Main content

Delaware Miscellany collection

Notifications

Held at: University of Delaware Library Special Collections [Contact Us]181 South College Avenue, Newark, DE 19717-5267

This is a finding aid. It is a description of archival material held at the University of Delaware Library Special Collections. 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

William Ditto Lewis served as librarian at the University of Delaware's Memorial Library from 1930 until 1958, when he assumed the role of archivist. In 1961 his history of the University and Newark, entitled "University of Delaware: Ancestors, Friends and Neighbors," was published in

Delaware Notes (no. 34).

Lewis was largely responsible for compiling and binding together the materials that now form the Delaware Miscellany collection.

Munroe, John A.The University of Delaware: A History. Newark, Delaware: The University, 1986. (Available online at http://www.udel.edu/PR/munroe/) Information derived from the collection.

The Delaware Miscellany collection includes three large, green buckram-bound volumes compiled by William Ditto Lewis, which contain various documents pertaining to the history of Delaware and the surrounding region, and the University of Delaware. Many of the items housed in the collection provide biographical information about former University of Delaware faculty and staff, as well as historical background about the institution. Other items include newspaper articles about prominent Delaware figures, legends, geographic locales, and architectural landmarks, as well as black-and-white photographs of U.S. Naval vessels. Although the volumes are not dated, the age of many of the documents suggests that the volumes were compiled sometime between the late 1940s and late 1950s.

While the physical arrangement of the volumes does not reflect any overarching organizational scheme, each volume does contain an index. These indices, which have been compiled and reproduced in this finding aid, are useful for locating items relating to specific individuals or subjects. The indices are less helpful, however, in directing researchers to items within the collection that are related to one another either by origin, topic, time period, or creator. Therefore, some attempt has been made to overlay an organizational hierarchy based on origin and/or subject matter of the material in the contents list below.

The collection has been broken into two series. Series I. Historical essays and documents, 1825-1958, primarily contains works written or produced to provide historical background about the University, state, or region. This series is further subdivided into six subseries, which are: Subseries I.A. University of Delaware history, 1920-1957, Subseries I.B. University of Delaware faculty, staff, and alumni, 1908-1956, Subseries I.C. Newark history, 1897-1951, Subseries I.D. Delaware history, 1899-1958, Subseries I.E. General history, 1825-1956, and Subseries I.F. Henry Clay Reed student essays, 1927-1928. All of the subseries, save Subseries I. F. Henry Clay Reed student essays, are separated according to the subject matter of the items housed within the series. All of the documents contained within Subseries I.F. were originally written as student assignments by students in Henry Clay Reed's history courses. These essays, though all historical in nature, cover topics as varied as banking, politics, slavery, religion, and family genealogy, from throughout the region including Delaware, Maryland, and Pennsylvania.

The second series, Series II. University of Delaware documents, 1911-1958, primarily consists of items generated by or for the University. This series consists of seven subseries, including the following: Subseries II.A. Speeches and addresses, 1951-1955, Subseries II.B. Biographies of honorary degree recipients, 1928-1958, Subseries II.C. Faculty biographical information, 1944-1952, Subseries II.D. Press releases, 1950s, Subseries II.E. Resolutions, 1911-1956, Subseries II.F. Committee reports and memorandum, 1936-1954, and Subseries II.G. Miscellaneous, 1928-1954. Of note in this series are an extensive list of honorary degree recipients from 1874-1958; several resolutions adopted by the University Board of Trustees upon the death of prominent individuals including, among others, Charles B. Lore, Hamilton M. Barksdale, Lewis West Mustard, Dr. Theodore R. Wolf, Dr. Charles Lyndall Penny, William Frederick Curtis, Frederic H. Robinson, Dr. Francis Hagar Squire, and Dr. Edward N. Vallandigham; copies of three commencement speeches from 1951, 1953, and 1955; and biographical information about former University of Delaware faculty members and staff.

Many well-known Delawareans are featured in this collection, including many for whom several University buildings are named. Among these men and women are Francis Alison; Harry Fletcher Brown; Walter Hullihen; William Henry Purnell; Amy Rextrew; Rev. Andrew K. Russell; Hugh Rodney Sharp; Margaret S. Sterck; Wilbur Owen Sypherd; Frank A. Virdin; and Theodore Wolf. Some of the notable landmarks and architectural structures featured in the collection include the Baltimore, Chesapeake and Delaware Bay Railroad; Barratt's Chapel; Doe Run Church; Fenwick Island; Fort Delaware; the Oaklands; Old Town Hall; Old Swedes Church; Shipping Creek Plantation; U.S.S. Delaware Battleship; the Wilmington Institute Free Library; and the Winterthur Museum. Organizations and companies discussed in the collection include, among others, the Du Pont Company; Friends School; Delaware Newspapers (including the

Newark Post , Saturday Visitor , Newark Record , Newark Journal , and University of Delaware Review ); and the Underground Railroad.

The information found in this collection will be useful to researchers and students involved in a wide variety of topics related not only to University of Delaware history, but to the background of the First State itself.

This series outline reflects the intellectual arrangement of the collection. The physical location of items is recorded in the Detailed Contents List.

  1. Boxes 1-3 (Volumes 1-3): Shelved in SPEC MSS manuscript boxes
  2. Box 4 (Removals): Shelved in SPEC MSS manuscript boxes (1 inch)

Transferred to Special Collections, 1997.

Processed by Tammy Kiter, November-February 2002. Revised and encoded by Lora J. Davis, June 2009. Additional encoding by Jaime Margalotti, November 2019.

Publisher
University of Delaware Library Special Collections
Finding Aid Author
University of Delaware Library, Special Collections
Finding Aid Date
2009 June 23
Access Restrictions

The collection is open for research.

Use Restrictions

Use of materials from this collection beyond the exceptions provided for in the Fair Use and Educational Use clauses of the U.S. Copyright Law may violate federal law. Permission to publish or reproduce isrequired from the copyright holder. Please contact Special Collections Department, University of Delaware Library, https://library.udel.edu/static/purl.php?askspec

Collection Inventory

Fulton, J. Alexander Excerpt from the Diary of J. Alexander Fulton, undated.
Box 1 Folder p. 99
Scope and Contents

Autograph manuscript. Excerpt from the diary of J. Alexander Fulton of Delaware College. The entry, dated July 3, 1872, pertains to a Board of Trustees meeting.

Physical Description

1 p.

Gray, Billie Delaware College in 1883 Now University of Delaware, undated.
Box 1 Folder p. 151
Scope and Contents

Typescript. Recollections of Delaware College by a member of the graduating class of 1887.

Physical Description

15 pp.

Hullihen, Walter First Impressions, 1920.
Box 1 Folder p. 77
Scope and Contents

Typescript. Letter to W.Q.H. regarding conditions at the University of Delaware circa 1920. Though unsigned, the letter was almost certainly written by former University of Delaware president Walter Hullihen to his father Walter Quarrier Hullihen.

Physical Description

12 pp.

University of Delaware List of buildings, undated.
Box 1 Folder p. 177
Scope and Contents

Typescript. List of University of Delaware buildings built between 1833 and 1933, including the dates of completion and monetary values of the listed buildings.

Physical Description

1 p.

Baker, Thomas A The Establishment of Religious Organizations on the University of Delaware Campus, circa 1947.
Box 1 Folder p. 133
Scope and Contents

Typescript. Written recollections of Dr. Thomas S. Baker, former Dean of the University of Delaware, regarding the establishment of religious organizations at the University.

Physical Description

2 pp.

Munroe, John Note from my journal of my western trip of my interview with Edward Neill '06, 1952 September 12.
Box 1 Folder p. 186
Scope and Contents

Autograph manuscript. Copied entry from John Munroe's journal noting his interview with Edward Neill '06. During the interview Neill mentioned several prominent Delaware figures including Cecil Fulton and Charles Black Evans.

Physical Description

1 p.

Sypherd, Wilbur Owen 'Delaware' Then and Now, 1953 January.
Box 3 Folder p. 336
Scope and Contents

Typescript. Speech delivered by professor Wilbur Owen Sypherd briefly describing the history of the University of Delaware, including select biographical information about Sypherd.

Physical Description

2 pp.

Shuster, Carl N., Jr. University of Delaware Marine Laboratories, 1957 January.
Box 3 Folder p. 221
Scope and Contents

Includes a reprint of an article from the January 1957 edition of the

AIBS (American Institute of Biological Sciences) Bulletin (Vol. VII, No. 1) about the University of Delaware Marine Laboratories. Physical Description

1 p.

Greetings to Mother Agatha, undated.
Box 3 Folder p. 343
Scope and Contents

Typescript. Letter of greeting and thanks from an English department faculty member at the University of Delaware to Mother Agatha of Ursuline Academy.

Physical Description

3 pp.

The University of Delaware Seal, undated.
Box 3 Folder p. 386
Scope and Contents

Typescript. Historical essay about the seal of the University of Delaware.

Physical Description

2 pp.

