American Education Society. Records, 1815-1921.

Collection Information
Title:

American Education Society records, 1815-1921.

Creator(s):

American Education Society
American Society for Educating Pious Youth for the Gospel Ministry

Dates:

1815-1900, 1921

Extent:

1 document case, 8 record storage cartons, 17 volumes, 3 microfilm reels (10.21 cubic feet)

Collection ID #:

RG0750

Conditions Governing Access:

This collection is unrestricted and open to the public.

Technical Access:

Microfilm reels require use of a microfilm reader.

Copyright: Preferred Citation:

[Identification of item], in the American Education Society records, RG0750. The Congregational Library & Archives, Boston, MA.

Additional Resources:

The original guide to the collection has extensive historical notes and appendices listing officers. Please ask the archivist for access.

Language:

English

Processing information:

Processed by previous archives staff, 1996 and 1999.

Revision History:

Redescribed by Jessica Steytler, November 2014, using DACS Second Edition.

Abstract:

Organized in Boston in 1815 and incorporated in 1816, the Society was established to assist young men with limited finances get an education and join the gospel ministry. This collection contains annual reports; minutes; financial records; correspondence from the treasurers and secretaries; auxiliary group records; legal information; and plan of union documentation for the American Education Society and Society for the Promotion of Collegiate and Theological Education in the West.

Acquisition Information:

Records apparently deposited circa 1965 by the Division of Christian Education of the Board of Homeland Ministries of the United Church of Christ, formerly the Congregational Board of Homeland Missions.

Description

Historical Note

Organized in Boston in 1815 and incorporated in 1816, originally as the the American Society for Educating Pious Youth for the Gospel Ministry, it was established to assist young men with limited finances get an education and join the gospel ministry. The founders of the Society had connection to the Society for the Moral and Religious Instruction of the Poor, now known as the City Mission Society, and Park Street Church, Harvard, Yale, and Andover Seminary.

During the second half of the 19th century many local education societies were formed along denominational and geographical lines; some of these societies focused their attention on students at particular institutions. Some of these societies were small and were founded and managed by women: two examples of this are the Corban Society and the Graham Society, two Boston female benevolent societies that supported students at Andover Theological Seminary, Andover, Massachusetts. The American Education Society's vision involved broad principles that were not limited to a specific region or denomination.

By the early 1820s, the organization aided approximately 200 students annually, primarily in New England. Under Secretary Elias Cornelius, the organization recruited students, established loan policies, raised money for scholarships, and established connections with other societies. By the end of the 1830s, the society assisted over a thousand students a year for college and seminary. Training ministers of any denomination were eligible for assistance, however most aid recipients were Congregational and Presbyterian.

The Congregational educational activities became increasingly sectarian after 1870, reflecting the increased denominationalism of the late 19th century. In 1874 the American Education Society and the Society for the Promotion of Collegiate and Theological Education united under the name of the American College and Education Society. Under Congregational support, the new organization provided financial support to colleges and individual students in need. 1894 the American Education Society absorbed the New West Education Commission and changed its name to the Congregational Education Society; the new organization continued the work of the previous organizations, providing financial support for theological students, private elementary and secondary schools in Utah and New Mexico, and pastors at state-supported universities and colleges.

 

Scope of Collection

This collection contains annual reports, missing 1891-1894; minutes; financial records; correspondence from the treasurers and secretaries; auxiliary group records; legal information; and plan of union documentation for the American Education Society and Society for the Promotion of Collegiate and Theological Education in the West.

 

Further Searches

Subject Headings

American College and Education Society

American Education Society.

American Education Society. Maine Branch

American Society for Educating Pious Youth for the Gospel Ministry

Account books.

Christian universities and colleges.

Church and college.

Cleveland, Aaron P.

Cogswell, William, 1787-1850

Congregational Education Society

Cornelius, Elias.

Corporation reports.

Committees.

Education, Higher.

Financial statements.

Hamilton, John A.

