Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
White House Conference on Child Health and Protection records
XX393  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

American Child Health Association (A.C.H.A.)

box 1, folder 1

Brochures, guide for arrangement of the files of the White House Conference on Child Health and Protection, memorandum, newsletter, report and test forms, and thank you note from Herbert Hoover for attending the conference 1929-1934 and undated

box 1, folder 2

Records of folders in Hoover Archives, materials transferred to Hoover War Library, and related materials 1936-1937 and undated

box 1, folder 3-4

American Relief Administration (A.R.A.) Children's Fund, Inc. 1929-1944

Scope and Contents note

Correspondence between Ernest T. Attwell, Perrin C. Galpin, George A. Hastings, Inez Richardson, Edgar Rickard, R. H. Sawtelle, and Ray Lyman Wilbur; memoranda; minutes of annual meetings; note; printed matter; and telegram
 

American Child Health Association (A.C.H.A.)

box 1, folder 5

Ellen C. Babbitt 1931-1936 and undated

Scope and Contents note

Article, correspondence, and memorandum
box 1, folder 6-7

Miscellany 1930-1932

Scope and Contents note

Mostly correspondence, but also includes clipping, memoranda, plan for White House conference magazine, press releases, program of work, and telegram
box 2, folder 1

Helen G. Miller 1929-1935 and undated

Scope and Contents note

Correspondence. Includes list of national organizations, memoranda, minutes of meeting, and telegram
box 2, folder 2

Miscellany 1929-1936 and undated

Scope and Contents note

Correspondence, financial report, list of research monographs, minutes of meeting, program, report, and telegram
box 2, folder 3

American Farm Bureau Federation 1929-1931

Scope and Contents note

Correspondence
box 2, folder 4

American Home Economics Association 1929-1932

Scope and Contents note

Clipping, correspondence, newsletter, note, and printed matter
box 2, folder 5

American Child Health Association 1929-1933

Scope and Contents note

Correspondence; list of possible attendees to the Sayville conference, Long Island, New York; newsletter; note; and program
 

American Legion

box 2, folder 6

Correspondence, note, papers, printed matter, program, and related materials 1933-1938

box 3, folder 1

Clipping, correspondence, papers, printed matter, program, report, summary of proceedings of annual national convention, and telegram 1929-1932

box 3, folder 2

American Library Association 1929-1937 and undated

Scope and Contents note

Bulletin, correspondence, remarks, and telegrams
box 3, folder 3

American National Red Cross 1929-1932

Scope and Contents note

Brochure, correspondence, and miscellany
box 3, folder 4

American Dietetic Association 1931-1932

Scope and Contents note

Correspondence, newsletter, and telegram
box 3, folder 5

American Public Health Association 1929-1932 and undated

Scope and Contents note

Brochure, correspondence, list of exhibitors, report, telegram, and miscellany
box 3, folder 6

American Social Hygiene Association 1929-1933

Scope and Contents note

Correspondence
 

American associations 1929-1944

Scope and Contents note

Miscellaneous correspondence
box 3, folder 7

American associations 1929-1944

box 3, folder 8

A 1929-1944

box 4, folder 1-2

B 1929-1944

 

C

box 4, folder 3

Canada 1930-1935

box 4, folder 4

Carlson, A. J. 1931

 

Century Company

box 4, folder 5-8

1930-1934

box 5, folder 1-4

1931-1950

box 5, folder 5-7

1929-1932

Scope and Contents note

Includes outline, questionnaire, report, and telegram
 

Correspondence

 

C

box 6, folder 1-2

Century of Progress 1930-1933

Scope and Contents note

Includes issues of Century of Progress, 1932-1933
box 6, folder 3

Miscellaneous 1929-1935

 

D

box 6, folder 4

Dentists and dental associations 1929-1932

box 6, folder 5

Miscellaneous 1929-1938

 

E

box 7, folder 1

Miscellaneous 1929-1935

 

Extremists

box 7, folder 2

Medical and health 1929-1932

Scope and Contents note

Includes 1 photographic print depicting an unidentified individual, undated
box 7, folder 3

Schools and school children 1929-1950

Scope and Contents note

Includes 1 photographic print depicting Howland township school bus, undated
box 7, folder 4

Smoking, alcohol, and drugs 1929-1932

box 7, folder 5

Charles H. Duncan 1930-1934

box 7, folder 6

Labor 1930

box 146, folder 1-2

HWL 1936-1951

box 8, folder 1-3

Miscellaneous 1925-1932

 

F

box 9, folder 1

Foreign 1930-1936

box 9, folder 2

Miscellaneous 1929-1937

 

G

box 9, folder 3

Guerrier, Edith 1929-1932

box 9, folder 4

Miscellaneous 1929-1933

box 10, folder 1

Hugo Ehrenfest and Fred J. Taussig 1929-1931

 

Obstetric education materials

box 10, folder 2

Miscellaneous 1932

Scope and Contents note

Includes comments on reports
box 10, folder 3-4

Palmer Findley and Rudolph Holmes 1929-1932

box 10, folder 5

Clifford G. Grulee, J. H. M. Knox Jr., J. M. H. Rowland, Katherine Tucker, and Borden S. Veeder 1930-1931

box 10, folder 6

George Kosmak 1930

box 10, folder 7

Miscellaneous--Leslie B. Arey and others 1930-1931

box 11, folder 1

H--Miscellaneous 1929-1937

 

I

box 11, folder 2

Institute of Public Affairs 1931

box 11, folder 3

Miscellaneous 1929-1934

box 11, folder 4

J--Miscellaneous 1929-1931

 

K

box 11, folder 5

W. K. Kellogg Foundation 1933-1936

box 11, folder 6

Kirkham, Frances W. 1929-1932

box 11, folder 7

Miscellaneous 1929-1933

 

L

box 12, folder 1

Library of Congress 1929-1932

box 12, folder 2

Miscellaneous 1929-1933

box 12, folder 3

Mc and Mac--Miscellaneous 1930-1934

 

M

box 12, folder 4

Master Reporting Company 1930-1932

box 12, folder 5

Motion pictures and radio 1929-1932

box 12, folder 6

Movies 1932

box 12, folder 7

Miscellaneous 1929-1933

 

N

box 13, folder 1

National Amateur Athletic Federation 1929-1931

box 13, folder 2

National Catholic Organization 1929-1932

box 13, folder 3

National Child Labor Commission 1931-1937

box 13, folder 4

National Commission on Law Observance and Enforcement 1931

box 13, folder 5

National Committee for Mental Hygiene 1929-1935

box 13, folder 6

National Child Welfare Association 1929-1933

box 13, folder 7

National Conference of Social Work 1929-1932

box 13, folder 8-10

National Congress of Parents and Teachers 1930-1938

box 13, folder 11

National Education Association 1929-1933

box 14, folder 1

National Health Council 1931-1936

box 14, folder 2

National Kindergarten Association 1930-1932

box 14, folder 3

National League of Women Voters 1929-1932

box 14, folder 4

National Metropolitan Bank 1929-1933

box 14, folder 5

National Recreation Association 1931-1932

box 14, folder 6

National Safety Council 1929-1932

box 14, folder 7

National Medical Association 1931-1932

box 14, folder 8

New York Times 1929-1933

box 14, folder 9

National Negro Health Commission 1929-1934

box 14, folder 10

Miscellaneous national associations 1929-1932

box 14, folder 11

Miscellaneous 1929-1936

box 15, folder 1

Miscellaneous correspondence relating to factors and causes of fetal, newborn, and maternal morbidity and mortality 1929-1931

box 15, folder 2

A. J. Chesley 1930-1931

Scope and Contents note

Correspondence, memoranda, printed matter, reports, and related materials
box 15, folder 3

Proceedings of Committee B, Prenatal and Maternal Care, White House Conference on Child Health and Protection 1931

box 15, folder 4

American Journal of Obstetrics and Gynecology 1931

box 15, folder 5

Preliminary program and agenda of the Committee on National, State, and Local Organizations for the Handicapped, White House conference 1930-1931

box 15, folder 6

Printed matter 1931

Scope and Contents note

Official proceedings of the Section on Medical Service
 

Correspondence and related materials

box 16, folder 1

O--Miscellaneous 1929-1933

 

P

box 16, folder 2-3

President's Conference on Home Building and Home Ownership 1931-1947

box 16, folder 4

President's Organization on Unemployment Relief 1931-1932

box 16, folder 5

Podiatry 1929-1930

box 16, folder 6

Miscellaneous 1929-1934

 

R

box 16, folder 7

Radio 1931-1943

box 16, folder 8

W. F. Roberts, Co. 1929-1932

box 16, folder 9

Clippings 1930 and undated

 

Correspondence and related materials

box 17, folder 1

R--Miscellaneous 1929-1933

 

S

box 17, folder 2

Social Work Publicity Council 1931-1932

box 17, folder 3

Strauss, Joseph B. (American Citizenship Foundation) 1929-1931

box 17, folder 4

Miscellaneous 1929-1935

box 17, folder 5

Strathmeade Corporation 1931

Scope and Contents note

Clippings
box 17, folder 6

T--Miscellaneous 1929-1933

 

U

box 17, folder 7-8

U.S. Department of Agriculture 1929-1934

box 17, folder 9

U.S. Department of Commerce 1929-1933

box 17, folder 10

U.S. Department of the Interior 1929-1936

box 17, folder 11

U.S. Department of Justice, Bureau of Prisons 1932

box 17, folder 12

U.S. Federal Board for Vocational Education 1929-1931

box 18, folder 1

U.S. Department of Labor, Children's Bureau 1929-1946

box 18, folder 2

U.S. Treasury Department, Public Health Service 1930-1936

box 18, folder 3

U.S. Post Office 1930-1934

box 18, folder 4

U.S. Superintendent of Documents 1933-1934

box 18, folder 5

Miscellaneous 1929-1933

box 18, folder 6

V--Miscellaneous 1929-1933

box 18, folder 7

W--Miscellaneous 1929-1934

box 18, folder 8

X, Y, Z--Miscellaneous 1929-1932

box 18, folder 9

Kosmak, George W. 1930-1941

box 18, folder 10

McCord, J. R. 1929-1931

 

Fred L. Adair's files

box 19, folder 1-6

General 1929-1933

Scope and Contents note

Address, articles, correspondence, outline of a course on pediatrics, report, statement, survey, telegrams, and miscellany
 

Correspondence

box 20, folder 1

S. M. Hamill 1931-1932

Scope and Contents note

Includes telegrams
box 20, folder 2

Frank W. Lynch, C. Jeff Miller, Ruben Peterson, J. W. Williams, and others 1929-1931

box 20, folder 3-4

John Polak and committee 1929-1930

box 20, folder 5-6

R. D. Missey and committee 1929-1931

box 20, folder 7

Notes on meeting 1931

box 20, folder 8

Questionnaire undated

box 21, folder 1

Index to filing cases 1944-1947

box 21, folder 2

Correspondence prior to January 1933 for filing 1929-1933

box 21, folder 3

Early organizational memoranda 1929

box 21, folder 4

Questionnaires to associations 1929

 

Planning Committee records

box 21, folder 5

Correspondence from personal files of Ray Lyman Wilbur 1930-1935

box 22, folder 1

Correspondence, reports, and related materials 1929-1930

box 22, folder 2

Minutes of Planning Committee meetings, White House 1929 July 29

box 22, folder 3

Committee on Editing and Publications named by Planning Committee 1930

box 22, folder 4

Organizational memoranda after first Planning Committee meeting undated

box 22, folder 5-6

Ray Lyman Wilbur, U.S. Department of the Interior, chairman, Planning Committee 1929-1932

Scope and Contents note

Relates mostly to administrative records, correspondence, and finance
box 22, folder 7

Address of Herbert Hoover--Opening session of the White House Conference on Child Health and Protection 1930

Scope and Contents note

Includes letters from Herbert Hoover to Ray Lyman Wilbur
 

President's Committee (both Planning and Executive)

box 23, folder 1

Planning Committee records 1929-1930

Scope and Contents note

Correspondence, list of members and addresses, memoranda, minutes of meetings, notes, telegram, and miscellany. Includes 2 photographic prints depicting Grace Abbott, H. E. Baruard, Louis Stanley, French Strother, and Ray Lyman Wilbur, undated
box 23, folder 2

Minutes of meeting of the Executive Committee July 29, 1930

Scope and Contents note

Includes correspondence, 1929-1930
box 23, folder 3

Grace Abbott 1929-1934

Scope and Contents note

Article, biographical information, clippings, correspondence, notes, telegrams, and miscellany. Includes 1 photographic print depicting Abbott, undated
box 23, folder 4

