William R. George family papers, 1750-1989.
Collection Number: 800

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
William R. George family papers, 1750-1989.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
800
Abstract:
Collection contains extensive correspondence and other materials concerning William R. George and the founding of the George Junior Republic, the evolution of the Republic and its part in educational reform in the early twentieth century; and the establishment of other Junior Republics in the United States
Creator:
George family.
Holl, Jack M.
Keefe, Frances Margaret, 1914-
Quanitities:
83.1 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Collection contains extensive correspondence and other materials concerning William R. George and the founding of the George Junior Republic. The collection also contains material which documents the evolution of the Republic and its part in educational reform in the early twentieth century; the establishment of other Junior Republics in the United States; and George's ideas about the Child Labor Amendment, communism, socialism, pacifism, and the welfare state. Also included is extensive correspondence, 1807-1985 of George and the George family, including thousands of letters from former citizens, benefactors, and persons interested in social reform; George Junior Republic Association records, unpublished articles by George, minutes of councils, and annotated notes; manuscripts (ca. 1909-68) with book drafts, drafts for articles and speeches, and material about the Phalanx movement. Also, diaries (1881-1962), and other volumes, including memobooks, account books, steno notebooks, address books, guestbooks, and scrapbooks. Although a fire destroyed many of the Republic's work records, the collection still includes some record books (1895-1923).
Extensive published material which was printed at or concerns the George Junior Republic (1895-1985), and three books by William R. George, THE JUNIOR REPUBLIC, CITIZENS MADE AND REMADE (with Lyman Beecher Stowe), and THE ADULT MINOR are also included, as well as blueprints, plans, and certificates, museum items, photographs, albums, and sketches (1889-1955) depicting the early days of the Republic, family and friends of William R. George, citizens, ex-citizens, helpers, and officials of the Republic; genealogies of the Georges and related families; newspaper and magazine clippings (1809-1985); unidentified wax recordings; transcripts (1965) of five interviews done by Jack Holl and Frances Keefe; papers relating to Gerrit Smith Miller; and papers kept by Malcolm Freeborn (1930-85) concerning many committees and councils of the Junior Republic, and Freeborn's work with senior citizens and with the Tompkins County Youth Court.
Correspondents include Andrew Carnegie, Alexander Forbes, Willard E. Hotchkiss, Leonard S. Levin, Gerrit Smith Miller, Susan Dixwell Miller, William C. Orton, Theodore Roosevelt, Jacob Gould Schurman, Lyman Beecher Stowe, Sao-Ke Alfred Sze, Richard Welling, and many others.

INFORMATION FOR USERS

Cite As:

William R. George family papers, #800. Division of Rare and Manuscript Collections, Cornell University Library.

Biographical / Historical

William Reuben George founded the George Junior Republic in 1895 in Freeville, New York, the first of several residential treatment centers opened under his name intended to reform urban youth in a rural environment. The Junior Republic was founded upon the maxim "Nothing Without Labor." With assistance from his wife Esther Ide Brewster, George developed a community consisting of a farm, blacksmith and carpentry shops, laundry, bakery, general store, jail, and other elements of the larger society which were run by the Republic's children (referred to as "citizens") and intended to complement their academic endeavors. By 1898, the first of several institutions based on the Freeville Republic's principles was founded in Redington, PA, and by 1908, the National Association of Junior Republics was formed with George as Executive National Director. George severed ties with the Freeville Republic in 1910 after being found guilty by a special committee of the State Board of Charities of New York of "treat[ing] and handl[ing] the grown women among the citizens [at the Republic] like children" and behaving "without regard to the rules and usages of common life and civilized society," and was accused in 1914 of sexual abuse by several girls housed at George Junior Republics. During the 1920s, George's attention turned toward combating socialism, and he formed the Phalanx, or League for the Promotion of Civic and Economic Responsibility, an organization for young people opposed to the spread of socialist ideas. He also began lecturing against the proposed child labor amendment during this period, since it conflicted with his method of training children and youths through education and labor. Although William George died in 1936, the family maintained its involvement with the Republic through the activities of George's daughters and their husbands, including Edith George Freeborn and Malcolm Freeborn, who served as Director of Education and Principal of the Republic high school from 1946-64.

SUBJECTS

Names:
George, William R. (William Reuben), 1866-1936.
George, William R. (William Reuben), 1866-1936. (Title of work: Junior republic..)
George, William R. (William Reuben), 1866-1936. (Title of work: Citizens made and remade..)
George, William R. (William Reuben), 1866-1936. (Title of work: Adult minor..)
George, Esther Brewster, 1872-1962.
Freeborn, Edith George.
Freeborn, Malcolm J.
Carnegie, Andrew, 1835-1919.
Forbes, Alexander, 1835-
Hotchkiss, Willard E. (Willard Eugene), 1874-1956.
Levin, Leonard S.
Miller, Gerrit S. (Gerrit Smith), 1869-1956.
Miller, Susan Dixwell, 1845-1924.
Orton, William C.
Roosevelt, Theodore, 1858-1919.
Schurman, Jacob Gould, 1854-1942.
Stowe, Lyman Beecher, 1880-1963.
Sze, Sao-Ke Alfred, 1877-1958.
Welling, Richard, 1858-1946.
Tompkins County (N.Y.). Youth Court
George Junior Republic Association
League for the Promotion of Civic and Economic Responsibility
National Association of Junior Republics
George Junior Republic (Freeville, N.Y.)
Places:
Freeville (N.Y.)
Subjects:
Social reformers.
Youth -- Political activity.
Youth -- Employment -- Law and legislation.
Youth -- Employment.
Social problems.
Reformatories.
Juvenile delinquency.
Education.
Discipline of children.
Children -- Institutional care.
Child labor -- Law and legislation.
Child labor.
Anti-communist movements.
Older people.
Form and Genre Terms:
Speeches.
Sketches.
Scrapbooks.
Photographs.
Negatives (photographic).
Manuscripts.
Genealogies.
Blueprints.
Account books.

CONTAINER LIST
Container
Description
Date
Series I. Correspondence
Box 1 Folder 1
George, Thomas; Tyson, John; Toan, William; Toan, Rachel; George, Joel
1807-1896
Scope and Contents
Apprenticeship agreement; Promissory note. (Annotations.)
Box 1 Folder 2
Baker, Mary; Baker, Andrew; Tyson, Esther; George, John F.
1859-1864
Scope and Contents
Marriage certificates; National Guard certificates and records; Church roll book. (Annotations.)
Box 1 Folder 3
Civil War inventories, lists
Jan. - Mar.1965
Box 1 Folder 4
Civil War equipages, invoices; John F. George and Eleanor Baker marriage certificate. (Annotations.)
May - Dec.1865
Box 1 Folder 5
Bergen, John E.; Graham, M.J.
1866-69
Scope and Contents
Civil War equipages, invoices, lists. (Annotations.)
Box 1 Folder 6
Reddy, W.; Tyson, Esther; George, John F.; Baker, R.T.
1871-80
Scope and Contents
Missionary Society certificate; Masonic directory; Preacher's license; Temperance Union card. (Annotations.)
Box 1 Folder 7
Family correspondence. (Annotations.)
1881
Box 1 Folder 8
Family correspondence. (Annotations.)
1882
Box 1 Folder 9
George, John F.
1883-84
Scope and Contents
Family correspondence; Preacher's License. (Annotations.)
Box 1 Folder 10
George, Esther B.
1885-87
Scope and Contents
Family correspondence; National Guard certificates; Preacher's license; Diary/notebook. (Annotations.)
Box 1 Folder 11
George, Eleanor B.
1888-91
Scope and Contents
Family correspondence; Newspaper clipping; Church certificate. (Annotations.)
Box 1 Folder 12
Tyler, B.B.
1892-94
Scope and Contents
Exhorter's license; Preacher's license; Fresh Air Camp list of helpers, regulations; Obituary; Family correspondence; Verses. (Annotations.)
Box 1 Folder 13
Wright, Lloyd B.; Schell, R. Montgomery; Orton, William Clifford; Osborn, J.H.
1895
Scope and Contents
William R. George diary extracts; George Junior Republic Association notes, papers, regulations, donation slips and lists, solicitation forms, subscription blank; Newspaper clipping. (Annotations.)
Box 1 Folder 14
Drafts of the report of the General Superintendent. (Annotations.)
1896-99
Box 2 Folder 1
George Junior Republic list of helpers; "Farm Scheme"; "Appreciated Currency"; Constitution of the George Junior Republic
1896-97
Box 2 Folder 2
Miller, Gerrit Smith; Weed, Nellie S.; Hotchkiss, Willard E.
1896-99
Scope and Contents
Report of the Business Manager; "The Publishing House," a description of the curriculum and teaching at George Junior Republic; Parents/Guardians' agreement; lists. (Annotations.)
Box 2 Folder 3
Orton, William Clifford; Curtis, M.E.
Jan.Jun1896
Box 2 Folder 4
Orton, William Clifford; George, Esther B.; Miller, Elizabeth M. Smith; Miller, Gerrit Smith
Jul. - Dec.1896
Scope and Contents
Wedding place cards and gift list. (Annotations.)
Box 2 Folder 5
Anderson, Arthur; Dapping, William O.; Orton, William Clifford
Jan. - Mar.1897
Scope and Contents
List of helpers; "Report of the George Junior Republic Criminal Court Judge"; Parent correspondence; George Junior Republic administration.
Box 2 Folder 6
Osborne, Thomas Mott; Miller, Susan Dixwell; Orton, William Clifford; Cooper, M.W.; Callahan, Charles F.; Commons, J.R.
Apr. - Jun.1897
Scope and Contents
Letters from citizens; Letters from parents. (Annotations.)
Box 2 Folder 7
Colon, H.S.; Commons, J.R.; Cady, Edwin Welling
Jul. - Sep.1897
Scope and Contents
List of winter citizens; McClure's Magazine account of George Junior Republic; Letters from parents; "Waldorf Hotel Contract." (Annotations.)
Box 2 Folder 8
George, Esther B.; Commons, J.R.; Cooper, M.W.; Osborne, Thomas Mott; Cooper, Ella; Smith, Jacob G.; Markham, Edwin; Miller, Susan Dixwell; Westervelt, James
Oct. - Dec.1897
Scope and Contents
Draft of amendments to Constitution; Letters from parents; "President's Letter"; "President's Message"; Letters from parents; "Girl Citizens." (Annotations.)
Box 2 Folder 9
King, Moses; Osborne, Thomas Mott
1896-1897
Scope and Contents
George Junior Republic incorporation papers; list of members of Advisory Council. (Annotations.)
Box 2 Folder 10
Miller, Susan Dixwell; Callahan, Charles F.
Jan. - Mar.1898
Scope and Contents
Letters from parents; Letters from citizens; List of citizens; "Bank Report." (Annotations.)
Box 2 Folder 11
Miller, Susan Dixwell; Milbury, Arthur W.; Osborne, Thomas Mott; Wright, Lloyd B.; Cooke, Bella; Wendell, E.J.
Apr. - Jun. 1898
Scope and Contents
The Industrial Christian Alliance; Church directory; Letters from parents. (Annotations.)
Box 2 Folder 12
Osborne, Thomas Mott; Miller, Susan Dixwell; Willard, S.D.
Jul. 1898
Scope and Contents
Letters from parents.
Box 3 Folder 1
Osborne, Thomas Mott; Miller, Susan Dixwell; Crum, S.F.; Miller, Gerrit Smith
Aug. 1898
Scope and Contents
Letters from parents. (Annotations.)
Box 3 Folder 2
Osborne, Thomas Mott; Miller, Susan Dixwell; Wright, Lloyd B.; Maguire, A.C.; Carter, Nellie R.
Sept. 1898
Scope and Contents
(Annotations.)
Box 3 Folder 3
Dapping, William O.; Miller, Elizabeth M. Smith; Miller, Susan Dixwell; Osborne, Thomas Mott; Wright, Lloyd B.; Osborne, John H.
Oct. 1898
Scope and Contents
Letters from parents. (Annotations.)
Box 3 Folder 4
Conklin, Mark; Wright, Lloyd B.; Miller, Susan Dixwell; Cockburn, Frank M.; Osborne, Thomas Mott; Osborne, John H.
Nov. 1898
Scope and Contents
Letters from parents; Library record. (Annotations.)
Box 3 Folder 5
Osborne, Thomas Mott; Offer, George E.; Price, James M.; Wright, Lloyd B.; Conley, James
Dec. 1898
Scope and Contents
"Who's Who in America"; List of rule-breakers; "Notes" concerning operation of and developments at George Junior Republic.
Box 3 Folder 6
Cooper, E.C.; Osborne, Thomas Mott; Wright, Lloyd B.; Cooper, M.W.
Jan. - Jun.1898
Scope and Contents
Letter from William R. George to Thomas Mott Osborne; Citizens' pledge to specified actions and behavior; Letters from parents.
Box 3 Folder 7
Cooper, Ella; Wright, Lloyd B.; Cooper, M.W.; Hirsch, Frank; Osborne, Thomas Mott; Price, James M.; Cooper, E.C.
Jul. - Dec.1898
Scope and Contents
Letters from parents; Draft of legal document; "Contract for Dining Rooms"; Notes copied from London newspapers concerning James Tyson; Drafts of letters dictated by William R. George; Lecture notes. (Annotations.)
Box 3 Folder 8
Osborne, Thomas Mott; White, Edith H.; Agnew, A.G.; Miller, Susan Dixwell; Kirk, Eleanor; Cooper, M.W.
Jan. 1899
Scope and Contents
Draft of letter from William R. George to Thomas Mott Osborne. (Annotations.)
Box 3 Folder 9
Cooper, M.W.; Commons, J.R.; Carter, Nellie R.; Osborne, Thomas Mott
Feb. 1899
Scope and Contents
(Annotations.)
Box 3 Folder 10
Cooke, Bella; Cooper, M.W.; Osborne, Thomas Mott; Miller, Susan Dixwell; Carter, Nellie R.
Mar. 1899
Scope and Contents
Notes concerning the George Junior Republic Agricultural Association (Annotations.)
Box 3 Folder 11
Miller, Susan Dixwell; Price, James M.; Bannon, Mamie
Apr. - May1899
Box 3 Folder 12
Miller, Susan Dixwell; Price, James M.; Bannon, Mamie; Cuthbert, Eddie; David, Leo; Seidell, William C.; Balderston, John L.
Jun. 1899
Scope and Contents
Announcement to "girls especially" of penalties for setting beds on fire. (Annotations.)
Box 3 Folder 13
Bannon, Mamie; Seidell, William C.; Miller, Susan Dixwell; Cuthbert, Eddie
Jul. 1899
Box 3 Folder 14
Miller, Susan Dixwell; Bannon, Mamie; Price, James M.; Young, Leonard; Markham, Edwin; David, Amy C.; Price, Sarah L.
Aug. - Sep.1899
Scope and Contents
Manuscript of the poem "The Song of the Muse of Labor" by Edwin Markham. (Annotations.)
Box 3 Folder 15
Miller, Susan Dixwell; Feinberg, Richard; Bannon, Mamie; David, Amy C.; Bartol, Leah; Nelson, Maud E.
Oct. - Dec.1899
Box 3 Folder 16
Bannon, Mamie; Cooper, M.W.; Davis, Amy C.; Brady, Anna Marie; Carpenter, Josephine E.; Cooper, D.B.; Commons, J.R.; Miller, Susan Dixwell. (Annotations.)
1899
Box 3 Folder 17
Ostrander, Sarah; Young, Leonard; Bannon, Mamie; Nelson, Maud E.
1899
Scope and Contents
Letters from citizens; Statement of citizen Frank Adams; "Daddy's Prophecy," signed by several citizens.
Box 3 Folder 18
Bannon, Mamie; Smith, Jacob G.; MacGregor, Margaret C.K.
Jan. - Feb.1900
Scope and Contents
Letters from citizens. (Annotations.)
Box 3 Folder 19
Bannon, Mamie; Bartol, Leah; Nelson, Maud E.; Bohrmann, Charles C.
Mar. - Apr.1900
Scope and Contents
Letters from citizens. (Annotations.)
Box 3 Folder 20
Bannon, Mamie; Davis, Amy C.; Smith, Jacob G.; Bohrmann, Charles C.
May - Jun.1900
Scope and Contents
Quit-Claim Deed for Susan Dixwell Miller; Annotated wedding invitation; Letters from citizens.
Box 3 Folder 21
MacGregor, Margaret C.K.; Bohrmann, Charles C.; Bannon, Mamie; Oliver, Adele E.
Jul. - Nov.1900
Scope and Contents
Report to State Board of Charities; Annotated wedding invitation.
Box 3 Folder 22
Bohrmann, Charles C.; Bannon, Mamie; Bartol, Leah
Dec. 1900
Box 3 Folder 23
Smith, Jacob G.
1900
Scope and Contents
"Care and Treatment of Children," by William R. George; "Honor Among Thieves," by Lyman Beecher Stowe; Paper dictated by William R. George. (Annotations.)
Box 3 Folder 24
"The Meaning of G.J.R." by William G. Beach; Telegram from Theodore Roosevelt. (Annotations.)
1900
Box 3 Folder 25
King, Edward M.; Beach, William G.; Bartol, Leah; Roosevelt, Theodore; Miller, Susan Dixwell; Osborne, Thomas Mott; Bohrmann, Charles C.
Jan. - Jul.1901
Scope and Contents
Inaugural Address of Edward King as Fifth President of George Junior Republic, and letters of 1954 and 1936 to and from Edward King and William R. George; Correspondence concerning the birth, illness, and death of George Tyson George; Letters from citizens. (Annotations.)
Box 3 Folder 26
Osborne, Thomas Mott; Miller, Susan Dixwell
Aug. - Oct.1901
Scope and Contents
Citizen discharge slips; Page signed by citizens of sympathy for death of George Tyson George.
Box 3 Folder 27
Greenleaf, Arthur P.; Richardson, Eugene A.; Feldmann, Edmund; Miller, Susan Dixwell; Bulkley, L. Duncan
Nov. - Dec.1901
Scope and Contents
Confession of Eugene A. Richardson. (Annotations)
Box 3
William R. George family papers,
1750-1989.
Box 3 Folder 28
Miller, Susan Dixwell.
1901
Scope and Contents
Telegrams and letters concerning the birth and death of George Tyson George.
Box 4 Folder 1
Miller, Susan Dixwell; Bartol, Leah; McCoy, George E.; Seidell, William C.
Jan. - Aug.1902
Scope and Contents
George Junior Republic expenditures card.
Box 4 Folder 2
Miller, Susan Dixwell; Bannon, Mamie
Sept. - Dec.1902
Scope and Contents
George Junior Republic Administration; Poll list; List of George Junior Republic administrators. (Annotations.)
Box 4 Folder 3
Bartol, Leah; Thurston, Hattie; Miller, Susan Dixwell; Smith, Jacob G.; Beach, William G.
1903
Scope and Contents
List of graduates and citizens and their current status; List of various important dates in George Junior Republic history. (Annotations.)
Box 4 Folder 4
Osborne, Thomas Mott
1903
Scope and Contents
Pages dictated by William R. George; George Junior Republic Law Case #56.
Box 4 Folder 5
Miller, Susan Dixwell
Jan. - Mar.1904
Box 4 Folder 6
Miller, Susan Dixwell; Howe, Archibald; Osborne, Thomas Mott; Miller, Hervey E.; Albertson, Henry H.; Albertson, Amy; Miller, Gerrit Smith
Apr. - Dec.1904
Scope and Contents
Lists of citizens entering, present, discharged; Notes of an address by William R. George. (Annotations.)
Box 4 Folder 7
Miller, Susan Dixwell; Seidell, William C.; George, Amazilla Douglas; Brewster, George Tyson; Parker, Grace E.J.; Albertson, Amy
1905
Scope and Contents
Wafer production list; Poem by Frederick Palmer; Picture of Miller Memorial library; "Glimpse of the George Junior Republic" by Hocking, Agnes Boyle O'Reilly.
Box 4 Folder 8
Miller, Susan Dixwell; Miller, Gerrit Smith; Selden, Joseph H.; Stone, J. Sumner
1906
Scope and Contents
Agreement between George Junior Republic and Tompkins County; Treasury Department agreement allowance to John E. Bergen; Orchard trees.
Box 4 Folder 9
Fowler, Margaret B.; Beecher, George A.; Cabot, Philip; Miller, Susan Dixwell
1907
Scope and Contents
List of boarders and guests at Howland House; Agreement between George Junior Republic and Tompkins County. (Annotations.)
Box 4 Folder 10
Lindsey, Ben B.; Miller, Gerrit Smith; Miller, Susan Dixwell; Beach, William G.
May - Aug.1907
Scope and Contents
Letters from citizens. (Annotations.)
Box 4 Folder 11
Miller, Susan Dixwell; Treadwell, George Curtis; Fowler, Margaret B.; Miller, Frank A.
Sept. - Oct.1907
Scope and Contents
Letters from citizens. (Annotations.)
Box 4 Folder 12
Fowler, Margaret B.; Miller, Susan Dixwell; Wilbur, Curtis D.; Stoddart, Evelyn L.; Hoffman, W.R.
Nov. - Dec.1907
Scope and Contents
Election results; Agreement between George Junior Republic and Tompkins County; Personal correspondence; Postcards concerning the Georges' trip west; Malcolm Freeborn birth certificate.
Box 4 Folder 13
Stoddart, Evelyn L.; Storer, Elizabeth D.; Miller, Gerrit Smith; Best, Lucy S.; Rauh, Bertha F. (Annotations.)
Jan. 1908
Box 4 Folder 14
Helm, Nathan Wilbur; Stoddart, Evelyn L.
Feb. 1908
Scope and Contents
Testimonial to William R. George from citizens; Letter from William R. George. (Annotations.)
Box 4 Folder 15
Tone, William; Lindsey, Ben B.; Thacher, Sherman; King, Fred A.; Helm, Nathan Wilbur; Stoddart, Evelyn L.; Fowler, Margaret B.
Mar. 1908
Scope and Contents
International Juvenile Court Society; California George Junior Republic.
Box 4 Folder 16
Lucas, John G.; Cady, Harry O.; Baldwin, Juliet
Apr. 1908
Scope and Contents
Committee of One Hundred; American Health League certificate. (Annotations.)
Box 4 Folder 17
Lyle, Chester A.; Baldwin, Juliet; Lindsey, Ben B.; Hutchins, John
Apr. 1908
Scope and Contents
International Juvenile Court Society; Letter from parents; George Junior Republic, Litchfield Branch; Treasury Department allowance to John E. Bergen; California George Junior Republic.
Box 4 Folder 18
Beach, William G.; Levin, Leonard S.
May 1908
Scope and Contents
International Juvenile Court Society.
Box 4 Folder 19
Bedford, Nathaniel L.; Levin, Leonard S.; Cady, Harry O.
May 1908
Scope and Contents
California George Junior Republic.
Box 4 Folder 20
Levin, Leonard S.; Stoddart, Evelyn L.; George, John F.; George, Eleanor Baker
Jun. 1908
Scope and Contents
Edith George birth certificate; Letters from citizens.
Box 4 Folder 21
Levin, Leonard S.; Stoddart, Evelyn L.; Hughes, Charles E.; Miller, Susan Dixwell; Bedford, Nathaniel L.
Jun. 1908
Box 4 Folder 22
Baldwin, Juliet; Stoddart, Bessie D.; Stoddart, Evelyn L.; Clift, Mary F.; Bedford, Nathaniel L.; Levin, Leonard S.; Hurley, John W.
Jun. 1908
Scope and Contents
Letters from citizens; California George Junior Republic. (Annotations.)
Box 4 Folder 23
Butt, Emily; McClellan, William Fred; Stoddart, Evelyn L.; Offenheimer, Nannie; Bedford, Nathaniel L.
Jul. 1908
Scope and Contents
California George Junior Republic.
Box 4 Folder 24
Fowler, Margaret B.; Cady, Minnie; Milliken, O.J.; Clift, Mary F.; Bedford, Nathaniel L.; Bartol, Leah; Cady, Harry O.; Stoddart, Evelyn L.
Jul. 1908
Scope and Contents
California George Junior Republic; Letters from citizens.
Box 4 Folder 25
Cady, Minnie; Beach, William G.; Thacher, Eliza Blake; Eberle, Warren C.; Gute, William A.
Aug. 1908
Scope and Contents
Committee of One Hundred; "The Republic Star."
Box 4 Folder 26
Baldwin, Juliet; Bowen, Robert A.; LeRoy, Harris G.; Offenheimer, Nannie; Livingston, Bessie
Sept. 1908
Scope and Contents
(Annotations.)
Box 4 Folder 27
George, Orra Kelsey; Bowen, Robert A.; Heineman, Charlotte C.; Lindsey, Ben B.
Oct. 1908
Scope and Contents
Carter Junior Republic.
Box 4 Folder 28
Porter, Katherine; Campbell, Mary A.; Thompson, Frances H.; Baker, Leslie W.; Eberle, Warren C.; Robinson, W.C.; Stoddart, Evelyn L.
Oct. 1908
Scope and Contents
National Junior Republic. (Annotations.)
Box 5 Folder 1
Robinson, W.C.; Dwight, John W.; Hughes, Charles E.; Balch, Anne L.; Campbell, Mary A.; Bowen, Robert A.; Baldwin, Juliet; Hotchkiss, Willard E.; Lindsey, Ben B.; Livingston, Bessie; Baker, Leslie W.; Miller, Susan Dixwell
Nov. 1908
Scope and Contents
National Junior Republic; George Family genealogy.
Box 5 Folder 2
Offenheimer, Nannie; Baldwin, Juliet; White, Andrew D.; Fowler, Margaret B.; Porter, Katherine
Dec. 1908
Scope and Contents
Letters from citizens; Juvenile Protective Association; National Association of Junior Republics. (Annotations)
Box 5 Folder 3
Lyle, Chester A.; Bell, Bertha Sage; DeWitt, W.A.
1908
Scope and Contents
Constitution and By-Laws of the National Association of Junior Republics; Typescript by William R. George concerning the early history of the George Junior Republic; Report for the National Association of Junior Republics by William R. George; Drafts of letters dictated by William R. George; Constitution of the George Junior Republic Security and Loan Company. (Annotations.)
Box 5 Folder 4
Bedford, Nathaniel L.
1908
Scope and Contents
"Underlying Principles of the George Junior Republic" by William R. George.
Box 5 Folder 5
Fowler, Margaret B.
1908-09
Scope and Contents
Drafts of letters dictated by William R. George. (Annotations.)
Box 5 Folder 6
Smith, Jacob G.; Levin, Leonard S.
Jan. 1909
Scope and Contents
California George Junior Republic; Agreement between George Junior Republic and Tompkins County; Letters from citizens.
Box 5 Folder 7
Hurley, John W.; Thacher, Sherman; Bowen, Robert A.; Gearhart, Wilbur Fisk; Porter, Katherine; Michelsen, P.S.
Jan. 1909
Scope and Contents
(Annotations.)
Box 5 Folder 8
Porter, Katherine; Livingston, Bessie; Bowen, Robert A.
Feb. 1909
Scope and Contents
Letters from citizens.
Box 5 Folder 9
Malone, W.L.; Haslet, Adelia E.; Bowen, Robert A.; Bell, Bertha Sage; Porter, Katherine; Stoddart, Evelyn L.; Miller, Susan Dixwell
Mar. 1909
Scope and Contents
Letters from citizens; verse. (Annotations.)
Box 5 Folder 10
Goodhart, Leander McCormick; Kinney, Ettie; Porter, Katherine; Bowen, Robert A.; Levin, Leonard S.; Stoddart, Evelyn L.; Fowler, Margaret B.
Apr. 1909
Box 5 Folder 11
Baldwin, Juliet; Bowen, Robert A.; Fowler, Margaret B.; Baldwin, Juliet
Apr. 1909
Scope and Contents
Committee of One Hundred; Receipt of Margaret B. Fowler's subscription; Letters from parents.
Box 5 Folder 12
Levin, Leonard S.; Butt, Emily; Bailey, Liberty Hyde; McCay, William S.; Miller, Susan Dixwell; Dennis, Ralph; Michelsen, P.S.
May 1909
Box 5 Folder 13
Levin, Leonard S.; Porter, Katherine; Bowen, Robert A.; Shanley, Mildred E.; Michelsen, P.S.
May 1909
Box 5 Folder 14
Ford, Ellsworth; Bowen, Robert A.; Baldwin, Juliet
Jun. 1909
Box 5 Folder 15
Shanley, Mildred E.; Porter, Katherine; George, Esther B.; George, Eleanor; Bartol, Leah; Lawrence, Emogene; Levin, Leonard S.; Bowen, Robert A.
Jun. 1909
Scope and Contents
Letter to Margaret S. Fowler from William R. George.
Box 5 Folder 16
Offenheimer, Nannie; Bowen, Robert A.; Levin, Leonard S.; Fowler, Margaret B.; Almy, Frederic; Seeley, Paul S.
Jul. 1909
Box 5 Folder 17
Fowler, Margaret B.; Bowen, Robert A.; Levin, Leonard S.; Matthewson, Albert McC.; Seeley, Paul S.; Klamroth, Henry H.
Jul. 1909
Scope and Contents
California George Junior Republic.
Box 5 Folder 18
Bowen, Robert A.; Hotchkiss, Willard E.; Klamroth, Henry H.; Franklin, Ruford; Bartol, Leah; Davis, Theodore G.
Aug. 1909
Box 5 Folder 19
Levin, Leonard S.; Lowrie, Kate; Davis, Theodore G.; Bowen, Robert A.
Aug. 1909
Scope and Contents
California George Junior Republic; William R. George's dictation for entry in the International Who's Who. (Annotations.)
Box 5 Folder 20
Levin, Leonard S.; Winship, A.E.
Sept. 1909
Scope and Contents
Minutes of George Junior Republic Athletic Association meeting.
Box 5 Folder 21
Rockefeller, John D.; Fowler, Margaret B.; Hall, Bert; Baldwin, Juliet; Hotchkiss, Willard E.; Bowen, Robert A.; Levin, Leonard S.; Mellon, James R.; Dennis, Ralph; Sanders, Frederic W.
Sept. 1909
Scope and Contents
(Annotations.)
Box 5 Folder 22
Fowler, Margaret B.; Hotchkiss, Willard E.; Buck, William Bradford; Levin, Leonard S.
Oct. 1909
Scope and Contents
National Junior Republic; William R. George statement concerning use of cottages by helpers.
Box 5 Folder 23
Baldwin, Juliet; Buck, William Bradford; Bowen, Robert A.; Levin, Leonard S.; Fowler, Margaret B.; Seeley, Paul S.
Oct. 1909
Box 5 Folder 24
Levin, Leonard S.; Bowen, Robert A.; Faulkner, Leon C.
Nov. 1909
Box 5 Folder 25
Bartol, Leah; Seeley, Paul S.; Bowen, Robert A.; Faulkner, Leon C.; Mason, George C.; Dennis, Ralph
Nov. 1909
Box 6 Folder 1
"The Junior Republic" correspondence
Dec. 1909
Box 6 Folder 2
Hotchkiss, Willard E.; Miller, Susan Dixwell; Almy, Frederic; Forbes, Alexander
Dec. 1909
Scope and Contents
"The Junior Republic" correspondence. George Junior Republic parent correspondence. (Annotations.)
Box 6 Folder 3
Jenks, J.W.
Dec. 1909
Scope and Contents
George Junior Republic parent correspondence; "The Junior Republic" correspondence. (Annotations.)
Box 6 Folder 4
Brewster, Elizabeth H.; Miller, Gerrit Smith; Fisher, Irving; Stoddart, Bessie D.; Coolidge, Katrine
Dec. 1909
Scope and Contents
Committee of One Hundred (of the American Assn. for the Advancement of Science on Mental Health); "The Junior Republic" Correspondence; family correspondence. (Annotations.)
Box 6 Folder 5
William R. George resignation letter from Executive Committee of George Junior Republic
1909
Box 6 Folder 6
George Junior Republic Bulletins
1900-09
Box 6 Folder 7-8
George Junior Republic Bulletins
1900-09
Scope and Contents
(Annotations.)
Box 6 Folder 9
Esther B. George correction sheets for C. Wesley Brewster
1940
Box 6 Folder 10
George Junior Republic Bulletins
1900-09
Box 6 Folder 1112
George Junior Republic Bulletins
1900-09
Box 6 Folder 13
Rockefeller, John D.; Sanders, Frederic W.; Levin, Leonard S.
Aug. - Sep.1909
Scope and Contents
Outgoing correspondence of Esther B. George. (Annotations.)
Box 6 Folder 14
Mellon, James R.
Oct. - Dec.1909
Scope and Contents
Outgoing Correspondence of Esther B. George.
Box 6 Folder 15
Derrick, Calvin
1909
Scope and Contents
California George Junior Republic; Junior Colony at George Junior Republic; Regulations. (Annotations.)
Box 6 Folder 16
Lindsey, Ben B.; Winship, A.E.; Levin, Leonard S.; Sanders, Frederic W.
Jan. 1910
Scope and Contents
(Annotations.)
Box 6 Folder 17
Sanders, Frederic W.; Smith, Montgomery C.
Jan. 1910
Scope and Contents
George Junior Republic of Western Pennsylvania. (Annotations.)
Box 6 Folder 18
Briggs, Rose York; Sanders, Frederic W.
Jan. 1910
Scope and Contents
California George Junior Republic; George Junior Republic of Western Pennsylvania.
Box 6 Folder 19
Lindsey, Ben B.; Macy, V.E.; Levin, Leonard S.
Jan. 1910
Scope and Contents
(Annotations.)
Box 6 Folder 20
Levin, Leonard S.; Silver, Samuel W.
Feb. 1910
Scope and Contents
(Annotations.)
Box 6 Folder 21
Lindsey, Ben B.; Levin, Leonard S.; Bowen, Robert A.; Seeley, Paul S.; LeRoy, Harris G.; Stephens, Harold M.; Hall, Bert
Feb. 1910
Box 6 Folder 22
Baldwin, Juliet; Frame, N.T. (Annotations.)
Feb. 1910
Box 6 Folder 23
Seeley, Paul S.
Feb. 1910
Box 6 Folder 24
Grey, Earl; LeRoy, Harris G.; Sanders, Frederic W.
Feb. 1910
Box 6 Folder 25
Smith, Leroy B.; Hall, Bert
Mar.1910
Scope and Contents
"The Junior Republic."
Box 6 Folder 26
Cole, Burton
Mar.1910
Box 6 Folder 27
Lagerquist, Walter E.; Leroy, Harris G.; Franklin, Ruford
Mar.1910
Box 7 Folder 1
Shanley, Mildred E.; Dennis, Ralph; Levin, Leonard S.; Barran, Rose C.
Mar.1910
Scope and Contents
Letters from citizens; Committee of One Hundred.
Box 7 Folder 2
Franklin, Ruford
Mar.1910
Box 7 Folder 3
Baldwin, Juliet; Cole, Burton; Riddle, Lulu; Foley, Walter S.; Ely, Gertrude; Bowen, Robert A.; Ono, Zantaro
Mar.1910
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 7 Folder 4
Livingston, Bessie; Beach, William G.
Apr.1910
Scope and Contents
Committee of One Hundred.
Box 7 Folder 5
Foley, Walter S.; Deats, H.E.; Hall, Bert; Porter, Katherine
Apr.1910
Box 7 Folder 6
Shanley, Mildred E.; Deats, H.E.; Baldwin, Juliet. (Annotations.)
Apr.1910
Box 7 Folder 7
Lagerquist, Walter E.; Gaither, Sara M.; Bean, Arthur; Hall, Bert; Grossman, E.M.; Carnegie, Andrew; Klamroth, Henry H.
Apr.1910
Box 7 Folder 8
Foley, Walter S.; Carnegie, Andrew
Apr. 1910
Box 7 Folder 9
Baldwin, Juliet; Baldwin, Summerfield; Foley, Walter S.; Blodgett, Mabel McK.; Heineman, Charlotte C.; Klamroth, Henry H.; Shanley, Mildred E.
Apr. 1910
Box 7 Folder 10
Hart, Hastings H.; Takamine, Jokichi; Fowler, Margaret B.
May 1910
Scope and Contents
California George Junior Republic.
Box 7 Folder 11
Heineman, Charlotte C.; Fowler, Margaret B.
May 1910
Box 7 Folder 12
Letters from citizens
May 1910
Box 7 Folder 13
Gute, William A.; Ely, Gertrude; Smith, Jacob G.
May 1910
Box 7 Folder 14
Gute, William A.; Foley, Walter S.; Tyrrell, Bernard W.; Kurtz, Julia; Barran, Rose C.
May 1910
Box 7 Folder 15
Fowler, Margaret B.; Stephens, Harold W.; Blodgett, Mabel McK.
May 1910
Scope and Contents
California George Junior Republic; Letters from citizens; George Junior Republic of Western Pennsylvania.
Box 7 Folder 16
Tyrrell, Bernard W.; Hotchkiss, Willard E.
May 1910
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 7 Folder 17
Shanley, Mildred E.; Hotchkiss, Willard E.
Jun. 1910
Scope and Contents
Letters from citizens.
Box 7 Folder 18
Taylor, Mary; Kikuchi, Baron D.; Stoddart, Evelyn L.; George, Bessie; Stevens, Harold M.; Lindsey, Ben B.; Gute, William A.
Jun. 1910
Scope and Contents
George Junior Republic of Flemington, New Jersey.
Box 7 Folder 19
Osborne, David M.; Ward, George M.; Beach, William G.
Jun. 1910
Box 7 Folder 20
Ward, George M.; Hurley, John W.; Taylor, Mary
Jun. 1910
Box 7 Folder 21
Osborne, Eliza W.; Lindsey, Ben B.
Jun. 1910
Scope and Contents
Ford Republic.
Box 7 Folder 22
Hull, Charles H.; Stoddart, Evelyn L.; Gute, William A.; Dennis, Ralph; Muirhead, James F.
Jun. 1910
Box 7 Folder 23
Shanley, Mildred E.; Baker, Leslie W.; Gute, William A.
Jan. - Jun. 1910
Box 7 Folder 24
Orvis, Edna M.; Baker, Leslie W.
Jul. 1910
Scope and Contents
Letters from citizens.
Box 7 Folder 25
Offenheimer, Nannie; Riboud, C.; Danforth, Joseph T.; McKiernan, William J.; Baker, Leslie W.
Jul. 1910
Scope and Contents
Letters from citizens.
Box 7 Folder 26
Hart, James A.; Orvis, Edna M.; Franklin, Ruford
Jul. 1910
Scope and Contents
Committee of One Hundred; Letters from citizens.
Box 7 Folder 27
McAllister, P.F.; Offenheimer, Nannie; Howard, Earl Dean; Hotchkiss, Willard E.; George, Eleanor; Miller, Gerrit Smith; Gute, William A. (Annotations.)
Jul. 1910
Box 7 Folder 28
Kurtz, Julia; Gute, William A.; Bailey, Frank C.; Howard, Earl Dean
Aug. 1910
Scope and Contents
Letters from citizens.
Box 7 Folder 29
Peck, Allen D.; Grannis, E.B.; Camp, Sewell, F.; Winship, A.E.; LeRoy, Harris G.
Aug. 1910
Scope and Contents
George Junior Republic of Western Pennsylvania. (Annotations.)
Box 7 Folder 30
Winship, A.E.; Osborne, Thomas Mott; Van Rensselaer, Martha; LeRoy, Harris G.; Ward, George M.; Lustgarten, Regina; O'Connor, John Joseph
Aug. 1910
Scope and Contents
National Junior Republic; National Christian League for Promotion of Purity; Eugenics Education Society.
Box 7 Folder 31
Jenks, Mabel; Almy, Frederic; Peck, Allen D.; Offenheimer, Nannie; LeRoy, Harris G.; Forbes, Alexander
Aug. 1910
Scope and Contents
Letters from citizens.
Box 7 Folder 32
Gute, William A.; Deats, H.E.; LeRoy, Harris G.; Levin, Leonard S.; Dennis, Ralph; Rosenwald, Julius
Sept. 1910
Box 7 Folder 33
Heineman, Charlotte C.; Holder, Charles A.; Hocking, W.E.; Dennis, Ralph
Sept. 1910
Box 8 Folder 1
Davis, Philip; Bartol, Leah
Sept. 1910
Box 8 Folder 2
Bartol, Leah
Sept. 1910
Box 8 Folder 3
Balliet, Thomas M.; Peck, Allen D.; Engelen, Clara; Baker, Leslie W.
Sept. 1910
Box 8 Folder 4
LeRoy, Harris G.; Peck, Allen D.; Peck, Grace B.
Sept. 1910
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 8 Folder 5
Hart, James A.; Briggs, L.B.R.; Levin, Leonard S.; Hull, Albert T.; Peck, Allen D.; LeRoy, Harris G.
Oct. 1910
Scope and Contents
National Junior Republic.
Box 8 Folder 6
Levin, Leonard S.; LeRoy, Harris G.
Oct. 1910
Scope and Contents
George Junior Republic of Western Pennsylvania; George Junior Republic of Connecticut; Committee of One Hundred.
