Harold Joel Conn papers, 1911-1959.
Collection Number: 22-2-661

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Harold Joel Conn papers, 1911-1959.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
22-2-661
Abstract:
Correspondence with other bacteriologists, public health officials, publishers, commercial laboratories, and Cornell administrators, as well as reports, financial records, notes, and printed material, concerning his participation in the work of the Biological Stain Commission, National Research Council, American Public Health Association, and Society of American Bacteriologists, his scientific writings, and research projects.
Creator:
Conn, H. J. (Harold Joel), 1886-1975.
Quanitities:
20 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Chief of Research Soil Bacteriology, N.Y.S. Agricultural Experiment Station at Geneva, 1920-1948.
Cornell University Ph.D. 1911.

COLLECTION DESCRIPTION

Correspondence with other bacteriologists, public health officials, publishers, commercial laboratories, and Cornell administrators, as well as reports, financial records, notes, and printed material, all of which concern his participation in the work of the Biological Stain Commission, of which he was chairman, National Research Council, American Public Health Association, and Society of American Bacteriologists, his scientific writings, and research projects undertaken at Geneva and elsewhere; correspondents include Robert S. Breed, Arthur P. Hitchens, George J. Hucker, Floyd K. Richtmyer, William A. Stocking, and Selman A. Waksman. Also, copies of his publications, an autobiography (86 pp. typescript carbon), and "A Religious Scientist at the Turn of the Century" (123 pp. mimeo), his biographical essay on his father, Herbert William Conn, professor of bacteriology at Wesleyan University in Connecticut, in which is included a bibliography of his father's writings.

INFORMATION FOR USERS

Cite As:

H.J. Conn papers, #22-2-661. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Breed, Robert S. (Robert Stanley), 1877-1956.
Hitchens, Arthur Parker, 1877-1948.
Hucker, George James, 1893-
Richtmyer, F. K. (Floyd Karker), 1881-1939.
Stocking, William Alonzo, 1872-1926.
Waksman, Selman A. (Selman Abraham), 1888-1973.
Conn, H. W. (Herbert William), 1859-
Biological Stain Commission
National Research Council (U.S.)
American Public Health Association
Society of American Bacteriologists
Cornell University
New York State Agricultural Experiment Station
Subjects:
Bacteriologists.
Public health.
Soils -- Analysis.
Bacteriology -- Technique.
Bacteriology, Agricultural.

CONTAINER LIST
Container
Description
Date
Correspondence
1911-1922
Scope and Contents
1911-1915: A-W 1920-1922: A-Z
Box 1
A
1911-1922
Box 1
Loose correspondence
1911-1922
Box 1
Soil Conference, Phila, Dec. 1921
1921
Box 1
Senate correspondence, etc.
1911-1922
Box 1
Special ? (unreadable) (reply)
1911-1922
Box 1
No reply
1911-1922
Box 1
Loose H. K. Mulford Company correspondence
1911-1922
Box 1
K-W, 1911-1915
1911-1915
Box 1
H-J, 1911-1915
1911-1915
Box 1
A-E, 1911-1915
1911-1915
Box 1
Ginn and Co. - Publishers; Silver Burdett & Co.
1911-1922
Scope and Contents
Loose correspondence
Box Unknown
Amer. Chem. Products Co.
1911-1922
Scope and Contents
Form letters
Box Unknown
Ambler, J. A
1911-1922
Box Unknown
Kenneth Atkins
1911-1922
Scope and Contents
Loose correspondence
Box 1 Folder 2
Baluch, H. G.
1911-1922
Scope and Contents
Loose correspondence
Box 1
Bronfenbrenner
1911-1922
Box 1 Folder 4
Brown, J. H.
1911-1922
Box 1
C.
1911-1922
Box 1
Calco Co.
1911-1922
Box 1
Control Scientific Co.
1911-1922
Box 1 Folder 5
Chemical Foundation
1911-1922
Box 1
Churchman J.W
1911-1922
Box 1 Folder 6
Colley R.H.
1911-1922
Box 1 Folder 7
Davis H.A.
1911-1922
Box 1
Dicks, David and Co.
1911-1922
Box 1
E
1911-1922
Box 1
Empire Biochemical Co.
1911-1922
Box 1
Eberson
1911-1922
Box 1
Alice C. Evans
1911-1922
Box 1
F
1911-1922
Box 1 Folder 9
Frost, W.D.
1911-1922
Box 1
G
1911-1922
Box 1
H
1911-1922
Box 1
H.S. Laboratories
1911-1922
Box 1
Harmer Laboratories Co
1911-1922
Box 1 Folder 12
Harding, H.A.
1911-1922
Box 1
Harmon G.L.
1911-1922
Box 1 Folder 13
Herty, C.H.
1911-1922
Box 1
He-Hn 13
1911-1922
Box 1
Heyl Laboratories
1911-1922
Box 1
A.P. Hitchens
1911-1922
Box 1 Folder 14
Huntoon, F.M.
1911-1922
Box 1
I
1911-1922
Box 1
K
1911-1922
Box 1
Heller and Inerz (?) Co.
1911-1922
Box 1
Kliger
1911-1922
Box 1
S.I. Kornhauser
1911-1922
Box 1
L
1911-1922
Box 1
Lelder (?) and Northrup.
1911-1922
Box 1
M
1911-1922
Box 1
20 Mallory, F. W.
1911-1922
Box 1
MacAndrews & Forbes Co.
1911-1922
Box 1
N
1911-1922
Box 1 Folder 20
McClung, C.E.
1911-1922
Box 1 Folder 23
National Aniline Co.
1911-1922
Box 1
National Research Council
1911-1922
Box 1
Norton, J.F.
1911-1922
Box 1
O
1911-1922
Box 1
P
1911-1922
Box 1
Prucha (Contains other folders)
1911-1922
Box 1 Folder 25
Physicians Lab. Supply co.
1911-1922
Box 1 Folder 26
Pond, D.H.
1911-1922
Box 1
Providence Chem Co.
1911-1922
Box 1
Q-R
1911-1922
Box 1 Folder 28
Richtmyer, F.K.
1911-1922
Box 1
S
1911-1922
Box 1
E. H. Sargent & Co.
1911-1922
Box 1 Folder 30
Scientific Materials Co.
1911-1922
Box 1 Folder 31
Silver, Burdett, & Co.
1911-1922
Box 1
L.W. Sharp
1911-1922
Box 1
Special Chemicals Co.
1911-1922
Box 1 Folder 34
Tanner, F.W.
1911-1922
Box 1
T
1911-1922
Box 1
A. H. Thomas Co.
1911-1922
Box 1
U
1911-1922
Box 1
V
1911-1922
Box 1
W
1911-1922
Box 1 Folder 37
Waksman, S.A.
1911-1922
Box 1 Folder 38
Williams & Wilkins Co.
1911-1922
Box 1
Will Corporation
1911-1922
Box 1
XYZ
1911-1922
Box 2
1923
Scope and Contents
1923: A-Z- 1923 Form Letters
Box 2 Folder 1
Ambler, J.A.
1923
Box 2
A 1
1923
Box 2
American Chem. Products Co.
1923
Box 2
Atkins, K.N.
1923
Box 2 Folder 2
Ba-Be (to Bh)
1923
Box 2 Folder 3
Bi-Bri (to Brn)
1923
Box 2 Folder 4
Bro-By (to Bz)
1923
Box 2
Brown, J.H.
1923
Box 2 Folder 5
Churchman, J.W.
1923
Box 2
Ca-Cl (to Cn)
1923
Box 2
Central Scientific Co.
1923
Box 2
Chemical Foundation
1923
Box 2 Folder 6
Co-Cy (to Cz)
1923
Box 2
Coleman & Bell Co.
1923
Box 2 Folder 7
D 7
1923
Box 2
Dye Stuffs Co. Laboratory
1923
Box 2 Folder 8
E 8
1923
Box 2
Empire Biochemical Co.
1923
Box 2 Folder 9
F 9
1923
Box 2
Bernard Fantus
1923
Box 2 Folder 10
Ga-Gl (to Gn)
1923
Box 2 Folder 11
Go-Gy (to Gz)
1923
Box 2 Folder 12
Ha (to Hd)
1923
Box 2
Harding, H.A.
1923
Box 2
Harmon, G.E.
1923
Box 2
Harmer Laboratories Co.
1923
Box 2 Folder 13
He-Hi (to Hn)
1923
Box 2
Heller & Merz
1923
Box 2
Herty, C.H.
1923
Box 2
A.P. Hitchens
1923
Box 2 Folder 14
Ho-Hy (to Hz)
1923
Box 2 Folder 15
I
1923
Box 2
H.W. Conn's Misc. Correspondence 1901-1902
1901-1902
Box 2 Folder 16
J
1923
Box 2 Folder 12
Hartman-Leddon Labs
1923
Box 2 Folder 16
J.S. Joffe
1923
Box 2 Folder 17
K
1923
Box 2 Folder 18
La-Le (to Lh)
1923
Box 2 Folder 17
Kornhauser, S.I.
