Main content

Office of the Vice President and Secretary 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 Vice President and Secretary

"Princeton has developed so much in recent years," read the statement in the 27 October 1900 edition of the Princeton Alumni Weekly, "that, like many other American institutions of learning, a University Secretary is now required." This announcement reflected the administrative changes that had been deemed necessary to better manage the daily affairs of a rapidly expanding and developing institution. To date, six individuals have served as secretary: Charles McAlpin (1901-1917), Varnum Lansing Collins (1917-1936), Alexander Leitch (1936-1966), Jeremiah Finch (1966-1974), Thomas Wright, (1974-2004), and Robert K. Durkee (2004–). The secretary has charge of general correspondence of the University and is responsible for arranging Commencement and other convocations.

With the assistance of the registrar, the secretary is responsible for the preparation, and has custody of, all diplomas. In addition, the secretary has the custody of the University seal and affixes it to any documents requiring the signature of the secretary as an officer of the Corporation. The secretary also assists the clerk of the Board of Trustees in the performance of the clerk's duties and, in the absence or disability of the clerk, performs such duties of the clerk as the Board or the president may designate. The secretary also serves as the senior adviser to the president and oversees the official convocations of the University such as Commencement. The office also has administrative responsibility for the Council of the Princeton University Community.

Charles McAlpin, Princeton's first secretary, was a member of an old Mahopac, New York family connected prominently with the industrial and social development of New York City at the turn of the twentieth century. When he graduated from the prestigious Exeter Academy in 1884, McAlpin joined Princeton's class of 1888. As an undergraduate he was a member of the Ivy Club, joined the baseball team in his junior year, and was president of the Dramatic Association during his senior year. Throughout his life he continued his affiliation with Princeton affairs, serving as chair of class committees and, most notably, as University secretary from 1901-1917. Elected unanimously by the Board of Trustees to the post on 13 December 1900 for a yearly salary of $2,500, the Princeton Alumni Weekly noted that the job of secretary was to "coordinate the various departments, keep in touch with the outside world, and many other things which modern life and the modern methods of higher education require." In the same year, McAlpin received an honorary A.M. from Princeton. After his retirement in 1917, McAlpin devoted most of his time to charities, serving as trustee and director of many philanthropic institutions. In an alumni survey he noted that his favorite pastime was "collecting engraved portraits of Washington," and at the time of his death in 1942 he had amassed one of the best-known and most complete series of Washington prints and engravings in the country.

Princeton's next secretary, Varnum Lansing Collins, would leave an indelible mark not only on the office itself, but also on the way the history of the University was preserved. Born in Hong Kong, Collins obtained his education in Paris and London before coming to Princeton as a member of the class of 1892. As an undergraduate, he was editor of The Nassau Literary Magazine, president of the Cliosophic Society, leader of the Glee Club, and a member of the Triangle Club. After receiving an Honorary A.M. from Princeton in 1895, Collins worked in the University Library as a reference librarian until he joined the faculty of the Department of Modern Languages in 1906. He was made full professor six years later and assumed the position of clerk of the faculty—a position he held until 1935. Collins also served as the secretary of the Graduate Council from 1917 until 1927 and was an instrumental figure during the years that the Council successfully conducted its $2,000,000 campaign for faculty salaries. In 1917 he became University secretary and served in this pivotal role for nineteen years. When ill health forced Collins to retire in 1936, the Board accepted his resignation "with regret" and named him Historiographer to Princeton University. Collins had long been recognized as the foremost authority on Princeton history, and authored a number of books on the subject, notably a biography of President John Witherspoon, a history of Princeton, and a guide to the town and the University. His love and knowledge of Princeton led to the grassroots development of the University Archives. Named editor of the General Catalogue/Biographical Catalogue in 1906, he compiled files on alumni and on possible, doubtful, and fraudulent "alumni" that have been gold mines for researchers ever since. As secretary he began what is now known as the Historical Subject File (HSF), an enormously valuable (and still growing) cache of Princeton history, lore, and trivia.

Filling Collins's shoes was not an easy prospect, and the Board passed the baton of service to Alexander Leitch. As a Princeton undergraduate, Leitch was a member of the lacrosse squad, a member of the Terrace Club, and served on the staff of The Daily Princetonian for three years. Leitch enjoyed a long period of service to Princeton that began immediately after graduation in 1924. He served for one year as the director of the Bureau of Student Appointments and Student Employment, before being appointed director of the newly created Department of Public Information. He became one of the right-hand men of University President John G. Hibben, and in 1928 was appointed assistant to the president, a post he continued to hold under Edward Duffield, acting president in 1932-33, and President Harold Dodds. As secretary he oversaw a wide range of administrative responsibilities, including supervising official correspondence and publications, providing essential services for the University's Board of Trustees, and arranging Commencements and special convocations. The staging of the dedication of the Woodrow Wilson School building, at which President Lyndon B. Johnson spoke, topped off his final year at Princeton. Upon his retirement at age 65, Leitch began working on what would become A Princeton Companion, an assemblage of 400 alphabetically arranged articles on Princeton life and tradition. Of the work, Leitch remarked that while "older people sometimes write their memoirs to analyze the past and philosophize about it," he was writing not his own memoir, but Princeton's. "Writing them has been a good way of enriching myself because I'm borrowing from a great institution."

Princeton's fourth secretary was not an alumnus, but he had strong ties to the University. Jeremiah Finch, who graduated from Cornell with a B.A. in 1931 and a Ph.D. in 1936, had been a member of Princeton's faculty in the Department of English since 1936 and had held the office of Dean of the College from 1955 until 1961. As Dean, Finch was responsible for undergraduate programs of study as well as the administration of various services and offices concerned with the academic development of undergraduates. Finch was a former chair of both the Committee on Examinations and Standing and the University Council on Athletics. As executive secretary of the Princeton Program for Servicemen, Finch was also very involved with the readjustment to university life of more than 1000 undergraduates whose studies had been interrupted by war service. As University secretary, Finch became one of the six officers of the Corporation, and had oversight over all publications and the general correspondence of the University.

Thomas H. Wright succeeded Finch as secretary in 1974. Wright, who majored in the Special Program in the Humanities, received his A.B. from Princeton in 1962, magna cum laude and Phi Beta Kappa. After a year at Cambridge University as a Keasbey Scholar, he attended Harvard Law School and then went into private practice with the Washington, D.C., law firm of Covington and Burling. He then served for three years as assistant general counsel to the Ford Foundation in New York before joining the Princeton administration as General Counsel in 1972. In 1990, after serving as both secretary and general counsel, he gave up the responsibilities of the latter and was promoted to the position of vice president and secretary. In this capacity he served as a senior adviser to the president, provided administrative support for the Board of Trustees, and oversaw the official convocations of the University such as Commencement. His office also had administrative responsibility for the Council of the Princeton University Community. In addition, Wright also has supervised the offices of the general counsel and the vice president for campus life. The Board of Trustees designated Wright as vice president and secretary emeritus upon his retirement.

Robert K. Durkee, Princeton University's vice president for public affairs, succeeded Wright in the office of vice president and secretary and served from 2004 to 2019. Durkee, a member of Princeton's class of 1969, joined the University administration in the spring of 1972 as assistant to the president and, after a year on leave to serve as executive assistant to the president of the Washington, D.C.-based Association of American Universities, was appointed vice president for public affairs in 1978. In this capacity he oversaw the offices of the Alumni Association, Communications, Community and Regional Affairs, Government Affairs, and Public Affairs. Durkee served as a close adviser to Princeton presidents William G. Bowen, Harold Shapiro, Shirley Tilghman, and Christopher L. Eisgruber. He also served on and staffed several trustee committees and worked closely with the Board for more than 30 years.

Hilary Parker was appointed Vice President and Secretary in 2019.

This collection chronicles the administrative responsibilities and activities of the vice presidents and secretaries of the University. Included are correspondence, memoranda, and notes concerning committee activities. Also included are press releases, discussions pertaining to trustee matters, scholarship information, and biographical files on honorary degree recipients.

The collection has been broken into series: the first six are arranged by topic and the seventh consists of subseries arranged chronologically by each secretary's tenure.

At some point in the past, a clear effort was made to organize and preserve the records of the secretary by grouping the materials by topic. This structure has been preserved, but subseries have been created to provide improved access. Items in the folders are filed in reverse chronological order.

Series 8 through 11 consist of accessions received by the archives between 2003 and 2007. Series 12 through 23 are titled by topic. Overlap may exist between series--for instance, Series 23: Records Kept By the Office of the Vice President and Secretary During Tenure of President Shapiro (1969-2008) may overlap with records of individual secretaries of the university, such as Thomas Wright's files in Subseries 7E.

Compiled by the Office of the Secretary and transferred to the University Archives from 1969 through 2019.

Full text searching of this collection's archived website is available through the Archive-It interface.

Mudd Library does not have the facilities to view or listen to audiovisual material; obsolete formats will need to be converted to a current format at the patron's expense before a reproduction can be made. Patrons should allow approximately four to six weeks for reproductions, especially if outdated formats are involved.

Collection processed by Susan Hamson, August 2003. Additional updates made by library staff through 2018.

Series 14 through 22 comprise both digital and paper records. In the interest of clarity, some folder titles of these records have been changed. When duplicate files in these records were detected, they were deleted.

In Series 23, some folder titles were altered to provide clarity. Subseries 7F: Robert Durkee (AR.2019.016) was added in December, 2021 by Phoebe Nobles.

A King James Bible (late 20th century edition) was separated from Series 23 at the time of accessioning.

Appraisal was conducted in accordance with Princeton University Archives policies and procedures.

Publisher
University Archives
Finding Aid Date
2005
Access Restrictions

Materials generated by the office of the secretary are closed for 30 years from the date of their creation. Some records relating to personnel or students are closed for longer periods of time.

Series 12: President Eisgruber Installation Ceremony Records and Series 13: Public Website are open for research.

Use Restrictions

Single photocopies may be made for research purposes. For quotations that are fair use as defined under U. S. Copyright Law, no permission to cite or publish is required. The Trustees of Princeton University hold copyright to all materials generated by Princeton University employees in the course of their work. If copyright is held by Princeton University, researchers will not need to obtain permission, complete any forms, or receive a letter to move forward with non-commercial use of materials from the Mudd Library. For materials where the copyright is not held by the University, researchers are responsible for determining who may hold the copyright and obtaining approval from them. If you have a question about who owns the copyright for an item, you may request clarification by contacting us through the Ask Us! form.

Collection Inventory

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

7 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 1A: Administrative, chronicles the committee and clerical responsibilities and activities of four men, together, who held the office for a period of eighty-seven years: Varnum Lansing Collins (1917-1936), Alexander Leitch (1936-1966), Jeremiah Finch (1966- 1974), and Thomas Wright (1974-2004). Included are correspondence, memoranda, and notes concerning the Committees on Alumni Affairs, Curriculum, Equal Access, Investments, Real Estate, Social Alternatives, Nominations, and University Data and Information Systems. Also included are press releases, discussions pertaining to trustee nominations, endowed chairs and professorships, statements of policy, and the establishment of the University Archives.

Physical Description

5 boxes

General, 1946-1950. 1 folder.
Physical Description

1 folder

Accreditation, 1961. 3 folders.
Physical Description

3 folders

Alumni Affairs Sub-Committee, 1973-1984 January. 2 folders.
Physical Description

2 folders

Alumni Committee to Involve Ourselves Now (ACTION), 1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Graduate School, 1963 November-1969 October. 1 folder.
Physical Description

1 folder

Board Minutes (Use of by Outsiders), 1939-1960. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1939-1959, 1939-1959. 1 folder.
Physical Description

1 folder

1961-1970, 1961-1970. 1 folder.
Physical Description

1 folder

Committee on Committees, 1967-1974. 6 folders.
Physical Description

6 folders

Curriculum, Committee on, 1967-1970. 1 folder.
Physical Description

1 folder

Dockets, 1952-1972. 1 folder.
Physical Description

1 folder

Endowed Chairs and Professorships, 1928-1973. 1 folder.
Physical Description

1 folder

Equal Access, Committee on (Coburn Committee), 1973-1974. 1 folder.
Physical Description

1 folder

Former Trustees Conference, 1970-1980. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Files of Thomas H. Wright, 1977-1983 September. 2 folders.
Physical Description

2 folders

Physical Description

2 boxes

1968-1977 September, 1968-1977 September. 1 folder.
Physical Description

1 folder

1977 September-December, 1977 September-December. 1 folder.
Physical Description

1 folder

"Options for the Future Management of the University Endowment", 1976. 1 folder.
Physical Description

1 folder

Jadwin Gym, 1968-1969. 1 folder.
Physical Description

1 folder

New Jersey Council of Princeton University, 1978. 1 folder.
Physical Description

1 folder

News Releases Regarding Trustee Actions, 1968-1970. 1 folder.
Physical Description

1 folder

Plans and Resources, Trustees Committee on, 1965-1975. 1 folder.
Physical Description

1 folder

Prizes, 1948-1972. 1 folder.
Physical Description

1 folder

Real Estate Committee, 1973-1984. 1 folder.
Physical Description

1 folder

Regulations Governing Use of Motor Vehicles while College is in Session, 1921-1952. 1 folder.
Physical Description

1 folder

Restricted Gifts, 1977. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Citations and Presentations, 1954-1970. 1 folder.
Physical Description

1 folder

Rockefeller Public Service Awards, 1968-1978. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Functions and Duties, 1945-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Correspondence, 1947 December-1948 September. 1 folder.
Physical Description

1 folder

Social Alternatives Committee, 1976-1980. 1 folder.
Physical Description

1 folder

Statement of Policy on Delegation of Authority, 1969-1970. 1 folder.
Physical Description

1 folder

Summary of Actions Taken by the Board of Trustees, 1973-1979. 1 folder.
Physical Description

1 folder

Trustee Calendar, 1968-1974. 3 folders.
Physical Description

3 folders

Physical Description

1 box

Drafts and Correspondence, 1951-1952. 1 folder.
Physical Description

1 folder

Trustees Nominating Committee, 1958. 1 folder.
Physical Description

1 folder

University Archives, Establishment of, 1957-1960. 1 folder.
Physical Description

1 folder

University Data and Information Systems, Committee on, 1964-1972. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 1B: Members of the Board of Trustees, is comprised of biographical files regarding trustees who passed away prior to 2001. Memorial minutes are included for many trustees, as are letters of condolence from members of the University community and expressions of gratitude by the families of the trustees.