Francis Alison, 1705-1779, Irish-American Clergyman and Educator, undated.
Box 1 Folder p. 170
Scope and Contents

Typescript. Biographical information about Francis Alison, founder of the New London Academy, predecessor to the University of Delaware.

Physical Description

1 p.

Heathcote, Charles William Francis Alison, Early Educator, Founded New London Academy, undated.
Box 1 Folder p. 179
Scope and Contents

Newspaper clipping. Newspaper article containing biographical information about Francis Alison, as well as historical information about the University of Delaware.

Physical Description

1 p.

Hannah Chamberlain, undated.
Box 1 Folder p. 181
Scope and Contents

Typescript. Biography of Hannah Chamberlain, former principal of Newark Academy.

Physical Description

1 p.

Phelps, Alonzo Excerpt from Contemporary Biography of California's Representative Men, undated.
Box 1 Folder p. 175
Scope and Contents

Typescript. Brief biographical essay about Newark College student and United States navy midshipman Louis McLane excerpted from Alonzo Phelps'

Contemporary Biography of California's Representative Men (1881). Physical Description

1 p.

Biography of William Henry Purnell, undated.
Box 1 Folder p. 265
Scope and Contents

Typescript. Biography of William Henry Purnell, former president of the University of Delaware.

Physical Description

3 pp.

ReV.Dr. Epher Whitaker, Preacher, Author, Poet, 1908 April 18.
Box 1 Folder p. 322
Scope and Contents

Newspaper clipping. Newspaper article about the Reverend Dr. Epher Whitaker, valedictorian of Delaware College's class of 1847.

Physical Description

1 p.

Whitaker Centennial is Attended by Community Audience Last Sunday, 1951 September 27.
Box 1 Folder p. 323
Scope and Contents

Newspaper clipping. Newspaper article about a celebration held to commemorate the centennial of the arrival of Delaware College alumnus the Reverend Dr. Epher Whitaker to Southold, Long Island, New York.

Physical Description

1 p.

Wells, Mary Howell Letter to Mr. Lewis, 1951 July 18.
Box 1 Folder p. 324
Scope and Contents

Typed letter signed. Letter from Mary Howell Wells (Mrs. Joseph A. Wells) to a Mr. Lewis, presumably William D. Lewis of the University of Delaware library, discussing the life of and historical collection related to Delaware College alumnus the Reverend Dr. Epher Whitaker.

Physical Description

1 p.

First Church and Founder's Monument, Southold, L. I, undated.
Box 1 Folder p. 325
Scope and Contents

One printed postcard with a black and white photograph of Southold Presbyterian Church, Long Island, New York, on the front. The church was the home church of Delaware College alumnus the Reverend Dr. Epher Whitaker.

Physical Description

Printed postcard.

Photographic print of Epher Whitaker, undated.
Box 1 Folder p. 326
Scope and Contents

One print of a photograph of Delaware College alumnus the Reverend Dr. Epher Whitaker. Hand written beneath the image is Whitaker's name, as well as "Southold 1851-1916," the date span of his career at Southold Presbyterian Church in Southold, Long Island, New York.

Physical Description

Black-and-white print.

H. R. S. Life of Epher Whitaker, 1951 September 20.
Box 1 Folder p. 327
Scope and Contents

Newspaper clipping. Newspaper article about Delaware College alumnus, the Reverend Dr. Epher Whitaker.

Physical Description

1 p.

First Presbyterian Church, Elizabeth, N.J. ReV.William Force Whitaker, D.D., 1853-1916, 1916 July 19.
Box 1 Folder p. 328
Scope and Contents

Typescript. Pamphlet containing a statement upon the death of the Reverend William Force Whitaker which was adopted by the Session of the First Presbyterian Church, Elizabeth, N. J., and accepted by the members of the board of deacons and board of trustees. William Force Whitaker was the son of Delaware College alumnus the Reverend Dr. Epher Whitaker.

Physical Description

2 pp.

Whitaker, Epher Adorations, undated.
Box 1 Folder p. 329
Scope and Contents

Autograph manuscript. Poem by Delaware College alumnus Epher Whitaker.

Physical Description

1 p.

ReV.Dr. E. Whitaker Dies in 97th Year, undated.
Box 1 Folder p. 330
Scope and Contents

Newspaper clipping. Obituary for Delaware College alumnus the Reverend Dr. Epher Whitaker.

Physical Description

2 pp.

University of Delaware Honor Roll of Men of Delaware College who Sacrificed their Lives in the World War, 1914-1918, undated.
Box 3 Folder p.367
Scope and Contents

Stenciled writing on tracing paper. Tracing of the memorial marker listing the names of the Delaware College men who lost their lives in World War I.

Physical Description

18" x 24"

Taylor, A. Letter to Mr. Charles Evans, 1925 April 9.
Box 3 Folder p. 383
Scope and Contents

Typed letter signed. Letter from University of Delaware Alumni Association President A. Taylor urging Alumni Association member Mr. Charles Evans to write a letter to the President of the United States supporting the appointment of Dr. George Ryden to the post of United States Minister to Finland. Also see vol. 3, p. 382.

Physical Description

1 p.

The Late Ex-Governor Rickards, 1927 December 27.
Box 3 Folder p. 384
Scope and Contents

Newspaper clipping. Clipping from the

Butte Post containing a photograph of former Montana governor and Delaware City native John E. Rickards. Physical Description

1 p.

John E. Rickards, Second Governor of Montana, Dies, undated.
Box 3 Folder p. 385
Scope and Contents

Newspaper clipping. Obituary for former Montana governor and Delaware City, Delaware, native John Ezra Rickards.

Physical Description

1 p.

D.M. Ashbridge, undated.
Box 1 Folder p. 320
Scope and Contents

Autograph manuscript. List of biographical information about Donald M. Ashbridge, former University of Delaware ROTC commander and first director of the University of Delaware's Business Guidance Bureau.

Physical Description

2 pp.

George Morgan, Journalist, Dies, 1936 January 9.
Box 1 Folder p. 150
Scope and Contents

Newspaper clipping. Obituary for journalist and author George Morgan clipped from the January 9, 1936, issue of the

New York Times. Physical Description

1 p.

Extracts from letter recommending Dr. George F. Ryden for the position of United States Minister to Finland, undated.
Box 3 Folder p. 382
Scope and Contents

Typescript. Excerpt from letter listing the qualifications of Dr. George Ryden, Chair of Political Science and Government at the University of Delaware.

Physical Description

1 p.

Hullihen, Walter Letter of recommendation for J. Harmer Donalson, undated.
Box 1 Folder p. 274
Scope and Contents

Typescript. Letter of recommendation for J. Harmer Donaldson from University of Delaware president Walter Hullihen.

Physical Description

1 p.

Brief biography of Walter Hullihen, undated.
Box 1 Folder p. 258
Scope and Contents

Typescript. Brief biography of Walter Hullihen, former president of the University of Delaware.

Physical Description

1 p.

Harvard Club of Delaware In Memory of H. Fletcher Brown, circa 1944.
Box 3 Folder p. 341
Scope and Contents

Typescript. Address given in memory of H. Fletcher Brown by the Harvard Club of Delaware.

Physical Description

2 pp.

State of Delaware Appointment of Dr. W. Owen Sypherd to the Delaware Day Commission, 1947 July 1.
Box 3 Folder p. 368
Scope and Contents

Certificate appointing Dr. Sypherd to the Delaware Day Commission, signed by Secretary of State William J. Storey and Governor Walter W. Bacon, and bearing the Great Seal of the State of Delaware.

Physical Description

1 p.

Friddell, Guy Mitchell: Teacher, 1948.
Box 1 Folder p. 27
Scope and Contents

Typescript. Magazine article about former University of Delaware president Dr. Samuel C. Mitchell. The article, most likely from a University of Richmond alumni magazine, was written by journalist Guy Friddell, one of Mitchell's former students at the University of Richmond .

Physical Description

3 pp.

Kase, Dr. C. R Presentation of Citation to Dr. W. Owen Sypherd, 1951 May 7.
Box 1 Folder p. 238
Scope and Contents

Typescript. Letter of recognition to Dr. Sypherd on behalf of the E 52 Players, a University theater group, upon the occasion of the group's fiftieth major production.

Physical Description

2 pp.

King, Willard L. Letter to Mr. William D. Lewis, 1951 December 6.
Box 1 Folder p. 197
Scope and Contents

Typed letter signed. Letter to University of Delaware librarian William D. Lewis requesting biographical information on Supreme Court Justice David Davis.

Physical Description

1 p.

Library Aide at U. of D. Dies, 1954 January 16.
Box 1 Folder p. 131
Scope and Contents

Newspaper clipping. Obituary for Miss Bernice L. Knowles, Head of Catalogue Unit at the University of Delaware Library.

Physical Description

1 p.

