Guide to the Emma (Moffat) McLaughlin Papers, 1927-1967

Processed by Ellen Jones; completed by Elizabeth Stephens
The Bancroft Library
© 1996
The Bancroft Library
University of California
Berkeley, CA 94720-6000
bancref@library.berkeley.edu

Note

Social Sciences --Political Science --International Relations Social Sciences --Area and Interdisciplinary Studies --Women's Studies


Language of Material: English
Contributing Institution: The Bancroft Library
Title: Emma (Moffat) McLaughlin Papers,
creator: McLaughlin, Emma Moffat, 1880-1968.
Identifier/Call Number: BANC MSS 69/54
Physical Description: 13 linear feet 4 boxes, 9 cartons, and 2 oversize folders
Date (inclusive): 1927- 1967
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Pertaining to her interest and work in the Institute of Pacific Relations, League of Women Voters, World Affairs Council of Northern California, Community Chest of San Francisco and other organizations.
Language of Material: English

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of the Manuscripts Division. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Emma (Moffat) McLaughlin papers, BANC MSS 69/54 c, The Bancroft Library, University of California, Berkeley.

Related Collection

Title: McLaughlin, Emma (Moffat): A Life in Community Service
(oral history), BANC MSS 70/182 c

Materials Cataloged Separately

  1. Photographs have been transferred to Pictorial Collections of The Bancroft Library.

Acquisition Information

The Emma (Moffat) McLaughlin Papers were given to The Bancroft Library in 1968 by her daughter,Jean Doolittle .

Scope and Content

Emma Elisabeth (Moffat) McLaughlin was born in San Francisco on September 21, 1880, the daughter ofAdrianna Swett andHenry Moffat, who had come to California in 1857 and established a wholesale meat-packing business. Educated in public schools and later at Miss West's School, she entered the University of California at Berkeley with the Class of 1902.
In 1904 she marriedDr. Alfred McLaughlin, a physician whose large practice included the Italian colony in the Mission district of San Francisco. Through her husband's pioneer efforts to provide quality medical care for low-income, immigrant families, Mrs. McLaughlin became increasingly aware of the great need for adequate health education. Following his death in 1908, she began working with the Certified Milk and Baby Hygiene Committee of the American Association of University Women, which operated well-baby clinics that diagnosed illnesses and other problems and advised parents about proper health care. From 1917 to 1919 she was chairman of its San Francisco Children's Year Committee which examined more than ten thousand babies during its initial campaign. These activities were carried out in cooperation with the San Francisco Chapter of the League of Women Voters, an organization Mrs. McLaughlin had joined shortly after it was formed and for which she served as president for the year 1920-21. During this period she was a member of the committee which established the San Francisco Community Chest . Evidence of her continuing interest in improving the quality of community health and of her strong influence upon the Chest can be seen in one of its first projects, a survey of the city's health needs.
Another of Emma McLaughlin's many interests was world affairs. She was an active member of the Institute of Pacific Relations, an unofficial international organization for the study of the peoples of the Pacific, from its organization in 1927. Twenty years later she helped to reorganize its San Francisco council into the World Affairs Council of Northern California . Mrs. McLaughlin attended the international conferences of the Institute held in Honolulu, Kyoto, Banff, and Yosemite. She participated actively in the Institute's study groups, attended most lectures, secured volunteers for projects and opened her home for formal dinner parties to honor visiting dignitaries. In recognition of her community service McLaughlin was honored with honorary degrees from both the University of California, Berkeley and Mills College .
The Emma (Moffat) McLaughlin papers relate to her active and long-term work with many civic organizations, including the Baby Hygiene Committee, American Association of University Women, San Francisco Community Chest, Women's Central Committee and Women's Board of the Golden Gate International Exhibition, League of Women Voters, San Francisco Foundation, Institute of Pacific Relations, and the World Affairs Council of Northern California.

Subjects and Indexing Terms

McLaughlin, Emma Moffat, 1880-1968.

 

Series 1: Letters Written by Mrs. Mclaughlin, ca. 1928- 1967.

Scope and Contents

While outgoing correspondence consists mainly of typed copies of letters concerning Mrs. McLaughlin's many civic activities, also included are handwritten postcards, letters, and notes. Additional correspondence may also be found in the subject files (Series 3).

Arrangement

Arranged chronologically in yearly folders through 1943; 1944-1967 are grouped in a folder at the end.
box 1, folder 1-17

Letters (382) ca. 1928-1967

 

Series 2: Letters Written to Mrs. Mclaughlin, [ others], 1927-1965.

