Ethel M. and Nancy E. Reed papers

Finding aid prepared by Tamara Savage, CCEPS Fellow, Spring 2015
Special Collections, Honnold/Mudd Library
800 North Dartmouth Ave
Claremont, CA, 91711
Phone: (909) 607-3977
Email: spcoll@cuc.claremont.edu
URL: http://libraries.claremont.edu/sc/default.html
© 2015
Claremont University Consortium. All rights reserved.


Descriptive Summary

Title: Ethel M. and Nancy E. Reed Papers
Dates: 1811-1975
Collection number: H.Mss.0705
Creator: Reed, Ethel M., 1883-1968
Creator: Reed, Nancy E., 1923-1994
Extent: 5 linear feet (3 shoeboxes, 4 document boxes, 1 oversized box)
Repository: Claremont Colleges. Library. Special Collections, Honnold/Mudd Library. Claremont, CA 91711.
Abstract: This collection is comprised of the writings, artwork, and memorabilia of Ethel M. Reed and her adopted daughter, Nancy E. Reed. These two women lived in Claremont, California for most of the twentieth century. Ethel was a homemaker and Nancy worked as a chemist. In addition, Ethel wrote diaries for most of her life and wrote an unpublished account of her childhood in Claremont, and Nancy drew, painted, wrote and illustrated short picture books, and created scrapbooks. Nancy's scrapbooks include photographs of her time in France and pictures of the people she knew and places she visited. The family documents in this collection include school certificates and property deeds.
Physical location: Please consult repository.
Language of materials: Most materials are in English; a small amount of material is in French.

Administrative Information

Access

This collection is open for research.

Publication Rights

All requests for permission to reproduce or to publish must be submitted in writing to Special Collections.

Preferred Citation

[Identification of item], Ethel M. and Nancy E. Reed Papers (H.Mss.0705), Special Collections, Honnold/Mudd Library, Claremont University Consortium.

Provenance/Source of Acquisition

Gift of Steven Koblik, executor of Reed estate, 1985.

Accruals

No additions to the collection are anticipated.

Processing Information

Processed by Tamara Savage in Spring 2015 in the Claremont Center for Engagement with Primary Sources (CCEPS), with assistance from Lisa Crane. Overall, the collection is in good condition. Some very old pieces are fragile and brittle. Photographs and scrapbook pages were placed in mylar sleeves. These materials have been sorted by creator, and then by medium (folders of pencil sketches, pen drawing, pastel drawings, etc.). The loose photographs have largely maintained their original grouping and notations.

Biography

Ethel M. Reed was born in New York on November 11, 1883 and moved to Claremont, California in 1885. She lived there until her death on July 11, 1968. She was a homemaker, never married, and was involved in the community and the Claremont Colleges.
Ethel's adopted daughter, Nancy E. Reed, was born January 8, 1923, attended Pomona College and graduated in 1944 with a degree in chemistry. She worked for the War Department during World War II and as a development chemist for Aerojet-General in Azusa, California. She traveled to France as a visiting scholar from 1946 to 1949. She died on December 2, 1994 in Claremont.

Scope and Contents of the Collection

The collection is comprised of papers from Ethel M. Reed and daughter, Nancy E. Reed.
Ethel's papers contain her writings and family documents. The bulk of her writings are diaries which span 1893-1968 and record daily activities as well as an unpublished manuscript that is an account of her childhood in California. The family documents include school certificates and degrees, property deeds, and obituaries. Some of the family documents and photographs included in this collection date back to the Civil War and even earlier.
Nancy's papers contain her artwork and photographic materials including travel photographs from a trip to France in the late 1940s and several scrapbooks compiled by Nancy containing many pictures (although many of them undated) that span multiple decades and depict her life in Claremont. Nancy's artwork includes pencil sketches, pen drawings, pastels, and paintings. She also wrote and illustrated short picture books, some of which are included in the collection.

