Catholic Daughters of the Americas

The Catholic Daughters of the Americas (CDA) records contain organizational material from both the national office and individual states. There are also ledgers, files, and financial records from defunct CDA courts. Lastly, the collection contains publications from the organization, as well as photo...

Full description

Saved in:
Bibliographic Details
Format: Archival Material
Language:English
Created: The American Catholic Research Center and University Archives 1905-2003
Tags: Add Tag
No Tags, Be the first to tag this record!
id cuaead_cda
institution Catholic University of America
building University Libraries of CUA
record_format index
title Catholic Daughters of the Americas : An inventory of the Catholic Daughters of America Records at The American Catholic History Research Center and University Archives
spellingShingle Catholic Daughters of the Americas : An inventory of the Catholic Daughters of America Records at The American Catholic History Research Center and University Archives
title_short Catholic Daughters of the Americas
title_full Catholic Daughters of the Americas
title_fullStr Catholic Daughters of the Americas
title_full_unstemmed Catholic Daughters of the Americas
title_sort Catholic Daughters of the Americas
publishDate 1905-2003
publisher The American Catholic Research Center and University Archives
format Archival Material
physical 136 linear feet; 109 boxes
language English
description The Catholic Daughters of the Americas (CDA) records contain organizational material from both the national office and individual states. There are also ledgers, files, and financial records from defunct CDA courts. Lastly, the collection contains publications from the organization, as well as photographs and memorabilia.
remotefindingaidurl_str_mv https://libraries.catholic.edu/special-collections/archives/collections/finding-aid.html
localfindingaidurl_str_mv /findingaids/cua/ead/cda.xml
_version_ 1800287978524770304
spelling cda Catholic Daughters of the Americas An inventory of the Catholic Daughters of America Records at The American Catholic History Research Center and University Archives Finding aid prepared by Raymond Moore. The American Catholic Research Center and University Archives 2013 101 Aquinas HallThe Catholic University of AmericaWashington, D.C. 20064 Finding aid encoded by Raymond Moore on July 2013 English Descriptive Summary The American Catholic Research Center and University Archives 1905-2003 Catholic Daughters of the Americas Records of the Catholic Daughters of the Americas 136 linear feet; 109 boxes The Catholic Daughters of the Americas (CDA) records contain organizational material from both the national office and individual states. There are also ledgers, files, and financial records from defunct CDA courts. Lastly, the collection contains publications from the organization, as well as photographs and memorabilia. 167 English Historical Note The Catholic Daughters of the Americas (CDA) was founded on June 18, 1903 by the Knights of Columbus in Utica, New York. The organization's motto is "Unity and Charity" and its goal is the preservation of the faith, patriotism, charity, and the spiritual and intellectual development of Catholic womanhood. The national organization consists of a supreme directorate, led by the national regent of a biennial elected council of fourteen. There are also committees on civil defense, education, leadership, legislation, public relations, relief for peace, social welfare, veterans' hospitals, and women for decency. The individual units of the organization are called courts and are located in forty-four states including Puerto Rico, Cuba, the Dominican Republic, and the Canal Zone. In 1926 the Catholic Daughters created the Junior Catholic Daughters of America and by 1963 it had grown to 310 junior courts and was merged with the NCWC Youth Department. The CDA has also given extensively throughout their history, helping to fund the completion of the Shrine of the Immaculate Conception in Washington, D.C., and also donating to the Society of St. James the Apostle for Church programs in Latin America. Additionally, they have built chapels in Africa and throughout Asia. Throughout the years the CDA has also given scholarships to Catholic women going into religious orders, as well as for teaching the blind and handicapped. During the Cold War one of the biggest projects for the CDA was funding the Vatican Radio Service to send programming through the Iron Curtain. The other charitable works with which the CDA is involved include working with the mentally challenged, handicapped children, veterans, the elderly, orphanages, and adopting children of leper parents from Korea. The 1970s brought a host of challenges and successes for the CDA. One of the major problems facing the organization was dwindling membership; during Winifred Trabeaux's regency she created a major recruitment program. The CDA also refocused its core values through the Heart Speaks to Heart Program. Also, in 1974 the CDA created the Chair of American Catholic Church History at the Catholic University of America. After 1973, the CDA partnered with the Knights of Columbus and other faith-based groups with the pro-life movement and organizing the annual March for Life. During the 1980s and 90s, the CDA continued its many charitable works and continue to this day. Some of their most recent accomplishments have been continuing fundraising for the USCCB, Habitat for Humanity, and for Saving our Aging Religious (SOAR). Lastly, the CDA has put a great emphasis on their devotion to Mary and praying the rosary in their local parishes and in 2003 celebrated their 100th anniversary as an organization. Scope and Contents The Catholic Daughters of the Americas records consist of eight series. The first series contains past national board meeting minutes and correspondence. Most of these minutes discuss yearly goals for the CDA and what they expected individual state courts to accomplish. There are also minutes discussing finances for the organization. The second series is comprised of files from the biennial national conventions. Most of these files are of agendas, minutes, and correspondence concerning the organization and the election of new national officers at the convention. The third series includes financial and meeting minute ledgers from CDA courts that have been disbanded. Most of these ledgers include the final five years of the courts business meeting minutes, as well as financial ledgers sent to the National Treasurer's office in New York. One will find several handwritten ledgers for each court. The fourth series consists of national officer and state court correspondence, and is divided into three sub-series. The first sub-series is made of correspondence between the national officer and the state and individual courts. The second sub-series consists of national executive correspondence, primarily with the national regent and her fellow national officers. The third sub-series contains financial records from the national office and financial reports submitted by state courts. The fifth series contains memorabilia from the national court, which includes past awards, a national regent's gavel, a medal from Pope Paul VI, a national regent's robe, pins and other CDA jewelry, and a ballot box for the national convention. The sixth series contains audio visual items, which includes cassette tapes from national conventions from the 1970s and 1980s. Also, there are two boxes of photos from individual state councils and from national conventions, mainly from the 1970s. The seventh series is an extensive collection of every magazine published by the CDA since 1904. Titles