Contents


Collection Overview

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

SERIES I. NATIONAL--GENERAL

SERIES II. NATIONAL--ANNUAL CONGRESSES AND CONVENTIONS

SERIES III. NATIONAL OFFICERS

SERIES IV. NATIONAL BOARDS

SERIES V. NATIONAL COMMITTEES

SERIES VI. YEARBOOKS

SERIES VII. NATIONAL MEMBERSHIP APPLICATIONS

SERIES VIII NATIONAL PROOFS

SERIES IX. NATIONAL CARD INDEXES

SERIES X. COLONIES

MEMORABILIA AND OVERSIZE MATERIALS

Records of the National Society Of New England Women, 1895-1988

Finding Aid

Finding aid prepared by Amy Hague.

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: National Society of New England Women
Title: National Society of New England Women Records
Dates: 1895-1988
Abstract: The NSNEW records document the history of the society, as well as the general goals and activities of patriotic societies in the United States. The records may also be studied for the genealogical origins of its members and ongoing social activities. Materials include correspondence, minutes, genealogical records, membership applications and indexes, photographs, scrapbooks, clippings, memorabilia, and other material dating from its founding.
Extent: 106 boxes(117 linear ft.)
Language: English.
Identification: MS 372

Historical Note

The National Society of New England Women was incorporated by the state of New York on February 20, 1895. Its founder, Mrs. William Gerry (Emma) Slade, and fourteen other charter members met at Mrs. Slade's home in New York City on January 24, 1895 (Founder's or Organization Day), to establish the organization. The object of the society was "to promote social and intellectual intercourse among its members, to offer advice and assistance to women of New England birth or ancestry residing in portions of the United States other than New England."

In 1913 the society was reorganized under Mrs. Henry Clark Coe as President General. The members in New York City became the New York City Colony and the other branches which had formed across the country during the early years of the society also joined the national organization. The records of the New York City Colony contain the earliest history of the society.

In 1929 the mission of the society was revised to read: "to bring together, in social relations, women of New England ancestry, to engage in patriotic, civic and philanthropic work, thus to perpetuate the lofty ideals and examples of their forefathers." The society's activities continue to reflect the genealogical, patriotic, historical, educational, and charitable goals of its founders.

Membership requirements have varied slightly over the years, but membership has been open to women over eighteen years of age who are descendants of early New Englanders, having ancestors born in New England before the ratification of the Constitution in 1789. The prospective member submits genealogical proof and, once accepted by the colony and national organization, may join as a regular member. Other membership categories are member-at-large (for members in regions where no colonies have been organized), junior members (age six through eighteen), and cradle roll (from birth through age six).

Colonies are established in areas where interest is shown by five or more individuals who meet national membership requirements. Colonies meet regularly and may hear lectures about historical, genealogical, or other topics of interest, promote historical interest in their region, or support charitable work. In addition to local charities, the colonies contribute to charities sponsored by the national society.

In 1946 the society voted to make the New England Kurn Hattin Homes, Inc., of Vermont, residential schools for underprivileged boys and girls, a permanent interest of the society. In 1956 the Clarke School for the Deaf in Northampton, Massachusetts, was added as another permanent interest. The society as a whole has also sponsored student loan funds at various colleges, the Helping Hand Fund to aid needy members, and the Soldier's, Sailor's, and Airmen's Club in New York City, among other projects.

The society holds an annual congress at which it conducts it business. A Board of Managers is formed from officers and committee chairs to direct society activities. The yearbooks contain organizational information about the officers and committees, as well as colony data.

Return to the Table of Contents


Scope and Contents of the Collection

The NSNEW records consist of correspondence, minutes, genealogical records, membership applications and indexes, photographs, scrapbooks, clippings, memorabilia, and other material dating from its founding in 1895. The bulk of the records date from c. 1913 when the organization became a national society. Earlier national documentation may be found in the records of the New York City Colony.

While the records will most often be used to study the history of the society, they also reflect the general goals and activities of patriotic societies in the United States, many of which were founded during the same period in American history. The membership of the society mirrors its beliefs and, in its fluctuating size, the patriotic inclinations of the entire country. This portion of the United States' population may also be studied for its genealogical origins and ongoing social activities.

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into ten series:

Return to the Table of Contents


SERIES I. NATIONAL--GENERAL



General

Box

Folder

1 1
Certificate of Incorporation, 1895

2
Charters, 1895, 1900, 1929

3
Constitution and By-laws, 1900-1939

4
Constitution and By-laws, 1950-1986, n.d.


History


General

Box

Folder

1 5
1917-1921

6
booklets, c.1905, n.d.