Box 8 Folder 7
Peer, Sherman; Peck, Allen D.; Deats, Eva A.; Warren, Catherine C.
Oct. 1910
Scope and Contents
National Junior Republic.
Box 8 Folder 8
Gute, William A.; Fowler, Margaret B.; Albertson, Henry H.; Peck, Allen D.
Oct. 1910
Box 8 Folder 9
Peer, Sherman; Gute, William A.
Oct. 1910
Box 8 Folder 10
Macy, V.E.; Fowler, Margaret B.; Schmitt, Jacob C.; McCormick-Goodheart, Leander; Hotchkiss, Willard E.; George, Orra Kelsey; Rosenwald, Julius; Peck, Grace B.; Fowler, Kate. (Annotations.)
Oct. 1910
Box 8 Folder 11
Warren, Catherine C.; Jackson, Joseph M.
Nov. 1910
Scope and Contents
Letters from citizens; Medical condition of William R. George.
Box 8 Folder 12
St. John, Arthur; George, John F.; Hunt, Helen; Baggott, Roland W.; Gute, William A.; Fraser, George M.
Nov. 1910
Scope and Contents
Proposed Ohio George Junior Republic.
Box 8 Folder 13
Fowler, Margaret B.; Hurley, Nellie; Peck, Grace B. (Annotations.)
Nov. 1910
Box 8 Folder 14
Brands, Ada M.; Rowell, Wilburn E.; Dennis, Ralph
Dec. 1910
Box 8 Folder 15
Wells, Maud Nelson
Dec. 1910
Box 8 Folder 16
Brands, Ada M.; Fowler, Kate; Gute, William A.; Dennis, Ralph; Lowrie, Kate L.; George, Orra Kelsey
Dec. 1910
Box 8 Folder 17
Baldwin, Juliet; Baldwin, Dorothy; Perottino, Terziana; LeRoy, Betty
1910
Scope and Contents
(Annotations by Esther Brewster George and Edith George Freeborn.)
Box 8 Folder 18
Oliver, Adele E.; Baldwin, Dorothy; Wells, Florence; Coolidge, Louis; Livingston, Bessie; Albright, Florence D.
1910
Scope and Contents
William R. George dictation concerning trade education at George Junior Republic. (Annotations.)
Box 8 Folder 19
Warren, Catherine C.
Jul. - Dec.1910
Box 8 Folder 20
Dennis, Ralph; Miller, Hervey E.; Gute, William A.
Jan. 1911
Box 8 Folder 21
Levin, Leonard S.; Montague, George; Gute, William A.; Lowrie, Kate L.; George, John F.; Keen, Florence
Jan. 1911
Box 8 Folder 22
Briggs, L.B.R.; Beach, William G.
Jan. 1911
Box 8 Folder 23
Briggs, L.B.R.; LeRoy, Betty
Jan. 1911
Box 8 Folder 24
Hurley, John W.; Fowler, Margaret B.
Jan. 1911
Scope and Contents
Letters from citizens.
Box 8 Folder 25
Farwell, Julia H.
Feb. 1911
Box 8 Folder 26
Keen, Florence; Gute, William A.; Hotchkiss, Willard E.
Feb. 1911
Box 8 Folder 27
Farwell, Julia H.; Merrill, Mary; LeRoy, Betty; Perottino, Terziana
Feb. 1911
Box 8 Folder 28
Pecado, Teodoro; Farwell, Julia H.; Levin, Leonard S.; Porter, Katherine
Feb. 1911
Scope and Contents
Letters from citizens; George Junior Republic of Western Pennsylvania; George Junior Republic of New Jersey.
Box 8 Folder 29
Schmitt, Jacob C.; George, Esther B.; Brands, Ada M.
Feb. 1911
Scope and Contents
Letters from parents.
Box 8 Folder 30
LeRoy, Betty; Farwell, Julia H.; Pettis, Elizabeth; Schurman, Mary T.; Gute, William A.; Rockefeller, John D., Jr.; Myers, Hiram
Mar. 1911
Scope and Contents
George Junior Republic of Western Pennsylvania; Proposed George Junior Republic in Vermont.
Box 8 Folder 31
Farwell, Julia H.; Wells, Bertha E.; Pettis, Elizabeth
Mar. 1911
Box 8 Folder 32
Myers, Hiram; Wood, Mary B.; Hotchkiss, Willard E.; Montague, George; LeRoy, Harris G.
Mar. 1911
Scope and Contents
California George Junior Republic.
Box 8 Folder 33
Schmitt, Jacob C.; Roosevelt, Theodore; Myers, Hiram; Gute, William A.; Farwell, Julia H.
Mar. 1911
Box 9 Folder 1
Farwell, Julia H.; Hurley, John W.; Barran, Rose C.; Myers, Hiram
Apr. 1911
Box 9 Folder 2
Hand, Frances; Farwell, Julia H.; Hughes, Charles E.; Smith, Bolton
Apr. 1911
Box 9 Folder 3
Gute, William A.; Dennis, Ralph; Fowler, Kate
Apr. 1911
Box 9 Folder 4
Farwell, Julia H.; Levin, Leonard S.; Gute, William A.; Wade, Mary H.; Picado, Teodoro
Apr. 1911
Scope and Contents
George Junior Republic of Connecticut.
Box 9 Folder 5
Levin, Leonard S.; Farwell, Julia H.; Lustgarten, Regina
Apr. 1911
Box 9 Folder 6
Farwell, Julia H.; Dennis, Ralph; Hurley, John W.; Winship, A.E.; Lubin, Kate; Hotchkiss, Willard E.; Wade, Mary H.
Apr. 1911
Scope and Contents
Autobiographical letter to Mary H. Wade by William R. George.
Box 9 Folder 7
Landone, L.E.; Lustgarten, Regina; Farwell, Julia H.; Hurley, John W.; Osborne, Thomas Mott
Apr. 1911
Scope and Contents
Slip noting number of boy and girl citizens.
Box 9 Folder 8
Fetter, Frank A.; Dennis, Ralph
May 1911
Box 9 Folder 9
Smith, Bolton; Winship, A.E.; Osborne, Thomas Mott; Beach, William G.; Deats, H.E.; Farwell, Julia H.; Levin, Leonard S.; Hurley, John W.
May 1911
Scope and Contents
Letters from citizens.
Box 9 Folder 10
Read, Charles B.; Rosenwald, Julius; Levin, Leonard S.; LeRoy, Harris G.; Davis, Samuel J.; Gute, William A.; Smith, Bolton; Ward, George M.
May 1911
Scope and Contents
George Junior Republic of Western Pennsylvania; George Junior Republic of Connecticut, report.
Box 9 Folder 11
Waterhouse, G.C.; Farwell, Julia H.; Smith, Bolton; Levin, Leonard S.; Osborne, Thomas Mott; Dennis, Ralph; Griswold, Hermione
May 1911
Scope and Contents
California George Junior Republic, report; Letters from citizens. (Annotations.)
Box 9 Folder 12
Levin, Leonard S.; Stowe, Lyman Beecher; Abrahams, Charles K.; Franklin, Ruford; Hurley, John W.; Farwell, Julia H.; Roosevelt, Theodore; Lovejoy, Owen R.; Ward, George M.; Baldwin, Dorothy
May 1911
Scope and Contents
National Junior Republic, report; Lehigh Valley Railroad; Republic Inn. (Annotations.)
Box 9 Folder 13
Williams, J.M.; Dennis, Ralph; Stowe, Lyman Beecher; Logan, C.C.
Jun. 1911
Box 9 Folder 14
Orvis, Edna; Day, George Parmly; Levin, Leonard S.; Farwell, Julia H.; Smith, Julia
Jun. 1911
Box 9 Folder 15
Dennis, Ralph; Hurley, John W.; Hotchkiss, Willard E.; Levin, Leonard S.
Jun. 1911
Box 9 Folder 16
Heberling, James S.; LeRoy, Harris G.
Jun. 1911
Scope and Contents
Carter Junior Republic; George Junior Republic of Western Pennsylvania; Letters from citizens.
Box 9 Folder 17
Smith, Bolton; Carnegie, Andrew; Levin, Leonard S.; Rosenwald, Julius; LeRoy, Harris G.; Abrahams, Charles K.; Farwell, Julia H.; Kiernan, Frank; Dapping, William O.; Wilder, Bert G.; Stowe, Lyman Beecher
Jan. - May1911
Box 9 Folder 18
Lovejoy, Owen R.; LeRoy, Harris G.; Dennis, Ralph; Dapping, William O.; Levin, Leonard S.
Jun. 1911
Box 9 Folder 19
Bowen, Willis E.; Farwell, Julia H.; Dapping, William O.; Dennis, Ralph; Livingston, Bessie; Orvis, Edna
Jul. 1911
Box 9 Folder 20
Ward, George M.; McReynolds, Merle; Howland, Isabel; LeRoy, Harris G.; Richmond, Celia
Jul. 1911
Scope and Contents
Letters from citizens.
Box 9 Folder 21
Orvis, Edna; Van Rensselaer, Martha; Stoddart, Bessie D.
Jul. 1911
Scope and Contents
Letters from citizens; Prisons and Industrial Schools Reform Society.
Box 9 Folder 22
Hotchkiss, Willard E.; Brooks, Pauline B.; Bowen, Willis E. (Annotations.)
Jul. 1911
Box 9 Folder 23
Perottino, Terziana; Orvis, Edna; Van Rensselaer, Martha
Jul. 1911
Box 9 Folder 24
Cook, Charles W.; Hurley, John W.; LeRoy, Harris G.; Stowe, Lyman Beecher
Aug. 1911
Scope and Contents
Federated Boys' Clubs.
Box 9 Folder 25
Farwell, Julia H.
Aug. 1911
Scope and Contents
National Junior Republic.
Box 9 Folder 26
Hurley, John W.; LeRoy, Harris G.; Butler, Lulu A.; Farwell, Julia H.; Perkins, George W.
Aug. 1911
Scope and Contents
Letters from citizens.
Box 9 Folder 27
Preston, H. Clay; Howland, Isabel; Dapping, William O.; Orvis, Edna; Hotchkiss, Willard E.; Farwell, Julia H.; Hurley, John W.; Forbes, Cameron
Aug. 1911
Box 9 Folder 28
Farwell, Julia H.; Scott, A.H.; Strong, B. Norman
Sept. 1911
Scope and Contents
California George Junior Republic.
Box 9 Folder 29
Stowe, Lyman Beecher; Hotchkiss, Irma; LeRoy, Harris G.; Offer, George E.; Levin, Leonard S.
Sept. 1911
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 9 Folder 30
Albertson, Henry H.; Hurley, John W.; Springer, John M. (Annotations.)
Sept. 1911
Box 9 Folder 31
Platt, H.L.; Mears, Edward B.; LeRoy, Harris G.; Farwell, Julia H.
Sept. 1911
Box 9 Folder 32
Trout, Julia M.; Stowe, Lyman Beecher; Mears, Edward B.; Preston, H. Clay; Gute, William A.; Winship, A.E.; Forbes, Cameron
Oct. 1911
Scope and Contents
George Junior Republic of New Jersey.
Box 9 Folder 33
Farwell, Julia H.; Beach, William G.; Baden-Powell, Robert
Oct. 1911
Scope and Contents
Federated Boys' Clubs.
Box 9 Folder 34
Matz, Mary L.; Smith, Bolton; Fowler, Margaret B.
Oct. 1911
Scope and Contents
Letter from William R. George to the Executive Committee of the George Junior Republic concerning rental of properties.
Box 10 Folder 1
Kiernan, Frank; Levin, Leonard S.
Oct. 1911
Box 10 Folder 2
Dennis, Ralph; Kiernan, Frank
Oct. 1911
Box 10 Folder 3
Dictation of outgoing correspondence
Oct. - Nov.1911
Scope and Contents
(Annotations.)
Box 10 Folder 4
LeRoy, Harris G.; Farwell, Julia H.
Sept. 1911
Scope and Contents
Letter from William R. George to the Committee on the Constitution and By-Laws of the National Association of Junior Republics, with corrections; Letter to Anna detailing lives of ex-citizens, ex-helpers, and members of the George family.
Box 10 Folder 5
McCormick-Goodheart, Leander; Platt, H.L.; Montague, George; Stowe, Lyman Beecher
Sept. 1911
Box 10 Folder 6
Miner, Stella A.; Stowe, Lyman Beecher
Nov. 1911
Scope and Contents
William R. George's account of the visit to the George Junior Republic of Theodore Roosevelt, 3 Nov. 1911. (Annotations.)
Box 10 Folder 7
Roosevelt, Theodore; Fowler, Margaret B.; Perottino, Terziana
Nov. 1911
Scope and Contents
"Sketch of Western Trip" by William R. George; New York State Woman Suffrage Association. (Annotations.)
Box 10 Folder 8
Stowe, Lyman Beecher; Hurley, John W.
Nov. 1911
Scope and Contents
Committee of One Hundred.
Box 10 Folder 9
Smith, Bolton; Gute, William A.; Barran, Rose C.; Beach, William G.
Nov. 1911
Scope and Contents
Junior State of Georgia.
Box 10 Folder 10
Eliot, Samuel A.; Orvis, Edna; Grosvenor, Ellen Sage
Nov. 1911
Scope and Contents
California George Junior Republic.
Box 10 Folder 11
Beane, Arthur; Smith, Bolton; Farwell, Julia H.; Peabody, Endicott
Nov. 1911
Box 10 Folder 12
Stowe, Lyman Beecher; de Knoop, Freda
Nov. 1911
Box 10 Folder 13
Beach, William G.; Platt, H.L.; Smith, Bolton; Storrow, James; Dapping, William O.
Nov. 1911
Box 10 Folder 14
Stowe, Lyman Beecher; Beane, Arthur; Baldwin, Dorothy; Franklin, Ruford; Woods, Arthur; Lowrie, Kate L.; Peabody, Endicott
Dec. 1911
Box 10 Folder 15
Lindsey, Ben B.; Stowe, Lyman Beecher
Dec. 1911
Scope and Contents
Rome Farm.
Box 10 Folder 16
Stowe, Lyman Beecher; Perottino, Terziana
Dec. 1911
Box 10 Folder 17
Peabody, Endicott; Schmitt, Jacob C.
Dec. 1911
Scope and Contents
Whyte-Whitman Company.
Box 10 Folder 18
Stowe, Lyman Beecher; Lowrie, Kate L.; Baden-Powell, Robert; Levin, Leonard S.; Forbes, Alexander; Stowe, Lyman Beecher; Beach, W.G.
Dec. 1911
Box 10 Folder 19
Fogg, T.B.; Farwell, Julia H.; Grosvenor, Ellen Sage
Dec. 1911
Box 10 Folder 20
Peabody, Endicott; Gute, William A.; Stowe, Lyman Beecher; Smith, Bolton
Dec. 1911
Box 10 Folder 21
Schmitt, Jacob C.; Stowe, Lyman Beecher; Eliot, Samuel A.; Farwell, Julia H.; Margesson, Catherine
Dec. 1911
Box 10 Folder 22
Baldwin, Dorothy; Nolan, William J.
1911
Scope and Contents
Carter Junior Republic; Calvin Derrick's statement to the Executive Committee of the George Junior Republic. (Annotations.)
Box 10 Folder 23
Fowler, Kate; Matz, Mary L.; Hurley, John W.; Picot, Sophie d'Espinville
1911
Scope and Contents
Letters from citizens. (Annotations.)
Box 10 Folder 24
Annual Report of National Association of Junior Republics by William R. George, including a statement of philosophy; "The Junior Republic Idea" and other statements concerning the founding and administration of Junior Republics; Historical sketch; List of directors
1911
Box 10 Folder 25
Innes, A. Mitchell; Kiernan, Frank; LeRoy, Betty; Greenfield, W.J.; Dapping, William O.; Peabody, Endicott
Jan. 1912
Scope and Contents
National Junior Republic.
Box 10 Folder 26
Franklin, Ruford
Jan. 1912
Scope and Contents
Letters from citizens.
Box 10 Folder 27
Innes, A. Mitchell
Jan. 1912
Box 10 Folder 28
Beane, Arthur; Winship, A.E.; Gute, William A.; Fagg, Marcus C.; Stowe, Lyman Beecher; West, James E.; Margesson, Catherine
Jan. 1912
Scope and Contents
New York Aid to the George Junior Republic; George Junior Republic of New Jersey.
Box 10 Folder 29
Innes, A. Mitchell; Roosevelt, Theodore; West, James E.; Gute, William A.; Offer, George E.
Jan. 1912
Scope and Contents
Board of Trustees, George Junior Republic of New Jersey.
Box 10 Folder 30
Roberts, Margaretta W.; Palmer, Albert W.
Jan. 1912
Scope and Contents
William R. George's schedule in Portland, Oregon.
Box 10 Folder 31
Margesson, David; Gute, Mary Isham; West, James E.; Stowe, Lyman Beecher; Baldwin, Dorothy
Jan. 1912
Box 11 Folder 1
Dapping, William O.; Levin, Leonard S.; Beach, William G.; Lowrie, Kate L.
Jan. 1912
Scope and Contents
Receipts for salaries from the National Association of Junior Republics, 1908-1911; Account by William R. George of the founding of the George Junior Republic of Western Pennsylvania at Grove City.
Box 11 Folder 2
Stillman, Jack; Levin, Leonard S.; Beane, Arthur
Jan. 1912
Box 11 Folder 3
Fagg, Marcus C.; Moffett, Harry C.; Stowe, Lyman Beecher
Jan. 1912
Scope and Contents
William R. George's account of the early days of the George Junior Republic, including the Fresh Air Camps, in a letter to Lyman Beecher Stowe - chapter drafts.
Box 11 Folder 4
Baldwin, Dorothy; West, James E.; Barrett, Mary C.; Gyllich, Julia; Beane, Arthur; Fagg, Marcus C.; Stowe, Lyman Beecher
Jan. 1912
Scope and Contents
Proposed George Junior Republic in Florida; List of Trustees of California, Connecticut, and National Junior Republics.
Box 11 Folder 5
Roosevelt, Theodore; Baldwin, Dorothy; Seeley, Paul S.; Gute, William A.; West, James E.; Kiernan, Frank; Crane, Robert
Jan. 1912
Scope and Contents
George Junior Republic of New Jersey.
Box 11 Folder 6
Buckley, John J.; Beane, Arthur; Stowe, Lyman Beecher; Hotchkiss, Willard E.
Jan. 1912
Scope and Contents
Letters from citizens; "A Junior Republic in a City" by William R. George; Report to the Executive Committee of the George Junior Republic.
Box 11 Folder 7
Dwight, John W.; Fetter, Frank A.
Feb. 1912
Box 11 Folder 8
Fagg, Marcus C.; Beane, Arthur; Kiernan, Frank; Baden-Powell, Robert
Feb. 1912
Scope and Contents
Junior State of Georgia.
Box 11 Folder 9
Levin, Leonard S.; Hocking, Agnes Boyle O'Reilly; Kiernan, Frank; West, James E.; Palmer, Albert W.
Feb. 1912
Scope and Contents
Junior State of Georgia; George Junior Republic of Western Pennsylvania.
Box 11 Folder 10
Hotchkiss, Willard E.; Moffett, Harry C.; Smith, Perry; Baden-Powell, Robert
Feb. 1902
Scope and Contents
Proposed George Junior Republic in Florida.
Box 11 Folder 11
Redick, Laura D.; Levin, Leonard S.; Beane, Arthur; Gute, William A.
Feb. 1912
Scope and Contents
William R. George grant of land to R.M. Schell.
Box 11 Folder 12
Dapping, William O.; Large, Harold; Tuck, Charles H.; Fagg, Marcus C.; Crane, Robert
Feb. 1912
Scope and Contents
Excerpts of William R. George and Esther George correspondence. (Annotations.)
Box 11 Folder 13
George, Orra Kelsey; Large, Harold; Hurley, John W.
Feb. 1912
Scope and Contents
(Annotations.)
Box 11 Folder 14
Murphy, Starr J.; Franklin, Ruford; Gute, William A.; Miller, Susan Dixwell
Feb. 1912
Scope and Contents
George Junior Republic of New Jersey; Proposed Republic in Washington State.
Box 11 Folder 15
Levin, Leonard S.; Crane, Robert; Barran, Rose C.; Stafford, Hartwell; Freeman, Mary A.
Feb. 1912
Scope and Contents
Account of William R. George's trip through Montana and Washington State; George Junior Republic of Western Pennsylvania.
Box 11 Folder 16
Margesson, David; Moffett, Harry C.; Smith, Bolton; Stowe, Lyman Beecher
Feb. 1912
Box 11 Folder 17
Montague, George
Feb. 1912
Scope and Contents
A New Opinion on the Junior Republic" by Robert Baden-Powell; Excerpts from diary of William R. George. (Annotations.)
Box 11 Folder 18
Baden-Powell, Robert; Palmer, Albert W.
Mar. 1912
Scope and Contents
Program of events for William R. George in California.
Box 11 Folder 19
Stowe, Lyman Beecher; Palmer, Albert W.
Mar. 1912
Box 11 Folder 20
Crane, Robert; Stowe, Lyman Beecher; Smith, Bolton
Mar. 1912
Scope and Contents
George Junior Republic of New Jersey.
Box 11 Folder 21
Palmer, Albert W.; Redick, Laura D.
Mar. 1912
Scope and Contents
Proposed Junior Republic in Arkansas; Itinerary of William R. George in California.
Box 11 Folder 22
Smith, Bolton; Stowe, Lyman Beecher; Stafford, Hartwell; Stoddart, Evelyn L.
Mar. 1912
Box 11 Folder 23
Perottino, Terziana; Stowe, Lyman Beecher
Mar. 1912
Box 11 Folder 24
Platt, H.L.; Moffett, Harry C.; Sibley, Hiram W.
Mar. 1912
Box 11 Folder 25
Palmer, Albert W.
Mar. 1912
Scope and Contents
Proposed Junior Republic in Arkansas.
Box 11 Folder 26
Hurley, John W.; Oppenheimer, William; Day, George Parmly
Apr. 1912
Scope and Contents
Letters from citizens; George Junior Republic of Connecticut.
Box 11 Folder 27
Waterhouse, G.C.; Hurley, John W.; Barran, Rose C.; Lindsey, Ben B.; Large, Harold
Apr. 1912
Scope and Contents
California George Junior Republic.
Box 11 Folder 28
Lowrie, Kate L.; Hurley, John W.; Kiernan, Frank; Levin, Leonard S.; Fagg, Marcus C.; Seeley, Paul S.
Apr. 1912
Scope and Contents
Proposed Junior Republic in Oregon.
Box 11 Folder 29
Barran, Rose C.; Hurley, John W.; Gute, William A.; Franklin, Ruford; O'Connor, John Joseph
Apr. 1912
Box 11 Folder 30
Day, George Parmly; Lewis, John N.; Lee, George L.; Perottino, Terziana
Apr. 1912
Box 11 Folder 31
Platt, H.L.; Franklin, Ruford
Apr. 1912
Box 11 Folder 32
Lowrie, Kate L.; Baldwin, Dorothy; Eaton, Ernest T.; Beach, Frederick H.; Fagg, Marcus C.
Apr. 1912
Scope and Contents
George Junior Republic of New Jersey.
Box 12 Folder 1
Osborne, Thomas Mott; Barran, Rose C.; Shoemaker, Elizabeth T.; George, Esther B.; Stowe, Lyman Beecher
May 1912
Scope and Contents
National Association of Junior Republics; Carter Junior Republic.
Box 12 Folder 2
Mitchell, Guy C.; Krauskopf, Joseph; Hurley, John W.; Seeley, Paul S.; Winship, A.E.; Stowe, Lyman Beecher
May 1912
Scope and Contents
National Farm School; National Junior Republic.
Box 12 Folder 3
Schell, R. Montgomery; Stowe, Lyman Beecher; Ballard, Nellie A.; Franklin, Ruford; Krauskopf, Joseph
May 1912
Box 12 Folder 4
Levin, Leonard S.; Krauskopf, Joseph; Stowe, Lyman Beecher; Forbes, Alexander; Hurley, John W.
May 1912
Box 12 Folder 5
Mitchell, Guy C.; Stowe, Lyman Beecher; Levin, Leonard S.; Lindsey, Ben B.
May 1912
Scope and Contents
"Report of the Committee on Child Welfare"; Houghton-Mifflin Company, publication of Citizens Made and Remade; "The Spread of the Junior Republic Idea."
Box 12 Folder 6
Krauskopf, Joseph
May1912
Box 12 Folder 7
Albertson, Henry H.; Mitchell, Guy C.
May 1912
Box 12 Folder 8
Stowe, Lyman Beecher; Lane, Homer T.; Richardson, C. Spencer; Roberts, Margaretta W. (Annotations.)
Jun. 1912
Box 12 Folder 9
Lindsey, Ben B.; Barran, Rose C.; Stowe, Lyman Beecher; Lane, Homer
Jun. 1912
Scope and Contents
California George Junior Republic.
Box 12 Folder 10
Stowe, Lyman Beecher; Lane, Homer T.; Clothier, Clarkson
Jun. 1912
Box 12 Folder 11
Newbold, John L.; Bailey, Nettie F.; Mitchell, Guy C.
Jun. 1912
Scope and Contents
"Some of the Purposes of the National Association of Junior Republics and How It Is Proposed to Achieve Them." (Annotations.)
Box 12 Folder 12
Smith, Bolton; Large, Harold; West, James E.
Jun. 1912
Box 12 Folder 13
Stowe, Lyman Beecher; Gear, Harry G.; Stoddart, Evelyn L.
Jun. 1912
Box 12 Folder 14
Seeley, Paul S.; Richardson, C. Spencer; Lightner, Clarence A.; Fagg, Marcus C.; Stowe, Lyman Beecher; Gear, Harry G.; Gute, William A.; Beach, William G.
Jun. 1912
Scope and Contents
Proposed George Junior Republics in Oregon, Florida, and Delaware; Letter from William R. George to Lyman Beecher Stowe.
Box 12 Folder 15
Bailey, Nettie F.; Offer, George E.; McReynolds, Merle. (Annotations.)
Jun. 1912
Box 12 Folder 16
Roberts, Margaretta W.; Fowler, Kate; Crane, Robert; McReynolds, Merle; Franklin, Ruford
Jun. 1912
Box 12 Folder 17
Fowler, Margaret B.; Smith, Bolton; Smith, J. Reed; Smith, Mamie
Jun. 1912
Box 12 Folder 18
Stowe, Lyman Beecher; O'Connor, John Joseph; Cross, Eliza; Franklin, Ruford; Gear, Harry G.; West, James E.
Jul. 1912
Scope and Contents
Connecticut George Junior Republic; Letters from citizens.
Box 12 Folder 19
Stowe, Lyman Beecher; West, James E.; Baldwin, Dorothy
Jul. 1912
Scope and Contents
National Association of Junior Republics.
Box 12 Folder 20
Gute, William A.; Beane, Arthur; Dennis, Ralph
Jul. 1912
Scope and Contents
Letters from citizens; Minutes of the Executive Committee of the George Junior Republic.
Box 12 Folder 21
Woods, Philip; Rouse, W.H.D.; Franklin, Ruford; LeRoy, Harris G.
Jul. 1912
Box 12 Folder 22
List of occupations of former citizens
Jul. 1912
Box 12 Folder 23
Hurley, John W.; Preston, H. Clay
Jul. 1912
Scope and Contents
National Progressive Party; Letters from citizens.
Box 12 Folder 24
Bailey, Nettie F.; Franklin, Ruford
Jul. 1912
Box 12 Folder 25
Franklin, Ruford; Miller, Elizabeth; Bartol, Leah
Jul. 1912
Scope and Contents
George Junior Republic of N. J.
Box 12 Folder 26
Rouse, W.H.D.; Bills, Elizabeth; Franklin, Ruford
Jul. 1912
Box 12 Folder 27
Richardson, C. Spencer; Davis, Samuel J.
Aug.1912
Box 12 Folder 28
Preston, H. Clay; Gibb, Arthur N.
Aug. 1912
Scope and Contents
National Progressive Party; Letters from citizens.
Box 12 Folder 29
Preston, H. Clay; Franklin, Ruford; Frost, E. Doreen
Aug. 1912
Box 12 Folder 30
Preston, H. Clay; Overstreet, H.A.; Richardson, C. Spencer
Aug. 1912
Box 12 Folder 31
Schmitt, Jacob C.; Shoemaker, Elizabeth T.; Shanley, Mildred E.
Aug. 1912
Box 12 Folder 32
Levin, Leonard S.
Aug. 1912
Scope and Contents
Letter from William R. George to Thomas Mott Osborne concerning George's removal from the George Junior Republic. (Annotations.)
Box 13 Folder 1
King, Ruby; Frost, E. Doreen
Aug.1912
Box 13 Folder 2
Franklin, Ruford; Overstreet, H.A.; Preston, H. Clay
Aug. 1912
Scope and Contents
Letters from citizens.
Box 13 Folder 3
Stowe, Lyman Beecher; Margesson, Catherine; Roberts, Margaretta W.
Aug. 1912
Scope and Contents
Strawbridge Junior Republic.
Box 13 Folder 4
Fagg, Marcus C.; Franklin, Ruford; Krauskopf, Joseph; May, Paul; Osborne, Thomas Mott; Schell, R. Montgomery; Preston, H. Clay; Smith, J. Reed; Stone, J. Sumner
Sept. 1912
Scope and Contents
Letters from citizens; George Junior Republic of New Jersey; The New York Times article.
Box 13 Folder 5
Shoemaker, Elizabeth T.; Winship, A.E.
Sept. 1912
Scope and Contents
The New York Times article.
Box 13 Folder 6
Fowler, Kate; Crane, Robert; Frost, E. Doreen; Mitchell, Guy C.; Lowrie, Kate L.
Sept. 1912
Scope and Contents
(Annotations.)
Box 13 Folder 7
Stowe, Lyman Beecher; Treman, Robert H.; Large, Harold; Preston, H. Clay
Sept. 1912
Box 13 Folder 8
Stowe, Lyman Beecher; Mitchell, Guy C.; O'Connor, John Joseph; Derrick, Calvin
Sept. 1912
Scope and Contents
National Junior Republic; Letter from Derrick to The New York Times.
Box 13 Folder 9
White, Andrew Dickson
Sept. 1912
Scope and Contents
Booklet of resolutions and signatures of support from the citizens of Ithaca for William R. George.
Box 13 Folder 10
Osborne, Thomas Mott; Stowe, Lyman Beecher; Huntting, Benjamin F. (Mrs.).
Sept. 1912
Scope and Contents
The New York Times article; Letter from Stowe to the Manager of the Associated Press.
Box 13 Folder 11
Leach, Abbey
Sept. 1912
Scope and Contents
The New York Times article.
Box 13 Folder 12
Mitchell, Guy C.; Stowe, Lyman Beecher; Gute, William A.
Oct. 1912
Scope and Contents
Letter from William R. George to Mitchell regarding a citizen's suicide; George Junior Republic of New Jersey.
Box 13 Folder 13
Waterhouse, G.C.; Peck, Grace B.; George, Eleanor B.
Oct. 1912
Box 13 Folder 14
Stowe, Lyman Beecher; Preston, H. Clay
Oct. 1912
Box 13 Folder 15
Richardson, C. Spencer; Stowe, Lyman Beecher; Hocking, Agnes Boyle O'Reilly; Winship, A.E.; Smith, Jacob C.
Oct. 1912
Scope and Contents
Letter from William R. George to Stowe.
Box 13 Folder 16
Preston, H. Clay; Wesson, Cynthia M.; Levin, Leonard S.; Bruner, Earle W.; Large, Harold; Peck, Allen D.
Oct. 1912
Scope and Contents
"Some of the Purposes of the National Association of Junior Republics and How it is Proposed to Achieve Them" by Levin and Bruner; Description of the methods of the California George Junior Republic.
Box 13 Folder 17
Myers, Elmer H.
Oct. 1912
Scope and Contents
Letter by William R. George to Mrs. Benjamin F. Huntting concerning the petition of support by Ithacans. (Annotations.)
Box 13 Folder 18
Bush, D.V.
Oct. 1912
Scope and Contents
Proposed George Junior Republic in South Dakota.
Box 13 Folder 19
Gute, William A.; McFarland, Jane E.; Bush, D.V. (Annotations.)
Nov. 1912
Box 13 Folder 20
Levin, Leonard S.; London, Jack; Hotchkiss, Willard E.; Korff, Alletta
Nov. 1912
Box 13 Folder 21
Forbes, Alexander; McCormick-Goodheart, Leander
Nov. 1912
Scope and Contents
Letters from citizens.
Box 13 Folder 22
Bush, D.V.; Frost, E. Doreen; Levin, Leonard S.; Browning, J. Hull; Smith, Bolton
Nov. 1912
Scope and Contents
Pathe Weekly Pictures.
Box 13 Folder 23
George, John F.; Barran, Rose C.; Gute, William A.
Dec. 1912
Box 13 Folder 24
Kiernan, Frank; Schmitt, Jacob C.
Dec. 1912
Scope and Contents
Letters from citizens. (Annotations.)
Box 13 Folder 25
Sumner, George S.; Kiernan, Frank
Dec. 1912
Scope and Contents
Letters from citizens. (Annotations.)
Box 13 Folder 26
Hotchkiss, Willard E.; Roosevelt, Theodore; Frost, E. Doreen; Smith, Bolton; Peck, Allen D. (Annotations.)
Nov. - Dec.1912
Box 13 Folder 27
Schell, R. Montgomery (Mrs.); Shoemaker, Elizabeth T.; Miner, Stella A.; Rutherford, Minnie U.
Dec. 1912
Box 13 Folder 28
"A Plan of Cooperation Between the National Association of Junior Republics and the Freeville Republic."
1912
Box 14 Folder 1
Letter to George Junior Republic Executive Committee regarding rental of William R. George's property; Extracts of correspondence between William R. George and Esther B. George; "A Junior Republic in a City" by William R. George; Descriptive overview of George Junior Republic, its administration and policies. (Annotations.)
1912
Box 14 Folder 2
Smith, H.A.; Davis, Samuel J.; Hurley, John W.; Shoemaker, Elizabeth T.
1912
Scope and Contents
"Suggestions Regarding a Training School for Republic Workers and Pioneer Citizens"; "Visit of General Baden-Powell to the George Junior Republic"; "Publishing House Scheme." (Annotations.)
Box 14 Folder 3
Stowe, Lyman Beecher; Wood, Philip E.; Hotchkiss, Willard E.; LeRoy, Harris G.; Oliver, Adele E. (Annotations.)
1912
Box 14 Folder 4
"Publishing House Scheme"; Itinerary for California trip; Computations for appraisal of properties
1912
Box 14 Folder 5
Shoemaker, Elizabeth T.; Smith, Bolton; Miller, Susan Dixwell; Large, Harold
Jan. 1913
Scope and Contents
Letters from citizens.
Box 14 Folder 6
Gill, Wilson L.; Smith, Bolton; Bruner, Earle W.
Jan. 1913
Scope and Contents
California George Junior Republic; George Junior Republic of Western Pennsylvania.
Box 14 Folder 7
Gurley, R.H.; Baldwin, Dorothy
Jan. 1913
Scope and Contents
Proposed George Junior Republic in Virginia.
Box 14 Folder 8
Korff, Alletta; Mitchell, Guy C.;
Jan. 1913
Scope and Contents
Winship, A.E. Proposed George Junior Republic in Texas; George Junior Republic of Western Pennsylvania; National Junior Republic. (Annotations.)
Box 14
William R. George family papers,
1750-1989.
Box 14 Folder 9
Perry, Edward W.; Schwab, Erma B.; Wilson, Bird M.
Feb. 1913
Scope and Contents
Proposed George Junior Republic in Nevada. (Annotation)
Box 14
William R. George family papers,
1750-1989.
Box 14 Folder 10
Frost, E. Doreen; McKiernan, William J.
Feb. 1913
Scope and Contents
Letters from citizens; Minutes of the Executive Committee.
Box 14 Folder 11
Brooks, Pauline B.; Bienstock, Nathan S.
Jan. - Feb.1913
Scope and Contents
Petition to United States Navy.
Box 14 Folder 12
London, Jack; Shoemaker, Elizabeth T.; Fowler, Kate; Baldwin, Dorothy
Feb. 1913
Box 14 Folder 13
Schell, R. Montgomery; Stowe, Lyman Beecher; O'Connor, John Joseph; MacDonald, Clifford
Mar. 1913
Scope and Contents
Affidavit by William R. George concerning respondents' freedom to speak re charges against him.
Box 14 Folder 14
Thurston, Henry W.; Large, Harold; Roberts, Margaretta W.; McKiernan, William J.; Gute, William A.
Mar. 1913
Scope and Contents
The Little Commonwealth; "Superintendent's Report to the Executive Committee"; Strawbridge Junior Republic; Minutes of Executive Committee; Letters from citizens. (Annotations.)
Box 14 Folder 15
Solomons, Aline E.
Mar. 1913
Scope and Contents
Account of the founding and organization of the George Junior Republic; The Young Womens' Fortnightly Club.
Box 14 Folder 16
McKiernan, William J.; Ganyard, Mervin B.
Apr. 1913
Box 14 Folder 17
Kiernan, Frank; Solomons, Aline E.; Wilson, Margaret W.
Apr. 1913
Box 14 Folder 18
Gute, William A.
Apr. 1913
Scope and Contents
Minutes of Executive Committee.
Box 14 Folder 19
Wilson, Margaret W.
Apr. 1913
Scope and Contents
List of citizens and amounts paid.
Box 14 Folder 20
Solomons, Aline E.
Apr. 1913
Box 14 Folder 21
Solomons, Aline E.; Frost, E. Doreen
Apr. 1913
Scope and Contents
List of citizens and amounts paid.
Box 14 Folder 22
Minutes of Executive Committee; Letters from citizens; Letter from William R. George to Mellnor M. Hersh
May 1913
Box 14 Folder 23
Stowe, Lyman Beecher; Howells, Mary G.
May 1913
Scope and Contents
Letters from citizens; Letter from William R. George to Lu Stearns. (Annotations.)
Box 14 Folder 24
Mitchell, Guy C.
May 1913
Scope and Contents
Letters to citizens.
Box 14 Folder 25
Letters to citizens
May 1913
Box 14 Folder 26
Gute, William A.; Perry, Edward W.; Offer, George E.
Jun. 1913
Scope and Contents
(Annotations.)
Box 14 Folder 27
Winship, A.E.; Large, Harold; Doyle, Clyde; Sumner, George S.; Stowe, Lyman Beecher
Jun. 1913
Scope and Contents
California George Junior Republic; "The Junior Municipality."
Box 14 Folder 28
Gute, William A.; Doyle, Clyde
Jun. 1913
Scope and Contents
"The Junior Municipality"; "A Petition for Independence."
Box 15 Folder 1
Stowe, Lyman Beecher; Mitchell, Guy C.
Jul. 1913
Scope and Contents
"A Petition for Independence."
Box 15 Folder 2
Lincoln, Allen B.; Mitchell, Guy C.; Gute, William A.; LeRoy, Harris G.
Jul. 1913
Scope and Contents
George Junior Republic Pledge.
Box 15 Folder 3
Mitchell, Guy C.; Doyle, Clyde
Jul. 1913
Scope and Contents
California George Junior Republic.
Box 15 Folder 4
Mann, Albert R.
Jun. - Jul.1913
Box 15 Folder 5
Smith, Bolton; Hunter, Mary E.
Jul. 1913
Scope and Contents
Untitled "Story" by William R. George.
Box 15 Folder 6
Hurley, John W.; Doyle, Clyde; Dawson, Charles B.; Stowe, Lyman Beecher
Aug. 1913
Scope and Contents
(Annotations.)
Box 15 Folder 7
Dawson, Charles B.; Perkins, Katrine C.; Smith, Bolton; Large, Harold
Aug. 1913
Scope and Contents
"American Citizens in the Making" by Lyman Beecher Stowe; The Little Commonwealth.
Box 15 Folder 8
Hunter, Mary E.
Aug. 1913
Scope and Contents
List of citizens arrived and left.
Box 15 Folder 9
Martin, E.R.; Dawson, Charles B.; Levin, Leonard S.
Sept. 1913
Box 15 Folder 10
Letters from citizens; Copy of article in Ithaca Journal concerning Junior Municipality
Sept. 1913
Box 15 Folder 11
Hunter, Mary E.
Sept. 1913
Box 15 Folder 12
Dawson, Charles B.
Sept. 1913
Box 15 Folder 13
Doyle, Clyde; Dawson, Charles B.
Oct. 1913
Scope and Contents
Letters from citizens.
Box 15 Folder 14
"The Junior Republic Movement" by Lyman Beecher Stowe
Oct. 1913
Box 15 Folder 15
Miller, Hervey E.; Bailey, George
Oct. 1913
Scope and Contents
California George Junior Republic.
Box 15 Folder 16
Doyle, Clyde; Stowe, Lyman Beecher. California George Junior Republic
Oct. 1913
Box 15 Folder 17
Peck, Allen D.
