Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
American Children's Fund records
XX511  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Directors File 1920-1950.

Scope and Contents note

Correspondence and minutes of meetings, relating to activities of the Directors. Includes correspondence of Herber Hoover, Chairman. Arranged by physical form
 

Correspondence

box 1, folder 1

Baker, George Barr 1923-1935

box 1, folder 2

Barnes, Julius 1923-1937

box 1, folder 3

Beeuwkes, Henry 1936-1950

box 1, folder 4

Farrand, Livinston 1938-1942

box 1, folder 5

Flesh, Edward 1923-1937

box 1, folder 6

Galpin, Perrin 1932-1950

box 1, folder 7

Goodrich, James P. 1923-1940

box 1, folder 8

Hoover, Herbert 1923-1950

box 1, folder 9

Lane, Gertrude 1920-1924

 

McGarrah, Gates

box 1, folder 10

1923-1929

box 1, folder 11

1930-1940

box 1, folder 12

Meier, Hugh 1950

box 1, folder 13

Meloney, William, Mrs. 1922-1940

box 2, folder 1

Page, Frank C. 1935-1950

box 2, folder 2

Rickard, Edgar 1924-1950

box 2, folder 3

Sawtelle, Raymond 1923-1936

box 2, folder 4

Schroeder, Louis 1929-1938

box 2, folder 5

Shattuck, Edwin 1923-1950

box 2, folder 6

Smith, H. Alexander 1934-1950

box 2, folder 7

Strauss, Lewis L. 1924-1950

box 2, folder 8

Warburg, Felix 1923-1933

box 2, folder 9

White, John B. 1938-1939

 

Meetings file. Includes minutes, correspondence and memoranda

 

General

box 2, folder 10

1923 September 26

box 2, folder 11

1924 March 3

 

1925 February

box 2, folder 12

18

box 2, folder 13

26

box 2, folder 14

1926 February 17

 

1927

box 2, folder 15

February 16

box 2, folder 16

April 6

 

1928

box 3, folder 1

February 23

box 3, folder 2

March 6

 

1929

box 3, folder 3

February 20

 

May

box 3, folder 4

20

box 3, folder 5

27

box 3, folder 6

29

box 3, folder 7

December 19

box 3, folder 8

1930 February 19

 

1931

box 3, folder 9-11

February 18

box 3, folder 12

December 1

box 4, folder 1

1932 March 8

 

1933

box 4, folder 2

February 23

box 4, folder 3

March 3

box 4, folder 4

1934 February 21

 

1935

box 4, folder 5

February 20

box 4, folder 6

April 9

box 4, folder 7

June 11

box 4, folder 8

August 13

 

1936

box 4, folder 9

February 19

box 5, folder 1

September 9

 

October

box 5, folder 2

6

box 5, folder 3

7

box 5, folder 4

23

 

1937

 

February

box 5, folder 5

4

box 5, folder 6

17

box 5, folder 7-8

November 15

 

1938

box 5, folder 9

February 16

box 5, folder 10

May 12

 

1939

box 5, folder 11

February 23

box 5, folder 12

March 9

box 5, folder 13

1940 December 4

 

Executive Committee

box 6, folder 1

1937 June 28

box 6, folder 2

1938 December 6

 

1942

box 6, folder 3

June 26

box 6, folder 4

October 6

 

1943

box 6, folder 5

January 6

box 6, folder 6

June 10

 

1944

box 6, folder 7

March 24

box 6, folder 8

June 7

box 6, folder 9

1947 March 27

box 6, folder 10

1949 April 5

 

1950

box 6, folder 11

January 18

box 6, folder 12

March 11

 

Office File 1920-1953.

