New York State College of Home Economics records, 1875-1979.
Collection Number: 23-2-749

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
New York State College of Home Economics records, 1875-1979.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
23-2-749
Abstract:
Collection includes administrative records; records of the College's involvement with government, educational, and private organizations at the national, state, and local levels; College activities within divisions of the University; the College's involvement in World War I, World War II, ; student activities of undergraduates, graduate students, and alumni; teaching and research studies and reports; and extension work. Also included is a large amount of material related to the history of the College of Home Economics, Martha Van Rensselaer, Flora Rose, and their correspondence previous to 1921.
Creator:
New York State College of Home Economics
Babbitt, Kathleen.
Troy, Hugh.
New York State College of Human Ecology
Quanitities:
79 cubic feet.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

Home Economics began as part of the Extension Service in 1900 with the arrival of Martha Van Rensselaer and the establishment of the Farmers' Wives Reading Course. In 1903-1904 Martha Van Rensselaer and Anna Botsford Comstock taught three courses within the College of Agriculture at Cornell University, relating to home and family life. In 1907 the Department of Home Economics was established at Cornell, with Martha Van Rensselaer and Flora Rose as its first instructors. In 1911 the two women became the first full-time female faculty members at Cornell. The Department of Home Economics became a school in 1919 and in 1925, the first state chartered College of Home Economics in the country. In 1969 it was renamed the New York State College of Human Ecology.

CHRONOLOGY: COLLEGE OF HOME ECONOMICS

1900 Martha Van Rensselaer arrived at Cornell to organize a reading course for farmers' wives
1901 First bulletin of the Cornell Reading Course for Farmer's Wives, Saving Steps, published and distributed
1903 Three courses relating to home and family life offered for credit at Cornell University
1905 First winter course taught in home economics. The program was non-credit, open to any woman in the state, and it continued until 1921
1907 First curriculum for the four-year course in home economics completed
Flora Rose joined the staff of home economics
Department of Home Economics established
1909 Martha Van Rensselaer received her A.B. from Cornell University
1911 First three students graduated from the Department of Home Economics
Martha Van Rensselaer and Flora Rose granted the first full professorships for women at Cornell
1912 Martha Van Rensselaer and Flora Rose voted members of the Cornell faculty and named co-directors of the Department of Home Economics in the College of Agriculture
1913 Department of Home Economics moved into its own building, called Comstock Hall, today the Computing and Communications Center
1914 Smith-Lever Act passed by United States Congress
1919 Department of Home Economics became the School of Home Economics within the New York State College of Agriculture
1922 Department of Hotel Administration established in the School of Home Economics
First M.S. in Home Economics awarded to Amy L. Hunter
1923 Martha Van Rensselaer named one of the twelve greatest women in the country by the League of Women Voters
1925 New York State College of Home Economics established at Cornell
Purnell Act made federal research funding available through 1930
1930 First Ph.D. in Home Economics at Cornell University awarded to Helen Canon
1932 Martha Van Rensselaer died
1933 College of Home Economics moved into Martha Van Rensselaer Hall
1936 Flemmie Kittrell awarded a Ph.D. in Home Economics, the first African American in the United States to earn such a degree
1940 Flora Rose retired and Mary Henry appointed acting director of the College
1941 Sarah Blanding appointed director of the College
1942 Sarah Blanding became the first female dean at Cornell
1944 Van Rensselaer and Rose Lectures established to bring distinguished women, such as Margaret Mead, to campus
1946 Sarah Blanding resigned to become first female president of Vassar College
Elizabeth Vincent appointed dean of the College
Home Economics Education became a department in the College
1947 First television broadcast planned and produced by the College of Home Economics
Catherine Personius, Head of the Department of Food and Nutrition, appointed coordinator of research and assistant director of Cornell University Agricultural Experiment Station
1949 College of Home Economics became one of thirty-two constituent units of the State University of New York (SUNY)
1952 Mann Library opened, combining the libraries of the College of Agriculture and the College of Home Economics
1953 Elizabeth Vincent retired
Helen Canoyer became dean of the College
1954 The School of Hotel Administration separated from the College of Home Economics and became its own college, with H. B. Meek as dean
1955 Home Bureau Federation established
1958 Fifty-seven home economists from twenty countries gathered for the first time at the Institute and Workshop on International Education in Home Economics
1959 Flora Rose died
1960 Catherine Personius elected as the first female faculty trustee
1962 Television and Film Center completed
1963 Ghana Project established to assist women's education in Africa
1964 Home Economics International Activities Office established
1966 Head Start Program initiated
President's Committee to Study the College of Home Economics convened with Sara Blackwell as chair
1967 Final report of the President's Committee to Study the College of Home Economics submitted
1968 North Wing of Martha Van Rensselaer Hall dedicated
Dean Helen Canoyer retired
1969 David Knapp appointed dean
New York State College of Home Economics reorganized and renamed the New York State College of Human Ecology

CHRONOLOGY: MARTHA VAN RENSSELAER

June 21, 1864 Born in Randolph, New York
1884 Graduated from Chamberlain Institute, Randolph, New York
For 10 years taught in public schools of western New York
1894 Elected school commissioner of Cattaraugus County, New York and served for 6 years.
1896-1903 Lecturer in teacher's institutes and Secretary of the State Summer School at Chautauqua.
1900 Called to Cornell and started educational extension courses.
1907 Instructor in Home Economics at Cornell.
1909 A.B. degree from Cornell.
1911 Professor at Cornell.
1914-1916 President of the American Home Economics Association.
1917 During World War I made head of the food conservation work in New York State and was appointed to the office of director of the food conservation division of the U.S. Food Administration by Herbert Hoover.
1920 Appointed joint head of Home Economics at Cornell with Flora Rose.
1923 Sent to Belgium to study the educational needs of women for the Commission for Relief in Belgium.
1929 Appointed director of the White House Conference for Child Health and Protection by Herbert Hoover.
1930 Received honorary degree in Pedagogy from the New York State College for Teachers in Albany, New York.
1932 Martha Van Rensselaer Hall built; Martha Van Rensselaer died in New York City May 26, 1932.

CHRONOLOGY: FLORA ROSE

October 13, 1874 Born in Denver, Colorado.
1932-1940 Instructor at Kansas State Agricultural College.
1904 B.S. from Kansas State Agricultural College.
1907-1911 Lecturer at Cornell in Home Economics.
1909 M.S. from Columbia University.
1911-1940 Professor and head of the Department of Home Economics at Cornell.
1917-1919 Director of food conservation program in New York
1923 Belgian study of nutrition of school children for the Educational Foundation of the Commission on Relief for Belgium.
1924 Member of Weight Control Conference called by New York Academy of Medicine and the American Medical Association.
1931 Ph.D. from Albany State Teachers College.
1932-1940 Director of the College of Home Economics.
1940 Retired from Cornell as Emeritus Director.
July 25, 1959 Died in LaJolla, California.

CHRONOLOGY: FLORA ROSE

October 13, 1874 Born in Denver, Colorado.
1932-1940 Instructor at Kansas State Agricultural College.
1904 B.S. from Kansas State Agricultural College.
1907-1911 Lecturer at Cornell in Home Economics.
1909 M.S. from Columbia University.
1911-1940 Professor and head of the Department of Home Economics at Cornell.
1917-1919 Director of food conservation program in New York
1923 Belgian study of nutrition of school children for the Educational Foundation of the Commission on Relief for Belgium.
1924 Member of Weight Control Conference called by New York Academy of Medicine and the American Medical Association.
1931 Ph.D. from Albany State Teachers College.
1932-1940 Director of the College of Home Economics.
1940 Retired from Cornell as Emeritus Director.
July 25, 1959 Died in LaJolla, California.

RELATED MATERIAL

Additional material and digital versions can be found online here: http://ecommons.library.cornell.edu/handle/1813/22044
Human Ecology Historical Photographs website: http://he-photos.library.cornell.edu
See also New York State College of Human Ecology records, #23-2-2817; #21-24-1975, #23-11-4061, Cornell University Cooperative Extension records; and #21-24-692, 4-H Club records for related material

INFORMATION FOR USERS

Cite As:

New York State College of Home Economics records, #23-2-749. Division of Rare and Manuscript Collections, Cornell University Library.

Annual Reports:

There are two major sets of annual reports of the New York State College of Home Economics, and later of the New York State College of Human Ecology. Both sets have been cataloged separately as serials, with the collection number 23-2-2523. One set, consisting of published reports to the New York State Legislature, is cataloged under these successive titles:
  1. Annual report of the New York State College of Home Economics (1st-44th, 1926-1969)
  2. Annual report of the New York State College of Human Ecology at Cornell University (45th-58th, 1970-1982/83)
  3. Human Ecology at Cornell (1983/84-1987/88)
  4. Report of the New York State College of Human Ecology (1988/89- )
The other set, consisting of typescript unpublished reports to Cornell University, is cataloged under these successive titles:
  1. Annual report to the president of Cornell University (1951/52-1958/59)
  2. Annual report to Cornell University (1959/60-1968/69)
  3. New York State College of Human Ecology annual report (1969/70-2012/13)
Since 2013, the report has been available exclusively online. We retain printouts of it. Reports less than 10 years old are restricted.

Scope and content

The collection includes administrative records that document the College's involvement with government, educational, and private organizations at the national, state, and local levels; the College's involvement in World War I, World War II, defense, and relief committees; student and alumni activities; teaching and research studies and reports; extension and outreach work; College committees and activities including the Farmers' Institute, Farm and Home Week, Honors Day, Home Economics Institutes and 4-H. The collection contains correspondence from Martha Van Rensselaer, Flora Rose, Liberty Hyde Bailey, Franklin and Eleanor Roosevelt, Carrie Chapman Catt, Susan B. Anthony and from alumni, until the 1960s. There are also blueprints, sketches, samples and photographs of Martha Van Rensselaer Hall and its construction; a large series of photographs, negatives, and slides depicting all aspects of the College, including Deans Sarah Blanding, Elizabeth Vincent, Helen Canoyer, and David Knapp. Also, letterbooks and genealogy of Martha Van Rensselaer; including photographs, slides, negatives, an audiocassette recording of Kathleen Babbitt on Martha Van Rensselaer, CD's containing the scanned photographs from box 39, videos of early historic films concerning home economics, a box of dinner plates belonging to Flora Rose, demitasse cup and saucer from the Green Room and the original Home Bureau Creed.

Scope and content

Also, the film, "History of the College of Home Economics," (16 mm. sound, black and white, 5 min.), ca. 1968; a Hugh Troy photograph of a Home Economics pageant on Cascadilla Field, 25 July 1924. Includes bound Faculty Meeting minutes (1925-1969), Department Head Meeting minutes (1944-1969) and a tea set used by the college.
Access Restrictions:

Some folders in boxes 60-63 and boxes 84 are restricted to the permission of the office of origin.

SUBJECTS

Names:
Rose, Flora, 1874-
Van Rensselaer, Martha, 1864-1932.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
Roosevelt, Eleanor, 1884-1962.
Blanding, Sarah Gibson, 1890-
Catt, Carrie Chapman, 1859-1947.
Canon, Helen, 1888-
Knapp, David C.
Vincent, Elizabeth Lee, 1897-1974.
Bailey, L. H. (Liberty Hyde), 1858-1954.
Anthony, Susan B. (Susan Brownell), 1820-1906.
Cornell University -- : Students.
Cornell University -- : Faculty.
New York State College of Agriculture
New York State College of Home Economics -- : Alumni and alumnae.
New York State College of Home Economics -- : History.
New York State College of Home Economics -- : Students.
State University of New York
New York State Emergency Food Commission
Cornell University -- : Alumni and alumnae.
Farmers\' Institute (Cornell University)
Farmers\' Week (New York State College of Agriculture)
New York State College of Home Economics.
Subjects:
Green Room (Cornell University)
4-H clubs -- New York (State)
Women college teachers.
Genealogy -- New York (State).
World War, 1939-1945 -- Civilian relief.
World War, 1914-1918 -- Belgium.
Women -- Education.
War relief.
Reconstruction (1914-1939)
Women scientists.
Women reformers.
Women -- Suffrage -- United States -- History.
Martha Van Rensselaer Hall (Cornell University)
Home economics extension work.
Home economics -- Study and teaching.
Home economics -- International cooperation.
Home economics -- Equipment and supplies.
Home economics.
Women college students.
Form and Genre Terms:
Audiocassettes.
Photographs.
Computer discs.
Slides (photographs).
Sketches.
Scrapbooks.
Motion pictures (visual works).
Videotapes.
Negatives.
Blueprints.
Architectural drawings.

