Columbia University in World War II collection, 1933-1975

Columbia University in World War II collection, 1933-1975

Summary Information

Abstract

Records documenting Columbia University's activities prior to, during and immediately following World War II represent the focus of the collection. The collection contains material generated by a variety of groups and offices on campus evidencing the varied activities undertaken by the Columbia community during this time of world crisis.

At a Glance

Call No.:
UA#0015
Bib ID:
4202606 View CLIO record
Creator(s):
Columbia University; Boardman, Fon W., Jr., 1911-2000; Campbell, Joseph; Fackenthal, Frank Diehl, 1883-1968; Finch, James Kip, 1883-1967; Gentzler, W. Emerson (Waldo Emerson); Gildersleeve, Virginia Crocheron, 1877-1965; Götze, A. F. (A. Frederick); Hawkes, Anna Lorette Rose, 1890-1978; Lane, William H; Matzke, Edwin Bernard, 1902-1969; McKnight, N. M (Nicholas McDowell); Miner, Dwight Carroll, 1904-1978; Pegram, George Braxton, 1876-1958; Rappleye, Willard C (Willard Cole), 1892-1976
Repository:
Rare Book and Manuscript Library
Physical Description:
32.02 linear feet (6 record cartons, 59 document boxes 3 index card boxes)
Language(s):
English .
Access:
You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

The following boxes are located offsite: Boxes 1-57 and 61-68. You will need to request this material from the Rare Book and Manuscript Library at least three business in advance to use the collection in the Rare Book and Manuscript Library reading room.

Description

Scope and Content

This collection contains records documenting Columbia University's activities prior to, during and immediately following World War II. Generated by a variety of groups and offices on campus, this artificial collection has been pulled together to represent the varied activities undertaken by the Columbia community during this time of world crisis. Although there are relevant documents dated prior to the outbreak of hostilities in 1939 and after the cessation of war in 1945, most material in the collection falls within the wartime period of 1939-1945.

The collection consists of a wide variety of materials including: correspondence, meeting minutes, memoranda, telegrams, printed matter, publications, newsletters, newspaper and magazine clippings, press releases, lectures, speeches, applications, signed forms, programs, bulletins, course descriptions, survey forms, ephemera, financial ledgers, reports and lists. Original folder titles were retained when deemed appropriate and accurate. Much material was found loose and new folder titles were created as needed. Newspaper clippings were photocopied onto acid free paper and the originals were discarded, with the exception of articles about the 1935 peace strike and anti-war movement which might have exhibition potential. Correspondence, memos, newsletters and notes on extremely brittle copy paper from the time period were also photocopied and the originals discarded. Folders within each series are arranged in alphabetical order unless otherwise noted in the series description. The material within all folders is arranged in chronological order unless otherwise noted in the series description. Original photographs, with the exception of some small photos attached to personnel files, were removed and are housed in the Historical Photograph Collection under the series World War II. Photocopies of the images were placed in the original location of the photographs and marked with the new location of the original.

Arrangement

Arranged in eight series.

Using the Collection

Restrictions on Access

You will need to make an appointment in advance to use this collection material in the Rare Book and Manuscript Library reading room. You can schedule an appointment once you've submitted your request through your Special Collections Research Account.

The following boxes are located offsite: Boxes 1-57 and 61-68. You will need to request this material from the Rare Book and Manuscript Library at least three business in advance to use the collection in the Rare Book and Manuscript Library reading room.

Terms Governing Use and Reproduction

Reproductions may be made for research purposes. The RBML maintains ownership of the physical material only. Copyright remains with the creator and his/her heirs. The responsibility to secure copyright permission rests with the patron.

Preferred Citation

Identification of specific item; Date (if known); Columbia University in World War II Collection; Box and Folder; University Archives, Rare Book and Manuscript Library, Columbia University in the City of New York.

Selected Related Material-- at Columbia

Central Files, 1890-2006

See, in particular, the Franz Boas, George B. Pegram, James Finch Kip, Herbert Hawkes, William F. Russell, Joseph W. Barker, Horatio Smith, Harry Morgan Ayres, Paul Felix Lazarsfeld, Edward B. Fox, Albert C. Jacobs, Philip C. Jessup, Henry McAlpin Schley, Schuyler C. Wallace, Oscar James Campbell, James W. Angell, Ferderick A. Goetze, Frank Diehl Fackenthal, Thomas A. McGoey. John K. Richards, Nicholas Murray Butler, U.S. Army, U.S. Atomic Energy Commission, U.S. Navy, U.S. War Department, and U.S. War Man Power Commission files.

Additionally, the publications Side Boy and Pass In Review (call# CT9 P2), and the University's Annual Reports, 1940-1946 will prove useful in understanding the University during the war.

Immediate Source of Acquisition

Source of acquisition--University Archives and Rare Book & Manuscript Library. Method of acquisition--Transfer; Date of acquisition--1997, 2002.

About the Finding Aid / Processing Information

Columbia University Libraries, Rare Book and Manuscript Library

Processing Information

Papers processed Jocelyn Wilk 2002-2003, 2006. Finding aid written Jocelyn Wilk 2003. Finding aid reformatted Elizabeth Nolte (GSAS 2009) 2008. Materials in Sub-Series II.2-II.3 were processed by Joanna Rios 2022.

Revision Description

2012-3-28 xml document instance created by Carrie Hintz

2019-05-20 EAD was imported spring 2019 as part of the ArchivesSpace Phase II migration.

2022-01-21 Added Sub-series II.2-II.3 (JR)

2022-02-11 Access note changed. Part of collection now stored offsite. (JR)

Histoical Note

As an institution and a community, Columbia University completely mobilized its people and resources in order to help the United States and its allies, as well as protect itself from possible enemy attack, during World War II. The war affected the University most directly once the U.S. was involved, but the topic had entered the campus consciousness as early as 1933, when the merits of entering into war were debated on campus by faculty and students alike. By the fall of 1941, with war raging in Europe, it was becoming more and more likely the U.S. would eventually be drawn into the conflict. In response, the University began preparing itself for the contingencies of war, well before the attack on Pearl Harbor in December of that year.

The University participated in the war effort in several major ways: government-aided research, civilian defense, war relief, and military and educational training programs. Scientific research was conducted both on campus and in laboratories on Long Island and in Connecticut. Columbia engaged in research in the fields of engineering, physics, and medicine, ranging from high profile programs like the Manhattan Project to lesser known projects such as one developing underwater sonar systems. Research conducted during WWII sometimes continued into the post-war period, and new research projects were given to the university as the connections between government agencies and the University begun during the war period continued and grew.

Two major programs instituted on campus, in addition to the ongoing research in the many labs in and around campus, were Civilian Defense and the Committee for War Relief. Civilian Defense, a domain mainly controlled by men on campus, was comprised of six different committees: Committee on Campus Protection (including the Building Control Division), Committee on Community Education, Committee on Courses of Training, Committee on Protection of Valuable Possessions, Committee on Technical Advice, and Committee on Volunteer Participation. Another important sub-division of the Civilian Defense program was the Student Auxiliary Corps (SAC) comprising five different squads – fire, first aid, campus patrol, information desk and communications. All of these committees used the talents and manpower of those in the campus community to institute defensive measures such as blackout regulations, air raid drills, evacuation procedures, and training in first-aid. The committee also acted as a liaison between Columbia and the larger New York City and metropolitan area communities and their civilian defense programs.

Committee for War Relief was mainly the domain of women within the Columbia community and acted primarily as a fundraising organization. It raised money through the organization of fairs, concerts and lectures in order to aid people suffering in war torn countries, such as Britain and France. In addition to fundraising, this group also organized volunteers to make surgical dressings, knit socks, organize blood drives and hold lectures on home front activities, such as growing victory gardens.

Columbia also made its facilities available to the military as a place where thousands of new recruits could be housed and instructed in the United States Naval Reserve (U.S.N.R.) Midshipmen's School, the Navy V-12 program and the U.S. Navy School of Military Government and Administration. Additionally, the university adjusted its coursework within the college and other areas of the school to meet the new needs of wartime. Thus, map-making classes, more engineering courses, speeded up degree programs, and intensive language courses in Japanese and German were instituted.

Subject Headings

The subject headings listed below are found in this collection. Links below allow searches for other collections at Columbia University, through CLIO, the catalog for Columbia University Libraries, and through ArchiveGRID, a catalog that allows users to search the holdings of multiple research libraries and archives.

All links open new windows.

Genre/Form
Applications
Clippings (Information Artifacts)
Correspondence
Ephemera (general object genre)
Forms (documents)
Ledgers (account books)
Lists (document genres)
Press releases
Questionnaires
Reports
Speeches (documents)
minutes (administrative records)
Name
Columbia University
Columbia University. Committee for United War Relief
Columbia University. Division of War Research
Subject
World War, 1939-1945 -- Education and the war
World War, 1939-1945 -- Recruiting, enlistment, etc
World War, 1939-1945 -- Veterans
World War, 1939-1945 -- War work -- Schools
World War, 1939-1945 -- Women

Series I: Division of Government Aided Research

This series consists of correspondence, signed forms, applications, memos, financial statements, lists, and assorted printed matter regarding the government sponsored research programs undertaken by Columbia University and the personnel involved in these research efforts. The majority of the files date from the World War II era but the collection extends into the post-war period, to the mid 1950s. Although the war may have been over, the work begun during the wartime period quickly adapted itself to the post-war needs of the country, hence its inclusion in this collection. Originally called the Office of War Research, the name changed after World War II to Division of Government Aided Research. This later designation is the one used to describe this series.

The bulk of the materials in this series deal with personnel issues (e.g., salary, clearance, termination) but also addresses financial matters, requisitions and the occasional report on the projects themselves.

Folders not associated with a sub-series are found at the beginning of this series. These include material from subject files related to scientific research at Columbia as well as at some other institutions, relevant newspaper clippings, reports, and correspondence. Division of Government Aided Research – Correspondence consists of four files containing correspondence related to the activities of the Division of Government Aided Research. Includes correspondence from George B. Pegram (from 1949 and 1950s) regarding amendments to existing contracts and new contracts. Among the contracts discussed are some which deal with the issue of urban land use. Correspondence from 1951-1952 is from one assistant to another who was associated with the Committee on Government Aided Research and deals primarily with personnel issues such as appointments, terminations, and salary reviews. Atomic Energy Research – Letters of Appreciation contains copies of letters sent by Frank Diehl Fackenthal, acting president of the University, on Feb 18, 1946 to the other universities and colleges who provided personnel to work on the Manhattan Project at Columbia University. The letters thank them for their cooperation and present them with a facsimile of a scroll presented to Columbia University by the government for its work on this project. Also includes replies to this letter from some of the institutions. Correspondence is arranged alphabetically by name of institution within the file. Patent Agreements – Faculty (1951-1952) is composed of signed patent agreements by faculty members participating in government aided research in the post-war period, arranged alphabetically by last name of signee in one file folder.

Three folders of materials were added to this series in August 2006. "National Defense Research Committee – Deferment Letters" contains copies of form letters to Dr. George B. Pegram from Frank D. Fackenthal regarding "Form 42A" and letters of recommendation for individuals employed on various research contracts who were attempting to defer military service between July 1943 and July 1944. The form and the letters are not included in this file, only the cover letter to Pegram. "Reserve List Questionnaires" are questionnaires that were provided by the Office of Scientific Research and Development to all the scientific and technical research workers in the 1940s. All the respondents appear to be employees of Columbia University and some of these individuals can also be found among those noted in sub-series I.2, Personnel Clearance. The questionnaire was comprised of 14 questions including full name, age, address, selective service information, present work, academic training, experience, professional expertise, employer's rating as to replacement, civil service status, marital status and dependents, and amount of time spent on OSRD work at that time. The questionnaires are arranged alphabetically by last name of respondent. "Transportation Committee" is a file containing materials related to a small part of the Administrative Board of the Columbia University Special Service Corps dedicated to investigating solutions to the problem of transporting oil and water supplies in a desert campaign. The committee was comprised of Joseph Warren Barker (Dean of the Engineering School), President Nicholas Murray Butler, Frederick Coykendall, Gano Dunn, Frank D. Fackenthal, Charles Spencer, and Professor James T. Shotwell. Oaths of Secrecy and Espionage Act Agreement forms for Barker, Butler, Coykendall and Dunn are in the file along with correspondence concerning the composition and objectives of the committee. There are also two copies of reports. One was a report on meetings with British, Australian and Canadian Legations in Washington, DC from 13 January 1942 and the other is a report entitled "Water and Gasoline Supplies in a Desert Campaign; Plan to economize in the use of Truck Transport."


Sub-Series I.1: General


Box 1 Folder 1

Applied Physics Laboratory, John Hopkins University, 1945


Box 1 Folder 2

Atomic Bomb Research—Newspaper Clippings & Press Releases, 1945-1946


Box 1 Folder 3

Atomic Bomb Research—Recognition Presentation, 1945


Box 1 Folder 4

Atomic Energy Project—Letters of Appreciation, 1945-1946


Box 1 Folder 5

Chemical Warfare Laboratories—Officer Lists, 1942-1944


Box 1 Folder 6 to 9

Correspondence, 1949-1952 June, (4 Folders)


Box 1 Folder 10

Memoranda & Sample Form Letters, 1941-1945


Box 1 Folder 11

MIT Radiation Laboratory, 1945


Box 57 Folder 3

National Defense Research Committee—Deferment Letters, 1943-1944


Box 1 Folder 12

Patent Agreements—Faculty Members, 1951-1952


Box 57 Folder 4-5

Reserved List Questionnaires (A-Z), 1940s, (2 Folders)


Box 57 Folder 6

Transportation Committee, 1942


Sub-Series I.2: War Filing

This sub-series is composed of correspondence files originating from various offices and personnel within the Division of Government Aided Research. The sub-series is arranged alphabetically by folder title and then chronologically where applicable. An index to the correspondence for 1944-1945 alphabetical correspondence files is also included. War Filing – Alpha 1944-1945 consists of alphabetically and chronologically arranged correspondence regarding contracts (funding, termination of, extension of, amendments to), personnel issues (salaries, appointments and terminations), compensation, activities on campus (military training), space issues (including restoration of space to the University from military), new selective service issues and deferment of Columbia employees. Reports found in these files include two from James Kip Finch, one regarding Engineering, Science, and Management War Training activities from July 1, 1943 to June 30, 1944 and a final report of the War Training Program at C.U. dated 24 March 1945. Information regarding classification of documents and research and Trustee minutes reporting on completed contracts and lists of people involved (Oct. 2, 1944, Dec 4, 1944, May 7, 1945) are also included. Correspondence of note includes: letters with General Electric regarding contract work, correspondence concerning the New London Labs, Professor Edwin Matzke correspondence of 27-29 September 1944 concerning the return of valuables in storage to campus, and correspondence with the War Manpower Commission. Also addressed is the restoration of SAM Labs space (found in "M-S" file) and the restoration of Chandler Museum to the University.

War Filing – Alpha 1945-1946 consists of alphabetically and chronologically arranged correspondence regarding contracts, compensation, reimbursements, activities on campus (military training), space issues (restoration of space to the University from military), declassification of research reports, extension of contracts, termination of appointments, and salary revisions. These post-war files show the shift from wartime research to peace-time research and more details about the research work are revealed in letters and reports. Among the more notable items found in these files is the May 23, 1946 application from Robert C. Elderfield concerning the possible continuation of his malaria research under Public Health auspices after the termination of the government contract (the extension was approved by the National Institute of Health on June 20, 1946). Summaries of war research work can be found in these files, particularly within a report compiled primarily by Frank D. Fackenthal indicating how many people participated, number of contracts, and other relevant figures. October 1945 and May 1946 Trustee minutes report on contracts completed and list people involved, and a summary of the research work at the New London Laboratory is found in a December, 1945 report by Harry Gross. Post-war issues such as the role of the C.U. Radiation Lab in a post-war world (filed under "Kellogg" dated Dec 10, 1945), the discontinuation of the Navy V-12 program, and the necessity of continuing secrecy about the atomic bomb project, despite the cessation of hostilities with Japan, are also discussed with these files. The atomic bomb topic is discussed within the "US Army" file.

Joseph Campbell (Assistant Treasurer – Office of Treasurer, Government Contracts Division) war filing is comprised mostly of copies of correspondence to Campbell from Fackenthal advising him of appointments, terminations, salary issues, supply orders, patent issues, and basic information on contracts and amendments to contracts. None of the actual contracts referred to in the letters are in these files, though the numbers of the contracts are noted. Organizational chart for OSRD is in the September-October 1944 file. Some of the correspondence is original when it is from Campbell himself. These original letters mostly deal with amendments to contracts and/or agreements with other institutions.

W. Emerson Gentzler (Bursar, Office of the Bursar) war filing correspondence concerns contracts, salaries, funding, approval of funding, reimbursement to the University, etc. Correspondence is entirely with Frank D. Fackenthal. Frederick A. Goetze (Treasurer, Office of Treasurer, Government Contracts Division) war filing correspondence and memos regarding contracts (e.g., giving them to Goetze for filing), letters of intent regarding contracts, contract extensions, financial matters, letters requesting contacts to be signed by Fackenthal, budgets, summaries of financial statements, changes made to contracts, and information regarding supplements to contracts. Correspondence refers to contract numbers, but actual contracts not in files. Includes copies of correspondence from W.H. Lane to Fackenthal. W.H. Lane (Business Manager, Government Contract Division) war filing consists of correspondence regarding contracts and contract extensions - but all from the financial perspective. This correspondence often gives more specifics regarding certain contracts – usually about modifications to be made to the contracts. Includes information concerning contracts dealing with Midshipmen's School as well as with the General Electric Company. This correspondence is a little less "routine" than that found in the Pegram and Goetze files. As with the other files, most of the attachments noted in this correspondence (e.g, contracts, other letters) are not in this file.

George B. Pegram (Head of Division of War Research) war filing consists of correspondence and memos regarding government contracts, staffing lists, staffing salaries, appointments, termination of employment, and other similar personnel matters. All correspondence is rather routine in nature. None of the actual contracts referred to in the letters are in these files, though the numbers of the contracts are noted. Also includes procurement applications (requests for proposal and contractor's proposal), lists of eligible people for work. Nearly all correspondence is with Frank D. Fackenthal. Some letters from the later period in 1946-1947 is with Albert C. Jacobs.

Willard C. Rappleye (Dean of College of Physicians & Surgeons) war filing consists of correspondence concerning contracts, modifications to contracts, termination, personnel issues, medical research, and the extension of proposals. These extension proposals actually describe findings to date of the experiments in question. An example of such a proposal is Heidelberger "Antigens of the Parasites of Human Malaria" extension application dated August 9, 1944. These files provide far more specific information regarding research projects than many of the other war filing files. Much correspondence is with Fackenthal, but also with other War Division personalities, such as W.H. Lane. Later correspondence is with J. Enrique Zanetti,, Associate Provost, and Albert Jacobs.