Speech delivered in honor of Brother Sypherd at the Delaware Alpha reunion dinner of Sigma Phi Epsilon Fraternity, undated.
Box 3 Folder p. 346
Scope and Contents

Typescript. Speech delivered in honor of Dr. Wilbur Owen Sypherd at the Delaware Alpha reunion dinner of Sigma Phi Epsilon Fraternity.

Physical Description

3 pp.

Lewis, W.D. Sypherd Volumes Available, circa 1956.
Box 3 Folder p. 366
Scope and Contents

Clipping. Article announcing the gift of the personal library of Dr. W. O. Sypherd to the University of Delaware Library. The article, written by University Librarian W. D. Lewis, also notes that duplicate volumes from Sypherd's library will be available to his former students and friends to take home as a remembrance of Sypherd.

Physical Description

1 p.

Landmark Destroyed by Blaze, 1897 September 23.
Box 3 Folder p. 249
Scope and Contents

Newspaper clipping. Includes a newspaper article clipped from the September 23, 1897 edition of the

Evening Journal. The article provides information about a fire at the historic J. Frank Elliot property near Newark, Delaware. Physical Description

1 p.

A.H. 'Oaklands' Once Scene of Many Gay Festivities, undated.
Box 1 Folder p. 147
Scope and Contents

Newspaper clipping. Article about the Oakland Mansion, Newark, Delaware.

Physical Description

1 p.

A.H. Evans House, Now Purnell Hall, Rekindles Memories, undated.
Box 1 Folder p. 148
Scope and Contents

Newspaper clipping. Newspaper article remembering the Newark, Delaware, landmark, the Evans House.

Physical Description

1 p.

Hossinger, Anna M. The Old Kerr Farm, undated.
Box 1 Folder p. 149
Scope and Contents

Typescript. Historical essay about the Kerr family and the family farm, which was located approximately one mile south of Newark on the "road leading from Newark to Elkton."

Physical Description

2 pp.

Macbeth, Alexander, undated.
Box 1 Folder p. 240
Scope and Contents

Typescript. Biography of Alexander Macbeth, a descendant of the Macbeth family of Newark, Delaware.

Physical Description

1 p.

Moor, M. Margaret Newark Newspapers, 1937 January 26.
Box 2 Folder p. 4
Scope and Contents

Typescript. Timeline of the establishment of newspapers in Newark, Delaware, from 1876 to 1910.

Physical Description

1 p.

Evans, Mrs. H.B. Newark, Delaware, undated.
Box 3 Folder p. 256
Scope and Contents

Typescript. Historical essay about Newark, Delaware, written by Mrs. H. B. Evans, including information about the founding of the town and Newark Academy.

Physical Description

7 pp.

Rowe, E. H. Sweet Marie, undated.
Box 1 Folder p. 262
Scope and Contents

Typescript. Reflections of Ethyl Howard Rowe upon a June 1899 dance at Old College, Newark, Delaware, including remarks on etiquette and entertainment at the turn of the twentieth century.

Physical Description

3 pp.

Rowe, Ethyl Howard Letter to Dr. John A. Monroe, 1951 February 6.
Box 1 Folder p. 261
Scope and Contents

Typescript. Letter from Ethyl Howard Rowe to Dr. John A. Monroe.

Physical Description

1 p.

Wilson, Nell Speech of Miss Nell Wilson at the Dinner in her Honor, 1951 February 22.
Box 1 Folder p. 254
Scope and Contents

Typescript. Speech given by Miss Nell Wilson on the occasion of her retirement as organist of the First Presbyterian Church, Newark, Delaware, after forty-three years of service.

Physical Description

4 pp.

Mustard, John Hammon Burton Letter to George, 1899 August 8.
Box 3 Folder p. 319
Scope and Contents

Autograph letter signed and newspaper clipping. Autograph letter from John Hammon Burton Mustard to "George," speaking of life in Sussex County, Delaware, including references to the cost of flour ($3.00 a barrel), the laying of track for the Queen Anne Railroad, and the Sussex County "Swamp Angel." Also includes a newspaper clipping of unknown origin that references Mustard's 1897 letter and elaborates on the history of Sussex County "Swamp Angel," a traveling African-American evangelist.

Physical Description

3 pp.

Spanish American War of 1898, Company L, First Regiment Delaware U.S. Volunteer Infantry, undated.
Box 1 Folder p. 127
Scope and Contents

Typescript. List of men who joined the United States Service at Camp Tunnel, Middletown, Delaware, on May 16, 1898.

Physical Description

2 pp.

The Honorable Willard Hall, 1780-1875, Lawyer, Legislator, Judge and Philanthropist, undated.
Box 1 Folder p. 169
Scope and Contents

Typescript. Biographical information about former Delaware secretary of state and federal district court judge Willard Hall.

Physical Description

1 p.

Mahoney, William T. The Mason-Dixon Stone Mystery, undated.
Box 1 Folder p. 178
Scope and Contents

Newspaper clipping. Newspaper article about a stone mile marker set by Mason and Dixon at the end of the 85th mile on the tangent boundary line between Delaware and Maryland.

Physical Description

1 p.

Libraries, undated.
Box 1 Folder p. 182
Scope and Contents

Typescript. Historical essay about the first lending library in Harrington, Delaware.

Physical Description

1 p.

Biographies of the Reverend Andrew K. Russell, undated.
Box 1 Folder p. 183
Scope and Contents

Typescript. Includes two brief biographies of the Reverend Andrew K. Russell. The first is a typed excerpt from James L. Vallandigham's

A Historical Discourse Delivered July 2nd, 1876, at Head of Christiana Church, New Castle County, Del. (Philadelphia: J.M. White & Co., 1898). The second biography is excerpted from Henry G. Welbon's A History of Head of Christiana Presbyterian Church (1933). Physical Description

3 pp.

Reminiscences of an Old Locomotive Builder & Railroad Engineer, Life of William Schultz, undated.
Box 1 Folder p. 279
Scope and Contents

Typescript. Biographical essay about railroad engineer William Schultz.

Physical Description

9 pp.

Long, Ruth B., et. al. History of Millsboro, undated.
Box 1 Folder p. 288
Scope and Contents

Typescript. Historical essay written by eight students in James B. Owen's class Education #445: School and Community Development. The authors of the paper include: Mrs. Ruth B. Long, Mrs. Sallie Q. Ellis, Mrs. Ruth L. H. Hudson, Mrs. Edythe E. Gum, Mrs. Amanda C. Moffett, Mr. Thomas E. Hickman, Mr. A. M. Remel, and Mr. Leslie E. Timmons.

Physical Description

32 pp.

Melish, John Travels Through the United States of America in the Years 1806 & 1807, and 1809, 1810, & 1811, undated.
Box 2 Folder p. 7
Scope and Contents

Typescript. Selected excerpts from the two volume book

Travels in the United States of America, in the years 1806 & 1807, and 1809, 1810, & 1811 (1815) written by John Melish. The selected passages pertain to the Delaware River, Newcastle, and Delaware. Physical Description

6 pp.

Winterbotham, W. An Historical, Geographical, Commercial and Philosophical view of the Unites States of America, undated.
Box 2 Folder p. 13
Scope and Contents

Typescript. Typed excerpts from volume 2 of W. Winterbotham's

An historical, geographical, commercial, and philosophical view of the United States of America, and of the European settlements in America and the West-Indies : in four volumes (1796). Physical Description

10 pp.

Excerpts from Peter Force's American Archives (1837-1853), undated.
Box 3 Folder p. 207
Scope and Contents

Typescript. Includes typed excerpts from the multi-volume compilation work

American Archives published between 1837 and 1853 by printer and former Washington, D.C., mayor Peter Force. All of the excerpts pertain to Revolution-era events in and around Delaware. Physical Description

9 pp.

Henry Francis Du Pont Winterthur Museum Room List, undated.
Box 3 Folder p. 230
Scope and Contents

Typescript. Includes a detailed list of furnishings and decor, as well as floor plan maps.

Physical Description

13 pp.

McNeal, Frances S. Barratt's Chapel, undated.
Box 1 Folder p. 93
Scope and Contents

Signed typescript. Historic view of Barratt's M.E. Chapel, Kent County, Delaware.

Physical Description

6 pp.

Bar Association of New Castle County Resolutions presented upon the death of Judge George Gray, 1925 September 29.
Box 3 Folder p. 251
Scope and Contents

Typescript. Resolutions presented to Judge Hugh M. Morris upon the death of Judge George Gray by the Bar Association of New Castle County.

Physical Description

5 pp.

Bacon, Elizabeth Letter to Dr. Walter Hullihen, 1934 May 10.
Box 2 Folder p. 24
Scope and Contents

Typed letter signed. Letter from Elizabeth Bacon (Mrs. Josiah Bacon), secretary of the Wilmington Music Commission, to Dr. Walter Hullihen, president of the University of Delaware. The letter describes the song "Hail Wilmington!" and was sent to Hullihen along with a signed copy of the piece of music, which is preserved on the preceding page of this volume (p. 23).

Physical Description

1 p.