Henry Breckinridge, Planning Committee 1929-1931

Scope and Contents note

Correspondence and telegrams
box 23, folder 5

Grace S. Burlingham 1929-1931

Scope and Contents note

Clipping, correspondence, and note
box 23, folder 6

Bailey B. Burritt 1929-1931

Scope and Contents note

Correspondence
box 23, folder 7

Frederick P. Cabot 1929-1931

Scope and Contents note

Correspondence and miscellany
box 23, folder 8

Frank Cody--Correspondence and telegram 1929-1931

Scope and Contents note

Includes 1 photographic print depicting Cody, undated
box 23, folder 9

Ray Lyman Wilbur and Hugh S. Cumming--Personal correspondence 1930-1932

Scope and Contents note

Includes printed matter
box 23, folder 10

James Couzens--Correspondence 1929-1931

Scope and Contents note

Includes 1 photographic print depicting Couzens, undated
box 23, folder 11

Hugh S. Cumming 1929-1932

Scope and Contents note

Correspondence and telegrams
box 23, folder 12

William Green--Correspondence, pamphlet, and printed matter 1925-1932

Scope and Contents note

Includes 1 photographic print depicting Green, undated
box 23, folder 13

Lee K. Frankel--Correspondence 1929-1931

Scope and Contents note

Includes 1 photographic print depicting Frankel, undated
box 23, folder 14

James J. Davis--Correspondence and remarks 1928-1931

Scope and Contents note

Includes 2 photographic prints depicting Davis, undated
box 23, folder 15

Samuel McC. Hamill 1929-1931

Scope and Contents note

Correspondence and telegrams
box 23, folder 16

S. J. Crumbine--Correspondence and telegrams 1929-1932 and undated

Scope and Contents note

Includes 2 photographic prints depicting Crumbine, undated
box 24, folder 1

William F. King 1929-1931

Scope and Contents note

Correspondence and telegrams
box 24, folder 2

Gertrude B. Lane 1929-1932

Scope and Contents note

Correspondence and telegrams
box 24, folder 3

Julia Lathrop--Correspondence and miscellany 1929-1932

Scope and Contents note

Includes 1 photographic print depicting Lathrop, undated
box 24, folder 4

Mrs. William Brown Maloney--Correspondence 1929-1932

Scope and Contents note

Includes 1 photographic print depicting Maloney, undated
box 24, folder 5

Bina West Miller--Correspondence 1929-1931

Scope and Contents note

Includes 2 photographic prints depicting Miller, undated
box 24, folder 6

Elizabeth A. Perkins--Article, correspondence, and financial records 1929-1932

Scope and Contents note

Includes 1 photographic print depicting Perkins, undated
box 24, folder 7

Margaret Robins 1929-1931

Scope and Contents note

Correspondence and telegrams
box 24, folder 8

Caroline Slade (Mrs. F. Louis Slade)--Correspondence and telegrams 1929-1931

Scope and Contents note

Includes 1 photographic print depicting Slade, undated
box 24, folder 9

William F. Snow 1929-1932

Scope and Contents note

Correspondence and telegrams
box 24, folder 10

Louise Stanley--Correspondence, press release, and note 1929-1932

Scope and Contents note

Includes 1 photographic print depicting Stanley, undated
box 24, folder 11

French Strother 1929 and undated

Scope and Contents note

Correspondence
box 24, folder 12-13

Subject Matter Committee records 1929-1930 and undated

Scope and Contents note

Correspondence, lists of suggested personnel and topics, memoranda, minutes of meetings, note, press release, printed matter, and telegram
 

Central office records

box 25, folder 1

George Barr Baker 1929-1931

Scope and Contents note

Correspondence and telegrams
 

Harry E. Barnard

box 25, folder 2-4

Correspondence, clipping, financial records, printed matter, remarks, schedule, statement, and telegrams 1929-1933

Scope and Contents note

Includes 1 photographic print depicting Barnard, undated
 

Speeches

box 25, folder 5

1929

box 25, folder 6

1930

Scope and Contents note

Includes clippings
box 25, folder 7

1931

box 26, folder 1

William Atherton DuPuy 1929-1939

Scope and Contents note

Articles, correspondence, telegrams, and miscellany
box 26, folder 2

Theresa Dansdill 1929

Scope and Contents note

Correspondence and miscellany
 

George A. Hastings

box 26, folder 3

Articles and manuscript preparation materials 1932 and undated

Scope and Contents note

Includes correspondence, memoranda, and printed matter
box 26, folder 4-5

Correspondence 1931-1932

Scope and Contents note

Includes related materials
box 26, folder 6

Newspaper and magazine correspondence 1932

box 26, folder 7

Inter-office memoranda 1932-1939

box 27, folder 1

Personal 1932-1935

Scope and Contents note

Miscellany. Includes 1 photographic print depicting Hastings, undated
box 27, folder 2

Correspondence regarding trips and speaking engagements 1932

box 27, folder 3

List of addresses 1932 and undated

box 27, folder 4

Monthly reports to Ray Layman Wilbur 1932

box 27, folder 5-6

Press releases 1932 and undated

Scope and Contents note

Includes related materials
 

Inez G. Richardson

box 27, folder 7

Correspondence 1929-1934

Scope and Contents note

Includes memoranda, notes, program, statements, telegrams, and 3 photographic prints depicting Richardson, undated
box 28, folder 1

Article, correspondence, and program 1930-1933

 

Martha Van Rensselaer

box 28, folder 2-4

Correspondence 1929-1932

Scope and Contents note

Includes related materials
box 28, folder 5

Conference follow-up plans 1930-1931

Scope and Contents note

Includes correspondence, organizational list, and report
box 28, folder 6

National Council of Parent Education 1930-1932

Scope and Contents note

Correspondence
box 28, folder 7

Speeches and articles 1930-1931

Scope and Contents note

Includes related materials
box 28, folder 8

National organizations and education programs 1930-1931

Scope and Contents note

Correspondence, memoranda, and related materials
box 28, folder 9

Memorial tributes--Biographical information, eulogy, letters, obituary, and program 1932-1934

Scope and Contents note

Includes 1 photographic print depicting Van Rensselaer, undated
box 28, folder 10

George Akerson, Walter Newton, and Lawrence Richey 1929-1932

Scope and Contents note

Correspondence
box 28, folder 11

Herbert Hoover 1929-1932

Scope and Contents note

Address, clipping, correspondence, printed matter, and telegram
box 29, folder 1

George A. Hastings 1931-1932

Scope and Contents note

Correspondence
 

French Strother, chairman, Editorial Advisory Board

box 29, folder 2

Correspondence and memoranda 1929-1933

box 29, folder 3

Expenses 1930-1931

Scope and Contents note

Includes correspondence
 

Public relations files, Section V

box 29, folder 4

General 1930 and undated

Scope and Contents note

Correspondence and miscellany
box 29, folder 5-6

Aida de Acosta Breckinridge, assistant director 1930-1931 and undated

Scope and Contents note

Articles, correspondence, list, memoranda, press release, program, statement, telegram, and miscellany
box 29, folder 7-8

Press releases 1929-1931 and undated

Scope and Contents note

Includes clipping
box 30, folder 1

Ray Lyman Wilbur's personal correspondence with Aida de Acosta Breckinridge and assistants in American Child Health Association regarding help with White House conference publicity 1930-1932

Scope and Contents note

Includes article, brochure, clipping, memoranda, note, printed matter, remarks, and telegram
box 30, folder 2

Ray Lyman Wilbur's correspondence as chairman of the White House Conference on Child Health and Protection with staff members and with central office about administrative problems 1930-1932

Scope and Contents note

Includes clipping, financial record, memoranda, program, and statement
 

Public relations and conference promotion

box 30, folder 3

White House conference--Current information 1930 February - April

Scope and Contents note

Includes printed matter
box 30, folder 4

White House happenings 1931 September - 1932 December

Scope and Contents note

Includes printed matter
box 30, folder 5

Conference on Care and Protection of Children 1930 January 4 - 1933 February 6

Scope and Contents note

Cover sheets from Ray Lyman Wilbur's personal files
box 30, folder 6

Children's Bureau 1929-1930

Scope and Contents note

Charts, correspondence, list of needs and services, memoranda, printed matter, and miscellany
box 31, folder 1

Ray Lyman Wilbur--Speeches 1928-1932

Scope and Contents note

Includes notes and printed matter
box 31, folder 2

Acknowledgments concerning closing of the conference 1932

Scope and Contents note

Mostly Ray Lyman Wilbur's correspondence
box 31, folder 3

Correspondence concerning originals requested 1929-1931

box 31, folder 4-5

American Relief Administration (A. R. A.) Children's Fund, Inc.--Correspondence, including Edgar Rickard, Raymond H. Sawtelle, and others 1929-1933

Scope and Contents note

Includes financial records, memoranda, and telegram
 

Financial records.

Scope and Contents note

Includes related materials
box 32, folder 1-4

Voucher statements 1929-1932

box 32, folder 5-9

Budgets 1929-1930 and undated

box 32, folder 10-11

Payroll data 1930-1932

box 32, folder 12

Internal Revenue Service 1930-1931

Scope and Contents note

Annual returns
box 32, folder 13-14

Statement of expenditures 1930-1931

box 32, folder 15

Inter-office correspondence regarding personnel 1929-1938

box 33, folder 1

Payroll records 1930-1932

box 33, folder 2

Excerpts from reports of committees of Section I 1931 and undated

Scope and Contents note

Includes addresses
box 33, folder 3

Correspondence--Samuel McC. Hamill and others 1931-1939

Scope and Contents note

Includes list of members of Continuation Committee, publications of Section I (Medical Service), and notes
 

Committee on Medical Service

box 34, folder 1

Mildred Morse 1929-1932

Scope and Contents note

Correspondence and telegram
box 34, folder 2

Samuel McC. Hamill, chairman 1929-1930

Scope and Contents note

Correspondence and telegrams
box 34, folder 3

Expense records 1930-1932

box 34, folder 4

Payroll data 1929-1931

 

Committee on Growth and Development, Section IA

box 34, folder 5

Statements of expenditures 1930-1931

box 34, folder 6-7

Kenneth D. Blackfan, chairman 1929-1950 and undated

Scope and Contents note

Biographical information about Bronson Crothers, agenda and minutes of meeting, correspondence, list of chairmen of subcommittees, memoranda, statement of objectives, survey report, and telegram
box 35, folder 1

Committee A 1930

Scope and Contents note

Proceedings and schedule
box 35, folder 2

Editorial correspondence 1931-1932

Scope and Contents note

Includes financial records, note, statement, and telegrams
box 35, folder 3

Expense records 1929-1932

Scope and Contents note

Includes correspondence
box 35, folder 4

Letters of acceptances of membership and willingness to cooperate with Kenneth D. Blackfan, chairman of the committee 1929-1930

box 35, folder 5-6

Central office records 1929-1931

Scope and Contents note

Includes agenda of meetings, correspondence, and lists of committee personnel and chairmen of various sections
 

Committee on Prenatal and Maternal Care, Section IB

box 35, folder 7

Miscellany 1929-1934

Scope and Contents note

Includes book reviews, chairman's (Fred L. Adair) address, correspondence, memoranda, notes, and telegrams
box 36, folder 1-2

Editorial correspondence 1931-1932 and undated

Scope and Contents note

Address; article; lists of chairmen of subcommittees of Committee IB; list of deaths from causes associated with pregnancy and childbirth in the United States; memoranda; minutes of meetings; outline of activities and composition of committee, Section IID; press release; and report
box 36, folder 3

Expense records 1929-1932

Scope and Contents note

Includes correspondence
box 36, folder 4

Letters of acceptance to serve on the committee and willingness to assist 1929-1930

box 36, folder 5-6

Central office records 1929-1931

Scope and Contents note

Correspondence, list of members and sectional chairmen, notes, and telegram
box 37, folder 1

Central office records--Washington 1929-1933

Scope and Contents note

Includes article, correspondence, report, statement, and telegram regarding publication, and miscellany
box 37, folder 2

Hugh Cumming 1929-1931

Scope and Contents note

Correspondence
box 37, folder 3

Ray Lyman Wilbur 1929-1932

Scope and Contents note

Correspondence and telegram
box 37, folder 4-6

General correspondence 1929-1932

Scope and Contents note

Includes article, report, study, telegram, and related materials
 

Committee on Medical Care for Children, Section IC

box 37, folder 7

Philip Van Ingen, chairman 1929-1932

Scope and Contents note

Correspondence, financial records, and telegram
box 37, folder 8

Report of the proceedings of the meeting of the Section on Medical Service, New York City 1930

 

Philip Van Ingen

box 38, folder 1

Correspondence, summary of lectures by Sherman L. Davis, and telegrams 1929-1932

box 38, folder 2

Progress reports 1930-1931

Scope and Contents note

Includes family interview survey, minutes of meeting, program, and miscellany
box 38, folder 3

Editorial correspondence 1931-1932

box 38, folder 4

Results of family interview survey and survey of the use of preventive medical service for preschool children presented at a meeting, Washington, D.C. 1931

box 38, folder 5

Expense records 1930-1931

Scope and Contents note

Includes correspondence
box 38, folder 6

Acceptance letters from individuals invited to serve on the committee 1929/1931

box 38, folder 7

Addresses by individuals on various committees and subcommittees 1931

Scope and Contents note

Includes abstract of speech by Philip Van Ingen, chairman of the committee
box 38, folder 8-9

Central office records 1931

Scope and Contents note

Miscellany
box 39, folder 1

Committee on Public Health Service and Administration, Section II, Hugh S. Cumming, chairman 1929-1932

Scope and Contents note

Biographical information about George H. Bigelow and H. A. Whittaker, correspondence, lists of committee members, and report
 

Committee on Public Health Organization, Section IIA

box 39, folder 2-4

E. L. Bishop, chairman 1929-1933

Scope and Contents note

Announcement, correspondence, financial record, list of recommendations, memoranda, minutes of meeting, printed matter, program, report, and telegram
box 39, folder 5

Expense records 1929-1930

Scope and Contents note

Includes correspondence
box 39, folder 6

Payroll data 1930-1931

Scope and Contents note

Includes correspondence
box 39, folder 7

Statements of expenditures by sections 1930-1931

box 39, folder 8

Report of the conference sessions, Committee C, Medical Care for Children, Washington, D.C. 1931

box 40, folder 1

Special legislative records 1929-1930

Scope and Contents note

Includes agenda and minutes of meeting, comments by chairman of special committees, correspondence, medical bulletin, printed matter, statement of general principles relating to public health, plan for federal assistance, telegram, and miscellany
box 40, folder 2

Editorial correspondence 1931

Scope and Contents note

Includes bulletin, clipping, and report
box 40, folder 3

Letters of acceptance to serve on the committee 1929-1930

box 40, folder 4

Official records 1930-1931

Scope and Contents note

Includes correspondence and lists of committee personnel
box 40, folder 5

Abstract of reports 1930 and undated

Scope and Contents note

Includes related materials
box 40, folder 6

Expense records 1929-1931

Scope and Contents note

Includes correspondence
 

Committee on Communicable Disease Control, Section IIB

box 40, folder 7

George H. Bigelow, chairman 1929-1930

Scope and Contents note

Abstract of report, correspondence, list of committee personnel, and telegram
box 40, folder 8

