Main content

Miriam Y. Holden Collection

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. 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

Holden, Miriam Young.

Miriam Holden was born Miriam Young in Boston in 1893. She graduated from Miss Mary's School and attended Simmons College. After marrying Arthur Holden, she moved to New York, where she and her husband had three children. She was active in such diverse organizations as the Junior League, the Urban League, family-planning groups, and settlement-house work. She was on the advisory boards of the Women's Archives at Radcliffe College and the friends of the Columbia University Libraries, and co-authored The American Woman in Colonial and Revolutionary Times, 1565-1800. She was also a member of the National Council of the National Woman's Party and created the Miriam Young Holden Library in New York City in order to document the roles of women in history and to help researchers further the cause of women's histories. She died in 1977.

The collection contains personal papers of Holden, including lectures, speeches, articles and correspondence, reflecting the views of American feminists during the post-19th Amendment, pre- Feminine Mystique era, especially the early efforts to pass an equal rights Amendment. Also included alongside contemporary feminist views is a bulk of materials related to the role women have played in long history, from ancient Rome to the first women lawyers to depictions of women in mythical stories, reflecting Holden's belief that something needed to be done about the absence of women in the world's history.

Papers of mid-20th century women's rights groups feature prominently in this collection, especially the National Woman's Party, of which Miriam Holden was a member of the National Council. Materials from this group contain bound volumes of correspondence, pamphlets, Equal Rights, and a detailed record of the 1947 schism within the party. Also included are papers related to the World Center for Women's Archives, including extensive correspondence with Mary Beard. Also included are collections of papers belonging to Eugenie Andruss Leonard and Elsa Grove Butler, both friends of Holden and fellow women's studies scholars. Materials related to The American Woman in Colonial and Revolutionary Times, 1565-1800: A Syllabus with Bibliography, written by Miriam Holden, Eugenie Andruss Leonard, and Sophie Hutchinson Drinker, are also included as are the 34 radio scripts for the 1939-40 series "The Gallant American Woman," written by Jane Asham. Many of these materials represent the earliest stages of women's history as a body of scholarship and demonstrate efforts made by individuals before the formal establishment of this body of historical study in 1963.

The largest portion of this collection belongs to the Subject Files--materials collected by Miriam Holden on specific topics, people, events, and ideas. These largely cover subjects related to women's rights and history, although also include many other topics of interest to Holden, including anti-vivisection, hurricanes, New York social clubs, and social welfare. Many of these files include clippings, book reviews, pamphlets, advertisements, and notes. These subject files also include original 19th-century materials belonging to such important women as Belva Lockwood, Susan B. Anthony, Lydia Maria Child, Dorothea Dix, Caroline Norton, Alice Paul, and Victoria Woodhull. These materials largely include correspondence and writings. There are also several original sermons (mid-19th-century) and an autograph song by Victoria Woodhull on the Beecher & Tilton Scandal.

Above all, this collection clearly demonstrates the efforts of a woman who spent her life collecting knowledge about the role of women in history in a time when women's history had yet to be established as a formal field of historical inquiry as well as her dedication to the cause of advancing women's rights during the 20th-century.

This collection was the gift of Miriam and Arthur Holden in 1980 (AM 80-58) with additional gifts from Arthur Holden in 1980 (AM 80-58a) and 1990 (AM 1990-108). Some materials were also extracted from the Arthur Holden Papers (C0767, AM 1994-121) in 1999. The collection was added to with a purchase in 1996 (AM 1996-07) and a gift from the Avery Architectural and Fine Arts Library in 2013 (AM 2012-72). Provenance and acquisition information was kept in tact as much as possible through reprocessing, but some materials were not documented in records.

This collection underwent substantial reprocessing in 2014 by Nicholas Williams '2015, which included restructuring and re-housing of materials.

No appraisal information is available.

Publisher
Manuscripts Division
Finding Aid Date
2000
Access Restrictions

Collection is open for research use.

Use Restrictions

Single photocopies may be made for research purposes. No further photoduplication of copies of material in the collection can be made when Princeton University Library does not own the original. Inquiries regarding publishing material from the collection should be directed to RBSC Public Services staff through the Ask Us! form. The library has no information on the status of literary rights in the collection and researchers are responsible for determining any questions of copyright.

Collection Inventory

Scope and Contents

This series contains correspondence between Miriam Young Holden and other individuals or organizations. Notable individuals include mid-20th-century feminists such as Pauli Murray and Betty Friedan; U.S. Presidents Richard Nixon, Franklin Delano Roosevelt, and Lyndon Baines Johnson; women's history scholars such as Eugenie Leonard Andruss and Lerna Gerder; universities and educational institutions such as Columbia University and the Schlesinger Library on the History of Women in the U.S. (Radcliffe Institute); women's organizations such as NOW, birth control groups, and the Urban League; and extensive correspondence with family members (largely concentrated in the surnames of Young, Holden, and Clay).

Taken together, this series demonstrates the extensive research efforts of Miriam Y. Holden in compiling the history of women as many of these letters represent Miriam looking into books written by and about women.

Arrangement

This series is arranged alphabetically by last name of correspondent or by the name of the organization. Unidentified correspondence and three record books containing lists of letters written are at the end of the series.

Physical Description

22 boxes

A & B Typewriter Co., Inc., 1965 February 13. 1 folder.
Physical Description

1 folder

Abelard-Schuman Limited, 1960 February 12. 1 folder.
Physical Description

1 folder

Abraham, Dennis W., 1960-1964. 1 folder.
Physical Description

1 folder

Academy of American Poets, 1964-1966. 1 folder.
Physical Description

1 folder

Achille J. St. Onge, 1963-1965. 1 folder.
Physical Description

1 folder

Ackerman, Mary Linton, 1935 January 7. 1 folder.
Physical Description

1 folder

Adams, Mr., 1967 November 18. 1 folder.
Physical Description

1 folder

The Advancement Placement Institute, 1966 March 17. 1 folder.
Physical Description

1 folder

Adventures in History, 1965 September-October. 1 folder.
Physical Description

1 folder

Advertising Women of New York, 1944 May 1. 1 folder.
Physical Description

1 folder

Air Warden Service, 1942-1943. 1 folder.
Physical Description

1 folder

Allan, Helen, undated. 1 folder.
Physical Description

1 folder

Allen-Stevenson School, 1934 June 15. 1 folder.
Physical Description

1 folder

Allen, Willis B., undated. 1 folder.
Physical Description

1 folder

Allison, Jane, undated. 1 folder.
Physical Description

1 folder

Allwork, Eleanor, 1964 October 3-30. 1 folder.
Physical Description

1 folder

Altman, Henrietta, 1954-1956. 1 folder.
Physical Description

1 folder

Alumnae Advisory Service, 1962-1965. 1 folder.
Physical Description

1 folder

Alyea, Dorothy, 1969 November 3. 1 folder.
Physical Description

1 folder

America First Committee, 1941. 1 folder.
Physical Description

1 folder

American Association of University Women (AAUW), 1962 February 27. 1 folder.
Physical Description

1 folder

American Association of University Women Journal, 1963. 1 folder.
Physical Description

1 folder

American Association of Women Ministers, 1953-1969. 1 folder.
Physical Description

1 folder

American Birth Control League, 1929. 1 folder.
Physical Description

1 folder

American Civil Liberties Union (ACLU), 1946-1964. 1 folder.
Physical Description

1 folder

American Council on Education- Commission on the Education of Women, 1962 February 27. 1 folder.
Physical Description

1 folder

American Friends Service Committee, 1939 February 27. 1 folder.
Physical Description

1 folder

American Hebrew, 1949 August 9. 1 folder.
Physical Description

1 folder

American Heritage, 1955-1959. 1 folder.
Physical Description

1 folder

American Indian Fund, 1963 September 10. 1 folder.
Physical Description

1 folder

American Indian Museum, 1941. 1 folder.
Physical Description

1 folder

American Institute of Architects, 1951 December 19. 1 folder.
Physical Description

1 folder

American Jewish Committee, 1961-1965. 1 folder.
Physical Description

1 folder

American Jewish Tercentenary, 1954-1955. 1 folder.
Physical Description

1 folder

American Library Association, 1951 May 23. 1 folder.
Physical Description

1 folder

American Library Service, 1964 April 25. 1 folder.
Physical Description

1 folder

American Museum of Natural History, 1962-1963. 1 folder.
Physical Description

1 folder

American Notes and Queries (Lee Ash), 1963-1966. 1 folder.
Physical Description

1 folder

American P.E.N. Club, undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
American Woman's Council, 1954. 1 folder.
Physical Description

1 folder

American Youth Congress, 1939. 1 folder.
Physical Description

1 folder

America's Future, Inc., 1960-1963. 1 folder.
Physical Description

1 folder

Anshen, Ruth Nanda, 1940-1967. 1 folder.
Physical Description

1 folder

Antheonsen Press, 1964 July 2. 1 folder.
Physical Description

1 folder

Anthony, Katharine, 1956-1957. 1 folder.
Physical Description

1 folder

Antiquarian Bookman, 1962-1965. 1 folder.
Physical Description

1 folder

Arab Information Center, 1960 November-December. 1 folder.
Physical Description

1 folder

Architects' Emergency Committee, 1940 November 25. 1 folder.
Physical Description

1 folder

Argosy Book Stores, Inc., 1942-1968. 1 folder.
Physical Description

1 folder

The Arthur and Elizabeth Schlesinger Library on the History of Women in America (Radcliffe Institute), 1943-1971. 1 folder.
Scope and Contents

Also known as the Women's Archives at Radcliffe College.

Physical Description

1 folder

Arizona Librarian, 1965 September 14. 1 folder.
Physical Description

1 folder

Arno Press, 1969 January 9-20. 1 folder.
Physical Description

1 folder

The Arthur D. Clark Company, 1965 May 3-6. 1 folder.
Physical Description

1 folder

Artus, Marjorie Cooke, 1960-1969. 1 folder.
Physical Description

1 folder

Ashman, Jane, 1941 May 2. 1 folder.
Physical Description

1 folder

Asprey, Winifred, 1961 May 26-30. 1 folder.
Physical Description

1 folder

Association for Advancement of Negro Country Life, 1969. 1 folder.
Physical Description

1 folder

Association for the Study of Negro Life and History, 1940 February 24. 1 folder.
Physical Description

1 folder

Ave Maria, 1962 April 24. 1 folder.
Physical Description

1 folder

B. F. Stevens and Brown, Ltd., 1952 April 1. 1 folder.
Physical Description

1 folder

Babcock, Edith, undated. 1 folder.
Physical Description

1 folder

Bach, Ruth L., undated. 1 folder.
Physical Description

1 folder

Backer, Dorothy Schiff, 1938 August-October. 1 folder.
Physical Description

1 folder

Baer, Albert and Helene, 1950-1966. 1 folder.
Physical Description

1 folder

Badenhausen, Dot, undated. 1 folder.
Physical Description

1 folder

Bailey, Dorothy, 1963 January 21-26. 1 folder.
Physical Description

1 folder

Baird, Mr. and Mrs. Robert B., 1967 March 18. 1 folder.
Physical Description

1 folder

Balcom, Lois, 1972. 1 folder.
Physical Description

1 folder

Baldwin, Belle, 1965. 1 folder.
Physical Description

1 folder

Baldwin, Roger, 1944-1946. 1 folder.
Physical Description

1 folder

Bangs, Catherine, undated. 1 folder.
Physical Description

1 folder

Barczay, J., 1964-1965. 1 folder.
Physical Description

1 folder

Baretto, Edith, undated. 1 folder.
Physical Description

1 folder

Barker, Betty, undated. 1 folder.
Physical Description

1 folder

Barlow, Marjorie, 1960-1965. 1 folder.
Physical Description

1 folder

Barr, Nancy (Hanksie), 1935-1955. 2 folders.
Physical Description

2 folders

Barnard College, 1950-1972. 1 folder.
Physical Description

1 folder

Barry, Robert J., 1964 April 8. 1 folder.
Physical Description

1 folder

Barstow, Marjorie, undated. 1 folder.
Physical Description

1 folder

Bassett, Marion P., undated. 1 folder.
Physical Description

1 folder

Battle, Levy, Fowler & Neaman, 1938 January 4. 1 folder.
Physical Description

1 folder

Baughman, Roland, 1961-1966. 1 folder.
Physical Description

1 folder

Baylor, Ruth, 1960-1965. 1 folder.
Physical Description

1 folder

Beam, Lura, 1963 May 7. 1 folder.
Physical Description

1 folder

Beard, Mary, 1946-1953. 1 folder.
Physical Description

1 folder

Bedoy, Olga, 1964. 1 folder.
Physical Description

1 folder

Belknap, Chauncey, 1925-1971. 1 folder.
Physical Description

1 folder

Belknap Press, 1966 January 29. 1 folder.
Physical Description

1 folder

Bell, Susan, 1967 September 29. 1 folder.
Physical Description

1 folder

Benedict, Odquist & Straus, 1934 December 15. 1 folder.
Physical Description

1 folder

Benjamin Blom, Inc., 1965 October 8. 1 folder.
Physical Description

1 folder

Bennington College, 1939 February 3. 1 folder.
Physical Description

1 folder

Berol, Alfred C., 1964-1965. 1 folder.
Physical Description

1 folder

Berwind, Elizabeth G., 1938-1967. 1 folder.
Physical Description

1 folder

Betts, Mrs., undated. 1 folder.
Physical Description

1 folder

Bibliographic Dowsers of America, 1961 March 23. 1 folder.
Physical Description

1 folder

Bibliographical Society of America, 1964 February 18. 1 folder.
Physical Description

1 folder

Bierstadt, Edward Hale, 1922-1965. 2 folders.
Physical Description

2 folders

Bierstadt, Catherine, 1938 May 10-19. 1 folder.
Physical Description

1 folder

Blackwell, Alice Stone, 1940-1950. 1 folder.
Physical Description

1 folder

Blanchard, Theresa, 1963. 1 folder.
Physical Description

1 folder

Blaudin, Estelle, 1951-1963. 1 folder.
Physical Description

1 folder

The Blue Cat, 1962-1966. 1 folder.
Physical Description

1 folder

The Blue Cat, 1962. 1 folder.
Physical Description

1 folder

Bluemel, Elinor, 1961-1967. 1 folder.
Physical Description

1 folder

Blum, A. Coleman, 1945 September 12. 1 folder.
Physical Description

1 folder

B'nai B'rith, 1962 March 30. 1 folder.
Physical Description

1 folder

Bobula, Ida, 1948-1961. 1 folder.
Physical Description

1 folder

Bogin, Ruth, 1969 June 4. 1 folder.
Physical Description

1 folder

Bolin, Justice Jane M., 1944 June 14. 1 folder.
Physical Description

1 folder

Boston Athenaeum, 1950-1956. 1 folder.
Physical Description

1 folder

Boston Public Library, 1960 March 2. 1 folder.
Physical Description

1 folder

Boston Safe Deposit and Trust Company, 1963-1966. 1 folder.
Physical Description

1 folder

Bower, Katherine, undated. 1 folder.
Physical Description

1 folder

The Boys' Club of New York, undated. 1 folder.
Physical Description

1 folder

Brandeis, Susan, 1941 February 21. 1 folder.
Physical Description

1 folder

Breuchaud, Jules Romley, 1965 March 26. 1 folder.
Physical Description

1 folder

Brooklyn Bureau of Charities, 1936 November 30. 1 folder.
Physical Description

1 folder

Brooklyn Museum, 1955 February 23. 1 folder.
Physical Description

1 folder

Brooks, Carne, 1925 January 17. 1 folder.
Physical Description

1 folder

Brown, Barbara, 1943-1969. 2 folders.
Physical Description

2 folders

Brown, Eleanor, 1954-1966. 1 folder.
Physical Description

1 folder

Brown, George Dobbin, 1922-1923. 1 folder.
Physical Description

1 folder

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

1 folder

Brown, Herbert, 1968 January 20. 1 folder.
Physical Description

1 folder

Brown, Vivienne, 1970 November 15. 1 folder.
Physical Description

1 folder

Brown, Reverend William Channing, 1959-1961. 1 folder.
Physical Description

1 folder

Brownlee, R. Jean, 1962 April 24. 1 folder.
Physical Description

1 folder

Bryn Mawr College, 1955-1965. 1 folder.
Physical Description

1 folder

Bryn Mawr College Bookstore, 1963 February 20-23. 1 folder.
Physical Description

1 folder

Bryn Mawr College Library, 1963. 1 folder.
Physical Description

1 folder

Bugbee, Emma, 1963 May 4. 1 folder.
Physical Description

1 folder

Bull, Mrs., 1962 January 19. 1 folder.
Physical Description

1 folder

Bullock, Hugh, undated. 1 folder.
Physical Description

1 folder

Bullock, Marie (Mrs. Hugh Bullock), undated. 1 folder.
Physical Description

1 folder

Burke, Lillian, 1927. 1 folder.
Physical Description

1 folder

Bursey, Roland, 1933-1942. 2 folders.
Physical Description

2 folders

Burt Franklin Books, 1944 October 5. 1 folder.
Physical Description

1 folder

Business and Professional Women's Foundation, 1947-1966. 1 folder.
Physical Description

