CHESTER COUNTY CHRISTIAN ENDEAVOR UNION

Collection Title: Chester County Christian Endeavor Union

Collection Number: 146

Dates of Collection: 1891-1970

RepositoryChester County Historical Society, West Chester PA

Language: English

Biography:

Christian Endeavor was begun in 1881 in Portland, Maine at the Williston Congregational Church under the leadership of Pastor and Mrs. Francis E. Clark.  Its establishment came out of a week long evangelistic meeting where many young people accepted Jesus Christ as their Savior.[i]

The goal of Christian Endeavor is stated in the organization’s four principles:  Confession of Christ, Service for Christ, Loyalty to Christ’s Church and Fellowship with Christ’s people.  Its vision statement states:

 “Christian Endeavor is a Christ-centered, Bible based movement whose goals are to reach people cross culturally, especially young people, with the Gospel of Christ, disciple and train them to serve Christ and the Church, and provide fellowship for them through Christ’s Church.”[ii]

The Chester County Christian Endeavor Union was organized June 13, 1891, at the Presbyterian Church in West Chester.  It was composed of approximately thirty previously established Christian Endeavor societies in the county.  These societies had a membership of about 1300.  Seventy people were present at the initial meeting and they represented the following churches: Dilworthtown, Frazer, Toughkenamon, Great Valley, Kennett Square, and West Chester Presbyterian, Great Valley and West Chester Baptist, Honey Brook Presbyterian (?), West Chester Methodist and West Chester Reformed Episcopal. The first officers, elected for one year, were Rev. J.C. Caldwell, President, Susan C. Lodge, Recording Secretary, Mr. S.T. Fergus, Corresponding Secretary, and Mr. E. K. Minsall, Treasurer.

Over the next three decades, members visited each others churches and meetings to encourage them in their Christian living and church attendance.  County, State, National and International conventions were held. Guest speakers and lectures on current events, such as temperance, and teaching methods were heard at the conventions and tours of local sites, such as the Grand Canyon, were given.

The 35th International Convention, July 2-7, 1935, was held in Philadelphia at Convention Hall. It was concluded with a parade of 50,000 participants.  In April, 1941, the Chester County Christian Endeavor Union celebrated its Golden Jubilee.

Evangelistic Crusades were at their peak in the U.S. during the 1930s and 1940s. The Chester County Christian Endeavor Union was a sponsor in several of these.  One historic meeting was the Hyman Appelman Evangelistic Crusade “Christ for Philadelphia,” held January 11-February 1, 1942.  Over two hundred churches, along with the Chester County Christian Endeavor Union, participated in the crusade which was held in the Town Hall and, later, the Convention Center.  Over 5,000 decisions were made.[iii] Other speakers that they hosted for County meetings included Percy Crawford, Clifford Lewis, Bob Jones, Sr., and Jack Wyrtzen.  Documents and notes on these crusades and meetings are in this collection.

As with the majority of the U.S. population in the 1940s, the C.C.C.E. participated in aiding the war effort.  They contributed to several organizations, two of which were the Morning Cheer Center and the Seaman’s Church Institute.  The Morning Cheer Center was sponsored by the Morning Cheer Radio program and was for the use of the servicemen at Camp Dix, NJ.  The Seaman’s Church Institute was located in Philadelphia and aided navy and sea personnel.  C.C.C.E. also aided the Chester Rescue Mission in Chester, PA. 

Collections Scope:

This collection covers records of the Chester County Christian Endeavor Union for the years from 1891 to 1971 and includes Minutes of Executive Meetings, Committee Reports, Newsletter and Newspapers, Correspondence, Convention programs, news clippings and news photos.

There are no records in the collection for the following years:  1929-1933, 1936-1938, 1949-1955, and 1957-1959.  The years 1937, 1938, January-February 1949, can be referenced in The Outlook newsletter in Box 3.  The years 1954-1959 can be referenced in the Alumni Fellowship folder in Box 3.

See also Records in the CCHS numbered manuscript collection.  Numbers 76454 through 76470 contain minutes of County Conventions, reports, disbursements, clippings, statistics, correspondence and additional minutes.