7
brochure, 1971, 1975, 1977, 1979, n.d.

8
certificates, 1968, 1970

9
minutes and reports, 1903-1921

10
Round Robin, 1903-1911


Slade, Emma Hardy

Box

Folder

1 11
The Life Story of (mss), 1964

12
The Life Story of (enclosures), 1964


Statue of the Pilgrim Maiden

Box

Folder

1 13
The Story of the, 1934-1941

14
Dedication, scrapbook, 9/4/24

15
enclosures, 9/4/24

16
photocopy, 9/4/24

Box

Folder

2 17
Memorabilia, 1970, n.d.

18
Newsletter, 1939

19
Poems and Songs, 1908, 1923, 1930, 1942, n.d.


Programs

Box

Folder

2 20
Colony Day, 1912

21
Founder's Day Luncheon (incomplete), 1937-1979

22
Ritual, creed, n.d.


Scrapbooks

Box

Folder

2 23
clippings, 1895-1970

24
photographs, 1935, 1949-1960, 1965

25
photographs, 1936-1938

26
history, 1957-1958

27
national clippings, 1952-1953

Box

Folder

3 28
Past National Officers Association, 1972-1984

29
publicity clippings, 1948-1949

30
1949-1950

31
1950-1951

Box

Folder

4 32
1951-1952

33
1952-1953

34
1953-1954

35
1954-1957

SERIES II. NATIONAL--ANNUAL CONGRESSES AND CONVENTIONS



Annual Congresses

Box

Folder

4 1
minutes, 1913-1924

2
minutes, program, 1915

3
reports, 1916

4
minutes, 1918

5
minutes, 1919

6
minutes, 1920

7
minutes, notes, program, 1921

8
call, minutes, 1922

9
minutes, 1923

Box

Folder

5 10
minutes, program, 1924

11
program, 1926

12
program, 1927

13
program, 1928

14
call, programs, song, 1929

15
program, 1930

16
call, minutes, program, 1931

17
program, 1932

18
call, programs, 1933

19
badge, programs, 1934

20
badge, call, minutes, news clippings, programs, song, 1935

21
programs, 1936

22
badge, programs, 1937

23
programs, 1938

24
programs, 1939

25
badge, programs, 1940

26
badges, minutes, programs, reports, 1941

27
programs, 1942

28
program, 1943

29
programs, 1944

30
badge, program, 1945

31
badge, program, 1947

32
call, program, 1949

33
program, 1950

34
program, 1951

35
photographs, 1953

36
call, programs, 1954

37
badge, call, programs, 1955

38
call, minutes, programs, reports, 1956

39
minutes, reports, 1957

40
badge, call, program, 1958

Box

Folder

6 41
badge, call, program, 1959

42
minutes, programs, 1960

43
minutes, programs, 1961

44
programs, proposed resolutions, 1962

45
badge, call, photographs, programs, 1963

46
programs, 1964

47
photographs, programs, proposed resolutions, 1965

48
programs, proposed resolutions, 1966

49
programs, proposed resolutions, 1967

50
program, proposed resolutions, 1968

51
proposed resolutions, 1969

52
call, proposed resolutions, 1970

53
adopted resolutions, proposed resolutions, 1971

54
call, minutes, 1972

55
call, proposed resolutions, 1973

56
minutes, 1974

57
call, minutes, proposed resolutions, 1975

58
call, minutes, report, 1976

59
call, minutes, program, proposed by-laws changes, proposed resolutions, 1977

60
call, memorial list, minutes, 1978

61
call, minutes, 1979

62
call, 1980

63
call, minutes, program, 1981

64
minutes, news release, pre-call, 1982

65
call, minutes, pre-call, program, 1983

66
call, pre-call, 1984

67
call, program, proposed resolutions, 1985


Conventions

Box

Folder

6 68
minutes, 1/23/13

69
minutes, 3/8/13

70
minutes, 4/14/13

71
minutes, 1922

SERIES III. NATIONAL OFFICERS



President General

Box

Folder

6 1
address, 1910, 1938, n.d.

2
1922, 1924

3
1930-1938, n.d.

4
1955-1956, 1959, 1964-1968, 1983, 1984

5
reports, 1969-1972

6
scrapbook, Mrs. Parlan Semple Jr., 1934-1939


First Vice President General

Box

Folder

6 7
correspondence, 1984


Second Vice President General

Box

Folder

6 8
correspondence, 1961, 1985-1987


Recording Secretary General

Box

Folder

6 9
correspondence, 1935, 1963, 1975

10
memoirs, 1925-1929

11
reports, 1914, n.d.