Scope and Contents note

Correspondence, memoranda, reports, financial records, minutes of meetings, printed matter and other materials. Arranged alphabetically by physical form and thereunder by subject
 

Appeals from U.S. organizations for funds

box 6, folder 13

1930-1943

box 6, folder 14

1944-1945

box 6, folder 15

1945-1946

box 7, folder 1

1946-1953

 

Correspondence

box 7, folder 2

General. Inquiries and requests 1944-1952

box 7, folder 3

Albanian-American School of Agriculture 1927-1928

box 7, folder 4

American Camping Association 1937-1941

box 7, folder 5

American Council on Education. American Youth Commission 1942

box 7, folder 6

American Friends Service Committee 1931-1947

box 7, folder 7

American Institute of the City of New York 1937

box 7, folder 8

American Law Institute (Youth Authority Program) 1947-1948

box 7, folder 9

American Red Cross 1931-1943

 

Antioch College (Health Education)

box 7, folder 10

1936-1937

box 8, folder 1

1937-1939

box 8, folder 2

Baker Foundation (Judge Baker Center) 1931-1938

box 8, folder 3

Bankers Club 1939-1940

 

Baxter Seminary

box 8, folder 4

1930-1931

box 8, folder 5

1931-1935

box 8, folder 6

1935

box 8, folder 7

1936-1939

box 8, folder 8

1941-1953

box 8, folder 9

Big Brother Movement 1936

box 8, folder 10

Boys' and Girls' Newspaper 1935

box 8, folder 11

Breining & Company 1950

box 8, folder 12

Camp Fire Girls 1930-1948

box 9, folder 1

Child Welfare League of America 1936-1945

box 9, folder 2

Christodora House 1936

box 9, folder 3

Clark, Bert 1921-1939

box 9, folder 4

Cooperative for American Remittances to Europe 1945-1949

box 9, folder 5

Crusade for Children 1933

box 9, folder 6

Educational Alliance 1944

box 9, folder 7

Ford, James 1939

box 9, folder 8

Institute for the Crippled and Disabled 1945

box 9, folder 9

International Migration Service 1926-1930

box 9, folder 10

John Price Jones Corporation 1942, 1944

box 9, folder 11

Julius Rosenwald Fund 1934

box 9, folder 12

Junior Achievement, Inc. 1929-1931

box 9, folder 13

Kellogg, W. K. 1941

box 9, folder 14

Leblond, C. P. 1942

box 9, folder 15

Lutz, Ralph H. 1939

box 10, folder 1

Metz-Braun Agency 1923-1940

box 10, folder 2

Mills College 1930

box 10, folder 3

Murphy, G. M. & Company 1936

 

National Amateur Athletic Federation. Women's Division

box 10, folder 4

1924-1926

box 10, folder 5

1926-1932

box 10, folder 6

1935-1937

box 10, folder 7

1938-1941

box 10, folder 8

National Information Bureau 1942

 

National Institute of Health

box 10, folder 9

1931-1932

box 10, folder 10

1932-1933

box 10, folder 11

National Recreation Association 1943

box 10, folder 12

New York Trust Company 1938

box 10, folder 13

Sage (Russell) Foundation 1945

box 10, folder 14

Sawtelle, Raymond 1936-1943

box 10, folder 15

Shattuck, Bangs, and Davis 1941-1952

box 10, folder 16

United Service Organizations 1942

box 10, folder 17

United States. Department of Commerce 1935-1939

box 11, folder 1

United States Society 1936

box 11, folder 2

University of California, Berkeley 1934-1935

box 11, folder 3

Westtown Fund, 1930 1929

box 11, folder 4

Wood (Leonard) Leprosy Fund 1930-1932

box 11, folder 5

Young Men's Christian Associations 1930-1939

box 11, folder 6

Young Women's Christian Associations 1930-1931

box 11, folder 7

Miscellaneous

box 11, folder 8

Cross references

 

Dissolution documents

box 11, folder 9

(proposed) 1939

box 11, folder 10

1949

box 11, folder 11

1950

 

Financial records

 

General

box 11, folder 12

General 1923-1950

 

Chase National Bank

box 11, folder 13

1929-1940

box 11, folder 14

1941-1950

box 11, folder 15

Deloitte, Plender, Griffiths and Company 1929-1950

box 11, folder 16

Mechanics and Metals National Bank 1923

box 12, folder 1

Annual filing fees (State of Delaware) 1923-1949

box 12, folder 2

Audit report 1924

 

