Finding aid for the Youngstown College Board of Governors/Trustees, 1883-1955


Title:
Youngstown College Board of Governors/Trustees, 1883-1955
Repository:
Youngstown State University
Creator:
James L. Wick, Jr., Howard W. Jones, and the secretaries to the Board
Dates:
1883-1955
Quantity:
4.65 linear feet
Abstract:
This collection contains the records of the trustees of Youngstown College (a.k.a. the Youngstown Institute of Technology Board of Governors and the Youngstown College Board of Governors). These documents cover primarily the timeframe 1927, when the institution was a "school of second chance" sponsored by the Young Men's Christian Association (YMCA), to 1955, when Youngstown College was renamed The Youngstown University. Older documents dating from 1883 are also included, as these relate to issues involving the Youngstown YMCA that led to the establishment of the College.
Identification:
RG 03
Language:
The records are in English

Biography of Biography or History

In 1888, the Youngstown (Ohio) chapter of the Young Men's Christian Association (YMCA) began offering evening classes in various subjects to local residents. In 1908, the Y offered its first college level course, one concerning business law and consisting of nine men. This led to the creation of the Youngstown Association School. In 1921, it was renamed the Youngstown Institute of Technology but was frequently and informally referred to as "Youngstown College," an appellation that would not become official until the Institute was formally renamed as such in 1928. Youngstown College (sometimes affectionately abbreviated to "YoCo") came to be administered by Howard W. Jones, who served as president from 1935 through 1966, by which time Youngstown College had become The Youngstown University (In 1967, YU would become a public institution of higher education and would be renamed Youngstown State University). Jones was selected for the job by the College's Board of Governors,* which was composed of local corporate executives and individuals from other professions Chief among them was James L. Wick, Jr., who served as board chairman from 1931 through 1953. As the institution evolved, its relationship to the YMCA changed. Seeking accreditation, Youngstown College was compelled to sever its administrative ties with its parent organization (the North Central Association would not accredit a school if its administration reported to a separate entity, such as the YMCA). YoCo formally "broke away" from the Y in 1944. *To avoid confusion with the YMCA's Trustees, to whom it was subordinate, the Youngstown College Board was officially styled as the "Board of Governors." Sometimes, its members were referred to as trustees; however, when the institution became independent of the YMCA in 1944, the appellation "Board of Governors" became obsolete and the term "Board of Trustees" finally came into official usage-as it remain to this day.

Scope and Content

The documents in this collection were preserved by James L. Wick, Jr. and Howard W. Jones. They include correspondence, minutes of meetings, legal and foundational documents (such as Youngstown College's "Articles of Incorporation") and other items of interest. YMCA documents pertaining to the development of the College are also maintained within the collection. Note to User All Board records (whether for YoCo, YU, or YSU) are preserved under Record Group RG03.

Statement of Arrangement

Series Description
Series I: Correspondence
Series II: Minutes
Sub-Series A: General Minutes
Sub-Series B: Committees
Series III: Financial
Series IV: Legal
Series V: Publications
Series VI: News
Series VII: Miscellaneous
Series VIII: Subject Files

Restrictions on Access

None

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Board of Governors
Board of Trustees
Youngstown Association School

Persons:

Jones, Howard W.
Wick, James L., Jr.

Organizations/Corporations:

Ohio (State of), Department of Education
YMCA
Young Men’s Christian Association
Youngstown College
Youngstown Institute of Technology
Youngstown State University
Youngstown University, The

Places:

Youngstown (Ohio)

Provenance

Office of the President, Youngstown State University, Youngstown, Ohio

Preferred Citation

Youngstown College, Board of Governors/Trustees, Records, Record Group RG 03, UA 2004.03, Archives & Special Collections, William F. Maag, Jr. Library, Youngstown State University, Youngstown, Ohio

Processing Information

Processed by Brian K. Brennan, May-September 2005. Updated by same in March 2007, April-June 2012, and January 2020.