include The Herald, Woman's Voice, Broadcast Sheets, News and Views, and their current magazine Share. The final series contains two oversized boxes of past certificates and awards given to CDA. There is also a box with a photo and a newspaper clipping scrapbook of Hilarita Dorn, a past state regent for the state of California. Overall, this collection is a potentially great resource for researching Catholic women laity in America during the twentieth century, especially after the Second Vatican Council. Researchers should note that some of the correspondence in series four is water damaged and may be faded or more difficult to read. Also this collection is stored at a remote site in Maryland so that it could take up to 72 hours to retrieve requested boxes. Arrangement The Catholic Daughters of the Americas Records consists of 8 Series: Series 1: National Board Meeting Minutes, 1917-1992 , Boxes 1-6 Series 2: National Convention Files, 1927-1994 , Boxes 7-12 Series 3: Disbanded Court Ledgers, 1920-1996 , Boxes 13-60 Series 4: National and State Court Correspondence, 1910-1995 , Boxes 61-95 Series 5: Memorabilia, 1979-1988 , Box 96 Series 6: Audio Visual,1970-2003 , Boxes 97-99 Series 7: Publications, 1906-1996, Boxes 100-107 Series 8: Scrapbooks and Certificates, , Boxes 108-109 Restrictions on Access Five (5) Years. Also, please note that this collection is stored at a remote site in Maryland so that it could take up to 72 hours to retrieve requested boxes. Related Material at CUA: Catholic Daughters of the Americas - District of Columbia Court Records International Federation of Catholic Alumnae Records National Catholic School of Social Service (NCSSS) Records Index Terms This record series is indexed under the following controlled access subject terms. Persons: Baxter, Anna Ballard, Anna Cushing, Richard Buckley, Margaret Hannan, Phillip Trabeaux, Winifred McLaughlin, Rayola Knebel, Loretta, Irma Organizations: Knights of Columbus Catholic Charities NCWC/USCC/USCCB Places: Washington, D.C. New York City, NY Subjects: Women's Groups Catholic Charity Activism Acquisition Information This collection was acquired through several deposits from 1998-2003, with the largest deposit made in 1998 by the Catholic Daughters of America. The smaller deposits were made by past national officers as well as Berard L. Marthaler and Carol Dorr Clement who wrote a centennial history of the CDA in 2003. Processing Information Processing by Raymond Moore in 2013. Minor revisions by W.J. Shepherd in 2015 and 2018, with assistance from Laurel Howard in 2018. Bibliography Henold, Mary J. '"Woman-Go Forth!":Catholic Women's Organizations and Their Clergy Advisors in the Era of the "Emergining Laywoman,"' U.S. Catholic Historian, (32:3), Fall 2014, pp. 151-173. Marthaler, Berard L. and Carol Dorr Clement. Catholic Daughters of the Americas: A Century in Review. Rockville, MD: Mercury Pub. Services, 2003. Detailed Description of the Collection Series 1: National Board Meeting Minutes, 1917-1992 6 Boxes This series includes ledgers of past national board meeting minutes, as well as loose board meeting minutes. Most of these minutes discuss the goals for the upcoming year for the CDA, and the goals for each individual state court. There are also minutes discussing finances for the organization. 1 1 CDA Foundation, 1980-1988 Minutes from their main fundraising organization 1 2 National Board Minutes, 1951-1959 1 3 National Board Minutes, 1946-1954 1 4 National Board Minutes, 1931-1945 2 1 National Board Minutes, 1954-1959 Loose typed annual reports 2 1 National Board Minutes, 1954-1959 Loose typed annual reports 2 2 National Board Minutes, 1954-1959 Loose typed annual reports 2 3 National Board Minutes, 1954-1959 Loose typed annual reports 2 4 National Board Minutes, 1954-1959 Loose typed annual reports 2 5 National Board Minutes, 1954-1959 Loose typed annual reports 2 6 National Board Minutes, 1954-1959 Loose typed annual reports 2 7 National Board Minutes, 1954-1959 Loose typed annual reports 2 8 National Board Minutes, 1954-1959 Loose typed annual reports 2 9 National Board Minutes, 1954-1959 Loose typed annual reports 2 10 National Board Minutes, 1954-1959 Loose typed annual reports 2 11 National Board Minutes, 1954-1959 Loose typed annual reports 2 12 National Board Minutes, 1954-1961 Loose typed annual reports 2 13 National Board Minutes, 1954-1961 Loose typed annual reports 2 14 National Board Minutes, 1954-1961 Loose typed annual reports 2 15 National Board Minutes, 1954-1961 Loose typed annual reports 2 16 National Board Minutes, 1954-1961 Loose typed annual reports 2 17 National Board Minutes, 1954-1961 Loose typed annual reports 2 18 National Board Minutes, 1962-1964 Loose typed annual reports 2 19 National Board Minutes, 1962-1964 Loose typed annual reports 2 20 National Board Minutes, 1962-1964 Loose typed annual reports 2 21 National Board Minutes, 1962-1964 Loose typed annual reports 2 22 National Board Minutes, 1962-1964 Loose typed annual reports 2 23 National Board Minutes, 1962-1964 Loose typed annual reports 2 24 National Board Minutes, 1962-1964 Loose typed annual reports 2 25 National Board Minutes, 1962-1964 Loose typed annual reports 2 26 National Board Minutes, 1964-1967 Loose typed annual reports 2 27 National Board Minutes, 1964-1967 Loose typed annual reports 2 28 National Board Minutes, 1964-1967 Loose typed annual reports 2 29 National Board Minutes, 1964-1967 Loose typed annual reports 2 30 National Board Minutes, 1964-1967 Loose typed annual reports 2 31 National Board Minutes, 1968-1970 Loose typed annual reports 2 32 National Board Minutes, 1968-1970 Loose typed annual reports 2 33 National Board Minutes, 1968-1970 Loose typed annual reports 2 34 National Board Minutes, 1968-1970 Loose typed annual reports 2 35 National Board Minutes, 1968-1970 Loose typed annual reports 2 36 National Board Minutes, 1971 Loose typed annual reports 2 37 National Board Minutes, 1971 Loose typed annual reports 2 38 National Board Minutes, 1972 Loose typed annual reports 2 39 National Board Minutes, 1972 Loose typed annual reports 2 40 National Board Minutes, 1973 Loose typed annual reports 2 41 National Board Minutes, 1973 Loose typed annual reports 2 42 National Board Minutes, 1974 Loose typed annual reports 2 43 National Board Minutes, 1974 Loose typed annual reports 2 44 National Board Minutes, 1974 Loose typed annual reports 2 45 National Board Minutes, 1975 Loose typed annual reports 2 46 National Board Minutes, 1975 Loose typed annual reports 2 47 National Board Minutes, 1976 Loose typed annual reports 2 48 National Board Minutes, 1976 Loose typed annual reports 3 1 National Board Minutes, 1981 Loose typed annual reports 3 2 National Board Minutes, 1981 Loose typed annual reports 3 3 National Board Minutes, 1981 Loose typed annual reports 3 4 National Board Minutes, 1980 Loose typed annual reports 3 5 National Board Minutes, 1980 Loose typed annual reports 3 6 National Board Minutes, 1980 Loose typed annual reports 3 7 National Board Minutes, 1977-1978 Loose typed annual reports 3 8 National Board Minutes, 1978 Loose typed annual reports 3 9 National Board Minutes, 1978 Loose typed annual reports 3 10 National Board Minutes, 1978 Loose typed annual reports 3 11 National Board Minutes, 1982 Loose typed annual reports 3 12 National Board Minutes, 1982 Loose typed annual reports 3 13 National Board Minutes, 1982 Loose typed annual reports 3 14 National Board Minutes, 1982 Loose typed annual reports 3 15 National Board Minutes, 1984 Loose typed annual reports 3 16 National Board Minutes, 1984 Loose typed annual reports 3 17 National Board Minutes, 1985 Loose typed annual reports 3 18 National Board Minutes, 1985 Loose typed annual reports 