Physical Description

3 boxes

A, 1948-1989. 1 folder.
Physical Description

1 folder

B, 1954-1986. 1 folder.
Physical Description

1 folder

Berry, George P, 1956-1987. 1 folder.
Physical Description

1 folder

Brown, R. Manning, 1963-1986. 1 folder.
Physical Description

1 folder

C, 1976-1995. 1 folder.
Physical Description

1 folder

D, 1972-1991. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1957-1990. 1 folder.
Physical Description

1 folder

Dodds, Margaret Murray, 1987-1990. 1 folder.
Physical Description

1 folder

E-F, 1954-1995. 1 folder.
Physical Description

1 folder

Forbes, Malcolm S, 1982-1991. 1 folder.
Physical Description

1 folder

G, 1964-1994. 1 folder.
Physical Description

1 folder

Garrett, Robert H, 1903-1919. 4 folders.
Physical Description

4 folders

H, 1956-1993. 1 folder.
Physical Description

1 folder

Irwin, John N, 1963-2000. 1 folder.
Physical Description

1 folder

K, 1956-1993. 1 folder.
Physical Description

1 folder

L, 1924-1997. 1 folder.
Physical Description

1 folder

M-N, 1948-1999. 1 folder.
Physical Description

1 folder

O-P, 1942-1991. 1 folder.
Physical Description

1 folder

R, 1927-1990. 1 folder.
Physical Description

1 folder

S, 1948-2000. 1 folder.
Physical Description

1 folder

V-W, 1948-1997. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Series 2: Committee on Public Lectures, consists of the correspondence and minutes of committee members who coordinated thirty-three years of public lectures hosted by Princeton University. This series covers discussions that surrounded the planning of lectures, the inclusion and exclusion of participants, and the content of five popular lectures series: the Walter E. Edge Lectures (which focused on subjects of public and international affairs); the J. Edward Farnum Lectures (established to sponsor "lectures by men not connected with Princeton University"); the Spencer Trask Lectures (which embraced the humanities); the Stafford Little Lectures (which covered topics of public policy); and the Louis Clark Vanuxem Lectures (which focused on topics of science.

Physical Description

5 boxes

Correspondence, 1938-1963. 2 folders.
Physical Description

2 folders

Edge, Walter E., Lectures, 1957-1964. 2 folders.
Physical Description

2 folders

Farnum, J. Edward, Lectures, 1939-1949. 4 folders.
Physical Description

4 folders

Inaugural Lectures, 1940-1946. 2 folders.
Physical Description

2 folders

Minutes, 1926-1964. 6 folders.
Physical Description

6 folders

Physical Description

2 boxes

1937-1953, 1937-1953. 1 folder.
Physical Description

1 folder

1954-1964, 1954-1964. 2 folders.
Physical Description

2 folders

Physical Description

2 boxes

1936-1960, 1936-1960. 5 folders.
Physical Description

5 folders

1959-1964, 1959-1964. 1 folder.
Physical Description

1 folder

Television Sub-Committee, 1953-1954. 1 folder.
Physical Description

1 folder

University Lectures, 1939-1964. 3 folders.
Physical Description

3 folders

Physical Description

2 boxes

1912-1923, 1938-1957, 1912-1923. 6 folders.
Physical Description

6 folders

1957-1964, 1957-1964. 2 folders.
Physical Description

2 folders

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

2 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 3A: Music Education, contains correspondence and interoffice memoranda discussing faculty appointments, content of course offerings and programs, and department activities such as choir and recitals. In addition, program planning for music symposia is included, as well as a roster of Princeton students who had taken courses in music from 1935 to 1940.

Physical Description

1 box

Budgets, 1936-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1917 January 11-1939 January 2. 3 folders.
Physical Description

3 folders

Bedford, Paul, 1935 March 4-1942 January 2. 2 folders.
Physical Description

2 folders

Department Bulletins and Other Published Materials, 1935-1941. 1 folder.
Physical Description

1 folder

Music Symposium, 1937. 3 folders.
Physical Description

3 folders

Princeton Alumni Who Have Taken Courses in Music, 1935-1940. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 3B: Religious Education, holds correspondence and interoffice memoranda addressing faculty appointments, the role of religion on campus, and chapel attendance.

Physical Description

1 box

Chapel Contributors, 1934-1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1935-1941. 1 folder.
Physical Description

1 folder

Monetary Contributions, 1941 June-1942 November. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1934-1935, 1934-1935. 1 folder.
Physical Description

1 folder

Responses (Sampled), 1930-1935. 1 folder.
Physical Description

1 folder

Report to the Board of Trustees, 1940-1941. 1 folder.
Physical Description

1 folder

Thomas, George F., Inaugural Lecture, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Pitcairn-Crabbe Foundation, 1941 January 29-1942 January 28. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

7 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 4A: Honorary Degree Committee Correspondence, is comprised of correspondence and interoffice memoranda discussing candidate nominations and various administrative correspondence with regard to Commencement logistics. The material is arranged chronologically.

Physical Description

2 boxes

Physical Description

2 boxes

1948-1973, 1948-1973. 7 folders.
Physical Description

7 folders

1973-1977, 1986-1987, 1973-1977. 4 folders.
Physical Description

4 folders

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 4B: Honorary Degree Recipients, consists of more than 200 biographical files on honorary degree recipients and correspondence between the recipient and the University with regard to logistics and academic regalia. In some cases there is correspondence from individuals who support and/or object to the nominee.

Physical Description

6 boxes

General ("Graduands"), 1867-1964. 1 folder.
Physical Description

1 folder

Adenaver, Konrad, 1960. 1 folder.
Physical Description

1 folder

Ailey, Alvin, 1972. 1 folder.
Physical Description

1 folder

Alberts, Bruce, 1996-1997. 1 folder.
Physical Description

1 folder

Allen, James Edward, 1965. 1 folder.
Physical Description

1 folder

Annan, Kofi, 1998-2000. 1 folder.
Physical Description

1 folder

Arendt, Hannah, 1972. 1 folder.
Physical Description

1 folder

Arias, Sanchez Oscar, 1998-1999. 1 folder.
Physical Description

1 folder

Armstrong, James I, 1967. 1 folder.
Physical Description

1 folder

Ashe, Arthur, 1982. 1 folder.
Physical Description

1 folder

Babbit, Milton, 1991. 1 folder.
Physical Description

1 folder

Bailey, Herbert, 1986. 1 folder.
Physical Description

1 folder

Baker, James A., III, 1990. 1 folder.
Physical Description

1 folder

Baker, Russell W, 1969. 1 folder.
Physical Description

1 folder

Baker, William, 1993. 1 folder.
Physical Description

1 folder

Ball, George W, 1982. 1 folder.
Physical Description

1 folder

Bardeen, John, 1968. 1 folder.
Physical Description

1 folder

Baumol, William J, 1996. 1 folder.
Physical Description

1 folder

Beam, Jacob D, 1970. 1 folder.
Physical Description

1 folder

Beardslee, Bethany, 1973-1974. 1 folder.
Physical Description

1 folder

Becker, Gary S, 1989. 1 folder.
Physical Description

1 folder

Bergen, Stanley, Jr, 1992. 1 folder.
Physical Description

1 folder

Bok, Derek Curtis, 1971. 1 folder.
Physical Description

1 folder

Bradley, William W, 1983. 1 folder.
Physical Description

1 folder

Brennan, William J., Jr, 1986. 1 folder.
Physical Description

1 folder

Brody, Jane E, 1987. 1 folder.
Physical Description

1 folder

Brown, Charles L, 1982-1983. 1 folder.
Physical Description

1 folder

Brown, J. Douglas, 1973. 1 folder.
Physical Description

1 folder

Burke, James, 1997. 1 folder.
Physical Description

1 folder

Bush, George, 1990-1991. 1 folder.
Physical Description

1 folder

Calabresi, Guido, 1991-1992. 1 folder.
Physical Description

1 folder

Carter, Bennett Lester, 1973-1974. 1 folder.
Physical Description

1 folder

Carter, Elliott C, 1967. 1 folder.
Physical Description

1 folder

Case, Clifford P, 1967. 1 folder.
Physical Description

1 folder

Chavez-Thompson, Linda, 1998. 1 folder.
Physical Description

1 folder

Church, Alonzo, 1985. 1 folder.
Physical Description

1 folder

Clark, Kenneth B, 1971. 1 folder.
Physical Description

1 folder

Clinton, William J, 1995-1996. 1 folder.
Physical Description

1 folder

Coale, Ansley J, 1994. 1 folder.
Physical Description

1 folder

Coburn, Kathleen, 1980. 1 folder.
Physical Description

1 folder

Cohen, Gerson D, 1975-1976. 1 folder.
Physical Description

1 folder

Cole, Johnnetta, 1987-1988. 1 folder.
Physical Description

1 folder

Comer, James, 1991. 1 folder.
Physical Description

1 folder

Conkwright, Pleasant Jefferson, 1976-1977. 1 folder.
Physical Description

1 folder

Cooney, Joan Ganz, 1973. 1 folder.
Physical Description

1 folder

Craig, Gordon A, 1969-1970. 1 folder.
Physical Description

1 folder

Crim, Alonzo A, 1984. 1 folder.
Physical Description

1 folder

Cutler, Lloyd, 1994. 1 folder.
Physical Description

1 folder

Dicke, Robert, 1988-1989. 1 folder.
Physical Description

1 folder

Doar, John M, 1967-1968. 1 folder.
Physical Description

1 folder

Doby, Larry, 1997. 1 folder.
Physical Description

1 folder

Dresselhaus, Mildred, 1992. 1 folder.
Physical Description

1 folder

Dylan, Bob, 1970. 1 folder.
Physical Description

1 folder

Dyson, Freeman J, 1974. 1 folder.
Physical Description

1 folder

Edelman, Marian Wright, 1992-1993. 1 folder.
Physical Description

1 folder

Fenwick, Millicent, 1985. 1 folder.
Physical Description

1 folder

Fitzgerald, Ella, 1977. 1 folder.
Physical Description

1 folder

Flrovsky, George, 1973-1974. 1 folder.
Physical Description

1 folder

Franklin, John Hope, 1971-1972. 1 folder.
Physical Description

1 folder

Fugard, Athol, 1995. 1 folder.
Physical Description

1 folder

Galvan, Enrique Tierno, 1977. 1 folder.
Physical Description

1 folder

Gardner, Howard, 1998. 1 folder.
Physical Description

1 folder

Geertz, Clifford, 1995. 1 folder.
Physical Description

1 folder

Geisel, Theodor Seuss, 1985. 1 folder.
Physical Description

1 folder

Giamatti, Bartlett A, 1977-1978. 1 folder.
Physical Description

1 folder

Goheen, Robert F, 1971-1972. 1 folder.
Physical Description

1 folder

Goldberg, Arthur D, 1967-1968. 1 folder.
Physical Description

1 folder

Gray, Hanna Holburn, 1982. 1 folder.
Physical Description

1 folder

Gray, William H., III, 1992. 1 folder.
Physical Description

1 folder

Greenfield, Meg, 1990. 1 folder.
Physical Description

1 folder

Griswold, Erwin N, 1968. 1 folder.
Physical Description

1 folder

Hanks, Nancy, 1969-1971. 1 folder.
Physical Description

1 folder

Hawking, Stephen, 1978-1979. 1 folder.
Physical Description

1 folder

Height, Dorothy, 1990. 1 folder.
Physical Description

1 folder

Higginbotham, A. Leon, 1983. 1 folder.
Physical Description

1 folder

Hines, John E, 1968. 1 folder.
Physical Description

1 folder

Hochschild, Harold, 1966-1968. 1 folder.
Physical Description

1 folder

Hornig, Donald F, 1968-1969. 1 folder.
Physical Description

1 folder

Hoving, Thomas P. F, 1968. 1 folder.
Physical Description

1 folder

Howe, Harold, II, 1966-1968. 1 folder.
Physical Description

1 folder

Hudnut, William H, 1967. 1 folder.
Physical Description

1 folder

Hudson, Roy D, 1975. 1 folder.
Physical Description

1 folder

Hughes, Phillip S, 1984-1985. 1 folder.
Physical Description

1 folder

Hughes, Richard J, 1967. 1 folder.
Physical Description

1 folder

Johnson, Frank M, 1974. 1 folder.
Physical Description

1 folder

Johnson, Lyndon Baines, 1965. 1 folder.
Physical Description

1 folder

Jones, James Earl, 1980. 1 folder.
Physical Description

1 folder

Jordon, Barbara, 1977. 1 folder.
Physical Description

1 folder

Jordon, Vernon E., Jr, 1978. 1 folder.
Physical Description

1 folder

Kahler, Erich von, 1967-1969. 1 folder.
Physical Description

1 folder

Kahn, Robert, 1998. 1 folder.
Physical Description

1 folder

Kemery, John G, 1971. 1 folder.
Physical Description

1 folder

Khama, Seretse, 1974-1976. 1 folder.
Physical Description

1 folder

King, Coretta Scott, 1970. 1 folder.
Physical Description

1 folder

Kirkland, Joseph Lane, 1976-1977. 1 folder.
Physical Description

1 folder

Koop, C. Everett, 1988-1989. 1 folder.
Physical Description

1 folder

Kornberg, Arthur, 1970. 1 folder.
Physical Description

1 folder

Kurtz, Stephen G, 1978. 1 folder.
Physical Description

1 folder

Kwapong, Alex A, 1974. 1 folder.
Physical Description

1 folder

Labatut, Jean, 1974-1975. 1 folder.
Physical Description

1 folder

Lambert, Phyllis, 1999. 1 folder.
Physical Description

1 folder

Lee, Rensselaer, 1981. 1 folder.
Physical Description

1 folder

Lessing, Doris, 1973. 1 folder.
Physical Description

1 folder

Levin, Richard C, 1993. 1 folder.
Physical Description

1 folder

Lewis, Flora, 1981. 1 folder.
Physical Description

1 folder

Lewis, John, 1987. 1 folder.
Physical Description

1 folder

Lichtenstein, Harvey, 1999. 1 folder.
Physical Description

1 folder

Lighthill, Michael James, 1967. 1 folder.
Physical Description

1 folder

Lippmann, Walter, 1970. 1 folder.
Physical Description

1 folder

MacNeil, Robert, 1995. 1 folder.
Physical Description

1 folder

Marceau, Marcel, 1976-1995. 1 folder.
Physical Description

1 folder

Marsalis, Wynton, 1993-1995. 1 folder.
Physical Description

1 folder

Maruyama, Masao, 1974. 1 folder.
Physical Description

1 folder

Mason, Alpheus T, 1972-1974. 1 folder.
Physical Description

1 folder

May, Robert M, 1996. 1 folder.
Physical Description

1 folder

McCormack, Elizabeth Jane, 1974. 1 folder.
Physical Description

1 folder

McDermott, Walsh, 1974. 1 folder.
Physical Description

1 folder

McGraw, Harold W., Jr, 1982. 1 folder.
Physical Description

1 folder

McHenry, Donald F, 1981. 1 folder.
Physical Description

1 folder

Meiss, Millard, 1973. 1 folder.
Physical Description

1 folder

Merwin, William S, 1973. 1 folder.
Physical Description

1 folder

Meselson, Matthew, 1985. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A, 1981. 1 folder.
Physical Description

