Main content

Woodrow Wilson Foundation 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

Woodrow Wilson Foundation

The Woodrow Wilson Foundation was an organization formed in 1921 in New York City for the "perpetuation of Wilson's ideals" through research grants and publications. In 1963, the Foundation placed all of these activities indefinitely on hold to provide the financial backing for the completion of THE PAPERS OF WOODROW WILSON, a 69 volume full-scale edition of Wilson's papers, jointly sponsored by Princeton University, which housed the papers and tended to the staff. Following the publication of the final volume of the papers in 1993, the Foundation was liquidated and remaining funds were donated to another organization in support of academic programs that reflected its original vision of Wilsonian ideals.

The collection consists of the administrative records of the Woodrow Wilson Foundation. By far the bulk of the collection includes financial records, correspondence, notes, committee minutes, press releases, research proposals, and awards that document the foundation's activities from its inception and initial fundraising in 1921 through the beginning of the Papers of Woodrow Wilson project in 1963, although the collection also includes a few binders of annual meeting minutes and reports through 1987. The collection includes a relatively small amount of audiovisual materials, photographs and sound recordings reflecting the ideals and activities of the Wilson foundation, and an even smaller amount of copies of material documenting the life of Woodrow Wilson.

This collection was processed by Christie Peterson with assistance from Ameena Schelling '12 and Suchi Mandavilli '14in 2010-2011. Finding aid updated by Christie Peterson in January 2011.

Charred financial ledgers were removed from the records in 2020 because they were unusable (AR.2020.010). One box of Frank Altschul's records was added to the finding aid by Phoebe Nobles in June, 2022.

Publisher
University Archives
Finding Aid Author
Christie Peterson
Finding Aid Date
2011
Access Restrictions

Collection is open for research use.

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

Scope and Contents

Series 1: Administrative Files contains items such as legal documents, correspondence, meeting minutes, financial ledgers, and reports for the Woodrow Wilson Foundation as a whole as well as several committees.

Arrangement

No arrangement has been imposed on this series, the papers remain in their original order.

Physical Description

19 boxes

Deed: 45 East 65th Street, New York, 21, New York, 1945. 1 box.
Physical Description

1 box

Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1942 October 13 - 1944 December 4. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1938 May 3 - 1942 May 5. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1933 February 1 - 1937 May 24. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1929 January 30 - 1932 November 16. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1922 December 27 - 1928 May 14. 1 box.
Physical Description

1 box

Physical Description

1 box

Amended, 1963 May 13. 1 box.
Physical Description

1 box

Amended - Incorporating Revisions, 1922-1947. 1 box.
Physical Description

1 box

Physical Description

1 box

Proposed Changes in Articles V, VI, VIII, XII, etc, 1923-1947. 1 box.
Physical Description

1 box

Amendments, 1947 June 12. 1 box.
Physical Description

1 box

Amendments, 1958 May 5. 1 box.
Physical Description

1 box

Adopted by the Board of Directors, 1950 November 2 - 1958 May 5. 1 box.
Physical Description

1 box

As of June 12, 1947, 1947 May 26 - 1951 August. 1 box.
Physical Description

1 box

Physical Description

1 box

In Force before May 1947, 1923 June 7 - 1947 May. 1 box.
Physical Description

1 box

Original, 1922. 1 box.
Physical Description

1 box

Untitled (Correspondence), 1926 January 12 - 1950 February 9. 1 box.
Physical Description

1 box

Finance: 8 West 40th Street Corporation, 1942 May 1 - 1945 March 1. 1 box.
Physical Description

1 box

Physical Description

1 box

Amendment, 1960 May 26. 1 box.
Physical Description

1 box

Revised, 1940s. 1 box.
Physical Description

1 box

Physical Description

1 box

Increase in Authorized Number of Directors and Change of Time of Annual Meeting, 1946 - 1947 May 19. 1 box.
Physical Description

1 box

Physical Description

1 box

Changed May 1947, 1922 December 14 - 1947. 1 box.
Physical Description

1 box

Drafts and Correspondence, 1922 - 1947 May 19. 1 box.
Physical Description

1 box

Income Tax Ruling, 1923-1925. 1 box.
Physical Description

1 box

Physical Description

1 box

Pre-organization Minutes, 1949 April 14 - 1951 July 10. 1 box.
Physical Description

1 box

Certificate of Incorporation, 1951. 1 box.
Physical Description

1 box

Bylaws, undated. 1 box.
Physical Description

1 box

Receipts and Expenditures, 1951. 1 box.
Physical Description

1 box

Physical Description

1 box

Gift to Foundation, 1946-1953. 1 box.
Physical Description

1 box

Photostated Copies and Some Typed Copies, 1897-1921. 1 box.
Physical Description

1 box

Miss F.P. Hiscox, 1958 January 8. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Minutes of the Meetings of the Executive Committee and Board of Directors, 1945 October 5 - 1947 May 7. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1947 May 7 - 1949 December 9. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1950 March 24 - 1952 May 22. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1952 July 29 - 1955 February 3. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1955 May 5 - 1957 May 16. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1957 October 24 - 1959 April 6. 1 box.
Physical Description

1 box

Minutes of the Meetings of the Executive Committee and Board of Directors, 1959 May 7 - 1962 January 18. 1 box.
Physical Description

1 box

Film Copy, Shelf Lists, 1950 June 20. 1 box.
Physical Description

1 box

Check Stubs, 1959 May - 1963 September. 1 box.
Physical Description

1 box

United Nations at Work Committee Corporate Seal, 1951. 1 box.
Physical Description

1 box

Film of Woodrow Wilson, undated. 1 box.
Physical Description

1 box

Keys to Containers of Woodrow Wilson Films, undated. 1 box.
Physical Description

1 box

Gold Key Inscribed E.B.W., 1945 April 17. 1 box.
Physical Description

1 box

Gold Key Charm on Short Chain, undated. 1 box.
Physical Description

1 box

Wilson Fund: Mats, 1921-1922. 1 box.
Physical Description

1 box

Weekly Reports of Office Activities, 1921 June 13-1922 October 28. 1 box.
Physical Description

1 box

Daily Reports of Office Activites, 1922 October 2 - 1922 November 3. 1 box.
Physical Description

1 box

Daily Schedule for Office Work, 1922 October 18 - 1922 November 4. 1 box.
Physical Description

1 box

Physical Description

1 box

F.D. Roosevelt, 1921 March 18 - 1921 March 19. 1 box.
Physical Description

1 box

Frank I. Cobb, 1921 March 16 - 1923 April 26. 1 box.
Physical Description

1 box

Cleveland Dodge, 1921 March 16 - 1923 April 26. 1 box.
Physical Description

1 box

Stephen P. Duggan, 1921 July 23 - 1923 May 5. 1 box.
Physical Description

1 box

Mrs. J. Malcolm Forbes, 1921 March 17 - 1923 April 26. 1 box.
Physical Description

1 box

Edwin F. Gay, 1921 March 16 - 1923 April 26. 1 box.
Physical Description

1 box

Mrs. J. Borden Harriman, 1921 June 14 - 1923 April 26. 1 box.
Physical Description

1 box

Col. E.M. House, 1921 March 16 - 1923 April 26. 1 box.
Physical Description

1 box

Frank L. Polk, 1922 November 29. 1 box.
Physical Description

1 box

Banks as Agents for Contributions, 1922 January - 1922 February. 1 box.
Physical Description

1 box

Subscriptions at Banks, 1922 February 2 - 1922 April 18. 1 box.
Physical Description

1 box

Church Committee, 1921-1922. 1 box.
Physical Description

1 box

Educational Committee, 1921-1922. 1 box.
Physical Description

1 box

Newspaper Committee, 1921-1922. 1 box.
Physical Description

1 box

Writers' Committee, 1921-1922. 1 box.
Physical Description

1 box

State Chairmen, 1921-1922. 1 box.
Physical Description

1 box

Minutes of Meeting of Executive Committee, 1921 June 13 - 1923 April 23. 1 box.
Physical Description

1 box

Minutes of Meeting of Women's Committee, Women's City Club, 1921 August 8. 1 box.
Physical Description

1 box

Report of Proceedings of Meeting at Hotel Astor, 1921 December 2. 1 box.
Physical Description

1 box

Letters to College Presidents Regarding Best Use of Woodrow Wilson Award and Replies from Same, 1921-1924. 1 box.
Physical Description

1 box

Woodrow Wilson Awards Proposals and Ideas, Correspondence on Specific Awards and Suggestions for Other Types than Given, 1921-1929. 1 box.
Physical Description

1 box

Jury on Awards, Mr. Eliot, Chairman: Statutes of Awards, Minutes of Committee and Opinions on Awards from Board Members, 1923-1928. 1 box.
Physical Description

1 box

"Guarantee Fund" (Largely Letters to and from F.D.R.), 1921-1923. 1 box.
Physical Description

1 box

Birthday Fund: 70th Birthday, $70 Solicited, 1926 April 29 - 1927 January 15. 1 box.
Physical Description

1 box

Lunch, New York, New York: Norman H. Davis Address, 1923 December 28. 1 box.
Physical Description

1 box

Tax Exempt Status, 1922 May 24 - 1922 November 29. 1 box.
Physical Description

1 box

Contributions from Princeton Alumni, 1922. 1 box.
Physical Description

1 box

Letters From Princeton Alumni (Already Gave or Will Not Give), 1922-1923. 1 box.
Physical Description

1 box

Typical State Fund Raising: Wisconsin, 1921-1925. 1 box.
Physical Description

1 box

Deficit: Cost of Raising Original Endowment, 1925 April 23 - 1925 November 6. 1 box.
Physical Description

1 box

Contributions from Colleges, 1921-1922. 1 box.
Physical Description

1 box

Original Fund Raising: Oklahoma, 1921-1922. 1 box.
Physical Description

1 box

Physical Description

1 box

Pennsylvania: Policy Comments, 1922-1923. 1 box.
Physical Description

1 box

Pennsylvania: Letters - Organization, 1921-1922. 1 box.
Physical Description

1 box

Pennsylvania: Showing Number of Givers and Size of Gifts, 1921-1922. 1 box.
Physical Description

1 box

Rhode Island, 1921-1922. 1 box.
Physical Description

1 box

Pennsylvania: Roland S. Morris, 1921-1923. 1 box.
Physical Description

1 box

Correspondence and Theories of Miss Odgen, Mrs. Simonson, & Mr. Holt to Wilson, Boiling, etc, 1921 (1921). 1 box.
Physical Description

1 box

Original Fund Raising: Carolina, 1921-1923. 1 box.
Physical Description

1 box

Charter, undated. 1 box.
Physical Description

1 box

Letters from Contributors to Foundation: Miscellaneous Letters, 1922-1930. 1 box.
Physical Description

1 box

Appeal for Funds: Correspondence with Labor Unions, 1922. 1 box.
Physical Description

1 box

Appeal for Funds: Letter to Wilsonians by Mr. Roosevelt, 1922 November 8. 1 box.
Physical Description

1 box

Original Fund Raising: Letters from Prominent People, 1921-1922. 1 box.
Physical Description

1 box

Original Fund Raising: Letters from Prominent People, 1921. 1 box.
Physical Description

1 box

Newspaper Publicity for Fundraising, 1922. 1 box.
Physical Description

1 box

Miscellaneous Correspondence: Newspaper Clippings, 1933-1940. 1 box.
Physical Description

1 box

Memorandum on Individuals to Contact for Information on Early History, 1941. 1 box.
Physical Description

1 box

Correspondence, 1944. 1 box.
Physical Description

1 box

Minutes of Annual Meetings: Notes on Data for History of Foundation Sent to Mrs. Wright, undated. 1 box.
Physical Description

1 box

Correspondence and Theories of Miss Odgen, Mrs. Wilson and Mr. Holt to Wilson, Boiling, etc, 1922. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Board of Directors Meetings, 1924 May - 1925 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1921 May - 1922 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1922 May - 1923 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1923 May - 1924 April. 1 box.
Physical Description

1 box

1925 May - 1926 April, 1925 May - 1926 April. 1 box.
Physical Description

1 box

1926 May - 1927 April, 1926 May - 1927 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1927 May - 1928 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1928 May - 1929 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1929 May - 1930 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1930 May - 1931 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1931 May - 1932 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1932 May - 1933 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1933 May - 1934 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1934 May - 1935 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1934 May 14 - 1934 May 18 (1934). 1 box.
Physical Description

1 box

Secretary's Report: Report of the Foundation's Activities, 1929 May - 1930 April. 1 box.
Physical Description

1 box

Physical Description

1 box

Library Reports, 1930 May - 1931 April. 1 box.
Physical Description

1 box

Library Reports, 1934 May 18 - 1935 May 7. 1 box.
Physical Description

1 box

Physical Description

1 box

Financial Reports, 1922-1923. 1 box.
Physical Description

1 box

Financial Report of the President, 1927 May - 1928 April. 1 box.
Physical Description

1 box

Financial Reports, 1930 May - 1931 September. 1 box.
Physical Description

1 box

Financial Reports, 1932 May - 1933 April. 1 box.
Physical Description

1 box

Report on Foundation Activities: Miss Heaney to Mr. Morris, 1932-1933. 1 box.
Physical Description

1 box

Financial Reports, 1933 May - 1934 April. 1 box.
Physical Description

1 box

Physical Description

1 box

Library Reports, 1931 May - 1932 April. 1 box.
Physical Description

1 box

Library Reports, 1932 May - 1933 April. 1 box.
Physical Description

1 box

1935 May - 1936 May, 1935 May - 1936 May. 1 box.
Physical Description

1 box

Physical Description

1 box

Financial Reports, 1934 May - 1935 April. 1 box.
Physical Description

1 box

Financial Reports, 1935 May - 1936 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1935 May - 1936 April. 1 box.
Physical Description

1 box

Financial Reports, 1936 May - 1937 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1936 May - 1937 April. 1 box.
Physical Description

1 box

Library Reports: History and Rules of Library, 1937 May. 1 box.
Physical Description

1 box

Library Reports, 1937 May 5 - 1938 May 1. 1 box.
Physical Description

1 box

Secretary's Report, 1937 May - 1938 April. 1 box.
Physical Description

1 box

Financial Reports, 1937 April - 1938 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1937 May - 1938 April. 1 box.
Physical Description

1 box

Library Reports, 1938 May 1 - 1939 May 4. 1 box.
Physical Description

1 box

Financial Reports, 1938 April - 1939 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1938 May - 1939 April. 1 box.
Physical Description

1 box

Memorandum on Princeton School and Woodrow Wilson Foundation: Resolution in Minutes by Philip C. Jessup, 1939 May 2 - 1940 May 1. 1 box.
Physical Description

1 box

Secretary's Report, by Mrs. C.E. Simonson, 1939 May 1. 1 box.
Physical Description

1 box

Financial Reports, 1939 May 1 - 1940 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Board of Directors Meetings, 1939 May - 1940 April. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1940 April 3 - 1940 December 5. 1 box.
Physical Description

1 box

Secretary's Report, 1939 May - 1940 April. 1 box.
Physical Description

1 box

Financial Reports, 1939 May - 1941 May. 1 box.
Physical Description

1 box

Secretary's Report, by Mrs. Simonson, 1940 May - 1941 May. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1940 April - 1941 April. 1 box.
Physical Description

1 box

Library Reports, 1941 May - 1942 April. 1 box.
Physical Description

1 box

Physical Description

1 box

Message to Board from Josephus Daniels, 1941 December 1 - 1942 January 23. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1941 May 6 - 1941 October 24. 1 box.
Physical Description

