Main content

Federation Early Learning Services (Philadelphia, Pa.) Records

Notifications

Held at: Temple University Libraries: Special Collections Research Center [Contact Us]

This is a finding aid. It is a description of archival material held at the Temple University Libraries: Special Collections Research Center. 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

Federation Early Learning Services (FELS), a non-profit agency providing early childhood education for children ranging in age from infants to school age children, was established in 1973 as Federation Day Care Services (FDCS) from the merger of two independent day care agencies. The two merged agencies, Downtown Children's Center and Samuel Paley Day Care Center, operated as branches of FDCS. A constituent of the Jewish Federation of Greater Philadelphia, FDCS sought to bring independent child care agencies serving the Jewish population under one umbrella organization "to strengthen family life by providing the supplementary service of day care as a constructive, educational and recreational experience." In 1978, Northern Hebrew Day Nursery merged with FDCS and became its third branch.

Downtown Children's Center, originally founded as the Downtown Hebrew Day Nursery in October 1911 at 2013 South 4th Street in South Philadelphia, provided child care for families of lower income levels whose mothers worked or where illness or psychological issues in the home made such an arrangement necessary. In 1916, the day nursery relocated to 364-66 Snyder Avenue. In 1950, Downtown absorbed the operations of the Day Nursery of the Neighborhood Centre at 4th and Bainbridge Streets. In 1969, in conjunction with the Pennsylvania Hospital's Community Mental Health-Mental Retardation Center, Downtown Children's Center opened a day care at 705 Pine Street known as Mid-City House for pre-school children of parents undergoing psychiatric care. Mid-City relocated to the Settlement Music School at 416 Queen St in 1971, but remained a project of the Downtown Children's Center after the creation of FDCS in 1973.

Northern Hebrew Day Nursery was founded in 1921 by a group of fourteen women to "maintain a home for temporary care of children of working women and widowers, during their hours of employment." The day nursery was originally located at 717 North 6th Street in North Philadelphia and provided services free of charge. The program included religious instruction and observance of holidays and customs in the Jewish tradition. In 1955, the day nursery relocated its operation to 10th and Ruscomb Streets in the Logan neighborhood. The Northern Hebrew Day Nursery joined FDCS in 1978 and subsequently sold its Ruscomb St. building to Dorothea's Nursery School and Kindergarten. A new building, the Lassin Center, opened in 1979 at Jamison Avenue and Garth Road in the Bustleton section of Northeast Philadelphia.

Samuel Paley Day Care Center, originally organized in 1923 as the Hebrew Day Nursery of Strawberry Mansion, began as an informal nursery for children of working mothers funded exclusively by donations. The day nursery became a constituent of the Federation of Jewish Charities in 1928, receiving financial support for its operation. In 1938, the nursery moved from its initial location in a two-story row house on 31st Street near Cumberland Avenue to 2029-31 North 33rd Street, adjacent to Fairmount Park. In 1956, the name of the agency was changed to Strawberry Mansion Day Care House and subsequently Strawberry Mansion Day Nursery. Due to significant shifts of the Jewish population out of the Strawberry Mansion neighborhood and into Northeast Philadelphia in the 1950s, the program at the Strawberry Mansion Day Nursery ceased operations on June 30, 1961, but a temporary program was relocated to the Bustleton Avenue or Northeast Branch of the Neighborhood Centre. This program was named the Northeast Day Care Service and operated until the Samuel Paley Day Care Center was opened in 1966 at Strahle and Horrock Streets in the Rhawnhurst neighborhood. The new center, designed by architect Beryl Price through a gift from the Samuel Paley Foundation, was constructed specifically for day care activities and programming. Norman Finkel, Executive Director of the Samuel Paley Day Care Center from 1964 until 1973 and later Executive Director of Federation Day Care Services, was involved with a project to create a day care center in the East Frankford neighborhood at Rehoboth United Methodist Church at 4227 Paul St. Organized by Selma Honesty and other community members, the East Frankford Day Care Center was designed to cater to the predominately black community of East Frankford. Finkel drafted the proposal for the center and acted as a consultant to the organization's board for the first year of operation.

After the merger of Philadelphia's largest Jewish day care agencies, Federation Day Care Services expanded its programming by opening new branches within the city and the outlying suburban counties including Northeast Family Day Care in 1978, Friends' Rhawn Street Center in 1980, Adath Jeshurun and Western in 1982, Adath Tikvah in 1983, Center City Day Care in 1984, Terri Lynne Lokoff Chid Care Center and the Melrose Pare Day Care Center in 1985 later renamed the Mary Bert Gutman Early Learning Center, and the Juniper Street Day Care and the Kehillah Early Learning Center in 1987. In 2003, FDCS changed its name to Federation Early Learning Services.

Chronology of day care agencies:

1911-1973 Downtown Children's Center (FDCS branch as of 1973) 1921-1978 Northern Hebrew Day Nursery 1923-1961 Strawberry Mansion Day Nursery 1961-1965 Northeast Day Care Service 1966-1973 Samuel Paley Day Care Center (FDCS branch as of 1973) 1973- Federation Day Care Services (FDCS)/Early Learning Services (FELS)

The Federation Early Learning Services Records document the organization's activities as an early childhood education organization and day care facility serving the Jewish community in Philadelphia. The collection contains administrative and financial records, correspondence, case files, agency studies, enrollment statistics, manuals, reports, photographic materials and newspaper clippings from the central administration, its predecessor organizations, and branch day care facilities. The collection not only provides details about planning and establishing day nursery programs in Philadelphia, but also characteristics about the population served by such programs and the implementation of casework by social work professionals within the day nurseries. FELS' relationships with allied local and regional child care organizations is also well documented within the collection and provides a broad view of collaborative initiatives among organizations concerned with the health and welfare of children. This collection includes preserved versions of the organization's website, available through Archive-It.

The collection is arranged into five series as follows:

  • Series 1: Downtown Children's Center, 1913-1985, bulk 1944-1985 (Portions Restricted)
    • Subseries 1.1: Administrative records, 1913-1984
    • Subseries 1.2: Financial records, 1945-1962
    • Subseries 1.3: Programming, 1946-1985 (Portions Restricted)
  • Series 2: Northern Hebrew Day Nursery, 1923-1983 (Portions Restricted)
    • Subseries 2.1: Administrative records, 1923-1983
    • Subseries 2.2: Financial records, 1949-1977
    • Subseries 2.3: Programming, 1927-1979 (Portions Restricted)
  • Series 3: Samuel Paley Day Care Center, 1929-1974, bulk 1945-1974 (Portions Restricted)
    • Subseries 3.1: Administrative records, 1936-1974 (Portions Restricted)
    • Subseries 3.2: Financial records, 1930-1973
    • Subseries 3.3: Programming, 1929-1973 (Portions Restricted)
    • Subseries 3.4: Affiliate organizations, 1942-1974
  • Series 4: Federation Day Care Services, 1973-2002 (Portions Restricted)
    • Subseries 4.1: Administrative records, 1973-1997 (Portions Restricted)
    • Subseries 4.2: Programming, 1974-2002 (Portions Restricted)
    • Subseries 4.3: Affiliate organizations, 1973-1994
    Series 5: Website versions in Archive-It, 2014-2017

Additions to this collection are expected. Websites are captured using Archive-It periodically, and the latest additions may not yet be included in this finding aid. For information on material–physical and digital, including captured websites–that may have been added since the last finding aid update, please contact the Special Collections Research Center.

Donated by Federation Early Learning Services between 1982 and 2005. Collection previously administered by the Philadelphia Jewish Archives Center, acquired by Temple in June 2009.

Records of the Northern Hebrew Day Nursery in Series 2 previously processed in 1983 by William McCaulley. Full collection processed, integrating records from the Northern Hebrew Day Nursery, and finding aid prepared in July 2015 by Jessica M. Lydon, Associate Archivist.

Publisher
Temple University Libraries: Special Collections Research Center
Finding Aid Author
Machine-readable finding aid created by: Rajkumar Natarajan, Sky Global Services India (P) Ltd.
Finding Aid Date
June 2024
Access Restrictions

Collection is open for research.

Access to case files and reports, case summaries and application lists, enrollment rosters, and intake and admission summaries found in Series 1, 2, 3, and 4 is restricted for 75 years from date of creation due to the presence of personally identifying information, child evaluations and behavioral assessments by social workers.

Access to Personnel Practices Committee meeting minutes and correspondence in Series 2 and Series 4, and access to the Executive Director's correspondence files and Board of Directors correspondence in Series 4 is contingent on review by SCRC staff. Access to any materials containing personally identifying information and medical information about minors and staff within these files is restricted for 75 years from date of creation.

Use Restrictions

The Federation Early Learning Services Records is the physical property of the Special Collections Research Center, Temple University Libraries. Intellectual property rights, including copyright, belong to the authors or their legal heirs and assigns. Researchers are responsible for determining the identity of rights holders and obtaining their permission for publication and for other purposes where stated.

Collection Inventory

Scope and Contents

Series 1 documents the activities of this South Philadelphia based day nursery. This records series is divided into three subseries.

Scope and Contents

Subseries 1.1 is arranged alphabetically by type of material and contains the original charter, an incomplete run of Board of Directors meeting minutes from 1944 to 1973, and the Branch Director's correspondence for the years immediately following the merger with Samuel Paley Day Care Center.

