1807-1999; bulk: 1851-1947
Guide to the Collection
Restrictions on Access
The Boston Young Men's Christian Union records is stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@masshist.org.
Abstract
This collection consists of the records of the Boston Young Men's Christian Union, a social and charitable organization founded in 1851. It includes administrative, financial, and property records, as well as material pertaining to its social, charitable, and physical health activities.
Historical Sketch
The Boston Young Men's Christian Union was organized 17 September 1851 as the Biblical Literature Society, holding its meetings at the homes of its members, church vestries, and other available spaces. Its first elected president was George W. Warren, and the vice presidents were Frederic Walker Lincoln, Jr. and Thomas A. Goddard. The organization was incorporated 3 May 1852 as the Boston Young Men's Christian Union for the purpose of moral and Christian improvement as a "union of all sects and parties." It held rooms at 36 School Street during this time. It temporarily ceased operation at the start of the Civil War, later reorganizing and resuming active work in 1868 under William Henry Baldwin as president. During this time, BYMCU held rooms at 12 West Street before moving to 300 Washington Street in 1869.
The organization acquired land in 1874 and completed and dedicated its new building 15 March 1876 at 18 Boylston Street. The building was designed by Nathaniel Jeremiah Bradlee. More space was needed, and the building expansion was dedicated 28 May 1893, adding 72 feet along its frontage on Boylston Square. Other smaller renovations were done throughout the 1920s-1950s and again in the 2000s. The building was designated a historic landmark by the Boston Landmarks Commission in 1977 and by the National Register of Historic Places in 1980. In 1947, the organization's public name was briefly changed to the Boston Social Union, though its corporate name remained the Boston Young Men's Christian Union. By 2013, the property mainly operated as a gym facility, and in 2015 the Boston Redevelopment Authority approved over $22 million for the building to be renovated into 46 affordable housing units. The project was completed in 2018, and the building also housed the administrative offices of St. Francis House, which had worked with the Planning Office for Urban Affairs of the Archdiocese for the renovation.
BYMCU's purpose was to provide "a home for young men; to offer every possible attraction in the shape of books, papers, games, pleasant companions, classes, public religious services, lectures, dramatic and musical entertainments, and other means of instruction and recreation." At its permanent location at 48 Boylston Street, designated rooms were offered for various religious, social, recreational, educational, and physical activities. The building contained "one of the largest and most complete gymnasiums in the country," as well as event halls and a library. Over time, it offered boarding and lodging, social and employment services, and charitable programs to it members and neighboring communities. These charitable programs included "Country Week," which offered vacations at camps and farmhouses in Massachusetts, New Hampshire, Vermont, and Maine to children and mothers; "Rides for Invalids," which provided rides to hospitals and recreational rides to the country and to visit friends; and a "Christmas Festival." BYMCU also acquired land for its own summer camps and offered outdoor recreation at Camp Union (Greenfield, New Hampshire), Camp Hammond (Plymouth, Massachusetts), Whispering Willows (Stoughton, Massachusetts), and Bazeley Vacation House (Manomet, Massachusetts), previously known as Esta-Naula.
BYMCU also offered training courses for examinations to join civil service positions, including the postal service, police departments, and fire departments, as well as a large selection of evening classes focused on hobbies, completing education, or acquiring skills for employment. During World War II, it offered rooms, gym and shower facilities, and social activities to servicemen. An objective of the BYMCU was cooperation with social service organizations within the Greater Boston area whose "liberal traditions and aims" aligned with their own. These included the Citizenship Training Program, in which the BYMCU collaborated with the Boston Juvenile Court and other groups "to work with maladjusted boys to prevent the development of serious problems." This program was a requirement for boys 12-17 years old that were placed on probation by the Boston Juvenile Court. The BYMCU also offered the use of its spaces as meeting places for other social and educational groups.
Sources
"Boston Young Men's Christian Union." Boston Evening Transcript, 10 May 1852, Newspapers.com. Accessed on 18 November 2025.