Box 2 Folder 1

Index, 1944-1945


Box 2 Folder 2-5

A-Z, 1944-1945, (4 Folders)


Box 2 Folder 6-7

A-K, 1945-1946, (2 Folders)


Box 3 Folder 1

L-National, 1945-1946


Box 3 Folder 2

Navy Department, 1945-1946


Box 3 Folder 3

Ne-T, 1945-1946


Box 3 Folder 4

U.S. Army, 1945-1946


Box 3 Folder 5

W-Z, 1945-1946


Joseph Campbell


Box 3 Folder 6-10

1943 July 12-1945 June, 1943 July, (5 Folders)


Box 4 Folder 1-3

1945 July-1946 June, (3 Folders)


Box 4 Folder 4

W. Emerson Gentzler, 1945 July-1946 June


Frederick A. Goetze


Box 4 Folder 5-10

1944 July-1945 September, (6 Folders)


Box 5 Folder 1-3

1945 October-1946 June, (3 Folders)


Box 5 Folder 4-5

W.H. Lane, Jr., 1945 July-1946 June, (2 Folders)


George B. Pegram


Box 5 Folder 6-9

1944 July 1-September 11, 1944 July, (4 Folders)


Box 6 Folder 1-7

1944 September 12-1945 March 15, (7 Folders)


Box 7 Folder 1-8

1945 March 16-1945 October, 1945 March, (8 Folders)


Box 8 Folder 1-8

1945 November 1-1948 June, 1945 November, (8 Folders)


Box 9 Folder 1-2

1948 July-1949 June, (2 Folders)


Box 9 Folder 3-9

Willard C. Rappleye, 1944 August-1949 April, (7 Folders)


Box 9 Folder 10

War Department, 1946 July-1947 June, 1949 April, 1946, 1949 April


Sub-Series I.3: Personnel Clearance

This sub-series contains documents and correspondence related to the personnel clearance of individuals (both men and women) involved in government aided/sponsored research conducted under the auspices of Columbia University. The materials are very much of a routine nature, consisting primarily of form letters and completed applications. Among the types of documents found in these files are: oaths of secrecy, patent agreements, signed copies of The Espionage Act, personal information/qualification records, letters/memos regarding salary and appointments (some note the number of the government contract), cross reference memos and termination certificates. There is sometimes other kinds of correspondence, such as letters advocating deferment from selective service, accounts and analysis of expenses/salary, reimbursement, and library privileges.

The original folders noted the name of the individual and also contained a designation on the right-hand part of the folder tag. There is no clear indication of what was meant by this designation, though it appears to indicate which program or person's research the individual in question was associated. Some examples of these markings are: "NL" (New London, CT - US Navy Underwater Sound Laboratory, Fort Trumball, New London, CT), "Urey-Dunning", "Benedict" (Ruth Benedict?), "Hopkins", "Attwood", "La Mer". All of these markings have been transferred as best as possible onto the new folders, though, due to difficulties deciphering handwriting, some information may have been transcribed inaccurately. Some files did not have such designations and most of the files with the "NL" designation were stamped "May 4, 1942." Again, the significance of this is not known. Contents of individual folders were kept as originally found, unless there were two or less pieces of paper in a file. Those smaller amounts of paper were consolidated in general alphabetical files with individual names noted on the front of the folder. Please note, Q through U names are missing from this sub-series with the exception of one "S" file for Freda Skobel.

Four folders of materials were added to this series in August 2006. One personnel clearance record for Ralph Grant Flowers was integrated into the existing alphabetical order. "Pending Appointments – Oaths" contains signed Patent Agreements, Espionage Act forms, and Oath of Secrecy forms for individuals who were apparently (at the time) not yet assigned to a particular project. These individuals all hailed from The California Institute of Technology, Worcester Polytechnic Institute or Columbia's Division of National Defense Research located at Fort Trumball in New London, CT. Individuals include: Maurice A. Boit, Charles W. Cornforth, James W. Daily, Frank S. Flinlayson, Kenneth Gerald Merriman, Glen W. Miller, John G. Roberts, Bruce Hornbrook Sage, Garrett Van Pelt, and Vito Vanoni. "Treasurer's Office – Oaths" contains signed copies of the Oath of Secrecy and Espionage Act Agreements by members of that administrative office. The paperwork is all dated 18 February 1942. Individuals include: Charles H. Alderton, Joseph Campbell, Louise K. Faig, E. Dee George, Frederick A. Goetze, Dixon B. Griswold, Elsie L.S. Hayes, Frank W. Higbie, Ralph B. Menke, Irene A. Murray, Hildegard M. Rosen, Myrtle E. Sedgeman, Ferrell Taylor, Thomas James Wake, and William Whitehead. "Worcester Polytechnic Institute – Oaths" contains signed Patent Agreements, Oaths of Secrecy and Espionage Act Agreements for individuals who were employed by Worcester Polytechnic Institute in Massachusetts but were working on war research projects at the lab at Fort Trumball, New London, CT. Individuals include: Chales M. Allen, Lawrence C. Neale, Hobart A. Newell, Edwin A. Taylor, and William Blanchard Wadsworth.


