Main content

United Service to China Records

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. 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

United Service to China

United Service to China was founded as United China Relief on February 7, 1941 as a membership corporation in the state and county of New York. However, the origins of UCR/USC stretch back more than a year to January 1940 when a group of men known as the Committee of Five first suggested that the various relief agencies raising money for China could work more effectively if they were to work together. The Committee of Five promoted, without much success, this idea throughout the year among the various agencies associated with relief for China. This committee consisted of Dr. Claude Forkner, Mr. Roger Greene, Dr. Edward H. Hume, Dr. John Earl Baker, and Dr. B. A. Garside. The Coordinating Committee for China Relief and Rehabilitation decided in December 1940 that the idea had some merit and began studying ways in which to coordinate their fundraising activities. This committee consisted of representatives from the American Bureau for Medical Aid to China (ABMAC), the China Emergency Relief Committee, the China Aid Council, the American Committee for Chinese War Orphans, the Church Committee for China Relief, China Famine Relief, the American Committee for Chinese Industrial Cooperatives (Indusco, Inc.), and the Associated Boards for Christian Colleges in China (ABCCC). These agencies decided to establish a corporation that would carry on a joint fundraising campaign. All of the agencies on the committee except China Famine Relief elected to become cooperating agencies of the newly formed United China Relief, Inc.

The original intent of the cooperating agencies was that UCR would be a temporary institution which would last only long enough to conduct a 1941 fundraising campaign. The goal of this campaign was to raise $5 million, approximately four times as much as the agencies had been able to raise separately in 1940. UCR was unable to meet this goal by the original July 31 deadline, so the board extended the deadline several times. By the end of the year, UCR had been so successful that the agencies decided to maintain it as a permanent institution in order to raise money on a permanent basis.

In 1942 UCR conducted a very successful campaign, raising approximately $7 million for relief for China. However, this was UCR's last independent campaign for several years, because in 1943 UCR joined the National War Fund and conducted most of its fundraising through that agency and under its supervision. This arrangement was a great financial success for UCR.

The next major change in the organization came at the end of the war in 1945. Most of UCR's efforts up to this time had been focused on short-term relief work in China to deal with the devastation of the country by the war with the Japanese. After the war the UCR turned instead to projects with more long-term benefits, such as education. The directors felt that the best way they could fulfill their duty to China was to help the Chinese help themselves. As a reflection of its new mission, the board decided in 1946 to change the name of the corporation to United Service to China, Inc.

USC attempted to conduct its first independent campaign in several years in 1946 and extending through 1947. This was not as successful as the campaigns during the war years had been, a condition which the directors attributed to lack of interest in philanthropic organizations among the American people. In an attempt to generate more income, USC joined with an organization known as American Overseas Aid - United Nations Appeal for Children in a joint campaign, through which they had hoped to receive $4.8 million, but eventually received only a few hundred thousand dollars. Although USC tried other fundraising techniques, such as direct mail to those considered most likely to contribute, USC revenue was still far less than in previous years. In addition, growing Communist influence in China made it seem less and less likely that USC would be able to generate support for China, no matter how assiduously it campaigned. As a result, USC had to scale back its activities. USC operated on an ever decreasing scale until the end of 1950, when the directors decided that USC should become inactive. They dismissed all of their employees and ceased all active solicitation as of December 31, 1950.

During the next few months, all the assets of USC except for a small reserve fund were handed over to the two cooperating agencies which were still operating and associated with USC: the American Bureau for Medical Aid to China (ABMAC) and the United Board for Christian Colleges in China (UBCCC, formerly ABCCC). The contributors to USC were informed of the change and asked to make all their contributions either to ABMAC or UBCCC. In the years that followed, USC carried on very limited activities. It did not solicit funds, but it did receive some unsolicited contributions and bequests from estates. It passed these funds, along with interest from the reserve fund, on to its cooperating agencies. The board met once every year in order to maintain USC's legal status. The meetings usually lasted only 10 to 15 minutes and consisted of little more than reelecting all the members of the board for the upcoming year.

In 1965, the board decided that USC could do more for China by giving all of its funds to agencies which were actually active in China than by waiting to reactivate itself at some unknown time in the future. It decided to liquidate its reserve fund and hand over the funds to the cooperating agencies to help them continue their programs. The board therefore ordered that the officers of the corporation look into (1) recovering all the funds from dormant accounts which had previously been held by local committees of UCR/USC, and (2) finding a way of terminating USC's legal existence. The officers conducted the search for the dormant funds, but the amount that they recovered was negligible.

At the next meeting of the board, in November 1966, the directors voted to divide the financial assets and liabilities of USC evenly between the American Bureau for Medical Aid to China (ABMAC) and the United Board for Christian Higher Education in Asia (UBCHEA, formerly UBCCC). They also voted to consolidate USC and ABMAC, so that ABMAC would take on all the legal obligations of USC, and it would go out of existence as of the close of business on December 31, 1966. In total, UCR/USC had raised over $52 million to aid China, 90% of it between 1941 and 1946, and 99% between 1941 and 1950.

Consists of records of an umbrella organization, originally known as United China Relief (1941-1945) and later as United Service to China (1946-1966), which coordinated various agencies in their wartime and post-war civilian relief activities to aid the people of Nationalist China, first on the mainland and subsequently on Taiwan. Agencies represented include the American Bureau for Medical Advancement in China, the American Friends Service Committee, Indusco, Inc., the Institute of Pacific Relations, and the United Nations Relief and Rehabilitation Administration. There are general files of correspondence, articles, speeches, annual reports, budgets, financial statements, documents, agency and committee files, minutes of meetings, files of national, state, and local fund raising material; biographical files on Chinese and American people with interests in aiding China; and publicity and educational program materials. Also present is a large group of photographs of places, events, and people, including such figures as Pearl S. Buck, Walt Disney, Hu Shih, V. K. Wellington Koo, Henry R. Luce, Mary Pickford, and Franklin D. Roosevelt.

This arrangement does not fully reflect the way in which the files were organized when they were being used by UCR/USC. Approximately two thirds of the material was in "General Files" which were arranged in alphabetical order by subject and reverse chronological order within each subject. These were broken down into several series when the collection was processed in order to give researchers easier access to the materials. The rest of the material was maintained as close to original order as possible. The series which were originally part of the General Files include: Board of Directors - General Files; Board of Directors - Correspondence; Internal Committees; Administration Files; Staff; Cooperating Agencies; National War Fund Records; State Campaign Files; China Office Files; Publicity Department; Legal Files; and Financial Files.

The Records were given to the University Library by B.A. Garside, the former Executive Vice President and Secretary of United Service to China, Inc., on 28 March, 1966. The Records had been in the possession of the American Bureau for Medical Aid to China, with which USC consolidated in November 1966. Files relating to the United Council for Civilian Relief in China were donated by Patti Gully in December 2007 (accession number ML.2007.036).

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

This collection was processed by Douglas Ray in August 1992. The December 2007 Accession was processed by Mike Mellor in December 2007. Finding aid written by Douglas Ray in August 1992 and updated by Mike Mellor in December 2007.

There is no indication that materials were separated from this collection.

Publisher
Public Policy Papers
Finding Aid Author
Douglas Ray
Finding Aid Date
2001
Access Restrictions

Collection is open for research use.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

Series I, Board of Directors - General Files - (1940-1966) includes the agendas and minutes of the meetings of the Board of Directors as well as files dealing with the administration of the work of the Board of Directors. In addition, the file "Preliminary Organization" contains material on the founding of the corporation. While the board is not officially involved in these activities (because it had not yet come into being) the people involved in the activities described in the documents served as founding members of the board. Also, many issues were decided by the board by means of a mail vote, and UCR/USC kept each of the ballots submitted by each member of the board. However, since the votes were summarized by a cover sheet, and were often unanimous, multiple copies were discarded, and only one sample ballot was retained from each vote to show the format and the text of the ballot. The files entitled "Minutes" contain the minutes of the meetings of the Board of Directors, the Members of the Corporation, the Executive Committee (a subcommittee of the Board of Directors), and the Subcommittee on Operating Budgets interfiled together because the business of all the committees is so closely related that reference to all of their minutes is necessary to understand them.

Arrangement

The material in this series are arranged in alphabetical order by subject and reverse-chronological order within each subject The files entitled "Minutes" that include minutes from the Board of Directors and various committees are interfiled in reverse-chronological order. They are arranged in this order because UCR/USC arranged the minutes in that manner in their own records.

Physical Description

4 boxes

Agenda, 1943-1966. 8 folders.
Physical Description

8 folders

Agenda, 1941-1942. 2 folders.
Physical Description

2 folders

Minutes, 1947-1966. 7 folders.
Physical Description

7 folders

Minutes, 1943-1946. 7 folders.
Physical Description

7 folders

Minutes, 1941-1942. 4 folders.
Physical Description

4 folders

Honorary Directors, 1942-1950. 1 folder.
Physical Description

1 folder

Lists and Rosters, 1946-1949. 1 folder.
Physical Description

1 folder

Long Range Policy Committee, 1945-1948. 1 folder.
Physical Description

1 folder

Newsletter, 1950. 1 folder.
Physical Description

1 folder

Preliminary Organization, 1940 December-1941 February. 1 folder.
Physical Description

1 folder

Scope and Contents

Series II, Board of Directors - Correspondence - (1941-1966 [Bulk 1941-1950]) contains the correspondence to and from each member of the board of directors. A large portion of the correspondence consists of invitations to join the board and resignations from the board. The most substantive issue discussed in the correspondence is fundraising. Some of the letters are between members of the board involved in planning the general fundraising campaigns, and some are personal solicitations of friends by members of the board. In addition, there are letters from members of the board to directors of other charitable agencies and also to the National War Fund dealing with coordination of the fundraising. In addition, there is a limited amount of correspondence with the Chinese government in attempts to cut through the bureaucratic red tape, and to carry out UCR/USC's mission with as little interference as possible.

Arrangement

The material in this series is arranged in alphabetical order by last name of correspondent. Three files of internal and general correspondence are interfiled alphabetically as well.