Scope and Contents

An A-Z miscellany precedes the files of individual correspondents. Material includes many requests for Mrs. McLaughlin to speak at meetings, letters concerning her civic interests and activities, as well as some letters addressed to John Oakie, Bruno Lasker, and Cora Hartdegen, concerning the Institute of Pacific Relations. Several letters of G. M. Fisher relate to Japanese-American Evacuees. Additional correspondence may also be found in the subject files (Series 3).

Arrangement

Arranged alphabetically by name of person or organization, and then chronologically.
box 2, folder 1

Miscellaneous, A-G: 1927-1958

Physical Description: 70
 

[Abbott ?], Marie

 

Allen, Ethel R.

 

American Council on Education

 

American Foundation for the Blind, Inc.

 

American Institute of Banking

 

American Printing House for the Blind, Inc.

 

American Statistical Association

 

Asilomar Hotel

 

Baker, Mrs. O. A.

 

Barnes, Nathan

 

Block, Eugene B.

 

Book and Magazine Guild

 

Boyd, Katherine (Mrs. Francis Eugene)

 

Buffalo Museum of Science

 

Bunka-Fukyukai Foundation

 

Business and Professional Women's Club

 

Calhouse, Virginia

 

California School Book Depository

 

The California State Library

 

Canadian Institute of International Affairs

 

Carlson, Etelle

 

Charles, Allan E.

 

A Child's Garden Press

 

Consulate-General of the Republic of China

 

The Commercial Press, Ltd.

 

Corbett, Helen E.

 

Corona Club

 

Cosgrave, Margaret

 

Cunningham, Ruby

 

[Denney?], Jennie C.

 

Dickinson, Susan

 

East and West Association (U.S.)

 

Evans, Nora

 

Fabyan, Eleanor B.

 

Fairfax-[Cholineley?], Elise

 

Fay, Philip S. Jr.

 

The Figueroa Hotel

 

Finch, Veleda Horbel

 

Flemming, Jennie (Mrs. R. J.)

 

Fortune Magazine

 

Foster, Rhoda

 

Fowler Union High School

 

Fresno State College

 

Gerlinnger, Irene, H. (Mrs. G. T.)

 

Golden Gate International Exposition

box 2, folder 2

Miscellaneous, H-M: 1927-1962

Physical Description: 58
 

Hamilton, Ceil (Mrs. William S.)

 

Hanford Union High School

 

Hill, Ida E.

 

Hobart, Helen S. (Mrs. James C.)

 

Holden, A. E.

 

Holley, Grace B. (Mrs. Harry H.)

 

Hollingsworth Adelle B.

 

Institute of Pacific Relations

 

International Institute

 

International League for Peace and Freedom

 

The International Quarterly

 

The International Relations Council of Long Beach, Calif.

 

Consulate General of Japan

 

The Japanese-American Courier

 

Japanese Y. W. C. A. of San Francisco

 

The Katharine Branson School

 

League of Women Voters of Berkeley

 

League of Women Voters of Los Angeles

 

Lee, Ivy Jr.

 

Lee, Ruth D. T. , Food Research Institute

 

Leueme, Margaret (Mrs. C. R.)

 

Lewis, Lena Morrow

 

The Living Age

 

Lombard, Joan

 

Loomis, Alta

 

Loomis, Edna (Mrs. R. P.)

 

Lorbeer, Lloyd L.

 

Los Angeles County (Calif.)

 

Lowe, Pardee

 

Macadam, Ivison S. , The Royal Institute of International Affairs

 

McAfee, L. Malcolm

 

McDonald, Mrs. James R.

 

MacKenzie, Mrs. A. J.

 

McMasters, Harry

 

McKeen, Laura M.

 

Mercier, Desire Joseph, 1851-1926

 

Merriman, Letty G.

 

Morican, Anna N.

 

Moorhead, Lois B.

 

Morrisson, Mary

 

Morrisson, William D. F.

 

Miyako Hotel, Kyoto

box 2, folder 3

Miscellaneous, N-R: 1928-1965

Physical Description: 29
 

National Conference of Social Work (U.S.)

 

Needlework Guild of America

 

[Norswick?] Mildred

 

O'Kelly, Lutitia W.

 

Orrick, William H. Jr.

