Microfilm Reel Content Guide
Correspondence
Baker, George Barr 1923-1935
Barnes, Julius 1923-1937
Beeuwkes, Henry 1936-1950
Farrand, Livinston 1938-1942
Flesh, Edward 1923-1937
Galpin, Perrin 1932-1950
Goodrich, James P. 1923-1940
Hoover, Herbert 1923-1950
Lane, Gertrude 1920-1924
McGarrah, Gates
1923-1929
1930-1940
Meier, Hugh 1950
Meloney, William, Mrs. 1922-1940
Page, Frank C. 1935-1950
Rickard, Edgar 1924-1950
Sawtelle, Raymond 1923-1936
Schroeder, Louis 1929-1938
Shattuck, Edwin 1923-1950
Smith, H. Alexander 1934-1950
Strauss, Lewis L. 1924-1950
Warburg, Felix 1923-1933
White, John B. 1938-1939
Meetings file. Includes minutes, correspondence and memoranda
General
1923 September 26
1924 March 3
1925 February
18
26
1926 February 17
1927
February 16
April 6
1928
February 23
March 6
1929
February 20
May
20
27
29
December 19
1930 February 19
1931
February 18
December 1
1932 March 8
1933
February 23
March 3
1934 February 21
1935
February 20
April 9
June 11
August 13
1936
February 19
September 9
October
6
7
23
1937
February
4
17
November 15
1938
February 16
May 12
1939
February 23
March 9
1940 December 4
Executive Committee
1937 June 28
1938 December 6
1942
June 26
October 6
1943
January 6
June 10
1944
March 24
June 7
1947 March 27
1949 April 5
1950
January 18
March 11
Appeals from U.S. organizations for funds
1930-1943
1944-1945
1945-1946
1946-1953
Correspondence
General. Inquiries and requests 1944-1952
Albanian-American School of Agriculture 1927-1928
American Camping Association 1937-1941
American Council on Education. American Youth Commission 1942
American Friends Service Committee 1931-1947
American Institute of the City of New York 1937
American Law Institute (Youth Authority Program) 1947-1948
American Red Cross 1931-1943
Antioch College (Health Education)
1936-1937
1937-1939
Baker Foundation (Judge Baker Center) 1931-1938
Bankers Club 1939-1940
Baxter Seminary
1930-1931
1931-1935
1935
1936-1939
1941-1953
Big Brother Movement 1936
Boys' and Girls' Newspaper 1935
Breining & Company 1950
Camp Fire Girls 1930-1948
Child Welfare League of America 1936-1945
Christodora House 1936
Clark, Bert 1921-1939
Cooperative for American Remittances to Europe 1945-1949
Crusade for Children 1933
Educational Alliance 1944
Ford, James 1939
Institute for the Crippled and Disabled 1945
International Migration Service 1926-1930
John Price Jones Corporation 1942, 1944
Julius Rosenwald Fund 1934
Junior Achievement, Inc. 1929-1931
Kellogg, W. K. 1941
Leblond, C. P. 1942
Lutz, Ralph H. 1939
Metz-Braun Agency 1923-1940
Mills College 1930
Murphy, G. M. & Company 1936
National Amateur Athletic Federation. Women's Division
1924-1926
1926-1932
1935-1937
1938-1941
National Information Bureau 1942
National Institute of Health
1931-1932
1932-1933
National Recreation Association 1943
New York Trust Company 1938
Sage (Russell) Foundation 1945
Sawtelle, Raymond 1936-1943
Shattuck, Bangs, and Davis 1941-1952
United Service Organizations 1942
United States. Department of Commerce 1935-1939
United States Society 1936
University of California, Berkeley 1934-1935
Westtown Fund, 1930 1929
Wood (Leonard) Leprosy Fund 1930-1932
Young Men's Christian Associations 1930-1939
Young Women's Christian Associations 1930-1931
Miscellaneous
Cross references
Dissolution documents
(proposed) 1939
1949
1950
Financial records
General
General 1923-1950
Chase National Bank
1929-1940
1941-1950
Deloitte, Plender, Griffiths and Company 1929-1950
Mechanics and Metals National Bank 1923
Annual filing fees (State of Delaware) 1923-1949
Audit report 1924
Balance sheets
1923-1924
1924
1926
1943
1945
1946
1947
1948
1949
Financial reports
1924-1928
1929
1930-1934
1935
1936
1937
1938
1939
1940
1941
1942
1943
1944
1945
1946
1947
1948
1949
1950
Luncheon expenses 1926-1950
Receipts and expenditures
1923-1938
1923-1938
1923-1945
1923-1946
1923-1947
1923-1948
1923-1950
Securities 1949
Signatures
Statement of cash receipts and disbursements and statement of surplus 1935-1940
Treasurer's report 1924
Founding documents
By-laws