Collections Contents:

File Box 1 – Minutes and Reports of the Executive Committee, Constitution, Convention Programs 1891-1940

Folder 1:  Minutes of the Chester County Union of Christian Endeavor 1891-1909

-Original November 12, 1891 minutes of the Young Peoples Societies of Christian Endeavor of Chester County Semi-Annual Convention

 -Original minutes June 13, 1891 meeting.

 -Two copies of Minutes of the Chester County Union of Christian Endeavor 1891-1909 with copy of the Constitution attached.  Also includes notations made by M. E. Wolfangle for the 1941 Jubilee program.

Folder 2:  Original and copies of the Constitution adopted April 8, 1922 with Minutes of the 1922, 1923, 1924 Conventions attached.

Folder 3:  Minutes of the Executive Committee of the C.C.C.E.U. July 1910-April 1923

-Mimeographed copy of minutes.

Folder 4:  Reports of the Executive Committee members April-May 1923

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities and meetings during April-May 1923.

Folder 5:  Reports of the Executive Committee members June- September 1923

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities and meetings during June-September 1923.

Folder 6:  Reports of the Executive Committee members October-December 1923

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during October-December 1923.

Folder 7:  Reports of the Executive Committee members January-February 1924

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during January-February 1924.

Folder 8:  Reports of the Executive Committee members March-May 1924

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during March-May 1924.

Folder 9:  Reports of the Executive Committee members June-September 1924

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during June-September 1924.

Folder 10: Reports of the Executive Committee members September-December 1924

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during September-December 1924.

Folder 11: Reports of the Executive Committee members January-February 1925

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during January-February 1925.

Folder 12: Reports of the Executive Committee members March-May 1925

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during  March-May 1925

 

Folder 13: Reports of the Executive Committee members August, November & December 1925

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during  August, November and December 1925

Folder 14: Reports of the Executive Committee members 1926

-Originals and copies of typed reports from the Executive Committee members regarding their activities during June, August and October 1926.

 

Folder 15: Report of the Executive Committee meeting March 1927

-Original typed report March 5, 1927.

 

Folder 16: Reports of the Executive Committee members June, July, & October 1928

-Originals and copies of handwritten and typed reports from the Executive Committee members regarding their activities during June, July and October 1928.

 

Folder 17: Reports of the Executive Committee members April-August 1933

-Originals and copies of typed reports from the Executive Committee members regarding their activities during April-August 1933. May meeting report includes a Reading Course List.

 

Folder 18:   Reports of the Executive Committee members September-December 1933

-Original typed reports from the Executive Committee members regarding their activities during September-December 1933.

 

Folder 19:  Reports of the Executive Committee members January-March 1934

-Originals and copies of typed reports from the Executive Committee members regarding their activities during January-March 1934.

 

Folder 20: Reports of the Executive Committee members April-August 1934

-Originals and copies of typed reports from the Executive Committee members regarding their activities during April-August 1934.

 

Folder 21: Reports of the Executive Committee members September-December 1934

-Originals and copies of typed reports from the Executive Committee members regarding their activities during September-December 1934.

Folder 22: Reports of the Executive Committee members January & February 1935

-Originals of typed reports from the Executive Committee members regarding their activities during January and February 1935.

 

Folder 23: Reports of the Southeastern District Meeting May 1939-June 1940.

-Originals and copies of typed reports of the Southeastern District Meetings May, June, September, October and December 1939; February, April and June 1940.  Two copies of thank you letters May 2, 1939.

 

 

Folder 24:  Convention Booklets and documents 1928, 1931

-Program booklet of the 40th Kansas State Christian Endeavor Convention, Wichita, Kansas, June 7-10, 1928.  Theme: “Crusade with Christ” Evangelism, World Peace and Christian Citizenship. Photo of W. Roy Breg.

 -Official Report booklet of the Golden Jubilee Convention, San Francisco, July 11-16, 1931.  Includes index of photos.  Contains photo of black delegates from Golden Rule Union, Washington, D.C.  Pennsylvania delegation page 64.  Full text of messages.  It is noted on page 75 that this was an inter-racial organization.