"Historic Gym Tries to Get Up Off Mat." The Boston Globe, 28 January 2013, Newspapers.com. Accessed on 18 November 2025.
"$224m in Projects Get BRA Approval." The Boston Globe, 12 December 2015, Newspapers.com. Accessed on 18 November 2025.
The New Tax Law Cuts a Hole in Charitable Giving." The Boston Globe 9 February 2018, Newspapers.com. Accessed on 18 November 2025.
Collection Description
This collection consists of Board of Directors meeting minutes, annual reports, other reports, financial records, topical files, papers related to legacies, publications, scrapbooks, and other papers of the Boston Young Men's Christian Union. Also included are camp records, rental registries, and papers related to the landmark status of the organization's building on Boylston Street. The collection contains 60 volumes.
Acquisition Information
Deposited by the Boston Young Men's Christian Union, October 2009.
Restrictions on Access
The Boston Young Men's Christian Union records is stored offsite and must be requested at least two business days in advance via Portal1791. Researchers needing more than six items from offsite storage should provide additional advance notice. If you have questions about requesting materials from offsite storage, please contact the reference desk at 617-646-0532 or reference@masshist.org.
Detailed Description of the Collection
I. Administrative records, 1851-1999
This series contains the administrative records of the Boston Young Men's Christian Union. It consists of correspondence, board of directors meeting minutes and agendas, annual reports and meeting minutes, various officer and department head reports, the constitution and by-laws, employee and member records, and reviews and studies conducted by BYMCU to focus its purpose and daily activities. Annual reports contain reports from officers and various departments, as well as the BYMCU's constitution, by-laws, statements of purpose, lists of officers, and reviews of the past year's events, charitable work, and financial state.
A. Board of Directors meeting records, 1851-1999
17 September 1851-11 April 1907
15 March 1852-9 April 1861
4 October 1909-6 October 1914
3 November 1914-22 March 1926
14 April 1926-19 December 1935
16 January 1936-19 December 1939
16 January 1940-16 March 1948
14 April 1948-26 March 1957
10 April 1957-26 November 1968
30 September 1969-17 December 1980
1980-1999
B. Annual reports, 1852-1982
1852-1861
1868-1883
1869-1879
1871, 1873
1878, 1884
April 1886-April 1891
April 1891-April 1895
8 April 1896-31 March 1900
1 April 1907-31 March 1908
1 April 1912-31 March 1916
1 April 1913-31 March 1915
31 March 1917-31 March 1923
1919-1956
Educational director's annual report, 1924
President's annual reports, 1936-1982
Social services and camping director's annual reports, 1957-1982
Physical education director's annual reports, 1957-1982
C. Membership records, 1897-1972
D. Annual meeting records, 1907-1997
1 April 1907-9 April 1986
1960-1980
1981-1982
1994-1997
E. Miscellaneous meetings and reports, 1907-1994
Special meetings, 1907-1989
Y.M.C.A joint committee, 1915, 1931
Self studies, 1925, 1946
Operations review, 1925, 1939
Status reports, 1927, 1938
Business manager's reports, 1945-1948, undated
C.U. Club reports, 1946
Social service department reports, 1946-1947
Membership secretary's reports, 1946-1947
Miscellaneous reports, 1946-1951, 1975
Social activities reports, 1946-1948
Program director's reports, 1946-1948
Treasurer's reports, 1947-1994
History, 1948-1949, 1974, undated
F. Correspondence, 1907-1995
1907
1944-1961
1993, 1995
G. Governance, 1917-1961
Certificate to increase property holdings, 1917
Constitution and amendments, 1926-1961
H. Executive secretary’s reports, 1933-1958
I. Employee records, 1936-1980
1945-1961
1980, undated
Arthur Fox, 1936-1948
Staff conferences, 1945-1947
Gertrude Sharman, 1945-1947
Mamert John Karbott, 1945-1948
Arthur Field Wood, 1946-1948
Ambrose J. Fraser, 1946-1948
Constantine Alexis Belash, 1948-1949
Dwight Spaulding Strong (New England Watch and Ward Society papers), 1948, 1972
J. Executive director's reports, 1959-1997
1959, 1965
1966-1976
1977-1982
1994, 1997
II. Financial records, 1870-1996
This series contains the financial records of the Boston Young Men's Christian Union. It includes records of the Trustees of the Permanent Fund; financial statements, balances, and reports; correspondence; and donations, monetary and exclusive of money, and legacies bequeathed by members and non-members.
