RG 04/A11

Inventory to the Records of the Rutgers College Office of the President (William H.S. Demarest) 1890-1928

By Matthew Brown

October 2005

Special Collections and University Archives, Rutgers University Libraries


Descriptive Summary

Creator: Rutgers College. Office of the President (William Henry Steele Demarest)
Title: Inventory to the Records of the Rutgers College Office of the President (William H.S. Demarest)
Dates: 1890-1928
Quantity: 44 Manuscript boxes
Abstract: Administrative records generated by the Office of the President at Rutgers College during the administration of William H. S. Demarest, 1906-1924. The records includes reports, meeting minutes, and correspondance and thoroughly documents the history of Rutgers in the early part of the twentieth century.
Collection No.: RG 04/A11
Language: English
Repository: Rutgers University Libraries. Special Collections and University Archives.

Administrative History and Biographical Sketch of William Henry Steele Demarest

The Reverend Dr. William Henry Steele Demarest (1863-1956), the first alumnus to become president of Rutgers College, was "the personification of old Rutgers," as Richard P. McCormick has so aptly written. Ancestrally, his connection with the College was almost coexistent with its history. His great-great-grandfather, John Schureman, was a Trustee from 1782 until 1795; his great-grandfather, the Reverend Henry Polhemus, was Trustee from 1800 until 1816; his maternal grandfather was a Trustee from 1825 until 1858 and Secretary of the Board from 1825 to 1830; and his father, the Reverend David D. Demarest, was a Trustee from 1858 until his death in 1898, and Secretary of the Board from 1866.

William H. S. Demarest was born at Hudson, N.Y. He moved to New Brunswick in 1865, graduated from the Rutgers Grammar School in 1879 and immediately entered Rutgers College. As an undergraduate he was active as class secretary, vice president, and president; director and secretary of the athletic association, a member of the Peripatric Club, class baseball and football teams, and the varsity baseball team. He was senior editor of the Targum, and the Class Day orator. In his senior year he was elected to Phi Beta Kappa, graduating from Rutgers with high honors in 1883.

From 1883 to 1886 Dr. Demarest taught in the Rutgers Preparatory School. In 1888 he graduated from the New Brunswick Theological Seminary, and that same year was ordained to the ministry of the Reformed Dutch Church. He served as pastor of the Reformed Church of Walden, N.Y. from 1888 to 1897, and pastor of the church in Catskill, N.Y. from 1897 to 1901. In 1901 he was appointed Professor of Ecclesiastical History and Church Government in the New Brunswick Theological Seminary, serving in that capacity for five years. In 1899 he became a Trustee of Rutgers College and served as Secretary of the Board from 1904 to 1906. During the year 1905-1906 he was acting President of the College, and was elected by the Trustees to succeed Austin Scott as President in February 1906.

Rutgers changed significantly under Dr. Demarest's stewardship and several milestones were achieved during his administration. In 1917 the Agricultural College or State College was designated the State University of New Jersey. It was expanded and new facilities constructed on the College Farm. In 1918, the New Jersey College for Women was established. The undergraduate curriculum was restructured in 1907 and again 1916 to keep abreast of the changing needs of the state and nation. Teacher-training courses were emphasized in the newly established Summer Session program in 1913. State and federal appropriations increased substantially, as did private gifts and alumni support. New facilities were constructed for instruction in Engineering, chemistry, entomology, and ceramics; dormitories were built to accommodate the increased undergraduate population, which rose from 235 students in 1906 to 750 in 1924. Together with students in the Women's College, the Summer Session, the Extension Courses, and the Short Courses in Agriculture, the total enrollment during Demarest's last year in office was close to 2,500 students. Financial support in the form of State Scholarships was extended during these years to include all undergraduates. In 1918 the College aided the war effort by establishing a unit of the Students Army Training Corps and established a War Service Bureau to communicate with the students, faculty and alumni who served during the war.

Throughout his administration, Dr. Demarest envisioned a dual role for Rutgers. One would be that of the state-supported university; the other, the small private college that the school had been throughout its history. In the aftermath of World War I, the institution moved closer to becoming a public institution. In 1925, the college changed its name to Rutgers University. But by this time, William H. S. Demarest had submitted his resignation, which was effective on June 30, 1924.

Following his resignation, Dr. Demarest served for ten years as president of the New Brunswick Theological Seminary and remained active in the affairs of the University. In 1924 he published History of Rutgers College, the first detailed history of the institution. Dr. William Henry Steele Demarest died on June 23, 1956. To quote Professor McCormick, "No son of Rutgers had ever been privileged to serve his alma mater with such loyalty and distinction."

Return to the Top


Scope and Content Note

The bulk of the records of the Office of the President during the tenure of William Henry Steele Demarest (1905-1925) reside in Series I: Subject Files, with the remainder of the files comprising Series II: Name Files. This series documents all aspects of the Demarest Presidency, including the issues that were unique to his presidency as well as the issues common to any university president.

Rutgers experienced unprecedented growth during the Demarest Presidency, which is well represented in this series. As noted in the administrative history, this expansion took on many forms, such as the expansion of existing colleges and programs, the edition of new colleges and programs, new facilities, and expanded enrollment. These files may be found throughout Series I and include folders such as: "Agriculture Department and Experiment Station", "Buildings & Grounds", "Engineering Building", "Ford Domitory: Construction", and "New Jersey College for Women" to name just a few. The "Bequests" and "Property Improvements & Acquisitions" files also relate to the growth of, and improvements to the institution's physical property.

A university cannot grow without increased funding, so during his presidency Demarest tirelessly pursued ways to fund the expansion of Rutgers. The "Carnegie Foundation" and "General Education Board" files demonstrate the difficulties faced by the institution in securing funds from external funding sources, while the "Endowment", "Endowment Campaign", "Endowment Committee", and "Fund Raising and Gifts" files relate to Rutgers sponsored funding initiatives.

Although the growth of Rutgers and the pursuit of funding are important issue during the Demarest presidency, the relations between Rutgers and the State of New Jersey supercedes both in importance. Because expansion relies on funding and funding from the state was frequently dependant on the relationship between Rutgers and the State, neither issue can be fully understood without investigating this relationship. Dr. Demarest's presidency can be viewed as turning point in the history of the institution. Although Demarest hoped to maintain the duality of Rutgers as a state institution and a small liberal arts college, it is during his tenure that Rutgers begins to move towards the former and away from the latter. This is evidenced by the fact that the General Synod of the Reformed Church, at Demarest's urging, rescinded the quota mandating that "two-thirds of the Trustees had to be communicants of the Reformed Church" in 1909. (McCormick p. 154-5) This is reflected in the "Reformed Church" files.

By removing this quota, Demarest hoped to increase federal and state support of Rutgers. The "Smith-Hughs Act" files provide insight into some of the issues that were at play regarding the status of Rutgers as a private or public institution. One of these files, entitled "Smith-Hughs Act: Objection to Rutgers Receiving Federal Funds" demonstrates the problems that created by this duality of status. McCormick tells us that "President Demarest took the leading role in dealing with Governors and legislators, always confining his requests to what he felt assured could be obtained but constantly pressing the state authorities to give to Rutgers recognition and support comparable to that bestowed on state colleges elsewhere." (p.153) This is revealed by the numerous files related to the state, state departments, boards, and commissions, as well as state representatives. Examples include "State: Relations, Budgets, Appointments", "State Appropriations", "State Legislature: Requests for Funds" and "State Relations with Rutgers: Minkler, Frederick C." in Series I, as well as folders in Series II that relate to individual trustees and legislators.

In addition to expanding and improving Rutgers, Dr. Demarest was busy interacting with various communities of people of interest to the university. The Subject Files reveal that the Rutgers alumni were quite important to the Demarest presidency. Boxes 2 and 3 contain more than 20 files related to the alumni of Rutgers and various alumni clubs and associations. In addition there are several files related to specific graduating classes ("Class of 1868", "Class of 1883") and "Class Reunions".

Demarest was also collegial with many individuals and associations external to Rutgers. The Subject Files include files such as " Agricultural College Association", "Association of Land Grant Colleges" and many more, filed according to the name of the association. The Name Series includes communications with individuals from other academic institutions, which complement general files in the Subject Files series such as "Communications with other Colleges".

Demarest's Subject Files also reveal the more predictable responsibilities of a university president. In addition to files for each of Rutgers' colleges and academic departments are files related to "Athletics", fraternities (filed alphabetically by fraternity name), "Commencement", "Honorary Degrees", and "Rhodes Scholarships".

Because World War I occurred during the Demarest presidency, the war and related subjects are found throughout the Subject Files. These include files such as: "Memorial Service", "Military Department", "Military Science", "National Defense", "R.O.T.C.", "Student Army Training Corps", and "War Department".

The Subject Files series reveals that Dr. Demarest was more involved in the day to day operation of Rutgers than are the more recent presidents. Whether this is a result of the times or the size of the institution during his tenure remains to be seen, but certain files make this claim indisputable. It was not uncommon for Demarest to communicate directly with students and perspective students, their families, faculty, alumni, and job applicants as evidenced by files such as: "Application for Position", "Candidates for Positions", "Communications with the Faculty", "Trustees" and "Undergraduates: letters to Undergraduates and Parents". The Name Series also includes many files of correspondance with individual faculty members, individuals requesting positions at Rutgers, or admitance to Rutgers for themselves or others.

The second series, Series II Name Files, augments the Subject Files. Although the contents of these folders often relate to the folders in Series I, each file tends to be more general in subject.

The third series, Series III Newsclippings, also augments the Subject files. These clippings relate to Dr. Demarest and his speaking engagements, as well as subjects related to the university as a whole.

Return to the Top


Arrangement Note

The records of the Rutgers' Office of the President during the administration of William Henry Steele Demarest are organized into three series: I. Subject files; II. Named Files; and III. Newsclippings. Series I and Series II are arranged alphabetically by folder heading. Series III is arranged chronologically.