Certificates of incorporation, resolutions and other founding documents
Memorandum on the origin of funds 1939 December 7
Insurance policies
Letterhead stationery
List of directors and officers
Meetings file
1923 September 26
Minutes
Proxy for original corporators
Waiver of notice
1924 February 20
Correspondence
Minutes
Report of Directors
1925 February 18
General
Agenda
Directors report
Minutes
Proxy forms
1927 February 16
General
Agenda
Directors report
Minutes
1928 February 23
General
Agenda
Financial report
Minutes
1929 February 20
General
Agenda
Financial report
Minutes
1930 February 19
General
Agenda
Financial report
Minutes
1931 February 18
General
Agenda
Financial report
Minutes
1932 February 17
General
Agenda
Financial report
Minutes
1933 February 23
General
Agenda
Financial report
Minutes
1934 February21
General
Agenda
Financial report
Minutes
1935 February 20
General
Agenda
Financial report
Minutes
1936 February 19
General
Agenda
Financial report
Minutes
1937 February 17
General
Agenda
Financial report
Minutes
Proxy forms
1938 February 16
General
Agenda
Minutes
Proxy forms
1939 February 23
General
Agenda
Financial report
Minutes
Proxy forms
1940 February 21
General
Minutes
1950
April 12
General
Minutes
Proxy forms
December 4
General
Agenda
Financial report
Minutes
Proxy forms
Membership file
Correspondence
General
A-B
C
D-G
H-O
P-R
S-V
W-Z
Possible candidates
Invitations and acceptances
List of members
Printed matter
Collected by the American Children's Fund
Collected by the American Children's Fund
Referring to the American Children's Fund
General
General
Copyright and royalty statements
Copyright and royalty statements
Bane, Suda and Lutz, Ralph H., editors
The Blockade of Germany After the Armistice, 1918-1919, Stanford University Press 1942
Organization of American Relief in Europe, 1918-1919, Stanford University Press 1944
Galpin, Perrin, "A.R.A. Association," 1944 March 3
Rickard, Edgar, "The New Day for Children," New York Herald Tribune 1931 April 26
Subject file
Name change from American Relief Administration Children's Fund. Correspondence 1936-1937
Office equipment and furniture. Memorandum and report 1935, 1946
Statutory representation. Correspondence 1924-1949
Tax return file 1937-1951
Allied Jewish Campaign 1930
American Child Health Association
Association for the Aid of Crippled Children
Baxter Seminary (Tennessee)
Boys Brotherhood Program
Boys Clubs of America
General
General
Correspondence
Armstrong, David 1942
Bates, Sanford 1937-1940
Galpin, Perrin 1936-1945
Hall, Walter 1937-1938
Hall, William E. 1936-1941
Harriman, E. Roland 1941
Hoover, Herbert C. 1944
Kirkland, J. B. 1936-1940
Schroeder, Louis C. 1936-1937
Vincent, George 1936
Wilbur, Ray L. 1937
Printed matter
General
General
Boys Club Bulletin 1937-1950
Boys Club Quarterly 1938-1939
Health Manual 1937-1938
Program Service
1939
1940
1940-1941
Reports
Activities reports
1937
1938-1940
Annual reports 1937-1947
Budget 1936-1944
Building projects
General
Bronze plaques
Locations
Alabama - Montgomery 1941
California
Hollywood 1942
San Diego 1941
Idaho - Lewiston 1950
North Carolina - Concord 1948
Pennsylvania
Allentown 1942
Harrisburg 1948
Texas
Fort Worth 1947
Laredo 1941
Paris 1941
River Oaks 1950
Conventions
1937 May 10-13
1938 May 16-19
1942 May 4-7
1946 April 29 -May 2
1947 May 8
Dinner 1944 May 4
Financial assistance from the American Children's Fund
Health
Health Education Program
1939
1940-1941
Health Program
Manual. Correspondence relating to 1939
Juvenile delinquency
Pre-Service Training Plan 1943
Publicity
Victory Program
Bureau for Intercultural Education
Camp Fire Girls
Catholic child education and health programs 1930
Chicago Boys Club
Child Welfare League
Dental health
Garon, Willie
Judge Baker Foundation Fund
Mills College
Appropriations
1934
1935-1939
Reports, publications
National Amateur Athletic Federation. Women's Division
National Health Council
National Recreation Conference 1932
Newspaper for boys and girls in America, Proposed
Osborne Association, Inc.
