YWCA of Metropolitan Chicago records

Descriptive Summary

Repository
University of Illinois at Chicago, Special Collections (Richard J. Daley Library)
801 S. Morgan
Chicago, IL
USA
Repository Number
MSYWCA73
Creator
YWCA of Metropolitan Chicago.
Title
YWCA of Metropolitan Chicago records,
Dates
1876-2001
Abstract
The YWCA of Metropolitan Chicago was founded in 1876 at a time when a growing number of young single women came to Chicago looking for work. The YWCA provided services to these women, including safe housing, religious and vocational instruction, and help in improving labor conditions labor conditions. The YWCA of Metropolitan Chicago records contain administrative records, publications, newsletters, promotional literature, scrapbooks, news clippings, and photographic negatives and prints generated by or relating to the organization.
Language of the Material
English

Administrative Information

Biography/Profile

The YWCA of Metropolitan Chicago was founded in 1876, following the establishment of women’s Christian associations in New York and Boston. At the time, Chicago was rebuilding from the Great Fire of 1871 and growing numbers of young single women were coming to the city looking for work. The YWCA provided services to these women including safe housing, religious and vocational instruction, and efforts to improve labor conditions.

The YWCA of Metropolitan Chicago started providing living quarters for single women in 1877. By the 1890s the YWCA featured a library, auditorium, gymnasium, and 180 rooms for female residency. An employment bureau offered courses in typing and sales, two occupations then considered exclusive to men. By the 1920s, the YWCA of Metropolitan Chicago provided rooms in four residences to house up to 10,000 women. The Harriet Hammond McCormick YWCA opened in the late 1920s and featured a swimming pool and beauty parlor. The YWCA also owned and operated a summer camp on the eastern shore of Lake Michigan.

As the YWCA’s infrastructure adapted to the needs of young women, so did its policies regarding faith and race. At first only white Christian women who were members of Evangelical congregations were allowed to join, and up to 1934 the organization required a pledge to Christianity. In 1912, the YWCA began to assist African American girls, but only then by referring them to African American women. Still, the YWCA would in time prove to be ahead of the nation in promoting racial equality and integration. Its services and board of directors were racially integrated in the 1940s.

In the 1960s and 1970s, the YWCA’s services shifted further from a focus on moral welfare to broader goals of social justice. New programs included early childhood services and counseling for survivors of rape and domestic violence. In 1969, Doris Vivian Wilson became the first African American Executive Director for Chicago and steered the organization toward promotion and advocacy of the Women’s Movement. The 1970s also saw a decline in resources. Residences were closed and sold, ending the YWCA’s direct involvement in providing room and board for women. In 1989 the YWCA sold its Forest Beach summer camp on Lake Michigan.

Today, the YWCA focuses on women’s economic empowerment, support for survivors of sexual violence, and early childhood service. Racial justice remains an essential component of the organization’s work.

Cited sources:

“Local History,” YWCA of Metropolitan Chicago, accessed September 9, 2012.

Knupfer, Anne Meis. “Young Women’s Christian Association,” The Encyclopedia of Chicago, accessed September 9, 2012, http://www.encyclopedia.chicagohistory.org/pages/1394.html.

Scope and Content

The YWCA of Metropolitan Chicago records (1876-2000) document the birth and growth over more than a century of the organization in the Chicago area. Researchers interested in the YWCA, women’s organizations in general, and 20th-century social justice efforts may find this collection valuable.

Detailed Series Guide

Series I: Administrative Office Files, 1939-1960

Series I, subseries A: Board of Directors and Board of Trustees, 1941-1960

Series I, subseries B: Camps, Centers, Departments, and Residences, 1939-1960

Series I, subseries C: Program Planning, 1942-1946

Series I, subseries D: Public Affairs, 1942-1960

Series I, subseries E: Public Relations, 1941-1960

Series I, subseries F: Staff, 1941-1960

Series I, subseries G: General Administration, 1941-1960

Series I, subseries H: Membership, 1941-1960

Series I, subseries I: National Board, 1942-1960

Series I, subseries J: Organizations, 1941-1960

Series I, subseries K: War Services, 1942-1947

Series II: Reports, 1876-2000

Series II, subseries A: Minutes and Reports, 1876-1959

Series II, subseries B: Internal Reports, 1929-1962

Series II, subseries C: Annual Reports, 1876-2000

Series II, subseries D: National Conventions, 1922-1958

Series III: Publications, 1890-2001

Series IV: Scrapbooks, Clippings, and Photographs, 1876-2000

Arrangement

The collection is arranged into four series: “Administrative Office Files,” “Reports,” “Publications,” and “Scrapbooks, Clippings, and Photographs.”

The material is generally arranged in chronological order within each subseries. In cases where subseries do not exist, the material is arranged in chronological order within the series.

Access Restrictions

Access restrictions -- Available without restriction.

Use/Re-use Restrictions

Use Restrictions — Digitization. The collection contains currently inaccessible media. Digitization services may be available. Please email lib-spec@uic.libanswers.com.

Preferred Citation

YWCA of Metropolitan Chicago Records, Special Collections and University Archives, University of Illinois at Chicago

Indexed Terms

Inventory

I
Administrative Office Files
1939-1960
Administrative Information
Description of Material

“Administrative Office Files” includes materials related to the administration of the YWCA of Metropolitan Chicago. It is divided into eleven subseries: “Board of Directors and Board of Trustees;” “Camps, Centers, Departments, and Residences;” “Program Planning; Public Affairs;” “Public Relations;” “Staff;” “General Administration;” “Membership;” “National Board;” “Organizations;” and “War Services.” Each subseries is generally arranged in chronological order. Materials include correspondence, meeting minutes and agendas, committee reports, research materials, staff directories, and promotional matter.

A
Board of Directors and Board of Trustees
1941-1960
Administrative Information
Description of Material

This subseries includes meeting agendas and minutes, correspondence, and research material from the YMCA’s Board of Directors, Board of Trustees, and their subcommittees.

Box 1 - Folder 1
Container 1
Title
General
Dates
1941-1942
Box 1 - Folder 2
Container 1
Title
General
Dates
1942-1943
Box 1 - Folder 3
Container 1
Title
Nominating Committee
Dates
1943-1944
Box 1 - Folder 4
Container 1
Title
General
Dates
1943-1944
Box 1 - Folder 5
Container 1
Title
Meetings
Dates
1944-1945
Box 1 - Folder 6
Container 1
Title
Board of Directors, Nominating Committee for Officers of the Board
Dates
1944-1945
Box 1 - Folder 7
Container 1
Title
Board of Directors, Nominating Committee
Dates
1944-1945
Box 1 - Folder 8
Container 1
Title
Board of Trustees
Dates
1944-1945
Box 1 - Folder 9
Container 1
Title
Board of Directors, Meetings
Dates
1945-1946
Box 1 - Folder 10
Container 1
Title
Board of Directors, Nominating Committee
Dates
1945-1946
Box 1 - Folder 11
Container 1
Title
Board of Directors, Nominating Comittee for Officers of the Board
Dates
1945-1946
Box 1 - Folder 12
Container 1
Title
Board of Directors, Evanston Branch and All Other Centers
Dates
1945-1946
Box 1 - Folder 13
Container 1
Title
Board of Trustees, Board of Directors, Meetings
Dates
1946-1947
Box 1 - Folder 14
Container 1
Title
Board of Trustees, Board of Directors, Finance Department Minutes and Meeting Notes covering the Reconstruction Campaign
Dates
1946-1947
Box 1 - Folder 15
Container 1
Title
Board of Trustees, Board of Directors, Finance Department Correspondence concerning Reconstruction Campaign
Dates
1946-1947
Box 1 - Folder 16
Container 1
Title
Board of Trustees, Board of Directors, Finance Department Form Letters, Mimeo. work in connection with Reconstruction Campaign
Dates
1946-1947
Box 2 - Folder 17
Container 2
Title
Nominating Committee
Dates
1946-1947
Box 2 - Folder 18
Container 2
Title
Meetings
Dates
1947-1948
Box 2 - Folder 19
Container 2
Title
Business Committee and Department
Dates
1947-1948
Box 2 - Folder 20
Container 2
Title
By-Laws Committee
Dates
1947-1948
Box 2 - Folder 21
Container 2
Title
By-Laws Committee
Dates
1947-1948
Box 2 - Folder 22
Container 2
Title
Nominating Committee
Dates
1947-1847
Box 2 - Folder 23
Container 2
Title
Business Committee and Department
Dates
1948-1949
Box 2 - Folder 24
Container 2
Title
By-Laws Committee
Dates
1948-1949
Box 2 - Folder 25
Container 2
Title
General
Dates
1948-1949
Box 3 - Folder 26
Container 3
Title
Meetings
Dates
1948-1949
Box 3 - Folder 27
Container 3
Title
Nominating Committee
Dates
1948-1949
Box 3 - Folder 28
Container 3
Title
Meetings
Dates
1949-1950
Box 3 - Folder 29
Container 3
Title
Building Committee
Dates
1949-1950
Box 3 - Folder 30
Container 3
Title
Business Committee and Department
Dates
1949-1950
Box 3 - Folder 31
Container 3
Title
By-Laws Committee
Dates
1949-1950
Box 3 - Folder 32
Container 3
Title
Nominating Committee
Dates
1949-1950
Box 3 - Folder 33
Container 3
Title
Meetings
Dates
1950-1950
Box 3 - Folder 34
Container 3
Title
Recommendations for J. Ainsworth
Dates
1950-1951
Box 3 - Folder 35
Container 3
Title
Business Committee and Department
Dates
1950-1951
Box 3 - Folder 36
Container 3
Title
Mrs. Butler Honor Scholarship Fund
Dates
1950-1951
Box 3 - Folder 37
Container 3
Title
Nominating Committee, 1 of 2
Dates
1950-1951
Box 3 - Folder 38
Container 3
Title
Nominating Committee, 2 of 2
Dates
1950-1951
Box 4 - Folder 39
Container 4
Title
Business Committee and Department
Dates
1951-1952
Box 4 - Folder 40
Container 4
Title
Meetings
Dates
1951-1952
Box 4 - Folder 41
Container 4
Title
Nominating Committee
Dates
1951-1952
Box 4 - Folder 42
Container 4
Title
Business Committee and Department
Dates
1952-1953
Box 4 - Folder 43
Container 4
Title
General
Dates
1952-1953
Box 4 - Folder 44
Container 4
Title
Nominating Committee, 1 of 2
Dates
1952-1953
Box 4 - Folder 45
Container 4
Title
Nominating Committee, 2 of 2
Dates
1952-1953
Box 4 - Folder 46
Container 4
Title
Business Committee and Department
Dates
1953-1954
Box 4 - Folder 47
Container 4
Title
Citzens Advisory Committee
Dates
1953-1954
Box 4 - Folder 48
Container 4
Title
General
Dates
1953-1954
Box 4 - Folder 49
Container 4
Title
Nominating Committee
Dates
1953-1954
Box 4 - Folder 50
Container 4
Title
Development, Chicago Heights, Homewood, etc
Dates
1953-1954
Box 4 - Folder 51
Container 4
Title
Business Committee and Department
Dates
1954-1955
Box 4 - Folder 52
Container 4
Title
General
Dates
1954-1955
Box 4 - Folder 53
Container 4
Title
Nominating Committee
Dates
1954-1955
Box 5 - Folder 54
Container 5
Title
Business Committee and Department
Dates
1955-1956
Box 5 - Folder 55
Container 5
Title
General
Dates
1955-1956
Box 5 - Folder 56
Container 5
Title
Nominating Committee
Dates
1955-1956
Box 5 - Folder 57
Container 5
Title
Nominating Committee (Past), 1 of 2
Dates
1955-1956
Box 5 - Folder 58
Container 5
Title
Nominating Committee (Past), 2 of 2
Dates
1955-1956
Box 5 - Folder 59
Container 5
Title
Business Committee and Department
Dates
1956-1957
Box 5 - Folder 60
Container 5
Title
Business Committee and Department
Dates
1957-1958
Box 5 - Folder 61
Container 5
Title
General
Dates
1957-1958
Box 5 - Folder 62
Container 5
Title
Nominating Committee
Dates
1957-1958
Box 5 - Folder 63
Container 5
Title
Council on Associated Development
Dates
1958-1959
Box 5 - Folder 64
Container 5
Title
Business Committee and Department
Dates
1958-1959
Box 5 - Folder 65
Container 5
Title
General
Dates
1958-1959
Box 5 - Folder 66
Container 5
Title
Nominating Committee
Dates
1958-1959
Box 5 - Folder 67
Container 5
Title
Development Division
Dates
1959-1960
Box 5 - Folder 68
Container 5
Title
Business Committee and Department
Dates
1959-1960
Box 5 - Folder 69
Container 5
Title
Nominating Committee
Dates
1959-1960
Box 5 - Folder 70
Container 5
Title
Miss Barnes, Speaker at Sunday Evening Club
Dates
1959-1960
B
Camps, Centers, Departments, and Residences
1939-1960
Administrative Information
Description of Material

