommendations 12-28 7 London, Ont. (Hill St.)- Transfer 1927 of property 12-29 7 High River and Peace River, 1927 Alta.--Extract of Presbytery minutes 12-30 7 Applications--Correspondence with 1927 British applicants for Saskatchewan and Newfoundland preaching places 12-31 7 --- 1927 12-32 7 British local preachers - 1927 correspondence 12-33 7 S.D. Chown portrait 1927 12-34 7 General Correspondence of Board Jan-Feb 1927 Secretary (J.H. Edmison) 12-35 7 --- Mar-May 1927 12-36 7 --- June-Jul 1927 12-37 7 --- Aug-Sep 1927 12-38 7 --- Oct-Dec 1927 12-39 7 Indian Missions-Alberni Indian Residential 1927 School correspondence 1983.050C 12-40 7-8 Indian Missions - Indian Springs (Man.) Indian 1927 Mission 2013.045C TR --- - Long Plains Reserve (Man.) - report 1927 1983.050C 12-41 8 --- - Moose Mountain (Sask.) Indian 1927 School correspondence 12-42 8 --- - Portage La Prairie (Man.) Indian Residential 1926-1927 School

United Church of Canada Board of Home Missions fonds 5

Acc. No. Box-File Reel Title Date(s) correspondence 12-43 8 --- - Round Lake (Sask.) Indian 1926-1927 Residential School correspondence 12-44 8 --- - General correspondence 1926-1927 12-45 8 Immigration Chaplain (Winnipeg) 1927 - Report 12-46 8 Immigration (British)- Reports 1927 on progress of immigrants, statistics, etc. 12-48 8 Immigration - Effect of Church 1927 Union 12-47 8 YMCA- National Councils of Great 1927 Britain and Canada--Reports of visit of Joint Secretary to Britain 12-49 8 Department of the Stranger report 1927 12-50 8 Vancouver Japanese Mission- 1927 Extract of minutes from Hospital Board re: this mission 13-51 8 General Correspondence of Board 1928 Secretary (C.E. Manning) 13-52 8 General Correspondence of Board Jan 1928 Secretary (J.H. Edmison) 13-53 8 --- Feb 1928 13-54 8 --- Mar 1-15, 1928 13-55 8 --- Mar 16-31, 1928 13-56 8 --- Apr 1928 13-57 8 --- May 1928 13-58 8 --- June 1928 13-59 8 --- July 1928 13-60 8 --- Aug-Sep 1928 13-61 8 --- Oct 1928 13-62 8 --- Nov 1928 13-63 8 --- Dec 1928 13-64 8 General Correspondence - Property 1926 13-65 8 --- 1927-1928 13-66 8 United Church–Anglican Cooperation - 1917-1918 Moraviantown, Ontario 13-67 8-9 Immigration - United Church and 1928 government agreement 1983.050C 13-68 9 Mission fields grants - Maritime 1928 provinces 13-69 9 Department of the Stranger report 1928 13-70 9 Joint Committee of the Board of 1928 Home Missions and the Woman's Missionary Society--Minutes 13-71 9 General Correspondence of Board Jan-Mar 1929 Associate Secretary (C.G. Young) 13-72 9 --- Apr-May 1929 13-73 9 --- June-Aug 1929 13-74 9 --- Sep-Oct 1929 13-75 9 --- Nov-Dec 1929 13-76 9 General Correspondence 1929 13-77 9-10 Round Lake (Sask.) Indian 1929

United Church of Canada Board of Home Missions fonds 6

Acc. No. Box-File Reel Title Date(s) Residential School - correspondence 14-78 10 L.W. Oakes, How Much of Your 1929 Contribution Reaches the Spot?, and related correspondence 14-79 10 Non-Anglo Saxon work - Report of 1929 J.I. McKay 14-80 10 Mission and Maintenance Fund - 1929 Statement by District re: fund for 1929 and prospects for 1930 14-81 10 Institutional Mission Board n.d. (Winnipeg) - Constitution 14-82 10 Immigration - Sample application 1929 forms Woman's Missionary Society/ Board 1929 of Home Missions Hospital Report 14-82 10 Immigration - Report re: church 1929 nomination scheme 14-83 10 Deferred payments and salary 1926-1929 disputes--Graphs, etc. Home Mission Council, U.S.A. - 1929 Report of visit to Council 14-84 10 General Correspondence of Board 1930 Secretary (R.B. Cochrane) 14-85 10 General Correspondence Jan-June 1930 14-86 10 --- Jul-Dec 1930 83.050C 14-87 10 Norway House Indian Residential 1930 School - Correspondence 14-88 10 L.W. Oakes, How Much of Your n.d. Contribution Reaches the Spot? - correspondence 14-89 10 Mission field cooperation 1929-1930 14-90 10 Swedish and Finnish work 1930 (Winnipeg) - Reports 14-91 10 St. Christopher's House () 1930 14-92 10 Saskatchewan - Pastoral 1930 Conditions-Report by W.A. Wilkinson 14-93 10 Oriental Survey - Vancouver 1929-1930 Presbytery 98.028C 1-3 A History of Indian Missions, [ca. 1930?] [by Dr. Dorey?] 83.050C 14-94 10 Rural Committee minutes 1931 14-95 10 General Correspondence Jan-May 1931 14-96 10 --- June–Aug 1931 14-97 10 --- Sep-Dec 1931 14-98 10 Estates correspondence - Aikins, 1931 McDuffy, Sawyer estates 14-99 10 Student fields correspondence - 1931 Morgan Anderson, Mr. Kennenberg 14-100 10 Correspondence with W.E. 1931 Fitzgerald, lawyer (Watford, Ont.) 14-101 10 Beacon Hill, Sask., student 1931 Field - correspondence with Garland G. Lacey

United Church of Canada Board of Home Missions fonds 7

Acc. No. Box-File Reel Title Date(s) 14-102 10 Bella Coola (B.C.) Hospital - 1931 Correspondence with Dr. H.A. McLean, D.T. Lazare, Charles Smith 15-103 10 Manuscripts: 1931 A.E. Cadwell, 'And Who Is My Neighbour?' D.H. Doney, 'A Trip Aboard the Thomas Crosby' 15-104 10 Manuscripts: ca. 1931 J.A. MacFarlane, 'Unifying the Rural Congregation' F.L. Patterson, 'First Impressions of Life at Island Lake' F.L. Patterson, 'Nine Days by Canoe' 83.050C 15-105 10 Manuscripts: 1931 D.M. Solandt, 'A Synopsis of "The Marks of an Educated Man"' Mrs. F.G. Stevens, 'After Thirty- Four Years' A. Tate, 'Sunday on the Prairies' Anon. 'The Marine Missions and the United Church' 15-106 11 Manuscript: Anon. 'A Half-Century of 931 Missions,' part 1 15-107 11 Manuscript: Anon. 'A Half-Century of 931 Missions,' part 2 15-108 11 Immigration: manuscript of a new pamphlet in Italian welcoming new 931 Canadians Surveys: Their Uses and Method Findings of regional conferences of the Prairie provinces 15-109 11 St. Christopher's House, Toronto 931 Greater Winnipeg Church Extension Association--constitution 931 15-110 11 General correspondence an-Mar 1932 15-111 11 --- Apr-June 1932 15-112 11 --- Jul-Dec 1932 15-113 11 Mission Fields: fields overlapping with Presbyterians - correspondence 929-1932 15-114 11 Beveridge, G.A. (student) – general 1932 correspondence 15-115 11 Frederickson, A. (student) - 1932 correspondence re: personal conduct 15-116 11 Harker, M.H. (former missionary) - 1932 correspondence re: finances 15-117 11 Pamphlet "Why I Left the Methodist 1932 Church" (Heaslip) - correspondence

United Church of Canada Board of Home Missions fonds 8

Acc. No. Box-File Reel Title Date(s) 15-118 11-12 Howey, (Rev.) W. (Richard's 1932 Landing, Ont.) - personal correspondence 15-119 12 Manning, Clifford (former 1932 missionary) - correspondence re: finances 83.050C 15-120 12 Macdonnell, W.A. - correspondence 1932 re: finances 15-121 12 Neville, P.H. - correspondence re: 1928-1932 finances 15-122 12 Parsons, H.E. - correspondence re: 1932 finances 15-123 12 Urbanovitch, N. - correspondence 1932 re: finances 15-124 12 Wilson, M.E. - correspondence re: 1928-1932 finances 15-125 12 Immigration Committee - annual 1932 report 15-126 12 Kootenay Waterways Mission 1932 Committee of Enquiry - report Committee on City Mission Work - 1932 recommendations 15-127 12 Re: 'Mr. J.W. Oakes and the United 1932 Church of Canada: A Plain Statement of Facts' 15-128 12 Bulletin for Superintendents Jul-Dec 1932 16-130 12 Saskatchewan Relief Commission - 1934 summary of activities 16-131 12 Saskatchewan Relief Commission - 1930-1937 crop conditions, statistical reports, fuel schedules, relations with Saskatchewan Voluntary Rural Relief Committee 16-132 12 Charts and notes re: soil 1930s conditions, crops, droughts, etc. 16-133 12 --- 1930s 16-134 12 Distribution of Fruit and 1930s Vegetables 16-135 12 --- 1930s 16-136 12 Distribution of Clothing 1930s 16-137 12 --- 1930s 16-138 12 --- 1930s 16-139 12 --- 1930s 16-140 12 --- 1930s 16-141 12 --- 1930s 16-142 12 Saskatchewan Relief - clippings 1930-1937 from Toronto Globe and Regina Leader 16-143 12 'Relief is not Enough' bulletins 1933-1934 83.050C 16-144 12 National Emergency Relief 1931-1937 Committee (United Church) - correspondence, reports, and relations with Saskatchewan Relief

United Church of Canada Board of Home Missions fonds 9

Acc. No. Box-File Reel Title Date(s) Commission 16-145 12-13 --- 1931-1937 16-146 13 Saskatchewan rural population - 1926-1956 tables re: changes 16-147 13 Saskatchewan and wheat - articles 1935-1937 from Canadian Journal of Economics and Political Science 17-148 13 General correspondence Jan 1933 17-149 13 --- Feb 1933 17-150 13 --- Mar 1933 17-151 13 --- Apr 1933 17-152 13 --- May 1933 17-153 13 --- June 1933 17-154 13 --- July 1933 17-155 13 --- Aug 1933 17-156 13 --- Sep 1933 17-157 13 --- Oct 1933 17-158 13 --- Nov 1933 17-159 13 --- Dec 1933 17-160 13 Allen, (Dr.) W.E. - re: R.W. Large 1933 Memorial Hospital (Bella Bella, BC) 17-161 13 Bay, (Rev.) Theo - re: Bay's move 1933 from Ethelbert, Man., to London, Ont. 17-162 13 Brodie, (Rev.) Robert M. (Cap-aux- 1933 Os, Quebec) 17-163 13 Distant, L.E. - re: his work at 1933 Mount Allison, and re: finances 17-164 13 Hayward, E.H. - student application 1933 re: summer work in Dummer, Sask. 17-165 13 Kulju, A. - re: non-Anglo-Saxon 1933 work 17-166 13 MacLean, H.A. - re: Bella Coola 1933 Hospital, B.C. 17-167 13 Pike, W.H. - re: All People's 1933 Mission () 17-168 13 Pointe aux Trembles School - 1933 correspondence 17-169 13 Scottish Immigrant Aid Society 1933 17-170 13 Shantyman's Christian Association 1933 17-171 13 Toronto Home Mission Council - 1933 correspondence and constitution 83.050C 17-172 13 Toronto Church Extension and 1933 Mission Union - correspondence and constitution 17-173 13 Transportation on the mission 1933 Fields - correspondence 17-174 13 Succession duties - correspondence 1933 17-175 13 College St. United Church and 1933 Christopher's House (Toronto) - coordination of work 17-177 14 Inefficient ministers 1933 18-178 14 'Back to the Land' settlers - 1933 report

United Church of Canada Board of Home Missions fonds 10

Acc. No. Box-File Reel Title Date(s) 18-179 14 Non-Anglo-Saxon Commission - 1931-1933 reports, etc. 18-180 14 Applications for mission fields 1933 18-181 14 Salvation Army - correspondence 1933 18-182 14 Marine Missions - manuscript re: 1933 marine mission work 18-183 14 'Melvin Swartout' mission boat - 1933 log 18-184 14 Home Mission - manuscript re: home 1933 mission work 18-185 14 General correspondence Jan-Feb 1934 18-186 14 --- Mar-Apr 1934 18-187 14 --- May-June 1934 18-188 14 --- Jul-Sep 1934 18-189 14 --- Oct-Dec 1934 18-190 14 Armstrong, K. ('s Lake, Man.) - 1934 correspondence 18-191 14 Bacon, R.L. (Oxford House, Man.) - 1934 correspondence Bamford, H.B. (Rutherglen, Ont.) - 1934 correspondence 18-192 14 Barnett, G.E. (Disley, Sask.) re: 1934 summer field placement Caswell, N.E. (Berriedale, Ont.) 1934 re: summer field placement 18-193 14 Gawthrop, (Rev.) J.T. (Gull Lake, 1928 Sask.) re: finances 18-194 14 --- 1928-1934 18-195 14 Gillard, (Rev.) L.G. (Nipper's 1934 Harbour, Nfld.) - correspondence 18-196 14 Gingrich, (Rev.) A.E. (Star City, 1934 Sask.) - correspondence 83.050C 18-197 14 Gordon, (Rev.) D.L. (Montreal) - 1934 correspondence Gordon, (Rev.) J. King (United 1934 Theological College, Montreal) - correspondence Hazelwood, R.G. (student , 1934 Cochrane, Ont.) - correspondence Ironstar, Lulu - correspondence re: 1934 Nelson House and Indian work in Brandon, Man. 18-198 14 Kyllonen, E.A. re: Finnish work 1932-1934 18-199 14 Lord, G.H. re: finances 1934 MacKay, Ian re: finances 1934 McKaye, A.J. re: finances 1934 18-200 14 McLean, (Dr.) H.A. re: Bella 1934 Coola Hospital, B.C. 18-201 14 Rice, H.G. (Fitch Bay, Que.) re: 1932-1934 finances 18-202 14 Shoup, W.W. re: Norway House 1934 School 19-203 14 Smith, (Rev.) Edwin (Columbus, 1934 Ont.) - correspondence

United Church of Canada Board of Home Missions fonds 11

Acc. No. Box-File Reel Title Date(s) 19-204 14 Stevens, F.W. (God's Lake, Man.) - 1934 correspondence 19-205 14-15 Urbanovitch, N. (Rossburn, Man.) - 1934 correspondence 19-206 15 Wrinch, H.C. (Hazelton Hospital) - 1934 correspondence 19-207 15 Mining Field (Man.) 1934 19-208 15 Committee on the Amalgamation of 1934 Boards (Evangelism and Social Service and Home Missions) - correspondence 19-209 15 --- - correspondence and reports 1934 19-210 15 Moss Park Committee 1934 19-211 15 Committee for One Year's 1934 Continuous Service on the Mission Fields 19-212 15 Inefficient ministers 1934 Mount Elgin Institute 1934 Rural Committee for Standards for 1934 Mission Fields Statement of Circuit equivalents 1934 19-213 15 Conference of Indian Residential 1934 School Principals --- - agenda and data book, part 1 19-214 15 Conference of Indian Residential 1934 School Principals - agenda and data book, part 2 19-215 15 Indian and Oriental Committee 1934 report 19-216 15 Manuscripts: 1934 K.J. Beaton, 'The Conversion of Mrs. Djang' ___, 'Rethinking Indian Missions' ___, 'The Student and his Relationships' 19-217 15 J.C. Cochrane, 'Trails and Tales 1934 of the Northland' ___, 'The Tragedy of Neglect' 19-217 15 The Report of the Medical Student 1934 Working in Connection with the West Coast Marine Mission 19-218 15 Hendry, 'Policy in Indian Work' 1934 G.H. Raley, 'Indian Welfare: An Economic Problem' ___, 'Re: Improved Day Schools on Reserves as Compared with Indian Residential Schools off the Reserve' (Mrs.) F. Sommer, 'What the United Church Stands for in West Gore, N.S.' 19-219 15 'A Story Told by T.A. Broadfoot of 1934 South ' Address by James G. Gardiner 1934 (Premier of Sask.) on Home Mission

United Church of Canada Board of Home Missions fonds 12

Acc. No. Box-File Reel Title Date(s) Night 19-220 15 Mission Work--miscellaneous 1934 manuscripts 19-221 15 General correspondence Jan-June 1935 19-222 15 --- July-Dec 1935 19-223 15 Bowman, H. (Huntsville, Ont.) - re: 1935 field work 19-224 15 Cash, K. (Buchanan, Sask.) - re: 1935 field work Jellicoe, Ont. 1935 19-225 15 Duncan, Robert (Sprucedale, Ont.) 1935 - re: work in Orrville, Ont. 19-226 15 Flavelle, (Sir) Joseph - 1935 correspondence 19-227 15 Fletcher, (Rev.) L.C. (Frobisher, 1933-1935 Sask.) - correspondence 19-228 15 Freibert, A. (Hungarian Mission, 1935 Winnipeg) - correspondence 19-229 15 Heinonen, A.I. (Finnish and 1935 Swedish work, Sault Ste. Marie, Ont.) - correspondence 19-230 15 Howey, (Rev.) William (Owen 1935 Sound) - correspondence Johnson, E.M. (Weyburn, Sask.) 1935 20-231 15 LeGrow, (Rev.) A.C. (Sydney, 1935 N.S.) - correspondence 20-232 15 Lockham A. () re: 1927-1935 application for ministry 20-233 15 Low, J.H. (student, Choiceland, 1935 Sask.) 20-234 15 McConnell, R.L. (Klemtu, B.C.) - 1935 re: Indian work 20-235 15 McLuhan, M.R. (student, Uffington, 1935 Ont.) 20-236 15-16 Mitchell, (Miss) R.N. re: her 1935 donations and founding of Mitchell Memorial Hospital, Carrot River, Sask. 20-237 16 Nicol, J.L. re: Saskatchewan 1935 hospitals 20-238 16 Stevens, F.G. (Fisher River Indian 1935 Mission, Man.) - correspondence 20-239 16 Tiller, P. (Coldwater, Ont.) - 1935 correspondence Vacher, F.J. - re: Queen St. 1935 Church, Toronto 20-240 16 Bissell Bequests - correspondence May-June 1935 20-241 16 --- July 1935 20-242 16 --- Aug 1935 20-243 16 --- Sep 1935 20-244 16 --- Oct-Dec 1935 20-245 16 Bissell Bequest re: All People's 1935 Mission in Edmonton 20-246 16 Cooperation with Anglicans in 1935

United Church of Canada Board of Home Missions fonds 13

Acc. No. Box-File Reel Title Date(s) Saskatchewan and overlapping mission fields 20-247 16 Interviews with individuals re: 1935 supply 20-248 16 Marine Mission reports 1934-1935 20-249 16 Group retirement plan - proposals 1935 20-250 16 Toronto Home Mission Council - 1935 constitution 20-251 16 'The Pioneers of the Cooperative 1935 Credit Societies' 20-252 16 Joint Board of Home Missions and 1935 W.M.S. Commission on Indian Education - report, copy 1 20-253 16 ------, copy 2 1935 20-254 16 ------, copy 3 1935 20-255 16 Anon., 'The New Canadian and the 1935 Church' K.J. Beaton, 'After 110 Years' 1935 20-256 16 General correspondence Jan-June 1936 20-257 16 --- July-Dec 1936 21-258 16 Beveridge, G.A. - seeking 1936 appointment Brown, (Rev.) H.A. - re: finances 1936 21-259 16 Campbell, (Rev.) L.B. (Sydney, 1936 N.S.) - correspondence 21-260 16 Christie, W.J. - re: Christie's 1936 correspondence with Rev. Freeman, St. Paul's Church, Port Arthur, Ont. 21-261 16 Cockburn, C.A.K. - correspondence 1936 re: Cockburn 21-262 16 Duncan, R.R. (Orrville, Ont.) - 1936 correspondence 21-263 16 Fletcher, (Rev.) L.C. (Frobisher, 1936 Sask., and Major, Sask.) - correspondence Heinonen, A.I. (Timmins, Ont.) - 1936 correspondence re: Finnish work Hiironen, R. (Finnish Golgotha 1936 , Brooklyn, N.Y.) - correspondence Jardine, J.A. (student minister, 1936 Matapedia Mission) - correspondence 21-264 16 LeGrow, (Rev.) A.C. (Sydney, 1936 N.S.) - correspondence 21-265 16 Leitch, (Rev.) H.D. (Drumheller, 1936 Alta.) - correspondence 21-266 16 McLean, (Dr.) H.A. - re: Bella 1936 Coola Hospital, B.C. 21-267 16 Quigley, C.G. (student minister, 1936 mission field) - correspondence Raley, G.H. (Coqualeetza, B.C.) - 1936 correspondence Vacher, F.J. (Toronto) - 1936

United Church of Canada Board of Home Missions fonds 14

Acc. No. Box-File Reel Title Date(s) correspondence 21-268 16-17 Italian Work in Montreal 1936 Conference 21-269 17 Anning Bequest - correspondence 1936 21-270 17 All People's Mission (Sault Ste. 1936 Marie) 21-271 17 Bissell Bursary Fund 1936 21-272 17 Smoky Lake Hospital (Alta.) 1936 Riverside, Ont. 1936 21-273 17 Lay Employees Pension Fund - 1936 establishment 21-274 17 --- 1936 21-275 17 --- 1936 21-276 17 Lay Employees Pension Fund - 1936 establishment 21-277 17 Committee on the State of the 1936 Church - report 21-278 17 Indian Missions 1936 21-279 17 Maritime Circuits 1936 21-280 17 Commission on the Coordination of 1936 Salaries - report Ukrainian Evangelical Church 1936 Conference (Prague) - report 21-281 17 General correspondence Jan-June 1937 21-282 17 --- July-Dec 1937 21-283 17 Armstrong, G.D. (Smoky Lake, 1937 Alta.) 21-284 17 Buss, (Rev.) J.P. - re: finances 1937 22-285 17 Cash, K. (student) - correspondence 1937 Flavelle, (Sir) Joseph - 1936-1937 correspondence Hamilton, (Rev.) H. (Pine Falls, 1937 Man.) re: finances 22-286 17 Hazelwood, J.C. (student, Gladman, 1937 Sask.) - correspondence 22-287 17 Jenkins, R.A. (student, Valley 1937 Centre, Sask.) - correspondence 22-288 17 Lockhead, Arthur (Torrance, Ont.) 1937 - correspondence 22-289 17 Low, J.H. (Montney, Alta.) - 1937 correspondence 22-290 17 MacKaye, A.J. (student, Proton, 1937 Ont.) - correspondence 22-291 17 MacLean, (Dr.) L.A. (Smoky Lake, 1937 Alta.) - correspondence 22-292 17 McLuhan, M.R. (student, Hymers, 1937 Ont.) - correspondence 22-293 17 Robertson, (Mrs.) Tom R. 1937 (Choiceland, Sask.)- correspondence 22-294 17 Scott, (Capt.) A.F. re: Marine 1937 mission 22-295 17 Scott, R.C. (Coqualeetza, B.C.) 1937 22-296 17 Anglican Cooperation on Goldfields 1937 Mission

United Church of Canada Board of Home Missions fonds 15

Acc. No. Box-File Reel Title Date(s) 22-297 17 Overlapping missions Jan 1937 22-298 17 --- Feb 1937 22-299 17 --- Mar 1937 22-300 17-18 --- Apr-Dec 1937 22-301 18 Bissell Memorial Churches 1937 22-302 18 --- 1937 22-303 18 Bissell Bequests 1937 22-304 18 Smoky Lake, Alta. 1937 Vancouver East Indian Mission 1937 Ranok Press - proposal to 1937 reorganize 22-305 18 Caradoc Indian Mission 1937 Mount Elgin Institute 1937 22-306 18 Home mission work - a manuscript by 1937 Rev. Thomas Allen 22-307 18 Trevor, H.W. (Castlegar, B.C.) - 1937 diary re: Doukhobor mission 22-308 18 General correspondence Jan-Mar 1938 22-309 18 --- Apr-June 1938 22-310 18 --- July-Sep 1938 22-311 18 --- Oct-Dec 1938 22-312 18 Bawden, (Miss) M.M. (Victoria, 1938 B.C.) - correspondence 23-313 18 Cooper, J.E. (Indian Springs, 1938 Man.) - correspondence 23-314 18 Dawe, (Rev.) H.M. (Superintendent 1938 of Home Missions, Newfoundland) - correspondence Deyell, Keith (student, Talmage, 1938 Sask.) - correspondence 23-315 18 Flavelle, (Sir) Joseph - 1938 correspondence 23-316 18 McDonald, J.M. (student, Mistamin, 1938 Sask.) - correspondence 23-317 18 MacLean, (Dr.) L.A. (Red Deer, 1938 Alta.) - correspondence 23-318 18 McVitty, (Rev.) G.C. (Sudbury, 1938 Ont.) - correspondence 23-319 18 DeMestral, Claude (Montreal) - 1938 correspondence 23-320 18 Whiting, (Dr.) J.E. - application 1938 for medical work, Hazelton Hospital 23-321 18 Bissell Memorial Churches 1938 (Paradise Valley, Alta.) 23-322 18 Bella Coola (B.C.) Hospital report 1938 23-323 18 Smoky Lake (Alta.) Hospital 1938 23-324 18 Coqualeetza (B.C.) Indian Residential School 1938 23-325 18 Oka (Que.) Indian Reserve 1938 23-326 18 Kirkland Lake (Ont.) - Finnish work 1938 23-327 18 Cooperation and Overlapping 1937-1938 Missions - 23-328 18 General correspondence 1939 23-329 18 --- 1939

United Church of Canada Board of Home Missions fonds 16

Acc. No. Box-File Reel Title Date(s) 23-330 18 --- 1939 23-331 18 Commission and Committee Reports 1939 23-332 18 Flavelle, (Sir) Joseph - 1939 correspondence 23-333 18 Gillard, (Rev.) L.G. (Alert Bay, 1939 B.C.) - correspondence 23-334 18 Pitts, (Miss) K. (Alberni & Campbell River, B.C.) - 1939 correspondence 23-335 18 Thomas, E. Leslie (lay minister, 1939 McCord, Sask.) - correspondence 23-336 18 Indian Springs (Man.) Mission 1939 23-337 18-19 Brandon (Man.) Indian Residential July 1934-1939 School 23-338 18-19 Brandon (Man.) Indian Residential 1939 School 23-339 18-19 --- 1939 Oct. 23-340 18-19 --- 1939 Nov-Dec. 23-341 19 Coqualeetza (B.C.) Indian 1939 Residential School 23-342 19 Oka (Que.) Indian Reservation Day 1939 School - resolution 23-343 19 Carrot River (Sask.) Hospital and 1936-1937 Mitchell (Sask.) Memorial Hospital 23-344 19 --- 1938 23-344a 19 Bissell Churches and Bursaries 1939 23-345 19 Point-aux-Trembles (Que.) School 1939 Montreal - mission work 1939 24-346 19 Newfoundland Home Mission Work - 1939 reports 24-347 19 London Conference Home Mission 1939 Work - reports 24-348 19 Marine Missions 1939 24-349 19 Cooperation with Anglicans and 1939 Presbyterians 24-350 19 Home Mission Work survey - sample 1939 form 24-351 19 Bersandi, A. (Montreal Italian 1937-1940 Mission) 24-352 19 Buss, (Rev.) J.P. (Reston, Man.) - 1938-1940 correspondence 24-353 19 McKim, (Rev.) J.A. (Island Lake, 1940 Man., Indian Mission) 24-354 19 Sawdon, (Rev.) F.W. (N.S. and 1938-1940 Nfld.) 24-355 19 London Home Mission Work - reports 1940 24-356RR 19 Coqualeetza (B.C.) Indian 1938-May 1939 Residential School - Government takeover of school (RESTRICTED: contains student records) 24-357 19 --- June-Oct 1939 24-358 19 --- Nov 1939-1940 24-359 19 Indian Springs (Man.) Mission 1940 Vita (Man.) Hospital 1940

United Church of Canada Board of Home Missions fonds 17

Acc. No. Box-File Reel Title Date(s) 24-360 19 James Evans Centenary 1938-1939 24-361 19 --- Jan-Feb 1940 24-362 19 --- Mar-June 1940 24-363 20 General correspondence Jan-June 1941 24-364 20 --- July-Sep 1941 24-365 20 Montreal Italian Work and 1939-1940 Internment (Rev. Scalera) 24-366 20 --- 1940-1941 24-367 20 --- 1941 24-368 20 C.C. Shiu case 1941 24-369 20 Milberta-Uno Park Church - gift of 1941 J.W. Alexander to build church 24-370 20 Lamon (Alta.) Hospital - accounts 1941 25-371 20 Indian Mission Work - cooperation 1941 25-372 20 Overlapping and Cooperation with 1941 other Denominations 25-373 20 General correspondence Jan-Apr 1942 25-374 20 --- May-Dec 1942 25-375 20 Vita (Man.) Hospital 1942 25-375a 20 Wrinch Memorial Hospital 1942 (Hazelton, B.C.) 25-376 20 Indian Cooperating Committee 1942 25-377 20 Alert Bay (B.C.) Mission 1942 25-378 20 Poplar River (Man.) 1941-1942 25-379 20 St. John's Hall School Home 1942 (Quebec City) 25-380 20 Conscientious Objectors and 1942 Theological Students in Saskatchewan - Keith Woollard, Harvey Morats, J.D. McMurtry 25-381 20 Schultz, (Rev.) G.R. - Lutheran, 1942 seeking appointment 25-382 20 Wartime Rationing of tires and 1940s Gasoline - work of United Church personnel 25-383 20 Japanese Canadians 1942 25-384 20 General correspondence Jan-Sep 1943

25-385 20 --- Oct-Dec 1943 25-386 20 Non-Anglo Saxon Publications 1943 25-387 20 Haldimand-Norfolk Mission Work 1943 25-388 20 All People's Mission (Kirkland 1943 Lake, Ont.) 25-389 21 Indian Mission Work 1943 83.050C 25-390 21 Indian Education - Cooperation with 1943 Government 25-391 21 Alberni (B.C.) Indian Residential 1943 School - Report of Principal R.C. Scott to R.A. Hoey of Indian Affairs 25-392 21 Candidates for Ministry (Emmanuel 1943 College, Toronto) - Military Status 25-393 21 McKim, (Rev.) J.A. (Fingal, Ont.) 1943 25-394 21 Morley, A.R. Young, 'May the Lord 1943

United Church of Canada Board of Home Missions fonds 18

Acc. No. Box-File Reel Title Date(s) Give You Health': manuscript re: New Canadian Work 25-395 21 General correspondence 1944 25-396 21 Commission on City Mission and 1944 Non-Anglo Saxon Work Home Mission Institutions Survey This survey of institutions all across Canada was conducted in 1943-1944 in form of a questionnaire, with some personal visits and interviews by the Superintendent of Home Missions, Dr. George Dorey. The following files constitute the replies to the questionnaire as well as the results of some of Dr. Dorey's interviews and visits.

83.050C 26-397 21 Maritimes-Halifax - Brunswick 1943-1944 Street United Church 26-398 21 Maritimes-Glace Bay/New Aberdeen, 1943-1944 N.S. - Wesley Hall 26-399 21 Maritimes-Sydney, N.S. - Community 1943-1944 House 26-400 21 Maritimes - Dorey memorandum 1944 26-401 21 Montreal - Church of All Nations 1943-1944 26-402 21 Montreal - Hungarian and Italian 1943-1944 Churches 26-403 21 Montreal - St. Columba House 1943-1944 26-404 21 Montreal - Dorey memorandum 1944 26-405 21 Toronto - St. Christopher House 1943-1944 26-406 21 Toronto - Queen Street United 1943-1944 Church 26-407 21 Toronto - Oak United Church 1943-1944 26-408 21 Toronto - St. Giles United Church 1943-1944 26-409 21 Toronto - King Street United Church 1943-1944 Toronto - Parliament Street United 1943-1944 Church 26-410 21 Toronto - Fred Victor Mission 1943-1944 26-411 21 Toronto - Church of All Nations 1943-1944 26-412 21 Ontario-Hamilton - All People's 1943-1944 Church 26-413 21 Ontario-Welland - All People's 1943-1944 Mission 26-414 21 Ontario-London - Friendship House 1943-1944 26-415 21 Ontario-Sudbury - All People's 1943-1944 Church 26-416 21 Ontario-Sault Ste. Marie - All 1943-1944 People's Church 26-417 21 Ontario-Thunder Bay - Lakehead 1943-1944 Mission 26-418 21 Western Canada - Report of the 1944 Western Section Meeting, Winnipeg 26-419 21 Winnipeg - North Winnipeg Mission 1943-1944 26-420 21 Winnipeg - Central Winnipeg Mission 1943-1944 26-421 21 Winnipeg - Dorey memorandum re: 1944 visit 26-422 21 New Canadian Work - Dorey 1944 memorandum 26-423 21 Regina - Settlement House 1943-1944 26-424 21 Meeting - report 1943-1944

United Church of Canada Board of Home Missions fonds 19

Acc. No. Box-File Reel Title Date(s) 26-425 21 Calgary -Dorey Memorandum re: 1944 German missions and meeting in Calgary 26-426 21 Edmonton - All People's Church 1943-1944 26-427 21 Vancouver - First United Church 1943-1944 26-428 21 Alberta - Non-Anglo Saxon Work 1944 Questionnaire results 26-429 21 --- 1944 26-430 21 Saskatchewan - Non-Anglo Saxon Work 1944 Questionnaire results 26-431 21 --- 1944 26-432 21 --- 1944 27-433 21 Central Mission Board - report to 1944 Montreal Presbytery 27-434 21-22 Nisbet School Home and Radio 1944 Ministry 27-435 22 French Mission Work - French- 1944 English Relations 27-436 22 Muskoka United - report 1944 27-437 22 Indian Work-Indian Educational Institutions in 1944 Western Ontario - report on survey 27-438 22 --- - Alberni (B.C.) Indian 1944 Residential School 27-439 22 Indian Work - Indian Workers' Conference, Port 1944 Simpson, B.C. - report 27-440 22 --- - Indians and Medical Care 1944 27-441 22 --- - Indians of Canada and Wardship 1944 27-442 22 --- - Coqualeetza (B.C.) Chapel 1944 Fund 27-443 22 --- - general 1944 27-444 22 Remuneration of Doctors and 1944 Hospitalization of Ministers 27-445 22 National War Service Regulations 1944 27-446 22 Japanese in Canada 1942-1944 27-447 22 Japanese in Canada 1942-1944 27-448 22 Japanese Evacuations 1942-1944 27-449 22 Japanese Evacuations 1942-1944 27-450 22 Japanese - text of Prime Minister's speech Aug 1944 27-451 22 General Correspondence 1945 27-452 22 Canadian Home Mission Council - 1945 minutes 27-453 22 Alberni (B.C.) Indian Residential 1945 School - water supply & general report 27-454 22 G. McDougall Hospital (Smoky Lake, 1945 Alta.) - hospitalization scheme 27-455 22 Hospitals - memo from George Dorey 1945 27-456 22 Montreal French and Italian 1945 Mission Work 27-457 22 Home Mission Survey of North East 1945 Saskatchewan 27-458 22 Salary Scales - memo by George 1945 Dorey 27-459 22 Indian Hospitalization - memo for 1945 T.A. Crerar

United Church of Canada Board of Home Missions fonds 20

Acc. No. Box-File Reel Title Date(s) 27-460 22 Littlewood, (Rev.) W.E. - English 1945 minister looking for Canadian appointment 27-461 22 Urbanovitch, (Rev.) N. - re: 1935-1945 Ukrainian missions in western Canada 27-462 22 General correspondence 1946 27-463 22 Indian Work - Oka (Quebec) Reserve 1946 — timber rights 27-464 22 --- - Morley Indian Residential School 1946 --- - Edmonton Indian Residential 1946 School 27-465 22 Indian Work - 'Brief of the Protective Association 1946 for Indians and Their Treaties' 27-466 22 --- - Indian cooperation 1946 27-467 22 --- - Skidegate Inlet Hospital (B.C.) 1946 27-468 22 Hospital Commission minutes 1946 27-469 22 General correspondence 1947-1948 27-470 22 Union correspondence - African Methodist 1946-1947 Episcopal Church 27-471 22 --- - British Methodist Episcopal 1946-1947 Church 28-472 22 --- - Evangelical United Brethren 1948-1949 Canada Conference 28-473 22 Rural Commission to Visit the 1947 Western Provinces - report 28-474 22 Indian Work - Morley Indian Residential School 1947-1948 --- - Edmonton Indian Residential 1947-1948 School 28-475 22 --- - Indian Cooperation Committee 1947-1948 28-476 22 --- - salaries of workers in Indian 1947-1948 Residential Schools 28-477 22-23 Hazelton (B.C.) Hospital 1947-1948 28-478 22-23 --- 1947-1948 28-479 22-23 --- 1947-1948 28-480 22-23 --- 1947-1948 28-481 23 All People's Mission (Niagara 1948 Presbytery) - communist leanings of ministers 28-482 23 Commission to Survey the ca.1948 Enterprises of the Church - submission from Board of Home Missions 28-483 23 Cooperation and Overlapping Work 1947 with Other Denominations 28-484 23 Canadian Home Mission Council 1947-1948 minutes 28-485 23 General correspondence 1949-1950 28-486 23 --- 1949-1950 28-487 23 Cooperation and Overlapping Work 1935-Jan 1942 with Other Denominations 28-488 23 --- Feb-Oct 1942 28-489 23 --- Nov 1942- June 1943

United Church of Canada Board of Home Missions fonds 21

Acc. No. Box-File Reel Title Date(s) 28-490 23 Cooperation and Overlapping Work July 1943-1944 with Other Denominations 28-491 23 --- 1945-1946 28-492 23 --- 1947-1953 28-493 23 Canadian Home Mission Council 1944-1949 minutes 28-494 23 All People's Mission (Niagara 1949-1950 Presbytery) 28-495 23 Montreal Presbytery Urban Problems 1950 Committee--minutes 28-496 23 Indian Work - Round Lake Indian Residential 1949-1950 School 28-497 23 --- - Brandon Indian Residential 1950 School --- - Nelson House Indian Residential School 1950 --- - Norway House Indian Residential School 1950 28-498 23 Hospitals - Vita (Man.) Hospital 1949-1950 --- - Wrinch Memorial Hospital 1949-1950 (Hazelton, B.C.) 28-499 23 --- - Skidegate (B.C.) Hospital 1949-1950 --- - Bella Coola (B.C.) Hospital 1949-1950 29-500 23 --- - Indian Tuberculosis Patients 1949-1950 29-501 23 Manitoba Flood Relief Committee 1950-1951 29-502 23 Downtown Church Committee (Montreal) - report 1952 of St. James Church 29-503 23 Moravian Missions (Labrador) 1950-1954 29-504 23 Doukhobor work (Kootenay Valley) 1950-1951 29-505 23 Pointe aux Trembles Institute 1953-1954 (School) 29-506 23 Wrinch Memorial Hospital 1954 (Hazelton, B.C.) Skidegate (B.C.) Hospital 1954 29-507 23 Applications for placements 1954 29-508 23-24 Re: McLean, (Rev.) D.W. (Moncton, 1953-1955 N.B.) 29-509 24 Quak, (Dr.) J.A. (Nederlandse 1955-1956 Hervormde Kerk (Dutch Reformed Church)) - correspondence re: movement of ministers from Netherlands to Canada 29-510 24 Home Missions Superintendents and 1953-1956 Secretaries - reports re: work 29-511 24 Superintendents Manual 1954-1955 29-512 24 Settlements and Institutions - 1955-1956 reports 29-513 24 Norway House Residential School - 1955 opening ceremonies 29-514 24 Bella Coola (B.C.) Hospital 1955-1956 29-515 24 Pointe aux Trembles School - Quebec 1955-1956 government takeover 29-516 24 Cooperation with Anglicans at Knob 1954-1955 Lake, Baie Comeau, etc. 29-517 24 --- 1956 29-518 24 Shelter Bay (Northern Quebec) 1956

United Church of Canada Board of Home Missions fonds 22

Acc. No. Box-File Reel Title Date(s) 29-519 24 Applications for Placements 1955-1956 29-520 24 Indian Day and Residential 1956 Schools - teachers 29-521 24 General correspondence 1957 29-522 24 Alberta - Board's work in Alta. 1957 29-523 24 Doukhobor work (Kootenay area) 1957 29-524 24 Cruise Memorial Hospital (Vita, 1957 Man.) - survey 29-525 24 Alberta Conference Hospital 1957 Board minutes 29-526 24 R.W. Large Memorial Hospital 1957 (Bella Bella, B.C.) Wrinch Memorial Hospital 1957 (Hazelton, B.C.) Hospitals - proposal for new 1957 chronic care program in B.C. 29-527 24 Evangelical United Brethren Church 1957 29-528 24 Ukrainian Evangelical Alliance of 1957 North America 29-529 24 Pointe aux Trembles School 1957 St. Columba House (Montreal) 1957 29-530 24 Robertson Memorial Church 1957 (Winnipeg) 29-531 24 Fred Victor Mission (Toronto) 1957 29-532 24 Student Christian Movement - annual 1957 report of summer projects 29-533 24 Correspondence re: students 1957 29-534 24 Survey - Home Mission and Church 1957 Extension 29-535 24 Toronto Home Missions Council - 1957 correspondence 29-536 24 Board of Home Missions Conference 1957 - reports from Superintendents, etc. 29-537 24 Canadian Council of Churches 1957 Conference on Home Missions Problems - report 29-538 24 National Council of Churches 1957 (U.S.) Department of the Urban Church - minutes Quebec - Schefferville and Sept 1957-1958 Iles 30-539 Board Secretaries reports 1958 30-540 Board Superintendents reports 1958 30-541 News Releases and Bulletins 1958 30-542 National Council of Churches 1958 (U.S.A.) Yearbook 30-543 Chaplaincy Services 1958 30-544 Frontier church work - clippings 1958 and poster 30-545 General correspondence with 1958 Secretaries of the Board 30-546 Evangelical United Brethren Church 1958 30-547 Aid-receiving pastoral charges - 1958

United Church of Canada Board of Home Missions fonds 23

Acc. No. Box-File Reel Title Date(s) northern Ontario 30-548 Uranium City (Dr. Douglas Shanks) 1958 30-549 Immigrants - Hungarian and German 1958 30-550 --- - Hungarian and German 1958 30-551 --- - Hungarian, German, and Italian 1958 30-552 --- - Hungarian, German, and Italian 1958 30-553 French Work in Quebec 1958 30-554 Department of Fund Raising 1958 correspondence 30-555 Hospital Work 1958 30-556 Immigration of British Youth 1958 30-557 Indian Work - general 1958 30-558 Institutional Work - Toronto, 1958 Hamilton, Winnipeg 30-559 Circular letters 1958 30-560 Marine Work 1957-1958 30-561 Oriental Work 1958 30-562 Rural churches 1958 30-563 Summer students correspondence 1958 30-564 Inner City Work 1958 30-565 Toronto Home Mission Council - 1958 minutes, correspondence 31-566 Board Secretary and 1959 Superintendents – reports 31-567 Board Secretaries - meetings and 1959 financial statements 31-568 National Council of Churches 1959 (U.S.) - Home mission work 31-569 Chaplaincy - Dewline Hospital 1959 Chaplaincy - Edmonton Hospital 1959 31-570 Home Mission work - clippings 1959 31-571 Home Mission Superintendent - 1959 British Columbia Conference Officer - Newfoundland 1959 --- - Manitoba 1959 31-572 Conference Home Mission 1959 Committees - minutes and reports 31-573 --- 1959 31-574 Educational Grants for Ministers 1959 31-575 Ethnic Groups - Hungarians, 1959 Doukhobors, Germans 31-576 French Work - correspondence 1959 31-577 Hospital Work - British Columbia 1959 Conference 31-578 Immigration of British Children 1959 31-579 --- 1959 31-580 Immigration of British Children 1959 and Child Welfare Legislation 31-581 Indian Work - general 1959 31-582 --- - Indian Missions and Pastoral 1959 Charges 31-583 --- - Indian Schools and Institutions 1959 31-584 Institutional Work - Newfoundland to Ontario 1959 31-585 --- - Toronto 1959

United Church of Canada Board of Home Missions fonds 24

Acc. No. Box-File Reel Title Date(s) 31-586 --- - Winnipeg, Prince Rupert, 1959 Vancouver 31-587 Grants - new manse furnishings 1959 31-588 Marine Committee and marine work - 1959 correspondence and minutes 31-589 Oriental Mission work 1959 31-590 Summer students correspondence 1959 31-591 Toronto Home Mission Council - 1959 inner city work survey 31-592 Board Secretary - reports 1960 31-593 Board Superintendents - reports 1960 32-594 Medical students summer work 1960 32-595 Board financial statements 1960 32-596 Canadian Council of Churches - 1960 Conference on Home Missions 32-597 Chaplaincy Services - Hospitals and 1960 Courts 32-598 Home Missions Committees and 1960 Superintendents - correspondence 32-599 Conference Home Missions 1960 Committees 32-600 Educational Grants to Ministers 1960 32-601 Ethnic Groups - Montreal, Ottawa, 1960 Toronto, British Columbia 32-602 French Work and German Mission - 1960 Quebec City 32-603 Fund-raising services 1960 32-604 Hospitals - Alberta and British 1960 Columbia 32-605 British Farm Help for Canada 1960 32-606 Canadian Welfare Council - Refugee 1960 Work 32-607 Indian Work - Kettle Point, God's 1960 Lake 32-608 Indian Mission Work 1959-1960 32-609 Sandy Lake - new church 1959-1960 32-610 Student Hostel - Prince Rupert, 1960 B.C. 32-611 Fred Victor Mission (Toronto) 1960 St. Christopher House (Toronto) 1960 32-612 Institutional Mission Work - Nova Scotia 1960 32-613 --- - Glad Tidings Mission (Saint 1960 John, N.B.) 32-614 --- - Montreal City Missions 1959-1960 32-615 --- - Institutional Missions - Hamilton and 1960 Western Conferences 32-616 Literature and Publications 1960 Student ministers' work 1960 32-617 Manse furnishings 1960 32-618 Marine Work - British Columbia 1960 32-619 --- - Newfoundland 1960 32-620 Church Extension Work - Calgary 1960 32-621 Toronto Home Mission Council - 1960 correspondence

United Church of Canada Board of Home Missions fonds 25

Acc. No. Box-File Reel Title Date(s) 33-622 Oriental Mission work 1960 33-623 Board Secretary and 1961 Superintendents - reports 33-624 Board Secretary and 1961 Superintendents - Conference minutes and financial statements 33-625 Chaplaincy Committee and Services 1961 33-626 Reformed Church in America - 1961 correspondence 33-627 Newfoundland Conference 1961 correspondence 33-628 Bissell Memorial funds 1961 33-629 Ethnic Work - Ukrainian, Black, 1961 German, Doukhobors in British Columbia 33-630 French Mission Work 1961 33-631 Fund Raising Committee and 1961 Services 33-632 Hospital Work - Alberta and British 1961 Columbia 33-633 Immigration Services 1961 33-634 Indian Mission Work - general 1961 33-635 --- 1961 33-636 --- 1961 33-637 Institutional Missions (Urban) - 1961 Ontario 33-638 Institutional Work - Eastern Canada 1961 33-639 --- - Quebec 1961 33-640 --- - Western Canada 1961 33-641 Publications: Credo, Ranok 1961 33-642 Marine Work - correspondence and 1961 reports 33-643 Marine - Aeronautics Acts and Land 1961 and Sea Emergencies 33-644 Oriental Mission work 1961 33-645 Telfordville, Alta. - report 1961 33-646 St. Paul's - Avenue Road Youth 1961 Program (Toronto) 33-647 Fred Victor Mission (Toronto) 1961 34-648 Student reports 1961 34-649 --- 1961 34-650 --- 1961 34-651 Summer School for Lay Supply 1961 34-652 Winnipeg Inner City work - surveys 1961 34-653 Woman's Missionary Society/Board Jan-June 1961 of Women - correspondence 34-654 --- July-Dec 1961 34-655 Board Secretary report 1962 34-656 Board Superintendents reports 1962 34-657 Department of Pensions 1962 34-658 Canadian Council of Churches - 1962 Migration Conference report 34-659 Hospital Chaplaincy Services 1962 34-660 Board Secretaries correspondence 1962

United Church of Canada Board of Home Missions fonds 26

Acc. No. Box-File Reel Title Date(s) 34-661 Board Superintendents 1962 correspondence 34-662 Home Mission Work - Rainy River/Kenora; 1962 Newfoundland; Drayton, Ont. (Dutch church) 34-663 Educational Grants 1962 34-664 French Mission Work 1962 34-665 Fund-Raising Services 1962 34-666 Hospitals – Manitoba; Alberta 1962 34-667 --- - British Columbia 1962 34-668 Immigration Work 1962 34-669 Indian Work - general 1962 35-670 --- - Indian Mission work 1962 35-671 --- - Indian Mission work 1962 35-672 Institutional Work - Newfoundland 1962 to Ontario 35-673 ------1962 35-674 --- - Manitoba to British Columbia 1962 35-675 Literature and Publications 1962 35-676 Marine Work 1962 35-677 Oriental Work 1962 35-678 --- 1962 35-679 Summer Student Mission Work 1962 35-680 --- 1962 35-681 Summer School for Lay Supply 1962 35-682 Surveys for Inner City Missions 1962 35-683 Woman's Missionary Society - 1962 Integration of Mission Work with W.M.S. (includes arrangements re: Canadian Government Annuities) 35-684 Board Secretary reports 1963 35-685 Board Superintendents reports 1963 35-686 Supply and Social Assistance 1963 Committee - reports 35-687 Financial Statements and Pension 1963 Reports 35-688 National Council of Churches 1963 (U.S.A.) - Home Mission work Canadian Council of Churches - Home 1963 Mission work 35-689 Chaplaincy Services 1961-1963 36-690 Home Missions work - clippings 1963 36-691 Board Secretary - correspondence 1963 36-692 Education Grants 1963 Portuguese Mission work 1963 36-693 French Work 1963 36-694 Fund-Raising Services 1963 36-695 Hospital Work 1963 36-696 --- 1963 36-697 Immigration 1963 36-698 Indian Work 1963 36-699 --- 1963 36-700 --- 1963 36-701 Inner City Reports - Newfoundland 1963 to Ontario

United Church of Canada Board of Home Missions fonds 27

Acc. No. Box-File Reel Title Date(s) 36-701 Institutional Work - Newfoundland to Ontario 1963 36-702 --- - Newfoundland to Ontario 1963 36-703 --- - Western Canada 1963 36-704 Literature and Publications 1963 36-705 Oriental Work 1963 36-706 Marine Work 1963 36-707 Summer Student Work 1963 36-708 --- 1963 36-709 Summer School for Lay Supply 1963 36-710 Surveys - Inner City Work 1963 Toronto Home Missions Council 1963 36-711 Board Secretary reports 1964 36-712 Board Superintendents reports 1964 36-713 Finance and Pension Statements 1964 37-714 Canadian Council of Churches - 1964 Indian Work 37-715 National Council of Churches 1964 (U.S.A.) - Urban Ministry 37-716 --- 1964 37-717 Chaplaincy Services 1965 37-718 Board Secretary correspondence 1964 37-719 Harold Lester, 'The Role of the 1964 Church Administrator' 37-720 Educational Grants to Ministers 1964 37-721 Doukhobors in British Columbia 1964 37-722 French Work 1964 37-723 Fund-Raising Services 1964 37-724 Hospital Work 1964 37-725 Immigration 1964 37-726 Indian Work 1964 37-727 Indian Work 1964 37-728 --- 1964 37-729 Indian Language Materials 1964 37-730 Institutional Work - Newfoundland to Quebec 1964 37-731 Institutional Work - Ontario 1964 37-732 - correspondence 1964 37-733 Literature and Publications 1964 37-734 Hong Kong Report 1964 37-735 Rural Church Work 1964 37-736 Summer Student Mission Work 1964 37-737 Summer School for Lay Supply 1964 37-738 Surveys - Kingston and Sudbury 1964 Rural Parish 38-739RR Applications - Medical Students 1965 38-740RR --- - General 1965 38-741RR ------1965 38-742RR ------1965 38-743RR ------1965 38-744RR --- - Indian Work 1965 38-745RR --- - Nurses 1965 38-746RR --- - Oriental Work 1965 38-747RR --- - Teachers 1965 38-748 Chaplaincy Advisory Committee 1965 38-749 Canadian Council of Churches - 1965

United Church of Canada Board of Home Missions fonds 28

Acc. No. Box-File Reel Title Date(s) Operation Beaver 38-750 Contributions and Gifts 1965 38-751 Cree Literature and Hymn Book 1965 38-752 Credo 1965 38-753 Doukhobors - Columbia River Mission 1965 38-754 Halifax - Brunswick St. Church 1965 Mission 38-755 Hospital Work - Hospital Work Among 1965 Chronically Ill 38-756 --- - Hospital Administrators Conference 1965 38-757 --- - Post-graduate allowances for 1965 doctors and nurses in British Columbia 38-758 --- - Correspondence with Dr. W.D. 1965 Watt 38-759 Immigration - General 1965 38-760 --- - Correspondence with A.S. Murray 1965 38-761 --- - Church and Government Policy 1965 38-762 --- - Referrals 1965 38-763 Immigration - Refugee Sponsorship 1965 38-764 --- - Correspondence with Mrs. Pearl Budge, 1965 Toronto 38-765 Lay Supply Summer School 1965 38-766 Lay Workers - completed 1965 questionnaires 38-767 Toronto Institute of Linguistics 1965 38-768 General Correspondence 1965 38-769 Moving Expenses 1965 38-770 Board Secretary (M.C. Macdonald) 1965 correspondence 39-771 Pacific Deaf Fellowship, Vancouver 1965 39-772 --- 1965 39-773 Pensions, Dept. of 1965 39-774 Rural Work - Coady International Institute 1965 (Antigonish, N.S.) 39-775 --- - Garrett Summer School, Illinois 1965 39-776 --- - Information and Literature 1965 39-777 --- - Joint Committees 1965 39-778 --- - Regional Committees and 1965 Conferences 39-779 Glad Tidings Mission (Saint John, 1965 N.B.) 39-780 Board Assistant Secretary (R.K. 1965 Shorten) correspondence and memos 39-781 Students' correspondence 1965 39-782 --- 1965 39-783 --- 1965 39-784 Student Work 1965 39-785 "Super Gifts" 1965 39-786 Supply and Social Welfare Jan-July 1965 Correspondence 39-787 --- Aug-Dec 1965 39-788 Sydney, N.S., United Mission 1965 39-789 Treasurer and Transfer Committee 1965

United Church of Canada Board of Home Missions fonds 29

Acc. No. Box-File Reel Title Date(s) 39-790 Yarmouth, N.S., Town Mission 1960-1965 39-791 Conference on Alcohol and 1965 Addiction 39-792RR Applications - A to F 1966 39-793RR --- - G to K 1966 40-794RR --- - L to Q 1966 40-795RR --- - R to Z 1966 40-796RR --- - Medical Work 1966 40-797RR --- - Deferred 1966 40-798RR Applications - Hospital and Prison Chaplains 1966 40-799RR --- - General 1966 40-800RR --- - Indian Work 1966 40-801RR --- - Oriental Work 1966 40-802 --- - Oriental Work 1966 40-803 --- - Nurses 1966 40-804 --- - Teachers 1966 40-805 General Correspondence of Board 1966 Associate Secretary (H.M. Bailey) Bissell Bursary Fund 40-806 --- - General 1966 40-807 --- - Candidates and other scholarships 1966 40-808 Canadian Council of Churches - 1966 Operation Beaver 40-809 Chaplaincy work 1966 40-810 Church in the Social Field - 1966 survey, correspondence, etc. 40-811 Cree Literature and Hymn Book 1966 40-812 New Curriculum 1966 Chaplaincy Literature 1966 40-813 French Language Study Course 1966 40-814 Furloughs - Furlough Deputation 1966 40-815 --- - individual furloughs (Mrs. R.F. Berry, Miss M. Brock, Mrs. Pearl Budge, Mrs. Agatha Kaasa, Miss Myrtle MacGregor, Mrs. V. Crooks- MacKay) 40-816 --- - individual furloughs (Miss 1966 Helene Manning, Miss EvelynmMatthews, Miss Edna Meader, Mrs. Mary Mercer, Miss Annie Mulley, Miss Evelyn Ricker) 40-817 General Council Office 1966 40-818 Halifax - Brunswick St. Church 1966 Mission 41-819 Hospital Work - General 1966 41-820 Hospital Work - W.D. Watt correspondence 1966 41-821 Immigration Work - General Correspondence 1966 41-822 --- - World Council of Churches and National 1966 Council of Churches (U.S.A.) 41-823 --- - J.P.C. Fraser (Chaplain, Port of Halifax) 1966 correspondence 41-824 --- - A.S. Murray (United Church 1966 Immigration Centre, Montreal) correspondence 41-825 Immigration Work - Overseas chaplaincy; 1966