Physical Description

4 boxes

Barnett, Eugene E, 1944-1955. 1 folder.
Physical Description

1 folder

Barnett, Eugene E, 1941-1943. 1 folder.
Physical Description

1 folder

Blaine, James G, 1941-1955. 1 folder.
Physical Description

1 folder

Brodie, Donald M, 1945-1949. 1 folder.
Physical Description

1 folder

Brooke, Mrs. Frederick H, 1948-1960. 1 folder.
Physical Description

1 folder

Buck, Pearl S, 1942-1945. 1 folder.
Physical Description

1 folder

Bullitt, William C, 1947-1949. 1 folder.
Physical Description

1 folder

Buttenwieser, Benjamin J, 1946-1948. 1 folder.
Physical Description

1 folder

Carter, Edward C, 1944-1952. 1 folder.
Physical Description

1 folder

Carter, Edward C, 1942-1943. 1 folder.
Physical Description

1 folder

Carter, Mrs. Edward C, 1943-1950. 1 folder.
Physical Description

1 folder

Council of Executives, 1941-1950. 1 folder.
Physical Description

1 folder

Decker, Dr. J. W, 1942-1949. 1 folder.
Physical Description

1 folder

Donovan, William J, 1946-1949. 1 folder.
Physical Description

1 folder

Douglas, William O, 1946-1948. 1 folder.
Physical Description

1 folder

Edison, Charles, 1946-1947. 1 folder.
Physical Description

1 folder

Edison, Charles, 1945. 1 folder.
Physical Description

1 folder

Edison, Charles, 1944. 1 folder.
Physical Description

1 folder

Farley, James A, 1944-1949. 1 folder.
Physical Description

1 folder

Field, Robert M, 1942-1949. 1 folder.
Physical Description

1 folder

Finch, E. C. K, 1948-1952. 1 folder.
Physical Description

1 folder

Forbes, Allan, 1947-1949. 1 folder.
Physical Description

1 folder

Forkner, Claude E, 1946-1956. 1 folder.
Physical Description

1 folder

Fox, Melvin J, 1946-1949. 1 folder.
Physical Description

1 folder

Freeman, Mansfield, 1944-1965. 1 folder.
Physical Description

1 folder

Gamble, Sidney, 1943-1955. 1 folder.
Physical Description

1 folder

Garside, B. A, 1941-1951. 1 folder.
Physical Description

1 folder

General Correspondence, 1942-1958. 1 folder.
Physical Description

1 folder

Gregerson, Magnus I, 1947-1955. 1 folder.
Physical Description

1 folder

Herod, W. R, 1942-1949. 1 folder.
Physical Description

1 folder

Hines, Mrs. Ralph J, 1949-1955. 1 folder.
Physical Description

1 folder

Hoffman, Dr. Paul, 1942-1950. 1 folder.
Physical Description

1 folder

Hu Shih, Dr, 1943-1945. 1 folder.
Physical Description

1 folder

Internal Correspondence, 1946-1966. 1 folder.
Physical Description

1 folder

Internal Correspondence, 1941-1945. 1 folder.
Physical Description

1 folder

Jackson, C. D, 1946-1950. 1 folder.
Physical Description

1 folder

Johnson, Hon. Nelson T, 1949. 1 folder.
Physical Description

1 folder

Johnston, Eric A, 1948-1949. 1 folder.
Physical Description

1 folder

Judd, Walter H, 1943-1950. 1 folder.
Physical Description

1 folder

Koo, V. K. Wellington, 1942-1950. 1 folder.
Physical Description

1 folder

Lamont, Thomas W, 1941-1948. 1 folder.
Physical Description

1 folder

Lilly, Eli, 1943-1950. 1 folder.
Physical Description

1 folder

Leiper, Dr. Henry, 1955-1956. 1 folder.
Physical Description

1 folder

Lin Yutang, 1943-1947. 1 folder.
Physical Description

1 folder

Lord, Mrs. Oswald B, 1947-1955. 1 folder.
Physical Description

1 folder

Luce, Henry R, 1941-1949. 1 folder.
Physical Description

1 folder

McConaughy, James L, 1942-1950. 1 folder.
Physical Description

1 folder

McConaughy, James L. (Confidential), 1945. 1 folder.
Physical Description

1 folder

McNutt, Paul V, 1943-1956. 1 folder.
Physical Description

1 folder

Marshall, George C, 1946-1949. 1 folder.
Physical Description

1 folder

Maurer, Herrymon, 1955. 1 folder.
Physical Description

1 folder

Moore, Mrs. Maurice, 1946-1963. 1 folder.
Physical Description

1 folder

Mott, Charles Stewart, 1948-1950. 1 folder.
Physical Description

1 folder

Nichols, John D, 1948-1950. 1 folder.
Physical Description

1 folder

O'Hara, Bishop John F, 1942-1946. 1 folder.
Physical Description

1 folder

Pettit, Clifford W, 1942-1964. 1 folder.
Physical Description

1 folder

Post, John, 1942-1950. 1 folder.
Physical Description

1 folder

Proctor, Mrs. John A, 1948-1955. 1 folder.
Physical Description

1 folder

Ransom, Carter, 1948-1955. 1 folder.
Physical Description

1 folder

Rentschler, Mrs. Gordon S, 1949. 1 folder.
Physical Description

1 folder

Rhoads, J. Edgar, 1948. 1 folder.
Physical Description

1 folder

Rockefeller, John D., 3rd, 1942-1950. 1 folder.
Physical Description

1 folder

Roosevelt, Franklin Delano, 1942. 1 folder.
Physical Description

1 folder

Rubicam, Raymond, 1942. 1 folder.
Physical Description

1 folder

Ruland, Dr. Lloyd S, 1948-1949. 1 folder.
Physical Description

1 folder

Rule, Victor A, 1947-1950. 1 folder.
Physical Description

1 folder

Selznick, David O, 1942-1949. 1 folder.
Physical Description

1 folder

Severinghaus, Aura E, 1946-1950. 1 folder.
Physical Description

1 folder

Sidlo, Thomas L, 1942-1949. 1 folder.
Physical Description

1 folder

Sloan, Alfred P. Jr, 1942-1949. 1 folder.
Physical Description

1 folder

Smith, Robert L, 1943-1950. 1 folder.
Physical Description

1 folder

Starr, Cornelius V, 1943-1950. 1 folder.
Physical Description

1 folder

Stewart, Maxwell S, 1945-1949. 1 folder.
Physical Description

1 folder

Stillman, Charles L, 1944-1950. 1 folder.
Physical Description

1 folder

Taft, Mrs. Charles P, 1943-1951. 1 folder.
Physical Description

1 folder

Walsh, Richard J, 1942-1955. 1 folder.
Physical Description

1 folder

Watson, Hathaway, Jr, 1947-1956. 1 folder.
Physical Description

1 folder

Webster, Dr. Jerome P, 1948-1949. 1 folder.
Physical Description

1 folder

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

1 folder

Welch, Herbert, 1948-1949. 1 folder.
Physical Description

1 folder

Whitney, George, 1944-1949. 1 folder.
Physical Description

1 folder

Witherow, William P, 1942. 1 folder.
Physical Description

1 folder

Willkie, Mr. and Mrs. Wendell L, 1944. 1 folder.
Physical Description

1 folder

Wood, Frederick, H, 1943-1944. 1 folder.
Physical Description

1 folder

Yarnell, Admiral Harry E, 1942-1949. 1 folder.
Physical Description

1 folder

Scope and Contents

Series III, Internal Committees - (1940-1950) contains the files of the organizational committees within UCR/USC which did a large part of the actual work of the corporation. Of particular importance is the Program Committee, which acted as a general planning and supervisory committee on a more regular basis than the more formal board of directors. It had particular responsibility for deciding how to allocate UCR/USC funds and was known for part of 1941 as the Committee on Disbursements. The Staff Committee, which was responsible for dealing with any concerns of the large office staff of UCR/USC, is another significant committee. The Committee of Five and the Coordinating Committee were important during the early cooperation among the agencies and dealt with many conflicts which arose.

Arrangement

The materials in this series are arranged in alphabetical order by subject and reverse chronological order within each subject.

Physical Description

8 boxes

Advisory Committee on Child Care and Development, 1942-1947. 2 folders.
Physical Description

2 folders

Advisory Committee on Medicine and Health - Correspondence & Reports, 1934-1943. 3 folders.
Physical Description

3 folders

Advisory Committee on Medicine and Health - Handicrafts, 1943. 1 folder.
Physical Description

1 folder

Advisory Committee on Medicine and Health - Minutes/Mailings, 1942-1945. 3 folders.
Physical Description

3 folders

Advisory Committee on Medicine and Health - Minutes/Mailings, 1942-1945. 1 folder.
Physical Description

1 folder

Campaign Committees & Reports, 1941-1946. 1 folder.
Physical Description

1 folder

Chinese Committee, 1948-1949. 1 folder.
Physical Description

1 folder

Committee for Administration of Million Dollar Gift, 1944. 1 folder.
Physical Description

1 folder

Committee of Five, 1940. 1 folder.
Physical Description

1 folder

Committee on American Activities, 1945-1948. 2 folders.
Physical Description

2 folders

Committee on Consultation with Agencies, 1942. 1 folder.
Physical Description

1 folder

Committee Services, 1943-1945. 1 folder.
Physical Description

1 folder

Coordinating Committee, 1940-1941. 2 folders.
Physical Description

2 folders

Executive Staff, 1941. 1 folder.
Physical Description

1 folder

Fellowship Committee, 1946-1948. 1 folder.
Physical Description

1 folder

Joint Committee for Continuation of a Joint Fundraising Organization, 1941. 1 folder.
Physical Description

1 folder

National Advisory Committee, 1941-1944. 1 folder.
Physical Description

1 folder

National Campaign Executive Committee, 1946. 1 folder.
Physical Description

1 folder

Nominating Committee, 1942-1947. 1 folder.
Physical Description

1 folder

Program Committee, 1949-1950. 3 folders.
Physical Description

3 folders

Program Committee - Beneficiaries of USC (#25-74), 1941-1949. 3 folders.
Physical Description

3 folders

Program Committee - Agenda, 1948. 1 folder.
Physical Description

1 folder

Program Committee - Agenda, 1943-1947. 6 folders.
Physical Description

6 folders

Program Committee - Agenda, 1941-1942. 2 folders.
Physical Description

2 folders

Program Committee - Minutes, 1944-1948. 5 folders.
Physical Description

5 folders

Program Committee - Minutes, 1941-1943. 4 folders.
Physical Description

4 folders

Program Committee - Correspondence, 1945-1948. 4 folders.
Physical Description

4 folders

Program Committee - Correspondence, 1941-1944. 4 folders.
Physical Description

4 folders

Program Committee - Dinners, 1943. 1 folder.
Physical Description

1 folder

Program Committee - Memos and Suggestions, 1942-1943. 2 folders.
Physical Description

2 folders

Program Committee - Princeton Conference, 1943. 1 folder.
Physical Description

1 folder

Program Committee - Student Relief, 1943. 1 folder.
Physical Description

1 folder

Quota Committee, 1942. 1 folder.
Physical Description

1 folder

Special Emergency Committee, 1941-1942. 1 folder.
Physical Description

1 folder

Staff Committee - Constitution and By-laws, 1943-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Correspondence, 1943-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Elections, 1944. 1 folder.
Physical Description

1 folder

Staff Committee - General Activities, 1943. 1 folder.
Physical Description

1 folder

Staff Committee - Gift Fund, 1943. 1 folder.
Physical Description

1 folder

Staff Committee - Letters Received from Staff, 1943-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Memos, 1942-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Minutes, 1943. 1 folder.
Physical Description

1 folder

Staff Committee - Staff Meetings, 1942-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Notices to Staff, 1943-1944. 1 folder.
Physical Description

1 folder

Staff Committee - Secretary's Folder, 1943-1944. 1 folder.
Physical Description

1 folder

Staff Committee - War Activities (Blood Bank, Knitting, etc.), 1943. 1 folder.
Physical Description

1 folder

Writers' Committee - Dinner, 1941. 1 folder.
Physical Description

1 folder

Scope and Contents

Series IV, Administration Files - (1934-1951 [Bulk 1941-1950]) contains records dealing with all aspects of the corporation. It contains documents on how UCR/USC was organized on a nation-wide level, including information on the hierarchical organization of the agency, handbooks for regional and local directors, and form letters sent out in mass mailings. It also includes information about the organization of the central office in New York, including a large number of inter-office memoranda. In addition, this series deals with UCR/USC's interaction with other charitable organizations as well as documents concerned with many of the individuals who were important to UCR/USC's efforts who were not on the board of directors and reports of the activities of UCR/USC. One item in this series, the "Regional Directors Manual" is located at the end of the collection in box 91, the oversize box.

Arrangement

The materials in this series are arranged in alphabetical order by subject and reverse-chronological order within each subject.

Physical Description

7 boxes

Advisory Committee on Voluntary Foreign Aid of the United States Government, 1946-1953. 2 folders.
Physical Description

2 folders

American Committee for Non-participation in Japanese Aggression, 1941-1942. 1 folder.
Physical Description

1 folder

American Council of Voluntary Agencies for Foreign Service, 1948-1953. 2 folders.
Physical Description

2 folders

American Council of Voluntary Agencies for Foreign Service, 1944-1947. 4 folders.
Physical Description

4 folders

American Overseas Aid, 1947-1950. 4 folders.
Physical Description

4 folders

American Overseas Aid, New York Committee, 1948. 1 folder.
Physical Description

1 folder

Bulletins, Headquarters, 1941. 1 folder.
Physical Description

1 folder

By-laws (Revisions), 1946. 1 folder.
Physical Description

1 folder

California area files, 1941-1942. 1 folder.
Physical Description

1 folder

Charts and Graphs, 1941-1944. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, Mme, 1943-1944. 1 folder.
Physical Description

1 folder

Coding Procedure, 1942. 1 folder.
Physical Description

1 folder

Colleges - Dr. Wriston's Educators Committee, 1941. 1 folder.
Physical Description

1 folder

Commission for International Educational Reconstruction, 1946-1950. 1 folder.
Physical Description

1 folder

Communities not to Receive 1949 Mail Appeals from USC, 1949. 1 folder.
Physical Description

1 folder

Community Chests and Councils, Inc, 1942-1949. 2 folders.
Physical Description

2 folders

Controller for China, 1944-1946. 1 folder.
Physical Description

1 folder

Cowles, Grand Commander John H, 1942. 1 folder.
Physical Description

1 folder

Cowles, Mrs. Gardner, 1948. 1 folder.
Physical Description

1 folder

Cox, Susan Elizabeth, 1942. 1 folder.
Physical Description

1 folder

Currie, Lauchlin, 1942. 1 folder.
Physical Description

1 folder

Educational Program Committee, 1946. 1 folder.
Physical Description

1 folder

Executive Staff, 1941-1942. 1 folder.
Physical Description

1 folder

Ekins, H. R, 1946-1948. 1 folder.
Physical Description

1 folder

Form Letters and Publicity Material, 1946-1950. 1 folder.
Physical Description

1 folder

Form Letters and Publicity Material, 1941-1946. 5 folders.
Physical Description

5 folders

General Outline of Organization, 1941. 1 folder.
Physical Description

1 folder

Greene, Roger S, 1943-1946. 1 folder.
Physical Description

1 folder

Hawaii, 1942. 1 folder.
Physical Description

1 folder

Hinder, Eleanor M, 1944. 1 folder.
Physical Description

1 folder

Hoover, Herbert, 1947. 1 folder.
Physical Description

1 folder

Hotz, Robert B, 1946. 1 folder.
Physical Description

1 folder

Howard, Donald S, 1946-1950. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Huggins, G. Ellsworth, 1943. 1 folder.
Physical Description

1 folder

Hyatt Glee Club, 1946. 1 folder.
Physical Description

1 folder

Hughes, Mildred, 1944-1948. 1 folder.
Physical Description

1 folder

International Business Machines, 1946-1949. 1 folder.
Physical Description

1 folder

Inter-office Memos Concerning Accounting, 1942-1949. 1 folder.
Physical Description

1 folder

Inter-office Memos Concerning China Program, 1942-1946. 1 folder.
Physical Description

1 folder

Inter-office Memos Concerning Fundraising, 1942-1947. 1 folder.
Physical Description

1 folder

Inter-office Memos Concerning Policy and Organization, 1942-1946. 1 folder.
Physical Description

1 folder

Inter-office Memos Concerning Publicity, 1942-1945. 1 folder.
Physical Description

1 folder

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

1 folder

Kwei, Paul C. T, 1943-1944. 1 folder.
Physical Description

1 folder

Labor, 1942-1946. 1 folder.
Physical Description

1 folder

Lawyers Trust Company, 1942-1947. 1 folder.
Physical Description

1 folder

Laird, Clinton N. (USC Chairman Claremont, California), 1950. 1 folder.
Physical Description