1923
Box 2 Folder 19
Li-Ly (to Lz)
1923
Box 2 Folder 20
Ma-Mc (to Md)
1923
Box 2
McAndrews & Forbes
1923
Box 2
Mallory, F.B.
1923
Box 2
McClung, C.E.
1923
Box 2
National Aniline Co.
1923
Box 2 Folder 23
National Research Council
1923
Box 2 Folder 21
Me-Mi (to Mn)
1923
Box 2 Folder 22
Mo-My (to Mz)
1923
Box 2 Folder 23
N
1923
Box 2
National Humus and Chem. Co.
1923
Box 2 Folder 24
O
1923
Box 2 Folder 25
Pa-Pe (to Ph)
1923
Box 2 Folder 26
Pi-Py (to Pz)
1923
Box 2 Folder 27
Q
1923
Box 2 Folder 28
Ra-Ri (to Rn)
1923
Box 2 Folder 26
Providence Chem. Co.
1923
Box 2 Folder 28
Ritchmyer, F.K.
1923
Box 2 Folder 29
Ro-Ry (to Rz)
1923
Box 2 Folder 30
Sa-Sc (to Sd)
1923
Box 2
Science
1923
Box 2
Scientific Materials Co.
1923
Box 2 Folder 31
Se-Sm
1923
Box 2
Sharp, D.W.
1923
Box 2
Silver, Burdett & Co.
1923
Box 2
J.M. Sherman
1923
Box 2 Folder 32
Sn-Ste (to Sth)
1923
Box 2 Folder 33
Sti-Sy (to Sz)
1923
Box 2 Folder 34
T
1923
Box 2
Tanner, F.W.
1923
Box 2
A.H. Thomas Co.
1923
Box 2 Folder 35
U
1923
Box 2 Folder 36
V
1923
Box 2 Folder 37
Wa-We (to Wz)
1923
Box 2
Waksman, S.A.
1923
Box 2 Folder 38
Wh-Wy (to Wz)
1923
Box 2
Williams & Wilkins Co.
1923
Box 2
Will Corporation
1923
Box 2 Folder 39
Y (Inc. X)
1923
Box 2 Folder 40
Z
1923
Box 2
A&B corresp.
1923
Box 2
Unfilled ? Inquiries, etc.
1923
1924-1925
Scope and Contents
1924-1925: A-Z, Replies of CS Circ. Spring 1924, 1924-25 Form Letters
Box 3 Folder 1
A
1924-1925
Box 3
Ambler, J.A., Holmes, etc.
1924-1925
Box 3
Atkins, K.N.
1924-1925
Box 3 Folder 2
Ba-Bh
1924-1925
Box 3 Folder 3
Bl-Brn
1924-1925
Box 3 Folder 4
Brown , J.H.
1924-1925
Box 3
Bro-Bz
1924-1925
Box 3 Folder 5
Ca-Cn
1924-1925
Box 3
Central Scientific Co.
1924-1925
Box 3
Chemical Foundation
1924-1925
Box 3 Folder 6
Co-Cz
1924-1925
Box 3
Coleman and Bell Co.
1924-1925
Box 3
Cohen, Barnett
1924-1925
Box 3 Folder 7
D
1924-1925
Box 3
Digestive Ferments Company
1924-1925
Box 3
Dye Stuffs Laboratory Co.
1924-1925
Box 3 Folder 8
E
1924-1925
Box 3 Folder 9
F
1924-1925
Box 3 Folder 8
Empire Biochemical Co.
1924-1925
Box 3 Folder 9
French, R.W.
1924-1925
Box 3 Folder 10
Ga-Gn
1924-1925
Box 3
Genung, E.F.
1924-1925
Box 3 Folder 11
Go-Gz
1924-1925
Box 3 Folder 12
Hartman-Leddon Co.
1924-1925
Box 3
Ha-Hd
1924-1925
Box 3 Folder 14
Ho-Hz
1924-1925
Box 3 Folder 15
I
1924-1925
Box 3 Folder 16
J
1924-1925
Box 3
Joffe, J.S.
1924-1925
Box 3 Folder 17
K
1924-1925
Box 3
Kornhauser, S.I.
1924-1925
Box 3 Folder 18
La-Lh
1924-1925
Box 3 Folder 19
Li-Lz
1924-1925
Box 3 Folder 18
LaMotte Chem. Products Co.
1924-1925
Box 3 Folder 20
Mallory, F.B.
1924-1925
Box 3
MacAndrews & Forbes
1924-1925
Box 3
McClung, C.E.
1924-1925
Box 3
Ma-Md
1924-1925
Box 3 Folder 21
Me-Mn
1924-1925
Box 3 Folder 22
Mo-Mz
1924-1925
Box 3 Folder 23
N
1924-1925
Box 3
National Aniline Co. 1924
1924
Box 3
National Aniline Co., Buffalo, NY., 1925
1925
Box 3
National Aniline Co., NY. City, 1925
1925
Box 3
National Research Council
1924-1925
Box 3 Folder 25
Pa-Ph
1924-1925
Box 3 Folder 26
Pi-Pz
1924-1925
Box 3
Providence Chemical Co.
1924-1925
Box 3 Folder 27
Q
1924-1925
Box 3 Folder 28
Ra-Rn
1924-1925
Box 3 Folder 29
Ro-Rz
1924-1925
Box 3 Folder 30
Sa-Sd
1924-1925
Box 3
Scott, R.E.
1924-1925
Box 3
Science
1924-1925
Box 3 Folder 31
Se-Sm
1924-1925
Box 3
Sharp, L.W.
1924-1925
Box 3
Sherman, J.M.
1924-1925
Box 3
Silver, Burdett and Co.
1924-1925
Box 3
J.S. Simmons
1924-1925
Box 3 Folder 32
Sn-Sth
1924-1925
Box 3 Folder 33
Sti-Sz
1924-1925
Box 3 Folder 34
T
1924-1925
Box 3
A.H. Thomas Co.
1924-1925
Box 3
Tanner, F.W.
1924-1925
Box 3 Folder 35
U
1924-1925
Box 3 Folder 36
V
1924-1925
Box 3 Folder 37
Wa-Wg
1924-1925
Box 3
Waksman, S.A.
1924-1925
Box 3 Folder 38
Wh-Wz
1924-1925
Box 3
Williams and Wilkins Co.
1924-1925
Box 3
Will Corporation
1924-1925
Box 3 Folder 39
X-Y
1924-1925
Box 3 Folder 40
Z
1924-1925
1926
Box 4 Folder 1
A
1926
Box 4 Folder 2
Ba-Bh
1926
Box 4 Folder 3
Bi-Brn
1926
Box 4
Biological Abstracts
1926
Box 4 Folder 4
Bro-Bz
1926
Box 4 Folder 5
Ca-Cn
1926
Box 4
Chemical Foundation
1926
Box 4 Folder 6
Cohen, Barnett
1926
Box 4
Co-Cz
1926
Box 4
Coleman and Bell Co.
1926
Box 4
Color Laboratory
1926
Box 4 Folder 7
D
1926
Box 4
Digestive Ferments Company
1926
Box 4 Folder 8
E
1926
Box 4
Empire Biochemical Co.
1926
Box 4 Folder 9
F
1926
Box 4
French, R.W.
1926
Box 4 Folder 10
Ga-Gn
1926
Box 4
Genung, E.F.
1926
Box 4
Genung, E.F.
1926
Box 4 Folder 11
Go-Gz
1926
Box 4 Folder 12
Ha-Hd
1926
Box 4
Rachel Haynes
1926
Box 4
Hartman-Leddon Co.
1926
Box 4 Folder 13
He-Hn
1926
Box 4 Folder 14
Ho-Hz
1926
Box 4 Folder 15
I
1926
Box 4 Folder 16
J
1926
Box 4
Joffe, J.S.
1926
Box 4 Folder 17
K
1926
Box 4
Kulp, W.L.
1926
Box 4
Kornhauser, S.I.
1926
Box 4 Folder 18
La-Lh
1926
Box 4
LaMotte Chem. Products Co.
1926
Box 4 Folder 19
Li-Lz
1926
Box 4 Folder 20
Ma-Md
1926
Box 4
Mallory, F.B.
1926
Box 4
McClung, C.E.
1926
Box 4
MacAndrews & Forbes
1926
Box 4 Folder 21
Me-Mn
1926
Box 4 Folder 22
Mo-Mz
1926
Box 4 Folder 23
N
1926
Box 4
Twelve National Aniline Co. (23) folders, labeled by month, Jan.-Dec.
1926
Box 4
National Research Council
1926
Box 4 Folder 24
O (two folders)
1926
Box 4 Folder 25
Pa-Ph
1926
Box 4 Folder 26
Pi-Pz
1926
Box 4 Folder 27
Q
1926
Box 4 Folder 28
Ra-Rn
1926
Box 4 Folder 29
Ro-Rz
1926
Box 4 Folder 30
Sa-Sd
1926
Box 4
Sciences
1926
Box 4 Folder 31
Sharp, L.W.
1926
Box 4
Sherman, J.M.