Oct. 1913
Box 15 Folder 18
Perry, Edward W.; Stoddart, Evelyn L.
Nov. 1913
Scope and Contents
Sample ballots, Junior Municipality. (Annotations.)
Box 15 Folder 19
Stowe, Lyman Beecher; Albertson, Henry H.; Judd, Zechia; McReynolds, Merle
Nov. 1913
Scope and Contents
National Republic; Junior Municipality of Cortland.
Box 15 Folder 20
Mitchell, Bernice; Beach, William G.; Stowe, Lyman Beecher
Nov. 1913
Box 15 Folder 21
Meacham, Standish; George, Mary B.
Nov. 1913
Scope and Contents
Letter from C. Spencer Richardson to Lyman Beecher Stowe; "A Junior Republic in a City" by William R. George. (Annotations.)
Box 15 Folder 22
Campbell, Augusta E.; Card, Glenn F.; George, Orra Kelsey; Perry, Edward W.; Fowler, Kate; Stowe, Lyman Beecher
Dec. 1913
Scope and Contents
Philadelphia Republic. (Annotations.)
Box 15 Folder 23
Buckner, Emory R.; Choate, Joseph H.; Hunter, Charles F.; Perry, Edward W.
Dec. 1913
Scope and Contents
Investigation of William R. George; New York State Board of Charities. (Annotations.)
Box 15 Folder 24
Offer, George E.; Frost, E. Doreen; George, Orra Kelsey; Dwight, John W.
Dec. 1913
Scope and Contents
(Annotations.)
Box 15 Folder 25
Burden, Henry
Dec. 1913
Scope and Contents
New York State Board of Charities. (Annotations.)
Box 15 Folder 26
Franklin, Ruford; Huntting, Benjamin F. (Mrs.).
Dec. 1913
Scope and Contents
Petition of support from citizens to William R. George; Letter from William R. George to citizens of the Junior Municipality. (Annotation)
Box 15
William R. George family papers,
1750-1989.
Box 15 Folder 27
Ganyard, Mervin B.; Heberling, James S.; Hurley, John W.
Dec. 1913
Scope and Contents
Petition of support from citizens of the Junior Municipality of Ithaca, N.Y. (Annotation)
Box 15
William R. George family papers,
1750-1989.
Box 15 Folder 28
Searles, Frank
1913
Scope and Contents
A Petition for Independence from the youths of Ithaca, N.Y.
Box 15 Folder 29
Abbott, Lyman; Gaither, Nina Williams
1913
Scope and Contents
Letter from ex-citizens expressing support for William R. George; Untitled article by William R. George; "A Junior Republic in a City"; Description of the George Junior Republic; National Junior Republic. (Annotations.)
Box 15 Folder 30
Stowe, Lyman Beecher
1913
Scope and Contents
National Junior Republic; Proposed George Junior Republic in Ohio; Statement by William R. George concerning financial affairs at the George Junior Republic; Untitled articles about problems, events, and life at the George Junior Republic.
Box 15 Folder 31
"Publishing House Scheme"; "Self Government" by William R. George. (Annotations.)
1913
Box 15 Folder 32
Stoddart, Bessie D.; McReynolds, Merle; Childs, Billy
Jan. 1914
Scope and Contents
Letters from citizens. (Annotation)
Box 15
William R. George family papers,
1750-1989.
Box 15 Folder 33
White, Andrew Dickson
Jan. 1914
Box 15 Folder 34
Peck, Allen D.; Albertson, Amy
Feb. 1914
Scope and Contents
Letters from citizens. (Annotations.)
Box 15 Folder 35
Wilson, Bert
Feb1914
Box 15 Folder 36
Hotchkiss, Willard E.
Mar. 1914
Box 15 Folder 37
Gill, Wilson L.; Albertson, Henry H.; Peck, Allen D.; Bruner, Earle W.
Mar. 1914
Scope and Contents
National Association of Junior Republics.
Box 16 Folder 1
McKiernan, William J.; Lindsey, Ben B.
Apr. 1914
Box 16 Folder 2
Stowe, Lyman Beecher; Coombs, Morton B.; Isham, Ethel H.; Margesson, Catherine
Apr. 1914
Box 16 Folder 3
Mitchell, Guy C.
May. 1914
Scope and Contents
Letters from citizens.
Box 16 Folder 4
Heberling, James S.; Stowe, Lyman Beecher; Day, George Parmly; Sumner, George S.
May. 1914
Scope and Contents
Connecticut George Junior Republic.
Box 16 Folder 5
Stowe, Lyman Beecher; Day, George Parmly; Kiernan, Frank; Bernstein, Ludwig B.; Doyle, Clyde
Jun. 1914
Scope and Contents
List of Self Government organizations.
Box 16 Folder 6
Gute, William A.; Childs, Billy; Richardson, C. Spencer; Stowe, Lyman Beecher
Jun. 1914
Scope and Contents
National Association of Junior Republics; Children's Village, Meadowbrook Pennsylvania.
Box 16 Folder 7
Stowe, Lyman Beecher; Shoemaker, Elizabeth T.
Jun. 1914
Scope and Contents
Junior Municipality of Cortland, N.Y.
Box 16 Folder 8
Stowe, Lyman Beecher; LeRoy, Harris G.; Smith, Jacob G.; Childs, Billy; Brister, C.W.
Jul. 1914
Scope and Contents
Junior Municipality of Auburn, N.Y.; Press release concerning the Self Government Training Camp. (Annotations.)
Box 16 Folder 9
Stowe, Hilda Beecher; Brooks, Pauline B.; LeRoy, Harris G.; Stowe, Lyman Beecher; Brooks, Walter D.
Jul. 1914
Scope and Contents
George Junior Republic of New Jersey.
Box 16 Folder 10
Searles, Frank; Stowe, Lyman Beecher
Jul. 1914
Box 16 Folder 11
Stowe, Lyman Beecher; Preston, David S.
Jul. 1914
Scope and Contents
"Junior Citizens in Action" by Lyman Beecher Stowe; Letter to William R. Hereford describing the eight Junior Republics.
Box 16 Folder 12
Condolences
Jul. 1914
Box 16 Folder 13
Stowe, Lyman Beecher; LeRoy, Harris G.
Jul. 1914
Scope and Contents
Condolences. (Annotations.)
Box 16 Folder 14
Howland, Isabel; Hotchkiss, Willard E.
Aug. 1914
Scope and Contents
Condolences. (Annotations.)
Box 16 Folder 15
Angier, Roswell P.
Aug. 1914
Box 16 Folder 16
Hurley, John W.; Burr, George Lincoln; Forbes, Alexander; Stowe, Lyman Beecher; Smith, Jacob G.
Sept. 1914
Scope and Contents
Statement of William R. Hereford.
Box 16 Folder 17
Beach, William G.; O'Connor, Timothy J.; Rosenthal, Herman
Sept. 1914
Scope and Contents
"A Junior Republic in a City"; Letter from William R. George to Esther George concerning actions of the Board of Trustees, George Junior Republic.
Box 16 Folder 18
Schell, R. Montgomery; Stowe, Lyman Beecher. (Annotations.)
Oct. 1914
Box 16 Folder 19
Richardson, C. Spencer; Levin, Leonard S.; Heizer, Charles W.
Oct. 1914
Scope and Contents
"Reopening" of George Junior Republic. (Annotations)
Box 16 Folder 20
Baldwin, Dorothy; Hurley, John W.; Albertson, Amy; Bills, Elizabeth
Oct. 1914
Scope and Contents
(Annotations.)
Box 16 Folder 21
Winship, A.E.; George, Esther B.; Osborne, Thomas Mott; Forbes, Alexander; Thurston, Henry W.; Richardson, C. Spencer; Shoemaker, Elizabeth T. (Annotations.)
Nov. - Dec.1914
Box 16 Folder 22
Brewster, Esther A.; George, Esther B.; Offer, George E.; Albertson, Henry H.
Jan. - Sep.1914
Scope and Contents
Obituary; Draft of untitled article about the George Junior Republic and the founding of a George Junior Republic in Ithaca, N.Y. (Annotations.)
Box 16 Folder 23
Heizer, Charles W.; Baker, A. Alvord; George, Esther B.; Beach, William G. (Annotations.)
Oct. 1914
Box 16 Folder 24
Sherman, Eileen
Nov1914
Box 16 Folder 25
Winship, A.E.; Omessa, Henri
Dec. 1914
Scope and Contents
(Annotations.)
Box 16 Folder 26
Constitution and By-Laws of the National Association of Junior Republics; "Social Law Story"; "The Junior Republic." (Annotations.)
1914
Box 16 Folder 27
Hurley, John W.
1914
Scope and Contents
Proposed George Junior Republic in North Carolina; Farm census forms.
Box 16 Folder 28
Schell, R. Montgomery; LeRoy, Betty
1914
Scope and Contents
Form letter of acceptance to George Junior Republic; Statement of conditions; "School Children as Census Takers"; "The Junior Republic" annotated.
Box 16 Folder 29
"The Junior Citizen" by Edward Spengeman; "Memorandum on the Application of the Junior Republic Idea to Other Institutions" and "Remaking Men in the Philippines" by Lyman Beecher Stowe
1914
Box 17 Folder 1
Omessa, Henri; Rosenthal, Herman; Thacher, Sherman Day; Hotchkiss, Willard E.
Jan. 1915
Box 17 Folder 2
Stowe, Lyman Beecher; Omessa, Henri
Feb. - Mar.1915
Scope and Contents
Letter from William R. George to his parents; Letters from citizens.
Box 17 Folder 3
Mitchell, Guy C.; Babcock, Lester F.
Mar. 1915
Scope and Contents
Connecticut George Junior Republic; Letters from citizens.
Box 17 Folder 4
Platt, H.L.; Brooks, Paul B.; Omessa, Henri
Apr. 1915
Scope and Contents
Prison Association of New York; "Corporation Charter of Pioneer City."
Box 17 Folder 5
Schurman, Jacob Gould; LeRoy, Betty; Smith, Jacob G.
May - Jun.1915
Scope and Contents
Letters from citizens.
Box 17 Folder 6
Schurman, Jacob Gould; Lindsay, John D.; Smith, Jacob G.; Omessa, Henri
Jun. - Jul.1915
Scope and Contents
New York Society for the Prevention of Cruelty to Children.
Box 17 Folder 7
George, Mary B.; Omessa, Henri
Aug.Sep1915
Box 17 Folder 8
Omessa, Henri
Jan. - Sep.1915
Scope and Contents
Letter to Charles F. Pekor from William R. George concerning government at George Junior Republic; Committee on Charities of the Constitutional Convention.
Box 17 Folder 9
McReynolds, Merle
Oct. 1915
Scope and Contents
List of housemothers. (Annotations)
Box 17
William R. George family papers,
1750-1989.
Box 17 Folder 10
White, Andrew Dickson; Albertson, Henry H.
Nov. 1915
Box 17 Folder 11
Farm census
Nov1915
Box 17 Folder 12
Omessa, Henri; Forbes, Alexander
Dec. 1915
Box 17 Folder 13
Shanley, Mildred E.
Dec. 1915
Box 17 Folder 14
LeRoy, Betty
1915
Scope and Contents
"Social Hospital"; Excerpts from William R. George's diary.
Box 17 Folder 15
Omessa, Henri
Oct. - Dec.1915
Scope and Contents
(Annotations.)
Box 17 Folder 16-24
Burlington County Farm Census
1915
Box 17 Folder 25
Maps and layouts
1915
Box 17 Folder 26
Robinson, Prescott W.; Omessa, Henri
Jan. 1916
Scope and Contents
Letters from citizens; Excerpts from William R. George's diary.
Box 17 Folder 27
Hobson, Frances Thayer; Stowe, Lyman Beecher
Jan. 1916
Box 18 Folder 1
Schell, R. Montgomery; Welton, Tom; Omessa, Henri
Feb. 1916
Box 18 Folder 2
Robinson, Prescott W.; Koch, Henry J.
Feb. 1916
Box 18 Folder 3
Wilson, Perry; Schell, R. Montgomery; Koch, Henry J.; Hurley, John W.
Feb. 1916
Box 18 Folder 4
Garimaldi, Edward; Koch, Henry J.; Hurley, John W.
Feb. 1916
Box 18 Folder 5
Bannon, Mamie; Koch, Henry J.; McReynolds, Merle
Feb. 1916
Box 18 Folder 6
Unsworth, Mary E.; Koch, Henry J.
Mar. 1916
Box 18 Folder 7
Bernstein, Ludwig B.
Mar. 1916
Box 18 Folder 8
Powell, Wilson M.
Mar. 1916
Box 18 Folder 9
Corbett, R.M.; Erwin, Marion
Mar. 1916
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 18 Folder 10
Stowe, Lyman Beecher; Stone, John L.; Taylor, Mildred
Mar. 1916
Scope and Contents
Application blank for a boy to George Junior Republic.
Box 18 Folder 11
Stowe, Lyman Beecher; Gute, William A.
Mar. 1916
Box 18 Folder 12
Gute, William A.
Ap.1916
Box 18 Folder 13
Hurley, Nellie; Omessa, Henri.
Ap.1916
Box 18 Folder 14
Erwin, Marion; Angier, Roswell P.; Davis, Paul A.
Apr. 1916
Box 18 Folder 15
Erwin, Marion
Ap.1916
Box 18 Folder 16
Erwin, Marion; Shoemaker, Elizabeth T.
Apr. 1916
Scope and Contents
"Nothing Without Labor."
Box 18 Folder 17
Mundell, J.A.; Erwin, Marion; Dapping, William O.
May 1916
Scope and Contents
Proposed George Junior Republic in Ontario, Canada.
Box 18 Folder 18
Schell, R. Montgomery; Fenigstonn, B. Phyllis; Erwin, Marion
May 1916
Box 18 Folder 19
Erwin, Marion; Offer, George E.; Thurston, Henry W.
May 1916
Scope and Contents
Miller Corset Company; National Junior Republic.
Box 18 Folder 20
Cohen, Selma N.
May1916
Box 18 Folder 21
Shoemaker, Elizabeth T.; Offer, George E.; Mundell, J.A.; Gute, William A.
May 1916
Scope and Contents
National Junior Republic; Letters from citizens; William R. George's answers to a questionnaire concerning self government and other matters.
Box 18 Folder 22
Gute, William A.; Offer, George E.
Jun. 1916
Scope and Contents
National Junior Republic.
Box 18 Folder 23
Gute, William A.; Fowler, Kate; McCord, Edith
Jun. 1916
Box 18 Folder 24
Miller, Gerrit Smith; Snyder, George
Jun. 1916
Scope and Contents
Letters to ex-citizens.
Box 18 Folder 25
Whetzel, H.H.; Snyder, George
Jul1916
Box 18 Folder 26
Omessa, Henri; Smith, Charles Orchard
Jul. 1916
Scope and Contents
Anonymous letter describing the character and accomplishments of William R. George.
Box 18 Folder 27
Stowe, Lyman Beecher
Jul. 1916
Box 18 Folder 28
Dawson, Charles B.
Ja.1916
Box 18 Folder 29
Dapping, William O.
FebJul.1916
Box 18 Folder 30
Smith, Charles Orchard
Au.1916
Box 18 Folder 31
Stowe, Lyman Beecher
Au.1916
Box 18 Folder 32
Stowe, Lyman Beecher
Aug. 1916
Box 19 Folder 1
Smith, Charles Orchard; Marshall, Bob; LeRoy, Harris G.; Stoddart, Evelyn L.; Stoddart, Bessie D.
Sept. 1916
Scope and Contents
Letter from a citizen wanting to go home.
Box 19 Folder 2
Schneider, Henry C.
Sept. 1916
Scope and Contents
George Junior Republic Parent or Guardian's Surrender form.
Box 19 Folder 3
Schneider, Henry C.
Oct. 1916
Scope and Contents
George Junior Republic cash statement.
Box 19 Folder 4
Schneider, Henry C.; Streeter, H. Adele
Oct. 1916
Box 19 Folder 5
Streeter, H. Adele; Schneider, Henry C.
Oct. 1916
Box 19 Folder 6
Schneider, Henry C.; McReynolds, Merle; Streeter, H. Adele
Oct. 1916
Box 19 Folder 7
Wright, Henry C.
Aug. - Sep.1916
Box 19 Folder 8
Schneider, Henry C.
Sept. - Oct.1916
Box 19 Folder 9
Schell, R. Montgomery; Streeter, H. Adele
Nov. 1916
Scope and Contents
(Annotations.)
Box 19 Folder 10
MacLeod, Josephine; Stoddard, Ralph G.; Schneider, Henry C.; Willet, Ellis
Nov. 1916
Scope and Contents
(Annotations.)
Box 19 Folder 11
Schell, R. Montgomery; Stoddard, Ralph G.; Schneider, Henry C.
Nov. 1916
Box 19 Folder 12
Mateer, Ada Haven; Hurley, John W.; Schneider, Henry C.
Dec. 1916
Scope and Contents
Letters from citizens.
Box 19 Folder 13
Schneider, Henry C.; Streeter, H. Adele
Dec. 1916
Box 19 Folder 14
Levin, Leonard S.; Schneider, Henry C.
Dec. 1916
Scope and Contents
Letters from citizens.
Box 19 Folder 15
Albertson, Henry H.
Dec. 1916
Box 19 Folder 16
Brewster, Betty; Gute, William A.
1916
Scope and Contents
"The Social Sanitarium"; Draft of a speech by William R. George. (Annotations.)
Box 19 Folder 17
Rumball, Catherine; Dewey, John; LeRoy, Harris G.
1916
Scope and Contents
"The Junior Republic" dictation by William R. George; "Founder's Day" by W. Leo Johnson.
Box 19 Folder 18
Schell, Alice M.
1916
Scope and Contents
"Practical Working of the Social Sanitarium in the George Junior Republic"; "The Junior Municipality"; "Relative to the Inter-relation of Concerns not Directly Concerned with the Junior Republic but Employing its Citizens, and the Junior Republic Government, and the Junior Republic Association."
Box 19 Folder 19
"Constitution of Junior Republic"; Bulletins 1 - 6.
1916
Box 19 Folder 20
Bulletins 7 - 18.
1916
Box 19 Folder 21
Schneider, Henry C.
Aug. - Dec.1916
Box 19 Folder 22
Annual Report; "School Children as Census Takers."
1916
Box 19 Folder 23
Unsworth, Mary E.; St. John, Arthur J.
Jan. 1917
Box 19 Folder 24
Thomas, Arthur P.
Ja.1917
Box 19 Folder 25
Norton, Gertrude; Levin, Leonard S.
Jan. 1917
Box 19 Folder 26
Lane, Winthrop D.; Gute, William A.
Jan. 1917
Box 19 Folder 27
Hobson, Frances Thayer; Levin, Leonard S.; Lane, Winthrop D.
Jan. 1917
Scope and Contents
Boys' Brotherhood Republic.
Box 19 Folder 28
Gute, William A.; Schneider, Henry C.
Feb. 1917
Box 19 Folder 29
Thomas, Arthur P.; Schneider, Henry C.; Peck, Allen D.; Levin, Leonard S.
Feb. 1917
Box 19 Folder 30
McReynolds, Merle; Frost, E. Doreen; Schneider, Henry C.
Feb. 1917
Box 19 Folder 31
Frost, E. Doreen
1917
Box 19 Folder 32
Schneider, Henry C.; Childs, William A.
Mar. 1917
Box 19 Folder 33
Gordon, S. Moore; Rockefeller, John D. Jr.
Feb. - Mar.1917
Scope and Contents
Prospective George Junior Republic in China.
Box 20 Folder 1
Lane, Winthrop D.; Bell, Willard; Oswald, John Clyde
Apr. 1917
Box 20 Folder 2
Omessa, Henri; Gute, William A.; Hotchkiss, Willard E.
Apr. 1917
Box 20 Folder 3
Rexford, Frank A.; Schneider, Henry
1917
Box 20 Folder 4
Lane, Winthrop D.; Childs, William A.
Apr. 1917
Scope and Contents
"School Children as Census Takers."
Box 20 Folder 5
LaMarche, George; Rexford, Frank A.; Smith, Jacob G.; Chandler, Ethel
Apr. 1917
Box 20 Folder 6
Bell, Ida; Mateer, Ada Haven; Cadoo, Charles; Stowe, Lyman Beecher
May 1917
Box 20 Folder 7
Gaither, Nina Williams; Stowe, Lyman Beecher; Oswald, John Clyde
May 1917
Box 20 Folder 8
Schneider, Henry C.; Hoover, Herbert; Gute, William A.
Jun. 1917
Box 20 Folder 9
Offer, George E.; Peck, Allen D.; Omessa, Henri
Jun. 1917
Box 20 Folder 10
LeRoy, Harris G.
Jun. 1917
Scope and Contents
Letters from citizens.
Box 20 Folder 11
Lane, Winthrop D.; Stowe, Lyman Beecher
May 1917
Box 20 Folder 12
St. John, Arthur J.; Gute, William A.; Gaither, Nina Williams; Hoover, Herbert
May - Jun.1917
Box 20 Folder 13
Gute, William A.; Thomas, Arthur P.
Jul. 1917
Box 20 Folder 14
Gute, William A.; Howland, Emily
Jul. 1917
Box 20 Folder 15
Bell, Ida
Au.1917
Box 20 Folder 16
Bell, James M.
Au.1917
Box 20 Folder 17
Gute, William A.; Howland, Emily; Bell, Ida; Oswald, John Clyde
Jul. - Aug.1917
Scope and Contents
Corona Typewriter Company.
Box 20 Folder 18
Greene, Jerome D.
Sept. 1917
Scope and Contents
Letters from citizens.
Box 20 Folder 19
Lyle, Chester A.; Johnson, W. Leo; Streeter, H. Adele
Sept. 1917
Box 20 Folder 20
Shanley, Mildred E.; Schneider, Leah F.
Oct. 1917
Box 20 Folder 21
Schneider, Leah F.; Streeter, H. Adele
Oct. 1917
Box 20 Folder 22
"Prison Walls Without a Prison -- A Plan for Restraining and Reforming Offenders in Farm Villages."
Nov. 1917
Box 20 Folder 23
Townsend, R.D.; Forbes, Alexander
No.1917
Box 20 Folder 24
Letters from citizens
De.1917
Box 20 Folder 25
Stowe, Lyman Beecher; Gute, William A.
Dec. 1917
Box 20 Folder 26
Draft of annual report by William R. George
1917
Box 20 Folder 27
Schneider, Leah F.
Sept. - Oct.1917
Box 20 Folder 28
Shanley, Mildred E.; Schneider, Leah F.
Oct. - Dec.1917
Scope and Contents
"Social Sanitarium" by William R. George; Draft of Annual Report.
Box 20 Folder 29
Gute, William A.; Schneider, Henry C.; Gute, Mary R.
Jan. 1918
Box 20 Folder 30
Weeker, John M.
Jan. 1918
Box 20 Folder 31
Garimaldi, Edward; Baldwin, Dorothy; Stowe, Lyman Beecher
Jan. 1918
Box 21 Folder 1
Stowe, Lyman Beecher; Curtis, Henry H.; LaMarche, George
Feb. 1918
Box 21 Folder 2
Schneider, Henry C.; Ganyard, Mervin B.; Albertson, Henry H.; Osler, Rebecca T.; Thomas, Arthur P.; Parker, Esther E. (Annotations.)
Feb. 1918
Box 21 Folder 3
Stoddart, Bessie D.; Stoddart, Evelyn L.; LaMarche, George
Jan.Feb1918
Box 21 Folder 4
Curtis, Henry H.; Ganyard, Mervin B.; Schneider, Henry C.
Mar. 1918
Box 21 Folder 5
Garimaldi, Edward; Wright, Florence M. (Annotations.)
Mar. 1918
Box 21 Folder 6
Cadoo, Charles; Robbins, Jack; Garimaldi, Edward
Apr. 1918
Scope and Contents
Boys' Brotherhood Republic.
Box 21 Folder 7
Ganyard, Mervin B.; Schneider, Henry C.
Apr. 1918
Box 21 Folder 8
Garimaldi, Edward; Schneider, Henry C.
May 1918
Box 21 Folder 9
Ganyard, Mervin B.; Beach, William G.
May 1918
Box 21 Folder 10
Johnson, W. Leo; Schneider, Henry C.; Garimaldi, Edward; Osler, Rebecca T.; Smith, Jacob G.; Levin, Leonard S.
Jun. 1918
Box 21 Folder 11
Schneider, Henry C.
Jul. 1918
Box 21 Folder 12
Perry, Edward W.
Aug. 1918
Box 21 Folder 13
Garimaldi, Edward; O'Connor, Timothy J.; Schneider, Henry C.
Sept. 1918
Box 21 Folder 14
Dapping, William O.; Schneider, Henry C.; LaMarche, George; Stoddart, Bessie D.; McReynolds, Merle
Oct. 1918
Scope and Contents
Atlantic Woolen Mills.
Box 21 Folder 15
McAllister, Peter F.; Platt, H.L.; Ganyard, Mervin B.
Nov. - Dec.1918
Box 21 Folder 16
"The Delinquent Child and Education"; "Concerning the Admittance of Citizens to the George Junior Republic"; Patriotic pledge of girl citizens
1918
Box 21 Folder 17
Shoemaker, Elizabeth T.
1918
Scope and Contents
"Concerning Discipline"; Draft of article by William R. George concerning early social work.
Box 21 Folder 18
"The Junior Republic."
1918
Box 21 Folder 19
Thomas, Arthur P.
1918
Scope and Contents
Annual Report for the George Junior Republic; Draft of article concerning George Junior Republic boys in war; List of George Junior Republic boys in the war.
Box 21 Folder 20
Beach, William G.; Gute, William A.; Welling, Richard
Jan. 1919
Box 21 Folder 21
Parker, John A.; LaMarche, George; White, Andrew Dickson
Jan. 1919
Scope and Contents
Agreements with Miss Freeman.
Box 21 Folder 22
Dapping, William O.; Marshall, Beulah Greenway
Feb. - Mar.1919
Scope and Contents
Letter from William R. George to Esther George.
Box 21 Folder 23
LaMarche, George; Boynton, Frank David; Schneider, Henry C.; Johnson, W. Leo
Apr. - May1919
Box 21 Folder 24
Boynton, Frank David; Ganyard, Mervin B.
May - Jun.1919
Box 21 Folder 25
"Practical Working of the Social Sanitarium."
Jul. 1919
Box 21 Folder 26
Smith, Jacob G.; Boynton, Frank David
Aug. - Sep.1919
Scope and Contents
Notes from William R. George to William A. Gute concerning the operation of a Junior Republic.
Box 21 Folder 27
Selden, Maud G.; Stanton, Vera M.
Oct. - Dec.1919
Box 21 Folder 28
"The Junior Republic Idea"; Notes about the "four principles" of a Junior Republic. (Annotations.)
1919
Box 21 Folder 29
Miscellaneous notes
1919
Box 21 Folder 30
"Tim" (the story of Timothy O'Connor, by William R. George).
1919
Box 21 Folder 31
"Tim" (the story of Timothy O'Connor by William R. George).
1919
Box 21 Folder 32
"The Social Doctor"; "The Spiritual."
1919
Box 22 Folder 1
Bills, Charles B.; Oswald, John Clyde; Kirkland, J.B.; Stowe, Lyman Beecher
Jan. - May 1920
Scope and Contents
George Junior Republic Alumni News, list of ex-citizens.
Box 22 Folder 2
Richardson, C. Spencer; Dapping, William O.
Jun. 1920
Box 22 Folder 3
Dapping, William O.; St. John, Arthur J.; Schell, R. Montgomery
Jul. 1920
Scope and Contents
List of ex-citizens; Letter to the Council for Democratic Training.
Box 22 Folder 4
Miller, C. Spencer
Aug. 1920
Scope and Contents
"The Social Sanitarium"; "Junior Citizens League." (Annotations.)
Box 22 Folder 5
Miller, C. Spencer; Snyder, George
Sept. 1920
Scope and Contents
Information about boys and girls at George Junior Republic.
Box 22 Folder 6
Stowe, Lyman Beecher; Sinclair, Edmund
Oct. - Nov.1920
Scope and Contents
National Council for Democratic Training.
Box 22 Folder 7
Sinclair, Edmund; Stowe, Lyman Beecher; Phillips, Frank K.
Dec. 1920
Scope and Contents
Notes from a trip of William R. George; National Council for Democratic Training.
Box 22 Folder 8
List of citizens from Ithaca, N.Y. (Annotations.)
1920
Box 22 Folder 9
"School News"; "Principles of the George Junior Republic" by William R. George; "What the Junior Republic Needs to Expand its Growth"; "Bulletin: For the Convenience and Guidance of Staff Members." (Annotations.)
1920
Box 22 Folder 10
Siebenlist, William A.
1920
Box 22 Folder 11
O'Connor, Timothy J.; Dapping, William O.; Oswald, John Clyde; Stowe, Lyman Beecher
Feb. - Jun.1920
Scope and Contents
Notes on ex-citizens. (Annotations.)
Box 22 Folder 12
Dapping, William O.; Welling, Richard; Christiancy, George; Miller, C. Spencer; St. John, Arthur J.
Jul. - Oct.1920
Box 22 Folder 13
Miller, C. Spencer; Oswald, John Clyde; Sinclair, Edmund
Nov. - Dec.1920
Box 22 Folder 14
"Junior Municipality."
1920
Box 22 Folder 15
"The Social Doctor."
Jan. 1921
Box 22 Folder 16
Tatnall, Samuel W.
1921
Box 22 Folder 17
Bruner, Earle W.
Feb. 1921
Scope and Contents
George Junior Republic of Western Pennsylvania; Letter from William R. George concerning the new year at George Junior Republic.
Box 22 Folder 18
National Council for Democratic Training
Feb.1921
Box 22 Folder 19
Christiancy, George; Paddon, Mary E.
Jan. 1921
Box 22 Folder 20
Miller, C. Spencer; Sinclair, Edmund; Tatnall, Samuel W.
Feb. 1921
Scope and Contents
Letters to Tatnall describing the values and principles of a Junior Republic.
Box 22 Folder 21
Welling, Richard; Sinclair, Edmund; Oswald, John Clyde; Weeks, John M.
Mar. 1921
Box 22 Folder 22
Dickens, M.F.
1921
Box 22 Folder 23
Letter to Trustees
Apr. 1921
Box 22 Folder 24
George, Eleanor M.
Apr. 1921
Box 22 Folder 25
Witmark, James
Mar. 1921
Box 22 Folder 26
Stowe, Lyman Beecher; Dickens, M.F.
Apr. 1921
Scope and Contents
Requirements for admission to George Junior Republic.
Box 22 Folder 27
Calder, John W.
May 1921
Scope and Contents
Republic money.
Box 22 Folder 28
Tatnall, Samuel W.
1921
Box 22 Folder 29
Manley, Barbara; Hagedorn, Herman. Dickens, M.F.; Stowe, Lyman Beecher
Jun. 1921
Scope and Contents
(Annotations.)
Box 22 Folder 30
Calder, John W.; Tatnall, Samuel W.; LeRoy, Harris G.
Jul. 1921
Box 22 Folder 31
Albertson, Henry H.; LeRoy, Harris G.
Jul. 1921
Scope and Contents
List of salaries.
Box 23 Folder 1
Calder, John; Tatnall, Samuel W.
May - Jun.1921
Box 23 Folder 2
Stowe, Lyman Beecher
Jul. 1921
Box 23 Folder 3
Lee, Richard H.
Aug. 1921
Scope and Contents
Letter to Lee from William R. George concerning the operation of the George Junior Republic.
Box 23 Folder 4
Hotchkiss, Willard E.; Lee, Richard H.
Aug. 1921
Scope and Contents
List of salaries.
Box 23 Folder 5
Tatnall, Samuel W.
Sept. 1921
Box 23 Folder 6
Albertson, Henry H.; Smith, Jacob G.; Tatnall, Samuel W.
Aug. - Sep.1921
Box 23 Folder 7
Hotchkiss, Willard E.
Sept. 1921
Box 23 Folder 8
Woollcott, Alexander; Manley, Barbara; Lee, Richard H.; Welling, Richard. (Annotations.)
Oct. 1921
Box 23 Folder 9
Welling, Richard; Lee, Richard H.; Hurley, John W.
Oct. 1921
Scope and Contents
Letter to Welling from William R. George concerning the "enemies" of the George Junior Republic.
Box 23 Folder 10
Ganyard, Mervin B.; Hurley, Nellie
Oct. 1921
Scope and Contents
"Concerning the Business Manager of the Republic"; "Concerning the Real Estate Adjoining the J. R. Property"; Minutes of the Trustees meeting.
Box 23 Folder 11
Schell, R. Montgomery
Oct. 1921
Box 23 Folder 12
Sinclair, Edmund; Woollcott, Alexander; LeRoy, Harris G.
Oct. 1921
Box 23 Folder 13
Smith, Jacob G.
Oct. 1921
Box 23 Folder 14
McAllister, Peter F.; Lee, Richard H.
Nov. 1921
Box 23 Folder 15
Welling, Richard; Forbes, Waldo E.; Roberts, Harley F.; Forbes, Alexander; Smith, Jacob G.; Kirkland, J.B.
Nov. 1921
Scope and Contents
George Junior Republic finances; Connecticut Junior Republic. (Annotations.)
Box 23 Folder 16
Welling, Richard; Stowe, Lyman Beecher; Forbes, Alexander; McAllister, Peter F.
Nov. 1921
Scope and Contents
George Junior Republic finances; Forbes property.
Box 23 Folder 17
Forbes, Alexander; Smith, Jacob G.; McAllister, Peter F.
Nov. 1921
Scope and Contents
George Junior Republic National Fund.
Box 23 Folder 18
Levin, Leonard S.
Nov. 1921
Scope and Contents
Letter from Esther George describing the Georges' twenty fifth wedding anniversary and the state of the Republic.
Box 23 Folder 19
Welling, Richard; Stowe, Lyman Beecher; Bruner, Earle D.; McAllister, Peter F.
Dec. 1921
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 23 Folder 20
Large, Harold; Oswald, John Clyde; Welling, Richard; Miller, Hervey E.
Dec. 1921
Box 23 Folder 21
LeRoy, Betty; Leathers, Julia
1921
Scope and Contents
Smoking Law; Excerpted annotations; "The Junior Municipality"; "Concerning the Business Manager of the Republic."
Box 23 Folder 22
Welling, Richard; Geller, Roscoe J.; Manley, Barbara; Mallory, Walter H.; Miller, Hervey E.
Dec. 1921
Box 23 Folder 23
Dapping, William O.
1921
Scope and Contents
"The Junior Municipality"; Lists of names and addresses.
Box 23 Folder 24
Livingston, Bessie; Welling, Richard
Jan. 1922
Box 23 Folder 25
London, Jack; Waterhouse, Guy C.
Jan. 1922
Scope and Contents
California George Junior Republic.
Box 23 Folder 26
Stowe, Lyman Beecher; Manley, Barbara; Welling, Richard; Toksvig, Gudrun; Coleman, George W.
Feb. 1922
Scope and Contents
Payroll.
Box 23 Folder 27
Reed, Daniel A.
Mar. 1922
Box 23 Folder 28
Tuttle, Edith M.; Bassett, Lucy
Mar. 1922
Box 23 Folder 29
McAllister, Peter F.; Stowe, Lyman Beecher; Snyder, George; Large, Harold; Welling, Richard
Jan. - Feb.1922
Box 23 Folder 30
Ferriere, Ad.; Dewey, John
Mar. 1922
Box 23 Folder 31
Bassett, Lucy
Apr. 1922
Scope and Contents
Citizen work cards.
Box 23 Folder 32
Beane, Arthur
Apr. 1922
Scope and Contents
Pay roll.
Box 23 Folder 33
Stone, Kate E.
May 1922
Scope and Contents
"Special Constitution of the George Junior Republic"; Pay roll.
Box 23 Folder 34
Welling, Richard; Brunk, Thomas L.
Jun. 1022
Scope and Contents
Pay roll. (Annotations.)
Box 23 Folder 35
Welling, Richard; Omessa, Henri; Mayer, Gaston; Lane, Winthrop D.; Miller, Hervey E.
Apr. - May1922
Box 23 Folder 36
Miller, Hervey E.; Dapping, William O.; Cantor, Eddie; Witmark, Isadore; Welling, Richard; Key, James L.
May - Jun.1922
Scope and Contents
George Family genealogy.
Box 24 Folder 1
Passport of William R. George; Letters from citizens. (Annotations.)
Jul. 1922
Box 24 Folder 2
Carballo, Benito
Jul. 1922
Box 24 Folder 3
George, Eleanor B.; Stowe, Lyman Beecher
Aug. 1922
Scope and Contents
Letter from William R. George to Esther B. George.; George Junior Republic Scholarships; Letters from citizens. (Annotations.)
Box 24 Folder 4
Letters from William R. George to his family
Aug. 1922
Box 24 Folder 5
Omessa, Henri
Sept. 1922
Scope and Contents
Letters from William R. George to his family. (Annotations.)
Box 24 Folder 6
Gammie, John
Sept. 1922
Scope and Contents
"Observations" made by William R. George on his European trip; Letters from William R. George to his family.
Box 24 Folder 7
Letters from William R. George to his family
Sept. 1922
Box 24 Folder 8
Becker, Neal Dow; Welling, Richard; Offer, George E.; Dawson, Charles B.
Oct. 1922
Box 24 Folder 9
Blue, Lou A.
Jul. - Aug.1922
Box 24 Folder 10
Dawson, Charles B.; Stowe, Lyman Beecher; Gammie, John; Decker, Neal Dow; Offer, George E.
Aug. - Oct.1922
Box 24 Folder 11
Stilp, Stephen R.; Kirkland, J.B.
Nov. 1922
Box 24 Folder 12
Bills, Charles B.; Garimaldi, Edward
Nov. 1922
Box 24 Folder 13
Offer, George E.; Williams, George C.
Dec. 1922
Scope and Contents
George Junior Republic Lawyers' Association.
Box 24 Folder 14
Bills, Charles B.; Stowe, Lyman Beecher; Clark, Mary Vida
Dec. 1922
Scope and Contents
Bank loan.
Box 24 Folder 15
"The Following for my Children and Grandchildren" by William R. George
1922
Box 24 Folder 16
Freeborn, Edith George
1922
Scope and Contents
Autobiographical letter from William R. George to his three daughters.
Box 24 Folder 17
"The Junior Republic Idea"; Handwritten draft of William R. George's autobiographical sketch. (Annotations.)
1922
Box 24 Folder 18
Eastman, Frank L.; Gillin, J.L.; Welling, Richard; Evans, Eva M.; Novotny, Rudolf
Nov. 1922
Scope and Contents
Social Sanitarium.
Box 24 Folder 19
Stowe, Lyman Beecher; Miller, Hervey E.; Murray, Homer K.
Nov. - Dec.1922
Scope and Contents
Drafts pertaining to principles of junior republics.
Box 24 Folder 20
Osborne, Thomas Mott; Dawson, Charles B.; Tatnall, Samuel W.; Stoddart, Bessie D.
Jan. 1923
Scope and Contents
List of possible contributors.
Box 24 Folder 21
Perry, Edward W.; Baldwin, Milton Ford; Dawson, Charles B.; Bruner, Earle D.
Jan. 1923
Box 24 Folder 22
Huntington, Howard; Bruner, Earle D.; LeRoy, Harris G.
Feb. 1922
Scope and Contents
George Junior Republic of Western Pennsylvania; George Junior Republic Lawyers' Association.
Box 24 Folder 23
Leighton, Etta V.; McCrea, William A.; Williams, George C.; Saul, Morris B.; Baldwin, Milton F.
Jan. 1923
Box 24 Folder 24
Leighton, Etta V.; Bruner, Earle D.; Callahan, Charles
Feb. 1923
Scope and Contents
List of distinguished ex-citizens.
Box 24 Folder 25
Weiss, Hans; Schell, R. Montgomery; Leighton, Etta V.
Mar. 1923
Box 24 Folder 26
Manley, Barbara; Dawson, Charles B.; Berry, Romeyn; Miller, Hervey E.
Mar. 1923
Scope and Contents
(Annotations.)
Box 24 Folder 27
Miller, Hervey E.
Mar. 1923
Box 24 Folder 28
Miller, Hervey E.; Kirkland, J.B.; Schell, R. Montgomery.
Mar. 1923
Box 24 Folder 29
Manley, Barbara; Dawson, Charles B.
Apr. 1923
Box 24 Folder 30
Murray, Homer K.; Dawson, Charles B.
Apr. 1923
Box 24 Folder 31
Albertson, Henry H.
Apr1923
Box 24 Folder 32
Hurley, John W.; Dawson, Charles B.
Apr. 1923
Box 25 Folder 1
Greene, Cora D.
May 1923
Box 25 Folder 2
Murray, Homer K.; Witmark, Carolyn H.
May 1923
Scope and Contents
List of subscribers to special mortgage fund.
Box 25 Folder 3
Hagedorn, Herman; Witmark, Isadore; Bruner, Earle D.