A. Trustees of the Permanent Fund, 1870-1990
This subseries consists of the records of the trustees of the Permanent Fund of the Boston Young Men's Christian Union. In accordance with the organization's constitution, the board of directors were permitted to transfer money into a permanent fund and appoint five trustees to control it by investing in safe securities for the use and benefit of BYMCU.
Meetings, 1870-1921
Meetings, 1958, 1989
Ledger, 1870
Ledger, 1 April 1932-31 December 1937
Indentures, 1874-1961
Permanent fund report, 1934
Correspondence, 1946-1963
History, 1954
Agreement of transfer and release, 1990
B. Donations, 1874-1962
1945-1952
Donations and loans exclusive of money, April 1874-July 1917
Permanent Charity Fund, Inc., 1950-1962
C. Financial statements, 1917-1996
1917-1967
1968-1996
D. Audit reports, 1914-1991
Stone & Webster audit, 1914
1928, 1987, 1991
E. Correspondence, 1933-1966
1933-1951, undated
National Health and Welfare Retirement Association, 1945-1966, undated
First National Bank of Boston, 1957-1961
Lybrand, Ross Bros., and Montgomery, 1959
F. Balance sheets, 1936-1981
1936, 1980-1981, undated
Endowment and special funds, 1936, 1959
G. Zilner & Company, 1992-1994
1992-1994
Financial statements, 1992
Annual reports, 1992-1993
Tax filings, 1992-1993
H. Legacies, 1880-1991
This series is arranged alphabetically by surname.
A.
Abbe, Hannah Bourne, 1914-1915
Adams, Charles Everett, 1949
Ainsley, Emily Louisa Coolidge, 1923-1948
Allen, Edward Everett, 1916
Andrews, Abby Bacon, 1912, 1937
Appleton, William Sumner, 1920-1937
B.
Bacon, Ellen Shepard, 1924-1938
Bacon, Mary Proctor, 1928
Ballou, Maturin Murray, 1906, 1915
Bancroft, Frederick, 1911, 1913
Barnard, Caroline Matilda Foster, 1908-1914
Barrows, Roswell Storrs, 1924
Bartlett, Stephen Long, 1937-1949
Beals, Sidney Lane, 1969-1970
Bean, Anna Santora King, 1954-1955
Bennett, Helen Frances Howe, 1927-1928
Bentley, Samuel, 1901
Blacker, Eliza Frances, 1913, 1919
Blake, Dehon, 1922-1928
Boles, Frank Walter, 1915-1930
Boles, Levi, 1900-1929
Borden, Samuel Augustus, 1909
Boutwell, Madelaine Endicott Giddings, 1937-1944
Bradlee, Nathaniel Jeremiah, 1924-1951
Bragg, Henry Willard, 1921-1936
Brewster, Henry William, 1933-1934
Briggs, Frank Harrison, 1930-1931
Brook, Thomas, 1930-1931
Brooks, Isaac Hobart, 1923-1925
Bullard, Nancy Josephine, 1929
C.
Caldwell, Anne E. Wilson, 1922-1938
Campion, Delmar, 1923
Carter, Clara Elizabeth Woods, 1949
Carter, Fred Lewis, 1925-1948
Chamberlain, Eleazer Davis, 1914-1915
Chandler, Gilbert Erving, 1920-1953
Chase, Arthur Taft, 1955
Chase, Robert Stuart, 1917-1926
Cheney, Caroline Frances, 1920
Christian, Edith C., 1984
Clark, Josiah C., 1920-1921
Cobb, Samuel Crocker, 1925-1929
Collamore, Helen, 1915-1916
Coolidge, David Hill, 1924, 1938
Copeland, David William A., 1920-1924
Cowing, Martha, 1936
Cox, Jessie Bancroft, 1983-1985
Crocker, George Glover, 1913
Cruft, Eunice McLellan, 1939-1983
Curtis, Thomas Reynolds, 1911, 1919
Cutter, Elizabeth Finley Smith, 1926-1928
D.
