COLLECTION GUIDES

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.


Collection Summary

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

Carton 1Vol. 1SH 1AF2

17 September 1851-11 April 1907

Carton 1Vol. 2SH 1AF2

15 March 1852-9 April 1861

Carton 1Vol. 3SH 1AF2

4 October 1909-6 October 1914

Carton 1Vol. 4SH 1AF2

3 November 1914-22 March 1926

Carton 2Vol. 5SH 1AF3

14 April 1926-19 December 1935

Carton 2Vol. 6SH 1AF3

16 January 1936-19 December 1939

Carton 2Vol. 7SH 1AF3

16 January 1940-16 March 1948

Carton 3Vol. 8SH 1AF4

14 April 1948-26 March 1957

Carton 3Vol. 9SH 1AF4

10 April 1957-26 November 1968

Carton 3Vol. 10SH 1AF4

30 September 1969-17 December 1980

Carton 4Folder 1-9SH 1AUU

1980-1999

B. Annual reports, 1852-1982

Carton 5Vol. 11SH 1AF5

1852-1861

Carton 5Vol. 12SH 1AF5

1868-1883

Carton 5Vol. 13SH 1AF5

1869-1879

Carton 4Folder 10SH 1AUU

1871, 1873

Carton 4Folder 11SH 1AUU

1878, 1884

Carton 5Vol. 14SH 1AF5

April 1886-April 1891

Carton 5Vol. 15SH 1AF5

April 1891-April 1895

Box 1AVol. 15ASH 1BEU

8 April 1896-31 March 1900

Carton 4Folder 12SH 1AUU

1 April 1907-31 March 1908

Carton 5Vol. 16SH 1AF5

1 April 1912-31 March 1916

Carton 4Folder 13-14SH 1AUU

1 April 1913-31 March 1915

Carton 5Vol. 17SH 1AF5

31 March 1917-31 March 1923

Carton 4Folder 15-32SH 1AUU

1919-1956

Carton 4Folder 33SH 1AUU

Educational director's annual report, 1924

Carton 4Folder 34-39SH 1AUU

President's annual reports, 1936-1982

Carton 4Folder 40SH 1AUU

Social services and camping director's annual reports, 1957-1982

Carton 4Folder 41SH 1AUU

Physical education director's annual reports, 1957-1982

C. Membership records, 1897-1972

Carton 4Folder 42-49SH 1AUU

D. Annual meeting records, 1907-1997

Box 1Vol. 18SH 1BEV

1 April 1907-9 April 1986

Carton 4Folder 50-57SH 1AUU

1960-1980

Carton 6Folder 1-2SH 1AF7

1981-1982

Carton 6Folder 3-6SH 1AF7

1994-1997

E. Miscellaneous meetings and reports, 1907-1994

Carton 6Folder 7-11SH 1AF7

Special meetings, 1907-1989

Carton 6Folder 12SH 1AF7

Y.M.C.A joint committee, 1915, 1931

Carton 6Folder 13SH 1AF7

Self studies, 1925, 1946

Carton 6Folder 14-15SH 1AF7

Operations review, 1925, 1939

Carton 6Folder 16SH 1AF7

Status reports, 1927, 1938

Carton 6Folder 17SH 1AF7

Business manager's reports, 1945-1948, undated

Carton 6Folder 18SH 1AF7

C.U. Club reports, 1946

Carton 6Folder 19SH 1AF7

Social service department reports, 1946-1947

Carton 6Folder 20SH 1AF7

Membership secretary's reports, 1946-1947

Carton 6Folder 21SH 1AF7

Miscellaneous reports, 1946-1951, 1975

Carton 6Folder 22SH 1AF7

Social activities reports, 1946-1948

Carton 6Folder 23SH 1AF7

Program director's reports, 1946-1948

Carton 6Folder 24-25SH 1AF7

Treasurer's reports, 1947-1994

Carton 6Folder 26SH 1AF7

History, 1948-1949, 1974, undated

F. Correspondence, 1907-1995

Carton 6Folder 27SH 1AF7

1907

Carton 6Folder 28-36SH 1AF7

1944-1961

Carton 6Folder 37SH 1AF7

1993, 1995

G. Governance, 1917-1961

Oversize Box 1Folder 1SH 1BEC

Certificate to increase property holdings, 1917