This subseries includes materials pertaining to the YMCA of Metropolitan Chicago’s camps, centers, departments, and residences, including correspondence, meeting agendas and minutes, research materials, and promotional matter.

Box 6 - Folder 71
Container 6
Title
DepartmentDLHealth Education
Dates
1934-1939
Box 6 - Folder 72
Container 6
Title
CampDLGirl Reserve
Dates
1937
Box 6 - Folder 73
Container 6
Title
ResidenceDLMcCormick
Dates
1939
Box 6 - Folder 74
Container 6
Title
CampDLGirl Reserve
Dates
1939-1940
Box 6 - Folder 75
Container 6
Title
DepartmentDLIndustrial, Committee on Household Employment
Dates
1940-1941
Box 6 - Folder 76
Container 6
Title
CampDLGirl Reserve
Dates
1941-1942
Box 6 - Folder 77
Container 6
Title
DepartmentDLHealth Education, Douglas Smith Fund
Dates
1941-1942
Box 6 - Folder 78
Container 6
Title
DepartmentDLIndustrial, Committee on Household Employment
Dates
1941-1942
Box 6 - Folder 79
Container 6
Title
CampDLGirl Reserve
Dates
1942-1943
Box 6 - Folder 80
Container 6
Title
DepartmentDLBusiness and Professional
Dates
1942-1943
Box 6 - Folder 81
Container 6
Title
CenterDLLoop
Dates
1942-1943
Box 6 - Folder 82
Container 6
Title
DepartmentDLHeath Education
Dates
1942-1943
Box 6 - Folder 83
Container 6
Title
DepartmentDLIndustrial
Dates
1942-1943
Box 6 - Folder 84
Container 6
Title
DepartmentDLServices
Dates
1943-1944
Box 6 - Folder 85
Container 6
Title
CenterDLEvanston Branch, By-Laws
Dates
1943-1944
Box 6 - Folder 86
Container 6
Title
CenterDLEvanston Branch, General
Dates
1943-1944
Box 6 - Folder 87
Container 6
Title
DepartmentDLServices
Dates
1943-1944
Box 6 - Folder 88
Container 6
Title
CenterDLEvanston Branch
Dates
1944-1945
Box 6 - Folder 89
Container 6
Title
CentersDLGeneral
Dates
1944-1945
Box 6 - Folder 90
Container 6
Title
CenterDLLoop, Location Committee
Dates
1945-1946
Box 6 - Folder 91
Container 6
Title
ResidenceDLMcCormick
Dates
1945-1946
Box 6 - Folder 92
Container 6
Title
ResidenceDLWest Side
Dates
1945-1946
Box 7 - Folder 93
Container 7
Title
CenterDLEvanston Branch
Dates
1946-1947
Box 7 - Folder 94
Container 7
Title
DepartmentsDLGeneral
Dates
1946-1947
Box 7 - Folder 95
Container 7
Title
ResidenceDLMcCormick
Dates
1946-1947
Box 7 - Folder 96
Container 7
Title
ResidenceDLMcCormick
Dates
1947-1948
Box 7 - Folder 97
Container 7
Title
CampsDLCommittee
Dates
1948
Box 7 - Folder 98
Container 7
Title
ResidenceDLMcCormick
Dates
1948-1949
Box 7 - Folder 99
Container 7
Title
ResidenceDLMcCormick
Dates
1949-1950
Box 7 - Folder 100
Container 7
Title
CenterDLLoop
Dates
1950-1951
Box 7 - Folder 101
Container 7
Title
DepartmentDLStudent
Dates
1950-1951
Box 7 - Folder 102
Container 7
Title
ResidenceDLMcCormick
Dates
1950-1951
Box 7 - Folder 103
Container 7
Title
CampDLCommittee and General
Dates
1951-1952
Box 7 - Folder 104
Container 7
Title
CenterDLAshland
Dates
1951-1952
Box 7 - Folder 105
Container 7
Title
CenterDLSouth Parkway
Dates
1951-1952
Box 7 - Folder 106
Container 7
Title
DepartmentDLIndustrial
Dates
1951-1952
Box 7 - Folder 107
Container 7
Title
DepartmentDLService
Dates
1951-1952
Box 7 - Folder 108
Container 7
Title
CenterDLMcCormick
Dates
1951-1952
Box 7 - Folder 109
Container 7
Title
CampsDLCommittee and General
Dates
1952-1953
Box 7 - Folder 110
Container 7
Title
CenterDLAshland
Dates
1952-1953
Box 8 - Folder 111
Container 8
Title
CenterDLLoop
Dates
1952-1953
Box 8 - Folder 112
Container 8
Title
CenterDLSouth Parkway
Dates
1952-1953
Box 8 - Folder 113
Container 8
Title
CenterDLWest Side
Dates
1952-1953
Box 8 - Folder 114
Container 8
Title
DepartmentDLHealth Education
Dates
1952-1953
Box 8 - Folder 115
Container 8
Title
DepartmentDLPersonal Services
Dates
1952-1953
Box 8 - Folder 116
Container 8
Title
DepartmentDLStudent
Dates
1952-1953
Box 8 - Folder 117
Container 8
Title
DepartmentDLYoung Adult
Dates
1952-1953
Box 8 - Folder 118
Container 8
Title
DepartmentDLY-Teen
Dates
1952-1953
Box 8 - Folder 119
Container 8
Title
ResidenceDLGeneral
Dates
1952-1953
Box 8 - Folder 120
Container 8
Title
ResidenceDLMcCormick
Dates
1952-1953
Box 8 - Folder 121
Container 8
Title
West Side ResidenceDLGeneralWest Side ResidenceDLGeneral
Dates
1952-1953
Box 8 - Folder 122
Container 8
Title
CampDLCommittee and General
Dates
1953-1954
Box 9 - Folder 123
Container 9
Title
CenterDLAshland
Dates
1953-1954
Box 9 - Folder 124
Container 9
Title
CenterDLLoop
Dates
1953-1954
Box 9 - Folder 125
Container 9
Title
CenterDLSouth Parkway
Dates
1953-1954
Box 9 - Folder 126
Container 9
Title
CenterDLWest Side
Dates
1953-1954
Box 9 - Folder 127
Container 9
Title
CenterDLWoodlawn
Dates
1953-1954
Box 9 - Folder 128
Container 9
Title
DepartmentDLHealth Education
Dates
1953-1954
Box 9 - Folder 129
Container 9
Title
DepartmentDLPersonal Services
Dates
1953-1954
Box 9 - Folder 130
Container 9
Title
DepartmentDLStudent
Dates
1953-1954
Box 9 - Folder 131
Container 9
Title
DepartmentDLYoung Adult
Dates
1953-1954
Box 9 - Folder 132
Container 9
Title
DepartmentDLY-Teen
Dates
1953-1954
Box 9 - Folder 133
Container 9
Title
ResidencesDLGeneral
Dates
1953-1954
Box 9 - Folder 134
Container 9
Title
ResidenceDLMcCormick
Dates
1953-1954
Box 9 - Folder 135
Container 9
Title
ResidenceDLWest Side
Dates
1953-1954
Box 9 - Folder 136
Container 9
Title
CampDLCommittee and General
Dates
1954-1955
Box 9 - Folder 137
Container 9
Title
CenterDLAshland
Dates
1954-1955
Box 10 - Folder 138
Container 10
Title
CenterDLLoop
Dates
1954-1955
Box 10 - Folder 139
Container 10
Title
CenterDLSouth Parkway
Dates
1954-1955
Box 10 - Folder 140
Container 10
Title
CenterDLWest Side
Dates
1954-1955
Box 10 - Folder 141
Container 10
Title
CenterDLWoodlawn
Dates
1954-1955
Box 10 - Folder 142
Container 10
Title
DepartmentsDLHealth Education
Dates
1954-1955
Box 10 - Folder 143
Container 10
Title
General Information and Medical Policies
Dates
1954-1955
Box 10 - Folder 144
Container 10
Title
DepartmentDLPersonal Services
Dates
1954-1955
Box 10 - Folder 145
Container 10
Title
DepartmentDLStudent
Dates
1954-1955
Box 10 - Folder 146
Container 10
Title
DepartmentDLYoung Adult
Dates
1954-1955
Box 10 - Folder 147
Container 10
Title
DepartmentDLY-Teen
Dates
1954-1955
Box 10 - Folder 148
Container 10
Title
ResidenceDLMcCormick
Dates
1954-1955
Box 10 - Folder 149
Container 10
Title
ResidenceDLWest Side
Dates
1954-1955
Box 11 - Folder 150
Container 11
Title
CampDLGeneral
Dates
1955-1956
Box 11 - Folder 151
Container 11
Title
CenterDLAshland
Dates
1955-1956
Box 11 - Folder 152
Container 11
Title
CenterDLLoop
Dates
1955-1956
Box 11 - Folder 153
Container 11
Title
CenterDLSouth Parkway
Dates
1955-1956
Box 11 - Folder 154
Container 11
Title
CenterDLWest Side
Dates
1955-1956
Box 11 - Folder 155
Container 11
Title
CenterDLWoodlawn
Dates
1955-1956
Box 11 - Folder 156
Container 11
Title
DepartmentDLPersonal Services
Dates
1955-1956
Box 11 - Folder 157
Container 11
Title
DepartmentDLStudent
Dates
1955-1956
Box 11 - Folder 158
Container 11
Title
DepartmentDLYoung Adult
Dates
1955-1956
Box 11 - Folder 159
Container 11
Title
DepartmentDLY-Teen
Dates
1955-1956
Box 11 - Folder 160
Container 11
Title
ResidenceDLMcCormick
Dates
1955-1956
Box 12 - Folder 161
Container 12
Title
ResidenceDLWest Side
Dates
1955-1956
Box 12 - Folder 162
Container 12
Title
CampDLGeneral
Dates
1956-1957
Box 12 - Folder 163
Container 12
Title
CenterDLAshland
Dates
1956-1957
Box 12 - Folder 164
Container 12
Title
CenterDLLoop
Dates
1956-1957
Box 12 - Folder 165
Container 12
Title
CentersDLSouth Parkway
Dates
1956-1957
Box 12 - Folder 166
Container 12
Title
CentersDLWest Side
Dates
1956-1957
Box 12 - Folder 167
Container 12
Title
CentersDLWoodlawn
Dates
1956-1957
Box 12 - Folder 168
Container 12
Title
DepartmentDLPersonal Services
Dates
1956-1957
Box 12 - Folder 169
Container 12
Title
DepartmentDLStudent
Dates
1956-1957
Box 12 - Folder 170
Container 12
Title
DepartmentDLTeen Age and Young Adult
Dates
1956-1957
Box 12 - Folder 171
Container 12
Title
ResidenceDLMcCormick
Dates
1956-1957
Box 12 - Folder 172
Container 12
Title
ResidenceDLWest Side
Dates
1956-1957
Box 12 - Folder 173
Container 12
Title
CampDLGeneral
Dates
1957-1958
Box 12 - Folder 174
Container 12
Title
CenterDLLoop
Dates
1957-1958
Box 12 - Folder 175
Container 12
Title
Center and ResidenceDLMcCormick
Dates
1957-1958
Box 12 - Folder 176
Container 12
Title
Center and ResidenceDLSouth Parkway
Dates
1957-1958
Box 13 - Folder 177
Container 13
Title
Center and ResidenceDLWest Side
Dates
1957-1958
Box 13 - Folder 178
Container 13
Title
Center and ResidenceDLWoodlawn
Dates
1957-1958
Box 13 - Folder 179
Container 13
Title
DepartmentsDLPersonal Services
Dates
1957-1958
Box 13 - Folder 180
Container 13
Title
DepartmentsDLStudent
Dates
1957-1958
Box 13 - Folder 181
Container 13
Title
DepartmentsDLTeen Age and Young Adult
Dates
1957-1958
Box 13 - Folder 182
Container 13
Title
CampDLForest Beach Camp General
Dates
1958-1959
Box 13 - Folder 183
Container 13
Title
CenterDLLoop
Dates
1958-1959
Box 13 - Folder 184
Container 13
Title
Center and ResidenceDLMcCormick
Dates
1958-1959
Box 13 - Folder 185
Container 13
Title
CenterDLSouth Parkway
Dates
1958-1959
Box 13 - Folder 186
Container 13
Title
CenterDLWest Side
Dates
1958-1959
Box 13 - Folder 187
Container 13
Title
CenterDLWoodlawn
Dates
1958-1959
Box 13 - Folder 188
Container 13
Title
DepartmentsDLTeen Age and Young Adult
Dates
1958-1959
Box 13 - Folder 189
Container 13
Title
DepartmentDLU.S.O
Dates
1958-1959
Box 13 - Folder 190
Container 13
Title
ResidencesDLLiving in Scholarships
Dates
1958-1959
Language of the Material
English
Box 13 - Folder 191
Container 13
Title
CampDLForest Beach Camp
Dates
1959-1960
Box 13 - Folder 192
Container 13
Title
CenterDLLoop
Dates
1959-1960
Box 13 - Folder 193
Container 13
Title
Center and ResidenceDLMcCormick
Dates
1959-1960
Box 14 - Folder 194
Container 14
Title
CenterDLSouth Parkway
Dates
1959-1960
Box 14 - Folder 195
Container 14
Title
CenterDLWest Side
Dates
1959-1960
Box 14 - Folder 196
Container 14
Title
CenterDLWoodlawn
Dates
1959-1960
Box 14 - Folder 197
Container 14
Title
DepartmentDLHealth Education, Report by Mrs. Mills
Dates
1959-1960
Box 14 - Folder 198
Container 14
Title
DepartmentDLPersonal Services
Dates
1959-1960
Box 14 - Folder 199
Container 14
Title
DepartmentDLStudent
Dates
1959-1960
Box 14 - Folder 200
Container 14
Title
DepartmentsDLTeen Age and Young Adult
Dates
1959-1960
Box 14 - Folder 201
Container 14
Title
DepartmentDLU.S.O
Dates
1959-1960
Box 14 - Folder 202
Container 14
Title
ResidencesDLRe. Living In Scholarships
Dates
1959-1960
Language of the Material
English
C
Program Planning
1942-1946
Administrative Information
Description of Material