Box 10 Folder 1

A-F, 1946 1951-1952, 1946, 1951-1952


Box 10 Folder 2

Anderson, George Bayles, 1947-1948


Box 10 Folder 3

Baily, Norman A., 1946-1948


Box 10 Folder 4

Bateson, Margaret Mead, 1947-1948


Box 10 Folder 5

Beck, Henry Charles, 1946-1951


Box 10 Folder 6

Becker, Gordon Edward, 1943-1946 1951, 1943-1946, 1951


Box 10 Folder 7

Bendler, Albert J., 1951


Box 10 Folder 8

Benedict, Joseph T., 1950-1952


Box 10 Folder 9

Bernstein, Milton J., 1942-1948 1950-1951, 1942-1948, 1950-1951


Box 10 Folder 10

Brand, Erwin, 1943-1948 1950, 1943-1948, 1950


Box 10 Folder 11

Bunzel, Ruth, 1947


Box 10 Folder 12

Byas, Andrew F., 1944 1946 1950-1951, 1944, 1946, 1950-1951


Box 10 Folder 13

Contos, George A., 1951-1952


Box 10 Folder 14

Costello, Alfred W., 1945-1946 1948 1950-1951, 1945-1946, 1948, 1950-1951


Box 10 Folder 15

Cotton, Eugene S., 1948


Box 10 Folder 16

Dechert, Clifford D., 1943 1946 1948 1950-1951, 1943, 1946, 1948, 1950-1951


Box 10 Folder 17

Edgerley, Robert H., 1947-1949


Box 10 Folder 18

Erlanger, Bernard Ferdinand, 1948 1950, 1948, 1950


Box 10 Folder 19

Ewing, John I., 1948 1951, 1948, 1951


Box 10 Folder 20

Findlay, Charles Walter, Jr., 1949


Box 10 Folder 21

Finkelstein, Isidore Sigmund, 1948


Box 10 Folder 22

Flowers, Ralph Grant, 1941-1943


Box 10 Folder 23

Follin, James Wightman, Jr., 1941-1944


Box 10 Folder 24

Ford, Michael Joseph, 1944-1945


Box 10 Folder 25

Fowler, Robert D., 1943-1944


Box 10 Folder 26

Fowler, W. Malcolm, 1944


Box 10 Folder 27

Fox, Charles L., Jr., 1944


Box 10 Folder 28

Fox, Robert A., 1942


Box 10 Folder 29

Fox, Robert L., 1942


Box 10 Folder 30

Fracker, Henry Edward, 1942


Box 10 Folder 31

Frank, Natalie Isadora, 1945


Box 10 Folder 32

Frank, Peter, 1949-1950


Box 10 Folder 33

Frank, Philipp G., 1944-1945


Box 10 Folder 34

Frank, Sylvia R., 1943


Box 10 Folder 35

Frankenthaler, Anne, 1943-1944


Box 10 Folder 36

Frantz, Virginia Kneeland, 1944


Box 10 Folder 37

Fredenksen, Norman Oliver, 1945-1946


Box 10 Folder 38

Freed, Simon, 1943-1944


Box 10 Folder 39

French, Edwin C., 1944


Box 10 Folder 40

French, Robert Linton, 1944-1945


Box 10 Folder 41

Fricker, John N., 1942-1944


Box 10 Folder 42

Friedman, Marjorie, 1943-1945


Box 10 Folder 43

Friedman, Milton, 1943-1945


Box 10 Folder 44

Fritz, William H., 1942-1945


Box 10 Folder 45

Fromm, Winfield Eric, 1941-1945


Box 10 Folder 46

Frosch, Robert A., 1951-1952


Box 10 Folder 47

Fryer, Holly Claire, 1944-1945


Box 10 Folder 48

Fuller, Edward C., 1944


Box 10 Folder 49

Fullerton, Dick P., Jr., 1942


Box 10 Folder 50

Furst, Franklin, 1943-1945


Box 10 Folder 51

Fusco, Anthony J., 1944


Box 10 Folder 52

G-H, 1945-1952


Box 10 Folder 53

Gralbreath, Jean, 1944-1946


Box 10 Folder 54

Garbe, Evelyn R., 1944-1945


Box 10 Folder 55

Gardiner, Robert A., 1942


Box 10 Folder 56

Gardiner, Earl B., 1943


Box 10 Folder 57

Gardner, George Boyd, 1943-1944


Box 10 Folder 58

Gardner, Joseph B., 1942-1945


Box 10 Folder 59

Gehr, George Arthur, 1943-1945


Box 10 Folder 60

Gelfand, Arthur B., 1944-1945


Box 10 Folder 61

Gellerup, Daniel Walter, 1943-1945


Box 10 Folder 62

Gellhorn, Alfred, 1943-1944


Box 10 Folder 63

Germond, Hallett Hunt, 1944


Box 10 Folder 64

Gensler, Walter J., 1943-1946


Box 10 Folder 65

Gentry, William A., 1944-1945


Box 11 Folder 1

Gerjuoy, Edward, 1942-1945


Box 11 Folder 2

Gilbert, Frank Edward, Jr., 1943-1945


Box 11 Folder 3

Gilbert, Franklin Carl, 1941-1942


Box 11 Folder 4

Gilbertson, Lyle I., 1942-1944


Box 11 Folder 5

Giller, Clyde E., 1943-1945


Box 11 Folder 6

Gillett, Glenn D., 1942-1945 1947, 1942-1945, 1947


Box 11 Folder 7

Gillis, Daniel M., 1943-1944


Box 11 Folder 8

Gimprich, Marvin, 1944-1946


Box 11 Folder 9

Ginsburg, Emanuel, 1942-1943


Box 11 Folder 10

Girshick, Meyer A., 1944-1945


Box 11 Folder 11

Giventer, Louise, 1947


Box 11 Folder 12

Glennan, T. Keith, 1942-1945


Box 11 Folder 13

Glover, Nathan, 1944


Box 11 Folder 14

Goben, Grandison Algern, 1943


Box 11 Folder 15

Gold, Louis, 1943


Box 11 Folder 16

Goldberg, Harold D., 1942-1944 1947 1951, 1942-1944, 1947, 1951


Box 11 Folder 17

Goldberg, Henry, 1943-1945


Box 11 Folder 18

Goldberg, Milton, 1942-1944 1947 1951, 1942-1944, 1947, 1951


Box 11 Folder 19

Goldman, David E., 1943-1944


Box 11 Folder 20

Goldman, Leon, 1946


Box 11 Folder 21

Goldstein, Louis, 1944-1946


Box 11 Folder 22

Goldwater, William H., 1944-1945


Box 11 Folder 23

Gongwer, Calvin Andrew, 1941-1945


Box 11 Folder 24

Goodman, Philip D., 1943-1944


Box 11 Folder 25

Gordon, Robert Dean, 1943


Box 11 Folder 26

Gourley, George M., 1942-1945


Box 11 Folder 27

Goyan, Frank Mayer, 1943


Box 11 Folder 28

Goyer, Guy G., 1950 1952, 1950, 1952


Box 11 Folder 29

Grabowski, Edward, 1942-1943


Box 11 Folder 30

Graf, Victor Vincent, 1941-1945


Box 11 Folder 31

Graham, Frank Howard, 1942-1945


Box 11 Folder 32

Graham, Walter Francis, 1942-1945


Box 11 Folder 33

Graham, Elaine H., 1947 1951, 1947, 1951


Box 11 Folder 34

Grantham, Jean, 1945-1947


Box 11 Folder 35

Green, David Ezra, 1944


Box 11 Folder 36

Greenberg, Alexander, 1943-1944


Box 11 Folder 37

Greenberg, Celia E., 1944


Box 11 Folder 38

Greenlee, William B., 1942-1945


Box 11 Folder 39

Greenstein, Frieda, 1944-1945


Box 11 Folder 40

Gregerson, Magnus I., 1942


Box 11 Folder 41

Gregg, Earle C., Jr., 1943-1945


Box 11 Folder 42

Griffin, Ronald H., 1942-1945


Box 11 Folder 43

Griffing, John M., 1943-1945


Box 11 Folder 44

Grimes, Warren R., 1944


Box 11 Folder 45

Grass, Leonard, 1944


Box 11 Folder 46

Gross, William, 1947 1949-1950, 1947, 1949-1950


Box 11 Folder 47

Grosse, Aristid V., 1942-1943


Box 11 Folder 48

Grumbly, William Thomas, 1943-1945


Box 11 Folder 49

Grunbaum, Adolf, 1944 1946-1947, 1944, 1946-1947


Box 11 Folder 50

Grundfest, Harry, 1946 1949, 1946, 1949


Box 11 Folder 51

Guthrie, Albert Nelson, 1945


Box 11 Folder 52

Haefner, Sylvester J., 1942-1945


Box 11 Folder 53

Haendler, Helmut M., 1943-1944


Box 11 Folder 54

Hageman, Howard A., 1943-1947


Box 11 Folder 55

Hagen, Charles W., Jr., 1943


Box 11 Folder 56

Haggstrom, Edith, 1941-1942


Box 11 Folder 57

Haimo, Frank, 1945


Box 11 Folder 58

Hall, Fred Volney, 1943-1944


Box 11 Folder 59

Hall, Ivan C., 1942-1944


Box 11 Folder 60

Hall, Walter Scott, Jr., 1943-1944


Box 11 Folder 61

Halley, Leroy Franklin, 1941-1944


Box 11 Folder 62

Halperin, Eugene, 1943


Box 11 Folder 63

Hamilton, Jefferson M., Jr., 1942


Box 11 Folder 64

Hammel, Edward Frederic, Jr., 1942


Box 11 Folder 65

Hammett, Louis P., 1943


Box 12 Folder 1

Handler, Eugene Harris, 1943-1944


Box 12 Folder 2

Hanson, Russell Oscar, 1941-1945


Box 12 Folder 3

Harder, F. Kenneth, 1943-1944


Box 12 Folder 4

Hardy, Truly C., 1944


Box 12 Folder 5

Hare, Donald George Corkhill, 1941-1945


Box 12 Folder 6

Harrer, Carter J., 1943


Box 12 Folder 7

Harris, Guy Sellers, 1943-1945


Box 12 Folder 8

Harris, Preston, 1943


Box 12 Folder 9

Harris, Victor, 1943-1945


Box 12 Folder 10

Harris, Warren W., 1942-1944


Box 12 Folder 11

Harris, Wilbur Thomas, 1943-1945


Box 12 Folder 12

Harrison, Mark, 1942-1945


Box 12 Folder 13

Harrison, Ulysses M., 1942


Box 12 Folder 14

Hartmann, Erhard, 1942-1945


Box 12 Folder 15

Hartmann, Norma Bailey, 1942-1945


Box 12 Folder 16

Haseth, Howard B., 1942-1945


Box 12 Folder 17

Haskell, Norman Abraham, 1941-1942


Box 12 Folder 18

Hastay, Millard, 1944-1945


Box 12 Folder 19

Hastings, Cecil, 1944-1945


Box 12 Folder 20

Haught, Harold Beynon, 1943-1945


Box 12 Folder 21

Hausman, Lillian Feinstein, 1943-1945


Box 12 Folder 22

Hauter, J. Allan, 1942-1943


Box 12 Folder 23

Havens, William W., Jr., 1942-1943


Box 12 Folder 24

Hawkins, John Norris Albert, 1943-1945


Box 12 Folder 25

Haynes, James Burney, 1941-1945


Box 12 Folder 26

Head, James D., 1943-1946


Box 12 Folder 27

Headley, Lewis M., 1943-1944


Box 12 Folder 28

Hearon, Robert J., 1944


Box 12 Folder 29

Hecht, Selig, 1943


Box 12 Folder 30

Hedlund, Gustav A., 1944-1945


Box 12 Folder 31

Heidelberger, Michael, 1943


Box 12 Folder 32

Held, Kalman M., 1944-1945


Box 12 Folder 33

Heller, William Russell, 1942-1943


Box 12 Folder 34

Heming, Delia E., 1944


Box 12 Folder 35

Hencken, Harold G., 1943-1944


Box 12 Folder 36

Henderson, Walter Armstrong, 1943-1945


Box 12 Folder 37

Hendley, Charles D., 1943-1945


Box 12 Folder 38

Hennington, Howard Hendrick, 1942-1944


Box 12 Folder 39

Henrich, Louis R., 1943-1944


Box 12 Folder 40

Herod, Newton S., 1944


Box 12 Folder 41

Herr, Melvin Donovan, 1943-1944


Box 12 Folder 42

Herrick, Clifford Ernest, Jr., 1942-1944


Box 12 Folder 43

Herrick, John, 1945 1947, 1945, 1947


Box 12 Folder 44

Herring, William Conyers, 1941-1945


Box 12 Folder 45

Herrnfeld, Frank P., 1942-1945


Box 12 Folder 46

Hesse, George Lafayette, 1942-1943


Box 12 Folder 47

Hessin, Marlon Ralph, 1943-1945


Box 12 Folder 48

Hession, John W., Jr., 1943-1944


Box 12 Folder 49

Hestenes, Magnus Rudolph, 1943-1945


Box 12 Folder 50

Hetland, Julius H., 1943-1945


Box 12 Folder 51

Hewitt, Edwin, 1944


Box 12 Folder 52

Hewitt, Norman Lance, 1947


Box 12 Folder 53

Hicks, Clair Winten, 1943-1944


Box 12 Folder 54

Hicks, John F.G., 1943-1944


Box 12 Folder 55

Hidy, John H., 1942-1944


Box 12 Folder 56

Hilbert, Charles Douglas, 1944


Box 12 Folder 57

Hill, Edward Lee, 1944


Box 12 Folder 58

Hillegas, Arthur B., 1943-1945


Box 12 Folder 59

Hirschhorn, Ann R., 1945


Box 12 Folder 60

Hirsty, Sylvain Max, 1948


Box 12 Folder 61

Hiskey, Clarence F., 1942-1943


Box 12 Folder 62

Hixson, Arthur W., 1944-1945


Box 12 Folder 63

Hochberg, Seymore, 1942-1945


Box 12 Folder 64

Hodges, Albert R., 1943-1944


Box 12 Folder 65

Hodges, Kenneth C., 1943-1945


Box 13 Folder 1

Hoezler, John Henry, 1944-1946


Box 13 Folder 2

Hoecker, Frank E., 1944


Box 13 Folder 3

Hoffman, F. William, 1941 1943-1944, 1941, 1943-1944


Box 13 Folder 4

Hollenberg, Arthur Victor, 1942-1946


Box 13 Folder 5

Holley, Ann, 1945


Box 13 Folder 6

Hoff, Henry B., 1942-1945


Box 13 Folder 7

Hoffman, Donald O., 1943-1944


Box 13 Folder 8

Holloway, Lambert A., 1943


Box 13 Folder 9

Holsten, Fred Henry, 1943


Box 13 Folder 10

Hom, Freeman M., 1943-1944


Box 13 Folder 11

Hooper, Leslie James, 1941-1942


Box 13 Folder 12

Hopkins, Joseph Gardner, 1942-1943


Box 13 Folder 13

Hornbeck, John Austin, 1945


Box 13 Folder 14

Horning, Kenneth Baker, 1944-1945


Box 13 Folder 15

Horton, J. Warren, 1941-1945


Box 13 Folder 16

Horton, Martha K., 1943


Box 13 Folder 17

Horvath, William J., 1943-1944


Box 13 Folder 18

Hotelling, Harold, 1942-1944


Box 13 Folder 19

Houston, William V., 1942-1945


Box 13 Folder 20

Howes, Edward Lee, 1942


Box 13 Folder 21

Hsia, Yun, 1948 1950, 1948, 1950


Box 13 Folder 22

Hsu, Eugene T., 1945


Box 13 Folder 23

Hu, Hsien-Chin, 1947 1949, 1947, 1949


Box 13 Folder 24

Hubert, Ruth Rosenbaum, 1943-1945


Box 13 Folder 25

Hudimac, Albert A., 1942-1943


Box 13 Folder 26

Hudson, Paul Kelley, 1944-1945


Box 13 Folder 27

Huffman, John, 1942-1943


Box 13 Folder 28

Hull, Donald E., 1942-1943


Box 13 Folder 29

Hull, Ralph, 1944


Box 13 Folder 30

Hultgren, Harold I., 1942-1944


Box 13 Folder 31

Humm, Daniel Leighton, 1942-1944


Box 13 Folder 32

Humphreys, Richard Franklin, 1945


Box 13 Folder 33

Hunt, Lloyd F., 1944


Box 13 Folder 34

Hunter, Daniel O., 1942


Box 13 Folder 35

Hurd, Frank Wilson, 1942-1943


Box 13 Folder 36

Hurley, Carl R., 1944


Box 13 Folder 37

Hurley, Patrick M., 1942


Box 13 Folder 38

Hutchins, Hugh Victor, 1943


Box 13 Folder 39

Hutchinson, L. Charles, 1943-1945


Box 13 Folder 40

Hutchinson, Clyde A., Jr., 1943-1944


Box 13 Folder 41

Hutchisson, Elmer, 1944-1945 1947, 1944-1945, 1947


Box 13 Folder 42

Hutner, Reina Albagli, 1944-1945


Box 13 Folder 43

I-L, 1942 1946-1951, 1942, 1946-1951


Box 13 Folder 44

Ilgenfritz, Paul, 1944


Box 13 Folder 45

Ihrig, Lyman C., 1943-1945


Box 13 Folder 46

Inghram, Mark Gordon, 1943-1945


Box 13 Folder 47

Inn, Edward Chang Yul, 1948


Box 13 Folder 48

Innes, William B., 1943-1944


Box 13 Folder 49

Isaacson, Stanley L., 1949-1950


Box 13 Folder 50

Isberg, Reuben A., 1942-1945


Box 13 Folder 51

Izenour, George Charles, 1943-1945


Box 13 Folder 52

Jackel, Siman Samuel, 1947


Box 13 Folder 53

Jacob, William P., 1942-1945


Box 13 Folder 54

Jacobs, Harry Nicholas, 1942-1945


Box 13 Folder 55

Jacobsohn, Bons A., 1942-1945


Box 13 Folder 56

Jaffe, Bernard M., 1945


Box 13 Folder 57

Jaffey, Arthur Harold, 1942


Box 13 Folder 58

James, George Wilbur, 1943


Box 13 Folder 59

Jardetzky, Wiatcheslaw, 1950-1952


Box 13 Folder 60

Jasper, Henry Norman, Jr., 1942-1945


Box 13 Folder 61

Jenkins, William Leroy, 1944-1946


Box 13 Folder 62

Jensen, Milford Carleton, 1943-1944


Box 13 Folder 63

Jewett, Harrison L., 1942-1945


Box 13 Folder 64

Joffe, Joseph, 1943


Box 13 Folder 65

Joffe, Natalie Frankel, 1947-1949


Box 14 Folder 1

Johns, William Harry, Jr., 1944-1945


Box 14 Folder 2

Johnson, Balbina A., 1942 1944 1946 1949, 1942, 1944, 1946, 1949


Box 14 Folder 3

Johnson, Gordon W., 1943


Box 14 Folder 4

Johnson, Irving, 1944-1945


Box 14 Folder 5

Johnson, Ralph Magne Wellington, 1942-1944


Box 14 Folder 6

Johnson, Thomas Hope, 1941-1942


Box 14 Folder 7

Johnston, Joseph M., 1947-1949


Box 14 Folder 8

Joly, Paul F., 1943-1945


Box 14 Folder 9

Jones, Ernest Addison, 1943-1945


Box 14 Folder 10

Jones, Merritt Barden, 1943-1945


Box 14 Folder 11

Jones, Nathan Ford, 1943-1944


Box 14 Folder 12

Jones, Wesley M., 1943


Box 14 Folder 13

Joris, George, 1942


Box 14 Folder 14

Judson, Charles Morrill, 1943-1944


Box 14 Folder 15

Julie, Loebe, 1943-1945


Box 14 Folder 16

Kabat, Elvin A., 1942-1945


Box 14 Folder 17

Kaczalski, Efraim, 1948


Box 14 Folder 18

Kahn, Edgar C., 1942-1943


Box 14 Folder 19

Kantner, Harold H., 1943-1945


Box 14 Folder 20

Kaplan, Irving, 1942-1944


Box 14 Folder 21

Kaplansky, Irving, 1944-1945


Box 14 Folder 22

Kappauf, William Emil, Jr., 1945-1946


Box 14 Folder 23

Karig, Horace E., 1943-1945


Box 14 Folder 24

Karlin, John Elias, 1945


Box 14 Folder 25

Karp, Justin, 1942-1943


Box 14 Folder 26

Kashdan, William H., 1943-1944


Box 14 Folder 27

Kasper, John S., 1943-1944


Box 14 Folder 28

Katz, Samuel, 1948 1950, 1948, 1950


Box 14 Folder 29

Kayan, Carl F., 1941


Box 14 Folder 30

Kearin, Gloria Moran, 1948-1949


Box 14 Folder 31

Keller, Harry M., 1943-1944


Box 14 Folder 32

Keller, Joseph B., 1944-1945


Box 14 Folder 33

Keller, Joseph Michels, 1944


Box 14 Folder 34

Keller, Karl Howard, 1942-1945


Box 14 Folder 35

Kelley, Harold Maxwell, 1942-1943


Box 14 Folder 36

Kellogg, Jerome M. B., 1942-1946


Box 14 Folder 37

Kells, Lyman F., 1944


Box 14 Folder 38

Kells, Milton C., 1944


Box 14 Folder 39

Kennard, John W., 1943-1944


Box 14 Folder 40

Kenyon, Edward Clark, 1943-1945


Box 14 Folder 41

Kerze, Frank, Jr., 1942


Box 14 Folder 42

Ketchum, Pierce Waddell, 1944


Box 14 Folder 43

Keye, William Richard, 1943-1944


Box 14 Folder 44

Kiefer, Jack C., 1950


Box 14 Folder 45

Kiehl, Samuel Jacob, Jr., 1941-1944


Box 14 Folder 46

Kimball, George E., 1942-1944


Box 14 Folder 47

Kilpatrick, Martin, 1943-1944


Box 14 Folder 48

King, Barry G., 1942-1943


Box 14 Folder 49

King, Charles Glen, 1943


Box 14 Folder 50

Kingdon, Kenneth Hay, 1941-1942


Box 14 Folder 51

Kingsbury, James T., 1944


Box 14 Folder 52

Kinnard, Luther J., 1944-1945


Box 14 Folder 53

Kip, Arthur F., 1942-1944


Box 14 Folder 54

Kipp, Rudy Bernard, 1943-1945


Box 14 Folder 55

Kirby, William Gooch, 1943-1944


Box 14 Folder 56

Kirkpatrick, David W., 1943-1944


Box 14 Folder 57

Kirshenbaum, Abraham D., 1942-1944


Box 14 Folder 58

Kirshenbaum, Isidor, 1942-1944


Box 14 Folder 59

Kittel, Charles, 1943


Box 14 Folder 60

Kittredge, Clifford P., 1941-1945


Box 14 Folder 61

Klebanow, Robert I., 1943-1944


Box 14 Folder 62

Klein, Martin J., 1944-1945


Box 14 Folder 63

Klein, Marvin Manfred, 1943-1944


Box 14 Folder 64

Klein, Norman Edward, 1941-1945


Box 14 Folder 65

Kleinsorge, L. Janice, 1945


Box 14 Folder 66

Kloepfer, Shirley, 1944


Box 14 Folder 67

Klumph, George B., 1943-1945


Box 14 Folder 68

Knapp, Robert Talbot, 1941-1942


Box 14 Folder 69

Knox, Lawrence Howland, 1944-1945


Box 14 Folder 70

Knox, William J., Jr., 1943-1945


Box 14 Folder 71

Knudson, Wilbur Thomas, 1943-1945


Box 15 Folder 1

Kremer, Chester B., 1943-1945


Box 15 Folder 2

Kroenert, John Theodore, 1943-1948


Box 15 Folder 3

Kroll, Norman M., 1943-1948


Box 15 Folder 4

Kroll, Sally Ruth, 1947


Box 15 Folder 5

Kronberg, Marritt L., 1944


Box 15 Folder 6

Krueger, Robert C., 1944


Box 15 Folder 7

Kuethe, Arnold M., 1943-1944


Box 15 Folder 8

Kung, Jo-fen Tung, 1949-1951


Box 15 Folder 9

Kunin, Robert, 1944


Box 15 Folder 10

Kupchan, S. Morris, 1944-1948


Box 15 Folder 11

Kupferberg, Kenneth M., 1944


Box 15 Folder 12

Kurtz, Abraham, 1942-1945


Box 15 Folder 13

Kusch, Polykarp, 1942-1944


Box 15 Folder 14

Kushner, Albert, 1951-1952


Box 15 Folder 15

Kushner, Joseph B., 1943-1944


Box 15 Folder 16

Kwart, Harold, 1943-1945


Box 15 Folder 17

Kyger, Gilbert M., 1943


Box 15 Folder 18

Labounsky, Alexander, 1943-1944


Box 15 Folder 19

Laderman, Jack, 1949


Box 15 Folder 20

Lagemann, Robert T., 1942-1943


Box 15 Folder 21

Lamar, Edward Stonestreet, 1943-1944


Box 15 Folder 22

Lamb, Willis E., Jr., 1943-1946


Box 15 Folder 23

La Mer, Victor K., 1942-1944


Box 15 Folder 24

Landwehr, Greta, 1947


Box 15 Folder 25

Lane, Elbert Marion, 1941-1944


Box 15 Folder 26

Lang, Francis Sparks, 1944-1945


Box 15 Folder 27

Langley, Ralph Herbert, 1941-1943


Box 15 Folder 28

Lankau, Charles, 1944


Box 15 Folder 29

Lansman, Paul S., 1943-1945


Box 15 Folder 30

Lapuyade, Henry Peter, 1943-1945


Box 15 Folder 31

Larson, Roy Otto, 1943-1945


Box 15 Folder 32

LaSala, Lucy, 1943-1945


Box 15 Folder 33

Lashar, Thomas, 1943-1945


Box 15 Folder 34

