bMS 380

Universalist Church of America. National Memorial Church. Records, 1921-1955.

Summary Information:

  • Call Number: bMS 380
  • Title: Universalist Church of America. National Memorial Church. Records, 1921-1955.
  • Repository: Harvard Divinity School Library, Harvard Divinity School, 45 Francis Avenue, Cambridge, MA 02138-1911
  • Quantity: 20 boxes

Administrative Information:

  • Access: There are no restrictions on access to this collection.

Historical Note:

The National Memorial Church was established in Washington, D.C., to serve as the official church of Universalism. In 1921, the Universalist General Convention approved funds for the building of the church and services began in 1925, although at a different location. The present church was established in 1930 with Dr. Frederick Williams Perkins as its first minister.

Scope and Content Note:

This collection consists of 14 series:

  • Series I: Fund-raising campaigns. Includes correspondence, church files, plans, sketches, and photographs of the church.
  • Series II: Property other than National Memorial Church site. Relates to property other than the National Memorial Church site, comprised mainly of correspondence.
  • Series III: Architect and building committee. Records include blueprints, correspondence, and minutes.
  • Series IV: Memorials of donors. Includes correspondence and pamphlets.
  • Series V: Owen D. Young Tower of National Memorial Church (dedicated to international justice and world peace); includes correspondence, pledges, and records.
  • Series VI: Memorials. Include files of records of donations in the form of memorials, arranged alphabetically according to the person memorialized.
  • Series VII: Charles Henry Emmons, vice-chairman of the Campaign Committee. Includes correspondence and work reports.
  • Series VIII: Dedication, publicity, etc. Includes photographs and sketches.
  • Series IX: General correspondence.
  • Series X: Papers concerning the relationship of the Washington pulpit and General Convention.
  • Series XI: Frederick Williams Perkins, minister of National Memorial Church, 1930-1939. Includes correspondence, which is arranged chronologically.
  • Series XII: Parsonage.
  • Series XIII: Organizational records; includes minutes.
  • Series XIV: Seth Rogers Brooks, minister of National Memorial Church, 1939-1979. Includes weekly reports.