-“Greater Things Than These” A Message to the Youth of North America. Booklet of address given July 11, 1931, at the Golden Jubilee Convention in San Francisco.

 

Folder 25:  35th International Convention booklet and documents, 1935

-Program booklet for the 35th International Convention of Christian Endeavor “We Choose Christ”, Philadelphia, July 2-7, 1935.  Contains program, maps, photos, tours, and local businesses such as Horn & Hardart.

 

-Correspondence for hotel reservations for the 35th convention.

 

-“We Choose Christ” booklet of address given on July 2, 1935, by Daniel A. Poling, President, International Society of Christian Endeavor at the 35th convention.

-“Devotional Supplement To the Convention Program”, 35th convention.

-One  page from the Christian Endeavor World Quarterly, October to December 1935 page 1 and 2. Printed on the pages is the “We Choose Christ” 35th convention theme song by  D. Poling and B. Ackley. 

 

-Two pages from the Endeavor World Quarterly, July to September 1935 pages 3-6.  Printed on the pages are biographies of Rev. and Mrs. Clark and an article “The Abbeys Return to India”

-Sales flyer for Christian Endeavor pins (circa 1935)

-Copy of newspaper clippings and photos of the convention, speaker, founder, and concluding parade. From Evening Public Ledger Philadelphia July 6, 1935 and unknown paper July 3, 1935.

-“Pennsylvania” Delegate white fabric sash with red lettering which was pinned to the shoulder and hip. (This is in the museum collection).

File Box 2– Minutes and Reports of the Executive Committee, Constitution,

         Convention Programs, News Clippings and Miscellaneous 1940-1971

 

Folder 1: Reports of the Executive Committee members July-December 1940

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during July-December 1940.

 

Folder 2:  Reports of the Golden Jubilee Convention Committee 1940-1941

-Minutes of the meetings held January-March 1941.

 

Folder 3:  Reports of the Executive Committee members January-March 1941

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during January-March 1941. 

 

Folder 4:  Reports of the Executive Committee members April-May 1941

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during April-June 1941.

-A flyer from the Seaman’s Church Institute of Philadelphia is attached to June’s minutes.

 

Folder 5:  Reports of the Executive Committee members June-August 1941

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during July-August 1941.

 

Folder 6:  Reports of the Executive Committee members September-December 1941

-Originals and copies of handwritten and typed minutes and reports from the Executive Committee members regarding their activities during September-December 1941.

 

-Included is a Brochure for the 47th Annual Chester County Sabbath School Association Convention September 27, 1941.

 

-Agenda, music and information on the Appelman Evangelistic Meetings held January 11-February 1, 1942 Meetings “Christ for Philadelphia.”

 

-Report from the Chester Rescue Mission.

 

Folder 7:  Reports of the Executive Committee members January-March 1942

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during January-March 1942.

 

-A report on the “Christ for Philadelphia” meetings is given and a letter from Morning Cheer Broadcast regarding the Morning Cheer Center for the military at Camp Dix is included.

 

Folder 8:  Reports of the Executive Committee members April-August 1942

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during April-August 1942.

 

Folder 9:  Reports of the Executive Committee members September-December 1942

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during September-December 1942. 

 

-The September 25, 1942 minutes start with a devotional time in memory of  Frank Miller.

 

Folder 10: Reports of the Executive Committee members January-March 1943

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during January-March 1943. 

 

Folder 11:  Reports of the Executive Committee members May, July, and August 1943

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during May, July, and August 1943.

-Thank you note from Grace A. Gordon is included.

 

Folder 12: Reports of the Executive Committee members September-December 1943

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during September-December 1943. 

 

-Thank you note from Margaret E. Wolfangle is included.

 

Folder 13: Reports of the Executive Committee members February-May 1944

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during February-May 1944.

 

Folder 14: Reports of the Executive Committee members June-November 1944

-Originals and copies of typed minutes and reports from the Executive Committee members regarding their activities during June-November 1944.

 

-Letter from C. Hans Evans accepting the office of Pastor Counselor is included.

 

Folder 15: Reports of the Executive Committee members January-March 1945

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January-March 1945.