1 box

Survey of Woodrow Wilson Memorial Library by Mr. William C. Haygood, Rosenwald Fund, 1941 October 24. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1941 May - 1942 April. 1 box.
Physical Description

1 box

Physical Description

1 box

Survey of W.W.F. Purpose, Record and Future by Mrs. Quincey Wright, President, 1942 May 5. 1 box.
Physical Description

1 box

Memorandum on Expenditure of Principal of Endowment Fund of Foundation (Mr. Polk), 1937 January 7 - 1942 May 5. 1 box.
Physical Description

1 box

Reccomendations of Committee on Policy and Awards and Comments on Recommendations, 1942 May 5. 1 box.
Physical Description

1 box

Library Reports, 1941 October 23 - 1942 January 23. 1 box.
Physical Description

1 box

Publication's Report, 1942 May 5. 1 box.
Physical Description

1 box

Minutes, Memoranda, 1942 January 23. 1 box.
Physical Description

1 box

Board of Directors Meetings, 1941 December 1 - 1942 January 23. 1 box.
Physical Description

1 box

Library Reports, 1941 May 1 - 1942 May 5. 1 box.
Physical Description

1 box

Financial Reports, 1942 May - 1943 April. 1 box.
Physical Description

1 box

Executive Committee Meeting, Memorandum on Future of Library by Dr. Nicholas Murray Butler, 1943 March 17. 1 box.
Physical Description

1 box

Physical Description

1 box

Memorandum on Change in Bylaws, 1943 May 11. 1 box.
Physical Description

1 box

Program, Memorandum, Mrs. Mahon, 1943 May 11. 1 box.
Physical Description

1 box

Annual Report of the Librarian, 1943 May 11. 1 box.
Physical Description

1 box

Director's Report, 1943 May 11. 1 box.
Physical Description

1 box

President's Report, 1943 May 11. 1 box.
Physical Description

1 box

Physical Description

1 box

Woodward Letter on Liquidation of Foundation and Proposals for Use of Funds, 1943 October 12. 1 box.
Physical Description

1 box

Executive Director's Report and Suggestion on Public Policy (with Budget for it), 1943 October 12. 1 box.
Physical Description

1 box

Financial Reports, Financial Reports, Statements, Budgets, etc, 1943 May - 1944 April. 1 box.
Physical Description

1 box

Annual Board Meeting Sample Dossier for the Board, 1943 May 11. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation Appeals for Funds Letters to Possible Contributors by Mrs. Mahon, and Foundation Leaflet Idea, 1944-1946. 1 box.
Physical Description

1 box

Annual Report of the Librarian, 1943 - 1944. 1 box.
Physical Description

1 box

Physical Description

1 box

Notices, Agenda, and Minutes, 1943 May - 1944 April. 1 box.
Physical Description

1 box

Memorandum on Council and Foundation Comparative Costs and Shelf Space, 1944 August 1. 1 box.
Physical Description

1 box

Memo on Dumbarton Oaks Proposals, 1944 December 4. 1 box.
Physical Description

1 box

Program Proposals, 1944 December 4. 1 box.
Physical Description

1 box

Memorandum on Disney Film by Mr. Sweetser, 1944 December 4. 1 box.
Physical Description

1 box

Memorandum on Samuel Guy Inman Collection of Books offered to the Library, 1944 December 4. 1 box.
Physical Description

1 box

Executive Committe Meeting Memorandum on Celebration of Wilson's Birthday. Alternative Suggestions, 1944 October 19. 1 box.
Physical Description

1 box

Letter to Board of Directors on House Purchase, Funds, Dumbarton Oaks Program Proposals, and Fleming Book, 1945 February 3. 1 box.
Physical Description

1 box

Board of Director Meetings, 1944 May - 1945 April. 1 box.
Physical Description

1 box

Annual Board Meeting Program Proposals, 1944 May 5. 1 box.
Physical Description

1 box

Extra Copies Annual Report of the Foundation, 1944 May 5. 1 box.
Physical Description

1 box

Physical Description

1 box

Board of Directors, 1944 May 5. 1 box.
Physical Description

1 box

Executive Community, 1944 May 5. 1 box.
Physical Description

1 box

Annual Report of Foundation, 1944 May - 1945 April. 1 box.
Physical Description

1 box

Financial Reports Income Accounts, Budgets, etc, 1944 May - 1945 April. 1 box.
Physical Description

1 box

Tentative Arrangements for Library in New Quarters at 25 East 65th Street, 1945. 1 box.
Physical Description

1 box

Memorandum from Eleanor Steiner-Prag for Memorial Exhibit of Etchings, 1945. 1 box.
Physical Description

1 box

Nominating Committee Report Correspondence with Mr. Swing, 1945 October. 1 box.
Physical Description

1 box

Future Program Memos Distribution of 50 Q, 1945 October 5. 1 box.
Physical Description

1 box

Sample Dossier: BD., MTG, 1945 October 5. 1 box.
Physical Description

1 box

Annual Report of Library, 1945 October 5. 1 box.
Physical Description

1 box

Board of Directors Meeting Notices, Agenda, and Minutes, 1945 May - 1946 April. 1 box.
Physical Description

1 box

Physical Description

1 box

Woodrow Wilson Foundation, 1945 - 1946. 1 box.
Physical Description

1 box

Report of Librarian Miss. Van Wyck, 1945 - 1946. 1 box.
Physical Description

1 box

Report of the Executive Director Mrs. Mahon, 1945 - 1946. 1 box.
Physical Description

1 box

Income Account, 1945 May 1 - 1946 May 1. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1946 June 5. 1 box.
Physical Description

1 box

Budget W.W.F., 1945 - 1946. 1 box.
Physical Description

1 box

Budget U.N.N., 1946 May - 1947 January. 1 box.
Physical Description

1 box

Executive Committee, 1946 February 8. 1 box.
Physical Description

1 box

Financial Report, 1945 May - 1946 May. 1 box.
Physical Description

1 box

Sample Dossier: Annual BD. MTG, 1946 May 10. 1 box.
Physical Description

1 box

Physical Description

1 box

Meetings of the Annual Board, 1946 May 10. 1 box.
Physical Description

1 box

Meeting of the Executive Committee, 1946 May 10. 1 box.
Physical Description

1 box

Meetings of the Executive Committee, 1946 June 13. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1946 September 4. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1946 October 7. 1 box.
Physical Description

1 box

Board of Directors Minutes, 1946 October 7. 1 box.
Physical Description

1 box

Board of Directors Meeting, 1946 October 7. 1 box.
Physical Description

1 box

Special Board Meeting Minutes of Meeting, 1946 November 13. 1 box.
Physical Description

1 box

Resolution Providing for Amendment of Bylaws, dates not examined. 1 box.
Physical Description

1 box

Special Board Meeting Memos on Publications Appropriation, 1947 February. 1 box.
Physical Description

1 box

Resolution Authoring Execution and Filing of Certificate of Amendment of Bylaws, dates not examined. 1 box.
Physical Description

1 box

Physical Description

1 box

Board Meeting, 1947 February 7. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1947 February 7. 1 box.
Physical Description

1 box

Agenda: Board Meeting, 1947 February 7. 1 box.
Physical Description

1 box

Notice of Special Board Meeting, 1947 February 7. 1 box.
Physical Description

1 box

Special Committe Meeting Minutes, 1947 March 31. 1 box.
Physical Description

1 box

Board Meetings, dates not examined. 1 box.
Physical Description

1 box

Physical Description

1 box

Correspondence on Scholarships: Rhodes, Roosevelt, Amer. Council on Education, etc, 1949. 1 box.
Physical Description

1 box

Correspondence with Moore, Brownlow, Wehle, 1949 September. 1 box.
Physical Description

1 box

Joint Meeting of Executive Committees, Committee to Negotiate with Princeton and Committee on Future Activities, 1949 October 21. 1 box.
Physical Description

1 box

Special Board Meeting, 1949 October 28. 1 box.
Physical Description

1 box

Princeton University Negotiations for WWML Correspondence and Memos of Committee to Negotiate with Princeton on Library Transfer, 1950 May. 1 box.
Physical Description

1 box

Future Activies Committee Meeting Correspondence and Minutes, 1949 October 7. 1 box.
Physical Description

1 box

Memorandum of Mr. Sweetser on Transfer of Woodrow Wilson Library, 1949 October. 1 box.
Physical Description

1 box

Letter of Dr. Gideonse on the Library, 1949 October 21. 1 box.
Physical Description

1 box

Joint Future Activities and Princeton Committee Correspondence and Minutes, 1949 October 7. 1 box.
Physical Description

1 box

Memo to Future Activities Committee Correspondence in Preparation for Meeting, 1949 September - 1949 October 7. 1 box.
Physical Description

1 box

Statement of Expenditures Budget Six Month Expenditures & Memo on Division of Operating Expenses, 1949 December 1. 1 box.
Physical Description

1 box

Memo from Board Members and Others On Board Meeting Discussion of Library at Meeting, 1949 December 9. 1 box.
Physical Description

1 box

Proposal for Library by Mr. Gilchrist Correspondence for Proposal to Locate WWML at Hoover Institute, Stanford U. California, 1949. 1 box.
Physical Description

1 box

Carnegie Endowment Proposal for Library Submitted by Mr. Sweetser at Board Meeting, 1949 October 9. 1 box.
Physical Description

1 box

Physical Description

1 box

Minutes of the Executive and Board Meeting, 1949 December 9. 1 box.
Physical Description

1 box

Notice, Agenda, and Waivers, 1949 December 9. 1 box.
Physical Description

1 box

Special Committee on Carnegie Offer Meeting of Carnegie Endowment and Foundation to Discuss Library Transfer, 1950 February. 1 box.
Physical Description

1 box

Future Activities Committee Meeting, 1950 March 17. 1 box.
Physical Description

1 box

Physical Description

1 box

Report of Nominating Committee, 1950 March 24. 1 box.
Physical Description

1 box

Financial Report, 1950 March 24. 1 box.
Physical Description

1 box

Board of Directors Correspondence with Members Not Able To Attend, 1950 March 24. 1 box.
Physical Description

1 box

Minutes of the Meeting: Executive and Board, 1950 March 24. 1 box.
Physical Description

1 box

Board of Directors Notice, Agenda and Sample Memoranda, 1950 March 24. 1 box.
Physical Description

1 box

Board of WWF Executive Committee Meeting, 1950 October 19. 1 box.
Physical Description

1 box

List of Securities: Financial Report, 1951 April 30 - 1951 May 8. 1 box.
Physical Description

1 box

Budget, 1951 - 1952. 1 box.
Physical Description

1 box

Nominating Committee, 1951 May. 1 box.
Physical Description

1 box

Annual Report: Executive Director, 1951 May 8. 1 box.
Physical Description

1 box

Annual Board Meeting Notice of Meeting, Agenda, Minutes, and Memos, 1951 May 8. 1 box.
Physical Description

1 box

Report to Board Members from Executive Director, 1951 October 11. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee to the W. W. F, 1952 February 15. 1 box.
Physical Description

1 box

Board of Directors W. W. F, 1952 February 15. 1 box.
Physical Description

1 box

Nominating Committe of the Board, 1952 April 2. 1 box.
Physical Description

1 box

Executive Committee, 1952 May 22. 1 box.
Physical Description

1 box

Annual Board Meeting, 1952 May. 1 box.
Physical Description

1 box

Executive Committee, 1952 July 29. 1 box.
Physical Description

1 box

Executive Committee - WWF, 1952 October 7. 1 box.
Physical Description

1 box

Nominating Committee of the Board, 1952 December 4. 1 box.
Physical Description

1 box

Board of Directors, 1952 December 4. 1 box.
Physical Description

1 box

Annual Report of the Executive Director, 1952 - 1953. 1 box.
Physical Description

1 box

Nominating Committee of the WWF, 1953. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee, 1953 May 12. 1 box.
Physical Description

1 box

Annual Board, 1953 May 12. 1 box.
Physical Description

1 box

Executive Committee, 1953 August 19. 1 box.
Physical Description

1 box

WWF Board. Executive Committee, 1953 July 16. 1 box.
Physical Description

1 box

Executive Committee, 1953 September 28. 1 box.
Physical Description

1 box

Executive Committee, 1953 November 24. 1 box.
Physical Description

1 box

Board of WWF, 1953 November 24. 1 box.
Physical Description

1 box

Report to the President of the Board from Executive Director on Activities of Committee, 1953 December 1. 1 box.
Physical Description

1 box

Physical Description

1 box

Memo of Executive Director, 1954 March 1. 1 box.
Physical Description

1 box

Nominating Committee, 1954 April 1. 1 box.
Physical Description

1 box

Report of the Executive Director, 1954 November. 1 box.
Physical Description

1 box

Physical Description

1 box

Finances, 1954 May 13. 1 box.
Physical Description

1 box

Executive Committee, 1954 May 13. 1 box.
Physical Description

1 box

WWF Board Annual Meeting, 1954 May 13. 1 box.
Physical Description

1 box

Executive Committee, 1954 June 23. 1 box.
Physical Description

1 box

Board Meeting Notices, Waivers, 1954 November 23. 1 box.
Physical Description

1 box

Meeting of the Executive Committee, 1954 November 30. 1 box.
Physical Description

1 box

Board Meeting, 1954 November 30. 1 box.
Physical Description

1 box

Board Meetings Recommendations of Executive Director, 1954 November 30. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1955 February 3. 1 box.
Physical Description

1 box

Nominating Committee, 1955 February 23. 1 box.
Physical Description

1 box

Report of Executive Committee, 1954 - 1955. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee Meeting, 1955 May 5. 1 box.
Physical Description

1 box

WWF Annual Board Meeting, 1955 May 5. 1 box.
Physical Description

1 box

Budget, 1955 - 1956. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee Meeting, 1955 October 20. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1955 November 22. 1 box.
Physical Description

1 box

WWF Board of Director's Meeting, 1955 November 22. 1 box.
Physical Description

1 box

WWF Board Executive Committee Meeting, 1956 February 7. 1 box.
Physical Description

1 box

Budget, 1956 - 1957. 1 box.
Physical Description

1 box

Report of Director of Public Relations to Board of Director, 1956 May 22. 1 box.
Physical Description

1 box

WWF Nominating Committee Meeting, 1956 March. 1 box.
Physical Description

1 box

Report of the Executive Director, 1956 May 22. 1 box.
Physical Description

1 box

Physical Description

2 boxes

WWF Board Executive Committee, 1956 May 22. 1 box.
Physical Description

1 box

WWF Board Annual Meeting, 1956 May 22. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1956 October 4. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1957 January 14 - 1957 March 5. 1 box.
Physical Description

1 box

Operating Budget, 1957-1958. 1 box.
Physical Description

1 box

WWF Board - Nominating Committee Meeting, 1957 March 21 - 1957 May 16. 1 box.
Physical Description

1 box

Report of the Executive Director, 1955-1957. 1 box.
Physical Description

1 box

WWF Future Program - Background Materials, 1955 December 15 - 1957 December 17. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee Meeting, 1954 May 1 - 1957 May 16. 1 box.
Physical Description

1 box

Committee on Future Program, 1957 March 8 - 1957 April 28. 1 box.
Physical Description

1 box

Annual Meeting, 1956 May 1 - 1957 June 18. 1 box.
Physical Description

1 box

WWF Board - Plans for Future Program, 1957 May 16 - 1957 October 16. 1 box.
Physical Description

