Main content

Office of the Treasurer Records

Notifications

Held at: Princeton University Library: University Archives [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: University Archives. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Princeton University. Office of the Treasurer.

The Treasurer of Princeton University is charged with the coordination and execution of the receipt, disbursement, custody, and safeguarding of the financial assets and resources of the University. In discharging these responsibilities the Treasurer works closely with the Provost, the Priorities Committee, the Office of the Controller, department heads, and other principal academic and administrative officers of the University.

The Office of the Treasurer is among the oldest at Princeton; it was created in 1748, a year after the first President to the College was appointed. During the 18th and most of the 19th century, the position was held part-time, usually by a trustee or member of the faculty and the first full-time treasurer was not appointed until 1885. In the early days of the position, duties primarily consisted of tracking the college's accounts and income/expenses. Most of the early treasurers held the office for relatively short periods of time which resulted in great inconsistencies in record keeping, however starting in the late 1790's, the treasurer's office appeared to take on a greater level of importance within the University administration. Around this time annual reports and a more systematic kind of financial management began to take place.

The expansion of the college into a full-fledged University necessitated even greater oversight of the institution's finances, and the position was summarily expanded into a full-fledged administrative office with a support staff. Throughout the 20th century the Treasurer proved to be one of the central figures in the ongoing development of the University.

The expansion of the college into a full-fledged University necessitated even greater oversight of the institution's finances, and the position was summarily expanded into a full-fledged administrative office with a support staff. Throughout the 20th century the Treasurer proved to be one of the central figures in the ongoing development of the University. In 2005, the Board of Trustees approved the combination of the titles Vice President for Finance and Treasurer, resulting in the establishment of a new office, Finance and Treasury, with increased financial responsibilities.

Treasurers of the College of New Jersey

Andrew Johnston (1748-1750)

Jonathan Sergeant (1750-1777)

James Caldwell (1777-1779)

William Churchill Houston (1779-1783)

Samuel Stanhope Smith (1783-1786)

Thomas Wiggins (1786-1787)

John Beatty (1787-1788, 1788)

Richard Stockton (1788)

Isaac Snowden (1788-1791)

John Harrison (1791-1795)

Walter Minto (1795-1796)

Enos Kelsey (1796-1810)

Samuel Bayard (1810-1828)

James Sproat Green (1828)

George Stafford Woodhull (1828-1829)

John Van Doren (1829-1839)

John Vredenburgh Talmage (1839-1845)

Charles Smith Olden (1845-1869)

Lyman Sanford Atwater (1869-1870)

William Wirt Harris (1870-1885)

Edwin Curtis Osborn (1885-1896)

Treasurers of Princeton University

Edwin Curtis Osborn (1896-1901)

Henry Green Duffield (1901-1930)

George C. Wintringer (1930-1941, acting to 1933)

George A. Brakeley (1941-1953)

Ricardo A. Mestres (1953-1972)

Carl W. Schafer (1972-1987)

Raymond Clark (1987-2001)

Christopher McCrudden (2001-2007)

The Office of the Treasurer Records document the ongoing activities of Princeton's administrative office charged with custodianship of the University's finances. The records contain correspondence, annual reports, budgets, audited statements, and other materials which are related to the University's assets, investments, cash flow, and spending practices. The records often delve into minutiae, such as annual budgets for departments or campus organizations and approvals for spending. Despite this, when taken as a whole they provide a fairly comprehensive picture of the financial operations of a major American university in the twentieth century.

Please see series descriptions in contents list for additional information about individual series.

Additional accruals of records are expected from the Office of the Treasurer on a continual basis.

The papers which constitute Series 1: General Records were originally part of the Pyne-Henry Collection (AC125). The rest of the records were transferred from the Office of the Treasurer over the period from 1959 to 2008.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Daniel Brennan with assistance from Joshua Muketha '10, Nick Cox '10, and Sarah Vitali '11 in summer 2008. Finding aid written by Daniel Brennan in October, 2008. Subseries 6B: Raymond Clark Chronological Files was added and the finding aid amended by Christie Peterson in September 2011. An inventory of ledgers was added in 2019 by Phoebe Nobles. Early records that relate to the estate of James Lesly (AR.2020.015) added by Phoebe Nobles in 2022.

No information on appraisal is available.

Organization

Publisher
University Archives
Finding Aid Author
Daniel Brennan
Finding Aid Date
2008
Access Restrictions

Materials older than 30 years that do not pertain to student academic performance or discipline, trustee issues, or faculty personnel matters are open, with the exception of Subseries 7D. Access to Subseries 7D is restricted indefinitely. Materials in Series 8 are restricted for 75 years from the date of their creation due to the discussion of personnel issues.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. The Trustees of Princeton University hold copyright to all materials generated by Princeton University employees in the course of their work. For instances beyond Fair Use, if copyright is held by Princeton University, researchers do not need to obtain permission, complete any forms, or receive a letter to move forward with use of materials from the Princeton University Archives.

For instances beyond Fair Use where the copyright is not held by the University, while permission from the Library is not required, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

The Early Treasurer's Records are among the oldest records relating to the early history of the University. They include annual treasurer's reports, ledgers, vouchers, receipts, bills, correspondence, committee reports, and other records relating to general accounts such as repairs, purchases, or account balances for the University. Also included are financial records relating to charitable funds and individual departments as well as a large number of vouchers and receipts.

Arrangement

The Early Treasurer's Records series is arranged into five subseries.

Physical Description

4 boxes

Scope and Contents

The General Accounts subseries includes bills, receipts, lists, and correspondence concerning repairs, orders, supplies and other incidental expenses relating to the University. While many of these records are signed by the treasurer, they differ from the materials gathered in Subseries 1B, Treasurer's Reports, in that these records relate to specific purchases or accounts. The bulk of the materials here consist of vouchers and receipts for work rendered or supplies received. Many concern the construction or repair of various buildings such as the Robert Bridges Patton house (1827-1828), the East College (1832-1834), the Chapel and Steward's house (1847) and the rebuilding of Nassau Hall (1855-1857).

Arrangement

The General Accounts subseries is arranged chronologically

Physical Description

2 boxes

circa 18th Century, dates not examined. 1 folder.
Physical Description

1 folder

1769, 1769. 1 folder.
Scope and Contents

(Includes Subscription Statement and List of Subscribers to the College)

Physical Description

1 folder

1775-1779, 1775-1779. 1 folder.
Physical Description

1 folder

1782, 1782. 1 folder.
Physical Description

1 folder

1783, 1783. 1 folder.
Physical Description

1 folder

1784, 1784. 1 folder.
Physical Description

1 folder

1786, 1786. 1 folder.
Physical Description

1 folder

1787, 1787. 1 folder.
Physical Description

1 folder

1788, 1788. 1 folder.
Physical Description

1 folder

1789, 1789. 1 folder.
Physical Description

1 folder

1790, 1790. 1 folder.
Physical Description

1 folder

1791, 1791. 1 folder.
Physical Description

1 folder

1792, 1792. 1 folder.
Physical Description

1 folder

1793, 1793. 1 folder.
Physical Description

1 folder

1794, 1794. 1 folder.
Physical Description

1 folder

1795, 1795. 1 folder.
Physical Description

1 folder

1796, 1796. 1 folder.
Physical Description

1 folder

1797, 1797. 1 folder.
Physical Description

1 folder

1799, 1799. 1 folder.
Physical Description

1 folder

1800, 1800. 1 folder.
Physical Description

1 folder

1802, 1802. 1 folder.
Physical Description

1 folder

1807, 1807. 1 folder.
Physical Description

1 folder

1811, 1811. 1 folder.
Physical Description

1 folder

1812, 1812. 1 folder.
Physical Description

1 folder

1813, 1813. 1 folder.
Physical Description

1 folder

1815, 1815. 1 folder.
Physical Description

1 folder

1816, 1816. 1 folder.
Physical Description

1 folder

1817, 1817. 1 folder.
Physical Description

1 folder

1823, 1823. 1 folder.
Physical Description

1 folder

1824, 1824. 1 folder.
Physical Description

1 folder

1825, 1825. 1 folder.
Physical Description

1 folder

1826, 1826. 1 folder.
Physical Description

1 folder

1827, 1827. 1 folder.
Physical Description

1 folder

1827-1828, 1827-1828. 1 folder.
Scope and Contents

(Includes building of Robert Patton Bridges House)

Physical Description

1 folder

1830, 1830. 1 folder.
Scope and Contents

(Includes repair of Library roof)

Physical Description

1 folder

1830, 1830. 1 folder.
Physical Description

1 folder

1832-1834, 1832-1834. 1 folder.
Scope and Contents

(Includes building of East College)

Physical Description

1 folder

1835, 1835. 1 folder.
Scope and Contents

(Includes Refectory Fire Insurance Policy)

Physical Description

1 folder

1835, 1835. 1 folder.
Physical Description

1 folder

1835-1836, 1835-1836. 1 folder.
Scope and Contents

(Includes building of new kitchen)

Physical Description

1 folder

1838, 1838. 1 folder.
Scope and Contents

(Includes repairs for Joseph Henry House)

Physical Description

1 folder

1839, 1839. 1 folder.
Scope and Contents

(Includes repairs to the MacLean Property)

Physical Description

1 folder

1844, 1844. 1 folder.
Physical Description

1 folder

1845, 1845. 1 folder.
Physical Description

1 folder

1846, 1846. 1 folder.
Physical Description

1 folder

1847, 1847. 1 folder.
Scope and Contents

(Includes building of Chapel and Steward's House)

Physical Description

1 folder

1847-1848, 1847-1848. 1 folder.
Physical Description

1 folder

1852, 1852. 1 folder.
Physical Description

1 folder

1841-1852, 1841-1852. 1 folder.
Scope and Contents

(Includes fuel bills)

Physical Description

1 folder

1853, 1853. 1 folder.
Physical Description

1 folder

1855-1856, 1855-1856. 1 folder.
Scope and Contents

(Includes rebuilding of Nassau Hall)

Physical Description

1 folder

1856, 1856. 1 folder.
Physical Description

1 folder

1857, 1857. 1 folder.
Physical Description

1 folder

1863, 1863. 1 folder.
Physical Description

1 folder

1867-1876, 1867-1876. 1 folder.
Physical Description

1 folder

1874-1877, 1874-1877. 1 folder.
Scope and Contents

(Includes term bills for Charles Black)

Physical Description

1 folder

1885-1877, 1885-1877. 1 folder.
Scope and Contents

(Includes term bills for R.W. Meirs)

Physical Description

1 folder

1890-1895, 1890-1895. 1 folder.
Scope and Contents

(Includes correspondence of Edwin Osborn)

Physical Description

1 folder

1907-1911, 1907-1911. 1 folder.
Scope and Contents

(Includes term bills for Charles Olcott)

Physical Description

1 folder

Scope and Contents

The Treasurer's Reports subseries includes annual reports, account balances, lists and some correspondence and committee reports. The materials in this series generally provide a summary overview of the University's financial status extending over a certain period of time. A typical report, from the Treasurer and submitted to the Board of Trustees, would cover an academic term (Spring, Summer or Winter) and list balances and expenditures. This series contains annual reports for virtually every year between 1816 and 1857. Reports also exist for some years prior to 1816. For the most part, records in this series before 1816 consist of lists and account balances and some correspondence and committee reports.

Arrangement

The Treasurer's Reports subseries is arranged chronologically

Physical Description

2 boxes

1754-1775, 1754-1775. 1 folder.
Physical Description

1 folder

1781-1792, 1781-1792. 1 folder.
Scope and Contents

(Includes William Geddes Accounts)

Physical Description

1 folder

1785-1791, 1785-1791. 1 folder.
Physical Description

1 folder

1792-1798, 1792-1798. 1 folder.
Physical Description

1 folder

1802-1817, 1802-1817. 1 folder.
Physical Description

1 folder

1813-1817, 1813-1817. 1 folder.
Scope and Contents

(Includes Vice President's Fund)

Physical Description

1 folder

1819-1834, 1819-1834. 1 folder.
Physical Description

1 folder

1835-1838, 1835-1838. 1 folder.
Physical Description

1 folder

1839-1841, 1839-1841. 1 folder.
Physical Description

1 folder

1842-1845, 1842-1845. 1 folder.
Physical Description

1 folder

1845-1857, 1845-1857. 1 folder.
Physical Description

1 folder

1876-1877, 1876-1877. 1 folder.
Physical Description

1 folder

Scope and Contents

The Charitable Funds subseries includes correspondence and reports concerning monies and bonds to be used for charitable funds, lists of students who received funds, and accounts of funds disbursed. The series also includes documents that relate to the bequest of James Lesly, Class of 1759, of funds for the "education of poor and pious youth."

Physical Description

2 boxes

1783-1824, 1783-1824. 1 folder.
Physical Description

1 folder

1830-1869, 1830-1869. 1 folder.
Physical Description

1 folder

Fund for the education of poor and pious youth, 1769-1771. 1 folder.
Scope and Contents

This folder contains notices from James Caldwell, trustee, to Jonathan Sergeant, Treasurer of the College, to pay out charitable funds to students. For example: "That the Committee of the Synod to dispose of the interest of the fund in your hands, for the education of pious youth, have allowed Mr. John Phillips, student, seventeen pounds for the ensuing year, is certified according to order of the Committee."

Physical Description

1 folder

Bonds, Bequest of James Lesly, Class of 1759, 1795-1803. 1 folder.
Scope and Contents

This folder contains a descriptive note, "Bonds given in accordance with Lesly's bequest to College of NJ." James Lesly (also spelled Leslie and Lesley in these and other records) left in his will of 1790 funds "for the education of poor and pious youth for the work of the Gospel Ministry." If students did not enter the ministry after graduation, they were contracted to repay the bonds. Each of these handwritten documents contains a reference to James Lesly's bequest (Lesly died in 1792). Other, later bonds (1816-1853) can be found in AC116, the Office of the Registrar Records, under the heading "College of New Jersey Student Aid Bonds."

Physical Description

1 folder

Estate of James Lesly, 1792-1796. 1 folder.
Scope and Contents

Documents and receipts in settlement of the estate of James Lesly (also spelled James Lesley and James Leslie in these and other documents), who donated funds that were used "for the education of poor and pious youth" at the College of New Jersey. Documents in this folder reflect funds dispensed by both John Bingham, executor, and John Broome, executor. One note leaves two hundred pounds "to the use of the Charity School of the Presbyterian Church" and to the Trustees of the first Presbyterian Church.

Physical Description

1 folder

Scope and Contents

The Department Accounts subseries includes bills, receipts, orders for supplies and apparatus, and accounts of expenses of various departments as well as some correspondence. Most of the records relate to science departments in Philosophical Hall. Many receipts signed by or pertaining to scientific equipment purchases by Joseph Henry were removed to his faculty file.

Arrangement

The Department Accounts subseries is arranged by department

Physical Description

1 box

1833-1848, 1833-1848. 1 folder.
Scope and Contents

(Includes Museum of Natural History)

Physical Description

1 folder

1835-1845, 1835-1845. 1 folder.
Scope and Contents

(Includes Chemistry Department)

Physical Description

1 folder

1832-1844, 1832-1844. 1 folder.
Scope and Contents

(Includes Department of Natural Philosophy)

Physical Description

1 folder

1833-1851, 1833-1851. 1 folder.
Scope and Contents

(Includes Philosophical Hall)

Physical Description

1 folder

1857, 1857. 1 folder.
Scope and Contents

(Includes Mechanical Philosophy and Astronomy)

Physical Description

1 folder

1883, 1883. 1 folder.
Scope and Contents

(Includes Department of Philosophy)

Physical Description

1 folder

Scope and Contents

Subseries 1E: Ledgers includes 75 ledgers documenting the financial transactions of the college from the 19th through the early 20th centuries. The earliest ledger, titled "Ledger of the Trustees of the College of New Jersey" dates from 1769 and is the only colonial binding on any official record held within the University Archives. The ledger also includes a bookbinder's ticket identifying the binding as the work of Philadelphia bookbinder John Dean. The bookbinder's ticket is engraved in silver and signed.

Researchers seeking the University's financial documents, including ledgers, should also consult AC161, Office of the Controller Records. The Office of the Controller was established in 1920, and responsibility for keeping the University's general ledger shifted to that office (held 1920-1941 by G.C. Wintringer, who also held the office of Treasurer between 1930 and 1941.

Arrangement

The ledgers are arranged chronologically and by type.

Physical Description

75 Volumes

College Ledger, 1769-1791. 1 volume.
Scope and Contents

DALLETT, FRANCIS JAMES. "A Colonial Binding and Engraving Discovery: The College Ledger of 1769." The Princeton University Library Chronicle, vol. 31, no. 2, Princeton University Library, 1970, pp. 122–28, https://doi.org/10.2307/26403978.

Physical Description

1 volume

Princeton University Ledger, 1791-1839. 1 volume.
Physical Description

1 volume

Princeton University Ledger, 1864-1876. 1 volume.
Physical Description

1 volume

Princeton University Ledger, 1877-1881. 1 volume.
Physical Description

1 volume

Ledger College of New Jersey, 1882-1885. 1 volume.
Physical Description

1 volume

Princeton University Ledger, 1885-1887. 1 volume.
Physical Description

1 volume

Princeton University Ledger, 1887-1892. 1 volume.
Physical Description

1 volume

Ledger College of New Jersey, 1892-1893. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1896-1900. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1900-1904. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1904-1907. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1907-1911. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1911-1916. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1916-1921. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1921-1924. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1924-1928. 1 volume.
Physical Description

1 volume

Ledger--Princeton University, 1928-1930. 1 volume.
Physical Description

1 volume

Treasurer's Cash Book, 1845-1860. 1 volume.
Physical Description

1 volume

Cash Book A, 1869-1877. 1 volume.
Physical Description

1 volume

Cash Book B, 1877-1880. 1 volume.
Physical Description

1 volume

Cash Book C, 1877-1879. 1 volume.
Physical Description

1 volume

Cash Book D, 1879-1881. 1 volume.
Physical Description

1 volume

Cash Book E, 1881-1885. 1 volume.
Physical Description

1 volume

Cash Book F, 1885-1889. 1 volume.
Physical Description

1 volume

Cash Book G, 1889-1893. 1 volume.
Physical Description

1 volume

Cash Book H, 1893-1895. 1 volume.
Physical Description

1 volume

Cash Book I, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book A, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book B, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book C, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book D, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book E, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book F, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book G, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book H, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book I, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book K, 1905-1906. 1 volume.
Physical Description

1 volume

Cash Book L, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book M, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book N, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book O, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book P, dates not examined. 1 volume.
Physical Description

1 volume

Cash Book Q, 1911-1912. 1 volume.
Physical Description

1 volume

Cash Book R, 1912-1913. 1 volume.
Physical Description

1 volume

Cash Book S, 1913-1914. 1 volume.
Physical Description

1 volume

Cash Book T, 1914-1915. 1 volume.
Physical Description

1 volume

Cash Book U, 1915-1916. 1 volume.
Physical Description

1 volume

Cash Book V, 1916-1917. 1 volume.
Physical Description

1 volume

Cash Book W, 1917-1918. 1 volume.
Physical Description

1 volume

Cash Book X, 1918-1919. 1 volume.
Physical Description

1 volume

Cash Book Y, 1919-1920. 1 volume.
Physical Description

1 volume

Cash Book Z, 1920-1921. 1 volume.
Physical Description

1 volume

Cash Book AA, 1921-1922. 1 volume.
Physical Description

1 volume

Cash Book BB, 1922-1923. 1 volume.
Physical Description

1 volume

Cash Book CC, 1923-1924. 1 volume.
Physical Description

1 volume

Cash Book DD, 1924-1925. 1 volume.
Physical Description

1 volume

Cash Book EE, 1925-1926. 1 volume.
Physical Description

1 volume

Cash Book FF, 1926-1927. 1 volume.
Physical Description

1 volume

Cash Book GG, 1927-1928. 1 volume.
Physical Description

1 volume

Cash Book HH, 1928-1929. 1 volume.
Physical Description

1 volume

Cash Book II, 1929-1930. 1 volume.
Physical Description

1 volume

Untitled (Journal?), 1885-1894. 1 volume.
Physical Description

1 volume

Journal, 1895-1906. 1 volume.
Physical Description

1 volume

Journal, 1906-1913. 1 volume.
Physical Description

1 volume

Journal, 1913-1920. 1 volume.
Physical Description

1 volume

Journal, 1920-1924. 1 volume.
Physical Description

1 volume

Journal, 1924-1928. 1 volume.
Physical Description

1 volume

Journal, 1928-1930. 1 volume.
Physical Description

1 volume

Income Ledger, 1921-1928. 1 volume.
Physical Description

1 volume

Income Ledger, 1926-1930. 1 volume.
Physical Description

1 volume

Income Ledger, 1929-1930. 1 volume.
Physical Description

1 volume

Investment Ledger, 1928-1930. 1 volume.
Physical Description

1 volume

Investment Ledger, 1925-1927. 1 volume.
Physical Description

1 volume

Property Account, 1864-1869. 1 volume.
Physical Description

1 volume

Addresses, 1915. 1 volume.
Physical Description

1 volume

Scope and Contents

This subseries contains bound volumes of meeting minutes of the Committee on Finance, as well as Reports of the Committee on Finance to the Board of Trustees. It contains one volume of Reports of the Controller to the Board of Trustees.

Arrangement

The volumes are arranged chronologically and by type.

Physical Description

23 Volumes

Physical Description

8 Volumes

Reports of the Committee on Finance to the Board of Trustees, 1912-1920. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1920-1927. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1927-1932. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1932-1936. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1936-1940. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1940-1944. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1944-1948. 1 volume.
Physical Description

1 volume

Reports of the Committee on Finance to the Board of Trustees, 1948-1951. 1 volume.
Physical Description

1 volume

Physical Description

14 Volumes

Minutes of Meetings of the Committee on Finance, 1911-1917. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1917-1923. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1923-1928. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1928-1937. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1937-1944. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1944-1948. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1948-1951. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1951-1954. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1954-1957. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1957-1960. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1960-1963. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1963-1966. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1966-1969. 1 volume.
Physical Description

1 volume

Minutes of Meetings of the Committee on Finance, 1969-1972. 1 volume.
Physical Description

1 volume

Reports of the Controller to the Committee on Finance, 1941-1951. 1 volume.
Physical Description

1 volume

Physical Description

1 box

Biology Lab, Cubberly & Kafer Contract, 1887. 1 folder.
Physical Description

1 folder

Blair Hall, 1897-1898. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1982-1984, 1982-1984. 1 folder.
Physical Description

1 folder

1895-1896, 1940-1941, 1946, 1895-1896. 1 folder.
Physical Description

1 folder

Chancellor Green, 1897-1898. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1887-1893, 1887-1893. 1 folder.
Physical Description

1 folder

1894-1895, 1894-1895. 1 folder.
Physical Description

1 folder

Gymnasium, 1901-1903. 1 folder.
Physical Description

1 folder

Pyne Library, 1896-1897. 1 folder.
Physical Description

1 folder

University Hotel and Hall - Miscellaneous and Heating, 1883-1901. 1 folder.
Physical Description

1 folder

Committee on Endowment, 1895-1897. 1 folder.
Physical Description

1 folder

Miscellaneous Accounts, circa 1850s-1901. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1875-1901. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Sesquicentennial Fund, 1894-1897. 1 folder.
Physical Description

1 folder

Expenses, 1896-1897. 1 folder.
Physical Description

1 folder

Miscellaneous, 1896-1897. 1 folder.
Physical Description

1 folder

Scope and Contents

The George A. Brakeley series contains records of George A. Brakeley '1907, who was appointed Financial Vice-President in 1939, and then became Vice-President and Treasurer in 1941. Brakeley's tenure as Treasurer, which lasted until 1953, was marked by the University's conversion to war in the early 1940s, as well as the establishment of the Princeton University Fund and Annual Giving program. The records document all of these activities as well as other ongoing financial matters, and contain large amounts of correspondence between Brakeley and other University administrators.

Arrangement

No arrangement has been imposed on this series. The original order of the materials at the time of their transfer has been retained. The Office of the Treasurer filing system at the time resulted in multiple alphabetical filing runs, each covering approximately one fiscal year. These A-Z runs are then ordered chronologically.

Physical Description

43 boxes

Princeton University Alumni Lawyers, 1939. 1 folder.
Physical Description

1 folder

Administrative Committee - Trustee, 1940. 1 folder.
Physical Description

1 folder

Alumni Giving, 1936-1939. 1 folder.
Physical Description

1 folder

Alumni Weekly, 1939-1940. 1 folder.
Physical Description

1 folder

Applications, 1939. 1 folder.
Physical Description

1 folder

Miscellaneous, 1940. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1939-1940. 1 folder.
Physical Description

1 folder

Athletics, 1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Forms, Articles, Applications, etc, 1939. 1 folder.
Physical Description

1 folder

Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

Expected Bequests, 1939-1940. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1940. 1 folder.
Physical Description

1 folder

Brown, Douglas J, 1939-1940. 1 folder.
Physical Description

1 folder

Budgets, 1938-1940. 1 folder.
Physical Description

1 folder

Bunn, B. Franklin, 1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Class of, 1943. 1 folder.
Physical Description

1 folder

Clubs - Suggestions by Others as to Solution, 1940. 1 folder.
Physical Description

1 folder

Mr. Brakeley - Notes of Talk to Undergraduate Life Committee, 1940 April 17. 1 folder.
Physical Description

1 folder

Clubs - Report on Visit to Yale, 1940. 1 folder.
Physical Description

1 folder

Committee on Commencement, 1940. 1 folder.
Physical Description

1 folder

Committee on the Curriculum, 1939-1940. 1 folder.
Physical Description

1 folder

Finance Committee, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1938-1940. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1940. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1939. 1 folder.
Physical Description

1 folder

Department of Economics, 1939-1940. 1 folder.
Physical Description

1 folder

Department of English, 1940. 1 folder.
Physical Description

1 folder

Department of Geology, 1939-1940. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1939-1940. 1 folder.
Physical Description

1 folder

Department of History, 1940. 1 folder.
Physical Description

1 folder

Department of Military Science, 1939. 1 folder.
Physical Description

1 folder

Department of Music, 1940. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1940. 1 folder.
Physical Description

1 folder

Department of Physics, 1939-1940. 1 folder.
Physical Description

1 folder

Department of Politics, 1939-1940. 1 folder.
Physical Description

1 folder

Dodds, Doctor Harold W, 1939-1940. 1 folder.
Physical Description

1 folder

Eisenhart, Luther P, 1940. 1 folder.
Physical Description

1 folder

Endowment, 1930-1940. 1 folder.
Physical Description

1 folder

Enrollment, 1928. 1 folder.
Physical Description

1 folder

Bankers Trust Company, 1940. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1939-1940. 1 folder.
Physical Description

1 folder

Finances - Student, 1939. 1 folder.
Physical Description

1 folder

Financial Statistics, 1939. 1 folder.
Physical Description

1 folder

Fundraising, 1935-1939. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Gates, Caleb F., Jr, 1940. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1939-1940. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Geological Engineering - Professor Thom and Mr. Condit, 1939-1940. 1 folder.
Physical Description

1 folder

Gifts and Legacies, 1939. 1 folder.
Physical Description

1 folder

Graduate Council - Griffin, D. W, 1939-1940. 1 folder.
Physical Description

1 folder

Committee on Grounds and Buildings, 1939. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Library - Heyl, Lawrence, 1939-1940. 1 folder.
Physical Description

1 folder

Handy, Cortlandt W, 1939-1940. 1 folder.
Physical Description

1 folder

Harvard, 1940. 1 folder.
Physical Description

1 folder

Committee on Health and Athletics, 1939-1940. 1 folder.
Physical Description

1 folder

Heermance, Dean, 1940. 1 folder.
Physical Description

1 folder

Herring, Donald G., Jr. and Sr, 1939. 1 folder.
Physical Description

1 folder

History of Princeton Athletics Fund, 1939-1940. 1 folder.
Physical Description

1 folder

Faculty Housing, 1939-1940. 1 folder.
Physical Description

1 folder

Low Cost Housing, 1938. 1 folder.
Physical Description

1 folder

Enclosure accompanying letter - G. E. Beggs to President Dodds, re: Housing, 1938. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

Insurance, 1938-1939. 1 folder.
Physical Description

1 folder

Investment Income, 1939. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

John Price Jones Corp, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1939. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

League of Nations, 1940. 1 folder.
Physical Description

1 folder

Lee, P. Blair, 1937-1940. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

Library (New), 1939-1940. 1 folder.
Physical Description

1 folder

Librarian (New), 1939. 1 folder.
Physical Description

1 folder

Mrs. Stanley H. McCormick, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

MacMillan, Edward A, 1939-1940. 1 folder.
Physical Description

1 folder

Mercer, Alexander G. - Estate, 1940. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1939-1940. 1 folder.
Physical Description

1 folder

Mottola, John H. - Stewart and Shearer Tax Questions, 1939. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Committee on the President's Program, 1940. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1939-1940. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

University of Pennsylvania, 1932. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bard, Ralph A, 1939. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1939-1940. 1 folder.
Physical Description

1 folder

Dickenson, Melville P, 1936-1940. 1 folder.
Physical Description

1 folder

Erskine, Louis G, 1939-1940. 1 folder.
Physical Description

1 folder

Lawyer's Directory, 1939. 1 folder.
Physical Description

1 folder

William Mann Prize, 1939-1940. 1 folder.
Physical Description

1 folder

1939-40, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1939-1940, 1939-1940. 1 folder.
Physical Description

1 folder

Pledges and Payments, 1939-1940. 1 folder.
Physical Description

1 folder

Princeton Club of New York - Employment Committee, 1939-1940. 1 folder.
Physical Description

1 folder

The Princeton University Fund, 1939-1940. 1 folder.
Physical Description

1 folder

Department of Public Information - Notices, 1939-1940. 1 folder.
Physical Description

1 folder

Publicity, 1940. 1 folder.
Physical Description

1 folder

Pach, Alfred, 1939-1940. 1 folder.
Physical Description

1 folder

Radio, 1939. 1 folder.
Physical Description

1 folder

Root, Dean R. K, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1940. 1 folder.
Physical Description

1 folder

Salaries, 1921. 1 folder.
Physical Description

1 folder

Scholarships, 1937-1940. 1 folder.
Physical Description

1 folder

School of Engineering, 1940. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1940. 1 folder.
Physical Description

1 folder

Seymour, Harold J, 1939-1940. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1940. 1 folder.
Physical Description

1 folder

Social Security Act, 1939-1940. 1 folder.
Physical Description

1 folder

Speeches and Articles, 1935-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Tax Questions, 1939-1940. 1 folder.
Physical Description

1 folder

Speaking Trips, 1939-1940. 1 folder.
Physical Description

1 folder

Trustees, 1939-1940. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1940. 1 folder.
Physical Description

1 folder

Buchanan, John G, 1939-1940. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1940. 1 folder.
Physical Description

1 folder

Crane, Jasper E, 1940. 1 folder.
Physical Description

1 folder

Davis, Roblin H, 1939. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1939. 1 folder.
Physical Description

1 folder

Farrand, Wilson, 1940. 1 folder.
Physical Description

1 folder

Finney, John M. T., MD, 1940. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1939-1940. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1939-1940. 1 folder.
Physical Description

1 folder

Gulik, Archibald A, 1939-1940. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1939-1940. 1 folder.
Physical Description

1 folder

Palmer, Edgar, 1939. 1 folder.
Physical Description

1 folder

Payson, Laurence G, 1939-1940. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1939-1940. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1939-1940. 1 folder.
Physical Description

1 folder

Stuart, John, 1939-1940. 1 folder.
Physical Description

1 folder

Rockefeller, John D., III, 1940. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 2 folders.
Physical Description

2 folders

Warfield, Richard W, 1939-1940. 1 folder.
Physical Description

1 folder

Water Company - "Prince" Clippings, 1940. 1 folder.
Physical Description

1 folder

Willkie, Wendell, 1940. 1 folder.
Physical Description

1 folder

Wintringer, George C, 1939-1940. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Yale, 1940. 1 folder.
Physical Description

1 folder

Zissner, Rudolph, 1939. 1 folder.
Physical Description

1 folder

Adler Fund, 1940-1941. 1 folder.
Physical Description

1 folder

Alumni Survey, 1941. 1 folder.
Physical Description

1 folder

Alumni Weekly, 1940-1941. 1 folder.
Physical Description

1 folder

Applications for Positions, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1940-1941. 1 folder.
Physical Description

1 folder

Broadcasting, 1940-1941. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1940-1941. 1 folder.
Physical Description

1 folder

Athletics - Comparative Financial Statement, 1941. 1 folder.
Physical Description

1 folder

Azoy, A. C. M, 1940. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1940-1941. 1 folder.
Physical Description

1 folder

Brown, J. Douglas, 1940-1941. 1 folder.
Physical Description

1 folder

Bunn, B. F, 1941. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1941. 1 folder.
Physical Description

1 folder

Budgets, 1940-1941. 1 folder.
Physical Description

1 folder

By-Laws - Proposed Revision, 1941. 1 folder.
Physical Description

1 folder

B, 1940-1941. 1 folder.
Physical Description

1 folder

Civil Aeronautics, 1940. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1940-1941. 1 folder.
Physical Description

1 folder

Questions on Finances, 1940-1941. 1 folder.
Physical Description

1 folder

Gateway Club, 1940-1941. 1 folder.
Physical Description

1 folder

Miscellaneous, 1940-1941. 1 folder.
Physical Description

1 folder

General Committee - Minutes and Reports, 1940-1941. 1 folder.
Physical Description

1 folder

Stewart, John A. - Correspondence, 1940. 1 folder.
Physical Description

1 folder

Central Committee on Club Elections - Griffin, D. W, 1940-1941. 1 folder.
Physical Description

1 folder

Newspaper Clippings, 1940-1941. 1 folder.
Physical Description

1 folder

New Plan - Criticisms and Suggestions, 1940-1941. 1 folder.
Physical Description

1 folder

Graduate Inter-Club Council - Stewart, John A, 1940-1941. 1 folder.
Physical Description

1 folder

Undergraduate Interclub Committee, 1940-1941. 1 folder.
Physical Description

1 folder

Scholarships - Student Employment, 1940. 1 folder.
Physical Description

1 folder

Shaw, Milton R., Cornell, 1940-1941. 1 folder.
Physical Description

1 folder

Fraternity Tax Situation - Rutgers, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1940-1941. 1 folder.
Physical Description

1 folder

Materials sent to members of the Committee, 1940. 1 folder.
Physical Description

1 folder

Minutes of Meetings, Reports, Club Regulations, etc, 1940-1941. 1 folder.
Physical Description

1 folder

Commencement Committee, 1941. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1940-1941. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1940-1941. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1940. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1941. 1 folder.
Physical Description

1 folder

C, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Biology, 1941. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Classics, 1941. 1 folder.
Physical Description

1 folder

Department of Economics, 1940. 1 folder.
Physical Description

1 folder

Department of English, 1941. 1 folder.
Physical Description

1 folder

Department of Geology, 1930. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1940-1941. 1 folder.
Physical Description

1 folder

Department of History, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Military Science, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1940. 1 folder.
Physical Description

1 folder

Department of Music, 1940-1941. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1940. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1940. 1 folder.
Physical Description

1 folder

Department of Physics, 1941. 1 folder.
Physical Description

1 folder

Department of Politics, 1940-1941. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1940-1941. 1 folder.
Physical Description

1 folder

D, 1940-1941. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P, 1940-1941. 1 folder.
Physical Description

1 folder

Engagements, 1941. 1 folder.
Physical Description

1 folder

Faculty, 1941. 1 folder.
Physical Description

1 folder

Financial Statistics, 1941. 1 folder.
Physical Description

1 folder

Foundation Study, 1938. 1 folder.
Physical Description

1 folder

Gates, Caleb F., Jr, 1940-1941. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1940-1941. 1 folder.
Physical Description

1 folder

Gifts and Legacies, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1940-1941. 1 folder.
Physical Description

1 folder

Trip Reports, 1940-1941. 1 folder.
Physical Description

1 folder

Trips, Speaking, 1941. 1 folder.
Physical Description

1 folder

G, 1940-1941. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1940-1941. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1941. 1 folder.
Physical Description

1 folder

History of Princeton Athletics Fund, 1940-1941. 1 folder.
Physical Description

1 folder

Housing, Faculty, undated. 1 folder.
Physical Description

1 folder

H, 1941. 1 folder.
Physical Description

1 folder

Insurance, 1940-1941. 1 folder.
Physical Description

1 folder

Investment Income, 1940-1941. 1 folder.
Physical Description

1 folder

Invitations Declined, 1940. 1 folder.
Physical Description

1 folder

I, 1941. 1 folder.
Physical Description

1 folder

John Price Jones Corporation, 1940-1941. 1 folder.
Physical Description

1 folder

J, 1940. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1940-1941. 1 folder.
Physical Description

1 folder

Law - Legal Questions, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1940-1941. 1 folder.
Physical Description

1 folder

Housing, 1940. 1 folder.
Physical Description

1 folder

Lee, P. Blair, 1940. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1940-1941. 1 folder.
Physical Description

1 folder

Library - Gifts, 1940-1941. 1 folder.
Physical Description

1 folder

Lukens, Lewis N., Jr, 1940-1941. 1 folder.
Physical Description

1 folder

L, 1940-1941. 1 folder.
Physical Description

1 folder

McClelland, Doctor George W, 1940-1941. 1 folder.
Physical Description

1 folder

MacMillan, Edward A, 1940-1941. 1 folder.
Physical Description

1 folder

Mc, 1940-1941. 1 folder.
Physical Description

1 folder

Mahany, David, 1940-1941. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1940-1941. 1 folder.
Physical Description

1 folder

Mottola, John H. - Stewart and Shearer Tax Questions, 1940. 1 folder.
Physical Description

1 folder

Moving Pictures, 1940-1941. 1 folder.
Physical Description

1 folder

M, 1940. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1940-1941. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, undated. 1 folder.
Physical Description

1 folder

Princeton University Fund, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Belknap, Chauncey, 1941. 1 folder.
Physical Description

1 folder

Minutes of Meeting, 1940-1941. 1 folder.
Physical Description

1 folder

Financial Statements, 1941. 1 folder.
Physical Description

1 folder

Printed Material - Publicity, 1940-1941. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee - Mr. Helm, 1940-1941. 1 folder.
Physical Description

1 folder

Statements, 1940-1941. 1 folder.
Physical Description

1 folder

Class Contributions, Class Questions, etc, 1940-1941. 1 folder.
Physical Description

1 folder

Barr, J. McFerran, 1940-1941. 1 folder.
Physical Description

1 folder

Hodder, Mrs. Alfred M., Estate, 1940-1941. 1 folder.
Physical Description

1 folder

Mercer, Alexander G., Estate, 1940-1941. 1 folder.
Physical Description

1 folder

Patterson, Roger W, 1940. 1 folder.
Physical Description

1 folder

Thompson, Mrs. Henry B, 1940-1941. 1 folder.
Physical Description

1 folder

Young, William Wallace, 1940-1941. 1 folder.
Physical Description

1 folder

Committee on Library - Mr. Cresswell, 1940-1941. 1 folder.
Physical Description

1 folder

Library - Class of 1909 Memorial, 1940-1941, 1909. 1 folder.
Physical Description

1 folder

DeLong, Edith H., Memorial, 1940-1941. 1 folder.
Physical Description

1 folder

Library - Halliburton Memorial, 1940. 1 folder.
Physical Description

1 folder

Thomas Fortune Ryan Memorial Fund, 1940-1941. 1 folder.
Physical Description

1 folder

New Library Booklet - Drafts, etc, undated. 1 folder.
Physical Description

1 folder

New Library - Miscellaneous, 1940-1941. 1 folder.
Physical Description

1 folder

Committee on Bequests - Mr. Buchanan, 1940-1941. 1 folder.
Physical Description

1 folder

Committee on Music - Mr. Bedford, 1940-1941. 1 folder.
Physical Description

1 folder

PUF - Trustee Committee on Religious Instruction - Doctor Van Dusen, 1940-1941. 1 folder.
Physical Description

1 folder

Committee on Scholarships - Mr. Wellis, 1940-1941. 1 folder.
Physical Description

1 folder

Scholarship Funds, Class, 1940-1941. 1 folder.
Physical Description

1 folder

Publicity, 1940-1941. 1 folder.
Physical Description

1 folder

Wilson S. Arbuthnot Memorial Scholarship Fund, 1940. 1 folder.
Physical Description

1 folder

Ballard, Mrs. Edward L, 1940. 1 folder.
Physical Description

1 folder

Clapp Scholarships (James Child), 1941. 1 folder.
Physical Description

1 folder

Danforth, Donald and William H, 1940-1941. 1 folder.
Physical Description

1 folder

Parker D. Handy '79 Memorial Fund, 1940. 1 folder.
Physical Description

1 folder

Spruance, Mrs. William C, 1940. 1 folder.
Physical Description

1 folder

Committee on Special Gifts - Mr. Gulick, Mr. Imbrie, 1940-1941. 1 folder.
Physical Description

1 folder

McCormick, Mrs. Stanley H, 1940-1941. 1 folder.
Physical Description

1 folder

McNamara, Robert C, 1940-1941. 1 folder.
Physical Description

1 folder

Scudder, Edward W, 1940-1941. 1 folder.
Physical Description

1 folder

Van Dyke, George D. '73, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton University Fund, 1940-1941. 1 folder.
Physical Description

1 folder

Weekly Memos, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Acknowledgement of Gifts, 1940-1941. 1 folder.
Physical Description

1 folder

Martindell, Mrs. B. B, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Payments and Pledges, 1940-1941. 1 folder.
Physical Description

1 folder

General, 1940. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1940-1941. 1 folder.
Physical Description

1 folder

Princeton University Press, 1941. 1 folder.
Physical Description

1 folder

Publications, Student, 1940. 1 folder.
Physical Description

1 folder

Public Information, Department of - Notices, 1940-1941. 1 folder.
Physical Description

1 folder

Public Relations - 23 Questions, 1940-1941. 1 folder.
Physical Description

1 folder

Answers to questions about Princeton for public relations program, 1940 November 11. 1 folder.
Physical Description

1 folder

P, 1940-1941. 1 folder.
Physical Description

1 folder

Retirement Schedule, 1940. 1 folder.
Physical Description

1 folder

Rockefeller Foundation, 1940. 1 folder.
Physical Description

1 folder

Root, Dean Robert K, 1940-1941. 1 folder.
Physical Description

1 folder

R, 1941. 1 folder.
Physical Description

1 folder

Salaries, 1940. 1 folder.
Physical Description

1 folder

Scholarships, 1941. 1 folder.
Physical Description

1 folder

School of Engineering, 1940-1941. 1 folder.
Physical Description

1 folder

Geological Engineering, 1940. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Purchase, 1941. 1 folder.
Physical Description

1 folder

1931 Reunion, 1941, 1931. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1941. 1 folder.
Physical Description

1 folder

Speeches and Articles, 1940-1941. 1 folder.
Physical Description

1 folder

Student-Faculty Association, undated. 1 folder.
Physical Description

1 folder

Survey, Princeton Local Government - Sly, Doctor John F, 1940-1941. 1 folder.
Physical Description

1 folder

Memorandum: Liquor Control Inquiry - Princeton Surveys, 1940. 1 folder.
Physical Description

1 folder

Princeton Surveys - Progress Report for Work Program, 1940-1941. 1 folder.
Physical Description

1 folder

S, 1940-1941. 1 folder.
Physical Description

1 folder

Tax Questions, 1940-1941. 1 folder.
Physical Description

1 folder

Trustees, 1940-1941. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1940-1941. 1 folder.
Physical Description

1 folder

Buchanan, John G, 1940-1941. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1940-1941. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1940-1941. 1 folder.
Physical Description

1 folder

Crane, Jasper E, 1940-1941. 1 folder.
Physical Description

1 folder

Davis, Roblin H, 1941. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1940-1941. 1 folder.
Physical Description

1 folder

Farrand, Wilson, 1940. 1 folder.
Physical Description

1 folder

Finney, John M. T, 1941. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1940-1941. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1941. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1940-1941. 1 folder.
Physical Description

1 folder

Hardin, John R, 1941. 1 folder.
Physical Description

1 folder

Hodge, Edward B, 1940. 1 folder.
Physical Description

1 folder

Long, Hon. Breckinridge, 1941. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1940-1941. 1 folder.
Physical Description

1 folder

Osborn, William Church, 1940-1941. 1 folder.
Physical Description

1 folder

Palmer, Edgar, 1940-1941. 1 folder.
Physical Description

1 folder

Payson, Laurence G, 1940-1941. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1940-1941. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1940-1941. 1 folder.
Physical Description

1 folder

Stuart, John, 1940-1941. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1940-1941. 1 folder.
Physical Description

1 folder

T, 1941. 1 folder.
Physical Description

1 folder

V, 1941. 1 folder.
Physical Description

1 folder

War - Defense, 1940-1941. 1 folder.
Physical Description

1 folder

Physics Research - Cooke, H. L, 1941. 1 folder.
Physical Description

1 folder

Defense - Engineering Course at Newark - Hancock, A, 1941. 1 folder.
Physical Description

1 folder

War - questions on Draft, Insurance, etc. at Princeton, 1940-1941. 1 folder.
Physical Description

1 folder

War - Foreign Children in the U.S., 1940. 1 folder.
Physical Description

1 folder

Warfield, Richard W, 1940-1941. 1 folder.
Physical Description

1 folder

Warren, Mrs. Howard Crosby - Estate, 1942. 1 folder.
Physical Description

1 folder

Whig-Clio, 1940-1941. 1 folder.
Physical Description

1 folder

Wintringer, George C, 1940-1941. 1 folder.
Physical Description

1 folder

W, 1940-1941. 1 folder.
Physical Description

1 folder

Yale, 1941. 1 folder.
Physical Description

1 folder

Adler Fund, 1941-1942. 1 folder.
Physical Description

1 folder

Advisory Councils, 1941-1942. 1 folder.
Physical Description

1 folder

Albion, R. G, 1942. 1 folder.
Physical Description

1 folder

Alumni Weekly, 1941-1942. 1 folder.
Physical Description

1 folder

Arbor Inn - Class of 1931 Reunion, 1941-1942, 1931. 1 folder.
Physical Description

1 folder

Association of American College, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Broadcasting, 1941-1942. 1 folder.
Physical Description

1 folder

General, 1941-1942. 1 folder.
Physical Description

1 folder

Bushnell, Asa S, 1942. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1941-1942. 1 folder.
Physical Description

1 folder

A, 1942. 1 folder.
Physical Description

1 folder

Bequests, 1941-1942. 1 folder.
Physical Description

1 folder

Arnold, Harriette M., Estate, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bridges, Robert, Estate, 1941. 1 folder.
Physical Description

1 folder

Brush, Joshua C., Estate, 1942. 1 folder.
Physical Description

1 folder

Clapp, John H., Estate, 1941-1942. 1 folder.
Physical Description

1 folder

Guenther, Paul, Estate, 1941. 1 folder.
Physical Description

1 folder

Patterson, Thomas H. Hoge, Estate, 1938. 1 folder.
Physical Description

1 folder

Bequests - Plunkett, Charles Taylor, 1942. 1 folder.
Physical Description

1 folder

Schoonmaker, James M., Jr., Estate, 1941-1942. 1 folder.
Physical Description

1 folder

Stevens, Charles E. - Trust, 1941-1942. 1 folder.
Physical Description

1 folder

Bicentennial Celebration, 1941. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1941-1942. 1 folder.
Physical Description

1 folder

Brown, J. Douglas, 1941-1942. 1 folder.
Physical Description

1 folder

Budgets, 1941-1942. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1941-1942. 1 folder.
Physical Description

1 folder

B, 1941-1942. 1 folder.
Physical Description

1 folder

Chester, William Merrill - Memorial Gift, 1942. 1 folder.
Physical Description

1 folder

Civil Aeronautics Administration, 1941-1942. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1941-1942. 1 folder.
Physical Description

1 folder

Trustees Committee, 1941-1942. 1 folder.
Physical Description

1 folder

Central Committee on Club Elections - Griffin, D. W, 1941. 1 folder.
Physical Description

1 folder

Cooperative Club (empty), dates not examined. 1 folder.
Physical Description

1 folder

Costs and Finances, 1941. 1 folder.
Physical Description

1 folder

Dell, Burnham N, 1942. 1 folder.
Physical Description

1 folder

Graduate Interclub Council - Stewart, John A., III, 1941-1942. 1 folder.
Physical Description

1 folder

Fraternity Tax Situation, 1941-1942. 1 folder.
Physical Description

1 folder

Commencement, 1941-1942. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1941-1942. 1 folder.
Physical Description

1 folder

Finance Committee, 1940-1942. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1941-1942. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1941-1942. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1942. 1 folder.
Physical Description

1 folder

Advisory Committee on Humanistic Collections, 1940. 1 folder.
Physical Description

1 folder

Committee on the Library, 1941. 1 folder.
Physical Description

1 folder

C, 1942. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1941-1942. 1 folder.
Physical Description

1 folder

Defense - Staff Members in Government Service, 1942. 1 folder.
Physical Description

1 folder

Defense Program - Staff Members in Gov't Service - Adjustments in Salary, 1940-1942. 1 folder.
Physical Description

1 folder

Princeton War Program - Letters from Alumni, etc, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Army Air Corps, etc, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Curriculum, 1942. 1 folder.
Physical Description

1 folder

Enemy Aliens, 1942. 1 folder.
Physical Description

1 folder

Naval Unit, 1942. 1 folder.
Physical Description

1 folder

Miscellaneous, 1941-1942. 1 folder.
Physical Description

1 folder

General, 1941-1942. 1 folder.
Physical Description

1 folder

Economy Bulletins, 1942. 1 folder.
Physical Description

1 folder

Dell, Burnham N, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Architecture, 1941. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1941. 1 folder.
Physical Description

1 folder

Department of Biology, 1941. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Classics, 1941. 1 folder.
Physical Description

1 folder

Department of Economics, 1941-1942. 1 folder.
Physical Description

1 folder

Department of English, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Geology, 1937 1941-42, 1937. 1 folder.
Physical Description

1 folder

Department of Health and Athletics, 1941-1942. 1 folder.
Physical Description

1 folder

Department of History, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1941. 1 folder.
Physical Description

1 folder

Department of Military Science, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Music, 1941. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1941-1942. 1 folder.
Physical Description

1 folder

Garrett-Yahuda Collection, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Physics, 1941-1942. 1 folder.
Physical Description

1 folder

Department of Politics, 1939. 1 folder.
Physical Description

1 folder

Department of Psychology, 1941-1942. 1 folder.
Physical Description

1 folder

Dodd, President Harold W, 1941-1942. 1 folder.
Physical Description

1 folder

D, 1941-1942. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Letters of Recommendation, 1941-1942. 1 folder.
Physical Description

1 folder

Administration, 1939-1942. 1 folder.
Physical Description

1 folder

Business, Accounting, etc, 1939-1941. 1 folder.
Physical Description

1 folder

Grounds and Buildings Department (Janitors, etc.), 1941-1942. 1 folder.
Physical Description

1 folder

Publicity and Journalism, 1939-1942. 1 folder.
Physical Description

1 folder

Secretarial Positions, 1941. 1 folder.
Physical Description

1 folder

Teaching, 1940-1942. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942. 1 folder.
Physical Description

1 folder

Enrollment, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Salaries, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-M, 1943. 1 folder.
Physical Description

1 folder

N-Z, 1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1941-1942. 1 folder.
Physical Description

1 folder

Gifts and Leagues, Acknowledgements of, 1941. 1 folder.
Physical Description

1 folder

Alumni Class Officers' Notebook, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Green, Robert M, 1941-1942. 1 folder.
Physical Description

1 folder

Griffin, D. W, 1941-1942. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1942. 1 folder.
Physical Description

1 folder

Public Relations Committee, 1942. 1 folder.
Physical Description

1 folder

Class Reunions, 1942. 1 folder.
Physical Description

1 folder

Trip Reports, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Labor Problems, 1941-1942. 1 folder.
Physical Description

1 folder

Union Agreement, 1942. 1 folder.
Physical Description

1 folder

Pensions, Wages, etc, 1941-1942. 1 folder.
Physical Description

1 folder

Dining Halls, 1941-1942. 1 folder.
Physical Description

1 folder

MacMillan, Edward A, 1941-1942. 1 folder.
Physical Description

1 folder

Meyers, George R, 1941-1942. 1 folder.
Physical Description

1 folder

Quick, Mr. C. D, 1941-1942. 1 folder.
Physical Description

1 folder

G, 1941-1942. 1 folder.
Physical Description

1 folder

Harvard (empty), undated. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1942. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1942. 1 folder.
Physical Description

1 folder

History of Princeton Athletics Fund, 1941-1942. 1 folder.
Physical Description

1 folder

Housing, Faculty, 1941. 1 folder.
Physical Description

1 folder

H, 1941-1942. 1 folder.
Physical Description

1 folder

Institute for Advanced Study, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Perpetual - Fire, 1941. 1 folder.
Physical Description

1 folder

Re: Military Service, 1942. 1 folder.
Physical Description

1 folder

Public Liability, 1941-1942. 1 folder.
Physical Description

1 folder

Company Proposals, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1941-1942. 1 folder.
Physical Description

1 folder

Carnegie, 1941. 1 folder.
Physical Description

1 folder

Equitable, 1941-1942. 1 folder.
Physical Description

1 folder

Industrial Relations Counselors, 1941-1942. 1 folder.
Physical Description

1 folder

TIAA, 1941-1942. 1 folder.
Physical Description

1 folder

Prudential, 1941-1942. 1 folder.
Physical Description

1 folder

University Employees, 1937-1942. 2 folders.
Physical Description

2 folders

Investment Committee and Investments, 1941-1942. 1 folder.
Physical Description

1 folder

John Price Jones Corporation, 1941. 1 folder.
Physical Description

1 folder

J, 1941-1942. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1942. 1 folder.
Physical Description

1 folder

K, 1942. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1941. 1 folder.
Physical Description

1 folder

Library - Gifts, 1942. 1 folder.
Physical Description

1 folder

Lukens, Lewis N., Jr, 1942. 1 folder.
Physical Description

1 folder

L, 1941-1942. 1 folder.
Physical Description

1 folder

McClelland, Doctor George W, 1941-1942. 1 folder.
Physical Description

1 folder

Mc, 1941-1942. 1 folder.
Physical Description

1 folder

Mahany, David, 1942. 1 folder.
Physical Description

1 folder

Mercer, Alexander G., Estate, 1941. 1 folder.
Physical Description

1 folder

Miller, Neville, 1941-1942. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1941-1942. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1941. 1 folder.
Physical Description

1 folder

Mortgages, 1941-1942. 1 folder.
Physical Description

1 folder

Moving Pictures, 1941-1942. 1 folder.
Physical Description

1 folder

M, 1941-1942. 1 folder.
Physical Description

1 folder

N, 1941-1942. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1941. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1941-1942. 1 folder.
Physical Description

1 folder

O, 1942. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad - Mr. Bannard, etc, 1942. 1 folder.
Physical Description

1 folder

Population Research, Office of, 1942. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1941-1942. 1 folder.
Physical Description

1 folder

Insurance, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Coney - 78 Alexander, 1941. 1 folder.
Physical Description

1 folder

Pembleton, 1941-1942. 1 folder.
Physical Description

1 folder

University, 1942. 1 folder.
Physical Description

1 folder

Hodder Property - RCA, 1941-1942. 1 folder.
Physical Description

1 folder

Hodder, Mary Gwinn, Estate, 1941-1942. 1 folder.
Physical Description

1 folder

Properties - Vineland, 1941. 1 folder.
Physical Description

1 folder

Public Information, Department of - Notices, 1941-1942. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1942. 1 folder.
Physical Description

