Guide to the School of Nursing, Yale University, Recordsead-pdfs.library.yale.edu/4560.pdf · 2...

207
Yale University Library Manuscripts and Archives Guide to the School of Nursing, Yale University, Records RU 205 compiled by Daniel Hartwig November 2007 Yale University Library P.O. Box 208240 New Haven, CT 06520-8240 [email protected] http://www.library.yale.edu/mssa/ Last exported at 5:43 a.m. on Saturday, March 21st, 2020

Transcript of Guide to the School of Nursing, Yale University, Recordsead-pdfs.library.yale.edu/4560.pdf · 2...

  • Yale University LibraryManuscripts and Archives

    Guide to the School of Nursing,Yale University, Records

    RU 205

    compiled by Daniel Hartwig

    November 2007

    Yale University LibraryP.O. Box 208240

    New Haven, CT [email protected]

    http://www.library.yale.edu/mssa/

    Last exported at 5:43 a.m. on Saturday, March 21st, 2020

    http://www.library.yale.edu/mssa/

  • School of Nursing, Yale University, recordsRU 205

    Table of Contents

    Collection Overview ....................................................................................................................................................... 3Requesting Instructions ................................................................................................................................................. 3Administrative Information ............................................................................................................................................ 4

    Conditions Governing Access ..................................................................................................................................... 4Conditions Governing Access ..................................................................................................................................... 4Preferred Citation ....................................................................................................................................................... 4

    Biographical / Historical ................................................................................................................................................ 4Scope and Contents ....................................................................................................................................................... 4General note .................................................................................................................................................................. 4Arrangement .................................................................................................................................................................. 4Collection Contents ....................................................................................................................................................... 5

    Accession 19ND-A-410. Records .............................................................................................................................. 5Series V. Historical Material ................................................................................................................................. 91

    Accession 1982-A-060. Records ............................................................................................................................ 175Accession 1983-A-107. Records ............................................................................................................................ 179Accession 1992-A-042. Records concerning the decision to cut the Master's program ........................................... 193Accession 2009-A-148. Committee minutes and self-study report ........................................................................ 194Accession 2010-A-099. Commencement records ................................................................................................... 195Accession 2013-A-068. Records of Donna Diers, Yale School of Nursing .............................................................. 196Accession 2014-A-001. Records ............................................................................................................................ 197Accession 2014-A-023. Records ............................................................................................................................ 205

    Selected Search Terms ............................................................................................................................................... 207

  • School of Nursing, Yale University, recordsRU 205

    Collection Overview

    REPOSITORY: Manuscripts and ArchivesYale University LibraryP.O. Box 208240New Haven, CT [email protected]://www.library.yale.edu/mssa/

    CALL NUMBER: RU 205

    CREATOR: Yale University. School of Nursing

    TITLE: School of Nursing, Yale University, records

    DATES: 1918-2012

    PHYSICAL DESCRIPTION: 572.75 linear feet (906 boxes )

    PHYSICAL DESCRIPTION: 1.57 Megabytes

    LANGUAGE: English

    SUMMARY: The records consist of correspondence, memoranda, and subject andadministrative files documenting the activities of various deans andadministrative personnel of the Yale School of Nursing. Topics includefinance, faculty, admissions, committees, policy and curriculum, researchand public service, national and international associations, visitors, andaliated universities and hospitals. Included are the records of deans AnnieWarburton Goodrich, Ee Taylor, Elizabeth Torrey, Margaret G. Arnstein,and Donna Diers.

    ONLINE FINDING AID: To cite or bookmark this finding aid, please use the following link: http://hdl.handle.net/10079/fa/mssa.ru.0205

    Requesting InstructionsTo request items from this collection for use in the Manuscripts and Archives reading room, please usethe request links in the HTML version of this finding aid, available at http://hdl.handle.net/10079/fa/mssa.ru.0205.To order reproductions from this collection, please go to http://www.library.yale.edu/mssa/ifr_copy_order.html. The information you will need to submit an order includes: the collection call number,collection title, series or accession number, box number, and folder number or name.

    Key to the container abbreviations used in the PDF finding aid:b. boxf. folder

    Page 3 of 207

    http://www.library.yale.edu/mssa/http://hdl.handle.net/10079/fa/mssa.ru.0205http://hdl.handle.net/10079/fa/mssa.ru.0205http://hdl.handle.net/10079/fa/mssa.ru.0205http://hdl.handle.net/10079/fa/mssa.ru.0205http://www.library.yale.edu/mssa/ifr_copy_order.htmlhttp://www.library.yale.edu/mssa/ifr_copy_order.html

  • School of Nursing, Yale University, recordsRU 205

    Administrative Information

    Conditions Governing AccessWhile this collection as a whole is available for research, parts of it may be restricted due to law,university policy or fragility. Any restricted material will be noted as such.

    Conditions Governing AccessSome records in this finding aid have been redacted, as they include student names, donor names, andother restricted data. These records will not appear in the published finding aid.

    Preferred CitationSchool of Nursing, Yale University, Records (RU 205). Manuscripts and Archives, Yale University Library.

    Biographical / HistoricalThe Yale School of Nursing began in 1923 under the direction of its first Dean, Annie W. Goodrich. In 1934the School adopted the policy of admitting only college graduates and, in 1952, the Yale Corporation votedto establish an ocial graduate program. The basic program was altered in 1956 when it was expanded toprepare nurses in public health, maternal-newborn nursing, and psychiatric nursing. A Master of Sciencewas awarded after a minimum of one year's study and field experience. In 1959-1960 a two-year master'sdegree was created, and the curriculum was furthered expanded in 1969 to include pediatric nursing anda medical surgery major. In April 1970 the Corporation approved development of a three-year curriculumfor college graduates from other fields. The School strives for wide theoretical and practical training, andemphasizes the development of basic skills as well as the importance of specialized training.

    Scope and ContentsThe records consist of correspondence, memoranda, and subject and administrative files documentingthe activities of various deans and administrative personnel of the Yale School of Nursing. Topics includefinance, faculty, admissions, committees, policy and curriculum, research and public service, national andinternational associations, visitors, and aliated universities and hospitals. Included are the records ofdeans Annie Warburton Goodrich, Ee Taylor, Elizabeth Torrey, Margaret G. Arnstein, and Donna Diers.

    General noteForms part of Yale Record Group 29-A (YRG 29-A), Central records and records of the dean of the YaleSchool of Nursing.

    ArrangementThe records are arranged by accession.

    Page 4 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

    Collection ContentsAccession 19ND-A-410. Records

     Container Description Date

    Series I

    Correspondence

    b. 1, f. 1 Hospitals and universities Miscellaneous materials used 1923-51

    b. 1, f. 2-11 Miscellaneous 1923-51

    b. 1, f. 12 Hartford College, West Hartford 1923-51

    b. 1, f. 13 Mt. Holyoke College, South Hadley, Mass. 1923-51

    b. 2, f. 14 Pennsylvania College for Women: publicity 1923-51

    b. 2, f. 15 Pennsylvania State College: publicity 1923-51

    b. 2, f. 16 Pennsylvania University of, publicity 1923-51

    b. 2, f. 17 Pittsburgh, University of: publicity 1923-51

    b. 2, f. 18 Publicity: Virginia Kirk 1923-51

    b. 2, f. 19 Radclie College, Cambridge, Mass.: publicity 1923-51

    b. 2, f. 20 Rockford College, Rockford, Illinois, Rosary College, River Forest,Illinois: publicity

    1923-51

    b. 2, f. 21 St. Lawrence University, Canton, Mass.: publicity 1923-51

    b. 2, f. 22 Simmons College, Boston, Mass., Skidmore College, SaratogaSprings, N.Y.: publicity

    1923-51

    b. 2, f. 23 Skidmore College, Saratoga Springs, N.Y.: publicity 1923-51

    b. 2, f. 24 Smith College, North Hampton, Mass.: publicity 1923-51

    b. 2, f. 25 Swarthmore College, Swarthmore, Pa.: publicity 1923-51

    b. 2, f. 26 Syracuse University, Syracuse, N.Y., Transylvania College,Lexington, Ky.: publicity

    1923-51

    b. 2, f. 27 Tufts College, Medford, Mass.: publicity 1923-51

    b. 2, f. 28 Vassar College, Poughkeepsie, N.Y., Vermont, University of,Burlington, Vt. publicity

    1923-51

    b. 2, f. 29 Wellesley College, Wellesley, Mass.: Community HealthAssociation: publicity

    1923-51

    b. 2, f. 30 Wells College, Aurora, N.Y.: publicity 1923-51

    b. 2, f. 31 Alumnae Association data: M.D. Taylor 1923-51

    b. 2, f. 32 Danbury Hospital, Danbury, Ct. 1923-51

     

    Page 5 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 2, f. 33 Greenwich Hospital Association Butler Hospital, Providence, R.I. 1923-51

    b. 2, f. 34 Homeopathic Hospital of Rhode Island 1923-51

    b. 2, f. 35 Lawrence and Memorial Hospitals 1923-51

    b. 2, f. 36 Middlesex Hospital 1924-30

    b. 2, f. 36 New Britain Hospital 1925-31

    b. 2, f. 37 Norwalk Hospital, Norwalk, Ct. old correspondence 1923-51

    b. 2, f. 38 Trudeau Sanatorium, Trudeau, N.Y. –1928

    Dispensary

    b. 3, f. 39 New Haven Hospital General Data 1924-35

    b. 3, f. 40 Report of Supervisor

    b. 3, f. 41 Clinic Reports

    b. 3, f. 42 Genito Urinary Clinic

    b. 3, f. 43 Medical Clinic

    b. 3, f. 44 Surgical Orthopedic Clinic

    b. 3, f. 45 Pediatric

    b. 3, f. 46 Reports of Clinics and Conferences

    b. 3, f. 47 Metabolism

    b. 3, f. 48 Reports of Clinics and Conferences Syphillic Clinic

    b. 4, f. 49 Tuberculosis Clinic

    b. 4, f. 50 Woman's Clinic

    b. 4, f. 51 Report of Conferences 1927-29

    b. 4, f. 52 Student Nurses' Time, Monthly Reports 1924-35

    b. 4, f. 53 Supervisors Report of Nursing Service 1926-38

    b. 5, f. 54 Reports of Conferences and Clinics Dental Clinic 1934-42

    b. 5, f. 55 Eye, Ear, Nose and Throat Clinic 1920-42

    b. 5, f. 56 Faculty, General 1926-32

    b. 5, f. 57 Faculty, Departmental Committee (early) 1925-31

    b. 5, f. 58 Faculty, Departmental Committee, miscellaneous and early Committee 1936-50

    b. 5, f. 59 Program Committee 1930-32

    b. 5, f. 60 Committee on Institutional Adjustments 1924-32

    Series I > Correspondence > Hospitals and universities Miscellaneous materials used (continued)  

    Page 6 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 5, f. 61 Faculty Council 1926-29

    b. 5, f. 62 Faculty Council 1930-35

    b. 6, f. 63 Agenda for Administration Committee 1926-37

    b. 6, f. 64-69 Administrative Committee 1926-1933

    b. 7, f. 70-71 Administrative Committee 1934-35

    b. 7, f. 72 Army Nurse Corps

    b. 7, f. 73 Army School of Nursing

    b. 7, f. 74-75 Library Committee Minutes, Y.S.N., 1941-55

    b. 7, f. 76-77 Library Committee, 1924-40

    b. 8, f. 78 Hartford Retreat correspondence 1932-45

    b. 8, f. 79 Hartford Retreat minutes, printed materials, etc. 1936-45

    b. 8, f. 80 Hartford Retreat Post-graduate Courses oered, 1937-43

    b. 8, f. 81 Committee on Instruction in the Biological and Social Sciences 1935-42

    b. 8, f. 82 Curriculum Committee 1935-45

    b. 8, f. 83 Industrial Nursing Project 1943

    b. 8, f. 84-85 Inventory 1924-49

    b. 9, f. 86 Pediatrics -General -Correspondence 1925-54

    b. 9, f. 87 Pediatric Committee 1924-36

    b. 9, f. 88 Public Health, Department of 1926-59

    b. 9, f. 89 Correspondence with Universities and Colleges A-Z, Miscellaneous 1929–58 (Seealso Box 1)

    b. 9, f. 90 Miscellaneous correspondence with Universities and Colleges

    b. 9, f. 91-93 Individual folders, alphabetically arranged

    b. 10, f. 94-117 Individual folders, alphabetically arranged

    b. 10, f. 118 Letters regarding student employment

    b. 10, f. 119 Teachers College 40th Anniversary

    b. 10, f. 120 Advisory Committee, Division of Nursing, University of Rhode Island

    b. 10, f. 121 Connecticut State Nurses' Association 1952-53

    b. 11, f. 122 President 1953-54

    b. 11, f. 123 Board of Directors 1951-52

    b. 11, f. 124 Connecticut State Student Nurses Association

    Series I (continued)  