1926
Box 4
Se-Sm
1926
Box 4 Folder 32
Sn-Sth
1926
Box 4 Folder 33
Sti-Sz
1926
Box 4 Folder 34
T
1926
Box 4 Folder 35
U
1926
Box 4 Folder 36
V
1926
Box 4 Folder 37
Wa-Wg
1926
Box 4
Waksman, S.A.
1926
Box 4 Folder 38
Wh-Wz
1926
Box 4
Will Corporation
1926
Box 4
Williams and Wilkins Co.
1926
Box 4
Wistar Institute
1926
Box 4 Folder 39
X-Y
1926
Box 4 Folder 40
Z
1926
Form Letters
1927
Box 4 Folder 1
A
1927
Box 4
American Public Health Assn.
1927
Box 4
Addressograph Co.
1927
Box 4 Folder 2
Ba-Bh
1927
Box 4
Bayne-Jones, Dr. S.
1927
Box 4 Folder 3
Bi-Brn
1927
Box 4 Folder 4
Bro-Bz
1927
Box 4 Folder 5
Ca-Cn
1927
Box 4
Chemical Foundation
1927
Box 4 Folder 6
Color Laboratory
1927
Box 4
Coleman and Bell Co.
1927
Box 4
Cohen, Barnet
1927
Box 4 Folder 7
D
1927
Box 4
Digestive Ferments Co.
1927
Box 4
Mary Darrow
1927
Box 4 Folder 8
E
1927
Box 4
Empire Biochemical Co.
1927
Box 4 Folder 9
F
1927
Box 4
French, R.W.
1927
Box 4 Folder 10
Ga-Gn
1927
Box 4 Folder 11
Go-Gz
1927
Box 5 Folder 12
Ha-Hd
1927
Box 5
Rachel Haynes
1927
Box 5 Folder 13
He-Hn
1927
Box 5 Folder 14
Ho-Hz
1927
Box 5 Folder 15
I
1927
Box 5 Folder 16
J
1927
Box 5 Folder 17
Kulp, W.L.
1927
Box 5
K
1927
Box 5
Kornhauser, S.I.
1927
Box 5 Folder 18
La-Lh
1927
Box 5
LaMotte Chem. Products Co.
1927
Box 5 Folder 19
Li-Lz
1927
Box 5 Folder 20
Ma-Md
1927
Box 5 Folder 10
Mallory, F.B.
1927
Box 5 Folder 21
Me-Mn
1927
Box 5 Folder 20
McClung, C.E.
1927
Box 5
MacAndrews & Forbes
1927
Box 5 Folder 22
Mo-Mz
1927
Box 5 Folder 23
N
1927
Box 5
National Aniline and Chem. Co., Jan.-March
1927
Box 5
same, April to June
1927
Box 5
same, July-Sept.
1927
Box 5
Same, Oct.-Dec.
1927
Box 5
National Research Council
1927
Box 5 Folder 24
O
1927
Box 5 Folder 25
Pa-Ph
1927
Box 5 Folder 26
Pi-Pz
1927
Box 5
Providence Chem. Co.
1927
Box 5 Folder 28
Ra-Rn
1927
Box 5 Folder 29
Ro-Rz
1927
Box 5 Folder 30
Sa-Sd
1927
Box 5 Folder 31
Se-Sm
1927
Box 5 Folder 32
Sn-Sth
1927
Box 5 Folder 31
Sherman, J.M.
1927
Box 5 Folder 33
Sti-Sz
1927
Box 5 Folder 34
T
1927
Box 5
Lida M. Thatcher
1927
Box 5 Folder 35
U
1927
Box 5 Folder 36
V
1927
Box 5 Folder 37
Wa-Wg
1927
Box 5
Waksman, S.A.
1927
Box 5 Folder 38
Wilson, C.L.
1927
Box 5
Wh-Wz
1927
Box 5
Williams & Wilkins Co.
1927
Box 5
Will Corporation
1927
Box 5
Wistar Institute
1927
Box 5
Wright, William H.
1927
Box 5 Folder 39
X-Y
1927
Box 5 Folder 40
Z
1927
Misc. Correspondence
1934-1935
Box 6 Folder 1
Addressograph Co.
1934-1935
Box 6 Folder 2
Ba-Bh
1934-1935
Box 6 Folder 1
A
1934-1935
Box 6
American Public Health Assn.
1934-1935
Box 6 Folder 3
Bi-Brn
1934-1935
Box 6
Biological Stain Commission
1934-1935
Box 6 Folder 5
Ca-Cn
1934-1935
Box 6 Folder 4
Bro-Bz
1934-1935
Box 6 Folder 5
Chemical Foundation
1934-1935
Box 6 Folder 6
Co-Cz
1934-1935
Box 6
Cohen, Barnett
1934-1935
Box 6
Coleman & Bell
1934-1935
Box 6 Folder 7
Difco Laboratories
1934-1935
Box 6
Darrow, Mary
1934-1935
Box 6
2 de Tomasi, J.A.
1934-1935
Box 6
D
1934-1935
Box 6 Folder 8
E
1934-1935
Box 6 Folder 13
Hedrick, U.P.
1934-1935
Box 6 Folder 14
Hucker
1934-1935
Box 6 Folder 9
F
1934-1935
Box 6 Folder 10
Ga-Gn
1934-1935
Box 6 Folder 11
Go-Gz
1934-1935
Box 6 Folder 14
Humphrey, W.F.
1934-1935
Box 6 Folder 12
Ha-Hd
1934-1935
Box 6
Hall, Ivan C.
1934-1935
Box 6
Hansen, L.M
1934-1935
Box 6
Hartman-Leddon & Company
1934-1935
Box 6 Folder 13
He-Hn
1934-1935
Box 6 Folder 14
Ho-Hz
1934-1935
Box 6 Folder 15
I
1934-1935
Box 6 Folder 16
J
1934-1935
Box 6 Folder 17
J.A. Kennedy
1934-1935
Box 6
K
1934-1935
Box 6
Kornhauser, S.I.
1934-1935
Box 6 Folder 18
La-Lh
1934-1935
Box 6 Folder 19
Li-Lz
1934-1935
Box 6 Folder 20
Ma-Md
1934-1935
Box 6
Mallory, F.B.
1934-1935
Box 6
MacAndrews & Forbes
1934-1935
Box 6 Folder 21
Me-Mn
1934-1935
Box 6 Folder 22
Mo-Mz
1934-1935
Box 6 Folder 23
N
1934-1935
Box 6
National Aniline & Chem. Co., 1934
1934-1935
Box 6
1935 Nat. Aniline & Chem. Co.
1934-1935
Box 6
Nyce, B.F.
1934-1935
Box 6 Folder 24
O
1934-1935
Box 6 Folder 25
Pa-Ph
1934-1935
Box 6
Pfaltz and Bauer
1934-1935
Box 6 Folder 26
Pi-Pz
1934-1935
Box 6
Plumb, C.R.
1934-1935
Box 6 Folder 31
Sherman, J.M.
1934-1935
Box 6 Folder 27
Q
1934-1935
Box 6 Folder 28
Ra-Rn
1934-1935
Box 6 Folder 29
Ro-Rz
1934-1935
Box 6 Folder 30
Sa-Sd
1934-1935
Box 6 Folder 31
Se-Sm
1934-1935
Box 6 Folder 32
Sn-Sth
1934-1935
Box 6 Folder 33
Sti-Sz
1934-1935
Box 6 Folder 34
T
1934-1935
Box 6
Thornton, H.R.
1934-1935
Box 6 Folder 35
U
1934-1935
Box 6 Folder 36
V
1934-1935
Box 6 Folder 37
Wa-Wg
1934-1935
Box 6 Folder 38
Wh-Wz
1934-1935
Box 6
Williams & Wilkins Co.
1934-1935
Box 6
Will Corporation
1934-1935
Box 6
Wilson, J.K.
1934-1935
Box 6
Wilson, C.L.
1934-1935
Box 6 Folder 39
X-Y
1934-1935
Box 6 Folder 40
Z
1934-1935
1938-1939
Box 7 Folder 8
E
1938-1939
Box 7 Folder 9
F
1938-1939
Box 7
Felice Rosing
1938-1939
Box 7 Folder 10
Ga-Gn
1938-1939
Box 7 Folder 11
Go-Gz
1938-1939
Box 7 Folder 12
Ha-Hd
1938-1939
Box 7
Hartman-Leddon Co.
1938-1939
Box 7 Folder 13
He-Hn
1938-1939
Box 7 Folder 14
Ho-Hz
1938-1939
Box 7
Hofer, A.W.
1938-1939
Box 7
Humphrey Press
1938-1939
Box 7 Folder 15
I
1938-1939
Box 7 Folder 16
J
1938-1939
Box 7
Jennison, M.W.
1938-1939
Box 7 Folder 17
K
1938-1939
Box 7
Kornhauser, S.I.
1938-1939
Box 7
Kennedy, J.A.
1938-1939
Box 7 Folder 18
La-Lh
1938-1939
Box 7 Folder 19
Li-Lz
1938-1939
Box 7
Little, R.D.
1938-1939
Box 7 Folder 20
Mallory, F.B.