Land titles.

Legal documents.

Letters.

New West Education Commission

Religious Charitable Society in the County of Worcester, Mass.

Riddel, Samuel Hopkins, 1800-1876

Ropes, William

Scholarships.

Society for the Promotion of Collegiate and Theological Education

Student aid.

Studley, Edward A.

Theological seminaries.

Tarbox, Increase N. (Increase Niles), 1815-1888

 

Related Materials

Findlay, James. "The Congregationalists and American Education". reprint from History of Education Quarterly. Winter 1977 (9.3.1.261)

The History of the American Education Society (30.6 HIS 1836)

Congregational Education Society records, 1816-1947 (RG 0755)

Corban Society records, 1811-1850 (RG 0721)

Graham Society records, 1817-1831 (RG 0722)

Society for the Promotion of Collegiate and Theological Education records, 1827-1877 (RG 0756)

New West Education Commission records, 1880-1893 (RG 0130)

Memoir of the Rev. Elias Cornelius by B.B. Edwards (C81.73E 1833 and C81.73E 1834 and Internet Archive)

Annual Reports, 1816-1874 (3.5 and Internet Archive)

 

Arrangement

Series I. Annual Reports, 1815-1890
Series II. Board of Directors, 1815-1900
Series III. Executive Committee, 1830-1893 (gaps)
Series IV. Financial Records, 1815-1894
  Subseries A. Financial Record Books, 1815-1886
  Subseries B. Finance Committee Minutes, 1830-1894 (gaps)
  Subseries C. Financial Statements, 1883-1885
  Subseries D. Investments/Funds
  Subseries E. Vouchers/Receipts, 1883-1885
  Subseries F. Treasurer's Incoming Correspondence, 1815-1894
  Subseries G. Treasurer's Outgoing Correspondence, 1892-1894
Series V. Office of the Secretary
  Subseries A. Secretary's Incoming Correspondence, 1819-1894
  Subseries B. Secretary's Outgoing Correspondence, 1826-1863 (gaps)
Series VI. American Education Society Branches
  Subseries A. Maine Branch, 1818-1900
  Subseries B. Worcester, Mass. Religious Charitable Society in the County of Worcester, 1812-1845
Series VII. Institutions
Series VIII. Historical Material
Series IX. Printed Material
Series X. Miscellaneous

 

Contents

Series I: Annual Reports

Date: 1815-1890
Extent: 8 folders, 1 microfilm reel
Technical Access: Microfilm reels require use of a microfilm reader.
Scope of Series: Series I contains an almost complete run of printed annual reports; the years 1891-1894 are missing. The annual reports list the institutions and individuals supported and institutional and individual contributors. The annual reports also provide a history of the organization and a printed copy of the constitution and organizational rules.
The microfilm copies of the annual reports are negative films and published editions, which are also available in the library's collections  and on the Internet Archive. Please note the leader for this film is broken.
      Date Box/Folder
Annual reports 1815-1826 B1/F1
Annual reports 1827-1836 B1/F2
Annual reports 1837-1846 B1/F3
Annual reports 1847-1862 B1/F4
Annual reports 1851-1860 B1/F5
Annual reports 1863-1874 B1/F6
Annual reports 1875-1880 B1/F7
Annual reports 1881-1890 B1/F8
  Date Reel
Annual reports 1816-1874 R1/microfilm cabinet RBR
 

Series II: Board of Directors

Date: 1816-1900
Extent: 2 folders
Scope of Series: Minutes
  Date Box/Folder
Original constitution and subscriber's names, 1815; annual meeting minutes 1815, 1816-1874 B1/F9
Transcriptions from director records 1817-1900 B1/F10
 

Series III: Executive Committee

Date: 1830-1896
Extent: 2 folders
Scope of Series: Minutes
  Date Box/Folder
Minutes 1830-1863 B1/F11
Minutes, Committee on Education Institutions 1892-1893, 1896 B1/F12
 