Container List

Series I. Fund-Raising Campaigns

  • bMS 380/1 (1) Campaign committee accounts, October-November, 1927.
  • bMS 380/1 (2) Campaign committee accounts, March, 1928-April, 1929.
  • bMS 380/1 (3) Campaign committee correspondence, January 18-August 1, 1922.
  • bMS 380/1 (4) Campaign committee correspondence, August 3, 1922-December 21, 1928.
  • bMS 380/1 (5) Campaign committee, miscellaneous material.
  • bMS 380/1 (6) Campaign committee, miscellaneous material.
  • bMS 380/1 (7) Campaign committee, miscellaneous material.
  • bMS 380/1 (8) List of persons who could give more than $100.
  • bMS 380/1 (9) List of persons who could give more than $100 (partial).
  • bMS 380/1 (10) List of persons who could give more than $100 (partial).
  • bMS 380/1 (11) List of persons who could give more than $100 (partial).
  • bMS 380/1 (12) List of persons who could give more than $100 (partial).
  • bMS 380/1 (13) National Memorial Church/Perin-Cate campaign, general campaign material.
  • bMS 380/1 (14) National Memorial Church/Perin-Cate campaign, general campaign material.
  • bMS 380/2 (1) National Memorial Church/Perin-Cate campaign correspondence, October 31, 1922-November 9, 1927.
  • bMS 380/2 (2) National Memorial Church/Perin-Cate campaign correspondence, May 7, 1928-February 1, 1929.
  • bMS 380/2 (3) National Memorial Church/Perin-Cate campaign correspondence, March 5, 1929-February 20, 1931.
  • bMS 380/2 (4) National Memorial Church/Perin-Cate campaign files, Bergmann-Danbury, Connecticut.
  • bMS 380/2 (5) National Memorial Church/Perin-Cate campaign files, Davis-King.
  • bMS 380/2 (6) National Memorial Church/Perin-Cate campaign files, Knots-Pitcher.
  • bMS 380/2 (7) National Memorial Church/Perin-Cate campaign files, Powers-Y.P.C.U.
  • bMS 380/2 (8) National Memorial Church/Perin-Cate campaign church files, Illinois, Abingdon-Elgin.
  • bMS 380/2 (9) National Memorial Church/Perin-Cate campaign church files, Illinois, Hoopeston-Iowa, Osage.
  • bMS 380/2 (10) National Memorial Church/Perin-Cate campaign church files, Kansas-Massachusetts, Franklin.
  • bMS 380/2 (11) National Memorial Church/Perin-Cate campaign church files, Massachusetts, Malden-Orange.
  • bMS 380/2 (12) National Memorial Church/Perin-Cate campaign church files, Massachusetts, Roxbury-Weymouth.
  • bMS 380/2 (13) National Memorial Church/Perin-Cate campaign church files, Michigan-New Hampshire, Derry.
  • bMS 380/2 (14) National Memorial Church/Perin-Cate campaign church files, New Hampshire, Langdon-New York, Central Square.
  • bMS 380/2 (15) National Memorial Church/Perin-Cate campaign church files, New York, Cicero-North Carolina.
  • bMS 380/2 (16) National Memorial Church/Perin-Cate campaign church files, North Carolina, Durham-Ohio, Cincinnati.
  • bMS 380/2 (17) National Memorial Church/Perin-Cate campaign church files, Ohio, Mt. Gilead-Vermont, Orleans.
  • bMS 380/2 (18) National Memorial Church/Perin-Cate campaign church files, Vermont, North Montpelier-Wisconsin, Lacrosse.
  • bMS 380/2 (19) National Memorial Church/Perin-Cate campaign church files, Wisconsin, Markesan-Hawaii, Hilo.
  • bMS 380/2 (20) Mailings, mainly concerning the campaign.
  • bMS 380/2 (21) Publicity (folders, certificates, etc.), 1922-1923.
  • bMS 380/2 (22) Scrapbook. Folder 1: clippings from the Universalist Leader, February 11, 1922-December 30, 1922, including full December 30 number dedicated to campaign, with Supplement.
  • bMS 380/2 (23) Scrapbook. Folder 2: January 13, 1923-[May] 1923.
  • bMS 380/2 (24) Plans, sketches, photographs of the National Memorial Church, 1920s.
  • bMS 380/2 (25) Plans, sketches, photographs of the National Memorial Church, 1920s and 1930s.
  • bMS 380/2A (1) Bond issue, records and reports (partial).
  • bMS 380/2A (2) Bond issue, records and reports (partial).
  • bMS 380/2A (3) Bond issue correspondence, August 21, 1929-January 9, 1930.
  • bMS 380/2A (4) Bond issue correspondence, January 10-May 15, 1930.
  • bMS 380/2A (5) Bond issue correspondence, May 16-30, 1930.
  • bMS 380/2A (6) Bond issue correspondence, June 2-12, 1930.
  • bMS 380/2A (7) Bond issue correspondence, July 15, 1930-February 16, 1931.
  • bMS 380/2A (8) Bond issue correspondence, February 17, 1931-September 18, 1939.
  • bMS 380/3 (1) Bond issue files, Abbot-Brownell.
  • bMS 380/3 (2) Bond issue files, Cincinnati, Ohio-Fowler.
  • bMS 380/3 (3) Bond issue files, Hazard-Ledyard.
  • bMS 380/3 (4) Bond issue files, Longneck-Moore.
  • bMS 380/3 (5) Bond issue files, New Hampshire-Sayles.
  • bMS 380/3 (6) Bond issue files, Stamford, Connecticut-Watertown, New York.

