Columbia University. College of Pharmaceutical Sciences Records, 1829-1976

Container Title
Series: Registrars' Files
Subseries: Simpson
1913-1921
Box   48
Folder   1
American Conference of Pharmaceutical Faculties, 1915-1921
Box   48
Folder   2
American Pharmaceutical Association, 1915-1919
Box   48
Folder   3
Arny, H. V., 1915-1920
Box   48
Folder   4
Auditing Committee, 1913-1917
Box   48
Folder   5
Burr Printing House, 1916-1919
Columbia University
Box   48
Folder   6
Admissions, 1915-1920
Box   48
Folder   7
Buildings and grounds, 1916-1920
Box   48
Folder   8
Bursar, 1918-1919
Box   48
Folder   9
Provost, 1915-1920
Box   48
Folder   10
Registrar, 1915-1920
Box   48
Folder   11
Secretary and & assistant secretary, 1915-1920
Box   48
Folder   12
Conventions, 1915-1919
Box   48
Folder   13
Costello, David, 1915-1918
Box   48
Folder   14
Eddy, William S., 1915-1920
Box   48
Folder   15
Examinations and Commencement Committee, 1915-1920
Box   48
Folder   16
Faculty, General letters to 1912-1920
Box   48
Folder   17
Fairchild Scholarship, 1917-1918
Box   48
Folder   18
Fairchild Brothers & Foster, 1919
Box   48
Folder   19
Garfield National Bank, 1915-1920
Box   48
Folder   20
Gies, William J., 1915-1917
Box   48
Folder   21
Goldman, Edwin F., 1919-1921
Box   48
Folder   22
Hostmann, Jeannot, 1917-1921
Box   48
Folder   23
Income taxes, 1920-1921
Box   48
Folder   24
Instruction Committee, 1915-1920
Box   48
Folder   25
Insurance, 1915-1920
Box   48
Folder   26
Interbars Rapid Transit Company, 1916-1918
Box   48
Folder   27
Internal Revenue, 1917-1918
Box   48
Folder   28
James, Frederick K., 1915-1921
Box   48
Folder   29
Journal of the American Pharmaceutical Association, 1916-1920
Box   48
Folder   30
Pace & Pace, 1915-1920
Box   49
Folder   1
Pharmaceutical Era, 1916-1918
Box   49
Folder   2
Practical Druggist, 1916-1921
Box   49
Folder   3
Press notes (general), 1917-1918
Box   49
Folder   4
Property Committee, 1916-1920
Box   49
Folder   5
Ritchey, W. P., 1915-1921
Box   49
Folder   6
Rusby, Dean H. H., 1915-1920
Box   49
Folder   7
Schieffelin, William J., 1915-1921
Box   49
Folder   8
Smith, Reuben R., 1916-1921
Box   49
Folder   9
Smith & Son, J.M., 1915-1918
Box   49
Folder   10
Stauffen, Ernest, 1916-1921
Box   49
Folder   11
Sullivan & Cromwell, 1916-19
Box   49
Folder   12
Syllabus Committee, 1918
1927-1928
Box   49
Folder   13-15
M-R
1928-1934
Box   50
Folder   1
Centennial Celebration Committee, 1929
Box   50
Folder   2-3
Centennial Celebration correspondence, A-Z, 1929
Box   50
Folder   4
Centennial Celebration exhibition correspondence, 1929
Box   50
Folder   5-6
K-R
Box   51
Folder   1
S, 1932-1933
Box   51
Folder   2
Schaefer, Hugo H., 1930-1931
Box   51
Folder   3
Teacher's Annuity, 1927-1933
Box   51
Folder   4
T-V, 1932-1933
Box   51
Folder   5
W, 1932-1934
Box   51
Folder   6
West Side Savings Bank, 1929-1933
Box   51
Folder   7
Wimmer, C. P., 1929-1933
Box   51
Folder   8
Y-Z, 1932-1933
1934-1936
Box   51
Folder   9
A, 1934-1936
Box   51
Folder   10
Arny, Dean H. V., 1934-1936
Box   51
Folder   11
B, 1934-1936
Box   51
Folder   12
Ballard, C. W., 1934-1936
Box   52
Folder   1
Bigelow, Clarence O., 1934-1936
Box   52
Folder   2
Board of Trustees, 1934-1936
Columbia University
Box   52
Folder   3
Bogert, Marston Taylor, 1934-1936
Box   52
Folder   4
Bookstore, 1934-1936
Box   52
Folder   5
Buildings and grounds, 1934-1936
Box   52
Folder   6
Chaplain, 1934-1936
Box   52
Folder   7
Director of Admissions, 1934-1936
Box   52
Folder   8
General, 1934-1936
Box   52
Folder   9
Institute of Arts and Sciences, 1934-1936
Box   52
Folder   10
President, 1934-1936
Box   52
Folder   11
Registrar, 1934-1936
Subseries: 1940-1969 combined file
Box   53
Folder   1
Admissions, 1955-1967
Alumni census (1896-1940 graduates)
Box   53
Folder   2-5
A-Se
Box   54
Folder   1
Sh-Z
Box   54
Folder   2-3
American Association of Colleges of Pharmacy, 1941-1963
Box   54
Folder   4
American Council of Education (Pharmaceutical procedures study), 1942-1948
Box   54
Folder   5
Class rank and average lists, 1966
Box   54
Folder   6-9
Enrollment data and statistics, 1961-1969
Box   55
Folder   1
Evening students, 1961-1962
Box   55
Folder   2
Foreign students, 1954, 1967-1968
Box   55
Folder   3
Graduate material, 1964-1966
Box   55
Folder   4
Graduate student statistics and grades, 1967-1968
Box   55
Folder   5
Institutional programs and curricula, 1966-1967
Box   55
Folder   6
Investigations using student records, 1954
Box   55
Folder   7
Mercury Uniform Rental Service, 1958-1964
Box   55
Folder   8
National Science Foundation survey of 1958 graduates, 1961
Box   55
Folder   9
New York Higher Educational Assistance Corporation reports, 1966-1970
Box   55
Folder   10
New York State Board of Pharmacy, 1949-1953
Box   55
Folder   11
New York State Department of Education, 1948-1952
Box   55
Folder   12
Registration material, Undergraduate, 1964-1965
Box   55
Folder   13
Selective Service, 1952-1960
Box   55
Folder   14
Statistics, 1964-1967
Box   55
Folder   15
Student Activities Fund, 1942-1945
Box   55
Folder   16
S, 1942-1947
Box   55
Folder   17
T, 1942-1947
Box   56
Folder   1
Teaching assistants, 1964-1965
Box   56
Folder   2
Textbook inventory, 1942
Veterans Administration
Box   56
Folder   3
Correspondence, 1949-1963
Box   56
Folder   4
Information, 1947-1952
Box   56
Folder   5
“Friday reports” on registration, 1946-1951