Series IV: Financial Records

Date: 1815-1894
Extent: 17 volumes, 2 boxes, 1 microfilm reel
Technical Access: Microfilm reels require use of a microfilm reader.
Scope of Series: There is no box 2, rather just bound volumes.  Material includes financial records, committee minutes, statements, investments, vouchers, and correspondence. The financial record books document  scholarships, bequests, legacies, auxiliary and branch societies and officer's accounts. Auxiliary societies mentioned include Corban Society and the Young Ladies Society, Princeton.  For a copy of the index to the financial records, 1827-1853, or for a list of the accounts in the 1855-1874 book talk to the archivist.
There is a negative microfilm copy of the beneficiaries ledger.
Finance Committee Minutes is missing records for the years 1860-1891.
Financial Statements were probably part of the treasurer's report to the Board of Directors and were separated from the report. Since this was not certain, these records were kept separately.
Treasurer's Incoming Correspondence: see also Series V, Secretary's Incoming Correspondence for correspondence to the office of the treasurer and for financially-related correspondence.
Treasurer's Outgoing Correspondence, is incomplete. These letterpress books also contain some outgoing correspondence for the secretary, John A. Hamilton.
Arrangement: Financial Record Books, 1815-1886
Finance Committee Minutes, 1830-1894 (gaps)
Financial Statements, 1883-1885
Investments/Funds
Vouchers/Receipts, 1883-1885
Treasurer's Incoming Correspondence, 1815-1894
Treasurer's Outgoing Correspondence, 1892-1894
  Date Volume
Financial records 1827-1853 V1
Financial records 1827-1844 V2
Financial records 1845-1861 V3
Financial records 1855-1874 V4
Financial records, Index 1855-1874 V5
Financial records 1861-1873 V6
Cash accounts 1815-1826 V7
Cash accounts 1827-1831 V8
Cash accounts 1832-1834 V9
Cash accounts 1835-1841 V10
Cash accounts 1841-1852 V11
Cash accounts 1852-1862 V12
Cash accounts 1863-1874 V13
Cash accounts 1874-1879 V14
Cash accounts 1879-1883 V15
Cash accounts 1880-1886 V16
Beneficiaries 1815-1839 V17
  Date Reel
Beneficiaries 1815-1839 R3/microfilm cabinet, RBR
  Date Box/Folder
Finance Committee minutes 1830-1859 B3/F1
Finance Committee minutes 1892-1894 B3/F2
Financial statement 1883-1884 B3/F3
Financial statement 1884-1885 B3/F4
Investments/funds 1883 B3/F5
Vouchers/receipts 1883-1885 B3/F6
Cleveland, Aaron P. "Communications enclosing donations" 1815-1816, 1819 B3/F7
Cleveland, Aaron P. 1818-1819 B3/F8
Cleveland, Aaron P. 1819 B3/F9
Cleveland, Aaron P. 1820 B3/F10
Cleveland, Aaron P. 1821 B3/F11
Cleveland, Aaron P. 1821 B3/F12
Cleveland, Aaron P. 1822 B3/F13
Cleveland, Aaron P. 1822 B3/F14
Cleveland, Aaron P. 1822-1823 B3/F15
Cleveland, Aaron P. 1823 B3/F16
Cleveland, Aaron P. 1823 B3/F17
Cleveland, Aaron P. 1824 February B3/F18
Cleveland, Aaron P. 1825 B3/F19
Cleveland, Aaron P. 1826 B3/F20
Cleveland, Aaron P. 1826 December - 1827 B3/F21
Cleveland, Aaron P., including to William Ropes 1827 July-December B3/F22
Ropes, William 1827-1828 B3/F23
Ropes, William 1828-1829 B3/F24
Ropes, William 1828-1829 B3/F25
Ropes, William 1830 B3/F26
Ropes, William 1831-1832 B3/F27
Gordon, James M. 1888 B3/F28
Studley, Edward A. 1893 B3/F29
Studley, Edward A. 1894 August-December B3/F30
Studley, Edward A., A-G 1893-1894 B3/F31
Studley, Edward A., A-G 1893-1894 B3/F32
  Date Box/Folder
Studley, Edward A., H-Z 1893-1894 B4/F1
Studley, Edward A., H-Z 1893-1894 B4/F2
Studley, Edward A. and some Sec. Corr. Out (Hamilton) 1892-1893 B4/F3
Studley, Edward A. and some Sec. Corr. Out (Hamilton) 1893-1894 B4/F4
 

