RG 04/A14

Inventory to the Records of the Rutgers University Office of the President (Robert C. Clothier), 1925-1952

By Matthew Brown

April 2007

Special Collections and University Archives, Rutgers University Libraries

Finding aid encoded in EAD Version 2002 by Matthew Brown, April 2007

Descriptive Summary

Creator: Rutgers University. Office of the President
Title: Records of the Robert C. Clothier Administration
Dates: 1925-1952
Quantity: 62 cubic feet (155 manuscript boxes)
Abstract: Rutgers University during the critical years of the Depression, World War II, and immediate postwar years is thoroughly documented in the records of the Office of President during the administration of Robert C. Clothier. Included are extensive subject files covering a wide range of topics concerning both internal operations of the university during this critical period as well as its relations to the State of New Jersey. The records, which cover the years 1925 to 1952, are arranged in six series: I. Subject Files, II. Committee Files, III. Faculty and Administrators Files, IV. Writings and Speeches, V. Trustees and Trustees' Committee Records, and VI. Commencements, Dedications, and Celebrations.
Collection No.: RG 04/A14
Language: English
Repository: Rutgers University Libraries. Special Collections and University Archives

Administrative History and Biographical Sketch of Robert Clarkson Clothier

"I seem to see a great university, great in endowment, in land, in buildings, in equipment, but greater still—second to none—in its practical idealism, and its social usefulness," declared Robert C. Clothier in November 1932.(1) The new president of Rutgers had inherited a relatively small institution, which had only recently become a university. Expansion was a necessary and inevitable goal for Rutgers, and he embarked upon a course that resulted in tremendous development in size and educational service.

Robert Clarkson Clothier (1885-1970) was born in Philadelphia, attended Haverford School from 1894 to 1903 and enrolled in Princeton. As an undergraduate he was editor-in-chief of The Daily Princetonian and served on the student council. Following graduation in 1908 he worked as a reporter for the Wall Street Journal and later joined the Curtis Publishing Company in Philadelphia as a personnel manager.

During World War I, Dr. Clothier was appointed to the War Department's Committee on Classification of Personnel. As lieutenant colonel of the General Staff, he served overseas as a special representative of the Secretary of War. Following the war, he helped form the Scott Company, personnel consultants for industry, and served as its vice president until 1923. He then returned to Haverford School as assistant headmaster and was later named as acting headmaster. In 1929, he was appointed dean of men at the University of Pittsburgh and remained in that position until he assumed the presidency of Rutgers in 1932.

Clothier's vision of growth and development for Rutgers coincided with the Depression and war years. State appropriations were drastically reduced during the early 1930s and private gifts were not forthcoming. He nonetheless encouraged a "friendly and understanding" relationship with the state and embarked on an expansion program. In 1935 he announced the acquisition of a 256-acre tract immediately across the Raritan River. The River Road Campus, as it was called at the time, soon featured playing fields for intramural and intercollegiate athletic programs, a 22,000-seat stadium, the Chemistry Building, a faculty village and a housing development for married students. By the 1940s, the University had acquired buildings along Georges Road for the College of Agriculture, buildings on College Avenue, and the President's House on River Road. It had constructed an annex to the Engineering Building, and transformed the Neilson Campus, now known as Voorhees Mall.

During the early years of Clothier's presidency, the curriculum was strengthened and new programs were added. The Graduate Faculty was formed in May 1932, two years later University College was established, and the following year the first graduate school of banking was initiated with the collaboration of the American Bankers Association. In March 1936, the Rutgers University Press was founded. Additional programs begun during Dr. Clothier's first decade included the Bureau of Biological Research, the Rutgers Research Council, the State Scholarship Program, and the departments of personnel and placement, alumni, and public relations.

With America's entry into World War II, Rutgers found itself once again in the throes of a national emergency. Clothier immediately committed the University's resources to the war effort. The campus became host to the Army Specialized Training Program (ASTP), which helped maintain enrollment levels in the University. The war had a devastating effect on the University; 5,888 Rutgers men served in the armed forces and 234 men and two women lost their lives overseas. Tragedy struck Dr. and Mrs. Clothier with news of the death of their son during a training mission as an Air Cadet.

During the postwar years, Rutgers renewed its call for growth and expansion. Clothier declared that University policy would be to accommodate "all qualified veterans and high school graduates for whom it is possible to provide, not just those whom it is convenient to take." Over 19,000 veterans flooded the campus to receive their education through the benefits of the G.I. Bill. In 1945, under the provisions of the State University Act, the state legislature enacted the designation of State University to all units of Rutgers. The Bureau of Mineral Research was founded in 1945, followed by the Institute of Management and Labor Relations in 1947, the Institute of Microbiology in 1949, and the Bureau of Government Research in 1950. In 1946 the College of Arts and Science, the School of Business Administration, and the School of Law of the former University of Newark were merged with the University to form Rutgers-Newark. In 1950, the University assumed control of a law school and the two-year College of South Jersey in Camden, extending the University to that portion of the state.

During this period of tremendous growth, Dr. Clothier also assumed many civic responsibilities. In the summer of 1947 he served as president of the New Jersey Constitutional Convention, held in the Gymnasium on College Avenue, that produced the modern state charter. He held membership in various clubs and associations, directorships in the Mutual Benefit Life Insurance Company and the Public Service Corporation of New Jersey. He also served a term as chairman of State Department of Higher Education's Division Against Discrimination.

In 1951 Robert C. Clothier retired from the presidency of Rutgers University, at the age of sixty-six. He was the recipient of honorary degrees from Princeton, Pittsburgh, Delaware, Temple, the State University of New York, New York University, Tusculum, Dickinson, and Lafayette. During his retirement he returned to Rutgers for numerous occasions and special events. He died on March 18, 1970.

Notes

(1) The "Administrative History and Biographical Sketch" of Robert C. Clothier is from Thomas J. Frusciano, "Leadership on the Banks: Rutgers' Presidents, 1766-1991," Journal of the Rutgers University Libraries, Vol. LIII, No. 1 (June 1991), 29-30. Available online (see Robert C. Clothier, 1932-1951).

Return to the Top


Scope and Content Note

The presidential records of Robert C. Clothier cover the years 1925 to 1952. The bulk of the material spans his tenure as president of Rutgers University, 1932-1952. The records are divided into six series: Subject Files (1925-1952), Committee Files (1925-1952), Faculty and Administrators Files (1925-1952), Writings and Speeches (1932-1953), Trustees and Trustees' Committee Records (1932-1951), and Commencements, Dedications and Celebrations (1932-1949). There are 155 manuscript boxes (62 cubic feet) in this collection.

Series I, Subject Files (Boxes 1-77) is the largest series in the collection. It contains correspondence between Robert C. Clothier and various individuals, associations, and corporations as well as reports, news clippings, telegrams, minutes, and memoranda. These files cover the years 1925 to 1952, with the bulk covering 1932 to 1952. The files are arranged alphabetically and chronologically within each folder. Researchers should note that files for individual faculty members and university trustees are located in Series II, Faculty Files, and Series V, Trustees and Trustees' Committee Records, respectively. Other individuals, such as Deans, may be listed either in Series II or here under either their name or with their affiliate department or office. During his presidency, Robert C. Clothier corresponded with a multitude of individuals and organizations, ranging from: politicians, military officers, scholars, businessmen, professional and trade organizations, alumni, students, and citizens of New Jersey. The breadth of the correspondence shows the spectrum of demands placed on the president as well as the variety of constituents that required his attention.

As a whole, these files provide an excellent overview of the issues that Robert C. Clothier faced during his presidency. However, the importance of several subjects dictate that they be highlighted. Because Clothier's tenure began during the Depression, the university's financial situation is significant to his presidency. Some of the files that provide insight into the university's financial situation are: the "Budget" files; Corporation Gifts and Crystal, Herman, Fiscal Analyst, Dept. of Taxation and Finance/Dept. of Treasury; the "Fund Council" files; and the "Rutgers Research Council" files.

While the Depression served as the single most significant national event that supplied the context for the early years of the Clothier presidency, World War II was the global event that framed the middle to late years. The Subject Files provide much insight into the wartime environment at Rutgers University. Of note are the files on the Army Specialized Training Program; Beukema, Col. Herman, Army Specialized Training Program; Grier, Col. J. B., Army Specialized Training Program; and Palmer, Col. Theodore D., Army Specialized Training Division. Other interesting files related to the war are Conscientious Objectors; Defense Council, Rutgers Advisory, re: air raids/blackouts; Defense Program (Rutgers Advisory Defense Council); Military Department; Military Training; Navy ROTC; and War Service. The files entitled Veterans—Education (University Council on Veterans Training) discuss Rutgers plan to provide educational opportunities for returning veterans.

A common theme that can be found in the records of many Rutgers presidents is that of State Relations. This is no different for Clothier as files entitled: Board of Strategy (Advisory Committee on State Relations); Education Reorganization Act; Regents, New Jersey State Board of; Reorganization; and State Relations all touch on this subject.

Clothier's presidency was one of growth for the university. New land was purchased, new buildings were constructed, and new departments and curricula were developed. The new "Stadium" was dedicated in 1938, just a few years after the purchase of the land known as the Raritan Campus. In 1946 the University of Newark merged with Rutgers University, providing Rutgers with a College of Arts and Science, a School of Business Administration, a Law School, and a College of Pharmacy in an urban setting. A merger of the two institutions had been considered as early as 1933, and is documented in files such as: Burnett, D. Frederick (attorney), re: Newark Schools merger; Newark Colleges of Rutgers University. Similarly, a law school and the College of South Jersey merged with Rutgers University in 1950. Some information on this merger can be found in the College of South Jersey folder. Also, a significant number of files pertaining to the New Jersey College for Women (NJC) (later Douglass) can be found in this series.

Series II, Committee Files (Boxes 78-83) is arranged alphabetically. These files contain correspondence, notes, and reports of the many committees that were established for the purpose of conducting university business or to investigate a specific topic. Some committees are ongoing, such as the Academic Standards Committee, and Public Relations Committee; and others were more temporary, such as the special committee to consider Acquiring Water Rights in Valley of Raritan River (1935), or the Select a President (1930-1931) committee. Many of the committees relate to the subjects highlighted in Series I. Among these are: Acquisition of Land for Playing Fields (Trustees); Army Specialized Training Program (Faculty); Building Needs of the University (Trustees); Development; Endowments; Post-War International Problems; Purchase of Land (Trustee—Special); War Curricula and Schedules; War Effort (Trustees); and War Service Board. Committee membership was typically made up of faculty, trustees, or both.

Series III, Faculty and Administrators Files, (Boxes 84-104) is arranged alphabetically by last name. These files contain correspondence between Robert C. Clothier and individual deans or faculty members, as well as memos, reports, and meeting minutes. Of note are William H. Cole, Thurlow C. Nelson, Selman A. Waksman, and Carl R. Woodward.

Series IV, Writings and Speeches, (Boxes 105-125) is divided into two subseries: A. Writings and B. Speeches, each of which is arranged alphabetically by file heading. The Writings subseries consists of manuscripts and notes, including several articles from the Alumni Monthly, various local newspapers, and numerous news releases. The Speeches subseries contains notes used during speeches, transcripts of speeches and in some cases published copies of speeches. Clothier was in demand as a speaker. Many of Clothier's speaking engagements were for the Rutgers community of students, faculty, trustees, and alumni. Besides speaking at commencement ceremonies, Clothier frequently spoke to the alumni at various Rutgers Clubs throughout the country, and in chapel. Clothier was also often invited to speak outside the Rutgers community, speaking in front of many professional associations, community organizations, and on local radio programs.

Series V, Trustees and Trustees' Committee Records, (Boxes 126-144) is divided into three subseries: A. General, B. Meetings, and C. The Trustees. The General Trustees files are arranged alphabetically by subject and contain correspondence, memos, and reports pertaining to each subject heading. The Trustees Meeting files are arranged chronologically by year of the meeting and contain correspondence, memos, agendas and reports for each meeting. The Trustees files are arranged alphabetically by surname and contain communications between the trustee and Clothier or other trustees, memos, meeting minutes, and reports. Several of the trustees served on the board for many years; in many cases overlapping one or more of the university presidents that preceded or followed Clothier. Examination of their files, not just those in this record group, may help piece together history of some of the themes and events that had begun before the commencement of the Clothier presidency, as well as those that had not reached their conclusion prior to Clothier's resignation.

Series VI, Commencements, Dedications, and Celebrations, (Boxes 145-155) is divided into twenty-one subseries; one for each year's commencement ceremonies between 1932 and 1949, the Stadium Dedication, 175th Anniversary Celebration, and Commencement Scrapbooks. These files typically include copies of programs, invitations, and lists of distinguished guests. The files on "Honorary Degrees" for each year's commencement ceremonies may be of particular interest.

Return to the Top


Arrangement Note

The records of the Rutgers' Office of the President during the administration of Robert Clarkson Clothier are divided into six series as follows:

I. Subject Files, 1925-1952
II. Committee Files, 1925-1952
III. Faculty and Administrators Files, 1925-1952
IV. Writings and Speeches, 1932-1953
V. Trustees and Trustees' Committee Records, 1932-1951
VI. Commencements, Dedications, and Celebrations, 1932-1949

Return to the Top


Related Material

The records of Fraser Metzger, Rutgers College Dean of Men between 1925 and 1944 and those of Carl R. Woodward who served as Secretary of the University between 1936 and 1941 contain information pertaining to Clothier and his presidency of Rutgers. For more information, see the Inventory to the Records of the Rutgers University Office of the Secretary (Carl Raymond Woodward), 1928-1943 and Inventory to the Records of the Rutgers College Office of Dean of Men, 1928-1947.

The records of the Rutgers Defense Council and the The Rutgers Oral History Archives of World War II, the Korean War, the Vietnam War and the Cold War give perspectives on life at Rutgers during and after World War II. For more information, see Inventory to the Records of the Rutgers Defense Council, 1941-1945, Guide to the Rutgers Oral History Archives of World War II, 1994 - [ongoing], and The Rutgers Oral History Archives.

Return to the Top


Name and Subject Terms

Personal Names

Loree, Leonor Fresnel, 1858-1940.
Brett, Philip M.
Clothier, Robert C. (Robert Clarkson), 1885-1970--Sermons.
Clothier, Robert C. (Robert Clarkson), 1885-1970.
Cole, William Harder, 1892-1967.
Corwin, Margaret T.
Demarest, William H. S. (William Henry Steele), 1863-1956.
Driscoll, Alfred E., 1902-
Frelinghuysen, Joseph S. (Joseph Sherman), 1869-1948.
French, Milton J.
Greene, Richard T.
Johnson, A. S.
Johnson, Robert Wood, 1893-1968.
Johnston, J. Harold
Little, George E.
MacCoy, W. Logan (William Logan).
Martin, William H.
McMahon, Ernest E.
Meder, Albert E., Jr.
Mettler, John Wyckoff, 1878-1952.
Metzger, Fraser.
Miller, Norman C. (Norman Christian), 1925-
Moore, Arthur Harry, 1879-1952.
Moreland, Wallace S. (Wallace Sheldon).
Nelson, Thurlow C. (Thurlow Christian), 1890-1960.
Partch, Clarence E. (Clarence Elmar), b. 1884.
Silvers, Earl Reed, 1891-1948.
Sutphen, Duncan D.
Waksman, Selman A. (Selman Abraham), 1888-1973.
Watson, Thomas J., 1914-
White, Ralph P.
Woodward, Carl Raymond, b. 1890.

Corporate Names

Middle States Association of Colleges and Secondary Schools.
New York University. Hall of Fame for Great Americans
Princeton University.
American Association of University Professors.
New Jersey College for Women.
New Jersey State Board of Regents.
New York University.
Rutgers University--History--20th Century.
Rutgers University--Students.
Rutgers Defense Council (New Brunswick, N.J.)
Rutgers Medical School.
Rutgers Preparatory School (Somerset, N.J.)
Rutgers Research Council.
Rutgers University Press.
Rutgers University--Administration.
Rutgers University--Alumni and Alumnae.
Rutgers University--Faculty.
Rutgers University--Funds and Scholarships.
Rutgers University--Governance.
Rutgers University--Presidents.
Rutgers University--Public relations.
Rutgers University--Research.
Rutgers University. Board of Trustees.
Rutgers University. College of Engineering.
Rutgers University. College of Pharmacy.
Rutgers University. Institute of Management and Labor Relations.
Rutgers University. Institute of Microbiology.
Rutgers University. Military Department.
Thomas Alva Edison Foundation.
United States. Army. Reserve Officers' Training Corps.
United States. Army. Specialized Training Program.

Subject Headings

Military education--New Jersey--New Brunswick.
Women's colleges--New Jersey--New Brunswick.
Academic rites and ceremonies--New Jersey--New Brunswick.
Baccalaureate addresses--Rutgers University.
Campus size--New Jersey--New Brunswick.
College buildings--New Jersey.
College Presidents--New Jersey--New Brunswick.
Commencement ceremonies--New Jersey.
Curriculum planning--New Jersey--New Brunswick.
Degrees, Academic--New Jersey.
Depressions--1929--New Jersey--New Brunswick.
Discrimination in higher education--Law and legislation--New Jersey.
Education, Higher--New Jersey--New Brunswick.
Higher education and state--New Jersey.
School budgets--New Jersey--New Brunswick.
Speeches, addresses, etc.
State universities and colleges--New Jersey.
Universities and colleges--New Jersey.
Universities and colleges--Sermons.
Veterans--Education--New Jersey.
World War, 1939-1945--New Jersey.
World War, 1939-1945--Veterans--New Jersey.
World War, 1939-1945--War work--Schools.

Return to the Top


Administrative Information

Preferred Citation

Records of the Robert C. Clothier Administration, 1925-1952 (RG 04/A14), Special Collections and University Archives, Rutgers University Libraries.

Return to the Top


Detailed Decription of the Collection/Container List

This section provides descriptions of the materials found within each series. Each series description is followed by a container list, which gives the titles of the "containers" (for example, folders, volumes, or cassettes) and their locations in the numbered boxes that comprise the collection. The availability of any digital items from a container is indicated with a hyperlink.