Report 1930

box 41, folder 1

General 1930-1931 and undated

Scope and Contents note

Correspondence, lists of committee members, statistical data, summary of the report, and related materials
box 41, folder 2

Expense records 1929-1930

Scope and Contents note

Includes correspondence
box 41, folder 3

Acceptance letters for membership 1929

box 41, folder 4

Correspondence 1930-1931

Scope and Contents note

Includes related materials
 

Committee on Milk Production and Control, Section IIC

box 41, folder 5

General 1930-1932

Scope and Contents note

Correspondence, report, and telegrams
box 41, folder 6

Editorial correspondence 1928-1932

Scope and Contents note

Includes preliminary report, statistical data, and 2 photographic prints depicting World's Dairy Banquet, National Dairy Exposition, Memphis, Tennessee, 1928, and Quality Creamery Company, National Dairy Exposition, St. Louis, Missouri, 1928
box 41, folder 7

H. A. Whittaker, chairman 1929-1930

Scope and Contents note

Correspondence
box 41, folder 8

Expense records 1929-1931

Scope and Contents note

Includes correspondence
box 41, folder 9

Acceptance letters for membership 1929-1930

Scope and Contents note

Correspondence
box 41, folder 10

Central office records 1930-1931

Scope and Contents note

Includes correspondence, list of committee members, and related materials
 

Committee on Education and Training, Section III

box 42, folder 1

Frederick James Kelly, chairman 1929-1930

Scope and Contents note

Address, biographical information, correspondence, memoranda, minutes of meeting, printed matter, program, statement of purpose, summary report, and telegram. Includes 1 photographic print depicting Kelly, undated
box 42, folder 2-3

Financial records 1930-1931 and undated

Scope and Contents note

Statements of expenditure
box 42, folder 4

Payroll data 1929-1930

Scope and Contents note

Includes correspondence
 

Committee on Family and Parent Education, Section IIIA

box 42, folder 5

Louise Stanley, chairman 1929-1935 and undated

Scope and Contents note

Biographical information, correspondence, clipping, list of committee members, minutes of meeting, outline, printed matter, report, study, and miscellany
box 42, folder 6

Martha Van Rensselaer 1930-1931 and undated

Scope and Contents note

Correspondence, outline of article, remarks, report, and telegram
box 42, folder 7

Proceedings of the informal dinner discussion in connection with the White House Conference on Child Health and Protection, American Women's Association, New York City 1931

 

Committee on Family and Parent Education, Section IIIA

box 43, folder 1

Editorial correspondence 1931-1932 and undated

Scope and Contents note

Includes bibliography and note
box 43, folder 2

Louise Stanley 1929-1930

Scope and Contents note

Letters of acceptance
box 43, folder 3

Central office records 1930-1931 and undated

Scope and Contents note

Correspondence, list of members and section chairmen, and outline
box 43, folder 4

Expense records 1929-1932

Scope and Contents note

Includes correspondence
box 43, folder 5

Martha Van Rensselaer, chairman 1930-1931 and undated

Scope and Contents note

Correspondence, memoranda, instructions for selection of families for interview and for interviewer, report, and telegram
 

Committee on Infant and Preschool Child, Section IIIB

box 43, folder 6-7

John E. Anderson, chairman 1929-1935

Scope and Contents note

Comments and suggestions from committee members, correspondence, printed matter, report, telegram, and miscellany
box 43, folder 8

Mrs. J. E. King 1929-1930

Scope and Contents note

Clipping, correspondence, and telegram
box 44, folder 1

Editorial correspondence 1931-1932 and undated

Scope and Contents note

Includes abstract and outline of report, telegram, and related materials
box 44, folder 2

Expense records 1929-1931

Scope and Contents note

Includes correspondence
box 44, folder 3

Acceptance letters to serve on the committee 1929-1930

box 44, folder 4

Central office records 1930-1931 and undated

Scope and Contents note

Includes correspondence and lists of personnel
 

Committee on the School Child, Section IIIC

 

Reports of the subcommittees on

box 44, folder 5

Health education in secondary schools 1930

box 44, folder 6

Health education in the elementary schools 1930

box 44, folder 7

Health problems in the kindergarten 1930

box 44, folder 8

Preliminary reports of the subcommittees 1930

box 44, folder 9

Program for professional training of teachers and leaders 1932 and undated

box 44, folder 10

Thomas D. Wood--Correspondence 1931-1938

Scope and Contents note

Includes minutes of meeting, note, and progress report
box 45, folder 1-3

Thomas D. Wood--Correspondence 1929-1930

Scope and Contents note

Includes biographical information, lists of entrance requirements and committee members, minutes of meeting, notes, printed matter, program, questionnaire, report, schedule, study, and telegram. Includes 1 photographic print depicting Wood, undated
box 45, folder 4

Editorial correspondence 1931-1932

Scope and Contents note

Includes list of members, memoranda, and telegram
box 45, folder 5

Expense records 1930-1931

Scope and Contents note

Includes correspondence
box 45, folder 6

Letters of acceptance to serve on the committee 1929-1930

box 45, folder 7

Central office records 1929-1931

Scope and Contents note

Includes correspondence, financial records, list of members and section chairmen, and miscellany
 

Committee on Vocational Guidance and Child Labor, Section IIID

box 46, folder 1

Anne S. Davis, chairman--Correspondence 1929-1933

Scope and Contents note

Includes address by Ray Lyman Wilbur, biographical information of Anne Davis, list of committee personnel, minutes of meeting, note, telegram, and related materials. Also includes 1 photographic print depicting Davis, undated
box 46, folder 2

Editorial correspondence 1931-1932

Scope and Contents note

Includes article, memoranda, note, and pamphlet
box 46, folder 3

Expense records 1929-1931

Scope and Contents note

Includes correspondence
box 46, folder 4

Acceptance letters from individuals invited to serve on the committee 1929-1930

box 46, folder 5

Central office records 1929-1930 and undated

Scope and Contents note

Correspondence and lists of committee personnel
 

Committee on Recreation and Physical Education, Section IIIE

box 46, folder 6-7

Henry Breckinridge, chairman 1929-1932

Scope and Contents note

Excerpts from address by Ray Lyman Wilbur, correspondence, list of heads of men's organizations, memorandum, minutes of meeting, notes, printed matter, and study
box 46, folder 8

Expense records 1929-1930

Scope and Contents note

Includes correspondence
box 46, folder 9

Editorial correspondence 1930-1932

Scope and Contents note

Includes memoranda, note, and reports
box 47, folder 1

Letters of acceptance from individuals willing to serve on the committee 1929-1930

box 47, folder 2

Central office records 1930-1931

Scope and Contents note

Includes correspondence, list of committee personnel, memoranda, and note
 

Committee on Special Education of the Handicapped and Gifted, Section IIIF

box 47, folder 3-4

Charles S. Berry, chairman 1929-1932

Scope and Contents note

Biographical information, correspondence, list of committee personnel, notes, program, telegram, and related materials
box 47, folder 5

Expense records 1930-1932

Scope and Contents note

Includes correspondence
box 47, folder 6

Central office records 1929-1931 and undated

Scope and Contents note

Includes correspondence, lists of committee personnel, note, and telegram
box 47, folder 7

Letters of acceptance from individuals willing to serve on the committee 1929-1930

box 47, folder 8

45 photographic prints, including some unidentified ones, depicting training facilities for mentally and physically challenged children in Ohio and Minnesota; toys, curtains, draperies, furniture, lamp, and rug made by handicapped children and being used to decorate bedroom, sunroom, and sitting area; and children receiving reading lessons; undated

 

Committee on Youth Outside of Home and School, Section IIIG

box 47, folder 9

Cinema in education 1933-1934 and undated

Scope and Contents note

Correspondence, introductory note by James E. West, printed matter, and report
box 48, folder 1

Correspondence relating to editorial problems 1931-1933

Scope and Contents note

Includes article and report
box 48, folder 2-3

James E. West, chairman 1929-1934

Scope and Contents note

Articles, biographical information, clipping, copy of the Children's Charter, financial records, lists of chairmen of various sections and members of Section IIIG, memorandum, notes, printed matter, report, statement, telegrams, and miscellany. Also includes 2 photographic prints depicting West, undated
box 48, folder 4

Expense records 1930-1932

Scope and Contents note

Correspondence and statements of receipts and expenses
box 48, folder 5

Letters of acceptance from individuals invited to join the committee 1930

box 48, folder 6

Central office records 1930-1931 and undated

Scope and Contents note

Includes correspondence, lists of committee personnel, outline, printed matter, and miscellany
 

Committee on the Handicapped, Section IV

box 49, folder 1-2

C. C. Carstens, chairman 1929-1939

Scope and Contents note

Correspondence, draft report, financial records, minutes of meetings, organizational chart, printed matter, proceedings of the general sessions, and telegram
box 49, folder 3

Expense records 1929-1931

Scope and Contents note

Includes correspondence
box 49, folder 4

Payroll data 1929-1931

Scope and Contents note

Includes correspondence
box 49, folder 5

Statements of expenditures by sections 1930-1931

box 49, folder 6

Report 1930-1931

Scope and Contents note

Joint study for Sections IVA and IVC
box 50, folder 1

Joint county study for all committees in Section IV 1929-1930

Scope and Contents note

Includes correspondence, list of local public administration units, minutes of meetings of research secretaries and chairman of Local Unit Committees, and reports of the field studies
box 50, folder 2

Statistics Committee 1930

Scope and Contents note

Includes correspondence, memorandum, report, and related materials
 

Committee on National, State and Local Organizations for the Handicapped, Section IVA

box 50, folder 3-4

Kate B. Johnson, chairman 1929-1932

Scope and Contents note

Correspondence, list of committee personnel, memorandum, note, outline, questionnaire, report, schedule of meetings, telegram, and related materials
box 50, folder 5

Minutes of committee meetings 1930

Scope and Contents note

Includes outline of Committee on Private Agencies and its relationships to public agencies, reports, and statement relating to the work of Section IVA
box 50, folder 6

Expense record 1929-1932

Scope and Contents note

Includes correspondence and telegram
box 50, folder 7

Letters of acceptance from individuals invited to serve on the committee 1929-1930

box 50, folder 8

Central office records 1930-1931 and undated

Scope and Contents note

Includes correspondence, list of committee personnel, note, and related materials
 

Chairman's office files

box 51, folder 1-2

Correspondence 1929-1930 and undated

Scope and Contents note

Includes list of members and subcommittees, outline of program for state and local public and private organizations, press release, president's speech, and related materials
box 51, folder 3

Correspondence between Kate B. Johnson and Mary S. Labaree 1930

Scope and Contents note

Includes notes and statement concerning work of Section IVA
box 51, folder 4-5

Miscellaneous correspondence and related materials 1929-1930

box 51, folder 6-7

Minutes of Executive Committee 1929-1930

Scope and Contents note

Includes agenda, correspondence, list of members, memoranda, outline, schedule, and telegram, 1929-1930
 

Direct Care, Subcommittee of State Department Committee

box 51, folder 8

Correspondence 1930 and undated

Scope and Contents note

Includes articles relating to various systems of child care in different states, outline, maps of direct care, minutes of meeting, study, and related materials
box 51, folder 9

Reports 1930

Scope and Contents note

Includes correspondence, comments on draft report, memoranda, outline, and related materials
box 51, folder 10

Committee on the Handicapped, Section IV 1930

Scope and Contents note

Proceedings of sessions
 

Committee on National, State and Local Organizations for the Handicapped, Section IVA

box 52, folder 1

Sophonisba P. Breckinridge 1930-1931 and undated

Scope and Contents note

Article, comments on state and private agencies, correspondence, memorandum, organization of state departments, report, telegram, and related materials
box 52, folder 2

James H. Foster, Subcommittee of State Department Committee 1930 and undated

Scope and Contents note

Correspondence, excerpts of article, comments on the subcommittee report, memorandum, and minutes of meeting
 

Committee on Physically and Mentally Handicapped, Section IVB

box 52, folder 3-4

William J. Ellis, chairman 1930-1933 and undated

Scope and Contents note

Agenda, comments of William A. White, correspondence, list of committee members, minutes of meeting, statement, summary report, and telegram. Also includes 1 photographic print depicting Ellis, undated
box 52, folder 5

Editorial correspondence 1931-1933

Scope and Contents note

Includes related materials
box 52, folder 6

Proceedings of organization meeting, New York City 1929

 

Committee on National, State and Local Organizations for the Handicapped, Section IVA

box 53, folder 1

Subcommittee on Form and Equipment, Agnes H. Hanna 1930 and undated

Scope and Contents note

Correspondence, list of topics to be considered by the subcommittee, minutes of meeting, preliminary statement on the summary and recommendations, and report
box 53, folder 2-3

Subcommittee on Finance 1930 and undated

Scope and Contents note

Includes budget for Division A, correspondence, expense records, financial statements, note, reimbursement voucher, and related materials
box 53, folder 4-5

Subcommittee on Interstate Relations 1930 and undated

Scope and Contents note

Article on dealing with the problem of runaway children, agreement between states, correspondence, map, minutes of meeting, outline and report on the problem of maintaining interstate relationship in a federal system, scope of work for the committee, and study on child labor
box 53, folder 6-7

Subcommittee on Local Units 1929-1930 and undated

Scope and Contents note

List of names of superintendents by county, minutes of meetings, notes, outline for materials needed, printed matter, reports, schedule of meetings, study by state of different aspects of child care, and telegram
box 53, folder 8-9

Subcommittee on Private Agencies and Relationship to the Public 1930 and undated

Scope and Contents note

Correspondence, memoranda, outline for description of per capita payments by local government units, report, and statement
 

Committee on Physically and Mentally Handicapped, Section IVB

box 54, folder 1

Expense records 1930-1932

Scope and Contents note

Includes correspondence
box 54, folder 2

Letters of acceptance 1929-1930

Scope and Contents note

Correspondence and list of committee members
box 54, folder 3

Central office records 1930-1931

Scope and Contents note

Correspondence; list of chairmen and members of sections, subsections, and committees; and outline of studies
 