1938-1939
Box 7
Ma-Md
1938-1939
Box 7
MacAndrews & Forbes
1938-1939
Box 7 Folder 21
Me-Mn
1938-1939
Box 7 Folder 22
Mo-Mz
1938-1939
Box 7 Folder 23
N
1938-1939
Box 7
National Aniline & Chemical
1938-1939
Box 7
Nyce, B.F., 1938
1938
Box 7 Folder 24
O
1938-1939
Box 7 Folder 25
Pa-Ph
1938-1939
Box 7
Paul-Lewis
1938-1939
Box 7
Parrott, P.J.
1938-1939
Box 7 Folder 26
Pi-Pz
1938-1939
Box 7
Plumb, C.R.
1938-1939
Box 7 Folder 27
Q
1938-1939
Box 7 Folder 28
Ra-Rn
1938-1939
Box 7
Riker, A.J.
1938-1939
Box 7 Folder 29
Ro-Rz
1938-1939
Box 7 Folder 30
Sa-Sd
1938-1939
Box 7 Folder 31
Se-Sm
1938-1939
Box 7 Folder 32
Sn-Sth
1938-1939
Box 7 Folder 33
Sti-Sz
1938-1939
Box 7 Folder 34
T
1938-1939
Box 7 Folder 35
U
1938-1939
Box 7 Folder 36
V
1938-1939
Box 7 Folder 37
Wa-Wg
1938-1939
Box 7 Folder 38
Wh-Wz
1938-1939
Box 7
Williams & Wilkins Co.
1938-1939
Box 7
Tills, Ada-Mrs. 1938
1938
Box 7 Folder 38
Will Corporation
1938-1939
Box 7 Folder 39
X-Y
1938-1939
Box 7 Folder 40
Z
1938-1939
A-Z, Form Letters
1940-1941
Box 8 Folder 1
Addressograph, Co.
1940-1941
Box 8
A
1940-1941
Box 8 Folder 2
Ba-Bh
1940-1941
Box 8
Baldwin, I.L.
1940-1941
Box 8 Folder 3
Bi-Brn
1940-1941
Box 8
Bradshaw, Anis P. 1940
1940
Box 8
Bradshaw, Anis P. 1941
1941
Box 8
Biological Abstracts
1940-1941
Box 8
Biosol Products Co.
1940-1941
Box 8 Folder 4
Bro-Bz
1940-1941
Box 8 Folder 5
Ca-Cn
1940-1941
Box 8
Chandler, Clude
1940-1941
Box 8
Chapman, George H.
1940-1941
Box 8 Folder 6
Co-Cz
1940-1941
Box 8
Cohen, Barnett
1940-1941
Box 8
Coleman & Bell
1940-1941
Box 8
Conn, Jean E.
1940-1941
Box 8
Cowdry, E.V.
1940-1941
Box 8 Folder 7
Darrow, Mary A.
1940-1941
Box 8
D
1940-1941
Box 8
Davenport, H.A.
1940-1941
Box 8
Difco Laboratories
1940-1941
Box 8 Folder 8
E
1940-1941
Box 8
Edwards, J.E.
1940-1941
Box 8 Folder 9
F
1940-1941
Box 8
Felice, Rosina
1940-1941
Box 8 Folder 10
Ga-Gn
1940-1941
Box 8
Gathercoal, E.N.
1940-1941
Box 8
Gershenfeld, L.
1940-1941
Box 8 Folder 11
Go-Gz
1940-1941
Box 8
Gradwohl Laboratories
1940-1941
Box 8 Folder 12
Ha-Hd
1940-1941
Box 8
Hartman-Leddon Co.
1940-1941
Box 8 Folder 13
He-Hn
1940-1941
Box 8 Folder 14
Ho-Hz
1940-1941
Box 8
Humphrey Press
1940-1941
Box 8 Folder 15
I
1940-1941
Box 8 Folder 16
J
1940-1941
Box 8
Jennison, M.W.
1940-1941
Box 8 Folder 17
K
1940-1941
Box 8
Kennedy, J.A.
1940-1941
Box 8
Kornhauser, S.I.
1940-1941
Box 8 Folder 18
La-Lh
1940-1941
Box 8 Folder 19
Li-Lz
1940-1941
Box 8
Lillie, R.D.
1940-1941
Box 8 Folder 20
MacAndrews & Forbes
1940-1941
Box 8
Ma-Md
1940-1941
Box 8 Folder 21
Me-Mn
1940-1941
Box 8 Folder 22
Mo-Mz
1940-1941
Box 8 Folder 23
N
1940-1941
Box 8
National Aniline & Chem. Co.
1940-1941
Box 8 Folder 24
O
1940-1941
Box 8 Folder 25
Pa-Ph
1940-1941
Box 8
Parrott, P.J.
1940-1941
Box 8 Folder 26
Pi-Pz
1940-1941
Box 8 Folder 27
Q
1940-1941
Box 8 Folder 28
Ra-Rn
1940-1941
Box 8
Riker, A.J.
1940-1941
Box 8 Folder 29
Ro-Rz
1940-1941
Box 8 Folder 30
Sa-Sd
1940-1941
Box 8
Scanlan, J.T.
1940-1941
Box 8 Folder 31
Se-Sm
1940-1941
Box 8 Folder 32
Sn-Sth
1940-1941
Box 8 Folder 33
Sti-Sz
1940-1941
Box 8 Folder 34
T
1940-1941
Box 8 Folder 35
U
1940-1941
Box 8 Folder 36
V
1940-1941
Box 8 Folder 37
Wa-Wg
1940-1941
Box 8
Werkman, C.H.
1940-1941
Box 8 Folder 38
Wh-Wz
1940-1941
Box 8 Folder 37
Waksman, S.A.
1940-1941
Box 8
Will Corporation
1940-1941
Box 8
Williams and Wilkins Co.
1940-1941
Box 8 Folder 39
X-Y
1940-1941
Box 8 Folder 40
Z
1940-1941
1942-1943
Scope and Contents
Replies to letter in JAMA, Portuguese letter about Commission, Spanish letter about Commission, Form letters
Box 9 Folder 1
A
1942-1943
Box 9
Addressograph Co.
1942-1943
Box 9 Folder 2
Ba-Bh
1942-1943
Box 9 Folder 3
Bi-Brn
1942-1943
Box 9
Eliz. Bottcher
1942-1943
Box 9
Biological Abstracts
1942-1943
Box 9
Breed, Robert S.
1942-1943
Box 9
Bradshaw, Anis P., 1942
1942
Box 9
Bradshaw, Mrs. A.P. 1943
1943
Box 9 Folder 4
Bro-Bz
1942-1943
Box 9 Folder 5
Ca-Cn
1942-1943
Box 9
Chandler, Clyde
1942-1943
Box 9
Chapman, George H.
1942-1943
Box 9 Folder 6
Cohen, Barnett
1942-1943
Box 9
Coleman and Bell
1942-1943
Box 9
Conn, Jean E.
1942-1943
Box 9
Conray Products Co.
1942-1943
Box 9
Cowdry, E.V.
1942-1943
Box 9
Co-Cz
1942-1943
Box 9 Folder 7
D
1942-1943
Box 9
Darrow, Mary A.
1942-1943
Box 9
Difco Laboratories
1942-1943
Box 9 Folder 8
E
1942-1943
Box 9
Edwards, J.E.
1942-1943
Box 9 Folder 9
F
1942-1943
Box 9
Felice, Rosina
1942-1943
Box 9 Folder 10
Ga-Gn
1942-1943
Box 9
Gershenfeld, L.
1942-1943
Box 9 Folder 11
Go-Gz
1942-1943
Box 9
Gradwohl Laboratories
1942-1943
Box 9 Folder 12
Ha-Hd
1942-1943
Box 9
Hartman-Leddon Co.
1942-1943
Box 9 Folder 13
He-Hn
1942-1943
Box 9
A.J. Heinicke
1942-1943
Box 9 Folder 14
Hofer, A.W.
1942-1943
Box 9
Ho-Hz
1942-1943
Box 9
Humphrey Press
1942-1943
Box 9 Folder 15
I
1942-1943
Box 9 Folder 16
J
1942-1943
Box 9
L.S. Jolliffe
1942-1943
Box 9
Jennison, M.W.
1942-1943
Box 9 Folder 17
K
1942-1943
Box 9
Kornhauser, S.I.
1942-1943
Box 9
Kennedy, J.A.
1942-1943
Box 9
Kinney, Thomas D.
1942-1943
Box 9
H.J. Knighton
1942-1943
Box 9
Kohnstamm & Co., Inc.
1942-1943
Box 9 Folder 18
La-Lh
1942-1943
Box 9 Folder 19
Li-Lz
1942-1943
Box 9 Folder 20
Ma-Md
1942-1943
Box 9
MacAndrews & Forbes
1942-1943
Box 9 Folder 19
Lillie, R.D.
1942-1943
Box 9 Folder 30
McClung, L.S.
1942-1943
Box 9 Folder 21
Me-Mn
1942-1943
Box 9 Folder 22
Mo-Mz
1942-1943
Box 9 Folder 23
N
1942-1943
Box 9
National Aniline & Chemical Co. 1942
1942
Box 9
National Aniline, 1943
1943
Box 10 Folder 24
O
1942-1943
Box 10 Folder 25
Pa-Ph
1942-1943
Box 10
Parrott, P.J.