 

-Included are correspondence to Representatives and Senators on House Bills #533, #725, #262 and #549.

 

-Two booklets: “Enlist for Christ In Christian Citizenship” and “Enlist for Christ In Winning Others.”  Also mentions meetings with Bob Jones.

 

Folder 16: Reports of the Executive Committee members April-May 1945

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during April-May 1945.

 

-Includes response from Rep. F. Gyger on Bingo Bill, and letter from Francis Harvey Green and other correspondence.  Mentions Jack Wyrtzen as a speaker.

 

Folder 17: Reports of the Executive Committee members June-August 1945

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during June-August 1945.  Some correspondence.

 

Folder 18: Reports of the Executive Committee members September-November 1945

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during September-November 1945.

 

-Some correspondence.  Mentions Dr. Clifford Lewis and Percy Crawford as speakers.

 

Folder 19: Reports of the Executive Committee members January-April 1946

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January-April 1946

 

Folder 20: Correspondence May 1946

-Copies of Thank you letters May 11, 1946 and one sheet of Letterhead 1944-1945.

 

Folder 21: Reports of the Executive Committee members May-August 1946

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during May-August 1946.  Includes agenda for Summer Conference with speaker Bob Jones.

 

Folder 22: Reports of the Executive Committee members January-November 1947.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January-November 1947. Mentions speaker Maxwell Coder.

 

Folder 23: Reports of the Executive Committee members January-June 1948.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January-June 1948.

 

Folder 24: Reports of the Executive Committee members July-November 1948.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during July-November 1948.

-Mentions the Bob Jones Quartet at a rally.

 

Folder 25: Reports of the Executive Committee members September 1952

-Copies of typed minutes and Financial and Registration Reports for the Summer Conference at Camp Castle held September 6 & 7, 1952.

 

Folder 26: Reports of the Executive Committee members March 1955

-Copies of typed minutes and reports from the State Executive Committee Meeting in Kingston, PA, March 25 & 26, 1955.

 

-Calendar of year’s events included.

 

Folder 27: Reports of the Executive Committee members 1956 and 1959.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during May, June, July and November 1956 and September and November 1959.

 

Folder 28: Reports of the Executive Committee members 1960-1962.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during 1960-1962.

 

-January 17, 1960 report states that the meetings were bimonthly. Included also are reports from: March, May, July, September, November 1960 along with Spring Convention Financial Report and proposed budget.

 

-1961 reports are: January, April, June, August, and November.

-1962 reports are: January, July, and September

 

Folder 29: Reports of the Executive Committee members 1963-1965.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during 1963-1965.

 

-1963 reports are: January, March, May, June, August, October, December, 72nd Annual Convention, Plans to attend International C.E. Convention, and proposed budget.

 

-1964 reports are: February, April, June, August, and October.

 

-1965 reports are: January, March, April, May, September, November, and Financial Report and Picnic Report.

 

 

Folder 30: Reports of the Executive Committee members 1966.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January, March, May and August 1966. 

 

-Included are mailing lists for North Branch Board of Officers 1965-1966 and 1966-1967.

 

 

Folder 31: Reports of the Executive Committee members 1967 and 1968.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during January, March, April, June, September, November 1967.  Included are:  proposed budget 1967-1968, mailing list for Board of Officers 1967-1968, and South Branch Board of Officers1967-1968.

 

-January, March, May, July, September, and November 1968.  Included are:  proposed budget and mailing list for Board of Officers 1968-1969.

 

Folder 32: Reports of the Executive Committee members 1969-1971.

-Copies of typed minutes and reports from the Executive Committee members regarding their activities during 1969-1971.

 

-January, March, May, June, July, September, and November 1969.

 

-Included are: mailing list for Board of Officers 1969-1970, Committees 1969-1970, Committee and Officer responsibilities

 

-1968 Revised Constitution, Schedule of Events 1969-1970 and proposed budget 1969-1970.

 

-January, March, May, July, September, and November 1970.  Included are: mailing list for Board of Officers 1970-1971, and Tentative Schedule of Events 1970-1971.

 

Folder 33:  Membership Certificate circa 1950s.