 

Pacific Relations Club of Lowell High School

 

Pan-Pacific Women's Association

 

Pauker, Guy J

 

Pope, Verda (Mrs. Philip S.)

 

The Portola Study Club of Portland

 

Potter, Elizabeth Gray

 

Powers, Carroll M.

 

Puget Sound Academy of Science

 

Residential Seminars on World Affairs

 

Richardson, Egerton R.

 

Riley, Mary F. (Mrs. M. F.)

 

Riley, Paul

 

Rosenbery, Enid A.

 

Rotary Club of Sacramento

 

Rothchild, Walter

 

Row, Martin A.

 

Russell Sage Foundation

box 2, folder 4

Miscellaneous, S: 1920-1967

Physical Description: 38
 

Stanford University

 

Saito, Yuichi

 

Sakurauchi, T.

 

Salinas Evening School

 

San Francisco (Calif.)

 

San Francisco (Calif.) Public Schools

 

San Francisco Freedom Agenda Project

 

San Francisco World Affairs Assembly

 

San Mateo Park School Parent Teacher Association

 

San Rafael Improvement Club

 

Santa Cruz Business and Professional Women's Club

 

Santa Rosa High School

 

Santa Rosa Chamber of Commerce Women's Auxiliary

 

Saratoga Foothill Club

 

Seaton, Mary

 

Sheppard, William J.

 

[Sherler], Angelia Shinn, Mrs. J.C.

 

Sixth America-Japan Student Conference, University of Southern California

 

Slade, Caroline (Mrs. F. Louis)

 

Smith, Lisa Wood (Mrs. G. Kirkhorn)

 

Smithsonian Institution

 

Soroptimist Club

 

Standard Statistics Company, Inc.

 

Suisun Wednesday Club

 

Sullivan, Mark

 

Stewart, Maude White

box 2, folder 5

Miscellaneous, T-Z Unidentified: 1928-1965

Physical Description: 40
 

Takeuchi, [Sunni?]

 

Tarabanov, Milko

 

United Nations

 

United States. Foreign Broadcast Information Service.

 

University Club

 

University of California, Berkeley. Alumni Association

 

University of California Press

 

University-Oakland Metropolitan Forum

 

Visalia Union High School and Junior College

 

Walker, Eva C.

 

[Walser], Frank

 

Ward, Mrs. Thomas Henry Ward

 

Weseen, Mildred

 

Western Union Telegraph Company

 

Whitaker, Mrs. W. E.

 

White, R. M.

 

William T. Hornaday Memorial Foundation, Inc.

 

William Morrow Company, Inc.

 

Wittfogel, Karl August, 1896-

 

World Affairs Council of Northern California

 

World Unity Magazine

 

Wright, Dorothy S.

 

Wu, Ching-Chao

 

Young, Hobart N.

 

Young Men's Christian Associations

 

Young Women's Christian Associations

 

Zonta International

 

Unidentified

box 2, folder 6

American Association of University Women 1929-1945

Physical Description: 9
box 2, folder 7

Bell, Reginald, 1894- 1930-1943

Physical Description: 2
box 2, folder 8

Blaisdell, Allen Carrier, 1897- 1936-1939

Physical Description: 3
box 2, folder 9

Blaisdell, James Arnold, 1867- President, Claremont Colleges Sept. 13, 1930

Physical Description: 1
box 2, folder 10

Breed, Eleanor D. Aug. 21, 1939

Physical Description: 1
box 2, folder 11

California Federation of Women's Clubs 1928- 1939

Physical Description: 59
box 2, folder 12

California Historical Society written by D.H. Huggins, Corresponding Secretary March 26, 1943

Physical Description: 1
box 2, folder 13

California League of Business Professional Women Feb. 24, 1931

Physical Description: 1
box 2, folder 14

Carnegie Endowment for International Peace Sept. 26, 1941

Physical Description: 1

Scope and Contents

Includes correspondence from Davis, Malcolm Waters, 1889-
box 2, folder 15

Carter, Edward Clark, 1878-1954 1928-1946

Physical Description: 12

Scope and Contents

See also additional letters by Carter in the I.P.R. Files in Series 3
box 2, folder 16