1 folder

Public Opinions Research, 1941-1942. 1 folder.
Physical Description

1 folder

Publicity and Public Relations, 1941. 1 folder.
Physical Description

1 folder

P, 1941-1942. 1 folder.
Physical Description

1 folder

Reunions, Class Plans for, 1941-1942. 1 folder.
Physical Description

1 folder

Rockefeller Foundation, 1941-1942. 1 folder.
Physical Description

1 folder

Root, Dean Robert K, 1941-1942. 1 folder.
Physical Description

1 folder

Salaries, 1942. 1 folder.
Physical Description

1 folder

School of Engineering - Dean Condit, 1941-1942. 1 folder.
Physical Description

1 folder

Engineering, Aeronautical, 1930. 1 folder.
Physical Description

1 folder

Scholarships, 1941. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1941-1942. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1942. 1 folder.
Physical Description

1 folder

Speeches and Articles, 1941-1942. 1 folder.
Physical Description

1 folder

Stewart and Shearer - Mottola, etc, 1941-1942. 1 folder.
Physical Description

1 folder

Stocks (empty), undated. 1 folder.
Physical Description

1 folder

Survey, Princeton Local Government - Sly, Doctor John F, 1941. 1 folder.
Physical Description

1 folder

S, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Peters, H. W, 1942. 1 folder.
Physical Description

1 folder

General, 1942. 1 folder.
Physical Description

1 folder

Tax, Income, 1942. 1 folder.
Physical Description

1 folder

Tax Questions, 1942. 1 folder.
Physical Description

1 folder

Treasurer - Reports, 1942. 1 folder.
Physical Description

1 folder

Trustees, 1942. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1942. 1 folder.
Physical Description

1 folder

Brawner, Alexander H, 1941-1942. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1941-1942. 1 folder.
Physical Description

1 folder

Crane, Jasper E, 1941-1942. 1 folder.
Physical Description

1 folder

D'Olier, Colonel Franklin, 1941-1942. 1 folder.
Physical Description

1 folder

Finney, Doctor John M. T, 1942. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr, 1942. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1941-1942. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1941-1942. 1 folder.
Physical Description

1 folder

Hardin, John R, 1942. 1 folder.
Physical Description

1 folder

Hope, Walter E, 1941. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1941-1942. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1941-1942. 1 folder.
Physical Description

1 folder

Payson, Laurence G, 1941-1942. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1941-1942. 1 folder.
Physical Description

1 folder

Rockefeller, John D., III, 1941. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1941-1942. 1 folder.
Physical Description

1 folder

Stuart, John, 1941. 1 folder.
Physical Description

1 folder

T, 1942. 1 folder.
Physical Description

1 folder

University League, 1941-1942. 1 folder.
Physical Description

1 folder

V, 1941-1942. 1 folder.
Physical Description

1 folder

Warfield, Richard W, 1941-1942. 1 folder.
Physical Description

1 folder

Whig-Clio, 1938. 1 folder.
Physical Description

1 folder

Wintringer, George C, 1941. 1 folder.
Physical Description

1 folder

W, 1942. 1 folder.
Physical Description

1 folder

Yale, 1941. 1 folder.
Physical Description

1 folder

Applications for Positions, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1942. 1 folder.
Physical Description

1 folder

Weekly Memos, 1942. 1 folder.
Physical Description

1 folder

Classes - Miscellaneous, 1941. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1941-1942. 1 folder.
Physical Description

1 folder

Library Memorial - World War II, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Contributions and Class Questions, 1941-1942. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1941-1942. 1 folder.
Physical Description

1 folder

Statements, 1941-1942. 1 folder.
Physical Description

1 folder

Committee on Bequests - Buchanan, John G, 1941-1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Halliburton Memorial, 1941-1942. 1 folder.
Physical Description

1 folder

Miscellaneous, 1941-1942. 1 folder.
Physical Description

1 folder

Pamphlets, etc, 1941. 1 folder.
Physical Description

1 folder

Committee on Lists and Assignments - Belknap, Chauncey, Chairman, 1941. 1 folder.
Physical Description

1 folder

Committee on Music - Bedford, Paul, 1941-1942. 1 folder.
Physical Description

1 folder

Committee on Religious Instruction - Van Dusen, Henry P, 1941-1942. 1 folder.
Physical Description

1 folder

Committee on Scholarships - Wallis, Philip, 1940-1942. 1 folder.
Physical Description

1 folder

Scholarships - John Foster Dulles, 1941-1942. 1 folder.
Physical Description

1 folder

Committee of School of Public and International Affairs, 1941-1942. 1 folder.
Physical Description

1 folder

PUF - Defense Bonds - Gifts, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1941-1942. 1 folder.
Physical Description

1 folder

Weekly Memos, 1941-1942. 1 folder.
Physical Description

1 folder

Gifts - Acknowledgement of, 1941. 1 folder.
Physical Description

1 folder

I, 1941. 1 folder.
Physical Description

1 folder

Mc, 1934. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1940-1942. 1 folder.
Physical Description

1 folder

Payments and Pledges, 1940-1941. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1941-1942. 1 folder.
Physical Description

1 folder

Pledges - Questions on by Alumni, etc, 1937-1941. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1941-1942. 1 folder.
Physical Description

1 folder

Special Prospects - Miscellaneous, 1940-1942. 1 folder.
Physical Description

1 folder

S, 1942. 1 folder.
Physical Description

1 folder

Tax Information, 1941. 1 folder.
Physical Description

1 folder

T, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Letters to Alumni, etc., regarding Commissions, etc, 1942-1943. 1 folder.
Physical Description

1 folder

Letters to Parents regarding war programs, tuition, etc, 1942-1943. 1 folder.
Physical Description

1 folder

Army Enlisted Reserves - E. E. Wieman, 1942. 1 folder.
Physical Description

1 folder

Army Post Exchange School, 1942-1943. 1 folder.
Physical Description

1 folder

Army Signal Corps, 1942. 1 folder.
Physical Description

1 folder

Army Specialized Training Program - Area and Language Training, 1943. 1 folder.
Physical Description

1 folder

Army - Advanced Engineering, 1943. 1 folder.
Physical Description

1 folder

Army Specialized Training Program, 1943. 1 folder.
Physical Description

1 folder

War Program - Army - Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Army and Navy - Miscellaneous, 1943. 1 folder.
Physical Description

1 folder

Belle Mead, 1942. 1 folder.
Physical Description

1 folder

War Program - Other Colleges, 1942-1943. 1 folder.
Physical Description

1 folder

Costs - New Plan, 1942-1943. 1 folder.
Physical Description

1 folder

War Program - Curriculum and Schedules - Army-Navy Plans, 1942-1943. 1 folder.
Physical Description

1 folder

Engineering, Science, and Management Defense Training Courses - ProHeacock, 1941. 1 folder.
Physical Description

1 folder

Enrollment - Military Status of Princeton Undergraduates, 1942-1943. 1 folder.
Physical Description

1 folder

F, 1942. 1 folder.
Physical Description

1 folder

H, 1942. 1 folder.
Physical Description

1 folder

War Program - Inventory of Princeton Resources, 1942. 1 folder.
Physical Description

1 folder

Howard D. Johnson Company, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Minot C. Morgan, Jr, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1942-1943. 1 folder.
Physical Description

1 folder

Capt. Ralph C. Parker, 1942-1943. 1 folder.
Physical Description

1 folder

Contract Material, 1942-1943. 1 folder.
Physical Description

1 folder

Navy College Program - V-12, 1943. 1 folder.
Physical Description

1 folder

Navy - Pre-Radar, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Navy - Miscellaneous, 1943. 1 folder.
Physical Description

1 folder

Newspaper Clippings, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1942-1943. 1 folder.
Physical Description

1 folder

Contributions, 1943. 1 folder.
Physical Description

1 folder

Princeton Personnel Index, 1942-1943. 1 folder.
Physical Description

1 folder

Scrap Drive, 1942. 1 folder.
Physical Description

1 folder

Selective Service - Deferment Data (Faculty, Employees), 1942-1943. 1 folder.
Physical Description

1 folder

T, 1943. 1 folder.
Physical Description

1 folder

Victory Fund Committee, 1942-1943. 1 folder.
Physical Description

1 folder

War Manpower Commission Report, 1942-1943. 1 folder.
Physical Description

1 folder

War Service Bureau - Maurice Kelley, 1943. 1 folder.
Physical Description

1 folder

West Point, 1943. 1 folder.
Physical Description

1 folder

Yale - War Program, 1942-1943. 1 folder.
Physical Description

1 folder

Administrative Council, 1942. 1 folder.
Physical Description

1 folder

Advisory Councils, 1943. 1 folder.
Physical Description

1 folder

Alumni Weekly, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Asa S. Bushnell, 1942-1943. 1 folder.
Physical Description

1 folder

Faculty Committee on Athletic Eligibility, 1943. 1 folder.
Physical Description

1 folder

Financial Statements, 1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

A, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Harriette M. Arnold Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Harold Bouton, 1942-1943. 1 folder.
Physical Description

1 folder

Boyer, Kate M. (Mrs. Frank A. Moore), 1943. 1 folder.
Physical Description

1 folder

Earle, Ellis P. - Estate, 1942. 1 folder.
Physical Description

1 folder

Garrett, John W, 1942-1943. 1 folder.
Physical Description

1 folder

Gledhill, Frank, 1942-1943. 1 folder.
Physical Description

1 folder

Harris, Tracy Hyde, 1942-1943. 1 folder.
Physical Description

1 folder

Shreve, Elizabeth J., Jackson, William, 1943. 1 folder.
Physical Description

1 folder

Magie, Mrs. John MacL, 1942-1943. 1 folder.
Physical Description

1 folder

Mann, Edith, 1942-1943. 1 folder.
Physical Description

1 folder

McKeen, Mrs. Mary Ludington, 1942-1943. 1 folder.
Physical Description

1 folder

John S. North Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Hodder - Estate, 1942. 1 folder.
Physical Description

1 folder

Patterson, Thomas H. Hoge Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Pierson, Louise R, 1942-1943. 1 folder.
Physical Description

1 folder

Charles T. Plunkett Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Belden Roach Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Seymour, Edmund Bayly, Jr, 1942-1943. 1 folder.
Physical Description

1 folder

Mrs. Ines Stross, 1942-1943. 1 folder.
Physical Description

1 folder

Julia Styvers, 1942-1943. 1 folder.
Physical Description

1 folder

Warren, Howard Crosby, 1943. 1 folder.
Physical Description

1 folder

Worl, Edward E., Esate, 1942. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1942-1943. 1 folder.
Physical Description

1 folder

Brown, J. Douglas, 1942-1943. 1 folder.
Physical Description

1 folder

Budgets, 1942-1943. 1 folder.
Physical Description

1 folder

Bunn, B. Franklin, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Tertius Van Dyke, 1942-1943. 1 folder.
Physical Description

1 folder

Candidates for Position, 1942. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1942-1943. 1 folder.
Physical Description

1 folder

B, 1942-1943. 1 folder.
Physical Description

1 folder

Proposed NJ Ship Canal, 1943. 1 folder.
Physical Description

1 folder

Civil Aeronautics Administration, 1942-1943. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes and Financial Statements, 1938-1941. 1 folder.
Physical Description

1 folder

Correspondence with Clubs, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Graduate Inter-Club Council - Stewart, John A., III, Schrauff, William B, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1942-1943. 1 folder.
Physical Description

1 folder

Tax Situation, 1942-1943. 1 folder.
Physical Description

1 folder

Tiger Inn and Elm Club, 1942-1943. 1 folder.
Physical Description

1 folder

Undergraduate Interclub Committee, 1942-1943. 1 folder.
Physical Description

1 folder

Commencement, 1942-1943. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1942-1943. 1 folder.
Physical Description

1 folder

Finance Committee, 1942-1943. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1942-1943. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1942. 1 folder.
Physical Description

1 folder

Committee on Scholastic Guidance - Taylor, V., Executive Secretary, 1943. 1 folder.
Physical Description

1 folder

Concert, 1933-1942. 1 folder.
Physical Description

1 folder

C, 1942-1943. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1942-1943. 1 folder.
Physical Description

1 folder

Deeds, 1942. 1 folder.
Physical Description

1 folder

Dell, Burnham N, 1942-1943. 1 folder.
Physical Description

1 folder

Departments - Plans for, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Architecture, 1942. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1943. 1 folder.
Physical Description

1 folder

Department of Biology, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Economics, 1942-1943. 1 folder.
Physical Description

1 folder

Department of English, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Geology, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1942-1943. 1 folder.
Physical Description

1 folder

Department of History, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Military Science, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1942. 1 folder.
Physical Description

1 folder

Department of Music, 1942. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1942-1943. 1 folder.
Physical Description

1 folder

Department of Physics, 1942-1943. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1942-1943. 1 folder.
Physical Description

1 folder

D, 1942. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Administration, 1942-1943. 1 folder.
Physical Description

1 folder

Business, Accounting, etc, 1942. 1 folder.
Physical Description

1 folder

Grounds and Buildings Department, 1942-1943. 1 folder.
Physical Description

1 folder

Teaching, 1941-1942. 1 folder.
Physical Description

1 folder

Enrollment, 1943. 1 folder.
Physical Description

1 folder

Faculty, 1932. 1 folder.
Physical Description

1 folder

Adler Fund - Friends of Princeton Library, 1942-1943. 1 folder.
Physical Description

1 folder

F, 1943. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1942. 1 folder.
Physical Description

1 folder

Gifts, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Morgan, Minot C., Jr, 1942-1943. 1 folder.
Physical Description

1 folder

Reunion Committee, 1943. 1 folder.
Physical Description

1 folder

Reunions, Class Plans for, 1942-1943. 1 folder.
Physical Description

1 folder

Trip Reports, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dining Halls, 1942-1943. 1 folder.
Physical Description

1 folder

Financial Statements, 1942-1943. 1 folder.
Physical Description

1 folder

Graduate College, 1943. 1 folder.
Physical Description

1 folder

Meyers, George R, 1942-1943. 1 folder.
Physical Description

1 folder

Labor Problem, 1942-1943. 1 folder.
Physical Description

1 folder

Union Agreement - Working Data, 1942-1943. 1 folder.
Physical Description

1 folder

Naval Training School, 1942-1943. 1 folder.
Physical Description

1 folder

Quick, C. D, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1942. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1942-1943. 1 folder.
Physical Description

1 folder

Holidays - Vacations (University), 1937. 1 folder.
Physical Description

1 folder

H, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Johnson and Higgins, 1942-1943. 1 folder.
Physical Description

1 folder

Gulick, A. A, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous - University Regulations, 1943. 1 folder.
Physical Description

1 folder

Carnegie, 1942. 1 folder.
Physical Description

1 folder

Equitable, 1942. 1 folder.
Physical Description

1 folder

Industrial Relations Counselors, 1942-1943. 1 folder.
Physical Description

1 folder

Prudential, 1942. 1 folder.
Physical Description

1 folder

TIAA, 1942-1943. 1 folder.
Physical Description

1 folder

University Employees, 1942-1943. 1 folder.
Physical Description

1 folder

Disability - University Employees and Students, 1942-1943. 1 folder.
Physical Description

1 folder

Pension Arrangements - Deceased Faculty and Administrators, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Connors, Myles F, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Investment Committee Minutes, 1942-1943. 1 folder.
Physical Description

1 folder

I, 1942-1943. 1 folder.
Physical Description

1 folder

John Price Jones Corp, 1942-1943. 1 folder.
Physical Description

1 folder

Krock, Arthur, 1942. 1 folder.
Physical Description

1 folder

Laughlin, Ledlie I, 1943. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1942-1943. 1 folder.
Physical Description

1 folder

Library - Gifts, 1942-1943. 1 folder.
Physical Description

1 folder

McClelland, George W, 1942. 1 folder.
Physical Description

1 folder

Mc, 1942-1943. 1 folder.
Physical Description

1 folder

Mahany, David, 1942-1943. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1942-1943. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1942-1943. 1 folder.
Physical Description

1 folder

Mortgages, 1942-1943. 1 folder.
Physical Description

1 folder

Moving Pictures, 1942. 1 folder.
Physical Description

1 folder

M, 1942. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1942-1943. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1942-1943. 1 folder.
Physical Description

1 folder

O, 1943. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad - Bannard, etc, 1942. 1 folder.
Physical Description

1 folder

Population Research, Office of, 1943. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1942-1943. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1943. 1 folder.
Physical Description

1 folder

Princeton University Press, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University, 1942-1943. 1 folder.
Physical Description

1 folder

Hodder, 1942. 1 folder.
Physical Description

1 folder

Pembleton, 1942-1943. 1 folder.
Physical Description

1 folder

8 Dickinson - Tiger Tea Pot, 1942. 1 folder.
Physical Description

1 folder

Vail Property, 1943. 1 folder.
Physical Description

1 folder

Public Information, Department of - Notices, 1942. 1 folder.
Physical Description

1 folder

Publicity and Public Relations, 1942. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1942. 1 folder.
Physical Description

1 folder

Purchasing - Educational Buyers Assn., etc, 1942-1943. 1 folder.
Physical Description

1 folder

P, 1942-1943. 1 folder.
Physical Description

1 folder

Raleigh, Stuart F., Jr, 1943. 1 folder.
Physical Description

1 folder

Root, Dean Robert K, 1942. 1 folder.
Physical Description

1 folder

Rooms, Dormitory, 1942. 1 folder.
Physical Description

1 folder

Salary Increases - Employees, 1943. 1 folder.
Physical Description

1 folder

Salaries, 1943. 1 folder.
Physical Description

1 folder

Scholarships, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dean Condit, 1942-1943. 1 folder.
Physical Description

1 folder

Aeronautical Engineering, 1942-1943. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1942-1943. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1942. 1 folder.
Physical Description

1 folder

Speeches and Articles, 1943. 1 folder.
Physical Description

1 folder

Stewart and Shearer - Miscellaneous, 1942. 1 folder.
Physical Description

1 folder

Survey, Princeton Local Government, 1942-1943. 1 folder.
Physical Description

1 folder

S, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Peters, H. W, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Brakeley, G. A., Chairman, 1943. 1 folder.
Physical Description

1 folder

Tax Questions - Miscellaneous, 1942-1943. 1 folder.
Physical Description

1 folder

Treasurer's Report, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1942-1943. 1 folder.
Physical Description

1 folder

Miscellaneous, 1942. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1942-1943. 1 folder.
Physical Description

1 folder

Brawner, Alexander H, 1942. 1 folder.
Physical Description

1 folder

Buchanan, John G, 1943. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1942-1943. 1 folder.
Physical Description

1 folder

Cochrane, Henry J, 1942-1943. 1 folder.
Physical Description

1 folder

Crane, Jasper E, 1942-1943. 1 folder.
Physical Description

1 folder

Dodge, Cleveland E, 1942. 1 folder.
Physical Description

1 folder

D'Olier, Col. Franklin, 1942-1943. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1942-1943. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1942-1943. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1942-1943. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1943. 1 folder.
Physical Description

1 folder

Osborn, William Church, 1942-1943. 1 folder.
Physical Description

1 folder

Palmer, Edgar, 1943. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1942-1943. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1942-1943. 1 folder.
Physical Description

1 folder

T, 1942-1943. 1 folder.
Physical Description

1 folder

U, 1943. 1 folder.
Physical Description

1 folder

Vandewater, W. C. - Estate, 1942-1943. 1 folder.
Physical Description

1 folder

Whig-Clio, 1942. 1 folder.
Physical Description

1 folder

Wilson Fund - Ray Stannard Baker Collection of Wilson Papers, 1942-1943. 1 folder.
Physical Description

1 folder

W, 1942-1943. 1 folder.
Physical Description

1 folder

Yehuda Collection of Oriental Manuscripts (Mr. Garrett), 1942-1943. 1 folder.
Physical Description

1 folder

Yale, 1942. 1 folder.
Physical Description

1 folder

Henry Matthews Zeiss '40 Memorial Book Fund, 1942-1943. 1 folder.
Physical Description

1 folder

Burke, Robert A, 1942. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1942-1943. 1 folder.
Physical Description

1 folder

Class Memorials - World War II, 1943. 1 folder.
Physical Description

1 folder

Class of 1894 Memorial Fund - Policy of L. Irving Reichner, 1942-1943, 1894. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Kennedy, Richard L., Jr., Chairman, 1942-1943. 1 folder.
Physical Description

1 folder

Savage, Ernest C., Vice Chairman, 1942. 1 folder.
Physical Description

1 folder

Class Contributions and Class Questions, 1942-1943. 1 folder.
Physical Description

1 folder

Class of 1906 - 40th Reunion Fund (MacCoy, W. Logan), 1942-1943, 1906. 1 folder.
Physical Description

1 folder

Annual Giving - Statements, 1942-1943. 1 folder.
Physical Description

1 folder

Committee on Bequests - Buchanan, John G, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class of 1906 Memorial, 1942, 1906. 1 folder.
Physical Description

1 folder

Pamphlet, etc, 1941. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943. 1 folder.
Physical Description

1 folder

Committee on Music - Bedford, Paul, 1942-1943. 1 folder.
Physical Description

1 folder

Committee on Religious Instruction - Van Dusen, Henry P, 1942-1943. 1 folder.
Physical Description

1 folder

Committee on Scholarships - Wallis, Phillip, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Allen, Frederick W. '94, 1943. 1 folder.
Physical Description

1 folder

Burchfield Scholarship Fund, 1942-1943. 1 folder.
Physical Description

1 folder

Arthur Wellman Butler, Jr. Memorial Scholarship Fund, 1942. 1 folder.
Physical Description

1 folder

Parker D. Handy '79 Memorial Fund, 1942-1943. 1 folder.
Physical Description

1 folder

Edgar Palmer '03 Memorial Scholarship Fund, 1943. 1 folder.
Physical Description

1 folder

Olive Corning Pearson Scholarship, 1942. 1 folder.
Physical Description

1 folder

Memorial Funds - Sheldon, William DuBose '34, 1942-1943. 1 folder.
Physical Description

1 folder

Memorial Scholarship - Warfield, R. W. '30, 1943. 1 folder.
Physical Description

1 folder

Committee on School of Public and International Affairs, 1942. 1 folder.
Physical Description

1 folder

Defense Bonds - Gifts, 1942. 1 folder.
Physical Description

1 folder

E, 1942. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1942-1943. 1 folder.
Physical Description

1 folder

G, 1941-1942. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1942-1943. 1 folder.
Physical Description

1 folder

H, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Contributions and Payments, 1942-1943. 1 folder.
Physical Description

1 folder

General, 1942-1943. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1942-1943. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1942-1943. 1 folder.
Physical Description

1 folder

Publicity - Printed Matter, 1941-1943. 1 folder.
Physical Description

1 folder

P, 1942. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1942-1943. 1 folder.
Physical Description

1 folder

Special Prospects, 1943. 1 folder.
Physical Description

1 folder

G, 1942. 1 folder.
Physical Description

1 folder

Tomlinson, Paul G, 1942-1943. 1 folder.
Physical Description

1 folder

Aliens, Enemy, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Post Exchange Schoo, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Fox, Col. A. E, 1943-1944. 1 folder.
Physical Description

1 folder

ROTC, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Army Air Forces College Training Program, 1943 December 1. 1 folder.
Physical Description

1 folder

For University and College Authorities Offering Training Facilities for Army Trainees, 1943 October 1. 1 folder.
Physical Description

1 folder

Area and Language, 1943-1944. 1 folder.
Physical Description

1 folder

Basic I, 1943-1944. 1 folder.
Physical Description

1 folder

Grier, Col. John B, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Army-Navy Termination of Contracts, 1944. 1 folder.
Physical Description

1 folder

U.S. Engineers - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Army-Navy - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Associate in Arts Degree, 1943-1944. 1 folder.
Physical Description

1 folder

British Week-end Courses at Princeton, 1943-1944. 1 folder.
Physical Description

1 folder

Bond, Defense - War Loan Drives, 1943. 1 folder.
Physical Description

1 folder

Colleges, Other - War Program, 1943-1944. 1 folder.
Physical Description

1 folder

Department of State - Hitti, Philip K, 1944. 1 folder.
Physical Description

1 folder

Enrollment - Army, Navy, Civilians, 1944. 1 folder.
Physical Description

1 folder

ESWMT - Heacock, A, 1943-1944. 1 folder.
Physical Description

1 folder

F, 1943. 1 folder.
Physical Description

1 folder

Health and Physical Education - Army-Navy, 1943-1944. 1 folder.
Physical Description

1 folder

Housing, 1943-1944. 1 folder.
Physical Description

1 folder

McCarter Theater, 1943. 1 folder.
Physical Description

1 folder

Dudley, R. (Captain), 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Sage, Capt. G. E, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

V-12 Contract Material, 1943-1944. 1 folder.
Physical Description

1 folder

College Program - V-12, 1943-1944. 1 folder.
Physical Description

1 folder

Pre-Radar, 1943-1944. 1 folder.
Physical Description

1 folder

Contract Material - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Post-War Planning, 1943-1944. 1 folder.
Physical Description

1 folder

USS Princeton, 1943-1944. 1 folder.
Physical Description

1 folder

Princeton Personnel Index, 1943-1944. 1 folder.
Physical Description

1 folder

Priorities Regulations - WPB, etc, 1943. 1 folder.
Physical Description

1 folder

Publicity - War Program - Clippings, etc, 1943-1944. 1 folder.
Physical Description

1 folder

Rooms, Dormitory, 1943-1944. 1 folder.
Physical Description

1 folder

Selective Service Regulations, 1943-1944. 1 folder.
Physical Description

1 folder

Veterans Administration Training Program, 1944. 1 folder.
Physical Description

1 folder

War Manpower Commission, 1943-1944. 1 folder.
Physical Description

1 folder

War Service Bureau - Kelley, Maurice, 1944. 1 folder.
Physical Description

1 folder

Yale - War Program, 1943. 1 folder.
Physical Description

1 folder

Bequests - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bushnell, Asa S, 1943-1944. 1 folder.
Physical Description

1 folder

Financial Statements, 1943-1944. 1 folder.
Physical Description

1 folder

Executive Committee of University Council on Athletics, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

A, 1944. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1943-1944. 1 folder.
Physical Description

1 folder

Brown, J. Douglas, 1943-1944. 1 folder.
Physical Description

1 folder

Budgets, 1943-1944. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1943-1944. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1943-1944. 1 folder.
Physical Description

1 folder

B, 1943-1944. 1 folder.
Physical Description

1 folder

Lake Carnegie Associates, 1944. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Clubs, undated. 1 box.
Physical Description

1 box

Elm Club, 1943. 1 folder.
Physical Description

1 folder

Graduate Inter-Club Council - Stewart, John A., III, Schrauff, William B, 1943-1944. 1 folder.
Physical Description

1 folder

Ivy, 1943-1944. 1 folder.
Physical Description

1 folder

Tiger Inn, 1943-1944. 1 folder.
Physical Description

1 folder

Tiger Inn and Elm, 1943-1944. 1 folder.
Physical Description

1 folder

Undergraduate Inter-Club Council, 1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

College Entrance Examination Board, 1943. 1 folder.
Physical Description

1 folder

Commencement, 1944. 1 folder.
Physical Description

1 folder

Advisory Committee on University Problems in Period of Demobilization, 1944. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1943-1944. 1 folder.
Physical Description

1 folder

Finance Committee, 1943-1944. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1943-1944. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1943. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bedford, Paul, Chairman, 1943-1944. 1 folder.
Physical Description

1 folder

Special Prospects, 1943-1944. 1 folder.
Physical Description

1 folder

Minutes - Library Steering Committee, 1944. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1943-1944. 1 folder.
Physical Description

1 folder

New Library - Printed Material, 1943-1944. 1 folder.
Physical Description

1 folder

Library Building Fund - Contributors, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1943-1944. 1 folder.
Physical Description

1 folder

Committee on Scholastic Guidance, 1943. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Life, 1943-1944. 1 folder.
Physical Description

1 folder

C, 1943-1944. 1 folder.
Physical Description

1 folder

Dell, Burnham N, 1943. 1 folder.
Physical Description

1 folder

Department of Architecture, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Biology, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Classics, 1944. 1 folder.
Physical Description

1 folder

Department of English, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Geology, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1943-1944. 1 folder.
Physical Description

1 folder

Department of History, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1944. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Music, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Physics, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Politics, 1943-1944. 1 folder.
Physical Description

1 folder

Department of Psychology, 1943-1944. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1944. 1 folder.
Physical Description

1 folder

School of Engineering, 1943-1944. 1 folder.
Physical Description

1 folder

Aeronautical Engineering, 1943-1944. 1 folder.
Physical Description

1 folder

D, 1943-1944. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1943-1944. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P, 1943-1944. 1 folder.
Physical Description

1 folder

E, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-M, 1943-1944. 1 folder.
Physical Description

1 folder

N-Z, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Faculty, 1943-1944. 1 folder.
Physical Description

1 folder

Faculty Salaries, 1943-1944. 1 folder.
Physical Description

1 folder

Finances, 1943-1944. 1 folder.
Physical Description

1 folder

Friends of Princeton Library (Adler Fund) - McAlpin, D. H, 1942-1944. 1 folder.
Physical Description

1 folder

F, 1943-1944. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian Gauss, 1943-1944. 1 folder.
Physical Description

1 folder

General Fee, 1943. 1 folder.
Physical Description

1 folder

Gifts, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Morgan, M. C, 1943-1944. 1 folder.
Physical Description

1 folder

Public Relations Committee - Lee, E. H, 1943-1944. 1 folder.
Physical Description

1 folder

Reunion, Future, 1943-1944. 1 folder.
Physical Description

1 folder

Trip Reports, 1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dining Halls, 1943-1944. 1 folder.
Physical Description

1 folder

Graduate College, 1943-1944. 1 folder.
Physical Description

1 folder

Labor Problem, 1943-1944. 1 folder.
Physical Description

1 folder

Union Agreement, 1943-1944. 1 folder.
Physical Description

1 folder

Skating on Lake Carnegie, 1944. 1 folder.
Physical Description

1 folder

Meyers, George R, 1943-1944. 1 folder.
Physical Description

1 folder

Quick, C. D, 1943-1944. 1 folder.
Physical Description

1 folder

Gymnasium Fund, 1944. 1 folder.
Physical Description

1 folder

Embury, Aymar - Gymnasium Architect, 1944. 1 folder.
Physical Description

1 folder

G, 1943. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1943-1944. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1943-1944. 1 folder.
Physical Description

1 folder

Holidays and Vacations (University), 1942-1944. 1 folder.
Physical Description

1 folder

H, 1943-1944. 1 folder.
Physical Description

1 folder

Report on Pensions in Princeton University, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Johnson and Higgins, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Employees, 1943-1944. 1 folder.
Physical Description

1 folder

University Regulations, 1943. 1 folder.
Physical Description

1 folder

Equitable, 1943-1944. 1 folder.
Physical Description

1 folder

TIAA, 1943-1944. 1 folder.
Physical Description

1 folder

Disability - University Employees and Students, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Connors, Myles - Correspondence, 1943-1944. 1 folder.
Physical Description

1 folder

Committee Minutes, 1943-1944. 1 folder.
Physical Description

1 folder

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

St. Paul Coal Company, 1943-1944. 1 folder.
Physical Description

1 folder

Jefferson Papers, 1943-1944. 1 folder.
Physical Description

1 folder

Jones, John Price, 1943. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1943-1944. 1 folder.
Physical Description

1 folder

Ladies Auxiliary to the Isabelle McCosh Infirmary, 1943-1944. 1 folder.
Physical Description

1 folder

Lee House - Stratford, 1943. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1943-1944. 1 folder.
Physical Description

1 folder

Library - Gifts, 1943-1944. 1 folder.
Physical Description

1 folder

L, 1943-1944. 1 folder.
Physical Description

1 folder

McClelland, George W, 1944. 1 folder.
Physical Description

1 folder

Mc, 1942-1944. 1 folder.
Physical Description

1 folder

Mahany, David, 1943-1944. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1943-1944. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1943-1944. 1 folder.
Physical Description

1 folder

Mortgages, 1943-1944. 1 folder.
Physical Description

1 folder

Morton, Sterling, 1943-1944. 1 folder.
Physical Description

1 folder

Moving Pictures, 1943-1944. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1943-1944. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1943-1944. 1 folder.
Physical Description

1 folder

O, 1944. 1 folder.
Physical Description

1 folder

Palmer, Edgar - Memorial Fund in Engineering, 1943-1944. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad Company Grant - Thom, W. T., Jr, 1943-1944. 1 folder.
Physical Description

1 folder

Poe, Nelson - Fund, 1944. 1 folder.
Physical Description

1 folder

Population Research, Office of, 1943-1944. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1944. 1 folder.
Physical Description

1 folder

Princeton Bulletin, undated. 1 folder.
Physical Description

1 folder

Princeton Inn Company, 1943-1944. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1944. 1 folder.
Physical Description

1 folder

Princeton University Press, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University, 1943-1944. 1 folder.
Physical Description

1 folder

"Morven", 1944. 1 folder.
Physical Description

1 folder

Vail, William H, 1943-1944. 1 folder.
Physical Description

1 folder

West House, 1914. 1 folder.
Physical Description

1 folder

Public Information, Department of - Notices, 1943-1944. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1944. 1 folder.
Physical Description

1 folder

Publicity and Public Relations, undated. 1 folder.
Physical Description

1 folder

P, 1926. 1 folder.
Physical Description

1 folder

Raleigh, Stuart F., Jr, 1943-1944. 1 folder.
Physical Description

1 folder

Root, Robert K, 1943-1944. 1 folder.
Physical Description

1 folder

R, 1943-1944. 1 folder.
Physical Description

1 folder

Salary Increases of Employees, 1943-1944. 1 folder.
Physical Description

1 folder

Scholarships - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1943-1944. 1 folder.
Physical Description

1 folder

Speeches and Articles, 1943-1944. 1 folder.
Physical Description

1 folder

Stewart and Shearer - Miscellaneous, 1944. 1 folder.
Physical Description

1 folder

Student-Faculty Association, 1943. 1 folder.
Physical Description

1 folder

Survey, Princeton Local Government, 1943-1944. 1 folder.
Physical Description

1 folder

S, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Myers, Paul F., Listening Post, 1943-1944. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1943-1944. 1 folder.
Physical Description

1 folder

Meetings (Arrangements for and Minutes of), 1943-1944. 1 folder.
Physical Description

1 folder

Listening Post Reports, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Moore Gates, 1943-1944. 1 folder.
Physical Description

1 folder

Tax Questions - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1943-1944. 1 folder.
Physical Description

1 folder

Treasurer's Report to the President, 1943. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1943-1944. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1943-1944. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1943. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1943-1944. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1943-1944. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1943-1944. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr, 1944. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1943-1944. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1943-1944. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1943-1944. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1943-1944. 1 folder.
Physical Description

1 folder

Miller, Neville, 1943-1944. 1 folder.
Physical Description

1 folder

Osborn, William Church, 1944. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1943-1944. 1 folder.
Physical Description

1 folder

Rockefeller, John D., Jr, 1944. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1943-1944. 1 folder.
Physical Description

1 folder

Stuart, John, 1944. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1944. 1 folder.
Physical Description

1 folder

Tuition Savings Trust Fund, 1944. 1 folder.
Physical Description

1 folder

T, 1943-1944. 1 folder.
Physical Description

1 folder

Vandewater, William C., Estate, 1943-1944. 1 folder.
Physical Description

1 folder

War Loan Drives, 1944. 1 folder.
Physical Description

1 folder

W, 1944. 1 folder.
Physical Description

1 folder

Whig-Clio, 1941-1945. 1 folder.
Physical Description

1 folder

Yale, 1943-1944. 1 folder.
Physical Description

1 folder

XYZ, 1944. 1 folder.
Physical Description

1 folder

Belknap, Chauncey - Chairman, 1943-1944. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1941. 1 folder.
Physical Description

1 folder

Class Memorials - World War II, 1943-1944. 1 folder.
Physical Description

1 folder

Committee on Annual Giving, 1943-1944. 1 folder.
Physical Description

1 folder

Class of 1906 - 40th Reunion Fund - McCoy, W. Logan, 1943-1944, 1906. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Contributions and Questions, 1943-1944. 1 folder.
Physical Description

1 folder

Statements, 1944. 1 folder.
Physical Description

1 folder

Brakeley (family), 1944. 1 folder.
Physical Description

1 folder

Committee on Bequests - Buchanan, John G, 1943-1944. 1 folder.
Physical Description

1 folder

Committee on Religious Instruction - Van Dusen, Henry P, 1943. 1 folder.
Physical Description

1 folder

Committee on Scholarships - Burchfield Scholarship Fund, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Parker D. Handy '79 Memorial Fund, 1943. 1 folder.
Physical Description

1 folder

Lamont, Rogers S. '20, 1944. 1 folder.
Physical Description

1 folder

Longstreth, Bevis '15, 1944. 1 folder.
Physical Description

1 folder

Merle-Smith, Merle S. '11, 1944. 1 folder.
Physical Description

1 folder

Frances R. Pearson Scholarship Fund, 1943. 1 folder.
Physical Description

1 folder

Olive Corning Pearson Scholarship Fund, 1943. 1 folder.
Physical Description

1 folder

Warrfield, Richard W, 1943-1944. 1 folder.
Physical Description

1 folder

Committee on War Memorials - Butler, Kennedy and Brakeley, 1944. 1 folder.
Physical Description

1 folder

C, 1944. 1 folder.
Physical Description

1 folder

Princeton Fund Committee - Garrett, Program of Oriental Studies, 1943. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1943-1944. 1 folder.
Physical Description

1 folder

K, 1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Contributions and Payments, 1943-1944. 1 folder.
Physical Description

1 folder

General, 1943-1944. 1 folder.
Physical Description

1 folder

PU Fund - Meetings, 1943-1944. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1943-1944. 1 folder.
Physical Description

1 folder

Special Prospects, 1943-1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Specialized Training Program - A-12 Contract, 1943-1945. 1 folder.
Physical Description

1 folder

Basic and Area Contract - ASTP - Working Data, 1944. 1 folder.
Physical Description

1 folder

Fox, Col. A. E, 1944-1945. 1 folder.
Physical Description

1 folder

European Study Course, 1945. 1 folder.
Physical Description

1 folder

US Engineers - Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

Campus Center, 1944-1945. 1 folder.
Physical Description

1 folder

Curriculum (War), 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Cantril, 1944-1945. 1 folder.
Physical Description

1 folder

Notestein, 1944-1945. 1 folder.
Physical Description

1 folder

Enrollment - Army, Navy, Civilians, 1944-1945. 1 folder.
Physical Description

1 folder

Johnson, Howard D. Company, undated. 1 box.
Physical Description

1 box

General, 1944-1945. 1 folder.
Physical Description

1 folder

Financial States, 1944. 1 folder.
Physical Description

1 folder

McCarter Theater, 1945. 1 folder.
Physical Description

1 folder

Penicillin - Heyden Chemical Company, 1943-1944. 1 folder.
Physical Description

1 folder

Post-War Planning, 1944. 1 folder.
Physical Description

1 folder

Princeton Personnel Index, 1944-1945. 1 folder.
Physical Description

1 folder

USS Princeton, 1944-1945. 1 folder.
Physical Description

1 folder

Selective Service Regulations, 1942. 1 folder.
Physical Description

1 folder

Surplus Government Property, 1944-1945. 1 folder.
Physical Description

1 folder

Veterans Administration Training Program, 1944-1945. 1 folder.
Physical Description

1 folder

War Loan Drives, 1945. 1 folder.
Physical Description

1 folder

War Research Contracts - Miscellaneous, 1945. 1 folder.
Physical Description

1 folder

War Service Bureau - Kelley, Maurice and Morgan, Minot C, 1945. 1 folder.
Physical Description

1 folder

Advisory Councils, 1945. 1 folder.
Physical Description

1 folder

Albion, Robert G, 1944. 1 folder.
Physical Description

1 folder

American Scenic and Historic Preservation Society, 1944-1945. 1 folder.
Physical Description

1 folder

MacCoy, W. Logan, Jr. - Memorial, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Stepp, Howard W, 1944-1945. 1 folder.
Physical Description

1 folder

Financial Statements, 1944-1945. 1 folder.
Physical Description

1 folder

Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

A, 1944-1945. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1944-1945. 1 folder.
Physical Description

1 folder

Boyd - Parrish Library, 1944. 1 folder.
Physical Description

1 folder

Brown, J. Douglas (Industrial Relations Section), 1944-1945. 1 folder.
Physical Description

1 folder

Budgets, 1944-1945. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1944-1945. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1944-1945. 1 folder.
Physical Description

1 folder

By-Laws, 1945. 1 folder.
Physical Description

1 folder

B, 1944-1945. 1 folder.
Physical Description

1 folder

Chamber of Commerce, 1943-1944. 1 folder.
Physical Description

1 folder

Clark, Kenneth - Memorial, 1945. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1944-1945. 1 folder.
Physical Description

1 folder

Elections, 1944-1945. 1 folder.
Physical Description

1 folder

Elm Club, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Stewart, John A. and Schrauff, William B, 1944-1945. 1 folder.
Physical Description

1 folder

Correspondence with Clubs, 1944-1945. 1 folder.
Physical Description

1 folder

Tiger Inn, 1944-1945. 1 folder.
Physical Description

1 folder

Tiger Inn and Elm, 1945. 1 folder.
Physical Description

1 folder

Commencement Committee, 1944. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1944-1945. 1 folder.
Physical Description

1 folder

Committee on Finance, 1945-1944. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1944-1945. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1944-1945. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee - Bedford, Paul, Chairman, 1944. 1 folder.
Physical Description

1 folder

Committee on Planning and Detai, 1944. 1 folder.
Physical Description

1 folder

Steering Committee - Minutes of Meetings, 1944-1945. 1 folder.
Physical Description

1 folder

Fund - Special Prospects, 1944-1945. 1 folder.
Physical Description

1 folder

Contributions - Lists of, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Organization - Correspondence with (Proposed) District Chairmen, etc, 1944-1945. 1 folder.
Physical Description

1 folder

Financial Statements, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-E, 1944-1945. 1 folder.
Physical Description

1 folder

M-R, 1944-1945. 1 folder.
Physical Description

1 folder

F-L, 1944-1945. 1 folder.
Physical Description

1 folder

S-Z, 1944-1945. 1 folder.
Physical Description

1 folder

Duffield, G. V. - Memorials, 1944-1945. 1 folder.
Physical Description

1 folder

Contributions - Class Memorial Funds, 1944-1945. 1 folder.
Physical Description

1 folder

Class of 1898 Fund, 1945, 1898. 1 folder.
Physical Description

1 folder

Class of 1906 - 40th Reunion Fund - MacCoy, W. Logan, 1944-1945, 1906. 1 folder.
Physical Description

1 folder

Library - Class of 1909 Memorial, 1944-1945, 1909. 1 folder.
Physical Description

1 folder

Committee on Scholarships - Merle-Smith, Van S. '11, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class of 1925 Memorial, 1945, 1925. 1 folder.
Physical Description

1 folder

Class of 1926 Memorial (Industrial Relations Section), 1945, 1926. 1 folder.
Physical Description

1 folder

Lamont, Roger S. '20, 1944-1945. 1 folder.
Physical Description

1 folder

Printed Matter, Statements, etc, 1944-1945. 1 folder.
Physical Description

1 folder

Tucker, Chester E. and John Price Jones Corporation, 1944-1945. 1 folder.
Physical Description

1 folder

Trips, 1944-1945. 1 folder.
Physical Description

1 folder

Architects - O'Connor, R. B. and Kilham, W. H., Jr, 1944-1945. 1 folder.
Physical Description

1 folder

Committee to Nominate Committees, 1944-1945. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Life, 1944. 1 folder.
Physical Description

1 folder

C, 1945. 1 folder.
Physical Description

1 folder

Department of Biology, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1945. 1 folder.
Physical Description

1 folder

Department of English, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Geology, 1944. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1944-1945. 1 folder.
Physical Description

1 folder

Department of History, 1945. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Military Science, 1945. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1945. 1 folder.
Physical Description

1 folder

Department of Music, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1945. 1 folder.
Physical Description

1 folder

Physics - Beck, 1945. 1 folder.
Physical Description

1 folder

Department of Physics, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Politics, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Psychology, 1945. 1 folder.
Physical Description

1 folder

School of Engineering, 1944-1945. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1944-1945. 1 folder.
Physical Description

1 folder

Engineering - Plastics Program - Rahm, Louis F, 1945. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1944-1945. 1 folder.
Physical Description

1 folder

D, 1944-1945. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1944-1945. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P, 1945. 1 folder.
Physical Description

1 folder

E, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1944-1945. 1 folder.
Physical Description

1 folder

Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

Faculty Housing, 1944-1945. 1 folder.
Physical Description

1 folder

Fenninger, Laurence - Acting Dean of College, Dean of Freshman, 1944-1945. 1 folder.
Physical Description

1 folder

Finch, J. S, 1944. 1 folder.
Physical Description

1 folder

Fine's School (Miss), 1944-1945. 1 folder.
Physical Description

1 folder

Friends of the Princeton Library (Adler Fund) - McAlpin, D. H, 1944-1945. 1 folder.
Physical Description

1 folder

F, 1944-1945. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1945. 1 folder.
Physical Description

1 folder

Mr. Brakeley's Trip to the Coast, 1945. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1944-1945. 1 folder.
Physical Description

1 folder

Gifts, 1944. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Morgan, M. C, 1945. 1 folder.
Physical Description

1 folder

Reunions, Future, 1944-1945. 1 folder.
Physical Description

1 folder

Trip Reports, 1944-1945. 1 folder.
Physical Description

1 folder

Trip - GAB's to the Coast, 1945. 1 folder.
Physical Description

1 folder

Gross, A. and Company (Mahany, David), 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dining Halls - King, Helen M, 1944. 1 folder.
Physical Description

1 folder

Meyers, George E, 1944-1945. 1 folder.
Physical Description

1 folder

Quick, C. D, 1944-1945. 1 folder.
Physical Description

1 folder

Union Agreement, 1944. 1 folder.
Physical Description

1 folder

Gymnasium, undated. 1 box.
Physical Description

1 box

Fund, 1944-1945. 1 folder.
Physical Description

1 folder

Architect - Embury, Aymar, 1944-1945. 1 folder.
Physical Description

1 folder

Fund - Bunn, B. - Committee on Care and Preservation of Trophies, 1944-1945. 1 folder.
Physical Description

1 folder

G, 1945. 1 folder.
Physical Description

1 folder

Harvard, 1944-1945. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1945. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1944-1945. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1944-1945. 1 folder.
Physical Description

1 folder

H, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

University Regulations, 1944-1945. 1 folder.
Physical Description

1 folder

Equitable, 1944-1945. 1 folder.
Physical Description

1 folder

Industrial Relations Counselors, 1945. 1 folder.
Physical Description

1 folder

TIAA, 1944-1945. 1 folder.
Physical Description

1 folder

Disability - University Employees, Students, etc, 1945. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1944-1945. 1 folder.
Physical Description

1 folder

Pensions - University Employees, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Connors, Myles - Correspondence, 1944-1945. 1 folder.
Physical Description

1 folder

Committee Minutes, 1944-1945. 1 folder.
Physical Description

1 folder

Miscellaneous - Mills, G. A., Rentschler, G. S, 1944-1945. 1 folder.
Physical Description

1 folder

Jefferson Papers, 1944-1945. 1 folder.
Physical Description

1 folder

John Price Jones, 1944-1945. 1 folder.
Physical Description

1 folder

J, 1944-1945. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1945. 1 folder.
Physical Description

1 folder

K, 1944-1945. 1 folder.
Physical Description

1 folder

Ladies' Auxilliary - Isabella McCosh Infirmary, 1945. 1 folder.
Physical Description

1 folder

Laughlin, Ledlie I, 1944-1945. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Gifts, 1944-1945. 1 folder.
Physical Description

1 folder

Class of 1915 Memorial, 1944-1945, 1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence with Colleges, 1944-1945. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1944-1945. 1 folder.
Physical Description

1 folder

Reports, 1944-1945. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1944-1945. 1 folder.
Physical Description

1 folder

Proposed Legislation, 1945. 1 folder.
Physical Description

1 folder

L, 1945. 1 folder.
Physical Description

1 folder

Mc, 1945. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1944-1945. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr, 1944-1945. 1 folder.
Physical Description

1 folder

Mortgages, 1944-1945. 1 folder.
Physical Description

1 folder

Morton, Sterling, 1944-1945. 1 folder.
Physical Description

1 folder

M, 1944-1945. 1 folder.
Physical Description

1 folder

Navy, undated. 1 box.
Physical Description

1 box

ROTC Unit, 1944-1945. 1 folder.
Physical Description

1 folder

Training School in Military Government and Naval Administration, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Indoctrination - Contract Material, 1944. 1 folder.
Physical Description

1 folder

Dudley, Roy (Captain), Sturges, P. M. (Commander), 1944-1945. 1 folder.
Physical Description

1 folder

College Program V-12 - Contract Material, 1944-1945. 1 folder.
Physical Description

1 folder

Pre-Radar, 1944-1945. 1 folder.
Physical Description

1 folder

Pre-Midshipmen School and Pre-V12 Unit, 1945. 1 folder.
Physical Description

1 folder

Contract Material - Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

Miscellaneous, 1944-1945. 1 folder.
Physical Description

1 folder

N, 1945. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1944-1945. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1944-1945. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1945. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1944-1945. 1 folder.
Physical Description

1 folder

Princeton Community Development Council, 1945. 1 folder.
Physical Description

1 folder

Princeton Inn Company, 1944-1945. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1944-1945. 1 folder.
Physical Description

1 folder

Princeton University Press, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Gulick, Archibald A, 1944-1945. 1 folder.
Physical Description

1 folder

University, 1944-1945. 1 folder.
Physical Description

1 folder

"Morven", 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Quarterly, 1944-1945. 1 folder.
Physical Description

1 folder

Research, Office of, 1944. 1 folder.
Physical Description

1 folder

Public Relations Job - Suggestions for, 1945. 1 folder.
Physical Description

1 folder

Purchasing Agent, 1944-1945. 1 folder.
Physical Description

1 folder

P, 1944-1945. 1 folder.
Physical Description

1 folder

R, 1945. 1 folder.
Physical Description

1 folder

Rockefeller Foundation, 1945. 1 folder.
Physical Description

1 folder

Rooms, Dormitory, 1944. 1 folder.
Physical Description

1 folder

Root, Dean Robert K, 1944-1945. 1 folder.
Physical Description

1 folder

Salaries - Increases, 1944-1945. 1 folder.
Physical Description

1 folder

Savage, Henry L. - Archivist, 1944. 1 folder.
Physical Description

1 folder

Scholarships, Misc, 1944-1945. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1944-1945. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1944. 1 folder.
Physical Description

1 folder

Survey, Princeton Local Government, 1944-1945. 1 folder.
Physical Description

1 folder

S, 1944-1945. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1944-1945. 1 folder.
Physical Description

1 folder

Trustees' Minutes, 1944. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1944. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1944-1945. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1945. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1944. 1 folder.
Physical Description

1 folder

Cleveland, Richard F, 1944. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1944-1945. 1 folder.
Physical Description

1 folder

Danforth, Donald, 1945. 1 folder.
Physical Description

1 folder

Dodge, Cleveland E, 1944-1945. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1944-1945. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1944-1945. 1 folder.
Physical Description

1 folder

Garrett, Robert W, 1944-1945. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1944-1945. 1 folder.
Physical Description

1 folder

Hodge, Doctor Edward B, 1944-1945. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1944-1945. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1945. 1 folder.
Physical Description

1 folder

Reed, Hon. David A, 1945. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1944-1945. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1944-1945. 1 folder.
Physical Description

1 folder

Stuart, John, 1944-1945. 1 folder.
Physical Description

1 folder

Van Dusen, Rev. Doctor Henry P, 1944-1945. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1944-1945. 1 folder.
Physical Description

1 folder

Tuition Savings Trust Fund, 1944. 1 folder.
Physical Description

1 folder

T, 1944-1945. 1 folder.
Physical Description

1 folder

Vandewater, William C., Estate, 1944. 1 folder.
Physical Description

1 folder

W, 1944-1945. 1 folder.
Physical Description

1 folder

XYZ, 1944. 1 folder.
Physical Description

1 folder

Belknap, Chauncey - Chairman, 1944-1945. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Ernest C. Savage '19, Chairman, 1944-1945. 1 folder.
Physical Description

1 folder

Class Contributions and Questions, 1944-1945. 1 folder.
Physical Description

1 folder

Statements, 1944-1945. 1 folder.
Physical Description

1 folder

Committee on Bequests - Mr. Buchanan, 1944-1945. 1 folder.
Physical Description

1 folder

Committee on Religious Instruction - Van Dusen, Henry P, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Burchfield Scholarship Fund, 1944. 1 folder.
Physical Description

1 folder

Tony Conway Scholarship, 1944. 1 folder.
Physical Description

1 folder

Handy, Parker D. '79 Memorial Fund, 1944. 1 folder.
Physical Description

1 folder

Longstreth, Bevis - Class of, 1915. 1 folder.
Physical Description

1 folder

Olive Corning Pearson Scholarship Fund, 1944. 1 folder.
Physical Description

1 folder

Putnam, John B., Jr, 1944. 1 folder.
Physical Description

1 folder

Robert, Daniel Rutgers '07, 1944. 1 folder.
Physical Description

1 folder

William Dubose Sheldon Memorial, 1945. 1 folder.
Physical Description

1 folder

Warfield, Richard W, 1945. 1 folder.
Physical Description

1 folder

Committee on War Memorials - Butler, Kennedy and Brakeley, 1945. 1 folder.
Physical Description

1 folder

F, 1944. 1 folder.
Physical Description

1 folder

Martindell, Mrs. B. B. - Contributions and Payments, 1944-1945. 1 folder.
Physical Description

1 folder

PU Fund - Meetings, 1944-1945. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1944-1945. 1 folder.
Physical Description

1 folder

M, 1944. 1 folder.
Physical Description

1 folder

R, 1944. 1 folder.
Physical Description

1 folder

Stevens, Richard K, 1944-1945. 1 folder.
Physical Description

1 folder

W, 1945. 1 folder.
Physical Description

1 folder

War Program - Addresses and Phone Number, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Personnel Administration Course, 1946. 1 folder.
Physical Description

1 folder

Nuclear Physics Course, 1946. 1 folder.
Physical Description

1 folder

European Study Course, 1945. 1 folder.
Physical Description

1 folder

Specialized Training Program, 1945. 1 folder.
Physical Description

1 folder

US Engineers - Miscellaneous, 1945. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945. 1 folder.
Physical Description

1 folder

B, 1945. 1 folder.
Physical Description

1 folder

Campus Center, 1945. 1 folder.
Physical Description

1 folder

Department of State - Cantril, 1945. 1 folder.
Physical Description

1 folder

Faculty and Staff in Service - Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Johnson, Howard D., Company, 1945. 1 folder.
Physical Description

1 folder

M, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Training School - Richards, Capt. Frederick G, 1945-1946. 1 folder.
Physical Description

1 folder

V-12 Unit, 1945-1946. 1 folder.
Physical Description

1 folder

Officers' Course (Regular Navy), 1945-1946. 1 folder.
Physical Description

1 folder

ROTC Unit, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Princeton Personnel Index - Sturges, P. MacKay, 1945-1946. 1 folder.
Physical Description

1 folder

Princeton Program for Servicemen - Finch, J. S, 1945-1946. 1 folder.
Physical Description

1 folder

USS Princeton, 1945-1946. 1 folder.
Physical Description

1 folder

Releases (from University for men who are to go in uniform), undated. 1 folder.
Physical Description

1 folder

Surplus Government Property, 1944-1946. 1 folder.
Physical Description

1 folder

Veterans' Administration Training Program, 1945-1946. 1 folder.
Physical Description

1 folder

Veterans' Conference in Chicago, 1946. 1 folder.
Physical Description

1 folder

War Service Bureau - Kelley, Maurice, 1945. 1 folder.
Physical Description

1 folder

W, 1945. 1 folder.
Physical Description

1 folder

Alumni Weekly, 1946. 1 folder.
Physical Description

1 folder

American Scenic and Historic Preservations Society, 1944-1946. 1 folder.
Physical Description