Corresponding Secretary General

Box

Folder

7 12
correspondence, 1960-1968, 1970

13
reports, 1921


Organizing Secretary General

Box

Folder

7 14
correspondence, 1983

15
preliminary organization procedure, n.d.


subjects

16
Abigail Adams Colony, 1982

17
Blue Grass Colony, 1983

18
Boston Purchase Colony, 1981

19
Carolina Capital Colony, c.1984

20
Grace Sherman Livermore Colony, 1984

21
Hannah Coolidge Charter Denied, 1983

22
Love Samborne Graham Colony, 1983

23
Minnesota Colony, c.1980

24
Mountain Top Colony, 1981

25
Old Monmouth, Colony of, 1983

26
Suncoast Colony, 1984

27
Sycamore Colony, 1981

28
Three Flags Colony, 1981


Treasurer General

Box

Folder

7 29
audit, 1963-1974, 1979

30
correspondence, 1959, 1961, 1968, 1970, 1985

31
Bessie Talbot Strongman Estate, 1959-1960

32
Flora Louise Henn Estate, 1963-1967

33
Steinke Estate, 1964-1965

34
forms, blank, n.d.

35
record book, 1937-1940

36
1940-1945

37
1945-1949

38
1949-1951

39
1955-1959 (day ledger)

40
1961-1964 (general ledger)

Box

Folder

8 41
Helping Hand Fund ledger, 1931-1936

42
other ledgers, 1938-1946

43
1947-1952

44
1958

45
1959-1961

46
proposed budgets, 1960-1962, 1966-1968, 1975-1977, 1983-1984, 1985-1986

47
reports, 1958-1961, c.1962-1964

48
1965-1969, 1977-1978

49
1980-1985


Registrar General

Box

Folder

8 50
correspondence, 1956, 1957, 1960

51
1964-1969

52
1970-1971

53
1972-1973, 1987-1988

54
subjects, advice to Colony Registrars, 1933, 1949, 1955 1965-1968, c.1971, c.1981, n.d.

55
subjects, microfilming, 1961-1972

Box

Folder

9 56
financial records, dues paid, 1895-1945

57
expenses, 1968-1973

58
remittance received, 1968-1973

59
forms, blank, n.d.