Detailed Description of The Collection



Correspondence, 1927-1952

Box 1 / Folder 1
General Correspondence, 1927-1931




Box 1 / Folder 2
General Correspondence, 1932




Box 1 / Folder 3
General Correspondence, 1933




Box 1 / Folder 4
General Correspondence, 1934




Box 1 / Folder 5
General Correspondence, 1935




Box 1 / Folder 6
General Correspondence, 1936




Box 1 / Folder 7
General Correspondence, 1937




Box 1 / Folder 8
General Correspondence, 1938




Box 1 / Folder 9
General Correspondence, 1939




Box 1 / Folder 10
General Correspondence, 1940




Box 1 / Folder 11
General Correspondence, 1941




Box 1 / Folder 12
General Correspondence, 1942




Box 1 / Folder 13
General Correspondence, 1943




Box 1 / Folder 14
General Correspondence, 1944




Box 1 / Folder 15
General Correspondence, 1945




Box 1 / Folder 16
General Correspondence, 1946-1948




Box 1 / Folder 17
General Correspondence, 1949




Box 1 / Folder 18
General Correspondence, 1950




Box 1 / Folder 19
General Correspondence, 1951-1952




Box 1 / Folder 20
State of Ohio, Department of Education, 1933




Box 1 / Folder 21
YMCA Board of Trustees, 1931




Box 1 / Folder 22
YMCA Board of Trustees, 1932




Box 1 / Folder 23
YMCA Board of Trustees, 1933-1935




Box 1 / Folder 24
YMCA Board of Trustees, 1943-1950




Box 1 / Folder 25
YMCA National Offices, 1934





Minutes, 1932-1955




General Minutes, 1932-1954

Box 1 / Folder 26
General Minutes, June 13, 1932




Box 1 / Folder 27
General Minutes, November 29, 1932




Box 1 / Folder 28
General Minutes, March 03, 1933




Box 1 / Folder 29
General Minutes, April 10, 1933




Box 1 / Folder 30
General Minutes, June 07, 1933




Box 1 / Folder 31
General Minutes, December 04, 1933




Box 1 / Folder 32
General Minutes, May 26, 1934




Box 1 / Folder 33
General Minutes, June 06, 1934




Box 1 / Folder 34
General Minutes, November 08, 1934




Box 1 / Folder 35
General Minutes, March 22, 1935




Box 1 / Folder 36
General Minutes, March 22, 1935




Box 1 / Folder 37
General Minutes, March 25, 1935




Box 1 / Folder 38
General Minutes, October 22, 1935




Box 1 / Folder 39
General Minutes, April 27, 1936




Box 1 / Folder 40
General Minutes, November 09, 1936




Box 1 / Folder 41
General Minutes, April 28, 1936




Box 1 / Folder 42
General Minutes, April 28, 1937




Box 1 / Folder 43
General Minutes, June 07, 1937




Box 1 / Folder 44
General Minutes, October 18, 1937




Box 1 / Folder 45
General Minutes, February 01, 1938




Box 1 / Folder 46
General Minutes, March 21, 1938




Box 1 / Folder 47
General Minutes, June 07, 1938




Box 1 / Folder 48
General Minutes, December 06, 1938




Box 1 / Folder 49
General Minutes, March 27, 1939




Box 1 / Folder 50
General Minutes, June 05, 1939




Box 1 / Folder 51
General Minutes, October 04, 1939




Box 1 / Folder 52
General Minutes, March 28, 1940




Box 1 / Folder 53
General Minutes, June 04, 1940




Box 1 / Folder 54
General Minutes, November 12, 1940




Box 1 / Folder 55
General Minutes, March 17, 1941




Box 1 / Folder 56
General Minutes, June 03, 1941




Box 1 / Folder 57