I: Subject Files, 1890-1928
II: Name Files, 1905-1925
III: Newsclippings, 1906-1924

Return to the Top


Name and Subject Tracings

Researchers can facilitate access to related materials in other collections by searching the Rutgers University Libraries' online public catalog (IRIS) and other union catalogs under the following index terms used for people, organizations, and subjects represented in these records.

Personal Names

Abell, Frank D.
Bevier, Louis, b. 1857
Bogart, John, 1761-1853
Brett, Philip M.
Chamberlain, W. I. (William Isaac), b. 1862
Cook, Melville Thurston, 1869-1952
Demarest, William H. S. (William Henry Steele), 1863-1956
Douglass, Mabel Smith, 1877-1933
Edge, Walter E. (Walter Evans), 1873-1956
Eliot, Charles William, 1834-1926
Elliott, Charles Herbert, b. 1878
Ford, James B.
Ford, John Howard
Fort, J. Franklin (John Franklin), 1852-1920
Frelinghuysen, Frederick, 1848-1924
Frelinghuysen, Joseph S. (Joseph Sherman), 1869-1948
Fuller, Howard N.
Gates, Merrill Edwards, 1848-1922
Hardenbergh, H. J. (Henry Janeway), 1847-1918
Helyar, Frank G.
Herbert, John W.
Hibben, John Grier, 1861-1933
Hill, Frederick Parsell, 1862-1957
Hill, George
Loree, Leonor Fresnel, 1858-1940
Martin, Luther H.
Marvin, Walter Taylor, 1872-
Merrill, John L.
Myers, William S. (William Shields), 1866-1945
Neilson, James, 1844-1937
Osborn, George A.
Robeson, Paul, 1898-1976
Roosevelt, Theodore, 1858-1919
Sage, Margaret Olivia Slocum, 1828-1918
Schneeweiss, Henry S.
Silvers, Earl Reed, 1891-1948
Stanton, Theodore, 1851-1925
Sutphen, Duncan D.
Thomas, John Martin, 1869-1952
Upson, Irving Strong
Voorhees, Elizabeth Nevius Rodman, 1841-1924
Voorhees, Ralph, 1838-1907
Woodward, Carl Raymond, b. 1890

Corporate Headings

Association of land-grant colleges and universities
Carnegie Foundation for the Advancement of Teaching
College Entrance Examination Board
General Education Board
New Brunswick Theological Seminary
New Jersey College for Women
Reformed Church in America
Rutgers Preparatory School--History
Rutgers University, Dept. of English
Rutgers University. Agricultural Experiment Station
Rutgers University. College of Agriculture
Rutgers University. College of Engineering
Rutgers University. Committee on Application of Rules
Rutgers University. Committee on Curriculum
Rutgers University. Committee on Extracurricular Activities
Rutgers University. Committee on Permanent Schedules
Rutgers University. Committee on the Selection of the President
Rutgers University. Dept, of Economics
Rutgers University. Dept. of Biology
Rutgers University. Dept. of Ceramics
Rutgers University. Dept. of Chemistry
Rutgers University. Dept. of Entomology
Rutgers University. Dept. of Geology
Rutgers University. Dept. of German
Rutgers University. Dept. of History and Political Science
Rutgers University. Dept. of Military Sciences
Rutgers University. Dept. of Philosophy
Rutgers University. Dept. of Physical Education and Training
Rutgers University. Dept. of Physics
Rutgers University. Dept. of Romance Languages
Rutgers University. Dept. of Zoology
Rutgers University. Trustees
Rutgers University--Administration
Rutgers University--Admissions
Rutgers University--Alumni
Rutgers University--Athletics
Rutgers University--Budget
Rutgers University--Buildings
Rutgers University--Chapel Services
Rutgers University--Commencement
Rutgers University--Committees
Rutgers University--Curriculum
Rutgers University--Deans
Rutgers University--Endowment
Rutgers University--Faculty
Rutgers University--Fraternities
Rutgers University--Gifts
Rutgers University--Governance
Rutgers University--History--Sources
Rutgers University--Honorary degrees
Rutgers University--Presidents
Rutgers University--Prizes
Rutgers University--Scholarships
Rutgers University--Student Organizations
Rutgers University--Students
United States. Army. Students' Army Training Corps
United States. War Dept.

Subjects Terms

Education, Higher--New Jersey--New Brunswick
Higher education and state--New Jersey
Universities and colleges--New Jersey
World War, 1914-1918--Education and the war

Return to the Top


Administrative Information

Preferred Citation

Rutgers College. Office of the President (William Henry Steele Demarest). Records, 1890-1928 (RG 04/A11), Special Collections and University Archives, Rutgers University Libraries.