1 box

Physical Description

1 box

Report on Items to be Considered by Board, 1957 October 10 - 1957 November 21. 1 box.
Physical Description

1 box

Excerpt of Comments from Board on 4 Topics Suggested - For Further Consideration, Part II, 1957 May 16. 1 box.
Physical Description

1 box

Report to the Board of Directors on Foundation Activities, 1957 May - 1957 November. 1 box.
Physical Description

1 box

Physical Description

1 box

Special Board Meeting on Future Program, 1957 July 12 - 1957 December 10. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1955 May 1 - 1957 November 21. 1 box.
Physical Description

1 box

Meeting of Sub-Committee on Future Program, 1957 December 4 - 1958 January 31. 1 box.
Physical Description

1 box

Sub-Committee on Future Program, 1957 December 4 - 1958 February 17. 1 box.
Physical Description

1 box

Report of the Subcommittee on Future Program to Board, 1958 January 28 - 1958 March. 1 box.
Physical Description

1 box

Physical Description

1 box

Nominating Committee Meeting, 1958 April 7 - 1958 May 5. 1 box.
Physical Description

1 box

Executive Committee Meeting - Cancelled, 1958 March 6 - 1958 March 19. 1 box.
Physical Description

1 box

Special Meeting of the Board of Directors on Future Program, 1957 November - 1958 May 1. 1 box.
Physical Description

1 box

Report of the Executive Director, 1957-1958. 1 box.
Physical Description

1 box

Physical Description

1 box

Operating Budget, 1958-1959. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1957 May 1 - 1959. 1 box.
Physical Description

1 box

Annual Board Meeting, 1957 May 1 - 1959. 1 box.
Physical Description

1 box

Meeting - Subcommittee on Future Program, 1958 April 8 - 1958 May 16. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee Meeting, 1958 May - 1958 December 16. 1 box.
Physical Description

1 box

Special Meeting of Board of Directors, 1958 May - 1958 December 16. 1 box.
Physical Description

1 box

Meeting of Nominating Committee, 1958 May 5 - 1959 March 23. 1 box.
Physical Description

1 box

Meeting of Executive Committee, 1958 May 1 - 1960. 1 box.
Physical Description

1 box

Annual Meeting of the Board of Directors, 1958 - 1960. 1 box.
Physical Description

1 box

Operating Budget, 1958-1960. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1959 May 1 - 1959 November 12. 1 box.
Physical Description

1 box

Special Meeting of the Board, 1959 June 15 - 1959 November 25. 1 box.
Physical Description

1 box

Report of the Executive Director, 1958-1959. 1 box.
Physical Description

1 box

Change in Cash Position: Statement of Receipts and Disbursements, 1956 May 1 - 1959 May 22. 1 box.
Physical Description

1 box

WWF Board: Meeting of Nominating Committee, 1959 November 18 - 1960 May 18. 1 box.
Physical Description

1 box

Annual Report to the Board, 1959-1960. 1 box.
Physical Description

1 box

Legal Steps in Creating Special Accumulated Fund, 1942 May 5-1960 June 15. 1 box.
Physical Description

1 box

Physical Description

1 box

Meeting of Executive Committee, 1959 - 1960 June 23. 1 box.
Physical Description

1 box

Annual Meeting of Board, 1959 May 1 - 1961 February 23. 1 box.
Physical Description

1 box

Executive Committee Meeting, 1960 November 21 - 1960 December 14. 1 box.
Physical Description

1 box

Operating Budget, 1960-1961. 1 box.
Physical Description

1 box

Annual Meeting, 1960 - 1961 May 25. 1 box.
Physical Description

1 box

Operating Budget, 1961-1962. 1 box.
Physical Description

1 box

Nominating Committee Meeting, 1960 January 28 - 1961 May 16. 1 box.
Physical Description

1 box

Executive Director's Memorandum to Board of Directors, 1960 May 1 - 1961 May. 1 box.
Physical Description

1 box

Executive and Publication Committees, 1960 May 1 - 1961 May 16. 1 box.
Physical Description

1 box

Budget - Papers of Woodrow Wilson, 1961-1962. 1 box.
Physical Description

1 box

Annual Report, 1960-1961. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee, 1957 - 1961 November 2. 1 box.
Physical Description

1 box

Executive Committee, 1961 April - 1962 February 13. 1 box.
Physical Description

1 box

Nominating Committee, 1961 October - 1962 May. 1 box.
Physical Description

1 box

Annual Report, 1961-1962. 1 box.
Physical Description

1 box

Auditor's Report, 1961 May 1 - 1962 May 15. 1 box.
Physical Description

1 box

Operating Budget, 1962-1963. 1 box.
Physical Description

1 box

Annual Board Meeting, 1959 - 1963. 1 box.
Physical Description

1 box

Report of the Nominating Committee, 1962 May 3 - 1962 May 22. 1 box.
Physical Description

1 box

Physical Description

1 box

Executive Committee Meetings, 1962 May 22 -1962 June 19. 1 box.
Physical Description

1 box

Executive Committee Meetings, 1962 May 22 - 1962 June 18. 1 box.
Physical Description

1 box

With Editors of the Papers and Editorial Advisory Committee, 1962 September 20 - 1962 December 3. 1 box.
Physical Description

1 box

Executive Committee Meetings, 1962 November 14 - 1962 December 3. 1 box.
Physical Description

1 box

Executive Committee Meetings, 1962 November 2 - 1963 January 15. 1 box.
Physical Description

1 box

Board Meeting: 1963 January 23, Comments by Absent Members, 1963 January 17 - 1963 January 31. 1 box.
Physical Description

1 box

Financial Reports, 1962 December 31. 1 box.
Physical Description

1 box

Physical Description

1 box

Digest of Appeals, 1961 May 1 - 1962 April 30. 1 box.
Physical Description

1 box

Digest of Appeals, 1962 May - 1963 March. 1 box.
Physical Description

1 box

Physical Description

1 box

1963 February 18, 1963 February 8 - 1963 February 19. 1 box.
Physical Description

1 box

1963 March 19, 1963 March 19 - 1963 April 2. 1 box.
Physical Description

1 box

1963 April 10, 1958 May 5 - 1963 April 10. 1 box.
Physical Description

1 box

Annual Meeting of Board, 1963 May 9, 1963 March 27 - 1963 May 9. 1 box.
Physical Description

1 box

Meeting of Membership and Board of Directors, 1963 May 16, 1963 May 16. 1 box.
Physical Description

1 box

Informal Meeting of Executive Committee, 1963 June 13, re: Papers' Budget for 1963-1964, 1963 June 6 - 1963 June 14. 1 box.
Physical Description

1 box

Informal Meeting of Foundation's Members of the Executive Committee, 1963 June 14, 1963 April 30 - 1963 July 1. 1 box.
Physical Description

1 box

Physical Description

1 box

Special Meeting, 1963 January 23, 1962 January 23 - 1963 January 23. 1 box.
Physical Description

1 box

Meetings of the Board of Directors, 1963 September 12. 1 box.
Physical Description

1 box

Goheen Memo re: WWF and Princeton University, 1963 February, including Laukhuff and other Letters, 1963 February 15 - 1963 April 2. 1 box.
Physical Description

1 box

Material Sent to Mr. Belknap in 1963 April, 1955 November 30 - 1963 June 10. 1 box.
Physical Description

1 box

Correspondence re: Removal of WWF to Princeton and Return of Various Miscellanea to Authors, 1963, 1915-1963 August 28. 1 box.
Physical Description

1 box

The Papers of Woodrow Wilson Budget, 1963-1964, 1962 October - 1963 July 23. 1 box.
Physical Description

1 box

Legal Opinion on Endowment Funds from Patterson, Belknap and Webb, 1963 April 2, 1963 April 2 - 1963 August 14. 1 box.
Physical Description

1 box

Correspondence: Donors and Former Board Members re: Decision to Move to Princeton University, 1963 June, 1962 August 19 - 1963 August 14. 1 box.
Physical Description

1 box

Auditor's Report: 1963 May 1 - 1963 June 30, 1963 July 22. 1 box.
Physical Description

1 box

Physical Description

1 box

1942 May, 1942 March 27 - 1942 May 29. 1 box.
Physical Description

1 box

1942 June, 1942 May 25 - 1942 June 27. 1 box.
Physical Description

1 box

1942 July, 1942 July 6 - 1942 July 13. 1 box.
Physical Description

1 box

1942 August, 1942 August 3 - 1942 August 24. 1 box.
Physical Description

1 box

1942 September, 1942 July 17 - 1942 September 30. 1 box.
Physical Description

1 box

1942 October, Correspondence, 1941 May 1 - 1942 December 1. 1 box.
Physical Description

1 box

1942 November, Correspondence, 1942 November 1 -1942 December 14. 1 box.
Physical Description

1 box

1942 December, 1942 November 3 - 1943 March 1. 1 box.
Physical Description

1 box

Finance Committee, 1942-1943: Dr. Gideonse, 1943 March 15 - 1944 May 1. 1 box.
Physical Description

1 box

Summary Statements and Expenditures, 1942 September 1 - 1943 May 1. 1 box.
Physical Description

1 box

Odd Summary Statements and Expenditures, 1942 September 1 - 1943 April 30. 1 box.
Physical Description

1 box

Changes in Securities, 1942 September - 1942 October, 1942 September 1 - 1944 January 1. 1 box.
Physical Description

1 box

Finances - Balance Sheets, 1942 September 1 - 1943 January 1. 1 box.
Physical Description

1 box

Expenditure Related to Budget, 1942 October 1 - 1943 January 1. 1 box.
Physical Description

1 box

Proposed Budget for 1942-1943, 1941 - 1942 May. 1 box.
Physical Description

1 box

Finances - Bank Statements for 1942-1943, 1942 April 30 - 1943 April 30. 1 box.
Physical Description

1 box

Central Hanover Bank and Trust Co., 1944 April, 1944 March 1 - 1944 April 28. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Account, 1943 April 30 - 1944 April 25. 1 box.
Physical Description

1 box

Income, 1943 April 30 - 1944 April 29. 1 box.
Physical Description

1 box

Statement of Securities and Cash - Central Hanover Bank and Trust Co., 1943-1944, 1943 April 30 - 1945 August 14. 1 box.
Physical Description

1 box

Putnam's - Finance, 1943-1944, 1943 February 20 - 1951 February 20. 1 box.
Physical Description

1 box

Annual Financial Report for Woodrow Wilson Foundation Prepared by Central Hanover Bank and Trust Co., 1945, 1945 April 30 - 1945 May 15. 1 box.
Physical Description

1 box

Finance Committee Report, 1944 May 5, 1944 March 28 - 1944 June 14. 1 box.
Physical Description

1 box

Summary Statements, 1944-1945, 1943 January 1 - 1945 October 1. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Fund, 1944 April 29 - 1945 April 30. 1 box.
Physical Description

1 box

Income Account, 1944 April 29 - 1945 April 30. 1 box.
Physical Description

1 box

Adopted Budget, 1944-1945, 1944 May 1. 1 box.
Physical Description

1 box

Proposed Budget, 1944-1945, 1944 February 11 - 1944 April. 1 box.
Physical Description

1 box

WWF General Ledger and Source Documents, 1946, 1944 May 1 - 1946 April 26. 1 box.
Physical Description

1 box

Central Hanover Bank and Trust Co. - Annual Report, 1945 May 1 - 1946 May 1, 1946 April 30. 1 box.
Physical Description

1 box

List of Securities - Central Hanover Bank and Trust Co, 1946 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1945 April 30 - 1946 April 30. 1 box.
Physical Description

1 box

Principal Account, 1945 April 30 - 1946 April 30. 1 box.
Physical Description

1 box

List of Securities Prepared by Central Hanover Bank and Trust Co. (no market values), 1945 October, 1945 October 4 - 1946 February 20. 1 box.
Physical Description

1 box

Income Account - Monthly Summary Statements, 1945 May - 1946 May, 1945 June 1. 1 box.
Physical Description

1 box

General Ledger, 1945-1946. 1 box.
Physical Description

1 box

U.N.N. Deposits, 1946 May 4 - 1947 April 28. 1 box.
Physical Description

1 box

Securities, 1946 September 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1946 April 30 - 1947 April 30. 1 box.
Physical Description

1 box

Principal Account, 1946 April 30 - 1947 March 31. 1 box.
Physical Description

1 box

General Ledger, 1946 April 30 - 1947 May 1. 1 box.
Physical Description

1 box

Income Tax Return Filed by Central Hanover Bank and Trust Co., 1947 May 1 - 1948 April 30, 1948 April 30 - 1948 August 9. 1 box.
Physical Description

1 box

Annual Report by Central Hanover Bank and Trust Co., 1947-1948, 1948 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Account, 1947 April 30 - 1948 April 22. 1 box.
Physical Description

1 box

Income Account, 1947 April 30 - 1948 April 30. 1 box.
Physical Description

1 box

Annual Report - Central Hanover Bank and Trust Co, 1947 April 30. 1 box.
Physical Description

1 box

General Ledger, 1947 May 1 - 1948 May 1. 1 box.
Physical Description

1 box

Summary Statements - Receipts and Expenses, 1948 July 1 - 1949 February 28. 1 box.
Physical Description

1 box

Balance Sheets, 1948 August 31 - 1949 March 31. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1948 April 30 - 1949 April 27. 1 box.
Physical Description

1 box

Principal Account, 1948-1949. 1 box.
Physical Description

1 box

Income Tax Return, 1948-1949, 1949 April 30 - 1949 May 31. 1 box.
Physical Description

1 box

General Ledger, 1948 May 1 - 1949 April 30. 1 box.
Physical Description

1 box

Annual Report - Central Hanover Bank and Trust Co, 1950 April 30. 1 box.
Physical Description

1 box

Portfolio, 1950 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Account, 1949 April 30 - 1950 March 31. 1 box.
Physical Description

1 box

Income Account - Summary and Itemized Expenditures, 1949 March 31 - 1950 May 1. 1 box.
Physical Description

1 box

Income Account, 1949 April 30 - 1950 April 28. 1 box.
Physical Description

1 box

Balance Sheets, 1949 December 31 - 1950 March 31. 1 box.
Physical Description

1 box

General Ledger, 1949 May 1 - 1950 April 30. 1 box.
Physical Description

1 box

General Ledger, 1950 May 1 - 1951 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1950 May 22 - 1951 April 30. 1 box.
Physical Description

1 box

Principal Account, 1950 April 30 - 1951 April 16. 1 box.
Physical Description

1 box

Summary - Itemized Statements, 1950 May 1 - 1951 May 1. 1 box.
Physical Description

1 box

Financial Statement - Study Group, 1950 May 1 - 1952 January 31. 1 box.
Physical Description

1 box

Central Hanover Bank and Trust Co. - Financial Report, 1951 April 30, 1951 April 30 - 1951 May 18. 1 box.
Physical Description

1 box

Physical Description

1 box

Summary, 1951 May 31 - 1952 May 22. 1 box.
Physical Description

1 box

Principal Account, 1951 April 30 - 1952 April 28. 1 box.
Physical Description

1 box

Income Account, 1951 April 30 - 1952 May 19. 1 box.
Physical Description

1 box

General Ledger, 1951 May 1 - 1952 April 30. 1 box.
Physical Description

1 box

Annual Financial Report by Hanover Bank, 1953 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1952 April 30 - 1953 April 30. 1 box.
Physical Description

1 box

Principal Account, 1952 April 30 - 1953 April 27. 1 box.
Physical Description

1 box

List of Securities, 1953 April 30. 1 box.
Physical Description

1 box

Portfolio, 1952 December 31, 1952 November 18 - 1953 January 23. 1 box.
Physical Description