Series II. Property Other Than National Memorial Church Site

  • bMS 380/3 (7) Sale of Church of Our Father, correspondence, June 19-27, 1923.
  • bMS 380/3 (8) Sale of Church of Our Father, correspondence, June 28-July 9, 1923.
  • bMS 380/3 (9) Sale of Church of Our Father, correspondence, July 12-August 11, 1923.
  • bMS 380/3 (10) Sale of Church of Our Father, correspondence, August 13, 1923-July 11, 1925.
  • bMS 380/3 (11) Sale of Church of Our Father, correspondence, July 12-August 7, 1925.
  • bMS 380/3 (12) Sale of Church of Our Father, correspondence, August 11-December 24, 1925.
  • bMS 380/3 (13) New Hampshire Avenue property, records and bills.
  • bMS 380/3 (14) New Hampshire Avenue property, correspondence, October 13, 1922-March 30, 1923.
  • bMS 380/3 (15) New Hampshire Avenue property, correspondence, April 2, 1923-November 11, 1924.
  • bMS 380/3 (16) New Hampshire Avenue property, correspondence, November 12, 1924-February 20, 1925.
  • bMS 380/3 (17) New Hampshire Avenue property, correspondence, February 25-March 21, 1925.
  • bMS 380/3 (18) New Hampshire Avenue property, correspondence, March 22-May 26, 1925.
  • bMS 380/3 (19) New Hampshire Avenue property, correspondence, June 3-25, 1925.
  • bMS 380/3 (20) New Hampshire Avenue property, correspondence, July 7-October 7, 1925.
  • bMS 380/3 (21) New Hampshire Avenue property, correspondence, October 8-December 29, 1925.
  • bMS 380/3 (22) 16th and S Street property, correspondence, October 30-December 13, 1924.
  • bMS 380/3 (23) 16th and S Street property, correspondence, December 16, 1924-May 13, 1925.
  • bMS 380/3 (24) 16th and S Street property, correspondence, May 14-July 15, 1925.
  • bMS 380/4 (1) 16th and S Street property, correspondence, July 14-August 18, 1925.
  • bMS 380/4 (2) 16th and S Street property, correspondence, August 20-September 23, 1925.
  • bMS 380/4 (3) 16th and S Street property, correspondence, October 2-27, 1925.
  • bMS 380/4 (4) 16th and S Street property, correspondence, October 29, 1925-February 12, 1926.
  • bMS 380/4 (5) 16th and S Street property, correspondence, February 13-July 7, 1926.
  • bMS 380/4 (6) 16th and S Street property, correspondence, August 12, 1926-November 23, 1927.
  • bMS 380/4 (7) 16th and S Street property, correspondence, November 26, 1927-March 27, 1928.
  • bMS 380/4 (8) 16th and S Street property, correspondence, March 28-July 31, 1928.
  • bMS 380/4 (9) 16th and S Street property, correspondence, August 1-30, 1928.
  • bMS 380/4 (10) 16th and S Street property, correspondence, September 1-27, 1928.
  • bMS 380/4 (11) 16th and S Street property, correspondence, October 4-December 9, 1929.
  • bMS 380/4 (12) 16th and S Street property, correspondence, March 26-August 16, 1930.
  • bMS 380/4 (13) 16th and S Street property, correspondence, August 18-December 30, 1930.
  • bMS 380/4 (14) 16th and S Street property, correspondence, undated.
  • bMS 380/4 (15) 16th and S Street property, miscellaneous papers.
  • bMS 380/4 (16) 16th and S Street property, rent records, February 27, 1926-August 22, 1927.
  • bMS 380/4 (17) 16th and S Street property, rent records, September 29, 1927-December 21, 1928.
  • bMS 380/4 (18) 16th and S Street property, rent records, January 22, 1929-September 10, 1930.

Series III. Architect and Building Committee

  • bMS 380/4 (19) Architect, correspondence, April 4, 1929-July 10, 1930.
  • bMS 380/4 (20) Architect, correspondence, July 20, 1928-April 1, 1929.
  • bMS 380/4 (21) Architect, correspondence, December 16, 1927-July 6, 1928.
  • bMS 380/4 (22) Architect, correspondence, June 15, 1922-December 15, 1927.
  • bMS 380/5 (1) Architect, drawings and undated papers.
  • bMS 380/5 (2) Architect, building blueprints.
  • bMS 380/5 (3) Architect, building blueprints.
  • bMS 380/5 (4) Architect, building blueprints.
  • bMS 380/5 (5) Architect, building blueprints.
  • bMS 380/5 (6) Architect, building blueprints.
  • bMS 380/5 (7) Building committee minutes, January 27, 1927-March 6, 1930.
  • bMS 380/5 (8) Minutes of other committees related to building, 1921-1922.
  • bMS 380/5 (9) Building committee, correspondence, June 28, 1921-August 16, 1922.
  • bMS 380/5 (10) Building committee, correspondence, August 17, 1922-October 31, 1922.
  • bMS 380/5 (11) Building committee, correspondence, November 2-20, 1922.
  • bMS 380/5 (12) Building committee, correspondence, November 21, 1922-May 2, 1927.
  • bMS 380/5 (13) Building committee, correspondence, May 10-October 11, 1927.
  • bMS 380/5 (14) Building committee, correspondence, November 1, 1927-March 28, 1928.
  • bMS 380/5 (15) Building committee, correspondence, April 2-June 14, 1928.
  • bMS 380/5 (16) Building committee, correspondence, June 15-20, 1928.
  • bMS 380/5 (17) Building committee, correspondence, June 21-July 12, 1928.
  • bMS 380/5 (18) Building committee, correspondence, July 13-August 6, 1928.
  • bMS 380/5 (19) Building committee, correspondence, August 9-September 27, 1928.
  • bMS 380/5 (20) Building committee, correspondence, September 29-November 20, 1928.
  • bMS 380/5 (21) Building committee, correspondence, December 6, 1928-February 19, 1929.
  • bMS 380/6 (1) Building committee, correspondence, February 16-April 10, 1929.
  • bMS 380/6 (2) Building committee, correspondence, April 30-January 9, 1930, plus undated correspondence.
  • bMS 380/6 (3) Building committee, records and accounts.
  • bMS 380/6 (4) Building committee, records and accounts.
  • bMS 380/6 (5) Building committee, various reports.
  • bMS 380/6 (6) Building contracts.