Series V: Office of the Secretary

Date: 1819-1894
Extent: 6 boxes
Technical Access: Microfilm reels require use of a microfilm reader.
Scope of Series: Subseries A, Secretary's Incoming Correspondence, 1819-1894, is one of the most extensive series. Correspondence from the office of the treasurer was often kept by the secretary, consequently Secretary's Incoming Correspondence also contains correspondence to the office of the treasurer and for financially-related correspondence. To preserve the original order, this system was maintained.
Subseries B, Secretary's Outgoing Correspondence, 1826-1863, is incomplete; it contains some manuscript letterpress books with correspondence from Elias Cornelius, William Cogswell, Samuel H. Riddel and Increase N. Tarbox. Some of the volumes contain name indexes.
The Elias Cornelius memoir by B. B. Edwards, which is microfilmed, is also available in the library's collection and through the Internet Archive.  Please note, the leader is broken on this reel.
Arrangement: The folder arrangement appears to be the original order; this arrangement is roughly chronological order through the office of Secretary John A. Hamilton. Correspondence from 1893-1894 was grouped alphabetically by last name, and sometimes by the name of institution.
  Date Reel
Cornelius Elias. Memoir 1834 R2/Microfilm cabinet, RBR
  Date Box/Folder
Cornelius, Elias. from Presbyterian Education Society 1826 October - 1827 December B4/F6
Cornelius, Elias. "Misc. and Testimonials" 1826 B4/F7
Eaton, Ara "Misc." 1819 B4/F5
Cornelius, Elias. "Misc." 1826-1827 B4/F8
Cornelius, Elias. "Misc. Corr." 1827 January-April B4/F9
Cornelius, Elias. "Misc. Corr." 1827 March-September B4/F10
Cornelius, Elias. "Misc. Corr." 1827 July-October B4/F11
Cornelius, Elias 1827 October - 1828 February B4/F12
Cornelius, Elias. "Misc." 1828 January-March B4/F13
Cornelius, Elias 1828 March-July B4/F14
Cornelius, Elias. from beneficiaries 1827-1828 B4/F15
Cornelius, Elias 1828 August-October B4/F16
Cornelius, Elias 1828 October - 1829 January B4/F17
Cornelius, Elias 1828 January-April B4/F18
Cornelius, Elias 1829 February-July B4/F19
Cornelius, Elias 1829 July-October B4/F20
Cornelius, Elias 1829 October-December B4/F21
Cornelius, Elias. from and on Account of Beneficiaries 1829 B4/F22
Cornelius, Elias 1830 January-April B4/F23
Cornelius, Elias 1830 July-November, 1831 January B4/F24
Cornelius, Elias 1830 October - 1831 January B4/F25
Cornelius, Elias. "Presiding Members Monthly Concert, Jan. 1830" 1829-1830 B4/F26
  Date Box/Folder
Cornelius, Elias. "Presiding Members Monthly Concert, Jan. 1830" 1830 B5/F1