I. Subject Files, 1925-1952
Arrangement: This series contains single list of files arranged alphabetically with the "Miscellaneous" files at the end of each letter sequence.
Summary: This series is the largest one with regard to volume, and most significant in terms of content. The files are arranged alphabetically and include correspondence, memoranda, and reports with educational institutions, individuals outside the University, as well as documentation significant to the internal operations of Rutgers.
Box Folder
1 1 Acceleration Education Program: World War II, 1941-1942
2 Act to Facilitate Expansion of Facilities at Rutgers U., 1947
3 Admissions, 1946-1947
4 Adult Education, 1934-1947
5 Agricultural Extension Director: Proposed Candidates, 1939
6 Agricultural Experiment Station: Board of Managers, Agricultural College Faculty and Board of Visitors Meetings, 1933-1935
7 Agricultural Experiment Station: Board of Managers, Agricultural College Faculty and Board of Visitors Meetings, 1936-1940
8 Agricultural Experiment Station: Board of Managers, Agricultural College Faculty and Board of Visitors Meetings, 1941-1945
9 Agricultural Survey, Lipman/Baker Controversy, 1926, 1931-1933
10 Agricultural Survey, Lipman/Baker Controversy, 1933
11 Agricultural Survey, Lipman/Baker Controversy, 1933
12 Agricultural Survey, Lipman/Baker Controversy, 1933
13 Agriculture (curricula suggested by Dean Thomas, etc.), undated
Box Folder
2 1 Agriculture, College of, 1934-1948
2 Air Raid Precautions, 1942
3 Air Reserve Officers Training Corp., 1945-1946
4 Air Youth of America, 1940-1941
5 Alampi, Alexander (Class of 1935, School of Agriculture), 1935
6 Allen, Mrs. William P., regarding Gift, and Personal, 1941-1950
7 Alpha Zeta, 1938, 1941, 1949
8 Alumni Association, 1933
9 Alumni Association: General, 1944-1951
10 Alumni Association: Special Committee on Alumni Relations, 1949-1950
11 Alumni House, 1942-1947
12 Alumni Reunion, May 17, 1946
13 Aluminum Company of America, regarding Gift, 1950
14 American Association of Adult Education, 1933-1934
15 American Association of University Professors, 1934-1937
16 American Association of University Professors: Rutgers University Chapter, 1944-1948
17 American Association of University Professors: Rutgers University Chapter, April 1949-May 1949
18 American Association of University Professors: Rutgers University Chapter, May 1949
19 American Association of University Professors: Rutgers University Chapter, 1950-1951
20 American Association of University Women, 1932-1934
21 American Citizenship Foundation, 1946-1949
22 American Civil Liberties Union, 1934-1949
Box Folder
3 1 American Committee for Democracy and Intellectual Freedom, 1940
2 American Committee for Emigre Scholars, Writers and Artists, Inc., 1948-1949
3 American Committee for Non-Participation in Japanese Aggression, 1939-1940
4 American Committee for the University of Bologna, 1948-1950
5 American Council for Judaism, 1950
6 American Council on Education, 1941-1942, 1944
7 American Council on Education, 1948-1951
8 American Cyanamid Company, 1942
9 American Forum of Democracy, 1940-1941
10 American Guild for German Cultural Freedom, 1937-1940
11 American Heritage Program, 1948
12 American Legion, 1935-1936
13 American Liberty League, 1934-1936
14 American Rescue Ship Mission, 1940-1941
15 American-Soviet Friendship, National Council of, 1942-1943
16 American-Soviet Friendship, National Council of, 1945-1949
17 American Union for Concentrated Peace Efforts, Inc., 1940
18 American Veterans Association, Inc., 1935, undated
19 Americans United for World Organization, Inc., 1944-1947
20 Anderson, John, Thatcher-Anderson Company, regarding Football Hall of Fame, 1948-1949
21 Anniversary Fund, 175th, 1940-1941
Box Folder
4 1 Annual Report, 1943-1944, 1944
2 Annual Report, 1944-1945, 1945
3 Annual Report, 1948-1949, 1949-1950
4 Annual Report, undated
5 Annual Reports of Dean and President, 1932-1933
6 Anthologist, Rutgers Undergraduate Literary Magazine, 1946-1950
7 Anthologist, Rutgers Undergraduate Literary Magazine, regarding Controversy over Fictional Story on Abortion, 1950-1951
8 Anthologist, Rutgers Undergraduate Literary Magazine, regarding Controversy over Fictional Story on Abortion, 1950-1951
9 Appointments Schedule, 1942-1948
10 Appropriations Memo, 1944
Box Folder
5 1 Arbitration Board, 1941-1947
2 Armory, 1934
3 Army Advisory Committee, 1947-1948
4 Army Specialized Training Program, 1943
5 Army Specialized Training Program, 1943
6 Army Specialized Training Program, 1944-1947
7 Arts and Sciences, College of: Nominations for Dean, 1944-1945
8 Associated Leagues for a Declared War, 1941
9 Association of American Colleges, 1935-1951
10 Association of American Medical Colleges, 1950
11 Association of the Delegates of the 1947 Constitutional Convention, 1947-1951
12 Association of Governing Boards of State Universities and Allied Institutions, 1946-1947
13 Association of Urban Universities, 1946-1949
Box Folder
6 1 Athletics, 1942
2 Athletics, Department of, 1934-1951
3 Athletics: Football Post-Season Game, 1947
4 Atlantic Union Committee, 1949-1951
5 Atomic Energy, 1948
6 Auchincloss, Hon. James C., US Representative, 1943-1944
7 Auchincloss, Hon. James C., US Representative, 1945-1949
8 Ayres, Louis, Architect of York and Sawyer, 1937-1945
9 A—Miscellaneous, 1935-1939
10 A—Miscellaneous, 1940-1943
11 A—Miscellaneous, 1944-1948
12 A—Miscellaneous, 1949-1951
Box Folder
7 1 Bamberger (L. Bamberger and Co.), 1945-1951
2 Bamberger Scholarship, 1929-1938
3 Barrett Company, 1936
4 Bates, Sanford, NJ Dept. of Institutions and Agencies, 1945-1948
5 Baxter, G. Royal, regarding Student Expulsion, 1933
6 Bayonne Junior College, 1948
7 Beer Policy, undated
8 Beukema, Col. Herman, Army Specialized Training Program, 1943-1944
9 Bill 91 (Loyalty Oath for NJ teachers), 1933
10 Bills (State and Federal), 1949-1950
11 Biology Department and Buildings, 1934-1948
12 Blood Bank, 1941
13 Board of Strategy (Advisory Committee on State Relations, 1932-1933, undated
14 Bobst, Elmer A., Hoffman LaRoche, Inc., 1940-1949
15 Bolkestein Convocation, 1944
16 Bond Issue, 1947-1948
17 Bond Issue, 1947-1948
18 Boocock, Philip, Rutgers Preparatory School, 1933-1934
19 Bookstore (Cooperative), 1949-1950
20 Borden Company, 1948-1950
21 Boyd, Elmer B., Home News Publishing Company, 1950-1951
22 Brill, E. W., Bookstore Operator, 1932, undated
23 Brith Sholom Scholarship, 1950
24 Broadcast: "America's Town Meeting on the Air," 1946
25 Broadcasting: "Rutgers Almanac of the Air," 1946
26 Brunyate, William L. (Attorney), 1936-1937
Box Folder
8 1 Budget, 1931-1934
2 Budget, 1935-1937
3 Budget/Budget Hearing Material, 1937-1938
4 Budget/Budget Hearing Material, 1938-1939
5 Budget/Budget Hearing Material, 1939-1940
6 Budget/Budget Hearing Material, 1940-1941
7 Budget, 1941-1942
8 Budget, 1942-1943
9 Budget, 1943-1944
10 Budget, 1946-1947
11 Budget/Budget Hearing Material, 1947-1948
12 Budget, 1949-1951
13 Budget Reduction, 1939-1940
Box Folder
9 1 Buildings and Grounds, 1945-1950
2 Bureau of Biological Research, 1936-1939, 1946-1950
3 Bureau of Mineral Research, 1948
4 Burnett, D. Frederick (Attorney), regarding Newark Schools Merger, 1933
5 Business Administration, School of, 1947-1950
6 Business Brought to New Brunswick by the University, undated
7 B—Miscellaneous, 1934-1945
8 B—Miscellaneous, 1946-1951
9 Cabinet Meetings, 1948
10 Cacciarelli Property, 1950
11 Camp Kilmer, 1942-1946
12 Campbell, Ralph N. (Class of 1931), 1944-1948
13 Cancer Advisory Board, 1949-1951
14 Canfield Property, 1950
15 Canton University, 1948
16 Cap and Skull, undated
17 Carey, Judge Robert, 1948-1950
18 Carnegie Corporation, 1934-1940
19 Carnegie Foundation for the Advancement of Teaching, 1928-1929, 1943
20 Carnival, Student Disturbance at, 1951
21 Carpender, Edwin R., regarding Sale of Property on George Street, 1936-1937
22 Carriker, Melbourne R. (applicant), 1934-1935
Box Folder
10 1 Castles in Spain [regarding University Development], circa 1936
2 Cathers Property, 1950
3 Century Association, 1950-1951
4 Ceramics Department, 1935-1945
5 Cerebral Palsy Campaign, 1950
6 Chamber of Commerce, Junior: New Brunswick, 1935-1950
7 Chamber of Commerce of New Jersey, 1932-1948
8 Chancellor, Duties of, 1948-1950
9 Chapel, 1943-1949
10 Charter Realty Corporation, New Brunswick, 1933
11 Chemical Engineering Committee, 1945
12 Chemistry: Accreditment, New Building, and Advisory Committee, 1938-1940
13 Chemistry: Accreditment, New Building, and Advisory Committee, 1941-1945
14 Chemistry Advisory Board, 1948-1949
15 Chemistry Department Head Nominations (also complaints about department), 1944-1946
16 Chester Yacht Club, 1930-1932
17 Childs, Kingsley (Class of 1929), regarding Complaint about Incorrect Information in Alumni Publication, 1950
18 Chilean Nitrate Bureau, Inc., 1936-1937
Box Folder
11 1 China Relief, 1945-1947
2 Chizmadia, Albert J. (Class of 1935), 1933-1934
3 Christmas Carols, 1934-1947
4 Churchill, Winston S. (Dinner in Honor of the Right Honorable), March 25, 1949
5 Citizens Committee for Reciprocal World Trade, 1948
6 Citizens Committee on Displaced Persons, 1947-1948
7 Civil Aeronautics Authority, 1939-1942
8 Civil Liberties Committee, 1947-1949
9 Civil Service Commission, 1946-1949
10 Civil Works Administration (NJ), 1934
11 Class of 1914 Fund, 1945-1949
12 Class of 1924, 1949
13 Class of 1926, 1946
14 Class of 1949, 1950
15 Class of 1950 (Law School), 1950
16 Class of 1955, 1951
17 Clee, Lester H., NJ State Senator, 1935-1940
18 Clevenger, Logan, Elizabeth [NJ] Daily Journal, 1947
19 Clinic—Psychological and Mental Hygiene, 1936
20 Clothier Fund, 1951
21 Clothier, Robert C.—Biographical Information, 1932-1949
22 Coaching, Football, 1936-1938
23 College of South Jersey, 1950
24 Collins, Mrs. David M. (Louise Loree), Benefactor, 1937-1939
25 Colt, John, Director of Emergency Relief Administration, NJ, 1933-1934
26 Columbia Broadcasting System, 1935-1950
Box Folder
12 1 Columbia University, 1935-1950
2 Commission on Citizenship, Association of American Colleges, 1943-1946
3 Commissioner of Education (Names Suggested), 1943
4 Commissioners, New Brunswick, 1935-1939
5 Committee for Economic Development, 1944-1947
6 Committee for the International Trade Organization, 1949-1950
7 Committee on International Economic Policy, NJ Division (British loan), 1946
8 Committee on Un-American Activities, 1949
9 Committee to Aid Heidelberg Students, Inc., 1949
10 Committee to Defend America by Aiding the Allies, 1939-1941
11 Complaints (Student), 1947
12 Compton, Hon. Lewis, September 20, 1939
13 Comptroller, 1949, undated
14 Conference of Chemical Executives, 1936
15 Conference on United States Foreign Affairs (Student), 1949-1950
16 Confidential Memorandum, regarding Clothier's Appraisal of Rutgers, 1940
17 Congress of Industrial Organizations, 1945-1949
18 Conlon, Anna G., Secretary to Robert Clothier, 1931-1943, undated
19 Conover, Harriet R., regarding Sued Rutgers, 1947
20 Conscientious Objectors, 1942
21 Constitution [NJ] Revision, 1942-1947
Box Folder
13 1 Constitutional Convention [NJ], 1947-1949
2 Convocation, 1949
3 Cook, Thomas and Son, Travel Agent, 1947
4 Co-ops (New Jersey College for Women and Rutgers), 1947-1951
5 Cooper Prize in Logic, 1932
6 Corporation Gifts, Replies to letter to Trustees, 1943
7 Correspondence with Students, Staff, Alumni, 1935-1944
8 Cosmos Club, 1944-1946
9 Costello, Lou, 1948
10 Coughenour, Rev. Newton M., 1948-1949
11 Coursen, Donald Leslie, Memorial Award, 1932, undated
12 Cowenhoven, Charles T., Jr., Portrait Artist, 1942-1951
13 Cowenhoven, Marie P., regarding Complaints about Rutgers Students, 1950-1951
14 Crew—Holland Trip, 1946-1947
15 Critchlow, Prof. F. L. (Princeton University), re: Daughter's Application, 1939
16 Cromwell, James H. R., (Connected with Banking and Economics in N.Y.; Minister to Canada), 1938-1940
17 Cronin, Arthur C., Special Assistant to the President, Rutgers, 1947-1950
18 Crystal, Herman, Chief Budget and Fiscal Analyst, Dept. of Taxation and Finance/Dept. of the Treasury, 1944-1950
19 Curriculum, Courses That Should be Discontinued, 1942
20 Curtain, Edgar G., Bequest of land on Metlars Lane, 1949
21 C—Miscellaneous, 1932-1938
22 C—Miscellaneous, 1939-1942
Box Folder
14 1 C—Miscellaneous, 1943-1951
2 Damon Runyon Cancer Fund, 1950-1951
3 Darr, Dr. John W., Candidate for Chaplain, 1937-1938
4 Davella Mills Foundation, re: Funding for Biology Building, 1947
5 Davidson, Morris M., Interwoven Stocking Co. (Includes Letter re: Delta Phi Fraternity Hazing), 1933
6 Davis, William C., re: Race Discrimination, City College of New York, 1949
7 Dean of Men, Candidates for Position, 1946-1948
8 Deans' Meetings and Minutes of the Advisory Board, 1932-1933
9 Dean's Meetings, 1940-1949
10 Debate Team, 1934, undated
11 DeBlasi Property (Canal Road), 1951
12 Defense Council, Rutgers Advisory, re: Air Raids/Blackouts, 1942
13 Defense Program (Rutgers Advisory Defense Council), 1940-1945
14 Defense Program (Rutgers Advisory Defense Council), 1940-1945
15 Defense Program (Rutgers Advisory Defense Council), 1940-1945
Box Folder
15 1 Defense Program (Rutgers Advisory Defense Council), 1940-1945
2 Defense Regulations for Rutgers University and the State of NJ, 1951
3 Degenring, Eloise (Class of 1942, New Jersey College for Women), La Scala Opera, 1946-1950
4 Delehanty, Mr. and Mrs. James, re: Death of Son James (Class of 1951), 1950
5 Delaware, University of, 1951
6 Delta Upsilon Fraternity, 1945-1950
7 Demarest Dinner, 1936
8 Demarest Hall, 1950-1951
9 Democratic Party, 1936
10 DeMott, John J., re: Gift of Grandfather's Diploma (1833), 1933
11 Dentistry School, 1948-1949
12 Department Heads (New Jersey College for Women and Rutgers), 1937-1939
13 Departmental Needs, 1934
14 DeVoe, Fred W., NJ State Assembly, 1936-1939
15 Dickerson Suckasunny Mining Company, 1932
16 Dillon, Read and Co., 1928
17 Dinner: Trustee/Faculty, 1934-1935
18 Dinner: Trustee/Faculty, 1939
19 Discrimination, 1945
20 Discrimination, 1945
21 Discrimination, 1946
22 Discrimination, 1946
Box Folder
16 1 Discrimination, 1947
2 Discrimination, 1947
3 Discrimination, 1948
4 Discrimination (Against Minorities in the Student Body), 1949-1951
5 Discrimination, Division Against (NJ State Council), 1948-1949
6 Division of English, 1945-1947
7 Division of Modern Languages, 1946
8 Dixon, Hon. Amos F., 1948-1949
9 Dodge Property (College Avenue), 1932
10 D'Olier, Col. Franklin, Prudential Insurance Company, 1945-1951
11 Dormitories, Student, 1932-1933, undated
12 Dorrance, Arthur C., President, Campbell Soup Company (Invited to Be Trustee), 1939-1941
13 Douglass, Edith Shipman (daughter of Mabel Douglass), 1933-1936
14 Drake, Herbert A. (Class of 1868), 1934-1941
15 Dramatics, 1949
16 Driscoll, Hon. Alfred E., Commissioner, Dept. of Alcoholic Beverage Control, NJ, 1945-1946
17 DuBois, Henry P., 1934-1937
18 DuBois, Dr. Rachel Davis, Intercultural Education Workshop, 1942
19 Duffield, Edward Dickinson, President, Prudential Insurance Co., 1935-1939
20 Dulles, John Foster, 1935-1938
21 DuPont (E.I.) de Nemours and Company, 1950
22 DuPont (Company Post-Graduate Fellowship in Chemistry), 1946-1950
23 Duryee, William B., Secretary, NJ State Department of Agriculture, 1932-1933
Box Folder
17 1 D—Miscellaneous, 1931-1941, undated
2 D—Miscellaneous, 1942-1950
3 Eastern College Athletic Conference, 1951
4 Edison, Charles, 1946-1949
5 Edison Convocation at Rutgers, 1946
6 Edison, Thomas A. Centennial Committee, 1946-1949
7 Edison, Thomas Alva, Foundation, 1946
8 Edison, Thomas Alva, Foundation, 1947
9 Edison, Thomas Alva, Foundation, 1948
10 Edison, Thomas Alva, Foundation, 1950-1951
11 Edison Pioneers, 1947
12 Education, State Board of, 1946
13 Education, State Department of, 1945-1951
Box Folder
18 1 Education II: Statistics, 1946-1947
2 Educational Records Bureau, 1934-1938
3 Education Reorganization Act, 1944-1946
4 Education Reorganization Act, 1944-1946
5 Education Reorganization Act, 1944-1946
6 Education Reorganization Act, 1944-1946
7 Eisenhower, Milton S., Pennsylvania State College, 1951
8 Ellis, William J., Commissioner, Dept. of Institutions and Agencies, NJ, 1932-1940
9 Emergency Relief Administration, 1933-1934
10 Engineering, College of, undated
11 Engineering, College of, 1933-1934, 1941-1949
12 Engineering, College of, Nominations for Dean, 1947
13 Engineering, College of, Nominations for Dean: Dr. Jesse E. Hobson, 1947-1948
14 Engineering, College of, Nominations for Dean: John Harrison Belknap, 1947
15 Engineering, College of, Nominations for Dean: Ronald M. Foster, 1947
16 Engineering, College of, Nominations for Dean: Vice Admiral George F. Hussey, Jr., 1947
17 Engineering, College of, Nominations for Dean: Dr. Ralph Edward Gibson, 1947
Box Folder
19 1 Engineering Research, Bureau of, 1950-1951
2 Engineering, Science and Management War Training (ESMWT), US Office of Education, 1945
3 England, re: Letter Printed in New York Times, 1940
4 English, Thomas Crawford, scholarship recipient, 1935
5 Enlisted Reserve Corp., 1941-1942
6 Enrollment, 1931-1934
7 Entertainment Schedule, 1932-1934
8 Erdman, Charles R., Jr., Commissioner, Dept. of Conservation and Economic Development, NJ, 1944-1951
9 Eta Kappa Nu, 1950
10 Examinations, 1950-1951
11 Expense Account, Robert Clothier, 1935-1939
12 E—Miscellaneous, 1934-1940
13 E—Miscellaneous, 1941-1951
14 Faculty Children, undated
15 Faculty Controversy, 1949
16 Faculty: Dean's Suggestions for the Position's Understudies, undated
17 Faculty Deferments, 1943
18 Faculty: Department Requests for Salary Increases, 1948-1950
19 Faculty Discussion Group, 1949-1950
20 Faculty: Forms, Appointments, Reappointments, Procedures, etc., 1941, undated
21 Faculty Group Meetings, 1948-1949
22 Faculty Members Lost—Inadequate Salary Scale, 1935-1941
23 Faculty: Members of Staff on Military Duty, 1943-1945
24 Faculty: Miscellaneous, 1932-1942, undated
25 Faculty: Miscellaneous, 1947-1949
26 Faculty: Rules and Regulations, 1941-1950
27 Faculty Study Fellowships, 1951
28 Faculty: University Statutes, 1948-1950
Box Folder
20 1 Farley, Frank S., NJ State Senator, 1946
2 Federal Aid to Education, 1948-1950
3 Feirer, Dr. William A., E. R. Squibb and Sons, 1951
4 Feller, Alexander, re: Legal Education at Rutgers, 1935-1940
5 Fidelity Mutual Life Insurance Company, 1951
6 Fight for Freedom, Inc., 1941
7 Final Examinations, 1942-1943
8 Financing Program (Proposed for Expansion Program), 1946-1947
9 Finnish Relief Fund, 1940-1941
10 Firemen's Insurance Company of Newark, NJ, 1947
11 Fisherman Letters (Personal), 1942-1945
12 Food for Conquered Countries, 1940
13 Food Technology Institute (proposed), 1939-1940
14 Football, 1933-1950
15 Football: First Game with Princeton, 1946
16 Football Hall of Fame, 1947-1950
17 Ford Dormitory, undated
18 Ford Foundation—Proposal, 1946-1948
19 Fordham University, 1945-1947
20 Foreign Service Careers, 1950
21 Form Letters, 1929-1933, undated
22 Form Letters, 1933-1936
Box Folder
21 1 Form Letters, 1937-1941
2 Form Letters, 1942-1943
3 Form Letters, 1944-1947
4 Form Letters, 1948-1949
5 Form Letters, 1950-1951
6 Forty-Four Club, 1951
7 Fradkin, Mrs. L. H., 1951
8 Fraternities, 1932-1948
9 Fraternities, 1949-1951
10 Fraternities—University Relationship, 1943-1944
11 Fraternities—University Relationship, 1945
12 Fraternities—University Relationship, 1946-1947
Box Folder
22 1 Fraternity Fire, 1945
2 Frelinghuysen, Mrs. Joseph S., re: Gift, 1950-1951
3 Freshmen, 1934-1940
4 Freshman Cup, 1947
5 Freshman Mortality, 1932
6 Friedlander, Harold, Unicorn Press, 1946
7 Friends of Rutgers, 1932, undated
8 Friends of the Rutgers Library, 1936-1941
9 Frothingham, Jessie P., re: Loan of Albrecht Dürer Works, 1948
10 Fry, Morton H. (Index Card Only), undated
11 Fuchs, Walter M., Research Professor (Emergency Committee in Aid of Displace German Scholars), 1933-1935
12 Fukien Christian University (Foochow, China), 1934-1935, 1940
13 Fulbright Committee, 1949-1950
14 Fuld Neighborhood House, December 28, 1945
15 Fund Council, 1932-1939
16 Fund Council, 1940-1944
17 Fund Council, 1945-1950
18 F—Miscellaneous, 1931-1939
19 F—Miscellaneous, 1940-1947
20 F—Miscellaneous, 1948-1951
21 Game Commission, 1935
22 Game Conservation Institute, 1932-1933
23 Gannett Newspapers (Including Frank E. Gannett Involvement with Committee to Uphold Constitutional Government), 1935-1937
Box Folder
23 1 Garden Club of New Jersey, 1943-1944
2 Gardiner, Glenn, Vice President, Forstmann Woolen Co., 1948-1951
3 Geiffert, Alfred, Jr., Architect, 1940
4 General Education Board, 1934-1940
5 General Society of Colonial Wars, 1937-1940
6 Geological Museum of Rutgers University, 1944-1945
7 Georgetown University, 1951
8 Georgian Court College, Lakewood, NJ, 1937-1941
9 German Scholars, 1933-1934
10 Gibney, Robert A., 1950
11 Gifts, 1933
12 Gifts, 1934
13 Gilliam, Lawrence G. (Class of 1915), 1948
14 Girard College, Philadelphia, 1933-1935
15 Girls' State, 1947
16 Glee Club, 1947-1951
17 Gold Star Scholarships, 1947-1949
18 Goldman, Sidney, Head, Archives and History Bureau, NJ State Library, re: Research for Constitutional Convention, 1948-1949
19 Golf Course—Rutgers, 1937-1942
20 Goodwill Commission, State of NJ, 1940-1943
21 Government, Proposed Course in, undated
22 Governor's Committee on the Study of Chiropractic Practice in NJ, 1948
23 Governor's Conference on Crime, 1934-1935
24 Governor's Conference on Crime, 1934-1935
25 Grades, 1935-1936
26 Graduate Faculty, 1933-1935
27 Graduate Faculty, 1936-1937
28 Graduate Faculty, 1938-1940
Box Folder
24 1 Graduate Faculty, 1941-1942
2 Graduate Faculty, 1943-1950
3 Graduate School, 1945-1946
4 Graduate School of Banking, 1935-1941
5 Graduate School of Banking, 1942-1951
6 Graduate Work, 1932-1933, undated
7 Gray, Dr. William H., Jr., Philadelphia Afro-American Newspaper, 1951
8 Greater New York Council for Foreign Students, 1949-1951
9 Green, Mary Jane, Daily Home News Writer, 1934-1935
10 Greene, Charlotte L., North Jersey Training School, 1943-1944
11 Grenfell Association of America, 1935-1938
12 Grier, Col. J.B., Army Specialized Training Program, 1943-1945
13 Grossman, Bernard A. (attorney), re: Heidelberg Jubilee, 1936
14 Guidance and Personal Association of New Jersey, 1947
15 Gummere, Samuel J. (personal friend of Clothier's), 1932-1943
16 Gymnasium, 1932-1934
17 G—Miscellaneous, 1932-1939
18 G—Miscellaneous, 1940-1943
19 G—Miscellaneous, 1944-1946
20 G—Miscellaneous, 1947-1951
Box Folder
25 1 Hadden, Richard M., re: Moral Re-Armament, 1950
2 Hagerty, Thomas H., New Brunswick City Attorney, 1933
3 Hague, Mayor Frank, Jersey City, NJ, 1937
4 Haight, Dr. Harry W., re: Hygiene Education, 1932
5 Hall, Mrs. Edward W. (France and Noel), re: Hall Property (23 Nichol Avenue), 1940-1943
6 Hall of Fame for Great Americans, New York University, 1940
7 Hall of Fame for Great Americans, New York University, 1945
8 Hall of Fame for Great Americans, New York University, 1949-1951
9 Halsey, Admiral William F., 1950
10 Hamilton, Robert (Student), re: Suspension and Reinstatement, 1948-1949
11 Hamilton, Willard I., Vice President, Prudential Insurance Co., 1932
12 Hardenburgh Property (Helen A. Hardenburgh), (143 College Ave.), 1950
13 Hardin, John R., Pitney, Hardin and Skinner, re: Investments, 1939
14 Haring, Cornelius J., 1933
15 Harrah, Charles Robert, New Brunswick Theological Seminary, 1950
16 Harris, Lewis R. (Class of 1902), 1950