Return to the Top


Detailed Description of the Records/Container List

Series I: Subject Files, 1890-1928
Arrangement: The subject files are arranged alphabetically by folder title.
Summary: With regard to volume, this series is the larges of the two series that make up these records. The folders are arranged alphabetically and include correspondence, memoranda, and reports. Subjects are internal and external to Rutgers and include departmental agencies, issues and events.
Box Folder
1 1 A: General 1914, 1925-1926
2 Accounts [n.d.], 1924-1925
3 Accounts of President's Office 1921
4 Addresses 1924
5 Administration 1909-1918
6 Administration 1919-1921
7 Administration 1921-1924
8 Administration Committee [n.d.]
9 Administration Funds: Contributions 1908-1909, 1913-1914
10 Administration Funds: Contributions 1915-1916
11 Advisory Committee: Trustees 1923, 1925
12 Agricultural 1912, 1917-1918
13 Agricultural 1919-1921
14 Agricultural 1921, 1923-1924
15 Agricultural Building 1913-1915
16 Agricultural College Association 1914-1919
17 Agricultural Department and Experiment Station [n.d.], 1890, 1907-1914
18 Agricultural Department and Experiment Station 1915-1916
19 Agricultural Experiment Station 1920, 1924
Box Folder
2 1 Agriculture, College of 1905-1910
2 Agriculture, College of 1911
3 Agriculture, College of 1912-1916
4 Agriculture, College of 1920-1924
5 Alumni 1906-1917
6 Alumni 1918-1921
7 Alumni 1922-1925
8 Alumni Association 1917-1921
9 Alumni Association 1921-1924
10 Alumni Association, Athletic Association: Garrison, William P. (Secretary) [n.d.], 1921-1924
11 Alumni Association of the City of New York 1906-1907
12 Alumni Association of the City of New York 1908-1911
13 Alumni Association of the City of New York 1912
14 Alumni Association of the City of New York 1913-1918
15 Alumni Association: Organization of Clubs 1906-1907
16 Alumni Club of Boston 1907
17 Alumni Club of Brooklyn and Long Island 1907-1911
18 Alumni Club of Chicago 1906-1913
19 Alumni Club of Cleveland 1909-1914
20 Alumni Club of Los Angeles 1909
21 Alumni Club of New Brunswick 1907-1915
22 Alumni Club of Newark 1906-1915
23 Alumni Clubs New York State 1906-1912
24 Alumni Club of Philadelphia 1909-1915
25 Alumni Club of Washington 1906-1914
Box Folder
3 1 Alumni Council 1917-1920
2 Alumni Council: Officers and Members 1920-1922
3 Alumni: Meetings, Commencement 1907-1908
4 Alumni: Trustees, Clubs, Reunions 1904-1908
5 Alumni: Trustees, Clubs, Reunions 1909-1916
6 American Academy of Political and Social Science 1925
7 American Association for the Advancement of Science 1924
8 American Council on Education 1919, 1924-1925
9 American Humane Society: Stillman, William O. 1921
10 American Psychological Association 1925
11 American Social Hygiene Association 1925
12 American Universities and Prohibition 1922
13 Annual Turnover in Teaching Staff, NJ Secondary Schools 1923
14 Application for Position 1907-1911
15 Application for Position 1912-1913
16 Application for Position 1914-April 1915
17 Application for Position May 1915-1916
18 Application for Teaching Positions 1910-1915
19 Appropriations Committee 1913-1914, 1919
20 Appropriations Committee 1925
21 Architecture Courses 1906-1916
22 Armistice Day 1921
23 Army Enlistments 1918
24 Army Uniforms: Rowland, William C. 1918-1920
25 Art Crafts Guild 1924-1925
26 Asking Budget: Governor's 1925
27 Associations 1923
28 Associations and Societies 1919-1920
29 Kelly, Robert L. 1914, 1921
30 Association of American Colleges 1925
31 Association of American Universities 1922
32 Association of Colleges and of Secondary Schools and Prep. Schools of Middle States 1924-1925
33 Association of Governing Boards of State Universities 1924
34 Association of Land Grant Colleges 1924-1925
35 Association of State Universities 1923
36 Athletics 1916-1918
Box Folder
4 1 Athletics 1919-1921
2 Athletics 1922-1924
3 Athletics 1924
4 Athletics Association 1924
5 Athletics Council 1924-1925
6 Athletics--Intercollegiate 1905-1914
7 Athletics--Intercollegiate 1915-1916
8 B: General 1909, 1915, 1919-1920, 1924-1925
9 Baccalaureate Sermon 1925
10 Bacteriology 1920
11 Bacteriology 1923
12 Ballantine Gymnasium 1905-1913
13 Ballantine Gymnasium 1914-1916
14 Ballantine Gymnasium: Swimming Pool [n.d.], 1914-1916
15 Bank, Campus [n.d.]
16 Beall High School (Mr. Raymond Staley) 1924
17 Bequests 1907-1916
18 Bequests 1921-1922, 1924
19 Beta Theta Pi 1925
20 Bevier, Louis: Funeral 1925
21 Biblical Literature 1921, 1923-1924
22 Billheads [n.d.]
23 Biology 1916-1918
24 Biology 1919-1923
25 Biology 1925
26 Biology Department 1905-1914
27 Biology Department 1915-1916
Box Folder
5 1 Board of Education: Misc. 1919
2 Board of Education: New Brunswick 1924
3 Board of Education of Reformed Church 1917-1920
4 Board of Visitors [n.d.], 1921
5 Bogart Letters: Rev. C.T. Anderson 1906-1915
6 Bonney House 1918-1919
7 Book Store 1924-1925
8 Book Store Committee [n.d.]
9 Bookstaver Will Case 1906-1916
10 Botany 1906-1916
11 Botany 1918-1921
12 Botany 1922-1924
13 Brett, Philip M. - Resolutions Regarding Relations to the United States and to the State of New Jersey 1923-1924
14 Budget 1922-1923
15 Budget (College) 1923-1924
16 Budget Commission 1921
17 Budget: State 1924
18 Budget Studies 1925-1926
19 Budget Studies: 1925
20 Buildings & Grounds [n.d.], 1914, 1922
21 Building & Grounds: Budget Rerpair Estimates 1923-1926
22 Bureau of Education: Federal 1922-1924
23 Bureau of Mines Federal Gov't 1923-1924
24 Business Concerns: Services 1908-1916
Box Folder
6 1 Business Courses 1921
2 C: General [n.d.], 1914-1915, 1924-1925
3 Cairo, American University at 1919, 1922-1923
4 Campus 1918, 1923
5 Candidates for Positions [n.d.], 1913-1914
6 Candidates for Positions 1915
7 Candidates for Positions 1922-1925
8 Candidates: Professors 1923
9 Candidates: Students 1922-1924
10 Carnegie Endowment Fund: Edgar, Charles L. 1906-1916
11 Carnegie Foundation 1905-1909
12 Carnegie Foundation 1910-1913
13 Carnegie Foundation 1914-1923
14 Carnegie Gift: Engineering Building [n.d.], 1905-1910
15 Case Mortgages: Robert C. Case and Mary D. Case 1912-1913
16 Catalogue 1908-1918
17 Caterers [n.d.], 1905-1913
18 Celebration: 150th Anniversary 1916, 1917-1918
19 Ceramics Building 1920-1921
Box Folder
7 1 Ceramics Department 1905-1915
2 Ceramics Department 1916
3 Ceramics Department 1916, 1918-1921
4 Ceramics 1922-1924
5 Chapel [n.d.], 1917, 1921
6 Chapel 1922-1924
7 Chapel Hymns [n.d.], 1908
8 Chapel Organ: Skinner Company 1915-1917, 1924
9 Chapel Preachers 1921-1922
10 Chapel Preachers 1923
11 Chapel Preachers 1924
12 Charter 1923
13 Charter: Ammendment to the Rutgers Charter April 9, 1920 And Related Act of the Legislation 1918-1920
14 Charter: Correspondence - Regarding the Amendment to the Rutgers Charter 1919-1920
15 Charters 1766, 1770 1907-1915
16 Charter Day [n.d.]
17 Charter Day 1922
18 Charter Day [n.d.], Oct 1924
Box Folder
8 1 Charter Day Oct. 1924-Nov. 1924
2 Charter Day: Speakers 1908, 1913-1914
3 Chemistry 1922-1925
4 Chemistry Building 1907
5 Chemistry Building Jan. 1909-June 1909
6 Chemistry Building July 1909-Dec 1909
7 Chemistry Building 1910
8 Chemistry Building 1911-1912
9 Chemistry Department 1903-1910
10 Chemistry Department 1911-1920
11 Children at Industrial Home 1925
12 Children's Aid and Society for the Prevention of Cruelty To Children 1914
13 Christian Intelligencer 1921
14 Civil Engineering Department 1921-1922, 1924
15 Civil Service 1922-1923
16 Civil Service Commission 1908-1916
17 Civil Service Commission 1925
18 Class Gifts 1923
19 Class Insurance 1922
Box Folder
9 1 Class of 1868: Reunion 1918
2 Class of 1883 1907-1913
3 Class of 1883 1914-1916
4 Class of 1883 1923
5 Class Reunions 1924
6 Class Reunions and Donations 1908-1912
7 Class Reunions and Donations 1913-1914
8 Classics 1922
9 Classics Department 1905-1915
10 Cleveland, Grover Memorial and Birthplace 1909-1914
11 Co-education & Women's Colleges in Other States 1923
12 Coal Companies 1905-1915
13 The College [n.d.]
14 Colleges and Universities: Correspondence, Questionnaires 1908, 1913-1914
15 Colleges and Universities: Correspondence, Questionnaires 1915-1916, 1919, 1922
16 Colleges and Universities: Invitations from 1913-1914
17 Colleges and Universities: Invitations from 1915-1916, 1925
18 College Entrance Examination Board 1906-1914
19 College Entrance Examination Board 1922, 1924-1925
20 College Inauguration Acceptance and Commencements [n.d.], 1921