Lassettre, Edwin, 1943-1944


Box 15 Folder 35

Lathrop, John Bouse, 1943-1944


Box 15 Folder 36

Lattes, Raffaele, 1943-1945


Box 15 Folder 37

Lauterbach, Herbert George, 1944-1945


Box 15 Folder 38

Lawrence, Beatrice, May, 1946-1947


Box 15 Folder 39

Lawrence, George Chandler, 1942-1945


Box 15 Folder 40

Lawwill, Stanley Joseph, 1944


Box 15 Folder 41

Lederman, Albert, 1946-1949


Box 15 Folder 42

Ledin, Robert Bruce, 1943-1946


Box 15 Folder 43

Lee, Donald Bohl, 1943-1944


Box 15 Folder 44

Lefkowitz, Anne, 1944-1945


Box 15 Folder 45

LeGalley, Donald Paul, 1946


Box 15 Folder 46

Leighton, (Levina) Pauline, 1943-1945


Box 15 Folder 47

Leighton, Walter, Jr., 1943-1944


Box 15 Folder 48

Levi, Howard, 1944-1945


Box 15 Folder 49

Levin, Florence S., 1947


Box 15 Folder 50

Levine, Harriet, 1943-1945


Box 15 Folder 51

Levine, Myra, 1943-1945


Box 15 Folder 52

Le Vine, Richard Y., 1944


Box 15 Folder 53

Levy, Joseph Benjamin, 1947-1948


Box 15 Folder 54

Levy, Robert L., 1943


Box 15 Folder 55

Lewinson, Victor Alan, 1942-1945


Box 15 Folder 56

Lewis, Daniel C., 1943-1945


Box 15 Folder 57

Lewis, John Hopkins, 1943-1945


Box 15 Folder 58

Lewis, Liese, 1944-1945


Box 15 Folder 59

Lewis, Mary Jean, 1943-1945


Box 15 Folder 60

Lewis, Russell V., 1943-1945


Box 15 Folder 61

Lewisohn, Barbara, 1943-1946


Box 15 Folder 62

Libby, Willard F., 1942-1944


Box 15 Folder 63

Liberatore, Lawrence C., 1943-1944


Box 15 Folder 64

Liebowitz, Benjamin, 1944


Box 15 Folder 65

Lindahl, Robert Leslie, 1943-1946


Box 15 Folder 66

Lindner, Herbert G., 1942


Box 15 Folder 67

Ling, Donald Percy, 1944-1945


Box 15 Folder 68

Link, Ogle W., 1942-1945


Box 15 Folder 69

Lippitt, Louis, 1947-1949


Box 15 Folder 70

Lister, Gordon K., 1943-1944


Box 15 Folder 71

Little, John L., 1943


Box 16 Folder 1

Loar, Howard H., 1948,1952


Box 16 Folder 2

Loda, Charles Joseph, 1943-1945


Box 16 Folder 3

Lodge, William B., 1942-1944


Box 16 Folder 4

Loewenstein, Regina, 1943-1945


Box 16 Folder 5

Lohmeyer, Walter G., 1944-1945


Box 16 Folder 6

Long, Earl Albert, 1942-1943


Box 16 Folder 7

LoPresti, Philip J., 1944


Box 16 Folder 8

Lorch, Edgar R., 1943-1945


Box 16 Folder 9

Lorenzen, Robert, 1943


Box 16 Folder 10

Lowell, Alice, 1944-1945


Box 16 Folder 11

Lowen, Irving Samuel, 1944-1945


Box 16 Folder 12

Loye, Donald Palmer, 1941-1945


Box 16 Folder 13

Lucas, John C., 1944-1946


Box 16 Folder 14

Ludekens, Louis E., 1944-1945


Box 16 Folder 15

Lundt, Elsie, 1944-1945


Box 16 Folder 16

Luskin, Bernard, 1948-1949


Box 16 Folder 17

Luttropp, Edward Sverker, 1945


Box 16 Folder 18

Lyle, Charles Frederic, 1942


Box 16 Folder 19

Lyon, Ashton Murray, 1943-1945


Box 16 Folder 20

Lyon, David Nathaniel, 1942-1943


Box 16 Folder 21

Lyons, Ernest H., Jr., 1943-1944


Box 16 Folder 22

M, 1941-1951


Box 16 Folder 23

McAllister, Joan, 1946-1947


Box 16 Folder 24

McAuliffe, Clayton D., 1943-1944


Box 16 Folder 25

McCaffrey, Aubrey L., 1943-1944


Box 16 Folder 26

McCarthy, Gerald Thomas, 1944-1945


Box 16 Folder 27

McCarthy, Philip J., 1941-1943


Box 16 Folder 28

McCauley, David A., 1943-1944


Box 16 Folder 29

McCauley, Albert Donald, 1943-1945


Box 16 Folder 30

McClintock, Leslie A., 1947


Box 16 Folder 31

McClure, Donald S., 1943-1945


Box 16 Folder 32

MacCornack, Donald Amsden, 1942-1943


Box 16 Folder 33

Macdonald, Duncan Elliot, 1945-1946


Box 16 Folder 34

McDonald, Hugh J., 1943


Box 16 Folder 35

McDonough, James A., 1944-1945


Box 16 Folder 36

McGeeney, John J., 1942-1945


Box 16 Folder 37

McKee, Theresa Mary, 1947


Box 16 Folder 38

McKenna, Francis E., 1944


Box 16 Folder 39

MacLane, Saunders, 1943-1945


Box 16 Folder 40

MacLaughlin, Ralph R., 1942-1945


Box 16 Folder 41

McLean, Gladys E.J., 1944-1945


Box 16 Folder 42

McLeod, Kenneth A., 1943-1944


Box 16 Folder 43

McMahon, John Hale, 1944-1945


Box 16 Folder 44

McManus, John J., 1943-1945


Box 16 Folder 45

McMillan, William G., 1944-1945


Box 16 Folder 46

McNary, James C., 1942


Box 16 Folder 47

McProud, Charles Gilbert, 1943-1944


Box 16 Folder 48

McQuillan, William Francis, 1943-1944


Box 16 Folder 49

Mack, Edward, 1943-1944


Box 16 Folder 50

Mackey, George W., 1944-1945


Box 16 Folder 51

Mackie, William L., 1945


Box 16 Folder 52

Madsen, Royal Glen, 1941-1945


Box 16 Folder 53

Magnuson, Dale Winston, 1942-1944


Box 16 Folder 54

Major, John Keene, 1944


Box 16 Folder 55

Makinson, Grant E., 1942


Box 16 Folder 56

Mallette, Manney Frank, 1945


Box 16 Folder 57

Manihger, Ralph Carroll, 1941-1945


Box 16 Folder 58

Manning, Millard Fuller, 1941


Box 16 Folder 59

Mantle, George Robert, 1943-1945


Box 16 Folder 60

Manty, William A., 1943-1944


Box 16 Folder 61

Margolin, Joseph, 1943


Box 16 Folder 62

Markham, Jordan Jeptha, 1942-1945


Box 16 Folder 63

Marshall, John, Jr., 1941-1942


Box 16 Folder 64

Martin, George Washington, 1942-1944


Box 16 Folder 65

Martin, Millard E., 1942-1945


Box 16 Folder 66

Martin, Paul E., 1942-1943


Box 16 Folder 67

Martin, Paul Simon, 1944-1945


Box 16 Folder 68

Martin, William Robert, 1945


Box 17 Folder 1

Marts, Leon Wescoat, 1944-1945


Box 17 Folder 2

Mason, Russell Irving, 1941-1945


Box 17 Folder 3

Matheson, Robert Macpherson, 1946-1947


Box 17 Folder 4

Matsumoto, Javius K., 1945


Box 17 Folder 5

Matteson, Ellen, 1945-1947


Box 17 Folder 6

Mayer, Harris L., 1943-1945


Box 17 Folder 7

Mayer, Manfred M., 1943-1946


Box 17 Folder 8

Mayer, Maria Goeppert, 1943-1944


Box 17 Folder 9

Mead, Judson, 1941-1945


Box 17 Folder 10

Mebane, William Nelson, Jr., 1944


Box 17 Folder 11

Meleney, Frank L., 1942 1949, 1942, 1949


Box 17 Folder 12

Melkonian, Edward, 1941-1945


Box 17 Folder 13

Menke, John Roger, 1943-1944


Box 17 Folder 14

Meringer, William J., 1944-1946


Box 17 Folder 15

Merjos, Anna, 1944-1945


Box 17 Folder 16

Meserrey, Edward B., 1943-1944


Box 17 Folder 17

Metcalf, Kenneth M., Jr., 1944


Box 17 Folder 18

Metropolis, Nicholas, 1942


Box 17 Folder 19

Metz, Stuart Blim, 1944


Box 17 Folder 20

Mickles, James, 1944-1945


Box 17 Folder 21

Mighton, Harold R., 1944-1945


Box 17 Folder 22

Miles, Dickerson Patrick, 1943-1945


Box 17 Folder 23

Miles, Francis T., 1943-1944


Box 17 Folder 24

Miller, Bertram Folger, 1944-1945


Box 17 Folder 25

Miller, Bruce, 1943-1944


Box 17 Folder 26

Miller, Cutler R., 1942-1944


Box 17 Folder 27

Miller, Donald M., 1942-1945


Box 17 Folder 28

Miller, Edgar Grim, Jr., 1945


Box 17 Folder 29

Miller, Edward G., Jr., 1944


Box 17 Folder 30

Miller, Guy T., 1942-1943


Box 17 Folder 31

Miller, William T., 1943-1944


Box 17 Folder 32

Millman, Sidney, 1942-1946


Box 17 Folder 33

Milne, John R., 1943


Box 17 Folder 34

Milner, Carl T., 1944-1945


Box 17 Folder 35

Miner, Thomas D., 1943-1944


Box 17 Folder 36

Minich, Henry D., 1943


Box 17 Folder 37

Mitchell, Dana P., 1941-1943 1946, 1941-1943, 1946


Box 17 Folder 38

Mode, Douglas Ewart, 1944-1945


Box 17 Folder 39

Moir, Clifford L., 1943-1944


Box 17 Folder 40

Molina, Edward C., 1943-1945


Box 17 Folder 41

Monaghan, Ralph, 1944


Box 17 Folder 42

Monderer, Phyllis, 1943-1945


Box 17 Folder 43

Moore, Lucille V., 1943-1945


Box 17 Folder 44

Moore, Walter J., Jr., 1942-1944


Box 17 Folder 45

Morris, Robert Albert Maynard, 1942-1944


Box 17 Folder 46

Morse, Philip M., 1942-1946


Box 17 Folder 47

Morton, George W., 1943-1945


Box 17 Folder 48

Moss, Judith, 1944-1945


Box 17 Folder 49

Motley, James G., 1942-1943


Box 17 Folder 50

Moulton, Elton James, 1943-1944


Box 17 Folder 51

Mulherin, Elwyne M., 1942-1945


Box 17 Folder 52

Murnaghan, Francis D., 1943


Box 17 Folder 53

Murphy, George, 1943-1944


Box 17 Folder 54

Murphy, Raymond, 1943-1944


Box 17 Folder 55

Murray, Clay Ray, 1943


Box 17 Folder 56

Murray, Francis Joseph, 1944-1945


Box 17 Folder 57

Myers, Ralph, 1944


Box 17 Folder 58

Myers, Robert Behan, 1943-1945


Box 17 Folder 59

Nagy, Aladen W., 1943


Box 17 Folder 60

Nash, Leonard K., 1944


Box 17 Folder 61

Nudham, Paul H., 1943-1945


Box 17 Folder 62

Neff, William D., 1942-1946


Box 17 Folder 63

Nelson, Edward B., 1944


Box 17 Folder 64

Nelson, John Lloyd, 1943-1945


Box 17 Folder 65

Nelson, John M., 1944-1945


Box 17 Folder 66

Nestler, F.H. Max, 1943-1944


Box 17 Folder 67

Neubauer, Emil T.P., 1943


Box 17 Folder 68

Neuendorffer, Joseph Alfred, 1942-1944


Box 17 Folder 69

Newman, Bernice, 1944-1946


Box 18 Folder 1

Newman, Lorne T., 1944-1945


Box 18 Folder 2

Newman, Philip, 1944-1945


Box 18 Folder 3

Nichols, Fred Joseph, 1943-1945


Box 18 Folder 4

Nicholson, George E., Jr., 1944


Box 18 Folder 5

Noble, Robert P., 1942-1945


Box 18 Folder 6

Nordsieck, Arnold T., 1941-1946


Box 18 Folder 7

Norman, Amos, 1947


Box 18 Folder 8

Norris, Edward Ornar, 1943-1944


Box 18 Folder 9

Norris, Ralph F., 1943-1944


Box 18 Folder 10

Norris, Robert Paul, 1942


Box 18 Folder 11

Northrop, Lucille Vivian, 1944-1945


Box 18 Folder 12

Northrop, Paul A., 1944


Box 18 Folder 13

Nosker, Leonard W., 1943-1945


Box 18 Folder 14

Noyes, Carlton F., 1942-1945


Box 18 Folder 15

Noyes, Edward Enoch, 1942-1944


Box 18 Folder 16

Nozick, Seymour, 1948-1949


Box 18 Folder 17

Nunan, James Kneeland, 1943-1945


Box 18 Folder 18

Nyberg, Richard, 1944


Box 18 Folder 19

O-P, 1942 1946 1948, 1942, 1946, 1948


Box 18 Folder 20

Odle, John William, 1944


Box 18 Folder 21

Offutt, William Franklin, 1942-1943


Box 18 Folder 22

Olshen, Abraham Charles, 1942-1943


Box 18 Folder 23

O'Neill, Edward T., 1944-1945


Box 18 Folder 24

O'Neill, Louis R., 1944


Box 18 Folder 25

Oneson, Irving Bernt, 1942


Box 18 Folder 26

Oppenheimer, Enid T., 1942


Box 18 Folder 27

Ording, James R., 1943-1945


Box 18 Folder 28

Orr, John Thomas, 1943-1945


Box 18 Folder 29

Orr, Robert Calvin, Jr., 1943-1945


Box 18 Folder 30

Osbum, Virginia K., 1944


Box 18 Folder 31

Osgood, Stanley Ward, 1944-1945


Box 18 Folder 32

Osgood, Thomas H., 1942


Box 18 Folder 33

Osterberg, Alice, 1944-1946


Box 18 Folder 34

Packard, Karle S., Jr., 1942-1944


Box 18 Folder 35

Palmer, Herald K., 1941-1942


Box 18 Folder 36

Palmer, Ralph Ronald, 1942-1947


Box 18 Folder 37

Palmer, Walter W., 1943


Box 18 Folder 38

Panzer, Marvin, 1944-1945


Box 18 Folder 39

Parshley, Mary S., 1942-1944


Box 18 Folder 40

Parvin, Edward, 1943-1944


Box 18 Folder 41

Paulson, Edward, 1943-1945 1949, 1943-1945, 1949


Box 18 Folder 42

Paxton, Hugh C., 1941-1944


Box 18 Folder 43

Pearsall, Cortland Sturgis, 1941-1942


Box 18 Folder 44

Peck, Arthur George, 1943-1944


Box 18 Folder 45

Peck, Sanford Christopher, 1943-1944


Box 18 Folder 46

Pegram, George B., 1941 1943, 1941, 1943


Box 18 Folder 47

Pekeris, Chaim Leib, 1941-1948


Box 18 Folder 48

Pellam, John Rudolph, 1942-1944


Box 18 Folder 49

Pelliciari, Angela, 1944-1945


Box 18 Folder 50

Pellissier, George Edward, Jr., 1942-1943


Box 57 Folder 7

Pending Appointments—Oaths, 1941-1942


Box 18 Folder 51

Perine, Woodman, 1942-1947


Box 18 Folder 52

Perry, George Richardson, 1944-1945


Box 18 Folder 53

Peters, Ruth M., 1943


Box 18 Folder 54

Peterson, Jack Milton, 1943-1946


Box 18 Folder 55

Peterson, Raymond A., 1942


Box 18 Folder 56

Petit, Francis W., 1943-1945


Box 18 Folder 57

Phelan, James M., 1943-1944


Box 18 Folder 58

Phillips, Catherine M., 1947-1949


Box 18 Folder 59

Picus, Norman, 1943-1944


Box 18 Folder 60

Piedem, Margaret S., 1944


Box 18 Folder 61

Pierce, Cynthia Hamburg, 1945-1946


Box 18 Folder 62

Pinchot, Gifford B., 1943


Box 18 Folder 63

Pincus, Julian, 1945


Box 18 Folder 64

Pink, Wilson V., 1944-1945


Box 18 Folder 65

Piper, William G., 1943-1944


Box 18 Folder 66

Piranian, George, 1943-1944


Box 18 Folder 67

Piserchia, Joseph Ralph, 1944-1945


Box 19 Folder 1

Skobel, Freda, 1944


Box 57 Folder 8

Treasury Office—Oaths, 1942


Box 19 Folder 2

V-Z, 1943-1952


Box 19 Folder 3

Vener, Raymond E., 1943-1944


Box 19 Folder 4

Veniar, Florence Abt, 1948-1949


Box 19 Folder 5

Veniar, Seymour, 1944


Box 19 Folder 6

Vickrey, John D., 1943-1945


Box 19 Folder 7

Vier, Dwayne T., 1943-1944


Box 19 Folder 8

Viscardi, John E., 1943-1944


Box 19 Folder 9

Visner, Sidney, 1942-1945


Box 19 Folder 10

Vogel, George Theodore, 1948


Box 19 Folder 11

Vogler, Wilfred Eugene, 1943-1944


Box 19 Folder 12

Volkommer, Willibald, 1942-1945


Box 19 Folder 13

Von Karman, Theodore, 1941-1942


Box 19 Folder 14

Voskuyl, Roger J., 1943


Box 19 Folder 15

Votaw, David F., Jr., 1942-1944


Box 19 Folder 16

Waffle, Wilbur Mumford, 1943-1944


Box 19 Folder 17

Wagner, Robert Arnold, 1941-1945


Box 19 Folder 18

Waldron, John W., 1944


Box 19 Folder 19

Walker, John Moore, Jr., 1946


Box 19 Folder 20

Wall, Raymond M., 1942-1945


Box 19 Folder 21

Wallard, Edmond, 1944-1945


Box 19 Folder 22

Wallis, W. Allen, 1942-1945


Box 19 Folder 23

Walton, Cecil E., 1942-1945


Box 19 Folder 24

Wambach, Albrecht G., 1942-1945


Box 19 Folder 25

Wantuch, Otto Arthur, 1943-1947


Box 19 Folder 26

Ward, Frank Rudolph, 1942-1943


Box 19 Folder 27

Warden, Carl J., 1943


Box 19 Folder 28

Waring, Charles Emmett, 1946


Box 19 Folder 29

Warner, Sidney E., 1942-1944


Box 19 Folder 30

Warren, Henry Russell, 1943-1944


Box 19 Folder 31

Waterfall, Wallace, 1943-1945


Box 19 Folder 32

Waterman, Alan T., Jr., 1945


Box 19 Folder 33

Watkino, William B., 1943-1945


Box 19 Folder 34

Watling, Robert Grover, 1941-1945


Box 19 Folder 35

Wattenberg, Albert, 1942


Box 19 Folder 36

Watts, Jefferson Cameron, 1943-1944


Box 19 Folder 37

Webster, Norman D., 1942


Box 19 Folder 38

Weid, Arthur C., 1943-1945


Box 19 Folder 39

Weidenbaum, Bernhardt, 1943-1944


Box 19 Folder 40

Weil, George L., 1941-1942


Box 19 Folder 41

Weil, Lester L., 1942-1944


Box 19 Folder 42

Weill, Carol E., 1944-1945


Box 19 Folder 43

Weinstock, Bernard, 1942-1943


Box 19 Folder 44

Weisfuse, Louis, 1948


Box 19 Folder 45

Weiss, Sylvia Elsie, 1946-1947


Box 19 Folder 46

Welk, Stanley E., 1942-1944


Box 19 Folder 47

Weller, Sol William, 1944


Box 19 Folder 48

Wells, Charles Prentiss, 1944


Box 19 Folder 49

Werble, Eleanor, 1948-1950


Box 19 Folder 50

West, Lewis P., 1942-1944


Box 19 Folder 51

West, William, 1943


Box 19 Folder 52

Westneat, Arthur Sheridan, Jr., 1943-1945


Box 19 Folder 53

Westrick, Edmond W., 1942-1945


Box 19 Folder 54

Whannel, Raymond L., 1943-1945


Box 19 Folder 55

Wheye, Owen M., 1943-1944


Box 19 Folder 56

Whitcher, Stanley L., 1946


Box 19 Folder 57

White, Donald C., 1943-1944


Box 19 Folder 58

Whitehouse, U. Grant, 1944


Box 19 Folder 59

Whitman, Webster Chase, 1943-1945


Box 19 Folder 60

Whitney, Hassler, 1943-1945


Box 19 Folder 61

Whittle, Robert L., 1943-1945


Box 19 Folder 62

Wicher, Enos R., 1944-1945


Box 19 Folder 63

Widlar, Walter L., 1942


Box 19 Folder 64

Wiener, Benjamin, 1944


Box 19 Folder 65

Wikswo, John, 1943-1945


Box 19 Folder 66

Wildt, Rupert, 1944-1945


Box 19 Folder 67

Wilks, Samuel Stanley, 1941-1942


Box 19 Folder 68

Williams, Charles W., 1943-1945


Box 19 Folder 69

Williams, Hollie Cyrus, 1942-1943


Box 20 Folder 1

Williams, John D., 1942-1944


Box 20 Folder 2

Williams, William Howard, 1942-1943


Box 20 Folder 3

Williamson, Byron, 1944-1946


Box 20 Folder 4

Williamson, Thurmond A., 1944-1946


Box 20 Folder 5

Wilson, Charles M., 1943-1944


Box 20 Folder 6

Wilson, Irwin B., 1943-1945


Box 20 Folder 7

Wilson, James T., 1943-1945


Box 20 Folder 8

Wilson, William Hempton, 1942-1945


Box 20 Folder 9

Winkler, Marion R., 1943


Box 20 Folder 10

Winslow, Field H., 1943-1944


Box 20 Folder 11

Wisansky, Walter A., 1943-1944


Box 20 Folder 12

Wolf, Abner, 1945


Box 20 Folder 13

Wolf, Zdenka, 1944-1946


Box 20 Folder 14

Wolfe, Richard Schuyler, 1944


Box 20 Folder 15

Wolff, Marion S., 1943-1945


Box 20 Folder 16

Wolff, Robert D., 1944


Box 20 Folder 17

Wolfowitz, Jacob, 1942-1945 1951, 1942-1945, 1951


Box 20 Folder 18

Woltzen, Lloyd John, 1943-1945


Box 20 Folder 19

Woodbridge, Donald B., 1943-1944


Box 20 Folder 20

Woodward, LeRoy A., 1944-1945


Box 20 Folder 21

Woolf, Irene W., 1943-1945


Box 20 Folder 22

Worcester, Francis J., 1943-1944


Box 57 Folder 9

Worcester Polytechnic Institute Group—Oaths, 1941


Box 20 Folder 23

Wortis, Joseph, 1943


Box 20 Folder 24

Wright, Donald H., 1944


Box 20 Folder 25

Wright, Jay William, 1942-1945


Box 20 Folder 26

Wright, John Brenton, 1943-1945


Box 20 Folder 27

Wu, William Ieu-liang, 1942-1944


Box 20 Folder 28

Yarnell, Neil King, 1944


Box 20 Folder 29

Yaspan, Arthur Joel, 1944-1945


Box 20 Folder 30

Yergin, Paul F., 1945-1946


Box 20 Folder 31

Yost, Russell Raymond, Jr., 1942-1945


Box 20 Folder 32

Young, Edward Warren, 1945


Box 20 Folder 33

Youngs, John W.T., 1944


Box 20 Folder 34

Yowell, Everett C., 1943-1945


Box 20 Folder 35

Zbell, Samuel P., 1944


Box 20 Folder 36

Zegers, Richard Theodore, 1947


Box 20 Folder 37

Zelinsky, Daniel, 1944-1945


Box 20 Folder 38

Zemansky, Mark W., 1943


Box 20 Folder 39

Zern, Reber Taggart, 1944-1945


Box 20 Folder 40

Zimm, Bruno H., 1944


Box 20 Folder 41

Zimmerman, George L., 1943-1944


Box 20 Folder 42

Zinn, Walter H., 1941-1942


Box 20 Folder 43

Zohn, Margit, 1947


Sub-Series I.4: P&S Personnel Clearance

These files are similar in nature to the individual personnel clearance files described previously with some significant differences. The files are arranged in general alphabetical files ("A" names all in one file instead of a file for each individual), are exclusively associated with the College of Physicians and Surgeons, and consist solely of the signed documents required of people involved in government aided research. The forms included are the Oath of Secrecy, Espionage Act, and Patent Agreement. There are usually notations on the top right corner of the form(s) indicating which government contract the person was working on and/or the name of the person/group for whom the signee was working. The documents are arranged alphabetically within each file.