This subseries contains materials pertaining to program planning for the YWCA of Metropolitan Chicago.

Box 14 - Folder 203-206
Container 14
Title
General
Box 15 - Folder 207-213
Container 15
Title
General
Box 16 - Folder 214-221
Container 16
Title
General
D
Public Affairs
1942-1960
Administrative Information
Description of Material

This subseries contains materials related to the YWCA of Metropolitan Chicago’s of public affairs department.

Box 16 - Folder 222-223
Container 16
Title
General
Dates
1942-1944
Box 17 - Folder 224-233
Container 17
Title
General
Dates
1945-1956
Box 18 - Folder 234-237
Container 18
Title
General
Dates
1956-1960
E
Public Relations
1941-1960
English
Administrative Information
Description of Material

This subseries contains promotional and fundraising for the YWCA of Metropolitan Chicago, including correspondence, flyers, and reports.

Box 18 - Folder 238
Container 18
Title
Publicity
Dates
1943-1944
Box 18 - Folder 239
Container 18
Title
Finance
Dates
1947-1948
Box 18 - Folder 240
Container 18
Title
Finance
Dates
1949-1950
Box 18 - Folder 241
Container 18
Title
Publicity
Dates
1949-1950
Box 18 - Folder 242
Container 18
Title
Finance
Dates
1950-1951
Box 18 - Folder 243
Container 18
Title
Publicity
Dates
1950-1951
Box 18 - Folder 244
Container 18
Title
Finance
Dates
1952-1953
Box 18 - Folder 246
Container 18
Title
Finance
Dates
1953-1954
Box 18 - Folder 245
Container 18
Title
Publicity
Dates
1952-1953
Box 18 - Folder 247
Container 18
Title
Publicity
Dates
1953-1954
Box 19 - Folder 248
Container 19
Title
Fund Raising
Dates
1954-1955
Box 19 - Folder 249
Container 19
Title
Publicity
Dates
1954-1955
Box 19 - Folder 250
Container 19
Title
Fund Raising
Dates
1955-1956
Box 19 - Folder 251
Container 19
Title
Publicity
Dates
1955-1956
Box 19 - Folder 252
Container 19
Title
Fund Raising
Dates
1956-1957
Box 19 - Folder 253
Container 19
Title
Publicity
Dates
1956-1957
Box 19 - Folder 254
Container 19
Title
Fund Raising
Dates
1957-1958
Box 19 - Folder 255
Container 19
Title
Publicity
Dates
1957-1958
Box 19 - Folder 256
Container 19
Title
Fund Raising
Dates
1958-1959
Box 19 - Folder 257
Container 19
Title
Publicity
Dates
1958-1959
Box 19 - Folder 258
Container 19
Title
Fund Raising, 1 of 2
Dates
1959-1960
Box 19 - Folder 259
Container 19
Title
Fund Raising, 2 of 2
Dates
1959-1960
Box 20 - Folder 260
Container 20
Title
Publicity
Dates
1959-1960
F
Staff
1941-1960
Administrative Information
Description of Material

This subseries includes directories, meeting agendas and minutes, correspondence, and biographical information regarding executive and professional staff for YWCA of Metropolitan Chicago.

Box 20 - Folder 261
Container 20
Title
City-Wide Staff Meetings
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 262
Container 20
Title
City-Wide Home Addresses
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 263
Container 20
Title
City-Wide Executive Staff
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 264
Container 20
Title
City-Wide Professional Staff
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 265
Container 20
Title
City-Wide Program Committee
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 266
Container 20
Title
City-Wide Executive Staff
Dates
1942-1943
Language of the Material
English
Box 20 - Folder 267
Container 20
Title
Staff Meetings
Dates
1943-1944
Language of the Material
English
Box 20 - Folder 268
Container 20
Title
Home Addresses
Dates
1943-1944
Language of the Material
English
Box 20 - Folder 269
Container 20
Title
Professional Staff
Dates
1943-1944
Language of the Material
English
Box 20 - Folder 270
Container 20
Title
Program Committee
Dates
1943-1944
Language of the Material
English
Box 20 - Folder 271
Container 20
Title
City-Wide Executive Staff
Dates
1944-1945
Language of the Material
English
Box 20 - Folder 272
Container 20
Title
City-Wide Executive Staff
Dates
1945-1946
Language of the Material
English
Box 20 - Folder 273
Container 20
Title
Professional and Executive Staff
Dates
1946-1947
Language of the Material
English
Box 20 - Folder 274
Container 20
Title
Executive Staff
Dates
1947-1948
Language of the Material
English
Box 20 - Folder 275
Container 20
Title
Executive Staff
Dates
1948-1949
Language of the Material
English
Box 20 - Folder 276
Container 20
Title
Executive Staff
Dates
1949-1950
Language of the Material
English
Box 21 - Folder 277
Container 21
Title
Professional Staff
Dates
1949-1950
Language of the Material
English
Box 21 - Folder 278
Container 21
Title
Executive Staff
Dates
1950-1951
Language of the Material
English
Box 21 - Folder 279
Container 21
Title
Professional Staff
Dates
1950-1951
Language of the Material
English
Box 21 - Folder 280
Container 21
Title
Executive Staff
Dates
1951-1952
Language of the Material
English
Box 21 - Folder 281
Container 21
Title
Professional Staff
Dates
1951-1952
Language of the Material
English
Box 21 - Folder 282
Container 21
Title
Executive Staff
Dates
1952-1953
Language of the Material
English
Box 21 - Folder 283
Container 21
Title
Professional Staff
Dates
1952-1953
Language of the Material
English
Box 21 - Folder 284
Container 21
Title
Executive Staff
Dates
1953-1954
Language of the Material
English
Box 21 - Folder 285
Container 21
Title
Professional Staff
Dates
1953-1954
Language of the Material
English
Box 21 - Folder 286
Container 21
Title
Executive Staff
Dates
1954-1955
Language of the Material
English
Box 21 - Folder 287
Container 21
Title
Professional Staff
Dates
1954-1955
Language of the Material
English
Box 21 - Folder 288
Container 21
Title
Executive Staff
Dates
1955-1956
Language of the Material
English
Box 21 - Folder 289
Container 21
Title
Professional Staff
Dates
1955-1956
Language of the Material
English
Box 21 - Folder 290
Container 21
Title
Party for Miss Fullbrook
Dates
1956, July
Language of the Material
English
Box 21 - Folder 291
Container 21
Title
Executive Staff
Dates
1956-1957
Language of the Material
English
Box 21 - Folder 292
Container 21
Title
Professional Staff
Dates
1956-1957
Language of the Material
English
Box 21 - Folder 293
Container 21
Title
Executive Staff
Dates
1957-1958
Language of the Material
English
Box 21 - Folder 294
Container 21
Title
Professional Staff
Dates
1957-1958
Language of the Material
English
Box 21 - Folder 295
Container 21
Title
Executive Staff
Dates
1958-1959
Language of the Material
English
Box 21 - Folder 296
Container 21
Title
Professional and Clerical Staff
Dates
1958-1959
Language of the Material
English
Box 21 - Folder 297
Container 21
Title
Executive Staff
Dates
1959-1960
Language of the Material
English
Box 21 - Folder 298
Container 21
Title
Professional Staff
Dates
1959-1960
Language of the Material
English
G
General Administration
1941-1960
Administrative Information
Description of Material