Committee on Socially Handicapped Dependency and Neglect, Section IVC-1

box 54, folder 4

Minutes of special meeting 1930

 

Central office records

box 54, folder 5-6

General 1930-1932

Scope and Contents note

Biographical sketch of Homer Folks, chairman; correspondence; note; printed matter; report; telegram; and 1 photographic print depicting Folks, undated
box 54, folder 7

Minutes of meeting 1929-1930

Scope and Contents note

Includes correspondence and outline of report
box 55, folder 1

Form letters to committee 1929-1930

box 55, folder 2

Letters relating to the outline of subject matter for the committee to consider 1929

box 55, folder 3

Remarks on report 1930

Scope and Contents note

Includes memoranda and printed matter
box 55, folder 4

Statements by members of the committee 1930

Scope and Contents note

Includes correspondence
box 55, folder 5

Letters relating to the appointment of committee members 1929-1930

Scope and Contents note

Includes list of suggested members, memoranda, and telegram
box 55, folder 6-9

Minutes of meetings 1929-1930

Scope and Contents note

New York City, 1929 November 11; Chicago, 1930 March 8; Boston, 1930 June 10; and Washington, D.C., 1930 November 19
box 55, folder 10

Lists of chairmen, research secretaries, and members 1930 and undated

Scope and Contents note

Includes correspondence, list of assignments, and organizational chart
 

Subcommittees

 

Home Care

box 55, folder 11

Correspondence and organization plan 1930 and undated

box 55, folder 12

Minutes of meeting 1930

box 55, folder 13

Committee of Frances Taussig (Subcommittee of Home Care) 1930

Scope and Contents note

Clipping, correspondence, memoranda, outline, press release, and statement
 

Mothers' Aid 1930-1931

box 55, folder 14

Article, correspondence, memoranda, printed matter, statement of philosophy, and study 1930-1931

box 55, folder 15

Article and letter relating to housekeeping service to help children from motherless family 1930

box 56, folder 1

"Study on Day Nurseries: Activities and Social Policies," Mary F. Bogue and Katherine F. Blake undated

 

Central office records

box 56, folder 2

Proceedings of sessions, New York City 1929 November 11

box 56, folder 3

Miscellany 1930-1931

Scope and Contents note

Includes correspondence, lists of members and chairmen, and outline
box 56, folder 4

Editorial correspondence 1931-1932

box 56, folder 5

Expenses records 1929-1931

Scope and Contents note

Includes correspondence
box 56, folder 6

Martha Van Rensselaer--Correspondence 1930

Scope and Contents note

Includes a summary of the White House Conference on Dependent Children, 1909
box 56, folder 7

Letters of acceptance from individuals to serve on the committee 1929-1930

box 56, folder 8

H. E. Bernard 1929-1931

Scope and Contents note

Article, clipping, correspondence, printed matter, statement, and telegram
box 56, folder 9

Records relating to health programs in institutions 1930

Scope and Contents note

Includes correspondence, lists of clinics and institutions, memorandum, notes, and questionnaire
 

Committee on the Handicapped, Section IV

box 56, folder 10

C. C. Carstens 1929-1930

Scope and Contents note

Correspondence
box 56, folder 11

Minutes of meeting of the committee chairman and research secretaries, Washington, D.C 1930 May 12

box 56, folder 12

Committee on Physically and Mentally Handicapped, Section IVB undated

Scope and Contents note

Special report
 

Committee on National, State and Local Organizations for the Handicapped, Section IVA

box 56, folder 13

General 1930

Scope and Contents note

Correspondence, minutes of meeting, and report
box 56, folder 14

Children's Bureau 1930

Scope and Contents note

A letter to Homer Folks from Owen R. Lovejoy, and minutes of meeting
box 56, folder 15

Committee on Public Relations, Section V 1929-1930

Scope and Contents note

Correspondence
box 56, folder 16

Committee on Publications 1930

Scope and Contents note

Correspondence and telegram
box 57, folder 1

Committee on Socially Handicapped Dependency and Neglect, Section IVC-1, Day nurseries 1930-1931

Scope and Contents note

Correspondence, list of nursery schools and day nurseries by state, notes, outline of materials to be used for the report, and short report
 

Committee II on Methods of Care for Children Elsewhere than in Own Home

box 57, folder 2

Miscellany 1929-1930 and undated

Scope and Contents note

Includes clipping, correspondence, memoranda, outline of report and genetic study of infancy, rules set for health supervision for child caring institutions and agencies, and health education program for children's institutions
box 57, folder 3

Subcommittee on legal processes involved, etc. 1927-1930 and undated

Scope and Contents note

Article and correspondence
 

Committee III on Neglect

box 57, folder 4-5

Minutes of meetings 1930

box 57, folder 6

Theodore A. Lothrop 1929-1931

Scope and Contents note

Correspondence and memoranda
box 57, folder 7-8

Report 1930

Scope and Contents note

Includes comments on the report, correspondence, statement of report and findings, summary of questionnaires, and related materials
box 57, folder 9-10

Correspondence relating to animal protective work 1928-1930

Scope and Contents note

Includes memoranda, printed matter, report on questionnaires, and related materials
 

Special subjects

box 57, folder 11

Filipinos 1930 and undated

Scope and Contents note

Correspondence, report, and statement on Filipino immigrant issue
box 57, folder 12

Indian 1930 and undated

Scope and Contents note

Correspondence; memoranda; printed matter; scope of study for committee on methods, agencies, and standards; and statement on Native American children
box 57, folder 13

Mexican 1930 and undated

Scope and Contents note

Correspondence, statement on Mexican immigrant children, and telegram
box 57, folder 14

Negro 1930 and undated

Scope and Contents note

Correspondence, memorandum, minutes of meeting, outline, and summary of report
box 58, folder 1

Comments on Negro report 1930 and undated

Scope and Contents note

Includes correspondence, memorandum, notes, report, and statements on African-American children
box 58, folder 2

Puerto Rican 1930 and undated

Scope and Contents note

Correspondence and an article about Puerto Ricans in New York City
box 58, folder 3

Committee on Illegitimacy--Children Born out of Wedlock 1928-1931 and undated

Scope and Contents note

Article on illegitimacy, correspondence, note, printed matter, report, and statement on social treatment of unmarried mothers and their children
 

Committee on Socially Handicapped--Delinquency, Section IVC-2

box 58, folder 4

Biographical information about Miriam Van Waters, correspondence, and miscellany 1931-1933 and undated

box 58, folder 5

Commonwealth clinic study 1929-1930

Scope and Contents note

Correspondence, list of delinquent boys accepted by clinic, and related materials
box 58, folder 6

Frederick P. Cabot, chairman 1930-1932 and undated

Scope and Contents note

Includes correspondence; history of the New York State Department of Correction, Division of Probation; list of chairmen of subcommittees; minutes of meeting; outline of school attendance record; schedule for meetings; summary report; and telegram
box 58, folder 7

Report to the Committee on Juvenile Delinquency 1931?

box 146, folder 3

"Juvenile Delinquency: A Summary Memorandum of Available Material on Extent, Causes, Treatment and Prevention" by Katharine F. Lenroot 1929

box 59, folder 1

Frederick P. Cabot, chairman 1929-1930

Scope and Contents note

Agenda; correspondence; list of new members and delinquent boys accepted by clinic; progress report, and future plans; minutes of meeting; schedule for Boston meeting; statement; telegram; and related materials
box 59, folder 2

Letters of acceptance from individuals invited to serve on the committee 1929-1930

box 59, folder 3

Inter-organization meeting on delinquency 1929

Scope and Contents note

Minutes of different sessions
box 59, folder 4

Central office records 1930-1931

Scope and Contents note

Includes correspondence, list of committee members and chairmen, and outline of the delinquency program
 

Expense records

box 59, folder 5

Socially Handicapped--Delinquency 1929-1932

Scope and Contents note

Includes correspondence and memoranda
box 59, folder 6

Special expenses 1930-1932

Scope and Contents note

Includes correspondence and memoranda
box 60, folder 1-7

Program of annual meetings, conferences, and organizations relating to children, the role of parent and teachers in society, and the social welfare system 1925-1932 and undated

Scope and Contents note

Includes article, bulletins, correspondence, pamphlets, printed matter, schedule, and miscellany
 

Continuation Committee

box 61, folder 1

Letters of acceptance to serve on the committee 1930-1931

box 61, folder 2

Minutes of meetings and miscellaneous correspondence 1931

Scope and Contents note

Includes list of attendees and telegram
 

Follow-up conferences

box 61, folder 3

Central--Article on National Council of Social Development, correspondence, memoranda, notes, plans for program and publications of White House conference, and statement by Van Rensselaer at conference in Washington, D.C. 1931-1932 and undated

box 61, folder 4-5

State, county, and city--Follow-up programs 1931 April - 1931 January

box 61, folder 6

Follow-up work of the White House Conference on Child Health and Protection 1932 August

 

Follow-up conferences--State, county, and city

box 62, folder 1-2

General information 1931-1933 and undated

Scope and Contents note

Correspondence; list of exhibits and governors of the United States; memoranda; minutes of meetings; notes, organization chart of committees and sections; printed matter; schedule of follow-up state and county conferences; and summary of the White House conference and follow-up conferences by states
box 62, folder 3

Mrs. R. D. Rood--General information on follow-up conferences 1931—1932 and undated

Scope and Contents note

Includes clippings, correspondence, itinerary, list of follow-up conferences in Indiana and other states, medical survey, notes, remarks for Republican National Convention, statement of Mrs. Rood's activities, and telegrams
box 62, folder 4

Exhibits and publicity 1931-1932 and undated

Scope and Contents note

Correspondence, list of exhibits, memoranda, notes, schedule for meetings, and telegrams
box 62, folder 5

State of California--Correspondence 1934-1935

Scope and Contents note

Includes memoranda, organization plan, outline of work, program, summary of the follow-up conference, and telegrams
box 62, folder 6

Miscellany undated

Scope and Contents note

Carbon copies of maps of states
box 63, folder 1

"The Role of School in Child Health and Protection," undated

box 63, folder 2

Minutes of meetings, Denver, Colorado 1931

 

Juvenile courts

box 63, folder 3

San Francisco 1934-1935

Scope and Contents note

Correspondence, organizational structure, reports, and study
box 63, folder 4

Los Angeles 1930-1933

Scope and Contents note

Report
box 63, folder 5

Reports of the Committee on Community Plan for Child Welfare, Children's Council and Subcommittee on State and County Welfare Activities, Community Chest of San Francisco 1935-1937

Scope and Contents note

Includes correspondence
 

States

box 63, folder 6

Delaware 1932-1942

Scope and Contents note

Conference schedule, printed matter, and report
box 63, folder 7

Florida 1931

Scope and Contents note

Correspondence, printed matter, and telegram
box 63, folder 8

Georgia 1931

Scope and Contents note

Correspondence, telegram, and miscellany
box 63, folder 9

Idaho 1931-1932

Scope and Contents note

Correspondence and report
box 64, folder 1

Chicago, Illinois 1931-1932 and undated

Scope and Contents note

Correspondence, list of committee personnel, memorandum, reports of the committees and sections of different subcommittees, and miscellany
 

Indiana

box 64, folder 2

State Information 1931-1933 and undated

Scope and Contents note

Clippings, compilation and follow-up data and plans of the conference, correspondence, memoranda, press release, program, questionnaires, report, schedule of county conferences, and miscellany. Includes 2 photographic prints of different committees, undated
box 64, folder 3

Correspondence 1930-1932

Scope and Contents note

Includes telegrams and printed matter
 

County conferences

box 64, folder 4

Adams County, Decatur 1931 and undated

Scope and Contents note

Brochure, notes, program, and miscellany
box 64, folder 5

Allen County, Fort Wayne, Indiana 1931

Scope and Contents note

Brochure, correspondence, program, and miscellany
box 64, folder 6

Carroll County, Delphy 1931

Scope and Contents note

Correspondence, program, and miscellany
box 64, folder 7

Cass County 1931

Scope and Contents note

Correspondence, program, and miscellany
box 64, folder 8

Clark County, Jeffersonville 1931

Scope and Contents note

Letter
box 64, folder 9

Decatur County, Greensburg undated

Scope and Contents note

Letter of invitation
box 64, folder 10

Delaware County, Muncie 1931 and undated

Scope and Contents note

Correspondence, program, and miscellany,
box 64, folder 11

Grant County, Marion 1931

Scope and Contents note

Correspondence, note, program, and miscellany
box 64, folder 12

Hamilton County, Noblesville 1931

Scope and Contents note

Memoranda, program, telegram, and miscellany
box 64, folder 13

Huntington County, Huntington 1931

Scope and Contents note

Program and miscellany
box 64, folder 14

Knox County, Vincennes 1932

Scope and Contents note

Program and miscellany
box 64, folder 15

Lafayette County, Tippecanoe 1931

Scope and Contents note

Correspondence, program, and miscellany
box 64, folder 16

Lake County, Crownpoint 1931

Scope and Contents note

Program and miscellany
box 64, folder 17

Lawrence County 1932

Scope and Contents note

Correspondence
box 64, folder 18

Madison County, Anderson 1930-1931

Scope and Contents note

Correspondence, program, and miscellany
box 64, folder 19

Marshall County, Plymouth 1931

Scope and Contents note

Program
box 64, folder 20

Monroe County, Bloomington 1930-1931

Scope and Contents note

Clippings, correspondence, program, and miscellany
box 64, folder 21

Orange County, Poali undated

Scope and Contents note

Miscellany
box 64, folder 22

Owen County, Spencer undated

Scope and Contents note

Note
box 64, folder 23

Shelby County, Shelbyville 1931 and undated

Scope and Contents note

Letter, note, program, report, and miscellany
box 65, folder 1

St. Joseph County, South Bend 1931

Scope and Contents note

Clippings, correspondence, lists of committee chairmen and members, program, report, and miscellany
box 65, folder 2