    Page 7 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 11, f. 125 Connecticut State Nurses' Association Committee on Defense and Planning

    b. 11, f. 126 Connecticut, miscellaneous 1951-59

    b. 11, f. 127 Connecticut, State of - Personnel Department 1944-54

    b. 11, f. 128 Connecticut Training School

    b. 11, f. 128 Alumnae and miscellaneous 1930-58

    b. 11, f. 129 Board

    b. 11, f. 130 Historical material

    b. 12, f. 131 Connecticut Tuberculosis Association 1948-54

    b. 12, f. 132 Cottage-Playridge (Henry Wright) 1935-50

    b. 12, f. 133 Darling, Dr. G. B., Director of Medical Aairs 1946-52

    b. 12, f. 134 Board of Administrative Ocers 1935-59

    b. 12, f. 135 Disaster Nursing 1957?

    b. 12, f. 136 136 Dock, Lavinia 1929-44

    b. 12, f. 137 137 District of Columbia, Department of Health, Education & Welfare 1955-58

    b. 12, f. 138 Miscellaneous organizations [folder missing] 1948-57

    b. 12, f. 139 Bursar 1926-31

    b. 12, f. 140 Bursar 1932-37

    b. 12, f. 141 Bursar 1938-43

    b. 13, f. 142 Bursar 1944-49

    b. 13, f. 143 Bursar 1949-53

    b. 13, f. 144 Bursar, 2 envelopes, bills re: Basic Students 1947-53

    b. 13, f. 145 Bills re: Basic Students 1953-58

    b. 13, f. 146 Registrars Report 1924-53

    b. 14, f. 147 Entertainment 1928-50

    b. 14, f. 148 Committee on Admissions 1934-55

    Faculty Council

    b. 14, f. 149 Agendas 1944-54

    b. 14, f. 150 Minutes 1954-57

    b. 14, f. 151 Minutes 1950-53

    Board of Administrative Ocers

    Series I (continued)  

    Page 8 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 14, f. 152 Minutes of Board Meeting briefed for the President 1944-52

    b. 15, f. 153 1949-53

    b. 15, f. 154 1946-48

    b. 15, f. 155 1940-45

    b. 15, f. 156 Executive Committee 1942-45

    Committee on Clinical Instruction

    b. 15, f. 157 1947-54

    b. 15, f. 158 1935-47

    b. 16, f. 159 Yale School of Nursing -General 1926-57

    b. 16, f. 160 Committee on Admissions

    b. 16, f. 161 Committee on Basic Curriculum -minutes 1948-57

    b. 16, f. 162 Clinical Coordinating Committee -minutes 1951-57

    b. 16, f. 163 Faculty Policies Committee 1948-49

    b. 16, f. 164 Sub-committee on Grading 1947

    b. 16, f. 165 Surgical Nursing, Committee 1927-42

    b. 16, f. 166 Miscellaneous Committees 1932-59

    b. 16, f. 167 Nursing Arts Committee 1936-50

    b. 16, f. 168 Out-patient Experience Committee 1950-52

    b. 16, f. 169 Records Committee 1945-54

    b. 16, f. 170 Committee on School and Hospital Relations (formerly Faculty Council) 1935-43

    b. 16, f. 171 Annual Reports 1927-35

    b. 17, f. 172 Forms -Samples of printed 1936-56

    b. 17, f. 173 Senior Seminar Committee 1945-50

    b. 17, f. 174 University of Connecticut Conference 1948-52

    b. 17, f. 175 Foreign Missions 1954

    b. 17, f. 176 G -miscellaneous

    b. 17, f. 177 Committee on Interpretation (Public Relations) 1951-56

    Graduate Courses -Y.S.N.

    b. 17, f. 178 Correspondence with Graduate School re: courses in nursing 1925-47

    b. 17, f. 179 Yale Graduate School-not courses in Nursing

    Series I > Board of Administrative Ocers (continued)  

    Page 9 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 17, f. 180 Other than Yale School of Nursing or Yale Graduate School

    Booklets

    b. 17, f. 181 Results of the First Grading Study of Nursing Schools 1930 (3 vols)

    b. 17, f. 182 The Second Grading of Nursing Schools 1932 (1 copy)

    b. 17, f. 183 Harmon Foundation 1926-32

    b. 18, f. 184 Department of Health, Yale University 1923-58

    b. 18, f. 185 Report of Number of Students in Residence at Medical Center or in NewHaven

    1955-58

    b. 18, f. 186 Student Nurse Health Service 1927-58

    b. 18, f. 187 I - miscellaneous

    b. 18, f. 188 Illinois - Miscellaneous Organizations 1926-46

    b. 18, f. 189 Indiana - Miscellaneous Organizations 1936-57

    b. 18, f. 190 Industrial Nursing 1949-56

    b. 18, f. 191 Institute of Living 1946-57

    b. 18, f. 192 Institute of Living 1951-57

    b. 18, f. 193 Insurance

    b. 19, f. 194 Inventory 1950-59

    b. 19, f. 195 Japanese students, problems relating to 1944

    b. 19, f. 196 K - miscellaneous correspondence

    b. 19, f. 197 Kentucky - Frontier Nursing Service

    b. 19, f. 198 Lambert Brothers - jewelers

    b. 19, f. 199 Legislation 194–50, re:nursing

    b. 19, f. 200 Legislation, early material 1933-43

    b. 19, f. 201 Librarian 1934-58

    b. 19, f. 202 Yale Medical Library Connnittee-Minutes 1950-59

    b. 19, f. 203 Library, School of Nursing Accession Lists 1928-47

    b. 20, f. 204 Lists - Colleges attended by Y.S.N. Graduates, Set 2 (incomplete). 1 set inInactive File, Y.S.N.

    b. 20, f. 205 M- Miscellaneous

    b. 20, f. 206 Microbiology 1923-53

    b. 20, f. 207 Dr. Catherine Miles 1936-44

    Series I > Graduate Courses -Y.S.N. (continued)  

    Page 10 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 20, f. 208 Nathan Smith Hall -miscellaneous

    b. 20, f. 209 Nathan Smith Hall -personnel 1940-53

    b. 20, f. 210 National Security Resources Board 1948-50

    b. 20, f. 211 Navy Nurse Corps 1949

    b. 20, f. 212 Negro-Nurse, Oct 1936-46

    b. 20, f. 213 Neurosurgery -miscellaneous 1948

    b. 20, f. 214 Nursing Aides -G-NHCH

    Grace Nursing School Committee

    b. 20, f. 215 1953-58

    b. 20, f. 216 1950-53

    b. 20, f. 217 1945-50

    b. 20, f. 218 Grace-New Haven -Department Heads Meeting 1958

    b. 21, f. 219 Medical Board -New Haven Unit 1949-53

    b. 21, f. 220 Medical Board -New Haven Unit 1945-49

    b. 21, f. 221 New Haven Hospital -Board of Directors 1935-43

    b. 21, f. 222 New Haven Hospital -miscellaneous 1926-46

    b. 21, f. 223 Reports of Graduate Nurse Employment 1954-55

    b. 21, f. 224 G-NHCH Nursing Council Meeting 1953

    b. 21, f. 225 Statistics 1926-45

    b. 21, f. 226 Annual Reports -Department of Nursing, G-NHCH 1947-55

    b. 22, f. 227 Reports of Department of Nursing, G-NHCH 1924-47

    b. 22, f. 228 School and Hospital Problems 1949

    b. 22, f. 229 New Haven Hospital -Defense Program 1942

    b. 22, f. 230 New Haven Hospital -Directors Mr. Buck, Mr. Hamilton 1933-45

    New Haven

    b. 22, f. 231 Miscellaneous Organizations 1931-48

    b. 22, f. 232 Children's Community Center (Orphan Asylum); 1930-34

    b. 22, f. 233 Council of Social Agencies Health Division, Executive Committee 1945-51

    b. 22, f. 234 Department of .Health 1929-33

    b. 22, f. 235 Council of Social Agencies Prenatal Medical Advisory Committee 1933-43

    Series I (continued)  

    Page 11 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 22, f. 236 Nursing Council of Reports of Secretary 1943

    b. 22, f. 237 Council of Social Agencies-Health Division Committee on Nutrition 1946-1950

    b. 23, f. 238 Council of Social Agencies Committee on Mental Hygiene 1945-54

    b. 23, f. 239 Joint Council: Committee on Nursing Steering Committee

    b. 23, f. 240 Joint Council: Committee on Nursing 1930

    b. 23, f. 241 Council of Social Agencies 1950-51

    b. 23, f. 242 Mental Hygiene Society 1943-52

    b. 23, f. 243 Local Nursing Council for War Service 1944-48

    b. 23, f. 244 Nursing Service Bureau 1927-51

    b. 23, f. 245 Social Worker Club 1927-39

    b. 23, f. 246 Committee on Nurse Recruitment 1951-52

    b. 23, f. 247 New Haven Tuberculosis and Health Association 1946-53

    b. 23, f. 248 Visiting Nurse Association Board of Directors 1952-54

    b. 23, f. 249 Visiting Nurse Association Board of Directors 1955-58

    b. 23, f. 250 New Jersey Miscellaneous organizations 1927-55

    New York

    b. 23, f. 251 Miscellaneous organizations 1930-54

    b. 23, f. 252 Community Service Society (formerly A.I.C.P.) 1937-49

    b. 24, f. 253 League of Nursing Education 1925-51

    b. 24, f. 254 State Department of Health 1928-51

    b. 24, f. 255 State Education Department 1926-47

    b. 24, f. 256 State Education Department of Mental Hygiene 1949-50

    b. 24, f. 257 State Nurses Association 1925-50

    b. 24, f. 258 Notices -Aliating Students 1944-53

    b. 24, f. 259 Notices -Yale Students 1928-57

    b. 24, f. 261 Nutrition -miscellaneous 1927-54

    b. 24, f. 262 Occupational Therapy 1932-50

    b. 24, f. 263 O -miscellaneous 1926-43

    b. 24, f. 264 Operating Room 1936-54

    b. 24, f. 265 Techniques and Supervision -Post Graduate Course 1941-51

    Series I > New Haven (continued)  

    Page 12 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 24, f. 266 Outlines, etc. 1945-50

    b. 25, f. 267 Orthopedics 1939–3

    b. 25, f. 268 Pennsylvania -Miscellaneous organizations 1926-56

    b. 25, f. 269 Pharmacology 1928-55

    b. 25, f. 270 Physiology Department 1926-53

    b. 25, f. 271 Physiotherapy 1929-56

    b. 25, f. 272 President's Oce - G. Seymour 1937-50

    b. 25, f. 273 Provost 1923-53

    b. 25, f. 274 Psychiatry 1939-55

    b. 25, f. 275 Group for the Advancement of Psychiatry 1947-1948

    b. 25, f. 276 Psychology - miscellaneous correspondence 1926-47

    b. 25, f. 277 Psychological Tests 1941-52

    b. 26, f. 278 Psychological Study 1928-31

    b. 26, f. 279-280 Psychology Tests, Aliating Students, 1924-45

    b. 26, f. 281 Porter Sargent Company 1926-29

    b. 26, f. 282 Anderson Classification Tests for Aliating Students 1926-41

    b. 26, f. 283 Miscellaneous Publicity Material 1952

    b. 26, f. 284 Public Health Nursing - miscellaneous 1947

    b. 26, f. 285 Public Health Hospital Administration Class 1947-58

    Publicity

    b. 26, f. 286 Folder 1939

    b. 26, f. 287 Committee on Careers Material Publicity correspondence 1952-57

    b. 26, f. 288 Rheta Clueck's correspondence

    b. 26, f. 289 Open House, October 15 1955

    b. 26, f. 290 Open House, October 16 1954

    b. 26, f. 291 Miscellaneous advertising 1945-56

    b. 27, f. 292 Porter-Sargent 1945-48

    b. 27, f. 293 Porter-Sargent 1938-44

    b. 27, f. 294 Porter-Sargent 1933-37

    b. 27, f. 295 Recruitment Correspondence College visits 1954-56

    Series I > Operating Room > Techniques and Supervision -Post Graduate Course (continued)  