CONTAINER LIST
Container
Description
Date
Series I. Administration and Personnel
Box 1 Folder 1
Organizational structure of the College - change in organization from School to College
Box 1 Folder 2
Changes made in instructional and organizational policy
Box 1 Folder 3
Organizational charts of the College
Box 1 Folder 4
Policies, rules, and regulations
1932-1940
Box 1 Folder 5
Policies, rules, and regulations
1940-1946
Box 1 Folder 6
Salary policies in the New York State Colleges, Schools and Experiment Stations administered by Cornell
Box 1 Folder 7
College Council
Box 1 Folder 8
College Council
1920
Box 1 Folder 9
College Council
1922-1923
Box 1 Folder 10
College Council
1929-1931
Box 1 Folder 11
College Council
1938-1939
Box 1 Folder 12
College Council
1940-1941
Box 1 Folder 13
College Council
1941-1942
Box 1 Folder 14
College Council
1942-1943
Box 1 Folder 15
College Council
1943-1944
Box 1 Folder 16
College Council
1944-1945
Box 1 Folder 17
College Council
1945-1946
Box 1 Folder 18
College Council Membership
1945-1953
Box 1 Folder 19
College Council
1946-1947
Box 1 Folder 20
College Council
1947-1948
Box 1 Folder 21
College Council
1948-1949
Box 1 Folder 22
College Council
1949-1950
Box 1 Folder 23
College Council
1950-1951
Box 1 Folder 24
College Council
1951-1952
Box 1 Folder 25
College Council
1952-1953
Box 1 Folder 26
Committee on Higher Education for Women
1951
Box 1 Folder 27
Plan Committee
1946
Box 1 Folder 28
Committee on Admissions
1946
Box 1 Folder 29
Committee to Evaluate and integrate the Homemaking Core
1947-1952
Box 1 Folder 30
Extension Educational Policy Committee
1946
Box 1 Folder 31
Committee on Program for Extension Staff Members
1946
Box 1 Folder 32
Committee on 5-year Teaching Program
1939-1940
Box 1 Folder 33
Graduate Staff Committee
Box 1 Folder 34
Educational Policies Committee
Box 1 Folder 35-36
Resident Educational Policy Committee
1922-1940
Box 1 Folder 37-38
Resident Educational Policy Committee
1947-1949
Box 1 Folder 39-40
Resident Educational Policy Committee
1949-1950
Box 1 Folder 41-43
Resident Educational Policy Committee
January 1952-July 1953
Box 1 Folder 44-45
Resident Educational Policy Committee
1953-09-1954
Box 86 Folder 2
Resident Educational Policies Committee
1946-1959
Box 86 Folder 3
Resident Educational Policies Committee
1959-1969
Box 1 Folder 46
Honor Committees
1924-1932
Box 1 Folder 47
Library Committee
1945-1946
Box 1 Folder 48
Nominating Committee
1946-1954
Box 1 Folder 49
Publication Committee
1946
Box 1 Folder 50
Committee on Scholarship
1945-1946
Box 1 Folder 51
Committee for selection of students to attend Merrill Palmer School
1946
Box 1 Folder 52
Committee on selection of students for preparation for secondary school teaching
1937-1940
Box 1 Folder 53
Committee on selection of students for teacher training (proposed)
1945-1946
Box 1 Folder 54
Committee on selection of students for professional training in Food and Nutrition and Institutional Management
1946
Box 1 Folder 55-56
Social Committee College of Home Economics
1945-1946
Box 1 Folder 57
Committee on student petitions and academic standing
1946
Box 1 Folder 58
Working Rules Committee material
1946
Box 1 Folder 59
Committee on Working Rules-Minutes
1946
Box 1 Folder 60
Working Rules Committee
1947-1948
Box 1 Folder 61-63
Special Committee on Working Rules for the Faculty
1945-1960
Box 1 Folder 64
Appendix A
1946
Box 1 Folder 65
Appendix B
1946
Box 1 Folder 66
Appendix C
1946
Departments, Divisions
Box 2 Folder 1
Organization of Departments in the College
1920-1925
Box 2 Folder 2
Child Development and Family Relationships: History
1925-1930
Box 2 Folder 3-4
Child Development and Family Relationships Department
1925-1926
Box 2 Folder 5-9
Child Development and Family Relationships Department
1927-1929
Box 2 Folder 10-13
Child Development and Family Relationships Department
1930-1937
Box 2 Folder 14
Child Development and Family Relationships Department
1940-1951
Box 2 Folder 15-17
Child Development and Family Relationships Department: Parental Education
1928-1931
Box 2 Folder 18-20
Child Development and Family Relationships Course: Nursery School
1925-1930
Box 2 Folder 21-22
Child Development and Family Relationships Course - Nursery School
1923-1924
Box 2 Folder 23
Laura Spellman Rockefeller Memorial for Child Training
1924-1925
Box 2 Folder 24
Laura Spellman Rockefeller Memorial for Child Training
1928-1929
Box 2 Folder 25-26
Nursery School Teacher Preparation Curriculum Second Report Committee-of-Six (Draft I) - tentative
Box 2 Folder 27
Committee - Nursery School Teacher Curriculum
1945-1946
Box 2 Folder 28
Student Guidance
Box 2 Folder 29-30
Family Life
1937-1938
Box 2 Folder 31
Extension Teaching and information
1941-1947
Box 2 Folder 32-33
Extension Teaching and Information
1916-1928
Box 2 Folder 34-35
Food and Nutrition Department
1927-1945
Box 2 Folder 36-37
Economics of the Household and Household Management Department
1925-1939
Box 2 Folder 38
Economics of the Household with photographs of the Home Improvement Living Room
Box 2 Folder 39
Household Economics and Management: Early Development and History
1908-1929
Box 2 Folder 40
Dept. Household Economics and Management
1929
Box 2 Folder 41
Institutional Management: History
1920
Box 2 Folder 42-44
Housing and Design Department (household art)
1920-1944
Box 2 Folder 45-46
Institution Management Department
1919-1945
Box 2 Folder 47
Textiles and Clothing: History
1922
Box 2 Folder 48
Textiles and Clothing Department
1927-1943
Other Divisions, Former Departments, etc
Box 3 Folder 1
Home Economics Cafeteria: Correspondence and Advertising Matter on Food and Food Products
1911-1921
Box 3 Folder 2
Home Economics Cafeteria: equipment, correspondence
1917-1920
Box 3 Folder 3
Home Economics Cafeteria: general operation, correspondence
1910-1920
Box 3 Folder 4
Home Economics Cafeteria: staff
1917-1921
Box 3 Folder 5-6
SATC Mess Hall in Home Economics Cafeteria
1918-1919
Box 3 Folder 7-8
Library and books: correspondence and advertising matter,includes correspondence from Institution of Nutrition, Manila, Philippines
1948
Box 3 Folder 9
Department's laundry service
1919-1920
Box 3 Folder 10
M.V.R. Hall Library and Library Handbook
Box 3 Folder 11
School of Hotel Administration History
1920-1929
Box 3 Folder 12-15
Hotel School
1921-1923
Box 3 Folder 16-21
Hotel Administration
1919-1926
(became Department in the College in 1922) (fld. 16 has photographs of Hotel Management Classes)
Box 3 Folder 22
Hotel Summary
1944-1951
Box 3 Folder 23-28
Hotel Administration
1927-1937
Box 3 Folder 29
Hotel Administration
1938-1948
Box 3 Folder 30-32
Hotel Administration
1949-1952
Personnel
Box 3 Folder 33
Directors and Deans of the College of Home Economics
1907-1953
Box 3 Folder 34
Changes in personnel
1925-1928
Box 3 Folder 35-37
Head of College
1931-1932
Box 3 Folder 38
Application for Headship of Home Economics
1906
Box 3 Folder 39
Applicants for Deanship
1946
Box 3 Folder 40
Applicants for Assistant Deanship
1944-1947
Box 3 Folder 41
Appointment of Director of College
1940
Box 3 Folder 42
Head of Department of Home Economics Education
1958
Box 3 Folder 43
Vincent, Dr. E. Lee (photographs)
Photos of Elizabeth Vincent cabin
Digital
The digital preservation copy may be made available on request if a delivery copy is not already online.
Biographical / Historical
The cabin, located in Moraine Park within the Rocky Mountain National Park, was built by Jessie Green in 1925 and purchased by Elizabeth Vincent and Doris Forsyth in 1927 for $1.00. Vincent owned the cabin until 1950.
Estes Park, Colorado
Box 3 Folder 44-46
Vincent, Dr. E. Lee
Box 3 Folder 47-48
Head of Department of Child Development and Family Relationships
1942-1944
Box 3 Folder 49
Index cards - for very early staff members who do not have folders
Box 3 Folder 50-57
Correspondence: professional staff and prospective staff
1905-1921
Box 4 Folder 1-5
Duties questionnaires sent to professional personnel in the college
1944-1950
Alphabetical file of professional personnel
Box 4 Folder 6
Graduate assistants - A
1943-1948
Box 4 Folder 7
Acheson, Marjorie
1945
Box 4 Folder 8
Adams, Gladys - photograph
1945
Box 4 Folder 9
Aiken, Ann - biography - resigned 1951-08-16 Died 1952-09-15
1947-1951
Box 4 Folder 10
Aitken, Linnie Beulah
1951
Box 4 Folder 11
Albers, Dorothy Juanita - biography, photograph
1947-1949
Box 4 Folder 12
Aldrich, Mrs. Eleanora L
1946-1947
Box 4 Folder 13
Allen, Lillian May
1920
Box 4 Folder 14
Allen, Laura C
1927
Box 4 Folder 15
Altman, Dr. Margaret - includes photograph
1940
Box 4 Folder 16
Armstrong, Marjorie includes photograph
1940-1941
Box 4 Folder 17
Armstrong, Blanche photographs
Box 4 Folder 18
Atzenhoffer, Phyllis Jane
1950-1951
Box 4 Folder 19
Aust, Lucille Bernice
1947
Box 4 Folder 20
Ayers, Helen Lou
1944
Box 4 Folder 21-22
Graduate Students - B
1917-1951
Box 4 Folder 23
Baay, Gwendolyn
1946
Box 4 Folder 24
Baird, Thomas J
1941
Box 4 Folder 25
Margaret E. Maxwell - includes photographs
1940-1947
Box 4 Folder 26
Ball, Josephine; Barber, Lorna; Barnard, Louise E.; Barnum, Anna H.; Barrett, James H. Barry, Edyth E. - includes photographs
1924-1953
Box 4 Folder 27-28
Barts, Adelaide A. - includes photograph; Bateman, Mrs. Jessie Walker; Bates, Eleanor; Bates, Margaret; Bates, Mrs. Miriam B
1923-1951
Box 4 Folder 29
Bauder, Mrs. Dorothy; Beardsley, Mrs. Marilyn; Beck, Jeanette - includes photograph; Behnke, Catherine
1941-1948
Box 4 Folder 30
Bell, 0. Jean; Bell, Mrs. R. Rietta; Bell, Mary Louise; Bernor, Inez A
1924-1950
Box 4 Folder 31
Bertrams, Mathilda C.; Besse, Mary; Betten, Cornelius; Betten, Gertrude; Better, Mrs. Myrtle
1920-1939
Box 4 Folder 32
Beyer, Wilma - includes photographs
1947
Box 4 Folder 33
Billings, Beatrice E.; Binzel, Alma; Binzel, Cora E.; Birdseye, Miriam
1915-1930
Box 4 Folder 34
Bissell, Mrs. Helen; Bizal, Rachel Sanders; Blaker, Gertrude G.; Blanchard Mrs. Ruth H.; Blinn, Alice - includes photograph; Bogart, Hazel; Boggs, Lilian Bishop; Boicort
1918-1951
Box 86
Blackmore, Beulah
1915-1916
Scope and Contents
Lessons completed by Blackmore for correpondence course in costume design taught by Amy Rachel Whittier of the University of Chicago. Includes the course catalog.
Box 4 Folder 35
Bond, Barbara, Bower, Gertrude; Boys, Mrs. Jessie Austin -includes photograph
1919-1947
Box 4 Folder 36
Braithwaite, Royden C. - includes photograph
1949-1952
Box 4 Folder 37
Brasie, Muriel - includes photograph
1928-1950
Box 4 Folder 38
Brennan, Margaret Jane
1947-1949
Box 4 Folder 39
Brewer, Lucile - includes photograph; Britt, Martha; Brookins, Frances
1920-1954
Box 4 Folder 40
Brooks, Margaret - includes photograph; Brucher, Frances A. Libbee; Buckman, Mrs. Elizabeth M.; Bull, Dr. Helen - includes photograph
1927-1951
Box 4 Folder 41
Bunnell, Phebe (Mrs.); Burger, Mrs. Florence D.; Burgess, Constance; Burnside, Lenior; Byrd, Evelyn
1926-1944
Box 4 Folder 42
Graduate assistants - C
1917-1962
Box 4 Folder 43
Callan, Sannie - includes photograph; Cameron, Elizabeth - includes photograph; Campbell, Elva Theodora; Campbell, Louise
1924-1946
Box 4 Folder 44
Canon, Helen - includes negative and photographs
1914-1954
Box 4 Folder 45
Caplan, Miss Ruth - includes photograph; Card, Mary Emma; Chadeayne, Olive - includes photocopied transcripts; Cleveland, Cockefair, Mary L
1922-1944
Box 4 Folder 46
Coffin, Marguerite L.; Collins, Bertine - includes photograph, Craig, Agnes Huston
1921-1952
Box 4 Folder 47
Crawford, Mrs. H. B.; Crosby, Marion wood - includes photograph
1917-1949
Box 4 Folder 48
Crouch, Helen; Cunningham, Roberta Lee - includes photograph; Cutler, Doris S.; Cutler, Marjorie P
1927-1951
Box 4 Folder 49
Graduate assistants - D
1921-1951
Box 4 Folder 50
Davis, Faith Evelyn; Dawson, Mrs. Elsie H.; Day, President Edmund E. - includes two photographs; Day, Ella J
1922-1940
Box 4 Folder 51
Dennett, Mrs. L. C.; Detweiler, Thelma; Diehl, Helen; Dillon, Mrs. Ira K,; Dimcok, Annette Chase
1927-1964
Box 4 Folder 52
Di Stefhano, Joan; Dube, Rachel (Mrs.); Dundas, Muriel; Dunkle, Donald; Dunn, Hazel S.; Dunn, Mary J.; Dwyer, Mrs. Frances Markey; Dziegiel, Genevieve
1926-1957
Box 4 Folder 53
Graduate assistants - E
1953-1962
Box 4 Folder 54
East, Anna Merritt; Eastman, Mrs. Beulah C.; Eastman, Emma Hall; Eastman, Evelyn
1925-1950
Box 4 Folder 55
Eaton, Lavancia V.; Eddy, Mrs. Martha H. - includes photograph; Edwards, Alice
1921-1957
Box 4 Folder 56
Ellis, Ann McIntyre Aiken; Engebretson, Carol; Entorf, Mark - includes photograph
1936-1957
Box 4 Folder 57
Graduate assistants - F
1941-1951
Box 4 Folder 58
Farr, John F.; Farrand, President Livingston; Faust, Hilda; Fehr, Beatrice; Feloton, Professor R. A
1921-1949
Box 4 Folder 59
Fish, Mrs. Margaret M.; Fish, Marion; Fisher, Ann Palmer; Fitch, Dean R. L.; Fitchen, Ellen
1920-1941
Box 4 Folder 60
Fitzelle, George; Fleming, Marion; Foley, Agnes M. Carlson
1920-1954
Box 4 Folder 61
Forest, Dr. Ilse; Fowler, Evelyn; Fowler, Marie B. - includes photograph
1926-1944
Box 4 Folder 62
Freeman, Edith; Freeman, Ella (extension agent 1915); French, Irene M.; Fuller, E. C.; Fuller, Mrs. Pauline
1915-1944
Box 5 Folder 1
Graduate assistants - G
1940-1949
Box 5 Folder 2
Gallwey, Mrs. Mary 0.; Gardner, Mildred N.; Garmong, Mary Louise; Gardner, Grace; Garrison, Emma P
1924-1959
Box 5 Folder 3
Georgia, Mrs. F. R.; Gleason, Edna; Gleason, Julia; Gleim, Ella; Glover, Katherine
1917-1948
Box 5 Folder 4
Goetz, Salome B.; Golde, Vilma - includes photograph; Goodspeed, Helen; Graddy, Elizabeth - includes photograph; Grant, Carole
1925-1952
Box 5 Folder 5
Graves, Hazel L. - includes photograph; Graves, Lulu; Grimes, Marcia; Gross, Irma H.; Gross, Iva Mae - biography; Gyrisco, Valerie H. (Mrs.)
1919-1952
Box 5 Folder 6
Graduate assistants - H
1940-1959
Box 5 Folder 7
Hadden, Ann; Hall, William D.; Hamilton, Joan; Hansen, Ripley S.; Hansl, Mrs. Eva; Harley, E. Winifred; Harper, Mrs. Marguerite; Harrington, Ida
1912-1957
Box 5 Folder 8
Harris, Esther Kite; Harris, Katharine - includes photograph; Hart, Georgia - includes photograph
1926-1953
Box 5 Folder 9
Hasker, Reena Roberts; Hatch, Betty - publicity; Hatch, Dorothy
1921-1950
Box 5 Folder 10
Hathaway, Millicent L
1930-1947
Box 5 Folder 11
Haws, Mrs. Gwen - includes photograph; Hazard, Blanche; Heaton, Dr. Lucia E
1913-1947
Box 5 Folder 12
Hedrick, Mrs. Blanche M.; Heinig, Christine; Helburn, Betsy; Helm, Mrs Mary G
1918-1947
Box 5 Folder 13-15
Henderson, Grace - includes photograph
1931-1944
Box 5 Folder 16
Henry, Gertrude; Hester, Ellen E.; Heywood, Eunice; Highberger, Ruth
1921-1950
Box 5 Folder 17
Hill, Eva E. - includes photograph; Hillhouse, Eleanor; Hillhouse, Marion S.; Himmer, Pauline W.; Hine, J. Waldenene; Hoffman, Helen K
1917-1940
Box 5 Folder 18
Holmes, D. Margaret; Holmes, Laura; Hood, Henry L.; Hope, Leona; Hopper, Elizabeth; Hotaling, Norma; Hotchkiss, Alida; Howse, Virginia - biography; Hoy, David F.; Hsu, Chiang-hsia,ng
1919-1952
Box 5 Folder 19
Hubbell, Helen; Huckett, Grace Vida Watkins; Hudson, Alice C.; Huff, Sara B.; Hunn, Anna E
1916-1944
Box 5 Folder 20
Hunt, Arthur C.; Hunt, Grace 0.; Hunter, Beatrice; Hupp, Eleanor; Hurd, Mary T.; Hustad, Adelaide Betty
1919-1947
Box 5 Folder 21
Graduate assistants - I
1947-1951
Box 5 Folder 22
Ingersoll, Hazel; Ismert, Marian - includes photograph and biography
1943-1951
Box 5 Folder 23
Graduate assistants - J-K
1940-1951
Box 5 Folder 24
Jackson, Carol,. Jager, Juanita Albers; Jakway, Ruth
1920-1947
Box 5 Folder 25
Janssen, Mrs. Pearl - includes photograph; Jardine, Janet; Jellicourse, Manan F.; Johnson, Alice - includes photograph
1928-1948
Box 5 Folder 26
Johnston, Helen M - biography; Jones, Charles; Jones, Frieda F.; Jones, Jennie
1919-1949
Box 5 Folder 27
Kaiser, Elizabeth M; Kay, Helen B.; Kelley, Frances
1918-1952
Box 5 Folder 28
Kelley, Frances Remington; Kellogg, Ruth - includes photograph
1920-1929
Box 5 Folder 29
Kells, Doris; Kennedy, Barbara B.; Kerns, Mrs. Mary E.; Kief, Raymond J.; Killen, Margaret
1927-1952
Box 5 Folder 30
Kimball, Lucy; Knowles, Elaine; Knowlton, Helen
1917-1963
Box 5 Folder 31
Koch, Adele; Krieger, Grace M.; Kruse, Professor Paul J.; Kuhn, Anne L. - includes photograph; Kuzmich, Nina - includes photograph
1927-1962
Box 5 Folder 32
Graduate assistants - L
1940-1951
Box 5 Folder 33
La Celle, Juriel; Lacey, Elizabeth Van Deranter; Ladd, Dr. Carl E.; La Fortune, Jessie W,; Larcum, Alice E
1925-1951
Box 5 Folder 34
Laubengayer, Mrs. Grace; Lear, Anita Morris - includes photograph; Leighton, Mrs. Dorothea; Leske, Laura includes photograph
1928-1952
Box 5 Folder 35
Leslie, Margaret; Lesure, John D.; Lewin, Dr. Kurt; Lindsay, Margaret - includes photograph; Linderholm, Eugenia H.; Little, Esther Snock; Little, Ginevera; Long, Helen M. Taylor, - includes photograph
1918-1954
Box 5 Folder 36
Longbers, Ingeborg; Loomis, Mary Louise; Lorenzen, Evelyn J.; Love, Fannie
1926-1948
Box 5 Folder 37
Loving, Adelaide; Lowe, Isabelle D.; Lundberg, Donald E
1922-1949
Box 5 Folder 38
Graduate assistants - M
1952-1960
Box 5 Folder 39
Mann, Albert R. (Provost)
1921-1932
Box 5 Folder 40
Marcus, Peggy - includes photograph; Marine, Edith Lucile; Marsh, Elizabeth; Marshall, Horace; Massorr, Winifred J.- biography; Massett, Elizabeth Jean Vollmer
1929-1952
Box 5 Folder 41
Masterman, Mrs. Nancy Kritzer - includes photograph
1929-1950
Box 5 Folder 42
Matthews, Anne; Mathewson, Gertrude; Maxfield, T. B.; Maynard, Leonard B
1927-1954
Box 5 Folder 43
MacArthur, Edith; McAndrew, Georgia; McArthur, Margaret J,; McBride Kathleen; McCarthy, Mrs. Alice Ross; McCay, Clive M
1926-1950
Box 5 Folder 44
McCay, Jeanette B. - includes photograph
1927-1944
Box 6 Folder 1
McCullough, Helen E.; McDermand, Bess - includes photograph; McIlroy Carolyn B.; McKinnie, Ruth
1920-1959
Box 6 Folder 2
McNeal, Nancy; Meisels, Charlotte, Margaret
1917-1944
Box 6 Folder 3
Merrill, AnnabelL.; Merrill, Charlotte Hopkins; Metcalf, Helen J.; Miller, Cora; Minnum, Mrs. Louise; Mintern, Marion; Mitchell, Edna