United Church of Canada Board of Home Missions fonds 30

Acc. No. Box-File Reel Title Date(s) church and government policies 41-826 --- - referrals 1966 41-827 --- - sponsorship of refugees 1966 41-828 Indian Work - general 1966 41-829 --- - Indian and Eskimo Association 1966 41-830 --- - general 1966 41-831 --- - Rama Reserve Mission 1966 41-832 --- - Scholarship Fund 1966 41-833 Japanese Work 1966 41-834 General Correspondence of Board 1966 Associate Secretary (E.E. Joblin) 41-835 Foreign Language Newspapers 1966 41-836 Lay Supply - correspondence 1966 41-837 --- - Summer School 1966 41-838 Leisure and the Church conference 1966 41-839 Licenses to Administer the 1966 Sacraments - applications 41-840 --- 1966 41-841 Literature and Communications -Bureau of 1966 Literature and Communications 41-842 --- - movie script 1966 41-843 Board Secretary (M.C. Macdonald) 1966 correspondence 41-844 Cooperation with Anglican Church 1966 41-845 General Correspondence - A to K 1966 41-846 --- - L to Z 1966 41-847 Italian Work - Church of the 1966 Redeemer (Montreal) 41-848 Moving expenses 1966 42-849 Department of Pensions - general 1966 42-850 --- - retirement of B. Gehard 1966 42-851 Quebec, German, and Hungarian Work 1966 42-852 Rural Consolidation Projects 1966 42-853 Rural Work - general correspondence 1966 42-854 --- - Garrett Summer School (Evanston, Illinois) 1966 42-855 --- - Joint Committees and Cooperation 1966 42-856 --- - Regional Conferences and 1966 Committees 42-857 --- - Ontario Council of Christian 1966 Education 42-858 --- - Conference on Leisure (Banff, AB) 1966 42-859 General Correspondence of Board 1966 Associate Secretary (R.K. Shorten) 42-860 Student Fields - correspondence 1966 42-861 ------1966 42-862 Student Work - correspondence 1966 42-863 ------1966 42-864 Sunday School in the Home Program 1966 42-865 Supergifts 1966 42-866 Supply and Social Welfare Cttee 1966 42-867 Toronto missions - Bathurst Street Mission 1966 42-868 --- - German Work 1966 42-869 --- - Toronto Home Missions Council 1966 42-870 --- - Toronto Home Missions Council (A.E. 1966

United Church of Canada Board of Home Missions fonds 31

Acc. No. Box-File Reel Title Date(s) MacKenzie correspondence) 42-871 --- - St. Paul's Avenue Road Youth 1966 Centre 42-872 --- - St. Paul's Italian Mission 1966 42-873 Treasurer's correspondence 1966 42-874 Vancouver - Pacific Deaf Fellowship 1966 42-875 Yarmouth, N.S., Town Mission 1966 42-876RR Applications - Seamen for Mission Boats 1967

43-877RR --- - A to C (general) 1967 43-878RR --- - D to F (general) 1967 43-879RR --- - G to K (general) 1967 43-880RR --- - L to Q (general) 1967 43-881RR --- - R to Z (general) 1967 43-882RR --- - Doctors and Nurses 1967 43-883RR --- - Oriental Work 1967 43-884RR --- - Teachers 1967 43-885 Report on the City--Eastern Canada 1967 43-886 Board Associate Secretary (H.M. 1967 Bailey) memos Bissell Bursary Fund 1967 'Operation Beaver' film 1967 Travel Assistance correspondence 1967 43-887 Canadian Urban Training Centre 1966-1967 Project (Toronto) 43-888 Conference on Chinese Work 1959-1967 43-889 Church and Social Welfare 1967 43-890 Cree Literature and Saulteaux 1967 translation of Scriptures 43-891 Education Grants for Ministers 1967 43-892 Hamilton Ethnic Work 1967 43-893 Board Associate Secretary (E.M. Highfield) 1967 correspondence 43-894 Home Missions Work Conference 1967 43-895 --- 1967 43-896 Hospital Work - general 1967 43-897 --- - post-graduate allowances 1967 43-898 --- - requests for new work 1967 43-899 --- - W.D. Watt correspondence 1967 43-900 Board Associate Secretary (Oliver 1967 Howard) correspondence 43-901 Immigration - general 1967 43-902 --- - J.P.C. Fraser (Chaplain, Port of Halifax) 1967 correspondence 44-903 --- - A.S. Murray (United Church 1967 Immigration Centre, Montreal) correspondence 44-904 --- - Overseas Chaplaincy and Church and 1967 Government Policies 44-905 --- - Inter-Faith Committees 1967 44-906 --- - Inter-Faith Committees 1967 44-907 --- - Referrals 1967 44-908 --- - Sponsorship of Refugees 1967 44-909 Indian Work - Conferences and 1967

United Church of Canada Board of Home Missions fonds 32

Acc. No. Box-File Reel Title Date(s) Correspondence with Eskimo and Indian Association 44-910 --- - General 1967 44-911 --- - Scholarship Fund 1967 44-912 --- - Scholarships 1967 --- - (Rev.) John Snow correspondence re: his 1967 application to work in Canada 44-913 Japanese Work 1967 44-914 Board Secretary (E.E.M. Joblin) 1967 correspondence 44-915 Korean Canadian Christians 1967 44-916 Foreign Language Newspapers 1967 44-917 --- 1967 44-918 Lay Supply Summer Schools 1967 44-919 Literature and Publications - 1967 Distribution Services 44-920 General Correspondence - A to L 1967 44-921 --- - M to Z 1967 44-922 'Over and Above' Mission Gifts 1963-1967 44-923 Rural Work - Garrett Summer School 1967 (Evanston, Illinois) 44-924 --- - General 1967 44-925 --- - Joint Committee/Regional Work 1967 44-926 --- - Michigan State University 1967 Leadership School 44-927 --- - Regional Consultations re: 1967 amalgamations 44-928 Saint John, N.B. - Glad Tidings 1966-1967 Mission 45-930 Students correspondence 1967 45-931 --- 1967 45-932 Student Adoption by Fields 1967 45-933 Supergifts 1967 45-934 Supply and Social Welfare 1967 45-935 Toronto - Toronto Chaplaincy Services 1967 45-936 --- - Toronto Home Missions Council (A.E. 1967 MacKenzie correspondence) 45-937 --- - Bathurst Street Mission 1967 45-938 Transfer Committee 1967 Treasurer's correspondence 1967 45-939 Vancouver-Vancouver Inner City Service Project 1967 45-940 --- - Pacific Deaf Fellowship 1967 45-941 Winnipeg - Church for the Deaf 1967 45-942 Yarmouth, N.S., Town Mission 1967 45-943 General Council Committee on 1968 Salary Increments 45-944 Automobile expenses 1968 45-945 Board Associate Secretary (H.M. 1968 Bailey) correspondence 45-946 Canadian Council of Churches 1968 45-947 Bissell Bursary Fund -correspondence and 1968 applications 45-948 --- - applications (successful) 1968 45-949 --- - applications (successful) 1968

United Church of Canada Board of Home Missions fonds 33

Acc. No. Box-File Reel Title Date(s) 45-950 --- - scholarships and candidates 1968 45-951 Ecumenical Institute of Canada 1968 45-952 --- 1968 46-953 Canadian Council of Churches -Conference on 1968 Church and Society 46-954 --- - Executive Committees 1968 46-955 --- - Committees and Conferences 1968 46-956 --- - Financial Reports 1968 46-957 ------1968 46-958 Canadian Council of Churches - Executive 1968 Reports 46-959 --- - Committee Reports 1968 46-960 ------1968 46-961 --- - Community Experiments and 1968 Ministry 46-962 ------1968 46-963 ------1968 46-964 ------1968 46-965 ------1968 46-966 --- - Operation Beaver 1968 46-967 Canadian Passenger Association - 1968 reduced fares 46-968 Canadian Urban Training Project 1968 for Christian Service 46-969 --- 1968 46-970 Chaplaincy Advisory Committee 1968 46-971 Chinese Work - conference 1968 47-972 Circulars from Board 1968 47-973 Clippings - Board's work across 1968 Canada 47-974 Division of Communication -correspondence 1968 47-975 --- - correspondence 1968 47-976 ------1968 47-977 --- - Distribution Services 1968 47-978 Doukhobors--Columbia River Mission 1968 47-979 Education Grants 1968 47-980 --- 1968 47-981 --- 1968 47-982 Education Grants 1968 47-983 --- 1968 47-984 --- 1968 47-985 --- 1968 47-986 General Council - Correspondence 1968 47-987 General Council - Long Range Planning 1967-1968 Committee 48-988 Hospitals - Conference of Doctors 1968 48-989 --- - W.D. Watt correspondence 1968 48-990 Immigration – General Correspondence 1968 48-991 --- - Canadian Citizenship Council and Human 1968 Rights 48-992 --- - Canadian Citizenship Council and Human 1968 Rights 48-993 --- - Canadian Citizenship Council and Human 1968 Rights

United Church of Canada Board of Home Missions fonds 34

Acc. No. Box-File Reel Title Date(s) 48-994 Immigration - Inter-Faith Committees 1968 48-995 --- - Inter-Faith Committees 1968 48-996 --- - A.S. Murray (United Church 1968 Immigration Centre, Montreal) correspondence 48-997 --- - Sponsorship of Refugees 1968 48-998 --- - Referrals 1968 48-999 --- - Referrals 1968 48-1000 Board of Information and 1968 Stewardship--correspondence 48-1001 Indian Work - general 1968 48-1002 ------1968 49-1003 Japanese Work - general 1968 49-1004 ------1968 49-1005 Foreign Language Newspapers 1968 (Credo, Viesti, etc.) 49-1006 Lay Supply - Summer School Applications: St. 1968 Andrew's College 49-1007 ------: St. Andrew's College 1968 49-1008 ------: Pine Hill Divinity School 1968 49-1009 --- - correspondence 1968 49-1010 --- - Summer School correspondence 1968 49-1011 Licenses to Administer the 1968 Sacraments 49-1012 --- 1968 49-1013 --- 1968 49-1014 Board Secretary (M.C. Macdonald) 1968 correspondence 49-1015 General Correspondence 1968 49-1016 --- 1968 49-1017 --- 1968 49-1018 --- 1968 49-1019 Montreal--Italian Work--Church of 1968 the Redeemer 49-1020 National Council of Churches 1968 (U.S.A.) 49-1021 Department of Pensions - Minutes and 1968 correspondence 49-1022 --- - Lay employees' pension 1967-1968 50-1023 Presbytery Assistance 1968 50-1024 Rural Ministry 1968 50-1025 Rural Work - Five Oaks meetings 1968 50-1026 --- - Continuing Education for 1968 Christian Leadership in Towns and Country 50-1027 Rural Work - Rural Learning Association, Can 1968 You Find the Key? 50-1028 --- - Joint Committee 1968 50-1029 --- - General Correspondence 1968 50-1030 --- - Garrett Summer School, Illinois 1968 50-1031 Student's Work - Summer Work 1968 50-1032 --- - Summer Work 1968 50-1033 ------1968 50-1034 ------1968

United Church of Canada Board of Home Missions fonds 35

Acc. No. Box-File Reel Title Date(s) 50-1035 --- - Adoption by Congregations 1968 50-1036 --- - General Correspondence 1968 50-1037 ------1968 50-1038 --- - Withdrawal from Summer Work 1968 50-1039 --- - Relief Programme 1968 50-1040 ------1968 51-1041 --- - Toronto Training Project 1968 51-1042 --- - Students not appointed to fields 1968 51-1043 ------1968 51-1044 Supply and Welfare 1968 51-1045 --- 1968 51-1046 Toronto - Friendship House 1965-1968 51-1047 --- - Toronto Home Missions Council 1968 51-1048 --- - Police Court Chaplaincy 1968 51-1049 --- - Church of All Nations (Queen 1968 Street) 51-1050 --- - St. Paul's Italian Mission 1968 51-1051 United Church Treasurer - correspondence 1968 51-1052 Vancouver Inner City Service 1968 Project 51-1053 World Council of Churches - News Releases 1968 51-1054 --- - News Releases 1968 51-1055 --- - Migration and Refugees Programme 1968 51-1056 --- - Mission on Six Continents 1968 51-1057 --- - Division of World Mission and 1967 Evangelism minutes 51-1058 --- - Division of World Mission and 1968 Evangelism minutes 51-1059 Yarmouth, N.S., Town Mission 1968 51-1060 Commission on Aging 1968 51-1061 Anglican/United Church Joint Staff 1969 Meetings 51-1062RR Applications for Medical Students 1969

51-1063 Assigned Missionary Work 1967-1969 52-1064 Automobile Expense Reports 1969 52-1065 Board Associate Secretary (H.M. 1969 Bailey) correspondence 52-1066 Bissell Bursary Fund — applications for 1969 assistance 52-1067 Bursaries and Scholarships - general 1967-1969 correspondence 52-1068 Canadian Council of Churches -Community 1969 Experiments and Ministries 52-1069 --- - Reports, Social Concerns 1969 52-1070 ------, --- 1969 52-1071 ------, --- 1969 52-1072 ------, --- 1969 52-1073 ------, --- 1969 52-1074 ------, --- 1969 52-1075 --- - Mission in the Seventies 1969 52-1076 --- - Ecumenical Institution 1969 52-1077 ------1969

United Church of Canada Board of Home Missions fonds 36

Acc. No. Box-File Reel Title Date(s) 52-1078 ------1969 53-1079 Canadian Urban Training Project 1969 for Christian Service (Toronto) 53-1080 Chaplaincy Advisory Committee 1969 53-1081 Christian Education, Board of 1969 53-1082 Credo 1969 53-1083 Cree Primer and Hymn Books 1968-1969 53-1084 New Curriculum - Requests for Information and 1968-1969 Support 53-1085 Deputation Visits by Missionaries 1969 53-1086 Education Grants - General Correspondence 1969 53-1087 --- - Applications 1969 53-1088 ------1969 53-1089 ------and Payments 1969 53-1090 ------1969 53-1091 Evangelism and Social Service, 1968-1969 Board of - correspondence 53-1092 Finance, Board of - correspondence 1969 53-1093 Frontier Foundation Inc. - 1969 'Operation Beaver' 53-1094 Church in the Field of Social 1969 Welfare 53-1095 Church in the Social Field (U.S.A.) - materials 1969 53-1096 Board Secretary (H.M. Bailey) - 1969 circulars from 53-1097 Colleges and Secondary Schools, 1969 Board of - correspondence 54-1098 Committee on Church Vocations - 1969 student reports, etc. 54-1099 Division of Communication - 1969 correspondence 54-1100 --- 1969 54-1101 --- 1969 54-1102 --- 1969 54-1103 General Council - correspondence 1969 54-1104 Gifts and Contributions to Home 1969 Missions 54-1105 Glace Bay, N.S., Mission 1969 54-1106 Halifax - Brunswick St. Church 1969 Mission 54-1107 Board Associate Secretary (E.M. 1968-1969 Highfield) correspondence 54-1108 United Church congregations - list 1969 of 'non-Indian, non-English, non- French' Home Missions Personnel - list of 1968-1969 national personnel 54-1109 Hospitals - Doctors' Conferences 1969 54-1110 --- - General Correspondence 1969 54-1111 --- - Post-Graduate Allowance for 1969 Doctors (B.C.) 54-1112 Hospitals - Post-Graduate Allowance for Nurses 1969 (B.C.) 54-1113 --- - Medical Services Fund and Special 1969

United Church of Canada Board of Home Missions fonds 37

Acc. No. Box-File Reel Title Date(s) Committees 54-1114 --- - D.W. Watt correspondence 1969 54-1115 Board Associate Secretary (Oliver 1969 Howard) correspondence 54-1116 Immigration - Inter-faith Committees (Maritimes, 1969 Montreal, Ontario) 54-1117 --- - Inter-faith Committees 1969 (Manitoba, British Columbia) 54-1118 --- - Referrals from abroad 1969 54-1119 --- - National inter-faith committees 1969 54-1120 --- -J.P.C. Fraser (Chaplain, Port of Halifax) 1968-1969 correspondence 54-1121 --- - Toronto work 1968-1969 54-1122 Immigration - Dr. and Mrs. S. Rajendson (India) 1969 55-1123 --- - A.S. Murray (United Church 1969 Immigration Centre, Montreal) 55-1124 --- - General Correspondence 1969 55-1125 --- - Overseas chaplaincies 1968-1969 55-1126 Indian Work - General 1969 55-1127 --- - Indian and Eskimo Association 1969 correspondence 55-1128 --- - Conferences 1969 55-1129 --- - Invitations to preach and speak 1969 55-1130 Italian Work - La Favilla Advisory Committee 1969 55-1131 --- - Conference 1969 55-1132 Board Secretary (E.E.M. Joblin) 1969 correspondence 55-1133 Korean Work in Canada 1969 55-1134 Foreign Language Newspapers 1969 55-1135 --- 1969 55-1136 Licenses to Administer the 1969 Sacraments - applications 55-1137 Toronto Institute of Linguistics - 1969 courses 55-1138 Committee on Ministerial Salaries 1969 55-1139 General Correspondence 1969 55-1140 --- 1969 55-1141 --- 1969 55-1142 General Correspondence and Reports 1969 55-1143 Conference on Church and Society 1968 55-1144 National Council of Churches 1969 (U.S.A.) - correspondence 55-1145 --- - Leisure Ministry 1969 56-1146 Ontario Welfare Council 1968-1969 56-1147 Department of Pensions - correspondence 1969 56-1148 Presbytery Equalization Grants 1969 56-1149 Joint Committee on the Church in the Rural 1969 Community – general correspondence 56-1150 ------1969 56-1151 Rural work - Garrett Summer School 1969 56-1152 --- - Brochures and Pamphlets 1969 56-1153 --- - Joint Committee on the Rural 1969 Church - minutes 56-1154 --- - Regional Conferences and 1968-1969

United Church of Canada Board of Home Missions fonds 38

Acc. No. Box-File Reel Title Date(s) Committees 56-1155 Resort Ministries 1969 56-1156 Saint John, N.B. - Glad Tidings 1968-1969 Mission 56-1157 Salary Increment Policy - 1969 correspondence 56-1158 Student Work - Adoption by Congregations 1969 56-1159 --- - Correspondence 1969 56-1160 ------1969 56-1161 ------1969 56-1162 --- - Students not appointed 1969 56-1163 ------1969 56-1164 ------1969 57-1165 --- - Withdrawals 1969 57-1166 Summer Student Training Project 1969 57-1167 Summer Ministry Volunteers 1969 57-1168 Supergifts 1969 57-1169 Supervised Pastoral Education Work 1969 57-1170 Supply and Social Welfare - 1969 correspondence 57-1171 Task Force on Poverty 1969 57-1172 Transfer Committee 1969 57-1173 Treasurer - correspondence 1969 57-1174 Vancouver Inner City Service 1969 Project 57-1175 Volunteers Guide 1969 57-1176 Canadian Viesti 1970 57-1177 Canadian Welfare Council 1970 Conference 57-1178 Credo - editorials and articles 1970 57-1179 Ecumenical Projects: A Sample 1970 57-1180 Education Grants Programme 1970 57-1181 La Favilla 1970 57-1182 General Correspondence 1970 57-1183 Glace Bay, N.S., Mission 1970 58-1184 Halifax - Brunswick St. Church 1970 Mission 58-1185 Immigration - National Interfaith Committee 1970 58-1186 --- - National Interfaith Committee 1970 58-1187 --- - Regional Interfaith Committees 1970 58-1188 --- - Overseas and Port Chaplain 1970 58-1189 --- - Referrals from Abroad 1970 58-1190 Licenses to Administer the 1970 Sacraments 58-1191 --- 1970 58-1192 --- 1970 58-1193 --- 1970 58-1194 Minority Groups - Conferences 1970 58-1195 --- - Anglican Task Force 1970 58-1196 Missionary Orientation Course 1970 58-1197 Montreal - St. Columba House 1970 58-1198 Personnel of Board 1970 58-1199 Resort Ministries 1970 58-1200 --- 1970

United Church of Canada Board of Home Missions fonds 39

Acc. No. Box-File Reel Title Date(s) Rural Work 58-1201 Rural Work --Rural Work and Larger 1970 58-1202 --- - Consultation 1969-1970 58-1203 --- - Consultation - Participants' 1970 Expectations Survey 59-1204 --- - Joint Committee, Church in Rural 1970 Community 59-1205 Salary Increment Policy 1969-1970 59-1206 --- 1970 59-1207 --- 1970 59-1208 Sonntag Post [German language 1970 newspaper] 59-1209 Special Ministries Report 1970 59-1210 Rural Work - Turtle River Larger Parish, 1970 Cooperation with Anglican Church 59-1211 --- - Rural Leadership Course, 1970 Waterloo University 59-1212 Student Work - Administration and Reports 1970 59-1213 --- - Adoptions for Summer Work 1970 59-1214 --- - Student Conferences 1970 59-1215 --- - Handbook for Student 1970 Missionaries 59-1216 --- - Canadian Urban Training Project 1970 59-1217 --- - General 1970 59-1218 --- - Supervisors' Reports, East 1970 59-1219 --- - Supervisors' Reports, West 1970 59-1220 --- - Students Not Appointed 1970 59-1221 --- - Students Not Appointed 1970 59-1222 --- - Supervision and Placement 1970 Consultation 59-1223 --- - Supervision 1970 60-1224 Student Work - Volunteer Work 1970 60-1225 --- - Withdrawals from Summer Fields 1970 60-1226 Sydney, N.S., Mission 60-1227 Christian Resource Centre 1971 (Toronto, Ont.) 60-1228 Communications and Publicity Task 1970-1971 Force - Reports, Minutes, Correspondence 60-1229 Credo 1971 60-1230 Cree Literature and Hymn Book 1971 60-1231 Ecumenical Projects (A Sample) 1971 60-1232 Field Staff Operations 1971 60-1233 Indian Work--General 1970-1971 60-1234 Rural Work - Rural and Larger Parish Work 1971 60-1235 --- - General 1971 60-1236 ------1971 60-1237 --- - Rural Parish Work - , 1971 B.C. 60-1238 --- - West Colchester Research 1971 Project Report: 'The Functional Community and Parish Organization' 60-1239 Student Work - Adoption by Churches 1971

United Church of Canada Board of Home Missions fonds 40

Acc. No. Box-File Reel Title Date(s) 61-1240 --- - Student Conferences 1971 61-1241 --- - Superintendents' Reports 1971 61-1242 ------1971 61-1243 --- - Summer Fields 1971 61-1244 --- - Students Not Appointed 1971 61-1245 ------1971 61-1246 --- - Vancouver Inner City Service 1971 Project 61-1247 --- - Summer Volunteers 1971 61-1248 --- - Students Who Withdrew 1971 61-1249 Supply and Social Welfare Projects 1970-1971 61-1250 Canadian Viesti 1971-1972 61-1251 Church of the Redeemer (Montreal) 1961-1972 - Italian Mission Work 61-1252 Credo 1972 61-1253 Credo--Articles and Editorials 1972 61-1254 Rural Ministry 1972 61-1255 Salary Increment Policies 1972 61-1256 Immigration - Long Range Policy 1972 61-1257 Immigration - Immigration Cases 1973-1975 62-1258 Hospitals - Chronic and Extended Care 1970-1972 62-1259 --- - Nurses - Post Graduate 1971 Scholarships 62-1260 --- - Dr. Watt's Correspondence 1969-1970 62-1261 --- - Dr. Watt's Correspondence 1971-1972 62-1262 Immigration – General - esp. Vietnam Orphans 1970 62-1263a ------1971 62-1263b --- - Regional Interfaith Committees - B.C. to 1970-1971 Ontario 62-1264 ------Toronto and Eastern Canada 1970 62-1265 --- - National Interfaith Committee 1970-1971 62-1266 ------1971 62-1267 --- - Minority Groups - Minutes and 1970 Correspondence 62-1268 ------1970-1971 62-1269 --- - Minority Group Work 1969-1970 62-1270 ------1971-1972 62-1271 --- - Referrals from Overseas 1971 62-1272 Indian Work--esp. Ecumenical 1970-1971 Conferences 62-1273 Mutuality in Mission Work 1967-1971 62-1274 Personnel in Home Mission Board 1971

SERIES 2/Subseries 2: Institutions and Block Grants. – 1907-1979.

These records are largely drawn from the period, 1963-1972, but include records on several institutions that pre-date the formation of the United Church in 1925. In some instances the files are identified only by geographic area and church division (Newfoundland Conference, Avalon Presbytery), but in most instances the records are directly attached to institutions (Boylen Hospital, Montreal Pointe-aux-Trembles School, Brandon Indian Residential School). Unfortunately, not all of the records have been described in detail. Those dealing with the western provinces, especially Saskatchewan, Alberta and British Columbia have only been described to the box level.

United Church of Canada Board of Home Missions fonds 41

Acc. No. Box-File Title Date(s) Newfoundland Conference 83.050C 63-1 Newfoundland Conference - General 1965-1968 63-2 ------1969 63-3 ------1970 63-4 ------1971-1972 63-5 Newfoundland Conference - A.S. Butt 1965-1966 Correspondence 63-6 ------1966-1967 63-7 ------1968-1969 63-8 Conference Chinese Work 63-9 Avalon Presbytery 1960-1965 63-10 --- 1966-1968 63-11 --- 1969 63-12 --- Jan-July 1970 63-13 --- Aug-Dec 1970 63-14 --- 1971 63-15 --- 1972 63-16 --- – Rev. Sellars work in Labrador 1965-1968 64-17 Bonavista-Burin Presbytery 1964-1967 64-18 Grand Falls Presbytery 1960-1968 64-19 Humber Presbytery 1965-1969 64-20 --- 1970 64-21 --- 1971 64-22 --- 1972 64-23 Humber Presbytery, Baie Verte, Boylen 1968-1972 Hospital – Constitution and minutes 64-24 Humber Presbytery, Baie Verte, Boylen 1964- Feb 1965 Hospital 64-25 --- Mar-Dec 1965 64-26 --- 1966-1967 64-27 --- 1968 64-28 --- 1969 64-29 --- 1970 64-30 --- 1971-1972 64-31 Terra Nova Presbytery 1960-1970 64-32 --- 1971-1972 64-33 Twillingate Presbytery 1960-1968 Maritime Conference 65-34 Maritime Conference 1964-1967 65-35 --- 1968-1969 65-36 --- – Schedule of grants 1969-1971 65-37 --- 1970 65-38 --- 1971-1972 65-39 Maritime Conference – Chinese work 65-40 Bermuda Presbytery 1965-1968 65-41 --- 1969-1972 65-42 Chignecto Presbytery 1966-1972 65-43 Cumberland Presbytery 1964-1966 65-44 Frederickton Presbytery 1964-1967 65-45 --- 1968-1970 65-46 Halifax Presbytery 1965-May 1969 65-47 --- June-Dec 1969 65-48 --- 1970

United Church of Canada Board of Home Missions fonds 42

Acc. No. Box-File Title Date(s) 65-49 --- 1971 66-50 Inverness-Guysborough Presbytery 1965-1971 66-51 Miramichi Presbytery 1965-1972 66-52 Miramichi Presbytery, Gaspe, ARDA Project 1963-1965 66-53 --- 1966 66-54 Moncton Presbytery 1961-1965 66-55 Pictou Presbytery 1965 St. Mary's Group Ministry 1969-1970 66-56 P.E.I. Presbytery 1965-1969 66-57 --- 1970-1972 66-58 St. John Presbytery 1965-1971 66-59 St. Stephen Presbytery 66-60 South Shore Presbytery 66-61 Sydney Presbytery 1964-1966 66-62 --- 1967-1972 66-63 Truro Presbytery 1965-1968 66-64 --- 1969-1972 66-65 Valley Presbytery 1965-1972 66-66 Woodstock Presbytery 1963-1968 66-67 Woolastook Presbytery 67-68 Montreal and Ottawa Conference 1964-1966 67-69 --- 1967-19681969 67-70 --- 1970 67-71 --- 1970 67-72 ---, Home Mission Minutes 196-1971 67-73 Montreal and Ottawa Conference 1971-1972 67-74 ---, Grants 67-75 ---, Travelling French Missionary 67-76 ---, Commission on French Work, Minutes and 1965-1967 Reports 67-77 ---, French Work, Minutes and Reports 1967-1968 67-78 ---, Minutes and Reports 1969-1971 67-79 ---, Correspondence re French Work 1965- Jan 1967 67-80 ---, French Work, Correspondence Feb-June 1967 67-81 ---, ---, --- Feb-June 1967 68-82 ---, ---, --- 1968-1971 68-83 ---, ---, clippings 68-84 ---, ---, --- 69-85 Montreal Presbytery 1968-1970 69-86 ---, Correspondence 1964-1965 69-87 ---, --- 1966 69-88 ---, --- 1967 69-89 ---, --- 1968 69-90 ---, --- Jan-June 1969 69-91 ---, --- June-Dec 1969 69-92 Montreal Presbytery, Correspondence Jan-Apr 1970 69-93 ---, --- May-Aug 1970 69-94 ---, --- Sep- Dec 1970 69-95 ---, --- Jan-July 1971 69-96 ---, --- Aug 1971-1972 69-97 ---, All Peoples' Church 1920-1928 69-98 ---, --- 1929-1969 69-99 ---, City Mission (All Peoples', Macdonald 1962-1965 House, etc.)

United Church of Canada Board of Home Missions fonds 43

Acc. No. Box-File Title Date(s) 69-100 ---, City Mission 1966 69-101 ---, --- 1967 70-102 ---, --- 1968 70-103 ---, Dialogue Information Centre, Minutes and 1964-1966 Reports 70-104 ---, --- 1967-June 1968 70-105 ---, --- July 1968-1969 70-106 ---, Dialogue Centre – Minutes, reports 1970 70-107 ---, Dialogue Centre – Minutes, reports 1971-1972 70-108 ---, Dialogue Centre 1964-Aug 1965 70-109 ---, --- Sept-Dec 1965 70-110 ---, --- 1966 70-111 ---, --- Jan-Mar 1967 70-112 ---, --- Apr Dec 1967 70-113 ---, --- 1968 70-114 ---, --- 1969-1970 70-115 ---, --- 1971-1972 70-116 ---, French work 1964–Feb 1965 70-117 ---, --- Mar-Dec 1965 71-118 ---, --- Jan-May 1966 71-119 ---, --- June-Dec 1966 71-120 ---, --- Jan-Feb 1967 71-121 ---, --- Mar 1967-1968 71-122 ---, --- 1969-1970 71-123 ---, --- 1971-1972 71-124 ---, Pointe-aux-Trembles School, Deeds and legal documents 71-125 ---, ---, Minutes, Reports 1943-1962 (incomplete) 71-126 ---, ---, ---, --- 1963-1965 71-127 ---, ---, ---, --- 1966-1967 71-128 ---, ---, ---, --- 1968-1969 71-129 ---, ---, ---, --- Jan-May 1970 71-130 ---, ---, ---, --- June-Dec 1970 71-131 ---, ---, ---, --- 1971 71-132 ---, ---, ---, --- Jan-July 1972 71-133 Montreal Presbytery, Pointe-aux-Trembles Aug 1972-1974 School 71-134 ---, --- 1907-1925 71-135 ---, --- 1926-1939 72-136 ---, --- 1940-1943 72-137 ---, --- 1944-1948 72-138 ---, --- 1949-1954 72-139 ---, Pointe-aux-Trembles School 1955-1956 72-140 ---, --- 1957 72-141 ---, --- Jan-May 1958 72-142 ---, --- June 1958 72-143 ---, --- July-Dec 1958 72-144 ---, --- 1959-1962 72-145 ---, --- 1963-1964 72-146 ---, --- 1965 72-147 ---, --- 1966-1967 72-148 ---, --- 1968-1969 72-149 ---, --- 1970

United Church of Canada Board of Home Missions fonds 44

Acc. No. Box-File Title Date(s) 72-150 ---, --- 1971 72-151 ---, --- 1972 72-152 ---, --- 1973 72-153 ---, --- 1974-1977 73-154 ---, Indians - Caughnawaga 1965-1970 73-155 ---, Indians - Oka 1963-1968 73-156 ---, Indians - Oka 1969-1972 73-157 ---, Bethanie United Church 73-158 ---, Chateauguay United Church 73-159 ---, Montreal Japanese United Church 73-160 ---, Montreal Japanese United Church 73-161 ---, Lachine Children's Home 73-162 ---, St. Columba House Jan-Apr 1971 73-163 ---, St. Columba House May 1971-1972 73-164 ---, St. Jean United Church 73-165 ---, St. Lawrence Half-Way House 73-166 Ottawa Presbytery, Correspondence 1965-1967 73-167 ---, Correspondence 1968-1969 73-168 ---, --- 1970 73-169 ---, --- 1971-1972 73-170 ---, Ottawa Chinese United Church 1963-1966 73-171 ---, --- 1967-1968 73-172 ---, --- 1969 73-173 ---, --- 1970 73-174 ---, --- 1971-1972 73-175 ---, St. Marc’s United Church 74-176 Quebec- Presbytery, 1964-1967 Correspondence 74-177 ---, --- 1968-1969 74-178 ---, --- 1970-1972 83.050C 74-179 Quebec-Sherbrooke Presbytery, Harrington Harbour 74-180 ---, Labrador City 74-181 ---, Quebec City, St. John’s Hall Deeds and documents 74-182 ---, --- 74-183 ---, --- 74-184 Quebec-Sherbrooke Presbytery, Quebec City, 1921-1939 St. John’s Hall 74-185 Quebec-Sherbrooke Presbytery, Quebec City, 1940-1964 St. John’s Hall 74-186 ---, --- 1965-1967 74-187 ---, --- 1968 74-188 ---, --- 1969-1972 74-189 Quebec-Sherbrooke Presbytery, Ste. Anne des Monts 74-190 ---, Schefferville 74-191 Seaway Valley Presbytery Bay of Quinte Conference 75-192 Correspondence 1966-1967 75-193 --- 1968-1969 75-194 --- 1970 75-195 --- 1971 75-196 --- 1972

United Church of Canada Board of Home Missions fonds 45

Acc. No. Box-File Title Date(s) 75-197 Block Grants 1969-1970 75-198 --- 1971-1972 75-199 Belleville Presbytery 75-200 Cobourg Presbytery especially re Alderville 75-201 Kingston Presbytery 1964-1967 75-202 --- 1968 75-203 --- 1969 75-204 --- 1970-1972 75-205 Lindsay Presbytery 1964-1968 75-206 --- 1969-1972 75-207 Oshawa Presbytery 75-208 Peterborough Presbytery 1957-1967 76-209 --- 1968-1970 76-210 --- 1971-1972 75-211 Renfrew Presbytery Toronto Conference 76-212 Correspondence 1966-1968 76-213 --- 1969 76-214 --- 1970 76-215 --- Jan-June 1971 76-216 --- July-Dec 1971 76-217 --- 1972 76-218 Grant requests 76-219 Committees 76-220 Alcohol Information Centre 1963-1972 76-221 Hospital Chaplaincies 83.050C 76-222 Indian work 76-223 “Just Society Movement” 76-224 “Opportunity House” homeless youth 1965-1966 76-225 --- 1967-1969 76-226 --- 1970-1972 76-227 Cochrane Presbytery 77-228 Dufferin & Peel Presbytery 77-229 Grey Presbytery 1966-1968 77-230 Grey Presbytery 1969-1972 77-232 Muskoka Presbytery 1965-1967 77-232 --- 1968-June 1969 77-233 --- July 1969-1972 77-234 North Bay Presbytery 77-235 Simcoe Presbytery 77-236 ---, Christian Island 77-237 ---, Rama Reserve 77-238 Temiskaming Presbytery 1965-1966 77-239 --- 1967-1968 77-240 --- 1969-1972 77-241 Toronto Home Missions Council, Directors 1958-1964 77-242 ---, Directors, Constitution and 1968-1970 Minutes 78-243 ---, Executive Minutes Jan-June 1969 78-244 ---, --- July-Dec 1969 78-245 ---, --- Jan-June 1970 78-246 ---, --- July-Dec 1970 78-247 ---, --- 1971 78-248 ---, Financial Statements 1969

United Church of Canada Board of Home Missions fonds 46

Acc. No. Box-File Title Date(s) 78-249 ---, Correspondence 1969-1972 78-250 ---, Inter-Church Planning 1970 78-251 ---, re planning and policy 78-252 ---, proposals and recommendation 78-253 ---, Reports from groups, Queen St. United 1969 Church 78-254 ---, various Reports from groups 78-255 ---, --- 78-256 ---, Churches and Projects 78-257 Toronto Area Presbytery Jan-Sep 1971 78-258 --- Oct 1971-1973 78-259 ---, Chinese United Church 79-260 ---, Toronto Distress Centre 79-261 ---, Fred Victor Mission 1971 79-262 ---, Fred Victor Mission, Service 1970-1971 Folders 79-263 ---, Police Court Chaplaincies 79-264 ---, Queen Street Portuguese U.C. 79-265 ---, Regent Park U.C. 79-266 ---, St. Christopher House 79-267 ---, Woodgreen Community Centre 79-268 Toronto Centre Presbytery 1965-1967 79-269 --- 1968 79-270 --- 1969 79-271 --- 1970 79-272 ---, Chinese U.C. 1961-1969 79-273 ---, --- 1970 79-274 Toronto East Presbytery 1964-1967 79-275 --- Jan-Apr 1968 79-276 Toronto East Presbytery May-Dec 1968 80-277 --- 1969 80-278 --- 1970 80-279 ---, Christian Resource Centre 80-280 ---, Police Court Chaplaincy 1967-1970 80-281 ---, Regent Park U.C. 80-282 ---, Woodgreen Community Centre 80-283 Toronto West Presbytery 1965-May 1968 80-284 --- June-Dec 1968 80-285 --- 1969 80-286 --- 1970 80-287 --- 1971-1972 80-288 ---, Wesley United Church 80-289 York Presbytery 1965-1966 80-290 --- 1967-1969 80-291 --- 1970-1972 Hamilton Conference 80-292 Correspondence 1965-1968 80-293 --- 1969-Jun 1970 80-294 --- July 1970-1972 80-295 Block grants 1969-1970 80-296 Committees 1969-1970 80-297 Brantford Presbytery 1965-Aug 1966 80-298 --- Sep 1966-1967 80-299 --- 1968-1971

United Church of Canada Board of Home Missions fonds 47

Acc. No. Box-File Title Date(s) 81-300 Bruce Presbytery 1965-1968 81-301 --- 1969-1972 81-302 ---, Cape Croker and Saugeen Reserves 1957-1967 81-303 ---, Cape Croker and Saugeen Reserves 1968-1972 81-304 Erie Presbytery 1969-1972 81-305 ---, Grand River & New Credit Indian Work 81-306 Guelph Presbytery 1965-1968 81-307 Haldimand-Norfolk Presbytery 81-308 Halton Presbytery 81-309 Hamilton Presbytery 1964-1965 81-310 Hamilton Presbytery 1966 81-311 --- 1967-Mar 1969 81-312 --- Apr-Dec 1969 81-313 --- 1970-1972 81-314 ---, All People's U.C 1956-Sept 1965 81-315 ---, --- Oct 1965-1966 82-316 ---, Hospital Chaplaincy 1964-1970 82-317 ---, Hamilton Inner City Work 1969-1970 82-318 ---, Japanese U.C. & manse 82-319 ---, ---, Wesley Centre and house 82-320 ---, ---, Wesley Centre and house 82-321 Niagara Presbytery 1965-1968 82-322 --- 1969-1972 82-323 ---, Industrial Charge 82-324 ---, Language Ministry, Italian & Hungarian 82-325 Sudbury Presbytery 1963-1965 82-326 --- 1966-1967 82-327 --- 1967-1972 82-328 Waterloo Presbytery London Conference 82-329 General 1964-1968 82-330 --- 1969-1972 82-331 Block Grants 82-332 Indian Work 82-333 Algoma Presbytery 1965-1968 83-334 --- 1969-1972 83-335 Elgin Presbytery 83-336 Essex Presbytery 83-337 Huron, Huron-Perth Presbytery 83-338 Kent Presbytery, especially re Fairfield 1920-1965 Museum, Moraviatown 83-339 ---, especially re Fairfield Museum, 1966-1969 Moraviatown 83-340 Kent Presbytery, especially re Fairfield 1970-1972 Museum, Moraviatown 83-341 Lambton Presbytery, esp. re Indian Work 1933-1966 83-342 ---, --- 1967-1968 83-343 ---, --- 1969-1972 83-344 Middlesex Presbytery, esp. Oneida & Caradoc 1934-1964 missions 83-345 ---, --- 1965-Aug 1966 83-346 ---, esp. Indian Work Sept 1966-May 1967 83-347 ---, --- June-Dec 1967

United Church of Canada Board of Home Missions fonds 48

Acc. No. Box-File Title Date(s) 83-348 ---, --- 1968-1969 83-349 ---, --- 1970 83-350 ---, --- 1971-1972 Manitoba Conference 84-351 General 1964-1965 84-352 --- Jan-Feb 1966 84-353 --- Mar-Apr 1966 84-354 --- May-Dec 1966 84-355 --- 1967 84-356 --- 1968 84-357 --- Jan-May 1969 84-358 --- June-Dec 1969 84-359 --- 1970 84-360 --- 1971 84-361 --- 1972 84-362 Block Grants 1969-1971 84-363 Indian Work 1954-1962 84-364 --- 1963-1965 84-365 --- 1966-1968 84-366 --- 1969-1972 85-367 Birtle Presbytery 1969-1972 85-368 Brandon Presbytery 1965-Jun 1967 85-369 --- July 1967-1971 85-370 ---, Agreement re Operation of Brandon Indian 1962 Residential School 85-371 ---, Brandon Indian Residential School 1957-1959 85-372 ---, --- 1960-1961 85-373 ---, --- 1962 85-374 ---, --- 1963-1964 85-375 ---, --- 1965 85-376 ---, --- 1966-1967 85-377 ---, --- 1968-1969 85-378 Carman Presbytery 1964-1969 85-379 --- 1970-1972 85-380 ---, Vita Hospital (Cruise Memorial) 1922-1955 85-381 ---, --- 1956-1958 85-382 ---, --- 1959-1968 85-383 ---, --- 1969-1976 85-384 Hudson Bay Presbytery 1965-1966 Manitoba Conference – Kenora-Rainy River Presbytery 86-1 General (including Poplar Hill Indian Affairs Day 1964-1966 School) 86-2 General 1967-1968 86-3 --- 1969-1970 86-4 --- 1970-1972 86-5 Chukuni ON Pastoral Field 1969 86-6 God's Lake MB 1965-1966 86-7 --- 1966-1968 86-8 --- 1969-1970 86-9 God's Lake MB 1971-1972 86-10 Island Lake MB 1965 86-11 --- 1967-1968 86-12 --- 1968-1970

United Church of Canada Board of Home Missions fonds 49

Acc. No. Box-File Title Date(s) 86-13 --- 1971-1972 86-14 Pikangikum ON (including list of ministers, 1937-1950 1927-1970) 86-15 Pikangikum ON 1965-1966 86-16 --- 1967-1968 86-17 --- 1968-1970 86-18 --- 1971-1972 86-19 Red Lake-Chukuni / Red Sucker Lake ON 1966-1968 86-20 Red Sucker Lake ON 1965-1966 86-21 --- 1967 86-22 --- 1969-1970 86-23 --- 1971 86-24 Sandy Lake ON (Deer Lake) 1913-1970 86-25 Sandy Lake ON (Deer Lake) inc. list of 1962 ministers (Deer Lake) 86-26 Sandy Lake ON 1965-1966 86-27 --- 1967-1968 86-28 --- 1967-1970 86-29 --- 1971-1972 86-30 Vermilion Bay ON 1969-1972 Manitoba Conference – Northland Presbytery 87-1 General 1967-1968 87-2 --- 1969-1970 87-3 --- 1969-1970 87-4 --- 1971-1972 87-5 Bowsman-Minitonas 1966 87-6 --- 1969 87-7 Cross Lake (incl. list of ministers, 1926-1970) 1940-1972 87-8 Cross Lake 1962-1966 87-9 --- 1965-1968 87-10 --- 1969-1970 87-11 --- 1971-1972 87-12 Kettle Rapids 1967-1968 87-13 Lakeside 1969-1970 87-14 Nelson House 1964-1967 87-15 --- 1969-1970 87-16 --- 1971-1972 87-17 Norway House 1965-1966 87-18 --- 1967-1968 87-19 --- 1969-1970 87-20 --- 1971-1972 87-21 Oxford House 1964-1966 87-22 --- 1967-1968 87-23 --- 1969-1970 87-24 --- 1971-1973 87-25 Snow Lake 1965-1966 83.050C 87-26 Snow Lake 1960-1968 87-27 --- 1969 87-28 --- 1972 87-29 South Indian Lake 1965-1966 87-30 --- 1967-1968 87-31 --- 1969-1970 87-32 --- 1971-1972

United Church of Canada Board of Home Missions fonds 50

Acc. No. Box-File Title Date(s) 88-1 Norway House Residential School (including 1914, 1920, 1955 photographs, 1955) 88-2 Norway House Residential School 1940-1956 88-3 --- 1957-1961 88-4 --- 1962-1963 88-5 --- 1964-1965 88-6 --- 1966 88-7 --- 1967 88-8 --- 1960, 1968-1969 88-9 Island Lake - School 1938-1967 88-10 God's Lake (including list of ministers, 1926- 1957-1967 1970) 88-11 Little Grand Rapids (including list of ministers, 1937 1927-1965) 88-12 Berens River (including list of ministers, 1926- 1915-1968 1970) 88-13 South Indian Lake (including list of ministers, 1970-1974 1957-1968) 88-14 Poplar River (including list of ministers, 1926- 1938-1942 1966) 88-15 Oxford House (including list of ministers, 1926- 1920-1963 1970) 88-16 Red Sucker Lake (including list of ministers, 1926-1965) 88-17 Nelson House (including list of ministers, 1926- 1939-1960 1969) 88-18 Norway House (including list of ministers, 1926- 1910-1965 1968) Manitoba Conference – Northland Presbytery – Norway House Residential School 89-1 Quarterly returns 1954 (Note: Quarterly returns include nominal list of students) 89-2 Quarterly returns 1955 89-3 --- 1956 89-4 --- 1957 89-5 --- 1958 89-6 --- 1959 89-7 --- 1960 89-8 --- 1961 89-9 --- 1962 89-10 --- 1963 89-11 --- 1964 89-12 --- 1965 89-13 Quarterly returns 1966 89-14 --- 1967 89-15 Quarterly returns summaries 1958-1963 89-16 --- 1964-1967 89-17 Staff salaries & wages 1954-1955 89-18 General 1957 89-19 --- 1958-1959 89-20 --- 1962-1964 90-1 --- 1953-1954

United Church of Canada Board of Home Missions fonds 51

Acc. No. Box-File Title Date(s) 90-2 General re Island lake including applications 1954-1957 from Island Lake 90-3 Files 1954 90-4 --- 1955 90-5 --- 1956 90-6 --- 1957 90-7 --- 1958 90-8 --- 1959 90-9 --- 1960 90-10 --- 1961 90-11 --- 1962 90-12 --- 1963 90-13 --- 1964 Manitoba Conference – Portage la Prairie Presbytery 91-1 Residential School, Agreement 1962 91-2 Residential School 1961-1963 91-3 --- 1964-1965 91-4 --- 1966-1969 91-5 General 1964-1966 91-6 --- 1967-1968 91-7 --- 1969-1970 91-8 --- 1971-1972 91-9 --- 1969-1970 91-10 Lavenham 1969 91-11 General/Long Plain (including list of ministers- 1961, 1969 Long Plain, 1926-1968) Manitoba Conference – Selkirk Presbytery 92-1 General 1965 92-2 --- 1967-1968 92-3 --- 1969-1970 92-4 --- 1971-1972 92-5 Elizabeth Crowe Hospital, Eriksdale 1962-1963 92-6 ---, --- 1965-1966 92-7 ---, --- 1965-1968 92-8 ---, --- 1968-1970 92-9 ---, --- 1969-1970 92-10 ---, --- including Board minutes 1971-1972 92-11 Teulon Residences 1962 92-12 --- 1966-1967 92-13 --- 1967-1968 92-14 --- 1969-1970 92-15 Teulon Residences 1971-1972 92-16 Berens River 1965-1966 92-17 --- 1967-1968 92-18 --- 1969-1970 92-19 --- 1971-1972 92-20 Fisher River 1965-1966 92-21 --- 1967-1968 92-22 --- 1969-1970 92-23 --- 1971 92-24 Little Grand Rapids 1965-1966 92-25 --- 1967-1968 92-26 --- 1969-1970

United Church of Canada Board of Home Missions fonds 52

Acc. No. Box-File Title Date(s) 92-27 --- 1972 92-28 Poplar River 1965-1966 92-29 --- 1967-1968 92-30 --- 1969-1970 92-31 --- 1971 92-32 Sprague 1965 92-33 --- 1968 92-34 West Hawk Lake 1969-1970 Manitoba Conference – Selkirk Presbytery – Elizabeth Crowe Hospital, Eriksdale 93-1 General 1957-1967 93-2 --- 1962-1972 93-3 Building plans including architectural plans 1960-1962 93-4 General 1959-1962 93-5 --- 1966-1972 Manitoba Conference – Superior Presbytery 94-1 General 1965-1966 94-2 --- 1967-1968 94-3 --- 1969-1970 94-4 --- 1969-1970 94-5 --- 1971-1972 94-6 Wayside Church Centre 1971-1972 Manitoba Conference – Winnipeg Presbytery 95-1 General 1964-1966 95-2 --- 1966-1968 95-3 --- 1971-1972 95-4 Inner City 1948, 1965-1966 95-5 Lord Selkirk Park Interfaith Centre 1968 95-6 Rehabilitation Centres "553" and "794" 1966-1968 95-7 Winnipeg Hospital Chaplains & Visitors 1967-1968 95-8 --- 1964-1966 95-9 Church Home for Girls 1957-1959, 1969- 1972 96-1 General 1969 96-2 General 1970 96-3 Fisher River (including list of ministers, 1926- 1913-1960 1969) 96-4 Sutherland Mission 1971-1972 96-5 MacLean House 1971-1972 96-6 "PACT" Winnipeg North Mission 1971-1972 96-7 Rehabilitation Centres "553" and "794" 1969-1970 96-8 Fresh Air Camps 1969 96-9 Indian Work – clippings, etc. including Indian 1958-1972 and Metis Reception Lodge 96-10 Indian Work 1965-1966 96-11 --- 1967-1968 96-12 --- 1969-1970 96-13 --- - Finances 1969-1970 96-14 --- 1971-1972 96-15 Indian and Metis Reception Lodge 1967-1968 96-16 --- 1969-1970 96-17 Winnipeg Hospital Chaplains & Visitors 1971 96-18 --- 1969-1970

United Church of Canada Board of Home Missions fonds 53

Acc. No. Box-File Title Date(s) 96-19 --- 1971-1972 96-20 Institutional Mission Board - Financial 1969 Statements 96-21 --- - Steering Committee 1970 96-22 Manitoba Japanese 1957, 1965 96-23 --- 1967-1968 96-24 --- 1969-1970 96-25 Winnipeg Chinese 1963-1964 96-26 --- 1962-1966 96-27 --- 1967-1969 96-28 --- 1968-1970 Saskatchewan Conference 97-1 General 1964-1965 97-2 --- 1966-1968 97-3 --- 1968-1969 97-4 --- 1970 97-5 --- 1971-1972 97-6 Reports 1963, 1969-1970 97-7 Grants 1968-1970 97-8 Indian work 1960-1969 97-9 Inter-Church Chaplaincy, Weyburn 1965-1968 97-10 ---, --- 1969-1970 97-11 ---, --- 1971 97-12 Rev. S.W. Anderson 1965-1966 97-13 --- 1967 97-14 --- 1968 97-15 Rev. S.W. Anderson 1969-1970 97-16 --- 1971-1972 97-17 Rev. Robert Hall 1965-1966 97-18 Rev. Donald D. Lawrence 1971-1972 97-19 Rev. A.D. Stade 1965-1966 97-20 --- 1967-1968 97-21 --- 1968-1969 97-22 --- 1969-1971 97-23 --- 1971 Saskatchewan Conference – Arcola-Estevan Presbytery 98-1 Arcola-Estevan - General 1965-1966 98-2 ------1967-1968 98-3 ------1969-1970 98-4 --- - Manor 1966 98-5 --- - Moose Mountain (including list of 1935-1968 ministers, 1926-1969) 98-6 --- - Moose Mountain 1965-1966 98-7 ------1967-1968 98-8 ------1969-1970 98-9 ------1971-1972 Saskatchewan Conference – Assiniboia Presbytery 98-10 Assiniboia - General 1964-1966 98-11 ------1967-1968 98-12 ------1969-1971 98-13 ------1971-1972 98-14 --- - Half-Way House 1965-1967

United Church of Canada Board of Home Missions fonds 54

Acc. No. Box-File Title Date(s) 98-15 --- - Shamrock 1967-1969 98-16 --- - Dummer 1967-1968 98-17 ------1969-1970 98-18 --- - Crane Valley 1967-1968 98-19 ------1969 98-20 --- - Big Beaver 1967-1968 98-21 ------1969-1970 98-22 --- - Fir Mountain 1967-1968 98-23 ------1969 Saskatchewan Conference – Battleford Presbytery 99-1 General 1965-1966 99-2 --- 1967-1968 99-3 --- 1968-1970 99-4 --- 1971 99-5 Adanac 1967-1968 99-6 --- 1968-1970 99-7 Bright Sand 1967-1968 99-8 --- 1969-1970 99-9 Lashburn 1964-1965 99-10 --- 1967-1968 99-11 Rabbit Lake 1967-1968 99-12 --- 1969 99-13 Sonningdale 1967-1968 99-14 --- 1969-1970 Saskatchewan Conference – Cypress Hills Presbytery 100-1 General 1966 100-2 --- 1966-1968 100-3 --- 1969-1970 100-4 --- 1971-1972 100-5 Cadillac 1966-1968 100-6 Consul 1965-1966 100-7 --- 1967-1969 100-8 --- 1969-1970 100-9 Golden Prairie 1967-1969 100-10 --- 1969-1970 100-11 Neidpath 1967-1969 100-12 --- 1969 100-13 Stone 1967-1968 100-14 --- 1969-1970 100-15 Webb 1967-1968 100-16 --- 1969-1970 100-17 Waldeck-Rush Lake 1967-1968 Saskatchewan Conference – Moose Jaw Presbytery 101-1 General 1965-1966 101-2 --- 1966-1969 101-3 --- 1969-1970 101-4 --- 1970-1972 101-5 Moose Jaw Presbytery 1959-1960, 1965- 1966 101-6 --- 1967-1969 101-7 --- 1969-1970