1942-1943
Box 10 Folder 26
Pi-Pz
1942-1943
Box 10 Folder 27
Q
1942-1943
Box 10 Folder 28
Ra-Rn
1942-1943
Box 10
Riker, A.J.
1942-1943
Box 10 Folder 29
Ro-Rz
1942-1943
Box 10 Folder 30
Sa-Sd
1942-1943
Box 10 Folder 31
Sarles, W.B.
1942-1943
Box 10 Folder 30
Scanlan, J.T.
1942-1943
Box 10 Folder 31
Se-Sm
1942-1943
Box 10 Folder 32
Sn-Sth
1942-1943
Box 10
Soil Science
1942-1943
Box 10 Folder 33
Sti-Sz
1942-1943
Box 10
Stovall, W.D.
1942-1943
Box 10 Folder 34
T
1942-1943
Box 10 Folder 35
U
1942-1943
Box 10 Folder 36
V
1942-1943
Box 10 Folder 37
Wa-Wg
1942-1943
Box 10
Waksman, S.A.
1942-1943
Box 10
Werkman, C.H.
1942-1943
Box 10 Folder 38
Wh-Wz
1942-1943
Box 10
Windle, W.F.
1942-1943
Box 10
Will Corporation
1942-1943
Box 10 Folder 39
X-Y
1942-1943
Box 10 Folder 40
Z
1942-1943
Form Letters
1944-1945
Box 10 Folder 1
A
1944-1945
Box 10
Addressograph Co.
1944-1945
Box 10
American Pharmaceutical Assn. Lab
1944-1945
Box 10
Anachemia, Ltd.
1944-1945
Box 10 Folder 2
Ba-Bh
1944-1945
Box 10 Folder 3
Bradshaw, A.P.
1944-1945
Box 10
Bi-Brn
1944-1945
Box 10
Biological Abstracts
1944-1945
Box 10
Biological Stain Commission, Expense Vouchers
1944-1945
Box 10
Biological Stan Commission, Receipts Vouchers
1944-1945
Box 10
Breed, Robert S.
1944-1945
Box 10 Folder 4
Bro-Bz
1944-1945
Box 10 Folder 5
Ca-Cn
1944-1945
Box 10 Folder 6
Cohen, Barnett
1944-1945
Box 10 Folder 5
Chapman, George H.
1944-1945
Box 10 Folder 6
Coleman and bell
1944-1945
Box 10
Conn, Jean E.
1944-1945
Box 10
Cowdry, E.V.
1944-1945
Box 10 Folder 7
D
1944-1945
Box 10
Difco Laboratories
1944-1945
Box 10
Darrow, Mary A.
1944-1945
Box 10 Folder 8
E
1944-1945
Box 10 Folder 9
F
1944-1945
Box 10
Felice, Rosina
1944-1945
Box 10 Folder 10
Ga-Gn
1944-1945
Box 10
Gesner, Ellen A.
1944-1945
Box 10
Gershenfeld, L.
1944-1945
Box 10 Folder 11
Go-Gz
1944-1945
Box 10
Gradwohl Laboratories
1944-1945
Box 10 Folder 12
Ha-Hd
1944-1945
Box 10
Hartman-Leddon Co.
1944-1945
Box 10 Folder 13
He-Hn
1944-1945
Box 10
Heinicke, A.J.
1944-1945
Box 10
Hinsey, J.G.
1944-1945
Box 10 Folder 14
Ho-Hz
1944-1945
Box 10
Hofer, A.W.
1944-1945
Box 10
Humphrey Press
1944-1945
Box 10 Folder 15
I
1944-1945
Box 10 Folder 16
J
1944-1945
Box 10
Johns, C.K.
1944-1945
Box 10
Jennison, M.W.
1944-1945
Box 10 Folder 17
K
1944-1945
Box 10
Kornhauser, S.I.
1944-1945
Box 10
Kennedy, J.A.
1944-1945
Box 10
Kinney, T.D.
1944-1945
Box 11 Folder 18
La-Lh
1944-1945
Box 11
Leach, E.H.
1944-1945
Box 11 Folder 19
Li-Lz
1944-1945
Box 11
Leavitt, Lillian M.
1944-1945
Box 11
Lillie, R.D.
1944-1945
Box 11 Folder 20
Ma-Md
1944-1945
Box 11
McClung, L.S.
1944-1945
Box 11 Folder 21
Me-Mn
1944-1945
Box 11 Folder 22
Mo-Mz
1944-1945
Box 11 Folder 23
N
1944-1945
Box 11
National Aniline
1944-1945
Box 11 Folder 24
O
1944-1945
Box 11 Folder 25
Pa-Ph
1944-1945
Box 11
Parr, L.W.
1944-1945
Box 11 Folder 26
Pi-Pz
1944-1945
Box 11
for Audit
1944-1945
Box 11 Folder 28
Ra-Rn
1944-1945
Box 11
Riker, A.J.
1944-1945
Box 11 Folder 29
Ro-Rz
1944-1945
Box 11
Robertson, A.H.
1944-1945
Box 11
Rochester Trust & Safe Deposit Co.
1944-1945
Box 11
Rochester Electrotype and Engraving
1944-1945
Box 11 Folder 30
Sa-Sd
1944-1945
Box 11 Folder 31
Se-Sm
1944-1945
Box 11 Folder 30
Scanlan, J.T.
1944-1945
Box 11
S.A.B. Secretary-Treasurer
1944-1945
Box 11 Folder 32
Sn-Sth
1944-1945
Box 11 Folder 33
Sti-Sz
1944-1945
Box 11
E.H. Stotz
1944-1945
Box 11 Folder 34
T
1944-1945
Box 11 Folder 35
U
1944-1945
Box 11
U.S. Testing Co.
1944-1945
Box 11 Folder 36
V
1944-1945
Box 11 Folder 37
Wa-Wg
1944-1945
Box 11
Waksman, S.A.
1944-1945
Box 11 Folder 38
Wh-Wz
1944-1945
Box 11
Will Corporation
1944-1945
Box 11
Windle, W.F.
1944-1945
Box 11 Folder 39
X-Y
1944-1945
Box 11 Folder 40
Z
1944-1945
Form Letters, Applications
1946-1947
Box 11 Folder 1
A
1946-1947
Box 11
Addressograph Co.
1946-1947
Box 11
Anachenia, Ltd.
1946-1947
Box 11
American Pharmaceutical Assn. Lab
1946-1947
Box 11 Folder 2
Ba-Bh
1946-1947
Box 11 Folder 3
Bi-Brn
1946-1947
Box 11
Biological Abstracts
1946-1947
Box 11
Biological Stain Comm., Receipts Vouchers
1946-1947
Box 11
Biological Stain Commission, Expense Vouchers
1946-1947
Box 11
Breed, Robert S.
1946-1947
Box 11 Folder 5
Ca-Cn
1946-1947
Box 11 Folder 4
Bro-Bz
1946-1947
Box 11 Folder 5
Chapman, George H.
1946-1947
Box 11 Folder 6
Co-Cz
1946-1947
Box 11
Cohen, Barnett
1946-1947
Box 11
Conn, Jean E.
1946-1947
Box 11
Coleman and Bell
1946-1947
Box 11
Cowdry, E.V.
1946-1947
Box 11 Folder 7
D
1946-1947
Box 11
Darrow, Mary A.
1946-1947
Box 11
Davenport, H.A.
1946-1947
Box 11
Dimmick, Isabel (July?)
1946-1947
Box 11
Difco Laboratories
1946-1947
Box 11 Folder 8
E
1946-1947
Box 11
Elrod
1946-1947
Box 11
Edward Bros. Inc.
1946-1947
Box 11 Folder 9
F
1946-1947
Box 11
Felice, Rosina
1946-1947
Box 12 Folder 10
Ga-Gn
1946-1947
Box 12
Gesner, Ellen A.
1946-1947
Box 12
Gershenfeld, L.
1946-1947
Box 12 Folder 11
Go-Gz
1946-1947
Box 12
Gradwohl Laboratories
1946-1947
Box 12 Folder 12
Ha-Hd
1946-1947
Box 12
Hand, David B.
1946-1947
Box 12
Hartman-Leddon Co.
1946-1947
Box 12 Folder 13
He-Hn
1946-1947
Box 12 Folder 14
Ho-Hz
1946-1947
Box 12 Folder 13
Heinicke, A.J.
1946-1947
Box 12 Folder 14
Humphrey Press
1946-1947
Box 12 Folder 15
I
1946-1947
Box 12 Folder 16
J
1946-1947
Box 12
Johns, C.K.
1946-1947
Box 12
Jennison, M. W.
1946-1947
Box 12 Folder 17
K
1946-1947
Box 12
Kornhauser, S.I.
1946-1947
Box 12 Folder 18
La-Lh
1946-1947
Box 12
Leavitt, Lillian M.
1946-1947
Box 12
Leach, E.H.
1946-1947
Box 12 Folder 19
Lillie, R.D.