Cornelius, Elias. "Parent Society Corr. of Beneficiaries April 1830" 1830 B5/F2
Cornelius, Elias. "Letters from Beneficiaries and Applicants for Jan. 1831" 1830-1831 B5/F3
Cornelius, Elias. [Jan. 1831-April 1830, June 1830] 1831 January-June B5/F4
Cornelius, Elias. [Feb. 1831-July 1831] 1831 April -July B5/F5
Cogswell, William 1831 October - 1832 January B5/F6
Cogswell, William. "Letters from Beneficiaries and Applications April 1831" 1831 B5/F7
Cogswell, William. "Letters from Beneficiaries from July 1831-Oct. 1831" 1831 B5/F8
Cogswell, William 1832 January-July B5/F9
Cogswell, William 1832 October - 1833 January B5/F10
Cogswell, William. "Letters from Former and Present Beneficiaries from Oct. 10, 1832-Jan. 9, 1833" [Sept. 1832-Jan. 1833] 1832-1833 B5/F11
Cogswell, William. "Letters from Former and Present Beneficiaries Jan. 8-April 8, 1840" 1839-1840 B5/F13
Cogswell, William 1840 January-April B5/F14
Cogswell, William 1834 January-April B5/F12
Cogswell, William 1840 January-April B5/F15
Cogswell, William 1840 April -July B5/F16
Cogswell, William. "Letters from Former and Present Beneficiaries April 8-July 8, 1840" 1840 B5/F17
Cogswell, William 1840 July –October B5/F18
Cogswell, William 1840 July –October B5/F19
Cogswell, William.  "Letters from Former and Present Beneficiaries July 8-Oct. 14, 1840" 1840 B5/F20
Cogswell, William 1841 January-July B5/F21
Cogswell, William 1841 July -October B5/F22
Cogswell, William. "Connecticut Branch Schedules July 1841" 1841 B5/F23
Riddel, Samuel H. "Letters from Former and Present Beneficiaries Oct. 3, 1841-Jan. 12, 1842" 1841-1842 B5/F24
Riddel, Samuel H. 1841 October - 1842 January B5/F25
Riddel, Samuel H. 1844 January-October B5/F26
Riddel, Samuel H. 1844 October - 1845 January B5/F27
Riddel, Samuel H. "Letters from Former and Present Beneficiaries Jan. 10-Oct. 1844" 1844 B5/F28
Riddel, Samuel H. "Letters from Former and Present Beneficiaries Oct. 16, 1844-Jan. 1845" 1844-1845 B5/F29
Riddel, Samuel H. 1846 January-July B5/F30
Riddel, Samuel H. 1847 January-October B5/F31
Riddel, Samuel H. 1847 October - 1848 January B5/F32
Riddel, Samuel H. 1847-1848 B5/F33
Riddel, Samuel H. "July 12, 1848-Jan. 11 1849" 1848 B5/F34
Riddel, Samuel H. "Letters from Former and Present Beneficiaries July 12-Jan. 11 1849" 1848 B5/F35
Riddel, Samuel H. "Jan. 10-July 12, 1849" 1849 B5/F36
Riddel, Samuel H. "Letters from Former and Present Beneficiaries from Jan. 10-April 12, 1849" 1849 B5/F37
Riddel, Samuel H. "Letters from Former and Present Beneficiaries from Oct. 9, 1850-Jan. 9, 1851" 1850-1851 B5/F38
  Date Box/Folder