-Blank Membership Certificate dated “195___”

 

Folder 34:  Constitutions of Chester County Christian Endeavor 1949, 1955, 1957, 1968 and Southern Branch C.E. 1957.

-Revised Constitution of the Chester County Christian Endeavor May, 1955 and January 15, 1968.

 

-Constitution of the South Branch of Chester County Christian Endeavor Union adopted May 21, 1957.

 

Folder 35:  News clippings

-Photocopies of news clippings dated 1892, 1893, 1912, 1939, 1940, 1955, and 1963.

 

Folder 36:  Miscellaneous

-Letter and sheet of Christian Endeavor Electros for use on Stationery, posters and programs and for general publicity, April 7, 1941.

 

-List of Chester County Christian Endeavor Union Officers from 1891-1943.

 

-Brief Review of the Chester County Christian Endeavor Union with timeline from 1892-1955.

 

-List of Southeastern District Officers and Committee Chairman with a list of the same from Bucks County, Chester County, Delaware County, Montgomery County, Philadelphia County and Pennsylvania Union Leaders.  n.d.

 

-A carbon copy of a previous writer’s record (perhaps Marion Hoopes) of the history of the C.C.C.E. and of Warren Hoopes’ service with Christian Endeavor.  Included are two quotes and a list of presidents from 1922 to 1953 and three pages of notes taken from the Daily Local News from 1904-1910.

 

-April 1946 edition of the Light monthly newsletter published by Philadelphia Christian Endeavor Unions.

 

Box 3 – Correspondence 1927-1930, County Minutes 1953-1955, Southeastern District Meetings 1947-1953, and Conventions 1927-1966

 

Folder 1:  Correspondence 1927

-Original and carbon copies of correspondence for 1927.

 

Folder 2:  The 10th Presbyterian Church Service Programs 1928

-February 26, 1928 service program with announcements and message “War” by the minister, Rev. Donald Grey Barnhouse.

-April 29, 1928 service program with announcements and message “Three Certain Things” by the minister, Rev. Donald Grey Barnhouse.

 

Folder 3:  Correspondence 1928 Convention

-Original and carbon copies of correspondence about and proposed program for the 1928 Convention

 

Folder 4:  Correspondence January-February 1928

-Original and carbon copies of correspondence for January-February 1928.

 

-Letters to and from Edgar A. Guest, Detroit Free Press.

 

-Letters to and from area ministers and speakers in regards to the 1928 Convention, including D.G. Barnhouse.

 

Folder 5: Correspondence March 1928

-Original and carbon copies of correspondence for March 1928.

 

-Letters to and from area ministers and speakers in regards to the 1928 Convention, including Rev. Burleigh Cruikshank, Homer Rodeheaver, Rev. John R. Hart, Jr., University of Pennsylvania, and Dr. Foulkes.

 

-Europe Trip information

 

Folder 6: Correspondence April 1928

-Original and carbon copies of correspondence for April 1928.

 

-Letters to and from area ministers and speakers in regards to the 1928 Convention, including  Homer Rodeheaver, W. F McMillin, Rev. W. R. Hall, M.M. Hostetter, and D.G. Barnhouse.

 

Folder 7:  Correspondence May- December 1928

-Original and carbon copies of correspondence for May-December 1928.

 

-Correspondence in regards to the conclusion of the Convention.

 

-Carbon copies of thank you letters to speakers for the Convention and other meetings and events including Francis H. Green, J. B. Matlack, Guy Davis, Harry Biehn, Warren Hoopes, and Rev. O. M. Tressler.

 

Folder 8:  Correspondence 1929

– Original and carbon copies of correspondence for 1929.

 

-Carbon copies of minutes sent to Mr. Ernest Walker

 

Folder 9:  Correspondence 1930

-Original and carbon copies of correspondence for 1930

 

-General correspondence and thank you’s, including letters from Women’s College, Newark, DE, Aldan Union Church, Henry L. Doherty & Co., South Chester Baptist Church,  and The Boy Council of Philadelphia.

 

Folder 10:  County Minutes 1953

-Typed minutes from the May, August, September, October, and November 1953 CCCE Board meetings.