1 folder

Button, Billy, 1949 April 18-20. 1 folder.
Physical Description

1 folder

Byard, Margaret, 1965. 1 folder.
Physical Description

1 folder

Byard, Rosalie, 1967 July 11. 1 folder.
Physical Description

1 folder

Calderwood, Ann, 1971 June 3. 1 folder.
Physical Description

1 folder

Callen, Jennie, undated. 1 folder.
Physical Description

1 folder

Campbell, Dorcas, 1945-1960. 1 folder.
Physical Description

1 folder

The Canadian Association for Adult Education, 1963 June 15. 1 folder.
Physical Description

1 folder

Canby, Marion G., 1939 October 11. 1 folder.
Physical Description

1 folder

Carl Schurz Memorial Foundation, 1955 January 21. 1 folder.
Physical Description

1 folder

Carlton, Margaret, undated. 1 folder.
Physical Description

1 folder

Carnegie Book Shop, 1941 July 21. 1 folder.
Physical Description

1 folder

Carnegie Institute of Technology, 1963. 1 folder.
Physical Description

1 folder

Carrington, Fitzroy H. P., 1915. 1 folder.
Physical Description

1 folder

Carroll, A. E., 1916 September 4. 1 folder.
Physical Description

1 folder

Case, Clifford P., 1963 April 11. 1 folder.
Physical Description

1 folder

Catalyst, 1963 May 9-25. 1 folder.
Physical Description

1 folder

Cate, Curtis Wilson, 1953. 1 folder.
Physical Description

1 folder

The Catholic University of America, 1951 May 21. 1 folder.
Physical Description

1 folder

Catholic University of America Press, 1949 March 22. 1 folder.
Physical Description

1 folder

Catt, Carrie Chapman, 1943 March 7-12. 1 folder.
Physical Description

1 folder

Celnick, Max, 1961 January 12. 1 folder.
Physical Description

1 folder

Center for Information on America, 1964 March 9-11. 1 folder.
Physical Description

1 folder

Charles E. Tuttle Company, 1945-1962. 1 folder.
Physical Description

1 folder

The Charuth Press, 1957 November 19. 1 folder.
Physical Description

1 folder

Chase Manhattan Bank, 1964 June 23. 1 folder.
Physical Description

1 folder

Cheshire Book Shop, 1965 March 5-9. 1 folder.
Physical Description

1 folder

Christian Century Foundation, 1961 February 22. 1 folder.
Physical Description

1 folder

Christian Science Monitor, 1943-1964. 1 folder.
Physical Description

1 folder

Cisler, Lucinda, 1970 April 29. 1 folder.
Physical Description

1 folder

Citizens' Committee- New York Local Association of Colored Graduate Nurses, 1939-1946. 1 folder.
Physical Description

1 folder

City Gardens Club of New York City, 1937 February 17. 1 folder.
Physical Description

1 folder

City Record of New York City, 1963 June 7. 1 folder.
Physical Description

1 folder

Clay, Curtis L., III, 1958-1963. 1 folder.
Scope and Contents

Grandson

Physical Description

1 folder

Clay, George Roberts, 1953-1971. 1 folder.
Scope and Contents

Grandson

Physical Description

1 folder

Clay, Jane Holden (Mrs. Richard Clay), 1943-1944. 1 folder.
Scope and Contents

Daughter

Physical Description

1 folder

Clay, Judith, 1949-1972. 1 folder.
Scope and Contents

Granddaughter

Physical Description

1 folder

Clay, Richard, 1941-1957. 1 folder.
Physical Description

1 folder

Clay, Vidal Starr (Mrs. Richard Clay), 1953-1966. 1 folder.
Physical Description

1 folder

Cloward, Esther, 1966-1969. 1 folder.
Physical Description

1 folder

Cohen, Flora R., 1972 December 15. 1 folder.
Physical Description

1 folder

Collins, Christiane, 1965 November 15. 1 folder.
Physical Description

1 folder

Colonial-Wettler Agency, 1942 June 8. 1 folder.
Physical Description

1 folder

Colored Orphan Asylum and Association for the Benefit of Colored Children in the City of New York, 1940-1941. 1 folder.
Physical Description

1 folder

Columbia Daily Spectator, 1966 March 17. 1 folder.
Physical Description

1 folder

Columbia Students Agency, 1966 January 29. 1 folder.
Physical Description

1 folder

Columbia University, 1963-1967. 1 folder.
Physical Description

1 folder

Columbia University Libraries, 1952-1969. 1 folder.
Physical Description

1 folder

Columbia University School of General Studies, 1962-1964. 1 folder.
Physical Description

1 folder

Columbia University Teacher's College, 1942 March 5. 1 folder.
Physical Description

1 folder

Combs, Marie, 1963. 1 folder.
Physical Description

1 folder

Committee for the Schomburg Center, undated. 1 folder.
Physical Description

1 folder

Committee of Women of the National Council of American-Soviet Friendship, 1946 February 27. 1 folder.
Physical Description

1 folder

Committee on Maternal Health, 1929 January 9. 1 folder.
Physical Description

1 folder

Committee on Women in World Affairs, 1946. 1 folder.
Physical Description

1 folder

Committee on Workmen's Compensation for Household Employees, 1946 February 19. 1 folder.
Physical Description

1 folder

Community Service Society of New York, 1941 January 23. 1 folder.
Physical Description

1 folder

Compass Publishing Company, 1968 March 3. 1 folder.
Physical Description

1 folder

Congress of American Women, 1947 April 4. 1 folder.
Physical Description

1 folder

Congress of Youth, 1939 June 9. 1 folder.
Physical Description

1 folder

Connecticut Committee for the Equal Rights Amendment, 1944-1945. 1 folder.
Physical Description

1 folder

Connett, Harold, undated. 1 folder.
Physical Description

1 folder

Cooke, Marjorie Campbell, 1960 April 10. 1 folder.
Physical Description

1 folder

The Cooper Union for the Advancement of Science and Art, 1950 January 23. 1 folder.
Physical Description

1 folder

Corey, Lewis, 1952. 1 folder.
Physical Description

1 folder

Cornell University Library, 1966 January 8. 1 folder.
Physical Description

1 folder

Cornish, Ann, undated. 1 folder.
Physical Description

1 folder

Cort, M. H., 1943 December 20. 1 folder.
Physical Description

1 folder

Cory, Alida B., 1942 February 12. 1 folder.
Physical Description

1 folder

Council of National Defense, 1941 June 12-25. 1 folder.
Physical Description

1 folder

Craft, James Charles, 1958 April 24. 1 folder.
Physical Description

1 folder

Cunningham, Lolly, 1962 March 3-8. 1 folder.
Physical Description

1 folder

Curth, Helen O., 1951 April 23. 1 folder.
Physical Description

1 folder

Curtis, Mallet-Prevost, Colt & Mosle, 1965 March 2-5. 1 folder.
Physical Description

1 folder

Cuthbert, Margaret, 1939 July 13. 1 folder.
Physical Description

1 folder

D. M. & P. Manheim, 1949-1950. 1 folder.
Physical Description

1 folder

Daedalus, 1964-1966. 1 folder.
Physical Description

1 folder

Daniel, Anita, 1956 February 8. 1 folder.
Physical Description

1 folder

Dannett, Sylvia, 1964-1966. 1 folder.
Physical Description

1 folder

Darrow, Ernestine, 1963 October 4-11. 1 folder.
Physical Description

1 folder

The Dartnell Corporation, 1964 October 21. 1 folder.
Physical Description

1 folder

Davenport, Edna and Jack, 1970 March 19. 1 folder.
Physical Description

1 folder

Davies, Ruth, 1941 September 19. 1 folder.
Physical Description

1 folder

Davis, Lion, 1965. 1 folder.
Physical Description

1 folder

Dawsons of Pall Mall, 1964 May 7. 1 folder.
Physical Description

1 folder

Day, Daphne, undated. 1 folder.
Physical Description

1 folder

Deeble, William R., undated. 1 folder.
Physical Description

1 folder

Deen, Edith, 1955-1971. 2 folders.
Physical Description

2 folders

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

1 folder

Democratic State Committee- Women's Activities, 1936 October 1. 1 folder.
Scope and Contents

New York State

Physical Description

1 folder

Derby, Rita, 1964. 1 folder.
Physical Description

1 folder

de Rodriguez, Electra Arenal, 1965 March 9. 1 folder.
Physical Description

1 folder

Desmond, Thomas C., 1945 March 10. 1 folder.
Physical Description

1 folder

Devereux, Virginia, undated. 1 folder.
Physical Description

1 folder

Dexter, Elizabeth, 1950-1952. 1 folder.
Physical Description

1 folder

Dexter, Sue, 1962 April 20. 1 folder.
Physical Description

1 folder

Dickey, Catherine C., 1960 February 11. 1 folder.
Physical Description

1 folder

Dirksen, Senator Everett, 1965 January 9. 1 folder.
Physical Description

1 folder

Dolan, Anne M., 1952-1953. 1 folder.
Physical Description

1 folder

Donan, Charlotte, undated. 1 folder.
Physical Description

1 folder

Dover Publications, 1970 March 26. 1 folder.
Physical Description

1 folder

Dramatists Play Service, 1961. 1 folder.
Physical Description

1 folder

Drinker, Sophie, 1947-1963. 1 folder.
Physical Description

1 folder

Durgin, Jane S. Mayer, 1962-1975. 1 folder.
Physical Description

1 folder

Duschnes, Philip, 1965 June 12. 1 folder.
Physical Description

1 folder

E. P. Dutton & Company, Inc., 1955 January 4. 1 folder.
Physical Description

1 folder

E. Weil Bookseller, 1965 March 31. 1 folder.
Physical Description

1 folder

Edson, Elie, 1964 April 24. 1 folder.
Physical Description

1 folder

Educational Broadcasting Corporation, 1963-1964. 1 folder.
Physical Description

1 folder

Educational Heritage, 1965. 1 folder.
Physical Description

1 folder

Eglee, Edward Percy, 1927 March 23. 1 folder.
Physical Description

1 folder

Elliot, Gilbert, 1913. 1 folder.
Physical Description

1 folder

Elsenheimer, B. J., 1917 November 3. 1 folder.
Physical Description

1 folder

Emma Lazarus Foundation, 1959-1961. 1 folder.
Physical Description

1 folder

Equal Employment Opportunity Commission, 1965-1966. 1 folder.
Physical Description

1 folder

Ertz, Susan, 1972 March 25. 1 folder.
Physical Description

1 folder

Evans, Ernestine, 1953-1954. 1 folder.
Physical Description

1 folder

Exxon Corporation, 1974 February 13. 1 folder.
Physical Description

1 folder

Farions, Elizabeth Jane, undated. 1 folder.
Physical Description

1 folder

Farr, H. Barton, 1961 May 26-31. 1 folder.
Physical Description

1 folder

Farrell, Nancy, 1970 March 12. 1 folder.
Physical Description

1 folder

Fawcett Library, 1962-1965. 1 folder.
Physical Description

1 folder

Fay, Gertrude, 1960-1964. 1 folder.
Physical Description

1 folder

Federal Council of the Churches of Christ in America, 1931 October 15. 1 folder.
Physical Description

1 folder

Federal Security Agency, 1950 June 7. 1 folder.
Physical Description

1 folder

Federation of Protestant Welfare Agencies, 1936-1943. 1 folder.
Physical Description

1 folder

Federation of Women Shareholders, 1949. 1 folder.
Physical Description

1 folder

Feingold, Miss, 1957 February 8. 1 folder.
Physical Description

1 folder

Ferguson, Clarence Clyde, Jr., 1966 May 7. 1 folder.
Physical Description

1 folder

Ferguson, K., 1960-1964. 1 folder.
Physical Description

1 folder

Fezandie & Sperrle, Inc., 1960 February 26. 1 folder.
Physical Description

1 folder

Finch College, 1962-1973. 1 folder.
Physical Description

1 folder

Finlay, Edith Adams, 1943-1945. 1 folder.
Physical Description

1 folder

First, M. P., undated. 1 folder.
Physical Description

1 folder

First National City Bank of New York, 1960-1970. 1 folder.
Physical Description

1 folder

Flanagan, Sue, 1939-1967. 1 folder.
Physical Description

1 folder

Flexner, Caroline A., undated. 1 folder.
Physical Description

1 folder

Flexner, Eleanor, 1955-1958. 1 folder.
Physical Description

1 folder

Flexner, Jennie M., 1941 July 14-30. 1 folder.
Physical Description

1 folder

Florida State University, 1965 September 17. 1 folder.
Physical Description

1 folder

Foley, John L., 1918 July 31. 1 folder.
Physical Description

1 folder

Fordham University, 1964. 1 folder.
Physical Description

1 folder

Foreign Policy Association, 1923. 1 folder.
Physical Description

1 folder

Fortune, 1956 July 16. 1 folder.
Physical Description

1 folder

Foster, Hazel J., 1959 March 4. 1 folder.
Physical Description

1 folder

Foster Parents' Plan For Spanish Children, 1939 June 19. 1 folder.
Physical Description

1 folder

Fox, Elaine E., 1961 February 13-15. 1 folder.
Physical Description

1 folder

Fox, Frederick, 1968 February 18. 1 folder.
Physical Description

1 folder

Frankel, Walter K., 1949. 1 folder.
Physical Description

1 folder

Frazier, Winnifred, 1948-1951. 1 folder.
Physical Description

1 folder

French, Eleanor Clark, 1964 October 10-13. 1 folder.
Physical Description

1 folder

Freshel, Curtis P., 1962 May 28-31. 1 folder.
Physical Description

1 folder

Fretz, Marlene, 1964-1967. 1 folder.
Physical Description

1 folder

Friedan, Betty, 1967 March 11. 1 folder.
Physical Description

1 folder

Friedman, Daisy, 1961 March 15-29. 1 folder.
Physical Description

1 folder

Friends Central Bureau, 1955 March 11. 1 folder.
Physical Description

1 folder

Friends of the Columbia Libraries, 1951-1974. 2 folders.
Physical Description

2 folders

Friends of the Harvard College Libarary, 1968. 1 folder.
Physical Description

1 folder

Friends of the Smith College Library, 1950-1966. 1 folder.
Physical Description

1 folder

Friends of the Library of the University of North Carolina, 1946 March 11. 1 folder.
Physical Description

1 folder

Friends of the University of Pennsylvania Library, 1964 February 24. 1 folder.
Physical Description

1 folder

Fuller, Mrs., 1962 January 19. 1 folder.
Physical Description

1 folder

G. Heywood Hill, Ltd., 1952 May 27. 1 folder.
Physical Description

1 folder

Gaither, Grant, 1943. 1 folder.
Physical Description

1 folder

Gardner, A. T., 1947 December 9. 1 folder.
Physical Description

1 folder

Gardner, Frank D., 1958. 1 folder.
Physical Description

1 folder

Garrison, Kathryn Harrod, 1959-1962. 1 folder.
Physical Description

1 folder

General Theological Seminary, 1923 March 27. 1 folder.
Physical Description

1 folder

Georgia State College, 1942 July 23. 1 folder.
Physical Description

1 folder

Geron, Lilly, 1914. 1 folder.
Physical Description

1 folder

Gildersleeve, Carl, undated. 1 folder.
Physical Description

1 folder

Gilman, Jean, 1959. 1 folder.
Physical Description

1 folder

Gimbel's Stamp Department, 1967 November 4. 1 folder.
Physical Description

1 folder

Girls Service League of America, 1936 November 21. 1 folder.
Physical Description

