University Settlement Society of New York Records, 1886-1967

Container Title
Mss 326
Series: Series 12--2010 Additions
Box   28
Folder   1
Headworkers' reports to Council, 1893-1906 (original Series 2)
Publications (original Series 3)
Box   28
Folder   2
75th anniversary program, 1957
Box   28
Folder   3
Director's annual report, 1956-1957
Box   28
Folder   4
“Inside Our House on Eldridge Street,” 1953-1962
Box   28
Folder   5
Loan exhibition catalog, 1893
Box   28
Folder   6
Mimeographed memoranda and press releases, 1966-1967
Box   28
Folder   7
University Settlement Magazine
Box   28
Folder   8
“War in the Streets,” circa 1960s
Box   28
Folder   9
Publicity
Headworkers' correspondence and subject files
General correspondence
Box   28
Folder   10-30
1896-1913
Box   29
Folder   1-5
1915-1920
Subject files
Box   29
Folder   6
Addams, Jane 1899-1903
Box   29
Folder   7
Adler, Felix
Box   29
Folder   8
Allings, Joseph T., 1899-1901
Box   29
Folder   9
American Federation of Labor
Box   29
Folder   10
Baby Saving Contest, 1913
Box   29
Folder   11
Bowker, Richard Rogers, 1899-1901
Box   29
Folder   12
Butler, Nicholas Murray
Camp
Box   29
Folder   13
General correspondence, 1911, 1914-1920, undated
Box   29
Folder   14
Financial reports
Box   29
Folder   15
Camp letters of the Max Meyer family, 1960
Box   29
Folder   16
Case work (?)
Box   29
Folder   17
Charity Organization Society, 1899-1905
Box   29
Folder   18
Child Labor Committee
Citizens Union of New York City
Box   29
Folder   19-20
Reynolds file, 1897-1902
Box   29
Folder   21
Hauser, Carl
Box   29
Folder   22
Pannes, John B.
City Club of New York
Box   29
Folder   23
General correspondence
Box   29
Folder   24
School Committee, 1912 (Robbins Gilman, chair)
Box   29
Folder   25
Civil Service Reform Association
Box   29
Folder   26
Coit, Stanton, 1900, 1904
Box   29
Folder   27
Conkling, A.R.
Box   29
Folder   28
Cromwell, Seymour
Box   29
Folder   29
Cutting, R. Fulton
Box   29
Folder   30
Davenport, Charles B.
Box   29
Folder   31
Devine, Edward T.
Box   29
Folder   32
Educational Alliance
Box   29
Folder   33
Factory Inspector's Office, 1899-1900
Box   29
Folder   34
Filene, Edward
Financial records
Box   29
Folder   35
Miscellaneous papers and reports
Box   29
Folder   36
Monthly statements, 1901-1908
Box   29
Folder   37
Fire escape plans
Box   29
Folder   38
Greene, Francis V.
Guild Committee
Box   29
Folder   39
Constitution and minutes
Box   29
Folder   40-41
Correspondence
Box   29
Folder   42
Hamilton, James H., Personal correspondence and writings
Box   29
Folder   43
Histories
Box   29
Folder   44
Hutkoff v. University Settlement Society
Box   29
Folder   45
Inter-settlement Athletic Association
Box   29
Folder   46
Jeffcott, Anna A., bequest
Box   29
Folder   47
Kelley, Florence
Box   29
Folder   48
Legislators
Box   30
Folder   1
Lists of names (Club members, residents, et cetera)
Box   30
Folder   2
Low, Seth
Box   30
Folder   3
Macy, V. Everit
Box   30
Folder   4
McClellan, George B., Jr.
Box   30
Folder   5
McCormick, Stanley
Box   30
Folder   6
Nathan, Maud
Box   30
Folder   7
Neighborhood Workers Association
Box   30
Folder   8
Odell, Benjamin
Box   30
Folder   9
Paulding, J.K.
Box   30
Folder   10
Pharmacy legislation
Box   30
Folder   11
People's Institute
Box   30
Folder   12
Pinchot, Gifford
Box   30
Folder   13
Reynolds, James B., Personal materials and writings
Box   30
Folder   14
Riis, Jacob
Box   30
Folder   15
Roosevelt, Theodore, 1899-1900, 1910
Box   30
Folder   16
Schiff, Jacob Henry
Box   30
Folder   17
Schurz, Carl (and Legal Aid Society), 1899-1901
Box   30
Folder   18
Smith, Charles Sprague
Box   30
Folder   19
Speyer, James, 1896-1920
Box   30
Folder   20
Stokes, J.N. Phelps (of Howells and Stokes)
Tenement House Commission (of New York State)
Box   30
Folder   21-22
Minutes, 1900-1901
Box   30
Folder   23
Reynolds correspondence
Box   30
Folder   24
DeForest, Robert W.
Box   30
Folder   25
Veiller, Lawrence
Box   30
Folder   26
Draft legislation
Box   30
Folder   27
Brief reports and studies
Box   30
Folder   28
United Hebrew Charities
Box   30
Folder   29
Veiller, Lawrence
Box   30
Folder   30
Wald, Lillian D.,
Box   30
Folder   31
Walling, William English, 1900-1902
Box   30
Folder   32
Weber, Adna (and New York Bureau of Labor Statistics)
Box   30
Folder   33
Women's Auxiliary
Box   30
Folder   34
Unidentified and incomplete items
Club records (original Series 7)
Box   30
Folder   35
Club miscellany
Guild Players
Box   30
Folder   36
General papers
Box   30
Folder   37
Playbills
Box   30
Folder   38
Scripts
Milton Club
Box   30
Folder   39
Constitution and minutes
Box   30
Folder   40
Correspondence
Neighborhood Civic Club
Box   30
Folder   41
Constitution and reports
Box   30
Folder   42
Correspondence and general papers
Box   30
Folder   43
West Side Association, Constitution and By-laws, 1894
Charles B. Stover Papers (original Series 8)
Box   31
Folder   1
Rapid transit commission
Box   31
Folder   2
Original papers not filmed
Box   31
Folder   3
General correspondence, 1902-1917
Box   31
Folder   4
Delancy street elevated committee
Box   31
Folder   5
Outdoor recreation league
Box   31
Folder   6
Delancy street subway celebration
Box   31
Folder   7
Raymond v. Ingerson Park resorts, 1915, undated
Box   31
Folder   1
General correspondence, 1901-1917
Box   31
Folder   2
Delancy Street Elevated opposition
Box   31
Folder   3
Delancy Street subway celebration
Box   31
Folder   4
Outdoor Recreation League
Box   31
Folder   5
Rapid Transit Commission
Original collection, Not filmed?
Box   31
Folder   6
Miscellaneous papers
Box   31
Folder   7
Raymond Ingersoll's park reports, 1915, undated
Box   31
Folder   8
Kennedy notes
PH 4870
Photographs