 

Folder 11: County Minutes 1954

-Typed minutes from the January, February, May, July, and October 1954 CCCE Board meetings along with:  Committee description list, Finance Report 1953-54, Spring Convention Report,  and the Camp Castle Committee report.

 

Folder 12:  County Minutes 1955

-Typed minutes from the January, February, March, May, June, July, September, and October 1955 CCCE Board meetings.

 

Folder 13:  Southeastern District of the Pennsylvania CCCEU Meeting Minutes 1947-1948.

-Typed minutes from the Southeastern District of the Pennsylvania CCCEU Meetings dated November and December 1947; February, April, June, August, and October 1948.

 

Folder 14:  Southeastern District of the Pennsylvania CCCEU Meeting Minutes 1949

-Typed and carbon copies of the minutes from the Southeastern District of the Pennsylvania CCCEU Meetings February, March, April, June, October, and December 1949.

 

Folder 15:  Southeastern District of the Pennsylvania CCCEU Meeting Minutes 1950-1953.

-Typed and carbon copies of  minutes and correspondence from the Southeastern District of the Pennsylvania CCCEU Meetings dated February, April, June, and August 1950; January and November 1951; February, April, and December 1952; January, May, July, and September 1953. Carbon copies of letters October 1953.

 

Folder 16:  Officers 1926-1928 and Chester County Crusade Conference 1928

-Correspondence and lists of officers dated 1926-1928 which seems to be in preparation for the 1928 Chester County Crusade Conference.

 

Folder 17:  Mailing List 1955-1956 with List of Ministers; Lists of Branch Officers

-The 1955-1956 list  contains the CCCEU branch societies with affiliated churches and member’s addresses.  One page lists all the churches and their ministers names and addresses.

 

-South Branch names and addresses (n.d.)

 

-West Branch names and addresses (n.d.)

 

-Nottingham Presbyterian and Modena:  Officers names and addresses, facts about each union. (n.d.)

 

Folder 18:  Convention Booklets 1941, 1963, 1968

-1941 CCCEU Gold Jubilee Convention April 17-19, 1941, West Chester, PA program

 

-Play program:  “The CCCEU presents ‘Yesterday, Today and Forever’ An Historical Pageant of 50 Years of Christian Endeavor in Chester County by Dora F. Wolfangle” April 17, 1941.

 

-47th International Christian Endeavor Convention, Washington, D.C. July 2-6, 1963, Theme: “Through Christ I Can” program.

 

-Program booklet for the Chester County Spring Convention May 17-18, 1968.

 

Folder 19:  37th Annual Convention 1928

-Program, registration card and clippings for the 37th Annual Convention of the CCCEU held in Phoenixville on April 20-21, 1928.  Picture of Dr. Daniel A. Polig on cover.

 

Folder 20:  38th Annual Convention 1929

-Program of April 12th – 13th convention with photo of Arch J. McQuilkin on cover.  Convention held in West Chester. Handwritten notes throughout.

-Correspondence from Byron P. Adams, Hopi Indian Missionary, May 17, 1929,  and R. Maude Bradley, Secretary, May 23, 1929.

-Correspondence from Rev. Arthur James, April 18, 1929, and Rev. Harold Laird, April 18, 1929.

 

Folder 21:  40th Annual Convention 1931

-Program of April 17th – 18th, 1931, held in Downingtown.

-Chester County Investment Card

-Mimeographed copies of the Report of Activities from April 19, 1930, to April 11, 1931.

-Handbill for the convention program

-Mimeographed copy of words for songs used at the convention banquet.

 

Folder 22:  41st  Annual Convention 1932

-Program of April 15th – 16th, 1932, held in Phoenixville.

-Minutes of the convention

-Report of the Resolution Committee from the convention. Signed by the committee members

-Reports of the officers and department superintendents of the CCCEU from April 11, 1931 to April 1, 1932

 

Folder 23:  42nd  Annual Convention 1933

-Program of April 21st-22nd, 1933, held in West Grove.  Prof. Homer Rodeheaver was one of the speakers

-Report of Registrations and Financial Report of the Registration Committee

-Minutes of the 42nd Annual Convention

-Reports of the officers and department superintendents of the CCCEU from April 1, 1932 to April 10, 1933

 

Folder 24:  43rd Annual Convention 1934

-Program of April 20th – 21st, 1934, held in Coatesville.  Announcements include the Special Evangelistic Services to be held at the Coatesville Presbyterian Church where Rev. Percy Crawford would be speaking.