Balance sheets

box 12, folder 3

1923-1924

box 12, folder 4

1924

box 12, folder 5

1926

box 12, folder 6

1943

box 12, folder 7

1945

box 12, folder 8

1946

box 12, folder 9

1947

box 12, folder 10

1948

box 12, folder 11

1949

 

Financial reports

box 12, folder 12

1924-1928

box 12, folder 13

1929

box 12, folder 14

1930-1934

box 13, folder 1

1935

box 13, folder 2

1936

box 13, folder 3

1937

box 13, folder 4

1938

box 13, folder 5

1939

box 13, folder 6

1940

box 13, folder 7

1941

box 13, folder 8

1942

box 13, folder 9

1943

box 13, folder 10

1944

box 13, folder 11

1945

box 13, folder 12

1946

box 13, folder 13

1947

box 13, folder 14

1948

box 13, folder 15

1949

box 13, folder 16

1950

box 13, folder 17

Luncheon expenses 1926-1950

 

Receipts and expenditures

box 13, folder 18

1923-1938

box 14, folder 1

1923-1938

box 14, folder 2

1923-1945

box 14, folder 3

1923-1946

box 14, folder 4

1923-1947

box 14, folder 5

1923-1948

box 14, folder 6

1923-1950

box 14, folder 7

Securities 1949

box 14, folder 8

Signatures

box 14, folder 9

Statement of cash receipts and disbursements and statement of surplus 1935-1940

box 14, folder 10

Treasurer's report 1924

 

Founding documents

box 14, folder 11

By-laws

box 14, folder 12

Certificates of incorporation, resolutions and other founding documents

box 14, folder 13

Memorandum on the origin of funds 1939 December 7

box 14, folder 14

Insurance policies

box 14, folder 15

Letterhead stationery

box 14, folder 16

List of directors and officers

 

Meetings file

 

1923 September 26

box 14, folder 17

Minutes

box 14, folder 18

Proxy for original corporators

box 14, folder 19

Waiver of notice

 

1924 February 20

box 14, folder 20

Correspondence

box 14, folder 21

Minutes

box 14, folder 22

Report of Directors

 

1925 February 18

box 14, folder 23

General

box 14, folder 24

Agenda

box 14, folder 25

Directors report

box 14, folder 26

Minutes

box 14, folder 27

Proxy forms

 

1927 February 16

box 14, folder 28

General

box 14, folder 29

Agenda

box 15, folder 1

Directors report

box 15, folder 2

Minutes

 

1928 February 23

box 15, folder 3

General

box 15, folder 4

Agenda

box 15, folder 5

Financial report

box 15, folder 6

Minutes

 

1929 February 20

box 15, folder 7

General

box 15, folder 8

Agenda

box 15, folder 9

Financial report

box 15, folder 10

Minutes

 

1930 February 19

box 15, folder 11

General

box 15, folder 12

Agenda

box 15, folder 13

Financial report

box 15, folder 14

Minutes

 

1931 February 18

box 15, folder 15

General

box 15, folder 16

Agenda

box 15, folder 17

Financial report

box 15, folder 18

Minutes

 

1932 February 17

box 15, folder 19

General

box 15, folder 20

Agenda

box 15, folder 21

Financial report

box 15, folder 22

Minutes

 

1933 February 23

box 15, folder 23

General

box 15, folder 24

Agenda

box 15, folder 25

Financial report

box 15, folder 26

Minutes

 

1934 February21

box 15, folder 27

General

box 15, folder 28

Agenda

box 15, folder 29

Financial report

box 15, folder 30

Minutes

 

1935 February 20

box 15, folder 31

General

box 16, folder 1

Agenda

box 16, folder 2

Financial report

box 16, folder 3

Minutes

 

1936 February 19

box 16, folder 4

General

box 16, folder 5

Agenda

box 16, folder 6

Financial report

box 16, folder 7

Minutes

 

1937 February 17

box 16, folder 8

General

box 16, folder 9

Agenda

box 16, folder 10

Financial report

box 16, folder 11

Minutes

box 16, folder 12

Proxy forms

 