United Church of Canada Board of Home Missions fonds 55

Acc. No. Box-File Title Date(s) 101-8 Crestwynd 1967-1968 101-9 --- 1969 Saskatchewan Conference – Prince Albert Presbytery 102-1 General 1957-1958, 1964- 1966 102-2 --- 1967-1968 102-3 --- 1966-1970 102-4 --- 1971-1972 102-5 Indian Work 1969 102-6 Big River 1966 102-7 Carrot River 1969 102-8 Colleston-Steep Creek 1967-1969 102-9 Hudson Bay Larger Parish 1970 102-10 Jordan River 1970-1971 102-11 La Ronge 1965 102-12 --- 1966-1977 102-13 Pas Trail 1969-1970 102-14 Smoky Burn 1967-1968 102-15 --- 1969-1970 102-16 Spiritwood 1970 102-17 Tisdale Larger Parish 1967-1968 102-18 --- 1969-1970 102-19 Waskesiu 1969-1970 Saskatchewan Conference – Qu’Appelle Presbytery 103-1 General 1966 103-2 --- 1966-1968 103-3 --- 1969 103-4 --- 1971-1972 103-5 Indian Work 1969-1970 103-6 Broadview, Whitewood, Wapella 1970 103-7 Hurricane Hills (including list of ministers, 1955, 1966, 1968 1926-1970) 103-8 Hurricane Hills 1967-1968 103-9 --- 1969-1970 103-10 --- 1971-1972 103-11 Round Lake (including list of ministers, 1926- 1937-1966 1969) 103-12 Round Lake 1965-1966 103-13 --- 1966-1968 103-14 --- 1969-1970 103-15 --- 1971-1972 103-16 Vandura 1969-1970 Saskatchewan Conference – Regina Presbytery 104-1 General 1965-1966 104-2 --- 1967-1968 104-3 --- 1968-1970 104-4 --- 1970-1972 104-5 Regina Indian Work 1957, 1959, 1961, 1968, 1979 104-6 --- 1965 104-7 --- 1967-1969

United Church of Canada Board of Home Missions fonds 56

Acc. No. Box-File Title Date(s) 104-8 --- 1969-1970 104-9 --- 1971-1972 104-10 --- - Balgonie-Brora 1967-1968 104-11 ------1969 104-12 --- - Fort Qu'Appelle 1969 104-13 --- - B-Say-Tah Youth Conference Centre 1970 104-14 Regina - Regina Beach-Disley 1969-1970 Saskatchewan Conference – Rosetown Presbytery 104-15 General 1965-1966 104-16 --- 1967-1968 104-17 --- 1969-1970 104-18 --- 1971 104-19 Eston Larger Parish 1969 104-20 Springwater 1965 Saskatchewan Conference – Saskatoon Presbytery 83.050C 105-1 General 1965-1966 105-2 --- 1966-1968 105-3 --- 1969-1970 105-4 --- 1971-1972 105-5 Chinese Work 1965-1966 105-6 --- 1967-1968 105-7 --- 1969-1970 105-8 Bethel United Church 1969-1970 105-9 Foote-Copeland 1969-1970 105-10 Moose Woods inc. list of ministers, 1928-1971 1956, 1966 105-11 Quill Plains 1969-1970 105-12 Watrous 1970 Saskatchewan Conference – Saskatoon Presbytery – Hafford Hospital 106-1 Reel 25 Audit Report, 1925, 1925, 1935 Confidential Statement, 1935 106-2 Minutes of the Board of Directors 1934-1941 106-3 Minutes and Reports 1940-1941 106-4 --- 1931-1941 106-5 --- 1934-1941 106-6 General 1928-1932 106-7 --- 1932-1936 106-8 --- 1934-1935 106-9 --- 1936-1937 106-10 --- 1937-1938 106-11 --- 1938-1939 106-12 Dr. L. Shepley - Correspondence 1935-1939 107-1 Reel 26 General 1923-1929 107-2 --- 1920-1923 107-3 --- 1925-1941 107-4 --- 1941 107-5 --- 1941 107-6 --- 1941 107-7 Financial affairs 1930-1940 107-8 Annual Report and Financial Statements for 1934 1934 107-9 Financial Statements and Auditors' Report 1935

United Church of Canada Board of Home Missions fonds 57

Acc. No. Box-File Title Date(s) 107-10 --- 1937 107-11 --- 1938 107-12 --- 1939-1940 107 Inventory 1938 Saskatchewan Conference – Yorkton Presbytery 108-1 General 1965-1966 108-2 --- 1967-1968 108-3 --- 1969-1970 108-4 --- 1971-1973 108-5 Cote 1940-1968 108-6 --- 1965 108-7 --- 1967-1968 108-8 --- 1969-1970 108-9 File Hills (including list of ministers, 1926-1969) 1939-1968 108-10 File Hills 1965-1966 108-11 --- 1967 108-12 --- 1968-1969 108-13 Foam Lake 1970 108-14 Kamsack Larger Area 1965-1966 108-15 --- 1967-1968 108-16 --- 1969-1970 108-17 Pheasant Creek Larger Parish 1970 108-18 Saltcoats-Bredenbury 1965-1966 Alberta Conference 109-1 General 1965-1966 109-2 --- 1967-1968 109-3 --- 1969-1970 109-4 --- 1971-1972 109-5 Calgary Presbytery 1964-1965 109-6 Indian Missions (including Report of Committee 1929-1978 on Legal Status and Civil Rights of the Canadian Indians, 1955) 109-7 Minutes of Alberta Home Missions Committee 1969-1970 109-8 Mission Grant requests 1970-1971 109-9 Christmas letter 1970 109-10 Minutes of Alberta Conference Hospital Board 1957-1958 109-11 Rev. CD. Powell 1965 109-12 --- 1966-1967 109-13 --- 1968-1969 109-14 --- 1969-1970 109-15 --- 1971-1972 Alberta Conference – Calgary Presbytery 110-1 General 1967-1968 110-2 --- 1968-1970 110-3 --- 1971-1973 110-4 Hospital Chaplains and Visitors 1967-1969, 1971- 1973 110-5 --- 1967-1968 110-6 --- 1968-1969 110-7 Pastoral Institute 1969 110-8 Montgomery 1965-1966 110-9 --- 1966-1968 110-10 Montgomery 1969-1970

United Church of Canada Board of Home Missions fonds 58

Acc. No. Box-File Title Date(s) 110-11 Calgary Chinese 1962-1963 110-12 --- 1968 110-13 --- 1969 110-14 --- 1971 110-15 Social Action Chaplaincy 1968-1970 110-16 Morley (McDougall Mission) inc. list of 1902-1970 ministers, 1926-1970) 110-17 Morley (McDougall Mission) 1965-1966 110-18 --- 1967-1968 110-19 --- 1969-1970 110-20 --- 1971-1972 110-21 Morley Residential School 1940, 1946-1947 110-22 --- 1953-1955 111-1 --- 1957-1960 111-2 --- 1961-1962 111-3 --- 1963 111-4 --- 1964 111-5 --- 1965 111-6 --- 1966-1970 Alberta Conference – Coronation Presbytery 111-7 General 1965-1966 111-8 --- 1967-1968 111-9 --- 1969-1970 111-10 Compeer 1967 111-11 --- 1969-1970 111-12 --- 1971 Alberta Conference – Drumheller Presbytery 112-1 General 1967-1968 112-2 --- 1969 Alberta Conference – Edmonton/Edmonton Centre Presbytery 112-3 Edmonton - General 1964-1966 112-4 Edmonton Centre - General 1966 112-5 ------1967-1968 112-6 ------1971-1972 112-7 ------1972 112-8 --- - Indian Work 1969 112-9 Edmonton - Bissell Centre 1971-1972 112-10 Edmonton Centre – Duffield inc. list of minister 1913-1968 (1926-1966) 112-11 --- - Duffield 1967-1968 112-12 Edmonton - Evergreen 1965-1966 112-13 Edmonton Centre - Evergreen 1967-1968 112-14 Edmonton - Jellinek House 1965, 1968-1972 112-15 Edmonton Centre - Norman Wells 1969-1970 112-16 Edmonton Residential School 1920, 1938, 1943-1944, 1946, 1955-1957 112-17RR Edmonton Residential School 1958-1960 112-18 --- 1961-1962 112-19 --- 1963-1967 Alberta Conference – Edmonton Centre Presbytery 113-1 General 1969-1970

United Church of Canada Board of Home Missions fonds 59

Acc. No. Box-File Title Date(s) 113-2 Duffield 1969-1970 113-3 Evergreen 1969-1970 113-4 Jasper 1970 113-5 MacLeod Valley 1967-1968 113-6 --- 1968-1971 Alberta Conference – Edmonton North Presbytery 113-7 General 1967-1968 113-8 --- 1968-1970 113-9 --- 1970-1972 113-10 Flatbush 1967-1968 113-11 --- 1969-1970 113-12 Redwater 1966 113-13 --- 1967-1969 113-14 Rochester 1967-1969 113-15 --- 1969-1970 113-16 Swan Hills/Fort Assiniboine 1967-1968 113-17 Fort Assiniboine/Mystery Lake 1970-1971 113-18 Barrhead Rural #1 1969-1970 113-19 Barrhead Rural #2 1969 Alberta Conference – Edmonton North Presbytery – Archer Memorial Hospital, Lamont 114-1 General 1920-1945 114-2 Reports, Finances, By-Laws, etc. 1926-1927, 1960- 1964 114-3 General 1965 114-4 --- 1967-1968 114-5 --- 1969-1970 114-6 --- 1971-1973 114-7 Minutes of the Board 1968-1970 114-8 Minutes of Methodist Missionary Society, etc. 1911-1927 114-9 Report on Archer Hospital and Wrinch Hospital 1956 (BC) 114-10 Minutes of Alberta Conference Hospitals Board 1960 114-11 Archer Hospital School of Nursing 1960-1961 Alberta Conference – Edmonton South Presbytery 115-1 General 1966-1968 115-2 --- 1967-1970 115-3 --- 1970-1972 115-4 Ministik 1967-1968 115-5 --- 1969 115-6 Telfordville 1966 115-7 --- 1967-1969 115-8 --- 1969-1970 Alberta Conference – Foothills Presbytery 115-9 General 1965 115-10 --- 1966-1968 115-11 --- 1969 115-12 Banff (Rundle Memorial) 1966 115-13 --- 1967-1969 115-14 --- 1968-1970 115-15 --- 1971-1972

United Church of Canada Board of Home Missions fonds 60

Acc. No. Box-File Title Date(s) 115-16 Canmore 1967-1968 115-17 --- 1969 115-18 Irricana 1969 115-19 Longview-Eden Valley 1960, 1968 115-20 --- 1965-1966 115-21 --- 1967-1968 115-22 --- 1969-1970 115-23 --- 1971-1972 Alberta Conference – Peace River Presbytery 116-1 General 1964-1966 116-2 --- 1966-1968 116-3 --- 1968-1970 116-4 --- 1971-1973 116-5 Eaglesham 1967-1969 116-6 --- 1969 116-7 Grimshaw 1969-1970 116-8 Spirit River Farm 1914-1939 Alberta Conference – Red Deer Presbytery 116-9 General 1965-1966 116-10 --- 1967-1968 116-11 --- 1969-1970 116-12 --- 1971-1972 116-13 Crammond 1967 116-14 Ponoka (Hobbema)including list of ministers, 1920, 1957-1958, 1926-1968 1968 116-15 Ponoka (Hobbema) 1965-1966 116-16 Ponoka 1967-1969 116-17 --- 1969 116-18 --- 1969 116-19 Rimbey Rural 1972 Alberta Conference – St. Paul Presbytery 117-1 General 1965-1966 117-2 --- 1967-1968 117-3 --- 1969-1970 117-4 --- 1971-1972 117-5 Auburndale 1967 117-6 Clandonald 1967 117-7 Goodfish Lake(Saddle Lake) incl. list of 1913-1975 ministers (1926-1969) 117-8 Goodfish Lake 1966 117-9 --- 1966-1968 117-10 --- 1968-1970 117-11 --- 1971-1972 117-12 Vegreville Rural 1967-1968 117-13 --- 1969-1970 117-14 John Neil Hospital, Cold Lake - General 1960, 1979 (pred. 1960) 117-15 ------1961-1966 117-16 ------1967-1968 117-17 ------1969-1970 117-18 ------1971-1972 117-19 --- – General including contract for sale of land, 1932, 1957-1962 1969-1972

United Church of Canada Board of Home Missions fonds 61

Acc. No. Box-File Title Date(s) 117-20 --- - Minutes, Constitution, 1962-1963 History, etc. 117-21 --- - Miscellaneous, inc. copy of land title 1962-1976

117-22 --- - Minutes of the Board of 1967-1970 Governors Alberta Conference – St. Paul Presbytery 118-1 Bonnyville Hospital & Schools, Insurance 1958 including photographs 118-2 Bonnyville Hospital 1921-1926, 1955- 1964 118-3 Bonnyville Boys’ Home including conditional 1961-1963 contract for sale of land 118-4 Bonnyville Girls’ Homes 1961-1964 118-5 Bonnyville Caretaker’s Home including 1961-1963 conditional contract for sale of land 118-6 Bonnyville Doctor’s Residence including 1958-1966 building contract, 1937; contract for sale of land, 1937 118-7 Bonnyville (Duclos) Hospital 1964-1966 118-8 Bonnyville Farm including contract for transfer 1962-1969 of land title, 1969; contract (easement) for pipe construction, 1964 118-9 South Alberta – General 1965-1966 118-10 --- – --- 1967-1968 118-11 --- – --- 1969-1970 118-12 --- – --- 1971-1972 118-13 --- – Fishburn 1967-1969 118-14 --- – --- 1969-1970 118-15 --- – --- 1971 118-16 --- – Japanese, manse including contract for 1947-1963, 1974 sale of land, 1963; contract for transfer of land title, 1974 118-17 --- – Japanese 1956-1966 118-18 --- – --- 1967-1968 118-19 --- – --- 1969-1970 118-20 --- – --- 1970 118-21 --- – Waterton 1967-1968 118-22 --- – --- 1969-1970 118-23 Yellowhead - General 1972 118-24 --- - Evergreen 1971 British Columbia Conference 119-1 General 1967-1968 119-2 --- 1967-1970 119-3 Home Missions Committee Minutes 1968-1970 119-4 Grants 1969-1971 119-5 Native Indian Committee 1968-1970 119-6 Pastoral Institute of British Columbia 1968-1970 119-7 Kamioops-Okanagan and Kootenay 1969 Presbyteries 119-8 President's Newsletter 1969 119-9 President's Commission Task Force 1968-1969 119-10 Rev. Elliott H. Birdsall 1969-1970 119-11 Rev. D. Gordon Laird 1970

United Church of Canada Board of Home Missions fonds 62

Acc. No. Box-File Title Date(s) 119-12 Rev. Lawrence G. Sieber 1966-1967 119-13 --- 1968-1971 119-14 Rev. John V. Shaver 1970 119-15 Rev. R.M. Warne 1967-1970 120-1 General 1965-1966 120-2 General 1971-1972 120-3 Indian Work 1929, 1950-1971 120-4 Indian Work 1970 120-5 Indian Work, Reports 1970 120-6 Indian Work 1970-1972 120-7 Native Indian Committee 1969-1970 120-8 Board of Home Missions Medical Work 1967-1968 Promotional material including photographs 120-9 Marine Work 1968-1970 120-10 --- 1968-1970 120-11 Marine Work 1971-1972 120-12 Rev. Elliott H. Birdsall 1971-1972 120-13 Lorne Fach (Hospital Maintenance Engineer) 1969-1970 120-14 Rev. O. R. Howard 1964-1966 120-15 Rev. D. Gordon Laird 1971-1972 120-16 Rev. Lawrence G. Sieber 1965-1966 120-17 --- 1968-1969 120-18 --- 1971-1972 120-19 Rev. R. M. Warne 1965 120-20 --- 1959, 1967 120-21 --- 1968 120-22 Dr. W. Donald Watt 1969-1970 120-23 --- 1971-1972 British Columbia Conference – Cariboo Presbytery 121-1 General 1964-1966 121-2 --- 1967-1968 121-3 --- 1969-1970 121-4 --- 1964-1966, 1969- 1970 121-5 --- 1971-1972 121-6 Burns Lake Hospital 1964-1966 121-7 --- 1963, 1967-1968 121-8 --- 1968-1970 121-9 --- 1970-1971 121-10 --- - Board Minutes 1969-1970 121-11 McBride 1964, 1966, 1969-1970 121-12 Mount Tabor 1970 121-13 Smithers 1970 British Columbia Conference – Fraser Presbytery 121-14 General 1964-1966 121-15 --- 1967-1969 121-16 --- 1969-1970 121-17 --- 1971 British Columbia Conference – Comox- Nanaimo Presbytery 122-1 General 1964-1966

United Church of Canada Board of Home Missions fonds 63

Acc. No. Box-File Title Date(s) 122-2 --- 1967-1968 122-3 --- 1968-1970 122-4 --- 1969-1972 122-5 Ahousat (including list of ministers, 1926-1967) 1937-, 1957- 1961, 1968 122-6 Ahousat 1968-1970 122-7 Alberni 1954, 1968, 1974 122-8 --- 1969 122-9 Alert Bay 1969-1970 122-10 --- 1970 122-11 --- 1971-1972 122-12 Bamfield 1969-1970 122-13 Cape Mudge 1954-1955 122-14 Nanaimo Chinese 1965-1966 122-15 South Nanaimo Combined Congregation 1967-1968 (formerly Nanaimo South, Nanaimo Chinese, Haliburton) 122-16 South Nanaimo Combined Congregation 1969-1970 122-17 Coqualeetza Residential School 1913, 1937-1944 122-18 Long Beach, Ucluelet 1957-1958, 1962 122-19 Nanaimo Indian Mission 1957, 1960-1963 122-20 Nitenat/Clo-Oose Indian Mission 1913 (including list of ministers, 1927-1967) 122-21 North Island 1965-1966 122-22 --- 1967-1968 122-23 --- 1971 122-24 Tahsis Inlet Marine 1969-1970 122-25 --- 1971-1972 122-26 West Coast Mission Council, (includes 1970 Ahousat, Bamfield, and Alberni Valley) 122-27 West Coast Mission Council 1971-1972 123-1 Alberni 1967-1968 123-2 Alert Bay 1965-1966 123-3 --- 1967-1968 123-4 Bamfield 1965-1966 123-5 --- 1967-1968 123-6 Marine Work 1930 123-7 --- 1935-1979 123-8 --- 1966 123-9 Nanaimo Chinese 1964-1969 123-10 --- 1966-1967 123-11 Tahsis Inlet Marine 1965-1966 123-12 --- 1967-1968 123-13 Alberni Residential School, Agreement for 1962 Operation 123-14 Alberni Residential School (including 1939, 1950, photographs of school in operation, 1920-1937) 1957-1959 123-15 Alberni Residential School 1960-1962 123-16 --- 1963-1967 123-17 --- 1968-1970 124-1 Alert Bay, Aircraft 1960, 1963-1964, 1967-1969 124-2 ---, Engineer's House (including surveyed plan 1958-1967, 1974-

United Church of Canada Board of Home Missions fonds 64

Acc. No. Box-File Title Date(s) of land 1976 and agreements for maintenance and transfer of land) 124-3 ---, --- (including agreement for sale of land) 1956-1964, 1971 124-4 Bamfield, Engineer's House (including 1953-1973 photographs; building contract with architectural drawings; application for crown lands for docking) 124-5 ---, Church 1960-1962 124-6 Martin Valley, Central Mainland Marine Manse 1953-1967 (including surveyed plan of land) 124-7 ---, Engineer's House 1956-1966 124-8 Tahsis Inlet, "Melvin Swartout III" (boat) 1965-1973 (including agreement of sale) 124-9 ---, --- (boat) 1963-1966 124-10 Bella Bella, "William H. Pierce" (boat) 1947-1963 124-11 "Thomas Crosby IV" (boat) 1951-1962 124-12 --- 1963-1966 124-13 "Robert C. Scott" (boat) 1954-1959, 1963- 1967 124-14 "Melvin Swartout II" (boat) 1950-1959, 1963 British Columbia Conference – Kamloops- Okanagan Presbytery 125-1 General 1965-1966 125-2 --- 1966-1968 125-3 --- 1969-1970 125-4 --- 1971-1972 125-5 Okanagan Japanese inc. agreements for sale 1930-1939, 1950- of land 1958, 1964-1971 125-6 Okanagan Japanese 1967-1968 125-7 Okanagan Japanese 1969-1970 125-8 Revelstoke Rural 1965 125-9 Salmon Arm Rural 1969 125-10 Sicamous-Malakwa 1969-1970 British Columbia Conference – Kootenay Presbytery 126-1 Kootenay 1965-1966 126-2 --- 1967-1968 126-3 Kootenay 1969-1971 126-4 --- 1971-1972 126-5 --- - Grants 1971 126-6 --- - Doukhobor Affairs/Freedomites 1963 126-7 --- - Kaslo 1970 126-8 --- - Sparwood 1969-1970 126-9 --- - Wardner 1965-1966 126-10 --- - Windermere Valley 1969-1970 British Columbia Conference – Prince Rupert Presbytery 126-11 General 1970-1972 126-12 Bella Bella 1971-1972 126-13 Bella Coola Hospital 1971-1972 126-14 Friendship House 1971-1972 126-15 Hazelton Children's Home 1971-1972 126-16 Kitamaat Village 1971-1972

United Church of Canada Board of Home Missions fonds 65

Acc. No. Box-File Title Date(s) 126-17 Port Simpson 1971-1972 126-18 R.W. Large Hospital, Bella Bella 1966, 1970-1972 126-19 Queen Charlotte Hospital 1970-1972 126-20 Wrinch Hospital, Hazelton 1971-1972 127-1 Bella Bella 1968-1970 127-2 Bella Coola 1969-1970 127-3 Friendship House 1967-1970 127-4 Kitamaat Village 1969-1970 127-5 Port Simpson Hospital 1903, 1906 127-6 --- 1932 127-7 --- 1969-1970 127-8 R.W. Large Hospital, Bella Bella 1927, 1959-1964 127-9 --- 1960-1961 127-10 --- 1965-1967 127-11 --- 1966-1968, 1973 127-12 Bella Coola Hospital 1958-1964 127-13 --- 1964-1966 127-14 --- 1967-1969 127-15 Burns Lake Hospital 1961 128-1 Wrinch Hospital, Hazelton, Annual Report 1917, 1919-1923 128-2 Wrinch Hospital, Hazelton 1924-1947 128-3 --- 1926, 1959-1962 128-4 --- 1957, 1966-1968 128-5 --- 1964-1966 128-6 Children's Convalescent Home, Hazelton 1966-1967 128-7 --- 1966-1968 129-1 Bella Bella 1957-1958 129-2 --- 1964-1965 129-3 --- 1967-1968 129-4 Bella Coola 1965-1966 129-5 --- 1967-1968 129-6 Friendship House 1960, 1963 129-7 --- 1965-1967 129-8 --- 1967-1968 129-9 Hazelton 1965-1966 129-10 --- 1966-1968 129-11 Kitamaat Village 1965-1966 129-12 --- 1967-1968 129-13 Klemtu 1965-1966 129-14 --- 1967-1969 129-15 Namu 1965-1966 129-16 --- 1967-1968 129-17 Port Simpson 1965-1966 129-18 --- 1967-1968 129-19 Skidegate Mission 1965-1966 129-20 --- 1967-1968 129-21 Prince Rupert Community Worker 1965-1966 129-22 Downtown Community Health Society 1972 (Vancouver) 129-23 Alberni Valley (Comox-Nanaimo Presbytery) 1965-1966 130-1 General 1966-1968 130-2 Bamfield, Manse (including property 1926-1949 assessments) 130-3 Central Mainland Marine, "Thomas Crosby IV" 1936-1948

United Church of Canada Board of Home Missions fonds 66

Acc. No. Box-File Title Date(s) 130-4 Central Mainland Marine 1962-1964 130-5 --- 1965-1966 130-6 --- 1967-1968 130-7 --- 1966-1968 130-8 Bella Bella (including list of ministers, 1926- 1908-1971 1970) 130-9 Bella Coola (including list of ministers, 1926- 1950-1967 1967) 130-10 Hartley Bay (including list of ministers, 1926- 1944, 1968 1967) 130-11 Kitamaat (including list of ministers, 1926- 1913-1968 1969) 130-12 Kitzegucla-Kispiox-Hazelton (including lists of 1926-1968 ministers, 1926-1970) 130-13 Klemtu (including list of ministers, 1926-1967) 1913, 1968 130-14 Port Simpson (including list of ministers, 1926- 1938-1968 1970) 130-15 Prince Rupert Residence 1968-1969 130-16 Skidegate (including list of ministers, 1926- 1957-1968 1970 130-17 Friendship House etc. 1914-1968 131-1 General 1964-1966 131-2 --- 1969-1970 131-3 Hartley Bay 1970 131-4 Hazelton-Kispiox 1968-1970 131-5 Kemano 1969 131-6 Namu 1969 131-7 Friendship House 1969-1970 131-8 Skidegate 1969-1970 131-9 Terrace-Thornhill 1969 131-10 R.W. Large Hospital, Bella Bella 1968-1970 131-11 ---, Board Minutes etc. 1968-1970 131-12 Bella Coola Hospital, Board Minutes etc. 1967, 1970 131-13 Bella Coola Hospital 1964-1970 131-14 Wrinch Hospital, Hazelton 1964, 1968-1970 131-15 --- 1969-1970 131-16 Central Mainland Marine 1969-1970 132-1 Prince Rupert - United Church Residence 132-2 Prince Rupert - United Church Residence British Columbia Conference – Vancouver- Burrard Presbytery 132-3 General 1965-1966 132-4 --- 1966-1968 132-5 Vancouver Chinese 1960, 1964-1966 132-6 --- 1961-1968 132-7 Vancouver Indian 1965-1966 132-8 --- 1967-1969 132-9 Texada Island 1965 132-10 --- 1967-1968 132-11 West-End Outreach 1967-1968 133-1 General 1969-1971 133-2 --- 1970-1972 133-3 Darby Lodge 1950-1974 133-4 --- 1969-1970

United Church of Canada Board of Home Missions fonds 67

Acc. No. Box-File Title Date(s) 133-5 Bowen Island 1965-1966 133-6 First United Church 1971-1972 133-7 Pemberton 1969 133-8 Texada Island 1968-1969 133-9 West Howe Sound 1970 133-10 Vancouver Chinese 1969 133-11 Vancouver Indian 1969 133-12 Vancouver Japanese 1961, 1963 133-13 Vancouver Japanese inc. deeds for land 1963, 1973-1975 (short & long forms) 133-14 Vancouver Japanese 1957, 1965-1966 133-15 --- 1959, 1967-1968 133-16 --- 1969-1970 133-17 Vancouver Inner City Service Project 1969-1971 133-18 North Vancouver Outreach 1969 133-19 West-End Outreach 1964-1966 133-20 --- 1969 134-1 Vancouver-Burrard - Vancouver Japanese 1971 134-2 Vancouver Regional Summer Ministry 1972 134-3 Crisis Intervention/Suicide Prevention Centre 1969-1970 134-4 Metropolitan Council for the Lower Mainland of 1969-1970 British Columbia (M.C.L.M.), General 134-5 ---, General 1970-1972 134-6 ---, Commission on Institutional Work 1968-1969 134-7 ---, Sub-Commission on Continuing Education 1968 134-8 ---, Sub-Commission on Youth 1968 134-9 ---, Miscellaneous 1969-1970 134-10 ---, Minutes, Constitution 1969-1970 134-11 Vancouver South - General 1965-1966 134-12 --- - General 1966-1968 134-13 ------1968-1970 134-14 ------1971-1972 134-15 --- - Airport Interfaith Ministry 1968-1972 134-16 --- - Steveston Japanese 1965-1966 134-17 ------1967-1968 134-18 ------1969 British Columbia Conference – Victoria Presbytery 135-1 General 1965-1966 135-2 --- 1967-1969 135-3 --- 1969-1970 135-4 --- 1971-1972 135-5 Grants 1969-1970 135-6 Koksilah (including list of ministers, 1926- 1912-1938 1967) 135-7 Victoria Chinese 1965-1966 135-8 --- 1968 British Columbia Conference – Westminster Presbytery 135-9 General 1965-1966 135-10 --- 1967-1968 135-11 --- 1969-1970 135-12 --- 1971-1972 135-13 St. Leonard's Half-Way House 1969-1972

United Church of Canada Board of Home Missions fonds 68

Acc. No. Box-File Title Date(s) 135-14 Mission City Japanese Church 1940-1950

SERIES 2/Subseries 3: Topics and Ministries. – 1925-1985.

Four general areas have been identified as special ministries or topics: work with minority groups, native peoples, rural work and student ministries. Under the heading “Immigration and Ministry to Minority Groups,” there are records of ministries to Japanese, Korean, Portuguese, Czechs, Tibetans, and other non- Canadians. Materials include discussion papers, correspondence, newspaper clippings and publications by the church.

Materials concerned with rural ministries include several rural surveys from different parts of the country for 1930, 1958, and other periods; reports published by the church on rural problems (both secular problems and institutional ones), and publications and newspaper clippings on these problems.

The material called 'Indian Work' appears to very small, but this is only related to the special ministries amongst Native people. It includes manuals on how to approach the work, materials developed for the work, reports and briefs presented by Native communities and organizations to Parliament and similar materials.

The records of student ministries are closed to researchers. These records have been described to the file level in this finding aid.

Acc. No. Box-File Reel Title Date(s) Committee on Minority Groups of European and Asiatic Origin 83.050C 137-1 Minutes 1970-1971 137-2 Agency reports (other than United Church) 1968-1971 137-3 --- 1964-1971 137-4 Bibliographies 1960-1970 138-1 Minutes of Chinese Conferences, reports from 1957-1970 Chinese congregations, Chinese literature 138-2 Brief re sponsorship of Hong Kong refugees 1959-1968 138-3 Correspondence, reports 1971 138-4 Doukhobor problems 1962-1964 138-5 English language workbooks 1969 83.050C 138-6 Immigration facts and figures 1967-1971 139-1 Services to newly landed immigrants 1961, 1968-1971 139-2 Minutes, reports of Japanese Conferences, 1958-1970 reports from Japanese congregations 139-3 Minutes and related correspondence re Joint 1963-1965 Committee of the Board of World Mission and Board of Home Missions re Japanese Ministers Coming to Canada 139-4 History of Japanese Canadian Churches 1959-1971 various correspondence and reports re Japanese work in Canada 139-5 Re Korean United Church congregations in 1965, 1967 Canada 139-6 Language papers, Canadian Viesti financial 1963, 1970 statement 139-7 Language papers - general 1962-1969 139-8 Immigration policy and legislation, Report of 1964-1972 Commission on Immigration issued by the Executive of General Council

United Church of Canada Board of Home Missions fonds 69

Acc. No. Box-File Reel Title Date(s) 139-9 Newspaper clippings, circulars re immigration 1969-1971 139-10 Biographical sketches of Chinese ministers 1956, 1962-1968 deaconesses and other personnel who served in United Church Oriental congregations, annual reports from Oriental congregations 140-1 Publications, reports re refugees (other than 1955-1962, 1962- United Church of Canada) 1968 140-2 List of United Church congregations of 1960-1971 European and Asiatic origin, long range policy re ministry to minority groups of European and Asiatic origin, returned questionnaires, background re Hungarians and Ukrainians, various reports, publications

Records of E.E. M. Joblin re work with Aboriginal People Annual reports 83.050C 141-1 Indian Work Reports to the Board of Home 1958-1965 Missions 141-2 --- 1969 86.158 3-6 Annual Reports to the Board of Home Missions 1957-1969 Correspondence 83.050C 141-6 Indian Affairs Branch and Board of Home 1958-1970 Missions related to residential schools 141-7 Department of Indian Affairs and Northern 1970 Development (IAND) Education Division 141-8 Indian Affairs Branch to School Principals 1960, 1961, 1964 141-9 Caroline 0. Field to Miss McFarland 1940 Joblin binders 86.158C 1-1 Correspondence and statements related to Indian Education, Vol. I 1-2 Directives and correspondence with Ottawa (incomplete) applying to all government owned schools and residences, Vol. II 1-3 Field trips and reports, "Indian Work" 1957-1962 1-4 --- 1963-1970 1-5 Conference and consultations on work among 1911-1971 the Native Peoples of Canada and the U.S.A. 2-1 Five Oaks Indian Conferences 1954-1983 98.028C 1-1 Appointments to Indian Work 1957-1978 1-2 A Collection of Opinions Related to Policy in n.d. Indian Affairs in Canada Joblin binders re Homes and Residential Schools Alberta 86.158C 2-2 Red Deer Indian Industrial School 1893-1919 (Methodist), Vol. VI a. Part I Edmonton Residential School (Methodist 1923- 1923-1966 1966 to 1925), Vol. VI a. Part I 2-3RR --- Part II 2-4 McDougall Orphanage, Morley (Methodist), 1875, 1925-1969 replaced by Morley Residential School (United Church of Canada), Vol. VI b. British Columbia

United Church of Canada Board of Home Missions fonds 70

Acc. No. Box-File Reel Title Date(s) 2-5 Coqualeetza Institute (Methodist to 1888-1940 1925), Vol. VII Alberni Residential School (Presbyterian to 1891-1969 1925), Vol. VII Ahousaht Residential School (Presbyterian to 1904-1939 1925), Vol. VII Crosby's Girls'Home, Port Simpson, Church 1874-1948 owned (Methodist to 1925), Vol. VII Elizabeth Long Memorial Home for Girls, Kitimat, 1893-1941 Church owned (Methodist to 1925), Vol. VII United Church Residence for Boys (Prince 1961-1969 Rupert), Church owned, Vol. VII Manitoba 2-6 Brandon Industrial School, 1895-1969 (Methodist to 1925), Vol. IV a. 2-7 Portage La Prairie Residential School, 1886-1870 (Presbyterian to 1925), Vol. IV b. 2-8 Norway House Residential School, (Methodist to 1900-1967 1925), Vol. IV c. 2-6 Teulon Boys' and Girls' Homes, began 1912 and 1918 respectively, not used for Indian youth until the late 1950's, presently to 1925, church owned; still in use, Vol. IV c. 86.158C 2-9 Mt. Elgin Industrial Institute, 1849-1946 (Methodist to 1925) 2015.008C 1-1 “SCHOOL NEWS” Schools of the Caradoc 1946-1949 Indian Agency Including MT. ELGIN INDIAN DAY SCHOOL, 1946-1949. 1-2 “SCHOOL NEWS” Schools of the Caradoc 1949-1953 Indian Agency Including MT. ELGIN INDIAN DAY SCHOOL, 1949-1953. 1-3 “SCHOOL NEWS” Schools of the Caradoc 1953-1957 Indian Agency Including MT. ELGIN INDIAN DAY SCHOOL, 1949-1953. Saskatchewan 86.158C 3-1 Regina Industrial School (Presbyterian), Vol. V 1890-1910 File Hills Residential School (Presbyterian to 1889-1949 1925), Vol. V Round Lake Residential School (Presbyterian to 1886-1950 1925), Vol. V Assiniboia Girls' Residence, Church owned used 1960-1962 for Indian Girls (Presbyterian to 1925), Vol. V Manuals and Policies 83.050C 142-1 Manual for those representing The United 1958-1962 Church of Canada among the Indians of Canada 142-2 --- 1963-1967 146-12 --- 1963-1968 142-3 --- Apr 1968-Dec 1970 95.014C/TR Manual for those Representing The United [ca. 1958]- 1950 Church of Canada among Canadian Indians 83.050C 142-7 Policies - Education policy 1961 (Noted as missing as of June 18, 1999)

United Church of Canada Board of Home Missions fonds 71

Acc. No. Box-File Reel Title Date(s) 144-22 Statements by the Department of Indian Affairs 1969 and Northern Development Minutes 83.050C 141-5 Church representatives and Education Division 1955-1969 of IAND, meetings 144-21 Residential School Principals meetings 1959-1962, 1964 Conference of Western Indian Workers 1936, 1955 and Conference of Western Indian Workers 86.158C 3-2 Minutes related to "Indian Work" from the 1957-1971 Digests Miscellaneous 83.050C 141-4 Bibliography and supplements 1966, 1968 about Indian work 141-10 Legislation: The Indian Act 1951 141-11 Personal file - Indian Workers 1961-1962, 1964- 1968, 1970 83.050C 142-4 Maps of Indian Communities served [1970?] by The United Church of Canada (Noted as missing as of June 18, 1999) 86.158C 3-3 The Library of E.E.M. Joblin n.d. 86.158C 3-4 A collection of articles related to the Indians of 1920-1979 Canada and appearing in the United Church Observer and other United Church publications, Vol. I 3-5 ---, Vol. II 1980-1985 83.050C 143-1 A vocation or avocation? National Young 1946 People's Union Programme Annual No. 4/Elgie Joblin 142-8 Board of Home Missions/Division of Mission in [196-] Canada 143-3 Beyond traplines, does the church really care? 1969 Towards an assessment of the work of the Anglican Church of Canada with Canada's Native Peoples [Toronto]: The Anglican Church of Canada / Charles E. Hendry 143-4 Commission to study Indian Work, United Church of Canada; Joblin, E.E.M. Our Northern Indians, United Church of Canada (pamphlet) 143-5 Department of Indian Affairs and Northern 1968, 1970 Development 143-7 Indian Education in Canada, Study pamphlets in [195-] Canadian Education, 21 143-8 Indian School Bulletin and Regulations for the 1954 classification of teaching staff, Department of Citizenship and Immigration. Indian Affairs Branch, Education Division. 144-2 The Indians of Canada and Before Columbus, by 1967 E.E.M. Joblin [Toronto] United Church of Canada 142-10 Native People Publications 1970 142-5 Newspaper articles 1969, 1970 142-6 Newspapers, The First Citizen 1970 143-11 Oblate Fathers in Canada. Indian and 1958, 1961

United Church of Canada Board of Home Missions fonds 72

Acc. No. Box-File Reel Title Date(s) Eskimo Welfare Commission 143-2 Outreach, Among Indian Neighbours 1962 144-1 Outreach, Our Indians neighbours 1963 143-9 Outreach, Native People in the United Church, 1965-1966 published articles 143-12 Publications other than United Church, Part 1 1959, 1969-1970 143-13 ---, Part 2 1970 143-14 ---, Part 3 1963, 1965 143-6 Regional Conference of the Fellowship of Indian 1944 Workers, held at Thomas Indian School, Iroquois, New York Oct. 20-22 Reports 144-4 A brief submitted to the Joint Parliamentary 1960 Committee on Indian Affairs by the Board of Home Missions of the United Church of Canada, June 8 and E.E.M. Joblin, Special Education for the Indian Pupils of the Carodoc Agency, Special Education No. 2

Feb 1959 144-20 An outline of the work of the Board of Home 1962-1963 Missions among the Indians of Canada and Indian work in Ontario and Quebec 144-3 Association of Iroquois and Allied Indians, 1971 Position Paper, Nov. 27 144-14 The Church and the Indians of Canada - E.E.M. 1947 Joblin 144-6 Construction of Purchase of buildings for Indian 1957-1970 Work, including property report Kenora, Rainy River Presbytery 144-8 Indian Residential Schools Proposed Salary 1957-1959 Scales and Grants by Board of Home Missions 144-7 Indians Affairs Branch, Welfare Division 144-10 Indians of Canada, draft program suggestions 1969 for teenage groups 83.050C 144-9 Indians of Canada, three addresses prepared for 1964 the Lorrain Fellowship and Inter-church consultation on Indian work April 28, 29 - E.E.M. Joblin 144-11 Native Council of Canada, brief presented to 1972 Federal government June 144-12 Occupations of the Indians of 1945 Canada - E.E.M. Joblin 141-3 Report of the Indian Affairs Branch for the fiscal 1964 year ended March 31, 1964 / Department of Citizenship and Culture 144-5 Reports of the Commission on Indian 1935 Educational commission appointed by the Board of Home Missions and Women's Missionary Society of The United Church of Canada 144-13 Schools and hospitals 1928 144-23 Thesis, Joan Eleanor Kabayama, Educational 1958 retardation among, non Roman Catholic Indians

United Church of Canada Board of Home Missions fonds 73

Acc. No. Box-File Reel Title Date(s) at Oka (MA thesis for McGill University) 144-24 United Church work among Indians of 1966-1967 Ontario 144-15 Woman's Missionary Society 1957 144-16 --- 1958 144-17 --- 1959 144-18 --- 1960 144-19 --- 1961 86.158C 1 Canadian Association in Support of the Native Peoples bulletin, vol. 17 no.1 Mar 1976 C.A.S.N.P. newsletter, no. 7 Apr 1976 C.A.S.N.P. bulletin, vol. 17, no. 2 Aug 1976 Canadian Association in Support of the Native Peoples bulletin, vol. 17 no.1 Mar 1976 A letter to member of the Canadian Association in Support of the Native Peoples /from Joanne Hoople, Executive Director [1976?] C.A.S.N.P. bulletin, vol. 17, no. 3 Dec 1976 C.A.S.N.P. newsletter, [no. 11?] Apr 1977 86.158C 1 C.A.S.N.P. newsletter, vol.18. no.2 Oct 1977 ---, vol.18. no.1 Sept 1977 ---, no. 17 May 1978 C.A.S.N.P. bulletin., vol.18 no.4 Fall 1978 C.A.S.N.P. newsletter, no.19 Oct 1978 C.A.S.N.P. annual report 1977-1978

2 Citizen article : National Commission on the Indian Canadian Feb 1958 C.A.S.N.P. newsletter, vol.18. no.2 Oct 1977 Minutes of proceedings of the Joint Committee of the Senate and the House of Commons on Indian Affairs 19 May 1960 National Commission on the Indian Canadian bulletin Apr 1957 N.C.I.C. bulletin Jan 1958 --- May 1958 --- Nov 1958 --- Feb 1959 --- Apr 1959 --- Sept 1959 --- Nov 1959 --- Jan 1960 Indian-Eskimo Association of Canada, vol. 1 no. 1 Mar 1960 ---, vol. 1 no. 2 May 1960 ---, vol. 1 no. 3 Sep 1960 ---, vol. 1 no. 4 Nov 1960 ---, vol. 1 no. 5 Dec 1960 The Indian-Eskimo reporter [1961?] Indian-Eskimo Association of Canada, vol. 2 no. 3 May 1961 ---, vol. 2 no. 4 Sep 1961 ---, vol. 2 no. 6 Nov 1961 ---, vol. 3 no. 1 Jan 1962 ---, vol. 3 no. 3 May 1962 ---, vol. 3 no. 4 Sep 1962 ---, vol. 3 no. 5 Nov 1962

United Church of Canada Board of Home Missions fonds 74

Acc. No. Box-File Reel Title Date(s) ---, vol. 4 no. 1 Jan 1963 ---, vol. 4 no. 3 May 1963 ---, vol. 4 no. 2 Mar 1963 ---, vol. 4 no. 5 Nov 1963 ---, vol. 5 no. 2 Mar 1964 ---, vol. 5 no. 3 May 1964 ---, vol. 5 no. 4 Sep 1964 ---, vol. 5 no. 5 Nov 1964 ---, vol. 6 no. 3 June 1965 ---, vol. 6 no. 4 Sept 1965 ---, vol. 6 no. 5 Nov-Dec 1965 86.158C 2 Indian-Eskimo Association of Canada, vol. 7 no. 1 ---, vol. 7 no. 2 Mar-Apr 1966 Canadian Indians and Eskimos of today bulletin, no.3 Apr 1966

Indian-Eskimo Association of Canada bulletin, May-June 1966 vol.7 no.3 ---, vol.7 no.4 Oct 1966 ---, vol.7 no.5 Dec 1966 ---, vol.8 no.1 Feb 1967 ---, vol.8 no.2 Apr 1967 ---, vol.8 no.3 June 1967 ---, vol.8 no.4 Oct 1967 ---, vol.9 no.1 Feb 1968 ---, vol.9 no.2 May 1968 Globe and Mail, The two forgotten peoples 12 Feb 1968

Indian-Eskimo Association of Canada bulletin, vol.9 no.3 July 1968 ---, vol.9 no.4 Nov 1968 ---, vol.9 no.5 Dec 1968 ---, vol.10 no.2 Apr 1969 ---, vol.10 no.3 July 1969 ---, vol.10 no.4 Oct 1969 ---, vol.10 no.5 Dec 1969 ---, vol.11 no.1 Mar 1970 ---, vol.11 no.2 May 1970 Minutes of the Indian-Eskimo Association of 13 June 1970 Canada 11th annual meeting of members... Indian-Eskimo Association of Canada bulletin, vol.11 no.3 July 1970 ---, vol.11 no.4 Oct 1970 ---, vol.11 no.5 Dec 1970 ---, vol.12 no.1 1971 ---, vol.12 no.2 Mar 1971 ---, vol.12 no.3 Apr 1971 ---, vol.12 no.5 July 1971 Minutes of the Indian-Eskimo Association of 12 June 1971 Canada 12th annual meeting of members...

Indian-Eskimo Association of Canada bulletin, vol.12 no.6 Oct 1971 ---, vol.13 no.1 Apr 1972 ---, vol.13 no.2 May 1972 ---, vol.13 no.4 Oct 1972 ---, vol.13 no.3 July 1972

United Church of Canada Board of Home Missions fonds 75

Acc. No. Box-File Reel Title Date(s) 86.158C 2 Canadian Association in Support of the Native Peoples bulletin, vol.16 no.2 July 1975 ---, vol. 16 no.3 Oct 1975 Canadian Association in Support of the Native Peoples newsletter, no.5 Nov 1975 Canadian Association in Support of the Native Peoples bulletin, vol. 16 no.4 Dec 1975

3 Liberty profile of Andy Paull/by R. McKeown Jan 1946 Newspaper clippings 1947-1955

The Indian News, vol.2 no.1 Jan 1956 ---, vol.2 no.2 May 1956 ---, vol.1 no.4 July 1955 ---, vol.1 no.1 Aug 1954 Newspaper/periodical clippings 1956-1957 The Indian News, vol.2 no.3 Mar 1957 Impressions of our Indian work: a brief report to the Board of Home Missions 1958 Newspaper clippings 1958 "Let us try then, what love can do..." A survey on Jan 1959 the Indian Canadian Jan. 1959: glimpses of the Indian Canadian situation as seen through the eyes of individual Canadian Friends/ by a committee of the Religious Society of Friends (Quakers) The Indian People of Canada, reprinted from Mar 1959 Citizen, Feb. 1958 Newspaper/periodical clippings 1959 A brief submitted to the Joint Parliamentary Dec 1959 Committee on Indian Affairs by the Board of Home Missions of the United Church of Canada Report on Indian work for 1959 Mar 1960 Newspaper/periodical clippings 1959-1960 Brief prepared by the Indian-Eskimo Association of Canada for the Parliamentary Committee on Indian Affairs Mar 1960 86.158C 4 The Indian News, vol. 4 no. 2 May 1960 The Globe Magazine 3 Dec 1960 The Indian News, vol. 4 no. 3 Dec 1960 Newspaper clippings 1960-1961 The Indian News, vol. 4 no. 4 Apr 1961 A progress report on our Indian work in 1961 1961 Newspaper clippings 1961 The Indian News, vol. 5 no. 1 June 1961 Newspaper clippings 1961 The Indian News, vol. 5. no.2 Dec 1961 Newspaper clippings 1962 Social Progress a journal of church and society Apr 1962 The Board of Home Missions Indian work 1962 The Indian News, vol. 5 no. 4 Apr 1962 Periodical clippings 1962 The Indian News, vol. 6 no. 2 Oct 1962 The third conference and annual meeting of the 1962 Indian-Eskimo Association

United Church of Canada Board of Home Missions fonds 76

Acc. No. Box-File Reel Title Date(s) United Steel Workers of America press release 6 Dec 1962 An open letter to the government of Canada and the Province of Manitoba [1962?] Newspaper clippings 1962 The Indian News, vol. 7 no. 2 Feb 1963 Newspaper clippings 1963 The Board of Home Missions, Indian work 1963 Our Northern Indians/ by E.E.M. Joblin 1 Mar 1963 Newspaper clippings 1963 Partnership in Community Development address 24 Oct 1963 by the honourable J.B. Caroll Minister of Welfare, Province of Manitoba... 4th National conference and annual meeting of the Indian-Eskimo Association of Canada Oct 1963 Newspaper clippings 1963 1963 The Indian News, vol. 7 no. 1 Dec 1963 Periodical clippings 1963 The Native People, vol. 2 no. 8 Jan 1970 86.158C 4 Newspaper clippings 1970 The Indian News, vol.12 no.10 Jan. 1970 ---, vol.12 no.11 Feb. 1970 The Calumet (Union of Ontario Indians), vol.2 no.2 Feb. 1970 Newspaper/periodical clippings 1970 The Indian News, vol.12 no.12 Mar. 1970 Newspaper clippings 1970 The Indian News, vol.13 no.1 Apr. 1970 ---, vol. 13 no.2 May 1970 Newspaper clippings 1970 The Indian News, vol.13 no.3 June 1970 Periodical clippings 1970 The Indian News, vol.13 no.4 July 1970 Newspaper clippings 1970 The Indian News, vol.13 no.4 Aug. 1970 Newspaper clippings 1970 The Indian News, vol.13 no.6 Sept. 1970 Newspaper clippings 1970 Repetition of majority of MR2; (mostly extracts, MR2 has full documents) Canadian Association in Support of Native Peoples bulletin, vol.14 no.1 Apr. 1973 ---, vol.14 no.2 July 1973 ---, vol.14 no.4 Dec. 1973 ---, vol.15 no.1 Apr. 1974 ---, vol.15 no.2 July 1974 What is development and who decides?/speech [1974?] by James Wah-Shee president of the Indian Brotherhood of the North West Territories Speech for symposium on Amerindians, The Royal Society of Canada, Indian land claims and rights/by L.I. Barber, Indian Claims Commissioner for Canada [1974?] Periodical clippings 1974 Canadian Association in Support of Native Peoples bulletin, no.2 Dec. 1974 ---, special issue on Northern flooding vol.15 no.3 Dec. 1974

United Church of Canada Board of Home Missions fonds 77

Acc. No. Box-File Reel Title Date(s) ---, vol.16 no.1 Apr. 1975 Canadian Association in Support of Native Peoples newsletter, no.4 May 1975 86.158C 4 Canadian Association in Support of Native Peoples bulletin, vol.16 no.2 July 1975 ---, vol.16 no.3 Oct. 1975 Canadian Association in Support of Native Peoples newsletter, no.5 Nov. 1975 --- bulletin, vol.16 no.4 Dec. 1975 Rural Work 83.050C 145-1 Joint Committee on evangelism in the Rural Dec 2, 1958-Dec Church - minutes 10, 1963 145-2 Joint Committee on the Church in the Rural Feb 18, 1964-Sep Community – minutes 22, 1971 (Previous name: Joint Committee on Evangelism in the Local Church 145-3 ------(includes minutes of Sub-Committees) Feb 18, 1964-Oct 3, 1969 145-4 Surveys and Studies – Banff-Lake Louise 1966 Mission field, Foothills Presbytery, Alberta Conference, by Norman f. Salt and James H. Sinclair 145-5 --- Case Study of an Old Ontario Community in [1931?] the Kingston Presbytery 145-6 --- Hanley District Survey, by J.M. Singleton 1916 145-7 Maritime Rural Survey for Cumberland County, 1931 Nova Scotia 146-1 --- Ontario Rural Survey of Dufferin County 1930 146-2 --- Other than United Church “Some Problems of [193-?] Rural life in Canada” by John A. Cormie 146-3 --- “Report of the Down Town Survey of 1958 Winnipeg Presbytery” 146-4 --- “Report on the Religious situation in Census 1944 Division 14, Saskatchewan 146-5 --- Wagg, Frank E. – “The Rural Church in the 1925 West” (B.D. Thesis for Regina College) 146-6 --- Rural Questionnaire, Summary prepared by 1930 D.M. Ramsay includes Report of United Church Leaders’ Conference, Ottawa, Feb 5, 1930 Material by C.H. Johnson on Newfoundland 1930 Summary of Dr. George Dorey about rural Saskatchewan, Jan 1930 83.050C 146-6 Summary of John Fawcett about Edmonton 1930 Presbytery Survey of rural church conditions 146-7 Surveys and Studies – Saskatchewan Survey on 1929 Rural Church 146-8 --- - Survey of Rural Churches 1916 146-9 --- - Ukrainian Survey – Alberta 1925 146-10 --- - Wagg Survey of Saskatchewan 1919 146-11 Surveys and Studies of the Methodist and United Churches of Canada - Preliminary Survey of Home Mission Requirements for the Five Years Period Commencing July 1919 as prepared for the 1918

United Church of Canada Board of Home Missions fonds 78

Acc. No. Box-File Reel Title Date(s) Commission of Fifty 1919 Appointed by order of the Board of Missions of the Methodist Church - Payne, T.A. “The Minister and the Rural Problem in Western Canada” [Toronto]: Board of Home Missions, The United Church of Canada - Watts, J.R. “Fifty Years of Rural Canada” Summary of Surveys [of] Dufferin County, 1931 Ontario, Cumberland County N.S., District of Hamiota, Manitoba [Toronto]: Board of Home Missions [United Church of Canada]

1933 146-6 --- Rural Questionnaire, Summary prepared by 1930 D.M. Ramsay includes Report of United Church Leaders’ Conference, Ottawa, Feb 5, 1930 Material by C.H. Johnson on Newfoundland 1930 Summary of Dr. George Dorey about rural 1930 Saskatchewan, Jan 1930 Summary of John Fawcett about Edmonton 1930 Presbytery Survey of rural church conditions 146-7 Surveys and Studies – Saskatchewan Survey on 1929 Rural Church Student Ministries 83.050C 147-1RR Student reports A-Ba 1955-1958 147-2RR --- Be - Bu 1955-1958 147-3RR --- C – D 1955-1958 147-4RR --- E – G 1955-1958 147-5RR --- H - L 1955-1958 148-1RR --- M – Mi 1955-1958 148-2RR --- Mo – P 1955-1958 148-3RR --- R – So 1955-1958 148-4RR --- Sp - Z 1955-1958 148-5RR Student Statistics and Student Work Statistics 1958, 1960, 1961 for Mission Fields 148A-1RR --- 1962-1964 148A-2RR --- 1965-1966 148A-3RR --- 1967-1968 Ministries 83.050C 293-1 --- Marine 293-2 --- Medical 1966-1968 Staff Surveys of the Projects 1966-1967 1966-1967

United Church of Canada Board of Home Missions fonds 79

SERIES 3: RECORDS RELATING TO FINANCIAL MATTERS. – 1909-1984. – 11 m of textual records.

Series consists of the following subseries: 1) Transfer ledgers, 1927-1971; 2) Loans and Grants/Property, 1941-1984; 3) Trusts and Estates, 1909-1971 and; 4) Property Settlement, [1925?].

SERIES 3/Subseries 1: Transfer ledgers. – 1927-1971. These ledgers contain records of each charge that received aid from the Board. This would include information on salaries, rentals of buildings (including homes), insurance costs, travel costs, and any other costs associated with the work. They are organized only by Conference, with no description in the finding aid. Included in this section are also special accounts kept on car allowances (boxes 160-161), accounts for special ministries, and property fund accounts.