Organization and Arrangement

This collection has been arranged in the following series:
  • Series 1: Ethel M. Reed papers, 1811-1968
  • Subseries 1.1: Ethel's writings, 1893-1968
  • Subseries 1.2: Family documents, 1811-1968
  • Series 2: Nancy E. Reed papers, circa 1860-1975
  • Subseries 2.1: Nancy's artwork, 1944-circa 1975
  • Subseries 2.2: Photographic materials, circa 1860-1975

Indexing Terms

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

Subjects and Indexing Terms

Claremont (Calif.)
Daily life
France
Travel
Women
Women's writings

Genre and Form of Materials

Diaries
Drawings and graphics
Legal instruments
Manuscripts
Photographs
Scrapbooks


 

Series 1:   Ethel M. Reed papers, 1811-1968

Scope and Contents

This series consists of Ethel's writings and family documents. Ethel's diaries span from her childhood almost to her death (1893 - 1968). She begins each entry with the date and the weather, then recounts what she did throughout the day. The diaries are difficult to read but not illegible. Ethel also wrote an unpublished manuscript that is an account of her childhood in California. It includes information about her family, the places she went, the pets she had, and the clothes she wore, and more. The family documents range from 1811 to 1968. They include property deeds, a mortgage and a satisfaction of mortgage, and school transcripts, certificates, and degrees.
 

Subseries 1.1:   Ethel's writings, 1893-1968

 

Diaries, 1893-1968

Note

There are a total of 145 diaries and 4 ledgers (listing expenses).
Box 1, Volume 1