Box 20 Folder 44-54

A-L, 1942-1945, (11 Folders)


Box 21 Folder 1-8

M-Z, 1942-1946, (8 Folders)


Sub-Series I.5: Office of Scientific Research & Development (OSRD)

This sub-series is divided into two groupings, war filing and personnel clearance. Office of Scientific Research and Development (OSRD) war filing is comprised of chronological correspondence with Frank D. Fackenthal regarding contracts for war research, occasionally discussing research topics, the status of contracts and reports about research findings. Files also consist of telegrams and letters, "administrative circulars" from the OSRD (e.g., concerning the employment of aliens on classified contracts or subcontracts). Of particular interest is a January, 1946 list of report titles providing a good list of the kinds of projects sponsored by OSRD and a February 14, 1946 letter to Dr. Stewart from Fackenthal thanking him for the attached statement to the Special Senate Committee on Atomic Energy which includes positive references to Columbia University (statement is dated Feb 11, 1946). The Personnel Clearance Files consist of routine correspondence regarding approval of individuals for OSRD work. Correspondence is directed to Frank D. Fackenthal. Names of individuals are listed in the letters, but not what they were working on.


Personnel Clearance


Box 21 Folder 9-21

1943 January-1944 January, (13 Folders)


Box 22 Folder 1-10

1944 February-December, (10 Folders)


War Filing


Box 22 Folder 11-15

1944 July-1945 February, (5 Folders)


Box 23 Folder 1-7

1945 March-1946 June, (7 Folders)


Sub-Series I.6: Airborne Instruments Laboratory—Personnel Files

These files are similar to the personnel clearance files found in sub-series I.2, I.3 and I.4 but are all files for individuals who worked in non-scientific capacities at the Airborne Instruments Laboratory in Mineola, NY (Long Island). The files only cover personnel with last names that fall between the letter "O" and the letter "Z". There are four files at the end of box 10 which are alphabetically out of order as they are for four individuals who were considered "non-employees" or "consultants". Files contain all or some of the following items: ID cards, photographs and photonegatives, security questionnaires, applications, letters of reference, termination letters, employment certificates, selective service information, birth certificates, fingerprints, personal information, correspondence concerning the individual, and summaries of the file contents. Some of the documents look to be slightly damaged by water or bugs. There is a one page index found at the beginning of box 9 which describes this series of files.


Box 24 Folder 1

Index, 1945


Box 24 Folder 2

Oberinger, Matilda, 1943-1945


Box 24 Folder 3

Olsen, Anker E., 1943-1945


Box 24 Folder 4

O'Neill, Frances E., 1943-1945


Box 24 Folder 5

Org, Hans L., 1944-1945


Box 24 Folder 6

Oswald, Robert L., 1942-1945


Box 24 Folder 7

Pallesen, Maurice, 1943-1945


Box 24 Folder 8

Palmer, C.J., 1942-1948


Box 24 Folder 9

Pasqua, Leonardo, 1943-1945


Box 24 Folder 10

Pasuk, W.J., 1942-1945


Box 24 Folder 11

Pattison, Doris G., 1943-1945


Box 24 Folder 12

Patten, Theodore, 1943-1945


Box 24 Folder 13

Paul, Priscilla O., 1943-1945


Box 24 Folder 14

Peacock, Lois H., 1943-1945


Box 24 Folder 15

Pearlman, Bernard, 1942-1945


Box 24 Folder 16

Peaty, William, 1942-1945


Box 24 Folder 17

Pender, Lilian H., 1943-1946


Box 24 Folder 18

Pender, Percy, 1945


Box 24 Folder 19

Pendzick, Felix, 1942-1945


Box 24 Folder 20

Perrell, John, 1943-1945


Box 24 Folder 21

Perry, Frank J., 1943-1945


Box 24 Folder 22

Peterson, Emil A., 1943-1945


Box 24 Folder 23

Pirog, June M., 1943-1945


Box 24 Folder 24

Platt, George A., 1944-1945


Box 25 Folder 1

Platt, William, 1945


Box 25 Folder 2

Poole, Dorothy A., 1943-1945


Box 25 Folder 3

Poole, Janet S., 1943-1945


Box 25 Folder 4

Portmann, Barbara S., 1945


Box 25 Folder 5

Powell, Evan G., 1943-1947


Box 25 Folder 6

Powell, Fred W., 1943-1945


Box 25 Folder 7

Pray, George E., 1943-1945


Box 25 Folder 8

Price, Mary A., 1943-1945


Box 25 Folder 9

Pruchnick, Joe, 1944-1945


Box 25 Folder 10

Quinn, Walter J., 1944-1945


Box 25 Folder 11

Raber, Adelaide A., 1943-1945


Box 25 Folder 12

Rafalowsky, Norman, 1942-1945


Box 25 Folder 13

Rathsam, Frederick, 1943-1945


Box 25 Folder 14

Reben, Ernest A., 1944-1945


Box 25 Folder 15

Reeve, Nedra, 1943-1947


Box 25 Folder 16

Regateiro, Aramand, 1944-1945


Box 25 Folder 17

Reich, Rose C., 1944-1945


Box 25 Folder 18

Rhodes, Mac Lee, 1942-1945


Box 25 Folder 19

Richardson, Daniel, 1943-1945


Box 25 Folder 20

Snyder, Virginia, 1943-1945


Box 25 Folder 21

Solch, Marion, 1944-1945


Box 25 Folder 22

Solomon, Morris, 1944-1945


Box 25 Folder 23

Soper, Ruth E., 1944-1945


Box 25 Folder 24

Spanos, Helen L., 1944-1945


Box 26 Folder 1

Spanos, Ruth, 1943-1945


Box 26 Folder 2

Spindler, Dorothy, 1943-1945


Box 26 Folder 3

Sprague, Joshua M., 1943-1945


Box 26 Folder 4

Sprague, Webb, 1943-1945


Box 26 Folder 5

Sproesser, Dolores, 1943-1945 1956, 1943-1945, 1956


Box 26 Folder 6

Stellges, Hermann H., 1943-1948


Box 26 Folder 7

Steinman, Anne, 1943-1945


Box 26 Folder 8

Stewart, Frank, 1945 1950, 1945, 1950


Box 26 Folder 9

Stoye, Adolph K., 1943-1945


Box 26 Folder 10

Suett, Richard, 1942-1946


Box 26 Folder 11

Sweet, Robert I., 1943-1945 1949 1951, 1943-1945, 1949, 1951


Box 26 Folder 12

Tagliaferri, Trudy, 1943-1945


Box 26 Folder 13

Taylor, Albert, 1943-1945


Box 26 Folder 14

Tecoske, Donald A., 1943-1945


Box 26 Folder 15

Thiel, Virginia M., 1944-1945


Box 26 Folder 16

Thompson, Bertram, 1943-1945


Box 26 Folder 17

Tierney, Joseph P., 1942-1945


Box 26 Folder 18

Tinguely, James J., 1942-1945


Box 26 Folder 19

Tkach, Raymond M., 1944-1945


Box 26 Folder 20

Townsend, Alexander, 1943-1945


Box 26 Folder 21

Travers, Daniel J., 1943-1945


Box 26 Folder 22

Tripp, William Robert, 1943-1945


Box 26 Folder 23

Tubbiola, George, 1944-1945


Box 26 Folder 24

Valentine, Robert, 1944-1947


Box 27 Folder 1

Vanderhank, William, 1944-1945


Box 27 Folder 2

Vanderneut, Doris, 1943-1945


Box 27 Folder 3

Van Nostrand, James B., 1943-1945


Box 27 Folder 4

Van Valkenburg, Edward G., 1944-1945


Box 27 Folder 5

Vario, Eugene, 1944-1945


Box 27 Folder 6

Vario, Josephine, 1943-1945


Box 27 Folder 7

Vario, Madalene M., 1943-1945


Box 27 Folder 8

Vaughn, Patrick J., 1944-1945


Box 27 Folder 9

Velsor, Charles E., 1942-1945


Box 27 Folder 10

Vetter, Frank P., 1944-1945


Box 27 Folder 11

Volkman, Ruth L., 1943-1945


Box 27 Folder 12

Walsh, Joseph T., 1942-1945


Box 27 Folder 13

Walter, Ethel H., 1943-1945


Box 27 Folder 14

Walters, Jacob, 1945


Box 27 Folder 15

Warfield, Garrett S., 1945


Box 27 Folder 16

Warner, Howard H., 1944-1945


Box 27 Folder 17

Weaver, Evelyn C., 1943-1945


Box 27 Folder 18

Webster, Lyle, 1943-1945


Box 27 Folder 19

Wiess, Leo, 1943-1945


Box 27 Folder 20

Weitz, Ernest D., 1942-1945


Box 27 Folder 21

West, Lena S., 1944-1945


Box 27 Folder 22

Westcott, Roger J., 1942-1945


Box 27 Folder 23

Wheeler, James L., 1942-1945


Box 27 Folder 24

Whipple, Mary F., 1943-1945


Box 28 Folder 1

White, James F., 1942-1945


Box 28 Folder 2

White, Robert E., 1943-1945


Box 28 Folder 3

Whitmore, Phyllis, 1943-1945


Box 28 Folder 4

Whitten, Ward B., 1943-1945


Box 28 Folder 5

Whyte, Barbara, 1943-1945


Box 28 Folder 6

Wigdzinski, Wanda, 1944-1945


Box 28 Folder 7

Wigginton, Dorothy C., 1942-1945


Box 28 Folder 8

Wiles, Mary Jane, 1943-1945


Box 28 Folder 9

Williams, Mack, 1944-1945


Box 28 Folder 10

Wischerth, Michael G., 1942-1945


Box 28 Folder 11

Wolfe, William N., 1942-1945


Box 28 Folder 12

Wolk, Maurice, 1943-1945


Box 28 Folder 13

Wolkowski, Walter, 1944-1945


Box 28 Folder 14

Wolsky, Sophie, 1944-1945


Box 28 Folder 15

Woodcock, Albert T., 1943-1945


Box 28 Folder 16

Wright, Ellwood, 1943-1945


Box 28 Folder 17

Wright, Ruth Mildred, 1944-1945


Box 28 Folder 18

Wulfhop, Carol M., 1943-1945


Box 28 Folder 19

Yabroudi, John A., 1942-1945


Box 28 Folder 20

Zable, Gloria N., 1944-1945 1951, 1944-1945, 1951


Box 28 Folder 21

Curfman, H.C. (Non-Employee, Non-Scientific), 1942-1945


Box 28 Folder 22

Humm, Aurelie (Non-Employee, Non-Scientific), 1944-1945


Box 28 Folder 23

Knapp, Robert T. (Consultant), 1942


Box 28 Folder 24

Webster, David L. (Consultant), 1942-1944

Series II: Government Contracts

These series contains the records of related to government contracts, previously held by the Government Contract Division and Division of War Research at Columbia University. The series is divided into three subseries: records related to personnel; those related to Contract W-7405-eng-50; and those related to all other government contracts.


Sub-Series II.1: Personnel Files, 1941-1953

This sub-series is similar to the personnel clearance files found in Series I, but these files are different and have consequently been kept as an independent series. The contract work these files deal with spans both the wartime and post-war periods. The folders have been kept in the order they were originally found (which at times seems to be loosely based on the contract numbers involved) as have the contents of the files. In addition to the usual preservation measures, most of the original file folders were photocopied to retain information about the contract number, found on the folder tab, or handwritten notes on the folder itself. Original file names were kept; new ones were created only if the original was non-existent or inappropriate to the contents. The majority of the files are personnel files. Contents include signed forms, letters of reference, fingerprints, tax information, salary information, grade lists, family and other personal information and termination notices. Interestingly, there are even personnel clearance records for construction workers and maintenance workers who had jobs in Pupin and other buildings where much of this top secret war work was taking place. In addition to personnel files, there are also files containing general lists for the various research groups, requisition forms (for both employees and materials), salary recommendation forms, blank forms used by the people involved in this work, salary lists, and a book listing badge numbers. Much of the materials appear to be associated with atomic research or the Atomic Energy Commission. Contract numbers referred to within these files are: AT-30-2-GEN-16 (subcontracts S-165 and S-162); EIDM MI-4 MS; EIDM I-1 CU; W7405-eng-50 (referred to very heavily); W-31-109 eng17; EIDM D-22; EIDM-AA-1 CU; AT-30-1 GEN-72; AT-30-1 GEN-70; W-31-109 eng15; AT-30-1-GEN-257; W-31-109 eng14.

File Dividers between sections of files now in box 11 were removed, but existed as follows: (1)"Contract AT-30-1 GEN-71" and includes files "Blau, Marietta" to "Hebbe, Gloria J." (2)"Restricted – By U.S. Engineer Office" includes "Jacobs, Abraham H." to "Extra Copies Signed Forms" (3) "Contract W-31-109-ENG-17" no files (4) "Contract AT-30-1-GEN-257" includes "Cerussi, Marie I." to end of box.

The personnel files found in this sub-series are arranged alphabetically by name of individual and material has been kept in the order it was originally found in the files; consequently, the contents of the files may not be strictly chronological. Some are very full of correspondence and forms while others consist of only one or two pieces of paper. The material within these files is extensive and contains much personal information (usually in the form of an application or questionnaire, but also fingerprints and school transcripts ) as well as information about salary, letters of reference, signed forms (secrecy, patent, citizenship), travel vouchers, salary appeal applications and correspondence about the person's involvement (or termination) from particular research projects. Most of this correspondence is routine in nature, though there are instances of more unique correspondence in regards to a particular situation involving the individual. ID Photos have been kept in the files when they appear. There is a lot of correspondence signed by Lester R. Watson, Personnel Director of the Government Contracts Division. Contracts referred to in these files include: W-31-109-eng-15 and W7405-eng-50. Some of these files are water damaged.


Box 29 Folder 1

Blau, Marietta, 1948-1950


Box 29 Folder 2

Bramsone, Herbert Jerome, 1949-1950 1953, 1949-1950, 1953


Box 29 Folder 3

Cornelius, Richard Calvin, 1949-1950


Box 29 Folder 4

Hebbe, Gloria J., 1948


Box 29 Folder 5

Jacobs, Abraham H., 1945


Box 29 Folder 6

Kerwin, Peter B., undated


Box 29 Folder 7

Marshak, Albert, 1945


Box 29 Folder 8

Plass, Gilbert Norman, 1945


Box 29 Folder 9

Winzer, Alice, 1945


Box 29 Folder 10

Wirsching, Florence A., 1945


Box 29 Folder 11

Anhalt, Janice O., 1946


Box 29 Folder 12

Buildings and Grounds, 1945


Box 29 Folder 13

Cohen, Karl P., 1945


Box 29 Folder 14

Donelian, Khatchik, 1945


Box 29 Folder 15

Goodhart, Leccadia, 1945


Box 29 Folder 16

Goodman, Marjorie Bliss, 1945


Box 29 Folder 17

Gussman, Leo Akibo, 1945


Box 29 Folder 18

Kessler, Madeline C., 1945


Box 29 Folder 19

Korfund Co., Inc., 1945


Box 29 Folder 20

Labov, William David, 1945


Box 29 Folder 21

Maloney, Dr., 1945


Box 29 Folder 22

Mason, Ethel Jay, 1945


Box 29 Folder 23

Meyer, Edna Jane, 1945


Box 29 Folder 24

Miller, Carl Henry, Jr., 1945


Box 29 Folder 25

Parker, Samuel G., 1946


Box 29 Folder 26

Prescott Company, 1945


Box 29 Folder 27

Rubin, Rose L., 1945


Box 29 Folder 28

Schwitz, Rose, 1945


Box 29 Folder 29

Universal Sheet Metal Works, 1945


Box 29 Folder 30

Wolf & Munier, 1945


Box 29 Folder 31

Wolfshohl, Myrtle Anna, 1946


Box 29 Folder 32

Bradley, F.K., 1945


Box 29 Folder 33

Dunning, J.R., 1945


Box 29 Folder 34

Division 7, undated


Box 29 Folder 35

Loaned Personnel, 1945


Box 29 Folder 36

Patent Group, 1945


Box 29 Folder 37

Personnel Forms-- S.A.M. Labs—Examples, ca., 1940s


Box 29 Folder 38

Procedures, 1945


Box 29 Folder 39

Receipts, 1945

(signed)


Box 29 Folder 40

Selective Service Procedure, 1943-1946


Box 30 Folder 1

U.S. Area Engineer Office, 1943-1946


Box 30 Folder 2

W7405 eng-50, 1945-1946


Box 30 Folder 3-4

Salary and Payroll, 1943-1944, (2 Folders)


Box 30 Folder 5

Lists, 1945-1946


Box 30 Folder 6

Personnel—Photographs, 1945


Box 30 Folder 7

Personnel Reports, 1945


Box 30 Folder 8

Open Requisitions for Employment, 1948-1950


Box 30 Folder 9

Pers. Purchase Orders, 1948-1949


Box 30 Folder 10

Requisitions, 1948-1951


Box 30 Folder 11-12

Extra Copies Signed Forms, 1945-1952, (2 Folders)


Box 30 Folder 13

Cerussi, Marie I., 1948


Box 30 Folder 14

Dustan, Cyril, 1948


Box 30 Folder 15

Felio, Rosemarie Zenaide, 1948-1949


Box 30 Folder 16

Goldwater, Leonard J., 1948 1958, 1948, 1958


Box 30 Folder 17

Marolla, Desi, 1948-1949


Box 30 Folder 18

Sass, Martin, 1948-1949 1958, 1948-1949, 1958


Box 30 Folder 19

Thurber, Richard E., 1947-1948


Box 30 Folder 20

Weisfuse, Louis, 1948-1949 1953, 1948-1949, 1953


Box 31 Folder 1

Personnel & Procedures, ca., 1940s


Box 31 Folder 2

Badge & Pass Rules, undated

(form)


Box 31 Folder 3

Change of Pay or Position, undated

(form)


Box 31 Folder 4

Declaration of Secrecy—Atomic Energy Commission, 1946

(form)


Box 31 Folder 5

Employment Authorization, 1943

(form)


Box 31 Folder 6

Espionage Act, 1940

(form)


Box 31 Folder 7

GCD Absenteeism Policy, undated


Box 31 Folder 8

GCD Workweek, Lunch Period, 1945 May 22


Box 31 Folder 9

Induction Check List, 1943


Box 31 Folder 10

Interview Record, 1944

(form)