Acc. No Box-File Title Date(s) 83.050C 149 Newfoundland Conference 150 Maritime Conference 151 Montreal-Ottawa & Bay of Quinte Conferences 152 Toronto Conference 153 Hamilton and London Conferences 154 Manitoba Conference 155 Saskatchewan Conference – Abernethy to Moose Jaw 156 Saskatchewan Conference – Prince Albert to 157 Alberta Conference 158os British Columbia Conference (arranged by 1930-1962 Presbytery then by Pastoral Charge) 159 National Church Transfer ledgers 1950-1955 160 Car Allowance Paid off, A to L 161 ---, M to Z 162os Special Accounts and Specialized Ministry 1927-1929 (including hospitals and residential schools namely Thomas Crosby, Mt. Elgin, Brandon, Round Lake, Morley, File Hills, Norway House, Edmonton, Coqualeetza, Bonavista Presbytery— Victoria Home Missions; Pensions; Immigration; Superintendents 163os --- containing the following records: Board travel expenses 1956-1960 Woman’s Missionary Society 1946-1961 Euphemia Mitchell Trust Fund 1956-1959 Pension Fund 1937-1951 Radio Ministry 1948-1956 Literature 1944-1954 School for lay ministers 1949-1950 Hospitals (including Vita, Stafford, Mitchell 1934-1954 Memorial, Lamont, McDougall, Bonnyville, Bella Bella, Hazelton, Port Simpson, Skidegate) 163 Cheques from government for Indian work 1936-1946 Lay workers 1939-1943 Fund for retired workers 1948-1953 Superintendents and immigration 1955-1958 Summary of Exchange 1932-1957 Transportation (by Conference—special) 1931-1953 Widows of missionaries 1930-1947 Payments on account of old year 1947-1957 Travelling expenses 1935-1956

United Church of Canada Board of Home Missions fonds 80

Acc. No Box-File Title Date(s) Missionary Emergency Salary Account 1933-1937 Convenor’s Expenses 1930-1955 Special Grants for multi-point charges 1951-1955 Central Emergency Fund (later Sustenation Fund) 1936-1941 Western Ministers’ Relief Fund 1937-1939 Special [Emergency] Fund 1931-1935 Woman’s Missionary Society Miscellaneous 1930-1945 contributions Salary reductions 1931 164 --- Vol. 1 Special Immigration Account 1948-1960 Director of Fund Raising Account A 1958-1960 Account B 1957-1960 Car insurance 1948-1960 Toronto Home Mission Council 1959-1960 Superintendent’s Expense 1956-1960 Accounts Moving expenses by Conference 1954-1960 Publications 1949-1960 Vol. 2 Furlough payments and 1962-1971 government annuity - Drake Furlough, all women’s Vol. 3 Various funds Pitts Sustenation Fund 1956-1966 Language ministers 1933-1957 Special grants 1958-1965 Education grants 1951-1969 Education grants for children 1938-1968 of Indian missionaries Special grants 1953-1959 Lay Employees Retirement Plan 1957-1962 Pension Fund 1952-1961 165 Property Fund Accounts 1950-1961 1st section: Named properties 2nd section: Miscellaneous property sales 3rd section: Manse modernization (also includes some church additions and new buildings-church) organized by province--NL, NB, NS, QC, ON, MB, SK, AB, BC; includes correspondence re insurance, building etc., summary ledgers on loan repayment 166 --- 167 --- 294os Home Mission Property Fund/Church Manse Fund 295os ---

SERIES 3/Subseries 2: Loans and Grants/Property. – 1941-1984. Subseries consists largely of correspondence files dealing with loans and grants to congregations and institutions that were assisted by the Board.

Acc No. Box-File Title Date(s) 286-1 Board grants 1966 286-2 --- 1967 United Church of Canada Board of Home Missions fonds 81

Acc No. Box-File Title Date(s) 286-3 --- 1968 286-4 --- Revised 1968 286-5 --- Master copy 1969 287-1 --- Revised 1969 287-2 --- Master copy 1970 287-3 --- Revised 1970 287-4 --- Master copy 1971 287-5 --- Revised 1971 288-1 --- Master copy 1972 288-2 --- Revised 1972 288-3 --- Budget Estimates for the Board of Home 1958-1968 Missions including correspondence with the Division of Finance 288-4 --- Camp Corporation of Hamilton Conference 1968-1969 Survey British Columbia 168-1 Abbotsford-- Church 1974-1975 (See also: New Westminster, 171-33) 168-2 Aggasiz Church closed 1968 168-3 Ahousat--boat purchase 1964 168-5 Ahousat Church Hall closed 1969 168-6 Ahousat closed 1969 168-7 Aldergrove Manse closed 1973 168-8 Alert Bay Church and Hall 1959-1964 168-9 Arrowhead Church 1963 168-10 Ashcroft--Zion Church closed 1965 168-11 Augsburg (Bella Coola) Manse 1959 168-12 Bamfield--Canoe Cabin 1967 168-13 Barriere Church closed 1972 168-14 Beaver Dell closed 1965 168-15 Bella Bella closed 1971 168-16 Bella Coola--Augsburg Church closed 1971 168-17 --- - Emmanuel closed 1970 168-18 --- - Church Hall closed 1970 168-19 --- - old manse sale 1962 168-20 Blue River (North Thompson Charge)-- student closed 1968 cabin 168-21 Blue River--student cabin closed 1967 168-22 Bowen Island Church Hall closed 1968 168-23 Brentwood Church 1960 168-24 Brentwood Manse closed 1968 168-25 --- 1963 168-26 British Columbia Conference Church Extension 1963 Council 168-27 British Columbia Conference Council for Church closed 1965 Extension 168-28 --- - Gordon Head - portable church closed 1970 168-29 --- - Westminster Presbytery 1965 168-30 Burnaby (Deer Lake) Church Hall 1957 Burnaby (East Burnaby) Church and Hall 168-31 Burnaby - Douglas Church closed 1970 168-32 Burnaby Manse closed 1970 168-33 Burnaby - St. Matthew's Church site 1959 United Church of Canada Board of Home Missions fonds 82

Acc No. Box-File Title Date(s) 168-34 --- - St. Paul's Church 1959 168-36 ------1968-1979 168-37 --- - St. Paul's Manse closed 1968 --- - St. Matthew's 168-38 --- - St. Paul's Church 1958-1968 168-39 --- - Westridge Church closed 1965 168-40 Burns Lake Manse 1960 168-41 Burns Lake-Houston 1977 168-42 Cadboro Bay Church 1963 168-43 Cadboro Bay Manse closed 1972 168-44 Campbell River Church and Manse 1952-1964 168-45 Campbell River 1969-1970 168-46 Canal Flats Church 1959 168-47 Canal Flats Church Hall closed 1968 168-48 Canyon Church 1960 168-49 Cascade Townsite, Lot 4 1956 168-50 Castlegar Manse 1960 168-51 Castlegar Church 1963 168-52 Cawston Church closed 1966 169-1 Cedar Church Hall closed 1968 169-2 Chase Church 1963 169-3 Chemainus 1968 169-4 Chemainus Manse closed 1972 169-5 Christina Lake Church closed 1966 169-6 Clearwater Church closed 1966 169-7 Clearwater Manse closed 1971 169-8 Colebrook Manse closed 1965 169-9 Como Lake Manse 1960 169-10 Comox Church and Hall closed 1968 169-11 Comox Manse 1964 169-12 --- closed 1977 169-13 Comox-Nanaimo Presbytery Church Extension 1959-1961 Committee 169-14 Cordova Bay Church 1957 169-15 Cranberry Lake Church 1961 169-16 Cranbrook - Rock Lake Camp closed 1976 169-17 Creston - Trinity Housing Society closed 1978 169-18 Cumberland Church closed 1969 169-19 Dawson Creek - Parkhill Manse closed 1965 169-20 --- - Parkhill Church closed 1972 169-21 Deep Cove Church and Manse 1960-1962 169-22 Deep Cove Manse 1965 169-23 Edgewater Church closed 1972 169-24 Ellesmere Church closed 1968 169-25 Endeby--St. Andrew's Church Hall closed 1972 169-26 Esquimalt Manse 1960 169-27 Esquimalt closed 1969 169-28 Fernie Manse closed 1969 169-29 Fernie closed 1969 169-30 Fernie Church closed 1979 169-31 Field closed 1968 169-32 Field Church closed 1970 169-33 --- closed 1971 United Church of Canada Board of Home Missions fonds 83

Acc No. Box-File Title Date(s) 169-34 Fleetwood Manse closed 1974 169-35 Fort Langley Manse closed 1969 169-36 Fort Langley closed 1969 169-37 Fort Nelson closed 1970 169-38 --- closed 1970 169-39 Fort St. James Church closed 1971 169-40 Fort St. John Manse closed 1968 169-41 Fort St. John Church closed 1969 169-42 Fort St. John closed 1969 169-43 Fruitvale Manse 1959 169-44 --- 1961 170-1 Gabriola Island Church closed 1971 170-2 Gabriola Island closed 1971 170-3 Gambier Island--Camp Fircom closed 1965 170-4 Ganges Manse closed 1967 170-5 Genelle Christian Education Centre closed 1973 170-6 Giscome Manse 1957 170-7 Giscome Church 1965 170-8 Golden Church and Manse closed 1975 170-9 Gordon Head Church closed 1970 (See also: 168-28) 170-10 Grand Forks--St. John's Church closed 1975 170-11 Grand Forks Manse closed 1977 170-12 Grasmere Church closed 1975 170-13 Greenwood - St. Colomba Church closed 1970 170-14 Greenwood Manse closed 1971 170-15 Greenwood closed 1971 170-16 Hedley Church closed 1971 170-17 Hope Manse 1959 170-18 Horseshoe Bay Church 1957 170-19 Houston student cabin 1959 170-20 Houston Church closed 1971 170-21 Invermere Church Hall closed 1969 170-22 Invermere closed 1970 170-23 Invermere Christian Education Building closed 1970 170-24 Jaffray Church closed 1966 170-25 Jaffray Church Hall closed 1968 170-26 Kamloops Christian Education Centre 1959 170-27 Kamloops Church closed 1974 170-28 Kamloops - Camp Grafton closed 1979 170-29 Kaslo Church Hall closed 1976 170-30 Kelowna Manse 1961 170-31 Kelowna--Okanagan Japanese Manse closed 1965 170-32 Kelowna--Okanagan Japanese Church and closed 1969 Hall 170-33 Kelsey Bay 1968 170-34 Kinnaird Church 1963 170-35 Kinnaird Manse closed 1965 170-36 Kitamaat 1912-1959 170-37 Kitamaat Village Church closed 1966 170-38 --- (1968) and Manse (1963) 1963, 1968 170-39 Kitimat Church 1957 170-40 Kitimat Manse 1954, 1964 United Church of Canada Board of Home Missions fonds 84

Acc No. Box-File Title Date(s) 170-41 Klemtu Church Hall closed 1974 170-42 Klemtu - Edgar Memorial Church closed 1978 170-43 Lac La Hache Church closed 1967 170-44 Ladner Christian Education Building closed 1977 170-45 Lake Cowichan Church closed 1968 170-46 Langford Church 1959 170-47 --- 1960 170-48 Langford--Gordon United Church Manse closed 1974 170-49 Langley Church closed 1979 170-50 Lantzville - Wellington Manse closed 1968 171-1 Lillooet closed 1969 171-2 Lillooet Church closed 1969 171-3 Lillooet - St. Andrew's Manse closed 1974 171-4 Lone Butte Church closed 1966 171-5 Lulu Island (Brighouse) Church 1957 171-6 Lumby closed 1968 171-7 Lumby Church and Hall closed 1968 171-8 McBride - St. Paul's Manse closed 1979 171-9 McBride - St. Paul's Church closed 1974 171-10 Merrit Church closed 1974 171-11 Metropolitan Council closed 1971 171-12 Mica Creek Manse 1968 171-13 Mica Creek Interfaith Project closed 1973 171-14 Mill Bay Church Hall 1959 171-15 Nakusp - Robertson Memorial Church closed 1969 171-16 Nakusp Church Hall closed 1971 171-17 Nanaimo - Brechin Church 1958-1978 171-18 --- - Brechin Manse closed 1977 171-19 --- - Chinese Mission closed 1971 171-20 --- - Chinese and Indian Churches closed 1971 171-21 --- - Haliburton St. Church 1960 171-22 --- - Haliburton Manse closed 1970 171-23 --- - Indian Church closed 1967 171-24 --- - Indian Church closed 1971 171-25 --- - St. Andrew's Church closed 1976 171-26 --- - South Nanaimo Combined Congregation closed 1970 (Haliburton Manse) 171-27 Nanoose Bay Church 1962 171-28 Naramata Centre 1972 171-29 Nelson--Fairview Church and Manse closed 1968 171-30 ------closed 1968 171-31 --- - Fairview Church closed 1975 171-32 --- - North Shore Church Hall 1962 171-33 New Westminster--Shiloh Church Hall and 1957 Abbotsford Church Hall 171-34 New Westminster Manse closed 1965 171-35 Nimpkish (trailer in lieu of manse) closed 1971 171-36 Nitinat Village Church Hall closed 1967 171-37 --- closed 1973 171-38 North Burnaby - Ellesmere Manse 1963 171-39 --- - Willingdon Heights Manse 1963 171-40 North Kamloops - Mount Paul Manse closed 1973 171-41 --- - Mount Paul Christian Education Centre closed 1973 United Church of Canada Board of Home Missions fonds 85

Acc No. Box-File Title Date(s) 171-42 North Surrey - Green Timbers (site) 1959 --- - Oak Ave. Church --- - Royal Heights (site) 171-43 North Surrey United Church closed 1967 171-44 North Surrey - Oak Ave. Manse closed 1966 171-45 North Vancouver - Highlands Church 1963 171-46 Okanagan Falls 1962 171-47 Oliver Manse closed 1977 171-48 One Hundred Mile House Church and Manse 1966 171-49 One Hundred Mile House Manse closed 1972 171-50 One Hundred Mile House Church closed 1978 171-51 Osoyoos Church Hall closed 1967 171-52 Osoyoos Manse closed 1973 172-1 Parksville Manse closed 1973 172-2 Peachland Church 1959 172-3 Pemberton - St. David's Church 1968-1977 172-4 ------closed 1970 172-5 ------closed 1970 172-6 Port Alberni - Indian Hostel 1971 172-7 --- - St. Andrew's Church closed 1978 172-8 Port Alice Manse closed 1965 172-9 Port Alice closed 1971 172-10 Port Hammond Manse closed 1967 172-11 Port Hardy Church 1962 172-12 Port McNeill Church closed 1971 172-13 Port Moody - Glenayre Manse closed 1974 172-14 Port Renfrew Church closed 1970 172-15 Prince George - Mt. Tabor Manse closed 1972 172-16 --- - St. Andrew's Manse closed 1969 172-17 --- - St. Andrew's Church and Manse closed 1969 172-18 --- - St. Andrew's Church closed 1977 172-19 Prince Rupert--Applewaite Hall closed 1973 172-20 --- - Boys' Residence 1961-1971 172-21 --- - Facey Hall 1963 --- - Friendship House 172-22 --- - Facey Hall 1963 172-23 --- - Friendship House 1964, 1973 172-24 ------closed 1969 172-25 ------closed 1969 172-26 --- - Sunnyside Church closed 1969 172-27 Princeton - St. Paul's Church Hall closed 1978 172-28 Qualicum Beach--St. Stephen's Church 1963 172-29 Quathiaski Cove Church 1960 172-30 Queen Charlotte City Church 1967 172-31 Queen Charlotte City Church Hall closed 1973 172-32 Revelstoke Manse 1967 172-33 Richmond - Gilmore Park Hall --- - Sea Island Church and Hall --- - Sputh Arm Church and Hall 1959 172-34 --- - Gilmore Park Church closed 1968 172-35 --- - Gilmore Park Manse closed 1971 172-36 --- - Sea Island Manse closed 1976 172-37 --- - South Arm Church and Manse 1964 United Church of Canada Board of Home Missions fonds 86

Acc No. Box-File Title Date(s) 172-38 --- - South Arm Church closed 1966 172-39 Robson Church Hall 1966-1967 172-40 Rosedale Church Hall closed 1971 173-1 Salmo Manse 1960 173-2 Sea Island Church 1970 173-3 Shady Creek Sunday School Hall 1959 173-4 Shawnigan Lake 1961 173-5 Shawnigan Lake--Mill Bay Manse closed 1968 173-6 Sicamous student cabin closed 1967 173-7 Sicamous Church closed 1973 173-8 Sandspit Manse 1964 Skidegate Church 173-9 Skidegate Manse closed 1966 173-10 Skidegate Mission Hall closed 1967 173-11 Slocan City Manse 1967 173-12 Smithers Church 1961 173-13 Smithers Church closed 1972 173-14 --- closed 1970 173-15 Silver Creek closed 1969 173-16 Soowahlie Church Hall 1962 173-17 South Delta 1963-1969 173-18 South Wellington Church 1959 173-19 --- closed 1967 173-20 Sparwood 1970 173-21 Squamish Church Hall closed 1975 173-22 Stewart 1977 173-23 Strawberry Hill Manse closed 1966 173-24 Surrey--Royal Heights Manse 1964 173-25 Tahsis Church closed 1977 173-26 Tahsis Manse closed 1974 173-27 Telkwa Church closed 1966 173-28 Terrace closed 1970 173-29 Terrace Manse closed 1970 173-30 Terrace - Knox Church closed 1976 173-31 Tofino Church closed 1965 173-32 --- closed 1968 173-33 Ucluelet Village 1961-1964 173-34 Valemont Church and Hall closed 1973 173-35 Vancouver - Camp Fircom III sold 1972 173-36 --- - Capilano Manse closed 1968 173-37 --- - Cedardale (site) 1958 Vancouver-Westminster Metropolitan Council for Church Extension 173-38 --- - Chinese Manse 1946-1963 --- - Japanese Manse 173-39 --- - Chinese Church closed 1969 173-40 ------closed 1969 173-41 --- - Collingwood Church 1957 --- - First Church (Camp Fircom) 173-42 --- - Fraserview Manse 1960 --- - Sanford Memorial Manse 174-1 --- - Lynnmour Church closed 1969 174-2 ------closed 1969 United Church of Canada Board of Home Missions fonds 87

Acc No. Box-File Title Date(s) 174-3 --- - Lynn Valley Church and Hall closed 1965 174-4 --- - Mt. Seymour Church closed 1969 174-5 --- - Mountain View Manse 1967 174-6 --- - Renfrew Church closed 1967 174-7 --- - St. David's Manse closed 1969 174-8 --- - St. John's Church closed 1975 174-9 --- - St. Stephen's Church closed 1965 174-10 --- - St. Stephen's Site closed 1972 174-11 --- - St. Stephen's Church closed 1979 174-12 --- - Seymour Heights Manse 1959 174-13 --- - South Hill (formerly Riverview) Manse closed 1970 174-14 Vancouver-Westminster Metropolitan Council for 1957-1959 Church Extension 174-15 ------1958-1959 174-16 ------1961 174-17 ------1961 174-18 ------1961 174-19 ------closed 1965 174-20 ------closed 1967 174-21 Vancouver - Wilson Heights Church 1959 174-22 ------closed 1978 174-23 Vanderhoof--First Memorial Manse closed 1966 174-24 Vanderhoof Church closed 1973 174-25 Victoria - Cadboro Bay Church 1959 --- - Garden City Church 174-26 --- - Cadboro Bay Church closed 1975 174-27 --- - Cordova Bay Church and Hall 1962 174-28 --- - Cordova Bay Church and Hall closed 1968 174-29 --- - Cordova Bay-Gordon Head Pastoral Charge closed 1974 Manse 174-30 --- - Garden City Church closed 1966 174-31 --- - Garden City Manse closed 1968 174-32 Victoria Girls' Hostel closed 1968 174-33 Victoria - Gordon Church closed 1973 174-34 Victoria Presbytery Church Extension Council 1963 174-35 Waldo Church 1963 174-36 Wardner Church 1962 174-37 Wardner Pastoral Charge--Grasmere and 1963-1964 Waldo Congregation 174-38 Wells Hospital 1963-1964 174-39 Westbank Church Hall 1973 174-40 West Prince George Church Site 1959 [Westminster Presbytery See: 168-29] 174-41 William's Lake--St. Andrew's Church closed 1973 174-42 Willow Point Sunday School Hall 1958 174-43 Zeballos Church closed 1973 175-1 Alert Bay 1969-1971 175-2 Armstrong 1974-1977 175-3 Arrow Lake (at Nakusp) 1965-1967 175-4 Ashcroft 1962 175-5 --- 1975 175-6 Beaconsfield 1966 United Church of Canada Board of Home Missions fonds 88

Acc No. Box-File Title Date(s) 175-7 Cumberland 1965 175-8 Ellesmere 1965-1966 175-9 Enderby-Sicamous Pastoral Charge 1975-1976 175-10 Hatzic 1952-1958 175-11 Hope 1966-1967 175-12 Kaslo 1965-1966 175-13 Kelowna Japanese closed 1969 175-14 Keremeos 1966-1967 175-15 Lillooet 1957-1958 175-16 Malakwa 1959-1960 175-17 McBride closed 1970 175-18 Merrit-Logan Lake Pastoral Charge 1975 175-19 One Hundred Mile House 1968 175-20 Peachland 1957-1967 175-21 Port Kells 1964-1965 175-22 Rutland closed 1971 175-23 Saltspring Island 1975 175-24 South Burnaby 1964-1967 175-25 Steveston closed 1971 175-26 Tahsis Inlet 1969-1971 175-27 Vancouver Japanese closed 1970 175-28 Vancouver--Wilson Heights 1965 175-29 Vanderhoof 1949-1958 175-30 Vanderhoof closed 1970 175-31 Webster's Corner-Whannock Pastoral Charge 1965-1967 176-1 Ainsworth Church 1963 176-2 Albion Church closed 1967 176-3 Bamfield 1962-1966 176-4 Beaconsfield 1964 176-5 Bella Bella (old church) closed 1967 176-6 Bella Coola 1975 176-7 Burns Lake 1959 176-8 Burton closed 1968 176-9 Cedarvale Church 1959 176-10 Cedarvale 1967 176-11 Cheam closed 1965 176-12 Clinton--St. John's Church 1960 176-13 Clo-oose Manse 1934-1965 176-14 Coalmont 1970-1977 176-15 Coquitlam--Coates Property closed 1972 (See also: Port Moody) 176-16 Cowichan Lake Manse 1960 176-17 Dawson Creek 1976 176-18 Dawson Creek 1975 176-19 Fairview closed 1969 176-20 Fort Fraser Manse 1961 176-21 Fort Nelson closed 1969 176-22 Fort Nelson Church 1974-1975 176-23 Fort St. John 1964 176-24 --- closed 1971 176-25 Fort Steele Church Historic Site 1959 176-26 Fort Steele closed 1965 176-27 Francois Lake Hospital 1961 United Church of Canada Board of Home Missions fonds 89

Acc No. Box-File Title Date(s) 176-28 Ganges Manse closed 1966 176-29 Gold Bridge closed 1973 176-30 Greenwood Manse 1963 176-31 Greenwood 1964 176-32 Greenwood Church 1964 176-33 Hjorth (North Surrey) Church--sale of land 1960 176-34 Kinnaird closed 1971 176-35 Kitimat Church and Manse (includes description of 1957 town) 176-36 Langley Church closed 1972 176-37 Malakwa closed 1969 176-38 McBride closed 1973 176-39 Michel-Natal Manse and Hall 1924-1969 176-40 Mission Point--sale of farm 1962 176-41 Montney--sale of property 1961 176-42 Moyie 1959 176-43 --- 1977 176-44 Nanaimo--Chase River Church closed 1971 176-45 North Bend Church and Manse 1968 176-46 Oyama Church 1959 176-47 Oyama closed 1970 177-1 Peachland closed 1971 177-2 Port Alberni Manse closed 1968 177-3 Port Alberni 1974-1975 177-4 Port Alberni Manse 1977 177-5 Port Coquitlam Manse 1960 177-6 --- closed 1969 177-7 Port Essington 1959 177-8 Port Moody Manse 1975 177-9 Port Simpson Girls' Home 1959 177-10 Port Simpson - Crosby Girls' Home closed 1978 177-11 --- - Old Hospital 1964 177-12 Powell River 1968 177-13 Prince George - Church Extension 1961 --- - Knox Church 177-14 ------1962 --- - St. Andrew's Church 177-15 Prince George 1977 177-16 Princeton Church and Manse 1960 177-17 Qualicum Beach closed 1966 177-18 Queen Charlotte City--old hospital 1959 177-19 Quesnel Manse 1966-1969 177-20 Quesnel 1969-1971 177-21 Richmond Chinese Chinese Church 1967 177-22 Sandspit Manse 1966-1973 177-23 Shawnigan Lake Manse (Kiksilah-Mill Bay 1953-1970 Pastoral Charge) 177-24 Silverdale closed 1967 177-25 Skidegate Church 1960 177-26 Skidegate - car ownership 1964 177-27 Smithers 1967 177-28 South Wellington 1963-1964 177-29 Squamish--transfer of property 1962 United Church of Canada Board of Home Missions fonds 90

Acc No. Box-File Title Date(s) 177-30 Stony Plain closed 1971 177-31 Tahsis Inlet--sale of boat 1962 177-32 Ucluelet Manse (Long Beach Pastoral Charge) closed 1970 177-33 Union Bay Church closed 1966 177-34 Vancouver - Connaught Dr. Manse 1969-1970 177-35 --- - Camp Fircom 1959 177-36 --- - Camp Fircom 1964 177-37 --- - Chinese Christian Community Centre 1962-1969 178-1 --- - Chinese Manse 1956-1968 178-2 --- - Church Offices 1960 178-3 --- - Lynmour Church closed 1968 178-4 --- - Robson Memorial Church 1958-1965 178-5 --- - St. James Church 1960 178-6 --- - Trinity-Zion Church 1960 178-7 Vavenby Church Site 1959 178-8 Victoria--Belmont Church 1963 178-9 --- - Chinese Church 1962 178-10 --- - Northfield site 1958 178-11 Willow Point 1976 178-12 Wilmer Church and Manse 1959 178-13 Wilmer closed 1970 178-14 Ymir Manse 1959 Alberta 179-1 Acadia Valley Church closed 1969 179-2 Acme Manse closed 1972 179-3 Ardrossan Church closed 1970 179-4 Athabasca Church closed 1969 179-5 Banff--Rundle Memorial Church Hall and 1967 Manse 179-6 Beaverlodge Church closed 1973 179-7 Bellevue Church closed 1969 179-8 Bentley Church closed 1971 179-9 Big Valley Church closed 1972 179-10 Blairmore Church closed 1970 179-11 Breton Church (Telfordville Pastoral Charge) closed 1974 179-12 Busby Church closed 1970 179-13 Busby Church closed 1974 179-14 Calgary - Chinese Church closed 1969 179-15 --- - Ogden Church closed 1970 179-16 Calgary Pastoral Institute closed 1976 179-17 Calgary Presbytery Church Extension Council-- closed 1971 Lakeview Church 179-18 Calgary Presbytery Church Extension Council - closed 1971 Montgomery Church 179-19 Calgary - Renfrew Church closed 1970 179-20 --- - St. Andrew's Church (Haysboro) closed 1969 179-21 --- - Woodcliff closed 1969 179-22 Canmore Manse closed 1980 179-23 Cardston--Christian Education Hall closed 1973 179-24 Carstairs Church closed 1972 179-25 Champion Manse 1956-1958 179-26 Clairmont Church (Sexsmith Pastoral Charge) closed 1974 179-27 Coaldale closed 1971 United Church of Canada Board of Home Missions fonds 91

Acc No. Box-File Title Date(s) 179-28 Coaldale Manse closed 1977 179-29 Coleman closed 1970 179-30 Consort closed 1971 179-31 Coronation Manse closed 1973 179-32 DeBolt closed 1971 179-33 DeBolt Church closed 1980 179-34 Delia - Cragmyle closed 1970 179-35 Devon closed 1972 179-36 Devon Manse closed 1972 180-1 Didsbury Church and Hall closed 1969 180-2 Drayton Valley Manse closed 1975 180-3 Drayton Valley Church closed 1975 180-4 Edgerton Church (Paradise Valley- Edgerton closed 1974 Pastoral Charge) 180-5 Edmonton - Ebeneezer Church closed 1971 180-6 --- - Chalmers Church closed 1970 180-7 --- - Grace Church closed 1969 180-8 --- - Jellinek Society closed 1975 180-9 Edmonton North Presbytery - Beverly Church closed 1972 Project 180-10 Edmonton Presbytery Church Extension Council closed 1971 180-11 Edmonton Presbytery Property Development closed 1971 Department 180-12 --- - Ritchie Manse closed 1975 180-13 --- - St. Stephen's Manse closed 1972 180-14 Edmonton South Presbytery--Emergency closed 1972 Assistance to St. Stephen's 180-15 Edson Manse closed 1972 180-16 Elk Point Manse closed 1978 180-17 Empress Church closed 1978 180-18 Empress Manse closed 1972 180-19 Evansburg closed 1969 180-20 Fairview - St. Paul's Church closed 1971 180-21 --- - St. Paul's Manse closed 1974 180-22 Ferintosh closed 1969 180-23 Foremost Manse closed 1974 180-24 Forestburg--Bethel Church closed 1970 180-25 Fort MacLeod--Trinity Church closed 1971 180-26 Gleichen Manse closed 1972 180-27 Goodfish Lake--old church and cabin 1931-1973 180-28 Grand Centre Church closed 1971 180-29 Grimshaw--Grace Church closed 1973 181-1 Hays Church closed 1973 181-2 Hines Creek 1971 181-3 Hinton Church Hall closed 1972 181-4 Hythe Church and Manse closed 1971 181-5 Innisfail closed 1975 181-6 Irvine (Redcliffe Pastoral Charge) closed 1974 181-7 Jasper Christian Education Building closed 1973 181-8 Lac La Biche Church Hall closed 1969 181-9 - First Church closed 1971 181-10 --- - South Alberta Japanese closed 1970 181-11 Longview closed 1971 United Church of Canada Board of Home Missions fonds 92

Acc No. Box-File Title Date(s) 181-12 Magrath closed 1970 181-13 Manning Manse (Battle River Charge) closed 1970 181-14 Mannville Manse closed 1980 181-15 Marwayne Church Hall closed 1971 181-16 Mayerthorpe (Evergreen Pastoral Charge) closed 1975 181-17 New Norway Church closed 1976 181-18 Onoway - St. Stephen's Church Hall closed 1975 181-19 Oyen Manse closed 1970 181-20 Peace River--St. Paul's closed 1968 181-21 Pibroch (Jarvie Pastoral Charge) closed 1973 181-22 Pickardville Church closed 1978 181-23 Picture Butte Manse closed 1970 181-24 Red Deer - Fairview Church site closed 1972 181-25 --- - Fairview Church closed 1980 181-26 Red Deer Presbytery 1967 181-27 Redcliff--Gordon Memorial Christian Education closed 1976 Building 181-28 Rimbey Church closed 1975 181-29 Ross Church closed 1969 181-30 Rundle Mission closed 1963 181-31 Rundle's Mission Inc. (Pigeon Lake) cancelled 1975 182-1 St. Albert Manse closed 1973 182-2 Salisburg closed 1969 182-3 Scandia - Bow Slope Church closed 1974 182-4 Sexsmith Church closed 1976 182-5 Sexsmith Manse closed 1974 182-6 Sherwood Park Church closed 1977 182-7 Sibbald closed 1969 182-8 Spirit River - Westminster Church closed 1969 182-9 Spirit River Church closed 1976 182-10 Sundre Manse closed 1976 182-11 Three Hills Church closed 1975 182-12 Trochu - St. Paul's Christian Education Building closed 1972 182-13 Valleyview closed 1969 182-14 Valleyview Church (Edson Trail Pastoral Charge) 1973 182-15 Vermillion Church closed 1979 182-16 Viking closed 1969 182-17 Wabamun Church closed 1971 182-18 Warburg (Telfordville Pastoral Charge) closed 1973 182-19 Church closed 1972 182-20 Whitecourt Church Hall closed 1969 182-21 Winterburn Church closed 1969 182-22 Wood River--Zion Church closed 1972 182-23 Worseley Church closed 1971 182-24 Acadia Valley Church closed 1969 Acme Church closed 1964 Alix Manse 1960 Ardrossan Church closed 1970 Ashmont Church 1963 Athabasca Church 1962 Athabasca Manse 1963 Athabasca (old loan) 1962 Athabasca Church closed 1969 United Church of Canada Board of Home Missions fonds 93

Acc No. Box-File Title Date(s) 182-25 Banff - Rundle Memorial Manse 1961 Bashaw Pastoral Charge Manse closed 1967 Beaverlodge Manse closed 1969 Bellevue Church and Hall closed 1969 Bindloss Church 1960 Black Falls Church Hall closed 1964 Blairmore Church closed 1970 Bonnyville Manse 1959 Bonnyville - St. John's Church closed 1968 Bonnyville Manse closed 1970 Bow Island - St. Andrew's Church closed 1967 Bowden Church 1959 Bowden - St. Andrew's Church closed 1964 Bowness Manse 1962 Brooks Manse closed 1965 Buffalo Church (Empress Charge) 1963 Burdett Church closed 1967 Busby Manse closed 1964 Busby Manse closed 1970 182-26 Calgary - Chinese closed 1965 --- - Chinese Manse closed 1969 --- - Bowness Church Hall 1957 --- - Capitol Hill site 1957 --- - Calgary Church Extension Council sites pending files 1959 --- - Calgary Church Extension Council--Forest closed 1964 Lawn --- - Forest Lawn Manse 1960 182-26 Calgary - Lakeview Manse 1962 --- - McDougall Manse 1963 --- - McDougall Church closed 1965 --- - Montgomery site 1957 --- - Montgomery Church closed 1967 --- - Montgomery lighting closed 1967 --- - Ogden Church Hall 1957 (See also: 182-26, last entry in the file) --- - Parkdale Manse 1963 --- - Pleasant Heights Manse 1962 --- - Calgary Presbytery Church Extension Council 1963 --- - Calgary Presbytery Church Extension closed 1967 Council--St. David's Church --- - Calgary Presbytery Church Extension closed 1967 Council--Westminster Church --- - Calgary Presbytery Church Extension closed 1970 Council--Ogden Church 183-1 --- - Renfrew Church Hall 1957 --- - Renfrew Manse 1958-1972 --- - St. Andrew's (Haysboro) 1960 --- - St. Andrew's Manse (Haysboro) closed 1969 --- - St. David's Manse 1961 --- - St. David's 1963 (See also: 182-26: Calgary Presbytery--St. David's Church) --- - Spyhill site 1957 United Church of Canada Board of Home Missions fonds 94

Acc No. Box-File Title Date(s) --- - Trinity Church 1960 --- - Trinity Manse 1962 --- - Westminster Manse closed 1965 --- - Westminster closed 1968 (See also: 182-26: Calgary Presbytery-- Westminster Church) --- - Woodcliff site 1957 --- - Woodcliff Manse closed 1969 Calmar Church closed 1964 183-1 Canmore Church Hall 1962 Cayley Manse 1962 Champion Manse closed 1968 Clear Prairie Church 1961 Coaldale Church closed 1971 Cochrane--St. Andrew's Church closed 1965 Cold Lake Church 1959 Cold Lake Manse closed 1965 Coleman Church Hall closed 1970 Consort Church closed 1971 Coronado Church Hall closed 1968 Craigmyle Church closed 1966 183-2 Dapp Church 1959 Debolt Church closed 1971 Delburne Manse 1963 Delburne Church closed 1964 Delia Manse (Delia-Craigmyle) closed 1970 Devon Manse 1959 Devon Church 1961 Didsbury--Knox Church and Hall closed 1969 Donalda Manse closed 1964 183-3 Eaglesham Church closed 1965 Eden Valley schoolhouse closed 1966 Edmonton - All People's Mission closed 1964 warehouse space --- - All People's Mission Manse closed 1966 --- - Avonmore Manse 1960 [--- - Beverly See 183-3, below: Edmonton Church Extension-- Beverly Church] --- - Buchanan Memorial Manse 1961 --- - Chalmers Manse closed 1969 --- - Chinese Manse 1961 --- - Eastwood Manse closed 1966 --- - Ebeneezer Manse 1960 --- - Edmonton Church Extension Council--Beverly closed 1964 Church 183-3 --- - Edmonton Presbytery Church Extension pending files 1965 Council ------Pilgrim Church closed 1965 ------St. James Church pending files 1963

--- - Edmonton Presbytery Church Extension pending files 1964 Council sites United Church of Canada Board of Home Missions fonds 95

Acc No. Box-File Title Date(s) --- - Edmonton Presbytery Church Extension closed 1965 Council - Trinity Church 183-4 --- - Edmonton United Church Extension Council 1962

------1963 ------Chalmers Church closed 1965 ------Grace Church closed 1965 ------Lendrum Place site pending files 1961

183-4 ------St. Stephen's Church closed 1965

[Edmonton--Grace Church See 183-4, above: Edmonton United Church Extension--Grace Church] 183-4 Edmonton - Hardisty-Fulton Place site 1957 [--- - Lendrum Place See 183-4, above: Edmonton United Church Extension--Lendrum...] --- - Kirk site 1957 --- - Kirk Manse closed 1964 --- - Ottewell Manse 1963 --- - Ottewell Church closed 1966 [--- - Pilgrim Church See 183-3: Edmonton Presbytery--Pilgrim Church] --- - Pleasantview Manse 1959 --- - Ritchie Church 1961 --- - Ritchie Manse closed 1966 [--- - St. James Church See 183-3: Edmonton Presbytery--St. James Church] --- - St. Paul's Manse 1959 [--- - St. Stephen's Church See 183-4, above: Edmonton United Church Extension--St. Stephen's] 183-5 --- - Sherwood Park Manse closed 1965 [--- - Trinity Church See 183-3: Edmonton Presbytery-- Trinity Church] --- - Westminster Manse 1961 --- - Westminster Church 1963 Edson Manse 1963 Elk Point Church Hall and Manse 1960 Elk Point Church closed 1968 Enilda--St. Paul's Central Church 1961 Evansburg Church closed 1969 183-6 Fairview--St. Paul's Church closed 1971 Ferintosh Church closed 1969 Fishburn Church and Manse 1963 Flatbush Church closed 1968 Forestburg--Bethel Church closed 1970 183-7 Grand Centre--Grace Church closed 1965 Granum Church closed 1965 United Church of Canada Board of Home Missions fonds 96

Acc No. Box-File Title Date(s) Grimshaw Manse 1959 183-8 Hanna--First Church 1960 Heatherdown Church closed 1964 High Prairie Church Hall closed 1964 High Prairie Manse closed 1965 Hines Creek Church 1960 Hinton Church Hall 1963 Hinton (second grant) 1963 Huxley Church closed 1967 Hythe Church closed 1965 184-1 Innisfree Church closed 1968 Irma Church closed 1967 184-2 Killam Church 1959 Kinuso Manse closed 1965 Kitscoty Church 1960 --- closed 1968 184-3 Lac La Biche Manse closed 1968 Lac La Biche Church Hall closed 1969 Lamont Manse 1962 Leedale Church closed 1964 Lethbridge - First Church closed 1967 --- - First Church, emergency assistance closed 1971 --- - Lethbridge Church Extension Council--First closed 1971 Church --- - Lethbridge United Church Extension Council 1963 --- - McKillop Church and Manse 1958 --- - McKillop Church Hall 1959 --- - South Alberta Japanese closed 1969 --- - South Alberta Japanese Church closed 1970 Lockhart Church 1959 Longview Church closed 1970 184-4 Magrath Manse closed 1970 Ma-Me-O Beach Church furnace 1959 Manning Manse 1958-1972 Marwayne Church 1959 Mayerthorpe Manse 1959 --Crescent Heights Church 1960 Mercoal Church 1959 Milo Church 1959 Ministik Church 1961 184-5 Okotoks Manse closed 1964 Ondway Church closed 1967 Owendale Church 1959 Oyen Manse closed 1970 184-6 Paradise Valley--Edgerton Manse closed 1966 Peace River--St. Paul's Church closed 1968 Peers Church 1962 Picture Butte Church 1961 Picture Butte Manse closed 1970 184-7 Ranfurly Church 1963 Raymond Church 1959 Red Deer - Sunnybrook Manse closed 1964 Red Deer site pending files 1966 United Church of Canada Board of Home Missions fonds 97

Acc No. Box-File Title Date(s) Redcliff--Gordon Memorial Manse closed 1964 Redwater Manse closed 1978 Rochester Church 1960 Rolling Hills Manse 1961 Ross Creek Church closed 1969 Rycroft Church 1963 184-8 St. Albert Manse closed 1965 St. Paul Manse closed 1966 St. Paul Presbytery site 1962 Salisbury Church closed 1969 Sangudo Church 1959 Sarcee Church 1960 Sibbald Church addition closed 1969 South Alberta Presbytery--Waterton Park closed 1966 Church South Cooking Lake Church closed 1966 Spirit River Manse closed 1967 Spirit River - Westminster Church Hall closed 1969 Spruce Grove - St. Andrew's Christian Education closed 1968 Building Stettler Manse closed 1968 Stony Plain Manse 1959 Stony Plain Church closed 1964 Sundre Church 1962 Sunnybrook Church 1962 184-9 Telfordville Manse 1963 Telfordville Church closed 1968 Thorhild Church closed 1968 --- 1960 Thorsby Church 1960 Thorsby - St. James Church closed 1965 Tofield Manse 1961 Turner Valley Manse 1963 Two Hills Church and Hall closed 1968 184-10 Valleyview Church 1960 Valleyview Manse closed 1969 Vauxhall Church 1959 Vauxhall Manse closed 1967 Vegreville Church pending files 1970 Viking Church closed 1969 Vulcan Church pending files 1970 184-11 Wabamun-Smithfield Church 1963 Wainwright--Grace Church 1962 Warburg Church 1963 Warspite Church furnace 1963 Waskatenaw Church closed 1964 [Waterton Park See 184-8: South Alberta Presbytery] Wayne Church 1962 Westlock Manse 1961 Whitecourt Church School closed 1969 Wimborne Church 1960 Winterburn Church 1962 United Church of Canada Board of Home Missions fonds 98

Acc No. Box-File Title Date(s) Winterburn Christian Education Hall closed 1969 Worsley Church closed 1967 184-12 Andrew 1955-1968 Bonnyville Bow Island 184-13 Bowden 1955-1968 Carseland Consort 184-14 Crossfield 1955-1968 Elk Point Elnora-Delburne Empress 185-1 Foremost 1955-1968 High Prairie Hythe 185-2 Irma 1955-1968 Jarvie 185-3 Kinuso 1955-1968 Lac La Biche Mannville McLennan 185-4 Magrath 1955-1968 Mayerthorpe Oyen Ryley-Holden Redcliff 185-5 St. Paul 1955-1968 Sexsmith Viking 185-6 Waskatenau 1955-1968 Wembley Youngstown 185-7 Ashmount Manse sold 1970 185-8 Barons-Nobleford closed 1959 185-9 Calgary - Pleasant Heights 1965 185-10 Duffield Manse sold 1967 185-11 Edmonton - Bissell Centre Manse 1966-1973 185-12 Fort McMurray Church 1967 185-13 Hobbema Manse or mission house 1934-1965 185-14 Kelsey closed 1971 185-15 Morley house trailer 1961-1970 185-16 Morley mission property 1964 185-17 Newcastle Church and Manse sold 1971 185-18 Vilna Manse sold 1968 185-19 List of Titles Held for Alberta Conference 1956

185-20 Abee 1963 Airdrie closed 1965 Alliance Manse closed 1964 185-21 Barrhead Manse closed 1966 Bashaw-Mirror tax sale 1963 Beaverlodge 1959 Beaverlodge Manse closed 1969 United Church of Canada Board of Home Missions fonds 99

Acc No. Box-File Title Date(s) Beaverlodge property 1972-1973 Beddington 1958 Bellevue 1972-73 Bethel-Newberry Charge - Zion Church closed 1966 Beverly Church 1961 Big Valley Manse 1972 Blairmore Manse closed 1971 Bonnyville Manse closed 1971 Bow Island Church 1960 Bow Island closed 1969 Bruce Church closed 1969 Buffalo Lakes 1960 Buffalo Lakes land sale 1963 Burdett Manse 1972 185-22 Calgary - Belfast Church 1961 --- - Chinese Church closed 1965 --- - Church Extension Council 1962 --- - Calgary Presbytery Church Extension Council closed 1965 --- - Ebeneezer Church 1962 --- - Northminster 1959 --- - Ogden Manse 1961 --- - Parkdale Manse closed 1969 --- - St. Paul's Manse 1959 Calmar 1959 Camrose closed 1971 Canmore Church and Manse 1960 Canyon site 1959 Carstairs closed 1966 --- closed 1968 Cayley, old manse 1962 Clive property 1971-1972 Clyde--Dunganon Cemetery pending files 1969 Cold Lake 1961 Cold Lake--John Neil Hospital pending files 1965 Consort--Knox Church closed 1968 Cooking Lake 1971-1972 185-22 Coronado property sale 1969-1973 Coronation Manse pending files 1967 Cremona Church Hall 1961 Cutbank Lake site 1959 186-1 Daysland Manse 1960 Delia Manse closed 1966 186-2 Edmonton - Annexation Notices 1959 186-2 Edmonton - Avonmore Church closed 1966 --- - Beverly propery sale 1972 --- - Central Manse closed 1968 --- - South Presbytery property sale closed 1971 --- - Grace Manse closed 1969 --- - Industrial Heights taxes 1959 --- - Norwood Manse closed 1967 --- - Pleasantview Church 1962 --- - St. James United Manse 1962 --- - Trinity Church 1961 United Church of Canada Board of Home Missions fonds 100

Acc No. Box-File Title Date(s) --- - Wesley closed 1971 --- - Westminster Manse pending files, 1964 Edson - old manse 1961 Elk Point closed 1965 Elk Point Manse closed 1969 186-3 Fallis Church 1971-1972 Farrow Church 1972 Forestburg Pastoral Charge property 1972 Fort Saskatchewan closed 1978 186-4 Gibbons pending files, 1967 Grande Prairie Church 1959 Grimshaw Manse 1963 186-5 Hardisty Lake Camp closed 1971 Hartell pending files, 1967 Hattonford property sale 1969 Home Glen Church title 1954 Hughenden Manse 1972 Huxley pending files, 1967 186-6 Iron River Cemetery 1959 186-7 Jarrow Church pending files, 1966 Jarrow Manse closed 1966 Jasper Church and Manse 1957 Jasper property closed 1970 Joffre Church closed 1971 186-8 Killam lots 1959 Kinuso 1963 --- 1972 Kitscoty Manse lots 1961 186-9 Lac La Biche cemetery transfer closed 1970 Lacombe--Fairview Church 1963 Leduc property purchase pending files, 1965 Lunnford Cemetery closed 1968 186-10 Magrath pending files, 1967 Manning Church and Manse insurance 1959 186-10 Markerville - Lot 5, Block 6, A.K. Sigurdson Estate 1959 Marwayne Manse sale 1961 Mayerthorpe Manse closed 1968 Medicine Hat - Memorial-Salem Manse 1959 Moosehill Manse sale 1961 Mountain Hill Church 1960 186-11 Naco - vacant lot 1960 New Norway property sale closed 1970 Notikewin title 1961 Noyes Crossing Church 1962 186-12 Okotoks Manse 1959 186-13 Paradise Valley Cemetery closed 1965 Pincher Creek pending files, 1968 Pine Ridge Church site 1961 Prairie Grove Church pending files, 1966 186-14 Radway 1962 Rainy Creek Church 1972 Rat Lake 1969 Red Deer - Gaetz Memorial Church 1961 United Church of Canada Board of Home Missions fonds 101

Acc No. Box-File Title Date(s) ------closed 1964 Red Willow mineral rights 1962 Redcliff - Gordon Memorial United Church 1960 Redcliff Church 1962 Retlaw Church closed 1968 Richdale Church 1962 Ridgewood Church closed 1971 Rockyford 1969 Rolling Hills propery 1972 Ryley 1962 186-15 St. Paul pending files, 1966 Sedgewick Manse sale closed 1968 Seven Persons Church 1961 Sexsmith Manse 1959 Smoky Lake property 1959 Smoky Lake Hospital 1961 Smoky Lake Cemetery closed 1968 Smoky Lake 1967-1973 Spirit River farm closed 1970 Stavely Manse pending 1965 Stranger property sale closed 1970 Strathmore Church 1960 Strome 1963 Swalwell property closed 1967 186-16 Tees Church closed 1971 Telfordville Manse closed 1968 Tilley Church 1972 186-16 Tilley property closed 1964 Tongue Creek pending files, 1970 186-17 Unwin--petroleum and natural gas lease closed 1971 186-18 Wabamun--All People's Camp Site 1961 Waskatenau Manse lot 1960 Wembley Church 1960 Westerdale property closed 1971 Winding Trail Church closed 1966 186-18 Winnifred Church 1963 Winterburn property closed 1971 187-1 Hay River Manse sold 1971 187-2 Hay River student cabin closed 1967 Hay River Church and Manse closed 1967 Pine Point Church closed 1974 Church 1958 187-3 Yellowknife Manse closed 1969 187-4 --- closed 1977 Yukon 187-5 Whitehorse Manse closed 1969 187-6 --- closed 1976 Saskatchewan 188-1 Alida (Carnduff Pastoral Charge) closed 1979 188-2 Archibald Cowan Church Extension Fund 1949-1962 188-3 Asquith Manse closed 1977 188-4 Assiniboia--Guiding Light Home for 1970-73 United Church of Canada Board of Home Missions fonds 102

Acc No. Box-File Title Date(s) Girls 188-5 Assiniboia--Guiding Light Home for sold 1971 Girls 188-6 Battleford closed 1970 188-7 Beechy closed 1970 188-8 Big River closed 1978 188-9 Birch Hills closed 1971 188-10 Bjordale (Porcupine Plain Pastoral closed 1972 Charge) 188-11 Carievale closed 1970 188-12 Carlyle Manse (Moose Mountain Pastoral sold 1967 Charge) 188-13 Central Butte Manse closed 1979 188-14 Consul closed 1970 188-15 Cote Manse sold 1968 188-16 Craik Manse closed 1979 188-17 East End Manse closed 1974 188-18 Forget 1964 188-19 Fort Qu'Appelle 1967 188-20 Glaslyn - Bissell Memorial Church transferred to congregation 1970 188-21 Glenavon Manse closed 1979 188-22 Glentworth closed 1970 188-23 Ituna 1966 188-24 Kamsack - Westminster Memorial Church closed 1972 Manse 188-25 Kamsack - Westminster Memorial Church closed 1975 188-26 Kelvington Church closed 1975 188-27 Kincaid Manse (Woodrow Pastoral closed 1972 Charge) 188-28 La Rouge closed 1970 188-29 Lake Valley closed 1970 188-30 Lancer Church (Leader-Sceptre-Abbey closed 1973 Pastoral Charge) 188-31 Langenburg Church (Churchbridge- closed 1979 Langenburg Pastoral Charge) 188-32 Leader Church (Leader-Sceptre-Abbey closed 1976 Pastoral Charge) 188-33 Leask closed 1970 188-34 Lone Rock closed 1969 188-35 Loon Lake Manse sold 1971 188-36 Loon Lake Church closed 1972 189-1 Loon River closed 1971 189-2 Lumsden--St. Andrew's closed 1973 189-3 Midale Manse closed 1972 189-4 Mildred--Bissell Memorial sold 1967 189-5 Mistatim (Hudson Bay Pastoral Charge) - Arpad closed 1973 Church 189-6 Moose Jaw - Chinese Church closed 1968 189-7 --- - Grandview Church closed 1973 189-8 --- - St. Andrew's Church closed 1980 189-9 --- - Trinity Church 1967 189-10 Morse Manse (Morse-Chaplain Pastoral closed 1976 United Church of Canada Board of Home Missions fonds 103

Acc No. Box-File Title Date(s) Charge) 189-11 Mortlach Manse closed 1972 189-12 Norquay closed 1970 189-13 North Portal closed 1969 189-14 Outlook--St. Andrew's Church closed 1980 189-15 Pelly closed 1968 189-16 Pierceland closed 1970 189-17 Pilot Butte closed 1968 189-18 Pine Torch Church closed 1972 189-19 Porcupine Plain Manse closed 1971 189-20 Prairie River Church closed 1975 189-21 Preeceville Church Hall closed 1978 189-22 Prince Albert--Nisbet Memorial School Home 1959

189-23 --- - Nisbet Memorial Church closed 1970 189-24 --- - Nisbet Memorial Manse closed 1977 189-25 Punnichy Church Hall (Semans-Raymore Pastoral closed 1976 Charge) 189-26 Quill Lake Church closed 1974 189-27 Radville Church closed 1973 189-28 Redvers - Knox Church closed 1971 189-29 Regina - Albert Park and St. James (via closed 1972 Presbytery Church Extension Comittee) 189-30 Regina - Albert Park (via Presbytery Church closed 1977 Extension Committee) 189-31 --- - St. James (via Presbytery Church Extension closed 1977 Committee) 189-32 --- - Sunset Church closed 1975 189-33 --- - Zion Church (via Presbytery Church 1969-1972 Extension Committee) 189-34 Rockglen closed 1970 189-35 Rose Valley Church closed 1975 189-36 St. Walburg closed 1968 190-1 Saskatoon - Balmoral Manse closed 1979

[Saskatoon - Brevoort Park - Eastview Heights See: 190-6] 190-2 Saskatoon - Mount Royal closed 1968 (See also: 190-7) 190-3 --- - Mount Royal Manse closed 1975

[--- - River Heights Church See: 190-8] 190-4 --- - St. Paul's closed 1971 190-5 --- - St. Thomas-Wesley closed 1980 190-6 --- - Presbytery Church Extension Committee Re: closed 1971 site for Brevoort Park-Eastview Heights area 190-7 --- - Presbytery Church Extension Committee Re: closed 1971 Mount Royal Church 190-8 --- - Presbytery Church Extension Committee - closed 1973 Re: River Heights Church site 190-9 Sceptre Church (Leader-Sceptre-Abbey Pastoral Charge)closed 1977 United Church of Canada Board of Home Missions fonds 104

Acc No. Box-File Title Date(s) 190-10 Semans closed 1969 190-11 Shell Lake closed 1970 190-12 Shellbrook Church closed 1978 190-13 Sintaluta Church closed 1973 190-14 Spiritwood - Bissell Memorial Church closed 1970 (moved from Mildred) 190-15 --- - Bissell Memorial Church closed 1972 190-16 Spruce Home Church (Nisbet Pastoral closed 1975 Charge) 190-17 Star City Manse closed 1972 190-18 Star City Church closed 1974 190-19 Theodore Manse closed 1971 190-20 Tompkins Manse closed 1974 190-21 Tribune closed 1969 190-22 Tugaske--St. Andrew's Manse closed 1974 190-23 Uranium City closed 1967 190-24 Uranium City Church and Manse closed 1971 190-25 Wadena Church closed 1972 190-26 Wahaw closed 1971 190-27 Wapella closed 1969 190-28 Watson Church (Quill Lake Pastoral closed 1980 Charge) 190-29 Wawota closed 1970 190-30 Whitewood Manse closed 1974 190-31 Willowbrook Church (Theodore Pastoral closed 1974 Charge) 190-32 Wynard Manse closed 1975 190-33 Yorkton--Westview Manse closed 1978 191-1 Abbey Manse pending files, 1969 Aberdeen Manse pending files, 1964 Alameda mineral rights 1957 Allan Church 1960 Alsask Church 1964 Alsask Church title closed 1971 Aneroid Church closed 1966 Antler Church 1959 Arborfield Church title closed 1971 Arcola highway widening closed 1968 Armley Church 1962 Avonhurst Church 1963 Avonlea Church Hall closed 1968 Aylsham Church closed 1971 191-2 Balfonie Church title closed 1968 Bangor Church title 1963 Battleford Church 1959 Battleford Manse 1959 Battleford Manse closed 1970 Beechy Church closed 1970 Bengough Church closed 1969 Big River Church 1960 Big River Manse 1963 Big River aircraft radio pending files, 1965 Big River - First Church closed 1968 United Church of Canada Board of Home Missions fonds 105