1 folder

Miller, George, 1996. 1 folder.
Physical Description

1 folder

Mitchell, Arthur, 1983. 1 folder.
Physical Description

1 folder

Mobley, Sybil C, 1993. 1 folder.
Physical Description

1 folder

Moore, Elisabeth L, 1971-1972. 1 folder.
Physical Description

1 folder

Moore, Marianne C, 1968. 1 folder.
Physical Description

1 folder

Morawetz, Cathleen S, 1984. 1 folder.
Physical Description

1 folder

Motley, Constance Baker, 1989. 1 folder.
Physical Description

1 folder

Norton, Eleanor Holmes, 1973. 1 folder.
Physical Description

1 folder

Nusslein-Volhard, Christine, 1991. 1 folder.
Physical Description

1 folder

Ogata, Sadako, 1994. 1 folder.
Physical Description

1 folder

Okita, Saburo, 1974-1975. 1 folder.
Physical Description

1 folder

Panofsky, Wolfgang K. H, 1983. 1 folder.
Physical Description

1 folder

Parks, Gordon, 1999. 1 folder.
Physical Description

1 folder

Paton, David, 1985. 1 folder.
Physical Description

1 folder

Patrick, Ruth, 1979-1980. 1 folder.
Physical Description

1 folder

Pei-Yuan, Chou, 1979-1980. 1 folder.
Physical Description

1 folder

Pell, Claiborne, 1965. 1 folder.
Physical Description

1 folder

Perry, Matthew, Jr, 1998. 1 folder.
Physical Description

1 folder

Pirrotta, Nino, 1982. 1 folder.
Physical Description

1 folder

Prausnitz, John, 1995. 1 folder.
Physical Description

1 folder

Press, Frank, 1982. 1 folder.
Physical Description

1 folder

Ramphele, Mamphela Aletta, 1996-1997. 1 folder.
Physical Description

1 folder

Rawls, John, 1987. 1 folder.
Physical Description

1 folder

Reagon, Bernice J, 1992. 1 folder.
Physical Description

1 folder

Richards, Lloyd G, 1985. 1 folder.
Physical Description

1 folder

Robertson, Durant W., Jr, 1986-1987. 1 folder.
Physical Description

1 folder

Rockefeller, Laurance S, 1980. 1 folder.
Physical Description

1 folder

Rodino, Peter, 1974-1975. 1 folder.
Physical Description

1 folder

Rostropovich, Mstislav, 1975-1976. 1 folder.
Physical Description

1 folder

Rouse, James, 1992. 1 folder.
Physical Description

1 folder

Rowland, F. Sherwood, 1990. 1 folder.
Physical Description

1 folder

Rudenstine, Neil, 1997. 1 folder.
Physical Description

1 folder

Saunders, Stuart, 1996-1997. 1 folder.
Physical Description

1 folder

Scheide, William, dates not examined. 1 folder.
Physical Description

1 folder

Schmidt, Aldolph W, 1976-1977. 1 folder.
Physical Description

1 folder

Schmidt, Benno, 1986. 1 folder.
Physical Description

1 folder

Schorske, Carl, 1997. 1 folder.
Physical Description

1 folder

Schultz, George Pratt, 1986. 1 folder.
Physical Description

1 folder

Schwarzschild, Martin, 1992. 1 folder.
Physical Description

1 folder

Scorsese, Martin, 1990-1991. 1 folder.
Physical Description

1 folder

Sendak, Maurice, 1984. 1 folder.
Physical Description

1 folder

Sessions, Roger H, 1972. 1 folder.
Physical Description

1 folder

Shain, Charles Edward, 1969. 1 folder.
Physical Description

1 folder

Shalala, Donna, 1991. 1 folder.
Physical Description

1 folder

Shriver, Eunice Kennedy, 1979. 1 folder.
Physical Description

1 folder

Simmons, Ruth, 1996. 1 folder.
Physical Description

1 folder

Singleton, Charles S, 1978-1980. 1 folder.
Physical Description

1 folder

Smyth, Henry Dew, 1977. 1 folder.
Physical Description

1 folder

Soares, Mario, 1987-1988. 1 folder.
Physical Description

1 folder

Spitzer, Lyman, Jr, 1984. 1 folder.
Physical Description

1 folder

Stella, Frank P, 1974. 1 folder.
Physical Description

1 folder

Stewart, Ellen, 1981-1982. 1 folder.
Physical Description

1 folder

Stone, Lawrence, 1995. 1 folder.
Physical Description

1 folder

Strayer, Joseph R, 1980. 1 folder.
Physical Description

1 folder

Sullivan, Leon Howard, 1967. 1 folder.
Physical Description

1 folder

Sullivan, Richard J, 1973. 1 folder.
Physical Description

1 folder

Swearer, Howard R, 1977. 1 folder.
Physical Description

1 folder

Takaezu, Toshiko, 1995-1996. 1 folder.
Physical Description

1 folder

Thomas, Lewis, 1975-1976. 1 folder.
Physical Description

1 folder

Thompson, Frank, 1969. 1 folder.
Physical Description

1 folder

Thompson, Homer, 1993. 1 folder.
Physical Description

1 folder

Thorp, Willard, 1978. 1 folder.
Physical Description

1 folder

Train, Russell E, 1970. 1 folder.
Physical Description

1 folder

Tuker, Robert C, 1990. 1 folder.
Physical Description

1 folder

Tukey, John W, 1998. 1 folder.
Physical Description

1 folder

Vagelos, Roy, 1990. 1 folder.
Physical Description

1 folder

Varmus, Harold, 1998-1999. 1 folder.
Physical Description

1 folder

Veil, Simone, 1975. 1 folder.
Physical Description

1 folder

Venturi, Robert C, 1983. 1 folder.
Physical Description

1 folder

Vermeule, Emily, 1988-1989. 1 folder.
Physical Description

1 folder

Viner, Jacob, 1966-1967. 1 folder.
Physical Description

1 folder

Vlastos, Gregory, 1982-1983. 1 folder.
Physical Description

1 folder

Volcker, Paul A, 1982. 1 folder.
Physical Description

1 folder

Walker, John T, 1989. 1 folder.
Physical Description

1 folder

Walker, LeRoy, 1996. 1 folder.
Physical Description

1 folder

Warner, Rawleigh, Jr, 1984. 1 folder.
Physical Description

1 folder

Washington, Walter E, 1970. 1 folder.
Physical Description

1 folder

Weitzmann, Kurt, 1992-1993. 1 folder.
Physical Description

1 folder

Welty, Eudora, 1983. 1 folder.
Physical Description

1 folder

Wheeler, John A, 1984-1986. 1 folder.
Physical Description

1 folder

Widnall, Sheila, 1994. 1 folder.
Physical Description

1 folder

Wigginton, Eliot, 1992. 1 folder.
Physical Description

1 folder

Wigner, Eugene P, 1976. 1 folder.
Physical Description

1 folder

Williams, Harrison, 1971-1972. 1 folder.
Physical Description

1 folder

Wilson, 1993 August. 1 folder.
Physical Description

1 folder

Wilson, E. Bright, 1981. 1 folder.
Physical Description

1 folder

Wilson, William Julius, 1994. 1 folder.
Physical Description

1 folder

Wiseman, Frederick, 1994. 1 folder.
Physical Description

1 folder

Wise-Polier, Justine, 1976. 1 folder.
Physical Description

1 folder

Wood, Arthur, 1976. 1 folder.
Physical Description

1 folder

Wood, Robert Coldwell, 1968-1969. 1 folder.
Physical Description

1 folder

Woodward, C. Vann, 1971. 1 folder.
Physical Description

1 folder

Yalow, Rosalyn S, 1978. 1 folder.
Physical Description

1 folder

Yi, Pyong-do, 1966-1967. 1 folder.
Physical Description

1 folder

Ylvisaker, Paul N, 1970. 1 folder.
Physical Description

1 folder

Yost, Charles Woodruff, 1969. 1 folder.
Physical Description

1 folder

Young, Whitney M., Jr, 1967. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

10 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 5A: Administrative, is comprised of correspondence and interoffice memoranda discussing day-to-day management of scholarships, bequests, and conditions on donated funds. A recurrent theme in this material is the overriding importance of extending the opportunity of a Princeton education to as many as possible. Also included are newspaper clippings highlighting Princeton's commitment to extending financial assistance to all eligible students. Discussions of the establishment and extent of World War I and II memorial scholarships given in honor of Princeton men who made the ultimate sacrifice for their nation are also included in this subseries. Portions of this subseries predate the establishment of the Secretary's Office.

Physical Description

1 box

Athletic, 1933. 1 folder.
Physical Description

1 folder

Collins-Heermance Memoranda, 1934. 1 folder.
Physical Description

1 folder

Correspondence, 1902-1908. 5 folders.
Physical Description

5 folders

General Statistics on Scholarships, 1916-1925. 1 folder.
Physical Description

1 folder

Minutes, 1853-1856. 3 folders.
Physical Description

3 folders

Minutes (Appendix), 1854-1855. 1 folder.
Physical Description

1 folder

Regional Scholarships, 1917-1918. 1 folder.
Physical Description

1 folder

Report of the Committees on Remission of Tuition, 1895 November. 1 folder.
Physical Description

1 folder

Scholarships, 1869-1909. 1 folder.
Physical Description

1 folder

Scholarships Announcements, 1854-1903. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1934 September 18. 1 folder.
Physical Description

1 folder

Reports, 1932-1933. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Committee on Scholarships, 1933-1934. 1 folder.
Physical Description

1 folder

Scholarships, Trustees Committee on, 1934. 1 folder.
Physical Description

1 folder

Student Aid Association, 1923-1924. 1 folder.
Physical Description

1 folder

World War I War Memorial Prize Scholarships, 1920-1935. 1 folder.
Physical Description

1 folder

World War II War Memorial Proposals, 1943. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 5B: Awards, contains eighty-one files on various scholarships and prizes given in honor of individuals, corporations, community and national organizations, and Princeton alumni clubs and associations. Correspondence varies within each file, but generally includes exchanges between the University and award recipient.