Board manual and member list, 1971, undated.
Box 1 Folder 1
Board meeting minutes, May 1944-April 1946.
Box 1 Folder 2
Board meeting minutes, October 1955-December 1959.
Box 1 Folder 3
Board meeting minutes, February 1960-April 1964.
Box 1 Folder 4
Board meeting minutes, October 1966.
Box 1 Folder 5
Board meeting minutes, June 1968-January 1969.
Box 1 Folder 6
Board meeting minutes, September 1971-July 1973.
Box 1 Folder 7
Branch Director's correspondence and administrative conference notes, 1978.
Box 1 Folder 8
Branch Director's correspondence and administrative conference notes, 1979.
Box 1 Folder 9
Branch Director's correspondence and administrative conference notes, 1980-1984.
Box 1 Folder 10
Case Committee meeting minutes, September 21, 1965.
Box 1 Folder 11
Charter of The Down Town Hebrew Day Nursery, 1913.
Map Folder M1c
Director of Casework correspondence, 1953-1957.
Box 1 Folder 12
Federation of Jewish Charities "Function of a Day Nursery", 1949.
Box 1 Folder 13
Personnel practices code, 1965, undated.
Box 1 Folder 14
Property appraisal, 1949.
Box 1 Folder 15
Scope and Contents

Subseries 1.2 contains a 1945 audit report, general journals for the years 1959 to 1962, and cash receipts and disbursements for 1951 to 1956.

Audit report, 1945.
Box 1 Folder 16
Cash receipts and disbursements, 1951-1956.
Box 64
General journal, 1959-1960.
Box 1 Folder 17
General journal, 1960-1962.
Box 64
Scope and Contents

Subseries 1.3 is arranged alphabetically by type of material or title and contains agency studies, population statistics, case file summaries, and a scrapbook of newspaper clippings. The bulk of this subseries is comprised of photographs and slides of activities and events at Downtown Children's Center from the 1950s through the mid-1980s, after Downtown became a branch of FDCS.

Case file, name redacted, 1961-1970 (Restricted).
Box 1 Folder 18
Case file summaries, 1952 (Restricted).
Box 1 Folder 19
Case file summaries, 1954 (Restricted).
Box 1 Folder 20
Case file summaries, 1956 (Restricted).
Box 1 Folder 21
Case file summaries, 1957 (Restricted).
Box 1 Folder 22
Case file summaries, 1958 (Restricted).
Box 1 Folder 23
Case file summaries, 1959 (Restricted).
Box 1 Folder 24
Case file summaries, 1961 (Restricted).
Box 1 Folder 25
Federation of Jewish Agencies Joint Study Committee on the Downtown Children's Center report, 1963.
Box 2 Folder 1
Photographs, circa 1948-1951.
Box 2 Folder 2
Photographs, 1960-1962.
Box 2 Folder 3
Photographs, 1964-1965.
Box 2 Folder 4
Photographs, 1966-1968.
Box 2 Folder 5
Photographs, 1969-1971.
Box 2 Folder 6
Photographs and negatives, undated.
Box 2 Folder 7
Population statistics, 1956-1957.
Box 2 Folder 8
Poster, undated.
Map Folder M1c
Scrapbook (1 of 4), 1946-1959.
Box 2 Folder 9
Scrapbook (2 of 4), 1960-1964.
Box 2 Folder 10
Scrapbook (3 of 4), 1965-1968.
Box 2 Folder 11
Scrapbook (4 of 4), 1969-1972.
Box 2 Folder 12
Slides, 1977.
Box 2 Folder 13
Slides, 1980.
Box 2 Folder 14
Slides, 1982-1983.
Box 2 Folder 15
Slides, 1985.
Box 2 Folder 16
Slides, 1984.
Box 2 Folder 17
"A Study of the Downtown Hebrew Day Nursery of the Federation of Jewish Charities", 1946.
Box 3 Folder 1
Teacher's summer diary and photographs, circa 1948.
Box 3 Folder 2

Scope and Contents

Series 2 documents the activities of this North Philadelphia based day nursery that merged with Federation Day Care Services in 1978. This records series is divided into three subseries.

Scope and Contents

Subseries 2.1 contains the organization's articles of incorporation and bylaws, extensive administrative correspondence for the years preceding the merger with Federation Day Care Services, and limited board and committee meeting minutes. Folders marked "President's correspondence, meeting minutes, and notes" in this series were created by Robert A. Clair in the late 1970s.

Annual report of inspection and evaluation, 1961.
Box 3 Folder 3
Articles of incorporation and bylaws, 1923, 1976.
Box 3 Folder 4
Board of Directors meeting minutes, 1971-May 1978.
Box 3 Folder 5
Branch Liaison Committee meeting minutes, June 1978-1982.
Box 3 Folder 6
Building campaign and planning, 1977-1978.
Box 3 Folder 7
Correspondence, general, 1948-1955.
Box 3 Folder 8
Correspondence, A, 1976-1979.
Box 3 Folder 9
Correspondence, B, 1976-1979.
Box 3 Folder 10
Correspondence, C, 1976-1979.
Box 4 Folder 1
Correspondence, E, 1976-1979.
Box 4 Folder 2
Correspondence, F, 1976-1979.
Box 4 Folder 3
Correspondence, G, 1971-1980.
Box 4 Folder 4
Correspondence, H, 1977-1982.
Box 4 Folder 5
Correspondence, I, 1978-1979.
Box 4 Folder 6
Correspondence, J, 1977-1980.
Box 4 Folder 7
Correspondence, K, 1978-1979.
Box 4 Folder 8
Correspondence, L, 1978-1979.
Box 5 Folder 1
Correspondence, M, 1976-1980.
Box 5 Folder 2
Correspondence, N-O, 1978-1979.
Box 5 Folder 3
Correspondence, P, 1976-1979.
Box 5 Folder 4
Correspondence, R, 1976-1979.
Box 5 Folder 5
Correspondence, S, 1973-1977.
Box 5 Folder 6
Correspondence, S, 1978.
Box 5 Folder 7
Correspondence, S, 1979-1980.
Box 5 Folder 8
Correspondence, T, 1978-1982.
Box 6 Folder 1
Correspondence, U, 1978-1979.
Box 6 Folder 2
Correspondence, W, 1978-1983.
Box 6 Folder 3
Correspondence, Y-Z, 1978-1979.
Box 6 Folder 4
Director's correspondence, 1948-1974.
Box 6 Folder 5
Merger and consolidation plan with Federation Day Care Services, 1978.
Box 6 Folder 6
President's correspondence, meeting minutes, and notes, 1976.
Box 6 Folder 7
President's correspondence, meeting minutes, and notes, 1977.
Box 6 Folder 8
President's correspondence, meeting minutes, and notes, 1978.
Box 6 Folder 9
President's correspondence, meeting minutes, and notes, 1979.
Box 6 Folder 10
Sale of building to Dorothea's Nursery School and Kindergarten, 1977-1978.
Box 6 Folder 11
Wynnfield/Hilda Frank Auxiliary meeting minutes, 1956-1970.
Box 6 Folder 12
Scope and Contents

Subseries 2.2 is arranged alphabetically by type of material and contains audit reports from the 1970s and general ledgers for the years 1949 to 1968.

Audit reports, 1974-1977.
Box 6 Folder 13
General ledgers, August 1949-December 1956.
Box 65
General ledgers, September 1960-April 1968.
Box 66
Scope and Contents

Subseries 2.3 is arranged alphabetically by type of material or title and contains case files, photographs, roll books, day care service statistical reports, and newspaper clippings. The case files, produced between 1927 and 1975, vary in breadth and depth of information and may include an admission application, biographical information, and medical evaluations.