This subseries includes general meeting agendas and minutes, correspondence, and research materials of the YWCA of Metropolitan Chicago.

Box 22 - Folder 299
Container 22
Title
Conference and Convention Committee
Dates
1942-1943
Box 22 - Folder 300
Container 22
Title
Correspondence
Dates
1942-1943
Box 22 - Folder 301
Container 22
Title
Statistics
Dates
1942-1943
Box 22 - Folder 302
Container 22
Title
Miss Venable, Personal Dues
Dates
1942-1943
Box 22 - Folder 303
Container 22
Title
Residence Directors
Dates
1943-1944
Box 22 - Folder 304
Container 22
Title
Correspondence
Dates
1943-1944
Box 22 - Folder
Correspondence, Miss Barnes
1944-1945
Box 22 - Folder
Correspondence, Miss Maguire
1944-1945
Box 22 - Folder 308
Container 22
Title
Committee to Study Interracial Practices in Community YWCAs
Dates
1944-1945
Box 22 - Folder 309
Container 22
Title
Interracial Policies Summary
Dates
1944-1945
Box 22 - Folder 310
Container 22
Title
Interracial Study Report
Dates
1944-1945
Box 22 - Folder 311
Container 22
Title
Program Emphases and Objectives, Total Association
Dates
1944-1945
Box 22 - Folder 312
Container 22
Title
Residence Directors
Dates
1944-1945
Box 22 - Folder 313
Container 22
Title
Correspondence, Miss Barnes
Dates
1945-1946
Box 22 - Folder 314
Container 22
Title
Residence Directors
Dates
1945-1946
Box 23 - Folder 315
Container 23
Title
Statistics
Dates
1948-1949
Box 23 - Folder 316
Container 23
Title
Correspondence
Dates
1950-1951
Box 23 - Folder 317
Container 23
Title
Correspondence, Mrs. Harold C. Coffman
Dates
1950-1951
Box 23 - Folder 318
Container 23
Title
Correspondence, Mrs. Hattie Droll
Dates
1950-1951
Box 23 - Folder 319
Container 23
Title
Committee Appointments, Rental of Space
Dates
1952-1953
Box 23 - Folder 320
Container 23
Title
Correspondence, K.A. Rouse
Dates
1953-1954
Box 23 - Folder 321
Container 23
Title
Correspondence
Dates
1956-1957
Box 23 - Folder 322
Container 23
Title
Correspondence
Dates
1959-1960
H
Membership
1941-1960
Administrative Information
Description of Material

This subseries includes lists and meeting agendas and minutes pertaining to the membership and volunteers for the YWCA of Metropolitan Chicago.

Box 23 - Folder 323
Container 23
Title
Annual meeting
Dates
1941-1942
Box 23 - Folder 324
Container 23
Title
Membership
Dates
1942-1943
Box 23 - Folder 325
Container 23
Title
Annual Meeting
Dates
1942-1943
Box 23 - Folder 326
Container 23
Title
Annual Meeting
Dates
1943-1944
Box 23 - Folder 327
Container 23
Title
Annual Meeting
Dates
1944-1945
Box 23 - Folder 328
Container 23
Title
Annual Meeting
Dates
1945-1946
Box 23 - Folder 329
Container 23
Title
Annual Meeting
Dates
1946-1947
Box 23 - Folder 330
Container 23
Title
Annual Meeting
Dates
1947-1948
Box 23 - Folder 331
Container 23
Title
General
Dates
1947-1948
Box 24 - Folder 332
Container 24
Title
Annual Meeting
Dates
1948-1949
Box 24 - Folder 333
Container 24
Title
Annual Meeting
Dates
1949-1950
Box 24 - Folder 334
Container 24
Title
Annual Meeting
Dates
1950-1951
Box 24 - Folder 335
Container 24
Title
Volunteers
Dates
1950-1951
Box 24 - Folder 336
Container 24
Title
Annual Meeting
Dates
1951-1952
Box 24 - Folder 337
Container 24
Title
Volunteers
Dates
1951-1952
Box 24 - Folder 338
Container 24
Title
Annual Meeting
Dates
1952-1953
Box 24 - Folder 339
Container 24
Title
Meetings
Dates
1952-1953
Box 24 - Folder 340
Container 24
Title
Annual Meeting
Dates
1953-1954
Box 24 - Folder 341
Container 24
Title
Meetings
Dates
1953-1954
Box 24 - Folder 342
Container 24
Title
Annual Meeting
Dates
1954-1955
Box 25 - Folder 343
Container 25
Title
Centennial Celebration
Dates
1954-1955
Box 25 - Folder 344
Container 25
Title
General
Dates
1954-1955
Box 25 - Folder 345
Container 25
Title
Annual Meeting
Dates
1955-1956
Box 25 - Folder 346
Container 25
Title
General
Dates
1955-1956
Box 25 - Folder 347
Container 25
Title
Annual Meeting
Dates
1956-1957
Box 25 - Folder 348
Container 25
Title
General
Dates
1956-1957
Box 25 - Folder 349
Container 25
Title
Annual Meeting
Dates
1957-1958
Box 25 - Folder 350
Container 25
Title
General
Dates
1957-1958
Box 26 - Folder 351
Container 26
Title
Annual Meeting
Dates
1958-1959
Box 26 - Folder 352
Container 26
Title
General
Dates
1958-1959
Box 26 - Folder 353
Container 26
Title
Annual meeting
Dates
1959-1960
Box 26 - Folder 354
Container 26
Title
General
Dates
1959-1960
I
National Board
1942-1960
Administrative Information
Description of Material

This subseries features materials documenting the interaction of the YWCA of Metropolitan Chicago with the organization’s national board of directors and regional office. Included are personnel materials, meeting agendas and minutes, and conference proceedings.