May 1923
Box 25 Folder 4
Murray, Homer K.
M 1923
Box 25 Folder 5
LeRoy, Harris G.; Reed, Daniel A.
Jun1923
Box 25 Folder 6
"Daddy George, an Appreciation" by Anna Kleinman
Jun. 1923
Box 25 Folder 7
Balderston, John; Rexford, Frank A.
Jul. 1923
Scope and Contents
List of pledges toward Mortgage Fund; Transcription of Rexford's article about George Junior Republic in Globe. (Annotations.)
Box 25 Folder 8
Levin, Leonard S.; Werninck, Ernestine; Johnson, W. Leo
Jul. 1923
Box 25 Folder 9
LaMarche, George; Manley, Barbara
Jun.Jul1923
Box 25 Folder 10
Miller, Hervey E.
A 1923
Box 25 Folder 11
Cook, Emory C.
A.1923
Box 25 Folder 12
Beach, William G.; Dawson, Charles
S 1923
Box 25 Folder 13
Verse by Mary Baker George
Sept. 1923
Scope and Contents
List of Boston ex-citizens and their accomplishments.
Box 25 Folder 14
Maxwell, George M.; Kirkland, J.B.
Oct.
Box 25 Folder 15
Miller, Hervey E.; Helmer, Elizabeth
Oct. 1923
Scope and Contents
List of Buffalo people considered contributors; List of Buffalo ex-citizens.
Box 25 Folder 16
Snyder, George; LeRoy, Harris G.
Nov. 1923
Scope and Contents
Affidavits concerning George Junior Republic election
Box 25 Folder 17
Memorandum concerning George Junior Republic election
Dec. 1923
Box 25 Folder 18
Legal document voiding election
Dec. 1923
Box 25 Folder 19
"Principle of Responsibility Demonstrated"; "Who's Who - Ex-citizens of the Junior Republic."
1923
Box 25 Folder 20
"Letter Number One," "Letter Number Two" by William R. George; Untitled paper by William R. George; "Experience With a Strike in the Junior Republic."
1923
Box 25 Folder 21
"Citizen Life in the Junior Republic"; "Responsibility for Youth"; "Address by William R. George."
1923
Box 25 Folder 22
"Some of the Reasons Why You Should Help Us Continue to Make Better Citizens for New York City"; Subscribers to George Junior Republic Mortgage Fund; Various George Junior Republic administrative forms
1923
Box 25 Folder 23
Miller, Susan Dixwell; Miller, Gerrit Smith; Blue Lou A.; LeRoy, Harris G.
Aug. - Sep.1923
Box 25 Folder 24
Helmer, Elizabeth
Oct. - Nov.1923
Box 25 Folder 25
Leighton, Etta V.; Barber, Joseph; Mathews, Leslie R.
Dec. 1923
Scope and Contents
"Schedule of Engagements"; "A Bit of Auto-Biography" by Howard B. Crosby.
Box 25 Folder 26
Deputy Sheriff's Appointment for William R. George; Child labor legislation; Typescripts pertaining to the election to the presidency of George Junior Republic of Ernestine Werninck
Jan. 1924
Box 25 Folder 27
Hotchkiss, Willard E.
Jan. 1924
Box 25 Folder 28
Miller, Susan Dixwell; Stoddart, Bessie D.
Feb. 1924
Box 25 Folder 29
Murray, Homer K.
Feb. 1924
Box 25 Folder 30
Schoonmaker, Hubert; Forbes, Alexander; Weiss, Hans; Osborne, Thomas Mott
Mar. 1924
Scope and Contents
Statement concerning the health of William R. George; List of officers of the George Junior Republic Association; List of Directors of National Association of Junior Republics.
Box 25 Folder 31
Ganyard, Mervin B.
Jan. 1924
Scope and Contents
Draft of statement by William R. George concerning the George Junior Republic beginning "Under protest we are making the report you request..."
Box 25 Folder 32
Murray, Homer K.; Forbes, Alexander; Ingram, Eddie
Jan. 1924
Box 25 Folder 33
Welling, Richard
Feb. 1924
Box 25 Folder 34
Forbes, Alexander; Weiss, Hans; Helmer, Elizabeth
Mar. 1924
Box 25 Folder 35
Helmer, Elizabeth
Apr. 1924
Box 25 Folder 36
Ward, Lydia Avery Coonley; Osborne, Thomas Mott; LaMarche, George
Apr. 1924
Box 26 Folder 1
Mallory, W.H.; Wadsworth, James W.; Thomas, C.S.; Forbes, Alexander. (Annotations.)
May 1924
Box 26 Folder 2
Stowe, Lyman Beecher; Greene, Cora D.; LeRoy, Harris G.
May 1924
Box 26 Folder 3
Welling, Richard; Osborne, Thomas Mott; Stoddart, Bessie D.
Apr. - May1924
Box 26 Folder 4
Helmer, Elizabeth; Hocking, Ernest; Hotchkiss, Willard E.
May 1924
Scope and Contents
Child labor legislation.
Box 26 Folder 5
LaMarche, George; Greene, Cora D.; Chapman, John Jay
May 1924
Box 26 Folder 6
Freeborn, Edith George; Tuttle, Edith M.; Mallory, W.H.
Jun. 1924
Scope and Contents
Joint Committee on Methods of Preventing Delinquency.
Box 26 Folder 7
Murray, Homer K.; Brooks, Robert
Jun. 1924
Scope and Contents
Child Labor Amendment; Fiery Cross Publishing Company.
Box 26 Folder 8
Congdon, Richard G.; Dapping, William O.; Thurston, Henry W.; George, H. Cumming
Jun. 1924
Scope and Contents
Child Labor Amendment.
Box 26 Folder 9
Greene, Cora D.; Mallory, W.H. (Annotations.)
Jun. 1924
Box 26 Folder 10
Welling, Richard; Hotchkiss, Willard E.
Jul. 1924
Scope and Contents
Self-Government Incorporated; Bail slip; National Child Labor Committee; Child Labor Amendment.
Box 26 Folder 11
LeRoy, Harris G.; Welling, Richard; Stowe, Lyman Beecher
Jul. 1924
Scope and Contents
Child Labor Amendment. (Annotations.)
Box 26 Folder 12
Forbes, Alexander; Virgin, Frederic O.; Schell, R. Montgomery
Aug. 1924
Scope and Contents
New York State Public Service Commission; Letter from Esther George concerning death of Schell.
Box 26 Folder 13
LeRoy, Harris G.; Tatnall, Samuel
Aug. 1924
Scope and Contents
Connecticut George Junior Republic; "Civic Responsibility for Youth" by William R. George.
Box 26 Folder 14
Eichwald, Alexis; Hurley, John W.; Schell, R. Montgomery
Jul. 1924
Box 26 Folder 15
Forbes, Alexander; Dawson, Charles B.; Miller, Hervey E.; Lindsey, Ben
Aug. 1924
Box 26 Folder 16
"Report on the Marking Systems for the Social Sanitarium and Social Hospital."
Sept. 1924
Box 26 Folder 17
Tatnall, Samuel W.; Aylsworth, G.H.
Sept. 1924
Scope and Contents
Connecticut George Junior Republic.
Box 26 Folder 18
Hubbell, Dorothy; Forbes, Alexander; Wadsworth, James W.; Reed, Daniel A.
Sept. 1924
Scope and Contents
Child Labor Amendment.
Box 26 Folder 19
Citizens Committee to Protect Our Homes and Children
Sept. 1924
Box 26 Folder 20
Wose, A.M.
1924
Box 26 Folder 21
Miller, Hervey E.; Forbes, Alexander
Oct. 1924
Scope and Contents
Child Labor Amendment.
Box 26 Folder 22
Helmer, Elizabeth; Forbes, Alexander; Ingram, Eddie; Miller, Hervey E.
Sept. 1924
Scope and Contents
Child Labor Amendment.
Box 26 Folder 23
Child Labor Amendment; Suggestions by William R. George concerning the rights and duties of helpers at the George Junior Republic
Sept. - Oct.1924
Box 26 Folder 24
Letter from J.B. Kirkland to Staff noting that William R. George will assume duties of Superintendent
Nov. 1924
Box 26 Folder 25
Deposition by Richard Welling
Nov. 1924
Box 26 Folder 26
Bump, Gardiner
1924
Box 26 Folder 27
Ives, Howard C.
1924
Box 26 Folder 28
Welling, Richard; Coolidge, Louis A.
Nov. 1924
Box 27 Folder 1
Bump, Gardiner; Helmer, Elizabeth
Dec. 1924
Scope and Contents
Untitled article by William R. George; Child Labor Amendment.
Box 27 Folder 2
Melone, Harry L.; White, Helen Magill
Dec. 1924
Scope and Contents
"Concerning the Child Labor Amendment"; Child Labor Amendment.
Box 27 Folder 3
Smith, Edgar
Dec. 1924
Box 27 Folder 4
Osborne, Thomas Mott; Anneman, Theodore; Smith, Jacob G.
Dec. 1924
Scope and Contents
Child Labor Amendment.
Box 27 Folder 5
Child Labor Amendment
Dec. 1924
Box 27 Folder 6
Bartol, Leah; LeRoy, Betty
Dec. 1924
Scope and Contents
Child Labor Amendment; Frontier Defense League.
Box 27 Folder 7
Osborne, Thomas Mott; Berrest, Benjamin; Perry, Edward; Miller, Hervey E.
1924
Scope and Contents
(Annotations.)
Box 27 Folder 8
Resolution protesting Twentieth Amendment; Untitled statements by William R. George; Child Labor Amendment
1924
Box 27 Folder 9
Obituary for R. Montgomery Schell; Untitled article by William R. George; Petition from citizens to United States Legislators protesting Twentieth Amendment; "For the Convenience and Guidance of Staff Members" concerning organization of the George Junior Republic
1924
Box 27 Folder 10
Article about the "social doctor"; Mortgage brief for George Junior Republic; George Junior Republic press release; List of citizens; Summary of 1924 Budget
1924
Box 27 Folder 11
Welling, Richard; Miller, Gerrit Smith
Dec. 1924
Box 27 Folder 12
Child Labor Amendment; Untitled drafts concerning George Junior Republic and George Junior Republic
1924
Box 27 Folder 13
Greene, Cora D.; Stoddart, Bessie D.; Hurley, John W.; Offer, George
Jan. 1925
Box 27 Folder 14
Bump, Gardiner; Hotchkiss, Willard E.; Albertson, Henry H.
Jan. 1925
Scope and Contents
National Committee for Rejection of the 20th Amendment; Child Labor Amendment.
Box 27 Folder 15
Bruner, Earle D.; Hazard, F.R. (Mrs.).
Jan. 1925
Scope and Contents
List of Directors of the National Association of Junior Republics; Child Labor Amendment.
Box 27 Folder 16
By-Laws of the National Association of Junior Republics; Frontier Defense League; Child Labor Amendment
Jan. 1925
Box 27 Folder 17
Osborne, Thomas Mott
Jan. 1925
Scope and Contents
Sentinels of the Republic!; Mortgage agreement between the George Junior Republic and the National Association of Junior Republics.
Box 27 Folder 18
Grannis, Elizabeth B.
Jan. 1925
Scope and Contents
National Christian League for Promotion of Purity; List of towns where meetings have been held by proponents without opposition; Untitled article by William R. George; Child Labor Amendment.
Box 27 Folder 19
National Committee for Rejection of 20th Amendment; Untitled article by William R. George concerning the Child Labor Amendment
Feb. 1925
Box 27 Folder 20
Welling, Richard
Feb. 1925
Scope and Contents
Untitled article by William R. George concerning Child Labor Amendment; "Speaking of the Power of Propaganda, Relative to the Proposed Child Labor Amendment."
Box 27 Folder 21
McAllister, Peter F.
Feb. 1925
Scope and Contents
Child Labor Amendment.
Box 27 Folder 22
Welling, Richard
Mar. 1925
Scope and Contents
Certificate of real estate appraisal; Excerpts from William R. George's diary.
Box 27 Folder 23
Becker, Neal Dow; Welling, Richard
Mar. 1925
Box 27 Folder 24
Welling, Richard
Mar. 1925
Scope and Contents
Sentinels of the Republic!
Box 27 Folder 25
Welling, Richard; McAllister, Peter F.
Jan. 1925
Scope and Contents
Child Labor Amendment.
Box 27 Folder 26
Welling, Richard; Kirkland, J.B.; Emery, James A.
Feb. 1925
Scope and Contents
Child Labor Amendment.
Box 27 Folder 27
Welling, Richard; McAllister, Peter F.; Offer, George E.
Mar. 1925
Scope and Contents
Child Labor Amendment.
Box 27 Folder 28
Becker, Neal Dow; Cashman, Joseph T.
Apr. 1925
Scope and Contents
National Committee for Rejection of the 20th Amendment; Child Labor Amendment.
Box 27 Folder 29
Offer, George E.; Welling, Richard
Apr. 1925
Box 27 Folder 30
Brown, Sibyl; Offer, George E.
Apr. 1925
Box 28 Folder 1
Offer, George E.
1925
Box 28 Folder 2
Forbes, Alexander
May 1925
Scope and Contents
Radio Speech by William R. George.
Box 28 Folder 3
Daly, Mark A.; Miller, Hervey E.; Levin, Leonard S.
Jun. 1925
Box 28 Folder 4
Dawson, Charles B.
Jun. 1925
Box 28 Folder 5
Helmer, Elizabeth; Forbes, Alexander
May - Jun.1925
Box 28 Folder 6
Untitled article by William R. George
Jul. 1925
Box 28 Folder 7
Welling, Richard; Rexford, Frank A.
Jul. 1925
Scope and Contents
National Security League; Note concerning the thirtieth anniversary of the founding of the George Junior Republic.
Box 28 Folder 8
Strain, John D.
Aug. 1925
Scope and Contents
National Security League; Radio talk by Richard Welling about the George Junior Republic.
Box 28 Folder 9
Daly, Mark A.; Welling, Richard; Garimaldi, Edward; Farrand, Margaret K.; McAllister, Peter F.
Sept. 1925
Box 28 Folder 10
Murray, Homer K.; Iverson, John S.
Oct. 1925
Box 28 Folder 11
National Security League
Jul. - Aug.1925
Box 28 Folder 12
Perry, Edward; Forbes, Alexander
Sept. - Oct., 1925
Box 28 Folder 13
Miller, Gerrit Smith; LeRoy, Harris G.; Beane, Arthur
Nov. 1925
Box 28 Folder 14
Miller, Gerrit Smith; LeRoy, Harris G.; Bruner, Earle D.
Nov. 1925
Box 28 Folder 15
Perry, Edward; LeRoy, Harris G.
Nov. 1925
Scope and Contents
Transcript of radio interview with William R. George about George Junior Republic.
Box 28 Folder 16
LeRoy, Harris G.; Dawson, Charles B.; Miller, Gerrit Smith
Nov. 1925
Scope and Contents
(Annotations.)
Box 28 Folder 17
Miller, Gerrit Smith; LeRoy, Harris G.; Forbes, Alexander; Snyder, George
Nov. 1925
Scope and Contents
National Committee for the George Junior Republic Fund for Expansion and Endowment.
Box 28 Folder 18
Snyder, George
1925
Box 28 Folder 19
Welling, Richard; Albertson, Henry H.
Dec. 1925
Scope and Contents
Resolution of the George Junior Republic Endorsing President Coolidge's Stand on the World Court.
Box 28 Folder 20
Iverson, John S.; Witten, George
Dec. 1925
Box 28 Folder 21
Stowe, Lyman Beecher; Welling, Richard; Forbes, Alexander
Dec. 1925
Box 28 Folder 22
Reed, Daniel A.; Miller, Gerrit Smith
Dec. 1925
Scope and Contents
Transcript of radio talk about George Junior Republic by W. Leo Johnson; Government and law at George Junior Republic. (Annotations.)
Box 28 Folder 23
"Revelations of a Social Laboratory" by William R. George
1925
Box 28 Folder 24
Welling, Richard
1925
Scope and Contents
George Junior Republic "Who's Who of Alumni"; "What Daddy Wants To Do."
Box 28 Folder 25
Untitled article by William R. George. (Annotations.)
1925
Box 28 Folder 26
Freeborn, Malcolm J.; Osborne, Thomas Mott
1925
Scope and Contents
Radio talk by Richard Welling.
Box 28 Folder 27
Stowe, Lyman Beecher; Richardson, C. Spencer
Jan. 1926
Box 28 Folder 28
Strain, John D.
1926
Box 28 Folder 29
Freeborn, Malcolm J.
1926
Box 28 Folder 30
Stowe, Lyman Beecher; Offer, George
1926
Box 28 Folder 31
Witten, George; Strain, John D.
Feb. 1926
Box 28 Folder 32
George Junior Republic "Who's Who - Former Citizens."
Feb. 1926
Box 28 Folder 33
Dawson, Charles B.; Reed, Daniel A.; Hotchkiss, Willard E.; Witten, George; Dapping, William O.
Feb. 1926
Scope and Contents
Letter to Emma Gattiker from William R. George detailing the work of several Junior Republics.
Box 29 Folder 1
Excerpts of testimonial statements about William R. George by Ithaca civic leaders
Mar. 1926
Box 29 Folder 2
Reed, Daniel A.; Farrand, Livingston
Mar. 1926
Scope and Contents
"Facts Concerning Syracuse and the George Junior Republic"; Radio talk by Diedra Monroe about the George Junior Republic.
Box 29 Folder 3
Montague, George; Greene, Cora D.
Mar. 1926
Box 29 Folder 4
List of Ithaca citizens who contribute to the George Junior Republic; The George Junior Republic Fund for Expansion and Endowment
Apr. 1926
Box 29 Folder 5
Strain, John D.; Rothschild, Jacob; Christiancy, G.A.C.; Welling, Richard
Apr. 1926
Scope and Contents
"Facts About the George Junior Republic"; "Ithaca and the Junior Republic." (Annotations.)
Box 29 Folder 6
Kleinman, Anna; Strain, John D.; Garimaldi, Edward
Apr. 1926
Box 29 Folder 7
Barber, Joseph E.
May 1926
Box 29 Folder 8
Upson, Maxwell M.
May 1926
Scope and Contents
George Junior Republic legal court papers.
Box 29 Folder 9
Montague, George; Hurley, John W.; Boynton, Frank David; Upson, Maxwell M.
May 1926
Box 29 Folder 10
Upson, Maxwell M.
Jun. 1926
Scope and Contents
The George Junior Republic Fund for Expansion and Endowment.
Box 29 Folder 11
Forbes, Alexander
1926
Box 29 Folder 12
Dapping, William O.
1926
Box 29 Folder 13
Strain, John D.; Hurley, John W.; Forbes, Alexander; Washington, Booker T.
Jun. - Jul.1926
Box 29 Folder 14
Strain, John D.; Drummond, J. Roscoe
Aug. 1926
Box 29 Folder 15
Howland, Isabel; Miller, Hervey E.
1926
Box 29 Folder 16
Untitled article concerning George Junior Republic by William R. George
Aug., 1926
Box 29 Folder 17
Montague, George; Howland, Isabel; Howland, Emily; Miller, Hervey E.
Aug. - Sep.1926
Scope and Contents
Child Labor Amendment.
Box 29 Folder 18
LeRoy, Harris G.; Howland, Emily
Oct. 1926
Scope and Contents
Untitled article about George Junior Republic by William R. George.
Box 29 Folder 19
Howland, Emily; Howland, Isabel; Osborne, Thomas Mott; Levin, Leonard S.
Oct. 1926
Scope and Contents
"To the Board of Trustees and Other Friends of the George Junior Republic."
Box 29 Folder 20
McAllister, Peter F.; Howland, Isabel; Woollcott, Alexander; Howland, Emily; Johnson, W. Leo
Oct. 1926
Scope and Contents
"An Observation" and "Concerning Applications" by William R. George. (Annotations.)
Box 29 Folder 21
Untitled article by William R. George
Oct. 1926
Box 29 Folder 22
Colson, Adele E. Oliver; Forbes, Alexander; Miller, Gerrit Smith; Welling, Richard
Dec. 1926
Scope and Contents
Welling article about Theodore Roosevelt. (Annotations.)
Box 29 Folder 23
Forbes, Alexander; Forbes, W. Cameron; Pershing, John J.
1926
Scope and Contents
"To an Unknown Giver" by Pershing; Untitled article by William R. George; William R. George's replies to Cyclopedia of American Biography. (Annotations.)
Box 29 Folder 24
Gauffin, Einar
1926
Scope and Contents
"Why a Junior Republic"; "Citizen Life in the Junior Republic." (Annotations.)
Box 29 Folder 25
Farrand, Margaret K.
1926
Box 29 Folder 26
Dapping, William O.; Daley, Mark A.
Nov. 1926
Scope and Contents
Untitled article by William R. George.
Box 29 Folder 27
Forbes, Alexander
Dec. 1926
Scope and Contents
"Organization for the Future" by William R. George concerning George Junior Republic.
Box 29 Folder 28
Welling, Richard; Levin, Leonard S.
Jan. 1927
Scope and Contents
Untitled article by William R. George about the George Junior Republic monetary system.
Box 29 Folder 29
Forbes, Alexander; Eliot, Samuel A.; Franklin, Ruford; Osborne, Thomas Mott
Jan. 1927
Box 29 Folder 30
Nichols, Cortlandt T.; Pershing, John J.
Jan. 1927
Scope and Contents
Untitled article by William R. George about George Junior Republic monetary system and roles of administrators.
Box 29 Folder 31
Kaufman, W.H.; Welling, Richard; Miller, Gerrit Smith; Forbes, Alexander
Feb. 1927
Box 29 Folder 32
Kaufman, W.H.; Blood, Charles H.; Greene, Cora D.; Reed, Daniel A.; Bruner, Earle D.; Levin, Leonard S.
Feb. 1927
Scope and Contents
National Committee for Rejection of the 20th Amendment.
Box 29 Folder 33
Forbes, Alexander; Tatnall, Samuel W.
Feb. 1927
Box 29 Folder 34
"The Story of the Junior Republic" by William R. George
Feb. 1927
Box 30 Folder 1
Fleming, Grace Cornell
Mar. 1927
Box 30 Folder 2
Forbes, Alexander; Reed, Daniel A.
Mar. 1927
Scope and Contents
Thomas Mott Osborne Memorial.
Box 30 Folder 3
McAllister, Peter F.; Forbes, Alexander; Francis, Maude
Mar. 1927
Scope and Contents
Excerpts from diary of William R. George.
Box 30 Folder 4
Antin, Mary; Dawson, Charles B.; Reed, Daniel A. (Annotations.)
Apr. 1927
Box 30 Folder 5
Dawson, Charles; Eliot, Samuel A.
Apr. 1927
Scope and Contents
Thomas Mott Osborne Memorial.
Box 30 Folder 6
Sinclair, Edmund; Murray, Homer K.; Dawson, Charles B.; Levin, Leonard S.; Hewitt, Clarence E.; Offer, George E.; Kaufman, W.H.
Apr. 1927
Box 30 Folder 7
Gerrish, Carroll
May 1927
Scope and Contents
George Junior Republic legal papers.
Box 30 Folder 8
McAllister, Peter F.; Albertson, Henry H.
Jun. - Jul.1927
Scope and Contents
American Birth Control League.
Box 30 Folder 9
Gerrish, Carroll; Brown, Sibyl Clement
May - Jul.1927
Box 30 Folder 10
Smith, Jacob G.
Aug. 1927
Scope and Contents
George Junior Republic legal cases.
Box 30 Folder 11
Kirkland, J.B.; Forbes, Alexander
Sept. 1927
Scope and Contents
"First Junior Municipality" by J. Bert Wilson.
Box 30 Folder 12
Eliot, Samuel A.; Smith, Jacob G.; Cosgrove, C.S.; George, Mary B.; Dapping, William O.
Oct. 1927
Scope and Contents
Thomas Mott Osborne Memorial; George Junior Republic legal cases.
Box 30 Folder 13
Hurley, John W.
Nov. 1927
Scope and Contents
House Fund Subscription List.
Box 30 Folder 14
Kirkland, J.B.; Smith, Jacob G.; Howland, Emily
Nov. 1927
Box 30 Folder 15
Smith, Jacob G.; Kirkland, J.B.
Dec. 1927
Scope and Contents
Report cards.
Box 30 Folder 16
Untitled article by William R. George concerning civic and economic matters. (Annotations.)
1927
Box 30 Folder 17
Smith, Jacob G.; Welling, Richard; Hotchkiss, Willard E.
Aug. - Dec.1927
Box 30 Folder 18
Hotchkiss, Willard E.; Cosgrove, C.S.
Jan. - Feb.1928
Box 30 Folder 19
Balch, Katharine T.; Freeborn, Malcolm J.; Smith, Jacob G.
Mar. 1928
Scope and Contents
Child Labor Amendment; National Consumers' League.
Box 30 Folder 20
Henry, Lillian E.
Apr. 1928
Scope and Contents
Untitled article by William R. George on the social welfare movement; George Junior Republic legal papers.
Box 30 Folder 21
Tatnall, Samuel W.
Jan. - Apr.1928
Scope and Contents
Untitled article by William R. George on the social welfare movement; Untitled article by William R. George concerning the age of minors.
Box 30 Folder 22
Tatnall, Samuel W.
May 1928
Scope and Contents
"Three Meetings" by William R. George. (Annotations.)
Box 30 Folder 23
Jansen, Roy; Kelley, Thomas J.
Jun. - Jul.1928
Box 30 Folder 24
Strain, John D.
Aug. 1928
Box 30 Folder 25
Tatnall, Samuel W.; Strain, John D.
May - Aug.1928
Scope and Contents
"Youth and Economics"; "Brief Lines on My Social Readjustment Scheme" and untitled article by William R. George.
Box 30 Folder 26
Kirkland, J.B.; Strain, John D.
Sept. - Oct.1928
Box 30 Folder 27
Book drafts
Nov. 1928
Box 31 Folder 1
Daley, Mark; Jung, Harry A.
Nov. 1928
Box 31 Folder 2
Smith, Jacob G.; Kirkland, J.B.; Dapping, William O.; Schoonmaker, Hubert
Dec. 1928
Scope and Contents
Republic financial arrangements.
Box 31 Folder 3
Dapping, William O.
1928
Scope and Contents
"Principles of the George Junior Republic" by William R. George.
Box 31 Folder 4
"The George Junior Republic."
Nov. - Dec.
Box 31 Folder 5
Smith, Jacob G.; Hurlbut, David H. (Annotations.)
Jan. 1929
Box 31 Folder 6
King, Asa C.
Feb. 1929
Scope and Contents
Appraisal of property owned by William R. George.
Box 31 Folder 7
Cray, Edward D.
Feb. 1929
Scope and Contents
George Junior Republic legal papers.
Box 31 Folder 8
Stowe, Lyman Beecher; Welling, Richard; Schoonmaker, Hubert; Strain, John D.
Mar. 1929
Scope and Contents
George Junior Republic finances.
Box 31 Folder 9
Cummings, Kate; McAllister, Peter F.
Mar. 1929
Scope and Contents
George Junior Republic legal rules.
Box 31 Folder 10
Miller, Gerrit Smith; Cray, Edward D.; Forbes, Alexander; Strain, John D. (Annotations.)
Mar. 1929
Box 31 Folder 11
Cummings, Kate; Clark, Betty Greene; Forbes, Alexander
Mar. 1929
Box 31 Folder 12
Cummings, Kate; LeRoy, Harris G.; Smith, Jacob G.; Dapping, William O.; LeRoy, Betty; Bartol, Leah
Mar. 1929
Box 31 Folder 13
Miller, Hervey E.; Miller, Gerrit Smith; King, Edward M.
Mar. 1929
Box 31 Folder 14
Strain, John D.; Cummings, Kate; Parker, John A.
Mar. 1929
Box 31 Folder 15
LeRoy, Betty; Smith, Jacob G.; McAllister, Peter F.; Johnson, Mollie J.; Albertson, Henry H.; Welling, Richard
Mar. 1929
Box 31 Folder 16
Judge, George E.; Smith, Jacob G.
Jan. - Mar.1929
Box 31 Folder 17
Cummings, Kate
Apr. 1929
Box 31 Folder 18
Cummings, Kate; Strain, John D.
Apr. 1929
Box 31 Folder 19
Reed, Daniel A.; Bartol, Leah; Cummings, Kate; Hotchkiss, Willard E.
Apr. 1929
Box 31 Folder 20
Judge, George E.; Cummings, Kate
Apr. 1929
Box 31 Folder 21
Strain, John D.; McAllister, Peter F.
May 1929
Box 31 Folder 22
Bartol, Leah; Treman, Allan H.
May. 1929
Scope and Contents
George Junior Republic Association bond.
Box 31 Folder 23
Cummings, Kate
Jun. 1929
Box 31 Folder 24
McAllister, Peter F.
Jun. 1929
Box 31 Folder 25
Kirkland, J.B.; Miller, H. Eugene; Strain, John D.; Howland, Isabel; Searles, Frank H.
Jul. 1929
Scope and Contents
George Junior Republic bonds. (Annotations.)
Box 31 Folder 26
Lawrence, Reba
Aug. 1929
Scope and Contents
Drafts of William R. George's diary.
Box 31 Folder 27
Miller, Gerrit Smith; Strain, John D.; Kirkland, J.B.
Sept. - Oct.1929
Scope and Contents
George Junior Republic legal case.
Box 31 Folder 28
Holton, W.B.
Nov. 1929
Box 31 Folder 29
Woollcott, Alexander; Welling, Richard
Dec. 1929
Box 31 Folder 30
Osborne, Harry V.
Dec. 1929
Box 31 Folder 31
"Daddy George's New Project"; Unsworth, Mary
1929
Box 31 Folder 32
Christiancy, George A.C.; Cummings, Kate; Unsworth, Mary
1929
Box 31 Folder 33
Cummings, Kate; Bartol, Leah; Guthrie, Donald G.
Apr. - Dec.1929
Scope and Contents
Untitled article by William R. George concerning the principles of a Junior Republic.
Box 31 Folder 34
Book drafts by William R. George
1929
Box 32 Folder 1
Forbes, Alexander; Kirkland, J.B.; Faryolo, Vito; Forbes, W. Cameron; Levin, Leonard S.
Jan. 1920
Box 32 Folder 2
Kirkland, J.B.; Welling, Richard; Smith, Jacob G.; Stowe, Lyman Beecher; Large, Harold; Strain, John D.; LeRoy, Harris G.
Feb. - Mar.1930
Box 32 Folder 3
Strain, John G.; Forbes, Alexander; Kirkland, J.B.; McGraw, Ivan C.; Stowe, Lyman Beecher
Apr. 1930
Scope and Contents
George Junior Republic bonds.
Box 32 Folder 4
Dapping, William O.
May 1930
Box 32 Folder 5
Christiancy, George A.C.; London, Jack; Beach, William G.; Dapping, William O.
Jun. 1930
Box 32 Folder 6
Edith George and Malcolm J. Freeborn wedding
Jul. 1930
Box 32 Folder 7
Fleming, Grace Cornell
Aug. 1930
Box 32 Folder 8
Schoonmaker, Hubert
Sept. 1930
Scope and Contents
Agenda of helpers' meeting; New York Urban League.
Box 32 Folder 9
LaMarche, George
Oct. 1930
Box 32 Folder 10
Freeborn, Edith G.; Smith, Jacob G.; Hotchkiss, Irene
Nov. 1930
Scope and Contents
League for the Promotion of Civic and Economic Responsibilities.
Box 32 Folder 11
Addison, William Marlborough
Dec. 1930
Scope and Contents
Letter from William R. George to the Executive Committee of the George Junior Republic Association; Constitution and By-laws of the National Association of Junior Republics.
Box 32 Folder 12
Autobiographical statement of William R. George; Untitled article by William R. George concerning religion at George Junior Republic
1930
Box 32 Folder 13
"History in Brief of Things from the Time of Founding the Junior Republic to the Years 1930 or 1931" dictated by William R. George
1930
Box 32 Folder 14
Autobiographical statement and untitled writings by William R. George
1930
Box 32 Folder 15
Untitled writing by William R. George
1930
Box 32 Folder 16
"History of Self-Government."
1930
Box 32 Folder 17
Draft concerning the Phalanx; "The George Junior Republic and Ten Sociological Projects that it Suggests."
Mar. - Dec.1930
Box 32 Folder 18
Smith, Jacob G.
Jan. 1931
Scope and Contents
Agenda for Executive Committee meeting; Transcript of radio address by William R. George. (Annotations.)
Box 32 Folder 19
Merle-Smith, Kate Van Santvoord; Henry, Lillian
Feb. 1931
Box 32 Folder 20
Forbes, Alexander; Merle-Smith, Kate Van Santvoord
Mar. - Apr.1921
Box 32 Folder 21
Town Hall Club
May 1931
Box 32 Folder 22
Forbes, Alexander; Hotchkiss, Willard E.; Stowe, Lyman Beecher; Levin, Leonard S.; Franklin, Ruford; Baldwin, Summerfield; Shoemaker, Elizabeth T.
Jun. 1931
Scope and Contents
Insurance proxies.
Box 32 Folder 23
Freeborn, Edith G.; Fowler, Margaret B.
Jul. 1931
Box 32 Folder 24
Forbes, Alexander; Hotchkiss, Willard E.
Aug. - Sep.1931
Scope and Contents
New York Urban League.
Box 32 Folder 25
"Revelations of a Social Laboratory on the Negro Social Doctor." (Annotations.)
Oct. 1931
Box 32 Folder 26
"The Revelation of a Social Laboratory."
Oct. 1931
Box 32 Folder 27
Hurley, John W.; Strain, Josephine; Offer, George E.
Oct. 1931
Scope and Contents
National Child Welfare Association. (Annotations.)
Box 32 Folder 28
Hubert, James H.; George, Orra K.; Holden, Arthur C.; Freeborn, Edith G.; Longan, Lou-Eva; Stoddart, Bessie D.
Nov. 1931
Box 32 Folder 29
Guthrie, Donald; McAllister, Peter F.; Hamilton, R.L.
Nov. 1931
Scope and Contents
Diet and regime pertaining to illness of William R. George.
Box 32 Folder 30
McReynolds, M.F.; Osborne, Charles D.; McAllister, Peter F.; Freeborn, Malcolm J.
Dec. 1931
Scope and Contents
Phalanx.
Box 32 Folder 31
Untitled article by William R. George concerning George Junior Republic; "The Ten Projects"; Phalanx
1931
Box 32 Folder 32
Woollcott, Alexander
1931
Scope and Contents
Plan of Activities for the Phalanx; Constitution of the Phalanx; List of endorsements concerning George Junior Republic by several well-known figures.
Box 32 Folder 33
List of Phalanx members; Untitled article by William R. George concerning George Junior Republic
1931
Box 32 Folder 34
Typescript of a talk by William R. George
1931
Box 32 Folder 35
Draft of article for Encyclopedia Britannica; Phalanx
1931
Box 33 Folder 1
Levin, Milton
Jan. 1932
Scope and Contents
United States Society.
Box 33 Folder 2
Searles, Frank A.; LeRoy, Harris G.
Feb. 1932
Box 33 Folder 3
Forbes, Alexander
Feb. 1932
Scope and Contents
(Annotations.)
Box 33 Folder 4
Lusk, Clayton R.; Smith, Jacob G.
Mar. 1932
Scope and Contents
George Junior Republic legal cases.
Box 33 Folder 5
Hughes, Charles E.; Jackson, Lorna Cooper
Mar. 1932
Scope and Contents
National Institute of Social Sciences; Autobiographical note by William R. George.
Box 33 Folder 6
Perottino, Terziana; Eaker, Arthur T.; Stoddart, Evelyn L.; Burkholder, Horace C.; Freeborn, Edith G.
Apr. 1932
Box 33 Folder 7
Kashmer, Anne
Jan. - Apr.1932
Box 33 Folder 8
Freeborn, Edith G.; Lusk, Clayton R.
May 1932
Scope and Contents
National Institute of Social Sciences.
Box 33 Folder 9
Lusk, Clayton R.; Guthrie, Donald; Levin, Leonard S.; Christiancy, George A.C.
May 1932
Scope and Contents
National Institute of Social Sciences.
Box 33 Folder 10
Rodier, Roscoe; Freeborn, Edith G.; Garimaldi, Edward
Jun. 1932
Scope and Contents
George Junior Republic Alumni Association; Phalanx.
Box 33 Folder 11
Morter, Floyd E.; Freeborn, Edith G.; Urquhart, Donald T.; Welling, Richard
Jun. 1932
Scope and Contents
Phalanx; National Institute of Social Sciences.
Box 33 Folder 12
Freeborn, Edith G.; Hotchkiss, Willard E.; Osborne, Charles D.; Osborne, Charles D.; Martin, Darwin S.
Jul. 1932
Scope and Contents
Phalanx; National Institute of Social Sciences.
Box 33 Folder 13
Freeborn, Edith G.; Urquhart, Donald T.
Jul. 1932
Scope and Contents
George Junior Republic Alumni Association; National Institute of Social Sciences.
Box 33 Folder 14
Freeborn, Edith G.; Martin, Darwin D.; Urquhart, Donald T.; Dapping, William O.; Fox, William L.
Aug. 1932
Box 33 Folder 15
Freeborn, Edith G.; Urquhart, Donald T. (Annotations.)
Sept. 1932
Box 33 Folder 16
Freeborn, Edith G.; Urquhart, Donald T.; Langsam, Julia S.; Kinane, John J.
Sept. 1932
Box 33 Folder 17
Untitled autobiographical chapter by William R. George
Jan. - Aug.1932
Box 33 Folder 18
Draft of a chapter by William R. George concerning Phalanx and the George Junior Republic
Sept. 1932
Box 33 Folder 19
Hahn, Rosina; Kane, Edward; Cummings, Kate; Tompkins, Elmer E.; Daly, Mark A.
Oct. 1932
Box 33 Folder 20
Kinane, John J.
Oct. 1932
Box 33 Folder 21
Levy, Aaron; Hay, Woodhull; Freeborn, Edith G.; Crinnion, Edward T.
Nov. 1932
Scope and Contents
Proposed Junior Municipality in Syracuse, N.Y.
Box 33 Folder 22
Urquhart, Donald T.; Freeborn, Edith G.; Forbes, Alexander
Nov. 1932
Scope and Contents
Letters to Curtis Reese and others discussing alumni and George family.
Box 33 Folder 23
Chapter drafts by William R. George
Oct. - Nov.1932
Box 33 Folder 24
Smith, Jacob G.; Urquhart, Donald T.; Stebbins, Agnes N.; Cummings, Kate
Dec. 1932
Scope and Contents
Proposed Warner Brothers Pictures, Inc. movie called "Junior Republic."
Box 33 Folder 25
Witmark, Isador; Forbes, Alexander; Smith, Jacob G.; Freeborn, Edith G.; King, Ruth
Dec. 1932
Scope and Contents
Letter from William R. George to Warner Brothers Pictures, Inc.
Box 33 Folder 26
Freeborn, Edith G.
Dec. 1932
Scope and Contents
Untitled article by William R. George.
Box 33 Folder 27
Freeborn, Edith G.; Guthrie, Donald; Hurley, John W.
Dec. 1932
Scope and Contents
"The Social Doctor and the Social Sanitarium." (Annotations.)
Box 33 Folder 28
Freeborn, Edith G.; London, Jack
1932
Scope and Contents
Letter to ex-citizens from Edith G. Freeborn; Lists of alumni and Phalanx members; Untitled articles by William R. George concerning the Phalanx and social service; Phalanx.
Box 33 Folder 29
Witmark, Isador; Freeborn, Edith G.
Dec. 1932
Scope and Contents
Warner Brothers Pictures, Inc.; Untitled articles by William R. George concerning Syracuse, N.Y. as a social laboratory.
Box 33 Folder 30
Cummings, Kate; Rodier, Roscoe; Urquhart, Donald T.; Thomas, Lowell
Jan. 1933
Scope and Contents
"The Adult Minor."
Box 33 Folder 31
Edison, Charles
Jan. 1933
Scope and Contents
Untitled article by William R. George.
Box 33 Folder 32
Welling, Richard
Jan. 1933
Scope and Contents
National Self Government Committee, Inc.; Excerpt from diary of William R. George.
Box 33 Folder 33
Cummings, Kate; Hodge, Gertrude; Lusk, Clayton R.
Jan. 1933
Box 33 Folder 34
Kashmer, Anne; Guthrie, Donald; King. Ruth
Feb. 1933
Scope and Contents
George Junior Republic Bar Examination; "The Men of Tomorrow are the Men of Today"; Untitled article by William R. George concerning the 1914 events at the George Junior Republic.
Box 33 Folder 35
LeRoy, Harris G.; Hotchkiss, Willard E.; King, Ruth; Miller, Hervey E.; Dixey, Thomas
Feb. 1933
Scope and Contents
Cornell Liberal Club.
Box 33 Folder 36
Kinane, John J.
Feb. 1933
Scope and Contents
"The Junior Governmental Plan" by Malcolm J. Freeborn.