1 box

Summary Statement, 1952 May 1 - 1953 April 30. 1 box.
Physical Description

1 box

General Ledger, 1952 April 30 - 1953 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Account, Hanover Bank, 1953 May 1 - 1954 April 30. 1 box.
Physical Description

1 box

Income Account, Hanover Bank, 1953 May 1 - 1954 April 30. 1 box.
Physical Description

1 box

Summary, 1953 May 1 - 1954 April 30. 1 box.
Physical Description

1 box

General Ledger, 1953 May 1 - 1954 April 30. 1 box.
Physical Description

1 box

Portfolio List - Treasurer's Annual Report, 1954 April 30 - 1954 May 13. 1 box.
Physical Description

1 box

Hanover Bank, 1954 May 1 - 1955 May 5. 1 box.
Physical Description

1 box

Physical Description

1 box

Summary, 1954 May 1 - 1955 April 30. 1 box.
Physical Description

1 box

Principal Account, 1954 April 30 - 1955 April 30. 1 box.
Physical Description

1 box

Income Account, 1954 April 30 - 1955 April 29. 1 box.
Physical Description

1 box

General Ledger, 1954 April 30 - 1955 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Income Account, 1955 April 30 - 1956 April 30. 1 box.
Physical Description

1 box

Summary, 1955 May 1 - 1956 April 30. 1 box.
Physical Description

1 box

Principal Account, 1955 May 1 - 1956 April 30. 1 box.
Physical Description

1 box

Retirement Reserve Fund, 1954 December 31 - 1956 April 25. 1 box.
Physical Description

1 box

Withholding Tax - Social Security Tax, 1954 August 31 - 1956 April 26. 1 box.
Physical Description

1 box

General Ledger, 1955 May 1 - 1956 April 30. 1 box.
Physical Description

1 box

Retirement Reserve Fund, 1956 April 30 - 1957 April 25. 1 box.
Physical Description

1 box

Physical Description

1 box

Principal Account, 1956 April 30 - 1957 March 31. 1 box.
Physical Description

1 box

Summary, 1956 May 1 - 1957 April 30. 1 box.
Physical Description

1 box

Income Account, 1956 April 30 - 1957 April 30. 1 box.
Physical Description

1 box

Withholding Tax - Social Security Tax, 1956 April 30 - 1957 April 26. 1 box.
Physical Description

1 box

The Hanover Bank, 1956 - 1957 May 23. 1 box.
Physical Description

1 box

General Ledger, 1956 May 1 - 1957 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Petty Cash, 1957 May 1 - 1958 April 12. 1 box.
Physical Description

1 box

Income Account, 1957 April 30 - 1958 April 30. 1 box.
Physical Description

1 box

Resolution Re: Custodian Agreement with Hanover Bank - 1957 May, 1957 March 21 - 1957 June 3. 1 box.
Physical Description

1 box

Portfolio, 1957 November 12. 1 box.
Physical Description

1 box

Statements - Principal Account, 1957 April 30 - 1958 March 31. 1 box.
Physical Description

1 box

Retirement Reserve Fund, 1957 April 30 - 1958 April 29. 1 box.
Physical Description

1 box

Withholding Tax, 1957 April 30 - 1958 April 30. 1 box.
Physical Description

1 box

Changes in Securities, 1957 May 1 - 1958 May 2. 1 box.
Physical Description

1 box

Summary Statements - Income Account, 1957 May 1 - 1958 April 30. 1 box.
Physical Description

1 box

Budget Computations, 1957 May 1 - 1957 November. 1 box.
Physical Description

1 box

Annual Report - Hanover Bank, 1957 May 1 - 1958 April 30. 1 box.
Physical Description

1 box

General Ledger, 1957 May 1 - 1958 April 30. 1 box.
Physical Description

1 box

Statement of Investments, 1958 April 30 - 1958 June 18. 1 box.
Physical Description

1 box

Changes in Securities, 1958 May 8 - 1959 May 8. 1 box.
Physical Description

1 box

Report from Hanover Bank on Investments and Principal Cash, 1959 April 15. 1 box.
Physical Description

1 box

Budget Computations - Operating, Program and Special Projects, 1958-1959. 1 box.
Physical Description

1 box

General Ledger, 1958 May 1 - 1959 April 30. 1 box.
Physical Description

1 box

Summary Statements, 1958 May 1 - 1959 April 30. 1 box.
Physical Description

1 box

Withholding Tax, 1958 April 30 - 1959 April 29. 1 box.
Physical Description

1 box

Income Account Statements, 1958 April 30 - 1959 April 30. 1 box.
Physical Description

1 box

Retirement Reserve Fund, 1958 April 30 - 1959 April 27. 1 box.
Physical Description

1 box

Physical Description

1 box

Petty Cash, 1958 May 1 - 1959 April 30. 1 box.
Physical Description

1 box

Principal Account, 1958 April 30 - 1959 April 21. 1 box.
Physical Description

1 box

Finances - Annual Report of the Hanover Bank, 1957 May 1 - 1959 April 30. 1 box.
Physical Description

1 box

Changes in Securities, 1959 May 28 - 1960 May 5. 1 box.
Physical Description

1 box

Rockefeller Fund, 1959 September 28 - 1960 April 29. 1 box.
Physical Description

1 box

Principal Account Statements, 1959 May 1 - 1960 April 29. 1 box.
Physical Description

1 box

Custodian Agreement with Hanover Bank, 1959 March 11 - 1963 May 31. 1 box.
Physical Description

1 box

General Ledger, 1959 May 1 - 1960 April 30. 1 box.
Physical Description

1 box

Changes in Securities, 1960 March 7 - 1961 April 28. 1 box.
Physical Description

1 box

Physical Description

1 box

Ford Account, 1959 July 24 - 1960 April 29. 1 box.
Physical Description

1 box

Rockefeller Fund: P&L, 1960 May 1 - 1961 April 28. 1 box.
Physical Description

1 box

Woodrow Wilson Papers Fund, Hanover Bank - Contributions, 1960 November 14 - 1961 April 28. 1 box.
Physical Description

1 box

Bank Statements - Custodian Account, 1960 May 1 - 1961 April 30. 1 box.
Physical Description

1 box

General Ledger, 1960 May 1 - 1961 April 30. 1 box.
Physical Description

1 box

Changes in Securities, 1961 May 15 - 1962 May 9. 1 box.
Physical Description

1 box

Bank Statements - Rockefeller Foundation Fund, 1961 May 4 - 1962 April 30. 1 box.
Physical Description

1 box

Ford Foundation Grant, 1961 July 31 - 1962 April 30. 1 box.
Physical Description

1 box

Bank Statements - Custodian Account, 1961 May 1 - 1962 April 30. 1 box.
Physical Description

1 box

General Ledger, 1961 May 1 - 1962 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Paul M. Herzog, 1961 August 25 - 1962 January 29. 1 box.
Physical Description

1 box

Daniel L. Monroe, 1961 December 27 - 1962 December 27. 1 box.
Physical Description

1 box

John D. Rockefeller III, 1961 May 17 - 1961 November 3. 1 box.
Physical Description

1 box

Henry V. Putnam, 1961 May 25 - 1961 June 5. 1 box.
Physical Description

1 box

Deposits - Papers Fund, 1961 May 3 - 1963 February 21. 1 box.
Physical Description

1 box

Changes in Securities, 1962 June 22 - 1963 August 29. 1 box.
Physical Description

1 box

Physical Description

1 box

Papers Fund Account n. 20044, 1961 July 31 - 1963 April 30. 1 box.
Physical Description

1 box

Ford Foundation, 1961 July 17 - 1963 April 30. 1 box.
Physical Description

1 box

Account Valuation - Principal Account, 1963 May 9. 1 box.
Physical Description

1 box

Physical Description

1 box

Custodian Account n. 19135, 1962 May 1 - 1963 April 30. 1 box.
Physical Description

1 box

Rockefeller Foundation Fund, 1962 May 1 - 1963 January 31. 1 box.
Physical Description

1 box

Changes in Securities, 1963 May 2 - 1963 September 6. 1 box.
Physical Description

1 box

Physical Description

1 box

Ford Foundation Grant Account n. A19312, 1963 May 1 - 1963 August 12. 1 box.
Physical Description

1 box

Custodian - Income Account n. A19135, 1963 May 1 - 1963 August 30. 1 box.
Physical Description

1 box

Capital Fund - Proceeds of Sale of Woodrow Wilson House Account n. A21719, 1963 May 3 - 1963 July 12. 1 box.
Physical Description

1 box

Bank Statements - Campaign Fund Account n. A20044, 1963 June 28 - 1963 September 10. 1 box.
Physical Description

1 box

Expense Account Blanks, 1962 January. 1 box.
Physical Description

1 box

Transfer - Securities, 1947 February 7 - 1954 August 18. 1 box.
Physical Description

1 box

New York City Sales Tax - Exemption, 1943 January 13 - 1944 August 28. 1 box.
Physical Description

1 box

Membership Corporations Law - Amendment Memorandum from Mr. Dulles, 1950 June 16 - 1959 May 7. 1 box.
Physical Description

1 box

Letter from Mr. Polk - Expenditure of Accumulated Income, 1942 April 1 - 1942 May 5. 1 box.
Physical Description

1 box

Statement re. Contribution to the Woodrow Wilson Foundation Deductible from Tax Returns, 1923 - 1955. 1 box.
Physical Description

1 box

Workman's Compensation Law, 1943 May 18 - 1945 March 7. 1 box.
Physical Description

1 box

Registration under Social Welfare Law, 1955 November 1 - 1963 June 12. 1 box.
Physical Description

1 box

Social Security Law - Correspondence with Bank, etc, 1950 September - 1951 June 29. 1 box.
Physical Description

1 box

Finances - U.S. Department of Labor, 1958 July 28 - 1958 September 22. 1 box.
Physical Description

1 box

Woodrow Wilson House, 45 East 65th Street - Tax-Exemption Status Statements, 1943 October - 1961 April 30. 1 box.
Physical Description

1 box

Annual Return of Organization Exempt from Income Tax Collection of Internal Revenue, 1923 - 1962 April 30. 1 box.
Physical Description

1 box

Physical Description

1 box

Bank, 1963 May. 1 box.
Physical Description

1 box

Bank, 1963 June. 1 box.
Physical Description

1 box

Bank, 1963 July. 1 box.
Physical Description

1 box

Bank, 1963 July - 1963 August. 1 box.
Physical Description

1 box

Bank, 1963 September. 1 box.
Physical Description

1 box

Manufacturers Hanover Trust Company - Withholding Tax Forms, 1961 - 1963 September. 1 box.
Physical Description

1 box

Physical Description

1 box

Fundraising - Various Form Letters, 1921-1922. 1 box.
Physical Description

1 box

Fundraising, 1921-1922. 1 box.
Physical Description

1 box

Fundraising in New York City, 1921-1922. 1 box.
Physical Description

1 box

Permanent Board of Trustees of Foundation - Correspondence and Letters of Nomination, 1921-1922. 1 box.
Physical Description

1 box

Physical Description

1 box

New York State Founders Committee Dinner at Hotel Commodore, James W. Gerard Guest Speaker, 1922 February. 1 box.
Physical Description

1 box

New York, NY, 1922 February 15. 1 box.
Physical Description

1 box

"Tribute to a Great American" - Pamphlet Issued by National Committee, 1921 - 1922 January 11. 1 box.
Physical Description

1 box

Physical Description

1 box

Publicity Committee, 1921-1922. 1 box.
Physical Description

1 box

Publicity Committee, 1921-1922. 1 box.
Physical Description

1 box

Publicity Plan for Wilson Memorial - Suggestions of Mr. Rhoads, 1921. 1 box.
Physical Description

1 box

Fund-Raising Campaign for Foundation - Correspondence of Mr. Holt, Foundation Office, and John-Price Jones Corporation, 1922. 1 box.
Physical Description

1 box

Speeches of Mr. Hamilton Holt for Foundation - Fund-Raising Speeches, 1921-1922. 1 box.
Physical Description

1 box

Purpose of Foundation and Award - Miscellaneous Ideas Contributed, 1922. 1 box.
Physical Description

1 box

Organization Book of the Woodrow Wilson Foundation (John Price Jones), 1921-1923. 1 box.
Physical Description

1 box

Physical Description

1 box

Names, Duties and Original Letters to State Chairmen, 1921-1922. 1 box.
Physical Description

1 box

Correspondence with State Chairmen, 1921-1922. 1 box.
Physical Description

1 box

National Conference of National Committee - Conference Report, Chairmanship Lists for State and National Committees and Correspondence, 1921. 1 box.
Physical Description

1 box

State Founders Committee - Correspondence with District Chairmen, 1921-1922. 1 box.
Physical Description

1 box

Plan of Organization and Operation of Congressional and Community District Chairman, undated. 1 box.
Physical Description

1 box

Physical Description

1 box

[S. Stalberg], 1934-1935. 1 box.
Physical Description

1 box

[Constance Drexel], 1917-1919. 1 box.
Physical Description

1 box

[University of Wyoming], 1927 April 28. 1 box.
Physical Description

1 box

[J. A. McAnulty], 1927. 1 box.
Physical Description

1 box

Physical Description

1 box

On Organization, 1922. 1 box.
Physical Description

1 box

Minutes of Meetings, 1920-1921. 1 box.
Physical Description

1 box

Physical Description

1 box

With Foundation, Taft and Short, 1921-1923. 1 box.
Physical Description

1 box

With FDR and Holt, 1921-1923. 1 box.
Physical Description

1 box

Committee on Plan for Permanent Organization - Sub-Committee Report and Correspondence, 1921. 1 box.
Physical Description

1 box

Physical Description

1 box

Suggestions for Campaign Plan, 1921. 1 box.
Physical Description

1 box

Suggestions for Certificate, 1921. 1 box.
Physical Description

1 box

Suggested Subjects for Volunteer Writers, 1921. 1 box.
Physical Description

1 box

Suggestions for Writers, 1921. 1 box.
Physical Description

1 box

Committee on Permanent Organization - Written Texts of ByLaws, Certificate of Incorporation, and Jury of Awards, 1921-1922. 1 box.
Physical Description

1 box

Executive Director of Foundation - Headquarters & Office Organization and Procedure for Granting Certificates of Incorporation, 1921. 1 box.
Physical Description

1 box

National Commemoration Committee - Names of Members of Committee and Report of Committe Meeting, 1921 March 15, 1921. 1 box.
Physical Description

1 box

Executive Committee for Raising Original Fund, Appointed 1921 March 15 - Correspondence of Committee, 1921. 1 box.
Physical Description

1 box

First Organization Meeting, 1921 March 15 - Accept and Regrets, 1921. 1 box.
Physical Description

1 box

National Conference Report, 1921 December 2 - Report of First Meeting of National Committee, and Address by Mr. Holt, 1921-1922. 1 box.
Physical Description

1 box

Original National Committee, 1921-1922. 1 box.
Physical Description

1 box

National Committee of the Foundation - Names and Correspondence with Members, 1921-1929. 1 box.
Physical Description

1 box

Creation of WWF - National Committee Meeting, 1921 November - 1921 December. 1 box.
Physical Description

1 box

Organization of Office Memoranda, 1921. 1 box.
Physical Description

1 box

Physical Description

1 box

How Can We Make the Victory Stick? Second Series - Questionnaire to Stations and Answers Received, 1946. 1 box.
Physical Description