1946-1947
Box 12
Li-Lz
1946-1947
Box 12
Lincoln-Rochester Trust Co.
1946-1947
Box 12 Folder 20
Ma-Md
1946-1947
Box 12
McClung, L.S.
1946-1947
Box 12 Folder 21
Me-Mn
1946-1947
Box 12 Folder 22
Mo-Mz
1946-1947
Box 12 Folder 23
N
1946-1947
Box 12
National Aniline Div
1946-1947
Box 12 Folder 24
O
1946-1947
Box 12 Folder 25
Pa-Ph
1946-1947
Box 12
Parr, Leland W.
1946-1947
Box 12 Folder 26
Pi-Pz
1946-1947
Box 12 Folder 27
Q
1946-1947
Box 12 Folder 28
Riker, A.J.
1946-1947
Box 12
Ra-Rn
1946-1947
Box 12 Folder 29
Robertson, A.H.
1946-1947
Box 12
Ro-Rz
1946-1947
Box 12
Rochester Elec. and Engraving Co.
1946-1947
Box 12 Folder 30
Sa-Sd
1946-1947
Box 12
Scanlan, J.T.
1946-1947
Box 12
Reports to Council, etc. S.A.B.
1946-1947
Box 12 Folder 31
Se-Sm
1946-1947
Box 12 Folder 32
Sn-Sth
1946-1947
Box 12 Folder 33
Sti-Sz
1946-1947
Box 12
Stotz, E.H.
1946-1947
Box 12 Folder 34
T
1946-1947
Box 12 Folder 35
U
1946-1947
Box 12
U.S. Testing Co.
1946-1947
Box 12 Folder 36
V
1946-1947
Box 12 Folder 37
Wa-Wg
1946-1947
Box 12 Folder 38
Wh-Wz
1946-1947
Box 12
Will Corporation
1946-1947
Box 12
Windle, W.F.
1946-1947
Box 12 Folder 39
X-Y
1946-1947
Box 12 Folder 30
Z
1946-1947
Box 12
10 large manila envelopes
1946-1947
Scope and Contents
Kabat 2; 3 Spiegelman; 4 Smith; 5 Braun; 6 Milzer; 7 Samanna; 8 Morgan; 1 Foster; 10 Lichstein; 9 Wissler.
Form Letters
1948-1949
Box 13 Folder 1
A
1948-1949
Box 13
Advertising Rates- Pure Culture Study of Bacteria
1948-1949
Box 13
Addressograph Co.
1948-1949
Box 13
Amer. Pharmaceutical Assn. Lab
1948-1949
Box 13
Anachemia, Ltd.
1948-1949
Box 13 Folder 2
Ba-Bh
1948-1949
Box 13
Bergen Manual Expense Vouchers
1948-1949
Box 13
Bartholomew, J.W.
1948-1949
Box 13 Folder 3
Bi-Brn
1948-1949
Box 13
Blair, J.E.
1948-1949
Box 13
Biological Abstracts
1948-1949
Box 13
Biological Stain Commission Receipts Voucher
1948-1949
Box 13
Biological Stain Commission Expense Voucher
1948-1949
Box 13
Breed, Robert S>
1948-1949
Box 13 Folder 4
Bro-Bz
1948-1949
Box 13 Folder 5
Ca-Cn
1948-1949
Box 13
Chapman, George H.
1948-1949
Box 13 Folder 6
Co-Cz
1948-1949
Box 13
Cohen, Barnett
1948-1949
Box 13
Coleman and Bell Co.
1948-1949
Box 13
Conn, Jean E.
1948-1949
Box 13 Folder 7
D
1948-1949
Box 13
Darrow, Mary A.
1948-1949
Box 13
Davenport, H.A.
1948-1949
Box 13
Difco Laboratories
1948-1949
Box 13 Folder 8
E
1948-1949
Box 13
Edwards Brothers, Inc.
1948-1949
Box 13 Folder 9
F
1948-1949
Box 13
Felice, Rosina M.
1948-1949
Box 13 Folder 10
Ga-Gn
1948-1949
Box 13
Gershenfeld, L.G.
1948-1949
Box 13 Folder 11
Go-Gz
1948-1949
Box 13
Gradwohl Laboratories
1948-1949
Box 13 Folder 12
Ha-Hd
1948-1949
Box 13
Hand Book of Biol. Data
1948-1949
Box 13
Hartman-Leddon Co.
1948-1949
Box 13
Handbook of Biological Data
1948-1949
Box 13 Folder 13
He-Hn
1948-1949
Box 13 Folder 14
Ho-Hz
1948-1949
Box 13
Humphrey Press
1948-1949
Box 13 Folder 15
I
1948-1949
Box 13 Folder 16
J
1948-1949
Box 13
Jennison, M.W.
1948-1949
Box 14 Folder 17
K
1948-1949
Box 14
Kornhauser, S.I.
1948-1949
Box 14 Folder 18
Ha-Lh
1948-1949
Box 14
Leach, E.H.
1948-1949
Box 14
Leavitt, Lillian M.
1948-1949
Box 14 Folder 19
Li-Lz
1948-1949
Box 14
Lillie, R.D.
1948-1949
Box 14
1949 Eli Lilly Award Correspondence
1949
Box 14
Lincoln-Rochester Trust Co.
1948-1949
Box 14 Folder 20
Ma-Md
1948-1949
Box 14
McClung, L.S.
1948-1949
Box 14 Folder 21
Me-Mn
1948-1949
Box 14 Folder 22
Mo-Mz
1948-1949
Box 14 Folder 23
N
1948-1949
Box 14
National Aliline Division
1948-1949
Box 14
Nungester, Walter
1948-1949
Box 14 Folder 24
O
1948-1949
Box 14 Folder 25
Pa-Ph
1948-1949
Box 14
Parr, L.W.
1948-1949
Box 14 Folder 26
Pi-Pz
1948-1949
Box 14 Folder 28
Ra-Rn
1948-1949
Box 14 Folder 29
Ro-Rz
1948-1949
Box 14
Rochester Electrotype and Engraving
1948-1949
Box 14 Folder 30
Sa-Sd
1948-1949
Box 14
S.A.B. Reports to Council
1948-1949
Box 14 Folder 31
Se-Sm
1948-1949
Box 14 Folder 32
Sn-Sth
1948-1949
Box 14 Folder 33
Sti-Sz
1948-1949
Box 14 Folder 34
T
1948-1949
Box 14 Folder 33
Scc Stotz, E.H.
1948-1949
Box 14 Folder 35
U
1948-1949
Box 14 Folder 36
V
1948-1949
Box 14 Folder 37
Wa-Wg
1948-1949
Box 14 Folder 38
Wh-Wz
1948-1949
Box 14
Windle, W.F.
1948-1949
Box 14
Will Corporation
1948-1949
Box 14 Folder 39
X-Y
1948-1949
Box 14 Folder 40
Z
1948-1949
Box 14
Zobell, C.E.
1948-1949
Miscellaneous
1925-1950
Box 15
Stock and Bond Record, Bank Books, etc.
1925-1950
Box 15
Correspondence about BSC Reserve Fund
1925-1950
Box 15
Budgets- Stain Commission 1925-44
1925-1944
Box 15
Old Accounts BSC before incorporating
1925-1950
Box 15
Cook, E.J., Correspondence re Incorporation
1925-1950
Box 15
Cornell Grant
1925-1950
Box 15 Folder 7
Gessner
1925-1950
Box 15
Humphrey Contracts
1925-1950
Box 15
McGill U. Grant
1925-1950
Box 15
Rochester Grant
1925-1950
Box 15
Memoranda of Understanding, U.S.D.A. and C.S.B.S. and others
1925-1950
Box 15
Northwestern Univ. Grant
1925-1950
Box 15
Labels sold, 1947-49
1947-1949
Box 15
Labels sold, 1950-51
1950-1951
Box 15
Labels sold
1925-1950
Box 15
Biol. Stain Commission, Investment Account
1925-1950
Box 15 Folder 3
B.S.C. Expense Voucher
1925-1950
Box 15
Biotech. Publications, Summer 1953, 7-8/53
1953
Box 15
Form Letters
1925-1950
1950-1951
Box 15 Folder 1
A
1950-1951
Box 15
Addressograph Co.
1950-1951
Box 15
Amer. Pharm. Assn. Lab.
1950-1951
Box 15 Folder 2
Bartholomeu, J.W.
1950-1951
Box 15
Ba-Bh
1950-1951
Box 15
Bergey Manual Expense Vouchers
1950-1951
Box 15 Folder 3
Bi-Brn
1950-1951
Box 15
Biological Stain Commission, Receipts Voucher
1950-1951
Box 15
Biological Stain Commission, Expense Voucher
1950-1951
Box 15
Biological Abstracts
1950-1951
Box 15
Investment Account
1950-1951
Box 15
Blair, J.E.
1950-1951
Box 15 Folder 4
Bro-Bz
1950-1951
Box 15 Folder 5
Ca-Cn
1950-1951
Box 15
Chapman, George H.
1950-1951
Box 15 Folder 6
Co-Cz
1950-1951
Box 15
Cohen, Barnett
1950-1951
Box 15
Cochrane (Conn), Jean E.
