Contents


Ser. 1 Administrative and Other Records

Ser. 2 General Correspondence 1934-1953

Ser.3 Wider Quaker Fellowship 1936-1953

Ser.4 New and United Meetings 1935-1953

Ser.5 Publications and Quaker Literature 1935-1953

Ser.6 Intervisitation 1933-1951

Ser.7 American Young Friends Fellowship 1940-1948

Ser.8 Friends Conference on Religion and Psychology 1947-1952

Ser.9 Non-Resident Membership 1936-1948

Ser.10 Quaker Leadership Grants 1953

Ser.1.1 Minutes, Agenda, Announcements

Ser.1.2 Financial Records

Ser.1.3 Annual Meetings and Conferences

Ser.1.4 Other Administrative Records

Ser.2 General Correspondence

Ser.3 Wider Quaker Fellowship

Ser.4 New and United Meetings

Ser.5 Publications and Quaker Literature

Ser.6 Intervisitation

Ser.7 American Young Friends Fellowship

Ser.8 Friends Conference on Religion and Psychology

Ser.9 Non-Resident Membership

Ser.10 Quaker Leadership Grants

Inventory of the American Friends Fellowship Council Records, 1933-1954

Finding Aid Prepared by POD

Encoding made possible by a grant by the Gladys Kriebel Delmas Foundation to the Philadelphia Consortium of Special Collections Libraries

1999

Creator American Friends Fellowship Council
Title American Friends Fellowship Council Records,
Dates: 1933-1954
Abstract: The American Friends Fellowship Council had its origin in the Fellowship Committee of the American Friends Service Committee. Founded in 1933, its primary purpose was to foster an increased interest in Quakerism throughout the United States and to draw all Friends groups into closer sympathy and fellowship. The Fellowship Council merged with the Friends World Committee, American Section, in 1954. The collection includes correspondence and administrative records, minutes, financial statements, membership lists, publicity, correspondence about new meetings, Intervisitation, and Wider Quaker Fellowship, 1933-1954.
Extent: 45 boxes (22.5 linear ft.)
Identification: RG4/004
Location: For current information on the location of materials, please consult the Library's online catalog.
Location:

The American Friends Fellowship Council had its origin in the Fellowship Committee of the American Friends Service Committee. The primary purpose of the AFFC was to foster an increased interest in Quakerism throughout the United States and to draw all Friends groups into closer sympathy and fellowship. The Fellowship Council merged with the Friends World Committee, American Section, in 1954. From its beginning as the Message Committee of the AFSC, the Council assisted Friends travelling across America. Itineraries were prepared, contacts made, and a small fund was established to provide travel assistance. In 1937, the Friends World Conference brought about 250 foreign visitors to the United States; the Fellowship Council assisted in visitation plans.

The Wider Quaker Fellowship (WQF) was established as a spiritual movement in 1936. Its original purpose was to make it possible for persons to be associated with the Society of Friends while still maintaining other religious affiliation. Literature was sent to members several times a year.

The AFFC also assisted in the nurturing of new groups of Friends across the United States, especially in areas with no other Friends meetings. Some of these groups were directly affiliated with the American Friends Fellowship Council if there was no satisfactory yearly meeting connection. A policy for this purpose was adopted in 1944.

The Fellowship Committee also created a number of small unit libraries, designed for communities in which books were not easily available. These travelling units were sent to rural communities all over the country. Each year the Council printed a calendar of all of the Yearly Meetings. It also published the Quaker Handbook, a Quaker Bibliography, and the Quaker Letter, a single sheet letter sent to isolated Friends four times a year.

The American Young Friends Fellowship was established out of a youth group at Lake Forest, Illinois, in 1934. In 1942 it became the youth section of the American Friends Fellowship Council.

The Friends Conference on the Nature and Laws of Our Spiritual Life was affiliated with the Fellowship Council in 1945. Its primary purpose was to introduce and nurture a deeper searching for a richer and fuller spiritual life. Its name was changed to the Friends Conference on Religion and Psychology in 1947.

In 1953, the AFSC sponsored the Quaker Leadership Grants program. These grants, ranging up to $1000. or $2000., were intended to develop imaginative leadership among younger Friends through study, survey, or research. Among the groups for whom this assistance was intended was the American Friends Fellowship Council.

Return to the Table of Contents


Correspondence and administrative records, minutes, financial statements, membership lists, publicity, correspondence about new meetings, Intervisitation, and Wider Quaker Fellowship, 1933-1954.

Primary correspondants include Sydney Baily, Willis Beede, Clement M. (Clement Miller) Biddle, Raymond Binford, Dr. Emma Bolzau, Hans Buchinger, Florence Burridge, Seaton Burridge, Rebecca Timbres Clark, Pearl Davidson, Robert J. Davidson, Emily Eaton, Horace Ainsworth Eaton, Russell Edgerton, Mae Edgerton, J. Passmore (Joseph Passmore) Elkinton, Leonhard Friedrich, Henry T. (Henry Tregelles) Gillett, Lucy Gillett, Frederick John Gillman, Leanore Goodenow, Walter G. Heacock, Burton S. W. Hill, Erika Hodgkin, Helen G. (Helen Griscom) Hole, Elizabeth Fox Howard, Grace Howson, William Hubben, Karl Hujer, Margaret E. Jones, Robert M. Jones, Rufus Matthew Jones, Thomas Elsa Jones, William Kantor, Thomas R. (Thomas Raymond) Kelly, Gilbert Hawthorne Kilpack, Hilda Koch, Rose Hum Lee, Robert Limburg, Joseph Wharton Lippincott, Eleanor Lippincott, Albert Martin, Augustus T. (Agustus Taber) Murray, William Noble, Charles Palmer, Anna Palmer, Irene Pickard, Alexander Converse Purdy, Grace E. Rhoads, Ronald Rice, Annie Rodgers, Leslie D. Shaffer, Beatrice Shipley, Ward W. Silver, Margaret Simkin, Robert Simkin, Fred Smith, Madame Raissa Soudarskaya, Dorothy Starr, Francis Starr, Greta Sumpf, Peter Tennant, Sergei Thomas, Willard O. Trueblood, James F. Walker, J. Barnard (Joseph Bernard) Walton, Benjamin F. Whitson, and David Wills.