17 Hartshorne, Judge Richard, Essex County [NJ], re: Davilla Mills Foundation, etc., 1945-1951
18 Harvard University, 1942-1951
19 Harvard University Tercentenary (1936), 1935-1937
20 Hatchett, Buckey (index card only), undated
21 Hauck, Hon. Anthony M., Jr., re: Citizens' Vigilance League, 1936
22 Haverford School, 1931-1932
23 Hawkes, Albert W., US Senator (NJ), 1943-1948
24 Hawkins, Prof. Alfred C., re: Dismissal (1933) (1 of 2), 1933-1935
25 Hawkins, Prof. Alfred C., re: Dismissal (1933) (2 of 2), 1933-1935
Box Folder
26 1 Hayes, Howard W., re: Loan of Collection (Pottery, Porcelain, etc.), 1931
2 Hayes, Lydia Y., NJ Commission for the Blind, 1932
3 Hazen Foundation, 1951
4 Hazmurka, William (Class of 1940), re: University College Honor Society, 1939
5 Headmasters' Association Meeting, 1942-1943
6 Health, undated
7 Health and Welfare Committee (Conference of Committees of New Jersey Health and Welfare Organizations), 1943-1944
8 Health and Welfare Conference, 1938
9 Health and Welfare Conference, 1939
10 Health and Welfare Conference, 1939
11 Health and Welfare Conference, 1939
12 Health and Welfare Conference, 1940-1941
13 Health Department, State, 1947-1948
14 Heinzeman, August William (student death), 1933
15 Hell Week, 1933-1934
16 Hendrickson, Robert C., NJ State Senator, 1938-1942
17 Herald Tribune, 1937
18 Herbert Fund (John O. Herbert Memorial Fund), 1932
19 Herbert, Mrs. John W., re: Paying Remaining Debt on John Warne Herbert Memorial Gymnasium, 1934-1936
20 Herrman, Dr. William G. (Class of 1912), 1937-1940
21 Heyd, Edward H., Director, Rutgers Bureau of Personnel and Placement, 1935-1937
Box Folder
27 1 Heyman, Dr. Hans, Professor—Rutgers Dept. of Economics, 1940-1945
2 Hicks, Douglas M., re: Pharmacy Laws, 1939
3 High Flight, undated
4 Higher Education of the Board of Education and Rutgers University, 1946
5 Highland Park Chamber of Commerce, 1951
6 Highway Research Committee (State Highway Department/Rutgers University), 1946-1948
7 Hillside, Rutgers University trailer camps for WWII veterans and families, 1946
8 History and International Relations Club, 1940-1942
9 Hoffman, Harold G., NJ Governor, 1934-1941
10 Hoffman, Dr. Milton J., Theological Seminary, New Brunswick, re: National Council of American-Soviet Friendship, 1944-1945
11 Holland Society, 1948
12 Home News, 1935-1951
13 Homestead Building and Loan Association, 1934
14 Honorary Degrees, 1931-1934
15 Honorary Degrees, 1935-1936
16 Honorary Degrees, 1937-1939
Box Folder
28 1 Honorary Degrees, 1940
2 Honorary Degrees, 1941-1943
3 Honorary Degrees, 1944-1947, undated
4 Honorary Degrees: Annual Reports, 1940-1945
5 Honorary Degrees: Nominations, 1936-1939
6 Honorary Degrees: Trustees Committee on, 1934-1941
7 Honorary Degrees: Nominations 1948 for Commencement 1949, 1948-1949
8 Honors and Awards, 1937-1951
see also Honors and Awards (oversized) in Box 155, Folder 6.
9 Hoover, Herbert, 1940
Box Folder
29 1 Hopf, Harry A., re: Survey of the College of Agriculture, 1934-1935
2 Hopkins, Dr. Louis B., President, Wabash College (Indiana), 1936-1940
3 Horace Mann School, 1950
4 Horowitz, Louis J., 1939-1943
5 Hospital Service Plan, 1939-1943
6 Hospitalization, 1947-1951
7 Hotel Lenox, Newark, NJ, 1947
8 Hotels, 1948-1951
9 House Mothers, undated
10 Housing, 1945-1948
11 Houston, Herbert, re: World Friendship Plan for Youth, 1951
12 Howe, Prof. Charles B., College of Agriculture, 1932-1933
13 Hu Shih, Chinese Ambassador to the US, 1942
14 Hughes, William R., Jr., 1951
15 Hutchinson, Dr. Martin T., 1951
16 Hutchinson, Ralph Cooper, President, Washington and Jefferson College (Pennsylvania), 1935
17 Hyde, James H., 1946-1947
18 H—Miscellaneous, 1932-1937
19 H—Miscellaneous, 1938-1939
20 H—Miscellaneous, 1941-1943
21 H—Miscellaneous, 1944-1945
Box Folder
30 1 H—Miscellaneous, 1946-1948
2 H—Miscellaneous, 1949-1951
3 Iannarone, Anthony J. (Index Reference Card Only), undated
4 Industrial Health Committee, 1946
5 Infirmary, 1933-1935
6 Infirmary, 1936-1937
7 Infirmary, 1938-1939
8 Infirmary, 1940-1941
9 Infirmary, 1942-1943
10 Infirmary, 1944-1945
Box Folder
31 1 Infirmary, 1946-1947
2 Infirmary, 1948-1949
3 Inner Circle, 1946-1951
4 Institute of International Education, 1933, 1937-1942, 1951
5 Institute of Management and Labor Relations, 1946-1951
6 Institute of Management and Labor Relations, 1946-1951
7 Institute of Management and Labor Relations, 1946-1951
8 Institute of Management and Labor Relations, 1946-1951
9 Institute of Management and Labor Relations: Copy of Material Sent to Governor Driscoll on Management-Labor Relations, 1943
10 Intercollegiate Association of Amateur Athletes of America, 1951
11 Interfraternity Alumni Council, 1933-1934
12 Interfraternity Council, 1945, 1951
13 Internal Organization, 1930-1933, undated
14 International Film Foundation, 1945-1949
Box Folder
32 1 Invitation Forms and Letters, undated
2 Invitations from R. Clothier, 1935-1950, undated
3 Ivy League, 1951
4 I—Miscellaneous, 1933-1940
5 I—Miscellaneous, 1942-1951
6 Jacknowitz, Leanore, Applicant to New Jersey College for Women, 1934-1935
7 Jameson, Mrs. Edwin C. (wife of Trustee), 1945-1947
8 Japanese Students (Sent by American Army), 1951
9 Jenkins, Leo W., Dean, East Carolina Teachers College North Carolina), 1948-1949
10 Jennie Jelin Travel Agency, 1947
11 Jephson Educational Trust, 1951
12 Jersey Journal, 1934-1943
13 Jews—Discrimination, 1930-1934
14 Johns Hopkins University, 1948
15 John Scott Medal Award, 1949
16 Johnson, Frank, 1949-1950
17 Johnson and Johnson, 1947-1951
18 Johnson, General Robert Wood, Johnson and Johnson, 1934-1940
19 Johnson, General Robert Wood, Johnson and Johnson, 1941-1946
20 Johnson, General Robert Wood, Johnson and Johnson, 1947-1951
21 Johnson New Brunswick Foundation, 1948-1951
22 Jordan, Richard C., Professor—Mechanical Engineering Dept., University of Minnesota, 1948
23 Journalism, Candidates for Department Head, 1939-1940
24 Journalism, Department of, 1934, 1941
Box Folder
33 1 Journalism, Rutgers School of, 1942-1950
2 Judicial Conference, 1948-1949, undated
3 Julius Rosenwald Fund, 1945-1947
4 Junior Colleges—Transfer of Students to Rutgers, 1929-1936, undated
5 Jung, Charles H., NJ State Department of Education, 1947-1951
6 Jury Duty, 1937-1938
7 J—Miscellaneous, 1930-1933
8 J—Miscellaneous, 1937-1944
9 J—Miscellaneous, 1945-1946
10 J—Miscellaneous, 1947-1948
11 J—Miscellaneous, 1949-1951, undated
12 Kaltenborn, Hans V., NBC News, 1941-1942
13 Kann, Dr. Robert Adolf, Newark Colleges, 1949
14 Kappa Sigma, 1949
15 Kean, Hamilton F., US Senator (NJ), 1932-1933
16 Kean, Robert W., US Representative (NJ), 1950
17 Keller, Rabbi Nathaniel, 1951
18 Kellogg Lectures, 1933, undated
19 Kelly, Prof. David, 1934
20 Kelly, William P., Headmaster, Rutgers Preparatory School, 1933-1934
21 Kempf, Louis A., re: Gift, undated
22 Kenneally, Thomas F., Football Coach, 1945-1946
23 Kent Place School, 1933
24 Kessler Institute for Rehabilitation, 1949-1950
25 Kidde, John F., Walter Kidde Company, 1950
26 Kilborne, Rev. Truman, 1938-1939
27 Kinahan, John C., NJ State Board of Education, 1948
28 Kinmonth, J. Lyle, Asbury Park Press, re: Journalism Award, 1949-1950
29 Kipling Poem [Parody by Norman R. Jaffray], undated
30 Kirsch, Melvin, re: Student Suspension, 1948
31 Kirzenbaum, Gabriel, re: Discrimination, 1951
32 Kler, Dr. Joseph H., 1942-1951
33 Klock, Claude W., re: Allen Meredith Klock Memorial Scholarship, 1931-1932
Box Folder
34 1 Kremlin's Year by Joseph Alsop, 1950
2 Kresge, Sebastian S., re: Kresge Foundation, 1950-1951
3 Kriendler, I. Robert, 21 Club, 1938-1939
4 Kummel, Dr. Henry B., Dept. of Conservation and Development, 1933
5 Kuser, Dryden, NJ State Senator, 1932-1933
6 K—Miscellaneous, 1931-1933
7 K—Miscellaneous, 1934-1938
8 K—Miscellaneous, 1941-1943
9 K—Miscellaneous, 1944-1951
10 Labor Education, National Committee for the Extension of, 1947-1949
11 Labor Institute, 1931-1934, 1947
12 Lafayette College, 1933-1942
13 Lafayette College, 1943-1946
14 Lafayette College, 1947-1950
15 Lamb, Bernard, Commissioner of Finance, 1935-1936
16 Land Grant Colleges, Association of, 1945-1947
17 Lane, Constance, re: Student Suspension, 1950
18 Lasser, Aaron, May 24, 1949
19 Law Library, 1950
20 Law School, 1950-1951
21 Lazaron, Rabbi Morris S., 1942-1951
22 League for Peace and Justice in Palestine, 1946
Box Folder
35 1 Leave of Absence, Resolutions concerning, 1932, undated
2 Lecture Series (Rutgers), 1935-1936
3 LeFevre Scholarships, 1932
4 Legislators' Day, 1944
5 Lehigh University, 1932
6 Lehigh University, 1933-1951
7 Lehlbach, Frederick R., US Representative (NJ), 1934-1935
8 Letters to Parents, 1941-1943
9 Letters to Parents—Rutgers Men Whose Lives Have Been Lost in the Service, 1943-1946
10 Letters to Rutgers Men in Service, 1943-1944
11 Letts, Fred C., re: Edgar G. Curtain Letter of Reference, 1948
12 Leutchford, Alfred E., re: Edgar G. Curtain Letter of Reference, 1948
13 Level, A. D., re: Son's Application, 1933
14 Levitsky, Edward, 1940
15 Liberal Arts, Report on, 1932, undated
16 Library, 1931-1933, undated
17 Library, 1934-1935, 1939-1945, undated
18 Library of Congress, 1949
19 Lions Club of New Brunswick Scholarship Fund, 1949-1950
20 Lipman, Dean Jacob G. (College of Agriculture)—Funeral, 1939
21 Lipman, Dean Jacob G. (College of Agriculture)—Successor, 1939
22 Lipman Hall, 1951
23 Lo Castro, Mary Ann, re: Student Recipient of Hoffman Scholarship, 1939
24 Loewenstein, Prince Hubertus Zu, 1941-1942
25 Logan Memorial Room, 1939-1942
26 Loizeaux, Charles E., NJ State Senator, 1933-1940
27 Loree, Col. James Taber, 1936-1937
28 Loree, Robert F., 1937-1941
29 Louisiana State University, 1935
30 Lowe, Donald V., Lowe Paper Company, Ridgefield, NJ, 1950
31 Loye, Edwin M., Architect, 1933
Box Folder
36 1 Luce, Henry R., 1950
2 Ludlow, Louis, US Representative (Indiana), re: Resolution on War, 1935
3 Ludlum, Dr. S. De W., Gladwyne Colony, 1951
4 Lusscroft Conference, 1936-1938
5 L—Miscellaneous, 1933-1936
6 L—Miscellaneous, 1937-1941
7 L—Miscellaneous, 1942-1945
8 L—Miscellaneous, 1946-1951
9 MacCoy, W. Logan, 1932-1933
10 MacCoy, W. Logan, 1934-1937
11 MacCoy, W. Logan, 1938-1943
12 Mahnken, Alfred J. (Class of 1908), 1950
13 Manley, Marian C., Business Librarian, Newark Public Library, 1950
14 Mann, Dr. Thomas—Convocation, 1939
15 Mansbridge, Albert, English-Speaking Union, 1933-1934
16 Mapes, James Jay, re: Marble Bust, 1950
17 March, Stanley R., 1945-1947
18 Marggraff, Wilma, NJ State Assembly, 1949-1950
19 Mark, Dr. Hermann, re: Offered Position at School of Chemistry, 1940
20 Marshall Plan, 1947-1958
21 Marshall, Trehnolm H., 1945-1951
22 Massachusetts Agricultural College, 1933
23 Massachusetts Institute of Technology, 1949
24 Massachusetts, University of, 1948-1949
25 Mathematics, 1932-1933
Box Folder
37 1 Mathewson, Stanley B., re: Book Personnel Management, 1935-1943
2 Matthews, John A., re: All University Development Committee, 1950
3 Mayou, Warren A. (Class of 1890), 1948-1949
4 McAfee, Mildred H., President, Wellesley College, 1936-1938
5 McCarter, George W.C., 1934
6 McClintock, Norman, Photonaturalist, re: Motion Picture Projects, 1932
7 McClintock, Norman, Photonaturalist, re: Motion Picture Projects, 1933-1938
8 McCormick, Edward V., Repair Department, 1946-1950
9 McConaughy, Dr. James L., 1943-1950
10 McDonald, Kenneth (Claims to Be Associated with Rutgers ), 1932
11 McGinley, Edward F., Vice President, Chemical Bank and Trust Co., 1947-1948
12 McIsaac, Prof. Archibald, Princeton University, re: Reorganization of State Agricultural Agencies, 1933
13 McKee, Frederick C., 1949-1950
14 McKelvie Property (River Road), 1951
15 McKinstry, Dr. John W., NJ State Assembly, 1934
16 McMahon, Ernest E., Assistant Director, Public Information, re: Student Survey, 1932
17 McMullen, Irving, Pennsylvania Railroad, 1950-1951
18 McMurray, Wayne D., President, Asbury Park Press, 1947-1951
19 Mc—Miscellaneous, 1933-1951
20 Medal Award, Rutgers, 1934-1942
21 Medal Award, Rutgers, 1934-1942
22 Medical College, 1940
23 Medical College, 1941-1942
24 Medical College, 1943-1944
Box Folder
38 1 Medical College, 1945-1947
2 Medical College, 1948-1950
3 Medical College, 1951
4 Medical College, 1951
5 Medical Society of New Jersey, 1929-1932
6 Mehorter, Hugh L., NJ State Assembly, 1948-1949
7 Merck and Co., Inc., 1944-1951
8 Merck, George W., President, Merck and Co., Inc., 1928-1941
9 Messick, Charles P., NJ Civil Service Commission, 1934-1939
10 Mestice, Rev. Francis P., 1937-1939
11 Mestice, William R., re: Mestice vs. Rutgers, 1937-1942
12 Metzger, Dr. Fraser, 1945-1950
13 Michelin House (185 College Avenue), 1932-1933
14 Michigan State College, 1947
15 Microbiology, Institute of, 1948
16 Microbiology, Institute of, 1949
17 Microbiology, Institute of, 1949
Box Folder
39 1 Microbiology, Institute of, 1950
2 Microbiology, Institute of, 1951
3 Middle States Association of Colleges and Secondary Schools, 1931-1934
4 Middle States Association of Colleges and Secondary Schools, 1935
5 Middle States Association of Colleges and Secondary Schools, 1935
6 Middle States Association of Colleges and Secondary Schools, 1936-1939
7 Middle States Association of Colleges and Secondary Schools, 1940
8 Middle States Association of Colleges and Secondary Schools, 1940
9 Middle States Association of Colleges and Secondary Schools, 1941-1942
10 Middle States Association of Colleges and Secondary Schools, 1943-1944
Box Folder
40 1 Middle States Association of Colleges and Secondary Schools, 1950
2 Middle States Association of Colleges and Secondary Schools, 1951
3 Middle States Association of Colleges and Secondary Schools, 1951
4 Middlesex General Hospital, 1945-1945
5 Miers, William S., re: Son Earl, Targum editor, 1933
6 Migliorini, Louis B., Rutgers Chevrolet Company, re: Scholarship Fund, 1950-1951
7 Milano, Rocco L., 1937-1938
8 Military Department, 1932-1933
9 Military Department, 1933-1935
10 Military Department, 1936-1938
11 Military Department, 1939-1940
12 Military Department, 1941-1942
13 Military Department, 1943
Box Folder
41 1 Military Department, 1944-1945
2 Military Department, 1946-1948
3 Military Department, 1949-1950
4 Military Education, 1951
5 Military Service, 1950-1951
6 Military Training—Compulsory I, 1944-1948
7 Military Training—Compulsory I, 1944-1948
8 Military Training—Compulsory I, 1944-1948
9 Military Training—Compulsory II, 1944-1948
10 Military Training—Compulsory II, 1944-1948
Box Folder
42 1 Military Training—Compulsory II, 1944-1948
2 Military Training (Washington), 1947-1948
3 Miller, Dr. Kenneth D., 1941-1951
4 Miller, Spencer, Jr., Secretary, Workers Education Bureau of America, 1933
5 Miller, Spencer, Jr., 1945-1951
6 Mills, Lawrence W., 1950
7 Mineral Research, Bureau of, 1945-1945
8 Minton, Adrian C., Chairman of 1950 Rutgers Fund Campaign, 1950
9 Miscellaneous, 1952
10 Mitchell, Mr. P. V. G., United States Lines Company, 1936-1946
11 Morris, Rev. James S., 1951
12 Morris, Mark L., Nutrition Foundation, 1950
13 Morrison, George R., Presiding Judge, Middlesex Country District Court, 1947-1951
14 Murray, Dr. John, University College of the South West, Exeter, England, 1939-1941
15 Murray, Thomas A., Jr., 1951
16 Muschamp, Ned, 1935
17 Myers, John P., 1942-1951
18 M—Miscellaneous, 1933
19 M—Miscellaneous, 1934-1939
Box Folder
43 1 M—Miscellaneous, 1940-1941
2 M—Miscellaneous, 1942-1944
3 M—Miscellaneous, 1945-1946
4 M—Miscellaneous, 1947-1948
5 M—Miscellaneous, 1949-1951
6 National Association for the Advancement of Colored People, 1946-1947
7 National Association of State Universities, 1944-1949
8 National Bank of New Jersey, 1934-1935
9 National Collegiate Athletic Association, 1932-1950
10 National Committee for Mental Hygiene, 1938-1942
11 National Conference of Christians and Jews, Inc., 1949-1950
12 National Conference of Social Work, 1950-1951
13 National Council of Student Christian Associations, 1934
14 National Economic Investigation, 1936
15 National Economic League, 1934-1939
16 National Foundation for Infantile Paralysis, 1951
17 National Health and Medical Care Program, 1950
18 National Interfraternity Council, 1932-1934
19 National Municipal League, 1937-1940
Box Folder
44 1 National Research Council, 1935-1937
2 National Science Foundation, 1945-1946
3 National Science Foundation, 1947-1948
4 National Self Government Committee, Inc., 1936-1938
5 National Society of the Sons of the American Revolution, 1936-1941
6 National War Service Act, 1943-1945
7 National Youth Administration, 1935-1939
8 National Youth Administration, 1940-1943
9 Navy Department, 1947-1949
10 Navy ROTC, 1944-1946
11 Neilson, A. Rutgers, Jr., 1950
12 Neilson Heirs, 1938
13 New Brunswick, 1947
14 New Brunswick Committee for a Living Wage, re: Minimum Wage Bill, December 4, 1945
Box Folder
45 1 New Brunswick Theological Seminary, 1934-1948
2 New Jersey Association of Adult Education, 1950
3 New Jersey Association for Childhood Education, 1947
4 New Jersey Association of Colleges and Universities, 1943-1947
5 New Jersey Bell Telephone Company, circa 1950
6 New Jersey Chapter of the National Society for Crippled Children and Adults, Inc., 1947-1949
7 New Jersey Citizens Committee on Municipal Government, 1950
8 New Jersey Club Woman, 1948
New Jersey College for Women (NJC), 1922-1952
Box Folder
45 9 NJC—Admissions, 1933-1934
10 NJC—Alumnae Office Reorganization, 1937
11 NJC—Anniversary, 25th, 1942-1943
12 NJC—Aronoff, Alice J., Assistant to Dean Douglass, 1933
13 NJC—Associate Alumnae, 1938-1951
14 NJC—Budget, 1930-1933
15 NJC—Budget, 1933-1938
16 NJC—Caellian, 1941-1942
17 NJC—Campus News, 1938-1940
18 NJC—Committee to Select a New Dean, 1933
19 NJC—Committee to Select a New Dean: Candidates: Burlingame, Francis, Dean, Elmira College, 1933
20 NJC—Committee to Select a New Dean: Candidates: Chadsey, Mildred, Adult Education Assn., 1933
201 NJC—Committee to Select a New Dean: Candidates: Hickman, Emily, Dept. of History, 1933
22 NJC—Committee to Select a New Dean: Candidates: McIntosh, Millicent, Brearley School, 1933
Box Folder
46 1 NJC—Conferences, 1940
2 NJC—Douglass, Dean Mabel S., 1932-1933
3 NJC—Educational Policies Committee, 1941-1944
4 NJC—General, 1932-1933, undated
5 NJC—General, 1947-1948
6 NJC—General, 1949
7 NJC—General, 1950-1951
8 NJC—Government Association, undated
9 NJC—Indebtedness, 1938
10 NJC—Klain, Zora, Head, Department of Education, 1932
11 NJC—Library—Proposed, 1939-1940
12 NJC—Library School, 1929-1937
13 NJC—Meder, Albert, Acting Dean, 1932-1933, undated
14 NJC—Memos and Letters, Extras, 1936-1942
15 NJC—Miscellaneous, 1933-1934
16 NJC—Miscellaneous, 1935-1944
17 NJC—Music Department, 1946-1951
18 NJC—Relationship with Rutgers, 1922-1940
19 NJC—Relationship with Rutgers, 1922-1940
Box Folder
47 1 NJC—Relationship with Rutgers, 1941-1942
2 NJC—Relationship with Rutgers, 1941-1942
3 NJC—Religious Programs (Proposals), undated
4 NJC—Room Rent Fee, 1948
5 NJC—Rutgers—New Jersey College for Women Relationship Committee Report, 1942
6 NJC—Scholarship Fund, 1949
7 NJC—Speech and Dramatic Arts Department, 1935
8 NJC—Student Center Fund, 1948-1952
9 NJC—Voorhees (Elizabeth Rodman) Chapel, 1946-1947
10 NJC—Voorhees Student Aid Fund, undated
11 New Jersey Committee for Adequate Welfare and Educational Buildings, 1947-1948
12 New Jersey Committee of the National Conference of Social Work, 1950
13 New Jersey Conference of Social Work, 1934-1936
14 New Jersey Council of Education, 1942-1950
15 New Jersey Education Association, 1945-1951
16 New Jersey Federation of County Boards of Agriculture, 1933-1934
17 New Jersey Hospital Association, 1947
18 New Jersey Joint Council on International Relations, 1933
19 New Jersey League of Nursing Education, 1934-1935
20 New Jersey League of Women Voters, 1934-1941
21 New Jersey Library Association, 1951
22 New Jersey Meets Her World Neighbors, 1945-1946
23 New Jersey Meets Her World Neighbors, 1945-1946
Box Folder
48 1 New Jersey Musical Foundation, 1934-1939
2 New Jersey Parents Group for Retarded Children, Inc., 1951
3 New Jersey Press Association, 1933-1947
4 New Jersey School of Librarianship, undated
5 New Jersey, State of, 1947-1951
6 New Jersey State Federation of Labor, 1949
7 New Jersey State Golf Association, 1950
8 New Jersey State League of Nursing Education, 1946
9 New Jersey State Safety Council, 1948
10 New Jersey State Safety Council, 1949-1951
11 New Jersey Taxpayers Association, 1951
12 New Jersey Utilities Association Scholarship Fund (Index Card Only), 1951
13 New School for Social Research, 1934-1935
14 New York Regional Conference on Higher Education, 1948
15 New York Times, 1933-1951
16 New York University, 1931
17 New York University, 1933-1941
18 New York University, 1943-1948
19 New York University, 1949-1951
20 Newark College of Engineering, 1932-1951
21 Newark Colleges Advisory Council, 1946-1950
22 Newark Colleges of Rutgers University, 1944-1945
Box Folder
49 1 Newark Colleges of Rutgers University, 1946-1950
2 Newark News, undated
3 Newark Project, re: Reorganization of Instruction in Newark, 1932-1933
4 Newspapers—Clippings, 1929-1938, undated
5 Newton, Walter E. (Rutgers professor), 1931-1937
6 Nimmo, David A., Judge, Hudson County Juvenile and Domestic Relations Court, 1948
7 Nobel Committee of the Norwegian Storthing, 1948
8 Nonmetallic Minerals Station, 1929-1935
9 Nursing Education, 1946-1947
10 N—Miscellaneous, 1932-1941
11 N—Miscellaneous, 1942-1943
12 N—Miscellaneous, 1944-1945
13 N—Miscellaneous, 1946-1948
14 N—Miscellaneous, 1949-1951
15 Oberlin College, 1931-1948
16 O'Connell, James, 1930, 1941
Box Folder
50 1 Off-Campus Collegiate Center Material, 1946-1948
2 Off-Campus Collegiate Center Material, 1949-1950
3 Office Hours, Vacations, etc., 1935-1937
4 Ohl, George A., Jr., Estate of, 1948
5 Olds, E. C., 1950
6 Organized Women Legislators of New Jersey (OWLS), 1946
7 Orton Fellowship, 1936
8 Owens-Illinois Glass Company, 1950
9 Oxford Group, 1935-1937
10 O—Miscellaneous, 1936-1949
11 Pack, Charles Lathrop, re: Forestry, 1935-1937
12 Palmer, Col. Theodore D., Army Specialized Training Division, 1943-1944
13 Panzer College of Physical Education and Hygiene, East Orange, NJ, 1943
14 Partners in Higher Education, 1950
15 Pascoe, Hon. Robert J., 1946-1950
16 Patent Policies and Procedures, Rutgers University, 1949
17 Paulus, Chester W., Mayor of New Brunswick, 1946-1949
18 Peninsula Property, 1933
19 Pennsylvania Railroad, 1929-1932
20 Pennsylvania Railroad, 1947-1950
21 Pennsylvania Railroad Research Project, 1944-1946
Box Folder
51 1 Pennsylvania State College, 1947-1951
2 Pennsylvania, University of, 1951
3 Personal Papers, 1931-1935
4 Personal Papers, 1936-1940
5 Personal Papers, 1941-1944
6 Personal Papers, 1945-1947
7 Personal Papers: Diaries, Calendars, etc., 1935-1942, 1945, undated
8 Personal Papers: Megantic Trip, Maine, 1939
9 Personal Papers: Scrapbook, 1934-1937
10 Personal Papers: re: 24 Buck Lane, Haverford, Penn., 1931-1942
11 Personnel Forms, 1948
12 Pesin, Mrs. Samuel, 1949-1950
13 Pesin, Samuel, NJ State Assembly, 1935-1939
14 Peters, M. Emma, NJ State Assembly, 1933
Box Folder
52 1 Pfeiffer, T. Newell, 1943-1951
2 Pharmacy, College of, 1930-1932
3 Pharmacy, College of, 1932-1933, undated
4 Pharmacy, College of, 1933
5 Pharmacy, College of, 1934
6 Pharmacy, College of, 1935-1936
7 Pharmacy, College of, 1937-1938
8 Pharmacy, College of, 1939
9 Pharmacy, College of, 1940
10 Pharmacy, College of, 1941