Series IV. Memorials of Donors

  • bMS 380/6 (7) Donors of site, correspondence, May 11-September 14, 1928.
  • bMS 380/6 (8) Donors of site, correspondence, October 1, 1928-January 6, 1940.
  • bMS 380/6 (9) Donors of site, miscellaneous material.
  • bMS 380/6 (10) Donors of site, refusals.
  • bMS 380/6 (11) Donors of site, solicitation letters to various people.
  • bMS 380/6 (12) Donors of site, files, Adams-Morris.
  • bMS 380/6 (13) Donors of site, files, Sawbuck-Sweet.
  • bMS 380/6 (14) Building stone campaign, Bromley-Friend correspondence, March 13, 1928-April 5, 1929.
  • bMS 380/6 (15) Building stone campaign, reports.
  • bMS 380/6 (16) Building stone campaign, appeal letters.
  • bMS 380/6 (17) Building stone campaign, pamphlets.
  • bMS 380/6 (18) Building stone campaign, expenses.
  • bMS 380/6 (19) Building stone campaign, material for January 28, 1929 letter appeal.
  • bMS 380/6 (20) Building stone campaign, first letter appeal.
  • bMS 380/6 (21) Building stone campaign, second letter appeal.
  • bMS 380/6 (22) Building stone campaign, third letter appeal.
  • bMS 380/6 (23) Building stone campaign, list of contributors printed in Christian Leader.
  • bMS 380/6 (24) Building stone campaign, miscellaneous material.

Series V. Owen D. Young Tower of National Memorial Church

  • bMS 380/6 (25) Correspondence, June 21, 1928-September 5, 1929.
  • bMS 380/6 (26) Correspondence, September 11-October 15, 1929.
  • bMS 380/7 (1) Correspondence, October 16-November 1, 1929.
  • bMS 380/7 (2) Correspondence, November 4-16, 1929.
  • bMS 380/7 (3) Correspondence, November 16-December 4, 1929.
  • bMS 380/7 (4) Correspondence, December 7-20, 1929.
  • bMS 380/7 (5) Correspondence, December 23-27, 1929.
  • bMS 380/7 (6) Correspondence, December 28, 1929-January 2, 1930.
  • bMS 380/7 (7) Correspondence, January 6-16, 1930.
  • bMS 380/7 (8) Correspondence, January 18-February 26, 1930.
  • bMS 380/7 (9) Correspondence, March 3-31, 1930.
  • bMS 380/7 (10) Correspondence, April 1-June 9, 1930.
  • bMS 380/7 (11) Correspondence, June 11-November 10, 1930.
  • bMS 380/7 (12) Correspondence, December 1, 1930-January 31, 1931.
  • bMS 380/7 (13) Correspondence, February 5-June 5, 1931.
  • bMS 380/7 (14) Correspondence, June 6-September 30, 1931.
  • bMS 380/7 (15) Correspondence, January 5, 1932-December 10, 1934.
  • bMS 380/7 (16) Correspondence, April 2, 1935-December 10, 1938.
  • bMS 380/7 (17) Correspondence, May 13-June 27, 1939.
  • bMS 380/7 (18) Correspondence, undated.
  • bMS 380/7 (19) Dedication, releases, inscription.
  • bMS 380/7 (20) Pledges and records.
  • bMS 380/7 (21) Pledges and records.
  • bMS 380/7 (22) Pledges and records.