4 1 National Board Minutes, 1992 Loose typed annual reports 4 2 National Board Minutes, 1992 Loose typed annual reports 4 3 National Board Minutes, 1988-1989 Loose typed annual reports 4 4 National Board Minutes, 1988-1989 Loose typed annual reports 4 5 National Board Minutes, 1988-1989 Loose typed annual reports 4 6 National Board Minutes, 1988-1989 Loose typed annual reports 4 7 National Board Minutes, 1987 Loose typed annual reports 4 8 National Board Minutes, 1987 Loose typed annual reports 4 9 National Board Minutes, 1986-1988 Loose typed annual reports 4 10 National Board Minutes, 1986-1988 Loose typed annual reports 4 11 Membership Booklets, 1927-1976 Part of Annual Report 4 12 International Booklets, 1928-1971 Part of Annual Report 4 13 Officer Booklets, 1924-1957 4 14 Leadership Booklets, 1924-1965 4 15 Meeting Booklets, 1928-1966 5 1 National Circle, Daughters of Isabella vs. The National Order of the Daughters of Isabella, 1917 New York State Supreme Court Proceedings 5 2 National Circle, Daughters of Isabella vs. The National Order of the Daughters of Isabella, 1917 New York State Supreme Court Proceedings 5 3 National Circle, Daughters of Isabella vs. The National Order of the Daughters of Isabella, 1917 New York State Supreme Court Proceedings 5 4 Legal Cases, 1922 New York State Supreme Court Proceedings 5 5 Legal Files, 1924-1979 5 6 National Circle, Daughters of Isabella vs. The National Order of the Daughters of Isabella, 1917 Depositions 6 1 Scrapbook of Past National Meeting, 1921 Includes Clippings 6 2 Statistical Data For Annual Reports, 1925-1933 6 3 National Meeting Correspondence, 1933-1938 6 4 Correspondence, 1933-1940 6 5 Correspondence, 1960 For the National Meeting 6 6 Correspondence, 1931 6 7 Correspondence, 1958 Includes Clippings Series 2: National Convention Files, 1927-1994 6 Boxes This series contains minutes, agendas, and correspondence from past biennial conventions. There are also reports released from the convention and correspondence on the planning for the convention as well as the election that is held for new national officers. 7 1 Reports to the National Chairman, 1980 7 2 National Convention Correspondence, 1980 7 3 Miscellaneous Correspondence, 1980 7 4 Miscellaneous Correspondence, 1980 7 5 Convention Minutes, 1980 7 6 Laura McMahon's Correspondence, 1980 7 7 Chicago Convention Delegate List, 1982 7 8 National Statistics, 1982 7 9 Elections, 1982 7 10 Resolutions, 1982 7 11 Resolutions, 1982 7 12 Invitations, 1982 7 13 List of Convention Materials, 1982 7 14 Convention Attendance Records, 1982 7 15 Planning Information, 1982 7 16 Planning Information, 1980 7 17 State Regent Correspondence, 1980 7 18 State Regent Correspondence, 1980 7 19 Convention Rules, 1982 8 1 National Convention Speeches, 1982 8 2 Convention Materials, 1984 8 3 Resolutions, 1984 8 4 Delegates Roll Call, 1984 8 5 Convention Reports, 1984 8 6 Convention Reports, 1984 8 7 Convention Minutes, 1984 8 8 Miscellaneous Convention Materials, 1984 8 9 Houston Publicity, 1984 8 10 Financial Correspondence, 1984 8 11 Convention Correspondence, 1984 8 12 Bishop's Correspondence, 1984 8 13 Margaret Buckley Correspondence, 1984 8 14 Officers Correspondence, 1984 8 15 Convention Finances, 1984 8 16 Convention Finances, 1984 8 17 Convention Finances, 1984 8 18 Convention Finances, 1984 8 19 Convention Finances, 1984 8 20 Convention Finances, 1984 9 1 Convention Correspondence, 1988 9 2 Convention Finances, 1988 9 3 Convention Reports, 1988 9 4 Convention Resolutions, 1988 9 5 Convention Resolutions, 1988 9 6 National Convention Letter to State Regents, 1988 9 7 National Convention Letter, 1988 9 8 Convention Correspondence, 1988 9 9 Convention Correspondence, 1988 9 10 Convention Correspondence, 1988 9 11 Convention Pamphlets, 1927-1988 10 1 National Convention Forms, 1990 10 2 Letters of Invitation, 1990 State Court forms 10 3 Convention Planning Correspondence, 1990 10 4 Membership Credentials, 1990 10 5 Lorraine McMahon Correspondence, 1990 10 6 Convention Clippings, 1990 10 7 New By-Laws Passed, 1990 10 8 Resolutions Passed, 1990 10 9 Resolutions Passed, 1990 10 10 National Regent Report, 1990 10 11 Convention Center Correspondence, 1990 10 12 Pre- Convention Report, 1990 10 13 Convention Rules, 1990 10 14 Post- Convention Correspondence, 1990 10 15 Lorraine McMahon Correspondence, 1990 10 16 Lorraine McMahon Correspondence, 1990 10 17 New York Resolutions, 1990 10 18 National Officers Meeting, 1993 For 1994 Convention 11 1 Delegates Registration, 1992 11 2 Non-Delegate Registration, 1992 11 3 Hotel Correspondence, 1992 11 4 Programs, 1992 11 5 Project Handclasp, 1992 Aid to the Handicapped 11 6 Miscellaneous Correspondence, 1992 11 7 Convention Binders, 1994 Contains convention programs and agenda 11 8 Convention Agenda, 1994 11 9 90th Anniversary Preparations, 1994 11 10 List of Attendees, 1994 11 11 Pre-Convention Meeting, 1992 11 12 Pre-Convention Correspondence, 1992 12 1 Delegate Responsibilities, 1994 12 2 Membership to Convention, 1994 12 3 List of Awards, 1994 12 4 Financial Correspondence, 1994 12 5 Ballots for Award Nominees, 1994 12 6 National Regent Correspondence, 1990 12 7 National Officers Correspondence, 1994 12 8 Executive Directors Correspondence, 1994 12 9 Directors Correspondence, 1995 12 10 Board Minutes, 1992-1993 12 11 Board Minutes, 1992-1993 12 12 Illinois State Convention, 1994 12 13 Connecticut State Convention, 1984 12 14 Illinois State Convention, 1986 12 15 New Mexico State Convention, 1986 12 16 North Carolina State Convention, 1986 Series 3: Disbanded Court Ledgers, 1920-1996 48 Boxes This series comprises financial and meeting minutes ledgers from CDA courts that have been disbanded. Most of these ledgers include the final five years of the courts business meeting minutes as well as their financial ledgers that was sent to the National Treasurer's office in New York. Also, there are several ledgers for each court and each court is separated with a small white tag. Lastly, these are the actual ledgers, not typed copies, and are all handwritten. 13 1 Court Rose de La Salle, 1979-1992 Berlin, Wisconsin 13 2 Court Our Lady of Fatima, 1946-1967 Remington, Indiana 13 3 Court Infant of Prague, 1973-19942 Hollywood, Florida 14 1 Court Santa Rita, 1986-1992 Hoboken, NJ 14 2 Court Carmel Mission, 1949-1991 Carmel, CA 14 3 Court Glennon 863, 1924-1974 Belmar, NJ 15 1 Court Glorieux 1349, 1942-1996 Boise, ID 15 2 Court Salesean 1005, 1936-1989 San Francisco, CA 15 3 Court Regina 701, 1921-1989 Macon, IL 15 4 Court St. Agnes 644, 1921-1991 Towanda, PA 15 5 Court Mattapan, 1920-1990 Mattapan, MA 16 1 Court Blessed Rose Philippine, 1956-1989 Florissant, MO 16 2 Court Holy Rosary, 1927-1994 Jacksonville, FL 17 1 Court Santa Maria 952, 1925-1990 St. Petersburg Beach, FL 17 2 Court Presentalin 2357, 1991-1992 Berlin, Wisconsin 17 3 Court Joan of Arc, 1974-1990 Waverly, NY 18 1 Court Holy Spirit, 1963-1989 St. Augustine FL 18 2 Court Colin Cille, 1960-1991 San Diego, CA 18 3 Court St. Benedict 1749, 1957-1989 Fullerton, CA 18 4 Court McGivney 1510, 1949-1992 Waterbury, CT 19 1 Court East Liberty 905, 1924-1991 Pittsburgh, PA 19 2 Court Columbia 475, 1920-1990 Parkersburg, West Virginia. 