Carton 6Folder 38SH 1AF7

Constitution and amendments, 1926-1961

H. Executive secretary’s reports, 1933-1958

Carton 6Folder 39-44SH 1AF7

I. Employee records, 1936-1980

Carton 6Folder 45-48SH 1AF7

1945-1961

Carton 6Folder 49SH 1AF7

1980, undated

Carton 6Folder 50SH 1AF7

Arthur Fox, 1936-1948

Carton 6Folder 51SH 1AF7

Staff conferences, 1945-1947

Carton 6Folder 52SH 1AF7

Gertrude Sharman, 1945-1947

Carton 6Folder 53SH 1AF7

Mamert John Karbott, 1945-1948

Carton 6Folder 54SH 1AF7

Arthur Field Wood, 1946-1948

Carton 6Folder 55SH 1AF7

Ambrose J. Fraser, 1946-1948

Carton 6Folder 56SH 1AF7

Constantine Alexis Belash, 1948-1949

Carton 6Folder 57SH 1AF7

Dwight Spaulding Strong (New England Watch and Ward Society papers), 1948, 1972

J. Executive director's reports, 1959-1997

Carton 6Folder 58SH 1AF7

1959, 1965

Carton 6Folder 59-69SH 1AF7

1966-1976

Carton 7Folder 1-6SH 1AFA

1977-1982

Carton 7Folder 7-8SH 1AFA

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.

Box 1Vol. 19SH 1BEV

Meetings, 1870-1921

Carton 7Folder 9SH 1AFA

Meetings, 1958, 1989

Carton 7Folder 10Vol. 20SH 1AFA

Ledger, 1870

Carton 7Folder 11Vol. 21SH 1AFA

Ledger, 1 April 1932-31 December 1937

Carton 7Folder 12SH 1AFA

Indentures, 1874-1961

Carton 7Folder 13SH 1AFA

Permanent fund report, 1934

Carton 7Folder 14-19SH 1AFA

Correspondence, 1946-1963

Carton 7Folder 20SH 1AFA

History, 1954

Carton 7Folder 21SH 1AFA

Agreement of transfer and release, 1990

B. Donations, 1874-1962

Carton 7Folder 22-23SH 1AFA

1945-1952

Carton 7Folder 24Vol. 22SH 1AFA

Donations and loans exclusive of money, April 1874-July 1917

Carton 7Folder 25-26SH 1AFA

Permanent Charity Fund, Inc., 1950-1962

C. Financial statements, 1917-1996

Carton 7Folder 27-39SH 1AFA

1917-1967

Carton 8Folder 1-7SH 1AF9

1968-1996

D. Audit reports, 1914-1991

Oversize Box 1Folder 2SH 1BEC

Stone & Webster audit, 1914

Carton 8Folder 8SH 1AF9

1928, 1987, 1991

E. Correspondence, 1933-1966

Carton 8Folder 9SH 1AF9

1933-1951, undated

Carton 8Folder 10-13SH 1AF9

National Health and Welfare Retirement Association, 1945-1966, undated

Carton 8Folder 14SH 1AF9

First National Bank of Boston, 1957-1961

Carton 8Folder 15SH 1AF9

Lybrand, Ross Bros., and Montgomery, 1959

F. Balance sheets, 1936-1981

Carton 8Folder 16-17SH 1AF9

1936, 1980-1981, undated

Carton 8Folder 18-19SH 1AF9

Endowment and special funds, 1936, 1959

G. Zilner & Company, 1992-1994

Carton 8Folder 20SH 1AF9

1992-1994

Carton 8Folder 21SH 1AF9

Financial statements, 1992

Carton 8Folder 22SH 1AF9

Annual reports, 1992-1993

Carton 8Folder 23SH 1AF9

Tax filings, 1992-1993

H. Legacies, 1880-1991

This series is arranged alphabetically by surname.

A.

Carton 8Folder 24SH 1AF9

Abbe, Hannah Bourne, 1914-1915

Carton 8Folder 25SH 1AF9

Adams, Charles Everett, 1949

Carton 8Folder 26SH 1AF9

Ainsley, Emily Louisa Coolidge, 1923-1948

Carton 8Folder 27SH 1AF9

Allen, Edward Everett, 1916

Carton 8Folder 28SH 1AF9

Andrews, Abby Bacon, 1912, 1937

Carton 8Folder 29SH 1AF9

Appleton, William Sumner, 1920-1937

B.