Carpenter, Leslie and Christina Howes Hadcock Hail Wilmington!, 1923.
Box 2 Folder p. 23
Scope and Contents

Printed sheet music. One printed leaf of sheet music for the song "Hail Wilmington!" written by contest-winners Christina Howes Hadcock and Leslie Carpenter and adopted as the official song for the city of Wilmington by City Council on May 3, 1923. The sheet music, printed by the Wilmington Music Commission, is signed by the composers.

Physical Description

1 p.

Curtis, Charles M. Letter to Mr. Franklin Pote, 1937 September 21.
Box 3 Folder p. 250
Scope and Contents

Autograph letter signed. Letter from Charles Curtis to Franklin Pote, including information about Old Swedes Church, in Wilmington, Delaware.

Physical Description

2 pp.

Long, David James Salt Mines of Fenwick, Profitable Del. Venture, undated.
Box 1 Folder p. 208
Scope and Contents

Typescript. Historical essay about Fenwick Island.

Physical Description

5 pp.

Long, David J. From Boyhood to Old Age, circa 1937.
Box 1 Folder p. 201
Scope and Contents

Typescript. Autobiography of Selbyville, Delaware, native David Long.

Physical Description

7 pp.

Long, David J. Copy of letter to Mrs. Dorothy Pepper, 1938 November 10.
Box 1 Folder p. 259
Scope and Contents

Typescript. Typed copy of a letter from David James Long to Mrs. Dorothy Pepper of Philadelphia.

Physical Description

2 pp.

Wright, Elizabeth J. Dr. Annie Jump Cannon, Delaware's Most Distinguished Daughter, 1946 October.
Box 1 Folder p. 171
Scope and Contents

Typescript. Historical essay about astronomer and Dover, Delaware, native, Dr. Annie Jump Cannon.

Physical Description

4 pp.

Wilson, W. Emerson Essay on Fort Delaware, 1951 July 21.
Box 1 Folder p. 231
Scope and Contents

Typescript. Historical essay about Fort Delaware.

Physical Description

5 pp.

Fort Delaware, 1951 October 5.
Box 1 Folder p. 226
Scope and Contents

Typescript. Personal account of Fort Delaware given by Mrs. Constance Cary Harrison copied from her volume

Recollections Grave and Gay (1912). Physical Description

5 pp.

Sterck, Margaret S. Miss Sterck's School for Deaf Children, 1953 January 10.
Box 1 Folder p. 176
Scope and Contents

Typescript. Timeline of the founding and administration of the Delaware School for Deaf Children, Inc.

Physical Description

1 p.

Mahoney, William T. The Post Mark'd West, 1953 June 19.
Box 1 Folder p. 129
Scope and Contents

Typescript pamphlet. Historical information and map regarding the Mason Dixon Line.

Physical Description

2 pp.

Maull, Catharine C. Coin Beach, 1953 October 31.
Box 1 Folder p. 135
Scope and Contents

Typescript. Informational piece written by Catharine C. Maull, curator of the Zwaanendael Museum in Lewes, Delaware, regarding eighteenth century coins which were found on Rehoboth Beach and put on display at the Zwaanendael Museum.

Physical Description

1 p.

Ship 'Faithful Steward,' Sunk 1785, undated.
Box 1 Folder p. 136
Scope and Contents

Typescript. Reprint of an article that originally appeared in the

Londonderry Journal, on November 15, 1785. Physical Description

1 p.

Rosa, Alexander Wood's Halfpence - 1700, undated.
Box 1 Folder p. 137
Scope and Contents

Typescript. Historical essay about the eighteenth-century Irish Wood's halfpence coin.

Physical Description

1 p.

Shipwreck of the Faithful Steward, undated.
Box 1 Folder p. 138
Scope and Contents

Typescript. Reprint of a February 4, 1881,

Crawford Journal article about the wreck of the ship Faithful Steward. The article includes a personal account by shipwreck survivor James McEntire. Physical Description

9 pp.

Men Who Run DuPont, 1954 January 4.
Box 1 Folder p. 132
Scope and Contents

Newspaper clipping.

Physical Description

1 p.

Delaware Nonagricultural Employment, by Industry Division, Annual Averages, 1939-1956, circa 1956.
Box 3 Folder p. 222
Scope and Contents

Typescript. Table listing nonagricultural occupations and the average number of Delaware residents employed in those fields.

Physical Description

1 p.

The Friends in Odessa, 1958 April 26.
Box 2 Folder p. 6
Scope and Contents

Typescript. A brief history of the Friends of Georges Creek of Odessa, Delaware. A note on the document indicates it was obtained at the Friends meeting house.

Physical Description

1 p.

Doe Run Church, 1825 April 23.
Box 3 Folder p. 338
Scope and Contents

Autograph manuscript. Handwritten minutes of a committee meeting of the Doe Run Presbyterian Church. Some of the original minutes have been lost due to tears in the sheet.

Physical Description

1 p.

Doe Run Church, undated.
Box 3 Folder p. 339
Scope and Contents

Typescript. Transcription of handwritten minutes found on preceding page (Volume 3, p. 338). Also included is a list of church members' names from a letter dated April 21, 1836.

Physical Description

2 pp.

Fair & Festival!, 1876 August 18.
Box 1 Folder p. 166
Scope and Contents

Printed card. Advertisement for a festival held for the benefit of the Catholic Church at Union Hall, Richfield Springs, on Friday, August 18, 1876.

Physical Description

1 p.

Hutcheson, Alex Will, Elkton, MD, undated.
Box 1 Folder p. 180
Scope and Contents

Typescript. Typed duplicate of the January 4, 1765, will of Alexander Hutcheson of Elkton, Maryland.

Physical Description

1 p.

Shipping Creek Plantation, Kent Island, Queen Anne County, undated.
Box 1 Folder p. 167
Scope and Contents

Typescript. Historical essay about Shipping Creek Plantation on Kent Island, Queen Anne County, Maryland.

Physical Description

2 pp.

Miller, Joseph Obituary for the Revd. Jos. T. Brown, undated.
Box 2 Folder p. 5
Scope and Contents

Typescript. Typed copy of an obituary for the Rev. Joseph T. Brown of Cecil County, Maryland, who died on May 8, 1865.

Physical Description

1 p.

Navy Department Sketch of U.S.S. Wilmington, undated.
Box 2 Folder p. 25
Scope and Contents

Typescript. Historical information about the U.S. Navy gunboat U.S.S. Wilmington, which was commissioned on May 13, 1897.

Physical Description

12 pp.

U.S.S. Wilmington, 1924 September 20.
Box 2 Folder p. 37
Scope and Contents

Typescript. Timeline and historical information about the U.S. Navy gunboat the U.S.S. Wilmington. The following is handwritten on the first page of the timeline: "Lt. Cmdr. Richard Wainwright, Supt. Archives Sections, Navy Records, U.S. Navy, Wash."

Physical Description

4 pp.

Historical Sketch of the U.S.S. Delaware, undated.
Box 2 Folder p. 41
Scope and Contents

Typescript. Historical information about the battleship the U.S.S. Delaware, which was commissioned on April 4, 1910.

Physical Description

6 pp.

Photographs of Delaware ships, undated.
Box 2 Folder p. 95
Scope and Contents

Includes eight black-and-white photographic reproductions of paintings and photographs of various Delaware ships. The ships illustrated are as follows: "U.S. Frigate Delaware. Asiatic Station. 1867, '68, '69, & '70," "U.S.S. 'Delaware'," "U.S.S. 'Delaware', 'North Carolina', 'Brandywine', and 'Constellation'," (from a painting by J.C. Evans), "U.S.S. Delaware, Commander Don T. Patterson, off the coast of America, Homeward bound, 1836" (from a painting by J.C. Evans), "The Situation of the Delaware 15 minutes after she was struck by the White Squall, loosing all her Sails," (from a painting by J.C. Evans), "U.S.S. Delaware No. 6," "Submarine Patrol 467, Delaware," and "U.S.S. Wilmington, Gunboat." All of the photographs are approximately 6" x 8".

Physical Description

8 pp.

Man About Town, 1956.
Box 3 Folder p. 244
Scope and Contents

Newspaper clipping. Newspaper article that includes common phrases used by southern Delawareans in the nineteenth and early twentieth centuries.

Physical Description

1 p.

U.S. Congress An Act for the Relief of Certain Aliens, 1956 August 6.
Box 3 Folder p. 243
Scope and Contents

Typescript. Pamphlet-sized reprint of Private Law 869 of the 84th Congress entitled "S. 267 An Act for the relief of certain aliens." The act is stamped by the office of U.S. Senator J. Allen Frear, Jr. of Delaware.

Physical Description

1 p.

Perkins, John A. Doctor Arnold of Rugby: Portrait of a Headmaster, 1956 August 11.
Box 3 Folder p. 245
Scope and Contents

Reprinted article signed by author. Includes an article from the

Michigan Alumnus Quarterly Review by University of Delaware president John A. Perkins. The article provides a sketch of English educational reformer Thomas Arnold. Physical Description

4 pp.