Chinese Famine Relief Committee of California Oct. 6, 1931

Physical Description: 1
box 2, folder 17

Chinese National Association of the Mass Education Movement Dec. 31, 1931

Physical Description: 1
box 2, folder 18

Citizens Committee to Repeal Chinese Exclusion 1943

Physical Description: 2
box 2, folder 19

Commonwealth Club of California, San Francisco Aug. 18,1933

Physical Description: 1
box 2, folder 20

Conant, Melvin Director, Institute of Pacific Relations of Hawaii 1952

Physical Description: 2
box 2, folder 21

Condliffe, John B., 1891-1981 Sept. 20, 1943

Physical Description: 1

Scope and Contents

Associate Director, Carnegie Endowment for International Peace
box 2, folder 22

Cook, Ransom M., 1899- President, Japan Society of San Francisco Apr. 28,1958

Physical Description: 1
box 2, folder 23

Coolidge, Mary Elizabeth Burroughs (Roberts) Smith, 1860-1945 Oct. 22, 1939

Physical Description: 1
box 2, folder 24

Deutsch, Monroe Emanuel, 1879-1955 June 10, 1935

Physical Description: 1
box 2, folder 25

Emeny, Brooks, 1901- April 30, 1942

Physical Description: 1

Scope and Contents

Director, Foreign Affairs Council, Cleveland, Ohio
box 2, folder 26

Field, Frederick Vanderbilt 1936-1945

Physical Description: 9

Scope and Contents

See additional letters by Field in the I.P.R. Files in Series 3
box 2, folder 27

Fisher, Galen Merriam, 1873-1955 1937-1947

Physical Description: 12
box 2, folder 28

Fisher, Harold Henry, 1890- 1960-1962, n.d.

Physical Description: 3
box 2, folder 29

Fisher, Ralph Talcott, 1877- July 13, 1935

Physical Description: 1
box 2, folder 30

Foreign Policy Association by S. P. Hayes, President Dec. 5, 1963

Physical Description: 1
box 2, folder 31

Gillis, Mabel Ray, 1882- Jan. 14, 1958

Physical Description: 1
box 2, folder 32

Griffiths, Farnham Pond, 1884-1958 President, Pacific House 1942

Physical Description: 2
box 2, folder 33

Hamilton, Aymer Jay, 1876- Dec. 4, 1939

Physical Description: 1

Scope and Contents

President, Chico State College. See also: Foreign Policy Association
box 2, folder 34

Herrick, Francis Herkomer, 1900- 1944

Physical Description: 3
box 2, folder 35

Hotchkiss, Willard Eugene, 1874- to A.I. Esberg Apr. 15, 1930

Physical Description: 1
box 2, folder 36

Hu, Shih, 1891- Sept. 4, 1942

Physical Description: 1

Scope and Contents

See also: California Historical Society and Japan Society of San Francisco
box 2, folder 37

Jessup, Philip Caryl, 1897- 1940-1945

Physical Description: 5
box 2, folder 38

Kerr, Clark, 1911- President, University of California 1960

Physical Description: 2
box 2, folder 39

Kingman, Harry Lees, 1892- 1931-1935

Physical Description: 2
box 2, folder 40

Kingman, Ruth Winning, 1900- 1943-1945

Physical Description: 6

Scope and Contents

Executive Secretary, Pacific Coast Committee on American Principles and Fair Play .
box 3, folder 1-2

Lasker, Bruno, 1880- 1935-1943

Physical Description: 73

Scope and Contents

See also additional letters by Lasker in the I.P.R. files in Series 3
box 3, folder 3

Lattimore, Owen, 1900- 1940-1944

Physical Description: 10
box 3, folder 4

Linaner, Clarence Richard, 1890- June 20, 1935

Physical Description: 1

Scope and Contents

General Manager, San Francisco Examiner
box 3, folder 5

McDuffie, Duncan, 1877-1951 June 27, 1932

Physical Description: 1
box 3, folder 6

McDuffie, Jean (Howard), 1880-1955 1939, n.d.

Physical Description: 3
box 3, folder 7

Martin, Charles Emanuel, 1891- 1930-1946

Physical Description: 4
box 3, folder 8

Mears, Eliot Grinnell, 1899- 1936-1942

Physical Description: 4
box 3, folder 9

Merritt, Varina (Morrow) [1928?]