Return to the Table of Contents


Return to the Table of Contents


Ser. 1 Administrative and Other Records


Box



1
Minutes, Agenda, and Announcements 1936-1953 .5 lin. ft.
Includes Executive Committee meetings, Nominating Committee, etc.

Box



2
Financial 1936-1953 .5 lin. ft.
Includes budget, Finance Committee, Financial Appeal letters, Financial Statements

Box



3
Annual Meetings 1934-1952 .3 lin. ft.

Box



3-5
Other Administrative Records 1930-1953 1 lin. ft.
Includes Annual Reports, Bulletins, membership, publicity.

Ser. 2 General Correspondence 1934-1953 5 lin. ft.

Arranged alphabetically.

Ser.3 Wider Quaker Fellowship 1936-1953 6 lin. ft.

Includes minutes, members, literature and quarterly mailings, and correspondence arranged alphabetically.

Ser.4 New and United Meetings 1935-1953 6 lin. ft.

Ser.5 Publications and Quaker Literature 1935-1953 1 lin. ft.

Ser.6 Intervisitation 1933-1951 1 lin. ft.

Ser.7 American Young Friends Fellowship 1940-1948 .1 lin. ft.

Ser.8 Friends Conference on Religion and Psychology 1947-1952 .2 lin. ft.

Ser.9 Non-Resident Membership 1936-1948 .4 lin. ft.

Ser.10 Quaker Leadership Grants 1953 .1 lin. ft.