Pediatric Foundation
Planned Parenthood Federation of America
Porto Rico Child Health Committee
President's Conference on Home Building and Home Ownership 1929-1935
Refugees - Turkey - Istanbul
School of Social Work, Atlanta University
White House Conference on Child Health and Protection 1929-1932
Boy Scouts of America 1922-1956.
Constitution and by-laws
Correspondence
General
1922-1924
1929-1931
1932-1934
1934-1935
1936-1942
1949
Brouha, Lucien
1943
1943-1944
Fawcett, William 1947-1948
Fretwell, Elbert 1943-1947
Goodman, E. Urner 1944-1946
Hall, Lewis W. 1943-1946
Haysbert, Harry H. 1945-1950
Higgins, Donald M. 1949-1950
Ohta, James 1944
Van Orden 1944
West, James E. 1936, 1941-1943
Wickhorst, Frank 1944
Wilcox, H. B. 1935-1939
Financial records
General
Appropriations, receipts for payments 1949
Audit 1943 March
Expenses 1936-1950
Gifts file. Correspondence and memoranda relating to gifts for staff at Christmas 1943-1949
Meetings file
General
1944 June 21
1950
March 17
December 13
Committee of Operations 1943 May 19
National Council
1936 May 21-22
1941 May 16-17
1943
May 20
November 13
1944 May 17
1945 May 17
1946 May 16-17
1947 May 27-28
1948, 1956
Program Committee
1945
October 16
October 17
1947 March 19
Regional Committee
1947 November 1
1948 October 29-30
Printed matter
General
General
General
Bulletin, No. 7 1938,
Health and Safety
1936-1940
1941-1944
1945-1950
1947-1951
The National and World Jamborees in Pictures 1937
Scouting
1936-1939
1941-1942
1942-1944
1947-1949
Stationery
Subject file
General
Aeronautics and aviation
Aquatics
Boy scouts
Belgium
France - Paris
Great Britain
Lithuania
United States
General - Afro-American
General
1944-1947
1947-1949
Maise, Fred
Connecticut
Bristol Council
Madison
New York - White Plains
Cooperative summer camps
Crampton, C. Ward
Crutches
Drug shortage in the U.S. 1942
Etiquette book. Correspondence and clippings 1940
Fatalities 1942
First aid
Fortieth Anniversary Crusade
Galpin, Perrin
Grant Foundation
Harcher, Harry
Head, Walter W.
Health and Safety Committee
General
Appointments file
Correspondence
Bushnell, Mart 1947-1949
Crampton, C. Ward 1942-1945
Emerson, Haven 1943
Farrand, Livingston 1938-1939
Gallagher, J. Rowell 1945-1947
Galpin, Perrin
1936-1945
1946-1948
Goodwin, David 1942
Hiscock, Ira 1936-1946
Hooker, Ransom 1935-1948
Kiphuth, Robert 1942-1946
Lawrence, William E. 1942-1950
Lister, C. B. 1942
Mills, Fred C.