Scope and Contents

Essays are listed in alphabetical order by author.

Baugh, Rodney L. Election of 1882 in Delaware, undated.
Box 2 Folder p. 136
Scope and Contents

Typescript. Student essay about the election of 1882 in Delaware.

Physical Description

8 pp.

Berlin, Isadore List of Runaway Slaves During the Year 1825, 1928.
Box 3 Folder p. 113
Scope and Contents

Autograph manuscript. Student essay written by Isadore Berlin for the course Delaware History taught by Professor Henry Clay Reed. The report lists advertisements for runaway slaves that were printed in Delaware newspapers during the year 1825.

Physical Description

9 pp.

Blum, Louis Vardie Jews in Delaware, undated.
Box 2 Folder p. 84
Scope and Contents

Autograph manuscript. Student essay written by Louis Vardie Blum.

Physical Description

11 p.

Boggs, J.C. The Development of Delaware's Highways, 1928.
Box 3 Folder p. 101
Scope and Contents

Autograph manuscript. Student essay about Delaware's highway system, written for the course Delaware History (History 4) by J.C. Boggs. After graduating from the University of Delaware in 1931, Boggs went on to serve as governor of the state from 1953-1960.

Physical Description

8 pp.

Bostwick, Robert History of St. Mary Anne's Parish, 1928 January 24.
Box 2 Folder p. 75
Scope and Contents

Autograph manuscript. Student essay about St. Mary Anne's parish written by Robert Bostwick for the course Delaware History 3.

Physical Description

9 pp.

Brown, Harold C. Early Railroads in Delaware, circa 1931.
Box 2 Folder p. 65
Scope and Contents

Autograph manuscript. Student essay about Delaware railroads written by Harold C. Brown, class of 1931.

Physical Description

10 pp.

Brown, Sam B. Delaware as the Boundary of the Underground Railroad, 1928.
Box 3 Folder p. 109
Scope and Contents

Typescript with autograph notations. Student essay about the underground railroad in Delaware, written by Sam B. Brown.

Physical Description

4 pp.

Burton, Wayne My Burton Ancestors, 1928.
Box 3 Folder p. 96
Scope and Contents

Typescript. Student genealogical essay written by Wayne Burton.

Physical Description

5 pp.

Conaway, Howard H. Tales of Slavery in Delaware, 1928 May 21.
Box 3 Folder p. 86
Scope and Contents

Autograph manuscript. Student essay about slavery in Delaware submitted by Howard H. Conaway.

Physical Description

10 pp.

Conly, Hugh E. The Judicial Committee and the Constitutional Convention of 1831, 1928 May 31.
Box 3 Folder p. 81
Scope and Contents

Autograph manuscript. Delaware history report written by Hugh E. Conly for Professor Henry Clay Reed.

Physical Description

5 pp.

Cooper, Robert E. Life of Margaret Phillips Cooper. History I Report, 1928 January 24.
Box 2 Folder p. 47
Scope and Contents

Autograph manuscript. Student essay written by Robert E. Cooper about his ancestor Margaret Phillips Cooper.

Physical Description

18 pp.

Davis, Walter W. Delaware Representation in Legislature, 1928 May 1.
Box 3 Folder p. 76
Scope and Contents

Autograph manuscript. Delaware History term paper written by Walter W. Davis.

Physical Description

5 pp.

Delaware Agriculture 1638-1860, 1928.
Box 3 Folder p. 157
Scope and Contents

Autograph manuscript. Student essay about the history of agriculture in the state of Delaware. The author of this essay is unknown.

Physical Description

8 pp.

Eastburn, David A. History of the Lotteries in Delaware to February 3, 1818, 1928 January 23.
Box 3 Folder p. 146
Scope and Contents

Autograph manuscript. Student term paper written by David A. Eastburn for the course American Economic History.

Physical Description

11 p.

Ely, Robert Life of General John Dagworthy, 1928 May 26.
Box 3 Folder p. 52
Scope and Contents

Autograph manuscript. Delaware History term paper written by Robert Ely.

Physical Description

24 pp.

Fox, Herbert M. The Inventions of Oliver Evans, undated.
Box 2 Folder p. 155
Scope and Contents

Autograph manuscript. Student essay submitted by Herbert M. Fox for the course Delaware History.

Physical Description

9 pp.

Gladden, Frank M. The History of North Elk Parish, commonly called St. Mary Anne's Parish, 1928 May 1.
Box 3 Folder p. 48
Scope and Contents

Typescript. Student essay written for the course Delaware History (History 4).

Physical Description

4 pp.

Glover, Robert S., Jr. State Election of 1822, 1928 January 24.
Box 2 Folder p. 215
Scope and Contents

Autograph manuscript. Delaware history report submitted by Robert S. Glover, Jr.

Physical Description

14 pp.

A New Democratic Song to an Old Revolution Tune, undated.
Box 2 Folder p. 229
Scope and Contents

Autograph manuscript. Written lyrics to a political song sung to the tune of "Yankee Doodle." The song, which contains lyrics referencing "Josey," "Booth," and "Haslett," was written in about the 1822 Delaware gubernatorial election in which Democrat Joseph Haslett defeated Federalist opponent James Booth. The song lyrics accompany Robert S. Glover, Jr.'s report entitled "State Election of 1822." (See vol. 2, p. 215)

Physical Description

2 pp.

Harwitz, Martin The Banking Industry of Delaware, 1928 May 29.
Box 3 Folder p. 44
Scope and Contents

Autograph manuscript. Delaware History term paper submitted by Martin Harwitz.

Physical Description

4 pp.

History of the Pusey and Jones Company, 1848-1865, circa 1928.
Box 3 Folder p. 176
Scope and Contents

Autograph manuscript. Student essay about the history of the ship building and equipment manufacturing company Pusey and Jones. The author of the report is unknown.

Physical Description

4 pp.

Hunt, Guy B. The Promulgation of the Constitution of 1897 by the Constitutional Convention of 1896-1897, 1928 May 1.
Box 3 Folder p. 31
Scope and Contents

Autograph manuscript. Delaware History term paper submitted by Guy B. Hunt for the course Delaware History (History 4).

Physical Description

13 pp.

Jones, Merrill S. Report on Fort Delaware and its Connection with the Underground Railroad, 1928 May 28.
Box 3 Folder p. 27
Scope and Contents

Typescript. Student essay written by Merrill S. Jones.

Physical Description

4 pp.

Krigstein, Abraham Fugitive Slaves as Reported in the Delaware Gazette from March to November 1829, 1928 January 24.
Box 2 Folder p. 144
Scope and Contents

Autograph manuscript. Student essay submitted by Abraham Krigstein for the course History 3.

Physical Description

11 p.

Lecarpentier, Edward C. The Wilmington Institute Free Library, 1787-1928, undated.
Box 3 Folder p. 20
Scope and Contents

Autograph manuscript. Delaware history report written by Edward C. Lecarpentier.

Physical Description

7 pp.

Leishman, Robert History of the Lewes Presbyterian Church, 1928 May 31.
Box 3 Folder p. 1
Scope and Contents

Autograph manuscript. Student essay written by Robert Leishman for Professor Henry Clay Reed.

Physical Description

19 pp.

Lichtenstein, Victor Transportation and the life in Hagley, circa 1928.
Box 3 Folder p. 180
Scope and Contents

Typescript and seven black-and-white snapshots. Student essay about community life and transportation at the Hagley powder yards written by Victor Lichtenstein. Included with the report are seven 2.25" x 3" black-and-white snapshots of old and new mills, workers homes, and other buildings located at the Hagley site.

Physical Description

9 pp. and 7 photographs

Matthews, Jack M. Delaware History Report, 1928 May 29.
Box 2 Folder p. 327
Scope and Contents

Autograph manuscript. Delaware history report submitted by Jack M. Matthews for the course History 4. The report examines events in the history of the state from 1815 until the Civil War.

Physical Description

8 pp.

McDowell, John N. Temperance Legislature in the State of Delaware, 1928 May 15.
Box 3 Folder p. 122
Scope and Contents

Autograph manuscript. Student history report written by John N. McDowell for the course Delaware History (History 4).

Physical Description

12 pp.

McIntire, Francis The Great Fire in New Castle, 1824, 1928 May 1.
Box 2 Folder p. 312
Scope and Contents

Autograph manuscript. Delaware history report written by Francis McIntire.

Physical Description

15 pp.

Moore, Leslie W. Education Under the Early Swedes, 1928 January 24.
Box 3 Folder p. 134
Scope and Contents

Typescript. Student term paper written by Leslie W. Moore.

Physical Description

12 pp.

Orth, Charles M. Lottery in Delaware, 1927 January 24.
Box 2 Folder p. 103
Scope and Contents

Autograph manuscript. Student essay about the history of the lottery in Delaware.

Physical Description

14 pp.