1927-1956
Box 6 Folder 4
Morin, Grace; Monroe, Day
1921-1950
Box 6 Folder 5
Monroe, Marguerite; Monsch, Helen - includes photograph
1917-1959
Box 6 Folder 6
Moore, Mary C.; Morehouse, Margaret C. - includes photograph
1927-1933
Box 6 Folder 7
Morey, Nancy L. Booker
1928-1935
Box 6 Folder 8
Morgan, Christine M.; Morgan, Mrs. Rose - extension lecturer; Morris Mrs. Elsie - includes photograph; Morrow, Edith Patterson
1914-1950
Box 6 Folder 9
Morton, Caroline
1918-1951
Box 6 Folder 10
Moses, Winifred - includes biography; Mosher, Carolyn E.; Muskat, Miss; Mutz Mamie Russell Mutz; Myer, Martha Ann
1917-1950
Box 6 Folder 11
Graduate assistants - N
1940-1950
Box 6 Folder 12
Nagel, Grace; Nance, Frances Evelyn; Nason, Edith H.; Nehrling, Irene T. Dahlberg - includes photograph
1924-1935
Box 6 Folder 13
Neidert, Marian A.; Neiley, Amelia A,; Nelson, Howard
1940-1951
Box 6 Folder 14
Nevin, Emma Dodson - includes photograph; Newell, Mrs.; Noble, Margarte B
1920-1944
Box 6 Folder 15
Norton, Helen M. Ward; Nuttall, Arlene
1943-1961
Box 6 Folder 16-17
Nye, Claribel - includes photograph
1911-1961
Box 6 Folder 18
Graduate assistants - O-P
1916-1951
Box 6 Folder 19
O'Brien, Veronica; Ogden, Virginia Phillips; Olesen, Elisabeth; Olsen, Alfred L.; Olsen, Ethel I.; Orr, Margaret N.; Ovoiton, Sue Belle
1925-1947
Box 6 Folder 20
Packer, Mrs. Cornelia H
1940-1942
Box 6 Folder 21
Park, Helen; Pattison, Dr. Jean H.; Peabody, Mrs. Mary; Perez, Ida Osborn - includes photograph
1927-1942
Box 6 Folder 22
Perkins, Dr. Nellie L; Peterson, Dorothy B.; Peterson, Elizabeth Jane; Phelan, Marion R.;
1918-1950
Box 6 Folder 23
Phillips, Mrs. Mary G. - includes photograph; Pilcher, Helen Leona
1931-1964
Box 6 Folder 24
Pinkston, Merle; Poindexter, Joan; Possinger, Gertrude Reid; Powell, Mrs. Jeannette
1925-1951
Box 6 Folder 25
Powell, Opal; Prudent, Mrs. Inez; Pundt, Helen - includes photograph, Purcell, Mary
1927-1949
Box 6 Folder 26
Graduate assistants - Q-R
1940-1952
Box 6 Folder 27
Raffington, Margaret E.; Ranney, Edith S.; Reber, Mrs. Alta Mae; Reed, Janet C.; Reed, Mabel, Reed, Mrs. Marie - includes photographs
1920-1958
Box 6 Folder 28
Remsberg, Ruth Elizabeth - includes photograph; Renshaw, Ada Adams
1940-1951
Box 6 Folder 29
Reynolds, Ellen Ann
1919-1926
Box 6 Folder 30
Rhulman, Jessie - includes photograph
1938-1946
Box 6 Folder 31
Rice, Wanda Churchill; Riemo, Svend
1912-1950
Box 6 Folder 32
Ripley, Helen L.; Robb, B. B.; Roberts, Dorothy
1925-1952
Box 6 Folder 33
Robinson, Mrs. Charlotte - includes photograph
1932-1953
Box 6 Folder 34
Robinson, Myra J.; Robson, Helen K
1919-1931
Box 6 Folder 35-36
Rockwood, Mrs. Lemo D
1935-1958
Box 6 Folder 37
Rogers, Lucille; Roseboom, Emma S.; Roman, Mrs. Nancy McNeal - includes photograph
1918-1950
Box 6 Folder 38
Royce, Louise Il; Ruddock, Mrs. Helen; Runey, Mrs. Charlotte; Russell, Abbie - includes photograph; Ryan, Helen Theresa
1924-1946
Box 6 Folder 39-40.
Graduate assistants - S
1927-1951
Box 6 Folder 41
Sabine, Dean J. H.; Saby, Maude Sanford; Sayles, Risha L.; Scheer, Margaret; Shiffenhaus, Ida; Schlie, Myrtle M
1918-1952
Box 6 Folder 42
Scholes, Bonnie; Scholes, Kathryn Tew; Scidmore, Mrs. Alma; Scott, Clarice Louisba
1920-1949
Box 6 Folder 43
Scott, Dorothy B.; Scott, Raymond - biography
1926-1962
Box 7 Folder 1
Scott, Ruth - includes photograph
1922-1953
Box 7 Folder 2
Shattuck, Ruth Sykes; Sibley, R. P
1921-1926
Box 7 Folder 3
Simmonds, Helen F.; Simpson, Jean Irwin; Searls, Isobel; Selby, Richard J.; Selke, Mrs. Ellen Bek
1927-1952
Box 7 Folder 4
Selke, Janet Aileen; Shafer, Lois Purdey; Sheeler, Harriet
1938-1951
Box 7 Folder 5
Shevrin, Howard; Small, Mrs. Kathleen; Smart, Mrs. Mollie Stevens - includes photograph; Russell Smart photo
1931-1951
Box 7 Folder 6
Smiley, Dr. and Dr. Evans; Smith, Edna B.; Smith, Gladys E.; Smith, Janet; Smith, Laura Lee
1915-1940
Box 7 Folder 7
Smith, Lucile Grant; Smith, Mr. 0. W
1921-1931
Box 7 Folder 8
Smith, Mrs. Ruby G. - includes photograph
1919-1960
Box 7 Folder 9
Smith, Ruth Henderson - includes photograph; Smudskie, Vivian F.; Showman, Barbara Ruth
1940-1957
Box 7 Folder 10
Sommerfeld, Edna; Sonnenday, Dora; Spicer, Mildred
1923-1949
Box 7 Folder 11
Staley, Helen Knott; Stanick, Helen - includes photograph
1942-1951
Box 7 Folder 12
Stannard, Beulah E.; Stanton, Amy Louise; Steckman, Lillian Lois; Steele, Betty
1922-1953
Box 7 Folder 13
Steger, Louise; Steinmetz, Margaret Olive - includes photograph
1929-1949
Box 7 Folder 14
Stephens, Emmajean; Stettler, Charlene - publicity; Stine, Marion L
1925-1934
Box 7 Folder 15
Strahan, Mrs. Julia Gleason; Straight, Ruth Evaline; Stutz, F. H.; Swope, Mrs. Emma
1918-1948
Box 7 Folder 16
Graduate assistants - T
1929-1949
Box 7 Folder 17
Taylor, Mrs. Carrie W. - includes photograph; Taylor, Lucy D.; Tenepin, Raymond H.; Tharp, Hazel
1936-1949
Box 7 Folder 18
Thomas, Gertrude (H.D.A. Case)
1927-1929
Box 7 Folder 19
Thomas, Mrs. Mary L.; Thompson, Nelle E. - includes photograph
1933-1948
Box 7 Folder 20-21
Thorn, June G.; Titsworth, Bertha E.; Tower, Frances Huntington; Tyrell, Bess
1918-1953
Box 7 Folder 22
Graduate Assistants - U-V
1927-1948
Box 7 Folder 23
Udall, Mrs. Dorothy Kutschbach
1947-1951
Box 7 Folder 24
Underwood, Erma E. Hollen; Undine, Eugene
1921-1943
Box 7 Folder 25
Van Blarcom, Grace Morin - includes photograph
1925-1957
Box 7 Folder 26
Van Horn, Rua Ray; Van Ness, Hazel; Van Steenberg, Cecile
1922-1927
Box 7 Folder 27
Vinton, Miss Frances E.; Visnyei, Kathryn O'Malley; Voorhees, Hazel L Spencer - includes photograph
1915-1945
Box 7 Folder 28
Graduate assistants - W-Z
1930-1952
Box 7 Folder 29
Ward, Frances E. Vinton; Ward, William W
1918, 1943
Box 7 Folder 30-31
Warner, Annette J
1913-1950
Box 7 Folder 32
Watkins, Ann; Weisbrod, Helen; Weisendanger, Delpha - includes photograph
1922-1945
Box 7 Folder 33
Weiss, Charlotte E
1924-1927
Box 7 Folder 34
Weld, Emma S.; Wellman, Mrs. Mildred Kingsley - includes photograph
1926-1948
Box 7 Folder 35
Wells, Anne; Wells, Marie Evelyn
1931-1953
Box 7 Folder 36
Welsh, Marie S.; Wetzsteon, Mrs. Mary
1931-1949
Box 7 Folder 37
White, Mrs. Ruth B.; Whittemore, (Grace) Margaret; Whitten, Martha Edwards
1924-1946
Box 7 Folder 38
Wigle, Alma; Wilker, Marguerite
1927-1942
Box 7 Folder 39
Wilkerson, Mabel; Williams, Mrs. Anna R.; Williams, Faith M.; Williams, G. Dorothy - includes photograph; Willman, Mrs. Anna R. - biography
1925-1953
Box 7 Folder 40
Wilson, Pauline Park; Winsor, A. L.; Wolcott, Mrs. Muriel White; Wolfe, Kathryn
1926-1950
Box 7 Folder 41-42
Wood, Therese E
1925-1959
Box 7 Folder 43
Woodruff, Olive
1937-1950
Box 7 Folder 44
Wooly, Elizabeth
1944-1945
Box 7 Folder 45-47
Wright, Florence E. - includes photograph
1929-1951
Box 7 Folder 48
Wright, Martha J.; Wright, Mary R.; Wright, Professor W. J.; Wyard, Charlotte
1921-1950
Box 7 Folder 49
Yarrow, Leon Jay; Young, Elizabeth; Young, Helen Binkerd; Zillmer, Helen J
1910 -1948
Non-Professional Staff
Box 8 Folder 1-2
Miscellaneous Non-Professional Staff
1912-1920
Box 8 Folder 3
Abbinck, Barbara Brittain; Adams, Mrs. Harriet T.; Adams, Hilah M.; Aiken, Mrs. M. R
1919-1949
Box 8 Folder 4
Albro, Wayne; Albury, Margaret; Alfreds, S. Mary; Allen, Mrs. Jane M.; Allen, Janet E. MacDougall; Ames, Mrs. Lois; Anders, Marjorie
1941-1951
Box 8 Folder 5
Asai, Tasu; Austin, Mrs. Ruth (Danns, Knapp, Whittier); Baldwin, Marilyn; Barber, Barbara Josephine; Barker, Veronica
1941-1950
Box 8 Folder 6
Barnard, Alice A.; Barnard, Mildred B.; Bassette, Elizabeth Freestone; Batt, Marilyn; Batterson, Mrs. Charlotte; Baumann, Mrs. Faye; Beddoe, Barbara; Beebe, Helen
1940-1948
Box 8 Folder 7
Benedict, M. Leone; Benner, Mrs. James W.; Benson, Audrie; Benson, Mrs. Mary Heydweiler; Bentley, Mrs. Audrey; Bernstein, Mrs. Helen Fehrer; Berry, Ruth L
1935-1949
Box 8 Folder 8
Besemer, Marilynne; Best, Mary Frances; Bird, Milton; Black, Mrs. Winifred N.; Blanch, Mrs. Emma Dell; Boehmer, Mrs. Norma; Borgeson, Barbara J.; Bowman, Vernon
1941-1952
Box 8 Folder 9
Boyle, Margaret L; Brierley, Mrs. Myrtle; Brown, Edward; Brown, Grade; Brown, Helen E.; Bruska, Mrs. Anne K.; Burritt, Mrs. Ethel L.
1926-1946
Box 8 Folder 10
Caley, Elizabeth; Cameron, Mrs. Eva Zimmerman; Carney, Mrs. Beverly; Carr, Mrs. Olive; Chambers, Mrs. Ellen Kathleen; Champeau, Mrs. Elizabeth M.; Chisom, Pearle; Christensen, Mrs. Janeth R.; Ciaschi, Viola; Clark, Barbara
1946-1952
Box 8 Folder 11
Clark, Mrs. Beverly; Clark, Margaret; Clough, Naomi Gray; Cockerill, Mrs. Geraldine; Comstock, C. Jean; Cornelius, Edna
1942-1949
Box 8 Folder 12
Corser, N. Eugenia; Courchene, Anna-May; Cox, Ethel Cecilia; Crook, Mrs. Royal D.; Cunningham, Mrs. Margaret C.; Curtis, Elizabeth
1930-1952
Box 8 Folder 13
Dailey, Laura G.; Daino, Teresa; Daland, Jane; Daniels, Mrs. Mary; Dann, Stephen; Darrah, Mrs. Wanda; Davidson, Virginia; Davis, Edna
1926-1947
Box 8 Folder 14
Davis, Mrs. Ruth; De Benham, Mrs. Mary Alden; De Bye, Marion; Dedlow, Mrs. Louise; Delgado, Charles; DeLong, Luella; Dennis, Beulah May; De Prey, Alberie; DeSantis, Mrs. Anita; Devenpeck, Mrs. H. S
1927-1946
Box 8 Folder 15
Dietzen, Dorothy May; Dietzen, Gretchen; Donaldson, Ada Belle; Donnelly, Mathilde O.; Dougherty, Mrs. Ruth; Dowe, Doris; Driscoll, Anna; Driscoll-, Elizabeth; Durbon, Dorothy; Dutcher, Willena
1921-1951
Box 8 Folder 16
Ebersol, Mrs. Marjorie; Edinger, Mrs. P. L.; Elliott, Margaret G.; Ellsworth, Annie Merrill
1923-1953
Box 8 Folder 17
Fabbricatore, Catherine S. (deceased); Farley, Stella; Farling, Helen P.; Finneran, Mary C.; Fish, Mrs. Mildred Wadley; Fisher, Evelyn; Flynn, Eileen Marie; Francis, Mrs. Helen; Freeman, Herbert; French, Mrs. Eva; Fudge, Emily Louise
1919-1951
Box 8 Folder 18
Gaiser, Mrs. Celia; Gallagher, Eleanor Marie; Gallimore, Madge; Gaynor, Evelyn M.; Gehshan, Mrs. Henrietta Burgott; Geller, Sarah; Getman, Mrs. Marguerite
1918-1952
Box 8 Folder 19
Giles, Isabelle; Glaeser, Marion; Gluck, Rhena; Goldbas, Mrs. Beverly Stern; Goldsmith, Mrs. Lucy; Gooding, Velma; Gragg, Mrs. Dorothy; Graver, Dona
1933-1943
Box 8 Folder 20
Green, Mrs. Mary J.; Greig, Blodwen; Greig, Jean; Gulling, Mrs. Ruth Osborn; Gunn, Julia R
1921-1950
Box 8 Folder 21
Hadley, Charles; Hagin, Bernice; Hagin, Mrs. Evelyn; Hakes, Vivian J.; Halstead, Mrs. Anna - includes photograph; Hammond, M. C.; Harford, Ida T.;
1918-1951
Box 8 Folder 22
Hartley, Clinton; Haskins, Marion; Hayes, Elizabeth; Hayflich, Kate G.; Healy, Lolita; Henderson, James E.; Henderson, Lavern V.; Henighen, Kathryn M
1918-1942
Box 8 Folder 23
Heron, Mary Catherine; Hershey, Mrs. Donald; Hess, Mrs. Florence; Hinkelman, Dorothy; Hipolit, Mrs. Jeannette M.; Holt, Margaret
1942-1950
Box 8 Folder 24
Homma, Mrs. Isao; Hoppe, Mrs. Margaret - includes photograph; Horstman, Honora; Horton, Mrs. Vera; Hosmer, Emily; Howe, Ann; Howe, Ruth M.; Howes, Louise A
1939-1952
Box 8 Folder 25
Hoover, Margaret; Hubbell, Irene Dean; Hubel, Dorothy; Hughes, Lillian Virginia; Hull, Marjorie; Humphreys, Lydia; Hunn, Anna E.; Huntington, Ellen; Hurlbutt, Edith M. Fenner; Hutchinson, Lois V
1915-1952
Box 8 Folder 26
Ingersoll, Mary G.; Inscho, Dorothy; Jack, Elizabeth Jane; Jackson, Joyce
1918-1951
Box 8 Folder 27
Jacobs, Mrs. Marguerite M.; Jansen, Ruby; Johannessen, Patricia Martin; Johnson, Mrs. Irma Y.; Johnson, Seth D.; Jones, Blanche; Jones, Mrs. Clarence
1927-1950
Box 8 Folder 28
Jones, Ethel J.; Jones, Frances M.; Junkin, Mrs. Elsie; Kane, Catherine; Kayko, Mrs. Ingeborg; Kellogg, Mrs. G.; Kelly, Lovina L.; Kercher, Lydia Z.; Kerns, Mrs. Stella
1918-1951
Box 8 Folder 29
King, Mrs. Helen E.; Knapp, Claude; Koch, Mrs. Nan; Kockenmeister, E. C.; Kogan, Sally; Kopman, Alta; Kornfeld, Florence M.; Kutz, Mrs. Anne
1925-1952
Box 8 Folder 30
Lane, Anna E.; Lanning, Mrs. Nancy Louise; Lapp, Isabel; Larsen, Mrs. Helen L.; Laubengayer, E. Dorothy; Lee, Margaret; Lennox, Mrs. Eva
1929-1946
Box 8 Folder 31
Lenox, Mrs. Theresa; Leonard, Edwin, Lewis, Dick; Lewis, Gertrude; Linke, Mrs. Esther; Lisenring, Margaret, Little, Mabel; Long, Francis; Lund, Mrs. Ethel; Lynch, Helen; Lyon, Helen
1921-1948
Box 8 Folder 32
Madison, Winifred L.; Magill, Diana; Mann, Mrs. Winifred; Manning, Dorothy; Manos, Mary G.; Mapes, Anna; Marion, Mrs. Doris Grace; Marion, Wanda; Martin, Eugene Joseph; Massey, Mrs. Elizabeth
1935-1952
Box 8 Folder 33
Matthews, Mrs. Eleanor; Matthews, Mrs. Eileen; Mattice, M. C.; Mattuci, Elvera; Maynard, Dorothea Matteson; Mazza, Angeline; MacBain, Marjorie; McCandless, Nancy Philips; McCarthy, Mary Catherine; McClintock, Mrs. Evelyn F.; McClure, Florence
1923-1951
Box 8 Folder 34
McCracken, Kermit King; McCredy, Mrs. Jeannette E.; McCusker; Mrs. Joan Louise; McDaniels, Mary A.; McFerren, Margaret G.; McGraw, Mayme L.; McIlroy, Annie; McSkimming, Isabelle
1946-1949
Box 8 Folder 35
Medlin, Clara Cuthbertson; Merdes, Mrs. Norma Wardle; Merriman, Ruth J.; Merritt, Ruth Stacey; Messinger, Mrs. Constance N
1927-1949
Box 8 Folder 36
Miller, Lido; Minor, Carol; Mirantz, Mrs. Arline C.; Morehouse, Beverly Lynch; Morrow, Anne; Moskowitz, Mrs. Blanche T.; Moulton, Priscilla; Mundy, Elbert; Murphy, Arthur W
1921-1949
Box 8 Folder 37
Murphy, Mrs. Eleanor Curtis (Sturges) - includes photograph; Myers, Mrs. Joan; Nardi, Clara; Nedrow, E. Paul; Newman, Elsie M.; Newton, Naomi; Nichols, Morey
1942-1951
Box 8 Folder 38
Nobles, Mrs. Betty; Nolan, Anna; Nulle, Rachel Worthen; Nurmi, Elizabeth; Oehrle, Paula; Olson, Ethel; Overacker, Mrs. George; Overacker, George B
1919-1950
Box 8 Folder 39
Packard, Mrs. Elizabeth; Parker, George W
1921-1936
Box 8 Folder 40
Parsons, Mrs. Elsa; Paul, Thelma M.; Pearson, Mrs. Dorothy; Peiser, Mrs. Edith - includes photograph
1941-1949
Box 8 Folder 41
Perez, Mrs. Mary Harrison; Pendleton, Mrs. Ann B.; Perkins, Alice W
1933-1949
Box 8 Folder 42
Phillips, Mrs. Dorothy E.; Pierson, Blanche E. Martin; Pope, Vieno Pertula; Pratt, Mrs. Marian; Presswitz, Mrs. Marqery S
1928-1947
Box 8 Folder 43
Probert, Dorothy; Probert, Dorothy Ann; Pullan, Edythe; Randolph, Mabel; Rathbun, Mrs. Alberta
1920-1952
Box 8 Folder 44
Reed, Lucille Coggshall; Reed, Madeline Church; Reese, Irene Dowe; Reisman, Mrs. Leorita; Reslet, Frances Williams (Mrs.); Reulein, Pauline Babcock
1933-1958
Box 8 Folder 45
Rezelman, Reyer; Rhea, Mrs. Flavia Wagner; Richards, Mrs. Joyce; Roach, Jacqueline C.; Robson, Mina
1943-1949
Box 8 Folder 46
Roe, Sara; Rogers, Ruth S. Tilley; Ronto, Rose C.; Root, Hazel C.; Roskelly, Mrs. Helen; Ross, Evelyn; Ross, Mrs. Grace; Rosser, Mrs. Annetta; Roth, Evelyn
1922-1951
Box 8 Folder 47
Royce, Mary G.; Ruane, Mary Rita; Rundle, Eleanor J.; Russell, Claribel; Russo, Mrs. Erna B.; Ryan, Bernadine F.; Ryan, Mrs. Bessie Belle - includes photograph
1918-1947
Box 8 Folder 48
Sabella, Mrs. Marjorie; Sailor, Mrs. Sara B.; Saltsman, Anna; Sampel, Ruth D.; Sampson, Mrs. Marie; Sandman, Mrs. E. M. - includes photograph; Schaffer, Amelia; Schmehl, Mrs. Elizabeth P.; Schmidt, Fatanitza Louise - includes photograph; Schmutz, Mrs. LaRue; Schoenfeld, Mrs. Edith Martin; Schubert, Mrs. Ruth D.
1922-1951
Box 8 Folder 49
Scudamore, Margaret; Seeholzer, Dorothy; Shelley, Mrs. Charline L.; Sheppard, Lillian E.; Short, Mrs. Madeline
1927-1948
Box 8 Folder 50
Sigler, Rita; Sinski, Anthony; Slater, Mildred; Smirlock, Mrs. Doris; Smith, Barbara; Smith, Hilda Agnes; Smith, Mrs. Katherine M.; Smithcovs, Mrs. Martha; Somers, Mrs. Beulah; Stanzinao, Mrs. Helen M
1929-1949
Box 8 Folder 51
Stevens, Dorothy, B. (Buckley); Stewart, Marjorie, J.; St. John, Ruth N.; Stimson, Mary Bradley; Stockholm, Gladys; Stocking, Mrs. Harriet
1929-1951
Box 8 Folder 52
Stoehr, Mrs. Aida; Storey, Mrs. Marian - includes photo graph; Storey, Mary; Stout, Mrs. J. C.: Strasburg, Mrs. Dorothy E.; Stritzinger, Gustave; Stritzinger, Mina
1938-1948
Box 8 Folder 53
Stromberg, Mrs. Jean; Sturges, Sally Lou; Swanson, Mrs. Mildred; Swartley, Mrs. Elizabeth; Swartwood, Mrs. Lena; Sweatland, George; Swisher, Mrs. Marjorie; Sykes, Clara
1919-1950
Box 8 Folder 54
Tack, Betty; Takce, Ethel - includes photograph; Tate, Mrs.; Taylor, Mrs. Louise; Tefft, Mrs. Jean; Thilly, Margaret; Thomas, Eleanor; Thomas, Ella Anderson; Thompson, Bertha (Mrs.)
1935-1951
Box 8 Folder 55
Thorne, Dorothy L.; Tittle, Mrs. Marcia; Todd, Dorothy; Todd, Mrs. Emily B.; Tomidy, Veronica Lorayne; Tompkins, Mrs. Flossie; Treleaven, Nellie; Tucker, Mildred; Tudi, Lela; Turner, Mrs. Mildred Edith; Tyree, Helen Agnes
1926-1952
Box 9 Folder 1
Underwood, Irene J.; Van Natta, Doris; Volze, Eleanor C., Wardwell, Mrs. Lorena; Watros, Glenn; Watros, Vida Steen burgh; Watt, Martha W.; Weibly, Janice Mae; Weil, Frances M.; Weinberger, Irene; Weissbecker, Alice J.
1929-1949
Box 9 Folder 2
Welch, Cora; Welch, Mrs. Doris; Welch, Sarah; Westbrook, Mrs. Edna; Westlake, Harriet; Wetherbee, Phyllis Jeanne; Whipple, Diane (Barkdoll); Whitaker, Louise; Whitcraft, Marie
1929-1951
Box 9 Folder 3
Whitford, Dora; Whitford, June; White, Annie M.; Wilcox, Barbara A.; Wilhelm, Bernice Louise - includes photograph; Wilkinson, Helen; Wilkinson, Mary - includes photograph; Wilkinson, Virginia Ruth; Williams, Barbara
1927-1952
Box 9 Folder 4
Williams, Frances; Williams, Margery E. Ufford; Williamson, Edith Getman; Wilmot, Thomas; Wilson, Annabeth; Wolff, Helene C.; Wolff, Martha L.; Wood, Rachel
1921-1947
Box 9 Folder 5
Woodruff, Jeanette; Woods, Mrs. Mary Ellen; Woods, Shirley M.D.; Wooley, Hope; Wright, Mrs. Lucille; Wyman, Mrs. Florence - includes photograph; Yager, Joseph; Zapf, Florence M
1918-1952
Box 9 Folder 6
Employment of students at College
1913-1921
Box 9 Folder 7-12
Employment of students, alumni, non-students; reference and recommendation
1906-1921
Box 9 Folder 13
Employment of students, alumni, non-students; reference and recommendation, including brochures of the American Missionary Association and the National Service Commission of the Congregational Churches of America
1911-1918
College Faculty and Staff