Carton 8Folder 30SH 1AF9

Bacon, Ellen Shepard, 1924-1938

Carton 8Folder 31SH 1AF9

Bacon, Mary Proctor, 1928

Carton 8Folder 32SH 1AF9

Ballou, Maturin Murray, 1906, 1915

Carton 8Folder 33SH 1AF9

Bancroft, Frederick, 1911, 1913

Carton 8Folder 34SH 1AF9

Barnard, Caroline Matilda Foster, 1908-1914

Carton 8Folder 35SH 1AF9

Barrows, Roswell Storrs, 1924

Carton 8Folder 36SH 1AF9

Bartlett, Stephen Long, 1937-1949

Carton 8Folder 37SH 1AF9

Beals, Sidney Lane, 1969-1970

Carton 8Folder 38SH 1AF9

Bean, Anna Santora King, 1954-1955

Carton 8Folder 39SH 1AF9

Bennett, Helen Frances Howe, 1927-1928

Carton 8Folder 40SH 1AF9

Bentley, Samuel, 1901

Carton 8Folder 41SH 1AF9

Blacker, Eliza Frances, 1913, 1919

Carton 8Folder 42SH 1AF9

Blake, Dehon, 1922-1928

Carton 8Folder 43SH 1AF9

Boles, Frank Walter, 1915-1930

Carton 8Folder 44SH 1AF9

Boles, Levi, 1900-1929

Carton 8Folder 45SH 1AF9

Borden, Samuel Augustus, 1909

Carton 8Folder 46SH 1AF9

Boutwell, Madelaine Endicott Giddings, 1937-1944

Carton 8Folder 47SH 1AF9

Bradlee, Nathaniel Jeremiah, 1924-1951

Carton 8Folder 48SH 1AF9

Bragg, Henry Willard, 1921-1936

Carton 8Folder 49SH 1AF9

Brewster, Henry William, 1933-1934

Carton 8Folder 50SH 1AF9

Briggs, Frank Harrison, 1930-1931

Carton 9Folder 1SH IAFB

Brook, Thomas, 1930-1931

Carton 9Folder 2SH IAFB

Brooks, Isaac Hobart, 1923-1925

Carton 9Folder 3SH IAFB

Bullard, Nancy Josephine, 1929

C.

Carton 9Folder 4SH IAFB

Caldwell, Anne E. Wilson, 1922-1938

Carton 9Folder 5SH IAFB

Campion, Delmar, 1923

Carton 9Folder 6SH IAFB

Carter, Clara Elizabeth Woods, 1949

Carton 9Folder 7SH IAFB

Carter, Fred Lewis, 1925-1948

Carton 9Folder 8SH IAFB

Chamberlain, Eleazer Davis, 1914-1915

Carton 9Folder 9SH IAFB

Chandler, Gilbert Erving, 1920-1953

Carton 9Folder 10SH IAFB

Chase, Arthur Taft, 1955

Carton 9Folder 11SH IAFB

Chase, Robert Stuart, 1917-1926

Carton 9Folder 12SH IAFB

Cheney, Caroline Frances, 1920

Carton 9Folder 13SH IAFB

Christian, Edith C., 1984

Carton 9Folder 14SH IAFB

Clark, Josiah C., 1920-1921

Carton 9Folder 15SH IAFB

Cobb, Samuel Crocker, 1925-1929

Carton 9Folder 16SH IAFB

Collamore, Helen, 1915-1916

Carton 9Folder 17SH IAFB

Coolidge, David Hill, 1924, 1938

Carton 9Folder 18SH IAFB

Copeland, David William A., 1920-1924

Carton 9Folder 19SH IAFB

Cowing, Martha, 1936

Carton 9Folder 20SH IAFB

Cox, Jessie Bancroft, 1983-1985

Carton 9Folder 21SH IAFB

Crocker, George Glover, 1913

Carton 9Folder 22SH IAFB

Cruft, Eunice McLellan, 1939-1983

Carton 9Folder 23SH IAFB

Curtis, Thomas Reynolds, 1911, 1919

Carton 9Folder 24SH IAFB

Cutter, Elizabeth Finley Smith, 1926-1928

D.

Carton 9Folder 25SH IAFB

Danforth, James Hutchins, 1938

Carton 9Folder 26SH IAFB

Davenport, Elizabeth Wyman Bacon, 1925-1975

Carton 9Folder 27SH IAFB

Davis, Charles, 1929-1931

Carton 9Folder 28SH IAFB

Davis, Charles L., 1920-1922

Carton 9Folder 29SH IAFB

Davis, Timothy, 1914

Carton 9Folder 30SH IAFB

Denio, Sylvanus Adams, 1957-1959

Carton 9Folder 31SH IAFB

Dix, Sarah H Vaughan, 1919-1921

Carton 9Folder 32SH IAFB

Donovan, William, 1931

Carton 9Folder 33SH IAFB

Downes, Caroline Tucker, 1940

Carton 9Folder 34SH IAFB

Dumaresq, Herbert, 1944

Carton 9Folder 35SH IAFB

Dwinnell, Alice Julia Hall Gould, 1916-1917, 1938

E.

Carton 9Folder 36SH IAFB

Ellis, Lucy Morey Mills, 1911-1913

Carton 9Folder 37SH IAFB

Ely, Charles Christopher, 1928-1938

Carton 9Folder 38SH IAFB

Endicott, William, 1914, 1938

Carton 9Folder 39SH IAFB

Ensign, Martha Louise Stratton, 1926

Carton 9Folder 40SH IAFB

Estabrook, Arthur Frederic, 1919-1938

Carton 9Folder 41SH IAFB

Estabrook, Franklin, 1927

Carton 9Folder 42SH IAFB

Estabrook, Sarah Elizabeth, 1935-1980

F.