Acc No. Box-File Title Date(s) 191-3 Biggar Church 1963 Biggar property closed 1968 Birch Hills Manse closed 1971 Bladworth Manse closed 1968 Bridge Creek Church 1960 191-3 Bright Sand Church pending files, 1966 Bright Sand Church and student cabin closed 1968 Broadacres Church title 1959 Broadview Church 1960 Brora Church 1963 Bryn Mawr Church closed 1970 Buchanan Church title 1960 191-4 Cadillac Manse pending files, 1964 Calder Church and Manse 1960 Candle Lake--Camp Tapawingo pending files, 1968 Cando Church title 1960 Canora Manse 1961 Canora - St. Andrew's Manse 1962 Carnwood Church title closed 1971 Carievale Church 1961 --- closed 1970 191-4 Carlyle Manse title 1959 Carlyle Church pending files, 1963 Carrot River Church Hall and Manse 1960 Churchbridge Church, site transfer 1961 Climax Manse closed 1968 Codette, title closed 1970 Coleville Manse 1960 Colleston Church 1962 Colonsay Church title 1959 Consul Church pending files, 1969 Consul Manse closed 1970 191-5 Corning Church furnace 1961 Corning property pending files, 1964 Cote Church and Manse pending files, 1967 Cote Church and Hall closed 1969 Cote--Badgerville Arena closed 1973 Crane Creek Church 1962 Crane Valley Manse 1959 Cut Knife Manse 1963 Cut Knife Manse title pending files, 1965 Cut Knife Church title pending files, 1967 191-6 Davidson Church 1961 Davis Manse 1959 Davis Manse property closed 1970 Debden Church Hall closed 1966 Dewar Lake Church 1959 Drinkwater Church 1962 191-6 Dubuc Church title 1961 Dubuc Manse 1963 Dummer Church 1962 Dunblane Church and Manse titles closed 1970 191-7 Earl Grey Manse 1961 United Church of Canada Board of Home Missions fonds 106

Acc No. Box-File Title Date(s) Eastend Church title closed 1965 Eatonia Church and Manse titles closed 1969 Elfros Manse 1960 Ellisboro property closed 1965 Esterhazy Church 1960 Esterhazy Manse 1962 Estlin Church title 1959 Ethelton Church title 1959 Ethelton Manse 1963 Expanse--St. James Church pending files, 1967 191-8 Fernley Church site 1959 Fernley property closed 1970 Fife Lake Church title closed 1971 191-8 Fir Mountain Church 1962 Flett's Springs Church title 1959 Flett's Springs Church and cemetery closed 1966 titles Frontier Church closed 1967 Froude Church title 1962 191-9 Gainsborough Manse 1960 Gerald property transfer pending files, 1965 Glen Adelaide property title closed 1970 Glenavon--St. Andrew's Church 1964 Glentworth Church closed 1970 Glidden Church 1961 Goodwater Church closed 1967 Grand Coulee Manse title 1963 Grantsville Church 1961 Gravelbourg Church 1959 Gravelbourg - St. Stephen's Church closed 1967 Gull Lake - Knox Church closed 1967 192-1 Halbrite Manse closed 1969 Halcyonia Church closed 1968 Hamton - St. John's Church 1962 Handel, transfer 1959 Handel Church 1960 --- closed 1968 Hanley Church Hall 1959 Hazelcliffe Church 1962 Hazlet Manse closed 1967 Herschel Church closed 1967 Hodgeville Church 1962 Hubbard Church 1959 Hudson Bay Manse 1962 192-1 Hudson Bay Church pending files, 1967 Hudson Bay property title closed 1971 Hughton Church closed 1968 192-2 Invermay Church and Manse titles 1960 Invermay Church Hall 1962 Ituna Church 1962 192-3 Kedleston Church and Manse 1959 Keeler Church 1962 Kelliher Manse closed 1968 United Church of Canada Board of Home Missions fonds 107

Acc No. Box-File Title Date(s) Killdeer Church 1963 Kinley Church 1960 Kipling Manse 1963 Kisbey Church pending files, 1968 Kuroki Church title 1959 Kyle Manse 1959 192-4 La Ronge Church Hall closed 1964 La Ronge Manse closed 1970 192-4 Lake Valley Church closed 1970 Lake View property closed 1971 Langbank Church 1964 Leader Manse 1961 Leader Manse pending files, 1971 Leask Manse closed 1967 Leask Church and Manse modernization closed 1970 Leslie Church title 1960 Leslie Church 1964 Lintlaw Church title 1960 --- 1962 Lipton - Christian Education Hall closed 1966 Lone Rock Church closed 1969 Loreburn Church site 1960 Lost River Church 1960 Lucky Lake Manse 1960 Luseland Church Hall 1963 Luseland Church and Hall pending files, 1969 Luseland Church and Manse titles closed 1970 192-5 Manor Church and Manse--titles and manse closed 1968 modernization and improvement grant Marengo Manse 1964 Margo Church title 1963 Marquis Manse 1963 Marsden Manse 1959 Maryfield-Fairlight Manse 1962 Mayfair Church site 1959 Mayfair property closed 1970 Maymont Manse 1964 McCord Manse 1959 192-5 McKague Church Hall 1960 McLean-Bethel Church Hall 1963 Meadow Lake - Grace Church 1961 Meadow Lake transfer 1963 Meadow Lake--Four Corners Church title closed 1977 Melville Church and Manse titles 1961 Mervin Manse title 1959 Meskanaw Church 1960 192-6 Milestone Manse 1961 Mistatim Church site and cemetery 1956 Mistatim Church pending files, 1966 Mitchellton Church 1960 Moose Creek property closed 1970 Moose Jaw - Chinese Church closed 1968 --- - Grace Church Manse 1961 United Church of Canada Board of Home Missions fonds 108

Acc No. Box-File Title Date(s) --- - Minto Church and Hall closed 1966 --- - Moose Jaw Church Extension Committee - closed 1965 Grandview Church --- - Moose Jaw Church Extension Committee - 1959 Grandview Church Moose Range Church closed 1966 192-6 Morse Church and Manse closed 1965 Mossbank Manse 1961 Mossbank Church title 1963 Mossbank Manse title closed 1971 192-7 Naicam Manse closed 1965 Naseby Church title 1960 Neidpath student cabin 1960 Neville Manse 1964 --- closed 1971 Norbury - Hungarian Church title 1959 Norquay Church title 1961 Norquay Church Hall closed 1970 North Portal Manse closed 1969 Northside Church title closed 1968 Nut Mountain Church title 1960 --- 1962 192-8 Ogema property closed 1970 Okla student cabin 1960 Old Fernley property pending files, 1964 Outlook--St. Andrew's Church pending files, 1967 Outram Church closed 1966 193-1 Palestine titles 1960 Palmer Church title 1959 Pambrun property closed 1965 Paradise Hill Church closed 1966 --- closed 1971 Parkbey Church 1961 193-1 Parry Church closed 1966 Pas Trail Church title closed 1965 Pathlow title 1960 Pathlow transfer 1962 Pelly Church and Manse titles 1961 Pelly Church closed 1968 193-2 Perdue Church and Hall closed 1966 Petaigan Church title 1959 Petaigan Church 1963 Phippen Church title 1959 Pierceland Church title 1963 Pierceland Church closed 1970 Pilot Butte Church closed 1968 Pine Torch Church 1963 --- closed 1966 Pinkham Church 1963 Pinkham Church property closed 1969 Pinwherry Church 1959 Ponteix Church 1961 Preeceville Church 1959 United Church of Canada Board of Home Missions fonds 109

Acc No. Box-File Title Date(s) Preeceville Manse 1961 Primate property closed 1971 193-3 Prince Albert - Calvary Church closed 1964 --- - Calvary Manse 1964 --- - Calvary Church pending files, 1964 --- - Calvary Church pending files, 1971 --- - East End site closed 1959 --- - Nisbet Memorial 1960 Church - Christian Education Building --- - Nisbet Memorial School Home 1964 --- - Nisbet Memorial Church closed 1966 --- - rural area, purchase of car 1964 --- - South Hill Church site 1956 --- - Wesley Church 1956 --- - West Hill site pending files, 1965 193-4 Quill Lake Manse 1962 Quill Lake title pending files, 1964 193-5 Rabbit Lake Manse 1959 Rabbit Lake Church 1961 Redville Manse pending files, 1968 Readlyn Manse 1959 Red Deer Hill Church title 1961 Redvers--Knox Church closed 1971 Regina--Broadway Manse 1961 193-5 Regina - Chalmers Church 1964 --- - Chalmers Church furnace pending files, 1969

[--- - Coronation Park Church See 193-5, below: Regina Church Extension-- Coronation Park] --- - Hillsdale Church site 1957 --- - Pilot Butte Church pending files, 1971 --- - Regina Church Extension Committee - 1963 Coronation Park Church --- - Regina Church Extenstion Committee-- 1962 Wesley Church --- - Regina Church Extension Committee--Wesley closed 1966 and Whitmore Park Churches --- - St. James Manse 1964 --- - St. James Church closed 1966 --- - St. James Church closed 1967 --- - St. James property closed 1969 --- - St. James Church pending files, 1970 193-6 --- - Sendall House closed 1969 --- - Sunset Manse closed 1968 --- - Sunset Church closed 1971 --- - Wascana Church 1963 --- - Wesley transfer 1959 --- - Wesley Manse 1961 --- - Wesley Church 1963 (See also 193-5: Regina Church Extension--Wesley Church) --- - Whitmore Park site grant 1959 United Church of Canada Board of Home Missions fonds 110

Acc No. Box-File Title Date(s) --- - Whitmore Park 1963 --- - Whitmore Park Manse closed 1965 (See also 193-5: Regina Church Extension-- Whitmore Park) --- - Zion Church closed 1965 Regina Beach Church title closed 1970 193-7 Ridgedale Manse 1959 Ridgedale Church and Manse closed 1964 Robsart Church 1961 Rockglen--Wesley Church closed 1970 Rokeby Church closed 1967 Rolling Hills Manse closed 1972 Rothermere--St. Thomas Hungarian Mission 1933-1965 Church and Manse Rouleau Church closed 1967 Round Lake Reserve Church 1959 Round Lake property closed 1968 193-7 Ruthilda Church 1959 Ruthilda property closed 1968 194-1 St. Benedict Church 1962 St. Wallburg Church Hall 1962 St. Walburg Manse closed 1968 Saskatoon - Balmoral Manse 1964 --- - Balmoral Church closed 1965 (See also 194-1, below: Saskatoon Presbytery-- Balmoral Church) --- - Grosvenor Park 1962 --- - Mayfair Church 1960 --- - Mayfair Church 1964 (See also 194-2: Saskatoon Presbytery--Mayfair Church) --- - McClure Manse closed 1967 [--- - Mount Royal See 194-2: Saskatoon Presbytery- Mount Royal] --- - Saskatoon Church Extension Council - Trinity 1963 Church (Montgomery Place) Saskatoon Presbytery Church Extension 1961 Saskatoon Presbytery Church Extension 1959 Committee - Balmoral Church 194-2 Saskatoon Presbytery Church Extension 1962 Committee - Mayfair Church Saskatoon Presbytery Church Extension 1968 Committee - Mount Royal Church site Saskatoon Presbytery Church Extension 1963 Committee - St. Martin's Church Saskatoon Presbytery Church Extension closed 1971 Committee - St. Paul's Church Hall --- - St. David's Church 1959 --- - St. David's Manse closed 1968 --- - St. David's Church title closed 1969 --- - St. Martin's site 1962 (See also 194-2, above: Saskatoon Presbytery-- United Church of Canada Board of Home Missions fonds 111

Acc No. Box-File Title Date(s) St. Martin's Church) --- - St. Paul's Manse pending files, 1964 (See also 194-2, above: Saskatoon Presbytery - St. Paul's Church) --- - Second Street Church 1959 --- - Trinity Church site 1961 (See also 194-1: Saskatoon Church Extension - Trinity Church) Scotsguard Church 1962 Scrip Church and Manse 1960 Semans Church closed 1969 Senlac Manse title 1960 Shell Lake Manse 1959 --- 1960 Shell Lake - Grace Church Hall closed 1970 194-3 Shellbrook Church and Manse 1959 Sikkup - road widening transfer 1961 Smeaton Church and Manse closed 1965 Smeaton Church closed 1972 Smoky Burn Church and Manse titles closed 1969 Snowden Church 1959 --- closed 1968 Southey Church title 1960 Southey Church title closed 1971 Speers--Pioneer Memorial Church 1964 Spiritwood Church closed 1968 Springside Church 1962 --- closed 1967 Springwater transfer 1963 194-4 Stenen - Wilson Memorial Church closed 1971 Stockholm Church title 1962 Sturgis - Grace Church title closed 1971 Swan Plain - St. Andrew's Ukrainian Church 1960 --- - St. Andrew's Ukrainian Church title pending files, 1967 Swift Current - mines and mineral rights pending files, 1964 --- - First Church Hall pending files, 1961 --- - Grace Church and Hall 1964 --- - Grace Church pending files, 1964 --- - Grace Manse closed 1967 --- - Simmie Church transfer 1962 --- - "Southside" Church and 1958 Hall 194-5 Tantallon Church title 1962 Tompkins Church and Christian Education closed 1966 Hall Tonkin Church title 1960 Torquay Church property closed 1974 Tribune Manse closed 1969 Triumph Church pending files, 1965 Tuffnell Church title 1960 194-6 Uranium City Church and Manse closed 1967 194-7 Val Marie Church 1961 Vanscoy Church title closed 1971 United Church of Canada Board of Home Missions fonds 112

Acc No. Box-File Title Date(s) Vauxhall Cemetery transfer 1960 Veregin Church sale 1960 Viscount Manse closed 1967 194-8 Wadena Church 1963 Wadena Church and Manse 1964 Wakaw - Ruthenian Presbyterian Church 1959 194-8 Wakaw Church lots 1960 Wakaw - sale of lots 1962 Wakaw Manse 1965 Wakaw Pastoral Charge Manse closed 1971 Waldeck Manse and student cabin 1961 Wapella Church closed 1969 Watson Church 1959 Watson Manse 1960 Wawota Manse closed 1970 194-9 Weyburn - highway right-of-way closed 1970 White Bear Church title 1960 White Fox Church 1960 Whitewood--St. John's Church title closed 1968 Willoughby Church 1961 Winter Manse closed 1968 Wolseley transfer 1960 Wolseley Manse 1963 Wood Mountain Church 1963 Wynyard Church 1960 Wynyard Manse 1960 Wynyard Manse sale 1962 Wynyard Church and Manse titles pending files, 1964

194-10 Yellow Grass Manse 1959 Yorkton--Westview Church 1964 Young Manse 1961 Zealandia Manse 1963 Zorra Church property closed 1969 194-11 Saskatchewan - Location of Titles for the 1958 Conference 194-12 --- - Manses in the Conference 1956 Saskatchewan - Manse Modernization 195-1 Aneroid 1955-1968 Avonlea 195-2 Balgonie 1955-1968 Battleford Bredenbury 195-3 Carlyle 1955-1968 Ceylon Choiceland Colgate 195-4 Consul 1955-1968 Coronach Cupar 195-5 Dubuc 1955-1968 Dundurn Eastend United Church of Canada Board of Home Missions fonds 113

Acc No. Box-File Title Date(s) 195-6 Edam-Meota 1955-1968 Fort Qu'Appelle Francis 195-7 Glenavon 1955-1968 Gravelbourg Hazlet Kisbey 195-8 Landis 1955-1968 Leask Long Laketon 195-9 Macoun 1955-1968 Marsden 195-10 Meadow Lake 1955-1968 Mervin 195-11 Osage 1955-1968 Pelly Perdue 195-12 Qu'Appelle 1955-1968 Quill Lake 195-13 Radisson (Maymont Pastoral Charge) 1955-1968 Redville Rocanville 195-14 Saltcoats-Bredenbury 1955-1968 Speers Springwater Strasbourg 195-15 Tompkins 1955-1968 Tugaska-Eyebrow Vandura 195-16 Wakaw 1955-1968 White Fox 195-17 Bethune closed 1971 Big River closed 1971 Bradwell closed 1969 Hazlet closed 1969 Hudson Bay closed 1970 La Ronge closed 1971 Moose Jaw - Trinity-Grandview closed 1972 Prince Albert - Nisbet Pastoral Charge closed 1972 Manitoba - Loans and Grants/Property Part I 196-1 Berens River Church 1967-68 196-2 --- closed 1979 196-3 Bowsman - Christian Education Building closed 1973 196-4 Churches in Indian Communities - General 1961-1967 Correspondence 196-5 --- - Loan re: Radio Telephone closed 1968 196-6 Clandeboye closed 1970 196-7 Eddystone closed 1969 196-8 Eriksdale - Bissell Church transferred to congre-gation, 1972 196-9 Eriksdale Manse closed 1972 196-10 Ethelbert Church and Manse 1960 United Church of Canada Board of Home Missions fonds 114

Acc No. Box-File Title Date(s) 196-11 Flin Flon--St. Luke's Church and Manse closed 1978 196-12 Gilbert Plains--St. Paul's Christian closed 1975 Education Centre 196-13 Grahamdale--Bissell Memorial Church transferred to congre-gation, 1970 196-14 Headingley Church closed 1975 196-15 Indian Springs--Swan Lake Manse 1922-1965 196-16 Island Lake Mission House and Parsonage 1931-1962 196-17 Island Lake Church closed 1975 196-18 Kenton--Christian Education Building closed 1974 196-19 Lennard closed 1943 196-20 Long Plain Church closed 1974 196-21 Minnedosa--Christian Education Building closed 1976 196-22 Ninette closed 1971 196-23 Norway House Parsonage 1941-1962 196-24 Norway House closed 1968 196-25 Ochre River Church closed 1975 196-26 Plumas Church closed 1973 196-27 Portage la Prairie - Oneida bus 1967-1971 [Port Arthur See: 197-5] 196-28 Red Sucker Lake Church and Manse closed (and sold), 1966 196-29 Rossburn Manse closed 1974 196-30 Sanford-Domain Manse closed 1973 196-31 Ste. Rose Church closed 1972 196-32 Ste. Rose du Lac Manse (Lakeside closed 1976 Pastoral Charge) 197-1 Sifton Church sold 1970 197-2 Snow Lake Manse closed 1974 197-3 Steep Rock closed 1970 197-4 Steinbach (Waldon Pastoral Charge) - Christian closed 1973 Education Hall 197-5 Superior Presbtery Church Extension Committee - 1963-1969 Port Arthur, Ont. - Westminster Church 197-6 Teulon - Boys' Home (sale of lots) 1962 197-7 Thompson Manse 1970 197-8 Thompson - St. John's Church closed 1975 197-9 Waskada Manse (Goodlands - Waskada Pastoral closed 1978 Charge) 197-10 West Hawk Lake Church closed 1975 197-11 Winnipeg - Crestview and St. Norbert closed 1970 197-12 --- - Hungarian Church closed 1969 197-13 --- - Morse Place Manse closed 1973 197-14 --- - Oxford Manse closed 1974 Manitoba - Loans and Grants/Property Part II 197-15 Alonsa Church 1959 Altona Manse closed 1965 197-16 Bird's Hill Church 1962 Bissett Church and Manse pending files, 1966 Bissett Church closed 1969 Bowsman Manse 1963 United Church of Canada Board of Home Missions fonds 115

Acc No. Box-File Title Date(s) --- closed 1968 Brandon - Trinity Manse 1963 197-17 Calf Mountain property 1961 Cartwright Manse closed 1966 Clandeboye Manse closed 1970 Clarkleigh Church 1959 Coulter Church, mortgage transfer closed 1971 197-18 Dominion City Church pending files, 1965 Dominion City Church closed 1967 Durban Church 1961 197-19 East Kildonan - Wesley Church closed 1965 Eddystone Church closed 1969 197-20 Fannystelle - tax sale 1963 Flin Flon--St. Luke's Manse closed 1966 [Fort William See 198-5: Superior Presbytery--Fort William] 197-21 Gilbert Plains Church and Manse titles 1962 Gimli United Church Fresh Air Camps closed 1965 Grandview Church title closed 1968 197-22 Harrowby Church title 1963 Hazelridge-Millbrook Church 1960 Holland Church closed 1965 197-23 Inglis Manse 1963 197-24 Kemnay Cemetery closed 1968 Kirkfield Park property closed 1964 197-25 Lynn Lake Church and Manse closed 1964 197-26 Mafeking Church deed pending files, 1964 Makaroff Church and Manse 1960 Marais-Letellier Church 1963 McAuley - Rutherglen Manse 1962 McConnell Manse sale 1960 McKenzie Island Church 1956 Minitonas - Knox Church title 1960 198-1 Nelson House Manse sale 1961 Nelson House - Christian Education Hall (loan closed 1964 from G.A. McMillan Memorial Fund) Nesbitt Manse closed 1965 --- closed 1969 Ninette Manse closed 1969 198-1 Ninette Manse closed 1971 Niverville Church closed 1968 North Kildonan Church title 1961 North West Interlake Manse closed 1971 Norway House Church Hall closed 1969 198-2 Onanole Church closed 1966 198-3 Pine Falls Church--lease with Manitoba Paper Co. closed 1970 Ltd. Pine River Church closed 1965 Plumas Manse 1963

[Port Arthur See 198-5: Superior Presbytery--Fort William and Port Arthur] United Church of Canada Board of Home Missions fonds 116

Acc No. Box-File Title Date(s) Portage La Prairie--McKenzie Church 1962 Portage La Prairie--McKenzie Church 1963 198-4 Rathwell Church title 1961 Rathwell property sale pending files, 1966 Roseisle Manse transfer 1963 Rounthwaite Church title pending files, 1964 198-5 St. Boniface property sale 1961 St. James - Deer Lodge Church title 1960 Snow Lake - Joint Anglican-United Church closed 1968 South Plympton Church 1959 Sperling Manse 1962 --- closed 1967 Sprague Church pending files, 1961 Springhill Church closed 1978 Steinbach Church 1961 Steinbach Manse closed 1966 Stony Mountain Church closed 1965 Superior Presbytery Church Extension Committee closed 1970 - Fort William and Port Arthur - Westminster Church 198-6 Tamarisk Church title 1962 Teulon - Windsor Cemetery closed 1965 The Pas - Airport Church pending files, 1961 --- - Westminster Church 1963 --- - Westminster Manse closed 1967 Tilston-Storthoaks Pastoral Charge 1970 198-7 Verwood Church closed 1972 198-8 Winnipeg - Atlantic Avenue-Garden City Manse closed 1964 Winnipeg - Charleswood Church 1957 (See also 198-11: Winnipeg Presbytery - Grace Fund - Charleswood Church) 198-8 Winnipeg - Chinese Manse closed 1965 --- - Crestview Church pending files, 1969 (See also 198-10: Winnipeg Presbytery-- Crestview and St. Norbert) --- - East Kildonan-Wesley Church 1960 --- - Fort Garry Church property sale closed 1966 --- - Gordon Church mortgage closed 1969 --- - Gordon-King Memorial Church closed 1970 --- - Grace Church closed 1970 (See also 198-10, 198-11, and 199-1: Winnipeg Presbytery--Grace Church Fund) --- - Grey St. Manse closed 1965 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--Grey St. Church) --- - Hungarian Church closed 1970 --- - Japanese Church pending files, 1962 --- - Inner City projects pending files, 1963 --- - Kirkfield Park site 1958 --- - Kirkfield Park Church transfer closed 1965 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--Kirkfield) --- - Morse Place Church closed 1968 United Church of Canada Board of Home Missions fonds 117

Acc No. Box-File Title Date(s) [--- - North Kildonan See 199-1: Winnipeg Presbytery-North Kildonan] 198-9 --- - Oxford Church 1957 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--Oxford Church) --- - Point Douglas Church sale 1963 --- - Rivercrest site 1957 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--Rivercrest Church) --- - St. Andrew's Church 1960 --- - St. Charles-Headingly Manse closed 1964 --- - St. Giles furnace 1959 [Winnipeg - St. Norbert See 198-10: Winnipeg Presbytery -Crestview and St. Norbert; See 199-1: Winnipeg Presbytery--St. Norbert Church] [Winnipeg - St. Paul's See 198-11: Winnipeg Presbytery - Grace Fund-- St. Paul's Church] 198-9 Winnipeg - St. Vital Church 1957 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--St. Vital Church) --- - Shaughnessy Church 1959 --- - Shaughnessy Church 1963 --- - Silver Heights title 1957 --- - Silver Heights Manse closed 1967 (See also 198-11: Winnipeg Presbytery--Grace Church Fund--Silver Heights Church) --- - Sturgeon Creek site 1957 (See also 198-11: Winnipeg Presbytery--Grace Fund--Sturgeon Creek) --- - Temporary Church 1962 198-10 --- - Trinity Church closed 1970 --- - Wesley Manse 1958 --- - Wesley Manse 1960 --- - West Kildonan Church site 1960 --- - Westridge Church site 1959 (See also 199-1: Winnipeg Presbytery - Westridge Church) --- - Windermere Church 1957 (See also 199-1: Winnipeg Presbytery - Windermere Church) --- - Windsor Park site 1959 --- - Windsor Park Manse 1961 --- - Windsor Park Church 1962 [--- - Young Church See 199-1: Winnipeg Presbytery--Grace Church Fund--Young Church] --- - Winnipeg Church Extension Committee 1959 --- - Winnipeg Presbytery Metropolitan Council for 1961 Church Extension --- - Winnipeg Presbytery Church Extension closed 1969 Committee property sale United Church of Canada Board of Home Missions fonds 118

Acc No. Box-File Title Date(s) --- - Winnipeg Presbytery Council for Church closed 1970 Extension--Crestview and St. Norbert sites --- - Winnipeg Presbytery Metropolitan Council for 1962 Church Extension - Grace Church Fund --- - Winnipeg Presbytery Church Extension closed 1964 Committee - Grace Church Fund 198-11 ------Charleswood Church closed 1968 ------Grey St. Church closed 1967 198-11 Winnipeg - Winnipeg Presbytery Church closed 1966 Extension Committee - Grace Church Fund - Kirkfield Park Church ------Oxford Church closed 1968 ------Rivercrest Church closed 1964 ------St. Paul's Church closed 1968 ------St. Vital Church closed 1967 ------Silver Heights Church closed 1968 ------Sturgeon Creek Church closed 1967 199-1 ------Young Church closed 1965 ------North Kildonan property sale closed 1971 199-1 ------St. Norbert Church transfer closed 1977 ------Westridge Church closed 1965 --- - Winnipeg Presbytery Council for Church closed 1965 Extension - Windermere Church 199-2 Whitemouth - Ross Church closed 1966 Winnipeg Beach Church closed 1964 Winnipegosis Manse closed 1968 Winnipegosis Church closed 1972 199-3 George A. McMillan Memorial Fund for Buildings 1964-1967 in Indian Communities Manitoba - Manse Modernization 199-4 Arden 1955-1968 Binscarth-Forwarren Bowsman 199-5 Cypress River 1955-1968 Deloraine Elgin 199-6 Elkhorn 1955-1968 Gilbert Plains Grandview 199-7 Hartney 1955-1968 Holland Kenton-Harding 199-8 Kenville 1955-1968 Little Britain Lyleton 199-9 McCreary 1955-1968 Miniota-Isabella Minto 199-10 Ninette 1955-1968 Oak Lake Plumas 199-11 Rapid City 1955-1968 Rathwell United Church of Canada Board of Home Missions fonds 119

Acc No. Box-File Title Date(s) Rossburn-Justice 199-12 Sanford 1955-1968 Southwest Interlake Stony Mountain 199-13 Teulon 1955-1968 Tilston-Storthoaks Treherne 199-14 Thunder Bay 1971 199-15 Warren 1955-1968 Waskada 199-16 Winnipegosis - Ethelbert 1955-1968 Ontario - Loans and Grants 200-1 Ajax 1957-1971 (cancelled) 200-2 Algoma Church Extension Council closed 1971 200-3 Algoma Presbytery Extension Council - --- - 1965-1975 Emmanuel 200-4 ------Willowgrove Church 1966-1977 (closed 200-5 Atikokan--Riverview Church 1968-1975 (closed) 200-6 Attercliffe Station--Bethany Church (Wellandport 1970-1973 Pastoral Charge) (closed) 200-7 Bala--Christian Education Hall 1968-1972 (closed) 200-8 Ballantrae Manse 1963-1975 (closed) [Barrie--Grace Church See: 206-15]

[Barton Township See: 202-14] 200-9 Bethany Manse 1970-1972 (closed) 200-10 Blind River - Christian Education Building 1970-1975 (closed) 200-11 Bramalea - Emmanuel Manse 1964-1979 (closed) 200-12 --- - Emmanuel Church 1971-1980 (See also: 201-9 and 201-10) (closed) 200-13 Brantford - Fairview closed 1969 200-14 Brantford Presbytery - Wellington Memorial closed 1972 Church loan 200-15 Bridgeworth Church (Peterborough Church closed 1967 Extension Council) 200-16 Bright's Grove Church closed 1969 200-17 Bright's Grove 1970-1977 (closed) 200-18 Bruce Presbytery - Sauble Beach 1965-1973 200-19 Buckhorn Pastoral Charge - Manse 1965-1973 (closed) 200-20 Burlington - St. Paul's 1959-1965 200-21 Burlington - St. Stephen's closed 1970 (See also: 202-6) United Church of Canada Board of Home Missions fonds 120

Acc No. Box-File Title Date(s) 200-22 Calvin Church (Bathurst Pastoral Charge) 1968 200-23 Campden (former E.U.B.) 1971 200-24 Cape Crooker--Indian Ware Shop (Booth Building) 1970-1973 (closed) 200-25 Cardiff - re: portable 1966 200-26 --- closed 1969 200-27 --- - re: portable 1966-1977 (closed) 200-28 Cardinal closed 1969 200-29 Chalk River Church 1961-1974 200-30 Chapleau--Christian Education Building 1968-1974 (closed) 201-1 Cobalt closed 1968 201-2 Coboconk Manse 1963-1972 201-3 Coe Hill Church closed 1969

[Cooksville--St. Luke's-on-the-Hill See: 202-5] 201-4 Courtland Manse (Southwest Norfolk Pastoral 1968-1973 Charge) (closed) 201-5 Demorestville--Christian Education Building 1971-1975 (closed) 201-6 Denbigh Church 1958-1973 (closed) 201-7 Denbigh closed 1969 201-8 Dorset - Knox Church closed 1972 201-9 Dufferin and Peel Presbytery Church Extension 1966-1972 Council – Bramalea - Emmanuel Church (cancelled) 201-10 --- – --- - portable manse 1962-1973 (closed) 201-11 Dundas - St. Mark's closed 1969 201-12 Echo Bay closed 1970 201-13 Elgin Presbytery Church Extension Committee - 1962 St. Thomas - Homedale Church 201-14 Elliot Lake Church 1955-1978 201-15 Elmira - Zion Church closed 1971 201-16 ------1968-1973 (closed) 201-17 Elmsley-Lombardy Pastoral Charge closed 1967 201-18 Elmvale Manse 1971-1974 (closed) 201-19 Englehart closed 1970 201-20 Essex Presbytery Mission and Extension Council - 1967-1974 Tecumseh Church (closed) 201-21 Essex Presbytery Mission and Extension Council closed 1969 – Windsor - Walker Rd. Church 201-22 Essex Presbytery Division of Mission – Windsor - 1969-1974 Forest Glade Church 201-23 Fort William - Pine Grove Church closed 1970 201-24 French River closed 1970 201-25 Georgetown - St. Andrew's Manse 1961-1975 (closed) 201-26 --- - St. Andrew's portable 1959-1972 (sold) United Church of Canada Board of Home Missions fonds 121

Acc No. Box-File Title Date(s) 201-27 Gore Bay - Christian Education Building 1970-1973 201-28 Gowdanda closed 1971 202-1 Grand River - old parsonage 1937-1954 202-2 Grimsby - Park Road Church closed 1970 202-3 Guelph Presbytery Church Extension Council - closed 1972 Kitchener - Christ the King Church 202-4 Guthrie-Hawkstone Pastoral charge 1969-1972 (closed) 202-5 Halton Presbytery Church Extension Council - 1967-1973 Cooksville - St. Luke's-on-the-Hill (closed) 202-6 --- - Burlington - St. Stephen's 1969-1973 (closed) 202-7 Hamilton--146/150 Market St. (mortgage) 1969 202-8 Hamilton--Burkholder closed 1970 (See also: 202-15) 202-9 Hamilton--Church of the Redeemer (149 sold 1971 Florence St.)

[Hamilton--Emmanuel Church See: 202-16] 202-10 Hamilton--Japanese Church 1961-1969 202-11 Hamilton--Linden Park closed 1971 202-12 Hamilton--Linden Park (fomer E.U.B.) closed 1973 202-13 Hamilton--Wesley Centre Manse (148 West sold 1971 35th St.) 202-14 Hamilton Presbytery Mission Council--Barton 1965-1972 Township (loan re: purchase of site) (closed) 202-15 Hamilton Presbytery Mission Council--Burkholder closed 1971 Church 202-16 Hamilton Presbytery Mission Council--Emmanuel closed 1971 Church 202-17 Hamilton--Victoria Park Homes closed 1979 202-18 Hanover--church site (formerly E.U.B.) closed 1970 202-19 Highland Grove closed 1965 202-20 Hill's Lake Church 1937-1959 202-21 Hillview Church closed 1969 202-22 Hornby - Hillcrest Church 1968-1979 202-23 Huntsville closed 1964 202-24 Ingoldsby Church (Haliburton Pastoral Charge) 1962-1964 202-25 Iron Bridge Manse 1965-1974 (closed) 202-26 Jamestown 1953-1960 202-27 Kakabeka Falls 1956-1961 202-28 Kearney closed 1970 202-29 Kingston - Calvary Church closed 1967 202-30 --- - Calvin Park closed 1968 202-31 --- - Kingscourt Church 1959-1966 202-32 --- - St. Andrew's-by-the-Lake closed 1970 203-1 --- - St. Margaret's Church closed 1971 203-2 --- - Zion Manse furnishings transferred to congreg-ation, 1971 203-3 --- - Zion Manse 1963-1972 United Church of Canada Board of Home Missions fonds 122

Acc No. Box-File Title Date(s) (closed) 203-4 --- - St. Matthew's Christian Education 1966-1973 Building (closed) 203-5 Kirkland Lake Manse (40 Station Rd.) 1936-1968

Kitchener (See also: 208-1) 203-6 Kitchener--398 Union Blvd. sold 1969

[Kitchener--Christ the King Church See: 202-3] 203-7 Kitchener - Forest Hill Church closed 1964 203-8 --- - Highland Road Church closed 1965 203-9 --- - Olivet Church (formerly E.U.B.) 1968-1973 (closed) 203-10 --- - St. James Church 1957-1959 203-11 --- - St. Timothy's (formerly E.U.B.) 1968-1973 (closed) 203-12 Lake of Bays closed 1969 203-13 Lambton Church (Larchwood-Chelmsford 1965-1972 Pastoral Charge) (closed) 203-14 Lambton Presbytery Church Extension Council – 1968-1975 - High Park Church (closed) 203-15 Larchwood-Chelmsford Pastoral Charge-- Manse 1963-1974 (closed) 203-16 Listowell--Calvary Church (formerly E.U.B.) 1969-1976 (closed) 203-17 The Locks Pastoral Charge 1965-1972 (closed) 203-18 London - Fairmont Church (portable) sold 1966 203-19 --- - Fairmont Church 1970-1977 (closed) 203-20 London - Fairmont Manse 1961-1977 (closed) 203-21 --- - Gethsemane Manse closed 1972 203-22 --- - Richard's Memorial Manse closed 1965 203-23 Loring (and Port Loring) Church 1959-1972 (closed) 203-24 Lunenburg - Christian Education Building closed 1970 203-25 Lyn - Christian Education Building 1969-1973 (closed) 203-26 Madawaska - St. Paul's Church 1960-1973 (closed) 203-27 --- - Whitney Pastoral Charge Manse 1962-1969 203-28 Manitouwadge Manse 1957-1962 (closed) 203-29 Manitouwadge Church 1958-1980 (closed) 204-1 Marathon - St. John's closed 1969 204-2 Massey Manse 1968-1975 (closed) 204-3 Matawatchan closed 1969 204-4 Mindemoya - addition to church for Christian 1965-1975 United Church of Canada Board of Home Missions fonds 123

Acc No. Box-File Title Date(s) education (closed) 204-5 Mississauga - Lakeview Manse (1035 Alexandra sold 1970 Ave.) 204-6 Muncey Manse (Caradoc Pastoral Charge, later sold 1970 became Oneida Pastoral Charge) 204-7 Muncey - Oneida Church 1970-1973 (closed) 204-8 Muskoka Falls - Christian Education Building 1968-1973 (closed) 204-9 Naughton Pastoral Charge - Manse 1963-1973 (closed) 204-10 Naughton - Emmanuel Church 1965-1976 (closed) 204-11 Nestor Falls Church 1963-1974 (closed) 204-12 New Hamburg - Zion Church 1968-1974 (closed) 204-13 Newboro Manse closed 1971 204-14 Niagara - Industrial Parish closed 1966 204-15 Niagara Falls - All Peoples Mission sold 1973 204-16 --- - Glenview Church closed 1972 204-17 Niagara Presbytery Extension Council - Niagara 1967-1972 Falls - Southminster Church (closed) 204-18 --- - Thorold South Church 1969-1975 (closed) 204-19 Nippigon Church 1959-1973 204-20 North Bay - re: furniture sold 1963 204-21 North Bay - Laurier Ave. Church closed 1970 204-22 --- - Callandar-Laurier Ave. Pastoral Charge 1969-1973 (closed) 204-23 --- - Omond Memorial Church 1962-1963 204-24 Oakview Beach closed 1967 204-25 Oakville - Maple Grove Church 1965-1969 204-26 ------closed 1969 204-27 Oakville (North Oakville) - Trinity Church portable sold 1972 204-28 Orillia - Westmount Church 1968-1973 204-29 Oshawa - Harmony Church closed 1969 204-30 --- - North Whitby Church site closed 1969 204-31 Oshawa Presbytery Church Extension Council – closed 1972 Oshawa - St. Stephen's Church 205-1 Oshawa - Southminster Church 1959-1973 205-2 Oshawa Suburban Pastoral Charge closed 1966 205-3 Ottawa - Bell's Corner Church closed 1971 205-4 --- - Emmanuel Church closed 1970 205-5 --- - Knox Manse 1964-1969 (closed) 205-6 --- - Rothwell Acres closed 1969 205-7 Paudash closed 1971 205-8 Pelham Centre (formerly E.U.B.) closed 1971 205-9 Pembroke - Mount Zion (formerly E.U.B.) closed 1975 205-10 Pembroke - Zion (formerly E.U.B.) 1969-1975 (closed) 205-11 Peterborough - Donwood Church 1970 United Church of Canada Board of Home Missions fonds 124

Acc No. Box-File Title Date(s) 205-12 --- - Donwood Manse 1963-1975 (closed) 205-13 --- - Fairview Christian Education Building closed 1972 205-14 --- - St. Matthew's Church 1967-1980 (closed) 205-15 Pine Valley Heights Pastoral Charge - Manse 1965-1976 (Rosalyn Village) (closed) 205-16 Pioneer Pastoral Charge - Manse closed 1971 205-17 Port Arthur - Current River Church closed 1969 205-18 Port Carling closed 1970 205-19 Port Colborne Manse 1968-1973 (closed) 205-20 Port Credit--Lakeview Church 1957-1963 205-21 --- - Lakeview Manse closed 1964 205-22 --- - Lakeview Church closed 1968 205-23 --- - Lakeview Church closed 1976 205-24 Port Elgin Manse closed 1972 205-25 Preston--St. Andrew's Manse closed 1973 205-26 Rama Indian Reserve - Old Parsonage closed 1969 205-27 Rama - New Manse closed 1971 205-28 Riceville Church closed 1969 205-29 Rosemount Church closed 1972 205-30 St. Catharine's - Grantham Manse closed 1965 205-31 --- - Mountainview Manse closed 1973

[St. Thomas--Homedale Church See: 201-13] 205-32 Sarnia - Grace Church 1957-1962 205-33 --- - High Park Manse closed 1971 (See also: 203-14) 206-1 --- - St. Clair Manse (1959 Wayne Ave.) sold 1972 206-2 Sarnia Indian Reserve--St. Clair Parsonage sold 1966 206-3 --- - St. Luke's Manse 1951-1961 (closed) 206-4 --- - St. Luke's Church closed 1971 206-5 Sault Ste. Marie - All People's Church 1967-1974 206-6 --- - East Korah-Maxell Pastoral Charge--Manse 1968-1975 (closed) 206-7 --- - Emmanuel-Hill 1958-1966 206-8 --- - Emmanuel Church parking lot closed 1974

--- - Emmanuel Church (See also: 200-3) 206-9 Sault Ste. Marie - Willowgrove Manse 1967-1979 (See also: 200-4) (closed)

Scarborough (See also: Toronto - Scarborough) 206-10 Scarborough - St. Mark's Manse closed 1972 206-11 Schreiber - St. Andrew's Manse 1966-1972 (closed) 206-12 Schutt (formerly E.U.B.) closed 1970 206-13 Selkirk Manse closed 1977 United Church of Canada Board of Home Missions fonds 125

Acc No. Box-File Title Date(s) 206-14 Sidney Pastoral Charge - Church closed 1976 206-15 Simcoe Presbytery – Barrie - Grace Church 1962-1973 (closed) 206-16 Simcoe Presbytery Church Extension Committee - closed 1972 Rama Manse 206-17 Sioux Narrows-Nestor Falls Pastoral Charge - closed 1977 Manse construction 206-18 South Cayuga (formerly E.U.B.) closed 1971 206-19 South River closed 1969 206-20 South River Manse 1969-1976 (closed) 206-21 Stone Church (Sidney Pastoral Charge) closed 1971 206-22 Sturgeon Falls Manse 1964-1976 (closed) 206-23 Sudbury - All People's Church and Manse closed 1973 206-24 Sudbury - Lively Church closed 1968 207-1 --- - St. Peter's closed 1966 207-2 --- - St. Peter's Church closed 1973 207-3 --- - St. Stephen's-on-Hill Manse closed 1973

[Tecumseh See: 201-20] 207-4 Thomasburg Church closed 1975

[Thorold South Church See: 204-18] 207-5 Thunder Bay - Broadway Church closed 1972 207-6 Tobermory Church closed 1970 207-7 Toronto - 182 Jameson Ave., Apartment 1008, for 1962 Rev. E.J. Dekany 207-8 --- - 175 Parkside Ave. (former manse) 1947-1977 207-9 --- - 388 Winnett Ave. (manse) closed 1977 207-10 --- - Bendale closed 1973 207-11 --- - Beverly Hills Manse closed 1973 207-12 --- - Birchmount-Sheppard Manse closed 1976 207-13 --- - Bloordale closed 1969 207-14 --- - Church of the Covenant closed 1972 207-15 --- - Dentonia Park closed 1968 207-16 --- - Donminster closed 1969 207-17 --- - Hillcrest Manse closed 1980 207-18 --- - Japanese Nisei Manse closed 1972

[--- - Northminster See: 207-28] 207-19 --- - Rexdale Manse closed 1967 207-20 --- - Richview Manse closed 1978 207-21 --- - St. Enoch's closed 1968 207-22 --- - St. John's closed 1971 207-23 --- - Scarborough – Birchcliff Heights closed 1970 207-24 --- - Scarborough Junction closed 1969 207-25 --- - Victoria Park Manse 1951-1964 207-26 --- - Victoria Village closed 1969 207-27 --- - Wesley Manse closed 1973 United Church of Canada Board of Home Missions fonds 126

Acc No. Box-File Title Date(s) 207-28 --- - Willowdale - Northminster closed 1968 207-29 Trenton - North Trenton Manse closed 1971 207-30 Upsala closed 1969 207-31 Val Therese (formerly Val Caron) - St. James-in- closed 1974 the-Valley Manse 207-32 Verona - Christian Education Building closed 1973 207-33 Warren - Sturgeon Falls Pastoral Charge 1969-1974 207-34 Wasaga Beach Community Church closed 1966 208-1 Waterloo Presbytery - Kitchener closed 1975 208-2 Waterloo - Emmanuel Church (formerly E.U.B.) closed 1973 208-3 --- - Parkminster Manse closed 1971 208-4 Watford closed 1967 208-5 Wawa - Christian Education Building closed 1976 208-6 Welland - Hungarian Mission (formerly Italian) sold 1965 208-7 White River closed 1967 208-8 --- closed 1968 208-9 --- - Calvary Church closed 1972 208-10 Whitefish - St. John's Church closed 1971

[Willowdale See: Toronto - Willowdale]

[Windsor - Forest Glade Church See: 201-22] 208-11 Windsor - St. James closed 1969

[Windsor - Walker Road Church See: 201-21] 208-12 Woodstock - St. David's Manse closed 1971 208-13 York Pines Church closed 1976 208-14 Young's Point Church closed 1965 Ontario--Property Files 208-15 Ahmic Harbour Church closed 1970 Ajax Church closed 1967 (See also 212-1: Ottawa Presbytery -Ajax) Algoma Presbtery Church Extension Committee - 1961 Sault Ste. Marie - Grace Church Allsaw Church 1962 Almonte Christian Education Centre pending files, 1963 Amherstburg Manse pending files, 1964

[Ancaster--Marshall Memorial See 210-3: Hamilton Presbytery--Ancaster] Angus Church 1962 Ansonville Church 1962 Apsley Manse 1963 Arden Church 1959 Atikokan - Riverview Church 1963 Ayr - Restall Camp 1963 208-16 Bala Manse closed 1965 Ballantrae - sale of lot (Ross Hood estate) 1960 Balmertown Church 1961 Balmertown Manse 1962 United Church of Canada Board of Home Missions fonds 127

Acc No. Box-File Title Date(s) Barrie - Burton Avenue Church 1959 --- - Grace Manse closed 1967 Batawa Church 1959 Bath Church 1960 Bathurst - Calvin Church closed 1968 Bayside Manse closed 1967 Baysville - Bethune Church 1961 --- - Bethune Church closed 1967 Beardmore - St. Paul's Church 1962 Beardmore Manse closed 1964 Belleville - Centre Street Church Hall 1960 --- - Centre Street Church closed 1965 --- - College Hill Manse 1963 --- - Eastminster Manse 1961 (See also 208-17: Belleville Presbytery – Belleville -Eastminster) 208-17 Belleville Presbytery Church Extension Committee 1963 - Church site --- - Belleville - Eastminster Church 1960 --- - Morven Church 1962 208-17 Bell's Corners Church site 1962 Belmont Manse sale 1960 Bethany Manse closed 1970 Bramalea - Emmanuel Church site 1962 - St. Bartholomew's Church site 1962 --- - St. Bartholomew's Church closed 1964 --- - St. Bartholomew's Manse closed 1969

--- - St. Bartholomew's (See also 209-4: Dufferin and Peel - Brampton) Brantford - Fairview Manse closed 1969 208-18 --- - Power Line Road site 1958 Brantford Presbytery Church Extension closed 1965 Committee – Galt - St. John's Church --- - Preston - St. Andrew's Church site 1959 ------St. Andrew’s Church closed 1966 Burlington - Prospect Street site 1959 --- - St. Paul's Manse closed 1966 --- - St. Stephen's site 1959 208-18 Burlington - St. Stephen's Manse closed 1970

Burlington - St. Stephen's (See also 210-2: Halton Church Extension-- Burlington) Byng Manse closed 1967 209-1 Callander Junction 1959 Callander - Knox Church 1963 Cape Croker--bus sale closed 1969 Capreol - Trinity Church closed 1967 Cardiff - Paunash Pastoral Charge - Manse closed 1969 Cardiff Church and Manse closed 1971 Cardinal Church Hall closed 1969

United Church of Canada Board of Home Missions fonds 128

Acc No. Box-File Title Date(s) [Chalk River Church See 212-5: Renfrew Presbytery--Chalk River] Chalk River - St. Andrew's Manse closed 1965 Chaput Hughes - West End Church closed 1967 Charlton Church and Manse 1960 209-2 Chatham - Sprucedale Manse 1963 (See also 210-7: Kent Presbytery – Chatham - Sprucedale) 209-2 Chippawa - St. Paul's Manse closed 1969 (See also 211-4: Niagara Presbytery – Chippawa - St. Paul's) [Christian Island Manse See 213-1: Simcoe Presbytery - Christian Island Manse]

[Clarkesdale See 210-2: Halton Church Extension - Church sites (Clarkesdale)] Clute Church sold 1967 Clute Island Falls Pastoral Charge - Little Long closed 1966 Rapids residence Cobalt Church Hall closed 1968 Cobourg Presbytery Church Extension 1962 Cochenour Church 1962 Cochrane - St. Paul's Church 1961 Cochrane District property 1959 Coe Hill Manse closed 1967 209-3 Collins Bay Manse 1956 --- closed 1964 Connaught Church title 1960 Cooksville - Bethesda-Dixie Manse closed 1967 --- - St. Luke's-on-the-Hill closed 1964 Coulson Church closed 1970 Courtice Church closed 1964 Creighton Mine - Fraternity Church 1960 Cross Lake - St. James Church sale closed 1970

[Dain City Church See 211-4: Niagara Presbytery - Dain City Church] 209-4 Dalhousie Mills - St. Andrew's Church 1960 Dane Property 1957 Deer Lake cabin closed 1964 Delaware Church closed 1967 Denbigh Manse closed 1964 Desbarats Church title closed 1968 Devlin Church title 1961

[Don Mills See 213-5: Toronto - Don Mills, and 213-6: Toronto (Don Mills)] Downsview - Wilson Heights Manse 1961 Dryden - First Church closed 1971 Dufferin and Peel Church Extension Council - closed 1965 United Church of Canada Board of Home Missions fonds 129

Acc No. Box-File Title Date(s) Church sites Dufferin and Peel Church Extension Council closed 1966 Dufferin and Peel Church Extension Council - closed 1964 Brampton - St. Bartholomew's Church 209-4 Dundas - St. Mark's Manse closed 1969 209-5 East Korah Church closed 1968 Echo Bay Manse 1959 Echo Bay Church closed 1970 Elk Lake Manse closed 1965 --- closed 1967 Elliot Lake - Holy Trinity Church and Manse 1963 Englehart - Emmanuel Manse closed 1970 Essex Presbytery Church Extension Committee – 1961 Windsor - Glenwood Church Hall ------St. James Church closed 1969 ------Victoria Church 1962 209-6 Falconbridge Church 1960 Fernleigh Church closed 1966 Ferris - Emmanuel Church 1960 Flinton Church closed 1966 Flinton-Cloyne Pastoral Charge - Manse closed 1969 Foleyet Property closed 1976 Forest Mills Church 1962 Fort William - Broadway Church 1961 --- - Pinegrove Church closed 1964 (See also 213-3: Superior Presbytery--Fort William) Fraserburg Church closed 1971 French River Church 1960 French River - Emmanuel Church closed 1970 Fruitland Manse closed 1965 209-7 Galt - St. John's Manse closed 1964 (See also 208-18: Brantford Presbytery - Galt) Georgian Island Mission House 1961 (See also 214-5: York Presbytery--Georgina Island) Gibson Reserve Mission House closed 1964 Glenvale Church 1961 Golden Valley - St. Paul's Church 1961 ------closed 1965 Gooderham Church closed 1967 Gordon Lake Manse 1961 Gore Bay Church 1959 Goulais River Church closed 1967 Grassie - Gospel Church closed 1970 Grassie Lake Property 1963 210-1 Gretna Church closed 1967 Grey Presbytery Church Extension Committee-- 1959 Owen Sound--First Church Grimsby (North)--Park Road Manse closed 1970 Guelph - Brooklyn Mission 1956 Guelph Presbytery Church Extension Council – 1961 Guelph - Trinity Church (Waterloo and Kitchener United Church of Canada Board of Home Missions fonds 130

Acc No. Box-File Title Date(s) sites) Guelph - Trinity Church 1959 --- - Trinity Manse closed 1966 --- - Trinity Church closed 1969 210-2 Haldimand-Norfolk Presbytery Church Extension 1961 Council – Simcoe - Old Windham Church Halton Church Extension Council - Church sites closed 1964 --- - Church sites closed 1966 --- - Church sites (Clarkesdale) closed 1970 --- - Burlington - St. Stephen's Church closed 1966 ------St. Stephen's Church closed 1970 --- - Oakville - Maple Grove Church closed 1965 ------St. Paul's Church 1963 210-3 Hamilton - 97 Steven Street 1961 --- - Burkholder Church Hall 1959 --- - Burkholder Manse closed 1970 --- - Emmanuel Manse closed 1965 --- - Grace Church and Manse closed 1966

[--- - Japanese Church See 210-3, below: Hamilton Mission Council-- Japanese Church] --- - Linden Park Community Church (EUB) closed 1971 210-3 Hamilton Presbytery Mission and Church closed 1964 Extension Committee – Ancaster - Marshall Memorial Manse Hamilton Mission Council - Japanese Church closed 1967 Hamilton Presbytery Mission Council - St. 1963 Andrew's Church Hamilton - St. Andrew's Church 1957 --- - St. Andrew's Manse 1962 --- - St. David's Manse closed 1966 --- - St. John Manse closed 1966 210-4 Hanbury Church 1961

[Harmony Church See 212-1: Oshawa Presbytery - Harmony Church] Harrowsmith Pastoral Charge - Manse closed 1968 Hastings County (Madoc Township) - property closed 1977 Heidelberg Cemetery closed 1970 Hiawatha Manse 1959 Highland Grove Church 1963 Hillview Church closed 1969 Hough Lake Church 1961 Huntsville - Muskoka Manse closed 1965 Hunta Church sale closed 1968 210-5 Ingoldsby Church closed 1964 Islington - St. James Islington Manse 1961

[Islington - St. Luke's Manse See 213-6: Toronto (Islington) - St. Luke's Manse] United Church of Canada Board of Home Missions fonds 131

Acc No. Box-File Title Date(s) 210-6 Jamestown (Wawa) Manse 1962 Jamestown (Wawa) Church 1963 210-7 Kakabeka Falls - Anderson Memorial Church closed 1967 Kapuskasing (O'Brien Township) - property closed 1972 Kawartha Park Chapel closed 1970 Kearney - Knox Church 1960 ------closed 1970 Kedron Manse closed 1967 Kenabeek Church 1959 Kent Presbytery Church Extension – Chatham - 1961 Sprucedale Church ------pending files, 1961 Kettle Point Church 1962 King Kirkland Church closed 1967 210-7 Kingston - Calvin Park Church 1962 (See also 210-8: Kingston Presbytery-- Calvin Church) Kingston - Calvary Church closed 1967

[Kingston - Kingscourt Church See 210-8: Kingston Presbytery - Kingscourt Church] Kingston Presbytery Church Extension Committee 1961 --- 1962 210-8 --- - Calvin Church (site) closed 1969 --- - Kingscourt Church closed 1966 --- - St. Matthew's Church 1963 Kingston - St. Andrew's-by-the-Lake Church (site) 1963 --- - St. Andrew's-by-the-Lake Manse closed 1970 --- - St. Margaret's Church 1956 --- - St. Margaret's Manse closed 1964 --- - St. Matthew's Church closed 1970 (See also 210-8, above: Kingston Presbytery--St. Matthew's Church) --- - Zion Church closed 1966 ------closed 1969 Kitchener - Christ the King Manse closed 1964 --- - Forest Hill Church 1962 --- - Forest Hill Manse 1962 --- - Highland Road Manse 1962 --- - St. James-Rosemount Manse closed 1965 --- - St. Timothy Church closed 1969 Kolapore Church sale 1959 211-1 Lake of Bays Manse closed 1969 Lake St. Peter - St. Paul's Church closed 1965 Lakefield - Christian Education Centre 1960 Lambton Presbytery Church Extension Committee 1959 – Sarnia - Kathleen Avenue property ------398 Kathleen Avenue (property sale) closed 1969 ------Blue Water Church site 1962 ------High Park Church 1960 Lindsay - Queen St. Church 1962 Lion's Head Pastoral Charge - Manse closed 1969 United Church of Canada Board of Home Missions fonds 132

Acc No. Box-File Title Date(s) Little Rapids Church 1962 London - Erskine Manse 1962 --- - Fairmont Church closed 1965 211-2 --- - Gethsemane Church closed 1964 --- - Mount Zion Church closed 1964 --- - Pilgrim Church closed 1966 --- - Rowntree Memorial Manse closed 1964 211-2 London - Woodland Manse 1961 Loring Manse (deed) 1959 Loring - St. Andrew's Church (deed) closed 1970 Lorne Park - St. Stephen's-on-the-Hill Manse closed 1965 Louth Manse 1959 Lunenburg - St. Mark's Memorial Church closed 1970 211-3 Madills Church 1959 Madsen Church 1960 Magnetawan - titles 1963 Manitoulin Island - Gordon Church closed 1967 Manitouwadge Church site 1958 Manitowaning Church Hall 1959 Maple Island Church 1962 Marathon Church closed 1969 Massey Church 1959 --- 1960 Massey property closed 1978 Matawatchan Church closed 1969 Matheson - St. Andrew's Church 1962 --- - St. Andrew's Christian Education Building 1962 Maxwell Manse 1960 Maynooth Church sale 1961 Maynooth - St. Andrew's Church closed 1967 McKellar Church closed 1967 Milford Manse 1962 Milford Bay - Wesley Church closed 1969 Monteith Church 1960 --- closed 1968