Tarbox, Increase N. "Jan. 12-Jan, 1855", "Letters from Former and Present Beneficiaries from July 12, 1854-Jan. 10, 1855" 1853 B6/F1
Tarbox, Increase N. "Jan. 10, 1855-Oct. 10, 1855" 1855 B6/F2
Tarbox, Increase N. "Oct. 10, 1855-Jan. 9, 1856" 1855-1856 B6/F3
Tarbox, Increase N. "Jan. 9-Oct. 8, 1856" 1856 B6/F4
Tarbox, Increase N. "Oct. 8-Jan. 14, 1857" 1856-1857 B6/F5
Tarbox, Increase N. May 1859-Nov. 1860; Jan. 1861-Nov. 1861; Jan. 1867-Oct. 1867 1859-1867 B6/F6
Tarbox, Increase N. "Jan. 11-April 11, 1860" 1860 B6/F7
Tarbox, Increase N. 1860 April-October B6/F8
Tarbox, Increase N. 1860 October-December B6/F9
Tarbox, Increase N. 1860-1865 B6/F10
Tarbox, Increase N. 1861 July - 1862 January B6/F11
Tarbox, Increase N. 1861 April -July B6/F12
Tarbox, Increase N. 1864 April-October B6/F13
Tarbox, Increase N. 1866 January-October B6/F14
Tarbox, Increase N. 1866 September-October B6/F15
Tarbox, Increase N. 1871-1879 B6/F16
Tarbox, Increase N. 1871-1874 B6/F 17
Tarbox, Increase N. 1873 April-October B6/F18
Tarbox, Increase N. 1873 September-December B6/F19
Tarbox, Increase N. 1874 July-September B6/F20
Tarbox, Increase N. 1874 October-December B6/F21
Tarbox, Increase N. 1875 April -July B6/F22
Tarbox, Increase N. 1875 July -December B6/F23
Tarbox, Increase N. 1877 January-June B6/F24
Tarbox, Increase N. 1877 April-October B6/F25
Tarbox, Increase N. 1877 September-January B6/F26
Tarbox, Increase N. 1877 October-December B6/F27
Tarbox, Increase N. 1878 April-July B6/F28
  Date Box/Folder
Tarbox, Increase N. 1879 January-April B7/F1
Tarbox, Increase N. 1879 October - 1880 January B7/F2
Tarbox, Increase N. 1879 October - 1880 January B7/F3
Tarbox, Increase N. 1880 B7/F4
Tarbox, Increase N. Drury College information 1880-1883 B7/F5
Tarbox, Increase N. 1881-1882 B7/F6
Tarbox, Increase N. 1882 April-July B7/F7
Tarbox, Increase N. 1882 July-October B7/F8
Hamilton, John A. L-W 1892-1894 B7/F9
Hamilton, John A. Dismissal of C. S. Harrison 1893 B7/F10
Hamilton, John A. A-C 1893 B7/F11
Hamilton, John A. D-G  and Plymouth Kindergarten and Plymouth Sewing School, Salt Lake City, Utah photographs 1893-1894 B7/F12
Hamilton, John A. H-J 1893-1894 B7/F13
Hamilton, John A. A-G 1893-1895 B7/F14
Hamilton, John A. A-G 1893-1895 B7/F15
Hamilton, John A. H-Z 1893-1895 B7/F16
Hamilton, John A. H-Z 1893-1895 B7/F17
Hamilton, John A. H-Z 1893-1895 B7/F18
Ferguson, Frank L. B-K 1893-1894 B7/F19
Ferguson, Frank L. L-Z 1893-1894 B7/F20
  Date Box/Folder
Cornelius, Elias 1826-1830, 1832 B8/F1
Cogswell, William 1832-1834 B8/F2
Cogswell, William; Riddel, Samuel H.; Tarbox, Increase N. 1840-1856 B8/F3
Tarbox, Increase N. 1854-1863 B9/F1
 