Box 9 Folder 14-20
Staff correspondence: individual household, industrial and personal problems
1908-1921
Box 9 Folder 21
Staff Civil Service Report
1930-1931
Box 9 Folder 22
Study of Faculty Ranks
1944, 1947
Box 9 Folder 23
Study of Degrees held by Faculty
1947
Box 9 Folder 24
Staff attendance at professional and scientific meetings
1938-1940
Box 9 Folder 25
School visiting by College faculty members
1938-1939
Box 9 Folder 26
Home visiting by staff members
1938-1942
Box 9 Folder 27
Data on faculty and staff
1913-1947
Stenographic and Clerical Services
Box 9 Folder 28
Stenographic service studies
1937, 1939
Box 9 Folder 29
Stenographic service
1943-1944, 1947
Box 9 Folder 30
Mimeograph and multilithing reports
1940-1947
Box 9 Folder 31
Committees, Lists of
1932-1942
Box 9 Folder 32-33
Standing Committees of the College
1927-1946
Box 9 Folder 34-41
Spafford Study- Foods and Nutrition
1937-1938
Box 9 Folder 42
Spafford Study - Household Art
1938-1939
Box 9 Folder 43
Spafford Study - Textiles and Clothing
1937-1938
Box 9 Folder 44
Spafford Study - Home Economics Education
1938
Box 9 Folder 45
Spafford Study - General
1937-1938
Box 9 Folder 46
Spafford Study - Economics of the Household
1936-1937
Box 9 Folder 47
Discussion group on General Education
1952
Evaluations of the College
Box 9 Folder 48-49
Study of undergraduate teaching and checklist on other work
1939-1940
Box 9 Folder 50
Memorandum on Certain Aspects of Administration in Cornell University
1945
Box 9 Folder 51
Legal matters - Legislation: correspondence
1908-1921
Box 9 Folder 52
Federal laws - Smith-Lever Act
1919
Box 9 Folder 53
Federal laws - Relation of federal cooperative extension employees to agricultural organizations
1922-1938
Box 9 Folder 54
Federal laws - Capper-Ketcham Act
1935
Box 9 Folder 55
Federal laws - Hope-Flannagan Bill
1946
Box 9 Folder 56
State laws - Laws of New York State concerning Extension
1924-1930
Box 9 Folder 57
State laws - College of Home Economics legislation of New York State Senate and Assembly
1928
Box 9 Folder 58
State laws - Amendments to New York Vehicle and Traffic Law
1949
Box 9 Folder 59
Local laws - legal problems of the department
1910-1911
Box 9 Folder 60-61
Miscellaneous administrative materials - administrative calendar of College
1943-1962
Box 9 Folder 62
Miscellaneous administrative materials - college objectives, preliminary work
1932-1942
Box 9 Folder 63-66
Financial matters - Budgets
1912-1935
Box 10 Folder 1-6
Financial matters - Budgets
1912-1935
Box 10 Folder 7-10
Financial matters - Budget publications
1935-1952
Box 10 Folder 11
Revised Budqet
1945-1946
Box 10 Folder 12-13
Budgets
1949-1954
Box 10 Folder 14-15
Miscellaneous budgetary matters
1908-1966
Box 10 Folder 16
Emergency budget
1941-1943
Box 10 Folder 17
Transfer of bookkeeping to Roberts Business office
1943-07
Box 10 Folder 18-19
Budget - Acceleration
1942-1944
Box 10 Folder 20
Budget - Bonuses
1943
Box 10 Folder 21
Special state defense funds
1941
Box 10 Folder 22-26
Miscellaneous financial and budgetary materials
1949-1959
Box 10 Folder 27-31
Research budget information
1949-1959
Records of the College of Home Economics Placement Office, Including Alumni Files
College Alumni/Personnel records
1920-1949
Box 60 Folder 1
Correspondence concerning graduates of the College of Home Economics not being eligible to become members of the American Association of University Women
1937-1946
Restricted
Box 60 Folder 2
Admissions interviews
1934-1940
Restricted
Box 60 Folder 3
Position descriptions
1931-1934
Restricted
Box 60 Folder 4
Abbott, Sarah
1918-1928
Scope and Contents
Class of 1918
Box 60 Folder 5
Abbuhl, Elizabeth
1917-1931
Scope and Contents
Married name Boardman
Scope and Contents
Class of 1917
Box 60 Folder 6
Acomb, Helen
1917-1922
Scope and Contents
Married name Pfafflin
Scope and Contents
Class of 1920
Box 60 Folder 7
Adams, Gladys
1926
Scope and Contents
Class of 1928
Box 60 Folder 8
Adams, Helen
1917-1941
Scope and Contents
Married name Chapin
Scope and Contents
Class of 1917
Box 60 Folder 9
Adelson, Sadye
1935
Scope and Contents
Class of 1924
Box 60 Folder 10
Adsit, Sybil
1966-1968
Scope and Contents
Married name Paddock
Scope and Contents
Class of 1935
Box 60 Folder 11
Aker, Frances
1933-1935
Scope and Contents
Married name Girard
Scope and Contents
Class of 1936
Box 60 Folder 12
Alberding, Freda
1937-1949
Scope and Contents
Class of 1935
Box 60 Folder 13
Albertson, Mary
1918-1920
Scope and Contents
Class of 1917
Box 60 Folder 14
Alderman, Edna
1916
Scope and Contents
Married name Wolfe
Scope and Contents
Class of 1914
Box 60 Folder 15
Allen, Laura
1923-1962
Scope and Contents
Married name Preston
Scope and Contents
Class of 1924
Box 60 Folder 16
Allis, Elizabeth
1919-1937
Scope and Contents
Married name Ferguson
Scope and Contents
Class of 1919
Box 60 Folder 17
Allyn, Helen
1939-1941
Scope and Contents
Married name Jackson
Scope and Contents
Class of 1929
Box 60 Folder 18
Alward, Elizabeth
1918-1952
Scope and Contents
Married name Kilbourne
Scope and Contents
Class of 1918
Box 60 Folder 19
Anderson, Alfrida
1937-1958
Scope and Contents
Married name Hewitt
Scope and Contents
Class of 1936
Box 60 Folder 20
Anderson, June
1934-1962
Scope and Contents
Married name Robertson
Scope and Contents
Class of 1934
Box 60 Folder 21
Andrews, Gertrude
1931
Scope and Contents
Married name Small
Scope and Contents
Class of 1931
Box 60 Folder 22
Anton, Beatrice
1944
Scope and Contents
Married name Saltford
Scope and Contents
Class of 1933
Box 60 Folder 23
Arant, Anamerle
1930-1948
Scope and Contents
Graduate student
Box 60 Folder 24
Armstrong, Harriet
1924
Scope and Contents
Class of 1924
Box 60 Folder 25
Arnold, Mary Miller
1930
Scope and Contents
Married name Mueller
Scope and Contents
Class of 1931
Box 60 Folder 26
Aronson, Grace
1932
Scope and Contents
Married name Gordon
Scope and Contents
Class of 1931
Box 60 Folder 27
Aronson, Julia
1917-1949
Scope and Contents
Married name Dushkin
Scope and Contents
Class of 1917
Box 60 Folder 28
Ashcroft, Ethelwyn
1936
Scope and Contents
Graduate student
Box 60 Folder 29
Austin, Hester
1916
Scope and Contents
Married name Botsford
Scope and Contents
Class of 1916
Box 60 Folder 30
Avery, Alice
1932-1944
Scope and Contents
Married name Guest
Scope and Contents
Class of 1932
Box 60 Folder 31
Ayer, Mary Ellen
1936-1939
Scope and Contents
Married name Davison
Scope and Contents
Class of 1934
Box 60 Folder 32
Babcock, Olivia
1937-1940
Scope and Contents
Class of 1933
Box 60 Folder 33
Badger, Constance
1916-1928
Scope and Contents
Married name Brooks
Scope and Contents
Class of 1917
Box 60 Folder 34
Baker, Helen
1937-1943
Scope and Contents
Married name Hopkins
Scope and Contents
Class of 1930
Box 60 Folder 35
Baldwin, Mabel
1917-1939
Scope and Contents
Married name Erskine
Scope and Contents
Class of 1917
Box 60 Folder 36
Ball, Leda Thala
1939
Scope and Contents
Married name Fuller
Scope and Contents
Class of 1924
Box 60 Folder 37
Banks, Elizabeth
1914-1917
Scope and Contents
Married name Nix
Scope and Contents
Class of 1914
Box 60 Folder 38
Barker, Jane
1937-1939
Scope and Contents
Married name Pringle
Scope and Contents
Class of 1930
Box 60 Folder 39
Barrett, Winnie
1921-1924
Scope and Contents
Married name Emmick
Scope and Contents
Class of 1920
Box 60 Folder 40
Bassett, Iris
1917
Scope and Contents
Married name Coville
Scope and Contents
Class of 1916
Box 60 Folder 41
Bassett, Octavia
1940
Scope and Contents
Class of 1935
Box 60 Folder 42
Bates, Esther
1936
Scope and Contents
Married name Montague
Scope and Contents
Class of 1934
Box 60 Folder 43
Bates, Gertrude
1919-1921
Scope and Contents
Class of 1916
Box 60 Folder 44
Beadle, Ruth
1930-1942
Scope and Contents
Class of 1930
Box 60 Folder 45
Bean, Iona
1948-1965
Scope and Contents
Married name Hart
Scope and Contents
Class of 1930
Box 60 Folder 46
Beard, Reba
1918-1932
Scope and Contents
Married name Snarr
Scope and Contents
Class of 1918
Box 60 Folder 47
Beardsley, Edna
1916-1928
Scope and Contents
Class of 1916
Box 60 Folder 48
Bechtel, Elaine
1933-1957
Scope and Contents
Class of 1933
Box 60 Folder 49
Beck, Florence
1922-1934
Scope and Contents
Class of 1921
Box 60 Folder 50
Becker, Charlotte
1935-1958
Scope and Contents
Married name Hunt
Scope and Contents
Class of 1935
Box 60 Folder 51
Becker, Elna
1918-1947
Scope and Contents
Class of 1915
Box 60 Folder 52
Becker, Ernestine
1918-1937
Scope and Contents
Class of 1918
Box 60 Folder 53
Becker, Florence
1924-1934
Scope and Contents
Married name McCrary
Scope and Contents
Class of 1923
Box 60 Folder 54
Beecher, Lena
1919
Scope and Contents
Married name Greenman
Scope and Contents
Class of 1916
Box 60 Folder 55
Bennett, Alice
1936-1938
Scope and Contents
Married name Planck
Scope and Contents
Class of 1935
Box 60 Folder 56
Bennett, Grace
1917-1961
Scope and Contents
Married name Landergren
Scope and Contents
Class of 1911
Box 60 Folder 57
Bergholtz, Hilma
1915-1917
Scope and Contents
Married name Hopkins
Scope and Contents
Class of 1915
Box 60 Folder 58
Berkeley, Florence
1919-1921
Scope and Contents
Married name Bailey
Scope and Contents
Class of 1919
Box 60 Folder 59
Bethke, Lucille
1939-1945
Scope and Contents
Married name Bateman
Scope and Contents
Class of 1935
Box 60 Folder 60
Betts, Bertha
1916-1922
Scope and Contents
Married name Reisner
Scope and Contents
Class of 1914
Box 60 Folder 61
Bibik, Sophie
1940
Scope and Contents
Married name Archer
Scope and Contents
Class of 1935
Box 60 Folder 62
Billings, Beatrice
1933
Scope and Contents
Class of 1930
Box 60 Folder 63
Birge, Ruth
1937
Scope and Contents
Married name Schuleen
Scope and Contents
Class of 1928
Box 60 Folder 64
Bjorkman, Elsie
1938
Scope and Contents
Married name Carpenter
Scope and Contents
Class of 1933
Box 60 Folder 65
Bjornsson, May
1935
Scope and Contents
Married name Neel
Scope and Contents
Class of 1934
Box 60 Folder 66
Black, Hortense
1925-1945
Scope and Contents
Married name Pratt
Scope and Contents
Class of 1924
Box 60 Folder 67
Blinn, Alice
1917-1944
Scope and Contents
Class of 1917
Box 60 Folder 68
Blodgett, Mary
1919-1931
Scope and Contents
Class of 1918
Box 60 Folder 69
Bly, Winifred
1923-1925
Scope and Contents
Married name Robson
Scope and Contents
Class of 1923
Box 60 Folder 70
Bohnet, Ruth Laura
1925-1927
Scope and Contents
Married name Keller
Scope and Contents
Class of 1927
Box 60 Folder 71
Boies, Ruth
1931
Scope and Contents
Married name Comstock
Scope and Contents
Class of 1927
Box 60 Folder 72
Boldt, Anita
1942
Scope and Contents
Married name Von Bleicken
Scope and Contents
Class of 1935
Box 60 Folder 73
Bonenfant, Virginia
no date
Scope and Contents
Married name McGrath
Scope and Contents
Class of 1935
Box 60 Folder 74
Bonenfant, Virginia
no date
Scope and Contents
Married name McGrath
Scope and Contents
Class of 1935
Box 60 Folder 75
Booker, Nancy Lee
1925-1928
Scope and Contents
Married name Morey
Scope and Contents
M.S. 1936, PhD 1921
Box 60 Folder 76
Booole, Helen
1919-1928
Scope and Contents
Married name Scallon
Scope and Contents
Class of 1919
Box 60 Folder 77
Boone, Fannie
1916-1938
Scope and Contents
Married name Carney
Scope and Contents
Class of 1914
Box 60 Folder 78
Booth, Elizabeth
1934
Scope and Contents
Married name Miller
Scope and Contents
Class of 1928
Box 60 Folder 79
Borst, Dorothy
1933-1935
Scope and Contents
Married name MacFeiggan
Scope and Contents
Class of 1931
Box 60 Folder 80
Boyer, Beatrice
1926
Scope and Contents
Married name Beattie
Scope and Contents
Class of 1926
Box 60 Folder 81
Boyesen, Constance
1931
Scope and Contents
Married name Winter
Scope and Contents
Class of 1933
Box 60 Folder 82
Boynton, Alice
1918-1927
Scope and Contents
Married name Vaughn
Scope and Contents
Class of 1918
Box 60 Folder 83
Boynton, Pearl
1923-1928
Scope and Contents
Married name Balderston
Scope and Contents
Class of 1913
Box 60 Folder 84
Brace, Esther
1923
Scope and Contents
Married name Preston
Scope and Contents
Class of 1923
Box 60 Folder 85
Borace, Ruth
1917-1928
Scope and Contents
Married name Knapp
Scope and Contents
Class of 1916
Box 60 Folder 86
Brady, Amy Catherine
1927-1938
Scope and Contents
Married name Dwelly
Scope and Contents
Graduate student
Restricted
Box 60 Folder 87
Bratley, Hazel
1933-1934
Scope and Contents
M.S. 1927
Box 60 Folder 88
Brauner, Lillian
1931-1932
Scope and Contents
Married name Schultz
Scope and Contents
Class of 1933
Box 60 Folder 89
Bretsch, Gladys
1924
Scope and Contents
Married name Odell
Scope and Contents
Class of 1924
Box 60 Folder 90
Bretsch, Marion
1932
Scope and Contents
Married names Burbank and Nixon
Scope and Contents
Class of 1931
Box 60 Folder 91
Brewster, Alice
1917-1946
Scope and Contents
Married name Porter
Scope and Contents
Class of 1917
Box 60 Folder 92
Bright, Jean
1929
Scope and Contents
Married name Waller
Scope and Contents
Class of 1921
Box 60 Folder 93
Brigden, Doris
1941-1956
Scope and Contents
Married name Medsger
Scope and Contents
Class of 1937
Box 60 Folder 94
Brill, Achsah
1935
Scope and Contents
Married name Taylor
Scope and Contents
Class of 1928
Box 60 Folder 95
Brinkerhoff, Grace
1927
Scope and Contents
Married name Fisk
Scope and Contents
Class of 1929
Box 60 Folder 96
Bristol, Anna
1917
Scope and Contents
Married name Hall
Scope and Contents
Class of 1917
Box 60 Folder 97
Bristol, Grace
1916-1931
Scope and Contents
Married name Cross
Scope and Contents
Class of 1914
Box 60 Folder 98
Brock, Dorothy
1936-1944
Scope and Contents
Married name Hanlon
Scope and Contents
Class of 1936
Box 60 Folder 99
Broderick, Ruth
1934-1943
Scope and Contents
Married name Harris
Scope and Contents
Class of 1934
Box 60 Folder 100
Brooks, Irene
1916-1919
Scope and Contents
Married name Funk
Scope and Contents
Class of 1913
Box 60 Folder 101
Brown, Doris
1932-1939
Scope and Contents
Married name Hodge
Scope and Contents
Class of 1931
Box 60 Folder 102
Brown, Gladys
1929-1956
Scope and Contents
Graduate student
Box 60 Folder 103
Brown, Kathryn
1943
Scope and Contents
Married name Apple
Scope and Contents
Class of 1934
Box 60 Folder 104
Brown, Marilyn
1943
Scope and Contents
Married name Manson
Scope and Contents
Class of 1937
Box 60 Folder 105
Brown, Rhea
no date
Biographical / Historical
Class of 1935
Box 60 Folder 106
Browning, Clara
1912-1920
Scope and Contents
Married name Goodman
Scope and Contents
Class of 1912
Box 60 Folder 107
Brundidge, Violet
1921-1941
Scope and Contents
Married name Scheifele
Scope and Contents
Class of 1920
Box 60 Folder 108
Brush, Dorothy
1934
Scope and Contents
Married name Spengler
Scope and Contents
Class of 1936
Box 60 Folder 109
Brush, Edna
1915-1931
Scope and Contents
Married name Brady and Robbins
Scope and Contents
Class of 1914
Box 60 Folder 110
Buck, Edna
1923-1926
Scope and Contents
Married name Jewett
Scope and Contents
Class of 1923
Box 60 Folder 111
Bugden, Doris
1933-1942
Scope and Contents
Married name Blackwell
Scope and Contents
Class of 1935
Box 60 Folder 112
Bull, Helen
1926-1970
Scope and Contents
Married name Vandervort
Scope and Contents
Class of 1926
Box 60 Folder 113
Burbank, Lucia
1914-1916
Scope and Contents
Married name Bennett
Scope and Contents
Class of 1914
Box 60 Folder 114
Burgess, Elizabeth
1932
Scope and Contents
Married name Benedict
Scope and Contents
Class of 1934
Box 60 Folder 115
Burke, Clara
1928-1932
Scope and Contents
Married name Doubleday
Scope and Contents
Class of 1927
Box 60 Folder 116
Burns, Frances
1940-1943
Scope and Contents
Married name LaFarr
Scope and Contents
Class of 1933
Box 60 Folder 117
Burr, Marjorie
1928-1957
Scope and Contents
Class of 1927
Box 60 Folder 118
Burritt, Helen
1933-1939
Scope and Contents
Married name Latiff
Scope and Contents
Class of 1933
Box 60 Folder 119
Burt, Ruth
1945
Scope and Contents
Maiden name Wallenwein
Scope and Contents
Class of 1927
Box 60 Folder 120
Burts, Marian
1938-1940
Scope and Contents
Married name Williams
Scope and Contents
Class of 1937
Box 60 Folder 121
Button, Dorothy
1918-1921
Scope and Contents
Married name Ryder
Scope and Contents
Class of 1919
Box 60 Folder 122
Buttrick, Helen
1935-1937
Scope and Contents
Married name Whitney
Scope and Contents
Class of 1935
Box 60 Folder 123
Byrne, Gladys
1920-1923
Scope and Contents
Married name Hall
Scope and Contents
Class of 1920
Box 60 Folder 124
Calhoun, Marie
1931-1939
Scope and Contents
Married name Post
Scope and Contents
Class of 1933
Box 60 Folder 125
Campbell, Elva
1927-1929
Scope and Contents
Married name Fuller
Scope and Contents
Class of 1924
Box 60 Folder 126
Campbell, Louise
1940-1950
Scope and Contents
Graduate student
Box 60 Folder 127
Campbell, Margaret
1922-1944
Scope and Contents
Married name Shepard
Scope and Contents
Class of 1921
Box 60 Folder 128
Canby, Barbara
1936
Scope and Contents
Married name Hunt
Scope and Contents
Class of 1936
Box 60 Folder 129
Carle, Phyllis
1933
Scope and Contents
Class of 1936
Box 60 Folder 130
Carman, Roth
1935-1940
Scope and Contents
Married name Lane
Scope and Contents
Class of 1933
Box 60 Folder 131
Carrick Stephens, Mary
1916-1918
Scope and Contents
Graduate student
Box 60 Folder 132
Carson, Ethel
1924
Box 60 Folder 133
Case, Virginia
1929
Scope and Contents
Married name Stevens
Scope and Contents
Class of 1926
Box 60 Folder 134
Caster, Bethel
1936-1956
Scope and Contents
Class of 1935
Box 60 Folder 135
Cattelain, Martha
1932-1943
Scope and Contents
Class of 1931
Box 60 Folder 136
Cauaghey, May
1917
Box 60 Folder 137
Chaffee, Ruth
1940
Scope and Contents
Married name Foster
Scope and Contents
Class of 1929
Box 60 Folder 138
Chamberlain, Mary
1934
Scope and Contents
Married name Williams
Scope and Contents
Class of 1926
Box 60 Folder 139
Chapin, Mary
1927
Scope and Contents
Married name Britt
Scope and Contents
Class of 1927
Box 60 Folder 140
Chapman, Dorothy
1920-1935
Scope and Contents
Class of 1919
Box 60 Folder 141
Chapman, Marjorie
1945-1963
Scope and Contents
Married name Brown