21 College Inauguration Acceptance and Commencement 1922
22 College Lodge [n.d.]
23 College of Agriculture 1924-1925
24 College Physician 1925
25 Collegiate Church, New York City 1916
26 Columbia, South Carolina Chamber of Commerce 1924
27 Columbia University 1921
28 Columbia University: Annual Report of the Dean 1924
29 Commencement 1905
30 Commencement 1906
31 Commencement 1910
Box Folder
10 1 Commencement 1911
2 Commencement 1912
3 Commencement 1913
4 Commencement 1914
5 Commencement 1915
6 Commencement 1918
7 Commencement 1921
8 Commencement 1922
9 Commencement 1923
10 Commencement 1924
11 Commencement 1925
12 Commencement Costumes 1913-1916
13 Commencement Invitations 1925
14 Commission on Institutions of Higher Education 1925
15 Commissioned Officers 1917
16 Commisssioner of Education: Federal 1922
17 Commissions: Military 1917-1918
18 Commissions: New Jersey 1919
19 Committee on Agricultural College Staff [n.d.]
20 Committee on Courses and Examinations 1924-1925
21 Committee on Economic Prizes 1924
22 Committee on Instruction and Discipline 1922-1925
Box Folder
11 1 Commonwealth Fund 1920
2 Communications with Board of Trustees 1924
3 Communications with other Colleges 1923-1925
4 Communications with the Faculty [n.d.], 1924-1925
5 Comptroller: State 1916-1919
6 Congress 1917-1919
7 Contributions 1905-1906
8 Contributions 1907-1913
9 Contributions and Endowments 1906-1912
10 Contributions and Gifts: Miscellaneous 1906-1913
11 Contributions and Gifts: Miscellaneous 1914-1916
12 Cook Affair: Cook, Melville T. Jan. 1922-July 1922
13 Cook Affair: Cook, Melville T. Aug. 1922-Dec. 1922
14 Cooper, Kerr and Dunham: Lawyers 1925
15 Cooperative Engineering and Banking 1915-1918
16 Correspondence, Miscellaneous [n.d.], 1906-1924
17 Costs, College 1919
18 Cost Studies 1925-1926
19 Cottrell & Leonard: Academic Costumes 1917-1923, 1925
20 Courses and Examinations 1918
21 Curriculum [n.d.], 1923
22 D: General 1907-1908, 1916-1917, 1925
23 Daily Home News 1924-1925
24 Day, William F.: Caterers 1917-1920
25 Dean of Students 1923
26 Death Notice 1924
27 Debt Subscription 1922-1924
28 Delegates to State Agricutural Convention 1921
Box Folder
12 1 Demarest, William H. S.: Personal Communications 1908-1912, 1920-1925
2 Demarest, William H. S.: Marvin Correspondence 1921, 1924-1925
3 Department of History & Political Science 1924-1925
4 Department of the Interior: Bureau of Education 1917-1925
5 Deptartment of Zoology 1925
6 Dining Room 1924-1925
7 Diplomas: American Bank Note Co. 1916-1917
8 Diplomas: Samples [n.d.]
9 Discipline 1922
10 Discipline: Lawson, Marrison 1907-1914
11 Div. of Education, Summer Session : Elliott, Charles H. 1916-1920
12 Div. of Education, Summer Session : Elliott, Charles H. 1921-1925
13 Donors 1922
14 Donors: Possible [n.d.], 1906-1909
15 Donors: Possible 1913-1924
16 Dormitory: Hegemon [n.d.], 1922-1924
17 Douglass, Mabel S.: Unfinished Business [n.d.]
18 Dullard, John P.:N.J. Legislative Manual 1921
19 E: General 1924-1925
20 Economics 1925
21 Economics Agricultural 1925
22 Economics, Department of 1922-1924
23 Economics Foundation, The 1924
24 Education 1922-1924
25 Education, Bureau of: Federal 1922
26 Education, Comm. re: a Prof. of 1914-1915
27 Education, Department of 1906-1918
28 Education, State Board of [n.d.]
29 Education, State Council of 1916
Box Folder
13 1 Educational Tours for Summer of 1925: NYU 1925
2 Eighteenth Amendment 1922
3 Electrical Engineering Department 1905-1918
4 Endowment 1921-1924
5 Endowment Campaign [n.d.], 1908-1909, 1916-1917
6 Endowment Campaign 1919
7 Endowment Campaign 1920-1921
8 Endowment Campaign 1924
9 Endowment Committee: Graduate Committee, Mrs. R. Sage 1909
10 Endowment Committee: Graduate Committee, Mrs. R. Sage 1910-1913
11 Engagements 1917-1920
12 Engagements 1922-1924
13 Engineering 1916-1920
14 Engineering 1921-1925
15 Engineering Association: Federal Legislation 1916-1917
16 Engineering Building 1905-1907
17 Engineering Building 1908
Box Folder
14 1 Engineering Building 1909
2 Engineering Building: Blueprints & Drawings [n.d.]
3 Engineering: Dean 1921
4 Engineering Department: National Societies 1909-1915
5 Engineering Education 1922
6 Engineering Experiment Station Bill 1918-1920
7 English Department 1904-1910
8 English Department 1911
9 English Department 1912-1918
10 English Department 1919-1925
11 Engrossing 1925
12 Entomology Building [n.d.]
13 Entomology Department 1906-1912
14 Entomology Department 1913-1923
15 Ethics 1917-1920
16 Ethics, Professor of 1915-1916
Box Folder
15 1 Ethics, Professor of 1917
2 Ethics, Professor of 1906-1915
3 Exams of West Point and Naval Academy: Edge, Walter E. (Senator) 1922-1924
4 Experiment Station 1909-1916, 1919
5 Extension Service in Agricultural & Home Economics 1914-1916
6 Extension Service in Agriculture and Home Economics 1921-1922
7 Extension Service: Baker, Hubert J. (Director) 1925
8 Extension Service: Smith-Lever Act. 1923-1924
9 Extension Work 1913, 1915-1918
10 Extension Work 1919-1921
11 Extension Work: Agriculture 1921-1924
12 Extracurricular Activities: Debating, Targum, etc. 1906-1916
13 F: General 1923, 1925
14 Faculty 1924
15 Faculty & Candidates 1918-1919 and Committees 1917
16 Faculty Correspondence 1906-1915
17 Federal Government: Bureau of Education 1908- 1916
18 Federal Government: Bureau of Education: Tigert Jno. J. 1921
19 Federal Government: Legislation 1906-1912
20 Federal Government: Legislation 1913-1916
21 Federal Government: Various Departments 1905, 1907, 1909, 1911, 1915, 1918-1919, 1924
22 Federal Vocational 1922
23 Fees, Student [n.d.], 1913
24 Fellowships 1913, 1915. 1917-1921
Box Folder
16 1 Fellowships 1924-1926
2 Fellowship Report: E.W. Callenback, Fellow in Artifical Incubation 1924
3 Films 1920-1921
4 Films: Universal Film Manufacturing Co. 1914
5 Film Distributors 1921
6 Finance 1919, 1921-1923
7 Finance and Administration 1917-1922
8 Finances: Investments 1905-1916
9 Fine Arts 1920,1922,1923, 1925
10 Fine Arts: Architecture 1919
11 Fire Apparatus 1920
12 Food Administration: Fed. Gov't 1918
13 Ford Dormitory: Construction 1913-1914
14 Ford Dormitory: Construction 1915-1916
15 Ford Hall 1924-1925
16 Foreign Missions 1907-1916
17 Foreign Missions 1917-1919
18 Foreign Societies and Student: China & Japan 1907-1916
19 Foreign Students 1922-1924
20 Forest Park Reservation Commission of New Jersey: Gaskill, Alfred: (State Forester) 1914
21 Franklin Institute 1924
22 Fraternities 1906-1912
23 Fraternities 1913-1917
24 Fraternities 1922-1925
25 Fraternities: Delta Phi 1905-1912
26 Fraternities: Delta Phi 1913-1916
27 Fraternities: Delta Phi 1922-1925
28 Fraternities: Lambda Chi Alpha 1913
Box Folder
17 1 Fraternities & Residence Clubs: Searle, J. Preston [n.d.]
2 Fraternities, Club 1917-1922
3 French 1918
4 Freshman Instructors 1924
5 Freshman Year Book 1925
6 Fuel Administrator: Fed Gov't 1918
7 Fukien University. China 1918-1920
8 Fund Raising and Gifts [n.d.], 1906-1911
9 Fund Raising and Gifts 1912-1913
10 Fund Raising and Gifts 1915-June 1916
11 Fund Raising and Gifts July 1916-1917
12 Fund Raising and Gifts 1919-1920
13 Fund Raising: New Brunswick Campaign: Hockenbury, E.J. 1917-1918
14 G: General 1925
15 General Education Board 1914-1921
16 General Education Board 1922-1925
17 General Education Board: Rockefeller Fund 1905-1916
18 General Synod 1923, 1925
19 Geological Museum 1906, 1912-1916
Box Folder
18 1 Geology 1906-1924
2 German 1917-1918, 1923
3 Gifts 1907-1908
4 Gifts (Imperial Graphite and Oxy Acetylene Bloupipe) 1910-1911
5 Gifts 1910-1914
6 Gifts 1915-1916
7 Gifts 1917
8 Gifts 1918-1921
9 Gifts 1922-1923
10 Grade Requests 1921
11 Graduate School 1923-1924
12 Graduate Students 1917-1921
13 Graduate Students: Fellowship, etc. 1914-1916
14 Graduate Work 1907-1915
15 Graduates 1907, 1919, 1922-1923
16 Greek 1923
17 Gymnasium 1918-1921
18 H: General [n.d.], 1909-1910, 1912, 1914, 1924-1925
19 Hamilton Street Property 1924
20 Hampton Quartett Concert [n.d.]
21 Hazing 1912
22 Heating Plant 1917
23 High Schools 1906-1908
24 High Schools 1909-1912
25 High Schools 1913-1916
Box Folder
19 1 High Schools 1918
2 High Schools: Scholarships 1907, 1911
3 Highland Park Building Association 1920
4 Historical 1916-1919
5 Historical 1920-1924
6 History & Political Science 1925
7 History Department [n.d.], 1906-1910
8 History Department 1911
9 History Department 1912
10 History Department 1917-1920
11 History Department 1922-1924