    Page 13 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 27, f. 296 Old Folders

    b. 27, f. 297 Publicity Committee Reports, 1931-35

    b. 27, f. 298 Visits to Colleges and Correspondence by Y.S.N. representatives 1933-38

    b. 27, f. 299 Miscellaneous 1956

    b. 27, f. 300 Regulations re: Basic Y.S.N. Program

    b. 27, f. 301 Rehabilitation Program 1952-53

    b. 27, f. 302 Frederick W. Roberts, M.D. 1952

    b. 28, f. 310 Registration Lists of Students

    b. 28, f. 311 S -miscellaneous

    b. 28, f. 312 Schedules -Yale 1926-30

    b. 28, f. 313 Leopold Schepp Foundation 1927-1940

    b. 29, f. 314 Schedules, Yale 1931-42

    b. 29, f. 315 Y.S.N. Department of Obstetrics -Reports 1954-56

    Obstetrics

    b. 29, f. 316 Rooming In Project -correspondence 1948–51[Missing]

    b. 29, f. 317 Rooming In Codes 1950

    b. 29, f. 318 Outdoor Service 1928-31

    Maternity Institute

    b. 29, f. 319 Applications, Aug. 7-11 1950

    b. 29, f. 320 General correspondence, Aug. 7-11 1950

    b. 29, f. 321 Nov 28-Dec 2 1949

    Scholarships

    b. 30, f. 322 Institute of International Education 1944-45

    b. 30, f. 323 American Legion 1943-51

    b. 30, f. 324 American Committee for Nursing Scholarships 1942-49

    b. 30, f. 325 Alpha-Phi Sorority Scholarships 1942-45

    b. 30, f. 326 Scholarship Loan Fund 1924-35

    b. 30, f. 327 Scholarship Loan Fund 1936-47

    b. 30, f. 328 Social Service Dept. 1933-51

    b. 30, f. 329 Sociology, Dept. of 1937-57

    Series I > Publicity (continued)  

    Page 14 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    Housing

    b. 30, f. 330 Sterling Dorm 1941-49

    b. 30, f. 331 Sterling Dorm 1951-55

    b. 30, f. 332 New Dormitory 1951-55

    b. 30, f. 333 New Dormitory 1954-56

    b. 30, f. 334 Sterling Dorm 1924-59

    b. 31, f. 335 Sterling Dorm House Council 1937-56

    b. 31, f. 336 Surgery, Dept. of-miscellaneous 1923-54

    b. 31, f. 337 Time Studies-graphs 1935-37

    b. 31, f. 338 Time Studies (Miss Tracy-Miss Pfeerkorn) Bulletin No. 1 1928

    Treasurer's Oce

    b. 31, f. 341 Estimated Budgets 1946-56

    b. 31, f. 342 re: Maintenance Transfers 1942-56

    b. 31, f. 343 Tuberculosis Clinic 1950

    b. 31, f. 344 Tuberculosis Nursing 1940-54

    b. 31, f. 345 Uniforms -miscellaneous information 1927-56

    Mid-century White House Conference on Children

    b. 32, f. 346 1950-51

    b. 32, f. 347 1949-50

    b. 32, f. 348 1930-31

    b. 32, f. 349 United Nations Relief and Rehabilitation Administration (UNRRA) 1944-46

    b. 32, f. 350 United States Public Health Service (USPHS) Children's Bureau 1927-1959

    Veterans Administration Hospital, West Haven, CT

    b. 32, f. 351 1953

    b. 32, f. 352 1950

    b. 32, f. 353 Washington, D.C. 1946-51

    b. 32, f. 354 Requirements for T.B. -Neuropsychiatric 1946-47

    b. 32, f. 355 Building (4 booklets)

    b. 32, f. 356 Advisory Committee

    b. 33, f. 357 Virginia: Miscellaneous Organizations 1924-26

    Series I (continued)  

    Page 15 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 33, f. 358 Visiting Nurse Association -miscellaneous 1926-42

    b. 33, f. 359 Dean M. G. Winternitz -Yale School of Medicine

    b. 33, f. 360 Yale University Council 1924-48

    b. 33, f. 361 Bureau of Appointments 1927-46

    b. 33, f. 362 Child Study Center Yale 1948

    b. 33, f. 363 Yale Clinic of Child Development (now called Child Study Center) 1927-48

    b. 33, f. 364 Committee on Personnel Policies at Yale 1946-48

    b. 33, f. 365 Department of Psychology -Institute of Human Relations 1931-57

    b. 33, f. 366 Yale Recreation Center 1931-34

    b. 33, f. 367 Yale S.H.M.-Lottie G. Bishop 1929-44

    b. 33, f. 368 Yale Space Committee: Mr. Buck-Housing

    b. 33, f. 369 Yale Course Changes YSN 1951

    b. 33, f. 370 Statistical data about the school and graduates

    b. 33, f. 371 YSN Alumnae -trip to West Coast 1959

    b. 33, f. 372 YSN Alumnae Day 1948-61

    b. 34, f. 373 Alumni Board's Committee on Graduate and Professional Schools 1951-55

    b. 34, f. 374 YSN Visits to Regional Alumnae Groups 1957 March-April

    b. 34, f. 375 YSN Visits to Regional Alumnae Groups 1949

    Historical Material: 25th Anniversary of Yale School of Nursing

    b. 34, f. 376 Transcriptions of speeches made

    b. 34, f. 377 Transcriptions of speeches made

    b. 34, f. 378-379 Press and PublicitYt Invitatinns, etc.

    b. 34, f. 380 Miscellaneous

    b. 34, f. 381 Student project

    b. 34, f. 382 Reports of Committees - General Plans

    b. 34, f. 383 Correspondence, letters, messages

    b. 34, f. 384 Speakers, accepted and declined

    b. 34, f. 385 YSN Curriculum Study - Dec 1944-1945

    b. 34, f. 386 YSN - Course Adjustment during Emergency: suggestions

    b. 34, f. 387-388 YSN - Suggested changes in course 1942

    Series I (continued)  

    Page 16 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 34, f. 389-390 YSN - Copies of some typed material for Alumni Committee 17715

    b. 34, f. 391 YSN - Endowment Fund 1926-27

    Old Material re: ICN

    b. 35, f. 392 Rio de Janeiro, June 1953

    b. 35, f. 393 Atlantic City, May 1947

    b. 35, f. 394 Misc. 1935

    b. 35, f. 395 Tours - students 1949-53

    b. 35, f. 396 International relationship - League of Red Cross Societies

    b. 35, f. 397 History of Nursing Pageant

    b. 36, f. 397 Sister Tutors, London Hospital

    b. 36, f. 397 (Miss Gladys Hillyers)

    b. 36, f. 398 ICN 1933-37

    b. 36, f. 399 ICN 1930-32

    b. 36, f. 400 ICN before 1930 (foldermissing)

    b. 36, f. 401-403 International Congress -Institute at Yale, June 1929

    b. 37, f. 404 International Relationships -early correspondence

    International Relations

    b. 37, f. 405 Africa 1926–4646

    b. 37, f. 406 Austria 1929––31

    b. 37, f. 407 Australia -Tasmania 1927-40 -

    b. 37, f. 408 Belgium 1925-41

    b. 37, f. 409 Canada 1941-52

    b. 37, f. 410 Canada 1925-40

    b. 37, f. 411 China 1925-49

    b. 37, f. 412 China -Peking Union Medical College 1930-38

    b. 37, f. 413 Czechoslovakia 1929-37

    b. 37, f. 414 Denmark 1929-32

    b. 37, f. 415 England 1925-52

    b. 38, f. 416 Women's Public Health Ocers Association June 1939 visit

    b. 38, f. 417 English Speaking Union 1927

    Series I (continued)  

    Page 17 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 38, f. 418 Finland 1930-40

    b. 38, f. 419 France 1932-40

    b. 38, f. 420 Germany 1929-39

    b. 38, f. 421 Greece 1940

    b. 38, f. 422 Greece -Salonika 1940

    b. 38, f. 423 Holland 1928-34

    b. 38, f. 424 Hungary 1926-1938

    b. 38, f. 425 India 1934-53

    b. 38, f. 426 Italy 1934

    b. 38, f. 427 Hawaii 1928-37

    b. 38, f. 428 Japan 1928-32

    b. 38, f. 429 Yugoslavia 1926-46

    b. 38, f. 430 Korea 1930

    b. 38, f. 431 New Zealand

    b. 38, f. 432 Norway

    b. 38, f. 433 Palestine

    b. 38, f. 434 Pan American

    b. 38, f. 435 Panama

    b. 38, f. 436 Philippine Islands

    b. 38, f. 437 Poland

    b. 38, f. 438 Puerto Rico

    b. 39, f. 439 Russia

    b. 39, f. 440 Scotland

    b. 39, f. 441 Sweden

    b. 39, f. 442 Syria

    b. 39, f. 443 Turkey

    b. 39, f. 444 South American countries

    b. 39, f. 445 American Council on Education, Report 1947

    b. 39, f. 446 Report to USPHS 1949

    b. 39, f. 447 Accreditations 1949

    Series I > International Relations (continued)  

    Page 18 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    National Nursing Accrediting Service:Annual Reports

    b. 39, f. 448-449 1951-52

    b. 39, f. 450 1950-51

    b. 39, f. 451 1949-50

    National League of Nursing Education: Reports on Y.S.N.

    b. 39, f. 452 1945-50

    b. 39, f. 453 School report, Jan-Dec 1943

    Association of Collegiate Schools of Nursing

    b. 39, f. 454 Report of YSN 1940 April

    b. 39, f. 455 Report of YSN 1939

    b. 40, f. 456 Report of YSN 1936-49

    b. 40, f. 457 YSN Application for Membership 1934

    Connecticut State Board of Nurse Examiners

    b. 40, f. 458 Report of YSN 1957-58

    b. 40, f. 458 Report of YSN 1956-57

    b. 40, f. 459 Report of YSN 1955-56

    b. 40, f. 460 Report of YSN 1954-55

    b. 40, f. 461 Report of YSN 1953-54

    b. 40, f. 462 Report of YSN 1952-53

    b. 40, f. 463 Report of YSN 1949-50

    b. 40, f. 463 Report of YSN 1950-51

    b. 40, f. 463 Report of YSN 1951-52

    b. 40, f. 464 Report of YSN 1946-47

    b. 40, f. 465 Report of YSN 1947-49

    b. 40, f. 466 Report of YSN 1945-46

    b. 40, f. 467 Report of YSN 1944-45

    b. 40, f. 468 Report of YSN 1943-44

    b. 40, f. 469 Report of YSN 1927-33

    b. 41, f. 470 Report of YSN 1939-43

    b. 41, f. 471 Report of YSN 1934-39

    Series I (continued)  

    Page 19 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    New York State

    b. 41, f. 472 Report on YSN 1924-26

    b. 41, f. 473 Report on YSN 1926-29

    b. 41, f. 474 Report on YSN 1930-31

    b. 41, f. 475 Report on YSN 1938-42

    b. 42, f. 476 Plan for 28 months course approved by Connecticut and New Yorkregistration boards

    New York State

    b. 42, f. 477 Report on YSN 1942-43

    b. 42, f. 478 Report on YSN 1943-44

    b. 42, f. 479 Report on YSN 1944-45

    b. 42, f. 480 Report on YSN 1945-46

    b. 42, f. 481 Report on YSN 1946-47

    b. 42, f. 482 Report on YSN 1947-48

    b. 42, f. 483 Discontinuance of New York Report 1948

    b. 42, f. 484 U.S. Government Report, July 1940

    b. 42, f. 485 USPHS Service Report of YSN for 1946-47

    b. 42, f. 486 USPHS Service Report of YSN for 1947-58

    b. 42, f. 487 Application to Washington for funds for Cadet Nurse Corps 1945-46

    b. 42, f. 488 Report of Resurvey of YSN by Committee on the Administration ofAccreditation Program