Vanderburgh County, Evansville 1931

Scope and Contents note

Correspondence, program, report, telegram, and miscellany
box 65, folder 3

Vigo County, Terre Haute 1931

Scope and Contents note

Correspondence, printed matter, program, telegram, and miscellany
box 65, folder 4

Wabash County, Wabash 1931 and undated

Scope and Contents note

Correspondence and miscellany
box 65, folder 5

Winona, Northern Indiana 1931 and undated

Scope and Contents note

Correspondence, report, and miscellany
 

Iowa

box 65, folder 6

General 1931-1932 and undated

Scope and Contents note

Articles by E. H. Cary and George D. Stoddard, bulletins of the State University of Iowa, correspondence, printed matter, proceedings, report, and weekly health message
box 65, folder 7

Correspondence 1931-1932 and undated

Scope and Contents note

Includes articles by E. H. Cary; lists of persons registering for Iowa medical conference section, state officers, and residents invited to the November conference; printed matter; and telegram
box 65, folder 8

Kansas--Correspondence 1931-1936 and undated

Scope and Contents note

Includes clippings, lists of residents invited to the November conference and state officers, memoranda, program, report, and telegram
 

United States--Territories and protectorates

box 65, folder 9

Cuba 1930-1932

Scope and Contents note

Correspondence and clipping
box 65, folder 10

Philippine Islands 1931-1932

Scope and Contents note

Correspondence. Includes printed matter and miscellany
box 65, folder 11

Puerto Rico 1929-1931

Scope and Contents note

Correspondence
box 65, folder 12

Virgin Islands 1932

Scope and Contents note

Correspondence. Includes clipping and related materials
 

Kentucky

box 66, folder 1-2

Correspondence 1931-1932 and undated

Scope and Contents note

Includes clipping, lists of individuals attending the conference and state officers, map, population bulletin, printed matter, report, summary of the findings of the health section of the White House conference, telegram, and related materials
box 66, folder 3

Congress of Parents and Teachers 1931-1932

Scope and Contents note

Correspondence
box 66, folder 4

Bulletin of the Bureau of School Service, lists of committees and county committees, proceedings of Louisville and Jefferson County White House conferences, Kentucky Medical Journal, and schedule 1932

box 66, folder 5

Louisiana--Correspondence 1931-1932 and undated

Scope and Contents note

Includes Journal of the Louisiana Teachers Association; lists of conference speakers, residents invited to the November conference, and state officers; note; printed matter; program; and telegram
box 67, folder 1

Maine--Correspondence 1931-1932

Scope and Contents note

Includes lists of people registered and staff officers, minutes of meeting, note, program, statistical data, and telegram
box 67, folder 2

Maryland--Correspondence 1931-1933

 

Massachusetts

box 67, folder 3-4

Correspondence 1931-1939 and undated

Scope and Contents note

Includes brochure, bulletin, form letter, lists of persons registering for medical conference section and state officers, memoranda, printed matter, statistical data, telegram, and miscellany
box 67, folder 5

Congress of Parents and Teachers 1931-1932

Scope and Contents note

Correspondence, program, and telegram
box 67, folder 6

Requests for charters and other conference materials 1934-1944

Scope and Contents note

Includes correspondence and miscellany
box 67, folder 7

State information 1933 and undated

Scope and Contents note

Bulletin, correspondence, and related materials
 

Michigan

 

Correspondence

box 67, folder 8

1931-1936

Scope and Contents note

Includes lists of persons registered to attend the November conference and medical conferences, printed matter, and telegram
box 68, folder 1

1932 and undated

Scope and Contents note

Includes address by Ray Lyman Wilbur, biographical information of Thomas B. Cooley, clippings, press release, printed matter, program, report, and telegram
box 68, folder 2

State information file 1930-1932

Scope and Contents note

Includes bulletin, clippings, list of state officers, Michigan Journal of Physical Education, printed matter, and report
box 68, folder 3

Minnesota--Correspondence 1930-1934 and undated

Scope and Contents note

Includes lists of medical conferences, persons registered for November conference, and state officers; press release; and telegram
box 68, folder 4

Mississippi--Correspondence 1931-1933 and undated

Scope and Contents note

Includes lists of members of Continuation Committee, counties represented in the state, and state officers; minutes of meeting; newsletter; program; schedule; telegram; and miscellany
 

Missouri

box 68, folder 5

Correspondence 1931-1934 and undated

Scope and Contents note

Includes lists of persons registered for the November conference, medical conferences, and state officers; note; outline for a committee report for Health Education and Training and National Negro Health Week; printed matter; telegram; and miscellany
box 69, folder 1

May Day Conference proceedings--"Follow Up" program 1931

box 69, folder 2

Montana--Correspondence 1931-1934 and undated

Scope and Contents note

Includes lists of persons registered for the November conference, state officers, and state groups involved with child welfare work; map; note; printed matter; program; report; statistical data; and telegram
box 69, folder 3

Nebraska--Correspondence 1931-1934 and undated

Scope and Contents note

Includes clippings; lists of persons registered for the November conference, members of the White House conference, and state officers; memoranda; review of the White House conference; and telegram
box 69, folder 4

Nevada--State information 1930-1932 and undated

Scope and Contents note

Includes correspondence, memoranda, and miscellany
box 69, folder 5

New Hampshire--Correspondence 1931-1932 and undated

Scope and Contents note

Includes printed matter, proclamation for Child Health Day, and report
 

New Jersey

box 69, folder 6

Miscellany 1930-1945 and undated

Scope and Contents note

Includes abstract of address by Morgan F. Larson, bulletin, correspondence, list of members of the Continuation Committee, memoranda, printed matter, statistical data, and related materials
box 69, folder 7

New Jersey Conference on Child Health and Protection 1931

Scope and Contents note

Addresses and abstracts of committee reports
box 70, folder 1

State information records 1929-1934 and undated

Scope and Contents note

Includes materials relating to "Statistical and Research in the New Jersey Penal and Correctional System" by Emil Frankel, press release, and statistical summary report for the fiscal year
box 70, folder 2

Publication 1931-1932

Scope and Contents note

Correspondence and note
box 70, folder 3

New Mexico--Correspondence 1931-1932

Scope and Contents note

Includes chart, clipping, memoranda, and report
box 70, folder 4

New York--Correspondence 1930-1932 and undated

Scope and Contents note

Includes announcement by Children's Aid Society on radio talk show, booklet about the Committee on Health of the New York Principals Association, clipping, list of residents registered at the November conference, memoranda, monograph, note, printed matter, program, reports, telegram, and miscellany
box 70, folder 5

North Carolina--State information 1931-1932

Scope and Contents note

Includes correspondence and information about North Carolina's cooperative program to interpret and adapt White House conference reports
box 70, folder 6

North Dakota--Correspondence. 1931

Scope and Contents note

Includes brochure, clipping, and report
box 70, folder 7

Ohio--Correspondence 1931-1932 and undated

Scope and Contents note

Includes clipping, memoranda, note, report, and telegram
box 71, folder 1

Ohio--Correspondence 1931-1932 and undated

Scope and Contents note

Includes note, press release, statistical data on Ohio, and telegram
 

Oklahoma

box 71, folder 2

Requests for charter and other conference materials 1933-1939

Scope and Contents note

Includes correspondence
box 71, folder 3

Correspondence 1931-1934

Scope and Contents note

Includes brochure; lists of Planning Committee members, participants at the medical conference, persons registered at November conference, and state officers; memoranda; note; printed matter; report; schedule; statistical data on Oklahoma; and telegrams
box 71, folder 4

State information 1928-1942

Scope and Contents note

Brochures, clipping, lists of registrants to November and February conferences and state officers, news and population bulletins, printed matter, program, report, and statistical data. Also includes 4 photographic prints depicting Healthland Flyer exhibits, Bureau of Maternity and Infancy, State Department of Public Health, undated
box 71, folder 5

Bulletin1s from the Department of Public Health 1930-1932 and undated

 

Oregon

box 71, folder 6

Correspondence 1931-1938

Scope and Contents note

Includes announcement, bulletin, list of Oregon agencies interested in Sections I-IV of the White House conference, memoranda, printed matter, telegram, and miscellany
box 72, folder 1

State information 1931-1935 and undated

Scope and Contents note

Bulletin; clippings; correspondence; lists of committees and sections, participants at the medical conferences, and registrants attending the November conference; press release; printed matter; report; and related materials. Includes 3 photographic prints depicting Mrs. Saidie Orr Dunbar and children and nurses at the Infant Welfare Clinics, undated
box 72, folder 2

Requests for charter and other conference materials 1932-1941

Scope and Contents note

Correspondence
 

Pennsylvania

box 72, folder 3

Requests for charter and other conference materials 1931-1941

Scope and Contents note

Correspondence
box 72, folder 4-5

Correspondence 1931-1938 and undated

Scope and Contents note

Includes lists of registrants at the November and February conferences, state officers, and attendees at the medical conference, and statistical data on Pennsylvania
box 72, folder 6

Congress of Parents and Teachers 1931-1932

Scope and Contents note

Correspondence and telegrams
 

Rhode Island

box 72, folder 7

Correspondence 1931-1934

Scope and Contents note

Includes lists of participants at the medical conference, attendees at the White House conference, and state officers, and memoranda
box 72, folder 8

Printed matter 1920-1931 and undated

Scope and Contents note

Includes address by L. A. Round, clippings, medical inspection records, and statistical data
 

South Carolina

box 73, folder 1

Requests for charters and other conference materials 1934-1942

Scope and Contents note

Correspondence
box 73, folder 2

Correspondence 1931-1934

Scope and Contents note

Includes financial records, note, telegram, and miscellany
box 73, folder 3

State information 1930-1932

Scope and Contents note

Bulletins, clipping, note, printed matter, report, statistical data, and miscellany
box 73, folder 4

South Dakota--Correspondence 1931-1934 and undated

Scope and Contents note

Includes bulletin; clippings; lists of persons registered at November conference, medical conferences, and state officers; printed matter; proclamation for Child Health Day; resume of Mrs. Rood; telegram; and miscellany
 

Tennessee

box 73, folder 5

Requests for charters and other conference materials 1934-1941

Scope and Contents note

Includes correspondence
box 73, folder 6-7

Correspondence 1931-1934 and undated

Scope and Contents note

Includes brochures; bulletins; lists of state officers, persons registered at November conference, and names of chairmen of sections at state conferences; memoranda; note; statistical data; telegrams; and related materials
box 73, folder 8

Congress of Parents and Teachers 1931-1932

Scope and Contents note

Correspondence
 

Texas

box 74, folder 1

Requests for charters and other conference materials 1934-1941

Scope and Contents note

Correspondence and printed matter
box 74, folder 2

Correspondence 1930-1937

Scope and Contents note

Includes lists of persons registered at the November conference, medical conference, and state officers; note; printed matter; and telegrams
box 74, folder 3

Congress of Parents and Teachers 1930-1932 and undated

Scope and Contents note

Correspondence, note, printed matter, including a copy of The Children's Charter, and report
box 74, folder 4

State information--Printed matter 1933-1937

Scope and Contents note

Includes lists of state officers and persons registered at the November conference, report, and county survey by County Children's Council
 

Utah

box 74, folder 5

Requests for charters and other conference materials 1936-1939

Scope and Contents note

Correspondence
box 74, folder 6-7

Reports--White House conference, and health conditions and facilities in Utah 1931-1936

box 75, folder 1

Correspondence 1930-1934 and undated

Scope and Contents note

Includes addresses; clippings; lists of state officers and persons who attended the November conference; map; printed matter; report of visiting teacher work; summary of the findings and recommendations of the Committee on Vocational Guidance and Training; telegram; and miscellany
 

Vermont

box 75, folder 2

Requests for charter and other conference materials 1935

box 75, folder 3

Correspondence 1931-1934

Scope and Contents note

Includes list of general and medical conferences and statistical data on Vermont
box 75, folder 4

State information 1930-1932 and undated

Scope and Contents note

Biographical information about Bronson Crothers, clippings, lists of teachers in Windham Central District and persons registered to attend November and February conferences, program, report, and statistical data on Vermont. Includes Rural Vermont: A Program for the Future by Two Hundred Vermonters
 

Virginia

box 75, folder 5

Requests for charters and other conference materials 1934-1939

Scope and Contents note

Correspondence
box 75, folder 6

Correspondence 1931-1934 and undated

Scope and Contents note

Lists of persons registered at November conference, medical conferences, and residents of Virginia invited to both November and February conferences; remarks on community responsibility for child care; speech by Ray Lyman Wilbur; report on the findings of the governor's conference on childhood and youth; and telegram
box 75, folder 7

State information 1930-1935 and undated

Scope and Contents note

Correspondence; health survey of Virginia's children; lists of state officers, medical conferences, members registered at November conference, and Board of Directors of Cooperative Education Association; printed matter; report; and speech by Ray Lyman Wilbur
 

Washington

box 76, folder 1

Requests for charters and other conference materials 1933-1940

Scope and Contents note

Correspondence
box 76, folder 2-3

Correspondence 1931-1934 and undated

Scope and Contents note

Includes lists of Planning Committee members, members of Section III, Education and Training, and medical conference attendees; memoranda; minutes of meeting; note; program; statistical data; telegram; and miscellany
box 76, folder 4

Congress of Parents and Teachers 1931-1932

Scope and Contents note

Correspondence
box 76, folder 5

West Virginia--Correspondence 1931-1934

Scope and Contents note

Includes clipping, extract of address by George Hastings, manual for workers on the West Virginia White House conference, memoranda, printed matter, telegram, and miscellany
box 76, folder 6

Wisconsin--Correspondence 1931-1932 and undated

Scope and Contents note

Includes brochure; bulletin; clipping; lists of medical conferences, persons registered to attend the November and February conferences, and state officers; note; statistical data; and telegram
 

Wyoming

box 77, folder 1-2

Correspondence 1930-1934

Scope and Contents note

Includes clipping; conference proceedings; data on Wyoming birth and mortality rates for children; data on the Division of Education and Training; lists of officers and members of the continuation committee, registrants at November and February conferences, and state officers; memoranda; note; printed matter; proclamations of May Day and National Child Health Day; and telegram
box 77, folder 3

