Mary Beard papers, 1926-1948.
Collection Number: 2641

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Mary Beard papers, 1926-1948.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2641
Abstract:
Papers of Mary Beard, a nurse and writer. Collection consists primarily of diary entries recording job related activities; speeches concern public health and nursing issues.
Creator:
Beard, Mary, 1876-1946.
Quanitities:
1 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Mary Beard was a nurse and author. She served as Associate Director of the International Health Division of the Rockefeller Foundation, 1924-1938, and was Director of Nursing Services of the American National Red Cross. She also served on the Advisory Committee on Nursing of the New York City Department of Health, 1936-1937.
She graduated from the Cornell University School of Nursing in 1903.
1876 November 14, born in Dover, New Hampshire to Ithamar Warren and Mary Foster Beard.
1903 Graduated from New York Hospital School of Nursing (later became Cornell University New York Hospital School of Nursing in 1942).
1904 Visiting nurse in Waterbury, Connecticut.
1912-1922 Director of Instructive District Nursing Association in Boston.
1922-1924 Director of the Community Health Association in Boston.
1924-1938 Associate Director of the International Health Division of the Rockefeller Foundation of New York City.
1929 Author of The Nurse in Public Health.
1934 Conferred with honorary degree of Doctor of Humanities.
1938-1944 Director of Nursing Services for the American National Red Cross.
1944 Retired.
1946 Died December 4.
Member of:
National Organization for Public Health Nursing
National League of Nursing Education
American Nurses Association
Episcopalian Club
Honorary member of:
Florence Nightingale International Foundation
Association of Collegiate Schools of Nursing
Honorary degree of Doctorate of Laws, Smith College

CHRONOLOGY

1876 November 14, born in Dover, New Hampshire to Ithamar Warren and Mary Foster Beard.
1903 Graduated from New York Hospital School of Nursing (later became Cornell University New York Hospital School of Nursing in 1942).
1904 Visiting nurse in Waterbury, Connecticut.
1912-1922 Director of Instructive District Nursing Association in Boston.
1922-1924 Director of the Community Health Association in Boston.
1924-1938 Associate Director of the International Health Division of the Rockefeller Foundation of New York City.
1929 Author of The Nurse in Public Health.
1934 Conferred with honorary degree of Doctor of Humanities.
1938-1944 Director of Nursing Services for the American National Red Cross.
1944 Retired.
1946 Died December 4.
Member of:
National Organization for Public Health Nursing
National League of Nursing Education
American Nurses Association
Episcopalian Club
Honorary member of:
Florence Nightingale International Foundation
Association of Collegiate Schools of Nursing
Honorary degree of Doctorate of Laws, Smith College

COLLECTION DESCRIPTION

Correspondence; diary, 1926-1940; clippings; addresses; speeches; journals; pamphlets; and notes of Mary Beard. Collection consists primarily of diary entries recording job related activities; speeches concern public health and nursing issues.

INFORMATION FOR USERS

Cite As:

Mary Beard papers, #2641. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Red Cross. United States. American National Red Cross. Nursing Services
Rockefeller Foundation. International Health Division
Subjects:
Nurses.
Women -- Diaries.
Women in medicine.
Nursing.
Public health.
Form and Genre Terms:
Pamphlets.
Speeches.
Journals.
Diaries.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Biographical, obituary (The Alumnae News Vol. 21)
Spring 1947
Box 1 Folder 2
Information regarding Mary Beard papers from Miss Virginia M. Dunbar
Dec. 1944, Apr., May 10, 1948
Box 1 Folder 3
Mary Beard diary
Dec. 4, 1925, Jan. 4-May 21, 1926
Box 1 Folder 4
Mary Beard diary
May 28-Dec. 31, 1926
Box 1 Folder 5
Mary Beard diary
Jan. 3-June 29, 1927
Box 1 Folder 6
Mary Beard diary
July 18-Dec. 30, 1927
Box 1 Folder 7
Mary Beard diary
Jan. 3-May 31, 1928
Box 1 Folder 8
Mary Beard diary
June 1-Dec. 30, 1928, Jan. 2, 1929
Box 1 Folder 9
Mary Beard diary
Jan. 2-May 29, 1929
Box 1 Folder 10
Mary Beard diary
June 3-Dec. 31, 1929
Box 1 Folder 11
Mary Beard diary
Jan. 1-June 3, 1930
Box 1 Folder 12
Mary Beard diary
June 4-Dec. 31, 1930
Box 1 Folder 13
Mary Beard diary
Jan. 1-Dec. 30, 1931
Box 1 Folder 14
Mary Beard diary
Jan. 8-Dec. 30, 1932
Box 1 Folder 15
Mary Beard diary
Jan. 2-Dec. 31, 1933
Box 1 Folder 16
Mary Beard diary
Jan. 2-Dec. 31, 1934
Box 1 Folder 17
Mary Beard diary
Jan. 1-Dec. 31, 1935
Box 1 Folder 18
Mary Beard diary
Jan. 2-May 29, 1936
Box 1 Folder 19
Mary Beard diary
June 1-Dec. 1936
Box 1 Folder 20
Mary Beard diary
Jan. 2-May 31, 1937
Box 1 Folder 21
Mary Beard diary
June 1-Dec. 31, 1937
Box 1 Folder 22
Mary Beard diary
Jan. 3-Sept. 30, 1938
Box 1 Folder 23
Mary Beard diary
Oct. 1-Dec. 29, 1938
Box 1 Folder 24
Mary Beard diary
Dec. 30, 1938-May 1, 1940
Advisory Committee on Nursing, New York City Department of Health
Box 1 Folder 25
Letters, agendas, reports
May 19, 1937-Sept. 23, 1938
Box 1 Folder 26
Letters, agendas, reports
Feb. 25, 1936-Sept. 17, 1938
Printed pamphlets and journals
Box 1 Folder 27
Public Health Nursing
Box 1 Folder 27
The American Red Cross Nursing Service
Oct. 1939
Box 1 Folder 27
Midwifery in England
Dec. 1926
Box 1 Folder 27
American Journal of Nursing
Box 1 Folder 27
The Mobilization of Nursing
Dec. 1941
Box 1 Folder 27
The Canadian Nurse
Oct. 1936
Box 1 Folder 27
Ohio Nurses Review
July 1938
Box 1 Folder 28
Addresses and speeches
1926-1930
Box 1 Folder 29
Addresses and speeches
1931-1935
Box 1 Folder 30
Addresses and speeches
1936-1939
Box 1 Folder 31
Addresses and speeches
1940-1943
Box 1 Folder 32-33
Addresses and speeches
n.d.
Box 1 Folder 34
Miscellaneous material
1936-1938
Box 1 Folder 35
Reference journals
1921, 1928-1929
Box 1 Folder 36
Reference journals
1930, 1933
Box 1 Folder 37
Reference journals
1935-1937, 1942
Box 1 Folder 38
Index cards for addresses - seven envelopes of notes
Box 1 Folder 39
Index cards for addresses - nine envelopes of notes
Box 1 Folder 40
Notes for addresses