Box 31 Folder 11

Salary Recommendation, undated

(form)


Box 31 Folder 12

Secrecy Oath, 1944 1946, 1944, 1946

(form)


Box 31 Folder 13

Binder—Staff & Salary Lists, 1945-1946


Box 31 Folder 14

Notebook—Badge Number Lists, 1945-1948


Box 31 Folder 15

Bruno, Emil, 1942-1951


Box 31 Folder 16

Cutler, Janice Ann, 1946-1947


Box 31 Folder 17

DeForest, George B., 1946-1947


Box 31 Folder 18

Dege, Grace Frances, 1946-1947


Box 31 Folder 19

DeMeusy, Marie J., 1946-1947


Box 31 Folder 20

Diedrich, Jean, 1943-1947


Box 32 Folder 1

Dieke, Gerhard H., 1946


Box 32 Folder 2

Drew, Thomas Brandford, 1946


Box 32 Folder 3

DuBarry, William H., 1946-1947


Box 32 Folder 4

DuBridge, Lee A., 1946


Box 32 Folder 5

Duncan, Albert B., 1946


Box 32 Folder 6

Feyman, Richard P., 1946


Box 32 Folder 7

Fischer, David, 1946-1947


Box 32 Folder 8

Fowler, Robert D., 1946-1947


Box 32 Folder 9

Fox, Marvin, 1944


Box 32 Folder 10

Friedman, Francis, 1946-1947


Box 32 Folder 11

Fussell, Louis, 1946


Box 32 Folder 12

Gilliland, Edwin R., 1946


Box 32 Folder 13

Goldsmith, Hyman H., 1946


Box 32 Folder 14

Grant, Ellen, 1946-1947


Box 32 Folder 15

Greene, Phillip, Jr., 1946-1947


Box 32 Folder 16

Guterman, Elaine J., 1946-1947


Box 32 Folder 17

Hafstad, Lawrence Randolph, 1946


Box 32 Folder 18

Halpern, Julius, 1946-1947


Box 32 Folder 19

Harnwell, Gaylord P., 1946-1947


Box 32 Folder 20

Harrison, George R., 1946


Box 32 Folder 21

Hayworth, L.J., 1946


Box 32 Folder 22

Hickman, Roger W., 1946


Box 32 Folder 23

Hinsey, Joseph C., 1946


Box 32 Folder 24

Hodgson, Arthur, 1946-1947


Box 32 Folder 25

Hoey, George J., 1946-1947


Box 32 Folder 26

Horak, Leopold P., 1946-1947


Box 32 Folder 27

Jones, Francis, 1946-1947


Box 32 Folder 28

Jones, Reginald, 1943-1956


Box 32 Folder 29

Judson, Charles, 1946


Box 32 Folder 30

Kaplan, Irving, 1941-1947


Box 33 Folder 1

Kelleher, Alfred, 1946-1947


Box 33 Folder 2

Killian, James R., 1946-1947


Box 33 Folder 3

Kissel, Anna, 1946-1947


Box 33 Folder 4

Kistiakowsky, Goerge B., 1946-1947


Box 33 Folder 5

Kuper, James Brown Horner, 1946


Box 33 Folder 6

Kuper, Mariette, 1946-1947


Box 33 Folder 7

Lazzaro, Julius, 1947


Box 33 Folder 8

Lehr, Herbert M., 1946-1947


Box 33 Folder 9

Lewis, Charlotte, 1944-1947


Box 33 Folder 10

Livingston, M. Stanley, 1946-1947


Box 33 Folder 11

Long, Franklin A., 1946-1947


Box 33 Folder 12

Loomis, F. Wheeler, 1946


Box 33 Folder 13

Lorentzen, Oscar L., 1946-1947


Box 33 Folder 14

Macauly, P. Stewart, 1946-1947


Box 33 Folder 15

Mallory, Donald E., 1946-1947


Box 33 Folder 16

Marshak, Robert, 1946


Box 33 Folder 17

Marshall, Anna M.G., 1946-1947


Box 33 Folder 18

Mason, Willard F., 1946


Box 33 Folder 19

Mayer, Marie J., 1946-1947


Box 33 Folder 20

Meadow, Henry, 1946-1947


Box 33 Folder 21

Miller, Park H., 1946


Box 33 Folder 22

Miller, Warren T., 1946-1947


Box 33 Folder 23

Montgomery, Carol, 1946


Box 33 Folder 24

Mooney, Mildred A., 1946-1947


Box 33 Folder 25

Morgan, Robert B., 1946-1947


Box 33 Folder 26

Morrison, Phillip, 1946


Box 33 Folder 27

Morse, Philip M., 1946-1947


Box 33 Folder 28

Nadler, Florence, 1946-1947


Box 33 Folder 29

Nicholson, Edward L., 1946-1947


Box 33 Folder 30

Osborn, Barbara, 1946-1947


Box 34 Folder 1

Osborne, Charles L., 1946-1947


Box 34 Folder 2

Paige, Peter, 1947


Box 34 Folder 3

Patterson, Robert A., 1946-1947


Box 34 Folder 4

Peter, J. Georges, 1946-1947


Box 34 Folder 5

Platt, Joseph, 1946


Box 34 Folder 6

Plotkin, Martin, 1946-1947


Box 34 Folder 7

Pollard, Ernest C., 1946-1947


Box 34 Folder 8

Purcell, Edward M., 1946


Box 34 Folder 9

Quinn, George, 1946


Box 34 Folder 10

Rabi, I.I., 1946-1947


Box 34 Folder 11

Ramsey, Norman F., 1946


Box 34 Folder 12

Reines, Frederick, 1946


Box 34 Folder 13

Renzetti, Nicholas, 1946


Box 34 Folder 14

Reynolds, Edward, 1946-1947


Box 34 Folder 15

Ridenour, Louis N., 1946-1947


Box 34 Folder 16

Scannell, Angela F., 1946-1947


Box 34 Folder 17

Scesny, Frances B., 1947


Box 34 Folder 18

Schiff, Leonard, 1946


Box 34 Folder 19

Schutz, Philip W., 1946


Box 34 Folder 20

Schwartz, Dr. Herman M., 1946


Box 34 Folder 21

Schwinger, J., 1946


Box 34 Folder 22

Sheridan, Thomas F., 1946-1947


Box 34 Folder 23

Sherwin, Chalmers W., 1946


Box 34 Folder 24

Shoup, Eldon C., 1946-1947


Box 34 Folder 25

Sinnott, Edmund, 1946-1947


Box 34 Folder 26

Slater, John C., 1946-1947


Box 34 Folder 27

Sluiter, Katherine, 1946-1947


Box 34 Folder 28

Smullins, Louis, 1946


Box 34 Folder 29

Smyth, Henry D., 1946-1947


Box 35 Folder 1

Steele, Natalie, 1946


Box 35 Folder 2

Stephens, William E., 1946


Box 35 Folder 3

Street, J. Curry, 1946


Box 35 Folder 4

Swart, Laurence R., 1946-1947


Box 35 Folder 5

Taylor, Ellison H., 1946


Box 35 Folder 6

Taylor, Hugh S., 1946-1947


Box 35 Folder 7

Thiesmeyer, Lincoln R., 1946-1947


Box 35 Folder 8

Thompson, Raymond L., 1946-1947


Box 35 Folder 9

Tripp, Hulbert W., 1946-1947


Box 35 Folder 10

Van Vleck, John H., 1946-1947


Box 35 Folder 11

Vario, Olga, 1946-1947


Box 35 Folder 12

Van Dervoort, Frederic, 1946-1947


Box 35 Folder 13

Walton, Francis R., 1944-1947


Box 35 Folder 14

Warnock, Malcolm, 1946-1947


Box 35 Folder 15

Waslenko, Elsie, 1946-1947


Box 35 Folder 16

Watson, William W., 1946-1947


Box 35 Folder 17

Wheeler, John A., 1946


Box 35 Folder 18

White, Milton G., 1946-1947


Box 35 Folder 19

Will, Alan D., 1946-1947


Box 35 Folder 20

Williams, Clarke, 1942-1947


Box 35 Folder 21

Williams, George T., 1945-1947


Box 35 Folder 22

Winsche, Warren E., 1946-1947


Box 35 Folder 23

Woodrow, Ray, 1946-1947


Box 35 Folder 24

Young, Robert L., 1946-1947


Box 35 Folder 25

Zacharias, Jerrold R., 1946-1947


Box 35 Folder 26

Zinn, Walter H., 1946


Sub-Series II.2: Contract W-7405-eng-50, 1943-1975

The records in this sub-series ar related exclusively to Contract W-7405-eng-50. This records from the Manhattan Engineering District (Columbia University) represent the work on nuclear research that would lead to a cooperative laboratory with the other research universities in the North East, now known as the Brookhaven National Laboratory. The records are organized by the government established categories, then alphabetically. The wartime records were declassified in 1955.


Contact Negotiations


Box 63 Folder 1

General, 1943-1966


Box 63 Folder 2

Documents Only, 1957-1966


Box 63 Folder 3

Dunning Group, 1945-1955


Box 63 Folder 4

Prime Contract and Supplement #1, 1943-1947


Box 63 Folder 5

Supplement 2, 1944-1948


Box 63 Folder 6

Supplement 3, 1944-1947


Box 63 Folder 7

Supplement 4, 1944-1947


Box 63 Folder 8

Supplement 5, 1944-1947

(Old proposed Supplement #6 and #7)


Box 63 Folder 9

Supplement 6, 1946-1947


Box 63 Folder 10

Supplement 7, 1946-1947


Box 63 Folder 11

Supplement 8, 1946-1947


Box 63 Folder 12

Supplement 9, 1946-1947


Box 63 Folder 13

Supplement 10, 1947


Box 63 Folder 14

Supplement 11, 1952


Box 63 Folder 15

Supplement 12, 1953-1966


Box 63 Folder 16

Supplement 13, 1956-1961


Box 63 Folder 17

Renegotiation, undated


Box 63 Folder 18

Termination, 1944-1967


Box 63 Folder 19

Termination - Final Report - Dr. J. R. Dunning, 1947-1967


Equipment & Property


Box 63 Folder 20

General, 1943-1956


Box 63 Folder 21

Accountability, 1943-1967


Box 63 Folder 22

Inventory - General, 1943-1947


Box 63 Folder 23

Surplus - Thru December 1945, 1944-1945


Box 63 Folder 24

Surplus - January 1946 --, 1946-1947


Finance


Box 63 Folder 25

Budget, 1944-1955


Box 63 Folder 26

Budget - Dunning Budget, 1945


Box 63 Folder 27

Overhead, 1943-1950


Legal


Box 63 Folder 28

General, 1944


Box 63 Folder 29

Litigation - General, 1945-1946


Organization


Box 63 Folder 30

General, 1943-1946


Box 63 Folder 31

Army - General, 1943-1945


Box 63 Folder 32-36

Army - Area Engineer Letters, 1943-1944, 5 folders


Box 64 Folder 1-5

Army - Area Engineer Letters, 1944-1946, 5 folders


Box 64 Folder 6

Army - Awards, 1945-1949


Box 64 Folder 7

Army - Delegation of Authority, 1943-1949


Box 64 Folder 8

Army - District Circular Letters, 1943-1946


Box 64 Folder 9

Business Manager, 1943-1945


Box 64 Folder 10

Business Manager - Personal (Bradley), 1945


Box 64 Folder 11

Columbia University - Committee on War Research, 1943-1944


Box 64 Folder 12

Columbia University - Informal Committee on Business Affairs, 1943-1944


Box 64 Folder 13

Dunning Division, 1944-1975


Box 64 Folder 14

Failla Group, 1943-1967


Box 64 Folder 15

Patent Department, 1943-1946


Box 64 Folder 16

Research Director, 1944-1945


Box 64 Folder 17

Security - General, 1943-1955


Box 64 Folder 18

Security - Information Bulletins, 1943-1946


Box 64 Folder 19

Security - Publicity, 1944-1964


Box 64 Folder 20

Security - Visitor Permits, 1943-1945


Patents


Box 64 Folder 21-23

General, 1943-1950, 3 folders


Box 64 Folder 24

Agreement Forms, 1944-1945


Box 64 Folder 25

Columbia University - Clearance, 1944-1958


Box 64 Folder 26

Declassification of Documents, 1957-1961


Box 64 Folder 27

Directives, 1943


Box 64 Folder 28-29

Inventions, 1943-1951, 2 folders


Box 64 Folder 30

OSRD Circulars re: Patents, 1942-1944

(Office of Scientific Research and Development)


Box 64 Folder 31

Personnel Agreements - SAM Personnel, 1943-1947


Box 64 Folder 32

Personnel Agreements - TVA Personnel, 1945


Box 64 Folder 33-35

Procedure, 1943-1945, 3 folders


Box 64 Folder 36

Progress Reports, 1944-1946


Box 64 Folder 37

Pugh, Harry R., 1943-1945


Box 65 Folder 1

Purchase Order Clearance - General, 1944-1945


Box 65 Folder 2

Secrecy Orders, 1944


Box 65 Folder 3

Subcontract Clearance - General, 1944-1947


Personnel


Box 65 Folder 4-5

Salary Schedules - SAM, 1943-1945, 2 folders


Box 65 Folder 6

SAM Divisional Changes, 1943-1945


Box 65 Folder 7

Terminations - Policy, 1944-1946


Purchasing


Box 65 Folder 8

Procedure, 1943-1945


Research and Patent Policies and Procedures


Box 65 Folder 9

Industrial Research Committee, 1944


Space


Box 65 Folder 10

General, 1943-1947


Box 65 Folder 11

Alterations - General, 1943-1947


Box 65 Folder 12

Army Jurisdiction, 1944-1945


Box 65 Folder 13

Chandler Museum - Acquisition and Alteration, 1943


Box 65 Folder 14

Chandler Museum - Vacation and Restoration, 1943-1945


Box 65 Folder 15

Cryogenic Laboratory - Vacation and Restoration, 1944


Box 65 Folder 16

Havemeyer Hall - Acquisition and Alteration, 1943-1944


Box 65 Folder 17

Havemeyer Hall - Vacation and Restoration, 1944-1947


Box 65 Folder 18

Pupin Building - Acquisition and Alteration, 1943-1945


Box 65 Folder 19

Pupin Building - Dunning Division Space, 1945


Box 65 Folder 20

Pupin Building - Vacation and Restoration, 1943-1946


Box 65 Folder 21

Restoration - General, 1943-1946


Box 65 Folder 22

Schermerhorn Building - Acquisition and Alteration, 1943-1945


Box 65 Folder 23

Schermerhorn Building - Vacation and Restoration, 1944-1946


Box 65 Folder 24

Temporary Buildings - Acquisition and Alteration, 1943-1944


Box 65 Folder 25

Temporary Buildings - Vacation and Restoration, 1944-1946


Box 65 Folder 26

Terrace Building - Acquisition and Alteration, 1943-1946


Box 65 Folder 27

Terrace Building - Vacation and Restoration, 1943-1945


Subcontracts


Box 65 Folder 28-29

General, 1943-1948, 2 folders


Sub-Series II.3: General Government Contracts, 1940-1959

The records in this sub-series relate to the various government contracts conducted at Columbia University. The records are organized by the government established categories, then alphabetically.


Accounting


Box 66 Folder 1

Expenditures - Government Contracts and Grants, 1947-1956


Contracts


Box 66 Folder 2

Negotiations, 1943-1953


Box 66 Folder 3

Negotiations - Army Contracts, 1948-1959


Box 66 Folder 4

Negotiations - Associated Universities, Inc. (Brookhaven National Laboratory - Subcontracts), 1947-1948


Box 66 Folder 5

Negotiations - Navy Contracts, 1944-1949


Box 66 Folder 6

Negotiations - Reports, 1945-1955


Box 66 Folder 7-8

Patents - General, 1942-1956, 2 folders


Box 66 Folder 9

Procedures - Campbell, Harrell, Underhill, 1944-1946


Box 66 Folder 10

Renegotiation, 1942-1951


Box 66 Folder 11

Space - General, 1943-1953


Box 66 Folder 12

Space - Property Appraisal, 1944-1945


Box 66 Folder 13

Space - Restoration, 1944-1947


Box 66 Folder 14

Subcontract Procedure, 1942-1956


Box 66 Folder 15

Terminations, 1943-1955


Box 66 Folder 16

Termination - Equipment Inventory, 1942-1946


Box 66 Folder 17

Termination - Final Settlement Certificates, 1945-1946


Box 66 Folder 18

Termination - Personnel, 1944-1947


Finance


Box 66 Folder 19

Insurance, 1943-1956


Box 66 Folder 20-22

Overhead, 1941-1945, 3 folders


Financial Statements


Box 67 Folder 1

Annual Reports, 1942-1948


Box 67 Folder 2

History of OSRD Fiscal Operations, 1947

(Office of Scientific Research and Development)


Box 67 Folder 3

Overhead Report, 1942-1946


Office


Box 67 Folder 4

General, 1942-1949


Organization


Box 67 Folder 5

American Council on Education, 1952-1953


Box 67 Folder 6

Army College Training Program - Manuals, 1943-1944


Box 67 Folder 7

Army - Rulings, 1942-1956

(Engineer Office, Surgeon General, Air Command, Quartermaster General)


Box 67 Folder 8

Columbia University - General, 1941-1945


Box 67 Folder 9

Columbia University - Committee on Government Aided Research, 1946-1956


Box 67 Folder 10

Columbia University - Committee on War Research, 1942-1958


Box 67 Folder 11

Columbia University - DSM Laboratory, 1942


Box 67 Folder 12

Columbia University - Personnel - Advisory Committee on Non-Academic Personnel Policy, 1950-1956


Box 67 Folder 13

Columbia University - Personnel - Government Contract Division Payroll, 1943-1958


Box 67 Folder 14

Columbia University - Physics Department, 1942-1954


Box 67 Folder 15

Columbia University - SAM Laboratories, 1943-1948


Box 67 Folder 16

General Services Administration, 1955-1956


Box 67 Folder 17

Navy - Rulings, 1943-1956


Box 67 Folder 18

OSRD - General, 1941-1947

(Office of Scientific Research and Development)