State information 1932-1934

Scope and Contents note

Brochure, bulletin, clippings, correspondence, lists of state officers and registrants at the November conference, press release, printed matter, and report
box 78

Expense statements, vouchers, and receipts 1928-1931

box 79

Expense statements, vouchers, and receipts 1928-1931

box 80

Expense statements, vouchers, and receipts 1928-1931

box 81

Expense statements, vouchers, and receipts 1928-1931

box 82

Expense statements, vouchers, and receipts 1928-1931

box 83

Expense statements, vouchers, and receipts 1928-1931

box 84

Expense statements, vouchers, and receipts 1928-1931

box 85

Expense statements, vouchers, and receipts 1928-1931

box 87

Expense statements, vouchers, and receipts 1928-1931

box 88

Expense statements, vouchers, and receipts 1928-1931

box 89

Expense statements, vouchers, and receipts 1928-1931

 

Publications

 

Correspondence

box 90, folder 1

November conference 1930

Scope and Contents note

Relates to the selection of editors of the conference reports
box 90, folder 2

Selection of preliminary reports 1930

 

Children's Charter. Notes, printed matter, and telegrams

box 90, folder 3

Samples and prices 1931

box 90, folder 4

Styling and printing--Norman T. A. Munder & Company 1930-1932

box 90, folder 5

Garamond Press Incorporated 1931-1933

box 90, folder 6

Copyright permissions on materials from conference reports 1931-1954

box 90, folder 7

Staff members--Evelyn Dewey, Katherine Glover, Ethel Minder, and Ellen McBryde 1933-1936

box 91, folder 1

H. E. Bernard, Inez G. Richardson, M. Van Rensellaer, and others 1931-1932 and undated

Scope and Contents note

Includes memoranda, printed matter, and telegrams
box 91, folder 2

Katherine Glover and George A. Hastings 1931-1932 and undated

Scope and Contents note

Includes memoranda
box 91, folder 3

Katherine Glover and Ray Lyman Wilbur 1931-1933

Scope and Contents note

Includes other related materials
box 91, folder 4

Katherine Glover and others, regarding medical service 1931-1932

Scope and Contents note

Includes related materials
box 91, folder 5

Style and policies 1931-1932

box 91, folder 6

Progress reports on printing and editing. 1932-1933

Scope and Contents note

Includes list of published reports, memoranda, note, statement of unpublished conference reports, royalty statement, and related materials
 

Staff members.

Scope and Contents note

Includes related materials
box 91, folder 7

New York and California (Stanford) 1932-1934

 

New York and Washington, D.C.

box 91, folder 8

1931-1932

box 92, folder 1

1931

box 92, folder 2

Petty cash and salary orders--New York office 1931-1932

Scope and Contents note

Includes, lease agreement, and memoranda
box 92, folder 3

Circular promotional mailings 1931 and undated

Scope and Contents note

Includes related materials
box 92, folder 4

Promotion through state and provincial library extension agencies 1931-1932

Scope and Contents note

Includes newsletter and printed matter
box 92, folder 5

Magazine and newspaper promotion--A-Z 1931-1932 and undated

Scope and Contents note

Includes clippings, memoranda, statement, and telegrams
box 92, folder 6

Follow-up Committee on Medical Service, Section I, regarding combined volume on dentistry 1931

box 92, folder 7

Faegre pamphlets series--Growth, personality, and habits 1931-1932

Scope and Contents note

Printed matter, reports, and telegram
box 93, folder 1

Editorial preparation of program material--Winifred Moses 1931

Scope and Contents note

Includes telegrams
box 93, folder 2

Combined report on Negro child life 1929-1933

Scope and Contents note

Includes note and printed matter
box 93, folder 3

"Report to the Committee on Child Dependency as Affected by Racial Factors--Negro Group," Section IVC-1, Socially Handicapped-Dependency and Neglect 1930

box 93, folder 4

"The Negro Child," manuscript for a monograph by Forrester B. Washington--Collection of reports prepared by committees and subcommittees of the White House Conference on Child Health and Protection undated

Scope and Contents note

Includes a note by Inez G. Richardson, 1962
box 93, folder 5

Official Directory of the National Association of Colored Women 1926-1928, undated

box 93, folder 6

"Negro Family Life," by Ernest R. Groves--Report of Section III, Committee A, Subcommittee Number 3 1930

box 93, folder 7

Report of the Subcommittee on the Negro School Child, Committee on the School Child, Section IIIC undated

box 93, folder 8

Report on Social and Economic Factors in Housing for Negroes, Division of Social and Economic Factors, Committee on Negro Housing, Part I 1931

 

Correspondence

box 94, folder 1

Nutrition pamphlets 1931-1932

Scope and Contents note

Includes article and manuscript on nutrition, printed matter, program, telegram, and tentative outline for nutrition series
box 94, folder 2

"The Rural Child"--Excerpts from the White House conference reports 1931 and undated

 

November conference--Washington, D.C.

box 94, folder 3

Volunteer workers--Invitations issued 1929-1930

Scope and Contents note

Correspondence and telegram
box 94, folder 4

Program Development 1930 and undated

Scope and Contents note

Correspondence, list of groups interested in listening to the president's address, memoranda, notes for Executive Committee discussion, schedule, and related materials
box 94, folder 5

General session, Constitution Hall 1930

Scope and Contents note

Correspondence, memoranda, program, and schedule
box 94, folder 6-7

Luncheons and dinners 1930

Scope and Contents note

Announcement, correspondence, financial records, schedule of luncheons, and telegrams
box 94, folder 8

Materials distributed to delegates 1930 and undated

Scope and Contents note

Address of Herbert Hoover, chart, preliminary statement, program, and miscellany
box 94, folder 9

Meeting rooms 1930

Scope and Contents note

Correspondence, lease agreement for Constitution Hall, and 1 photographic print depicting an empty conference room, undated
box 95, folder 1

Complete set of abstracts of committee reports 1930

Scope and Contents note

Includes clipping
box 95, folder 2

Travel certification 1930

Scope and Contents note

Correspondence, certificates for reduced fares, memoranda, and printed matter
box 95, folder 3

Stenotype service--Master Reporting Company, Inc. 1930

Scope and Contents note

Correspondence and note
box 95, folder 4

Pledges from different organizations supporting conference objectives 1930

Scope and Contents note

Correspondence and resolution adopted by the Convention of the National League of Women Voters
box 95, folder 5

Sampling of mail showing range of interest and effectiveness of conference work 1931

Scope and Contents note

Brochures, bulletin and summary of conference proceedings, clipping, correspondence, printed matter including copy of Children's Charter, journal, statement prepared for public release, and telegram
box 95, folder 6

Congressional replies to letters transmitting gifts 1931

Scope and Contents note

Correspondence
box 95, folder 7

Governor's conference regarding gift of Children's Charter 1931

Scope and Contents note

Correspondence
box 95, folder 8

Trade Associations--Acknowledgements of offers of cooperation 1931

Scope and Contents note

Correspondence and list of convention dates
box 96, folder 1

Miscellaneous papers from the November conference 1930

Scope and Contents note

Carbon copies of steno transcripts
box 96, folder 2-3

Proceedings of the White House Conference on Child Health and Protection, vol. I and II, Washington, D.C. 1930 November 19-22

box 97, folder 1

Official proceedings--General session and Sections II-IV 1930

Scope and Contents note

Includes clippings
 

Children's Charter

box 97, folder 2

Editorial preparation 1930-1931

Scope and Contents note

Correspondence, memoranda, note, and miscellany
box 97, folder 3

Materials from Ray Lyman Wilbur's file 1932

Scope and Contents note

Analysis of point I, correspondence, introduction to the report, and note
box 97, folder 4-6

Point by point analysis 1930-1933

Scope and Contents note

Article clippings, correspondence, note, press release, printed matter, telegram, and related materials
box 98, folder 1

Thirty-five copies of the Children's Charter analysis 1931

box 98, folder 2

Analysis and copies of President Hoover's letter 1931

Scope and Contents note

Correspondence, notes, and analysis of the Charter
box 98, folder 3

"Our Challenge"--Children's Charter playlet 1932-1936

Scope and Contents note

Copy of the playlet, and correspondence
box 98, folder 4

The Children's Charter--Programs and articles 1938-1943

Scope and Contents note

Brochures, correspondence, note, printed matter, and program
box 98, folder 5

Miscellany undated

box 98, folder 6

Posters--Children's Charter series 1931

box 99, folder 1

White House conference proceedings--November and February sessions, The United States Daily 1930

Scope and Contents note

Clippings
 

February conference sessions

 

Medical Service

box 99, folder 2

General 1930-1931

Scope and Contents note

Address, clippings, correspondence, and telegrams
box 99, folder 3

Proceedings of the joint sessions, White House Conference on Child Health and Protection 1931

box 99, folder 4

Proceedings of the Follow-up Committee, Washington, D.C. 1931

box 99, folder 5

Medical conference arrangements and preliminary statement 1931 and undated

Scope and Contents note

Correspondence, press release, printed matter, program, schedule, and miscellany
box 99, folder 6

Medical conference--Railroad 1930-1931

Scope and Contents note

Certificate, correspondence, printed matter, and telegram
 

White House Conference on Children in a Democracy

box 100, folder 1

General 1939-1942

Scope and Contents note

Address, article, brochure, clippings, communiqué from the child welfare front, correspondence, newsletter, printed matter, program, schedule of meetings, and miscellany
box 100, folder 2-3

Papers and discussions at the initial session, 1939 April 26; "A Children's Charter in Wartime," 1940; general reports adopted by the conference, 1940 January 18-20; recommendations, 1940 January 18-20; preliminary statements, 1940 January 18-20; the follow-up program, 1940 July; "Community Projects for Child Welfare," undated; and "Standards of Child Health, Education, and Social Welfare," 1942

 

Printed matter

box 100, folder 4

Proceedings of the Care of Dependent Children, 1909; Minimum Standards for Child Welfare and Standards of Child Welfare--Report, 1919; and Child Care and Child Welfare 1921

box 100, folder 5

Directory of Local Child-Health Agencies in the United States, 1922; In Behalf of Mothers and Children: The Story of the U.S. Children's Bureau, 1930; and miscellany 1919-1921

box 101, folder 1

White House Conference on Children and Youth 1948-1951 and undated

Scope and Contents note

Bulletin, copy of "A Charter of the Rights of the Child," memoranda, press release, printed matter, and report
 

Organizations

box 101, folder 2

American Child Hygiene Association 1909-1924

Scope and Contents note

Brochure, index of transactions, minutes of annual meeting, printed matter, program, and report
box 101, folder 3

Child Health Organization of America 1918-1922 and undated

Scope and Contents note

Announcements, correspondence, minutes of semi annual meeting and report, program, and telegram
box 101, folder 4

American Child Health Association 1925-1938 and undated

Scope and Contents note

Announcement, brochure, chart, correspondence, magazine, minutes of meetings, printed matter, and reports
box 101, folder 5

Handbook of Social Resources of the United States 1921

box 101, folder 6

American Association for Study and Prevention of Infant Mortality--Proceedings of the sixth annual meeting, 1915 and directory of children's hospital 1928

 

American Child Health Association (A.C.H.A.)--Dissolution of Association

 

Special membership meeting 1935 August 13

box 102, folder 1

List of members to whom notice of meeting was sent with affidavit of mailing; list of all members entitled to vote and signed proxies returned; copy of minutes of meeting; and copy of letters from Shattuck, Bangs, and Davis, stating they have received from the secretary of state of West Virginia, his certificate of dissolution of A.C.H.A.

box 102, folder 2-4

Letters to members 1935 July 9

Scope and Contents note

Includes notice of meeting, follow-up letter regarding proxies, publicity notice; and letters from members expressing regret of dissolution
box 103, folder 1-3

Miscellaneous materials for home and school distribution 1918-1933 and undated

 

Committee on School Child

box 104, folder 1

Report of the Subcommittee on Health Education in Secondary Schools, Section III undated

box 104, folder 2

Report of the Subcommittee on Co-operation of Home with School, Section IIIC undated

box 104, folder 3

Report of the Subcommittee on Mental Hygiene in Schools, Section IIIC undated

 

American Child Health Association (A.C.H.A.)

 

Newspaper and radio releases

 

"What the Doctor Says"--Weekly newspaper columns

box 105, folder 1

Series I, numbers. 1-52 1932 February - 1933 February

box 105, folder 2

Series II, numbers. 1-52 1933 February - 1934 February

box 105, folder 3

Series III, numbers. 1-52 1934 February - 1935 February

box 105, folder 4

Series IV, numbers. 1-21 1935 February - July

box 105, folder 5

Radio talks on child health and protection 1933-1935

 

Printed matter

box 105, folder 6

Health in Play: A Guide for all who Help Children in their Play 1924

box 105, folder 7

Signs of Health in Childhood 1934

box 105, folder 8

Miscellany 1931 and undated

Scope and Contents note

Chart, leaflets on emergency nutrition and food at low cost, and poster
box 105, folder 9

American Relief Administration affiliated with American Child Health Association-- Child Health News 1923 March 15

box 105, folder 10

Child Health Organization of America-- Many Roads to Health 1922

 

American Child Health Association (A.C.H.A.)