Physical Description

3 boxes

Altoona Chamber of Commerce, 1921. 1 folder.
Physical Description

1 folder

American Bankers Association Foundation, 1932 September-October. 1 folder.
Physical Description

1 folder

Atlantic City Rotary Club Scholarships, 1928-1933. 1 folder.
Physical Description

1 folder

Atwood, Pierce Butler, Scholarships, 1919. 1 folder.
Physical Description

1 folder

Belgium Scholarships, 1919-1920. 1 folder.
Physical Description

1 folder

Boeing Scholarships, 1930. 1 folder.
Physical Description

1 folder

Catholic University (Knights of Columbus), 1932. 1 folder.
Physical Description

1 folder

Class of 1881 Scholarships (NY State not Endowed), 1919-1920. 1 folder.
Physical Description

1 folder

Class of 1910 Scholarships, 1922-1925. 1 folder.
Physical Description

1 folder

Clough Scholarships, 1923. 1 folder.
Physical Description

1 folder

Crow Scholarships, 1927. 1 folder.
Physical Description

1 folder

Davison Scholarships, 1923-1933. 1 folder.
Physical Description

1 folder

Douglas Scholarships Fund, 1926-1927. 1 folder.
Physical Description

1 folder

Exeter Scholarships, 1923-1927. 1 folder.
Physical Description

1 folder

Floating University, 1927-1928. 1 folder.
Physical Description

1 folder

Flushing Alumni Scholarship, 1927. 1 folder.
Physical Description

1 folder

Gamble Loan Fund, 1921-1934. 1 folder.
Physical Description

1 folder

Gans Scholarships, 1926. 1 folder.
Physical Description

1 folder

Haines Scholarships, 1922-1923. 1 folder.
Physical Description

1 folder

Halsey Scholarships, 1929. 1 folder.
Physical Description

1 folder

Jackson Scholarship, 1904-1919. 1 folder.
Physical Description

1 folder

MacGlaskan Scholarships, 1921. 1 folder.
Physical Description

1 folder

Mendelsohn Scholarships, 1920. 1 folder.
Physical Description

1 folder

Methodist Episcopal Church War Emergency Scholarships, 1920-1921. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1959-1961. 1 folder.
Physical Description

1 folder

New Jersey National Guard Scholarships, 1924-1925. 1 folder.
Physical Description

1 folder

Palmer Scholarships, 1931-1932. 1 folder.
Physical Description

1 folder

Parent-Teacher Organization (of Ridgefield Park, New Jersey), 1921. 1 folder.
Physical Description

1 folder

Paull Scholarships, 1919-1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Annual Financial Report, 1937-1950. 1 folder.
Physical Description

1 folder

Annual Student Report, 1937-1950. 1 folder.
Physical Description

1 folder

Bequest, 1937-1951. 1 folder.
Physical Description

1 folder

Pennsylvania Railroad Company Scholarships, 1906. 1 folder.
Physical Description

1 folder

Plattsburgh Scholarships, 1925-1928. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Cleveland, 1922-1927. 1 folder.
Physical Description

1 folder

Delaware, 1926. 1 folder.
Physical Description

1 folder

Hawaii, 1927-1931. 1 folder.
Physical Description

1 folder

Louisville, 1917-1933. 1 folder.
Physical Description

1 folder

Scranton, Pennsylvania, 1924-1928. 1 folder.
Physical Description

1 folder

Southern New York, 1924-1935. 1 folder.
Physical Description

1 folder

Syracuse, New York, 1927. 1 folder.
Physical Description

1 folder

West Virginia, 1934. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Plainsfield, NJ, 1916. 1 folder.
Physical Description

1 folder

Rocky Mountain, 1917-1931. 1 folder.
Physical Description

1 folder

Trenton, New Jersey, 1913-1915. 1 folder.
Physical Description

1 folder

Wisconsin, 1934. 1 folder.
Physical Description

1 folder

Physical Description

1 box

War Memorial Scholarships, 1920-1928. 1 folder.
Physical Description

1 folder

Pugsley Scholarships, 1930. 1 folder.
Physical Description

1 folder

Raskob, Bill, Foundation, Inc, 1929-1931. 1 folder.
Physical Description

1 folder

Rossell Fund, 1926. 1 folder.
Physical Description

1 folder

Spencer, Chas D., Scholarships, 1919-1922. 1 folder.
Physical Description

1 folder

Stretch Scholarships, 1927. 1 folder.
Physical Description

1 folder

Thomson Scholarships, 1931-1933. 1 folder.
Physical Description

1 folder

Tonnele Scholarships, 1922. 1 folder.
Physical Description

1 folder

Tyndale Scholarships, 1927. 1 folder.
Physical Description

1 folder

United Daughters of the Confederacy, 1921. 1 folder.
Physical Description

1 folder

University Scholarships (Merges Funds), 1905-1934. 1 folder.
Physical Description

1 folder

Van Cleve Scholarships, 1904-1912. 1 folder.
Physical Description

1 folder

YMCA Scholarships, 1920-1921. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 5C: Classes, is comprised of scholarships, gifts, and memorials granted by Princeton classes. Correspondence consists of exchanges between the University and award recipients and interoffice exchanges of an administrative nature.

Physical Description

4 boxes

Classes, 1908-1911. 2 folders.
Physical Description

2 folders

Classes, 1912-1913. 1 folder.
Physical Description

1 folder

Class of 1925–A-Z, 1925. 1 folder.
Physical Description

1 folder

Class of 1926–A-Z, 1926. 1 folder.
Physical Description

1 folder

Class of 1927–A-Z, 1927. 1 folder.
Physical Description

1 folder

Class of 1928–A-Z, 1928. 1 folder.
Physical Description

1 folder

Class of 1929–A-Z, 1929. 1 folder.
Physical Description

1 folder

Class of 1930–A-Z, 1930. 1 folder.
Physical Description

1 folder

Class of 1931–A-Z, 1931. 1 folder.
Physical Description

1 folder

Class of 1932–A-Z, 1932. 1 folder.
Physical Description

1 folder

Class of 1933–A-Z, 1933. 1 folder.
Physical Description

1 folder

Class of 1934–A-Z, 1934. 1 folder.
Physical Description

1 folder

Gifts, 1938-1940. 1 folder.
Physical Description

1 folder

Gifts and Memorials (by Class), 1937-1939. 1 folder.
Physical Description

1 folder

Gifts, Reporting of (in Princeton Alumni Weekly), 1937. 1 folder.
Physical Description

1 folder

Student Aid Forms, circa 1900-1912. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 5D: Endowed Professorships, contains a record of bequests and endowments received by the University in order to fund specific professorships. The subseries is comprised of interoffice correspondence between the University and individuals who were granted a professorship. The correspondence is primarily of an administrative nature.

Physical Description

1 box

Bequests, 1934-1948. 1 folder.
Physical Description

1 folder

Bequests and Gifts, Prospective, 1934-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

B-L, 1930-1941. 1 folder.
Physical Description

1 folder

M-W, 1937-1943. 1 folder.
Physical Description

1 folder

Endowed Professorships and Chairs, 1929-1935. 1 folder.
Physical Description

1 folder

Ralston, John Gould, Memorial Fund (Class of 1899), 1939-1941. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 5E: Loans and Scholarships (bound receipts), is comprised of bound volumes of receipts previously attached to a perforated check or invoice. The receipts, some predating the creation of the office of secretary, consist of the student's name and class year, the scholarship or loan received by the student, and the date. As the size of each register varies, the registers are grouped by size.

Physical Description

4 boxes

Fund for the Benefit of the Candidates for the Ministry, 1896-1909. 1 folder.
Physical Description

1 folder

Loans, 1901-1904. 2 folders.
Physical Description

2 folders

McVan, Arsdale Fund, 1896-1902. 1 folder.
Physical Description

1 folder

Scholarships, 1901-1909. 2 folders.
Physical Description

2 folders

Student Aid Association, 1925-1932. 3 folders.
Physical Description

3 folders

Unidentified (Loans or Scholarships), 1912-1931. 6 folders.
Physical Description

6 folders

War Prize, 1924-1925. 1 folder.
Physical Description

1 folder

Endowed Scholarships, 1909 September-1917 June. 1 folder.
Physical Description

1 folder

Fund for the Benefit of Candidates for the Ministry, 1909-1925. 1 folder.
Physical Description

1 folder

Loans, 1905-1912 April. 2 folders.
Physical Description

2 folders

Remission of Tuition, 1903-1912 April. 3 folders.
Physical Description

3 folders

University Scholarships, 1905-1919 January 30. 2 folders.
Physical Description

2 folders

Fund of the Benefit of Candidates for the Ministry, 1925-1932. 1 folder.
Physical Description

1 folder

Endowed Scholarship, 1917 September-1921 October. 1 folder.
Physical Description

1 folder

Physical Description

1 box

A,B, 1931-1934. 1 folder.
Physical Description

1 folder

Students Aid Association (Loans), 1924-1933. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1919 January 14-1926, 1919 January 14-1926. 2 folders.
Physical Description

2 folders

1931-1934, 1931-1934. 4 folders.
Physical Description

4 folders

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

At an unknown point in time, the records of the secretary were reviewed and subsequently divided by topic. As a result, this spans the tenures of McAlpin, Collins, and Leitch and documents activity on the Princeton campus during World War I and II. This series is divided into two subseries.

Physical Description

5 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 6A: World War I, is comprised of correspondence, interoffice memoranda, invitations, press releases, newspaper clippings, government notices, and some photographs. Contained in this subseries is correspondence with the American University Union in Europe (AUUE), which served as a conduit through which American universities established institutionally-based clubs for building camaraderie, arranging socials and meals, and providing other distractions and relief for servicemen serving abroad. In addition to Princeton, the AUUE facilitated the formation of Yale, MIT, and Harvard clubs. Also in this subseries is information on the New Jersey Summer Military Camp, Princeton R.O.T.C., Committee on War Records, Faculty Committee on Military Affairs, and the Military Training Camps of the United States.

Physical Description

3 boxes

Physical Description

1 box

Correspondence, 1917 January-1929 December. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Invitations and Responses, 1918 December-1919 January. 1 folder.
Physical Description

1 folder

Bastille Day Service, 1918 July-August. 1 folder.
Physical Description

1 folder

Commencement, 1917. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1914-1918 May, 1914-1918 May. 6 folders.
Physical Description

6 folders

1918 June-1949, 1918 June-1949. 5 folders.
Physical Description

5 folders

Faculty Committee on Military Affairs (with Annotations by E. Raycraft), 1916-1918. 1 folder.
Physical Description

1 folder

Military Census, 1917-1918. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1913-1920. 2 folders.
Physical Description

2 folders

National Security League, 1917 January-August. 1 folder.
Physical Description

1 folder

New Jersey Summer Military Camp (R.O.T.C.), 1917. 1 folder.
Physical Description

1 folder

Princeton Alumni Weekly War Index, 1915-1926. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Call to Alumni, 1914. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Aviation Section, 1917. 1 folder.
Physical Description

1 folder

War Certificates, 1918-1920. 1 folder.
Physical Description

1 folder

War Records, Committee on, 1917-1926. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 6B: World War II, is comprised of correspondence and interoffice memoranda concerning the University Committee on National Defense, the Army Specialized Training Program, and the Navy Training School. In addition, announcements and memoranda from the War Department–Office of the Adjutant General, the National Defense Research Committee, and the University may be found within this subseries. Discussions and a bibliography relating to the establishment of post-war education programs are also included. Parts of this subseries are restricted until 2025.

Physical Description

3 boxes

Administrative Council Minutes, 1941 December 9-10. 1 folder.
Physical Description

1 folder

Army Enlisted Reserve Corps, 1942. 1 folder.
Physical Description

1 folder

Army Specialized Training Program Commencement, 1943 December-1944 January. 1 folder.
Physical Description

1 folder

European Studies Colonels Course, 1945 August-October. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Announcements and Memoranda, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Announcements and Memoranda, 1942 February-1943 March. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Decorated Personnel and Prisoners of War, 1941-1945. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Air Raid Program, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1940-1942, 1940-1942. 2 folders.
Physical Description

2 folders

1942, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Eisenhart, 1942-1943. 1 folder.
Physical Description

1 folder

Faculty in Defense of Work, 1942. 1 folder.
Physical Description

1 folder

Faculty Projects Correspondence, 1940-1942. 1 folder.
Physical Description

1 folder

League of Nations at Princeton, 1940. 1 folder.
Physical Description

1 folder

Report, 1940-1941. 1 folder.
Physical Description

1 folder

War Bond Committee, 1941-1943. 1 folder.
Physical Description

1 folder

National Defense Research Committee, 1940. 1 folder.
Physical Description

1 folder

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

1 folder

Physical Description

1 box

Enlisted Men, 1942 July-1943 January. 1 folder.
Physical Description

1 folder

Navy Standing, Comment on, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1942-1946. 1 folder.
Physical Description

1 folder

General, 1942-1946. 1 folder.
Physical Description

1 folder

(Special Convocation), 1944. 2 folders.
Physical Description

2 folders

Pamphlets for War Courses, 1941-1942. 1 folder.
Physical Description

1 folder

Pre-Induction Training Program Applications (Under Age 18), 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Memoranda and Announcements, 1940-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bibliography, 1943-1944. 1 folder.
Physical Description

1 folder

Interviews, 1942-1943. 1 folder.
Physical Description

1 folder

Quotes on Liberal Education, 1944. 1 folder.
Physical Description

1 folder

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

1 folder

Special Convocation, 1944 December 16. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Announcement and Memoranda, 1942 June-1943 February. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Subseries 7F is arranged in the order it was received from the Office of the Vice President and Secretary.

Scope and Contents

Series 7: Secretaries of the University, is divided into several subseries, one for each individual to hold the office of secretary in order of their service.

Physical Description

80 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 7A: Charles W. McAlpin, consists of internal and external correspondence and internal memoranda arranged alphabetically by the name of an individual, committee, organization, or topic. Included is correspondence between McAlpin and Woodrow Wilson, M. Taylor Pyne, and the Carnegie Foundation.