[Morven Church See 208-17: Belleville Presbytery - Morven Church] Murillo Pastoral Charge - titles 1959 Murillo Church closed 1971 211-4 Nakina Church closed 1968 Naughton Church closed 1965 New Credit Church closed 1966 New Sudbury - St. Stephen's-on-the-Hill Church 1959 and Manse Newington Church Hall 1961 Niagara Falls - Southminster Manse closed 1964 Niagara Presbytery Church Extension Council – closed 1967 Chippawa - St. Paul's Church --- - Dain City Church closed 1964 --- - St. Catharines--Carlton Street Church closed 1967 --- - St. Catharines--Glenview Church 1962 United Church of Canada Board of Home Missions fonds 133

Acc No. Box-File Title Date(s) 215-4 Niagara Presbytery Church Extension Council - closed 1964 St. Catharines - Glenview Church ------Mountainview Church closed 1965 Nipigon Church and Manse 1960 211-5 Nipissing - Knox Church closed 1964 Nipissing Manse closed 1967 North Bay - Emmanuel Manse 1959 North Bay and District Church Extension Council - 1963 Howard Eaton Church (site) --- - Laurier Avenue Church 1963 --- - Laurier Avenue Christian Education Building closed 1970 --- - Omond Memorial Church closed 1969 --- - Trout Mills Church 1962 North Bay - Omond Memorial Manse 1959 --- - Omond Memorial Church 1961 North Branch Church closed 1968 North Cobalt Church closed 1966 211-6 Oak Ridges - St. Paul's Manse closed 1967 Oakville - Maple Grove Manse closed 1969 (See also 210-2: Halton Church Extension – Oakville - Maple Grove) --- - St. Paul's title 1958 --- - St. Paul's Church 1961 (See also 210-2: Halton Church Extension – Oakville - St. Paul's) --- - St. Paul's (Suffolk Park) Manse closed 1965 --- - Sheridan/Park Royal Manse 1961 Oneida (Muncey, Ont.) Church closed 1967 Oneida/York Pastoral Charge - Ebeneezer Church closed 1971 Ophir - Northland Central Church (Algoma Larger closed 1965 Parish Pastoral Charge) Oshawa - Courtice Manse closed 1966 Oshawa United Church Extenion Council - Church 1961 sites 212-1 Oshawa Presbytery Church Extension Committee 1962 - Ajax Church --- - Harmony Church 1962 --- - Harmony Church closed 1969 --- - Oshawa--Westminster Church closed 1964 --- - Oshawa--Westmount Church closed 1965 --- - Oshawa--Westmount Church parking lot closed 1968 --- - Whitby (North) Church site closed 1969 Oshawa - Southminster and Cedarvale Manse closed 1969 --- - Westminster Church 1962 --- - Westminster Manse closed 1966 --- - Westmount Church 1961 212-1 Oshawa - Westmount Manse closed 1966 Ottawa - Bell's Corner's Manse closed 1971 212-2 --- - Chinese Church closed 1969 --- - City View Manse 1960 --- - Eastbrook Manse 1963 Ottawa (Elmvale Acres) - Emmanuel Manse closed 1970 --- - Hurdman's Bridge site 1957 United Church of Canada Board of Home Missions fonds 134

Acc No. Box-File Title Date(s) --- - Maitland Street site 1957 Ottawa Church Extension Committee - Eastbrook 1961 Church --- - Riverside Manse closed 1964 --- - Rothwell Church 1963 --- - Rothwell Acres Manse closed 1969 --- - Trinity Church closed 1964 --- - Trinity Manse closed 1965 --- - St. Marc's Church (French) closed 1968 ------site lease closed 1970

[Owen Sound--First Church See 210-1: Grey Presbytery--Owen Sound] Oxdrift Church sale closed 1971 212-3 Paudash - St. Marc's Christian Education Building closed 1971 Perth Presbytery Church Extension – Stratford - 1961 Parkview Church

[Peterborough - Bridgenorth Church See 212-3, below: Peterborough Presbytery - Bridgenorth Church] Peterborough - Cold Springs Church closed 1965

[Peterborough--Donwood Church See 212-3, below: Peterborough Presbytery-- Donwood Church] Peterborough - Grace/Stewart Hall Manse closed 1967

[Peterborough - Kawartha Heights See 212-3, below: Peterborough Presbytery - Kawartha Heights] Peterborough - Northminster Manse closed 1965 (See also 212-3, below: Peterborough Presbytery- -Northminster) Peterborough Presbytery Church Extension closed 1969 Council - Bridgenorth Church --- - Donwood Church closed 1970 --- - Kawartha Heights Church site closed 1966 --- - Northminster Church closed 1966 212-3 Phelps Church closed 1969 Plevna Manse closed 1967 Point Edward Manse 1961 Porcupine Manse 1960 Porquis Junction Church closed 1965 --- closed 1967 212-4 Port Arthur - Current River Manse closed 1969 --- - Fourth Avenue Mission site 1963 --- - Knox Church 1960 --- - Vickers Heights Church closed 1967 --- - Westminster Manse 1962 (See also 213-3: Superior Presbytery------Westminster) Port Carling Church closed 1970 United Church of Canada Board of Home Missions fonds 135

Acc No. Box-File Title Date(s) Port Credit - Applewood Manse 1962 --- - Lakeview Day Care Nursery closed 1966 --- - Lyndwood Manse closed 1965 Port Nelson Church and Manse 1959 Port Nelson Manse 1961 Port Ryerse - Restall Camp sale 1962 Portlock Church 1959

[Preston - St. Andrew's See 208-18: Brantford Presbytery –Preston - St. Andrew's] 212-5 Renfrew Presbytery Church Extension - Chalk 1961 River Church Riceville Church closed 1969 Richmond Hill - St. Matthew's Manse 1958 (See also 213-6: Toronto Home Missions Council - Richmond Hill - St. Matthew's) Roblin Church 1963 Roseland Church and Manse closed 1964 Roslyn Village - Pinegrove Church 1961 Roslyn - Pine Grove Church closed 1971 Rydal Bank Manse and Christian Education closed 1967 Building

[St. Catharines - Carlton St. Church See 211-4: Niagara Presbytery - St. Catharines - Carlton St.] 212-6 St. Catharines - Glenview Church site 1959 (See also 211-4: Niagara Presbytery - St. Catharines--Glenview) St. Catharines - Grantham Manse closed 1965

[St. Catharine - Mountainview Church See 211-4: Niagara Presbytery - St. Catharines - Mountainview] St. David's Church 1961 --- closed 1965 212-6 St. Thomas - Homedale/St. Andrew's Manse 1958 --- - Homedale Church 1961 --- - Homedale/St. Andrew's Manse closed 1971 Sandy Lake Manse closed 1966

Sarnia (See also: 211-1)

[Sarnia - Blue Water Church site See 211-1: Lambton Presbytery – Sarnia - Blue Water] Sarnia - Dunlop Manse 1960 --- - Dunlop Church 1962 --- - Grace Church site 1957 (See also 208-15 --- - Grace Manse 1963 United Church of Canada Board of Home Missions fonds 136

Acc No. Box-File Title Date(s) 212-6 --- - St. Luke's Manse 1963 --- - St. Luke's Church closed 1971 Saugeen Manse 1963 Saugeen Church closed 1965

[Sault Ste. Marie - Grace Church See 208-15: Algoma Presbytery - Sault Ste. Marie - Grace Church] Sault Ste. Marie - Emmanuel Church 1961 ------1962 --- - Emmanuel Manse 1963

Scarborough (See also: 213-6) Scarborough - Iondale Heights Manse closed 1964 --- - Knob Hill Manse closed 1964 213-1 --- - St. John's Manse closed 1971 --- - West Ellesmere Manse 1960 --- - Zion/Wexford Manse 1960 Severn Bridge Manse 1959 Sillsville Church 1963

[Simcoe--Old Windham Church See 210-2: Haldimand-Norfolk Presbytery – Simcoe - Old Windham] Simcoe Presbytery - Christian Island Manse closed 1966 Sioux Narrows - Lake of the Woods Chapel 1960 ------closed 1965 Sioux Narrows Church closed 1968 Slate River Church closed 1964 Smooth Rock Falls--Trinity Church 1960 213-1 South River Church closed 1969 Stoney Creek - St. Barnabas Church closed 1969 Stratford - Central Church 1960

[Stratford - Parkview Church See 212-3: Perth Presbytery – Stratford - Parkview Church] Sturgeon Falls - St. Andrew's Church Hall 1959 Sudbury - Gemmell Street lot 1958 213-2 --- - 162 Jean St. (property sale) 1963 --- - All People's Manse 1959 --- - All People's closed 1967 --- - Lively Manse 1962 --- - St. Luke's Manse closed 1967 --- - St. Paul's (deed) 1962 --- - St. Paul's Manse closed 1965 --- - St. Paul's (Gatchell Church) closed 1973 --- - St. Peter's Manse 1963 --- - St. Peter's Church closed 1966 Sudbury and District Church Extension Council - 1962 La-Ellen lots Sudbury Presbytery Church Extension Council - closed 1969 United Church of Canada Board of Home Missions fonds 137

Acc No. Box-File Title Date(s) Broder property sale Sudbury (Lively) - Trinity Church closed 1968 213-3 Superior Presbytery Church Extension Committee closed 1970 - Fort William and Port Arthur - Pinegrove Church --- - Port Arthur - Westminster Church 1959 Swastika Church 1959 Swastika Manse closed 1970 Swastika property closed 1971 Swatiska Church property closed 1973 Sylvan Valley Church 1959 213-4 Tecumseh Church 1959 Tecumseh Church and Manse 1963 Temagami Church closed 1964 Temiskaming (Bryce Township) property closed 1972 The Ridge - Zion Church closed 1967 Thessalon Area Presbytery Camp 1959 Thomasburg Manse closed 1968 Thorold South Church (heating) 1963 Timmins - First Church 1959 Tobermory Harbour Church 1963 Tobermory Harbour Church closed 1970 Tobermory Settlement Church 1960 Toronto - 131 Ivy Avenue property 1958 --- - 306 Woodbine Avenue property 1959 --- - 127 Pacific Avenue property 1960 --- - 268 Jedburgh Road closed 1971 213-4 Toronto - Alderwood Manse 1963

[--- - Applewood Church See 213-5: Toronto Home Missions Council-- Applewood Church] 213-5 --- - Armour Heights Church mortgage 1962 --- - Bloordale Church 1961 --- - Bloordale Manse closed 1969 --- - Chinese Mission closed 1966 --- - Cliffcrest Manse closed 1965 --- - Dentonia Park Church 1960 ------closed 1968 --- - Don Mills - Donway Church 1963 --- - Elverston Park Manse (See also 213-6: 1962 Toronto Home Missions) --- - Fred Victor Mission (title) 1959 --- - Fred Victor Mission 1960 --- - Fred Victor Mission Manse 1963 --- - Ina Grafton Homes 1963

[--- - Northminster See 213-6: Toronto Home Missions Council - Northminster] --- - Opportunity House (Home for Homeless closed 1967 Youth) --- - Parkwoods Manse closed 1968 --- - Presteign Manse closed 1964 United Church of Canada Board of Home Missions fonds 138

Acc No. Box-File Title Date(s) --- - Rexdale Manse closed 1967 --- - St. Enoch's Church closed 1968 Toronto Home Missions Council - Church sites 1962 --- - Applewood Church 1962 213-6 --- - Elverston Park Church closed 1964 --- - Northminster Church 1961 --- - Richmond Hill - St. Matthew's Church closed 1964 --- - Trethewey Park Manse 1961 --- - Victoria Park Church 1958 --- - Victoria Village Manse closed 1969 --- - Wanstead Manse closed 1965 --- - Wesley Church closed 1969 --- - Westway Manse 1961 --- - Wilmar Heights Manse closed 1967 Toronto (Don Mills) - Bethesda Manse closed 1965 --- - Donminster Manse closed 1969 Toronto (Islington) - St. Luke's Manse closed 1970 Toronto (Scarborough) - 64 Joanna Drive (manse) closed 1967 --- - Birchcliff Heights Manse closed 1970 --- - Wanstead Manse closed 1967 Toronto (Scarborough Junction) Manse closed 1969 213-6 Toronto (Weston) - Humbervale Manse closed 1965 Toronto (Willowdale) - Northminster Manse closed 1968 Trenton - North Trenton Manse closed 1971 214-1 Uhthoff Religious Education Building 1959 Upsala Church closed 1969 214-2 Vermilion Bay Church 1960 Violet Hill Church closed 1969 Virginiatown Church 1959 214-3 Wallbridge Township property 1959 Wasaga Beach Community Church closed 1967 Washington property closed 1969 Waterford Church 1960 Waubamik Church closed 1967 Wawa Church and Manse closed 1971 Webbwood Church and Manse deeds 1959 Welland - Wesley Church Hall 1959 --- - Wesley Manse 1963 West Hill Manse 1962 West Plains Manse 1959 1959

[Weston--Humbervale Manse See 213-6: Toronto (Weston) - Humbervale Manse] Weston - Riverside Manse closed 1964 Wharnecliffe Church 1962 White Oak Church 1960 214-4 White River Church closed 1964 White River - Calvary Manse closed 1968 Whitefish - St. John's Church closed 1971

[Willowdale - Northminster Manse See 213-6: Toronto (Willowdale) - Northminster United Church of Canada Board of Home Missions fonds 139

Acc No. Box-File Title Date(s) Manse] Windermere Manse 1963 Windsor - All People's Mission Church and Manse 1959 Windsor (South) - Glenwood Manse closed 1965 (See also 209-5: Essex Presbytery –Windsor - Glenwood Church Hall) Windsor - Grace Church closed 1966 --- - Roseland Church closed 1969 --- - St. James Church site 1962 (See also 209-5: Essex Presbytery – Windsor - St. James Church) --- - Victoria Manse closed 1966 (See also 209-5: Essex Presbytery – Windsor - Victoria Church) --- - Walker Road Manse 1961 --- - Walker Road Church 1963 Woodroffe Manse 1962 214-4 Woodstock - St. David's Church and Manse closed 1971 Woodstock Church Extension Committee - 1959 Springbank Church site 214-5 Young's Point Church closed 1971 York Presbytery - Georgina Island Church closed 1968 214-6 Adolphustown 1955-1968 Angus 214-7 Bath 1955-1968 Bathurst Burk's Falls 214-8 Coboconk 1955-1968 Colpoy's Bay Delta Dunchurch 214-9 Echo Bay 1955-1968 Elginburg Elk Lake 214-10 Elmsley 1955-1968 Enterprise Flinton-Cloyne 214-11 Frankville-Toledo 1955-1968 Hillside (Muskoka United) Hilton 214-12 Iron Bridge 1955-1968 Ivanhoe Little Britain Mallorytown 214-13 Mattawa 1955-1968 Maynooth McKellar 214-14 Massey 1955-1968 Mono Mills Murillo 214-15 Natina 1955-1968 Nanticoke Nappan-Maccan 214-16 Nipissing 1955-1968 United Church of Canada Board of Home Missions fonds 140

Acc No. Box-File Title Date(s) Onondaga Priceville 214-17 Queensboro 1955-1968 Reddendale Reddenville Red Lake 214-18 Riceville 1955-1968 St. Ola Scugog 214-19 Sebright 1955-1968 Silver Water 214-20 Singhampton 1955-1968 Southwest Norfolk (Fairground, Ont.) 216-17 Montreal City Mission closed 1968 216-18 Montreal - Hungarian Church closed 1964 216-19 --- - Japanese Church closed 1968 216-20 --- - Macdonald House furnishings closed 1973 216-21 --- - Roxboro closed 1969 216-22 --- - St. Jean closed 1978 216-23 --- - St. Laurent - Norwood closed 1968 217-1 --- - Union Church closed 1966 217-2 Murdochville Manse closed 1976 217-3 New Richmond 1969 217-4 Oka Church Hall closed 1977 217-5 Ste. Anne Des Monts 1963-1973 217-6 Schefferville Church closed 1976 217-7 Seven Islands Church closed 1974 217-8 Stanstead South Christian Education Building closed 1971 217-9 Ulverton closed 1969 217-10 Valcartier closed 1970 Quebec--Property Correspondence (Arranged By Year) 217-11 Bristol Manse 1959 Escumenac Church Harrington Manse 217-12 Lake Megantic Church 1959 Longueuil Church Hall Montreal (Northlea) Manse 217-13 St. Damase des Aulnaies Church 1959 217-14 Shawbridge Church Hall 1959 Schefferville Church 217-15 Beaurepaire Manse 1960 Schefferville Manse 217-16 Mascouche Sunday School Hall 1960 Oak Bay Mills basement 217-17 Seven Islands Manse 1960 Delson Church 217-18 Arntfield Church 1961 Brosseau Church Lac Jeannine trailer Lac Napoleon Church 217-19 Sherbrooke - Sangster Memorial Church 1961 Verdun - Bethanie Church 217-20 Arntfield Manse deed 1962 United Church of Canada Board of Home Missions fonds 141

Acc No. Box-File Title Date(s) Fitch Bay deed Kempt Road - St. John's Church 217-21 Montreal - Church of the Redeemer 1962 Temiskaming Church 217-22 Bourlamaque Church 1963 217-23 Hopetown Church 1963 Lake Megantic - Knox Church Schefferville Church 218-1 Thetford Mines Church 1963 Thetford Mines Manse Valcartier Church 218-2 Bourlamaque-Malartic Manse 1965 Escuminac Manse Murdochville Church 218-3 Gaspe Manse 1966 Knowlton Church Montreal - Japanese Manse --- - Anjou Manse Rosemere Manse Saint Adele Manse Ste. Rose Manse 218-4 Chambly Church 1967 Delson Church Low Church Montreal - Centenary Church --- - Mackayville Church --- - Ste. Genevieve --- - Union Church Namur - St. Paul's Church Thurso Manse 218-5 Caughnawaga title 1968 Chelsea Church Hall Chateauguay Centre Manse East Greenfield Church Lac des Plages Church Montreal City Mission Gaspe Village Manse Maniwaki Manse Montreal - Japanese Church 218-6 Harrington Harbour Manse 1969 Boucherville Manse Namur - St. Paul Church New Richard Manse Roxboro Manse Ulverton Church Hall Verdon Church Windsor Mills Manse 218-7 Beaconsfield Manse 1970 Bourlamaque Manse (at Val D'Or) Caughnawaga Church Cross River Church Loretteville - St. John's Church St. Pie du Bagot title Seven Island United Church of Canada Board of Home Missions fonds 142

Acc No. Box-File Title Date(s) Thetford Mines Valcartier Church Hall Valleyfield Manse 218-8 Harrington Harbour 1971-1972 Montreal - Norwood Mansonville Quebec - Pending Files 218-9 Arundel Manse 1963 Croydon - Calvin Manse 1960-1961 Montreal Presbytery Church Extension Worker 1966 Montreal - Cote de Neiges Church 1964 Murdochville Church and Manse 1964 Quebec - Manse Modernization 218-10 Arundel 1955-1968 Campbell's Bay Kazabazua (Aylwin Pastoral Charge) 218-11 Mansonville 1955-1968 Montreal (Centenary) 218-12 New Carlisle 1955-1968 Sutton 218-13 Bourlamaque Pastoral Charge 1971 - Loans and Grants 219-1 Bath (Florenceville Pastoral Charge) - Church Hall closed 1972 (basement) 219-2 Bayfield - Church Hall (basement) 1965-1970 219-3 Blackville Church closed 1972 219-4 Boiestown closed 1977 219-5 Brown's Flat Church (basement) closed 1977 219-6 Charlo Church 1968-1973 219-7 Chelmsford--St. Andrew's Church closed 1968

[Crescent Valley See: 220-7 and 220-8] 219-8 Dorchester (Dorchester-Point de Bute Pastoral closed 1973 Charge) 219-9 (Vanier Pastoral Charge) closed 1979 219-10 Fredericton - Church Extension Council re: Forest closed 1973 Hill area 219-11 Fredericton Presbytery - Oromocto closed 1968 219-12 Glen Levit Church closed 1969 219-13 --- closed 1975 219-14 Harrisville closed 1972 219-15 Keswick Ridge Church closed 1973 219-16 Kingsley Church Hall closed 1968 219-17 Lakeburn Church closed 1975 219-18 Lorneville 1964-1967 219-19 Lower Coverdale closed 1970 219-20 McAdam--St. Paul's Church 1965-1977 219-21 Millbank Church closed 1971 219-22 Milltown Church closed 1977 219-23 Moncton - Mount Royal 1957-1964 219-24 --- - Mountain View 1962-1967 219-25 ------closed 1976 United Church of Canada Board of Home Missions fonds 143

Acc No. Box-File Title Date(s) 219-26 ------closed 1968 219-27 Moncton Presbytery Church Extension Council closed 1973 219-28 Nackawic Manse (Prince William Pastoral closed 1975 Charge) 219-29 Oromocto - loan # 1 1958-1976 220-1 Oromocto 1967 (See also: 219-11) 220-2 Plastic Rock closed 1969 220-3 Quispamsis closed 1976 220-4 Red Head Church 1968-1973 220-5 Riverview Heights - St. Paul's 1966-1980 220-6 Riverview - Trinity Church closed 1976 220-7 Saint John - Crescent Valley (re: portable church) closed 1975 220-8 Saint John Home Mission Council - Crescent closed 1978 Valley-Midgeville Manse (special loan) 220-9 Saint John Presbytery - Glenview Church closed 1974 220-10 Saint John Home Mission Council - Grandview 1954-1973 Hall 220-11 Saint John Home Mission Council - Glen View closed 1977 220-12 Saint John - Silver Falls Church closed 1973 220-13 --- - Silver Falls Christian Education Centre closed 1976 220-14 Salisbury closed 1971 220-15 Shediac closed 1971 220-16 Southfield Church Hall closed 1971 220-17 Taymouth Church and Hall (Naswaak Pastoral closed 1974 Charge) 220-18 Tide Head (Matapedia-Restigouche Pastoral closed 1980 Charge) 220-19 Woodstock Presbytery - sale of portable to 1966-1970 presbytery for Camp Woodstock New Brunswick - Property Correspondence 220-20 Moncton (Mount Royal) Manse 1961 Rolling Dam Manse 220-21 Gunningville Church site 1962 Lakeville Church Hall Moncton (Mount Royal) - portable 220-22 Mountain View Manse 1962 Saint John Presbytery - manse Saint John Presbytery Church Extension 220-23 Sheffield Church 1962 Stilesville Church 220-24 Bayfield Church 1963 Boiestown Manse 220-25 Lower Coverdale Church 1963 Nashwaaksis Manse New Maryland Church Hall New Brunswick - Loans and Grants (Arranged By Year) 221-1 Flat Lands - St. Andrew's Church Hall closed 1964 Keswick Ridge Church Hall Nashwaakis Church Red Bank Saint John - St. David's Manse United Church of Canada Board of Home Missions fonds 144

Acc No. Box-File Title Date(s) Welsford Church 221-2 Bridgedale Manse closed 1965 Glenview Church Lincoln Church Petitcodiac Manse Saint John Home Mission Council - church sites --- - Millidgeville site Saint John Presbytery - survey of metropolitan area Saint John - Exmouth St. --- - Glad Tidings Hall South Bay Church Hall 221-3 Bain's Corner Church (St. Martin's Pastoral closed 1966 Charge) Canobie Christian Education Hall (Jamesville and Salmon Beach) Glenview Manse (Brookville and Golden Grove) Lakeburn Church Lakeburn Manse Moncton Church Extension Council - Mount Royal Church Moncton - Mount Royal (portable church sold to Camp Woodstock) New Mills - Zion Church Port Elgin Church Saint John Home Mission Council 221-4 Anagance Ridge Church closed 1967 Lakeville Church (Centreville Pastoral Charge) Lakeburn - refund of BHM grant Moncton - Steeves Memorial Church Mouth of Keswick Church Nashwaak Bridge Church 221-5 Chelmsford - St. Andrew's Church closed 1968 Fredericton Presbytery Excommittee Committee - Oromocto Church Kingsley Church Hall Moncton - Mountain View Church Saint John United Church Centre Whitney - St. Phillip's Oromocto Manse 221-6 Lorneville - South Bay Manse closed 1969 Lorneville Church Hall Plaster Rock Church 221-7 Harcourt Church closed 1970 Southfield Manse 221-8 Fredericton (Forest Hill) - property cooperation closed 1971 with Anglicans Salisbury Church Shediac Church Hall 221-9 Apohaqui Christian Education Building closed 1972 Lower Coverdale Church 221-10 Jerusalem Congregation Property Expropriation 1954-1963 Fund United Church of Canada Board of Home Missions fonds 145

Acc No. Box-File Title Date(s) - General Letters - Gagetown (army camp) - Glenview-South Bay - Grandview - Martinon - Patterson - Red Head - Silver Falls (and Saint John - Millidgeville) 221-11 Albert-Alma Manse 1962 Bathurst 1966 Belledune 1966 Bear River Church 1969 Fredericton - Forest Hill Church 1967 Harcourt Church 1963 Kingsley Church 1968 Lawrence Manse 1968 Moncton - Humphrey Memorial Manse 1968 Prince William Manse 1962 Saint John - Portland Church 1969 Upsalquitch - student cabin 1965 New Brunswick--Manse Modernization (Part I) 221-12 Albert-Alma 1955-1968 Alma-Hillsborough Bayfield-Little Shemogue 221-13 Centreville 1955-1968 Derby Glassville Grand Lake 221-14 Hampton 1955-1968 Harcourt Hartland-Jacksonville 222-1 Keswick Ridge 1955-1968 Kincardine 222-2 Long Reach 1955-1968 Lorneville 222-3 Millstream 1955-1968 MacKenzie Corner New Bandon 222-4 Oromocto 1955-1968 Plaster Rock-Grand Falls Port Elgin 222-5 Prince William 1955-1968 River Hebert-Joggins Sallsbury 222-6 St. James 1955-1968 St. Martin's Shediac 222-7 Sheffield 1955-1968 Welsford Young's Cove New Brunswick - Manse Modernization (Part II) 222-8 Canterbury-Richmond 1967-1969 Lorneville-South Bay 1967-1969 Keswick Ridge 1971-1972 United Church of Canada Board of Home Missions fonds 146

Acc No. Box-File Title Date(s) New Carlisle Pastoral Charge 1970-1971 Newton Waterford Pastoral Charge (Saint John 1971 Presbytery) Plaster Rock-Grand Falls 1971 Nova Scotia - Loans and Grants 223-1 Barrington Passage closed 1969 223-2 Hill - St. David's Church closed 1972 223-3 Bible Hill - St. David's Manse closed 1972 223-4 Birch Grove - MacKay Memorial Church closed 1969 223-5 Cape North closed 1970 223-6 Cheverie closed 1969

[Cole Harbour See: 223-23] 223-7 Collingwood - River Philip Pastoral Charge closed 1972 223-8 Dartmouth - Woodside-Imperoyal Church Hall closed 1974 223-9 Dominion - Chalmers Church closed 1972 223-10 Economy Manse closed 1976 223-11 Elmsdale Church Hall closed 1971 223-12 Elmsdale Manse closed 1970 223-13 Eureka Church closed 1972 223-14 Gay's River Church closed 1972 223-15 Glace Bay - Warden Manse closed 1971 223-16 Glace Bay - Warden Church closed 1971 223-17 ------closed 1971 223-18 Goodwood Church closed 1978 223-19 Halifax - Brunswick St. Church closed 1975 223-20 Halifax Presbytery Church Extension Board - Mt. 1966-1971 Uniacke 223-21 --- - - North Beaverbrook Church closed 1971 223-22 --- - - Sackville - Knox Church closed 1973 223-23 --- - - Cole Harbour - portable sold 1970 223-24 Hilden closed 1971 223-25 Hilden Church Hall closed 1975 223-26 Ingonish closed 1970 223-27 Inverness closed 1969 223-28 Inverness Church closed 1976 223-29 Lake Echo closed 1971 223-30 Lawrencetown closed 1969 223-31 Lawrencetown (Cole Harbour-Lawrencetown closed 1976 Pastoral Charge) - Calvin Church 223-32 Louisbourg Manse closed 1974 223-33 Lower Sackville closed 1970 223-34 Maccan closed 1968 223-35 Moser River Church closed 1977

[Mount Uniacke See: 223-20] 223-36 Musquodoboit Harbour closed 1968 224-1 Nappan Church closed 1971 224-2 Nine Mile River Church closed 1969

[North Beaverbrook United Church of Canada Board of Home Missions fonds 147

Acc No. Box-File Title Date(s) See: 223-21] 224-3 North East Margaree Church closed 1971 224-4 Onslow closed 1970 224-5 Pleasant Bay closed 1972 224-6 Port Hastings Christian Education Hall closed 1971 224-7 Port Mouton closed 1967 224-8 Port Mouton Church closed 1973 224-9 Pugwash closed 1965 224-10 Pugwash Church closed 1972 224-11 Rawdon closed 1969 224-12 River Hebert closed 1972

[Sackville--Knox Church See: 223-22] 224-13 Sackville-Mt. Uniacke Manse closed 1968 224-14 St. Peter's Church Hall 1965-1966 224-15 Sambro Church 1964-1968 224-16 Sheet Harbour Church Hall closed 1972 224-17 Spryfield closed 1968 224-18 Spryfield Church Hall closed 1974 224-19 Sydney - Westmount Church closed 1968 224-20 --- - United Mission Manse (33 Elmwood Ave.) closed 1969 224-21 Tantalon (Glen Margaret Pastoral Charge) - St. closed 1975 Luke's Church 224-22 Upper Londonderry closed 1968 224-23 Upper Musquodoboit closed 1971 224-24 Upper Rawdon closed 1968 224-25 Wellington Manse closed 1976 224-26 Wentworth Centre closed 1967 224-27 West Bay Church closed 1969 224-28 West Bay Manse closed 1972 224-29 Whycocomagh closed 1971 Nova Scotia--Property Correspondence (Arranged By Year) 224-30 Port Wallis Manse 1955 Sydney Community House 224-31 Sydney Community House 1956 224-32 Port Wallis Manse 1957 Sydney Community House 224-33 Cole Harbour Manse 1959 Port Maitland Church Ross Ferry Church Sambro Church and Manse Truro - Brunswick St. Church and Manse Westmount Manse 224-34 Orangedale Manse 1960 Truro - Brunswick St. Church Wentworth Manse 224-35 Danesville Church 1961 Halifax Presbytery - Port Wells Halifax - Brunswick St. Manse Harrietsville Church 224-36 New Aberdeen - Wesley Hall 1961 United Church of Canada Board of Home Missions fonds 148

Acc No. Box-File Title Date(s) Sydney Presbytery - Westmount Church Truro - Brunswick St. Church Hall 224-37 Halifax Extension Board 1962 Sheet Harbour Church Hall Valley Church 224-38 Bible Hill Church Extension 1963 Caledonia Manse East River Church 224-39 Jollimore - Parkhill Church 1963 Loch Katrine - Kings Church Margaree Harbour Hall 224-40 Port Mouton Church 1963 Port Wallis Church Walton Church Hall 225-1 Cole Harbour - portable church 1964 Halifax - Brunswick St. Church Ingramport Church 225-2 Halifax Church Extension Board 1965 Halifax Presbytery - Rockingham loan Long Pond Church Meaghers's Grant Church (Lower Musquodoboit Pastoral Charge) Manse Whycocomagh Church Hall 225-3 Pugwash Church 1966 Afton-Bayfield Church (Mulgrave Pastoral Charge) Bible Hill Manse Big Bras D'Or - St. John's Church Caribou Mines Church (Moose River Mines Pastoral Charge) Clyde River - St. Matthew's Church Little Bras D'Or Church Springfield 225-4 Halifax - Edgewood Manse 1967 --- - Trinity Church Inverness - St. Matthew's Church Long Pond Church Port Moulton Manse Thomasville Manse Wentworth Church 225-5 Aspen - Kirk Memorial 1968 Boylston Glenelg - Kirk Memorial Church Halifax Church Extension Board Kearney Lake Church Maccan Church Musquodoboit Manse Spryfield Manse Sydney Church Timberland Church Upper Londonderry Manse Upper Rawdon Church 225-6 Barrington Passage - St. James Church Hall 1969 United Church of Canada Board of Home Missions fonds 149

Acc No. Box-File Title Date(s) Inverness Manse Cheverie Church Glen Levit Church Nine Mile River Church Lawrencetown Manse Rawdon Manse Southampton Church West Bay Church Dingwall Manse (North Highlands Pastoral Charge) 225-7 Cape North Church 1970 Cole Harbour Church Elmsdale Church Hall Elmsdale Manse Ingonish Church Halifax Presbytery Extension Council - Lower Sackville Church Onslow Church Sambro Manse Sambro Church 225-8 Hilden Church Hall 1971 Lake Echo Church Malagash Church Upper Musquodoboit Church Whycocomagh Church Nova Scotia - Pending Files 225-9 Amherst - Immanuel Manse 1960 Berwick Manse 1966 Bridgewater Church 1969 Caledonia Manse 1969 Elmsdale Manse 1969 Halifax (Jollimore) - Parkdale Church 1960 Pictou Church 1962 Waverley-Wellington-Windsor Junction Manse 1959-1961 Wellington Church 1955-1956 Kennetcook Christian Education Hall 1962-1963 Middle Musquodoboit Church 1963 North Sydney - British Sailors' Society 1967 Sydney - Westmount Church 1965 Southampton Manse 1968 Waterville - St. Andrew's Church 1964 Nova Scotia - Manse Modernization 225-10 Advocate 1955-1968 Amherst Amherst Head 225-11 Annapolis Royal 1955-1968 Avondale Aylesford 225-12 Bass River 1955-1968 Bear River Boylston 225-13 Breadalbane 1955-1968 Bridgetown United Church of Canada Board of Home Missions fonds 150

Acc No. Box-File Title Date(s) 225-14 Caledonia 1955-1968 Cavendish Clyde River 225-15 Dartmouth 1955-1968 Glace Bay Glen Margaret Goshen 225-16 Halifax - Brunswick St. 1955-1968 Kingston Loch Katrine Lower Musquodoboit 226-1 Mahone Bay 1955-1968 Malagash-Wallace Mount Uniacke Mulgrave 226-2 Northeast Harbour 1955-1968 Newport Oxford-Thomson 226-3 Parrsboro 1955-1968 Petite Riviere River John Pugwash 226-4 River Philip 1955-1968 Saltsprings Sambro Southampton 226-5 Springhill 1955-1968 Ste. Croix Sydney 226-6 Wallace 1955-1968 Waterville-Woodville Wentworth Whycocomagh 226-7 Amherst (Immanuel-Leicester Pastoral Charge) 1969-1976 Aspen (Sherbrooke-Glenelg Pastoral Charge) Caledonia Cole Harbour-Lawrencetown Dartmouth (Woodside-Imperoyal Pastoral Charge) Dingwall Eastern Guysborough Pastoral Charge Great Village Lockeport Mahone Bay Pastoral Charge (Blue Rocks) Rawdon Sambro Upper Musquodoboit Bermuda - Loans and Grants 226-8 Cobb's Hill Christian Education Facilities closed 1971 Bermuda - Property Correspondence 226-9 Grace-Cobb's Hill Manse 1962 226-10 Ireland Island Church 1963 Somerset Church Bermuda - Manse Modernization United Church of Canada Board of Home Missions fonds 151

Acc No. Box-File Title Date(s) 226-11 Somerset Bridge (Port Royal Pastoral Charge) 1970 227-1 Bideford 1964-1966 227-2 Brae Christian Education Centre 1959 227-3 Cavendish closed 1968 227-4 Charlottetown - Park Royal Church 1958 227-5 Charlottetown - Park Royal closed 1968 227-6 Charlottetown - Spring Park portable (sold to 1960-1965 Hampton Park) 227-7 Charlottetown - Spring Park Manse closed 1974 227-8 Hampton closed 1971 227-9 Highfield Church 1960 227-10 Morrell closed 1979 227-11 Murray Harbour Church Hall 1963 227-12 Murray River closed 1971 227-13 Mt. Stewart-St. Peter's Bay - Morrell Church 1962-1966 227-14 North Bedeque Manse 1960 227-15 O'Leary Christian Education Centre closed 1966 227-16 Vernon Bridge closed 1974 227-17 Vernon Bridge closed 1975 227-18 West Cape Manse closed 1968 227-19 West Covehead Church 1963-1964 227-20 Winsloe Church 1962 Prince Edward Island - Property Files (Arranged By Year) 227-21 Charlottetown - Bunbury Church closed 1964 Dundas-Annadale Manse 227-22 Bideford Christian Education Centre closed 1966 O'Leary Christian Education Centre West Covehead Church 227-23 Morell - St. Peter's Bay Church closed 1967 Winsloe Church 227-24 Cavendish Christian Education Centre closed 1968 Charlottetown Church Murray Harbour Church West Cape Manse 227-25 Dundas Church closed 1971 Murray River Church Hampton Christian Education portable Prince Edward Island - Pending Files 227-26 Cavendish Tourist Ministry - student trailer 1971 Charlottetown - Park Royal Christian Education 1964 Centre Dundas Church 1964 Princetown Manse 1966 Prince Edward Island - Manse Modernization 227-27 Hampton 1955-1968 Hunter River 227-28 Winsloe Pastoral Charge 1971 Newfoundland - Loans and Grants 228-1 Aspen Cove closed 1969 228-2 Badger Christian Education Building closed 1977 228-3 Baie Verte Manse closed 1974 United Church of Canada Board of Home Missions fonds 152

Acc No. Box-File Title Date(s) 228-4 Baie Verte Church closed 1980 228-5 Baie Verte - third residence on hospital property closed 1966 228-6 Benton closed 1974 228-7 Bonavista Manse closed 1975 228-8 Bonne Bay closed 1970 228-9 Boswarlos closed 1971 228-10 Brigus closed 1969 228-11 Brookfield Church Hall closed 1971 228-12 Buchans Church closed 1974 228-13 Burgeo closed 1969 228-14 Burgeo Church closed 1973 228-15 Burin Bay Arm 1964-1970 228-16 --- closed 1971 228-17 Burnt Point Church (Lower Island Cove Pastoral closed 1972 Charge) 228-18 Caplin Cove Church closed 1972 228-19 Campbellton Church closed 1979 228-20 Carmanville Manse closed 1972 228-21 Carmanville North Church closed 1973 228-22 Champneys Church closed 1972 228-23 Charleston Church closed 1971 228-24 Clarke's Beach Manse closed 1978 228-25 Cobb's Arm Church closed 1978 228-26 Comfort Cove closed 1970 228-27 Comfort Cove Church closed 1973 228-28 Cook's Harbour closed 1969 228-29 Corner Brook--Oakland Church 1965-1976 228-30 Cottrell's Cove Church closed 1975 228-31 Dark Cove 1964-1967 228-32 Deep Bright Church (Hillview Pastoral Charge) closed 1976 228-33 Deer Lake Manse closed 1978 228-34 Dunville 1964-1966 228-35 Dunville Christian Education Centre closed 1974 228-36 Elliston 1966 228-37 Elliston Christian Education Building 1969-1974 228-38 Epworth closed 1970 228-39 Fairhaven Church Hall closed 1974 229-1 Flower's Cove closed 1968 229-2 Forteau 1966-1970 229-3 Fortune Church closed 1977 229-4 Freshwater closed 1970 229-5 Garnish Manse closed 1974 229-6 Georgetown closed 1969 229-7 Green Cove closed 1968 229-8 Green's Harbour Manse closed 1972 229-9 Greenspond closed 1970 229-10 Happy Valley - boat closed 1973 229-11 Happy Valley Church Hall closed 1978 229-12 Happy Valley Manse closed 1977 229-13 Harcourt closed 1964 229-14 Hare Bay Church (Gambo Charge) closed 1973 229-15 Herring Neck Manse closed 1976 229-16 Hickman's Harbour Church closed 1976 United Church of Canada Board of Home Missions fonds 153

Acc No. Box-File Title Date(s) 229-17 Hodge's Cove Manse (Random South Pastoral closed 1972 Charge) 229-18 Job's Cove closed 1969 229-19 La Scie closed 1970 229-20 La Scie Church closed 1974 229-21 Labrador City - Carol Lake Church trailer 1963-1969 229-22 Labrador City Church closed 1978 229-23 Ladle Cove closed 1971 229-24 Lewisporte Church closed 1977 229-25 Little Bay closed 1970 229-26 Little Bay East closed 1970 229-27 Lower Island Cove Church closed 1976 229-28 Main Point Church (Carmanville Pastoral Charge) closed 1973 229-29 --- closed 1973 229-30 Milton Church closed 1974 229-31 Moreton's Harbour Church closed 1971 229-32 Mount Pearl Church and Manse closed 1980 230-1 Moreton's Harbour Manse closed 1974 230-2 Musgravetown closed 1970 230-3 New Melbourne Church (Hants Harbour Pastoral closed 1972 Charge) 230-4 Newton closed 1969 230-5 Nipper's Harbour Manse closed 1970 230-6 Noggin Cove Church closed 1973 230-7 Norman's Cove Church (Whitbourne Pastoral closed 1972 Charge) 230-8 Norman's Cove Church closed 1972 230-9 Norris Arm South Church (Glenwood Pastoral closed 1977 Charge) 230-10 North West River closed 1971 230-11 North West River Manse closed 1978 230-12 Northern Arm Manse closed 1971 230-13 Old Pelican Church closed 1975 230-14 --- closed 1975 230-15 Perry's Cove Church (Salmon Cove Pastoral closed 1974 Charge) 230-16 Pool's Cove mission boat 1965-1966 230-17 Pool's Cove Church closed 1972 230-18 Port Albert Church (Campbellton-Stoneville closed 1973 Pastoral Charge) 230-19 Port Blandford Manse 1964-1974 230-20 Portugal Cove Road closed 1970 230-21 Pouch Cove closed 1970 230-22 Princetown Church closed 1977 230-23 Rocky Harbour Church (Bonne Bay Pastoral closed 1973 Charge) 230-24 Roddickton Church closed 1973 230-25 St. Anthony closed 1968 230-26 St. Anthony Manse closed 1976 230-27 St. Anthony Bight Church closed 1973 230-28 St. John's - St. James Church closed 1968 230-29 --- - St. James Manse closed 1970 230-30 --- - St. James Church closed 1978 United Church of Canada Board of Home Missions fonds 154

Acc No. Box-File Title Date(s) 230-31 Salmon Cove closed 1970 230-32 Salmon Cove and Perry's Cove Manse closed 1972 230-33 Shearstown Church closed 1968 230-34 Shoal Brook closed 1969 230-35 Shoal Harbour Church closed 1978 230-36 Shoe Cove Church closed 1971 231-1 Sibley's Cove closed 1969 231-2 Smith's Harbour closed 1969 231-3 Sop's Arm closed 1970 231-4 South Side closed 1969 231-5 Springdale closed 1969 231-6 Stag Harbour Church closed 1973 231-7 Stephenville--St. George's Church closed 1973 231-8 Summerford Christian Education Building closed 1972 231-9 Summerville Manse closed 1978 231-10 Tizzard's Harbour Church closed 1972 231-11 Topsail Manse 1970-1973 231-12 Traytown closed 1969 231-13 Valleyfield Manse closed 1972 231-14 Victoria 1968 231-15 Virgin Arm 1966 231-16 Wesleyville Church closed 1971 231-17 Wesleyville Manse closed 1975 231-18 Western Bay closed 1976 231-19 Windsor Church closed 1971 231-20 Winterland closed 1969 231-21 Winterton closed 1970 231-22 Winterton Manse closed 1972 231-23 Woodstock closed 1979 Newfoundland - Property Correspondence (Arranged By Year) 231-24 Glendale Church 1957 231-25 Deer Lake Church 1958 231-26 Glovertown Church Hall 1959 Old Perlican Church 231-27 Change Island Manse 1961 Englee Glenwood Manse 231-28 Happy Valle Church 1961 Main Brook Church Merritt's Harbour Church Musgrave Harbour Manse 231-29 Gambo Manse 1962 Glovertown Church Gordon Cove Church 231-30 King's Point Church 1962 Lewisporte East Church Hall Paradise Church 231-31 Stephenville - First Church 1962 Sunnyside Church 231-32 Brookfield Church 1963 Catalina Manse Musgrave Harbour Church Hall United Church of Canada Board of Home Missions fonds 155

Acc No. Box-File Title Date(s) 231-33 Swift Current Manse 1963 Virgin Arm Church 231-34 M.V. Glad Tidings III - sale of 1963 M.V. Messenger II - sale of 231-35 M.V. Ryerson - sale of 1963 231-36 Buchans Church 1964 Elliston Manse Epworth Church Hall Fogo Manse Glovertown (Happy Adventure) Church Happy Valley Christian Education Centre Hopeall Church Labrador City - trailer New Melbourne Church Southport Church 231-37 Aspen Cove Church 1965 Bridgeport Church Brownside (Hants Harbour Pastoral Charge) Channel Manse Cook's Harbour Church Deer Lake Church Fortune Manse King's Point Manse La Scie Manse Little Heart's Ease Manse Millertown Sunday School Chapel Portugal Cove Church Seldom (Fog's Pastoral Charge) Church Weybridge Church (Britannia Pastoral Charge) 232-1 Blackhead Manse 1966 Blackville Church Hall Catalina Church Hampden Church (Deer Lake Pastoral Charge) Hare Bay Church Labrador City - Carol Church and Manse Point Leamington Church (Northern Arm-Point Leamington Pastoral Charge) Templeman Church 232-2 Avalon Presbytery Church Extension Council - Mt. closed 1967 Pearl Church and Manse Avalon Presbytery Church Extension Council - St. John's - St. James Church Cartwright Church Change Islands Church Charlottetown Church Gambo Church Hall Gillard's Cove and Manuel Cove Church Leading Tickles Church (North Arm Pastoral Charge) Norman's Cove (Whitbourne Pastoral Charge) Northwest River Church United Church of Canada Board of Home Missions fonds 156

Acc No. Box-File Title Date(s) St. John's - Fort Amherst (St. Paul's Pastoral Charge) 232-3 Bishop's Falls Church 1968 Deadman's Bay Church Dunfield Church Flower's Cove Church Green Cove Church Lewisporte Church Lumsden South Church Milton and George's Brook Church St. John's - St. James Church Shearston Church Summerford Manse Victoria Manse 232-4 Aspen Cove Church 1969 Bishop's Falls Brigus Church Britannia Manse Cook's Harbour Church (Flower's Cove Pastoral Charge) Georgetown Church Harcourt Church Job's Cove Church Moreton's Harbour Manse Little Bay East Newton Manse Old Perlican Manse Pigeon Cove St. Anthony Church St. Anthony Christian Education Building Shoal Brook Church Smiths Harbour Church Springdale Manse Trayton Church Twillingate - South Side Church - Christian Education Hall Winterland Church 232-5 Bell Island-Portugal Cove Manse 1970 Bonne Bay Manse Burin Bay Church Comfort Cove Church Dark Cove Church Dunnville Church Elliston Church Epworth Church Forteau Church Freshwater Christian Education Hall Greenspond Church Hall Harbour Grace Manse Little Bay Church Musgravetown Church Port Elizabeth Manse Portugal Cove - Bethel Church United Church of Canada Board of Home Missions fonds 157

Acc No. Box-File Title Date(s) 232-5 Pouch Cove Church 1970 Salmon Cove Church Sibley's Cove Church Sop's Arm Church St. John's--St. James Manse Virgin Arm Church Winterton Church 232-6 Boswarlos Church 1971 Burin Bay Arm Church Grand Beach Grand Bruit La Scie Lawrencetown Church Loon Bay Northwest Rive Church 232-7 Come-by-Chance 1972 Mud Lake Church Quirpon Church Newfoundland - Pending Files 232-8 Cormack Church 1965 Portugal Cove 1965 Newfoundland - Manse Modernization 232-9 Bishop's Falls 1955-1968 Bonne Bay Burin Bay Arm 232-10 Campbell (Stoneville Pastoral Charge) 1955-1968 Carmanville Change Islands Dark Cove (Gambo Pastoral Charge) 232-11 Elliston 1955-1968 Englee Epworth 232-12 Fogo 1955-1968 Freshwater Garnish 232-13 Hants Harbour 1955-1968 Happy Valley Hickman's Harbour Hillview 232-14 La Scie 1955-1968 Little Bay Islands Musgrave Harbour 232-15 Musgravetown 1955-1968 Port Elizabeth Shoal Harbour Springdale 232-16 St. Anthony 1955-1968 Summerford Swift Current Wesleyville Whitbourne 232-17 Avalon-Topsail Pastoral Charge 1971 Northern Arm 1971 United Church of Canada Board of Home Missions fonds 158

Acc No. Box-File Title Date(s) Dunnville-Norman's Cove 1971 Pouch Cove 1972 292-1 Evangelical United Brethren Church properties 1968-1970 transferred to Untied Church 292-2 Taxes and Insurance Properties List 1960 292-3 Tax Notices and Property Transfer 1964-1979 correspondence 292-4 Title Lists (old), locations of titles – Titles held by 1984 Church House Report of Home Missions properties of the Presbyterian Church in Canada to be sold for the benefit of both churches (in the report of the Dominion Commission) Publications 292-5 Toronto Home Missions Council Church Extension 292-6 Order of Service April 4, 1962 1962 Board of Home Missions Charter Night Service, Trinity United Church Toronto

SERIES 3/Subseries 3: Trusts and Estates. 1909-1971. Subseries consists of correspondence and records of disposition of funds from trusts and estates bequeathed to the Board for its work.