1 folder

Glasgow, Maude, 1943. 1 folder.
Physical Description

1 folder

The Globe-Democrat, 1962 March 8. 1 folder.
Physical Description

1 folder

Goddard, Ruth, 1959-1972. 1 folder.
Physical Description

1 folder

Godfrey, Dorothy, 1922-1923. 1 folder.
Physical Description

1 folder

Goheen, Robert, 1969 May 13. 1 folder.
Physical Description

1 folder

Gold Star Association fo America, 1923-1924. 1 folder.
Physical Description

1 folder

Goldberg, Henry, 1913 December 25. 1 folder.
Physical Description

1 folder

Goldmann, Franz, 1964. 1 folder.
Physical Description

1 folder

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

1 folder

Goldsmith Bros., 1964 December 5. 1 folder.
Physical Description

1 folder

Goode, Edith J., 1946 February 18. 1 folder.
Physical Description

1 folder

Goode, George A., 1964. 1 folder.
Physical Description

1 folder

Goodell, Senator Charles E., 1970 October 16. 1 folder.
Physical Description

1 folder

Goodspeed's Book Shop, 1941-1967. 1 folder.
Physical Description

1 folder

Goodwin, Proctor & Hoar, 1950-1971. 1 folder.
Physical Description

1 folder

Gordon, Phyllis, 1960-1974. 1 folder.
Physical Description

1 folder

Gould, James, 1916. 1 folder.
Physical Description

1 folder

Graham, Virginia, 1966. 1 folder.
Physical Description

1 folder

Grant, Jane, 1963-1966. 1 folder.
Physical Description

1 folder

Grassel, Alda, undated. 1 folder.
Physical Description

1 folder

Greef, Charles and Adele, 1960. 1 folder.
Physical Description

1 folder

Greenbie, Marjorie Barstow, circa 1964. 1 folder.
Physical Description

1 folder

Greenwald, Charles, 1913 December 25. 1 folder.
Physical Description

1 folder

Grieb, Conrad, 1947 January 18. 1 folder.
Physical Description

1 folder

Grierson, Margaret Storrs, 1950-1963. 1 folder.
Physical Description

1 folder

Griffiths, Mary Ellen, 1946-1947. 1 folder.
Physical Description

1 folder

Grolier Club, 1954-1962. 1 folder.
Physical Description

1 folder

Grolier Enterprises, Inc., 1965. 1 folder.
Physical Description

1 folder

Grove, Elsa Butler, 1939-1965. 1 folder.
Physical Description

1 folder

Gruberg, Martin, 1964-1965. 1 folder.
Physical Description

1 folder

Gulf Coast Collection Agency Company, 1970 May 15. 1 folder.
Physical Description

1 folder

Gumby, L. S. Alexander, 1952 October 15. 1 folder.
Physical Description

1 folder

Haight, Sherman and Anne, 1962-1965. 1 folder.
Physical Description

1 folder

Hall, Clarence W., 1966 April 15. 1 folder.
Physical Description

1 folder

Hall, Edith, undated. 1 folder.
Physical Description

1 folder

Halm, E. W., 1964. 1 folder.
Physical Description

1 folder

Halpern, Irving, 1961 February 24. 1 folder.
Physical Description

1 folder

Halvey, Nina, undated. 1 folder.
Physical Description

1 folder

Hampton Animal Shelter, 1958-1966. 1 folder.
Physical Description

1 folder

Hampton Bay Library Association, 1960 May 14. 1 folder.
Physical Description

1 folder

Hampton Chronicle, 1965 October 9. 1 folder.
Physical Description

1 folder

Hancock, Clarence, 1945 April 22. 1 folder.
Physical Description

1 folder

Handimaid, 1941 January 25. 1 folder.
Physical Description

1 folder

Hanke, Dr., 1966. 1 folder.
Physical Description

1 folder

Hansl, Eva vB., 1936-1967. 1 folder.
Physical Description

1 folder

Hansl, Eva vB., 1939-1942. 1 folder.
Physical Description

1 folder

Hara, Taiichi, 1923-1924. 1 folder.
Physical Description

1 folder

Harchovsky, Herman, 1913 December 24. 1 folder.
Physical Description

1 folder

Harcourt, Brace & World, Inc., 1961 April 14. 1 folder.
Physical Description

1 folder

Harding, Walter, 1964 January 24. 1 folder.
Physical Description

1 folder

Harris, M. A., 1964. 1 folder.
Physical Description

1 folder

Harrison, Inez, 1940-1968. 1 folder.
Physical Description

1 folder

Hart, Lizzie, undated. 1 folder.
Physical Description

1 folder

Hartwell, Jobson and Kibbee, 1939. 1 folder.
Physical Description

1 folder

Harvard Law Record, 1965 March 17. 1 folder.
Physical Description

1 folder

Harvard University Press, 1927 November 14. 1 folder.
Physical Description

1 folder

Cooley, Harvey E., 1964 June 23-25. 1 folder.
Physical Description

1 folder

Hausman, Esther May, 1960. 1 folder.
Physical Description

1 folder

Haverstick, Iola, 1960-1972. 1 folder.
Physical Description

1 folder

Hays, Eleanor Rice, 1959-1966. 1 folder.
Physical Description

1 folder

Healy, Frances, 1968 March 23. 1 folder.
Physical Description

1 folder

Helen Keller Memorial Fund, 1969 January 3. 1 folder.
Physical Description

1 folder

Henderson, Fletcher H., Jr., undated. 1 folder.
Physical Description

1 folder

Henrickson, Ruth, 1944 May 31. 1 folder.
Physical Description

1 folder

Henry Perkins Hotel, 1964 November 7. 1 folder.
Physical Description

1 folder

Henry Street Settlement, 1936 November 30. 1 folder.
Physical Description

1 folder

Higby, Lesley, 1963 February 1. 1 folder.
Physical Description

1 folder

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

1 folder

Hill, Nancy, 1942. 1 folder.
Physical Description

1 folder

Hill, Polly, undated. 1 folder.
Physical Description

1 folder

Hirsch, Willard, 1956-1962. 1 folder.
Physical Description

1 folder

Hodge, C. Esther, 1968. 1 folder.
Physical Description

1 folder

Hodges, Bet, 1958 June 19. 1 folder.
Physical Description

1 folder

Hofer, Philip, 1964 February 8. 1 folder.
Physical Description

1 folder

Holden, Agnes, 1955-1966. 1 folder.
Physical Description

1 folder

Holden, Arthur, 1916-1968. 3 folders.
Physical Description

3 folders

Holden, Barbara, 1965-1968. 1 folder.
Physical Description

1 folder

Holden, Edwin A., 1924-1954. 1 folder.
Physical Description

1 folder

Holden, Edwin A., 1942-1943. 1 folder.
Physical Description

1 folder

Holden, Wilson, and Corley, undated. 1 folder.
Scope and Contents

Thank you card from 14 or so individuals.

Physical Description

1 folder

Holden, Frances, 1953-1966. 1 folder.
Physical Description

1 folder

Holden, Jane (Mrs. Richard Clay), 1938-1941. 1 folder.
Physical Description

1 folder

Holden, Marian, 1916-1975. 1 folder.
Physical Description

1 folder

Holden, Mary Jane (Mrs. Richmond Y. Holden), 1952-1971. 1 folder.
Physical Description

1 folder

Holden, Nancy, undated. 1 folder.
Physical Description

1 folder

Holden, Raymond Peckham and Family, 1916-1972. 1 folder.
Physical Description

1 folder

Holden, Richmond Y., 1960-1974. 1 folder.
Physical Description

1 folder

Holden, Richmond Y., 1942-1958. 1 folder.
Physical Description

1 folder

Holden, Virginia, 1953-1966. 1 folder.
Physical Description

1 folder

Holt, Olivia C., 1923. 1 folder.
Physical Description

1 folder

Horizon, 1961-1963. 1 folder.
Physical Description

1 folder

Hornblower, Dorothy, 1952 February 13. 1 folder.
Physical Description

1 folder

Horner, Virginia, 1949-1967. 1 folder.
Physical Description

1 folder

Hosmer, Gladys E. H., 1955-1956. 1 folder.
Physical Description

1 folder

Hospital Music Committee of the New York City Visiting Committee, 1931 December 2. 1 folder.
Physical Description

1 folder

Hottel, Althea, 1962-1964. 1 folder.
Physical Description

1 folder

Howgate, Mr. and Mrs. James, 1961-1964. 1 folder.
Physical Description

1 folder

Houston, Charles H., 1945. 1 folder.
Physical Description

1 folder

Howell, Alfred, 1970 July 11. 1 folder.
Physical Description

1 folder

Howell, John, 1964 January 14. 1 folder.
Physical Description

1 folder

Hroswitha Club, 1957-1970. 1 folder.
Physical Description

1 folder

Hroswitha Club, 1958-1961. 1 folder.
Physical Description

1 folder

Hubbell, Claire, 1963. 1 folder.
Physical Description

1 folder

Hull, Babette, 1964 November 7. 1 folder.
Physical Description

1 folder

Humane Society of the U.S., 1962-1964. 1 folder.
Physical Description

1 folder

Humphrey, Hubert, 1964. 1 folder.
Physical Description

1 folder

Hunt, Roy A. and Rachel McMasters Miller, 1960-1963. 1 folder.
Physical Description

1 folder

Huntington Library Quarterly, 1962 March 9. 1 folder.
Physical Description

1 folder

Hurley, Donald J., 1961-1968. 1 folder.
Physical Description

1 folder

Hurley, Page, undated. 1 folder.
Physical Description

1 folder

Hurst, Fannie, undated. 1 folder.
Physical Description

1 folder

Hutchins, Evelyn, 1961-1962. 1 folder.
Physical Description

1 folder

Hutchins, Mira (?), 1961 June 18. 1 folder.
Physical Description

1 folder

Hyde, Libby, 1958-1966. 1 folder.
Physical Description

1 folder

Hyett, D., 1913 December 22. 1 folder.
Physical Description

1 folder

Indiana University Press, 1959 February 4. 1 folder.
Physical Description

1 folder

Ingersoll, Marion, 1940 March 21. 1 folder.
Physical Description

1 folder

Institute of Human Relations, 1963 April 12. 1 folder.
Physical Description

1 folder

International Association of Women Ministers, 1971 October 7. 1 folder.
Physical Description

1 folder

International Federation of Business and Professional Women, 1939-1944. 1 folder.
Physical Description

1 folder

International Platform Association, 1966 December 10. 1 folder.
Physical Description

1 folder

Ira J. Friedman, Inc., 1963. 1 folder.
Physical Description

1 folder

Irwin, Frank E., 1954 March 20. 1 folder.
Physical Description

1 folder

Irwin, Inez Haynes, 1939 February 21. 1 folder.
Physical Description

1 folder

Isaacs, Edith, 1971. 1 folder.
Physical Description

1 folder

Isaacs, Stanley, 1937 March 2. 1 folder.
Physical Description

1 folder

J.S. Canner & Company, Inc., 1954 January 14. 1 folder.
Physical Description

1 folder

J.W. Edwards Publishing, 1964 January 29. 1 folder.
Physical Description

1 folder

Jackson, Marie, 1962. 1 folder.
Physical Description

1 folder

Jackson, Paul Edward, 1923 March 15. 1 folder.
Physical Description

1 folder

Jacoby, John, 1962-1965. 1 folder.
Physical Description

1 folder

James H. Heineman, Inc., 1969 February 4. 1 folder.
Physical Description

1 folder

Jay, Billy, circa 1912. 1 folder.
Physical Description

1 folder

Jeffries, Christine H., undated. 1 folder.
Physical Description

1 folder

Jenkins, Bill, undated. 1 folder.
Physical Description

1 folder

Jennings, Florence, 1950-1954. 1 folder.
Physical Description

1 folder

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

1 folder

Jesuit Missions, 1965 June 11. 1 folder.
Physical Description

1 folder

Jewish Book Council of America, 1954 October 22. 1 folder.
Physical Description

1 folder

The Jewish Center, 1954 November 3. 1 folder.
Physical Description

1 folder

Jewish Publication Society of America, 1963 February 23. 1 folder.
Physical Description

1 folder

Jewish Theological Seminary of America, 1957 January 10. 1 folder.
Physical Description

1 folder

Johnson, Claudia (Mrs. Lyndon B. Johnson), 1965. 1 folder.
Physical Description

1 folder

Johnson, Grace G., 1948. 1 folder.
Physical Description

1 folder

Johnson, Lyndon Baines, 1960 October 19. 1 folder.
Physical Description

1 folder

Joint Vocational Service, Inc., 1931 February 4. 1 folder.
Physical Description

1 folder

Joseur (?), Flo B., undated. 1 folder.
Physical Description

1 folder

Journal of Long Island History, 1965 April 3. 1 folder.
Physical Description

1 folder

Journal of Negro History, 1963 January 22. 1 folder.
Physical Description

1 folder

Junior League Magazine, 1937. 1 folder.
Physical Description

1 folder

Junior League of the City of New York, Inc., 1932-1941. 1 folder.
Physical Description

1 folder

Kaim, "Bully" (Julius Kaim's Dog), 1946-1949. 1 folder.
Physical Description

1 folder

Kaim, Julius, 1940-1949. 1 folder.
Physical Description

1 folder

Kaim, Margarete, 1949-1960. 1 folder.
Physical Description

1 folder

Kaim, Ursula, 1939 January 18. 1 folder.
Physical Description

1 folder

Kasha, Audrey, 1963-1964. 1 folder.
Physical Description

1 folder

Kaufman Concert Hall, 1962 January 3. 1 folder.
Physical Description

1 folder

Kaufman, Mrs. John, 1965 January 24. 1 folder.
Physical Description

1 folder

Kavovitt, Chas, undated. 1 folder.
Physical Description

1 folder

Keating, Kenneth B., 1964. 1 folder.
Physical Description

1 folder

Keats-Shelley Association of America, 1962 July 26. 1 folder.
Physical Description

1 folder

Keep America Out of War Congress, New York Committee, 1941 February 15. 1 folder.
Physical Description

1 folder

Keller, Joseph, 1960 April 20. 1 folder.
Physical Description

1 folder

Kelsey, Mary, 1929-1950. 1 folder.
Physical Description

1 folder

Kene, Helen, undated. 1 folder.
Physical Description

1 folder

Kenyon, Helen, 1964 April 8. 1 folder.
Physical Description

1 folder

Kenyon, Dorothy, 1937-1963. 1 folder.
Physical Description

1 folder

Kern, Leona Gillette, 1948 July 17. 1 folder.
Physical Description

1 folder

Kesslère, G. Maillard, 1939 November 15. 1 folder.
Physical Description

1 folder

Kessner, Linda, 1972 May 5. 1 folder.
Physical Description

1 folder

Kingdon, Frank, 1940 June 18. 1 folder.
Physical Description

1 folder

Kings County Trust Company, 1956 August 7. 1 folder.
Physical Description

1 folder

Kiplinger Tax Letter, undated. 1 folder.
Physical Description

1 folder

Kirk, Grayson, 1967. 1 folder.
Physical Description

1 folder

Kitchelt, Florence L. C., 1953. 1 folder.
Physical Description

1 folder

Kittredge, Robert E., 1962 February 27. 1 folder.
Physical Description

1 folder

Knutson, Arthur, 1962-1964. 1 folder.
Physical Description

1 folder

Koch-Weser, Sophie, 1964 December 1. 1 folder.
Physical Description

1 folder

Kohn, Mrs. Robert, 1953 December 29. 1 folder.
Physical Description

1 folder

Kornbluh, Augusta, undated. 1 folder.
Physical Description

1 folder

Krimmel, Edmund, 1950 October 30. 1 folder.
Physical Description

1 folder

Kross, Anna M., 1938-1943. 1 folder.
Physical Description

1 folder

Kugler, Isreal, 1953. 1 folder.
Physical Description

1 folder

Kupferman, Theodore, 1963-1967. 1 folder.
Physical Description

1 folder

Lada-Mocarski, Valerien, 1955-1958. 1 folder.
Physical Description

1 folder

Laidler, Harry W., 1939 October 6. 1 folder.
Physical Description

1 folder

Lang, Mr., 1967 December 30. 1 folder.
Physical Description

1 folder

Lange and Lambert, Architects, 1965 July 30. 1 folder.
Physical Description

1 folder

Lawrence, Jessie, 1938. 1 folder.
Physical Description

1 folder

Lawrence, Sandra, 1964 September 26. 1 folder.
Physical Description

1 folder

Leary, Lewis, 1961-1965. 1 folder.
Physical Description

1 folder

Lee, Amy, 1959 April 10. 1 folder.
Physical Description

1 folder

Lee Higginson Corporation, 1962. 1 folder.
Physical Description

1 folder

Lehman, Herbert H., 1938 November 4. 1 folder.
Physical Description

1 folder

Lehmann, Lotte, 1953-1970. 1 folder.
Physical Description

1 folder

Leite, Tito, 1966 May 7. 1 folder.
Physical Description

1 folder

Lenygon, Jeannette, 1962-1968. 1 folder.
Physical Description

1 folder

Kramer, Jean, 1962 October 6. 1 folder.
Physical Description

1 folder

Kramer, Leon, 1962 October 2. 1 folder.
Physical Description

1 folder

Lambie, Margaret, 1961 May 26-29. 1 folder.
Physical Description

1 folder

Leonard, Eugenie Andruss, 1941-1967. 1 folder.
Physical Description

1 folder

Leonard, Eugenie Andruss, 1942-1966. 4 folders.
Physical Description

4 folders

Leonard, Margery, 1963-1966. 1 folder.
Physical Description

1 folder

Leonard, Robert and Misia, 1952-1965. 1 folder.
Physical Description

1 folder

Lerner, Gerda, 1962-1971. 1 folder.
Physical Description

1 folder

Lescase, Mary, 1965. 1 folder.
Physical Description

1 folder

Levine, Sidney S., 1913 December 22. 1 folder.
Physical Description

1 folder

Levy, Sadye, undated. 1 folder.
Physical Description

1 folder

Liberty Music Shops, 1965 November 20. 1 folder.
Physical Description

1 folder

Library Journal, 1952. 1 folder.
Physical Description

1 folder

Library of St. Bede, 1960 February 11. 1 folder.
Physical Description

1 folder

Life, 1956 September 10. 1 folder.
Physical Description

1 folder

Life Story, 1945 May 25. 1 folder.
Physical Description

1 folder

Lincoln Center for the Performing Arts, 1965 November 30. 1 folder.
Physical Description