Scope and Contents
Class of 1933
Box 60 Folder 142
Chapman, Phyllis
1917-1940
Scope and Contents
Married name Murray
Scope and Contents
Class of 1920
Box 60 Folder 143
Champlin, Pearl
1920-1925
Scope and Contents
Married name Mason
Scope and Contents
Class of 1920
Box 60 Folder 144
Chase, Margaret
1938-1960
Scope and Contents
Married name Johnson
Scope and Contents
Class of 1937
Box 60 Folder 145
Churchyard, Elizabeth
1918-1956
Scope and Contents
Married name Allen
Scope and Contents
Class of 1919
Box 60 Folder 146
Clark, Elsie
1924
Scope and Contents
Married name Paolini
Scope and Contents
Class of 1929
Box 60 Folder 147
Clark, Helen
1917-1918
Scope and Contents
Married name Fonda
Scope and Contents
Class of 1917
Box 60 Folder 148
Clark, Helen
1919-1940
Scope and Contents
Married name York
Scope and Contents
Class of 1919
Box 60 Folder 149
Cleveland, Luella
1930-1931
Scope and Contents
Married name Hanna
Scope and Contents
Julius Rosenwald Fund recipient
Box 60 Folder 150
Coad, Anna
1920
Scope and Contents
Married name Needham and Swenson
Scope and Contents
Class of 1919
Box 60 Folder 151
Coe, Eveleyn
1923-1934
Scope and Contents
Married name Acker
Scope and Contents
Class of 1923
Box 60 Folder 152
Cohen, Olga
1927-1938
Scope and Contents
Married name Feldman
Scope and Contents
Class of 1927
Box 60 Folder 153
Cohn, Miriam
1920-1932
Scope and Contents
Married name Robin
Scope and Contents
Class of 1920
Box 60 Folder 154
Cole, Jean
1936-1943
Scope and Contents
Married name Noble
Scope and Contents
Class of 1936
Box 60 Folder 155
Cole, Sarah
1934-1940
Scope and Contents
Class of 1931
Box 60 Folder 156
Collier, Vivian
1937-1962
Scope and Contents
Married name Walker
Scope and Contents
Class of 1936
Box 60 Folder 157
Collins, Josephine
1932-1941
Scope and Contents
Married name Fredenburg
Scope and Contents
Class of 1933
Box 60 Folder 158
Colson, Barbara
1933
Scope and Contents
Married name Bettman
Scope and Contents
Class of 1932
Box 60 Folder 159
Colton, Grace
1926-1964
Scope and Contents
Married name Hirschman
Scope and Contents
Class of 1928
Box 60 Folder 160
Comstock, Helen
1917-1944
Scope and Contents
Class of 1915
Box 60 Folder 161
Connely, Carroll
1935-1944
Scope and Contents
Married name McDonald
Scope and Contents
Class of 1935
Box 60 Folder 162
Conrad, Edith
1943
Scope and Contents
Married name Frevert
Scope and Contents
Class of 1925
Box 60 Folder 163
Cooley, Elizabeth
1923-1956
Scope and Contents
Married name Wagenaar
Scope and Contents
Class of 1922
Box 60 Folder 164
Cooper, Dorothy
1916-1917
Scope and Contents
Married name Boyer
Scope and Contents
Class of 1916
Box 60 Folder 165
Cooper, Elizabeth
1922-1925
Scope and Contents
Married name Baker
Scope and Contents
Class of 1921
Box 60 Folder 166
Copley, Mabel
1916-1924
Scope and Contents
Married name Loomis
Scope and Contents
Class of 1915
Box 60 Folder 167
Copp, Owen inquiring about positions in his hospital
1917
Scope and Contents
Superintendent of the Pennsylvania Hospital
Box 60 Folder 168
Coryell, Arlene
1933-1935
Scope and Contents
Married name Dounce
Scope and Contents
Class of 1937
Box 60 Folder 169
Cosgro. Louise
1924-1927
Scope and Contents
Married name Emery
Box 60 Folder 170
Cothran, Helen
1937-1941
Scope and Contents
Married name Clark
Scope and Contents
Class of 1937
Box 60 Folder 171
Cotter, Helen
1934-1961
Scope and Contents
Married name Strombeck
Scope and Contents
Class of 1933
Box 60 Folder 172
Cottle, Elizabeth
1932
Scope and Contents
Married name Weal
Scope and Contents
Class of 1936
Box 60 Folder 173
Crary, Mary
1936
Scope and Contents
Married name Dillenbeck
Scope and Contents
Class of 1936
Box 60 Folder 174
Crofoot, Florence
1927-1980
Scope and Contents
Married name Engle
Scope and Contents
Class of 1926
Box 60 Folder 175
Coupe, Florence
1919
Scope and Contents
Married name Meagher
Scope and Contents
Class of 1919
Box 60 Folder 176
Culver, Charlotte
1927
Scope and Contents
Married name Strong
Scope and Contents
Class of 1926
Box 60 Folder 177
Cummings, Deborah
1921-1969
Scope and Contents
Married name Knott
Scope and Contents
Class of 1921
Box 60 Folder 178
Curtis, Dorothy
1920
Scope and Contents
Class of 1914
Box 60 Folder 179
Cushman, Margaret
1923-1928
Scope and Contents
Married name Fleming
Scope and Contents
Class of 1923
Box 60 Folder 180
Danes, Jean
1923
Scope and Contents
Married name Blue
Scope and Contents
Class of 1923
Box 60 Folder 181
Dammeyer, Marion
1924-1928
Scope and Contents
Married name Hackett
Scope and Contents
Class of 1924
Box 60 Folder 182
Dann, Edith
1928-1963
Scope and Contents
Married name Bullock
Scope and Contents
Class of 1928
Box 60 Folder 183
Dann, George
1918
Scope and Contents
Superintendent of Oneonta District Schools
Box 60 Folder 184
D.A.R. (Daughters of the American Revolution) Scholarship
1921-1942
Scope and Contents
Correspondence concerning Native American student support
Restricted
Box 60 Folder 185
Darling, Edna
1922-1924
Scope and Contents
Married name Perkins
Scope and Contents
Class of 1917
Box 60 Folder 186
Darling, Lina
1918-1921
Scope and Contents
Married name Parsons
Scope and Contents
Class of 1919
Box 60 Folder 187
Davis, Faith
1931-1957
Scope and Contents
Married name Van Hamlin
Scope and Contents
Class of 1927
Box 60 Folder 188
Dawson, Beth
1935-1947
Scope and Contents
Married name Hamm
Scope and Contents
Class of 1937
Box 60 Folder 189
Day, Claudia
1942-1955
Scope and Contents
Married name Lambertin
Scope and Contents
Class of 1935
Box 60 Folder 190
Day, Ella
1921-1929
Scope and Contents
Class of 1921
Box 60 Folder 191
Day, Gertrude
1918
Scope and Contents
Class of 1916
Box 60 Folder 192
Daean, Almena
1943
Scope and Contents
Married name Crane
Scope and Contents
Class of 1930
Box 60 Folder 193
Dean, Dorothy
1925-1927
Scope and Contents
Class of 1931
Box 60 Folder 194
Dean, Edna
1919-1920
Scope and Contents
Married name Hall
Scope and Contents
Class of 1919
Box 60 Folder 195
Dean, Marion
1921-1922
Scope and Contents
Class of 1921
Box 60 Folder 196
Dean, Marion
1922-1940
Scope and Contents
Class of 1921
Box 60 Folder 197
Dean, Stella
1925
Scope and Contents
Correspondence concerning position open as dietitian in the Public Health Nursing Association of Rochester, New York
Box 60 Folder 198
De Graff, Esther
1917-1928
Scope and Contents
Class of 1920
Box 60 Folder 199
Deming, June
1918-1943
Scope and Contents
Married name Mills
Scope and Contents
Class of 1917
Box 60 Folder 200
Dempster, Janet
1954
Scope and Contents
Married name Loew
Scope and Contents
Class of 1938
Box 60 Folder 201
Dent, Alberta
1920-1944
Scope and Contents
Married name Shackelton
Scope and Contents
Class of 1920
Box 60 Folder 202
De Pue, Helen
1931
Scope and Contents
Married name Schade
Scope and Contents
Class of 1921
Box 60 Folder 203
De Vany, Norma
1918
Scope and Contents
Married name Coffin
Scope and Contents
Class of 1918
Box 60 Folder 204
De Witt, Katherine
1930-1943
Scope and Contents
Class of 1925
Box 60 Folder 205
Deyo, Anna
1928
Scope and Contents
Married name Morehouse
Scope and Contents
Class of 1928
Box 60 Folder 206
Dimelow, Grace
1920-1946
Scope and Contents
Class of 1920
Box 60 Folder 207
Dixon, Mary Esther
1934-1947
Scope and Contents
Married name Goelz
Scope and Contents
Class of 1938
Box 60 Folder 208
Dobson, Gwendolyne
1938
Scope and Contents
Married name Pearson
Scope and Contents
Class of 1932
Box 60 Folder 209
Dodge, Ruth
1918
Scope and Contents
Married name Leafe
Scope and Contents
Class of 1918
Box 60 Folder 210
Donovan, Elizabeth
1937-1939
Scope and Contents
Married name Overbagh
Scope and Contents
Class of 1935
Box 60 Folder 211
Doris, Irma
1931-1932
Box 60 Folder 212
Doty, Mary
1917-1937
Scope and Contents
Married name Teall
Scope and Contents
Class of 1914
Box 60 Folder 213
Douque, Lois
1933
Scope and Contents
Married name Mathewson
Scope and Contents
Class of 1924
Box 60 Folder 214
Doyle, Katherine Stebbins
1935-1936
Scope and Contents
Class of 1937
Box 60 Folder 215
Drenckhahn, Vivian
1926-1928
Scope and Contents
Graduate student
Box 60 Folder 216
Dresser, Eloise
1916
Scope and Contents
Married names Norlin and Wilcox
Scope and Contents
Class of 1914
Box 60 Folder 217
Duffy, Laura
Date unknown
Scope and Contents
Married name Smith
Scope and Contents
Class of 1924
Box 60 Folder 218
Duffy, Vera
1948
Scope and Contents
Married name Mahoney
Scope and Contents
Class of 1930
Box 60 Folder 219
Dunham, Ellen-Ann
1932-1967
Scope and Contents
Class of 1932
Box 60 Folder 220
Dunsmore, Madeline
1951
Scope and Contents
Class of 1928
Box 60 Folder 221
Dunphy, Cornelia
1936-1938
Scope and Contents
Class of 1927
Box 60 Folder 222
Earl, Dora
1920-1939
Scope and Contents
Married name Decker
Scope and Contents
Class of 1913
Box 60 Folder 223
Edwards, Gwen
1940
Scope and Contents
Graduate student
Box 60 Folder 224
Edwards, Margaret
1939
Scope and Contents
Married name Schoen
Scope and Contents
Class of 1936
Box 60 Folder 225
Edwards, Roberta
1938-1959
Scope and Contents
Married name Losey
Scope and Contents
Class of 1937
Box 60 Folder 226
Elliott, Margaret
1948
Scope and Contents
Class of 1931
Box 60 Folder 227
Elrod, Winifred
1925-1928
Scope and Contents
Married name Keith
Scope and Contents
Class of 1925
Box 60 Folder 228
Elste, Eleanor
1933-1938
Scope and Contents
Married names Gump and Freeland
Scope and Contents
Class of 1936
Box 60 Folder 229
Embly, Anna
1916-1927
Scope and Contents
Class of 1911
Box 60 Folder 230
Emmons, Elizabeth
1925-1949
Scope and Contents
Married name Robins
Scope and Contents
Class of 1926
Box 60 Folder 231
Emmons, Marion
1955
Scope and Contents
Married name Jennings
Scope and Contents
Class of 1932
Box 60 Folder 232
English, Leah
1918-1921
Scope and Contents
Class of 1918
Box 60 Folder 233
Enos, Emma Jane
1952
Scope and Contents
Married name Pond
Scope and Contents
Class of 1935
Box 60 Folder 234
Ernest, Elinor
1933-1936
Scope and Contents
Married name Whittier
Scope and Contents
Class of 1933
Box 60 Folder 149
Ervin, Elberta
1930
Scope and Contents
Julius Rosenwald Fund recipient
Box 60 Folder 235
Estabrook, Helen
1916-1937
Scope and Contents
Married name Macomber
Scope and Contents
Class of 1915
Box 60 Folder 236
Evans, Jeannette
1915-1920
Scope and Contents
Married name Webb
Scope and Contents
Class of 1914
Box 60 Folder 237
Everhart, Isabelle
1933
Scope and Contents
Married name Barker
Scope and Contents
Class of 1933
Box 60 Folder 238
Fahl, Estelle
1919-1936
Scope and Contents
Married name Harriott
Scope and Contents
Class of 1922
Box 60 Folder 239
Faiile, Eleanor
1930
Scope and Contents
Married name Murray
Scope and Contents
Class of 1931
Box 60 Folder 240
Farber, Josphine
Date Unknown
Scope and Contents
Correspondence concrning position at Marlborough Hotel in New Jersey
Box 60 Folder 241
Farley, Margretta
1919-1920
Scope and Contents
Married name Roe
Scope and Contents
Class of 1919
Box 60 Folder 242
Farrell, Beth
1938
Scope and Contents
Married name Philbrick and Hays
Scope and Contents
Class of 1929
Box 60 Folder 243
Fedder, Marian
1931-1938
Scope and Contents
Married name Owen
Scope and Contents
Class of 1931
Box 60 Folder 244
Fennell, Mary
1919-1924
Scope and Contents
Married name Kemper
Scope and Contents
Class of 1918
Box 60 Folder 245
Fenninger, Ruth
1937-1946
Scope and Contents
Class of 1937
Box 60 Folder 246
Ferguson, Goldie
1928-1943
Scope and Contents
Married name Bircher
Scope and Contents
Class of 1927
Box 60 Folder 247
Fessenden, Dorothy
1950
Scope and Contents
Married name Sayles
Scope and Contents
Class of 1925
Box 60 Folder 248
Fiddler, Rowena
1936-1937
Scope and Contents
Married name Friedman
Scope and Contents
Class of 1935
Box 60 Folder 249
Fincher, Lillian
1932-1942
Scope and Contents
Class of 1932
Box 60 Folder 250
Fineman, Ellen
1934-1941
Scope and Contents
Married name Kay
Scope and Contents
Class of 1931
Box 60 Folder 251
Fish, Marion
1925-1941
Scope and Contents
Married name Cox
Scope and Contents
Class of 1923
Box 60 Folder 252
Fitter, Lois Scofield
1931
Scope and Contents
Married name Thorn
Scope and Contents
Class of 1928
Box 60 Folder 253
Fitz-Randolph, Mary
1936-1941
Scope and Contents
Married name James
Scope and Contents
Class of 1932
Box 61 Folder 1
Fleming, Edith
1919-1927
Scope and Contents
Married name Bradford
Scope and Contents
Class of 1916
Box 61 Folder 2
Foley, Dorothy
1934-1940
Scope and Contents
Married name Steel
Scope and Contents
Class of 1931
Box 61 Folder 3
Folks, Homer
1924-1925
Scope and Contents
Secretary of the State Committee on Tuberculosis and Public Health
Box 61 Folder 4
Fonda, Cordelia
1918-1926
Scope and Contents
Class of 1918
Box 61 Folder 5
Fortune, Ethel
1923
Scope and Contents
Married name Court
Scope and Contents
Class of 1920
Box 61 Folder 6
Foster, Florence
1923-1941
Scope and Contents
Married name Durkee
Scope and Contents
Class of 1923
Box 61 Folder 7
Foulk, Whilhelmina
1923
Scope and Contents
Married name Hottle
Scope and Contents
Class of 1923
Box 61 Folder 8
Fowler, Agnes
1923-1940
Scope and Contents
Class of 1921
Box 61 Folder 9
Francis, Kathryn
1918-1931
Scope and Contents
Married name Cooke
Scope and Contents
Class of 1916
Box 61 Folder 10
Frear, Evelyn
1937-1965
Scope and Contents
Married name Jones
Scope and Contents
Class of 1934
Box 61 Folder 11
Frederick, Jean
1929-1939
Scope and Contents
Married name Joyce
Scope and Contents
Class of 1932
Box 61 Folder 12
Frees, Elberta
1931-1945
Scope and Contents
Married name Graham
Scope and Contents
Class of 1932
Box 61 Folder 13
Freestone, Elizabeth
1934-1943
Scope and Contents
Married name Bassette
Scope and Contents
Class of 1934
Box 61 Folder 14
Funnell, Esther
1919-1962
Scope and Contents
Married name Phipard
Scope and Contents
Class of 1919
Box 61 Folder 15
Gandy, Marion
1930-1937
Scope and Contents
Married name Wyatt
Scope and Contents
Class of 1928
Box 61 Folder 16
Gardiner, Helen
1930
Scope and Contents
Married names Davis and Cavanaugh
Scope and Contents
Class of 1934
Box 61 Folder 17
Gardiner, Jeannette
1927-1929
Scope and Contents
Married name Powell
Scope and Contents
Class of 1926
Box 61 Folder 18
Garman, Mildred
1930-1960
Scope and Contents
Married name Arnold
Scope and Contents
Class of 1932
Box 61 Folder 19
Gaynor, Evelyn
1941-1950
Scope and Contents
Married name Billard
Scope and Contents
Class of 1929
Box 61 Folder 20
Geiger, Madeline
1932
Scope and Contents
Class of 1936
Box 61 Folder 21
Geller, Eleanor
1944
Scope and Contents
Married name Leinoff
Scope and Contents
Class of 1935
Box 61 Folder 22
George, Christine
1931
Scope and Contents
Married name King
Scope and Contents
Class of 1930
Box 61 Folder 23
Gerbereux, Hortense
1936-1945
Scope and Contents
Married name Wright
Scope and Contents
Class of 1926
Box 61 Folder 24
Gibbons, Rebekah
1913-1938
Scope and Contents
Class of 1913
Box 61 Folder 25
Gibbs, Elinor
1935-1941
Scope and Contents
Married name Thompson
Scope and Contents
Class of 1935
Box 61 Folder 26
Gibbs, Helen
1917-1918
Scope and Contents
Married name Villeneuve
Scope and Contents
Class of 1918
Box 61 Folder 27
Gilchrist, Margaret
1931
Scope and Contents
Married name Dudley
Scope and Contents
Class of 1931
Box 61 Folder 28
Gill, Margaret
1918-1945
Scope and Contents
Class of 1916
Box 61 Folder 29
Gill, Mayda
1942-1944
Scope and Contents
Class of 1934
Box 61 Folder 30
Gillett, Rika
1936
Scope and Contents
Married name McLennan
Scope and Contents
Class of 1925
Box 61 Folder 31
Giltner, Beatrice
1915-1916
Scope and Contents
Married name Melville
Scope and Contents
Class of 1915
Box 61 Folder 32
Giltner, Ethel
1915-1917
Scope and Contents
Class of 1915
Box 61 Folder 33
Glasier, Helen
1921-1954
Scope and Contents
Married name Bush
Scope and Contents
Class of 1921
Box 61 Folder 34
Glidden, Jean
1902-1937
Scope and Contents
Married name Henderson
Scope and Contents
Class of 1936
Box 61 Folder 35
Goetchus, Evelyn
1932-1939
Scope and Contents
Married name Beiderbecke
Scope and Contents
Class of 1936
Box 61 Folder 36
Goodenough, Allene
1926
Scope and Contents
Married name Dunckel
Scope and Contents
Class of 1924
Box 61 Folder 37
Goodhart, Martha
1928-1938
Scope and Contents
Class of 1931
Box 61 Folder 38
Goodwin, Christine
Date unknown
Scope and Contents
Married name Kintz
Scope and Contents
Class of 1917
Box 61 Folder 39
Gordon, Florence
1957
Scope and Contents
Married name Wilcox
Scope and Contents
Class of 1934
Box 61 Folder 40
Gordon, Mildred
1931
Scope and Contents
Married name Corlette
Scope and Contents
Class of 1928
Box 61 Folder 41
Gosman, Emma
1930-1935
Scope and Contents
Married name Chatterton
Scope and Contents
Class of 1928
Box 61 Folder 42
Gould, Stella
1936
Scope and Contents
Married name Fales
Scope and Contents
Class of 1935
Box 61 Folder 43
Graham, Ruth
1916-1945
Scope and Contents
Class of 1913
Box 61 Folder 44
Grant, Jane
1943-1948
Scope and Contents
Married name Hoffenberger
Scope and Contents
Class of 1933
Box 61 Folder 45
Grant, Marjorie
1934-1958
Scope and Contents
Married name Whiting
Scope and Contents
Class of 1927
Box 61 Folder 46
Gray, Phyllis
1936-1968
Scope and Contents
Married name Raine
Scope and Contents
Class of 1935
Box 61 Folder 47
Green, Ruth
1938-1942
Scope and Contents
Married name Van Atta
Scope and Contents
Class of 1936
Box 61 Folder 48
Greenawalt, Irma
1920-1921
Scope and Contents
Class of 1921
Box 61 Folder 49
Greenaway, Hilda
1920
Scope and Contents
Married name Way
Scope and Contents
Class of 1919
Box 61 Folder 50
Greer, Evangeline
1936
Scope and Contents
Special student
Box 61 Folder 51
Griffin, Mary
1931-1945
Scope and Contents
Married name Cameron
Scope and Contents
Class of 1920
Box 61 Folder 52
Griffin, Mary
1930-1949
Scope and Contents
Class of 1932
Box 61 Folder 53
Grimes, Esther
1917-1923
Scope and Contents
Married name Seelbach
Scope and Contents
Class of 1918
Box 61 Folder 54
Grissinger, Kathryn
1932
Scope and Contents
Married names Adorian and de la Montaigne
Scope and Contents
Class of 1932
Box 61 Folder 55
Groom, Eleanor