Box 67 Folder 19-20

OSRD - Approvals granted, 1942-1946, 2 folders


Box 67 Folder 21

OSRD - Contract Information, 1943-1944


Box 67 Folder 22

OSRD - Forms - Contract Forms, 1942-1943


Box 67 Folder 23

OSRD - Forms - Subcontract Forms, 1942-1944


Box 67 Folder 24

OSRD - Mail Clearance, 1943-1945


Box 67 Folder 25

OSRD - Organization Chart, 1942-1944


Box 67 Folder 26

OSRD - Rulings - General, 1942-1945


Box 67 Folder 27

OSRD - Rulings - Advance Payments, 1942-1945


Box 67 Folder 28

OSRD - Rulings - Approvals required, 1943-1946


Box 68 Folder 1

OSRD - Rulings - Books, 1942


Box 68 Folder 2

OSRD - Rulings - Certificates of Merit, 1944-1947


Box 68 Folder 3

OSRD - Rulings - Contracts, 1943-1945


Box 68 Folder 4

OSRD - Rulings - Equipment, 1943-1945


Box 68 Folder 5

OSRD - Rulings - Equipment Transfers, 1942-1945


Box 68 Folder 6

OSRD - Rulings - Explosives Permits, 1941-1942


Box 68 Folder 7

OSRD - Rulings - Guards, 1942-1943


Box 68 Folder 8

OSRD - Rulings - Overhead, 1941-1945


Box 68 Folder 9

OSRD - Rulings - Patents and Inventions, 1941-1947


Box 68 Folder 10

OSRD - Rulings - Personnel - General, 1943-1947


Box 68 Folder 11

OSRD - Rulings - Personnel - Alien Employment, 1941-1944


Box 68 Folder 12

OSRD - Rulings - Personnel - Appointments Official Investigators, 1943


Box 68 Folder 13

OSRD - Rulings - Personnel - Consultants, 1944


Box 68 Folder 14

OSRD - Rulings - Personnel - Employment of Women and Older Men, 1942


Box 68 Folder 15

OSRD - Rulings - Personnel - Espionage Act, 1941-1943


Box 68 Folder 16

OSRD - Rulings - Personnel - Living and Quarters, 1944


Box 68 Folder 17

OSRD - Rulings - Personnel - Personnel Security, 1942-1945


Box 68 Folder 18

OSRD - Rulings - Personnel - Occupational Deferment, 1942-1945


Box 68 Folder 19

OSRD - Rulings - Personnel - Recruitment by the U.S. Employment Service, 1942


Box 68 Folder 20

OSRD - Rulings - Personnel - Salary Schedules, 1942-1944


Box 68 Folder 21

OSRD - Rulings - Personnel - Scientific, 1945


Box 68 Folder 22

OSRD - Rulings - Personnel - Travel, 1944-1945


Box 68 Folder 23

OSRD - Rulings - Priorities, 1941-1944


Box 68 Folder 24

OSRD - Rulings - Purchase Orders, Accounting for, 1942-1944


Box 68 Folder 25

OSRD - Rulings - Radio, 1944


Box 68 Folder 26

OSRD - Rulings - Subcontracts, 1943-1945


Box 68 Folder 27

OSRD - Rulings - Travel Vouchers, 1940-1945


Box 68 Folder 28

OSRD - Rulings - Termination Expenses, 1944


Box 68 Folder 29

OSRD - Rulings - Visitors' Record, 1943-1945


Box 68 Folder 30

OSRD - Rulings - Vouchering Procedure, 1941-1948


Box 68 Folder 31

OSRD - Termination, 1947-1948


Box 68 Folder 32

OSRD - Transition Office Memos, 1942-1944


Box 68 Folder 33

RBD - General, 1947-1953

(Research and Development Board, Department of Defense)


Personnel


Box 68 Folder 34-36

General, 1941-1956, 3 folders


Box 68 Folder 37

Certificates of Merit, 1945-1946


Box 68 Folder 38

Clearance - U.S.E.S., 1943-1944


Box 68 Folder 39

Conference - Chicago, October 1943, 1943-1944


Box 68 Folder 40

Security Clearance, 1943-1956


Box 68 Folder 41

Wage and Salary Stabilization, 1942-1957


Box 68 Folder 42

Wage and Salary Stabilization - Circulars, 1942-1945


Box 68 Folder 43

Wage and Salary Stabilization - Exemption, 1943-1944


Box 68 Folder 44

Wage and Salary Stabilization - Foreign Service, 1943-1945


Space


Box 68 Folder 45

Storage, 1944-1945


Box 68 Folder 46

Temporary Buildings, 1944-1946

Series III: Committee for War Relief

This series is comprised of alphabetical subject files kept by the Committee and Committee materials found originally in other boxes of WWII materials. The two sets of files were combined into one alphabetically arranged series. The contents of the files have been arranged as chronologically as possible with undated items at the backs of folders. Files contain correspondence, minutes, financial information, bank statements (1943-1946, their account was closed on October, 1946), financial ledgers, publications from related organizations, newsletters, memos, receipts and invoices (sometimes attached to relevant correspondence), photographs, reports, lists, sign-in sheets, statistics, donation record books, and other printed matter (flyers, postcard announcements, etc.). These files document the varied activities of this group during the war years, though some materials are duplicated elsewhere in the collection (e.g. course flyers can also be found in the Civilian Defense files). The "Seeds for Britain Project" folder contains communication with Professor Hugh Findlay, who gave lectures on gardening in 1943 and 1944.


Sub-Series III.1: General


Box 35 Folder 27

Allied Sales Committee—Record of Sales, 1942-1943


Box 35 Folder 28

American Field Service, 1941-1942


Box 35 Folder 29

American Friends Service Committee—Correspondence & Printed Matter,, 1946


Box 35 Folder 30

American Women's Voluntary Services, 1941-1942


Box 35 Folder 31

Annual Appeal, 1941-1942


Box 35 Folder 32

Annual Meeting, 1942-1945


Box 36 Folder 1

Annual Meeting, Final—Minutes & Reports, 1946


Box 36 Folder 2

C.U. Appointments Office—Information Bulletins, 1941-1942


Box 36 Folder 3-6

Bank Statements, 1943-1946, (4 Folders)


Box 36 Folder 7

Barnard College, 1941-1944


Box 36 Folder 8

Belgian War Relief, 1943 1946, 1943, 1946


Box 36 Folder 9

Benefit Events—General, 1941-1943


Box 36 Folder 10

Blood Donor Service, 1942-1943 undated, 1942-1943, undated


Box 36 Folder 11

Book (Victory) Campaign, 1941-1942


Box 36 Folder 12

British War Relief Committee—Minutes, 1941-1943


Box 36 Folder 13

British War Relief Organizations, 1942

(Other than BWRS)


British War Relief Society—Columbia Committee


Box 36 Folder 14

1941-1942


Box 37 Folder 1

1942-1943 1945, 1942-1943, 1945


British War Relief Society


Box 37 Folder 2

General, 1940-1942 1944-1945, 1940-1942, 1944-1945


Box 37 Folder 3

General Publications, 1942-1946


Box 37 Folder 4

The British War Relief Society, Inc.—Invoices, 1942-1943


Box 37 Folder 5

Bulletins & Misc. Publications, 1942


Box 37 Folder 6

Bundles for America, 1943


Box 37 Folder 7

Casa Italiana, 1942-1946


Box 37 Folder 8

Clippings, 1941-1943


Box 37 Folder 9-10

Check Register, 1942-1946, (2 Folders)


Box 37 Folder 11

China—C.U. Committee for China Relief, 1941-1946


Box 37 Folder 12

Christmas Bazaar, 1943-1945


Box 37 Folder 13

Christmas Cards, 1942


Box 38 Folder 1

Civilian Defense Volunteer Office, 1941-1943


Box 38 Folder 2

Columbia Dames, 1942-1944


Box 38 Folder 3

Constituent Committees, 1940-1944


Box 38 Folder 4

Contributions, 1942-1943


Box 38 Folder 5

Cook Book, 1942


Box 38 Folder 6

Corn Exchange Bank Trust Co. Account Book, 1941-1946


Box 38 Folder 7

Courses, 1941-1944


Box 38 Folder 8

Doll Dressing Contest, 1942


Box 38 Folder 9

Donation Record Book, 1941 December-1943 August


Box 38 Folder 10

Enemy Alien Legislation, 1942


Box 38 Folder 11

Excise Taxes, 1942-1946


Executive Committee


Box 38 Folder 12

Agenda & Correspondence, 1940-1945


Box 38 Folder 13

Minutes, 1942-1946


Box 39 Folder 1

Reports Made to, 1942-1945


Box 39 Folder 2-5

Financial Ledger, 1942-1946, (4 Folders)


Box 39 Folder 6

Findlay (Hugh) Lecture, 1942-1943


Box 39 Folder 7

Fingerprinting, 1942


Box 40 Folder 1

Flower Sale, 1942-1946


Box 40 Folder 2

Form Letters, Notices, Newsletters, 1940-1946


Box 40 Folder 3

Forum Series, 1942


Box 40 Folder 4

Fourth War Loan Drive, 1944


Box 40 Folder 5

French Folklore Society Concert—May 14, 1943 1942-1943, 1943, 1942-1943


Box 40 Folder 6

French Relief, 1942-1946


Box 40 Folder 7

Fur Vest Project, 1942-1943


Box 40 Folder 8

Gift Shop, 1942-1944


Box 40 Folder 9

Mrs. Gioseffi, ca., 1940s


Box 40 Folder 10

Greek War Relief Committee, 1940-1946


Box 40 Folder 11

Greek War Relief Association Newsletter, 1942-1946


Box 40 Folder 12

Hawkes, Anna Rose (Mrs. Herbert E.), 1942-1943


Box 40 Folder 13

Hobbies for Victory, 1942-1943


Box 40 Folder 14

Holland, American Relief for, 1945-1946


Box 40 Folder 15

Household Economy Course, 1943


Box 40 Folder 16

Institute of Arts & Sciences, 1942-1943


Box 40 Folder 17

International Fair & Folk Festival, 1942-1943


Box 40 Folder 18

International House, 1942


Box 41 Folder 1

Italian War Relief, 1945-1946


Box 41 Folder 2

Joint Films Program— April 3, 1943 1943, April 3, 1943, 1943


Box 41 Folder 3

Joint Income Tax Returns, 1942


Box 41 Folder 4

Knitting Bureau, 1940-1944


Box 41 Folder 5

Letterhead, ca., 1942-1944


Box 41 Folder 6

Linguists (Translators), 1942


Box 41 Folder 7

Minutes, Reports & Financial Statements, 1941-1944


Box 41 Folder 8

Miscellaneous, 1942


Box 41 Folder 9

Music for the Armed Forces, 1942-1944


Box 41 Folder 10

National Defense, 1941-1942


Box 41 Folder 11

National Service Guidance Bureau, ca., 1940s


Box 41 Folder 12

National War Fund, 1943-1945


Box 41 Folder 13

Navy League of the U.S., 1942


Box 41 Folder 14

Navy Wives, 1942-1943


Box 41 Folder 15

Nemo Benefit, 1942


Box 41 Folder 16

New York War Fund, 1944-1945


Box 41 Folder 17

News Notes, 1942-1943


Box 41 Folder 18

Norway, The American Friends of, 1943


Box 41 Folder 19

Nurse's Aides, 1942


Box 41 Folder 20

Nutrition, 1942


Box 41 Folder 21

Office of Information & Registration, 1942-1943


Box 41 Folder 22

Office of Price Administration (O.P.A.), 1942-1944


Box 41 Folder 23

Opportunities to Work, 1942-1943


Box 42 Folder 1

Organizations—Miscellaneous, 1942-1943 1946, 1942-1943, 1946


Box 42 Folder 2

Payroll Allotment Plan, 1942


Box 42 Folder 3

Personnel—Clerical and Typing, 1942


Box 42 Folder 4

Philippine War Relief, 1946


Box 42 Folder 5

Position in University, 1942


Box 42 Folder 6

Posters, 1942


Box 42 Folder 7

Procedures, 1942 1945, 1942, 1945


Box 42 Folder 8

Production Chart, 1943-1944


Box 42 Folder 9

Projects & Publicity Committee, 1942 1944, 1942, 1944


Box 42 Folder 10

Publicity, 1942-1943


Box 42 Folder 11

Ration Book Registration, 1942-1943


Box 42 Folder 12

Receipts, 1942-1944


Receipts & Invoices


Box 42 Folder 13-18

1942-1944 May, (6 Folders)


Box 43 Folder 1-3

1944 June-1946, 1944, (3 Folders)


Box 43 Folder 4

Reclamation Committee, 1942


Box 43 Folder 5

Red Cross, 1941-1946


Box 43 Folder 6

Registrations, 1942-1943


Box 43 Folder 7

Rummage Sale, 1942


Box 43 Folder 8

Russian War Relief Committee, 1942-1945


Box 43 Folder 9

Seeds for Britain Project, 1943-1944


Box 43 Folder 10

Selective Registration, 1942


Box 43 Folder 11

Sewing, 1941-1943


Box 43 Folder 12

Sponsors, 1942-1943


Box 43 Folder 13

Student War Relief Committee, 1941-1945


Box 43 Folder 14

Suggestions, 1942


Box 43 Folder 15

Summer Opening, 1942


Box 43 Folder 16

Surgical Dressings, 1942-1946


Surgical Dressings Book


Folder 17 Box 43

1942 October-1943 May


Box 44 Folder 1-4

1943 May-1945 May, (4 Folders)


Box 44 Folder 5

Tax Exemption, 1942-1943


Box 44 Folder 6

Teas Committee, 1942-1945


Box 44 Folder 7

Telephone, 1942-1944


Box 44 Folder 8

Thrift Shop, 1942-1943


Box 44 Folder 9

Treasurer's Financial Statements & Reports, 1942-1946


Box 44 Folder 10

Treasurer's Reports, 1942-1943


Box 44 Folder 11

Tureck Concerts, 1943-1944


Box 44 Folder 12

United National Clothing Collection, 1945


Box 44 Folder 13

United Service Organizations, Inc. (U.S.O.), 1941-1942 1946, 1941-1942, 1946


Box 45 Folder 1

Veterans Housing, 1946


Box 45 Folder 2

Volunteer Workers, Placement of, 1942


Box 45 Folder 3

War Courses, 1941-1943 undated, 1941-1943, undated


Box 45 Folder 4

War Information Center, 1942


Box 45 Folder 5

War Loan Drive, 1943


Box 45 Folder 6

World Student Service Fund, 1941-1946


Box 45 Folder 7

The Women's Faculty Club Committee for War Relief—Bulletins, 1940-1941


Box 45 Folder 8

Young Men's Christian Association, 1942


Box 45 Folder 9

Young Women's Christian Association, 1941-1942


Box 45 Folder 10

Yugoslav Relief, 1945-1946


Sub-Series III.2: Volunteer Records Card File

This series is an alphabetical card file listing names and contact information for CU Committee for War Relief Volunteers. Each card includes name, address, connection with University, list of activities (the person checks off those activities he/she is interested in or willing to work), time available, remarks, notations about contributions and the date. The cards date from 1942-1945. There are also colored sticky tabs at the tops of the cards. Their meaning is not known and many are falling off due to disintegration of the glue.


Box 58

A-H (index card )


Box 59

I-S (index card )


Box 60

T-Z (index card )

Series IV: Civilian Defense

This series contains correspondence, memos, lists, minutes, newsletters, newspaper clippings, and ephemera (actual ID cards and armbands) concerning the activities of the civilian defense program at Columbia University. Issues include civilian defense courses, air raid drills, and building control activities. The original order of this series was lost prior to processing so a new order was imposed based on the subject matter of the materials.

Correspondence in this series is primarily from Nicholas McKnight, Director of the Civilian Defense Program, but a significant amount of communication also comes from Fon W. Boardman, Jr. who was Assistant to the Director of the Civilian Defense Program. Boardman was in charge of ID card and armband distribution, a well documented aspect of the program in these files. In addition to correspondence and materials concerning the activities of the various committees and the Student Auxiliary Corps within the university community, McKnight's dealings with suburban defense organizations (particularly in New Jersey), the NYC Police Department, and the local New York civilian defense councils is also documented.

Three incidents are of particular note. These include December, 1941 correspondence between McKnight and representatives of Harvard, McGill University, University of Pennsylvania, Stanford and Yale regarding the civilian defense activities at those institutions; December, 1941 and early January, 1942 correspondence from students and staff concerning how they could help the war effort on campus in the wake of Pearl Harbor; and correspondence within the Barnard file concerning civilian defense activities on that campus and how it would work within the larger program forming at Columbia.


Box 45 Folder 11

Air Raid Alarm Information, 1941-1942 undated, 1941-1942, undated


Box 45 Folder 12

Air Raid Drills, 1942 March


Box 45 Folder 13

Assorted Material, 1941 undated, 1941, undated


Box 45 Folder 14

Building Control—Academic Buildings & Dormitories, c., 1941-1942


Box 45 Folder 15

Unit Enrollment, 1941-1942 undated, 1941-1942, undated


Box 45 Folder 16

Units—Lists, 1941 undated, 1941, undated


Box 45 Folder 17

Bulletin & Mailing List—Correspondence & Memos, 1941-1942


Civilian Defense


Box 45 Folder 18

Council Bulletin, 1942 1946, 1942, 1946


Box 45 Folder 19

Council Minutes, 1941-1942


Box 45 Folder 20

1 (Course), Dr. William H. McCastline, 1941-1942


Box 45 Folder 21

2 (Course), Professor Carl F. Kayan, 1941-1942


Box 45 Folder 22

3 (Course), Professor William D. Turner, 1941-1942


Box 45 Folder 23

4 (Course), Professor W.H. Hayes, 1942


Box 45 Folder 24

L100 (Course-- "An American in a World War"), 1942


Courses


Box 45 Folder 25

Info & Enrollment, 1941-1942


Box 45 Folder 26

Printed Matter, 1941-1942


Box 45 Folder 27

Program Outline, 1941 1943, 1941, 1943


Box 46 Folder 1

C.U. Civilian Defense Notebook, 1942


Box 46 Folder 2-4

Correspondence, 1941-1943, (3 Folders)


Box 46 Folder 5

Correspondence with Barnard College, 1941-1942


Committee on Campus Protection


Box 46 Folder 6

General, 1941-1942


Box 46 Folder 7

Memoranda, 1941-1943 undated, 1941-1943, undated


Box 46 Folder 8

Committee on Community Education, 1942-1943


Committee on Courses of Training


Box 46 Folder 9

General, 1941-1942


Box 46 Folder 10

Minutes, 1941-1942


Box 47 Folder 1

Committee on Protection of Valuable Possessions, 1941-1943


Box 47 Folder 2

Committee on Technical Advice, 1942


Committee on Volunteer Participation


Box 47 Folder 3

General, 1942-1943


Box 47 Folder 4

Meeting Minutes, 1942


Box 47 Folder 5

Extension Committee on Defense Courses, 1942


Box 47 Folder 6

Fire Safety Program, 1941-1942 1950, 1941-1942, 1950


Box 47 Folder 7

Identification Card Record, 1942


Identification Cards & Arm Bands


Box 47 Folder 8

General, ca., 1940s


Box 47 Folder 9

Correspondence, 1942-1943


Box 47 Folder 10

N.Y.C. Air Warden Service, 1942


Box 47 Folder 11

New York Police Department—Correspondence, 1942


Box 47 Folder 12

Newspaper Clippings, 1941-1945


Publications, 1942 undated, 1942, undated


Box 47 Folder 13

General, 1942 undated, 1942, undated


Box 47 Folder 14

Correspondence, 1942


Student Auxiliary Corps, 1941-1942


Box 47 Folder 15

General, 1941-1942


Box 47 Folder 16

Campus Patrol, 1942


Box 47 Folder 17

Fire Control Division, 1942-1943


Box 47 Folder 18

First Aid Squad, 1942-1943


Box 47 Folder 19

Suburban Defense Organizations—Correspondence, 1941-1942


Box 48 Folder 1

24th Precinct—Correspondence, 1941-1942


Volunteer Faculty Instructors


Box 48 Folder 2

Air Raid Warden Training, 1942


Box 48 Folder 3

Lists, 1942 undated, 1942, undated

Series V: Educational and Military Training Programs

This series contains bulletins, graduation programs, publications, newspaper articles, speeches, conference proceedings and other printed matter relating to military training programs at Columbia. The programs included the United States Naval Reserve (U.S.N.R.) Midshipmen's School, the Navy V-12 program and the U.S. Navy School of Military Government and Administration. Educational programs are represented by course descriptions, announcements, newspaper clippings and information about various educational opportunities related to the war effort. Usually the material is about intensive courses and programs in language or engineering and related sciences. Newspaper clipping file includes articles about courses designed specifically for women dated from 1942 and one from June, 1943.