 

Radio talks

box 106, folder 1

On the reports of the White House Conference on Child Health and Protection undated

box 106, folder 2

On the Children's Charter undated

box 106, folder 3

Clippings 1927-1932

box 106, folder 4

Professional studies 1924-1935

Scope and Contents note

Includes letters and related materials
box 107, folder 1

Magazine releases--White House conference sent by American Child Health Association (A.C.H.A.) 1930 and undated

Scope and Contents note

Article, press releases, radio announcements, and talks
 

Materials relating to the proposed declaration of May Day

box 107, folder 2

Clippings, letter from President Herbert Hoover proposing May Day, note, printed matter, and miscellany 1924-1925

box 107, folder 3

Brochures, bulletin, President Herbert Hoover's letter, press release, printed matter, report, and miscellany 1925

box 107, folder 4

Bulletin, letter, printed matter, and report 1926-1928

 

Herbert Hoover

box 107, folder 5

Article and statement about Herbert Hoover 1925 and undated

box 107, folder 6

6 photographic prints depicting Herbert Hoover as honorary president of the American Child Health Association 1929-1930

box 107, folder 7

Child Health Bulletin and radio talks 1929-1930

box 107, folder 8

Publication and promotion-- New York Times and New York Herald Tribune 1931

box 107, folder 9

"Yea, I have a Goodwill Heritage"—Title of 1 photographic print of Eugenics, American Eugenics Society undated

box 107, folder 10

Child Health Councils 1932 and undated

Scope and Contents note

Statements relating to developments of state councils and materials relating to the Massachusetts plan
 

Minutes of meetings

box 107, folder 11

Third annual meeting, Atlantic City, New Jersey, 1926--Volume II Part I and Part III, and Volume III Part II

box 107, folder 12

Fourth annual meeting, Washington, D.C. 1927 May 9-11

box 107, folder 13

Printed matter 1926-1935

Scope and Contents note

"Advancing the Cause of Child Health"—-Fourth annual report of the general executive of the American Child Health Association presented at the annual meeting of the association, New York City, 1926 October 15; Child Welfare Magazine, 1927; "Five Years of the American Child Health Association: A Bird's-Eye View," 1927; and The Story of the American Child Health Association, 1935
box 108, folder 1

Report of Committee on Undergraduate Teaching of Obstetrics undated

 

Report of the Committee on Prenatal and Maternal Care

box 108, folder 2

Section IB, Medical Service, Subcommittee IA, Obstetric Education of Physicians (Graduate Education) undated

box 108, folder 3

Section I, Medical Service, Subcommittee IB on Obstetric Teaching and Education of Nurses and Nursing Attendants undated

box 108, folder 4

Section IB, Medical Service, Subcommittee on Education of the Laity and Social Workers undated

box 108, folder 5

Section IB, Medical Service, Subcommittee III on Interested Organizations undated

box 108, folder 6

Committee on Milk Production and Control, report of Subcommittee IV (Economic Aspects) of Section IIC undated

box 108, folder 7

Public Health Organization--Report of Section II Committee A, E. L. Bishop, chairman 1930

box 108, folder 8

Preliminary report of the Committee on the Economic Aspects of Milk 1931

box 108, folder 9

Reports of the Subcommittee on Dental Service in Schools, Section III (Education and Training), F. J. Kelly, chairman; and Section IIIC, Committee on the School Child, Thomas D. Wood, chairman 1932 and undated

box 109, folder 1-8

Financial records 1930-1932 and undated

Scope and Contents note

Includes correspondence and notes
 

American Child Health Association (A.C.H.A.)

box 110, folder 1

Certificate of incorporation 1923

Scope and Contents note

Includes related materials
box 110, folder 2

May Day--Child Health Day 1924

Scope and Contents note

Includes an article, "An Awakening Conscience," undated
box 110, folder 3

Ray Lyman Wilbur 1923-1924

Scope and Contents note

Correspondence relating to his participation in A.C.H.A. Includes minutes of meetings, printed matter, report, telegram, and miscellany
box 110, folder 4

The Story of the American Child Health Association 1935

box 110, folder 5

Certificate of registration covering the name, "Child Health Bulletin," as a trademark for periodicals 1929

box 110, folder 6

Gold medal awarded to the American Child Health Association, Brussels, Belgium 1928

box 110, folder 7

Child Health Organization of America--Certificate of incorporation and by-laws 1921 and undated

box 110, folder 8

American Child Hygiene Association--Certificate of incorporation undated

 

Raymond H. Sawtelle--Financial records

box 111, folder 1

1930-1931

Scope and Contents note

Includes correspondence
box 111, folder 2

1931-1932

Scope and Contents note

Includes letters
box 111, folder 3

1932-1940

Scope and Contents note

Includes correspondence, memoranda, and telegram
box 111, folder 4

1933-1936

Scope and Contents note

Includes correspondence with Inez G. Richardson and Ray Lyman Wilbur, memoranda, minutes of meetings, and reports
box 111, folder 5

Agreement between the White House Conference on Child Health and Protection and the Century Company, and power of attorney 1933 and undated

Scope and Contents note

Includes correspondence and memoranda
box 111, folder 6

The Century Company 1932-1936

Scope and Contents note

Bills and statements
box 111, folder 7

Correspondence between the White House Conference on Child Health and Protection and Century Company 1932-1942

Scope and Contents note

Includes related materials
box 112

Duplicate deposit slips 1932

 

Reconciliation of bank account 1933 April

 

Purchase records 1930-1936

Scope and Contents note

Books and literature
 

Check records and summaries 1929 July - 1931 April

box 113

Sales records 1932 May - October

Scope and Contents note

Books and literature
 

Check records 1932 January - June

 

Statements on literature sales and collections after closing of central office in 1933 February.

Scope and Contents note

Includes duplicate deposit slips and national net book and collection deposits
box 114

Cancelled checks 1930-1932

box 115

Cancelled checks 1929-1930

Scope and Contents note

Includes first checkbook used by White House Conference on Child Health and Protection before regular checks were printed, 1929. Includes deposit slips
 

Conference on Care and Protection of Children

box 116, folder 1

Committee on Growth and Development 1930 and undated

Scope and Contents note

Correspondence and summary of materials relating to Sections I and II of the Committee
box 116, folder 2

Committee on Medical Care for Children 1930 and undated

Scope and Contents note

Letters and forms
box 116, folder 3

Committee on the School Child 1930 and undated

Scope and Contents note

Correspondence, list of members, and program
box 116, folder 4

Abstract of the report of the Committee on the Infant and Preschool Child undated

box 116, folder 5

Follow-up Committee 1931

Scope and Contents note

Correspondence, minutes of meeting, report, and related materials
 

Cancelled checks 1930-1932

box 117, folder 1

Follow-up Committee of Section I 1931-1932 and undated

Scope and Contents note

Correspondence, manual for conduct of infant and youth child health conference, records of resolutions adopted by the Massachusetts Committee of the American Academy of Pediatrics, and related materials
box 117, folder 2

White House Conference Committee on the School Child, Washington, D.C. undated

Scope and Contents note

Preliminary reports
 

Conference on Care and Protection of Children

box 117, folder 3

Organization and procedure 1929

Scope and Contents note

Report
box 117, folder 4

General 1929-1930

Scope and Contents note

Clipping, comment, correspondence, financial records, memoranda, and telegram
box 117, folder 5

Children's Charter undated

Scope and Contents note

Index and remarks
box 117, folder 6

Character study of childhood 1931

Scope and Contents note

Correspondence
box 117, folder 7

Miscellany 1929 and undated

Scope and Contents note

Growth and Development Committee--Correspondence and related materials
box 117, folder 8

Report of the proceedings of meeting of Subsection A, Family and Parent Education, Section III, Education and Training,1929; list of members of Planning Committee, 1929; and outline of work to be done by each subcommittee undated

box 117, folder 9

Printed matter 1929-1931 and undated

Scope and Contents note

Includes "The New Children," article by Ray Lyman Wilbur
box 117, folder 10

Questionnaire 1929

box 117, folder 11

American Child Health Association 1930

Scope and Contents note

Minutes of meeting and report
box 118

Lists of personnel from various committees and subcommittees undated

 

Clippings and printed matter

box 119, folder 1

A Survey of Day Nurseries 1931

Scope and Contents note

Report
box 119, folder 2

Education for Home and Family Life, Part II: In Colleges, Section IIIA--Report of the Subcommittee on Prenatal Education 1932

box 119, folder 3

The Administration of the School Health Program, Section IIIC--Report of the Subcommittee 1932

box 119, folder 4

Official proceedings 1930

box 119, folder 5-10

Brochures relating to differences in children, developmental responsibility, family, cooperation between home and school, and other related matters undated

box 119, folder 11

1 photographic print depicting construction of a church undated

 

Financial records

box 120, folder 1

Correspondence and telegram 1929

box 120, folder 2

Correspondence 1930 January - June

box 120, folder 3

Correspondence, memoranda, and telegram 1930 July - December

box 120, folder 4

Directory of committee personnel 1930

box 120, folder 5

Section IIIG, Youth Outside Home and School 1930 and undated

Scope and Contents note

Correspondence, memoranda, printed matter, reports, and statement
box 120, folder 6

8 printing plates undated

 

Financial records

box 121, folder 1

Statement of expenditures 1929 June - November

box 121, folder 2

Details for current vouchers 1932-1934 and undated

box 121, folder 3

Summaries and budget balance 1932 and undated

 

Sales--Books and literature

 

1931 February - 1932 April

box 122

1932 November - 1933 January

 

Check records

 

1931 May 1 - December 31

 

1932 July 1 - 1933 January

box 123

Various committees and sections 1930-1931

 

Section ledger--Transfer 1929-1930

 

Cancelled checks, 1932-1933, and unused checks

 

New checkbooks undated

 

4 printing plates undated

box 124, folder 1

Report of the Subcommittee on the Schools of the Philippine Islands undated

box 124, folder 2-3

Committee on Recreation and Physical Education, Section IIIE undated

Scope and Contents note

Notes, report, statistical data, study, training program, and related materials
box 124, folder 4

The Story of The American Child Health Association by Philip Van Ingen 1935

box 124, folder 5

Child Welfare Magazine 1927 April

box 124, folder 6

"The San Francisco Juvenile Court: A Study of Its Organization and Functions," 1935

box 124, folder 7

Miscellany 1923-1935

Scope and Contents note

Correspondence and minutes of the meeting of Subcommittee on Juvenile Court, Committee on Community Plan for Child Welfare, and printed matter, 1923-1935
box 125, folder 1

Data on extent and kind of health education available in normal schools in 1922.

Scope and Contents note

Includes tabulation of questionnaires sent out by the Child Health Organization of America, undated
box 125, folder 2

Report of Skidmore College, Saratoga Springs, New York 1926 and undated

Scope and Contents note

Chart, correspondence, poster, and survey. Includes 2 photographic prints depicting unidentified buildings
 

International health education conferences

box 125, folder 3

First health education conference, Lake Mohonk, New York 1922

Scope and Contents note

Correspondence, printed matter, report, statement of expenditure, and miscellany
box 125, folder 4

Second health education conference, San Francisco, California 1923

Scope and Contents note

Brochure, memoranda, poster, report, and related materials
box 125, folder 5

American Child Health Association--Scholarships and fellowships 1923-1924

Scope and Contents note

Announcements, application, correspondence, lists of guests invited to the luncheon and names and addresses of Health Education Division scholarship students, minutes of meeting, and related materials
box 125, folder 6

Thousand Dollar Fellowship offered by the Child Health Organization of America 1920

Scope and Contents note

Announcement, application, outline, and related materials
box 125, folder 7

Report on scholarship project sponsored by East Harlem Health Center and the American Child Health Association 1923

Scope and Contents note

Extracts from papers submitted for contest, memoranda, and related materials
box 125, folder 8

Report--Teacher education study of the teaching of hygiene in fifty institutions 1925

box 125, folder 9-11

Historical materials 1923-1926

Scope and Contents note

Alphabetical list of cities participating in a contest, brochure, conference proceedings, correspondence, memoranda, minutes of meetings, notes, report, and related materials
 

School health programs

box 126, folder 1

Self-analysis of secondary school health programs 1924-1927

Scope and Contents note

Case study and related materials, correspondence, and financial records. Also includes Health Trends in Secondary Education
box 126, folder 2

School health program contest 1924-1925

Scope and Contents note

Guidelines for evaluation of the program, outline form for reporting the study for schools, press release, and statement
box 126, folder 3

Sally Lucas Jean and Julia Wade Abbott's visit to the Panama Canal zone and Republic of Panama 1924 January - February

Scope and Contents note

Correspondence between Sally Lucas Jean and Wesley Cintra Cox, expense accounts, memorandum, and report
box 126, folder 4

"Suggestive Outline for Health Teaching in the Schools of the Panama Canal Zone," prepared by the representatives of the American Child Health Association 1924 January

box 126, folder 5-17

Manuscripts submitted in scholarship contest and selected as reflecting the prevalent situation 1925

box 126, folder 18

"Hygiene Outline: Grades I-VIII," Margaret F. Shaw, Territorial Normal School, Honolulu 1920

 

Health education conferences

box 127, folder 1

Cambridge health education conference convened by the American Child Health Association, Cambridge, sponsored by the Massachusetts Institute of Technology 1924 June 23-28

Scope and Contents note

Financial record, list of invitees, memorandum, report, and schedule
box 127, folder 2

Fourth health education conference, University of Chicago, Illinois 1925

Scope and Contents note

Financial records, lists of guests and magazines for conference papers, map, memoranda, press releases, plan, printed matter, program, proceedings of the conference, report, and statement
box 127, folder 3

Fifth health education conference, Sayville, Long Island, convened by the American Child Health Association (1929 June 17-22) 1929

Scope and Contents note

Abstracts of reports, map, proceedings of the conference, program, schedule, statement, and 3 photographic prints including 1 depicting members of conference, 1 depicting members of the general group, and I depicting members of the Fifth health education conference and of Middle and Far West Group
box 127, folder 4

First health conference, Baguio, Mountain Province, Philippine Island 1929 and undated

Scope and Contents note

Certificate of welcome, list of members, schedule, and miscellany. Includes a painting depicting an outdoor scenery and 2 photographic prints depicting members, undated
box 128, folder 1

Sixth health education conference, Sayville, Long Island, New York (1930 June 16-21) 1929-1930

Scope and Contents note

Chart, financial record, press release, organization of the conference, printed matter, and program schedule. Includes 3 photographic prints depicting members of general group, California group, and Massachusetts. Includes Principles and Practices in Health Education, Sayville conference, Long Island, New York, 1930 June 16-21
box 128, folder 2

Seventh health education conference, University of Michigan Ann Arbor, Michigan (1933 June 20-24) 1933-1934

Scope and Contents note

Brochure, bulletin, letter, program, report, statement, and other related materials
box 128, folder 3

Eighth health education conference, University of Iowa, Iowa City, Iowa (1935 June 19-22) 1935

Scope and Contents note

Brochure, financial record, list of attendees, memoranda, press release, program, publicity report, statement, and other related materials. Includes Principles and Practices in School Health Education, 1935
box 129, folder 1

Tentative course of study in health education for public schools of Tulsa, Oklahoma, Grades I-VIII--Metropolitan scholarship, submitted by Myrtle Elizabeth Barker, University of Chicago 1924

box 129, folder 2

"A Study of the Group Lunch as a Means of Solving Some Problems in Feeding the Pre-School Child," dissertation submitted by Myrtle Elizabeth Barker to the faculty of the Ogden Graduate School of Science for the degree of Master of Science, Department of Home Economics, University of Chicago, Illinois 1924 August

 

Metropolitan scholarship

box 129, folder 3

Case history and report 1924

Scope and Contents note

Brochure, correspondence, list of recipients of the scholarship and committee members, map, memoranda, and report, and other related materials. Includes Teachers' Health Diary Notebook, 1923 November 12 - 1924 May 15
 

American Child Health Association (A.C.H.A.)