1938 February 16

box 16, folder 13

General

box 16, folder 14

Agenda

box 16, folder 15

Minutes

box 16, folder 16

Proxy forms

 

1939 February 23

box 16, folder 17

General

box 16, folder 18

Agenda

box 16, folder 19

Financial report

box 16, folder 20

Minutes

box 16, folder 21

Proxy forms

 

1940 February 21

box 16, folder 22

General

box 16, folder 23

Minutes

 

1950

 

April 12

box 16, folder 24

General

box 16, folder 25

Minutes

box 16, folder 26

Proxy forms

 

December 4

box 16, folder 27

General

box 16, folder 28

Agenda

box 16, folder 29

Financial report

box 17, folder 1

Minutes

box 17, folder 2

Proxy forms

 

Membership file

 

Correspondence

 

General

box 17, folder 3

A-B

box 17, folder 4

C

box 17, folder 5

D-G

box 17, folder 6

H-O

box 17, folder 7

P-R

box 17, folder 8

S-V

box 17, folder 9

W-Z

box 18, folder 1

Possible candidates

box 18, folder 2

Invitations and acceptances

box 18, folder 3

List of members

 

Printed matter

box 18, folder 4-6

Collected by the American Children's Fund

box 19, folder 1-3

Collected by the American Children's Fund

 

Referring to the American Children's Fund

 

General

box 19, folder 4

General

box 19, folder 5

Copyright and royalty statements

box 20, folder 1

Copyright and royalty statements

 

Bane, Suda and Lutz, Ralph H., editors

box 20, folder 2

The Blockade of Germany After the Armistice, 1918-1919, Stanford University Press 1942

box 20, folder 3-4

Organization of American Relief in Europe, 1918-1919, Stanford University Press 1944

box 20, folder 5

Galpin, Perrin, "A.R.A. Association," 1944 March 3

box 20, folder 6

Rickard, Edgar, "The New Day for Children," New York Herald Tribune 1931 April 26

 

Subject file

box 20, folder 7

Name change from American Relief Administration Children's Fund. Correspondence 1936-1937

box 20, folder 8

Office equipment and furniture. Memorandum and report 1935, 1946

box 20, folder 9

Statutory representation. Correspondence 1924-1949

box 20, folder 10

Tax return file 1937-1951

 

Subject File 1930-1950.

Scope and Contents note

Correspondence, memoranda, reports, printed matter and other materials. Arranged alphabetically by physical form and thereunder by subject
box 21, folder 1

Allied Jewish Campaign 1930

box 21, folder 2

American Child Health Association

box 21, folder 3

Association for the Aid of Crippled Children

box 21, folder 4

Baxter Seminary (Tennessee)

box 21, folder 5

Boys Brotherhood Program

 

Boys Clubs of America

 

General

box 21, folder 6

General

 

Correspondence

box 21, folder 7

Armstrong, David 1942

box 21, folder 8

Bates, Sanford 1937-1940

box 21, folder 9

Galpin, Perrin 1936-1945

box 21, folder 10

Hall, Walter 1937-1938

box 21, folder 11

Hall, William E. 1936-1941

box 21, folder 12

Harriman, E. Roland 1941

box 21, folder 13

Hoover, Herbert C. 1944

box 21, folder 14

Kirkland, J. B. 1936-1940

box 21, folder 15

Schroeder, Louis C. 1936-1937

box 21, folder 16

Vincent, George 1936

box 21, folder 17

Wilbur, Ray L. 1937

 

Printed matter

box 21, folder 18

General

box 22, folder 1

General

box 22, folder 2

Boys Club Bulletin 1937-1950

box 22, folder 3

Boys Club Quarterly 1938-1939

box 22, folder 4

Health Manual 1937-1938

 

Program Service

box 22, folder 5

1939

box 22, folder 6

1940

box 22, folder 7

1940-1941

 

Reports

 

Activities reports

box 22, folder 8

1937

box 23, folder 1

1938-1940

box 23, folder 2

Annual reports 1937-1947

box 23, folder 3

Budget 1936-1944

 

Building projects

box 23, folder 4

General

box 23, folder 5

Bronze plaques

 