1 folder

Lists, 1941-1942. 1 folder.
Physical Description

1 folder

Liu, Dr. J. Heng, 1943-1945. 1 folder.
Physical Description

1 folder

Lobenstine, Dr. Edwin C, 1944-1949. 1 folder.
Physical Description

1 folder

Local Chairman's Handbook, circa 1942. 2 folders.
Physical Description

2 folders

Long Range Policy, 1942-1946. 1 folder.
Physical Description

1 folder

McIntyre, Bishop Francis A, 1945-1946. 1 folder.
Physical Description

1 folder

Mackay, James A, 1944. 1 folder.
Physical Description

1 folder

Movie Program Meetings, 1946. 1 folder.
Physical Description

1 folder

New York Trust Company, The, 1941-1942. 1 folder.
Physical Description

1 folder

Norton, Paul, 1949-1951. 1 folder.
Physical Description

1 folder

Old China Hands, 1942. 1 folder.
Physical Description

1 folder

Office Organization, 1942-1950. 1 folder.
Physical Description

1 folder

Organization Charts, 1942-1945. 1 folder.
Physical Description

1 folder

Organization (Cities and Communities), 1942. 1 folder.
Physical Description

1 folder

Orphans, 1943-1945. 1 folder.
Physical Description

1 folder

Personnel, 1942-1948. 1 folder.
Physical Description

1 folder

Policy on China, 1946-1949. 1 folder.
Physical Description

1 folder

Pottstown Poll, 1946-1947. 1 folder.
Physical Description

1 folder

Private Philanthropy at Work in China Program, 1949. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Programs in China Aided by UCR, 1942. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Programs in China Supported by the 1941 Campaign, 1942. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Progress Reports, 1941. 1 folder.
Physical Description

1 folder

Purchasing and Ordering Procedure, 1942. 1 folder.
Physical Description

1 folder

Regions and Quotas, 1942. 1 folder.
Physical Description

1 folder

Regional Chairmen, 1941-1943. 1 folder.
Physical Description

1 folder

Retirement Plan for UCR, 1935-1949. 1 folder.
Physical Description

1 folder

Sample Letters, 1942-1943. 1 folder.
Physical Description

1 folder

Schools, 1942-1943. 1 folder.
Physical Description

1 folder

Seventeen Ninety Broadway Corporation, 1941-1954. 1 folder.
Physical Description

1 folder

Smith, Norman C, 1946-1965. 1 folder.
Physical Description

1 folder

Social Service Employees Union, 1943. 1 folder.
Physical Description

1 folder

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

1 folder

Sun Yat-sen, Mme., Statements Made by, 1946. 1 folder.
Physical Description

1 folder

United Clearing Board in China, 1944-1947. 1 folder.
Physical Description

1 folder

Westinghouse Electric and Manufacturing Company, 1942. 1 folder.
Physical Description

1 folder

Scope and Contents

Series V, Staff - (1941-1957) contains records of the people who worked for UCR/USC in one capacity or another. It includes members of the Speakers Bureau and businessmen in the lend-lease program. Men in this program were employed by corporations, but were not able to do their jobs because of the conditions of war. The corporations continued to pay their salaries, but they worked for UCR/USC at the nominal rate of one dollar per year. The series also includes files about workers in the main office in New York which include personnel information as well as many internal memoranda of varying importance. Other material dealing with employees of UCR/USC can be found in the Internal Committees series in the folders marked "Staff Committee".

Arrangement

The materials in this series are arranged in alphabetical order by last name of each individual.

Physical Description

3 boxes

Bailey, Wes, 1941-1942. 1 folder.
Physical Description

1 folder

Baker, G. Cornelius, 1941. 1 folder.
Physical Description

1 folder

Ballin, Edward, 1943-1945. 1 folder.
Physical Description

1 folder

Barnett, Robert W, 1941-1943. 1 folder.
Physical Description

1 folder

Bell, V. Y, 1942. 1 folder.
Physical Description

1 folder

Bishop, Ralph K, 1946-1947. 1 folder.
Physical Description

1 folder

Blackmer, Leonard, 1941-1942. 1 folder.
Physical Description

1 folder

Brinckerhoff, Mrs. J. Howard (Field Director), 1949. 1 folder.
Physical Description

1 folder

Burrell, Leland E, 1941. 1 folder.
Physical Description

1 folder

Chan Wing-tsit, Dr, 1945-1946. 1 folder.
Physical Description

1 folder

Chang, Tennyson, 1943-1944. 1 folder.
Physical Description

1 folder

Chu, Mary, 1943-1946. 1 folder.
Physical Description

1 folder

Clark, Sanford S, 1942. 1 folder.
Physical Description

1 folder

Cornelius, Helen A, 1946-1947. 1 folder.
Physical Description

1 folder

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

1 folder

Davis, Louis W, 1946. 1 folder.
Physical Description

1 folder

Derstine, William A, 1941. 1 folder.
Physical Description

1 folder

Duvall, Josephine, 1943-1950. 1 folder.
Physical Description

1 folder

Edwards, Dwight W, 1944-1951. 1 folder.
Physical Description

1 folder

Fay, Edward, 1946-1947. 1 folder.
Physical Description

1 folder

Ferguson, Mary F, 1944-1947. 1 folder.
Physical Description

1 folder

Fisher, Mrs. Frederick B, 1943. 1 folder.
Physical Description

1 folder

Fitch, Geraldine T. (Mrs. George A.), 1942-1948. 1 folder.
Physical Description

1 folder

Fite, Mrs. Emerson D., USC Chairman Poughkeepsie, NY, 1950. 1 folder.
Physical Description

1 folder

Fletcher, Scott, 1942-1947. 1 folder.
Physical Description

1 folder

Frye, Ralph, 1942-1943. 1 folder.
Physical Description

1 folder

Hall, Clifford, 1944. 1 folder.
Physical Description

1 folder

Hallenback, Ernest A, 1947-1950. 1 folder.
Physical Description

1 folder

Hankemeyer, Natalie, 1947-1962. 1 folder.
Physical Description

1 folder

Hedrick, Bayard M, 1941-1945. 1 folder.
Physical Description

1 folder

Henry, Robert T, 1942. 1 folder.
Physical Description

1 folder

Hill, W. T. S. (Field Director), 1948-1949. 1 folder.
Physical Description

1 folder

Johnson, Opal, 1946-1949. 1 folder.
Physical Description

1 folder

Lecoq, Victor (Field Director), 1947-1949. 1 folder.
Physical Description

1 folder

Lee, William Yinson, 1948-1949. 1 folder.
Physical Description

1 folder

Lee, Virginia, 1944-1946. 1 folder.
Physical Description

1 folder

Lee Ya-Ching, 1942-1944. 1 folder.
Physical Description

1 folder

Leigh, William T, 1949. 1 folder.
Physical Description

1 folder

Liu Liang-mo, 1944-1948. 1 folder.
Physical Description

1 folder

McCoy, G. L, 1942-1943. 1 folder.
Physical Description

1 folder

MacLachlan, Douglas, 1947-1954. 1 folder.
Physical Description

1 folder

Mills, Theodore M, 1946-1947. 1 folder.
Physical Description

1 folder

Moore, Evelyn, 1946-1948. 1 folder.
Physical Description

1 folder

Moore, Kneeland S, 1942-1947. 1 folder.
Physical Description

1 folder

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

1 folder

Nelson, Daniel, 1943. 1 folder.
Physical Description

1 folder

Osborne, Dr. Ernest G, 1946-1949. 1 folder.
Physical Description

1 folder

Perry, H. G, 1943-1944. 1 folder.
Physical Description

1 folder

Rhodes, Peter, 1942. 1 folder.
Physical Description

1 folder

Rugh, Arthur, 1942. 1 folder.
Physical Description

1 folder

Ryan, K. A, 1942-1943. 1 folder.
Physical Description

1 folder

Ryan, Dr. W. Carson, 1945-1948. 1 folder.
Physical Description

1 folder

Seaman, Henry B, 1947-1949. 1 folder.
Physical Description

1 folder

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

1 folder

She, Louise, 1948-1950. 1 folder.
Physical Description

1 folder

Soong, T.V., 1942-1945. 1 folder.
Physical Description

1 folder

Soroka, Margery, 1944-1947. 1 folder.
Physical Description

1 folder

Stettinius, Edward R., Jr, 1944-1946. 2 folders.
Physical Description

2 folders

Sweet, Lennig, 1945-1948. 3 folders.
Physical Description

3 folders

Swift, O.P., 1941-1957. 1 folder.
Physical Description

1 folder

Tee-van, Mrs. John, 1947-1949. 1 folder.
Physical Description

1 folder

Thompson, Lyman, 1942-1950. 1 folder.
Physical Description

1 folder

Towner, Wayland D, 1945-1947. 1 folder.
Physical Description

1 folder

Tsiang, Dr. T. F, 1943-1946. 1 folder.
Physical Description

1 folder

Walker, J. Murray, 1942-1943. 1 folder.
Physical Description

1 folder

Warendorff, Marion, 1944-1946. 1 folder.
Physical Description

1 folder

Wei Yung-ching, 1943. 1 folder.
Physical Description

1 folder

Wertheim, E. L, 1943. 1 folder.
Physical Description

1 folder

Winfield, Gerald F, 1947-1950. 1 folder.
Physical Description

1 folder

Scope and Contents

Series VI, Cooperating Agencies - (1936-1967 [Bulk 1941-1950]) includes correspondence with the agencies for which UCR/USC was raising funds. It also contains a limited amount of the internal records of some of those agencies, such as minutes and publicity material. The most important of these agencies are the American Board for Medical Aid to China (ABMAC), the Associated Boards for Christian Colleges in China (ABCCC), and Indusco (The American Committee in Aid of Chinese Industrial Cooperatives). ABCCC changed its name to the United Board for Christian Colleges in China (UBCCC) in 1946, and then to the United Board for Christian Higher Education in Asia (UBCHEA) in 1956.

Arrangement

The materials in this series are arranged in alphabetical order by subject and reverse-chronological order within each subject. The materials related to the ABCCC are filed under the different names of the agency in different time periods.

Physical Description

13 boxes

Agencies, 1942-1944. 1 folder.
Physical Description

1 folder

Agencies - Agreements, 1941-1942. 1 folder.
Physical Description

1 folder

Memos, 1945-1950. 1 folder.
Physical Description

1 folder

Memos, 1941. 1 folder.
Physical Description

1 folder

American Advisory Committee (Church Committee for China Relief), 1946-1947. 1 folder.
Physical Description

1 folder

American Bureau for Medical Aid to China, Inc. (ABMAC), Consolidation with, 1966-1967. 1 folder.
Physical Description

1 folder

ABMAC, 1946-1966. 6 folders.
Physical Description

6 folders

ABMAC, 1944 July-1946. 8 folders.
Physical Description

8 folders

ABMAC, 1943 January-1944 June. 6 folders.
Physical Description

6 folders

ABMAC - Emergency Medical Service Training Schools Report, 1938-1943. 1 folder.
Physical Description

1 folder

ABMAC, 1942 July-1942 December. 2 folders.
Physical Description

2 folders

ABMAC, 1940 December-1942 June. 3 folders.
Physical Description

3 folders

American-Chinese Committee of the Mass Education Movement, 1945-1955. 3 folders.
Physical Description

3 folders

Bulletins American Friends Service Committee, 1947-1950. 1 folder.
Physical Description

1 folder

Annual Reports, 1946-1947. 1 folder.
Physical Description

1 folder

American Friends Service Committee, 1946-1956. 3 folders.
Physical Description

3 folders

American Friends Service Committee, 1941-1945. 6 folders.
Physical Description

6 folders

Associated Boards for Christian Colleges in China (ABCCC) - Publicity Material, 1942-1943. 1 folder.
Physical Description

1 folder

ABCCC - Booklets, Reports, etc, 1936-1947. 1 folder.
Physical Description

1 folder

ABCCC - Correspondence, 1947. 1 folder.
Physical Description

1 folder

ABCCC - Correspondence, 1941-1946. 6 folders.
Physical Description

6 folders

ABCCC - Minutes, 1945 July-1946. 2 folders.
Physical Description

2 folders

ABCCC- Minutes, 1943-1945June. 3 folders.
Physical Description

3 folders

China Aid Council, 1946-1950. 4 folders.
Physical Description

4 folders

China Aid Council, 1941-1945. 5 folders.
Physical Description

5 folders

China Aid Council - Minutes, 1943-1948. 2 folders.
Physical Description

2 folders

China Child Welfare, 1942-1945. 1 folder.
Physical Description

1 folder

China Emergency Relief Committee, 1940-1943. 1 folder.
Physical Description

1 folder

China's Children Fund, Inc, 1942-1945. 3 folders.
Physical Description

3 folders

Church Committee for China Relief, 1942-1946. 5 folders.
Physical Description

5 folders

Church Committee for China Relief, 1941. 1 folder.
Physical Description

1 folder

Church Committee for China Relief - Income, Expenses, Bulletins, 1941. 1 folder.
Physical Description

1 folder

Church Committee for China Relief - Minutes, 1943-1945. 3 folders.
Physical Description

3 folders

Church Committee for China Relief - Publicity Materials, 1940s. 1 folder.
Physical Description

1 folder

Church World Service, 1946-1951. 3 folders.
Physical Description

3 folders

Indusco, Inc, 1948-1951. 2 folders.
Physical Description

2 folders

Indusco, Inc, 1943-1947. 7 folders.
Physical Description

7 folders

Indusco, Inc, 1941-1942. 2 folders.
Physical Description

2 folders

Indusco, Inc. - Minutes, 1943-1945. 3 folders.
Physical Description

3 folders

Indusco, Inc. - Publicity Materials, 1942-1943. 1 folder.
Physical Description

1 folder

Indusco, Inc. - Indusco Bulletin, 1947-1952. 1 folder.
Physical Description

1 folder

Institution for the Chinese Blind, 1942-1950. 4 folders.
Physical Description

4 folders

United Board for Christian Higher Education in Asia (UBCHEA), 1960-1967. 2 folders.
Physical Description

2 folders

United Board for Christian Colleges in China (UBCCC), 1946-1959. 6 folders.
Physical Description

6 folders

World Student Service Fund, 1942-1945. 4 folders.
Physical Description

4 folders

Scope and Contents

Series VII, National War Fund Records - (1943-1946)contains records of UCR/USC's dealings with the National War Fund, an organization through which UCR participated with many other charitable organizations for a joint fund-raising effort during World War II. It also contains examples of the publicity material which the National War Fund published for purposes of fund-raising.