Danforth, James Hutchins, 1938
Davenport, Elizabeth Wyman Bacon, 1925-1975
Davis, Charles, 1929-1931
Davis, Charles L., 1920-1922
Davis, Timothy, 1914
Denio, Sylvanus Adams, 1957-1959
Dix, Sarah H Vaughan, 1919-1921
Donovan, William, 1931
Downes, Caroline Tucker, 1940
Dumaresq, Herbert, 1944
Dwinnell, Alice Julia Hall Gould, 1916-1917, 1938
E.
Ellis, Lucy Morey Mills, 1911-1913
Ely, Charles Christopher, 1928-1938
Endicott, William, 1914, 1938
Ensign, Martha Louise Stratton, 1926
Estabrook, Arthur Frederic, 1919-1938
Estabrook, Franklin, 1927
Estabrook, Sarah Elizabeth, 1935-1980
F.
Farwell, Susan Walker Bartlett, 1903
Faucon, Catherine Waters, 1943
Faulkner, Charles, 1939
Fay, Eugene Francis, 1930-1979
Fay, Temple R. (see Elise Burnet Fay Loeffler), 1908-1938
Field, Edward Blake, 1933-1934
Fiske, Arthur Perry, 1938
Flint, David Boardman, 1914-1950
Foster, Fanny, 1934-1936
Foster, John, 1897-1980
Foster, Sarah Elizabeth Abbott, 1910-1924
Fowle, Seth Augustus, 1921-1922
Frisbee, Frank Dunlap, 1913-1936
Frothingham, Lois Ripley Wright, 1922
G.
Gaffield, Thomas, 1900-1940
Geddes, Frank Campbell, 1960-1961
George, Norman Horatio, 1917-1959
Getchell, William Henry, 1910-1925
Gibbs, Lyman, 1921-1924
Goddard, Mary Louisa, 1936-1942
Gray, Emily, 1925
Greenwood, Charles Henry, 1913-1914
H.
Haines, Lottie Smiley, 1934-1980
Hall, Mary Russell Haskell, 1906-1937
Halloran, Martin A., 1919-1929
Hapgood, Warren, 1904-1933
Harding, William Penn, 1912, 1936
Harper, Richard Lawrence, 1922-1929
Hathaway, Jerusha Faunce, 1927
Hathaway, Lucy, 1930-1937
Hayden, Olive Estey Hewins, 1939
Hervey, William Henry, 1927-1928
Hodges, Frederick Stimson, 1925-1928
Hodges, Walter Whitman, 1916-1938
Hoeffner, Mary T., undated
Hollingsworth, Polly Robbins Eastman, 1915-1949
Hosmer, Susan Noyes, 1930-1949
Houghton, Sarah Ann Pierce, 1942-1971
Howe, Abigail White Whitney, 1916
Howe, Louise, 1912-1936
Hunnewell, Walter, 1922-1923
Hunt, Abby White, 1933-1954
Huntington, S. Elizabeth, 1926-1927, 1938
Hyams, Sarah A., 1983-1985
Hyams, Godfrey Michael, 1976-1981
Hysler, Edward, 1927
J.
James, Julia Bradford Huntington, 1938
Jaynes, Charles P., 1916-1960
Jones, Jerome, 1917
Jordan, William H.S., 1907
Joyce, Edward J., 1964-1965
K.
Kennedy, Charles A., 1916-1982
Kettell, Emeline Jackson, 1880, 1898
L.