Acc. No. Box-File Title Date(s) 83.050C 233-1 Miss Charlotte Aikens, died 1949 1945-1956 233-2 Gertrude Marie Adams, d. 1968 233-3 Miss Grace P. Allen, d. 1957 233-4 Mabel Orchard Baily, d. 1959 233-5 Hannah Jane Nettie Baker, d. 1971 233-6 George Ernest Barbour, d. 1960 233-7 Joel Bate, d.1950 233-8 Catherine E. Beamish, d. 1968 233-9 Jessie M. Bell 233-10 Rev. Orr Bennett, d. 1956 233-11 Victoria M. Bennett, d. 1971 233-12 Mary B. Bertram, d. 1972 1972-1973 233-13 Rev. Harry J. Bevan, d. 1965 233-14 John R. Bick, d. 1951 233-15 Emily Florence Black, d. 1963 233-16 Lyla Verne Blythe, d. 1970 233-17 Margaret Bond, d. 1949 233-18 Nellie I. Bowes, d. 1965 1965-1966 233-19 Ileen Young Bradley, d. 1969 233-20 Daniel Brodie, d. 1951 233-21 Rev. Ezra Broughton, d. 1959 233-22 Albert Jeremiah Brown, d. 1946 1946-1951 233-23 Kathryn May Brown, d. 1969 1933-1968 233-24 Jennie Bruce, d. 1949 1949-1950 233-25 William Brydon, d. 1946 233-26 Thomas Henry Bull, d. 1952 233-27 Louis Burns, d. 1945 United Church of Canada Board of Home Missions fonds 159

Acc. No. Box-File Title Date(s) 233-28 Charles H. Burritt, d. 1943 233-29 Isobelle Emma Burrows, d. 1943 233-30 Thomas Butler, d. 1942 233-31 Charles Alston Byam, d. 1967 233-32 John Olof Carlson, d. 1961 233-34 Lila Ann Carter, d. 1959 233-35 Joseph Chambers, d. 1952 233-36 Annie I. Clare, d. 1970 233-37 Hellen/Ellen Cobban, d. 1957 233-38 Miss Emma Jane Conover, d. 1953 233-39 Minnie Copp, d. 1959 233-40 Emma S.E. Cote, d. 1956 233-41 Mrs. Mary Ann Dow Cranston, d. 1953 233-42 Rev. J.W.M. Crawford, d. 1946 233-43 K. Grant Crawford, d. 1946 233-44 Marcus G. Crombie, d. 1942 233-45 Beatrice V.K. Cummings, d. 1942 1942-1949 233-46 Andrew Cunningham, d. 1942 233-47 Elmer Davis, d. 1959 1960-1971 233-48 Mary Duke, d. 1946 233-49 Miss Elizabeth Eastman, d. 1958 1958-1962 233-50 Mrs. Frances Edwards, d. 1971 233-51 Jessie Elliott, d. 1963 1963-1971 233-52 Miss M. Lillian Elliott, d. 1960 233-53 Margaret Jane Emack, d. 1970 233-54 Mrs. S.R. Ernst, d. 1950 233-55 James Evans, d. 1948 1948-1970 233-56 John Murrow Faircloth, d. 1950 233-57 William S. Fallis, d. 1952 233-58 Edwin Arthur Faulds, d. 1953 233-59 Harriet Fenton, d. 1954 1954-1958 233-60 Thomas Foster, d. 1947 233-61 Margaret Anne Galley, d. 1947 233-62 J. Algernon George, d. 1967 233-63 Annie V. Gibbs, d. 1960 1960-1962 233-64 Miss Bertha Gill, d. 1948 233-65 Elizabeth Godfrey, d. 1944 233-66 Ida Gordon, d. 1959 1959-1961 233-67 Henry James Grant, d. 1966 233-68 Katherine Jessie Grant, d. 1959 233-69 Edith G. Green, d. 1966 233-70 Mrs. Gladys M. Greenfield, d. 1967 233-71 Susanne Pearl Guild, d. 1964 1965-1976 233-72 Theressa I. Hamil, d. 1948 1948-1953 233-73 Edith Hamilton, d. 1962 233-74 Margaret Alison Hamilton, d. 1953 233-75 Mrs. Clara Louise Harker, d. 1946 1946-1956 233-76 Margaret Harrington, d. 1945 233-77 Annie E. Harris, d. 1958 1958-1966 233-78 F.S. Harstone, d. 1956 234-1 Richard A. Hart, d. 1966 234-2 Irma Gretna Hatfield, d. 1967 1967-1969 234-3 Christine M.L. Henderson, d. 1970 United Church of Canada Board of Home Missions fonds 160

Acc. No. Box-File Title Date(s) 234-4 James Henderson, d. 1947 1947-1950 234-5 John M. Hendrie, d. 1960 1960-1961 234-6 Lillian M. Hendrie, d. 1952 234-7 John D. Higinbotham, d. 1961 234-8 Rockwell Ross Hinchey, d. 1968 234-9 Sarah Lillian Hockey, d. 1948 234-10 Miss Charlotte Hoggard, d. 1953 234-11 Sarah Evelyn Howard, d. 1964 234-12 William G. Howell, d. 1950 1950-1959 234-13 William Cornelius Huffinan, d. 1970 234-14 Emma A. Hunter, d. 1950 234-15 Rev. John Hunter, d. 1953 1953-1966 234-16 Mrs. Charles Hynds, d. 1945 234-17 Annie Ironside, d. 1957 234-18 Bessie Ives, d. 1970 234-19 Margaret E. Jennings, d. 1959 234-20 Norman Jessiman, d. 1966 234-21 Edith M. Jolliffe, d. 1967 1967-1969 234-22 Dr. Marion Joy, d. 1964 1964-1970 234-23 Laura Blanche Kellam, d. 1970 234-24 Dr. F. W. Kelley, d. 1942 234-25 Captain Thomas Kelley, d. 1948 234-26 W. A. Kemp, d. 1942 234-27 Elsie A. Kerr, d. 1968 1968-1971 234-28 Nellie M. Kilborn, d. 1971 234-29 Samuel King, d. 1950 234-30 Miss Emily L. Knowles, d. 1966 234-31 Mrs. Bella Koch, d. 1961 234-32 Frank Lambe, d. 1947 234-33 W. Gordon Lang, d. 1955 1955-1956 234-34 Zepherin Lassonde, d. 1964 1964-1970 234-35 William Henry Leonard, d. 1949 234-36 N. B. Lewis, d. 1953 234-37 Nathaniel Linn, d. 1949 234-38 Anna R. Loranger, d. 1964 234-39 Rev. Joseph A. G. Lousley, d. 1967 1967-1969 234-40 Louisa Johan MacBean, d. 1967 234-41 W.A. MacBean, d. 1950 234-42 Esther Miller MacGregor, d. 1962 234-43 Emily Lily MacKay, d. 1956 234-44 Alexander MacLaren, d. 1969 234-45 Rosanna S. MacLeay, d. 1958 234-46 Mrs. H.R. MacMillan, d. 1963 234-47 Dr. K.G. MacMillan, d. 1970 1970-1971 234-48 Jessie MacNeill, d. 1956 234-49 Joseph F. Martindale, d. 1946 234-50 William McCartney, d. 1953 234-51 Dr. William McClure, d. 1956 234-52 Mrs. Isabella Jean McGeachy, 1972 234-53 William A. McGeachy, d. 1957 1960-1967 234-54 Helen A. McGirr, d. 1956 234-55 Isabel McGregor, d. 1947 234-56 Elizabeth C. McIntosh, d. 1951 United Church of Canada Board of Home Missions fonds 161

Acc. No. Box-File Title Date(s) 234-57 Rosa Ann Lucas McIntosh, d. 1963 234-58 Rev. McD. McKee, d. 1948 234-59 Miss Hope McKibbon. D. 1971 234-60 Alexander Richard McLachlan, d. 1953 234-61 Mrs. J.H. McRae, d. 1945 234-62 Rev. Samuel R. McVitty, d. 1951 234-63 Edith Meisenheimer, d. 1953 234-64 Martha Micks, d. 1953 234-65 Miss Olla Miller, d. 1962 1962-1970 234-66 Edna J. Milton, d. 1968 1968-1969 234-67 Kate E. Mitchell, d. 1949 234-68 Margaret J. Mitchell, d. 1966 234-69 John Edward Moody, d. 1945 1945-1954 234-70 Miss Marion E. Moodie, d. 1959 234-71 Emma Moore, d. 1948 234-72 Dr. Richard Lindsay Morrison, d. 1954 234-73 Mrs. Jessie A. Murray, d. 1970 234-74 Charles A. Myers, d.1969 234-75 Rev. John Neil, d. 1942 1942-1957 234-76 Mabel E. Newsom, d. 1963 234-77 Frederick William Nicholson, d. 1947 234-78 John Noble, d. 1971 1971-1975 234-79 Arthur J. Norris, d. 1953 234-80 Effie Caroline Oill, d. 1953 234-81 Cynthia E. Oulton, d. 1953 293-3 Martha Anne Paradis, d. 1943 293-4 Ellen M. Pascoe, d. 1959 1959-1970 293-5 Eliza Alice Passmore, d. 1964 293-6 Grace Patton, d. 1964 293-7 Marjorie Maria Peart, d. 1970 293-8 Isaac I. Penner, d. 1964 293-9 Roberta May Philip, d. 1956 293-10 Dr. J.H. Pilkey, d. 1956 293-11 The Hon. J.S. Pitts, d. 1942 293-12 John Porter, d. 1973 293-13 Effie May Pulford, d. 1971 293-14 Jacob Daniel Quantz, d. 1944 293-15 Maud Raley 1959-1963 293-16 W.B. Reynolds, d. 1949 293-17 Anna Sophie Rhode, d. 1960 293-18 Dr. Gilbert F.R. Richardson, d. 1957 293-19 Emma A. Robbins, d. 1950 293-20 Jean Taylor Robertson, d. 1966 293-21 Stuart Robinson, d. 1943 293-22 Lydia E. Rodgers, d. 1949 293-23 Elizabeth Anderson Rogers, d. 1960 1960-1967 293-24 Ella Wilhelmine Rondeau, d. 1947 293-25 Agnes J. Ross, d. 1933 1933-1945 293-26 Herbert Lawrence Rous, d. 1964 1964-1967 293-27 Colin Russell, d. 1961 293-28 Robert Russell, d. 1962 1963-1964 293-29 Emma M. Ryall, d. 1965 1965-1966 293-30 Edwin U. Rylands, d. 1956 United Church of Canada Board of Home Missions fonds 162

Acc. No. Box-File Title Date(s) 293-31 Minnie Julia Sanders, d. 1958 Note: There is no file 32 293-33 Paul Schaefer, d. 1967 1967-1970 293-34 Alexander Scott, d. 1942 1942-1945 293-35 Walter Scott, d. 1951 1951-1955 293-36 Margaret Seatter, d. 1963 293-37 Elizabeth Seifert, d. 1949 293-38 Pearl Clifford Sharpe, d. 1968 1968-1969 293-39 Helen Shipley, d. 1952 293-40 Miss Maria F. Smith, d. 1946 293-41 Myrtle May Smith, d. 1957 293-42 Mabel Susan Spence, d. 1953 293-43 A.W. Stearman, d. 1951 293-44 Rev. George A. Steel, d. 1959 1959-1960 293-45 Isabella Stevenson, d. 1952 293-46 Ethel Maude Stockwell, d. 1969 293-47 Rev. J.H. Sulston, d. 1957 293-48 Alice Jane Sutton, d. 1955 293-49 Marietta Jane Swing, d. 1953 293-50 Isabella Symington, d. 1959 293-51 Hattie Ann Thomas, d. 1970 293-52 Joseph Taylor Thwaites, d. 1953 293-53 Isabella Janetta Tisdale, d. 1961 293-54 Thomas G. Torrance, d. 1948 293-55 John D. Turner, d. 1948 293-56 Lily E. Vernon, d. 1953 293-57 Isabel Waddell, d. 1970 293-58 Joseph Olive Walkling , d. 1971 293-59 Albert Wardle, d. 1961 293-60 William George Watson, d. 1932 1932-1947 293-61 Sarah E. Webster, d. 1971 293-62 Miss Elizabeth Weir, d. 1950 1950-1952 293-63 Caroline Wilcox, d. 1957 293-64 Lillian Muriel Wilcox, d. 1951 293-65 Alex Wilkinson, d. 1961 1961-1966 293-66 Nellie Murdoch Wilmot, d. 1954 293-67 Mrs. George A. Wilson, d. 1947 293-68 Rev. W.A. Wilson, d. 1943 293-69 G. Herbert Wood, d. 1950 293-70 John William Woodside, d. 1946 293-71 Ella May Wright, d. 1953 293-72 Frederick Wright, d. 1970 293-73 Matilda M. Wright, d. 1949 293-74 Madeline C. Young, d. 1972 235-1 legacies to Home Missions 235-2 George H. Armstrong Trust, to 1949 235-3 George H. Armstrong Fund, Forest Hill Church 235-4 George H. Armstrong Fund, Armour Heights Church 235-5 George H. Armstrong Fund, Cosburn Avenue Church 235-6 George H. Armstrong Fund, Islington United Church United Church of Canada Board of Home Missions fonds 163

Acc. No. Box-File Title Date(s) 235-7 George H. Armstrong Fund, Lawrence Park Community Church 235-8 George H. Armstrong Fund, Leaside United Church 235-9 George H. Armstrong Fund, Long Branch United Church 236-1 George H. Armstrong Fund, from 1964 236-2 George H. Armstrong Fund 1950-1960 236-3 George H. Armstrong Fund, Royal York united Church 236-4 BC Conference Council for Church Extension 236-5 Boys Village 237-1 Legacies to Home Missions 237-2 Legacies to Home Missions 237-3 Bequests to Property Fund 237-4 Home Missions Reserves 237-5 Martin Luther King Fund 237-6 Toronto Conference Fund for Senior Citizens 237-7 List of Trust Funds 237-8 St. Christopher House 237-9 Property and Building Fund (Jellinek Society) 237-10 Oliver Lodge 237-11 Agnes Forbes Lodge 237-12 Estates-miscellaneous and correspondence 238-1 E & SS Survey Fund (library) 238-2 E & SS Fund 238-3 E & SS Fund 238-4 E & SS Literature Reserve 238-5 E & SS Reserve 238-6 Loan to Boys Village 238-7 Boys School of Ontario 289-1 Taylor, Israel 1954-1964 289-2 Bruce, Hon. R. Randolph – bequest to British 1962-1963 Columbia hospitals 289-3 McMillan, George A. Memorial Fund 1959-1963, 1967 289-4 Congregational Jubilee Fund Strathroy, ON Church and Olivet Church, Toronto 1923-1932 Chebogue Church Trust Fund 1938-1949, 1943 Claim of the Board of Home Missions against the Toronto Home Missions Council for payment of mortgage on the former St. Paul’s Italian Church (410 College Street) Sale of Western United Church (formerly Congregational) List of Titles to Congregational property 289-5 Deposit Accounts (Part 1) – Estates 1912-1956 289-6 Deposit Accounts (Part 2) – Estates 1912-1956 289-7 Deposit Accounts (Part 3) – Estates 1912-1956 John Lawrence Van Vliet et al vs United Church of 1941 Canada in the estate of Rev. John and Emma Fowkes 289-8 Deposit Accounts paid 1909-1955 United Church of Canada Board of Home Missions fonds 164

SERIES 3/Subseries 4: Church Union Property Settlement. – [1925?]

Subseries consists of records of debates and legal decisions dealing with the properties owned by the denominations that entered into union in 1925. In addition there are copies of the decisions of the Dominion property Commission, and a Joint Advisory Committee set up by the churches to determine the fate of properties that the continuing Presbyterian Church in Canada would retain.

Acc. No. Box-File Title Date(s) Finance 290-1 “Orders of the Commission” appointed pursuant to [1925] The United Church of Canada Act 290-2 Statements in defense of allocation of churches [1925?] and institutions to the United Church 290-3 Statement of finances and assets of Presbyterian [1925?] Church in Canada 290-4 Methodist Tenure on indian Reserves 291-1 Board of Home Missions, Toronto Ontario – 104 Millwood Road 291-2 --- Dominion Property Commission 291-3 Phelpston, Ontario 291-4 Rosseau, Ontario Church 291-5 Sault Ste. Marie, Ontario, Tarentorous Township Lots 7, 8 and 9, Highland Park Subdivision Joint Advisory Committee 291-5 Crowstand Farm, Sasakatchewan Fractional South ½ of Section 19, Township 29, Range 31 291-6 Hamilton, Ontario, Lots 109, 110 Huxley Street, Lots 93, 94, 95-96 Tuxedo Street (Part 1) 291-7 --- (Part 2) 291-8 Sifton, Manitoba, Lot 3, Block 4 291-9 Toronto, Ontario, Dawes Road, Lot 48 and Part Lot 47 (MacPherson mortgage) 291-10 Vancouver, BC Redemptive Home

United Church of Canada. Board of Home Missions Fonds 165

SERIES 4: RECORDS RELATING TO PROPERTY AND INSTITUTIONS. – 1857-1983. – 5.5 m of textual records.

Series consists of records relating to several institutions and charges that were the responsibility of the Board of Home Missions. The records are related to specific institutions where appropriate, and in other cases are identified by the presbytery receiving aid from the Board. Institutions include schools and school homes, hospitals, mission boats, Aboriginal mission properties, churches, city missions, and ethno-cultural mission properties.

Acc. No. Box-File Title Date(s) Yukon/British Columbia 83.050C 239-1 Yukon, Dawson City 1931-1952 239-2 ---, --- 1953-1969 239-3 Ahousat boat and manse 239-4 Atlin, St Andrew's General Hospital 239-5 Bamfield, marine mission manse

239-6 Bamfield, marine mission boat

239-7 Bella Bella, marine mission boat

239-8 Bella Coola, Augsburg (Lutheran) cemetery grounds 239-9 Burnaby, Fair Haven, seniors and girls school 1949 home 239-10 Burnaby, Fair Haven, seniors and girls school 1950 home 239-11 Burnaby, Fair Haven, seniors and girls school 1951-1968 home, 239-12 Burns Lake, Old Hospital 1957-1963 239-13 ---, --- 1964-1966 239-14 ---, --- 1967-1977 239-15 Burns Lake, Hospital and Nurses' Quarters 1957-June 1963

239-16 ---, --- 1963(July)-1971

239-17 ---, --- 1972-1973 British Columbia 240-1 Burns Lake, Hospital and Nurses' Quarters 1974-1983 240-2 Burns Lake, Doctor's House 1964-1976 240-3 Burns Lake, general 1968-1975 240-4 Campbell River, manse 240-5 Chilliwack, Coqua Leeza Indian School 240-6 Cultus Lake 240-7 Extension (Pender Island), property 240-8 Kiksilah, Indian Mission, church and manse 240-9 Kispiox, manse 1895-1950 240-10 ---, --- 1951-1976 240-11 Kitamaat, Elizabeth Long Memorial Home 240-12 Kitamaat, boat 240-13 Klemtu, manse 240-14 Koksilah - Indian mission and manse 1927-1936 240-15 ------1937-1943 240-16 ------1944-1954 240-17 Louis Creek, insurance and purchase 240-18 Natal-Michel United Church of Canada. Board of Home Missions Fonds 166

241-1 New Hazelton, manse 1951-1960 241-2 ---, --- 1961-1979 241-3 Port Alberni, lands adjacent to Indian reserve – 1906, 1911 deeds, easements (agreement with His Majesty the King) 241-4 Port Alberni, lands adjacent to Indian reserve 1922-1945 241-5 ---, --- 1946-1953 241-6 ---, --- 1954-1958 241-7 ---, --- 1959-1968 241-8 ---, --- 1969-1975 241-9 ---, --- 1976-1978 241-10 ---, --- 1978-1979 241-11 Port Alberni, manse, 5835 River Rd 1968-1977 241-12 ---, ---, --- 1978-1979 241-13 Port Coquitlam, lot sale 241-14 Port Essington, church 1899- Aug 1934 241-15 ---, --- Sep 1934-1959 241-16 Port Simpson, Grace Church 1900-1936 241-17 Port McNeill, manse 241-18 Parksville, Church 241-19 Port Edward, Property 242-1 Port Simpson, Grace Church 1937-1958 242-2 ---, --- 1959-1981 242-3 ---, manse 1953-1954 242-4 ---, manse 1955-1969 242-5 Prince George, Emmanuel United Church 242-6 ---, ---, new site 242-7 Prince George, Emmanuel U.C, manse 242-8 Prince Rupert, 403 - 4th Avenue, manse 1963-1972 242-9 ---, ---, --- 1973-1979 242-10 ---, ---, --- 1980-1981 242-11 Prince Rupert, Radio network 242-12 Queen Charlotte City, hospital 1953-1954 242-13 ---, --- 1955 242-14 ---, --- 1956-1962 242-15 ---, --- 1963-1975 242-16 ---, --- 1976-1979 243-1 ---, ---, constitution 1957-1961 243-2 Queen Charlotte City, hospital 1962-1964 243-3 ---, --- 1965 243-4 ---, --- 1966-1967 243-5 ---, --- 1968-1971 243-6 Queen Charlotte City, hospital, insurance 1969-1974 243-7 ---, ---, --- 1975-1978 243-8 ---, hospital residence 1958-1961 243-9 ---, --- 1962-1963 243-10 ---, hospital, doctor's house 1961-June 1975 243-11 ---, ---, --- July 1975-1976 243-12 Queen Charlotte City, doctor's house 1954-1959 243-13 ---, --- 1946-1960 243-14 ---, sale of house, deed 1961-1976 243-15 Rivers Inlet, hospital 243-16 Skidegate, church, Indian reserve 243-17 Surrey, Senior Citizen's home 243-18 Southbank, church site United Church of Canada. Board of Home Missions Fonds 167

244-1 Telkwa United Church 1920-1928 244-2 --- 1929-1953 244-3 Terrace, 4515 Park Avenue 244-4 Vancouver, marine mission, "Avolente" mission 1963 boat 244-5 Vancouver, Columbia St. Mission (Japanese) 244-6 Vancouver, Columbia St. Mission 1946-1955 244-7 ---, --- 1956-1968 244-8 ---, --- 1969-1974 244-9 ---, --- 1975-1976 244-10 ---, --- Jan-Apr 1977 244-11 ---, --- May 1977-1978 244-12 ---, ---, manse 1946-1955 244-13 ---, ---, --- 1946-1973 244-14 Vancouver, Darby Lodge Jan-May 1967 244-15 ---, --- 1968-1974 244-16 ---, --- 1975-1976 244-17 ---, --- 1977 244-18 ---, --- 1977 244-19 Vancouver, Finnish manse, 3531 E. 22 Avenue 1967-1969 244-20 Vancouver, Finnish manse 1970-1980 245-1 Vancouver, First U.C. 1919-1923 245-2 ---, --- 1924-1934 245-3 ---, --- 1951-1954 245-4 ---, --- 1955-1961 245-5 ---, --- 1962-Apr 1965 245-6 ---, --- May 1965-May 1966 245-7 ---, --- June-Dec 1966 245-8 ---, --- Jan-May 1967 245-9 ---, --- June-Dec 1967 245-10 ---, --- Jan-May 1968 245-11 Vancouver, First U.C. June-Dec Dec 1968 245-12 ---, --- Jan-Sep 1969 245-13 ---, --- Oct 1969-1971 246-1 ---, ---, Welfare Industries 1966-1967 246-2 ---, ---, --- Jan-Apr 1968 246-3 ---, ---, --- May 1968-1969 246-4 ---, First U.C, manse, 1177 Connaught Drive 246-5 ---, ---, manse, 4447 W. 16th Avenue 246-6 ---, ---, Annual Report 1958 246-7 ---, ---, --- 1959 246-8 ---, ---, --- 1962 246-9 ---, ---, --- 1963 246-10 ---, ---, --- 164 246-11 ---, ---, --- 1965 246-12 ---, ---, --- 1966 246-13 ---, ---, --- 1967 246-14 ---, ---, --- 1968 247-1 ---, 652 Keefer St. 247-2 ---, 5781 Knight St. (Chinese manse) 247-3 ---, Korean U.C manse, 5606 Columbia St. 1970-1973 247-4 ---, ---, --- 1974-1975 247-5 Victoria, Cordova Bay, oriental home and school United Church of Canada. Board of Home Missions Fonds 168

247-6 ---, Cormorant St. 1917-1945 247-7 ---, --- 1885-1917 Alberta 247-8 Andrew, Bissell Memorial Church 247-9 Ardmore 247-10 Battle River, hospital 1937-1952 247-11 ---, --- 1953-1954 247-12 Berwyn, Bissell Memorial Church 1936-1957 247-13 ---, --- 1958-1970 247-14 Bonnyville, K.H. Prittie hospital 1953-1959 247-15 ---, --- 1960-1961 247-16 ---, --- 1962-1965 247-17 Calgary, 2003 52nd St. N.W. manse, Montgomery Institute 247-18 Calgary, Mutchmor Place

247-19 Clairmont, Block 9, lots 1,2 248-1 Cold Lake, John Neil Hospital 1959-1960 248-2 ---, --- Jan-May 1961 248-3 ---, --- June-Dec 1961 248-4 Cold Lake, John Neil Hospital 1962-1963 248-5 ---, --- Jan-Sep 1964 248-6 ---, --- Oct-Dec 1964 248-7 ---, --- Jan-May 1965 248-8 ---, --- June-Dec 1965 248-9 ---, --- 1966 248-10 ---, --- 1967 248-11 ---, --- 1968 248-12 ---, --- 1969 248-13 ---, --- 1970 248-14 ---, --- 1971-1979 248-15 Delburne 248-16 Edmonton, All People’s Church, Bissell Centre 1963-1966 248-17 ---, ---, --- 1967-1970 249-1 ---, ---, --- 249-2 ---, school home 249-3 ---, 11305,- 64th St., lots in city 249-4 ---, 11818 - 42nd St., Beverly U.C. manse 249-5 Fort Saskatchewan, Agnes Forbes Home 249-6 Goodfish Lake Mission 249-7 ---, manse 249-8 Grande Prairie, hospital 1914-1917 249-9 ---, --- 1918-1926 249-10 ---, Montrose hospital 1927-1928 249-11 Hobbema Indian Reserve, Sampson church 249-12 Lamont, Archer Memorial hospital, insurance 1951-1962 249-13 ---, ---, --- 1963-1969 249-14 Lessard 249-15 Longview, manse 249-16 Morley, church lands 1886-1925 249-17 ---, --- 1926-1928 249-18 ---, --- 1929-1936 249-19 ---, --- 1937-1947 250-1 ---, --- 1948-1955 250-2 ---, church and manse 1956-1957 United Church of Canada. Board of Home Missions Fonds 169

250-3 ---, --- 1958-1961 250-4 ---, McDougall Camp Society 1955-1965 250-5 ---, --- 1966-1976 250-6 ---, --- 1977-1979 250-7 ---, Christian Education Centre 250-8 Pakan (near), river lots 1930-1943 250-9 ---, --- 1944-1982 250-10 Saddle Lake, Indian reserve 1934-1956 250-11 Saddle Lake, Indian reserve 1957-1976 250-12 Smoky Lake, Kolakreeka Property 250-13 Smoky Lake 250-14 ---, Radway school 250-15 Spirit River, Rycroft farm 250-16 Vegreville, hospital residence property 250-17 Wahstao property 250-18 White Fish Lake, ownership certificate 250-19 Whitefish lake Saskatchewan 251-1 Arcola 251-2 Assiniboia 251-3 ---, convalescent home 251-4 ---, school home for girls 251-5 Badgerville, Cote Reserve, church 251-6 Balmoral, church site 251-7 Battleford, school home 251-8 ---, --- 251-9 ---, --- 251-10 ---, --- 251-11 Canora, Hugh Waddell hospital 251-12 File Hill 251-13 Grenfell, Round Lake Mission, bus 251-14 Kamsack, Cote Indian reserve, manse 251-15 Moose Jaw, Chinese U.C. 251-16 Pierceland, manse 251-17 Regina, St. Aidan's portable church 251-18 ---, --- 251-19 ---, --- 251-20 Regina, Zion U.C. 251-21 Round Lake, Kahkewispakaw reserve church 251-22 Saskatoon, Moose Woods, schoolhouse used for worship 251-23 Saskatoon, Second St. church 251-24 Sintaluta, Hurricane Hills, church 251-25 ---, ---, manse 251-26 Tisdale, manse 251-27 Vandura, manse 251-28 Wakaw, A. Turnbull Memorial Hospital Manitoba 252-1 Manitoba Conference boats 252-2 Cross Lake, mission house 252-3 Eriksdale, doctor's house 1966-1970 252-4 ---, --- 1971-1978 252-5 Eriksdale, Elizabeth Crowe Hospital 1925-1961 252-6 Eriksdale, Elizabeth Crowe Memorial Hospital 1962 252-7 ---, --- 1963-1970 United Church of Canada. Board of Home Missions Fonds 170

252-8 ---, --- 1971-1978 252-9 ---, ---, insurance 252-10 Ethelbert, Ethelbert hospital 1909-1916 252-11 ---, --- 1917-1936 252-12 ---, --- 1937-1961 252-13 Fisher River, (Koostatak), manse 252-14 Island Lake, church 1930-1968 252-15 ---, --- 1969 253-1 ---, --- 1970-1977 253-2 Island Lake, manse 1963-1983 253-3 Kettle Rapids, chaplain's trailer 253-4 Long Plains Indian reserve 1922-1958 253-5 --- 1959-1974 253-6 Natamic, chapel 253-7 Neepawa, Osborne residence 253-8 Norway House, Administration, 1961-1963 253-9 ---, ---, Residential School 1964-1967 253-10 Norway House Residential School, Administration, 1965 Payroll 253-11 ---, ---, personnel 1961-1963 253-12 ---, ---, --- 1964-1965 253-13 Norway house, student enrollment 1955-1965 253-14RR Norway house, students 1958 253-15RR ---, --- Jan-Aug 1959 253-16RR ---, --- Sep 1959-July 1960 253-17RR ---, --- Aug-Dec 1960 253-18RR ---, --- 1961 253-19RR ---, --- 1962 254-1RR ---, --- 1963-1964 254-2RR ---, --- 1965-1966 254-3RR ---, ---, projected enrollment 254-4RR ---, ---, --- 254-5 ---, manse 254-6 Oxford House, manse-hall 254-7 ---, church 254-8 Poplar River, manse 254-9 Portage-la-Prairie, Indian Residential School 254-10 Sifton, school home 254-11 Swan Lake, manse 254-12 Teulon, Hunter hospital 1912-1916 254-13 ---, --- 1917-1959 254-14 ---, ---, residences 254-15 ---, Girls Residences 1918, 1955-1964 254-16 ---, --- 1965-1974 254-17 ---, Boy’s Residences 1905-1956 254-18 ---, --- 1957-1961 255-1 ---, --- 1962-1964 255-2 ---, --- 1965-1967 255-3 ---, --- 1968-1971 255-4 ---, Residences 1972-June 1974 255-5 ---, --- July 1974-1976 255-6 ---, --- 1976-1977 255-7 ---, --- Jan-May 1978 255-8 ---, --- June-Dec 1978 United Church of Canada. Board of Home Missions Fonds 171

255-9 ---, --- 1979 255-10 ---, --- 1980-1981 255-11 Vita, Cruise Hospital 1957-1964 255-12 ---, --- 1965-1973 255-13 Winnipeg, All People’s Mission, North Winnipeg 255-14 ---, ---, ---, bus 255-15 ---, ---, MacLean House 255-16 ---, ---, Robertson House & Church 1939-1959 256-1 ---, ---, --- 1960-1964 256-2 ---, ---, --- 1965 256-3 ---, ---, --- 1966-1968 256-4 ---, ---, --- 1969-1971 256-5 ---, ---, ---, 549 Burrows Project 256-6 ---, ---, --- Broadcaster 256-7 ---, ---, ---, 114 Machray Avenue 1920-1921 256-8 ---, ---, ---, --- 1922-1938 256-9 ---, ---, ---, --- 1959-1969 256-10 ---, ---, ---, --- 1970-1974 256-11 ---, ---, Stella, manse 256-12 ---, ---, 119 Sutherland Ave. 256-13 ---, ---, ---, --- Indian Cultural Centre 256-14 ---, Aylmer & Kinver, workshop 1966-1975 256-15 ---, ---, --- 1976-1977 257-1 ---, Central Winnipeg Mission 257-2 ---, --- 257-3 ---, --- 1965-1967 257-4 ---, --- 1968-1970 257-5 ---, 230 Aubrey manse 1957-1964 257-6 Winnipeg, 230 Aubrey manse 1965-1979 257-7 ---, Central Winnipeg Mission, manse 257-8 ---, ---, bus 257-9 ---, 425 Elgin Avenue 1961-1962 257-10 ---, --- 1963-1974 257-11 ---, Grace Church Trust Fund 1920-1932 257-12 ---, --- 1933-1946 257-13 ---, --- 1947 257-14 ---, Grace U.C. 1948-July 1949 258-1 ---, Grace U.C. Trust Aug 1948-1958 258-2 ---, --- 1954-Sept 1955 258-3 ---, --- Oct-Dec 1955 258-4 ---, --- 1956 258-5 ---, --- 1957-1964 258-6 ---, --- 1965-1970 258-7 ---, ---, church extension support 1961-1968 258-8 ---, 2594 Henderson Highway, Girl’s Home 1975-1976 258-9 ---, --- 1977-1983 258-10 ---, Japanese manse, 55 Bannerman 258-11 ---, Kirkfield Park U.C. 258-12 ---, Shaughnessy U.C. property Ontario 259-1 Barrie 259-2 Beamsville, Bolton property, deeds, leases 259-3 ---, Bolton property 1954-1971 259-4 ---, Podolan Property (Albright Gardens) 259-5 Caledon East United Church of Canada. Board of Home Missions Fonds 172

259-6 Cardiff Improvement District (Haliburton County), Bicroft 259-7 Clarkson, portable church 259-8 Cornwall, West Cornwall 259-9 Courtland, Methodist Church 259-10 Dundas, 86 Pleasant Ave. German manse 259-11 Elora, manse 259-12 Foleyet, church 259-13 Fullarton Twp., Boy's Farm Centre 259-14 Georgetown, Cedarvale Farm 259-15 Gordon Lake, Leeburn 259-16 Greenban 259-17 Hamilton, St. Christopher House, Grenfell & Holly 1920-1928 259-18 ---, ---, --- 1929-1930 259-19 Hamilton, St. Christopher House 1931-1947 259-20 ---, ---, Grenfell & Holly 1948-1977 259-21 Hamilton, St. Christopher's U.C, Grenfell & Holly Jan-Aug 1978 259-22 Hamilton, St. Christopher's U.C Sep 1978-1980 259-23 ---, --- 1981 260-1 ---, --- 1982-1983 260-2 ---, All People's - Chinese & St. Christopher House 260-3 ---, --- - St. Christopher's U.C. 260-4 ---, St. Christopher's U.C manse, 26 Park Row 260-5 Hamilton, 193 Grant Avenue, Chinese manse 260-6 ---, ---, --- 260-7 ---, 152 Locke St. N. 260-8 ---, 64 Prince George St. 260-9 ---, Wesley House 1967 260-10 ---, --- 1968 260-11 Hearst, hospital 1920-1921 260-12 ---, --- 1922-1954 260-13 Kingston, 192 Morenz Cr., St. Matthew's manse 1965-1966 260-14 ---, ---, --- 1967-1982 260-15 ---, St. Matthew's manse and Religious Education Centre 260-16 ---, Zion U.C./ Zion U.C. Complex Corporation 1967-1972 260-17 ---, --- 1973 261-1 ---, --- 1974-1975 261-2 Kirkland Lake, All People's Mission, manse 261-3 London, Friendship House 261-4 ---, --- 261-5 Matheson, Hospital 1920-1921 261-6 ---, --- 1922-1943 261-7 Milton, Bowes Church 261-8 Mississauga, 1035 Alexandra Avenue, manse 261-9 ---, Lakeview U.C. (Port Credit) 261-10 ---, ---, manse (Port Credit) 1970-1975 261-11 ---, ---, --- 1976-1978 261-12 Moraviantown (Fairfield Mission) 1857-1901 261-13 --- 1902 261-14 --- 1903-1928 261-15 --- 1929-1938 261-16 --- 1939-1942 261-17 --- Jan-Apr 1943 262-1 Moraviantown (Fairfield Mission) May 1943-1947 United Church of Canada. Board of Home Missions Fonds 173

262-2 --- 1948 262-3 --- 1949-1951 262-4 --- 1952-1956 262-5 --- 1957-1960 262-6 Mount Hope 262-7 Muncey, Bear Creek Church 262-8 New Liskeard, school home 262-9 Ottawa, Britannia Heights 262-10 ---, Chinese U.C. manse, 1331 Essex Ave. 1960-1967 262-11 ---, ---, --- 1967-1982 262-12 Penetanguishene 262-13 Petawawa, church 262-14 Port Colborne, All People's Church, Hungarian 1920-1957 262-15 ---, ---, --- 1958-1978 262-16 ---, ---, --- 1979-1981 262-17 Port McNicoll 262-18 Sandy Lake, church and manse, cabin 262-19 Sarnia, St. Clair Reserve, manse 1931-1942 262-20 ---, ---, --- 1943-1945 263-1 Sault Ste. Marie, All Peoples' Mission 1920-1921 263-2 ---, ---, --- 1922 263-3 ---, ---, --- 1923-1943 263-4 ---, ---, --- 1944-1949 263-5 ---, ---, --- 1950-1956 263-6 ---, ---, ---, appraisals 1954, 1959 263-7 Sault Ste. Marie, All Peoples' Mission 1957 263-8 ---, --- 1958 263-9 ---, --- Jan-May 1959 263-10 ---, --- June-Dec 1959 263-11 ---, --- Jan-May 1960 263-12 ---, --- June-Dec 1960 263-13 ---, --- Jan-Apr 1961 263-14 ---, --- May-Dec 1961 263-15 ---, --- 1962 263-16 ---, --- 1963 263-17 ---, --- 1964 263-18 ---, --- 1965 263-19 ---, --- 1965-1967 264-1 ---, 22 Marsh St. 1959-1960 264-2 ---, --- 1961-1964 264-3 ---, --- 1965-1970 264-4 ---, --- 1971-1975 264-5 Saugeen, manse 1959-1969 264-6 ---, --- 1970-1978 264-7 Saugeen Twp., Camp Miramichi, Minutes 1947 264-8 ---, ---, Indentures 264-9 ---, ---, correspondence, reports [196-?] 264-10 Stone Ridge reserve (near Brantford) church and hall 264-11 Sylvan Valley (and Echo Bay), deed 264-12 Terrace Bay Church 1957-1958 264-13 Thorold South, church and hall 1929-1975 264-14 ---, --- 1976-1981 264-15 ---, --- 264-16 Thunder Bay (Fort William), McKellar property, lot United Church of Canada. Board of Home Missions Fonds 174

7, Lucie Court 264-17 Toronto, Bathurst Street U.C. mission 264-18 ---, Berkeley Studios 264-19 ---, 92 Binswood Avenue, manse 1958-Mar 1977 265-1 ---, ---, --- Apr-Nov 1977 265-2 ---, 209 Crawford St., Queen St. U.C. manse 1950-1966 265-3 ---, ---, ---- 1967-1976 265-4 ---, Earlscourt Home 1961-1969 265-5 ---, --- 1970-1971 265-6 ---, --- 1972-1976 265-7 ---, --- 1977-Apr 1978 265-8 ---, --- May 1978-1979 265-9 ---, Fred Victor Mission, Director’s Minutes 1969-1970 265-10 ---, ---, Reports to Directors 1969-1970 265-11 ---, ---, Report 1957 265-12 ---, ---, --- 1961 265-13 ---, ---, --- 1963 266-1 ---, Fred Victor Mission 1965-1968 266-2 ---, ---, Service folders 1969 266-3 ---, ---, --- 1970 266-4 ---, ---, Welfare Industries Committee 266-5 ---, ---, clothing centre 266-6 ---, ---, manse, 98 Wigmore Dr. 1964-1976 266-7 ---, ---, ---, --- 1977 266-8 ---, 94 Fulton Avenue 266-9 ---, 183 Glenrose Ave., Regent Park U.C. manse 1948-1966 266-10 ---, ---, --- 1967-1970 266-11 ---, ---, --- 1971-1976 266-12 ---, ---, --- 1977 266-13 ---, 506 Jarvis St. 1915-1926 266-14 ---, --- 1927-1957 266-15 ---, (York Twp.), Lansing Side Road, lots 1271, 1274-1276 266-16 ---, 104 Millwood Rd., manse 266-17 ---, (North York), Dawes Road, lots 343-350 266-18 Queen Street Church (Church of All Nations) 266-19 Regent Park U.C. 267-1 Toronto, St. Christopher House 1911-1931 267-2 ---, --- 1932 267-3 ---, --- 1933 267-4 ---, --- 1957-1960 267-5 ---, --- 1962-1969 267-6 Toronto, St. Christopher House, brochures 267-7 ---, ---, brochures 267-8 ---, Scarborough Bluffs 267-9 ---, Wesley Institutional Church 267-10 Torrance 267-11 Walpole Island, Church 267-12 Whitefish 267-13 Windsor, 1175 Langlois, All Peoples’ Mission house 267-14 ---, St. John’s U.C. 1926-1930 267-15 ---, --- 1931-1974 267-16 ---, --- 1975-1978 Quebec 268-1 Chibougamau, Emphyteutic lease United Church of Canada. Board of Home Missions Fonds 175

268-2 Dolbeau 268-3 Dolbeau, community church 268-4 Harrington Harbour, Elizabeth U.C. 268-5 ---, boat 268-6 Isle Maligne 268-7 Montreal, Church of All Nations, 1125-1135 1969-1970 Amherst Sq. manse 268-8 ---, ---, --- 1971-1973 268-9 ---, Chalmers House 268-10 ---, --- 268-11 ---, DeBullion & DuMarais St., City Mission 1957-1962 268-12 ---, ---, --- 1963-1964 268-13 ---, ---, --- 1965-1969 268-14 ---, ---, --- 1970-1975 268-15 ---, ---, --- 1976-1982 269-1 ---, St. James U.C., Dialogue Centre 1965-May 1966 269-2 ---, ---, --- June 1966- Mar 1967 269-3 ---, Dialogue Centre Apr 1967-1981 269-4 ---, 6381 Monkland Ave., Dialogue Centre, manse 1965-1973 269-5 ---, ---, --- 1974-1976 269-6 ---, ---, --- 1977 269-7 ---, Eglise Unie du Saveur, 4376 De la Roche St. 1922-1961 269-8 ---, ---, --- 1962-1963 269-9 ---, ---, --- 1964-1969 269-10 ---, 4376-4378 De la Roche St. 269-11 ---, --- 269-12 ---, --- 269-13 ---, --- 269-14 ---, 5 Market Square, Men’s Service Club 269-15 ---, St. Columba House 1922-1924 270-1 Montreal, St. Columba House 1925-1926 270-2 ---, --- 1927-1943 270-3 ---, --- 1944-1951 270-4 ---, --- 1952-1955 270-5 ---, --- 1956-1964 270-6 ---, --- 1965-May 1966 270-7 ---, --- June 1966-1968 270-8 ---, L’eglise St. Jean, manse 270-9 ---, 162 Sherbrooke St. E 270-10 ---, 1255 University Avenue, Superintendent’s Office 270-11 Namur, manse 1907-1919 270-12 ---, --- 1920-1928 270-13 ---, --- 1929-1956 270-14 ---, school home, manse 1957-1960 270-15 Normetal, church 270-16 Pointe-aux-Trembles, school 1971-1974 270-17 ---, --- 1975 270-18 ---, --- 1976 Quebec, New Brunswick, Nova Scotia 271-1 Pointe aux-Trembles, school Jan-Aug 1977 271-2 ---, --- Sept-Nov 1977 271-3 ---, --- Dec 1977 271-4 ---, --- 1978-1979 United Church of Canada. Board of Home Missions Fonds 176

271-5 ---, --- 1980-1982 271-6 ---, proceeds from sale of school 271-7 Riverbend 271-8 St. Martyrs 271-9 Sept Isles 271-10 Thurso 271-11 Tourville New Brunswick 271-12 St. John, 145 Valleyview Crescent 1964-1967 271-13 ---, --- 1968-1980 271-14 ---, --- 1981 271-15 Amherst, 10 Townsend Avenue 271-16 Glace Bay, Warden Church 271-17 Scotch Town, New Waterford, church 271-18 Stellarton, church school 271-19 Yarmouth, Town Mission 1963-1964 Nova Scotia 272-1 Yarmouth, Town Mission, H. Brush Community 1964-1970 Centre 272-2 ---, --- 1971-1978 272-3 ---, ---, Yarmouth Renewal Association 272-4 East Labrador, Happy Valley/Mud Lake, boat 272-5 Fortune Bay 272-6 Little Bay, East 272-7 Pool’s Cove 272-8 Red Bay, boat 272-9 Western Bay Home Mission Property Fund 294os Home Mission Property Fund (Includes loans 83.050C numerically/alphabetically arranged and property [ca. 1907] sales 295os --- Reports 2013.030C TR "A Glimpse at work and workers serving in home 1968 missions' urban enterprises"

United Church of Canada Board of Home Missions fonds 177

SERIES 5: RECORDS RELATING TO CHURCH EXTENSION. – 1946-1972. – 48 cm of textual records.

Series consists of correspondence on church extension on a national basis, as well as correspondence with the several conference committees and councils on extension, financial records, and questionnaire results from a survey on church extension.

Acc. No. Box-File Title Date(s) 83.050C 273-1 Correspondence re: Questionnaire on future of 1969-1971 Church Extension to Conference and Presbytery Church Extension Councils and Committees 273-2 --- 1969-1971 273-4 Correspondence re: letters of appreciation 1965-1973 concerning Board grants for church extension 273-5 Correspondence re: Capital Funds Service 1965-1971 Committee 274-1 Correspondence re: Community Planning 1964-1965 Association of Canada 274-2 Correspondence re: Congregations constituted 1948-1967 274-3 Correspondence re: Building built to end of 1967 274-4 Correspondence re: Incorporations and 1946-1969 constitutions of Councils 274-5 Correspondence re: Emergency loans and bond 1957-1963 issues 274-6 Correspondence re: Montreal Presbytery, Church 1965 Extension worker 274-7 Correspondence re: Ottawa Presbytery 1961-1964 274-8 --- 1965-1970 274-9 Correspondence re: Montreal-Ottawa Conference 1959-1965 274-10 Correspondence re: Winnipeg Presbytery 1959-1961 274-11 Correspondence re: British Columbia Conference 1957-1961 274-12 Correspondence re: Northern Ontario Conference 1960-1962 274-13 Accounts of funds raised for Church Extension 1956-1967 from Councils, committees and donations 274-14 Accounts of Church Extension Funds 1966-1967 274-15 General policy and miscellaneous 1955-1968 correspondence 274-16 Handbook 1965 274-17 Literature and materials (includes bills, etc.) 1959-1966 274-18 Draft statement on long-term financing 1968 274-19 Correspondence re: National Council of Churches 1958-1963 of Christ 275-1 Correspondence re: Portable churches 1960-1972 275-2 Correspondence re: Portable churches, plans & 1966 blue-prints 275-3 Correspondence re: Policy of assistance 1965-1968 275-4 Report on co-operation with other denominations 1964 [see also 276-7 for more of this material] 275-5 Report on Reserve Funds 1964-1965 275-6 Presbytery Accounts: Balance held in trusts 1958-1960 275-7 Correspondence re: Wells Organization (fund 1958-1961 raising) 275-8 Minutes, Consultation on Church Extension 1968-1969 275-9 Correspondence re: Church Extension and 1957-1962 Canadian Council of Churches, 275-10 Church Extension Councils and Committees - 1960-1970 United Church of Canada Board of Home Missions fonds 178

Acc. No. Box-File Title Date(s) personnel 275-11 Correspondence re: National Council on Church 1960-1970 Extension 275-12 General Council Committee to Review Church 1969-1970 Extension 275-13 National Committee on Church Extension - 1966-1970 Executive 275-14 Board of Home Missions committee to examine 1970 and re-define Church Extension policies and strategies 275-15 Regional Planning Congress 1970 275-16 Miscellaneous correspondence 1969-1970 276-1 General Correspondence 1958 276-2 --- 1959 276-3 ---, Reports 1960 276-4 General Correspondence 1961 276-5 Reports 1962 276-6 General Correspondence, Reports 1963 276-7 Questionnaire and responses from Conferences 1963 re Church Extension 276-8 General Correspondence, Reports 1964 276-9 Reports 1965 277-1 Church Extension Fund, Annual Statement 1950-1951 277-2 ---, --- 1957 277-3 Church Extension contributions 1960-1974 277-4 Church Extension Loans & Property Fund, 1961-1963 correspondence 277-5 Church Extension Loans Journal 1950-1962 277-6 --- 1957-1967 277-7 Church Extension Fund, Mortgages and 1961-1980 Agreements for Sale, Balances 277-8 Church Extension, Block Grants 169-1971 277-9 Church Extension contributions 1954-1958 Insurance records for Hospitals 1956-1972 277-10 Montreal Presbytery, Finance and Extension 1969 Board, Annual Report 277-11 Minutes, George H. Armstrong Church Extension 1939-1958 Fund Committee

United Church of Canada Board of Home Missions fonds 179

SERIES 6: CORRESPONDENCE OF THE SUPERINTENDENT OF HOME MISSIONS, NORTHERN ONTARIO AND NORTHWESTERN QUEBEC. – 1937-1972. – 1.7 m of textual records.

Series consists primarily of the correspondence files of James Lyttle and Frank L.H. Stymiest dealing with church extension, loans and grants, property matters, building plans, staffing of charges with summer students, and general management issues.

Acc. No. Box-File Title Date(s) Records of James Lyttle 90.081C/TR Annotated annual reports, notes, speeches and [ca. 1942-1960] sermons Algoma Presbytery, London Conference 83.050C 278-1 Pronto Mines (Algoma Mills), McDougall cairn, 1958-1960 and Portlock 278-2 Maxwell and Tarentorous 1952-1956 278-3 Algoma Presbytery, Church Extension Work 1952-1958 278-4 Property in Sault Ste. Marie 1944-1948 278-5 Desbarats 1955-1958 278-6 W.M.S. workers at Sault Ste. Marie 1957-1958 278-7 Amalgamations 1944-1958 278-8 Echo Bay 1944-1954 278-9 Elliott Lake 1955-1958 278-10 Gordon Lake 1943-1952 278-11 Goulais River (Serachmount) 1949-1954 278-12 Iron Bridge 1943-1958 278-13 Hawk Junction 1948-1952 278-14 Michipicoten, Wawa Jamestown, Siderite P.Q. 1941-1958 278-15 St. Joseph’s Island 1943-1957 278-16 Rydal Bank 1944, 1949, 1952- 1953 278-17 Sowerby 1952-1962 278-18 Bayview, Sault Ste. Marie (and Sault Extension 1952-1954 Work) 278-19 Emmanuel, Sault Ste. Marie 1953-1957 278-20 Bruce Hill Mission, Sault Ste. Marie 1955-1959 278-21 Monterey Gardens, Grace Church, Sault Ste. Marie 1956-1959 278-22 Emmanuel Charge, Sault Ste. Marie 1956-1959 Cochrane Presbytery 279-1 Co-operation with Anglicans 1944-1959 279-2 Kapuskasing manse; work in Hanna Township 1944 279-3 Ansonville Ont., Iroquois Falls charge 1952-1958 279-4 Sale of O'Brien Church Building, Kapuskasing 1946-1947 charge 279-5 Clute Island charge, property in Clute; property 1943-1951 and church affairs in Hunta 279-6 Hearst charge: properties at Casgrain, Stavert, 1942-1952 Ryland 279-7 Matheson charge 1949-1958 279-8 Montieth manse sale 1943-1955 279-9 Nakina, Armstrong United Church 1945-1959 279-10 Porcupine United Church Council 1950 279-11 Porcupine manse funding 1946-1959 279-12 Porquis Junction, Porcupine charge 1949-1958 279-13 Schumacher loan 1944 279-14 Smooth Rock Falls 1947-1958 279-15 South Porcupine 1951-1955 United Church of Canada Board of Home Missions fonds 180

279-16 Timmins, Mount Joy Church; Board of Discipline 1944-1951 case 279-17 Foleyet Chuch sale 1956-1965 279-18 Student supplies 1958-1960 279-19 Miscellaneous correspondence 1960-1962 Muskoka Presbytery 280-1 Depot Harbour 1948-1952 280-2 Bala charge - Mr. James Davies 1958 280-3 Muskoka Indian Reserves: Gibson, Shawanaga 1945-1958 280-4 French River 1946-1956 280-5 Lake Joseph 1946-1958 280-6 MacTier 1947 280-7 McKellar 1958 280-8 Muskoka United Charge: Lake of Bays, Muskoka 1960-1962 Sanitorium 280-9 Muskoka United Charge 1944-1958 280-10 Nobel Charge: Shawanaga Indian Reserve 1953-1957 280-11 Rosseau Charge: Orrville; Mr. C. Peacock 1947-1955 280-12 Port Carling Charge 1958 280-13 Severn Bridge Charge 1948-1959 280-14 Uffington 1959 280-15 Wah-Wah-taysee (Moose Deer Point) 1951-1957 280-16 Rosseau Charge: Windmere Church 1945-1958 North Bay Presbytery 281-1 North Bay Presbytery, general 1944-1959 281-2 Burk's Falls Charge: Katrine property 1944-1958 281-3 Callander 1956-1957 281-4 Elmsdale-Kearney Church 1947-1958 281-5 Callander Charge: Ferris Church 1950-1959 281-6 North Bay Charge: Laurier Avenue Church 1943-1957 281-7 Loring Church property 1950-1959 281-8 Dunchurch 1951-1959 281-9 Mattawa 1955-1959 281-10 Nipissing 1945-1959 83.050C 281-11 Trout Mills Charge: Feronia Church 1946-1959 281-12 South River 1950-1957 281-13 South River 1958 281-14 Scotia Mission Field 1945-1959 281-15 Sprucedale 1947-1952 281-16 Temiskaming 1956-1957 281-17 Trout Mills 1946-1959 87.010C 8 Records of Superintendents re North Bay Presbytery – loans and grants, property matters and ministerial supply 9 Records of Superintendents re North Bay Presbytery – loans and grants, property matters and ministerial supply Sudbury Presbytery 83.050C 282-1 Sudbury Presbytery, general 1946-1960 282-2 Chelmsford 1956 282-3 Capreol 1956-1958 282-4 Caramat 1950-1959 282-5 Coniston 1955 282-6 Lively, Ontario: Creighton Church 1949-1954 282-7 Garson; Grassie Lake; Minnow Lake 1954-1963 282-8 Sudbury Suburban Charge: Gatchell, Lockerby, 1948-1959 United Church of Canada Board of Home Missions fonds 181

Minnow Lake 282-9 Hornpayne 1950-1959 282-10 Levack 1944-1955 282-11 Manitouwadge 1957-1959 282-12 Manitowaning 1946-1959 282-13 Massey-Webbwood 1945-1959 282-14 Silverwood Charge 1944-1952 282-15 New Sudbury: All People's Church 1944-1959 282-16 Sudbury West: St. Paul's 1943-1955 282-17 Sudbury: Wembly Area 1955-1957 282-18 Tehkummah 1951-1959 282-19 White River: Marathon (Penninsula) 1944-1959 282-20 Sudbury All People's Church 1944-1959 282-21 Sudbury All People's Church 1957-1960 282-22 Sudbury Presbytery: miscellaneous 1955-1960 87.010C 1 Records of Superintendents re Sudbury Presbytery – loans and grants, property matters and ministerial supply 2 Records of Superintendents re Sudbury Presbytery – loans and grants, property matters and ministerial supply 3 Records of Superintendents re Sudbury Presbytery (includes Temiskaming Presbytery) – loans and grants, property matters and ministerial supply Temiskaming Presbytery 83.050C 283-1 Temiskaming Presbytery, general 1948-1958 283-2 Bourlamaque: Malartic 1944-1959 283-3 Hilliardton 1945-1954 283-4 Charlton Charge 1937-1955 283-5 Chibougamau 1953-1959 283-6 Cobalt 1956-1959 283-7 Elk Lake 1942-1959 283-8 Englehart 1942-1955 283-9 Temiskaming Presbytery: German Work, Otto 1958-1959 Petrick 283-10 Kirkland Lake: Finnish Church; Kirkland Lake 1946-1959 Charges 283-11 Larder Lake Charge: Virginiatown 1945-1958 283-12 North-West Quebec: Arntfield, Duparquet, 1942-1959 Normetal 283-13 Swastika 1949-1959 283-14 Thornloe and Earlton 1948-1959 283-15 Uno Park 1953-1957 87.010C 3 Correspondence with Presbytery Home Missions 1959-1971 convener, Presbytery secretary, copies of Presbytery minutes and other records dealing with the Presbytery Bourlamaque-Val d’Or Pastoral Charge 1960-1971 Englehart-Charlton Pastoral Charge (including 1959-1960 Englehart, Charlton and Glenvale) Chibougamau 1960-1972 4 Cobalt (covers Cobalt and Temagami) 1960-1968 Elk Lake (Includes Hillview and New Liskeard) 1959-1971 Englehart 1957-1971 United Church of Canada Board of Home Missions fonds 182

Kirkland Lake Suburban Charge (covers Kirkland 1960-1968 Lake and Chaput Highes) Larder Lake (including Dobie, Larder Lake, 1959-1971 Virginiatown, and Kearns) 5 Matagami re development of a new ministry in the 1963-1971 town of Matagami, Quebec North Cobalt (was part of Haileybury Pastoral 1972 Charge) Pioneer (includes Thornloe Charge and part of Elk 1959-1971 lake Charge) Swastika 1959-1971 Miscellaneous records relating to Temiskaming 1971-1972

Appendix 1

Listing of Records Found on Microfilm Reels

PERMISSION MUST BE OBTAINED FROM THE GENERAL COUNCIL ARCHIVIST BEFORE VIEWING THESE FILES

Compiled by: Peter James, July 1998 Revised by Lea M. de la Paz, October 2012

United Church of Canada Board of Home Missions fonds 2

LISTING OF RECORDS FOUND ON MICROFILM REELS. - 1915-1972. -- 26 microfilm reels : 16 mm

The Board of Home Missions General Secretaries had responsibility for all activities carried out under the Board's broad mandate. This included work with Aboriginal Canadians, immigrants, social and health services, and related activities. In addition, the Board was responsible for supplying ministers and student interns for mission fields in rural areas as well as in urban missions like the All People's churches. It also was responsible for grants to charges and loans for properties and buildings in aid-receiving charges.

Please note that the file listing of the first 15 reels may be incomplete, since page breaks were not used throughout, and it was difficult to determine when subjects changed.

Listed dates, therefore, may not necessarily reflect the content of the files, as above.

Information enclosed in square brackets are estimates and information added by archivist; [fr] = frames

The collection contains two distinct sets of microfilm. The first contains correspondence, reports, minutes, and related material generated or collected by the General Secretaries of the Board in undertaking their tasks. The material includes documentation on Indian Residential Schools, hospitals, social service facilities, ministers and student interns (including applications for positions in the United Church), materials relating to committees of the Board (Immigration Committee, War Services Committee, etc.), and related records. It also contains financial data relating toaid-receiving charges.

The second set of microfilm contains material on property grants and loans to aid-receiving charges, arranged by Conference and geographic locale.

It seems that the majority of the documents on these reels are copies of what exists in textual format in other parts of the finding aid; this is difficult to verify because of the textual files have been reordered (no indication when or by whom) since the filming of the records. Some files, such as the WMS missionary files, for example, may not be

The first 15 reels exist only in negative microfilm format filmed between 1971 and 1972; the second 11 reels exist in positive and negative formats, except for reel 26, negative only.

Due to the presence of personal and personnel material scattered throughout the first fifteen reels, the entire content of these reels is restricted. Researchers wishing to view this material must fill in Form 26 and seek the permission of the General Council Archivist.