General Minutes, December 18, 1941




Box 1 / Folder 58
General Minutes, April 09, 1942




Box 1 / Folder 59
General Minutes, June 02, 1942




Box 1 / Folder 60
General Minutes, November 06, 1942




Box 1 / Folder 61
General Minutes, March 19, 1943




Box 1 / Folder 62
General Minutes, June 02, 1943




Box 1 / Folder 63
General Minutes, September 09, 1943




Box 1 / Folder 64
General Minutes, November 22, 1943




Box 1 / Folder 65
General Minutes, January 11, 1944




Box 1 / Folder 66
General Minutes, February 08, 1944




Box 1 / Folder 67
General Minutes, March 27, 1944




Box 1 / Folder 68
General Minutes, May 25, 1944




Box 1 / Folder 69
General Minutes, July 30, 1944




Box 1 / Folder 70
General Minutes, October 16, 1944




Box 1 / Folder 71
General Minutes, March 1945




Box 1 / Folder 72
General Minutes, March 19, 1945




Box 1 / Folder 73
General Minutes, May 29, 1945




Box 1 / Folder 74
General Minutes, July 27, 1945




Box 1 / Folder 75
General Minutes, October 15, 1945




Box 1 / Folder 76
General Minutes, March 18, 1946




Box 1 / Folder 77
General Minutes, May 28, 1946




Box 1 / Folder 78
General Minutes, October 21, 1946




Box 1 / Folder 79
General Minutes, March 17, 1947




Box 1 / Folder 80
General Minutes, May 27, 1947




Box 1 / Folder 81
General Minutes, October 20, 1947




Box 1 / Folder 82
General Minutes, March 15, 1948




Box 1 / Folder 83
General Minutes, May 26, 1948




Box 1 / Folder 84
General Minutes, October 22, 1948




Box 1 / Folder 85
General Minutes, March 21, 1949




Box 1 / Folder 86
General Minutes, June 07, 1949




Box 1 / Folder 87
General Minutes, October 25, 1949




Box 1 / Folder 88
General Minutes, March 28, 1950




Box 1 / Folder 89
General Minutes, June 06, 1950




Box 1 / Folder 90
General Minutes, October 21, 1950




Box 1 / Folder 91
General Minutes, March 20, 1951




Box 1 / Folder 92
General Minutes, June 06, 1951




Box 1 / Folder 93
General Minutes, October 30, 1951




Box 1 / Folder 94
General Minutes, December 14, 1951




Box 1 / Folder 95
General Minutes, March 26, 1952




Box 1 / Folder 96
General Minutes, June 03, 1952




Box 1 / Folder 97
General Minutes, October 29, 1953




Box 1 / Folder 98
General Minutes, October 27, 1954







Committees, 1931-1955

Box 1 / Folder 99
Building Committee, December 9, 1948




Box 1 / Folder 100
Student Refund and Delinquent Accounts Committee, January 06, 1933




Box 1 / Folder 101
Executive Committee, September 08, 1931




Box 1 / Folder 102
Executive Committee, September 24, 1931




Box 1 / Folder 103
Executive Committee, November 10, 1931




Box 1 / Folder 104
Executive Committee, December 21, 1931




Box 1 / Folder 105
Executive Committee, December 13, 1932




Box 1 / Folder 106
Executive Committee, February 17, 1933




Box 1 / Folder 107
Executive Committee, March 28, 1934




Box 1 / Folder 108
Executive Committee, May 28, 1934




Box 1 / Folder 109
Executive Committee, April 23, 1935




Box 1 / Folder 110
Executive Committee, March 01, 1937




Box 1 / Folder 111
Executive Committee (Joint Meeting with Planning Committee), July 29, 1941