Box Folder
53 1 Pharmacy, College of, 1942
2 Pharmacy, College of, 1943-1944
3 Pharmacy, College of, 1945-1951
4 Pharmacy Dean, Candidates for, 1951
5 Phi Beta Kappa, 1949-1951
6 Phi Delta Kappa, 1932-1933, 1947-1948
7 Phi Epsilon Pi Fraternity, 1949
8 Phi Gamma Delta, undated
9 Philbrook, Marie, 1950
10 Philosophean Society, 1948-1949
11 Physics Department, 1951
12 Pi Delta Fraternity, 1930
13 Pi Tau Sigma Club, 1950
14 Pipe Smoking, 1947
15 Plant Research Laboratory, 1950
16 Plaque—Constitution, 1948-1949
17 Playground, 1936
18 Point IV Know-How Program, re: India, 1951
19 Policies, 1935-1945
20 Political Science, Department of, 1951
21 Portraits, 1937, undated
22 Potter, Dr. Ellen C., NJ Department of Institutions and Agencies, 1941, 1951
23 Prall, Horace G. (Judge and Senator), 1933-1942
24 Pratt Institute, 1933
25 Pre-Legal Course, 1942
26 Prep-School Weekend Program, 1935-1940
27 Preparatory School, Rutgers, 1932-1933, undated
28 Preparatory School, Rutgers, 1934-1935
Box Folder
54 1 Preparatory School, Rutgers, 1936-1938
2 Preparatory School, Rutgers, 1939-1941
3 Preparatory School, Rutgers, 1942-1945
4 Preparatory School, Rutgers, 1946-1948
5 Preparatory Schools, 1931
6 Presbyterian Church, New Brunswick, 1947, 1951
7 President's House, 1939-1941
8 President's House: Suggestions for Name, 1939-1941
9 President's House: Tenants, 1942-1949
10 President's Library, 1937, undated
11 President's Report to Governor and Trustees, 1948-1949
12 President's Scientific Research Board, 1947-1949
13 President's Special Funds, 1942
14 Princeton Club of New York and Plainfield, 1947, 1951
15 Princeton Survey, 1932-1933
16 Princeton University, 1949
17 Princeton University, 1950-1951
Box Folder
55 1 Princeton University: Bicentennial, 1946-1947
2 Princeton University: Bushell, Asa-Athletic Association, 1935, undated
3 Princeton University: Cap and Gown Club, 1947-1951
4 Princeton University: Dodds, Harold W., President, 1935-1946
5 Princeton University: Lukens, Lewis N., Jr., Chairman, Committee to Nominate Alumni Trustees, 1935-1940
6 Princeton—Yenching Foundation, undated
7 Probation, 1942
8 Progressive Education Association, 1932-1936
9 Pro-Palestine Federation of America, 1938-1942
10 Propeller Club, 1940-1947
11 Provident Building and Loan Association, 1934
12 Psi Chi, 1949
13 Public Health Course, 1936
14 Purdue University, 1947-1949
15 Putnam, Helen—Fellowship for Advanced Research in Genetics or Mental Health, 1948-1949
16 Putnam, Mrs. J. H., re: Donation of Coin Collection, 1948
17 Puzzo, Dante Anthony, Instructor in History—Newark College of Arts and Sciences, re: House Committee on Un-American Activities/Richard B. Roche Incident, 1947
18 P—Miscellaneous, 1932-1933
19 P—Miscellaneous, 1935-1938
20 P—Miscellaneous, 1939-1941
21 P—Miscellaneous, 1942-1946
22 P—Miscellaneous, 1947-1951
23 Q—Miscellaneous, 1945-1946
Box Folder
56 1 Race Track (Metuchen), 1945
2 Radio Club, Rutgers Amateur, 1947
3 Radio Corporation of America, undated
4 Rafferty, John J., NJ State Assembly (Includes Material on Discrimination against Catholics), 1933-1948
5 Railroad Station, 1946
6 Randall, William M.—Report on Library, 1937
7 Raritan Arsenal, 1946-1947
8 Raritan Campus, 1946-1949
9 Raven, Robert, re: American Foundation for the Blind Scholarship, 1939
10 Ream, Louis M. (Princeton Classmate of Clothier's), 1951
11 Reckitts Blue Plant, 1935-1937
12 Red Pine Club, 1944-1950
13 Refugee Scholarship (Rutgers/New Jersey College for Women), 1939-1941
14 Regents, New Jersey State Board of, 1930-1933
15 Regents, New Jersey State Board of, 1930-1933
16 Regents, New Jersey State Board of, 1934
17 Regents, New Jersey State Board of, 1935-1937
Box Folder
57 1 Regents, New Jersey State Board of, 1938-1939
2 Regents, New Jersey State Board of, 1940
3 Regents, New Jersey State Board of, 1941
4 Regents, New Jersey State Board of, 1942
5 Regents, New Jersey State Board of, 1943
6 Regents, New Jersey State Board of, 1944-1945
7 Reik, Dr. Henry O., Medical Society of New Jersey, 1932-1933
8 Reisfield, Donald (Class of 1948), 1948-1949
9 Religious Meetings, re: Compulsory Attendance at Religious Services, 1947-1948
10 Reorganization, 1941
11 Report from Rutgers, 1949
12 Report of President to Governor and Trustees, 1950
13 Report to Alumni, 1948
14 Research, 1944, 1950-1951
15 Research Corporation, 1951
16 Research, Minutes of a Conference on, 1940
17 Research, Reports on, 1935
Box Folder
58 1 Research, Reports on, 1935
2 Research, Reports on, 1935
3 Research, Reports on, 1935
4 Residence—Definition, 1933
5 Retirement Plan, 1933-1939
6 Retirement Plan, 1942
7 Retirement Plan, 1943-1950
8 Retirement, Special Committee on, 1950
9 Retirement Systems for Public Employees in New Jersey, 1949-1951
10 Review of New Jersey Business, 1945
11 Rhodes Scholarships, 1930-1937
12 Rhodes Scholarships, 1938-1939
13 Rhodes Scholarships, 1945-1946
14 Rhodes Scholarships, 1947-1949
15 Rice Property (Highland Park), 1951
16 Riggs, Albert R. (Class of 1952), 1948-1949
17 Riley, Vincent, Jr., 1950
18 Robbie, Kenneth, New Brunswick Chamber of Commerce, 1945-1949
19 Robert Treat Hotel, 1944
Box Folder
59 1 Robeson, Paul, 1945-1949
2 Rockefeller Foundation, 1932
3 Rockefeller Foundation, 1935-1940
4 Rockefeller Institute for Medical Research, 1948
5 Rockefeller Property, 1948-1949
6 Rockwell, Charles L., re: Estate of Charles H. Winfield, 1938-1942
7 Roebling, Mrs. Mary G., re: Scholarship in Food Merchandising, 1948
8 Roger Smith Hotel, 1948
9 Roosevelt, Franklin D., 1932-1945
10 Rosenthal, Benjamin (Candidate for Trustee), 1948-1949
11 Rose, Albert A., May 15, 1933
12 Rotary Club of Jersey City, 1947-1951
13 ROTC, 1948-1951
14 Rowing, 1935-1941
15 Rules and Regulations for Trustees and Faculty—Revisions, 1946-1947
16 Rutgers Alumni (Index Card Only), undated
17 Rutgers Alumni Monthly, 1949, undated
18 Rutgers Club of California, 1949-1951
19 Rutgers Club of Chicago, 1930-1942
20 Rutgers Club of New Brunswick, 1942-1949
Box Folder
60 1 Rutgers Club of New York, 1938-1941
2 Rutgers Club of Newark, 1936-1950
3 Rutgers Endowment Corporation, undated
4 Rutgers Research Council, 1938-1943
5 Rutgers Research Council, 1944
6 Rutgers Research Council, 1945
7 Rutgers Research Council, 1946-1950
8 Rutgers Research Council—Advisory Board, 1948-1950
9 Rutgers Research and Endowment Foundation, 1944-1945
10 Rutgers Research and Endowment Foundation, 1946
Box Folder
61 1 Rutgers Research and Endowment Foundation, 1947
2 Rutgers Research and Endowment Foundation, 1948
3 Rutgers Research and Endowment Foundation, 1949-1950
4 Rutgers Research and Endowment Foundation, 1951
5 Rutgers University, 1949-1952
6 Rutgers University Award, 1934
7 Rutgers University Federation of Teachers, 1950-1951
8 Rutgers University Forum September 9, 1947), 1947
9 Rutgers University Press, 1942-1945
10 Rutgers University Press, 1946
11 Rutgers University Press, 1947
Box Folder
62 1 Rutgers University Press, 1948
2 Rutgers University Press, 1949
3 Rutgers University Press—Candidates for Director, 1949
4 Rutgers University Press Council, 1949
5 Rutgers University, re: Regents, Religion's Role, Philosophy of Undergraduate Education, 1930-1932, undated
6 Rutgers University Speakers Bureau, circa 1951
7 Rutgers University Statistics, 1929
8 R—Miscellaneous, 1933-1937
9 R—Miscellaneous, 1938-1940
10 R—Miscellaneous, 1941
11 R—Miscellaneous, 1942
12 R—Miscellaneous, 1943-1944
13 R—Miscellaneous, 1945
14 R—Miscellaneous, 1946-1948
15 R—Miscellaneous, 1949-1951
Box Folder
63 1 Salary Charts, Comparisons, etc., 1934-1951
2 Sanford, George Foster, Rutgers Football Coach, 1935-1938
3 Sanford, George Foster—Memorial, 1950-1951
4 Sanford, George Foster—Scholarship, 1941-1942
5 Scattergood, Elizabeth, Daughter of Ezra Scattergood (Class of 1893), 1949
6 Scattergood, Ezra F. (Class of 1893), 1936-1943
7 Schatz, Dr. Albert, re: Schatz vs. Waksman and Rutgers Research and Endowment Foundation, 1950-1951
8 Schmidt, Marianne, 1948-1950
9 Scholarship—Financing, 1935
10 Scholarship—Lions Club of New Brunswick, 1948
11 Scholarship—Rutgers University National, 1948, undated
12 Scholarship—Voorhees, 1941-1942
13 Scholarships, 1931-1933, undated
14 Scholarships, 1934
15 Scholarships, 1935-1946
16 Scholarships, 1947-1949
17 Scholarships, 1950-1951
18 Scholarships—Gold Star, 1944-1946
19 Scholarships—State, 1937-1944
20 Scholarships—Upson, 1932
Box Folder
64 1 Scholarships—Vought-Sikorsky Aircraft, 1943
2 Scholarships—War Memorial, 1946
3 Schoolmen's Dinner, 1951
4 School Survey Commission, undated
5 Schweitzer, Dr. Albert, 1950-1951
6 Scientific Center, 1945-1947
7 Scott, Riley (Kentucky Poet), 1933
8 Scott, Walter Dill, President, Northwestern University, 1934-1950
9 Scudder Property (Newark), 1950
10 Second Reformed Church, 1945-1947
11 Secondary School Contact Program, 1933, undated
12 Seggel, Otto F., re: Gift of Harwich Painting "Harvest," 1949-1950
13 Segoine, H. Richard, 1933-1945
14 Seton Hall, 1949-1951
15 Sewage Authority, 1951
16 Sex Education, 1950
17 Seydel, Herman, 1950-1951
18 Shanley, Bernard, re: Patricia Maher (Class of 1948)/Crusade for Freedom, 1950
19 Sherbo, Mr. E. C., President, Raritan Club Alumni Association, 1938
20 Shilling, Alynn, re: Son Abbott's Application for Admission, 1946
21 Shirer, William L., 1941
22 Shortlidge, R. J., Headmaster, Camp Marienfeld, Chesham, NH, 1935-1936
23 Shurtleff, Flavel, Counsel, American Planning and Civic Association, 1939-1940
24 Sigma Alpha Mu Fraternity, 1945
25 Silvers, Earl Reed, Memorial, 1951
26 Simpson, William F., Rutgers Club of Chicago, 1951
27 Sizoo, Dr. Joseph R., New Brunswick Theological Seminary, re: Committee for Peaceful Alternatives to the North Atlantic Pact, 1951
28 Skinner, Frank H. (Class of 1889), re: Resignation, 1949-1951
29 Skytop Lodge, 1944-1951
30 Smathers, William H., US Senator (NJ), 1937-1942
Box Folder
65 1 Smiley, E. Kenneth (Index Card Only), undated
2 Smith, George F., Johnson and Johnson, 1943-1950
3 Smith, H. Alexander, US Senator (NJ), 1944-1945
4 Smith, H. Alexander, US Senator (NJ), 1946
5 Smith, H. Alexander, US Senator (NJ), 1947-1951
6 Smith, R. Meade, Pacific Mutual Life Insurance Co., 1932-1950
7 Smith, T. Leaming, 1947-1951
8 Snow and Ice Research of Military Purposes, 1946-1947
9 Social Information Center (proposed), N. J. College for Women, 1935-1936
10 Social Work, School of, 1948
11 Society of American Foresters, 1936
12 Society of Colonial Wars in the State of NJ, 1947
13 Socony Vacuum Oil Company, 1950
14 Somervell—"What War is For," 1944
15 Sonn Memorial Fund, 1950
16 Sons of the Revolution New Jersey Society, 1938-1949
17 South Jersey Project, 1936
18 Space, Committee on the Allocation of (Queen's), 1949-1950
19 Sponsor, 1945
20 Squibb Institute for Medical Research, 1938, 1946
21 Stadium, 1936-1938
22 Standard Oil Company, 1946-1950
23 Stang, William H. (Class of 1915), 1951
24 Starkey, Ralph B., re: Letter about Prof. George's Speech, 1936
Box Folder
66 1 State Board of Children's Guardians, 1935-1939, 1946
2 State Federation of Women's Clubs, 1948-1951
3 State Highway Commission, 1929-1933
4 State Highway Department, 1944-1948
5 State Housing Authority, 1937
6 State Museum, 1951
7 State Police (NJ), 1932
8 State Relations, 1932-1933
9 State Relations, 1935-1938
10 State Relations, 1944-1949
11 State Relations (Includes a Chronology from 1925-1945), 1949
12 State Relations, Appropriations, 1932-1933, undated
13 Stern, Philip Van Doren (Class of 1924), re: Honorary Degree, 1938-1940
14 Stevens Institute of Technology, 1942-1948
15 Stewart, Rev. Elmer O., re: Antho[logist] Controversy, 1951
16 Stiefel, Robert D. (Class of 1940), 1949
17 Streptomycin, 1946
18 Stringfellow, George E., 1942-1951
Box Folder
67 1 Strong, Harold F., re: Financing for Chemistry Building, 1937-1939
2 Strong Property (93 College Avenue), 1950
3 Stryker, Francis (Class of 1884), re: Calculating Machine, 1935-1937
4 Studebaker, Dr. J. W., US Commissioner of Education, 1935-1941
5 Student Christian Movement, 1937-1940
6 Student Committee for a Greater State University, 1950
7 Student Council, 1934-1950
8 Student Disturbance at Carnival (Index Card Only), 1951
9 Student Leader Dinners, 1948-1949
10 Studer, Augustus, 1935-1950
11 Sutphen, Duncan D., Jr., 1950-1951
12 Sutphin, William H., US Representative (NJ), 1934-1942
13 Swaney, Miller W., Candidate for head of Scientific Center, 1947
14 Swarthmore College, 1943-1950
15 Swope, Gerard, re: Mary E. Hill Student Loan Fund, 1934-1951
16 Syracuse University, 1949
17 S—Miscellaneous, 1932-1933
18 S—Miscellaneous, 1933-1935
19 S—Miscellaneous, 1936-1939
20 S—Miscellaneous, 1940
Box Folder
68 1 S—Miscellaneous, 1941-1942
2 S—Miscellaneous, 1943-1944
3 S—Miscellaneous, 1945
4 S—Miscellaneous, 1946-1951
5 Taft-Hartley Bill, 1949
6 Takamura, Eizo, 1951
7 Tamblyn and Brown, re: Financing, 1933-1938
8 Tamblyn, George O., 1942-1943
9 Tamblyn and Tamblyn, 1935-1940
10 Targum, 1936-1949
11 Tasker, J. Wilder, 1934-1938
12 Tau Delta Phi, 1951
13 Tau Kappa Epsilon, 1931
14 Taxes and Taxation, 1932
15 Television, 1951
16 Temple University, 1934-1949
17 Tennis, 1939-1940
Box Folder
69 1 Testing Machine, 1949
2 Thessalonica Agricultural and Industrial Institute, Greece, 1935-1937
3 Thomas, Dr. John M., 1930-1933
4 Thomas, Norman, 1934-1940
5 Thompson, Charles T., Thompson—Hayward Chemical Company, re: Donations, 1935-1951
6 Tillyer, Dr. Edward, 1948
7 Titsworth, Alfred A., 1933
8 Tonnele, Theodore Mills, re: Bequest of Kenneth K. Mills, 1935
9 Toolan, John E., NJ State Senator, 1934-1936
10 Treasury Department, re: Federal Income Tax, March 8, 1934
11 Trenton Times, 1934
12 Tri-State Packers' Association, 1941
13 Truman, President Harry S., 1945-1947
14 Trustees Atlantic City Meeting, 1950
15 Tubbs Estate, 1939-1942
16 Tuition, 1933
17 Tuition Fees, 1949-1951
18 Tusculum College (Greenville, Tenn.), 1931-1933
19 T—Miscellaneous, 1933-1939
20 T—Miscellaneous, 1940-1944
21 T—Miscellaneous, 1945
22 T—Miscellaneous, 1946-1951
23 Unclassified Students, 1934
24 Undergraduate and Alumni Post-War Advisory Committee, undated
25 Unemployment, 1932
Box Folder
70 1 Union Club, 1944
2 Union County Park Commission, 1951
3 Union League of Philadelphia, 1945
4 United Nations, 1947-1951
5 United Nations Model Assembly, 1948-1949
6 United Nations Organization, 1945-1948
7 United States Army, 1939-1942
8 United States Atomic Energy Commission, 1948-1949
9 United States Congressmen, 1938-1939
10 United States Department of Agriculture, 1935-1949
11 United States Department of the Interior, 1935
12 United States Department of Labor, 1947-1948
13 United States Navy, 1941-1942
14 United States Office of Education, 1947
15 University Assembly, 1941-1946
16 University Club, 1950-1951
17 University College, 1934-1941, undated
18 University College, 1934-1941, undated
19 University College, 1934-1941, undated
Box Folder
71 1 University College, 1945-1950
2 University Council, 1933-1937
3 University Council, 1939-1944
4 University Council, 1945-1950
5 University Heights and Hillside, 1948
6 University Outing Club, 1943-1950
7 University of Pennsylvania, 1946-1950
8 University of Pittsburgh, 1932-1933
9 University of Pittsburgh, 1949-1950
10 University Speakers Bureau, undated
11 University of Texas, 1930
12 Upsala College, 1946-1951
13 Urbano, Rev. Francis G., re: Urbano Scholarship, 1934-1942
14 U—Miscellaneous, 1936-1946
15 U—Miscellaneous, 1947-1951
16 Vaczek, Mrs. Louise C., 1948
17 Valencik, May V. K., 1951
18 Van Alstyne, David, Jr., NJ State Senator, 1945-1951
19 Van Duzer, R. D., 1932-1934
20 Van Dyke, Tertius, 1943-1951
21 Van Rensselaer, James (Class of 1870), re: Football, 1933
22 Van Royen, Dr. J. H., 1933
23 Van Winkle, Winant, 1933
Box Folder
72 1 Vermeule, Adrian, re: Stadium Construction, 1935-1938
2 Vermeule Property, 1951
3 Veterans Administration, 1946
4 Veterans Alliance of Perth Amboy, 1950
5 Veterans—Director of Veterans Administration, 1944
6 Veterans—Education (University Council on Veterans Training), 1943-1945
7 Veterans—Education (University Council on Veterans Training), 1943-1945
8 Veterans—Education (University Council on Veterans Training), 1943-1945
9 Veterans Housing, 1945-1947
10 Veterans, Reports of Conference with Returned Students, 1944
11 Veterans Retirement Act, 1946-1951
12 Vick Chemical Company, 1951
13 Vivisection, 1932, undated
14 Vogel, Clark Crane, 1950
15 Volk, Harry J., 1950-1951
16 Voorhees, Elizabeth Rodman, Estate of, 1938
17 Voorhees, Dr. Oscar M., Phi Beta Kappa, 1931-1932
18 Voorhees Student Aid, 1932
19 Voorhees Will (Elizabeth Rodman), undated
20 V—Miscellaneous, 1933-1940
21 V—Miscellaneous, 1941-1944
Box Folder
73 1 V—Miscellaneous, 1945-1948
2 Waksman Foundation, 1949-1952
3 Walker Gordon Laboratory, 1951
4 Walsh, Frank E., State Finance Commissioner, 1943-1947
5 War Department, 1943-1947
6 War Manpower Commission, 1943-1944
7 War Memorial—Plaque, 1946
8 War Records Commission, 1943-1944
9 War Service, 1939-1944
10 War Service, 1939-1944
11 War Service, 1939-1944
12 War Service, 1939-1944
13 War Service, 1939-1944
14 War Service, 1939-1944
Box Folder
74 1 War Service, 1939-1944
2 War Service, 1939-1944
3 War Service, 1939-1944
4 War Service, 1939-1944
5 Ward, Anton F., 1948
6 Ward, D. William, 1950-1951
7 Washington and Jefferson College, 1932
8 Watson, Col. George L., Bequest of, 1941
9 Watson, Malcolm, 1950
10 Watson, Ripley, 1934-1938
11 Watson, Russell, 1935-1940
12 Watson, Thomas J., President, IBM, 1934-1935
13 Watson, Thomas J., President, IBM, 1937
14 Watson, Thomas J., President, IBM, 1938-1944
15 Watson, Thomas J., President, IBM, 1945-1951
Box Folder
75 1 Watters, Rev. Phillip S., 1950
2 WCTC—New Brunswick Radio Station, 1946-1949
3 Weigel, Frederick, 1933
4 Wells, Gabriel, re: Gifts to Library and Estate of, 1939-1947
5 Wells, George B., re: Donation, 1950
6 Wells, Mac, Son of Berlynn Well—Head of Rutgers Preparatory Junior School, 1940
7 Wene, Elmer H., 1946
8 Wesleyan University, 1946-1948
9 West New Jersey Society Records, 1949
10 West Point (United States Military Academy), 1951
11 West Virginia University, 1947
12 Western Trip, 1940-1941
13 Western Trip, 1947-1948
14 Westinghouse Electric and Manufacturing Company, 1946
15 WFIL-TV, 1951
16 Who's Who, 1945-1949
17 Wildlife Conservation, 1945
18 Wilhelmina [Queen], 1948
19 William Penn's Treaty with the Indians (Painting), 1950
20 Williams, George E., National State Bank, 1950
21 Willkie, Wendell L., 1939-1942
22 Wilson, Dr. Edwin M., Haverford School, 1949-1951
23 Winfield, Charles H., Estate of (Class of 1852), 1950
24 Woman's League of Rutgers, 1933, 1945-1951
25 Wood, Martha (Class of 1940), re: Suspension, 1939
26 Wood Lawn Alumni House, 1937-1946
27 Woodruff, Graham C., Gift of, 1950-1951
28 Woodward, Carl R., Assistant to the President, 1930-1933
Box Folder
76 1 Woodward, Dr. Carl R., Rhode Island State College, 1940-1951
2 WOR Radio Station, 1947-1949
3 Works Progress Administration, 1938-1941
4 Works Progress Administration—Projects, 1935-1938
5 WQXR, undated
6 Wright, R. G., Dept. of Chemistry, 1932
7 Writer's Board, 1945-1946
8 WRSU, Radio Rutgers, 1948-1949
9 W—Miscellaneous, 1931-1933, undated
10 W—Miscellaneous, 1933-1935
11 W—Miscellaneous, 1936-1939
12 W—Miscellaneous, 1940-1942
13 W—Miscellaneous, 1943-1944
14 W—Miscellaneous, 1945-1947
15 W—Miscellaneous, 1948-1949
Box Folder
77 1 W—Miscellaneous, 1950-1951
2 Yale University, 1938-1950
3 YMCA, 1933
4 YMCA, 1950
5 York and Sawyer, Architects, 1947
6 York and Sawyer, Architects, 1947
7 York and Sawyer, Architects, 1948-1949
8 Young America Wants to Help, 1941
9 Y—Miscellaneous, 1936-1945
10 Zink, Homer C., NJ State Senator, 1938-1940
11 Z—Miscellaneous, 1935-1947
II. Committee Files, 1925-1952
Arrangement: This series contains a single alphabetic list of files that pertain to the various committees on campus. A "Miscellaneous" file is at the end of the series.
Summary: The series contains the records of many administrative and faculty committees, appointed as standing, advisory, or ad hoc to address both long-term and short-term issues of the University. Also included are records of several Trustee committees.
Box Folder
77 12 Academic Calendar (University Council), 1936-1946
13 Academic Standards, 1934-1936
14 Academic Standards, 1937-1938
15 Academic Standards, 1939
16 Academic Standards, 1940-1942, 1949
17 Acquiring Water Rights in Valley of Raritan River (Trustees), 1935
Box Folder
78 1 Acquisition of Land for Playing Fields (Trustees), 1934
2 Administration, 1949
3 Admissions (to Consider School of Education Enrollments) (Faculty), 1939-1940
4 Agricultural Reorganization, 1933-1934
5 Army Specialized Training Program (Faculty), 1943-1945
6 Athletic Eligibility (University Council), 1934
7 Athletic Program (President/Faculty), 1936
8 Athletics, President's Advisory Committee on, 1933-1936
9 Bequests/Endowments, 1933
10 Building Needs of the University (Trustees), 1941
11 Calendar (President), 1936-1945
12 Catalogue, University, 1937, 1939, 1943-1944
13 Center of Information, 1942
14 Changing Name of University (Trustees), 1938
15 Chapel Regulations, 1930
16 Chemistry Building (Trustees—Special), 1938
17 Chemistry Intercollege (to Review Facilities Throughout University for Work in Chemistry), 1942
18 Chemistry, School of (Faculty/Advisory), 1942-1943
19 Chemistry, School of (to Study Organization) (Trustees), 1942
20 Clinic—Psychological and Mental Hygiene, 1936
21 Commencement Procedure, 1932
22 Committees, 1949
23 Convocation Speakers, 1939
24 Combined Commencements (Trustee/Faculty), 1936
25 Development, 1944-1945
26 Educational Policies (University Council), 1941-1942
27 Educational Policies (University Council), 1943-1944
28 Educational Policies, 1946-1947
29 Eligibility, 1948
30 Endowments, 1933-1934
31 Endowments, 1935
Box Folder
79 1 Endowments, 1936
2 Endowments, 1937-1943, undated
3 Extension Courses (Faculty), 1930-1931
4 Extracurricular Events, 1936
5 Faculty Book, 1946-1947
6 Faculty Constitution, 1930
7 Fraternity Cooperation, 1932-1933
8 Fraternity (Trustee/Alumni/Faculty), 1943-1944
9 Freshman Instruction, 1934
10 Gifts to Rutgers, undated
11 Graduate School of Social Work, 1946-1947
12 Graduate Work, 1931-1932
13 Higher Education, 1936
14 Honorary Degrees (Faculty), 1937-1948
15 Honorary Degrees (Trustee), folder 1 of 2, 1947-1948
16 Honorary Degrees (Trustee), folder 2 of 2, 1947-1948
17 Intercollegiate Athletic Association, 1936
18 Junior Colleges, 1936
19 Language Instruction, 1945
20 Lecture Series, 1935
21 Log Cabin, 1936-1942
22 Marriage Preparation, 1946
23 Modern Foreign Language and Area Studies, 1940s
24 New Jersey College for Women—Admission and Freshman Work, 1935
25 New Jersey College for Women—Anniversary, 1941-1943
26 New Jersey College for Women—Library Planning, 1939-1940
Box Folder
80 1 New Jersey College for Women—Library Study, Carnegie, 1937
2 New Jersey College for Women—Nursing Education, 1935-1936
3 New Jersey College for Women—Reorganization of Committees, undated
4 New Jersey College for Women—University Collaboration, Classroom Teaching, 1941
5 New Jersey College for Women—University Relationship, 1940
6 Patents, University Committee on, 1945
7 Peace Day, 1936
8 Personnel and Placement, 1934-1935
9 Personnel and Placement (Faculty), 1935, 1938
10 Personnel Procedures, 1944
11 Personnel Procedures, 1945-1949
12 Personnel Procedures, 1950
13 Photographic Methods in Research, 1935-1937