Series VI: American Education Society Branches

Date: 1818-1900
Extent: 1 box
Scope of Series: The auxiliary Maine Branch of the American Education Society records contain constitution; minutes; names of officers and committee members; members; subscription amounts; and incoming and outgoing accounts. See the annual reports for a list of the branches American Education Society and see financial records for a listing of contributing auxiliary groups.
The Religious Charitable Society in the County of Worcester records consists of one record book; it was located with the American Education Society materials. The record book contains the constitution; minutes of the Board of Directors; names of the officers and committee members; and disbursements made to individuals.
  Date Box/Folder
Meeting minutes 1818-1828 B9/F2
Financial records 1819-1834 B9/F3
Financial records 1824-1829 B9/F4
Financial records 1837-1888 B9/F5
Financial records 1889-1900 B9/F6
Religious Charitable Society in the County of Worcester. Records 1812-1845 B9/F7
 

Series VII: Institutions

Date: 1832-1895, 1920s
Extent: 1 folder, 1 box
Scope of Series: The series contains correspondence, deeds and legal information for the institutions listed. Records in this series were placed in this series only if they were found loose and separated from the secretary's or treasurer's correspondence: records were not removed from series IV or V to be placed in series VII. The records in this series were likely separated out from the other correspondence due to the merger with the Society for the Promotion of Collegiate of Theological Education in the West in 1874 and the merger with the New West Education Commission in 1894.
  Date Box/Folder
Colorado College, Colorado Springs, Col. circa 1874-1875 B10/F1
Doane College, Crete, Neb. 1874, 1890-1891 B10/F2
Drury College, Springfield, Mo. circa 1874 B10/F3
Las Vegas, New Mexico meeting proceedings 1880-1895 B10/F8
Podunk University, Podunk, Iowa [legal size/in legal size box] 1893 B10/F4
Thayer College, Caldwell County, Mo. 1875 B10/F5
Wheaton College, Wheaton, Ill. 1892 B10/F6
Whitman College, Walla Walla, Wash. 1891 B10/F7
Printed material undated B10/F8
Clippings, etc. A-Z + photograph of Mesilla Park, New Mexico Sunday School circa 1921 B10/F9
Laws and constitutions of colleges (index in front) circa 1920s B10/F10
Catalog of trustees, officers, students, faculty of colleges 1832-1833 B10/F11
 

Series VIII: Historical Material

Date: 1849, 1854, 1879
Extent: 1 box
Scope of Series: The series Historical Material (series VIII) primarily contains reports and records documenting the 1854 and 1873 Plan of Union between the American Education Society and Society for the Promotion of Collegiate and Theological Education in the West. See Congregational Education Society (RG 755), series Historical Material Oversize for photostatic copies of the 1816 act to incorporate the American Society for the Education of Pious Youth for the Gospel Ministry; 1820 act to change the name to the American Education Society; 1872 act to incorporate the Society for the Promotion of Collegiate and Theological Education; 1894 act to change the name to the Congregational Education Society; and the 1907 act to enlarge the powers of the Congregational Education Society records. Note that these documents remain with the Congregational Education Society, since they were requested in 1956 from the Commonwealth of Massachusetts, as part of the Congregational Education Society records. Also see series X, folder 6 for a manuscript photocopy of Natalie Ann Naylor's dissertation Raising a Learned Ministry: the American Education Society, 1815-1860.
  Date Box/Folder
"History of Education Societies" ca. 1854 Typescript and mss. originally included in packet of AES-SPCTEW Plan of Union meeting minutes 1854 B10/F12
Plan of Union between AES and SPCTEW 1854 B10/F13
Plan of Union between AES and SPCTEW 1873 B10/F13
Commission on Acts and Recommendations to the Board 1849 B10/F14
 

Series IX: Printed Material

Date: 1827-1828
Extent: 1 folder
Scope of Series: See the Container List for a listing of the items in the series Printed Material (series IX) and the series Miscellaneous (series X).
  Date Box/Folder
Quarterly Journal of AES, with annual reports and constitutions 1827-1828 B10/F15
 

Series X: Miscellaneous

Date: 1827-1828, 1890-1893, 1971
Extent: 1 box
Scope of Series: See the Container List for a listing of the items in the series Printed Material (series IX) and the series Miscellaneous (series X).
  Date Box/Folder
Raising a Learned Ministry: the American Education Society, 1815-1860 by Natalie Ann Taylor. Doctoral dissertation, Columbia University, 1971 1971 B10/F16
Combined magazine with the American Congregational Union, New York, 1890 1890 B10/F17
Newspaper clippings undated B10/F18
J. F. Eaton, eastern tour expenses 1892-1893 B10/F19
Quarterly Journal of AES, 1827-1828, with annual reports and constitutions 1827-1828 B10/F15