Ad book wood printing blocks, 1969.
Box 67
Auxiliaries, undated.
Box 6 Folder 14
Brick engraved with name of agency, undated.
Box 68
Case files, K, 1974 (Restricted).
Box 7 Folder 1
Case files, La, 1943-1968 (Restricted).
Box 7 Folder 2
Case files, Le, 1929-1962 (Restricted).
Box 7 Folder 3
Case files, Li, 1934-1973 (Restricted).
Box 7 Folder 4
Case files, Lo, 1933-1967 (Restricted).
Box 7 Folder 5
Case files, Lu-Ly, 1937-1955 (Restricted).
Box 7 Folder 6
Case files, M, 1953 (Restricted).
Box 7 Folder 7
Case files, Na, 1931-1953 (Restricted).
Box 7 Folder 8
Case files, Ne, 1943-1966 (Restricted).
Box 7 Folder 9
Case files, No, 1938-1955 (Restricted).
Box 7 Folder 10
Case files, O, 1942-1950 (Restricted).
Box 7 Folder 11
Case files, Pa, 1939-1952 (Restricted).
Box 7 Folder 12
Case files, Pe, 1935-1975 (Restricted).
Box 7 Folder 13
Case files, Pi, 1955-1965 (Restricted).
Box 7 Folder 14
Case files, Po, 1931-1971 (Restricted).
Box 7 Folder 15
Case files, Pr, 1933, 1944 (Restricted).
Box 7 Folder 16
Case files, Ta, 1942-1956 (Restricted).
Box 7 Folder 17
Case files, Te, 1937-1950 (Restricted).
Box 7 Folder 18
Case files, Ti, 1944-1955 (Restricted).
Box 7 Folder 19
Case files, To, 1932-1959 (Restricted).
Box 7 Folder 20
Case files, Tr, 1927-1958 (Restricted).
Box 7 Folder 21
Case files, Tu, 1940-1957 (Restricted).
Box 7 Folder 22
Case files, U, 1960-1964 (Restricted).
Box 8 Folder 1
Case files, V, 1938-1960 (Restricted).
Box 8 Folder 2
Case files, Wa, 1936-1967 (Restricted).
Box 8 Folder 3
Case files, We, 1930-1968 (Restricted).
Box 8 Folder 4
Case files, Wh, 1934-1949 (Restricted).
Box 8 Folder 5
Case files, Wi, 1930-1964 (Restricted).
Box 8 Folder 6
Case files, Wo, 1930-1968 (Restricted).
Box 8 Folder 7
Case files, Z, 1933-1966 (Restricted).
Box 8 Folder 8
Certificates, 1954, 1971, undated.
Map Folder M1c
Children's roll book, February 1954-June 1959.
Box 9 Folder 1
Children's roll book, July 1959-October 1963.
Box 9 Folder 2
Hanukah party, 1960-1967.
Box 10 Folder 1
Hebrew School student poems, 1946, undated.
Box 10 Folder 2
Invitations and fundraising campaign brochures, 1946-1979.
Box 10 Folder 3
Memorial name plates list, undated.
Box 10 Folder 4
Newspaper clippings: general, 1946-1972, undated.
Box 10 Folder 5
Newspaper clippings: appointment, elections, and installation of officers, 1940s-1960s.
Box 10 Folder 6
Newspaper clippings: fundraising, 1950s-1960s.
Box 10 Folder 7
Newspaper clippings: institutional activities, 1940s-1960s.
Box 10 Folder 8
Newspaper clippings: memorial observances and necrologies, 1940s-1960s.
Box 10 Folder 9
Newspaper clippings: organization meetings, 1950s-1960s.
Box 10 Folder 10
Newspaper clippings: presentations, 1940s-1970s.
Box 10 Folder 11
Newspaper clippings: speaking engagements, undated.
Box 10 Folder 12
Newspaper clippings: testimonial functions, 1950s.
Box 10 Folder 13
Oak Lane Children's Aid memorial book, 1940-1951.
Box 10 Folder 14
Pennsylvania Department of Education Special Food Service Program for Children, 1969-1970.
Box 10 Folder 15
Pennsylvania Department of Education Special Food Service Program for Children, 1971-1972.
Box 10 Folder 16
Pennsylvania Department of Education Special Food Service Program for Children, 1972-1975.
Box 10 Folder 17
Pennsylvania Department of Education Special Food Service Program for Children, 1976-1977, undated.
Box 10 Folder 18
Pennsylvania Department of Public Welfare monthly report of day care services, 1971.
Box 10 Folder 19
Pennsylvania Department of Public Welfare monthly report of day care services, 1972.
Box 10 Folder 20
Pennsylvania Department of Public Welfare monthly report of day care services, 1974.
Box 10 Folder 21
Pennsylvania Department of Public Welfare monthly report of day care services, 1975.
Box 10 Folder 22
Pennsylvania Department of Public Welfare monthly report of day care services, 1976.
Box 10 Folder 23
Pennsylvania State Board of Private Academic Schools rules and regulations, 1965.
Box 10 Folder 24
"Photograph collection" list of images, 1983.
Box 69 Folder 1
Photographs #1-27, 1948-1973, undated.
Box 11 Folder 1
Photographs #29-72, 1948-1973, undated.
Box 11 Folder 2
Photographs #73-133, 1948-1973, undated.
Box 11 Folder 3
Photographs #134-185, 1948-1973, undated.
Box 11 Folder 4
Photographs #186-240, 1948-1973, undated.
Box 11 Folder 5
Photographs #241, 243-290, 1948-1973, undated.
Box 11 Folder 6
Photographs #242 and unnumbered negatives and photographs, 1948-1973, undated.
Box 69 Folder 2
Photographs #293: opening campaign dinner dance, 1954.
Box 69 Folder 3
Plaques, 1962-1970.
Box 70
Press releases, 1953.
Box 11 Folder 7
Yahrzeit observance sheets, undated.
Box 11 Folder 8

Scope and Contents

Series 3 documents the activities of this Northeast Philadelphia based day care facility formerly located in the Strawberry Mansion neighborhood. This series is divided into four subseries.

Scope and Contents

Subseries 3.1 is arranged alphabetically by type of material and contains annual reports, Board of Directors and committee meeting minutes and reports, administrative correspondence, architectural drawings for new construction and building renovations, and administrative manuals.

Annual meeting correspondence, invitations, and speaker bios, 1937, 1957-1973.
Box 12 Folder 1
Annual reports, 1936-1947.
Box 12 Folder 2
Annual reports, 1949-1959.
Box 12 Folder 3
Annual reports, 1963-1969.
Box 12 Folder 4
Board of Directors manual: Strawberry Mansion Day Care House, circa 1953.
Box 12 Folder 5
Board of Directors meeting minutes, 1937-1940.
Box 12 Folder 6
Board of Directors meeting minutes, 1946-1949.
Box 12 Folder 7
Board of Directors meeting minutes, 1950-1953.
Box 12 Folder 8
Board of Directors meeting minutes, 1954-1955.
Box 12 Folder 9
Board of Directors meeting minutes, 1956-1957.
Box 12 Folder 10
Board of Directors meeting minutes, 1958-1959.
Box 12 Folder 11
Board of Directors meeting minutes, correspondence, and reports, 1960-1961.
Box 12 Folder 12
Board of Directors meeting minutes, correspondence, and reports, 1962-1963.
Box 13 Folder 1
Board of Directors meeting minutes, correspondence, and reports, 1964-1965.
Box 13 Folder 2
Board of Directors meeting minutes, correspondence, and reports, 1966-1967.
Box 13 Folder 3
Board of Directors meeting minutes, correspondence, and reports, 1968.
Box 13 Folder 4
Board of Directors meeting minutes, correspondence, and reports, January-July 1969.
Box 13 Folder 5
Board of Directors meeting minutes, correspondence, and reports, August-December 1969.
Box 13 Folder 6
Board of Directors meeting minutes, correspondence, and reports, 1970.
Box 13 Folder 7
Board of Directors meeting minutes, correspondence, and reports, January-July 1971.
Box 14 Folder 1
Board of Directors meeting minutes, correspondence, and reports, August-December 1971.
Box 14 Folder 2
Board of Directors meeting minutes, correspondence, and reports, 1972.
Box 14 Folder 3
Board of Directors meeting minutes, correspondence, and reports, 1973.
Box 14 Folder 4
Board of Directors reports, 1938-1940.
Box 14 Folder 5
Board of Directors reports, 1945-1951.
Box 14 Folder 6
Board of Directors reports, 1952-1958.
Box 14 Folder 7
Building alterations: architectural blueprint Strawberry Mansion Day Nursery 2029-31 North 33rd Street, 1955.
Map Folder M1c
Building alterations: Friends of Paley addition, 1973.
Map Folder M1c
Building alterations: proposed layout and equipment list Strawberry Mansion Day Care House at Neighborhood Centre, undated.
Map Folder M1c
Building dedication and alterations: 2029-31 North 33rd Street, 1956, 1961.
Box 14 Folder 8
Building expansion: Strahle and Horrocks Streets, 1972-1974.
Box 14 Folder 9
Building groundbreaking and dedication: Strahle and Horrocks Streets building, 1965-1966.
Box 14 Folder 10
Building, House, and Grounds Committee meeting minutes and correspondence, 1961-1974.
Box 15 Folder 1
Building plan for Northeast Day Care Service, 1961-1964.
Box 15 Folder 2
Case Committee correspondence, fee scales, and reports, 1952, 1961-1964.
Box 15 Folder 3
Constitution, bylaws, and amendments, 1932-1973, undated.
Box 15 Folder 4
Correspondence, general, 1929, 1952-1959.
Box 15 Folder 5
Correspondence, general, 1960-1963.
Box 15 Folder 6
Correspondence, general, 1964-1971.
Box 15 Folder 7
Correspondence, casework memoranda, 1961-1962.
Box 15 Folder 8
Correspondence, casework memoranda, 1963-1965.
Box 15 Folder 9
Correspondence, Child Welfare League of America, 1953-1960.
Box 15 Folder 10
Correspondence, Creative Playthings Inc., 1961-1965.
Box 15 Folder 11
Correspondence, day care legislation, 1959-1965.
Box 15 Folder 12
Correspondence, Executive Director search for Northeast Day Care Service, 1964.
Box 15 Folder 13
Correspondence, Health and Welfare Council, 1949-1965.
Box 16 Folder 1
Correspondence, Hortense F. Loeb Trust, 1961-1964.
Box 16 Folder 2
Correspondence, Jewish Welfare Society, 1942-1947.
Box 16 Folder 3
Correspondence to parents, 1956-1972, undated.
Box 16 Folder 4
Correspondence, public relations, 1958-1968.
Box 16 Folder 5
Development Committee meeting minutes and correspondence, 1967-1971.
Box 16 Folder 6
Executive Committee meeting minutes, correspondence, and reports, 1961-1973.
Box 16 Folder 7
Fee Scale Committee memoranda and reports, 1963-1964.
Box 16 Folder 8
Merger: Samuel Paley Day Care Center and Downtown Children's Center, 1969-1973.
Box 16 Folder 9
Organization histories and fact sheets, 1958-1973.
Box 16 Folder 10
Pension plan, 1956-1958.
Box 16 Folder 11
Personnel Practices Committee meeting minutes, correspondence, and salary scales, 1960-1962 (Restricted).
Box 16 Folder 12
Personnel Practices Committee meeting minutes, correspondence, and salary scales, 1963-1966 (Restricted).
Box 16 Folder 13
Personnel Practices Committee meeting minutes, correspondence, and salary scales, 1967-1970 (Restricted).
Box 16 Folder 14
Personnel Practices Committee meeting minutes, correspondence, and salary scales, 1971-1973 (Restricted).
Box 17 Folder 1
Personnel Practices employee manual, 1971, undated.
Box 17 Folder 2
Planning Committee for Northeast meeting minutes and memoranda, 1960-1961.
Box 17 Folder 3
Program Committee meeting minutes, correspondence, and reports, 1967-1973.
Box 17 Folder 4
Recreation Committee meeting minutes, 1937-1938.
Box 17 Folder 5
Social Issues Committee meeting minutes and correspondence, 1970-1971.
Box 17 Folder 6
Social Service Committee meeting minutes, correspondence, and fee scales, 1956, 1963-1967.
Box 17 Folder 7
Social Service Committee meeting minutes, correspondence, and fee scales, 1968-1973, undated.
Box 17 Folder 8
Staff job descriptions, 1952-1967, undated.
Box 17 Folder 9
Strawberry Mansion Day Care House Study Committee correspondence and reports, 1956-1958.
Box 17 Folder 10
Scope and Contents

Subseries 3.2 is arranged alphabetically by type of material and includes audit reports, budget plans and budget correspondence for the 1960s and 1970s, general ledgers from the 1950s, and monthly financial reports submitted to the Federation of Jewish Agencies.