14 Post-War International Problems, 1943-1944
15 Post-War Needs of Rutgers University—A Survey, 1944
16 Printing, 1938-1939
17 Prospective Students, 1932-1933
18 Public Relations, 1937, 1948
19 Public Relations, 1949
Box Folder
81 1 Public Relations, 1949
2 Public Relations, 1949
3 Public Relations, 1950
4 Purchase of Land (Trustee—Special), undated
5 Registration Procedures, 1938-1940
6 Religion, 1948-1949
7 Research Council, 1943-1945
8 Review, 1948-1949
9 Sabbatical Leaves, 1947
10 Salary Scale, 1939
11 Scarlet Barbarians (Faculty Advisory), 1935
12 Scheduling (utilization of physical facilities), 1938-1939
13 Scholastic Standing, 1931-1932
14 Secondary School Relationships, 1945
15 Select a President (Trustee), 1930-1931
16 Select a President (Trustee), 1930-1931
Box Folder
82 1 Select a President (Trustee), 1930-1931
2 Select a President (Trustee), 1930-1931
3 Selection of a President (Trustee), 1951
4 Stadium Dedication, 1938
5 State Pension Fund, 1940-1941
6 Steering, 1934
7 Student Assembly (Spring), 1935
8 Student Council Resolutions (Discrimination), 1949
9 Student Personnel, 1950
10 University Facilities, 1947-1948
11 University-Fraternity Relationships, 1945
12 University Historian (Committee to Assist), 1948-1949
13 University Lectures, 1934
14 University Press, 1934-1939
15 University Press, 1948-1949
16 Utilization of Classroom Space, 1936-1937
17 Veterans (University Council on Veterans' Training), 1944-1945
18 War Curricula and Schedules, 1942-1943
19 War Effort (Trustees), 1942
20 War Service Board, 1942-1943
21 Wildlife, 1945-1949
22 Miscellaneous, 1931-1946
III. Faculty and Administrators Files, 1925-1952
Arrangement: The Faculty Files are arranged in a single alphabetic order by surname. Multiple files for one individual are listed chronologically. The series concludes with four files containing single items of correspondence between Clothier and various faculty members and is followed by a file titled "Mass Correspondence with Faculty."
Summary: Once filed by faculty surname within the large subject files, the faculty name files have been pulled together to create a distinct series in the presidential records. The files include folders of material exchanged with an individual faculty member, and miscellaneous files, which contains documents with several individuals in each folder. Those faculty names are listed in the box and folder list.
Box Folder
83 1 Agger, Eugene E., Department of Economics, 1932-1950
2 Allison, James B., Bureau of Biological Research, 1942-1951
3 Aronoff, Alice J., Secretary to Trustees' Committee on College for Women, 1947-1949
4 Atkinson, Robert d'E, Department of Physics, 1932-1934
5 Baker, H. J., Director—Extension Service, College of Agriculture, 1933-1939
6 Bear, Firman E., Chairman—Research Council/College of Agriculture, 1940-1946
7 Belknap, Fredericka, Director—Personnel Bureau, New Jersey College for Women, 1934-1947
8 Bender, David T., 1942, 1945
9 Bevan, Laurence A., Director—Extension Service, College of Agriculture, 1938-1945
10 Biebel, Franklin M., Art Department, 1938-1941
11 Biel, Erwin R., Agricultural Experiment Station, 1939-1947
12 Billetdoux, Edmund W., Department of Romance Languages, 1932-1944
13 Black, George H., Provost—Newark Colleges, 1946-1947
14 Blake, Maurice A., Department of Physical Education/Division of Horticulture, 1932-1948
15 Boddie, Leah, Dean of Students, New Jersey College for Women, 1932-1947
16 Boocock, Cornelius B., Dean of Men, 1944-1948
17 Boocock, Cornelius B., Dean of Men, 1949-1951
18 Bowers, Roy A., University of New Mexico, Candidate for Dean, College of Pharmacy, 1951
Box Folder
84 1 Boyden, Alan A., Zoology Department, 1931-1951
2 Breazeale, William E., Mathematics Department, 1932
3 Brian, Adrian R., ROTC, Military Science and Tactics Department, 1947-1950
4 Brown, Dr. Agnes L., New Jersey College for Women, 1939
5 Brown, Col. Courtney P., Buildings and Grounds Department, 1948-1951
6 Brown, George H., Ceramics Department, 1934-1943
7 Byrnes, Robert F., History Department, 1948
8 Cameron, Donald F., Librarian of the University, 1935-1950
9 Campbell, Ralph N., Director—Bureau of Personnel and Placement, 1937-1940
10 Chaffee, Maurice A., Assistant Director—University Extensions, 1936-1944
11 Clapp, Alfred C., Dean—Rutgers Law School, 1951-1952
12 Cole, Col. O.R., ROTC, Military Science and Tactics Department, 1933-1934
13 Cole, William H., Director—Research Council, 1933-1934
14 Cole, William H., Director—Research Council, 1945-1951
15 Collett, Robert, Secretary—Alumni Association, 1949-1950
16 Cook, Lindley G., Associate Director—Agricultural Extension Service, 1947-1951
17 Cook, Sidney A., Philosophy and Psychology Department, New Jersey College for Women, 1934-1943
18 Corwin, Margaret T., Dean—New Jersey College for Women, 1933
Box Folder
85 1 Corwin, Margaret T., Dean—New Jersey College for Women, 1934
2 Corwin, Margaret T., Dean—New Jersey College for Women, 1935-1936
3 Corwin, Margaret T., Dean—New Jersey College for Women, 1937
4 Corwin, Margaret T., Dean—New Jersey College for Women, 1938
5 Corwin, Margaret T., Dean—New Jersey College for Women, 1939
6 Corwin, Margaret T., Dean—New Jersey College for Women, 1940
7 Corwin, Margaret T., Dean—New Jersey College for Women, 1941
8 Corwin, Margaret T., Dean—New Jersey College for Women, 1942
9 Corwin, Margaret T., Dean—New Jersey College for Women, 1943
10 Corwin, Margaret T., Dean—New Jersey College for Women, 1944
Box Folder
86 1 Corwin, Margaret T., Dean—New Jersey College for Women, 1945
2 Corwin, Margaret T., Dean—New Jersey College for Women, 1946
3 Corwin, Margaret T., Dean—New Jersey College for Women, 1947
4 Corwin, Margaret T., Dean—New Jersey College for Women, 1948-1951
5 Crosby, Howard J., Assistant Dean of Men, 1948-1949
6 Curtain, Edgar G., Associate Dean of Men, 1936-1949
7 Daggett, Parker H., Dean—College of Engineering, 1933-1942
8 Daggett, Parker H., Dean—College of Engineering, 1943-1948
9 Davidson, Morris M., Bureau of Personnel and Placement, 1942-1943
10 Davis, Edwin B., Department of Romance Languages, 1932-1937
11 Davis, Edwin B., Department of Romance Languages, 1938-1951
12 Davis, John L., Jr., Director of Housing, 1946-1951
13 Demarest, Rev. William H. S., 1941-1945, 1951-1952
14 Deno, Richard A., Biological Sciences, undated
15 de Visme, Alice Williamson, French Department, New Jersey College for Women, 1932-1934
Box Folder
87 1 Dorian, Donald C., Chairman—Committee on Admissions, New Jersey College for Women, 1943-1946
2 Douglass, Mabel Smith, Dean—New Jersey College for Women, 1933-1934
3 Dunnington, Frank G., Physics Department, 1951
4 Durand, Edwin, M., Dean of Students, Newark Colleges, 1945-1950
5 Durham, Elizabeth W., 1948
6 Easton, Elmer C., Dean—College of Engineering, 1947-1948
7 Easton, Elmer C., Dean—College of Engineering, 1949-1951
8 Eliasberg, Wladimir G., Psychology, Newark Colleges, 1946
9 Esterly, George R., Dean—School of Business Administration, 1946-1949
10 Fair, Ethel M., Library School, New Jersey College for Women, 1938-1943
11 Fales, David, Jr., Sociology Department, 1935-1946
12 Finn, W. Alvord, Assistant Secretary/Assistant Dean of Men, 1946-1948
13 Fiske, Jessie G., Chairman—Botany and Zoology Department, New Jersey College for Women, 1935-1948
14 Fitch, Frederic A., Lacrosse Coach, 1950
15 Flynn, Eleanor J., Sociology, New Jersey College for Women, 1935-1939
16 French, J. Milton, Chairman—English Department, 1939-1942
17 French, J. Milton, Chairman—English Department, 1943-1944
18 French, J. Milton, Chairman—English Department, 1945-1947
19 French, J. Milton, Chairman—English Department, 1948-1951
20 George, John J., History and Political Science Department, 1942-1950
21 Graham, Alexander S., Assistant in the Library, 1931-1936
22 Greenwood, Dr. W. Russell, University Physician, 1940-1947
23 Greider, Eugene E., Economics Department, 1931-1933
24 Gross, Mason W., Provost, 1948-1949
Box Folder
88 1 Gross, Mason W., Provost, 1950
2 Gross, Mason W., Provost, 1951
3 Gunter, Charles H., 1932
4 Hall, Clayton M., Classics, College of Arts and Sciences, 1943-1944
5 Hall, W. Layton, Dean—South Jersey College of Rutgers, 1950
6 Harman, Harvey, Head Football Coach, 1936-1951
7 Harris, George S., Dean—School of Law, 1946-1950
8 Hartley, Omar G., Assistant Comptroller, 1947-1949
9 Hastings, Margaret, New Jersey College for Women, 1949
10 Hauptmann, Friedrich Johannes, German Language Department, 1935-1946
11 Hausman, Leon A., Zoology Department, New Jersey College for Women, 1932-1943
12 Hayes, Albert O., Geology Dept., 1932-1946
13 Heald, Mark M., History and Political Science Department, 1942-1948
14 Heck, Robert C.H., Head—Mechanical Engineering Department, 1933-1941
15 Heckel, C. Willard, Assistant Dean—School of Law, 1950-1951
16 Heimlich, S.W., College of Pharmacy, 1948
17 Helyar, Frank G., Director of Resident Instruction, College of Agriculture, 1933 -1936
Box Folder
89 1 Helyar, Frank G., Director of Resident Instruction, College of Agriculture, 1937-1942
2 Helyar, Frank G., Director of Resident Instruction, College of Agriculture, 1943-1949
3 Henderson, Alfred R., Bursar—New Jersey College for Women, 1931-1937
4 Hewlett, Gregory, Alumni and Public Relations Department, 1945-1946
5 Heyd, Edward, Assistant Dean of Men, 1933-1935
6 Hickman, Emily G., History Department, New Jersey College for Women, 1933-1948
7 Hickman, Joseph, Education Department, New Jersey College for Women, 1942-1947
8 Hitchner, Wilbert B., Music Department, 1948
9 Holland, Ubert C., College of Engineering, 1941-1948
10 Holsten, George, Director—Rutgers News Service, 1946-1951
11 Holzmann, Albert W., German Department, 1935-1949
12 Howell, George B., Repair Department/Architects' Office, 1936-1949
13 Hubert, Howard F., College of Agriculture, 1934-1940
14 Hurtado, Dr. Edward, Director of Student Health, 1946-1951
15 Hutchinson, George G., Art Department, 1947-1950
16 Inge, Jane, Head—Speech and Dramatic Art Department, 1935-1950
17 Ingham, Van Wie, Assistant to the Dean/Director—College of Agriculture, 1940-1949
18 Isaacs, Edward R., Assistant Director—Alumni and Public Relations Department, 1946-1949
19 Jackson, Wilfrid J., Physics Department, 1944-1949
20 James, Alan E., Rutgers University Press, 1946-1947
21 Johnson, A.S., Comptroller, 1932-1933
22 Johnson, A.S., Comptroller, 1934
Box Folder
90 1 Johnson, A.S., Comptroller, 1935
2 Johnson, A.S., Comptroller, 1936
3 Johnson, A.S., Comptroller, 1937
4 Johnson, A.S., Comptroller, 1938
5 Johnson, A.S., Comptroller, 1939
6 Johnson, A.S., Comptroller, 1940
7 Johnson, A.S., Comptroller, 1941
8 Johnson, A.S., Comptroller, 1942
9 Johnson, A.S., Comptroller, 1943
10 Johnson, A.S., Comptroller, 1944
11 Johnson, A.S., Comptroller, 1945
12 Johnson, A.S., Comptroller, 1946
13 Johnson, A.S., Comptroller, 1947
Box Folder
91 1 Johnson, A.S., Comptroller, 1948
2 Johnson, A.S., Comptroller, 1949
3 Johnson, A.S., Comptroller, 1950
4 Johnson, A.S., Comptroller, 1951
5 Johnson, Helgi, Geology Department, 1941-1950
6 Johnston, J. Harold, Assistant to the President, 1935-1936
7 Johnston, J. Harold, Assistant to the President, 1937
8 Johnston, J. Harold, Assistant to the President, 1938
9 Johnston, J. Harold, Assistant to the President, 1939-1940
10 Johnston, J. Harold, Assistant to the President, 1941-1945
11 Jordan, Emil L., German Department, New Jersey College for Women, 1939-1948
12 Keagle, Leroy C., College of Pharmacy, 1948
13 Kees, Helena M., Head—Hygiene and Physical Education Department, New Jersey College for Women, 1940
14 Keller, Henry, Jr., College of Agriculture/Supervisor of Golf Activities, 1935-1936
15 Kellogg, Alfred L., English Department, 1948
16 Kerr, Alberts S. (index reference card only), 1948
17 King, Clinton P., Jr., 1936-1938, undated
Box Folder
92 1 Kirk, Rudolf, English Department, 1933-1951
2 Kirkwood, John P., Director of Personnel and Placement, 1942-1951
3 Kler, Dr. Joseph H., Department of Student Health, 1932-1940
4 Kniffin, Herbert R., Art Department, New Jersey College for Women, 1935-1941
5 Koenig, John H., Ceramics Department, 1946-1949
6 Kramer, George A., Director of Admissions, 1946-1951
7 Kreutzer, Leonid, Music Department, 1934
8 Kull, Irving S., History and Political Science Department, 1933-1949
9 Laity, W. R., Art Department, New Jersey College for Women, 1932-1934
10 Lamberton, Robert A., Economics Department, 1937-1949
11 Lamont, William H. F., Engineering Department, 1936-1949
12 Lassner, Oscar, Music Department, New Jersey College for Women, 1936-1939
13 Lendall, Harry N., College of Engineering, 1947-1949
14 Leonard, William N., Chairman—Economics Department, 1948-1949
15 Lipman, Jacob G., Dean—College of Agriculture, 1920, 1932-1933
16 Lipman, Jacob G., Dean—College of Agriculture, 1934
17 Lipman, Jacob G., Dean—College of Agriculture, 1935-1939
Box Folder
93 1 Little, Ernest, College of Pharmacy, 1945-1946
2 Little, Ernest, College of Pharmacy, 1948-1951
3 Little, George E., Director—Department of Physical Education, 1932-1934
4 Little, George E., Director—Department of Physical Education, 1935-1937
5 Little, George E., Director—Department of Physical Education, 1938-1939
6 Little, George E., Director—Department of Physical Education, 1940-1941
7 Little, George E., Director—Department of Physical Education, 1942-1943
8 Little, George E., Director—Department of Physical Education, 1944-1946
9 Little, George E., Director—Department of Physical Education, 1947-1948
10 Little, George E., Director—Department of Physical Education, 1949-1951
11 Loudon, Eva, English Department, New Jersey College for Women, 1933-1939
12 Manfredini, James M., Romance Languages Department, 1949-1951
13 March, Stanley R., Alumni Secretary, 1936-1940
14 March, Stanley R., Alumni Secretary, 1941-1942
15 March, Stanley R., Alumni Secretary, 1943-1944
16 Marchand, Leslie A., English Department, 1941-1951
Box Folder
94 1 Martin, Luther H., Registrar, 1930-1936
2 Martin, Luther H., Registrar, 1938-1942
3 Martin, Luther H., Registrar, 1943-1945
4 Martin, Luther H., Registrar, 1946-1951
5 Martin, William H., Dean—College of Agriculture, 1935-1939
6 Martin, William H., Dean—College of Agriculture, 1940
7 Martin, William H., Dean—College of Agriculture, 1941-1942
8 Martin, William H., Dean—College of Agriculture, 1943-1944
9 Martin, William H., Dean—College of Agriculture, 1945-1947
10 Martin, William H., Dean—College of Agriculture, 1948
11 Martin, William H., Dean—College of Agriculture, 1949-1951
12 Marvin, Walter T., Dean—College of Arts and Sciences, 1932-1934
13 Marvin, Walter T., Dean—College of Arts and Sciences, 1935-1936
14 Marvin, Walter T., Dean—College of Arts and Sciences, 1937-1941
Box Folder
95 1 Marvin, Walter T., Dean—College of Arts and Sciences, 1942-1944
2 Matsu, Arthur, Engineering, Science and Management War Training, 1943
3 McCormick, Edward V., Maintenance Department, 1937-1945
4 McCormick, Richard P., History and Political Science Department, 1948-1950
5 McCoy, Gordon A., Rutgers Athletic News, 1948
6 McDonald, John F., Editor—Endowment Committee, 1949
7 McGinn, Donald J., English Department, 1938-1951
8 McKinney, Howard D., Music Department, 1933-1951
9 McMahon, Ernest E., Director of Alumni Relations, 1932-1937
10 McMahon, Ernest E., Director of Alumni Relations, 1938-1940
11 McMahon, Ernest E., Director of Alumni Relations, 1941-1948
12 McMahon, Ernest E., Director of Alumni Relations, 1949-1951
13 McNamara, Edward P., Ceramics Department, 1943-1944
14 Meder, Albert E., Jr.,: Acting Dean—New Jersey College for Women, 1933-1934
15 Meder, Albert E., Jr.,: Chairman—Committee on Admissions and the Underclass Years, New Jersey College for Women, 1939-1943
16 Meder, Albert E., Jr.,: Secretary of the University, 1944
17 Meder, Albert E., Jr.,: Dean of Administration and Secretary, 1945
18 Meder, Albert E., Jr.,: Dean of Administration and Secretary, 1946
Box Folder
96 1 Meder, Albert E., Jr.,: Dean of Administration and Secretary, 1947
2 Meder, Albert E., Jr.,: Dean of the University, 1948
3 Meder, Albert E., Jr.,: Dean of the University, 1949
4 Meder, Albert E., Jr.,: Dean of the University, 1950
5 Meder, Albert E., Jr.,: Dean of the University, 1951
6 Mehrhof, Floyd, College of Engineering, 1931-1933
7 Merwin, Frederick E., Director—School of Journalism, 1940-1950
8 Metzger, Fraser, Dean of Men, 1930-1934
9 Metzger, Fraser, Dean of Men, 1935-1938
10 Metzger, Fraser, Dean of Men, 1939-1941
11 Metzger, Fraser, Dean of Men, 1942-1945
12 Metzger, Karl E.: Assistant to the President, 1947-1949
Box Folder
97 1 Metzger, Karl E.: Secretary of the University, 1950-1951
2 Michelfelder, Phyllis D., Director of Public Information, 1947-1951
3 Miers, Earl Schenk: Alumni and Public Relations Department, 1935-1943
4 Miers, Earl Schenk: Director—Rutgers University Press, 1944-1946
5 Miers, Earl Schenk: Director—Rutgers University Press, 1947-1948
6 Miers, Earl Schenk: Director—Rutgers University Press, 1949-1950
7 Miller, Franklin P., Jr., Physics Department, 1947-1948
8 Miller, Norman C.: Director—University Extension Division, 1931-1932
9 Miller, Norman C.: Director—University Extension Division, 1933-1936
10 Miller, Norman C.: Director—University College and Extension Division, 1937-1940
11 Miller, Norman C.: Dean—University College and Extension Division, 1941-1942
12 Miller, Norman C.: Dean—University College and Extension Division, 1943-1944
Box Folder
98 1 Miller, Norman C.: Dean—University College and Extension Division, 1945-1946
2 Miller, Norman C.: Dean—University College and Extension Division, 1947-1951
3 Miller, William C., Military Science and Tactics Department, 1934-1935
4 Mirgain, Frank C., College of Engineering, 1947-1948
5 Mitchell, Broadus, Economics Department, 1948-1951
6 Mitchell, Donald W., Newark College of Arts and Sciences, 1947-1952
7 Moreland, Wallace S.: Extension Editor—College of Agriculture, 1934-1940
8 Moreland, Wallace S.: Assistant to the President, 1942-1945
9 Moreland, Wallace S.: Assistant to the President, 1946-1947
10 Moreland, Wallace S.: Director of Public Relations, 1948-1949
11 Moreland, Wallace S.: Director of Public Relations, 1950-1951
12 Morris, Richard, Mathematics Department, 1934-1949
13 Munger, Harold J., Rutgers University Press, 1950
14 Murray, Thomas J., Bacteriology Department, 1935-1938
15 Nelson, Thurlow, C., Zoology Department, 1932-1936
16 Nelson, Thurlow, C., Zoology Department, 1937-1944
Box Folder
99 1 Nelson, Thurlow, C., Zoology Department, 1945-1951
2 Newby, Edna M., Director of Admissions, New Jersey College for Women, 1949
3 Newton, John Earle, Music Department, New Jersey College for Women, 1934-1943
4 Newton, John P., College of Engineering, 1950
5 Norton, William Joseph, November 1947
6 Olson, Kenneth E., Journalism Department, 1935-1938
7 Oncken, William, Modern Languages Department, New Jersey College for Women, 1937-1942
8 Osborn, George A., University Librarian, 1930-1939
9 Osborn, George A., University Librarian, 1940-1945
10 Ott, Ellis R., University College, 1947-1950
11 Owen, Harry G., Dean—College of Arts and Sciences, 1945
12 Owen, Harry G., Dean—College of Arts and Sciences, 1946-1948
13 Owen, Harry G., Dean—College of Arts and Sciences, 1949-1951
14 Partch, Clarence E., Dean—School of Education, 1931-1937
15 Partch, Clarence E., Dean—School of Education, 1938-1944
16 Partch, Clarence E., Dean—School of Education, 1945-1947
17 Partch, Clarence E., Dean—School of Education, 1948-1949
18 Partch, Clarence E., Dean—School of Education, 1950-1951
Box Folder
100 1 Peterson, Houston, Philosophy Department, 1939-1950
2 Platt, Clarence S., College of Agriculture, 1932-1933
3 Platt, Arthur S., Secretary of Newark Colleges, 1947-1951
4 Potter, James L., Electrical Engineering Department, 1947-1949
5 Pratt, Carroll C., Psychology Department, 1937-1946
6 Predmore, Richard L., Romance Languages Department, 1947-1950
7 Pumphrey, Fred H., College of Engineering, 1940-1942
8 Quakenbush, G. A., Geology Department, 1932
9 Ratner, Sidney, History Department, 1949
10 Read, William T., Dean—School of Chemistry, 1930-1943
11 Reager, Richard C., Public Speaking Department/Admissions, 1943-1950
12 Reck, Samuel H., Jr., College of Agriculture, 1943-1948
13 Reilly, James H., 1950
14 Reitman, Norman, Department of Student Health, 1947
15 Rich, Bennet M., Director—Bureau of Government Research, 1949-1951
16 Richards, Marguerite L., New Jersey College for Women, 1949-1950
17 Richardson, Helen M., New Jersey College for Women, 1948
18 Rieman, William, III, Chemistry Department, 1949
19 Riley, John W., Jr., Sociology Department, 1945-1951
20 Rockafeller, Harry J., Physical Education Department, 1934-1950
21 Ronhovde, Andreas G., History and Political Science Department, 1939-1942
22 Rothen, Marshall G., Director of Broadcasting, 1947
23 Rowe, Thomas D., Dean—College of Pharmacy, 1945-1951
24 Rumney, Jay, Newark College of Arts and Sciences, 1949
25 Russell, Walter C., College of Agriculture, 1946-1951
26 Salas, Manuel, New Jersey College for Women, 1950
27 Sanderson, Sidney, Psychology Department, 1935-1948
28 Scarborough, H.J., Newark School of Law, 1946
29 Schlatter, Richard, History Department, 1949
30 Schmidt, George P., History and Political Science Department, New Jersey College for Women, 1934-1949
31 Schofield, Ernest L., Assistant to the President, 1947-1949
Box Folder
101 1 Scudder, W. Tracy, Jr., Alumni Field Secretary, 1934-1935
2 Shepard, Stanley, Rutgers Preparatory School, 1944-1951
3 Shive, John W., College of Agriculture, 1932-1933
4 Shoemaker, Richard H., Librarian of the Newark Colleges, 1948
5 Silvers, Earl Reed: Director—Alumni and Public Relations, 1932-1935
6 Silvers, Earl Reed: Director—Alumni and Public Relations, 1936-1938
7 Silvers, Earl Reed: Director—Alumni and Public Relations, 1939-1940
8 Silvers, Earl Reed: Director—Alumni and Public Relations, 1941-1944
9 Silvers, Earl Reed: Dean of Men, 1945-1948
10 Smith, Marshall, Department of Student Health, 1942-1943
11 Smith, Shirley, New Jersey College for Women, 1934-1944
12 Snedeker, Chester W., Bursar, New Jersey College for Women, 1936-1951
13 Soule, George, Economics, Newark College of Arts and Sciences, 1948-1949
14 Speer, William D., Director of Admissions/Director of Student Life, 1945-1946
15 Speer, William D., Director of Admissions/Director of Student Life, 1947-1949
16 Starkey, R. L., Microbiology Department, 1950
17 Starr, Anna S., Psychology Department, 1936-1948
18 Starr, Henry E., Psychology Department, 1931-1935
19 Stephan, Audley H. F., Graduate School of Banking, 1948-1951
20 Stephenson, Ruth, Medical Director, New Jersey College for Women, 1939-1940
Box Folder
102 1 Stevens, Charles H., Romance Languages Department, 1941-1950
2 Swink, John L., Assistant Dean—University College, 1948-1951
3 Taggart, Joseph H., School of Business Administration, 1947-1948
4 Tasker, J. Wilder, Head Coach, 1932-1934
5 Taylor, M. Wight, College of Agriculture, 1949
6 Thompson, Willard C., College of Agriculture, 1945-1950
7 Tondini, Mario, Catering, 1946-1950
8 Turner, Clarence E., Romance Languages Department, 1949-1950
9 Twitchell, Howard B., Alumni Office, 1944-1949
10 Tyree, Lewis, School of Law, 1946
11 Upton, Morgan, Psychology Department, 1948-1950
12 van der Meulen, Peter, School of Chemistry, 1933-1945
13 van der Meulen, Peter, School of Chemistry, 1946-1951
14 Van Horn, Russell, Library, 1948