60
membership lists, c.1899-1913

61
#9290-15209, c. 1920's-1940's

62
1966-1968

63
new members and reinstatements, 1968-1973

64
dropped, 1968-1973

65
transfers, 1968-1973

66
resignations, 1968-1973

67
deaths, 1968-1973

68
gains, 1975-1978

69
members under 40, reports, 1975-1978

70
deaths, 1975-1978

71
cradle roll and junior members, 1978-1981

72
1917-1974

73
1966-1968

74
National Officers, 1968-1971, 1984-1990

75
Colony Presidents, 1915-1916

76
Colony Officers, c.1967-1971

Box

Folder

10 77
membership status change forms, 1984-1988

78
permits, insignia, for officers, for members 1948-1957, 1967-1974, 1947-1973

79
marker, banner, c.1940's-1950's

80
reports, 1956-1959

81
1959-1962

82
1965-1968

83
1968-1970

84
1971-1973

85
1974-1978

86
1978-1981

Box

Folder

11 87
1981-1984

88
reports of colonies, annual, 1965

89
1966

90
1967

91
1968

92
1969

93
junior members, 1969-1971

94
A-L, 1970

Box

Folder

12 95
M-Z, 1970

96
1971

97
1972

98
1973

99
1976

100
1977

Box

Folder

13 101
1978

102
1979

103
1980

104
1981

105
1982

106
1983

Box

Folder

14 107
membership books, bound, No. l l9l4-l928

108
No. 2 l925-l949

109
No. 3 l947-l984

Box

Folder

15 110
Historian General, address to the Glen Falls Colony, 10/24/39

111
correspondence, February 1970

112
essay contest, 1969-1984

113
Director General of Juniors, correspondence, 1964

114
lists and reports, 1967, 1969-1971,1985

SERIES IV. NATIONAL BOARDS



National Boards

Box

Folder

15 1
minutes, 12/19/13-4/4/14

2
5/2/14-12/19/14

3
1914-1916

4
1/9/15-12/27/15

5
1915-1917

6
2/5/16-12/27/16

7
1917-1919

8
1/6/17-4/7/17

9
4/14/17-12/14/17

10
2/2/18-12/14/18

11
3/1/19-4/30/19

12
10/7/19-4/20/21

13
1920

14
3/2/20-12/15/20

15
3/15/21-12/13/21

Box

Folder

16 16
1/10/22-12/12/22

17
1/9/23-4/10/23

18
5/1/23-4/14/24

19
5/5/24-4/14/25

20
5/7/25-5/3/26

21
5/7/25-5/3/26

22
5/6/26-5/2/27

23
5/6/26-5/5/27

24
1/11/27

25
5/5/27-4/30/28

26
6/7/27-4/30/28

27
5/3/28-5/6/29

28
5/3/28-4/9/29

29
5/9/29-4/8/30

30
5/9/29-4/8/30

31
5/5/30-4/13/31

32
5/5/30-4/13/31

33
5/12/31-4/11/32

34
5/12/31-4/11/32

35
5/10/32-4/30/33

36
5/10/32-5/3/33

37
5/3/33-5/22/34

Box

Folder

17 38
10/10/33-5/22/34

39
5/30/34-4/9/35

40
5/30/34-5/20/35

41
6/11/35-12/10/35

42
5/24/39-4/9/40

43
5/20/40-4/9/41

44
5/15/41-3/17/42

45
5/18/42-5/21/42

46
5/21/42-3/9/43

47
10/13/42-3/12/46

48
5/17/43-3/28/44

49
5/15/44-3/13/45

50
5/14/45-3/12/46

51
5/16/46-5/14/47

52
5/17/47-3/9/48

53
5/12/48-1/25/49

54
5/10-14/49-3/14/50

55
5/22/50-3/6/51

Box

Folder

18 56
5/16/51-3/11/52

57
5/14/52-3/10/53

58
5/19/53-3/9/54

59
5/24/54

60
5/27/54-1/23/58

61
10/16/57-3/19/58

62
10/16/58-5/21/59

63
10/15/59-3/19/60

64
5/22/60-3/21/62

65
5/25/60-3/20/62

66
5/20/62-3/11/64

67
5/21/62-3/11/64

Box

Folder

19 68
1963-1966

69
5/17/64-5/19/65

70
5/18/64-10/20/65

Box

Folder

20 71
1966-1967

72
1/19/66-3/14/67

73
1/20/66-3/15/67

74
5/14/67-10/9/68

75
5/16/67-10/9/68

76
1/23/69-1/18/73

77
3/12/69-1/18/73

78
1/17/74-10/23/74

Box

Folder

21 79
1975-1978

80
1/23/75-10/20/76

81
10/15/75-1/19/77

82
1/20/77-5/18/78

83
5/15/77-1/26/78

84
5/14/78-10/1/80

85
10/12/78-10/80

86
5/18/81-10/6/82

87
5/16/83-5/12/86

SERIES V. NATIONAL COMMITTEES


Box

Folder

21 1
American Defense Committee, lecture, n.d.

2
Clarke School for the Deaf Committee, correspondence, 1969, 1971, 1976, 1981-1984, 1986, n.d.

3
The Clipper, general, 1982, n.d.

4
Colony Committee, by-laws, colony, 1974

5
minutes, 1904-1906, n.d.

6
reports, Round Robin, 1902-1922


Emma Slade Hardy Student Loan Fund Committee

7
correspondence, 1949, 1955-1966

8
Baldwin-Wallace College, 1962-1966

9
Middlebury College, 1961-1966

10
St. Lawrence University, 1965-1966

11
financial records, 1954-1966

12
guarantee notes, 1949, 1955-1956, 1960, n.d.

13
honor book, 1937-1947

14
honor book, vol. II, 1947-1956

15
loan applicant ancestry records, 1950-1956, n.d.