Arrangement

The materials in this series are arranged in alphabetical order by subject and reverse-chronological order within each subject.

Physical Description

1 box

Contracts, 1943-1946. 1 folder.
Physical Description

1 folder

Correspondence, 1943-1946. 5 folders.
Physical Description

5 folders

Literature and Pamphlets, 1943-1945. 1 folder.
Physical Description

1 folder

Scope and Contents

Series VIII, State Campaign Files - (1946)contains the state-by-state reports of UCR's 1946 fund-raising campaign. Each state report consists of an a summary of how successful the campaign was on a state-wide level and also summaries of the amount of funds raised by each local committee. New York State does not follow this general pattern, but instead has separate reports for New York City, Long Island, Westchester, and the rest of the state. Also, some state files include additional material that pertains to other campaigns.

Arrangement

The materials in this series are arranged in alphabetical order by state.

Physical Description

10 boxes

United States, 1946. 1 folder.
Physical Description

1 folder

Alabama - Florida [AL,AK,AZ,AR,CA,CO,CT,DE,DC,FL], 1946. 12 folders.
Physical Description

12 folders

Georgia - Iowa [GA,ID,IL,IN,IA], 1946. 8 folders.
Physical Description

8 folders

Iowa - Michigan [IA,KS,KY,LA,ME,MD,MA,MI], 1946. 9 folders.
Physical Description

9 folders

Michigan - Missouri [MI,MN,MS,MO], 1946. 11 folders.
Physical Description

11 folders

Missouri - New York [MO,MT,NE,NV,NH,NJ,NM,NY], 1946. 10 folders.
Physical Description

10 folders

New York - Oregon [NY,NC,ND,OH,OK,OR], 1946. 9 folders.
Physical Description

9 folders

Pennsylvania - Texas [PA,RI,SC,SD,TN,TX], 1946. 8 folders.
Physical Description

8 folders

Texas, 1946. 10 folders.
Physical Description

10 folders

Texas - Washington [TX,UT,VT,VA,WA], 1946. 13 folders.
Physical Description

13 folders

West Virginia - Wyoming [WV,WI,WY], 1946. 7 folders.
Physical Description

7 folders

Scope and Contents

Series IX, China Office Files - (1942-1950)contains the correspondence of the office which UCR/USC maintained in several successive Chinese cities to handle distribution of its funds and to oversee its activities in China. Most of the correspondence is with UCR/USC Headquarters in New York and deals primarily with financial matters, the security of the messages which they are transmitting, and the interference of the Chinese government in their activities. This correspondence is made up of telegrams and letters, each of which was assigned a number when it was sent out. This was in order to detect possible tampering with the mail by the Chinese government. UCR's plan was to keep track of the numerical sequence to determine if any numbers were missing, so that they would know if the Chinese had suppressed one of their letters.

Arrangement

The materials in this series are arranged in reverse-chronological order.

Physical Description

5 boxes

Correspondence, 1948-1950. 9 folders.
Physical Description

9 folders

Correspondence, 1946 October-1947. 8 folders.
Physical Description

8 folders

Correspondence, 1945 July-1946 September. 9 folders.
Physical Description

9 folders

Correspondence, 1944 July-1945 June. 9 folders.
Physical Description

9 folders

Correspondence, 1942 February-1944 June. 10 folders.
Physical Description

10 folders

Scope and Contents

Series X, Publicity Department - (1941-1950)contains material dealing with UCR/USC's efforts in two major areas: fundraising and education. Among the documents dealing with fundraising are those concerned with the Million Dollar Fund, a gift from a single anonymous donor. The China Relief Legion was a program that UCR/USC administered to honor major contributors. Other fundraising information is contained in the files marked "Foundations"; these deal with foundations across the country that UCR/USC solicited. The educational aspects of UCR/USC were seen as an important component of its mission to aid China. This series contains information about the books, pamphlets, and motion pictures which UCR/USC published. Also, the news releases which UCR/USC published to help keep China in the news are included, along with documents pertaining to some of the celebrations of Chinese culture and society which UCR/USC helped to promote. Additional related material can be found in the Publications series, which includes some of the educational materials of UCR/USC.

Arrangement

The materials in this series are arranged in alphabetical order by subject.

Physical Description

6 boxes

Books, circa 1941. 1 folder.
Physical Description

1 folder

Bridge to Yinshi, 1946. 1 folder.
Physical Description

1 folder

China News Digest (Survey of Responses), 1946. 1 folder.
Physical Description

1 folder

China Relief Legion, 1948-1950. 1 folder.
Physical Description

1 folder

China Relief Legion Certificates, 1942-1949. 1 folder.
Physical Description

1 folder

China Relief Legion Fellowships, 1948-1950. 1 folder.
Physical Description

1 folder

China Relief Sunday, 1941-1942. 1 folder.
Physical Description

1 folder

China Week, 1942. 1 folder.
Physical Description

1 folder

Chinese Plays, 1942-1945. 1 folder.
Physical Description

1 folder

Correspondence, 1943. 1 folder.
Physical Description

1 folder

Films, 1942-1950. 1 folder.
Physical Description

1 folder

Foundations, 1947. 1 folder.
Physical Description

1 folder

Foundations, 1941. 1 folder.
Physical Description

1 folder

Foundations - Appeals, 1941-1942. 1 folder.
Physical Description

1 folder

Foundations - Lists, 1942. 1 folder.
Physical Description

1 folder

Foundations - National, 1942. 1 folder.
Physical Description

1 folder

Foundations - Special Appeals, 1941-1942. 1 folder.
Physical Description

1 folder

Fund-raising - American Activities Division, 1948. 1 folder.
Physical Description

1 folder

Fund-raising Organization for China (Report), 1942. 1 folder.
Physical Description

1 folder

Harmon Foundation, 1943-1944. 1 folder.
Physical Description

1 folder

House, Herbert, 1942-1943. 1 folder.
Physical Description

1 folder

International News Service, 1947-1948. 1 folder.
Physical Description

1 folder

Invitations, 1946. 1 folder.
Physical Description

1 folder

Jones, Alfred W. - Report on Chinese-American Relations, 1945. 1 folder.
Physical Description

1 folder

July Seventh Celebration, 1944-1945. 1 folder.
Physical Description

1 folder

Life, Time, and Fortune Magazines, 1944-1945. 1 folder.
Physical Description

1 folder

Mail Appeal - Sample Letters, 1947. 1 folder.
Physical Description

1 folder

Manuscripts - Original, 1942. 2 folders.
Physical Description

2 folders

National Educational Film, Inc, 1946. 1 folder.
Physical Description

1 folder

News Releases, 1945-1948. 1 folder.
Physical Description

1 folder

News Releases, 1942-1943. 2 folders.
Physical Description

2 folders

October Tenth Celebration, 1944-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Acknowledgments, 1948-1949. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - ABMAC, 1944-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - China Aid Council, 1945-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Church World Service, 1947-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Correspondence, 1943-1949. 2 folders.
Physical Description

2 folders

One Million Dollar Fund - Dominican Sisters, 1946. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Indusco, Inc, 1946-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Institute for the Chinese Blind, 1945. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Maryknoll Fathers, 1946-1948. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - Miscellaneous Invoices and Correspondence, 1945-1947. 1 folder.
Physical Description

1 folder

One Million Dollar Fund, Report on, 1943-1946. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - UBCCC, 1947. 1 folder.
Physical Description

1 folder

One Million Dollar Fund - USC China Office, 1948. 1 folder.
Physical Description

1 folder

Publications - Non USC, 1942-1950. 1 folder.
Physical Description

1 folder

Radio Correspondence, 1942. 1 folder.
Physical Description

1 folder

Radio Reports, 1945-1946. 1 folder.
Physical Description

1 folder

Radio Reports, 1942-1944. 2 folders.
Physical Description

2 folders

Radio Scripts, 1941-1947. 2 folders.
Physical Description

2 folders

Report on China, 1945. 1 folder.
Physical Description

1 folder

Scrapbook, Articles Removed from, 1941-1942. 1 folder.
Physical Description

1 folder

Speakers Bureau, 1942. 1 folder.
Physical Description

1 folder

Speakers Bureau - Speakers' Kit, 1947. 1 folder.
Physical Description

1 folder

Speeches, 1941-1949. 4 folders.
Physical Description

4 folders

Sun Yat-sen Tribute, 1944. 1 folder.
Physical Description

1 folder

Tribute to China - Sixth Anniversary, 1943. 1 folder.
Physical Description

1 folder

USC Fellowship Reception, 1946. 1 folder.
Physical Description

1 folder

Wakefield, Olive L, 1943. 1 folder.
Physical Description

1 folder

Weiss, Charles, 1942. 1 folder.
Physical Description

1 folder

Whelan, Russell, 1942-1946. 1 folder.
Physical Description

1 folder

Wilding Picture Sales Corporation, 1942. 1 folder.
Physical Description

1 folder

Scope and Contents

Series XI, Legal Files - (1941-1963 [Bulk 1941-1950])includes legal documents, such as the certificate of incorporation, the certificate of increase of number of Directors, and a certificate of amalgamation with another corporation. It also includes the files pertaining to bequests left to USC. Dealing with these bequests was one of the few activities which USC continued to carry on after it became inactive at the end of 1950. Other files include UCR/USC's dealings with departments of the federal government and legal controversies in which UCR/USC became involved such as a battle over the use of the name "Whirlaway".

Arrangement

The materials in this series are arranged in alphabetical order by subject.

Physical Description

3 boxes

Anderson, Werner, Estate of, 1946-1963. 3 folders.
Physical Description

3 folders

Better Business Bureau, 1942-1943. 1 folder.
Physical Description

1 folder

By-laws of USC, 1941-1948. 1 folder.
Physical Description

1 folder

Childs, Jessica, Estate of, 1953-1961. 1 folder.
Physical Description

1 folder

Compensation Reports, 1938-1943. 1 folder.
Physical Description

1 folder

Consolidation with China Emergency Relief Committee, 1942. 1 folder.
Physical Description

1 folder

Contracts, 1942-1950. 1 folder.
Physical Description

1 folder

Cravath, Degersdorff, Swaine, and Wood (Cravath, Swaine, and Moore), 1943-1950. 1 folder.
Physical Description

1 folder

Cromwell, William Nelson, Estate of, 1948-1962. 2 folders.
Physical Description

2 folders

Department of Commerce, 1942-1950. 1 folder.
Physical Description

1 folder

Department of State, 1942-1951. 4 folders.
Physical Description

4 folders

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

1 folder

Directors, Increase in Number of, 1941-1948. 3 folders.
Physical Description

3 folders

Dunleavy, Cleaves, and Burnham, Inc, 1943. 1 folder.
Physical Description

1 folder

Frierson, Sarah French, Estate of, 1946-1947. 1 folder.
Physical Description

1 folder

Headquarters, Legal Matters, 1941. 1 folder.
Physical Description

1 folder

Illig, William, 1943-1951. 1 folder.
Physical Description

1 folder

Incorporation, Certificate of, 1941. 1 folder.
Physical Description

1 folder

Irving Trust Company, 1946-1949. 1 folder.
Physical Description

1 folder

Leases, 1941-1956. 2 folders.
Physical Description

2 folders

Licenses for Solicitation, 1946-1950. 1 folder.
Physical Description

1 folder

Lloyd's Film Storage Corporation, 1943-1948. 1 folder.
Physical Description

1 folder

Merk, Julia, Estate of, 1946-1947. 1 folder.
Physical Description

1 folder

Name of Corporation, Change of, 1946. 1 folder.
Physical Description

1 folder

New York State Workers' Compensation Board, 1949. 1 folder.
Physical Description

1 folder

Postal Permits, 1942-1950. 1 folder.
Physical Description

1 folder

"Whirlaway", 1941-1947. 1 folder.
Physical Description

1 folder

Scope and Contents

Series XII, Financial Files - (1941-1966 [Bulk 1941-1950])contains financial records, auditors' reports, and operating budgets. These give the overall financial standing of UCR/USC for each year, or later, two or three year period. It also contains correspondence with the banks which were depositories for UCR/USC funds as well as general financial matters such as rental and purchase of equipment. In addition, the series contains information on the dormant funds search, one of USC's last activities in preparation for its dissolution in 1966.