15 von Erffa, Helmut, Art Department, 1947-1950
16 Wachtel, Joseph, Economics Department, 1941-1943
17 Waksman, Selman A., Microbiology Department, 1933-1948
18 Waksman, Selman A., Microbiology Department, 1949
19 Waksman, Selman A., Microbiology Department, 1950-1951
20 Walker, Lydia S., University College, 1936-1948
21 Wallace, Jack N., Bureau of Personnel and Placement/Director of the Alumni Federation, 1937-1950
22 Whitman, Charles H., English Department, 1932-1938
23 Whitmer, Charles A., Physics, 1950
24 Wilkens, Edward B., College of Engineering, 1947
25 Will, Allen S., Journalism Department, 1932-1933
26 Williams, Ellis D., Physics Department, 1948
27 Williams, Griffith W., Psychology Department, 1938-1944
28 Winchester, George, Physics Department, 1932-1946
29 Wood, Annette L., Speech and Dramatic Art Department, New Jersey College for Women, 1950
30 Wood, Richard H., Institute for Management and Labor Relations, 1947-1950
Box Folder
103 1 Woodward, Carl R.: Assistant to the President, 1932-1933
2 Woodward, Carl R.: Assistant to the President, 1934-1935
3 Woodward, Carl R.: Secretary of the University, 1936-1938
4 Woodward, Carl R.: Secretary of the University, 1939-1941
5 Woodward, Herbert P., Newark College of Arts and Sciences, 1946-1948
6 Wright, Thomas N., The Rutgers Fund, 1948-1950
7 Zingg, Wherry E., Office of the Registrar, 1945-1949
8 Faculty Members, General, A-D, 1933-1946
Anderson, J. Arlington, Bacteriology, 1934
Anthony, Richard L., College of Engineering, 1946
Ayers, Maurice T., College of Engineering, 1945
Bender, Cuno, 1944
Blair, A. W., College of Agriculture, 1933
Boyenton, William H., Journalism Department, 1942
Burns, Edward, 1946
Chrysler, Mintin Asbury, 1942
Clovis, J. R., University Extension Division, 1935
Coad, Mrs. Oral S., New Jersey College for Women, 1943
Cowdrey, Bartlett, Art Department, New Jersey College for Women, 1936
Cronin, Mr., 1946
Cunliffe, Rex Barnard, School of Education, 1941
Dalmas, Herbert A., English Department, 1938-1939
Davis, C. Rexford, English Department, 1940-1944
Demarest, G. Stuart, University College—English, 1939
Box Folder
103 9 Faculty Members, General F-H, 1932-1947
Foley, Joseph A., Education, 1934
Forman, Henry C., Art Department, New Jersey College for Women, 1937
Foster, Charles R., Jr., School of Education, 1940
Fuchs, W., 1934
Fuson, Nelson, 1940-1941
Gardner, Lillian, Public Information Department, NJ College for Women, 1937
Gordon, John F., Jr., Registrar's Office, 1946
Grant, Harold S., Mathematics Department, 1944
Gross, E.R., College of Agriculture, 1941-1943
Hale, Charles, English Department, 1936
Harman, Louise E., Co-Operative Government Association, New Jersey College for Women, 1936
Holland, Thomas W., Economics Department, 1932
Hopkins, Francis W., Economics and Sociology Department, New Jersey College for Women, 1938
Huet, Eugene L., French Department, New Jersey College for Women, 1934-1947
Hunt, Betty, Co-Operative Government Association, New Jersey College for Women, 1937
Huntley, Hubert B., Mathematics Department, 1932
Box Folder
103 10 Faculty Members, General, J-P, 1928-1946
Jacquemond, Solange, French Department, New Jersey College for Women, 1939
Johnson, M. A., Botany Department, 1938
Klain, Zora, Education Department, New Jersey College for Women, 1936-1941
Lee, Linwood L., State Coordinator—Soil Erosion Service, 1936
Logg, Charles P., Physical Education Department, 1941
Makin, Joseph E., Physical Education Department, 1946
Marden, Charles F., College of Arts and Sciences, 1945
McKinney, Paul V., School of Chemistry, 1933
McLean, James F., Office of Personnel and Placement, 1946
Meyer, Marvin C., Zoology, 1944
Mills, Richard G., Ceramics Department, 1933
Mitchell, Frank B., Romance Languages Department, 1928-1934
Morgan, N. D., Civil Engineering, 1945
Olsen, G. A., Civil Engineering, 1945
Parker, Meredith F., School of Chemistry, 1933-1934
Peabody, Walter R., Economics Department, 1944
Perkins, Earle B., Biology, 1938-1942
Pirone, P. P., NJ Association of Nurserymen, 1946
Pugh, Robert, Repair Department, 1940-1942
Box Folder
103 11 Faculty Members, General, R-W, 1934-1947
Raddin, George G., Jr., English Department, 1939
Ralph, Philip L., History and Political Science Department, 1944
Rogge, Ruth C., Office of the Provost, 1946
Renn, Charles E., Soil Microbiology, 1934-1935
Renshaw, Richard N., Bureau of Personnel and Placement, 1941
Rudolfs, William, College of Agriculture, 1940-1941
Schaffle, Albert E. F., School of Education, 1943
Schlimbach, Alice, New Jersey College for Women, 1936
Schulte, W. C., Mechanical Engineering Department, 1942
Sprague, Howard B., College of Agriculture, 1941
Stang, Michael A., 1943
Sundelson, J. Wilner, Economics, 1943
Taube, Mortimer, Library, 1939
Triola, Victor J., College of Agriculture, 1941
Turner, Clarence E., Romance Languages Department, 1947
Twiss, William B., English Department, 1936-1939
Van Huis, W. L., Office of Undergraduates on Leave, 1943
White, Milo A., Jr., Ceramics Department, 1935
Wild, H. Douglas, English Department, 1940
Woodruff, Prof., University College, 1941
Box Folder
103 12 Mass Correspondence with Faculty, 1932-1951, undated
IV. Writings and Speeches, 1932-1952
Arrangement: The Writings and Speeches series is divided into two subseries: A. Writings and B. Speeches, each of which is arranged alphabetically according to title or publication for writings, or title or location of the speech. For files referring to annual events (eg, Baccaulaureates, Commencements) files are arranged chronologically despite variations in title.
Summary: This series contains formal writings and speeches delivered by Robert C. Clothier throughout his professional career as an industry personnel consultant, assistant and acting headmaster of the Haverford School, and dean of men at the University of Pittsburgh, with the majority of speeches from his presidential years at Rutgers University. The bulk of the material is from 1933 through 1944. The speech files are arranged alphabetically by the location at which the speech was presented.
In general, Clothier's speeches revolve around the two ominous issues during his presidency: the Depression and World War II. He often attended chapel prayers held in honor of Rutgers University men and women who were fighting in the war or who had become war casualties.
Clothier struggled with decreasing funds and decreasing enrollment due to the national depression. His dreams of expansion were not realized until the end of his term as president. During his presidency several departments including the Graduate Faculty, the Institute of Microbiology, the Graduate School of Banking, and the Institute of Management and Labor Relations, were formed and contributed to the growth of the University.
A majority of the speeches included in this subseries were either Baccalaureate speeches, chapel prayers, convocation or commencement addresses. Occasionally, a notable American would be asked to speak at one of these ceremonies. Wendell Wilkie and Herbert Hoover were among those who were asked to speak at a convocation exercise.
Other items of interest include the statement issued by President Clothier regarding the mysterious disappearance of Mabel Smith Douglass, his inaugural address as president, and various local radio addresses discussing current issues.
A. Writings, 1932-1950:
Box Folder
104 1 Alumnae Bulletin Article: "You and Your University," October 1950
2 Alumni Monthly:
December 1937
September 14, 1939
October 12, 1939
December 9, 1939
March 18, 1940
May 1940
November 20, 1940
January 1941
February 12, 1941
March 19, 1941
April 21, 1941
June 21, 1941
November 24, 1941
December 23, 1941
February 16, 1942
June 3, 1942
September 23, 1942
October 1942
April 20, 1945
May 1945
June 1949
Box Folder
104 3 Country Day School Headmasters' Association, June 23, 1943
4 Chamber of Commerce (N.B. Junior) article, 1945
5 Courier-Post (Camden), 1946
6 Cranford Citizen and Chronicle, June 17, 1943
7 Educational Record (American Council on Education) "The War Training Programs and Postwar Education," July 8, 1943
8 The Education of the Free Man: Six editorials by Earl Schenk Miers, with an introduction by Robert C. Clothier, 1944
9 Education's Responsibility: Published in Think, April 1937
10 England—Letter to the New York Times, November 1940
11 Federal Council of the Churches of Christ in America, August 29, 1947
12 4-H Club, 1945
13 Freshman Handbook:,
Delta Upsilon Fraternity Rutgers Chapter Letter, May 20, 1940
Earl Schenck Miers Letter, June 12, 1941
Answer Letter to Earl Schenck Miers, June 23, 1941
Earl Schenck Miers Letter, June 26, 1941
Greetings to the Class of 1946, July 17, 1942
Greetings to the Class of 1943, 1939
Greetings to the Class of 1945, 1941
Freshman Week at Rutgers University Brochure for the Incoming Class of 1946, September 1942
Freshman Week at Rutgers University Brochure for the Incoming Class of 1947, July 1943
Freshman Week at Rutgers University Brochure for the Incoming Class of 1947, October 1943
Box Folder
104 14 Garden Club of New Jersey, December 28, 1943
15 George F. Smith Dinner, September 1943
16 Health and Welfare, November 26, 1943
17 Home News Article (Paper Clipping), October 12, 1945
Home News Article, October 12, 1945
Suggested Statement... on Value of 4-H Work, October 1945
Box Folder
104 18 Jersey Journal, December 8, 1938
19 The Journal of the Rutgers University Library, v.1, n.1, December 1937, December 1937
20 Knickerbocker Weekly, July 14, 1944
21 National Farm Chemurgic Council, December 28, 1945
22 National Newspaper Week, September 18, 1943
23 NJ Historical Society, November 1932
24 New York Times (Article re A.S.T.P.), May 2, 1943
25 New York Times, July 13, 1943
26 Newark News, February 22, 1944
27 Newark Sunday Call, 1943
Return to Peace Will See New Education Policies (Article). Paper Clippings, December 4, 1943
The War and Its Effect on Higher Education, August 15, 1943
Box Folder
104 28 Newark Sunday Call. Picture Magazine (Christmas article), October 27, 1945
29 News Releases, 1937-1944, undated
American Prison Conference, Atlantic City, October 8, 1933
The Depression, December 29, 1933
Rutgers University Bulletin, November 1933
Individual Freedom, January 10, 1934
Prohibition Repeal, January 1934
Lewis Compton, Middlesex County Director of Emergency Relief, April 10, 1934
Rights and Obligations, June 29, 1934
Academic Freedom, November 7, 1934
Lipman, Dr. Jacob G.—Leave of Absence, [1934]
New Land Acquired by Rutgers, January 3, 1935
Branch of the University College in Newark, March 7, 1935
Fourth District of the State Federation of Women's Clubs, November 20, 1935
Rutgers President Stresses Need of Youth Training, November 21, 1935
NJC Commencement, 1935
New Land Acquired by Rutgers University, [1935]
Stanley Shepard, New Hadmaster at the Preparatory School, May 26, 1937
Traffic Circle, Albany St. and Easton Av., June 3, 1937
Annual Fall Convocation, September 17, 1937
Postponement of January 18 Tea, January 14, 1938
Board of Trustees Quarterly Meeting, January 29, 1938
Vacation School, June 14, 1939
Fourth Annual Field Day (Agricultural Students), May 3, 1941
Tuition Free Course in Machine Design (Graduate), December 2, 1941
Continuing College Work During the War, December 8, 1941
Defense Council at Rutgers, December 17, 1941
Academic Year Shortened at Men's College, December 19, 1941
Academic Year Shortened at Rutgers University, December 1941
Harry Rockafeller, Acting Football Coach, April 24, 1942
ASTP Curtailment, February 19, 1944
The Educated Man, undated
University Participation in the Civil Works, undated
American Neutrality, undated
Italy Ignoring League of Nations Arbitration, undated
Plans for a New College of the University, undated
Tribute to Retiring Professors: Dr. William H. Kirk and Walter R. Newton, undated
Colonel Otis R. Cole, Professor of Military Science and Tactics Assigned to Direct 65th Infantry in Puerto Rico, undated
Fraternities, undated
Athletic Policy, undated
Commentary on the Possibility of War, undated
Appointment of Dr. Carl R. Woodward as Secretary of the University, undated
Introduction of J. E. Walter's book, undated
Praise of American Democracy and Way Life, undated
Box Folder
104 30 Omicron Delta Kappa—the Pitt News, December 9, 1936
31 The Pelican: A Magazine for Mutual Life Benefit Representatives "Your Part In America's Future," October 1946
32 Remarks by Dr. Clothier on the Proposed Constitution, [September-November] 1947
33 Rutgers Alumni, April 4, 1944
34 Rutgers News-Letter, February 14, 1946
35 A Statement by President Clothier Relative to Academic Freedom and Tenure of Appointment, April 9, 1937
36 United Jewish War Effort, June 17, 1943
B. Speeches, 1930-1953:
Box Folder
104 37 Academic Freedom, April 12, 1945
38 Academy of Medicine of Northen New Jersey (Newark), March 20, 1947
39 Adelphi Academy (Brooklyn), April 5, 1938
40 Adult Education Conference (Newark), December 3, 1934
41 Adult Education Conference (Princeton), April 26, 1947
42 Advertising Club Luncheon, April 28, 1948
43 Advertising Club of New Jersey, October 6, 1947
44 Agricultural Extension Meeting (New Brunswick), April 29, 1943
45 Agricultural Field Day, May 7, 1938
46 Agricultural Field Day (New Brunswick), May 4, 1940
47 Agricultural Field Day, April 30, 1949
48 All-Sports Dinner (New Brunswick), January 4, 1938
49 All-Sports Dinner [Speech can be found in the Rutgers Club of Newark Folder], February 22, 1940
50 All-State Dinner (Newark), 1938
51 All-State Dinner (Newark), January 21, 1939
52 All-State Dinner (Newark), January 20, 1940
53 All-State Dinner (Newark), February 8, 1941
Box Folder
105 1 All-State Dinner (Newark), February 21, 1942
2 All-State Dinner, March 22, 1946
3 All-State Dinner (New Brunswick), February 15, 1947
4 All-State Dinner, February 26, 1949
5 All-University Development Campaign, April 14, 1950
6 Alumnae Day—NJC, June 9, 1945
7 Alumnae Luncheon, June 7, 1947
8 Alumnae—NJC, undated
9 Alumni Council and to the Associate Alumnae of the New Jersey College for Women (Rutgers University Bulletin, Series IX, Number 9a, March, 1933), February 28, 1933
10 Alumni Council Meeting, November 9, 1946
11 Alumni Council, Rutgers, October 26, 1935
12 Alumni Day, Rutgers, February 22, 1935
13 Alumni Day, Rutgers, February 22, 1937
14 Alumni Day, Rutgers, June 9, 1945
15 Alumni Day, Rutgers, June 12, 1948
16 Alumni Luncheon Rutgers, June 10, 1933
17 Alumni Luncheon Rutgers, June 9, 1934
18 Alumni Luncheon Rutgers, June 8, 1935
19 Alumni Luncheon Rutgers, June 13, 1936
20 Alumni Luncheon Rutgers, June 12, 1937
21 Alumni Luncheon Rutgers, June 11, 1938
22 Alumni Luncheon Rutgers, June 10, 1939
23 Alumni Luncheon Rutgers, June 8, 1940
24 Alumni Luncheon Rutgers, June 7, 1941
25 Alumni Luncheon Rutgers, July 22, 1942
26 Alumni Luncheon Rutgers, June 8, 1946
27 Alumni Luncheon Rutgers, June 4, 1947
28 Alumni Luncheon Rutgers, June 12, 1948
29 Alumni Luncheon Rutgers, June 11, 1949
30 Alumni—Rutgers, February 1936, undated
31 Alumni, Rutgers, September 18, 1948
32 Alumni—Rutgers Alumni of Camden, 1934
33 Alumni—Rutgers Alumni of New Brunswick, undated
34 Alumni—Rutgers Club of Atlantic City, October 6, 1934
35 Alumni—Rutgers Club of Boston, October 22, 1936
36 Alumni—Rutgers Club of Buffalo, May 9, 1941
37 Alumni—Rutgers Club of Chicago, January 4, 1941
38 Alumni—Rutgers Club of Chicago, undated
39 Alumni—Rutgers Club of Los Angeles, November 2, 1937
40 Alumni—Rutgers Club of Newark, February 23, 1935
41 Alumni—Rutgers Club of Newark, January 22, 1936
42 Alumni—Rutgers Club of Newark, February 22, 1938
Box Folder
106 1 Alumni—Rutgers Club of Newark, April 19, 1945
2 Alumni—Rutgers Club of Newark, October 17, 1946
3 Alumni—Rutgers Club of Newark, October 8, 1947
4 Alumni—Rutgers Club of New York, January 17, 1933
5 Alumni—Rutgers Club of New York, October 25, 1935
6 Alumni—Rutgers Philadelphia Alumni, February 10, 1939
7 Alumni—Rutgers Club of Philadelphia, May 3, 1949
8 Alumni—Rutgers Club of Plainfield, May 16, 1940
9 Alumni—Rutgers Club of San Francisco, October 29, 1937
10 Alumni—Rutgers Club of San Francisco, Los Angeles, St. Louis, January 7, 1941
11 Alumni—Rutgers Club of Trenton, March 28, 1933
12 Alumni—Rutgers Club of Washington, December 15, 1945
13 Alumni—Rutgers Club of Wilmington, Delaware, 1934
14 Alumni Western Trip, 1948
15 American Association of University Professors, Rutgers College, February 20, 1947
16 American Association of University Professors Commons, October 13, 1948
17 American Association of University Professors, Newark, November 30, 1948
18 American Association of University Women, Elizabeth, October 4, 1933
19 American Association of University Women, Englewood, February 2, 1936
20 American Association of University Women, Summit, March 19, 1937
21 American Association of University Women, New Brunswick, June 9, 1938
22 American Federation of Labor, September 27, 1948
23 American Legion, Atlantic City, September 8, 1944
24 American Legion, New Brunswick, 1935
25 American Prison Conference, Atlantic City, October 8, 1933
26 Anecdotes, undated
27 ANSHE Emeth Memorial Temple, New Brunswick, November 17, 1944
28 Armistice Service, Morristown, NJ, November 9, 1941
29 Arthur Sunshine Home, Summit, April 22, 1936
30 Asbury Park, February 19, 1953
31 Asbury Park Radio Forum, January 5, 1948
32 Association of Colleges and Schools of the Middle States and Maryland, November 26, 1932
33 Association of Colleges and Universities, October 28, 1946
34 Association of Private School Teachers and Administrators (Spence School, NY), April 30, 1946
35 ASTD Trainees, March 17, 1943
36 ASTD Trainees, July 10, 1943
37 ASTD Trainees, October 11, 1943
38 ASTP Commencement, December 31, 1943
39 ASTD Trainee Commencement, March 26, 1944
40 ASTP Commencement, September 30, 1944
41 ASTP Commencement, December 29, 1944
42 ASTD Commencement, September 28, 1945
43 ASTP Conference (Alumni House), March 28, 1945
44 ASTP Commencement, June 29, 1945
45 Athenian Society Excerpt, undated
46 Atlantic City High School, 1944
47 Baccalaureate, NJC, 1932
48 Baccalaureate, NJC, June 1, 1933
49 Baccalaureate Address, NJC, May 31, 1934
50 Baccalaureate Address, NJC, 1935
51 Baccalaureate Address, NJC, 1936
52 Baccalaureate Prayer, NJC, 1937
53 Baccalaureate, NJC, June 2, 1938
Box Folder
107 1 Baccalaureate, NJC, June 1, 1939
2 Baccalaureate, NJC, May 30, 1940
3 Baccalaureate, NJC, June 1, 1941
4 Baccalaureate, NJC, May 31, 1942
5 Baccalaureate, NJC, May 23, 1943
6 Baccalaureate, NJC, June 4, 1944
7 Baccalaureate, NJC June 4, 1944
8 Baccalaureate, NJC, June 10, 1945
9 Baccalaureate, NJC, June 9, 1946
10 Baccalaureate, NJC, June 6, 1948
11 Baccalaureate, NJC, June 5, 1949
12 Baccalaureate (Pharmacy), June 5, 1938
13 Baccalaureate, Rutgers, 1932
14 Baccalaureate, Rutgers, June 9, 1933
15 Baccalaureate, Rutgers, June 3, 1934
16 Baccalaureate, Rutgers, 1935
17 Baccalaureate, Rutgers, June 7, 1936
18 Baccalaureate, Rutgers, 1937
19 Baccalaureate, Rutgers, 1938
20 Baccalaureate, Rutgers, June 11, 1939
21 Baccalaureate, Rutgers, June 9, 1940
22 Baccalaureate, Rutgers, June 8, 1941
23 Baccalaureate, Rutgers, June 24, 1943
24 Baccalaureate, Rutgers, May 16, 1943
Box Folder
108 1 Baccalaureate, Rutgers, June 12, 1949
2 Baccalaureate Prayer, Rutgers, 1950
3 Baekeland Dinner; Chemist's Club (NY), December 2, 1938
4 Baker, Herbert J.; Funeral Service, January 9, 1939
5 Baldwin School (Bryn Mawr, PA), June 17, 1937
6 Baldwin School (Bryn Mawr, PA), October 15, 1938
7 Baltimore Hebrew Congregation (Baltimore, MD), December 14, 1945
8 Bayonne Junior College, June 20, 1948
9 Bayonne Service Clubs, October 10, 1939
10 Bergen County—Chamber of Commerce, May 20, 1936
11 Bergen County—Parent Teacher Association (Rutherford), May 26, 1936
12 Bermuda—Epitaph in St. George's Church [George Forbes, M.D., d. 1778], undated
13 Bill of Rights—Anniversary Celebration (Trenton), November 20, 1941
14 Blair Academy (Blairstown, NJ), June 10, 1935
15 Board of Guardians (Trenton), March 26, 1939
16 Board of Managers, November 30, 1946
17 Board of Regent (NY), October 26, 1951
18 Board of Trustees, January 4, 1952
19 Bolkestein Convocation (Holland), April 21, 1944
20 Bond Club (Newark), November 12, 1947
21 Bond Issue Continuation, November 11, 1948
22 Bond Issue Hearing, March 2, 1948
23 Bond Issue Notes, November 1947
24 Bordentown High School, 1936
25 Bower, Joseph E. Dinner (NY), January 18, 1939
26 Boy Scouts (Asbury Park, NJ), April 6., 1934
27 Boy Scouts (East Orange), January 20, 1937
28 Boy Scouts (South Orange), December 8, 1948
29 Brett Dinner (University Club, NY), May 6, 1941
30 Bridgeport Connecticut, New England Alumni, March 28, 1951-March 30, 1951
31 Broadcasting Station WJLK (Asbury Park), 1947
32 Brothers College (Madison, NJ), March 2, 1934
33 Bryn Mawr Presbyterian Church, January 13, 1948
34 Buck Hills Falls, July 30, 1939
35 Buffalo Council on World Affairs, May 14, 1949
36 Camp Kilmer—Dinner (New Brunswick), June 10, 1942
37 Cap and Gown (NY), March 29, 1940
38 Cape May Board of Education, March 28, 1935
39 Carl Thomas' Church, October 28, 1951
40 Cathedral School of Religion (Newark), October 8, 1951
41 Cemetery Club (Passaic), April 21, 1937
42 Ceramics Association, December 18, 1942
43 Ceramics Association (Brown Portrait), December 9, 1943
44 Ceramics Association of New Jersey, June 15, 1945
45 Ceramics Banquet—American Ceramic Society, April 23, 1947
46 Chamber of Commerce (New Brunswick), May 12, 1948
47 Chamber of Commerce, State Junior (Elizabeth), February 24, 1949
48 Chamber of Commerce, State, May 22, 1947
49 Chamber of Commerce, State (Atlantic City), October 5, 1946
50 Chamber of Commerce (Plainfield), 1945
51 Chapel, New Jersey College for Women, 1932, 1935
Box Folder
109 1 Chapel, New Jersey College for Women, 1940
2 Chapel, New Jersey College for Women, 1941-1942
3 Chapel, New Jersey College for Women, 1943-1944
4 Chapel, New Jersey College for Women, 1945-1946
5 Chapel, New Jersey College for Women, 1947
6 Chapel, New Jersey College for Women, 1948
7 Chapel Prayers, Rutgers, 1933
8 Chapel Prayers, Rutgers, January 14, 1934
9 Chapel Prayers, Rutgers, October 13, 1935
10 Chapel Prayers, Rutgers, 1936
11 Chapel Prayers, Rutgers, 1937
12 Chapel Prayers, Rutgers, 1938
13 Chapel Prayers, Rutgers, 1939
14 Chapel Prayers, Rutgers, 1940
15 Chapel Prayers, Rutgers, 1941
16 Chapel Prayers, Rutgers, 1942
17 Chapel Prayers, Rutgers--Memorial Service for Rutgers Men in the Service, November 29, 1942
18 Chapel Prayers, Rutgers, 1943
19 Chapel Prayers, Rutgers, 1944
Box Folder
110 1 Chapel Prayers, Rutgers, 1945
2 Chapel Prayers, Rutgers, 1946
3 Chapel Prayers, Rutgers, 1947
4 Chapel Prayers, Rutgers, undated
5 Charter Day Dinner, November 10, 1932
6 Chatham High School, June 17, 1941
7 Chemists at Skytop, June 1, 1939, June2, 1948
8 Chemists Dinner (New York), November 3, 1941
9 China Friendship Day, October 9, 1945
10 Citizens Committee (New Brunswick), October 5, 1945
11 Class of '96, June 7, 1946
12 Clothier Testimonial Dinner, April 14, 1937
13 Colony Club (NY), March 14, 1944
14 Columbia Home and School Association, October 13, 1943
15 Commencement—NJC (Procedure), June 2, 1934
16 Commencement—NJC (Procedure), June 1, 1935
17 Commencement—NJC (Procedure), June 5, 1937
18 Commencement—New Jersey College for Women, January 26, 1943
19 Commencement—New Jersey College for Women, February 2, 1944