Carton 9Folder 43SH IAFB

Farwell, Susan Walker Bartlett, 1903

Carton 9Folder 44SH IAFB

Faucon, Catherine Waters, 1943

Carton 9Folder 45SH IAFB

Faulkner, Charles, 1939

Carton 9Folder 46SH IAFB

Fay, Eugene Francis, 1930-1979

Carton 9Folder 47SH IAFB

Fay, Temple R. (see Elise Burnet Fay Loeffler), 1908-1938

Carton 9Folder 48SH IAFB

Field, Edward Blake, 1933-1934

Carton 9Folder 49SH IAFB

Fiske, Arthur Perry, 1938

Carton 9Folder 50SH IAFB

Flint, David Boardman, 1914-1950

Carton 9Folder 51SH IAFB

Foster, Fanny, 1934-1936

Carton 9Folder 52SH IAFB

Foster, John, 1897-1980

Carton 9Folder 53SH IAFB

Foster, Sarah Elizabeth Abbott, 1910-1924

Carton 9Folder 54SH IAFB

Fowle, Seth Augustus, 1921-1922

Carton 9Folder 55SH IAFB

Frisbee, Frank Dunlap, 1913-1936

Carton 9Folder 56SH IAFB

Frothingham, Lois Ripley Wright, 1922

G.

Carton 9Folder 57SH IAFB

Gaffield, Thomas, 1900-1940

Carton 9Folder 58SH IAFB

Geddes, Frank Campbell, 1960-1961

Carton 9Folder 59SH IAFB

George, Norman Horatio, 1917-1959

Carton 9Folder 60SH IAFB

Getchell, William Henry, 1910-1925

Carton 9Folder 61SH IAFB

Gibbs, Lyman, 1921-1924

Carton 9Folder 62SH IAFB

Goddard, Mary Louisa, 1936-1942

Carton 9Folder 63SH IAFB

Gray, Emily, 1925

Carton 9Folder 64SH IAFB

Greenwood, Charles Henry, 1913-1914

H.

Carton 10Folder 1SH IAUR

Haines, Lottie Smiley, 1934-1980

Carton 10Folder 2SH IAUR

Hall, Mary Russell Haskell, 1906-1937

Carton 10Folder 3SH IAUR

Halloran, Martin A., 1919-1929

Carton 10Folder 4SH IAUR

Hapgood, Warren, 1904-1933

Carton 10Folder 5SH IAUR

Harding, William Penn, 1912, 1936

Carton 10Folder 6SH IAUR

Harper, Richard Lawrence, 1922-1929

Carton 10Folder 7SH IAUR

Hathaway, Jerusha Faunce, 1927

Carton 10Folder 8SH IAUR

Hathaway, Lucy, 1930-1937

Carton 10Folder 9SH IAUR

Hayden, Olive Estey Hewins, 1939

Carton 10Folder 10SH IAUR

Hervey, William Henry, 1927-1928

Carton 10Folder 11SH IAUR

Hodges, Frederick Stimson, 1925-1928

Carton 10Folder 12SH IAUR

Hodges, Walter Whitman, 1916-1938

Carton 10Folder 13SH IAUR

Hoeffner, Mary T., undated

Carton 10Folder 14SH IAUR

Hollingsworth, Polly Robbins Eastman, 1915-1949

Carton 10Folder 15SH IAUR

Hosmer, Susan Noyes, 1930-1949

Carton 10Folder 16SH IAUR

Houghton, Sarah Ann Pierce, 1942-1971

Carton 10Folder 17SH IAUR

Howe, Abigail White Whitney, 1916

Carton 10Folder 18SH IAUR

Howe, Louise, 1912-1936

Carton 10Folder 19SH IAUR

Hunnewell, Walter, 1922-1923

Carton 10Folder 20SH IAUR

Hunt, Abby White, 1933-1954

Carton 10Folder 21SH IAUR

Huntington, S. Elizabeth, 1926-1927, 1938

Carton 10Folder 22SH IAUR

Hyams, Sarah A., 1983-1985

Carton 10Folder 23SH IAUR

Hyams, Godfrey Michael, 1976-1981

Carton 10Folder 24SH IAUR

Hysler, Edward, 1927

J.

Carton 10Folder 25SH IAUR

James, Julia Bradford Huntington, 1938

Carton 10Folder 26SH IAUR

Jaynes, Charles P., 1916-1960

Carton 10Folder 27SH IAUR

Jones, Jerome, 1917

Carton 10Folder 28SH IAUR

Jordan, William H.S., 1907

Carton 10Folder 29SH IAUR

Joyce, Edward J., 1964-1965

K.

Carton 10Folder 30SH IAUR

Kennedy, Charles A., 1916-1982

Carton 10Folder 31SH IAUR

Kettell, Emeline Jackson, 1880, 1898

L.