Box 1 / Folder 112
Executive Committee, December 03, 1942




Box 1 / Folder 113
Executive Committee, July 23, 1943




Box 1 / Folder 114
Executive Committee, December 22, 1943




Box 1 / Folder 115
Executive Committee, January 07, 1944




Box 1 / Folder 116
Executive Committee, February 08, 1944




Box 1 / Folder 117
Executive Committee, March 10, 1944




Box 1 / Folder 118
Executive Committee, May 12, 1944




Box 1 / Folder 119
Executive Committee, October 09, 1944




Box 1 / Folder 120
Executive Committee, February 01, 1945




Box 1 / Folder 121
Executive Committee, May 04, 1945




Box 1 / Folder 122
Executive Committee, June 22, 1945




Box 1 / Folder 123
Executive Committee, January 30, 1946




Box 1 / Folder 124
Executive Committee, May 17, 1946




Box 1 / Folder 125
Executive Committee, June 18, 1946




Box 1 / Folder 126
Executive Committee, June 20, 1947




Box 1 / Folder 127
Executive Committee, September 24, 1947




Box 1 / Folder 128
Executive Committee, December 09, 1947




Box 1 / Folder 129
Executive Committee, March 04, 1948




Box 1 / Folder 130
Executive Committee, May 13, 1949




Box 1 / Folder 131
Library, Building, and Executive Committees, August 30, 1949




Box 1 / Folder 132
Library, Building, and Executive Committees, October 18, 1949




Box 1 / Folder 133
Executive Committee, March 17, 1950




Box 1 / Folder 134
Executive Committee, June 06, 1950




Box 1 / Folder 135
Finance Committee, May 12, 1953




Box 1 / Folder 136
Committee, December 14, 1954




Box 1 / Folder 137
Committee, May 11, 1955




Box 1 / Folder 138
Sub-Committee on Salaries, October 29, 1931





Financial, 1924-1951; undated

Box 2 / Folder 1
Data Concerning Youngstown College, 1933




Box 2 / Folder 2
Handwritten Notes, 1932-1943




Box 2 / Folder 3
Comparative Report of Budgets and Actuals, 1930-1931




Box 2 / Folder 4
Daily Reports - Cash Receipts, 1932




Box 2 / Folder 5
Equipment Costs, undated




Box 2 / Folder 6
Financial Reports, 1931-1933




Box 2 / Folder 7
Rental Charges, undated




Box 2 / Folder 8
YMCA Financial Reports, 1924-1943




Box 2 / Folder 9
Youngstown College Financial Reports, 1934-1944




Box 2 / Folder 10
Youngstown College Financial Reports, 1945-1951




Box 2 / Folder 11
Salary Schedule, 1946





Legal, 1932-1947; undated

Box 2 / Folder 12
Analysis of Proposed New Bylaws, 1943




Box 2 / Folder 13
Articles of Incorporation, 1932




Box 2 / Folder 14
Articles of Incorporation, 1937




Box 2 / Folder 15
Articles of Incorporation, 1944




Box 2 / Folder 16
Articles of Incorporation: Proposed Changes, 1944




Box 2 / Folder 17
Youngstown College Bylaws, 1944




Box 2 / Folder 18
Youngstown College Code of Regulations and Bylaws (Draft), 1937-1944




Box 2 / Folder 19
Land Contract Between Youngstown College and the Butler Museum of American Art, 1947




Box 2 / Folder 20
Youngstown College. Proposed Changes in By-Laws (or Code of Regulations), undated




Box 2 / Folder 21
YMCA (Youngstown, Ohio). Local Constitution, 1943




Box 2 / Folder 22
YMCA: Proposed Changes in By-Laws, 1944




Box 2 / Folder 23
Revised Suggestions on Organization of Youngstown College, 1932