Ladd, Mary Holman, 1937-1943
Lane, Susan Marie Winn, 1925-1926
Larned, Charles, 1913-1938
Lawrence, Annie West Fuller, 1929-1930
Learned, William H., 1939
Lilly, Frances Eleanor Ballister, 1927-1930
Lincoln, Alfred Varnum, 1921-1991
Loeffler, Elsie Fay (see Temple R. Fay), 1936-1964
Lord, Hartley, 1912-1914
Lord, Marion Ruthven, 1938
Lothrop, Marion Cyrus, 1912, 1938
Loud, Jacob H., 1926
Luke, Arthur Fuller, 1917-1921
M.
Maloney, Francis James, 1969-1976
Maloney, Francis James, 1969-1976
Maloney, Francis James, 1969-1976
Mann, Jonathan Harrington, 1918-1939
Marrs, Laura Norcross, 1926-1938
McKenney, William Augustus, 1940-1941
Mendell, Seth, 1922-1924
Merriam, Charles, 1907
Messinger, Edward Foster, 1953
Mink, Oliver Willard, 1938
Mitchell, Ida May, 1947
Morse, Kate M., 1924-1925
Moseley, Frances Ann, 1911-1925
Mulliken, Henry, undated
N.
Nazro, Mary Ann Sicard, 1934-1937
Newell, Edward Augustus, 1928, 1938
Niles, William Jenkins, 1906-1937
Norcross, Grenville Howland, 1937-1938
Norcross, Lucy Ann Lane, 1916-1937
O.
O'Donnell, John B., 1916-1937
Oliver, Eliza Robinson Harrod, 1945-1946
P.
Parkman, George Francis, 1909-1968
Parlin, Albert Norton, 1927-1928
Peirce, Charles Francis, 1910-1913
Phipps, Benjamin, 1907-1921
Pierce, Charles Eaton, 1946-1971
Pierce, Clara Fearing, 1929, 1940-1941
Pope, Albert Augustus, 1909-1914
Porter, Edward O., 1938
Pray, Lewis Glover, 1922
Prescott, Charles Oliver and Albert Edward, 1935-1942
Q.
Quiring, Joanna Louisa, 1961-1978
R.
Remick, Frank Woodbury, 1926, 1930
Rhoades, William Ward, 1913-1930
Richards, Annie Louise, 1921-1928
Richardson, William Lambert, 1932-1933
Ripley, Ebed Lincoln, 1919-1920
Robinson, Wallace Fullam, 1920
Rodman, Hariette Mason, 1919-1920
Rogers, Thomas Owen, 1924
Russ, Lucy S., 1912-1921
Russell, Susan Amelia Church, 1913-1914
Russell, Winfield Scott, 1953-1991
S.
Sampson, Rebecca Francis Hovey, 1915, 1938
Sanborn, Caroline Frances Andrews, 1920-1923
Sawtell, William B., 1926-1938
Sawyer, Abby Ingersoll Meads, undated
Sawyer, Ellen M., 1922-1949
Sawyer, Samuel Elwell, 1939
Schmidt, Arthur Paul, 1921-1938
Schmidt, Helene Phlippine, 1932, 1938
Schneider, Helene Barnett, 1990
Shaw, Henry Southworth, 1923-1954
Sias, Charles Deming, 1913, 1943
Simes, William, 1927-1949
Simonds, David, 1890-1931
Smith, Ellen Vose, 1924
Smith, John Robbins, 1921
Soule, Nancy Frances, 1925
Spencer, Aaron Warner, 1920
Spencer, Henry Frost, 1917
Sprague, Charlotte S. Ward, 1938
Sprague, Henry Harrison, 1920
Storer, Abby Matilda, 1922-1923
Storer, Mary Goddard, 1923-1924
Sweetser, Seth Kettell, 1914
T.
Taber, Harriet, 1939
Tarbell, John Henry, 1926-1930
Taylor, Edward Everett, 1916-1936
Tompkins, Arthur Gordon, 1913, 1917
Train, Stephen Glover, 1946
Turner, Henry D. [likely Henry Augustus Turner], 1922
Turner, Sarah Frances Moulton, 1916-1918
Tyler, Mary A., undated
Tyler, Warren Parker, 1915
U.