Arrangement

The materials in this series are arranged in alphabetical order by subject and reverse-chronological order within each subject.

Physical Description

8 boxes

Adams, Daniel P. - Treasurer, and Hickox, Charles F. - Assistant Treasurer, 1952-1966. 1 folder.
Physical Description

1 folder

Aeronca Airplane, 1941-1943. 1 folder.
Physical Description

1 folder

Annual Financial Reports, 1941-1947. 1 folder.
Physical Description

1 folder

Appeal Letter to 1949 Donors, 1950. 1 folder.
Physical Description

1 folder

Auditor's Report, 1953-1966. 1 folder.
Physical Description

1 folder

Bank of China, 1942-1945. 1 folder.
Physical Description

1 folder

Budget of Operating Expenses, 1945-1950. 8 folders.
Physical Description

8 folders

Budget of Operating Expenses, 1942-1944. 4 folders.
Physical Description

4 folders

Budget Summaries, 1941-1948. 1 folder.
Physical Description

1 folder

Chase National Bank, 1942-1950. 1 folder.
Physical Description

1 folder

Combined Receipts and Disbursements, 1948-1949. 2 folders.
Physical Description

2 folders

Combined Receipts and Disbursements, 1943-1947. 5 folders.
Physical Description

5 folders

Commonwealth Fund, The, 1941-1945. 1 folder.
Physical Description

1 folder

Contributions and Cash Positions, 1941-1944. 1 folder.
Physical Description

1 folder

Corporate Gifts, 1942. 1 folder.
Physical Description

1 folder

Dormant Funds Search, 1966. 1 folder.
Physical Description

1 folder

Federal Reserve Bank of New York, 1943. 1 folder.
Physical Description

1 folder

Financial Statements, 1952-1962. 1 folder.
Physical Description

1 folder

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

1 folder

Financial Statement, 1942. 1 folder.
Physical Description

1 folder

Financial Statements - Greater New York Committee, 1942-1946. 6 folders.
Physical Description

6 folders

Financial Statements - Merchandising, 1943-1950. 7 folders.
Physical Description

7 folders

Financial Statements - National, 1943-1948. 8 folders.
Physical Description

8 folders

Financial Statements - National, 1942-1943. 2 folders.
Physical Description

2 folders

Gesell, Dr. Arnold, 1944. 1 folder.
Physical Description

1 folder

Gifts, 1942. 1 folder.
Physical Description

1 folder

Guaranty Trust Company, 1947. 1 folder.
Physical Description

1 folder

Income, 1942. 1 folder.
Physical Description

1 folder

Marine Midland Trust Company, 1942-1966. 1 folder.
Physical Description

1 folder

Merchandising, 1942-1948. 1 folder.
Physical Description

1 folder

National City Bank, 1944-1951. 1 folder.
Physical Description

1 folder

Tax Exemption, 1941-1947. 1 folder.
Physical Description

1 folder

Theater Authority, 1941-1942. 1 folder.
Physical Description

1 folder

Transmitting Funds, 1946. 1 folder.
Physical Description

1 folder

Treasure Chests, 1946. 1 folder.
Physical Description

1 folder

Treasury Department, 1941-1954. 1 folder.
Physical Description

1 folder

War Chests, 1943-1944. 2 folders.
Physical Description

2 folders

Scope and Contents

Series XIII, General Correspondence - (1941-1963 [Bulk 1941-1950])includes a substantial number of thank you notes, but there are also letters dealing with a variety of subjects, including the coordination with other agencies of relief policy for China, requests for financial help from agencies trying to aid China, and dealings with the Chinese government. There are also general folders which contain letters from or to less frequent correspondents. A sample file, (Sa-Sz) was left complete in order to provide a sampling of the typical correspondence of UCR/USC.

Arrangement

The materials in this series are arranged in alphabetical order by the name of the agency or the last name of the person with which UCR/USC was corresponding. General files for each letter of the alphabet are integrated into the overall alphabetical order of the series.

Physical Description

12 boxes

Aa-Az, 1941-1963. 1 folder.
Physical Description

1 folder

American Book Center for War Devastated Libraries, 1946-1948. 1 folder.
Physical Description

1 folder

American China Policy Association, 1946-1950. 2 folders.
Physical Description

2 folders

American Federation of Labor, 1942-1943. 1 folder.
Physical Description

1 folder

American Federation of Soroptimist Clubs, 1943-1946. 1 folder.
Physical Description

1 folder

American Library Association, 1943-1945. 1 folder.
Physical Description

1 folder

American Red Cross, 1941-1950. 2 folders.
Physical Description

2 folders

Associated Women of the American Farm Bureau Federation, 1942-1945. 1 folder.
Physical Description

1 folder

Ba-Bz, 1941-1963. 1 folder.
Physical Description

1 folder

B'nai B'rith Lodge Number 3, 1942-1943. 1 folder.
Physical Description

1 folder

Board of Foreign Missions of the Presbyterian Church, 1941-1948. 1 folder.
Physical Description

1 folder

Board of Missions and Church Extension of the Methodist Church, 1942-1948. 1 folder.
Physical Description

1 folder

British United Aid to China, 1945-1949. 1 folder.
Physical Description

1 folder

British War Relief Society, 1942-1944. 1 folder.
Physical Description

1 folder

Business Women's Circle of the Presbyterian Church, 1943-1950. 1 folder.
Physical Description

1 folder

Ca-Cz, 1941-1958. 2 folders.
Physical Description

2 folders

Carpenter, Dr. J. Henry (Indusco), 1943-1944. 1 folder.
Physical Description

1 folder

Carter, Mr. and Mrs. F. Jr, 1943-1949. 1 folder.
Physical Description

1 folder

Chang, Dr. Calvin C, 1943-1946. 1 folder.
Physical Description

1 folder

Chang, Mrs. Sophia, 1946-1947. 1 folder.
Physical Description

1 folder

China-America Council of Commerce and Industry, Inc, 1944-1946. 1 folder.
Physical Description

1 folder

China Institute Bulletins, 1945-1949. 1 folder.
Physical Description

1 folder

China Institute in America, 1942-1950. 1 folder.
Physical Description

1 folder

China Institute of New Jersey, 1944-1950. 1 folder.
Physical Description

1 folder

China Medical Board, Inc, 1943-1946. 1 folder.
Physical Description

1 folder

Chinese Consulate General, 1942-1950. 1 folder.
Physical Description

1 folder

China Defense Supplies - Price, H. B, 1942-1943. 1 folder.
Physical Description

1 folder

Chinese Embassy, 1942-1949. 2 folders.
Physical Description

2 folders

Chinese National Relief and Rehabilitation Administration, 1946-1947. 1 folder.
Physical Description

1 folder

Chinese News Service, 1945-1950. 7 folders.
Physical Description

7 folders

Chinese News Service, 1943-1944. 2 folders.
Physical Description

2 folders

Chinese Student's Association of the South, 1942-1943. 1 folder.
Physical Description

1 folder

Chinese Students' Christian Association in North America, 1942-1947. 1 folder.
Physical Description

1 folder

Chinese Students Club, 1942-1944. 1 folder.
Physical Description

1 folder

Chinese Women's New Life Movement, 1942. 1 folder.
Physical Description

1 folder

Chinese Women's Relief Association of New York, 1941-1943. 1 folder.
Physical Description

1 folder

Christian Medical Council for Overseas Work, 1943. 1 folder.
Physical Description

1 folder

Columbia University, 1941-1947. 1 folder.
Physical Description

1 folder

Committee on Friendly Relations among Foreign Students, 1946. 1 folder.
Physical Description

1 folder

Congress of Industrial Organizations, 1942-1943. 1 folder.
Physical Description

1 folder

Consulate General of the Republic of China, 1942. 1 folder.
Physical Description

1 folder

Da-Dz, 1942-1957. 1 folder.
Physical Description

1 folder

Dubinsky, David, 1942-1948. 1 folder.
Physical Description

1 folder

Daughters of the American Revolution, 1941-1957. 2 folders.
Physical Description

2 folders

Delta Delta Delta, 1942-1950. 1 folder.
Physical Description

1 folder

Ea-Ez, 1941-1950. 1 folder.
Physical Description

1 folder

East and West Association, 1942-1948. 1 folder.
Physical Description

1 folder

Eastern Star, Order of the, 1943-1948. 2 folders.
Physical Description

2 folders

Economic Cooperation Administration, 1948-1950. 1 folder.
Physical Description

1 folder

Fa-Fz, 1941-1950. 1 folder.
Physical Description

1 folder

Far Eastern Studies in American Universities, 1942. 1 folder.
Physical Description

1 folder

Far East-America Council, 1947-1948. 1 folder.
Physical Description

1 folder

Foreign Missions Conference, 1942-1947. 1 folder.
Physical Description

1 folder

Free World Association, 1942. 1 folder.
Physical Description

1 folder

Friends of China, 1941-1943. 1 folder.
Physical Description

1 folder

Father Divine, 1943-1946. 1 folder.
Physical Description

1 folder

Fox, Manuel A, 1942. 1 folder.
Physical Description

1 folder

Ga-Gz, 1941-1965. 1 folder.
Physical Description

1 folder

General Electric Company, 1942. 1 folder.
Physical Description

1 folder

General Motors Corporation, 1942. 1 folder.
Physical Description

1 folder

Girl Scouts, Inc, 1942-1948. 1 folder.
Physical Description

1 folder

Golden Rule Foundation, The, 1941-1946. 1 folder.
Physical Description

1 folder

Greek War Relief, Inc, 1948. 1 folder.
Physical Description

1 folder

Goldstein, Rabbi Israel - Synagogue Council of America, 1942-1943. 1 folder.
Physical Description

1 folder

Ha-Hz, 1941-1959. 1 folder.
Physical Description

1 folder

Ia-Iz, 1941-1954. 1 folder.
Physical Description

1 folder

Institute of International Education, 1947-1948. 1 folder.
Physical Description

1 folder

Institute of Pacific Relations, 1942-1948. 3 folders.
Physical Description

3 folders

Ja-Jz, 1941-1952. 1 folder.
Physical Description

1 folder

Ka-Kz, 1941-1948. 1 folder.
Physical Description

1 folder

Kohlberg, Alfred, 1942-1950. 2 folders.
Physical Description

2 folders

Kung, H. H, 1944-1950. 1 folder.
Physical Description

1 folder

La-Lz, 1942-1953. 1 folder.
Physical Description

1 folder

LaGuardia, Fiorello H, 1942-1946. 1 folder.
Physical Description

1 folder

Lingnan University, 1943-1950. 1 folder.
Physical Description

1 folder

Maryknoll Fathers, 1943-1948. 1 folder.
Physical Description

1 folder

Massachusetts Institute of Technology, 1948. 1 folder.
Physical Description

1 folder

Meals for Millions, 1947-1948. 1 folder.
Physical Description

1 folder

Methodist Community for Overseas Relief, 1942-1947. 1 folder.
Physical Description

1 folder

Ma-Mz, 1941-1959. 1 folder.
Physical Description

1 folder

Mc, 1941-1951. 1 folder.
Physical Description

1 folder

Na-Nz, 1941-1954. 1 folder.
Physical Description

1 folder

National Catholic Welfare Conference, 1943-1948. 1 folder.
Physical Description

1 folder

National CIO War Relief Committee, 1944-1945. 1 folder.
Physical Description

1 folder

National Education Association of the United States, 1942-1948. 1 folder.
Physical Description

1 folder

National Informatory Bureau, 1942-1959. 1 folder.
Physical Description

1 folder

National Match Company, 1942. 1 folder.
Physical Description

1 folder

National Planning Association, 1944. 1 folder.
Physical Description

1 folder

New China Daily Press (Hawaii), 1943. 1 folder.
Physical Description

1 folder

New York Times, The, 1942-1943. 1 folder.
Physical Description

1 folder

New York University, 1944. 1 folder.
Physical Description

1 folder

Oa-Oz, 1947-1953. 1 folder.
Physical Description

1 folder

Office of War Information, 1942-1946. 1 folder.
Physical Description

1 folder

Pa-Pz, 1942-1949. 1 folder.
Physical Description

1 folder

Packard, Arthur W. (Rockefeller Foundation), 1942-1948. 1 folder.
Physical Description

1 folder

Perry, Dr. John W, circa 1942. 1 folder.
Physical Description

1 folder

Pettus, W. B. - California College in China, 1942-1946. 1 folder.
Physical Description

1 folder

Pick, Albert, 1943-1949. 1 folder.
Physical Description

1 folder

Pierce, Hedrick, and Sherwood, 1942-1949. 1 folder.
Physical Description

1 folder

Price, Harry B, 1942-1944. 1 folder.
Physical Description

1 folder

President's War Relief Control Board, 1942-1946. 4 folders.
Physical Description

4 folders

Qa-Qz, 1941-1950. 1 folder.
Physical Description

1 folder

Ra-Rz, 1941-1955. 1 folder.
Physical Description

1 folder

Reader's Digest, 1941-1945. 1 folder.
Physical Description

1 folder

Rice Bowl Party, 1947. 1 folder.
Physical Description

1 folder

Riverside Church, 1942-1943. 1 folder.
Physical Description

1 folder

Rotary Club, 1941-1947. 1 folder.
Physical Description

1 folder

Rockefeller Foundation, 1942. 1 folder.
Physical Description

1 folder

Rockefeller, John D. Jr, 1942-1948. 1 folder.
Physical Description

1 folder

Roosevelt, Mrs. Eleanor, 1944-1947. 1 folder.
Physical Description

1 folder

Rugh, Mrs. C. E, 1950. 1 folder.
Physical Description

1 folder

Russian War Relief, 1942-1945. 1 folder.
Physical Description

1 folder

Sa-Sz, 1941-1955. 3 folders.
Physical Description

3 folders

Shanghai Evening Post and Mercury, 1943-1945. 1 folder.
Physical Description

1 folder

Society for the Propagation of the Faith, 1944-1947. 1 folder.
Physical Description