1 folder

Athletics, undated. 1 box.
Physical Description

1 box

Physical Description

1 box

University Council on Athletics, 1945-1946. 1 folder.
Physical Description

1 folder

Fairman, R. K, 1945-1946. 1 folder.
Physical Description

1 folder

Stepp, Howard W, 1945-1946. 1 folder.
Physical Description

1 folder

Financial Statements, 1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Atlantic City Conference, 1946. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1945. 1 folder.
Physical Description

1 folder

A, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Budget and Program of Needs, 1945-1947. 1 folder.
Physical Description

1 folder

Correspondence - Fox, A. E., etc, 1945-1946. 1 folder.
Physical Description

1 folder

Minutes of Meetings and Progress Reports, 1945-1946. 1 folder.
Physical Description

1 folder

John O. Bigelow, Jr. Prize in Electrical Engineering, undated. 1 folder.
Physical Description

1 folder

Kane Library, 1945-1946. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1945-1946. 1 folder.
Physical Description

1 folder

Brown, J. D. - Industrial Relations Section, 1945-1946. 1 folder.
Physical Description

1 folder

Budgets, 1946. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment - Morgan, M. G, 1945-1946. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1945-1946. 1 folder.
Physical Description

1 folder

By-Laws, 1945. 1 folder.
Physical Description

1 folder

B, 1945-1946. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Class of 1915 Dormitory, 1945-1946, 1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Elm, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Stewart, John A., III, 1945. 1 folder.
Physical Description

1 folder

Correspondence with Clubs, 1945. 1 folder.
Physical Description

1 folder

Tiger Inn, 1945. 1 folder.
Physical Description

1 folder

Undergraduate Inter-Club Committee, 1946. 1 folder.
Physical Description

1 folder

Commencement Committee, 1945. 1 folder.
Physical Description

1 folder

Committee on the Curriculum, 1945-1946. 1 folder.
Physical Description

1 folder

Committee on Finance, 1945-1946. 1 folder.
Physical Description

1 folder

Committee on the Graduate School, 1946. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1945-1946. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1945-1946. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bedford, Paul, Chairman, 1945-1946. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-G, 1945-1946. 1 folder.
Physical Description

1 folder

H-L, 1945-1946. 1 folder.
Physical Description

1 folder

M-R, 1945-1946. 1 folder.
Physical Description

1 folder

S-Z, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous - Lists of, 1945-1946. 1 folder.
Physical Description

1 folder

Firestone, Harvey S, 1945. 1 folder.
Physical Description

1 folder

Class of 1898 Fund, 1945-1946, 1898. 1 folder.
Physical Description

1 folder

George Galt '90 Memorial, 1946. 1 folder.
Physical Description

1 folder

Class of 1906 - 40th Reunion Fund, 1945-1946, 1906. 1 folder.
Physical Description

1 folder

Class of 1909 Fund, 1945-1946, 1909. 1 folder.
Physical Description

1 folder

Class of 1911 Memorial, 1946, 1911. 1 folder.
Physical Description

1 folder

Robert Crosswell '19 Memorial, 1945-1946. 1 folder.
Physical Description

1 folder

Duffield, G. V, 1945. 1 folder.
Physical Description

1 folder

Financial Statements, 1945-1946. 1 folder.
Physical Description

1 folder

General Contractor - Turner Construction Company, 1945. 1 folder.
Physical Description

1 folder

Architect - O'Connor, R. B. and Kilham, W. H., Jr, 1945-1946. 1 folder.
Physical Description

1 folder

Minutes of Meetings, etc, 1945. 1 folder.
Physical Description

1 folder

Printed matter, statements, etc, 1945-1946. 1 folder.
Physical Description

1 folder

Special Prospects, 1945-1946. 1 folder.
Physical Description

1 folder

C, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Architecture, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Biology, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Classics, 1945. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1945-1946. 1 folder.
Physical Description

1 folder

School of Engineering, 1945-1946. 1 folder.
Physical Description

1 folder

Department of English, 1946. 1 folder.
Physical Description

1 folder

Department of Geology, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1945-1946. 1 folder.
Physical Description

1 folder

Department of History, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Military Science, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Music, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1946. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1946. 1 folder.
Physical Description

1 folder

Department of Physics, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Psychology, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Politics, 1945. 1 folder.
Physical Description

1 folder

Department of Religious, 1946. 1 folder.
Physical Description

1 folder

Engineering - Plastic Program - Rahm, Louis F, 1945-1946. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1946. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1946. 1 folder.
Physical Description

1 folder

D, 1945-1946. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1945-1946. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

E, 1945-1946. 1 folder.
Physical Description

1 folder

Faculty and Staff in Service - Adjustments in Compensation, 1945-1946. 1 folder.
Physical Description

1 folder

Faculty - Miscellaneous, Salaries, etc, 1945-1946. 1 folder.
Physical Description

1 folder

Fellowships, 1945-1946. 1 folder.
Physical Description

1 folder

Fenninger, Laurence - Acting Dean of College, Dean of Freshmen, 1945. 1 folder.
Physical Description

1 folder

Miss Fine's School, 1945-1946. 1 folder.
Physical Description

1 folder

Foulk, William B, 1945-1946. 1 folder.
Physical Description

1 folder

Fox, Arthur E., Assistant to President, 1945. 1 folder.
Physical Description

1 folder

Friends of Princeton Library (Adler), 1945-1946. 1 folder.
Physical Description

1 folder

F, 1946. 1 folder.
Physical Description

1 folder

Gauss, Christian, 1945-1946. 1 folder.
Physical Description

1 folder

Godolphin, R. B, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Griffin, Donald W, 1945-1946. 1 folder.
Physical Description

1 folder

Helm, Harold H., Chairman, 1945-1946. 1 folder.
Physical Description

1 folder

Committee on Schools and Scholarship, 1946. 1 folder.
Physical Description

1 folder

Reunions, Future, 1945-1946. 1 folder.
Physical Description

1 folder

Trip Reports, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Gross, A. and Company (David Mahany), 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, E. A, 1945-1946. 1 folder.
Physical Description

1 folder

Quick, C. D, 1945-1946. 1 folder.
Physical Description

1 folder

Stephens, A. W, 1946. 1 folder.
Physical Description

1 folder

Dining Halls - King, Helen M, 1946. 1 folder.
Physical Description

1 folder

Meyers, George R, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1945-1946. 1 folder.
Physical Description

1 folder

Architect - Embury, Aymar, II, 1945-1946. 1 folder.
Physical Description

1 folder

G, 1945-1946. 1 folder.
Physical Description

1 folder

Harvard, 1933. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1945-1946. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1945-1946. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

FPHA, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

H, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

University Regulations, 1945-1946. 1 folder.
Physical Description

1 folder

Equitable, 1945-1946. 1 folder.
Physical Description

1 folder

University Employees, 1945-1946. 1 folder.
Physical Description

1 folder

TIAA, 1946. 1 folder.
Physical Description

1 folder

Prudential Insurance Company, 1945-1946. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee Minutes, 1945-1946. 1 folder.
Physical Description

1 folder

Miscellaneous (Mills, Rentschler, etc.), 1945-1946. 1 folder.
Physical Description

1 folder

Connors, Myles and Wyant, Paul B. - Correspondence, 1945-1946. 1 folder.
Physical Description

1 folder

I, 1945-1946. 1 folder.
Physical Description

1 folder

Jefferson Papers, 1946. 1 folder.
Physical Description

1 folder

John Price Jones, 1945-1946. 1 folder.
Physical Description

1 folder

J, 1945-1946. 1 folder.
Physical Description

1 folder

Kerr, Wilbur F, 1945-1946. 1 folder.
Physical Description

1 folder

K, 1945-1946. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary - Mrs. Rentschler, etc, 1945-1946. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1945-1946. 1 folder.
Physical Description

1 folder

Library - Gifts, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Notices to Members, 1945-1946. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1945-1946. 1 folder.
Physical Description

1 folder

Myers, P. F., Correspondence, 1945-1946. 1 folder.
Physical Description

1 folder

Myers, P. F., Reports from, 1945-1946. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1945-1946. 1 folder.
Physical Description

1 folder

Proposed Legislation - Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

L, 1945-1946. 1 folder.
Physical Description

1 folder

McCarter Theatre, 1945. 1 folder.
Physical Description

1 folder

McCormick, Stanley (Mrs.) (McCormick), 1945-1946. 1 folder.
Physical Description

1 folder

Mc, 1945-1946. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1945-1946. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr. - Mayor, 1946. 1 folder.
Physical Description

1 folder

Mixsell, Donald G, 1945-1946. 1 folder.
Physical Description

1 folder

Mortgages, 1945-1946. 1 folder.
Physical Description

1 folder

Morton, Sterling, 1945-1946. 1 folder.
Physical Description

1 folder

Moving Pictures, 1943. 1 folder.
Physical Description

1 folder

M, 1945-1946. 1 folder.
Physical Description

1 folder

N, 1946. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1945-1946. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1945. 1 folder.
Physical Description

1 folder

O, 1945-1946. 1 folder.
Physical Description

1 folder

Patent Committee - Taylor, Dean H. S., Chairman, 1945. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1946. 1 folder.
Physical Description

1 folder

Personnel, 1942. 1 folder.
Physical Description

1 folder

Peyton, Bernard, 1946. 1 folder.
Physical Description

1 folder

Population Research, Office of, 1945-1946. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1945-1946. 1 folder.
Physical Description

1 folder

Financial Statements, 1945-1946. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1945-1946. 1 folder.
Physical Description

1 folder

Princeton University Press, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Woodrow, R. J. - Correspondence, 1945-1946. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1946. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General, 1946. 1 folder.
Physical Description

1 folder

Minutes of Meetins, 1946. 1 folder.
Physical Description

1 folder

Navy - Research Contracts, 1946. 1 folder.
Physical Description

1 folder

OSRD - Research Contracts, 1946. 1 folder.
Physical Description

1 folder

Proposed Research Contracts, 1946. 1 folder.
Physical Description

1 folder

Army - Research Contracts, 1946. 1 folder.
Physical Description

1 folder

CAA Contracts, 1946. 1 folder.
Physical Description

1 folder

Properties, University - Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1945-1946. 1 folder.
Physical Description

1 folder

Public Opinion Research, Office of, 1945-1946. 1 folder.
Physical Description

1 folder

Public Relation Department, 1945-1946. 1 folder.
Physical Description

1 folder

Publicity and Public Relations, 1945. 1 folder.
Physical Description

1 folder

P, 1945-1946. 1 folder.
Physical Description

1 folder

Root, Dean Robert K, 1945-1946. 1 folder.
Physical Description

1 folder

R, 1945-1946. 1 folder.
Physical Description

1 folder

Rockefeller Foundation, 1945-1946. 1 folder.
Physical Description

1 folder

S, 1945-1946. 1 folder.
Physical Description

1 folder

Salaries (Increases), 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1945-1946. 1 folder.
Physical Description

1 folder

Class of 1925 Memorial Scholarship Fund, 1945, 1925. 1 folder.
Physical Description

1 folder

DeMange, R. C, 1946. 1 folder.
Physical Description

1 folder

Grant, Charles T, 1946. 1 folder.
Physical Description

1 folder

Irons, Henry Clay, 1945-1946. 1 folder.
Physical Description

1 folder

John, William M, 1946. 1 folder.
Physical Description

1 folder

Kemp, Isabelle, 1945-1946. 1 folder.
Physical Description

1 folder

Larkin, John A., Jr, 1945-1946. 1 folder.
Physical Description

1 folder

Lydecker, Wallace Blauvelt, 1945. 1 folder.
Physical Description

1 folder

Pelton, Edward F, 1945. 1 folder.
Physical Description

1 folder

John B. Putnam, Jr., Memorial Scholarship Fund, 1945-1946. 1 folder.
Physical Description

1 folder

St. Louis Freshman Regional Scholarship Fund, 1945-1946. 1 folder.
Physical Description

1 folder

Watson, Mrs. Eugene H. B, 1945-1946. 1 folder.
Physical Description

1 folder

Voorhees, Irving Wilson, Jr, 1946. 1 folder.
Physical Description

1 folder

Sloane Property, 1945-1946. 1 folder.
Physical Description

1 folder

Smith, H. Alexander, 1945-1946. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1945-1946. 1 folder.
Physical Description

1 folder

Surveys, Princeton Local Government, 1945-1946. 1 folder.
Physical Description

1 folder

Taxes, 1945-1946. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. - Dean of Graduate School, 1945-1946. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1945-1946. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1945-1946. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1945-1946. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1945-1946. 1 folder.
Physical Description

1 folder

Cleland, Robert G, 1945-1946. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1945-1946. 1 folder.
Physical Description

1 folder

Danforth, Donald, 1946. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1945-1946. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr, 1945-1946. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1945. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1945-1946. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1945-1946. 1 folder.
Physical Description

1 folder

Hardin, John R, 1945-1946. 1 folder.
Physical Description

1 folder

Hope, Walter E, 1945-1946. 1 folder.
Physical Description

1 folder

MacCoy, W. Logan, 1945-1946. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1945-1946. 1 folder.
Physical Description

1 folder

McAlpin, David H, 1945. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1945. 1 folder.
Physical Description

1 folder

Miller, Neville, 1945. 1 folder.
Physical Description

1 folder

Rea, James C, 1946. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1945-1946. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1945. 1 folder.
Physical Description

1 folder

Stuart, John, 1945-1946. 1 folder.
Physical Description

1 folder

Van Dusen, Henry P, 1945. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1945-1946. 1 folder.
Physical Description

1 folder

Whipple, Doctor Allen O, 1945-1946. 1 folder.
Physical Description

1 folder

Wiess, Harry C, 1946. 1 folder.
Physical Description

1 folder

T, 1945-1946. 1 folder.
Physical Description

1 folder

United Nations Organization, 1946. 1 folder.
Physical Description

1 folder

United New Jersey Railroad and Canal Company, 1946. 1 folder.
Physical Description

1 folder

U, 1946. 1 folder.
Physical Description

1 folder

V, 1945. 1 folder.
Physical Description

1 folder

Orlando Weber Collection, 1945-1946. 1 folder.
Physical Description

1 folder

W, 1945-1946. 1 folder.
Physical Description

1 folder

Yale, 1946. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1945-1946. 1 folder.
Physical Description

1 folder

Belknap, Chauncey - Chairman, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Contributions and Questions, 1945-1946. 1 folder.
Physical Description

1 folder

Stevens, Richard K., Chairman, 1945-1946. 1 folder.
Physical Description

1 folder

Class Agents, 1945. 1 folder.
Physical Description

1 folder

Statements and Reports, 1945-1946. 1 folder.
Physical Description

1 folder

Committee on Financial Needs - Condit, K. H., Brakeley, G. A, 1945-1946. 1 folder.
Physical Description

1 folder

Scholarships - Richard W. Warfield Memorial Scholarship Fund, 1945. 1 folder.
Physical Description

1 folder

Committee on War Memorial Proposals - Lukens, Wallis, Fox, 1945. 1 folder.
Physical Description

1 folder

O, 1945. 1 folder.
Physical Description

1 folder

Fund - Financial Statements, 1945. 1 folder.
Physical Description

1 folder

Gemmel, Edgar M, 1945-1946. 1 folder.
Physical Description

1 folder

Gould, L. A, 1945-1946. 1 folder.
Physical Description

1 folder

Martindell, Mrs. B. B. - Contributions and Payments, etc, 1945-1946. 1 folder.
Physical Description

1 folder

PU Fund - Minutes of Meetings, 1945-1946. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1945-1946. 1 folder.
Physical Description

1 folder

M, 1945. 1 folder.
Physical Description

1 folder

O, 1945. 1 folder.
Physical Description

1 folder

P, 1945. 1 folder.
Physical Description

1 folder

S, 1945-1946. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

1945-1946, 1945-1946. 1 folder.
Physical Description

1 folder

1946-1947, 1946-1947. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1947. 1 folder.
Physical Description

1 folder

Proposed Bills, 1947. 1 folder.
Physical Description

1 folder

Army Training Programs, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty Committee on Athletic Eligibility, 1947. 1 folder.
Physical Description

1 folder

Financial Statements, 1947. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1946-1947. 1 folder.
Physical Description

1 folder

Intercollegiate Athletic Agreement, 1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946. 1 folder.
Physical Description

1 folder

Auditor Reports, 1946. 1 folder.
Physical Description

1 folder

A, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Standart, E. P., (Meyers, John M.), 1946. 1 folder.
Physical Description

1 folder

Bicentennial - Fox, A. E., Jr. - Minutes of Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1946-1947. 1 folder.
Physical Description

1 folder

Brown, J. Douglas (Dean), 1946-1947. 1 folder.
Physical Description

1 folder

Budgets, 1946-1947. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1946-1947. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1946-1947. 1 folder.
Physical Description

1 folder

B, 1946-1947. 1 folder.
Physical Description

1 folder

Calendar, Academic, 1947. 1 folder.
Physical Description

1 folder

Commencement Committee, 1947. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1946-1947. 1 folder.
Physical Description

1 folder

Executive Committee, 1946-1947. 1 folder.
Physical Description

1 folder

Finance Committee, 1946. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1946-1947. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1946-1947. 1 folder.
Physical Description

1 folder

Honorary Degrees Committee, 1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Memorials, 1945-1947. 1 folder.
Physical Description

1 folder

McAlpin, David A., Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Contributions, 1946-1947. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1946. 1 folder.
Physical Description

1 folder

Minutes of Meetings, etc, 1946. 1 folder.
Physical Description

1 folder

Architectects - O'Connor, R. B., Kilham, W. H., Jr, 1946-1947. 1 folder.
Physical Description

1 folder

General Contractor - Turner Construction Company, 1947. 1 folder.
Physical Description

1 folder

Printed Matter, Statements, etc, 1946-1947. 1 folder.
Physical Description

1 folder

Class of 1906 - 40th Reunion Fund, 1946, 1906. 1 folder.
Physical Description

1 folder

Class of 1911 Memorial, 1945-1947, 1911. 1 folder.
Physical Description

1 folder

Class Memorials - Class of 1926 Fund, 1946, 1926. 1 folder.
Physical Description

1 folder

Proposed Memorial to Hall, C. R, 1945-1947. 1 folder.
Physical Description

1 folder

Financial Statement, 1946-1947. 1 folder.
Physical Description

1 folder

C, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Architecture, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Biology, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Classics, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1947. 1 folder.
Physical Description

1 folder

Department of English, 1947. 1 folder.
Physical Description

1 folder

Department of Geology, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Health and Physical Education, 1946-1947. 1 folder.
Physical Description

1 folder

Department of History, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Military Science, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1947. 1 folder.
Physical Description

1 folder

Department of Music, 1940. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Physics, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Politics, 1946. 1 folder.
Physical Description

1 folder

Department of Psychology, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Religious Instruction, 1946-1947. 1 folder.
Physical Description

1 folder

School of Engineering, 1946-1947. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1946-1947. 1 folder.
Physical Description

1 folder

Engineering - Plastics Program - Rahm, Louis P, 1945-1947. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1947. 1 folder.
Physical Description

1 folder

Dillon, Herbert Lowell, 1946-1947. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1946-1947. 1 folder.
Physical Description

1 folder

D, 1946-1947. 1 folder.
Physical Description

1 folder

Employment, Miscellaneous, 1945-1947. 1 folder.
Physical Description

1 folder

Enrollment Figures, 1946-1947. 1 folder.
Physical Description

1 folder

E, 1946-1947. 1 folder.
Physical Description

1 folder

Faculty, Miscellaneous - Salaries, etc, 1946-1947. 1 folder.
Physical Description

1 folder

Faculty Committees, 1946. 1 folder.
Physical Description

1 folder

Fellowships, 1945-1947. 1 folder.
Physical Description

1 folder

Finances, College, 1947. 1 folder.
Physical Description

1 folder

Miss Fine's School, 1946-1947. 1 folder.
Physical Description

1 folder

Foulk, William B, 1946-1947. 1 folder.
Physical Description

1 folder

Fox, Arthur E. - Assistant to President, 1946-1947. 1 folder.
Physical Description

1 folder

Friends of Princeton Library - Adler, Elmer E. - Graphic Arts, 1946-1947. 1 folder.
Physical Description

1 folder

F, 1947. 1 folder.
Physical Description

1 folder

Gauss, Christian, 1946-1947. 1 folder.
Physical Description

1 folder

Godolphie, R. B. (Dean), 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Green, Robert M, 1946-1947. 1 folder.
Physical Description

1 folder

Griffin, Donald W., Raymond, M, 1946-1947. 1 folder.
Physical Description

1 folder

Helm, Harold H., Chairman, 1946. 1 folder.
Physical Description

1 folder

Reunions, 1946-1947. 1 folder.
Physical Description

1 folder

Trip Reports, 1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Gross, A. and Company (Mahany, David), 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dining Halls - King, Helen M, 1946-1947. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Stephens, A. W, 1946-1947. 1 folder.
Physical Description

1 folder

MacMillan, E. A, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Architect - Embury, Aymar II, 1946. 1 folder.
Physical Description

1 folder

General, 1946. 1 folder.
Physical Description

1 folder

G, 1946-1947. 1 folder.
Physical Description

1 folder

Heermance, Radcliffe (Dean), 1946-1947. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1946-1947. 1 folder.
Physical Description

1 folder

Holiday and Vacations, 1946-1947. 1 folder.
Physical Description

1 folder

Housing, undated. 1 box.
Physical Description

1 box

General, 1946-1947. 1 folder.
Physical Description

1 folder

Stanworth - Sloane Tract - Bayard Lane, 1946-1947. 1 folder.
Physical Description

1 folder

FPHA, 1946-1947. 1 folder.
Physical Description

1 folder

H, 1946-1947. 1 folder.
Physical Description

1 folder

Industrial Relations Section, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

University Regulations, 1946. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1946. 1 folder.
Physical Description

1 folder

Pension Board - Minutes of Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Equitable, 1946. 1 folder.
Physical Description

1 folder

University Employees, 1946-1947. 1 folder.
Physical Description

1 folder

Disability - University Employees, Students, etc, 1947. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Wyant, Paul B. - Correspondence, 1946-1947. 1 folder.
Physical Description

1 folder

Miscellaneous (Mills, Rentschler, etc.), 1946-1947. 1 folder.
Physical Description

1 folder

Committee Minutes, 1946-1947. 1 folder.
Physical Description

1 folder

Jefferson Papers, 1947. 1 folder.
Physical Description

1 folder

John Price Jones, 1946-1947. 1 folder.
Physical Description

1 folder

J, 1946-1947. 1 folder.
Physical Description

1 folder

K, 1946-1947. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary - Mrs. Rentschler, etc, 1946-1947. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes and Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1946-1947. 1 folder.
Physical Description

1 folder

Myers, Paul F., Correspondence, 1946-1947. 1 folder.
Physical Description

1 folder

L, 1946-1947. 1 folder.
Physical Description

1 folder

McCormick, Stanley (Mrs.) (McCormick Family), 1946-1947. 1 folder.
Physical Description

1 folder

Mc, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1946-1947. 1 folder.
Physical Description

1 folder

Government Sponsored Research, 1946-1947. 1 folder.
Physical Description

1 folder

Morgan, Minot C., Jr. (Mayor), 1946. 1 folder.
Physical Description

1 folder

Mortgages, 1946-1947. 1 folder.
Physical Description

1 folder

M, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Correspondence, 1947. 1 folder.
Physical Description

1 folder

Committee Report and Letters from Colleges concerning it, 1947. 1 folder.
Physical Description

1 folder

Navy and GAB Reports, 1946-1947. 1 folder.
Physical Description

1 folder

Richards, Capt. Frederick G, 1947. 1 folder.
Physical Description

1 folder

Course for 25 Naval Officers, 1946. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

N, 1946-1947. 1 folder.
Physical Description

1 folder

Orders on Purchasing Agent, 1946-1947. 1 folder.
Physical Description

1 folder

Osborne, Frederick S, 1947. 1 folder.
Physical Description

1 folder

O, 1946-1947. 1 folder.
Physical Description

1 folder

Patent Committee - Taylor, Hugh S. (Dean) - Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1946-1947. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, 1946-1947. 1 folder.
Physical Description

1 folder

Personnel Problems (wages, vacations, etc.), 1932. 1 folder.
Physical Description

1 folder

Population Research, Office of - Notestein, 1946-1947. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1945-1947. 1 folder.
Physical Description

1 folder

Princeton Inn Company, undated. 1 box.
Physical Description

1 box

Sale and Gifts of Stock, 1946-1947. 1 folder.
Physical Description

1 folder

Meetings, Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Financial Statements, 1946-1947. 1 folder.
Physical Description

1 folder

Survey - Princeton Local Government, 1946-1947. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, 1946-1947. 1 folder.
Physical Description

1 folder

Princeton Personnel - Services, 1946-1947. 1 folder.
Physical Description

1 folder

Princeton Program for Servicemen, 1946. 1 folder.
Physical Description

1 folder

Princeton University Press, 1946-1947. 1 folder.
Physical Description

1 folder

Project Research and Inventions - Minutes of Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

2 boxes

Minutes of Meetings, 1946-1947. 1 folder.
Physical Description

1 folder

Initiatory University Group, 1946-1947. 1 folder.
Physical Description

1 folder

Proposed Contract - Plans, etc, 1946-1947. 1 folder.
Physical Description

1 folder

Proposed Research Contracts, 1946. 1 folder.
Physical Description

1 folder

Army Research Contracts, 1946-1947. 1 folder.
Physical Description

1 folder

Army Air Force Research Contracts, 1946-1947. 1 folder.
Physical Description

1 folder

Navy Research Contracts, 1946-1947. 1 folder.
Physical Description

1 folder

NOrd-7920 A-474, 475, 484, 1946-1947. 1 folder.
Physical Description

1 folder

Project SQUID - A-486 - N6ori-105, 1946-1947. 1 folder.
Physical Description

1 folder

OSRD Research Contracts, 1946-1947. 1 folder.
Physical Description

1 folder

OEM-260 - A288-291, 1946-1947. 1 folder.
Physical Description

1 folder

Present Status of Contracts from Controllers Office, 1946-1947. 1 folder.
Physical Description

1 folder

Woodrow, R. J., Correspondence, 1946-1947. 1 folder.
Physical Description

1 folder

Informal Report on Princeton's Cosmic Ray Program, 1947. 1 folder.
Physical Description

1 folder

Princeton University - Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1946-1947. 1 folder.
Physical Description

1 folder

Public Opinion Research Office - Cantril, 1946-1947. 1 folder.
Physical Description

1 folder

Public Relations Department - DeLong, Edmund S, 1946-1947. 1 folder.
Physical Description

1 folder

P, 1946-1947. 1 folder.
Physical Description

1 folder

Registrar - Kerr, W. and Stepp, H. W, 1946-1947. 1 folder.
Physical Description

1 folder

Rooms, Dormitory - Office - Bliss, John, 1946-1947. 1 folder.
Physical Description

1 folder

R, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous - Gifts, 1946-1947. 1 folder.
Physical Description

1 folder

Grant, Charles T, 1946-1947. 1 folder.
Physical Description

1 folder

Class of 1905 Memorial Fund, 1946-1947, 1905. 1 folder.
Physical Description

1 folder

Kemp, Isabella, 1946. 1 folder.
Physical Description

1 folder

McKnight, Charles '47, Cramptom, Kenneth '43, 1946-1947. 1 folder.
Physical Description

1 folder

Putnam, John B., Jr. '45, 1946-1947. 1 folder.
Physical Description

1 folder

Watson, (Mrs.) Eugene, 1946. 1 folder.
Physical Description

1 folder

Sea View Country Club - Minutes of Meeting, 1946. 1 folder.
Physical Description

1 folder

Sides, Gordon G, 1947. 1 folder.
Physical Description

1 folder

Smith, H. Alexander, 1946. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1946-1947. 1 folder.
Physical Description

1 folder

Surplus Property, 1946-1947. 1 folder.
Physical Description

1 folder

S, 1946-1947. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. (Dean of Graduate School), 1946-1947. 1 folder.
Physical Description

1 folder

Textile Research Institute, 1946. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Trustees - Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Aldrich, Donald B, 1947. 1 folder.
Physical Description

1 folder

Ames, John D, 1946-1947. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1946-1947. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1947. 1 folder.
Physical Description

1 folder

Cleland, Robert G, 1946-1947. 1 folder.
Physical Description

1 folder

Cleveland, Richard F, 1946. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1946-1947. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1946-1947. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1946-1947. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr, 1946. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1946-1947. 1 folder.
Physical Description

1 folder

McCoy, W. Logan, 1946-1947. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1946-1947. 1 folder.
Physical Description

1 folder

McAlpin, David H, 1947. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1947. 1 folder.
Physical Description

1 folder

Miller, Neville, 1946. 1 folder.
Physical Description

1 folder

Osborn, William Church, 1946-1947. 1 folder.
Physical Description

1 folder

Rea, James, C, 1946-1947. 1 folder.
Physical Description

1 folder

Reed, David A, 1946-1947. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1946-1947. 1 folder.
Physical Description

1 folder

St. John, Fordyce B, 1946. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1946-1947. 1 folder.
Physical Description

1 folder

Stuart, John, 1946-1947. 1 folder.
Physical Description

1 folder

Woodrhees, Stephen F, 1946-1947. 1 folder.
Physical Description

1 folder

Whipple, Allen O, 1946-1947. 1 folder.
Physical Description

1 folder

Wiess, Harry C, 1943-1947. 1 folder.
Physical Description

1 folder

Tuition, 1946-1947. 1 folder.
Physical Description

1 folder

T, 1946-1947. 1 folder.
Physical Description

1 folder

United New Jersey Railroad and Canal Company, 1946-1947. 1 folder.
Physical Description

1 folder

U, 1946-1947. 1 folder.
Physical Description

1 folder

Veteran's Administration, 1946-1947. 1 folder.
Physical Description

1 folder

V, 1946. 1 folder.
Physical Description

1 folder

Orlando Weber Collection, 1946. 1 folder.
Physical Description

1 folder

Ricks, Dean R. R. and MacLean, Assistant Dean B. A, 1946-1947. 1 folder.
Physical Description

1 folder

W, 1946-1947. 1 folder.
Physical Description

1 folder

Yale, 1946-1947. 1 folder.
Physical Description

1 folder

B, 1946. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1946-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Agents, 1946-1947. 1 folder.
Physical Description

1 folder

Stevens, Richard K., Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Class Contributions and Questions, 1946-1947. 1 folder.
Physical Description

1 folder

Statements, 1946-1947. 1 folder.
Physical Description

1 folder

Committee on Bequests - Buchanan, John G, 1946. 1 folder.
Physical Description

1 folder

Contributions, 1946-1947. 1 folder.
Physical Description

1 folder

Fund - Financial Statements, 1946-1947. 1 folder.
Physical Description

1 folder

Gould, L. A., undated. 1 box.
Physical Description

1 box

Contributions and Payments, 1946-1947. 1 folder.
Physical Description

1 folder

General, 1946-1947. 1 folder.
Physical Description

1 folder

Savage, Ernest C. - Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Princeton University Fund - Minutes of Meeting, 1946-1947. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1946-1947. 1 folder.
Physical Description

1 folder

P, 1947. 1 folder.
Physical Description

1 folder

Bowen, Lewis H, 1946-1947. 1 folder.
Physical Description

1 folder

Budget for Campaign, 1946-1947. 1 folder.
Physical Description

1 folder

B, 1946. 1 folder.
Physical Description

1 folder

Bequests - Belknap, Chauncey '12, Vice Chairman, 1947. 1 folder.
Physical Description

1 folder

Corporate Gifts - Mann, Joseph '11, Vice Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Engineering - Proctor, Carlton S. '15, Vice Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Lists and Quotas - Cuyler, L. B. '24, Vice Chairman, 1947. 1 folder.
Physical Description

1 folder

Regions - Savage, Ernest C. '19, Vice Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Special Gifts - Hall, Perry E. '17, Vice Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Woodrow Wilson School of Public Affairs - Mathey, Dean, Vice Chairman, 1946-1947. 1 folder.
Physical Description

1 folder

Daily Reports from Campaign Office, 1946-1947. 1 folder.
Physical Description

1 folder

Holding, A. K, 1946-1947. 1 folder.
Physical Description

1 folder

Lease - 120 Wall St, 1946-1947. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1946-1947. 1 folder.
Physical Description

1 folder

Miscellaneous, 1946-1947. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1946-1947. 1 folder.
Physical Description

1 folder

Prospects, 1946-1947. 1 folder.
Physical Description

1 folder

Fund Prospects - GAB, 1947. 1 folder.
Physical Description

1 folder

Publicity, Pamphlets, etc, 1947. 1 folder.
Physical Description

1 folder

P, 1946. 1 folder.
Physical Description

1 folder

Schmon, Arthur A. '17, 1946-1947. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1946-1947. 1 folder.
Physical Description

1 folder

Aldrich, Donald B, 1947-1948. 1 folder.
Physical Description

1 folder

Alumni Weekly - Stewart, Ernetst T., Editor, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton Battlefield, 1947-1948. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Anti-Discrimination Legislation - Correspondence, 1948. 1 folder.
Physical Description

1 folder

Army - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fairman, R. Kenneth, 1947-1948. 1 folder.
Physical Description

1 folder

University Council on, 1947-1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1948. 1 folder.
Physical Description

1 folder

A, 1947-1948. 1 folder.
Physical Description

1 folder

Bequests, undated. 1 box.
Physical Description

1 box

A-C, 1947-1948. 1 folder.
Physical Description

1 folder

D-H, 1947-1948. 1 folder.
Physical Description

1 folder

P-Z, 1947-1948. 1 folder.
Physical Description

1 folder

Bicentennial - Fox, Arthur E., Minutes of Meetings, etc, 1947. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory Budget Estimates, 1947-1948. 1 folder.
Physical Description

1 folder

Program Report on High Energy Accelerator Design, 1948. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory, Associated Universities, Inc. - Program Report, 1948. 1 folder.
Physical Description

1 folder

Unlabeled Folder, 1947. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Statement of Expenditures and Commitments, 1948 July. 1 folder.
Physical Description

1 folder

Balance Sheet, 1948. 1 folder.
Physical Description

1 folder

Statement of Expenditures and Commitments, 1948 August. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory, 1948. 1 folder.
Physical Description

1 folder

Program, 1948. 1 folder.
Physical Description

1 folder

Administrative Progress Report, 1948. 1 folder.
Physical Description

1 folder

Balance Sheet, 1948. 1 folder.
Physical Description

1 folder

Founding, 1948. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1947-1948. 1 folder.
Physical Description

1 folder

Brown, J. Douglas (Dean), 1947-1948. 1 folder.
Physical Description

1 folder

Budget, 1948. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment - Morgan, Minot C., Jr, 1947-1948. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1947-1948. 1 folder.
Physical Description

1 folder

B, 1947-1948. 1 folder.
Physical Description

1 folder

Calendar, Academic, 1948. 1 folder.
Physical Description

1 folder

Canadian Princeton Alumni Trust Fund, 1947-1948. 1 folder.
Physical Description

1 folder

Carnegie Project - Stephan, Frederick F, 1947-1948. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Clubs - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Commencement Committee, 1948. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1947-1948. 1 folder.
Physical Description

1 folder

Executive Committee, 1947-1948. 1 folder.
Physical Description

1 folder

Finance Committee, 1948. 1 folder.
Physical Description

1 folder

Health and Athletic Committee, 1947-1948. 1 folder.
Physical Description

1 folder

Honorary Degrees Committee, 1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Memorials, 1947-1948. 1 folder.
Physical Description

1 folder

Carrel, George Galt, 1947-1948. 1 folder.
Physical Description

1 folder

Financial Statements, 1947-1948. 1 folder.
Physical Description

1 folder

McAlpin, David H., Chairman, 1948. 1 folder.
Physical Description

1 folder

Morton, Sterling, 1947. 1 folder.
Physical Description

1 folder

Architects - O'Connor, R. B. and Kilham, W. H., Jr, 1947-1948. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Life, 1947. 1 folder.
Physical Description

1 folder

C, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Architecture, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1947. 1 folder.
Physical Description

1 folder

Department of Biology, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Classics, 1948. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1947-1948. 1 folder.
Physical Description

1 folder

Department of English, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Geology, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Health, 1947-1948. 1 folder.
Physical Description

1 folder

Department of History, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1948. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Music, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1947. 1 folder.
Physical Description

1 folder

Department of Physics, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Politics, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Psychology, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Religious Instruction, 1947-1948. 1 folder.
Physical Description

1 folder

Engineering - Plastics Program - Rahm, Louis F, 1947-1948. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1947-1948. 1 folder.
Physical Description

1 folder

School of Engineering, 1947-1948. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1946-1948. 1 folder.
Physical Description

1 folder

Dillon, Herbert Lowell, 1947-1948. 1 folder.
Physical Description

1 folder

D, 1947-1948. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1947-1948. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Enrollment Figures, 1948. 1 folder.
Physical Description

1 folder

E, 1947-1948. 1 folder.
Physical Description

1 folder

Faculty - Miscellaneous, Salaries, etc, 1948. 1 folder.
Physical Description

1 folder

Fellowships, 1947-1948. 1 folder.
Physical Description

1 folder

Finances, College, 1947-1948. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1947-1948. 1 folder.
Physical Description

1 folder

Friends of Princeton Library (Graphic Arts) - Adler, Elmer E, 1948-1947. 1 folder.
Physical Description

1 folder

F, 1947-1948. 1 folder.
Physical Description

1 folder

Gauss, Dean Christian, 1948. 1 folder.
Physical Description

1 folder

Godolphin, R. B., Dean, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Reunions, 1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947. 1 folder.
Physical Description

1 folder

Griffin, Donald W. and Raymond, McPherson, 1947-1948. 1 folder.
Physical Description

1 folder

Gross and Company, A. (David Mahany), 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Edward A, 1947-1948. 1 folder.
Physical Description

1 folder

Stephens, Allan W, 1947-1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

G, 1947. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1948. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1947-1948. 1 folder.
Physical Description

1 folder

Holden, Arthur C, 1947-1948. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

FPHA, 1947. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

H, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

University Employees, 1947-1948. 1 folder.
Physical Description

1 folder

University Regulations, 1946-1948. 1 folder.
Physical Description

1 folder

Pension Board - Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1947-1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Wyant, Paul B, 1947-1948. 1 folder.
Physical Description

1 folder

Committee Minutes, 1947-1948. 1 folder.
Physical Description

1 folder

Wyant - Changes in Investments, 1947-1948. 1 folder.
Physical Description

1 folder

Miscellaneous (Mills, Rentschler, etc.), 1947-1948. 1 folder.
Physical Description

1 folder

I, 1947-1948. 1 folder.
Physical Description

1 folder

Jones, John Price, 1947-1948. 1 folder.
Physical Description

1 folder

J, 1948. 1 folder.
Physical Description

1 folder

K, 1947-1948. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary - Rentschler, Mrs., etc, 1947-1948. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1947-1948. 1 folder.
Physical Description

1 folder

Library - Contributions, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Notices to Members, 1947-1948. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1947-1948. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Myers, Paul F., Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

American Council on Education, 1947-1948. 1 folder.
Physical Description

1 folder

Association of American Colleges, 1947-1948. 1 folder.
Physical Description

1 folder

L, 1947-1948. 1 folder.
Physical Description

1 folder

McCormick, Mrs. Stanley, 1947-1948. 1 folder.
Physical Description

1 folder

Mc, 1947-1948. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1947-1948. 1 folder.
Physical Description

1 folder

Mortgages, 1947-1948. 1 folder.
Physical Description

1 folder

M, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Richards, Capt. Frederick G, 1947-1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

N, 1947. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1947-1948. 1 folder.
Physical Description

1 folder

O, 1947-1948. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, 1947-1948. 1 folder.
Physical Description

1 folder

Personnel Problems, Committee on (wages, vacations, etc.), 1948. 1 folder.
Physical Description

1 folder

Population Research, Office of - Notestein, Frank W, 1947-1948. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Financial Statements, 1947-1948. 1 folder.
Physical Description

1 folder

General, 1948. 1 folder.
Physical Description

1 folder

Sale and Gift of Stock, 1947-1948. 1 folder.
Physical Description

1 folder

Meetings, Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Princeton Local Government Surveys - Sly, John F, 1947-1948. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, 1947-1948. 1 folder.
Physical Description

1 folder

Princeton University Press, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Woodrow, R. J., Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Personnel in Sponsored Research, 1948. 1 folder.
Physical Description

1 folder

Associated Universities, Brookhaven National Laboratories - Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Contract with AEC, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Brookhaven - Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Treasurer's Report - Alexander, J. S, 1947-1948. 1 folder.
Physical Description

1 folder

Proposed Research Contracts, 1947-1948. 1 folder.
Physical Description

1 folder

Army Research Contracts, 1947. 1 folder.
Physical Description

1 folder

Army Air Forces Contracts, 1948. 1 folder.
Physical Description

1 folder

Navy Research Contracts, 1947-1948. 1 folder.
Physical Description

1 folder

Project Squid - A-486 - N6ori-105, 1947-1948. 1 folder.
Physical Description

1 folder

OSRD Contracts, 1948. 1 folder.
Physical Description

1 folder

Properties, University - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Public Opinion Research Office - Cantril, Hadley, 1947-1948. 1 folder.
Physical Description

1 folder

Public Relations Department - DeLong, Edmund S, 1947-1948. 1 folder.
Physical Description

1 folder

Purchasing Department - Foulk, W. B., Turner, E. H, 1947-1948. 1 folder.
Physical Description

1 folder

P, 1947-1948. 1 folder.
Physical Description

1 folder

Rail Travel Credit Cards, 1947-1948. 1 folder.
Physical Description

1 folder

Red Cross, 1948. 1 folder.
Physical Description

1 folder

Remington Painting (Earle, Francis and Boyd, J. P.), 1947. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S. - Memorial, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Willits, Joseph H. - Financing of Higher Education and Research, 1947-1948. 1 folder.
Physical Description

1 folder

Printed Matter, etc, 1948. 1 folder.
Physical Description

1 folder

R, 1947-1948. 1 folder.
Physical Description

1 folder

S, 1947-1948. 1 folder.
Physical Description

1 folder

St. Paul Coal Company, 1947-1948. 1 folder.
Physical Description

1 folder

Salaries, University, 1947-1948. 1 folder.
Physical Description

1 folder

Scholarships - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Smith, Senator H. Alexander, 1948. 1 folder.
Physical Description

1 folder

Sikes, Gordon G, 1947-1948. 1 folder.
Physical Description

1 folder

Stepp, Howard W., Registrar, 1947-1948. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1947-1948. 1 folder.
Physical Description

1 folder

Surplus Property, 1948. 1 folder.
Physical Description

1 folder

Tax Questions - Miscellaneous, 1947-1948. 1 folder.
Physical Description

1 folder

Taylor, Dean Hugh S. - Dean of Graduate School, 1947-1948. 1 folder.
Physical Description

1 folder

Telephone Expense, 1948. 1 folder.
Physical Description

1 folder

Treasurer's Report to the President, 1947. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Ames, John D, 1947-1948. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1947-1948. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1947-1948. 1 folder.
Physical Description

1 folder

Cleland, Robert G, 1947-1948. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1947-1948. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1947-1948. 1 folder.
Physical Description

1 folder

Etherington, Stanford G, 1948. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1947. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1947-1948. 1 folder.
Physical Description

1 folder

Hope, Walter E, 1947-1948. 1 folder.
Physical Description

1 folder

Jewett, Frank B, 1948. 1 folder.
Physical Description

1 folder

Lourie, Donold B, 1947-1948. 1 folder.
Physical Description

1 folder

MacCoy, W. Logan, 1947. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1947-1948. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1948. 1 folder.
Physical Description

1 folder

McAlpin, David H, 1947. 1 folder.
Physical Description

1 folder

Rea, James C, 1948. 1 folder.
Physical Description

1 folder

Reed, David A, 1947. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S, 1947-1948. 1 folder.
Physical Description

1 folder

St. John, Fordyce B, 1947-1948. 1 folder.
Physical Description

1 folder

Savage, Ernest C, 1947-1948. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1947-1948. 1 folder.
Physical Description

1 folder

Stuart, John, 1947-1948. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1947-1948. 1 folder.
Physical Description

1 folder

Whipple, Allen O, 1947. 1 folder.
Physical Description

1 folder

Wiess, Harry C, 1947-1948. 1 folder.
Physical Description

1 folder

Tuition, 1947-1948. 1 folder.
Physical Description

1 folder

T, 1947-1948. 1 folder.
Physical Description

1 folder

United New Jersey Railroad and Canal Company, 1947-1948. 1 folder.
Physical Description

1 folder

U, 1947-1948. 1 folder.
Physical Description

1 folder

V, 1947-1948. 1 folder.
Physical Description

1 folder

Worthington, J. - PU Store, 1948. 1 folder.
Physical Description

1 folder

W, 1947-1948. 1 folder.
Physical Description

1 folder

XYZ, 1948. 1 folder.
Physical Description

1 folder

Contributions - Transmittal Sheets - Mills' Additions, 1947-1948. 1 folder.
Physical Description

1 folder

Penick, S. Barksdale, Jr. - Chairman - Committee on Annual Giving, 1947-1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Statements and Newsletter, 1947. 1 folder.
Physical Description

1 folder

Class Contributions and Questions, 1947-1948. 1 folder.
Physical Description

1 folder

Contributions - Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Gould, L. A. - Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1947-1948. 1 folder.
Physical Description

1 folder

Woodrow Wilson School of Public Affairs - Mathey, Dean, Vice Chairman, 1947-1948. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1947-1948. 1 folder.
Physical Description

1 folder

M, 1947. 1 folder.
Physical Description

1 folder

Prospects, 1947-1948. 1 folder.
Physical Description

1 folder

Q, 1947. 1 folder.
Physical Description

1 folder

Savage, Ernest C., Chairman, 1947-1948. 1 folder.
Physical Description

1 folder

Stevens, Richard K, 1947-1948. 1 folder.
Physical Description

1 folder

S, 1948. 1 folder.
Physical Description

1 folder

Bowen, Lewis H, 1947. 1 folder.
Physical Description

1 folder

Budget for Campaign, 1947. 1 folder.
Physical Description

1 folder

Class Projects, 1947-1948. 1 folder.
Physical Description

1 folder

Class Memorial Funds, 1947. 1 folder.
Physical Description

1 folder

Class of 1926 Proposal, 1948, 1926. 1 folder.
Physical Description

1 folder

Bequests - Belknap, Chauncey '12 - Vice Chairman, 1947. 1 folder.
Physical Description

1 folder

Corporate Gifts - Mann, Joseph '11 - Vice Chairman, 1947. 1 folder.
Physical Description

1 folder

Vice Chairman at Large - Helm, Harold H. '20, 1947. 1 folder.
Physical Description

1 folder

Special Gifts - Hall, Perry E. '17 - Vice Chairman, 1947-1948. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr, 1947-1948. 1 folder.
Physical Description

1 folder

D'Olier, Franklin - Chairman, 1947-1948. 1 folder.
Physical Description

1 folder

D, 1947. 1 folder.
Physical Description

1 folder

Expenses for New Campaign, 1948. 1 folder.
Physical Description

1 folder

Helm, Harold H., Chairman, 1948. 1 folder.
Physical Description

1 folder

Holding, A. K, 1947-1948. 1 folder.
Physical Description

1 folder

Jameson, William A., Jr, 1948. 1 folder.
Physical Description

1 folder

L, 1947. 1 folder.
Physical Description

1 folder

Mannerfrid - Bunkley, Correspondence, 1947-1948. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1947-1948. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Moving Pictures, 1948. 1 folder.
Physical Description

1 folder

Myers, Edward A, 1947-1948. 1 folder.
Physical Description

1 folder

M, 1948. 1 folder.
Physical Description

1 folder

Third Century Fund - Principles, Specifications and Plans, 1947-1948. 1 folder.
Physical Description

1 folder

P, 1947. 1 folder.
Physical Description

1 folder

Quigg, Philip W. - Third Century Fund, 1948. 1 folder.
Physical Description

1 folder

Tucker, Chester E, 1947-1948. 1 folder.
Physical Description

1 folder

W, 1948. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, etc, 1948-1949. 1 folder.
Physical Description

1 folder

Princeton Battlefield, 1948-1949. 1 folder.
Physical Description

1 folder

Anti-Discrimination Legislation, 1948. 1 folder.
Physical Description

1 folder

Army Training Courses, 1948. 1 folder.
Physical Description

1 folder

Army - Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Candidates for Appointment - Morse, Philip M, 1948. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory - Minutes of Meetings, 1948-1949. 1 folder.
Physical Description

1 folder

Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Nominating Committee, 1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Treasurer's Report, dates not examined. 1 folder.
Physical Description

1 folder

Correspondence, 1948-1949. 1 folder.
Physical Description

1 folder

Progress Report, 1948. 1 folder.
Physical Description

1 folder

Statement of Expenditures and Commitments, 1949. 1 folder.
Physical Description

1 folder

Balance Sheet, 1949. 1 folder.
Physical Description

1 folder

Statement of Expenditures and Commitments, 1948. 1 folder.
Physical Description

1 folder

Balance Sheet, 1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fairman, R. Kenneth, 1948-1949. 1 folder.
Physical Description

1 folder

Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

University Council on, 1948-1949. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1948. 1 folder.
Physical Description

1 folder

A, 1948-1949. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1948-1949. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1948-1949. 1 folder.
Physical Description

1 folder

Budget, 1949. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1948-1949. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1948-1949. 1 folder.
Physical Description

1 folder

Butler, Arthur W. - Library of, 1948. 1 folder.
Physical Description

1 folder

By-Laws, 1948-1949. 1 folder.
Physical Description

1 folder

B, 1947-1949. 1 folder.
Physical Description

1 folder

Calendar, Academic, 1948. 1 folder.
Physical Description

1 folder

Carnegie Corporation Project - Stephen, Frederick F, 1948-1949. 1 folder.
Physical Description

1 folder

Commencement Committee, 1949. 1 folder.
Physical Description

1 folder

Commission on Institution of Higher Education, 1948-1949. 1 folder.
Physical Description

1 folder

Committee on the Curriculum, 1948-1949. 1 folder.
Physical Description

1 folder

Executive Committee, 1948-1949. 1 folder.
Physical Description

1 folder

Committee on Finance, 1948-1949. 1 folder.
Physical Description

1 folder

Committee on Grounds and Buildings, 1949. 1 folder.
Physical Description

1 folder

Committee on Health and Athletics, 1949. 1 folder.
Physical Description

1 folder

Committee on Study of Future Operations, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Contributions, 1946-1949. 1 folder.
Physical Description

1 folder

McAlpin, David H., Chairman, dates not examined. 1 folder.
Physical Description

1 folder

Architects - O'Connor, R. B. and Kilham, W. H., Jr, 1948-1949. 1 folder.
Physical Description

1 folder

Faculty Committee on Library, 1948-1949. 1 folder.
Physical Description

1 folder

Financial Statements, 1948. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Life, 1948. 1 folder.
Physical Description

1 folder

C, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Architecture, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Biology, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Classics, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1949. 1 folder.
Physical Description

1 folder

School of Engineering, 1948-1949. 1 folder.
Physical Description

1 folder

Engineering - Aeronautical Engineering, 1948-1949. 1 folder.
Physical Description

1 folder

Department of English, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Geology, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Health, 1948-1949. 1 folder.
Physical Description

1 folder

A Plan of Accident Insurance for the Students of Princeton University, 1948. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1948. 1 folder.
Physical Description

1 folder

Department of Military Science, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Music, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Physics, 1948-1949. 1 folder.
Physical Description

1 folder

Department of Politics, 1949. 1 folder.
Physical Description

1 folder

Department of Psychology, 1948-1949. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1948. 1 folder.
Physical Description

1 folder

Dillon, Herbert Lowell, 1948-1949. 1 folder.
Physical Description

1 folder

D, 1948-1949. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Enrollment Figures, 1948. 1 folder.
Physical Description

1 folder

E, 1948-1949. 1 folder.
Physical Description

1 folder

Faculty - Miscellaneous, Salaries, etc, 1948. 1 folder.
Physical Description

1 folder

Fellowships, 1948-1949. 1 folder.
Physical Description

1 folder

Field, Richard M. - Geology Department, 1949. 1 folder.
Physical Description

1 folder

Finances - College, 1948. 1 folder.
Physical Description

1 folder

Financial Statements - Incidentals, President's Contingency Fund, Telephone, etc, 1948-1949. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1948-1949. 1 folder.
Physical Description

1 folder

Friends of Princeton Library (Graphic Arts Program) - Adler, Elmer E, 1948-1949. 1 folder.
Physical Description

1 folder

F, 1948-1949. 1 folder.
Physical Description

1 folder

Glyndebourne Project, 1948-1949. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B., Ransome, Ernest L, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1949. 1 folder.
Physical Description

1 folder

Reunions, 1948-1949. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1948-1949. 1 folder.
Physical Description

1 folder

Gross and Company, A. (David Mahany), 1948-1949. 1 folder.
Physical Description

1 folder

Record of Grounds and Buildings Employees - 25 Years or More of Service, 1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Edward A, 1948-1949. 1 folder.
Physical Description

1 folder

Stephens, Allan W, 1948-1949. 1 folder.
Physical Description

1 folder

G, 1948-1949. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1948-1949. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1948-1949. 1 folder.
Physical Description

1 folder

Nicks, Wenman A. '19 - Agreement, 1948-1949. 1 folder.
Physical Description

1 folder

Holden, Arthur C, 1949. 1 folder.
Physical Description

1 folder

Holidays and Vacations - Notices, 1948. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

FPHA, 1948. 1 folder.
Physical Description

1 folder

Howard Savings Institution, 1948-1949. 1 folder.
Physical Description

1 folder

H, 1948-1949. 1 folder.
Physical Description

1 folder

Insurance - Johnson and Higgins, 1948-1949. 1 folder.
Physical Description

1 folder

Industrial Relations Section - Brown, J. D, 1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Pension Board - Minutes of Meetings, 1948-1949. 1 folder.
Physical Description

1 folder

Pensions - University Employees, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Wyant, P. B. - Changes in Investments, etc, 1948-1949. 1 folder.
Physical Description

1 folder

Committee Minutes, 1948-1949. 1 folder.
Physical Description

1 folder

Wyant, Paul B, 1948-1949. 1 folder.
Physical Description

1 folder

Miscellaneous (Mills, Mathey, etc.), 1948-1949. 1 folder.
Physical Description

1 folder

I, 1948-1949. 1 folder.
Physical Description

1 folder

John Price Jones Corporation, 1948-1949. 1 folder.
Physical Description

1 folder

K, 1948-1949. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary (Mrs. Rentschler, etc.), 1948-1949. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1948-1949. 1 folder.
Physical Description

1 folder

Tax Questions - American Council on Education - Stewart, R. B, 1948-1949. 1 folder.
Physical Description

1 folder

Notices to Members, 1948-1949. 1 folder.
Physical Description

1 folder

Tax Questions - Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1948-1949. 1 folder.
Physical Description

1 folder

Myers, Paul F., Correspondence, 1948-1949. 1 folder.
Physical Description

1 folder

Literary Criticism Program, 1949. 1 folder.
Physical Description

1 folder

L, 1948-1949. 1 folder.
Physical Description

1 folder

Mc, 1948-1949. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A. - Campaign Director, 1948-1949. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1948-1949. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1948-1949. 1 folder.
Physical Description

1 folder

M, 1948-1949. 1 folder.
Physical Description

1 folder

Navy - Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Near East Program, 1948-1949. 1 folder.
Physical Description

1 folder

N, 1948-1949. 1 folder.
Physical Description

1 folder

O'Connor, R. B. (Supv. Architect), 1949. 1 folder.
Physical Description

1 folder

Estate of Ohl, George A., Jr, 1949. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1948-1949. 1 folder.
Physical Description