Box 2 / Folder 24
Suggested Amendment to the Bylaws of the YMCA, 1932





Publications, 1928; 1931

Box 2 / Folder 25
The Jambar, 1931




Box 2 / Folder 26
What Your "Y" Costs and What It Is Worth to Youngstown, 1928





News, 1921-1951; undated

Box 2 / Folder 27
Local Newspaper Clippings, 1921-1951




Box 2 / Folder 28
Press Release: Dr. Henry Bode, undated





Miscellaneous, 1947; undated

Box 2 / Folder 29
Handwritten Notes, undated




Box 2 / Folder 30
Printed Matter, Various, 1947





Subject Files, 1883-1952; undated

Box 2 / Folder 31
Annual Faculty-Alumni-Senior Dinner Program, 1934




Box 2 / Folder 32
Annual Report of President to Board of Trustees, 1944




Box 2 / Folder 33
Commencement Programs, 1934-1951




Box 2 / Folder 34
Biographical Sketch: William Haig Ramage, undated




Box 2 / Folder 35
(The) Library Building of Youngstown College, 1947




Box 2 / Folder 36
Buechner Hall Dedication Program, 1941




Box 2 / Folder 37
Chronology (1929-1932), 1932




Box 2 / Folder 38
Commencement Instructions, 1949-1951




Box 2 / Folder 39
Conference Board Reports. Industry Cooperation with Education, 1947




Box 2 / Folder 40
Main Building (Jones Hall) Dedication Program, 1931




Box 2 / Folder 41
College of Liberal Arts Description, 1927




Box 2 / Folder 42
Enrollment Lists, 1932




Box 2 / Folder 43
Extract from Minutes of Annual Meeting of the Board of Trustees..., 1949




Box 2 / Folder 44
Faculty Letter Regarding the Independent Status of Youngstown College..., undated




Box 2 / Folder 45
North Central Association Report of Youngstown College, 1943




Box 2 / Folder 46
Notes Used in Public Speeches, undated




Box 2 / Folder 47
Photostat of Check to H.W. Jones from State Relief Commission of Ohio ($400), 1934




Box 2 / Folder 48
Report of H.L. Nearpass to YMCA Educational Committee, 1927




Box 2 / Folder 49
Report Upon Inspection of Youngstown College of Law, 1936




Box 2 / Folder 50
Requirements for Degrees, undated




Box 2 / Folder 51
Requirements of the North Central Association...For Junior Colleges, undated




Box 2 / Folder 52
Regulation for Meeting of Members of YMCA..., 1949




Box 2 / Folder 53
Rosters of Board Members - Youngstown College, 1937-1951




Box 2 / Folder 54
Roster of Executive Committee, Board of Trustees - YMCA, 1950




Box 2 / Folder 55
Roster of Persons Receiving Degrees, 1930-1943




Box 2 / Folder 56
Report of Committee Appointed to Draft a Plan of Organization...of All Ohio Law Schools, undated




Box 2 / Folder 57
Amended (Ohio) Senate Bill No. 105, 1949




Box 2 / Folder 58
Incorporating College in Ohio - Section 9922 (Ohio General Code), undated




Box 2 / Folder 59
Enrollment Figures, 1930-1944




Box 2 / Folder 60
Survey of Youngstown College, 1933




Box 2 / Folder 61
Transcripts of Telephone Conversations (James L. Wick, Jr., et al.), 1931-1952




Box 2 / Folder 62
Report of Administrative Study...(YMCA), 1933




Box 2 / Folder 63
List of Contributors, 1944




Box 2 / Folder 64
Youngstown College and Young Men's Christian Association, 1943




Box 3 / Folder 1
Photocopies of Documents: YMCA and Youngstown College, 1883-1944




Box 3 / Folder 2
Photocopy of Change in Corporate Relationship Between the YMCA and Youngstown College, 1943-1944




Box 3 / Folder 3
YMCA (Ohio Regional Office) Regional Meeting Agenda and Minutes, 1933




Box 3 / Folder 4
YMCA Board of Trustees. Educational Committee, 1927




Box 3 / Folder 5
YMCA Board of Trustees. Educational Committee, 1931




Box 3 / Folder 6
YMCA Board of Trustees. Minutes, 1927-1944