1 box

Broadcast - List of Stations, First Series, 1944 November. 1 box.
Physical Description

1 box

How Can We Make the Victory Stick? Second Series - Grant by Mr. Baruch, 1944-1945. 1 box.
Physical Description

1 box

How Can We Make the Victory Stick? Second Series - List of Stations Using Series, 1945. 1 box.
Physical Description

1 box

How Can We Make the Victory Stick? Radio Series by, 1944-1945. 1 box.
Physical Description

1 box

The United States and World Organization - Columbia University Press, 1937-1942. 1 box.
Physical Description

1 box

Putnam's Sons - Publishers, 1931. 1 box.
Physical Description

1 box

Biography, etc. - Publishers, 1942-1944. 1 box.
Physical Description

1 box

Physical Description

1 box

Books Sponsored by WWF - Data for Mr. Sweetser for Walters Book, 1943-1950. 1 box.
Physical Description

1 box

The United States and the World Court, Distribution by WWF in 1945 February, 1944-1945. 1 box.
Physical Description

1 box

Radio Programs - Acceptances, Hour and Date Given, 1944 October - 1944 November. 1 box.
Physical Description

1 box

Sale of House at 45 East 65th Street, New York City, 1963-1964. 1 box.
Physical Description

1 box

House Rules for Woodrow Wilson Foundation, 1945. 1 box.
Physical Description

1 box

Appeals for Funds - Samples of Appeals and Comments on Results, 1943-1945. 1 box.
Physical Description

1 box

Physical Description

1 box

Appeal Letter to Former Board Members on 1944 October 12 by Mr. Sweetser, 1944. 1 box.
Physical Description

1 box

Appeal Letter to Wilsonians on 1944 December 28 by Mr. Sweetser, 1944-1945. 1 box.
Physical Description

1 box

Emergency Appeal Letter to Board Members on 1944 August 18 by Mr. Sweetser, 1944. 1 box.
Physical Description

1 box

Appeals for Funds - Suggestions for New Appeals, Comments on Appeals Sent, etc, 1945. 1 box.
Physical Description

1 box

Physical Description

1 box

Miscellaneous Appeal Letters to Possible Contributors to Fund, by Mr. Sweetser, 1944-1946. 1 box.
Physical Description

1 box

Contributions in Response to Letters of Appeal, 1944-1946. 1 box.
Physical Description

1 box

Memorandum on Yearly Contributions, 1944-1947. 1 box.
Physical Description

1 box

Contributions to House Fund and Foundation - Summary of Contributors, Sums and Lists, 1943-1947. 1 box.
Physical Description

1 box

Appeal - Letter of Mr. Frank Altschul, President, in 1947 July, 1947. 1 box.
Physical Description

1 box

Appeal - Letter of Mr. Altschul, President, in 1947 August, 1947. 1 box.
Physical Description

1 box

Woodrow Wilson House - Letter and Replies of Board on Purchase of New House, on 1944 July 3, 1944 July. 1 box.
Physical Description

1 box

Woodrow Wilson Memorial Library at 45 East 65th - Correspondence and Blueprints for Furniture and Shelving for Library, 1944. 1 box.
Physical Description

1 box

Physical Description

1 box

45 East 65th Street - Correspondence and Blueprints for Purchase in 1944 December, 1944-1949. 1 box.
Physical Description

1 box

Insurance Valuation, Insurance on Library Contents and House Furnishings in 1948 May, 1947-1948. 1 box.
Physical Description

1 box

Woodrow Wilson Memorial Library at 8 West 40th Street - Russian Posters, Translation, 1943 April 28. 1 box.
Physical Description

1 box

Woodrow Wilson House - Maintenance and Repairs, Jobs on House, 1947-1963. 1 box.
Physical Description

1 box

Flynn Hill Elevator Corporation, 1956-1963. 1 box.
Physical Description

1 box

Share of Maintenance - Legal Counsel, 1951. 1 box.
Physical Description

1 box

Woodrow Wilson House - American Farm School, 1957-1961. 1 box.
Physical Description

1 box

International Advisory Council, 1958-1963. 1 box.
Physical Description

1 box

Inter-University Case Program - Share of Maintenance, 1961-1962. 1 box.
Physical Description

1 box

Woodrow Wilson House - Letters Abroad, Share of Maintenance, 1958-1963. 1 box.
Physical Description

1 box

Physical Description

1 box

Franklin D. Roosevelt Foundation, 1953-1963. 1 box.
Physical Description

1 box

Share of Maintenance, 1953-1963. 1 box.
Physical Description

1 box

The Twentieth Century Fund - Share of Maintenance, 1961. 1 box.
Physical Description

1 box

World Education, Inc. - Share of Maintenance, 1959-1963. 1 box.
Physical Description

1 box

Finance - League of Nations Association, Inc, 1923. 1 box.
Physical Description

1 box

Share of Maintenance - American Association for the United Nations, Inc, 1947-1953. 1 box.
Physical Description

1 box

Woodrow Wilson House at 45 East 65th Street - Memos on Cooperation between AAUN and WWF on Upkeep and Maintenance of House, 1944-1947. 1 box.
Physical Description

1 box

M. Barry Roofing Company - 419 West 126th Street, NY 27, NY, 1959-1960. 1 box.
Physical Description

1 box

Physical Description

1 box

Vault Charges, 1962-1963. 1 box.
Physical Description

1 box

Real Estate Tax Exemption, 1945-1964. 1 box.
Physical Description

1 box

Water Tax, 1946-1963. 1 box.
Physical Description

1 box

Finance - Consolidated Edison Company of New York, Inc, 1959-1963. 1 box.
Physical Description

1 box

Elgot Sales Corp. - 859 Madison Ave., NY 21, NY, 1962. 1 box.
Physical Description

1 box

James Gilbert Company, 1960-1962. 1 box.
Physical Description

1 box

S.R. Glass, Mirror and Window Shade Co. - 1196 Lexington Ave., NYC, 1961-1963. 1 box.
Physical Description

1 box

Philip Glick Supply Co., Inc, 1961-1963. 1 box.
Physical Description

1 box

Green Valley Landscape & Construction, 1960-1961. 1 box.
Physical Description

1 box

Key Roofing and Sheet Metal Corp. - 102 Haarlem Ave., White Plains, NY, 1961. 1 box.
Physical Description

1 box

Manor Painting Co. - 16 Maplemoor Lane, White Plains, NY, 1961. 1 box.
Physical Description

1 box

Monarch Appliances, Inc. - 653 McDonald Ave., Brooklyn 18, NY, 1959. 1 box.
Physical Description

1 box

Patty Perna - 5 First Street, Harrison, New York, 1961-1962. 1 box.
Physical Description

1 box

Plaza Paint Supply Co. - 1026 Third Ave., NY 21, NY, 1959-1962. 1 box.
Physical Description

1 box

Romeo and Romeo - 17 Stuyvesant Ave., Larchmont, NY, 1959. 1 box.
Physical Description

1 box

H. C. Ruschmeyer & Son - 286 Eighth Ave., NY 1, NY, 1963. 1 box.
Physical Description

1 box

Schullstrom & Sons, Inc, 1961-1963. 1 box.
Physical Description

1 box

Seal-O-Sash Co. - 1006-1008 East 48th Street, Brooklyn, NY, 1961. 1 box.
Physical Description

1 box

Insurance - Public Liability, 1947-1964. 1 box.
Physical Description

1 box

NY Disability Policy, 1960-1963. 1 box.
Physical Description

1 box

Insurance - Workmen's Compensation, 1947-1963. 1 box.
Physical Description

1 box

Finance - C.E. Simonson & Co., Inc., Insurance, 1938-1963. 1 box.
Physical Description

1 box

Physical Description

1 box

Legacy from Estate of Minnie B. Lente, 1955-1958. 1 box.
Physical Description

1 box

League of Nations Collection, Markham Gift - Correspondence on Gift of Collection to Library, 1947-1949. 1 box.
Physical Description

1 box

Gift to WWF, 1947. 1 box.
Physical Description

1 box

David Hunter Miller Diary - Gift on Loan, Columbia University Libraries, 1944-1950. 1 box.
Physical Description

1 box

Woodrow Wilson Letters and Inscribed Books - Sale Offer by Mrs. Elliott through Book Shop, 1949. 1 box.
Physical Description

1 box

Scrapbooks of Miss Van Vleck, Gift - Correspondence on Loan to Library of Scrapbooks, 1942-1943. 1 box.
Physical Description

1 box

Bookplate for Library Bills and Correspondence, 1930. 1 box.
Physical Description

1 box

Latin American Collection of Samuel G. Inman Correspondence on Gift of Collection to Library, Offered, 1944 November - 1944 December. 1 box.
Physical Description

1 box

Recordings of U.N. Conference Voices - Recordings of Mr. Robert Vincent, 1948. 1 box.
Physical Description

1 box

Rockefeller Foundation Grant - League Collection, Correspondence with ILO, Yale, Princeton, LofN, U.S. State Department and Columbia U. and Others, 1945-1947. 1 box.
Physical Description

1 box

Physical Description

1 box

Woodrow Wilson Bronze Medallion - Presented to Foundation by Mr. Scherbak in 1946 November, 1946-1949. 1 box.
Physical Description

1 box

Woodrow Wilson Bust - Presented by George LaMonte in 1943 June, 1943-1944. 1 box.
Physical Description

1 box

Woodrow Wilson Memorial Library - Correspondence on Library Committee, etc. by Miss Van Wyck and Miss Wheeler, 1929-1948. 1 box.
Physical Description

1 box

United Nations Flag Code - Gift to AAUN for Woodrow Wilson House, 1946-1950. 1 box.
Physical Description

1 box

Mailing List - Reports on Changes (M. Vasan), 1958-1959. 1 box.
Physical Description

1 box

Civil Service Defense - Shelter, 1961-1962. 1 box.
Physical Description

1 box

Physical Description

1 box

Occupants Meeting on 1962 January 16, 1962. 1 box.
Physical Description

1 box

Electrical Report - H.C. Ruschmeyer, 1962-1963. 1 box.
Physical Description

1 box

Committee, 1962-1963. 1 box.
Physical Description

1 box

Appraisal by Brown, Harris and Stevens, Inc, 1949 December 13. 1 box.
Physical Description

1 box

Safety Regulations - John Walker Offices, 1948-1950. 1 box.
Physical Description

1 box

Physical Description

1 box

American Farm School (Thessalonica Agricultural and Industrial Institution), 1952-1960. 1 box.
Physical Description

1 box

Franklin D. Roosevelt Foundation, 1953-1959. 1 box.
Physical Description

1 box

International Advisory Council, 1956-1957. 1 box.
Physical Description

1 box

Inter-University Case Program, 1954-1962. 1 box.
Physical Description

1 box

Letters Abroad, 1956-1957. 1 box.
Physical Description

1 box

World Education, Inc, 1952-1958. 1 box.
Physical Description

1 box

20th Century Fund, 1955-1961. 1 box.
Physical Description

1 box

Samples of Agreement Forms, undated. 1 box.
Physical Description

1 box

American Veterans Committee, 1955. 1 box.
Physical Description

1 box

United States Committee for the United Nations, 1955-1958. 1 box.
Physical Description

1 box

Public Administration Clearing House, 1950-1955. 1 box.
Physical Description

1 box

Council on Foreign Relations, 1951-1955. 1 box.
Physical Description

1 box

Individual Fidelity Bond (Belonging to Julie d'Estournelles), 1948 April 1. 1 box.
Physical Description

1 box

Draft of Agreement Between the United Nations and the Woodrow Wilson Foundation on the Transfer of the Woodrow Wilson Library, 1950 April 6. 1 box.
Physical Description

1 box

Contract with Columbia University Press (United States Foreign Policy: Its Organization and Control), 1952 February 21. 1 box.
Physical Description

1 box

Agreement Between the United Nations and the Woodrow Wilson Foundation, 1950 June 12. 1 box.
Physical Description

1 box

Contract Between the Woodrow Wilson Foundation and the League of Nations, 1928-1929. 1 box.
Physical Description

1 box

Notices of Termination of Tenancy, 1963 June. 1 box.
Physical Description

1 box

Payroll Reports and Other Confidential Financial Records, 1963. 1 box.
Physical Description

1 box

Physical Description

1 box

The Woodrow Wilson Foundation Financial Report, 1962-1963. 1 box.
Physical Description

1 box

The Woodrow Wilson Foundation Financial Report, 1951-1961. 1 box.
Physical Description

1 box

The Woodrow Wilson Foundation Financial Report, 1938-1950. 1 box.
Physical Description

1 box

Hanover Bank (Plaza Branch) Checking Account Record Book, 1959-1963. 1 box.
Physical Description

1 box

Rockefeller Fund and Ford Grant Account Book, 1959-1962. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation Funds, 1962-1963. 1 box.
Physical Description

1 box

The Woodrow Wilson Foundation, 1949-1959. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation (Book One - Ledger Cash and Journal Sheets), 1938-1949. 1 box.
Physical Description

1 box

Certificates to Contributors to Woodrow Wilson Foundation (Original Signatures: Roosevelt, etc.), 1922. 1 box.
Physical Description

1 box

Contributions ($1 to $50 to Woodrow Wilson Found); Letters of Admiration for Woodrow Wilson (Alphebetically, According to Author of Letter), 1922. 1 box.
Physical Description

1 box

Physical Description

1 box

Donation Receipt Books, circa 1921-1922. 1 box.
Physical Description

1 box

Plans for Initial Fundraising, circa 1921. 1 box.
Physical Description

1 box

Physical Description

1 box

Volume One (January - February), 1921-1922. 1 box.
Physical Description

1 box

Volume Two (March), 1921-1922. 1 box.
Physical Description

1 box

Volume Three (April), 1921-1922. 1 box.
Physical Description

1 box

Volume Four (May), 1921-1922. 1 box.
Physical Description

1 box

Volume Five (June to December), 1921-1922. 1 box.
Physical Description

1 box

Physical Description

1 box

Minutes of Meetings (Annual and Financial Reports), 1986-1987. 1 box.
Physical Description

1 box

Minutes of Meetings (Annual and Financial Reports), 1974-1980. 1 box.
Physical Description

1 box

Minutes of Meetings (Annual and Financial Reports), 1982-1985. 1 box.
Physical Description

1 box

Minutes of Meetings (Annual and Financial Reports), 1966-1973. 1 box.
Physical Description

1 box

Minutes of Meetings (Annual and Financial Reports), 1962-1965. 1 box.
Physical Description

1 box

Scope and Contents

Series 2: Board and Staff Members contains primarily correspondence with board and staff members of the Woodrow Wilson Foundation, as well as a few sets of files maintained by the board or staff members themselves.

Arrangement

No arrangement has been imposed on this series, the papers remain in their original order.