1924-1927
Scope and Contents
Married name Allen
Scope and Contents
Class of 1924
Box 61 Folder 56
Groome, Anna
1933-1937
Scope and Contents
Married name Warner
Scope and Contents
Class of 1938
Box 61 Folder 57
Guiles, Marion
1921-1939
Scope and Contents
Class of 1920
Box 61 Folder 58
Gustafson, Sylvia
1933-1935
Scope and Contents
Class of 1935
Box 61 Folder 59
Guthman, Grace
1944
Scope and Contents
Married name Burnett
Scope and Contents
Class of 1928
Box 61 Folder 60
Hacker, Roslyn
1933-1958
Scope and Contents
Married name Winneman
Scope and Contents
Class of 1931
Box 61 Folder 61
Hall, Dorothy
1929
Box 61 Folder 62
Hall, Gladys
Date Unknown
Scope and Contents
Married name Heist
Scope and Contents
Class of 1920
Box 61 Folder 63
Hall, Mildred
1939-1944
Scope and Contents
Married names Humphries and Jackson
Scope and Contents
Class of 1933
Box 61 Folder 64
Hall, Pauline
Date unknown
Scope and Contents
Married name Sherwood
Scope and Contents
Class of 1926
Box 61 Folder 65
Halpern, George
1924
Scope and Contents
Correspondence concerning position at Lebanon Hospital
Box 61 Folder 66
Hamburger, Louise
1919
Scope and Contents
Married name Plass
Scope and Contents
Class of 1920
Box 61 Folder 67
Hannifan, Marjory
1923-1945
Scope and Contents
Married name Galloway
Scope and Contents
Class of 1923
Box 61 Folder 68
Hansford, Frances
1917-1925
Scope and Contents
Class of 1916
Box 61 Folder 69
Harbaugh, Gladys
1928
Scope and Contents
Graduate student
Box 61 Folder 70
Harmon, Hazel
1920-1924
Scope and Contents
Class of 1920
Box 61 Folder 71
Harris, Esther
1937-1956
Scope and Contents
Married name Miller
Scope and Contents
Class of 1936
Box 61 Folder 72
Harris, Jane
1938-1943
Restricted
Box 61 Folder 73
Hartwell, Adelaide
1934-1935
Scope and Contents
Class of 1938
Box 61 Folder 74
Hastie, R. Constance
1946-1948
Scope and Contents
Class of 1936
Box 61 Folder 75
Hauser, Marcella
1934
Scope and Contents
Married name Schmidt
Scope and Contents
Class of 1934
Box 61 Folder 76
Haver, Jean
1936-1937
Scope and Contents
Married name Reeves
Scope and Contents
Class of 1938
Box 61 Folder 77
Hayes, Anna
1922-1935
Scope and Contents
Sister Terese Edward
Scope and Contents
Class of 1915
Box 61 Folder 78
Hayes, Kathryn
1938
Scope and Contents
Married name Buyoucos
Scope and Contents
Class of 1937
Box 61 Folder 79
Hazen, Ruth
1922-1932
Scope and Contents
Married name Baker
Scope and Contents
Class of 1918
Box 61 Folder 80
Heacock, Hazel
1944
Scope and Contents
Married name Knipe
Scope and Contents
Class of 1924
Box 61 Folder 81
Heard, Helen
1926
Scope and Contents
Married name Book
Scope and Contents
Class of 1924
Box 61 Folder 82
Heim, Gertrude
1923
Scope and Contents
Married name Gauntt
Scope and Contents
Class of 1923
Box 61 Folder 83
Heintz, Dorothea
1936
Scope and Contents
Married name Wallace
Scope and Contents
Class of 1934
Box 61 Folder 86
Helfer, Grace
1955
Scope and Contents
Married name Holdgate
Scope and Contents
Class of 1936
Box 61 Folder 84
Heller, Christine
1938-1955
Scope and Contents
Class of 1933
Box 61 Folder 85
Heller, Dorothy
1934-1935
Box 61 Folder 87
Hendee, Doris
1939-1955
Scope and Contents
Married name Jones
Scope and Contents
Class of 1936
Box 61 Folder 88
Henderson, Doris
1930-1932
Scope and Contents
Class of 1932
Box 61 Folder 89
Henderson, Ruth
1938
Scope and Contents
Graduate student
Box 61 Folder 90
Hendryn, H. Evelyn
1932-1944
Scope and Contents
Married name Kavanagh
Scope and Contents
Class of 1920
Box 61 Folder 91
Henton, Mary Ethel
1929-1931
Scope and Contents
Class of 1931
Box 61 Folder 92
Hershey, Mary
1922-1927
Scope and Contents
Married name Martin
Scope and Contents
Class of 1922
Box 61 Folder 93
Higbee, Violet
1941-1954
Scope and Contents
Class of 1934
Box 61 Folder 94
Higgins, Caroline
1915
Scope and Contents
Class of 1913
Box 61 Folder 95
Hill, Mabel
1935-1944
Scope and Contents
Married name Klatt
Box 61 Folder 96
Hill, Marion
1934-1957
Scope and Contents
Class of 1932
Box 61 Folder 97
Hillegas, Cay
1926-1958
Scope and Contents
Class of 1925
Box 61 Folder 98
Hipwood, Alma
1932-1935
Scope and Contents
Married name Keenan
Scope and Contents
Class of 1934
Box 61 Folder 99
Hoag, Isabelle
1918-1921
Scope and Contents
Married name Van Tyne
Scope and Contents
Class of 1918
Box 61 Folder 100
Hockin, Margaret
1952-1967
Scope and Contents
Married name Harrington
Scope and Contents
Graduate student
Box 61 Folder 101
Hoffman, Calista
1918-1922
Scope and Contents
Married name Warner
Scope and Contents
Class of 1918
Box 61 Folder 102
Holden, Persis
1930-1931
Scope and Contents
Graduate student
Box 61 Folder 103
Hollenbeck, Beatrice
1918
Scope and Contents
Class of 1918
Box 61 Folder 104
Holleran Betty
1931-1944
Scope and Contents
Married name Martin
Scope and Contents
Class of 1935
Box 61 Folder 105
Hollister, Elizabeth
1947-1963
Scope and Contents
Married name Packer
Scope and Contents
Class of 1928
Box 61 Folder 106
Holman, Marcella
1925
Scope and Contents
Class of 1927
Box 61 Folder 107
Holmes, Joyce
1927-1941
Scope and Contents
Married name McGinley
Scope and Contents
Class of 1926
Box 61 Folder 108
Holmes, Marion
1938-1949
Scope and Contents
Special student
Scope and Contents
Took short course for missionaries
Restricted
Box 61 Folder 109
Holway, Marion
1933-1941
Scope and Contents
Married name Heckroth
Scope and Contents
Class of 1929
Box 61 Folder 110
Holzer, Lettie Ann
1935-1957
Scope and Contents
Married name Kolb
Scope and Contents
Class of 1938
Box 61 Folder 111
Hopkins, Bernice
1935-1967
Scope and Contents
Class of 1932
Box 61 Folder 112
Hopkins, Charlotte
1925-1948
Scope and Contents
Married name Merrill
Scope and Contents
Class of 1925
Box 61 Folder 113
Hopper, Dorothy
1931-1933
Scope and Contents
Married name Masterson
Scope and Contents
Class of 1931
Box 61 Folder 114
Hopson, Dorothy
1938
Scope and Contents
Married name Wells
Scope and Contents
Class of 1938
Box 61 Folder 115
Horton, Thomasine
1934
Scope and Contents
Married name Armstrong
Scope and Contents
Class of 1933
Box 61 Folder 116
Hotaling, Norma
1935-1938
Scope and Contents
Married name Blocker
Scope and Contents
Class of 1938
Box 61 Folder 117
Houck, Mary
1924
Scope and Contents
Married name Stallard
Scope and Contents
Class of 1927
Box 61 Folder 118
Howard, Lucile
1939-1988
Scope and Contents
Married name Jarvis
Scope and Contents
Class of 1938
Box 61 Folder 119
Howe, Harriett
1928
Box 61 Folder 120
Howe, Lucille
1934
Scope and Contents
Married name Gwyn
Scope and Contents
Class of 1925
Box 61 Folder 121
Howe, Ruby
1929
Scope and Contents
Graduate student
Box 61 Folder 122
Hower, Irene
1923-1942
Scope and Contents
Married name Corby
Scope and Contents
Class of 1923
Box 61 Folder 123
Hudson, Harriet
1922-1956
Scope and Contents
Married name Kelsey
Scope and Contents
Class of 1922
Box 61 Folder 124
Huff, Fleta
1927-1949
Scope and Contents
Married name Matson
Scope and Contents
Class of 1921
Box 61 Folder 125
Huffcut, Ruth
1934
Scope and Contents
Married name Fleischhauer
Scope and Contents
Class of 1933
Box 61 Folder 126
Hughes, Ellen
1926
Scope and Contents
Married name Wiinter
Scope and Contents
Class of 1930
Box 61 Folder 127
Huguenor, Nina
1934-1935
Scope and Contents
Married name Stamps
Scope and Contents
Class of 1937
Box 61 Folder 128
Hull, Alice
1925
Scope and Contents
Graduate student
Scope and Contents
Married name Pabst
Box 61 Folder 129
Hultslander, Anna belle
1940-1963
Scope and Contents
Married name Bishop
Scope and Contents
Class of 1935
Box 61 Folder 130
Hunn, Anna
1920-1946
Scope and Contents
Class of 1912
Box 61 Folder 131
Hunt, Barbara
1937-1950
Scope and Contents
Married name Toner
Scope and Contents
Class of 1938
Box 61 Folder 132
Hunt, Eva
1928-1929
Scope and Contents
Class of 1928
Box 61 Folder 133
Hunt, Rosemary
1929
Scope and Contents
Married name Todd
Scope and Contents
Class of 1931
Box 61 Folder 134
Huston, Helen
1927
Scope and Contents
Married name Shedrick
Scope and Contents
Class of 1927
Box 61 Folder 135
Hutchison, Ruth
1930-1933
Scope and Contents
Married name Cairns
Scope and Contents
Class of 1933
Box 61 Folder 136
Irish, Eloise
1937-1955
Scope and Contents
Married name Ange
Scope and Contents
Class of 1927
Box 61 Folder 137
Jackson, Beatrice
1941-1949
Scope and Contents
Class of 1929
Box 61 Folder 138
Jackson, Mary
1916
Scope and Contents
Class of 1916
Box 61 Folder 139
Jackson, Sara
1915-1918
Scope and Contents
Class of 1915
Box 61 Folder 140
Jardin, Izilda
1935-1939
Scope and Contents
Married name Hayward
Scope and Contents
Class of 1935
Box 61 Folder 141
Jayne, Mildred
1934-1950
Scope and Contents
Married name Miller
Scope and Contents
Class of 1934
Box 61 Folder 142
Jerman, Wilma
1942-1944
Scope and Contents
Married name Miles
Scope and Contents
Class of 1925
Box 61 Folder 143
Johnson, B.L.
1925
Scope and Contents
Concerning dietitian opening at the Ithaca Conservatory of Music
Box 61 Folder 144
Johnson, Mary
1917-1925
Scope and Contents
Married name Moore
Scope and Contents
Class of 1917
Box 61 Folder 145
Jonas, Clara
1922-1938
Scope and Contents
Married name Legrid
Scope and Contents
Class of 1923
Box 61 Folder 146
Jones, Alice
1955
Scope and Contents
Married name Tripp
Scope and Contents
Class of 1932
Box 61 Folder 147
Jones, Helen
1934
Scope and Contents
Married name Schilling
Scope and Contents
Class of 1929
Box 61 Folder 148
Jones, Marion
1941-1948
Scope and Contents
Class of 1932
Box 61 Folder 149
Jones, Miriam
1918-1940
Scope and Contents
Married name Larrabee
Scope and Contents
Class of 1918
Box 61 Folder 150
Jones, Naom
1920-1921
Scope and Contents
Married name Price
Scope and Contents
Class of 1920
Box 61 Folder 151
Jones, Olive
1923-1932
Scope and Contents
Class of 1923
Box 61 Folder 152
Jopson, Madge
1941
Scope and Contents
Married name Graae
Scope and Contents
Class of 1937
Box 61 Folder 153
Jordon, Gertrude
1924-1943
Scope and Contents
Married name Filmer
Scope and Contents
Class of 1924
Box 61 Folder 154
Joslyn, Lucille
1938
Scope and Contents
Married name Mack
Scope and Contents
Class of 1934
Box 61 Folder 155
Judd, Helen
1919-1928
Scope and Contents
Married name Heebner
Scope and Contents
Class of 1916
Box 61 Folder 156
Kappus, Evelyn
1930-1936
Scope and Contents
Married name Pritchard
Scope and Contents
Class of 1937
Box 61 Folder 157
Keeney, Polly
1934
Scope and Contents
Married name Alberga
Scope and Contents
Class of 1934
Box 61 Folder 158
Kelley, Celina
1923-1924
Scope and Contents
Married name Othouse
Scope and Contents
Class of 1923
Box 61 Folder 159
Kelly, Margaret
1923-1925
Scope and Contents
Married name Gallivan
Scope and Contents
Class of 1924
Box 61 Folder 160
Kelsey, Evangeline
1930-1941
Scope and Contents
Married name Chadwick
Scope and Contents
Class of 1929
Box 61 Folder 161
Kenwell, Margaret
1926
Scope and Contents
Married name Larcomb
Scope and Contents
Class of 1924
Box 61 Folder 162
Kilpatrick, Olive
1936-1937
Scope and Contents
Class of 1927
Box 61 Folder 163
King, Carrie
1918-1923
Scope and Contents
Married name Voss
Scope and Contents
Class of 1917
Box 61 Folder 164
King, Edythe
1932
Scope and Contents
Married name Fultono
Scope and Contents
Class of 1932
Box 61 Folder 165
King, Mary
1960-1962
Scope and Contents
Married name Crooker
Scope and Contents
Class of 1933
Box 61 Folder 166
King, Priscilla
1935
Scope and Contents
Married name Meacham
Scope and Contents
Class of 1931
Box 61 Folder 167
Kine, Martha
1924-1925
Scope and Contents
Married name Palmer
Scope and Contents
Class of 1924
Box 61 Folder 168
Kinney, Olive
1928
Scope and Contents
Married name Brandt
Scope and Contents
Class of 1927
Box 61 Folder 169
Kirkendall, Helen
1917-1921
Scope and Contents
Married name Miller
Scope and Contents
Class of 1917
Box 61 Folder 170
Kitchin, Gladys
1919-1934
Scope and Contents
Class of 1919
Box 61 Folder 171
Klindtworth, Mary
1926-1928
Scope and Contents
Class of 1928
Box 61 Folder 172
Klock, Betty
1934-1961
Scope and Contents
Married name Bierds
Scope and Contents
Class of 1933
Box 61 Folder 173
Koby, Madalene
1925-1928
Scope and Contents
Married name Deuel
Scope and Contents
Class of 1926
Box 61 Folder 174
Kotwica, Bertha
1938-1959
Scope and Contents
Class of 1937
Box 61 Folder 175
Kozlovska, Marya
1929-1930
Scope and Contents
Graduate student
Box 61 Folder 176
Krieger, Louise
1934-1963
Scope and Contents
Married name Morris
Scope and Contents
Class of 1934
Box 61 Folder 177
La Bagh, Constance
1934-1944
Scope and Contents
Married name Sorensen
Scope and Contents
Class of 1929
Box 61 Folder 178
Lacy, Lucy
1925-1926
Scope and Contents
Married name Horsington
Scope and Contents
Class of 1924
Box 61 Folder 179
Lake, Doris
1919-1943
Scope and Contents
Class of 1920
Box 61 Folder 180
Lamb, Mildred
1927
Scope and Contents
Married name McFarlin
Scope and Contents
Class of 1927
Box 61 Folder 181
Lambert, Marjorie
1923
Scope and Contents
Concerning position at Hillcrest Farm run by the New York State Probation and Protective Association
Box 61 Folder 182
Lamoreux, Mabel
1919-1920
Scope and Contents
Married name Booth
Scope and Contents
Class of 1919
Box 61 Folder 183
LaMont, Mildred
1931
Scope and Contents
Married name Pierce
Scope and Contents
Class of 1920
Box 61 Folder 184
Laney, Catherine
1936-1945
Scope and Contents
Married name Beyland
Scope and Contents
Class of 1932
Box 61 Folder 185
Langdon, Helen
1919-1945
Scope and Contents
Married name Hughes
Scope and Contents
Class of 1919
Box 61 Folder 186
Lanktree, Lucy
1935
Scope and Contents
Special Student from the Foochow Mission
Box 61 Folder 187
Lansing, Rosamond
1931-1934
Scope and Contents
Married name Neal
Scope and Contents
Class of 1935
Box 61 Folder 188
Latham, Mary
1938-1949
Scope and Contents
Married name Krueger
Scope and Contents
Class of 1938
Box 61 Folder 189
Lathrop, Frances Ann
1922
Scope and Contents
Married name Deagon
Scope and Contents
Class of 1921
Box 61 Folder 190
Latus, Celestine
1939-1947
Scope and Contents
Class of 1935
Box 61 Folder 191
Laun, Augusta
1933-1935
Scope and Contents
Married name Hanshaw
Scope and Contents
Class of 1933
Box 61 Folder 192
Laurence, Helen
1937-1948
Scope and Contents
Married name Briggs
Scope and Contents
Class of 1936
Box 61 Folder 193
Lautz, Amalia
1933-1961
Scope and Contents
Graduate student
Box 61 Folder 194
Lawrence, Elizabeth
1936-1959
Scope and Contents
Married name Tack
Scope and Contents
Class of 1935
Box 61 Folder 195
Lay, Jane
1938-1949
Scope and Contents
Married names Koschneck, Gardener, Palmatier
Scope and Contents
Class of 1927
Box 61 Folder 196
Leach, Caroline
1919-1921
Scope and Contents
Married name Kelly
Scope and Contents
Class of 1919
Box 61 Folder 197
Lanhart, Charlotte
1950
Scope and Contents
Married names Johnston and Rohrbach
Scope and Contents
Class of 1932
Box 61 Folder 198
Leonard, Anne
1927
Scope and Contents
Married name Harnett
Scope and Contents
Class of 1919
Box 61 Folder 199
Lerch, Cornelia
1923-1932
Scope and Contents
Married names Newton, Merrieum and Pasbjerg
Scope and Contents
Class of 1922
Box 61 Folder 200
Lerch, Elizabeth
1925
Scope and Contents
Married name Hohl
Scope and Contents
Class of 1923
Box 61 Folder 201
Lewis, Elizabeth
1940
Scope and Contents
Married name Mitchell
Scope and Contents
Class of 1940
Box 61 Folder 202
Lindquist, Ruth
1930
Scope and Contents
Graduate student
Box 61 Folder 203
Linton, Clarence
1927-1928
Scope and Contents
Correspondence concerning student being admitted to the Teachers College at Columbia
Box 61 Folder 204
Lloyd, Margaret
1932-1969
Scope and Contents
Married name Lamb
Scope and Contents
Class of 1936
Box 61 Folder 205
Lockwod, Julia
1933-1936
Scope and Contents
Class of 1925
Box 61 Folder 206
Loveland, Clara
1934-1935
Scope and Contents
Class of 1922
Box 61 Folder 207
Lucey, Elizabeth
1935-1949
Scope and Contents
Married name Simpson
Scope and Contents
Class of 1934
Box 61 Folder 208
Lumsden, Mary Florence
1928
Scope and Contents
Married name Duffies
Scope and Contents
Class of 1918
Box 61 Folder 209
Lyon, Mary
1943-1944
Box 61 Folder 210
MacNaughton, Agnes
1926
Scope and Contents
Correspondence concerning open positions at Samarcand Manor, the State Home and Industrial School for Girls
Box 61 Folder 211
Macso, Maria Teresa
1925
Scope and Contents
Class of 1927
Box 61 Folder 212
Maeder, LeRoy
1927
Scope and Contents
Correspondence concerning opening at Fairmount Farm in Philadelphia
Box 61 Folder 213
Major, Esther
1950
Scope and Contents
Married name Batchelder
Scope and Contents
Class of 1935
Box 61 Folder 214
Malec, Slava
1934-1946
Scope and Contents
Class of 1932
Box 61 Folder 215
Malley, Mary
1935-1971
Scope and Contents
Married name Toussaint
Scope and Contents
Class of 1935
Box 61 Folder 216
Maloney,Jean
1938-1942
Scope and Contents
Married name Jenkins
Scope and Contents
Class of 1935
Box 61 Folder 217
Mangan, Charlotte
1950-1966
Scope and Contents
Married name Lattimer
Box 61 Folder 218
Margolin, Pearl
1942-1959
Scope and Contents
Married name Zimmerman
Scope and Contents
Class of 1935
Box 61 Folder 219
Marks, Georgiana
1942
Scope and Contents
Class of 1930
Box 61 Folder 220
Marlow, Mary
1937-1942
Scope and Contents
Married name Jones
Scope and Contents
Class of 1937
Box 61 Folder 221
Marsh, Helen
1922-1937
Scope and Contents
Class of 1921
Box 61 Folder 222
Martin, Rebecca
1927
Scope and Contents
Married name Starr
Scope and Contents
Class of 1927
Box 61 Folder 223
Marvin, Elizabeth
1925
Scope and Contents
Married name Shillingford
Scope and Contents
Class of 1927
Box 61 Folder 224
Mason, Elizabeth
1936-1954
Scope and Contents
Married name McKinley
Scope and Contents
Class of 1934
Box 61 Folder 225
Mason, Florence
1926
Scope and Contents
Class of 1926
Box 61 Folder 226
Mathews, Marian
1932-1934
Scope and Contents
Class of 1934
Box 61 Folder 227
Mathews, Frances
1920-1924
Scope and Contents
Married name Graham
Scope and Contents
Class of 1921
Box 61 Folder 228
Matthewson, Gertrude
1923
Scope and Contents
Married name Nolan
Scope and Contents