Locations

box 23, folder 6

Alabama - Montgomery 1941

 

California

box 23, folder 7

Hollywood 1942

box 23, folder 8

San Diego 1941

box 23, folder 9

Idaho - Lewiston 1950

box 23, folder 10

North Carolina - Concord 1948

 

Pennsylvania

box 23, folder 11

Allentown 1942

box 23, folder 12

Harrisburg 1948

 

Texas

box 23, folder 13

Fort Worth 1947

box 23, folder 14

Laredo 1941

box 23, folder 15

Paris 1941

box 23, folder 16

River Oaks 1950

 

Conventions

box 23, folder 17

1937 May 10-13

box 23, folder 18

1938 May 16-19

box 23, folder 19

1942 May 4-7

box 23, folder 20

1946 April 29 -May 2

box 23, folder 21

1947 May 8

box 23, folder 22

Dinner 1944 May 4

box 24, folder 1-3

Financial assistance from the American Children's Fund

 

Health

 

Health Education Program

box 24, folder 4

1939

box 24, folder 5

1940-1941

box 24, folder 6

Health Program

box 24, folder 7

Manual. Correspondence relating to 1939

box 24, folder 8

Juvenile delinquency

box 24, folder 9

Pre-Service Training Plan 1943

box 24, folder 10

Publicity

box 25, folder 1

Victory Program

box 25, folder 2

Bureau for Intercultural Education

box 25, folder 3

Camp Fire Girls

box 25, folder 4

Catholic child education and health programs 1930

box 25, folder 5

Chicago Boys Club

box 25, folder 6

Child Welfare League

box 25, folder 7

Dental health

box 25, folder 8

Garon, Willie

box 25, folder 9

Judge Baker Foundation Fund

 

Mills College

 

Appropriations

box 25, folder 10

1934

box 25, folder 11

1935-1939

box 25, folder 12

Reports, publications

box 26, folder 1-2

National Amateur Athletic Federation. Women's Division

box 26, folder 3

National Health Council

box 26, folder 4

National Recreation Conference 1932

box 26, folder 5

Newspaper for boys and girls in America, Proposed

box 26, folder 6

Osborne Association, Inc.

box 26, folder 7

Pediatric Foundation

box 26, folder 8

Planned Parenthood Federation of America

box 26, folder 9

Porto Rico Child Health Committee

box 26, folder 10

President's Conference on Home Building and Home Ownership 1929-1935

box 26, folder 11

Refugees - Turkey - Istanbul

box 26, folder 12

School of Social Work, Atlanta University

box 26, folder 13

White House Conference on Child Health and Protection 1929-1932

 

Boy Scouts of America 1922-1956.

Scope and Contents note

Correspondence, memoranda, reports, fianancial records, minutes of meetings, printed matter and other materials. Relates to operations of the Boy Scouts of America and the funding received from the American Children's Fund. Arranged alphabetically by physical form and thereunder by subject
box 26, folder 14

Constitution and by-laws

 

Correspondence

 

General

box 26, folder 15

1922-1924

box 26, folder 16

1929-1931

box 27, folder 1

1932-1934

box 27, folder 2

1934-1935

box 27, folder 3

1936-1942

box 27, folder 4

1949

 

Brouha, Lucien

box 27, folder 5

1943

box 27, folder 6

1943-1944

box 27, folder 7

Fawcett, William 1947-1948

box 27, folder 8

Fretwell, Elbert 1943-1947

box 27, folder 9

Goodman, E. Urner 1944-1946

box 27, folder 10

Hall, Lewis W. 1943-1946

box 27, folder 11

Haysbert, Harry H. 1945-1950

box 27, folder 12

Higgins, Donald M. 1949-1950

box 27, folder 13

Ohta, James 1944

box 27, folder 14

Van Orden 1944

box 27, folder 15

West, James E. 1936, 1941-1943

box 27, folder 16

Wickhorst, Frank 1944

box 27, folder 17

Wilcox, H. B. 1935-1939

 