    1942

    b. 42, f. 489 Report to Dr. Darling 1947

    b. 42, f. 490 Survey of Reports 1942

    b. 42, f. 491 N.L.N. Education: Facts about your School for 1946 (Lists) "

    b. 42, f. 492 American Hospital Association 1947

    b. 42, f. 493 American Journal of Nursing 1950-56

    b. 43, f. 494 American Journal of Nursing 1926-49

    b. 43, f. 495 American Medical Association 1947-48

    American Nurse Association

    b. 43, f. 496 1948-58

    b. 43, f. 497 1925-61

    Series I (continued)  

    Page 20 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 43, f. 497 1925

    b. 43, f. 498 Diamond Jubilee of Nursing

    b. 43, f. 499 Biennials 1932-1950

    b. 43, f. 500 New England Division Conference

    b. 43, f. 501 American Public Health Association 1926-51

    b. 43, f. 502 American Red Cross: Instructor's course in First Aid and Emergency Nursing 1940-42

    b. 43, f. 503 American Birth Control League 1927-32

    b. 43, f. 504 Association of Collegiate Schools of Nursing Historical material onaccreditation

    b. 44, f. 505 Committee on Grading 2nd Grading 1934

    b. 44, f. 506 American Bureau for Medical Aid to China 1958

    b. 44, f. 507 Commission for Investigation of the Department of Mental Hygiene, N.Y.State: Dr. Parnal1, Director.

    b. 44, f. 508 Committee on Grading of Nursing Schools 1927-31

    b. 44, f. 509 American Red Cross, New Haven Chapter 1940-53

    b. 44, f. 510 American Red Cross, New Haven Chapter 1927-48

    b. 44, f. 511 American Social Hygiene Association 1927-53

    b. 45, f. 512 Mental Hygiene, Conn. Society for 1932-44

    b. 45, f. 513 Mental Hygiene, National Committee for and General 1932-48

    N.L.N.

    b. 45, f. 514 Department of Degree Programs 1956

    b. 45, f. 515 Department of Degree Programs 1957-58

    b. 45, f. 516 Printed materials etc. 1943-60

    b. 45, f. 517 Department of Baccalaureate and Higher Degree Programs 1950-59

    b. 45, f. 518 Meetings: Philadelphia 1959

    b. 46, f. 519 Convention, April 10-14 1961

    b. 46, f. 520 Department of Baccalaureate and Higher Degree Programs 1960-61

    b. 46, f. 521 1961-62

    b. 46, f. 522 Department of Degree Programs 1952-54

    b. 46, f. 523 1955

    b. 46, f. 524 1956

    Series I > American Nurse Association (continued)  

    Page 21 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 46, f. 525 Board, Jan 1954 - 1955

    b. 47, f. 526 1950-54

    b. 47, f. 527 Education: General correspondence, questionnaires, etc. 1926-39

    b. 47, f. 528 1940-49

    b. 47, f. 529 Committee on Post graduate clinical courses,

    b. 47, f. 530 Regional Cttee. on Psychological Nursing, March 1956

    N.L.N.E.

    b. 47, f. 531 Committee on Measurement and Educational Guidance 1944-54

    b. 48, f. 532 Post War Planning Committee (Associated with National NursingPlanning Cttee. of the War Council)

    1944-46

    b. 49, f. 538 National Nursing Planning Council Kellogg Foundation, Jan 7-11 1949

    b. 48, f. 533 National Nursing Accrediting Service Minutes, etc. 1952-53

    b. 48, f. 534 N.L.N. Special Committee on Meeting the Needs of the Mentally Ill 1954-58

    N.L.N.E.

    b. 48, f. 535 Surveys of YSN 1940-52

    b. 48, f. 536 Curriculum Conference, Dec. 1949

    b. 48, f. 537 Cttee. on University Relationships 1926-33

    b. 49, f. 539 National Organization for Public Health Nursing 1927-44

    b. 49, f. 540 1944-50

    b. 49, f. 541 N.O.P.R. -N.L.N.E. YSN Accreditation, Oct 1945

    b. 49, f. 542 National Organization for Public Health Nursing Collegiate Council on PublicHealth Nursing Education

    1950

    b. 49, f. 543 1946-49

    b. 49, f. 544 N.O.P.H.N. Committee on Content of the Advanced Program in Public HealthNursing

    b. 50, f. 545 National Nursing Council, Inc. 1947

    b. 50, f. 546 School Study -National Nursing Council, Inc. 1947-48

    b. 50, f. 547 N.O.P.H.N. Education Committee 1944-50

    b. 50, f. 548 National Tuberculosis Association 1926-50

    b. 50, f. 549 Public Health Nursing Magazine 1944-51

    b. 50, f. 550 Visitors: Correspondence 1947-56

    b. 50, f. 551 1926-46

    Series I > N.L.N. (continued)  

    Page 22 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 50, f. 552 Special Students -Maternity Center Association, N.Y.

    Visitors

    b. 50, f. 553 Lists of Visitors 1926-53

    b. 50, f. 554 Foreign visitors at I.C.N. Congress to visit Y.S.N. 1947

    b. 50, f. 555 Rockefeller Foundation visitors 1943

    b. 50, f. 556 from Rio de Janeiro, summer 1938

    Visitors Folders listed alphabetically:

    b. 51, f. 557 A 1953-59

    b. 51, f. 558 B 1947-61

    b. 51, f. 559 C 1930-56

    b. 51, f. 560 D 1947-56

    b. 51, f. 561 E 1947-56

    b. 51, f. 562 F 1952-55

    b. 51, f. 563 G 1952-56

    b. 51, f. 564 H 1947-60

    b. 51, f. 565 J 1951-57

    b. 51, f. 566 K 1952-61

    b. 51, f. 567 L 1947-56

    b. 51, f. 568 M 1950-59

    b. 51, f. 569 Me 1948-55

    b. 51, f. 570 N 1952-55

    b. 51, f. 571 O 1951-57

    b. 51, f. 572 p 1949-60

    b. 52, f. 573 R 1948-59

    b. 52, f. 574 S 1952-60

    b. 52, f. 575 T 1938-55

    b. 52, f. -576 U 1952

    b. 52, f. 577 V 1952-59

    b. 52, f. 578 W 1951-59

    b. 52, f. 579 XYZ 1949-53

    Series I (continued)  

    Page 23 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    Individual Visitors Folders

    b. 52, f. 580 Miss Fatma Abdurrahman, 1933; Miss Ulfet Ahmet, 1933 (Turkishvisitors)

    1933

    b. 52, f. 581 Miss Henrietta Adams 1930

    b. 52, f. 583 Annie Jewell Brown 1928

    b. 52, f. 584 Tehmina K. Adranvala, 1948

    b. 52, f. 585 Mervi Ahls 1947

    b. 52, f. 586 Elsa Alden 1931

    b. 52, f. 588 Miss Allen, Miss Thoradarson 1946

    b. 52, f. 589 Carmen Alvarado, Venezuela 1949

    b. 52, f. 590 Miriam Ames 1943

    b. 52, f. 592 Mary Anderson 1930

    b. 52, f. 593 Majsa AndreIl, Sweden 1952

    b. 52, f. 594 Kiku Arai 192'7

    b. 52, f. 597 Ann Armstrong, Mt. St. Vincent 1944

    b. 52, f. 598 Sa-ing Atireksar 1935

    b. 52, f. 603 Myrtle L. Bell 1926

    b. 52, f. 604 B. A. Bennett 1946

    b. 52, f. 608 Helen Blair 1935

    b. 52, f. 609 Elizabeth R. Bleyleben 1932

    b. 52, f. 611 Blanca Bocaranda 1945

    b. 52, f. 612 Martha Borel 1949

    b. 52, f. 613 Smaranda M. Botez 1939

    b. 52, f. 615 Nikica Bovolini, Yugoslavia 1929

    b. 53, f. 616 Elizabeth Bregg 1946

    b. 53, f. 617 Daisy Bridges 1938

    b. 53, f. 618 H. Brizuela 1942

    b. 53, f. 620 Margaret Broatch 1929

    b. 53, f. 622 Anna Buchan 1932

    b. 53, f. 623 Elsie Bucsan 1931

    b. 53, f. 624 Gwendolen Burbidge 1949

    Series I > Visitors (continued)  

    Page 24 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 53, f. 625 Eula Butzernin 1937

    b. 53, f. 627 Maria A. Campos 1948

    b. 53, f. 628 Purificacion Canosa 1940

    b. 53, f. 629 Maria Candia 1928

    b. 53, f. 630 Mrs. Shulamith Cantor 1947

    b. 53, f. 632 Mary Carpenter 1949

    b. 53, f. 634 Galia Caruana 1936

    b. 53, f. 635 Irene Carn 1940

    b. 53, f. 637 Gladys Charlton 1949

    b. 53, f. 638 Din Yung Chin 1927

    b. 53, f. 639 Chi Chen -China 1943

    b. 53, f. 640 Chinese Nurses -Graduate Students arriving Jan. 1947. ChenSisters, Miss Li

    b. 53, f. 641 Chinese Students, Jan 1936

    b. 53, f. 643 Mei Yu Chow 1934

    b. 53, f. 644 Theresa Christian 1942

    b. 53, f. 645 Chuan Ju Yu 1947

    b. 53, f. 646 Winnie L. Chute 1932

    b. 53, f. 647 Miss Ob. Joy Chaturankul, Siam 1930

    b. 53, f. 649 Maria Luisa Cormack, Argentina 1942

    b. 53, f. 651 Dr. F. C. Coronil, Venezuela 1944

    b. 53, f. 652 Janet Corwin 1942

    b. 53, f. 653 Eugenia Costres 1928

    b. 53, f. 654 Margaretta Craig, Delhi, India 1946

    b. 53, f. 655 Marjorie Craven, England 1928

    b. 53, f. 656 Lyle Creelman 1938

    b. 53, f. 657 Virginia Crenshaw 1945

    b. 53, f. 658 Mildred Crisp 1947

    b. 53, f. 659 Anna Dahlstrom 1949

    b. 53, f. 660 Lucienne Daire, Belgium 1947

    b. 53, f. 662 M. O. Davies 1937

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 25 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 53, f. 663 Maria Davila, Venezuela 1945

    b. 54, f. 664 Charlotte S. Day 1925

    b. 54, f. 665 Glete de Alcantara, Brazil 1945

    b. 54, f. 667 Yvonne-Denoell, France 1931

    b. 54, f. 669 Naomi Deutsch 1935

    b. 54, f. 670 Slava Dimova 1931

    b. 54, f. 671 Miss Acacia D'Lucca, Venezuela 1948

    b. 54, f. 672 Marguarite Donker 1936

    b. 54, f. 676 Madeline Dupont 1927

    b. 54, f. 677 Ruth E. Darbyshire 1924

    b. 54, f. 678 Aino J. Durchman 1950

    b. 54, f. 681 Wladyslawa Dzemidowicz

    b. 54, f. 682 Maj-Lis Edgren

    b. 54, f. 691 Alice M. Fay 1924

    b. 54, f. 693 Rose Fendman 1927-1939

    b. 54, f. 696 Marie Fiath 1925

    b. 54, f. 697 Holly Flack 1926

    b. 54, f. 701 Edith Fraenkel 1941

    b. 54, f. 710 F. G. Godall 1946

    b. 55, f. 719 Miss Anne Marja Haapanen, Finland 1949

    b. 55, f. 720 Miss Adelaide Haggart, Canada 1945

    b. 55, f. 721 Ruth Hallows, England 1930

    b. 55, f. 722 Emily P. Harris, U.S. 1928

    b. 55, f. 725 Stella Hawkins 1936

    b. 55, f. 726 Miss Henderson, Miss Holloway-Rockefeller Foundation 1941

    b. 55, f. 727 Julia Hereford 1946

    b. 55, f. 728 Verda Hickcox 1932

    b. 55, f. 729 Annie Hilder, England 1930

    b. 55, f. 730 Elizabeth Hill 1947

    b. 55, f. 731 Gladys Hillyers, England 1931

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 26 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 55, f. 732 Esther Hirst 1946