Class of 1923
Box 61 Folder 229
Mattson, Mary
1945-1961
Scope and Contents
Class of 1923
Box 61 Folder 230
McCabe, Margaret
1950-1951
Scope and Contents
Class of 1930
Box 61 Folder 231
McClanahan, Margaret
1919
Scope and Contents
Class of 1916
Box 61 Folder 232
McFall, Alice
1939-1966
Scope and Contents
Married name Zwanzig
Scope and Contents
Class of 1939
Box 61 Folder 233
McNinch, Harriet
1950
Scope and Contents
Married name Wright
Scope and Contents
Class of 1933
Box 61 Folder 234
Mead, Gladys
1928-1948
Scope and Contents
Married name Horak
Scope and Contents
Class of 1929
Box 61 Folder 235
Meagher, Helen
1949-1955
Scope and Contents
Married name Getty
Scope and Contents
Class of 1936
Box 61 Folder 236
Medders, Clara
1937-1944
Scope and Contents
Married name Krebs
Scope and Contents
Class of 1929
Box 61 Folder 237
Mende, Sara
1929-1931
Scope and Contents
Married name Richards
Scope and Contents
Class of 1931
Box 61 Folder 238
Merritt, Rachel
1935-1950
Scope and Contents
Class of 1928
Box 61 Folder 239
Merritt, Sara
1923-1925
Scope and Contents
Married names Gully and Lindemann
Scope and Contents
Class of 1922
Box 61 Folder 240
Merton, Margaret
1932
Scope and Contents
Married name Hughes
Scope and Contents
Class of 1935
Box 61 Folder 241
Meyer, K. Irene
1929
Box 61 Folder 242
Miller, Louise Sackett
1933-1956
Scope and Contents
Class of 1936
Box 61 Folder 243
Mitchell, Mildred
1955
Scope and Contents
Married name Combs
Scope and Contents
Class of 1935
Box 61 Folder 244
Mocheva, Christina
1939-1940
Scope and Contents
Graduate student from Bulgaria
Restricted
Box 61 Folder 245
Montgomery, Maxine
1927
Scope and Contents
Married name Musser
Scope and Contents
Class of 1918
Box 61 Folder 246
Montrose, F. Jane
1915-1916
Scope and Contents
Married name Randall
Scope and Contents
Class of 1915
Box 61 Folder 247
Morris, May
1946
Scope and Contents
Married name Kelley
Scope and Contents
Class of 1917
Box 61 Folder 248
Morrison, Marjorie
1925
Scope and Contents
Married name Clark
Scope and Contents
Class of 1927
Box 61 Folder 249
Myers, Alice
1951
Scope and Contents
Married name Ketcham
Scope and Contents
Class of 1929
Box 61 Folder 250
Myers, Anne
1946-1958
Scope and Contents
Class of 1936
Box 62 Folder 1
Nakathani Kiyo
1936
Scope and Contents
On Sabbatic from Hawaii
Box 62 Folder 2
Nash, Winifred
1916-1942
Scope and Contents
Married name Black
Scope and Contents
Class of 1915
Box 62 Folder 3
Neff, Mildred
1924-1943
Scope and Contents
Class of 1924
Box 62 Folder 4
Nelson, Alice
1926
Scope and Contents
Class of 1926
Box 62 Folder 5
Nelson, Gertrude
1917-1918
Scope and Contents
Married name Gillett
Scope and Contents
Class of 1916
Box 62 Folder 6
Nichols, Mary
1924
Scope and Contents
Married name Weaver
Scope and Contents
Class of 1924
Box 62 Folder 7
Nicholson, Sarah
1914
Scope and Contents
Married name Tyler
Scope and Contents
Class of 1914
Box 62 Folder 8
Niedeck, May
1922
Scope and Contents
Married name Kostal
Scope and Contents
Class of 1917
Box 62 Folder 9
Noble, Grace
Undated
Box 62 Folder 10
Nolan, Madeline
1935
Scope and Contents
Married name Roudabush
Scope and Contents
Class of 1939
Box 62 Folder 11
Nordendahl, Adeline
1926-1932
Scope and Contents
Married name Hirsh
Scope and Contents
Class of 1929
Box 62 Folder 12
Nordestrom, Norma
1957
Scope and Contents
Married name Junek
Scope and Contents
Class of 1935
Box 62 Folder 13
North, Jane Elizabeth
1930
Scope and Contents
Class of 1932
Box 62 Folder 14
Nugent Virginia
1932-1933
Scope and Contents
Class of 1935
Box 62 Folder 15
Nundy, Janet
1931-1943
Scope and Contents
Married name Ward
Scope and Contents
Class of 1926
Box 62 Folder 16
Ockenfels, Emily
1935-1936
Scope and Contents
Married name Thomas
Scope and Contents
Class of 1935
Box 62 Folder 17
O'Connor, Ruth
1928
Scope and Contents
Married name McHugh
Scope and Contents
Class of 1927
Box 62 Folder 18
Odell, Louise
1939
Scope and Contents
Married names Bailly and Sutliff
Scope and Contents
Class of 1937
Box 62 Folder 19
Odell, Ruby
1921-1936
Scope and Contents
Class of 1921
Box 62 Folder 20
Olmstead, Frances
1925-1926
Scope and Contents
Class of 1925
Box 62 Folder 21
Osborn, Lois
1924-1935
Scope and Contents
Class of 1916
Box 62 Folder 22
Osborne, Helen
1933-1935
Scope and Contents
Married name Cockeram
Scope and Contents
Class of 1935
Box 62 Folder 23
Owen, Marion
1933-1942
Scope and Contents
Married name Kish
Scope and Contents
Class of 1935
Box 62 Folder 24
Paine, Helen
1927-1928
Scope and Contents
Married name Hoefer
Scope and Contents
Class of 1927
Box 62 Folder 25
Palmer, Dorothy
1937-1942
Scope and Contents
Married name Graybill
Scope and Contents
Class of 1936
Box 62 Folder 26
Palmer, Helena
1960-1961
Scope and Contents
Married name Wall
Scope and Contents
Class of 1937
Box 62 Folder 27
Palmer, Ruth
1930-1939
Scope and Contents
Class of 1931
Box 62 Folder 28
Park, Helen
1932-1933
Scope and Contents
Married name Brown
Scope and Contents
Class of 1934
Box 62 Folder 29
Park, Mary
1936-1943
Scope and Contents
Married name Himes
Scope and Contents
Class of 1936
Box 62 Folder 30
Parry, Constance
1936-1937
Scope and Contents
Married name Colborn
Scope and Contents
Class of 1936
Box 62 Folder 31
Parsons, Everice
1926-1954
Scope and Contents
Class of 1926
Box 62 Folder 32
Pashley, Mabel
1918-1928
Scope and Contents
Married name Tompkins
Scope and Contents
Class of 1918
Box 62 Folder 33
Pattison, Frances
1929
Scope and Contents
Married name Tidd
Scope and Contents
Class of 1930
Box 62 Folder 34
Paulus, Ella Everett
1928
Scope and Contents
Graduate student
Box 62 Folder 35
Payne, Anna
1945
Scope and Contents
Graduate student
Scope and Contents
Class of 1929
Box 62 Folder 36
Peck, Dorothy
1948
Scope and Contents
Married name Simpson
Scope and Contents
Class of 1927
Box 62 Folder 37
Pedersen, Margaret
1938
Scope and Contents
Married name Alford
Scope and Contents
Class of 1934
Box 62 Folder 38
Pengelly, Lavinia
1924
Scope and Contents
Married name Maurer
Scope and Contents
Class of 1924
Box 62 Folder 39
Pennington, Dr. M.E.
1923-1924
Scope and Contents
Correspondence concerning opening in the Household Refrigeration Bureau
Box 62 Folder 40
Peplinski, Eva
1923-1936
Scope and Contents
Married name Drumm
Scope and Contents
Class of 1923
Box 62 Folder 41
Perry, Beatrice
Scope and Contents
Married name Bartsch
Scope and Contents
Class of 1921
Box 62 Folder 42
Perry, Helena
1935-1945
Scope and Contents
Married names Leahy and Kelsey
Scope and Contents
Class of 1931
Box 62 Folder 43
Peterson, Marguerite
1932-1940
Scope and Contents
Graduate student
Box 62 Folder 44
Petzold, Evelyn
1937-1940
Scope and Contents
Married name Carozza
Scope and Contents
Class of 1935
Box 62 Folder 45
Phelps, Eleanor
1929-1930
Scope and Contents
Married name Tiritilli
Scope and Contents
Class of 1934
Box 62 Folder 46
Phelps, Ethel
1915-1927
Scope and Contents
Class of 1915
Box 62 Folder 47
Phillips, Velma
1928-1955
Box 62 Folder 48
Pigott, Marguerite
1925-1926
Scope and Contents
Married names Carran and Wedell
Box 62 Folder 49
Platakis, Sylvia
1930
Scope and Contents
Class of 1934
Box 62 Folder 50
Poole, Eleanor
1918-1942
Scope and Contents
Class of 1917
Box 62 Folder 51
Pope, Elfrieda
1939
Box 62 Folder 52
Potter, Helen
1922
Scope and Contents
Married name McBride
Scope and Contents
Class of 1922
Box 62 Folder 53
Pottter, Marian
1935-1948
Scope and Contents
Married name Kitts
Scope and Contents
Class of 1936
Box 62 Folder 54
Powell, Jean Florence
1935-1940
Scope and Contents
Married name Billington
Scope and Contents
Class of 1939
Box 62 Folder 55
Powell, Mayme
1930-1950
Scope and Contents
Graduate student who became director of Home Economics at Tuskegee Institute
Scope and Contents
Class of 1931
Box 62 Folder 56
Prescott, Pat
1940
Scope and Contents
Married names Kleps and Hok
Scope and Contents
Class of 1938
Box 62 Folder 57
Preston, Frances
1919-1922
Scope and Contents
Class of 1919
Box 62 Folder 58
Preston, Ruth
1925-1939
Scope and Contents
Married name Mayer
Scope and Contents
Class of 1923
Box 62 Folder 59
Pringle, Caroline
1936
Scope and Contents
Graduate student
Box 62 Folder 60
Pritchard, Elizabeth
1915-1933
Scope and Contents
Married name Johnston
Scope and Contents
Class of 1915
Box 62 Folder 61
Pulsifer Julia
1918
Scope and Contents
Graduate student
Box 62 Folder 62
Purdy Lois
1934-1935
Scope and Contents
Married name Shafer
Scope and Contents
Class of 1934
Box 62 Folder 63
Putnam Dolores
1933
Scope and Contents
Married name Miller
Scope and Contents
Class of 1937
Box 62 Folder 64
Quinby, Millicent
1919-1930
Scope and Contents
Married name Cook
Scope and Contents
Class of 1919
Box 62 Folder 65
Race, Marian
1927-1928
Scope and Contents
Married name Cole
Scope and Contents
Class of 1927
Box 62 Folder 66
Randall, Freda
1926
Scope and Contents
Class of 1926
Box 62 Folder 67
Ransom, Bessie
1933-1939
Scope and Contents
Married name Tarbell
Scope and Contents
Class of 1937
Scope and Contents
Correspondence concerning Native American student
Box 62 Folder 68
Reed, Bertha
1919
Scope and Contents
Married name Williams
Scope and Contents
Class of 1918
Box 62 Folder 69
Reed, Doris
1935-1943
Scope and Contents
Married name Edwards
Scope and Contents
Class of 1939
Box 62 Folder 70
Reed, Katherine
1934-1940
Scope and Contents
Married name Diggans
Scope and Contents
Class of 1936
Box 62 Folder 71
Reisner, Jessie
1935-1956
Scope and Contents
Married name Middlemast
Scope and Contents
Class of 1937
Box 62 Folder 72
Reynolds, Eleanor
1938-1940
Scope and Contents
Married name Hammond
Scope and Contents
Class of 1936
Box 62 Folder 73
Reynolds, Elizabeth
1939-1960
Scope and Contents
Married name Wilson
Scope and Contents
Class of 1933
Box 62 Folder 74
Reynolds, Lucile
1933
Scope and Contents
Class of 1930
Box 62 Folder 75
Reynolds, Ruth
1937-1950
Scope and Contents
Married name Hawthorn
Scope and Contents
Class of 1926
Box 62 Folder 76
Rhodes, Esther
1940-1943
Scope and Contents
Class of 1927
Box 62 Folder 77
Rice, Florence
1916
Scope and Contents
Married name Phalen
Scope and Contents
Class of 1916
Box 62 Folder 78
Rice, Mabel
1935-1936
Scope and Contents
Married name Gross
Scope and Contents
Class of 1934
Box 62 Folder 79
Rice, Marion
1939
Scope and Contents
Class of 1920
Box 62 Folder 80
Rice, Pauline
1934
Scope and Contents
Married name Hally
Scope and Contents
Class of 1932
Box 62 Folder 81
Rice, Ruth
1923-1925
Scope and Contents
Married name McMillan
Scope and Contents
Class of 1923
Box 62 Folder 82
Rietveld, Ruth
1934-1957
Scope and Contents
Class of 1932
Box 62 Folder 83
Riggs, Miriam
1940
Scope and Contents
Married name Wafler
Scope and Contents
Class of 1930
Box 62 Folder 84
Rightmire, Delia
1928
Scope and Contents
Married name Wixom
Scope and Contents
Class of 1918
Box 62 Folder 85
Riley, Eleanor
Undated
Scope and Contents
Married name Beach
Scope and Contents
Class of 1923
Box 62 Folder 86
Riley, Frances
1920-1924
Scope and Contents
Class of 1919
Box 62 Folder 87
Ripply, Elizabeth
1936
Scope and Contents
Married name McKerr
Scope and Contents
Class of 1934
Box 62 Folder 88
Robb, Julie
1949-1960
Scope and Contents
Married name Newman
Scope and Contents
Class of 1938
Box 62 Folder 89
Roberts, Mary
1935
Scope and Contents
Married names MacEachron and Smith
Scope and Contents
Class of 1935
Box 62 Folder 90
Robie, Marion
1933-1934
Scope and Contents
Class of 1933
Box 62 Folder 91
Robinson, Mabel
1938
Scope and Contents
Graduate student
Box 62 Folder 92
Robinson, Margaret
1916-1940
Scope and Contents
Married name Ellison
Scope and Contents
Class of 1913
Box 62 Folder 93
Robinson, Margaret
1937
Scope and Contents
Married name Jones
Scope and Contents
Class of 1935
Box 62 Folder 94
Robinson, Mary
1949
Scope and Contents
Class of 1935
Box 62 Folder 95
Rocheter Gas and Electric
1928
Scope and Contents
Concerning job vacancy
Box 62 Folder 96
Rodger, Katharine
1928
Scope and Contents
Married name Corello
Scope and Contents
Class of 1917
Box 62 Folder 97
Roese, Minna
1931
Scope and Contents
Class of 1920
Box 62 Folder 98
Rogers, Edith
1940
Scope and Contents
Married name Nearing
Scope and Contents
Class of 1939
Box 62 Folder 99
Rogers, Helen
1938-1939
Scope and Contents
Married name Rask
Scope and Contents
Class of 1938
Box 62 Folder 100
Rogers, Kate
1930-1947
Scope and Contents
Married name Brooks
Scope and Contents
Class of 1932
Box 62 Folder 101
Rosebrook, Jean
1931-1934
Scope and Contents
Married name Nichols
Scope and Contents
Class of 1932
Box 62 Folder 102
Rose, Helen
1943
Box 62 Folder 103
Rose, Iona
1921
Scope and Contents
Married name Fuller
Scope and Contents
Class of 1923
Box 62 Folder 104
Rosenberry, Rosemary
1928
Scope and Contents
Married name Munschauer
Scope and Contents
Class of 1928
Box 62 Folder 105
Ross, Sarah
Scope and Contents
Concerning job vacancy at Scidmore School of Art
Scope and Contents
Class of 1939
Box 62 Folder 106
Rouse, Helen
1933
Scope and Contents
Married name Guilds
Scope and Contents
Class of 1925
Box 62 Folder 107
Rowell, Alice
1932-1940
Scope and Contents
Married name Mills
Scope and Contents
Class of 1934
Box 62 Folder 108
Rowland, Dorothy
1935-1939
Scope and Contents
Married name Crotty
Scope and Contents
Class of 1935
Box 62 Folder 109
Rulifson, Edith
1919
Scope and Contents
Married name Dilts
Scope and Contents
Class of 1918
Box 62 Folder 110
Rumsey, Christine
1933-1937
Scope and Contents
Married name Kunsch
Scope and Contents
Class of 1933
Box 62 Folder 111
Rumsey, Gertrude
1939
Scope and Contents
Married name Michel
Scope and Contents
Class of 1926
Box 62 Folder 112
Rundio, Helen
1917
Scope and Contents
Married name Taft
Scope and Contents
Class of 1913
Box 62 Folder 113
Rundio, Jean
1916-1922
Scope and Contents
Class of 1914
Box 62 Folder 114
Russell, Abbie
1923-1928
Scope and Contents
Class of 1928
Box 62 Folder 115
Russell, Auleen
1918-1922
Scope and Contents
Married name Robbins
Scope and Contents
Class of 1917
Box 62 Folder 116
Ryerson, Ruth
1935-1938
Scope and Contents
Married name Codrington
Scope and Contents
Class of 1935
Box 62 Folder 117
Sabin, Grace
1919-1940
Scope and Contents
Married name Ensign
Scope and Contents
Class of 1917
Box 62 Folder 118
Salisbury, Viola
1949
Scope and Contents
Married name Jacobsen
Scope and Contents
Class of 1929
Box 62 Folder 119
Sampson, Dorothy
1931
Scope and Contents
Class of 1932
Box 62 Folder 120
Sampson, Gertrude
1920-1921
Scope and Contents
Married name Kinzey
Scope and Contents
Class of 1919
Box 62 Folder 121
Sanford, June
1933-1941
Scope and Contents
Married name Dona
Scope and Contents
Class of 1936
Box 62 Folder 122
Sanford, Margaret
1933-1936
Scope and Contents
Married name Hughes
Scope and Contents
Class of 1932
Box 62 Folder 123
Saxton, Dorothy
1930-1954
Scope and Contents
Married name Westman
Scope and Contents
Class of 1932
Box 62 Folder 124
Schapiro, Sylvia
1941
Scope and Contents
Married name Gaskin
Scope and Contents
Class of 1938
Box 62 Folder 125
Scheer, Margaret
1927-1929
Scope and Contents
Married name Harper
Scope and Contents
Class of 1929
Box 62 Folder 126
Schempp, Lucy
1943
Scope and Contents
Married name Jacoby
Scope and Contents
Class of 1935
Box 62 Folder 127
Schenck, Marcia
1922-1923
Scope and Contents
Married name Crane
Scope and Contents
Class of 1921
Box 62 Folder 128
Schmidt, Mary
1929-1962
Scope and Contents
Married name Switzer
Scope and Contents
Class of 1924
Box 62 Folder 129
Schoonmaker, Marian
1944
Scope and Contents
Married name Sahler
Scope and Contents
Class of 1925
Box 62 Folder 130
Schranour, Elizabeth
1934
Scope and Contents
Class of 1939
Box 62 Folder 131
Schumann, Annie
1919
Scope and Contents
Married name Smith
Scope and Contents
Class of 1918
Box 62 Folder 132
Scoffield, Dorothy
1942
Scope and Contents
Married name Simms
Scope and Contents
Class of 1932
Box 62 Folder 133
Scudder, Frances
1926-1935
Scope and Contents
Class of 1924
Box 62 Folder 134
Seager, Kate
Undated
Scope and Contents
Married name Salisbury
Scope and Contents
Class of 1929
Box 62 Folder 135
Seaman, Mercedes
1931
Scope and Contents
Married name Wrede
Scope and Contents
Class of 1925
Box 62 Folder 136
Seamon, Alice
1917-1919
Scope and Contents
Married name Molleson
Scope and Contents
Class of 1913
Box 62 Folder 137
Searles, Frances
1917-1919
Scope and Contents
Class of 1918
Box 62 Folder 138
Sedgwick, Grace
1936-1940
Scope and Contents
Married name Sweeney
Scope and Contents
Class of 1937
Box 62 Folder 139
Seelbach, Marcia
1945
Scope and Contents
Class of 1918
Box 62 Folder 140
Seely, Mary Constance
1934
Box 62 Folder 141
Selden, Marian
1918-1945
Scope and Contents
Married name Graves
Scope and Contents
Class of 1918
Box 62 Folder 142
Seelye, Jane
1932-1934
Box 62 Folder 143
Seward, Gertrude (Wilkinson)
1932-1953
Scope and Contents
Married name Mayer
Scope and Contents
Class of 1918
Box 62 Folder 144
Shangle, Alida
1950-1960
Scope and Contents
Married name Hotchkiss
Scope and Contents
Class of 1930
Box 62 Folder 145
Sheedy, Constance
1933-1946
Scope and Contents
Married name Powers
Scope and Contents
Class of 1935
Box 62 Folder 146
Sheely, Marion
1931-1932
Scope and Contents
Class of 1934
Box 62 Folder 147
Shelden, Iantha
1940
Scope and Contents
Married name Papero
Scope and Contents
Class of 1940
Box 62 Folder 148
Shepard, E.D.
1920
Scope and Contents
Correspondence concerning position at Genesee Wesleyan Seminary
Box 62 Folder 149
Shepard, Mina
1916-1919
Scope and Contents
Married name Proper
Scope and Contents
Class of 1915
Box 62 Folder 150
Shepherd, Helen
1936-1958
Scope and Contents
Married name Galligan
Scope and Contents
Class of 1935
Box 62 Folder 151
Shriver, Marie
1931-1939
Scope and Contents
Married name Manson
Scope and Contents
Class of 1935
Box 62 Folder 152
Shutts, Almeda
1934-1938
Scope and Contents
Married name Streever
Scope and Contents
Class of 1939
Box 62 Folder 153
Sigler, Catherine
1931
Scope and Contents
Class of 1933
Box 62 Folder 154
Simpson Elizabeth
1917-1920
Scope and Contents
