Inventory of the White House Conference on Child Health and Protection records
Finding aid prepared by Aparna Mukherjee
Hoover Institution Library and Archives
© 2006
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu
Title: White House Conference on Child Health and Protection records
Date (inclusive): 1909-1950
Collection Number: XX393
Contributing Institution: Hoover Institution Library and Archives
Language of Material:
English
Physical Description:
151 manuscript boxes, 1 oversize box, 1 scrapbook, 3 linear feet
(64.4 Linear Feet)
Abstract: The records consist of correspondence, expense statements, memoranda, pamphlets, and reports, relating to the physical and
social condition of children in the United States, the status of school health education and health service programs, and
proposals for the promotion of child welfare. Reports of the American Child Health Association are included.
Creator:
White House Conference on Child Health and Protection (Location of meeting: Washington, D.C. Date of meeting or treaty signing:
1930.)
Creator:
American Child Health Association
Physical Location: Hoover Institution Library & Archives
Access
The collection is open for research; materials must be requested in advance via our reservation system. If there are audiovisual
or digital media material in the collection, they must be reformatted before providing access.
Use
For copyright status, please contact the Hoover Institution Library & Archives
Acquisition Information
Acquired by the Hoover Institution Library & Archives.
Preferred Citation
[Identification of item], White House Conference on Child Health and Protection records, [Box no., Folder no. or title], Hoover
Institution Library & Archives
Alternative Forms of Material Available
Additional records of the White House Conference on Child Health and Protection are held by the Herbert Hoover Presidential
Library and the National Archives in the Washington, D.C. area. Publications of the conference may be available at libraries
holding U.S. government records.
Historical Note
The White House Conference on Child Health and Protection was convened by President Herbert Hoover in Washington, D.C. on
November 19-21, 1930, to raise awareness and focus public attention on issues affecting children. These conferences on children
and youth were held at approximately ten-year intervals starting in 1909.
A Planning Committee was set up in July 1929 with Ray Lyman Wilbur and other individuals who were experts in their fields
to work out detailed plans for a conference to "study the present status of the health and well-being of the children of the
United States and its possessions; to report what is being done; to recommend what ought to be done and how to do it." Julia
Lathrop, first chief of the Children's Bureau and her successor, Grace Abbott, were involved in the Planning Committee.
Recommendations of the Planning Committee prompted President Hoover to invite all interested people across the country to
participate in a conference in Washington, D.C. on November 19-21, 1930, to discuss issues affecting children's lives and
exchange ideas. Out of these discussions came recommendations covering prenatal care, parenting skills, education, health,
and development of social skills for all children. Thirty-one volumes of information prepared by the White House conference
were incorporated into a nineteen point statement and designated the Children's Charter. It carried a promise from all delegates
that they would try to make it a reality.
The November conference was only the first part of President Hoover's program. The second part was to convene follow-up conferences
in communities and neighborhoods where children lived. Such conferences were convened in thirty-two states, two hundred counties,
and many communities, and generated public support.
The collection includes records of the American Child Health Association. It was created in 1923 out of a friendship between
Herbert Hoover and Dr. L. Emmett Holt. Their plan was to integrate various volunteer organizations to make it easier to administer
finances and carry out welfare programs for children. Its main focus was on education, health care, family environment, and
nutrition, which they considered essential ingredients of a productive life for children. It existed until 1935.
Scope and Content of Collection
The records of the White House Conference on Child Health and Protection consist of correspondence, expense statements, memoranda,
pamphlets, and reports, relating to the physical and social condition of children in the United States, the status of school
health education and health service programs, and proposals for the promotion of child welfare. Reports of the American Child
Health Association are included.
Much of the material is organized according to the names of various committees, subcommittees, sections, and subsections.
Recommendations and reports of these committees are included in the collection, many under a separate "Reports" heading. The
White House conference was followed by conferences at state and local levels; records of these are organized under "Follow-up
Conferences." The materials also include earlier and later records of other conferences as well as various public and private
organizations.
Additional records of the White House Conference on Child Health and Protection are held by the Herbert Hoover Presidential
Library and the National Archives in the Washington, D.C. area. Publications of the conference may be available at libraries
holding U.S. government records.
Subjects and Indexing Terms
Child welfare -- United States
Child health services -- United States
School hygiene -- United States
Hoover, Herbert, 1874-1964
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
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 5, folder 5-7
1929-1932
Scope and Contents note
Includes outline, questionnaire, report, and telegram
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 4
Dentists and dental associations
1929-1932
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 9, folder 3
Guerrier, Edith
1929-1932
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 7
Miscellaneous--Leslie B. Arey and others
1930-1931
box 11, folder 1
H--Miscellaneous
1929-1937
box 11, folder 2
Institute of Public Affairs
1931
box 11, folder 4
J--Miscellaneous
1929-1931
box 11, folder 5
W. K. Kellogg Foundation
1933-1936
box 11, folder 6
Kirkham, Frances W.
1929-1932
box 12, folder 1
Library of Congress
1929-1932
box 12, folder 3
Mc and Mac--Miscellaneous
1930-1934
box 12, folder 4
Master Reporting Company
1930-1932
box 12, folder 5
Motion pictures and radio
1929-1932
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 9
National Negro Health Commission
1929-1934
box 14, folder 10
Miscellaneous national associations
1929-1932
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
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 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
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 5
Strathmeade Corporation
1931
Scope and Contents note
Clippings
box 17, folder 6
T--Miscellaneous
1929-1933
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 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 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
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 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
box 25, folder 1
George Barr Baker
1929-1931
Scope and Contents note
Correspondence and telegrams
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
box 25, folder 6
1930
Scope and Contents note
Includes clippings
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
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
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
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 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
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
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 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
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
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
box 55, folder 11
Correspondence and organization plan
1930 and undated
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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 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
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
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 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
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
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
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
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.)
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 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
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
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 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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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