16
recipient data, 1937-1952

17
reports, 1936-1950

18
1951-1963

19
1963-1966

Box

Folder

23 20
Founders' Day Committee, correspondence, c. 1969

21
Genealogical Records Committee, genealogies, c. 1981

22
Kurn Hattin Homes Fund Committee, 1955-1984

23
Legislation Committee, 1955

24
Maud Brown Pendleton Loan Fund Committee, 1955-1985

25
Medal of Honor Committee, 1943, 1977

26
Membership Committee, 1903-1917, 1955

27
Miscellaneous, 1943, 1949, 1955, 1956, 1970-1972, 1974-1975, 1977, 1982-1985, 1988, n.d.

28
Nominating Committee, correspondence and report, c. 1917-1921, 1955, 1961, 1970, 1972-1975, 1982, 1984-1987

29
Preservation of Historical Documents, Committee for, note, 1942

30
Program Lending Bureau, list of papers, c. 1956

31
papers, CA, CT

32
papers, DC, GA, IL, IA, KS

33
papers, MA, MI, MN, MO, NE, NJ, NY

34
papers, NY

35
papers, NY, OH, OR

36
papers, PA, TX, VT, WV,WI, no state

37
Tercentennial Committee, report, 1916

SERIES VI. YEARBOOKS



Yearbooks

Box

Folder

23 1
1910-1911, 1911-1912

2
1912-1913

3
1915-1916, March 1918

4
1919-1920, 1920-1921

5
1921-1922, 1924-1925

6
1925-1926

Box

Folder

24 7
1926-1927, 1927-1928

8
1928-1929, 1929-1930

9
1930-1931, 1931-1932

10
1932-1933, 1933-1934

11
1934-1935, 1935-1936

12
1936-1937, 1937-1938

13
1938-1939, 1939-1940

14
1940-1941, 1942-1943

15
1943-1944, 1944-1945

16
1945-1946, 1946-1947

Box

Folder

25 17
1947-1948, 1948, 1949

18
1949-1950, 1950-1951

19
1951-1952

20
1952-1953, 1953-1954

21
1954-1955

22
1955-1956 (fragment)