1 folder

O, 1948-1949. 1 folder.
Physical Description

1 folder

Parents Day for Freshmen, 1949. 1 folder.
Physical Description

1 folder

Parkway, Proposed New, 1948-1949. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1949. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, 1948. 1 folder.
Physical Description

1 folder

Population Research Office - Notestein, Frank W, 1948-1949. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Sale of Gift and Stock, 1948-1949. 1 folder.
Physical Description

1 folder

Stockholders' List, 1946. 1 folder.
Physical Description

1 folder

Meetings, Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, 1948-1949. 1 folder.
Physical Description

1 folder

Princeton Surveys - Sly, John F, 1948-1949. 1 folder.
Physical Description

1 folder

Princeton University Press, 1948-1949. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1948-1949. 1 folder.
Physical Description

1 folder

Library - Class Memorials, 1945-1946. 1 folder.
Physical Description

1 folder

Class Projects, 1948-1950. 1 folder.
Physical Description

1 folder

Committee on Dedication of Firestone Library, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Research Contracts, 1948. 1 folder.
Physical Description

1 folder

Air Force Contracts, 1948-1949. 1 folder.
Physical Description

1 folder

Navy Research Contracts, 1948-1949. 1 folder.
Physical Description

1 folder

Project Squid - A-486 - N6ori-105, 1948-1949. 1 folder.
Physical Description

1 folder

OSRD Research Contracts, 1948. 1 folder.
Physical Description

1 folder

Committee on - Woodrow, R. J., Correspondence, 1948-1949. 1 folder.
Physical Description

1 folder

Properties, University - Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Summary on Sponsored Research Projects in Science and Engineering, 1947-1948. 1 folder.
Physical Description

1 folder

Public Opinion Survey Index (Rockefeller Foundation), 1948-1949. 1 folder.
Physical Description

1 folder

Purchasing Department - Foulk, W. B., Turner, E. H, 1948-1949. 1 folder.
Physical Description

1 folder

P, 1948-1949. 1 folder.
Physical Description

1 folder

Public Relations Department - DeLong, E. S, 1948-1949. 1 folder.
Physical Description

1 folder

Rail Travel Credit Cards, 1948-1949. 1 folder.
Physical Description

1 folder

Red Cross, 1948-1949. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S. - Memorial, 1948-1949. 1 folder.
Physical Description

1 folder

Rockefeller Foundation - Exploratory Committee on Financing Higher Education and Research - Correspondence, 1948. 1 folder.
Physical Description

1 folder

Rentschler, 1948-1949. 1 folder.
Physical Description

1 folder

Report of the Exploratory Committee on Financing Higher Education and Research to the Rockefeller Foundation, 1948. 1 folder.
Physical Description

1 folder

R, 1948-1949. 1 folder.
Physical Description

1 folder

Scholarships - Miscellaneous, 1948-1949. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1948. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1948-1949. 1 folder.
Physical Description

1 folder

Surplus Property, 1948-1949. 1 folder.
Physical Description

1 folder

S, 1948-1949. 1 folder.
Physical Description

1 folder

Tax Questions - Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. - Dean of Graduate School, 1948-1949. 1 folder.
Physical Description

1 folder

Treasurer's Report to President, 1948-1949. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Ames, John D, 1948-1949. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1948. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1948. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1948-1949. 1 folder.
Physical Description

1 folder

Cleland, Robert G, 1948-1949. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1948-1949. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1949. 1 folder.
Physical Description

1 folder

Danforth, Donald, 1949. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1948-1949. 1 folder.
Physical Description

1 folder

Etherington, Sanford G, 1948-1949. 1 folder.
Physical Description

1 folder

Finney, George Gross, 1949. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr. (empty), undated. 1 folder.
Physical Description

1 folder

Forrestal, James V, 1947-1949. 2 folders.
Physical Description

2 folders

Gulick, Archibald A, 1948-1949. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1949. 1 folder.
Physical Description

1 folder

Jewett, Frank B, 1948. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1949. 1 folder.
Physical Description

1 folder

Lourie, Donold B, 1948-1949. 1 folder.
Physical Description

1 folder

McAlpin, David H, 1949. 1 folder.
Physical Description

1 folder

McIlwain, Charles H, 1948. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1948-1949. 1 folder.
Physical Description

1 folder

Milbank, Albert G, 1949. 1 folder.
Physical Description

1 folder

Reed, David A, 1948-1949. 1 folder.
Physical Description

1 folder

St. John, Fordyce B, 1949. 1 folder.
Physical Description

1 folder

Savage, Ernest C, 1948-1949. 1 folder.
Physical Description

1 folder

Seiberling, James P, 1948. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1948-1949. 1 folder.
Physical Description

1 folder

Stuart, John, 1948-1949. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1948-1949. 1 folder.
Physical Description

1 folder

Whipple, Allen C, 1948-1949. 1 folder.
Physical Description

1 folder

Wiess, Harry C, 1948. 1 folder.
Physical Description

1 folder

Wilson, Doctor Julius L, 1948-1949. 1 folder.
Physical Description

1 folder

Tuition, 1948. 1 folder.
Physical Description

1 folder

T, 1948-1949. 1 folder.
Physical Description

1 folder

United NJ Railroad and Canal Company, 1948-1950. 1 folder.
Physical Description

1 folder

U, 1943. 1 folder.
Physical Description

1 folder

Veterans Administration, 1948-1949. 1 folder.
Physical Description

1 folder

V, 1948-1949. 1 folder.
Physical Description

1 folder

W, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Contributions and Question, 1948-1949. 1 folder.
Physical Description

1 folder

Statements and Newsletters, 1948-1949. 1 folder.
Physical Description

1 folder

By-Laws, 1948-1949. 1 folder.
Physical Description

1 folder

B (empty), undated. 1 folder.
Physical Description

1 folder

Class of 1911 (Handy, Cortlandt W.), 1949, 1911. 1 folder.
Physical Description

1 folder

Class of 1915 Dormitory Fund, 1948-1949, 1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Procedure for Handling Gifts to University - Memo to Heads of Departments, 1948. 1 folder.
Physical Description

1 folder

Correspondence, 1948-1949. 1 folder.
Physical Description

1 folder

Transmittal Sheets, 1948. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr. - Secretary of Regional Committee, 1948-1949. 1 folder.
Physical Description

1 folder

Delinquencies in Contributions, 1948-1949. 1 folder.
Physical Description

1 folder

Financial Statements - PU Fund, 1948. 1 folder.
Physical Description

1 folder

Gould, LeGrand A, 1948-1949. 1 folder.
Physical Description

1 folder

Hall, Perry E. - Vice Chairman for Special Gifts, 1948. 1 folder.
Physical Description

1 folder

Helm, Harold H. - Chairman, 1948. 1 folder.
Physical Description

1 folder

XYZ, 1948-1949. 1 folder.
Physical Description

1 folder

Jameson, William A. - Secretary of Committee on Endowment and Special Projects, 1948-1949. 1 folder.
Physical Description

1 folder

Mc, 1948. 1 folder.
Physical Description

1 folder

Medina, Standish '37 - Chairman of Bequests Committee, 1948-1949. 1 folder.
Physical Description

1 folder

Minutes and Notices of Meetings, 1948-1949. 1 folder.
Physical Description

1 folder

Moore, Frederick L. '18, Chairman, Corporation Committee, 1949. 1 folder.
Physical Description

1 folder

Myers, Edward A. - Secretary of Committee on Annual Giving, 1948-1949. 1 folder.
Physical Description

1 folder

Moving Pictures, 1948-1949. 1 folder.
Physical Description

1 folder

M, 1948. 1 folder.
Physical Description

1 folder

Miscellaneous, 1948. 1 folder.
Physical Description

1 folder

Penick, S. Barksdale, Jr. - Vice Chairman for Annual Giving, 1948-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1948-1949. 1 folder.
Physical Description

1 folder

Streuber, R. O. J. '45, 1948. 1 folder.
Physical Description

1 folder

Publicity - Pamphlets, etc, 1948. 1 folder.
Physical Description

1 folder

P, 1948. 1 folder.
Physical Description

1 folder

Quigg, Philip W. - Secretary of Committee on Special Services, 1948-1949. 1 folder.
Physical Description

1 folder

Savage, Ernest C. - Vice Chairman at Large, 1948-1949. 1 folder.
Physical Description

1 folder

Stevens, Richard K. - Vice Chairman for Regions, 1948-1949. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Battlefield, 1949-1950. 1 folder.
Physical Description

1 folder

Minutes, etc, 1949-1950. 1 folder.
Physical Description

1 folder

Army - Miscellaneous, 1950. 1 folder.
Physical Description

1 folder

Association of American Colleges, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Candidates for Appointment, 1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1949. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1949. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Nominating Committee, 1949-1950. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory - Treasurer's Report, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Council on, 1949-1950. 1 folder.
Physical Description

1 folder

Faculty Committee on Athletic Eligibility, 1950. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1949. 1 folder.
Physical Description

1 folder

A, 1949-1950. 1 folder.
Physical Description

1 folder

Board of Advisers, 1949-1950. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1949-1950. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1949-1950. 1 folder.
Physical Description

1 folder

Budget, 1949-1950. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1949-1950. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1949-1950. 1 folder.
Physical Description

1 folder

By-Laws, 1949-1950. 1 folder.
Physical Description

1 folder

B, 1949. 1 folder.
Physical Description

1 folder

Carnegie Corporation Project - Stephan, Frederick F, 1949-1950. 1 folder.
Physical Description

1 folder

Clubs - University Eating Clubs, 1950. 1 folder.
Physical Description

1 folder

Commission on Institutions of Higher Education (Middle States Association of Colleges and Secondary Schools), 1949-1950. 1 folder.
Physical Description

1 folder

Commencement Committee, 1949-1950. 1 folder.
Physical Description

1 folder

Committee on Financing Higher Education - Fackenthal, Frank D. - Millett, John D, 1949-1950. 1 folder.
Physical Description

1 folder

Committee on Grounds and Buildings, 1949. 1 folder.
Physical Description

1 folder

Committee on the Curriculum, 1949-1950. 1 folder.
Physical Description

1 folder

Executive Committee, 1949-1950. 1 folder.
Physical Description

1 folder

Committee on Health and Athletics, 1949-1950. 1 folder.
Physical Description

1 folder

Committee on Honorary Degrees, 1950. 1 folder.
Physical Description

1 folder

Committee on Study of Future Operations, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Memorials (empty), dates not examined. 1 folder.
Physical Description

1 folder

Contributions (empty), dates not examined. 1 folder.
Physical Description

1 folder

Faculty Committee, 1950. 1 folder.
Physical Description

1 folder

Architects - O'Connor, R. B., Kilham, W. H., Jr. (empty), dates not examined. 1 folder.
Physical Description

1 folder

Financial Statements (empty), dates not examined. 1 folder.
Physical Description

1 folder

Trustee Committee (empty), dates not examined. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Life, 1949-1950. 1 folder.
Physical Description

1 folder

Contributions - Correspondence, 1949-1950. 1 folder.
Physical Description

1 folder

C, 1949-1950. 1 folder.
Physical Description

1 folder

Davis, Lionberger, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Architecture, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Biology, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1949. 1 folder.
Physical Description

1 folder

Department of Classics, 1950. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1949-1950. 1 folder.
Physical Description

1 folder

Engineering - Aeronautical Engineering, 1949-1950. 1 folder.
Physical Description

1 folder

School of Engineering, 1949-1950. 1 folder.
Physical Description

1 folder

Princeton Engineering Association - Directory, 1949. 1 folder.
Physical Description

1 folder

Report for President Dodds on Proposed Addition to Engineering Building, 1950. 1 folder.
Physical Description

1 folder

Department of English, 1950. 1 folder.
Physical Description

1 folder

Department of Geology, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Health, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1950. 1 folder.
Physical Description

1 folder

Department of Military Science, 1950. 1 folder.
Physical Description

1 folder

Department of Music, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Philosophy (empty), undated. 1 folder.
Physical Description

1 folder

Department of Physics, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1950. 1 folder.
Physical Description

1 folder

World Organization Research Center, 1950. 1 folder.
Physical Description

1 folder

Department of Psychology, 1949-1950. 1 folder.
Physical Description

1 folder

Department of Religious Instruction (empty), undated. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1949-1950. 1 folder.
Physical Description

1 folder

Dillon, Herbert Lowell, 1949-1950. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1949-1950. 1 folder.
Physical Description

1 folder

D, 1949-1950. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Enrollment Figures, 1949. 1 folder.
Physical Description

1 folder

E, 1949-1950. 1 folder.
Physical Description

1 folder

Faculty - Miscellaneous, Salaries, etc, 1949. 1 folder.
Physical Description

1 folder

Financial Statements - Incidentals, President's Contingency Fund, Telephone, etc, 1949-1950. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1949-1950. 1 folder.
Physical Description

1 folder

F, 1949-1950. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B. - Ransome, Ernest L, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1949-1950. 1 folder.
Physical Description

1 folder

Reunions, 1949-1950. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Gross and Company, A. (David Mahany), 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Edward A, 1949-1950. 1 folder.
Physical Description

1 folder

Stephens, Allan W, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Proposed Plans for Nassau Hall and Pyne Building, 1949-1950. 1 folder.
Physical Description

1 folder

G, 1949-1950. 1 folder.
Physical Description

1 folder

Heermance, Dean Radcliffe, 1949-1950. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1949-1950. 1 folder.
Physical Description

1 folder

Holden, Arthur C, 1950. 1 folder.
Physical Description

1 folder

Hope, Walter E. '01, 1949-1950. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1950. 1 folder.
Physical Description

1 folder

Howard Savings Institution, 1949-1950. 1 folder.
Physical Description

1 folder

Industrial Relations Section - Brown, J. D, 1949. 1 folder.
Physical Description

1 folder

Holidays and Vacations - Notices, 1948-1950. 1 folder.
Physical Description

1 folder

Hospitalization Plans, 1950. 1 folder.
Physical Description

1 folder

H, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Pension Board Minutes of Meetings, 1949. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Pensions - Employees, 1949-1950. 1 folder.
Physical Description

1 folder

Accident Coverage for Undergraduates, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee Minutes, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous (Mills, Mathey, etc.), 1949-1950. 1 folder.
Physical Description

1 folder

Wynat, Paul B, 1949-1950. 1 folder.
Physical Description

1 folder

I, 1948-1949. 1 folder.
Physical Description

1 folder

John Price Jones Corporation, 1949-1950. 1 folder.
Physical Description

1 folder

J, 1950. 1 folder.
Physical Description

1 folder

K, 1949-1950. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary (Mrs. Rentschler, etc.), 1950. 1 folder.
Physical Description

1 folder

Legislation, 1949-1950. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1949-1950. 1 folder.
Physical Description

1 folder

Myers, Paul - Correspondence, 1949-1950. 1 folder.
Physical Description

1 folder

Notices to Members, 1949-1950. 1 folder.
Physical Description

1 folder

Correspondences with Colleges, 1949-1950. 1 folder.
Physical Description

1 folder

L, 1949-1950. 1 folder.
Physical Description

1 folder

Mercer County Planning Board, 1949-1950. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1949-1950. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1949-1950. 1 folder.
Physical Description

1 folder

Moffett, George M. '04, 1949. 1 folder.
Physical Description

1 folder

M, 1949-1950. 1 folder.
Physical Description

1 folder

Mc, 1949-1950. 1 folder.
Physical Description

1 folder

NROTC, 1949. 1 folder.
Physical Description

1 folder

Near East Program, 1949. 1 folder.
Physical Description

1 folder

New Jersey Corporations' Day, 1949-1950. 1 folder.
Physical Description

1 folder

N, 1949. 1 folder.
Physical Description

1 folder

Estate of Ohl, George A., Jr, undated. 1 folder.
Physical Description

1 folder

O'Connor, R. B. (Supervising Architect), 1949-1950. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1949-1950. 1 folder.
Physical Description

1 folder

O, 1949. 1 folder.
Physical Description

1 folder

Parents Day for Freshman, 1950. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1949. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, 1949-1950. 1 folder.
Physical Description

1 folder

Population Research Office - Notestein, Doctor Frank W, 1949-1950. 1 folder.
Physical Description

1 folder

Preceptor Plan, 1949-1950. 1 folder.
Physical Description

1 folder

President's Report, 1949-1950. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Financial Statements, 1949-1950. 1 folder.
Physical Description

1 folder

Meetings, Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Sale and Gift of Stock, 1949-1950. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, 1949-1950. 1 folder.
Physical Description

1 folder

Princeton Surveys - Doctor Sly, 1949. 1 folder.
Physical Description

1 folder

Princeton University Press, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Army Air Force Contracts, 1949. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1949-1950. 1 folder.
Physical Description

1 folder

Army Research Contracts, 1949. 1 folder.
Physical Description

1 folder

Navy Research Contracts, 1949-1950. 1 folder.
Physical Description

1 folder

Project Squid - A486 N6ori-105, 1949-1950. 1 folder.
Physical Description

1 folder

Committee on - Woodrow, R. J., Correspondence, 1949-1950. 1 folder.
Physical Description

1 folder

OSRD Research Contracts, 1949-1950. 1 folder.
Physical Description

1 folder

Parkway, Proposed New, 1948-1950. 1 folder.
Physical Description

1 folder

Properties, University - Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Public Relations Department, 1949-1950. 1 folder.
Physical Description

1 folder

Purchasing Department - W. B. Foulk, E. H. Turner, 1949-1950. 1 folder.
Physical Description

1 folder

P, 1949-1950. 1 folder.
Physical Description

1 folder

Quigg, Phillip W, 1950. 1 folder.
Physical Description

1 folder

Rail Travel Credit Cards, 1947-1949. 1 folder.
Physical Description

1 folder

Red Cross, 1949-1950. 1 folder.
Physical Description

1 folder

Republican Platform, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1949-1950. 1 folder.
Physical Description

1 folder

Acknowledgment, 1949-1950. 1 folder.
Physical Description

1 folder

Rockefeller Foundation - Exploratory Committee on Financing Higher Education and Research - Correspondence, 1950. 1 folder.
Physical Description

1 folder

R, 1949-1950. 1 folder.
Physical Description

1 folder

Salaries, University, 1949-1950. 1 folder.
Physical Description

1 folder

Scholarships - Miscellaneous, 1949-1950. 1 folder.
Physical Description

1 folder

Smith, Edgar S, 1949-1950. 1 folder.
Physical Description

1 folder

Soil Conservation Group, 1949-1950. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1950. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1949-1950. 1 folder.
Physical Description

1 folder

Sykes, Mr. and Mrs. McCready, 1948-1950. 1 folder.
Physical Description

1 folder

S, 1949-1950. 2 folders.
Physical Description

2 folders

Tax Questions - Miscellaneous, 1948-1950. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. - Dean of Graduate School, 1949-1950. 1 folder.
Physical Description

1 folder

Treasurer's Report to the President, 1949. 1 folder.
Physical Description

1 folder

Triangle Club, 1949-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1949-1950. 1 folder.
Physical Description

1 folder

Miscellaneous, 1949. 1 folder.
Physical Description

1 folder

Ames, John D, 1949-1950. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1950. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1949. 1 folder.
Physical Description

1 folder

Buchanan, John G, 1949. 1 folder.
Physical Description

1 folder

Carton, Alfred T, 1949. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1949-1950. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1949-1950. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1950. 1 folder.
Physical Description

1 folder

Etherington, Sanford G, 1949-1950. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1949-1950. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1949-1950. 1 folder.
Physical Description

1 folder

Leeb, Brian, 1949-1950. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1949-1950. 1 folder.
Physical Description

1 folder

Milbank, Robbins, 1949. 1 folder.
Physical Description

1 folder

Gordon, Frederick H, 1949. 1 folder.
Physical Description

1 folder

Reed, David A, 1950. 1 folder.
Physical Description

1 folder

St. John, Fordyce B, 1949-1950. 1 folder.
Physical Description

1 folder

Savage, Ernest C, 1949. 1 folder.
Physical Description

1 folder

Smith, Albridge C, 1949-1950. 1 folder.
Physical Description

1 folder

Stuart, John, 1949. 1 folder.
Physical Description

1 folder

Supplee, Henderson, 1949-1950. 1 folder.
Physical Description

1 folder

Voorhees, Stephen F, 1949. 1 folder.
Physical Description

1 folder

Wilson, Julius L, 1949-1950. 1 folder.
Physical Description

1 folder

Tuition, 1949. 1 folder.
Physical Description

1 folder

Annual Report of the Director of Research of Textile Research Institute, Inc. - FY48-49, 1949. 1 folder.
Physical Description

1 folder

T, 1949-1950. 1 folder.
Physical Description

1 folder

United NJ Railroad and Canal Co, 1949-1950. 1 folder.
Physical Description

1 folder

U, 1950. 1 folder.
Physical Description

1 folder

Veterans Administration, 1949. 1 folder.
Physical Description

1 folder

V, 1950. 1 folder.
Physical Description

1 folder

W, 1948-1950. 1 folder.
Physical Description

1 folder

Annual Giving, Committee on - Statements and Newsletters, 1949. 1 folder.
Physical Description

1 folder

By-Laws, 1949. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr. - Secretary for Regions, 1950. 1 folder.
Physical Description

1 folder

Helm, Harold H. - Chairman, 1949. 1 folder.
Physical Description

1 folder

Hope, Walter E., Memorial, 1949. 1 folder.
Physical Description

1 folder

Jameson, William A. Jr. - Secretary of Committee on Endowment and Special Projects, 1949. 1 folder.
Physical Description

1 folder

Keyes, Leonard A. - Chairman of Parents' Committee, 1949. 1 folder.
Physical Description

1 folder

McLeod, Sayre '26 - Chairman of Regions, 1949-1950. 1 folder.
Physical Description

1 folder

Maull, Baldwin - Chairman for Annual Giving, 1949-1950. 1 folder.
Physical Description

1 folder

Medina, Standish '37 - Chairman of Bequest Committee, 1950. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A. - Director, 1949-1950. 1 folder.
Physical Description

1 folder

Minutes and Notices of Meetings, 1949-1950. 1 folder.
Physical Description

1 folder

American Council on Education, 1950-1951. 1 folder.
Physical Description

1 folder

American Scenic and Historic Preservation Society - Minutes, etc, 1950-1951. 1 folder.
Physical Description

1 folder

Army Advisory Board of Princeton, 1950-1951. 1 folder.
Physical Description

1 folder

Association of American Colleges - 726 Jackson Place, NW, Washington 6, DC, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1950-1951. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory Treasurer's Reports - Budget, 1950-1951. 1 folder.
Physical Description

1 folder

Dunbar, Charles F., Secretary, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

L. J. Haworth, E. L. Van Horn, 1950-1951. 1 folder.
Physical Description

1 folder

Minutes, 1950-1951. 1 folder.
Physical Description

1 folder

Nominating Committee - William H. DuBarry, Chairman, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty Committee on Athletic Eligibility, 1950. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1950-1951. 1 folder.
Physical Description

1 folder

University Council on, 1950-1951. 1 folder.
Physical Description

1 folder

Boyd, Julian P, 1949-1950. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1950-1951. 1 folder.
Physical Description

1 folder

Budget, 1950-1951. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1950. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1950-1951. 1 folder.
Physical Description

1 folder

By-Laws, 1942. 1 folder.
Physical Description

1 folder

B, 1950-1951. 1 folder.
Physical Description

1 folder

Class of 1892 (Carillon Fund), 1951, 1892. 1 folder.
Physical Description

1 folder

Class of, 1889. 1 folder.
Physical Description

1 folder

Class of, 1895. 1 folder.
Physical Description

1 folder

Class of, 1900. 1 folder.
Physical Description

1 folder

Class of 1926 (25th Reunion), 1950-1951, 1926. 1 folder.
Physical Description

1 folder

Club - New 18th, 1950. 1 folder.
Physical Description

1 folder

Commencement Committee, 1951. 1 folder.
Physical Description

1 folder

Commission on Institution of Higher Education (Middle States Association of Colleges and Secondary Schools), 1950-1951. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1950-1951. 1 folder.
Physical Description

1 folder

Finance Committee, 1950-1951. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1951. 1 folder.
Physical Description

1 folder

Library Committee - Trustee Committee, 1951. 1 folder.
Physical Description

1 folder

Contributions, 1950-1951. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1951. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1950-1951. 1 folder.
Physical Description

1 folder

Department of Biology, 1950-1951. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1950-1951. 1 folder.
Physical Description

1 folder

School of Engineering, 1950-1951. 1 folder.
Physical Description

1 folder

Department of Geology, 1950-1951. 1 folder.
Physical Description

1 folder

Department of Health, 1950-1951. 1 folder.
Physical Description

1 folder

Institute for International Law, 1951. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1950. 1 folder.
Physical Description

1 folder

Department of Physics, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1950-1951. 1 folder.
Physical Description

1 folder

World Organization Research Center, 1951. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1950-1951. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1950-1951. 1 folder.
Physical Description

1 folder

D, 1950. 1 folder.
Physical Description

1 folder

Enrollment Figures, 1950. 1 folder.
Physical Description

1 folder

Executive Committee, 1950-1951. 1 folder.
Physical Description

1 folder

Fellowship - Dunlop, Doctor John, 1948-1951. 1 folder.
Physical Description

1 folder

F, 1950. 1 folder.
Physical Description

1 folder

Forrestal Research Center, 1950-1951. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Griffin, Donald W, 1950-1951. 1 folder.
Physical Description

1 folder

Miscellaneous, 1950-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Edward A, 1950-1951. 1 folder.
Physical Description

1 folder

Miscellaneous, 1950-1951. 1 folder.
Physical Description

1 folder

Special Report, 1951 January 15. 1 folder.
Physical Description

1 folder

Renovations in Nassau Hall and Pyne Building, 1950-1951. 1 folder.
Physical Description

1 folder

New Building in Area SW of Stadium, 1950. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1950-1951. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1950-1951. 1 folder.
Physical Description

1 folder

H, 1950. 1 folder.
Physical Description

1 folder

Industrial Relations Section - Brown, J. D, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Accident Coverage for Undergraduates, 1950-1951. 1 folder.
Physical Description

1 folder

Pension Board Minutes, 1950. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1951. 1 folder.
Physical Description

1 folder

Old Age and Survivors, 1950. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous (Mathey, Mills, etc.), 1950-1951. 1 folder.
Physical Description

1 folder

Wyant, Paul B, 1950-1951. 1 folder.
Physical Description

1 folder

Investment Committee Minutes, 1950-1951. 1 folder.
Physical Description

1 folder

K, 1951. 1 folder.
Physical Description

1 folder

Legislation, 1950-1951. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence with Colleges, 1951. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1950-1951. 1 folder.
Physical Description

1 folder

Minutes of Meetings, 1950-1951. 1 folder.
Physical Description

1 folder

L, 1949-1950. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A. - Director, 1951-1950. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1950-1951. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1950-1951. 1 folder.
Physical Description

1 folder

M, 1950-1951. 1 folder.
Physical Description

1 folder

National Social Welfare Assembly, Inc, 1950-1951. 1 folder.
Physical Description

1 folder

NROTC, 1950. 1 folder.
Physical Description

1 folder

Near East Program, 1951. 1 folder.
Physical Description

1 folder

New Jersey's Civil Defense Plan, 1950. 1 folder.
Physical Description

1 folder

O'Connor, R. B. (Supervising Architect), 1950-1951. 1 folder.
Physical Description

1 folder

Planning Boards, 1950-1951. 1 folder.
Physical Description

1 folder

Preceptorship Plan, 1950. 1 folder.
Physical Description

1 folder

President's Report, 1950-1951. 1 folder.
Physical Description

1 folder

Princeton's Military Situation, 1943. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1950-1951. 1 folder.
Physical Description

1 folder

Princeton University Press, 1950-1951. 1 folder.
Physical Description

1 folder

Princeton Surveys - Doctor Sly, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Army Air Force Contracts, 1950. 1 folder.
Physical Description

1 folder

Navy Research Contracts, 1950. 1 folder.
Physical Description

1 folder

Committee - Woodrow, R. J, 1950-1951. 1 folder.
Physical Description

1 folder

Committee Minutes, 1950-1951. 1 folder.
Physical Description

1 folder

Public Relations Department, 1950-1951. 1 folder.
Physical Description

1 folder

Princeton University Store - Report on Audit, 1950. 1 folder.
Physical Description

1 folder

Purchasing Department - Foulk, W. B., Director, 1951. 1 folder.
Physical Description

1 folder

Rentschler, Gordon S. - Memorial, 1950-1952. 1 folder.
Physical Description

1 folder

Research at Princeton for World War II, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Senior Unit Air Force, 1950-1951. 1 folder.
Physical Description

1 folder

Joint Advisory Panel, 1950-1951. 1 folder.
Physical Description

1 folder

R, 1950. 1 folder.
Physical Description

1 folder

Unlabeled Folder, 1950-1951. 1 folder.
Physical Description

1 folder

Smith, Edgar S, 1950-1951. 1 folder.
Physical Description

1 folder

Scholarships - Miscellaneous (Minutes, etc.), 1950-1951. 1 folder.
Physical Description

1 folder

Soil Conservation Group, 1950-1951. 1 folder.
Physical Description

1 folder

Stewart and Shearer, 1950-1951. 1 folder.
Physical Description

1 folder

S, 1951. 1 folder.
Physical Description

1 folder

Tax Questions - Corporations, etc. (Correspondence with Smith, Sen. H. Alexander), 1950-1951. 1 folder.
Physical Description

1 folder

Unlabeled Folder, 1950. 1 folder.
Physical Description

1 folder

Telephone, 1949-1950. 1 folder.
Physical Description

1 folder

Triangle Club, 1950-1951. 1 folder.
Physical Description

1 folder

Trustees - Minutes of Meetings, 1950-1951. 1 folder.
Physical Description

1 folder

Etherington, Sanford G, 1950-1951. 1 folder.
Physical Description

1 folder

Firestone, Harvey S., Jr, 1950-1951. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1950-1951. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1950-1951. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1950-1951. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1950-1951. 1 folder.
Physical Description

1 folder

St. John, Doctor Fordyce B, 1950-1951. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1950-1951. 1 folder.
Physical Description

1 folder

Treasurer's Report to the President, 1950. 1 folder.
Physical Description

1 folder

United NJ Railroad and Canal Company, 1950-1951. 1 folder.
Physical Description

1 folder

U, 1950-1951. 1 folder.
Physical Description

1 folder

T, 1950. 1 folder.
Physical Description

1 folder

Veterans Administration, 1950-1951. 1 folder.
Physical Description

1 folder

Voorhees, S, 1950. 1 folder.
Physical Description

1 folder

XYZ, 1950. 1 folder.
Physical Description

1 folder

Whitney, Richard - Secretary of Committee on Endowment and Special Projects, 1950-1951. 1 folder.
Physical Description

1 folder

Admissions Office, 1951-1952. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B. (Beebe, H. Keith - Assistant Dean), 1951-1952. 1 folder.
Physical Description

1 folder

American Council on Education, 1951-1952. 1 folder.
Physical Description

1 folder

American Scenic and Historic Preservation Society, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Report of the President to the Board of Trustees, 1951 December 31. 2 folders.
Physical Description

2 folders

Visiting Committees for Brookhaven National Laboratory, 1951 October. 1 folder.
Physical Description

1 folder

Education in Atomic Energy, 1952 February 5. 1 folder.
Physical Description

1 folder

Civil Defense Project, 1951. 1 folder.
Physical Description

1 folder

Miscellaneous - Newsletters, 1951-1952. 1 folder.
Physical Description

1 folder

Berkner, Doctor Lloyd V., Pres, 1951-1952. 1 folder.
Physical Description

1 folder

Dunbar, Charles F., Secretary, 1951-1952. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory - Treasurer's Reports - Budget, 1951-1952. 1 folder.
Physical Description

1 folder

Correspondence - Haworth, L. J., Van Horn, E. L, 1951-1952. 1 folder.
Physical Description

1 folder

Minutes, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Council on, 1951-1952. 1 folder.
Physical Description

1 folder

Faculty Committee on Athletic Eligibility, 1951-1952. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1951-1952. 1 folder.
Physical Description

1 folder

Miscellaneous, 1951-1952. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1951. 1 folder.
Physical Description

1 folder

Boyd, Julian P. (Leave of Absence), Kelley, Maurice (Acting Librarian), 1951-1952. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1951-1952. 1 folder.
Physical Description

1 folder

Budget, 1952. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1951-1952. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1951-1952. 1 folder.
Physical Description

1 folder

B, 1951. 1 folder.
Physical Description

1 folder

Carter, Ledyard Milburn, 1951-1952. 1 folder.
Physical Description

1 folder

Class of, 1888. 1 folder.
Physical Description

1 folder

Class of, 1898. 1 folder.
Physical Description

1 folder

Class of, 1900. 1 folder.
Physical Description

1 folder

Class of, 1903. 1 folder.
Physical Description

1 folder

Class of, 1907. 1 folder.
Physical Description

1 folder

Class of, 1911. 1 folder.
Physical Description

1 folder

Commencement Committee, 1952. 1 folder.
Physical Description

1 folder

Commissions on Institutions of Higher Education (Middle States Association of Colleges and Secondary Schools), 1951-1952. 1 folder.
Physical Description

1 folder

Contributions, 1951-1952. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1951-1952. 1 folder.
Physical Description

1 folder

Executive Committee, 1950-1952. 1 folder.
Physical Description

1 folder

Finance Committee, 1951-1952. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1951-1952. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1951-1952. 1 folder.
Physical Description

1 folder

Library Committee - Faculty Committee, 1951. 1 folder.
Physical Description

1 folder

Court Club, 1951-1952. 1 folder.
Physical Description

1 folder

C, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Biology, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1952. 1 folder.
Physical Description

1 folder

Department of English, 1952. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1951-1952. 1 folder.
Physical Description

1 folder

School of Engineering, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Contributions, 1951-1952. 1 folder.
Physical Description

1 folder

General, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Geology, 1942. 1 folder.
Physical Description

1 folder

Department of Health, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Music, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1951-1952. 1 folder.
Physical Description

1 folder

Personnel Services - Adams, Robert E, 1951-1952. 1 folder.
Physical Description

1 folder

Institute for International Law (Dunn, Doctor Frederick S., Director), 1951-1952. 1 folder.
Physical Description

1 folder

Department of Physics, 1951-1952. 1 folder.
Physical Description

1 folder

Department of Politics, 1951-1952. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1951. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1952. 1 folder.
Physical Description

1 folder

D, 1951-1952. 1 folder.
Physical Description

1 folder

Dodds, President Henry W, 1951-1952. 1 folder.
Physical Description

1 folder

Educational Loans - Faculty, 1951. 1 folder.
Physical Description

1 folder

Fellowships, 1948-1953. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1951-1952. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Mr. E. A, 1951-1952. 1 folder.
Physical Description

1 folder

Miscellaneous, 1951-1952. 1 folder.
Physical Description

1 folder

Stephens, Allan W, 1951-1952. 1 folder.
Physical Description

1 folder

Heyl, Lawrence (Library Budget Material), 1951-1952. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1951-1952. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1951-1952. 1 folder.
Physical Description

1 folder

Industrial Relations Section - Brown, Dean J. D, 1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Accident Coverage for Undergraduates and Graduate Students, 1951. 1 folder.
Physical Description

1 folder

Hospitalization, 1951. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1951-1952. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1951-1952. 1 folder.
Physical Description

1 folder

Miscellaneous, 1951. 1 folder.
Physical Description

1 folder

Investment Committee Minutes, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous (Mathey, Mills, etc.), 1951-1952. 1 folder.
Physical Description

1 folder

Wyant, Paul B, 1951-1952. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1951-1952. 1 folder.
Physical Description

1 folder

Legislation, 1951. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1952. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1951-1952. 1 folder.
Physical Description

1 folder

Notice to Members, 1951-1952. 1 folder.
Physical Description

1 folder

New Tax Bill, 1951-1952. 1 folder.
Physical Description

1 folder

Unlabeled Folder, 1951-1952. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1951-1952. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1951-1952. 1 folder.
Physical Description

1 folder

M, 1951-1952. 1 folder.
Physical Description

1 folder

Near East Program, 1951. 1 folder.
Physical Description

1 folder

NROTC, 1951. 1 folder.
Physical Description

1 folder

O'Connor, Robert B. (Supervising Architect), 1951. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1951. 1 folder.
Physical Description

1 folder

Planning Boards, 1951. 1 folder.
Physical Description

1 folder

President's Report, 1951-1952. 1 folder.
Physical Description

1 folder

Princeton Cemetery Committee, 1952. 1 folder.
Physical Description

1 folder

Princeton Inn Company, 1951-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Financial Statements, 1952. 11 folders.
Physical Description

11 folders

General Municipal Improvement, 1951-1952. 1 folder.
Physical Description

1 folder

Princeton Surveys - Sly, Doctor John F, 1951-1952. 1 folder.
Physical Description

1 folder

Princeton University Press, 1951-1952. 1 folder.
Physical Description

1 folder

Princeton University Store, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Woodrow, R. J., Vivian, L. L, 1951-1952. 1 folder.
Physical Description

1 folder

Minutes, 1951-1952. 1 folder.
Physical Description

1 folder

Public Relations Department, DeLong, E. S, 1951-1952. 1 folder.
Physical Description

1 folder

Purchasing Department - Foulk, W. B, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Senior Air Force, 1951-1952. 1 folder.
Physical Description

1 folder

Joint Advisory Panel, 1951-1952. 1 folder.
Physical Description

1 folder

Safety Committee of Science Departments, 1952. 1 folder.
Physical Description

1 folder

Salaries - Classifications and Rates - Miscellaneous Information, 1949-1952. 1 folder.
Physical Description

1 folder

Scholarships (Minutes of Committee, etc.), 1951-1952. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1951-1952. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. - Thorpe, James (Graduate School), 1951-1952. 1 folder.
Physical Description

1 folder

Telephone, 1951. 1 folder.
Physical Description

1 folder

Triangle Club, 1950-1951. 1 folder.
Physical Description

1 folder

Tuition, 1951-1952. 1 folder.
Physical Description

1 folder

United NJ Railroad and Canal Company, 1951. 1 folder.
Physical Description

1 folder

Veterans' Administration, 1951-1952. 1 folder.
Physical Description

1 folder

Annual Giving - Committee - Statements and Newsletters, 1951-1952. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr. - Secretary of Regional Committee, 1951-1952. 1 folder.
Physical Description

1 folder

McClintock, Joseph - Chairman for Annual Giving, 1951. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A. - Director, 1951-1952. 1 folder.
Physical Description

1 folder

Minutes and Notices of Meetings, 1951-1952. 1 folder.
Physical Description

1 folder

Admissions Office, 1952-1953. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B. (Beebe, H. Keith, Assistant), 1952-1953. 1 folder.
Physical Description

1 folder

American Council on Education, 1952-1953. 1 folder.
Physical Description

1 folder

American Scenic and Historic Preservation Society, 1952-1953. 1 folder.
Physical Description

1 folder

Army Advisory Board of Princeton, 1950-1953. 1 folder.
Physical Description

1 folder

Association of American Colleges - 726 Jackson Place, NW, Washington 6, DC, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Brookhaven National Laboratory - Quarterly Progress Report, 1952. 1 folder.
Physical Description

1 folder

Berkner, Doctor Lloyd, Pres, 1952-1953. 1 folder.
Physical Description

1 folder

Minutes, 1952-1953. 1 folder.
Physical Description

1 folder

Miscellaneous - Newsletters, etc, 1952-1953. 1 folder.
Physical Description

1 folder

Haworth, L. J., Van Horn, E. L, 1952-1953. 1 folder.
Physical Description

1 folder

Brookhaven National Laboratory - Annual Report, 1952. 1 folder.
Physical Description

1 folder

Dunbar, Charles F., Secretary, 1952-1953. 1 folder.
Physical Description

1 folder

Treasurer's Reports - Budgets, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty Committee on Athletic Eligibility, 1952. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1952-1953. 1 folder.
Physical Description

1 folder

University Council on, 1952-1953. 1 folder.
Physical Description

1 folder

Misc, 1952-1953. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1952. 1 folder.
Physical Description

1 folder

A, 1952-1953. 1 folder.
Physical Description

1 folder

Bamberger's Princeton Store - Lease, 1952. 1 folder.
Physical Description

1 folder

Board of Advisers, 1952. 1 folder.
Physical Description

1 folder

Boudinot Collection, 1952-1954. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1952-1953. 1 folder.
Physical Description

1 folder

Budget, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1952. 1 folder.
Physical Description

1 folder

File from Mr. Mestres' office at time of his becoming Treasurer, 1950-1951. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1952-1953. 1 folder.
Physical Description

1 folder

By-Laws, 1952-1953. 1 folder.
Physical Description

1 folder

B, 1952-1953. 1 folder.
Physical Description

1 folder

Carter, Ledyard and Milburn, 1952-1953. 1 folder.
Physical Description

1 folder

Class of, 1915. 1 folder.
Physical Description

1 folder

Commission on Financing Higher Education, 1952. 1 folder.
Physical Description

1 folder

Commencement Committee, 1953. 1 folder.
Physical Description

1 folder

Contributions, 1952-1953. 1 folder.
Physical Description

1 folder

Executive Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Finance Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1952-1953. 1 folder.
Physical Description

1 folder

Library Committee - Faculty Committee - Executive Committee Council of Friends of the Princeton Library, 1952-1953. 1 folder.
Physical Description

1 folder

Undergraduate Life Committee, 1952. 1 folder.
Physical Description

1 folder

Commission on Institutions of Higher Education (Middle States Association of Colleges and Secondary Schools), 1951-1953. 1 folder.
Physical Description

1 folder

Annual Report of the Counseling Service, 1951-1952. 1 folder.
Physical Description

1 folder

Cresap, McCormick and Paget, 1952-1953. 1 folder.
Physical Description

1 folder

C, 1952-1953. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1952. 1 folder.
Physical Description

1 folder

Darnell, T. H. (file from Mr. Mestres' office at time of his become Treasurer), 1951-1952. 1 folder.
Physical Description

1 folder

Department of Architecture, 1952. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1952. 1 folder.
Physical Description

1 folder

Department of Biology, 1953. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1952-1953. 1 folder.
Physical Description

1 folder

Department of Classics, 1953. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1952. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1953. 1 folder.
Physical Description

1 folder

School of Engineering, 1952-1953. 1 folder.
Physical Description

1 folder

Department of English, 1952-1953. 1 folder.
Physical Description

1 folder

Forrestal Center - Contributions, 1952-1953. 1 folder.
Physical Description

1 folder

Forrestal Research Center, 1952-1953. 1 folder.
Physical Description

1 folder

Institute for International Law, 1953. 1 folder.
Physical Description

1 folder

Department of Health, 1953. 1 folder.
Physical Description

1 folder

Department of Music, 1952. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1953. 1 folder.
Physical Description

1 folder

Department of Personal Services, 1952-1953. 1 folder.
Physical Description

1 folder

Department of Physics, 1952-1953. 1 folder.
Physical Description

1 folder

Department of Politics, 1952. 1 folder.
Physical Description

1 folder

New Accelerator - Physics Department, 1951-1953. 1 folder.
Physical Description

1 folder

Department of Psychology, 1952-1953. 1 folder.
Physical Description

1 folder

Space Committee, 1951-1952. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1953. 1 folder.
Physical Description

1 folder

Dix, William S. (Librarian), 1952-1953. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1952-1953. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1952-1953. 1 folder.
Physical Description

1 folder

D, 1952-1953. 1 folder.
Physical Description

1 folder

Educational Loans - Faculty, 1951-1952. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1952-1953. 1 folder.
Physical Description

1 folder

E, 1953. 1 folder.
Physical Description

1 folder

Fellowships, 1952-1953. 1 folder.
Physical Description

1 folder

Financial Statements - Incidentals, President's Contingency, Telephone, 1952-1953. 1 folder.
Physical Description

1 folder

F, 1952. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B, 1953. 1 folder.
Physical Description

1 folder

Government Investigations (re: Communists), undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous (Williams, John C., Chairman), 1952-1953. 1 folder.
Physical Description

1 folder

Reunions, 1953. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1953. 1 folder.
Physical Description

1 folder

Stephens, Mr. A. W, 1952-1953. 1 folder.
Physical Description

1 folder

MacMillan, Mr. E. A, 1952-1953. 1 folder.
Physical Description

1 folder

Miscellaneous, 1951-1953. 1 folder.
Physical Description

1 folder

Grounds and Buildings Department (file from Mr. Mestres' office at time of his becoming Treasurer), 1951-1953. 1 folder.
Physical Description

1 folder

G, 1952-1953. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1952-1953. 1 folder.
Physical Description

1 folder

Hill School, 1951-1953. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1952. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1952-1953. 1 folder.
Physical Description

1 folder

H, 1952-1953. 1 folder.
Physical Description

1 folder

Industrial Relations Section (Brown, Dean J. D.), 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Accident Coverage for Undergraduate and Graduate Students, 1953. 1 folder.
Physical Description

1 folder

Hospitalization, 1950-1952. 1 folder.
Physical Description

1 folder

Miscellaneous, 1952. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1951-1953. 1 folder.
Physical Description

1 folder

Pension Board Minutes, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Endowment, 1952-1953. 1 folder.
Physical Description

1 folder

Committee Minutes, 1952-1953. 1 folder.
Physical Description

1 folder

Miscellaneous (Mathey, Mills, etc.), 1952-1953. 1 folder.
Physical Description

1 folder

Wyant, Paul B, 1952-1953. 1 folder.
Physical Description

1 folder

I, 1952. 1 folder.
Physical Description

1 folder

Insurance - Johnson and Higgins, 1952-1953. 1 folder.
Physical Description

1 folder

Jackson, Nash, Brophy, Barringer, Brooks (Pell, Williamson, Jr.), 1952-1953. 1 folder.
Physical Description

1 folder

K, 1952. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1953. 1 folder.
Physical Description

1 folder

Legislation, 1951-1953. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1952-1953. 1 folder.
Physical Description

1 folder

Tax Bill - H. R. 7345, 1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes of Meetings, 1952-1953. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1952-1953. 1 folder.
Physical Description

1 folder

Correspondence with College, 1952-1953. 1 folder.
Physical Description

1 folder

L, 1952-1953. 1 folder.
Physical Description

1 folder

Mathey Housing, 1952-1953. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1952-1953. 1 folder.
Physical Description

1 folder

Restricted Funds - Total Only Shown in Budget - Estimated Income, 1952-1953. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1952-1953. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1949-1953. 1 folder.
Physical Description

1 folder

M, 1952-1953. 1 folder.
Physical Description

1 folder

National Social Welfare Assembly, 1952. 1 folder.
Physical Description

1 folder

New Jersey Legislative News, 1953. 1 folder.
Physical Description

1 folder

N, 1952. 1 folder.
Physical Description

1 folder

Olin Industries (correspondence from Mr. Mestres' office at the Fund), 1952. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1953. 1 folder.
Physical Description

1 folder

Parent's Day (For Freshmen), 1953. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1951-1953. 1 folder.
Physical Description

1 folder

Planning Boards, 1953. 1 folder.
Physical Description

1 folder

President's Report, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1952-1953. 1 folder.
Physical Description

1 folder

Survey of Operations - Part II, 1953. 1 folder.
Physical Description

1 folder

Committee on Project Research and Inventions - Analysis of Treasury Decision TD 5928 As It Affects Outside Support of Work by Woodrow, Raymond J, 1952. 1 folder.
Physical Description

1 folder

Princeton University Store, 1952-1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Woodrow, R. J. - Vivian, L. L, 1952-1953. 1 folder.
Physical Description

1 folder

Minutes, 1952-1953. 1 folder.
Physical Description

1 folder

Record of Contracts Signed by Mr. B, 1952-1953. 1 folder.
Physical Description

1 folder

Public Relations Department - DeLong, E. S, 1952-1953. 1 folder.
Physical Description

1 folder

Purchasing Department - Foulk, W. B, 1952-1953. 1 folder.
Physical Description

1 folder

P, 1952-1953. 1 folder.
Physical Description

1 folder

Red Cross, 1952-1953. 1 folder.
Physical Description

1 folder

ROTC - Senior Air Force, Army, Navy, 1952-1953. 1 folder.
Physical Description

1 folder

R, 1952-1953. 1 folder.
Physical Description

1 folder

Salaries - Classifications and Rates, 1952-1953. 1 folder.
Physical Description

1 folder

Scholarship (Minutes of Committee), 1952-1953. 1 folder.
Physical Description

1 folder

Smith, Edgar S, 1952-1953. 1 folder.
Physical Description

1 folder

Soil Conservation Group, 1953. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1952-1953. 1 folder.
Physical Description

1 folder

S, 1952-1953. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. - Thorpe, James (Graduate School), 1953. 1 folder.
Physical Description

1 folder

Telephone, 1953. 1 folder.
Physical Description

1 folder

Triangle Club, 1952-1953. 1 folder.
Physical Description

1 folder

Bedford, Paul, 1953. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1952-1953. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1953. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1952-1953. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1952-1953. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1952-1953. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1952-1953. 1 folder.
Physical Description

1 folder

Milbank, Robbins, 1952-1953. 1 folder.
Physical Description

1 folder

St. John, Doctor Fordyce B, 1952-1953. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1952. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1951-1953. 1 folder.
Physical Description

1 folder

Tuition, 1953. 1 folder.
Physical Description

1 folder

T, 1952. 1 folder.
Physical Description

1 folder

Veterans' Administration, 1953. 1 folder.
Physical Description

1 folder

WNBT Educational Project Grant, 1953. 1 folder.
Physical Description

1 folder

W, 1952-1953. 1 folder.
Physical Description

1 folder

XYZ, 1953. 1 folder.
Physical Description

1 folder

Annual Giving - Committee (Statements and Newsletters), 1952-1953. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr, 1952. 1 folder.
Physical Description

1 folder

Minutes and Notices of Meetings, 1952-1953. 1 folder.
Physical Description

1 folder

Whitney, Richard, 1952-1953. 1 folder.
Physical Description

1 folder

Acheson, David (Yale University), 1954. 1 folder.
Physical Description

1 folder

Admissions Office, 1953-1954. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B. (Beebe, H. Keith, Assistant), 1953-1954. 1 folder.
Physical Description

1 folder

American Council of Education, 1953-1954. 1 folder.
Physical Description

1 folder

Annual Giving - Committee (Statements and Newsletters), 1953-1954. 1 folder.
Physical Description

1 folder

Annuity and Life Income Contracts, 1953-1954. 1 folder.
Physical Description

1 folder

Associated Universities, Inc, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Council on, 1953-1954. 1 folder.
Physical Description

1 folder

Faculty Committee on Athletic Eligibility, 1953. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1954. 1 folder.
Physical Description

1 folder

Special Swimming Fund, 1953. 1 folder.
Physical Description

1 folder

Athletics - Miscellaneous, 1953-1954. 1 folder.
Physical Description

1 folder

Auditors Report, 1953-1954. 1 folder.
Physical Description

1 folder

A, 1953-1954. 1 folder.
Physical Description

1 folder

Boyd, Julian, 1951-1953. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1953-1954. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1953-1954. 1 folder.
Physical Description

1 folder

Budget, 1953-1954. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1953-1954. 1 folder.
Physical Description

1 folder

By-Laws, 1942. 1 folder.
Physical Description

1 folder

B, 1953-1954. 1 folder.
Physical Description

1 folder

Campus Center - Letters of Acknowledgment, 1953. 1 folder.
Physical Description

1 folder

Canadian Alumni Trust Fund (Schmon, Mr. Arthur A.), 1953-1954. 1 folder.
Physical Description

1 folder

Chapel Memorials, 1953. 1 folder.
Physical Description

1 folder

Class of 1892 (Betts, George W., Jr.), 1953-1954, 1892. 1 folder.
Physical Description

1 folder

Class of, 1893. 1 folder.
Physical Description

1 folder

Class of, 1898. 1 folder.
Physical Description

1 folder

Class of, 1900. 1 folder.
Physical Description

1 folder

Class of 1901 (Vondermuhll Scholarship), 1954, 1901. 1 folder.
Physical Description

1 folder

Class of, 1905. 1 folder.
Physical Description

1 folder

Class of, 1915. 1 folder.
Physical Description

1 folder

Class of, 1926. 1 folder.
Physical Description

1 folder

Class of, 1928. 1 folder.
Physical Description

1 folder

Class of, 1929. 1 folder.
Physical Description

1 folder

Class of, 1932. 1 folder.
Physical Description

1 folder

Class of, 1937. 1 folder.
Physical Description

1 folder

College and University Business Officers (Eastern Association), 1953-1954. 1 folder.
Physical Description

1 folder

Confidential - Trustees of Princeton University, 1954. 1 folder.
Physical Description

1 folder

Commencement Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Controller's Statements - Miscellaneous Accounts, 1953-1954. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Executive Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Finance Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Forrestal Center - Minutes, 1953-1954. 1 folder.
Physical Description

1 folder

Forrestal Research Center, 1953-1954. 1 folder.
Physical Description

1 folder

Health and Athletics Committee, 1953-1954. 1 folder.
Physical Description

1 folder

Library Committee - Faculty Committee - Executive Committee Council of Friends of the Princeton Library, 1953. 1 folder.
Physical Description

1 folder

Safety Committee of Sciences and Engineering, 1953. 1 folder.
Physical Description

1 folder

Grounds and Buildings Committee, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-L, 1953-1954. 1 folder.
Physical Description

1 folder

M-Z, 1953-1954. 1 folder.
Physical Description

1 folder

Corporate Associates, 1953-1954. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr, 1953-1954. 1 folder.
Physical Description

1 folder

Council for Financial Aid to Education (Pollard, John A.), 1954. 1 folder.
Physical Description

1 folder

Council of Jewish Federations and Welfare, 1954. 1 folder.
Physical Description

1 folder

Court Club, 1953-1954. 1 folder.
Physical Description

1 folder

Cresap, McCormick and Paget, 1953-1954. 1 folder.
Physical Description

1 folder

C, 1953-1954. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1952-1953. 1 folder.
Physical Description

1 folder

Department of Architecture, 1953. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Biology, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1954. 1 folder.
Physical Description

1 folder

Department of Classics, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Economics and Social Institutions, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1953-1954. 1 folder.
Physical Description

1 folder

School of Engineering, 1953-1954. 1 folder.
Physical Description

1 folder

Department of English, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Health, 1952-1954. 1 folder.
Physical Description

1 folder

Humanities Council, 1954. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1954. 1 folder.
Physical Description

1 folder

Department of Military Science, 1954. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1954. 1 folder.
Physical Description

1 folder

Colloquium of Islamic Culture, 1953. 1 folder.
Physical Description

1 folder

Department of Music, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Oriental Languages and Literatures, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Personnel Services, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Physics, 1953-1954. 1 folder.
Physical Description

1 folder

Placement Bureau and Work-Study Program, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Politics, 1953-1954. 1 folder.
Physical Description

1 folder

Department of Psychology, 1953-1954. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1953. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1953-1954. 1 folder.
Physical Description

1 folder

Study of Education - Stephan, Doctor F, 1954. 1 folder.
Physical Description

1 folder

Dix, William S. (Librarian), 1953-1954. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1953-1954. 1 folder.
Physical Description

1 folder

Duplication Bureau, 1953-1954. 1 folder.
Physical Description

1 folder

D, 1953-1954. 1 folder.
Physical Description

1 folder

Educational Loans - Faculty, 1953. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1953-1954. 1 folder.
Physical Description

1 folder

E, 1953-1954. 1 folder.
Physical Description

1 folder

Faculty Housing Committee, 1954. 1 folder.
Physical Description

1 folder

Fellowships, 1953-1954. 1 folder.
Physical Description

1 folder

Foundations (Miscellaneous), 1953. 1 folder.
Physical Description

1 folder

Fund - Raising Services, 1953. 1 folder.
Physical Description

1 folder

F, 1953. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1954. 1 folder.
Physical Description

1 folder

General Education Board, 1954. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1953. 1 folder.
Physical Description

1 folder

Alumni Chairman (George Clark), 1953. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1953-1954. 1 folder.
Physical Description

1 folder

Reunions, 1953-1954. 1 folder.
Physical Description

1 folder

Grants-in-AID, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Mr. A. E, 1953-1954. 1 folder.
Physical Description

1 folder

Stephens, Mr. A. W, 1953-1954. 1 folder.
Physical Description

1 folder

Miscellaneous - Mr. Keels, 1951-1954. 1 folder.
Physical Description

1 folder

Guggenheim, Daniel and Florence Foundation, 1954. 1 folder.
Physical Description

1 folder

G, 1954. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1953. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1953. 1 folder.
Physical Description

1 folder

H, 1953-1954. 1 folder.
Physical Description

1 folder

Industrial Relations Section (Brown, Dean J. D.), 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Johnson and Higgins, 1953-1954. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1953-1954. 1 folder.
Physical Description

1 folder

Accident Coverage for Undergraduates and Graduate Students, 1952-1954. 1 folder.
Physical Description

1 folder

Hospitalization, 1953. 1 folder.
Physical Description

1 folder

International Business Machine Corporation, 1953. 1 folder.
Physical Description

1 folder

Insurance - Miscellaneous, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee Minutes, 1953-1954. 1 folder.
Physical Description

1 folder

Miscellaneous (Mathey, Mills, etc.), dates not examined. 1 folder.
Physical Description

1 folder

Wyant, Paul B, 1953-1954. 1 folder.
Physical Description

1 folder

Jackson, Nash, Brophy, Barringer and Brooks, 1953-1954. 1 folder.
Physical Description

1 folder

J, 1954. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1954. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Myers, Paul F, 1953-1954. 1 folder.
Physical Description

1 folder

Minutes, 1953-1954. 1 folder.
Physical Description

1 folder

Correspondence with Colleges, 1953-1954. 1 folder.
Physical Description

1 folder

Notices to Members, 1952-1953. 1 folder.
Physical Description

1 folder

L, 1953. 1 folder.
Physical Description

1 folder

McCarter Theater, 1953-1954. 1 folder.
Physical Description

1 folder

McCutcheon and Company, 1953-1954. 1 folder.
Physical Description

1 folder

Mc, 1953. 1 folder.
Physical Description

1 folder

Mathey Housing, 1953. 1 folder.
Physical Description

1 folder

Meck, John (Treasurer of Dartmouth), 1953-1954. 1 folder.
Physical Description

1 folder

Memton Fund, Inc, 1952-1954. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1953-1954. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1953-1954. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1953-1954. 1 folder.
Physical Description

1 folder

M, 1953-1954. 1 folder.
Physical Description

1 folder

Nassau Gun Club, 1953-1954. 1 folder.
Physical Description

1 folder

Near Eastern Program, 1952-1954. 1 folder.
Physical Description

1 folder

N, 1953. 1 folder.
Physical Description

1 folder

O, 1953. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1953-1954. 1 folder.
Physical Description

1 folder

Pamphlets - Miscellaneous, 1953. 1 folder.
Physical Description

1 folder

Preceptorships, 1951. 1 folder.
Physical Description

1 folder

President's Report, 1953-1954. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1953-1954. 1 folder.
Physical Description

1 folder

Princeton Inn, 1953-1954. 1 folder.
Physical Description

1 folder

Princeton University Press, 1953-1954. 1 folder.
Physical Description

1 folder

Project Research and Inventions - Woodrow, R. J., Vivian, L. L, 1953-1954. 1 folder.
Physical Description

1 folder

Review of Sponsored Research by Woodrow, R. J, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1953-1954. 1 folder.
Physical Description

1 folder

Record of Contracts signed by R. A. M, 1953-1954. 1 folder.
Physical Description

1 folder

Report to Princeton University from Research Corporations, 1953. 1 folder.
Physical Description

1 folder

Public Relations Department, 1953-1954. 1 folder.
Physical Description

1 folder

Purchasing Department, 1953-1954. 1 folder.
Physical Description

1 folder

P, 1953-1954. 1 folder.
Physical Description

1 folder

Red Cross - Princeton, 1954. 1 folder.
Physical Description

1 folder

Rippel Foundation, 1953-1954. 1 folder.
Physical Description

1 folder

R, 1953-1954. 1 folder.
Physical Description

1 folder

Scholarships, 1953-1954. 1 folder.
Physical Description

1 folder

Scholarship Committee - Minutes, 1953-1954. 1 folder.
Physical Description

1 folder

Security Clearance, 1953-1954. 1 folder.
Physical Description

1 folder

Sensenbrenner, John S, 1953. 1 folder.
Physical Description

1 folder

Signatures of Authorized Officials, 1953. 1 folder.
Physical Description

1 folder

Smith, Edgar S. (Smith, Stratton and Wise), 1953-1954. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1953-1954. 1 folder.
Physical Description

1 folder

Student Center, 1953-1954. 1 folder.
Physical Description

1 folder

S, 1953-1954. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. (Dean), Thorpe, James (Assistant Dean), 1953-1954. 1 folder.
Physical Description

1 folder

Tax Exemption - Scholarships, etc, 1953-1954. 1 folder.
Physical Description

1 folder

Triangle Club - Applications for Tax Exemptions, 1953-1954. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1953-1954. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1954. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1952-1953. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1953. 1 folder.
Physical Description

1 folder

Kirkland, William A, 1953-1954. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1953-1954. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1953-1954. 1 folder.
Physical Description

1 folder

St. John, Doctor Fordyce B, 1953-1954. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1953-1954. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1953-1954. 1 folder.
Physical Description

1 folder

Tuition, 1953. 1 folder.
Physical Description

1 folder

Tuition Exchange Plan, 1953-1954. 1 folder.
Physical Description

1 folder

T, 1953-1954. 1 folder.
Physical Description

1 folder

United Negro College Fund, Inc, 1953-1954. 1 folder.
Physical Description

1 folder

United States Trust, 1952-1954. 1 folder.
Physical Description

1 folder

V, 1954. 1 folder.
Physical Description

1 folder

W, 1953-1954. 1 folder.
Physical Description

1 folder

YMCA, 1954. 1 folder.
Physical Description

1 folder

Scope and Contents

The Ricardo A. Mestres series contains the records of Ricardo A. Mestres '31, who was appointed Treasurer in 1953 and given the title of Vice-President and Treasurer in 1959. During Mestres's time as Treasurer, which lasted until 1972, the budget of the University expanded from $6 million to over $77 million. The records in the Mestres series contain correspondence, memoranda, and reports regarding departmental funding, scholarships and student aid, and committees and organizations with which Mestres was involved.