Physical Description: 2

Scope and Contents

Mrs. Ralph Palmer Merritt. See also: Workers Education Bureau of America
box 3, folder 10

Morley, Grace Louise (McCann) 1939-1940

Physical Description: 13

Scope and Contents

Director, San Francisco Museum of Art Pacific House
box 3, folder 11

Morrish, Will F., 1883- President, Bank of America Mar. 21, 1933

Physical Description: 1
box 3, folder 12

National Citizens Committee for Support of WPA

box 3, folder 13-15

Oakie, John H., 1935-1944

Physical Description: 159

Scope and Contents

Secretary Institute of Pacific Relations See also letters by Oakie in the I.P.R files in Series 3
box 3, folder 16

Parsons, Edward Lambe, 1868- Dec. 16, 1941

Physical Description: 1
box 3, folder 17

Pittman, Key, 1872-1940 Nov. 1, 1920

Physical Description: 1
box 3, folder 18

Reinhardt, Aurelia (Henry), 1877-1948 1928-1942

Physical Description: 7

Scope and Contents

President, Mills College
box 3, folder 19

Rockefeller Foundation 1944

Physical Description: 2
box 3, folder 20

Rossi, Angelo J., 1878- Oct. 31, 1939

Physical Description: 1
box 3, folder 21

Rowell, Chester Harvey, 1867-1948 1933-43

Physical Description: 4
box 3, folder 22

Rusk, Dean, 1909- Secretary of State 1935-1936, n.d.

Physical Description: 6
box 3, folder 23

San Francisco. Committee for the Twentieth Anniversary Commemorative Meeting of the United Nations 1965

Physical Description: 4
box 3, folder 24

San Francisco. Junior Chamber of Commerce Jan. 12, 1943

Physical Description: 1
box 3, folder 25

San Francisco News Mar. 22, n.d.

Physical Description: 1
box 3, folder 26

San Francisco Women's Chamber of Commerce May 24, 1939

Physical Description: 1
box 3, folder 27

Smith, Susan T. Oct. 10, 1935

Physical Description: 1
box 3, folder 28

Sproul, Robert Gordon Sept. 12, 1941

Physical Description: 1
box 3, folder 29

Stebbins, Lucy Ward, 1880-1955 1933-1936

Physical Description: 2
box 3, folder 30

Straight, Michale Whitney, 1916- July 24, 1953

Physical Description: 1
box 3, folder 31

Stratton, Alice Elenore (Miller) 1936-1942

Physical Description: 2

Scope and Contents

Mrs. George Malcom Stratton
box 3, folder 32

Strong, Edward Kellogg, 1884- 1929-1930

Physical Description: 2
box 3, folder 33

Talbott, Everett Guy, 1883-1945 Jan. 26, 1944

Physical Description: 1

Scope and Contents

Director, International Center, San Francisco
box 3, folder 34

Tom Mooney Labor School, San Francisco Aug. 30, 1943

Physical Description: 1
box 3, folder 35

Treat, Payson Jackson, 1879- 1930

Physical Description: 2
box 3, folder 36

United Nations Association of the United States of America, Inc. San Francisco Chapter June 1965

Physical Description: 1
box 3, folder 37

White, Lynn Townsend, 1907- Nov. 24, 1945

Physical Description: 1

Scope and Contents

President, Mills College
box 3, folder 38

Wilbur, Marguerite May (Blake) Apr. 25, 1929

Physical Description: 1

Scope and Contents

Mrs. Ray Lyman Wilbur
box 3, folder 39

Wilbur, Ray Lyman, 1875-1929 1928-1944

Physical Description: 25
box 3, folder 40

Wilson, Garff B. May 16, 1956

Physical Description: 1
box 3, folder 41

Workers Education Bureau of America 1938

Physical Description: 2
box 4, folder 1-6

World Affairs Council of Northern California 1947-1968

Physical Description: 194
box 4, folder 7

World Peace Foundation Dec. 17, 1929

Physical Description: 1

Scope and Contents

Includes correspondence from Raymond Thomas Rich
 

Series 3: Subject Files

Physical Description: Cartons 1-8

Scope and Contents

Arranged by general subjects, primarily consisting of files for organizations with which Emma McLaughlin was involved or interested. The materials vary for each subject file, but generally include correspondence with officers, committee members, and members, as well as with other state and local organizations, agencies, and individuals; minutes of committee meetings; reports of officers and committees; and, lists of members, including members of committees and the Board of Directors.
Some files also include articles of incorporation, constitution and bylaws; summaries of proceedings; announcements and programs of meetings; reports, bulletins, and notes relating to annual conferences; programs and copies of Papers delivered at workshops or conferences; lists of volunteers; budget reports, statistics, and other financial records; forms; and, promotional literature.
Much of the information is concerned with the Institute of Pacific Relations and later, the World Affair Council of Northern California. These files contain additional letters to Bruno Lasker, John Oakie, and Cora Hartdegen who were also involved in the Institute. The IPR files in Carton 2 (folders 7-19) include testimony re the investigation of the Institute by the Senate Judiciary Subcommittee of Internal Security (McCarran Committee).
carton 1, folder 1