Carton 10Folder 32SH IAUR

Ladd, Mary Holman, 1937-1943

Carton 10Folder 33SH IAUR

Lane, Susan Marie Winn, 1925-1926

Carton 10Folder 34SH IAUR

Larned, Charles, 1913-1938

Carton 10Folder 35SH IAUR

Lawrence, Annie West Fuller, 1929-1930

Carton 10Folder 36SH IAUR

Learned, William H., 1939

Carton 10Folder 37SH IAUR

Lilly, Frances Eleanor Ballister, 1927-1930

Carton 10Folder 38SH IAUR

Lincoln, Alfred Varnum, 1921-1991

Carton 10Folder 39SH IAUR

Loeffler, Elsie Fay (see Temple R. Fay), 1936-1964

Carton 10Folder 40SH IAUR

Lord, Hartley, 1912-1914

Carton 10Folder 41SH IAUR

Lord, Marion Ruthven, 1938

Carton 10Folder 42SH IAUR

Lothrop, Marion Cyrus, 1912, 1938

Carton 10Folder 43SH IAUR

Loud, Jacob H., 1926

Carton 10Folder 44SH IAUR

Luke, Arthur Fuller, 1917-1921

M.

Carton 10Folder 45-47SH IAUR

Maloney, Francis James, 1969-1976

Carton 11Folder 1SH IAUS

Maloney, Francis James, 1969-1976

Carton 11Folder 1SH IAUS

Maloney, Francis James, 1969-1976

Carton 11Folder 2SH IAUS

Mann, Jonathan Harrington, 1918-1939

Carton 11Folder 3SH IAUS

Marrs, Laura Norcross, 1926-1938

Carton 11Folder 4SH IAUS

McKenney, William Augustus, 1940-1941

Carton 11Folder 5SH IAUS

Mendell, Seth, 1922-1924

Carton 11Folder 6SH IAUS

Merriam, Charles, 1907

Carton 11Folder 7SH IAUS

Messinger, Edward Foster, 1953

Carton 11Folder 8SH IAUS

Mink, Oliver Willard, 1938

Carton 11Folder 9SH IAUS

Mitchell, Ida May, 1947

Carton 11Folder 10SH IAUS

Morse, Kate M., 1924-1925

Carton 11Folder 11SH IAUS

Moseley, Frances Ann, 1911-1925

Carton 11Folder 12SH IAUS

Mulliken, Henry, undated

N.

Carton 11Folder 13SH IAUS

Nazro, Mary Ann Sicard, 1934-1937

Carton 11Folder 14SH IAUS

Newell, Edward Augustus, 1928, 1938

Carton 11Folder 15SH IAUS

Niles, William Jenkins, 1906-1937

Carton 11Folder 16SH IAUS

Norcross, Grenville Howland, 1937-1938

Carton 11Folder 17SH IAUS

Norcross, Lucy Ann Lane, 1916-1937

O.

Carton 11Folder 18SH IAUS

O'Donnell, John B., 1916-1937

Carton 11Folder 19SH IAUS

Oliver, Eliza Robinson Harrod, 1945-1946

P.

Carton 11Folder 20SH IAUS

Parkman, George Francis, 1909-1968

Carton 11Folder 21SH IAUS

Parlin, Albert Norton, 1927-1928

Carton 11Folder 22SH IAUS

Peirce, Charles Francis, 1910-1913

Carton 11Folder 23SH IAUS

Phipps, Benjamin, 1907-1921

Carton 11Folder 24SH IAUS

Pierce, Charles Eaton, 1946-1971

Carton 11Folder 25SH IAUS

Pierce, Clara Fearing, 1929, 1940-1941

Carton 11Folder 26SH IAUS

Pope, Albert Augustus, 1909-1914

Carton 11Folder 27SH IAUS

Porter, Edward O., 1938

Carton 11Folder 28SH IAUS

Pray, Lewis Glover, 1922

Carton 11Folder 29SH IAUS

Prescott, Charles Oliver and Albert Edward, 1935-1942

Q.

Carton 11Folder 30SH IAUS

Quiring, Joanna Louisa, 1961-1978

R.

Carton 11Folder 31SH IAUS

Remick, Frank Woodbury, 1926, 1930

Carton 11Folder 32SH IAUS

Rhoades, William Ward, 1913-1930

Carton 11Folder 33SH IAUS

Richards, Annie Louise, 1921-1928

Carton 11Folder 34SH IAUS

Richardson, William Lambert, 1932-1933

Carton 11Folder 35SH IAUS

Ripley, Ebed Lincoln, 1919-1920

Carton 11Folder 36SH IAUS

Robinson, Wallace Fullam, 1920

Carton 11Folder 37SH IAUS

Rodman, Hariette Mason, 1919-1920

Carton 11Folder 38SH IAUS

Rogers, Thomas Owen, 1924

Carton 11Folder 39SH IAUS

Russ, Lucy S., 1912-1921

Carton 11Folder 40SH IAUS

Russell, Susan Amelia Church, 1913-1914

Carton 11Folder 41-42SH IAUS

Russell, Winfield Scott, 1953-1991

S.