Ser.1.1 Minutes, Agenda, Announcements


Box



1
Executive Committee 1936


Executive Committee 1938


Executive Committee 1939


Executive Committee 1940


Executive Committee 1941


Executive Committee 1942


Executive Committee 1943


Executive Committee 1944


Executive Committee 1945


Executive Committee 1946


Executive Committee 1947


Executive Committee 1948


Executive Committee 1949


Executive Committee 1950


Executive Committee 1951


Executive Committee 1952


Executive Committee 1953


Meeting (Cape May) 1936


Meeting (Washington Week-end) 1936


Meetings 1936


Meeting (Washington, D.C.) 1937


Meetings 1937


Meetings 1938


Meeting (Philadelphia) 1939


Meeting (Cape May) 1940


Meeting (New York) 1940


Meeting (Philadelphia) 1940


Meeting (Chicago) 1941


Meeting (Philadelphia) 1941


Meeting (Guilford) 1942


Meeting (Wilmington) 1942


Meeting (Oskaloosa) 1943


Meeting (Baltimore) 1944


Meeting (Philadelphia) 1944


Meeting (Muncie) 1947


Meeting (Cape May) 1948


Nominating Committee 1939


Nominating Committee 1948


Nominating Committee 1949


Nominating Committee 1950


Nominating Committee 1952


Nominating Committee 1953


Organization 1935


Semi-annual and annual Meeting 1953


Special Meeting considering policies of F.C. & W.C. 1944

Ser.1.2 Financial Records


Box



2
Appeal letters 1944


Budget 1946


Budget 1948


Budget 1949


Budget 1950


Budget 1951


Budget 1952


Budget 1953


Finance Committee 1948


Finance Committee 1938


Finances 1937


Financial Appeal Letters 1939


Financial Appeal Letters 1940


Financial Appeal Letters 1941


Financial Appeal Letters 1942


Financial Appeal Letters 1945


Financial Appeal Letters 1946


Financial Appeal Letters 1947


Financial Appeal Letters 1948


Financial Appeal Letters (Special) 1938


Financial Statements 1936


Financial Statements 1937


Financial Statements 1938


Financial Statements 1939


Financial Statements 1940


Financial Statements 1941


Financial Statements 1942


Financial Statements 1944


Financial Statements 1945


Financial Statements 1946


Financial Statements 1947


Financial Statements 1948


Financial Statements 1949


Financial Statements 1950


Financial Statements 1951


Financial Statements 1952


Financial Statements 1953


Grant, William Foundation 1944

Ser.1.3 Annual Meetings and Conferences


Box



3
Summer Conferences 1934


Washington Conference 1935


Pendle Hill Conference on the Local Friends Meeting 1936


Annual Meeting 1939


Annual Meeting 1940


Annual Meeting 1941


Annual Meeting 1942


Annual Meeting 1943


Annual Meeting 1944


Annual Meeting 1945


Annual Meeting 1946


Annual Meeting 1947


Annual Meeting 1948


Annual Meeting 1949


Annual Meeting 1950


Annual Meeting 1951


Annual Meeting 1952

Ser.1.4 Other Administrative Records


Box



3
Adlam, Edith Member of S. Of Frs. Thru London 1940


Administrative Records 1948


Annual Report 1936


Annual Report 1937


Annual Report 1938


Annual Report 1942


Annual Report 1943


Annual Report 1944


Annual Report 1945


Annual Report 1946


Annual Report 1946


Annual Report 1947


Annual Report 1948


Annual Report 1950


Annual Report 1951


Annual Report 1952


Annual Report forms 1949


Anscombe, Francis C. 1938


Appel, Rabbi Ernst 1939


Articles for Friends Papers 1937-38


Bulletin 1942-43


Bulletin 1944-45


Bulletin 1937


Bulletin 1939


Bulletin 1940


Bulletin 1941


Bulletin 1942


Bulletin 1944


Bulletin 1946


Bulletin 1947


Bulletin 1949


Bulletin 1950


Bulletin 1951


Bulletin 1953

Box



4
Census of Religious Bodies (Transfer) 1941


Friends tourist homes 1939


Friends World Committee Statement on FC and FCWW July 1952 1952


General Meetings of Philadelphia Yearly Meeting 1946


Historical file of Fellowship Council 1935


History of Message Committee and Fellowship Committee 1930-35


Hostels and Centers (American Quaker) 1936


Inquiries re: Meetings, Location, etc. 1938


Iowa Peace Conference 1938


Japanese students, Placement 1942


Leaflets sent in by J. Passmore Elkinton 1933


Letters to members 1942


Membership 1938


Membership 1939


Membership 1940


Membership 1941


Membership 1942


Membership 1943


Membership 1944


Membership 1945


Membership, letters to and lists 1946


Membership of Fellowship Council 1937


Membership; officers; Committees 1936


Nominating Committee report 1947


Nominating Committee report 1951


Noon day Meetings 1952


Outline plan for Fellowship Council mimeographed copies 1936


Pamphlets 1938


Pictures 1939


Publicity 1939


Publicity 1940


Publicity 1948


Publicity 1949


Publicity 1951


Publicity, possible addresses 1952


Publicity, recorded addresses 1952


Publicity to Friends papers 1941


Publicity, annual report AFSC, etc. 1943

Box



5
Publicity, Friends' papers sent to Leslie D. Shaffer 1935


Radio Broadcasts 1949


Radio broadcasts, correspondence 1939


Radio broadcasts, speakers 1939


Religious Census, National 1947


Shaffer, Leslie D. 1946


Shaffer, Leslie D. Statistical Report of Soc. Of Frs. 1943


White, Allen J. 1946

Ser.2 General Correspondence


Box



5
A-D 1938


A-D 1939


A-D 1940


A-D 1941


A-D 1942


A-D 1943

Box



6
A-D 1944


A-D 1945


A-D 1946


A-D 1947


A-D 1948


A-D 1949


A-D 1950


A-D 1951


A-D 1952


AD 1953