19 3 Court Our Lady Holy of Christians, 1929-1981 West Concord, MA 19 4 Court St. Nicholas 1821, 1959-1992 Tracy, MN 20 1 Court Queen of Peace, 1971-1992 Napoleon, ND 20 2 Court Star of the Sea 1172, 1931-1989 Venice, CA 20 3 Court Marquette 142, 1986-1988 Janesville, WI 21 1 Court Prague 1322, 1991-1992 Ravena, NY 21 2 Court St. Regis 1330, 1941-1991 Corliss, PA 21 3 Court St. Theresa 1092, 1928-1994 Lebanon, NH 21 4 Court Madonna 732, 1922-1994 Varina, IO 22 1 Court Mary Our Queen, 1960-1975 Catonsville, MD 22 2 Court Madonna of the Desert 1889, 1962-1995 Palm Springs, CA 22 3 Court Our Lady of the Miraculous Medal 1225, 1935-1994 New York, NY 23 1 Court Mater Christi 1066, 1927-1993 Philadelphia, PA 23 2 Court St. Kenneth 1843, 1960-1993 Claremont, MN 23 3 Court St. Anthony 1004, 1926-1991 Oshkosh, WI 23 4 Court Santa Teresta 1874, 1961-1993 Santa Fe Springs, CA 24 1 Court Mother Seton, 1959-1992 Tracy, MN 24 2 Court Ascension 761, 1922-1991 Donaldsonville, LA 25 1 Court St. Theresa, 1947-1995 Creighton, PA 25 2 Court Kinston 2263, 1984-1992 Kinston, NC 25 3 Court St. Mary 826, 1990-1994 Ballston Spa, NY 26 1 Court St. Ann, 1938-1990 Wilkes-Barre, PA 26 2 Court Margaret Mary 710, 1922-1996 Storm Lake, IA 26 3 Court Que Mary, 1929-1993 Gallup, NM 27 1 Court of the Missionary Servants 2288, 1989-1991 Tappahannock, VA 27 2 Court Our Lady of the Lake 2106, 1974-1996 Toluca Lake, CA 27 3 Court Milton 1198, 1933-1993 Milton, MA 27 4 Court Seton, 1975-1977 East Orange, NJ 28 1 Court St. Augustine 1936, 1965-1995 Lakewood, CA, eight ledgers total 29 1 Court Our Lady of the Rosary, 1949-1993 Dwight, IL 29 2 Court Our Lady of Hope, 1954-1992 Azusa, CA 29 3 Court Our Lady of Perpetual Help, 1989-1992 North Las Vegas, NV 29 4 Court St. Rose of Lima, 1920-1993 Tulsa, OK 29 5 Court Patricia 357, 1990-1995 Perry, IA 30 1 Court Fr. William McDonald, 1934-1992 Manchester, NH 30 2 Court St. Pius X, 1959-1992 Baltimore, MD 30 3 Court Our Lady of Peace, 1970-196 Brooklyn, NY 31 1 Court Annunciation 1140, 1929-1991 Ludlow, VT 31 2 Court St. James, 1970-1989 31 3 Court Granada 37, 1980-1986 Derby, CT 32 1 Court Our Lady of the Island, 1961-1993 Catalina Island, CA 32 2 Court Fr. William Grace 1753, 1957-1993 Lenox, MA 32 3 Court Inama 1145, 1929-1993 Sauk City, WI 32 4 Court Bishop O'Leary, 1928-1993 Worchester, MA 33 1 Court Ascension 761, 1922-1991 Donaldsonville, LA 33 2 Court Grand Rapids 870, 1924-1996 Grand Rapids, MI 33 3 Court Assumption 407, 1920-1986 Staten Island, NY 34 1 Court Beaver, 1949-1994 Beaver, PA 34 2 Court St. Margaret, 1946-1995 Chula Vista, CA 34 3 Court Pinta 42, 1989-1994 Johnstown, NY 35 1 Court St. Catherine of Sienna 1984, 1968-1995 Shreveport, LA 35 2 Court St. Jude 2202, 1979-1992 Casselberry, FL 35 3 Court St. Boniface 1517, 1949-1994 Elmont, NY 36 1 Court St. Rita 374, 1987-1994 Hollister, CA 36 2 Court Immaculate Conception, 1987-1994 Jersey City, NJ 36 3 Court Regina Rosarie, 1963-1993 Houma, LA 37 1 Court Irma 318, 1920-1993 Dorchester, MA, a full box of thirteen ledgers 38 1 Court St. Paula 741, 1922-1983 Beckley, WV 38 2 Court Our Lady of the Snows 2023, 1970-1996 Thief River Falls, MN 38 3 Court Santa Maria de la Paz 2343, 1990-1991 Santa Fe, NM 38 4 Court Our Lady of the Valley, 1974-1983 Paonia, CO 39 1 Court Colletta 311, 1923-1984 Prescott, AZ 39 2 Court Fleming, 1985-1990 Orange, NJ 39 3 Court St. Margaret Mary 1277, 1938-1986 Westward, MA 40 1 Court Dean Hamel, 1920-1993 Olean, NY 40 2 Court Newport 110, 1986-1994 Newport, RI 41 1 Court Provincetown 851, 1924-1995 Provincetown, MA 41 2 Court Veronica 289, 1987-1994 Granville, NY 41 3 Court Irwin 1170, 1931-1995 Irwin, PA 41 4 Court St. Rita, 1920-1994 Port Chester, NY 42 1 Court Homestead 343, 1985-1992 Homestead, PA 42 2 Court Notre Dame 926, 1924-1993 Marsfield, WI 43 1 Court St. Theresa of the Little Flower 2285, 1983-1990 43 2 Court St. Jude, 1953-1992 Washingtonelle, NY 43 3 Court Multnomah 270, 1986-1994 Portland, OR 43 4 Court Berkeley 1049, 1927-1991 Berkeley, CA 44 1 Court Madonna 1703, 1955-1993 Middletown, RI 44 2 Court Pope John XXIII, 1964-1996 Richmond, VA 44 3 Court Madonna 258, 1989-1996 Englewood, NJ 45 1 Court St Theresa 1316, 1939-1995 Port Arthur, TX 45 2 Court Ellwood City, 1924-1996 Ellwood City, PA 45 3 Court Isabella 2373, 1991-1994 Statesville, NC 45 4 Court Consuelo 1032, 1927-1993 Pittsburgh, PA 46 1 Court Margaret Mary 441, 1920-1993 Mitchel, SD 47 1 Court Fr. Arthur Kaler 2219, 1980-1991 Carrizo Springs, TX 47 2 Court Assumption 1637, 1953-1984 Wood Ridge, NJ 47 3 Court St. Clare 1361, 1944-1994 Claersville, OH 48 1 Court San Juan Batista 1744, 1988-1991 San Juan, Puerto Rico 49 1 Defunct New York Courts, 1920-1996 50 1 Court Mary, Star of the Sea, 1973-1993 50 2 Court Elizabeth Seton, 1976-1994 Kohler, Wisconsin 51 1 Court Thomas Heyden 1203, 1986-1993 Bedford, PA 51 2 Court Elizabeth Ann Seton, 1975-1994 Vienna, VA 51 3 Court Constantine 201, 1989-1994 Highland Falls, NY 52 1 Court Our Lady of the Bay, 1990-1995 Houston, TX 52 2 Court St. John the Baptist, 1988-1992 Silver Spring, MD 53 1 Court Mary Mother of the Church, 1986-1994 Newport, RI 53 2 Court Catherine Marie, 1936-1996 Cairo, NY 53 3 Court Our Lady of Sorrows, 1955-1994 Hackberry, LA 54 1 Court Benedict 611, 1921-1982 Summit, NJ 55 1 Court Monaca 1662, 1953-1994 Monaca, PA 55 2 Court Carroll, 1964-1982 56 1 Court Midland 653, 1979-1985 56 2 Court California 159, 1985-1995 56 3 Court John F. Kennedy 1957, 1972-1992 Maryland 57 1 Court Immaculate Conception 597, 1920-1995 College Point, NY 57 2 Court Francis James 1321, 1940-1996 Plainsville, CT 58 1 Court Nuestra Senara, 1977-1989 San Juan, Puerto Rico 58 2 Court Our Lady of the Island, 1963-1985 58 3 Court Holy Cross, 1980-1989 59 1 Court Our Lady of the Lakes, 1950-1991 Carmel, NY 59 2 Court John Paul, 1980-1989 60 1 Court Msgr. Mason 456, 1967-1985 Allentown, PA 60 2 Court St. Cecilia, 1984-1990 Series 4: National and State Court Correspondence, 35 Boxes This series divided into three sub-series, the first sub-series contains correspondence between National Officers and State Court officers. The second sub-series is correspondence between the officers of the National Officers for the CDA, this includes extensive correspondence from past National Regents and letters sent to individual courts from the national office. Lastly, there are financial files from the national office and annual reports from state courts. Subseries 4.1: National and State Court Officer Correspondence, 1910-1994, 16 boxes Includes correspondence between national and state officers as well as reports sent to the national CDA office by state and individual courts. There is also correspondence between officers from state conventions 61 1 National Convention, 1976 61 2 National Convention, 1976 61 3 National Convention, 1976 61 4 National Convention, 1976 Sample Program 61 5 National Convention, 1976 61 6 National Convention, 1976 Correspondence 61 7 National Convention, 1976 Credentials 61 8 New Orleans Convention Correspondence, 1976 61 9 New Orleans Convention, 1976 61 10 Convention Resolutions, 1976 61 11 National Convention Correspondence, 1978 61 12 Mailings to State Regents, 1978 61 13 Mailings to State Regents, 1976 61 14 List of Delegates, 1978 61 15 Waldorf Astoria Correspondence, 1978 61 16 Baltimore Convention Awards, 1978 61 17 Baltimore Convention Mailings, 1978 61 18 Baltimore Convention Mailings, 1980 61 19 Baltimore Convention Mailings, 1980 61 20 Constitution and By-Laws Amendments, 1980 61 21 Baltimore Publicity, 1980 61 22 National Convention Minutes, 1980 61 23 National Convention Minutes, 1980 61 24 Baltimore Convention Report, 1980 62 1 Arizona, Arkansas, and Colorado State Files, 1980 62 2 Colorado State Files, 1980 62 3 Colorado, Connecticut, Dominican Republic, and Florida State Files, 1980 62 4 Hawaii, Idaho, Illinois State Files, 1980 62 5 Illinois State Files, 1980 62 6 Illinois, Iowa, Kansas State Files, 1980 62 7 Louisiana State Files, 1980 62 8 Maryland-Montana State Files, 1980 62 9 Nebraska-New Jersey State Files, 1980 62 10 New Mexico-North Carolina State Files, 1980 62 11 Oklahoma-Pennsylvania State Files, 1980 62 12 Oklahoma-Pennsylvania State Files, 1980 62 13 Texas State Files, 1980 62 14 Texas State Files, 1980 62 15 