Audit reports, 1930-1963.
Box 17 Folder 11
Budget plan and correspondence, 1959-1960.
Box 17 Folder 12
Budget plan and correspondence, 1961-1962.
Box 18 Folder 1
Budget plan and correspondence, 1963-1964.
Box 18 Folder 2
Budget plan and correspondence, 1965-1966.
Box 18 Folder 3
Budget plan and correspondence, 1967-1971.
Box 18 Folder 4
Budget plan and correspondence, 1972-1973.
Box 18 Folder 5
General ledger, 1953-1954.
Box 18 Folder 6
General ledger, 1956-1957.
Box 18 Folder 7
Monthly reports submitted to Federation of Jewish Charities, May 1957.
Box 19 Folder 1
Monthly reports submitted to Federation of Jewish Agencies, May 1958-May 1959.
Box 19 Folder 2
Monthly reports submitted to Federation of Jewish Agencies, May 1959-May 1960.
Box 19 Folder 3
Monthly reports submitted to Federation of Jewish Agencies, June 1960-May 1961.
Box 19 Folder 4
Monthly reports submitted to Federation of Jewish Agencies, June 1961-May 1962.
Box 19 Folder 5
Monthly reports submitted to Federation of Jewish Agencies, June 1962-May 1963.
Box 19 Folder 6
Monthly reports submitted to Federation of Jewish Agencies, June 1963-May 1964.
Box 19 Folder 7
Monthly reports submitted to Federation of Jewish Agencies, June 1964-May 1965.
Box 19 Folder 8
Monthly reports submitted to Federation of Jewish Agencies, June 1965-May 1966.
Box 19 Folder 9
Tax exemption and form 990, 1960-1963.
Box 20 Folder 1
Scope and Contents

Subseries 3.3 is arranged alphabetically by type of material or title and contains caseworker reports, roll books, intake statistics, and agency studies.

Camp Woodlight administrative manuals, 1972-1973.
Box 19 Folder 10
Case and application lists, 1961-1963 (Restricted).
Box 19 Folder 11
Case summaries, 1961-1962 (Restricted).
Box 19 Folder 12
Caseworkers' reports, 1963-1964.
Box 19 Folder 13
Children's Group meeting minutes, 1945-1948.
Box 19 Folder 14
Children's roll book, June 1954-May 1960.
Box 20 Folder 2
Children's roll book, June 1960-February 1968.
Box 20 Folder 3
"Comprehensive Day Care for Children Ages 3-11" program proposal, 1972.
Box 20 Folder 4
Conference papers, Norman S. Finkel, 1957-1967, undated.
Box 19 Folder 15
Family Day Care Homes program survey, undated.
Box 19 Folder 16
Family Swim Club, 1972-1973.
Box 19 Folder 17
Friends of Samuel Paley Day Care Center newsletters, 1969-1973.
Box 20 Folder 5
Group Home project, 1969-1972.
Box 19 Folder 18
Intake procedures and blank application forms, 1968-1972, undated.
Box 19 Folder 19
Intake statistics, monthly, 1956, 1960-1962.
Box 21 Folder 1
Intake statistics, monthly, 1963-1966.
Box 21 Folder 2
Intake statistics, summary, 1958-1964.
Box 21 Folder 3
Kindergarten meeting discussion notes, 1972-1973.
Box 21 Folder 4
Mother's Club meeting minutes, 1939.
Box 21 Folder 5
Newspaper clippings, 1958-1966.
Box 20 Folder 6
Nursery group teacher job analysis, admission procedure, and case summary example, 1950.
Box 21 Folder 6
Pamphlets and photographs, 1954-circa 1964.
Box 21 Folder 7
Parent's Association, 1966-1973.
Box 21 Folder 8
Parent's Council meeting minutes and correspondence, 1955-1958.
Box 21 Folder 9
Pennsylvania Department of Public Welfare annual review, 1929-1966.
Box 21 Folder 10
Pennsylvania Department of Public Welfare regulations and reports on day care services, 1960-1967.
Box 21 Folder 11
Preschool program evaluation, 1970.
Box 21 Folder 12
Press releases, 1956-1966.
Box 21 Folder 13
Program outline and winter schedule, 1964.
Box 21 Folder 14
School Age Department, 1968, 1971.
Box 21 Folder 15
"Study of the Strawberry Mansion Day Care House 1957-1958" (1 of 2), 1945-1959.
Box 21 Folder 16
"Study of the Strawberry Mansion Day Care House 1957-1958" (2 of 2), 1945-1959.
Box 21 Folder 17
"A Study of Strawberry Mansion Day Nursery", February 1945.
Box 22 Folder 1
Troubled children reference material, 1964-1973.
Box 22 Folder 2
Volunteer program, 1970, 1973.
Box 22 Folder 3
Scope and Contents

Subseries 3.4 is arranged alphabetically by organization name and contains proposals, reports, meeting minutes, and correspondence with local and regional childcare organizations that Samuel Paley Day Care Center was affiliated, a consortium member, collaborated with on projects, or assisted in program development and industry service standards in the 1950s, 1960s, and 1970s.

Affiliate organizations fact sheets, 1960-1962.
Box 22 Folder 4
Associated Day Care Service, 1962.
Box 22 Folder 5
Association of Day Care Centers of Greater Philadelphia meeting minutes and correspondence, 1968-1972.
Box 22 Folder 6
Association of Day Care Centers of Greater Philadelphia meeting minutes and correspondence, 1973.
Box 22 Folder 7
Association of Day Care Centers of Greater Philadelphia Week of the Young Child dinner meeting correspondence, attendance list, and remarks, 1973.
Box 22 Folder 8
Association of Jewish Agency Executives correspondence, bylaws, and personnel practices, 1951, 1960-1971.
Box 22 Folder 9
Child Welfare League, Eastern Regional Conference papers and correspondence, 1949-1950.
Box 22 Folder 10
Collaborative Child Care Project meeting minutes and correspondence, 1959-1962.
Box 22 Folder 11
Collaborative Child Care Project meeting minutes and correspondence, 1963-1964.
Box 22 Folder 12
Day Nursery Council Steering Committee meeting minutes, 1947.
Box 22 Folder 13
Delaware Valley Association for Nursery and Kindergarten Education newsletters, 1964.
Box 22 Folder 14
East Frankford Day Care Center, 1969.
Box 22 Folder 15
East Frankford Day Care Center, 1970.
Box 23 Folder 1
East Frankford Day Care Center, 1971.
Box 23 Folder 2
East Frankford Day Care Center, 1972-1974.
Box 23 Folder 3
Federation of Jewish Agencies, Committee on Day Care Facility in Northeast, 1958-1959.
Box 23 Folder 4
Federation of Jewish Agencies, Committee on Day Care Needs, 1958.
Box 23 Folder 5
Federation of Jewish Agencies, Community Planning Department meeting minutes and correspondence, 1959-1967.
Box 23 Folder 6
Federation of Jewish Charities day nurseries population analysis report, 1952-1953.
Box 23 Folder 7
Health and Welfare Council, Children's Services Day Care Project Caseworkers of Day Care Agencies meeting minutes and correspondence, 1965.
Box 23 Folder 8
Health and Welfare Council, Committee for the Study of Strawberry Mansion Section meeting minutes and reports, 1958-1959.
Box 23 Folder 9
Health and Welfare Council, Council on Volunteers student volunteer meeting minutes, correspondence, and schedules, 1961-1965.
Box 24 Folder 1
Health and Welfare Council, Day Care Project Teacher Education Committee reports, 1960-1962.
Box 24 Folder 2
Health and Welfare Council day nursery population statistics, 1960-1962.
Box 24 Folder 3
Health and Welfare Council, Northeast Area Day Care Committee draft article on day care services, circa 1960.
Box 24 Folder 4
National Association of Day Nurseries field visit, 1942.
Box 24 Folder 5
Personnel policies at other institutions, 1964-1966, undated.
Box 24 Folder 6
United Fund of the Philadelphia Area Ad Hoc Committee on Day Care meeting minutes and correspondence, 1965-1966.
Box 24 Folder 7
United Fund of the Philadelphia Area memoranda and allocation proposal, 1970-1972.
Box 24 Folder 8

Scope and Contents

Series 4 documents the activities of central administration of this early child education organization with facilities located in Philadelphia and the outlying suburban counties. This series is divided into three subseries.

Scope and Contents

Subseries 4.1 is arranged alphabetically by type of material and contains Board of Directors and committee meeting minutes and reports, administrative correspondence, and organization policies. A portion of the administrative records including Board of Directors and committee meeting minutes appear to be copies from the office of the Executive Director and as such contain annotations by the Executive Director and/or his secretary. These records were interfiled with existing committee and board files to create a more complete filing system of administrative records, accommodate ease of research, and eliminate duplication. The Executive Director's correspondence files contain incoming and outgoing letters and memoranda primarily with staff, board members, and consultants working with the organization. These correspondence files are arranged alphabetically by last name of correspondent or in the "general file" chronologically by date. This subseries also contains scattered financial records including audit reports and a 990 tax form from 1975.