1893 January 1-April 30

Box 1, Volume 2

1893 May 1-August 17

Box 1, Volume 3

1893 August 18-1894 June 25

Box 1, Volume 4

1897 February 1-September 8

Box 1, Volume 5

1897 September 9-1898 March 27

Box 1, Volume 6

1898 March 28-July 20

Box 1, Volume 41

1903 September 11-1906 December 1

Note

This volume is a ledger of expenses.
Box 1, Volume 7

1906 June 20-1907 October 23

Box 1, Volume 8

1907 October 24-1908 December 21

Box 1, Volume 9

1908 December 31-1909 December 31

Box 1, Volume 10

1910 December 22-1911 June 24

Box 1, Volume 11

1911 June 25-1912 January 10

Box 1, Volume 12

1912 January 12-October 1

Box 1, Volume 13

1912 October 2-1913 April 16

Box 4, Volume 13

1912-1918 and 1960-1967

Note

This notebook is an expenses ledger.
Box 1, Volume 14

1913 April 17-October 27

Box 1, Volume 15

1913 October 28-1914 May 15

Box 1, Volume 16

1914 May 16-November 20

Box 1, Volume 17

1914 November 21-1915 June 23

Box 1, Volume 18

1915 June 24-December 31

Box 1, Volume 19

1916 January 1-July 30

Box 1, Volume 20

1916 July 31-1917 February 13

Box 1, Volume 21

1917 February 14-August 17

Box 1, Volume 22

1917 August 18-1918 March 17

Box 1, Volume 23

1918 March 18-September 30

Box 1, Volume 24

1918 October 1-1919 February 13

Box 1, Volume 25

1919 February 14-December 24

Box 1, Volume 26

1919 December 25-1920 November 25

Box 1, Volume 27

1920 November 26-1921 July 11

Box 1, Volume 28

1921 July 12-1922 March 26

Box 1, Volume 29

1922 March 27-August 9

Box 1, Volume 30

1922 August 10-1923 May 19

Box 1, Volume 31

1923 May 20-1924 February 5

Box 1, Volume 32

1924 September 6-December 17

Box 1, Volume 33

1924 December 18-1925 September 13

Box 1, Volume 34

1926 April 30-October 22

Box 1, Volume 35

1926 October 23-1927 March 7

Box 1, Volume 36

1927 March 8-1928 February 14

Box 1, Volume 37

1928 February 15-July 21

Box 1, Volume 38

1928 July 22-1929 March 5

Box 1, Volume 39

1929 March 6-September 30

Box 1, Volume 40

1929 October 1-1930 May 15

Box 2, Volume 1

1930 May 17–December 3

Box 2, Volume 2

1930 December 4–1931 July 8

Box 2, Volume 3

1931 July 9–1932 February 7

Box 2, Volume 4

1932 February 8–December 16

Box 2, Volume 5

1932 December 17–1933 August 1

Box 2, Volume 6

1933 August 2–1934 January 11

Box 2, Volume 7

1934 January 12–July 9

Box 2, Volume 8

1934 July 10–November 27

Box 2, Volume 9

1934 November 28–1935 April 18

Box 2, Volume 10

1935 April 19–September 5

Box 2, Volume 11

1935 September 6–1936 January 31

Box 2, Volume 12

1936 February 1–July 13

Box 2, Volume 13

1936 July 14–December 9

Box 2, Volume 14

1936 December 10–1937 June 1

Box 2, Volume 15

1937 June 3–October 25

Box 2, Volume 16

1937 October 26-1938 March 12

Box 2, Volume 17

1938 March 13–August 24

Box 2, Volume 18

1938 August 25–1939 January 27

Box 2, Volume 19

1939 January 28–July 27

Box 2, Volume 20

1939 July 28–1940 January 30

Box 2, Volume 21

1940 January 31–May 9

Box 2, Volume 22

1940 May 10–October 29

Box 2, Volume 23

1940 October 30–1941 March 28

Box 2, Volume 24

1941 March 29–September 10

Box 2, Volume 25

1941 September 10–1942 January 8

Box 2, Volume 26

1942 January 9–June 23

Box 2, Volume 27

1942 June 24–December 31

Box 2, Volume 28

1943 January 1–May 2

Box 2, Volume 29

1943 May 3–September 2

Box 2, Volume 30

1943 September 3–December 25

Box 2, Volume 31

1943 December 26–1944 May 25

Box 2, Volume 32

1944 May 26–September 22

Box 2, Volume 33

1944 September 23–1945 February 14

Box 2, Volume 34

1945 February 15–May 21

Box 2, Volume 35

1945 May 22–September 17

Box 2, Volume 36

1945 September 18 December 27

Box 2, Volume 37

1945 December 28–1946 April 27

Box 2, Volume 38

1946 April 28–September 11

Box 2, Volume 39

1946 September 12–1947 April 17

Box 2, Volume 40

1947 April 19–September 1

Box 2, Volume 41

1947 September 2–December 31

Box 2, Volume 42

1948 January 1–June 10

Box 2, Volume 43

1948 June 11–December 19

Box 3, Volume 1

1948 December 29–1949 May 11

Box 3, Volume 2

1949 May 12–September 20

Box 3, Volume 3

1949 September 21–1950 March 6

Box 3, Volume 4

1950 March 7–June 24

Box 3, Volume 5

1950 June 25–October 31