Physical Description

11 boxes

Physical Description

1 box

General, 1903-1912. 8 folders.
Physical Description

8 folders

Alexander, James W, 1901-1915. 1 folder.
Physical Description

1 folder

Barr, John W., Jr, 1910-1915. 1 folder.
Physical Description

1 folder

Blair, DeWitt Clinton, 1901-1908. 1 folder.
Physical Description

1 folder

Bunn, Henry Conrad, 1904-1910. 1 folder.
Physical Description

1 folder

Cadwalader, John Lambert, 1902-1914. 1 folder.
Physical Description

1 folder

Cameron, Henry Clay, 1901-1903. 1 folder.
Physical Description

1 folder

Carnegie Foundation, 1905-1911. 1 folder.
Physical Description

1 folder

Craven, Elijah R, 1901-1907. 1 folder.
Physical Description

1 folder

Cuyler, Cornelius C, 1901-1909. 1 folder.
Physical Description

1 folder

Davis, John D, 1901-1910. 1 folder.
Physical Description

1 folder

Dewitt, John, 1904-1912. 1 folder.
Physical Description

1 folder

Dixon, John, 1901-1911. 1 folder.
Physical Description

1 folder

Dod, Samuel Bayard, 1901-1906. 1 folder.
Physical Description

1 folder

Dodge, Cleveland H, 1903-1911. 1 folder.
Physical Description

1 folder

Elliott, Edward, 1907-1912. 1 folder.
Physical Description

1 folder

Ewing, Nathaniel, 1904-1907. 1 folder.
Physical Description

1 folder

Farrand, Wilson, 1909-1925. 4 folders.
Physical Description

4 folders

Fine, Henry Burchard, 1901-1911. 1 folder.
Physical Description

1 folder

Fort, J. Franklin, 1908-1909. 1 folder.
Physical Description

1 folder

Frazer, David R, 1907-1908. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1901-1908. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1909-1912. 1 folder.
Physical Description

1 folder

Green, Henry Woodhull, 1901-1906. 1 folder.
Physical Description

1 folder

Handy, Parker D, 1910-1912. 1 folder.
Physical Description

1 folder

Henry, Bayard, 1901-1915. 6 folders.
Physical Description

6 folders

Hoffman, Alfred B. M, 1910-1912. 1 folder.
Physical Description

1 folder

Imbrie, Andrew Clerk, 1901-1912. 1 folder.
Physical Description

1 folder

Jacobus, Melancthon W, 1901-1915. 3 folders.
Physical Description

3 folders

Jones, Charles Hodge, 1910-1915. 1 folder.
Physical Description

1 folder

Jones, David B, 1901-1908. 1 folder.
Physical Description

1 folder

Jones, Thomas D, 1909-1912. 1 folder.
Physical Description

1 folder

Laughlin, James, Jr, 1907. 1 folder.
Physical Description

1 folder

Magie, William Francis, 1901-1911. 1 folder.
Physical Description

1 folder

Magie, William J, 1907-1911. 1 folder.
Physical Description

1 folder

McCook, John J, 1901-1906. 1 folder.
Physical Description

1 folder

McCormick, Cyrus Hall, 1901-1915. 1 folder.
Physical Description

1 folder

McIlvaine, William B, 1909-1912. 1 folder.
Physical Description

1 folder

McPherson, Simon J, 1903-1911. 1 folder.
Physical Description

1 folder

Murray, Harold Griffith, 1906-1907. 1 folder.
Physical Description

1 folder

Murray, Harold Griffith, 1908-1911. 2 folders.
Physical Description

2 folders

Murphy, Franklin, 1903-1904. 1 folder.
Physical Description

1 folder

Osborn, Edwin Curtis, 1901. 1 folder.
Physical Description

1 folder

Palmer, Stephen S, 1908-1912. 1 folder.
Physical Description

1 folder

Paxton, William M, 1901-1904. 1 folder.
Physical Description

1 folder

Presbyterian Board of Education, 1901-1915. 4 folders.
Physical Description

4 folders

Princeton University Press, 1902-1915. 1 folder.
Physical Description

1 folder

Pyne, M. Taylor, 1901-1915. 4 folders.
Physical Description

4 folders

Shea, Joseph B, 1906-1911. 1 folder.
Physical Description

1 folder

Sheldon, Edward Wright, 1907-1914. 1 folder.
Physical Description

1 folder

Stewart, George B, 1901-1914. 1 folder.
Physical Description

1 folder

Stewart, John Aikman, 1901-1915. 1 folder.
Physical Description

1 folder

Stokes, Edward C, 1905-1907. 1 folder.
Physical Description

1 folder

Thompson, Henry B, 1907-1915. 1 folder.
Physical Description

1 folder

Thompson, James MacNaughton, 1901-1908. 1 folder.
Physical Description

1 folder

Van Dyke, Henry Nevius, 1902-1912. 1 folder.
Physical Description

1 folder

Van Dyke, Henry Nevius, 1901-1910. 1 folder.
Physical Description

1 folder

West, Andrew Fleming, 1901-1915. 1 folder.
Physical Description

1 folder

Wilson, Woodrow, 1901-1911. 3 folders.
Physical Description

3 folders

Winans, Samuel Ross, 1901-1909. 1 folder.
Physical Description

1 folder

Winston Company, 1905-1911. 2 folders.
Physical Description

2 folders

Wood, Charles, 1901-1913. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 7B: Varnum Lansing Collins, is comprised of internal memoranda, reports and recommendations, committee notes, and internal and external correspondence with organizations, committees, and individuals. The folders are arranged alphabetically by the name of an individual, committee, organization, or topic. Included in this subseries are Collins's scratch minutes of the Faculty: six bound volumes of meeting notes written in pencil from September 1902 until June 1918.

Physical Description

6 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

This sub-subseries documents Collins' activities while serving as the Clerk of the Faculty. Included are Scratch Minutes of the Faculty as well as various notes, correspondence, and memoranda that document the work of several University committees.

Physical Description

2 boxes

Scratch Minutes of the Faculty, 1902 September 17-1918. 6 folders.
Physical Description

6 folders

Chapel Attendence, Committee on, 1906-1915. 1 folder.
Physical Description

1 folder

Clarke Collection, Committee on, 1913-1931. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Various Committees, 1904-1920. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Remembrances Adopted by the Committee of the Faculty, 1902-1924. 1 folder.
Physical Description

1 folder

Discipline, Committee on, 1910. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Reports and Recommendations to the Faculty, 1902 May-1919 October. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence and Reports, 1912-1916. 1 folder.
Physical Description

1 folder

Faculty Reports, 1912 October-1917 April. 1 folder.
Physical Description

1 folder

Student Standing, 1912 October-1918 June. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1916. 1 folder.
Physical Description

1 folder

Recommendation to University Faculty, 1914 October-1918 January. 1 folder.
Physical Description

1 folder

Reports, 1903 June-1923 April. 1 folder.
Physical Description

1 folder

Joint Advisory, Faculty Committee on the Halls, 1913 May-1917 October. 1 folder.
Physical Description

1 folder

Library, Committee on, 1911-1920. 1 folder.
Physical Description

1 folder

New Jersey State League of Municipalities, Committee on, 1916. 1 folder.
Physical Description

1 folder

Notices of Degree Eligibility (Sampled), 1913-1915. 1 folder.
Physical Description

1 folder

University Extension, Committee on, 1916 April-1919 January. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

This sub-subseries is comprised largely of topical internal and external correspondence and internal memoranda generated while Collins served as Secretary. The folders are arranged alphabetically by the name of an individual, committee, organization, or topic.

Physical Description

4 boxes

Alumni Country Club, 1930 December-1943 October. 1 folder.
Physical Description

1 folder

Armstrong Prize Cup, 1925-1939. 1 folder.
Physical Description

1 folder

Belgian Art Exhibition, 1937. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Meetings, 1935 December-1936 June. 1 folder.
Physical Description

1 folder

Reports, 1936 October-1937 June. 1 folder.
Physical Description

1 folder

D'Olier, Franklin, 1923-1937. 1 folder.
Physical Description

1 folder

Earnings and Incomes of Graduates, 1923-1936. 1 folder.
Physical Description

1 folder

Faculty Committees Constitutions, 1935. 1 folder.
Physical Description

1 folder

Farrand, Wilson, 1925-1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

School of Financial Investigation, 1931-1950. 1 folder.
Physical Description

1 folder

Fleming, Matthew C, 1912-1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Reasons for Declining Rose Bowl Invitation, 1933. 1 folder.
Physical Description

1 folder

Garrett, Robert, 1913-1921. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Report of Emergency Committee of Displaced German Scholars, 1936-1937. 1 folder.
Physical Description

1 folder

Gifts, 1903-1919. 1 folder.
Physical Description

1 folder

Gottingen University Celebration, 1937. 1 folder.
Physical Description

1 folder

Physical Description

1 box

(From Alexander Leitch's file in the President's Room), 1934-1935. 1 folder.
Physical Description

1 folder

Minutes, 1934-1936. 1 folder.
Physical Description

1 folder

Publications, 1926-1937. 1 folder.
Physical Description

1 folder

Gulick, Archibald A, 1935-1937. 1 folder.
Physical Description

1 folder

Harvard University, 1904-1935. 1 folder.
Physical Description

1 folder

Heermance, Radcliffe, Director of Admission, 1925-1936. 1 folder.
Physical Description

1 folder

Hope, Walter E, 1913-1933. 1 folder.
Physical Description

1 folder

Inscriptions in Princeton, 1929-1932. 1 folder.
Physical Description

1 folder

Jacobus, Melancthon W, 1918-1936. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

American Cooperation, 1938. 1 folder.
Physical Description

1 folder

Leitch, Alexander, 1934-1935. 1 folder.
Physical Description

1 folder

Library, University, 1927-1933. 1 folder.
Physical Description

1 folder

Lourie, Donald B, 1937. 1 folder.
Physical Description

1 folder

Lukens, Lewis N., Jr, 1935-1937. 1 folder.
Physical Description

1 folder

MacDonald, Gordon, Fellowship, 1927. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Lectures, 1936-1938. 1 folder.
Physical Description

1 folder

Osborn, William Church, 1927-1936. 1 folder.
Physical Description

1 folder

Payson, Laurence G, 1936-1937. 1 folder.
Physical Description

1 folder

Phillips, Alexander H., Fund, 1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Prize, 1925-1934. 1 folder.
Physical Description

1 folder

Princeton Municipal Improvement, Inc, 1936. 1 folder.
Physical Description

1 folder

Princeton University Press, 1916-1935. 1 folder.
Physical Description

1 folder

Princetoniana Fund (American Autograph Shop), 1937. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Wick's Sermon, 1936-1937. 1 folder.
Physical Description

1 folder

Scholarship Holders, 1912-1932. 1 folder.
Physical Description

1 folder

School of Public and International Affairs, 1930-1942. 1 folder.
Physical Description

1 folder

Sons of the Revolution Medal, 1937-1942. 1 folder.
Physical Description

1 folder

Speakers, 1935-1936. 1 folder.
Physical Description

1 folder

Student Employment Section, 1930-1937. 1 folder.
Physical Description

1 folder

Trustees Cut on Tuition Fees, 1935. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Faculty Dinner, 1936-1937. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1934-1938. 1 folder.
Physical Description

1 folder

United States Trust Company, 1908. 1 folder.
Physical Description

1 folder

University Counsel, 1916-1930. 1 folder.
Physical Description

1 folder

University Store, 1905-1917. 1 folder.
Physical Description

1 folder

Visual Education, 1936. 1 folder.
Physical Description

1 folder

War Certificates, 1918-1944. 1 folder.
Physical Description

1 folder

Wintringer, G.C., 1912-1937. 1 folder.
Physical Description

1 folder

Yale University, 1901-1937. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 7C: Alexander Leitch, is divided into three sub-subseries that embody Leitch's appointment books and his work as secretary to Princeton's President and then as Secretary to the University as a whole.

Physical Description

22 boxes

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

This sub-subseries consists of twenty chronologically arranged appointment books begun seven years into Leitch's term as secretary and kept until he retired.

Physical Description

8 boxes

Physical Description

8 boxes

1947-1950, 1947-1950. 4 folders.
Physical Description

4 folders

1951-1954, 1951-1954. 4 folders.
Physical Description

4 folders

1954-1957, 1954-1957. 3 folders.
Physical Description

3 folders

1957-1960, 1957-1960. 3 folders.
Physical Description

3 folders

1960-1962, 1960-1962. 2 folders.
Physical Description

2 folders

1962-1964, 1962-1964. 2 folders.
Physical Description

2 folders

1964-1966, 1964-1966. 2 folders.
Physical Description

2 folders

1966-1967, 1966-1967. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

This sub-subseries is comprised largely of topical internal and external correspondence and internal memoranda generated throughout Leitch's term as secretary to University Presidents John G. Hibben (from 1928 until 1932) and Harold W. Dodds (1933-1935). The folders are arranged alphabetically by the name of an individual, committee, organization, or topic.

Physical Description

3 boxes

Advisory Council, 1916-1917. 1 folder.
Physical Description

1 folder

Celebrations, 1942-1947. 1 folder.
Physical Description

1 folder

Class of, 1924-1935. 1 folder.
Physical Description

1 folder

Committee on Attendance, 1911-1917. 1 folder.
Physical Description

1 folder

Conference Committee, 1913-1920. 1 folder.
Physical Description

1 folder

Course of Study, Committee on the, 1907-1919. 1 folder.
Physical Description

1 folder

Information, Committee on, 1921-1927. 1 folder.
Physical Description

1 folder

Dean of the College, 1914-1927. 1 folder.
Physical Description

1 folder

Departmental Elections, 1933-1935. 1 folder.
Physical Description

1 folder

Development of Engineering Education, 1917-1920. 1 folder.
Physical Description

1 folder

Eisenhart, Luther P, 1933-1935. 1 folder.
Physical Description

1 folder

McIlvain, John Hunt, circa 1935. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Acceleration and Curriculum Changes, undated. 1 folder.
Physical Description

1 folder

Articles for Magazine, 1943. 1 folder.
Physical Description

1 folder

Paper ("Liberal Education and the Democratic Ideal"), 1944. 1 folder.
Physical Description

1 folder

Paper ("The Side-Show After the War"), 1944. 1 folder.
Physical Description

1 folder

Princeton, 1939-1947. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Advertising, 1927-1929. 1 folder.
Physical Description

1 folder

Advertising, 1928. 1 box.
Physical Description

1 box

Princeton Fund, 1925-1928. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Guide to Princeton, 1944. 1 folder.
Physical Description

1 folder

Religion, 1933-1935. 1 folder.
Physical Description

1 folder

Report on the Development of Engineering Education at Princeton, 1917. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Steering Committee, 1934. 1 folder.
Physical Description

1 folder

Scholarship Material, 1934-1935. 1 folder.
Physical Description

1 folder

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

1 folder

Scientific Research Fund, 1926-1928. 1 folder.
Physical Description

1 folder

Summer Vocational Plan, 1934. 1 folder.
Physical Description

1 folder

Teaching Loads Study, 1934-1935. 1 folder.
Physical Description

1 folder

Undergraduate Dinner by Graduate Council, 1934-1935. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

This sub-subseries is comprised of material associated with Leitch's service as University Secretary (1936-1966). Included are discussions and contacts with various committees on which Leitch served, exchanges with other educational institutions, interactions with trustees and other individuals, and involvement with Princeton municipal government. In addition, New Jersey associations and committees figure prominently in this subseries. Also included are discussions of Princeton's involvement with educational radio programming, including some of the original literature used to explore the feasibility of pursuing regularly scheduled educational programs. The subseries contains a copy of Leitch's pamphlet "How to Get the Most Out of a Princeton Education," files on distinguished visitors to the campus, historical information about the University, and a list of "Princeton Men Who Founded Other Institutions." The wide range of material reflects the very visible and central role into which the Office of the Secretary evolved. Folders are arranged alphabetically by the name of an individual, committee, organization, or topic.