Physical Description

9 boxes

Board of Trustees, Miscellaneous - Found Loose in File on 1943 May 5, 1940-1943. 1 box.
Physical Description

1 box

Physical Description

1 box

Letter on Increased Number, Letter of 1946 January 3, 1945-1946. 1 box.
Physical Description

1 box

Names and Addresses, Miscellaneous Lists, 1930-1933. 1 box.
Physical Description

1 box

Dean Acheson - 1955-1958, 1953-1963. 1 box.
Physical Description

1 box

E. A. Alderman - 1923-1931, 1923-1931. 1 box.
Physical Description

1 box

Physical Description

1 box

Physical Description

1 box

Annual Reports, 1947-1959. 1 folder.
Physical Description

1 folder

Atomic Energy [publications], 1945-1946. 1 folder.
Physical Description

1 folder

Commemorative Events [printed matter], 1930-1956. 1 folder.
Physical Description

1 folder

Correspondence, 1947-1959. 2 folders.
Physical Description

2 folders

Education in the Nation's Service, no. 1-7 [publications], 1959. 1 folder.
Physical Description

1 folder

Executive Director's Newsletter, 1943-1948. 1 folder.
Physical Description

1 folder

Financing the publication of Woodrow Wilson's papers and letters, plan, 1959 April. 1 folder.
Physical Description

1 folder

History and Organization of Woodrow Wilson Foundation [copies of certificate of incorporation, etc.], 1922-1947. 1 folder.
Physical Description

1 folder

Minutes and reports, 1943-1947. 1 folder.
Physical Description

1 folder

Minutes and reports, 1948-1954. 1 folder.
Physical Description

1 folder

Miscellaneous [memo re WW library], 1945-1955. 1 folder.
Physical Description

1 folder

News releases, 1947-1948. 1 folder.
Physical Description

1 folder

Papers about Woodrow Wilson [printed], 1924-1959. 2 folders.
Physical Description

2 folders

Papers and statements by Woodrow Wilson [printed/pubs], 1943-1958. 1 folder.
Physical Description

1 folder

Publications on United States Foreign Policy [publications], 1952-1956. 1 folder.
Physical Description

1 folder

Publications on World Organization / United Nations, 1941-1949. 1 folder.
Physical Description

1 folder

Publications on United Nations Policy [publications], 1952-1956. 1 folder.
Physical Description

1 folder

Seminars on United Nations Policy Process, 1954-1955 [publications], 1954-1955. 2 folders.
Physical Description

2 folders

Transfer of Library of Woodrow Wilson Foundation to United Nations [correspondence and documents], 1950. 1 folder.
Physical Description

1 folder

25th Anniversary Speeches [printed], 1947. 1 folder.
Physical Description

1 folder

Woodrow Wilson Centennial Celebration, University of Chicago [papers about W.W.], 1956. 1 folder.
Physical Description

1 folder

Woodrow Wilson Foundation Newsletter, 1958-1959. 1 folder.
Physical Description

1 folder

Woodrow Wilson School of Foreign Affairs, University of Virginia [newsletter], 1950-1955. 1 folder.
Physical Description

1 folder

Woodrow Wilson School of Public and International Affairs at Princeton [publication], 1947. 1 folder.
Physical Description

1 folder

Study Group papers [7 items, folder-bound], 1950-1951. 1 folder.
Scope and Contents

Papers written by George Kennan, William Y. Elliott, McGeorge Bundy, Arthur M. Schlesinger, Jr., and Don K. Price.

Physical Description

1 folder

Hamilton Fish Armstrong - 1952-1957, 1921-1957. 1 box.
Physical Description

1 box

Herbert S. Bailey, Jr. - 1962-1963, 1962-1963. 1 box.
Physical Description

1 box

Stephen K. Bailey - 1958-1959, 1959-1964, 1958-1963. 1 box.
Physical Description

1 box

Newton D. Baker, 1926-1931. 1 box.
Physical Description

1 box

Honorable Newton D. Baker - 1926, 1925-1931. 1 box.
Physical Description

1 box

Mr. Ray Stannard Baker, 1937-1947. 1 box.
Physical Description

1 box

Mr. Ballantine - 1943, Finance Committee Only, 1943-1945. 1 box.
Physical Description

1 box

Miss Belle Baruch - 1948, 1945-1947. 1 box.
Physical Description

1 box

Bernard M. Baruch - 1944, General Correspondence with Foundation, 1924-1930. 1 box.
Physical Description

1 box

Bernard M. Baruch - Honorary Member, 1962. 1 box.
Physical Description

1 box

William Benton - 1962-1967, Resigned 1963, 1962-1963. 1 box.
Physical Description

1 box

Mr. Edward L. Bernays, 1945-1953. 1 box.
Physical Description

1 box

Mrs. Barry Bingham - Board of Directors, 1947-1948. 1 box.
Physical Description

1 box

Mrs. Jonathan Bingham - 1958-1963, 1958-1962. 1 box.
Physical Description

1 box

K.C. Blackburn, 1929. 1 box.
Physical Description

1 box

Mrs. Emily Newell Blair, 1931-1935. 1 box.
Physical Description

1 box

Gen. Tasker H. Bliss, 1922-1930. 1 box.
Physical Description

1 box

W. Curtis Bok, 1930. 1 box.
Physical Description

1 box

Mr. Edward W. Bok, 1926-1930. 1 box.
Physical Description

1 box

Mr. Chester Bowles - 1954-1959, Resigned 1958 April, Replaced by Stephen K. Bailey, 1954-1958. 1 box.
Physical Description

1 box

Bowman - 1942-1943, Board of Directors, 1929-1944. 1 box.
Physical Description

1 box

Mr. Louis Brownlow - 1953, 1948-1954. 1 box.
Physical Description

1 box

Ralph J. Bunche, 1952-1957. 1 box.
Physical Description

1 box

James M. Cox, 1932-1944. 1 box.
Physical Description

1 box

Physical Description

1 box

Josephus Daniels - Board of Directors, Correspondence during Tenure, 1945-1948. 1 box.
Physical Description

1 box

1942-1944, 1942-1948. 1 box.
Physical Description

1 box

Jonathan Daniels - 1955-1960, 1949-1960. 1 box.
Physical Description

1 box

Norman H. Davis, 1924-1947. 1 box.
Physical Description

1 box

The Honorable Joseph E. Davies, 1945-1947. 1 box.
Physical Description

1 box

Mr. John Sloan Dickey, 1945-1948. 1 box.
Physical Description

1 box

Harold W. Dodds - 1948-1952, 1957-1962, 1944-1962. 1 box.
Physical Description

1 box

Mr. Cleveland Dodge, 1945-1963. 1 box.
Physical Description

1 box

Allen W. Dulles - 1942-1944, 1945-1950, 1942-1962. 1 box.
Physical Description

1 box

Frederick S. Dunn - 1952, Member, Board of Directors, 1952-1954. 1 box.
Physical Description

1 box

Dr. Clyde Eagleton - 1954, 1949-1958. 1 box.
Physical Description

1 box

Luther P. Eisenhart, 1932-1942. 1 box.
Physical Description

1 box

William Yandell Elliott, 1951. 1 box.
Physical Description

1 box

Mr. Thomas K. Finletter - 1951, 1953-1958, 1945-1957. 1 box.
Physical Description

1 box

Dr. Denna F. Fleming, 1950-1963. 1 box.
Physical Description

1 box

Miss Dorothy Fosdick, 1955-1960. 1 box.
Physical Description

1 box

Physical Description

1 box

Raymond B. Fosdick, 1929-1934. 1 box.
Physical Description

1 box

1949-1954, 1957-1962, 1926-1962. 1 box.
Physical Description

1 box

Mrs. Raymond B. Fosdick - 1949, 1946. 1 box.
Physical Description

1 box

Mr. Douglas S. Freeman - 1945-1946, 1945-1951. 1 box.
Physical Description

1 box

Senator J.W. Fulbright - 1956-1961, Dropped 1959, 1956-1959. 1 box.
Physical Description

1 box

Francis P. Gaines - 1957-1959, Two-Year Term Replacing A.H. Sulzberger, 1957-1959. 1 box.
Physical Description

1 box

John W. Garinder - 1960-1965, 1960-1962. 1 box.
Physical Description

1 box

Dr. Edwin F. Gay, 1935. 1 box.
Physical Description

1 box

Physical Description

1 box

1945-1946, 1947-1952, 1953-1958, 1959-1964, 1953-1963. 1 box.
Physical Description

1 box

1948-1952, 1941-1958. 1 box.
Physical Description

1 box

Mr. Huntington Gilchrist - 1953, 1946-1958. 1 box.
Physical Description

1 box

Roswell L. Gilpatric - 1956-1961, 1956-1961. 1 box.
Physical Description

1 box

Carter Glass, 1928-1940s. 1 box.
Physical Description

1 box

Dr. Frank P. Graham - 1954-1959, 1960-1965, 1952-1961. 1 box.
Physical Description

1 box

Samuel Gompers - Deceased, 1922. 1 box.
Physical Description

1 box

Cary T. Grayson, 1932-1938. 1 box.
Physical Description

1 box

Ernest A. Gross - 1951-1956, 1957-1962, 1951-1962. 1 box.
Physical Description

1 box

Mrs. William G. Hibbard, 1932-1945. 1 box.
Physical Description

1 box

Mr. Alger Hiss, 1947-1952. 1 box.
Physical Description

1 box

Physical Description

1 box

Hamilton Holt, 1921. 1 box.
Physical Description

1 box

Hamilton Holt, 1951. 1 box.
Physical Description

1 box

Ernest M. Hopkins, 1922-1928. 1 box.
Physical Description

1 box

Senator Humbert H. Humphrey - 1959-1961, 1959-1961. 1 box.
Physical Description

1 box

Hon. Jacob K. Javits - 1954-1959, 1954-1961. 1 box.
Physical Description

1 box

Philip C. Jessup - 1936-1941, 1948-1952, 1953-1958, 1959-1964, Resigned 1960, 1936-1961. 1 box.
Physical Description

1 box

George F. Kennan - 1951-1956, 1951-1958. 1 box.
Physical Description

1 box

Dr. Keppel - 1942-1943, Board of Directors, Correspondence, 1938-1943. 1 box.
Physical Description

1 box

Mrs. Alan G. Kirk - 1959-1964, Resigned 1962, 1959-1962. 1 box.
Physical Description

1 box

Grayson Kirk - 1952, 1947-1963. 1 box.
Physical Description

1 box

Thomas W. Lamont - 1924-1925, Jury of Award, 1924-1946. 1 box.
Physical Description

1 box

Mrs. Henry Goddard Leach - 1933-1938, 1939-1944, 1945-1950, 1955-1960, 1933-1960. 1 box.
Physical Description

1 box

Hon. Herbert Lehman, 1947-1961. 1 box.
Physical Description

1 box

William Lescaze - 1961-1966, 1961-1962. 1 box.
Physical Description

1 box

Walter Lippmann - 1960-1965, Resigned 1963 January 16, 1960-1963. 1 box.
Physical Description

1 box

Dean Mathey - 1962-1967, 1962. 1 box.
Physical Description

1 box

Charles H. Malik - 1961-1966, 1961-1963. 1 box.
Physical Description

1 box

Dr. William J. Mayo, 1923-1928. 1 box.
Physical Description

1 box

Mr. Archibald MacLeish - 1944, Board of Directors, 1945-1955. 1 box.
Physical Description

1 box

Cyrus M. McCormick, 1923-1935. 1 box.
Physical Description

1 box

Vance C. McCormick, 1930-1935. 1 box.
Physical Description

1 box

Millicent McIntosh, 1951-1958. 1 box.
Physical Description

1 box

Mr. Hugh Moore - 1953-1958, Board of Directors, 1947-1962. 1 box.
Physical Description

1 box

Mrs. Morgenthau - 1942-1943, Board of Directors, Correspondence, 1934-1949. 1 box.
Physical Description

1 box

Henry Morgenthau, 1923-1931. 1 box.
Physical Description

1 box

Roland S. Morris, 1924-1946. 1 box.
Physical Description

1 box

Mr. Edward R. Murrow - 1951, 1946-1956. 1 box.
Physical Description

1 box

Paul H. Nitze - 1958-1963, 1958-1962. 1 box.
Physical Description

1 box

George W. Norris, 1924-1929. 1 box.
Physical Description

1 box

John B. Oakes - 1957-1962, 1957-1962. 1 box.
Physical Description

1 box

Miss Ogden - 1942-1943, Board of Directors, Deceased 1956, 1930-1956. 1 box.
Physical Description

1 box

Frederick Osborn - 1952-1957, 230 Park Ave., NY 17, 1952-1957. 1 box.
Physical Description

1 box

Dr. E.A. Park - 1942-1943, Board of Directors, 1943-1947. 1 box.
Physical Description

1 box

Timothy Pfeiffer, 1961-1964. 1 box.
Physical Description

1 box

Mr. Frank L. Polk - 1942-1943, Board of Directors, Correspondence, 1922-1943. 1 box.
Physical Description

1 box

Senator James P. Pope, 1935-1939. 1 box.
Physical Description

1 box

Mr. Albert H. Rathbone, 1936-1940. 1 box.
Physical Description

1 box

Roland L. Redmond, 1948-1959. 1 box.
Physical Description

1 box

Mr. James B. Reston, 1947-1962. 1 box.
Physical Description

1 box

Mrs. Ruth Bryan Rohde, 1947-1948. 1 box.
Physical Description

1 box

Hon. Franklin D. Roosevelt, 1921-1949. 1 box.
Physical Description

1 box

Franklin D. Roosevelt, Jr. - 1954, 1949-1953. 1 box.
Physical Description

1 box

Clinton Rossiter - 1959-1964, 1959-1962. 1 box.
Physical Description

1 box

Miss Caroline Ruutz-Rees, 1925-1930. 1 box.
Physical Description

1 box

Francis B. Sayre - 1945-1951, 1956-1961, 1962-1967, 1944-1963. 1 box.
Physical Description

1 box

Adlai E. Stevenson - 1942-1947, 1950-1955, 1958-1960, 1942-1962. 1 box.
Physical Description

1 box

Adlai E. Stevenson - Clippings, Speeches, etc, 1949-1961. 1 box.
Physical Description

1 box

Mrs. Henry M. Wriston - 1962-1964, 1962. 1 box.
Physical Description

1 box

Arthur Schlesinger, Jr. - 1951-1956, 1957-1962, 1951-1963. 1 box.
Physical Description

1 box

W.B. Scott, 1924-1929. 1 box.
Physical Description

1 box

Whitney H. Shepardson, 1934-1942. 1 box.
Physical Description

1 box

James T. Shotwell - 1941-1942, Correspondence, 1935-1949. 1 box.
Physical Description

1 box

Mrs. Simonson - 1942-1943, Board of Directors, 1921-1924. 1 box.
Physical Description

1 box

Anna Lord Strauss - 1950-1955, 1956-1961, 1950-1961. 1 box.
Physical Description

1 box

Arthur Hays Sulzberger - 1954-1957, Resigned 1957 April, 1944. 1 box.
Physical Description

1 box

Physical Description

1 box

1953-1954, Board of Directors, 1953-1962. 1 box.
Physical Description

1 box

1951, 1945-1961. 1 box.
Physical Description

1 box

1945-1946, General Correspondence, 1945-1951. 1 box.
Physical Description

1 box

1944-1945, General Correspondence, 1942-1945. 1 box.
Physical Description

1 box

1942-1944, General Correspondence, 1942-1944. 1 box.
Physical Description

1 box

Mr. Arthur Sweetser, 1940-1941. 1 box.
Physical Description

1 box

Speeches and Articles, 1945. 1 box.
Physical Description

1 box

Correspondence with Hamilton Fish Armstrong, 1941-1944. 1 box.
Physical Description

1 box

Memo on MacLeish Radio, 1944. 1 box.
Physical Description

1 box

Correspondence with Frederick C. McKee, 1944. 1 box.
Physical Description

1 box

General Correspondence with Mrs. Quincey Wright, 1939-1945. 1 box.
Physical Description

1 box

Mr. Swing - 1943-1944, Board of Directors, Correspondence, 1942-1948. 1 box.
Physical Description

1 box

Mrs. Charles L. Tiffany, 1923-1929. 1 box.
Physical Description

1 box

Hon. T.J. Walsh, 1922-1928. 1 box.
Physical Description

1 box

The Honorable Henry A. Wallace - 1946, Board of Directors, 1945-1947. 1 box.
Physical Description

1 box

Mr. William W. Waymack - 1943-1944, Board of Directors, Correspondence, 1943-1948. 1 box.
Physical Description

1 box

Hon. Sumner Welles - Correspondence with Mrs. Mahon, 1943-1949. 1 box.
Physical Description

1 box

William Allen White, 1923-1926. 1 box.
Physical Description

1 box

Dr. Ernest H. Wilkins, 1945-1947. 1 box.
Physical Description

1 box

Mrs. Woodrow Wilson - Honorary Member, 1943-1961. 1 box.
Physical Description

1 box

Pres. Mary E. Woolley, 1923-1936. 1 box.
Physical Description

1 box

Dr. Arnold Wolfers - 1953-1958, Board of Directors, 1953-1954. 1 box.
Physical Description

1 box

Dr. Benjamin F. Wright - 1952-1957, 1952-1957. 1 box.
Physical Description

1 box

Louise Leonard Wright, 1942-1950. 1 box.
Scope and Contents

Folder was labeled "Mrs. Quincy Wright."