-Chester County Investment Cards

-Handbill for the convention program

-Minutes of the 43rd Annual Convention

-Reports of the officers and department superintendents of the CCCEU

 

Folder 25:  64th County Spring Convention 1955

-Announcement and registration form

-Program of April 22nd – 23rd, 1955, held in Phoenixville

 

Folder 26: 75th National Anniversary 1956

-Program for the January 29, 1956, Hymn Sing and Rally; 10 copies

-Uncut handbills for the North Branch CE Hymn Sing, September 11, at Windsor Baptist (no year).  Penciled note reads, “Sept. 13, West Branch Hymn Sing”

 

Folder 27: 75th National Anniversary 1956

-Announcement and order form for Christian Endeavor Week January 26 to February 5, 1956

-Flyer announcing January 29, 1956, Hymn Sing and Rally at the Presbyterian Church of Coatesville

 

Folder 28:  75th National Anniversary 1956

-Diamond Jubilee Christian Endeavor Week Packet.  Packet of information, forms, TV and Radio program scripts, news release, etc., for use in planning programs for the week of January 29 to February 5, 1956.

-One red and white Christian Endeavor seal 5.5 inches in diameter.  Gum adhesive back.

 

Folder 29:  75th National Anniversary 1956

-Receipts, news clippings, correspondence and planning notes for the January 29, 1956 Rally at Coatesville Presbyterian Church.

 

Folder 30:  75th National Anniversary 1956 News clippings

-News clippings and photo of the 1956 rally at area churches.

 

Folder 31:  75th Chester County Anniversary 1966

-Program of April 28th-30th, 1966.  Held at West Grove United Presbyterian Church, West Grove.  Includes history of the CCCEU, photos of  presidents, and lists of officers.

 

Box 4 – Chester County Junior CEU, Alumni Fellowship 1954-1964 and Issues of Youth Today 1950, 1953, 1956

Folder 1:  Junior Christian Endeavor 1940-1946

-JCE money account books, receipts that were in the books, and a thank you letter from The Homeopathic Hospital of Chester County, January 4, 1945.

 

Folder 2:  Receipt for purchase at Hilyard’s Dry Goods Store, March 13, 1942 (?)

 

 

Folder 3:  Junior Convention Program 1956 

-Program for the April 28, 1956, Junior Convention which was held at the Parkesburg Presbyterian Church.  Includes words for songs.  4 copies.

 

 

Folder 4:  C.C.C.E. Alumni Fellowship 1954-1955 

-This folder contains the records, minutes, correspondence and banquet information of the Alumni Fellowship.

 

Folder 5:  C.C.C.E. Alumni Fellowship Dinner 1955

-This folder contains the records, minutes, correspondence and banquet information of the Alumni Fellowship.

 

Folder 6:  C.C.C.E. Alumni Fellowship 1956-1959

-This folder contains the records, minutes, correspondence and banquet information of the Alumni Fellowship.

 

Folder 7: C.C.C.E. Alumni Fellowship 1960-1964

-This folder contains the records, minutes, correspondence and banquet information of the Alumni Fellowship.  It also contains a list of members names and addresses.

Folder 8:  Youth Today January 1950

-“The Voice of Christian Endeavor in Pennsylvania”. State magazine. Includes coverage of events, devotional guides, programs for CE meetings, news and black and white photos.  Photo of Warren G. Hoopes. 

 

Folder 9:  Youth Today October 1953

-“The Voice of Christian Endeavor in Pennsylvania”. State magazine. Includes coverage of events, devotional guides, programs for CE meetings, news and black and white photos.  Photo of Warren G. Hoopes.  Issue dedicated to W. G. Hoopes.