Box 26 - Folder 355
Container 26
Title
General
Dates
1942-1943
Box 26 - Folder 356
Container 26
Title
Retirement Fund
Dates
1942-1943
Box 26 - Folder 357
Container 26
Title
War Funds
Dates
1942-1943
Box 26 - Folder 358
Container 26
Title
Questionnaires
Dates
1943-1944
Box 26 - Folder 359
Container 26
Title
Regional Conference
Dates
1944
Box 26 - Folder 360
Container 26
Title
General
Dates
1944-1945
Box 26 - Folder 361
Container 26
Title
Minutes
Dates
1944-1945
Box 26 - Folder 362
Container 26
Title
Retirement Fund
Dates
1944-1945
Box 26 - Folder 363
Container 26
Title
General
Dates
1945-1946
Box 26 - Folder 364
Container 26
Title
Other YWCAs
Dates
1945-1946
Box 26 - Folder 365
Container 26
Title
Retirement Fund
Dates
1945-1946
Box 27 - Folder 366
Container 27
Title
Convention
Dates
1946
Box 27 - Folder 367
Container 27
Title
General
Dates
1946-1947
Box 27 - Folder 368
Container 27
Title
Overseas Reconstruction Fund Campaign
Dates
1946-1947
Box 27 - Folder 369
Container 27
Title
General
Dates
1947-1948
Box 27 - Folder 370
Container 27
Title
National Interests and Support
Dates
1947-1948
Box 27 - Folder 371
Container 27
Title
Retirement Fund
Dates
1947-1948
Box 27 - Folder 372
Container 27
Title
Personnel Matters
Dates
1947-1948
Box 27 - Folder 373
Container 27
Title
Central Regional Conference
Dates
1948
Box 27 - Folder 374
Container 27
Title
Big Cities Conference
Dates
1948-1949
Box 27 - Folder 375
Container 27
Title
National Convention
Dates
1948-1949
Box 27 - Folder 376
Container 27
Title
General
Dates
1948-1949
Box 27 - Folder 377
Container 27
Title
National Interests and Support
Dates
1948-1949
Box 28 - Folder 378
Container 28
Title
General, 1 of 2
Dates
1949-1950
Box 28 - Folder 379
Container 28
Title
General, 2 of 2
Dates
1949-1950
Box 28 - Folder 380
Container 28
Title
National Interests and Support
Dates
1949-1950
Box 28 - Folder 381
Container 28
Title
Other YWCAs
Dates
1949-1950
Box 28 - Folder 382
Container 28
Title
Personnel Matters
Dates
1949-1950
Box 28 - Folder 383
Container 28
Title
Regional Office
Dates
1949-1950
Box 28 - Folder 384
Container 28
Title
Retirement Fund
Dates
1949-1950
Box 28 - Folder 385
Container 28
Title
General
Dates
1950-1951
Box 28 - Folder 386
Container 28
Title
National Interests and Support
Dates
1950-1951
Box 28 - Folder 387
Container 28
Title
Other YWCAs
Dates
1950-1951
Box 28 - Folder 388
Container 28
Title
Personal Matters
Dates
1950-1951
Box 29 - Folder 389
Container 29
Title
Regional Conference, 1 of 2
Dates
1950-1951
Box 29 - Folder 390
Container 29
Title
Regional Conference, 2 of 2
Dates
1950-1951
Box 29 - Folder 391
Container 29
Title
Regional Office
Dates
1950-1951
Box 29 - Folder 392
Container 29
Title
Retirement Fund
Dates
1950-1951
Box 29 - Folder 393
Container 29
Title
General
Dates
1951-1952
Box 29 - Folder 394
Container 29
Title
National Convention
Dates
1951-1952
Box 29 - Folder 395
Container 29
Title
Convention Preparation
Dates
1951-1952
Box 29 - Folder 396
Container 29
Title
National Interests and Support
Dates
1951-1952
Box 29 - Folder 397
Container 29
Title
Regional Office
Dates
1951-1952
Box 29 - Folder 398
Container 29
Title
Other YWCAs
Dates
1951-1952
Box 29 - Folder 399
Container 29
Title
Personnel Matters
Dates
1951-1952
Box 29 - Folder 400
Container 29
Title
Retirement Fund
Dates
1951-1952
Box 30 - Folder
General
1952-1953
Box 30 - Folder 402
Container 30
Title
National Interests and Support
Dates
1952-1953
Box 30 - Folder 403
Container 30
Title
Other YWCAs
Dates
1952-1953
Box 30 - Folder 404
Container 30
Title
Personnel Material
Dates
1952-1953
Box 30 - Folder 405
Container 30
Title
Regional Office
Dates
1952-1953
Box 30 - Folder 406
Container 30
Title
Retirement Fund
Dates
1952-1953
Box 30 - Folder 407
Container 30
Title
General
Dates
1953-1954
Box 30 - Folder 408
Container 30
Title
General
Dates
1953-1954
Box 30 - Folder 409
Container 30
Title
National Interests and Support
Dates
1953-1954
Box 30 - Folder 410
Container 30
Title
Other YWCAs
Dates
1953-1954
Box 30 - Folder 411
Container 30
Title
Personnel Material
Dates
1953-1954
Box 30 - Folder 412
Container 30
Title
Regional Office
Dates
1953-1954
Box 30 - Folder 413
Container 30
Title
Regional Conference
Dates
1953-1954
Box 31 - Folder
Retirement Fund, Savings and Security Plan
1953-1954
Box 31 - Folder 415
Container 31
Title
Convention
Dates
1954-1955
Box 31 - Folder 416
Container 31
Title
General
Dates
1954-1955
Box 31 - Folder 417
Container 31
Title
National Interest and Support
Dates
1954-1955
Box 31 - Folder 418
Container 31
Title
Other YWCAs
Dates
1954-1955
Box 31 - Folder 419
Container 31
Title
Personnel Material
Dates
1954-1955
Box 31 - Folder 420
Container 31
Title
Regional Office
Dates
1954-1955
Box 31 - Folder 421
Container 31
Title
Retirement Fund, Savings and Security Plan
Dates
1954-1955
Box 31 - Folder 422
Container 31
Title
General, 1 of 2
Dates
1955-1956
Box 31 - Folder 423
Container 31
Title
General, 2 of 2
Dates
1955-1956
Box 31 - Folder 424
Container 31
Title
National Interests and Support
Dates
1955-1956
Box 31 - Folder 425
Container 31
Title
Other YWCAs
Dates
1955-1956
Box 31 - Folder 426
Container 31
Title
Personnel Material
Dates
1955-1956
Box 32 - Folder 427
Container 32
Title
Regional Office
Dates
1955-1956
Box 32 - Folder 428
Container 32
Title
Retirement Fund, Saving and Security Plan
Dates
1955-1956
Box 32 - Folder 429
Container 32
Title
General
Dates
1956-1957
Box 32 - Folder 430
Container 32
Title
National Interests and Support
Dates
1956-1957
Box 32 - Folder 431
Container 32
Title
Other YWCAs
Dates
1956-1957
Box 32 - Folder 432
Container 32
Title
Personnel Material
Dates
1956-1957
Box 32 - Folder 433
Container 32
Title
Regional Conference
Dates
1956-1957
Box 32 - Folder 434
Container 32
Title
Retirement Fund, Savings and Security Plan
Dates
1956-1957
Box 32 - Folder 435
Container 32
Title
National Convention, St. Louis
Dates
1957-1958
Box 32 - Folder 436
Container 32
Title
General
Dates
1957-1958
Box 32 - Folder 437
Container 32
Title
National Interests and Support
Dates
1957-1958
Box 32 - Folder 438
Container 32
Title
Other YWCAs
Dates
1957-1958
Box 32 - Folder 439
Container 32
Title
Personnel Material
Dates
1957-1958
Box 32 - Folder 440
Container 32
Title
Regional Office
Dates
1957-1958
Box 33 - Folder 441
Container 33
Title
Retirement Fund, Savings and Security Plan
Dates
1957-1958
Box 33 - Folder 442
Container 33
Title
General
Dates
1958-1959
Box 33 - Folder 443
Container 33
Title
National Interests and Support
Dates
1958-1959
Box 33 - Folder 444
Container 33
Title
Other YWCAs
Dates
1958-1959
Box 33 - Folder 445
Container 33
Title
Personnel Material
Dates
1958-1959
Box 33 - Folder 446
Container 33
Title
Regional Office
Dates
1958-1959
Box 33 - Folder 447
Container 33
Title
Retirement Fund, Savings and Security Plan
Dates
1958-1959
Box 33 - Folder 448
Container 33
Title
General
Dates
1959-1960
Box 33 - Folder 449
Container 33
Title
National Interests and Support
Dates
1959-1960
Box 33 - Folder 450
Container 33
Title
Other YWCAs
Dates
1959-1960
Box 33 - Folder 451
Container 33
Title
Personnel Material
Dates
1959-1960
Box 33 - Folder 452
Container 33
Title
Regional Conference
Dates
1959-1960
Box 33 - Folder 453
Container 33
Title
Retirement Fund, Savings and Security Plan
Dates
1959-1960
II
Reports
1876-2000
Administrative Information
Description of Material

The series “Reports” includes the compiled records of committee and board meetings of the YWCA of Metropolitan Chicago, internal reports, and published annual reports and national convention proceedings. It is divided into four subseries: “Minutes and Reports,” “Internal Reports,” “Annual Reports,” and “National Conventions.”

A
Minutes and Reports
1876-1959
Administrative Information
Description of Material

This subseries consists of minutes and reports (many handwritten) documenting committee and board meetings for the YWCA of Metropolitan Chicago.

Box 43 - Folder 547
Container 43
Title
Women’s Christian Association of Chicago Minutes
Dates
1876-1882
Box 43 - Folder 548
Container 43
Title
Women’s Christian Association of Chicago Minutes
Dates
1882-1887
Box 43 - Folder 549
Container 43
Title
YWCA Minutes
Dates
1887-1893
Box 44 - Folder 550
Container 44
Title
YWCA Minutes
Dates
1893-1894
Box 44 - Folder 551
Container 44
Title
YWCA Minutes
Dates
1901-1906
Box 44 - Folder 552
Container 44
Title
YWCA Minutes
Dates
1906-1910
Box 45 - Folder 553
Container 45
Title
YWCA Minutes
Dates
1911-1915
Box 45 - Folder 554
Container 45
Title
YWCA Minutes
Dates
1915-1919
Box 45 - Folder 555
Container 45
Title
YWCA Minutes and Committee Reports
Dates
1919
Box 46 - Folder 556
Container 46
Title
YWCA Minutes
Dates
1920
Box 46 - Folder 557
Container 46
Title
YWCA Minutes
Dates
1921
Box 46 - Folder 558
Container 46
Title
YWCA Minutes and Reports
Dates
1922
Box 46 - Folder 559
Container 46
Title
YWCA Minutes and Reports
Dates
1923
Box 46 - Folder 560
Container 46
Title
YWCA Minutes and Reports
Dates
1924
Box 47 - Folder 561
Container 47
Title
YWCA Minutes and Reports
Dates
1925
Box 47 - Folder 562
Container 47
Title
YWCA Minutes and Reports
Dates
1926
Box 47 - Folder 563
Container 47
Title
YWCA Minutes and Reports
Dates
1927
Box 47 - Folder 564
Container 47
Title
YWCA Minutes and Reports
Dates
1928
Box 47 - Folder 565
Container 47
Title
YWCA Minutes and Reports
Dates
1929
Box 47 - Folder 566
Container 47
Title
YWCA Minutes and Reports
Dates
1930
Box 48 - Folder 567
Container 48
Title
YWCA Minutes and Reports
Dates
1931
Box 48 - Folder 568
Container 48
Title
YWCA Minutes and Reports
Dates
1932
Box 48 - Folder 569
Container 48
Title
YWCA Minutes and Reports
Dates
1933
Box 48 - Folder 570
Container 48
Title
YWCA Minutes and Reports
Dates
1934
Box 48 - Folder 571
Container 48
Title
YWCA Minutes and Reports
Dates
1935
Box 48 - Folder 572
Container 48
Title
YWCA Minutes and Reports
Dates
1936
Box 49 - Folder 573
Container 49
Title
YWCA Minutes and Reports
Dates
1937
Box 49 - Folder 574
Container 49
Title
YWCA Minutes and Reports
Dates
1938
Box 49 - Folder 575
Container 49
Title
YWCA Minutes and Reports
Dates
1939
Box 49 - Folder 576
Container 49
Title
YWCA Minutes and Reports
Dates
1940
Box 49 - Folder 577
Container 49
Title
YWCA Minutes and Reports
Dates
1941
Box 50 - Folder 578
Container 50
Title
YWCA Minutes and Reports
Dates
1942
Box 50 - Folder 579
Container 50
Title
YWCA Minutes and Reports
Dates
1943
Box 50 - Folder 580
Container 50
Title
YWCA Minutes and Reports
Dates
1944
Box 50 - Folder 581
Container 50
Title
YWCA Minutes and Reports
Dates
1945
Box 50 - Folder 582
Container 50
Title
YWCA Minutes and Reports
Dates
1946
Box 50 - Folder 583
Container 50
Title
YWCA Minutes and Reports
Dates
1947
Box 51 - Folder 584
Container 51
Title
YWCA Minutes and Reports
Dates
1948
Box 51 - Folder 585
Container 51
Title
YWCA Minutes and Reports
Dates
1949-1950
Box 51 - Folder 586
Container 51
Title
YWCA Minutes and Reports
Dates
1950-1951
Box 51 - Folder 587
Container 51
Title
YWCA Minutes and Reports
Dates
1951-1952
Box 51 - Folder 588
Container 51
Title
YWCA Minutes and Reports
Dates
1953
Box 51 - Folder 589
Container 51
Title
YWCA Minutes and Reports
Dates
1954
Box 52 - Folder 590
Container 52
Title
YWCA Minutes and Reports
Dates
1955
Box 52 - Folder 591
Container 52
Title
YWCA Minutes and Reports
Dates
1956
Box 52 - Folder 593
Container 52
Title
YWCA Minutes and Reports
Dates
1957
Box 52 - Folder 593
Container 52
Title
YWCA Minutes and Reports
Dates
1958
Box 52 - Folder 594
Container 52
Title
Executive Committee Minutes
Dates
1958-1959
Box 53 - Folder 595
Container 53
Title
YWCA Minutes and Reports
Dates
1959
Box 53 - Folder 596
Container 53
Title
Membership Meetings
Dates
1931-1939
Box 53 - Folder 579
Container 53
Title
Membership Meetings
Dates
1940-1946
Box 53 - Folder 598
Container 53
Title
Membership Meetings
Dates
1947-1956
B
Internal Reports
1929-1962
Administrative Information
Description of Material

This subseries contains internal research material, data, and completed studies created or compiled by the YWCA of Metropolitan Chicago.