12 History: Bogart Letters, LeCompton Const. 1906-1913
13 History: Bogart Letters, LeCompton Const. 1914
14 History: Bogart Letters, LeCompton Const. 1915
15 History: Bogart Letters, LeCompton Const. 1916
16 Holland Society 1907, 1917
17 Home Economics 1918
18 Home News 1914, 1916-1917
19 Honor System 1910
20 Honorary Degrees [n.d.], 1902, 1905-1908
21 Honorary Degrees 1909
22 Honorary Degrees 1910
23 Honorary Degrees 1911
24 Honorary Degrees 1912
Box Folder
20 1 Honorary Degrees 1913
2 Honorary Degrees 1914-1915
3 Honorary Degrees 1916-1918
4 Honorary Degrees 1919-1921
5 Honorary Degrees 1922-1923
6 Honorary Degrees 1924-1925
7 Honorary Degrees: Doctor of Divinity, Princeton University 1909
8 Honorary Degrees: Received by Dr. Demarest 1910
9 Hope College 1918
10 Houses, College 1923
11 Huguenot Society 1922
12 Hygiene 1915-1916
13 Hygiene 1917-1921
14 Hygiene 1922-1924
15 Inauguration (1 of 2) 1906
16 Inauguration (2 of 2) 1906
17 Infirmary College 1918-1919
18 Institute of International Education [n.d.], 1921
19 Institutions and Associations 1907-1914
Box Folder
21 1 Institutions and Associations 1915-1916
2 Insurance 1905-1914
3 Insurance 1915
4 Insurance 1916-1920
5 Intercollegiate: Questions & Correspondence [n.d.], 1906-1908
6 Intercolleigate: Questions & Correspondence [n.d.]
7 Intercolleigate: Questions & Correspondence 1916-1924
8 Inter-Scholastic Debating 1920-1925
9 Invitations 1912-1914
10 Invitations 1915
11 Invitations 1916
12 Invitations : Guests of Dr. & Mrs. Demarest [n.d.]
13 Invitations to and from other Colleges 1924
Box Folder
22 1 Invitations to and from other Colleges 1925
2 Ivy Club 1924
3 J: General 1907, 1910, 1921, 1924-1925
4 Jamestown Exposition 1906-1908
5 Janitors 1916-1924
6 Japan 1917-1921
7 Johnson and Johnson 1910, 1914, 1915
8 Journalism 1924-1925
9 K: General [n.d.]
10 Kahn Foundation 1925
11 Kellogg Lectures 1908, 1913-1914
12 Kellogg Lectures 1915-1916
13 Kellogg Lectures 1917-1921
14 Kellogg Lecture 1924-1925
15 Knights Templar: Educational Loan Fund 1924
16 L: General 1925
17 Labor Department: Federal 1918
18 Land Grant 1919-1920
19 Land Grant Colleges [n.d.], 1908-1911
20 Land Grant Colleges 1916
21 Land Grant Colleges 1917
22 Land Grant Colleges Association of [n.d.], 1905-1915
23 Land Grant Colleges Association of 1922-1924
24 Landscaping 1907-1916
25 Landscaping: Thomas Meehan Co. 1905-1908
26 Language Department 1905-1913, 1915
27 Latin 1923
28 Latin Department 1907-1915
Box Folder
23 1 Law Enforcement 1918-1919
2 Law School: Newark 1907-1909
3 Law School: Newark 1910-1912
4 League of Nations 1919
5 League to Enforce Peace 1918
6 League to Enforce Peace: Van Dyke, Henry 1917-1918
7 Lectures 1921-1924
8 Lectures 1922-1924
9 Lectures and Entertainment 1917
10 Lecturers, Guest 1908-1914
11 Legislation: An Act to Provide for the Taxation of Real And Personal Property in the State of New Jersey for Educational Purposes [n.d.]
12 Legislation: An Act Establishing a State University and Providing for the Management of the Same. [n.d.]
13 Legislation: An Act Giving Additional Title to the State Agricultural College. [n.d.]
14 Legislature 1917-1921
15 Legislature 1918
16 Legislature 1919
17 Legislature 1920
18 Legislature, State 1922
19 Letters to the Alumni 1924
20 Letters to and from Faculty 1924
21 Letters to and from Faculty 1925
22 Letters re: Class work, etc. 1924
23 Letters re: State Scholarships 1925
24 Letters re: Students or Prospective Students 1924
25 Letters re: Studebts or Prospective Students 1925
26 Library 1905-1911
27 Library 1912-1914
28 Library 1915-1916
29 Library 1917-1918
30 Library 1919-1920
Box Folder
24 1 Library 1922-1923
2 Library 1924-1925
3 Lipman, Jacob G.: Exp. Station 1917-1918
4 Lipman, Jacob G.: Exp. Station 1919-1920
5 Lipman, Jacob G.: Exp. Station 1921-1923
6 Lipman, Jacob G.: Exp. Station 1924
7 Lipman, Jacob G.: Exp. Station 1925
8 Living Group [n.d.]
9 Loan Fund 1925
10 Louvain, University of 1922
11 M: General [n.d.], 1907, 1910-1912, 1923-1925
12 Managing Committee: College of Agriculture 1924
13 Managing Committee: College of Agriculture 1925
14 Manning Bequest 1920-1921
15 King, W.C. 1918
16 Martin Property and Estate 1924-1925
17 Marvin, (Dean) Walter T.: Correspondence as Acting President 1921
18 Marvin, (Dean) Walter T.: Correspondence as Acting President [n.d.], 1922
19 Marvin, (Dean) Walter T.: Correspondence as Acting President 1922
20 Marvin, (Dean) Walter T.: Correspondence as Acting President Feb. 1922-Mar. 1922
21 Marvin, (Dean) Walter T.: Correspondence as Acting President Apr. 1922
22 Marvin, (Dean) Walter T.: Correspondence as Acting President May 1922
23 Marvin, (Dean) Walter T.: Correspondence as Acting President June 1922
24 Marvin, (Dean) Walter T.: Correspondence as Acting President 1924
25 Mathematics Department 1907-1916
26 Mathematics Department 1917-1919
27 Mathematics Department 1922-1924
Box Folder
25 1 Mechanical Engineering Department 1907
2 Mechanical Engineering Department 1908-1913
3 Medical Life 1925
4 Membership 1917, 1922-1923
5 Memorials 1919-1920, 1923
6 Memorial and Scholarship Funds [n.d.]
7 Memorial Service 1919
8 Methodist Episcopal Scholarships 1920-1921
9 Meyer Estate: Deed of Land to Rutgers 1907-1908
10 Middlesex General Hospital 1924-1925
11 Military: Bond for Ordnance 1914
12 Military Department [n.d.], 1905-1907
13 Military Department 1909-1911
14 Military Department 1912-1913
15 Military Department 1914
16 Military Department [n.d.], Jan. 1915-June 1915
17 Military Department July 1915-Dec. 1915
18 Military Department Jan. 1916-Mar. 1916
19 Military Department Apr. 1916-Dec. 1916
20 Military Department 1917
21 Military Department 1918
22 Military Department 1919
23 Military Department 1920
Box Folder
26 1 Military Department 1921-1922
2 Military Science 1924-1925
3 Mining, Government Aid for Schools of 1912
4 Missions: English, French 1918
5 Modern Languages [n.d.], 1920-21, 1923
6 Montague- Castle, London Co. 1921
7 Municipalities 1917-1918
8 Museum: W.S. Valient 1918-1920
9 Music 1910-1920
10 Music: Chapel 1915-1916
11 Music Department 1925
12 Musical 1924
13 N: General 1925
14 National Association of State Universities 1916-1918, 1924-1925
15 National Bureau of Economics Research 1924
16 National Collegiate Athletic Association 1921, 1925
17 National Conference on Outdoor Recreation 1924
18 National Defense 1917-1918
19 National Education Association 1920
20 National Leaders Training Conference 1919
21 National Research Council 1917, 1924-1925
22 Naval Reserve 1917-1918
23 Neilson Campus 1906-1909
24 Neilson Campus 1910-1913
25 Netherland Museum 1916-1917
26 Netherland Society 1917
27 New Brunswick City [n.d.], 1923-1924
28 New Brunswick: City Offices and Organizations 1905-1913
29 New Brunswick: City Offices and Organizations 1914-1916
30 New Jersey College for Women [n.d.], 1918-1919, 1923
31 New Jersey College for Women: Commencement 1925
32 New Jersey College for Women: File 1912-1914
33 New Jersey College for Women: File 1915-1917
34 New Jersey College for Women: File Jan. 1918-June 1918
35 New Jersey College for Women: File July 1918-Dec. 1918
36 New Jersey College for Women: File 1919
Box Folder
27 1 New Jersey College for Women: File 1920
2 New Jersey College for Women: File 1921-1924
3 New Jersey College for Women: File 1925
4 New Jersey College for Women: Students 1925
5 New Jersey College Students: Statistics 1924-1925
6 New Jersey Conference for Social Welfare 1924
7 New Jersey League of Municipalities 1918
8 New Jersey Legislative Manual 1924
9 New Jersey Press Association 1923-1924
10 New Jersey Song: Proposed 1916
11 New Jersey State High School Conference 1925
12 New York State Bd. of Regents: Registration of Rugters 1909-1916
13 Newark Institute of Arts and Sciences 1917-1918
14 Newark Junior College 1922
15 Observatory: Prentiss, Robert W. 1912-1914
16 Oratory 1921
17 Organization 1918
18 Organization: Faculty Committee 1921
19 Organization Plan: Faculty 1921
20 P: General 1916, [1917], 1925
21 Pell Estate 1919, 1921
22 Pell Will (Mary B.) 1913-1914
23 Pennsylvania Railroad: Strike of 1920 1920
24 Pennsylvania Railroad 1909-1925
25 Pension Funds 1906
26 Pension Funds 1923
27 Personal 1917-1921
28 Pharmacy 1925
29 Phi Beta Kappa [n.d.]
30 Phi Delta Theta Fraternity 1921
31 Philoclean Society 1925
32 Philosophy Department 1909
33 Philosophy Department 1910
34 Photographs of College 1906-1914, 1917
35 Physical Department 1917-1924