Box 3, Volume 6

1950 November 1–1951 February 21

Box 3, Volume 7

1951 February 22–June 13

Box 3, Volume 8

1951 June 14–October 5

Box 3, Volume 9

1951 October 6-1952 February 22

Box 3, Volume 10

1952 February 23-July 24

Box 3, Volume 11

1952 July 25–December 4

Box 3, Volume 12

1952 December 5–1953 April 21

Box 3, Volume 13

1953 April 22–July 23

Box 3, Volume 14

1953 July 24 November 14

Box 3, Volume 15

1953 November 15–1954 January 19

Box 3, Volume 16

1954 February 19–May 8

Box 3, Volume 17

1954 May 9-July 31

Box 3, Volume 18

1954 July 31–October 26

Box 3, Volume 19

1954 October 27–1955 January 25

Box 3, Volume 20

1955 January 26–May 5

Box 3, Volume 21

1955 May 6–June 5

Box 3, Volume 22

1955 June 6-September 9

Box 3, Volume 23

1955 September 10–December 3

Box 3, Volume 24

1955 December 4-1956 March 12

Box 4, Volume 15

1955 August–1964 December

Note

This notebook is an expenses ledger.
Box 3, Volume 25

1956 March 13–May 21

Box 3, Volume 26

1956 May 22–December 4

Box 3, Volume 27

1956 December 5–1957 May 16

Box 3, Volume 28

1957 May 18–September 25

Box 3, Volume 29

1957 September 26–1958 January 24

Box 4, Volume 14

1957 July–1963 December

Note

This notebook is an expenses ledger.
Box 3, Volume 30

1958 January 25–May 4

Box 3, Volume 31

1958 May 5–September 10

Box 3, Volume 32

1958 September 11–1959 January 13

Box 3, Volume 33

1959 January 14–May 28

Box 3, Volume 34

1959 May 29-July 24

Box 3, Volume 35

1959 July 25–November 30

Box 3, Volume 36

1959 December 1-1960 April 1

Box 3, Volume 37

1960 April 2–July 22

Box 3, Volume 38

1960 July 23–November 7

Box 3, Volume 39

1960 November 8–1961 March 11

Box 3, Volume 40

1961 March 12–July 2

Box 3, Volume 41

1961 July 2–October 22

Box 3, Volume 42

1961 October 23–1962 March 16

Box 3, Volume 43

1962 March 17–June 26

Box 3, Volume 44

1962 June 27–September 26

Box 3, Volume 45

1962 September 27–December 24

Box 3, Volume 46

1962 December 25–1963 April 3

Box 3, Volume 47

1963 April 4–July 30

Box 3, Volume 48

1963 July 31–September 28

Box 3, Volume 49

1963 November 19–1964 April 1

Box 3, Volume 50

1964 April 2–August 16

Box 3, Volume 51

1964 August 17–December 14

Box 4, Volume 1

1964 December 15–1965 March 29

Box 4, Volume 2

1965 March 30–August 18

Box 4, Volume 3

1965 August 19–December 31

Box 4, Volume 4

1966 January 1–June 16

Box 4, Volume 5

1966 June 17–November 10

Box 4, Volume 6

1966 November 11–1967 March 29

Box 4, Volume 7

1967 March 30–August 11

Box 4, Volume 8

1967 August 12–November 20

Box 4, Volume 9

1967 November 21–1968 March 9

Box 4, Volume 10

1968 March 10–May 1

Box 4, Volume 11

1968 May 2–June 11

Box 4, Volume 12

1968 June 11–July 1

Box 6, Folder 1

A California Childhood handwritten manuscript, circa 1933

Note

This is Ethel's account of her childhood in California. It covers the years 1885-1900.
Box 6, Folder 2

A California Childhood typed manuscript , circa 1933

Note

This is Ethel's account of her childhood in California. It covers the years 1885-1900.
 

Subseries 1.2:   Family documents, 1811-1968

Box 6, Folder 3

Deed for property in Vermont, 1811

Note

This document is very old and fragile and has split into two pieces.
Box 6, Folder 4

Account book and Minnie’s notebook, 1856-1858 and 1861–1868

Note

Account book covers 1856-1858 and Minnie’s notebook covers 1861–1868.
Box 6, Folder 5

Grammar school monthly grade reports, 1865-1866

Note

The school is unspecified other than "Grammar School No. 11, Female Department." The reports are for Lizzie Reed and there are 6 reports total.
Box 6, Folder 6

Property deed in Los Angeles County, mortgage, satisfaction of mortgage, map of Pomona, tie measurements, 1887-1906

Notes

Respective dates are: property deed in Los Angeles County, 1887; mortgage, 1887; satisfaction of mortgage, 1888; map of Pomona, 1887; and tie measurements, 1906.
Box 6, Folder 7

Pomona College Prep School transcript, burial receipt, handwritten note, 1911-1918

Note

Pomona College Prep School transcript is for Ethel Reed (1918), burial receipt is for the estate of Frederick Reed (1911), and handwritten note is undated and signed B. F. Scott.
Box 6, Folder 8