Box 33 Folder 37
Richards, Harry E.; Stoddart, Bessie D.
Mar. 1933
Scope and Contents
Military Training Camps Association; "The Story of the Massachusetts Cottage" by William R. George.
Box 34 Folder 1
Hadley, Edwin M.
Apr. 1933
Scope and Contents
The Paul Reveres; Child Labor Amendment; Untitled article by William R. George concerning Bishop Henry C. Potter and worship services at the George Junior Republic.
Box 34 Folder 2
Richards, Harry E.; Cummings, Kate; Kinane, John J.
Apr. 1933
Scope and Contents
"Suggestions for Junior Republic at Freeville, N.Y."; The Paul Reveres; "Eleven Projects of the League."
Box 34 Folder 3
Carter, William; Smith, Jacob G.; Kinane, John, J.; Guthrie, Donald; Forbes, Alexander; Freeborn, Edith G.
May 1933
Scope and Contents
Committee on American Education; Friends of the Soviet Union; "Plans for a Large Scale Method of Democratic Training for Youth" by Malcolm J. Freeborn.
Box 34 Folder 4
Cummings, Kate; Kinane, John J.
Jun. 1933
Scope and Contents
Junior Crusaders; The Paul Reveres.
Box 34 Folder 5
Kinane, John J.; Freeborn, Edith G.; LeRoy, Harris G.
Jun. 1933
Scope and Contents
Untitled article by William R. George concerning the crisis of policy at the George Junior Republic
Box 34 Folder 6
Freeborn, Edith G.
Jan. - May1933
Scope and Contents
Warner Brothers Pictures, Inc.; "An Explanation" by William R. George concerning the Phalanx and other organizations; "The Ten Projects"; Letter from William R. George to the Freeborns about the Phalanx and relevant causes; Phalanx
Box 34 Folder 7
Untitled article by William R. George; "What is a Junior Republic?"
Jun. 1933
Box 34 Folder 8
Vredenburg, Edward; Hadley, Edwin M.; Lincoln, Alexander; Van Tassel, Dorothy; Balch, Katherine T.
Jul. 1933
Scope and Contents
The Paul Reveres; Sentinels of the Republic!
Box 34 Folder 9
Dapping, William O.; Urquhart, Donald T.; Osborne, Lithgow; McGraw, Ivan C.
Aug. 1933
Scope and Contents
Letter by William R. George to New York Times; League of Adult Minors.
Box 34 Folder 10
Crinnion, Edward T.; Freestone, Fred
Aug. 1933
Scope and Contents
Child Labor Amendment.
Box 34 Folder 11
Kirkland, J.B.; Crinnion, Edward T.; Broadhurst, Iva
Sept. 1933
Scope and Contents
"Change in Junior Republic" by William R. George; League of Adult Minors.
Box 34 Folder 12
Kinane, John J.; Crinnion, Edward T.; Armstrong, Clarence
Sept. 1933
Scope and Contents
Letter to Phalanx members; Child Labor Amendment; League of Adult Minors.
Box 34 Folder 13
Armstrong, Clarence; Kinane, John J.; Crinnion, Edward T.; Sabo, Clara
Sept. 1933
Scope and Contents
"Youth Stands His Ground" by John J. Kinane; The Paul Reveres; Child Labor Amendment.
Box 34 Folder 14
Crinnion, Edward T.; Cummings, Kate; Balch, Katherine T.; Sabo, Clara; Kinane, John J.
Oct. 1933
Scope and Contents
Sentinels of the Republic !; Untitled article by William R. George concerning adult minors; Child Labor Amendment.
Box 34 Folder 15
Rodier, Roscoe; Crinnion, Edward T.; Balch, Katherine T.; Kinane, John J.; Freeborn, Malcolm J.; Barnum, Jerome D.
Oct. 1933
Scope and Contents
Phalanx; Child Labor Amendment; Junior Municipality.
Box 34 Folder 16
Barnum, Jerome D.; Crinnion, Edward T.; Kinane, John J.; Freeborn, Edith G.
Oct. 1933
Scope and Contents
Child Labor Amendment
Box 34 Folder 17
Kirkland, Eleanor G.; Balch, Katherine T.; Barnum, Jerome D.; Freeborn, Malcolm J.
Nov. 1933
Scope and Contents
Child Labor Amendment; Letter from Malcolm J. Freeborn to William R. George concerning Donald Urquhart's administration of the George Junior Republic.
Box 34 Folder 18
Barnum, Jerome D.; Kilbreth, Mary G.
Nov. 1933
Scope and Contents
Child Labor Amendment.
Box 34 Folder 19
Barnum, Jerome D.; Kilbreth, Mary G; Buckley, Charles H.; Crinnion, Edward T.; Daly, Mark A.
Dec. 1933
Box 34 Folder 20
Kinane, John J.; Peck, Grace B.; Butler, Nicholas Murray; Kirkland, Eleanor G.; Crinnion, Edward T.
Dec. 1933
Scope and Contents
League of Women Voters; Untitled article by William R. George on the Child Labor Amendment.
Box 34 Folder 21
Oliver, Adele Colson
1933
Scope and Contents
"An American Youth Republic" by Erich Vowes; Constitution of the League of Adult Minors; Untitled article by William R. George detailing history of his objection to the Child Labor Amendment.
Box 34 Folder 22
League of Adult Minors; Untitled article by William R. George; Rules and penalties at the George Junior Republic; Child Labor Amendment
1933
Box 34 Folder 23
Kinane, John J.
1933
Scope and Contents
Untitled article by William R. George.
Box 34 Folder 24
Van Tassel, Dorothy
Jul. - Sep.1933
Scope and Contents
"Change in Junior Republic"; Address by Nicholas Murray Butler.
Box 34 Folder 25
Kinane, John J.; Van Tassel, Dorothy
Oct. - Dec.1933
Scope and Contents
Untitled articles by William R. George concerning adult minors and the George Junior Republic.
Box 34 Folder 26
Kinane, John J.; McClellan, William F.; Kilbreth, Mary G.; Butler, Nicholas Murray; Sabo, Clara; Broadhurst, Iva
Jan. 1934
Scope and Contents
Child Labor Amendment.
Box 34 Folder 27
Crinnion, Edward T.; Kilbreth, Mary G.; Andrews, Lenore; Hodge, Gertrude
Jan. 1934
Scope and Contents
Child Labor Amendment.
Box 34 Folder 28
Kinane, John J.; Talk by William R. George on the Child Labor Amendment
Jan. 1934
Box 34 Folder 29
Crinnion, Edward T.; Barnum, Jerome D.; Guthrie, William D.; Rosenthal, Max
Feb. 1934
Scope and Contents
Child Labor Amendment; National Committee for the Protection of Child, Family, School and Church.
Box 34 Folder 30
Miller, Gerrit Smith; Kilbreth, Mary G.; Edmunds, Sterling E.
Feb. 1934
Scope and Contents
"A Civic Training Program for the Adult Minor."
Box 34 Folder 31
Sabo, Clara; Crinnion, Edward T.; Farrand, Livingston; Kinane, John J.; Hahn, Rosina
Feb. 1934
Scope and Contents
National Committee for the Protection of Child, Family, School and Church; Child Labor Amendment.
Box 34 Folder 32
Farrand, Livingston; Barrett, Josephine; Guthrie, William D.; Burden, Henry; Fish, Hamilton; Stebbins, Agnes
Mar. 1924
Scope and Contents
Child Labor Amendment; Constitution of the League of Adult Minors.
Box 34 Folder 33
Sampson, Hazel W.; Zalkan, Melvin C.; Albertson, Henry H.; Kilbreth, Mary G.; Stebbins, Agnes.
Mar. 1934
Scope and Contents
Child Labor Amendment; George Junior Republic court case; Sentinels of the Republic! (Annotations.)
Box 34 Folder 34
Dreyfus, Fred J.; Sabo, Clara; Stebbins, Agnes; Torbert, H.G.; Barnum, Jerome D.; Crinnion, Edward T.
Mar. 1934
Scope and Contents
Sentinels of the Republic!
Box 34 Folder 35
Latorraca, Theresa; Kilbreth, Mary G.; Welling, Richard; Guthrie, William D.; Butler, Nicholas Murray; Crinnion, Edward T.; McCormick, John T.; Wilson, Albert H.; London, Jack
Apr. 1934
Scope and Contents
Child Labor Amendment; "To All Those Interested in Our Boys and Girls" by Charles V. Hoffman.
Box 34 Folder 36
Sabo, Clara; Kinane, John J.; Sargent, Noel; Gerrish, Donald H.; Kilbreth, Mary G.; Rodier, Roscoe
Apr. 1934
Scope and Contents
Address by Edward T. Crinnion; Child Labor Amendment.
Box 34 Folder 37
Kinane, John J.; Hoffman, Charles V.; Lowrie, Sarah D.
May 1934
Scope and Contents
Boys' Brotherhood Republic.
Box 35 Folder 1
Sargent, Noel; McCormick, John F.; Stone, J. Sumner; Edmunds, Stanley E.
Jun. 1934
Scope and Contents
"Notes on Biography of William R. George"; Child Labor Amendment. (Annotations.)
Box 35 Folder 2
Barnum, Jerome D.; Kinane, John J.
Jun. 1924
Scope and Contents
Child Labor Amendment. (Annotations.)
Box 35 Folder 3
Welling, Richard; LeRoy, Harris G.; Rosenthal, Max; Sargent, Noel
Jul. 1934
Scope and Contents
Untitled article by William R. George concerning Child Labor Amendment. (Annotations.)
Box 35 Folder 4
Lusk, Clayton R.; Freeborn, Edith G.; Jung, Harry A.; Kinane, John J.; Sargent, Noel; McFarland, J. Horace
Aug. 1934
Scope and Contents
The Adult Minor Governmental Program; American Vigilant Intelligence Federation; Child Labor Amendment.
Box 35 Folder 5
Sabo, Clara; Kinane, John J.; Stutz, Harry
Jan. - Jul.1934
Box 35 Folder 6
Draft by William R. George
Aug. 1934
Box 35 Folder 7
Sargent, Noel; Kinane, John J.
Sept. 1934
Box 35 Folder 8
Curtice, Jesse P.; Kinane, John J.; Miller, Gerrit Smith
Oct. 1934
Box 35 Folder 9
McFarland, J. Horace; Sabo, Clara
Nov. 1934
Box 35 Folder 10
DeArmas, Nico; Hahn, Rosina; Freeborn, Edith G.; Reiman, Walter
Dec. 1934
Scope and Contents
The Paul Reveres.
Box 35 Folder 11
Kinane, John J.
1934
Scope and Contents
American Youth Congress; Constitution of the League of Adult Minors; George Junior Republic court case; "The Community and Youth Problems" by Malcolm J. Freeborn; "What Is the Junior Municipality?"
Box 35 Folder 12
"Adult-Minor Citizenship" by Malcolm J. Freeborn; Untitled article by William R. George
1934
Box 35 Folder 13
Handwritten draft notes for books or articles by William R. George
1934
Box 35 Folder 14
McFarland, J. Horace; Smith, Jacob G.
Sept. - Dec.1934
Box 35 Folder 15
Untitled article by William R. George
1934
Box 35 Folder 16
Van Tassel, Dorothy; Broadhurst, Iva; Sabo, Clara
Jan. 1925
Scope and Contents
Untitled article by William R. George.
Box 35 Folder 17
Sabo, Clara; Miller, Hervey E; Tobin, Charles J.; Guthrie, William D; Edmunds, Stanley E.
Jan. 1935
Box 35 Folder 18
Sargent, Noel; Torbert, H.G.; Freeborn, Edith G.
Feb. 1935
Scope and Contents
"To the Executive Committee of the George Junior Republic Association, Inc." and "Participation in Government by the Adult Minor" by Malcolm J. Freeborn; Child Labor Amendment.
Box 35 Folder 19
Urquhart, Donald T.; McFarland, J. Horace
Feb. 1935
Box 35 Folder 20
London, Jack; LeRoy, Harris G.; Osborne, Charles D.; Osborne, Thomas Mott; Kauffman, Robert B.; Freeborn, Malcolm J.
Mar. 1935
Box 35 Folder 21
Latorraca, Theresa; Forbes, Alexander; Urquhart, Donald T.
Apr. 1935
Box 35 Folder 22
Van Tassel, Dorothy
May 1935
Box 35 Folder 23
Smith, Jacob G.
May 1935
Box 35 Folder 24
Freeborn, Edith G. (Annotations.)
Jun. 1935
Box 35 Folder 25
Freeborn, Edith G.; Dayton, George M.; Welling, Richard
Jun. 1935
Scope and Contents
Letter from William R. George to the Freeborns.
Box 35 Folder 26
Freeborn, Edith G.; Forbes, Alexander; Barnum, Jerome D.; Rexford, Frank A; Reed, Daniel A.; Lehman, Herbert H.; Welling, Richard
Jul. 1935
Scope and Contents
Letter from William R. George to the Freeborns; California George Junior Republic.
Box 35 Folder 27
Kirkland, J.B.; Sabo, Clara; Rockwell, Vera C.
Jul. 1935
Scope and Contents
William R. George's resignation from the Board of Trustees of the George Junior Republic.
Box 35 Folder 28
Rockwell, Vera C.; Crinnion, Edward T.
Jul. 1935
Scope and Contents
American Liberty League.
Box 35 Folder 29
Benjamin, Arthur; Sargent, Noel; Rockwell, Vera C.; Guthrie, Donald
Jul. 1935
Box 35 Folder 30
Stowe, Lyman Beecher; Benjamin, Arthur; Hotchkiss, Willard E.; Kinane, John J.; Rockwell, Vera C.; Forbes, Alexander
Aug. 1935
Box 35 Folder 31
Forbes, Alexander; Smith, Jacob G.; McAllister, Peter F.
Aug. 1935
Scope and Contents
"A Righteous Cause Founded on Justice Must Live"; Untitled article by William R. George about George Junior Republic.
Box 35 Folder 32
Kinane, John J.
Aug. 1935
Scope and Contents
Untitled writings by William R. George.
Box 35 Folder 33
Rexford, Frank A.
Feb. - Jun.1935
Box 35 Folder 34
Forbes, Alexander
Jul. 1935
Scope and Contents
Untitled article by William R. George.
Box 36 Folder 1
Smith, Jacob G.; Rockwell, Vera C.
Sept. 1935
Box 36 Folder 2
Forbes, Alexander; Freeborn, Malcolm J.; Kinane, John J.; Rockwell, Vera C.
Sept. 1935
Box 36 Folder 3
Urquhart, Donald T.
Oct. 1935
Scope and Contents
"Autobiography" by William R. George.
Box 36 Folder 4
Forbes, Alexander; Coyle, Philip J.; Kinane, John J.; Rockwell, Vera C.
Oct. 1935
Box 36 Folder 5
Kirkland, Eleanor G.; Rockwell, Vera C.; Weston, Emma
Nov. 1935
Box 36 Folder 6
Rockwell, Vera C.; McCormick, John F.
Nov. 1935
Box 36 Folder 7
Forbes, Alexander; McCormick, John F.; Sabo, Clara
Dec. 1935
Scope and Contents
Notes by Malcolm J. Freeborn concerning William R. George and property sale at George Junior Republic.
Box 36 Folder 8
Rockwell, Vera C.; Offer, George E.
Dec. 1935
Scope and Contents
Map of George family homestead.
Box 36 Folder 9
Rockwell, Vera C.; Forbes, Alexander
Aug. - Nov.1935
Scope and Contents
Untitled writings by William R. George.
Box 36 Folder 10
Untitled writings by William R. George
Dec. 1935
Box 36 Folder 11
"My Life" and autobiographical notes by William R. George
1935
Box 36 Folder 12
"The Adult Minor," drafts and notes
1935
Box 36 Folder 13
McCormick, John F.; Kinane, John J.; Freeborn, Malcolm J.; McAllister, Peter F.; Dicker, Martin
Jan. 1936
Box 36 Folder 14
Forbes, Alexander; Dicker, Martin; Rockwell, Vera C.
Jan. 1936
Box 36 Folder 15
Rockwell, Vera C.; Kirkland, Eleanor G.; Crinnion, Edward T.; Dicker, Martin
Feb. 1936
Box 36 Folder 16
King, Edward M.; Smith, Jacob G.; Dicker, Martin
Feb. 1926
Box 36 Folder 17
McAllister, Peter F.; Rockwell, Vera C.
Feb. 1936
Scope and Contents
Legal agreement between the George Junior Republic Association and William R. and Esther B. George.
Box 36 Folder 18
Latorraca, Theresa; Rockwell, Vera C.; Morse, Elizabeth L.; Welling, Richard
Mar. 1936
Box 36 Folder 19
Rockwell, Vera C.
Mar. 1936
Scope and Contents
League of Adult Minors; "Day by Day"; "Concerning Child Labor Amendment."
Box 36 Folder 20
Freeborn, Malcolm J.; Rockwell, Vera C.
Mar. 1936
Scope and Contents
"The Proposed Child Labor Amendment" by William R. George.
Box 36 Folder 21
Crinnion, Edward T.; Rockwell, Vera C.
Apr. 1936
Scope and Contents
"A Republic," and "The Social Order" by William R. George. (Annotations.)
Box 36 Folder 22
Robbins, Jack. (Annotations.)
Apr. 1936
Box 36 Folder 23
Stowe, Lyman Beecher; Rockwell, Vera C.; Smith, Jacob G.; Burns, John C.; Freeborn, Edith G. (Annotations.)
Apr. 1936
Box 36 Folder 24
Freeborn, Edith G.; Sabo, Clara; Latorraca, Theresa. (Annotations.)
Apr. 1936
Box 36 Folder 25
Hurley, John W.; Sargent, Noel; Welling, Richard; Miller, Gerrit Smith; LeRoy, Betty. (Annotations.)
Apr. 1936
Box 36 Folder 26
Kirkland, J.B.; Broadhurst, Iva; Donlon, Mary H.; Strain, John D.
Apr. 1936
Scope and Contents
Sympathy correspondence; Ithaca Journal obituary. (Annotations.)
Box 36 Folder 27
Sympathy correspondence. (Annotations.)
Apr. 1936
Box 36 Folder 28
Franklin, Ruford
Apr. 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 36 Folder 29
Forbes, Alexander,
Apr. 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 36 Folder 30
Sabo, Clara; Kirkland, Eleanor G.; Guthrie, Donald
Apr. 1936
Scope and Contents
Untitled article by William R. George; Sympathy correspondence. (Annotations.)
Box 36 Folder 31
Rodier, Roscoe
Feb. - Mar.1936
Scope and Contents
Autobiographical notes by William R. George.
Box 36 Folder 32
Sympathy telegrams. (Annotations.)
Apr. 1936
Box 37 Folder 1
Kirkland, J.B.
May 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 37 Folder 2
Albertson, Henry H.; Kirkland, Eleanor G.
May 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 37 Folder 3
Dicker, Martin; Sargent, Noel; Stoddart, Bessie D.
May 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 37 Folder 4
Dicker, Martin
May 1936
Scope and Contents
Sympathy correspondence. (Annotations.)
Box 37 Folder 5
Broadhurst, Iva; Freeborn, Edith G.; Dawson, Charles B.; LeRoy, Harris G.; Bartol, Leah; Gauffin, Einar
May 1936
Box 37 Folder 6
Bartol, Leah; Smith, Jacob G.; Stowe, Lyman Beecher; Kirkland, Eleanor G. (Annotations.)
Jun. 1936
Box 37 Folder 7
Stowe, Lyman Beecher; Forbes, Alexander; Kirkland, Eleanor G.
Jun. 1936
Box 37 Folder 8
LeRoy, Betty; Kinane, John J.; McClelland, Pauline Brooks; Freeborn, Edith G.; Miller, Gerrit Smith; Stowe, Lyman Beecher; Rockwell, Vera C.; Forbes, Alexander; Smith, Jacob G.
Jul. 1936
Scope and Contents
Esther B. George's letters to participants in memorial service to William R. George; Vera C. Rockwell correspondence pertaining to the preparation of The Adult Minor by William R. George; National Association of Junior Republics.
Box 37 Folder 9
Memorial Address by Jacob G. Smith; Daddy George Memorial Committee; Address by Alexander Forbes; :Daddy George as Patriot" by Lyman Beecher Stowe. (Annotations.)
Jul. 1936
Box 37 Folder 10
Memorial Addresses by Lyman Beecher Stowe and Jacob G. Smith
Jul. 1936
Box 37 Folder 11
Morse, Charles E.; King, Ruth; Stowe, Lyman Beecher; King, Edward M.; Smith, Jacob G.; Forbes, Alexander; Rockwell, Vera C. (Annotations.)
Aug. 1936
Box 37 Folder 12
Rockwell, Vera C.; Smith, Jacob G.; Dicker, Martin; Morse, Charles E. (Annotations.)
Sept. - Oct.1936
Box 37 Folder 13
Dicker, Martin; Smith, Jacob G.; Hotchkiss, Willard E.; Hotchkiss, Irma H. (Annotations.)
Nov. 1936
Box 37 Folder 14
Dwight, Richard E.; Rockwell, Vera C.; Smith, Jacob G.; Stoddart, Bessie D.
Dec. 1936
Box 37 Folder 15
Rockwell, Vera C.
1936
Scope and Contents
Daddy George Memorial Fund; "Socialism in Religion."
Box 37 Folder 16
Kinane, John J.; Smith, Jacob G.; Dicker, Martin; Rockwell, Vera C.; Hotchkiss, Willard E.
May - Sep.1936
Box 37 Folder 17
Kinane, John J.; Hotchkiss, Willard E.
Oct. - Dec.1936
Scope and Contents
William R. George funeral callers, arrangements.
Box 37 Folder 18
McAllister, Peter F.; Smith, Jacob G.; Rockwell, Vera C.; Broadhurst, Iva
Jan. 1937
Box 37 Folder 19
Rockwell, Vera C.; Smith, Jacob G.
Feb. 1937
Box 37 Folder 20
Smith, Jacob G.; Rockwell, Vera C.
Mar. 1937
Box 37 Folder 21
Feldman, Mary E.; Kinane, John J.; McLelland, William F.
Apr. 1937
Box 37 Folder 22
Smith, Jacob G.; Hammon, F.H.
May 1937
Box 37 Folder 23
Dawson, Charles B. (Annotations.)
May 1937
Box 37 Folder 24
Smith, Jacob G.; Kinane, John J.; Rockwell, Jacob C.
Jun. 1937
Box 37 Folder 25
Rockwell, Vera C.
Jun. 1937
Box 37 Folder 26
Smith, Jacob G.; Rockwell, Vera C.; Wickware, F.G.
Jul. 1937
Scope and Contents
F.G. Wickware correspondence pertaining to the publication of The Adult Minor by William R. George. (Annotations.)
Box 37 Folder 27
Wickware, F.G.; Rockwell, Vera C.
Aug. 1937
Box 37 Folder 28
Freeborn, Malcolm J.; Rockwell, Vera C.; Smith, Jacob G.; Wickware, F.G.
Sept. 1937
Box 37 Folder 29
Smith, Jacob G.; Rockwell, Vera C.; Freeborn, Malcolm J.
Sept. 1937
Box 37 Folder 30
Rockwell, Vera C.; Schaeffer, C. Gibson; Wickware, F.G.; Smith, Jacob G.
Sept. 1937
Box 37 Folder 31
Rockwell, Vera C.; Wickware, F.G.; Freeborn, Malcolm J.; Smith, Jacob G.; Levin, Leonard S.
Oct. 1937
Scope and Contents
William R. George death certificate.
Box 37 Folder 32
Kirkland, Eleanor G.; McCormick, John T.; Rockwell, Vera C.; Albertson, Henry H.; Strain, John D.; Weston, Emma; Welling, Richard
Nov. 1937
Box 37 Folder 33
King, Edward M.; Sargent, Noel; Osborne, Charles D.; McAllister, Peter F.; Wickware, F.G.; Bigelow, J.D.; Rockwell, Vera C. (Annotations.)
Nov. 1937
Box 37 Folder 34
Rockwell, Vera C.; Wickware, F.G.; Freeborn, Malcolm J.; Cummings, Kate
Nov. 1937
Box 38 Folder 1
Eaker, Arthur T.; Wickware, F.G.; Hurley, John W.; Broadhurst, Iva; Rockwell, Vera C.
Dec. 1937
Box 38 Folder 2
Rockwell, Vera C.; Wickware, F.G.
Feb. - Dec.1937
Scope and Contents
Book reviews.
Box 38 Folder 3
Rockwell, Vera C.; Wickware, F.G.; George, Edgar F.
Jan. - Mar.1938
Box 38 Folder 4
Smith, Jacob G.; Wickware, F.G.
Apr. - Jun.1938
Box 38 Folder 5
Albertson, Henry H.; Wickware, F.G.; King, Edward M.; Rockwell, Vera C.
Jul. 1938
Box 38 Folder 6
Wickware, F.G.; Albertson, Henry H.; LeRoy, Betty; McFarland, J. Horace
Aug. - Nov.1938
Box 38 Folder 7
Welling, Richard
Dec. 1938
Scope and Contents
George Junior Republic Alumni Association.
Box 38 Folder 8
Rockwell, Vera C.
1938
Box 38 Folder 9
Stoddart, Bessie D.; Perottino, Terziana; Welling, Richard
Jan. 1939
Box 38 Folder 10
Welling, Richard; Smith, Jacob G.; Roosevelt, Eleanor B. (Mrs. Theodore). Letter to Emma L. George concerning George Family genealogy; Untitled essay by Jacob G. Smith on self-government
Feb. 1939
Box 38 Folder 11
George, Emma L.; George, Orra Kelsey; Dawson, Charles B.; Freeborn, Edith G.; Stoddart, Bessie D.
Mar. - Apr.1939
Box 38 Folder 12
Kirkland, Eleanor G.
May 1939
Box 38 Folder 13
Wickware, F.G.; Freeborn, Edith G.; Bartol, Leah
Jun. 1939
Scope and Contents
(Annotations.)
Box 38 Folder 14
Albertson, Henry H.; Hurley, John W.; London, Jack; Freeborn, Edith G.
Jul. 1939
Scope and Contents
George Junior Republic press release; Daughters of the American Revolution; Text of memorial service.
Box 38 Folder 15
Bartol, Leah
Aug. 1939
Box 38 Folder 16
Dawson, Charles B.
Sept. 1939
Box 38 Folder 17
Forbes, Alexander; Dawson, Charles B.; Rockwell, Vera C.; Kirkland, J.B.
Oct. - Nov.1939
Scope and Contents
"Foreword to the New Pioneers" by Jacob G. Smith.
Box 38 Folder 18
Kirkland, J.B.; Broadhurst, Iva; Dawson, Charles B.; Freeborn, Edith G.
Dec. 1939
Scope and Contents
Mrs. Daddy's park.
Box 38 Folder 19
Welling, Richard
1939
Scope and Contents
Junior Republic Yell.
Box 38 Folder 20
McAllister, Peter F.; Smith, Jacob G.; Hotchkiss, Willard E.
Jan. 1940
Box 38 Folder 21
McAllister, Peter F.; Freeborn, Edith G.
Feb. 1940
Box 38 Folder 22
Albertson, Henry H.; Kirkland, Eleanor G.; Parker, John A.
Mar. 1940
Scope and Contents
(Annotations.)
Box 38 Folder 23
Freeborn, Edith G.; Rosenthal, Max
Apr. 1940
Box 38 Folder 24
Kirkland, Eleanor G.; Welling, Richard; Stowe, Lyman Beecher
May 1940
Scope and Contents
"Daddy George's New Project."
Box 38 Folder 25
Kirkland, Eleanor G.
Jun. 1940
Box 38 Folder 26
Smith, Jacob G.
Jul. 1940
Box 38 Folder 27
Kirkland, Eleanor G.
Aug. - Oct.1940
Box 38 Folder 28
King, Edward M.
Nov. 1940
Box 38 Folder 29
Barnes, Morgan; McAllister, Peter F.; Welling, Richard
Dec. 1940
Scope and Contents
George Junior Republic of Western Pennsylvania.
Box 38 Folder 30
King, Edward M.
1940
Box 38 Folder 31
Welling, Richard; Rockwell, Vera C.
Jan. 1941
Box 38 Folder 32
Sargent, Noel; Christiancy, George A.C.; Tatnall, Samuel W.; Jaeger, Herman W.
Feb. 1941
Box 38 Folder 33
Forbes, Alexander
Mar. 1941
Scope and Contents
Testimonial to William R. George by Alexander Forbes.
Box 38 Folder 34
Kirkland, Eleanor G.
Apr. - May1941
Box 38 Folder 35
Kruse, Paul J.; King, Edward M.
Jun. 1941
Box 39 Folder 1
Hotchkiss, Willard E.; Rockwell, Vera C.; Kruse, Paul J.
Jul. 1941
Scope and Contents
Testimonial to William R. George by Liberty Hyde Bailey.
Box 39 Folder 2
Knight, Arthur C.
Aug. - Sep.1941
Box 39 Folder 3
Knight, Arthur C.; Jaeger, Herman W.; Broadhurst, Iva
Oct. - Nov.1941
Box 39 Folder 4
King, Edward M.; Stawinski, Johann
Dec. 1941
Box 39 Folder 5
Sweetland, Elizabeth J.
1941
Box 39 Folder 6
A short history of the George Junior Republic by Edith G. Freeborn
1941
Box 39 Folder 7
Frame, Nat T.
Jan. 1942
Box 39 Folder 8
War correspondence between Mrs. William R. George and ex-citizens serving in the military
Jan. 1942
Box 39 Folder 9
Searles, Frank H.; Broadhurst, Iva
Feb. 1942
Scope and Contents
War correspondence.
Box 39 Folder 10
King, Edward M.; Jaeger, Herman W.
Mar. 1942
Scope and Contents
"For Daddy George" by Vera C. Rockwell; War correspondence.
Box 39 Folder 11
"Special Report to the Finance Committee of the Board of Directors - George Junior Republic" by Donald T. Urquhart, including photographs of Republic buildings
Mar. 1942
Box 39 Folder 12
War correspondence
Apr. 1942
Box 39 Folder 13
"Suggestions for Radio Interview"; War correspondence
Apr. 1942
Box 39 Folder 14
Stowe, Lyman Beecher; Broadhurst, Iva; Stawinski, Johann
May 1942
Scope and Contents
Report of the Finance Committee, George Junior Republic.
Box 39 Folder 15
Broadhurst, Iva; Stawinski, Johann
May 1942
Scope and Contents
War correspondence.
Box 39 Folder 16
Stawinski, Johann
May 1942
Scope and Contents
War correspondence.
Box 39 Folder 17
King, Edward M.
Jun. 1942
Scope and Contents
War correspondence.
Box 39 Folder 18
"Comments on George Junior Republic" by Bessie Beatty; War correspondence
Jun. 1942
Box 39 Folder 19
Jaeger, Herman W.
Jul. 1942
Box 39 Folder 20
King, Edward M.
Jul. 1942
Scope and Contents
War correspondence.
Box 39 Folder 21
Stawinski, Johann; Kinane, John J.
Aug. 1942
Scope and Contents
War correspondence.
Box 39 Folder 22
War correspondence
Sept. 1942
Box 39 Folder 23
Freeborn, Edith G.
Sept. 1942
Scope and Contents
War correspondence.
Box 39 Folder 24
War correspondence
Oct. 1942
Box 39 Folder 25
Kinane, John J.; Jaeger, Herman W.; King, Edward M.
Oct. 1942
Box 39 Folder 26
Stawinksi, Johann
Nov. 1942
Scope and Contents
War correspondence.
Box 39 Folder 27
King, Edward M.
Nov. 1942
Scope and Contents
War correspondence.
Box 39 Folder 28
War correspondence
Dec. 1942
Box 39 Folder 29
King, Edward M.; Dawson, Charles B.
Dec. 1942
Scope and Contents
War correspondence.
Box 40 Folder 1
Kashmer, Anne
1942
Box 40 Folder 2
Freeborn, Edith G.; Dapping, William O.
1942
Scope and Contents
War correspondence.
Box 40 Folder 3
Stawinski, Johann
Jan. 1943
Scope and Contents
War correspondence.
Box 40 Folder 4
War correspondence; List of ex-citizens in the Service
Jan. 1943
Box 40 Folder 5
War correspondence
Feb. 1943
Box 40 Folder 6
War correspondence
Feb. 1943
Box 40 Folder 7
War correspondence
Mar. 1943
Box 40 Folder 8
Broadhurst, Iva
Mar. 1943
Scope and Contents
War correspondence.
Box 40 Folder 9
Bird, Macey
Apr. 1943
Scope and Contents
War correspondence.
Box 40 Folder 10
War correspondence
Apr. 1943
Box 40 Folder 11
Stawinski, Johann
May 1943
Scope and Contents
War correspondence.
Box 40 Folder 12
Stawinski, Johann
May 1943
Scope and Contents
War correspondence.
Box 40 Folder 13
Stawinski, Johann
May 1943
Scope and Contents
War correspondence.
Box 40 Folder 14
King, Edward M.; Stawinski, Johann
Jun. 1943
Scope and Contents
War correspondence.
Box 40 Folder 15
Kinane, John J.
Jun. 1943
Scope and Contents
War correspondence.
Box 40 Folder 16
War correspondence
Jun. 1943
Box 40 Folder 17
King, Edward M.; Herbert, Wolcott Johnston
Jun. 1943
Scope and Contents
War correspondence.
Box 40 Folder 18
Stawinski, Johann
Jul. 1943
Scope and Contents
War correspondence.
Box 40 Folder 19
Eaker, Arthur T.; Stawinski, Johann
Jul. 1943
Scope and Contents
War correspondence.
Box 40 Folder 20
Eaker, Arthur T.; Stowe, Lyman Beecher; Smith, Jacob G.; Stawinski, Johann
Jul. 1943
Scope and Contents
War correspondence.
Box 40 Folder 21
Pyle, Enos A.; Smith, Jacob G.
Jul. 1943
Scope and Contents
Constitution of the George Junior Republic; War correspondence.
Box 40 Folder 22
Stawinski, Johann; Pyle, Enos A.; Smith, Jacob G.
Aug. 1943
Scope and Contents
War correspondence.
Box 40 Folder 23
Stawinski, Johann
Aug. 1943
Scope and Contents
War correspondence.
Box 40 Folder 24
King, Edward M.
Aug. 1943
Scope and Contents
War correspondence.
Box 40 Folder 25
Hurley, John W.; Stawinski, Johann
Aug. 1943
Scope and Contents
War correspondence.
Box 40 Folder 26
Stawinski, Johann; Marchant, Margaret Fenner Jennison
Sept. 1943
Scope and Contents
War correspondence.
Box 40 Folder 27
War correspondence
Sept. 1943
Box 40 Folder 28
Stawinski, Johann; Christiancy, George A.C.
Oct. 1943
Scope and Contents
War correspondence.
Box 40 Folder 29
War correspondence
Oct. 1943
Box 41 Folder 1
Stawinski, Johann
Nov. 1943
Scope and Contents
War correspondence.
Box 41 Folder 2
War correspondence
Nov. 1943
Box 41 Folder 3
Stawinski, Johann
Dec. 1943
Scope and Contents
War correspondence.
Box 41 Folder 4
Hurley, John W.
Dec. 1943
Scope and Contents
War correspondence.
Box 41 Folder 5
Pyle, Enos A.
1943
Scope and Contents
War correspondence.
Box 41 Folder 6
Smith, Jacob G.; Pyle, Enos A.
Jan. - Jul.1943
Scope and Contents
War correspondence.
Box 41 Folder 7
War correspondence
Aug. - Dec.1943
Box 41 Folder 8
War correspondence
Jan. 1944
Box 41 Folder 9
War correspondence
Jan. 1944
Box 41 Folder 10
Snyder, Esther
Jan. 1944
Scope and Contents
War correspondence.
Box 41 Folder 11
War correspondence
Feb. 1944
Box 41 Folder 12
King, Edward M.; Stawinski, Johann; Freeborn, Edith G.
Feb. 1944
Scope and Contents
War correspondence. (Annotations.)
Box 41 Folder 13
War correspondence
Feb. 1944
Box 41 Folder 14
War correspondence
Mar. 1944
Box 41 Folder 15
War correspondence
Mar. 1944
Box 41 Folder 16
War correspondence
Mar. 1944
Box 41 Folder 17
Stawinski, Johann
Apr. 1944
Scope and Contents
War correspondence.
Box 41 Folder 18
War correspondence
Apr. 1944
Box 41 Folder 19
War correspondence
May 1944
Box 41 Folder 20
War correspondence
May 1944
Box 41 Folder 21
Stawinski, Johann
May 1944
Scope and Contents
List of ex-citizens in the Service; War correspondence.
Box 41 Folder 22
War correspondence
Jun. 1944
Box 41 Folder 23
Constitution of the George Junior Republic; War correspondence
Jun. 1944
Box 41 Folder 24
King, Edward M.
Jun. 1944
Scope and Contents
War correspondence.
Box 41 Folder 25
War correspondence
Jul. 1944
Box 41 Folder 26
War correspondence
Jul. 1944
Box 41 Folder 27
Kinane, John J.; Lehman, Herbert H.
Jul. 1944
Scope and Contents
War correspondence.
Box 42 Folder 1
Moses, Horace A.
Aug. 1944
Scope and Contents
War correspondence.
Box 42 Folder 2
Albertson, Henry H.
Aug. 1944
Scope and Contents
War correspondence.
Box 42 Folder 3
Sargent, Noel
Aug. 1944
Scope and Contents
War correspondence.
Box 42 Folder 4
Van Every, Luella; Stowe, Lyman Beecher
Aug. 1944
Scope and Contents
War correspondence.
Box 42 Folder 5
Eaker, Arthur T.
Sept. 1944
Scope and Contents
War correspondence.
Box 42 Folder 6
Stawinski, Johann; Eaker, Arthur T.; Rosenthal, Max; Groopman, Henri
Sept. 1944
Scope and Contents
War correspondence.
Box 42 Folder 7
War correspondence
Sept. 1944
Box 42 Folder 8
Stawinski, Johann
Sept. 1944
Scope and Contents
War correspondence.
Box 42 Folder 9
War correspondence
Oct. 1944
Box 42 Folder 10
War correspondence
Oct. 1944
Box 42 Folder 11
War correspondence
Oct. 1944
Box 42 Folder 12
War correspondence
Oct. 1944
Box 42 Folder 13
Eaker, Arthur T.
Nov. 1944
Scope and Contents
War correspondence.
Box 42 Folder 14
War correspondence
Nov. 1944
Box 42 Folder 15
War correspondence
Nov. 1944
Box 42 Folder 16
War correspondence
Dec. 1944
Box 42 Folder 17
Day, Edmund Ezra
Dec. 1944
Scope and Contents
War correspondence.
Box 42 Folder 18
War correspondence
Dec. 1944
Box 42 Folder 19
Constitution of the George Junior Republic
1944
Box 42 Folder 20
Stawinski, Johann
1944
Scope and Contents
Delta Tau Delta Alumni Corporation Treasury.
Box 42 Folder 21
War correspondence
Jan. 1945
Box 42 Folder 22
War correspondence
Jan. 1945
Box 42 Folder 23
War correspondence
Jan. 1945
Box 42 Folder 24
War correspondence
Jan. 1945
Box 42 Folder 25
War correspondence
Feb. 1945
Box 42 Folder 26
War correspondence
Feb. 1945
Box 42 Folder 27
Stawinski, Johann
Feb. 1945
Scope and Contents
War correspondence.
Box 42 Folder 28
War correspondence
Mar. 1945
Box 42 Folder 29
War correspondence
Mar. 1945
Box 42 Folder 30
Stawinski, Johann
Mar. 1945
Scope and Contents
War correspondence.
Box 42 Folder 31
War correspondence
Mar. 1945
Box 42 Folder 32
War correspondence
Apr. 1945
Box 42 Folder 33
Stawinski, Johann
Apr. 1945
Scope and Contents
War correspondence.
Box 42 Folder 34
War correspondence
Apr. 1945
Box 43 Folder 1
Jaeger, Herman W.; Stawinski, Johann
May 1945
Scope and Contents
War correspondence.
Box 43 Folder 2
Forbes, Amelia
May 1945
Scope and Contents
War correspondence.
Box 43 Folder 3
Stawinski, Johann
May 1945
Scope and Contents
War correspondence.
Box 43 Folder 4
War correspondence
May 1945
Box 43 Folder 5
Freeborn, Edith G.
Jun. 1945
Scope and Contents
War correspondence.
Box 43 Folder 6
Stawinski, Johann
Jun. 1945
Scope and Contents
War correspondence.
Box 43 Folder 7
War correspondence
Jun. 1945
Box 43 Folder 8
Eaker, Arthur T.; Albertson, Henry H.
Jul. 1945
Scope and Contents
War correspondence.
Box 43 Folder 9
War correspondence
Jul. 1945
Box 43 Folder 10
War correspondence
Jul. 1945
Box 43 Folder 11
War correspondence
Aug. 1945
Box 43 Folder 12
War correspondence
Aug. 1945
Box 43 Folder 13
Freeborn, Edith G.