A-Z General correspondence 1935-36


A-Z General correspondence 1936

Box



7
Beede, Willis 1934


Beede, Willis 1936


Binford, Raymond 1936


Boulding, Kenneth 1937


Correspondence, early 1935


Drafts, early, corres. 1935


Du, Dr. Swun 1939


E-I General 1938


E-I General 1939


E-I General 1940


E-I General 1941


E-I General 1942


E-I General 1944


E-I General 1945

Box



8
E-I General 1946


E-I General 1947


E-I General 1948


E-I General 1949


E-I General 1950


E-I General 1951


E-I General 1952


E-I General 1953


Elkinton, David 1937


Elkinton, J. Passmore 1933


Elkinton, J. Passmore 1934


Elkinton, J. Passmore 1935


Elkinton, J. Passmore 1936


Elkinton, J. Passmore 1937


Elkinton, J. Passmore 1938


Form letters to all members of Council and field cooperators 1936


General 1945


General(arranged chronologically) 1934


Gillman, F. 1940


I-E General 1943


Inquiries regarding Society of Friends 1938


J-K General 1942


J-N General 1938


J-N General 1939

Box



9
J-N General 1940


J-N General 1941


J-N General 1943


J-N General 1944


J-N General 1945


J-N General 1946


J-N General 1947


J-N General 1948


J-N General 1949


J-N General 1950


J-N General 1951

Box



10
J-N General 1952


J-N General 1953


Jones, Rufus M. 1936


Jones, Rufus M. 1937


Jones, Rufus M. 1939


Jones, Rufus M. 1941


Kelly, Thomas R. 1939


Kelly, Thomas R. 1940


Letters to Yearly Meeting Representatives re-Conf. 1942


L-N 1942


Members, Letters to 1940


Members, Letters to 1947


Membership at Indianapolis (Ind.) October 20-21-22, 1939 1939


Membership Inquiries 1941


Membership inquiries 1942


Membership Inquiries 1947


Membership inquiries 1949


Membership Inquiries 1950


Membership inquiries 1951


Membership inquiries 1952


Men in service 1942


Misc. Correspondence 1937


Mosher, Nancy Millette 1944


O-R General 1938


O-R General 1939


O-R General 1940


O-R General 1941


O-R General 1942

Box



11
O-R General 1943


O-R General 1944


O-R General 1945


O-R General 1946


O-R General 1947


O-R General 1948


O-R General 1949


O-R General 1950


O-R General 1951


O-R General 1952


O-R General 1953


Positive pacifism l.d.s. 1938


Requests for Information 1947


Requests for Information A-K 1949


Requests for Information A-K 1950

Box



12
Requests for Information A-K 1951


Requests for Information A-K 1952


Requests for Information A-K 1953


Requests for Information Folder #1 1948


Requests for Information Folder #2 1948


Requests for Information Folder #3 1948

Box



13
Requests for Information L-Z 1949


Requests for Information L-Z 1950


Requests for Information L-Z 1951


Requests for Information L-Z 1952


Requests for Information L-Z 1953


Russell, Elbert 1941


Sainty, Frederick Ser.2 General Correspondence. 1935


Sayers, William J. 1938


Shaffer, Leslie D. 1938


Shaffer, Leslie D. 1939


Shaffer, Leslie D. 1941


Shaffer, Leslie D. 1945


Shoemaker, Dorothy W. 1935


Soudarskaya, Madame Raissa 1937


S-V General 1938


S-V General 1939

Box



14
S-V General 1940


S-V General 1941


S-V General 1942


S-V General 1943


S-V General 1944


S-V General 1945


S-V General 1947


S-V General 1948


S-V General 1949


S-V General 1950


S-V General 1951


S-V General 1952


S-V General 1953


S-V General 1946

Box



15
Takeo Iwahashi 1934-35


Tripp, Myron 1947


Tryon, Helen Ray 1935


World's fair exhibit. New York 1938


W-Z General 1938


W-Z General 1939


W-Z General 1940


W-Z General 1941


W-Z General 1942


W-Z General 1943


W-Z General 1944


W-Z General 1945


W-Z General 1946


W-Z General 1947


W-Z General 1948


W-Z General 1949


W-Z General 1950


W-Z General 1951


W-Z General 1952


W-Z General 1953

Ser.3 Wider Quaker Fellowship


Box



16
Committee 1936


Committee 1938


Committee 1940


Minutes 1944


Minutes 1945


Minutes 1946


Minutes 1947


Minutes 1948


Minutes 1949


Minutes 1950


Minutes 1951


Minutes 1952


Minutes 1953


Meeting (N.Y.) 1941


Meeting (Pendle Hill) 1941


Meeting (Cambridge, Mass.) 1941


Meeting (N.Y.) 1942


Meetings 1945


Meetings 1947


Members 1936


Members 1937


Members 1938


Members 1939


Members 1941


Members 1942


Groups abroad/ Foreign Groups 1944


Groups abroad/ Foreign Groups 1945


Groups abroad/ Foreign Groups 1946


Groups abroad/ Foreign Groups 1947


Mailings 1939


Mailings 1940


Mailings 1941


Mailings 1942


Literature 1943


Literature 1944

Box



17
Literature 1945


Literature 1946


Literature, Quarterly 1947


Literature Quarterly 1948


Literature Quarterly 1949


Literature, Quarterly 1950


Literature, Quarterly 1951

Box



18
Literature, Quarterly 1952


Literature, Quarterly 1953


Baily, Sydney, Trip to Midwest 1944


Branch Pacific Friends Service Council 1941


China 1941


China Center 1941


Claremont (Calif.) 1941


Doukhobours 1936


Extracts 1939


Friends Centers 1946


Individuals invited to join Wider Quaker Fellowship 1936


Issue of Intelligencer, November 14 1942


Letter 1936


Literature distributed to Wider Quaker Fellowship during 1937-38 1938


London 1936


London 1937


Persons for articles 1940


Replies from Wider Quaker Fellowship invitation 1936


Reports, Material for 1946


Shanghai, China, members 1940


South Africa members 1940


A-D 1937