23
1958-1959

24
1959-1960

25
1960-1961

26
1961-1962

27
1962-1963

28
1963-1964

29
1964-1965, 1965-1966

30
1966-1967

31
1967-1968, 1968-1969

Box

Folder

26 32
1969-1970, 1970-1971

33
1971-1972, 1972-1973

34
1973-1974, 1974-1975

35
1975-1976, 1976-1977

36
1977-1978, 1978-1979

37
1979-1980, 1980-1981

38
1981-1982, 1982-1983

39
1984-1985, 1986-1987

40
1987-1988, 1988-1989

SERIES VII. NATIONAL MEMBERSHIP APPLICATIONS



Applications

Box

Folder

27 1
0-4484, unbound, incomplete

2
2099-2999

3
2618-2974

4
3000-3250

5
3250-3499

6
3500-3749

Box

Folder

28 7
3750-3999

8
4000-4249

9
4250-4499

10
5000-5249

11
5250-5490

Box

Folder

29 12
5491-5540, unbound

13
5541-5600, unbound

14
5601-5670, unbound

15
5671-5801, unbound

16
6000-6249

17
6250-6499

18
6500-6749

Box

Folder

30 19
6750-6999

20
7000-7249

21
7250-7499

22
7500-7749

Box

Folder

31 23
7750-7999

24
8000-8249

25
8250-8499

26
8500-8749

Box

Folder

32 27
8750-8999

28
9000-9249

29
9250-9499

30
9500-9749

Box

Folder

33 31
9750-9999

32
10,000-10,249

33
10,250-10,499

Box

Folder

34 34
10,500-10,749

35
10,750-10,999

36
11,000-11,249

Box

Folder

35 37
11,250-11,464

38
11,465-11,720

39
11,721-12,018

40
12,019-12,249

Box

Folder

36 41
12,250-12,499

42
12,500-12,749

43
12,750-12,999

44
13,000-13,249

Box

Folder

37 45
13,250-13,499

46
13,500-13,749

47
13,750-13,950

48
13,951-14,099

49
14,100-14,200

Box

Folder

38 50
14,201-14,293

51
14,294-14,420

52
14,421-14,491

53
14,492-14,568

54
14,569-14,705

55
14,706-14,827

Box

Folder

39 56
14,828-14,949

57
14,838

58
14,950-15,089

59
15,090-15,209

60
15,210-15,430

Box

Folder

40 61
15,431-15,663

62
15,664-15,757

63
15,758-15,862

64
15,863-15,969

Box

Folder

41 65
15,970-16,031

66
16,032-16,112

67
16,113-16,155

68
16,156-16,194

Box

Folder

42 69
16,195-16,261

70
16,262-16,349

71
16,350-16,407

72
16,408-16,449

Box

Folder

43 73
16,450-16,511

74
16,512-16,572

Box

Folder

44 75
16,573-16,634

76
16,614

77
16,635-16,704

Box

Folder

45 78
16,705-16,778

79
16,779-16,819

80
16,820-16,871

Box

Folder

46 81
16,872-16,927

82
16,928-16,978

83
16,971

84
16,979-17,021

Box

Folder

47 85
17,022-17,065

86
17,066-17,105

87
17,106-17,152

88
17,038

Box

Folder

48 89
17,153-17,189

90
17,190-17,225


Microfilm, by reel, of membership applications

Box

Folder

49 1
Colonies 5, 7, 10, 14, 17, 18, 2, 3, 6

2
Colonies 3, 6, 4, 9, 15, 8

3
Colonies #8 (cont.)

4
Colonies 14, 16; 4000-4295

5
Colonies vols. 1-3, 1914-1961

6
2099-2999; 5000-5249

7
2618-2974

8
3000-3249; 4295-4499

9
3000-3451

10
3499-3749

11
3750-3838

12
3838-3999; 14,201-14,340

13
5250-5490

14
5491-5725

15
6001-6211

16
6262-6498

17
6500-6749

18
6750-6999

19
7000-7249

20
7250-7499

21
7500-7749

22
7750-7999

23
8000-8249

24
8250-8499

25
8500-8749

26
8750-8999

27
9000-9249

28
9250-9499

29
9500-9749

30
9750-9999

31
10,000-10,249

32
10,250-10,499

33
10,500-10,749

34
10,750-10,999

35
11,000-11,249

36
11,250-11,464

37
11,465-11,720

38
11,721-12,018

39
12,019-12,249

40
12,250-12,499

41
12,500-12,749

42
12,750-12,999

43
13,000-13,249

44
13,250-13,499

45
13,500-13,749

46
13,750-14,099 (loose papers)