36 Physical Education & Athletics Department 1907- 1915
37 Physical Education & Athletics Department 1916
Box Folder
28 1 Physical Training 1917-1920
2 Physical Training Department 1925
3 Physician College 1917
4 Physics Department 1905-1916
5 Physics Department 1917
6 Physics Department 1919-1920
7 Physics Department 1921-1924
8 Physiology 1923-1924
9 Pi Gamma Mu 1925
10 Piano 1925
11 Piper Case 1917
12 Plattsburgh Junior Camp 1918
13 Political Science 1917-1919
14 Political Science 1920-1923
15 Post-Graduate Study 1918
16 Poughkeepsie, NY Jail 1916
17 Preparatory School [n.d.], 1903-1910
18 Preparatory School 1911
19 Preparatory School 1912
20 Preparatory School [n.d.], 1913
21 Preparatory School 1914-1916
22 Preparatory School 1922-1924
23 Preparatory School: Kelly, William P. 1918-1920
24 Preparatory School: Property 1907, 1912- 1914
25 Preparatory School: Myron T. Scudder 1907-1908
26 Preparatory School: Myron T. Scudder 1909-1915
Box Folder
29 1 Preparatory School: Unclassified [n.d.], 1895-1906
2 Preparatory School: Unclassified 1907-1912, 1928
3 Preparatory School Cottages: Const. [n.d.], 1913-1916
4 President's Statement [n.d.], 1923-1924
5 President's House 1906-1915
6 Press 1916-1921
7 Press Association 1922-1924
8 Press Releases June 1921
9 Princeton Press 1923-1924
10 Prison Labor Commission 1918
11 Prizes 1916-1921
12 Prizes 1906-1916
13 Property 1917-1919
14 Property 1920-1922
15 Property 1923-1924
16 Property Acquisitions and Buildings Constructed During the Demarest Presidency [n.d.]
17 Property Improvements & Acquisitions 1905-1909
18 Property Improvements & Acquisitions [n.d.], 1910-1917
19 Property Improvements & Acquisitions 1922-1924
20 Property Purchases 1905-1916
21 Psychology Club of Montclair: Marburg, Theodore 1921
22 Public Service Company 1917
23 Public Speaking 1922, 1924
24 Publicity 1906-1912
Box Folder
30 1 Publicity 1913-1914
2 Publicity 1915-1916
3 Purchase of Property, James Bishop 1907-1909
4 Purnell Act 1925
5 Quality Credit System [n.d.]
6 Quartermaster General 1917
7 Queens Building 1917-1919
8 Queens Building: Centennial 1905-1913
9 Questionaire 1924-1925
10 Quick, Reverend A. Messler 1920
11 R: General 1908, 1914, 1916, 1925
12 R.O.T.C. 1919-1920, 1924
13 Rahway: Penn R.R., Student Disorder 1922
14 Recommendations: Elizabeth Kemlo 1923
15 Reformed Church 1906-1912
16 Reformed Church 1913-1917
17 Reformed Church 1919-1923
18 Reformed Church: at Walden, Catskill 1907-1913
19 Reformed Church, The Board of Education 1896-1897, 1904-1908
20 Reformed Church, The Board of Education 1909-1911
21 Reformed Church, The Board of Education 1912-1916
22 Reformed Church, Constitution: Hutton, Frederick R. 1910-1914
23 Reformed Church Relationship to Rutgers 1907-1915
24 Reformed Church: Speaking Engagements, etc. 1909-1912
25 Reformed Church: Synod [n.d.], 1905-1909
26 Registrar [n.d.], 1922
27 Religious Affiliation of College 1907-1912
28 Religious Education 1924
29 Rensselaer Polytechnic Institute 1924
Box Folder
31 1 Research 1918
2 Research Bureaus Proposed: Municipal Gov't 1908-1916
3 Research Committee 1922
4 Resignation of Demarest 1924
5 Rhodes Scholarships 1906-1912
6 Rhodes Scholarships 1913
7 Rhodes Scholarships 1914-1918
8 Rhodes Scholarships 1919-1927
9 Romance Languages Department 1905-1913
10 Romance Languages Department 1917-1919
11 Romance Languages Department 1920-1925
12 Roosevelt Memorial 1919
13 Rules and Regulations [n.d.]
14 Rutgers Club 1923-1924
15 Rutgers Club of New Brunswick [n.d.], 1907-1908
16 Rutgers College Publications 1908, 1910
17 Rutgers College Statistics 1924-1925
18 Rutgers Luncheon Club 1924
19 Rutgers Underwriters 1924
20 Rutgers University: Clarification of Name 1924
21 S: General 1907, 1914, 1916, 1921-1925
22 Salaries 1924-1925
23 Salvation Army 1925
24 Sandham Estate 1921-1922
25 Sanitary Science 1916, 1919-1920
26 Schedule 1924
27 Scheduling Practices 1925
28 Scholarships 1914, 1916-1919
29 Scholarships 1920
30 Scholarships 1921-1922
31 Scholarships 1923
32 Scholarships 1924
Box Folder
32 1 Scholarships & Admissions [n.d.], 1905- 1910
2 Scholarships & Admissions 1912-1916
3 School of Foreign Travel Inc. 1924
4 Self Winding Clock Co. 1907
5 Servicemen: Proposed Memorial, D.H. Slight 1915
6 Short Courses in Agriculture 1905-1912
7 Short Courses in Agriculture 1913-1916
8 Short Courses in Agriculture 1917-1919, 1922-1923
9 Skinner Co. Organ 1917
10 Smith-Hughes Act 1919, 1924
11 Smith-Hughes Act: Contact with and Resolutions of the Board of Visitors, and Legislation Regarding Smith-Hughes [n.d.], 1917
12 Smith-Hughes Act: General 1917
13 Smith-Hughes Act: Lack of Good Faith from the State Board of Education Towards Rutgers University 1917
14 Smith-Hughes Act: Objection to Rutgers Receiving Federal Funds 1920
15 Societies 1917-1919, 1923
16 Sociology 1919, 1922
17 Southern Industrial Association 1925
18 Special Committee 1918-1919
19 Speeches: Suggested Speeches for Rutgers Representatives [n.d.]
20 Standing Committees: Faculty [n.d.]
21 State 1921-1924
22 State: Relations, Budgets, Appointments, 1905-1912
23 State: Relations, Budgets, Appointments, etc. 1913-1914
24 State: Relations, Budgets, Appointments 1915
25 State: Relations, Budgets, Appointments 1916-1917
26 State Accounts 1919
27 State Agencies 1905-1915
28 State Agricultural College Report 1922-1923
29 State Appropriations 1909
30 State Appropriations & Reports 1906-1908
31 State Appropriations Committee 1910-1913
32 State Appropriations Committee 1913-1916
Box Folder
33 1 State Appropriations Committee: Chemistry Building 1910
2 State Board of Agriculture 1906-1912
3 State Board of Education 1917, 1919, 1921
4 State Board of Education: Rice, Melvin A. 1917
5 State Board of Visitors 1918, 1921
6 State Council of Defense 1918
7 State Department 1920-1921
8 State Department of Public Instruction 1906-1916
9 State Department of Public Instruction: Kendall, Calvin 1918-1920
10 State Executives 1922
11 State Executive Office 1917-1919
12 State Executive Offices 1920-1922
13 State House 1918
14 State Law Affecting College Property Holding 1908
15 State League of Municipalities 1916-1917
16 State Legislature: Requests for Funds 1910
17 State of New Jersey 1910, 1922-1924
18 State Offices 1923
19 State Officials: Trenton 1923
20 State Relations with Rutgers: Minkler, Frederick C.: 1917-1918
21 State Scholarships 1906-1914
22 State Scholarships [n.d.], 1917, 1923
23 Statements [n.d.], 1907-1909, 1917-1919
24 Statistics: State University [n.d.], 1923-1925
25 Student Activities 1922-1923
26 Student Aid Fund 1907
27 Student Army Training Corps. [n.d.], Jan. 1918-Aug. 1918
28 Student Army Training Corps. Sept. 1918
29 Student Army Training Corps. Oct. 1918
30 Student Army Training Corps. Nov. 1918-Dec. 1918
31 Student Army Training Corps. 1919
32 Student Army Training Corps. 1920
33 Student Candidates 1917-1919
34 Student Council 1924-1925
35 Students Dropped [n.d.]
Box Folder
34 1 Student Enrollment 1924-1925
2 Student Organization 1921
3 Summer School 1913-1914
4 Summer School 1915-1916
5 Summer Session 1924
6 Superintendent of Buildings & Grounds May 1924-Sept. 1924
7 Superintendent of Buildings & Grounds Oct. 1924-1925
8 Syllabus of Reading and Training in Arts and Theology At the University of S. Andrew: Session 1875-1882 [n.d.]
9 T: General 1908, 1910, 1914-1915, 1919, 1925
10 Tamblyn and Brown 1921
11 Teaching Staff 1922
12 Telephone Company, The New York & New Jersey 1906
13 Theological Seminary 1906-1915
14 Theological Seminary 1917-1919
15 Theological Seminary 1923-1924
16 Tradesmen 1919-1920, 1924
17 Training Camp 1917-1918
18 Travel Appropriations 1924
19 Treasurer's Statement 1906
20 Treasurer's Statement 1924
21 Treasury [n.d.], 1914, 1918, 1920-1924
22 Treasury Department 1918
23 Trustees [n.d.], 1905-1909
24 Trustees 1910
25 Trustees 1911-1915
26 Trustees 1916-1919
27 Trustees 1920-1923
Box Folder
35 1 Trustees: 1924
2 Trustees: 1925
3 Trustees: Subscriptions for annual deficit 1915
4 Tuberculosis Association, New Jersey 1910-1913
5 Tutorial Classes [n.d.]
6 Twilight Park 1922
7 Undergraduates [n.d.], 1916-1917
8 Undergraduates 1918
9 Undergraduates 1919
10 Undergraduates 1920-1921
11 Undergraduates 1922-1924
12 Undergraduates Club 1922
13 Undergraduates: Letters to Undergraduates and Parents [n.d.], 1905-1906
14 Undergraduates: Letters to Undergraduates and Parents 1907
15 Undergraduates: Letters to Undergraduates and Parents 1908
