bMS 184

Association of Universalist Women of New York State. Records and correspondence, 1905-1967.

Incorporating state Women's Universalist Missionary Society, 1906-1940 (previously Universalist Woman's Missionary Society, 1894-1906), Metropolitan Women's Alliance, Women's State Aid Society.

Financial Records, 1916-1965

bMS 184/1 (1) Women's Universalist Missionary Society of New York State. Treasurer's record book. Receipts and disbursements. December 14, 1916-October 1, 1931. Includes Treasurer's report, October 4, 1916.

bMS 184/1 (2) Page from previous record book: partial index.

bMS 184/1 (3) Treasurer's record book, organized by fund. December 1, 1919-July 1924. With Index.

bMS 184/1 (4) Bank books, 1917-1937.

bMS 184/1 (5) Treasurer's records: receipts, authorizations for payment. October 22, 1925-October 10, 1929.

bMS 184/1 (6) Receipts, authorizations for payment. NOvember 1, 1929-October 8, 1931.

bMS 184/1 (7) Receipts, authorizations for payment. October 17, 1931-September 20, 1934.

bMS 184/1 (8) Receipts from Women's National Missionary Association and Universalist General Convention. March 10, 1927-September 25, 1934.

bMS 184/1 (9) Association of Universalist Women of New York State. Financial Secretary's record book. September 20, 1940-October 5, 1953.

bMS 184/2 (1) Financial Secretary's record book. October 13, 1953-September 9, 1963.

bMS 184/2 (2) Pages from Treasurer's record book, organized by particular account and by fund. "Received from Financial Secretary", December 19, 1945-August 22, 1950. Note: inclusive dates here through bMS 184/2 (10) are approximate.

bMS 184/2 (3) Pages from Treasurer's record book. September 1945-October 1950.

bMS 184/2 (4) Pages from Treasurer's record book. October 1950-September 1954.

bMS 184/2 (5) Pages from Treasurer's record book. September 1953-August 1956.

bMS 184/2 (6) Pages from Treasurer's record book. October 1956-January 1959.

bMS 184/2 (7) Pages from Treasurer's record book. September 1956-September 1959.

bMS 184/2 (8) Pages from Treasurer's record book. September 1958-September 1960.

bMS 184/2 (9) Pages from Treasurer's record book. September 1960-September 1962.

bMS 184/2 (10) Pages from Treasurer's record book. September 1962-November 1965.

bMS 184/2 (11) W.U.M.S./M.A.U.W. Reports (annual, quarterly, bimonthly) of Treasurer and Corresponding Secretary. October 1, 1930-October 1, 1931. See also bMS 184/3 (1).

bMS 184/2 (12) Reports of Treasurer and Corresponding Secretary. September 15, 1931-October 1, 1932.

bMS 184/2 (13) Reports of Treasurer and Correspondence Secretary. September 30, 1933-September 30, 1936.

bMS 184/2 (14) Reports of Treasurer and Financial Secretary. February 24, 1947-September 21, 1948.

bMS 184/2 (15) Reports of Treasurer, Financial Secretary, and auditors. December 12, 1948-October 4, 1950.

bMS 184/2 (16) Reports of Treasurer, Financial Secretary, and auditors. September 17, 1951-October 13, 1956.

bMS 184/2 (17) Reports of Treasurer and auditors; proposed budgets. September 15, 1957-April 20, 1963.

bMS 184/2 (18) Association of Universalist Women of New York State. Pledge slips for local groups, 1946-1961.

Secretarial Records, 1905-1965

bMS 184/3 (1) Universalist Woman's Missionary Society/Women's Universalist Missionary Society of New York State. Recording Secretary's record book. Minutes of Executive Board, annual, and public meetings. October 4, 1905-September 20, 1914. Includes Reports of Secretary and Treasurer.

bMS 184/3 (2) Mission Circle record book. Lists of: local groups and their activities, October 1905-[October] 1913; Life Members, 1906-1937; Members at Large, 1906-1913. With Index.

bMS 184/3 (3) Women's Universalist Missionary Society of New York State. Jubilee Fund Memory Book. Compiled ca. 1920.

bMS 184/3 (4) Agenda for Executive Board meeting, April 27, 1933; Convention Directories and Reports, October 10, 1934 and October 5, 1938.

bMS 184/3 (5) Association of Universalist Women of New York State. Recording Secretary's record book. Minutes of Executive Board and annual meetings. October 9, 1940-April 23, 1960.

bMS 184/3 (6) Records (minutes, programs, lists) of conventions: October 7-10, 1946; September 10-13, 1947; October 11-13, 1948.

bMS 184/3 (7) Records (programs, reports) of Conventions: September 26-28, 1949-October 11-14, 1953.

bMS 184/4 (1) Recording Secretary's records from bMS 184/3 (5): minutes of Executive Board and annual meetings. October 12, 1954-October 27, 1959.

bMS 184/4 (2) Recording Secretary's records from bMS 184/3 (5): minutes of Executive Board and annual meetings. March 1, 1960-April 23, 1960. Includes President's report, 1960.