20 Commencement—New Jersey College for Women, June 13, 1945
21 Commencement—New Jersey College for Women, June 11, 1947
22 Commencement—New Jersey College for Women, June 9, 1948
23 Commencement—New Jersey College for Women, June 8, 1949
24 Commencement—New Jersey College for Women, June 7, 1950
25 Commencement—NJC and Rutgers, 1942, 1943
26 Commencement—Pharmacy, June 3, 1936
27 Commencement—Pharmacy, 1937
28 Commencement—Pharmacy, January 6, 1943
29 Commencement—Rutgers (Procedure), June 9, 1934
30 Commencement—Rutgers (Procedure), June 8, 1935
31 Commencement—Rutgers (Procedure), June 13, 1936
32 Commencement—Rutgers (Procedure), June 13, 1937
33 Commencement—Rutgers, Fall 1939, September 1939
34 Commencement—Rutgers, Spring 1942, May 10, 1942
35 Commencement—Rutgers, Fall 1943, 1943
36 Commencement—Rutgers, April 5, 1944
37 Commencement—Rutgers, January 8, 1944
38 Commencement—Rutgers, 1945
39 Commencement—Rutgers, June 11, 1947
40 Commencement—Rutgers, October 4, 1947
Box Folder
111 1 Commencement—Rutgers, June 13, 1948
2 Commencement—Rutgers, October 9, 1948
3 Commencement—Rutgers, June 12, 1949
4 Commencement—Rutgers, June 10, 1950
5 Commencement—Rutgers, 1951
6 Commencement—School of Education, June 7, 1934
7 Commencement—School of Education, 1936
8 Commencement—School of Education, June 5, 1937
9 Commencement—School of Education, June 1, 1946
10 Commencement—School of Education (Alumni), March 25, 1933
11 Commencement—School of Education (Dinner), June 7, 1934
12 Commencement—School of Education (Dinner), June 11, 1936
13 Commencement—School of Education (Dinner), June 5, 1937
14 Commencement—School of Education (Luncheon), May 19, 1945
15 Commencement—School of Education (Procedure), 1935
16 Commencement—University College, 1939
17 Commencement—University College, May 1, 1943
18 Commencement—University College, April 28, 1945
19 Commencement—University College, May 25, 1946
20 Commencement—University College, May 24, 1947
21 Commencement (Misc), undated
22 Committee for Economic Development, October 5, 1944
23 Community War Chest, October 22, 1943
24 Community War Chest (Englewood), 1947
25 Constitutional Convention Speech, 1947
26 Constitutional Reunion, September 7, 1946
27 The Contemporary, undated
28 The Contemporary of Newark, December 5, 1933
29 Convocation—New Jersey College for Women, September 16, 1933
30 Convocation—New Jersey College for Women, September 15, 1934
31 Convocation—New Jersey College for Women, September 21, 1935
32 Convocation—New Jersey College for Women, September 18, 1937
33 Convocation—New Jersey College for Women, September 17, 1938
34 Convocation—New Jersey College for Women, September 16, 1939
35 Convocation—New Jersey College for Women, September 11, 1940
36 Convocation—New Jersey College for Women, September 20, 1941
Box Folder
112 1 Convocation—New Jersey College for Women, September 26, 1942
2 Convocation—New Jersey College for Women, September 25, 1943
3 Convocation—New Jersey College for Women, September 23, 1944
4 Convocation—New Jersey College for Women, September 22, 1945
5 Convocation—New Jersey College for Women, September 21, 1946
6 Convocation—New Jersey College for Women, September 20, 1947
7 Convocation—New Jersey College for Women, September 16, 1948
8 Convocation—Newark, October 1, 1946
9 Convocation—Newark, October 6, 1948
10 Convocation—Pharmacy, 1951
11 Convocation—Rutgers, September 14, 1934
12 Convocation—Rutgers, September 20, 1935
13 Convocation—Rutgers, September 19, 1936-September 21, 1936
14 Convocation—Rutgers, May 20, 1937
15 Convocation—Rutgers, September 17, 1937
16 Convocation—Rutgers, May 12, 1938-May 13, 1938
17 Convocation—Rutgers, September 16, 1938
18 Convocation—Rutgers, May 18, 1939
19 Convocation—Rutgers, September 15, 1939
20 Convocation—Rutgers, May 16, 1940
21 Convocation—Rutgers, September 20, 1940
22 Convocation—Rutgers, May 14, 1941
23 Convocation—Rutgers, September 14, 1941
24 Convocation—Rutgers, February 19, 1942
25 Convocation—Rutgers, April 24, 1942
26 Convocation—Rutgers, September 26. 1942
27 Convocation—Rutgers, December 21, 1942
28 Convocation—Rutgers, May 3, 1943
29 Convocation—Rutgers, October 11, 1943
30 Convocation—Rutgers, September 24, 1945
31 Convocation—Rutgers, February 4, 1946
32 Convocation—Rutgers, May 20, 1946
33 Convocation—Rutgers, September 23, 1946
34 Convocation—Rutgers, February 4, 1947
35 Convocation—Rutgers, September 22, 1947
36 Convocation—Rutgers, September 16, 1948
37 Convocation—Rutgers, September 18, 1950
38 Convocation—Rutgers, May 10, 1951, May 15, 1951
Box Folder
113 1 Convocation Speaker Introduction (Martin Z. Agronsky), December 14, 1942
2 Convocation Speaker Introduction (Karl K. Darrow), November 13, 1940
3 Convocation Speaker Introduction (Father Gannon), October 20, 1944
4 Convocation Speaker Introduction (Herbert Hoover), March 6, 1940
5 Convocation Speaker Introduction (Dr. Hiu Shih), April 2, 1942
6 Convocation Speaker Introduction (Dr. Hans V. Kaltenborn), December 16, 1940
7 Convocation Speaker Introduction (McLeery), October 15, 1939
8 Convocation Speaker Introduction (Dr. Mann), April 28, 1939
9 Convocation Speaker Introduction (Wesley C. Mitchell), December 18, 1940
10 Convocation Speaker Introduction (F. R. Moulton), February 11, 1941
11 Convocation Speaker Introduction (Dr. J. O. Perrine), April 22, 1942
12 Convocation Speaker Introduction (Philip Van Doren Stern), February 12, 1940
13 Convocation Speaker Introduction (Dr. Harold Stonier), 1942
14 Convocation Speaker Introduction (Dr. Harold W. Thompson), March 13, 1941
15 Convocation Speaker Introduction (Wendell Wilkie), April 17, 1940
16 Convocation, Story told by Dr. Thompson, March 13, 1941
17 Convocation—West New York, NJ, February 4, 1947
18 Country Day School Headmaster's Association, June 23, 1943
19 Cranbury Lions Club, November 11, 1939
20 Cranbury Lions Club, March 21, 1945
21 Crusade for Freedom, undated
22 D.A.R. (Orange), October 4, 1940
23 Dean of Men, November 26, 1932
24 Dean's Dinner, September 30, 1946
25 Dean's Luncheon, October 19, 1944
26 Delaware, University of, October 25, 1946
27 Delaware, University of, September 21, 1951
28 Delaware, University of (inauguration), September 21, 1951
29 Delta Upsilon Luncheon (NYC), December 1, 1943
30 Delta Phi (NYC), November 17, 1938
31 Demarest Dinner, March 11, 1936
32 Demarest Dinner, May 9, 1943
33 Dickinson College (Penn.), October 21, 1933
34 Dinner—Trustees to Members of Faculty, March 1934
35 Dinner—Trustees to Members of Faculty, March 1, 1935
36 Division Against Discrimination, December 11, 1948
37 Douglass—Statement of Facts Relative to Disappearance, September 22, 1933
38 Drew University, June 8, 1942
39 Dwight School (Englewood), June 3, 1936
40 East Orange High School, June 17, 1932
41 Eastside High School, January 24, 1933
42 Economic Conference, March 24, 1933
43 Economic Development, September 18, 1947
44 Edge Dinner (Princeton), January 8, 1947
45 Edison Pioneers (NY), February 11, 1947
46 Education Luncheon, June 22, 1945
47 Education Reorganization, March 29, 1944
48 Elizabeth Presbyterian Church, December 14, 1947
49 Ellis Library Dedication, December 28, 1944
50 Endowment Dinner with Dr. Brett, November 1936
51 Engineers (Newark), December 3, 1932
52 Equality Club (Buffalo, NY), May 9, 1941
53 Essex County Women's Republican Club (Newark), 1945
54 Extension Closing Exercises, 1936
55 Extension Service in Agriculture, January 14, 1943
56 Extension Services—Home Economics, December 7, 1943
57 Extension Workers, December 18, 1936
58 Faculties, undated
59 Faculty Dinner (New Brunswick), March 23, 1945
60 Faculty Dinner (New Brunswick), May 8, 1946
Box Folder
114 1 Faculty Dinner (New Brunswick), March 19, 1947
2 Faculty Dinner (New Brunswick), 1948
3 Faculty Luncheon, 1947, 1948
4 Faculty Meeting—Arts and Sciences, May 17, 1944
5 Faculty Meeting—New Jersey College for Women, March 1939-September 1939
6 Faculty Meeting—New Jersey College for Women, September 24, 1943
7 Faculty—Rutgers, February 1, 1933
8 Faculty Meeting—Rutgers, 1935
9 Faculty Supper (Newark), May 10, 1946
10 Faculty Supper, March 24, 1949
11 Fall Sports Dinner, January 6, 1936
12 Far Hills Country Day School, May 23, 1945
13 Feed Dealers Association, October 19, 1932
14 Fidelity Union Trust Company (Newark), October 29, 1935
15 Finnish Relief Benefit, February 23, 1940
16 Flanders Field, undated
17 Florist's Convention (New Brunswick), 1935
18 Ford Dedication (Metuchen), June 14, 1948
19 Fort Dix, NJ, Separation Classification School, December 8, 1944
20 Forum (Student), October 9, 1945
21 4-H Clubs (New Brunswick), November 4, 1939
22 4-H Clubs (New Brunswick), October 5, 1940
23 4-H Clubs Congress, September 12, 1946
24 4-H Clubs Congress, September 14, 1947
25 Foxhowe Association (Buck Hill Falls), July 30, 1939
26 Fraternity Officers Seminar (New Brunswick), 1936
27 Freshman Talk, 1935
28 Freshman Assembly, July 9, 1943
29 Freshman Convocation, September 21, 1945
30 Fund Council Luncheon (New Brunswick), February 22, 1940
31 Garden Clubs (Asbury Park), October 17, 1931
32 Garden Country Day School (Jackson Heights, LI), June 23, 1939
33 Geography Department—Dr. Isaiah Bowman, April 6, 1949
34 George Washington Memorial Association, June 27, 1933
35 Girard College (Philadelphia), June 25, 1933
36 Girard College (Philadelphia), June 10, 1934
37 Girard College (Philadelphia), June 23, 1935
38 Girls Service League of America, January 11, 1944
39 Governors Crime Conference (Trenton), March 1, 1935
40 Graduate Club—Rutgers, March 31, 1937
41 Graduate Club—Rutgers, undated
42 Graduate Faculty, undated
43 Graduate Faculty—Dinner, April 18, 1936
44 Graduate School of Banking, June 17, 1935
45 Graduate School of Banking, July 2, 1937
46 Graduate School of Banking, July 1, 1938
47 Graduate School of Banking, June 22, 1947
48 Graduate School of Banking, July 2, 1948
49 Graduate School of Banking, June 29, 1951
50 Graduate School of Banking—Commencement, June 26, 1942
51 Graduate School of Banking—Commencement, June 25, 1943
52 Graduate School of Banking—Dinner, June 19, 1945
53 Graduate School of Banking—50th Anniversary, September 23, 1950
54 Greene, Dr. —Address to University Assembly, February 28, 1941
55 Ground Breaking for Chemistry Building, April 16, 1948
56 Hackettstown High School Commencement, June 20, 1946
57 Haddonfield Citizens Dinner, May 16, 1947
58 Halifax's [Lord] Speech, Quotations from, September 21, 1942
59 Harman Dinner (New Brunswick), March 28, 1938
60 Harvard-Princeton Dinner (Newark), 1935
61 Haverford School Campaign Luncheon, April 15, 1946
62 Haverford School Commencement, June 14, 1943
63 Hawkes Dinner (Kearney, NJ), March 11, 1941
Box Folder
115 1 Headmaster's Association, June 23, 1943
2 Health and Welfare Conference (Trenton), December 21, 1939
3 Health Week Luncheon (New Brunswick), April 18, 1936
4 Herald Tribune Panel Discussion on Military Training, March 14, 1945
5 Hicksman Memorial Service, 1947
6 Highland Park Conservative Temple, September 28, 1939
7 High School Conference, April 26, 1934
8 Hillel, April 10, 1942
9 Hillel, October 22, 1944
10 Hillyer College, Hartford, CT, June 7, 1953
11 Hitlerism, March 29. 1939
12 Holland Society, January 19, 1933
13 Holland Society, November 18, 1948
14 Homecoming Dinner—Rutgers Alumni, October 26, 1935
15 Home Economics (New Brunswick), May 6, 1939
16 Horace Mann School (Brooklyn), March 15, 1933
17 Horace Mann School (Brooklyn), June 1, 1936
18 Inaugural Address—Robert C. Clothier, June 11, 1932
19 Industrial Conference, 1932
20 Industrial Conference, 1936
21 Industrial Conference, September 13, 1945
22 Industrial Conference—21st Annual, September 12, 1946
23 Institute of Management and Labor, 1950
24 Institute of Rural Economics, January 8, 1933
25 Institute of Rural Economics, 1934
26 Institute of Rural Economics, January 6, 1936
27 Institute of Rural Economics, January 4, 1937
28 Interacademic Athletic Association (Philadelphia), February 11, 1937
29 Inter-Church Dinner (New Brunswick), March 2, 1944
30 Interfraternity Council Banquet (New Brunswick), March 22, 1938
31 Jeffers Dinner (New Brunswick), April 18, 1940
32 Jersey Chick Association, October 10, 1934
33 Jersey City Industrial Conference, November 20, 1946
34 The Job of Being a Student, undated
35 Johnson, Robert W.—Dinner, July 10, 1941
36 Junior College of Connecticut (Bridgeport), June 13, 1934
37 Kearney High School, January 25, 1945
38 Kent Place School (Summit), June 6, 1933
39 Kent Place School (Summit), June 3, 1942
40 Kilmer College, September 12, 1945
41 Kiwanis Club (Atlantic City), undated
42 Kiwanis Club (Atlantic City), February 18, 1935
43 Kiwanis Club (Atlantic City), November 12, 1936
44 Kiwanis Club (Atlantic City), April 10, 1941
45 Kiwanis Club (Caldwell), 1936
46 Kiwanis Club (Gloucester County Farmers), September 1, 1948
47 Kiwanis Club (Jersey City), October 11, 1934
48 Kiwanis Club (Jersey City), December 1, 1938
Box Folder
116 1 Kiwanis Club (Jersey City), April 8, 1948
2 Kiwanis Club (Newark), September 28, 1935
3 Kiwanis Club (Newark), undated
4 Kiwanis Club (New Brunswick), September 27, 1943
5 Kiwanis Club (New Brunswick), March 12, 1945
6 Kiwanis Club (NYC), September 30, 1942
7 Kiwanis Club (Plainfield, NJ), April 9, 1945
8 Kiwanis Club (Plainfield, NJ), October 25, 1948
9 Kiwanis Club (Trenton), September 28, 1932
10 Koussevitsky, Dr. —Award, April 14, 1949
12 Labor Institute, September 6, 1934
13 Labor Institute, September 13, 1935
14 Labor Institute, September 8, 1938
15 Labor Institute, June 14, 1939
16 Labor Institute, June 12, 1941
17 Labor Institute, June 11, 1942
18 Labor Institute, June 7, 1946
11 Labor Institute, undated
19 Lafayette College—(Chapel), March 22, 1936
20 Lafayette College—(Chapel), February 13, 1939
21 Lafayette College—(Chapel), May 5, 1940
22 Lafayette College—(Chapel), February 16, 1941
23 Lafayette College—(Chapel), March 8, 1942
24 Lafayette College—(Chapel), February 21, 1943
25 Lafayette College—(Chapel), February 20, 1944
26 Lafayette College—(Commencement), June 10, 1938
27 Lafayette College—(Faculty), March 12, 1939
28 Lafayette College—Lewis Memorial Service, December 16, 1945
29 Lafayette-Lehigh-Rutgers, November 7, 1940
30 Law School, Rutgers University, December 10, 1951
31 Lawrenceville School, March 30, 1941
32 Lawyers Dinner, April 12, 1935
33 Lawyers Dinner, May 1936, October 1936
34 Legislators Luncheon, October 28, 1939
35 Legislators Luncheon, November 9, 1940
36 Legislators Luncheon, November 6, 1943
37 Lehigh—Anniversary Dinner, October 3, 1941
38 Lehigh—Article for Football Program, October 26, 1935
39 Lehigh Dinner, November 20, 1935
40 Lehigh University, March 4, 1940
41 Letter from Joe Mettler, December 1943
42 Life in College, undated
43 Life Underwriters (Newark), December 11, 1941
45 Lincoln Day Dinner (Chamber of Commerce, New Brunswick), February 12, 1941
44 Lincoln Day Dinner (New Brunswick), February 11, 1946
46 Lincoln-Mercury Assembly Plant Dedication, Metuchen, NJ, June 14, 1948
47 Lions Club (Jamesburg), October 7, 1942
48 Lions Club (Jamesburg), October 6, 1948
49 Little [Dean]—Testimonial Dinner, May 20, 1935
50 Little, George E. —Luncheon, November 3, 1938
51 Loudon [Dr.]—Reception, March 3, 1941
Box Folder
117 1 Marvin Memorial Service, May 28, 1944
2 Masaryk, Jan G.—Convocation, February 3, 1939
3 Mass Meeting, September 14, 1933
4 Matinee Musical Club of Philadelphia, October 27, 1942
5 McClintock Funeral, March 1, 1938
6 Meder—Appointment as Acting Dean, 1933
7 Medical Society of New Jersey, March 18, 1937
8 Medical Society of New Jersey, May 18, 1938
9 Memorial Day, May 30, 1939
10 Memorial Day, May 31, 1944
11 Memorial Day, 1945
12 Memorial—Heinzeman, August William, 1932
13 Memorial Service, DKE Fraternity, May 19, 1946
14 Metzger Dinner, June 12, 1945
15 Middle Atlantic States Athletic Conference, December 14, 1936
16 Middlebury College, November 1, 1936
17 Middlebury College, February 6, 1938
18 Middlebury College, April 27, 1941
19 Middlesex County Board of Agriculture, December 17, 1945
20 Middlesex County Tuberculosis and Health League, 1941
21 Middlesex General Hospital, May 14, 1943
22 Middlesex County Supervising Principals, undated
23 Middlesex County Supervising Principals, undated
24 Middle States Assoc.of Colleges and Secondary Schools, November 29, 1935
25 Middle Three Dinner, October 28, 1946
26 Miller, Kenneth D. (Presbyterian Church—Madison), January 28, 1936
27 Miscellaneous Speeches, undated
28 Miss Beard's School (Orange, NJ), June 17, 1939
29 Miss Beard's School (Orange, NJ), June 6, 1945
30 Miss Fine's School (Princeton), June 7, 1933
31 Monmouth County Medical Society, April 22, 1940
32 Montclair High School, March 8, 1939
33 Montclair High School, June 16, 1944
34 Montclair Teachers College, December 15, 1936
35 Morris County Conference, May 13, 1935
36 Mountainside Hospital (Montclair), May 15, 1946
37 Mutual Benefit, September 21, 1945
38 Mutual Benefit Agents Convention (Chicago), October 15, 1946
39 Mutual Benefit Agents Convention (Virginia Beach), May 2, 1946
40 Mutual Benefit Dinner, October 2, 1951
41 Mutual Benefit Veterans Club (Newark), April 25, 1946
42 Nassau Club (Princeton, NJ), November 23, 1932
43 National Association of Camp Directors, undated
44 National Education Association (Trenton), January 28, 1946
45 National Farm School (Pennsylvania), October 15, 1939
46 National Interfraternity Conference (NYC), December 1, 1939
47 Naturalization Class (Trenton), February 12, 1946
48 Neilson—Testimonial Dinner, March 8, 1933
49 Neilson—Testimonial Dinner, undated
50 Neutral Council (New Brunswick), undated
51 Newark Colleges Advisory Council, October 1, 1946
52 Newark Colleges Advisory Committee, May 21, 1948
53 Newark College of Engineering, December 3, 1932
54 Newark Dinner, October 1, 1945
55 Newark Normal School, February 15, 1933
56 New Brunswick Jewish Association, undated
57 New Brunswick Public Forum, September 27, 1944
58 NJ Association of Colleges and Universities, October 28, 1946
59 NJ Broadcasters Association, 1947
60 NJC, undated
Box Folder
118 1 NJC—Morning Assembly, April 10, 1951
2 NJC Panel, April 30, 1949
3 NJC 25th Anniversary, October 9, 1943
4 NJ Conference Congress of Parents and Teachers, April 14, 1948
5 NJ Council on Adult Education, April 26, 1947
6 NJ Day, November 17, 1945
7 NJ Day, 1946
8 NJ Day, November 15, 1947
9 NJ Day, October 30, 1948
10 NJ Farm Bureau Convention, January 10, 1935
11 NJ Farm Bureau Federation, undated
12 NJ Health and Sanitary Association, November 17, 1939
13 NJ High School Council, November 3, 1938
14 NJ Historical Society, February 27, 1945
15 NJ Historical Society, March 19, 1948
16 NJ Meets Her World Neighbors, October 26, 1945
17 NJ Pharmaceutical Association, January 30, 1946
18 NJ Press Association, March 18, 1940
19 NJ Press Association, June 21, 1941
20 NJ Press Association, February 9, 1942
21 NJ Press Association, October 4, 1943
22 NJ Press Dinner, October 8, 1945
23 NJ Press Dinner, October 7, 1946
24 NJ Secondary School Conference, May 6, 1949
25 NJ Society Order of the Founders and Patriots of America, November 11, 1939
26 NJ State Federation of Boards of Education, December 6, 1935
27 NJ State Federation of Women's Clubs, May 6, 1932
28 NJ State Federation of Women's Clubs, October 11, 1933
29 NJ State Federation of Women's Clubs, November 20, 1935
30 NJ State Federation of Women's Clubs, October 22, 1946
31 NJ State Federation of Women's Clubs, October 26, 1948
32 NJ State High School Conference, May 6, 1933
33 NJ State High School Conference, undated
34 NJ State Planning Board, March 18, 1936
35 NJ State Planning Conference, April 8, 1937
36 NJ State Teachers Association, November 8, 1935
37 NJ Welfare Conference, December 1, 1939
38 New Rochelle PTA, March 15, 1939
Box Folder
119 1 New York Regional Conference on Higher Education, December 3, 1948
2 New York Social Hygiene Association, February 4, 1942
3 New York University, October 26, 1938
4 New York University, October 22, 1941
5 New York University—Chapel, November 13, 1935
6 New York University—Chapel, January 12, 1938
7 New York University—Council Dinner, June 11, 1935
8 Newspaper Institute, October 5, 1936
9 Newspaper Institute, October 5, 1942
10 Newspaper Institute, October 4, 1943
11 Nichols School (Buffalo), May 9, 1941
12 North Reformed Church (Newark), January 26, 1936
13 Orange Memorial Hospital, May 21, 1936
14 175th Anniversary, Rutgers (All Cards Used at Convocations, Dinners, etc.), October 1941
15 Osborn Dinner, December 14, 1944
16 Overbrook High School, April 10, 1935
17 Parents' Day, May 12, 1934
18 Parents' Day, 1935
19 Parents' Day, May 9, 1937
20 Parents' Day, May 8, 1938
21 Parents' Day, May 14, 1939
22 Parents' Day, May 11, 1941
23 Parents' Day, May 9, 1943
24 Parents' Day—NJC Freshman, October 22, 1939
25 Parents' Day—NJC Freshman, October 27, 1940
26 Parents' Day—NJC Freshman, November 2, 1941
27 Parents' Day—NJC Freshman, October 26, 1942
28 Parents' Day—NJC Freshman, May 3, 1942
29 Parents' Day—NJC Freshman, October 24, 1943
30 Parents' Day—NJC Freshman, October 22, 1944
31 Parents' Day—NJC Freshman, October 21, 1945
32 Parents' Day—NJC Freshman, October 17, 1948
33 Passaic Valley High Schools (Little Falls, NJ), November 25, 1940
34 Paterson Chamber of Commerce, November 18, 1941
35 Paulsboro Community Meeting, October 18, 1939
36 Peace Day, April 22, 1936
37 Peddie School, March 8, 1940
38 Pennington School (Pennington, NJ), June 6, 1944
39 Pennsylvania State College, January 17, 1942
40 Perkins, Earle, Dinner, May 21, 1935
41 Perth Amboy Nurses Commencement, 1932
42 Perth Amboy, April 30, 1945
43 Pharmaceutical Registrants, February 9, 1939
44 Pharmacy Assembly (Newark), September 29, 1939
45 Pharmacy Assembly (Newark), December 13, 1940
46 Pharmacy Assembly (Newark), May 8, 1945
47 Pharmacy Convocation, September 30, 1938
48 Pharmacy Convocation, September 25, 1942
49 Pharmacy Convocation, September 28, 1944
50 Pharmacy, NJ College of, October 11, 1932
51 Pharmacy, NJ College of, September 29, 1933
52 Pharmacy, NJ College of, September 28, 1934
53 Pharmacy, NJ College of, September 27, 1935
54 Pharmacy, NJ College of, November 1936
55 Phi Beta Kappa, undated
56 Phi Beta Kappa, March 16, 1932
57 Phi Beta Kappa, December 7, 1936
58 Phi Beta Kappa (Buffalo)—"Education in a Changing World," January 16, 1937
59 Phi Beta Kappa, March 22, 1939
60 Phi Beta Kappa, March 20, 1940
61 Phi Beta Kappa, 1941
Box Folder
120 1 Phi Beta Kappa, March 17, 1943
2 Phi Beta Kappa, February 22, 1944
3 Phi Beta Kappa, March 15, 1944
4 Philadelphia Welfare Society, November 16, 1934
5 Physically Handicapped-New Brunswick Citizens, 1945
6 Picatinny Arsenal, July 1, 1944
7 Pingry Alumni Association (Elizabeth, NJ), November 28, 1947
8 Pingry School, Elizabeth, NJ, December 8, 1933
9 Pittsburgh Addresses, June 5, 1935
10 Pittsburgh Addresses, undated
11 Pittsburgh Addresses, undated
12 Pittsburgh Addresses, undated
13 Pittsburgh Addresses, undated
14 Pittsburgh Addresses, undated
15 Pittsburgh Addresses, undated
16 Pittsburgh Addresses, undated
17 Pittsburgh Omicron Delta Kappa, December 7, 1936
18 Placement Seminar—New Brunswick—"The Future of a Placement Office in Higher Education," February 6, 1936
19 Plainfield Community Chest, October 20, 1938
20 Plainfield PTA, March 7, 1953
21 Plainfied Public Schools, May 26, 1948
22 Plainsboro, May 12, 1935