1950-1951
Box 15
Coleman and Bell Co.
1950-1951
Box 15
Cushing-Malloy Inc.
1950-1951
Box 15 Folder 7
D
1950-1951
Box 15
Darrow, Mary e.
1950-1951
Box 15
Davenport, H.A.
1950-1951
Box 15
Difco Laboratories
1950-1951
Box 15 Folder 8
E
1950-1951
Box 15 Folder 9
F
1950-1951
Box 15 Folder 8
Emery; Felice, Rosina M.
1950-1951
Box 15 Folder 10
Ga-Gn
1950-1951
Box 15
Gershenfeld, L.G.
1950-1951
Box 15 Folder 11
Go-Gz
1950-1951
Box 15
Gradwohl Laboratories
1950-1951
Box 15 Folder 12
Ha-Hd
1950-1951
Box 15
Handbook of Biol. Data
1950-1951
Box 15
Hartman-Leddon Co.
1950-1951
Box 15 Folder 13
He-Hn
1950-1951
Box 15 Folder 14
Ho-Hz
1950-1951
Box 15
Humphrey Press
1950-1951
Box 15 Folder 15
I
1950-1951
Box 15 Folder 16
J
1950-1951
Box 15 Folder 17
K
1950-1951
Box 15
Kornhauser, S.I.
1950-1951
Box 15 Folder 18
La-Lh
1950-1951
Box 15
Leach, A.H.
1950-1951
Box 15 Folder 19
Li-Lz
1950-1951
Box 15
Lillie, R.D.
1950-1951
Box 16 Folder 20
Ma-Md
1950-1951
Box 16
McClung, L.S.
1950-1951
Box 16 Folder 21
Me-Mn
1950-1951
Box 16 Folder 22
Mo-Mz
1950-1951
Box 16 Folder 23
N
1950-1951
Box 16
National Aniline Division
1950-1951
Box 16
Nungester, Walter
1950-1951
Box 16 Folder 24
O
1950-1951
Box 16 Folder 28
Ra-Rn
1950-1951
Box 16 Folder 25
Pa-Ph
1950-1951
Box 16 Folder 26
Pi-Pz
1950-1951
Box 16
Old contracts RCS Advg.
1950-1951
Box 16
Pure Culture Study Advertising
1950-1951
Box 16 Folder 29
Ro-Rz
1950-1951
Box 16
Rochester Elec. & Engraving Co.
1950-1951
Box 16 Folder 30
Scherp, H.W.
1950-1951
Box 16
Sa-Sd
1950-1951
Box 16 Folder 31
Se-Sm
1950-1951
Box 16 Folder 32
Sn-Sth
1950-1951
Box 16 Folder 33
Sti-Sz
1950-1951
Box 16
Stotz, E.H.
1950-1951
Box 16
Syverton
1950-1951
Box 16 Folder 34
T
1950-1951
Box 16 Folder 35
U
1950-1951
Box 16 Folder 36
V
1950-1951
Box 16 Folder 37
Wa-Wg
1950-1951
Box 16 Folder 38
Wh-Wz
1950-1951
Box 16
Windle, W.F.
1950-1951
Box 16
Will Corporation
1950-1951
Box 16 Folder 39
X-Y
1950-1951
Box 16 Folder 40
Z
1950-1951
Form Letters
1952-1953
Box 16 Folder 1
A
1952-1953
Box 16 Folder 2
Bartholomew, J.W.
1952-1953
Box 16
Ba-Bh
1952-1953
Box 16
Bailey, J.H.
1952-1953
Box 16
Bergey Manual Expense Vouchers
1952-1953
Box 16 Folder 3
Bi-Brn
1952-1953
Box 16
Biological Abstracts
1952-1953
Box 16
Breed, Robert S.
1952-1953
Box 16 Folder 4
Bro-Bz
1952-1953
Box 16 Folder 5
Ca-Cn
1952-1953
Box 16 Folder 6
Cochrane, C.E.
1952-1953
Box 16
Co-Cz
1952-1953
Box 16
Cushing-Malloy
1952-1953
Box 16
Coleman & Bell Company
1952-1953
Box 16 Folder 7
D
1952-1953
Box 16
Darrow, Mary E,
1952-1953
Box 16
Davenport, Mary E.
1952-1953
Box 16
Difco Labs
1952-1953
Box 16 Folder 8
E
1952-1953
Box 16
Encyclopedia (Janet Scott)
1952-1953
Box 16 Folder 9
Emery, Rosina M.
1952-1953
Box 16
F
1952-1953
Box 16 Folder 10
Ga-Gn
1952-1953
Box 16
Gershenfeld, L.G.
1952-1953
Box 16 Folder 11
Go-Gz
1952-1953
Box 16 Folder 12
Ha-Hd
1952-1953
Box 16
Handbook of Biological Data
1952-1953
Box 16
Hartman-Leddon Co.
1952-1953
Box 16 Folder 13
He-Hn
1952-1953
Box 16 Folder 14
Ho-Hz
1952-1953
Box 16
Humphrey Press
1952-1953
Box 17 Folder 15
I
1952-1953
Box 17 Folder 16
J
1952-1953
Box 17 Folder 17
K
1952-1953
Box 17
Kornhauser, S.I.
1952-1953
Box 17 Folder 18
La-Lh
1952-1953
Box 17 Folder 19
Li-Lz
1952-1953
Box 17
Lillie, R.D.
1952-1953
Box 17 Folder 20
Ma-Md
1952-1953
Box 17
McClumg, L.S.
1952-1953
Box 17 Folder 21
Me-Mn
1952-1953
Box 17 Folder 22
Mo-Mz
1952-1953
Box 17 Folder 23
N
1952-1953
Box 17
National Aniline Division
1952-1953
Box 17 Folder 24
O
1952-1953
Box 17 Folder 25
Pa-Ph
1952-1953
Box 17 Folder 26
Pi-Pz
1952-1953
Box 17
Putnam & Co.
1952-1953
Box 17 Folder 27
Q
1952-1953
Box 17 Folder 28
Ra-Rn
1952-1953
Box 17 Folder 29
Ro-Rz
1952-1953
Box 17
Rochester Elec. & Engraving Co.
1952-1953
Box 17 Folder 30
Scherp, H.W.
1952-1953
Box 17
Sa-Sd
1952-1953
Box 17 Folder 31
Se-Sm
1952-1953
Box 17 Folder 32
Sn-Sth
1952-1953
Box 17 Folder 33
Sti-Sz
1952-1953
Box 17
Stotz, E.H.
1952-1953
Box 17 Folder 34
T
1952-1953
Box 17 Folder 35
U
1952-1953
Box 17 Folder 36
V
1952-1953
Box 17 Folder 37
Wa-Wg
1952-1953
Box 17 Folder 38
Wh-Wz
1952-1953
Box 17 Folder 39
X-Y
1952-1953
Box 17 Folder 40
Z
1952-1953
Form Letters
1954-1955
Box 17 Folder 1
A
1954-1955
Box 17 Folder 2
Ba-Bh
1954-1955
Box 17
Bergey Manual Exp. Voucher
1954-1955
Box 17
Bard, R.C.
1954-1955
Box 17
Bailey, J. Hayes
1954-1955
Box 17
Bartholomew, J.W.
1954-1955
Box 17 Folder 3
Bi-Brn
1954-1955
Box 17
Biol. Stain Commission, Labels sold
1954-1955
Box 17
Biol. Stain Commission, Expense Voucher
1954-1955
Box 17
Biol. Stain Commission, Treasurers and Invest. Account
1954-1955
Box 17
B P Reports
1954-1955
Box 17
Biological Abstracts
1954-1955
Box 17
Breed, Robert S.
1954-1955
Box 17 Folder 4
Bro-Bz
1954-1955
Box 17 Folder 5
Ca-Cn
1954-1955
Box 17 Folder 6
Co-Cz
1954-1955
Box 17
Cochrane, Jean E.
1954-1955
Box 17
Cushing-Malloy Inc.
1954-1955
Box 17 Folder 7
D
1954-1955
Box 17
Davenport, H.A.
1954-1955
Box 17 Folder 6
Darrow, Mary A.
1954-1955
Box 17 Folder 8
E
1954-1955
Box 17 Folder 9
Emery, Rosina M.
1954-1955
Box 17
Emmel, Victor
1954-1955
Box 17
Figgie, Frank H.J.
1954-1955
Box 17
F
1954-1955
Box 17 Folder 10
Ga-Gn
1954-1955
Box 17
Gershenfeld, L.G.
1954-1955
Box 17 Folder 11
Go-Gz
1954-1955
Box 17 Folder 12
Ha-Hd
1954-1955
Box 17
Handbook of Biol. Data (Albritton)
1954-1955
Box 17
Hartman-Leddon Co.
1954-1955
Box 17 Folder 13
He-Hn
1954-1955
Box 17 Folder 14
Ho-Hz
1954-1955
Box 18 Folder 14
Humphrey Press
1954-1955
Box 18 Folder 15
I
1954-1955
Box 18 Folder 16
J
1954-1955
Box 18
Jennison, M.W.