A-D 1938


A-D 1939


A-D 1940

Box



19
A-D 1941


A-D 1942


A-D 1943


A-D 1944


A-D 1945


A-D 1946


A-D 1947


A-D 1948

Box



20
A-D 1949


A-D 1950


A-D 1951


A-D 1952


A-D 1953


E-I 1937

Box



21
E-I 1938


E-I 1938


E-I 1939


E-I 1940


E-I 1941


E-I 1942


E-I 1943


E-I 1944


E-I 1945


E-I 1946

Box



22
E-I 1947


E-I 1948


E-I 1949


E-I 1950


E-I 1951


E-I 1952


E-I 1953


J-N 1937


J-N 1938

Box



23
J-N 1939


J-N 1940


J-N 1941


J-N 1942


J-N 1943


J-N 1944


J-N 1945


J-N 1946


J-N 1947

Box



24
J-N 1948


J-N 1949


J-N 1950


J-N 1951


J-N 1952


J-N 1953


O-R 1938


O-R 1939


O-R 1940

Box



25
O-R 1941


O-R 1942


O-R 1943


O-R 1944


O-R 1945


O-R 1946


O-R 1947


O-R 1948


O-R 1949


O-R 1950


O-R 1951


O-R 1952


O-R 1953


O-T 1937


S-V 1938


S-V 1939

Box



26
S-V 1940


S-V 1941


S-V 1942


S-V 1943


S-V 1944


S-V 1945


S-V 1946


S-V 1947


S-V 1948


S-V 1949

Box



27
S-V 1950


S-V 1951


S-V 1952


S-V 1953


W-Z 1937


W-Z 1938


W-Z 1939


W-Z 1940


W-Z 1941


W-Z 1942


W-Z 1943


W-Z 1944


W-Z 1945


W-Z 1946


W-Z 1947


W-Z 1948

Box



28
W-Z 1949


W-Z 1950


W-Z 1951


W-Z 1952


W-Z 1953

Ser.4 New and United Meetings


Box



28
Independent Meetings Committee 1936-38


Independent Meetings Committee 1935-36


Independent Meetings Committee 1936


Independent Meetings Committee 1937


New and United Meetings Committee 1940


General Correspondence 1934


General correspondence 1942


General Correspondence 1943


General Correspondence 1948


List 1939


List 1941


List 1943


List 1944


List 1945


List 1946


List 1947


List 1948


List 1949


List 1951


List and communications 1953


List and letters 1952


Lists and statistics 1935


Lists, New England Summer Meetings 1939


Advancement of Meetings 1936


Mailings 1942


College towns 1951


Organization, Copies of Procedure, Revised. 1939


Organization, Procedure 1936-37


Questionnaire, Replies 1935


Questionaire 1939


Survey 1941


Reports from New Meetings 1944

Box



29
Reports From New Meetings 1950


Reports 1953


Statement 1943


Statement 1944


Supplement, J. Barnard Walton 1952


Trends Among (Edith F. Bacon) 1945


Visits to New Meetings by Leslie D. Shaffer 1937-38


Visitation 1952


Other Groups 1945


Other Groups 1946


Other Groups 1947


Other Groups 1948


New Meetings #1 1949


New Meetings #2 1949


A-K 1950


L-Z 1950

Box



30
A-P 1951


R-Z 1951


A-K 1952


L-Z 1952


A-K 1953


L-Z 1953

Box



31
Akron (Ohio) 1944


Akron (Ohio) 1945


Akron (Ohio) 1946


Akron (Ohio) 1951


Akron (Ohio) 1952


Akron (Ohio) 1953


Ames (Iowa) 1938


Ames (Iowa) 1939


Ames (Iowa) 1940


Ames (Iowa) 1941


Ames (Iowa) 1942


Ames (Iowa) 1943


Ames (Iowa) 1944


Ames (Iowa) 1949


Ames (Iowa) 1952


Amherst (Mass.) 1945


Ann Arbor (Mich.) 1938


Ann Arbor (Mich.) 1939


Ann Arbor (Mich.) 1940


Ann Arbor (Mich.) 1941


Ann Arbor (Mich.) 1942


Ann Arbor (Mich.) 1943


Ann Arbor (Mich.) 1944


Ann Arbor (Mich.) 1945


Ann Arbor (Mich.) 1946


Ann Arbor (Mich.) 1947


Ann Arbor (Mich.) 1948


Ann Arbor (Mich.) 1949


Ann Arbor (Mich.) 1950


Ann Arbor (Mich.) 1951


Ann Arbor (Mich.) 1952


Ann Arbor (Mich.) 1953


Annapolis (Md.) 1949


Antioch (Ohio) 1938


Antioch (Ohio) 1940


Atlanta (Ga.) 1943


Atlanta (Ga.) 1944


Atlanta (Ga.) 1946


Atlanta (Ga.) 1947


Atlanta (Ga.) 1948


Atlanta (Ga.) 1949


Atlanta (Ga.) 1950


Atlanta (Ga.) 1951


Atlanta (Ga.) 1952

Box



32
Atlanta (Ga.) 1953


Augusta (Ga.) 1953


Austin (Tex.) 1941


Austin (Tex.) 1948


Austin (Tex.) 1949


Austin (Tex.) 1953


Bangor (Me.) 1947


Batlinburg C.P.S. 1944


Berkeley and Whittier (Calif.) 1938


Berkeley and Whittier (Calif.) 1940


Bethlehem (Pa.) 1942


Big Flats (N.Y.) 1944


Big Flats (N.Y.) 1945


Bloomington (Ind.) 1948


Buenos Aires, Argentina 1945


Buenos Aires, Argentina 1947


Buenos Aires, Argentina 1948


Buffalo (N.Y.) 1938


Buffalo (N.Y.) 1939


Buffalo (N.Y.) 1940


Cambridge (Mass.) 1937-38


Cambridge (Mass.) 1940


Cambridge (Mass.) 1941


Cambridge (Mass.) 1942


Cambridge (Mass.) 1943


Celo (N.C.) 1949


Celo (N.C.) 1950


Chambersburg (Pa.) 1945


Chapel Hill (N.C.) 1939


Chapel Hill (N.C.) 1943


Charlottesville (Va.) 1940


Chicago (Ill.) 57th Street 1939


Chicago (Ill.) 57th Street 1940


Chicago (Ill.) 57th Street 1947


Chicago (Ill.) 1949


Chicago (Ill.) 1950


Chicago (Ill.) 57th Street 1951


Chicago (Ill.) 1952


Chicago (Ill.) 1953


Cleveland (Ohio) 1937-38


Cleveland (Ohio) 1939


Cleveland (Ohio) 1940


Cleveland (Ohio) 1941


Cleveland (Ohio) 1942


Cleveland (Ohio) 1943


Cleveland (Ohio) 1944


Cleveland (Ohio) 1945


Cleveland (Ohio) 1946


Cleveland (Ohio) 1947

Box



33
Cleveland (Ohio) 1948


Cleveland (Ohio) 1949


Cleveland (Ohio) 1950


Cleveland (Ohio) 1951


Cleveland (Ohio) 1952


Cleveland (Ohio) 1953


College Park Association 1940


College Park Association 1943


Columbia (Mo.) 1949


Columbus (Ohio) 1938


Columbus (Ohio) 1939


Columbus (Ohio) 1940


Columbus (Ohio) 1941


Columbus (Ohio) 1942


Columbus (Ohio) 1943


Columbus (Ohio) 1944


Columbus (Ohio) 1945


Columbus (Ohio) 1946


Connecticut Valley Association 1938


Connecticut Valley Association 1941


Connecticut Valley Association 1942


Connecticut Valley Association 1943