1 folder

Lincoln House, 1923 April 11. 1 folder.
Physical Description

1 folder

Lindsay, John V., 1963-1964. 1 folder.
Scope and Contents

Congressman John Lindsay

Physical Description

1 folder

Local Graduate Nurses Association, 1938 June 9. 1 folder.
Physical Description

1 folder

Loening, Sarah, 1962-1970. 1 folder.
Physical Description

1 folder

Loftus, Anne S., 1972 January 8. 1 folder.
Physical Description

1 folder

Logsdon, Richard H., 1960 October 20. 1 folder.
Physical Description

1 folder

Long, Ethel, 1953. 1 folder.
Physical Description

1 folder

Long Island Forum, 1942-1965. 1 folder.
Physical Description

1 folder

Long Island Historical Society, 1939-1965. 1 folder.
Physical Description

1 folder

Long Island Horticultural Society, 1953 August 16. 1 folder.
Physical Description

1 folder

Long Island University, 1966 February 2. 1 folder.
Physical Description

1 folder

Long Ridge Antique Shop, 1955 May 24. 1 folder.
Physical Description

1 folder

Longfellow's Wayside Inn, 1963-1965. 1 folder.
Physical Description

1 folder

Loring, Anne Bowen, 1950-1962. 1 folder.
Physical Description

1 folder

Loring, Valerie, 1963 March 5. 1 folder.
Physical Description

1 folder

Louisiana State University, 1962. 1 folder.
Physical Description

1 folder

Loveman, Amy, 1953 March 6. 1 folder.
Physical Description

1 folder

Lucy Stone League, Inc., 1953-1970. 1 folder.
Physical Description

1 folder

Lundbeck, Jane C., 1939 February 27. 1 folder.
Physical Description

1 folder

Lury (?), Jack, undated. 1 folder.
Physical Description

1 folder

Lutz, Alma, 1945-1966. 2 folders.
Physical Description

2 folders

Lutzker, Edythe, 1962-1969. 1 folder.
Physical Description

1 folder

MacDowell Colony Benefit, 1966 November 16. 1 folder.
Physical Description

1 folder

Mackenzie, Mollie, 1949 October 27. 1 folder.
Physical Description

1 folder

Macmillan Company, 1962-1965. 1 folder.
Physical Description

1 folder

Macy, Mrs., 1966 January 19. 1 folder.
Physical Description

1 folder

Macy's, Inc., 1949-1963. 1 folder.
Physical Description

1 folder

Macy's Red Star Book Club, 1939 August 8. 1 folder.
Physical Description

1 folder

Madison House, 1936 March 20. 1 folder.
Physical Description

1 folder

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

1 folder

Maesing, Henrietta, 1923-1924. 1 folder.
Physical Description

1 folder

Maier, Ruth R., 1933. 1 folder.
Physical Description

1 folder

Makash, Mary Vito, undated. 1 folder.
Physical Description

1 folder

Marcus, Jacob, 1957 January 29. 1 folder.
Physical Description

1 folder

Margaret Brent Fellowship, 1963-1965. 1 folder.
Physical Description

1 folder

Marshall, James F., 1963 July 28. 1 folder.
Physical Description

1 folder

Martin, Mrs. H. Bradley, 1968 March 1. 1 folder.
Physical Description

1 folder

Marvin, Jean, 1963-1964. 1 folder.
Physical Description

1 folder

Maryland Historical Society, 1962. 1 folder.
Physical Description

1 folder

Massachusetts Institute of Technology, Class of 1891, 1941. 1 folder.
Physical Description

1 folder

Massey, Mary, 1964-1966. 1 folder.
Physical Description

1 folder

Matakovich, J. A., 1964 April 14-25. 1 folder.
Physical Description

1 folder

Mathey, Dean, undated. 1 folder.
Physical Description

1 folder

Matriots Foundation, Inc., 1944 October 24. 1 folder.
Physical Description

1 folder

Matthews, Burnita Shelton, 1950 April 29. 1 folder.
Physical Description

1 folder

Mayer, Jane S., undated. 1 folder.
Physical Description

1 folder

McAllister, Ponise (?), undated. 1 folder.
Physical Description

1 folder

McAneny, Marjorie, 1941 December 11. 1 folder.
Physical Description

1 folder

McCarthy, John, 1965-1966. 1 folder.
Physical Description

1 folder

McCarthy, Lily, 1966. 1 folder.
Physical Description

1 folder

McDonell, Emily, 1941-1964. 1 folder.
Physical Description

1 folder

McEwen, Kenneth, 1940 July 3-6. 1 folder.
Physical Description

1 folder

McGlinchee, Claire, 1951 April 16. 1 folder.
Physical Description

1 folder

McKitterick, Mary Chase, 1941-1965. 1 folder.
Physical Description

1 folder

McRevue, P., undated. 1 folder.
Physical Description

1 folder

McSean, Bill, 1913 August 3. 1 folder.
Physical Description

1 folder

McWilliams, Helen M., 1936 October 27. 1 folder.
Physical Description

1 folder

Mead, James M., 1943 January 25. 1 folder.
Physical Description

1 folder

Meducki, Gertrude, 1945 March 6. 1 folder.
Physical Description

1 folder

Meiselman, Isabelle, circa 1913. 1 folder.
Physical Description

1 folder

Meltzer, Milton, 1964-1970. 1 folder.
Physical Description

1 folder

Melville, Dorothy B., 1964. 1 folder.
Physical Description

1 folder

Messing, Janet K., 1960 April 26. 1 folder.
Physical Description

1 folder

Methodist Church Board of Missions, 1968 February 22. 1 folder.
Physical Description

1 folder

Metropolitan Museum Exhibit- Illuminated Manuscripts, 1934-1943. 1 folder.
Physical Description

1 folder

Metzdorf, Robert F., 1964. 1 folder.
Physical Description

1 folder

Meudell, M., 1913 July 20. 1 folder.
Physical Description

1 folder

Michaelis, Otto C., 1964 October 17. 1 folder.
Physical Description

1 folder

Middle East Institute, 1962-1964. 1 folder.
Physical Description

1 folder

Middle East Journal, 1964. 1 folder.
Physical Description

1 folder

Milk Consumers Protective Committee, 1942 April 14. 1 folder.
Physical Description

1 folder

Miller, Emma Guffey, 1948 February 28. 1 folder.
Physical Description

1 folder

Mills College of Education, 1941-1965. 1 folder.
Physical Description

1 folder

Miriam Young Holden Library, 1969. 1 folder.
Physical Description

1 folder

Mississippi Valley Historical Review, 1963 June 7. 1 folder.
Physical Description

1 folder

Mitchell, Eugenie Leonard, circa 1946. 1 folder.
Physical Description

1 folder

Mitchell, MacNeil, 1961-1962. 1 folder.
Physical Description

1 folder

Mixer, Charles, 1961-1962. 1 folder.
Physical Description

1 folder

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

1 folder

Monberg, Erik, 1920-1967. 1 folder.
Physical Description

1 folder

Moore, Hugh, 1958-1959. 1 folder.
Physical Description

1 folder

Morgan, Dorothea, 1965. 1 folder.
Physical Description

1 folder

Morgan, James Jay, 1936 December 29. 1 folder.
Physical Description

1 folder

Motley, Constance Baker, 1965 March 9. 1 folder.
Physical Description

1 folder

Mount Holyoke College, 1952. 1 folder.
Physical Description

1 folder

Mudd, Stuart, 1914. 1 folder.
Physical Description

1 folder

Muirhead, Arnold, 1961 November 1. 1 folder.
Physical Description

1 folder

Murphy, Agnes, 1964. 1 folder.
Physical Description

1 folder

Murray, Pauli, 1965. 1 folder.
Physical Description

1 folder

Museum of Costume Art, undated. 1 folder.
Physical Description

1 folder

Museum of Modern Art, undated. 1 folder.
Physical Description

1 folder

Museum of the City of New York, 1949-1972. 1 folder.
Physical Description

1 folder

Music Press, Inc., 1947 December 22. 1 folder.
Physical Description

1 folder

Music School of Henry Street Settlement, 1938-1941. 1 folder.
Physical Description

1 folder

Muzzy, Maria, 1953-1972. 1 folder.
Physical Description

1 folder

National Anti-Syphilis Committee, 1939 October 10. 1 folder.
Physical Description

1 folder

National Archivist, 1963 February 6-23. 1 folder.
Physical Description

1 folder

National Association for the Advancement of Colored People (NAACP)- Legal Defense and Educational Fund, 1963-1966. 1 folder.
Physical Description

1 folder

National Association of Manufacturers, 1959 February 12. 1 folder.
Physical Description

1 folder

National Broadcasting Company (NBC), 1939 November 28. 1 folder.
Physical Description

1 folder

National Business Woman, 1965 November 6. 1 folder.
Physical Description

1 folder

National Child Labor Committee, 1922-1923. 1 folder.
Physical Description

1 folder

National Committee for Planned Parenthood, 1940 April 24. 1 folder.
Physical Description

1 folder

National Committee of Independent Voters, 1940 November 1. 1 folder.
Physical Description

1 folder

National Conference of Christians and Jews, Inc., 1945 September 24. 1 folder.
Physical Description

1 folder

National Council of Jewish Women, 1955-1964. 1 folder.
Physical Description

1 folder

National Council of Women of the United States, Inc., 1937-1970. 1 folder.
Physical Description

1 folder

National Council on the Aging, 1963. 1 folder.
Physical Description

1 folder

National Federation of Business and Professional Women's Clubs, Inc., 1936-1965. 1 folder.
Physical Description

1 folder

National Humanitarian League, Inc., 1966 July 11. 1 folder.
Physical Description

1 folder

National Institute of Immigrant Welfare, Inc., 1939-1943. 1 folder.
Physical Description

1 folder

National Men's Legion, 1961. 1 folder.
Physical Description

1 folder

National Needlecraft Bureau, Inc., 1940 November 18. 1 folder.
Physical Description

1 folder

National Organization for Women (NOW), 1968 August 26. 1 folder.
Physical Description

1 folder

National Renaissance Party, 1961-1965. 1 folder.
Physical Description

1 folder

National Right to Work Legal Defense Foundation, 1971 April 14. 1 folder.
Physical Description

1 folder

National Society of the Colonial Dames of America in the Commonwealth of Pennsylvania, 1959 March 12. 1 folder.
Physical Description

1 folder

National Thrift Committee, 1963 June 15-18. 1 folder.
Physical Description

1 folder

National Urban League, 1921-1970. 2 folders.
Physical Description

2 folders

National Woman's Party, 1936-1965. 1 folder.
Physical Description

1 folder

Natural History, 1962-1963. 1 folder.
Physical Description

1 folder

Naumburg, Edward, Jr., 1966-1970. 1 folder.
Physical Description

1 folder

Nebel, John, 1965 March 19. 1 folder.
Physical Description

1 folder

Negro Peoples Committee, 1939 September 29. 1 folder.
Physical Description

1 folder

New England Anti-Vivisection Society, 1963 January 17. 1 folder.
Physical Description

1 folder

New Jersey Historical Society, undated. 1 folder.
Physical Description

1 folder

New School for Social Research, 1938-1964. 1 folder.
Physical Description

1 folder

New York Academy of Medicine, 1925-1965. 1 folder.
Physical Description

1 folder

New York Board of Education, 1964 January 29. 1 folder.
Physical Description

1 folder

New York Building Congress, Inc., 1938 March 24. 1 folder.
Physical Description

1 folder

New York Child Labor Committee, 1924 April 8. 1 folder.
Physical Description

1 folder

New York City Center, 1962 November 12. 1 folder.
Physical Description

1 folder

New York City Commissioner of Health, 1931 February 17. 1 folder.
Physical Description

1 folder

New York City Conference of Charities and Correction, 1925 March 23. 1 folder.
Physical Description

1 folder

New York City Department of Hospitals, 1940. 1 folder.
Physical Description

1 folder

New York City Department of Welfare, 1927 March 24-26. 1 folder.
Physical Description

1 folder

New York City Department of Sanitation, 1964 December 5-12. 1 folder.
Physical Description

1 folder

New York City Visiting Committee, 1936-1937. 1 folder.
Physical Description

1 folder

New York Daily News, 1955 March 24. 1 folder.
Physical Description

1 folder

New York Enthusiasts, Inc., 1959 April 11. 1 folder.
Physical Description

1 folder

New York Herald Tribune, 1962. 1 folder.
Physical Description

1 folder

New York Historical Society, 1956-1971. 1 folder.
Physical Description

1 folder

New York Public Library, 1940-1972. 1 folder.
Physical Description

1 folder

New York Society Library, 1965-1966. 1 folder.
Physical Description

1 folder

New York State Conference on Negro Welfare, undated. 1 folder.
Physical Description

1 folder

New York State Department of Commerce, 1957 June 3. 1 folder.
Physical Description

1 folder

New York State Department of Social Welfare, 1941 January 10. 1 folder.
Physical Description

1 folder

New York State Employment Service, 1962 April 7. 1 folder.
Physical Description

1 folder

New York State Historical Association, 1956 May 7-16. 1 folder.
Physical Description

1 folder

New York State Humane Association, Inc., 1962-1963. 1 folder.
Physical Description

1 folder

New York Telephone Company, 1964 December 5. 1 folder.
Physical Description

1 folder

New York Times, 1943-1965. 1 folder.
Physical Description

1 folder

New York University, circa 1966. 1 folder.
Physical Description

1 folder

New York Urban League- Birth Control Clinic, 1921-1929. 1 folder.
Physical Description

1 folder

New York World's Fair, 1938. 1 folder.
Physical Description

1 folder

New York Zoological Society, 1960 March 28. 1 folder.
Physical Description

1 folder

Newark Museum, 1965. 1 folder.
Physical Description

1 folder

Newell, Mary Glenn, 1966-1969. 1 folder.
Physical Description

1 folder

Newkirk, Alice M. F., 1929. 1 folder.
Physical Description

1 folder

Nicholes, Eleanor Louise, 1959-1968. 1 folder.
Physical Description

1 folder

Nine Hundred Ninety Nine (999) Bookshop, 1960-1970. 1 folder.
Physical Description