Box 53 - Folder 599
Container 53
Title
McGill Residence Study
Dates
undated
Box 53 - Folder 600
Container 53
Title
YMCA and YMCA Historical Data
Dates
1929-1942
Box 53 - Folder 601
Container 53
Title
Y.M.C.A, Report Women’s Work
Dates
1931-1940
Box 53 - Folder 602
Container 53
Title
Y.M.C.A, Report Women’s Work
Dates
1942-1943
Box 53 - Folder 603
Container 53
Title
A Century of Progress, Report and Pamphlets
Dates
1933-1936
Box 54 - Folder 604
Container 54
Title
Central Residence, Closing
Dates
1934-1940
Box 54 - Folder 605
Container 54
Title
Program Planning Study, 1 of 1
Dates
1937-1938
Box 54 - Folder 606
Container 54
Title
Program Planning Study, 2 of 2
Dates
1937-1938
Box 54 - Folder 606
Container 54
Title
Internal Reports, Race Relations
Dates
1937-1943
Box 54 - Folder 608
Container 54
Title
Reports and Records
Dates
1939
Box 54 - Folder 609
Container 54
Title
Finance Report, Reconstruction Find
Dates
1946-1947
Box 54 - Folder 610
Container 54
Title
West Side Residence Building Report
Dates
1951-1955
Box 55 - Folder 611
Container 55
Title
Industrial Women’s Leisure-Time Study
Dates
1952
Box 55 - Folder 612
Container 55
Title
McCormick Center Policies and Procedures
Dates
1952-1953
Box 55 - Folder 613
Container 55
Title
Citizens Advisory Committee
Dates
1954
Box 55 - Folder 614
Container 55
Title
Citizens Advisory Committee
Dates
1954-1955
Box 56 - Folder 615
Container 56
Title
General Survey
Dates
1956
Box 56 - Folder 616
Container 56
Title
Building Report
Dates
1956
Box 56 - Folder 617
Container 56
Title
Professional Staff Manual
Dates
1962
C
Annual Reports
1876-2000
Administrative Information
Description of Material

This subseries consists of published annual reports of the YWCA of Metropolitan Chicago.

Box 57 - Folder 618
Container 57
Title
Annual Reports
Dates
1878-1895
Box 57 - Folder 619
Container 57
Title
Annual Reports
Dates
1895-1907
Box 57 - Folder 620
Container 57
Title
Annual Report, Cover
Dates
1895-1907
Box 58 - Folder 621
Container 58
Title
Annual Reports
Dates
1895-1907
Box 58 - Folder 622
Container 58
Title
Annual Reports
Dates
1896-1910
Box 58 - Folder 623
Container 58
Title
Annual Reports
Dates
1908-1928
Box 58 - Folder 624
Container 58
Title
Annual Reports
Dates
1911-1928
Box 59 - Folder 625
Container 59
Title
Department Annual Reports
Dates
1921-1939
Box 59 - Folder 626
Container 59
Title
Department Annual Reports
Dates
1932-1939
Box 59 - Folder 627
Container 59
Title
Annual Reports
Dates
1958-1959
Box 59 - Folder 628
Container 59
Title
Annual Reports
Dates
1959-1966
Box 59 - Folder 629
Container 59
Title
Annual Reports
Dates
1993-2000
Box 59 - Folder 630
Container 59
Title
Annual Reports
Dates
1994
Box 59 - Folder 631
Container 59
Title
Annual Reports
Dates
1995
Box 59 - Folder 632
Container 59
Title
Annual Reports
Dates
1996
Box 59 - Folder 633
Container 59
Title
Annual Reports
Dates
1997
Box 59 - Folder 634
Container 59
Title
Annual Reports
Dates
1998
Box 59 - Folder 635
Container 59
Title
Annual Reports
Dates
1999
Box 59 - Folder 636
Container 59
Title
Annual Reports
Dates
2000
D
National Conventions
1922-1958
Administrative Information
Description of Material

This subseries consists of published reports documenting the proceedings of YWCA national conventions.

Box 60 - Folder 637
Container 60
Title
Proceedings and Reports
Dates
1922-1926
Box 60 - Folder 638
Container 60
Title
Proceedings and Reports
Dates
1928-1930
Box 60 - Folder 639
Container 60
Title
Proceedings and Reports
Dates
1930-1932
Box 60 - Folder 640
Container 60
Title
Proceedings and Reports
Dates
1934-1936
Box 60 - Folder 641
Container 60
Title
Proceedings and Reports
Dates
1938
Box 61 - Folder 642
Container 61
Title
Proceedings and Reports, 1 of 2
Dates
1938-1940
Box 61 - Folder 643
Container 61
Title
Proceedings and Reports, 2 of 2
Dates
1938-1940
Box 61 - Folder 644
Container 61
Title
Proceedings and Reports
Dates
1946-1952
Box 61 - Folder 645
Container 61
Title
Proceedings and Reports
Dates
1952-1959
Box 62 - Folder 646
Container 62
Title
Proceedings and Reports
Dates
1955-1958
Box 62 - Folder 647
Container 62
Title
Proceedings and Reports
Dates
1958
J
Organizations
1941-1960
Administrative Information
Description of Material

This subseries contains correspondence, meeting agendas and minutes, correspondence, and research material pertaining to organizations affiliated with the YWCA of Metropolitan Chicago, including the Community Fund and the Welfare Council of Metropolitan Chicago.

Box 33 - Folder 454
Container 33
Title
Community Fund
Dates
1941-1942
Box 33 - Folder 455
Container 33
Title
Community Fund
Dates
1942-1943
Box 33 - Folder 456
Container 33
Title
Community and War Fund of Metropolitan Chicago, Inc.
Dates
1942-1943
Box 34 - Folder 457
Container 34
Title
Community Fund
Dates
1943-1944
Box 34 - Folder 458
Container 34
Title
Council of Social Agencies, Division on Education and Recreation
Dates
1943-1944
Box 34 - Folder 459
Container 34
Title
Community Fund
Dates
1944-1945
Box 34 - Folder 460
Container 34
Title
Community Fund
Dates
1945-1946
Box 34 - Folder 461
Container 34
Title
Council of Social Agencies, Division on Education and Recreation
Dates
1946-1947
Box 34 - Folder 462
Container 34
Title
Community Fund, Service Report
Dates
1946-1947
Box 34 - Folder 463
Container 34
Title
Community Fund
Dates
1947-1948
Box 34 - Folder 464
Container 34
Title
Council of Social Agencies
Dates
1947-1948
Box 34 - Folder 465
Container 34
Title
General
Dates
1947-1948
Box 34 - Folder 466
Container 34
Title
Community Fund
Dates
1948-1949
Box 34 - Folder 467
Container 34
Title
Council of Social Agencies, Newsletter
Dates
1948-1949
Box 34 - Folder 468
Container 34
Title
Community Fund
Dates
1949-1950
Box 34 - Folder 469
Container 34
Title
Welfare Council of Metropolitan Chicago, Board of Directors
Dates
1949-1950
Box 35 - Folder 470
Container 35
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1949-1950
Box 35 - Folder 471
Container 35
Title
U.S.O. Chicago Associated Services Committee
Dates
1950-1951
Box 35 - Folder 472
Container 35
Title
Community Fund
Dates
1950-1951
Box 35 - Folder 473
Container 35
Title
General
Dates
1950-1951
Box 35 - Folder 474
Container 35
Title
National Conference of Social Work
Dates
1950-1951
Box 35 - Folder 475
Container 35
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 1 of 2
Dates
1950-1951
Box 35 - Folder 476
Container 35
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 2 of 2
Dates
1950-1951
Box 35 - Folder 477
Container 35
Title
Welfare Council of Metropolitan Chicago, General
Dates
1950-1951
Box 35 - Folder 478
Container 35
Title
Welfare Council of Metropolitan Chicago, Board of Directors
Dates
1950-1951
Box 35 - Folder 479
Container 35
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1950-1951
Box 36 - Folder 480
Container 36
Title
Community Fund
Dates
1951-1952
Box 36 - Folder 481
Container 36
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1951-1952
Box 36 - Folder 482
Container 36
Title
Community Fund
Dates
1952-1953
Box 36 - Folder 483
Container 36
Title
General
Dates
1952-1953
Box 36 - Folder 484
Container 36
Title
National Association of Professional Workers
Dates
1952-1953
Box 36 - Folder 485
Container 36
Title
National Conference of Social Work
Dates
1952-1953
Box 36 - Folder 486
Container 36
Title
Welfare Council of Metropolitan Chicago, Board of Directors
Dates
1952-1953
Box 36 - Folder 487
Container 36
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 1 of 2
Dates
1952-1953
Box 36 - Folder 488
Container 36
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 2 of 2
Dates
1952-1953
Box 36 - Folder 489
Container 36
Title
Welfare Council of Metropolitan Chicago, General
Dates
1952-1953
Box 37 - Folder 490
Container 37
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1952-1953
Box 37 - Folder 491
Container 37
Title
U.S.O.
Dates
1952-1953
Box 37 - Folder 492
Container 37
Title
Chicago Housing Authority
Dates
1953-1954
Box 37 - Folder 493
Container 37
Title
U.S.O.
Dates
1953-1954
Box 37 - Folder 494
Container 37
Title
General
Dates
1953-1954
Box 37 - Folder 495
Container 37
Title
Community Fund
Dates
1953-1954
Box 37 - Folder 496
Container 37
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1953-1954
Box 37 - Folder 497
Container 37
Title
Welfare Council of Metropolitan Chicago, General
Dates
1953-1954
Box 37 - Folder 498
Container 37
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1953-1954
Box 37 - Folder 499
Container 37
Title
National Association of Professional Workers
Dates
1953-1954
Box 37 - Folder 500
Container 37
Title
National Conference of Social Work
Dates
1953-1954
Box 38 - Folder 501
Container 38
Title
Community Fund
Dates
1954-1955
Box 38 - Folder 502
Container 38
Title
General, 1 of 2
Dates
1954-1955
Box 38 - Folder 503
Container 38
Title
General, 2 of 2
Dates
1954-1955
Box 38 - Folder 504
Container 38
Title
U.S.O.
Dates
1954-1955
Box 38 - Folder 505
Container 38
Title
Welfare Council of Metropolitan Chicago, General
Dates
1954-1955
Box 38 - Folder 506
Container 38
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 1 of 2
Dates
1954-1955
Box 38 - Folder 507
Container 38
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation, 2 of 2
Dates
1954-1955
Box 38 - Folder 508
Container 38
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1954-1955
Box 38 - Folder 509
Container 38
Title
Community Fund
Dates
1955-1956
Box 39 - Folder 510
Container 39
Title
General
Dates
1955-1956
Box 39 - Folder 511
Container 39
Title
National Conference of Social Work
Dates
1955-1956
Box 39 - Folder 512
Container 39
Title
U.S.O.
Dates
1955-1956
Box 39 - Folder 513
Container 39
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1955-1956
Box 39 - Folder 514
Container 39
Title
Welfare Council of Metropolitan Chicago, General
Dates
1955-1956
Box 39 - Folder 515
Container 39
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1955-1956
Box 39 - Folder 516
Container 39
Title
Community Fund
Dates
1956-1957
Box 39 - Folder 517
Container 39
Title
U.S.O.
Dates
1956-1957
Box 39 - Folder 518
Container 39
Title
General
Dates
1956-1957
Box 40 - Folder 519
Container 40
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1956-1957
Box 40 - Folder 520
Container 40
Title
Welfare Council of Metropolitan Chicago, General
Dates
1956-1957
Box 40 - Folder 521
Container 40
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1956-1957
Box 40 - Folder 522
Container 40
Title
Community Fund
Dates
1957-1958
Box 40 - Folder 523
Container 40
Title
General
Dates
1957-1958
Box 40 - Folder 524
Container 40
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1957-1958
Box 41 - Folder 525
Container 41
Title
General
Dates
1957-1958
Box 41 - Folder 526
Container 41
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1957-1958
Box 41 - Folder 527
Container 41
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1958-1959
Box 41 - Folder 528
Container 41
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1958-1959
Box 41 - Folder 529
Container 41
Title
Welfare Council of Metropolitan Chicago, General
Dates
1958-1959
Box 41 - Folder 530
Container 41
Title
General
Dates
1958-1959
Box 41 - Folder 531
Container 41
Title
Community Fund
Dates
1958-1959
Box 41 - Folder 532
Container 41
Title
Community Fund
Dates
1959-1960
Box 42 - Folder 533
Container 42
Title
Welfare Council of Metropolitan Chicago, American Camping Association
Dates
1959-1960
Box 42 - Folder 534
Container 42
Title
Welfare Council of Metropolitan Chicago, Division of Education and Recreation
Dates
1959-1960
Box 42 - Folder 535
Container 42
Title
Welfare Council of Metropolitan Chicago, General
Dates
1959-1960
Box 42 - Folder 536
Container 42
Title
Welfare Council of Metropolitan Chicago, Planning for Services Committee.
Dates
1959-1960
Box 42 - Folder 537
Container 42
Title
Welfare Council of Metropolitan Chicago, Public Relations Council
Dates
1959-1960
K
War Services
1942-1947
Administrative Information
Description of Material