Connecticut Valley Association 1944


Corpus Christi (Tex.) 1941


Corpus Christi (Tex.) 1942


Corpus Christi (Tex.) 1947


Corvallis (Or.) 1940


Corvallis (Or.) 1941


Corvallis (Or.) 1944


Council Bluffs (Iowa) 1952


Council Bluffs (Iowa) 1953


Dallas (Tex.) 1943


Dallas (Tex.) 1953


Dayton (Ohio) 1938


Daytona Beach (Fla.) 1951


Decatur (Ill.) 1947


Delaware (Ohio) 1949


Denver (Colo.) 1944


Denver (Colo.) 1945


Detroit (Mich.) 1938


Detroit (Mich.) 1939


Detroit (Mich.) 1940


Detroit (Mich.) 1941


Detroit (Mich.) 1942

Box



34
Detroit (Mich.) 1943


Detroit (Mich.) 1944


Detroit (Mich.) 1946


Detroit (Mich.) 1948


Detroit (Mich.) 1949


Durham (N.C.) 1943


Durham (N.C.) 1944


Durham (N.C.) 1947


Durham (N.C.) 1948


Durham (N.C.) 1949


Durham (N.C.) 1952


Durham (N.C.) 1953


Earlham College (Ind.) 1940


East Cincinnati (Ohio) 1953


East Lansing (Mich.) 1944


East Lansing (Mich.) 1949


Easton (Pa.) 1947


Elkton (Or.) 1945


Elmira (N.Y.) 1938


Elmira (N.Y.) 1939


Elmira (N.Y.) 1940


Elmira (N.Y.) 1942


Elmira (N.Y.) 1945


Elmira (N.Y.) 1949


Erie (Pa.) 1938


Erie (Pa.) 1939


Erie (Pa.) 1940


Erie (Pa.) 1941


Erie (Pa.) 1942


Exeter (N.H.) 1942


Florida Friends 1938


Florida Friends 1939


Florida Friends 1940


Florida Friends 1941


Florida Friends 1942


Florida Friends 1951


Florida Friends 1953


Gatlinburg (Tenn.) 1945


Gatlinburg (Tenn.) 1946


Greenfield (Mass.) 1940


Greenfield (Mass.) 1941


Guilford College (N.C.) 1939


Guilford College (N.C.) 1942


Guilford College (N.C.) 1943


Hampton (Va.) Independent Group 1937


Hampton (Va.) 1940


Hampton (Va.) 1941


Harrisburg (Pa.) 1940


Harrisburg (Pa.) 1941


Hartford (Conn.) 1938


Hartford (Conn.) 1939


Hartford (Conn.) 1940


Hartford (Conn.) 1941


Hartford (Conn.) 1942


Hartford (Conn.) 1943


Hartford (Conn.) 1944


Hartford (Conn.) 1945


Hartford (Conn.) 1946


Hartford (Conn.) 1947


Honolulu (Hawaii) 1938


Honolulu (Hawaii) 1939


Honolulu (Hawaii) 1940


Honolulu (Hawaii) 1941


Honolulu (Hawaii) 1943


Honolulu (Hawaii) 1944


Honolulu (Hawaii) 1947


Honolulu (Hawaii) 1948


Indianapolis (Ind.) 1944


Iowa City (Iowa) 1940


Ithaca (N.Y.) 1938


Ithaca (N.Y.) 1939


Ithaca (N.Y.) 1940


Ithaca (N.Y.) 1941

Box



35
Ithaca (N.Y.) 1942


Ithaca (N.Y.) 1944


Ithaca (N.Y.) 1945


Ithaca (N.Y.) 1949


Ithaca (N.Y.) 1951


Ithaca (N.Y.) 1952


Jacksonville (Fla.) 1940


Jamestown (N.Y.) 1951


Kalamazoo (Mich.) 1941


Kalamazoo (Mich.) 1947


Kansas City (Mo.) 1942


Kansas City (Mo.) 1943


Kansas City (Mo.) 1949


Kingston, Jamaica 1938


Lake Erie Association 1946


Lake Erie Association 1952


Lake Erie Association 1953


Lake Erie Association. 1950


Lake Forest (Ill.) 1952


Lake Forest (Ill.) 1953


Lancaster (Pa.) 1938


Lansing (Mich.) 1942


Lansing (Mich.) 1943


Lawrence (Kan.) 1948


Lawrence (Kan.) 1949


Leonia (N.J.) 1941


Leonia (N.J.) 1944


Lewisburg (Pa.) 1953


Lexington (Ky.) 1939


Lexington (Ky.) 1940


Lexington (Ky.) 1941


Lexington (Ky.) 1942


Lexington (Ky.) 1943


Lexington (Ky.) 1945


Lincoln (Neb.) 1951


Lincoln (Neb.) 1952


Lincoln (Neb.) 1953


Little Rock (Ark.) 1952


Louisville (Ky.) 1939


Louisville (Ky.) 1940


Louisville (Ky.) 1941


Madison (Wis.) 1938


Madison (Wis.) 1939


Madison (Wis.) 1940


Madison (Wis.) 1941


Madison (Wis.) 1942


Madison (Wis.) 1943


Madison (Wis.) 1944


Marion (Mass.) 1938


Marion (Mass.) 1940


Mexico City 1947


Mexico City 1948


Miami (Fla.) 1948


Miami (Fla.) 1949


Miami (Fla.) 1952


Middle Connecticut Valley 1946


Middle Connecticut Valley 1947


Middle Connecticut Valley 1948


Middletown (Conn.) 1944


Middletown (Conn.) 1944


Midland (Mich.) 1947

Box



36
Milwaukee (Wis.) 1941


Milwaukee (Wis.) 1942


Minneapolis (Minn.) 1938


Minneapolis (Minn.) 1939


Minneapolis (Minn.) 1943


Minneapolis (Minn.) 1952


Missouri Valley Conference 1952


Mohonk Conference (N.Y.) 1953


Morgantown (W.Va.) 1948


Morgantown (W.Va.) 1949


Mt. Vernon (N.Y.) 1943


Nashville (Tenn.) 1943


Nashville (Tenn.) 1944


Nashville (Tenn.) 1944


Nashville (Tenn.) 1947


New Brunswick (N.J.) 1942


New Haven (Conn.) 1939


New Haven (Conn.) 1939


New Haven (Conn.) 1940


New Haven (Conn.) 1941


New Haven (Conn.) 1942


New Haven (Conn.) 1943


New Orleans (La.) 1945


New Orleans (La.) 1948


New Orleans (La.) 1949


New Orleans (La.) 1950


New Orleans (La.) 1953


North Columbus (Ohio) 1947


North Columbus (Ohio) 1948


North Columbus (Ohio) 1949


North Columbus (Ohio) 1950


North Columbus (Ohio) 1951


North Columbus (Ohio) 1952


North Columbus (Ohio) 1953


Northampton (Mass.) 1939


Northampton (Mass.) 1940


Northampton (Mass.) 1941


Northampton (Mass.) 1942


Northampton (Mass.) 1943


Northampton (Mass.) 1944


Northampton (Mass.) 1945


Northwest Seattle Quaker Center (Wash.) 1938


Oak Park (Ill.) 1942


Oberlin (Ohio) 1938


Oberlin (Ohio) 1940


Oberlin (Ohio) 1941


Oberlin (Ohio) 1942


Oberlin (Ohio) 1945


Oberlin (Ohio) 1947


Oberlin (Ohio) 1951


Oklahoma City (Okla.) 1952


Oklahoma City (Okla.) 1953

Box



37
Oread Mtg. Lawrence (Kan.) 1950


Orlando (Fla.) 1944


Orlando (Fla.) 1944


Orlando (Fla.) 1948


Orlando (Fla.) 1949


Pacific Coast Association 1938


Pacific Coast Association 1940


Pacific Coast Association 1941