Physical Description

12 boxes

A–General, 1937-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1890-1958, 1890-1958. 1 folder.
Physical Description

1 folder

Invitations, 1860-1958. 1 folder.
Physical Description

1 folder

Ackerman, William C, 1937-1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1946, 1957-1958, 1946. 1 folder.
Physical Description

1 folder

Term of Office, 1953-1955. 1 folder.
Physical Description

1 folder

Admission Inquiries, 1950-1959. 1 folder.
Physical Description

1 folder

Advisory Councils, 1941-1961. 1 folder.
Physical Description

1 folder

Aldrich, Donald B, 1938-1947. 1 folder.
Physical Description

1 folder

Alumni Association, 1957-1959. 1 folder.
Physical Description

1 folder

American Arbitration Association, 1944. 1 folder.
Physical Description

1 folder

American Association for the Advancement of Science, 1945-1946. 1 folder.
Physical Description

1 folder

American Public Health Association, 1947. 1 folder.
Physical Description

1 folder

Armstrong Upperclass Cup, 1938-1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1943 April-1943 May, 1943 April-1943 May. 1 folder.
Physical Description

1 folder

1943 May- 1943 December, 1943 May- 1943 December. 1 folder.
Physical Description

1 folder

Physical Description

1 box

European Studies, 1945. 1 folder.
Physical Description

1 folder

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

1 folder

Physical Description

1 box

Stone from Bombed Housing Commons, 1944. 1 folder.
Physical Description

1 folder

B–General, 1937-1950. 1 folder.
Physical Description

1 folder

Biddle, W. Lyman, Medal, 1923-1949. 1 folder.
Physical Description

1 folder

Books for Princeton Servicemen, 1943. 1 folder.
Physical Description

1 folder

Brakeley, George A. (Financial Vice-President), 1939-1941. 1 folder.
Physical Description

1 folder

Brown, J. D. (Dean of the Faculty), 1943-1959. 1 folder.
Physical Description

1 folder

C–General, 1908. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Ceremony at Fort Dix, New Jersey, 1945. 1 folder.
Physical Description

1 folder

Civilian Defense School, 1941-1942. 1 folder.
Physical Description

1 folder

Cleveland, Grover, Memorial Tablet, 1946. 1 folder.
Physical Description

1 folder

Committee of Fifty, 1949. 1 folder.
Physical Description

1 folder

Community Chest Statement by President Dodds, 1948. 1 folder.
Physical Description

1 folder

Controllers Office, 1950-1959. 1 folder.
Physical Description

1 folder

Coyle, Dan D. (Assistant to the President), 1957. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

2 boxes

1949-1950, 1949-1950. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

D–General, 1938-1950. 1 folder.
Physical Description

1 folder

Davis, Shelby, 1961-1965. 1 folder.
Physical Description

1 folder

Degrees Conferred, 1746-1937. 1 folder.
Physical Description

1 folder

Detroit Speaking Trip, 1938-1939. 1 folder.
Physical Description

1 folder

Development News Letter, 1957-1958. 1 folder.
Physical Description

1 folder

Dillon, Clarence, 1940. 1 folder.
Physical Description

1 folder

Diplomas, Duplicate, 1931-1941. 1 folder.
Physical Description

1 folder

Discrimination Bill, New Jersey State Assembly, 1946. 1 folder.
Physical Description

1 folder

Dodds, Harold W, 1937-1959. 1 folder.
Physical Description

1 folder

Donor Relations (Interview with A. C. Imbrie), 1940. 1 folder.
Physical Description

1 folder

E–General, 1938-1952. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Scholarships, 1944. 1 folder.
Physical Description

1 folder

Educational Information Bureau, 1939-1941. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Literature, 1937-1942. 2 folders.
Physical Description

2 folders

Notes, 1938-1940. 1 folder.
Physical Description

1 folder

Research and Study, 1935-1939. 1 folder.
Physical Description

1 folder

Special Faculty Committee on Radio, 1938-1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Baccalaureate Address and Choir Concert, 1939. 1 folder.
Physical Description

1 folder

Correspondence, 1939-1940. 1 folder.
Physical Description

1 folder

Literature and Analysis, 1939-1940. 1 folder.
Physical Description

1 folder

Princeton Budget and Proposed Program, 1939-1940. 1 folder.
Physical Description

1 folder

Edwards, C. W. (Director of Admissions), 1955-1959. 1 folder.
Physical Description

1 folder

Eisenhart, Dean Luther P., Gateway, 1951-1952. 1 folder.
Physical Description

1 folder

Enlisted Reserve Program, 1942. 1 folder.
Physical Description

1 folder

F–General, 1938-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Alumni Dinner, 1939. 1 folder.
Physical Description

1 folder

Committee on Athletic Eligibility, 1938-1941. 1 folder.
Physical Description

1 folder

Emergency Regulations Adopted by Trustees for Those Who Leave for Service in World War II, 1942. 1 folder.
Physical Description

1 folder

General, 1937-1957. 1 folder.
Physical Description

1 folder

Fairchild Aerial Surveys, Inc, 1940-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Gifts and Legacies, 1937-1941. 1 folder.
Physical Description

1 folder

Reports of the Committee on Finance to the Board of Trustees, 1940-1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Minutes, 1939-1947. 1 folder.
Physical Description

1 folder

Financial History of Princeton, 1768-1942. 1 folder.
Physical Description

1 folder

Firestone Library, 1944-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Certificates, 1950. 1 folder.
Physical Description

1 folder

G–General, 1936-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Deed of Gift, 1942. 1 folder.
Physical Description

1 folder

Gifts to the University, 1864. 1 folder.
Physical Description

1 folder

Gordon, Ernest (Dean of the Chapel), 1949-1956. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1937-1956, 1937-1956. 3 folders.
Physical Description

3 folders

Executive Committee, 1937-1939. 2 folders.
Physical Description

2 folders

Graduate School, 1937-1958. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Orange Key, 1942. 1 folder.
Physical Description

1 folder

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

1 folder

H–General, 1939-1951. 1 folder.
Physical Description

1 folder

Halsey, Charles W. (Trust Under the Will of), 1939. 1 folder.
Physical Description

1 folder

Haxall, J. T. (Bequest of Three Oil Paintings), 1947. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Meeting, 1944-1945. 2 folders.
Physical Description

2 folders

Heermance, Radcliffe, 1914-1951. 1 folder.
Physical Description

1 folder

Herrick, Myron T., Prize, 1949. 1 folder.
Physical Description

1 folder

"How to Get the Most Out of a Princeton Education", 1937-1939. 1 folder.
Physical Description

1 folder

I–General, 1939-1957. 1 folder.
Physical Description

1 folder

Industrial Relations Conference, 1938-1940. 1 folder.
Physical Description

1 folder

Instituto De Altos Estudos, Rio De Janeiro, 1941. 1 folder.
Physical Description

1 folder

J–General, 1938-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University v. Union, 1942. 1 folder.
Physical Description

1 folder

Japanese Attending or Employed by Princeton University, 1944. 1 folder.
Physical Description

1 folder

Jerome, Leonard W., Prize, 1866-1949. 1 folder.
Physical Description

1 folder

K–General, 1938-1949. 1 folder.
Physical Description

1 folder

Knox, Robert W. (Regarding Burnett Carson), 1943. 1 folder.
Physical Description

1 folder

Korean War Honor Roll, 1954-1955. 1 folder.
Physical Description

1 folder

L–General, 1938-1951. 1 folder.
Physical Description

1 folder

Larkin, Lt. John A., Jr., Memorial Prize, 1947. 1 folder.
Physical Description

1 folder

Law School (Trustee Report), 1929. 1 folder.
Physical Description

1 folder

LeBoutillier Student Loan Fund, 1927-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Personal Correspondence, 1942-1959. 2 folders.
Physical Description

2 folders

Letter to Princeton Students in War Service, 1944. 1 folder.
Physical Description

1 folder

Library, University, 1938-1941. 1 folder.
Physical Description

1 folder

Liquor Policy on Campus, 1948-1949. 1 folder.
Physical Description

1 folder

Lynch, John Bernard, 1951. 1 folder.
Physical Description

1 folder

M–General, 1938-1952. 1 folder.
Physical Description

1 folder

McCann, Helene Woolworth, Memorial Recital, 1938-1939. 1 folder.
Physical Description

1 folder

McCormick, Fowler, 1950. 1 folder.
Physical Description

1 folder

Memorial Room, World War, 1949. 1 folder.
Physical Description

1 folder

Merle-Smith, Van Santvoord, Woodrow Wilson School, 1949. 1 folder.
Physical Description

1 folder

Mestres, Ricardo A. (Treasurer), 1952-1959. 1 folder.
Physical Description

1 folder

Milbank Memorial Book, 1950-1952. 1 folder.
Physical Description

1 folder

Motion Picture on Princeton, 1939. 1 folder.
Physical Description

1 folder

N–General, 1939-1945. 1 folder.
Physical Description

1 folder

National Committee on Education and Defense, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Annual Meeting, 1948. 1 folder.
Physical Description

1 folder

New Jersey Association of High School Councils, 1941-1949. 4 folders.
Physical Description

4 folders

New Jersey Committee for Peaceful Alternatives, 1950-1952. 1 folder.
Physical Description

1 folder

New Jersey Council on Adult Education, 1940. 1 folder.
Physical Description

1 folder

New Jersey Science Teachers Association, 1941. 1 folder.
Physical Description

1 folder

New Jersey Society of the Order of the Founders and Patriots of America, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Dodds' Statement Supporting Free State University, 1945. 1 folder.
Physical Description

1 folder

O–General, 1937-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Consulting Architect, 1954-1960. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Address, 1951. 1 folder.
Physical Description

1 folder

P–General, 1937-1957. 1 folder.
Physical Description

1 folder

Pennsylvania, University of, Religious Education Report, 1936-1938. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Deed of Gift, 1950. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Career Opportunities Edition, 1940-1941. 1 folder.
Physical Description

1 folder

Princeton Club of New York, 1938-1939. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton Men Who Founded Other Institutions, 1939. 1 folder.
Physical Description

1 folder

Princeton Conference on Refugees, 1941. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General, 1939-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

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

1 folder

1940, 1940. 1 folder.
Physical Description

1 folder

Charter Revision, 1966. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1940-1945, 1940-1945. 1 folder.
Physical Description

1 folder

Working Folder, 1931-1944. 1 folder.
Physical Description

1 folder

Facts About Princeton, 1946-1959. 1 folder.
Physical Description

1 folder

National Roster of Scientific and Specialized Personnel, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Oath of Office, 1952-1959. 1 folder.
Physical Description

1 folder

President's Report to the Alumni, 1938. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1944 October 26, 1944 October 26. 1 folder.
Physical Description

1 folder

General Information, 1944-1957. 1 folder.
Physical Description

1 folder

Princeton Engineering Association, 1939-1940. 1 folder.
Physical Description

1 folder

Princeton Preceptorial of the Air ("Atomic Energy"), 1945 August 27. 1 folder.
Physical Description

1 folder

Princeton Summer Camp, 1939-1947. 1 folder.
Physical Description

1 folder

Radio Broadcasts, 1938. 1 folder.
Physical Description

1 folder

Revised Policy of Athletic Administration to the Board of Trustees, Committee on, 1934-1952. 1 folder.
Physical Description

1 folder

Salvage Committee, 1942. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Survey of New Jersey Finance, 1939-1941. 1 folder.
Physical Description

1 folder

Statistical Analysis of Classes, 1942-1943. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Gift of Painting, 1949-1940. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Books and Letters, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Inter-American Cultural Relations, 1941. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

Princeton University Mission in Her Third Century, 1947. 1 folder.
Physical Description

1 folder

R–General, 1937-1957. 1 folder.
Physical Description

1 folder

Reunion Financial Statements, 1888-1938. 1 folder.
Physical Description

1 folder

Rhodes Scholars, 1952. 1 folder.
Physical Description

1 folder

Roundtable News, 1944. 1 folder.
Physical Description

1 folder

S–General, 1925. 1 folder.
Physical Description

1 folder

Salary Increases for Faculty, Administrative, and Other University Employees, 1946. 1 folder.
Physical Description

1 folder

Scholarships, Committee on, 1946-1959. 2 folders.
Physical Description

2 folders

Sheldon, William DuB [Sic], Memorial Fund, 1943. 1 folder.
Physical Description

1 folder

Smith, Albridge C. (Trustee), 1940-1951. 1 folder.
Physical Description

1 folder

Speakers, 1938-1947. 1 folder.
Physical Description

1 folder

Speaking Trips, 1938-1941. 3 folders.
Physical Description

3 folders

Physical Description

1 box

Miscellaneous ("The Idea of A Princeton Education"), 1946. 1 folder.
Physical Description

1 folder

Student Employment Office, 1937-1949. 1 folder.
Physical Description

1 folder

T–General, 1937-1950. 1 folder.
Physical Description

1 folder

Television Series ("Princeton '54"), 1954-1955. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1937-1949, 1937-1949. 5 folders.
Physical Description

5 folders

Recommendations, 1949-1951. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Faculty Dinner, 1938-1941 April 17. 4 folders.
Physical Description

4 folders

Physical Description

1 box

Physical Description

1 box

A Report to the University Faculty - Community, 1949-1950. 1 folder.
Physical Description

1 folder

Undergraduate Sons of Alumni, 1950 November. 1 folder.
Physical Description

1 folder

United Nations Organization, Princeton as a Site for, 1942. 1 folder.
Physical Description

1 folder

United States Trust Company, 1937-1952. 1 folder.
Physical Description

1 folder

United Service Flag Ceremony, 1942-1944. 1 folder.
Physical Description

1 folder

University Travel, 1958-1959. 1 folder.
Physical Description

1 folder

Physical Description

1 box

New Elections System, 1949-1950. 1 folder.
Physical Description

1 folder

Upperclass Eating Clubs, Boards of Governors, 1950. 1 folder.
Physical Description

1 folder

V–General, 1938-1941. 1 folder.
Physical Description

1 folder

Vacations, 1942-1949. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Vocational Training, 1943-1944. 1 folder.
Physical Description

1 folder

Victory Over Japan Day, 1945. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

2 boxes

1945-1961, 1945-1961. 4 folders.
Physical Description

4 folders

1961-1963, 1961-1963. 2 folders.
Physical Description

2 folders

Crown Prince Faisal, 1943 November 6. 1 folder.
Physical Description

1 folder

Crown Prince Ibn Baud Saud, 1946-1947. 1 folder.
Physical Description

1 folder

Japanese Delegation, 1951. 1 folder.
Physical Description

1 folder

Roosevelt, Eleanor, 1944 February 3. 1 folder.
Physical Description

1 folder

W–General, 1939-1962. 1 folder.
Physical Description

1 folder

Work of the Secretary's Office, 1945-1949. 1 folder.
Physical Description

1 folder

Yarrow Murals, 1941. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 7D: Jeremiah Finch, is a very small body of material comprised of Finch's seven appointment books as secretary arranged chronologically. Other documentation from Finch's tenure is not available.