Series VI. Memorials

  • bMS 380/7 (23) Albion-Blanchard.
  • bMS 380/7 (24) Alexander-Ames.
  • bMS 380/8 (1) Atwood-Atwood Girls' Club.
  • bMS 380/8 (2) Babson-Bacon.
  • bMS 380/8 (3) Bailey.
  • bMS 380/8 (4) Ball-Bicknell.
  • bMS 380/8 (5) Bisbee.
  • bMS 380/8 (6) Bissell.
  • bMS 380/8 (7) Black-Bourget.
  • bMS 380/8 (8) Bower-Brackett.
  • bMS 380/8 (9) Briggs-Butterfield.
  • bMS 380/8 (10) Calderwood-Canada, Ontario.
  • bMS 380/8 (11) Carman-Chandler.
  • bMS 380/8 (12) Church.
  • bMS 380/8 (13) Clara Barton Guild-Clark.
  • bMS 380/8 (14) Coleman.
  • bMS 380/8 (15) Conger.
  • bMS 380/8 (16) Connecticut, State Convention-Hartford Church.
  • bMS 380/8 (17) Connecticut, Hartford Sunday School-New Haven Ladies' Aid.
  • bMS 380/8 (18) Cooper/Blake.
  • bMS 380/8 (19) Corey.
  • bMS 380/8 (20) Cushman.
  • bMS 380/8 (21) Deemer-Dewick/Horton.
  • bMS 380/8 (22) Duck/Polk-Dicker man.
  • bMS 380/8 (23) Dillingham.
  • bMS 380/9 (1) D.C., Washington, Mission Circle-Edwards.
  • bMS 380/9 (2) Ellis-Fairbank.
  • bMS 380/9 (3) Fischer-Fischer/Chapin.
  • bMS 380/9 (4) Fischer-Fales.
  • bMS 380/9 (5) Fisher.
  • bMS 380/9 (6) Flickinger-Foss.
  • bMS 380/9 (7) Foster-Gabell.
  • bMS 380/9 (8) Garriott-Garst.
  • bMS 380/9 (9) General Sunday School Association.
  • bMS 380/9 (10) Gibbs-Gleason.
  • bMS 380/9 (11) Glover-Green.
  • bMS 380/9 (12) Gunnison.
  • bMS 380/9 (13) Hamlin.
  • bMS 380/9 (14) Hanford-Hanscom.
  • bMS 380/9 (15) Henry (partial).
  • bMS 380/9 (16) Henry (partial).
  • bMS 380/9 (17) Hervey-Hill.
  • bMS 380/9 (18) Hutchinson.
  • bMS 380/9 (19) Illinois State Convention.
  • bMS 380/9 (20) Illinois, Joliet.
  • bMS 380/9 (21) Indiana, Muncie-Iowa, Osage.
  • bMS 380/9 (22) Jermyn.
  • bMS 380/9 (23) Kent-Lewis.
  • bMS 380/9 (24) Luden.
  • bMS 380/10 (1) Lyon-Marine, Machias.
  • bMS 380/10 (2) Maine, Norway-Marsh.
  • bMS 380/10 (3) Massachusetts, Women's Universalist Missionary Society, Arlington.
  • bMS 380/10 (4) Massachusetts, Attleboro Women's Society-Everett.
  • bMS 380/10 (5) Massachusetts, Lowell.
  • bMS 380/10 (6) Massachusetts, Lynn-Samaritan Society of Roxbury.
  • bMS 380/10 (7) Massachusetts, Malden Whatsoever Club.
  • bMS 380/10 (8) Massachusetts, Somerville.
  • bMS 380/10 (9) McCollester.
  • bMS 380/10 (10) McLaughlin (partial).
  • bMS 380/10 (11) McLaughlin (partial).
  • bMS 380/10 (12) McLaughlin (partial).
  • bMS 380/10 (13) McGowen-Merrill.
  • bMS 380/10 (14) Michigan, Lansing-Miller.
  • bMS 380/10 (15) Minnesota.
  • bMS 380/10 (16) Murray Grove Association.
  • bMS 380/10 (17) Myrick-New York, Women's Universalist Missionary Society.
  • bMS 380/10 (18) New York, Women's Alliance.
  • bMS 380/10 (19) New York, Brooklyn Church of Our Father.
  • bMS 380/10 (20) New York, Canandaigua-Victor.
  • bMS 380/10 (21) North Carolina.
  • bMS 380/10 (22) Ohio, Akron-Oxnard.
  • bMS 380/11 (1) Patterson-Pennsylvania.
  • bMS 380/11 (2) Perham-Pinkerton.
  • bMS 380/11 (3) Potter.
  • bMS 380/11 (4) Powers-Raddin.
  • bMS 380/11 (5) Ralph-Ray.
  • bMS 380/11 (6) Roberts.
  • bMS 380/11 (7) Root-Rugg (partial).
  • bMS 380/11 (8) Rugg (partial)-Sherwin.
  • bMS 380/11 (9) Shinn (partial).
  • bMS 380/11 (10) Shinn (partial).
  • bMS 380/11 (11) Shrigley-Smith.
  • bMS 380/11 (12) Soule.
  • bMS 380/11 (13) Spaulding.
  • bMS 380/11 (14) Spear-Stillings.
  • bMS 380/11 (15) Stone-Swart.
  • bMS 380/11 (16) Sweet-Tenney.
  • bMS 380/11 (17) Thompson.