Aug. 1945
Scope and Contents
War correspondence.
Box 43 Folder 14
Kirkland, Eleanor G.
Sept. 1945
Scope and Contents
War correspondence.
Box 43 Folder 15
Freeborn, Edith G.
Sept. 1945
Scope and Contents
War correspondence.
Box 43 Folder 16
War correspondence
Oct. 1945
Box 43 Folder 17
War correspondence
Oct. 1945
Box 43 Folder 18
War correspondence
Nov. 1945
Box 43 Folder 19
War correspondence
Nov. 1945
Box 43 Folder 20
Stawinski, Johann; Dawson, Charles B.
Dec. 1945
Scope and Contents
War correspondence.
Box 43 Folder 21
Stawinski, Johann; Kirkland, Eleanor G.
Dec. 1945
Scope and Contents
War correspondence.
Box 43 Folder 22
Groopman, Henri
1942-45
Scope and Contents
War correspondence.
Box 43 Folder 23
War correspondence; Lists of ex-citizens in the Service
1942-45
Box 43 Folder 24
Forbes, Stephen H.; Stawinski, Johann; Palmieri, Henry J.
Jan. 1946
Box 43 Folder 25
Stawinski, Johann
Jan. 1946
Box 43 Folder 26
Stawinski, Johann
Feb. 1946
Box 43 Folder 27
Stawinski, Johann
Mar. 1946
Box 43 Folder 28
King, Edward M.; Stawinski, Johann
Apr. - May1946
Scope and Contents
George Junior Republic Alumni Association.
Box 43 Folder 29
King, Edward M.; Urquhart, Donald T.; Eaker, Arthur T.
Jun. 1946
Scope and Contents
Founders' Day.
Box 43 Folder 30
Founders' Day
Jul. 1946
Box 43 Folder 31
Armstrong, Marguerite S.; Broadhurst, Iva; Naecker, Ruth
Jul. 1946
Box 43 Folder 32
Urquhart, Donald T.; Forbes, Stephen H.; Naecker, Ruth; London, Jack
Aug. 1946
Box 44 Folder 1
Morris, David; Stoddart, Bessie D; McAllister, Catharine; Stawinski, Johann; Broadhurst, Iva; Rodier, Roscoe
Sept. 1946
Box 44 Folder 2
Armstrong, Marguerite S.
Oct. 1946
Box 44 Folder 3
Candela, Michael; King, Edward M.; Stawinski, Johann; Yunker, Johnny; Fellows, Robert
Nov. 1946
Scope and Contents
George Junior Republic government.
Box 44 Folder 4
Bartol, Leah; Fellows, Georgia
Dec. 1946
Scope and Contents
List of citizens present at 50th anniversary of the George Junior Republic. (Annotations.)
Box 44 Folder 5
Beach, William G.; Freeborn, Edith G.; Levin, Leonard S.; Stralem, Donald S.
Jan. 1947
Box 44 Folder 6
Armstrong, Marguerite S.; Hurley, Merton
Jan. 1947
Scope and Contents
"Some Post-war Impressions of the Educational Program of the George Junior Republic."
Box 44 Folder 7
Levin, Leonard S.
Feb. 1947
Box 44 Folder 8
Smith, Jacob G.; Miller, Gerrit Smith; Armstrong, Marguerite S.; Snyder, George W.
Mar. 1947
Box 44 Folder 9
Kinane, John J.
Apr. 1947
Scope and Contents
George Junior Republic Board of Directors.
Box 44 Folder 10
Kinane, John J.; Korbas, Raymond J.
May 1947
Box 44 Folder 11
"Daddy George's Memorial Service" by Edith G. Freeborn
Jun. 1947
Box 44 Folder 12
Smith, Jacob G.; Vowe, Erich; Hotchkiss, Willard E.; Kinane, John J.
Jun. 1947
Scope and Contents
"Do You Remember..." by John J. Kinane. (Annotations.)
Box 44 Folder 13
Hotchkiss, Willard E.; Eaker, Arthur T.; Mahan, Ralph S.; Meriam, J.L.
Jul. 1947
Box 44 Folder 14
Mahan, Ralph S.
Jul. 1947
Scope and Contents
Speeches delivered at George Junior Republic.
Box 44 Folder 15
Morgan, Evelyn Irene; Mangold, Barbara
Aug. 1947
Box 44 Folder 16
Armstrong, Marguerite S.; Bartol, Russell
Aug. 1947
Scope and Contents
George Junior Republic bar examination.
Box 44 Folder 17
Ryan, D.M.; Cluett, Jean M.; Morgan, Evelyn Irene; Mahan, Ralph S. (Annotations.)
Sept. 1947
Box 44 Folder 18
Albertson, Henry H.; Morgan, Evelyn Irene
Oct. 1947
Box 44 Folder 19
Smith, Jacob G.; Morgan, Evelyn Irene; Hurley, John M.
Nov. 1947
Scope and Contents
List of George Junior Republic voting citizens; George Junior Republic inauguration; Address by Donald S. Stralem.
Box 44 Folder 20
Forbes, Stephen H.; Bancroft, Thayer D.; Bartol, Leah
Dec. 1947
Box 44 Folder 21
Mahan, Ralph S.
Jan. - Feb.1948
Box 44 Folder 22
Kruse, Paul J.; Forbes, Alexander; Welling, Richard
Mar. 1948
Box 44 Folder 23
Forbes, Alexander; Welling, Richard; Stoddart, Bessie D.; Brewster, C. Wesley; Smith, Alice; Hotchkiss, Willard E.; Urquhart, Donald T.
Apr. - Jun.1948
Box 44 Folder 24
Albertson, Henry H.; Vowe, Erich; Ganyard, Mervin B.; Kinane, John J.
Jul. 1948
Box 44 Folder 25
Mayne, Herbert F.; Freeborn, Edith G.; Ganyard, Leslie; Gilbert, Richard H.; Forbes, Stephen H.
Aug. - Sep1948
Box 44 Folder 26
Gauffin, Einar; Vowe, Erich; Kinane, John J.; Eaker, Arthur T.; Levin, Leonard S. (Annotations.)
Oct. - Dec.1948
Box 44 Folder 27
List of ex-citizens
1948
Box 44 Folder 28
Kinane, John J.; King, Edward M.; Spengeman, Edward C. (Annotations.)
Jan. - Feb.1949
Box 44 Folder 29
Brewster, C. Wesley; Spengeman, Edward C.; Norton, David M.
Mar. 1949
Box 44 Folder 30
Livingston, Bessie; Vowe, Erich
Apr. 1949
Scope and Contents
Article by Anna Larsen about visiting German sociologists. (Annotations.)
Box 44 Folder 31
Morgan, Evelyn Irene; Stoddart, Bessie D.
May - Jun.1949
Scope and Contents
Memorial address by John J. Kinane.
Box 44 Folder 32
Hurley, John W.; Stawinski, Johann; Smith, Jacob G.
Jul. 1949
Box 44 Folder 33
Hurley, John W.; Vowe, Erich; Albertson, Henry H.; Freeborn, Edith G.
Aug. 1949
Scope and Contents
List of ex-citizens present for Founder's Day.
Box 45 Folder 1
Hurley, Jack; Allen, Sanford H.
Sept. 1949
Scope and Contents
George Family genealogy.
Box 45 Folder 2
Hurley, Jack
Oct. 1949
Box 45 Folder 3
Vowe, Erich; Hurley, John W.; Hurley, Jack; Perry, Edward W. (Annotations.)
Nov. 1949
Box 45 Folder 4
Hurley, Jack; Hurley, John W.; Freeborn, Edith G. (Annotations.)
Dec. 1949
Box 45 Folder 5
Hurley, John W.; Smith, Jacob G.
Jan. 1950
Scope and Contents
George Junior Republic coins.
Box 45 Folder 6
Hurley, Jack; Hurley, John W.; Forbes, Alexander; King, Edward M.; Kinane, John J. (Annotations.)
Jan. 1950
Box 45 Folder 7
Urquhart, Donald T.; Hurley, Jack; Smith, Jacob G.; Hurley, John W.
Feb. 1950
Box 45 Folder 8
Hurley, Jack; Hotchkiss, Willard E.; Perry, Edward W.; Atkinson, Harry W.
Feb. 1950
Box 45 Folder 9
Atkinson, Harry W.; Hurley, Jack; Hurley, John W.; Smith, Jacob G.; Albertson, Henry H. (Annotations.)
Mar. 1950
Box 45 Folder 10
Vowe, Erich; Hurley, Jack; Hurley, John W.
Apr. 1950
Box 45 Folder 11
Hurley, Jack; Hurley, John W.; Perry, Edward W.
May 1950
Box 45 Folder 12
Hurley, John W.; Albertson, Henry H.; Hurley, Jack
Jun. 1950
Scope and Contents
"The Meaning of Education in a Junior Republic."
Box 45 Folder 13
Hurley, John W.
Jul. 1950
Scope and Contents
"Daddy George - The Man and His Ideal."
Box 45 Folder 14
Biggs, Helene Boucher; Fenner, Phyllis; Hurley, John W.; Perry, Edward W.
Jul. 1950
Box 45 Folder 15
Hurley, Jack; Genung, Albert B.; Ganyard, Mervin B.; Smith, Jacob G.
Aug. 1950
Box 45 Folder 16
Ganyard, Mervin B.; Hurley, John W.
Sept. 1950
Box 45 Folder 17
Larsen, Anna
Oct. 1950
Box 45 Folder 18
Albertson, Henry H.; Hurley, John W.; Dentler, Frances Rockwell
Nov. 1950
Scope and Contents
Jacob G. Smith Memorial; George Junior Republic inauguration.
Box 45 Folder 19
Palmieri, Henry J.; Hotchkiss, Willard E.; Hurley, John W.; Hoover, Herbert
Dec. 1950
Box 45 Folder 20
Forbes, Alexander; Freeborn, Edith G.; Kinane, John J.
Jan. 1951
Box 45 Folder 21
Ganyard, Leslie; Kinane, John J.; Hotchkiss, Willard E.; Marshall, Robert C.
Feb. 1951
Box 45 Folder 22
Carrol-Abbing, John Patrick; Freer, Frank; Vowe, Erich; Rogers, Mary Pickford
Mar. 1951
Box 45 Folder 23
McDonald, Angus L.
Apr. 1951
Box 45 Folder 24
Forbes, Alexander; McBain, Frances
May - Jun.1951
Box 45 Folder 25
Urquhart, Donald T.; Stawinski, Johann
Jul. 1951
Scope and Contents
Memorial Service.
Box 45 Folder 26
Norton, David M.; Garimaldi, Edward
Aug. 1951
Box 45 Folder 27
Norton, David M.; Steinmetz, Elsie Johnson; Carrol-Abbing, John Patrick; Sweetland, Libbie J.
Sept. 1951
Box 45 Folder 28
Kelly, Bradley; Norton, David M.; Berry, Romeyn
Oct. - Nov.1951
Box 45 Folder 29
Kinane, John J.; Vowe, Erich
Dec. 1951
Box 45 Folder 30
Palmieri, Henry J.; Vowe, Erich
Jan. - Feb.1952
Scope and Contents
California George Junior Republic.
Box 45 Folder 31
Hurley, John W.; Mahan, Ralph S.; Vowe, Erich; Rogers, Mary Pickford; Albertson, Henry H.
Mar. - Apr.1952
Box 45 Folder 32
Emerson, Lynn A.; Stawinski, Johann; Forbes, Stephen H.
May 1952
Box 45 Folder 33
Knox, William E.
Jun. 1952
Scope and Contents
Memorial service for William R. George.
Box 45 Folder 34
Cluett, Jean M.; Stawinski, Johann; Urquhart, Donald T.; Kinane, John J.; Van Luvender, Ruth; Larsen, Anna; Biggs, Helene Boucher; Greenfield, Ruth J; Freeborn, Edith G.
Jul. 1952
Box 46 Folder 1
Dawson, Charles B.; Hurley, John W. Letter to Hurley from Esther George discussing Vladimir Horowitz, Mary Pickford, and Arturo Toscanini. (Annotations.)
Aug. 1952
Box 46 Folder 2
Forbes, Stephen H.; Colson, Adele E. Oliver; Beach, William G.; Pine, David Andrew
Sept. 1952
Box 46 Folder 3
Kelly, Bradley; Smith, Jacob G.; Morrison, Gerald; Eisenhower, Dwight D.
Oct. - Nov.1952
Box 46 Folder 4
Freeborn, Edith G.; McJunkin, Reed L.; Stralem, Donald S.
Dec. 1952
Scope and Contents
McDonald Foundation.
Box 46 Folder 5
Stralem, Donald S.; Palmieri, Henry J.
Dec. 1952
Scope and Contents
"Last Will and Testimony" of Class of '52; McDonald Foundation.
Box 46 Folder 6
Freeborn, Edith G.
Jan. - Feb.1953
Scope and Contents
California George Junior Republic.
Box 46 Folder 7
Hurley, John W.; Freeborn, Edith G.; McDonald, J.M.
Mar. 1953
Box 46 Folder 8
Kelly, Bradley
Apr. - May1953
Box 46 Folder 9
George, Orra Kelsey; Chatfield, Charles J.
Jun. - Jul.1953
Scope and Contents
Script by Charlie Chatfield concerning George Junior Republic and William R. George.
Box 46 Folder 10
King, Edward M.
Aug. - Sep.1953
Box 46 Folder 11
Morgan, Evelyn Irene; Albertson, Henry H.
Oct. 1953
Scope and Contents
Inter-disciplinary Conference at George Junior Republic.
Box 46 Folder 12
Hotchkiss, Willard E.
Nov. - Dec.1953
Box 46 Folder 13
The Republic Splash.
1953
Box 46 Folder 14
Albertson, Henry H.; Smith, Alice
Jan. - Mar.1954
Box 46 Folder 15
Carlton, Elizabeth; Lloyd, Ruth; Hotchkiss, Willard E. (Annotations.)
Apr. - Jun.1954
Box 46 Folder 16
King, Edward M.; Schwartz, Richard D.; Reed, Daniel A.
Jul. - Oct.1954
Box 46 Folder 17
Lodge, John D.; Dapping, William O.; Rogers, Mary Pickford; Kirkland, J.B.; Kirkland, Eleanor G.
Nov. - Dec.1954
Scope and Contents
Map of George Junior Republic; List of names from Daddy's Guest Books. (Annotations.)
Box 46 Folder 18
Kinane, John J.; Williams, Rachel R.; Mielziner, Michael
Jan. - Jun.1955
Scope and Contents
Articles by citizens concerning George Junior Republic Honorary Citizenship Awards.
Box 46 Folder 19
Albertson, Henry H.; King, Edward M.; Hotchkiss, Willard E.; Wightman, Orrin Sage; Mahan, Ralph S.
Jul. - Aug.1955
Box 46 Folder 20
George, Allen R.; LeRoy, Betty
Sept. - Oct.1955
Scope and Contents
George Family genealogy.
Box 46 Folder 21
Kirkland, Eleanor G.
Nov. 1955
Scope and Contents
George Junior Republic lesson plans and evaluation sheets.
Box 46 Folder 22
Hurley, John W.; Freeborn, Malcolm J.
Dec. 1955
Box 46 Folder 23
Hotchkiss, Willard E.; Hurley, John W.; Stowe, Lyman Beecher
Jan. - Feb.1956
Box 46 Folder 24
Hotchkiss, Willard E.
Mar. - May1956
Box 46 Folder 25
Harlow, Alvin F.; Forbes, Emma W.; Larsen, Anna; Hurley, John W.
Jun. - Jul.1956
Scope and Contents
George Family genealogy; Tribute to William R. George by William E. Knox; Dictionary of American Biography.
Box 46 Folder 26
Jackson, Donald; Kinane, John J.
Aug. - Oct.1956
Box 46 Folder 27
McQuillen, Daniel; Colson, Adele E. Oliver; Forbes, Emma W.; Forbes, Stephen H.; Wlasuk, Joyce; Rogers, Mary Pickford; Bartol, Leah
Nov. - Dec.1956
Box 46 Folder 28
Stawinski, Johann; Kinane, John J.
1956
Scope and Contents
Johann Stawinski Award.
Box 46 Folder 29
McQuillen, Daniel; Payne, Katharine G.
Jan. - Apr.1957
Scope and Contents
Visit of Theodore Roosevelt to George Junior Republic.
Box 46 Folder 30
Forbes, Alexander; Kinane, John J.
May - Aug.1957
Box 46 Folder 31
Martineau, P.; Freeborn, Edith G.; Kinane, John J.
Sept. - Dec.1958
Scope and Contents
"Freeborn and Factionalism."
Box 46 Folder 32
Hurley, John W.; Mahan, Ralph S.; Kinane, John J.; Ramseyer, Ralph
Jan. - Mar.1958
Box 46 Folder 33
Guthrie, Donald; Lottis, Ken
Apr. - Jun.1958
Box 46 Folder 34
Rockwell, Vera C.; Hurley, John W.; Guthrie, Donald; Urquhart, Donald T.
Jul. - Sep.1958
Scope and Contents
New Citizens Test.
Box 46 Folder 35
Kelly, Bradley; Perry, Edward W.; Guthrie, Donald; Forbes, Alexander; Martineau, P.; Greenfield, William J.; Steinmetz, Elsie Johnson; Kinane, John J.; Rogers, Mary Pickford
Oct. - Dec.1958
Scope and Contents
George Junior Republic pledge.
Box 47 Folder 1
Kirkland, Eleanor G.; Hurley, John W.
Jan. 1959
Scope and Contents
"Proposed Standards for the Employment of Citizens in the Work Program at the Junior Republic.
Box 47 Folder 2
Kinane, John J.
Feb. 1959
Box 47 Folder 3
Taber, John; Rogers, Mary Pickford
Mar. - May1959
Scope and Contents
Citizen meals.
Box 47 Folder 4
Kinane, John J.
Jun. 1959
Scope and Contents
George Junior Republic memos.
Box 47 Folder 5
Forbes, Stephen H.; Stawinski, Johann; Freeborn, Edith G.
Jul. - Aug.1959
Scope and Contents
"The George Junior Republic Association."
Box 47 Folder 6
George Junior Republic Alumni Association
Sept. - Oct.1959
Box 47 Folder 7
Coy, Marcella George; Forbes, Alexander; Lottis, Ken; LeRoy, Betty
Nov. - Dec.1959
Scope and Contents
New Citizens Test
Box 47 Folder 8
Hershman, David; Kinane, John J.; Genung, Albert B.; Urquhart, Donald T.; Freeborn, Edith G.
Jan. - Apr.1960
Scope and Contents
Young adult status. (Annotations.)
Box 47 Folder 9
Genung, Albert B.; Wood, Donald L.; Freeborn, Edith G.; Eaker, Arthur T.; London, Jack; Hurley, John W.
May - Jun.1960
Scope and Contents
George Junior Republic Alumni Association; Excerpt from diary of Esther George's diary concerning resignation of Malcolm Freeborn.
Box 47 Folder 10
George Junior Republic Alumni Association
Jul. 1960
Box 47 Folder 11
Hurley, John W.; Coy, Marcella George; Rogers, Mary Pickford
Aug. - Sep.1960
Box 47 Folder 12
Forbes, Stephen H.
Oct. - Nov.1960
Scope and Contents
George Junior Republic Alumni Association.
Box 47 Folder 13
McDonald Foundation
Dec. 1960
Box 47 Folder 14
LeRoy, Betty; Freeborn, Malcolm J. (Annotations.)
1960
Box 47 Folder 15
Kinane, John J.; Lowe, John Adams; Livingston, Bessie
Jan. - Feb.1961
Box 47 Folder 16
Freeborn, Edith G.
Mar. - Apr.1961
Scope and Contents
William R. George Memorial Building Fund.
Box 47 Folder 17
Eaker, Arthur T.; Lowe, John Adams
May 1961
Box 47 Folder 18
Steinmetz, Elsie Johnson; Livingston, Bessie; Dawson, Charles B.
Jun. - Jul.1961
Box 47 Folder 19
Hassett, Mary
Aug. - Sep.1961
Box 47 Folder 20
Freeborn, Edith G.; Forbes, Alexander; Stevenson, Charles R.
Oct. - Nov.1961
Scope and Contents
Educational Problems and the School Administration at the George Junior Republic.
Box 47 Folder 21
Forbes, Stephen H.; Derrick, Marion J.; Dawson, Charles B.; Hurley, John W.; LeRoy, Betty
Dec. 1961
Scope and Contents
McDonald Foundation; William R. George Memorial Building Fund; Summary of courses at George Junior Republic.
Box 47 Folder 22
Freeborn, Malcolm J.; Urquhart, Donald T.; Hurley, John W.
Jan. 1962
Scope and Contents
McDonald Foundation.
Box 47 Folder 23
Forbes, Alexander; Freeborn, Edith G.
Feb. 1962
Box 47 Folder 24
Freeborn, Edith G.; Kirkland, Eleanor G.; Eaker, Arthur T.
Mar. 1962
Scope and Contents
(Annotations.)
Box 47 Folder 25
Bartol, Leah; LeRoy, Betty; Fox, Edith M.; Dawson, Charles B.
Apr. 1962
Scope and Contents
Esther B. George Memorial Service; Sympathy correspondence. (Annotations.)
Box 47 Folder 26
Genung, Albert B.; Kulp, Claude L.; Kirkland, Eleanor G.; Levinson, Marcia; Dawson, Charles B.; Flash, Ned; Rockwell, Vera C.
Apr. 1962
Scope and Contents
New York Times obituary for Esther B. George; Sympathy correspondence.
Box 47 Folder 27
McGraw, Bess; Welch, Clifford F.; Freeborn, Edith G.; Eaker, Arthur T.; Atwood, Sanford S.
May 1962
Scope and Contents
Sympathy correspondence.
Box 47 Folder 28
Fox, Edith M.; Forbes, Stephen H.; Donlon, Mary H.; Steinmetz, Elsie Johnson
May 1962
Scope and Contents
George Junior Republic resolution concerning Esther B. George; Sympathy correspondence.
Box 48 Folder 1
Urquhart, Donald T.; Gieselman, Walter T.; Steinmetz, Elsie Johnson; Rogers, Mary Pickford; Fox, Edith M.
Jun. 1962
Scope and Contents
William R. George Memorial Building Fund.
Box 48 Folder 2
Steinmetz, Elsie Johnson; Eaker, Arthur T.; Rogers, Mary Pickford; Robison, Howard W.
Jul. - Sep.1962
Box 48 Folder 3
Hershman, David; Urquhart, Donald T.; Fox, Edith M.; Freeborn, Edith G.
Oct. - Nov.1962
Scope and Contents
William R. George Memorial Building Fund.
Box 48 Folder 4
Freeborn, Edith G.; Urquhart, Donald T.; Forbes, Alexander; Gieselman, Walter T.; Steinmetz, Elsie Johnson; Rockwell, Leo L.; Garimaldi, Edward
Dec. 1962
Scope and Contents
William R. George Memorial Building Fund; McDonald Foundation.
Box 48 Folder 5
LeRoy, Betty; Freeborn, Edith G.; Welch, Clifford F.; McJunkin, Reed L.; Stralem, Donald S.
Jan. - Apr.1963
Scope and Contents
McDonald Foundation; William R. George Memorial Building Fund.
Box 48 Folder 6
Freeborn, Edith G.; Genung, Albert B.; Steinmetz, Elsie Johnson; Eaker, Arthur T.; Rockwell, Vera C.
May - Jul.1963
Scope and Contents
McDonald Foundation; William R. George Memorial Building Fund.
Box 48 Folder 7
Freeborn, Edith G.; Cook, Constance E.
Aug. - Dec.1963
Scope and Contents
William R. George Memorial Building Fund.
Box 48 Folder 8
William R. George Memorial Building Fund
1963
Box 48 Folder 9
Kinane, John J.; Cook, Constance E.; Freeborn, Edith G.; Kirkland, Richard Ide; Montague, John
Jan. - Apr.1964
Scope and Contents
William R. George Memorial Building Fund.
Box 48 Folder 10
Cook, Constance E.; Montague, John
May - Jun.1964
Scope and Contents
William R. George Memorial Building Fund; George Junior Republic Commencement. (Annotations.)
Box 48 Folder 11
Gieselman, Walter T.; Fox, Edith M.; Coy, Marcella George
Jul. - Sep.1964
Scope and Contents
Statement of the Board of Trustees of the George Junior Republic; DeWitt Historical Society; William R. George Memorial Building Fund.
Box 48 Folder 12
Freeborn, Edith G.; Rockwell, Vera C.; Armet, David W.
Oct. - Dec.1964
Scope and Contents
"Mrs. Daddy's Park." (Annotations.)
Box 48 Folder 13
Rockwell, Vera C.; Freeborn, Malcolm J.; Eaker, Arthur T.
Jan. - Mar.1965
Box 48 Folder 14
Freeborn, Edith G.; Holl, Jack; Dawson, Charles B.; Freeborn, Malcolm J.; Keefe, Fran; Forbes, Stephen H.; Kirkland, Katherine Lee; Stowe, David B.; LeRoy, Betty
Apr. - Jun.1965
Scope and Contents
Buckner Report; William R. George Memorial Building Fund.
Box 48 Folder 15
Forbes, Stephen H.; Kirkland, Richard Ide; Kirkland, Eleanor G.; Holl, Jack; Dawson, Charles B.; Eaker, Arthur T.
Jul. - Sep.1965
Scope and Contents
"Mrs. Daddy's Park"; Mr. and Mrs. William R. "Daddy" George Research Fund in Educational and Social History; Methodist Children's Home.
Box 48 Folder 16
Fox, Edith M.; Dawson, Charles B.
Oct. - Dec.1965
Scope and Contents
Mr. and Mrs. William R. "Daddy" George Research Fund in Educational and Social History.
Box 48 Folder 17
Rockwell, Vera C.; Armet, David W.; Fox, Edith M.
Jan. - Aug.1966
Scope and Contents
"Token Money Issues of the George Junior Republic."
Box 48 Folder 18
Holl, Jack; Dawson, Charles B.; Fox, Edith M.; Freeborn, Edith G.; LeRoy, Betty
Sept. - Dec.1966
Scope and Contents
Mr. and Mrs. William R. "Daddy" George Research Fund in Educational and Social History.
Box 48 Folder 19
Dawson, Charles B.; Hubbard, Ruth; LeRoy, Betty; Eaker, Arthur T.
Jan. - Jul.1967
Scope and Contents
California George Junior Republic; George Junior Republic of Western Pennsylvania. (Annotations.)
Box 48 Folder 20
Finch, C. Herbert; LeRoy, Betty; Dawson, Charles B.; Searles, Frank; Hentoff, Nat
Aug. - Dec.1967
Box 48 Folder 21
Freeborn, Edith G.; Jacklin, Kathleen; Brewster, C. Wesley. (Annotations.)
Jan. - Mar.1968
Box 48 Folder 22
Jacklin, Kathleen; Finch, C. Herbert; Eaker, Arthur T.
Apr. - Sep.1968
Box 48 Folder 23
Dawson, Charles B.; Freeborn, Edith G. (Annotations.)
Oct. - Dec.1968
Box 48 Folder 24
Broadhurst, Iva; Freeborn, Edith G.; Perkins, James A.; Choate, Thomas H.; Holl, Jack; Eaker, Arthur T. (Annotations.)
Jan. - Apr.1969
Box 48 Folder 25
Jacklin, Kathleen; LeRoy, Betty; Holl, Jack; Kirkland, Rik. (Annotations.)
May 1969
Box 48 Folder 26
Dawson, Charles B.; Freeborn, Edith G.; Eaker, Arthur T.; Kraetzer, Eugene G. (Annotations.)
Jun. - Oct.1969
Box 48 Folder 27
Kirkland, Eleanor G, ; Brewster, C. Wesley; LeRoy, Betty; Dawson, Charles B.; Stambaugh, Ben F. (Annotations.)
Nov. - Dec. 1969
Box 49 Folder 1
Holl, Jack; Freeborn, Edith G.; Dawson, Charles B.; Adams, John D.; Finch, C. Herbert; Freeborn, Edith G.; Eaker, Arthur T.
Jan. - Jun.1970
Box 49 Folder 2
Stambaugh, Ben F.; Freeborn, Edith G.; Brewster, C. Wesley; Dawson, Charles B.; Holl, Jack; Jacklin, Kathleen; McClelland, Keith B.; Stafford, George
Jul. - Dec.1970
Box 49 Folder 3
Jacklin, Kathleen; Holl, Jack; Dawson, Charles B.; Wahlberg, Agnar; Eaker, Arthur T.
Jan. - Aug.1971
Box 49 Folder 4
Wahlberg, Agnar; Dawson, Charles B.; Holl, Jack
Sept. - Dec.1971
Box 49 Folder 5
Ware, W. Barlow; LeRoy, Betty; Freeborn, Edith G.; Eaker, Arthur T.; Dawson, Charles B.
1972
Box 49 Folder 6
Urquhart, Donald T.; Kinane, John J.; Eaker, Arthur T.
1973
Scope and Contents
Litchfield Junior Republic. (Annotations.)
Box 49 Folder 7
Speno, Frank C.; Forbes, Stephen H.
1974
Box 49 Folder 8
Eaker, Arthur T.
1975
Box 49 Folder 9
Colman, Gould P.; Freeborn, Edith G.; Eaker, Arthur T.
1976
Box 49 Folder 10
Shults, Candace; Eaker, Arthur T.; Holl, Jack; Davis, Grace Shults
Jan. - Aug.1977
Box 49 Folder 11
Holl, Jack; Adams, Ella Frances George; Colman, Gould P.
Sept. - Dec.1977
Box 49 Folder 12
Bailey, Agnes Shroder; Eaker, Arthur T.; Freeborn, Edith G.
Jan. - Jul.1968
Box 49 Folder 13
Bailey, Agnes Shroder; Sisler, Carol U.
Aug. - Dec.1978
Box 49 Folder 14
Eaker, Arthur T.; Bailey, Agnes Shroder; Livingston, Bessie
Jan. - Mar.1979
Box 49 Folder 15
Bailey, Agnes Shroder; Kirkland, Beverly
Apr. - Jun.1979
Box 49 Folder 16
Eaker, Arthur T.; Bailey, Agnes Shroder; Van Son, L. George
Jul. - Sep.1979
Box 49 Folder 17
Bailey, Agnes Shroder; Fountain, Daniel E.; Puma, James
Oct. - Dec.1979
Box 49 Folder 18
Bailey, Agnes Shroder; Speno, Frank C.
Jan. - Feb.1980
Box 49 Folder 19
Bailey, Agnes Shroder; Freeborn, Edith G.; Speno, Frank C.
Mar. - Jun.1980
Box 49 Folder 20
Eaker, Arthur T.; Heindel, Ned D.; Alton, Evelyn R.; Bailey, Agnes Shroder; Speno, Frank C.; Forbes, Stephen H.; Keefe, Fran; Cain, Ruth
Jul. - Sep.1980
Box 49 Folder 21
Heindel, Ned D.; Alton, Evelyn R.; Fountain, Daniel E.
Oct. - Dec.1980
Box 50
Box 50 consists entirely of correspondence from the Edith G. Freeborn collection
Box 51 Folder 1
Adams, Ella Frances George
n.d.
Box 51 Folder 2
Bassett, Lucy A; Bannon, Mamie; Broadhurst, Iva; Burton, Ashley
n.d.
Box 51 Folder 3
Callahan, Charles F.; Colson, Adele E. Oliver; Crosby, Howard B.
n.d.
Box 51 Folder 4
Dapping, William O.
n.d.
Box 51 Folder 5
Eaker, Arthur T.; Fellows, Georgia; Fields, Harold; Forbes, W. Cameron; Forbes, Alexander
n.d.
Scope and Contents
Fiery Cross Publishing Company.
Box 51 Folder 6
Garretson, Dorothy B.
n.d.
Box 51 Folder 7
Stowe, Lyman Beecher; Omessa, Henri; Barran, Rose C.; Goodhart, Leander McCormick. (Annotations.)
n.d.
Box 51 Folder 8
Horowitz, Wanda Vladimir; Hotchkiss, Irma
n.d.
Box 51 Folder 9
Kelly, Bradley; Kimball, Arthur; Kinane, John J.
n.d.
Box 51 Folder 10
Miller, Susan Dixwell; Miller, Hervey E.; Murray, Homer K.
n.d.
Box 51 Folder 11
O'Connor, John Joseph; Omessa, Henri
n.d.
Box 51 Folder 12
Rogers, Mary Pickford; Reglin, Evelyn; Montague, George
n.d.
Box 51 Folder 13
Schell, R. Montgomery; Stawinski, Johann
n.d.
Box 51 Folder 14
Vogel, Ollie
n.d.
Box 51 Folder 15
Wells, Florence
n.d.
Box 51 Folder 16
LeRoy, Betty; Livingston, Bessie; Dapping, William O.; Cluett, Jean M.; Baldwin, Dorothy; George, Edgar
n.d.
Box 51 Folder 17
George, Edgar; Hurley, John W.; Kirkland, Katherine Lee
n.d.
Box 51 Folder 18
Horowitz, Wanda Vladimir; Tyson, Esther Ide; Kirkland, Keith; Kirkland, Rik; Kirkland, Steve; Stowe, Lyman Beecher
n.d.
Box 51 Folder 19
Shuman, Bertram A.; Broadhurst, Iva
n.d.
Box 51 Folder 20-45
Greeting cards
Box 52
Greeting cards
Box 53
Greeting cards
Box 54
Greeting cards
Series II. Manuscripts
Box 55 Folder 1
William R. George book drafts; The Junior Republic, pages 1-52.
1909
Box 55 Folder 2
The Junior Republic, pages 53-103.
1909
Box 55 Folder 3
The Junior Republic, pages 104-156.
1909
Box 55 Folder 4
The Junior Republic, pages 157-197.
1909
Box 55 Folder 5
The Junior Republic, Chapter XI-end
1909
Box 55 Folder 6
The Junior Republic, manuscript inserts and corrections
1909
Box 55 Folder 7-8
The Junior Republic, manuscript fragments
1909
Box 55 Folder 9
The Adult Minor, typescript, suggested changes and corrections
1937
Box 55 Folder 10
The Adult Minor, typescript, foreword-page 71.
1937
Box 55 Folder 11
The Adult Minor, typescript, pages 72-128.
1937
Box 55 Folder 12
The Adult Minor, typescript, pages 129-164.
1937
Box 55 Folder 13
The Adult Minor, typescript pages 165-188.
1937
Box 55 Folder 14
The Adult Minor, typescript pages 189-index
1937
Box 55 Folder 15-19
The Adult Minor, galleys
1937
Box 55 Folder 20
The Adult Minor, manuscript fragments
1937
Box 56 Folder 1
Daddy's Book, unpublished typescript pages 1-45.
1929
Box 56 Folder 2
Daddy's Book, typescript pages 46-92
1929
Box 56 Folder 3
Daddy's Book, typescript pages 93-126.
1929
Box 56 Folder 4
Daddy's Book, typescript pages 127-168a.
1929
Box 56 Folder 5
Daddy's Book, typescript pages 169-205.
1929
Box 56 Folder 6
Daddy's Book, typescript pages 206-239.
1929
Box 56 Folder 7
Daddy's Book, typescript pages 240-290.
1929
Box 56 Folder 8
Daddy's Book, typescript pages 291-311.
1929
Box 56 Folder 9
Daddy's Book, typescript pages 312-342.
1929
Box 56 Folder 10
Daddy's Book, typescript pages 343-356 and inserts
1929
Box 56 Folder 11
Part of a manuscript of a book The Social Doctor that William R. George was going to write. In later years he added to this and The Adult Minor was written; typescript
n.d.
Box 56 Folder 12-15
The Social Doctor, typescript
n.d.
Box 56 Folder 16
Untitled typescript
n.d.
Box 56 Folder 17-20
Untitled typescript
n.d.
Box 56 Folder 21-23
Duplicate typescript
n.d.
Box 57 Folder 1
William R. George; undated drafts for articles, speeches, etc., concerning the Adult Minor; handwritten and typescript on small paper
n.d.
Box 57 Folder 2
Concerning the Adult Minor; handwritten and typescript
n.d.
Box 57 Folder 3
Concerning the Adult Minor; handwritten and typescript
n.d.
Box 57 Folder 4
Concerning school children as census takers; typescript
n.d.
Box 57 Folder 5
Concerning child labor laws; handwritten and typescript
n.d.
Box 57 Folder 6
Concerning Professor Drum; handwritten
n.d.
Box 57 Folder 7
Concerning the five basic urges: civic, economic, recreative, social, and spiritual; handwritten
n.d.
Box 57 Folder 8
Concerning the economic urge; handwritten and typescript
n.d.
Box 57 Folder 9
Concerning the spiritual urge; handwritten and typescript
n.d.
Box 57 Folder 10
Concerning the George Junior Republic; handwritten and typescript
n.d.
Box 57 Folder 11
Concerning the George Junior Republic; typescript
n.d.
Box 57 Folder 12
Concerning Uncle Hotchkiss; handwritten
n.d.
Box 57 Folder 13
Concerning the Junior Municipality; typescript
n.d.
Box 57 Folder 14
Concerning the junior republic idea and its extension; handwritten and typescript
n.d.
Box 57 Folder 15
Concerning Merle McReynolds; handwritten and typescript
n.d.
Box 57 Folder 16
"Nothing Without Labor"; handwritten and typescript
n.d.
Box 57 Folder 17
Concerning the poor class; handwritten
n.d.
Box 57 Folder 18
Concerning Theodore Roosevelt; typescript
n.d.
Box 57 Folder 19
Concerning Daniel R. Rothschild; typescript.
n.d.
Box 57 Folder 20
Concerning William C. Seidell; typescripts with handwritten notes
n.d.
Box 57 Folder 21
Concerning William C. Seidell; typescript
n.d.
Box 57 Folder 22
Concerning the Social Doctor; handwritten and typescript
n.d.
Box 57 Folder 23
Concerning the Social Order; handwritten
n.d.
Box 57 Folder 24
Concerning Social Workers; handwritten
n.d.
Box 57 Folder 25
Concerning Social X-Rays; typescript
n.d.
Box 57 Folder 26
Song by William R. George; handwritten
n.d.
Box 57 Folder 27
"A Typical Story"; typescript
n.d.
Box 57 Folder 28
Concerning George Arthur VanClef; typescript
n.d.
Box 57 Folder 29
"The George Junior Republic"; typescript
n.d.
Box 57 Folder 30
"Social Sanitarium Story"; typescript
n.d.
Box 57 Folder 31
"Three Meetings"; typescript
n.d.
Box 57 Folder 32
"The Story of the Massachusetts Cottage"; typescript
n.d.
Box 58 Folder 1
William R. George; undated drafts for articles, speeches, etc.; untitled major drafts, draft A, pages 1-150; handwritten
n.d.
Box 58 Folder 2
Untitled major drafts, draft A, pages 151-300; handwritten
n.d.
Box 58 Folder 3
Untitled major drafts, draft A, pages 301-385; handwritten
n.d.
Box 58 Folder 4
Untitled major drafts, draft B, pages 1-60; handwritten by Mrs. George
n.d.
Box 58 Folder 5
Untitled major drafts, draft B, pages 61-120; handwritten by Mrs. George
n.d.
Box 58 Folder 6
Untitled major drafts, draft B, pages 121-183; handwritten by Mrs. George
n.d.
Box 58 Folder 7-8
Untitled major drafts, draft C; handwritten.
n.d.
Box 58 Folder 9
Untitled major drafts, draft D; handwritten
n.d.
Box 58 Folder 10
Untitled major drafts, draft E; handwritten
n.d.
Box 58 Folder 11
Untitled major drafts, draft F; handwritten by Mrs. George
n.d.
Box 58 Folder 12
Fragments and miscellaneous
n.d.
Box 58 Folder 13
Fragments and miscellaneous
n.d.
Box 58 Folder 14
Autobiographical material; handwritten and typescript
n.d.
Box 58 Folder 15
Copies of letters, drafts, articles, etc. written by William R. George
n.d.
Term papers, articles and speeches about G.J.R.:
Box 59 Folder 1
Boyer, Harriet: "A Bit of Kingdom Come."
n.d.
Box 59 Folder 1
Carr, James G., no title
n.d.
Box 59 Folder 1
Dilday, Deborah: "The Admired 'Daddy' George."
n.d.
Box 59 Folder 1
Freeborn, Malcolm J. "Participation in Government by the Adult Minor"; "Proposed Plans of Correlated Activity in Educational and Social Work Between the G.J.R. and Cornell University."
n.d.
Box 59 Folder 1
Him, Cecil: "The George Junior Republic."
n.d.
Box 59 Folder 1
Lee, Jeanne: "A Brief History of the G.J.R."
n.d.
Box 59 Folder 1
Miller, C. Spencer Jr.: "The Municipality."
n.d.
Box 59 Folder 1
Richards, Alice B.:, "Memorandum By ABR."
n.d.
Box 59 Folder 1
Riis, Jacob A.: "Introduction."
n.d.