Pancoast, Howard The Old Town Hall in Wilmington, undated.
Box 2 Folder p. 117
Scope and Contents

Autograph manuscript. Student essay about Old Town Hall in Wilmington, Delaware. The essay was submitted by Howard Pancoast for the course History 3.

Physical Description

12 pp.

Phillips, Benjamin R. A History of Iron Hill, undated.
Box 2 Folder p. 129
Scope and Contents

Typescript. Student essay about Iron Hill near Newark, Delaware. The paper was submitted by Benjamin R. Phillips for the course History 3.

Physical Description

7 pp.

Pratt, H. Holt Baltimore, Chesapeake and Delaware Bay Railroad, 1928 January 17.
Box 2 Folder p. 164
Scope and Contents

Autograph manuscript. Student history theme written by H. Holt Pratt.

Physical Description

9 pp.

Raughley, Ralph C. The Dover Delawarean and the Election of 1860, 1928 May 25.
Box 2 Folder p. 306
Scope and Contents

Typescript. Student essay written by Ralph C. Raughley for the course Delaware History.

Physical Description

6 pp.

Reardon, Francis A. The New Castle Frenchtown Railroad, circa 1928.
Box 3 Folder p. 165
Scope and Contents

Typescript. Student essay written by Francis A. Reardon for the course Economic History.

Physical Description

11 p.

Ricard, G. L. Naaman's Tea House, 1928 January 26.
Box 2 Folder p. 209
Scope and Contents

Autograph manuscript. Student essay about the Naamans Tea House building, which was built in the late seventeenth century. The report was submitted by G. L. Ricard for the course History 3.

Physical Description

6 pp.

Rosenburg, Harry H. Fugitive Slaves in Delaware During the year 1830 as reported by the Delaware Gazette and Night Watchmen, 1928 January 24.
Box 2 Folder p. 202
Scope and Contents

Autograph manuscript. Student term paper by Harry H. Rosenburg.

Physical Description

7 pp.

Smith, E.F., Jr. The New Roads in Duck Creek and Kenton Hundreds (1871-1887), 1928 May 15.
Box 2 Folder p. 296
Scope and Contents

Autograph manuscript. Delaware history report submitted by E. F. Smith, Jr.

Physical Description

10 pp.

Stephenson, Ralph K. Corporate Railroads in Delaware from Period 1829-1870, 1928 January 1.
Box 2 Folder p. 189
Scope and Contents

Autograph manuscript. Student essay by Ralph K. Stephenson submitted for the course History 3.

Physical Description

13 pp.

Szatkowski, Eugene J. The History of Higher Catholic Education in Wilmington, Delaware, 1840-1928, 1928 May 15.
Box 2 Folder p. 285
Scope and Contents

Autograph manuscript. Student essay submitted by Eugene J. Szatkowski for the course History 4, taught by professor Henry Clay Reed.

Physical Description

10 pp.

Taylor, Mahlon A. Fisheries of Delaware, 1928 May 6.
Box 2 Folder p. 265
Scope and Contents

Autograph manuscript. Student essay about the fishing industry in the state of Delaware.

Physical Description

20 pp.

Virdin, Frank A. The Constitutional Convention of 1896-1897, 1928 May 30.
Box 2 Folder p. 251
Scope and Contents

Autograph manuscript. Student essay submitted by Frank A. Virdin for the course History 4: Delaware History.

Physical Description

14 pp.

Voysey, Alfred E. Underground Railroad Routes, 1928 January 24.
Box 2 Folder p. 177
Scope and Contents

Typescript. Student essay about the underground railroad in Delaware and southeastern Pennsylvania. The essay includes a hand-drawn map of several underground railroad routes.

Physical Description

12 pp.

Warrington, A.C. The Chesapeake and Delaware Canal, circa 1928.
Box 3 Folder p. 189
Scope and Contents

Autograph manuscript. Student essay written by A. C. Warrington.

Physical Description

18 pp.

Warrington, William B. History of Warrington's Slaves in Sussex County, 1928 May 12.
Box 2 Folder p. 246
Scope and Contents

Autograph manuscript. Student essay submitted by William ("Bill") B. Warrington for the course Delaware History.

Physical Description

5 pp.

West, Raymond V. Slave Incidents of Southern Delaware, 1928 May 29.
Box 2 Folder p. 231
Scope and Contents

Autograph manuscript. Student essay on slavery in Delaware submitted by Raymond V. West for the course Delaware History.

Physical Description

15 pp.

Wilson, Allan Patty Cannon, 1928 January 24.
Box 2 Folder p. 173
Scope and Contents

Typescript. Student essay about the Maryland slave trader Patty Cannon. The essay was submitted by Allan Wilson for the course History 3.

Physical Description

5 pp.

Smith, William V. Values in Physics, undated.
Box 3 Folder p. 223
Scope and Contents

Typescript. Includes a copy of a talk delivered to the freshman class at the University of Delaware by William V. Smith.

Physical Description

6 pp.

Payne-Gaposchkin, Cecelia The Despairs and Delights of Research, undated.
Box 3 Folder p. 295
Scope and Contents

Typescript. Address delivered at the University of Delaware Honor's Day ceremony.

Physical Description

6 pp.

Du Pont, Henry B. Address at the Dedication of the H. Fletcher Brown Chemical Laboratory, University of Delaware, 1952 October 18.
Box 3 Folder p. 267
Scope and Contents

Typescript. Address given by Henry B. Du Pont, vice president of E.I. Du Pont De Nemours & Company, at the dedication ceremony of H. Fletcher Brown Chemical Laboratory.

Physical Description

3 pp.

Miller, Dr. Ward I. Do Four Walls Make a Classroom?, 1954 July 8.
Box 3 Folder p. 272
Scope and Contents

Typescript. Address given by Dr. Ward I. Miller, Superintendent of the Wilmington Public Schools, at the Eleventh Classroom Teachers National Conference.

Physical Description

9 pp.

Perkins, Dr. John A. The Right Answer, 1954 September 22.
Box 3 Folder p. 282
Scope and Contents

Typescript. Includes a copy of the convocation address delivered by University President Dr. John A. Perkins on September 22, 1954.

Physical Description

10 pp.

Perkins, John A. Today's Score and More, 1955.
Box 3 Folder p. 292
Scope and Contents

Typescript. Address delivered by University president Dr. John A. Perkins concerning increased enrollment at the University.

Physical Description

3 pp.

Miller, Ward I. Strengthening Our Inner Defenses, 1951.
Box 1 Folder p. 241
Scope and Contents

Typescript. University of Delaware Commencement Speech delivered by Ward I. Miller, Superintendent of Schools, Wilmington School District.

Physical Description

13 pp.

Hillyer, Robert Silliman Commencement Address, 1953 September 20.
Box 3 Folder p. 301
Scope and Contents

Typescript. Commencement address delivered by Robert Silliman Hillyer, Visiting Professor of English, on September 20, 1953.

Physical Description

8 pp.

Williams, Alfred H. The Decade Ahead, 1955 June 5.
Box 1 Folder p. 89
Scope and Contents

Typescript. Commencement address delivered by Alfred H. Williams, president of the Federal Reserve Bank of Philadelphia, on June 5, 1955.

Physical Description

4 pp.

University of Delaware Honorary Degrees, undated.
Box 2 Folder p. I
Scope and Contents

Typescript. List of honorary degree recipients from 1874 to 1917.

Physical Description

2 pp.

University of Delaware U. of Del. Honorary Degrees, circa 1958.
Box 2 Folder p. 1
Scope and Contents

Typescript. List of honorary degree recipients from 1918 to 1958.

Physical Description

3 pp.

Presentations for Honorary Degrees, circa 1928.
Box 3 Folder p. 373
Scope and Contents

Typescript. Address at dedication of Evans Hall at which honorary degrees were bestowed upon seven successful University of Delaware engineering graduates, including the following: Daniel Paddock Barnard, IV; James Draper Craig; Ralph Gray Davis; Charles Edmund Grubb; Emery Wright Loomis; Arthur Lee Price; and William Thomas Homewood.

Physical Description

4 pp.

Roland Sletor Morris, circa 1930.
Box 3 Folder p. 380
Scope and Contents

Typescript. Biographical information for honorary degree recipient Roland Sletor Morris, Professor of International Law at the University of Pennsylvania.

Physical Description

2 pp.

Harry Fletcher Brown, circa 1930.
Box 3 Folder p. 377
Scope and Contents

Typescript. Biographical information for honorary degree recipient Harry Fletcher Brown, director of the Smokeless Powder Operating Department of the duPont Company.

Physical Description

1 p.

Andrew J. Wiley, circa 1930.
Box 3 Folder p. 379
Scope and Contents

Typescript. Biographical information for honorary degree recipient Andrew J. Wiley, Delaware alumnus and member of the Board of Consulting Engineers of the Bureau of Reclamation's Boulder Dam Project.

Physical Description

1 p.

Charles P. Messick, Trenton, N.J., 1932.
Box 1 Folder p. 269
Scope and Contents

Typescript. Biographical information about University of Delaware alumnus Charles P. Messick.