  • bMS 380/11 (18) Tilden-Tobey.
  • bMS 380/11 (19) Tomlinson-Turner.
  • bMS 380/11 (20) Tuttle-Uppercue.
  • bMS 380/11 (21) Van Schaick-Walker.
  • bMS 380/11 (22) Weston/Baxter-Whippen.
  • bMS 380/12 (1) White-Wight.
  • bMS 380/12 (2) Williams-Wills.
  • bMS 380/12 (3) Winkelman.
  • bMS 380/12 (4) Women's National Missionary Association-Young People's Christian Union; plus unidentified fragment.
  • bMS 380/12 (5) Memorial refusals, Ballou-Earl.
  • bMS 380/12 (6) Memorial refusals, Clark/Lehr-Foster.
  • bMS 380/12 (7) Memorial refusals, Faris-Horner.
  • bMS 380/12 (8) Memorial refusals, Goodwin-Johnson/Loring.
  • bMS 380/12 (9) Memorial refusals, Kirk-Macneal.
  • bMS 380/12 (10) Memorial refusals, Maine, Orono-Potterton.
  • bMS 380/12 (11) Memorial refusals, Seitz-Wisconsin, Racine; plus unidentified fragment.
  • bMS 380/12 (12) Memorial possibilities, Adams-Canfield.
  • bMS 380/12 (13) Memorial possibilities, Clemson-Cromer.
  • bMS 380/12 (14) Memorial possibilities, Davis-Gorton.
  • bMS 380/12 (15) Memorial possibilities, Granger-Johnson.
  • bMS 380/12 (16) Memorial possibilities, Johonnot-Lowe.
  • bMS 380/12 (17) Memorial possibilities, Maine, Fairfield-Metcalf.
  • bMS 380/12 (18) Memorial possibilities, Michigan, Concord-Munro.
  • bMS 380/12 (19) Memorial possibilities, New Jersey, Newark.
  • bMS 380/12 (20) Memorial possibilities, New York, Auburn-Buffalo.
  • bMS 380/12 (21) Memorial possibilities, New York, Canandaigua-Rhode Island, Harrisville.
  • bMS 380/12 (22) Memorial possibilities, Ricketts-Skinner.
  • bMS 380/12 (23) Memorial possibilities, Spencer-Willson.
  • bMS 380/12 (24) Memorial possibilities, World War Veterans-Young.
  • bMS 380/12 (25) Memorials, correspondence, September 23, 1925-November 24, 1930.
  • bMS 380/13 (1) Memorials, correspondence, November 28, 1930-August 30, 1935; plus undated fragment.
  • bMS 380/13 (2) Lists of memorials available.
  • bMS 380/13 (3) Lists of memorials available.
  • bMS 380/13 (4) Lists of memorials and donors.
  • bMS 380/13 (5) Lists of memorials and donors.
  • bMS 380/13 (6) Lists of memorials and donors.
  • bMS 380/13 (7) Memorials, internal accounts, October 15, 1927-May 21, 1928.
  • bMS 380/13 (8) Memorials, internal accounts, June 1-November 1, 1928.
  • bMS 380/13 (9) Memorials, internal accounts, January 1, 1929-April 11, 1938.
  • bMS 380/13 (10) Memorials, internal accounts, undated.
  • bMS 380/13 (11) Memorials, monthly reports, August 1, 1928-March 1, 1929.
  • bMS 380/13 (12) Memorials, monthly reports, April 1-December 1, 1929.
  • bMS 380/13 (13) Memorials, monthly reports, January 1, 1930-April 1, 1931.
  • bMS 380/13 (14) Memorials, monthly reports, May 1, 1931-April 1, 1933.
  • bMS 380/13 (15) Memorials, unidentifiable records.
  • bMS 380/13 (16) Memorials, printed matter and photographs.
  • bMS 380/13 (17) Book of Memory, correspondence, June 6-October 9, 1928. Book of Memory, placed in vestibule of NMC, lists names of memorials and donors.
  • bMS 380/13 (18) Book of Memory, correspondence, April 24-May 31, 1930.
  • bMS 380/13 (19) Book of Memory, correspondence, June 1-11, 1930.
  • bMS 380/13 (20) Book of Memory, correspondence, June 14, 1930-October 31, 1933; plus undated.
  • bMS 380/14 (1) Book of Memory, drafts.
  • bMS 380/14 (2) Book of Memory, drafts.
  • bMS 380/14 (3) Book of Memory, drafts.
  • bMS 380/14 (4) Book of Memory, drafts.
  • bMS 380/14 (5) Book of Memory, drafts.