1936-1939
1939-1940
1941-1942
1943
1944
1944-1945
1946-1950
Palmer, George T. 1935-1948
Rickenbacker, E. V. 1944
Schroeder, Louis C. 1936
Schuck, Arthur 1936-1937
Stefansson, Vilhjalmur 1944
List of members
Manual
Meetings file. Minutes, correspondence, reports, notes
1935-1937
1938-1942
1943-1945
1943 May 25
1944
February 7
November 22
1945
April 27
December 12
1948 January 23
1949 April 29
Subject file - Sulfanilamide for first aid use
Health and Safety Program
General
Financial records 1936-1940
Report of Crampton, Hoyt, Krueger 1935-1937
Subject file
Dental health
Field visits
Five Year Program
Plans and future projects 1935-1938
Training operations
1936-1937
1938-1946
Health and Safety Service
General
Financial records
General
Budget 1935-1944
Grant study 1943-1945
Report to the American Children's Fund, Special Projects 1947-1948
Subject file - Sex education
Health Program
General
Reports. Treasurer's reports 1935, 1942
Subject file
Krueger, J. W. Correspondence, notes, reports 1933-1934
New Haven Experiment
Special Medical Advisory Committee. Correspondence and Interim Report 1938
Infantile paralysis (polio)
Inter-racial service
Leadership training course 1947-1948
Malaria mosquito
Maui Council 1943-1945
Medical examinations
General 1948
Form
Merit badges
North Shore (Chicago) Council
Oath
Officers and Executive Board
Operation Zero 1947 January 4-11
Pediatrics
Phillips, Waite
Phillips Academy (Andover)
Physical fitness
Posters. Correspondence, memoranda, reports relating to poster production 1948-1949
Powers, Pliny H.
Pre-Ranger Training Program
Regional Committee, Region Two
Rifle range
Rope ladders
Sea Scouts disaster 1943 April 26
Silver Buffalo Award
Social hygiene
Swimming, watersports safety
Training programs
General
Camp leaders and scoutmasters 1946-1948
Emergency service
General
Schiff Scout Reservation
Troop meeting place inspection form
Victory Corps
Girl Scouts of America 1920-1951.
Correspondence
General 1919-1929
Barnard, Margaret 1944-1946
Bronkenhorst, Anne 1948
De Blois, Lewis, Mrs. 1939-1947
Galpin, Perrin 1940-1948
Hoover, Lou Henry 1939
Janeway, Margaret 1940-1946
Lewis, Margaret 1940-1947
Rickard, Edgar 1945
Rittenhouse, Paul, Mrs. 1940-1950
Wright, Ralph, Mrs. 1944
Financial records
Appropriations file
1926-1932
1932-1935
1935-1936
1936-1938
1939-1946
Expense file 1944-1945
Reports. Auditor's reports
1930-1932
1933-1936
1936-1940
Subject file
Budget 1932
Development Fund
1930-1932
1932-1933
1933-1934
Loans to The American Girl magazine 1927-1929
Objectives 1930-1935
Publication Fund 1925-1932
Meetings file. Correspondence, memoranda, reports, studies, and notes
General
Arts and Crafts Committee 1943
Board of Directors 1931 March 17-18
Health and Safety Advisory Committee
1945
1946
Health and Safety Committee
1939-1940
1941
1942
1943
1944
1945
1946
National Board 1942 March 20
Program Committee
1942
1943
1944
Printed matter
General
General
Girl Scout Leader
1939-1942
1943-1948
Girl Scouts All 1945 April
Reports
General
General
1940-1941
1943
("Report on Health and Safety) 1944
Annual reports 1937, 1939
President's reports 1944-1945
Treasurer's report 1944
Health and Safety Project 1939-1942
Medical Advisory Committee 1942-1943
Program Committee 1944
Stationery
Subject file
General
Adult jobs and defense 1941
Annual dinner 1943 March 9
Brouha Step Test
Camp standards
Clothing Kit Committee
Dental health
Famine Emergency Committee
Girl Scout Leader 1940
Good manners book
Health and Safety Committee
Health and Safety Program
General
Physically handicapped girl scouts
International conferences 1949-1950
Life saving requirements
Membership drives 1943-1944
Occupational therapists aides
Pediatrics
Physical Training Program of the Women's Army Corps 1943
Questionnaires 1940-1942
Richard Memorial Award
Vita-Min-Go