American Association of University Women 1927-1967

carton 1, folder 2-8

Children's Year 1917-1919

carton 1, folder 9-18

Community Chest of San Francisco 1921-1924

carton 1, folder 19-26

Golden Gate International Exposition 1937-1940

carton 2, folder 1-3

Golden Gate International Exposition 1937-1940

carton 2, folder 4-6

Institute of International Relations. Mills College 1935-1949

carton 2, folder 7-19

Institute of Pacific Relations 1929-1952

carton 2, folder 20

Institute of Pacific Relations. Pacific Council Oct/Nov 1931

carton 2, folder 21-24

Institute of Pacific Relations. American Council 1926-1954

carton 3, folder 1-26

Institute of Pacific Relations. American Council. San Francisco Bay Region Division 1928-1947

carton 4, folder 1-20

Institute of Pacific Relations. American Council. San Francisco Bay Region Division 1928-1947

carton 4, folder 21-35

Institute of Pacific Relations. American Council. Southern California Division 1937-1941

carton 5, folder 1-5

League of Women Voters. San Francisco 1921-1968

carton 5, folder 6-9

League of Women Voters. California 1924-1967

carton 5, folder 10-12

League of Women Voters. United States 1925-1954

carton 5, folder 13-15

Montalvo Association 1954-1961

carton 5, folder 16

Northern Californians for the Hoover Report 1949-1950

carton 5, folder 17-21

Sarah Dix Hamlin School 1957-1966

carton 5, folder 22-25

San Francisco Foundation 1965-1967

carton 6, folder 1-3

San Francisco Foundation 1965-1967

carton 6, folder 4-6

San Francisco Public Library 1945-1968

carton 6, folder 7-8

University of California. Berkeley 1942-1966

carton 6, folder 9-30

World Affairs Council of Northern California 1947-1968

carton 7, folder 1-22

World Affairs Council of Northern California 1947-1968

carton 8, folder 1-24

World Affairs Council of Northern California 1947-1968

carton 8, folder 25-26

Young Women's Christian Association. San Francisco. 1964-1968

 

Series 4: Personal Miscellany, 1927-1945.

Physical Description: Carton 9, folders 1-4

Scope and Contents

Includes certificates and tear sheets of published writings and miscellaneous papers.
carton 9, folder 1-2

Personalia n.d.

carton 9, folder 3

Tear sheets of published writings [1927]-1945

 

An Adventure in Friendship Sept. 1945

 

An Important Event in Retrospect Aug. 1941

 

Everlasting Teamwork will Gain the Goal [1927]

 

A Letter From Mrs. Alfred McLaughlin Jan. 1939

carton 9, folder 4

Miscellaneous papers n.d.

 

Series 5: Clippings, n.d.

Physical Description: Carton 9, folders 5-22

Scope and Contents

Includes newspaper clippings about Children's Year, Emma McLaughlin, and the Golden Gate International Exposition, as well as miscellaneous articles.
carton 9, folder 5-14

Children's Year Committee

carton 9, folder 15

McLaughlin, Emma

carton 9, folder 16

Golden Gate International Exposition

carton 9, folder 17-22

Miscellaneous

 

Series 6: Commissions

oversize_folder 1

City County of San Francisco Art Commissioner 1932

 

City County of San Francisco Member of Library Commission 1944

 

State of California Member of the Social Welfare Board 1930

 

Series 7: Posters

oversize_folder 1

Better Baby Conference at the California State Fair n.d.

 

Children's Year (3 posters) 1918-1919

 

New York State Department of Health n.d.

 

U.S. Food Administration Little Americans do your bit n.d.

 

White House Conference on Child Health and Protection, The Children's Charter 1931

 

Your Children the Pride of the Nation n.d.

oversize_folder 2

The Division of Child Hygiene State Board of Health, Topeka, Kansas (14 posters)

 

The Cost of Feeding

 

The Bottle Fed Baby

 

You Can Help the Babies

 

Babies' Sore Eyes

 

Your State Can Protect the Babies

 

Your City Can Protect Babies

 

Fresh Air for the Babies

 

Baby Will Be Well and Happy

 

Baby Will Be Unhappy and Cross