Physical Description

4 boxes

Physical Description

4 boxes

1967-1969, 1967-1969. 2 folders.
Physical Description

2 folders

1969-1971, 1969-1971. 2 folders.
Physical Description

2 folders

1971-1973, 1971-1973. 2 folders.
Physical Description

2 folders

1973-1974, 1973-1974. 2 folders.
Physical Description

2 folders

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Subseries 7E: Thomas H. Wright, consists of material drawn almost entirely from the first half of Wright's thirty-year tenure as secretary. The breadth of subject matter in Wright's files reveals the all-encompassing nature of his involvement in University affairs during his time as secretary and general counsel. Thus, in this subseries can be found discussions and contacts with various University committees, exchanges with other educational institutions, and interactions with trustees and other individuals, as well as correspondence involving legal matters such as copyright, employee benefits, grant disputes, taxes, securities, and state and federal legislation. Litigation files were removed from this subseries and placed with the Office of the General Counsel Records. The folders are arranged alphabetically by the name of an individual, committee, organization, or topic. At the time this collection had been processed, virtually all material generated by Wright's office after 1988 had not been transferred to the University Archives.

Physical Description

15 boxes

Academic Fraud, 1983-1985. 1 folder.
Physical Description

1 folder

Access to Campus, 1979-1983. 1 folder.
Physical Description

1 folder

Accreditation, 1977-1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1977-1983. 1 folder.
Physical Description

1 folder

Admissions, 1974-1987. 1 folder.
Physical Description

1 folder

Aeronautical Research Associates at Princeton, Inc, 1973 September-1975 May. 1 folder.
Physical Description

1 folder

Agreements, 1974-1983. 1 folder.
Physical Description

1 folder

Alumni, 1973-1985. 1 folder.
Physical Description

1 folder

Alumni Council, 1983-1986. 1 folder.
Physical Description

1 folder

American Institute of Colleges and University of New Jersey (AICUNJ), 1983. 1 folder.
Physical Description

1 folder

Annual Report of the Secretary, 1972-1978. 1 folder.
Physical Description

1 folder

Archives Deposits, 1967-1986. 1 folder.
Physical Description

1 folder

Art Museum, 1975-1986. 1 folder.
Physical Description

1 folder

Association of Governing Boards, 1972-1982. 1 folder.
Physical Description

1 folder

Athletics, 1965-1986. 1 folder.
Physical Description

1 folder

Attorneys (for Referral), 1973-1987. 1 folder.
Physical Description

1 folder

Audited Financial Statements, 1984-1987. 1 folder.
Physical Description

1 folder

Band, Princeton University, 1981-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1973-1979. 1 folder.
Physical Description

1 folder

Barr Ferree Foundation, 1982. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General, 1972-1987. 2 folders.
Physical Description

2 folders

Mandatory Retirement, 1982-1985. 1 folder.
Physical Description

1 folder

Pension Plan (Biweekly), 1977-1984. 1 folder.
Physical Description

1 folder

Temporary Disability, 1977-1985. 1 folder.
Physical Description

1 folder

Workman's Compensation, 1976-1980. 1 folder.
Physical Description

1 folder

Biohazards, 1976-1979. 3 folders.
Physical Description

3 folders

Blohm, William, 1980-1982. 1 folder.
Physical Description

1 folder

Bollingen Foundation, 1944-1945. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Installation, 1971-1972. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1987, 1987. 1 folder.
Physical Description

1 folder

Gifts, 1987 November-1988 June. 1 folder.
Physical Description

1 folder

Speeches, 1973-1985. 1 folder.
Physical Description

1 folder

Breed v. Grumman American Aviation Corporation, 1972-1976. 1 folder.
Physical Description

1 folder

Buckley Amendment, 1974-1986. 3 folders.
Physical Description

3 folders

Butler Charitable Remainder Unitrust, 1978 March-1983 August. 2 folders.
Physical Description

2 folders

Central Supervisory Control System, 1975. 1 folder.
Physical Description

1 folder

Chapel Correspondence, 1978 June 12-1979 February 28. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Chapel, Dean of the (Search), 1979-1980. 1 folder.
Physical Description

1 folder

Proctor Foundation (Search for Episcopal Chaplain), 1986. 1 folder.
Physical Description

1 folder

Role of the Chapel and the Dean of the Chapel, 1979-1982. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Minutes, 1978 October 18-1979 May 14. 1 folder.
Physical Description

1 folder

Charitable Trusts, 1983. 1 folder.
Physical Description

1 folder

Charter, University, 1962-1963. 1 folder.
Physical Description

1 folder

Class of 1925, Foundation, 1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

All-Male Clubs, 1985-1987. 1 folder.
Physical Description

1 folder

Cannon Club, 1972-1979. 1 folder.
Physical Description

1 folder

Colonial Club, 1969. 1 folder.
Physical Description

1 folder

Eating Clubs, 1968-1986. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Fuellhart, William C, 1974-1984. 1 folder.
Physical Description

1 folder

Community Affairs, 1975-1981. 1 folder.
Physical Description

1 folder

Concert Committee of Princeton University, 1977 November-1986. 2 folders.
Physical Description

2 folders

Conference, Committee on, 1976-1982. 1 folder.
Physical Description

1 folder

Conflict of Interest, 1979-1986. 1 folder.
Physical Description

1 folder

Contracts, 1984-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Infringements, 1983 October 7-1985 May 21. 1 folder.
Physical Description

1 folder

Music License Agreements, 1977 June 14-1984 August 28. 1 folder.
Physical Description

1 folder

New York University Settlement Agreement, 1983 April 7-1983 May 4. 1 folder.
Physical Description

1 folder

Policy, 1950-1986. 3 folders.
Physical Description

3 folders

Credit Union, 1970-1974. 1 folder.
Physical Description

1 folder

Council on Library Resources, 1984-1985. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1954. 1 folder.
Physical Description

1 folder

Disciplinary Procedures, 1973 November-1986 August. 1 folder.
Physical Description

1 folder

Draft Legislation and Financial Aid, 1982-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972-1986, 1972-1986. 1 folder.
Physical Description

1 folder

Concerned Alumni of Princeton (CAP), 1979 March-1979 April. 1 folder.
Physical Description

1 folder

Equal Access, 1973-1979. 1 folder.
Physical Description

1 folder

Facilities, Use of, 1970 July 30-1985 June 20. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Advisory Committee on Policy, 1983 November 7. 1 folder.
Physical Description

1 folder

Rules and Procedures, 1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1972-1984. 1 folder.
Physical Description

1 folder

Outside Activities, 1972-1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1976-1984, 1976-1984. 1 folder.
Physical Description

1 folder

Age Discrimination, 1985 November-1988 January. 1 folder.
Physical Description

1 folder

Financial Aid Policies, 1986-1987. 1 folder.
Physical Description

1 folder

Finch, Jeramiah S., Trustee Citation, 1974. 1 folder.
Physical Description

1 folder

Ford Foundation, 1971-1985. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1972-1979, 1972-1979. 3 folders.
Physical Description

3 folders

1981-1988, 1981-1988. 1 folder.
Physical Description

1 folder

Founding Fathers Papers, Inc, 1981. 1 folder.
Physical Description

1 folder

Gay Alliance, 1972-1986. 1 folder.
Physical Description

1 folder

Gifts, 1970-1985. 2 folders.
Physical Description

2 folders

Golf Carts, Student Use of, 1979-1981. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1971-1985. 1 folder.
Physical Description

1 folder

Grievance Procedures, 1972-1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1972-1986, 1972-1986. 1 folder.
Physical Description

1 folder

Rights, Rules, and Responsibilities, 1980-1983. 1 folder.
Physical Description

1 folder

Immigration, 1974-1986. 1 folder.
Physical Description

1 folder

Institutional Donations, 1976. 1 folder.
Physical Description

1 folder

Ivy League Counsel Group, 1976-1985. 1 folder.
Physical Description

1 folder

Jadwin Gymnasium, 1972-1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Forrestal Center Development Plan, 1972-1986. 1 folder.
Physical Description

1 folder

Judicial Committee (CPUC), 1972-1974. 1 folder.
Physical Description

1 folder

Kershaw, David N., Memorial Fund, 1983-1984. 1 folder.
Physical Description

1 folder

Labor Unions, 1973-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Township of Princeton, 1975-1982. 1 folder.
Physical Description

1 folder

Law Program at Princeton (Proposed), 1973-1984. 1 folder.
Physical Description

1 folder

Library, 1973-1983. 1 folder.
Physical Description

1 folder

Physical Description

1 box

University of Michigan Grant Dispute, 1978-1982. 1 folder.
Physical Description

1 folder

New Jersey Public Interest Research Group (NJPIRG), 1972-1982. 1 folder.
Physical Description

1 folder

Physical Description

1 box

1974-1978, 1974-1978. 1 folder.
Physical Description

1 folder

1976-1982 May, 1976-1982 May. 3 folders.
Physical Description

3 folders

Patents, 1972-1987. 1 folder.
Physical Description

1 folder

Photography Contracts, 1981-1986. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1977-1986. 1 folder.
Physical Description

1 folder

Birnbaum Audit, 1986. 1 folder.
Physical Description

1 folder

1986 Contract Negotiation, 1986. 1 folder.
Physical Description

1 folder

Political Activities, 1970-1972. 1 folder.
Physical Description

1 folder

Pooled Income Funds, 1983. 1 folder.
Physical Description

1 folder

Pornography, 1975-1981. 1 folder.
Physical Description

1 folder

Portraits (Bowen and Goheen), 1964-1978. 1 folder.
Physical Description

1 folder

Princeton Alliance to Reverse the Arms Race, 1983. 1 folder.
Physical Description

1 folder

Princeton Alumni Weekly, 1975-1983. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General Correspondence, 1977-1985. 1 folder.
Physical Description

1 folder

Mellon Bollingen Fund, 1984-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

State and Federal (Reports), 1976-1977. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1903-1983. 1 folder.
Physical Description

1 folder

Pyne Honor Prize, 1936-1974. 1 folder.
Physical Description

1 folder

Proctor, William Alexander, Foundation, 1973-1985. 1 folder.
Physical Description

1 folder

Real Estate, 1975-1976. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1980 December-1983. 3 folders.
Physical Description

3 folders

Wright's Pencil Notes, 1981 December-1982 September. 1 folder.
Physical Description

1 folder

Romance Languages, 1983. 1 folder.
Physical Description

1 folder

Rudenstine, Neil–Retirement Dinner, 1988. 1 folder.
Physical Description

1 folder

Sachs Scholarship, 1984 March-1986 December. 1 folder.
Physical Description

1 folder

Sachs Trust, 1973 August-1975 June. 1 folder.
Physical Description

1 folder

Securities Lending and Related Programs, 1984-1978. 1 folder.
Physical Description

1 folder

Security, 1972 September-1983 March. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Correspondence, 1973 June-1985 July. 1 folder.
Physical Description

1 folder

Minutes and Reports, 1972-1985. 1 folder.
Physical Description

1 folder

Sexual Harassment, 1981 October-1982 September. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

1988 January, 1988 January. 1 folder.
Physical Description

1 folder

Concert, 1988 January. 1 folder.
Physical Description

1 folder

Retirement Dinner, 2001. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Alumni Council Tax Project, 1983-1984. 1 folder.
Physical Description

1 folder

Federal Highway Use Tax, 1975-1976. 1 folder.
Physical Description

1 folder

Friends Groups, 1984. 1 folder.
Physical Description

1 folder

Physical Description

1 box

New Jersey, 1969 February-1985 April. 1 folder.
Physical Description

1 folder

Trademark Protection, 1983-1985. 1 folder.
Physical Description

1 folder

Twenty-Two Foundation, 1977-1978. 1 folder.
Physical Description

1 folder

Undergraduate Residential Life, Committee on (CURL), 1976 April-1982 July. 1 folder.
Physical Description

1 folder

Unitrust, 1972-1986. 1 folder.
Physical Description

1 folder

University Governance, 1975-1977. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Campus Strike, 1969 September-1970 July. 1 folder.
Physical Description

1 folder

Wage and Price Controls, 1972-1980. 1 folder.
Physical Description

1 folder

Whig-Clio, 1970 February-1984 April. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Princeton University Art Museum, 1983-1985 December. 2 folders.
Physical Description

2 folders

Women's Center, 1979. 1 folder.
Physical Description

1 folder

Woodrow Wilson Award Committee, 1974-1985. 1 folder.
Physical Description

1 folder

Physical Description

1 box

(Bronze Bust of Wilson), 1973-1976. 1 folder.
Physical Description

1 folder

( The Papers of Woodrow Wilson), 1965-1985. 1 folder.
Physical Description

1 folder

Physical Description

22 boxes

Trustee Retreat, 2007 January. 1 folder.
Physical Description

1 folder

Presentation of Research Key Findings-Public opinion Strategies, 2015. 1 folder.
Physical Description