Physical Description

1 box

Professor Quincy Wright - 1934-1938, 1934-1939. 1 box.
Physical Description

1 box

Mrs. [Louise Leonard] Wright - 1942-1943, Miscellaneous, 1939-1945. 1 box.
Physical Description

1 box

Mr. Darryl F. Zanuck, 1944-1947. 1 box.
Physical Description

1 box

Physical Description

1 box

Wilsonians - Correspondence, 1955-1961. 1 box.
Physical Description

1 box

Wilsonians - Correspondence, 1922-1928. 1 box.
Physical Description

1 box

Wilsonians - Correspondence, 1951-1955. 1 box.
Physical Description

1 box

Miss L. Jeston Hampton, Wilsonian, 1955-1958. 1 box.
Physical Description

1 box

Physical Description

1 box

Newspaper Clippings, 1952-1960. 1 box.
Physical Description

1 box

Project to Find those Persons who Worked with Woodrow Wilson while in Public Office, 1949. 1 box.
Physical Description

1 box

Physical Description

1 box

Mr. Willkie, 1942-1943. 1 box.
Physical Description

1 box

Mr. Jesse Jones, 1945-1946. 1 box.
Physical Description

1 box

John Randolph Bolling, 1921-1930. 1 box.
Physical Description

1 box

Owen D. Young with Kate T. Abrams, LofN Association, Washington, D.C., 1930. 1 box.
Physical Description

1 box

Carrie Chapman Catt re. WWF, 1921-1922. 1 box.
Physical Description

1 box

Woodrow Wilson International Research Center, Washington, 1966-1970. 1 box.
Physical Description

1 box

Dr. Robert F. Goheen - 1960-1965, 1960-1962. 1 box.
Physical Description

1 box

Mr. Pendleton Herring - 1955, 1958-1963, 1950-1962. 1 box.
Physical Description

1 box

August Heckscher - 1952-1957, 1958-1963, 1952-1963. 1 box.
Physical Description

1 box

Mailings to the Board of Directors, 1956-1961. 1 box.
Physical Description

1 box

Physical Description

1 box

1961-1966, 1961-1963. 1 box.
Physical Description

1 box

WWF Staff, 1955, 1955-1960. 1 box.
Physical Description

1 box

Physical Description

1 box

Honorary Member, 1944-1962. 1 box.
Physical Description

1 box

Letters with Woodrow Wilson, 1950-1962. 1 box.
Physical Description

1 box

Book - The Priceless Gift, 1962-1963. 1 box.
Physical Description

1 box

Daniel M. Monroe - 1950-1955, 1956-1961, 1962-1967, 1948-1962. 1 box.
Physical Description

1 box

Louise Leonard Wright - 1951-1956, 1958-1963, 1939-1962. 1 box.
Scope and Contents

Folder was labeled "Mrs. Quincy Wright."

Physical Description

1 box

Physical Description

1 box

List of Members, 1962-1963. 1 box.
Physical Description

1 box

Correspondence - Refusals to Become Members, 1943-1950. 1 box.
Physical Description

1 box

Personnel of Committees of Foundation, 1938-1941. 1 box.
Physical Description

1 box

Reports on Foundation Activities - Progress Reports, Inter-Staff Communications, etc, 1958. 1 box.
Physical Description

1 box

Board of Directors - Suggestions for Members, Miscellaneous Lists of Suggestions, 1945-1947. 1 box.
Physical Description

1 box

List of Former Members of WWF, 1948-1960. 1 box.
Physical Description

1 box

Board of Directors - Terms of Expiration, Classes from 1937, 1937-1963. 1 box.
Physical Description

1 box

WWF Staff - Pension Plans, 1950-1955. 1 box.
Physical Description

1 box

Statement re: Vacations, Holidays, Sick & Severance Pay - Adopted by Executive Committee 1945 October 5, 1945-1946. 1 box.
Physical Description

1 box

Physical Description

1 box

Monroe Memo, 1954 November. 1 box.
Physical Description

1 box

Retirement Reserve Fund, 1953-1963. 1 box.
Physical Description

1 box

Staff Salaries, 1943-1950 - Memo Requested by Board, 1949 April. 1 box.
Physical Description

1 box

Retirement Reserve Plan - Hanover Bank, 1952-1959. 1 box.
Physical Description

1 box

Severance Pay - Librarians, 1950. 1 box.
Physical Description

1 box

Staff - Names and Addresses, 1946-1950. 1 box.
Physical Description

1 box

Associated Hospital Service of NY, 1959-1963. 1 box.
Physical Description

1 box

Mabel Bess Austin, 1947-1957, 1947-1961. 1 box.
Physical Description

1 box

Frank Barth, 1943-1945. 1 box.
Physical Description

1 box

Gertrude E. Bray - Finance 1945, 1951-1954. 1 box.
Physical Description

1 box

Beatrice Bretzfield - Executive Assistant, 1959, 1959-1963. 1 box.
Physical Description

1 box

A.P. Burger - Caretaker of Woodrow Wilson House, 1945-1959, 1945-1963. 1 box.
Physical Description

1 box

Miss Edna Vivian Daly, 1955-1961. 1 box.
Physical Description

1 box

Mrs. Julie d'Estournelles, 1942, 1942-1962. 1 box.
Physical Description

1 box

Individual Fidelity Bond, Mrs. d'Estournelles - Correspondence with Aetna Insurance Group, Duplicate of Application for Bond, 1948. 1 box.
Physical Description

1 box

Woodrow Wilson Papers, Personnel - Josephine Felts, 1960-1963. 1 box.
Physical Description

1 box

Rita V. Gorenstein, 1961 June 29, 1961-1963. 1 box.
Physical Description

1 box

Agnes Heaney, 1942. 1 box.
Physical Description

1 box

Beatrice Pitney Lamb - 1945 October, 1945-1950. 1 box.
Physical Description

1 box

Leon Levine, Terms of Employment - 1954, 1950-1962. 1 box.
Physical Description

1 box

Mrs. Burnet Mahon, 1942-1947. 1 box.
Physical Description

1 box

Mrs. Monica Hyde Peyton - Woodrow Wilson Papers, Fund Raising, 1961 August 28, 1961-1963. 1 box.
Physical Description

1 box

Hans Rosenhaupt, Obituary, 1985 April 23. 1 box.
Physical Description

1 box

Eric L. Schmidt - 1959 March 9, 1959-1963. 1 box.
Physical Description

1 box

Eleanor Steiner Prag - Correspondence, 1945-1956. 1 box.
Physical Description

1 box

Laura S. Turnbull, Christadora House, New York, New York - Rockefeller Grant, 1945-1946, 1945-1950. 1 box.
Physical Description

1 box

Harriet Van Wyck (Mrs. Minott Osborn), 1950-1953. 1 box.
Physical Description

1 box

Mrs. Mildred Vasan - 1957 August 26, 1957-1959. 1 box.
Physical Description

1 box

Helen Wheeler - Library Correspondence, 1929. 1 box.
Physical Description

1 box

Scope and Contents

Was labeled, "Papers of Mrs. Quincy Wright." Changed to reflect Louise Leonard Wright's name in 2022.

Physical Description

1 box

Louise Leonard Wright, 1943. 1 box.
Scope and Contents

Was labeled "Mrs. Quincy Wright." Changed to reflect Louise Leonard Wright's name in 2022.

Physical Description

1 box

Indian School of International Studies (New Delhi), 1942-1949. 1 box.
Physical Description

1 box

Woodrow Wilson Centennial, 1952-1956. 1 box.
Physical Description

1 box

Woodrow Wilson Centennial, 1953-1956. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation Film Committee, 1944. 1 box.
Physical Description

1 box

Woodrow Wilson Library, 1943-1950. 1 box.
Physical Description

1 box

United Nations News, 1945-1949. 1 box.
Physical Description

1 box

Wilsoniana, 1941-1942. 1 box.
Physical Description

1 box

Woodrow Wilson Policy Committee, 1941-1950. 1 box.
Physical Description

1 box

Woodrow Wilson Publicity, 1941-1954. 1 box.
Physical Description

1 box

Woodrow Wilson Publications, 1941-1952. 1 box.
Physical Description

1 box

Sweetser, Arthur, 1943-1946. 1 box.
Physical Description

1 box

Louise Leonard Wright, 1941-1942. 1 box.
Scope and Contents

Was labeled "Mrs. Quincy Wright." Changed to reflect Louise Leonard Wright's name in 2022.

Physical Description

1 box

Woodrow Wilson, 1942. 1 box.
Physical Description

1 box

Mrs. Mahon, 1943. 1 box.
Physical Description

1 box

Physical Description

1 box

Woodrow Wilson Foundation, 1944. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation, 1945-1946. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation, 1947. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation, 1949. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation, 1952-1958. 1 box.
Physical Description

1 box

Woodrow Wilson Foundation, 1963. 1 box.
Physical Description

1 box

Birthday Speeches, 1942-1944. 1 box.
Physical Description

1 box

Pendleton Herring Papers, 1950-1994. 1 box.
Physical Description

1 box

Blanche Nevin, 1909. 1 box.
Physical Description

1 box

Ellen Axson Wilson, 1992. 1 box.
Physical Description

1 box

Physical Description

1 box

Perry Laukhoff Papers, 1962-1963. 1 box.
Physical Description

1 box

Perry Laukhoff Papers, 1956-1966. 1 box.
Physical Description

1 box

Perry Laukhoff Papers, 1966. 1 box.
Physical Description

1 box

Perry Laukhoff Papers, 1963-1966. 1 box.
Physical Description

1 box

Physical Description

1 box

Centennial, 1955-1956. 1 box.
Physical Description

1 box

Executive Committee, 1960-1962. 1 box.
Physical Description

1 box

Woodrow Wilson Books, 1937-1938. 1 box.
Physical Description

1 box

Scope and Contents

Series 3: Activities and Awards contains files related to the development, implementation and promotion of various awards given by the Wilson Foundation, as well as some of its other public activities in service to its mission. Included in these projects are the Wilson Memorial Library, a film about Woodrow Wilson, and various contests and awards.

Arrangement

No arrangement has been imposed on this series, the papers remain in their original order.

Physical Description

17 boxes

Woodrow Wilson Fellowship Program, 1945-1947. 1 box.
Physical Description

1 box

Woodrow Wilson Award for Distinguished Service Medal Designed by Jan Mestrovic - Drawings, Letter from Artist, 1923-1925. 1 box.
Physical Description

1 box

Physical Description

1 box

Inis L. Claude - Random House, Power and International Relations, 1963-1965. 1 box.
Physical Description

1 box

1961, 1961-1962. 1 box.
Physical Description

1 box

1960, 1960-1961. 1 box.
Physical Description

1 box

APSA-WWF Book Award, 1960. 1 box.
Physical Description

1 box

New Arrangements Between APSA and WWF Concerning the Book Award, as of 1960, 1959-1960. 1 box.
Physical Description

1 box

1959, 1958-1959. 1 box.
Physical Description

1 box

1958, 1958-1959. 1 box.
Physical Description

1 box

Finances, 1958. 1 box.
Physical Description

1 box

APSA-WWF Book Award, 1957. 1 box.
Physical Description

1 box

1956, 1955-1956. 1 box.
Physical Description

1 box

Definition of Award - Redefined 1956 Fall, 1956. 1 box.
Physical Description

1 box

APSA-WWF Book Award, 1955. 1 box.
Physical Description

1 box

APSA-WWF Book Award, 1954. 1 box.
Physical Description

1 box

General Correspondence, Inquiries, etc. re: the Award, 1951-1961. 1 box.
Physical Description

1 box

APSA-WWF Book Award, 1946-1950. 1 box.
Physical Description

1 box

Physical Description

1 box

Certificate of Registration of Claim to Copyright - Seal of Librarian of Congress, 1956. 1 box.
Physical Description

1 box

Report Proposing Distribution Plans, 1956. 1 box.
Physical Description

1 box

Inquiries and Requests, 1956-1960. 1 box.
Physical Description

1 box

McGraw-Hill Film Distribution - Finances, 1957-1965. 1 box.
Physical Description

1 box

Board Meeting, 1963. 1 box.
Physical Description

1 box

Physical Description

2 boxes

Citations for Awards, 1924-1951. 1 box.
Physical Description

1 box

Summary of Awards and Grants and Report on Use of Income, 1924-1963. 1 box.
Physical Description

1 box

Medals - Makers other than WWF Award, 1946-1952. 1 box.
Physical Description

1 box

Scope and Contents

Includes photographic negatives

Physical Description

1 box

Award Dinner, 1962-1963. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Seating List, 1963. 1 box.
Physical Description

1 box

Scope and Contents

Includes photographic negatives

Physical Description

1 box

Arrangements for Presentation, 1959. 1 box.
Physical Description

1 box

Introductory Remarks by Harold W. Dodds, 1959. 1 box.
Physical Description

1 box

Speech - "The Defense of Freedom", 1959-1960. 1 box.
Physical Description

1 box

Pictures - Luncheon, 1959 November 12. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Comments by Norman Thomas on Speech, 1959 November. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Samples of Invitations, Reply Cards and Program, dates not examined. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Publicity Releases, 1959. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Seating Plan, 1959. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Invitation Lists from Conant and Heckscher, 1959. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Correspondence, 1959. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Mailing to Board re: Nomination, 1959. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Physical Description

1 box

Presentation Ceremony, 1956 October 25, 1956-1957. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Correspondence, 1956. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Voting Score Sheet, Second Tally, 1956. 1 box.
Scope and Contents

Includes photographic negatives

Physical Description

1 box

Voting Score Sheet, First Tally, 1956. 1 box.
Physical Description

1 box

Award Committee for 1956, 1952-1957. 1 box.
Physical Description

1 box

Physical Description

1 box

Dinner Arragements, 1953. 1 box.
Physical Description

1 box

Invitations for Dinner, 1953. 1 box.
Physical Description

1 box

Honor Guests, 1953. 1 box.
Physical Description

1 box

Medal, 1953-1954. 1 box.
Physical Description

1 box

Citation, 1953. 1 box.
Physical Description

1 box

Physical Description

1 box

Samples of Invitations, Tickets, etc, 1953. 1 box.
Physical Description

1 box

Reception List, 1953. 1 box.
Physical Description

1 box

Finances, 1953. 1 box.
Physical Description

1 box

Speeches, 1953-1954. 1 box.
Physical Description

1 box

Correspondence with Speakers, 1953. 1 box.
Physical Description

1 box

Radio, 1953. 1 box.
Physical Description

1 box

Physical Description

1 box

Mailing Lists - Cancelled, 1953. 1 box.
Physical Description

1 box

Publicity, 1953. 1 box.
Physical Description

1 box

News Releases, 1953. 1 box.
Physical Description

1 box

Physical Description

1 box

1951 Award, 1950-1955. 1 box.
Physical Description

1 box

Ceremony and Luncheon at the White House and the Carlton Hotel, 1950-1951. 1 box.
Physical Description