Carton 11Folder 43SH IAUS

Sampson, Rebecca Francis Hovey, 1915, 1938

Carton 11Folder 44SH IAUS

Sanborn, Caroline Frances Andrews, 1920-1923

Carton 11Folder 45SH IAUS

Sawtell, William B., 1926-1938

Carton 11Folder 46SH IAUS

Sawyer, Abby Ingersoll Meads, undated

Carton 11Folder 47SH IAUS

Sawyer, Ellen M., 1922-1949

Carton 11Folder 48SH IAUS

Sawyer, Samuel Elwell, 1939

Carton 11Folder 49SH IAUS

Schmidt, Arthur Paul, 1921-1938

Carton 11Folder 50SH IAUS

Schmidt, Helene Phlippine, 1932, 1938

Carton 11Folder 51SH IAUS

Schneider, Helene Barnett, 1990

Carton 11Folder 52SH IAUS

Shaw, Henry Southworth, 1923-1954

Carton 11Folder 53SH IAUS

Sias, Charles Deming, 1913, 1943

Carton 11Folder 54SH IAUS

Simes, William, 1927-1949

Carton 11Folder 55SH IAUS

Simonds, David, 1890-1931

Carton 11Folder 56SH IAUS

Smith, Ellen Vose, 1924

Carton 11Folder 57SH IAUS

Smith, John Robbins, 1921

Carton 11Folder 58SH IAUS

Soule, Nancy Frances, 1925

Carton 11Folder 59SH IAUS

Spencer, Aaron Warner, 1920

Carton 11Folder 60SH IAUS

Spencer, Henry Frost, 1917

Carton 12Folder 1SH 1BER

Sprague, Charlotte S. Ward, 1938

Carton 12Folder 2SH 1BER

Sprague, Henry Harrison, 1920

Carton 12Folder 3SH 1BER

Storer, Abby Matilda, 1922-1923

Carton 12Folder 4SH 1BER

Storer, Mary Goddard, 1923-1924

Carton 12Folder 5SH 1BER

Sweetser, Seth Kettell, 1914

T.

Carton 12Folder 6SH 1BER

Taber, Harriet, 1939

Carton 12Folder 7SH 1BER

Tarbell, John Henry, 1926-1930

Carton 12Folder 8SH 1BER

Taylor, Edward Everett, 1916-1936

Carton 12Folder 9SH 1BER

Tompkins, Arthur Gordon, 1913, 1917

Carton 12Folder 10SH 1BER

Train, Stephen Glover, 1946

Carton 12Folder 11SH 1BER

Turner, Henry D. [likely Henry Augustus Turner], 1922

Carton 12Folder 12SH 1BER

Turner, Sarah Frances Moulton, 1916-1918

Carton 12Folder 13SH 1BER

Tyler, Mary A., undated

Carton 12Folder 14SH 1BER

Tyler, Warren Parker, 1915

U.

Carton 12Folder 15SH 1BER

Upton, George Bruce, 1939

V.

Carton 12Folder 16SH 1BER

Vose, Anne White, 1939

W.

Carton 12Folder 17SH 1BER

Wadleigh, Horace W., 1914-1915

Carton 12Folder 18SH 1BER

Warner, Ella M., 1915

Carton 12Folder 19SH 1BER

Warren, Edgar B., 1908-1948

Carton 12Folder 20SH 1BER

Warren, Rebecca Bennett, 1916

Carton 12Folder 21SH 1BER

Waters, James, 1912

Carton 12Folder 22SH 1BER

Watson, Catherine Elizabeth, 1922-1923

Carton 12Folder 23SH 1BER

Weeks, Andrew Gray, 1931-1950

Carton 12Folder 24SH 1BER

Weston, William Henry, 1927-1978

Carton 12Folder 25SH 1BER

Wheelwright, John William, 1916-1917

Carton 12Folder 26SH 1BER

Whitcomb, Henry Clay, 1914-1920

Carton 12Folder 27SH 1BER

White, Edward Augustus, 1892, 1926

Carton 12Folder 28SH 1BER

Williams, Adelia Coffin, 1927

Carton 12Folder 29SH 1BER

Willson, Mary A., 1934-1935

Y.