1 folder

The Economic Impact of Princeton University, 2016. 1 folder.
Physical Description

1 folder

The Arts and Transit Neighborhood (black binder), 2010. 3 folders.
Physical Description

3 folders

The Arts and Transit Neighborhood-Presentation to Present Day Club, 2009 September. 1 folder.
Physical Description

1 folder

The Arts and Transit Neighborhood Update, 2008 October. 1 folder.
Physical Description

1 folder

Princeton Campus Plan, 2006. 1 folder.
Physical Description

1 folder

Witherspoon Monument, 1998. 1 folder.
Physical Description

1 folder

"Teaching at Princeton": Report of the President, 1991-1993. 1 folder.
Physical Description

1 folder

Associations AAU, 1978-2009. 1 folder.
Physical Description

1 folder

AAU Public Affairs, 1987-2006. 1 folder.
Physical Description

1 folder

Ace Media Project, 2004-2007. 1 folder.
Physical Description

1 folder

Ace Media Project II, 2005. 1 folder.
Physical Description

1 folder

Ace Media Project III, 2005-2006. 1 folder.
Physical Description

1 folder

Abu Dhabi, 1983-2004. 1 folder.
Physical Description

1 folder

Academic and Personal Integrity, 2003. 1 folder.
Physical Description

1 folder

Accountability, 1994. 1 folder.
Physical Description

1 folder

Accreditation, 1980-2011. 1 folder.
Physical Description

1 folder

Administrative Review, 2000-2001. 1 folder.
Physical Description

1 folder

Admission Video, 2003. 1 folder.
Physical Description

1 folder

Admission--Yale--Summer, 2002. 1 folder.
Physical Description

1 folder

Affirmative Action, 1975-2003. 1 folder.
Physical Description

1 folder

Cornel West Appointment, 2002. 1 folder.
Physical Description

1 folder

Affinity Card, 1998. 1 folder.
Physical Description

1 folder

RKD Alumni Council, 1991-2000. 1 folder.
Physical Description

1 folder

Alumni Education, 1997-2003. 1 folder.
Physical Description

1 folder

Alumni (History), 1977-1978. 1 folder.
Physical Description

1 folder

APGA Commission, 2010-2011. 1 folder.
Physical Description

1 folder

Alcohol Coalition, 2007-2009. 1 folder.
Physical Description

1 folder

Alumni of Color Conference, 2006. 1 folder.
Physical Description

1 folder

Admission Search, 2003. 1 folder.
Physical Description

1 folder

Anniversary of Princeton University--250th, 1992-2005. 1 folder.
Physical Description

1 folder

Secretary of State Anti-Trust, 1993-2001. 1 folder.
Physical Description

1 folder

Appreciated Assets, 1985-1987. 1 folder.
Physical Description

1 folder

Arts Alive!, 2001-2002. 1 folder.
Physical Description

1 folder

Art Museum, 2007. 1 folder.
Physical Description

1 folder

Asia Trip, 2004. 1 folder.
Physical Description

1 folder

Asia Trip 2, 2004-2005. 1 folder.
Physical Description

1 folder

Admin Assistant to the President / Princeton Profile, 1977-1980. 1 folder.
Physical Description

1 folder

Australian Conference, 2003. 1 folder.
Physical Description

1 folder

Trustee Committee on Public Affairs, 1991-1993. 1 folder.
Physical Description

1 folder

Trustee Committee on Public Affairs, 1984-2001. 1 folder.
Physical Description

1 folder

Trustee Committee on Public Affairs, 2002-2006. 1 folder.
Physical Description

1 folder

Sonia Sotomayor, 2009. 1 folder.
Physical Description

1 folder

Task Force on Well Being, 2004. 1 folder.
Physical Description

1 folder

Working Group-Social/Residential Life, 2010. 1 folder.
Physical Description

1 folder

Chi Yu Wu, 2009. 1 folder.
Physical Description

1 folder

Princeton University Summer Journalism, 2010. 1 folder.
Physical Description

1 folder

Princeton Review, 2014. 1 folder.
Physical Description

1 folder

Princeton Blairstown Center, 2003. 1 folder.
Physical Description

1 folder

Oil and Gas Rights-University of Cumberlands, 2009-2018. 1 folder.
Physical Description

1 folder

Budgeting and Resource Allocation at Princeton University, 1972. 1 folder.
Physical Description

1 folder

Prospect Magazine, 1974-1976. 1 folder.
Physical Description

1 folder

Bowen Memorial Service, 2016. 1 folder.
Physical Description

1 folder

Campus Club, 2005-2006. 1 folder.
Physical Description

1 folder

Campaign Bulletin, 1981-1994. 1 folder.
Physical Description

1 folder

Calvo, 2011-2012. 1 folder.
Physical Description

1 folder

Charitable Giving, 1984-1985. 1 folder.
Physical Description

1 folder

Budget Review--HTS, 1989. 1 folder.
Physical Description

1 folder

Child Care Follow-Up, 2005-2006. 1 folder.
Physical Description

1 folder

Cabinet Retreat, 2010. 1 folder.
Physical Description

1 folder

Co-Education 20th Anniversary, 1983-1994. 1 folder.
Physical Description

1 folder

Associations: COFHE, 2004-2008. 1 folder.
Physical Description

1 folder

COFHE Endowment Brochure, 2000. 1 folder.
Physical Description

1 folder

COFHE Closer Look, 2005-2006. 1 folder.
Physical Description

1 folder

COFHE Review, 1992. 1 folder.
Physical Description

1 folder

Coming Back Moving Forward, 2009. 1 folder.
Physical Description

1 folder

Civic Uses--Community Day, 1998-1999. 1 folder.
Physical Description

1 folder

Class '55 Project, 1989-1991. 1 folder.
Physical Description

1 folder

Communications Search, 2000. 1 folder.
Physical Description

1 folder

Cost / Price, 1988-1997. 1 folder.
Physical Description

1 folder

Draft Registration, 1983. 1 folder.
Physical Description

1 folder

Downtown Plan, 2002-2003. 1 folder.
Physical Description

1 folder

Daily Princetonian, 1987-2004. 1 folder.
Physical Description

1 folder

RKD: Community and State Affairs, 1988-2006. 1 folder.
Physical Description

1 folder

Admin: Communications, 1987-2000. 1 folder.
Physical Description

1 folder

Clinton, William--Visit, 2000. 1 folder.
Physical Description

1 folder

Clubs, 1975-1981. 1 folder.
Physical Description

1 folder

E-Quad Neighbors, 2005-2006. 1 folder.
Physical Description

1 folder

E-Quad Zoning 1, 2005. 1 folder.
Physical Description

1 folder

E-Quad Zoning 2, 2005. 1 folder.
Physical Description

1 folder

Early Admission, 2006. 1 folder.
Physical Description

1 folder

Eating Club Task Force, 2009-2010. 1 folder.
Physical Description

1 folder

Endowments, 1988-1989. 1 folder.
Physical Description

1 folder

Eating Club Task Force, 1993-2010. 1 folder.
Physical Description

1 folder

Economic Development Corporation for Trenton, 2003-2006. 1 folder.
Physical Description

1 folder

Student Visa, 2002. 1 folder.
Physical Description

1 folder

Facilities, 1989. 1 folder.
Physical Description

1 folder

Financial Aid Policy, 1998. 1 folder.
Physical Description

1 folder

Faculty Retirement, 1998. 1 folder.
Physical Description

1 folder

Movie Scripts [I.Q., A Beautiful Mind, Admission], 1994-2012. 1 folder.
Physical Description

1 folder

Princeton Boro and Township, 1984-1990. 1 folder.
Physical Description

1 folder

ROTC Military, 2005-2011. 1 folder.
Physical Description

1 folder

Fraternities and Sororities, 1983-2011. 1 folder.
Physical Description

1 folder

Admin Reviews, 1993-1999. 1 folder.
Physical Description

1 folder

Blairstown, 2009-2012. 1 folder.
Physical Description

1 folder

Divestment, 1978-2002. 1 folder.
Physical Description

1 folder

Healthier Princeton University, 2007-2014. 1 folder.
Physical Description

1 folder

Chronological File, 2011. 1 folder.
Physical Description

1 folder

Chronological File, 2012-2014. 1 folder.
Physical Description

1 folder

Clinton Visit, 1996. 1 folder.
Physical Description

1 folder

Greenspan, Andy, 1996. 1 folder.
Physical Description

1 folder

Physical Description

7 folders

Basic Package, 2002-2009. 1 folder.
Physical Description

1 folder

Robertson Settlement, 2008. 1 folder.
Physical Description

1 folder

Robertson Post-Settlement, 2009-2017. 1 folder.
Physical Description

1 folder

Settlement Coverage, 2008-2009. 1 folder.
Physical Description

1 folder

Letters to Editor, 2006-2007. 1 folder.
Physical Description

1 folder

Ben Gose, Chronicle of Philanthropy, 2007. 1 folder.
Physical Description

1 folder

Press, 2006-2007. 1 folder.
Physical Description

1 folder

"Witherspoon: The Making of a Statue" VHS tape, undated. 1 folder.
Physical Description

1 folder

"MLK" VHS tape, 1997. 1 folder.
Physical Description

1 folder

Alumni Day VHS tape, 2002. 1 folder.
Physical Description

1 folder

"Bill Bowen, A Tribute" VHS tape, undated. 1 folder.
Physical Description

1 folder

Martin Luther King Day w/ Wynton Marsalis, 1996. 1 folder.
Physical Description

1 folder

President Bush at Princeton VHS tape, 1991 May 10. 1 folder.
Physical Description

1 folder

"Russell Crowe Filming on Campus / Maryln Marks" VHS tape, 2001 March 27. 1 folder.
Physical Description

1 folder

Network News Coverage of President Bush's Visit to Princeton University, 1991 May 10. 1 folder.
Physical Description

1 folder

Mandatory Retirement, 1977-1985. 1 folder.
Physical Description

1 folder

Clubs--Comments, Clippings, Correspondence, 2009. 1 folder.
Physical Description

1 folder

Clubs Outreach, 2009-2010. 1 folder.
Physical Description

1 folder

Clubs Task Force, 2009 October-2010 April. 1 folder.
Physical Description

1 folder

Clubs--History, 2009-2010. 1 folder.
Physical Description

1 folder

Clubs Task Force Report, 2010. 1 folder.
Physical Description

1 folder

Clubs Task Force Follow-up, 2010-2011. 1 folder.
Physical Description

1 folder

Eating Clubs Selection Process, 2010-2011. 1 folder.
Physical Description

1 folder

Board and Committee Meetings, 2006 April-2008 February. 9 folders.
Physical Description

9 folders

Executive Committee Meetings, 2006 February-2007 July. 4 folders.
Physical Description

4 folders

Working Group [on Campus Social and Residential Life] Report, 2011-2013. 1 folder.
Physical Description

1 folder

CPUC [Council on the Princeton University Community], 1998-2000. 1 folder.
Physical Description

1 folder

Trustee Real Estate Committee, 2005-2006. 1 folder.
Physical Description

1 folder

Executive Committee Meeting, 2005 December. 1 folder.
Physical Description

1 folder

Board of Trustees Meeting, 2006 January. 1 folder.
Physical Description

1 folder

Board Retreat, 2007 January. 1 folder.
Physical Description

1 folder

Board and Committee Meetings, 2006 January-2009 November. 18 folders.
Physical Description

18 folders

Trustee Nominating Committee, 2005-2007. 1 folder.
Physical Description

1 folder

FLA [Fair Labor Association] Princeton University, 1999-2002. 1 folder.
Physical Description

1 folder

FLA-UAC Emails, 2000-2003. 1 folder.
Physical Description

1 folder

Fair Labor Association, 1998-2007. 1 folder.
Physical Description

1 folder

McCleery William-Projects, 1977-1989. 1 folder.
Physical Description

1 folder

Memorial Garden, 2001-2003. 1 folder.
Physical Description

1 folder

Meningitis, 2013-2014. 1 folder.
Physical Description

1 folder

Middle States - Characteristics of Excellence Commisstion Project, 1991-1996. 1 folder.
Physical Description

1 folder

Associations: NAICU (National Association of Independent Colleges and Universities), 1997-1998. 1 folder.
Physical Description

1 folder

NAICU Minority Task Force, 1989-1990. 1 folder.
Physical Description

1 folder

NCAA Violations, 2010 September. 1 folder.
Physical Description

1 folder

John Nash Memorial, 2015. 1 folder.
Physical Description

1 folder

National Endowment for the Arts and Humanities, 1984. 1 folder.
Physical Description

1 folder

National PR, 1987. 1 folder.
Physical Description

1 folder

NSF--National Science Foundation, 1989-1990. 1 folder.
Physical Description

1 folder

NJ Higher Ed Long-range Plan, 2002-2003. 1 folder.
Physical Description

1 folder

Olden Street Building, 2004-2005. 1 folder.
Physical Description

1 folder

RKD: Orange Key Guide Service, 1980-2000. 1 folder.
Physical Description

1 folder

Paisley Project [John Witherspoon Statue], 1998-2002. 1 folder.
Physical Description

1 folder

PAW Review, 1995-2000. 1 folder.
Physical Description

1 folder

RKD: PAW Review, 1989-1990. 1 folder.
Physical Description

1 folder

Tilghman Appointment / Installation, 2001. 1 folder.
Physical Description

1 folder

Princeton Prize in Race Relations, 2003-2012. 1 folder.
Physical Description

1 folder

Princeton History, 1984. 1 folder.
Physical Description

1 folder

Princeton Public Library, 1998-2004. 1 folder.
Physical Description

1 folder

Financial Primer, 1979-1986. 1 folder.