1 box

Physical Description

1 box

Addresses at 25th Anniversary Dinner, 1947 November 10. 1 box.
Physical Description

1 box

Verbatim Reports of Speeches - Extra Copies, 1947. 1 box.
Physical Description

1 box

Sample of all Publicity, Invitations, etc. for Dinner, 1947. 1 box.
Physical Description

1 box

25th Anniversary Dinner at Waldorf - Speech by Barkley to 80th Congress, 1947. 1 box.
Physical Description

1 box

Radio Arrangements with American Broadcasting, World Wide Broadcasting, 1947. 1 box.
Physical Description

1 box

Bank Deposits and Bills Paid for Dinner, 1947. 1 box.
Physical Description

1 box

Hotel Arrangements with Waldorf-Astoria, 1947-1948. 1 box.
Physical Description

1 box

General Dinner Arrangements and Schedule of Activity, 1947. 1 box.
Physical Description

1 box

Correspondence with Sponsors of Dinner, 1947. 1 box.
Physical Description

1 box

Correspondence with Speakers for Dinner, 1919. 1 box.
Physical Description

1 box

Verbatim Report of Dinner Speeches, 1947. 1 box.
Physical Description

1 box

Correspondence with Special Categories of Guests - Speakers Table, Reception, Board, 1947. 1 box.
Physical Description

1 box

Comments on Dinner by Participants, 1947. 1 box.
Physical Description

1 box

Comments by Press on Dinner, 1947. 1 box.
Physical Description

1 box

Requests for Lists for Invitations, 1947. 1 box.
Physical Description

1 box

Seating Lists, Alphabetic, and Some Letters of Acceptance and Refusal, 1947. 1 box.
Physical Description

1 box

Public Document Reprint of Speeches by Senator Barkley at Request of Mr. Daniels, 1947-1948. 1 box.
Physical Description

1 box

Physical Description

1 box

1945 Award - Lester, 1945-1946. 1 box.
Physical Description

1 box

1945 Award - Stimson, 1945-1948. 1 box.
Physical Description

1 box

Award Reception on 1945 December 28, 1945. 1 box.
Physical Description

1 box

Physical Description

1 box

"Wilson's Place in History", 1921. 1 box.
Physical Description

1 box

1943 Award, 1943-1958. 1 box.
Physical Description

1 box

Norman H. Davis, 1937. 1 box.
Physical Description

1 box

Cordell Hull, 1937. 1 box.
Physical Description

1 box

Physical Description

1 box

1935 Award, 1924-1935. 1 box.
Physical Description

1 box

Press Release and Czech and Slovak Comments, 1925-1935. 1 box.
Physical Description

1 box

League of Nations, Geneva - Award Medal and $25,000, 1928-1949. 1 box.
Physical Description

1 box

Physical Description

1 box

Medal and $25,000, 1928. 1 box.
Physical Description

1 box

Award Dinner - Davis and Ferrara, Speakers, 1927-1928. 1 box.
Physical Description

1 box

Physical Description

1 box

1926 Medal and $25,000, 1924-1927. 1 box.
Physical Description

1 box

Dinner for Award - Dean Howard C. Robbins, Speaker, 1926. 1 box.
Physical Description

1 box

Physical Description

1 box

1924 Award Medal and $25,000, 1924-1925. 1 box.
Physical Description

1 box

First Award Dinner on 1924 December 28, Pictures Enclosed, 1924. 1 box.
Physical Description

1 box

Publicity and Press Releases on Award and Dinner, 1924. 1 box.
Physical Description

1 box

Proposed Award to Owen D. Young, 1929-1930. 1 box.
Physical Description

1 box

Proposed Award for Briand and Kellogg, 1929. 1 box.
Physical Description

1 box

Proposed Award for J.T. Shotewell and Tasker Bliss, 1929. 1 box.
Physical Description

1 box

Proposed Award for Makers of Locarno Treaty, 1925-1929. 1 box.
Physical Description

1 box

Suggestion - Ralph Bunche, 1949. 1 box.
Physical Description

1 box

Physical Description

1 box

Nominations for Awards, 1950. 1 box.
Physical Description

1 box

Nominations for Awards, 1924-1936. 1 box.
Physical Description

1 box

Miscellaneous Nominations - Rejected, 1914-1942. 1 box.
Physical Description

1 box

Material on Nobel Foundation, 1921. 1 box.
Physical Description

1 box

Physical Description

1 box

Invitations - First Series, 1953-1954. 1 box.
Physical Description

1 box

Participants, 1954-1955. 1 box.
Physical Description

1 box

Evaluation, 1954. 1 box.
Physical Description

1 box

Pamphlets - Publicity, 1955. 1 box.
Physical Description

1 box

Findings of the Steering Committee, 1954. 1 box.
Physical Description

1 box

Indonesia - Guests, 1954. 1 box.
Physical Description

1 box

Indonesia, 1954. 1 box.
Physical Description

1 box

Physical Description

1 box

Participants, 1954-1956. 1 box.
Physical Description

1 box

Pamphlets - Four Case Studies of Key U.N. Decisions, 1955. 1 box.
Physical Description

1 box

Flyer, 1955. 1 box.
Physical Description

1 box

Comments - Evaluation Candidates, 1955. 1 box.
Physical Description

1 box

[Untitled], 1954-1955. 1 box.
Physical Description

1 box

Organization, 1954. 1 box.
Physical Description

1 box

List of Possible Participants, 1954. 1 box.
Physical Description

1 box

Invitations and Acceptances, 1954. 1 box.
Physical Description

1 box

Miss von Goeckingk, 1955. 1 box.
Physical Description

1 box

Physical Description

1 box

Final - Lawrence Finkelstein, 1955. 1 box.
Physical Description

1 box

Somaliland, 1954-1955. 1 box.
Physical Description

1 box

Working Paper, 1955 January. 1 box.
Physical Description

1 box

Physical Description

1 box

Re-Write, 1955. 1 box.
Physical Description

1 box

Nationalization, 1952-1955. 1 box.
Physical Description

1 box

Brown Papers - Revised, 1954. 1 box.
Physical Description

1 box

Physical Description

1 box

Greene, 1955. 1 box.
Physical Description

1 box

Second Seminar - "Chinese Representation", 1954-1955. 1 box.
Physical Description

1 box

Physical Description

1 box

Papers Distributed, 1954-1955. 1 box.
Physical Description

1 box

Second Seminar - Meeting of 1954 November 5-6, 1954-1955. 1 box.
Physical Description

1 box

Second Seminar - Meeting of 1954 November 5-6, 1954. 1 box.
Physical Description

1 box

Early Plans - First Meeting, 1954. 1 box.
Physical Description

1 box

Physical Description

3 boxes

Fourth Draft of Report for Meeting, 1951 November 2. 1 box.
Physical Description

1 box

Errata, undated. 1 box.
Physical Description

1 box

Physical Description

1 box

1953 April 10, 1953. 1 box.
Physical Description

1 box

1953 March 4, 1953. 1 box.
Physical Description

1 box

1953 February 6, 1953. 1 box.
Physical Description

1 box

1953 January 8, 1952-1953. 1 box.
Physical Description

1 box

1952 December 12, 1952. 1 box.
Physical Description

1 box

1952 November 13 - Washington, D.C., 1952. 1 box.
Physical Description

1 box

1952 October 3, 1952. 1 box.
Physical Description

1 box

Physical Description

1 box

No. 23, 1954 February 18. 1 box.
Physical Description

1 box

No. 16, 1953 June 10. 1 box.
Physical Description

1 box

Physical Description

1 box

Appendix 6, 1953 July 6. 1 box.
Physical Description

1 box

Appendix 5, 1953 June 15. 1 box.
Physical Description

1 box

Appendix 4, 1953 May 14. 1 box.
Physical Description

1 box

Appendix 3, 1953 March 30. 1 box.
Physical Description

1 box

Appendix 2, 1953 February 26. 1 box.
Physical Description

1 box

Appendix 1, 1953 January 26. 1 box.
Physical Description

1 box

No. 7, 1953 January 2. 1 box.
Physical Description

1 box

No. 6, 1952 December. 1 box.
Physical Description

1 box

No. 5, 1952 December 29. 1 box.
Physical Description

1 box

Physical Description

1 box

Revised, 1952 December 15. 1 box.
Physical Description

1 box

No. 4, 1952 December 11. 1 box.
Physical Description

1 box

No. 3, 1952 December 8. 1 box.
Physical Description

1 box

No. 2, 1952 November 13. 1 box.
Physical Description

1 box

No. 1, 1952 November 5. 1 box.
Physical Description

1 box

Outline of 2nd Study Group Report, 1952 September 29. 1 box.
Physical Description

1 box

Miscellaneous, 1952-1952. 1 box.
Physical Description

1 box

Physical Description

1 box

First Draft, 1951 May 15. 1 box.
Physical Description

1 box

Second Draft - Conclusions and Suggested Areas for Further Research, undated. 1 box.
Physical Description

1 box

Third Draft, 1951 July 15. 1 box.
Physical Description

1 box

United States Foreign Policy - Its Organization and Control, undated. 1 box.
Physical Description

1 box

Promotion and Distribution of Public Affairs Pamphlet, "Strengthening our Foreign Policy", 1950-1953. 1 box.
Physical Description

1 box

Promotion Letter by WWF Board Members Re: First Study Group Report, 1952-1953. 1 box.
Physical Description

1 box

Arrangements with Public Affairs Committee, 1952-1954. 1 box.
Physical Description

1 box

Pamphlet - Thank-You Letters, 1953-1954. 1 box.
Physical Description

1 box

Physical Description

1 box

Promotion by Columbia University Press, 1952. 1 box.
Physical Description

1 box

Publicity, 1952-1954. 1 box.
Physical Description

1 box

Thank-You Letters, 1952-1954. 1 box.
Physical Description

1 box

Printing by Columbia University, 1952. 1 box.
Physical Description

1 box

Correspondence - General, 1951-1952. 1 box.
Physical Description

1 box

Correspondence on Corrections to Final Copy of Report, 1951. 1 box.
Physical Description

1 box

Physical Description

1 box

For Study Group Meeting, 1951. 1 box.
Physical Description

1 box

Meeting of 1951 July 27, 1951. 1 box.
Physical Description

1 box

Minutes of the Meeting of the 1st Study Group, 1950-1951. 1 box.
Physical Description

1 box

Press Release on Study Group and Terms of Reference - From Minutes, 1950-1951. 1 box.
Physical Description

1 box

Outside Comments on the Study Group - Correspondence and Applications, 1950. 1 box.
Physical Description

1 box

McGeorge Bundy, 1950-1953. 1 box.
Physical Description

1 box

William Yandell Elliott, 1950-1951. 1 box.
Physical Description

1 box

Frances Fussel, 1950-1951. 1 box.
Physical Description

1 box

Harry D. Gideonse, 1950 September 16. 1 box.
Physical Description

1 box

George F. Kennan, 1950-1951. 1 box.
Physical Description

1 box

Don K. Price, 1950-1952. 1 box.
Physical Description

1 box

Arthur M. Schlesinger, Jr, 1950-1951. 1 box.
Physical Description

1 box

Van Wyck Bibliography for Project Committee, Existing Works - Prepared 1950 February, 1950. 1 box.
Physical Description

1 box

Physical Description

1 box

First Draft, 1951. 1 box.
Physical Description

1 box

Second Draft, 1951. 1 box.
Physical Description

1 box

Physical Description

1 box

Personal Statement, 1951 October 24. 1 box.
Physical Description

1 box

Revision, undated. 1 box.
Physical Description

1 box

The President's Coordination of Legislative and Executive Policies - Final and Preliminary Papers, 1950-1951. 1 box.
Physical Description

1 box

Final Statement - McGeorge Bundy, 1951 October. 1 box.
Physical Description

1 box

Foreign Affars and Armed Forces - Final & Preliminary Papers (Submitted by Mr. Bundy), 1951. 1 box.
Physical Description

1 box

Physical Description

1 box

Individual Views, 1951 September 26. 1 box.
Physical Description

1 box

American Foreign Service Letter from George Kennan to Carlisle Humelsine on 1950 December 22, 1950-1951. 1 box.
Physical Description

1 box

American Participation in Multilateral Authority, 1951 March 15. 1 box.
Physical Description

1 box

Impact of International Organization and Multilateral Security Arrangements on Structure and Practise of U.S. Foreign Policy, 1950. 1 box.
Physical Description

1 box

Pooling of National Authority in Military Matters - Preliminary Report, 1950 December 21. 1 box.
Physical Description

1 box

Personal Comments of Arthur Schlesinger, Jr, undated. 1 box.
Physical Description

1 box

The President, The Congress, and United States Foreign Policy - Final Revision and Preliminary Papers (Submitted by Mr. Schlesinger), 1951 April 11. 1 box.
Physical Description

1 box

Physical Description

1 box

Personal Comment, 1951 November 2. 1 box.
Physical Description

1 box

The President's Role in Administrative Management, 1950 August 21. 1 box.
Physical Description

1 box

Civilian Control Over the Military in the Formation of Foreign Policy, 1951. 1 box.
Physical Description

1 box

Physical Description

1 box

Minutes, 1951 January 25. 1 box.
Physical Description

1 box

November 2, 1951 Report, 1951. 1 box.
Physical Description

1 box

July 27, 1951 Minutes and Correspondence, 1951. 1 box.
Physical Description

1 box

June 15, 1951 Memos and Correspondence, 1951. 1 box.
Physical Description

1 box

May 24, 1951 Minutes and Correspondence, 1951. 1 box.
Physical Description

1 box

May 22, 1951 Elliott Lecture - Correspondence and Memos, 1951. 1 box.
Physical Description

1 box

April 26, 1951 Memoranda and Minutes, 1951 April. 1 box.
Physical Description

1 box

April 25, 1951 Price Lecture - Correspondence and Memos, 1951. 1 box.
Physical Description

1 box

Price Pamphlet: The New Dimension in Diplomacy, 1951 June. 1 box.
Physical Description

1 box

April 2, 1951 With Consultants, 1951. 1 box.
Physical Description

1 box

March 22, 1951 Minutes and Memos, 1951. 1 box.
Physical Description

1 box

February 15, 1951 Memos, Correspondence and Minutes, 1951. 1 box.
Physical Description

1 box

January 25, 1951 Memos and Correspondence, 1951. 1 box.
Physical Description

1 box

December 21, 1950 Memos and Correspondence, 1950. 1 box.
Physical Description

1 box

November 10, 1950 Minutes and Correspondence, 1950. 1 box.
Physical Description

1 box

October 12, 1950 Minutes and Memos, 1950. 1 box.
Physical Description

1 box

August 3, 1950 Project Committee Meteing Minutes and Memos, 1950. 1 box.
Physical Description

1 box

January 20, 1950 Future Activities Committee Memos and Correspondence with Members, 1949-1950. 1 box.
Physical Description

1 box