47
14,100-14,270

48
14,341-14,563

49
14,563-14,819

50
14,820-14,942

SERIES VIII NATIONAL PROOFS



Proofs


proofs, known

Box

Folder

50 1
Adair, Caroline-12219, Elizabeth Alden Colony

2
Adams, Elizabeth-17404, Sarah Josepha Buell Hale Colony

3
Amos, J.H.-13416, Kansas City Colony

4
Anderson, Grace Perry Wells, Worcester Colony

5
Aycrigg, Charlotte Carryl

6
Baldwin, Mrs. William Caleb-13527, Chicago Colony

7
Barr, Jane-17326, Deacon John Tenney Colony

8
Bartlett, Helen-13656, Wyckoff Colony

9
Baylis, Barbara-17516, Texas Colony

10
Beine, Rita-17406, Sarah Josepha Buell Hale Colony

11
Bennett, Mrs. F.W., Poughkeepsie Colony

12
Bettisworth, Melissa-17348, Illinois Prairie Colony

13
Beveridge, Genevieve, Madison Colony

14
Birch, Jean-12765, Pilgrim Colony

15
Bitney, Abbie-17458, Carolina Capital Colony

16
Blount, Zilpa-13631, Toledo Colony

17
Boles, Blanche-13956, Glens Falls Colony

18
Bondy, Anna Louise

19
Bondy, Bertha Annie Sickly

20
Borland, Vivien G.-13351, Akron Colony

21
Bowen, Susanne-17296, Lyman Hall Colony

22
Bowman, Mrs. Charles Lee-13543, New York City Colony

23
Brown, Edith-17345, Wampetuc Colony

24
Brown, Ella Maudlin

25
Brownell, Daphne-17299, Daytona Beach Colony

26
Brownell, Ethel-17555, New Haven Colony

27
Bulkley, Laura-13204, Topeka Colony

28
Burhite, Norlayne-17525, Wampetuc Colony

29
Burke, Polly-13143, Rochester Colony

30
Burns, Lorretta-17258, Deacon John Tenney Colony

31
Burr, Edna-13921, Montclair Colony

32
Campbell, Mary-17350, Lyman Hall Colony

33
Capps, Lois-17342, Illinois Prairie Colony

34
Carroll, Dorothy-17336, Deacon John Tenney Colony

35
Carvell, Constance-17357, Poughkeepsie Colony

36
Cary, Alice-17455, Daytona Beach Colony

37
Chaplin, Anna, Golden Gate Area Colony

38
Colburn, Bertha-13363, Colony of the Oranges

39
Cone, Lois-13136, Topeka Colony

40
Conlon, Alice-17253, Portland Colony

41
Cook, Patricia-17563, Deacon John Tenney Colony

42
Cornish, Cressida-17284, Texas Colony

43
Cowan, Mrs. Jerome Palmer-13985, Hartford Colony

44
Curtius, Catherine-17513, Oklahoma Colony

45
Dickinson, Alice Howard-13505, Worcester Colony

46
Dickinson, Florence-11940, Daytona Beach Colony

47
d'Olier, Georgina-13891, Rochester Colony

48
Dorman, Mrs. Wilmer-13579, Merrimack Valley Colony

49
Dottling, Thelma Emmaline-16795, Hohokam Colony

50
Driscoll, Lucile-17377, Rockford Colony

51
Dunnick, Elsie

52
Durocher, Dora Van Viack

Box

Folder

51 53
Easterbrooks, Ellen Colby, New York City Colony

54
Ellenwood, Cecilia-13077, Syracuse Colony

55
Elliot, Jane-17265, Grace Sherman Livermore Colony

56
Evans, Ann-17378, Love Samborne Graham Colony

57
Fairfield, Genevieve-17275, Deacon John Tenney Colony

58
Farnham, Ethel H.-13784, Buffalo Colony

59
Fell, Anna, Deacon John Tenney Colony

60
Flint, Esther M.

61
Forster, Helen Decker-13706, Tampa Bay Colony

62
Fowle, Elizabeth, Mississippi Valley Colony

63
Franklin, Helen-13788, Topeka Colony

64
Frith, Lillian-17451, Sarah Josepha Buell Hale Colony

65
Frye, May Irma Jewett-9787, St. Petersburg Colony

66
Gildersleeve, Charlotte Rhodes-14053, New York City Colony

67
Gould, Edith-13451, Worcester Colony

68
Graham, Margeret Howk-13103, Chicago Colony

69
Gude, Elizabeth-17344, Deacon John Tenney Colony

70
Haney, Lucille-17574, Blue Grass Colony

71
Harrill, Mrs. Jacques William-13542, Phyllis Lyman Colony

72
Hatcher, Patricia-17371, Texas Colony

73
Hayes, Ethel-13593, Chicago Colony

74
Henderson, Martha-17501, Illinois Prairie Colony

75
Henshaw, Ruth-17558, Coral Gables Colony

76
Hetzler, Meryde-17422, Rockford Colony

77
Hill, Anna-13735, Poughkeepsie Colony

78
Hillery, Viletta-17349, Illinois Prairie Colony

79
Hinks, Marjorie-13943, Redford Farmington Colony

80
Holmes, Mary-17485

81
Huffington, Lona-17557, Rockford Colony

82
Hunt, M.B.

83
Ivy, Cecile-17561, Deacon John Tenney Colony

84
Jackson, Helen-17414, Deacon John Tenney Colony

85
Jacobs, Lois-17466

86
Jenkins, Rachel-17554, Eunice Mather Williams Colony

87
Jewett, Edna-17566, Essex County Colony

88
Johnson, Mrs. Luel-13707, Rochester Colony

89
Jordan, Henrietta-17325, Deacon John Tenney Colony

90
Kellam, Gayle-CR6125, Golden Gate Area Colony

91
Kneass, Margaret-17556, Portland Colony

Box

Folder

52 92
Lack, Ella-14062, Montclair Colony

93
LaHue, Marsha-17465, Daytona Beach

94
Lange, Barbara-13698, Madison Colony

95
Lass, Natalie, Poughkeepsie Colony

96
Latham, Irene-13506, Member-at-Large

97
Leahy, Helen-17577, Mt. Washington Colony

98
Lemmer, Lucille-15168, Chicago Colony

99
Lindley, Rosemary-17410, Deacon John Tenney Colony

100
Lindsey, Rachel-17412, Oklahoma Colony