Nancy's Claremont Junior High and Claremont High School diplomas, 1937 and 1940

Box 6, Folder 9

Ethel's will, obituaries, certificate of death, and Claremont 50th anniversary certificate, 1957-1968

Box 6, Folder 10

Ye Olden New York picture book and picture of printing office and bookbindery

Box 5, Folder 1

Magdalena Williamson's Clinton Avenue Institute Baccalaureate, 1863 July 1

Box 5, Folder 2

Nancy's Pomona College Bachelor of Arts, 1944 April 24

Box 5, Folder 4

Minnie and Lizzie Reed's Grammar School for Girls certificates, 1860-1864

 

Series 2:   Nancy E. Reed papers, circa 1860-1975

Scope and Contents

This series consists of Nancy's artwork and photographic materials. Her artwork includes drawings in various media, cards she made, short picture books she wrote and illustrated, and paintings. Nancy's photographic materials include photographs of her time in France, of her home, her cats, the people she knew and the city of Claremont. Included are pictures of Nancy throughout her life as well as old family portraits. This series also includes postcards and memorabilia from France.
 

Subseries 2.1:   Nancy's artwork, 1944-circa 1975

Box 6, Folder 11

Framed drawings

Box 6, Folder 12

Paintings

Box 6, Folder 13

Pastel drawings

Box 6, Folder 14

Pen drawings, 1944-1958

Box 6, Folder 15

Pencil drawings

Note

One drawing is dated 1957.
Box 7, Folder 1

Christmas cards

Note

One card is dated 1962.
Box 7, Folder 2

Friendship cards

Note

One card is dated 1953.
Box 7, Folder 3

Miscellaneous cards

Note

One card is dated 1947.
Box 7, Folder 4

The Engineer picture book

Box 7, Folder 5

Freedom or to Be Free? picture book, 1962

Box 7, Folder 6

Job Hunting and the Retrogression of a Chemist picture book

Box 7, Folder 7

Nous Sommes Cinq a Paris picture book

Box 5, Folder 3

Oversized artwork

Note

Artwork includes 1 painting dated 1952 and 2 undated pastels.
 

Subseries 2.2:   Photographic materials, circa 1860-1975

Box 7, Folder 8

Photos from France (folder 1), 1946-1949

Note

Folder also includes photographs from Switzerland.
Box 7, Folder 8, Envelope 1

Klein Sheidegg, Switzerland, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8, Envelope 2

Lucerne, Switzerland, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8, Envelope 3

Canon, France, 1946-1949

Note

Envelope contains 6 photographs.
Box 7, Folder 8, Envelope 4

Saint-Rémy-de-Provence, France, 1946-1949

Note

Envelope contains 6 photographs.
Box 7, Folder 8, Envelope 5

Vire, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8, Envelope 6

Bretagne, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8, Envelope 7

Le Loire, France, 1946-1949

Note

Envelope contains 4 photographs.
Box 7, Folder 8, Envelope 8

Le Pays-Basque, France, 1946-1949

Note

Envelope contains 3 photographs.
Box 7, Folder 8, Envelope 9

Biarritz, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8, Envelope 10

Basque country, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 8

Photos from France (folder 2), 1946-1949

Note

Folder also includes photographs from Switzerland.
Box 7, Folder 9, Envelope 1

Comité d'accueil, Paris, France, 1946-1949

Note

Envelope contains 1 photograph of the "welcoming committee".
Box 7, Folder 9, Envelope 2

Fondation des États-Unis, Paris, France, 1946-1949

Note

Envelope contains 6 photographs of the the Fondation des États-Unis, a private student residence and cultural center within the international community of the Cité Internationale Universitaire de Paris.
Box 7, Folder 9, Envelope 3