Box 59 Folder 1
Tatnall, Samuel: "Resourcefulness Contest."
n.d.
Box 59 Folder 1
Welling, Richard: "Radio Talk."
n.d.
Box 59 Folder 2
Bailey, Agnes S.: "Memories That Have Lasted."
n.d.
Box 59 Folder 2
Baker, Gertrude: "Mother of the G.J.R."
n.d.
Box 59 Folder 2
Bakken, Douglas A.: "Daddy George"
n.d.
Box 59 Folder 2
Cleary, T.K.: "Eulogy for D.T. Urquhart."
n.d.
Box 59 Folder 2
Freeborn, Edith G.: Two untitled pieces on life of William R. George
n.d.
Box 59 Folder 2
Randall, Joseph, et al: untitled play
n.d.
Box 59 Folder 2
No author cited: "Notes on Theme of Introduction in Proposed Radio Program";
n.d.
Box 59 Folder 2
"The Regular Schoolwork as a Part of the Trade School Plan";
n.d.
Box 59 Folder 2
"Self-Governing Teenage Community Helps Make Better U.S. Citizens";
n.d.
Box 59 Folder 2
"Social Hospital and Social Sanitarium";
n.d.
Box 59 Folder 2
"Treatment versus Punishment by Means of Social Clinic";
n.d.
Box 59 Folder 2
"The G.J.R.";
n.d.
Box 59 Folder 2
untitled regarding election of Harrison Appleby as G.J.R. president;
n.d.
Box 59 Folder 2
fragments about G.J.R.
n.d.
Box 59 Folder 3
Fragments about G.J.R.
n.d.
Box 59 Folder 4-5
Phalanx material
n.d.
Articles about other junior republics and junior republic movement:
Box 59 Folder 6
Freeborn, Malcolm J.: "Plans for a Large Scale Method of Democratic Training for Youth."
n.d.
Box 59 Folder 6
Gates, Rev. L.S.: "A Self-governing Orphanage in India."
n.d.
Box 59 Folder 6
Heindel, Ned D.: "Redington and the Carter Junior Republic."
n.d.
Box 59 Folder 6
McCormick, Anna: "The School City."
n.d.
Box 59 Folder 6
See, Alonzo B.: "Child Labor Laws."
n.d.
Box 59 Folder 6
Stowe, Lyman B.: "Self-Government."
n.d.
Box 59 Folder 6
No author cited: "The Junior
n.d.
Box 59 Folder 6
Municipality"; "The Junior Republic Movement."
n.d.
Box 59 Folder 7
Notes about collection and G.J.R. history; most by Edith Freeborn
n.d.
Box 59 Folder 8
Sale of George property
n.d.
Box 59 Folder 9
Building Fund; notebook with lists of contributors, cancelled checks, "Manual of Information for Board of Directors of the G.J.R. Association, Inc."
1939-1947
Box 59 Folder 10
Building Fund; clippings, printed booklet "A Message for Founders Day," carbon copy lists of contributors, carbon copy "Report of Treasurer of G.J.R. Alumni 50th Anniversary Fund," handwritten notes, correspondence, typescript notes, typed excerpts from diary of Esther George, carbon copy list of people attending Founders Day, cover from printed donation coupon book, postcard, minutes from meeting of G.J.R. Alumni Association Memorial Government Building Fund Committee
1936-1960
Box 59 Folder 11
Building Fund; typescript statement by Edith Freeborn, typescript and handwritten notes, carbon copy of report by M. Freeborn on building fund
1961-1968
Box 59 Folder 12
Building Fund; printed leaflets, correspondence, carbon copy list of Board of Directors, handwritten and typescript excerpts from minutes of Board of Directors meetings, carbon copy list of ex-citizens and helpers, Founders Day printed program, printed invitation, carbon copy minutes of Alumni meeting, clipping, J.M. McDonald Foundation Annual Reports (1965, 1966).
1946-1966
Box 59 Folder 13
Minutes of meeting of Board of Directors
1961
Series III. Bound Volumes - Manuscripts
Box 60 Folder 1
Diary kept by William R. George
1881
Box 60 Folder 2
Diary kept by William R. George
1897
Box 60 Folder 3-4
Diary kept by William R. George
1898
Box 60 Folder 5
Diary kept by Miss Cross for G.J.R. library
1899-1900
Box 60 Folder 6
Diary kept by Esther George on trip to California
1907
Box 60 Folder 7
Friendship calendar by J.E. "Sister Nellie" Hurley
1914
Box 60 Folder 8
Diary kept by William R. George
1920
Box 60 Folder 9
Diary kept by citizen E.R. Alton
1929
Box 60 Folder 10
Diary kept by Esther George
1935
Box 60 Folder 11
Diary kept by Esther George
1936
Box 60 Folder 12
Diary kept by Esther George
1941
Box 60 Folder 13
Diary kept by Esther George
1942
Box 60 Folder 14
Diary kept by Esther George
1943
Box 60 Folder 15
Diary kept by Esther George
1944
Box 60 Folder 16
Diary kept by Esther George
1945
Box 60 Folder 17
Diary kept by Esther George
1946
Box 60 Folder 18
Diary kept by Esther George
1947
Box 60 Folder 19
Diary kept by Esther George
1948
Box 60 Folder 20
Diary kept by Esther George
1949
Box 60 Folder 21
Diary kept by Esther George
1950
Box 60 Folder 22
Diary kept by Esther George
1951
Box 60 Folder 23
Diary kept by Esther George
1952
Box 60 Folder 24
Diary kept by Esther George
1953
Box 60 Folder 25
Diary kept by Esther George
1954
Box 60 Folder 26
Diary kept by Esther George
1955
Box 60 Folder 27
Diary kept by Esther George
1956
Box 60 Folder 28
Diary kept by Esther George
1957
Box 60 Folder 29
Diary kept by Esther George
1958
Box 60 Folder 30
Diary kept by Esther George
1959
Box 60 Folder 31
Diary kept by Esther George
1960
Box 60 Folder 32
Diary kept by Esther George
1961
Box 60 Folder 33
Diary kept by Esther George
1962
Box 61 Folder 1
Memo book
1889
Box 61 Folder 2
"List of Things Stored" for Fresh Air Camp
1891
Box 61 Folder 3
Memo book kept by William R. George
1896-1897
Box 61 Folder 4
Memo book
1898-1904
Box 61 Folder 5
Memo book kept by William R. George
1900-1901
Box 61 Folder 6
Memo book kept by William R. George
1909
Box 61 Folder 7
Itinerary of speaking engagements of William R. George
1910-1914
Box 61 Folder 8
Memo book kept by William R. George
1935-1936
Box 61 Folder 9
"List of calls and flowers to Mother" by Edith George Freeborn
1956
Box 61 Folder 10-12
Three small memo books kept by William R. George.
n.d.
Box 61 Folder 13-14
Two military muster books by William R. George.
n.d.
Box 61 Folder 15
Lists of letters, kept by Esther George
1895-1897
Box 61 Folder 16
Lists of letters, kept by Esther George
1897
Box 61 Folder 17-18
Lists of letters, kept by Esther George
1916
Box 61 Folder 19
Lists of letters, kept by Esther George during hospital stay of William R. George.
1929
Box 61 Folder 20
List of Christmas cards, kept by Esther George
1930-1941
Box 61 Folder 21
List of Christmas cards, kept by Esther George and Edith Freeborn
1941-1976
Box 61 Folder 22
Definitions of words kept by William R. George
1896-1897
Box 61 Folder 23
Miscellaneous volume about G.J.R., by William R. George
1919
Box 61 Folder 24
Quotations
n.d.
Box 61 Folder 25
Book draft (?) by William R. George
n.d.
Box 62 Folder 1
Account book for jewelry box business of William R. George
1886-1887
Box 62 Folder 2
Fresh Air Account
1890
Box 62 Folder 3
Account book for eggs, butter, and coffee.
1893-1895
Box 62 Folder 4
G.J.R. household accounts
1895
Box 62 Folder 5
Account book kept by Eleanor B. George, records of payments
1898-1899
Box 62 Folder 6
G.J.R. Association account book
1901-1916
Box 62 Folder 7
Loose bills
1902-1915
Box 62 Folder 8
Account book kept by William R. George
1913-1916
Box 62 Folder 9
Cancelled checks written by William R. George.
1913-1930
Box 62 Folder 10
Account book kept by William R. George
1917-1920
Box 62 Folder 11
Savings passbook for William R. George Memorial (Building) Fund
1938-1950
Box 63 Folder 1
Steno notebook by William R. George
1900
Box 63 Folder 2
Notebook with subject matter of Citizens Made and Remade.
1910
Box 63 Folder 3
Steno notebook by William R. George
1910
Box 63 Folder 4
Steno notebook by William R. George
1910-1912
Box 63 Folder 5
Notebook of "Daddy's Bulletins."
1911
Box 63 Folder 6
Steno notebook by William R. George
1917
Box 63 Folder 7-10
Steno notebooks by William R. George
1920
Box 63 Folder 11
Steno notebook by William R. George
1921
Box 63 Folder 12
Notebook by William R. George - "Idea of Junior Republic Representatives in Various Communities."
1922
Box 63 Folder 13
Steno notebook by William R. George
1924
Box 63 Folder 14
Steno notebook by William R. George
1925-1930
Box 63 Folder 15
Notebook by William R. George - "Social Doctor."
n.d.
Box 63 Folder 16
Notebook by William R. George - "Social Sanitarium."
n.d.
Box 63 Folder 17
Notebook by William R. George - "Part of story about Merle McReynolds."
n.d.
Box 64 Folder 1
Dictation by William R. George to Esther George; autobiographical notes on life of William R. George
1905-1906
Box 64 Folder 2-3
Dictation by William R. George to Esther George
1908
Box 64 Folder 4-6
Dictation by William R. George to Esther George; marked Book I, Book II, Book III
1908-1909
Box 64 Folder 7
Dictation by William R. George to Esther George
1911
Box 64 Folder 8
Dictation by William R. George to Esther George
1912
Box 64 Folder 9
Dictation by William R. George to Esther George
1917-1918
Box 64 Folder 10
Steno notebook by Esther George; one letter by James Garretson.
1931
Box 64 Folder 11
Dictation by William R. George to Esther George
1932
Box 64 Folder 12
Dictation by William R. George to Esther George
1933
Box 64 Folder 13
Dictation by William R. George to Esther George; Phalanx and Adult Minor.
1933
Box 64 Folder 14
Dictation by William R. George to Esther George; "Notes on Child Labor Amendment."
1934
Box 64 Folder 15
Dictation by William R. George to Esther George; letters
1934
Box 64 Folder 16
Steno notebook by Esther George with magazine articles about G.J.R.
1938-1939
Box 64 Folder 17
Steno notebook with "Notes on Articles on G.J.R. and Junior Municipality."
n.d.
Box 64 Folder 18
Steno notebook - "George Junior Republic."
n.d.
Box 64 Folder 19
Steno notebook by Esther George
n.d.
Box 64 Folder 20
Dictation by William R. George to Eleanor M. George
1919
Box 64 Folder 21
Dictation by William R. George to Eleanor M. George
1919
Box 64 Folder 22
Dictation by William R. George to Eleanor M. George
1919
Box 64 Folder 23
Dictation by William R. George to Pauline B. Brooks
1911
Box 64 Folder 24
Dictation by William R. George to Edna Gelling
1919
Box 64 Folder 25
Dictation by William R. George to Edna Gelling
1919
Box 64 Folder 26
Dictation by C. Spencer Richardson to Pauline B. Brooks
1912-1913
Box 65 Folder 1
Address book
1888
Box 65 Folder 2
Address book
1897
Box 65 Folder 3
Address book
1907
Box 65 Folder 4
Address book
1912
Box 65 Folder 5
Address book
1915
Box 65 Folder 6
Address book
1921
Box 65 Folder 7
Address book
1921-1922
Box 65 Folder 8
Address book
1925
Box 65 Folder 9
Address book
1927-1929
Box 65 Folder 10
Address book
1930-1931
Box 65 Folder 11
Address book
1931-1932
Box 65 Folder 12
Address book
1936
Box 65 Folder 13-15
Address books
1930's
Box 65 Folder 16
Address book
1939
Box 65 Folder 17-18
Address books
1940
Box 65 Folder 19-20
Address books
1941
Box 65 Folder 21-22
Address books
1942
Box 65 Folder 23
Address book
1943
Box 65 Folder 24-27
Address books
1944
Box 65 Folder 28
Address book
1945
Box 65 Folder 29
Address book
1946
Box 65 Folder 30
Address book
1947
Box 65 Folder 31
Address book
1950
Box 65 Folder 32
Address book
1951
Box 65 Folder 33
Address book
1952-1955
Box 65 Folder 34
Address book
1954-1957
Box 65 Folder 35
Address book
1961-1962
Box 65 Folder 36-40
Address books
n.d.
Box 66 Folder 1
Guest book
1897-1899
Box 66 Folder 2
Guest book
1897-1902
Box 66 Folder 3
Guest book
1902-1903
Box 67 Folder 1
Guest book
1905-1911
Box 67 Folder 2
Guest book
1912-1923
Box 67 Folder 3
Guest book
1922-1941
Box 67 Folder 4
Guest book
1926
Box 67 Folder 5
Guest book
1946-1948
Box 68 Folder 1
Citizen Senate Records
1895-1896
Box 68 Folder 2
Citizen Senate Records
1896
Box 68 Folder 3
Library Record
1902-1903
Box 68 Folder 4
Police Record
1906-1913
Box 69 Folder 1
Records of advertisements in "Junior Citizen."
1900
Box 69 Folder 2
Records of Executive Committee
1903-1906
Box 69 Folder 3
Library Record
1907-1908
Box 69 Folder 4
Library Record
1908-1911
Box 69 Folder 5
Library Record
1911-1914
Box 69 Folder 6
Record, Clerk of Court
1922-1923
Box 70 Folder 1
Jail Record
1911-1915
Box 70 Folder 2
Record of Citizens' Jobs and Payments
1913-1915
Box 70 Folder 3
Record of Citizens' Jobs and Payments
1922
Box 70 Folder 4
Hospital Record
n.d.
Box 71 Folder 1
List of G.J.R. citizens
1895
Box 71 Folder 2
List of G.J.R. citizens
1895-1908
Box 71 Folder 3
List of G.J.R. citizens
1895-1914
Box 71 Folder 4
List of G.J.R. citizens
1895-1926
Box 71 Folder 5
List of G.J.R. citizens
1895-1927
Box 71 Folder 6
List of G.J.R. citizens
1896-1927
Box 71 Folder 7
List of G.J.R. citizens
1908-1927
Box 71 Folder 8
Annotated calendar of Eleanor B. George.
1908
Box 71 Folder 9
Annotated calendar of Esther B. George
1909
Box 71 Folder 10
Annotated calendar of Esther B. George
1910
Box 71 Folder 11-12
Annotated calendar of Esther B. George
1911
Box 71 Folder 13
Annotated calendar of Esther B. George
1912
Box 71 Folder 14
Excerpts from diary of William R. George.
1907-1923
Box 71 Folder 15
Small handwritten and typescript pages
n.d.
Box 72 Folder 1
School notebook of W.H. Brewster
1876
Box 72 Folder 2
School notebook of William R. George
1881
Box 72 Folder 3
School notebook of Esther I. Brewster
1890-1896
Box 72 Folder 4
School notebook of William R. George
n.d.
Box 72 Folder 5
Early schoolwork of William R. George
n.d.
Box 72 Folder 6
School notebook of Charles W. Brewster
n.d.
Box 73 Folder 1
Autograph book of William R. George
1881-1882
Box 73 Folder 2
Autograph book of Esther B. George
1886-1891
Box 73 Folder 3
Book naming William R. George as member of Luther Burbank Society
1907
Box 73 Folder 4
Journal kept by Merle McReynolds
1913
Box 73 Folder 5
Sunday school record kept by P.A. Shortwell.
1913-1914
Box 73 Folder 6
Autograph book of Evelyn Reglin (Alton).
1925
Box 73 Folder 7
George Junior Republic Papers: Bridal book of Edith George Freeborn
1930
Box 73 Folder 8
Memorial book for Esther B. George
1962
Box 73 Folder 9
Business identification book used by J.F. George
n.d.
Box 73 Folder 10
Small volume of recipes kept by Esther Brewster (George).
n.d.
Box 73 Folder 11
Book written by Mrs. J.F. George about prospective chapel on Baker State, G.J.R.
n.d.
Box 73 Folder 12
Book of songs; property of Richard M. Schell
n.d.
Box 73 Folder 13
Small book belonging to Esther T. Brewster (George).
n.d.
Box 73 Folder 14
Small volume of unidentified handwriting
n.d.
Box 74 Folder 1
"G.J.R. Scrapbook," volume 1.
1891-1896
Box 74 Folder 2
"G.J.R. Scrapbook," volume 2.
1896-1897
Box 74 Folder 3
"G.J.R. Scrapbook," volume 3.
1898-1901
Box 75 Folder 1
"G.J.R. Scrapbook," volume 4, with records of other republics
1898-1900
Box 75 Folder 2
Scrapbook about G.J.R.
1895-1912
Box 76 Folder 1
Scrapbook presented to J.G. Smith by S.D. Miller, about G.J.R.
1896-1898
Box 76 Folder 2
Scrapbook presented to J.G. Smith by S.D. Miller, about G.J.R.
1898-1900
Box 77 Folder 1
Scrapbook presented to J.G. Smith by S.D. Miller, about G.J.R.
1897-1900
Box 77 Folder 2
Scrapbook from G.J.R.
1902-1911
Box 78 Folder 1
Scrapbook about G.J.R.
1908-1911
Box 79 Folder 1
Scrapbook by Mrs. J.F. George of G.J.R. and George family
1908-1911
Box 80 Folder 1
Scrapbook by "Sister Betty" about G.J.R.
1908-1936
Box 80 Folder 2
Scrapbook from G.J.R.
1909-1912
Box 81 Folder 1
Scrapbook from G.J.R.
1912-1913
Box 82 Folder 1
Scrapbook from G.J.R., about Junior Municipality and other junior republics.
1913-1914
Box 83 Folder 1
Scrapbook from G.J.R.
1913-1914
Box 84 Folder 1
Scrapbook from G.J.R. about other junior republics
1914
Box 85 Folder 1
Minutes of meetings of Board of Trustees and Executive Committee of G.J.R.
1915-1925
Box 85 Folder 2
Scrapbook concerning Child Labor Amendment
1924-1925
Box 86 Folder 1
G.J.R. scrapbook by Jack London
1910-1940
Box 86 Folder 2
Book of clippings on Cortland Junior Municipality and Child Labor Amendment
1933-1935
Box 86 Folder 3
Book of photographs of Esther George and others; presented to Esther George by Herman Deutschbein
1960
Box 87 Folder 1
G.J.R. scrapbook by Mr. and Mrs. Richard Catlin.
1960-1970
Box 87 Folder 2
Scrapbook by Mary B. George (ca.1863- 1926).
n.d.
Box 189 Volume 1-20
Volumes
n.d.
Scope and Contents
Includes multiple copies of some of the volumes.
Processing Information
Unprocessed
Series IV. Miscellaneous
Box 88 Folder 1
Typescript play, various handwritten and typescript testimonials to William R. George
n.d.
Box 88 Folder 2
Songs and poems about G.J.R., William R. George, and Esther George
n.d.
Box 88 Folder 3
Miscellaneous manuscripts related to G.J.R.
n.d.
Box 88 Folder 4
Miscellaneous manuscripts about William R. George
n.d.
Box 88 Folder 5
Miscellaneous manuscripts about G.J.R.
n.d.
Box 88 Folder 6
Hunt School student essays
n.d.
Box 88 Folder 7
Bookkeeping models
1871
Box 88 Folder 8
George Junior Republic - 90th Anniversary
Box 88 Folder 9
Columbus Army Flying School graduation program
1944
Box 88 Folder 9
"King Coal" postcard
Box 88 Folder 10
3 Civil War covers
Series V. Printed Material
Box 89 Folder 1
Booklets and pamphlets about G.J.R.
1897-1900
Box 89 Folder 2
Booklets and pamphlets about G.J.R.
1901-1906
Box 89 Folder 3
Booklets and pamphlets about G.J.R.
1907-1909
Box 89 Folder 4
Junior Republic Principles and Bulletins by William R. George
1909
Box 89 Folder 5
Booklets and pamphlets about G.J.R.
1910-1912
Box 89 Folder 6
Booklets and pamphlets about G.J.R.
1913-1920
Box 89 Folder 7
Booklets and pamphlets about G.J.R.
1921-1930
Box 90 Folder 1
Booklets and pamphlets about G.J.R.
1936-1939
Box 90 Folder 2
Booklets and pamphlets about G.J.R.
1940-1941
Box 90 Folder 3
Booklets and pamphlets about G.J.R.
1942-1947
Box 90 Folder 4
Booklets and pamphlets about G.J.R.
1948-1949
Box 90 Folder 5
Booklets and pamphlets about G.J.R.
1950-1955
Box 90 Folder 6
Booklets and pamphlets about G.J.R.
1956-1959
Box 90 Folder 7
Booklets and pamphlets about G.J.R.
1960
Box 90 Folder 8
Booklets and pamphlets about G.J.R.
1961
Box 90 Folder 9
Booklets and pamphlets about G.J.R.
1962
Box 91 Folder 1
Booklets and pamphlets about G.J.R.
1965-1970
Box 91 Folder 2
Booklets and pamphlets about G.J.R.
1970-1975
Box 91 Folder 3
Booklets and pamphlets about G.J.R.
1976-1984
Box 91 Folder 4
Booklets and pamphlets about G.J.R.
n.d.
Box 91 Folder 5
Booklets and pamphlets about G.J.R.
n.d.
Box 91 Folder 6
G.J.R. Annual Reports
1895-1909
Box 91 Folder 7
G.J.R. Annual Reports
1910-1975
Box 92 Folder 1
Christ Chapel (G.J.R.) memorial service programs
1936-1984
Box 92 Folder 2
Hunt School (G.J.R.) Commencement programs
1907-1959
Box 92 Folder 3
Hunt School (G.J.R.) Commencement programs
1960-1984
Box 92 Folder 4
Hunt School Yearbooks
1909-1946
Box 92 Folder 5
Hunt School Yearbooks
1947-1979
Box 92 Folder 6
G.J.R. Award and Testimonial Certificates
1908-1984
Box 93 Folder 1
Moonlight Cruise
1949-1954
Box 93 Folder 2
Junior Republic Ball
1959-1963
Box 93 Folder 3
Miscellaneous Social Events
1897-1982
Box 93 Folder 4
Parent's Day/Open House programs
1960-1982
Box 93 Folder 5
G.J.R. literary magazines
1963-1972
Box 93 Folder 6
Single sheets on G.J.R./W.R.G
1896-1910
Box 93 Folder 7
Single sheets on G.J.R./W.R.G.
1911-1931
Box 93 Folder 8
Single sheets on G.J.R./W.R.G.
1932-1949
Box 93 Folder 9
Single sheets on G.J.R./W.R.G.
1950-1955
Box 93 Folder 10
Single sheets on G.J.R./W.R.G.
1956-1970
Box 93 Folder 11
Single sheets on G.J.R./W.R.G.
n.d.
Box 93 Folder 12
Pamphlets and booklets mentioning G.J.R./W.R.G.
1899-1911
Box 93 Folder 13
"Tourists' Telegraphic Code" book
1920
Bound Volumes
Box 189 Volume 1
Junior Republic Citizen
1898-1899
Box 189 Volume 2
Junior Republic Citizen
1899-1900
Box 189 Volume 3
Junior Republic Citizen
1900-1901
Box 189 Volume 4
Junior Republic Citizen
1901-1902
Box 189 Volume 5
Junior Republic Citizen
1902-1903
Box 189 Volume 6
Junior Republic Citizen
1903-1904
Box 189 Volume 7
Junior Republic Citizen
1904-1905
Box 189 Volume 8
Junior Republic Citizen
1905-1906
Box 189 Volume 9
Junior Republic Citizen
1906-1907
Box 189 Volume 10
Junior Republic Citizen
1907-1908
Box 189 Volume 11
Junior Republic Citizen
1908-1909
Box 189 Volume 12
Junior Republic Citizen
1909-1910
Box 189 Volume 13
Junior Republic Citizen
1910-1911
Box 189 Volume 14
Junior Republic Citizen
1911-1912
Box 189 Volume 15
Junior Republic Citizen
1912-1913
Box 189 Volume 16
Junior Republic Citizen
1913-1914
Box 189 Volume 17
Junior Republic Citizen
1915-1916
Box 189 Volume 18
The Junior Citizen
1925-1927
Box 189 Volume 19
The Advocate
n.d.
Box 189 Volume 20
Junior Republic Citizen, vols. 4-5.
n.d.
Box 189 Volume 21
Junior Republic Citizen, vols. 2-3.
n.d.
Box 189 Volume 22
The Citizen, vol. 1.
n.d.
Box 189 Volume 23
The Citizen, vol. 6.
n.d.
Box 189 Volume 24
Junior Republic Citizen, vol. 1.
n.d.
Box 94 Folder 1
Pamphlets & Booklets mentioning G.J.R./W.R.G.
1931-1970
Box 94 Folder 2
Pamphlets & Booklets mentioning G.J.R./W.R.G.
1971-1978, n.d.
Box 94 Folder 3
Single sheets mentioning G.J.R./W.R.G.
1896-1914
Box 94 Folder 4
Single sheets mentioning G.J.R./W.R.G.
1915-1930
Box 94 Folder 5
Single sheets mentioning G.J.R./W.R.G.
1931-1955
Box 94 Folder 6
Single sheets mentioning G.J.R./W.R.G.
1945-1984, n.d.
Box 94 Folder 7
Activities & subjects of interest to W.R.G.; arranged topically
Box 94 Folder 8
Inauguration & Dedication programs (G.J.R.)
1909-1969
Box 94 Folder 9
Inauguration & Dedication programs (G.J.R.).
1970-1982
Box 94 Folder 10
G.J.R. Anniversary & Founders' Day programs
1905-1950
Box 94 Folder 11
G.J.R. Anniversary & Founders' Day programs
1951-1982
Box 95 Folder 1
Christ Chapel programs
1908-1962
Box 95 Folder 2
Christ Chapel programs
1963-1984
Box 95 Folder 3
Christ Chapel bulletins
1980-1981
Box 95 Folder 4
Christ Chapel bulletins
1982
Box 95 Folder 5
G.J.R. blank forms - financial, legal, administrative
n.d.
Box 95 Folder 6
G.J.R. blank forms - employment & misc.
n.d.
Box 95 Folder 7
G.J.R. blank forms - award certificates
n.d.
Box 95 Folder 8
G.J.R. announcements & notices
1972-1980
Box 95 Folder 9
G.J.R. Community Schedule
1974-1981
Box 95 Folder 10
G.J.R. memoranda
1966-1974
Box 95 Folder 11
G.J.R. memoranda
1975
Box 95 Folder 12
G.J.R. memoranda
1976-1978
Box 95 Folder 13
G.J.R. memoranda
1979-1985
Box 96 Folder 1
California Junior Republic - misc. printed material
1908-1949
Box 96 Folder 2
California Junior Republic - misc.
1950-1970, n.d.
Box 96 Folder 3
Junior Republic - serial publication of California Junior Republic, vol. I.
Apr. 1911-Mar. 1912
Box 96 Folder 4
Junior Republic - serial publication of California Junior Republic, vol. II
May 1912-Mar. 1913
Box 96 Folder 5
Junior Republic - serial publication of California Junior Republic, vol. III
Apr. 1913-Mar. 1914
Box 96 Folder 6
Junior Republic - serial publication of California Junior Republic, vol. IV
May 1914-Mar. 1915
Box 96 Folder 7
Junior Republic - serial publication of California Junior Republic, vol. V.
Sept. 1915-Mar. 1916
Box 97 Folder 1
Junior Republic - serial publication of California Junior Republic, vol. VI
Apr. 1916-Mar. 1917
Box 97 Folder 2
Junior Republic - serial publication of California Junior Republic, vol. VII. - VIII
July 1917-Nov. 1918
Box 97 Folder 3
Junior Republic - serial publication of California Junior Republic, vol. IX
July 1919-Apr. 1920
Box 97 Folder 4
Junior Republic - serial publication of California Junior Republic, vol. X.
Aug. 1920-June 1921
Box 97 Folder 5
Junior Republic - serial publication of California Junior Republic, vol. XI
Jan. 1922-Dec. 1922
Box 98 Folder 1
Junior Republic - serial publication of California Junior Republic, vol. XII
Jan. 1923-Dec. 1923
Box 98 Folder 2
Junior Republic - serial publication of California Junior Republic, vol. XIII
Jan. 1924-Dec. 1924
Box 98 Folder 3
Junior Republic - serial publication of California Junior Republic, vol. XIV
Feb. 1925-Dec. 1925
Box 98 Folder 4
Junior Republic - serial publication of California Junior Republic, vol. XV
Jan. 1926-Dec. 1926
Box 98 Folder 5
Junior Republic - serial publication of California Junior Republic, vol. XVI
Jan. 1927-Nov. 1927
Box 98 Folder 6
Junior Republic - serial publication of California Junior Republic, vol. XVII
Jan. 1928-Oct. 1928
Box 98 Folder 7
Junior Republic - serial publication of California Junior Republic, vol. XVIII
Jan. 1929-May 1929
Box 99 Folder 1
Junior Republic - serial publication of California Junior Republic, vol. XIX - XXI
Jan. 1930-May 1932
Box 99 Folder 2
Junior Republic - serial publication of California Junior Republic, vol. XXIII - XXXI
July 1934-May 1942
Box 99 Folder 3
Connecticut Junior Republic - miscellaneous printed material
1921-1975, n.d.
Box 99 Folder 4
Junior Republic Citizen - serial publication of Connecticut Junior Republic, vols. I & II
Apr. 1916-Nov. 1917
Box 99 Folder 5
Junior Republic Citizen - serial publication of Connecticut Junior Republic, vols. III & IV
June 1918-Feb. 1922
Box 99 Folder 6
Junior Republic Citizen - serial publication of Connecticut Junior Republic
Apr. 1922-Dec. 1924
Box 99 Folder 7
Junior Republic Citizen - serial publication of Connecticut Junior Republic
1925-1927
Box 99 Folder 8
The Junior Citizen.
1932-1963
Box 99 Folder 9
The Junior Citizen, vols. 39-43.
1971-1975
Box 99 Folder 10
The Junior Citizen, vols. 44-48.
1976-1979
Box 99 Folder 11
Maryland Junior Republic (National Junior Republic) - miscellaneous printed material
1912-1913, n.d.
Box 99 Folder 12
National (Maryland) Junior Republic Annual Reports
1913-1917
Box 100 Folder 1
The National Junior Republic News - serial publication of Maryland Junior Republic
1911-1912
Box 100 Folder 2
The Republic News.
1913
Box 100 Folder 3
The Republic News.
1914
Box 100 Folder 4
The Republic News.
1915
Box 100 Folder 5
The Republic News.
1916-1917
Box 100 Folder 6
New Jersey Junior Republic - miscellaneous printed material
1912-1922, n.d.
Box 100 Folder 7
W. T. Carter Junior Republic (Pennsylvania) - miscellaneous printed material
1912
Box 100 Folder 8
Pennsylvania Junior Republic, Grove City, - miscellaneous printed material
1910-1985, n.d.
Box 100 Folder 9
The Pioneer Citizen - serial publication of Pennsylvania Junior Republic
1910
Box 100 Folder 10
The Pioneer Citizen - serial publication of Pennsylvania Junior Republic
1911-June 1912
Box 100 Folder 11
The Pioneer Citizen - serial publication of Pennsylvania Junior Republic
July 1912-Dec. 1912
Box 100 Folder 12
The Pioneer Citizen - serial publication of Pennsylvania Junior Republic
1913
Box 100 Folder 13
Boys Brotherhood Republic of New York - miscellaneous
1958
Box 101 Folder 1
The Junior Republic Messenger - serial publication of Pennsylvania Junior Republic
1946-1948
Box 101 Folder 2
Washington Junior Republic - miscellaneous printed material
1910-1915
Box 101 Folder 3
Other republics - printed material
1901-1947, n.d.
Box 101 Folder 4
Related topics; youth, social welfare, etc.
1912-1941
Box 101 Folder 5
Related topics; youth, social welfare etc.
1942-1976, n.d.
Box 101 Folder 6
Related topics; youth, education
1911-1961, n.d.
Box 101 Folder 7
Related topics
1902-1962, n.d.
Box 101 Folder 8
Related topics; child labor amendment
1924-1935
Box 101 Folder 9
Related topics; child labor amendment
n.d.
Box 102 Folder 1
Magazine articles about G.J.R. or W.R.G.
1895-1897
Box 102 Folder 2
Magazine articles about G.J.R. or W.R.G.
1898-1899
Box 102 Folder 3
Magazine articles about G.J.R. or W.R.G.
1900-1901
Box 102 Folder 4
Magazine articles about G.J.R. or W.R.G.
1902-1910
Box 102 Folder 5
Magazine articles about G.J.R. or W.R.G.
1911-1915
Box 102 Folder 6
Magazine articles about G.J.R. or W.R.G.
1916-1920
Box 102 Folder 7
Magazine articles about G.J.R. or W.R.G.
1921-1925
Box 102 Folder 8
Magazine articles about G.J.R. or W.R.G.
1926-1933
Box 102 Folder 9
Magazine articles about G.J.R. or W.R.G.
1934-1935
Box 103 Folder 1
Magazine articles about G.J.R. or W.R.G.
1936-1945
Box 103 Folder 2
Magazine articles about G.J.R. or W.R.G.
1946-1954
Box 103 Folder 3
Magazine articles about G.J.R. or W.R.G.
1955-1983
Box 103 Folder 4
Magazine articles about G.J.R. or W.R.G.
n.d.
Box 103 Folder 5
Printed material mentioning friends, relatives, ex-citizens, etc. A-B
n.d.
Box 103 Folder 6
Printed material mentioning friends, relatives, ex-citizens, etc. C-D.
n.d.
Box 103 Folder 7
Printed material mentioning friends, relatives, ex-citizens, etc. E-F.
n.d.
Box 103 Folder 8
Printed material mentioning friends, relatives, ex-citizens, etc. G.
n.d.
Box 103 Folder 9
Printed material mentioning friends, relatives, ex-citizens, etc. H-J.
n.d.
Box 103 Folder 10
Printed material mentioning friends, relatives, ex-citizens, etc. K.
n.d.
Box 104 Folder 1
Printed material mentioning friends, relatives, ex-citizens, etc. L-Q.
n.d.
Box 104 Folder 2
Printed material mentioning friends, relatives, ex-citizens, etc. R-S.
n.d.
Box 104 Folder 3
Printed material mentioning friends, relatives, ex-citizens, etc. T-U.
n.d.
Box 104 Folder 4
Printed material mentioning friends, relatives, ex-citizens, etc. V-Z.
n.d.
Box 104 Folder 5
New York State Association of Student Councils, and Tri-State Student Council
1949-1960
Box 104 Folder 6
Fragments and miscellaneous
n.d.
Box 104 Folder 7
Fragments and miscellaneous
n.d.
Box 104 Folder 8
Junior Republic Citizen - serial publication of G.J.R., vol. I, nos. 1-12.
Aug. 1898-July 1899
Box 104 Folder 9
Junior Republic Citizen - serial publication of G.J.R., vol. II, nos. 1-12.
Aug. 1899-July 1900
Box 104 Folder 10
Junior Republic Citizen - serial publication of G.J.R., vol. III, nos. 1-12.
Aug. 1900-July 1901
Box 105 Folder 1
Junior Republic Citizen - serial publication of G.J.R., vol. IV, nos. 1-12.
Aug. 1901-July 1902
Box 105 Folder 2
Junior Republic Citizen - serial publication of G.J.R., vol. V, nos. 1-12.
Aug. 1902-July 1903
Box 105 Folder 3
Junior Republic Citizen - serial publication of G.J.R., vol. VI, nos. 1-12.
Aug. 1903-July 1904
Box 105 Folder 4
Junior Republic Citizen - serial publication of G.J.R., vol. VII, nos. 1-12.
Aug. 1904-July 1905
Box 105 Folder 5
Junior Republic Citizen - serial publication of G.J.R., vol. VIII, nos. 1-12.
Aug. 1905-July 1905
Box 105 Folder 6
Junior Republic Citizen - serial publication of G.J.R., vol. IX, nos. 1-12.
Aug. 1906-July 1907
Box 105 Folder 7
Junior Republic Citizen - serial publication of G.J.R., vol. X, nos. 1-12.
Aug. 1907-July 1908
Box 105 Folder 8
Junior Republic Citizen - serial publication of G.J.R., vol. XI, nos. 1-12.
Aug. 1908-July 1909
Box 105 Folder 9
Junior Republic Citizen - serial publication of G.J.R., vol. XII, nos. 1-5.
Aug. 1909-Dec. 1909
Box 105 Folder 10
The Citizen - serial publication of G.J.R.
1910
Box 105 Folder 11
The Citizen - serial publication of G.J.R.
1911
Box 106 Folder 1
The Citizen - G.J.R. serial
1912
Box 106 Folder 2
The Citizen - G.J.R. serial
1913
Box 106 Folder 3
The Citizen - G.J.R. serial
1914
Box 106 Folder 4
The Citizen - G.J.R. serial
1915
Box 106 Folder 5
The Citizen - G.J.R. serial
1916
Box 106 Folder 6
The Junior Citizen - G.J.R. serial
1925
Box 106 Folder 7
The Junior Citizen - G.J.R. serial
1926
Box 106 Folder 8
The Junior Citizen - G.J.R. serial
1927
Box 106 Folder 9
The Junior Citizen - G.J.R. serial
1933, 1936
Box 106 Folder 10
The Junior Citizen - G.J.R. serial
1938
Box 106 Folder 11
The Junior Citizen - G.J.R. serial
1939
Box 106 Folder 12
The Junior Citizen - G.J.R. serial
1940
Box 107 Folder 1
The Junior Citizen - G.J.R. serial
1941
Box 107 Folder 2
The Junior Citizen - G.J.R. serial
Mar. 1942
Box 107 Folder 3
The Junior Citizen - G.J.R. serial
Oct. 1945
Box 107 Folder 4
The Junior Citizen - G.J.R. serial
Dec. 1946
Box 107 Folder 5
The Junior Citizen - G.J.R. serial; vol. I, nos. 1-12.
1950
Box 107 Folder 6
The Junior Citizen - G.J.R. serial; vol. I, nos. 13-26.
1951
Box 107 Folder 7
The Junior Citizen - G.J.R. serial; vol. I, nos. 27-33.
1952
Box 107 Folder 8
The Junior Citizen - G.J.R. serial; vol. I, nos. 34-37.
1953
Box 107 Folder 9
The Junior Citizen - G.J.R. serial; vol. II, nos. 1-21.
Nov. 1956-Nov. 1957
Box 107 Folder 10
The Junior Citizen - G.J.R. serial; vol. III, nos. 1-20.
Nov. 1957-Nov. 1958
Box 107 Folder 11
The Junior Citizen - G.J.R. serial; vol. IV, nos. 1-5.
Nov. 1958-Feb. 1959
Box 107 Folder 12
The Junior Citizen Magazine - G.J.R. quarterly, name changed to Junior Republic Citizen.
1967-1971
Box 107 Folder 13
Nothing Without Labor - G.J.R. annual
1894-1945
Box 107 Folder 14
Citizens in the Making - G.J.R. annual
1925-1935
Box 107 Folder 15
Rotary Notice.
1921-1932
Box 107 Folder 16
Altoona Beam, Boys Club News, The Hunter.
1938-1950
Box 107 Folder 17
The East & West Association, The Buck an' a Quarter.
1944-1946
Box 107 Folder 18
The Daily News - G.J.R.
1915-1916
Box 107 Folder 19
The Republican of the GJR.
1922
Box 107 Folder 20
Venture '77 - G.J.R.
1977
Box 108 Folder 1
The Advocate of the GJR, vol. I, nos. 1-21.
1922-1923
Box 108 Folder 2
The Advocate of the GJR, vol. I, nos. 22-38.
1924-1925
Box 108 Folder 3
Republic Tattler - G.J.R.
1931
Box 108 Folder 4
GJR Personnel Management News Dispatch.
1930-1933
Box 108 Folder 5
The Republic Scribe - G.J.R.
1934
Box 108 Folder 6
Shop Talk - G.J.R.
1939
Box 108 Folder 7
The Junior Republic Weekly News-Letter -G.J.R.
1940
Box 108 Folder 8
The Snoopier Citizen, vol. I, nos. 1-12 - G.J.R.
1941
Box 108 Folder 9
The Citizen - G.J.R.
1942
Box 108 Folder 10
The Republic Chronicle - G.J.R.
1947
Box 108 Folder 11
The Citizen News - G.J.R.
1948-1949
Box 108 Folder 12
??? - G.J.R.
1935-1950
Box 108 Folder 13
GJR Alumni News.
1947-1982
Box 108 Folder 14
The Citizen Reporter - G.J.R.