Series VII. Charles Henry Emmons, Vice-Chairman of Campaign Committee.

  • bMS 380/14 (6) Correspondence, October 1-November 6, 1929.
  • bMS 380/14 (7) Correspondence, November 7, 1929-January 4, 1930.
  • bMS 380/14 (8) Correspondence, January 5-February 11, 1930.
  • bMS 380/14 (9) Correspondence, February 11-March 17, 1930.
  • bMS 380/14 (10) Correspondence, March 10-May 2, 1930.
  • bMS 380/14 (11) Correspondence, May 3-June 26, 1930.
  • bMS 380/14 (12) Correspondence, June 27, 1930-September 22, 1931; plus undated.
  • bMS 380/14 (13) Work reports, September 30-December 28, 1929.
  • bMS 380/14 (14) Work reports, January 4-March 15, 1930.
  • bMS 380/14 (15) Work reports, March 22-June 7, 1930.
  • bMS 380/14 (16) Work reports, June 14-September 27, 1930.
  • bMS 380/14 (17) Miscellaneous papers.

Series VIII. Dedication, Publicity, etc.

  • bMS 380/14 (18) Dedication announcements, notes, etc.
  • bMS 380/14 (19) Dedication, correspondence, March 27-April 9, 1930.
  • bMS 380/14 (20) Dedication, correspondence, April 10-May 8, 1930; plus undated.
  • bMS 380/14 (21) Publicity, correspondence, October 17, 1928-November 13, 1930.
  • bMS 380/15 (1) Publicity releases, pamphlets, etc.
  • bMS 380/15 (2) Publicity releases, pamphlets, etc.
  • bMS 380/15 (3) Pictures and lectures, correspondence, December 27, 1929-March 26, 1932.
  • bMS 380/15 (4) Lantern lecture on Washington; unidentified lecture fragments.
  • bMS 380/15 (5) Photographs and sketches.
  • bMS 380/15 (6) Photographs and sketches.
  • bMS 380/15 (7) Photographs and sketches.
  • bMS 380/15 (8) Photographs and sketches.
  • bMS 380/15 (9) National Memorial Church Lecture number one.
  • bMS 380/15 (10) National Memorial Church Lecture number four.
  • bMS 380/15 (11) National Memorial Church Lecture number six.

Series IX. General Correspondence

  • bMS 380/15 (12) December 5, 1928-October 8, 1930.
  • bMS 380/15 (13) October 14, 1930-January 12, 1931.
  • bMS 380/15 (14) January 12-June 18, 1931.
  • bMS 380/15 (15) June 20, 1931-April 15, 1932.
  • bMS 380/15 (16) October 7, 1932-July 10, 1935.
  • bMS 380/15 (17) July 12 1935-May 17, 1937.
  • bMS 380/15 (18) September 17, 1937-December 9, 1939.
  • bMS 380/16 (1) December 12, 1939-September 16, 1940.
  • bMS 380/16 (2) September 20-October 31, 1940.
  • bMS 380/16 (3) November 4-December 1, 1940.
  • bMS 380/16 (4) December 6, 1940-January 31, 1941.
  • bMS 380/16 (5) February 3-March 31, 1941.
  • bMS 380/16 (6) April 1-June 11, 1941.
  • bMS 380/16 (7) June 13, 1941-September 26, 1941.
  • bMS 380/16 (8) October 10, 1941-April 24, 1942.
  • bMS 380/16 (9) May 4-August 26, 1942.
  • bMS 380/16 (10) September 17, 1942-March 10, 1945.
  • bMS 380/16 (11) March 14-June 15, 1945.
  • bMS 380/16 (12) June 19-December 22, 1945.
  • bMS 380/16 (13) January8-September 25, 1946.
  • bMS 380/16 (14) September 28, 1946-October 30, 1947.
  • bMS 380/16 (15) October 31, 1947-March 5, 1948.
  • bMS 380/16 (16) March 8, 1948-April 21, 1952.
  • bMS 380/16 (17) April 22, 1952-April 21, 1954.
  • bMS 380/16 (18) April 27, 1954-February 2, 1955.
  • bMS 380/16 (19) February 12-May 6, 1955.
  • bMS 380/16 (20) May 10-June 30, 1955.
  • bMS 380/16 (21) Undated.

Series X. Papers Concerning Relationship of Washington Pulpit and General Convention

  • bMS 380/16 (22) Frank Ballou's correspondence, April 15, 1931 and unidentified papers regarding the National Memorial Church pulpit.

Series XI. Frederic Williams Perkins, Minister of National Memorial Church, 1930-1939. Correspondence.