Carton 12Folder 30SH 1BER

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

Carton 12Folder 31SH 1BER

1894, undated

Box 2Vol. 23SH 1BEW

Country Week annual reports, 1885-1894

Box 2Vol. 24SH 1BEW

Country Week annual reports, 1895-1906

Box 2Vol. 25SH 1BEW

Country Week annual reports, 1895-1906

Box 2Vol. 26SH 1BEW

Country Week annual reports, 1907-1929

Carton 12Folder 32SH 1BER

Country Week annual reports, 1915-1926, 1938

Carton 12Folder 33Vol. 27SH 1BER

Social services and character building, 1908

Carton 12Folder 34SH 1BER

Social services and character building, ca. 1926, 1934, 1947

Carton 12Folder 35SH 1BER

Education department, 1923-1926, undated

Carton 12Folder 36SH 1BER

75th Anniversary, 1926

Carton 12Folder 37-42SH 1BER

Citizenship Training department, 1938-1940

Carton 12Folder 43-46SH 1BER

Gymnasium, 1940-1965, undated

Carton 12Folder 47-48SH 1BER

Servicemen and veterans, 1941-1947

Carton 16Vol. 28SH 1AUT

Servicemen and veterans—Room registers, November 1942-July 1943

Carton 16Vol. 29SH 1AUT

Servicemen and veterans—Room registers, November 1942-July 1943

Carton 16Vol. 30SH 1AUT

Servicemen and veterans—Room registers, February-September 1944

Carton 16Vol. 31SH 1AUT

Servicemen and veterans—Room registers, May 1945-January 1946

Carton 12Folder 49SH 1BER

Volunteer appreciation tea, 1946

Carton 12Folder 50SH 1BER

Tea reception for Dwight Spaulding Strong, 1946

Carton 12Folder 51SH 1BER

Diocesan Mission (29 October-1 November), 1950

Carton 12Folder 52-54SH 1BER

100th anniversary, 1950-1951

Carton 12Folder 55SH 1BER

Athletic meets, 1957-1960, undated

B. Organizations, ca. 1921-1961

Carton 12Folder 56SH 1BER

Community Service of Boston, Inc., ca. 1921

Carton 12Folder 57SH 1BER

Community Federation of Boston, 1936

Carton 13Folder 1SH 1AF8

Downtown Forum Counseling Service, 1938-1939

Carton 13Folder 1-7SH 1AF8

Greater Boston Community Council, 1941-1949

Carton 13Folder 8SH 1AF8

Good Neighbor Association, 1945-1946, undated

Carton 13Folder 9SH 1AF8

Charles Hayden Foundation, 1945-1948

Carton 13Folder 10SH 1AF8

United Settlements of Greater Boston, 1946-1947

Carton 13Folder 11-12SH 1AF8

Committee of Citizens Greater Boston Community Survey, 1946-1947

Carton 13Folder 13SH 1AF8

United Community Services of Metropolitan Boston, 1948-1961

C. Clubs, 1928-1955

Carton 13Folder 14Vol. 32SH 1AF8

Camera Club, 1928-1932, undated

Carton 13Folder 15SH 1AF8

Union Pool and Billiard Club, 1945-1948, undated

Carton 13Folder 16SH 1AF8

Union Handball Club of Boston, 1951-1955, undated

Carton 13Folder 17SH 1AF8

Checkers Club, undated

D. Summer camp program, 1926-1990

Carton 13Folder 18-19SH 1AF8

1939-1960

Carton 13Folder 20-26SH 1AF8

Camp Union (Greenfield, New Hampshire), 1926-1928

Carton 13Folder 27SH 1AF8

Camp Union (Greenfield, New Hampshire), 1940-1941

Carton 13Folder 28SH 1AF8

Camp Union (Greenfield, New Hampshire), 1947-1950

Carton 13Folder 29SH 1AF8

Camp Union (Greenfield, New Hampshire), 1959-1960, undated

Carton 13Folder 30-31SH 1AF8

Camp Union and Otter Lake Conservation School (Greenfield, NH), 1927-1990, undated