Arrangement

No arrangement has been imposed on this series. The original order of the materials at the time of their transfer has been retained. The Office of the Treasurer filing system at the time resulted in multiple alphabetical filing runs, each covering approximately one fiscal year. These alphabetical runs are ordered chronologically.

Physical Description

19 boxes

Admissions Office, 1954-1955. 1 folder.
Physical Description

1 folder

Advisory Council, 1954-1955. 1 folder.
Physical Description

1 folder

Aide Memorials, 1954. 1 folder.
Physical Description

1 folder

Air Force Reserve Center, 1954. 1 folder.
Physical Description

1 folder

Aldrich, Dean Donald B., Critz, Wiley H, 1954-1955. 1 folder.
Physical Description

1 folder

American Council of Education, 1954-1955. 1 folder.
Physical Description

1 folder

Annuity and Life Income Contracts, 1953-1955. 1 folder.
Physical Description

1 folder

Associated Universities, Inc, 1955. 1 folder.
Physical Description

1 folder

Association of American Colleges - 762 Jackson Place, NW Washington DC, 1953. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty Committee on Athletic Eligibility, 1954. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1954-1955. 1 folder.
Physical Description

1 folder

University Council on, 1954-1955. 1 folder.
Physical Description

1 folder

Miscellaneous, 1954-1955. 1 folder.
Physical Description

1 folder

Auditors' Reports, 1954. 1 folder.
Physical Description

1 folder

A, 1954-1955. 1 folder.
Physical Description

1 folder

Board of Advisors, 1954. 1 folder.
Physical Description

1 folder

Board of Science and Engineering Research (Doctor Smyth, Chairman), 1954-1955. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1954-1955. 1 folder.
Physical Description

1 folder

Budget, 1954-1955. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1954-1955. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1954-1955. 1 folder.
Physical Description

1 folder

By-Laws, 1954-1955. 1 folder.
Physical Description

1 folder

B, 1954-1955. 1 folder.
Physical Description

1 folder

Canadian Alumni Trust Fund (Schmon, Mr. Arthur A.), 1954-1955. 1 folder.
Physical Description

1 folder

Civil Defense, 1954. 1 folder.
Physical Description

1 folder

Class of, 1893. 1 folder.
Physical Description

1 folder

Class of, 1898. 1 folder.
Physical Description

1 folder

Class of, 1911. 1 folder.
Physical Description

1 folder

Class of, 1924. 1 folder.
Physical Description

1 folder

Class of, 1926. 1 folder.
Physical Description

1 folder

Class of, 1930. 1 folder.
Physical Description

1 folder

Class of, 1931. 1 folder.
Physical Description

1 folder

Class of, 1935. 1 folder.
Physical Description

1 folder

Class of, 1937. 1 folder.
Physical Description

1 folder

Class of, 1950. 1 folder.
Physical Description

1 folder

College and University Business Officers (Eastern Association), 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-L, 1954-1955. 1 folder.
Physical Description

1 folder

M-Z, 1954-1955. 1 folder.
Physical Description

1 folder

Controller's Statements - Miscellaneous Accounts, 1954-1955. 1 folder.
Physical Description

1 folder

Corporate Associates, 1954-1955. 1 folder.
Physical Description

1 folder

Court Club, 1954. 1 folder.
Physical Description

1 folder

Council for Financial Aid to Education, 1954. 1 folder.
Physical Description

1 folder

Cresap, McCormick and Paget, 1954-1955. 1 folder.
Physical Description

1 folder

C, 1954-1955. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1955. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Architecture, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Astronomy, 1955. 1 folder.
Physical Description

1 folder

Department of Biology, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1945. 1 folder.
Physical Description

1 folder

Department of Classics, 1955. 1 folder.
Physical Description

1 folder

School of Engineering, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1954-1955. 1 folder.
Physical Description

1 folder

Serra Orlando Excavation (Professor Sjoqvist), 1955. 1 folder.
Physical Description

1 folder

Department of Geology, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Health, 1954-1955. 1 folder.
Physical Description

1 folder

Dayton-Stockton Professorship, 1954-1955. 1 folder.
Physical Description

1 folder

Department of History, 1954. 1 folder.
Physical Description

1 folder

Humanities, Council of, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1955. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1955. 1 folder.
Physical Description

1 folder

Department of Music, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Oriental Languages - Near East Program, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Personnel Services, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Physics, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Politics, 1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1954. 1 folder.
Physical Description

1 folder

Doctor Wallace, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Psychology, 1954-1955. 1 folder.
Physical Description

1 folder

Institute for International Law (Dunn, Doctor Frederick S., Dir.), 1954. 1 folder.
Physical Description

1 folder

Dix, William S. (Librarian), 1954-1955. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1954-1955. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1954. 1 folder.
Physical Description

1 folder

D, 1954-1955. 1 folder.
Physical Description

1 folder

Educational Loans - Faculty, 1954. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1954-1955. 1 folder.
Physical Description

1 folder

Faculty Cafeteria, 1954. 1 folder.
Physical Description

1 folder

Requests for Info re: Faculty Housing, 1954-1955. 1 folder.
Physical Description

1 folder

Faculty Housing Corporation, 1954-1955. 1 folder.
Physical Description

1 folder

Fellowships, 1954-1955. 1 folder.
Physical Description

1 folder

Foundations (miscellaneous), 1954. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1955. 1 folder.
Physical Description

1 folder

F, 1954-1955. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1955. 1 folder.
Physical Description

1 folder

Reunions, 1954-1955. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1954-1955. 1 folder.
Physical Description

1 folder

Grants-in-AID, 1954-1955. 1 folder.
Physical Description

1 folder

Pittsburgh Conference (Graduate Council), 1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Mr. E. A, 1954-1955. 1 folder.
Physical Description

1 folder

Miscellaneous - Mr. Keels, Mr. Bliss, Mr. Quick, 1954-1955. 1 folder.
Physical Description

1 folder

Stephens, Mr. A. W, 1954-1955. 1 folder.
Physical Description

1 folder

Undergrad, Dining Halls Survey, 1955. 1 folder.
Physical Description

1 folder

8th Annual Ivy League Conference for Directors of Residence and Dining Halls, 1955. 1 folder.
Physical Description

1 folder

Bus Line on University Owned Property (Shopping Center), 1954-1955. 1 folder.
Physical Description

1 folder

Dormitory Plan, 1954-1955. 1 folder.
Physical Description

1 folder

Pretty Brook Area, 1954-1955. 1 folder.
Physical Description

1 folder

G, 1954. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1955. 1 folder.
Physical Description

1 folder

Holidays and Vacations, 1954. 1 folder.
Physical Description

1 folder

Housing - Miscellaneous, 1954-1955. 1 folder.
Physical Description

1 folder

HYP, 1954-1955. 1 folder.
Physical Description

1 folder

H, 1954-1955. 1 folder.
Physical Description

1 folder

Industrial Relations Section (Brown, Dean J. D.), 1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Memorial - Mr. Sikes of Princeton Classes, 1954-1955. 1 folder.
Physical Description

1 folder

Accident Coverage for Undergraduates and Graduate Students, 1954-1955. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1954-1955. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1954-1955. 1 folder.
Physical Description

1 folder

Pension Board Minutes, 1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee Minutes, 1954-1955. 1 folder.
Physical Description

1 folder

Bristol, John W, 1954-1955. 1 folder.
Physical Description

1 folder

Miscellaneous (Mathey, Mills, etc.), 1954-1955. 1 folder.
Physical Description

1 folder

Jackson, Nash, Brophy, Barringer and Brooks, 1954-1955. 1 folder.
Physical Description

1 folder

J, 1955. 1 folder.
Physical Description

1 folder

K, 1954-1955. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1954-1955. 1 folder.
Physical Description

1 folder

Legislation, 1954. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1954-1955. 1 folder.
Physical Description

1 folder

Godolphin, Dean R. B., Lippincott, W. H. O, 1954-1955. 1 folder.
Physical Description

1 folder

Meck, John (Treasurer of Dartmouth), 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence with Colleges, 1954-1955. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1954-1955. 1 folder.
Physical Description

1 folder

Minutes, 1955. 1 folder.
Physical Description

1 folder

I, 1954-1955. 1 folder.
Physical Description

1 folder

McCarter Theater, 1954-1955. 1 folder.
Physical Description

1 folder

Mc, 1954-1955. 1 folder.
Physical Description

1 folder

Management Consultants, 1955. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1954-1955. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1954-1955. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1954-1955. 1 folder.
Physical Description

1 folder

M, 1954-1955. 1 folder.
Physical Description

1 folder

Nassau Gun Club, 1954-1955. 1 folder.
Physical Description

1 folder

National Science Foundation, 1954-1955. 1 folder.
Physical Description

1 folder

O'Hearn, Charles M. (Yale), 1954-1955. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1955. 1 folder.
Physical Description

1 folder

Orr, Douglas W. (Consulting Architect), 1954-1955. 1 folder.
Physical Description

1 folder

President's Report, 1954-1955. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1954-1955. 1 folder.
Physical Description

1 folder

Princeton Inn, 1954-1955. 1 folder.
Physical Description

1 folder

PMI, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1954-1955. 1 folder.
Physical Description

1 folder

Mestres, R. A., Treasurer, 1954-1955. 1 folder.
Physical Description

1 folder

Research Projects - Sponsors, Leaders, Term, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Woodrow, R. J., Vivian, L. L, 1954-1955. 1 folder.
Physical Description

1 folder

Minutes, 1953-1955. 1 folder.
Physical Description

1 folder

Record of Contracts signed by R. A. M, 1954-1955. 1 folder.
Physical Description

1 folder

Public Relations Department, 1954-1955. 1 folder.
Physical Description

1 folder

Purchasing Department, undated. 1 folder.
Physical Description

1 folder

P, 1954-1955. 1 folder.
Physical Description

1 folder

Questionnaires, 1954-1955. 1 folder.
Physical Description

1 folder

Recommendations, Letters of, 1954-1955. 1 folder.
Physical Description

1 folder

Rockefeller Public Service Awards, 1955. 1 folder.
Physical Description

1 folder

R, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1954-1955, 1954-1955. 1 folder.
Physical Description

1 folder

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

Scholarships, 1954-1955. 1 folder.
Physical Description

1 folder

Scholarship Committee, 1954-1955. 1 folder.
Physical Description

1 folder

Security Clearance, 1954-1955. 1 folder.
Physical Description

1 folder

Seymour, Harold J, 1955. 1 folder.
Physical Description

1 folder

Smith, Edgar S. (Smith, Stratton and Wise), 1954-1955. 1 folder.
Physical Description

1 folder

Speech Material, 1954-1955. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1954-1955. 1 folder.
Physical Description

1 folder

Student Center (Financial Statements), 1954-1955. 1 folder.
Physical Description

1 folder

S, 1954-1955. 1 folder.
Physical Description

1 folder

Tax Exemption (Current Legislation), 1954-1955. 1 folder.
Physical Description

1 folder

Taxes - University Owned Property in Borough and Township, 1952-1954. 1 folder.
Physical Description

1 folder

Tax Exemption - Scholarships, 1954. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. (Dean), Thorpe, James (Assistant Dean), 1954-1955. 1 folder.
Physical Description

1 folder

Triangle Club and Glee Club - Applications for tax exemptions, 1954-1955. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1954-1955. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1954-1955. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1954-1955. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1954-1955. 1 folder.
Physical Description

1 folder

Kirkland, William A, 1954-1955. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1955. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1954-1955. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1954. 1 folder.
Physical Description

1 folder

Miscellaneous, 1953-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1954-1955. 1 folder.
Physical Description

1 folder

Exchange Plan, 1954. 1 folder.
Physical Description

1 folder

T, 1954-1955. 1 folder.
Physical Description

1 folder

V, 1954. 1 folder.
Physical Description

1 folder

Vetter, Doctor John, 1954-1955. 1 folder.
Physical Description

1 folder

WNBT Educational Project Grant, 1954. 1 folder.
Physical Description

1 folder

W, 1954-1955. 1 folder.
Physical Description

1 folder

YMCA, 1954-1955. 1 folder.
Physical Description

1 folder

Z, 1954-1955. 1 folder.
Physical Description

1 folder

Annual Giving - Committee (Statements and Newsletters), 1954-1955. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr, 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Corporations Committee (Mr. Luckett), 1953-1955. 1 folder.
Physical Description

1 folder

Minutes, 1954-1955. 1 folder.
Physical Description

1 folder

Preliminary Committee Report, 1955. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1955-1956. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1955-1956. 1 folder.
Physical Description

1 folder

Penick, Barksdale B., Jr, 1955-1956. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1955-1956. 1 folder.
Physical Description

1 folder

Admissions Office, 1955-1956. 1 folder.
Physical Description

1 folder

Aide Memories, 1955-1956. 1 folder.
Physical Description

1 folder

American Council on Education, 1955-1956. 1 folder.
Physical Description

1 folder

Association of American Colleges - 726 Jackson Place NW, Washington DC, 1955. 1 folder.
Physical Description

1 folder

Annuity and Life Income Proposals, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Council on, 1955-1956. 1 folder.
Physical Description

1 folder

Fairman, R. Kenneth, 1955-1956. 1 folder.
Physical Description

1 folder

Miscellaneous, 1955. 1 folder.
Physical Description

1 folder

Auditors' Report, 1955-1956. 1 folder.
Physical Description

1 folder

A, 1955-1956. 1 folder.
Physical Description

1 folder

Bicentennial - Nassau Hall, 1956. 1 folder.
Physical Description

1 folder

Board of Scientific and Engineering Research (Doctor Smyth, Chairman), 1955-1956. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1955-1956. 1 folder.
Physical Description

1 folder

Budget, 1955-1956. 1 folder.
Physical Description

1 folder

Bureau of Student Aid and Employment, 1955-1956. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1955-1956. 1 folder.
Physical Description

1 folder

B, 1955-1956. 1 folder.
Physical Description

1 folder

Canadian Alumni Trust Fund (Schmon, Mr. Arthur A.), 1955-1956. 1 folder.
Physical Description

1 folder

Chapel - Gordon, Dean Ernest, Critz, Mr. Wiley H, 1955. 1 folder.
Physical Description

1 folder

Class of, 1898. 1 folder.
Physical Description

1 folder

Class of, 1911. 1 folder.
Physical Description

1 folder

Class of, 1915. 1 folder.
Physical Description

1 folder

Class of, 1922. 1 folder.
Physical Description

1 folder

Class of, 1924. 1 folder.
Physical Description

1 folder

Class of, 1926. 1 folder.
Physical Description

1 folder

Class of, 1931. 1 folder.
Physical Description

1 folder

Class of, 1932. 1 folder.
Physical Description

1 folder

Class of, 1936. 1 folder.
Physical Description

1 folder

Class of, 1937. 1 folder.
Physical Description

1 folder

College and University Business Officers (Eastern Association), 1955-1956. 1 folder.
Physical Description

1 folder

Community Chest, 1955-1956. 1 folder.
Physical Description

1 folder

Safety Committee of Sciences and Engineering, 1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-L, 1955-1956. 1 folder.
Physical Description

1 folder

M-Z, 1955-1956. 1 folder.
Physical Description

1 folder

Controller's Statements - Miscellaneous, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Cornell Club Meeting, 1956. 1 folder.
Physical Description

1 folder

Farrington, J. A, 1955-1956. 1 folder.
Physical Description

1 folder

Corporations' Committee, 1955-1956. 1 folder.
Physical Description

1 folder

Corporations' Scholarship Aid - Princeton Meeting, 1956. 1 folder.
Physical Description

1 folder

Council for Financial Aid to Education, 1955-1956. 1 folder.
Physical Description

1 folder

Court Club, 1956. 1 folder.
Physical Description

1 folder

Counseling Service, 1955. 1 folder.
Physical Description

1 folder

C, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Architecture, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Art and Archaeology, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Biology, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Classics, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Aeronautical Engineering, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Engineering, 1955-1956. 1 folder.
Physical Description

1 folder

Forrestal Center - Doctor Wallace, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Health, 1955-1956. 1 folder.
Physical Description

1 folder

Department of History, 1955. 1 folder.
Physical Description

1 folder

Humanities, Council of, 1956. 1 folder.
Physical Description

1 folder

Industrial Relations Section - Harbison, Professor H, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Geology, 1955. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1954-1956. 1 folder.
Physical Description

1 folder

Military Science and Naval Science - ROTC Units, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1956. 1 folder.
Physical Description

1 folder

Department of Music, 1955. 1 folder.
Physical Description

1 folder

Oriental Languages (Near East Program), 1955. 1 folder.
Physical Description

1 folder

Department of Personnel Services, 1955-1956. 1 folder.
Physical Description

1 folder

Department of Philosophy, 1956. 1 folder.
Physical Description

1 folder

Department of Physics, 1955-1956. 1 folder.
Physical Description

1 folder

Re: Synchrotron, 1954-1955. 1 folder.
Physical Description

1 folder

Department of Psychology, 1953. 1 folder.
Physical Description

1 folder

Department of Religion, 1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Politics and Westernization in the Near East, 1956. 1 folder.
Physical Description

1 folder

Euratom and American Policy: A Conference Report, 1956. 1 folder.
Physical Description

1 folder

Institute of International Law, 1956. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1955-1956. 1 folder.
Physical Description

1 folder

Woodrow Wilson Fellowship, 1954-1955. 1 folder.
Physical Description

1 folder

Dix, William S. (Librarian), 1955-1956. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1955-1956. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1955-1956. 1 folder.
Physical Description

1 folder

D, 1955-1956. 1 folder.
Physical Description

1 folder

Educational Loans (Faculty), 1955-1956. 1 folder.
Physical Description

1 folder

Candidates for Administrative Positions, 1955-1956. 1 folder.
Physical Description

1 folder

Employment - Miscellaneous, 1955-1956. 1 folder.
Physical Description

1 folder

E, 1955-1956. 1 folder.
Physical Description

1 folder

Faculty Cafeteria, 1955. 1 folder.
Physical Description

1 folder

Faculty Housing (Lakeside), 1955-1956. 1 folder.
Physical Description

1 folder

Fellowships, 1955-1956. 1 folder.
Physical Description

1 folder

Financial Statements - Incidentals, Office expenses, etc, 1955-1956. 1 folder.
Physical Description

1 folder

Finch, Dean Jeremiah S, 1955. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1955-1956. 1 folder.
Physical Description

1 folder

F, 1955-1956. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1955-1956. 1 folder.
Physical Description

1 folder

Griffin, Donald W, 1955-1956. 1 folder.
Physical Description

1 folder

Reunions, 1956. 1 folder.
Physical Description

1 folder

Grants-in-AID, 1955-1957. 1 folder.
Physical Description

1 folder

Real Estate Acquisitions (Expansion Program), 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

MacMillan, Mr. A. E, 1955-1956. 1 folder.
Physical Description

1 folder

Mr. Keels, Mr. Bliss and Mr. Quick, 1955-1956. 1 folder.
Physical Description

1 folder

Stephens, Mr. A. W, 1955-1956. 1 folder.
Physical Description

1 folder

Real Estate Section (Mr. Test), 1956. 1 folder.
Physical Description

1 folder

Rent Increases - University Property, 1955-1956. 1 folder.
Physical Description

1 folder

G, 1955-1956. 1 folder.
Physical Description

1 folder

Hartford Foundation for Public Giving, 1955-1956. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1955. 1 folder.
Physical Description

1 folder

H, 1955. 1 folder.
Physical Description

1 folder

Industrial Reactor Laboratories - Operating Committee, Doctor Smyth, Chairman, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Class Memorial (Mr. Sikes), 1956. 1 folder.
Physical Description

1 folder

Accident Coverage for Undergraduates, 1955-1956. 1 folder.
Physical Description

1 folder

Pensions (Employees), 1955-1956. 1 folder.
Physical Description

1 folder

Johnson and Higgins, 1955-1956. 1 folder.
Physical Description

1 folder

Miscellaneous, 1955-1956. 1 folder.
Physical Description

1 folder

Consolidation of Book and Market Value Pool, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Committee - Minutes, 1955-1956. 1 folder.
Physical Description

1 folder

Miscellaneous (Messrs. Mathey, Mills, etc.), 1955-1956. 1 folder.
Physical Description

1 folder

Bristol, John W, 1955-1956. 1 folder.
Physical Description

1 folder

I, 1956. 1 folder.
Physical Description

1 folder

J, 1955. 1 folder.
Physical Description

1 folder

Jackson, Nash, Brophy, Barringer and Brooks, 1955-1956. 1 folder.
Physical Description

1 folder

K, 1955. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1955-1956. 1 folder.
Physical Description

1 folder

Legislation, 1956. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1955-1956. 1 folder.
Physical Description

1 folder

Lippincott, Dean W. D., Moore, Norman, 1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence with Colleges, 1955-1956. 1 folder.
Physical Description

1 folder

Myers, Paul F, 1955-1956. 1 folder.
Physical Description

1 folder

L, 1955-1956. 1 folder.
Physical Description

1 folder

McCarter Theatre, 1955-1956. 1 folder.
Physical Description

1 folder

Mc, 1955-1956. 1 folder.
Physical Description

1 folder

Madison Public Library, 1952-1957. 1 folder.
Physical Description

1 folder

Meck, John (Treasurer of Dartmouth), 1955-1956. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1955-1956. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1955-1956. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, Etc, 1955-1956. 1 folder.
Physical Description

1 folder

M, 1955-1956. 1 folder.
Physical Description

1 folder

Nassau Gun Club, 1955-1956. 1 folder.
Physical Description

1 folder

N, 1955. 1 folder.
Physical Description

1 folder

O'Hearn, Charles M. (Yale), 1955-1956. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1955-1956, 1955-1956. 1 folder.
Physical Description

1 folder

1951-1954, 1951-1954. 1 folder.
Physical Description

1 folder

Placement Bureau (Dennison, D. P.), 1955-1956. 1 folder.
Physical Description

1 folder

Pocono Manor Meeting, 1955. 1 folder.
Physical Description

1 folder

President's Report, 1955-1957. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Company, 1955-1956. 1 folder.
Physical Description

1 folder

Princeton Municipal, Inc, 1955-1956. 1 folder.
Physical Description

1 folder

Princeton University Press, 1955-1956. 1 folder.
Physical Description

1 folder

Princeton University Store, 1955-1956. 1 folder.
Physical Description

1 folder

Project Matterhorn, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1955-1956. 1 folder.
Physical Description

1 folder

Woodrow, R. J. - Vivian, L. L, 1955-1956. 1 folder.
Physical Description

1 folder

Farrington, J. A, 1955. 1 folder.
Physical Description

1 folder

Research Projects - Sponsors, Leaders, Term, 1955. 1 folder.
Physical Description

1 folder

Princeton Inn, 1955-1956. 1 folder.
Physical Description

1 folder

Public Information Department, 1955-1956. 1 folder.
Physical Description

1 folder

Purchasing Department, 1955-1956. 1 folder.
Physical Description

1 folder

P, 1955-1956. 1 folder.
Physical Description

1 folder

Questionnaires, 1955-1956. 1 folder.
Physical Description

1 folder

Recommendation - Letters of, 1955-1956. 1 folder.
Physical Description

1 folder

Registration under Charities' Law, 1955. 1 folder.
Physical Description

1 folder

Massachusetts, 1954-1956. 1 folder.
Physical Description

1 folder

New Jersey, 1954-1955. 1 folder.
Physical Description

1 folder

Rivers and Harbor Project, 1953-1955. 1 folder.
Physical Description

1 folder

Rockefeller Public Service Award, 1956. 1 folder.
Physical Description

1 folder

R, 1955-1956. 1 folder.
Physical Description

1 folder

Salaries - Material on, 1955. 1 folder.
Physical Description

1 folder

Schools and Scholarship, 1955-1956. 1 folder.
Physical Description

1 folder

Scholarships, 1955-1956. 1 folder.
Physical Description

1 folder

Security Clearance, 1955. 1 folder.
Physical Description

1 folder

Scholarship Committee - Minutes, 1955-1956. 1 folder.
Physical Description

1 folder

Seymour, Harold J, 1955-1956. 1 folder.
Physical Description

1 folder

Smith, Edgar S. (Smith, Stratton and Wise), 1955-1956. 1 folder.
Physical Description

1 folder

Speech Material, 1956. 1 folder.
Physical Description

1 folder

Springdale Golf Club, 1956. 1 folder.
Physical Description

1 folder

Stepp, Howard W. - Registrar, 1956. 1 folder.
Physical Description

1 folder

Student Center - Faculty Lounge (Strohkorb, Arnold), 1955-1956. 1 folder.
Physical Description

1 folder

S, 1955-1956. 1 folder.
Physical Description

1 folder

Trustees' Travel Expenses, 1955. 1 folder.
Physical Description

1 folder

Tax Exemption (Current Legislation), 1955. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. (Dean), Thorpe, James (Assistant Dean), 1955-1956. 1 folder.
Physical Description

1 folder

Triangle Club (Applications for Tax Exemption), 1955-1956. 1 folder.
Physical Description

1 folder

Trustees - Miscellaneous, 1955-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Exchange Plan, 1955. 1 folder.
Physical Description

1 folder

Plans, 1955. 1 folder.
Physical Description

1 folder

T, 1955-1956. 1 folder.
Physical Description

1 folder

U, 1956. 1 folder.
Physical Description

1 folder

United States Trust Company, 1955-1956. 1 folder.
Physical Description

1 folder

V, 1955-1956. 1 folder.
Physical Description

1 folder

W, 1955-1956. 1 folder.
Physical Description

1 folder

WRCA-TV (Princeton '56 Series), 1955. 1 folder.
Physical Description

1 folder

YMCA, 1956. 1 folder.
Physical Description

1 folder

Admissions Office, 1956-1957. 1 folder.
Physical Description

1 folder

Aide Memoires, 1956-1957. 1 folder.
Physical Description

1 folder

American Council on Education, 1956-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University Council on Athletics, 1956-1957. 1 folder.
Physical Description

1 folder

R. Kenneth Fairman, 1956-1957. 1 folder.
Physical Description

1 folder

Miscellaneous, 1956-1957. 1 folder.
Physical Description

1 folder

Auditors' Report, 1956-1957. 1 folder.
Physical Description

1 folder

A, 1956-1957. 1 folder.
Physical Description

1 folder

Bicentennial - Nassau Hall, 1956-1957. 1 folder.
Physical Description

1 folder

Board of Scientific and Engineering Research (Doctor Smyth, Chairman), 1956-1957. 1 folder.
Physical Description

1 folder

Brown, Dean J. Douglas, 1956-1957. 1 folder.
Physical Description

1 folder

Budget, 1956-1957. 1 folder.
Physical Description

1 folder

Bureau of Student Aid, 1956-1957. 1 folder.
Physical Description

1 folder

Bureau of Urban Research, 1956-1957. 1 folder.
Physical Description

1 folder

Butler Tract, 1956-1957. 1 folder.
Physical Description

1 folder

By-Laws, 1956-1957. 1 folder.
Physical Description

1 folder

B, 1956-1957. 1 folder.
Physical Description

1 folder

Canadian Alumni Trust Fund (Mr. Arthur A Schmon), 1956-1957. 1 folder.
Physical Description

1 folder

Chapel - Dean Ernest Gordon, Mr. Wiler H. Critiz, 1956-1957. 1 folder.
Physical Description

1 folder

Class of 1900 and Class of 1901, 1956-1957, 1900. 1 folder.
Physical Description

1 folder

Class of 1915 and Class of 1917, 1956-1957, 1915. 1 folder.
Physical Description

1 folder

Class of, 1925. 1 folder.
Physical Description

1 folder

Class of, 1926. 1 folder.
Physical Description

1 folder

Class of, 1927. 1 folder.
Physical Description

1 folder

Class of, 1929. 1 folder.
Physical Description

1 folder

Class of, 1931. 1 folder.
Physical Description

1 folder

Class of, 1932. 1 folder.
Physical Description

1 folder

Class of, 1937. 1 folder.
Physical Description

1 folder

College and University Business Officers (Eastern Association), 195-57, undated. 1 folder.
Physical Description

1 folder

Community Chest, 1956-1957. 1 folder.
Physical Description

1 folder

Commencement Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Contributions A-L, 1956-1957. 1 folder.
Physical Description

1 folder

Contributions, M-Z, 1956-1957. 1 folder.
Physical Description

1 folder

Controller's Report to Finance Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Controller's Statements (Miscellaneous), 1956-1957. 1 folder.
Physical Description

1 folder

Curriculum Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Architecture, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Archaeology, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Biology, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Chemistry, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Classics, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Economics, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Aerospace Engineering, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Engineering, 1956-1957. 1 folder.
Physical Description

1 folder

Department of English, 1956-1957. 1 folder.
Physical Description

1 folder

Forrestal Center (Doctor Wallace), 1956-1957. 1 folder.
Physical Description

1 folder

Department of Geology, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Health, 1956-1957. 1 folder.
Physical Description

1 folder

Department of History, 1956-1957. 1 folder.
Physical Description

1 folder

Humanities, Council of, 1956-1957. 1 folder.
Physical Description

1 folder

Industrial Relations Section, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Mathematics, 1956-1957. 1 folder.
Physical Description

1 folder

Military Science and Naval Science ROTC Units, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Modern Languages, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Music, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Personnel Services, 1956-1957. 1 folder.
Physical Description

1 folder

Long-Service Award Ceremony, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Oriental Language (Near East Program), 1956-1957. 1 folder.
Physical Description

1 folder

Department of Physics, 1956-1957. 1 folder.
Physical Description

1 folder

Population Research, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Psychology, 1956-1957. 1 folder.
Physical Description

1 folder

Department of Religion, 1956-1957. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1956-1957. 1 folder.
Physical Description

1 folder

Development Office, 1956-1957. 1 folder.
Physical Description

1 folder

Dix, William S. (Librarian), 1956-1957. 1 folder.
Physical Description

1 folder

Dodds, President Harold W. (file from R.A. Mestres' office at the time of his becoming Treasurer), 1950-1953. 1 folder.
Physical Description

1 folder

Dodds, President Harold W, 1956-1957. 1 folder.
Physical Description

1 folder

Dodds Testimonial Dinner, 1956-1957. 1 folder.
Physical Description

1 folder

Duplicating Bureau, 1956-1957. 1 folder.
Physical Description

1 folder

Educational Loans, 1956-1957. 1 folder.
Physical Description

1 folder

Executive Committee, 1956-1957. 1 folder.
Physical Description

1 folder

E, 1956-1957. 1 folder.
Physical Description

1 folder

Faculty Cafeteria, 1956-1957. 1 folder.
Physical Description

1 folder

Faculty Housing (Lakeside), 1956-1957. 1 folder.
Physical Description

1 folder

Fellowships, 1956-1957. 1 folder.
Physical Description

1 folder

Finch, Dean Jeremiah S, 1956-1957. 1 folder.
Physical Description

1 folder

Fox, Arthur E, 1956-1957. 1 folder.
Physical Description

1 folder

F, 1956-1957. 1 folder.
Physical Description

1 folder

Finance Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Gemmell, Edgar M, 1956-1957. 1 folder.
Physical Description

1 folder

Goheen, Doctor Robert F., undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bureau of Alumni Records, 1956-1957. 1 folder.
Physical Description

1 folder

D. W. Griffin, 1956-1957. 1 folder.
Physical Description

1 folder

Reunions, 1956-1957. 1 folder.
Physical Description

1 folder

Grants-in-Aid, 1956-1957. 1 folder.
Physical Description

1 folder

Grounds & Buildings Department (E.A. MacMillan), 1956-1957. 1 folder.
Physical Description

1 folder

Grounds & Buildings Department (Keel, Bliss, & Quick), 1956-1957. 1 folder.
Physical Description

1 folder

Real Estate Section (Mr. Test), 1956-1957. 1 folder.
Physical Description

1 folder

G, 1956-1957. 1 folder.
Physical Description

1 folder

Grounds & Buildings Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Health & Athletics Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Honorary Degrees Committee, 1956-1957. 1 folder.
Physical Description

1 folder

Heyl, Lawrence, 1956-1957. 1 folder.
Physical Description

1 folder

Holidays & Vacations, 1956-1957. 1 folder.
Physical Description

1 folder

H, 1956-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Pensions (Employees), 1956-1957. 1 folder.
Physical Description

1 folder

Pension Board Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

Miscellaneous Major Medical, 1956-1957. 1 folder.
Physical Description

1 folder

Johnson & Higgins, 1956-1957. 1 folder.
Physical Description

1 folder

Investments - John W. Bristol, 1956-1957. 1 folder.
Physical Description

1 folder

Investments - Miscellaneous (Mathey, Mills, Etc.), 1956-1957. 1 folder.
Physical Description

1 folder

Investment Committee - Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

I, 1956-1957. 1 folder.
Physical Description

1 folder

Jackson, Nash, Brophy, Barringer & Brooks, 1956-1957. 1 folder.
Physical Description

1 folder

Thomas Jefferson Papers, 1956-1957. 1 folder.
Physical Description

1 folder

Johnstone, Robert L, 1956-1957. 1 folder.
Physical Description

1 folder

J, 1956-1957. 1 folder.
Physical Description

1 folder

Job Applicants - Fund Office Administrative Position, 1949-1951. 1 folder.
Physical Description

1 folder

Melancthon Jacobus Fund (Material from Doctor Van Dusen's Files), 1942-1957. 1 folder.
Physical Description

1 folder

Ladies Auxiliary - Isabella McCosh Infirmary, 1956-1957. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1956-1957. 1 folder.
Physical Description

1 folder

Lippincott, Dean W. D., Moore, Norman, 1956-1957. 1 folder.
Physical Description

1 folder

Meck, Jonathan (Treasurer of Dartmouth), 1956-1957. 1 folder.
Physical Description

1 folder

Listening Post - Correspondence with Colleges, 1956-1957. 1 folder.
Physical Description

1 folder

Listening Post - Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

L, 1956-1957. 1 folder.
Physical Description

1 folder

Listening Post - Paul Myers, 1956-1957. 1 folder.
Physical Description

1 folder

Library Committee - Trustees, 1956-1957. 1 folder.
Physical Description

1 folder

McCarter Theatre, 1956-1957. 1 folder.
Physical Description

1 folder

Mc, 1956-1957. 1 folder.
Physical Description

1 folder

Matterhorn Review Committee Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Correspondence, 1950-1953. 1 folder.
Physical Description

1 folder

A.P. Smith Company, 1952-1953. 1 folder.
Physical Description

1 folder

Forrestal Center, 1949 June-1952 May. 1 folder.
Physical Description

1 folder

Forrestal Center, 1952 June-1953 June. 1 folder.
Physical Description

1 folder

Forrestal Papers, 1950-1953. 1 folder.
Physical Description

1 folder

Matterhorn Review Committee - Miscellaneous, 1956-1957. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1956-1957. 1 folder.
Physical Description

1 folder

Mills, Gail A, 1956-1957. 1 folder.
Physical Description

1 folder

Mortgages - Faculty, etc, 1956-1957. 1 folder.
Physical Description

1 folder

Orders on Purchasing Department, 1956-1957. 1 folder.
Physical Description

1 folder

O, 1956-1957. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad, 1956-1957. 1 folder.
Physical Description

1 folder

President's Report, 1956-1957. 1 folder.
Physical Description

1 folder

Pretty Brook Road Development, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Bank & Trust Company, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Conference, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Hospital, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Inn Company, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton University Fund, 1956-1957. 1 folder.
Physical Description

1 folder

Annual Giving - Miscellaneous Correspondence, Newsletters, Statements, Etc, 1956-1957. 1 folder.
Physical Description

1 folder

Cooke, George J., Jr, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Fund - Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Research Park (The Princeton Panel), 1956-1957. 1 folder.
Physical Description

1 folder

Princeton Today, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton University Press, 1956-1957. 1 folder.
Physical Description

1 folder

Princeton University Store, 1956-1957. 1 folder.
Physical Description

1 folder

Public Opinion Quarterly, 1956-1957. 1 folder.
Physical Description

1 folder

Purchasing Department, 1956-1957. 1 folder.
Physical Description

1 folder

P, 1956-1957. 1 folder.
Physical Description

1 folder

Questionnaires, 1956-1957. 1 folder.
Physical Description

1 folder

Recommendation, Letters of, 1956-1957. 1 folder.
Physical Description

1 folder

Red Cross, 1956-1957. 1 folder.
Physical Description

1 folder

Registration Under Charities' Law, 1956-1957. 1 folder.
Physical Description

1 folder

Rockefeller Public Service Award, 1956-1957. 1 folder.
Physical Description

1 folder

R, 1956-1957. 1 folder.
Physical Description

1 folder

Safety Committee of the Sciences & Engineering, 1956-1957. 1 folder.
Physical Description

1 folder

Salaries, Material on, 1956-1957. 1 folder.
Physical Description

1 folder

Scholarships, 1956-1957. 1 folder.
Physical Description

1 folder

Scholarship Committee - Minutes, 1956-1957. 1 folder.
Physical Description

1 folder

Security Clearance, 1956-1957. 1 folder.
Physical Description

1 folder

Seymour, Harold J, 1956-1957. 1 folder.
Physical Description

1 folder

Smith, Stratton, & Wise, 1956-1957. 1 folder.
Physical Description

1 folder

Speech Material, 1956-1957. 1 folder.
Physical Description

1 folder

Springdale Golf Club, 1956-1957. 1 folder.
Physical Description

1 folder

Stanworth, 1956-1957. 1 folder.
Physical Description

1 folder

Steppe, Howard W, 1956-1957. 1 folder.
Physical Description

1 folder

Student Center, Faculty Lounge, 1956-1957. 1 folder.
Physical Description

1 folder

S, 1956-1957. 1 folder.
Physical Description

1 folder

Tax Exemption (Current Legislation), 1956-1957. 1 folder.
Physical Description

1 folder

Taylor, Hugh S. (Dean), 1956-1957. 1 folder.
Physical Description

1 folder

Triangle Club, 1956-1957. 1 folder.
Physical Description

1 folder

Trustees, Miscellaneous, 1956-1957. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1956-1957. 1 folder.
Physical Description

1 folder

Corbin, Horace K, 1956-1957. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1956-1957. 1 folder.
Physical Description

1 folder

Helm, Harold H, 1956-1957. 1 folder.
Physical Description

1 folder

Kirkland, William A, 1956-1957. 1 folder.
Physical Description

1 folder

Leeb, Brian P, 1956-1957. 1 folder.
Physical Description

1 folder

Mathey, Dean, 1956-1957. 1 folder.
Physical Description

1 folder

Penick, Barksdale B, 1956-1957. 1 folder.
Physical Description

1 folder

Supplee, Henderson, Jr, 1956-1957. 1 folder.
Physical Description

1 folder

Tuition Exchange Plan, 1956-1957. 1 folder.
Physical Description

1 folder

Tuition, 1956-1957. 1 folder.
Physical Description

1 folder

T, 1956-1957. 1 folder.
Physical Description

1 folder

United States Trust Company, 1956-1957. 1 folder.
Physical Description

1 folder

V, 1956-1957. 1 folder.
Physical Description

1 folder

Water-Sheds, Stony Brook-Millstone (Mr. David McAlpin), 1956-1957. 1 folder.
Physical Description

1 folder

W, 1956-1957. 1 folder.
Physical Description

1 folder

X, Y, Z, 1956-1957. 1 folder.
Physical Description

1 folder

American Alumni Council, 1966-1967. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1962 November, 1962 November. 1 folder.
Physical Description

1 folder

1963, 1963. 1 folder.
Physical Description

1 folder

Hill School, undated. 1 folder.
Physical Description

1 folder

A-Z by Name or Organization, 1962-1964. 1 folder.
Physical Description

1 folder

Whitehall Foundation, 1959-1965. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1964-1971, 1964-1971. 1 folder.
Physical Description

1 folder

1961-1962, 1961-1962. 1 folder.
Physical Description

1 folder

1963, 1963. 1 folder.
Physical Description

1 folder

1964, 1964. 1 folder.
Physical Description

1 folder

1965-1967, 1965-1967. 1 folder.
Physical Description

1 folder

Meeting, 1967 October. 1 folder.
Physical Description

1 folder

1968-1970, 1968-1970. 1 folder.
Physical Description

1 folder

Meeting, 1969 March 26. 1 folder.
Physical Description

1 folder

1971-1972, 1971-1972. 2 folders.
Physical Description

2 folders

Meeting, 1971 February 23. 1 folder.
Physical Description

1 folder

1971, 1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1964-1965, 1964-1965. 1 folder.
Physical Description

1 folder

Meeting, 1965 December 8. 1 folder.
Physical Description

1 folder

1966-1968, 1966-1968. 1 folder.
Physical Description

1 folder

Meeting, 1966 December 12. 1 folder.
Physical Description

1 folder

Meeting, 1967 May 9. 1 folder.
Physical Description

1 folder

Meeting, 1967 December 11. 1 folder.
Physical Description

1 folder

1968-1969, 1968-1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1960 October-December, 1960 October-December. 1 folder.
Physical Description

1 folder

1961 January-April, 1961 January-April. 1 folder.
Physical Description

1 folder

General, 1962-1964. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A-C, dates not examined. 1 folder.
Physical Description

1 folder

D-G, dates not examined. 1 folder.
Physical Description

1 folder

H-K, dates not examined. 1 folder.
Physical Description

1 folder

L-M, dates not examined. 1 folder.
Physical Description

1 folder

N-R, dates not examined. 1 folder.
Physical Description

1 folder

S-Z, dates not examined. 1 folder.
Physical Description

1 folder

General, 1968-1972. 2 folders.
Physical Description

2 folders

Girard Trust Corn Exchange Bank, Invites and Correspondence, 1962. 1 folder.
Physical Description

1 folder

Board of Overseers of Harvard College, 1966-1969. 1 folder.
Physical Description

1 folder

Ad Hoc Committee on Taxation and Zoning Legislation, 1968. 1 folder.
Physical Description

1 folder

Anti-Riot Legislation, 1970. 1 folder.
Physical Description

1 folder

South Africa, 1969. 1 folder.
Physical Description

1 folder

Africa, 1969. 1 folder.
Physical Description

1 folder

Committee on Project Research and Inventions, 1955-1958. 3 folders.
Physical Description

3 folders

Meeting at Columbia University Club- Financial Aid and Student Loans, 1957 December 16. 1 folder.
Physical Description

1 folder

Diehl, John R. (Architect), undated. 1 folder.
Physical Description

1 folder

Gray Farm, Broadmead & Butler Tract, 1956-1958. 1 folder.
Physical Description

1 folder

Housing - Graduate Students, 1957-1958. 1 folder.
Physical Description

1 folder

Ivy Group Scholarship Officers, 1958. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement Company, 1961. 1 folder.
Physical Description

1 folder

Duties of the Secretary to the Financial Vice President and Treasurer, undated. 1 folder.
Physical Description

1 folder

Address and Membership Lists, 1966-1972. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Admission and Financial Aid, 1970-1972. 1 folder.
Physical Description

1 folder

Aide Memories, 1958-1972. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

Advisory Committee on Architecture, 1969-1972. 1 folder.
Physical Description

1 folder

Subcommittee on Athletics, 1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Form #10, Fiscal Year, 1972-1973. 1 folder.
Physical Description

1 folder

Fiscal Year, 1973. 1 folder.
Physical Description

1 folder

1970-1972, 1970-1972. 1 folder.
Physical Description

1 folder

Fiscal Year, 1971. 1 folder.
Physical Description

1 folder

1968-1970, 1968-1970. 1 folder.
Physical Description

1 folder

1968-1969, 1968-1969. 1 folder.
Physical Description

1 folder

1967-1968, 1967-1968. 1 folder.
Physical Description

1 folder

Benacerraf, 1968-1969. 1 folder.
Physical Description

1 folder

Responses re: Use of Capital Gains, 1968-1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

Capital Projects, 1968-1971. 1 folder.
Physical Description

1 folder

Committee on Relations with the Local Community, 1969-1970. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1966-1971, 1966-1971. 1 folder.
Physical Description

1 folder

1933-1970, 1933-1970. 1 folder.
Physical Description

1 folder

1967-1969, 1967-1969. 1 folder.
Physical Description

1 folder

1967-1968, 1967-1968. 1 folder.
Physical Description

1 folder

1966-1967, 1966-1967. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1966 May, 1966 May. 1 folder.
Physical Description

1 folder

1966 April, 1966 April. 1 folder.
Physical Description

1 folder

1966 March, 1966 March. 1 folder.
Physical Description

1 folder

1966 February, 1966 February. 1 folder.
Physical Description

1 folder

1966 January, 1966 January. 1 folder.
Physical Description

1 folder

Controller's Office, 1969-1971. 1 folder.
Physical Description

1 folder

Endowment Income, 1971-1972. 1 folder.
Physical Description

1 folder

Development Office, 1964-1967. 1 folder.
Physical Description

1 folder

Elm Club, 1970-1972. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1967-1969, 1967-1969. 1 folder.
Physical Description

1 folder

1968-1970, 1968-1970. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

General, 1970-1972. 1 folder.
Physical Description

1 folder

Ad Hoc Committee on Endowment Funds - The Association of Independent Colleges and Universities in New Jersey, 1970-1971. 1 folder.
Physical Description

1 folder

Executive Committee Special Meeting - Budget Review/Salary Increase, 1969 July 8. 1 folder.
Physical Description

1 folder

Forrestal, 1971-1972. 1 folder.
Physical Description

1 folder

General Motors Proxy, 1970-1971. 1 folder.
Physical Description

1 folder

Housing (Undergraduate), 1972-1973. 1 folder.
Physical Description

1 folder

HUD, 1969-1970. 1 folder.
Physical Description

1 folder

Committee on Insurance, 1971-1972. 1 folder.
Physical Description

1 folder

Ad Hoc Committee on University Investments, 1969-1971. 1 folder.
Physical Description

1 folder

Grounds and Building, 1968-1968. 1 folder.
Physical Description

1 folder

Investment Committee, 1961-1970. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1971-1972. 1 folder.
Physical Description

1 folder

Professor Bernstein, 1969-1972. 1 folder.
Physical Description

1 folder

Professor Breese, 1971. 1 folder.
Physical Description

1 folder

Professor Hamilton, 1971. 1 folder.
Physical Description

1 folder

Professor King, 1967-1971. 1 folder.
Physical Description

1 folder

James D. Landauer Associates, Incorporated, 1969-1972. 1 folder.
Physical Description

1 folder

Life Income, 1960. 1 folder.
Physical Description

1 folder

Long-Range Loans, 1970-1971. 1 folder.
Physical Description

1 folder

Masters and Tutors, 1969-1971. 1 folder.
Physical Description

1 folder

Millstone River Apartments, 1970-1972. 1 folder.
Physical Description

1 folder

Palmer Square, Incorporated, 1970-1972. 1 folder.
Physical Description

1 folder

PSI: Salaries (Confidential), 1972. 1 folder.
Physical Description

1 folder

PEI Plan, 1970-1971. 1 folder.
Physical Description

1 folder

Miscellaneous, 1966-1972. 1 folder.
Physical Description

1 folder

Pensions and Benefits, 1969-1972. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

1963, 1968-1969, 1963. 1 folder.
Physical Description

1 folder

1966-1967, 1966-1967. 1 folder.
Physical Description

1 folder

Position Description and Analysis Forms, 1968. 1 folder.
Physical Description

1 folder

(RAM), 1972. 1 folder.
Physical Description

1 folder

Administrative Planning Committee, MacMillan Bldg, 1965-1966. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1967-1968, 1967-1968. 1 folder.
Physical Description

1 folder

1959, 1971-1972, 1959. 1 folder.
Physical Description

1 folder

Plasma Physics Laboratory, 1963-1966. 1 folder.
Physical Description

1 folder

Princeton Interdisciplinary Research Institute, 1970. 1 folder.
Physical Description

1 folder

Printed Forms, 1966. 1 folder.
Physical Description

1 folder

The Committee on Priorities, 1969-1970. 1 folder.
Physical Description

1 folder

Public Information Releases, 1971-1972. 1 folder.
Physical Description

1 folder

Survey of the Purchasing Function of Princeton University, 1953. 1 folder.
Physical Description

1 folder

Quadrangle Club, 1970-1971. 1 folder.
Physical Description

1 folder

Real Estate, 1958-1965. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1969-1971, 1969-1971. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

Campaign GM, Round II, 1971-1972. 1 folder.
Physical Description

1 folder

Gulf Angola Project, 1971-1972. 1 folder.
Physical Description

1 folder

Subcommittee on Policy (of the Committee on Finance), 1971. 1 folder.
Physical Description

1 folder

Reports - Booklets, 1971-1972. 1 folder.
Physical Description

1 folder

Gulf Oil, 1971. 1 folder.
Physical Description

1 folder

J. A. Farrington - Sec. of the Council, 1972. 1 folder.
Physical Description

1 folder

Endowment Investment Policy - Guidelines, 1970-1971. 1 folder.
Physical Description

1 folder

Malkiel Report, etc, 1970-1971. 1 folder.
Physical Description

1 folder

Miscellaneous, 1971-1972. 1 folder.
Physical Description

1 folder

Letters to President Goheen, 1972. 1 folder.
Physical Description

1 folder

CPUC Resources Committee, 1970-1972. 1 folder.
Physical Description

1 folder

Correspondence - GM and other, 1972. 1 folder.
Physical Description

1 folder

Scholarships and Student Aid, 1968-1971. 1 folder.
Physical Description

1 folder

State Aid, 1972. 1 folder.
Physical Description

1 folder

Ad Hoc Committee on Student Use of Facilities, 1970. 1 folder.
Physical Description

1 folder

Study Group: McCarter, Cage, Etc, 1968-1971. 1 folder.
Physical Description

1 folder

Tax Audit, 1970-1972. 1 folder.
Physical Description

1 folder

Tax Exempt Property Commission, 1968-1969. 1 folder.
Physical Description

1 folder

Tax Exemption Letters, 1937, 1970. 1 folder.
Physical Description

1 folder

Tax Commission Study - Supporting Materials, 1963-1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

Tax Proposals, 1968-1970. 1 folder.
Physical Description

1 folder

Terrace Club, 1968-1971. 1 folder.
Physical Description

1 folder

Trinity Proposal (UMCOR Proposal), 1971-1972. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

1968-1970, 1968-1970. 1 folder.
Physical Description

1 folder

Urban Systems Development Corp, 1969. 1 folder.
Physical Description

1 folder

County Clerk, 1964-1965. 1 folder.
Physical Description

1 folder

"X" Foundation Mgt, 1968-1969. 1 folder.
Physical Description

1 folder

University Research Board - General, 1965-1966. 1 folder.
Physical Description

1 folder

Aide Memories, 1968-1972. 1 folder.
Physical Description

1 folder

Requests for the Definition of Endowment Income, 1971-1972. 1 folder.
Physical Description

1 folder

Endowment Legislation (extra copies of the bill), 1971. 1 folder.
Physical Description

1 folder

Questionnaires and Charts, 1972. 1 folder.
Physical Description

1 folder

Room and Board Survey, 1971. 1 folder.
Physical Description

1 folder

Staff Council, 1968-1972. 1 folder.
Physical Description

1 folder

Princeton University Testamentary Gift Forms, 1968. 1 folder.
Physical Description

1 folder

Transportation Schedules, 1967-1972. 1 folder.
Physical Description

1 folder

Letter to Charter, Term & Alumni Trustees regarding Travel Expenses and Excise Tax Exemptions sent each, 1967-1965 September. 1 folder.
Physical Description

1 folder

Tuition Increase, 1966-1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972 November 10, 1972 November 10. 1 folder.
Physical Description

1 folder

1972 September 16, 1972 September 16. 1 folder.
Physical Description

1 folder

1972 April 14, 1972 April 14. 1 folder.
Physical Description

1 folder

Special, 1972 February 8. 1 folder.
Physical Description

1 folder

1972 January 14, 1972 January 14. 1 folder.
Physical Description

1 folder

Policy & Budget Committee, 1972 December 11. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971 November 12, 1971 November 12. 1 folder.
Physical Description

1 folder

1971 September 24, 1971 September 24. 1 folder.
Physical Description

1 folder

1971 May 7, 1971 May 7. 1 folder.
Physical Description

1 folder

1971 March 19, 1971 March 19. 1 folder.
Physical Description

1 folder

Augmented Investment Committee, 1971 May 15. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Special, 1971 January 25. 1 folder.
Physical Description

1 folder

Trustees' Subcommittee on the Budget, 1970-1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

GM Proxy, 1970 May 19. 1 folder.
Physical Description

1 folder

1970 November 13, 1970 November 13. 1 folder.
Physical Description

1 folder

1970 September 25, 1970 September 25. 1 folder.
Physical Description

1 folder

1970 May 8, 1970 May 8. 1 folder.
Physical Description

1 folder

1970 March 20, 1970 March 20. 1 folder.
Physical Description

1 folder

Finance Subcommittee to Review the Budget for, 1970-1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1969 November 14, 1969 November 14. 1 folder.
Physical Description

1 folder

1969 September 26, 1969 September 26. 1 folder.
Physical Description

1 folder

1969 May 16, 1969 May 16. 1 folder.
Physical Description

1 folder

1969 March 21, 1969 March 21. 1 folder.
Physical Description

1 folder

1968 November 22, 1968 November 22. 1 folder.
Physical Description

1 folder

1968 November 15, 1968 November 15. 1 folder.
Physical Description

1 folder

1968 September 27, 1968 September 27. 1 folder.
Physical Description

1 folder

1967 April 14, 1967 April 14. 1 folder.
Physical Description

1 folder

1967 May 19, 1967 May 19. 1 folder.
Physical Description

1 folder

Salary Requirements Study, undated. 1 folder.
Physical Description

1 folder

Mestres, Ricardo - Correspondence, 1962. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Report Submitted, 1962. 1 folder.
Physical Description

1 folder

Report, Draft by AJM, 1962. 1 folder.
Physical Description

1 folder

Survey, General, 1962. 1 folder.
Physical Description

1 folder

Social Science Building, undated. 1 folder.
Physical Description

1 folder

Economics - Quandt, 1962. 1 folder.
Physical Description

1 folder

Sociology - Stephan, 1962. 1 folder.
Physical Description

1 folder

History - Gillespie, 1962. 1 folder.
Physical Description

1 folder

Woodrow Wilson School - Patterson, 1962. 1 folder.
Physical Description

1 folder

Politics - Bernstein, 1962. 1 folder.
Physical Description

1 folder

Astronomy - Spitzer, 1962. 1 folder.
Physical Description

1 folder

Biology - Parpart, 1962. 1 folder.
Physical Description

1 folder

Chemistry - Brennan, 1962. 1 folder.
Physical Description

1 folder

Geology - Van Houten, 1962. 1 folder.
Physical Description

1 folder

Mathematics - Moore, 1962. 1 folder.
Physical Description

1 folder

Physics - Bleakney, 1962. 1 folder.
Physical Description

1 folder

Stellarator, 1962. 1 folder.
Physical Description

1 folder

Psychology - Kennedy, 1962. 1 folder.
Physical Description

1 folder

Accelerator, 1962. 1 folder.
Physical Description

1 folder

School of Engineering - Keer, 1962. 1 folder.
Physical Description

1 folder

Library - Dix, 1962. 1 folder.
Physical Description

1 folder

Computer Center - McCluskey, 1962. 1 folder.
Physical Description

1 folder

Coord. Comm. on Foreign and International. Affairs - L. L. Vivian, 1962. 1 folder.
Physical Description

1 folder

Aeronautical Engineering (empty), undated. 1 folder.
Physical Description

1 folder

Chemical Engineering - O'Toole (empty), undated. 1 folder.
Physical Description

1 folder

Civil Engineering - Billington (empty), undated. 1 folder.
Physical Description

1 folder

Electrical Engineering - Johnson (empty), undated. 1 folder.
Physical Description

1 folder

Geological Engineering - Bonini (empty), undated. 1 folder.
Physical Description

1 folder

Graphics - Guerard (empty), undated. 1 folder.
Physical Description

1 folder

Mechanical Engineering - Drake (empty), undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1956-1957, 1956-1957. 1 folder.
Physical Description

1 folder

1955-1956, 1955-1956. 1 folder.
Physical Description

1 folder

1954-1955, 1954-1955. 1 folder.
Physical Description

1 folder

1953-1954, 1953-1954. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

1951-1952, 1951-1952. 1 folder.
Physical Description

1 folder

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

A Proposal for the Reorganisation of Some Parts of The Princeton University Administration, 1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1950-1951, 1950-1951. 1 folder.
Physical Description

1 folder

1952-1953, 1952-1953. 1 folder.
Physical Description

1 folder

Statistics re: Academic Staff, 1941. 1 folder.
Physical Description

1 folder

Cases for Review, 1953-1954. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1916-1917, 1916-1917. 1 folder.
Physical Description

1 folder

1915-1916, 1915-1916. 1 folder.
Physical Description

1 folder

1914-1915, 1914-1915. 1 folder.
Physical Description

1 folder

1913-1914, 1913-1914. 1 folder.
Physical Description

1 folder

1912-1913, 1912-1913. 1 folder.
Physical Description

1 folder

1911-1912, 1911-1912. 1 folder.
Physical Description

1 folder

Scope and Contents

The Paul B. Firstenberg series contains the records of Paul B. Firstenberg, who held the position of Financial Vice-President from 1972-1976. Firstenberg's four years in this were concurrent with Carl W. Schafer's tenure as treasurer (see Series 5). Firstenberg's primary activities involved exploring ways to maximize University income, particularly in the face of new regulations which permitted the use of previously restricted capital gains. Firstenberg also assumed oversight of the University's real estate holdings. The records primarily consist of meeting minutes, notes, and correspondence regarding these topics.