16 Undergraduates: Letters to Undergraduates and Parents 1909
Box Folder
36 1 Undergraduates: Letters to Undergraduates and Parents 1910
2 Undergraduates: Letters to Undergraduates and Parents 1911
3 Undergraduates: Letters to Undergraduates and Parents 1913
4 Undergraduates: Letters to Undergraduates and Parents 1914
5 Undergraduates: Letters to Undergraduates and Parents 1915
6 Undergraduates: Letters to Undergraduates and Parents 1916
7 Underwriting 1923
8 United States Civil Service Commission 1925
9 University Association 1917
10 University Club 1918
11 University of Illinois 1924
12 University Union 1917-1918
13 University Union 1919-1920
14 Utrechi University Tablet: W.E. Griff 1906-1909
15 V: General 1912-1913, 1925
16 Van Benschoten Fund: Student Aid 1906-1915
17 Van Nostrand Co., D. 1920
18 Vassar College 1924
19 Vocational 1918
20 Vocational Course: Freshman 1922-1923
21 W.: General. 1917, 1925
22 War Camp Community Service 1918-1920
23 War Department 1916-1919
24 War Department 1922, 1924
25 War History 1920
26 War Relief 1921
27 War Service 1917-1919
Box Folder
37 1 Washington Crossing Commission 1909-1910
2 Washington: Fed. Government. 1917, 1920
3 Washington: Fed. Government 1923-1924
4 West Point, etc. 1919
5 Wills 1923-1924
6 Winants Hall 1906-1917
7 Winants Hall 1917-1921
8 Wright, Martin Aircraft Co. 1917
9 Y.M.C.A. [n.d.], 1910-1914
10 Y.M.C.A. 1915-1917
11 Y.M.C.A. 1918-1921
12 Y.M.C.A. 1924-1925
13 Y.M.H.A. (Young Men Hebrew Associ.) 1924
14 Z: General 1908, 1925
15 Zoology 1917-1918
16 Zoology 1919-1921
17 Zoology 1922-1924
Series II. Name Files, 1905-1925
Arrangement: The name files are arranged alphabetically by folder title.
Summary: Originally interfiled by surname as part of the subject files, the name files have been extracted to create their own series. The files include folders of material exchanged between Dr. Demarest and: trustees; faculty; alumni; local, state and national politicians; and colleagues from outside organizations and other institutions. The contents of these folders are mostly professional correspondences, but some personal notes are included.
Box Folder
37 18 Ackerman, Ernest R. (Trustee) 1915-1921
19 Agee, Alva (Faculty) 1917-1919
20 Alderman, Edwin Anderson (President, University of Virginia, Charlottesville) 1912
21 Allen, Collins B. 1921
22 Anthony, R. H. 1921
23 Ayres, Louis: Architect 1922, 1924
24 Ballantine, Mrs. Robert 1917-1919
25 Bartlett, John Walden (Associate Professor) 1924
26 Benger, Ernest B. (DuPont) 1921
27 Berg, Rev. J. Frederic 1921
28 Bergen, Edith (Treasurer's Office) 1921
29 Bergen, Frank (Trustee) 1919-1924
30 Bergen, Tunis G. (Trustee) 1908-1915, 1923
31 Betten, D. L. 1921
32 Bevier, Louis (Dean of the College) 1913-1921
33 Bigler, Harriett V. 1925
34 Billetdoux, Edmond Wood (Faculty) 1921
35 Bishop, J. Ransom 1906
36 Blair, Augustine Wilberforce (Faculty) 1921
37 Blakeley, George H. (Trustee) 1919, 1924-1925
38 Blocker, Reverend Simon 1921
39 Boocock, Rev. William H. 1921
40 Borg, John 1922
Box Folder
38 1 Brett, Philip M. (Trustee) 1905-1916
2 Brett, Philip M. (Trustee) 1917-1921
3 Brett, Philip M. (Trustee) 1922-1925
4 Brown, George Herbert (Faculty) 1921
5 Bryce, James (British Embassy, Washington DC) [n.d.], 1910, 1911
6 Bugbee, N.A.K. (State Comptroller) 1921
7 Bulkley, Charles J. 1921
8 Burdick, Harriet E. (Family Welfare Society, Elizabeth, NJ) 1924
9 Busch, Arthur C. (Alumni Sec.) 1924
10 Bussing, John S. 1906-1909
11 Campbell, Alan D. 1925
12 Case, Clarence E. (Trustee) 1921, 1924
13 Chamberlain, Rev. William I. (Trustee) 1905-1916
14 Chamberlain, Rev. William I. (Trustee) 1921-1925
15 Chovenson, Samuel 1918
16 Churchill, Annie S. 1907
17 Clearwater, Hon. Alphonso T. (Trustee) 1906-1916
18 Clearwater, Hon. Alphonso T. (Trustee) 1922-1924
19 Cobb, Henry Evertson (Trustee) 1909-1916, 1921
20 Coe, Rev. Edward B. (Trustee) 1906-1914
21 Colby, Elston (Student) 1924-1925
22 Collier, Frederick J. (Trustee) 1923
23 Colville, Clifford J. 1921
24 Cook, Albert S. 1906-1921
25 Cook, Melville Thurston (Faculty) 1919-1921
26 Cook, Paul (Trustee) 1906-1921, 1923
27 Cook, Sidney A. - Faculty 1922, 1924-1925
28 Coombe, Rev. William 1921
29 Cooper, Drury W. (Trustee) 1917-1920
30 Cooper, Lane 1921
31 Cooper, William J. 1924
32 Crozier, William John (Faculty) 1921, 1924-1925
33 Cussler, Henry C. 1922
34 Davis, Edwin B. (Faculty) 1924
35 Demarest, Isaac D. 1921
36 Dempster, A. J. (University of Chicago) 1921
37 Dennis, Holmes Van Matter, Jr. (Trustee) 1917-1924
38 DeRegt, Albert Chester (Faculty) 1924
39 Devan, Dr. Thomas. Alan (Faculty) 1925
40 de Vries, Hugo 1912
41 Dey, Anthony (Trustee) 1906-1913
42 Doremus, Judge 1925
43 Dorr, John Van Nostrand (Trustee) 1920-1921
Box Folder
39 1 Douglass, Mabel S. 1913-1915
2 Douglass, Mabel S. 1921-1922, 1924-1925
3 Downs, F.C. (YMCA) 1921
4 Duryee, Rev. Joseph R. (Trustee) 1905-1916
5 Duryee, Rev. Joseph R. (Trustee) 1921-1923
6 Ebaugh, Cameron D.: Instructor 1922
7 Edgar, Charles L. (Trustee) 1917-1921
8 Edge, Walter E. (Governor) 1917-1921
9 Edwards, Edward I (Governor) 1921
10 Edwards, Howard (President, Rhode Island State College) 1909
11 Eliot, Charles W. 1909-1910
12 Ellis, L.J. (Norfolk & Western Railway Company) 1921
13 Ellsworth, William W. 1921
14 Elmendorf, John E. 1905-1915
15 Elting, Howard (Trustee) 1909-1914
16 Erlich, Maurice 1924-1925
17 Fackenthal, Frank D. (Columbia University) 1910, 1921
18 Fales, David Jr. (Faculty) 1917-1922
19 Farley, Colvin 1921
20 Farley, Robert E. (Alumni) 1916-1921
21 Faunce, William Herbert Penny (President, Brown University) 1916
22 Fiedler, James F. (Governor) 1913-1914, 1916-1917
23 Fiero, J. Newton (Dean, Albany Law School) 1923
24 Finley, John (Univ. of State of NY Albany) 1917
25 Fisher, Sydney G. 1924-1925
26 Fiske, Haley (Trustee) 1919-1921
27 Florance, W. Edwin. (Trustee) 1906-1921
28 Foley, J. Harry (Secretary to Governor) 1921
29 Ford, James B. 1907-1914
30 Ford, James B. 1915-1916
31 Ford, James B. 1917-1924
32 Ford, John Howard (Trustee) 1908-1914
33 Fort, John Franklin (Governor) 1909-1910
34 Fox, Charles D. Jr. (Student) 1924
35 Freeman, (Mrs.) Charles D. 1918
36 Freer, Charles L. (Alumni) 1919
Box Folder
40 1 Frelinghuysen, Frederick (Trustee) 1905-1914
2 Frelinghuysen, Frederick (Trustee) 1915-1918
3 Frelinghuysen, Frederick (Trustee) 1919-1924
4 Frelinghuysen, Joseph S. (Trustee) 1917-1919
5 Frelinghuysen, Joseph S. (Trustee) 1920-1925
6 Fuller, Howard N. (Trustee) 1905-1916
7 Fuller, Howard N. (Trustee) 1919-1924
8 Gage, Otis Amsden (Faculty) 1920
9 Garabrant, James L. 1925
10 Gates, Merrill E. [n.d.], 1916
11 Gaut, John M. (Attorney) 1917
12 Gay, Robert W. 1921
13 Gilbert, S. Parker (Trustee) 1924
14 Gildersleeve, Virginia Crocheron (Dean, Barnard College, Columbia University) 1918
15 Gillmore, Major General Quincey A. 1924
16 Gourley, William B (Trustee) 1922-1923
17 Grant, Walter M. 1918
18 Greacen, Walter Scott (Faculty) 1921
19 Greene, Richard T. 1918
20 Grieder, Eugene (Faculty) 1923
21 Griffis, William E.(Rev.) 1917-1924
22 Haake, Alfred P. (University of Wisconsin) 1922-1923
23 Haines, A.H. 1917
24 Hale, Charles (Faculty) 1921, 1924
25 Halsted, (Mrs.) Byron D. 1925
26 Hardenbergh, Henry J. & William P. 1916-1920, 1924
27 Hardy, J.C. (President, Agricultural College, Mississippi) 1912
28 Hasbrouck, Hon. Gilbert D.B. (Trustee) 1915-1922
29 Haskell, J. Armory (Trustee) 1918
30 Headlee, Thomas J. (Faculty) 1916, 1919, 1921-1922
31 Heck, Robert Culbertson Hays (Faculty) 1917, 1923
32 Heckscher, August (Trustee) 1917-1920
33 Heckscher, August (Trustee) 1921-1925
34 Heitkamp, Frederick B. 1918-1920
35 Helyar, Frank G. (Faculty) 1919-1921
36 Helyar, Frank G. (Faculty) 1921, 1923
37 Herbert, John W. (Trustee) 1905-1916
38 Herbert, John W. (Trustee) 1917-1924
Box Folder
41 1 Hibben, John Grier (Princeton President) 1921
2 Hill, David J. 1911
3 Hill, Frederick P. (Architect) 1919
4 Hill, George (Architect) 1917-1920
5 Hill, William B. (Trustee) 1911-1916
6 Hobart, George S. (Trustee) 1925
7 Holm, Fritts V. (Explorer) 1913
8 Hommann, Charles C. (Alumnus) 1917-1924
9 Honeyman, A. Van Doren (Publisher, Somerset County Historical Quarterly) 1916
10 Houlihan, J. Willard (Student) 1921
11 Ingham, (Rev) John 1917
12 Jackson, William Howard Crosby (State Senate) 1906-1911
13 Jameson, Edward C. 1919
14 Jeffers, H.W. 1918-1919
15 Johnson, James W. (Johnson & Johnson) 1918
16 Johnson, Robert Wood (Johnson & Johnson) 1922
17 Kahn, Otto Herman (Trustee) 1915-1921