Carton 13Folder 32SH 1AF8

Whispering Willows (Stoughton, Mass.), 1941

Carton 13Folder 33SH 1AF8

Camp Hammond (Plymouth, Mass.), 1946-1952

Carton 13Folder 34SH 1AF8

Bazeley Vacation House (Manomet, Massachusetts), 1948-1952

E. Space rentals and use, 1944-1960

Carton 13Folder 35SH 1AF8

1946-1948, 1951, 1960

Carton 13Folder 36SH 1AF8

Stage Door Canteen of Boston (American Theatre Wing, War Service), 1944-1945

Carton 13Folder 37SH 1AF8

Youth Leaders Conference and Resource Room, 1945-1946

Carton 13Folder 38SH 1AF8

Junior Achievement of Massachusetts, 1946

Carton 13Folder 39SH 1AF8

Girl Scouts, 1946

Carton 13Folder 40SH 1AF8

Login sheets, 1946-1947

Carton 13Folder 41SH 1AF8

40 Plus of New England, 1946-1947

Carton 13Folder 42SH 1AF8

Emerson College, 1948

F. Publicity, 1945-1972

Carton 13Folder 43-45SH 1AF8

1945-1953

Carton 13Folder 46SH 1AF8

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

Carton 14Folder 1SH 1AF6

B. 48 Boylston Street (Boston, Massachusetts), 1921-1989

Carton 14Folder 2SH 1AF6

1925-1956, 1987-1989, undated

Carton 14Folder 3SH 1AF6

New building, 1921, 1927

Carton 14Folder 4SH 1AF6

Building alterations, 1941

Carton 14Folder 5-8SH 1AF6

Facilities, 1946-1963

Carton 14Folder 9-11SH 1AF6

Facilities—Accident reports, 1949-1962

Carton 14Folder 12SH 1AF6

Inventories, 1953, undated

Carton 14Folder 13-16SH 1AF6

New building, 1956-1957

Carton 14Folder 17-18SH 1AF6

Park Plaza redevelopment project, 1965-1973

Carton 14Folder 19SH 1AF6

Building, 1966

Carton 14Folder 20-22SH 1AF6

Boston Landmarks Commission, 1970-1984

Carton 14Folder 23-24SH 1AF6

Deeds and real estate records [copies], undated

C. 31-33 La Grange Street (Boston, Massachusetts), 1930-1955

Carton 14Folder 25-27SH 1AF6

D. 38-42 Boylston Street (Boston, Massachusetts), 1942-1956

Carton 14Folder 28SH 1AF6

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

Carton 14Folder 29Vol. 33SH 1AF6

October 1889-August 1890

Carton 14Folder 30SH 1AF6

July-August 1907

Box 3Vol. 34SH 1BEX

1914-May 1916

Carton 14Folder 31Vol. 35SH 1AF6

September 1916-June 1917

Carton 14Vol. 36SH 1AF6

March 1920-January 1926

Box 3Vol. 37SH 1BEX

Union Life, February 1926-May 1931

Box 3Vol. 38SH 1BEX

Union Life, February 1926-May 1931

Box 3Vol. 39SH 1BEX

September 1936-June 1940

Carton 14Folder 37-38SH 1AF6

May 1939-June 1940

Carton 15Folder 1-24SH 1BES

September 1940-1982

B. Scrapbooks, 1871-1941

Carton 17Vol. 40SH 1AUY

Chicago Fire relief, 1871

Carton 17Vol. 41SH 1AUY

April 1872-February 1876

Oversize Box 2Vol. 42SH 1BED

April 1886-July 1888

Oversize Box 3Vol. 43SH 1BEE

July 1888-April 1891

Oversize Box 4Vol. 44SH 1BEF

September 1894-December 1897

Oversize Box 5Vol. 45SH 1BEG

January 1898-December 1900

Oversize Box 6Vol. 46SH 1BEH

January 1901-May 1904

Oversize Box 7Vol. 47SH 1BEI

June 1904-January 1907

Oversize Box 8Vol. 48SH 1BEJ

1913-1922

Oversize Box 9Vol. 49SH 1BEK

War services, October 1915-December 1918

Oversize Box 10Vol. 50SH 1BEL

November 1917-December 1926

Oversize Box 11Vol. 51SH 1BEM

December 1922-December 1924

Oversize Box 12Vol. 52SH 1BET

1925-1931

Oversize Box 13Vol. 53SH 1BEN

January 1927-November 1937

Oversize Box 14Vol. 54SH 1BEP

Mimeograph book, 1932-1934

Carton 17Folder 1SH 1AUY

[Disbound], October 1935-October 1941

Oversize Box 15Vol. 55SH 1BEQ

1935-1936

C. The Democrat, 2 December 1807-31 December 1808

Oversize Box 1Vol. 56SH 1BEC

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.

Box 4Folder 1-4SH 1BEY

Scrapbooks [disbound], 1947-1951

Box 5Vol. 57SH 1BEZ

Scrapbooks—Chicago Theatre of the Air performance 21 July 1951, 1951

Box 5Vol. 58SH 1BEZ

Scrapbooks, 1951-1953

Box 5Vol. 59SH 1BEZ

Scrapbooks, 1953-1959

Carton 15Folder 25-40SH 1BES

Correspondence, July 1950-1961, undated

Carton 15Folder 41-42SH 1BES

Publicity, 1952, 1959-1961, undated

Carton 15Folder 43SH 1BES

Singing material, 1955, 1960-1961, undated

Carton 15Folder 44SH 1BES

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:

Bradlee, Nathaniel Jeremiah, 1829-1888.
Nelson, Carl Edward, 1916-1999.

Organizations:

Harvard University--Students--Societies, etc.

Subjects:

Boston (Mass.)--Buildings, structures, etc.
Boston (Mass.)--Social life and customs.
Boston (Mass.)--Societies, etc.
Camping--Massachusetts--Plymouth.
Camping--Massachusetts--Manomet.
Camping--New Hampshire--Greenfield.
Charitable societies--Massachusetts--Boston.
Clubs--Massachusetts--Boston.
Gymnasiums--Massachusetts--Boston.
Historic buildings--Massachusetts--Boston.
Juvenile delinquency--Massachusetts--Boston.
Men--Massachusetts--Boston--Societies and clubs.
Physical education and training--Massachusetts--Boston.
Scrapbooks--1871-1876.
Scrapbooks--1886-1907.
Scrapbooks--1913-1941.
Scrapbooks--1947-1959.
Social service--Massachusetts--Boston.

Materials Removed from the Collection

Photographs from this collection have been removed to the MHS Photo Archives.