Arrangement

No arrangement has been imposed on this series. The original order of the materials at the time of their transfer has been retained.

Physical Description

7 boxes

Physical Description

1 box

1965, 1968-1969, 1965. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

1970-1972, 1970-1972. 1 folder.
Physical Description

1 folder

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes and Actions, 1973-1974. 1 folder.
Physical Description

1 folder

1972-1973, 1972-1973. 1 folder.
Physical Description

1 folder

1974-1975, 1974-1975. 1 folder.
Physical Description

1 folder

1976, 1976. 1 folder.
Physical Description

1 folder

Princeton Housing Group, 1974-1976. 1 folder.
Physical Description

1 folder

Current Housing Policy Issues, 1974-1975. 1 folder.
Physical Description

1 folder

Hartley Avenue Apartments, 1972. 1 folder.
Physical Description

1 folder

132-4-196 Alexander St, 1976. 1 folder.
Physical Description

1 folder

Housing Papers, 1973-1974. 1 folder.
Physical Description

1 folder

Bowen/Lemonick - Gray Farm Homes, 1972. 1 box.
Physical Description

1 box

Physical Description

1 box

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

1973 January-April, 1973 January-April. 1 folder.
Physical Description

1 folder

1973 May-August, 1973 May-August. 1 folder.
Physical Description

1 folder

1973 September-December, 1973 September-December. 1 folder.
Physical Description

1 folder

Miscellaneous, 1974. 1 folder.
Physical Description

1 folder

Current, 1973-1976. 1 folder.
Physical Description

1 folder

Back Taxes, 1973. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Other Institutions, 1973-1974. 1 folder.
Physical Description

1 folder

General, 1972-1974. 1 folder.
Physical Description

1 folder

Basic Housing Data, 1972-1974. 1 folder.
Physical Description

1 folder

Cost-Benefit Calculations, 1973-1974. 1 folder.
Physical Description

1 folder

Drafts, 1973-1974. 1 folder.
Physical Description

1 folder

Mortgage Loan Program - Current, 1975-1976. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Clippings, 1971-1972. 1 folder.
Physical Description

1 folder

Correspondence, 1972-1974. 1 folder.
Physical Description

1 folder

1969-1972, 1969-1972. 1 folder.
Physical Description

1 folder

Guidelines, 1970-1974. 1 folder.
Physical Description

1 folder

Institutional Responsibility, 1972-1973. 1 folder.
Physical Description

1 folder

Other Schools, 1971-1974. 1 folder.
Physical Description

1 folder

Investment in Africa, 1972-1973. 1 folder.
Physical Description

1 folder

African-American Institute, 1972-1973. 1 folder.
Physical Description

1 folder

AMAX, 1971-1974. 1 folder.
Physical Description

1 folder

AT&T, 1972. 1 folder.
Physical Description

1 folder

Bristol-Meyers, 1972. 1 folder.
Physical Description

1 folder

Colgate-Palmolive Company, 1973. 1 folder.
Physical Description

1 folder

Eastman Kodak, 1974. 1 folder.
Physical Description

1 folder

Exxon, 1973. 1 folder.
Physical Description

1 folder

General Electric, 1972-1974. 1 folder.
Physical Description

1 folder

General Motors, 1972-1973. 1 folder.
Physical Description

1 folder

Getty Oil Company, 1974. 1 folder.
Physical Description

1 folder

Gulf Oil Company, 1972. 1 folder.
Physical Description

1 folder

IBM, 1972-1974. 1 folder.
Physical Description

1 folder

ITT, 1973. 1 folder.
Physical Description

1 folder

Merck & Company, 1972. 1 folder.
Physical Description

1 folder

3M, 1973-1974. 1 folder.
Physical Description

1 folder

Mobil, 1972-1973. 1 folder.
Physical Description

1 folder

Namibia, 1973. 1 folder.
Physical Description

1 folder

SoCal, 1973-1974. 1 folder.
Physical Description

1 folder

Texaco, 1973. 1 folder.
Physical Description

1 folder

Union Carbide Corporation, 1973-1974. 1 folder.
Physical Description

1 folder

Weyerhaeuser, 1973-1974. 1 folder.
Physical Description

1 folder

Xerox, 1973. 1 folder.
Physical Description

1 folder

Malkiel Committee - South African Investments, 1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1967 September 15, 1967 September 15. 1 folder.
Physical Description

1 folder

1968 January 12, 1968 January 12. 1 folder.
Physical Description

1 folder

1968 April 19, 1968 April 19. 1 folder.
Physical Description

1 folder

1968 May 17, 1968 May 17. 1 folder.
Physical Description

1 folder

1973 January 19, 1973 January 19. 1 folder.
Physical Description

1 folder

1973 April 13, 1973 April 13. 1 folder.
Physical Description

1 folder

1973 September 28, 1973 September 28. 1 folder.
Physical Description

1 folder

1973 November 9, 1973 November 9. 1 folder.
Physical Description

1 folder

Trustee Committee News Conferences, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972 April 25, 1972 April 25. 1 folder.
Physical Description

1 folder

1972 May 5, 1972 May 5. 1 folder.
Physical Description

1 folder

1973 January 19, 1973 January 19. 1 folder.
Physical Description

1 folder

1973 December 8, 1973 December 8. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1967-1968, 1967-1968. 1 folder.
Physical Description

1 folder

1968-1969, 1968-1969. 1 folder.
Physical Description

1 folder

1969-1970, 1969-1970. 1 folder.
Physical Description

1 folder

1970-1971, 1970-1971. 1 folder.
Physical Description

1 folder

1971-1972, 1971-1972. 1 folder.
Physical Description

1 folder

Minutes, 1971-1972. 1 folder.
Physical Description

1 folder

Admissions, 1972-1973. 1 folder.
Physical Description

1 folder

Advisory Committee on Architecture, 1974-1975. 1 folder.
Physical Description

1 folder

AAU, 1972-1975. 1 folder.
Physical Description

1 folder

ACE (American Council on Education), 1975. 1 folder.
Physical Description

1 folder

Berger, Frank M, 1973. 1 folder.
Physical Description

1 folder

Board Equalization, 1973. 1 folder.
Physical Description

1 folder

Cannon Club/OPR, 1972-1974. 1 folder.
Physical Description

1 folder

Commons Equalization, 1974. 1 folder.
Physical Description

1 folder

Computer, 1975. 1 folder.
Physical Description

1 folder

Controller's Office, 1975. 1 folder.
Physical Description

1 folder

DeWiest, Roger J. M, 1975-1976. 1 folder.
Physical Description

1 folder

Emeny, Brooks, 1963. 1 folder.
Physical Description

1 folder

Financial Research Center, 1972. 1 folder.
Physical Description

1 folder

Fire Safety, 1973-1974. 1 folder.
Physical Description

1 folder

First Resources Preference Program (Perkins), 1972. 1 folder.
Physical Description

1 folder

Flood Damage, 1975-1976. 1 folder.
Physical Description

1 folder

Future of University, 1973. 1 folder.
Physical Description

1 folder

Garden Theater, 1971-1974. 1 folder.
Physical Description

1 folder

General Alumni Talk, 1976. 1 folder.
Physical Description

1 folder

GFDL Lease Agreement, 1975. 1 folder.
Physical Description

1 folder

Government Relations Organization, 1972-1974. 1 folder.
Physical Description

1 folder

Group Life Insurance, 1973. 1 folder.
Physical Description

1 folder

Higher Education Act, 1974. 1 folder.
Physical Description

1 folder

IDA Building, 1974-1975. 1 folder.
Physical Description

1 folder

Indirect Costs, 1972-1973. 1 folder.
Physical Description

1 folder

Institute for the Human Community, 1973. 1 folder.
Physical Description

1 folder

Insurance Committee, 1972-1975. 1 folder.
Physical Description

1 folder

Jayce Football Classic Palmer Stadium, 1972. 1 folder.
Physical Description

1 folder

Jeffers Drafts, 1973. 1 folder.
Physical Description

1 folder

Johnson Foundation, 1972-1973. 1 folder.
Physical Description

1 folder

Knicks & Tennis Benefits in Jadwin, 1973. 1 folder.
Physical Description

1 folder

Lake Carnegie, 1972-1973. 1 folder.
Physical Description

1 folder

Leave of Absence, 1973. 1 folder.
Physical Description

1 folder

Life Income Pool, 1972-1973. 1 folder.
Physical Description

1 folder

Listening Post, 1971-1975. 1 folder.
Physical Description

1 folder

Lombardo Clippings, 1974. 1 folder.
Physical Description

1 folder

Loop Road Land, 1972. 1 folder.
Physical Description

1 folder

McAlister, Ted (Nevada Mining), 1972-1974. 1 folder.
Physical Description

1 folder

Montreal, Canada (Proposed Glendinning Gift), 1973. 1 folder.
Physical Description

1 folder

Municipal Gov't, 1973. 1 folder.
Physical Description

1 folder

Simon, Norton, 1973-1974. 1 folder.
Physical Description

1 folder

OSHA, 1975. 1 folder.
Physical Description

1 folder

Performing Arts, 1972. 1 folder.
Physical Description

1 folder

Phipps Option Drafts, 1973-1974. 1 folder.
Physical Description

1 folder

PPL, General, 1972-1974. 1 folder.
Physical Description

1 folder

Potential Reductions, 1974. 1 folder.
Physical Description

1 folder

President's Fund, 1971-1972. 1 folder.
Physical Description

1 folder

Princeton Coffee House, 1973-1974. 1 folder.
Physical Description

1 folder

Princeton Inn, 1973-1974. 1 folder.
Physical Description

1 folder

Priorities Committee Minutes, 1974. 1 folder.
Physical Description

1 folder

Rent Freeze, 1973-1974. 1 folder.
Physical Description

1 folder

Restricted Securities, 1973. 1 folder.
Physical Description

1 folder

Security, 1974-1975. 1 folder.
Physical Description

1 folder

Seeger, Stanley '52, 1973-1974. 1 folder.
Physical Description

1 folder

Seeley Mudd Fund, 1974. 1 folder.
Physical Description

1 folder

Sweet Drafts, 1973. 1 folder.
Physical Description

1 folder

Tenant Rent Protest, 1973. 1 folder.
Physical Description

1 folder

Tenure, 1973-1974. 1 folder.
Physical Description

1 folder

Whitehead Medical Institute, 1973. 1 folder.
Physical Description

1 folder

Woodrow Wilson School: Public Enterprise Management, 1972-1973. 1 folder.
Physical Description

1 folder

Originals of Duplicated Material, 1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972 July-December, 1972 July-December. 6 folders.
Physical Description

6 folders

1973, 1973. 12 folders.
Physical Description

12 folders

1974 January-July, 1974 January-July. 6 folders.
Physical Description

6 folders

Robert J. Wolfe Correspondence, 1974 July-December. 6 folders.
Physical Description

6 folders

Physical Description

1 box

1972 July-December, 1972 July-December. 6 folders.
Physical Description

6 folders

1973, 1973. 12 folders.
Physical Description

12 folders

1974, 1974. 12 folders.
Physical Description

12 folders

Physical Description

1 box

Annex Library - Forrestal Campus, 1965. 1 folder.
Physical Description

1 folder

Dickinson Hall Renovation, 1966. 1 folder.
Physical Description

1 folder

Laboratory and Other Special Equipment and Materials, 1966. 1 folder.
Physical Description

1 folder

Math-Physics Complex, 1965. 1 folder.
Physical Description

1 folder

185 Nassau Street Renovation, 1965. 1 folder.
Physical Description

1 folder

Pyne Administration Building Renovation, 1965. 1 folder.
Physical Description

1 folder

Johnson Contracts (Drafts), 1973. 1 folder.
Physical Description

1 folder

Scope and Contents

The Carl W. Schafer series contains the records of Carl W. Schafer, who served as Treasurer from 1972 to 1987 and as Vice-President for Finance and Treasurer from 1976 to 1987. In this role Schafer had oversight of financial planning and the budget during a period that witnessed a reversal of University deficits and adjustments to spending practices. The records consist of correspondence, memoranda, meeting minutes, notes, and other materials pertaining to the activities of the Office of the Treasurer during the the 1970s and 1980s.

Arrangement

No arrangement has been imposed on this series. The original order of the materials at the time of their transfer has been retained.

Physical Description

48 boxes

Alumni, 1972-1979. 1 folder.
Physical Description

1 folder

Development Program, 1971-1978. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1975-1978. 1 folder.
Physical Description

1 folder

Governmental Affairs Committee, 1975-1979. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1978-1979, 1978-1979. 1 folder.
Physical Description

1 folder

1968-1978, 1968-1978. 1 folder.
Physical Description

1 folder

Investment Information, 1974-1978. 1 folder.
Physical Description

1 folder

Other Universities, 1969-1978. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust, 1979. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1978, 1978. 1 folder.
Physical Description

1 folder

1972-1977, 1972-1977. 1 folder.
Physical Description

1 folder

Sponsored Research, 1969-1978. 1 folder.
Physical Description

1 folder

Alumni - Briefing Document, 1976. 1 folder.
Physical Description

1 folder

Governmental Affairs Committee, 1979-1980. 1 folder.
Physical Description

1 folder

Housing Committee, 1978-1979. 1 folder.
Physical Description

1 folder

Student Loans, 1975-1978. 1 folder.
Physical Description

1 folder

Trustees: The Audit Committee, 1973-1978. 1 folder.
Physical Description

1 folder

URE, 1973-1978. 1 folder.
Physical Description

1 folder

Venture Capital, 1978-1980. 2 folders.
Physical Description

2 folders

Academic Departments - Budget, 1970-1973. 1 folder.
Physical Description

1 folder

Ad Hoc Group, 1977-1978. 1 folder.
Physical Description

1 folder

Administrative Costs, 1969-1974. 1 folder.
Physical Description

1 folder

Advising (Schafer Freshmen), 1973-1974. 1 folder.
Physical Description

1 folder

Affirmative Action Plan, 1971-1976. 1 folder.
Physical Description

1 folder

Annual Reports - Budget, 1973-1975. 1 folder.
Physical Description

1 folder

Architecture, Advisory Committee on, 1976. 1 folder.
Physical Description

1 folder

Banks, 1975-1979. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1978-1979, 1978-1979. 1 folder.
Physical Description

1 folder

1977-1978, 1977-1978. 1 folder.
Physical Description

1 folder

1976-1977, 1976-1977. 1 folder.
Physical Description

1 folder

Bicentennial, 1973-1977. 1 folder.
Physical Description

1 folder

Blairstown Summer Camp, 1972-1975. 1 folder.
Physical Description

1 folder

Bressler (Commission on the Future of the College), 1973-1974. 1 folder.
Physical Description

1 folder

Buckley Act, 1974-1976. 1 folder.
Physical Description

1 folder

Budget Schedule, 1969-1976. 1 folder.
Physical Description

1 folder

Business Today, 1973-1977. 1 folder.
Physical Description

1 folder

Bus Service - General, 1972-1973. 1 folder.
Physical Description

1 folder

Bylaws - General, 1970-1978. 1 folder.
Physical Description

1 folder

Capital Budget - CSCS, 1976-1978. 1 folder.
Physical Description

1 folder

CPC - Energy Construction, 1977. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Individual Project, 1972-1980. 1 folder.
Physical Description

1 folder

Library, 1972-1976. 1 folder.
Physical Description

1 folder

Life Care Facility, 1977-1979. 1 folder.
Physical Description

1 folder

Life Sciences, 1974-1978. 1 folder.
Physical Description

1 folder

Cash Management, 1972-1976. 1 folder.
Physical Description

1 folder

Clubs - Mestres File, 1967-1972. 1 folder.
Physical Description

1 folder

Coeducation - Budget, 1968-1972. 1 folder.
Physical Description

1 folder

Copus, 1975-1976. 1 folder.
Physical Description

1 folder

Commercial Properties, 1979-1977. 1 folder.
Physical Description

1 folder

Commission on Financing Postsecondary Education, 1972-1974. 1 folder.
Physical Description

1 folder

COFPSE - Brademas, 1973-1974. 1 folder.
Physical Description

1 folder

Federal Student Assistance: A Review of Title IV of the Higher Education Act, 1975. 1 folder.
Physical Description

1 folder

Financing Higher Education, 1976-1978. 1 folder.
Physical Description

1 folder

Computer Systems Budget, 1969-1976. 1 folder.
Physical Description

1 folder

"Conflict of Interest,", 1978. 1 folder.
Physical Description

1 folder

Cornell Accounting Article, 1973-1975. 1 folder.
Physical Description

1 folder

The Daily Princetonian, 1973-1976. 1 folder.
Physical Description

1 folder

Roger Williams Strauss Memorial Foundation, Incorporated, 1977-1978. 1 folder.
Physical Description

1 folder

GAO Audit, 1976. 1 folder.
Physical Description

1 folder

GSS: Federal Programs, 1973. 1 folder.
Physical Description

1 folder

Investment Performance, 1973-1976. 1 folder.
Physical Description

1 folder

Indirect Costs, 1974-1976. 1 folder.
Physical Description

1 folder

Investment Policies, 1972-1979. 1 folder.
Physical Description

1 folder

Investment Project, 1976-1977. 1 folder.
Physical Description

1 folder

Background Information, 1977-1978. 1 folder.
Physical Description

1 folder

Outside Experts, 1977-1978. 1 folder.
Physical Description

1 folder

Press Release, 1977. 1 folder.
Physical Description

1 folder

Princeton People in Investment Business, 1976. 2 folders.
Physical Description

2 folders

Bank of New York, 1977. 1 folder.
Physical Description

1 folder

Davis, Palmer & Biggs, 1976. 1 folder.
Physical Description

1 folder

Fidelity Management & Research Company, 1977. 1 folder.
Physical Description

1 folder

Miller, Anderson & Sherrerd, 1974-1977. 1 folder.
Physical Description

1 folder

Rowe Price, 1977. 1 folder.
Physical Description

1 folder

State Street Research & Management Company, 1976-1977. 1 folder.
Physical Description

1 folder

Thorndike, Doran, Paine & Lewis, 1977. 1 folder.
Physical Description

1 folder

Lakeside Coop (Paul B. Firstenberg's files), 1972-1976. 1 folder.
Physical Description

1 folder

Life Income Growth, 1976. 1 folder.
Physical Description

1 folder

Litigation, 1978. 1 folder.
Physical Description

1 folder

Loan Programs, 1971-1976. 1 folder.
Physical Description

1 folder

Long-Range Plan, 1972-1974. 1 folder.
Physical Description

1 folder

Middle States - Commission on Higher Education, 1971-1976. 1 folder.
Physical Description

1 folder

Modular Endowment Building Program (Tuskegee Institute), 1972-1973. 1 folder.
Physical Description

1 folder

National Institute of Health, 1975. 1 folder.
Physical Description

1 folder

New Jersey: Financial Aid, 1975-1979. 1 folder.
Physical Description

1 folder

NAM, 1975. 1 folder.
Physical Description

1 folder

Organization (Administrative), 1971-1979. 1 folder.
Physical Description

1 folder

Overruns and Underruns, 1970-1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980 October-November, 1980 October-November. 1 folder.
Physical Description

1 folder

1980 July-September, 1980 July-September. 1 folder.
Physical Description

1 folder

1980 April-June, 1980 April-June. 1 folder.
Physical Description

1 folder

1979 April-1980 April, 1979 April-1980 April. 1 folder.
Physical Description

1 folder

General, 1979. 1 folder.
Physical Description

1 folder

Carl Schafer Desk Folder, 1979-1980. 1 folder.
Physical Description

1 folder

1978, 1978. 1 folder.
Physical Description

1 folder

1976, 1976. 1 folder.
Physical Description

1 folder

Parents Loan Plan, 1977-1978. 1 folder.
Physical Description

1 folder

President's Cabinet, 1972-1975. 1 folder.
Physical Description

1 folder

President's Conference, 1972-1974. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust, 1979-1980. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1979. 1 folder.
Physical Description

1 folder

Princeton Medical Center, 1969-1977. 1 folder.
Physical Description

1 folder

Princeton Seal, 1978. 1 folder.
Physical Description

1 folder

Procedures, 1968-1970. 1 folder.
Physical Description

1 folder

Program Budget, 1970-1971. 1 folder.
Physical Description

1 folder

Questionnaires, 1962-1977. 1 folder.
Physical Description

1 folder

Resource Allocation - Budget, 1969-1972. 1 folder.
Physical Description

1 folder

Restricted Income Estimates, 1974-1976. 1 folder.
Physical Description

1 folder

SALVO Memoranda, 1975. 1 folder.
Physical Description

1 folder

Prince. Comm. Rels.: Sameric Theaters - General, 1975-1976. 1 folder.
Physical Description

1 folder

Carl Schafer's Confidential Briefing for Members of the CUR, 1976 April 9. 1 folder.
Physical Description

1 folder

SECH, 1973. 1 folder.
Physical Description

1 folder

Seven Universities Group, 1976-1977. 1 folder.
Physical Description

1 folder

Society for College and University Planning, 1973-1974. 1 folder.
Physical Description

1 folder

Springdale, 1978. 1 folder.
Physical Description

1 folder

Surplus Equipment, 1976. 1 folder.
Physical Description

1 folder

Survey of Scientific Activation of Higher Education, 1973-1974. 1 folder.
Physical Description

1 folder

Tax Reform, 1972-1977. 1 folder.
Physical Description

1 folder

IRS Audit, 1975-1976. 1 folder.
Physical Description

1 folder

Subcommittee on Endowment Income Spending, 1978-1979. 1 folder.
Physical Description

1 folder

Uniform Management of Institutional Funds Act, 1971-1973. 1 folder.
Physical Description

1 folder

Unions, 1974-1975. 1 folder.
Physical Description

1 folder

University Study Group, 1975. 1 folder.
Physical Description

1 folder

Vacancy Review Committee, 1974-1975. 1 folder.
Physical Description

1 folder

Visitors, 1970-1977. 1 folder.
Physical Description

1 folder

Wage-Price Guidelines, 1978-1979. 1 folder.
Physical Description

1 folder

Whig-Clio, 1972-1977. 1 folder.
Physical Description

1 folder

Drafts: Option Writing Paper, 1976. 1 folder.
Physical Description

1 folder

Trustee Subcommittee on Investment Structure & Procedures, 1973-1977. 1 folder.
Physical Description

1 folder

NACUBO Comparative Performance Study, 1975-1976. 1 folder.
Physical Description

1 folder

Bethlehem Steel Corporation, 1977. 1 folder.
Physical Description

1 folder

Carnegie Foundation, 1976-1977. 1 folder.
Physical Description

1 folder

General Electric, 1977. 1 folder.
Physical Description

1 folder

Harvard University, 1976-1977. 1 folder.
Physical Description

1 folder

IBM Corp. Pension Fund, 1976-1977. 1 folder.
Physical Description

1 folder

Stanford University, 1976-1977. 1 folder.
Physical Description

1 folder

University of California, 1976-1977. 1 folder.
Physical Description

1 folder

University of Rochester, 1976-1977. 1 folder.
Physical Description

1 folder

Originals, 1975-1977. 1 folder.
Physical Description

1 folder

Other Drafts, 1976-1977. 1 folder.
Physical Description

1 folder

Extras - Trip Reports, 1977. 1 folder.
Physical Description

1 folder

Visits - 1st version typed, 1976. 1 folder.
Physical Description

1 folder

Special Committee on Real Estate, 1976-1978. 1 folder.
Physical Description

1 folder

Drafts: Investment Statements, 1976. 1 folder.
Physical Description

1 folder

Anthropology, 1971-1978. 1 folder.
Physical Description

1 folder

Afro-American Studies, 1971-1977. 1 folder.
Physical Description

1 folder

Astrophysical Sciences, 1971-1979. 1 folder.
Physical Description

1 folder

Biology, 1970-1978. 1 folder.
Physical Description

1 folder

Biochemistry, 1970-1979. 1 folder.
Physical Description

1 folder

Chemistry, 1971-1976. 192 folders.
Physical Description

192 folders

Classics, 1970-1979. 1 folder.
Physical Description

1 folder

Comp Lit/Humanities, 1971-1979. 1 folder.
Physical Description

1 folder

East Asian Studies, 1970-1979. 1 folder.
Physical Description

1 folder

Economics, 1976-1979. 1 folder.
Physical Description

1 folder

Chemical Engineering, 1970-1978. 1 folder.
Physical Description

1 folder

Civil and Geological Engineering, 1971-1979. 1 folder.
Physical Description

1 folder

Electrical Engineering, 1970-1979. 1 folder.
Physical Description

1 folder

Geology, 1970-1978. 1 folder.
Physical Description

1 folder

Germanic Languages and Literatures, 1970-1974. 1 folder.
Physical Description

1 folder

History, 1970-1976. 1 folder.
Physical Description

1 folder

History and Philosophy of Science, 1970-1976. 1 folder.
Physical Description

1 folder

Humanities Council, 1969-1977. 1 folder.
Physical Description

1 folder

Creative Writing, 1970-1974. 1 folder.
Physical Description

1 folder

Visual Arts, 1971-1978. 1 folder.
Physical Description

1 folder

Theater and Dance, 1974-1979. 1 folder.
Physical Description

1 folder

Mathematics, 1970-1979. 1 folder.
Physical Description

1 folder

Music, 1970-1979. 1 folder.
Physical Description

1 folder

Near Eastern Studies, 1970-1977. 1 folder.
Physical Description

1 folder

Politics, 1970-1980. 1 folder.
Physical Description

1 folder

Religion, 1970-1975. 1 folder.
Physical Description

1 folder

Romance Languages and Literatures, 1970-1978. 1 folder.
Physical Description

1 folder

Slavic Languages and Literatures, 1970-1979. 1 folder.
Physical Description

1 folder

Sociology, 1970-1977. 1 folder.
Physical Description

1 folder

Statistics, 1970-1976. 1 folder.
Physical Description

1 folder

Woodrow Wilson School, 1970-1978. 1 folder.
Physical Description

1 folder

Physics, 1970-1979. 1 folder.
Physical Description

1 folder

American Statecraft, 1969-1973. 1 folder.
Physical Description

1 folder

Applied Math, 1971-1976. 1 folder.
Physical Description

1 folder

Davis Center - History, 1970-1973. 1 folder.
Physical Description

1 folder

Center for Environmental Studies, 1970-1978. 1 folder.
Physical Description

1 folder

Teacher Preparation and Placement, 1970-1978. 1 folder.
Physical Description

1 folder

Financial Research Center, 1971-1979. 1 folder.
Physical Description

1 folder

Industrial Relations, 1970-1978. 1 folder.
Physical Description

1 folder

International Studies, 1970-1978. 1 folder.
Physical Description

1 folder

Jefferson Papers, 1971-1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1979-1980, 1979-1980. 1 folder.
Physical Description

1 folder

1976-1978, 1976-1978. 1 folder.
Physical Description

1 folder

Study by Carl Schafer, 1979 March. 1 folder.
Physical Description

1 folder

Modification Number 43, undated. 1 folder.
Physical Description

1 folder

1975-1976, 1975-1976. 1 folder.
Physical Description

1 folder

Administrative Organization Review, 1979 March 14. 1 folder.
Physical Description

1 folder

Study, 1974 September 5. 1 folder.
Physical Description

1 folder

Public Service Awards - Rockefeller, 1970-1974. 1 folder.
Physical Description

1 folder

Science in Human Affairs, 1970-1974. 1 folder.
Physical Description

1 folder

University Committee on Research in the Humanities, 1970-1973. 1 folder.
Physical Description

1 folder

Other, 1971-1973. 1 folder.
Physical Description

1 folder

College Work Study, 1970-1974. 1 folder.
Physical Description

1 folder

Council for Environmental Studies, 1974-1975. 1 folder.
Physical Description

1 folder

Educational Programs, 1970-1977. 1 folder.
Physical Description

1 folder

Continuing Education, 1973-1977. 1 folder.
Physical Description

1 folder

Educational Programs, 1971-1974. 1 folder.
Physical Description

1 folder

Public Lectures, 1971. 1 folder.
Physical Description

1 folder

Faculty Allowances, 1971. 1 folder.
Physical Description

1 folder

Student Aid, 1972-1979. 1 folder.
Physical Description

1 folder

Career Services, 1970-1976. 1 folder.
Physical Description

1 folder

Counseling Services, 1970-1978. 1 folder.
Physical Description

1 folder

Chapel - Director of Music, 1972-1978. 1 folder.
Physical Description

1 folder

Dean of Student Affairs, 1970-1979. 1 folder.
Physical Description

1 folder

Registrar, 1970-1978. 1 folder.
Physical Description

1 folder

Infirmary, 1973-1978. 1 folder.
Physical Description

1 folder

Other, 1970-1978. 1 folder.
Physical Description

1 folder

University Research Board, 1970-1974. 1 folder.
Physical Description

1 folder

Audio-Visual Center, 1970-1978. 1 folder.
Physical Description

1 folder

Computer Center, 1973-1979. 1 folder.
Physical Description

1 folder

Occupational Health and Safety, 1971-1978. 1 folder.
Physical Description

1 folder

University Machine Shop, 1970-1978. 1 folder.
Physical Description

1 folder

University Stockrooms, 1972-1979. 1 folder.
Physical Description

1 folder

Vice President for Administrative Affairs, 1971-1977. 1 folder.
Physical Description

1 folder

Vice President for Public Affairs, 1970-1977. 1 folder.
Physical Description

1 folder

Printing Sec. PMAR, 1970-1978. 1 folder.
Physical Description

1 folder

Photoduplication, 1971-1979. 1 folder.
Physical Description

1 folder

Director - Administrative Services, 1970-1979. 1 folder.
Physical Description

1 folder

Personnel, 1970-1979. 1 folder.
Physical Description

1 folder

Archives, 1976-1972. 1 folder.
Physical Description

1 folder

Recording Secretary, 1970-1977. 1 folder.
Physical Description

1 folder

University Magazine, 1970-1978. 1 folder.
Physical Description

1 folder

University Conferences, 1970-1976. 1 folder.
Physical Description

1 folder

Purchases, 1970-1979. 1 folder.
Physical Description

1 folder

Mail Service, 1970-1979. 1 folder.
Physical Description

1 folder

Official Register, 1935. 1 folder.
Physical Description

1 folder

Office of Community and Regional Affairs, 1970-1975. 1 folder.
Physical Description

1 folder

General Expenses, 1969-1980. 1 folder.
Physical Description

1 folder

Memberships in External Organizations, 1972-1978. 1 folder.
Physical Description

1 folder

Safety and Insurance, 1970-1974. 1 folder.
Physical Description

1 folder

Utility Plant, 1973-1976. 1 folder.
Physical Description

1 folder

Building Services, 1976-1980. 1 folder.
Physical Description

1 folder

Dormitories, 1970-1978. 1 folder.
Physical Description

1 folder

Food Services and Dorm Administration, 1970-1974. 1 folder.
Physical Description

1 folder

Physical Plant - FRC, 1970-1975. 1 folder.
Physical Description

1 folder

Engineering and Construction, 1971-1979. 1 folder.
Physical Description

1 folder

Commercial Properties, 1974-1976. 1 folder.
Physical Description

1 folder

Married Grad Student Housing, 1975-1977. 1 folder.
Physical Description

1 folder

Housing Administration, 1976-1980. 1 folder.
Physical Description

1 folder

Real Estate Operations, 1970-1978. 1 folder.
Physical Description

1 folder

General Manager of Services, 1975-1978. 1 folder.
Physical Description

1 folder

Manager of Planning, Plant and Properties, 1970-1976. 1 folder.
Physical Description

1 folder

Reserves for Buildings and Equipment, 1970-1973. 1 folder.
Physical Description

1 folder

Scholarships, 1978. 1 folder.
Physical Description

1 folder

Prizes - Other Aid, 1977-1980. 1 folder.
Physical Description

1 folder

Bequest Information, 1977. 1 folder.
Physical Description

1 folder

Invests: Oil Royalty Payments - Canada, 1977-1978. 1 folder.
Physical Description

1 folder

Estates: Procedures - General, 1972-1976. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Procedures - General, 1973-1980. 1 folder.
Physical Description

1 folder

Burke, Lillian Molton, 1976-1978. 1 folder.
Physical Description

1 folder

Class of 1929 Fund, 1976, 1929. 1 folder.
Physical Description

1 folder

Class of 1937 Foundation, 1976, 1937. 1 folder.
Physical Description

1 folder

Crossman, Peter F, 1977. 1 folder.
Physical Description

1 folder

Dechant, Henry G, 1975-1976. 1 folder.
Physical Description

1 folder

Forrestal, Mrs. James: Wyndham Ridge, 1974-1977. 1 folder.
Physical Description

1 folder

Frelinghuysen, H. O. H, 1976. 1 folder.
Physical Description

1 folder

Goree, 1976-1978. 1 folder.
Physical Description

1 folder

Hodes, Robert D, 1974-1978. 1 folder.
Physical Description

1 folder

Hughes, Elizabeth G, 1975-1977. 1 folder.
Physical Description

1 folder

Jepsen, Glenn J, 1975-1977. 1 folder.
Physical Description

1 folder

Lockert, Charles Lacey, Jr, 1974-1978. 1 folder.
Physical Description

1 folder

Lyon, Florence B, 1974-1976. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Newton, Caroline, 1978-1979. 1 folder.
Physical Description

1 folder

Nothomb Chateau, 1974-1975. 1 folder.
Physical Description

1 folder

Peyton, Bernard, 1972. 1 folder.
Physical Description

1 folder

Rockey, Kenneth H, 1973-1978. 1 folder.
Physical Description

1 folder

Sachs Fund, 1973-1977. 1 folder.
Physical Description

1 folder

Scott, Robert W, 1973. 1 folder.
Physical Description

1 folder

Smyth, Henry D, 1974-1978. 1 folder.
Physical Description

1 folder

Surdna Fellowships, 1971-1976. 1 folder.
Physical Description

1 folder

Thompson, Bland, 1977-1978. 1 folder.
Physical Description

1 folder

Timby, Elmer K, 1976-1977. 1 folder.
Physical Description

1 folder

Todd, George L, 1973-1976. 1 folder.
Physical Description

1 folder

The Travelers' Insurance Company, 1976. 1 folder.
Physical Description

1 folder

Warner Bros., Incorporated, 1977. 1 folder.
Physical Description

1 folder

Warsager, Sigmund, 1976. 1 folder.
Physical Description

1 folder

Life-Income Fund, 1972-1978. 1 folder.
Physical Description

1 folder

Captial Budget: Major Maintenance, 1974-1979. 1 folder.
Physical Description

1 folder

Consortium on Financing Higher Education, 1974-1979. 1 folder.
Physical Description

1 folder

Development Program - Budget, 1979-1980. 1 folder.
Physical Description

1 folder

Financial Report - Budget, 1971-1980. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1979. 1 folder.
Physical Description

1 folder

Housing Committee, 1979-1980. 1 folder.
Physical Description

1 folder

Indirect Cost, 1974-1978. 1 folder.
Physical Description

1 folder

Insurance, 1973-1979. 1 folder.
Physical Description

1 folder

Listening Post - Letters from Jack Myers to William S. Kerr - Northwestern, 1976-1980. 1 folder.
Physical Description

1 folder

ORPA Project Leaders Guide, 1975. 1 folder.
Physical Description

1 folder

New Jersey Associations, 1972-1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980-1981, 1980-1981. 1 folder.
Physical Description

1 folder

1975-1980, 1975-1980. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1979-1980. 1 folder.
Physical Description

1 folder

Student Accounts, 1972-1980. 1 folder.
Physical Description

1 folder

Tax-Exempt Financing, 1977-1980. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Audit Committee, 1978-1980. 1 folder.
Physical Description

1 folder

Finance Committee, 1974-1980. 1 folder.
Physical Description

1 folder

Investment Committee, 1973-1979. 1 folder.
Physical Description

1 folder

Finance: Minutes, 1976-1980. 1 folder.
Physical Description

1 folder

Investment Committee - Minutes, Monthly Summaries, Reports to FIncorporated, 1976-1980. 1 folder.
Physical Description

1 folder

Undergraduate Financial Aid, 1976-1979. 1 folder.
Physical Description

1 folder

University Research Board, 1978-1979. 1 folder.
Physical Description

1 folder

Mechanical and Aerospace Engineering, 1972-1978. 1 folder.
Physical Description

1 folder

Cambridge Associates, 1977 November-1980 December. 1 folder.
Physical Description

1 folder

Mortgage, 1969-1979. 1 folder.
Physical Description

1 folder

Nacubo, 1972-1980. 1 folder.
Physical Description

1 folder

Planned Giving, 1972-1980. 1 folder.
Physical Description

1 folder

Public Relations, 1970-1977. 1 folder.
Physical Description

1 folder

Real Estate, 1973-1979. 1 folder.
Physical Description

1 folder

University Research Board, 1980-1981. 1 folder.
Physical Description

1 folder

Alumni, 1974-1980. 1 folder.
Physical Description

1 folder

Audits, 1977-1978. 1 box.
Physical Description

1 box

Benefits Committee, 1979-1980. 1 box.
Physical Description

1 box

Cambridge Associates, 1980 December-1981 May. 1 box.
Physical Description

1 box

Development Program, 1980 August-1981 April. 1 box.
Physical Description

1 box

Investment Information, 1979-1981. 1 box.
Physical Description

1 box

National Science Foundation Instructional Scientific Equipment, 1973-1981. 1 box.
Physical Description

1 box

South African Papers, 1969-1977. 1 box.
Physical Description

1 box

Physical Description

1 box

Minutes, 1980-1981. 1 box.
Physical Description

1 box

South African Reports, 1980-1981. 1 box.
Physical Description

1 box

Policy and Budget Subcommittee, 1980-1981. 1 box.
Physical Description

1 box

Proxies, 1981. 1 box.
Physical Description

1 box

Materials for Quick Reference, 1978-1980. 1 box.
Physical Description

1 box

Monthly Update and Letters to Corporations, 1977-1980. 1 box.
Physical Description

1 box

Chemistry, 1976 July-1977 December. 1 box.
Physical Description

1 box

McCarter Theater, 1971-1976. 1 box.
Physical Description

1 box

Library, 1970-1978. 1 box.
Physical Description

1 box

Annual Giving Office, 1970-1979. 1 box.
Physical Description

1 box

Government Affairs Committee, 1981. 1 folder.
Physical Description

1 folder

Higgins Trust, 1971-1979. 1 folder.
Physical Description

1 folder

Higgins File, 1977-1979. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Info, 1973. 1 folder.
Physical Description

1 folder

1976, 1981, 1976. 1 folder.
Physical Description

1 folder

1981-1982, 1981-1982. 1 folder.
Physical Description

1 folder

Carl Schafer Desk Folder, 1978-1979. 1 folder.
Physical Description

1 folder

Resources Committee, 1978-1981. 1 folder.
Physical Description

1 folder

Restricted Securities Info on Three Warehouses in New York, 1980-1981. 1 folder.
Physical Description

1 folder

Tax-Exempt Financing, 1977-1980. 1 folder.
Physical Description

1 folder

Benefits Committee, 1980-1981. 1 folder.
Physical Description

1 folder

Campaign Planning Committee, 1980-1981. 1 folder.
Physical Description

1 folder

Capital Budget, 1972-1979. 1 folder.
Physical Description

1 folder

Development Program, 1981 May-August. 1 folder.
Physical Description

1 folder

Housing Committee, 1980-1981. 1 folder.
Physical Description

1 folder

Montrose Building, 1980. 1 folder.
Physical Description

1 folder

Other Universities, 1979-1980. 1 folder.
Physical Description

1 folder

Parents Loan Plan, 1972-1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1979-1980, 1979-1980. 1 folder.
Physical Description

1 folder

1981-1982, 1981-1982. 1 folder.
Physical Description

1 folder

Cartwright, Levering '26, 1978-1981. 1 folder.
Physical Description

1 folder

Development Program, 1981 September-December. 1 folder.
Physical Description

1 folder

Endowment Income: Redefinition, 1969-1970. 1 folder.
Physical Description

1 folder

Fifteen-Year Report, 1972. 1 folder.
Physical Description

1 folder

Filer Commission, 1975. 1 folder.
Physical Description

1 folder

Financial Policies, 1971-1979. 1 folder.
Physical Description

1 folder

Governor's Commission on Science and Technology, 1982 August-November. 1 folder.
Physical Description

1 folder

Housing Committee, 1981-1982. 1 folder.
Physical Description

1 folder

Resources Committee, 1981-1982. 1 folder.
Physical Description

1 folder

Trustees: Audit Committee, 1981. 1 folder.
Physical Description

1 folder

University Research Board, 1981-1982. 1 folder.
Physical Description

1 folder

Plasma Physics Lab, 1981 May-December. 1 folder.
Physical Description

1 folder

Alumni, 1981-1982. 1 folder.
Physical Description

1 folder

Benefits Committee, 1981-1982. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1980-1982. 1 folder.
Physical Description

1 folder

Governor's Commission on Science and Technology, 1982 December-1983 May. 2 folders.
Physical Description

2 folders

Investment Information, 1982. 2 folders.
Physical Description

2 folders

Princeton Forrestal Center, 1982 May-December. 1 folder.
Physical Description

1 folder

Priorities Committee, 1980-1981. 1 folder.
Physical Description

1 folder

Priorities Committee, 1981-1982. 1 folder.
Physical Description

1 folder

Securities Lending, 1973-1982. 1 folder.
Physical Description

1 folder

Tax Exempt Financing, 1981-1982. 1 folder.
Physical Description

1 folder

Tax Matters, 1972-1982. 1 folder.
Physical Description

1 folder

Trustees Finance Committee, 1980-1981. 1 folder.
Physical Description

1 folder

Trustees Investment Committee, 1980 June-1981 December. 1 folder.
Physical Description

1 folder

Real Estate (Subcommittee of the Board of Trustees), 1980-1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Audit, 1980-1983. 2 folders.
Physical Description

2 folders

Common Fund, 1973-1982. 1 folder.
Physical Description

1 folder

Community Affairs Committee, 1979-1983. 1 folder.
Physical Description

1 folder

Community Contributions, 1972-1979. 1 folder.
Physical Description

1 folder

Ford Report, 1970-1980. 1 folder.
Physical Description

1 folder

Government Affairs Committee, 1982-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1983 May-June, 1983 May-June. 1 folder.
Physical Description

1 folder

1983 June 23-July 14, 1983 June. 1 folder.
Physical Description

1 folder

1983 August-December, 1983 August-December. 1 folder.
Physical Description

1 folder

Higgins Trust, 1980-1982. 1 folder.
Physical Description

1 folder

Housing Committee, 1982-1983. 1 folder.
Physical Description

1 folder

Investment Policies, 1981-1980. 1 folder.
Physical Description

1 folder

Liu, Lawrence, 1983 June-August. 1 folder.
Physical Description

1 folder

Oil and Gas, 1981 October-1982 December. 1 folder.
Physical Description

1 folder

Other University, 1981-1982 August. 1 folder.
Physical Description

1 folder

Physical Planning Monthly Reports, 1977-1981. 1 folder.
Physical Description

1 folder

Resources Committee, 1982-1983. 1 folder.
Physical Description

1 folder

Trustees: Finance Committee Minutes, 1981-1982. 1 folder.
Physical Description

1 folder

University Research Board, 1982-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

1975-1976, 1975-1976. 1 folder.
Physical Description

1 folder

Appraisals, 1975. 1 folder.
Physical Description

1 folder

Sullivan, Dorothy G, 1974-1981. 1 folder.
Physical Description

1 folder

von Kienbusch, Carl Otto, 1977-1978. 1 folder.
Physical Description

1 folder

Development Program, 1982-1983 August. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1982 July-1983 May. 1 folder.
Physical Description

1 folder

RFIC (Carl Schafer Desk Folder), 1978. 1 folder.
Physical Description

1 folder

Indirect Costs, 1979-1982. 1 folder.
Physical Description

1 folder

A-21, 1980-1981. 1 folder.
Physical Description

1 folder

Oil and Gas, 1982-1983. 1 folder.
Physical Description

1 folder

Restricted Securities, 1980-1983. 1 folder.
Physical Description

1 folder

Securities Lending, 1983. 1 folder.
Physical Description

1 folder

TIAA-CREF, 1978-1982. 1 folder.
Physical Description

1 folder

Trustees, 1971-1982. 1 folder.
Physical Description

1 folder

Trustees - Investment Committee, 1980-1982. 1 folder.
Physical Description

1 folder

Alumni, 1982 August-1983 December. 1 folder.
Physical Description

1 folder

Audit, 1983 July-1984 March. 1 folder.
Physical Description

1 folder

Audit Guide, 1973-1974. 1 folder.
Physical Description

1 folder

Benefits Committee, 1982-1983. 1 folder.
Physical Description

1 folder

Financial Report, 1980-1984. 1 folder.
Physical Description

1 folder

Robertson Foundation Manager Search, 1983. 1 folder.
Physical Description

1 folder

Governor's Commission on Science and Technology, 1984 January-October. 1 folder.
Physical Description

1 folder

Housing Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Montrose Building, 1981-1982. 1 folder.
Physical Description

1 folder

New Jersey: Legislation, 1975-1983. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1983 January-1984 October. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1982-1983, 1982-1983. 1 folder.
Physical Description

1 folder

1983-1984, 1983-1984. 1 folder.
Physical Description

1 folder

Resources Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Carl W. Schafer's Desk Folder, 1976-1979. 1 folder.
Physical Description

1 folder

Finance Committee Minutes, 1983. 1 folder.
Physical Description

1 folder

Trustees: Investment Committee Minutes, 1982-1983. 1 folder.
Physical Description

1 folder

Undergraduate Financial Aid, 1980-1982. 1 folder.
Physical Description

1 folder

University Research Board, 1983-1984. 1 folder.
Physical Description

1 folder

Research Administration (ORPA), 1970-1982. 1 folder.
Physical Description

1 folder

Arbitrage, 1982. 1 folder.
Physical Description

1 folder

Benefits Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Federal - Indirect Costs, 1977. 1 folder.
Physical Description

1 folder

Government Affairs Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Coins, 1980-1981. 1 folder.
Physical Description

1 folder

Stamps, 1975. 1 folder.
Physical Description

1 folder

Planned Giving, 1981-1982. 1 folder.
Physical Description

1 folder

Personal Benefits, 1972-1982. 1 folder.
Physical Description

1 folder

Priorities Committee, 1984-1985. 1 folder.
Physical Description

1 folder

Sallie Mae, 1972-1983. 1 folder.
Physical Description

1 folder

Trustee Symposium, 1976-1977. 1 folder.
Physical Description

1 folder

Finance Committee Minutes, 1984. 1 folder.
Physical Description

1 folder

University Research Board, 1984. 1 folder.
Physical Description

1 folder

Venture Capital, 1983. 1 folder.
Physical Description

1 folder

Alumni, 1984. 1 folder.
Physical Description

1 folder

Benefits Committee, 1984-1985. 1 folder.
Physical Description

1 folder

Budget, 1980-1984. 2 folders.
Physical Description

2 folders

Cambridge Associates, Incorporated, 1979-1983. 1 folder.
Physical Description

1 folder

Development, 1983 August -1984 July, 1983 August. 1 folder.
Physical Description

1 folder

Robert Wood Johnson Foundation, 1975-1983. 1 folder.
Physical Description

1 folder

Funds Available, 1981-1984. 1 folder.
Physical Description

1 folder

Housing Committee, 1984-1985. 1 folder.
Physical Description

1 folder

John W. Bristol & Company, 1971. 1 folder.
Physical Description

1 folder

Capital Guardian Trust Company, 1975-1985. 1 folder.
Physical Description

1 folder

Liu, Lawrence, 1983 September-December. 1 folder.
Physical Description

1 folder

Scudder, Stevens & Clark, 1977-1983. 1 folder.
Physical Description

1 folder

Villas-Fischer Associates, Ltd, 1977-1983. 1 folder.
Physical Description

1 folder

Audit, 1984 January-1985 October. 1 folder.
Physical Description

1 folder

Campaign Planning Committee, 1982-1985. 1 folder.
Physical Description

1 folder

Common Fund - Short Term Investments, 1974-1979. 1 folder.
Physical Description

1 folder

Endowment Funds, 1969-1979. 1 folder.
Physical Description

1 folder

Energy, 1973-1984. 1 folder.
Physical Description

1 folder

Robert Wood Johnson Foundation, 1984-1985. 1 folder.
Physical Description

1 folder

Government Affairs Committee, 1984-1985. 1 folder.
Physical Description

1 folder

Investment Info, 1983-1985. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1984 November-1985 December. 1 folder.
Physical Description