18 Katzenbach, Edward (State Attorney General) 1924-1925
19 Kellogg, L. Laflin (Trustee) 1906-1916
20 Kelly, William P. 1922
21 King, Henry C. 1920
22 King, V.L. 1921
23 Kirk, William Hamilton (Faculty) 1920
24 Lee, Francis Blazley 1912
25 LeFevre, Egbert 1915-1916
26 Lendell, Harry N. (Faculty) 1921, 1923, 1925
27 Leupp, William H. (Trustee) 1905-1920
28 Lewis, Charles Bernard (Faculty) 1916-1917
29 Lewis, Harry Reynolds (Faculty) 1917-1919
30 Lewis, Joseph Volney (Faculty) 1917, 1920-1921
31 Lindabury, Richard V. 1916-1917
32 Lindsley, Frank Wilson (Faculty) 1913
33 Little, Ernest (Faculty) 1921, 1924
34 Livingston, J.D. 1918
35 Logan, John Hubbard (Faculty) 1918-1924
36 Loree, Leonor F. (Trustee) 1907-1913
37 Loree, Leonor F. (Trustee) 1914
38 Loree, Leonor F. (Trustee) 1915
39 Loree, Leonor F. (Trustee) 1916-1918
40 Loree, Leonor F. (Trustee) 1919-1925
41 Lovejoy, (Lt.) Charles E. 1925
42 Mackay, William B. 1921
43 Maclaurin, Richard Cockburn (President, MIT) 1919
Box Folder
42 1 MacVicar, John G. 1917
2 Marshall, L.C. (Univ. Of Chicago) 1921
3 Martin, George Willard (Faculty) 1923
4 Martin, Luther H. (Registrar) 1913
5 Martin, Luther H. (Registrar) 1921, 1923-1925
6 Marvin, Donald M. (University of Pittsburgh) 1921
7 Marvin, Walter Taylor (Dean) 1917-1920
8 Marvin, Walter Taylor (Dean) 1921-1925
9 Mason, Charles M. 1918-1920
10 Mason, Henry Lea (College of Engineering) 1925
11 Mason, Mayne Seguine (Faculty) 1917
12 McClellan, George B. 1907, 1909
13 McCran, Thomas F. (State Attorney General) 1919, 1921
14 McKinney, Howard D. (Faculty) [n.d.]
15 Mellon, A.W. 1923
16 Merrill, John L. (Governor) 1917
17 Mettler, John W. (Trustee) 1918-1925
18 Mezger, Erwin R. (Federal Government) 1921
19 Miller, William C. 1917, 1924
20 Mills, Allan B. (State Dir. of Architecture and Construction) 1921
21 Miscellaneous Correspondence 1909-1917
22 Moody, W.R. 1921
23 Moore, Russell W. 1918
24 Morgan, Sherley Warner (Faculty) 1917, 1925
25 Morris, Richard (Faculty) 1921
26 Moss, Leslie B. 1925
27 Mower, George S. 1924
28 Myers, William Shields (Trustee) 1903-1913
29 Myers, William Shields (Trustee) 1914
30 Myers, William Shields (Trustee) 1915-1917
31 Myers, William Shields (Trustee) 1919-1925
32 Neilson, James (Trustee) 1906-1923
33 Neilson, R.H. 1916
34 Nill, Joseph Henry (Instructor) 1921
35 Norton, Charles W. (Secretary to the President of the United States) 1910
36 O'Connell, James A. 1914, 1916-1919
37 Olcott, K.V.S. 1918
38 Osborn, George Augustus (Librarian) 1921, 1923
39 Palmer, J. Mitchell (U.S. Attorney General) [n.d.]
40 Parker, Henry G. (Trustee) 1920-1921, 1923-1924
41 Parker, Norman Sallee (Faculty) 1917
42 Paxton, Edward T.( Bureau of Municipal Research) 1915-1918
43 Payson, Eliot R. (Faculty) 1921
44 Payson, George Hubbard (Faculty) 1916-1917
45 Phelps, William Lyon 1921-1922
46 Philip, James P. 1917
47 Pond, James B. (Lecture Agency) 1921
48 Potter, A.A. (Dean, Kansas State Agricultural College, Division of Engineering) 1917
49 Pruyn, Robert C. 1905-1924
50 Quackenboss, Irving Ellsworth (Administration) 1917-1924
51 Raven, Rev. John Howard (Trustee) 1916-1924
Box Folder
43 1 Regan, William Michael (Faculty) 1922
2 Reiley, Dewitt V. 1918-1922
3 Rice, Calvin W. 1921
4 Rice, Richard C. (Delta Phi Alumni Association) 1920, 1923
5 Richmond, Charles (President, Union College, Schenectady, NY) 1911
6 Robeson, Paul 1919
7 Rockwell, Edward H. (Faculty) 1922, 1924-1925
8 Rokenbaugh, Harry (Alumnus) 1907
9 Roosevelt, Theodore (President of the United States) 1906-1918
10 Ruf, Louis I. 1917, 1920
11 Rushmore, David B. 1921
12 Russell, George E. 1921
13 Sackett, R.L. 1921
14 Sage, (Mrs. Russell) Margaret O. 1907-1913, 1916, 1919-1921
15 Sanford, Mrs. Ann Putnam (Dietician) [n.d.]
16 Sanford, Charles H. 1918-1920
17 Sanford, Francis B. 1920
18 Saxton, Lynn M. 1921
19 Scannell, J.J. (Publisher) 1916-1918
20 Schneeweiss, Henry S. (Treasurer) 1915-1920
21 Schneeweiss, Henry S. (Treasurer) 1921-1925
22 Schureman, James P. [n.d.]
23 Scott, (Dr.) Austin (President, Rutgers) 1890, 1921-1922
24 Shearer, Augustus H. 1906-1922
25 Sherwood, William C. 1919
26 Silvers, Earl Reed (Secretary) 1916-1924
27 Silzer, George S. (Governor) 1923-1924
28 Skinner, Alfred F. (Trustee) undated, 1907-1917
29 Skinner, Alfred F. (Trustee) 1918-1924
30 Sleght, Bevier Has-Brouck 1907, 1917
31 Sloan, Samuel (Trustee) 1906-1908
32 Smiley, (Col) Samuel Ewing (Faculty) 1921
33 Smith, Stephen P. 1917
34 Smock, John C. (Faculty) 1906-1915, 1919, 1925
35 Speer, Judge William H. 1922
36 Spencer, Matthew Lyle (Director, University of Washington, School of Journalism) 1921
37 Speyers, Clarence Livingston (Faculty) 1907
38 Stanton, Theodore 1917-1924
39 Stevenson, Edward Luther (Faculty) 1918
40 Stokes, Edward C. (Governor) 1907, 1912
Box Folder
44 1 Stone, William Beverley (Faculty) 1918-1919
2 Stotesbury, Louis W. (Trustee) 1917-1918
3 Stout, J. Provost (Principal, Spring Lake Summer School) 1922
4 Strong, Alan Hartwell (Trustee) 1920-1923
5 Sutphen, Duncan D. (Trustee) 1912-1914
6 Sutphen, Duncan D. (Trustee) 1915-1917
7 Sutphen, Duncan D. (Trustee) 1918-1921
8 Sutphen, Duncan D. (Trustee) 1922-1925
9 Sykes, Gordon D. 1921
10 Takamine, Jokochi 1910
11 Talmage, George E., Jr. 1921
12 Tamblyn, George O. 1920
13 Taylor, Livingston L. (Trustee) 1919
14 Thomas John M. (President, Rutgers) 1925
15 Thomson, T. Kennard 1921
16 Thompson, Willard Chandler (Faculty) 1921
17 Titsworth, Alfred Alexander (Faculty) 1921
18 Treverrow, Robert John (President, Centenary Collegiate Institute 1918
19 Twiss, William Bertram (Faculty) 1909, 1915, 1917, 1925
20 Tyler, Harry Walter (MIT, Department of Mathematics) 1917
21 Underwood, Horace G. 1915
22 Upson, Irving Strong (Registrar) [n.d.], 1903-1906
23 Upson, Irving Strong (Registrar) 1907-1908
24 Upson, Irving Strong (Registrar) 1909-1910
25 Upson, Irving Strong (Registrar) 1911-1912
26 Upson, Irving Strong (Registrar) 1913-1914
27 Upson, Irving Strong (Registrar) Feb 1915-July 1915
28 Upson, Irving Strong (Registrar) Aug. 1916-Dec 1915, 1916
29 Urbano, Francesco G. 1918-1919
30 Van Cleaf, James (Counselor at Law) 1915
31 Van Dyke, Francis Cuyler (Faculty) 1907-1917
32 Van Dyke, John C. (Faculty) 1922-1926
Box Folder
45 1 Van Mater, Joseph Appleton (Trustee) 1916-1921
2 Van Nest, Frank R. 1917
3 Van Noppen, Leonard Charles 1913-1914, 1916
4 Van Steenbergh, William H. (Trustee) 1905-1914
5 Van Winkle, W. 1924
6 Vander Poel, John (Trustee) 1917
7 Voorhees, Elizabeth Rodman 1915
8 Voorhees, Hon. Foster M. (Trustee) 1905-1917, 1924-1925
9 Voorhees, Ralph W. 1906-1907
10 Voorhees, Ralph W. 1917-1920
11 Voorhees, Hon. Willard P. [n.d.],1907-1912
12 Vredenburgh, Hon. William H. (Trustee) 1906-1914
13 Vroom, Hon. Garret D.W. (Trustee) 1912-1915
14 Wallace, Henry C. (Secretary of Agriculture) 1921
15 Ward, Clarence (Faculty) 1916, 1927-1928
16 Warren, Howard C. 1921
17 Watson, C.R. 1921-1922
18 Watson, Russell E. (Attorney) 1912-1913
19 Weigel, (Gen) William: Gun for Rutgers 1918-1919
20 Westervelt, Theodore R. 1917
21 Weston, James C. 1918
22 Wetzel, William A. (Principal, Trenton High School) 1922
23 Whiting, R.W. 1925
24 Whitman, Charles Huntington (Faculty) 1922
25 Whitney, Arthur 1919
26 Willever, Earl 1917
27 Williams, Clarence R. (Faculty) 1921
28 Williamson, G. Danforth 1917
29 Willis, H.Brewster 1921
30 Wilson, Woodrow (President) 1906-1920
31 Winant, Walter 1924
32 Winchester, George (Faculty) 1923-1924
33 Woelfkin, Cornelius 1917-1919
34 Woodward, Carl Raymond (Lecturer) 1922-1924
35 Woodworth, R.S. 1921
36 Wortman, Denis 1917
37 Wright, (Mrs.) William J. 1917-1919
38 Wright, Ralph Garrigue (Faculty) 1921-1922
39 Yelton, Elmer 1921
40 Young, Alyse P. 1921
41 Young-Fulton, (Mrs.) M.J. 1921
42 Zook, George F. 1921
Series III. Newsclippings, 1906-1924
Arrangement: The newscliipings are arranged chronologically.
Summary: The material that makes up this series was originally part of the vertical file on President Demarest. Copies of the original newsclippings from the years that coincide with the Demarest Presidency have been incorporated into this record group and make up this series. Newsclippings related to Dr. Demarest from the years prior to and following his presidency have been incorporated into the collection of Dr. Demarest's personal papers.
Box Folder
45 43 Newsclippings 1906-1909
44 Newsclippings 1910-1919
45 Newsclippings 1920-1923
46 Newsclippings Jan. 1924 - June 1924