Accreditation Committee correspondence, meeting minutes, and self-study questionnaire, 1983.
Box 25 Folder 1
Adult Jewish Education Committee meeting minutes and report, 1983.
Box 25 Folder 2
Affirmative action plan, 1974-1978.
Box 25 Folder 3
AIDS policy, 1988.
Box 25 Folder 4
Annual meeting, 1974.
Box 25 Folder 5
Annual meeting, 1975.
Box 25 Folder 6
Annual meeting, 1976.
Box 25 Folder 7
Annual meeting, 1977.
Box 25 Folder 8
Annual meeting, 1978.
Box 25 Folder 9
Annual meeting, 1979.
Box 25 Folder 10
Annual meeting, 1980.
Box 25 Folder 11
Annual meeting, 1981.
Box 25 Folder 12
Annual meeting, 1982.
Box 25 Folder 13
Annual meeting, 1983.
Box 25 Folder 14
Annual meeting, 1984.
Box 25 Folder 15
Annual meeting, 1985.
Box 25 Folder 16
Annual meeting, 1986.
Box 26 Folder 1
Annual meeting, 1987.
Box 26 Folder 2
Annual meeting, 1991.
Box 26 Folder 3
Annual meeting, 1992.
Box 26 Folder 4
Annual meeting, 1996.
Box 26 Folder 5
Annual reports, 1987-1990.
Box 26 Folder 6
Audit reports, 1975, 1980, 1989.
Box 26 Folder 7
Board Institute, 1988.
Box 26 Folder 8
Board of Directors and committee member lists, 1973-1997.
Box 26 Folder 9
Board of Directors correspondence, 1973 (Restricted).
Box 26 Folder 10
Board of Directors correspondence, 1974 (Restricted).
Box 26 Folder 11
Board of Directors correspondence, 1975 (Restricted).
Box 26 Folder 12
Board of Directors correspondence, 1976 (Restricted).
Box 26 Folder 13
Board of Directors correspondence, 1977 (Restricted).
Box 27 Folder 1
Board of Directors correspondence, 1978 (Restricted).
Box 27 Folder 2
Board of Directors correspondence (1 of 2), 1979 (Restricted).
Box 27 Folder 3
Board of Directors correspondence (2 of 2), 1979 (Restricted).
Box 27 Folder 4
Board of Directors correspondence (1 of 2), 1980 (Restricted).
Box 27 Folder 5
Board of Directors correspondence (2 of 2), 1980 (Restricted).
Box 27 Folder 6
Board of Directors correspondence, 1981 (Restricted).
Box 27 Folder 7
Board of Directors correspondence, 1982 (Restricted).
Box 28 Folder 1
Board of Directors correspondence, 1983 (Restricted).
Box 28 Folder 2
Board of Directors correspondence, 1984 (Restricted).
Box 28 Folder 3
Board of Directors correspondence, 1985 (Restricted).
Box 28 Folder 4
Board of Directors correspondence, 1986 (Restricted).
Box 28 Folder 5
Board of Directors correspondence, 1987 (Restricted).
Box 28 Folder 6
Board of Directors correspondence, 1988 (Restricted).
Box 28 Folder 7
Board of Directors correspondence, 1989 (Restricted).
Box 28 Folder 8
Board of Directors correspondence, 1990 (Restricted).
Box 28 Folder 9
Board of Directors correspondence, 1991 (Restricted).
Box 28 Folder 10
Board of Directors information cards, 1976 (Restricted).
Box 28 Folder 11
Board of Directors manual, 1979-1995.
Box 29 Folder 1
Board of Directors meeting minutes, September 1973-April 1974.
Box 29 Folder 2
Board of Directors meeting minutes, August 1974-April 1975.
Box 29 Folder 3
Board of Directors meeting minutes, September 1975-April 1976.
Box 29 Folder 4
Board of Directors meeting minutes, September 1976-April 1977.
Box 29 Folder 5
Board of Directors meeting minutes, September 1977-April 1978.
Box 29 Folder 6
Board of Directors meeting minutes, September 1978-April 1979.
Box 29 Folder 7
Board of Directors meeting minutes, September 1979-April 1980.
Box 29 Folder 8
Board of Directors meeting minutes, September 1980-April 1981.
Box 29 Folder 9
Board of Directors meeting minutes, September 1981-April 1982.
Box 29 Folder 10
Board of Directors meeting minutes, September 1982-April 1983.
Box 29 Folder 11
Board of Directors meeting minutes, September 1983-April 1984.
Box 29 Folder 12
Board of Directors meeting minutes, September 1984-April 1985.
Box 30 Folder 1
Board of Directors meeting minutes, September 1985-April 1986.
Box 30 Folder 2
Board of Directors meeting minutes, September 1986-April 1987.
Box 30 Folder 3
Board of Directors meeting minutes, September 1987-April 1988.
Box 30 Folder 4
Board of Directors meeting minutes, September 1988-April 1989.
Box 30 Folder 5
Board of Directors meeting minutes, September 1989-April 1990.
Box 30 Folder 6
Board of Directors meeting minutes, September 1990-April 1991.
Box 30 Folder 7
Board of Directors meeting minutes, September 1991-April 1992.
Box 30 Folder 8
Board of Directors packet, 1980-1981.
Box 30 Folder 9
Board of Directors questionnaire, circa 1980.
Box 30 Folder 10
Board Orientation Committee correspondence, meeting minutes, and organization histories, 1973-1975.
Box 30 Folder 11
Board Orientation Committee correspondence, 1976-1977.
Box 30 Folder 12
Board Orientation Committee correspondence and agenda, 1982-1984.
Box 30 Folder 13
Board Orientation Committee correspondence and agenda, 1985-1987.
Box 30 Folder 14
Board Orientation Committee correspondence and agenda, 1989-1992.
Box 30 Folder 15
Budget and Finance Committee, 1974-1975.
Box 31 Folder 1
Budget and Finance Committee, 1976-1977.
Box 31 Folder 2
Budget and Finance Committee, 1978-1979.
Box 31 Folder 3
Budget and Finance Committee, 1980-1982.
Box 31 Folder 4
Budget and Finance Committee, 1983.
Box 31 Folder 5
Budget and Finance Committee, 1984.
Box 31 Folder 6
Budget and Finance Committee, 1985.
Box 31 Folder 7
Budget and Finance Committee, 1986.
Box 31 Folder 8
Budget and Finance Committee, 1987.
Box 32 Folder 1
Budget and Finance Committee, January-May 1988.
Box 32 Folder 2
Budget and Finance Committee, June-December 1988.
Box 32 Folder 3
Budget and Finance Committee, January-May 1989.
Box 32 Folder 4
Budget and Finance Committee, June-December 1989.
Box 32 Folder 5
Budget and Finance Committee, January-May 1990.
Box 33 Folder 1
Budget and Finance Committee, June-December 1990.
Box 33 Folder 2
Budget and Finance Committee, 1991.
Box 33 Folder 3
Budget and Finance Committee, 1992.
Box 33 Folder 4
Building alterations: administration building addition 10800 Jamison Avenue, 1980, 1984-1985.
Map Folder M1c
Building alterations: proposed modifications to Lassin Center, 1992.
Map Folder M1c
Building and Grounds Committee correspondence, meeting minutes, and reports, 1973-1975.
Box 33 Folder 5
Building and Grounds Committee correspondence, meeting minutes, and reports, 1977-1979.
Box 33 Folder 6
Building and Grounds Committee correspondence, meeting minutes, and reports, 1980-1983.
Box 33 Folder 7
Building and Grounds Committee correspondence, meeting minutes, and reports, 1984-1985.
Box 34 Folder 1
Building and Grounds Committee correspondence, meeting minutes, and reports, 1986-1987.
Box 34 Folder 2
Building and Grounds Committee correspondence, meeting minutes, and reports, 1988.
Box 34 Folder 3
Building and Grounds Committee correspondence, meeting minutes, and reports, 1989.
Box 34 Folder 4
Building and Grounds Committee correspondence, meeting minutes, and reports, 1990.
Box 34 Folder 5
Building and Grounds Committee correspondence, meeting minutes, and reports, 1991.
Box 34 Folder 6
Building and Grounds Committee correspondence, meeting minutes, and reports, 1992.
Box 34 Folder 7
Building Expansion Committee, 1973-1974.
Box 34 Folder 8
Bylaws, 1974-1992.
Box 34 Folder 9
Bylaws Committee correspondence, 1978-1984.
Box 34 Folder 10
Bylaws Committee correspondence, 1989.
Box 34 Folder 11
Bylaws Committee correspondence, 1991-1992.
Box 34 Folder 12
Central Administration manual, 1984.
Box 35 Folder 1
Child abuse policies and reporting procedures, 1981-1992.
Box 35 Folder 2
Child Advocacy Committee correspondence, meeting minutes, and reference material, 1985-1986.
Box 35 Folder 3
Child Advocacy Committee correspondence, meeting minutes, and reference material, 1987-1989.
Box 35 Folder 4
Child Advocacy/Legislative Committee correspondence, meeting minutes, and reference material, 1981-1984.
Box 35 Folder 5
Child Welfare League of America Self-Study Committee correspondence, meeting minutes, and reports, 1978-1979.
Box 35 Folder 6
Dedication Committee correspondence and meeting minutes, 1987-1988.
Box 35 Folder 7
Development Committee correspondence and meeting minutes, 1989-1993.
Box 35 Folder 8
Executive Committee correspondence and meeting minutes, 1973-1974.
Box 35 Folder 9
Executive Committee correspondence and meeting minutes, 1975-1976.
Box 36 Folder 1
Executive Committee correspondence and meeting minutes, 1977-1978.
Box 36 Folder 2
Executive Committee correspondence and meeting minutes, 1979.
Box 36 Folder 3
Executive Committee correspondence and meeting minutes, 1981-1982.
Box 36 Folder 4
Executive Committee correspondence and meeting minutes, 1983-1984.
Box 36 Folder 5
Executive Committee correspondence and meeting minutes, 1985-1986.
Box 36 Folder 6
Executive Committee correspondence and meeting minutes, 1987.
Box 36 Folder 7
Executive Committee correspondence and meeting minutes, 1988.
Box 36 Folder 8
Executive Committee correspondence and meeting minutes, 1989.
Box 36 Folder 9
Executive Committee correspondence and meeting minutes, 1991.
Box 36 Folder 10
Executive Committee correspondence and meeting minutes, 1992.
Box 37 Folder 1
Executive Committee correspondence and meeting minutes, 1993-1994.
Box 37 Folder 2
Executive Committee correspondence and meeting minutes, 1995-1996.
Box 37 Folder 3
Executive Director's correspondence, general file, 1973 (Restricted).
Box 37 Folder 4
Executive Director's correspondence, general file, 1974 (Restricted).
Box 37 Folder 5
Executive Director's correspondence, general file, 1975 (Restricted).
Box 37 Folder 6
Executive Director's correspondence, general file, 1976 (Restricted).
Box 37 Folder 7
Executive Director's correspondence, general file, 1977 (Restricted).
Box 37 Folder 8
Executive Director's correspondence, general file, 1978 (Restricted).
Box 37 Folder 9
Executive Director's correspondence, general file, 1979 (Restricted).
Box 37 Folder 10
Executive Director's correspondence, general file, 1980 (Restricted).
Box 37 Folder 11
Executive Director's correspondence, general file, 1981 (Restricted).
Box 37 Folder 12
Executive Director's correspondence, general file, 1982 (Restricted).
Box 38 Folder 1
Executive Director's correspondence, general file, 1983 (Restricted).
Box 38 Folder 2
Executive Director's correspondence, general file, 1984 (Restricted).
Box 38 Folder 3
Executive Director's correspondence, general file, 1985 (Restricted).
Box 38 Folder 4
Executive Director's correspondence, general file, 1986 (Restricted).
Box 38 Folder 5
Executive Director's correspondence, general file, 1987 (Restricted).
Box 38 Folder 6
Executive Director's correspondence, general file, 1988 (Restricted).
Box 39 Folder 1
Executive Director's correspondence, general file, 1989 (Restricted).
Box 39 Folder 2
Executive Director's correspondence, general file, 1990 (Restricted).
Box 39 Folder 3