1 folder

Nixon, Richard, 1968 July. 1 folder.
Physical Description

1 folder

Norman, Dorothy, 1944-1970. 1 folder.
Physical Description

1 folder

Norton, Sara, 1908. 1 folder.
Physical Description

1 folder

Notable American Women, 1607-1950, 1959-1963. 1 folder.
Physical Description

1 folder

Nye, Senator Gerald P., 1940 May 24. 1 folder.
Physical Description

1 folder

O'Brien, Leona, undated. 1 folder.
Physical Description

1 folder

Octagon Books, Inc., 1965. 1 folder.
Physical Description

1 folder

O'Hara, Mr. and Mrs. John, 1959-1964. 1 folder.
Physical Description

1 folder

O'Keeffe, Mr., 1961 February 10. 1 folder.
Physical Description

1 folder

Oliver, Mr., 1961 May 4. 1 folder.
Physical Description

1 folder

Olschak, Blanche Christine, 1967. 1 folder.
Physical Description

1 folder

Olschak, Blanche Christine, 1949-1970. 2 folders.
Physical Description

2 folders

Opportunity, 1940 January 15. 1 folder.
Physical Description

1 folder

Orcutt, William D., 1954. 1 folder.
Physical Description

1 folder

Orientalia Bookshop, Inc., 1960 November 3. 1 folder.
Physical Description

1 folder

Out-of-Print Books Committee, 1951 May 7. 1 folder.
Physical Description

1 folder

Palmer, Charles, 1914. 1 folder.
Physical Description

1 folder

Pardee, Dorothy Dwight, 1963 November 4-7. 1 folder.
Physical Description

1 folder

Park Association of New York City, Inc., 1964 June 25. 1 folder.
Physical Description

1 folder

Parke-Bernet Galleries, Inc., 1962 June 22-26. 1 folder.
Physical Description

1 folder

Parker, Ella F., 1961 November 2. 1 folder.
Physical Description

1 folder

Parker, Nelia, 1952 June 27. 1 folder.
Physical Description

1 folder

Parker, Pamela and Scudder, 1968 March 3. 1 folder.
Physical Description

1 folder

Parker, Sally, undated. 1 folder.
Physical Description

1 folder

Parmalee, Alice, 1962-1968. 1 folder.
Physical Description

1 folder

Parson, Mary M. ("Mollie"), undated. 1 folder.
Physical Description

1 folder

Participation of Women in Post War Planning, 1945. 1 folder.
Physical Description

1 folder

Parton, James, 1961 February 10-14. 1 folder.
Physical Description

1 folder

Patio Hotel, 1963 May 7. 1 folder.
Physical Description

1 folder

Patterson, Belknap & Webb, 1968 August 15. 1 folder.
Physical Description

1 folder

Paul, Alice, 1950-1966. 1 folder.
Physical Description

1 folder

Paxton, John, 1940 March 14. 1 folder.
Physical Description

1 folder

Payne, Sadie, 1940. 1 folder.
Physical Description

1 folder

Pease, Priscilla, 1946 February 27. 1 folder.
Physical Description

1 folder

Peck, Clara S., 1966-1968. 1 folder.
Physical Description

1 folder

Pegler, Mr., 1943 March 7. 1 folder.
Physical Description

1 folder

People's Chorus of New York, Inc., 1936 April 17. 1 folder.
Physical Description

1 folder

People's League for Economic Security, 1936 April 29. 1 folder.
Physical Description

1 folder

Peoples Mandate to Governments to End War, 1936 November 21. 1 folder.
Physical Description

1 folder

Peteler, C. O., 1964 April 20-25. 1 folder.
Physical Description

1 folder

Peters, Dr., 1966 June 11. 1 folder.
Physical Description

1 folder

Peto, Florence, undated. 1 folder.
Physical Description

1 folder

Philadelphia Museum of Art, 1956. 1 folder.
Physical Description

1 folder

Pierce, Catherine W., 1966. 1 folder.
Physical Description

1 folder

Pierpont Morgan Library, 1961-1970. 1 folder.
Physical Description

1 folder

Planned Parenthood Federation of America, Inc., 1961 June 19. 1 folder.
Physical Description

1 folder

Planned Parenthood of East Suffolk, 1965. 1 folder.
Physical Description

1 folder

Play Schools Association, 1966. 1 folder.
Physical Description

1 folder

Plimpton Press, undated. 1 folder.
Physical Description

1 folder

Plum, Dorothy, 1961-1964. 1 folder.
Physical Description

1 folder

Pollitzer, Anita, 1943-1974. 1 folder.
Physical Description

1 folder

Post, Reverand Avery Denison, 1966 January 15-28. 1 folder.
Physical Description

1 folder

Post, George B., 1959-1966. 1 folder.
Physical Description

1 folder

Post, Katherine, undated. 1 folder.
Physical Description

1 folder

Post, Rita, 1954 May 22. 1 folder.
Physical Description

1 folder

Prentice-Hall, Inc., 1967 November 8. 1 folder.
Physical Description

1 folder

Price, Nina, 1966-1971. 1 folder.
Physical Description

1 folder

Princeton Alumni Weekly, 1962 January 19. 1 folder.
Physical Description

1 folder

Princeton Library in New York, 1966-1970. 1 folder.
Physical Description

1 folder

Princeton University, 1956-1969. 1 folder.
Physical Description

1 folder

Princeton University- Class of 1912, 1962-1966. 1 folder.
Physical Description

1 folder

Princeton University Library, 1950-1978. 1 folder.
Physical Description

1 folder

Princeton University Press, 1937 June 22. 1 folder.
Physical Description

1 folder

Protestant Social Service, 1936 February 25. 1 folder.
Physical Description

1 folder

Provident Institution for Savings, 1961 February 15. 1 folder.
Physical Description

1 folder

Public Affairs Press, 1962 February 27. 1 folder.
Physical Description

1 folder

Public Education Association, 1937 January 16. 1 folder.
Physical Description

1 folder

Publisher's Weekly, 1962-1963. 1 folder.
Physical Description

1 folder

Pug Dog Club of America (P.D.C. of A.), 1966 August 1. 1 folder.
Physical Description

1 folder

Pugg, Murray T., 1913. 1 folder.
Physical Description

1 folder

Pugville Kennels, Reg., 1959 February 4. 1 folder.
Physical Description

1 folder

Quinby, Jane, 1960-1964. 1 folder.
Physical Description

1 folder

Quogue House, 1955-1962. 1 folder.
Physical Description

1 folder

Quogue Library, 1948-1963. 1 folder.
Physical Description

1 folder

Quogue Parent-Teacher Organization, 1964. 1 folder.
Physical Description

1 folder

R. R. Bowker Company, 1948-1964. 1 folder.
Physical Description

1 folder

Rachel McMasters Miller Hunt Botanical Library, 1962. 1 folder.
Physical Description

1 folder

Radcliffe College, 1948-1958. 1 folder.
Physical Description

1 folder

Raditsa, Mrs. Bogdan, undated. 1 folder.
Physical Description

1 folder

Raff, M. E., 1947 April 1. 1 folder.
Physical Description

1 folder

Rangarao, Shanthi, 1963-1967. 1 folder.
Physical Description

1 folder

Rasberry, Joy F., 1960 August 8. 1 folder.
Physical Description

1 folder

Rattray, Jeannette, 1939-1941. 1 folder.
Physical Description

1 folder

Razey, Sylvia, undated. 1 folder.
Physical Description

1 folder

Read, Katherine E., 1915 March 31. 1 folder.
Physical Description

1 folder

Reader's Digest, 1961-1966. 1 folder.
Physical Description

1 folder

Real Estate Reporter and Building News, 1945 April 28. 1 folder.
Physical Description

1 folder

Realm, 1963-1965. 1 folder.
Physical Description

1 folder

Reese, Barbara, 1964 June 1-10. 1 folder.
Physical Description

1 folder

Rhoads, Mary Frank, 1943 April 22. 1 folder.
Physical Description

1 folder

Rice, Hazel L., 1941 December 22. 1 folder.
Physical Description

1 folder

Rice, Howard C., Jr., 1965. 1 folder.
Physical Description

1 folder

Rich-Schalit, Ruby, 1968-1975. 1 folder.
Physical Description

1 folder

Richmond, Carleton R., 1965. 1 folder.
Physical Description

1 folder

Richmond, Corinne, 1957 July 11. 1 folder.
Physical Description

1 folder

Richmond, Edith, 1945 December 19. 1 folder.
Physical Description

1 folder

Ricketts Whaling Journal, 1964 May 11. 1 folder.
Physical Description

1 folder

Riddle, C. B., 1946-1947. 1 folder.
Physical Description

1 folder

Riis House, 1938 March 5. 1 folder.
Physical Description

1 folder

Roberts, Ruth Logan, 1942 June 14-25. 1 folder.
Physical Description

1 folder

Robins, Ann, 1963 February 20. 1 folder.
Physical Description

1 folder

Robinson, Conchita and Children (Mercedes and Asuncion), 1938-1944. 2 folders.
Physical Description

2 folders

Robinson, Edith D., 1939-1949. 3 folders.
Physical Description

3 folders

Robinson Galleries, Inc., 1939. 1 folder.
Physical Description

1 folder

Robinson, H. Bernard, 1941 January 2. 1 folder.
Physical Description

1 folder

Robinson, James B., 1962-1970. 1 folder.
Physical Description

1 folder

Robinson, Lenore, 1961-1965. 1 folder.
Physical Description

1 folder

Robinson, Lilian, undated. 1 folder.
Physical Description

1 folder

Rodgers, Richard, 1965 October 9. 1 folder.
Physical Description

1 folder

Rogers, Dr., 1965 November 20. 1 folder.
Physical Description

1 folder

Rollins College, 1940 March 21. 1 folder.
Physical Description

1 folder

Roman Books, Inc., 1961 December 6. 1 folder.
Physical Description

1 folder

Roosevelt, Eleanor, 1962 April 24-27. 1 folder.
Physical Description

1 folder

Roosevelt, Franklin D., 1931 April 15. 1 folder.
Physical Description

1 folder

Rose, Dorothy, 1950 January 9. 1 folder.
Physical Description

1 folder

Rosenthal, Bernard M., 1964. 1 folder.
Physical Description

1 folder

Rostenberg, Leona, 1954-1970. 1 folder.
Physical Description

1 folder

Rothe, Marschal, 1960-1961. 1 folder.
Physical Description

1 folder

Rubino, Elizabeth J., 1963 April 22. 1 folder.
Physical Description

1 folder

Rutgers University Press, 1963. 1 folder.
Physical Description

1 folder

Ryder, Fannie (Aunt), 1947 September 28. 1 folder.
Physical Description

1 folder

Sackett, Elizabeth, 1969 April 28. 1 folder.
Physical Description

1 folder

Sackett, Nelson B., 1969-1971. 1 folder.
Physical Description

1 folder

Saffron, Dr. Morris H., 1965-1973. 1 folder.
Physical Description

1 folder

Sands, Patricia, undated. 1 folder.
Physical Description

1 folder

Sanger, Margaret, 1931 January 28. 1 folder.
Physical Description

1 folder

Sawyer, Mary Thompson, undated. 1 folder.
Physical Description

1 folder

Schaffer, Ronald, 1963 October 14. 1 folder.
Physical Description

1 folder

Schaffner, Joseph Hart, 1923 February 10. 1 folder.
Physical Description

1 folder

Schatzki, Walter, 17 February 1962. 1 folder.
Physical Description

1 folder

Scheinberg, Sophie, 23 June 1948. 1 folder.
Physical Description

1 folder

Schlesinger, Elizabeth, 1963-1971. 1 folder.
Physical Description

1 folder

Schmitt Brothers, Inc., undated. 1 folder.
Physical Description

1 folder

Schmuck, Ruth, 1929. 1 folder.
Physical Description

1 folder

Schneir, Miriam, 1971-1972. 1 folder.
Physical Description

1 folder

Schulte's Book Store, Inc., 1962-1966. 1 folder.
Physical Description

1 folder

Schultze, Mrs., 1966 March 14. 1 folder.
Physical Description

1 folder

Schuyler-Malden, Kate Corinne, undated. 1 folder.
Physical Description

1 folder

Schwartz, Margie, undated. 1 folder.
Physical Description

1 folder

Schwender, Ursula, 1960-1966. 1 folder.
Physical Description

1 folder

Schwengel, Fred, 1954. 1 folder.
Physical Description

1 folder

Schwimmer, Rosika, 1937-1950. 1 folder.
Physical Description

1 folder

Science of Culture Series, 1939 November 9-30. 1 folder.
Physical Description

1 folder

Scripps College Library, 1951 April 24. 1 folder.
Physical Description

1 folder

Seamen's Church Institute of New York, 1936 December 25. 1 folder.
Physical Description

1 folder

Searles, Edna, 1952-1960. 3 folders.
Physical Description

3 folders

Searles, Robert L., 1961 February 15. 1 folder.
Physical Description

1 folder

Searles, Stephen, 1953-1970. 1 folder.
Physical Description

1 folder

Seavey, Warren A., 1945 March 1. 1 folder.
Physical Description

1 folder

Seeger, Mika, 1965 February 6. 1 folder.
Physical Description

1 folder

Seiler, Grace, 1956 December 1-12. 1 folder.
Physical Description

1 folder

Selig, Janet A., 1941. 1 folder.
Physical Description

1 folder

Selmon, Bertha L., 1945 October 17. 1 folder.
Physical Description

1 folder

Seton, Grace Thompson, 1943. 1 folder.
Physical Description

1 folder

Seven College Vocational Workshops, 1963. 1 folder.
Physical Description

1 folder

Seven Gables Book Shop, 1955-1965. 1 folder.
Physical Description

1 folder

Severn, Elizabeth, 1939. 1 folder.
Physical Description

1 folder

Sewall, Katherine W., 1924 March 22. 1 folder.
Physical Description

1 folder

Seymour, Whitney North, 1964 June 23. 1 folder.
Physical Description

1 folder

Shaw, Sheila, 1950. 1 folder.
Physical Description

1 folder

Shenton, James, 1963 November 11. 1 folder.
Physical Description

1 folder

Shert, Charles L., undated. 1 folder.
Physical Description

1 folder

Shirley, Wayne, 1959-1962. 1 folder.
Physical Description

1 folder

Shouse, Martha, 1940 October 29. 1 folder.
Physical Description

1 folder

Sieniawski, Risa, 1964. 1 folder.
Physical Description

1 folder

Simon, Caroline K., 1960-1961. 1 folder.
Physical Description

1 folder

Skelly, Cathleen Schurr, 1967-1968. 1 folder.
Physical Description

1 folder

Smigley, Bonnie, undated. 1 folder.
Physical Description

1 folder

Smith College, 1954-1970. 1 folder.
Physical Description

1 folder

Smith, Margeurite A., circa 1957. 1 folder.
Physical Description

1 folder

Smith, Margaret Smith, 1964-1967. 1 folder.
Physical Description

1 folder

Smithsonian Institution, 1961 January 6. 1 folder.
Physical Description

1 folder

Snow, Miss, 1966 June 11. 1 folder.
Physical Description

1 folder

Social Register of New York, 1941 May 15. 1 folder.
Physical Description

1 folder

Social Security Board, 1961 May 4. 1 folder.
Physical Description

1 folder

Social Workers Committee to Aid Spanish Democracy, 1938 September 27. 1 folder.
Physical Description

1 folder

Society for Ethical Culture in the City of New York, 1923 April 10. 1 folder.
Physical Description

1 folder

Society for Animal Protective Legislation, 1964-1966. 1 folder.
Physical Description

1 folder

Society for the Advancement of Education, Inc., 1941 July 7. 1 folder.
Physical Description

1 folder

Society for the Preservation of Long Island Antiquities, 1949 August 24. 1 folder.
Physical Description

1 folder

Society for the Preservation of New England Antiquities, 1966 April 8. 1 folder.
Physical Description

1 folder

Society of Mayflower Descendants, 1944 November 28. 1 folder.
Physical Description

1 folder

Source Book Press, 1970. 1 folder.
Physical Description

1 folder

Southampton Moving and Storage Corporation, 1964 June 11. 1 folder.
Physical Description

1 folder

Southwestern Historical Quarterly, 1964 June 23. 1 folder.
Physical Description

1 folder

Spanish Refugee Relief Campaign, 1939 September 28. 1 folder.
Physical Description

1 folder

Speedwell Society, 1929 May 29. 1 folder.
Physical Description

1 folder

Spenadel, Henry, 1913 December 20. 1 folder.
Physical Description

1 folder

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

1 folder

Sprague, Helene, 1970 April 11. 1 folder.
Physical Description

1 folder

St. George's Church in the City of New York, 1942-1945. 1 folder.
Physical Description