    b. 55, f. 733 Gladys Hiscock, Canada 1929

    b. 55, f. 734 Myrtle Hodgkins 1931

    b. 55, f. 735 Mrs. Walter C. Rathbone 1937

    b. 55, f. 737 Stephanie Holjevae, Yugoslavia 1928

    b. 55, f. 740 May Houliston, Scotland 1948

    b. 55, f. 741 Kiddie Howard 1930

    b. 55, f. 742 Helen Howell 1943

    b. 55, f. 743 Helen Howitt, Panama 1936

    b. 55, f. 744 Helench Howie, Syria 1932

    b. 55, f. 745 Mrs. Hsieh, China 1931

    b. 55, f. 746 Miss Hsu, Miss Hu, China 1939

    b. 55, f. 747 Mrs. Kwe-Pau Huang, China 1931

    b. 55, f. 748 Alice E. Ingmire 1949

    b. 56, f. 749 Karen Jacobsen, Denmark 1940

    b. 56, f. 750 Gertrude M. James, Canada 1949

    b. 56, f. 751 A. H. M. Janzon, Sweden 1946

    b. 56, f. 752 Dr. Gertrude Jedlicka, Czechoslovakia 1934

    b. 56, f. 753 Asuncion Pango Jocson, Philippines 1931

    b. 56, f. 754 Ingeborg Johsen, Norway 1947

    b. 56, f. 757 Anne Birgit Kansanen, Finland 1940

    b. 56, f. 759 Sylvi Kononen, Finland 1949

    b. 56, f. 760 Lucille Kellan, Japan 1928

    b. 56, f. 761 Florence Kempf 1944

    b. 56, f. 762 Helen Kogutowska, Poland 1945

    b. 56, f. 763 Kristi Kontio, Finland 1948

    b. 56, f. 764 Alice Kops 1929

    b. 56, f. 765 Melda Karfhage 1925

    b. 56, f. 766 Chiya Kosemura 1932

    b. 56, f. 768 Waltrant Kudlich, Austria 1932

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 27 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 56, f. 769 Dorthy Kurtzman 1930

    b. 56, f. 770 (Mrs.) Olga Lacorte

    b. 56, f. 771 Anny Lambrino 1932

    b. 56, f. 772 Helen M. Lamont 1945

    b. 56, f. 773 Astrid Landtmanson 1949

    b. 56, f. 774 Elizabeth Larsen, Denmark 1948

    b. 56, f. 775 Willie A. LaSaine 1944

    b. 56, f. 776 Marie-Luce Lassimone 1934

    b. 56, f. 777 Ida G. Lathman, England 1949

    b. 56, f. 778 Ebba Laurie, Finland 1949

    b. 56, f. 779 Mary R. Law 1926

    b. 56, f. 783 Yueh Chin Liao, China 1947

    b. 56, f. 785 Seva Lindberg, Sweden 1930

    b. 56, f. 786 Marion Lindebergh, Canada 1947

    b. 56, f. 787 Aagot Lindstrom, Norway 1949

    b. 56, f. 788 Ching-ho Liu, China 1941

    b. 56, f. 789 Wen Ai Ling, China 1928

    b. 56, f. 790 Alicia Lloyd-Still, England 1925

    b. 56, f. 791 Ethel M. Long 1936

    b. 56, f. 792 Joan Loveridge, England 1949

    b. 56, f. 793 Hilda Lozier, Chile 1942

    b. 56, f. 794 Nina Lubowska, Poland 1944

    b. 56, f. 795 Goldie B. Ludke 1926

    b. 56, f. 796 Tyyne Luoma, Finland 1932

    b. 56, f. 797 Nellie Lung, China 1928

    b. 57, f. 798 Hulda Lyttle 1940

    b. 57, f. 799 Marjorie Huxley 1937

    b. 57, f. 800 Carrie E. Maakestad 1935

    b. 57, f. 801 Miss Mas, Spain; Miss Lankajtes, Poland 1936

    b. 57, f. 802 Carra Lou McCaskill 1936

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 28 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 57, f. 803 Ruth MacDonald, Canada 1948

    b. 57, f. 804 Mary E. Macfarlane, Toronto 1946

    b. 57, f. 805 Ida M. McIlroy, Philippines 1925

    b. 57, f. 806 Agnes J. McLeod 1937

    b. 57, f. 807 Anna MacMillan 1926

    b. 57, f. 809 Aga MaIda, Japan 1951

    b. 57, f. 810 Zefira Majdrakara, Bulgaria 1928

    b. 57, f. 812 Elspeth Marshall, England 1930

    b. 57, f. 813 Janina Masiewicz, Poland 1933

    b. 57, f. 814 Mary Mastin 1930

    b. 57, f. 815 Dora Mathis 1925

    b. 57, f. 816 Grace Manshak 1938

    b. 57, f. 817 Anne H. McCabe 1928

    b. 57, f. 818 Mildred McCormick, China 1928

    b. 57, f. 819 Grace. McCullough 1926

    b. 57, f. 820 Eva Jane McKeown 1929

    b. 57, f. 821 Cecile Mechelynck, Belgium 1929

    b. 57, f. 822 Kimiko Michibi, Japan 1932

    b. 57, f. 824 Jessie Mikell 1930

    b. 57, f. 825 Rosa Militar, Philippines 1925

    b. 57, f. 826 Edna Moorhouse 1934

    b. 57, f. 827 Marjorie Moore 1933

    b. 57, f. 830 Ogapita Murillo, Philippines 1931

    b. 57, f. 831 Ruth Nash 1944

    b. 57, f. 832 Iracema Niebler, Brazil 1944

    b. 57, f. 833 Vera Nieh, China 1947

    b. 57, f. 834 Kathleen Niven, South Africa 1926,

    b. 57, f. 835 Mary O'Donnell 1935

    b. 57, f. 836 Elinor M. Palliser, Canada 1942

    b. 57, f. 837 Marietta Papazoph, Greece 1947

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 29 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 57, f. 840 Gladys Peake, Chile 1944

    b. 57, f. 841 Evelyn C. Pearce, England 1947

    b. 57, f. 842 Dorothy M. Percy 1934

    b. 57, f. 843 Miss Peters and Miss White, Japan 1935

    b. 57, f. 844 Wilma Peterson, Canada 1949

    b. 58, f. 845 Livia Petronia, Roumania 1939

    b. 58, f. 846 Emily M. Pike, South Africa 1936

    b. 58, f. 847 Marjorie Pinchbeck, Canada 1948

    b. 58, f. 848 Stella Pines, Australia 1930

    b. 58, f. 849 Federica Pittini, Italy 1931

    b. 58, f. 850 K. Pohjala, Finland 1940

    b. 58, f. 851 Irja Pohjala, Finland 1940

    b. 58, f. 852 Gertrude Poa, China 1945

    b. 58, f. 853 Susan M. Porzio 1948

    b. 58, f. 854 Adela Prado, Venezuela 1946

    b. 58, f. 856 Bertha Pullen, Brazil 1934

    b. 58, f. 857 Mary Purcell, China 1926

    b. 58, f. 858 Majt Rabot Sweden 1949

    b. 58, f. 859 Lucrecia Rakela, Chile 1946

    b. 58, f. 860 Hilda Rees, Africa 1935

    b. 58, f. 861 Manolita Ricart, Spain 1940

    b. 58, f. 862 M. S. Riddell 1936

    b. 58, f. 863 Montserrat Ripol, Spain 1933

    b. 58, f. 864 Desanka Ristovic, Yugoslavia 1926

    b. 58, f. 865 Mary A. Ritchie 1925

    b. 58, f. 866 Ethel E. Robinson, Canada 1931

    b. 58, f. 867 Phyllis Robson 1936

    b. 58, f. 868 Dr. Aristides Rodriguez, Columbia 1943

    b. 58, f. 869 Jarmila Rousarova, Czechoslovakia 1935

    b. 58, f. 871 Caroline Russell 1945

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 30 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 58, f. 872 Anna Rydel, Poland; Marthe Patyn, Belgium 1925

    b. 58, f. 873 Elba Saez, Chile 1944

    b. 58, f. 874 Midori Saito, Japan 1932

    b. 58, f. 875 Maria de San Juans, Spain 1934

    b. 58, f. 876 Frances E. Schlossen, China 1945

    b. 58, f. 877 Evelyn Schoen 1938

    b. 58, f. 878 Eveline Santini, Italy 1930

    b. 58, f. 879 Anna Schwarzenberg, Austria 1928

    b. 58, f. 881 Mary Smik, China 1929

    b. 58, f. 883 Jennie Browne, Ope Visalyaputr, Chamras Raemkauskula, Siam 1934

    b. 58, f. 884 Marija Sieber, Yugoslavia 1930

    b. 58, f. 885 Marta Sind1erova 1934

    b. 58, f. 886 Sjohohm Filand, Miss Uhlikova Cezk 1936

    b. 58, f. 887 Sister Mary Paul, College of St. Teresa 1932

    b. 58, f. 888 Maria Tarr, Austria 1926

    b. 58, f. 889 Anita Tayer, Italy 1932

    b. 58, f. 890 Florence Taylor -D. Holland, England 1934

    b. 58, f. 892 Marthe Thevoz, Switzerland 1930

    b. 58, f. 893 Cecile Theys, Belgium 1937

    b. 58, f. 894 Esther Thompson 1931

    b. 58, f. 895 Jay S. Thompson 1945

    b. 58, f. 896 Ravenna Tien, China 1932

    b. 58, f. 897 Karen Tofte, Denmark 1949

    b. 59, f. 898 Ida Topay, Hungary 1946

    b. 59, f. 899 Grace L. Unzicker 1926

    b. 59, f. 900 Cornelia Vassiloglou, Greece 1931

    b. 59, f. 902 Zairea Vidal, Brazil 1943

    b. 59, f. 903 Olga Von Lersner, Germany 1949

    b. 59, f. 904 Lujza Wagner, Yugoslavia 1928

    b. 59, f. 905 Elgie Wal1inger 1926

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 31 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 59, f. 906 Hilda Wang, China 1928

    b. 59, f. 909 Alice Webber, Switzerland 1931

    b. 59, f. 910 Alexander Wacker, Hungary 1929

    b. 59, f. 911 Ul1a Wegelius, Finland 1949

    b. 59, f. -912 Hilde Werner, Czechoslovakia 1934

    b. 59, f. 913 Miss Wet1esen, Norway 1937

    b. 59, f. 914 Amanda Sloane 1939

    b. 59, f. 915 Edith H. Smith 1932

    b. 59, f. 916 Martha R. Smith 1935

    b. 59, f. 917 Maria Snell, Finland 1925

    b. 59, f. 918 Venny Snel1man, Finland 1947

    b. 59, f. 920 Julita Sotejo, Leanor Malay, Philippines 1941

    b. 59, f. 921 Janette Statt 1944

    b. 59, f. 922 Lois Stearns 1924

    b. 59, f. 923 Maria Stellar, Hungary 1924

    b. 59, f. 924 Hedwig Sucksdor 1938

    b. 59, f. 925 Ching Feng Sunt 1934

    b. 59, f. 926 Marie Sunt 1932

    b. 59, f. 927 Aurora Sutisnut 1938

    b. 59, f. 930 Irene Willardt 1938

    b. 59, f. 931 Florence J. Wilson 1936

    b. 59, f. 932 Jean Wilsont 1942

    b. 59, f. 933 Margaret C. Winters 1949

    b. 59, f. 934 Lulu Wolf 1940

    b. 59, f. 935 Margaret Wong 1932

    b. 59, f. 936 Mary Ellen Woodard 1941

    b. 59, f. 937 Miss Wu Chin Yu 1948

    b. 59, f. 938 Margaret Ruth Wyne 1930

    b. 59, f. 939 Ruth Young 1934

    b. 59, f. 940 Louise Xavier, Siam 1930

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 32 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 59, f. 941 Dr. Marion Yang 1926

    b. 59, f. 942 Sister N. Znovar 1927

    b. 59, f. 943 Dean Mary Yost 1934

    b. 59, f. 944 Miss Masu Yumaki, Japan 1949

    b. 59, f. 945 Zofja Sawadzka 1933

    b. 59, f. 946 Miss Friedericke Zehetner 1925

    b. 59, f. 947 Miss Danica Zelenjak 1926

    b. 59, f. 948 Dean Frances Helen Zeigler 1942

    b. 59, f. 949 Mrs. Eloise D. Gravers 1925

    b. 59, f. 950 Miss Tso Min Lo, China 1940

    b. 59, f. 951 Miss Tsukokoshi, Miss Yamanato, Japan 1928

    b. 59, f. 952 Yen Sun Tu, China 1949

    b. 60, f. 953 Yale School of Nursing Calendar

    b. 60, f. 954 The Definition of Nursing by Annie W. Goodrich (5 autographed copies)

    b. 60, f. 955 25th Anniversary of Y.S.N., (Program in Yale Journal of Biology and Medicine,March