Financial records

box 27, folder 18-19

General

box 28, folder 1

Appropriations, receipts for payments 1949

box 28, folder 2

Audit 1943 March

box 28, folder 3

Expenses 1936-1950

box 28, folder 4

Gifts file. Correspondence and memoranda relating to gifts for staff at Christmas 1943-1949

 

Meetings file

 

General

box 28, folder 5

1944 June 21

 

1950

box 28, folder 6

March 17

box 28, folder 7

December 13

box 28, folder 8

Committee of Operations 1943 May 19

 

National Council

box 28, folder 9

1936 May 21-22

box 28, folder 10

1941 May 16-17

 

1943

box 28, folder 11

May 20

box 28, folder 12

November 13

box 28, folder 13

1944 May 17

box 28, folder 14

1945 May 17

box 28, folder 15

1946 May 16-17

box 28, folder 16

1947 May 27-28

box 28, folder 17

1948, 1956

 

Program Committee

 

1945

box 28, folder 18

October 16

box 28, folder 19

October 17

box 28, folder 20

1947 March 19

 

Regional Committee

box 28, folder 21

1947 November 1

box 28, folder 22

1948 October 29-30

 

Printed matter

box 28, folder 23-25

General

box 29, folder 1-5

General

box 30, folder 1

General

box 30, folder 2

Bulletin, No. 7 1938,

 

Health and Safety

box 30, folder 3

1936-1940

box 30, folder 4

1941-1944

box 30, folder 5

1945-1950

box 30, folder 6

1947-1951

box 30, folder 7

The National and World Jamborees in Pictures 1937

 

Scouting

box 30, folder 8

1936-1939

box 31, folder 1

1941-1942

box 31, folder 2

1942-1944

box 31, folder 3

1947-1949

box 31, folder 4

Stationery

 

Subject file

box 31, folder 5-8

General

box 31, folder 9

Aeronautics and aviation

box 31, folder 10

Aquatics

 

Boy scouts

box 32, folder 1

Belgium

box 32, folder 2

France - Paris

box 32, folder 3

Great Britain

box 32, folder 4

Lithuania

 

United States

 

General - Afro-American

 

General

box 32, folder 5

1944-1947

box 32, folder 6

1947-1949

box 32, folder 7

Maise, Fred

 

Connecticut

box 32, folder 8

Bristol Council

box 32, folder 9

Madison

box 32, folder 10

New York - White Plains

box 32, folder 11

Cooperative summer camps

box 32, folder 12

Crampton, C. Ward

box 32, folder 13

Crutches

box 32, folder 14

Drug shortage in the U.S. 1942

box 32, folder 15

Etiquette book. Correspondence and clippings 1940

box 32, folder 16

Fatalities 1942

box 32, folder 17

First aid

box 32, folder 18

Fortieth Anniversary Crusade

box 32, folder 19-20

Galpin, Perrin

box 32, folder 21

Grant Foundation

box 32, folder 22

Harcher, Harry

box 32, folder 23

Head, Walter W.

 

Health and Safety Committee

box 33, folder 1-2

General

box 33, folder 3

Appointments file

 

Correspondence

box 33, folder 4

Bushnell, Mart 1947-1949

box 33, folder 5

Crampton, C. Ward 1942-1945

box 33, folder 6

Emerson, Haven 1943

box 33, folder 7

Farrand, Livingston 1938-1939

box 33, folder 8

Gallagher, J. Rowell 1945-1947

 

Galpin, Perrin

box 33, folder 9

1936-1945

box 33, folder 10

1946-1948

box 33, folder 11

Goodwin, David 1942

box 33, folder 12

Hiscock, Ira 1936-1946

box 33, folder 13

Hooker, Ransom 1935-1948

box 33, folder 14

Kiphuth, Robert 1942-1946

box 33, folder 15

Lawrence, William E. 1942-1950

box 33, folder 16

Lister, C. B. 1942

 

Mills, Fred C.