 

Traveling Fellowship reports

box 129, folder 4

Clara M. Greenough 1923-1924

box 129, folder 5

Bessie Noyes 1923-1924

 

Scholarship

box 129, folder 6

"Hygienic Living and Health Teaching in Elementary School," dissertation by Herman Pinkerton, Wilson County, Tennessee 1923-1924

box 129, folder 7

"An Investigation of Some of the Hygienic Needs of New York City High School Boys as Found at the DeWitt Clinton High School," by Paul Thompson, New York 1923-1924

 

Health education conferences and programs

box 130, folder 1-3

Report of an informal conference on health education in teacher training institutions, Cincinnati, Ohio 1925 February 19-21

Scope and Contents note

Includes letters, list of attendees of the conference, memoranda, minutes of meeting, outline of a program and report, and questionnaire
 

Records of world service: American Child Health Association Educational Series in cooperation with health sections of the World Federation of Education Associations Conferences

box 130, folder 4

San Francisco 1923

Scope and Contents note

Financial record
box 130, folder 5

Edinburgh, Scotland 1925

Scope and Contents note

Correspondence, memoranda, report, and related materials1
box 130, folder 6

League of Nations 1925-1926

Scope and Contents note

Correspondence regarding historical value
box 130, folder 7

Second biennial conference, University of Toronto, Canada 1927-1928

Scope and Contents note

Printed matter, program, and related materials
box 130, folder 8

Third biennial conference, Geneva, Switzerland 1929-1930

Scope and Contents note

Correspondence, financial record, questionnaire, and statement
box 130, folder 9

L. Emmett Holt 1930

Scope and Contents note

Correspondence and related materials
box 130, folder 10

Fourth biennial conference, Denver, Colorado 1931-1932

Scope and Contents note

Correspondence, minutes of meeting, and record of registration
box 130, folder 11

Metropolitan Life Insurance Company--Fellowship traveling, administered by Miss Dolfinger and Anita S. Dowell 1925

Scope and Contents note

Correspondence, list of teacher training institution candidates registering for the conference, and report
box 130, folder 12

Materials provided by Miss Dowell, winner of fellowship 1925

box 130, folder 13-14

Cooperative study of school health program in schools of the Mesabi Iron Range, Minnesota, by Lucy Oppen 1926-1927

Scope and Contents note

Correspondence, memoranda, and report
box 131, folder 1-2

Minutes of meetings 1922-1935

Scope and Contents note

Includes article, correspondence, and record of disbursement
box 131, folder 3

Annual report to the Executive Committee 1935 February 19

box 132, folder 1

"Suggestions for Three Community Studies," 1931

 

Statistical reports of infant mortality for cities in the United States

box 132, folder 2

519 cities for 1920; 665 cities for 1923; 667 cities for 1924; 697 cities for 1925 675 cities for 1926; and 716 cities for 1927

box 132, folder 3

729 cities for 1928 and 1929; 874 cities for 1930; 892 cities for 1931; 955 cities for 1932; and 985 cities for 1933 and 1934

box 132, folder 4-5

May Day materials 1924-1930

Scope and Contents note

Printed matter and program
box 132, folder 6

Statements relating to the health campaign and summary report of the health conferences 1930 and undated

box 133

Children's Charter 1931

Scope and Contents note

Plates and receipts of cuts, 1931
 

Reports

box 134, folder 1-2

Committee of Recreation and Physical Education, Henry Breckinridge, chairman undated

box 134, folder 3

Juvenile Delinquency--Summary memorandum of available material on extent, causes, treatment, and prevention 1929

 

Committee A, Section III

box 134, folder 4

Subcommittee on the Function of Home Activities in the Education of the Child, E. W. Burgess, chairman 1930 August

box 134, folder 5

Subcommittee on Education for Home and Family Life at the Elementary and Secondary Levels, Louise Stanley, chairman of Committee A, and Anna A. Richardson, chairman, subcommittee 1931 February

 

Committee A, Section I, Growth and Development

 

General considerations

box 135, folder 1

Division I, Part I undated

box 135, folder 2

Division I, Part II undated

 

Morphological and functional considerations

box 135, folder 3

Division II, Part I undated

box 135, folder 4

Division II, Part II undated

box 135, folder 5

Division II, Part III undated

 

Nutrition

box 135, folder 6

Division III, Part I undated

box 135, folder 7

Division III, Part III undated

box 135, folder 8

Mental development--Division IV undated

box 136, folder 1

Nutrition--Division III, Part II undated

box 136, folder 2-3

Section IIB, Committee on Communicable Disease Control, George H. Bigelow, chairman 1930 September and November

box 136, folder 4

Section IIC, Committee on Milk and Milk Production and Control, H. A. Whittaker, chairman 1930

 

Committee A, Section III

box 136, folder 5

Subcommittee on Education for Home and Family Life at the Elementary and Secondary Level, Anna E. Richardson, chairman 1931 February

box 136, folder 6

Subcommittee on the Function of Home Activities in the Education of the Child, E. W. Burgess, chairman 1930 August

 

Committee on Vocational Guidance and Child Labor, Anne S. Davis, Chairman

box 137

Volume I and II, Section III, Education and Training, F.J. Kelly, chairman. Summary Report

box 137

Part I, General Summary of Information and Recommendations, report of the Subcommittee on the Child Laborer in Non-Agricultural Occupations 1930 October

box 137

Subcommittee on the Employment of Children in Agriculture 1930 November

box 137

Subcommittee on Hazardous Occupations, Industrial Accidents, and Compensation for Minors 1930 November

box 137

Subcommittee on the Schools of Puerto Rico, José Padin, chairman, Committee on the School Child; Thomas D. Wood, chairman, Section III; and Education and Training, F. J. Kelly, chairman undated

 

Subcommittee on Indian Schools, Section IIIC, Committee on the School Child, Thomas D. Wood, chairman undated

 

Committee on the Family and Parent Education, Louis Stanley, chairman, report 1930 October

 

Committee A, Section III

box 138

Subcommittee on the Relation of Density and Aggregation of Population to the Family 1930 October

Scope and Contents note

Preliminary report
box 138

Subcommittee on Education for Home and Family Life at the Elementary and Secondary Levels, Anna E. Richardson 1931 February

Scope and Contents note

Preliminary report
box 138

Section III, Committee IIIA, Subcommittee number 5, Part II, Types of Parent Education, Content, and Method, Sidonie M. Gruenberg undated

box 138

Section III, Committee A, Subcommittee number 3, Negro Family Life, by Ernest R. Groves 1930 October

box 138

Committee IIIC, The School Child, Thomas D. Wood, chairman, Subcommittee on Professional Training of Teachers and Leaders, William C. Bagley, chairman undated

 

Committee A, Section I

 

Growth and Development

box 139, folder 1

Preliminary report of Division V, Determination of Physical Status undated

box 139, folder 2

Preliminary report of Division VI, Disease undated

 

Section IV, Committee A

box 139, folder 3

Abstract of the report of the Committee on State and Local Organizations for the Handicapped, Kate Burr Johnson, chairman undated

box 139, folder 4

Subcommittee on Organization and Equipment of State Departments, Committee on State and Local Organizations for the Handicapped 1931 January

box 139, folder 5

Committee IVC-2, Delinquency, "Children Violating Postal Laws Arrested in 1928: A Study of Records of the Post Office Department," prepared by Elizabeth Cosgrove 1930 November

box 139, folder 6

Subcommittee on the Administration of Local Public Units of Child Care (including county, township and regional) 1931 April

box 139, folder 7

"Report of the Subcommittee on the School Plant: Its Construction, Equipment, Maintenance and Sanitation," N. L. Engelhardt, chairman, Committee on the School Child; Thomas D. Wood, chairman, Section III; and Education and Training, F. J. Kelly, chairman undated

 

Section IIIC, Committee on the School Child, Thomas D. Wood, chairman

box 139, folder 8

Subcommittee on Parochial Schools undated

box 139, folder 9

Subcommittee on Physical Education undated

box 139, folder 10

Subcommittee on the Negro School Child undated

box 139, folder 11

Subcommittee on Summer Vacation Activities of the School Child undated

box 139, folder 12

Section III, Committee IIIA, Subcommittee number 5, Part I, Types of Parent Education, Content and Method, Sidonie M. Gruenberg, chairman undated

box 139, folder 13

Joint Committee on Statistics, Henry W. Thurston, chairman, Section IV, The Handicapped: Prevention, Maintenance, Protection, C. C. Carstens, chairman undated

box 140

Mother and Child: A Magazine Concerned with their Health, Volume IV, Number 1 1923 January

box 140

Fargo and the Health Habits, by Maud A. Brown 1928 June

box 140

Physical Measures of Growth and Nutrition, School Health Research Monographs, Number II 1929

box 140

Public Health Aspects of Dental Decay in Children, School Health Research Monographs, Number III 1930

box 140

White House conference: Addresses and abstracts of committee reports 1930

box 140

Program: Health education conference, Sayville, Long Island, New York 1929 June 17-22

box 140

Principles and Practices in Health Education, Sayville, Long Island, New York 1930 June 16-21

 

May Day

box 140

National Child Health Day 1931

box 140

Child Health Day in 1932: Suggestions for 1933

box 140

Health Education Conference, Ann Arbor, Michigan (1933 June) 1931-1933

Scope and Contents note

Newsletters, list of publications of the White House conference, and a copy of the Children's Charter
box 140

Advances in Health Education 1934

box 141

White House happenings 1931 November - 1932 December

Scope and Contents note

Newsletters. Includes list of publications of White House conference, undated, and copy of Children's Charter, 1931
box 141

Child health bulletins and cumulative Index 1925-1935

box 141

Health education conference 1930 June 16-21

box 141

School Health Progress, health education conference, Sayville, Long Island, New York 1929 June 17-22

box 141

Child health demonstration, Mansfield and Richland County, Ohio 1922-1925

Scope and Contents note

Report
box 141

A World Panorama of Health Education 1930

box 141

Health Section Report 1932

box 141

Principles and Practices in School Health Education 1935

 

Committee on the School Child, Thomas D. Wood, chairman

box 142

Report of the Subcommittee on Migrant School Child, Charles F. Willis, chairman, and Section III, Education and Training, F. J. Kelly, chairman undated

box 142

Reports of the Subcommittees on the Indian Schools and the Schools of Alaska, Edna Groves and Jonathan H. Wagner, chairmen undated

box 142

Report of the Subcommittee on School Health Legislation, James F. Rogers, chairman undated

box 142

Report of the Subcommittee on School Health Surveys, E. S. Evenden, chairman undated

box 143

Report of the Subcommittees on the Schools of the Philippine Islands and the Schools of Hawaii, Clotilde Patton Sanguinet and W. C. Crawford, chairmen undated

box 143

Report of the Subcommittee on the Schools of the Panama Canal Zone, N. L. Engelhardt and José Padin, chairmen undated

box 143

Report of the Subcommittee on Physical Education in Schools, Section IIIC, J. R. Sharman, chairman undated

box 143

"The School Health Program of the Island of Puerto Rico: A Discussion of some Present Problems and Future Developments," by Anna Leslie Whitney 1931

box 143

Directory of committee personnel 1930 July 1

box 143

Miscellany undated

 

American Child Health Association (A.C.H.A.)

box 144, folder 1

Aida de Acosta Breckinridge 1930 and undated

Scope and Contents note

Correspondence, map, monthly report, newsletter, and note
box 144, folder 2

Hetty Lovejoy Sorden 1931

Scope and Contents note

Correspondence
box 144, folder 3

Ione P. Hartford 1931-1932

Scope and Contents note

Correspondence, press release, and telegram
box 144, folder 4

Miscellany 1925-1930 and undated

Scope and Contents note

Correspondence, printed matter including Declaration of the Rights of the Child, press release, and telegram
 

Oversize material

box 145

11 sketches depicting the White House Conference on Child Health and Protection and 7 sketches depicting Abraham Lincoln, Herbert Hoover, and children 1931, undated

box 145

Copies of The Children's Charter undated

Scope and Contents note

Contains drafts of the charter and printed versions of the charter in various different colors. Includes a copy signed by Herbert Hoover.
box 147

Local conferences on child health and protection--Scrapbook 1931-1932 and undated

Scope and Contents note

Annual report, brochure, correspondence, map, organizational chart, press release, printed matter, and program describing the activities relating to the children's conference by the name of the states
box 148

Financial records 1931-1933 and undated

box 149

Financial records 1931-1933 and undated

box 150

Financial records 1931-1933 and undated

box 151

Financial records 1931-1933 and undated

box 152

Financial records 1931-1933 and unsated

box 153

Financial records 1931-1933 and undated