This subseries consists primarily of materials documenting the common efforts of the U.S.O and the YWCA of Metropolitan Chicago during World War II.

Box 42 - Folder 538
Container 42
Title
U.S.O.
Dates
1941
Box 42 - Folder 539
Container 42
Title
U.S.O.
Dates
1941-1942
Box 42 - Folder 540
Container 42
Title
Social Protection Committee, Office of Civilian Defense (OCD)
Dates
1942
Box 42 - Folder 541
Container 42
Title
Coordinating Committee
Dates
1942-1943
Box 42 - Folder 542
Container 42
Title
U.S.O.
Dates
1942-1943
Box 43 - Folder 543
Container 43
Title
U.S.O, 131 South Wabash Ave.
Dates
1942-1943
Box 43 - Folder 544
Container 43
Title
U.S.O.
Dates
1943-1944
Box 43 - Folder 545
Container 43
Title
Coordinating Committee
Dates
1943-1944
Box 43 - Folder 546
Container 43
Title
U.S.O.
Dates
1946-1947
II
Reports
1876-2000
Administrative Information
Description of Material

This series includes the compiled records of committee and board meetings of teh YWCA of Metropolitan Chicago, internal repots, and published annual reports and national convention proceedings. It is divided into four subseries: "Minutes and Reports," "Internal Reports," "Annual Reports," and "National Conventions."

A
Minutes and Reports
1876-1959
Administrative Information
Description of Material

This subseries consists of minutes and reports (many handwritten) that document committee and board meetings for the YWCA of Metropolitan Chicago.

Box 43 - Folder 547
Container 43
Title
Women's Christian Association of Chicago Minutes
Dates
1876-1882
Box 43 - Folder 548
Container 43
Title
Women's Christian Association of Chicago Minutes
Dates
1882-1887
Box 43 - Folder 549
Container 43
Title
YWCA Minutes
Dates
1887-1893
Box 44 - Folder 550
Container 44
Title
YWCA Minutes
Dates
1893-1894
Box 44 - Folder 551
Container 44
Title
YWCA Minutes
Dates
1901-1906
Box 44 - Folder 552
Container 44
Title
YWCA Minutes
Dates
1906-1910
Box 45 - Folder 553
Container 45
Title
YWCA Minutes
Dates
1911-1915
Box 45 - Folder 554
Container 45
Title
YWCA Minutes
Dates
1915-1919
Box 45 - Folder 555
Container 45
Title
YWCA Minutes and Committee Reports
Dates
1919
Box 46 - Folder 556
Container 46
Title
YWCA Minutes
Dates
1920
Box 46 - Folder 557
Container 46
Title
YWCA Minutes
Dates
1921
Box 46 - Folder 558
Container 46
Title
YWCA Minutes and Reports
Dates
1922
Box 46 - Folder 559
Container 46
Title
YWCA Minutes and Reports
Dates
1923
Box 46 - Folder 560
Container 46
Title
YWCA Minutes and Reports
Dates
1924
Box 47 - Folder 561
Container 47
Title
YWCA Minutes and Reports
Dates
1925
Box 47 - Folder 562
Container 47
Title
YWCA Minutes and Reports
Dates
1926
Box 47 - Folder 563
Container 47
Title
YWCA Minutes and Reports
Dates
1927
Box 47 - Folder 564
Container 47
Title
YWCA Minutes and Reports
Dates
1928
Box 47 - Folder 565
Container 47
Title
YWCA Minutes and Reports
Dates
1929
Box 47 - Folder 566
Container 47
Title
YWCA Minutes and Reports
Dates
1930
Box 48 - Folder 567
Container 48
Title
YWCA Minutes and Reports
Dates
1931
Box 48 - Folder 568
Container 48
Title
YWCA Minutes and Reports
Dates
1932
Box 48 - Folder 569
Container 48
Title
YWCA Minutes and Reports
Dates
1933
Box 48 - Folder 570
Container 48
Title
YWCA Minutes and Reports
Dates
1934
Box 48 - Folder 571
Container 48
Title
YWCA Minutes and Reports
Dates
1935
Box 48 - Folder 572
Container 48
Title
YWCA Minutes and Reports
Dates
1936
Box 49 - Folder 573
Container 49
Title
YWCA Minutes and Reports
Dates
1937
Box 49 - Folder 574
Container 49
Title
YWCA Minutes and Reports
Dates
1938
Box 49 - Folder 575
Container 49
Title
YWCA Minutes and Reports
Dates
1939
Box 49 - Folder 576
Container 49
Title
YWCA Minutes and Reports
Dates
1940
Box 49 - Folder 577
Container 49
Title
YWCA Minutes and Reports
Dates
1941
Box 50 - Folder 578
Container 50
Title
YWCA Minutes and Reports
Dates
1942
Box 50 - Folder 579
Container 50
Title
YWCA Minutes and Reports
Dates
1943
Box 50 - Folder 580
Container 50
Title
YWCA Minutes and Reports
Dates
1944
Box 50 - Folder 581
Container 50
Title
YWCA Minutes and Reports
Dates
1945
Box 50 - Folder 582
Container 50
Title
YWCA Minutes and Reports
Dates
1946
Box 50 - Folder 583
Container 50
Title
YWCA Minutes and Reports
Dates
1947
Box 51 - Folder 584
Container 51
Title
YWCA Minutes and Reports
Dates
1948
Box 51 - Folder 585
Container 51
Title
YWCA Minutes and Reports
Dates
1949-1950
Box 51 - Folder 586
Container 51
Title
YWCA Minutes and Reports
Dates
1950-1951
Box 51 - Folder 587
Container 51
Title
YWCA Minutes and Reports
Dates
1951-1952
Box 51 - Folder 588
Container 51
Title
YWCA Minutes and Reports
Dates
1953
Box 51 - Folder 589
Container 51
Title
YWCA Minutes and Reports
Dates
1954
Box 52 - Folder 590
Container 52
Title
YWCA Minutes and Reports
Dates
1955
Box 52 - Folder 591
Container 52
Title
YWCA Minutes and Reports
Dates
1956
Box 52 - Folder 592
Container 52
Title
YWCA Minutes and Reports
Dates
1957
Box 52 - Folder 593
Container 52
Title
YWCA Minutes and Reports
Dates
1958
Box 52 - Folder 594
Container 52
Title
Executive Committee Minutes
Dates
1958-1959
Box 52 - Folder 595
Container 52
Title
YWCA Minutes and Reports
Dates
1959
Box 53 - Folder 596
Container 53
Title
Membership Meetings
Dates
1931-1939
Box 53 - Folder 597
Container 53
Title
Membership Meetings
Dates
1940-1946
Box 53 - Folder 598
Container 53
Title
Membership Meetings
Dates
1947-1956
B
Internal Reports
1929-1962
Administrative Information
Description of Material

This subseries contains internal research material, data, and completed studies created or compiled by the YWCA of Metropolitan Chicago.

Box 53 - Folder 599
Container 53
Title
McGill Residence Study
Dates
n.d.
Box 53 - Folder 600
Container 53
Title
YMCA and YMCA Historical Data
Dates
1929-1942
Box 53 - Folder 601
Container 53
Title
Y.M.C.A, Report Women?s Work
Dates
1931-1940
Box 53 - Folder 602
Container 53
Title
Y.M.C.A, Report Women?s Work
Dates
1942-1943
Box 53 - Folder 603
Container 53
Title
A Century of Progress, Report and Pamphlets
Dates
1933-1936
Box 54 - Folder 604
Container 54
Title
Central Residence, Closing
Dates
1934-1940
Box 54 - Folder 605
Container 54
Title
Program Planning Study, 1 of 1
Dates
1937-1938
Box 54 - Folder 606
Container 54
Title
Program Planning Study, 2 of 2
Dates
1937-1938
Box 54 - Folder 607
Container 54
Title
Internal Reports, Race Relations
Dates
1937-1943
Box 54 - Folder 608
Container 54
Title
Reports and Records
Dates
1939
Box 54 - Folder 609
Container 54
Title
Finance Report, Reconstruction Find
Dates
1946-1947
Box 54 - Folder 610
Container 54
Title
West Side Residence Building Report
Dates
1951-1955
Box 55 - Folder 611
Container 55
Title
Industrial Women?s Leisure-Time Study
Dates
1952
Box 55 - Folder 612
Container 55
Title
McCormick Center Policies and Procedures
Dates
1952-1953
Box 55 - Folder 613
Container 55
Title
Citizens Advisory Committee
Dates
1954
Box 55 - Folder 614
Container 55
Title
Citizens Advisory Committee
Dates
1954-1955
Box 56 - Folder 615
Container 56
Title
General Survey
Dates
1956
Box 56 - Folder 616
Container 56
Title
Building Report
Dates
1956
Box 56 - Folder 617
Container 56
Title
Professional Staff Manual
Dates
1962
C
Annual Reports
1876-2000
Administrative Information
Description of Material

This subseries contains published annual reports of the YWCA of Metropolitan Chicago.