bMS 184/4 (3) Recording Secretary's minutes of Executive Board and annual meetings from bMS 184/3 (5); notes on Presidents' Council meeting; State President's reports to Convention and to Council. JUly 8, 1960-April 14, 1961.

bMS 184/4 (4) Recording Secretary's minutes of Executive Board and annual meetings from bMS 184/3 (5); minutes of Presidents' Council Meeting. May 9, 1961-April 14, 1962.

bMS 184/4 (5) Recording Secretary's minutes from bMS 184/3 (5) and notes on Executive Board and annual meetings. September 26, 1962-April 27, 1963.

bMS 184/4 (6) Records, including: Recording Secretary's minutes of Executive Board and annual meetings, and special meetings on dissolution. September 25, 1963-October 2, 1965.

bMS 184/4 (7) Lists of state and local officers: 1946-1952; 1958-1959; 1960-1961; n.d.

Papers and Correspondence of Officers,

1939-1967

bMS 184/4 (8) Women's Universalist Missionary Society of New York State. Treasurer's correspondence. October 18, 1925-October 15, 1932.

bMS 184/4 (9) Treasurer's correspondence. October 21, 1934-December 23, 1934.

bMS 184/4 (10) Treasurer's correspondence. January 2, 1935-August 27, 1935.

bMS 184/4 (11) Women's State Aid Association of New York State Universalist Churches. Reports on activities of Ladies Aid Societies in nine district associations, October 4, 1939.

bMS 184/4 (12) Association of Universalist Women of New York State. President's correspondence. September 5, 1941-March 15, 1947. Includes responses, November 2, 1941-January 15, 1942, to questionnaire on women's organizations in various churches.

bMS 184/4 (13) President's correspondence. February 9, 1948-October 21, 1949. Includes plans for and report on first Area Conference, April 16, 1948.

bMS 184/4 (14) President's and Recording Secretary's correspondence. October 27, 1950-May 20, 1953.

bMS 184/4 (15) President's, Recording Secretary's and Nominating Committee Chairman's correspondence. February 1, 1960-April 26, 1961.

bMS 184/4 (16) President's and Recording Secretary's correspondence. June 2, 1961-February 16, 1962.

bMS 184/4 (17) Correspondence of President, Recording Secretary, and other officers. May 30, 1962-September 1, 1965.

bMS 184/4 (18) Rural China, Jordan Neighborhood, North Carolina, Clara Barton and Elliott P. Joslin Camps, Leper Mission, Social Action: Department Chairman's reports, letters, and questionnaires. January 1, 1947-[September 17] 1949.

bMS 184/4 (19) Department Chairman's reports, letters, and questionnaires as above. November 22, 1949-January 1964.

bMS 184/5 (1) Program Chairman's correspondence, papers, questionnaires, reports. January 28, 1947-October 12, 1948. Includes material on summer institute, 1948.

bMS 184/5 (2) Program Chairmsn's correspondence, programs, questionnaires, report. January 4, 1949-September 27, 1949.

bMS 184/5 (3) Program Chairman's correspondence, programs, questionnaires, reports. April 26, 1950-August 23, 1951.

bMS 184/5 (4) Program Chairman's and Institute Chairman's correspondence, programs, materials, questionnaires. October 27, 1951-[August] 1953.

bMS 184/5 (5) Institute program, letter, publications. 1953-1959.

bMS 184/5 (6) Organizational and Program Survey, October 1959; notes on responses to program questionnaire [1959-1960].

bMS 184/5 (7) Program Chairman's and Institute Chairman's correspondence, programs, questionnaire. May 30, 1960-September 27, 1960.

bMS 184/5 (8) Program Chairman's and Institute Chairman's correspondence. April 29, 1961-September 1961.

bMS 184/5 (9) Area Conference papers and programs: 1948-1950, 1952, [1953?], 1958-1961. Pamphlet on leadership training [1942?].

bMS 184/5 (10) Publicity Chairman's correspondence; copy for A.U.W. page of Empire State Universalist. November 20, 1946-June 1951.

bMS 184/5 (11) Publicity Chairman's correspondence, copy for E.S.U. November 1951-September 1952.

bMS 184/5 (12) Publicity Chairman's correspondence. October 16, 1952-June 12, 1953.

<>

bMS 184/5 (13) Publicity Chairman's correspondence; copy for E.S.U. October 18, 1953-March 1954.

bMS 184/5 (14) Publicity Chairman's correspondence; copy for E.S.U. March 25, 1954-June 1954.

bMS 184/5 (15) Publicity Chairman's correspondence; copy for E.S.U. October 1954-February 1955.

bMS 184/5 (16) Publicity Chairman's correspondence; copy for E.S.U. March 1955-May 28, 1956.

bMS 184/5 (17) Certificate of state membership in national A.U.W., September 27, 1956 and papers relating to dissolution including: copies of certificate of incorporation, November 20, 1940; correspondence and reports, September 1, 1965-February 1, 1967; certificate of dissolution, November 22, 1966.