Ma chambre, Paris, France, 1946-1949

Note

Envelope contains 5 photographs of Nancy's "room".
Box 7, Folder 9, Envelope 4

Bd. Jourdan, Paris, France, 1946-1949

Note

Envelope contains 8 photographs of the "Boulevard Jourdan" located in the 14th "arrondissement" of Paris.
Box 7, Folder 9, Envelope 5

Le Tour Eiffel, Paris, France, 1946-1949

Note

Envelope contains 5 photographs of the Eiffel Tower.
Box 7, Folder 9, Envelope 6

Nice-Mardi-Gras, Nice, France, 1946-1949

Note

Envelope contains 5 photographs of Mardi Gras in Nice, France.
Box 7, Folder 9, Envelope 7

Le Suisse, Bern, Switzerland, 1946-1949

Note

Envelope contains 8 photographs.
Box 7, Folder 9, Envelope 8

Neuchatel, Switzerland, 1946-1949

Note

Envelope contains 6 photographs.
Box 7, Folder 9, Envelope 9

Normandie (France) and Interlaken (Switzerland), 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 9, Envelope 10

Interlaken, Switzerland, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 10

Photos from France (folder 3), 1946-1949

Box 7, Folder 10, Envelope 1

Biarritz, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 10, Envelope 2

Biarritz, France, 1946-1949

Note

Envelope contains 7 photographs.
Box 7, Folder 10, Envelope 3

St. Jean-Pied-de-Port, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 10, Envelope 4

Biarritz and Ascain, France, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 10, Envelope 5

Lourdes, France, 1946-1949

Note

Envelope contains 7 photographs.
Box 7, Folder 10, Envelope 6

S.S. Veendem, 1946-1949

Note

Envelope contains 5 photographs.
Box 7, Folder 10, Envelope 7

Les Simones, 1948 summer

Note

Envelope contains 4 photographs.
Box 7, Folder 11

Postcards from France, 1946-1949

Box 7, Folder 11, Envelope 1

Versailles, France, 1946-1949

Note

Envelope contains 8 postcards.
Box 7, Folder 11, Envelope 2

Fontainbleau, France, 1946-1949

Note

Envelope contains 11 postcards.
Box 7, Folder 11, Envelope 3

Mme. DeMejerac, Chateau De Canon, France, 1948

Note

Envelope contains 4 postcards.
Box 7, Folder 11, Envelope 4

Greeting cards, 1946-1949

Note

Envelope contains 9 greeting cards.
Box 7, Folder 11, Envelope 5

Normandie, France, 1946-1949

Note

Envelope contains 3 postcards.
Box 7, Folder 11, Envelope 6

Postcards from Nancy's friends 1, 1946-1949

Note

Envelope contains 7 postcards.
Box 7, Folder 11, Envelope 7

Postcards from Nancy's friends 2, 1946-1949

Note

Envelope contains 7 postcards.
Box 7, Folder 11, Envelope 8

Miscellaneous postcards, 1946-1949

Note

Envelope contains 6 postcards.
Box 7, Folder 12

Memorabilia from France, 1946-1949

Box 7, Folder 12, Envelope 1

Hotel Central brochure, 1946-1949

Box 7, Folder 12, Envelope 2

Newspaper cartoons, 1946-1949

Note

Envelope contains 8 cartoons.
Box 7, Folder 12, Envelope 3

French National Orchestra concert program, 1948 November 13

Box 7, Folder 12, Envelope 4

Memorabilia from S.S. Washington and S.S. Veendam, 1946 November 8 and 1947 July 11

Box 7, Folder 12, Envelope 5

Letter from French Consulate to Nancy, 1948 November 5

Box 7, Folder 12, Envelope 6

Autographed photo of Freddie Rez to Nancy

Box 5, Folder 5

Oversize memorabilia from France, 1946-1949

Note

Folder contains a menu, a brochure, and a Lido Cabaret program.
 