South Dakota-West Virginia State Files, 1980-1982 62 16 Wisconsin State Files, 1982 62 17 State Regents Correspondence, 1980-1982 62 18 State Regents Correspondence, 1980-1982 62 19 Apostolate State Chairman Correspondence, 1982 62 20 National State Service Projects, 1980-82 62 21 National State Service Project, 1980-1982 63 1 Edna Nolte Notes, 1991 63 2 Edna Nolte Correspondence, 1991 63 3 Edna Nolte Correspondence, 1991 63 4 National Officers Correspondence, 1990-1992 63 5 National Officers Correspondence, 1990-1992 63 6 National Officers Correspondence, 1990-1992 63 7 Arizona-California State Files, 1992 63 8 Colorado-California, 1992 63 9 State of Illinois Files, 1991 63 10 Illinois State Convention, 1992 63 11 Iowa-Louisiana State Files, 1990-1992 63 12 Maryland-Michigan State Files, 1992 63 13 Montana-New Jersey State Files, 1980-1992 63 14 New Mexico-Oregon State Files, 1990-1992 63 15 Pennsylvania and Puerto Rico State Files, 1992 63 16 South Dakota-Vermont State Files, 1992 63 17 Virginia-Wisconsin State Files, 1992 63 18 Miscellaneous State Files, 1975-1976 63 19 Miscellaneous State Files, 1992 63 20 National Officers, 1975-1976 63 21 National Office Correspondence, 1975-1976 64 1 Extension Memos, 1975-1976 64 2 Apostleship of the Sea, 1975 64 3 Share Correspondence, 1975 Homeless Women Initiative 64 4 State Courts, 1975-1976 64 5 Local Court Correspondence, 1975-1976 64 6 State Courts, 1975-1976 64 7 State Courts, 1975-1976 64 8 State Courts, 1975-1976 64 9 Miscellaneous Material For Board Members, 1975-1976 64 10 Winifred L Trabeaux Correspondence, 1975-1976 64 11 National Affairs Office, 1975-1976 64 12 Executive Secretary Correspondence, 1974-1975 64 13 National Director Correspondence, 1974-1976 64 14 National Director Correspondence, 1974-1976 64 15 National Director Correspondence, 1975 64 16 Bicentennial Committee Correspondence, 1975-1976 64 17 Social Involvement Correspondence, 1972-1974 64 18 Constitution and Laws, 1976 64 19 Share Correspondence, 1974-1976 65 1 State Files Bicentennial, 1976 65 2 State Files Bicentennial, 1976 65 3 State Files Bicentennial, 1976 65 4 State Files Bicentennial, 1976 65 5 Arizona State Files Bicentennial, 1976 65 6 Arkansas State Files Bicentennial, 1976 65 7 California State Files Bicentennial, 1976 65 8 California State Files Bicentennial, 1976 65 9 Colorado State Files Bicentennial, 1976 65 10 Connecticut State Files Bicentennial, 1976 65 11 Delaware State Files Bicentennial, 1976 65 12 Washington DC State Files Bicentennial, 1976 65 13 Dominican Republic State Files Bicentennial, 1976 65 14 Florida State Files Bicentennial, 1976 65 15 Hawaii State Files Bicentennial, 1976 65 16 Idaho State Files Bicentennial, 1976 65 17 Guam State Files Bicentennial, 1976 65 18 Illinois State Files Bicentennial, 1976 65 19 Iowa State Files Bicentennial, 1976 65 20 Kansas State Files Bicentennial, 1976 65 21 Louisiana State Files Bicentennial, 1976 65 22 Maine State Files Bicentennial, 1976 65 23 Maryland State Files Bicentennial, 1976 65 24 Massachusetts State Files Bicentennial, 1976 65 25 Michigan State Files Bicentennial, 1976 65 26 Michigan State Files Bicentennial, 1976 65 27 Missouri State Files Bicentennial, 1976 65 28 Montana State Files Bicentennial, 1976 65 29 Nebraska State Files Bicentennial, 1976 65 30 Nevada State Files Bicentennial, 1976 65 31 New Hampshire State Files Bicentennial, 1976 65 32 New Jersey State Files Bicentennial, 1976 65 33 New York State Files Bicentennial, 1976 65 34 North Carolina State Files Bicentennial, 1976 65 35 North Dakota State Files Bicentennial, 1976 65 36 Ohio State Files Bicentennial, 1976 65 37 Oklahoma State Files Bicentennial, 1976 65 38 Oregon State Files Bicentennial, 1976 65 39 Pennsylvania State Files Bicentennial, 1976 65 40 Puerto Rico State Files Bicentennial, 1976 65 41 Rhode Island State Files Bicentennial, 1976 65 42 South Dakota State Files Bicentennial, 1976 65 43 Vermont State Files Bicentennial, 1976 65 44 Texas State Files Bicentennial, 1976 65 45 Texas State Files Bicentennial, 1976 65 46 Virginia State Files Bicentennial, 1976 65 47 Washington State Files Bicentennial, 1976 65 48 West Virginia State Files Bicentennial, 1976 65 49 Wisconsin State Files Bicentennial, 1976 65 50 Wyoming State Files Bicentennial, 1976 65 51 Illinois State Convention, 1974 66 1 National Regents Correspondence, 1985-1986 66 2 Executive Secretary Correspondence, 1985-1986 66 3 State Correspondence, 1985-1986 66 4 State Correspondence, 1985-1986 66 5 State Correspondence, 1985-1986 66 6 State Correspondence, 1985-1987 66 7 Lorraine McMahon Correspondence, 1988 Past National Regent 66 8 Lorraine McMahon Correspondence, 1988 66 9 Edna Nolte Correspondence, 1988 Past National Regent 66 10 National Office Correspondence, 1988 66 11 State Correspondence, 1988 66 12 State Correspondence, 1987-1988 66 13 State Correspondence, 1987-1988 66 14 State Correspondence, 1988 66 15 State Correspondence, 1988 66 16 State Correspondence, 1988 67 1 Illinois State Court, 1994 67 2 Edna Nolte Correspondence, 1994 67 3 Grace Rinaldi Correspondence, 1992-1994 67 4 Virginia Duffy Correspondence, 1992-1994 67 5 State Court Correspondence, 1993 67 6 State Court Correspondence, 1992 67 7 State Court Correspondence, 1992-1994 67 8 State Court Correspondence, 1992-1994 67 9 State Court Correspondence, 1994 67 10 New York State Court Correspondence, 1992-1994 67 11 New York State Court, 1992-1994 67 12 North Carolina-Oregon State Court Correspondence, 1992-1994 67 13 State Court Puerto Rico-Texas, 1994 67 14 Vermont-Wisconsin State Court, 1993-1994 67 15 Texas State Court, 1979-1980 67 16 Arizona State Court, 1979-1980 67 17 New York State Correspondence, 1979 67 18 Arizona, Arkansas, Colorado State Courts, 1979 67 19 California State Court, 1980 67 20 Colorado-Connecticut State Court Correspondence, 1979-1980 68 1 Hawaii and Idaho State Courts, 1979-1980 68 2 Iowa-Maryland State Courts, 1979-1980 68 3 Massachusetts-Nebraska State Courts, 1979-1980 68 4 Illinois State Courts, 1979-1980 68 5 Nevada-New Mexico State Courts, 1979-1980 68 6 Texas State Court, 1979-1980 68 7 Vermont-Wisconsin State Courts, 1979-1980 68 8 New York and North Carolina State Courts, 1979-1980 68 9 North Dakota-Ohio State Courts, 1979-1980 68 10 Oklahoma-Pennsylvania State Courts, 1979-1980 68 11 Puerto Rico-South Dakota State Courts, 1989-1990 68 12 Ecumenical Conference, 1979-1980 68 13 USCC Correspondence, 1979-1980 68 14 Colorado-Idaho State Courts, 1979-1980 68 15 State Courts Correspondence, 1979-1980 68 16 Rayola McLaughlin Correspondence, 1990 68 17 Rayola McLaughlin Correspondence, 1989 68 18 Rayola McLaughlin Correspondence, 1989 69 1 Nevada-New York State Courts, 1990 69 2 Puerto Rico-Texas State Courts, 1990 69 3 Vermont-Wisconsin State Courts, 1990 69 4 Loretta J. Knebel Correspondence, 1984 69 5 Loretta J. Knebel State Courts, 1984 69 6 Rayola McLaughlin State Courts, 1983-1984 69 7 National Officer Correspondence, 1984 69 8 Apostleship of the Sea, 1982 69 9 Arkansas-Colorado State Courts, 1984 69 10 Connecticut-Idaho State Courts, 1983 69 11 Illinois State Courts, 1990 69 12 Louisiana State Courts, 1984 69 13 Iowa-Massachusetts State Courts, 1984 69 14 Michigan-Nevada State Courts, 1984 69 15 New Jersey-North Dakota State Courts, 1984 69 16 Pennsylvania State Courts, 1984 69 17 Ohio-South Dakota State Courts, 1990 69 18 Texas State Courts, 1990 69 19 Vermont-Wisconsin State Courts, 1984 69 20 North Carolina-Pennsylvania State Courts, 1990 70 1 Court Convention Materials, 1948-1990 70 2 McLaughlin Correspondence, 1986-2003 70 3 McLaughlin National Office Correspondence, 1986 70 4 USCC Fundraising, 1986-1993 Includes correspondence on fundraising for their current headquarters 70 5 Texas