    1949 February 5

    b. 60, f. 956 Alumnae News 1946

    b. 60, f. 957 25th Anniversary Exercises of Y.S.N. Programs

    b. 60, f. 958 Invitation to Program

    b. 60, f. 959-960 Tapes and transcriptions of speakers at the Y.S.N. Alumnae Day and25th Anniversary

    b. 60, f. 961 Reprints -American Journal of Nursing, vol 55 1955 December

    b. 60, f. 962 Reprints-Trained Nurse re: 25th Anniversary of Y.S.N. 1949 March

    Association of Collegiate Schools of Nursing

    b. 61, f. 963 Early Material: Proposal By-laws Articles Report of the PresidentProceedings of Conference on Proposed Association StandardsResearch Studies

    b. 61, f. 964 Proceedings of the First Annual Meeting Proceedings of the SecondAnnual Meeting Proceedings of the ThirddAnnual. ,Meet ing!:c

    b. 61, f. 965 Proceedings of the Fourth Annuar Meeting Proceedings of the FifthAnnual Meeting

    b. 61, f. 966 Proceedings of the Sixth Annual Meeting

    b. 61, f. 967-968 Proceedings of the Seventh Annual Meeting

    Series I > Visitors > Individual Visitors Folders (continued)  

    Page 33 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 62, f. 969-970 Proceedings of the Eighth Annual Meeting

    b. 62, f. 971-972 Proceedings of the Ninth Annual Meeting

    b. 62, f. 973 Proceedings of the Tenth Annual Meeting

    b. 62, f. 974 Proceedings of the Eleventh Annual Meeting

    b. 62, f. 975 Proceedings of the Twelfth Annual Meeting; Proceedings of theThirteenth Annual Meeting

    b. 63, f. 976 Proceedings of the Fourteenth Annual Meeting

    b. 63, f. 977 Proceedings of the Sixteenth Annual Meeting

    b. 63, f. 978 Proceedings of the Seventeenth Annual Meeting

    b. 63, f. 979 Connecticut Society for Mental Hygiene 1947-1951

    b. 63, f. 980 Connecticut Society for Mental Hygiene 1944-47

    b. 63, f. 981 Connecticut State League Nursing Education Board of Directors, Nov 1946-1948

    b. 63, f. 982 Connecticut State League Nursing Education 1943-44

    b. 63, f. 983 Administrative Committee (formerly Conn. State Supt. of Nurses Club)

    b. 63, f. 984 Connecticut State Nurses Association Special Committee to work withState Mental Hospitals

    1950

    b. 63, f. 985 Connecticut State League Nursing Education Committee on UniversityAliations

    b. 64, f. 986 Industrial Hygiene

    b. 64, f. 987 Connecticut State Advisory Council (Appointment by Governor Baldwin)

    Yale-in-China

    Commencement

    b. 66, f. 996 1958-60

    b. 66, f. 997 1957-58

    b. 66, f. 998 1955-56

    b. 66, f. 999 1954

    b. 66, f. 1000 1951-1953

    b. 66, f. 1001 1948-1950

    b. 66, f. 1002 1946, 1946W, 1947, 1947W

    b. 67, f. 1003 1944, 1945 (Jan), 1945W

    b. 67, f. 1004 1942-1943

    b. 67, f. 1005 1941

    Series I > Association of Collegiate Schools of Nursing (continued)  

    Page 34 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 67, f. 1006 1940

    b. 67, f. 1007 1938-39

    b. 67, f. 1008 1937

    b. 68, f. 1009 1936

    b. 68, f. 1010 1934-35

    Secretary -Yale University, Mr. Lohman

    b. 68, f. 1011 1938-53

    b. 68, f. 1012 1926-37

    Treasurer's Oce

    b. 68, f. 1013 Re: aliation fees to V.N.A. &Butler &Yale Psychiatric Clinic

    b. 68, f. 1014 1930-56

    b. 69, f. 1015 Mr. Farnam 1936-42

    b. 69, f. 1016 Mr. Farnam 1927-35

    b. 69, f. 1017 Mr. Ostrander 1926-29

    Records of Aliated Students

    b. 69, f.1019-1020

    Boston University

    b. 69, f. 1021 Butler Hospital

    b. 70, f.1022-1023

    Grace Hospital

    b. 70, f.1024-1025

    Greenwich Hospital

    b. 70, f.1026-1027

    Meriden Hospital

    b. 71, f.1028-1029

    Middlesex Hospital

    b. 71, f. 1030-1031 Norwalk Hospital

    b. 71, f.1032-1034

    Norwich St. Hospital

    b. 72, f. 1035 New Haven Visiting Nurse Association

    Correspondence concerning Aliated Students

    b. 72, f. 1038 Special Students -Teachers College

    b. 72, f. 1039 Teacher's College Co1umbiaUniv. Dbs. Conf.

    Series I > Commencement (continued)  

    Page 35 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 72, f.1040-1041

    University of Connecticut

    b. 73, f.1042-1043

    University of Rhode Island

    b. 73, f. 1044 Waterbury Hospital

    b. 73, f. 1045 Wm. Backus Hospital

    b. 73, f. 1046 Department of Psychiatry IHR

    b. 73, f. 1047 Yale Psychiatric Clinic Course for Graduate Nurses

    b. 73, f. 1048 Boston University

    b. 74, f. 1049 Boston University

    b. 74, f. 1050 Bridgeport (Conn.) Hospital 1939-42

    b. 74, f. 1051 Bridgeport (Conn.) Hospital 1932-38

    Butler Hospital, Providence, R.I.

    b. 74, f. 1052 1947-1949-1951-1952

    b. 74, f. 1053 1943-47

    b. 75, f. 1054 1925-42

    b. 75, f. 1055 1937-42

    b. 75, f. 1056 1927-36

    b. 75, f. 1057 Grace Hospital 1928-43

    b. 75, f. 1058 Grace Hospital 1944-48

    b. 75, f. 1059 Temporary Graduate Course, Derby

    b. 75, f. 1060 Greenwich Hospital 1930-42

    b. 76, f. 1061 Homeopathic Hospital of Rhode Island 1939-42

    Aliated Colleges and Universities: Folders containing GeneralCorrespondence

    b. 76, f. 1062 Homeopathic Hospital, Providence, R.I. 1926-38

    b. 76, f. 1063 Lawrence and-Memorial Hospital, New London, Conn. 1939-54

    b. 76, f. 1064 'Lawrence &Memorial Hospital, New London, Conn. 1929-38

    b. 76, f. 1065 Lincoln St. Nursery School, New Haven

    b. 76, f. 1966 Meriden V.N.A. Grad. students

    b. 77, f.1067-1069

    Meriden Hospital, Meriden, Conn. 1929-47

    Series I > Correspondence concerning Aliated Students (continued)  

    Page 36 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 77, f.1070-1071

    Middlesex Hospital, Middletown, Conn. 1925-47

    b. 77, f.1072-1074

    Norwalk Hospital 1930-47

    b. 78, f. 1075 Radclie College -(Hope Ingersoll)

    b. 78, f.1076-1077

    Roger William General Hospital 1945-48

    b. 78, f.1078-1079

    Skidmore College 1939-42

    b. 78, f.1080-1081

    Skidmore College 1925-38

    b. 79, f. 1082 St. Mary's Hospital, Waterbury, Conn. (re. Marietta Hinman)

    b. 79, f. 1083 St. Raphael's Hospital, New Haven

    b. 79, f.1084-1085

    Syracuse University (Numerous individual folders)

    b. 79, f.1086-1089

    Teacher's College, Columbia University Special students

    b. 80, f.1090-1091

    Tuskegee Institute

    b. 80, f. 10921093

    University of Connecticut 1950-52

    b. 80, f. 10921093

    School of Nursing 1948-50

    b. 80, f.1094-1095

    School of Nursing 1941-48

    b. 81, f. 1096 University of Vermont School of Nursing

    b. 81, f.1097-1098

    Waterbury Hospital, Waterbury, Conn. 1939-47

    b. 81, f. 1099 Waterbury Hospital, Waterbury, Conn.

    b. 81, f. 1100 Aliations declined

    b. 81, f. 1101 Claremont General Hospital, Claremont, N.H.

    b. 81, f. 1102 Childrens Hospital, Portland, Maine

    b. 81, f. 1103 Cohoes Hospital, Cohoes, N.Y.

    b. 81, f. 1104 Danbury Hospital, Danbury, Conn.

    b. 82, f. 1105 Grin Hospital, Derby, Conn.

    b. 82, f. 1106 Hale Hospital, Haverhill, Mass.

    Series I > Aliated Colleges and Universities: Folders containing General [...] (continued)  

    Page 37 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 82, f. 1107 Hillcrest Hospital, Pittsfield, Mass.

    b. 82, f. 1108 Litchfield County Hospital, Winsted, Conn.

    b. 82, f. 1109 Mary Immaculate Hospital, Jamaica, L.I.

    b. 82, f. 1110 Memorial Hospital, Pawtucket, R.I.

    b. 82, f. 1111 New England Sanitarium and Hospital, Melrose, Mass.

    b. 82, f. 1112-1113 New Hampshire State Hospital, Concord, N.H.

    b. 82, f. 1114 North Adams Hospital, North Adams, Mass.

    b. 82, f. 1115 Peck Memorial Hospital

    b. 82, f. 1116 St. Luke's Hospital, Newburgh, N.Y.

    b. 82, f. 1117 Trudeau Sanatorium, Trudeau, N.Y.

    b. 83, f. 1119 Courses for Aliating Students

    b. 83, f. 1120 Contracts with aliated Schools

    b. 83, f. 1121 Aliation forms and agreements

    Miscellaneous Data -Aliating Schools

    b. 83, f. 1122 1924-43

    b. 83, f. 1123 1943-

    b. 83, f. 1124 1944

    b. 83, f. 1125 1927-43

    b. 83, f. 1126 Requests for Aliations and Aliation Changes

    b. 83, f. 1127 Misc. Memo: re: aliation

    b. 83, f. 1128 Aliates Data 1928-39

    b. 83, f. 1129 Increase in Aliations Fees 1943

    b. 83, f. 1130 Aliation Schools --Summary of Instruction of aliation students

    b. 83, f. 1131 Aliating Schools Conf. 1939

    b. 83, f. 1132 Replies from aliation School re: Health Exams

    Alia. Conf.

    b. 83, f. 1133 1931

    b. 83, f. 1134 1928

    b. 83, f. 1135 Aliation fee early corresp.

    b. 83, f. 1136 Sets of Charts 1929

    Series I > Aliated Colleges and Universities: Folders containing General [...] (continued)  

    Page 38 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 83, f. 1137 Nashua Hosp. Aliates

    Aliates

    b. 83, f. 1138 1938-39

    b. 83, f. 1139 1936-37

    b. 83, f. 1140 1934-35

    b. 84, f. 1141 Auburn City Hospital, Auburn, New York

    b. 84, f. 1142-1144 'Broad Street Hospital, Oneida, New York

    Children's Hospital Al.

    b. 84, f. 1145 A-D

    b. 84, f. 1146 E-H

    b. 84, f. 1147 I-P

    b. 84, f. 1148 Q-S

    b. 84, f. 1149 T-Z

    b. 84, f. 1150 Claremont Gen. Hospital, Claremont, N.H.

    b. 84, f. 1151 Cohoes Hospital, Cohoes, N.Y.

    b. 84, f. 1152 Cooley -Dickinson Hospital, Northampton, Mass.

    Danbury Hospital, Danbury, CT.

    b. 85, f. 1153 A-K

    b. 85, f. 1154 L-Z

    b. 85, f. 1155 Ellis Hospital, Schenectady, N.Y.