1954-1955
Box 18 Folder 17
K
1954-1955
Box 18
Kornhauser, S.I.
1954-1955
Box 18 Folder 18
La-Lh
1954-1955
Box 18 Folder 19
Li-Lz
1954-1955
Box 18
Lillie, R.D.
1954-1955
Box 18 Folder 20
Ma-Md
1954-1955
Box 18
McKee, A.P.
1954-1955
Box 18 Folder 19
Matheson Coleman & Bell, Inc.
1954-1955
Box 18 Folder 21
Me-Mn
1954-1955
Box 18 Folder 22
Mo-Mz
1954-1955
Box 18 Folder 23
N
1954-1955
Box 18
National Aniline Division
1954-1955
Box 18 Folder 24
O
1954-1955
Box 18 Folder 25
Pa-Ph
1954-1955
Box 18
Pelczer, M.J.
1954-1955
Box 18
1954-1955
Box 18 Folder 26
Pi-Pz
1954-1955
Box 18
Putnam and Company
1954-1955
Box 18 Folder 27
Q
1954-1955
Box 18 Folder 28
Ra-Rn
1954-1955
Box 18 Folder 29
Ro-Rz
1954-1955
Box 18
Rochester Electrotype and Engr., James Lennox
1954-1955
Box 18 Folder 30
Sa-Sd
1954-1955
Box 18 Folder 31
Se-Sm
1954-1955
Box 18 Folder 32
Sn-Sth
1954-1955
Box 18 Folder 33
Stotz, E.H.
1954-1955
Box 18
Sti-Sz
1954-1955
Box 18 Folder 34
T
1954-1955
Box 18 Folder 35
U
1954-1955
Box 18 Folder 36
V
1954-1955
Box 18 Folder 37
Wa-Wg
1954-1955
Box 18
O.B. Weeks
1954-1955
Box 18 Folder 38
Wh-Wz
1954-1955
Box 18
Williams and Wilkins
1954-1955
Box 18 Folder 39
X-Y
1954-1955
Box 18 Folder 40
Z
1954-1955
Form Letters
1956
Box 18 Folder 1
A
1956
Box 18 Folder 2
Ba-Bh
1956
Box 18 Folder 1
Bailey, J. Haunes
1956
Box 18 Folder 3
Bi-Brn
1956
Box 18
Bien, Bettina
1956
Box 18
Biological Stain Commission, B.P. Reports
1956
Box 18
Biological Stain Commission, Treas. Reports
1956
Box 18
Breed, Robert S.
1956
Box 18 Folder 4
Bro-Bz
1956
Box 18
Buchanan, R.E.
1956
Box 18
Burgess Publishing Co.
1956
Box 18 Folder 5
Ca-Cn
1956
Box 18 Folder 6
Co-Cz
1956
Box 18
Cushing-Malloy, Inc.
1956
Box 18
Cochrane, Jean E.
1956
Box 18 Folder 7
D
1956
Box 18
Davenport, H.A.
1956
Box 18 Folder 6
Darrow, Mary A.
1956
Box 18 Folder 8
E
1956
Box 18
Emery, Rosina M.
1956
Box 18
Emmel, Victor
1956
Box 18 Folder 9
F
1956
Box 18
Figge, Frank
1956
Box 18 Folder 10
Ga-Gn
1956
Box 18
Gershenfeld, L.G.
1956
Box 18 Folder 11
Go-Gz
1956
Box 18 Folder 12
Ha-Hd
1956
Box 18
Hartman-Leddon Co.
1956
Box 18 Folder 13
He-Hn
1956
Box 18 Folder 14
Ho-Hz
1956
Box 18
Humphrey Press
1956
Box 18 Folder 16
J
1956
Box 18
Jennison, M.W.
1956
Box 18 Folder 18
La-Lh
1956
Box 18
Lessel, Erwin F.
1956
Box 18 Folder 19
Li-Lz
1956
Box 18 Folder 20
Ma-Md
1956
Box 18
McGraw Hill
1956
Box 18 Folder 21
Me-Mn
1956
Box 18 Folder 22
Mo-Mz
1956
Box 18
Murray, E.G.D.
1956
Box 18 Folder 23
N
1956
Box 18 Folder 24
O
1956
Box 18 Folder 25
Pa-Ph
1956
Box 18
Pelezar, M.J.
1956
Box 18 Folder 26
Pi-Pz
1956
Box 18
Porter, J.R.
1956
Box 18 Folder 28
Ra-Rn
1956
Box 18 Folder 29
Ro-Rz
1956
Box 18
Rochester Electrotype & Engr.
1956
Box 18
Rochester Electrotype & Engr.
1956
Box 18 Folder 30
Sa-Sd
1956
Box 18 Folder 31
Se-Sm
1956
Box 18 Folder 32
Sn-Sth
1956
Box 18 Folder 31
Smith, Nathan R.
1956
Box 18 Folder 33
Sti-Sz
1956
Box 18 Folder 38
Stotz, E.H.
1956
Box 18 Folder 34
T
1956
Box 18 Folder 35
U
1956
Box 18 Folder 37
Wa-Wg
1956
Box 18 Folder 38
Williams and Wilkins Co.
1956
Box 18 Folder 38
Wh-Wz
1956
Box 18 Folder 39
X-Y
1956
1958-1959
Box 19 Folder 1
A
1958-1959
Box 19 Folder 2
B
1958-1959
Box 19
Bailey, J. Hayes
1958-1959
Box 19
II Bergey Manual, Cancelled Checks
1958-1959
Box 19
Biological Stain Commission, Treas. Reports
1958-1959
Box 19
Buchanan, R.E.
1958-1959
Box 19 Folder 3
C
1958-1959
Box 19 Folder 4
D
1958-1959
Box 19
Darrow, Mary A.
1958-1959
Box 19
Davenport, H.A.
1958-1959
Box 19 Folder 5
E
1958-1959
Box 19
Emery, Rosina M.
1958-1959
Box 19
Emmel, Victor
1958-1959
Box 19 Folder 6
F
1958-1959
Box 19 Folder 7
G
1958-1959
Box 19 Folder 8
H
1958-1959
Box 19 Folder 9
I
1958-1959
Box 19
Internal Revenue- Quart. Withh. Returns.
1958-1959
Box 19 Folder 10
J
1958-1959
Box 19 Folder 1
K
1958-1959
Box 19 Folder 12
L
1958-1959
Box 19
Lessel, Erwin
1958-1959
Box 19 Folder 13
M (inc. Mc.)
1958-1959
Box 19
McGraw-Hill Bk. Co.
1958-1959
Box 19 Folder 13
N
1958-1959
Box 19 Folder 14
O
1958-1959
Box 19 Folder 15
P
1958-1959
Box 19
Pelezar, M.J.
1958-1959
Box 19 Folder 16
Q
1958-1959
Box 19 Folder 17
R
1958-1959
Box 19 Folder 18
S
1958-1959
Box 19
S.A.B.
1958-1959
Box 19
Stotz, E.H.
1958-1959
Box 19 Folder 24
Y (inc. X)
1958-1959
Box 19
Williams and Wilkins
1958-1959
Box 19 Folder 23
W
1958-1959
Box 19 Folder 22
V
1958-1959
Box 19 Folder 20
T
1958-1959
Box 19 Folder 25
Z
1958-1959
Stain Investigation Commission, Correspondence of Historical Interest
1920-1937
Box 20
7 folders labeled Color Laboratory: 1928; 1929; 1930-31; 1932-33; 1934; 1935; 1936; 1937
1928-1937
Box 20
4 folders labeled Form Letters: 1928-29; 1930-31; 1934-35; 1936-37.
1928-1937
Box 20
Society Form Letters & Correspondence, 1932-33.
1932-1933
Box 20
Harris, N. MacL., 1932
1932
Box 20
Sherman, J.M., 1930-31 as S.A.B. Sec.
1930-1931
Box 20 Folder 31
Sherman, J.M. 1932-33, as S.A.B. Sec.
1932-1933
Box 20 Folder 2
Baldwin, I.L., 1934-5, as S.A.B. Sec.
1934-1935
Box 20 Folder 2
Baldwin, I.L., 1936-37, as S.A.B. Sec.
1936-1937
Box 20 Folder 16
Jennison, M.W. 1936-37
1936-1937
Box 20 Folder 16
Jennison, M.W. 1934-35
1934-1935
Box 20
Organization of Stain Commission
1920-1937
Box 20
Certification procedures; specifications stain nomenclature
1920-1937
Box 20
Routine Business
1920-1937
Box 20
Hist. of Bact. In U.S.
1920-1937
Box 20
Historical letters, Com. On Technic-Stain Commission
1920-1937
Box 20
Bundle of folders: Correspondence of 1920-21 on early stain investigation
1920-1921
Box 20
" " " : Early Stain Investigations, 1921-23, which lead to formation of stain commission
1921-1923
Box 20
Mimeographed sheets: A Religious Scientist at the Turn of the Century, Herbert William Conn of Wesleyan University, by Harold J. Conn, Geneva, N.Y.
1920-1937
Box 20
Autobiography- Carbon
1920-1937