23 Polytechnic Institute of Brooklyn, 1935
24 Post War Educational Planning Conference, June 14, 1944
25 Pratt Institute, October 2, 1933
26 Pre-College Clinic, April 23, 1937-April 25, 1937
27 Pre-College Clinic—NJC, April 26, 1934
28 Pre-College Guidance Clinic, April 22, 1936
29 Prepatory School—New Brunswick, November 18, 1942
30 Prep School Weekend, May 1, 1937
31 Presidents Statement—Meeting of the Board, January 21, 1949
Box Folder
121 1 Presidents Statement—Meeting of the Board, April 8, 1949
2 Press Conference, May 3, 1949
3 The Prince (Story), March 13, 1941
4 Princeton, March 30, 1945
5 Princeton Chapel—Thanksgiving, November 22, 1945
6 Princeton Club (Philadelphia), March 10, 1933
7 Princeton Dinner—Plainfied, undated
8 Princeton-Rutgers Smoker (Newark), November 4, 1938
9 Princeton Smoker (Oranges), March 29, 1939
10 Princeton University, undated
11 Prudential Bond Rally, October 23, 1945
12 Public Health Institute, March 18, 1948
13 Queensboro Federation of Women's Clubs, March 3, 1945
14 Quotations from Addresses by Robert C. Clothier Ph.D., President, Rutgers University, Compiled by Ada J. English, M.A., Librarian, New Jersey College for Women, June 1943
15 Radio Broadcast, March 14, 1933
16 Radio Broadcast, February 17, 1937
17 Radio Broadcast—NJ Federation of Women's Clubs, March 16, 1936
18 Radio Broadcast—NJ League of Women Voters, January 16, 1936
19 Radio Broadcast—NJ Press, January 15, 1940
20 Radio Broadcast—Station WAAT—Edison Forum, February 1947
21 Radio Broadcast—Station WAAT—Salute to Newark College, July 1, 1947
22 Radio Broadcast—Station WABC, June 7, 1942
23 Radio Broadcast—Station WJZ, June 10, 1942
24 Radio Broadcast—Station WOR, 1939
25 Radio Broadcast—Station WOR, June 6, 1942
26 Radio Broadcast—Station WOR, November 24, 1943
27 Radio Broadcast—Station WOR (Bevan ext. service), July 4, 1942
28 Rafferty Dinner (New Brunswick), June 13, 1935
29 Rahway Parent Teacher Association, November 22, 1934
30 Raritan Valley Regional Planning Association, February 19, 1940
31 Reformed Protestant Dutch Church (Kings County), January 18, 1949
32 Research Advisory Board, April 1947
33 Research Council Meeting, April 26, 1946
34 Research Laboratory—Newark, June 2, 1949
35 Rhode Island State College—Commencement, June 13, 1949
36 Roosevelt Memorial Service, April 13, 1945
37 Rotary Club—Atlantic City, April 23, 1935
38 Rotary Club—Bound Brook, April 23, 1946
39 Rotary Club—Jersey City, October 17, 1935
40 Rotary Club—Jersey City, June 29, 1944
41 Rotary Club—Jersey City, September 23, 1948
42 Rotary Club—Newark, February 24, 1937
43 Rotary Club—Newark, May 20, 1947
44 Rotary Club—New Brunswick, May 11, 1933
45 Rotary Club—New Brunswick, December 16, 1937
46 Rotary Club—New Brunswick, December 31, 1942
47 Rotary Club—New Brunswick, March 2, 1944
Box Folder
122 1 Rotary Club—New Brunswick, September 26, 1946
2 Rotary Club—Perth Amboy, April 29, 1936, February 23, 1937
3 Rotary Club—Philadelphia, February 2, 1944
4 Rotary Club—Trenton, May 18, 1933
5 Rotary Club—Trenton, April 3, 1947
6 Rotary Club—Wilmington, Delaware, March 15, 1945
7 Rototiller—New York, March 23, 1935
8 Rutgers Research and Endowment Foundation, undated
9 Rutgers Youth Institute, May 31, 1938
10 Sales Conference, June 6, 1950
11 Sampson Luncheon, December 11, 1943
12 Sanford Memorial Dinner, October 28, 1939
13 School of Business Administration, April 23, 1947
14 Schoolmaster's Club—Newark, September 17, 1932
15 Schoolmen's Week—Philadelphia, March 26, 1936
16 Second Reformed Student Forum, 1939
17 Sense of Humor, 1935
18 Service Clubs of Newark, undated
19 Service Clubs of New Brunswick, December 5, 1933
20 The Ship Sails On, undated
21 Short Course, February 9, 1933
22 Short Course Assembly, November 13, 1939
23 Short Course Assembly, October 31, 1941
24 Short Course Assembly, November 23, 1943
25 Short Course Assembly, November 28, 1944
26 Short Course Assembly, November 6, 1945
27 Short Course Assembly, November 11, 1946
28 Sigma Xi, January 18, 1937
29 Silvers Funeral Service, March 30, 1948
30 Sizzo Luncheon, October 7, 1947
31 Skelly Dinner, 1944
32 Sky Top, July 16, 1944
33 Society of Colonial Wars, December 6, 1947
34 Somerville Reformed Church, May 10, 1949
35 Sons of the Revolution, February 22, 1944
36 Sons of the Revolution, February 22, 1945
37 South Orange Presbyterian andTrinity Church, November 15, 1944
38 Speech Banquet—Rutgers, April 17, 1941
39 Speeches—Miscellaneous, undated
Box Folder
123 1 Speeches—Miscellaneous, undated
2 Speeches, Notes for, undated
3 Speeches, Notes for, undated
4 Speeches, Notes for, undated
5 Speeches, Notes for, undated
6 Speeches, Notes for, undated
7 Sportsmanship Brotherhood, December 28, 1936
Box Folder
124 1 Stadium Dedication Exercises, November 5, 1938
2 Stadium Dedication Luncheon, November 5, 1938
3 Standard Oil Company, 1946
4 Starr, Dr. Henry—Funeral Services, November 4, 1935
5 State Dinner Meeting, May 10, 1944
6 State Federation of Women's Clubs, March 26, 1949, May 12, 1949
7 State Teachers College Assembly, March 1, 1938
8 Statement by President Clothier, February 10, 1949
9 St. Peter's Hospital, June 1937
10 Student Body, September 15, 1932
11 Summer Session—Rutgers, 1933
12 Summer Session—Rutgers, June 28, 1934
13 Summit Service Clubs, October 18, 1946
14 Swarthmore College, June 24, 1945
15 Swimming Championship Dinner, March 26, 1938
16 Temple University Commencement, June 14, 1934
18 Testimonial Dinner—Chauncey F. Stout April 26, 1945
17 Testimonial Dinner—Wayne McMurray, January 15, 1949
19 Thanksgiving Service, November 23, 1944
20 Theological Seminary, October 3, 1934
21 Theological Seminary, May 16, 1940
22 Trustees Meeting, President's Statement, April 14, 1950
23 Tusculum College (Greenville, Tennessee), undated
24 Union Club Luncheon Honoring His Excellency, General Enrique Peñaranda President of Bolivia, June 1943
25 Union Congregational Church (Montclair), February 1, 1939
26 Union Congregational Church (Montclair), October 4, 1942
27 Union League Club (Philadelphia), 1945
28 United Nations Model Assmbly, March 30, 1949
29 Union Thanksgiving Service—Calvary Methodist Church, November 23, 1944
30 University Assembly, October 26, 1942
31 University Assembly, December 22, 1942
32 University Assembly, May 9, 1949
33 University Club Dinner (NY), March 28, 1940
34 University Club of Bound Brook, February 6, 1933
35 University Club of Hudson County, March 20, 1933
36 University Club of Hudson County, November 23, 1948
Box Folder
125 1 University Council, May 8, 1944
2 University Council, December 4, 1946
3 University Council, May 15, 1951
4 University Extension Conference, May 8, 1947
5 University Extension Dinner, December 5, 1940
6 The University's Responsibility to the Future, undated
7 Upsala College, Feb 6, 1939
8 USO Luncheon, February 4, 1946
9 Valley Forge Military Academy, March 3, 1940
10 Valley Forge Military Academy, May 23, 1948
11 Vassar Club Meeting, December 13, 1940
12 Vassar Dinner, January 23, 1947
13 VE Day, 1945
14 Vermehren, Dr. Erich, 1944
15 Verona Public School, 1935
16 Veterans of Foreign Wars, November 8, 1947
17 Vocational Guidance Conference, May 6, 1933
18 Vocational Guidance Conference, October 20, 1939
19 Vocational Guidance Conference, May 1941
20 War Memorial Dedication, February 6, 1943
21 Watson, Thomas J. Dinner—President Penaranda of Boliva, May 13, 1943
22 Watson, Thomas J. Dinner—Prince Abdul-Ilah, Regent of Iraq, June 2, 1945
23 Watson, Russell Dinner, March 17, 1949
24 Watson-International Business Machine School, October 30, 1941
25 Watson Luncheon—President of Cuba, September 6, 1944
26 WDHM Broadcast, May 1948
27 Wildlife Conference, March 12, 1946
28 Woodward Dinner, October 24, 1941
29 Woodward Inauguration, May 23, 1942
30 Workers Education Bureau, April 6, 1946
31 WRSU, April 26, 1948, April 26, 1951
32 YMCA "The Only Way," October 26, 1934
33 YMCA "Atlantic City," February 7, 1942
34 YMCA, October 4, 1944
35 Young America Wants to Help, February 7, 1941
36 Zeta Psi, May 11, 1947
V. Trustees and Trustees' Committee Records, 1932-1951
Arrangement: The Trustees and Trustees' Committee records are divided into three subseries. The General subseries contains general files arranged alphabetically by file name. The Meetings subseries is arranged chronologically by meeting date. The Trustees subseries is arranged alphabetically by surname.
Summary: Individual trustee files and trustee committees files maintained in the Office of the President.
A. General, 1932-1948:
Box Folder
126 1 Board of Trustees—Members, 1932-1935
2 Board of Trustees—Members Bios, 1935
3 Executive Committee Trustees, 1934-1944
4 Executive Committee Trustees, 1945-1948
5 Public Trustees, Suggestions, 1945
6 Rules and Regulations, Trustees, 1938, 1947-1948
7 Rutgers Land Company, 1947
8 Sabbatical Leave, undated
9 Trustees—Committee on Trustees, 1934-1939
10 Trustees—Committee on Trustees, 1940-1941
11 Trustees—Committee on Trustees, 1942-1943, 1945
12 Trustees—Form Letters, Announcements, etc., 1930-1934
Box Folder
127 1 Trustees—Form Letters, Announcements, etc., 1935-1938
2 Trustees—Form Letters, Announcements, etc., 1939-1943
B. Meetings, 1938-1947:
Box Folder
127 3 Atlantic City Meeting—Form Letters, December 1938-January 1939
4 Atlantic City Meeting, December 1939-January 1940
5 Atlantic City Meeting, 1941
6 Atlantic City Meeting, 1942
7 New York Meeting—Trustees, 1942-1943
8 New York Meeting, 1944
Box Folder
128 1 New York Meeting, January 20, 1945 (1 of 2), December 1944-January 1945
2 New York Meeting January 20, 1945 (2 of 2), 1945
3 Atlantic City Meeting, January 18, 1946-January 20, 1946, December 1945-January 1946
4 Atlantic City Meeting, 1947
The Trustees, 1930-1951:
Box Folder
128 5 Adams, Mrs. Patrick Henry, 1938-1941
6 Allen, William P., 1931-1937
7 Allen, William P., 1938-1941
Box Folder
129 1 Ashmead, J. Edward, 1930-1933
2 Ashmead, J. Edward, 1934-1935
3 Ashmead, J. Edward, 1936-1937
4 Barbour, Senator John C., 1936
5 Barbour, Hon. W. Warren, 1933-1935
6 Barbour, Hon. W. Warren, 1936-1938
7 Barbour, Hon. W. Warren, 1939-1943
8 Barnard, Chester I., 1936-1939
9 Barnard, Chester I., 1940-1941
10 Barton, Charles K., 1947
Box Folder
130 1 Bishop, Louis F., 1932-1941
2 Blakeley, George H., 1932-1941
3 Bodine, Hon, Samuel L., 1950
4 Borden, William S., 1945-1951
5 Bosshart, John H., 1943-1945
6 Bosshart, John H., 1946-1947
7 Bosshart, John H., 1948-1950
8 Bosshart, John H., 1951
9 Bower, Joseph A., 1938-1939
10 Bower, Joseph A., 1940-1941
11 Bower, Joseph A., 1942-1944
12 Bower, Joseph A., 1945-1951
13 Brescher, Joseph L., 1948-1949
14 Brett, Philip M., 1930-1931
15 Brett, Philip M., 1932
Box Folder
131 1 Brett, Philip M., 1933
2 Brett, Philip M., 1934
3 Brett, Philip M., 1935
4 Brett, Philip M., 1936
5 Brett, Philip M., 1937
6 Brett, Philip M., 1938
7 Brett, Philip M., 1939
8 Brett, Philip M., 1940
9 Brett, Philip M., 1941-1942
10 Brett, Philip M., 1943-1944
11 Brett, Philip M., 1945-1946
12 Brett, Philip M., 1947-1951
13 Brogan, Hon. Thomas J., 1933-1943
14 Buzby, Walter J., 1932-1934
Box Folder
132 1 Buzby, Walter J., 1935-1937
2 Buzby, Walter J., 1938-1940
3 Buzby, Walter J., 1941-1951
4 Brower, Charles H., 1947-1948
5 Brower, Charles H., 1949-1951
6 Campbell, Hon. Luther A., 1932-1942
7 Case, Clarence E., 1930-1939
8 Case, Clarence E., 1940-1951
9 Case, Hon. Clifford P., 1945-1951
10 Chamberlain, William I., 1931-1937
11 Clothier, Robert C., 1951
12 Cobb, Rev. Henry E., 1931-1938
13 Cobb, Rev. Henry E., 1939-1943
14 Cole, David L., 1950-1951
15 Conklin, Jr. Franklin, 1947-1951
Box Folder
133 1 Cooke, Dr. Robert A., 1940-1950
2 Cooper, Drury W., 1936-1940
3 Cooper, Drury W., 1941-1945
4 Cooper, Drury W., 1946-1950
5 Cornelison, Mrs. Robert W., 1947-1951
6 Craven, D. Stewart, 1932-1942
7 Demarest, William H.S., 1931-1934
8 Demarest, William H.S., 1935-1951
9 Derby, Harry L., 1939-1943
10 Derby, Harry L., 1944-1945
11 Derby, Harry L., 1946
12 Derby, Harry L., 1947-1951
13 deValliere, J. Lindsay, 1948-1951
Box Folder
134 1 Dorr, John V. N., 1932-1939
2 Dorr, John V. N., 1940-1950
3 Driscoll, Gov. Alfred E., 1946-1947
4 Driscoll, Gov. Alfred E., 1948-1949
5 Driscoll, Gov. Alfred E., 1950-1951
6 Driscoll, Mrs. Alfred E., 1935-1938
7 Duryee, Joseph R., 1931-1933
8 Eagleton, Mrs. Wells P., 1932-1938
9 Eagleton, Mrs. Wells P., 1939-1949
10 Eastwood, Hon. Howard, 1943-1950
11 Edgar, Charles L., 1931-1932
12 Edge, Walter E., 1944-June 1945
13 Edge, Walter E., July 1945-1947
Box Folder
135 1 Edison, Gov. Charles, 1941
2 Edison, Gov. Charles, 1942-1944
3 Elliott, Hon. Charles H., 1931-1942
4 Ellis, William J., 1937, 1940-1945
5 Emerson, Summer B., 1943-1945
6 Emerson, Summer B., 1948-1951
7 Farley, Hon. Frank S., 1945
8 Felch, Jr. Mrs. Edwin P., 1949
9 Florance, Hon. W. Edwin, 1932-1945
10 Forman Judge Phillip, 1946-1951
11 Francisco, Mrs. Stephen, 1944, 1946-1947
12 Frelinghuysen, Hon. Joseph S., 1931-1937
13 Frelinghuysen, Hon. Joseph S., 1938-1939
14 Frelinghuysen, Hon. Joseph S., 1940-1943
15 Frelinghuysen, Hon. Joseph S., 1944-1948
16 Fuller, Howard N., 1931
17 Gilbert, S. Parker, 1930, 1933-1937
Box Folder
136 1 Gosling, Mrs. Walter W., 1932-1939
2 Gourley, William B., 1930-1935
3 Greene, Richard T., 1934-1937
4 Greene, Richard T., 1938-1940
5 Greene, Richard T., 1941-1942
6 Greene, Richard T., 1943-1949
7 Grimley, Adele I., undated, 1932-1935
8 Gummere, William S., October 7, 1933
9 Heckscher, August, 1931-1939
10 Hendrickson, Hon. Robert C., 1943-1949
11 Herbert, John W., 1930-1934
12 Hess, Freas L., 1945
13 Hughes, William R., 1943-1951
14 Hunziker, Gustav A., 1945-1951
15 Jameson, Edwin C., 1931-1945
16 Jeffrey, Oscar W., 1942-1945
17 Jones, Hon. Walter H., 1945-1946
18 Jordan, Virgil, 1947-1951
19 Kahn, Otto H., 1931-1934
20 Katzenbach, Edward L., 1931-1935
Box Folder
137 1 Katzenbach, Mrs. Edward L., 1933-1949
2 Kerney, Jr. James, 1948-1951
3 Larson, Governor Morgan F., 1931
4 Lippincott, Mrs. A. Haines, 1932-1939
5 Lippincott, Mrs. A. Haines, 1941-1947
6 Littell, Alfred B., 1951
7 Loree, Leonor F., 1931-1932
8 Loree, Leonor F., 1933
9 Loree, Leonor F., 1934-1935
10 Loree, Leonor F., 1936-1940
11 MacCoy, W. Logan, 1942-1943
12 MacCoy, W. Logan, 1944-1948
13 Maddock, Mrs. Charles S., 1941-1949
14 Margetts, Jr. Hon. Walter T., 1949-1951
15 McCarter, Thomas N., 1938-1941
16 McDouall, Leslie G., 1949-1950
17 McMillen, Wheeler, 1945
Box Folder
138 1 McMillen, Wheeler, 1946-1951
2 Mettler, John W., 1933-1934
3 Mettler, John W., 1935-1937
4 Mettler, John W., 1938-1939
5 Mettler, John W., 1940
6 Mettler, John W., 1941
7 Mettler, John W., 1942-1943
8 Mettler, John W., 1944-1945
9 Mettler, John W., 1946-1947
10 Mettler, John W., 1948-1949
11 Mettler, John W., 1950-1951
12 Mettler, Portrait, 1949
13 Miller, Jr. Hon. Percy A., 1950
14 Miller, Jr. William G., 1947-1951
Box Folder
139 1 Milliken, Mancon G., 1937-1951
2 Minton, Adrian C., 1951
3 Moon, Ridgeway F., 1934-1940
4 Moore, Gov. A. Harry, 1932-1935
5 Moore, Gov. A. Harry, 1936-1937
6 Moore, Gov. A. Harry, 1938-1939
7 Moore, Gov. A. Harry, 1940-1951
8 Moxon, Mrs. John W., 1938-1945, 1948, 1951
9 Mulford, Miss Florence, 1945-1950
10 Myers, William S., 1931-1933
11 Myers, William S., 1934-1936
12 Nichols, Fay F., 1944-1951
13 Neilson, James, 1931-1938
14 Neilson, Robert H., 1935-1938
15 Neilson, Robert H., 1939-1941
Box Folder
140 1 Oliphant, A. Dayton, 1946-1949
2 Parker, Henry G., 1930-1937
3 Parker, Henry G., 1938-1947, 1951
4 Parsons, Theodore D., 1950-1951
5 Paynter, Jr. Richard K., 1950-1951
6 Potter, Dr. F. Marmaduke, 1947-1951
7 Powell, Sen. Clifford R., 1933-1934
8 Proctor, Haydn, 1939-1946
9 Raven, Rev. John H., 1930-1936
10 Raven, Rev. John H., 1937-1949
11 Reeves, A. Crozer, 1932
12 Richards, Hon. Emerson L., 1932-1936
13 Richardson, Roy M.D., 1936-1941
14 Richardson, Roy M.D., 1942-1946
15 Richardson, Roy M.D., 1947-1951
16 Sanford, Francis B., 1930-1934
17 Schroeder, Raymond, 1951
18 Scott, I. Grant, 1941-1942
19 Scudder, Richard, 1950
20 Seufert, Evelyn M., 1943-1948
21 Shanks, Carrol M., 1945-1951
Box Folder
141 1 Shield, Lansing P., 1939-1948
2 Shield, Lansing P., 1949-1951
3 Sinnott, Arthur J., 1943-1944
4 Smalley, George O., 1950-1951
5 Smith, Frederic W., 1938-1944
6 Smith, Frederic W., 1945-1951
7 Smith, Howard, 1951
8 Spain, Mrs. Batt L., 1950
9 Speer, Judge William H., 1930-1941
10 Stanger, George H., 1944
11 Steelman, Andrew J., 1937-1951
12 Stevens, Hon. William A., 1932-1933
13 Summerill, John M., 1948-1951
14 Sutphen, Duncan D., 1932-1934
15 Sutphen, Duncan D., 1935-1937
16 Sutphen, Duncan D., 1938-1940
17 Sutphen, Duncan D., 1941-1942
18 Sutphen, Duncan D., 1943-1949
Box Folder
142 1 Thomas, John M., 1930-1931
2 Tinsley, John F., 1931-1935
3 Tinsley, John F., 1936-1940
4 Tompkins, Vreeland, 1931-1936
5 Tompkins, Vreeland, 1937-1941
6 Tompkins, Vreeland, 1942-1950
7 Vanderbilt, Arthur T., 1939, 1943-1949
8 Vanderbilt, Arthur T., 1949
9 Vanderbilt, Arthur T., 1950-1951
10 Van Mater, Jr. Pierre, 1948, 1950
11 Van Riper, Walter D., 1944, 1947-1948
12 Van Winkle, Winant, 1934-1937
13 Van Winkle, Winant, 1938-1943
Box Folder
143 1 Volk, Harry J., 1943-1945
2 Voorhees, Tracy, 1935-1948
3 Voorhees, Tracy, 1949-1951
4 Wagner, Mrs. Douglas G., 1948, 1951
5 Waldron, William H., 1932-1945
6 Walsh, Hon. Arthur, undated, 1942-1947
7 Walker, Chancellor Edwin R., 1931-1932
8 Watson, Russell E., 1943-1945
9 Watson, Russell E., 1946-1947
10 Watson, Russell E., 1948-1949
11 Watson, Russell E., 1950-1951
12 White, Ralph P., 1932-1935
13 White, Ralph P., 1936-1937
14 White, Ralph P., 1938-1941
15 White, Ralph P., 1942-1944
Box Folder
144 1 White, Ralph P., 1945-1946
2 White, Ralph P., 1947-1949
3 White, Ralph P., 1950-1951
4 Wilentz, Hon. David T., 1934-1938
5 Wright, Dr. Ralph G., 1936-1941
6 Wright, Dr. Ralph G., 1942-1951
7 Yates, Eugene A., 1939-1946
8 Yates, Eugene A., 1947-1951
9 Young, Percy S., 1946-1950
10 Zink, Homer C., 1945-1947
VI. Commencements, Dedications, and Celebrations, 1932-1949
Arrangement: This series is divided into twenty-one subseries. The first twenty are related to specific events such as commencements and are arranged chronologically. The final subseries consists of scrapbooks that were removed from the first twenty subseries due to their size. The scrapbooks are arranged chronologically.
Summary: Records pertaining to commencement week activities, including baccalaureate services, trustee and alumni dinners, and commencement ceremonies.
A. Commencement and Clothier Inauguration, June 1932:
Box Folder
145 1 Programs and Printings (1 of 2), 1932
2 Programs and Printings (2 of 2), 1932
3 Honorary Degrees, 1932
4 Planning, 1932
5 Miscellaneous Correspondence, 1932
6 Correspondence with Foreign Institutions, 1932
7 Speeches, 1932
Box Folder
146 1 Speeches, 1932
2 Summarial Bulletin of Inaugural Ceremony, 1932
B. Commencement, June 1933:
Box Folder
146 3 Programs and Printings, 1933
4 Honorary Degrees, 1933
5 Planning, 1933
C. Commencement, June 1934:
Box Folder
146 6 Programs and Printings, 1934
7 Honorary Degrees, 1934
8 Planning, 1934
9 Speeches, 1934
10 School of Education, 1934
D. Commencement, June 1935:
Box Folder
146 11 Programs and Printings (1 of 2), 1935
Box Folder
147 1 Programs and Printings (2 of 2), 1935
2 Honorary Degrees, 1935
3 Planning, 1935
E. Commencement, June 1936:
Box Folder
147 4 Programs and Printings (1 of 2), 1936
5 Programs and Printings (2 of 2), 1936
6 Honorary Degrees, 1936
7 Reports to President, 1936
F. Commencement, June 1937:
Box Folder
147 8 Programs and Printings (1 of 2), 1937
9 Programs and Printings (2 of 2), 1937
10 Honorary Degrees, 1937
11 Planning, 1937
G. Commencement, June 1938:
Box Folder
147 12 Programs and Printings, 1938
Box Folder
148 1 Honorary Degrees, 1938
2 Planning, 1938
H. Stadium Dedication, November 5, 1938:
Box Folder
148 3 Stadium Dedication, November 5, 1938, 1938
I. Commencement, June 1939:
Box Folder
148 4 Programs and Printings (1 of 2), 1939
5 Programs and Printings (2 of 2), 1939
6 Honorary Degrees, 1939
7 Planning, 1939
J. Commencement, June 1940:
Box Folder
148 8 Programs and Printings (1 of 2), 1940
9 Programs and Printings (2 of 2), 1940
Box Folder
149 1 Honorary Degrees, 1940
2 Planning, 1940
K. Commencement, June 1941:
Box Folder
149 3 Programs and Printings (1 of 2), 1941
4 Programs and Printings (2 of 2), 1941
5 Honorary Degrees, 1941
6 Planning, 1941
L. 175th Anniversary Celebration, October 10, 1941:
Box Folder
149 7 Programs and Printing (1 of 3), 1941
8 Programs and Printing (2 of 3), 1941
Box Folder
150 1 Programs and Printing (3 of 3), 1941
2 Honorary Degrees (1 of 3), 1941
3 Honorary Degrees (2 of 3), 1941
4 Honorary Degrees (3 of 3), 1941
5 Planning (1 of 3), 1941
6 Planning (2 of 3), 1941
7 Planning (3 of 3), 1941
8 Lectures and Symposia (1 of 2), 1941
Box Folder
151 1 Lectures and Symposia (2 of 2), 1941
2 Rutgers Alumni Monthly magazine, November 1941
M. Commencement, 1942:
Box Folder
151 3 Programs and Printings (1 of 3), 1942
4 Programs and Printings (2 of 3), 1942
5 Programs and Printings (3 of 3), 1942
6 Honorary Degrees (1 of 2), 1942
7 Honorary Degrees (5 of 2), 1942
8 Planning, 1942
N. Commencement, 1943:
Box Folder
151 9 Commencement, May 1943, 1943
10 Programs and Printings, 1943
Box Folder
152 1 Honorary Degrees, 1943
2 Planning and Speeches, 1943
O. Commencement Ceremonies, 1944:
Box Folder
152 3 Commencement, January 8, 1944, 1943-1944
4 Army Specialized Training Division, March 26, 1944, 1944
5 Rutgers, April 5, 1944, 1944
6 University College, April 29, 1944, 1944
7 Commencement, June 1944-July 1944, 1944
8 Army Specialized Training Division, December 29, 1944, 1944
P. Commencement Ceremonies, 1945:
Box Folder
152 9 Rutgers University, April 4, 1945, 1945
10 University College, April 28, 1945, 1945
11 New Jersey College for Women, June 13, 1945, 1945
12 Rutgers University, July 5, 1945, 1945
13 Rutgers University, October 6, 1945, 1945
Q. Commencement Ceremonies, June 1946:
Box Folder
152 14 General, June 1946, 1946
15 School of Education, June 1, 1946, 1946
16 New Jersey College for Women, June 12, 1946, 1946
17 Rutgers University, June 12, 1946, 1946
18 Honorary Degrees, June 12, 1946,
19 Commencement, October 12, 1946: Rutgers University, 1946
R. Commencement Ceremonies, 1947:
Box Folder
153 1 Programs and Instructions, 1947
2 Honorary Degrees, 1947
3 Printings, 1947
S. Commencement Ceremonies, 1948:
Box Folder
153 4 Programs and Instructions, 1948
5 Honorary Degrees, 1948
6 Planning and Correspondence, 1948
T. Commencement Ceremonies, 1949:
Box Folder
153 7 Programs and Instructions, 1949
8 Honorary Degrees, 1949
9 Planning and Correspondence, 1949
U. Commencement Scrapbooks:
Box Folder
154 1 Scrapbook of Commencement 1933 Memorabilla, 1933
2 Scrapbook of Commencement 1934 Memorabilla, 1934
3 Scrapbooks of Commencement 1935 Memorabilia, 1935
4 Scrapbooks of Commencement 1935 Memorabilia (Made in the President's office, presented to the Library in December 1935), 1935
5 Scrapbook of Commencement 1936 Memorabilia, 1936
6 Loose-Leaf Scrapbook of Commencement 1937 Memorabilia, 1937
Box Folder
155 1 Loose-Leaf Scrapbook of Commencement 1938 Memorabilia, 1938
2 Loose-Leaf Scrapbook of Commencement 1939 Memorabilia, 1939
3 Scrapbook of Commencement 1941 Memorabilla, 1941
4 Scrapbook of Commencement 1942 Memorabilla, 1942
5 Scrapbook with signatures from an unknown event, Unknown
6 Honors and Awards (Oversized), 1942-1951