Executive Director's correspondence, Howard I. Abrams, 1973 (Restricted).
Box 39 Folder 4
Executive Director's correspondence, Howard I. Abrams, 1974 (Restricted).
Box 39 Folder 5
Executive Director's correspondence, Howard I. Abrams, 1975 (Restricted).
Box 39 Folder 6
Executive Director's correspondence, Howard I. Abrams, 1976-1989 (Restricted).
Box 39 Folder 7
Executive Director's correspondence, Barbara Burton, 1976-1980 (Restricted).
Box 39 Folder 8
Executive Director's correspondence, Sylvan M. Cohen, 1980 (Restricted).
Box 39 Folder 9
Executive Director's correspondence, Joshua Eilberg, 1973-1978 (Restricted).
Box 39 Folder 10
Executive Director's correspondence, Nancy B. Ferst, 1987-1989 (Restricted).
Box 40 Folder 1
Executive Director's correspondence, Jerome R. Gardner, 1975-1984, undated (Restricted).
Box 40 Folder 2
Executive Director's correspondence, Adele Greenblatt, Branch Director, Paley Day Care Center, 1978-1979 (Restricted).
Box 40 Folder 3
Executive Director's correspondence, Howard and Terri Abrams Foundation, 1990-1996 (Restricted).
Box 40 Folder 4
Executive Director's correspondence, Jewish Ys and Centers, 1980 (Restricted).
Box 40 Folder 5
Executive Director's correspondence, Jerome Kaplan, Counsel, 1973-1983 (Restricted).
Box 40 Folder 6
Executive Director's correspondence, letters of appreciation, 1968-1991, undated (Restricted).
Box 40 Folder 7
Executive Director's correspondence, Sydney J. Markovitz, 1973-1976 (Restricted).
Box 40 Folder 8
Executive Director's correspondence, Philadelphia Jewish Archives Center, 1973-1986 (Restricted).
Box 40 Folder 9
Executive Director's correspondence, Beryl Price, architect, 1974-1978 (Restricted).
Box 40 Folder 10
Executive Director's correspondence, Barbara Reider, Program Director, Early Intervention Department, 1974-1978 (Restricted).
Box 40 Folder 11
Executive Director's correspondence, Marvin Rosenbaum, 1973-1982 (Restricted).
Box 41 Folder 1
Executive Director's correspondence, H. Jeanette Rubin, Branch Director, Downtown Children's Center, 1973-1975 (Restricted).
Box 41 Folder 2
Executive Director's correspondence, George Sirott, 1976-1983 (Restricted).
Box 41 Folder 3
Executive Director's correspondence, Peter M. Stern, 1974-1977 (Restricted).
Box 41 Folder 4
Executive Director's correspondence, Peter M. Stern, 1978 (Restricted).
Box 41 Folder 5
Executive Director's correspondence, Peter M. Stern, 1979 (Restricted).
Box 41 Folder 6
Executive Director's correspondence, Peter M. Stern, 1980 (Restricted).
Box 41 Folder 7
Executive Director's correspondence, Peter M. Stern, 1981 (Restricted).
Box 41 Folder 8
Executive Director's correspondence, Peter M. Stern, 1982 (Restricted).
Box 42 Folder 1
Executive Director's correspondence, Peter M. Stern, 1983-1984 (Restricted).
Box 42 Folder 2
Executive Director's correspondence, Joyce Strauss, 1975-1984 (Restricted).
Box 42 Folder 3
Executive Director's correspondence, Robert I. Tuteur, April-August 1985 (Restricted).
Box 42 Folder 4
Executive Director's correspondence, Robert I. Tuteur, September-December 1985 (Restricted).
Box 42 Folder 5
Executive Director's correspondence, Robert I. Tuteur, 1986 (Restricted).
Box 42 Folder 6
Executive Director's correspondence, Jerry G. Vigdor, 1986 (Restricted).
Box 42 Folder 7
Executive Director's correspondence, Jerry G. Vigdor, 1987 (Restricted).
Box 42 Folder 8
Executive Director's correspondence, Jerry G. Vigdor, 1988-1989 (Restricted).
Box 42 Folder 9
Executive Director's correspondence, David H. Wice, 1972-1978 (Restricted).
Box 42 Folder 10
Executive Director's correspondence, David H. Wice, January-July 1982 (Restricted).
Box 43 Folder 1
Executive Director's correspondence, David H. Wice, August-December 1982 (Restricted).
Box 43 Folder 2
Executive Director's correspondence, David H. Wice, 1983 (Restricted).
Box 43 Folder 3
Executive Director's correspondence, David H. Wice, January-June 1984 (Restricted).
Box 43 Folder 4
Executive Director's correspondence, David H. Wice, July-December 1984 (Restricted).
Box 43 Folder 5
Executive Director's correspondence, David H. Wice, January-July 1985 (Restricted).
Box 43 Folder 6
Executive Director's correspondence, David H. Wice, 1986, 1988 (Restricted).
Box 43 Folder 7
Executive Director's correspondence, William Penn Foundation, 1976-1977 (Restricted).
Box 43 Folder 8
Executive Director's correspondence, Carl K. Zucker, 1978-1980 (Restricted).
Box 43 Folder 9
Federation Day Care Foundation articles of incorporation and bylaws, 1990.
Box 43 Folder 10
Federation of Jewish Agencies policy on child day care services, 1977-1987.
Box 44 Folder 1
Fee Committee meeting minutes, 1975.
Box 44 Folder 2
Joint Merger Committee: Federation Day Care Services and Association for Jewish Children correspondence and meeting minutes, 1980-1982.
Box 44 Folder 3
Joint Merger Committee: Federation Day Care Services and Association for Jewish Children information packet, 1981.
Box 44 Folder 4
Joint Merger Committee: Federation Day Care Services and Northern Hebrew Day Nursery correspondence and meeting minutes, 1977.
Box 44 Folder 5
Lease agreements, 1977-1987.
Box 20 Folder 7
Legislative Committee correspondence meeting minutes and reference material, 1974-1981.
Box 44 Folder 6
Merger and articles of consolidation: Samuel Paley Day Care Center and Downtown Children's Center, 1973.
Box 44 Folder 7
Merger and building campaign: Northern Hebrew Day Nursery, 1976-1977.
Box 44 Folder 8
Merger and building campaign: Northern Hebrew Day Nursery, 1978-1981.
Box 44 Folder 9
Nominating and Board Development Committee correspondence and meeting minutes, 1991-1993.
Box 45 Folder 1
Nominating Committee correspondence and meeting minutes, 1974-1975.
Box 45 Folder 2
Nominating Committee meeting minutes, 1978.
Box 45 Folder 3
Nominating Committee correspondence and years of service board member lists, 1985.
Box 45 Folder 4
Nominating Committee correspondence and nomination lists, 1986-1987.
Box 45 Folder 5
Nominating Committee correspondence and board member lists, 1988-1989.
Box 45 Folder 6
Office staff meeting minutes, 1977-1978.
Box 45 Folder 7
Organization histories and fact sheets, 1973-1981, undated.
Box 45 Folder 8
Parent's Association/Board Liaison Committee correspondence and meeting minutes, 1975-1979 .
Box 45 Folder 9
Personnel Practices Committee blank employee letters of agreement and evaluation worksheets, 1990-1994.
Box 45 Folder 10
Personnel Practices Committee comparison survey and report, 1976-1977.
Box 45 Folder 11
Personnel Practices Committee correspondence and meeting minutes, 1973-1974 (Restricted).
Box 45 Folder 12
Personnel Practices Committee correspondence and meeting minutes, 1975 (Restricted).
Box 45 Folder 13
Personnel Practices Committee correspondence and meeting minutes, 1976 (Restricted).
Box 45 Folder 14
Personnel Practices Committee correspondence and meeting minutes, 1977-1979 (Restricted).
Box 45 Folder 15
Personnel Practices Committee correspondence and meeting minutes, 1980-1981 (Restricted).
Box 46 Folder 1
Personnel Practices Committee correspondence and meeting minutes, 1982-1983 (Restricted).
Box 46 Folder 2
Personnel Practices Committee correspondence and meeting minutes, 1984-1985 (Restricted).
Box 46 Folder 3
Personnel Practices Committee correspondence and meeting minutes, 1993-1994 (Restricted).
Box 46 Folder 4
Personnel Practices Committee correspondence and meeting minutes, 1995 (Restricted).
Box 46 Folder 5
Personnel Practices Committee correspondence and policies, 1986 (Restricted).
Box 46 Folder 6
Personnel Practices Committee correspondence and reports, 1990-1992 (Restricted).
Box 46 Folder 7
Personnel Practices manual, 1974-1991.
Box 46 Folder 8
Program and Planning Committee correspondence and meeting minutes, 1973-1974.
Box 46 Folder 9
Program and Planning Committee correspondence and meeting minutes, 1975.
Box 46 Folder 10
Program and Planning Committee correspondence and meeting minutes, 1976-1977.
Box 46 Folder 11
Program and Planning Committee correspondence and meeting minutes, 1978-1980.
Box 46 Folder 12
Program and Planning Committee correspondence and meeting minutes, 1981-1982.
Box 46 Folder 13
Program and Planning Committee correspondence and meeting minutes, 1983-1984.
Box 46 Folder 14
Program and Planning Committee correspondence and meeting minutes, 1985.
Box 47 Folder 1
Program and Planning Committee correspondence and meeting minutes, 1986-1987.
Box 47 Folder 2
Program and Planning Committee correspondence and meeting minutes, 1988-1989.
Box 47 Folder 3
Program and Planning Committee correspondence and meeting minutes, 1990-1992.
Box 47 Folder 4
Program and Planning Committee, Branch Liaison Subcommittee correspondence, meeting minutes and reports, 1977-1979.
Box 47 Folder 5
Program and Planning Committee, Branch Liaison Subcommittee correspondence, meeting minutes and reports, 1982-1983.
Box 47 Folder 6
Program and Planning Committee, Branch Liaison Subcommittee correspondence, meeting minutes and reports, 1984.
Box 47 Folder 7
Program and Planning Committee, Branch Liaison Subcommittee correspondence, meeting minutes and reports, 1985.
Box 47 Folder 8
Program and Planning Committee, Branch Liaison Subcommittee correspondence, meeting minutes and reports, 1986.
Box 47 Folder 9
Program and Planning Committee, Data Analysis Subcommittee correspondence, meeting minutes, and survey materials, 1983-1984.
Box 47 Folder 10
Program and Planning Committee, Volunteer Services Subcommittee correspondence and meeting minutes, 1975-1976.
Box 47 Folder 11
Public Relations Committee correspondence, meeting minutes, and reports, 1975-1976.
Box 47 Folder 12
Public Relations Committee correspondence and meeting minutes, 1979-1982.
Box 48 Folder 1
Public Relations Committee correspondence and meeting minutes, 1984-1987.
Box 48 Folder 2
Public Relations Committee correspondence and meeting minutes, 1988-1989.
Box 48 Folder 3
Public Relations Committee correspondence, meeting minutes, and reports, 1990-1992.
Box 48 Folder 4
Service Development Committee correspondence, meeting minutes, and reports, 1973-1979.
Box 48 Folder 5
Social Service Committee correspondence and meeting minutes, 1973-1974.
Box 48 Folder 6
Special Events Committee correspondence and meeting minutes, 1988-1992.
Box 48 Folder 7
Staff job descriptions, 1974-1980.
Box 48 Folder 8
Strategic Planning Committee correspondence, meeting minutes, and reports, 1989.
Box 48 Folder 9
Strategic Planning Committee correspondence, meeting minutes, and reports, 1990.
Box 48 Folder 10
Substitute manual, 1985.
Box 48 Folder 11
Suburban Expansion Committee correspondence, 1990-1992.
Box 48 Folder 12
Tax form 990, 1975.
Box 48 Folder 13
Scope and Contents