box 33, folder 17

1936-1939

box 34, folder 1

1939-1940

box 34, folder 2

1941-1942

box 34, folder 3-4

1943

box 34, folder 5

1944

box 34, folder 6

1944-1945

box 34, folder 7

1946-1950

box 34, folder 8

Palmer, George T. 1935-1948

box 34, folder 9

Rickenbacker, E. V. 1944

box 34, folder 10

Schroeder, Louis C. 1936

box 34, folder 11

Schuck, Arthur 1936-1937

box 35, folder 1

Stefansson, Vilhjalmur 1944

box 35, folder 2

List of members

box 35, folder 3

Manual

 

Meetings file. Minutes, correspondence, reports, notes

box 35, folder 4

1935-1937

box 35, folder 5

1938-1942

box 35, folder 6

1943-1945

box 35, folder 7

1943 May 25

 

1944

box 35, folder 8

February 7

box 35, folder 9

November 22

 

1945

box 35, folder 10

April 27

box 35, folder 11

December 12

box 35, folder 12

1948 January 23

box 35, folder 13

1949 April 29

box 35, folder 14

Subject file - Sulfanilamide for first aid use

 

Health and Safety Program

box 35, folder 15

General

box 36, folder 1

Financial records 1936-1940

box 36, folder 2

Report of Crampton, Hoyt, Krueger 1935-1937

 

Subject file

box 36, folder 3

Dental health

box 36, folder 4

Field visits

box 36, folder 5

Five Year Program

box 36, folder 6

Plans and future projects 1935-1938

 

Training operations

box 36, folder 7

1936-1937

box 36, folder 8

1938-1946

 

Health and Safety Service

box 37, folder 1

General

 

Financial records

box 37, folder 2

General

box 37, folder 3

Budget 1935-1944

box 37, folder 4

Grant study 1943-1945

box 37, folder 5

Report to the American Children's Fund, Special Projects 1947-1948

box 37, folder 6

Subject file - Sex education

 

Health Program

box 37, folder 7-8

General

box 37, folder 9

Reports. Treasurer's reports 1935, 1942

 

Subject file

box 37, folder 10

Krueger, J. W. Correspondence, notes, reports 1933-1934

box 38, folder 1-3

New Haven Experiment

box 38, folder 4-6

Special Medical Advisory Committee. Correspondence and Interim Report 1938

box 39, folder 1

Infantile paralysis (polio)

box 39, folder 2

Inter-racial service

box 39, folder 3

Leadership training course 1947-1948

box 39, folder 4

Malaria mosquito

box 39, folder 5

Maui Council 1943-1945

 

Medical examinations

box 39, folder 6

General 1948

box 39, folder 7

Form

box 39, folder 8

Merit badges

box 39, folder 9

North Shore (Chicago) Council

box 39, folder 10

Oath

box 39, folder 11

Officers and Executive Board

box 39, folder 12

Operation Zero 1947 January 4-11

box 39, folder 13

Pediatrics

box 39, folder 14

Phillips, Waite

box 39, folder 15

Phillips Academy (Andover)

box 39, folder 16

Physical fitness

box 39, folder 17

Posters. Correspondence, memoranda, reports relating to poster production 1948-1949

box 39, folder 18

Powers, Pliny H.

box 39, folder 19

Pre-Ranger Training Program

box 39, folder 20

Regional Committee, Region Two

box 39, folder 21

Rifle range

box 39, folder 22

Rope ladders

box 39, folder 23

Sea Scouts disaster 1943 April 26

box 39, folder 24

Silver Buffalo Award

box 39, folder 25

Social hygiene

box 39, folder 26

Swimming, watersports safety

 

Training programs

box 40, folder 1

General

box 40, folder 2-3

Camp leaders and scoutmasters 1946-1948

 

Emergency service

box 40, folder 4

General

box 40, folder 5

Schiff Scout Reservation

box 40, folder 6

Troop meeting place inspection form

box 40, folder 7

Victory Corps

 

Girl Scouts of America 1920-1951.

Scope and Contents note

Correspondence, memoranda, reports, financial records, minutes of meetings, printed matter and other materials. Relates to operations of the Boy Scouts of America and the funding received from the American Children's Fund. Arranged alphabetically by physical form and thereunder by subject.
 