Court Development, 2001 70 6 McLaughlin Booklets and Programs, 1986-1990 70 7 Mary F. Murray Publications, 1980-2002 70 8 Procedural Manual, 1997 70 9 Procedural Manual, 1997 71 1 State Officers, 1977-1979 71 2 State Chairman, 1976-1978 71 3 State Chairman, 1977-1979 71 4 State Chairman, 1978-1980 71 5 District Deputies, 1980-1982 71 6 State Directory, 1982-1984 71 7 District Deputies, 1980-1982 71 8 District Deputies, 1976-1978 71 9 District Deputies , 1976-1978 71 10 District Deputies, 1978-1980 71 11 State Officers, 1982-1984 71 12 State Officers, 1980-1982 71 13 District Deputies, 1982-1984 71 14 District Deputies, 1982-1984 71 15 District Deputies, 1982-1984 71 16 State Chairman, 1982-1984 71 17 State Chairman, 1982-1984 72 1 National Letters, 1960-1961 Monthly letters sent to members from the national office 72 2 National Letters, 1962 Monthly letters sent to members from the national office 72 3 Official Letters to Defunct Courts, 1963 72 4 Official Letters to Defunct Courts, 1960-1963 72 5 Official Letters to Defunct Courts, 1962 72 6 Quarterly Letters, 1972 72 7 Quarterly Letters, 1972 72 8 State Convention Minutes, 1960 72 9 State Convention Minutes, 1960 72 10 State Convention Minutes, 1960 72 11 Early State Court Correspondence, 1910 Fragile 72 12 Insurance Correspondence, 1910 Fragile 72 13 Disbanded State Courts Correspondence, 1952 72 14 National Letters, 1958 Monthly letters sent to members from the national office 72 15 Convention Agenda, 1958 72 16 State Court Correspondence, 1958 73 1 State Files Oklahoma-Pennsylvania, 1978 73 2 State Files Puerto Rico-Vermont, 1978 73 3 State Files-Texas, 1978 73 4 State Files Virginia-Wisconsin, 1978 73 5 Catholic Relief Services, 1978 73 6 Catholic Relief Services, 1967-1970 73 7 Catholic Relief Services, 1964 73 8 Catholic Relief Services, 1970 74 1 Alaska-Canal Zone, 1973 74 2 Colorado-Idaho State Regent, 1973 74 3 Illinois-Montana State Regent Files, 1973 74 4 Nebraska-Louisiana State Regent Files, 1973 74 5 Maine-Minnesota State Regent Files, 1973 74 6 New Jersey-Ohio State Regent Files, 1973 74 7 Oklahoma-Puerto Rico State Files, 1973-1974 74 8 Wisconsin State Files, 1973-1974 74 9 Eleanor S. Quinn Correspondence, 1973-1974 74 10 Letters to State Regents, 1973-1974 74 11 National Directors Correspondence, 1973-1974 74 12 Margaret McKearey, 1972 74 13 Mary C. Kanane Correspondence, 1973-1974 74 14 Mary E. Murray Correspondence, 1973-1974 75 1 Quarterly Letters, 1997 75 2 Quarterly Letters, 1946 75 3 Latin American Fund, 1925-1963 75 4 Alaska-Arkansas State Files, 1960 75 5 California State Files, 1960-1962 75 6 Canal Zone, Iowa, Illinois State Files, 1960-1962 75 7 Idaho-Maryland State Files, 1959-1962 75 8 Massachusetts-Minnesota State Files, 1962 75 9 State Files Montana-New York, 1960-1962 75 10 Oklahoma-Oregon State Files, 1960-1962 75 11 Pennsylvania-Rhode Island, 1960-1962 75 12 North Dakota-Ohio State Files, 1960-1962 75 13 South Dakota-Wisconsin State Files, 1959-1962 75 14 State Scholarship Correspondence, 1959-1962 75 15 Bishop Harold W. Henry, 1960-1962 76 1 Court Anniversaries, 1970-1971 76 2 Share Magazine Correspondence, 1972 76 3 Disbanded Courts, 1971-1978 76 4 Court Memorial, 1971 76 5 Court Memorial, 1971 76 6 National Convention, 1970 76 7 National Convention, 1970 76 8 Court Anniversaries, 1970-1971 76 9 National Regent Letters, 1969 76 10 National Regent Letters, 1970 76 11 National Regents Letters, 1971 76 12 National Regents Letters, 1972 76 13 National Regents Letters, 1972 76 14 National Regents Letters, 1973 76 15 National Regents Letters, 1973 76 16 National Regents Correspondence, 1973 76 17 State Regents Correspondence, 1974 Subseries 4.2: National and State Court Officer Correspondence, 1932-1995, 17 boxes Includes correspondence between national and state officers as well as reports sent to the national CDA office by state and individual courts. 77 1 National Board Meeting, 1967 77 2 National Board Meeting, 1966 77 3 News and Views Correspondence, 1969 77 4 National Board Meeting, 1965 77 5 National Convention Correspondence, 1964 77 6 New Membership, 1963-1971 77 7 State Directories, 1978-1980 77 8 State Officer Directory, 1980-1982 77 9 National Regent Correspondence, 1975-1976 77 10 National Regent Correspondence, 1975 77 11 National Regent Correspondence, 1974 77 12 New York CDA Sorority, 1930-1939 77 13 New York CDA Sorority, 1930-1939 77 14 CDA Broadcasting Letters to Members, 1942-1943 In support of the War Effort 77 15 New York State Court, 1919-1929 78 1 National Directory of Officers, 1970-1972 78 2 National Directory of Officers, 1970-1972 78 3 National Directory of Officers, 1970-1972 78 4 National Directory of Officers, 1932-1961 78 5 National Directory of Officers, 1986 78 6 National Directory of Officers, 1972-1978 78 7 CDA Broadcasting, 1940-1949 78 8 National Newsletter, 1965 78 9 National Newsletter, 1968 78 10 National Newsletter, 1968 78 11 National Newsletter, 1969 78 12 National Newsletter, 1970 78 13 Pilgrimage to Rome, 1989 Trip taken by the national officers 78 14 State Court Statistics, 1929-1966 78 15 Regional Leadership Institute, 1961 79 1 Membership Files, 1987 79 2 Board Report, 1986 79 3 Board Meeting, 1986 79 4 State Reports, 1986 79 5 State Reports, 1986 79 6 Board Meeting Notes, 1986 79 7 International Office Publicity, 1986 79 8 Board of Directors Correspondence, 1988 79 9 Board of Directors Reports, 1988 79 10 Ecumenical Council, 1986-1990 79 11 Ecumenical Council, 1986-1990 79 12 Board Reports, 1986 Summer Report 79 13 Board Reports, 1988 Fall Report 79 14 Board Reports, 1988 79 15 Catholic Relief Services, 1974-1977 79 16 Catholic Relief Services, 1966 79 17 Apostleship of the Sea, 1976-1977 79 18 Apostleship of the Sea, 1974-1975 79 19 Apostleship of the Sea, 1972 80 1 Mary Murray Correspondence, 1978-1979 80 2 Office Correspondence, 1980 80 3 National Office Memos, 1980 80 4 National Office Memos, 1980 80 5 Catholic Communications Foundations, 1980 80 6 Catholic Communications Foundations, 1976 80 7 Miscellaneous Correspondence, 1971-1977 80 8 Miscellaneous Correspondence, 1971-1977 80 9 Miscellaneous Correspondence, 1971-1977 80 10 Health and Life Association, 1980 80 11 Disaster Relief, 1980 80 12 Education and Religious Institutions, 1980 80 13 Apostolate Chairmanship, 1980 80 14 Board Reports, 1975 80 15 Rituals Committee, 1978 80 16 Rituals Committee, 1978 80 17 National News Releases, 1978 80 18 Thomas Finney-Public Relations Correspondence, 1978 80 19 Disaster Relief, 1979 80 20 Youth/Education, 1977-1978 80 21 Junior Court Correspondence, 1976-1978 Organization for CDA girls 81 1 Board Reports, 1981 81 2 Board Reports, 1982 81 3 Board Reports, 1981 July Report 81 4 Board Reports, 1982 July Report 81 5 Board Reports, 1982 November Report 81 6 Board Reports, 1983 February Report 81 7 Board Reports, 1983 July Report 81 8 Board Reports, 1984 February Report 81 9 Board Reports, 1984 July Report 81 10 Board Reports, 1985 July Report 81 11 Board Reports, 1985 81 12 Pilgrimages, 1967-1969 To the National Shrine in Washington, DC 81 13 Anna K. Ballard Correspondence, 1966-1967 81 14 Margaret J. Buckley Correspondence, 1970 National Regent 81 15 Anna M. Baxter Correspondence, 1968-1969 National Regent 82 1 Cecilia Plewacki-National Treasurer, 1969-1971 82 2 Manila Carpine-Supreme Secretary, 1969-1971 82 3 Moran Public Relations, 1968 82 4 Mary C. Kanane Correspondence, 1970 82 5 Mary C. Kanane Correspondence, 1970 National Regent 82 6 Mary C. Kanane Correspondence, 1965-1967 82 7 Mary C. Kanane Correspondence, 1965 National Regent 82 8 National Catholic Council of Women, 1968 82 9 Anna M. Baxter, 1968 National Regent 82 10 Cecilia Kernan-Education Chairman, 1970 National Regent 82 11 Cecilia