    Litchfield County Hospital of Winchester Al.

    b. 86, f. 1156 0

    b. 87, f. 1157 D-R

    b. 87, f. 1158 S-Z

    b. 87, f. 1159 Hale Hospital, Haverhill, Mass.

    b. 87, f. 1160 Mary Immaculate School of Nursing, Jamaica, N.Y.

    b. 87, f. 1161 Melrose Hospital, Melrose, Mass.

    b. 87, f. 1162 Melrose Hospital Association

    b. 87, f. 1163 Memorial Hospital,Pawtucket, R.I.

    b. 88, f. 1164 New Britain Gen. Hospital, N.B. CT

    Series I > Aliated Colleges and Universities: Folders containing General [...] (continued)  

    Page 39 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    New Britain School of Nursing

    b. 88, f. 1165-1168 A-M

    b. 89, f. 1169-1170 N-Z

    b. 89, f. 1171 N.E. Sanitarium and Hospital, Melrose, Mass.

    b. 89, f. 1172-1174 New Hampshire Mem. Hospital, Concord, N.H.

    NH State-Hospital Aliates

    b. 89, f. 1175 A-B

    b. 90, f. 1176 A-B

    b. 90, f. 1177-1181 C-M

    b. 91, f. 1182-1186 M-W

    b. 92, f. 1187-1189 Southampton'llospita1 School of Nursing, Southampton, NewYork

    Annie W. Goodrich Personal Files

    b. 92, f. 1190 Books -Including Gifts, etc.

    b. 92, f. 1191 Brown Brothers, Harriman & Co. Cancelled Checks

    b. 92, f. 1192 General

    b. 92, f. 1193 Car Expense

    b. 92, f. 1194 Clothing Misc.

    b. 92, f. 1195 Cobalt Lodge

    b. 92, f. 1196 Florists

    b. 92, f. 1197 Food

    b. 92, f. 1198 G. Fox, Edw. Malley, Sage Allen, Albert Steiger

    b. 92, f. 1199 Handy Man -Garden, Lawn, Snow, etc.

    b. 92, f. 1200 Heating Expenses

    b. 92, f. 1201 Hotel Expense

    b. 92, f. 1202 Household Purchases and Major Repairs

    b. 92, f. 1203 AWG IncomeTax (Annie W. Goodrich)

    b. 92, f. 1204 Insurance, Taxes, Dues

    b. 92, f. 1205 Michael J. Lennard

    b. 92, f. 1206 Magazines, Papers

    b. 92, f. 1207 Telephone and Electricity

    Series I > Aliated Colleges and Universities: Folders containing General [...] (continued)  

    Page 40 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 93, f. 1209 AWG Personal Non-Professional

    b. 93, f. 1210 Adelphi College

    b. 93, f. 1211 Boston University

    b. 93, f. 1212 Columbia University Teachers College Presbyteian Hospital

    b. 93, f. 1213 Niagara University -Sister Eucharista

    b. 93, f. 1214 Russell Sage College

    b. 93, f. 1215 Skidmore College

    b. 93, f. 1216 University of California

    b. 93, f. 1217 University of Connecticut

    b. 93, f. 1218 University of Michigan

    b. 93, f. 1219 University of Pennsylvania

    Mlscellaneous Organizations and Institutions

    b. 93, f. 1220 Alabama

    b. 93, f. 1221 California

    b. 93, f. 1222 Colorado

    b. 93, f. 1223 Connecticut

    b. 93, f. 1224 D.C. (Washington)

    b. 93, f. 1225 Illionois

    b. 93, f. 1226 Indiana

    b. 93, f. 1227 Kansas

    b. 93, f. 1228 Maine

    b. 93, f. 1229 Massachusetts

    b. 93, f. 1230 Michigan

    b. 93, f. 1231 Minnesota

    b. 93, f. 1232 Missouri

    b. 93, f. 1233 Montana

    b. 93, f. 1234 Nebraska

    b. 93, f. 1235 New Jersey

    b. 93, f. 1236 New York

    b. 94, f. 1237 Ohio

    Series I > Annie W. Goodrich Personal Files (continued)  

    Page 41 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 94, f. 1238 Oregon

    b. 94, f. 1239 Pennsylvania

    b. 94, f. 1240 Rhode Island

    b. 94, f. 1241 Tennessee

    b. 94, f. 1242 Virginia

    b. 94, f. 1243 Washington

    b. 94, f. 1244 Wisconsin

    Miscellaneous Correspondence

    b. 94, f. 1245 Africa

    b. 94, f. 1246 Belgium

    b. 94, f. 1247 Canada

    b. 94, f. 1248 China

    b. 94, f. 1249 Denmark

    b. 94, f. 1250 England

    b. 94, f. 1251 Finland

    b. 94, f. 1252 France

    b. 94, f. 1253 Germany

    b. 94, f. 1254 Greece

    b. 94, f. 1255 India

    b. 94, f. 1256 Japan

    b. 94, f. 1257 Latvia

    b. 94, f. 1258 Lebanon

    b. 94, f. 1259 Norway

    b. 94, f. 1260 Poland

    b. 94, f. 1261 South American Countries

    b. 95, f. 1262 Sweden

    b. 95, f. 1263 Foreign Correspondence -Misc. or Uncertain as to country

    b. 95, f. 1265 International Council of Nurses

    b. 95, f. 1266 Papworth lndustries, Cambridge, Summer Houses and GardenFurniture

    b. 95, f. 1267 AWG Personal Family or Close Friends

    Series I > Annie W. Goodrich Personal Files > Mlscellaneous Organizations and Institutions(continued)  

    Page 42 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    AWG Personal

    b. 95, f. 1268 Marion Goodrich and Family

    b. 95, f. 1269 Katherine Hawks, Anne Hawks Vaux

    b. 95, f. 1270 Markham Family, Samuel Goodrich

    b. 95, f. 1271 Fred Meacham (Alfred)

    b. 95, f. 1272 Health Data

    b. 95, f. 1273 AWG -Yale Medal Award

    b. 95, f. 1274 AWG -80th Birthday Celebration

    b. 96, f. 1275 AWG Personal Financial (not household expenses)

    b. 96, f. 1276 AWG Personal -Mescellaneous

    b. 96, f. 1277 AWG Personal Letters (uncertain where to file)

    b. 96, f. 1278 Odd and-Misplaced-Sheets

    Correspondence

    b. 96, f. 1279 A

    b. 96, f. 1280 B

    b. 96, f. 1281 C

    b. 96, f. 1282 D

    b. 96, f. 1283 E

    b. 96, f. 1284 F

    b. 96, f. 1285 G

    b. 96, f. 1286 H

    b. 96, f. 1287 I

    b. 96, f. 1288 J

    b. 96, f. 1289 K-L

    b. 96, f. 1290 M

    b. 96, f. 1291 N-O

    b. 96, f. 1292 P-Q

    b. 96, f. 1293 R

    b. 96, f. 1294 S

    b. 96, f. 1295 T

    Series I > Annie W. Goodrich Personal Files (continued)  

    Page 43 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 96, f. 1296 U-V-W

    b. 96, f. 1297 X-Y-Z

    b. 96, f. 1298 Richard Olding Beard

    b. 96, f. 1299 Bixler, Elizabeth S.

    b. 96, f. 1300 Clippings in AWG's House File

    b. 97, f. 1301 Davis Michael

    b. 97, f. 1302 Dock, Lavinia

    b. 97, f. 1303 Henderson, Virginia

    b. 97, f. 1304 Hodgeman, Gertrude

    b. 97, f. 1305 Holmes, Rev. John Haynes Connnunity Church of New lark

    b. 97, f. 1306 Keller, Deane and Mrs. K., Keller, Caroline

    b. 97, f. 1307 Koch, Harriet Berger -Author of AWG Biography also letters from hermother

    b. 97, f. 1308 Nutting, Adelaide

    b. 97, f. 1309 Taylor, Ee J.

    b. 97, f. 1310 Werminghaus, Esther -Author of AWG Biography

    b. 97, f. 1311 Winslow, C -E.A.

    b. 97, f. 1312 Winternitz, Milton C.

    b. 97, f. 1313 American College of Hospital Administration

    b. 97, f. 1314 American Journal of Nursing

    b. 97, f. 1315 American Nurses Association

    b. 97, f. 1316 American Public Health Association

    b. 97, f. 1317 American Red Cross

    b. 97, f. 1318 Armyfrchool of Nursing

    b. 97, f. 1319 Association of Collegiate Schools of Nursing

    b. 97, f. 1320 Bellevue Hospital

    b. 97, f. 1321 Connecticut State Nurses Association

    b. 97, f. 1322 Federal Works Agency -Works Projects Administration

    b. 97, f. 1323 Hartford Retreat -Institute of Living -Minutes, etc.

    b. 98, f. 1324 Hartford Retreat -Institute of Living -Correspondence

    b. 98, f. 1325 International Federation -Business and Professional Women

    Series I > Annie W. Goodrich Personal Files > Correspondence (continued)  

    Page 44 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 98, f. 1326 Macmillan Company

    b. 98, f. 1327 National Comm. for Mental Hygiene

    b. 98, f. 1328 National League of Nursing Education

    b. 98, f. 1329 National Women's Party -Equal Rights Amendment

    b. 98, f. 1330 Cornell University -New'York-Hospital School of Nursing 1927-42 .

    b. 98, f. 1331 Cornell University -New York Hospital School of Nursing 1943-52

    b. 98, f. 1332 Cornell University -New York Hospital School of Nursing -Bulletins andPrinted Material

    b. 98, f. 1333 New York Postgraduate Medical School and Hospital Training- Schoolof Nursing

    b. 98, f. 1334 New York State Education Department, Albany State Bd. of Examinersof Nurses

    b. 99, f. 1335 Photographs

    b. 99, f. 1336 Quotations -Was in AWG's Home File

    b. 99, f. 1339 Saturday Morning Club

    b. 99, f. 1340 Town Hall Club

    b. 99, f. 1341 U.S. Public Health Service

    b. 99, f. 1342 Vislting Nurses Service of New'York '-Henry Street Settlement

    b. 99, f. 1343 Westchester -Colchester -Community Organizations

    b. 99, f. 1344 Western Reserve University - Frances Payne Bolton School of Nursingphotographs

    b. 99, f. 1345 Yale University School of Nursing - Not Alumnae Letters

    b. 99, f. 1346 Yale School of Nursing Alumnae Letters

    b. 99, f. 1347 Yale University M1sce1laneous

    b. 99, f. 1348 Address Book

    b. 99, f. 1349 Citation from International Council of Nurses

    b. 100, f. 1350 80th Birtday Album

    b. 100, f. 1351 Family Financial Record

    b. 100, f. 1352 AWG Financial Correspondence - Personal

    b. 100, f. 1353 My Trip Diary

    b. 100, f. 1354 Notes on Nursing by- Florence Ni-ghtingale, from Army School ofNursing Alumnae Association

    b. 100, f. 1355 Passport 11955B, Passport #181625

    Series I > Annie W. Goodrich Personal Files (continued)  

    Page 45 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 100, f. 1356 Russell Sage College Honorary Doctor-of-Laws Degree 1936

    b. 101, f. 1357 Salutations February 6 1946

    b. 101, f. 1358 1936 "Wafer" Diary - Calendar

    Annual Reports

    b. 101, f. 1359 1923-25

    b. 101, f. 1360 1926

    b. 101, f. 1361 1927

    b. 101, f. 1362 1928

    b. 101, f. 1363 1929

    b. 101, f. 1364 1930

    b. 101, f. 1365 1931

    b. 102, f. 1366 1932

    b. 102, f. 1367 1933

    b. 102, f. 1368 1934

    b. 102, f. 1369 1934-1935

    b. 102, f. 1370 1935-36

    b. 102, f. 1371 1936-37

    b. 102, f. 1372 1937-38

    b. 103, f. 1373 1938-39

    b. 103, f. 1374 1940

    b. 103, f. 1375 1941

    b. 103, f. 1376 1942

    b. 103, f. 1377 1943

    b. 103, f. 1378 1944

    b. 104, f. 1379 1945

    b. 104, f. 1380 1945-46

    b. 104, f. 1381 1946-47

    b. 104, f. 1382 1947-48

    b. 104, f. 1383 1948-49

    b. 105, f.1384-1385

    1949-50

    Series I > Annie W. Goodrich Personal Files (continued)  