United Church of Canada Board of Home Missions fonds 3

Acc. No. Reel Title Date(s) 98.027C 1 [Correspondence] Cherdree, Scott [78fr] 1915-1925 Montgomery Trust [43fr] 1919-1926 Congregational Church Folder [23fr] 1926 WMS file [89fr] 1917-1926 New Carlisle School Home [32fr] 1920-1926 Karem Guergis [55fr] 1919-1924 Morin College [50fr] 1914-1923 Martin, A.S. [55fr] 1912-1917 Cingolani F. [25fr] 1913-1917 Circulars [23fr] – Minimum salary 1919-1922 - Church & Manse plans 1921 Rev. H.J. Robertson & Ranok [81fr] 1917-1919 Bailey, Edna [59fr] 1920-1921 Ruthenian work [35fr] 1912 Kish - C. Farkas (Hungary)* [7fr] 1924 * [after this entry the film becomes blank, then illegible. It seems to resume with the records of Sask. College ca. 1916. There appears to be no Czendes, 1926 entry.] Saskatoon College [191fr (partial)] 1913-1926 Canora Hospital [117fr] 1913-1920 Mrs. H. Waddell & R.M. Waddell [85fr] 1911-1919 Dr. J.H. Edmison's corres. [600fr] 1927-1928 1 to 2 Dr. E.C. Manning's Correspondence 1 General [175fr] 1927-1928 Salary Deficiencies [49fr] 1927-1928 Case - Colier-Kearsley-Dempsey 1926-1927 [12fr] Dr. Chown's portrait [10fr] 1927 Rev. L. Sauro [8fr] 1927 Mr. Ernest Taylor [33fr] 1927 Immigration - minutes, reports, 1926-1929 forms, agreements [43fr] 2 Men for the Ministry [186fr] 1927-1928 Misc. Minutes & Committee on Negotiations with other Communions with a view to Union 1927-1928 [26fr] --- General correspondence [77 fr] 1926-1927 Negotiations with other Churches re Union 1926 [23fr] Minutes re Unemployed Minister [67 fr] 1925-1926 Oriental Missions [41fr] 1926 Hospital Reports R.W. Large Memorial Hospital, 1927 Bella Bella, BC [3fr] 98.027C 2 Hafford Hospital, Sask. [5fr] 1925-1926 Hazelton Hospital, BC [5fr] 1926 Lamont Hospital [14fr] 1926 George MacDougall Hospital, 1926 Smoky Lake, AB [12fr] United Church of Canada Board of Home Missions fonds 4

Acc. No. Reel Title Date(s) Vita Hospital, MB [3fr] 1926 Sustenation Fund [10fr] 1925-1926 Methodist National Campaign [42fr] 1920-1926 Immigration Chaplains [6fr] 1926 Department of Immigration [29fr] 1924 Literature, Circulars etc. [30fr] 1926-1927 Misc. [44fr] 1926-1927 Old Country [80fr] 1926-1927 Orientals [5fr] 1926 Policy [5fr] 1927 Annual Report - Department of 1926-1927 the Stranger [27fr] Travellers' Aid [27fr] 1925-1926 Chaplain, Montreal [39fr] 1927 Methodist Brotherhood [45fr] 1924-1927 Answers to Questionnaire re Indian Work --- re Rural Commission Immigration Committee minutes 1927 General correspondence 1930-1931 Estates Sir James Aikins John, Franklin McDuffee Julia Sawyer & sale of Sawyerville School site Hungarian Presbyterian Church & United Church Pt. Colborne Morrin College, Quebec [8fr] 1931 St. Christopher House, Toronto St. Columba House, Montreal Montreal Chaplaincy Rural correspondence Welcome pamphlet - Italian language Fitch Bay and Shurtleff Bequest 3 Surveys - Their use and Method Minutes - Findings of Regina Conference 1931 --- Lamont Hospital, Alberta Overlapping & Co-operation (Presbyterian & United Churches) Correspondence William Young Fitzgerald Morgan Anderson 98.027C 3 Charles Smith (debts of) John H. Low Rev. D.T. Lazare Garland G. Lacey Dr. H.A. McLean (Bella Coola Hospital, BC) Karan Guergis Dr. W.S. Tigges --- & Pamphlet by Mr. J.W. Oakes, Guelph, Ont. United Church of Canada Board of Home Missions fonds 5

Acc. No. Reel Title Date(s) Manuscripts "And Who Is My Neighbor?", A.E. Caldwell "First Impressions of Life at Island Lake" "After 34 Years", Mrs. F.G. Stevens "Nine Days by Canoe", Frances L. Patterson "A Sunday on the Prairie" "A Challenge", John D. Copp "Trip on the Thomas Crosby", Dr. H. Doney "The Mards of an Educated Man" "The Marine Missions of the United Church" Bermuda District - re M & M 1929 Fund From W.A. Wilkinson, Meyrone Sae(?) "A Half Century of Missions" 1881-1931 General correspondence 1932 Mr. J.W. Oakes & The United Church of Canada Immigration Report Minutes of Annual Meeting 1932 Report of Superintendent of the Hostel, Norval, Ont. Constitutions Board of Home Missions - City Mission Work Greater Winnipeg Church Extension Association Institutional Board of Winnipeg Presbytery Finance & Extension Board, Montreal Presbytery Incorporation Finance Extension Board, Montreal Presbytery Marine - Kootenay Waterways Mission Port Simpson General Hospital Bulletins - Superintendents (Jul., Aug., Sept. & Dec.) Overlapping correspondence Rev. William Howey - Richards' Landing Mr. Elwood Heaslip - pamphlet 98.027C 3 Mr. Clifford Manning, London, England Mr. H.E. Parsons - Big River, Sask. Mr. Nicholas Urbanovich Mr. A.J. Frederikson, Pleasantdale, Sask. Rev. W.A. MacDonell - Nisbet Memorial United Church of Canada Board of Home Missions fonds 6

Acc. No. Reel Title Date(s) School Home Case of Re. M.E. Wilson Correspondence 1933 Applications Florence Evelyn Elford Charles E. Clark James D. Purves - Smith Alexander W. Smith Correspondence Dr. W.E. Austin re Cheboque Rev. H. Ferry Graveyard at Boylston Non-Anglo-Saxon Work, Mr. A.J. Kulju Dr. H.A. McLean - Bella Coola Hospital, BC re Non-Anglo-Saxon Commission Conditions, "Back-to-Land" Settlers Rev. W.H. Pike Pte.-Aux-Trembles French Institute Salvation Army 4 Marine Missions 1933 Log of the Melvin Swartout [38fr] Log of the Glad Tidings [3fr] Manuscripts (incomplete listing) Annual Station Reports 1932 Montreal Polish Indian Schools Loon Lake Correspondence (incomplete listing) 1934 Colin G. Young Ken Beaton - Keith Armstrong re God's Lake Cochrane - Bacon re Oxford House MB Barnett re Dislay, SK Barnard re Ravensburg, SK Bersain re Montreal 98.027C 4 Brown re Kingston Caswell re Burks Falls (Beovidale?) J.C. Cochrane re Supt. Hm., North Bay J.A. Connie re Winnipeg G.A. Dorey - B.J. Dix 1935 Cochrane - Duckwirth Shio, C.C. Amalgamation Proposed of Boards of Social Service and Home Missions - report Minutes of Conference of Indian Residential 1934 United Church of Canada Board of Home Missions fonds 7

Acc. No. Reel Title Date(s) School Principals Moss Park Committee Medical Student in West Coast M[aine?] 1934 Marine Missions 1934 Manuscripts Students - Committee re one year's continuous service on field Rev. F.G. Stevens 4 to 5 Correspondence 1935 4 Bis[ull?]Institutes - Bursary W.S. Dean re Pensions [46fr] Report of Commission on Indian 1935 Education Applications for work 5* * [continued from reel 4 but not listed] --- 1936 --- 1937 5 to 6 Correspondence 1938 5* * [correspondence on reel 5 not listed] 6 Oka Indians [9fr] Whitehead [1fr] Whiting re Hazelton [3fr] YMCA, Montreal [2fr] Vancouver office expenses [5fr] Correspondence 1939 Brandon IRS [175fr] 1935-1939 Applicants - Alberta [3fr] 1937 - Cadigan, Cutknife, Sask. [3fr] - Capt North, N.S. re Forsyth, W.H. [10fr] Co-operation with Other Churches [4fr] James Evans Memorial [6fr] Brandon IRS [3fr] Burry, Lester re vacation [4fr] Norway House, IRS [2fr] British Columbia, mission work [25fr] Pine Hill Divinity College, student protest [6fr] North Runnymede Church [3fr] Hospitals [80fr] - Carrot 1937-1939 River*, SK. 98.027C 6 - Mitchell Memorial - Carrot River * Carrot River is the location of the Mitchell Memorial Pointe-aux-Trembles [34fr] Oka Reserve [6fr] Applications - Cadigan, Cutknife [37fr] Bursaries [3fr] United Church of Canada Board of Home Missions fonds 8

Acc. No. Reel Title Date(s) Co-operation [3fr] Hospitals [3fr] Correspondence [Continued] 1939 Hjelt, E.S. re resignation [3fr] North-west Quebec re co- operation [9fr] London re urban mission [24 1939-1940 Montreal Presbytery re MacLeod, D. case [9fr] Commission Report [10fr] Mitchell Memorial Hospital [3fr] Hofford Hospital [1fr] Arlee, Sask. re F.H. Currie [5fr] Anglican Co-operation in Sask. [9fr] Campbell River Indian work re Ms. Pilts' resignation [25fr] Alberta Conference appointments [8fr] Montreal, Church of Redeemer Italian Congregation [10fr] Coqualeetza IRS [16fr] Problem Ministers [1933-1940 McCord, Sask. re E.L. Thomas [12fr] Carbonear, Nfld. re L.G. Gillard's 1937-1939 debt [28fr] B.C. Marine Mission [18fr] Tigges, William S. [300fr] 1933-1939 Tigges, William S. [300fr] 1933-1939 Buss, J.P. re repayment of salary advance [7fr] McLeod, D. [207fr] 1935-1940 Murray, P.N. [7fr] 1940 Correspondence (incomplete 1940 listing) London re urban mission [37fr] Cheboque re Kelley will [196fr] 1927-1940 Montreal Presbytery re Italian work [3fr] James Evans Memorial [32fr] McKim, Arthur [10fr] Sowdon, F.E. [70fr] 98.027C 6 Correspondence (incomplete listing) 1941 Coquelitza (sp) 1939-1941 Montreal, Italian work Shui, C.C. 6 to 7 Correspondence (incomplete listing) 1942 6 Bodvos [10fr] Clarke, John Edward Cooper, Joseph [8fr] Overlapping churches [4fr] United Church of Canada Board of Home Missions fonds 9

Acc. No. Reel Title Date(s) Darby, William [14fr] Evans, James M [5fr] Conference of Indian Workers [15fr] Hazelton Hospital [12fr] 7 Co-operation with other Churches n.d. St. John's Hall, Quebec 1942 re G.R. Schultz 1942 By-laws, Rules and Regulations 1942 of Vita General Hospital Correspondence 1943 Alberni Residential School – Rev. R.C. Scott re conditions on west coast Amalgamation of church board – memo Candidates for ministry in forces - re education of Cooper, Rev. J.E. Davis, Mr. Elmer - re services in North-Western Quebec Greer, Rev. A.J. - Dr. Dix East Indian Mission A/C – Mr. Bunt [2fr] Evans, Mr Venleau Grande Prairie - suggestion re School Home [Mrs. Elsie Mills] Harryett, Rev. J.P. Heinonen, Rev. A.I. Indian Cooperating File [various issues - conscientious objectors for example] Kirkland Lake & Teck Tp. U.C. Council Gasoline & Tire Rationing Military Service by Candidates Moderator's Fund - Statement re [2fr] Montreal - Italian Work - corres. with Dr. Munro re grant [2fr] 98.027C 7 Montreal - Church of All Nations & WMS Work at Syrian Mission [2fr] Montreal - St. Columba House – re Government day nursery [6fr] Muskoka Larger Parish [6fr] McKim, Rev. J.A. [25fr] Non-Anglo-Saxon Publications - 1934-1943 contract [19fr] Non-Anglo-Saxon Publications - Work in Haldimand-Norfolk Presbytery [14fr] Ottawa, St. Marks & Mr. Gouin – United Church of Canada Board of Home Missions fonds 10

Acc. No. Reel Title Date(s) corres. with Rev. H.G. Tuttle re [6fr] Powell, Rev. Thos. - re annuity gift of $1000 [3fr] Pensions Department - corres. with Dr. J.C. Cochrane re payment of employer's equivalent [12fr] Smeaton - re Mr. Christensen & Mr. Shanks & WMS Hospital [8fr] Statement for General Council Executive [2fr] Survey of Prince Albert Presbytery [3fr] Summer Session for Candidates – corres. with Dr. Sedgewick [2fr] Toronto - St. Christopher House – letter from Mr. Torrance re relationship to Home Missions Board [1fr] Urbanovitch, Mr. H. - corres. with Dr. Cormie [2fr] Correspondence 1944 Fortune Bay Marine Mission – memo [1fr] Coqualeetza Chapel Fund [7fr] Dr. Bunt - re special equipment fund for "Thomas Crosby" [2fr] Rev. Louie Fung Yee [4fr] Rev. Wilhelm Deutschausen [7fr] 1938-1944 Mr. G.A. Clark - re Mr. Robert M. Elliott [6fr] Material re French Work [12fr] 98.027C 7 Dr. Hart - re Beiseker & Mr. Rieker [2fr] Dr. P.E. Moore - re renumeration of doctors [3fr] Co-operation with Other Churches on Post-war Immigration [5fr] Report on Muskoka United Parish [9fr] Dr Dorey re visit to London – memo [2fr] National War Services Regulations [60fr] Dr. Nicol re Rev. John Kovach [4fr] Corres. with Hospitals re Hospitalization of Ministers and their Families [15fr] Misc. Folder on Indian Work [75fr] United Church of Canada Board of Home Missions fonds 11

Acc. No. Reel Title Date(s) Nisbet School Home & Radio Ministry [39fr] Material re Japanese in Canada 1943-1944 [253fr] Report of Central Mission Board to Montreal Presbytery [4fr] Nicolas Urbanovich - corres. & memo [7fr] Rev. J. Lavell Smith re International Hymn Book [5fr] Commission on City Mission & N.A.S. Work - reports [16fr] Correspondence 1945 Canadian Home Missions Council – minutes [13fr] Collins, James - re special gift [6fr] Deutschausen, Re. Wilhelm [4fr] Hospitals - memo by Dr. Dorey [3fr] Salary Scale - memo by Dr. Dorey Indian Hospitalization - memo for Hon T.A. Crerar [4fr] Application - Littlewood, W.E. [54fr] See also 1951 Survey, Northern-Eastern Sask. – Rev. A.M. Little [4fr] Urbanovich, Rev. Nicholas [12r] Montreal - French Work - Inter- Church Committee minutes, memo re IC conference in Montreal [25fr] 98.027C 7 Montreal - Italian Work - Rev. L. De Pierro [1fr] Morley Residential School - re bequest of Mr. Peacock [2fr] George McDougall Hospital - re District Hospitalization Scheme [20fr] Twentieth Anniversary Rally, Maple Leaf Gardens, Toronto – programme [7fr] Alberni Residential School - re water supply [16fr] Correspondence 1946 Bawden, Miss M.M. - copy of will [5fr] Found, C. Newton [7fr] Indian Co-operating File [31fr] Indians, Sask. - "Brief of the Protective Association for Indians and their Treaties [7fr] United Church of Canada Board of Home Missions fonds 12

Acc. No. Reel Title Date(s) Indian Work - re Edmonton & Morley Residential Schools [110fr] Hospital Commission – minutes [2fr] Martin, Mr. - pamphlet of "Finances of The United Church of Canada" [7fr] Namur School Home - memo [3fr] Oka - re timber rights of Indians [12fr] Projects - Home Missions - memo [3fr] St. John's Community Centre [6fr] Scalera, Rev. D. - re standing of [1fr] Skidegate Inlet Hospital - from Rev. Geo. Affleck [fr6] Home Mission Board Files 1947-1948 Applications from European Ministers [20fr] Canadian Home Missions Council minutes [2fr] Canadian Passenger Association, Montreal - re Deaconesses [5fr] Co-operation with Other Churches [56fr] 98.027C 7 Commission to Survey Enterprises of Church - BHM submission [7fr] Cooper, Rev. Jos. E. [5fr] Directive of Department of National Revenue [4fr] Dr. H.G. Forster & Rev. F.A. Sayles - re criticisms of Hospital Insurance - Canada Gazette [14fr] Hazelton Hospital & Dr. Murphy [120fr] Applications - Richer, Emile Indian Work - brief submitted to Special Joint Committee - memo to minister re need for increased grants to residential schools [5fr] - memo re Hospitalization of Indians presented to Prime Minister [2fr] - Cross Lake - re religious instruction by Roman Catholic Priest [12fr] - Hobbema - re school United Church of Canada Board of Home Missions fonds 13

Acc. No. Reel Title Date(s) established by Baptists [19fr] - Edmonton Residential School – memo [2fr] - Morley Residential School – re day pupils [10fr] - Pelee Island - resolution of Essex Presbytery re arrangement with [14fr] Rural Commission - report of visit by Dr. Dorey to Western Conferences [11fr] Sydney, Community House - re policy of Y.M.C.A. & relation to Trinity [7fr] Ukrainian Paper - suggestion re publication on co-operative basis [3fr] Union with other Churches – British M.E. & A.M.E Canada Conference of Evangelical Church [52fr] Vancouver - re Division of Office Accommodation [11fr] 98.027C 7 to 8 Home Mission Board Correspondence 1949-1950 7 Bancroft, Larger Parish – report [4fr] 98.027C 7 Bermuda - re visit by Superintendent of Missions [11fr] Calgary, Chinese - re Rev. Yee Tong and admission of Rev. Shui-Yee Choy to Canada [11fr] Doukhabors - corres. with Canadian Friends Service Committee & others [8fr] Hamilton River Settlement, St. John's Presbytery [19] Hungarian Presbyterian Church, Windsor re application to enter U.C. [6fr] Hospitals - re rates for Indian T.B. patients - re Bella Coola agreement with Red Cross [28fr] - Skidegate Inlet agreement with Red Cross - Wrinch Memorial - re medical services, building needs etc. [35fr] - Vita, Cruise memorial, re grant from Provincial United Church of Canada Board of Home Missions fonds 14

Acc. No. Reel Title Date(s) Government (Indians complaining of treatment) Immigration - reports by Dr. J. Stam & Rev. L. Bruijn [4fr] Indian Work - Brandon Residential School – re Mr. J. McNeil [6fr] - Brandon Residential School re use of school cemetery - Nelson House - petition re provision of residential school [3fr] - Norway House - re proposed R.C. Church - Norway House - letter from Rev. G. Johnson re water light supply [24fr] - Round Lake Residential School – general correspondence [42fr] Jaremko, Dr. - memo by Dr. Dorey [5fr] Jungling, Rev. A. – re application for admission to Canada [2fr] Kostiw, Constantine - re resignation from United Church [4fr] 98.027C 7 Montreal Presbytery - Urban Problems Commission - minutes [13fr] Morrin College - re U.C. representation on Board of Governors etc. [6fr] Muskoka Cosolidated Charge – report of Commission on [10fr] Niagara, All People's - re complaints about Rev. F.A. Sayles [18fr] Petroczky, Tibor - re application [7fr] Ram, Peter Kanshi Sault Ste. Marie, All People's – letter from Lyttle re trust funds [4fr] 8 Tarogato - letter from Dr. Czako re right to use name [1fr] Vancouver Office - re division of Miss Murray's time & financial statement [4fr] Vancouver, First Church – corres. with Dr. Bunt re Welfare Industries [3fr] United Church of Canada Board of Home Missions fonds 15

Acc. No. Reel Title Date(s) Vita Hospital, Man. [135fr] 1920-1941 Hafford Hospital, Sask. [385fr] 1929-1942 [includes correspondence & minutes] Fortune Bay, Nfld. [27fr] 1941 Dr. L. Shipley [80fr] [re Hafford 1935-1939 Hospital] Hafford Hospital - Real Property [1921]-1923-1929 [89fr] Hafford Hospital - General File 1941 [172fr] Hafford Hospital - Old General 1920-1923 File [134fr] Hafford Hospital - Miscellaneous 1930-1940-[1941] [297fr] Co-operation & Overlapping with 1944-1950-[1953] other Communions [224fr] Co-operation & Overlapping with other 1935-1943 communions - with other Churches (Local)[90fr] Union - Minutes [17fr] 1948-1949 Canada Conference Evangelical United Brethren Church 98.027C 8 Reformed Episcopal Church Conversations with Baptist Church Union & Co-operation with Church of England 1947-1952 (National) [213fr] Union with Church of England - Minutes 1944-1946 [139fr] 8 Canadian Home Mission Council [40fr] 1944-1949 8 to 9 Home Missions Board Correspondence 1954-1956 Applicants for Placement: (Note: Some files have original testimonials attached) Mr. Geerlof Lokhorst [14fr] Rev. James Reddoch [7fr] Mr. Newton Race [9fr] Rev. M.L. Willis [14fr] Mr. J.B. Rogers [4fr] Rev. Ogwen Glyn Jones [4fr] Enob Lake, Schefferville, Baie 1955-1956 Comeau - corres. with Bishop Carrington [129fr] Point-aux-Trembles French 1955 Institute – re negotiations with Montreal Protestant School Board and Quebec Government [13fr] 9 J.R. Lang re Dutch Reformed 1955-1956 Churches M.C. MacDonald re Bella Coola 1956 Hospital United Church of Canada Board of Home Missions fonds 16

Acc. No. Reel Title Date(s) M.C. MacDonald re Hillsburo, 1953 Maritimes George Dorey re Moravian Mission, 1953 Labrador M.C. MacDonald re Pointe aux 1954 Tremblant George Dorey re Kootenay – 1951-1952 Doukhobor Report of the Downtown Comm., 1952 Montreal Presbytery Manitoba Flood Relief Council 1950-1951 MacDonald re Wrinch Memorial 1954 Hospital, Gord Jolliffe MacDonald re British job 1954 applicants Long re Dutch job seekers 1954 Correspondence re Deposit loans (includes [1910's-1950's] correspondence to 1925) Prince Albert United Church [Deposits to Methodist Church & Parsonage Aid Fund]

Old Paid-off Deposit Accounts n.d. Student Work Form Samples n.d. --- [ca.400fr] 1963-1971 Property & Church Extension Fund [1966?] Procedures [9fr] 98.027C 9 Student Work Form Samples* [9fr] n.d. * [includes forms, reports, financial details of student summer work, lists of candidates] Correspondence of Secretaries (Vaughan, 1970 Bailey, Joblin) re candidates for Home Missions (not students) [21fr] Division of Ministry, Personnel & Education - Pastoral Relations Committee Correspondence re candidates (includes [ca.1969-1971] applications, letters of recommendation etc.) [10fr] Reception of candidates from other churches [12fr] Deaconess candidates [5fr] 1968 Reports of summer students [19fr] 1920 Student Confidential Report Forms* Norm Abbott [10fr] 1949-1955 Gert. Aikinhead [3fr] 1954-1957 Ken Allen [10fr] 1950-1957 Geo. Ambury [5fr] 1957 Art Anderson [5fr] 1955-1956 Don Anderson [5fr] 1955-1956 Wes Anderson [5fr] 1942-1957 Leroy Angle [8fr] 1956-1958 John Angus [8fr] 1952-1956 Fred Archibald [6fr] 1954-1958 Doug Archibald [2fr] 1960-1961 United Church of Canada Board of Home Missions fonds 17

Acc. No. Reel Title Date(s) Ron Atkinson [3fr] 1954-1956 Daryl Auten [3fr] 1957-1959 Gerald Avis [4fr] 1957-1958 Harold Bachelder [1fr] 1957 H. Glen Bull [5fr] Glen Baker [1fr] 1949-1957 Allan Barnes 1958 Bas - Smith [1241fr] (Note: 1. Listing is incomplete 2. Dates do not match those in FA 78, Series II, Subseries 3) 98.027C 10 Student Confidential Report Forms n.d. Smith - Zinck [176fr] Student Applications* [32fr] 1958 * [arranged by school] Student Statistics* [23fr] 1958 * [arranged by mission station] Student Confidential Report Forms [ca. 1953]-1959 Alan - Wooton [549fr] Student Applications* [26fr] 1960 * [arranged by school] Student Statistics [26fr] 1960 98.027C 10 Report on Summer Students [552fr] 1960 Adams - Woodbury Student Confidential Reports [814fr] 1961 Adams - Young Student Statistics* [22fr] 1961 * [arranged by field] Summer Mission Field Statistics [26fr] 1961 Student Applications* [31fr] 1961 * [arranged by school] Student Confidential Reports [254fr] 1962 Adams - MacLean 11 --- [Continued] [226fr] 1962 McLean - Wiseman Student Work Applications [33fr] 1962 Student Statistics [22fr] 1962 Summer Student Confidential Reports [100fr] 1963

Allan - Wood Student Work Statistics [25fr] 1963 Student Work Applications [31fr] 1963 Student Confidential Reports [369fr] 1964 Adams - Woodworth Student Work Statistics [26fr] 1964 Student Work Applications [28fr] 1964 Student Confidential Reports* [ca.1959]-1965- [862fr] 1969 Adams - York * [records are not arranged in strict alphabetical order. There is a short break in the records] United Church of Canada Board of Home Missions fonds 18

Acc. No. Reel Title Date(s) Student Work Statistics [24fr] 1965 Student Work Applications [29fr] 1965-1966 Student Work Statistics [24fr] 1966 Student Work Applications* [26fr] 1966 * [material is repeated from above] Student Work Statistics [32fr] 1967 --- [20fr] 1967 --- * [9fr] 1968 * [Majority of material is mailing addresses (20pp), not statistics] Summer Students Ordained in 1971 [1965]-1971 Confidential Reports (Records include notes by Highfield & others) [390fr] Allan - Williamson * [these records are student and supervisor reports] 98.027C 12 Oriental Applications & References - Academic Qualifications* [375fr] Marian Hu Chen - correspondence of H.R. 1958-1960 Long: from Immigration, Sask. Conference, Toronto Board re establishing her as Canadian etc. Margaret Cheng - corresondence to Esther 1965-1968 Highfield re medical history Mr. Samuel Kam Chee Choo 1968 Rev. Y. Casper Horikoshi 1968 Rev. Hiraku Iwai [36fr] 1962-1964 Rev. Sang Chul Lee [95fr] 1964-1966 Rev. Tadashi Mitsui [1fr] 1968 Rev. Kam-Yan Ng [24fr] 1969-1970 Rev. Makie Nerisue [2fr] 1960 Rev. Byung Sub Van [8fr] 1969 Ms Kwai Ying Wu [117fr] 1943-1971 (inclusive dates should be 1943- 1963) Women Workers - Applications, Qualifications & References etc. Mrs. Don Atkinson [14fr] 1966-1969 Aileen Ann Brown [2fr] 1967 Audrey L. Fisher [4fr] 1963-1967 List of Home Missions Personnel [14fr] 1970 Miss Leslie Grover [26fr] 1965-1966 Mrs. Beatrice Hilder [23fr] 1965-1969 Margaret - Helen Nora Hollenbeck [20fr] 1964-1965 Catherine Johnston [1fr] 1960 Agatha Kaasa [1fr] 1965 Nell Kroynick [1fr] 1965 Marion Krausnick [2fr] 1968 Judith Louise Langdon [12fr] 1968 Norma LeBlanc [18fr] 1965-1967-[1971] Anne Liota [15fr] 1968 Mr. & Mrs. Colnel Lloyd [22fr] 1968 United Church of Canada Board of Home Missions fonds 19

Acc. No. Reel Title Date(s) Linda Frances Malila [26fr] 1968 Betty Marlin [3fr] 1966 Maureen Mayne [1fr] 1966 May Merriman [26fr] 1969 Edith Catherine MacDonald [1fr] 1967 Helen MacDonald [18fr] 1966-1967 Hazel Nowlan [1fr] 1965 Patricia Elizabeth Oates [3fr] 1966 [9fr] 1968 Catherine Patchett [3fr] 1966 Elizabeth Peters [9fr] 1966 Alice Philip [19fr] 1969 98.027C 12 Daisy Rickard [52fr] [1956]-1967 Elsie Rosenberg [1fr] 1968 Ruth Helen Simpson [7fr] 1968 Ruth Stockton [4fr] 1967 Marion Thomson [23fr] 1968 Florence Ward [57fr] 1957 Florence Wellington [1fr] 1971 Diane Wilson [11fr] 1965 Norma Zuffante [59fr] [1960]-1971 Womens Indian Work 1951-1960 Correspondence with Wilna Thomas, Esther Highfield re residences, expenditures, with Federal Indian Affairs Branch Sask. predominantly. [40fr] Ahousat, B.C. [25fr] 1960-1961 --- [includes correspondence re teacher [1939]-1950-1960 salaries, Kitimat re Caldwell, Ahousat re 1940 fire & insurance] --- [includes records re Alberni 1918*-1950 students] * [records actually begin in 1939] --- [50fr] [records re housekeeping*, financial 1950-1955 statements etc.] * [Housekeeping refers to: purchase of supplies; maintenance; building information; general administration; staff salaries & correspondence re staff members] Ahousat, B.C. [113fr] [records re 1950-[1954] housekeeping, salaries, financial statements etc.] Kamsack, Sask. [54fr] [records re [1957]-1960-1961 insurance] Kamsack, Sask. [153fr] [records re 1951 housekeeping, hiring staff, Indian complaints re WMS missionary & other correspondence --- [148fr] [reports re school, building etc. 1952-1953 correspondence re Board of Home Missions insurance on churches] --- [176fr] [records re teacher appointments & 1954-1955 United Church of Canada Board of Home Missions fonds 20

Acc. No. Reel Title Date(s) salaries] --- [254fr] [predominantly re financial matters] 1938-1955 --- [78fr] [records re housekeeping, finances, 1958-1959 some reports & records re Lay Employees Retirement Plan (LERP)] 98.027C 12 File Hills, Sask. - Residential School Under [1943]-1949 WMS Management [240fr] - School closed in 1949 - All correspondence available in 1970 - Files are incomplete - see WMS Summary of Board & Executive Actions [records re insurance, agreement with Government 1911, history of school to 1935, 1942 Income Tax return] 12 to 13 File Hills & Round Lake Residential Schools [1932]-1955 [96fr] 12 [Material on Round Lake IRS] [1932] 13 [records re closing of schools 1940-1955 & disposition of property, housekeeping etc.] File Hills Indian Colony [24fr] [records re 1960-1961 housekeeping] File Hills Colony, Lorlie, SK [220fr] 1929-1954* [records re houskeeping - this is WMS work, not the IRS] * [Dates are as follows: 1929, then breaks until ca.1951-1952 and continues to 1954] File Hills Colony, Lorlie, SK [112fr] [records re 1952-1953 housekeeping etc.] Moose Mountain Reserve, Carlyle, SK [84fr] 1958-1959 Moose Mountain Reserve, Carlyle, 1959-1961 SK Kitamat, B.C.* 1917, 1942-1945 Moose Mountain Reserve, Carlyle, SK [1951]-1954-1955 Norway House, MB [47fr] [records 1958-1962 re housekeeping] Norway House, MB [59fr] [records re 1954-1955 appointment of a teacher & housekeeping] Norway House, MB [89fr] [records re 1960-1961 housekeeping] Indian Industrial School, Portage la Prairie, [1936-1962]* MB - History [400fr] * [Documents are not always in chronological order] Prince Rupert Residence [21fr] [includes a 1960 report on establishing residence in former Roman Catholic convent] 98.027C 13 Prince Rupert Residence [192fr] [includes 1960-1961-[1962] Minutes re purchase of Prince Rupert residence; WMS atones for United Church of Canada Board of Home Missions fonds 21

Acc. No. Reel Title Date(s) closing of Crosby Girl's Home, Port Simpson; Crosby Girl's Home Committee minutes] Indian, Port Simpson, BC - Crosby Girl's 1935-1945 Home [54fr] [housekeeping] Indian, Port Simpson, BC - [sale of property] [1948]-1949-1952 14 Regina, Sask. - Indian Work (Continued from 1958-1959 reel 13) Skidgate, BC (Sandspit) 1960-1961 Skidgate, BC 1954-1955 --- 1958-1959 Teulon Boy's Home - WMS correspondence [ca]1951-1961- [1962] Vancouver, B.C. - Indian Work 1960-1961 --- 1958-1959 Indian Work under WMS [includes pages from 1961 minutes index by Indian Workstation] Grand Falls Presbytery - Baie Verte Hospital n.d. [Board of Home Missions] Newfoundland Conference - Twillingate [1963]-1965-1966 Presbytery Avalon Presbytery 1966 Bonavish Presbytery 1965 Grand Falls Presbytery 1965-1967 --- Baie Verte Hospital 1964-1966 Twillingate Presbytery 1965-1966 Maritime Conference 1965-1966 Rev. J.M. Fraser 1966 Rev. H.M Dawe 1966 Bermuda 1965-1966 --- Port Royal 1965 Chignito Presbytery 1966 Cumberland Presbytery 1965-1966 Fredericton Presbytery 1965-1966 --- Boicstown n.d. Halifax Presbytery 1966 --- Brunswick St. n.d. --- Shert Harbour n.d. Inverness - Greysboro Presbytery 1966 Lunenburg Queens Presbytery – 1966 South Shore --- Yarmouth 1965 Miramichi Presbytery 1966 --- Gaspe - Cap-Aux-Os n.d. St. John Presbytery n.d. --- United Church Center – n.d. St. John St. Stephen Presbytery n.d. 98.027C 14 South Shore Presbytery n.d. Sydney Presbytery n.d. --- United Mission n.d. 14 to 15 Montreal and Ottawa Conference 14 Montreal Presbytery 1965 15 --- French work [127fr] 1964-1966 United Church of Canada Board of Home Missions fonds 22

Acc. No. Reel Title Date(s) --- The Commission on French 1966 Work Report [91fr] --- German work [12fr] 1966 --- Hungarian work [9fr] 1965-1966 --- Montreal Information Center 1965-1966 [97fr] 16 Newfoundland Roll A Lewisporte Church 1968 New Brunswick Saint John UC Centre 1968 Nova Scotia Aspen Church 1968 Church Extension Board of 1968 Halifax Presbytery Kearney Lake Church 1968 Timberlea Church 1968 Prince Edward Island O’Leary Manse 1968 Quebec Caughnawaga Manse 1968 Chateauguay Centre Manse 1968 Finance & Church Extension Board 1968 Montreal Presbytery Gaspe Village Manse 1968 Montreal, St. Laurent Manse 1968 Ontario Bathurst Church 1968 Long Lake Church 1968 Massey Manse 1968 Nakina 1968 St. Catherines Church 1968 Sioux Narrows Church 1968 Toronto – 423 Queen Street West 1968 Manitoba Kemnay Church 1968 Snow Lake Church 1968 Winnipeg – 776 Government Avenue 1968 Church Saskatchewan Arcola Church 1968 Balgonie Church 1968 Big River Church 1968 Biggar Church 1968 Bladworth Church 1968 Bright Sand Church 1968 Bright Sand Manse 1968 Climax Manse 1968 16 Handel Church 1968 Roll A Hughton Church 1968 Regina, Sunset UC Manse 1968 Round Lake 1968 United Church of Canada Board of Home Missions fonds 23

Acc. No. Reel Title Date(s) Saskatoon, McClure UC Church 1968 Snowden Church 1968 Talmage Church 1968 Winter 1968 Alberta Bonnyville Church 1968 Calgary, Westminster Church 1968 Carstairs 1968 Consort Church 1968 Edmonton, Central Manse 1968 Flatbush Church 1968 Lunnford Cemetery 1968 Mayerthorpe 1968 Sedgewick Manse 1968 Smoky Lake Cemetery 1968 Smoky Lake (Mortgage) 1968 Spruce Grove C.E. Bldg. 1968 Stettler Manse 1968 Telfordville Manse 1968 Thorhild Church 1968 British Columbia Canal Flats C. Hall 1968 Burnaby, St. Matthews 1968 Comox C. Hall 1968 Ellesmere Church 1968 Lanztville-Wellington Charge 1968 Manse Richmond-Gilmore Park Church 1968 Tofino Church 1968 Vancouver Church 1968 Victoria Hostel 1968 Newfoundland Pigeon Church 1969 Nova Scotia Southampton Church 1969 Quebec Harrington Harbour Manse 1969 Namur Church 1969 Verdon Church 1969 Windsor Mills Manse 1969 Ontario Brantford – D.B. Strain Bus 1969 repairs Cape Croker Bus 1969 Chippawa Manse 1969 Glenalda Church 1969 Hanbury Church site 1969 16 Kingston Church 1969 Roll A Kitchener Church 1969 Oakville Church 1969 Ottawa Church 1969 Phelps Church 1969 United Church of Canada Board of Home Missions fonds 24

Acc. No. Reel Title Date(s) Roseland Church 1969 Sarnia Church Site 1969 Stoney Creek Church 1969 Sudbury Land 1969 Toronto Church 1969 Violet Hill Church 1969 Washington Church 1969 Manitoba Bissett Church 1969 Brookdale Land 1969 Nesbitt Manse 1969 Ninette Manse 1969 Winnipeg (Gordon) Church 1969 Winnipeg (Oxford) Manse 1969 Winnipeg Lots 1969 Sakatchewan Bengough Church 1969 Cote Church 1969 Cote Community Hall 1969 Crooked River Church 1969 Eatonia Church (lots) 1969 Halbrite Manse 1969 Pinkham Church 1969 Qu’Appelle Church 1969 Regina Lots 1969 Regina Lots 1969 Saskatoon Church 1969 Semans Church 1969 Smoky Burns Church, Manse 1969 Tribune manse 1969 Zorra Church (lots) 1969 British Columbia Chilliwack Church & Hall 1969 Cumberland Church 1969 Esquimalt Church 1969 Fairview Lots 1969 Malakwa Church 1969 Port Coquitlam Manse 1969 Mount Ida Church 1969 Salmon Arm Rural Church 1969 Silver Creek Church 1969 Vancouver (North) Church 1969 Newfoundland Nil 1970 New Brunswick Southfield Manse 1970 Nova Scotia Cole Harbour Church 1970 Edwardsville Church 1970 16 Quebec Roll A Cross River Church 1970 Montreal (Cenetary) Manse 1970 St. Pie de Bagot Cemetery 1970 United Church of Canada Board of Home Missions fonds 25

Acc. No. Reel Title Date(s) Seven Island Church & Manse 1970 Thetford Mines Church 1970 Ontario Ahmic Church 1970 Cross lake Church 1970 Coulson Church 1970 Grassie Church 1970 Burlington Church (Portable) 1970 Heidelberg Cemetery 1970 Clear Lake (Kawartha Park) Chapel 1970 Kingston Church 1970 Loring Church 1970 Metcalf Cemetery 1970 Peterborough Manse 1970 Prestonvale Church 1970 Princeton Church 1970 Sombra Church 1970 Stoney Creek Church (Portable) 1970 Manitoba Pine Falls Church 1970 Winnipeg Church (Gordon) 1970 Winnipeg (Trinity) 1970 Saskatchewan Bryn Mawr Church 1970 Carievale Church 1970 Codette Lots 1970 Davis Manse (Lots) 1970 Dunblane Church & Manse 1970 Fernley Church site 1970 Glen Adelaide Church 1970 Luseland Church & Manse 1970 Mayfair Church site 1970 Moose Creek Church 1970 Ogema Lots 1970 Regina Beach Church 1970 Rockglen Church 1970 Salvador Church 1970 Saskatoon Church 1970 Snowden Church 1970 Weyburn Land 1970 Alberta Bonnyville Manse 1970 Jasper land (Lease) 1970 Lac La Biche Cemetery 1970 Stanger Church 1970 British Columbia Oyama Church 1970 Port Renfrew Church 1970 16 Port Simpson Mission House 1970 Roll A Prince George Church 1970 Wilmer Church 1970 Newfoundland United Church of Canada Board of Home Missions fonds 26

Acc. No. Reel Title Date(s) Baie Verte – M.J. Boylen 1967 Hospital – 3rd Residence Labrador City-Carol Lake UC – 1969 Large Trailer Pool’s Cove – Mission Boat – 1966 “Chalmers” Nipper’s Harbour 1970 Prince Edward Island Charlottetown, Spring Bank 1965 Church (Portable) Nova Scotia Halifax, Cole Harbour Church 1970 (Portable) Sackville Manse 1963 Sydney Manse 1969 New Brunswick Moncton Presbytery Church 1967 Extension Council Church (Mountainview) Woodstock Presbytery Church 1970 (Portable) Quebec Caughnawaga Parsonage (Old) May 1958 New Brunswick Bayfield, NB Church 1970 17 Quebec Roll B Caughnawaga Parsonage 1962 Montreal, 1125/35 Amherst Square 1969 – Church of all Nations Quebec – St. John’s Hall 1968 Quebec – Ste. Anne des Monts 1971 Ontario Chub Lake Trailer 1971 Dufferin & Peel Church Extension 1969 Council – Bramalea – Portable Essex Presbytery Church 1969 Extension Committee Grace Church Grand River Parsonage 1967 Hamilton, 146/150 Market St. 1969 Property Hamilton, Wesley Centre Manse 1971 Hamilton, 270 East 12th Street 1969 Manse Hamilton, 149 Florence St. Manse 1971 Hanover Church site 1970 Kitchener, 40 Station Road 1968 Manse 17 Kitchener, 398 Union Blvd. 1970 Roll B Manse Kitchener, Highland Road Church 1965 Kitchener, Portable, Forest Hill 1964 United Church of Canada Board of Home Missions fonds 27

Acc. No. Reel Title Date(s) site Church London, Portable, Fairmont 1966 Church London, Richards Memorial Manse 1965 Whitney Manse 1969 Mississauga, 1035 Alexandra 1971 Avenue Manse Oakville, Portable, Maple Grove 1971 Church Port Credit, Lakeview Church 1963 18 Muncey Manse 1971 Port Credit, Lakeview Manse 1964 Rama Manse (old) 1966 St. Clair (Sarnia Indian 1966 Reserve) Parsonage Sault Ste. Marie, All Peoples 1967 Site Church & Apt. Sault Ste. Marie, All People’s 1967 Manse Sault Ste. Marie, All People’s 1961 Church Toronto, Regent Park manse 1964 (loan) Toronto, Wesley Church 1968 Toronto, 182 Jameson Ave., 1962 Apt. 1008 Furniture Toronto manse Dr. Pokoley 1968 furniture Toronto, Victoria Park (Dawes 1964 Rd) manse Welland Hungarian Mission 1965 400 King St. church Welland Junction, rented manse 1970 Manitoba Berens River church 1968 Churches in Indian communities 1967 Churches in Indian communities 1968 radio-telephone Grahamdale Bissell church 1971 Indian Springs Mission 1965 Island Lake [Norway House] 1948 (Cont’d Roll D) Manse 19 Island Lake [Norway House] 1962 Roll D (Cont’d Roll C) Manse Norway house, Parsonage & 1962 Bombardier’s Shed Red Sucker Lake (Cabin) Manse 1966 Sifton Church 1971 19 Winnipeg, 712 Alfred Ave. Manse 1970 Roll D Winnipeg, 549 Burrows Ave. House 1969 Saskatchewan Archibald Cowan Church Extension United Church of Canada Board of Home Missions fonds 28

Acc. No. Reel Title Date(s) Fund (Various loans) Golden Plains, SK – See Archibald Cowan Church Extension Fund Moose Jaw, Grace - --- Moose Jaw, Minto - --- Moose Jaw, Trinity - --- Prince Albert, Calvary - --- Prince Albert, East Hill - --- Prince Albert, Nisbet - --- Regina, Rosemont - --- Regina, St. John’s - --- Saskatoon, St. Andrew’s College - --- Saskatoon, Second - --- Assiniboia, SK – United Church Residence (Girls Home) Carlyle, SK (Moose Mountain 1967 Mission) Manse Cote, SK (Cote Indian Mission) 1969 Manse Glasly, SK (Bissell Memorial) 1970 Church Mildred, SK (Bissell Memorial) 1967 Church Spiritwood, SK (Bissell 1970 Memorial) Church Alberta Ashmont, AB Manse 1970 Bonnyville, AB Boy’s Home 1963 --- Girls’ Home 1964 --- Caretaker’s Home 1963 --- Doctor’s Residence 1963 --- Duclos Hospital 1967 --- Katherine H. Prittie 1966 Hospital --- Farm 1969 Duffield, AB Manse 1967 Edmonton, AB 1961 Plymouth 1968 Station Wagon Hines Creek, AB House Trailer 1971 Hobbema, AB Manse 1966 Morley, AB House Trailer 1970 Pigeon Lake, AB – See Rundle 1964 Mission Rundle Mission, AB (Telfordville 1964 Pastoral Charge) Saddle Lake, AB 1963 19 Saddle Lake, AB 1963 Roll D Vilna, AB 1968 Northwest Territories Hay River, NT (Cont’d 1966 United Church of Canada Board of Home Missions fonds 29

Acc. No. Reel Title Date(s) Roll E) 20 Hay River, NT (B/ Forward from Roll E Roll C) British Columbia Alert Bay Aircraft 1969 Alert Bay Engineer’s House 1971 Bella Bella Church 1970 Bella Bella “Wm. H. Pierce” – 1963 Boat Bamfield “Melvin Swartout II” 1963 Boat Butedale “Robert C. Scott” Boat 1968 Prince Rupert “Thomas Crosby IV” 1966 Boat Clo-oose Manse 1965 Fort Nelson Church 1968 Fort Nelson Trailer 1969 Invermere (Trinity) Ch. Hall 1969 Klemtu Church 1968 Klemtu Church & parsonage 1968 Koksilah parsonage 1970 Ocean Falls (Martin Valley) 1968 68 Garden Dr. Manse Ocean Falls (Martin Valley) 1967 Engineer’s House Michel-Natal Hall and Manse 1969 Port Alberni Manse 1968 Port Simpson Mission House 1968 Prince Rupert (Sunnyside) 1960 (Skeena Canneries) Church Reel 21 British Columbia Roll F Prince Rupert Residence 1971 Quesnel Manse 1970 Quesnel Lot 5 – D.L. 704 1971 Plan 5248 Shawinigan Lake (Koksilah-Mill 1970 Bay Ch.) Tahsis Inlet Manse Melvin 1966 Swartout III Uclulet (Long Beach Charge) 1970 Manse Vancouver (2 sections) 1970 1177 Connaught Drive Vancouver Japanese Manse 1963 Vancouver 4447 West 16th Ave. 1965 Manse Vancouver 1177 Connaught Dr. 1970 Manse Reel 21 Vancouver (old building) 1963 Roll F First Church Vancouver Robson Memorial Vancouver Japanese manse – United Church of Canada Board of Home Missions fonds 30

Acc. No. Reel Title Date(s) 550 E. 7th Ave. Vancouver (for. Riverview) 1970 South Hill Vancouver Chinese Manse (sold) 399 E. 13th Ave. Vancouver St. David’s Manse Loan & Grant Vancouver Mission and Apts. 1120 Pemroke St. Wellington Loan on Church 1969 Jerusalem Cong. Property 1963 Expropriation Fund Vancouver Westminster Met. Council for Church Ext. Assistance for South Delta Newfoundland Brockfield (Valleyvield Pastoral 1971 Charge) Church Hall Moreton’s Harbour Church 1971 Ladel Cove Church 1971 Charleston (Summerville Charge) 1971 Church Northern Arm Manse 1971 Salmon Cove & Perry’s Cove Manse 1971 Shoe Cove Church 1971 Tizzard’s Harbour Church 1972 Valleyfield Manse 1972 Wesleyville Church 1971 Windsor Church 1971 Winterton Manse 1972 Ontario Reel 22 Moraviantown Farm buildings 1888-1960 Roll G Quebec Pointe-aux-Trembles 1949-1957 --- 1880-1949 Montreal, St. Columba House 1922-1943 Ontario Fairfield 1942-1949 Kirkland Lake – 40 Station Road 1931-1946 Manse St. Clair Reserve Parsonage 1931-1945 Sault Ste. Marie, All People’s 1920-1922 Church (1923 on – see Roll H) (Note made by Ruth Wilson, 1998: First and last items verified; were 1923 documents re S & M (?) – All People’s Church on this reel) Reel 23 Ontario Roll H Sault Ste. Marie, All People’s 1923-1949 Church (cont.) Manitoba United Church of Canada Board of Home Missions fonds 31

Acc. No. Reel Title Date(s) Winnipeg-Robertson 1920-1938 Alberta Lamont Hospital 1926-1945 Morley 1920-1955 Pakan 1930-1945 Spirit River 1914-1939 British Columbia Bamfield (West Coast Marine 1926-1949 Division) Central Mainland Marine-M.V. 1937-1948 “Thomas Crosby IV”) Vancouver - First United Church 1919-1934 Mission City – Japanese Church 1940-1950 Hazeltown - Wrinch Hospital 1924-1947 Newfoundland Roll I Champneys Church 1972 Pool’s Cove Church 1972 Summerford C.E. Bldg. 1972 New Brunswick Blackville Church 1972 Nova Scotia Eureka Church 1972 Glace Bay, Warden Church 1971 Glace Bay, Warden Manse 1971 Glace Bay, Warden Church 1971 Halifax Presbytery Church 1971 Extension Board North Beaverbank Halifax Presbytery Church 1971 Extension Board Mt. Uniacke North East Margaree Church 1971 St. Peter’s (Grand River Charge) 1971 C/Hall West Bay Pastoral Charge Manse 1972 New Brunswick Millbank (Tabibsintac Charge) 1971 Church Southfield C/Hall 1971 Nova Scotia Nappan Church 1971 Port Hastings Church 1971 Pugwash Church 1972 River Hebert Church 1972 Bermuda Cobb’s Hill C.E. 1971 Quebec Chibougamau Manse 1971 Manse 1971 Grand Mere Rented 1971 Roll I Montreal (Church/Redeemer) 1972 Church Montreal (Church/Redeemer) 1972 Church United Church of Canada Board of Home Missions fonds 32

Acc. No. Reel Title Date(s) Stanstead South C.E. 1971 Ontario 1971 Algoma Church 1971 Brantford-Wellington Memorial 1971 Church Campden Church 1971 Dorest Church 1972 Elmira Church 1972 Reel 24 Ontario Roll I (i) Hamilton-Burkholder Church 1971 Hamilton-Emmanuel Church 1971 Kingston-Zion Church 1971 Kingston-St. Margaret’s 1971 London-Gethsemane Church 1972 Newboro Manse 19711971 Oshawa-St. Stephen’s Church 1972 Pelham Centre Church 1971 Pioneer Pastoral Charge Manse 1971 Rama Manse 1971 Sarnia Manse 1971 Scarborough-St. Mark’Manse 1972 Simcoe re Rama Manse 1972 South Cayuga – (Former E.U.B.C) 1971 Church Stone Church 1971 Toronto – Willowdale Manse 1972 Waterloo – Parkminster Manse 1971 White River Church 1972 Manitoba Winnipeg – 520 Oxford St. 1972 North Winnipeg Mission 1971 Saskatchewan Kamsack Manse 1972 Loon Lake Manse 1971 Mortlach Manse 1972 Porcupine Plain Manse 19711 Prince Albert – Nisbet Memorial 1971 C. Wing Saskatoon Presbytery Church 1972 Extension Committee, Brevoort & E. View Site Saskatoon Presbytery Church 1971 Extension Committee, Mt. Royal Church Spiritwood – Bissell Memorial 1971 Church Theodore C/Manse 1972 Pine Torch Church 1972 Roll I Uranium City C/Manse 1971 Uranium City 1971 Alberta Acme Manse 1972 United Church of Canada Board of Home Missions fonds 33

Acc. No. Reel Title Date(s) Bentley Church 1971 Roll L (i) Calgary Presbytery Church 1971 Extension Council Church Calgary Presbytery Church 1971 Extension Council Church Carstairs Church 1972 Drumheller Manse 1971 British Columbia Bamfield Church 1971 Barriere Church 1972 BC Conference Council for Church 1971 Extension – Bella Bella Church Cadboro Bay Manse 1972 Chemainus Manse 1972 Clearwater Manse 1971 Dawson Creek Church 1972 Edgewater Church 1972 Field Church 1971 Fort St. James Church 1971 Port McNeill Church 1971 Richmond Manse 1971 Rosedale C/Hall 1971 Rutland Pastoral Charge Manse 1971 Vancouver – St. Stephen’s C/Site 1972 Vancouver – Camp Fircom 3 Boat 1972 Ontario Bright’s Grove 1969 Cardiff - Portable 1967 Roll J Grand River Manse 1967 North Bay furniture 1963 Port Elgin Manse 1972 Port Credit – 1577 Alexander 1964 Ave. House Cole Harbour Church 1970 Swastika Manse 1970 Phelps Church 1969 Alberta Bow Island – Transfer of land 1969 Newfoundland Loon Bay Church 1971 Lawrencetown Church 1971 Grand Beach Church 1971 Harry’s Harbour C.E. Bldg. 1969 Maritimes St. John – 37 Bedell Ave. Manse 1971 Danesville, NS Church 1971 Joggins Church 1971 Mount Pleasant Church 1971 Roll J Fredericton, NB – Forest Hill 1970 Church Dundas, PEI Church 1971 Quebec Beaconsfield 1971 United Church of Canada Board of Home Missions fonds 34

Acc. No. Reel Title Date(s) Mansonville 1971 Ontario Brucefield Church 1971 Clarkson Property 1971 Dryden – First United Property 1971 York – Ebeneezer Church 1971 Fraserburg Church 1971 Township of Walpole – Garnet 1971 Church Gowganda Township Correspondence 1971 Hamilton-Linden Park Church 1971 Kapuskasing Correspondence 1971 Reel 26 Newfoundland Cormack Church 1965 Portugal C.E. Centre 1965 New Brunswick Albert Alma Manse 1962 Bathurst-Belledune Mining 1966 Development Bear River Church 1969 Fredericton – Forest Hill Church 1968 Harcourt Church 1963 Kingsley Manse 1968 Lawrencestation Manse 1968 Moncton – Humphrey Memorial 1968 Church Prince William Manse 1962 St. John – Portland United 1969 Church Upsalquitch – Student Cabin 1965 Nova Scotia Amherst Manse Berwick Manse Bridgewater Church Caledonia Manse Elmsdale Manse New Brunswick Sackville re Halifax Presbytery Correspondence Nova Scotia Halifax-Waverley-Wellington 1961 Manse Pictou Church 1962 Halifax-Jollimore Church 1960 Kennetcook C.E. Hall 1963 Middle Musquodoboit Church 1963 North Sydney Bldg. 1967 Sydney-Westmount Church 1965 Southampton Manse 1968 Reel 26 Waterville Church 1964 British Columbia Roll K Kelsey Bay land purchase 1968 Kitamaat Village Church 1968 United Church of Canada Board of Home Missions fonds 35

Acc. No. Reel Title Date(s) Kitimat Manse 1963 Micra Creek manse 1968 North Bend Church/Manse 1968 100 Mile House manse 1966 Port Simpson Hospital (old) 1964 Powell River (Inquiry) Church 1963 Property Facey Hall Area Manse 1963 Prince George, St. Andrew’s 1967 Church Queen Charlotte City Church 1967 Queen Charlotte Islands Trailer 1968 Sea Island Church 1970 Revelstoke Manse 1967 Robson Church Hall 1967 Richmond – Chinese Church 1967 property Steveston (see under Richmond) 1967 Sandspit (possible site) Manse 1964 Skidegate (see under Sandspit) 1964 Smither Church 1967 South Wellington Property 1964 Sparwood Property 1970 Ucluelet Village Church 1964 Vancouver, Mountain View manse 1967 Vancouver, First Church Rt./Way 1964 Camp Fircom (see under 1964 Vancouver, First Church) Wells Hospital 1964 Willow Point S.S. Hall 1958

Appendix 2

Index to Series 2

(Note: This index was taken from the “Notes” field of Series 2. All records are from Accession 83.050C. To retrieve a record specify file numbers below)

Alberni BC : 39, 334, 391, 438, 453 Bella Bella Hospital BC : 160, 526 Bella Coola Hospital BC : 102, 166, 200, 266, 322, 499, 514 Brandon MB : 197, 337 to 340, 497 Caradoc ON : 305 Carrot River Hospital SK : 236-237, 343-344 Coqualeetza BC : 267, 295, 324, 341, 356 to 358, 442 Edmonton AB : 464, 474 Fisher River MB: 238 God's Lake MB : 190, 204, 607 Hazelton Hospital BC : 206, 320, 375, 477 to 480, 498, 506, 526 Island Lake MB : 353 Indian Springs MB : 40, 313, 336, 359 Kettle Point : 607 Moose Mountain SK : 41 Morley AB: 464, 474 Mount Elgin Institute ON: 212, 305 Nelson House MB : 197, 497 Norway House MB : 87, 202, 497, 513 Oka QC : 325, 342, 463 Oxford House MB : 191 Portage La Prairie MB : 42 Red Deer AB : 317 Round Lake SK : 43, 77, 496 Skidegate BC : 467, 499, 506 Smoky Lake Hospital : 454 Vita Hospital MB : 359, 375, 498, 524

Aboriginal schools and hospitals - incomplete references from Series 2, subseries 1: general correspondence

Hospitals : 455, 459, 468, 500, 529, 555, 569, 577, 604, 659, 666 to 667, 695 to 696, 755 to 758, 796, 798, 803, 819 to 820, 882, 896 to 899, 988 to 989, 1062, 1109 to 1119, 1258 to 1261

General Indian work : 44, 64 to 65, 213 to 218, 252 to 254, 278, 371, 375, 376 to 378, 389, 390, 437, 439 to 441, 443, 459, 465, 466, 475, 476, 498, 499, 500, 506, 520, 526, 557, 581 to 583, 607, 608, 609 634 to 636, 669 to 671, 698 to 700, 714, 726 to 729, 800, 811, 828 to 832, 834, 890, 909 to 912, 914, 1001 to 1002, 1083, 1126 to 1129, 1233, 1272

Marine : 103, 105, 182, 183, 217, 248, 294, 348, 560, 618 to 619, 642, 643, 676, 706, 876, 1132.