1 folder

Trustees - Finance Committee, 1982 January-1985 April. 1 folder.
Physical Description

1 folder

Investment Committee, 1983-1984. 1 folder.
Physical Description

1 folder

Trustees - Investment Committee Minutes, 1984 January-1985 April. 1 folder.
Physical Description

1 folder

Plasma Physics Lab, 1981-1985. 1 folder.
Physical Description

1 folder

Alumni, 1985. 1 folder.
Physical Description

1 folder

Funds Available, 1985. 1 folder.
Physical Description

1 folder

Housing Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Oil and Gas, 1984-1985. 1 folder.
Physical Description

1 folder

Securities Lending, 1984-1985. 1 folder.
Physical Description

1 folder

Association of American Universities, 1975-1980. 1 folder.
Physical Description

1 folder

Audits, 1985-1986. 1 folder.
Physical Description

1 folder

Benefits Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Capital Planning - Committee on Undergraduate Residential Life, 1978-1982. 1 folder.
Physical Description

1 folder

Council of the Princeton University Community, 1973-1986. 1 folder.
Physical Description

1 folder

Endowment Income Spending, 1981-1984. 1 folder.
Physical Description

1 folder

Federal Budget, 1972-1981. 1 folder.
Physical Description

1 folder

Federal Paperwork, 1976-1977. 1 folder.
Physical Description

1 folder

Federal Programs (Budget), 1974-1978. 1 folder.
Physical Description

1 folder

Federal Relations, 1970-1981. 1 folder.
Physical Description

1 folder

Government Affairs Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Insurance, 1980-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1984, 1984. 1 folder.
Physical Description

1 folder

1986 January-May, 1986 January-May. 1 folder.
Physical Description

1 folder

Investment Policies, 1982-1985. 1 folder.
Physical Description

1 folder

PFC: Merrill Lynch, 1981-1984. 1 folder.
Physical Description

1 folder

Priorities Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Public Relations, 1978-1982. 1 folder.
Physical Description

1 folder

Resumes, 1969-1985. 1 folder.
Physical Description

1 folder

Student Accounts, 1981-1985. 1 folder.
Physical Description

1 folder

Student Loans, 1979-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Finance Committee, 1985 May-1986 June. 1 folder.
Physical Description

1 folder

Grounds and Buildings, 1976-1984. 1 folder.
Physical Description

1 folder

Investment Committee Minutes, 1985 March-December. 1 folder.
Physical Description

1 folder

University Research Board, 1985-1986. 1 folder.
Physical Description

1 folder

Venture Capital, 1984-1985. 1 folder.
Physical Description

1 folder

Committee on Undergraduate Admission and Financial Aid, 1978-1985. 1 folder.
Physical Description

1 folder

AT&T Conference, 1985 May 2. 1 folder.
Physical Description

1 folder

Benefits Committee, 1986-1987. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1983 June-1986 December. 1 folder.
Physical Description

1 folder

Funds Available, 1986. 1 folder.
Physical Description

1 folder

Gifts, Wills, Estates, 1982-1986. 1 folder.
Physical Description

1 folder

Government Affairs Committee, 1986-1987. 1 folder.
Physical Description

1 folder

Investment Pool Operations, 1972-1981. 1 folder.
Physical Description

1 folder

Housing Committee, 1986-1987. 1 folder.
Physical Description

1 folder

Personnel Matters, 1970-1984. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1986. 1 folder.
Physical Description

1 folder

Priorities Committee, 1986. 1 folder.
Physical Description

1 folder

Tax-Exempt Financing, 1982 August-1986 November. 1 folder.
Physical Description

1 folder

Priorities Committee, 1986-1987. 1 folder.
Physical Description

1 folder

Research Administration - ORPA, 1984-1986. 1 folder.
Physical Description

1 folder

Plasma Physics Laboratory Contract, 1981 July. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1979-1982, 1979-1982. 1 folder.
Physical Description

1 folder

1984-1985, 1984-1985. 1 folder.
Physical Description

1 folder

Accounting System, 1969-1982. 1 folder.
Physical Description

1 folder

Arens, Mr. John E, 1983-1987. 1 folder.
Physical Description

1 folder

Armstrong, Mr. Howard I. '42, 1985-1986. 1 folder.
Physical Description

1 folder

Banks, 1982. 1 folder.
Physical Description

1 folder

Benjamin Franklin Fund, 1982-1986. 1 folder.
Physical Description

1 folder

Berkey, Andrew D., II '45, 1984-1987. 1 folder.
Physical Description

1 folder

Blech, David and Issac, 1987. 1 folder.
Physical Description

1 folder

Boesky, Mr. Ivan F, 1983-1986. 1 folder.
Physical Description

1 folder

Broadmead, 1978-1980. 1 folder.
Physical Description

1 folder

Campbell, Mr. Neil F, 1984-1987. 1 folder.
Physical Description

1 folder

Cape, Dr. Ronald E, 1978-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1981, 1981. 1 folder.
Physical Description

1 folder

Dorm Renovation, 1981. 1 folder.
Physical Description

1 folder

Equipment, 1975-1981. 1 folder.
Physical Description

1 folder

Life Sciences, 1981. 1 folder.
Physical Description

1 folder

Major Maintenance, 1980-1987. 1 folder.
Physical Description

1 folder

Clubs, 1972-1987. 1 folder.
Physical Description

1 folder

Computers, 1983-1987. 1 folder.
Physical Description

1 folder

Conrail, 1985-1987. 1 folder.
Physical Description

1 folder

Council of Ivy League Presidents, 1974. 1 folder.
Physical Description

1 folder

Council of New Jersey Affairs, 1983-1986. 1 folder.
Physical Description

1 folder

Crecca, Mr. Robert W. '46, 1986 March. 1 folder.
Physical Description

1 folder

Credit Union (Budget), 1972-1978. 1 folder.
Physical Description

1 folder

Demat Corporation, 1966-1983. 1 folder.
Physical Description

1 folder

Discipline, 1969-1973. 1 folder.
Physical Description

1 folder

Douglas Land Corporation, 1986. 1 folder.
Physical Description

1 folder

EACUBO, 1973-1984. 1 folder.
Physical Description

1 folder

Economic Stabilization Program, 1973. 1 folder.
Physical Description

1 folder

Eisenhower Fund, 1959-1960. 1 folder.
Physical Description

1 folder

ERISA, 1975-1977. 1 folder.
Physical Description

1 folder

ESSO Education Foundation, 1971-1972. 1 folder.
Physical Description

1 folder

Facilities, 1976-1979. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972-1982, 1972-1982. 1 folder.
Physical Description

1 folder

SEC, 1977. 1 folder.
Physical Description

1 folder

Sponsored Projects, 1977-1978. 1 folder.
Physical Description

1 folder

Student Aid, 1977-1979. 1 folder.
Physical Description

1 folder

Ferris Fund (Budget), 1970-1972. 1 folder.
Physical Description

1 folder

Fletcher, Douglas '47 and David '47, 1984-1987. 1 folder.
Physical Description

1 folder

Fordham University, 1974. 1 folder.
Physical Description

1 folder

Furlaud, Mr. Richard M. '44 (Fairfield Arms Apts. Ltd.), 1984-1987. 1 folder.
Physical Description

1 folder

Gardner, David A. '69, 1986-1987. 1 folder.
Physical Description

1 folder

Governor Commission on Science and Technology, 1984 November-1987 April. 1 folder.
Physical Description

1 folder

Graduate School, 1973-1978. 1 folder.
Physical Description

1 folder

Graduate Student Support (Budget), 1969-1981. 1 folder.
Physical Description

1 folder

Gray Farm, 1972-1986. 1 folder.
Physical Description

1 folder

Haskins and Sells, 1977-1987. 1 folder.
Physical Description

1 folder

Hayes, Mr. Edmund '18, 1983-1987. 1 folder.
Physical Description

1 folder

Herrick, Mr. John L. '31, 1984-1987. 1 folder.
Physical Description

1 folder

Hume, Mr. Jaquelin H. '28, 1986. 1 folder.
Physical Description

1 folder

Investment Report, 1980. 1 folder.
Physical Description

1 folder

Icahn, Carl C, 1976-1987. 1 folder.
Physical Description

1 folder

Indirect Costs, 1983-1987. 1 folder.
Physical Description

1 folder

A-21, 1982-1986. 1 folder.
Physical Description

1 folder

Insurance, 1985-1987. 1 folder.
Physical Description

1 folder

Internal Audit, 1975-1980. 1 folder.
Physical Description

1 folder

IRS, 1982-1985. 1 folder.
Physical Description

1 folder

Ivy Group Administrators Meetings, 1974-1979. 1 folder.
Physical Description

1 folder

Johnston, Mr. Harrison '39, 1985-1986. 1 folder.
Physical Description

1 folder

Lakeside Coop, 1976-1981. 1 folder.
Physical Description

1 folder

Leveraged Buyout Fund, 1985. 1 folder.
Physical Description

1 folder

Listening Post, 1972-1981. 1 folder.
Physical Description

1 folder

Malcolm, Peter C. '43, 1977. 1 folder.
Physical Description

1 folder

Marx, Mr. Louis (Prospect Group, Danville Resources), 1984-1987. 1 folder.
Physical Description

1 folder

McGraw, Mr. Donald H. '49, 1983-1986. 1 folder.
Physical Description

1 folder

Metropolitan - Guaranteed Interest Contract, 1977-1980. 1 folder.
Physical Description

1 folder

Mineral Interests, 1981. 1 folder.
Physical Description

1 folder

Montrose Building, 1983-1985. 1 folder.
Physical Description

1 folder

Mortgage, 1980-1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1979-1987, 1979-1987. 1 folder.
Physical Description

1 folder

Comparative Performance Study, 1976-1983. 1 folder.
Physical Description

1 folder

National Center for Higher Education Management Systems, 1974-1982. 1 folder.
Physical Description

1 folder

Palmer Square, Incorporated, 1981 February-1987 April. 1 folder.
Physical Description

1 folder

Parent Loan Program, 1978-1984. 1 folder.
Physical Description

1 folder

Patent and Copyright Matters, 1977-1978. 1 folder.
Physical Description

1 folder

Payroll System, 1972-1986. 1 folder.
Physical Description

1 folder

Penick, S. Barksdale, Jr, 1978-1985. 1 folder.
Physical Description

1 folder

Planned Giving, 1983-1987. 1 folder.
Physical Description

1 folder

Prettybrook, 1979-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1987, 1987. 1 folder.
Physical Description

1 folder

Scanticon, 1982-1986. 1 folder.
Physical Description

1 folder

Pullman, 1984-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980-1987, 1980-1987. 1 folder.
Physical Description

1 folder

Investments, 1981-1986. 1 folder.
Physical Description

1 folder

Research Libraries Group, 1985-1986. 1 folder.
Physical Description

1 folder

Restricted Securities, 1983-1986. 1 folder.
Physical Description

1 folder

Rogers, Wayne M, 1982-1987. 1 folder.
Physical Description

1 folder

ROTC, 1973-1975. 1 folder.
Physical Description

1 folder

Securities Lending, 1986-1987. 1 folder.
Physical Description

1 folder

Seipp, Mr. Edwin A., Jr. '40, 1986 April. 1 folder.
Physical Description

1 folder

Sherrerd, Mr. John J. '52, 1986-1987. 1 folder.
Physical Description

1 folder

Social Security, 1983 February. 1 folder.
Physical Description

1 folder

Space Telescope, 1979-1980. 1 folder.
Physical Description

1 folder

Special Landscape Fund (Budget), 1972-1973. 1 folder.
Physical Description

1 folder

Sponsored Research, 1979-1987. 1 folder.
Physical Description

1 folder

Stewart, Maco '52, 1981-1986. 1 folder.
Physical Description

1 folder

Student Accounts, 1986-1987. 1 folder.
Physical Description

1 folder

Student Loans, 1986-1987. 1 folder.
Physical Description

1 folder

Taplin, Jonathan T, 1984. 1 folder.
Physical Description

1 folder

Tax-Exempt Financing, 1987. 1 folder.
Physical Description

1 folder

Tax Matters, 1981-1987. 1 folder.
Physical Description

1 folder

Towbes, Mr. Michael '51, 1985-1986. 1 folder.
Physical Description

1 folder

Trademark Licensing, 1978-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1983-1987, 1983-1987. 1 folder.
Physical Description

1 folder

Grounds and Buildings, 1985-1987. 1 folder.
Physical Description

1 folder

Committee on Plans and Resources, 1980-1986. 1 folder.
Physical Description

1 folder

Real Estate (Subcommittee of the Board of Trustees), 1982-1987. 1 folder.
Physical Description

1 folder

Tuition, 1986. 1 folder.
Physical Description

1 folder

Turbopuls, 1979-1980. 1 folder.
Physical Description

1 folder

Undergraduate Financial Aid, 1984-1987. 1 folder.
Physical Description

1 folder

United States Trust Company, 1973-1983. 1 folder.
Physical Description

1 folder

University Magazine, 1970-1973. 1 folder.
Physical Description

1 folder

University-Now Day Nursery, 1970-1984. 1 folder.
Physical Description

1 folder

University Press, 1976-1982. 1 folder.
Physical Description

1 folder

University Properties Holding Corporation, 1971. 1 folder.
Physical Description

1 folder

University Research Board, 1986-1987. 1 folder.
Physical Description

1 folder

University Store, 1973-1974. 1 folder.
Physical Description

1 folder

Utility Plant, 1983. 1 folder.
Physical Description

1 folder

Venture Capital, 1986-1987. 1 folder.
Physical Description

1 folder

Volunteer Handbook, 1982. 1 folder.
Physical Description

1 folder

Anthropology, 1987. 1 folder.
Physical Description

1 folder

Architecture, 1971-1980. 1 folder.
Physical Description

1 folder

Art and Archaeology, 1969-1984. 1 folder.
Physical Description

1 folder

Biology, 1987. 1 folder.
Physical Description

1 folder

Biochemistry, 1977. 1 folder.
Physical Description

1 folder

Chemistry, 1978-1983. 1 folder.
Physical Description

1 folder

East Asian Studies, 1981-1987. 1 folder.
Physical Description

1 folder

Economics, 1982-1987. 1 folder.
Physical Description

1 folder

Engineering and Applied Sciences, 1970-1987. 1 folder.
Physical Description

1 folder

Mechanical and Aerospace Engineering, 1979-1981. 1 folder.
Physical Description

1 folder

Electrical Engineering, 1985 October. 1 folder.
Physical Description

1 folder

English, 1970-1980. 1 folder.
Physical Description

1 folder

Geology, 1984. 1 folder.
Physical Description

1 folder

History, 1983. 1 folder.
Physical Description

1 folder

Near Eastern Studies, 1986-1987. 1 folder.
Physical Description

1 folder

Philosophy, 1968-1980. 1 folder.
Physical Description

1 folder

Physics, 1982-1987. 1 folder.
Physical Description

1 folder

Politics, 1983-1987. 1 folder.
Physical Description

1 folder

Psychology, 1970-1980. 1 folder.
Physical Description

1 folder

Romance Languages and Literatures, 1981-1986. 1 folder.
Physical Description

1 folder

Woodrow Wilson School, 1981-1984. 1 folder.
Physical Description

1 folder

Art Museum, 1970-1987. 1 folder.
Physical Description

1 folder

Geophysical Fluid Dynamics Laboratory (GFDL) Program, 1970-1985. 1 folder.
Physical Description

1 folder

Industrial Relations, 1986 January. 1 folder.
Physical Description

1 folder

McCarter Theater, 1977-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986-1987, 1986-1987. 1 folder.
Physical Description

1 folder

Review Committee, 1975-1986. 1 folder.
Physical Description

1 folder

Population Research, 1970-1980. 1 folder.
Physical Description

1 folder

Regional Studies Committee, 1970-1981. 1 folder.
Physical Description

1 folder

Wilson Papers, 1970-1982. 1 folder.
Physical Description

1 folder

GFDL, 1971. 1 folder.
Physical Description

1 folder

Provost, 1970-1986. 1 folder.
Physical Description

1 folder

Dean of the Faculty, 1971-1986. 1 folder.
Physical Description

1 folder

Dean of the Graduate School, 1970-1987. 1 folder.
Physical Description

1 folder

Career Services, 1981-1983. 1 folder.
Physical Description

1 folder

Dean of the Chapel, 1970-1987. 1 folder.
Physical Description

1 folder

Dean of the College, 1972-1987. 1 folder.
Physical Description

1 folder

Dean of Students, 1987. 1 folder.
Physical Description

1 folder

Admission, 1970-1987. 1 folder.
Physical Description

1 folder

Registrar, 1983-1984. 1 folder.
Physical Description

1 folder

Health Services, 1970-1987. 1 folder.
Physical Description

1 folder

ORPA, 1987. 1 folder.
Physical Description

1 folder

Security, 1970-1987. 1 folder.
Physical Description

1 folder

Library - General, 1979-1987. 1 folder.
Physical Description

1 folder

Computer Center, 1980-1986. 1 folder.
Physical Description

1 folder

Occupational Health and Safety, 1986-1987. 1 folder.
Physical Description

1 folder

Athletics, 1972-1987. 1 folder.
Physical Description

1 folder

Alumni Council, 1970-1986. 1 folder.
Physical Description

1 folder

Vice-President for Public Affairs, 1986. 1 folder.
Physical Description

1 folder

Controller, 1970-1985. 1 folder.
Physical Description

1 folder

Financial Vice-President, 1969-1983. 1 folder.
Physical Description

1 folder

Administrative Systems and Data Processing, 1970-1980. 1 folder.
Physical Description

1 folder

Personnel Services, 1981. 1 folder.
Physical Description

1 folder

President, 1971-1987. 1 folder.
Physical Description

1 folder

Lowrie House Account, 1972-1987. 1 folder.
Physical Description

1 folder

University Counsel and Secretary, 1972-1986. 1 folder.
Physical Description

1 folder

Vice President - Development, 1970-1980. 1 folder.
Physical Description

1 folder

Annual Giving, 1980-1987. 1 folder.
Physical Description

1 folder

Development, 1970-1981. 1 folder.
Physical Description

1 folder

Office of Communications, 1970-1987. 1 folder.
Physical Description

1 folder

Princeton University Conference, 1982-1983. 1 folder.
Physical Description

1 folder

Purchasing and Office Services, 1987. 1 folder.
Physical Description

1 folder

Telephone, 1970-1987. 1 folder.
Physical Description

1 folder

Secretary, 1970-1975. 1 folder.
Physical Description

1 folder

Board of Trustees, 1970-1973. 1 folder.
Physical Description

1 folder

Physical Plant - MC, 1970-1984. 1 folder.
Physical Description

1 folder

Food Services, 1970-1985. 1 folder.
Physical Description

1 folder

Faculty and Staff Housing, 1975-1981. 1 folder.
Physical Description

1 folder

Events Office, 1975-1984. 1 folder.
Physical Description

1 folder

Physical Planning, 1987-1971. 1 folder.
Physical Description

1 folder

Scholarships, 1982. 1 folder.
Physical Description

1 folder

Gifts, 1974-1986. 8 folders.
Physical Description

8 folders

Butler, Mr. Lee D, 1980-1987. 1 folder.
Physical Description

1 folder

Caples, Ms. Ellen F., New College, 1975-1983. 1 folder.
Physical Description

1 folder

Carpenter, Mr. Edmund N., III, 1974-1985. 1 folder.
Physical Description

1 folder

Cartwright, Levering '26, 1982-1986. 1 folder.
Physical Description

1 folder

Cornwall, Mr. Joseph C, 1980-1981. 1 folder.
Physical Description

1 folder

Dillon, Mr. Douglas, 1973-1987. 1 folder.
Physical Description

1 folder

Dusenbury, Mr. Duncan C, 1977-1980. 1 folder.
Physical Description

1 folder

Emeny, Mr. Brooks '24, 1972-1980. 1 folder.
Physical Description

1 folder

Firestone, 1979-1986. 1 folder.
Physical Description

1 folder

Flemer, Mr. William, III (Princeton Nurseries), 1981-1985. 1 folder.
Physical Description

1 folder

Fruit, Mr. Fred T. '08, 1979-1981. 1 folder.
Physical Description

1 folder

Hamilton, Mr. Sinclair, 1977-1982. 1 folder.
Physical Description

1 folder

Hasenfeld, Mr. Henry (Star Sapphire), 1980. 1 folder.
Physical Description

1 folder

Hayes, Ms. Theodosia Wells, 1976-1987. 1 folder.
Physical Description

1 folder

Huber Corp, 1980-1987. 1 folder.
Physical Description

1 folder

Hyde, Mr. and Mrs. Donald, 1981. 1 folder.
Physical Description

1 folder

KROC, 1981-1984. 1 folder.
Physical Description

1 folder

Manley, Mr. Kirtland, 1978. 1 folder.
Physical Description

1 folder

Maresi, Peo '34, 1983-1984. 1 folder.
Physical Description

1 folder

McAlpin, Mr. David H. '20, 1981-1982. 1 folder.
Physical Description

1 folder

McCormick, Mrs. Estelle P, 1976-1982. 1 folder.
Physical Description

1 folder

Morgan, Mr. Walter L. '20, 1977-1987. 1 folder.
Physical Description

1 folder

Richardson, Mr. David A, 1983-1985. 1 folder.
Physical Description

1 folder

Rockefeller, Mr. John D., III, 1975-1987. 1 folder.
Physical Description

1 folder

Rockefeller, Mr. Laurence S, 1973-1987. 1 folder.
Physical Description

1 folder

Scheide, Mr. William H, 1965-1973. 1 folder.
Physical Description

1 folder

Wilson, Mr. Horace H. '25, 1978. 1 folder.
Physical Description

1 folder

Zilkha, Mr. Ezra K, 1977-1985. 1 folder.
Physical Description

1 folder

Zuckerman, 1979-1987. 1 folder.
Physical Description

1 folder

Audit, 1986-1987. 1 folder.
Physical Description

1 folder

A & B Task Force (PPL), 1986-1987. 1 folder.
Physical Description

1 folder

Budget, 1985-1987. 1 folder.
Physical Description

1 folder

Campus Issues, 1983-1987. 1 folder.
Physical Description

1 folder

Costen, Lloyd '50, 1981-1987. 1 folder.
Physical Description

1 folder

Fiduciary Trust Company of New York, 1981-1987. 1 folder.
Physical Description

1 folder

First Capital Strategists, 1983-1986. 1 folder.
Physical Description

1 folder

First Save Associates, L. P, 1986. 1 folder.
Physical Description

1 folder

Liu, Laurence, 1984-1987. 1 folder.
Physical Description

1 folder

Oil and Gas, 1986-1987. 1 folder.
Physical Description

1 folder

Patents, 1984-1986. 1 folder.
Physical Description

1 folder

Physical Planning Monthly Reports, 1982-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986 August-September, 1986 August-September. 1 folder.
Physical Description

1 folder

1986 October-1987 January, 1986 October-1987 January. 1 folder.
Physical Description

1 folder

Council of the Princeton University Community, 1986-1987. 1 folder.
Physical Description

1 folder

Funds Available, 1986-1987. 1 folder.
Physical Description

1 folder

Investment Structure, 1986. 1 folder.
Physical Description

1 folder

Mortgage, 1986. 1 folder.
Physical Description

1 folder

Plasma Physics Lab, 1987 February-August. 1 folder.
Physical Description

1 folder

Scope and Contents

Series 6: Raymond Clark, 1965-2001 consists of the records of the Office of the Treasurer generated during the administration of Raymond Clark, who held the position from 1987 to 2001. During his tenure, Clark served as chair of the Council on Governmental Relations and as an ex-officio member of the Board of Trustees committees on finance and audit. The records consist primarily of correspondence and meeting minutes documenting these activities and also reflect the increasingly broad distribution of the Treasurer's responsibilities throughout the office.

Arrangement

Series 6: Raymond Clark, 1965-2001 has been arranged in two subseries: Subseries 6A: Raymond Clark Subject Files, 1965-1994 and Subseries 6B: Raymond Clark Chronological Files, 1973-2001.

Physical Description

34 boxes

Scope and Contents

Subseries 6A: Raymond Clark Subject Files, 1965-1994 consists of the subject-based files maintained by his office. They routinely include copies of correspondence, meeting minutes, and reference materials.

Arrangement

No arrangement has been imposed on Subseries 6A: Raymond Clark Subejct Files, 1965-1994. The original order of the materials at the time of their transfer has been retained.

Physical Description

31 boxes

Buckley Amendment, 1974-1977. 1 folder.
Physical Description

1 folder

Buck Hill Falls Meeting, 1973. 1 folder.
Physical Description

1 folder

Approval - Indirect Costs, 1974-1984. 1 folder.
Physical Description

1 folder

Assets and Equities Management System (Investment Accounting), 1981-1982. 1 folder.
Physical Description

1 folder

705 Athletics, 1974-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

COGR - National Association of College and University Business Officers (NACUBO) Liaison, 1985-1986. 1 folder.
Physical Description

1 folder

National Science Foundation, 1984. 1 folder.
Physical Description

1 folder

National Institute of Health (NIH), 1984-1985. 1 folder.
Physical Description

1 folder

Scientific Research Act, 1983. 1 folder.
Physical Description

1 folder

Memos - Primary Representatives of Participating Universities, 1985. 1 folder.
Physical Description

1 folder

Small Business Competition, 1984. 1 folder.
Physical Description

1 folder

Indirect Cost Rates, 1984. 1 folder.
Physical Description

1 folder

Tuition Remission, 1984. 1 folder.
Physical Description

1 folder

Board of Management, 1984-1986. 1 folder.
Physical Description

1 folder

COGR Meeting, Washington D.C., 1986 June. 1 folder.
Physical Description

1 folder

COGR Meeting, San Antonio, 1986 April. 1 folder.
Physical Description

1 folder

COGR Meeting, San Francisco, 1986 February. 1 folder.
Physical Description

1 folder

COGR Executive Committee Meeting, 1985 November 12. 1 folder.
Physical Description

1 folder

COGR Meeting, 1985 October 23-25. 1 folder.
Physical Description

1 folder

COGR Board Meeting, 1985 September 4-6, 1985 September. 1 folder.
Physical Description

1 folder

COGR Meeting, 1985 June 6-7, 1985 June. 1 folder.
Physical Description

1 folder

A-21 Revisions, 1986. 1 folder.
Physical Description

1 folder

A-21 Subcommittee, 1985-1986. 1 folder.
Physical Description

1 folder

Single Audit, 1984-1985. 1 folder.
Physical Description

1 folder

Single Audit Guidelines, 1984. 1 folder.
Physical Description

1 folder

A-88 Coordinated Audit, 1984-1986. 1 folder.
Physical Description

1 folder

American Association of Universities (AAU) Ad Hoc Committee, 1984. 1 folder.
Physical Description

1 folder

Budget/Salaries, 1985-1986. 1 folder.
Physical Description

1 folder

Departmental Administration, 1986. 1 folder.
Physical Description

1 folder

Depreciation, 1984. 1 folder.
Physical Description

1 folder

Department of Energy (DOE) Task Force, 1984. 1 folder.
Physical Description

1 folder

Federal Acquisition Regulations (FAR), 1984. 1 folder.
Physical Description

1 folder

Federal Procurement Policies, 1984. 1 folder.
Physical Description

1 folder

Federally Funded Research and Development Centers, 1984. 1 folder.
Physical Description

1 folder

Florida Demonstration Project, 1984. 1 folder.
Physical Description

1 folder

Industry Research Roundtable, 1986. 1 folder.
Physical Description

1 folder

Health and Human Services (HHS) Report, 1985. 1 folder.
Physical Description

1 folder

Indirect Cost Task Force, 1984. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1984-1986. 1 folder.
Physical Description

1 folder

Federal Management Developments Committee, 1985-1986. 1 folder.
Physical Description

1 folder

COGR Meeting, 1985 April. 1 folder.
Physical Description

1 folder

COGR Meeting, 1985 February. 1 folder.
Physical Description

1 folder

COGR Meeting, 1984 August. 1 folder.
Physical Description

1 folder

COGR Presentation at NACUBO Annual Meeting, 1984 July. 1 folder.
Physical Description

1 folder

COGR Meeting, 1984 June. 1 folder.
Physical Description

1 folder

COGR Meeting, 1984 April. 1 folder.
Physical Description

1 folder

COGR Meeting, 1984 February. 1 folder.
Physical Description

1 folder

COGR Meetings, 1984-1986. 1 folder.
Physical Description

1 folder

Center for Faculty Development, 1983. 1 folder.
Physical Description

1 folder

Co-ed Accounts, 1969-1974. 1 folder.
Physical Description

1 folder

Conflict of Interest, 1977-1980. 1 folder.
Physical Description

1 folder

Computer Director's Advisors, 1976-1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Computer, 1986. 1 folder.
Physical Description

1 folder

Operating, 1986. 1 folder.
Physical Description

1 folder

Capital, 1986. 1 folder.
Physical Description

1 folder

Operating, 1985. 1 folder.
Physical Description

1 folder

Prior to, 1985. 2 folders.
Physical Description

2 folders

Budget, 1979. 1 folder.
Physical Description

1 folder

Budget, 1978. 1 folder.
Physical Description

1 folder

Budget, 1977. 1 folder.
Physical Description

1 folder

Budget Office, 1975-1976. 1 folder.
Physical Description

1 folder

Development - Campaign Related Budget, 1981-1984. 1 folder.
Physical Description

1 folder

Energy, 1974. 1 folder.
Physical Description

1 folder

Capital Campaign, 1981. 1 folder.
Physical Description

1 folder

Department of Education - Program Review of Financial Aid, 1986. 1 folder.
Physical Description

1 folder

Campaign, 1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Budget, 1986. 1 folder.
Physical Description

1 folder

Budget, 1985. 1 folder.
Physical Description

1 folder

Budget, 1984. 1 folder.
Physical Description

1 folder

Budget Update, 1983. 1 folder.
Physical Description

1 folder

Budget, 1982. 1 folder.
Physical Description

1 folder

Budget, 1981. 1 folder.
Physical Description

1 folder

Budget Forecast, 1981. 1 folder.
Physical Description

1 folder

Budget Summaries, 1980. 1 folder.
Physical Description

1 folder

Budget Base Cutting, 1980. 1 folder.
Physical Description

1 folder

Budget General, 1979. 1 folder.
Physical Description

1 folder

Administrative Budget Review, 1979. 1 folder.
Physical Description

1 folder

Budget General, 1978. 1 folder.
Physical Description

1 folder

Budget General, 1976-1977. 1 folder.
Physical Description

1 folder

Budget General, 1974-1975. 1 folder.
Physical Description

1 folder

Reducing Workload, 1976. 1 folder.
Physical Description

1 folder

Ten Year Budget Predictions, 1986. 1 folder.
Physical Description

1 folder

COGR Grant & Contract Policies Committee, 1985-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1968-1985. 2 folders.
Physical Description

2 folders

Space Requirements, 1980-1985. 1 folder.
Physical Description

1 folder

Computer, 1976-1985. 1 folder.
Physical Description

1 folder

Work Systems, 1977-1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Leave of Absence, 1975-1981. 1 folder.
Physical Description

1 folder

Disability, 1971-1978. 2 folders.
Physical Description

2 folders

Benefits Committee, 1981-1984. 1 folder.
Physical Description

1 folder

Social Security Taxation, 1975-1980. 1 folder.
Physical Description

1 folder

Housing and Urban Development (HUD), 1980-1985. 1 folder.
Physical Description

1 folder

Robertson Foundation Investment Managers, 1978-1983. 1 folder.
Physical Description

1 folder

Letters of Commendation, 1976-1981. 1 folder.
Physical Description

1 folder

Lock Box, 1975-1983. 1 folder.
Physical Description

1 folder

Princeton University Club of New York, 1981. 1 folder.
Physical Description

1 folder

Utility Plant, 1978-1983. 1 folder.
Physical Description

1 folder

Departmental Matters, 1966-1971. 1 folder.
Physical Description

1 folder

Princeton Plasma Physics Laboratory, 1984. 1 folder.
Physical Description

1 folder

Listening Post, 1976-1981. 1 folder.
Physical Description

1 folder

Federal Funds - First National Bank and Princeton Bank, 1980. 1 folder.
Physical Description

1 folder

Financial Reports, 1978. 1 folder.
Physical Description

1 folder

Financial Report - Annual, 1973-1975. 1 folder.
Physical Description

1 folder

Yale Financial Report, 1985 July. 1 folder.
Physical Description

1 folder

Financial Statements, 1983. 1 folder.
Physical Description

1 folder

Graduate Aid and Fellowships, 1970-1982. 1 folder.
Physical Description

1 folder

Graduate Students, 1970-1973. 1 folder.
Physical Description

1 folder

Graduate School Tuition, Etc, 1974-1978. 1 folder.
Physical Description

1 folder

Graduate School Payroll, 1977. 1 folder.
Physical Description

1 folder

General Accounting Office, 1976-1977. 1 folder.
Physical Description

1 folder

Hayes Study, 1975-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Model, 1974. 1 folder.
Physical Description

1 folder

Rates, 1977-1980. 1 folder.
Physical Description

1 folder

L. Smith Report, 1979. 1 folder.
Physical Description

1 folder

Audit Issues, 1980-1984. 1 folder.
Physical Description

1 folder

Industrial Relations, 1976-1986. 1 folder.
Physical Description

1 folder

1982, 1982. 1 folder.
Physical Description

1 folder

1980, 1980. 1 folder.
Physical Description

1 folder

Study, 1978. 1 folder.
Physical Description

1 folder

General, 1976-1980. 1 folder.
Physical Description

1 folder

Investment Committee, 1974-1984. 1 folder.
Physical Description

1 folder

Robertson Foundation Correspondence, 1977-1985. 1 folder.
Physical Description

1 folder

Robertson Foundation Primecap, 1984. 1 folder.
Physical Description

1 folder

Funds Available, 1979-1986. 6 folders.
Physical Description

6 folders

Indirect Costs, 1983-1984. 1 folder.
Physical Description

1 folder

Indirect Cost Rate, 1983. 1 folder.
Physical Description

1 folder

Indirect Costs - Space Costs, 1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Genesis Limited Agreement, 1980-1983. 1 folder.
Physical Description

1 folder

Genesis Meeting, Toronto, 1986 April. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1972-1985. 1 folder.
Physical Description

1 folder

Consumer Price Index (CPI), 1979-1983. 1 folder.
Physical Description

1 folder

Japanese Withholding Tax, 1984. 1 folder.
Physical Description

1 folder

Outstanding Debt, 1983. 1 folder.
Physical Description

1 folder

Portfolio Performance, 1980-1985. 1 folder.
Physical Description

1 folder

Primary Pool, Explanations of, 1980-1984. 1 folder.
Physical Description

1 folder

Proxies, 1980-1985. 1 folder.
Physical Description

1 folder

Special Situation Investments, 1980-1985. 1 folder.
Physical Description

1 folder

Statistics, 1975-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fiduciary Trust Company, 1985. 1 folder.
Physical Description

1 folder

Stock Lending, 1985. 1 folder.
Physical Description

1 folder

Fee, 1986. 1 folder.
Physical Description

1 folder

Official Statement and Notice of Sale: New Jersey Educational Facilities Authority Princeton University Revenue Bonds 1988 Series A, 1988. 1 folder.
Physical Description

1 folder

Raymond J. Clark Planners and Appointment Books, 1973-1987. 1 box.
Physical Description

1 box

Computation of Indirect Cost Rates and Statement of All Costs, 1977-1984. 1 box.
Physical Description

1 box

Princeton University Financial Statements, 1980 June 30. 1 box.
Physical Description

1 box

Report of the Priorities Committee to the President: Recommendations Concerning the Budget for, 1984-1985. 1 box.
Physical Description

1 box

Report of the Financial Vice President and Treasurer, 1982 December. 1 box.
Physical Description

1 box

Investment Pool, 1970 January. 1 box.
Physical Description

1 box

Physical Description

1 box

Audit Guide, 1974-1980. 1 folder.
Physical Description

1 folder

Employee Benefits Plan, 1983. 1 folder.
Physical Description

1 folder

Founding Fathers Papers, Inc, 1982-1986. 1 folder.
Physical Description

1 folder

Deloitte, Haskins, & Sells Law Firm Letters, 1985. 3 folders.
Physical Description

3 folders

Deloitte, Haskins, & Sells Management Comments, 1985. 1 folder.
Physical Description

1 folder

Law Firm Letters, 1975-1983. 1 folder.
Physical Description

1 folder

Library, 1980-1984. 1 folder.
Physical Description

1 folder

Haskins & Sells, "Comments 'the Accounting Establishment' a Staff Study Prepared by the Senate Subcommittee on Reports, Accounting, and Management", 1977. 1 folder.
Physical Description

1 folder

"General Impact of the Economic Recovery Tax Act of 1981 Upon Individuals," circa 1985, 1981. 1 folder.
Physical Description

1 folder

"Major Provisions of the Economic Recovery Tax Act of 1981 Affecting Corporations," circa 1985, 1981. 1 folder.
Physical Description

1 folder

Contracts and Payments, 1983-1984. 1 folder.
Physical Description

1 folder

Haskins & Sells Current, 1975-1986. 1 folder.
Physical Description

1 folder

Representation Certificate, 1977-1984. 1 folder.
Physical Description

1 folder

Requirements of the Independent Colleges & Universities Utilization Act, circa 1984. 1 folder.
Physical Description

1 folder

Retirement Plan for Staff Employees, 1976-1984. 1 folder.
Physical Description

1 folder

Robertson Foundation, 1979-1985. 1 folder.
Physical Description

1 folder

Dunnell Lead Trust, 1985. 1 folder.
Physical Description

1 folder

United States Department of Commerce Audit of the New Jersey Marine Science Consortium, 1985. 1 folder.
Physical Description

1 folder

United States Department of Education Audit of the Federal Insured Student Loan Program, 1979 July. 1 folder.
Physical Description

1 folder

Department of Education, dates not examined. 1 box.
Physical Description

1 box

Department of Education Open Audit Issues, 1984. 1 folder.
Physical Description

1 folder

Audits - Department of Education, 1975-1985. 1 folder.
Physical Description

1 folder

Budget, Accounting, & Financial Reporting, 1979-1980. 1 folder.
Physical Description

1 folder

Cost Transfers, 1977-1980. 1 folder.
Physical Description

1 folder

Health, Education, and Welfare Contracts, 1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Department of Energy Letter of Credit, 1984. 1 folder.
Physical Description

1 folder

Open Purchase Orders, 1983-1984. 1 folder.
Physical Description

1 folder

Salary Certificate System, 1983-1994. 1 folder.
Physical Description

1 folder

Security Costs, 1981-1984. 1 folder.
Physical Description

1 folder

Capital Assets, 1981-1982. 1 folder.
Physical Description

1 folder

Employee Benefit Costs, 1986. 1 folder.
Physical Description

1 folder

Rotator Services Corporation, 1981-1982. 1 folder.
Physical Description

1 folder

Subcontracts, 1982. 1 folder.
Physical Description

1 folder

Subcontract Accounting, 1981. 1 folder.
Physical Description

1 folder

Travel Costs, 1980-1981. 1 folder.
Physical Description

1 folder

Travel Relocation, 1981. 1 folder.
Physical Description

1 folder

PPL International - Upward Bound Program, 1979. 1 folder.
Physical Description

1 folder

Worker's Compensation, 1982. 1 folder.
Physical Description

1 folder

Year End Reporting, 1981. 1 folder.
Physical Description

1 folder

Stores Inventory, 1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Audit - IRS, 1976-1985. 1 folder.
Physical Description

1 folder

Biweekly Pension Plan, 1985. 1 folder.
Physical Description

1 folder

Employment Tax, 1983-1984. 1 folder.
Physical Description

1 folder

Payroll, 1985-1986. 1 folder.
Physical Description

1 folder

Audit - IRS, 1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Athletics, 1984-1987. 1 folder.
Physical Description

1 folder

Athletic Department Revenue, 1979-1985. 5 folders.
Physical Description

5 folders

Indoor Tennis, 1977-1979. 1 folder.
Physical Description

1 folder

Princeton Education Center at Blairstown, 1985-1986. 1 folder.
Physical Description

1 folder

Center for Visitor and Conference Services, 1981-1982. 1 folder.
Physical Description

1 folder

Outside Users of Computer Services, 1979. 1 folder.
Physical Description

1 folder

Demat, 1981-1984. 1 folder.
Physical Description

1 folder

Dunwalke Estate, 1982-1986. 1 folder.
Physical Description

1 folder

Employee Medical Insurance Program, 1984. 1 folder.
Physical Description

1 folder

Federal Aid Programs, 1978. 1 folder.
Physical Description

1 folder

Food Services, 1985-1987. 1 folder.
Physical Description

1 folder

Cash Receipts and Revenues Procedures, 1979. 1 folder.
Physical Description

1 folder

Food Services Special Cash Fund, 1980-1981. 1 folder.
Physical Description

1 folder

Housing Department, 1982-1983. 1 folder.
Physical Description

1 folder

Library Operations, 1982-1985. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1977 January 14, 1977 January 14. 1 folder.
Physical Description

1 folder

1977 April 15, 1977 April 15. 1 folder.
Physical Description

1 folder

1977 September 23, 1977 September 23. 1 folder.
Physical Description

1 folder

1977 December 9, 1977 December 9. 1 folder.
Physical Description

1 folder

1978 January 20, 1978 January 20. 1 folder.
Physical Description

1 folder

1978 April 14, 1978 April 14. 1 folder.
Physical Description

1 folder

1978 September 26, 1978 September 26. 1 folder.
Physical Description

1 folder

1978 December 15, 1978 December 15. 1 folder.
Physical Description

1 folder

1979 January 19, 1979 January 19. 1 folder.
Physical Description

1 folder

1979 April 20, 1979 April 20. 1 folder.
Physical Description

1 folder

1979 September 28, 1979 September 28. 1 folder.
Physical Description

1 folder

1979 December 14, 1979 December 14. 1 folder.
Physical Description

1 folder

1980 January 25, 1980 January 25. 1 folder.
Physical Description

1 folder

1980 April 18, 1980 April 18. 1 folder.
Physical Description

1 folder

1980 September 26, 1980 September 26. 1 folder.
Physical Description

1 folder

1980 December 12, 1980 December 12. 1 folder.
Physical Description

1 folder

1981 January 23, 1981 January 23. 1 folder.
Physical Description

1 folder

1981 April 10, 1981 April 10. 1 folder.
Physical Description

1 folder

1981 October 22, 1981 October 22. 1 folder.
Physical Description

1 folder

1981 December 12, 1981 December 12. 1 folder.
Physical Description

1 folder

1982 January 22, 1982 January 22. 1 folder.
Physical Description

1 folder

1982 April 16, 1982 April 16. 1 folder.
Physical Description

1 folder

1982 October 21, 1982 October 21. 1 folder.
Physical Description

1 folder

1982 December 20, 1982 December 20. 1 folder.
Physical Description

1 folder

1982 January 21, 1982 January 21. 1 folder.
Physical Description

1 folder

1983 April 15, 1983 April 15. 1 folder.
Physical Description

1 folder

1983 October 28, 1983 October 28. 1 folder.
Physical Description

1 folder

1983 December 9, 1983 December 9. 1 folder.
Physical Description

1 folder

1984 January 20, 1984 January 20. 1 folder.
Physical Description

1 folder

1984 April 13, 1984 April 13. 1 folder.
Physical Description

1 folder

1984 October 25, 1984 October 25. 1 folder.
Physical Description

1 folder

1984 December 14, 1984 December 14. 1 folder.
Physical Description

1 folder

1985 January 18, 1985 January 18. 1 folder.
Physical Description

1 folder

1985 April 18, 1985 April 18. 1 folder.
Physical Description

1 folder

1985 October 18, 1985 October 18. 1 folder.
Physical Description

1 folder

1985 December 13, 1985 December 13. 1 folder.
Physical Description

1 folder

1986 January 17, 1986 January 17. 1 folder.
Physical Description

1 folder

1986 April 18, 1986 April 18. 1 folder.
Physical Description

1 folder

1986 October 23, 1986 October 23. 1 folder.
Physical Description

1 folder

1986 December 12, 1986 December 12. 1 folder.
Physical Description

1 folder

1987 January 23, 1987 January 23. 2 folders.
Physical Description

2 folders

1987 June 8, 1987 June 8. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1983 January 21-22, 1983 January 21-22. 1 folder.
Physical Description

1 folder

1985 April 19-20, 1985 April 19-20. 1 folder.
Physical Description

1 folder

1986 April 19, 1986 April 19. 1 folder.
Physical Description

1 folder

1986 June 9, 1986 June 9. 1 folder.
Physical Description

1 folder

1987 January 24, 1987 January 24. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Genesis Meeting, dates not examined. 1 box.
Physical Description

1 box

1980 May, 1980 May. 1 folder.
Physical Description

1 folder

1985 October 30-November 1, 1985 October 30-November 1. 1 folder.
Physical Description

1 folder

Government Affairs Committee (GAC), 1976-1985. 1 folder.
Physical Description

1 folder

Gifts, 1974-1984. 1 folder.
Physical Description

1 folder

NACUBO Library Study, 1985 April. 1 folder.
Physical Description

1 folder

Mortgage/Loan Program, 1972-1985. 1 folder.
Physical Description

1 folder

Finance Committee - Mortgage Report, 1975-1978. 1 folder.
Physical Description

1 folder

Mortgage Procedures and Program, 1974 May 16. 1 folder.
Physical Description

1 folder

Miscellaneous, 1985. 1 folder.
Physical Description

1 folder

Gray Farm Homeowners, 1975-1986. 1 folder.
Physical Description

1 folder

Expense Reimbursement, 1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1985 June 10, 1985 June 10. 1 folder.
Physical Description

1 folder

1985 January 18, 1985 January 18. 1 folder.
Physical Description

1 folder

1984 June 4, 1984 June 4. 1 folder.
Physical Description

1 folder

1984 January 20, 1984 January 20. 1 folder.
Physical Description

1 folder

1983 June 6, 1983 June 6. 1 folder.
Physical Description

1 folder

1983 January 21, 1983 January 21. 1 folder.
Physical Description

1 folder

1982 June 7, 1982 June 7. 1 folder.
Physical Description

1 folder

1982 April 17, 1982 April 17. 1 folder.
Physical Description

1 folder

1986 June 9, 1986 June 9. 1 folder.
Physical Description

1 folder

1986 January 17, 1986 January 17. 1 folder.
Physical Description

1 folder

COFHE, 1974-1975. 1 folder.
Physical Description

1 folder

Consortium for Scientific Computing, 1984-1986. 1 folder.
Physical Description

1 folder

Funds Available for University Allocation, 1984 December 31. 1 folder.
Physical Description

1 folder

Clayton and Dubilier, 1985. 6 folders.
Physical Description

6 folders

Custody - Hamilton, Johnston and Co., Inc, 1984-1985. 1 folder.
Physical Description

1 folder

NJ Educational Facilities Authority, 1982-1985. 1 folder.
Physical Description

1 folder

Oil and Gas Leases, 1983-1986. 1 folder.
Physical Description

1 folder

Payroll, 1973-1986. 1 folder.
Physical Description

1 folder

Student Payroll, 1976-1986. 1 folder.
Physical Description

1 folder

Princeton Bank and Trust Co, 1977-1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A&B, C&D sites, 1986. 1 folder.
Physical Description

1 folder

Accounts Payable, 1983-1986. 1 folder.
Physical Description

1 folder

Miscellaneous, 1985. 1 folder.
Physical Description

1 folder

Review Committee, 1981-1985. 1 folder.
Physical Description

1 folder

Petty Cash, 1984-1985. 1 folder.
Physical Description

1 folder

Lead Laboratory - Toroidal Confinement Concept, 1982-1983. 1 folder.
Physical Description

1 folder

Department of Energy - Special Bank Account, 1984-1986. 1 folder.
Physical Description

1 folder

Annual Performance Appraisal, 1983. 1 folder.
Physical Description

1 folder

DARTS - DOE Audit Report Tracking System, 1981. 1 folder.
Physical Description

1 folder

Contract - #E (11-1)-3073, undated. 1 folder.
Physical Description

1 folder

Contract - #DE-Ac03-76CH03073, 1979-1983. 1 folder.
Physical Description

1 folder

Personnel, 1981. 1 folder.
Physical Description

1 folder

Procurement, 1976-1978. 1 folder.
Physical Description

1 folder

Negotiations, 1985-1986. 1 folder.
Physical Description

1 folder

Management Allowance, 1976-1986. 3 folders.
Physical Description

3 folders

Physical Description

2 boxes

Real Estate, 1976-1983. 2 folders.
Physical Description

2 folders

Princeton Forrestal Center cc: Sample Lease Agreement, 1982-1984. 1 folder.
Physical Description

1 folder

Princeton Nurseries, 1986. 1 folder.
Physical Description

1 folder

Princeton Forrestal Center, 1973-1985. 2 folders.
Physical Description

2 folders

Seeger, Stanley J, 1973-1986. 1 folder.
Physical Description

1 folder

Scholarship/Fellowship Funds, 1978-1986. 1 folder.
Physical Description

1 folder

Soft Dollar, 1981-1986. 1 folder.
Physical Description

1 folder

Student Accounts, 1984-1986. 1 folder.
Physical Description

1 folder

Student Organizations, 1977-1986. 1 folder.
Physical Description

1 folder

Student/Parent Loans, 1984-1986. 1 folder.
Physical Description

1 folder

Tax - Tax Act, 1984 and Higher Education, 1984-1985, 1984. 1 folder.
Physical Description

1 folder

Taxes, 1975-1986. 1 folder.
Physical Description

1 folder

Tax Equity and Fiscal Responsibility Act of, 1982. 1 folder.
Physical Description

1 folder

Travel, 1974-1986. 1 folder.
Physical Description

1 folder

University Counsel Record of Signature, 1985-1986. 1 folder.
Physical Description

1 folder

The U-Store, 1970-1977. 3 folders.
Physical Description

3 folders

Unrelated Business Income, 1976-1986. 2 folders.
Physical Description

2 folders

Salaries, 1985. 1 folder.
Physical Description

1 folder

C. O. Project, 1976-1987. 1 folder.
Physical Description

1 folder

Office of the Controller - personnel, 1986-1987. 1 folder.
Physical Description

1 folder

Clark, Raymond J, 1985. 1 folder.
Physical Description

1 folder

Miscellaneous personnel files, dates not examined. 9 folders.
Physical Description

9 folders

Physical Description

1 box

Confidential, 1974-1981. 1 folder.
Physical Description

1 folder

General, 1972-1985. 1 folder.
Physical Description

1 folder

Administrative Classification Review, 1978. 1 folder.
Physical Description

1 folder

Miscellaneous, 1973-1986. 1 folder.
Physical Description

1 folder

McCrudden, Christopher, 1974. 1 folder.
Physical Description

1 folder

Yuncza, John W, 1973-1974. 1 folder.
Physical Description

1 folder

Controller's Office, 1975. 1 folder.
Physical Description

1 folder

Personnel, 1973-1987. 1 folder.
Physical Description

1 folder

PR39675-39678, 1986. 1 folder.
Physical Description

1 folder

PR39679-39704 - Budget Backup, 1987. 1 folder.
Physical Description

1 folder

PR39603-39674, 1986. 1 folder.
Physical Description

1 folder

Budget, 1984-1988. 5 folders.
Physical Description

5 folders

New Jersey, state of - COG and SPUR, 1972-1981. 1 folder.
Physical Description

1 folder

Non-Academic Management, 1975. 1 folder.
Physical Description

1 folder

Statistical Information, 1977-1978. 1 folder.
Physical Description

1 folder

Stockrooms, 1977-1979. 1 folder.
Physical Description

1 folder

Credit Union, 1973-1974. 1 folder.
Physical Description

1 folder

CUR - Council for University Resources, 1977-1980. 1 folder.
Physical Description

1 folder

Reducing Bureaucratic Accretion in Government and University Procedures for Sponsored Research, 1985. 1 folder.
Physical Description

1 folder

Med-Care Systems, Inc, 1987. 1 folder.
Physical Description

1 folder

PPPL - Functional Audit of the Payroll System, 1986 July 31. 1 folder.
Physical Description

1 folder

Council on Government Relations, 1987. 1 folder.
Physical Description

1 folder

Office of Internal Audit, 1985. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986-1987. 1 folder.
Physical Description

1 folder

Investment Committee Meeting, 1984 March 28. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986-1987. 1 folder.
Physical Description

1 folder

Report of the President, 1984-1987. 1 folder.
Physical Description

1 folder

Other Reports, 1982-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton, 1985-1987. 1 folder.
Physical Description

1 folder

Insurance - Schroders, 1986. 2 folders.
Physical Description

2 folders

Allocation of Investment Income, 1985 October. 1 folder.
Physical Description

1 folder

Risk Management Information Systems, 1985 October 30. 1 folder.
Physical Description

1 folder

Proposal - Alternative Workers Compensation Programs, 1987. 1 folder.
Physical Description

1 folder

Meetings, 1986. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986-1987. 1 folder.
Physical Description

1 folder

Meetings, 1985 November. 1 folder.
Physical Description

1 folder

Meetings, 1982 May 4-7, 1982 May. 1 folder.
Physical Description

1 folder

Meetings, 1980 October 22-24. 1 folder.
Physical Description

1 folder

Schroders, 1982-1983. 1 folder.
Physical Description

1 folder

Meeting, 1984 May. 1 folder.
Physical Description

1 folder

Meeting of Finance Committee, 1983 November 18. 1 folder.
Physical Description

1 folder

Meetings, 1984 May 11. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Finance Committee, 1980-1986. 1 folder.
Physical Description

1 folder

Audit Reports, 1981-1984. 1 folder.
Physical Description

1 folder

Board Minutes, 1980-1984. 1 folder.
Physical Description

1 folder

Operations Committee, 1980-1984. 1 folder.
Physical Description

1 folder

Reports to Board of Trustees, Committee on Finance, Princeton University, 1981-1985. 1 folder.
Physical Description

1 folder

General, 1980 January-March. 1 folder.
Physical Description

1 folder

General, 1977-1979. 1 folder.
Physical Description

1 folder

Membership List, 1983-1984. 1 folder.
Physical Description

1 folder

Miscellaneous, 1979-1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fiscal Year, 1983. 1 folder.
Physical Description

1 folder

Fiscal Year, 1984. 2 folders.
Physical Description

2 folders

Fiscal Year, 1985. 1 folder.
Physical Description

1 folder

President's Fund, dates not examined. 1 folder.
Physical Description

1 folder

Financial Policies, dates not examined. 1 folder.
Physical Description

1 folder

Probst, David A., dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1971-1979, 1971-1979. 1 folder.
Physical Description

1 folder

1980-1981, 1980-1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1988. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Chicago, 1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1987 December 3, 1987 December 3. 1 folder.
Physical Description

1 folder

1988 January 12-13, 1988 January 12-13. 1 folder.
Physical Description

1 folder

1988 March 4, 1988 March 4. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

Physical Description

1 box

1986, 1986. 1 folder.
Physical Description

1 folder

1987, 1987. 3 folders.
Physical Description

3 folders

Roundtable, 1986-1987. 1 folder.
Physical Description

1 folder

Retreat, 1987. 1 folder.
Physical Description

1 folder

Uniformity Study, 1987. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1984 May 17, 1984 May 17. 1 folder.
Physical Description