    Page 46 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 105, f.1386-1387

    1950-51

    b. 105, f. 1388 1951-52

    b. 105, f.1389-1390

    1952-53

    b. 106, f. 1391 1953-54

    b. 106, f.1392-1393

    1954-55

    b. 106, f. 1394 1955-56

    Health Service Reports

    b. 106, f. 1395 1955-58

    b. 106, f. 1396 1954-55

    b. 107, f. 1397 1950-53

    b. 107, f. 1398 1946-50

    b. 107, f. 1399 1942-46

    b. 107, f. 1400 1940-41

    b. 108, f. 1401 1938-39

    b. 108, f. 1402 Set of Cards with Personal Information

    b. 108, f. 1403 Health Service Reports 1933-35

    b. 108, f. 1404 Health Reports of Students 1930-32

    Questionnaires

    b. 109, f. 1405 1953-58

    b. 109, f. 1406 1950-53

    b. 109, f. 1407 1948-50

    b. 109, f. 1408 1936-39

    b. 109, f. 1409 1929-35

    b. 110, f. 1410 Uniform Committee

    b. 110, f. 1411 Uniforms -Brucks 1947-58

    b. 110, f. 1412 Health Reports 1936-37

    b. 110, f. 1413 Questionnaires 1940-47

    b. 111, f. 1415-1416 Uniforms -Brucks 1941-42

    b. 111, f. 1417 Uniforms, Mr. Ketchum

    Series I > Annie W. Goodrich Personal Files > Annual Reports (continued)  

    Page 47 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 111, f. 1418 Yale Unit Miscellany

    b. 111, f. 1419 Civilian Defense Committee -New Haven Evaluation (New EnglandStates)

    b. 111, f. 1420 Civilian Defense -Printed Matter

    b. 111, f. 1421 Rationing 1944

    b. 111, f. 1422 Kjngston City Hospital, Kingston, New York 1924

    b. 111, f. 1423 Quincy City Hospital, Quincy, Mass. 1926

    b. 112, f. 1424 Grace Hospital, New Haven 1926

    b. 112, f. 1425 William Wirt Winchester Hospital (aliation) 1938

    b. 112, f. 1426 Rockefeller Foundation -Fellowship and Scholarship Students 1926

    b. 112, f. 1427 Rockefeller Foundation -Correspondence relating to tuition fees 1927

    b. 112, f. 1428 Rockefeller European

    b. 112, f. 1429 Rockefeller Six-Weeks Students, (Groups 1,2,3,4)

    b. 112, f. 1430 Rockefeller Graduate Group 1928 (missing)

    b. 112, f. 1431 Public Health Course 1931 –Givento GraduateNurses YSN

    b. 112, f. 1432 Nursing Administration and Organization, YSN course. Miss Taylor'sOutline.

    b. 112, f. 1433 Principles and Practice of Nursing, YSN Course

    b. 112, f. 1434 Conference of Superintendents of Aliating Schools

    b. 112, f. 1435 Miscellaneous Course Outlines

    b. 112, f. 1436 First International Congress on Mental Hygiene 1929

    b. 112, f. 1437 NLNE Education Committee - Vocational History of Asst. Supt. ofNurses

    b. 112, f. 1438 Nursing 155 - Miss Taylor's Outline, YSN

    b. 112, f. 1439 Nursing 151

    Course Outlines

    b. 113, f. 1440 Mimeographed Form - Samples of 1935-44

    b. 113, f. 1441 Mimeographed Forms - Samples of 1945-56

    b. 113, f. 1442 Forms as Described in AJN by Miss Aufhauser

    b. 113, f. 1443 Chemistry - Nutrition - Diet Therapy 1955-56

    b. 113, f. 1444 Record Hours: Required for All Courses as in Bulletin 1949-51

    Series I > Annie W. Goodrich Personal Files (continued)  

    Page 48 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 113, f. 1445 Schedules, Yale 1958

    b. 113, f. 1446 Therapeutics I and II - Class 1958

    b. 113, f. 1447 210 or Ward Management - Class 1958

    b. 113, f. 1448 Physiology Class of 1957

    b. 113, f. 1449 Physiology Class of 1956

    b. 113, f. 1450 Ward Management or 210 - Class of 1957

    b. 113, f. 1451 Courses during First Term, 1st year 1942

    b. 113, f. 1452 Courses during Second Term, 1st year

    b. 113, f. 1453 Courses during First Term, 2nd year

    b. 113, f. 1454 Courses during Second Term, 3rd year

    b. 114, f. 1455 Class 1944 – Outlinesfor completecourse – firstclinical term

    b. 114, f. 1456 Class Schedules 1956-58

    b. 114, f. 1457 Class Schedules 1954-55

    b. 114, f. 1458 Class Schedules 1951-53

    b. 114, f. 1459 Miscellaneous Data, Schedules, etc. 1938-48

    b. 114, f. 1460 Arithmetic Review -Class of 1941-1943

    b. 114, f. 1461 Nurses' Courses in Bacteriology

    b. 114, f. 1462 Anatomy

    b. 114, f. 1463 Bacteriology or Microbiology 1951

    b. 115, f. 1464 Bacteriology 1934-50

    b. 115, f.1465-1466

    Chemistry 1935–Aa

    b. 115, f. 1467 Chemistry 1944-52

    b. 116, f. 1468 Child Development 1937-44

    b. 116, f. 1469 Communicable Diseases 1952

    b. 116, f. 1470 Communicable Disease 1937-51

    b. 116, f. 1471 First Aid 1953

    b. 116, f. 1472 Eye, Ear, Nose, Throat Class of 1935-46

    b. 116, f. 1473 History of Nursing 1946-56

    Series I > Course Outlines (continued)  

    Page 49 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 116, f.1474-1475

    History of Nursing 1937-45

    b. 116, f. 1476 Materia Medica, Therapeutics 1938-1945

    b. 116, f. 1477 Report of One Term's Experience with a Changed Approach toTeaching of Medical -Surgical Nursing" by E.L. Hart and M.J. Magee

    1954

    b. 117, f. 1478 Medicine and Surgery I -1953-58

    b. 117, f. 1479 Medicine and Surgery I 1951-52

    b. 117, f. 1480 Medicine and Surgery II 1951-58

    b. 117, f. 1481 Course in Medical Nursing, Class of 1948

    b. 117, f. 1482 Medicine 1950

    b. 117, f.1483-1484

    Medicine 1947-49

    b. 118, f. 1485 Medicine 1935-46

    b. 118, f. 1486 A Compilation of Students' Records Required for Course in MedicalNursing

    1931

    b. 118, f. 1487 Microbiology 1939-1945

    b. 118, f. 1488 Nursing Arts

    b. 118, f. 1489 Nutrition and Diet Therapy 1956-

    b. 118, f. 1490 Nutrition and Diet Therapy 1953-55

    b. 118, f. 1491 Manual of Diets, Grace-New Haven Community Hospital 1955

    b. 118, f. 1492 Nutrition and Diet Therapy 1952-

    b. 119, f. 1493 Nutrition and Diet Therapy 1947-49

    b. 119, f. 1494 Nutrition and Diet Therapy 1944-46

    b. 119, f. 1495 Nutrition and Diet Therapy 1942-43

    b. 119, f. 1496 Nutrition 1939-41

    b. 119, f. 1497 Nutrition 134-38

    b. 120, f. 1498 Obs. and Gyn. 1949-56

    b. 120, f. 1499 Obs. and Gyn. 1948-49

    b. 120, f. 1500 Obs. and Gyn. 1935–47(photographs)

    b. 120, f. 1501 Operating Room 1948-57

    b. 120, f. 1502 Pathology

    b. 120, f. 1503 Pharmacology

    Series I > Course Outlines (continued)  

    Page 50 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    Pediatrics

    b. 120, f. 1504 1954-58

    b. 120, f. 1505 1955-56

    b. 121, f.1506-1507

    1942-52

    b. 121, f. 1508 1934-41

    b. 121, f. 1509 Physical Therapy

    b. 121, f. 1510 Physiology 1935

    Principle and Practice of Nursing

    b. 121, f. 1511 1950-55

    b. 121, f. 1512 1947-49

    b. 122, f. 1513 1945-46

    b. 122, f. 1514 1943-44

    b. 122, f. 1515 1939-42

    b. 122, f. 1516 1932-38

    b. 122, f. 1517 Hartford Hospital Head Nurse Workshop

    b. 122, f. 1518 Principles and Methods of Teaching N94, 1937-40

    b. 123, f. 1519 Probe of Ind. and Soc. in Relation to Health and Disease 1935

    b. 123, f. 1520 Professional Adjustments I and II 1948-58

    b. 123, f. 1521 Professional Adjustments I and II 1943-47

    b. 123, f. 1522 Professional Adjustments I and II 1936-42

    b. 123, f. 1523 Professional Problems I and II 1937-40

    b. 123, f. 1524 Personal and Professional Adjustments 1937–46, ofCourses

    b. 123, f. 1525 Professional Problems, Course 93

    b. 123, f. 1526 Reference Material of Professional Adjustments, Printed orMimeographed

    b. 123, f. 1527 International Council, Misc. Material for Use in ProfessionalAdjustments Courses

    b. 124, f. 1528 Psychiatry 1935

    b. 124, f.1529-1530

    Incorporation of Public Health in Basic Curriculum

    b. 124, f. 1531 Public Health 1952

    Series I > Course Outlines (continued)  

    Page 51 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 124, f. 1532 Public Health 1941-51

    b. 124, f. 1533 Public Health 193Q4%

    b. 125, f. 1534 Public Health 1935-48

    b. 125, f. 1535 Senior Seminar 1938

    b. 125, f. 1536 Social Aspects of Disease 1934

    b. 125, f. 1537 Course in Surgical Nursing Class of 1950

    b. 125, f. 1538 Surgery 1945

    Surgery and Orthopedics

    b. 125, f. 1539 1948

    b. 125, f. 1540 1947-49

    b. 126, f. 1541 1943-47

    b. 126, f. 1542 1941-44

    b. 126, f. 1543 Therapeutics I and II 1944

    b. 126, f. 1544 Tuberculosis 1934

    b. 126, f. 1545 Ward Management 1947

    b. 126, f. 1546 Ward Management 1935-46

    b. 126, f. 1547 Miscellaneous Material

    b. 126, f. 1548 Book of Hospital Outlines

    b. 127, f. 1549 Forms for Aliates

    b. 127, f. 1550 Aliate Schedules

    b. 127, f. 1551 Communicable Disease -Aliation 1944-52

    b. 127, f. 1552 Aliation Outlines -Medicine 1949

    b. 127, f. 1553 Aliation Outlines -Medicine 1947-49

    b. 127, f. 1554 Aliation Examination -Medicine 1944-51

    b. 127, f. 1555 Aliates -Pediatrics

    b. 127, f. 1556 Aliates -Pediatrics

    b. 128, f. 1557 University of Connecticut -Schedules

    b. 128, f. 1558 University of Connecticut Outlines of Courses-

    b. 128, f. 1559 Aliates -Surgery and Orthopedics

    b. 128, f. 1560 University of Connecticut Examinations

    Series I > Course Outlines (continued)  

    Page 52 of 207

  • Accession 19ND-A-410. Records School of Nursing, Yale University, recordsRU 205

     Container Description Date

    b. 128, f. 1561 Advanced Course in Nursing Service Administration

    b. 128, f. 1562 A Compilation of Students' Records Required for the Course inPediatric Nursing

    1929

    b. 129, f. 1563 A Compilation of Students' Records Required for the Course in MedicalNursing

    1931

    b. 129, f.1564-1567

    Nursing Procedures Historical File I, II, III, YSN Proedure Book 1950

    b. 129, f. 1568 YSN Policy Book 1952

    b. 129, f. 1569 YSN Policy Book for VNA 1941-47

    b. 130, f. 1570 Grace-New Haven Hospital Manual of Nursing Procedures

    b. 130, f.1571-1574

    Time Studies N210

    b. 130, f. 1575 Nursing Care of Patients with Alcoholism 1948

    b. 131, f. 1576 Clinical Schedules 1957

    b. 131, f. 1577 New Haven Hospital Transfers 1929-35

    b. 131, f. 1578 New Haven Hospital Transfers 1926-28

    b. 131, f. 1579 Accounts, Transfers to New Haven Hospita