Physical Description

3 pp.

University of Delaware Charles P. Messick, Trenton, N.J., 1932 June 13.
Box 1 Folder p. 275
Scope and Contents

Typescript with autograph notations. Biographical information about University of Delaware alumnus Charles P. Messick. Notations on the document indicate that Messick was presented with an honorary degree on June 13, 1932.

Physical Description

4 pp.

Erling Eidem, circa 1937.
Box 3 Folder p. 350
Scope and Contents

Typescript. Biographical information for honorary degree recipient Erling Eidem, Archbishop of Uppsala.

Physical Description

2 pp.

Crawford Hallock Greenewalt, 1940.
Box 1 Folder p. 272
Scope and Contents

Typescript. Biography of Crawford Hallock Greenewalt, a research supervisor at DuPont Experimental Station.

Physical Description

2 pp.

Crawford Hallock Greenewalt, circa 1940.
Box 3 Folder p. 349
Scope and Contents

Typescript with autograph notations. Biographical information for honorary degree recipient Crawford Hallock Greenewalt.

Physical Description

1 p.

George DeWitt Graves, circa 1940.
Box 3 Folder p. 354
Scope and Contents

Typescript with autograph notations. Biographical information for honorary degree recipient George DeWitt Graves, duPont chemist.

Physical Description

1 p.

General Eugene Reybold, circa 1941.
Box 3 Folder p. 355
Scope and Contents

Typescript. Biographical information about honorary Doctor of Engineering degree recipient General Eugene Reybold. Reybold, a University of Delaware alumnus, served as the Chief Engineer of the U.S. Army Corps of Engineers during the Second World War.

Physical Description

2 pp.

Rear Admiral William Henry Purnell Blandy, circa 1941.
Box 3 Folder p. 357
Scope and Contents

Typescript. Biographical information for honorary Doctor of Science degree recipient Rear Admiral William Henry Purnell Blandy. Blandy, a 1913 graduate of Delaware College, achieved the rank of Rear Admiral upon being named Chief of the Bureau of Ordnance, Navy Department, by President Franklin D. Roosevelt.

Physical Description

3 pp.

Major General Eugene Reybold, circa 1941.
Box 3 Folder p. 360
Scope and Contents

Typescript. Biographical information for honorary degree recipient Major General Eugene Reybold of Delaware City, Delaware.

Physical Description

2 pp.

Elmer Kaiser Bolton, circa 1942.
Box 3 Folder p. 352
Scope and Contents

Typescript. Biographical information for honorary degree recipient Elmer Kaiser Bolton, chemist and DuPont employee.

Physical Description

2 pp.

John F. Metten, circa 1942.
Box 3 Folder p. 362
Scope and Contents

Typescript. Includes two brief biographical sketches of Delaware native John F. Metten, President of the New York Shipbuilding Company.

Physical Description

2 pp.

Willis Fleming Harrington, circa 1942.
Box 3 Folder p. 369
Scope and Contents

Typescript with autograph notations. Biographical information for honorary Doctor of Science degree recipient Willis Fleming Harrington. Harrington, a native Delawarean and University of Delaware alumnus, served as vice-president of the Dyestuffs Department of the Du Pont Company.

Physical Description

2 pp.

John Farrell Metten, circa 1942.
Box 3 Folder p. 371
Scope and Contents

Typescript with autograph notations. Biographical information for honorary Doctor of Engineering degree recipient John Farrell Metten, president of the New York Shipbuilding Company.

Physical Description

2 pp.

Thomas Hamilton Chilton, 1943 December 20.
Box 3 Folder p. 364
Scope and Contents

Typescript. Biographical information for honorary Doctor of Science degree recipient Thomas Chilton, duPont chemist.

Physical Description

2 pp.

M.A.M. Biographic Sketch of Dr. C. M. A. Stine, 1946 June 4.
Box 1 Folder p. 120
Scope and Contents

Typescript. Biography of Dr. C. M. A. Stine, director of E.I. du Pont de Nemours and Company.

Physical Description

6 pp.

Sypherd, Wilbur Owen Letter to President Carlson presenting H. Rodney Sharp for an honorary degree, 1948 June 7.
Box 3 Folder p. 328
Scope and Contents

Typescript. Letter from Wilbur Owen Sypherd to President Carlson regarding the honorary degree given to Hugh Rodney Sharp.

Physical Description

2 pp.

University of Delaware Hullihen, Walter, circa 1944.
Box 1 Folder p. 10
Scope and Contents

Typescript. Biographical information for Walter Hullihen, former president of the University of Delaware.

Physical Description

1 p.

University of Delaware, Office of Public Relations Faculty biographical information for Amy Rextrew, 1944 October 4.
Box 1 Folder p. 11
Scope and Contents

Typescript form with autograph notations. Faculty biographical information for Amy Rextrew, former Dean of the School of Home Economics at the University of Delaware.

Physical Description

4 pp.

University of Delaware, Office of Public Relations Faculty biographical information for Charles C. Palmer, 1944 October 4.
Box 1 Folder p. 15
Scope and Contents

Typescript form with autograph notations. Faculty biographical information for Charles C. Palmer, professor of bacteriology and hygiene.

Physical Description

6 pp.

University of Delaware, Office of Public Relations Faculty biographical information for Thomas F. Manns, 1944 October 4.
Box 1 Folder p. 36
Scope and Contents

Typescript form with autograph notations. Faculty biographical information for Thomas F. Manns, professor of plant pathology.

Physical Description

4 pp.

University of Delaware News Bureau Biographical information and press release about William D. (Bill) Murray, 1944-1949.
Box 1 Folder p. 21
Scope and Contents

Typescript with autograph notations. Faculty biographical information for William (Bill) D. Murray, former director of Health, Physical Education, and Athletics at the University of Delaware.

Physical Description

6 pp.

University of Delaware Biographical Sketch of Wilbur O. Sypherd, circa 1947.
Box 1 Folder p. 1
Scope and Contents

Typescript with autograph notations. Biographical information for Dr. W.O. Sypherd, professor of English and former University of Delaware president.

Physical Description

2 pp.

University of Delaware Biographical Sketch of Miss Amy Rextrew, Dean of Women, 1948 February.
Box 1 Folder p. 114
Scope and Contents

Typescript. Faculty biographical information for Amy Rextrew, University of Delaware Dean of Women.

Physical Description

1 p.

University of Delaware Charles Whitely Bush, 1949-1950.
Box 1 Folder p. 3
Scope and Contents

Typescript. Biographical information for Charles Whitely Bush, University of Delaware administrator and the first Rhodes Scholar from the state of Delaware.

Physical Description

3 pp.

University of Delaware, Office of Public Relations Biographical Sketch of Dr. William S. Carlson, 1950.
Box 1 Folder p. 118
Scope and Contents

Typescript. Faculty biographical information for Dr. William Samuel Carlson, twentieth president of the University of Delaware.

Physical Description

2 pp.

University of Delaware Biography, 1952 March 17.
Box 1 Folder p. 40
Scope and Contents

Typescript. Faculty biographical information for Robert H. Duenner, M.D., university physician.

Physical Description

2 pp.

University of Delaware, Office of Public Relations Announcement of the promotion of Harold W. Chase, 1950 June 8.
Box 1 Folder p. 6
Scope and Contents

Typescript with autograph notations. Announcement of the promotion of Harold W. Chase to the position of assistant professor of political science.

Physical Description

2 pp.

University of Delaware, Office of Public Relations Recall to active duty of Harold W. Chase, undated.
Box 1 Folder p. 8
Scope and Contents

Typescript. Press release announcing the recall to active Marine Corps duty of Harold W. Chase, assistant professor of political science.

Physical Description

2 pp.

University of Delaware, Office of Public Relations Promotion of Capt. George K. Anderson, November 6.
Box 1 Folder p. 42
Scope and Contents

Typescript. Announcement of the promotion of George K. Anderson, assistant professor of military tactics at the University of Delaware, to the rank of major in the United State Army. Also includes a press release noting the assignment of Anderson to the position of assistant professor of military science and tactics at the University of Delaware.

Physical Description

2 pp.

University of Delaware, Board of Trustees Resolutions in Memory of Hon. Charles B. Lore, circa 1911.
Box 1 Folder p. 213
Scope and Contents

Typescript. Resolutions made in memory of Charles B. Lore, faculty member of Delaware College, by the college's Board of Trustees.

Physical Description

1 p.

University of Delaware, Board of Trustees Resolution upon the resignation of President George A. Harter, circa 1914.
Box 1 Folder p. 221
Scope and Contents

Autograph manuscript. Acknowledgment of the resignation of Professor George A. Harter, President of the University of Delaware.

Physical Description

1 p.

University of Delaware, Board of Trustees In Memoriam, Hamilton M. Barksdale, circa 1918.
Box 1 Folder p. 216
Scope and Contents

Typescript. Statement upon the death of H.M. Barksdale, member of the Board of Trustees of Delaware College.