1 folder

St. Joan Society, 1943-1944. 1 folder.
Physical Description

1 folder

Stackpole Books, 1965. 1 folder.
Physical Description

1 folder

Stantial, Edna, 1958-1961. 1 folder.
Physical Description

1 folder

State University of New York Institute of Applied Arts and Sciences, 1953 March 25. 1 folder.
Physical Description

1 folder

Statler Hilton Hotel, 1949-1963. 1 folder.
Physical Description

1 folder

Staudinger-Rozaffy, Ruth, 1939 April 18. 1 folder.
Physical Description

1 folder

Staupers, Mabel Keaton, 1961-1971. 1 folder.
Physical Description

1 folder

Steeger, Shirley, 1964. 1 folder.
Physical Description

1 folder

Stefansson, Mrs. Vilhjalmur, 1964 January 29. 1 folder.
Physical Description

1 folder

Stern College for Women, Yeshiva University, 1962 October 23. 1 folder.
Physical Description

1 folder

Stern, Madeleine B., 1959-1966. 1 folder.
Physical Description

1 folder

Stevenson, Pauline H., 1960. 1 folder.
Physical Description

1 folder

Stieff, Frederick Philip, Jr., undated. 1 folder.
Physical Description

1 folder

Stimmel, Leslie, 1978 January 5-9. 1 folder.
Physical Description

1 folder

Stoddard, Margaret, 1960-1969. 1 folder.
Physical Description

1 folder

Stokes, May, 1964. 1 folder.
Physical Description

1 folder

Storm King Golf Club, undated. 1 folder.
Physical Description

1 folder

Stowe, Hilda, undated. 1 folder.
Physical Description

1 folder

Stowell, Hugh William, undated. 1 folder.
Physical Description

1 folder

Stransky, A., 1961 November 31. 1 folder.
Physical Description

1 folder

Strouse, Norman, 1968 November 23. 1 folder.
Physical Description

1 folder

Students Christmas Card Agency, 1966 March 31. 1 folder.
Physical Description

1 folder

Suffolk County Historical Society, 1942 July 29. 1 folder.
Physical Description

1 folder

Suffolk County Young Women's Christian Association, 1939-1942. 1 folder.
Physical Description

1 folder

Suffolk Savings Bank, 1961 February 15. 1 folder.
Physical Description

1 folder

Suhl, Yuri, 1955-1965. 1 folder.
Physical Description

1 folder

Sullivan, Anne, 1957-1966. 1 folder.
Physical Description

1 folder

Susan B. Anthony Memorial Library Committee of California, 1947 May 16. 1 folder.
Physical Description

1 folder

Susskind, David, 1961 February 10. 1 folder.
Physical Description

1 folder

Superintendent of Documents- Government Printing Office, 1955-1965. 1 folder.
Physical Description

1 folder

Survey Associates, Inc., 1942-1943. 1 folder.
Physical Description

1 folder

Swan, William H., 1964. 1 folder.
Physical Description

1 folder

Sweet, Forest H., 1954. 1 folder.
Physical Description

1 folder

Swigart, Debbie, 1978 October 9. 1 folder.
Physical Description

1 folder

Syracuse University, 1942-1949. 1 folder.
Physical Description

1 folder

Tablet, 1963 May 9. 1 folder.
Physical Description

1 folder

Tardiff, Olive, 1966 April 3. 1 folder.
Physical Description

1 folder

Taylor, Helen, undated. 1 folder.
Physical Description

1 folder

Taylor, Robert, 1962 November 7. 1 folder.
Physical Description

1 folder

Texas Woman's University, 1961 March 29. 1 folder.
Physical Description

1 folder

Thomas, Dorothy, 1960-1964. 1 folder.
Physical Description

1 folder

Thomas Y. Crowell Company, 1969 May 14. 1 folder.
Physical Description

1 folder

Thome, Reverand Florence Resor, 1956. 1 folder.
Physical Description

1 folder

Thoneman, Lillian, 1927 March 30. 1 folder.
Physical Description

1 folder

Thorp, Annie, 1912 October 30. 1 folder.
Physical Description

1 folder

Thorp, Margaret, 1960. 1 folder.
Physical Description

1 folder

Tilden, Gladys, 1969. 1 folder.
Physical Description

1 folder

Tillinghast, Gladys, 1963. 1 folder.
Physical Description

1 folder

Time-Life Books, 1966 February 5. 1 folder.
Physical Description

1 folder

Tolman, Sally, 1970. 1 folder.
Physical Description

1 folder

Travelers Aid Society, 1939 October 16. 1 folder.
Physical Description

1 folder

Treadwell, Grace A., 1960-1966. 1 folder.
Physical Description

1 folder

Treadwell, Grace A., 1961. 1 folder.
Physical Description

1 folder

Turner, Edna May, 1953 June 18. 1 folder.
Physical Description

1 folder

Twitchell, Mrs. Hanford, 1966 April 18. 1 folder.
Physical Description

1 folder

Unamerican Activities Committee, 1949 November 25. 1 folder.
Physical Description

1 folder

Underhill & Green, 1949 August 8. 1 folder.
Physical Description

1 folder

Unger, Morris, undated. 1 folder.
Physical Description

1 folder

Unión de Mujeres Americanas, Inc., 1943 December 8. 1 folder.
Physical Description

1 folder

Union Settlement, 1924-1935. 1 folder.
Physical Description

1 folder

Unitarian Church of All Souls, 1958-1959. 1 folder.
Physical Description

1 folder

United Church Women, undated. 1 folder.
Physical Description

1 folder

United Neighborhood Houses of New York, Inc., 1934-1960. 1 folder.
Physical Description

1 folder

United States Department of Commerce- Bureau of the Census, 1963. 1 folder.
Physical Description

1 folder

United States Department of Justice, 1963 February 2. 1 folder.
Physical Description

1 folder

United States Department of Labor- Women's Bureau, 1948-1970. 1 folder.
Physical Description

1 folder

University of California Medical Center, 1963 February 9. 1 folder.
Physical Description

1 folder

University of California Press, 1970 February 14. 1 folder.
Physical Description

1 folder

University of Chicago Press, 1965-1966. 1 folder.
Physical Description

1 folder

University of Kansas Press, 1963-1965. 1 folder.
Physical Description

1 folder

University of Kentucky Libraries, 1964. 1 folder.
Physical Description

1 folder

University of Maryland Library, 1961-1962. 1 folder.
Physical Description

1 folder

University of North Carolina Press, 1965. 1 folder.
Physical Description

1 folder

University of Pennsylvania, 1958-1964. 1 folder.
Physical Description

1 folder

University of Pennsylvania Conference- "Prelude to Choice", 1961-1962. 1 folder.
Physical Description

1 folder

University of Pennsylvania Library, 1963-1964. 1 folder.
Physical Description

1 folder

University of Pennsylvania Press, 1962-1969. 1 folder.
Physical Description

1 folder

University of Texas Press, 1967 June 16. 1 folder.
Physical Description

1 folder

Vanguard Press, 1955. 1 folder.
Physical Description

1 folder

Verner, Marjorie, 1943 October 23. 1 folder.
Physical Description

1 folder

Vassar College, 1940-1961. 1 folder.
Physical Description

1 folder

Vassar College Library, 1962. 1 folder.
Physical Description

1 folder

Veille, Lawrence, undated. 1 folder.
Physical Description

1 folder

Vermont Life Magazine, 1962 February 12-13. 1 folder.
Physical Description

1 folder

Villager, 1969 June 7. 1 folder.
Physical Description

1 folder

Vinton, Iris, 1954-1966. 1 folder.
Physical Description

1 folder

Visiting Nurse Service- Henry Street Settlement, 1928-1941. 1 folder.
Physical Description

1 folder

Vivisection Investigation League, 1961-1964. 1 folder.
Physical Description

1 folder

Vondermuhll, Valerie, 1961-1969. 1 folder.
Physical Description

1 folder

Wade & Dorland, 1962-1963. 1 folder.
Physical Description

1 folder

Wall, Wendy, 1968. 1 folder.
Physical Description

1 folder

Walser, Jean, undated. 1 folder.
Physical Description

1 folder

Walters Art Gallery, 1960 November 5. 1 folder.
Physical Description

1 folder

Warburg, Ingrid, 1939 October 20-30. 1 folder.
Physical Description

1 folder

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

1 folder

Warren, Dale, undated. 1 folder.
Physical Description

1 folder

Warren, Frederick and Judith Clay Warren, 1955-1972. 1 folder.
Physical Description

1 folder

Washington Post, 1964 February 8. 1 folder.
Physical Description

1 folder

Wasson, R. Gordon, 1962. 1 folder.
Physical Description

1 folder

Waters, Richard T., undated. 1 folder.
Physical Description

1 folder

WBAI, 1962-1963. 1 folder.
Physical Description

1 folder

Weinberg, Robert C., 1971 May 21. 1 folder.
Physical Description

1 folder

Weiner, Edward, 1918 December 20. 1 folder.
Physical Description

1 folder

Weiser, Donald, 1956 December 12. 1 folder.
Physical Description

1 folder

Welfare Council of New York City, 1929 March 18. 1 folder.
Physical Description

1 folder

Wellman, Arthur O., 1915 January 6. 1 folder.
Physical Description

1 folder

Wells, Agnes E., 1949 April 27. 1 folder.
Physical Description

1 folder

Wemple, Suzanne, 1972 February 14. 1 folder.
Physical Description

1 folder

Wendell, James, 1941 December 22. 1 folder.
Physical Description

1 folder

Wentworth Institute, 1964 May 2-7. 1 folder.
Physical Description

1 folder

West, Bessie, 1914-1915. 1 folder.
Physical Description

1 folder

White, Carl, 1961 October 18. 1 folder.
Physical Description

1 folder

White, Marjorie, 1934-1966. 1 folder.
Physical Description

1 folder

Whitehill, Walter Muir, undated. 1 folder.
Physical Description

1 folder

Whitman College Library, 1946 May 5. 1 folder.
Physical Description

1 folder

Whitney, William M., 1947 July 15. 1 folder.
Physical Description

1 folder

Wightman, Julia Parker, 1965-1967. 1 folder.
Physical Description

1 folder

Wilcox, Gordon, 1962 May 1. 1 folder.
Physical Description

1 folder

Wiley, Alexander, 1948 April 20. 1 folder.
Physical Description

1 folder

Wilkins, Mary, 1964 May 25. 1 folder.
Physical Description

1 folder

William Henry Smith Memorial Library, 1946 December 19. 1 folder.
Physical Description

1 folder

William L. Clements Library, 1961 October 30. 1 folder.
Physical Description

1 folder

Williams, Maisie, 1962-1964. 1 folder.
Physical Description

1 folder

Williamson, John F., 1953 February 11. 1 folder.
Physical Description

1 folder

Wilson, Cora, 1962. 1 folder.
Physical Description

1 folder

Wilson, Rosalie, 1955 May 4. 1 folder.
Physical Description

1 folder

Wilson College Library, 1952 October 2. 1 folder.
Physical Description

1 folder

Wimpfheimer, Irma, 1968-1970. 1 folder.
Physical Description

1 folder

Winkley, Lilian, 1961-1971. 1 folder.
Physical Description

1 folder

Wislocki, Mrs., 1961 February 10. 1 folder.
Physical Description

1 folder

Withington, Margaret, 1951. 1 folder.
Physical Description

1 folder

Withington, Constance, 1948. 1 folder.
Physical Description

1 folder

Withington, Patricia Grafton, 1965. 1 folder.
Physical Description

1 folder

Withington, Paul Richmond, undated. 1 folder.
Physical Description

1 folder

Wisconsin State Historical Society, 1963 January 22. 1 folder.
Physical Description

1 folder

Wolf, Jack, 1965-1966. 1 folder.
Physical Description

1 folder

Woman's Centennial Congress, 1940 July 2. 1 folder.
Physical Description

1 folder

Woman's Foundation, Inc., 1944 December 5. 1 folder.
Physical Description

1 folder

Woman's Library- New York City, 1938-1939. 1 folder.
Physical Description

1 folder

Women in Action, 1948. 1 folder.
Physical Description

1 folder

Women Speaking, 1959-1965. 1 folder.
Physical Description

1 folder

Women's Action Committee for Victory and Lasting Peace, 1944 April 25. 1 folder.
Physical Description

1 folder

Women's Architectural Auxiliary of the New York Chapter, American Institute of Architects, 1970. 1 folder.
Physical Description

1 folder

Women's City Club of New York, 1932-1965. 1 folder.
Physical Description

1 folder

Women's Council- New York Public Library, 1959-1960. 1 folder.
Physical Description

1 folder

Women's International League for Peace and Freedom, 1938-1939. 1 folder.
Physical Description

1 folder

Women's Medical Society of New York State, 1938 June 6. 1 folder.
Physical Description

1 folder

Women's Prison Association of New York and the Isaac T. Hopper Home, 1930-1965. 1 folder.
Physical Description

1 folder

Women's Rights Centennial Committee, 1948. 1 folder.
Physical Description

1 folder

Wood, Caryl H., 1934 August 14. 1 folder.
Physical Description

1 folder

Wood, Mrs. Cornelius Ayer, undated. 1 folder.
Physical Description

1 folder

Woolerton, Frances, 1950. 1 folder.
Physical Description

1 folder

Worcester, Helene, 1940-1951. 1 folder.
Physical Description

1 folder

Work Projects Administration (WPA), 1938-1940. 1 folder.
Physical Description

1 folder

World Center for Women's Archives, Inc., 1936-1940. 1 folder.
Physical Description

1 folder

World Council of Churches, 1954. 1 folder.
Physical Description

1 folder

World Perspectives, 1962-1971. 1 folder.
Physical Description

1 folder

Worthington Historical Society, undated. 1 folder.
Physical Description

1 folder

WPAT, 1944 September 18. 1 folder.
Physical Description

1 folder

WQXR, 1964 October 10-31. 1 folder.
Physical Description

1 folder

Wyman, Lillie B. Chase, 1921-1925. 1 folder.
Physical Description

1 folder

Wynner, Edith, 1940-1964. 1 folder.
Physical Description

1 folder

Yoseloff, Thomas, 1961-1966. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Young, Harry H., 1925-1955. 1 folder.
Physical Description

1 folder

Young, Harry H., circa 1947. 2 folders.
Physical Description

2 folders

Young, Harry H., circa 1947. 2 folders.
Physical Description

2 folders

Young, Harry H., 1917-1938. 1 folder.
Physical Description

1 folder

Young, Harry H. (Regarding Death of), 1957-1958. 2 folders.
Physical Description

2 folders

Young, Lilian R., 1916-1938. 2 folders.
Physical Description

2 folders

Young, Richard, 1912-1952. 1 folder.
Physical Description

1 folder

Young, Sara, 1928-1966. 1 folder.
Physical Description

1 folder

Young Women's Christian Associations of the U.S. National Board, 1931-1939. 1 folder.
Physical Description

1 folder

Young's Book Exchange, 1927 November 7. 1 folder.
Physical Description

1 folder

Zaluda, Ida, 1914 January 1. 1 folder.
Physical Description

1 folder

Zeiler, Nancy, undated. 1 folder.
Physical Description

1 folder

Zion Research Library, 1945-1955. 1 folder.
Physical Description

1 folder

Zonta Club of New York, 1963 February 6-9. 1 folder.
Physical Description

1 folder

Scope and Contents

Much of this correspondence has either a first name with no last name or a last name with only Mr. or Mrs. beforehand. Some correspondence has either no name or the name is illegible. The unidentified family correspondence contains individuals identified as "cousin" or "aunt," but without enough information for accurate identification.

Physical Description

1 box

Unidentified Correspondence, 1943-1966. 1 folder.
Physical Description

1 folder

Unidentified Correspondence, 1939-1967. 1 folder.
Physical Description

1 folder

Unidentified Correspondence, 1912-1967. 2 folders.
Physical Description

2 folders

Unidentified Family Correspondence, 1942-1963. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Record of Letters Written by Miriam Y. Holden, 1949-1955. 1 folder.
Scope and Contents

Small record book with dates and recipients of letters written by Miriam Y. Holden.

Physical Description

1 folder

Record of Letters Written by Miriam Y. Holden, 1955-1960. 1 folder.
Scope and Contents

Small record book with dates and recipients of letters written by Miriam Y. Holden.