Upton, George Bruce, 1939
V.
Vose, Anne White, 1939
W.
Wadleigh, Horace W., 1914-1915
Warner, Ella M., 1915
Warren, Edgar B., 1908-1948
Warren, Rebecca Bennett, 1916
Waters, James, 1912
Watson, Catherine Elizabeth, 1922-1923
Weeks, Andrew Gray, 1931-1950
Weston, William Henry, 1927-1978
Wheelwright, John William, 1916-1917
Whitcomb, Henry Clay, 1914-1920
White, Edward Augustus, 1892, 1926
Williams, Adelia Coffin, 1927
Willson, Mary A., 1934-1935
Y.
Young, Fanny, 1919-1938
III. Activities records, 1885-1990
This series contains the records of activities of the Boston Young Men's Christian Union. They consist of correspondence, reports, publicity, and printed material for various events and programs hosted by the BYMCU. These events and programs include Country Week; social, education, and recreation services; its Citizenship Training department, which had its headquarters at BYMCU and aimed to create a treatment program on an individual basis for boys in the juvenile court system; its gymnasium which included exercise equipment, classes, specialized sports and athletic groups, and open sessions; and programs and lodgings for servicemen during and immediately after World War II.
Also included is material pertaining to collaborations and partnerships between BYMCU and other organizations; records for some of the clubs sponsored by BYMCU; its summer camp programs at Camp Union in Greenfield, New Hampshire, Camp Hammond in Plymouth, Massachusetts, and Bazeley Vacation House, previously known as Esta-Naula, in Manomet, Massachusetts; rentals of rooms and other spaces at MYCMU properties; and publicity about the organization and its activities.
A. Events and programs, 1885-1960
1894, undated
Country Week annual reports, 1885-1894
Country Week annual reports, 1895-1906
Country Week annual reports, 1895-1906
Country Week annual reports, 1907-1929
Country Week annual reports, 1915-1926, 1938
Social services and character building, 1908
Social services and character building, ca. 1926, 1934, 1947
Education department, 1923-1926, undated
75th Anniversary, 1926
Citizenship Training department, 1938-1940
Gymnasium, 1940-1965, undated
Servicemen and veterans, 1941-1947
Servicemen and veterans—Room registers, November 1942-July 1943
Servicemen and veterans—Room registers, November 1942-July 1943
Servicemen and veterans—Room registers, February-September 1944
Servicemen and veterans—Room registers, May 1945-January 1946
Volunteer appreciation tea, 1946
Tea reception for Dwight Spaulding Strong, 1946
Diocesan Mission (29 October-1 November), 1950
100th anniversary, 1950-1951
Athletic meets, 1957-1960, undated
B. Organizations, ca. 1921-1961
Community Service of Boston, Inc., ca. 1921
Community Federation of Boston, 1936
Downtown Forum Counseling Service, 1938-1939
Greater Boston Community Council, 1941-1949
Good Neighbor Association, 1945-1946, undated
Charles Hayden Foundation, 1945-1948
United Settlements of Greater Boston, 1946-1947
Committee of Citizens Greater Boston Community Survey, 1946-1947
United Community Services of Metropolitan Boston, 1948-1961
C. Clubs, 1928-1955
Camera Club, 1928-1932, undated
Union Pool and Billiard Club, 1945-1948, undated
Union Handball Club of Boston, 1951-1955, undated
Checkers Club, undated
D. Summer camp program, 1926-1990
1939-1960
Camp Union (Greenfield, New Hampshire), 1926-1928
Camp Union (Greenfield, New Hampshire), 1940-1941
Camp Union (Greenfield, New Hampshire), 1947-1950
Camp Union (Greenfield, New Hampshire), 1959-1960, undated
Camp Union and Otter Lake Conservation School (Greenfield, NH), 1927-1990, undated
Whispering Willows (Stoughton, Mass.), 1941
Camp Hammond (Plymouth, Mass.), 1946-1952
Bazeley Vacation House (Manomet, Massachusetts), 1948-1952
E. Space rentals and use, 1944-1960
1946-1948, 1951, 1960
Stage Door Canteen of Boston (American Theatre Wing, War Service), 1944-1945
Youth Leaders Conference and Resource Room, 1945-1946
Junior Achievement of Massachusetts, 1946
Girl Scouts, 1946
Login sheets, 1946-1947
40 Plus of New England, 1946-1947
Emerson College, 1948
F. Publicity, 1945-1972
1945-1953
1972
IV. Property records, 1912-1989
Property records of the Boston Young Men's Christian Union consist of reports, correspondence, building plans and elevations, and other records relating to the use and renovations of buildings owned by the BYMCU.