1 folder

1984 September 12-14, 1984 September 12-14. 2 folders.
Physical Description

2 folders

1987 April 1-3, 1987 April. 1 folder.
Physical Description

1 folder

1987 October 29-30, 1987 October 29-30. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1983-1984, 1983-1984. 1 folder.
Physical Description

1 folder

1985-1986, 1985-1986. 2 folders.
Physical Description

2 folders

1986, 1986. 1 folder.
Physical Description

1 folder

1986-1987, 1986-1987. 2 folders.
Physical Description

2 folders

1987, 1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1984-1985, 1984-1985. 1 folder.
Physical Description

1 folder

1987, 1987. 1 folder.
Physical Description

1 folder

Nominating Committee, 1987-1988. 1 folder.
Physical Description

1 folder

Costing Policies, dates not examined. 1 folder.
Physical Description

1 folder

GAO Report, dates not examined. 1 folder.
Physical Description

1 folder

A-18, Department of Health and Human Services, dates not examined. 1 folder.
Physical Description

1 folder

Costing Policies Committee, dates not examined. 5 folders.
Physical Description

5 folders

Executive Committee, dates not examined. 1 folder.
Physical Description

1 folder

ACUA, dates not examined. 1 folder.
Physical Description

1 folder

Houston, 1985 April 10-12. 1 folder.
Physical Description

1 folder

FASEB, undated. 1 folder.
Physical Description

1 folder

Objectives, undated. 2 folders.
Physical Description

2 folders

Physical Description

1 box

1984 December 6-7, 1984 December. 1 folder.
Physical Description

1 folder

1985 February 6-8, 1985 February. 1 folder.
Physical Description

1 folder

Discussions, 1984. 1 folder.
Physical Description

1 folder

Task Force on Audit and Audit Resolution, 1983. 1 folder.
Physical Description

1 folder

Boston, 1981 April 4-6, 1981 April. 1 folder.
Physical Description

1 folder

I.C. Freeze, dates not examined. 1 folder.
Physical Description

1 folder

Single Audit Act, dates not examined. 1 folder.
Physical Description

1 folder

General Accounting Office, Financing of Research, dates not examined. 1 folder.
Physical Description

1 folder

Miscellaneous, dates not examined. 1 folder.
Physical Description

1 folder

I.C./PU Impact, dates not examined. 1 folder.
Physical Description

1 folder

Board Meeting, 1987 April. 1 folder.
Physical Description

1 folder

Decanal Indirect Cost Study, 1986-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Harris Publishing Company, dates not examined. 1 folder.
Physical Description

1 folder

Twenty-Two Foundation, dates not examined. 1 folder.
Physical Description

1 folder

Survey, dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, dates not examined. 2 folders.
Physical Description

2 folders

Schedule, 1989. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Internal Audit, 1986. 1 folder.
Physical Description

1 folder

Apartment Rentals, 1st Quarter, 1986. 1 folder.
Physical Description

1 folder

Budget Operations, 1988 April 6. 1 folder.
Physical Description

1 folder

Construction Management, 1988-1989. 1 folder.
Physical Description

1 folder

Consultants, 1986 September 6. 1 folder.
Physical Description

1 folder

Cost Distribution System, 1988 June. 1 folder.
Physical Description

1 folder

Energy Conservation and Management, 1987 August 31. 1 folder.
Physical Description

1 folder

Information Resource Management, 1988 September. 1 folder.
Physical Description

1 folder

Material Control Office, 1988 May 26. 1 folder.
Physical Description

1 folder

Cost Effectiveness of Sending Equipment Off-Site for Calibration, 1987 July 13. 1 folder.
Physical Description

1 folder

Payroll System, 1986 July 31. 1 folder.
Physical Description

1 folder

Printing, Graphics, and Photography, 1988 February 9. 1 folder.
Physical Description

1 folder

Safety, 1986 September 30. 1 folder.
Physical Description

1 folder

Security Office, 1986 September 30. 1 folder.
Physical Description

1 folder

Shop Review, 1988 August. 1 folder.
Physical Description

1 folder

Reimbursements for Personal Telephone Calls, 1987 September 30. 1 folder.
Physical Description

1 folder

Art Museum National Endowment for the Arts Grant, 1988 September. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1988, 1988. 1 folder.
Physical Description

1 folder

1987 December 31, 1987 December 31. 1 folder.
Physical Description

1 folder

University Capital Equipment, dates not examined. 1 folder.
Physical Description

1 folder

University Conference & Visitors' Center, 1988 February 29. 1 folder.
Physical Description

1 folder

DFS Revenues, 1987-1988. 1 folder.
Physical Description

1 folder

University Deferred Charges, 1988 January 31. 1 folder.
Physical Description

1 folder

Faculty and Staff Loan Program, undated. 1 folder.
Physical Description

1 folder

Department of Housing Revenues & Receivables, undated. 1 folder.
Physical Description

1 folder

Investment Accounting Procedures, 1988. 1 folder.
Physical Description

1 folder

K.S. Sweet, 1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Cash Receipts & Expenditures, 1988 June. 1 folder.
Physical Description

1 folder

1986-1987, 1986-1987. 1 folder.
Physical Description

1 folder

1985-1986, 1985-1986. 1 folder.
Physical Description

1 folder

University Mortgage Program & Rental of Commercial Properties, dates not examined. 1 folder.
Physical Description

1 folder

N.O.W. Day Nursery, 1986-1988. 3 folders.
Physical Description

3 folders

NDSL, Etc, 1986 June 30. 1 folder.
Physical Description

1 folder

Payroll (Special), 1986 February. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1985-1986, 1985-1986. 1 folder.
Physical Description

1 folder

1987, 1987. 1 folder.
Physical Description

1 folder

1988 December, 1988 December. 1 folder.
Physical Description

1 folder

Student Financial Assistance, 1986-1988. 1 folder.
Physical Description

1 folder

University League, 1986 June 30. 1 folder.
Physical Description

1 folder

University League Nursery School, 1986 June 30. 1 folder.
Physical Description

1 folder

Athletic Department, 1988. 1 folder.
Physical Description

1 folder

Athletics, 1987 June 30. 1 folder.
Physical Description

1 folder

EDP, undated. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986, 1986. 1 folder.
Physical Description

1 folder

1987, 1987. 1 folder.
Physical Description

1 folder

Management Appraisal, 1988. 1 folder.
Physical Description

1 folder

Indirect Cost Rates, 1983. 1 folder.
Physical Description

1 folder

Department of Energy - Official Correspondence, undated. 1 folder.
Physical Description

1 folder

Employee benefits - Cafeteria plan, 1984-1988. 1 folder.
Physical Description

1 folder

Personnel - Faculty retirement, 1980-1988. 1 folder.
Physical Description

1 folder

Series A, 1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1980, 1980. 1 folder.
Physical Description

1 folder

1981, 1981. 1 folder.
Physical Description

1 folder

1982-1983, 1982-1983. 1 folder.
Physical Description

1 folder

1984-1985, 1984-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

McCarter & English Questionnaire, 1988. 1 folder.
Physical Description

1 folder

Standard & Poors, 1988. 1 folder.
Physical Description

1 folder

Bond financing, 1988. 1 folder.
Physical Description

1 folder

Investment banking proposals, 1988. 1 folder.
Physical Description

1 folder

Industrial Bank of Japan, Ltd, 1988. 1 folder.
Physical Description

1 folder

Midlantic National Bank, 1988. 1 folder.
Physical Description

1 folder

Sallie Mae, 1988 December. 1 folder.
Physical Description

1 folder

Shearson Lehman Brothers, 1988. 1 folder.
Physical Description

1 folder

Saloman Brothers Inc.,1985-1988, dates not examined. 1 folder.
Physical Description

1 folder

The Trust Company of Princeton, 1988. 1 folder.
Physical Description

1 folder

Endowment Income Spending Rule, 1988. 1 folder.
Physical Description

1 folder

Annual Giving Cash Flow, 1988. 1 folder.
Physical Description

1 folder

University Budget, 1988. 1 folder.
Physical Description

1 folder

Priorities Committee, FY1988, dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, dates not examined. 1 folder.
Physical Description

1 folder

Update, dates not examined. 1 folder.
Physical Description

1 folder

Actual, dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, dates not examined. 1 folder.
Physical Description

1 folder

Update, dates not examined. 1 folder.
Physical Description

1 folder

Actual, dates not examined. 1 folder.
Physical Description

1 folder

Priorities Committee, dates not examined. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, dates not examined. 1 folder.
Physical Description

1 folder

Update, dates not examined. 1 folder.
Physical Description

1 folder

Actual, dates not examined. 1 folder.
Physical Description

1 folder

Priorities Committee, dates not examined. 1 folder.
Physical Description

1 folder

Canal Commission, 1988. 1 folder.
Physical Description

1 folder

COGR, 1988. 1 folder.
Physical Description

1 folder

Federal Register Summary, 1988. 1 folder.
Physical Description

1 folder

DOE Patient Matters, 1988. 1 folder.
Physical Description

1 folder

Depreciation, 1987-1988. 1 folder.
Physical Description

1 folder

Endowment, 1976-1985. 1 folder.
Physical Description

1 folder

Athletic Endowment, 1986-1987. 1 folder.
Physical Description

1 folder

Computer Problems, 1987-1988. 1 folder.
Physical Description

1 folder

New Financial System, 1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986, 1986. 1 folder.
Physical Description

1 folder

1987, 1987. 1 folder.
Physical Description

1 folder

1988, 1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

William Pettit, 1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1986-1987, 1986-1987. 1 folder.
Physical Description

1 folder

1988-1989, 1988-1989. 1 folder.
Physical Description

1 folder

Clayton & Dubilier, 1987. 1 folder.
Physical Description

1 folder

Fireman's Fund Insurance Co, 1986. 1 folder.
Physical Description

1 folder

Founder's Court, 1986. 1 folder.
Physical Description

1 folder

Investment Study, 1986. 1 folder.
Physical Description

1 folder

Graduate Student Housing, 1987. 1 folder.
Physical Description

1 folder

Indirect Costs, 1988-1990. 1 folder.
Physical Description

1 folder

Fleet Safety Committee, 1988. 1 folder.
Physical Description

1 folder

Genesis Fund, 1986-1988. 3 folders.
Physical Description

3 folders

Insurance, 1981-1988. 1 folder.
Physical Description

1 folder

Housing, 1987-1988. 1 folder.
Physical Description

1 folder

FCC Meeting Book, 1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1988 November 21, 1988 November 21. 1 folder.
Physical Description

1 folder

1988 October 17, 1988 October 17. 1 folder.
Physical Description

1 folder

1988 October 3, 1988 October 3. 1 folder.
Physical Description

1 folder

1988 September 19, 1988 September 19. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1988-1990, 1988-1990. 1 folder.
Physical Description

1 folder

1983-1987, 1983-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Meeting 5/2/88, 1988 May 16. 1 folder.
Physical Description

1 folder

Meeting, 1988 June 29. 1 folder.
Physical Description

1 folder

Meeting, 1988 January 19. 1 folder.
Physical Description

1 folder

Meeting, 1988 January 19. 1 folder.
Physical Description

1 folder

Retreat 11/4/88, 1988 December 7. 1 folder.
Physical Description

1 folder

RRS Meeting 9/2/88, 1987-1988. 1 folder.
Physical Description

1 folder

Blairstown Retreat, 1988 June 9-10. 1 folder.
Physical Description

1 folder

Soft Dollar, 1987. 1 folder.
Physical Description

1 folder

FY88 University Tax Return, 1988. 1 folder.
Physical Description

1 folder

Ad Hoc Tax Group, 1988. 1 folder.
Physical Description

1 folder

Office Expense Detail, 1988. 1 folder.
Physical Description

1 folder

Salaries, 1987-1988. 1 folder.
Physical Description

1 folder

Gordon Y. S. Wu, 1988. 1 folder.
Physical Description

1 folder

Princeton Management Company, 1986. 1 folder.
Physical Description

1 folder

Proposed Safety Program, 1988. 1 folder.
Physical Description

1 folder

Laurel B. Harvey, 1986-1988. 1 folder.
Physical Description

1 folder

Princeton Management Company, 1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Audit Issues, 1988. 1 folder.
Physical Description

1 folder

Lobbying Costs, 1988. 1 folder.
Physical Description

1 folder

Second Access Road, 1988. 1 folder.
Physical Description

1 folder

President's Fund, 1987-1989. 1 folder.
Physical Description

1 folder

Elliott, 1986-1989. 1 folder.
Physical Description

1 folder

Gulick South Brunswick Lot, 1988. 1 folder.
Physical Description

1 folder

Scudder Brothers Gunning Island, 1988. 1 folder.
Physical Description

1 folder

Herman, Maine - Peat Bog, 1988-1990. 1 folder.
Physical Description

1 folder

Zehnder Property - Halifax, Vermont, 1987. 1 folder.
Physical Description

1 folder

Butler, 1988. 1 folder.
Physical Description

1 folder

PFC Valuation, 1987. 1 folder.
Physical Description

1 folder

Princeton Nurseries Land, 1987. 1 folder.
Physical Description

1 folder

Howard Hughes Medical Institute, 1988. 1 folder.
Physical Description

1 folder

Eugene Higgins Trust, 1987. 1 folder.
Physical Description

1 folder

Maryjane Goree Scholarship Fund, 1988. 1 folder.
Physical Description

1 folder

Holiday Inn, 1987. 1 folder.
Physical Description

1 folder

UBIT, 1987. 1 folder.
Physical Description

1 folder

Seeger, Mr. Stanley J, 1987-1988. 1 folder.
Physical Description

1 folder

Tax Reform Act of, 1986. 1 folder.
Physical Description

1 folder

Financial Report, 1988. 1 folder.
Physical Description

1 folder

Computer Systems, 1985-1989. 1 folder.
Physical Description

1 folder

Datamation Systems, 1988. 1 folder.
Physical Description

1 folder

Reorganization, 1986-1988. 1 folder.
Physical Description

1 folder

Leaves of Absence, 1985-1988. 1 folder.
Physical Description

1 folder

Office of the General Counsel and Secretary, 1987-1988. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1989, 1989. 1 folder.
Physical Description

1 folder

1988 December 20, 1988 December 20. 1 folder.
Physical Description

1 folder

1988 November 15, 1988 November 15. 1 folder.
Physical Description

1 folder

1988 October 19, 1988 October 19. 1 folder.
Physical Description

1 folder

1988 Octover 11, 1988. 1 folder.
Physical Description

1 folder

1988 August 24, 1988 August 24. 1 folder.
Physical Description

1 folder

1988 August 8, 1988 August 8. 1 folder.
Physical Description

1 folder

1988 July 12, 1988 July 12. 1 folder.
Physical Description

1 folder

1988 July 28, 1988 July 28. 1 folder.
Physical Description

1 folder

1988 July 8, 1988 July 8. 1 folder.
Physical Description

1 folder

1988 May 5, 1988 May 5. 1 folder.
Physical Description

1 folder

1988 April 25, 1988 April 25. 1 folder.
Physical Description

1 folder

1988 April 5, 1988 April 5. 1 folder.
Physical Description

1 folder

1988 March 22, 1988 March 22. 1 folder.
Physical Description

1 folder

1988 February 22, 1988 February 22. 1 folder.
Physical Description

1 folder

1988 January 14, 1988 January 14. 1 folder.
Physical Description

1 folder

1987 December 10, 1987 December 10. 1 folder.
Physical Description

1 folder

1987 July 23, 1987 July 23. 1 folder.
Physical Description

1 folder

1987 November 12, 1987 November 12. 1 folder.
Physical Description

1 folder

1987 October 13, 1987 October 13. 1 folder.
Physical Description

1 folder

1987 October 22, 1987 October 22. 1 folder.
Physical Description

1 folder

1987 June 25, 1987 June 25. 1 folder.
Physical Description

1 folder

1987 August 27, 1987 August 27. 1 folder.
Physical Description

1 folder

1987 May 28, 1987 May 28. 1 folder.
Physical Description

1 folder

Special Bank Account, 1989 March 8. 1 folder.
Physical Description

1 folder

Robertson Foundation Board Meeting, 1989 April 8. 1 folder.
Physical Description

1 folder

University N.O.W. Day Nursery, 1989. 1 folder.
Physical Description

1 folder

Disaster Planning, 1989 June 2. 1 folder.
Physical Description

1 folder

Financial Report, 1989 June 13. 1 folder.
Physical Description

1 folder

Friends of the Art Museum, 1989 June 1. 1 folder.
Physical Description

1 folder

Gang of 6, 1989 April 19. 1 folder.
Physical Description

1 folder

Sweeney, John, 1984. 1 folder.
Physical Description

1 folder

Yuncza, Jack, 1977-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1978, 1978. 1 folder.
Physical Description

1 folder

1977, 1977. 1 folder.
Physical Description

1 folder

1977, 1982, 1977. 1 folder.
Physical Description

1 folder

Vulnerability Assessment/Internal Systems Control, 1983. 1 folder.
Physical Description

1 folder

NACUBO, 1986-1988. 1 folder.
Physical Description

1 folder

COGR, 1985 June 4-7, 1985 June. 1 folder.
Physical Description

1 folder

Bielamowicz, Joe, 1986-1987. 1 folder.
Physical Description

1 folder

Riddell, Harry, 1978. 1 folder.
Physical Description

1 folder

Proxies, 1981-1982. 1 folder.
Physical Description

1 folder

Finance Committee Material, 1981-1982. 1 folder.
Physical Description

1 folder

Controller's Office, 1981-1982. 1 folder.
Physical Description

1 folder

Kelleher, Richard, 1982. 1 folder.
Physical Description

1 folder

Schafer, C. W. - Meetings, 1982. 1 folder.
Physical Description

1 folder

Controller's Office - Additions to Staff, 1980-1984. 1 folder.
Physical Description

1 folder

PFC - New Material, 1982-1987. 1 folder.
Physical Description

1 folder

FY88 Closing, 1987-1988. 1 folder.
Physical Description

1 folder

Clark, Raymond J. - CWS Notes, 1977-1983. 1 folder.
Physical Description

1 folder

Office of the Controller, 1985-1988. 1 folder.
Physical Description

1 folder

Untitled Folder, 1986-1988. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986-1988. 1 folder.
Physical Description

1 folder

Security Lending, 1986-1988. 1 folder.
Physical Description

1 folder

Gun Club Lease, 1986. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986-1990. 1 folder.
Physical Description

1 folder

Investment Committee Meeting, 1988 July 28. 1 folder.
Physical Description

1 folder

Miscellaneous, 1988. 1 folder.
Physical Description

1 folder

GUI Roundtable, 1986. 1 folder.
Physical Description

1 folder

Personnel - Discipline, 1979. 1 folder.
Physical Description

1 folder

The Princeton Education Center at Blairstown, 1977-1988. 1 folder.
Physical Description

1 folder

Indirect Costs, 1982. 1 folder.
Physical Description

1 folder

Employee Benefits, 1984-1988. 1 folder.
Physical Description

1 folder

Annual Report, 1988. 1 folder.
Physical Description

1 folder

Benefits Committee, 1987-1988. 1 folder.
Physical Description

1 folder

Treasurer's Office Correspondence, 1985. 1 folder.
Physical Description

1 folder

Annual Reports, 1987-1988. 1 folder.
Physical Description

1 folder

Staffing Comparison, 1986-1989. 1 folder.
Physical Description

1 folder

Space, 1989. 1 folder.
Physical Description

1 folder

Facilities Systems, 1983. 1 folder.
Physical Description

1 folder

Annual Report, 1989. 1 folder.
Physical Description

1 folder

Systems, undated. 1 folder.
Physical Description

1 folder

Purchasing, 1988-1989. 1 folder.
Physical Description

1 folder

FY90 Budget, 1988-1989. 1 folder.
Physical Description

1 folder

Audit Requirements A-110, 1978-1983. 1 folder.
Physical Description

1 folder

COGR, 1980-1987. 1 folder.
Physical Description

1 folder

COGR Agenda, 1980 1981 October February, 1981 October. 1 folder.
Physical Description

1 folder

COGR Meetings, 1981 1983 June May, 1983 June. 1 folder.
Physical Description

1 folder

COGR Meetings, 1979-1983. 1 folder.
Physical Description

1 folder

COGR - Point Clear, Alabama, 1983 April. 1 folder.
Physical Description

1 folder

COGR - Board of Management, 1973-1982. 1 folder.
Physical Description

1 folder

COGR Meeting, 1983 February. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1981 March - 1982 April, 1981 March. 1 folder.
Physical Description

1 folder

1981 June - October, 1981 June. 1 folder.
Physical Description

1 folder

1977-1983, 1977-1983. 1 folder.
Physical Description

1 folder

Meeting agenda, Memoranda, 1982-1985. 1 folder.
Physical Description

1 folder

1978-1983, 1978-1983. 1 folder.
Physical Description

1 folder

Proposals, Status Reports, Correspondence, 1981-1983. 1 folder.
Physical Description

1 folder

OMB Circular A-21 "Cost Principles: Education Institutions", 1981 February. 1 folder.
Physical Description

1 folder

Guidelines for Audits of Federal Awards to Educational Institutions, 1983 September - November, 1983 September. 1 folder.
Physical Description

1 folder

Single Audit, 1983 August - December, 1983 August. 1 folder.
Physical Description

1 folder

Single Audit Meeting with CPA's, 1983 October 14. 1 folder.
Physical Description

1 folder

Ad Hoc Committee on Accountability, 1980 June - September, 1980 June. 1 folder.
Physical Description

1 folder

Response to Proposed changes to OMB Circular A-21, 1980-1982. 1 folder.
Physical Description

1 folder

COGR - Education Payment System, 1981-1983. 1 folder.
Physical Description

1 folder

Costing Policies Committee, 1982 June. 1 folder.
Physical Description

1 folder

COGR - Cost Accounting Policies, 1980-1981. 1 folder.
Physical Description

1 folder

COGR - Independent Research & Development, 1980-1983. 1 folder.
Physical Description

1 folder

FFRDC & General Correspondence, 1977-1983. 1 folder.
Physical Description

1 folder

COGR Meeting, 1982 October. 1 folder.
Physical Description

1 folder

Indirect Costs, Expenses,1983, dates not examined. 1 folder.
Physical Description

1 folder

COGR - Board of Management Correspondence, 1982-1983. 1 folder.
Physical Description

1 folder

Classics, 1975-1982. 1 folder.
Physical Description

1 folder

Comparative Literature, 1975-1982. 1 folder.
Physical Description

1 folder

East Asian Studies, 1975-1979. 1 folder.
Physical Description

1 folder

Economics, 1975-1980. 1 folder.
Physical Description

1 folder

Engineering & Applied Science, 1975-1983. 1 folder.
Physical Description

1 folder

Biochemistry, 1975-1984. 1 folder.
Physical Description

1 folder

Chemistry, 1972-1983. 1 folder.
Physical Description

1 folder

Aero & Mechanical Science, 1964-1982. 1 folder.
Physical Description

1 folder

Chemical Engineering, 1975-1977. 1 folder.
Physical Description

1 folder

Civil & Geological Engineering, 1975-1981. 1 folder.
Physical Description

1 folder

Electrical Engineering, 1974-1976. 1 folder.
Physical Description

1 folder

English, 1975. 1 folder.
Physical Description

1 folder

Geology, 1976-1984. 1 folder.
Physical Description

1 folder

German Language & Literature, 1975. 1 folder.
Physical Description

1 folder

History, 1975-1983. 1 folder.
Physical Description

1 folder

History & Philosophy of Science, 1975-1981. 1 folder.
Physical Description

1 folder

Humanities Council, 1974-1977. 1 folder.
Physical Description

1 folder

Creative Writing, 1975. 1 folder.
Physical Description

1 folder

Visual Arts, 1975. 1 folder.
Physical Description

1 folder

Theatre & Dance, 1976-1977. 1 folder.
Physical Description

1 folder

Mathematics, 1975-1976. 1 folder.
Physical Description

1 folder

Music, 1975-1979. 1 folder.
Physical Description

1 folder

Anthropology, 1975-1977. 1 folder.
Physical Description

1 folder

Afro-American Studies, 1975-1977. 1 folder.
Physical Description

1 folder

Architecture, 1975-1978. 1 folder.
Physical Description

1 folder

Art & Archaeology, 1975-1977. 1 folder.
Physical Description

1 folder

Astrophysical Science, 1975-1981. 1 folder.
Physical Description

1 folder

Molecular Biology, 1982-1984. 1 folder.
Physical Description

1 folder

Biology, 1975. 1 folder.
Physical Description

1 folder

Near Eastern Studies, 1975-1983. 1 folder.
Physical Description

1 folder

Philosophy, 1974-1975. 1 folder.
Physical Description

1 folder

Physics, 1974-1984. 1 folder.
Physical Description

1 folder

Politics, 1975-1976. 1 folder.
Physical Description

1 folder

Psychology, 1975-1978. 1 folder.
Physical Description

1 folder

Religion, 1975. 1 folder.
Physical Description

1 folder

Romance Languages & Literature, 1975-1980. 1 folder.
Physical Description

1 folder

Slavic Language & Literature, 1975. 1 folder.
Physical Description

1 folder

Sociology, 1975-1977. 1 folder.
Physical Description

1 folder

Statistics, 1975. 1 folder.
Physical Description

1 folder

Woodrow Wilson School, 1975-1983. 1 folder.
Physical Description

1 folder

Art Museum, 1977-1984. 1 folder.
Physical Description

1 folder

Davis Center - History, 1976. 1 folder.
Physical Description

1 folder

Center for Environmental Studies, 1978. 1 folder.
Physical Description

1 folder

Teacher Preparation and Placement, 1978-79, dates not examined. 1 folder.
Physical Description

1 folder

Financial Research Center, 1975-1977. 1 folder.
Physical Description

1 folder

Industrial Relations, 1976. 1 folder.
Physical Description

1 folder

International Studies, 1980. 1 folder.
Physical Description

1 folder

Theatre Program, 1973-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Reconciliations with Campus, 1979 May 18. 1 folder.
Physical Description

1 folder

Director's Fund, 1980-1984. 1 folder.
Physical Description

1 folder

General, 1977-1984. 1 folder.
Physical Description

1 folder

Population Research, 1979-1980. 1 folder.
Physical Description

1 folder

Accelerator, 1978. 1 folder.
Physical Description

1 folder

Regional Studies Committee, 1981. 1 folder.
Physical Description

1 folder

Science Research - Higgins Co, 1981. 1 folder.
Physical Description

1 folder

Wilson Papers, 1976. 1 folder.
Physical Description

1 folder

College Work Study, 1966. 1 folder.
Physical Description

1 folder

Alumni Council, 1978-1984. 1 folder.
Physical Description

1 folder

Vice President for Public Affairs, 1976-1981. 1 folder.
Physical Description

1 folder

Printing Charges/Catering Charges, 1979-1985. 1 folder.
Physical Description

1 folder

Invoices, 1979-1985. 1 folder.
Physical Description

1 folder

Budget - Xerox Charges, 1982-1985. 1 folder.
Physical Description

1 folder

Controller's Office Campaign Budget, 1983. 1 folder.
Physical Description

1 folder

Alumni Records PMAR, 1983. 1 folder.
Physical Description

1 folder

Financial VP and Treasurer, 1976. 1 folder.
Physical Description

1 folder

Director - Administrative Services, 1975-1983. 1 folder.
Physical Description

1 folder

Library, 1975-1984. 1 folder.
Physical Description

1 folder

Dean of Student Affairs, 1977-1984. 1 folder.
Physical Description

1 folder

Admissions, 1980-1983. 1 folder.
Physical Description

1 folder

Registrar, 1975. 1 folder.
Physical Description

1 folder

Health Services, 1975-1977. 1 folder.
Physical Description

1 folder

University Exercises, 1980. 1 folder.
Physical Description

1 folder

Princeton University Annual Report of the University Research Board and Office of Research and Project Administration, 1982-1983. 1 folder.
Physical Description

1 folder

Research Administration, 1976-1985. 1 folder.
Physical Description

1 folder

Audio-Visual Center, 1979. 1 folder.
Physical Description

1 folder

Department of Public Safety (Security), 1973-1985. 1 folder.
Physical Description

1 folder

GDFL, 1979-1982. 1 folder.
Physical Description

1 folder

Educational Programs, 1972-1973. 1 folder.
Physical Description

1 folder

Continuing Education, 1976. 1 folder.
Physical Description

1 folder

Provost, 1977-1984. 1 folder.
Physical Description

1 folder

Dean of the Faculty, 1975-1984. 1 folder.
Physical Description

1 folder

Dean, Graduate School, 1977. 1 folder.
Physical Description

1 folder

Faculty Allowances, 1974. 1 folder.
Physical Description

1 folder

Student Aid, 1975-1976. 1 folder.
Physical Description

1 folder

Career Services, 1975. 1 folder.
Physical Description

1 folder

Counseling Services, 1976. 1 folder.
Physical Description

1 folder

Dean of Chapel, 1980-1982. 1 folder.
Physical Description

1 folder

Dean of College, 1977-1984. 1 folder.
Physical Description

1 folder

Library Pay, 1978. 1 folder.
Physical Description

1 folder

Computer Center, 1975-1982. 1 folder.
Physical Description

1 folder

Occupational Health and Safety, 1975-1980. 1 folder.
Physical Description

1 folder

University Machine Shop, 1977-1978. 1 folder.
Physical Description

1 folder

University Stockrooms, 1975-1979. 1 folder.
Physical Description

1 folder

Vice President for Administrative Affairs, 1977-1985. 1 folder.
Physical Description

1 folder

ASIS Account Registration Forms, 1975-1984. 2 folders.
Physical Description

2 folders

Personnel, 1975-1984. 1 folder.
Physical Description

1 folder

President, 1979-1984. 1 folder.
Physical Description

1 folder

University Counsel and Secretary, 1971-1984. 1 folder.
Physical Description

1 folder

Membership in Outside Organizations, 1983-1984. 1 folder.
Physical Description

1 folder

Archives, 1985. 1 folder.
Physical Description

1 folder

Vice President for Development, 1975-1982. 1 folder.
Physical Description

1 folder

Annual Giving, 1975-1984. 1 folder.
Physical Description

1 folder

Development, 1976-1984. 1 folder.
Physical Description

1 folder

Recording Secretary, 1975. 1 folder.
Physical Description

1 folder

Office of Communications, 1977-1985. 1 folder.
Physical Description

1 folder

University Magazine, 1975-1977. 1 folder.
Physical Description

1 folder

Princeton University Conference, 1976. 1 folder.
Physical Description

1 folder

Purchases, 1977. 1 folder.
Physical Description

1 folder

Mail Services, 1975-1981. 1 folder.
Physical Description

1 folder

Telephone, 1977-1982. 1 folder.
Physical Description

1 folder

Board of Trustees, 1979. 1 folder.
Physical Description

1 folder

General Expenses, 1976-1984. 1 folder.
Physical Description

1 folder

Safety and Insurance, 1977-1982. 1 folder.
Physical Description

1 folder

Physical Plant (MC) - 920 - Physical Plant (FC), 1974-1976. 1 folder.
Physical Description

1 folder

Energy Transfer, 1976-1978. 1 folder.
Physical Description

1 folder

Building Services, 1976-1982. 1 folder.
Physical Description

1 folder

Food Services, 1977-1982. 1 folder.
Physical Description

1 folder

Miscellaneous, 1965-1979. 1 folder.
Physical Description

1 folder

Real Estate Office, 1981-1983. 1 folder.
Physical Description

1 folder

Director of Maintenance (Cifelli), 1977. 1 folder.
Physical Description

1 folder

Building Services - FRC, 1985. 1 folder.
Physical Description

1 folder

Engineering and Construction, 1978-1983. 1 folder.
Physical Description

1 folder

Maintenance Commercial Prop, 1976. 1 folder.
Physical Description

1 folder

Maintenance - Married Grad Student Housing, 1984. 1 folder.
Physical Description

1 folder

Maintenance - Faculty and Staff Housing, 1972. 1 folder.
Physical Description

1 folder

Housing Administration, 1971-1983. 1 folder.
Physical Description

1 folder

Events Office, 1976. 1 folder.
Physical Description

1 folder

Physical Planning, 1977-1985. 1 folder.
Physical Description

1 folder

Associate General Manager, 1976-1981. 1 folder.
Physical Description

1 folder

Vice President for Facilities, 1976-1983. 1 folder.
Physical Description

1 folder

Additional to Reserves, 1976-1979. 1 folder.
Physical Description

1 folder

Fellowships - Summer, 1980. 1 folder.
Physical Description

1 folder

Non-Degree Graduate Prog, 1980. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton and Robertson, 1990 January-1992 October. 1 folder.
Physical Description

1 folder

1980-1986, 1980-1986. 1 folder.
Physical Description

1 folder

1986-1989, 1986-1989. 1 folder.
Physical Description

1 folder

1987-1990, 1987-1990. 1 folder.
Physical Description

1 folder

South Africa Reports, undated. 1 item.
Physical Description

1 item

Scope and Contents

Subseries 6A: Raymond Clark Chronological Files, 1973-2001 consists of correspondence filed chronologically. All correspondence from July 1982 - December 1984 and calendar year 1989 is missing. Each box contains an index to its contents.

Arrangement

Subseries 6A: Raymond Clark Chronological Files, 1973-2001 is arranged chronologically.

Physical Description

3 boxes

1974 July-1981 June, 1974 July-1981 June. 1 box.
Physical Description

1 box

1974 July-1981 June, 1974 July-1981 June. 1 box.
Physical Description

1 box

1992 July-2001 January, 1992 July-2001 January. 1 box.
Physical Description

1 box

Scope and Contents

The Accessions 2002 Through 2010 series contains records of the Office of the Treasurer which were transferred to the Archives between 2002 and 2010.

Arrangement

No arrangement has been imposed on this series. The original order of the materials at the time of their transfer has been retained.

Physical Description

45 boxes

Scope and Contents

Contains files accessioned by the University Archives in 2002.

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

6 boxes

Physical Description

1 box

1994 June 6, 1994 June 6. 1 folder.
Physical Description

1 folder

1994 April 15, 1994 April 15. 1 folder.
Physical Description

1 folder

1994 January 14, 1994 January 14. 1 folder.
Physical Description

1 folder

1993 December 10, 1993 December 10. 1 folder.
Physical Description

1 folder

1993 November 12, 1993 November 12. 1 folder.
Physical Description

1 folder

1993 September 18, 1993 September 18. 1 folder.
Physical Description

1 folder

1993 April 16, 1993 April 16. 1 folder.
Physical Description

1 folder

1993 June 7, 1993 June 7. 1 folder.
Physical Description

1 folder

1993 January 22, 1993 January 22. 1 folder.
Physical Description

1 folder

1992 December 11, 1992 December 11. 1 folder.
Physical Description

1 folder

1992 October 23, 1992 October 23. 1 folder.
Physical Description

1 folder

1992 September 25, 1992 September 25. 1 folder.
Physical Description

1 folder

1992 April 24, 1992 April 24. 1 folder.
Physical Description

1 folder

1992 January 24, 1992 January 24. 1 folder.
Physical Description

1 folder

1991 December 13, 1991 December 13. 1 folder.
Physical Description

1 folder

1991 October 18, 1991 October 18. 1 folder.
Physical Description

1 folder

1991 April 19, 1991 April 19. 1 folder.
Physical Description

1 folder

1991 January 18, 1991 January 18. 1 folder.
Physical Description

1 folder

1990 December 14, 1990 December 14. 1 folder.
Physical Description

1 folder

1990 October 19, 1990 October 19. 1 folder.
Physical Description

1 folder

1990 April 20, 1990 April 20. 1 folder.
Physical Description

1 folder

1990 January 19, 1990 January 19. 1 folder.
Physical Description

1 folder

1989 December 15, 1989 December 15. 1 folder.
Physical Description

1 folder

1989 April 14, 1989 April 14. 1 folder.
Physical Description

1 folder

1989 January 20, 1989 January 20. 1 folder.
Physical Description

1 folder

1988 December 16, 1988 December 16. 1 folder.
Physical Description

1 folder

1988 October 21, 1988 October 21. 1 folder.
Physical Description

1 folder

1988 April 15, 1988 April 15. 1 folder.
Physical Description

1 folder

1988 January 22, 1988 January 22. 1 folder.
Physical Description

1 folder

1987 December 11, 1987 December 11. 1 folder.
Physical Description

1 folder

1987 October 23, 1987 October 23. 1 folder.
Physical Description

1 folder

1987 April 4, 1987 April 4. 1 folder.
Physical Description

1 folder

1987 January 23, 1987 January 23. 1 folder.
Physical Description

1 folder

Annual Investment Report to Committee and Board, 1978-1984. 1 folder.
Physical Description

1 folder

Chairman's Report to the Board, 1977-1985. 1 folder.
Physical Description

1 folder

Real Estate Briefing Reports, 1977-1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1999 May 5, 1999 May 5. 1 folder.
Physical Description

1 folder

1999 April 9, 1999 April 9. 1 folder.
Physical Description

1 folder

1999 January 22, 1999 January 22. 1 folder.
Physical Description

1 folder

1998 December 12, 1998 December 12. 1 folder.
Physical Description

1 folder

1998 October 23, 1998 October 23. 1 folder.
Physical Description

1 folder

1998 June 1, 1998 June 1. 1 folder.
Physical Description

1 folder

1998 April 24, 1998 April 24. 1 folder.
Physical Description

1 folder

1998 January 23, 1998 January 23. 1 folder.
Physical Description

1 folder

1997 December 12, 1997 December 12. 1 folder.
Physical Description

1 folder

1997 October 31, 1997 October 31. 1 folder.
Physical Description

1 folder

1997 September 26, 1997 September 26. 1 folder.
Physical Description

1 folder

1997 June 2, 1997 June 2. 1 folder.
Physical Description

1 folder

1997 April 4, 1997 April 4. 1 folder.
Physical Description

1 folder

1997 January 24, 1997 January 24. 1 folder.
Physical Description

1 folder

1996 December 13, 1996 December 13. 1 folder.
Physical Description

1 folder

1996 November 1, 1996 November 1. 1 folder.
Physical Description

1 folder

1996 September 27, 1996 September 27. 1 folder.
Physical Description

1 folder

1996 June 3, 1996 June 3. 1 folder.
Physical Description

1 folder

1996 April 12, 1996 April 12. 1 folder.
Physical Description

1 folder

1996 January 19, 1996 January 19. 1 folder.
Physical Description

1 folder

1995 December 15, 1995 December 15. 1 folder.
Physical Description

1 folder

1995 November 3, 1995 November 3. 1 folder.
Physical Description

1 folder

1995 September 29, 1995 September 29. 1 folder.
Physical Description

1 folder

1995 May 29, 1995 May 29. 1 folder.
Physical Description

1 folder

1995 April 7, 1995 April 7. 1 folder.
Physical Description

1 folder

1995 January 20, 1995 January 20. 1 folder.
Physical Description

1 folder

1994 December 9, 1994 December 9. 1 folder.
Physical Description

1 folder

1994 November 4, 1994 November 4. 1 folder.
Physical Description

1 folder

1994 September 30, 1994 September 30. 1 folder.
Physical Description

1 folder

1998 September 18, 1998 September 18. 1 folder.
Physical Description

1 folder

Internal Control Letter from Haskins & Sells, 1970 June 30. 1 folder.
Physical Description

1 folder

Audits, 1974 April 19. 1 folder.
Physical Description

1 folder

Audits, 1974. 1 folder.
Physical Description

1 folder

Audit Info - Miscellaneous, 1975. 1 folder.
Physical Description

1 folder

Audits, 1975-1980. 6 folders.
Physical Description

6 folders

Audit Meeting, 1980 January 25. 1 folder.
Physical Description

1 folder

Audit Meeting, 1980 June 9. 1 folder.
Physical Description

1 folder

Audits, 1980-1981. 1 folder.
Physical Description

1 folder

Audit Meeting, 1981 June 8. 1 folder.
Physical Description

1 folder

Audit Meeting, 1981 October 23. 1 folder.
Physical Description

1 folder

Audits, 1981 June-October. 1 folder.
Physical Description

1 folder

Audits, 1981-1982. 1 folder.
Physical Description

1 folder

Audit Meeting, 1982 April 17. 1 folder.
Physical Description

1 folder

Audit Meeting, 1982 June 7. 1 folder.
Physical Description

1 folder

Audits, 1982-1983. 1 folder.
Physical Description

1 folder

Audit Meeting, 1983 June 6. 1 folder.
Physical Description

1 folder

Audits, 1983-1984. 1 folder.
Physical Description

1 folder

Audit Meeting, 1984 January 20. 1 folder.
Physical Description

1 folder

Audit Meeting, 1984 June 4. 1 folder.
Physical Description

1 folder

Audits, 1984-1985. 1 folder.
Physical Description

1 folder

Audit Meeting, 1985 January 18. 1 folder.
Physical Description

1 folder

Princeton Plasma Physics Laboratory Common Stores Investments Review of Purchasing Procedures and Capital Equipment (Fixed Assets), 1985 April 15. 1 folder.
Physical Description

1 folder

Audit Meeting, 1985 June 10. 1 folder.
Physical Description

1 folder

Audits, 1986. 1 folder.
Physical Description

1 folder

Audit Meeting, 1986 January 17. 1 folder.
Physical Description

1 folder

Audit Meeting, 1986 June 9. 1 folder.
Physical Description

1 folder

Audits, 1986-1987. 1 folder.
Physical Description

1 folder

Audits, 1983-1987. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1987 January 23. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1987 June 8. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1987 November 13. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1987 December 11. 1 folder.
Physical Description

1 folder

Audit, 1988. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1988 January 23. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1988 June 6. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1988 November 8. 1 folder.
Physical Description

1 folder

Audits, 1989. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1989 January 20. 1 folder.
Physical Description

1 folder

Management Letter - Fiscal Year, 1989. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1989 September 22. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1989 December 15. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1990 March 16. 1 folder.
Physical Description

1 folder

Audit Committee, 1990 June 11. 1 folder.
Physical Description

1 folder

Audit Committee, 1990 November 16. 1 folder.
Physical Description

1 folder

Agenda, 1991-1992. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1991 January 18. 1 folder.
Physical Description

1 folder

Princeton Plasma Physics Laboratory Public Services / Emergency Services Unit, 1990. 1 folder.
Physical Description

1 folder

Audit Subcommittee Special Meeting, 1991 April 20. 1 folder.
Physical Description

1 folder

Audit Subcommittee Meeting, 1991 June 10. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1991 October 18. 1 folder.
Physical Description

1 folder

Department of Energy Close-Out Audit, 1991. 2 folders.
Physical Description

2 folders

Audit Subcommittee (Conference Call), 1991 December 10. 1 folder.
Physical Description

1 folder

National Science Foundation Financial and Compliance Examination Audits, 1992. 1 folder.
Physical Description

1 folder

Audit Subcommittee Meeting Minutes, 1992 January 24. 1 folder.
Physical Description

1 folder

Audit Committee, 1992 September 25. 1 folder.
Physical Description

1 folder

Audit, 1992 October 23. 1 folder.
Physical Description

1 folder

Audit, 1993 April 16. 1 folder.
Physical Description

1 folder

Agendas, 1992-1993. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1997 April 5, 1997 April 5. 1 folder.
Physical Description

1 folder

1997 January 24, 1997 January 24. 1 folder.
Physical Description

1 folder

1996 September 27, 1996 September 27. 1 folder.
Physical Description

1 folder

PPPL Close Out Audit of Subcontract, 1997 April-May. 1 folder.
Physical Description

1 folder

HHS Audit of Grad Students Comp, 1997 March 21. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1996-1997, 1996-1997. 1 folder.
Physical Description

1 folder

1996 September 27, 1996 September 27. 1 folder.
Physical Description

1 folder

Employee Benefit Costs - FY88-95, 1997 February. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1996 November 1, 1996 November 1. 1 folder.
Physical Description

1 folder

1996 April 12, 1996 April 12. 1 folder.
Physical Description

1 folder

1996 January 15, 1996 January 15. 1 folder.
Physical Description

1 folder

Audit Doe Background, 1996 March 27. 1 folder.
Physical Description

1 folder

Audit, 1995 November 3. 1 folder.
Physical Description

1 folder

Lowrie House, 1995 November 3. 1 folder.
Physical Description

1 folder

Audit - IRS, 1995 September 29. 1 folder.
Physical Description

1 folder

Audit - Trustees, 1995 April 7. 1 folder.
Physical Description

1 folder

Audit Committee, 1995 January 20. 1 folder.
Physical Description

1 folder

Audit Subcommittee, 1994 June 10. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1994 November 4. 1 folder.
Physical Description

1 folder

Lowrie House, 1994 November 4. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1994 April 6, 1994 April 6. 1 folder.
Physical Description

1 folder

1994 January 15, 1994 January 15. 1 folder.
Physical Description

1 folder

Miscellaneous Audits, 1993-1995. 1 folder.
Physical Description

1 folder

Trustee Audit, 1993 September 17. 1 folder.
Physical Description

1 folder

Agendas, 1993-1994. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1989 April 14, 1989 April 14. 1 folder.
Physical Description

1 folder

1989 October 20, 1989 October 20. 1 folder.
Physical Description

1 folder

1989 December 15, 1989 December 15. 1 folder.
Physical Description

1 folder

Report of the Treasurer, 2000-2001. 1 box.
Physical Description

1 box

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

2 boxes

Report of the Treasurer, 2005-2006. 1 box.
Physical Description

1 box

Audit Committee Meeting, 1997 September 26. 1 folder.
Physical Description

1 folder

Evaluation Report on the Procurement of Single Audits by Recipients of Federal Awards, 1997 May 22. 1 folder.
Physical Description

1 folder

Environ Corp, 1997 September 17. 1 folder.
Physical Description

1 folder

Selected Areas of Auxiliary Income, 1997 February 24. 1 folder.
Physical Description

1 folder

Student Accounts Receivable, 1995-1996. 1 folder.
Physical Description

1 folder

Audit - Faculty and Staff Club (Prospect), 1997 April 8. 1 folder.
Physical Description

1 folder

Interim Audit - Environmental Remediation of A and B Sites on Forrestal Campus, 30, 1997 October. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1997 October 31. 1 folder.
Physical Description

1 folder

Audit - Selected Government-Funded Grants and Contracts, 1997, dates not examined. 1 folder.
Physical Description

1 folder

Audit - PPPL Procurement Management Acquisition, Receiving & Inspections, and Accounts Payable, 1997 October 1. 1 folder.
Physical Description

1 folder

PPPL Environmental Safety, Health, and Emergencies, 1997 October. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1998 April 24. 1 folder.
Physical Description

1 folder

University Physical Inventories and Petty Cash Counts - Stock Control, 1998 April 1. 1 folder.
Physical Description

1 folder

Audit - Library Purchasing, 1998 April 3. 1 folder.
Physical Description

1 folder

Credit Card Audit, 1998 March 10. 1 folder.
Physical Description

1 folder

Audit - PPPL Cost Allocation Rates for Employee Benefits, Vacation Accrual and Severance Accrual for FY94-96 and Benefits, Pension and Ins. Admin for FY97, 1997 November. 1 folder.
Physical Description

1 folder

Audit - Selected Areas of Auxiliary Income, 12, 1997 December. 1 folder.
Physical Description

1 folder

Auxiliary Income - Housing Office, 1997 October 30. 1 folder.
Physical Description

1 folder

Faculty Outside Professional Activity - Reporting Procedures for Year End, 1998 April 24. 1 folder.
Physical Description

1 folder

PPPL Office of Internal Audit DOE Peer Review, 1998. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1998 October 23. 1 folder.
Physical Description

1 folder

Conflict of Interest, 1998 October. 1 folder.
Physical Description

1 folder

Dining Services, 1998 October. 1 folder.
Physical Description

1 folder

Pension Fund, 1998 October. 1 folder.
Physical Description

1 folder

PPPL Cash Management, 1997 December. 1 folder.
Physical Description

1 folder

PPPL Payroll, 1998 April. 1 folder.
Physical Description

1 folder

Gift Revenues, 1997 July-October. 1 folder.
Physical Description

1 folder

Lowrie House, 1998 October. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1999 April 9. 1 folder.
Physical Description

1 folder

Facilities Department Internal Control Review, 1998 June 30. 1 folder.
Physical Description

1 folder

Computer Technical Operations Administration and Security PPPL, 1999. 1 folder.
Physical Description

1 folder

Planned Giving Audit, 1999 April 9. 1 folder.
Physical Description

1 folder

Faculty Outside Professional Activity, 1999 April. 1 folder.
Physical Description

1 folder

Employee Benefit Costs for Government Funded Agreements, 1988-1995. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 1999 November 19. 1 folder.
Physical Description

1 folder

Selected Areas of Auxiliary Income, 1998. 1 folder.
Physical Description

1 folder

Minority Youth Health Project Cash Accout Review, 1999 November. 1 folder.
Physical Description

1 folder

Wire Transfers, 1999 November. 1 folder.
Physical Description

1 folder

Conflict of Interest, 1998. 1 folder.
Physical Description

1 folder

PPPL Procurement Management, Acquisition, 1999. 1 folder.
Physical Description

1 folder

PPPL Division Overhead Rates, Indirect and Direct Allocation Rates, 1996-1998. 1 folder.
Physical Description

1 folder

PPPL Sensitive Property, 1999 November. 1 folder.
Physical Description

1 folder

PPPL Financial Accounting and Reporting, 1999 November. 1 folder.
Physical Description

1 folder

PPPL Data Processing - Selected Application Systems, 1999 November. 1 folder.
Physical Description

1 folder

PPPL Assessment of Changes to Internal Control Structure, 1999. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 2000 January 28. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 2000 April 14. 1 folder.
Physical Description

1 folder

Faculty Outside Professional Activity, 1998. 1 folder.
Physical Description

1 folder

Human Resources - Special Pay, Student Payroll, and Overtime Pay, 1999 April. 1 folder.
Physical Description

1 folder

Dining Services Follow Up Review, 2000 April 14. 1 folder.
Physical Description

1 folder

Princeton University Cost Accounting Standards Disclosure Statement, 2000 April 14. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 2000 November 17. 1 folder.
Physical Description

1 folder

Miscellaneous Audit - Peoplesoft, 2000. 1 folder.
Physical Description

1 folder

PPPL Reimbursable Accounting Work for Others, 2000 October. 1 folder.
Physical Description

1 folder

PPPL Accounts Payable, 1999-2000. 1 folder.
Physical Description

1 folder

PPPL Cost Allocation Rates for Employee Benefits, Vacation Accrual, and Severance Accrual, 1997-1999. 1 folder.
Physical Description

1 folder

Planned Giving Audit Follow Up, 2000 November. 1 folder.
Physical Description

1 folder

Maintenance, Repair, and Rental Service, 2000 November. 1 folder.
Physical Description

1 folder

Princeton Desktop Initiative, 2000 November. 1 folder.
Physical Description

1 folder

University Vehicles, 2000 November. 1 folder.
Physical Description

1 folder

Audit Committee Meeting, 2001 April 20. 1 folder.
Physical Description

1 folder

PPPL Computer Maintenance and Equipment Utilization, 2001 April. 1 folder.
Physical Description

1 folder

PPPL Compensation and Salary Administration, 2000 October. 1 folder.
Physical Description

1 folder

Year-End Cash, 2000 June. 1 folder.
Physical Description

1 folder

Conflict of Interest Review, 1999. 1 folder.
Physical Description

1 folder

Faculty Outside Professional Activity, 1999 December 31. 1 folder.
Physical Description

1 folder

Faculty and Staff Mortgage Program, 2001 April. 1 folder.
Physical Description

1 folder

Real Estate Commercial Properties Audit, 2001 April. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

4 boxes

Physical Description

2 boxes

2001 November 9, 2001 November 9. 1 folder.
Physical Description

1 folder

2002 April 12, 2002 April 12. 2 folders.
Physical Description

2 folders

Sandia National Lab - Audit, 2002. 1 folder.
Physical Description

1 folder

2002 November 5-6, 2002 November. 2 folders.
Physical Description

2 folders

2003 January 24, 2003 January 24. 1 folder.
Physical Description

1 folder

2003 April 11, 2003 April 11. 1 folder.
Physical Description

1 folder

Summary of 2003 Princeton Plasma Physics Laboratory Audits, 2003, 2003. 1 folder.
Physical Description

1 folder

2003 September 19, 2003 September 19. 1 folder.
Physical Description

1 folder

2003 November 14, 2003 November 14. 1 folder.
Physical Description

1 folder

2004 January 23, 2004 January 23. 1 folder.
Physical Description

1 folder

2004 April 2, 2004 April 2. 1 folder.
Physical Description

1 folder

2004 May 31, 2004 May 31. 1 folder.
Physical Description

1 folder

2004 September 10, 2004 September 10. 1 folder.
Physical Description

1 folder

2004 November 12, 2004 November 12. 1 folder.
Physical Description

1 folder

2005 January 21, 2005 January 21. 1 folder.
Physical Description

1 folder

2005 April 15, 2005 April 15. 1 folder.
Physical Description

1 folder

2005 May 30, 2005 May 30. 1 folder.
Physical Description

1 folder

2005 September 23, 2005 September 23. 1 folder.
Physical Description

1 folder

2005 November 11, 2005 November 11. 1 folder.
Physical Description

1 folder

2006 January 20, 2006 January 20. 1 folder.
Physical Description

1 folder

2006 April 7, 2006 April 7. 1 folder.
Physical Description

1 folder

2006 June 5, 2006 June 5. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1999 September 24, 1999 September 24. 1 folder.
Physical Description

1 folder

1999 November 14, 1999 November 14. 1 folder.
Physical Description

1 folder

1999 December 17, 1999 December 17. 1 folder.
Physical Description

1 folder

2000 January 28, 2000 January 28. 1 folder.
Physical Description

1 folder

2000 April 14, 2000 April 14. 1 folder.
Physical Description

1 folder

2000 May 29, 2000 May 29. 1 folder.
Physical Description

1 folder

2000 September 22, 2000 September 22. 1 folder.
Physical Description

1 folder

2000 November 17, 2000 November 17. 1 folder.
Physical Description

1 folder

2000 December 15, 2000 December 15. 1 folder.
Physical Description

1 folder

2001 January 26, 2001 January 26. 1 folder.
Physical Description

1 folder

2001 April 20, 2001 April 20. 1 folder.
Physical Description

1 folder

2001 June 4, 2001 June 4. 1 folder.
Physical Description

1 folder

2001 September 28, 2001 September 28. 1 folder.
Physical Description

1 folder

2001 November 9, 2001 November 9. 1 folder.
Physical Description

1 folder

2001 December 14, 2001 December 14. 1 folder.
Physical Description

1 folder

2002 January 25, 2002 January 25. 1 folder.
Physical Description

1 folder

2002 April 12, 2002 April 12. 1 folder.
Physical Description

1 folder

2002 June 3, 2002 June 3. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

23 boxes

Physical Description

15 boxes

1983-2006, 1983-2006. 1 box.
Physical Description

1 box

1989-2006, 1989-2006. 1 box.
Physical Description

1 box

1992-2007, 1992-2007. 1 box.
Physical Description

1 box

1982-2007, 1982-2007. 1 box.
Physical Description

1 box

1992-2007, 1992-2007. 1 box.
Physical Description

1 box

1991-2006, 1991-2006. 1 box.
Physical Description

1 box

1995-2004, 1995-2004. 1 box.
Physical Description

1 box

1991-2005, 1991-2005. 1 box.
Physical Description

1 box

1990-2008, 1990-2008. 1 box.
Physical Description

1 box

1989-2004, 1989-2004. 1 box.
Physical Description

1 box

1992-2001, 1992-2001. 1 box.
Physical Description

1 box

1986-2001, 1986-2001. 1 box.
Physical Description

1 box

1986-2001, 1986-2001. 1 box.
Physical Description

1 box

1980-1990, 1980-1990. 1 box.