  • bMS 380/16 (23) F.W. Perkins correspondence, October 20, 1925-November 6, 1928.
  • bMS 380/17 (1) November 8, 1928-January 28, 1929.
  • bMS 380/17 (2) February 4-March 15, 1929.
  • bMS 380/17 (3) March 18-April 6, 1929.
  • bMS 380/17 (4) April 9-May 22, 1929.
  • bMS 380/17 (5) May 27-July 26, 1929.
  • bMS 380/17 (6) August 7-November 1, 1929.
  • bMS 380/17 (7) November 2-December 6, 1929.
  • bMS 380/17 (8) December 9-20, 1929.
  • bMS 380/17 (9) December 21, 1929-January 31, 1930.
  • bMS 380/17 (10) February 3-March 22, 1930.
  • bMS 380/17 (11) March 22-April 10, 1930.
  • bMS 380/17 (12) April 11-30, 1930.
  • bMS 380/17 (13) May 5-23, 1930.
  • bMS 380/17 (14) May 24-July 11, 1930.
  • bMS 380/17 (15) July 22-November 7, 1930.
  • bMS 380/17 (16) November 10, 1930-January 12, 1932.
  • bMS 380/17 (17) January 13-February 27, 1931.
  • bMS 380/17 (18) March 4-June 18, 1931.
  • bMS 380/17 (19) July 1-October 12, 1931.
  • bMS 380/17 (20) October 30, 1931-March 23, 1932.
  • bMS 380/18 (1) March 31, 1932-January 19, 1937.
  • bMS 380/18 (2) February 10-September 16, 1938.

Series XII. Parsonage

  • bMS 380/18 (3) Correspondence, January 29-February 18, 1927.
  • bMS 380/18 (4) Correspondence, February 21-March 12, 1927.
  • bMS 380/18 (5) Correspondence, March 16-September 14, 1927; plus undated material.
  • bMS 380/18 (6) Cooperative apartment promotional material.

Series XIII. Organizational Records

  • bMS 380/18 (7) Papers relating to the internal organization of National Memorial Church.
  • bMS 380/18 (8) Papers relating to the internal organization of National Memorial Church.
  • bMS 380/18 (9) Minutes, Murray Universalist Society/Board of Management, June 5, 1930-May 13, 1931. (See Vollmer-Etz letter, June 1, 1931, in general correspondence files in regard to change of name.)
  • bMS 380/18 (10) Minutes, Murray Universalist Society/Board of Management, May 13, 1931-May 4, 1933.
  • bMS 380/18 (11) Minutes, Murray Universalist Society/Board of Management, May 10, 1933-May 12, 1941.
  • bMS 380/18 (12) Minutes, Board of Management, June 9, 1941-September 11, 1944.
  • bMS 380/18 (13) Minutes, Board of Management, October 1, 1944-October 22, 1945.
  • bMS 380/18 (14) Minutes, Board of Management, November 26, 1945-December 16, 1946.
  • bMS 380/18 (15) Minutes, Board of Management, January 27-December 16, 1947.
  • bMS 380/18 (16) Minutes, Board of Management, January 26, 1948-March 10, 1952.
  • bMS 380/18 (17) Minutes, Board of Management, March 17, 1952-February 8, 1954.
  • bMS 380/18 (18) Minutes, Board of Management, April 12, 1954-December 13, 1954.
  • bMS 380/19 (1) Minutes, Board of Management, January 10-February 14, 1955.
  • bMS 380/19 (2) Minutes, Board of Management, undated.
  • bMS 380/19 (3) Minutes, semi-annual parish meeting, May 10, 1933-May 14, 1952.

Series XIV. Seth Rogers Brooks, Minister of National Memorial Church, 1939-1979

  • bMS 380/19 (4) Minister's weekly reports to Robert Cummins, general superintendent of UCA. October 2, 1939- March 31, 1941.
  • bMS 380/19 (5) Minister's weekly reports, April 7-November 17, 1941.
  • bMS 380/19 (6) Minister's weekly reports, November 24, 1941-March 23, 1942.
  • bMS 380/19 (7) Minister's weekly reports, May 6, 1942-November 13, 1944.
  • bMS 380/19 (8) Minister's weekly reports, November 27, 1944-September, 1945.
  • bMS 380/19 (9) Minister's weekly reports, October 1, 1945-April 8, 1946.
  • bMS 380/19 (10) Minister's weekly reports, April 15, 1946-January 27, 1947.
  • bMS 380/19 (11) Minister's weekly reports, February 3-December 29, 1947.
  • bMS 380/19 (12) Minister's weekly reports, January 5-October 26, 1948; plus one with uncertain dating.

back to top