1 folder

Socony-Vacuum Oil Company, Inc, 1942. 1 folder.
Physical Description

1 folder

Standard-Vacuum Oil Company, 1942-1949. 1 folder.
Physical Description

1 folder

Singer, Morris, 1943-1950. 1 folder.
Physical Description

1 folder

Spellman, Archbishop Francis J, 1941-1942. 1 folder.
Physical Description

1 folder

Stillwell, John, 1942-1947. 1 folder.
Physical Description

1 folder

Stuart, Dr. J. Leighton, 1945-1950. 1 folder.
Physical Description

1 folder

Ta-Tz, 1941-1952. 1 folder.
Physical Description

1 folder

Tong, Dr. Hollington, 1942-1943. 1 folder.
Physical Description

1 folder

Ua-Uz, 1942-1950. 1 folder.
Physical Description

1 folder

UNESCO, 1949-1950. 1 folder.
Physical Description

1 folder

United Air Lines, 1943. 1 folder.
Physical Description

1 folder

United Jewish War Effort, 1942. 1 folder.
Physical Description

1 folder

United Nations Relief and Rehabilitation Administration, 1941-1948. 2 folders.
Physical Description

2 folders

United States Office of Education, 1942-1946. 1 folder.
Physical Description

1 folder

United States Rubber Company, 1942. 1 folder.
Physical Description

1 folder

United States Steel Corporation, 1942. 1 folder.
Physical Description

1 folder

Used Army Clothing For China, 1944-1946. 1 folder.
Physical Description

1 folder

Va-Vz, 1950-1956. 1 folder.
Physical Description

1 folder

Wa-Wz, 1943-1950. 8 folders.
Physical Description

8 folders

Wa-Wz, 1942. 1 folder.
Physical Description

1 folder

War Activities Committee, 1942-1943. 2 folders.
Physical Description

2 folders

War Assets Administration, 1946. 1 folder.
Physical Description

1 folder

Ward, Harry E, 1942. 1 folder.
Physical Description

1 folder

Weir, Walter, 1947. 1 folder.
Physical Description

1 folder

White Elephants for Victory, 1945-1948. 1 folder.
Physical Description

1 folder

Wilbur, Mr. and Mrs. Hollis A, 1942-1944. 1 folder.
Physical Description

1 folder

Women's International Exposition, 1943. 1 folder.
Physical Description

1 folder

Workmen's Circle, 1943-1945. 1 folder.
Physical Description

1 folder

World Emergency and War Victims Fund, 1945-1947. 1 folder.
Physical Description

1 folder

Worman, Dr. E. C, 1950. 1 folder.
Physical Description

1 folder

Wu Yi-fang, Dr, 1950. 1 folder.
Physical Description

1 folder

X-Y-Z, 1941-1950. 3 folders.
Physical Description

3 folders

Yale-in-China, 1942-1949. 2 folders.
Physical Description

2 folders

Yen, James Y. C, 1943-1945. 1 folder.
Physical Description

1 folder

Young and Rubicam, 1942. 1 folder.
Physical Description

1 folder

Young, Dr. Arthur, 1945. 1 folder.
Physical Description

1 folder

Young Men's Christian Association, 1942-1947. 3 folders.
Physical Description

3 folders

Young Women's Christian Association, 1943-1949. 2 folders.
Physical Description

2 folders

Yu-tsi School, Chungking, China, circa 1942. 1 folder.
Physical Description

1 folder

Zonta Clubs, 1944. 1 folder.
Physical Description

1 folder

Scope and Contents

Series XIV, Biographical Files - (1936-1947 [Bulk 1940s]) contains brief biographical sketches of individuals who either were prominent leaders in China, or were connected to UCR/USC in some capacity, either as directors, speakers, or executives. The files contain several different types of material, ranging from small slips of paper, with just a few lines describing the person to magazine articles and booklets written about the person. Much of the material in this series bears no date and does not contain enough clues to determine when during the lifespan of UCR/USC it was written, so it is merely marked 1940s as that is the only decade during which UCR/USC was likely to have been publishing biographical sketches for media consumption.

Arrangement

The materials in this series are arranged in alphabetical order by the last name of the individual or the name of the institution with which he or she was connected.

Physical Description

2 boxes

Andrews, Roy Chapman, 1941. 1 folder.
Physical Description

1 folder

Alley, Rewi, 1941. 1 folder.
Physical Description

1 folder

Arnstein, Daniel, 1942. 1 folder.
Physical Description

1 folder

Barnett, Eugene, 1940s. 1 folder.
Physical Description

1 folder

Bates, Dr. Searle, 1940s. 1 folder.
Physical Description

1 folder

Benton, Pauline (Shadow Players), after 1942. 1 folder.
Physical Description

1 folder

Birkel, A. Henry post, 1943. 1 folder.
Physical Description

1 folder

Blaine, James G, 1940s. 1 folder.
Physical Description

1 folder

Booker, Edna Lee, 1940s. 1 folder.
Physical Description

1 folder

Brinckerhoff, Mrs. J. Howard (Marion), 1940s. 1 folder.
Physical Description

1 folder

Brown, Josephine, 1943. 1 folder.
Physical Description

1 folder

Buck, Pearl, 1936. 1 folder.
Physical Description

1 folder

Caldwell, Oliver J, 1940s. 1 folder.
Physical Description

1 folder

Carpenter, Dr. J. Henry, 1940s. 1 folder.
Physical Description

1 folder

Carter, Mrs. Edward C, after 1942. 1 folder.
Physical Description

1 folder

Chan, Plato, 1940s. 1 folder.
Physical Description

1 folder

Chan, Major S. T, 1940s. 1 folder.
Physical Description

1 folder

Wing-tsit post, 1943. 1 folder.
Physical Description

1 folder

Chang, Dr. P. H, 1946. 1 folder.
Physical Description

1 folder

Chang, Professor Shu-chi, 1940s. 1 folder.
Physical Description

1 folder

Chang, Tennyson, 1940s. 1 folder.
Physical Description

1 folder

Chao, Grace Chi-chen, circa 1946. 1 folder.
Physical Description

1 folder

Chen K.P., 1940s. 1 folder.
Physical Description

1 folder

Chen Shan-ming, Mrs, 1948. 1 folder.
Physical Description

1 folder

Cheng, Mrs. Chu-Sheng Yeh, circa 1946. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, General, 1941-1946. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, Mme, 1941. 1 folder.
Physical Description