1960
Box 108 Folder 15
Letter from the Junior Republic - G.J.R.
1961
Box 108 Folder 16
Group B in Living Black and White - G.J.R.
1961
Box 108 Folder 17
The GJR Newsletter.
1962
Box 108 Folder 18
GJR Community Bulletin.
1963
Box 108 Folder 19
G.J.R. Association printed material
1895-1982
Box 108 Folder 20
Community Education.
1963-1965
Box 108 Folder 21
The Town Crier - G.J.R.
1967-1968
Box 108 Folder 22
Alexander's Gazette.
1968
Box 108 Folder 23
Crossroads - G.J.R.
1968
Box 108 Folder 24
The GJR Bulletin.
1969-1971
Box 108 Folder 25
The GJR Bulletin.
1972-1973
Box 108 Folder 26
GJR News.
1969-1973
Box 108 Folder 27
The Chronicle - G.J.R.
1973
Box 108 Folder 28
GJR Calendar.
1978-1982
Box 108 Folder 29
GJR Times.
1979-1980
Box 108 Folder 30
GJR Times.
1981-1983
Books by W.R.G.
Box 109 Folder 1
The Junior Republic.
1910
Box 109 Folder 2
The Adult Minor.
1912
Box 109 Folder 3
The "Self-Government as a Means of Moral Education" in Proceedings of the Second International Moral Education Congress
1912
Box 109 Folder 4
"The Work of the Institution in the Reformation of Delinquent Boys" in Addresses Delivered Before The Canadian Club of Montreal.
1912-1913
Box 109 Folder 5
Citizens Made and Remade, with L. B. Stowe
1937
Books about G.J.R.
Box 110 Folder 1
Report of the Reformatory Section (National Conference of Charities and Corrections).
1901
Box 110 Folder 2
Dan, A Citizen of a Junior Republic (I. T. Thurston).
1901
Box 110 Folder 3
Institutional Life (A. J. Pillsbury).
1906
Box 110 Folder 4
The New State: Group Organization the Solution of Popular Government (M. P. Follett).
1920
Box 110 Folder 5
Heredity (A. E. Winship).
1925
Box 110 Folder 6
A Laboratory Study in Democracy (E. D. Bruner).
1927
Box 110 Folder 7
The Dangerous Life (B. B. Lindsey & R. Borough).
1931
Box 110 Folder 8
Constitution & General Laws of the GJR (C. T. Burns, R. M. Christy, A. A. Cusco, D. R. Lakin, W. B. Luce, M. M. Rumsey)
1936
Box 110 Folder 9-10
The New Pioneers (V. C. Rockwell).
1940
Box 110 Folder 11
As the Twig is Bent (R. Welling).
1942
Box 110 Folder 12
East Side Story (W. Welling).
1982
Books used at G.J.R.
Box 111 Folder 1
A Ten Year's War (J. A. Riis).
1900
Box 111 Folder 2
A Manual of Devotion (H. C. Potter, E. G. Andrews, C. C. Hall, W. H. P. Faunce).
1904
Box 111 Folder 3
Course of Study for the Elementary Schools of the City of New York (Board of Education).
1905
Box 111 Folder 4
Football for Players and Coaches.
1912
Box 111 Folder 5
Kriemhild Herd: A Chapter in Holstein History (F. N. Decker).
1923
Box 111 Folder 6-7
Constitution and General Laws of the G.J.R. (C. T. Burns et at).
1936
Series VI. Blueprints, Plans, and Certificates
Box 1 Folder 1
Blueprints for "Proposed Bungalow for Mr. J. F. George" (2).
1915
Box 1 Folder 2
Blueprints for "Alteration to Residence for William R. George" (3).
1915
Box 1 Folder 3
Plan for "Mrs. Daddy's Park" by M. J. Freeborn (3 copies).
n.d.
Box 2 Folder 1
Diploma of Esther I. Brewster from Normal College of the City of New York
1890
Box 2 Folder 2
Large mounted testimonial to William R. George
1908
Box 2 Folder 3
Diploma of Charles Carroll Moore from Hunt Memorial School of G.J.R.
1911
Box 2 Folder 4
"Plan of the "First Class Accommodation" for R.M.S. "Adriatic."
1922
Box 2 Folder 5
"Saloon Plan" for "Berengaria."
1922
Box 3 Folder 1
Marriage certificate for William R. George and Esther I. Brewster
1896
Box 3 Folder 2
Photocopy of annotated slip with 7 drawings of house owned by Kate Fowler
1911
Box 3 Folder 3
Certificate of invitation to Mr. and Mrs. William R. George for Panama Pacific International Exposition, from California Development Board
1915
Box 3 Folder 4
Large birthday greeting to Esther George from G.J.R. citizens
1960
Box 3 Folder 5
Mounted annotated pencil drawing of Mrs. Daddy's Park, by M. J. Freeborn
n.d.
Box 4 Folder 1
Mounted annotated photograph of three boys at G.J.R.
1900
Box 4 Folder 2
Mounted annotated photograph of boys and helper at G.J.R.
1901-1902
Box 4 Folder 3
Freeborn genealogy charts (2).
n.d.
Series VII. Museum Items
George Family Museum Items
Box 112 Folder 1
Metal button inscribed "William F. Miller Library Assistant Librarian"; silver cross inscribed "IHN" (front) and "1886" (reverse) - belonged to Esther George from King's Daughters Society, Methodist Church, New York City
1886
Box 112 Folder 2
G.J.R. 45th anniversary button with picture of William R. George and two ribbons; G.J.R. pin of Edith Freeborn, ca. early 1900's, inscribed on reverse "E.V. George/Freeville, N.Y."
n.d.
Box 112 Folder 3
Small metal badge/button "Crusade for Freedom"; small button with flag decoration; Rotary International lapel button of William R. George; New York State National Guard 22nd Regimental pin of William R. George; New York State Association of Student Councils pin of M.J. Freeborn
n.d.
Box 112 Folder 4
Small unpainted metal doll; Rotary International lapel button of M.J. Freeborn; USAF Ground Observer Corps service pin of Edith George (her assignment was atop Cornell University's Plant Science building); Edith George's American Red Cross service pin for volunteer duty in the Blood Program throughout Tompkins County, New York; Daughters of the American Revolution pin of Edith G. Freeborn; Delta Tau Delta "sister pin" given by M.J. Freeborn to Edith George - June 1929.
1929
Box 112 Folder 5
Rotary International badge with ribbon of William R. George; two badges with ribbons - Esther George - 1925 Rotary Convention - Cleveland
1925
Box 112 Folder 6
Small porcelain doll in glass bottle
n.d.
Box 112 Folder 7
Bone article (?).
n.d.
Box 112 Folder 8
Head from porcelain doll; "lucky" penny from wallet of Esther George.
n.d.
Box 112 Folder 9
Small replica of pistol - belonged to William R. George; small brass bucket on pink ribbon; small woven reed box; silver thimble of Margaret Van Etten Baker (grandmother of William R. George).
n.d.
Box 112 Folder 10
Wedding ring of "Grandmother Brewster"; rectangular agate in metal setting; small bracelet given by Edith G. Freeborn to Esther George; gold baby locket of Edith George inscribed "Evan E G."
n.d.
Box 112 Folder 11
Political medallion - McKinley (?) - with ribbon; two Harrison political buttons from 1888.
1888
Box 112 Folder 12
Glass bottle containing dried flowers given by William C. Seidell to Eleanor B. George, 1897.
1897
Box 112 Folder 13
Three penknives - one belonging to William R. George but inscribed with name of "B.H. Vergne"; one in leather case given to Esther George by William R. George; one given to M.J. Freeborn by Edith G. Freeborn, Christmas 1929.
1929
Box 112 Folder --
Woven reed box with 4 small boxes inside; small wood and straw replica of broom; wooden implement; 8 jewelry boxes made by William R. George in early business; gold and white pen in black case given by William R. George to Esther George; pencil inscribed "Mrs. Daddy"; gold mechanical pencil given by Esther George to William R. George "in later years"; flowered pen belonging to a grandmother of Edith G. Freeborn
n.d.
Box 113 Folder 1
Photocopy of check written to G.J.R. Association; mottos embroidered by Esther A.T. Brewster; motto kept in Bible of Esther George
n.d.
Box 113 Folder 2
Ordination certificate for James Kelsey, with typed copy; Masonic Directory of the City of Troy; Rotary International; membership card for William R. George; military shooting record cards of William R. George; postal stamp on annotated cardboard marked by William R. George as "First parcel post stamp I ever saw"; book of G.J.R. bus tokens
1810-1925
Box 113 Folder 3
Ribbon badges from G.J.R. Founders Day, New York State Association of Secondary School Administrators, and New York State Sunday School Convention; name badge for M.J. Freeborn from New York State Association of Secondary School Administrators Conference
1894-1962
Box 113 Folder 4
Ribbon badges from McKinley and Hobart, the Good Government Party, Wholesale Dry Goods Harrison and Morton Club, and Republic Volunteer Association
1889-1896
Box 113 Folder 5
Card and ribbon badges from Young People's Society of Christian Endeavor (8).
1890-1892
Box 113 Folder 6
Ribbon badges - "Captain" and "Floor"; hand painted ribbon marked "Easter Memories"; printed bookmark marked "Mizpah."
1886
Box 113 Folder --
Hunt Memorial School diploma for Charles B. Dawson; Teaching Assistant License for Esther I. Brewster; Daughters of the American Revolution certificate for Esther George; G.J.R. Boy Scout Troop charter; two luggage tags and bus map of London belonging to William R. George
1894-1939
Box 114 Folder 1-2
Annotated envelopes from insignia (not in collection) sent to Esther George
n.d.
Box 114 Folder 3
Military insignia, Cpl. Bill Kirkland
n.d.
Box 114 Folder 4
Military insignia, Sgt. Walter P. Bogatis
n.d.
Box 114 Folder 5
Military insignia, unidentified
n.d.
Box 114 Folder 6
Military insignia, Paul McGarrigle
n.d.
Box 114 Folder 7
Military insignia, Warren Ungermah
n.d.
Box 114 Folder 8
Military insignia, Johann Stawinski
n.d.
Box 114 Folder 9
Military insignia, Walter Bogatis
n.d.
Box 114 Folder 10
Military insignia, Edward I. Hardy
July 1946
Box 114 Folder 11
Belgian 10 franc note from Johann Stawinski
Nov. 1944
Box 114 Folder 12
Japanese 1 peso note from Don Brunet
May 1945
Box 114 Folder 13
French 5 franc notes from Edward Hardy (2).
July 1944
Box 114 Folder 14
Chinese 5 yuan note and Japanese half-rupee and 1 rupee notes from Robert Rogers
May 1945
Box 114 Folder 15
German 1934 5 mark coin and Belgian 70c postal stamp from Johann Stawinski
May 1945
Box 114 Folder 16
Chinese 1 dollar note from Don Brunel
Nov. 1945
Box 114 Folder 17
German 1942 penny from Johann Stawinski
Feb. 1945
Box 114 Folder 18
Two Japanese 1 yen notes and 2 Japanese 50 sen notes from Eddie Craig
Oct. 1945
Box 114 Folder 19
Surrender and Safe Conduct pass dropped on German forces, from Ed Comicko
Feb. 1945
Box 114 Folder 20
Russian 1 kopeka coin sent from Germany by Johann Stawinski
June 1945
Box 114 Folder 21
Small piece of U.S. Cub Plane shot down by Americans to keep Germans from having it, from Johann Stawinski
Feb. 1945
Box 114 Folder 22
German postage stamps (4); emblem worn on the sleeve of Ukrainian refugees in Germany, marking the wearer "as a pig," from Johann Stawinski
Apr. 1945
Box 114 Folder 23
U.S. Marine Corps pin given by Freeman Brewster to Edith George (World War I).
n.d.
Box 114 Folder 24-25
World War II pins given to Edith Freeborn by "boys" from Susquehanna Valley Home in Binghamton, New York
n.d.
Box 114 Folder --
One flag (with stand) of G.J.R., given to Esther George in 1954; flag made by Esther A. Brewster in 1860; "Jap Navy Flag" brought from Guadalcanal by Paul Bielac as souvenir for G.J.R.; U.S. flag
1860-1954
Box 115 Folder 1
Linen sheet made by Margaret Van Etten Baker (grandmother of William R. George).
1865
Box 115 Folder 2
Embroidery by Esther Amelia Tyson Brewster
1851
Box 115 Folder 3
Scraps of linen made by grandmother of William R. George
n.d.
Box 115 Folder 4
Cloth made from linen yarn spun by Mrs. R.T. Baker
1862
Box 115 Folder 5
Change purse made for William R. George (aged 7 years) by his great-grand-mother Kelsey
n.d.
Box 115 Folder 6
Nightcap worn by William R. George's great-grandmother Kelsey
n.d.
Box 115 Folder 7
Handkerchief given to Edith Freeborn by Henry "Bud" Schneider during World War II
n.d.
Box 115 Folder 8
Handkerchief given to Edith Freeborn by L. Clinton Kirkland during World War II
n.d.
Box 115 Folder 9
Handkerchief given to Edith Freeborn by ex-citizen Edward Garimaldi during World War II
n.d.
Box 115 Folder 10
Handkerchief made by Mary Bowers Mang and given to Esther George
Sept. 1939
Box 115 Folder 11
Doilies made by a grandmother of William R. George and used on his desk (2).
n.d.
Box 115 Folder 12
Cloth bag and small slippers made by Esther Amelia Tyson
n.d.
Box 115 Folder 13
Unidentified handkerchief
n.d.
Box 115 Folder 14
Pieces from wedding dress of Esther Brewster (George), (4).
Nov. 1896
Box 115 Folder 15
Pieces from last dress of Esther George (2).
n.d.
Box 115 Folder 16
One piece each from wedding dress of Mary Toan and wedding pants of Edgar George. [Note: Wedding dress and veil of Edith George (Freeborn) are housed at College of Human Ecology, Cornell University.]
1894
Box 116 Folder 1
Decorated cardboard box used by William R. George as a child, and later, on his desk
n.d.
Box 116 Folder 2
Spectacles (in case) of Joel George
1750
Box 116 Folder 3
Spectacles (in case) of mother of Esther George
n.d.
Box 116 Folder 4
Christmas gift of small wood and glass hourglass from "Aunt Mary" (Mrs. J.H. George) to William R. George
1876
Box 116 Folder 5
Republic Inn (G.J.R.) commemorative spoon
May 1911
Box 116 Folder 6
Wooden crochet and rug-hooking tools used by Grandmother George
n.d.
Box 116 Folder 7
Leather wallet belonging to William H. Brewster, Troy, New York
n.d.
Box 117 Folder 1
Jewelry display tray made by William R. George in early business
n.d.
Box 117 Folder 2
Totem pole from Kunaka Junior Republic in Alaska
1950
Box 117 Folder 3
Lead ball from battlefield of Antietam
n.d.
Box 117 Folder 4
Knife used by William R. George in 22nd Regiment of New York State National Guard
n.d.
Box 117 Folder 5
Tin plate, bowl, and cup used by William R. George in New York State National Guard
n.d.
Box 117 Folder 6
Large button from Ithaca Rotary - "'Daddy', W.R. George, Juvenilist."
n.d.
Box 117 Folder 7
Boyhood hatchet of William R. George
n.d.
Box 117 Folder 8
Billy clubs used by William R. George when volunteer policeman (2).
n.d.
Box 117 Folder 9
Wood planes used by young William R. George
n.d.
Box 117 Folder 10
Slates in wooden frames, used in school by young William R. George (2).
n.d.
Box 117 Folder 11
Engraving plate for William R. George testimonial certificate
n.d.
Box 117 Folder 12
Engraving plate for business cards of William R. George
n.d.
Box 117 Folder 13
Plate for photograph of founding group of California Junior Republic
n.d.
Box 117 Folder 14
Sewing needles of Grandmother George
n.d.
Box 117 Folder 15
Wall calendar made by Esther A. George
1910
Box 117 Folder 16
Razor case of Joel George
1750
Box 117 Folder 17
Athletic trophy of M.J. Freeborn from Cazenovia Seminary
1923-1924
MU-2123
Chair used by Theodore Roosevelt at a Junior Republic meeting.
1911
Box 191 MU-557
Hand made beaded purse, many colors on black
Box 191 MU-558
Old fashioned hair comb, approx. 8"-10"
Box 191 MU-559
Quohog shell with painted violets
Box 191 MU-560
Two pencils, the last used by William R. George
1939
Box 191 MU-561
Quohog shell with a deer painted on it
George Junior Republic Currency
Box 116 Folder 8
Cardboard squares; $.01, .05, .10, .25, .50, 1.00.
1895
Box 116 Folder 9
Round tin coins; $.01, .05, .10, .25, .50, 1.00.
1896
Box 116 Folder 10
Round coins; $.01, .05, .10, .25, .50, 1.00.
1900
Box 116 Folder 11
Octagonal coins; $.01, .05, .10, .25, .50, 1.00.
1907
Box 116 Folder 12
Octagonal aluminum coins; $.01, .05, .10, .50, 1.00.
1910
Box 116 Folder 13
Octagonal coins; $.01, .25.
1911
Box 116 Folder 14
Octagonal coins; $.01, .05, .10, .25, 1.00.
1912
Box 116 Folder 15
Interim paper; $.05, .10, .25, .50, 1.00, 5.00.
1925
Box 116 Folder 16
Paper; $.01, .05, .10, .25, .50, 1.00, 5.00.
1925
Box 116 Folder 17
Paper; $.05, .10, .25, .50, 1.00, 2.00, 5.00, 10.00.
1933
Box 116 Folder 18
Paper; $.05, .10, .25, 1.00, 2.00, 5.00, 10.00.
1935
Box 116 Folder 19
Paper; $.05, .10, .50, 1.00, 2.00, 5.00, 10.00.
1938
Box 116 Folder 20
Gold-tone round coins; $.01, .05, .10, .25, .50, 1.00.
1946
Box 116 Folder 21
Paper; $1.00, 5.00, 10.00.
1947
Box 116 Folder 22
Paper; $1.00, 5.00.
1965
Box 116 Folder 23
Currency from Parental School, WA; round coins; $.01, .10, .25, .50, 1.00.
1913
George Junior Republic Museum Items
Box 116 Folder 24
Currency from Sing-Sing Prison; round coins; $.05, .50.
1913
Box 116 Folder 25
Currency from National Junior Republic, MD; round coins; $.01, .05, .10, .25, .50, 1.00.
1899
Box 116 Folder 26
Currency from California Junior Republic; round coins; $.01, .05, .10, .25, .50, 1.00.
n.d.
Box 116 Folder 27
Currency from Children's Community Center, New Haven, CT; paper; $.05.
1932
Series VIII. Photographs, Photo Albums, Negatives, Printed Photographs, and Sketches.
Photographs of William R. George
Box 118 Folder 1
Portraits of William R. George; photograph of 22nd Regiment New York State National Guard
n.d.
Box 118 Folder 2
Portraits - cabinet cards
n.d.
Box 118 Folder 3
Portraits
n.d.
Box 118 Folder 4
Small photographs of William R. George
n.d.
Box 118 Folder 5
Small mounted photographs of William R. George.
n.d.
Photographs related to William R. George
Box 118 Folder 6
William R. George homestead photographs
n.d.
Box 118 Folder 7
William R. George study photographs with page of annotation; picture of William R. George memorial at G.J.R.
n.d.
Box 118 Folder 8
Photographs and annotated page relating to Old Tennent Church, Freehold, New Jersey
n.d.
Box 118 Folder 9
Photographs from William R. George's trip to Europe.
1922
William R. George Family Photographs
Box 119 Folder 1-7
Photographs of family of William R. George
1900
Box 119 Folder 8-9
Photographs of William R. George family - cartes-de-visite
1900
Box 119 Folder 10-13
Photographs of William R. George family - cabinet cards
1900
Box 119 Folder 14-26
Photographs of William R. George family
1900
Box 119 Folder 27
Photographs of Malcolm J. Freeborn
n.d.
Photographs of Friends of William R. George
Box 120 Folder 1-6
Photographs of friends of William R. George.
n.d.
Box 120 Folder 7-8
Photographs of friends of William R. George family - cabinet cards.
n.d.
Box 120 Folder 9
Photographs of friends of William R. George - cabinet cards.
n.d.
Box 120 Folder 10
Season's greetings photographs of friends of William R. George.
n.d.
Box 120 Folder 11-18
Photographs of friends of William R. George
n.d.
Fresh Air Days Photographs (George Junior Republic)
Box 120 Folder 19-31
Fresh Air Days photographs
1890-1894
Early Days Photographs (George Junior Republic)
Box 121 Folder 1-62
Early Days photographs
1895- 1900
Photographs - 1900-1905 (George Junior Republic)
Box 122 Folder 1-3
Photographs, most of G.J.R.
1900-1905
Photographs - 1906-1919 (George Junior Republic)
Box 122 Folder 4-9
Photographs, most of G.J.R.
1906-1919
George Junior Republic Activities and Group Photographs
Box 122 Folder 10-27
G.J.R. activities and group photographs
n.d.
Photographs of Republic Buildings and Grounds
Box 123 Folder 1-4
G.J.R. buildings and grounds - interiors.
n.d.
Box 123 Folder 5-10
G.J.R. buildings and grounds - identified.
n.d.
Box 123 Folder 11-14
G.J.R. buildings and grounds - interiors.
n.d.
Box 123 Folder 15-18
G.J.R. buildings and grounds - identified.
n.d.
Box 123 Folder 19-21
G.J.R. buildings and grounds; views - Kodak mounted.
n.d.
Box 123 Folder 22
G.J.R. buildings and grounds - views
n.d.
Box 124 Folder 1-2
William R. George Cottage.
n.d.
Box 124 Folder 3
G.J.R. courthouse and jail.
n.d.
Box 124 Folder 4-6
G.J.R. buildings and grounds - identified.
n.d.
Box 124 Folder 7
G.J.R. buildings and grounds - interior views.
n.d.
Box 124 Folder 8-10
G.J.R. buildings and grounds - views.
n.d.
Box 124 Folder 11
G.J.R. buildings and grounds - interiors.
n.d.
Box 124 Folder 12
G.J.R. buildings and grounds - views.
n.d.
Box 124 Folder 13
Photographs of architectural drawings for remodeling at G.J.R.
n.d.
Box 124 Folder 14-15
G.J.R. buildings - identified.
n.d.
Box 124 Folder 16-19
G.J.R. buildings - interiors.
n.d.
Box 124 Folder 20-21
G.J.R. buildings and grounds - views
n.d.
Photographs of Republic Employees and Officials
Box 125 Folder 1-2
G.J.R. employees and officials.
n.d.
Box 125 Folder 3
G.J.R. employees and officials - cartes-de-visite.
n.d.
Box 125 Folder 4
G.J.R. employees and officials - photograph in hand painted frame.
n.d.
Box 125 Folder 5-7
G.J.R. employees and officials
n.d.
Photographs of Other Republics
Box 125 Folder 8
Grove City, Pennsylvania.
n.d.
Box 125 Folder 9
Photographs of California Junior Republic.
n.d.
Box 125 Folder 10
Photographs of other Republics - officials.
n.d.
Box 125 Folder 11
Photographs of other Republics - buildings and grounds.
n.d.
Box 125 Folder 12-14
Grove City, Pennsylvania.
n.d.
Box 125 Folder 15
California Junior Republic.
n.d.
Box 125 Folder 16
Grove City and Redington, Pennsylvania.
n.d.
Box 125 Folder 17
California Junior Republic.
n.d.
Box 125 Folder 18
Other Republics - officials.
n.d.
Box 125 Folder 19
Republic in Finland
n.d.
Photographs of George Junior Republic Ex-citizens
Box 126 Folder 1-4
G.J.R. ex-citizens.
n.d.
Box 126 Folder 5-6
G.J.R. ex-citizens - photograph postcards.
n.d.
Box 126 Folder 7
G.J.R. ex-citizens - annotated photographs.
n.d.
Box 126 Folder 8-11
G.J.R. ex-citizens - mounted photographs.
n.d.
Box 126 Folder 12-15
G.J.R. ex-citizens.
n.d.
Box 126 Folder 16-18
G.J.R. ex-citizens - mounted photographs.
n.d.
Box 126 Folder 19-20
G.J.R. ex-citizens - Gold Star Boys.
n.d.
Box 126 Folder 21
G.J.R. ex-citizens - annotated photographs.
n.d.
Box 126 Folder 22
G.J.R. ex-citizens - photographs from album.
n.d.
Box 126 Folder 23-24
G.J.R. ex-citizens - studio photographs
n.d.
Box 127 Folder 1-3
G.J.R. ex-citizens.
n.d.
Box 127 Folder 4
G.J.R. ex-citizens - mounted photographs.
n.d.
Box 127 Folder 5-7
G.J.R. ex-citizens - studio photographs
n.d.
Box 128 Folder 1
G.J.R. ex-citizens.
n.d.
Box 128 Folder 2-3
G.J.R. ex-citizens - studio photographs.
n.d.
Box 128 Folder 4-6
G.J.R. ex-citizens - mounted photographs.
n.d.
Box 128 Folder 7-17
G.J.R. ex-citizens.
n.d.
Box 128 Folder 18-21
G.J.R. ex-citizens - first 200 citizens on day of arrival.
n.d.
Box 128 Folder 22
G.J.R. ex-citizens - mounted photographs and small studio photographs.
n.d.
Box 128 Folder 23
G.J.R. ex-citizens - pocket Kodak photographs
n.d.
Oversize and Miscellaneous Photographs
Box 129 Folder 1
Large portraits of William R. George; photograph of 22nd Regiment New York State National Guard.
n.d.
Box 129 Folder 2
Confirmation class - Groton; 22nd. Regiment New York State National Guard; Normal School class.
n.d.
Box 129 Folder 3
Photographs of William R. George family.
n.d.
Box 129 Folder 4-5
Photographs of friends of William R. George.
n.d.
Box 129 Folder 6
Fresh Air Days photographs.
n.d.
Box 129 Folder 7
G.J.R. photographs.
1900-1905
Box 129 Folder 8
G.J.R. "Teddy Roosevelt Day" photographs.
n.d.
Box 129 Folder 9
G.J.R. photographs.
1906-1919
Box 129 Folder 10
Malcolm J. Freeborn activities
n.d.
Box 130 Folder 1-4
G.J.R. activities and group pictures.
n.d.
Box 130 Folder 5
G.J.R. buildings and grounds - identified.
n.d.
Box 130 Folder 6
G.J.R. employees and officials.
n.d.
Box 130 Folder 7
Other Republics - Grove City, Pennsylvania.
n.d.
Box 130 Folder 8
G.J.R. ex-citizens - annotated photographs.
n.d.
Box 130 Folder 9
G.J.R. ex-citizens.
n.d.
Box 130 Folder 10
Miscellaneous oversize photographs.
n.d.
Box 130 Folder 11-13
Miscellaneous photographs
n.d.
Tintypes, Glass Plates, Negatives, and Miscellaneous
Box 131 Folder 1
Tintype enclosed with correspondence of O.K. George.
n.d.
Box 131 Folder 2-11
Tintypes.
n.d.
Box 131 Folder 12-13
Glass plates.
n.d.
Box 131 Folder 14
Negatives of G.J.R. photographs made for Jack Holl's book.
n.d.
Box 131 Folder 15
Negatives of G.J.R. photographs made for Jack Holl's book - glossy prints sent to Cornell University Press.
Dec 1970
Box 131 Folder 16
Various G.J.R. activities in early days.
n.d.
Box 131 Folder 17
Various buildings of early G.J.R.
n.d.
Box 131 Folder 18
Various G.J.R. scenes.
1894
Box 131 Folder 19
"Tent City."
1894
Box 131 Folder 20
One Toan/Tone ancestor of George family; George family.
1901-1904
Box 131 Folder 21
Portrait of William R. George, annotated to Edith George.
n.d.
Box 131 Folder 22
Eddie King breaking ground for William R. George memorial.
n.d.
Box 131 Folder 23
William R. George.
n.d.
Box 131 Folder 24
Tintype of George T. Brewster, brother of Esther B. George, with Frances Tremaine, friend.
n.d.
Box 131 Folder 25
Tintype.
June 1889
Box 131 Folder 26
Tintype.
Sept. 1890
Box 131 Folder 27
Tintype.
Sept. 1889
Box 131 Folder 28
Tintype.
Aug. 1890
Box 131 Folder 29
Tintype.
n.d.
Box 131 Folder 30
Tintype.
July 1892
Box 131 Folder 31
Tintype
n.d.
Negatives
Box 131 Folder 32
Damaged Photographs.
n.d.
Box 131 Folder 33
Tri-County Student Council Annual Meeting
1955
Box 133
Miscellaneous Photographs
Miscellaneous Rolled Photographs
Box 132
Rolled photos of Daddy George, Founders Day at the Republic, Rotary Club event
1920s
Photograph Albums
Box 133 Folder 1
Fresh Air Days.
n.d.
Box 133 Folder 2
Early G.J.R.
1895
Box 133 Folder 3
Early G.J.R.
n.d.
Box 133 Folder 4
Kodak photographs.
1898
Box 133 Folder 5
Early photographs
n.d.
Box 134 Folder 1
Albums (2) of first G.J.R. citizens.
n.d.
Box 134 Folder 2
Early Days - cyanotypes.
n.d.
Box 134 Folder 3
Early Days.
n.d.
Box 134 Folder 4
Oversize Early Days photographs
n.d.
Box 135 Folder 1
G.J.R. photographs.
1917
Box 135 Folder 2
New Jersey G.J.R.
n.d.
Box 135 Folder 3
Paper album with some cyanotypes.
1910
Box 135 Folder 4
Early Republic Days - given to William R. George by his mother.
n.d.
Box 135 Folder 5
West Dryden.
1933
Box 135 Folder 6
California Junior Republic.
n.d.
Box 135 Folder 7
Album of G.J.R. photographs carried by William R. George on lecture trips.
n.d.
Box 135 Folder 8
Early Days
n.d.
Printed Photographs and Sketches
Box 136 Folder 1-4
G.J.R. printed postcards - many with annotations.
n.d.
Box 136 Folder 5
Printed sales photographs of "Mission furniture made at the G.J.R. Carpenter Shop under direction of Edgar F. George who designed the furniture about 1903; he headed the shop and was known as 'Uncle Ed'."
1903
Box 136 Folder 6
Printed photographs - friends.
n.d.
Box 136 Folder 7-8
Postcards - places other than G.J.R.
n.d.
Box 136 Folder 9
Printed photographs from G.J.R. calendar
1902
Box 137 Folder 1
Photographs from magazines, newspapers, and cards.
n.d.
Box 137 Folder 2
G.J.R. printed photographs.
n.d.
Box 137 Folder 3
G.J.R. mounted printed photographs.
n.d.
Box 137 Folder 4
Sketches by William R. George.
n.d.
Box 137 Folder 5
Sketches by Eleanor Baker George, mother of William R. George.
n.d.
Box 137 Folder 6
Pen and ink sketches of G.J.R. by Cecil Him - with annotated page.
n.d.
Box 137 Folder 7
Sketches by G.J.R. citizen Abelardo Gonzales.
n.d.
Box 137 Folder 8
Miscellaneous sketches
n.d.
Box 137 Folder 9
Sketch by Eleanor Baker George, mother of William R. George.
n.d.
Box 188
Historic photographs
Series IX. Genealogy
Box 138
Disassembled notebook of George family genealogy
Box 139 Folder 1
Elizabeth George Hance North, Sarah George Van Northwick, Clarrissa George Conover, Emily Fulkerson George.
n.d.
Box 139 Folder 2
Bryant, Smiley, Fox.
n.d.
Box 139 Folder 3
Bergen.
n.d.
Box 139 Folder 4
Harvey George, Henry George.
n.d.
Box 139 Folder 5
Almanzo George, Elizabeth George Morse.
n.d.
Box 139 Folder 6
Joel Bishop George, Amazilla Fulkerson George.
n.d.
Box 139 Folder 7
Orra Kelsey George.
n.d.
Box 139 Folder 8
Luella M. George, Edgar F. George, Frances George Adams.
n.d.
Box 139 Folder 9
Kelsey, Semantha Kelsey George.
n.d.
Box 139 Folder 10
Lintner, Allen, Apgar.
n.d.
Box 139 Folder 11
Fulkerson, Riley White, Ella Edwards, Douglas, Bogardus.
n.d.
Box 139 Folder 12
Tone.
n.d.
Box 139 Folder 13
Ide, Tyson, Brewster.
n.d.
Box 139 Folder 14-15
George.
n.d.
Box 139 Folder 16
George, Freeborn.
n.d.
Box 139 Folder 17-19
George, Tone, Kelsey, and related families
n.d.
Box 140 Folder 1
Disassembled notebook of genealogical information given to Edith G. Freeborn by O.K. George.
n.d.
Box 140 Folder 2
Genealogy letters - miscellaneous.
n.d.
Box 140 Folder 3
Miscellaneous legal documents pertaining to genealogy.
n.d.
Box 140 Folder 4-5
Miscellaneous genealogy.
n.d.
Box 140 Folder 6
Poetry related to genealogy.
n.d.
Box 140 Folder 7
George and Brewster family recipes
n.d.
Series X. Gerrit Smith Miller Papers
Box 140 Folder 8
Pamphlets.
n.d.
Box 140 Folder 9
Other printed material.
n.d.
Box 140 Folder 10
Clippings
n.d.
Box 140 Folder 11
Two Pioneers of Tompkins County, by Albert benjamin Genung re Samuel Crittenden, McLean and Benjamin Genung, Besemer
1954
Box 141 Folder 1
Commemorative medallion from The Noble and Greenough School.
1866
Box 141 Folder 2
Gerrit Smith, by O.B. Frothingham.
1878
Box 141 Folder 3
Susan Dixwell Miller, by W.O. Dapping (2).
1926
Box 141 Folder 4
Notebook of birthday greetings to "Mrs. Miller" from G.J.R. citizens.
1899
Box 141 Folder 5
Plaque from door of William F. Miller Library at G.J.R.
n.d.
Series XI. Clippings
Box 142 Folder 1
Clippings.
1809
Box 142 Folder 2
Clippings.
1850-1894
Box 142 Folder 3
Clippings.
1895
Box 142 Folder 4
Clippings.
1896
Box 142 Folder 5
Clippings.
1897
Box 142 Folder 6
Clippings.
1898
Box 142 Folder 7
Clippings.
1899
Box 142 Folder 8
Clippings.
1900
Box 142 Folder 9
Clippings.
1901
Box 142 Folder 10
Clippings.
1902
Box 142 Folder 11
Clippings.
1903
Box 142 Folder 12
Clippings.
1904
Box 142 Folder 13
Clippings.
1905
Box 142 Folder 14
Clippings.
1907
Box 142 Folder 15
Clippings.
1908
Box 142 Folder 16
Clippings.
1909
Box 142 Folder 17
Clippings.
1910
Box 142 Folder 18
Clippings.
1911
Box 142 Folder 19
Clippings.
1912
Box 142 Folder 20
Clippings.
1913
Box 142 Folder 21
Clippings.
1914
Box 142 Folder 22
Clippings.
1915
Box 142 Folder 23
Clippings.
1916
Box 142 Folder 24
Clippings.
1917
Box 142 Folder 25
Clippings.
1918
Box 142 Folder 26
Clippings.
1919
Box 142 Folder 27
Clippings.
1920
Box 142 Folder 28
Clippings.
1921
Box 142 Folder 29
Clippings.
1922
Box 142 Folder 30
Clippings.
1923
Box 142 Folder 31
Clippings.
1924
Box 142 Folder 32
Clippings.
Jan. 1925
Box 142 Folder 33-34
Clippings.
Feb. 1925
Box 142 Folder 35-36
Clippings.
Mar 1925
Box 142 Folder 37
Clippings.
Apr. 1925
Box 142 Folder 38
Clippings.
May - Aug. 1925
Box 142 Folder 39
Clippings.
Sept. - Dec. 1925
Box 142 Folder 40
Clippings.
1926
Box 142 Folder 41
Clippings.
1927
Box 142 Folder 42
Clippings.
1928
Box 142 Folder 43
Clippings
1929
Box 143 Folder 1
Clippings.
1930
Box 143 Folder 2
Clippings.
1931
Box 143 Folder 3
Clippings.
1932
Box 143 Folder 4
Clippings.
1933
Box 143 Folder 5
Clippings.
1934
Box 143 Folder 6
Clippings.
1935
Box 143 Folder 7-8
Clippings.
1936
Box 143 Folder 9
Clippings.
1937
Box 143 Folder 10
Clippings.
1938
Box 143 Folder 11
Clippings.
1939
Box 143 Folder 12
Clippings.
1940
Box 143 Folder 13
Clippings.
1941
Box 143 Folder 14
Clippings.
1942
Box 143 Folder 15
Clippings.
1943
Box 143 Folder 16
Clippings.
1944
Box 143 Folder 17
Clippings.
1945
Box 143 Folder 18
Clippings.
1946
Box 143 Folder 19
Clippings.
1947
Box 143 Folder 20
Clippings.
1948
Box 143 Folder 21
Clippings.
1949
Box 143 Folder 22
Clippings.
1950
Box 143 Folder 23
Clippings.
1951
Box 143 Folder 24
Clippings.
1952
Box 143 Folder 25
Clippings.
1953
Box 143 Folder 26
Clippings.
1954
Box 143 Folder 27
Clippings.
1955
Box 143 Folder 28
Clippings.
1956
Box 143 Folder 29
Clippings.
1957
Box 143 Folder 30
Clippings.
1958
Box 143 Folder 31
Clippings.
1959
Box 143 Folder 32
Clippings.
1960
Box 143 Folder 33
Clippings.
1961
Box 143 Folder 34
Clippings.
1962
Box 143 Folder 35
Clippings.
1963
Box 143 Folder 36
Clippings.
1964
Box 143 Folder 37
Clippings.
1965
Box 143 Folder 38
Clippings.
1966
Box 143 Folder 39
Clippings.
1967
Box 143 Folder 40
Clippings.
1968
Box 143 Folder 41
Clippings.
1969
Box 143 Folder 42
Clippings.
1970
Box 143 Folder 43
Clippings.
1971
Box 143 Folder 44
Clippings.
1972
Box 143 Folder 45
Clippings.
1973
Box 143 Folder 46
Clippings.
1974
Box 143 Folder 47
Clippings.
1975
Box 143 Folder 48
Clippings.
1976
Box 143 Folder 49
Clippings.
1977
Box 143 Folder 50
Clippings.
1978
Box 143 Folder 51
Clippings.
1979
Box 143 Folder 52
Clippings.
1980
Box 143 Folder 53
Clippings.
1981
Box 143 Folder 54
Clippings.
1982
Box 143 Folder 55
Clippings.
1983
Box 143 Folder 56
Clippings
1984-1985
Box 144
Undated clippings and miscellaneous documents
Box 144 Folder 1
Undated clippings re: W.R.G.
n.d.
Box 144 Folder 2
Undated clippings re: G.J.R. (Freeville).
n.d.
Box 144 Folder 3
Undated clippings re: other Junior Republics
n.d.
Box 144 Folder 4
Undated clippings re: related ideas (e.g. Junior Municipality).
n.d.
Box 144 Folder 5
Undated clippings re: ex-citizens, relatives, friends
n.d.
Box 144 Folder 6
Undated clippings re: Child Labor Amendment
n.d.
Box 144 Folder 7
Undated clippings re: social welfare
n.d.
Box 144 Folder 8
Undated clippings re: political and national issues
n.d.
Box 144 Folder 9
Undated clippings re: miscellaneous and fragments
n.d.
Box 144 Folder 10-12
Lists of citizens
n.d.
Box 144 Folder 13
Lists of addresses of friends, ex-citizens, etc.
n.d.
Box 144 Folder 14
Miscellaneous lists
n.d.
Box 144 Folder 15
Collected business cards
n.d.
Box 144 Folder 16
Miscellaneous songs and poems
n.d.
Box 144 Folder 17
Religious publications and announcements
1873-1884
Box 144 Folder 18
Papers from Mrs. Daddy's Bible
n.d.
Box 144 Folder 19
Miscellany
n.d.
Box 144 Folder 20
Annotations re: collection
n.d.
Box 187 Folder 1
Miscellaneous printed items re GJR
1940-1970
Box 187
The Adult Minor, by Willam R. George
1937
Box 187
The Hunter
1941
Box 187
The Hunter
1942
Box 187
Class of 1970
1970
Series XII. Wax Recordings
Box 145
9 wax cylinder recordings
Box 146
9 wax recordings
Box 147
9 wax recordings
Box 148
9 wax recordings
Box 149
9 wax recordings
Box 150
12 wax recordings
Series XIII. Oral History Transcripts
transcript 1183
A. Alvord Baker
1965
transcript 1184
Mrs. Georgia Fellows
1965
transcript 1185
Malcolm Freeborn
1965
transcript 1186
Mrs. Albert B. Genung
1965
transcript 1187
John J. Kinane
1965
Box 151
Series XIV. Malcolm J. Freeborn Papers