Physical Description

1 folder

Record of Letters Written by Miriam Y. Holden, 1960-1962. 1 folder.
Scope and Contents

Small record book with dates and recipients of letters written by Miriam Y. Holden.

Physical Description

1 folder

Arrangement

This series is arranged into four subseries, the first three arranged in alphabetical order by document type and the fourth, being miscellaneous notes, comes after these three groups.

Scope and Contents

This series contains the addresses, lectures, articles, books, records, and notes of Miriam Young Holden. Of note are papers from a long-term seminar on the history of women in the world (Subseries 2A), drafts for American Women in Colonial and Revolutionary Times, 1565-1800, work on contemporary women's rights and the Equal Rights Amendment (Subseries 2A and 2B), record books containing lists of books read by Holden, people using the Miriam Holden Library, bibliographies on the history of women (Subseries 2C), and notes written by Holden on the histories of individual women, women in various countries, and women in various occupations (Subseries 2D). Although this series is smaller than some of the others, it provides a rich view of the work Holden did on the history of women and exposes the extent she attempted to encompass as much of time and geography in her research as possible.

Physical Description

5 boxes

Arrangement

This subseries is arranged in alphabetical order according to the title of the paper or event.

Scope and Contents

This subseries contains several speeches and lectures given by Miriam Holden as well as the six roundtable discussions led by Holden at the Catholic University of America as part of the History of Education of Women series. These works deal either with her own library on the history of women or on that history more generally.

Physical Description

1 box

Address to the Antiquarian Booksellers' Association of America, 1961 November 14. 1 folder.
Scope and Contents

Meeting of the Middle Atlantic States Regional Chapter of the ABAA

Physical Description

1 folder

Address to the Hroswitha Club, 1957 November 14. 1 folder.
Physical Description

1 folder

Address to the Hroswitha Club, 1960 February 11. 1 folder.
Physical Description

1 folder

"Discriminatory Practices in the Recruiting of Women for Leading Positions in the Profession of Librarian", 1965 May 24. 1 folder.
Scope and Contents

Address before the Convention of National Woman's Party

Physical Description

1 folder

History of the Education of Women I: Egypt, 1949 February 15. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

History of the Education of Women II: Greece, 1949 March 10. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

History of the Education of Women III: Rome, 1949 March 29. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

History of the Education of Women IV: Early Christian Women, 1949 May 17. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

History of the Education of Women V: The Middle Ages, 1950 February 21. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

History of the Education of Women VI: Women in the Renaissance, 1950 April 18. 1 folder.
Scope and Contents

Catholic University of America Round Table Discussion

Physical Description

1 folder

Radio Election Speech, 1940 November 1. 1 folder.
Physical Description

1 folder

"They That Maintain the Fabric of the World", 1945 March 8. 1 folder.
Scope and Contents

To students from New York University class in Sociology

Physical Description

1 folder

Arrangement

This subseries is arranged in alphabetical order by title of book or article. Book reviews and letters to editors are grouped first by that designation and then arranged alphabetically.

Scope and Contents

This series contains the bulk of materials related to the writings of Miriam Holden, including typescripts and publishers notes for her book The American Woman in Colonial and Revolutionary Times, 1565-1800, which she wrote with Eugenie Leonard and Sophie Drinker. Also contained in this subseries is several book reviews and letters to editors written by Holden as well as several articles on women in history, collecting books, or contemporary feminist movements.

Physical Description

2 boxes

Physical Description

1 box

The American Woman in Colonial and Revolutionary Times, 1565-1800, Typescript and Notes, 1958. 2 folders.
Physical Description

2 folders

The American Woman in Colonial and Revolutionary Times, 1565-1800, Typescript and Notes, 1962. 3 folders.
Physical Description

3 folders

Correspondence Regarding The American Woman in Colonial and Revolutionary Times, 1565-1800, 1957. 1 folder.
Physical Description

1 folder

"Argument in Favor of Equal Rights Amendment", 1963 March 23. 1 folder.
Scope and Contents

"Made at the Request of the National Woman's Party to the President's Commission on the Status of Women"

Physical Description

1 folder

Book Review: American Panorama by Walter Hart Blumenthal, 1962. 1 folder.
Physical Description

1 folder

Book Review: Baroness von Riedesel and the American Revolution by Marvin Brown, Jr., 1965. 1 folder.
Physical Description

1 folder

Book Review: Mrs. Simcoe's Diary Edited by Mary Quayle Innis, 1965. 1 folder.
Physical Description

1 folder

"The Boston Story" in Medical Woman's Journal, 1946 February-March. 1 folder.
Physical Description

1 folder

"Collecting Books on Women" in Antiquarian Bookman, 1961 November 27. 1 folder.
Physical Description

1 folder

"The Greek Homemaker", undated. 1 folder.
Physical Description

1 folder

Junior League Magazine- "New York", 1937 April. 1 folder.
Physical Description

1 folder

Junior League Magazine- "Open Forum", 1938 March 8. 1 folder.
Physical Description

1 folder

Letter to the Editor: Christian Science Monitor, 1964 May 9. 1 folder.
Physical Description

1 folder

Letter to the Editor: The County Review, 1943 August 19. 1 folder.
Physical Description

1 folder

Letter to the Editor: Life Magazine, undated. 1 folder.
Physical Description

1 folder

Letter to the Editor: The New York Times, 1948 April 7. 1 folder.
Physical Description

1 folder

Letter to the Editor: New York World Telegram and Sun, 1956 June 24. 1 folder.
Physical Description

1 folder

The Technology Review, 1939 January. 1 folder.
Scope and Contents

MIT Alumni Magazine- letter regarding "Class baby"

Physical Description

1 folder

"Vallandigham- Leader of the Copperheads", undated. 1 folder.
Physical Description

1 folder

"What We as Parents Expect of the Schools Today", undated. 1 folder.
Physical Description

1 folder

"The Woman's Charter", 1936-1937. 1 folder.
Physical Description

1 folder

"Women in History" in Equal Rights, 1949 February 25. 1 folder.
Physical Description

1 folder

"Women's Role" in The Woman's Pulpit, 1954-1956. 1 folder.
Physical Description

1 folder

Arrangement

This subseries is begins with lists of books exhibited and read by Miriam Holden, lists of people using the Miriam Holden Library, and ends with record books containing bibliographic lists of books on the history of women.

Scope and Contents

This subseries contains a list of books (non-exhaustive) exhibited by the Miriam Young Holden Library, a list of books read by Miriam Holden that she appears to have kept up to date for several decades, and a record of individuals using the Miriam Young Holden Library. It also contains six volumes of bibliographies of books on the history of women, although it is unclear if those books were owned by Holden (or the Library) or if they are books she came across in her research.

Physical Description

2 boxes

List of Books Exhibited by Miriam Holden Library, 1960. 1 folder.
Physical Description

1 folder

List of Books Read by Miriam Holden, 1912-1936. 1 folder.
Physical Description

1 folderPlease utilize the photocopies of this list whenever possible as the record book is in a very fragile condition.

List of Books Read by Miriam Holden (Photocopy), 1912-1936. 1 folder.
Physical Description

1 folderPlease utilize the photocopies of this list whenever possible as the record book is in a very fragile condition.

Records of People Using the Miriam Holden Library, 1954-1965. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Bibliography Record Book, Volume 1, undated. 1 folder.
Physical Description

1 folder

Bibliography Record Book, Volume 2, circa 1945-1954. 1 folder.
Physical Description

1 folder

Bibliography Record Book, Volume 3, 1955. 1 folder.
Physical Description

1 folder

Bibliography Record Book, Volume 4, circa 1950s. 1 folder.
Physical Description

1 folder

Bibliography Record Book, Volume 5, 1959. 1 folder.
Physical Description

1 folder

Bibliography Record Book, Volume 6, 1961. 1 folder.
Physical Description

1 folder

Arrangement

Loose notes are first, followed by two card file boxes of index cards. These index cards are arranged as they came in the acquisition, which appears to be how Miriam Holden had them.

Scope and Contents

This subseries contains notes on the genealogy of the family of Miriam Young Holden, which may be helpful for researchers examining family correspondence. It also contains working notes made by Miriam Holden on the histories of individual women, women in various countries, and women in various occupations. Some of these notes appear to be her own and some appear to be annotations and citations from works Holden used.

Physical Description

3 boxes

Genealogy of the Family of Miriam Young Holden, circa 1970s. 1 folder.
Physical Description

1 folder

Notes, Manuscripts, and Incomplete Works, cira 1941-1967. 4 folders.
Physical Description

4 folders

Index Card Note Files, undated. 1 box.
Scope and Contents

Contains manuscript and typewritten notes on women in varuious occupations (innkeeper, agriculturist, teachers, social workers, etc.) and contains both notes and annotations from other works. Their arrangement is the same as they were upon acquisition (which appears to be how Miriam Holden had them).

Physical Description

1 box

Index Card Note Files, undated. 1 box.
Scope and Contents

Contains notes on specific women (arranged alphabetically), the history of women in various countries (arranged by country), and some notes on women in specific time periods. They are arranged as they were when they were acquisitioned, which appears to be how Miriam Holden had them.

Physical Description

1 box

Arrangement

This series is arranged alphabetically by the name of the organization.

Scope and Contents

This series chronicles the work of Miriam Young Holden in various women's organizations. Included are appointment books, scrapbooks, letter books, minutes, and newsletters related to such organizations as the National Woman's Party, the World Center for Women's Archives, the New York Urban League, and the Women's International League, among others. Two dominant threads run through this series: materials related to contemporary women's rights and those related to the history of women. Of note are the large collection of correspondence of the National Women's Party (including the schism in 1947) and extensive correspondence regarding the Miriam Young Holden Library and how materials were gathered for this library as well as the World Center for Women's Archives.

Physical Description

13 boxes

Physical Description

2 boxes

Appointment Book, 1962. 1 folder.
Physical Description

1 folder

Appointment Book, 1966. 1 folder.
Physical Description

1 folder

Appointment Book, 1969. 1 folder.
Physical Description

1 folder

Appointment Book, 1970. 1 folder.
Physical Description

1 folder

Appointment Book, 1971. 1 folder.
Physical Description

1 folder

Appointment Book, 1972. 1 folder.
Physical Description

1 folder

Appointment Book, 1973. 1 folder.
Physical Description

1 folder

Appointment Book, 1974. 1 folder.
Physical Description

1 folder

Appointment Book, 1975. 1 folder.
Physical Description

1 folder

Academy of American Poets, 1966 January 29. 1 folder.
Physical Description

1 folder

American Birth Control League, 1924-1925. 1 folder.
Physical Description

1 folder

The Burke Foundation, 1929 March 27. 1 folder.
Physical Description

1 folder

The Children's Aid Society, 1924 December 5. 1 folder.
Physical Description

1 folder

Colored Orphan Asylum and Association for the Benefit of Colored Children, 1925 January 29. 1 folder.
Physical Description

1 folder

Columbus Hill Clinic, 1925. 1 folder.
Physical Description

1 folder

Department of Health, Education, and Welfare, 1964-1967. 1 folder.
Physical Description

1 folder

First Political Economy Club of Oswego, NY Minutes, 1895-1907. 1 folder.
Physical Description

1 folder

"Gallant American Women" Radio Series Scrapbook, 1939-1963. 1 box.
Physical Description

1 boxPlease note that this scrapbook is in a very fragile condition and should be handled gently and with caution.

Harvard Law Record, 1965-1966. 1 folder.
Physical Description

1 folder

Henry Street Settlement, 1918-1927. 2 folders.
Physical Description

2 folders

Hospital Social Service Association, 1923-1924. 1 folder.
Physical Description

1 folder

Hudson Guild, 1923-1924. 1 folder.
Physical Description

1 folder

Institute for Religious and Social Studies Scholarship, 1966 March 14. 1 folder.
Physical Description

1 folder

International Council of Women Newsletters, 1964-1970. 2 folders.
Physical Description

2 folders

League of Women Voters, 1965-1969. 1 folder.
Physical Description

1 folder

Lucy Stone League, 1966-1969. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miriam Young Holden Library, 1954-1972. 1 folder.
Physical Description

1 folder

Miriam Young Holden Library, 1973-1975. 1 folder.
Physical Description

1 folder

Miriam Young Holden Library, 1976-1979. 1 folder.
Physical Description

1 folder

Miriam Young Holden Library, 1980-1983. 1 folder.
Physical Description

1 folder

Miriam Young Holden Library Letterbook, 1941-1978. 1 folder.
Scope and Contents

Consists of letters and papers compiled after Miriam's death by her husband, Arthur Holden, for the purpose of joining her papers at the Princeton University Library. Includes a manuscript note at the beginning of the book by Arthur explaining this.

Physical Description

1 folder

National Association for the Advancement of Colored People (NAACP), 1930-1979. 1 folder.
Physical Description

1 folder

National Council of Jewish Women, 1960-1968. 2 folders.
Physical Description

2 folders

Physical Description

1 box

National Council of Women, 1961-1965. 1 folder.
Physical Description

1 folder

National Council of Women, 1966-1967. 1 folder.
Physical Description

1 folder

National Council of Women, 1968. 1 folder.
Physical Description

1 folder

National Council of Women, 1969. 1 folder.
Physical Description

1 folder

National Organization for Women (NOW), 1966-1967. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

National Woman's Party, 1956-1963. 1 folder.
Physical Description

1 folder

National Woman's Party, 1963-1966. 1 folder.
Physical Description

1 folder

National Woman's Party, 1966-1977. 1 folder.
Physical Description

1 folder

National Woman's Party: Letterbook, 1936-1944. 1 folder.
Physical Description

1 folder

National Woman's Party: Letterbook, 1945-1949. 1 folder.
Physical Description

1 folder

National Woman's Party: Letterbook, 1950-1972. 1 folder.
Physical Description

1 folder

National Woman's Party: Editorial Opinion and Opinions of Other Organizations, 1943-1971. 1 folder.
Physical Description

1 folder

National Woman's Party: Congressional Record, 1964. 1 folder.
Physical Description

1 folder

National Woman's Party: Congressional Prints of Equal Rights Bills, 1938-1971. 1 folder.
Physical Description

1 folder

National Woman's Party: Bulletin, 1966-1969. 1 folder.
Physical Description

1 folder

National Woman's Party: Equal Rights, 1935-1953. 1 folder.
Physical Description

1 folder

National Woman's Party: The Schism, 1945-1947. 1 folder.
Physical Description

1 folder

National Women's Trade Union League of America, 1926-1927. 1 folder.
Physical Description

1 folder

New York Historical Society, 1967. 1 folder.
Physical Description

1 folder

New York Kindergarten Association, 1924. 1 folder.
Physical Description

1 folder

New York State Department of Civil Service, 1966. 1 folder.
Physical Description

1 folder

New York Urban League: Scrapbook, 1921-1925. 1 box.
Scope and Contents

Contains clippings and printed matter related to the Urban League and African Americans in general. Also contains a few pages at the beginning of the book, written by Arthur Holden in 1989, which describe Miriam Holden's relation to the New York Urban League and the makings of this scrapbook.

Physical Description

1 box

Skillman Mother's Club, 1924. 1 folder.
Physical Description

1 folder

Society for Ethical Culture of New York, 1923-1924. 1 folder.
Physical Description

1 folder

Speedwell Society, 1931-1934. 1 folder.
Physical Description

1 folder

Teachers Union Auxiliary, 1924. 1 folder.
Physical Description

1 folder

Trade Union Committee for Organizing Negro Workers, 1925. 1 folder.
Physical Description

1 folder

United Nations Association of the United States of America, 1968. 1 folder.
Physical Description

1 folder

Utopia Neighborhood Club, 1933. 1 folder.
Physical Description

1 folder

Women's City Club of New York, 1932-1935. 1 folder.
Physical Description

1 folder

Women's International League, 1915-1922. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

World Center for Women's Archives, 1937-1940. 1 folder.
Physical Description

1 folder

World Center for Women's Archives: Mary Beard Letterbook, 1935-1963. 1 folder.
Physical Description

1 folder

World Center for Women's Archives: Letterbook, 1939-1945. 1 folder.
Physical Description

1 folder

World Center for Women's Archives: Letterbook, 1936-1938. 1 folder.
Physical Description

1 folder

World Center for Women's Archives: Minutes, 1936-1940. 1 folder.
Physical Description

1 folder

Young Women's Christian Association, 1925. 1 folder.
Physical Description

1 folder

Youth Consultation Service, 1966. 1 folder.
Physical Description

1 folder

Arrangement

This series is arranged in alphabetical order, according to subject. Papers related to Eugenie Andruss Leonard, Elsa Grove Butler, Arthur Holden, and Miriam Holden are grouped by that individual.