1 folder

Chin Wan, 1942. 1 folder.
Physical Description

1 folder

Chinese Leaders Educated in America, 1940s. 1 folder.
Physical Description

1 folder

Cholmeley-Fairfax, Elsie, circa 1945. 1 folder.
Physical Description

1 folder

Chu, Mary, circa 1944. 1 folder.
Physical Description

1 folder

Chu, Mme. Shih-ming, 1941. 1 folder.
Physical Description

1 folder

Co Tui, 1940s. 1 folder.
Physical Description

1 folder

Collins, Philip H, 1940s. 1 folder.
Physical Description

1 folder

Dai Bingham, 1936. 1 folder.
Physical Description

1 folder

Dew, Gwen, 1942. 1 folder.
Physical Description

1 folder

Edison, Charles, 1947. 1 folder.
Physical Description

1 folder

Edwards, Dwight, 1940s. 1 folder.
Physical Description

1 folder

Ekins, H. R, 1946. 1 folder.
Physical Description

1 folder

Fenn, Dr. William P, 1946. 1 folder.
Physical Description

1 folder

Ferguson, Mary, 1944. 1 folder.
Physical Description

1 folder

Fisher, Welthy Honsinger, 1940s. 1 folder.
Physical Description

1 folder

Fitch, George A, 1940s. 1 folder.
Physical Description

1 folder

Fitch, Geraldine Townsend, 1945. 1 folder.
Physical Description

1 folder

Fletcher, C. S, circa 1942. 1 folder.
Physical Description

1 folder

Garside, Dr. B. A, 1942. 1 folder.
Physical Description

1 folder

Goette, John, circa 1942. 1 folder.
Physical Description

1 folder

Gould, Randall, 1941. 1 folder.
Physical Description

1 folder

Hahn, Emily, circa 1945. 1 folder.
Physical Description

1 folder

Hedrick, Bayard M, circa 1946. 1 folder.
Physical Description

1 folder

Henry, Dr. Robert, circa 1945. 1 folder.
Physical Description

1 folder

Herod, W. R, 1942. 1 folder.
Physical Description

1 folder

Hoffman, Paul G, 1943. 1 folder.
Physical Description

1 folder

Hsia, C. L, 1941. 1 folder.
Physical Description

1 folder

Hsieh, Tehyi, 1940s. 1 folder.
Physical Description

1 folder

Hsiung Shih-hui, General, 1942. 1 folder.
Physical Description

1 folder

Hsu, Leonard S. L, 1941. 1 folder.
Physical Description

1 folder

Hsu, Shushi, 1943. 1 folder.
Physical Description

1 folder

Hu Shih, 1936. 1 folder.
Physical Description

1 folder

Huang Ching-yuen, circa 1946. 1 folder.
Physical Description

1 folder

Hughes, Mildred (Mrs. James E.), circa 1943. 1 folder.
Physical Description

1 folder

Hume, Dr. Edward, 1941. 1 folder.
Physical Description

1 folder

Hummel, Arthur M, 1947. 1 folder.
Physical Description

1 folder

Hunt, William P, circa 1942. 1 folder.
Physical Description

1 folder

Jackson, C. D, circa 1945. 1 folder.
Physical Description

1 folder

Judd, Walter H, 1938. 1 folder.
Physical Description

1 folder

Koo, Dr. V. K. Wellington, 1947. 1 folder.
Physical Description

1 folder

Koo, Mme. V. K. Wellington, 1942. 1 folder.
Physical Description

1 folder

Kung, H. H, 1940s. 1 folder.
Physical Description

1 folder

Kung, Mme, H. H, 1940s. 1 folder.
Physical Description

1 folder

Kuo, Helena, 1942. 1 folder.
Physical Description

1 folder

Lattimore, Eleanor, 1944. 1 folder.
Physical Description

1 folder

Lattimore, Professor Owen, 1941. 1 folder.
Physical Description

1 folder

Lee, Dr. Mabel, 1940s. 1 folder.
Physical Description

1 folder

Lee Ya-ching, 1940s. 1 folder.
Physical Description

1 folder

Lew Wu Tseh-sang, 1940s. 1 folder.
Physical Description

1 folder

Lewis, Vinita, 1947. 1 folder.
Physical Description

1 folder

Dr. Li Gwan-yuen, 1945. 1 folder.
Physical Description

1 folder

Li, Jen Kung, 1940s. 1 folder.
Physical Description

1 folder

Li Ling Ai, 1940s. 1 folder.
Physical Description

1 folder

Liang, Hubert, 1940s. 1 folder.
Physical Description

1 folder

Lim, Dr. Robert, 1941. 1 folder.
Physical Description

1 folder

Lin, Philip, circa 1941. 1 folder.
Physical Description

1 folder

Lin Yutang, 1941. 1 folder.
Physical Description

1 folder

Lin Yutang, Mrs, 1940s. 1 folder.
Physical Description

1 folder

Liu Chen Wei-giang, 1945. 1 folder.
Physical Description

1 folder

Liu, Dr. J. Hong, 1946. 1 folder.
Physical Description

1 folder

Liu Liang-mo, 1940s. 1 folder.
Physical Description

1 folder

Lord, Mrs. Oswald Bates, 1946. 1 folder.
Physical Description

1 folder

Luce, Clare Boothe, 1940s. 1 folder.
Physical Description

1 folder

Ma, Dr. Roberta, 1940s. 1 folder.
Physical Description

1 folder

Marquardt, Frederic, 1940s. 1 folder.
Physical Description

1 folder

McConaughy, Dr. James, circa 1942. 1 folder.
Physical Description

1 folder

Meng, Dr. Chih, 1940s. 1 folder.
Physical Description

1 folder

Morrow, Mrs. Dwight (Elizabeth), 1941. 1 folder.
Physical Description

1 folder

Murphy, Henry William, 1940s. 1 folder.
Physical Description

1 folder

Nelson, Daniel, 1941. 1 folder.
Physical Description

1 folder

New, Mrs. Way-sung, 1942. 1 folder.
Physical Description

1 folder

Peffer, Nathaniel, 1943. 1 folder.
Physical Description

1 folder

Price, Frank Wilson, 1940s. 1 folder.
Physical Description

1 folder

Price, Mildred, 1942. 1 folder.
Physical Description

1 folder

Pruitt, Ida, 1941. 1 folder.
Physical Description

1 folder

Dr. Quo Tai-chi, 1941. 1 folder.
Physical Description

1 folder

Quong, Rose, 1940s. 1 folder.
Physical Description

1 folder

Rugh, Arthur, 1941. 1 folder.
Physical Description

1 folder

Russell, Mrs. Beatrice Price, 1941. 1 folder.
Physical Description

1 folder

Ryan, Will Carson, 1940s. 1 folder.
Physical Description

1 folder

Sayre, Mrs. Francis, 1942. 1 folder.
Physical Description

1 folder

Schoyer, Barclay Preston, 1940s. 1 folder.
Physical Description

1 folder

Smith, Robert Aura, 1941. 1 folder.
Physical Description

1 folder

Snow, Edgar Parks, 1941. 1 folder.
Physical Description

1 folder

Soong, Dr. T. V, 1943. 1 folder.
Physical Description

1 folder

Speakers Bureau, 1940s. 1 folder.
Physical Description

1 folder

Stettinius, Edward R. Jr, 1946. 1 folder.
Physical Description

1 folder

Stevens, Helen K, 1940s. 1 folder.
Physical Description

1 folder

Stone, Dr. Mary, 1940s. 1 folder.
Physical Description

1 folder

Stuart, J. L, 1946. 1 folder.
Physical Description

1 folder

Sun Yat-sen, 1944. 1 folder.
Physical Description

1 folder

Sun Yat-sen, 1940s. 1 folder.
Physical Description

1 folder

Sweet, Dr. Lennig, 1946. 1 folder.
Physical Description

1 folder

Swift, Otis Peabody, 1940s. 1 folder.
Physical Description

1 folder

Sze, Dr. Szeming, 1940s. 1 folder.
Physical Description

1 folder

Tchou, Colonel M. Thomas, circa 1938. 1 folder.
Physical Description

1 folder

Thomas, Lowell, 1947. 1 folder.
Physical Description

1 folder

Thomson, James Claude, circa 1942. 1 folder.
Physical Description

1 folder

Tolischus, Otto, 1942. 1 folder.
Physical Description

1 folder

Tong, Mr. Hollington K, 1940s. 1 folder.
Physical Description

1 folder

Towner, Wayland D, 1940s. 1 folder.
Physical Description

1 folder

Townsend, Peter, 1948. 1 folder.
Physical Description

1 folder

Tsiang, Dr. Ting Fu, 1943. 1 folder.
Physical Description

1 folder

Utley, Freda, 1941. 1 folder.
Physical Description

1 folder

Van Paassen, Pierce, 1941. 1 folder.
Physical Description

1 folder

Van Slyke, Donald Dexter, 1940s. 1 folder.
Physical Description

1 folder

Vaught, Arnold B, circa 1945. 1 folder.
Physical Description

1 folder

Veryard, Robert K, 1947. 1 folder.
Physical Description

1 folder

Wang Chung-hui, 1941. 1 folder.
Physical Description

1 folder

Wang, C. T, 1941. 1 folder.
Physical Description

1 folder

Wang, Captain T. H, 1940s. 1 folder.
Physical Description

1 folder

Wedemeyer, Lieutenant General Albert Coady, 1947. 1 folder.
Physical Description

1 folder

Wei Tao-ming, 1942. 1 folder.
Physical Description

1 folder

Wei Tao-ming, Mme, 1942. 1 folder.
Physical Description

1 folder

White, Ted, 1940s. 1 folder.
Physical Description

1 folder

Whitmore, Anna Lee, 1941. 1 folder.
Physical Description

1 folder

Whitney, George, circa 1943. 1 folder.
Physical Description

1 folder

Wiant, Dr. Bliss, circa 1942. 1 folder.
Physical Description

1 folder

William, Dr. Maurice, 1941. 1 folder.
Physical Description

1 folder

Willkie, Wendell, 1944. 1 folder.
Physical Description

1 folder

Wong, Anna May, 1940s. 1 folder.
Physical Description

1 folder

Wu Yi-fang, 1936. 1 folder.
Physical Description

1 folder

Yang, Yung-ching, 1940s. 1 folder.
Physical Description

1 folder

Yen, Dr. F. C, 1940s. 1 folder.
Physical Description

1 folder

Yen, Dr. W. W, 1940s. 1 folder.
Physical Description

1 folder

Yen, Dr. Y. C. Jones, 1943. 1 folder.
Physical Description

1 folder

Young, James Russell, 1940s. 1 folder.
Physical Description

1 folder

Yu, Tsune-chi, 1940s. 1 folder.
Physical Description

1 folder

Yu-pin, Bishop Paul, 1943. 1 folder.
Physical Description

1 folder

Scope and Contents

Series XV, Publications - (1941-1949) contains some of the publications of UCR/USC. The newsletter, called News of China, contains a good overview of the activities of UCR/USC as they were presented to the public. The addresses by Mme. Chiang Kai-shek are also important because they are from her visit to the United States during 1943, which was the most important publicity event that UCR/USC ever arranged.

Arrangement

The materials in this series are arranged in alphabetical order.

Physical Description

1 box

Annual Report, 1941-1947. 1 folder.
Physical Description

1 folder

"Books on China", 1945. 1 folder.
Physical Description

1 folder

"Cheer China" (Sold at China Rally at Radio City Music Hall), 1942. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, Mme., Addresses by, 1943. 1 folder.
Physical Description

1 folder

"Flame of China" [Play], 1944. 1 folder.
Physical Description

1 folder

"A Nation Rebuilds: The Story of the Chinese Industrial Cooperatives, 1944. 1 folder.
Physical Description

1 folder

Newsletters, 1942-1949. 2 folders.
Physical Description

2 folders

Plays for Children, 1945. 1 folder.
Physical Description

1 folder

School Handbooks for Studying China, 1943-1944. 1 folder.
Physical Description

1 folder

"T'ing Wing and His Magic Kite" [Coloring Book], 1944. 1 folder.
Physical Description

1 folder

"What Li Wen Saw" [Didactic Story], 1941. 1 folder.
Physical Description

1 folder

Scope and Contents

Series XVI, Photographs/Negatives - (1916-1950 [bulk 1940-1950]) includes five boxes containing photographs, one box of photonegatives, and one box containing 21 oversize photoprints. Most of the photographs are accompanied by captions used in UCR/USC press releases. The bulk of the photographs are of China, the most significant subjects being Chinese military operations during World War II; orphans, children and schools; refugees and war devastation; and medical work in China. There are photographs and negatives from Lennig Sweet's tour of China during the war, along with his detailed captions for each photo. There are also a few photographs taken by Sweet in Korea in 1916. The other major focus of the photographs is fundraising events conducted by UCR/USC. Many officials and supporters are represented including Clare Boothe and Henry Luce, Pearl Buck, President and Mme. Chiang Kai-shek, and a number of celebrities from Hollywood and professional athletics.

Arrangement

The photographs and negatives in this series are arranged in alphabetical order by subject.

Physical Description

7 boxes

Aeronca Plane, 1941 October. 1 folder.
Physical Description

1 folder

Agriculture, undated. 1 folder.
Physical Description

1 folder

American Bureau for Medical Aid to China (ABMAC), undated. 1 folder.
Physical Description

1 folder

American Friends Ambulance and Transport Unit, 1942 July. 1 folder.
Physical Description

1 folder

American Scenes, undated. 1 folder.
Physical Description

1 folder

Army, United States, undated. 1 folder.
Physical Description

1 folder

Art Labor Show, 1942. 1 folder.
Physical Description

1 folder

Art Work, Promotional, undated. 1 folder.
Physical Description

1 folder

Art, Chinese, undated. 1 folder.
Physical Description

1 folder

Auspicious Star, Order of, 1947 December. 1 folder.
Physical Description

1 folder

Automat Party, undated. 1 folder.
Physical Description

1 folder

Aviator Game with Lee Ya Ching and Children, undated. 1 folder.
Physical Description

1 folder

Bailey, Wesley, undated. 1 folder.
Physical Description

1 folder

Ballerina (Alexandra Danilova) and Boy Scouts, undated. 1 folder.
Physical Description

1 folder

Barnett, Eugene E., undated. 1 folder.
Physical Description

1 folder

Baseball - Joe Dimaggio, undated. 1 folder.
Physical Description

1 folder

Beauty Industry Committee Luncheon, 1943 May 25. 1 folder.
Physical Description

1 folder

Benton Collection, undated. 1 folder.
Physical Description

1 folder

Biltmore Luncheon, 1940 September 17. 1 folder.
Physical Description

1 folder

Blaine, James G., undated. 1 folder.
Physical Description

1 folder

Blankets for China, undated. 1 folder.
Physical Description

1 folder

Blind Children Signing "Book of Life", undated. 1 folder.
Physical Description

1 folder

Board of Directors, UCR, 1941. 1 folder.
Physical Description

1 folder

Board of Directors, UCR, 1942. 1 folder.
Physical Description

1 folder

Boothe, Clare, undated. 1 folder.
Physical Description

1 folder

Boy Scouts, Chinese, undated. 1 folder.
Physical Description

1 folder

Broadcast, 1942 May 27. 1 folder.
Physical Description

1 folder

Brodie, Donald M., undated. 1 folder.
Physical Description

1 folder

Bronx Zoo, undated. 1 folder.
Physical Description

1 folder

Buck, Pearl S., undated. 1 folder.
Physical Description

1 folder

Buffalo Fiasco, undated. 1 folder.
Physical Description

1 folder

Burma Road, undated. 1 folder.
Physical Description

1 folder

Burma Road Mart, undated. 1 folder.
Physical Description

1 folder

CBS Broadcast, undated. 1 folder.
Physical Description

1 folder

Cadets with Ruth Yates, Jr., undated. 1 folder.
Physical Description

1 folder

Campaign Photographs, undated. 1 folder.
Physical Description

1 folder

Cancer Committee, undated. 1 folder.
Physical Description

1 folder

Carnegie Hall Rally, 1943 July 7. 1 folder.
Physical Description

1 folder

Carter, Mrs. Edward C., undated. 1 folder.
Physical Description

1 folder

Cartoon by Milton Caniff, 1947. 1 folder.
Physical Description

1 folder

Caelanese Display with Virginia Lee, 1947. 1 folder.
Physical Description

1 folder

Chan, Wing-tsit, undated. 1 folder.
Physical Description

1 folder

Cheer China Rehearsal, undated. 1 folder.
Physical Description

1 folder

Chennault, Claire L., Lt. Gen., Commander 14th Air Force, undated. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, undated. 1 folder.
Physical Description

1 folder

Chiang Kai-shek, Madame, undated. 1 folder.
Physical Description

1 folder

Chiang Kai-shek - Madison Square Garden, 1943 March 23. 1 folder.
Physical Description

1 folder

Chih Meng, undated. 1 folder.
Physical Description

1 folder

Child Welfare in Nanking - Alexanderson Photographs of Ginling College and Women's Advisory Council, undated. 1 folder.
Physical Description

1 folder

Children Visit City Hall, undated. 1 folder.
Physical Description

1 folder

Chin Wan, undated. 1 folder.
Physical Description

1 folder

China Clipper Dance, undated. 1 folder.
Physical Description

1 folder

China Colleges Dinner, 1947 May 12. 1 folder.
Physical Description

1 folder

China Doll - Meiling Dai, undated. 1 folder.
Physical Description

1 folder

China Scenes, undated. 1 folder.
Physical Description

1 folder

China Scenes - Sapiro Photos not purchased, 1946. 1 folder.
Physical Description

1 folder

China Trade Show - Metropolitan Museum of Art, undated. 1 folder.
Physical Description

1 folder

Chinatown, Air Raid Warning in, undated. 1 folder.
Physical Description

1 folder

Chinatown, Baby Party, undated. 1 folder.
Physical Description

1 folder

Chinatown, Christmas in, undated. 1 folder.
Physical Description

1 folder

Chinatown, School in, undated. 1 folder.
Physical Description

1 folder

Chinatown, Tour, 1947 April 22. 1 folder.
Physical Description

1 folder

Chinese Art Collection, undated. 1 folder.
Physical Description

1 folder

Chinese Baby, First One Born in New York, undated. 1 folder.
Physical Description

1 folder

Chinese Children Honor Memory of Founder of Chinese Republic, Dr. Sun Yat-sen, undated. 1 folder.
Physical Description

1 folder

Chinese Fellowship Reception, 1946 December 13. 1 folder.
Physical Description

1 folder

Chinese Flier (Lee Ya Ching) Adopts American Cadet, undated. 1 folder.
Physical Description

1 folder

Chinese Junk - Boy Scouts, undated. 1 folder.
Physical Description

1 folder

Chinese Junk - Li Ling-Ai Party, undated. 1 folder.
Physical Description

1 folder

Chinese Junk Party, undated. 1 folder.
Physical Description

1 folder

Chinese Lily, undated. 1 folder.
Physical Description

1 folder

Chinese New Year, Chinatown, 1942 February. 1 folder.
Physical Description

1 folder

Chinese Read War Bulletin, undated. 1 folder.
Physical Description

1 folder

Chinese Stewards Make Contribution to UCR, 1942 July 7. 1 folder.
Physical Description

1 folder

Chinese Tea Week, undated. 1 folder.
Physical Description

1 folder

Chinese Typewriter, undated. 1 folder.
Physical Description

1 folder

Chinese Women's Association Tea Party, undated. 1 folder.
Physical Description

1 folder

Chinese Women's Relief Association, undated. 1 folder.
Physical Description

1 folder

Chu, Mrs. Mary, undated. 1 folder.
Physical Description

1 folder

Church Committee for China Relief, undated. 1 folder.
Physical Description

1 folder

City Hall Visit - Virginia Lee and Philip Liu, 1947 April 21. 1 folder.
Physical Description