Kernan-Education Chairman, 1967 82 12 Supreme Director Cecilia Plewacki, 1963-1970 82 13 Women for Decency, 1963-1967 82 14 Casilda Bower Correspondence, 1969 82 15 Violet J. McCook Correspondence, 1966-1970 82 16 Faith Retreats Correspondence, 1962-1967 82 17 Supreme Director-Lucille Kennedy, 1963-1970 83 1 Alaska and Arizona State Regency Files, 1971-1972 83 2 Arkansas and California State Regent Correspondence, 1971-1972 83 3 California State Regency Files, 1971-1972 83 4 Colorado State Regency Files, 1971-1972 83 5 Connecticut and DC State Regency Files, 1971-1972 83 6 Florida and Hawaii State Regency Files, 1972 83 7 Illinois State Regency Files, 1972 83 8 Illinois State Regency Files, 1972 83 9 Indiana, Idaho, and Iowa State Regency Files, 1970-1973 83 10 Kansas, Louisiana, Massachusetts State Regency Files, 1970-1972 83 11 Maryland State Regency Files, 1970-1972 83 12 Michigan State Regency Files, 1970-1972 83 13 Minnesota State Regency Files, 1971 83 14 Montana and Nebraska State Regency Files, 1971-1972 83 15 Nevada, New Hampshire, New Jersey State Regency Files, 1971-1972 83 16 New Mexico, New York State Regency Files, 1971-1972 83 17 North Carolina, North Dakota State Regency Files, 1971-1972 83 18 Ohio, Oklahoma, Oregon State Regency Files, 1971-1972 83 19 Pennsylvania, Puerto Rico, Rhode Island State Regency Files, 1970-1971 83 20 South Dakota, Texas, Vermont State Regency Files, 1970-1972 83 21 Virginia-Wisconsin State Regency Files, 1970-1972 84 1 Extension Diagnosis, 1973-1974 84 2 Legendary Women, 1973-1974 84 3 Winifred L. Trabeaux Correspondence, 1973 National Regent 84 4 Civic Legislation Correspondence, 1963-1973 84 5 Apostolate of the Aged, 1973 84 6 National Director Correspondence, 1974 84 7 National Director Correspondence, 1971-1974 84 8 Imelda Nolan Correspondence, 1973-1974 National Regent 84 9 Margaret McKearney, 1972 84 10 Awards for Educational Advancement, 1971-1974 84 11 National Directors Correspondence, 1973 84 12 Food Statistics, 1953-1954 Donations collected for food banks 84 13 Food Packages Correspondence, 1957-1960 84 14 Letters to Vietnamese Priests, 1959-1960 84 15 The Foreign Policy Association, 1960 Report on CDA foreign service 84 16 Leadership Institute, 1961 84 17 Campaigning for Christ, 1932-1933 Evangelization Project 85 1 Winifred Trabeaux Correspondence, 1973-1974 85 2 Winifred Trabeaux Correspondence, 1973-1974 85 3 Winifred Trabeaux Correspondence, 1973-1974 85 4 Archbishop Hannon Correspondence, 1973-1974 85 5 Mary Parris Correspondence, 1973-1974 85 6 Elizabeth Murphy Correspondence, 1973-1974 85 7 Arizona-Connecticut State Court, 1977 85 8 Dominican Republic-Kansas State Court, 1977 85 9 Iowa State Court Correspondence, 1977 85 10 Louisiana State Correspondence, 1977 85 11 Maryland-Nebraska State Court, 1977 85 12 Nevada-New Mexico State Court, 1977 85 13 New York State Court, 1977 85 14 North Carolina-Ohio State Court, 1977 86 1 General Cash Fundraisers, 1954 86 2 League of Women Voters, 1955 86 3 Letters from Courts Enclosing Donations, 1955-1960 86 4 Current Health Care Orders, 1953-1955 86 5 Inquiries Pending for Shipment, 1953 Sent to CDA members 86 6 Spiritual Banquet for Holy Father, 1957 For Pope Pius XII 86 7 National Convention Resolutions, 1957 86 8 Vice Supreme Regent Correspondence, 1949-1960 86 9 State Regents Correspondence, 1957-1960 86 10 State Regent Correspondence, 1958-1960 Pennsylvania 86 11 July Board Meeting, 1970-1971 86 12 February Board Meeting, 1970-1971 86 13 National Board Meeting, 1968 Las Vegas 86 14 Cleveland National Convention, 1968 For all general members 87 1 Correspondence Concerning By-Laws, 1953-1955 87 2 Past State Regents Club, 1953-1955 87 3 Correspondence-Civil Rights, 1953-1955 87 4 National Secretary Correspondence, 1953-1955 87 5 State Convention Attendance Records, 1953-1955 87 6 Legal Files, 1955-1956 87 7 State and Junior Daughters Financial Records, 1953-1960 87 8 Files on New State Courts, 1958-1959 87 9 State Regents Report, 1958 87 10 National Shrine Correspondence, 1954-1959 Construction of the Upper Church 87 11 Juniors Correspondence, 1959 87 12 Resolutions, 1959 87 13 Foreign Correspondence, 1956-1960 87 14 Standing Committees, 1955-1959 88 1 National Letters, 1953-1958 88 2 National Letters, 1953-1959 88 3 National Letters, 1953-1954 88 6 Official Correspondence, 1956-1958 88 7 Official Letters, 1951-1952 Sent to members by national regent 88 8 National Letters, 1951-1952 Sent to members by national regent 88 9 Official Letters, 1948 88 10 National Letters, 1949 88 11 Official Letters, 1948 88 12 Official Letters, 1947 88 13 Official Letters, 1947 88 14 Official Letters, 1964 88 15 Official Letters, 1964 88 16 Official Letters, 1965 88 17 Official Letters, 1965 88 18 Official Letters, 1966 88 19 Official Letters, 1967 88 20 National Letters, 1968 89 1 Junior Daughters Correspondence, 1955 89 2 Seminar Agendas, n.d 89 3 Seminar Agendas, n.d 89 4 National Director Correspondence, 1958-1971 89 5 Supreme Regent Messages, 1961 89 6 Scholarship Correspondence, 1968-1972 89 7 Directory, 1962-1964 89 8 Directory, 1962-1964 89 9 State Offices Directory, 1970-1972 89 10 State Secretary, 1952-1954 89 11 Directory, 1964-1966 89 12 Directory, 1958-1959 89 13 State Officers Addresses, 1972 89 14 Directory, 1957-1958 90 1 Archbishop Henry's Leper Colony, 1964 90 2 Archbishop Henry's Leper Colony, 1964 90 3 Archbishop Henry's Leper Colony, 1964 90 4 Archbishop Henry's Leper Colony, 1964 90 5 Archbishop Henry's Leper Colony, 1964 90 6 Local Court Correspondence, 1972-1974 90 7 Local Court Directory, 1975-1977 90 8 Local Court Correspondence, 1975 90 9 Directory of State Officers, 1964-1965 90 10 Knights of Columbus, 1951-1962 90 11 Ghana National College, 1964 90 12 New York State Court Correspondence, 1962-1966 90 13 National Council of Catholic Women, 1971 90 14 National Conference of Catholic Charities, 1964-1970 90 15 Sister Charities, 1962-1968 90 16 Morality in the Media, 1960-1971 91 1 Delegates Correspondence, 1964 91 2 Catholic Communications, 1965 91 3 State Directories, 1968 91 4 State Officer Directory, 1964-1967 91 5 State Directory, 1959-1960 91 6 State Directory, 1962-1964 91 7 Cardinal Cushing Correspondence, 1963-1968 91 8 Censorship Correspondence, 1964 91 9 Clergy Correspondence, 1964-1970 91 10 Catholic News Service, 1964-1968 91 11 Catholic Relief Services, 1970 91 12 Columban Fathers Magazine, 1967-1969 91 13 Organizational, Foundational Correspondence, 1968-1969 Status of State Courts 91 14 Miscellaneous Correspondence, 1964 91 15 Miscellaneous Correspondence, 1964 92 1 National Council Forms, 1970 92 2 National Council of Catholic Laity Program Kit, 1970 92 3 NCWC Correspondence, 1963-1971 92 4 Paulist Evangelization, 1987 92 5 Catholic Applied Research for the Apostolate, 1972 Research on evangelization and outreach 92 6 National Rosary Crusade, 1957-1981 CDA Program encouraging rosary groups 92 7 Catholic Charities, 1976-1995 92 8 Catholic Relief Services, 1964-1966 93 1 Board Reports, 1975 93 2 Board Reports, 1976 Fall Report 93 3 Board Reports, 1976 Summer Report 93 4 Board Reports, 1977 Fall Report 93 5 Board Reports, 1979 93 6 Board Reports, 1980 93 7 Board Reports, 1980 93 8 Board Reports, 1977 93 9 Board Reports, 1978 93 10 Board Reports, 1978 93 11 Board Reports, 1978 93 12 Board Reports, 1979 Subseries 4.3: National and State Court Officer Correspondence, , 4 Boxes Includes correspondence between national and state officers as well as reports sent to the national CDA office by state and individual courts. 