Box 48 Folder 4

"Bureau of Naval Personnel Training Bulletin", 1944 March 15


Box 48 Folder 5

Civil Pilot Training Program, 1940-1941


Box 48 Folder 6

Conference on the Navy V-12 Program at C.U., 1943 May 14-15


Box 48 Folder 7

"Educational Implications of Peace-Time Compulsory Military Training", 1944


Box 48 Folder 8

Engineering, Science and Management Defense Training at C.U.—Course Descriptions, 1942 undated, 1942, undated


Box 62 Folder 1

Engineering, Science and Management Defense Training at C.U.—Course Plan and Proposals,, 1941-1942


Box 62 Folder 2

Engineering, Science and Management Defense Training at C.U.—Course Plan and Proposals,, 1942-1943


Box 62 Folder 3

Engineering, Science and Management Defense Training at C.U.—Course Plan and Proposals,, 1943-1944


Box 48 Folder 9

"The Naval School of Military Government and Administration" by Schuyler C. Wallace,, 1944 January


Box 48 Folder 10

Navy College Training Program—Forms & Procedures for Contracting,, 1942-1943


Navy V-12 Program


Box 48 Folder 11

Curricula Schedules, Course Descriptions, 1942-1943


Box 48 Folder 12

Bulletins (no. 5-12), 1943


Box 48 Folder 13

Bulletins (no. 22-39), 1943


Box 48 Folder 14

Clippings, Press Release, 1943-1946 1987, 1943-1946, 1987


Newspaper Clippings


Box 48 Folder 15

Education, 1940-1944


Box 48 Folder 16

Military Training, 1942-1945


Box 48 Folder 17

"Opportunities for Men with Engineering Training in the Armed Services",, 1942


Box 49 Folder 1

Training in International Administration, 1942-1943


U.S.N.R. Midshipmen's School


Box 49 Folder 3

Dinner & Reception for Commodore Richards, 1945


Box 49 Folder 3

Graduation Programs, 1942-1945


Box 49 Folder 4

Miscellaneous, 1943 undated, 1943, undated


Box 49 Folder 5

Newspaper Clippings & Press Releases, 1942-1945


U.S. Navy School of Military Government and Administration


Box 49 Folder 6

Graduation Materials, 1943


Box 49 Folder 7

"The Luluai", 1943 June


Box 49 Folder 8

"The War and Engineering Education: An Analysis and a Forecast", 1943


Box 49 Folder 9

Wartime Intensive Education Programs—Bulletins, 1942-1944


Box 49 Folder 10

C.U. Appointments Office—Information Bulletins, 1942

Series VI: Selective Service

This series is comprised of an alphabetical file of correspondence, affidavits, forms and applications and memos regarding individuals (ca.1943-1945) who were considered vital to the university and were requesting deferment from military service ("occupational deferment"). Most correspondence is with Frank D. Fackenthal, Provost of the University, and local draft boards, though there are often letters from deans of schools (e.g., James Kip Finch of the School of Engineering, N.M. McKnight of Columbia College) advocating on behalf of a specific staff or faculty member. Correspondence pleads the cases of these individuals, arguing the importance of their work to the university and that their skills would be irreplaceable if drafted. Within the correspondence, there are often references to standard forms which are not necessarily attached to the cover letters (most of which are carbon copies of the original correspondence). Materials are arranged alphabetically within each folder.

Amongst the people applying for deferments were notable Columbia personalities such as Jacques Barzun, Karl Menges and Mario Salvadori. But not only professors and researchers were asking for deferments. Mr. Peter Mouzakis, First Cook who worked in John Jay Hall Dining Room was recommended for deferment by Thomas A. McGoey, director of University Residence Halls due to his "experience in handling the food preparation problem of 2,000 Midshipmen and trainees who are stationed at Columbia University." (letter, March 24, 1945). He was still classified as 1A (available immediately for military service) by his local Selective Service board.

A second set of alphabetical files contains correspondence, applications, forms, and memos for specific individuals seeking educational deferments in the immediate post-war period (1946-1947). Most of this correspondence is with Albert Jacobs, Assistant to Acting President Frank D. Fackenthal. Also included in this series are files with information and forms distributed to Columbia College students regarding selective service as well as files containing general policies and regulations of the Faculty Deferment Section of the U.S. Office of Education regarding such deferments from Selective Service (see article from New York Sun 6 August 1946). For instance, people involved in physics and engineering were considered important enough to avoid the draft; there were apparent successful attempts to broaden the definition of "important and indispensable" to educators in other fields, since there were so many GI's going back to school.

Selective Service Classifications encountered in this series: 1A: Available immediately for military service 2A: Deferred in support of national health, safety or interest 2B: Deferred in support of war production 4F: Registrants not acceptable for military service. Rejected for physical, mental or moral reasons


Deferments


Box 49 Folder 11-22

A-M, 1943-1946, (12 Folders)


Box 50 Folder 1-5

Mc-Z, 1943-1946, (5 Folders)


Box 50 Folder 6-7

A-Z, 1946-1947, (2 Folders)


Box 50 Folder 8

Policies, Instructions, Memos, 1946-1947


Box 50 Folder 9

Employer's List of Registrants, c., 1946


Box 50 Folder 10

Selected Service—Assorted Materials, 1940-1942 1948, 1940-1942, 1948


Box 50 Folder 11

Regulations—Vols. 1-6, 1940


Box 50 Folder 12

University Committee on National Defense—Information Bulletins, 1940-1941

Series VII: Service Records

This series consists of surveys, questionnaires, forms and lists from a successful attempt by the university to document the war activities (both military and civilian) of its faculty, staff and alumni. Includes original forms filled out by individuals as well as compilation lists from these surveys. There were three main attempts at gathering this information: the Alumni War Record, the Armed Services Status Surveys, and the War Activities Questionnaire.

The Alumni War Record includes correspondence from 1942-1943 regarding how colleges and universities were to keep up with their alumni who were entering the armed forces and how to create a war record. This part of the series includes lists of CU alumni in the armed forces (ca. 1942-1943) as well as examples of the printed matter sent out to collect alumni war record info. The Armed Services Status Surveys were sent to all departments of the University in 1950 to find out who had served in WWII as well as current military involvement (e.g., reserve unit, drafted, etc.). The files are arranged alphabetically, university offices first and then academic departments. Individual surveys are arranged alphabetically within a folder.

The War Activities Questionnaire comprises the bulk of this series. This was an attempt by the Office of the Secretary to survey all the faculty and staff at the University as to their participation in the war effort. Organized by Philip M. Hayden, Secretary of the University in 1946-1947, the Secretary was insistent that he obtain responses from everyone. Materials include departmental rosters/lists, completed survey forms, correspondence and memos regarding gathering of information, questionnaires filled out by faculty, instructors, research assistants, associates, assistant professors, and the occasional other (e.g., Trustees, chaplains, registrars, deans). Folders are arranged alphabetically by name of department, school or office and surveys are arranged alphabetically within each folder.


Alumni War Record


Box 51 Folder 1

Correspondence, 1942-1943


Box 51 Folder 2

Forms & Printed Matter, 1942-1944


Box 51 Folder 3

Lists, 1942-1943


Armed Services Status Survey


Box 51 Folder 4

Results, 1951


Box 51 Folder 5

Admissions, 1950


Box 51 Folder 6

Business Affairs, 1950


Box 51 Folder 7

Columbia College, 1950


Box 51 Folder 8

Development, 1950


Box 51 Folder 9

Engineering, 1950


Box 51 Folder 10

Registrar's Office, 1950


Box 51 Folder 11

General Officers of Administration, 1950


Box 51 Folder 12

Anthropology, 1950


Box 51 Folder 13

Architecture, 1950


Box 51 Folder 14

Astronomy, 1950


Box 51 Folder 15

Barnard College, 1950


Box 51 Folder 16

Botany, 1950


Box 51 Folder 17

Business, 1950


Box 51 Folder 18

Chemical Engineering, 1950


Box 51 Folder 19

Chemistry, 1950


Box 51 Folder 20

Chinese and Japanese, 1950


Box 51 Folder 21

Civil Engineering, 1950


Box 51 Folder 22

Dramatic Arts, 1950


Box 51 Folder 23

Economics, 1950


Box 51 Folder 24

Electrical Engineering, 1950


Box 51 Folder 25

English & Comparative Literature, 1950


Box 51 Folder 26

Fine Arts & Archaeology, 1950


Box 51 Folder 27

French, 1950


Box 51 Folder 28

General & Comparative Linguistics, 1950


Box 51 Folder 29

Geology, 1950


Box 51 Folder 30

German, 1950


Box 51 Folder 31

Graphics, 1950


Box 51 Folder 32

Greek & Latin, 1950


Box 51 Folder 33

History, 1950


Box 51 Folder 34

Industrial Engineering, 1950


Box 51 Folder 35

International Affairs, 1950


Box 51 Folder 36

Italian, 1950


Box 51 Folder 37

Journalism, 1950


Box 51 Folder 38

Law, 1950


Box 51 Folder 39

Legislative Drafting Research Fund, 1950


Box 51 Folder 40

Library and Library Service, 1950


Box 51 Folder 41

Mathematics, 1950


Box 51 Folder 42

Mathematical Statistics, 1950


Box 51 Folder 43

Mechanical Engineering, 1950


Box 51 Folder 44

Mining and Metallurgy, 1950


Box 51 Folder 45

Music, 1950


Box 51 Folder 46

Naval Science, 1950


Box 51 Folder 47

Optometry, 1950


Box 51 Folder 48

Pharmacy, 1950


Box 51 Folder 49

Philosophy, 1950


Box 51 Folder 50

Physical Education, 1950


Box 51 Folder 51

Physics, 1950


Box 51 Folder 52

Psychology, 1950


Box 51 Folder 53

Public Law and Government, 1950


Box 51 Folder 54

Religion, 1950


Box 51 Folder 55

Semitic Languages, 1950


Box 51 Folder 56

Slavic Languages, 1950


Box 51 Folder 57

Social Work, NY School of, 1950


Box 51 Folder 58

Sociology, 1950


Box 51 Folder 59

Spanish, 1950


Box 52 Folder 1

Teachers College, 1950-1951


Box 52 Folder 2

Union Theological Seminary, 1950


Box 52 Folder 3

University Seminar, 1950


Box 52 Folder 4

Urban Land Use & Housing Studies, 1950


Box 52 Folder 5

Zoology, 1950


War Activities Questionnaires


Box 52 Folder 6

Correspondence & Memos, 1946-1947


Box 52 Folder 7-9

Departmental Rosters (A-Z, No Names), 1947, (3 Folders)


Box 52 Folder 10-20

A-L, 1946-1947, (11 Folders)


Box 53 Folder 1-9

M-Z, 1946-1947, (9 Folders)


Box 53 Folder 10-11

No Service, A-Z, 1946, (2 Folders)


Box 53 Folder 12

War Activities—Lists, c., 1946-1947

Series VIII: Subject Files

This series consists of newspaper clippings, speeches, publications, printed matter and press releases from the time period. The clippings files found in this series are arranged alphabetically by subject and are either of very general nature or not associated directly with topics addressed in other series which will contain their own appropriate clippings files. Topics include: anti-war protests (mainly the April, 1935 peace strike), Columbia's war service, Barnard College's contributions to the war effort, students and alumni in the armed services, war activities of professors and administrators, the activities of Russian students studying at Columbia during these years. Other subjects of note addressed by this series include 1940 Academic Freedom issues and the controversy surrounding the dismissal of six medical students from The College of Physicians and Surgeons in 1935 (found in the Newspaper Clippings – Anti-War Protest file). Information about a few wartime related conferences and transcripts of a number of speeches by university and non-university personalities can be found here, as well as some publications by the university (e.g., "Memorandum from Morningside") and from outside the university (e.g, "War Records Collector" newsletter). Also of interest are wartime newsletters published by St. Paul's Chapel Choir and a collection of letters that contain updates about members of the St. Paul's Chapel Choir who were involved in the war.

The post-war period is also significantly represented in this series, mostly in relation to the influx of veterans enrolling as students, but also addressing such matters as the formation of the United Nations (Virginia Gildersleeve, Dean of Barnard College, was a representative to the San Francisco conference) and book republication projects for Germany. The files addressing the topic of veterans include newspaper clippings and other printed matter about these students, their needs and concerns (e.g. tuition increase controversy in 1946) as well as two bound volumes documenting Shanks Village, a housing project near Nyack, NY for students and veterans after the war.


Box 54 Folder 1

Academic Freedom, 1940-1941


Box 54 Folder 2

Alumni—Assorted Printed Matter & Correspondence, 1944-1946


Box 54 Folder 3

Assorted Printed Matter, 1942-1945


Box 54 Folder 4

Book & Periodical Republication Program, 1943


Box 54 Folder 5

Columbia: An American University in Peace and War , 1945


Box 54 Folder 6

Columbia College Office of the Dean News Bulletin, 1944-1945


Box 54 Folder 7

Columbia Progressive, 1941


Box 54 Folder 8

Columbia Queries, 1942


Box 54 Folder 9

The Columbia Sentinel , 1941


Box 54 Folder 10

"Columbia University in this World Crisis" by Nicholas Murray Butler, 1940 October 3


Box 54 Folder 11

Conference: "The American Platform in America at War" (Institute of Arts & Sciences),, 1942 April 9


Box 54 Folder 12

Conference on Wartime Problems, 1942 November 13-14


Box 54 Folder 13

Educational Information for Returning Military Personnel, 1945


Box 54 Folder 14

"The G.I. Bill of Rights and the Law Schools" by Dean Young B. Smith, 1944 September 12


Box 54 Folder 15

"Hank Shank's Xmas", ca., 1948


Box 54 Folder 16

Hellenic Day Resolution, 1941


Box 54 Folder 17

Higher Education and National Defense Bulletin, 1942-1943


Box 54 Folder 18

"How Barnard Can Help Win the War" by Dean Virginia C. Gildersleeve, 1942 January 13


Box 54 Folder 19

Inside Shanks (by Wyatt & Sheehan), ca., 1947


Box 54 Folder 20

Lecture Delivered by Mr. Jan Ciechanowski, Polish Ambassador, 1941 February 11


Box 54 Folder 21

Louvain Library, 1940-1941


Box 54 Folder 22-23

"Memorandum from Morningside", 1943-1946, (2 Folders)


Box 54 Folder 24

Memoranda & Notices, 1941-1942


Box 54 Folder 25

"More About Memorials That Live", 1945


Box 54 Folder 26

NY College Teachers Union—Columbia Chapter, 1940-1942


Newspaper Clippings


Box 54 Folder 27

Anti-War Protests, 1933 1935 1940, 1933, 1935, 1940


Box 55 Folder 1

Barnard College, 1942-1945


Box 55 Folder 2

Columbia's War Service, 1940-1946


Box 55 Folder 3

Miscellaneous, 1933 1941-1948, 1933, 1941-1948


Box 55 Folder 4

Anti-War Protests (originals), 1935 1940, 1935, 1940


Box 55 Folder 5

Professors & Administrators, 1940-1944


Box 55 Folder 6

Russian Students at Columbia, 1942-1943


Box 55 Folder 7

Students, Alumni & the Armed Services, 1940-1942


Box 55 Folder 8

Veterans as Students, 1942-1947


Box 55 Folder 9

War Aid, 1940-1943


Post-War


Box 55 Folder 10

Assorted Printed Matter, 1945-1948


Box 55 Folder 11

Press Releases, 1945-1946 1948, 1945-1946, 1948


Box 55 Folder 12

Pre-Nazi Texts from C.U. Used in Germany, 1945


Box 55 Folder 13

Protest Leaflets, c., 1940s


"Recommendations . . . with Respect to Post-War Education for Discharged Service Men",, 1943 July 15


The Shanks Village Collection


Box 55 Folder 15

Vol. I, 1947-1948


Box 56 Folder 1

Vol. II, 1947-1949


Box 56 Folder 2

Shanks Village Directory, 1949 November


Box 56 Folder 3

Shanks Village Information Bulletin, ca., 1947


Box 57 Folder 10

Co-op Shopper (Issued by Shanks Village Cooperative), 1949


The Shanks Villager (Newspaper)


Box 56 Folder 4

Vol. 1, 1947


Box 56 Folder 5

Vol. 2, 1947-1948


Box 56 Folder 6

Vol. 3, 1948-1949


Box 57 Folder 11

Vol. 4, 1949-50


Box 57 Folder 12

Undated Fragments


St. Paul's Chapel Choir


Box 61 Folder 1

Newsletters, 1940s


Box 61 Folder 2-5

Letters from Service Men & Women, 1940s


Box 56 Folder 7

Tuition Increase Controversy, 1946


Box 56 Folder 8

United Nations, 1945


Box 56 Folder 9

U.S.O. Materials, 1942


Box 56 Folder 10

"University Against War", 1937 April


Box 56 Folder 11

War Information Center, 1942-1943


Box 56 Folder 12

War Loan Bond Campaigns, 1942-1945


Box 56 Folder 13

"The War Records Collector" (Newsletter), 1943-1946


The New York Times


Box 57 Folder 1

1945 April 21


Box 57 Folder 2

1945 April 23