Married name Burchard
Scope and Contents
Class of 1919
Box 62 Folder 155
Sister Mary Anthony
1918
Scope and Contents
Correspondence concerning job vacancy at St. Mary's School in Peekskill
Box 62 Folder 156
Skehan, Katherine
1937
Scope and Contents
Married name Carrol
Scope and Contents
Class of 1937
Box 62 Folder 157
Slaght, Wilhelmina
1934
Scope and Contents
Married name Phillips
Scope and Contents
Class of 1934
Box 62 Folder 158
Smith, Anna Augusta
1926-1927
Scope and Contents
Married name Judd
Scope and Contents
Class of 1930
Box 62 Folder 159
Simpson, Callie
1933-1951
Scope and Contents
Married name Smith
Scope and Contents
Class of 1936
Box 62 Folder 160
Smith, Clarissa
1935-1948
Scope and Contents
Married name Barclay
Scope and Contents
Class of 1931
Box 62 Folder 161
Smith, Frances Elenore
1936
Scope and Contents
Married name Allen
Scope and Contents
Class of 1935
Box 62 Folder 162
Smith, George
1916
Scope and Contents
Correspondence conerning Allegany Union and High School
Scope and Contents
Class of 1935
Box 62 Folder 163
Smith, Hazel
1956-1958
Scope and Contents
Married name Sutter
Scope and Contents
Class of 1935
Box 62 Folder 164
Smith, Hazel
1934-1936
Scope and Contents
Married name Bloomer
Scope and Contents
Class of 1934
Box 62 Folder 165
Smith, Jean
1935
Scope and Contents
Married name Marshall
Scope and Contents
Class of 1935
Box 62 Folder 166
Smith, Jeanne
1928-1939
Scope and Contents
Married name Covell
Scope and Contents
Class of 1930
Box 62 Folder 167
Smith, Laura
1950
Scope and Contents
Married name Means
Scope and Contents
Class of 1938
Box 62 Folder 168
Smith, Otto
1924
Scope and Contents
Correspondence concerning job vacancy at the Oklahoma Agricultural and Mechanical College
Box 62 Folder 169
Smith, Ruth
1917-1947
Scope and Contents
Married name Houck
Scope and Contents
Class of 1916
Box 62 Folder 170
Smith, Ruth
1926-1927
Scope and Contents
Married name Pritchard
Scope and Contents
Class of 1926
Box 62 Folder 171
Smith, Stella
1927
Scope and Contents
Married name Hadlock
Scope and Contents
Class of 1930
Box 62 Folder 172
Smith, W.P.
1928
Scope and Contents
Correpondence concerning position for a health and nutrition worker at the Anti-Tuberculosis Society of Schuylkill County
Box 62 Folder 173
Snow, Jane
1929-1951
Scope and Contents
Married name Becker
Scope and Contents
Class of 1925
Box 62 Folder 174
Solomon, Minnie
1946
Scope and Contents
Class of 1933
Box 62 Folder 175
Spafford, Bessie
1916-1923
Scope and Contents
Class of 1916
Box 62 Folder 176
Spencer, Charlotte
1936-1959
Scope and Contents
Married name Hurley
Scope and Contents
Class of 1934
Box 62 Folder 177
Spencer, Violet
1929-1930
Scope and Contents
Married name Schoff
Scope and Contents
Class of 1933
Box 62 Folder 178
Spies, Pauline
1942-1947
Scope and Contents
Married name Duckett
Scope and Contents
Class of 1937
Box 62 Folder 179
Spindler, Mabel
1919-1925
Scope and Contents
Married name Garen
Scope and Contents
Class of 1918
Box 62 Folder 180
Spraker, Christine
1924-1959
Scope and Contents
Class of 1926
Box 62 Folder 181
Stanton, Catherine
1936-1961
Scope and Contents
Married name Horn
Scope and Contents
Class of 1936
Box 62 Folder 182
Stanbro, Marie
1921-1925
Scope and Contents
Married name Price
Scope and Contents
Class of 1921
Box 62 Folder 183
Staebell, Gladys
1932-1933
Scope and Contents
Married name Ryan
Scope and Contents
Class of 1931
Box 62 Folder 184
Starkweather, Dorothy
1917-1956
Scope and Contents
Class of 1916
Box 62 Folder 185
Starr. Muriel
1939-1962
Scope and Contents
Married name Nordberg
Scope and Contents
Class of 1930
Box 62 Folder 186
Starr, Ruth
1917-1938
Scope and Contents
Married name Tanner
Scope and Contents
Class of 1917
Box 62 Folder 187
Steer, Margaret
1923-1944
Scope and Contents
Married name Johnson
Box 62 Folder 188
Steinman, Mary
1940-1942
Scope and Contents
Married name de Barger
Scope and Contents
Class of 1935
Box 62 Folder 189
Stephany, Edna
1934-1950
Scope and Contents
Married name Kluck
Scope and Contents
Class of 1931
Box 62 Folder 190
Stephens, Emily
1932-1936
Scope and Contents
Married name Golden
Scope and Contents
Class of 1933
Box 62 Folder 191
Stephenson, Lida
1916-1918
Scope and Contents
Class of 1916
Box 62 Folder 192
Stephenson, Sybil
1933-1936
Scope and Contents
Married name Kelley
Scope and Contents
Class of 1938
Box 62 Folder 193
Sterling, Ruth
1931-1932
Scope and Contents
Married name Hoagland
Scope and Contents
Class of 1932
Box 62 Folder 194
Sterrett, Carolyn
1932-1934
Scope and Contents
Married name Hartke
Scope and Contents
Class of 1936
Box 62 Folder 195
Stevens, Dorothy
1944-1958
Scope and Contents
Married name Cake
Scope and Contents
Class of 1936
Box 62 Folder 196
Stevens, Mildred
1919
Scope and Contents
Married name Essick
Scope and Contents
Class of 1918
Box 62 Folder 197
Stevens, Priscilla
1934-1939
Scope and Contents
Married name Stringham
Scope and Contents
Class of 1938
Box 62 Folder 198
Stevenson, Dorothy
1923-1950
Scope and Contents
Married name Souter
Scope and Contents
Class of 1922
Box 62 Folder 199
Stewart, Isabel
1943
Scope and Contents
Married name Cornell
Scope and Contents
Class of 1935
Box 62 Folder 200
Stillman, Margaret
1934-1936
Scope and Contents
Married name Deitrich
Scope and Contents
Class of 1934
Box 62 Folder 201
Stilwell, Dorothy
1927
Scope and Contents
Married name Gerbereux
Scope and Contents
Class of 1927
Box 62 Folder 202
Stockdale, Karin
1936-1938
Scope and Contents
Married name Morgan
Scope and Contents
Class of 1941
Restricted
Box 62 Folder 203
Stokoe, Hazel
1918, 1945
Scope and Contents
Class of 1917
Box 62 Folder 204
Stone, Jane
1922
Scope and Contents
Married name Scherago
Scope and Contents
Class of 1920
Box 62 Folder 205
Stone, Kate
1926
Scope and Contents
Concerning housekeeping position
Box 62 Folder 206
Storer, Rosaling
1929-1930
Scope and Contents
Married name Risk
Scope and Contents
Class of 1933
Box 62 Folder 207
Stratton, Lucinda
1920-1925
Scope and Contents
Married name Pollard
Scope and Contents
Class of 1924
Box 62 Folder 208
Strife, Catherine
1940-1941
Scope and Contents
Married name Laird
Scope and Contents
Class of 1938
Box 62 Folder 209
Strobeck, Edna
1923-1933
Scope and Contents
Married name Van Dyke
Scope and Contents
Class of 1937
Box 62 Folder 210
Strong Frances
1919
Scope and Contents
Married name Knight
Scope and Contents
Class of 1919
Box 62 Folder 211
Sturm, Margaret
1935-1938
Scope and Contents
Married name Conner
Scope and Contents
Class of 1935
Box 62 Folder 212
Sweet, Elsie
1922
Scope and Contents
Married name Hopkins
Scope and Contents
Class of 1922
Box 62 Folder 213
Talbot, Agnes
1941
Scope and Contents
Married name Mackay
Scope and Contents
Class of 1930
Box 62 Folder 214
Talmadge, Christine
1927
Scope and Contents
Student at Pratt Institute
Box 62 Folder 215
Taube, Kerstin
1934
Box 62 Folder 216
Tanner, Martha
1923
Scope and Contents
Class of 1923
Box 62 Folder 217
Teal, Georgia
1924-1944
Scope and Contents
Married names Hayes and Ransom
Scope and Contents
Class of 1924
Box 62 Folder 218
Terry, Mary
1937-1939
Scope and Contents
Married name Goff
Scope and Contents
Class of 1934
Box 62 Folder 219
Thomas, Cora Elizabeth
1928
Scope and Contents
Married name Jones
Scope and Contents
Class of 1928
Box 62 Folder 220
Thomas, Myrtle
1919-1937
Scope and Contents
Married name Sharp
Scope and Contents
Class of 1919
Box 62 Folder 221
Tompkins, Helene
1917-1935
Scope and Contents
Class of 1917
Box 62 Folder 222
Thompson, Harriet
1939-1942
Scope and Contents
Married name Barber
Scope and Contents
Class of 1930
Box 62 Folder 223
Thompson, Natalie
1914-1918
Scope and Contents
Married name Morris
Scope and Contents
Class of 1914
Box 62 Folder 224
Tillotson, Magna
1917
Scope and Contents
Married name Haley
Scope and Contents
Class of 1917
Box 62 Folder 225
Toby, Evangeline
1943
Scope and Contents
Married name Weber
Scope and Contents
Class of 1928
Box 62 Folder 226
Todd, Audrey
1929
Scope and Contents
Class of 1933
Box 62 Folder 227
Torbert, Hazel
1918
Scope and Contents
Married name Weber
Scope and Contents
Class of 1926
Box 62 Folder 228
Townsend, Jane
1935
Scope and Contents
Class of 1935
Box 62 Folder 229
Tracy, Elizabeth
1934-1953
Scope and Contents
Class of 1934
Box 62 Folder 230
Trappe, Edith
1931
Scope and Contents
Married name Glanville
Scope and Contents
Class of 1935
Box 62 Folder 231
Trauger, Peggy
1945
Scope and Contents
Married name True
Scope and Contents
Class of 1934
Box 62 Folder 232
Treat, Louise
1926
Scope and Contents
Married name Robinson
Scope and Contents
Class of 1929
Box 62 Folder 233
Trevor, Margaret
1927-1928
Scope and Contents
Married name Ford
Scope and Contents
Class of 1915
Box 62 Folder 234
Troy, Elizabeth
1937
Scope and Contents
Married name De Bellis
Scope and Contents
Class of 1935
Box 62 Folder 235
Treichler, Grace
1928
Scope and Contents
Married name Osborne
Scope and Contents
Class of 1928
Box 62 Folder 236
Tucker, Mildred
1935-1940
Scope and Contents
Married name Mabie
Scope and Contents
Class of 1928
Box 62 Folder 237
Tuttle, Bernice
1931-1935
Scope and Contents
Married name Parker
Scope and Contents
Class of 1935
Box 62 Folder 238
Tuttle, Bessie
1942-1956
Scope and Contents
Married names Macormack and Leslie
Scope and Contents
Class of 1925
Box 62 Folder 239
Tuttle, Olive
1916--1917
Scope and Contents
Married name Lloyd
Scope and Contents
Class of 1915
Box 62 Folder 240
Uher, Ludmilla
1949-1967
Scope and Contents
Married names Prosdocimi, Marin and Jenkins
Scope and Contents
Class of 1937
Box 63 Folder 1
Van Arsdale, Frances
1920-1934
Scope and Contents
Class of 1920
Box 63 Folder 2
Vanderbilt, Ruth
1934-1958
Scope and Contents
Class of 1933
Box 63 Folder 3
Van Hoesen, Christine
1929-1932
Scope and Contents
Class of 1932
Box 63 Folder 4
Van Keuren, Helen
1918
Scope and Contents
Married name White
Scope and Contents
Class of 1916
Box 63 Folder 5
Van Natta, Maude
1917-1921
Scope and Contents
Class of 1917
Box 63 Folder 6
Van Order, Catherine
1916-1928
Scope and Contents
Married name Reilly
Scope and Contents
Class of 1916
Box 63 Folder 7
Van Scoy, Alice
1917
Scope and Contents
Married name Crandall
Scope and Contents
Class of 1917
Box 63 Folder 8
Van Slyke, Virginia
1928-1942
Scope and Contents
Class of 1927
Box 63 Folder 9
Van Wagenen, Amy
1918
Scope and Contents
Married name Hardenberger
Scope and Contents
Class of 1918
Box 63 Folder 10
Van Wagenen, Ethel
1915-1918
Scope and Contents
Special student
Scope and Contents
Class of 1916
Box 63 Folder 11
Van Wagenen, Sarah
1920-1924
Scope and Contents
Married name TerBush
Scope and Contents
Class of 1920
Box 63 Folder 12
Ver Wiebe, Irene
1928
Scope and Contents
Married name Duncan
Scope and Contents
Class of 1929
Box 63 Folder 13
Vigert, Vilma
1920-1939
Scope and Contents
Married name Corack
Scope and Contents
Class of 1919
Box 63 Folder 14
Vroman, Grace
1929
Scope and Contents
Married name Stevens
Scope and Contents
Class of 1931
Box 63 Folder 15
Wade, Effie
1930-1944
Scope and Contents
Married name Dean
Scope and Contents
Class of 1931
Box 63 Folder 16
Wadsworth, Doris
1923-1924
Scope and Contents
Married name Toole
Scope and Contents
Class of 1923
Box 63 Folder 17
Wagner, Dora
1937
Scope and Contents
Married name Conrath
Scope and Contents
Class of 1930
Box 63 Folder 18
Wake, Jeanne
1940-1944
Scope and Contents
Married name Reis
Scope and Contents
Class of 1937
Box 63 Folder 19
Walbancke, Marian
1929-1946
Scope and Contents
Married name Smith
Scope and Contents
Class of 1929
Box 63 Folder 20
Wallace, Carolyn
1936
Scope and Contents
Married name Heitshu
Scope and Contents
Class of 1935
Box 63 Folder 21
Wallace, Dorothy
1928
Scope and Contents
Married name Everitt
Scope and Contents
Class of 1923
Box 63 Folder 21
Wallace, Ethel
1937
Scope and Contents
Married name McEwen
Scope and Contents
Class of 1931
Box 63 Folder 22
Wallenwein, Ruth
1928
Scope and Contents
Married name Burt
Scope and Contents
Class of 1928
Box 63 Folder 23
Ward, Dlma
1933-1945
Scope and Contents
Married name Fisher
Scope and Contents
Class of 1931
Box 63 Folder 24
Ward, Mary
1929-1930
Scope and Contents
Class of 1933
Box 63 Folder 26
Ware, Lura
1917-1919
Scope and Contents
Class of 1915
Box 63 Folder 27
Warn, Pearl
1917-1937
Scope and Contents
Married name Hovey
Scope and Contents
Class of 1918
Box 63 Folder 28
Warren, Jean
1930
Scope and Contents
Class of 1929
Box 63 Folder 29
Waring, Winifred
1936-1940
Scope and Contents
Married name Tyers
Scope and Contents
Class of 1939
Box 63 Folder 30
Washburn, Edith
1935
Scope and Contents
Married name Strohm
Scope and Contents
Class of 1934
Box 63 Folder 31
Watkins, Helen
1926-1942
Scope and Contents
Class of 1925
Box 63 Folder 32
Webber, Eugene
1917-1918
Scope and Contents
Married name Morrison
Scope and Contents
Class of 1917
Box 63 Folder 33
Webber, Fera
1923-1941
Scope and Contents
Married name Shear
Scope and Contents
Class of 1917
Box 63 Folder 34
Webster, Mary
1914
Scope and Contents
Married name Hopkins
Scope and Contents
Class of 1914
Box 63 Folder 35
Welch, Jean-Louise
1934-1935
Scope and Contents
Married name Kempton
Scope and Contents
Class of 1936
Box 63 Folder 36
Wells, Sylvia
1961
Scope and Contents
Married name Allen
Scope and Contents
Class of 1927
Box 63 Folder 37
Weltman, Marna
1926-1928
Scope and Contents
Married name David
Scope and Contents
Class of 1927
Box 63 Folder 38
West, Catherine
1935-1938
Scope and Contents
Married name Withey
Scope and Contents
Class of 1938
Box 63 Folder 39
West Reading School District, PA
1929-1930
Scope and Contents
Concerning preparation for teaching
Box 63 Folder 40
Wheaton, LeAnna
1956
Scope and Contents
Married name Groh
Scope and Contents
Class of 1937
Box 63 Folder 41
Wheeler, Fannie
1930-1934
Scope and Contents
Married name Mullen
Scope and Contents
Class of 1930
Box 63 Folder 42
Wheeler, Mary
1918
Scope and Contents
Class of 1912
Box 63 Folder 43
Wheeler, Phyllis
1949-1951
Scope and Contents
Married name Winkelman
Scope and Contents
Class of 1938
Box 63 Folder 44
White, Frances
1933
Scope and Contents
Married name McMartin
Scope and Contents
Class of 1937
Box 63 Folder 45
White, Karin
1918-1933
Scope and Contents
Class of 1920
Box 63 Folder 46
Williams, Helen
1951-1956
Scope and Contents
Class of 1936
Box 63 Folder 47
Wilson, Jane
1949
Scope and Contents
Married names Moore and Tidd
Scope and Contents
Class of 1937
Box 63 Folder 48
Wolff, Elizabeth
1925-1933
Scope and Contents
Married name Cook
Scope and Contents
Class of 1921
Box 63 Folder 49
Wood, Bertha
1916-1939
Scope and Contents
Class of 1915
Box 63 Folder 50
Woolworth, Miriam
1927, 1940
Scope and Contents
Class of 1926
Box 63 Folder 51
Wooster, Rebecca
1918-1919
Scope and Contents
Married name Hughes
Scope and Contents
Class of 1918
Box 63 Folder 52
Worden, Lucile
1928-1930
Scope and Contents
Married name Meeghan
Scope and Contents
Class of 1932
Box 63 Folder 53
Wright, Mary
1916-1948
Scope and Contents
Married name Harvey
Scope and Contents
Class of 1914
Box 63 Folder 54
Wright, Norma
1927-1956
Scope and Contents
Married name Stebbins
Scope and Contents
Class of 1927
Box 63 Folder 55
Wyckoff, Eilizabeth
1923-1947
Scope and Contents
Class of 1923
Box 63 Folder 56
Yoomans, Mildred
1919-1926
Scope and Contents
Class of 1918
Box 63 Folder 57
Zapf, Florence
1938
Scope and Contents
Married name Knapp
Scope and Contents
Class of 1924
Box 63 Folder 58
Zapf, Irene
1922
Scope and Contents
Married name Witkop
Scope and Contents
Class of 1921
Box 63 Folder 59
Zoller, Marietta
1933-1938
Scope and Contents
Married name Dickerson
Scope and Contents
Class of 1933
Box 63 Folder 60
Zuidema, Irene
1932
Scope and Contents
Married name Jones
Scope and Contents
Class of 1935
Box 63 Folder 61
Correspondence concerning graduate students
1915-1940
Scope and Contents
Contains corresponence to Flora Rose and Martha Van Rensselaer concerning hiring the graduate students.
Scope and Contents
Students: Eleanor Rosetta Smyth House; Gertrude Thomas; Alice Sowers; Mabel Walker; Felice Watson Holmes; Elizabeth Waters; Marjorie Frances Williams; Miriam J. Williams; Louise M. Worthen; Hsiao-yun Young
Box 63 Folder 61
Correspondence between Flora Rose and Dwight Sanderson
1930-1931
Scope and Contents
Concerns hiring the wife of W.H. Wiser of Mainpuri, India for a job in the practice house.
Box 63 Folder 62
Newspaper clippings
1965-1966
Scope and Contents
Cooncerning Puerto Rico
Box 63 Folder 63
Correspondence, articles, notes
1965-1966
Scope and Contents
Concerning visit to Puerto Rico
Box 63 Folder 64-67
Correspondence, memos
1965-1968
Scope and Contents
Concerning the proposal to start an M.S. program in Home Economics in Puerto Rico
Box 63 Folder 68
Correspondence
1942
Scope and Contents
From Thomas Mangan of the New York State Education Department
Box 63 Folder 69
Palatsky, Arlene
1943
Scope and Contents
Concerning admission and being Jewish
Box 63 Folder 70
Stroh, Laurel
1949
Scope and Contents
Concerning "liberal attitude toward minority groups"
Box 63 Folder 71
Stringham, Catherine
1943
Scope and Contents
Concerning admission
Box 69 Folder 14
Field Trips
1951-1957
Box 69 Folder 15
Elementary Certification - Cornell
1950-1969
Box 69 Folder 16
Secondary Certification
1960-1969
Box 69 Folder 17
Home Economic Students Employed Part-Time at College
1948-1966
Box 69 Folder 18
Beginning Jobs - Vocational Information
1950-1969
Box 69 Folder 19
Alumni Lists
1950-1969
Box 69 Folder 20
Brochure
1965
Box 69 Folder 21
Brochure
1963
Box 69 Folder 21
Clothing needs for first college year
1963
Box 69 Folder 22
Brochure
1968
Box 69 Folder 22
Alumni
1955-1957, 1960-1969
Box 69 Folder 23
"This Job is Yours" - Publication put out by the Placement Office
1946, 1948, 1952, 1960
Box 69 Folder 24
Letter from Esther Stocks to Alumnae
1953-10
College Reports
Box 59 Folder 20
The Department of Home Economics Education, by Margaret Hutchins
1946-1958
Box 79 Folder 1
Ad Hoc Committee Recommendations on College Study Rep