Box 57 - Folder 618
Container 57
Title
Annual Reports
Dates
1878-1895
Box 57 - Folder 619
Container 57
Title
Annual Reports
Dates
1895-1907
Box 57 - Folder 620
Container 57
Title
Annual Report, Cover
Dates
1895-1907
Box 58 - Folder 621
Container 58
Title
Annual Reports
Dates
1895-1907
Box 58 - Folder 622
Container 58
Title
Annual Reports
Dates
1896-1910
Box 58 - Folder 623
Container 58
Title
Annual Reports
Dates
1908-1928
Box 58 - Folder 624
Container 58
Title
Annual Reports
Dates
1911-1928
Box 59 - Folder 625
Container 59
Title
Department Annual Reports
Dates
1921-1939
Box 59 - Folder 626
Container 59
Title
Department Annual Reports
Dates
1932-1939
Box 59 - Folder 627
Container 59
Title
Annual Reports
Dates
1958-1959
Box 59 - Folder 628
Container 59
Title
Annual Reports
Dates
1959-1966
Box 59 - Folder 629
Container 59
Title
Annual Reports
Dates
1993-2000
Box 59 - Folder 630
Container 59
Title
Annual Reports
Dates
1994
Box 59 - Folder 631
Container 59
Title
Annual Reports
Dates
1995
Box 59 - Folder 632
Container 59
Title
Annual Reports
Dates
1996
Box 59 - Folder 633
Container 59
Title
Annual Reports
Dates
1997
Box 59 - Folder 634
Container 59
Title
Annual Reports
Dates
1998
Box 59 - Folder 635
Container 59
Title
Annual Reports
Dates
1999
Box 59 - Folder 636
Container 59
Title
Annual Reports
Dates
2001
D
National Conventions
1922-1958
Administrative Information
Description of Material

This subseries contains published reports that document the proceedings of YWCA national convention.

Box 60 - Folder 637
Container 60
Title
Proceedings and Reports
Dates
1922-1926
Box 60 - Folder 638
Container 60
Title
Proceedings and Reports
Dates
1928-1930
Box 60 - Folder 639
Container 60
Title
Proceedings and Reports
Dates
1930-1932
Box 60 - Folder 640
Container 60
Title
Proceedings and Reports
Dates
1934-1936
Box 60 - Folder 641
Container 60
Title
Proceedings and Reports
Dates
1938
Box 61 - Folder 642
Container 61
Title
Proceedings and Reports, 1 of 2
Dates
1938-1940
Box 61 - Folder 643
Container 61
Title
Proceedings and Reports, 2 of 2
Dates
1938-1940
Box 61 - Folder 644
Container 61
Title
Proceedings and Reports
Dates
1946-1952
Box 61 - Folder 645
Container 61
Title
Proceedings and Reports
Dates
1952-1959
Box 62 - Folder 646
Container 62
Title
Proceedings and Reports
Dates
1955-1958
Box 62 - Folder 647
Container 62
Title
Proceedings and Reports
Dates
1958
III
Publications
1890-2001
Administrative Information
Description of Material

This series consists of published material created by the YWCA of Metropolitan Chicago, including newsletters, brochures, and privately published books.

Box 62 - Folder 648
Container 62
Title
A Book of Tested Recipes
Dates
1890
Box 62 - Folder 649
Container 62
Title
In Memoriam Elizabeth McCormick
Dates
1905
Box 62 - Folder 650
Container 62
Title
W Magazine
Dates
1923-1940
Box 63 - Folder 651
Container 63
Title
Dedication of Harriet Hammond McCormick Memorial
Dates
1928
Box 63 - Folder 652
Container 63
Title
The Tower of Babel
Dates
1938-1948
Box 64 - Folder 653
Container 64
Title
Program Materials
Dates
1952-1955
Box 64 - Folder 654
Container 64
Title
Newsletters
Dates
1968-1973
Box 65 - Folder
Newsletters
1969
Box 65 - Folder 656
Container 65
Title
Newsletters and Pamphlets
Dates
1969-1971
Box 65 - Folder 657
Container 65
Title
Newsletters
Dates
1970
Box 65 - Folder 658
Container 65
Title
Pamphlets
Dates
circa 1970
Box 65 - Folder 659
Container 65
Title
Press Packet and Promotional Materials
Dates
1971-1974
Box 65 - Folder 660
Container 65
Title
Newsletters
Dates
1972-1979
Box 65 - Folder 661
Container 65
Title
Program Materials
Dates
1973
Box 65 - Folder 662
Container 65
Title
Newsletters
Dates
1974-1975
Box 65 - Folder 663
Container 65
Title
Newsletters and Flyers for Radio Program
Dates
1974-1978
Box 65 - Folder 664
Container 65
Title
Newsletters
Dates
1975-1976
Box 65 - Folder 665
Container 65
Title
Newsletter
Dates
1975-1978
Box 65 - Folder 666
Container 65
Title
Newsletters, South Suburban Area
Dates
1977-1980
Box 65 - Folder 667
Container 65
Title
Clippings and Program Materials
Dates
1977-1989
Box 65 - Folder 668
Container 65
Title
Press Releases
Dates
1979-1980
Box 65 - Folder 669
Container 65
Title
Newsletters and Program Materials
Dates
1983
Box 65 - Folder 670
Container 65
Title
Pamphlets
Dates
circa 1990-2000
Box 65 - Folder 671
Container 65
Title
Pamphlets, Rape Crisis Hotline
Dates
2000
Box 66 - Folder 672
Container 66
Title
Voices Newsletters
Dates
1990
Box 66 - Folder 673
Container 66
Title
Voices Newsletters
Dates
1991
Box 66 - Folder 674
Container 66
Title
News Ys
Dates
1991
Box 66 - Folder 675
Container 66
Title
Voices Newsletters
Dates
1992
Box 66 - Folder 676
Container 66
Title
News Ys
Dates
1992
Box 66 - Folder 677
Container 66
Title
Voices Newsletters
Dates
1993
Box 66 - Folder 678
Container 66
Title
News Ys
Dates
1993
Box 66 - Folder 679
Container 66
Title
Voices Newsletters
Dates
1993-2000
Box 66 - Folder 680
Container 66
Title
Voices Newsletters
Dates
1994
Box 66 - Folder 681
Container 66
Title
Voices Newsletters
Dates
1995
Box 66 - Folder 682
Container 66
Title
Voices Newsletters
Dates
1996
Box 66 - Folder 683
Container 66
Title
Voices Newsletters
Dates
1997
Box 66 - Folder 684
Container 66
Title
Voices Newsletters
Dates
1998
Box 66 - Folder 685
Container 66
Title
Voices Newsletters
Dates
1999
Box 66 - Folder 686
Container 66
Title
Voices Newsletters
Dates
2000
Box 66 - Folder 687
Container 66
Title
Voices Newsletters
Dates
2001
709
Container 66
Title
YWCA of Metropolitan Chicago 125 Years
Processing Information

Released on 2020-03-18.

IV
Scrapbooks, Clippings, and Photographs
1876-2000
Administrative Information
Description of Material

This series consists of scrapbooks, most of which document camper activities at the YWCA of Metropolitan Chicago’s Forest Beach Camp (“The Splash”). These scrapbooks include photographs, news clippings, and notes. Also in this series is a collection of prints from tinted glass slides, some of the slides themselves, newspaper clippings, and the 2000 issue of Chicago History that contains an article by Virginia R. Boynton called "Fighting Racism at the YWCA."

Box 66 - Folder 688
Container 66
Title
Scrapbook, The Splash (unfoldered)
Dates
1916-1920
Box 67 - Folder 689
Container 67
Title
Scrapbook, The Splash
Dates
1927
Box 67 - Folder 690
Container 67
Title
Scrapbook, The Splash
Dates
1929
Box 67 - Folder 691
Container 67
Title
Scrapbook, The Splash
Dates
1931
Box 68 - Folder 692
Container 68
Title
Scrapbook, The Splash
Dates
1931
Box 68 - Folder 693
Container 68
Title
Scrapbook, The Splash
Dates
1935
Box 68 - Folder 694
Container 68
Title
Scrapbook, The Splash
Dates
1936
Box 68 - Folder 695
Container 68
Title
Scrapbook, The Splash
Dates
1937
Box 69 - Folder 696
Container 69
Title
Scrapbook, The Splash
Dates
1939
Box 69 - Folder 697
Container 69
Title
Scrapbook, The Splash
Dates
1939-1940
Box 69 - Folder 698
Container 69
Title
Scrapbook, The Splash
Dates
1941
Box 70 - Folder 699
Container 70
Title
Scrapbook, The Splash
Dates
1942
Box 70 - Folder 700
Container 70
Title
Scrapbook, The Splash
Dates
1947
Box 70 - Folder 701
Container 70
Title
Scrapbook, The Splash
Dates
undated
Box 70 - Folder 702
Container 70
Title
YMCA College Commencement Program
Dates
1925
Box 70 - Folder 703
Container 70
Title
Press Packet
Dates
2000
Box 71 - Folder 704
Container 71
Title
Scrapbook, Clippings
Dates
1950-1952
Box 71 - Folder 705
Container 71
Title
Prints from tinted glass slides, 1 of 3
Dates
1876-1965
Box 71 - Folder 706
Container 71
Title
Prints from tinted glass slides, 2 of 3
Dates
1876-1965
Box 71 - Folder 707
Container 71
Title
Prints from tinted glass slides, 3 of 3
Dates
1876-1965
Box Glass negatives #1
[Glass Slides, #1 through 18]
undated
Box ov. 72
[Scrapbook of photographs]
ca. 1949
Box ov. 73
YWCA News Clippings [FRAGILE--NO PHOTOCOYPING]
1950-1952
Box ov. 74
YWCA News Clippings [FRAGILE--NO PHOTOCOYPING]
1953-1956
Box ov. 74
YWCA News Clippings [FRAGILE--NO PHOTOCOYPING]
1957-1960
Box 71 - Folder 708
Container 71
Title
Chicago History v. 29, n. 1 (Summer 2000)--includes article by Virignia R. Boynton, "Fighting Racism at the YWCA"
Dates
2000