A. 5-6 Lowell Court (Boston, Massachusetts), 1912-1956
B. 48 Boylston Street (Boston, Massachusetts), 1921-1989
1925-1956, 1987-1989, undated
New building, 1921, 1927
Building alterations, 1941
Facilities, 1946-1963
Facilities—Accident reports, 1949-1962
Inventories, 1953, undated
New building, 1956-1957
Park Plaza redevelopment project, 1965-1973
Building, 1966
Boston Landmarks Commission, 1970-1984
Deeds and real estate records [copies], undated
C. 31-33 La Grange Street (Boston, Massachusetts), 1930-1955
D. 38-42 Boylston Street (Boston, Massachusetts), 1942-1956
V. Printed material, 1807-1982
The printed material of the Boston Young Men's Christian Union consists mainly of scrapbooks detailing its meetings, activities, and history, and includes printed material and newspaper clippings. Also included are editions of the organization's own publication The Union Bulletin and a bound volume of editions of The Democrat newspaper. The newspaper was established in 1804 by Benjamin True and Benjamin Parks in Boston, Massachusetts. The inscription in the volume reads: "Presented by William C. Murdock, Esq., 5 July 1976."
A. The Union Bulletin, 1889-1982
October 1889-August 1890
July-August 1907
1914-May 1916
September 1916-June 1917
March 1920-January 1926
Union Life, February 1926-May 1931
Union Life, February 1926-May 1931
September 1936-June 1940
May 1939-June 1940
September 1940-1982
B. Scrapbooks, 1871-1941
Chicago Fire relief, 1871
April 1872-February 1876
April 1886-July 1888
July 1888-April 1891
September 1894-December 1897
January 1898-December 1900
January 1901-May 1904
June 1904-January 1907
1913-1922
War services, October 1915-December 1918
November 1917-December 1926
December 1922-December 1924
1925-1931
January 1927-November 1937
Mimeograph book, 1932-1934
[Disbound], October 1935-October 1941
1935-1936
C. The Democrat, 2 December 1807-31 December 1808
VI. Carl E. Nelson papers, 1947-1961
This series contains the personal and professional papers of Carl E. Nelson. Nelson served as the Boston Young Men's Christian Union executive director before becoming its president in 1976. The material pertains to his career as a professional vocalist, both as a solo performer and as a member of numerous choral groups.
Scrapbooks [disbound], 1947-1951
Scrapbooks—Chicago Theatre of the Air performance 21 July 1951, 1951
Scrapbooks, 1951-1953
Scrapbooks, 1953-1959
Correspondence, July 1950-1961, undated
Publicity, 1952, 1959-1961, undated
Singing material, 1955, 1960-1961, undated
Personal papers, 1960
Preferred Citation
Boston Young Men's Christian Union records, Massachusetts Historical Society.
Access Terms
This collection is indexed under the following headings in ABIGAIL, the online catalog of the Massachusetts Historical Society. Researchers desiring materials about related persons, organizations, or subjects should search the catalog using these headings.
Persons:
Organizations:
Subjects:
Materials Removed from the Collection
Photographs from this collection have been removed to the MHS Photo Archives.