Subseries 4.2 is arranged alphabetically by type of material or name of branch, program, or department. This subseries contains extensive enrollment and Title XX statistics, branch files containing information on services offered at specific FDCS day care facilities, as well as program outlines, procedures, manuals, and evaluation forms for the Child Safety Program, Early Intervention Department, and Social Work Department.

Adath Israel branch file, 1983-1985.
Box 49 Folder 1
Adath Jeshurun branch file, 1981-1982.
Box 49 Folder 2
Adath Jeshurun branch file, 1983-1988, undated.
Box 49 Folder 3
Adath Tikvah branch file, 1983-1990.
Box 49 Folder 4
Adath Zion, Katanya Day Care Center branch file, 1978-1980.
Box 49 Folder 5
Administrative retreat, 1975.
Box 49 Folder 6
Agency brochures, 1979-1990, undated.
Box 49 Folder 7
Agency salary comparison survey, 1980.
Box 49 Folder 8
Annual gala, Through the Looking Glass, 1989.
Box 49 Folder 9
Annual gala, Cinderella's Ball, 1990-1991.
Box 49 Folder 10
Annual gala, Jungle Party, 1991-1992.
Box 50 Folder 1
Annual gala, Journey to Never Neverland, 1992.
Box 50 Folder 2
Annual gala, Storybook Gala, 1993.
Box 50 Folder 3
Annual gala, A Little Night Music, 1994.
Box 50 Folder 4
Annual gala, The Next Generation, 1995.
Box 50 Folder 5
Annual gala, Capital Steps, 1996.
Box 50 Folder 6
Annual gala, Best Dressed: 250 Years of Style, 1997.
Box 50 Folder 7
Annual gala, Come Dig with Us, 1998.
Box 50 Folder 8
Annual gala, Dream with Us, 1999.
Box 50 Folder 9
Annual gala, Love Our Kids Gala, 2002.
Box 50 Folder 10
Beth David branch file, 1984.
Box 51 Folder 1
Branch summaries, undated.
Box 51 Folder 2
B'rith Achim branch file, 1988.
Box 51 Folder 3
Camp Woodlight, 1974-1986.
Box 51 Folder 4
Case reports: sexual abuse, 1986 (Restricted).
Box 51 Folder 5
Center City Branch, Locust Street branch file, 1984.
Box 51 Folder 6
Center City Branches, Locust Street and Juniper Street branch file, 1985-1986.
Box 51 Folder 7
Center City Branches, Locust Street and Juniper Street branch file, 1987-1991.
Box 51 Folder 8
Child Personal Safety Program file, 1984-1989.
Box 51 Folder 9
Child Personal Safety Program file, 1994-1995.
Box 51 Folder 10
Child's progress report blank evaluation forms, 1976-1986, undated.
Box 51 Folder 11
Comprehensive Employment and Training Act (CETA) file, 1979-1980.
Box 51 Folder 12
Consortium Family Day Care branch file, 1990.
Box 52 Folder 1
Early Intervention Department behavior and development blank evaluation forms, 1976-1977, undated.
Box 52 Folder 2
Early Intervention Department curriculum guide, 1977.
Box 52 Folder 3
Early Intervention Department Gross Motor Training Program file, 1979.
Box 52 Folder 4
Early Intervention Department individualized education program blank evaluation forms, 1982, undated.
Box 52 Folder 5
Early Intervention Department Pre-School Program procedure manual, 1976.
Box 52 Folder 6
Early Intervention Department "Primary Prevention Model through the Mini-Group Approach" funding proposal and final report, 1975-1976.
Box 52 Folder 7
Early Intervention Department troubled child in day care training program file, 1976, undated.
Box 52 Folder 8
East Frankford Day Care Center budget, 1983.
Box 52 Folder 9
Enrollment branch fact sheet, 1984.
Box 52 Folder 10
Enrollment rosters: Family Day Care Center, 1984-1985 (Restricted).
Box 52 Folder 11
Enrollment rosters: Samuel Paley Day Care Center, 1976, 1978, 1982 (Restricted).
Box 52 Folder 12
Enrollment rosters: Samuel Paley Day Care Center, 1984-1985 (Restricted).
Box 52 Folder 13
Enrollment rosters: Samuel Paley Day Care Center, 1986-1987 (Restricted).
Box 52 Folder 14
Enrollment statistics: Adath Jeshurun, 1983-1986.
Box 52 Folder 15
Enrollment statistics: Adath Tikvah, 1984-1985.
Box 52 Folder 16
Enrollment statistics: Center City Branch, 1984-1985.
Box 52 Folder 17
Enrollment statistics: Downtown Children's Center, 1984-1985.
Box 52 Folder 18
Enrollment statistics: Emanu-El, October-November 1985.
Box 53 Folder 1
Enrollment statistics: Family Day Care, 1984-1985.
Box 53 Folder 2
Enrollment statistics: Family Day Care, 1989.
Box 53 Folder 3
Enrollment statistics: Mandell, December 1985.
Box 53 Folder 4
Enrollment statistics: Northern Hebrew Day Nursery, 1984-1985.
Box 53 Folder 5
Enrollment statistics: Rhawn Street Branch, 1984-1985.
Box 53 Folder 6
Enrollment statistics: Samuel Paley Day Care Center, May-August 1977.
Box 53 Folder 7
Enrollment statistics: Samuel Paley Day Care Center, 1984-1985.
Box 53 Folder 8
Enrollment statistics: Western Branch, 1984-1985.
Box 53 Folder 9
Enrollment and Title XX statistics, 1979.
Box 53 Folder 10
Enrollment and Title XX statistics (1 of 2), 1980.
Box 53 Folder 11
Enrollment and Title XX statistics (2 of 2), 1980.
Box 53 Folder 12
Enrollment and Title XX statistics (1 of 3), 1981.
Box 53 Folder 13
Enrollment and Title XX statistics (2 of 3), 1981.
Box 54 Folder 1
Enrollment and Title XX statistics (3 of 3), 1981.
Box 54 Folder 2
Enrollment and Title XX statistics (1 of 23), 1982.
Box 54 Folder 3
Enrollment and Title XX statistics (2 of 2), 1982.
Box 54 Folder 4
Enrollment and Title XX statistics (1 of 2), 1986.
Box 54 Folder 5
Enrollment and Title XX statistics (2 of 2), 1986.
Box 54 Folder 6
Enrollment and Title XX statistics, 1987.
Box 54 Folder 7
Enrollment and Title XX statistics, 1988.
Box 55 Folder 1
Enrollment and Title XX statistics, 1989.
Box 55 Folder 2
Enrollment, waiting, and withdraw lists, circa 1980-1990 (Restricted).
Box 55 Folder 3
Family day care, 1979-1987.
Box 55 Folder 4
Fee scales, 1976-1983.
Box 55 Folder 5
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1974-1975.
Box 55 Folder 6
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1976-1977.
Box 55 Folder 7
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1978-1979.
Box 55 Folder 8
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1980-1981.
Box 55 Folder 9
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1982.
Box 55 Folder 10
Friends of Samuel Paley Day Care Center and Downtown Children's Center file, 1983-1984.
Box 55 Folder 11
Friends of Samuel Paley Day Care Centers file, 1987-1989, 1995.
Box 56 Folder 1
Intake and admission summaries, 1978-1984 (Restricted).
Box 56 Folder 2
Intake procedures and blank forms, 1980.
Box 56 Folder 3
Mandell Education Campus branch file, 1985.
Box 56 Folder 4
Mandell Education Campus branch file, 1986.
Box 56 Folder 5
Mandell Education Campus Mary Burt Gutman Early Learning Center branch file, 1987-1991.
Box 56 Folder 6
Mandell Education Campus Mary Burt Gutman Early Learning Center branch file, 1992-1995.
Box 56 Folder 7
Newsletters, 1974-1993.
Box 20 Folder 8
Newspaper clippings, 1978-1981, undated.
Box 20 Folder 9
Northern Hebrew Day Nursery branch file, 1977-1978.
Box 56 Folder 8
Northern Hebrew Day Nursery branch file, 1979.
Box 56 Folder 9
Northern Hebrew Day Nursery branch file, 1980.
Box 57 Folder 1
Northern Hebrew Day Nursery branch file, 1981-1990.
Box 57 Folder 2
Parent's Association bylaws, correspondence, meeting minutes, and event fliers, 1969-1986.
Box 57 Folder 3
Parent's Association handbooks and information booklets, 1971-1981.
Box 57 Folder 4
Parent's Association newsletter "The Paley Print", 1968-1984.
Box 57 Folder 5
Pennsylvania Department of Education Child Care Food Program, 1979-1991.
Box 57 Folder 6
Pennsylvania Department of Education Nutrition Education program proposal, 1992.
Box 57 Folder 7
Pennsylvania Department of Health, Education, and Welfare Federal Interagency Day Care Requirements, 1978-1979.
Box 57 Folder 8
Pennsylvania Department of Public Welfare, 1978, 1980-1983.
Box 58 Folder 1
Pennsylvania Department of Public Welfare, 1985, 1988-1991.
Box 58 Folder 2
Pennsylvania Department of Public Welfare, 1992-1993.
Box 58 Folder 3
Pennsylvania Department of State Commission on Charitable Organizations, 1975-1983.
Box 58 Folder 4
Press releases, 1980-1985, undated.
Box 58 Folder 5
Project Kehillah Delaware County branch file, 1985-1986.
Box 58 Folder 6
Project Kehillah Delaware County branch file, 1987.
Box 58 Folder 7
Project Kehillah Delaware County/Kehillah Early Learning Center branch file, 1988-1990.
Box 58 Folder 8
Rhawn Street branch file, 1980-1981.
Box 59 Folder 1
Rhawn Street branch file, 1982-1990.
Box 59 Folder 2
Russian families day care project file, 1979.
Box 59 Folder 3
Samuel Paley Day Care Center branch file, 1975-1994.
Box 59 Folder 4
Samuel Paley Day Care Center branch handbooks, 1975, 1979, 1987.
Box 59 Folder 5
Social Work Department file, 1976-1986.
Box 59 Folder 6
Social work manual, 1983.
Box 59 Folder 7
Spring conference materials "Putting it All Together in Day Care", 1974-1975.
Box 59 Folder 8
Title XX day care training contract, service activity forms and reports, 1976-1987.
Box 60 Folder 1
Title XX statistics, 1976.
Box 60 Folder 2
Title XX statistics, 1983.
Box 60 Folder 3
Title XX statistics, 1984.
Box 60 Folder 4
Title XX statistics, 1985.
Box 60 Folder 5
Western Branch, Solomon Schechter Day School branch file, 1982-1985.
Box 60 Folder 6
Western Branch, Temple Israel branch file, 1985-1988.
Box 60 Folder 7
Scope and Contents

