bMS 284

Universalist Youth Fellowship of Massachusetts and Rhode Island. Records, 1898-1946.

Container List

bMS 284/1 (1) Young People's Christian Union of the Universalist Churches of Massachusetts. Record book, 1898-1903. Includes: constitution, 1901, with amendments; financial records and reports; records of admittance into state chapters; state song; minutes of state board executive meetings, October 6, 1898-September 24, 1903; state convention reports, 1898-1903.

bMS 284/1 (2) Massachusetts Young People's Christian Union. Treasurer's record book, 1920-1926.

bMS 284/1 (3) Middlesex League of the Massachusetts and Rhode Island Young People's Christian Union/Universalist Youth Fellowship. Treasurer's record book, 1936-1946.

bMS 284/1 (4) Loose papers from previous record book.

bMS 284/1 (5) Young People's Christian Union of Massachusetts and Rhode Island. Record book, 1935-1941. Includes: financial reports; reports of the local chapters; annual secretary's report; state convention notes; minutes of the state executive board, September 8, 1935-April 6, 1941.

bMS 284/1 (6) Loose papers from previous record book. Includes receipts and letters.

bMS 284/1 (7) Universalist Youth Fellowship of Massachusetts and Rhode Island. Record book, 1942-1946. Includes: annual reports; record of organization of local chapters; treasurer's records and reports; minutes of executive board, January 11, 1942-May 5, 1946; record of name change, April 18, 1942.

bMS 284/2 (1) Young People's Christian Union of the Universalist Churches of Massachusetts and Rhode Island. Papers and correspondence, 1925, 1930-1935. Includes: constitutions, 1930, 1934; correspondence; state convention material. Includes 1912 Banquet Program.

bMS 284/2 (2) Papers and correspondence, 1936. Includes reports and papers concerning state and national conventions.

bMS 284/2 (3) Papers and correspondence, 1936. Annual reports of local unions.

bMS 284/2 (4) Papers and correspondence, January-July 1937. Includes reports and papers concerning state convention.

bMS 284/2 (5) Papers and correspondence, August-December 1937. Includes constitution of the North Shore League, October 17.

bMS 284/2 (6) Papers and correspondence, 1937-1938. Includes: annual reports of local unions, 1937; coordination reports, 1937-1938.

bMS 284/2 (7) Papers and correspondence, January-March 1938. Includes reports and papers concerning state convention.

bMS 284/2 (8) Papers and correspondence, April-October 1938. Includes national convention material.

bMS 284/2 (9) Papers and correspondence, 1938. Includes: annual reports of local unions; coordination report of district six.

bMS 284/2 (10) Papers and correspondence, January-August 1939.

bMS 284/2 (11) Papers and correspondence, September-October 1939.

bMS 284/2 (12) Papers and correspondence, November-December 1939.

bMS 284/2 (13) Papers and correspondence, 1939. Includes: annual reports of local unions; coordination reports; mailing lists.

bMS 284/2 (14) Papers and correspondence, January-March 1940.

bMS 284/2 (15) Papers and correspondence, April-May 1940. Includes state convention material.

bMS 284/2 (16) Papers and correspondence, June-December 1940. Includes material on national convention and New Hampshire annual meeting.

bMS 284/2 (17) Papers and correspondence, 1940. Includes: coordination reports, district six; lists of local presidents, coordination committees, districts.

bMS 284/3 (1) Papers and correspondence, March-December 1941. Includes: report on leadership training course; corresponding secretary's annual report, April.

bMS 284/3 (2) Papers and correspondence, 1941. Includes: coordination report; lists of districts, local unions, officers.

bMS 284/3 (3) Universalist Youth Fellowship of Massachusetts and Rhode Island. Papers and correspondence, January-May 1942. Includes: constitution, April; treasurer's report, 1940-1942.

bMS 284/3 (4) Papers and correspondence, June-July 1942. Includes minutes of state planning council.

bMS 284/3 (5) Papers and correspondence, August-September 1942.

bMS 284/3 (6) Papers and correspondence, October-December 1942. Includes material on Christian Youth Council of Massachusetts.

bMS 284/3 (7) Papers and correspondence, 1942. Includes: lists of local unions and of other New ENgland youth groups.

bMS 284/3 (8) Papers and correspondence, January-March 1943. Includes: annual report; program of leadership training course.

bMS 284/3 (9) Papers and correspondence, April-May 1943. Includes state convention material.

bMS 284/3 (10) Papers and correspondence, May-September 1943. Includes minutes of state executive board.

bMS 284/3 (11) Papers and correspondence, October-December 1943. Includes minutes of state executive board.

bMS 284/3 (12) Papers and correspondence, Fall survey 1943: Central Massachusetts I and II.

bMS 284/3 (13) Papers and correspondence, Fall survey 1943: Interstate and North Shore Leagues.

bMS 284/3 (14) Papers and correspondence, Fall survey 1943: Middlesex League.

bMS 284/3 (15) Papers and correspondence, Fall survey 1943: Merrimac Valley and South Shore Leagues.

bMS 284/3 (16) Papers and correspondence, Fall Survey 1943. Includes: lists of leagues; correspondence about survey.

bMS 284/4 (1) Papers and correspondence, January-February 1944. Includes minutes of state executive board.

bMS 284/4 (2) Papers and correspondence, March 1944.

bMS 284/4 (3) Papers and correspondence, April 1944. Includes state convention material.

bMS 284/4 (4) Papers and correspondence, May-November 1944.

bMS 284/4 (5) Papers and correspondence, 1944. Includes: lists of committees and officers; president's report, 1943-1944.

bMS 284/4 (6) Papers and correspondence, 1945. Includes: minutes of the executive committee; report of the joint committees of the American Unitarian Youth and the Universalist Youth Fellowship.

bMS 284/4 (7) Papers and correspondence, 1945. Includes: convention material; reports.

bMS 284/4 (8) Papers and correspondence, January-June 1946. Includes program for Unitarian and Universalist Youth Sunday.

bMS 284/4 (9) Papers and correspondence, 1947. Includes state convention material.

bMS 284/4 (10) Papers and correspondence, miscellaneous. Includes: questionnaires, song.

bMS 284/4 (11) Papers and correspondence. Applications for affiliation, 1927-1942.

ADDENDA

Material added to the collection in April 1981.

bMS 284/4 (12) Resolutions, 1947 annual convention.

bMS 284/4 (13) President's report, 1948.

bMS 284/4 (14) Minutes of State Board meetings, September 19, 1948-March 5, 1950.

bMS 284/4 (15) Minutes, business meeting of 1950 annual convention.

bMS 284/4 (16) Reports, 1950 annual convention.

bMS 284/4 (17) Reports of Sylvia Jones, acting president and secretary, 1950-1951.

bMS 284/4 (18) Miscellaneous material concerning 1952 annual convention. Includes announcement, resolutions, treasurer's report, and constitution with proposed amendments.

bMS 284/4 (19) List of officers, 1950-1953.