Scope and Contents

This series, constituting the largest in the collection, aptly demonstrates the effort expended by Miriam Young Holden in her work of researching the history of women as well as her active involvement in contemporary women's rights movements. The vast array of detailed subjects illustrates Holden's passion for discovering the role women have played in not only modern American history, but also in ancient and global history. The large amounts of materials related to contemporary women's issues also point to her work in groups such as the National Woman's Party and the World Center for Women's Archives.

Many files include newspaper clippings, book reviews, notes written by Holden, or original materials. There is also an extensive amount of materials related to the Equal Rights Amendment (mostly during the 1960s), libraries, education, and specific women in history. One of the larger sections of this series consists of materials on women in specific occupations, roles, time periods, etc. (see files beginning with Woman, Women, or Women's).

Historical materials of note include original correspondence or materials of Belva Lockwood, Susan B. Anthony, Lydia Maria Child, Dorothea Dix, Caroline Norton, Alice Paul, and Victoria Woodhull. There are also several original sermons (mid-19th-century) and an autograph song by Victoria Woodhull on the Beecher & Tilton Scandal.

This series, however, also demonstrates that it was not just women's history that Miriam Young Holden was interested, but that she had a much broader curiosity, with subjects ranging from alcoholism, to art, to literature. Also included are files on religion, race, social theories, animals, hurricanes, and Long Island, among others.

Physical Description

61 boxes

Abraham, Dennis W: "The Saga of Goldwater", undated. 1 folder.
Physical Description

1 folder

Abortion, 1967-1971. 1 folder.
Physical Description

1 folder

Abramson, Shraga, 1952 January 29. 1 folder.
Physical Description

1 folder

Academy of American Poets, 1953-1964. 1 folder.
Physical Description

1 folder

Academy of Television Arts and Sciences, 1962 May 2. 1 folder.
Physical Description

1 folder

Ackland, Lady Harriet, 1954 November 15. 1 folder.
Physical Description

1 folder

"Across From City Hall" Citizens Union News, 1971 February. 1 folder.
Physical Description

1 folder

Adams, Abigail, 1947-1964. 1 folder.
Physical Description

1 folder

Adams, Grace, 1939 March. 1 folder.
Physical Description

1 folder

Adams, Hannah, undated. 1 folder.
Scope and Contents

Portrait of Adams on post card.

Physical Description

1 folder

Adams, John Quincy, 1955 July. 1 folder.
Physical Description

1 folder

Addams, Jane, 1968. 1 folder.
Physical Description

1 folder

Adler, Mortimer J., 1966 March. 1 folder.
Physical Description

1 folder

"Adventuresses and Adventurous Ladies", undated. 1 folder.
Physical Description

1 folder

Advertisements- Cards, undated. 1 folder.
Physical Description

1 folder

Aesop's Fables, circa 1965. 1 folder.
Physical Description

1 folder

Africa, 1961-1962. 1 folder.
Physical Description

1 folder

African-Americans, 1967-1971. 1 folder.
Physical Description

1 folder

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

1 folder

Agriculture- Women, 1956 March 26. 1 folder.
Physical Description

1 folder

Air Force Manual Controversy, 1960. 1 folder.
Physical Description

1 folder

"The Air Force Wife", 1963 November 29. 1 folder.
Physical Description

1 folder

Alaska, 1963 March 25. 1 folder.
Physical Description

1 folder

Alcoholics Anonymous, 1955 July 1-3. 1 folder.
Scope and Contents

20th Anniversary Convention "Third Legacy Manual"

Physical Description

1 folder

Alcoholism, 1964-1967. 1 folder.
Physical Description

1 folder

Alcott, Louis May, 1958-1975. 1 folder.
Physical Description

1 folder

Alexander Forum Foundation, 1935-1936. 1 folder.
Physical Description

1 folder

Alexander, Francesca, 1902. 1 folder.
Physical Description

1 folder

Alice in Wonderland, 1957 December 22. 1 folder.
Physical Description

1 folder

Alumnae Advisory Center, 1962-1967. 1 folder.
Physical Description

1 folder

"The Amateur Book Collector", 1952 October. 1 folder.
Physical Description

1 folder

America First Committee, 1940-1941. 1 folder.
Physical Description

1 folder

American Academy of Arts and Letters, 1960-1964. 1 folder.
Physical Description

1 folder

American Artist, undated. 1 folder.
Physical Description

1 folder

American Association for Labor Legislation, 1931 January 29. 1 folder.
Physical Description

1 folder

American Association for State and Local History, 1951-1957. 1 folder.
Physical Description

1 folder

American Association of University Women (AAUW), 1939-1968. 3 folders.
Physical Description

3 folders

American Association of Women Ministers, 1958-1964. 1 folder.
Physical Description

1 folder

American Authors: 1795-1895, undated. 1 folder.
Physical Description

1 folder

American Bicentennial, 1973 April 8. 1 folder.
Physical Description

1 folder

American Birth Control League, 1936. 1 folder.
Physical Description

1 folder

American Civil Liberties Union (ACLU), 1938-1966. 1 folder.
Physical Description

1 folder

American Council of Christian Churches, 1952 October. 1 folder.
Physical Description

1 folder

American Fiction, 1957-1963. 1 folder.
Physical Description

1 folder

American Guild of Musical Artists, Inc., 1938. 1 folder.
Physical Description

1 folder

American Heritage, 1955 March. 1 folder.
Physical Description

1 folder

American Historical Association, 1954. 1 folder.
Physical Description

1 folder

American History, 1947-1953. 1 folder.
Physical Description

1 folder

American Indians, 1940-1975. 1 folder.
Physical Description

1 folder

American Institute of Architects, 1969-1970. 1 folder.
Physical Description

1 folder

American Jewish Committee- Publications, 1963 January. 1 folder.
Physical Description

1 folder

American Jewish Tercentenary, 1954-1955. 1 folder.
Physical Description

1 folder

American League to Abolish Capital Punishment, 1931 March 11. 1 folder.
Physical Description

1 folder

American Library Directory, 1964. 1 folder.
Physical Description

1 folder

American Library in Paris, 1965. 1 folder.
Physical Description

1 folder

American Library Service, 1964. 1 folder.
Physical Description

1 folder

American Life, History and Culture- Bibliography, circa 1964. 1 folder.
Physical Description

1 folder

American Lyceum, circa 1968. 1 folder.
Physical Description

1 folder

American Man, 1967 January 10. 1 folder.
Physical Description

1 folder

American Museum of Natural History, 1966. 1 folder.
Physical Description

1 folder

American National Red Cross, 1941 December. 1 folder.
Physical Description

1 folder

American Notes and Queries, 1962-1965. 1 folder.
Physical Description

1 folder

American Novel- First, 1960 April 28. 1 folder.
Physical Description

1 folder

American Ordnance Association, undated. 1 folder.
Physical Description

1 folder

American Panorama, 1963. 1 folder.
Physical Description

1 folder

American Philosophical Society, 1948. 1 folder.
Physical Description

1 folder

American Tract Society, undated. 1 folder.
Physical Description

1 folder

The American Woman in Colonial and Revolutionary Times, 1565-1800, 1962-1964. 1 folder.
Physical Description

1 folder

American Woman's Council, 1954. 1 folder.
Physical Description

1 folder

American Women, circa 1935-1966. 1 folder.
Physical Description

1 folder

American Women: Engraved Portraits, undated. 1 folder.
Scope and Contents

Portraits of women who lived between 1770-1850.

Physical Description

1 folder

American Women's Hospital Service, undated. 1 folder.
Physical Description

1 folder

American Youth Congress, undated. 1 folder.
Physical Description

1 folder

The Americans, 1965. 1 folder.
Physical Description

1 folder

Americans All Over, 1940. 1 folder.
Physical Description

1 folder

America's Future, 1960. 1 folder.
Physical Description

1 folder

"America's Grande Dames", 1968 May 5. 1 folder.
Physical Description

1 folder

Amish, 1960-1961. 1 folder.
Physical Description

1 folder

Amsterdam Pen Corporation, 1966. 1 folder.
Physical Description

1 folder

Anaconda, 1976 April 22. 1 folder.
Physical Description

1 folder

"Ancilla's Share", undated. 1 folder.
Physical Description

1 folder

Ancient Egyptian Art, 1952. 1 folder.
Physical Description

1 folder

Anderson-Navarro, Mary, circa 1964. 1 folder.
Physical Description

1 folder

Angels, 1951-1952. 1 folder.
Physical Description

1 folder

Animal Cruelty, 1963. 1 folder.
Physical Description

1 folder

Animal Welfare Institute, 1966. 1 folder.
Physical Description

1 folder

Animals- Humane Slaughter, 1950-1958. 1 folder.
Physical Description

1 folder

Animals- Humane Society, 1963-1971. 1 folder.
Physical Description

1 folder

Anthony, Katharine, 1965. 1 folder.
Physical Description

1 folder

Anthony, Susan B- Clippings, 1944-1969. 1 folder.
Physical Description

1 folder

Anthony, Susan B- Correspondence, 1863-1898. 1 folder.
Scope and Contents

Contains 3 original letters and a transcript from 1 more letter.

Physical Description

1 folder

Anthony, Susan B- Memorials and Writings, 1947-1968. 1 folder.
Physical Description

1 folder

Anti-Feminist Article, 1961 September. 1 folder.
Physical Description

1 folder

Antiquarian Bookman, 1950 January. 1 folder.
Physical Description

1 folder

Antiquarian Booksellers' Center, 1963-1964. 1 folder.
Physical Description

1 folder

Anti-Semitism, 1960-1966. 1 folder.
Physical Description

1 folder

Antislavery, 1960-1962. 1 folder.
Physical Description

1 folder

Anti-Vivisection, 1950-1966. 1 folder.
Physical Description

1 folder

Aphrodite Statue, 1962 November 3. 1 folder.
Physical Description

1 folder

April Fools Day, 1944 March 31. 1 folder.
Physical Description

1 folder

Arab Information Center, 1959. 1 folder.
Physical Description

1 folder

Arab News and Views, 1967-1968. 1 folder.
Physical Description

1 folder

Aramaic Bible- Yonan Codex, 1954-1956. 1 folder.
Physical Description

1 folder

Arawak Indians, 1968 April 11. 1 folder.
Physical Description

1 folder

Archibald, M. L.- "Advice to Gentlemen", circa 1800s. 1 folder.
Physical Description

1 folder

Arden, Elizabeth, 1946 May. 1 folder.
Physical Description

1 folder

Argosy Book Stores, undated. 1 folder.
Physical Description

1 folder

Aristotle, 1946. 1 folder.
Physical Description

1 folder

Armstrong, Helen Maitland, 1948. 1 folder.
Physical Description

1 folder

Arnold, Benedict, 1968. 1 folder.
Physical Description

1 folder

Art, 1947-1965. 1 folder.
Physical Description

1 folder

The Art & History of Books, 1968. 1 folder.
Physical Description

1 folder

The Art of Living, circa 1940. 1 folder.
Physical Description

1 folder

The Art Workshop, 1939. 1 folder.
Physical Description

1 folder

Articles About Women, 1963-1964. 1 folder.
Physical Description

1 folder

Artificial Insemination, 1955-1958. 1 folder.
Physical Description

1 folder

Artists, 1949-1961. 1 folder.
Physical Description

1 folder

Arthur H. Clark Company, 1969. 1 folder.
Physical Description

1 folder

Associated Church Press, 1959. 1 folder.
Physical Description

1 folder

Association of American Indian Affairs, Inc., 1960. 1 folder.
Physical Description

1 folder

Assumption of the Virgin, 1950. 1 folder.
Physical Description

1 folder

Atherton, Gertrude, 1897-1903. 1 folder.
Physical Description

1 folder

Audubon, John James, circa 1897. 1 folder.
Physical Description

1 folder

Audubon Wildlife Films, 1969-1970. 1 folder.
Physical Description

1 folder

Austen, Jane, undated. 1 folder.
Scope and Contents

Three pictures from magazines.

Physical Description

1 folder

Australia- Women, 1963-1968. 1 folder.
Physical Description

1 folder

Autobiographies, 1958 August 31. 1 folder.
Physical Description

1 folder

Ave Maria National Catholic Weekly, 1962 January 27. 1 folder.
Physical Description

1 folder

Avis & Rockwell Gardiner, undated. 1 folder.
Physical Description

1 folder

Bacon, Delia, circa 1959. 1 folder.
Physical Description

1 folder

Baer, Albert M., circa 1968. 1 folder.
Physical Description

1 folder

Baer, Helene G., 1952-1966. 1 folder.
Physical Description

1 folder

Bahá'í Faith, 1948. 1 folder.
Physical Description

1 folder

Baker, Elizabeth F., 1964. 1 folder.
Physical Description

1 folder

Balabanoff, Angelica, 1948. 1 folder.
Physical Description

1 folder

Bali Dancers, circa 1952. 1 folder.
Physical Description

1 folder

Ballard, George, 1964. 1 folder.
Physical Description

1 folder

Ballet Guild, 1939. 1 folder.
Physical Description

1 folder

Balsan, Consuelo Vanderbilt, 1964. 1 folder.
Physical Description

1 folder

Baltimore & Ohio Magazine, 1949-1952. 1 folder.
Physical Description

1 folder

Bancroft Awards, 1955-1971. 3 folders.
Physical Description

3 folders

Barnard College, 1929-1964. 1 folder.
Physical Description

1 folder

Barnard College Forum, 1949-1956. 1 folder.
Physical Description

1 folder

Barnard College President Rosemary Park, 1962-1963. 1 folder.
Physical Description

1 folder

Barnard College 75th Anniversary, 1964. 1 folder.
Physical Description

1 folder

Barnard College- Women's Education, 1954. 1 folder.
Physical Description

1 folder

Barnard College Women's Library, 1969. 1 folder.
Physical Description

1 folder

Barrett, Elizabeth- Valentine Poem, 1971 February 13. 1 folder.
Physical Description

1 folder

Barringer, Emily Dunning, circa 1952. 1 folder.
Physical Description

1 folder

Barthé, Richmond, circa 1939. 1 folder.
Physical Description

1 folder

Barton, Clara, 1953-1963. 1 folder.
Physical Description

1 folder

Bateman, Hester, 1963-1967. 1 folder.
Physical Description

1 folder

Bates, Katherine Lee, 1959 August 11. 1 folder.
Physical Description

1 folder

Bathroom- History, 1960. 1 folder.
Physical Description

1 folder

Batsto Mansion, 1959 March 9. 1 folder.
Physical Description

1 folder

Baylor, Ruth M., 1959-1960. 1 folder.
Physical Description

1 folder

Beach, Sylvia, 1964 December 5. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Beard, Mary, 1939-1953. 1 folder.
Physical Description

1 folder

Beard, Mary, 1938-1946. 1 folder.
Physical Description

1 folder

Beauvoir- Home of Jefferson Davis, 1959 January. 1 folder.
Physical Description

1 folder

Beecher, Catherine Esther, 1956. 1 folder.
Physical Description

1 folder

Beecher, Henry Ward and Harriet Beecher Stowe- Pictures, undated. 1 folder.
Physical Description

1 folder

Beethoven Festival, circa 1972. 1 folder.
Physical Description

1 folder

Beguines, 1949. 1 folder.
Physical Description

1 folder

Belgian Congo- Queen Kankasi, 1943. 1 folder.
Physical Description

1 folder

Bell, Alexander Graham, 1947 February 28. 1 folder.
Physical Description

1 folder

Benedict, Ruth, 1959. 1 folder.
Physical Description

1 folder

Benjamin, Mary A., undated. 1 folder.
Physical Description

1 folder

Berkshire Industrial Farm, 1924 April 7. 1 folder.
Physical Description

1 folder

Bernays, Doris E. Fleischman, undated. 1 folder.
Physical Description

1 folder

Bernhardt, Sarah, 1967. 1 folder.
Physical Description

1 folder

Berol, Alfred C., undated. 1 folder.
Physical Description

1 folder

Besant, Annie, 1960. 1 folder.
Physical Description

1 folder

Bestor, Arthur Eugene, Jr., 1950. 1 folder.
Physical Description

1 folder

Betes Noires and Straw Men, 1964. 1 folder.
Physical Description

1 folder