Correspondence

box 40, folder 8

General 1919-1929

box 40, folder 9

Barnard, Margaret 1944-1946

box 41, folder 1

Bronkenhorst, Anne 1948

box 41, folder 2

De Blois, Lewis, Mrs. 1939-1947

box 41, folder 3

Galpin, Perrin 1940-1948

box 41, folder 4

Hoover, Lou Henry 1939

box 41, folder 5

Janeway, Margaret 1940-1946

box 41, folder 6

Lewis, Margaret 1940-1947

box 41, folder 7

Rickard, Edgar 1945

box 41, folder 8

Rittenhouse, Paul, Mrs. 1940-1950

box 41, folder 9

Wright, Ralph, Mrs. 1944

 

Financial records

 

Appropriations file

box 41, folder 10

1926-1932

box 41, folder 11

1932-1935

box 42, folder 1

1935-1936

box 42, folder 2

1936-1938

box 42, folder 3

1939-1946

box 42, folder 4

Expense file 1944-1945

 

Reports. Auditor's reports

box 42, folder 5

1930-1932

box 42, folder 6

1933-1936

box 42, folder 7

1936-1940

 

Subject file

box 43, folder 1

Budget 1932

 

Development Fund

box 43, folder 2

1930-1932

box 43, folder 3

1932-1933

box 43, folder 4

1933-1934

box 43, folder 5

Loans to The American Girl magazine 1927-1929

box 43, folder 6

Objectives 1930-1935

box 43, folder 7

Publication Fund 1925-1932

 

Meetings file. Correspondence, memoranda, reports, studies, and notes

box 43, folder 8

General

box 43, folder 9

Arts and Crafts Committee 1943

box 43, folder 10

Board of Directors 1931 March 17-18

 

Health and Safety Advisory Committee

box 44, folder 1

1945

box 44, folder 2

1946

 

Health and Safety Committee

box 44, folder 3

1939-1940

box 44, folder 4

1941

box 44, folder 5

1942

box 44, folder 6

1943

box 44, folder 7

1944

box 44, folder 8

1945

box 44, folder 9

1946

box 45, folder 1

National Board 1942 March 20

 

Program Committee

box 45, folder 2

1942

box 45, folder 3

1943

box 45, folder 4

1944

 

Printed matter

box 45, folder 5-7

General

box 46, folder 1-3

General

 

Girl Scout Leader

box 46, folder 4

1939-1942

box 46, folder 5

1943-1948

box 46, folder 6

Girl Scouts All 1945 April

 

Reports

 

General

 

General

box 47, folder 1

1940-1941

box 47, folder 2

1943

box 47, folder 3

("Report on Health and Safety) 1944

box 47, folder 4

Annual reports 1937, 1939

box 47, folder 5

President's reports 1944-1945

box 47, folder 6

Treasurer's report 1944

box 47, folder 7

Health and Safety Project 1939-1942

box 47, folder 8

Medical Advisory Committee 1942-1943

box 47, folder 9

Program Committee 1944

box 47, folder 10

Stationery

 

Subject file

box 47, folder 11-12

General

box 48, folder 1

Adult jobs and defense 1941

box 48, folder 2

Annual dinner 1943 March 9

box 48, folder 3

Brouha Step Test

box 48, folder 4

Camp standards

box 48, folder 5

Clothing Kit Committee

box 48, folder 6

Dental health

box 48, folder 7

Famine Emergency Committee

box 48, folder 8

Girl Scout Leader 1940

box 48, folder 9

Good manners book

box 48, folder 10

Health and Safety Committee

 

Health and Safety Program

box 48, folder 11

General

box 48, folder 12

Physically handicapped girl scouts

box 48, folder 13

International conferences 1949-1950

box 48, folder 14

Life saving requirements

box 48, folder 15

Membership drives 1943-1944

box 48, folder 16

Occupational therapists aides

box 48, folder 17

Pediatrics

box 48, folder 18

Physical Training Program of the Women's Army Corps 1943

box 48, folder 19

Questionnaires 1940-1942

box 48, folder 20

Richard Memorial Award

box 48, folder 21

Vita-Min-Go