Pacific Coast Association 1945


Pacific Coast Association 1946


Pacific Coast Yearly Meeting 1947


Pacific Coast Yearly Meeting 1948


Pacific Coast Yearly Meeting 1949


Pacific Coast Yearly Meeting 1950


Pacific Coast Yearly Meeting 1951


Pacific Coast Yearly Meeting 1952


Pacific Coast Yearly Meeting 1953


Penn Valley (Mo.) 1951


Penn Valley (Mo.) 1952


Phoenix (Ariz.) 1947


Phoenix (Ariz.) 1950


Phoenix (Ariz.) 1951


Phoenix (Ariz.) 1952


Pittsburgh (Pa.) 1938


Pittsburgh (Pa.) 1939


Pittsburgh (Pa.) 1940


Pittsburgh (Pa.) 1941


Pittsburgh (Pa.) 1942


Pittsburgh (Pa.) 1943


Pittsburgh (Pa.) 1944


Pittsburgh (Pa.) 1945


Pittsburgh (Pa.) 1946


Pittsburgh (Pa.) 1948


Pittsburgh (Pa.) 1951


Pleasant Hill 1947


Pocomoke (Md.) 1944


Pocomoke (Md.) 1944


Princeton (N.J.) 1941


Princeton (N.J.) 1942


Providence (R.I.) 1939


Providence (R.I.) 1940


Providence (R.I.) 1941


Providence (R.I.) 1942


Providence (R.I.) 1943


Providence (R.I.) 1944


Providence (R.I.) 1944


Purdue University (Ind.) 1939


Purdue University (Ind.) 1940


Ridgewood (N.J.) 1939


Ridgewood (N.J.) 1940


Riverside (Calif.) 1938


Riverside (Calif.) 1939


Riverside (Calif.) 1940


Riverside (Calif.) 1941


Riverside (Calif.) 1942

Box



38
Riverside (Calif.) 1943


Riverside (Calif.) 1944


Riverside (Calif.) 1944


Riverside (Calif.) 1946


Riverside (Calif.) 1947


Riverside (N.Y.) 1938


Riverside (N.Y.) 1939


Riverside (N.Y.) 1940


Riverside (N.Y.) 1941


Riverside (N.Y.) 1942


Riverside (N.Y.) 1943


Riverside (N.Y.) 1944


Riverside (N.Y.) 1944


Rockland (N.Y.) 1951


Sacramento (Calif.) 1939


Sacramento (Calif.) 1941


Santa Fe (N.M.) 1941


Santa Fe (N.M.) 1944


Santa Fe (N.M.) 1946


Santa Fe (N.M.) 1947


Santa Fe (N.M.) 1948


Saskatoom (Sask.), Canada 1946


Seattle (Wash.) 1939


Seattle (Wash.) 1940


Seattle (Wash.) 1941


Seattle (Wash.) 1942


Seattle (Wash.) 1943


Seattle (Wash.) 1944


Shanghai, China 1940


Shrewsbury (N.J.), Summer Meetings 1939


Shrewsbury (N.J.) 1940


Shrewsbury (N.J.) 1941


Shrewsbury (N.J.) 1942


Shrewsbury (N.J.) 1943


Shrewsbury (N.J.) 1944


Shrewsbury (N.J.) 1945


Shrewsbury (N.J.) 1946


Shrewsbury (N.J.) 1947


South Central Friends 1942


South Central Friends 1943


South Central Friends 1944


South Central Friends 1945


South Central Friends 1946


South Central Friends 1947


Springfield (Mass.) 1940


St. Louis (Mo.) 1938


St. Louis (Mo.) 1939


St. Louis (Mo.) 1940


St. Louis (Mo.) 1941


St. Louis (Mo.) 1942


St. Louis (Mo.) 1943


St. Louis (Mo.) 1944


St. Louis (Mo.) 1945


St. Louis (Mo.) 1946

Box



39
St. Petersburg (Fla.) 1941


St. Petersburg (Fla.) 1942


St. Petersburg (Fla.) 1943


St. Petersburg (Fla.) 1944


St. Petersburg (Fla.) 1945


St. Petersburg (Fla.) 1949


St. Petersburg (Fla.) 1952


State College (Pa.) 1938


State College (Pa.) 1939


State College (Pa.) 1940


State College (Pa.) 1941


State College (Pa.) 1942


State College (Pa.) 1943


State College (Pa.) 1944


State College (Pa.) 1945


State College (Pa.) 1948


State College (Pa.) 1949


State College (Pa.) 1950


Toledo (Ohio) 1940


Toledo (Ohio) 1941


Toledo (Ohio) 1942


Toledo (Ohio) 1945


Tucson (Ariz.) 1940


Tucson (Ariz.) 1941


Tucson (Ariz.) 1943


Tucson (Ariz.) 1944


Tucson (Ariz.) 1945


Tucson (Ariz.) 1946


Tucson (Ariz.) 1947


Tucson (Ariz.) 1948


Tucson (Ariz.) 1949


Tucson (Ariz.) 1951


Urbana (Ill.) 1938


Urbana (Ill.) 1939


Urbana (Ill.) 1940


Urbana (Ill.) 1941


Urbana (Ill.) 1942


Urbana (Ill.) 1943


Urbana (Ill.) 1944


Urbana (Ill.) 1948


Urbana (Ill.) 1949


Urbana (Ill.) 1950


Urbana (Ill.) 1951


Urbana (Ill.) 1952


Washington, D.C. Florida Ave. 1939


Washington, D.C. Florida Ave. 1940


Washington, D.C.. 1941


Washington, D.C. 1942


Washington, D.C. 1943

Box



40
Washington, D.C. 1944


Washington, D.C. 1945


Washington, D.C. 1946


Washington, D.C. Florida Ave. 1947


Washington, D.C. Florida Ave. 1948


Washington, D.C. 1949


Washington, D.C. 1950


Washington, D.C. 1951


Washington, D.C. 1952


Washington, D.C. 1953


Wellesley (Mass.) 1944


Weston (Conn.) 1942


Winston-Salem (N.C.) 1950


Worcester (Mass.) 1953

Ser.5 Publications and Quaker Literature


Box



40
Publications Committee 1937


Publications Committee 1937-38


Publications Committee 1939


Publications Committee 1941


Publications Committee 1942


Publication Committee 1943


Publications Conference 1937


Calendar of Yearly Meetings 1936


Calendar of Yearly Meetings 1937


Calendar of Yearly Meetings 1938


Calendar of Yearly Meetings 1939


Calendars of Yearly Meetings 1941


Directory of Friends Meetings, U.S.A. and Canada 1942


Directory of Meetings in Midwest. H. Hamilton 1943


Directory of Monthly Meetings 1943


Directory of Meetings, 1948 edition 1948


Directory revision (1948, 49, 50, 51) 1951


Directory of Friends Meetings (revised) 1952


Directory 1953


Quaker Bibliography 1936-37

Box



41
Quaker Bibliography 1939


Quaker Bibliography 1940


Quaker Bibliography 1941


Quaker Bibliography 1942


Quaker Bibliography 1943


Library list (Prepared in Connection with the Quaker Bibliography) 1935


Traveling library 1936


Traveling library 1939


Travelling library 1940


Extracts on sacraments (copies) 1942