 

Folder 10: Youth Today January-February 1956

-“The Voice of Christian Endeavor in Pennsylvania”. State magazine. Special “In Memoriam” section for Dr. Homer Alvin Rodeheaver 1880-1955 with funeral details.  Magazine includes coverage of events, devotional guides, programs for CE meetings, news and black and white photos. 

 

Folder 11:  Youth Today February 1956 Diamond Jubilee Issue

-“The Voice of Christian Endeavor in Pennsylvania”. State magazine. Includes coverage of events, devotional guides, programs for CE meetings, news and black and white photos.  Articles on  meeting in Japan and Christian Citizenship Award Contest.  Lesson plans for March meetings.

-Brochures for Jubilee, Christian Citizenship Award Contest and CE Citizenship Convocation June 29-July1, 1956, Washington, DC.

 

 Box 5 –  The Outlook, Christ’s Messenger and Alumni Fellowship 1954-1964

Folder 1:  The Outlook April, June, September, October, November, December 1937. January-June, September-November 1938.

 

Folder 2:  The Outlook February, June, July, September-December 1939. January, April, June-December 1940.

 

 

Folder 3:  The Outlook January-July 1941, September-December 1941.

 

Folder 4:  The Outlook January-April 1942, June-December 1942. January-April 1943, June-July 1943.

 

 

Folder 5:  The Outlook August-December 1943. January –December 1944.

 

Folder 6: The Outlook January-December 1945. January-December 1946. (October issue has poem by Betty Scott Stam)

 

Folder 7:  The Outlook January- December 1947.  January-December 1948. January-February 1949.

 

 

Folder 8:  Christ’s Messenger January-February 1966, September-October 1966, November-December 1966;  March-April 1967, May-June 1967, July-August 1967, September-October 1967, November-December 1967.

 

Box  6 –  Check Book Stubs

 

-1927-1934, 1936-1973, 1938-1939, 1942-1948

-2 receipts: one dated 1933 and the other n.d.

 

Box 7 –   Issues of The Christian Endeavor World 1926, 1927, 1929, 1931, 1946

(oversized)

-All issues, except 1946, are extremely fragile.  All are addressed to Margaret Wolfangle.

 

The Christian Endeavor World Boston, Mass., August 26, 1926, Vol. 40, Number 48.  Headline reads: “Report of the London Christian Endeavor Convention, the Seventh Gathering of the World’s Christian Endeavor Union, an Assembly of Power and Promise.”  Photo on cover.  Photo caption identifies the Rt. Hon. David Lloyd George, Mrs. Lloyd George, Mr. Bagnall, Secretary Halliwell, Mrs. Poling and Dr. Carey Bonner.

 

The Christian Endeavor World Boston, Mass., September 29, 1927, Vol. 41, Number 52.  Headline reads: “Containing ‘The Good Fight,’ by Lilliace Montgomery Mitchell; Rev. Cowan on Owasco Lake; ‘Salt the Essential.’ by Irene S. Woodcock; McAlpine on ‘Pain___the pump’; ‘Higher than Niagara,’ by Evelyn Thorp; ‘Safety First,’ by Rev. Charles P. Cleaves; President Poling’s Answers’; ‘Frivolity and Flirtation,’ a chapter from Dr. Clark’s ‘Looking Out on Life,’ etc. Photo on cover shows group in front of Williston Congregation Church, Portland, Maine.

 

The Christian Endeavor World Boston, Mass., October 6, 1927, Vol. 42, Number 1.  Headline reads: “Rally Number, with bits of inspiration from President Poling, Vice-President Foulkes, and other Christian Endeavor Officers.”  Ink drawing on front of people pledging allegiance to a picture of a cross.

 

Christian Endeavor World, May 23, 1929, Vol. 43, No. 34.  Cover has photo of the Kansas City, Missouri, Convention Auditorium where the July 3-8 convention was to be held.

 

Christian Endeavor World, January 15, 1931, Vol. 45, No. 16.  Cover has a photo entitled, “The Woods in Winter.”

 

Christian Endeavor World, October 1946.  Cover has photo of the new World Headquarters in Columbus, Ohio.

Box 8 – Scrapbook

-Scrapbook of news clippings from 1891 to 1956.  Some clippings with photos.