93 13 Catholic Relief Services, 1964 93 14 Catholic Relief Services, 1963 93 15 Catholic Relief Services, 1962-1964 93 16 Catholic Relief Services, 1962-1967 93 17 Vietnam Catholic Correspondence, 1963-1966 93 18 Catholic Relief Services, 1968 94 1 Financial Ledger, 1987 List of Donations to the National Court 94 2 Donation Receipts, 1989 Donation for the NCCB Relocation Project 94 3 Donation Receipts, 1989 Donation for the NCCB Relocation Project, organized by state 94 4 Donation Receipts, 1989 Donation for the NCCB Relocation Project, organized by state 95 1 Fundraising, 1988-1990 95 2 Fundraising Correspondence, 1989 95 3 Court Correspondence, 1986-1988 95 4 Court Letters, 1986-1988 95 5 Bishops Relocation Fund, 1989 Relocation of the USCCB 95 6 Financial Correspondence, 1989-1990 95 7 USCCB Relocation Project, 1985-1987 95 8 NCCB/USCC Relocation Project, 1985-1987 95 9 Court Financials, 1985 95 10 Court Financials, 1985 95 11 Court Financials, 1985-1990 95 12 Cash Receipts-CDA Relocation Fund Project, 1988-1990 95 13 Check Receipt Ledger, 1989 For the National Court 95 14 Mailings for Donations, 1988-1990 95 15 Deposit Slips, 1986-1990 For the National Court Series 5: Memorabilia, 1979-1988 1 Box Contains awards, plaques, medals, and CDA jewelry awarded to past National Regents and other national Officers. 96 1 Rayola McLaughlin Gavels, 1986 A pair 96 2 CDA Jewelry, n.d 96 3 Rayola McLaughlin Glass Award, 1986 96 4 USCCB Silver Calendar, n.d 96 5 Rayola McLaughlin Pacific Region Award, 1988 96 6 Papal Award, n.d A medal 96 7 Past National Regent Pin, n.d 96 8 USCCB Relocation Building Fund Award, 1989 96 9 Cross Medallion, n.d 96 10 North American College Medallion, n.d 96 11 CUA Presidential Medal to Mary Murray, 1979 96 12 Ballot Box, n.d with marbles 96 13 Court Madonna Banner, n.d 96 14 Rayola McLaughlin Award, 1990 Series 6: Audio/Visual Materials, 1970-2003 3 Boxes Contains photos of events from state courts from the 1970's as well as photos from national CDA conventions. There are also cassette tapes from CDA National Conventions. 97 1 State Court Photos Montana-Wyoming, 1970s 97 2 State Court Photos, 1970s 97 3 State Court Photos Ohio-New Mexico, 1970s 97 4 State Court Photos, 1970s 97 5 State Court Photos, 1970s 97 6 National Council Photos, 1978 97 7 State Court Photos Pennsylvania-Washington DC, 1970s 97 8 State Court Photos Texas, 1970s 97 9 State Court Photos New Jersey, 1970s 97 10 State Court Photos Florida, 1970s 97 11 National, 1970s 97 12 National Photos, 1978-1979 97 13 National Convention Photos, 1976 97 14 State Court Photos, 1970s 97 15 State Court Photos, 1970s 98 1 Dignitaries, 1975-1995 98 2 Convention Photos, 1970s-1980s 98 3 Mary Murray Photos, 1962-2003 98 4 History of CDA Photos, 1940-1995 98 5 CD-Rom of History of CDA Photos, n.d 98 6 New York State Convention, 1975-1995 98 7 New Jersey-Mary Kanane, n.d 99 1 CDA Promotional Tapes, 1982 7 Tapes, including two of Mother Angelica 99 2 CDA National Convention, 1994 Twelve tapes from the National Convention 99 3 CDA National Convention Tapes, n.d Undated Convention Tapes Series 7: Publications, 8 Boxes Contains Published materials throughout the history of the CDA. Includes a copy of close to every single publication of CDA magazines/newspapers from its inception until 1995. There are also a few newspapers from The Catholic News Which is a New York Diocesan newspaper. 99 4 Published Convention Minutes, 1922 99 5 The New York Catholic, 1979-1989 Thirty newspapers from the 1980s from the Archdiocese of New York, with articles on the CDA. 100 1 The Herald, 1904-1909 100 2 The Herald, 1910-1919 100 3 The Herald, 1921 100 4 The Herald, 1922 100 5 The Herald, 1904-1909 100 6 The Herald, 1923 100 7 The Herald, 1924 100 8 The Herald, 1925 100 9 The Herald, 1926 100 10 The Herald, 1927 100 11 The Herald, 1928 100 12 The Herald, 1929 100 13 The Herald/The Voice, 1930-1935 The Voice 1931-1935 100 14 Women's Voice, 1936-1942 100 15 Women's Views, 1943-1946 100 16 New and Views, 1955 100 17 News and Views, 1954-1957 100 18 News and Views, 1958-1962 100 19 News and Views, 1963-1964 100 20 News and Views, 1965 100 21 News and Views, 1966-1967 101 1 Share, 1969-1971 101 2 Share, 1971-1972 101 3 Share, 1972-1973 101 4 Share, 1973-1974 101 5 Share, 1974 101 6 Share, 1975 101 7 Share, 1975 101 8 Share, 1976 101 9 Share, 1976 101 10 Share, 1976 101 11 Share, 1977 101 12 Share, 1977 101 13 Share, 1977 101 14 Share, 1977 101 15 Share, 1978 101 15 Share, 1978 102 1 Share, 1978 102 2 Share, 1978 102 3 Share, 1979 102 4 Share, 1979 102 5 Share, 1979-1980 102 6 Share, 1980 102 7 Share, 1980-1981 102 8 Share, 1981 102 9 Share, 1981-1982 102 10 Share, 1982 102 11 Share, 1983 102 12 Share, 1983-1984 102 13 Share, 1984-1985 102 14 Share, 1985-1986 102 15 Share, 1986-1987 102 16 Share, 1988-1989 102 17 Share, 1989-1990 102 18 Share, 1990-1991 102 19 Share, 1992-1994 102 20 Share, 1995 103 1 Share, 1993-1996 103 2 Share, 1973 103 3 Share, 1997 103 4 History of CDA, n.d 103 5 History of CDA, 1950 103 6 50th Anniversary Booklets, 1953 103 7 60th Anniversary/75th Anniversary, 1963-1978 103 8 70th Anniversary Booklets, 1973 103 9 75th Anniversary Booklets, 1978 103 10 National Convention, 1906-1926 103 11 Booklets from Past Conventions, 1952-1970 40 Booklets 104 1 The Herald, 1905 104 2 The Herald, 1906 104 3 The Herald, 1907 104 4 The Herald, 1908 104 5 The Herald, 1909 104 6 The Herald, 1910 104 7 The Herald, 1911 104 8 The Herald, 1912 104 9 The Herald, 1913 104 10 The Herald, 1914 104 11 The Herald, 1915 104 12 The Herald, 1916 104 13 The Herald, 1917 104 14 The Herald, 1918 104 15 The Herald, 1919 104 16 The Herald, 1920 105 1 The Herald, 1921 105 2 The Herald, 1922 105 3 The Herald, 1923 105 4 The Herald, 1924 105 5 The Herald, 1925 105 6 The Herald, 1926 105 7 The Herald, 1927 105 8 The Herald, 1928 105 9 The Herald, 1929 105 10 The Herald, 1930 105 11 Woman's Voice, 1930 105 12 Woman's Voice, 1931 105 13 Woman's Voice, 1932 105 14 Woman's Voice, 1933 105 15 Woman's Voice, 1937 105 16 Woman's Voice, 1941 105 17 Woman's Voice, 1945-1946 105 18 News and Views, 1955-1967 Extra Copies 106 1 Biennial Convention Booklets, 1948-1966 24 copies 106 2 Biennial Convention Booklets, 1970-1996 26 copies 106 3 Copies of Published Membership Report, 1948-1951 107 1 Quarterly Letters, 1970-1971 Published National Letters sent to Members 107 2 Quarterly Letters, 1972-1973 Published National Letters sent to Members 107 3 Quarterly Letters, 1974-1975 Published National Letters sent to Members 107 4 Quarterly Letters, 1976-1978 Published National Letters sent to Members 107 5 Quarterly Letters, 1979-1980 Published National Letters sent to Members 107 6 Quarterly Letters, 1982 Published National Letters sent to Members 107 7 Quarterly Letters, 1981-1983 Published National Letters sent to Members 107 8 Quarterly Letters, 1984-1985 Published National Letters sent to Members 107 9 Quarterly Letters, 1986-1988 Published National Letters sent to Members 107 10 Quarterly Letters, 1989 Published National Letters sent to Members 107 11 Quarterly Letters, 1990 Published National Letters sent to Members 107 12 Quarterly Letters, 1991 Published National Letters sent to Members 107 13 Quarterly Letters, 1992 Published National Letters sent to Members 107 14 Quarterly Letters, 1993 Published National Letters sent to Members 107 15 Quarterly Letters, 1993 Published National Letters sent to Members 107 16 Quarterly Letters, 1994 Published National Letters sent to Members Series 8: Oversize, 2 Boxes Contains two oversize boxes of past certificates and awards given to CDA. There is also a box with a photo and news clipping scrapbook of Hilarita Dorn who was past state regent for the state of California. 108 1 Hilarita Dorn Scrapbook, 1963-1970 A scrapbook of photos and newspaper clippings presented to Hilarita Dorn of her service as California State Regent 109 1 Miscellaneous Awards, Plaques, and Photos, n.d