Mostly Me scrapbook, 1942-1962

Box 8, Folder 1

Pages 1-10, 1942-1962

Box 8, Folder 1, Envelope 1

Photos of Nancy

Note

Envelope contains 2 photographs.
Box 8, Folder 1, Envelope 2

Photos of Ethel

Note

Envelope contains 3 photographs.
Box 8, Folder 1, Envelope 3

Photos of house and trees

Note

Envelope contains 6 photographs.
Box 8, Folder 2

Pages 11-20, 1942-1962

Box 8, Folder 3

Pages 21-30, 1942-1962

Box 8, Folder 4

Pages 31-40, 1942-1962

Box 8, Folder 5

Pages 41-50, 1942-1962

Box 8, Folder 5, Envelope 1

"First Snow" Los Angeles County playground, 1946 November

Box 8, Folder 6

Pages 51-60, assorted poems, 1942-1962

 

Mostly Me II scrapbook, 1938-1975

Box 8, Folder 7

Cover page and pages 1-10, 1938-1975

Box 8, Folder 7, Envelope 1

Card to Nancy from Uncle Jez, 1938 January 8

Box 8, Folder 8

Pages 11-20, 1938-1975

Box 8, Folder 9

Pages 21-30, 1938-1975

Box 8, Folder 9, Envelope 1

Poem, 1953

Box 8, Folder 9, Envelope 2

Nancy's Pomona College graduation photos, 1944

Note

Envelope contains 2 photographs.
Box 8, Folder 9, Envelope 3

Photos of Nancy

Note

Envelope contains 3 photographs.
Box 8, Folder 9, Envelope 4

Photos of Nancy

Note

Envelope contains 4 photographs.
Box 8, Folder 10

Pages 31-40, 1938-1975

 

Mother and Claremont scrapbook, circa 1860-1930

Box 8, Folder 11

Folder 1, circa 1860-1930

Box 8, Folder 11, Envelope 1

Family photos

Note

Envelope contains 2 photographs.
Box 8, Folder 11, Envelope 2

Ethel

Note

Envelope contains 2 photographs.
Box 8, Folder 11, Envelope 3

Family member

Note

Envelope contains 2 photographs.
Box 8, Folder 12

Folder 2, circa 1860-1930

Box 8, Folder 12, Envelope 1

Enid E. Ross, 1887

Note

Envelope contains 1 photograph.
Box 8, Folder 12, Envelope 2

Tom, Jessamine, Eleanor

Note

Envelope contains 3 photographs.
Box 8, Folder 12, Envelope 3

Ethel

Note

Envelope contains 3 photographs.
Box 8, Folder 12, Envelope 4

Claremont

Note

Envelope contains 2 postcards and 1 newspaper clipping.
Box 8, Folder 13

Folder 3, circa 1860-1930

Box 8, Folder 13, Envelope 1

Family portraits

Note

Envelope contains 6 photographs.
Box 8, Folder 13, Envelope 2

Family portraits

Note

Envelope contains 4 photographs.
Box 8, Folder 13, Envelope 3

J. Apppleton Book Co.

Note

Envelope contains 1 photograph.
Box 8, Folder 13, Envelope 4

Pliny and Magdalen Reed

Note

Envelope contains 2 photographs.
Box 8, Folder 14

Folder 4, circa 1860-1930

Box 8, Folder 14, Envelope 1

Claremont

Note

Envelope contains 2 photographs.
Box 8, Folder 14, Envelope 2

Claremont circa 1885

Note

Envelope contains 2 photographs.
Box 8, Folder 14, Envelope 3

Clarence, Ethel, Marion

Note

Envelope contains 4 photographs.
Box 8, Folder 14, Envelope 4

Clarence and Ethel

Note

Envelope contains 2 photographs.
Box 8, Folder 15

Folder 5, circa 1860-1930

Box 8, Folder 15, Envelope 1

Ethel and Clarence

Note

Envelope contains 3 photographs.
Box 8, Folder 15, Envelope 2

Ethel and Clarence circa 1888

Note

Envelope contains 3 photographs.
Box 8, Folder 15, Envelope 3

Eleanor and Jessamine

Note

Envelope contains 1 photograph.