1 folder

Clark, Bronson P., undated. 1 folder.
Physical Description

1 folder

Clothing Collection, undated. 1 folder.
Physical Description

1 folder

Clothing Collection, United National, at United China Relief, 1790 Broadway, 1945 April. 1 folder.
Physical Description

1 folder

Co Tui, Dr., undated. 1 folder.
Physical Description

1 folder

Colleges/Universities, undated. 1 folder.
Physical Description

1 folder

Columbus Park, July 7. 1 folder.
Physical Description

1 folder

Coordinator of Information, Chinese in America, undated. 1 folder.
Physical Description

1 folder

Coty Display, undated. 1 folder.
Physical Description

1 folder

Debutante and Chinese Children, undated. 1 folder.
Physical Description

1 folder

Debutante Committee, undated. 1 folder.
Physical Description

1 folder

Disney, Walt, undated. 1 folder.
Physical Description

1 folder

Display at Waldorf Luncheon for United War Fund Board, 1943 April. 1 folder.
Physical Description

1 folder

Dix, Fort - Chinese Soldiers, undated. 1 folder.
Physical Description

1 folder

Double-Ten, undated. 1 folder.
Physical Description

1 folder

Dunne, Irene and James G. Blaine, undated. 1 folder.
Physical Description

1 folder

Edison, Charles, undated. 1 folder.
Physical Description

1 folder

Edwards, Dwight, undated. 1 folder.
Physical Description

1 folder

Esteemed Grandparents and Al Smith, undated. 1 folder.
Physical Description

1 folder

Esteemed Grand Parents Broadcast, undated. 1 folder.
Physical Description

1 folder

Fashion Show at Grand Central Palace, undated. 1 folder.
Physical Description

1 folder

Fashion Show Preview - Gam Shen, undated. 1 folder.
Physical Description

1 folder

Fashions, undated. 1 folder.
Physical Description

1 folder

Felton, Happy and Marylyn Chu, undated. 1 folder.
Physical Description

1 folder

Film - "Bridge to Yinshi", undated. 1 folder.
Physical Description

1 folder

Fitch, Geraldine (Mrs. George A.), undated. 1 folder.
Physical Description

1 folder

Fletcher and Bailey with Map, undated. 1 folder.
Physical Description

1 folder

Flower Shop, 1942. 1 folder.
Physical Description

1 folder

Flower Show - Virginia Lee and Nephew, 1947. 1 folder.
Physical Description

1 folder

Food - Miscellaneous, undated. 1 folder.
Physical Description

1 folder

Football Game - Fort Hancock, undated. 1 folder.
Physical Description

1 folder

Fundraising Activities, undated. 1 folder.
Physical Description

1 folder

Fur Industry's War Chest Campaign Dinner, 1943 July 12. 1 folder.
Physical Description

1 folder

Garfield, John, Anna May Wong, and Marshall, undated. 1 folder.
Physical Description

1 folder

Garside, B.A. and Mme. Henri Bonnet, undated. 1 folder.
Physical Description

1 folder

Garside, Henry and Stanley, undated. 1 folder.
Physical Description

1 folder

Girl Scouts and Kim Lang, undated. 1 folder.
Physical Description

1 folder

Hoffman, Paul G., undated. 1 folder.
Physical Description

1 folder

Hollywood Committee Personalities File, undated. 1 folder.
Physical Description

1 folder

Hu Shih, Ambassador, undated. 1 folder.
Physical Description

1 folder

Huang, Ching Yuen, undated. 1 folder.
Physical Description

1 folder

Hummell, Arthur M., undated. 1 folder.
Physical Description

1 folder

Hurley, Major Gen. Patrick J., undated. 1 folder.
Physical Description

1 folder

Indusco, undated. 1 folder.
Physical Description

1 folder

Industry, Chinese, undated. 1 folder.
Physical Description

1 folder

Inside China Today - March of Time Film, undated. 1 folder.
Physical Description

1 folder

Institute of Hospital Technology - Hankow, 1948. 1 folder.
Physical Description

1 folder

Jones, Dr. Rufus M., undated. 1 folder.
Physical Description

1 folder

Judd, Walter H., undated. 1 folder.
Physical Description

1 folder

Kiangsu Province, undated. 1 folder.
Physical Description

1 folder

Koo, V.K. Wellington, 1947. 1 folder.
Physical Description

1 folder

Koreans, undated. 1 folder.
Physical Description

1 folder

Lamont, Thomas W., undated. 1 folder.
Physical Description

1 folder

Lee Ya Ching, undated. 1 folder.
Physical Description

1 folder

Lee Ya Ching, Aviation Clothes, undated. 1 folder.
Physical Description

1 folder

Lee, William Yinson, undated. 1 folder.
Physical Description

1 folder

Luce, Henry R. and Clare Boothe, undated. 1 folder.
Physical Description

1 folder

Massey, Raymond, undated. 1 folder.
Physical Description

1 folder

McConaughy, James Lukens, undated. 1 folder.
Physical Description

1 folder

Medical Photos in China, undated. 1 folder.
Physical Description

1 folder

Military Photos - Acme Newspictures, Inc., undated. 1 folder.
Physical Description

1 folder

Military Photos - BA, BI, BL, BN Series, undated. 1 folder.
Physical Description

1 folder

Military Photos - Chinese News Service, Inc., undated. 1 folder.
Physical Description

1 folder

Military Photos - Guillumette, Paul, Inc., undated. 1 folder.
Physical Description

1 folder

Military Photos - Kwang, Thomas, undated. 1 folder.
Physical Description

1 folder

Military Photos - Miscellaneous Sources, undated. 1 folder.
Physical Description

1 folder

Military Photos - Scheininger, Harold, undated. 1 folder.
Physical Description

1 folder

Military Photos - Soldiers, Wounded - BJ Series, undated. 1 folder.
Physical Description

1 folder

Military Photos - United States Government Sources, undated. 1 folder.
Physical Description

1 folder

Moore, Mrs. Maurice T., undated. 1 folder.
Physical Description

1 folder

Mott, Charles Stewart and Lee Ya Ching, undated. 1 folder.
Physical Description

1 folder

Orphanages, Scrapbooks, undated. 1 folder.
Physical Description

1 folder

Orphans, War - Mrs. Fitch's from China Aid Council, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - American Overseas Aid - UNAC, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - BG Series, Nos. 1-70, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - BG Series, Nos. 71-117, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - China Aid Council, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - HA Series, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - Madame John's Orphanage, undated. 1 folder.
Physical Description

1 folder

Orphans/Children/Schools - Miscellaneous Sources, undated. 1 folder.
Physical Description

1 folder

Panda Expedition (Hunt), undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Pandas, Bronx Zoo, undated. 1 folder.
Physical Description

1 folder

Peiping Children's Home, undated. 1 folder.
Physical Description

1 folder

Peking, undated. 1 folder.
Physical Description

1 folder

People, undated. 1 folder.
Physical Description

1 folder

Photographs Transferred from Administration - California, undated. 1 folder.
Physical Description

1 folder

Pickford, Mary - Women's Committee, Hollywood, undated. 1 folder.
Physical Description

1 folder

Pickford, Mary, Mary Martin, and Merle Oberon, undated. 1 folder.
Physical Description

1 folder

Portraits of Chinese People - Talbot Studio - not purchased, undated. 1 folder.
Physical Description

1 folder

Refugees/War Devastation - I, J, and M Series Photographs and Miscellaneous Sources, undated. 1 folder.
Physical Description

1 folder

Refugees/War Devastation - Y Series Photographs, undated. 1 folder.
Physical Description

1 folder

Roosevelt, Col. Theodore, Jr., undated. 1 folder.
Physical Description

1 folder

Roosevelt, Eleanor, undated. 1 folder.
Physical Description

1 folder

Roosevelt Franklin D., undated. 1 folder.
Physical Description

1 folder

Roosevelt, Franklin D., James G. Blaine, Hu Shih, undated. 1 folder.
Physical Description

1 folder

Rubicam, Raymond, undated. 1 folder.
Physical Description

1 folder

Rule, Victor A., undated. 1 folder.
Physical Description

1 folder

Shanghai University - Alexanderson photos received Sep 18, 1946, undated. 1 folder.
Physical Description

1 folder

Soong Sisters, Background Material, undated. 1 folder.
Physical Description

1 folder

Stettinius, Edward R., undated. 1 folder.
Physical Description

1 folder

Stevens, Helen K. - Executive Director, ABMAC, 1946. 1 folder.
Physical Description

1 folder

Stillwell, Joseph W. and Liu Liang Mo, undated. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Stuart, Dr. Leighton, undated. 1 folder.
Physical Description

1 folder

Sun Yat-sen, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig, undated. 1 folder.
Physical Description

1 folder

Sweet Lennig - Captions for Photographs, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - F. O. W. Rehabilitation Program, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Korea Photographs, 1916. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Kweiyang SCTC, 1945 January. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Machangping SCTC, 1945 August. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Nanking University, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #1-19 (1st set), undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #1-19 (2nd set), undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #1-19 (3rd set), undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #20-49, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #50-79, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Photoprints, #80-129, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Unnumbered, undated. 1 folder.
Physical Description

1 folder

Sweet, Lennig - Vocational Training Center at Ankuo, Honan, received March 9, 1945, undated. 1 folder.
Physical Description

1 folder

Swift, Otis P., undated. 1 folder.
Physical Description

1 folder

T'ang Ching-yi, Miss, undated. 1 folder.
Physical Description

1 folder

Taft, Mrs. Charles P., undated. 1 folder.
Physical Description

1 folder

Temple, Shirley, undated. 1 folder.
Physical Description

1 folder

Tennis, Pacific Southwest Championship, 1940. 1 folder.
Physical Description

1 folder

Timmens, Mr., undated. 1 folder.
Physical Description

1 folder

Truman, Harry S, undated. 1 folder.
Physical Description

1 folder

United Service to China, Campaign Staff, undated. 1 folder.
Physical Description

1 folder

Utley, Freda, undated. 1 folder.
Physical Description

1 folder

Van Slyke, Dr. Donald, undated. 1 folder.
Physical Description

1 folder

Vaught, Dr. Arnold, undated. 1 folder.
Physical Description

1 folder

Wei, H.R., undated. 1 folder.
Physical Description

1 folder

Welch, Bishop Herbert, undated. 1 folder.
Physical Description

1 folder

Whitney, George, undated. 1 folder.
Physical Description

1 folder

Willkie in China, 1942. 1 folder.
Physical Description

1 folder

Willkie, Mrs. Wendell, undated. 1 folder.
Physical Description

1 folder

Window Display, Brooklyn, undated. 1 folder.
Physical Description

1 folder

Winfield, Dr. Gerald F, 1947. 1 folder.
Physical Description

1 folder

Wong, Anna May, undated. 1 folder.
Physical Description

1 folder

Wood, Frederick H., undated. 1 folder.
Physical Description

1 folder

YMCA in China, undated. 1 folder.
Physical Description

1 folder

Yang, Yung-ching, undated. 1 folder.
Physical Description

1 folder

Yen, James, undated. 1 folder.
Physical Description

1 folder

Young, Loretta and James K. Flagg, undated. 1 folder.
Physical Description

1 folder

Yu Tsai School - Chungking - Alexanderson photos, 1947 June 25. 1 folder.
Physical Description

1 folder

Yu-pin, Bishop Paul of Nanking, undated. 1 folder.
Physical Description

1 folder

Yunan Province, undated. 1 folder.
Physical Description

1 folder

16 8x10″ Photonegatives of Wartime China, undated. 1 folder.
Physical Description

1 folder

5 8x10″ Photonegatives Which Donaldson Used in "Help China", undated. 1 folder.
Physical Description

1 folder

8 5x7″ Negatives from Mrs. Fitch, undated. 1 folder.
Physical Description

1 folder

9 Envelopes Containing Sweet Negatives Arranged by Number or Subject, undated. 1 folder.
Physical Description

1 folder

1 Envelope on Orphanages, undated. 1 folder.
Physical Description

1 folder

2 Envelopes with Negatives of Maps, undated. 1 folder.
Physical Description

1 folder

3 Envelopes with Negatives on Burma Road, undated. 1 folder.
Physical Description

1 folder

4 Envelopes with Hollywood Committee Negatives, undated. 1 folder.
Physical Description

1 folder

1 Envelope with Photonegatives of Chinese Twins with Chinese Nurse from Protestant Episcopal Church Mission Office, undated. 1 folder.
Physical Description

1 folder

Oversize Photoprints of Artist Drawing Chinese Painting in 15 Minutes (16 items), undated. 1 folder.
Physical Description

1 folder

Oversize Photoprints of Chinese Scenes (5 items), undated. 1 folder.
Physical Description

1 folder

Regional Directors Manual, undated. 1 folder.
Physical Description

1 folder

Scope and Contents

The December 2007 Accession Series contains documentation of early "Bowl of Rice" parties arranged under the auspices of United Council for Civilian Relief in China. It includes material on the organization and implementation of the Council's activities in 1939.

Arrangement

This series consists of one folder of documents. There is no indication that the order in which these materials were sent to Princeton has been changed.

Physical Description

1 box

United Council for Civilian Relief in China Materials, 1939. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content

Print, Suggest