Physical Description

1 p.

University of Delaware, Board of Trustees Statement upon the death of Lewis West Mustard, circa 1918.
Box 1 Folder p. 217
Scope and Contents

Typescript. Statement upon the death of Lewis West Mustard, member of the board of trustees.

Physical Description

1 p.

University of Delaware, Board of Trustees Resolutions upon the resignation of President Mitchell, circa 1920.
Box 1 Folder p. 214
Scope and Contents

Typescript. Resolutions by the board of trustees upon the announcement of the resignation of President Mitchell.

Physical Description

2 pp.

University of Delaware, Board of Trustees Resolution upon the death of Daniel W. Corbit, circa 1922.
Box 1 Folder p. 222
Scope and Contents

Typescript. Resolution from the board of trustees upon the death of Daniel W. Corbit, member of the board.

Physical Description

1 p.

Harter, George A. Resolutions upon the death of Dr. Theodore R. Wolf, undated.
Box 1 Folder p. 218
Scope and Contents

Typescript. Resolutions of the board of trustees upon the death of Dr. Theodore R. Wolf, faculty member at the University of Delaware.

Physical Description

2 pp.

Office of the President, University of Delaware Memorial and resolution on the death of Dr. Penny, undated.
Box 1 Folder p. 220
Scope and Contents

Typescript. Memorial and resolution on the death of Dr. Charles Lyndall Penny, faculty member at the University of Delaware.

Physical Description

1 p.

University of Delaware, Board of Trustees Resolution upon the death of Manlove Hayes, undated.
Box 1 Folder p. 223
Scope and Contents

Typescript. Resolution by the board of trustees upon the death of Manlove Hayes.

Physical Description

1 p.

University of Delaware, Board of Trustees Resolution upon the death of William Frederick Curtis, undated.
Box 1 Folder p. 224
Scope and Contents

Typescript. Resolution by the board of trustees upon the death of William F. Curtis, member of the board.

Physical Description

1 p.

University of Delaware Record of the death of Professor Frederic H. Robinson, undated.
Box 1 Folder p. 225
Scope and Contents

Typescript. Record of the death of Professor Frederic H. Robinson, faculty member at the University of Delaware.

Physical Description

1 p.

University of Delaware, Board of Trustees Resolutions in Memory of Lewis P. Bush, undated.
Box 1 Folder p. 237
Scope and Contents

Typescript. Resolutions of the board of trustees upon the death of Lewis P. Bush, member of board.

Physical Description

1 p.

Resolutions Adopted by the Faculty on the Death of Dr. Edward N. Vallandigham, undated.
Box 1 Folder p. 268
Scope and Contents

Typescript. Resolutions adopted in memory of Dr. Vallandigham, professor of English at University of Delaware, and one of the oldest living alumni at the time.

Physical Description

1 p.

University of Delaware, Board of Trustees Expression of gratitude to Mr. Josiah Marvel, undated.
Box 1 Folder p. 236
Scope and Contents

Typescript. Letter of gratitude from the board of trustees to Mr. Josiah Marvel acknowledging his work on stabilizing the Student Loan Fund.

Physical Description

1 p.

University of Delaware Dr. Samuel Chiles Mitchell obituary, circa 1948.
Box 1 Folder p. 30
Scope and Contents

Typescript. Announcement of the death of former University of Delaware president Dr. Samuel C. Mitchell, including biographical information. The announcement also contains comments from University President William S. Carlson and a list of Mitchell's accomplishments while at the University of Delaware.

Physical Description

6 pp.

Steel, Edwin D., Jr. Record of the death of Dr. Francis Hagar Squire, 1956 May 3.
Box 3 Folder p. 263
Scope and Contents

Signed typescript. Biography of Dr. Francis Hagar Squire prepared on the occasion of his death by Edwin D. Steel, Jr. for the Sons of Colonial Wars. At the time of his death Squire served the University of Delaware as a professor of history, Dean of the University, and Dean of the School of Arts and Sciences.

Physical Description

4 pp.

Hullihen, Walter Letter to the Survey Committee of the Board of Trustees of the University of Delaware, 1936 April 28.
Box 1 Folder p. 44
Scope and Contents

Typescript. Letter to the Survey Committee of the Board of Trustees, University of Delaware, from University president Walter Hullihen.

Physical Description

33 pp.

University of Delaware, Student Honors Committee Proposed Modification of Procedures for Obtaining a Degree with Distinction, undated.
Box 3 Folder p. 216
Scope and Contents

Typescript. Detailed outline of proposed changes to the protocol for awarding degrees with distinction.

Physical Description

5 pp.

University of Delaware Board of Trustees Proposal for the Establishment of an Institute of Human Relations, undated.
Box 1 Folder p. 187
Scope and Contents

Typescript. Proposal outlining the need for an Institute of Human Relations at the University, including the proposed institute's purpose, scope, and methods.

Physical Description

1 p.

Haskell Research Corporation Second Draft of Proposed Certificate of Incorporation of Haskell Research Foundation, Inc., circa 1949.
Box 3 Folder p. 330
Scope and Contents

Typescript. Proposal to form a corporation under the name of Haskell Research Foundation, Inc., which would carry out scientific research at the University of Delaware.

Physical Description

6 pp.

Parker, Frederick B. Committee on the Coordination of Student Affairs, Report to the President and Faculty, 1950 February 1.
Box 1 Folder p. 188
Scope and Contents

Typescript. Report to the president and faculty of the University of Delaware from the newly formed Committee on the Coordination of Student Affairs. The report, submitted by committee chairman Frederick B. Parker, outlines the organization and function of the committee, lists the major activities of the committee, notes problems facing the committee, and appraises the structure of the student affairs program.

Physical Description

6 pp.

MacPhee, Halsey M. Report of Special Committee on Written and Oral Communication, 1950 May 27.
Box 1 Folder p. 194
Scope and Contents

Typescript. Report submitted by the Committee on Written and Oral Communication noting the committee's progress on implementing measures to make sure the University of Delaware graduate only those students who have "demonstrated competency in the use of their native language."

Physical Description

3 pp.

Gallagher, Francis X. Memorandum to Administrative Officers, Academic Deans, Department Chairmen, Professors, Instructors, 1954 July 9.
Box 3 Folder p. 271
Scope and Contents

Typescript. Memorandum sent to University faculty and administrators from Francis X. Gallagher, Director of Public Relations. Attached to the memorandum was a copy of the address delivered by Dr. Ward I. Miller at the Eleventh Classroom Teachers National Conference on July 8, 1954.

Physical Description

1 p.

Nields, John P. Honorable Edward G. Bradford Jr, 1928 April 1.
Box 1 Folder p. 126
Scope and Contents

Typescript. Biographical information for the honorable Edward G. Bradford written to accompany a portrait of Bradford that was hung in the University of Delaware Library.

Physical Description

1 p.

Davis, Thomas George William Marshall, undated.
Box 1 Folder p. 198
Scope and Contents

Typescript. Statement of gratitude upon receiving a portrait of former Delaware College trustee George William Marshall to be hung in Old College, University of Delaware.

Physical Description

3 pp.

Sypherd, Wilbur Owen Readings from the King James Version of the English Bible, 1940s.
Box 3 Folder p. 281
Scope and Contents

Typescript. List of readings from the King James Version of the English Bible, prepared by University Professor Emeritus Wilbur Owen Sypherd.

Physical Description

2 pp.

Sypherd, Wilbur Owen Readings from the King James Version of the English Bible, 1940s.
Box 3 Folder p. 309
Scope and Contents

Typescript. List of readings from the King James Version of the English Bible, prepared by University Professor Emeritus Wilbur Owen Sypherd. The list includes approximate times for each reading and indicators for when music should be played.

Physical Description

10 pp.

Sypherd, Wilbur Owen Readings from the King James Version of the English Bible, 1940s.
Box 3 Folder p. 320
Scope and Contents

Typescript. Carbon copy of a an essay about select readings from the King James Version of the English Bible, prepared by University of Delaware professor emeritus Wilbur Owen Sypherd.

Physical Description

8 pp.

University of Delaware Letter of thanks to University of Delaware president William Samuel Carlson upon his resignation from the University, 1950 February 23.
Box 1 Folder p. 115
Scope and Contents

Typescript. Letter of gratitude to William S. Carlson upon his resignation as President of the University of Delaware from faculty members Irma Ayers, Cyrus L. Day, Ardwin J. Dolio, Jack A. Gerster, Carl J. Rees (chairman), Winthrop C. Skoglund, and Frank Zozzora.

Physical Description

3 pp.

Morris, Hugh M. Opinion Re: Title 14, Delaware Code 1953, §4104, 1954 October 8.
Box 1 Folder p. 100
Scope and Contents

Typescript. Letter from Hugh M. Morris of Morris, Steel, Nichols & Arsht to University of Delaware president Dr. John A Perkins.

Physical Description

14 pp.

Print, Suggest