Literature Lists to Monthly Meetings 1947


Outline for Use in Study of Christian Life, Faith and Worship 1938


Schedules 1935


Schedule of Meetings in New England 1942


Selection of Quaker Books 1939


Cutts, Edward. Membership in Society of Friends 1949


Hintz, Howard W. Special Article 1943


Jones, Rufus M. Articles for Papers 1939


Jones, Rufus M. Revision of discipline 1940


Kelly, Thomas, “Children of the Lightâ€? 1941


Menenhall, W.O., Observations on Society of Friends 1945


Pickett, Clarence E. “God's Faith in Usâ€? 1953


Purdy, A. C., Sources of Inward Peace 1950


Shaffer, Leslie D. “The Quiet and Expectant Mindâ€? 1942


Shaffer, Leslie D. Growth & Development in the Society of Friends 1944


Slater, Eleanor (Sept. 21, 1938. “I Became a Quakerâ€?) 1938


Trueblood, Pauline Traveling libraries 1935


Winnemore, Charlotte. Worship material 1938


Woodward, Walter C., “Beneath Brick and Mortarâ€? 1941

Ser.6 Intervisitation


Box



41
Intervisitation Committee 1936


Intervisitation Committee 1937


Intervisitation Committee 1938


Intervisitation Committee 1939


Intervisitation Committee 1940


Intervisitation Committee 1941


Intervisitation Committee 1944


Intervisitation Committee 1948


Visitation Committee 1951


Regional Conferences, AFSC 1933


Regional All-Friends Conference (Ohio) 1935


Regional Conferences, after World Conference 1937


Regional Conference plans 1938


Regional Conference, Cleveland Friends 1939


Regional Conference, Mid-West 1940


Great Lakes Regional Conference 1942


Assistance given by Fellowship Council 1937


Assistance given by Fellowship Council 1938

Box



42
Reports 1938


Quaker Tramps 1936


Requests for Information 1950


Letters of introduction 1936


Itinerary miscellaneous 1937


Intervisitation after World Conference Correspondence 1937


Intervisitation of FWC Attenders before and after Conference 1937


Visitation 1952


Visitation, people who have done 1951


Binfords 1945


Binfords 1946


Bolzau, Dr. Emma 1939


Buchinger, Hans 1939


Burridge, Seaton and Florence 1947


Davidson, Robert J. and Pearl 1941


Eaton, Horace and Emily 1945


Eaton, Horace and Emily 1946


Edgerton, Russell and Mae 1951


Friedrich, Leonard 1937


Gillett, Henry 1935


Gillett, Henry and Lucy 1948


Gillman, F. 1937


Goodenow, Leanore 1936

Box



43
Heacock, Walter G. 1936


Hill, Burton S. W. 1947


Hodgkin, Erika 1938


Hole, Helen G. 1940


Howard, Elizabeth Fox 1936


Howson, Grace 1937


Hubben, Wilhelm 1939


Hujer, Karl 1937


Jones, Margaret E. 1940


Jones, Robert M. 1944


Jones, Thomas E. 1940


Kantor, William 1936


Kilpack, Gilbert 1951


Koch, Hilda 1945


Lee, Rose Hum 1939


Limburg, Robert 1937


Lippincott, Joseph and Eleanor 1941


Martin, Albert 1939


Murray, Augustus T. 1939


Noble, William 1936


Palmer, Charles and Anna 1948


Pickard, Irene 1940


Purdy, Alexander C. 1947


Rhoads, Grace E. 1948


Rice, Ronald 1937


Rodgers, Annie 1938


Rodgers, Annie 1939


Shaffer, Leslie D. 1936-37


Shipley, Beatrice 1937


Silver, Ward W. 1937


Simkin, Robert and Margaret 1945


Smith, Fred 1939


Soudarskaya, Madame Raissa 1938


Soudarskaya, Madame Raissa 1939


Starr, Francis and Dorothy 1951


Sumpf, Greta 1937


Tennant, Peter 1944


Thomas, Sergei 1945


Timbres, Rebecca 1938


Trueblood, Willard O. 1937


Walker, James F. 1951


Walton, J. Barnard 1948


Whitson, Benjamin F. 1937


Wills, David 1947

Ser.7 American Young Friends Fellowship


Box



44
American Young Friends Fellowship 1940


American Young Friends Fellowship 1948

Ser.8 Friends Conference on Religion and Psychology


Box



44
Executive Committee 1947


Members and Executive Committee 1947


Minutes of Meetings 1948


Friends Conference on Religion and Psychology 1949


Friends Conference on Religion and Psychology 1950


Friends Conference On Religion and Psychology 1951


Friends Conference on Religion and Psychology 1952


Correspondence A-P 1947


Correspondence Q-Z 1947


Correspondence 1948

Ser.9 Non-Resident Membership


Box



44
Isolated Friends 1936


Plan for Central Monthly Meeting 1936


Central Monthly Meeting for Isolated Friends 1937


Individuals desiring membership in Society 1938


Isolated Friends, Correspondence group 1938


Central membership 1939


Non-resident Membership 1940


Non-resident Membership (inquiries) 1940


Plan for Central Membership 1940


Non-resident Membership 1941


Non-resident Membership 1942


Huffman, Herbert, Non-resident membership 1944


Lockard, E. Kidd (Wash. D.C.) 1944


Walter, John T. (Wash. D.C.) 1944


Meisselbar, Emily 1947


Non-resident Membership 1947


Walker, Winifred 1948


History of Quaker letter 1936


Quaker Letter, File Copies #1 to #24 (#17 missing) 1936


Quaker Letter no. 23-26 1939


Quaker Letter no. 27, 28, 29 1940


Quaker Letter, copies 1938


Quaker Letter, copies 1941

Box



45
Quaker Letter, General correspondence 1942


Quaker Letter, Lists 1943


Quaker Letter Mailing 1945


Quaker Letter Mailing 1946


Quaker Letter Mailing 1947


Quaker Letter Mailing 1948

Ser.10 Quaker Leadership Grants


Box



45
Committee of Award 1953


Biddle, Clement M. correspondence 1953


Correspondence with recipients 1953


Expenses for 1953 1953


General correspondence 1953


Program and outline 1953


Tour and reports, summer 1953