Subseries 4.3 is arranged alphabetically by name of organization and contains proposals, reports, meeting minutes, and correspondence with local and regional childcare organizations that Federation Day Care Services was affiliated, a consortium member, collaborated with on projects, or assisted in program development and industry service standards in the 1970s through the 1990s.

American Jewish Committee correspondence and reports, 1981-1989.
Box 60 Folder 8
American Jewish Congress Philadelphia Jewish Women's Coalition, 1989-1990.
Box 60 Folder 9
Associated Day Care Services Inc. correspondence and reports, 1975-1994.
Box 60 Folder 10
Association for Jewish Children meeting minutes and correspondence on family day care, 1967-1975.
Box 60 Folder 11
Association of Day Care Centers of Greater Philadelphia meeting minutes and correspondence, 1973-1983.
Box 61 Folder 1
Association of Jewish Agency Executives correspondence and meeting minutes, 1977-1980.
Box 61 Folder 2
Association of Jewish Agency Executives correspondence, meeting minutes, and photographs, 1975-1976.
Box 61 Folder 3
Central Agency for Jewish Education of Greater Philadelphia Early Childhood Advisory Group, 1988-1990.
Box 61 Folder 4
Child Welfare League of America accredited membership report, 1978.
Box 61 Folder 5
Child Welfare League of America agency response to self-study outline, 1978.
Box 61 Folder 6
Child Welfare League of America correspondence and salary studies, 1979-1985.
Box 61 Folder 7
Child Welfare League of America correspondence and salary studies, 1986-1989.
Box 61 Folder 8
Child Welfare League of America Day Care Standards Committee chapter drafts, 1989-1990.
Box 62 Folder 1
Child Welfare League of America Day Care Task Force "Standards of Excellence for Child Day Care Service" draft, 1991.
Box 62 Folder 2
Child Welfare League of America Day Care Task Force Steering Committee correspondence and reports, 1987-1992.
Box 62 Folder 3
Children's Coalition of Greater Philadelphia meeting minutes, 1987.
Box 62 Folder 4
Community Services Planning Council of Southeastern Pennsylvania Child Day Care Committee correspondence, meeting minutes, and reports, 1982-1983.
Box 62 Folder 5
Community Services Planning Council of Southeastern Pennsylvania Child Day Care Committee correspondence, meeting minutes, and reports, 1984-1985.
Box 62 Folder 6
Council of Jewish Federations Task Force on Jewish Child Day Care correspondence and reports, 1984-1988.
Box 62 Folder 7
Council on Accreditation of Services for Families and Children correspondence and reports, 1980-1984.
Box 62 Folder 8
Day Care Association of Montgomery County Southeastern Pennsylvania School Age Child Care Project, 1986-1987.
Box 62 Folder 9
Day Care Association of Southeastern Pennsylvania bylaws, meeting minutes, and reports, 1981-1985.
Box 62 Folder 10
Day Care Association of Southeastern Pennsylvania meeting minutes, 1986-1987.
Box 63 Folder 1
Day Care Association of Southeastern Pennsylvania meeting minutes, 1990-1993.
Box 63 Folder 2
Delaware Valley Child Care Council correspondence and meeting minutes, 1986-1987.
Box 63 Folder 3
Delaware Valley Child Care Council correspondence and meeting minutes, 1988.
Box 63 Folder 4
Delaware Valley Child Care Council correspondence and meeting minutes, 1990.
Box 63 Folder 5
Delaware Valley Child Care Council correspondence, meeting minutes, and reports, 1989.
Box 63 Folder 6
Northeast Interfaith Consortium meeting minutes and partnership proposal, 1982, 1987.
Box 63 Folder 7
Philadelphia Association of Jewish Communal Workers correspondence and meeting minutes, 1977-1982.
Box 63 Folder 8
Project Head Start correspondence and fact sheet, 1978.
Box 63 Folder 9
Southeastern Regional Cost of Care/Day Care Study Committee report, 1978.
Box 63 Folder 10
State Day Care Advisory Subcommittee on the Organization of Day Care Services correspondence and reports, 1974-1975.
Box 63 Folder 11
United Way of Southeastern Pennsylvania statistical reports, 1981-1983.
Box 63 Folder 12
Series 5. Series 5: Website versions in Archive-It, February 3, 2006-October 4, 2023. 1 Archived Websites.
Scope and Contents

Series 5 contains preserved versions of the Federation Early Learning Services' website. To access these sites, see the Temple University Special Collections Jewish Archives, Archive-It web page: https://www.archive-it.org/collections/4280

Physical Description

1 Archived Websites

Print, Suggest