101
Logan, Leila-13206, Topeka Colony

102
Lombard, Marvilha-17428, Lyman Hall Colony

103
Manning, Ann-17286, Deacon John Tenney Colony

104
Mansell, Lillian

105
Martin, Elizabeth-17327, Deacon John Tenney Colony

106
Martin, Georgia-13971, New York City Colony

107
Mason, Mrs. Nicholas P.-13654, Utica Colony

108
Mattei, Rita-17470, Deacon John Tenney Colony

109
McDonald, Marian-15102, Wampetuc Colony

110
Meeks, Pauline-17494, Coral Gables Colony

111
Meserve, Elinor-13729, Boston Colony

112
Millbrook, Minnie-13111, Member-at-Large

113
Milne, Edith-13879, New York City Colony

114
Minton, Martha-17564, Deacon John Tenney Colony

115
Mixer, Lois

116
Moody, Lois-17335, Deacon John Tenney Colony

117
Moore, Lillian Irene

118
Morgan, Mildred-17484

119
Muncy, Elisha Louise-6144J, Ann Arbor Colony

120
Munn, Margaret-17263, Buffalo Colony

121
Murray, Phelicia-17567, Essex County Colony

122
Nelson, Olive-13882, Chicago Colony

123
Newbegin, Jean-17565, Essex County Colony

124
Noble, Ruth-13311, New York City Colony

125
Norton, Ethel May-13276, Chicago Colony

126
O'Neal, Virginia-17559, Mt. Washington Colony

127
Page, Lila-13358, Akron Colony

128
Patrick, Betty-17518, Portland Colony

129
Perrin, Ellen-17562, Member-at-Large

130
Pfeiffer, Ruth-17533, Texas Colony

131
Phillips, Gladys Elizabeth-13288, Golden Gate Area Colony

Box

Folder

53 132
Radenz, Elizabeth Anne Redfield-13184, Topeka Colony

133
Raines, Ruth Virginia, Columbus Colony (?)

134
Rawell, Margaret-17292, Deacon John Tenney Colony

135
Reynolds, Shirley-17522, Wampetuc Colony

136
Rice, Lula V.-14107, Texas Colony

137
Rice, Nettie Belle-13745, Santa Monica Colony

138
Riddle, Elizabeth-17391, Oklahoma Colony

139
Ross, Martha, Blue Grass Colony

140
Sanders, Clara-13597, Syracuse Colony

141
Schaefer, Helen-17571, Pinellas Colony

142
Schober, Flourine-13133, Topeka Colony

143
Seager, Mary-13995, Chicago Colony

144
Seaton, Ida Willis-13314, Phyllis Lyman Colony

145
Severson, Sonnet, Member-at-Large

146
Shaekelford, Bertha Pursel

147
Sill, Helen-13093, Ann Arbor Colony

148
Smith, Billie-17268, Texas Colony

149
Smith, Katherine(?)-17276, Maryland Colony

150
Smith, Mary Dorland-13481, Poughkeepsie Colony

151
Snyder, Mrs. Claude-13286, Evanston Colony

152
Spake, Georgia-17552, Elizabeth Chase Fowler Colony

153
Sperry, Loraine-13490, Golden Gate Area Colony

154
Sterling,-17317, Deacon John Tenney Colony

155
Stewart, Bertha-14087, Glens Falls Colony

156
Stewart, Katherine-17419, Oklahoma Colony

157
Stewart, Mae-13561, Daytona Beach Colony

158
Stewart, Mildred-13156, Brooklyn Colony

159
Studley, Mary M.

160
Swadley, Helen Marie

161
Sweet, Cynthia-13612, Poughkeepsie Colony

162
Tarantelli, Edythe

163
Toscano, Margaret-17576, John Hall Colony

164
Turner, Dorothy-17411, Sarah Josepha Buell Hale Colony

165
Vetter, Mrs. Earl-13917, Glens Falls Colony

166
Wallace, Mrs. Frederick R.-13558, Syracuse Colony

167
Warren, Alice F.

168
Webster, Lillian Coon-13163, Pilgrim Colony

169
Welles, Linda

170
Whitehead, Caroline-17418, Deacon John Tenney Colony

171
Whitney, Irma-13599, Montclair Colony

172
Whitney, Virginia

173
Williams, Lillian-13663, Cape Cod Colony

174
Wilson, Margaret, Elizabeth Chase Fowler Colony

175
Witt, Eleanor-17421, Rockford Colony

176
Wolf, Brooksie-17361, Texas Colony

177
Wonso, Grace-17569, Chicago Colony

178
Wood, Lois

179
Woods, Norma Hoblit-13142, Chicago Colony

180
Worthau, Addie T. Glenn

181
Wright, Helen M.-13960, Montclair Colony

182
Zabenko, Cornelia-17449, Sarah Josepha Buell Hale Colony


proofs, unknown (by family name)

Box

Folder

54 183
Aiken;Jerome;Jeromes

184
Allen; Clay

185
Allen, George A.

186
Allen, Maud B.

187
Avery; Smith

188
Ayers, Myrtle C.

189
Barchard, Ruth Berry

190
Batty, Marion G.

191
Bullock

192
Cady, Mrs. Harold H.

193
Camp; Cornelius; Strickland

194
Carr; Gilbert; Smith

195
Cesman

196
Crissey

197
Ellis

198
French; Jordan

199
French; Wortham

200
Green

201
Harris; Fiske

202
Hawkes

203
Hawkes, Susan

204
Hulburt

205
Jaquith

206
Jennings

207
Johnson; Miller

208
Keeler; Wood

209
Knapp

210
Laughlin; Sanders

211
Liddle

212
Merrit

213
Morse, Mrs. James M.

214
Parkhurst

215
Peckham

216
Perkins

217
Phelps, Chicago Colony

218
Roberts; Snow

219
Sargeant, Eli

220
Sheldon

221
Steadwell; Strobeck; Van Brocklen

222
Strong, Mrs. Weltha

223
Sutton; Walbridge

224
Taylor

225
Taylor; William

226
Thorpe

227
Tripp

228
Wanzer

229
Waugh, Lillian E.

230
Whipple

231
fragments

SERIES IX. NATIONAL CARD INDEXES



Ancestor Cards

Box



55
A-BLI

Box



56
BLO-CH

Box



57
CI-DO

Box



58
DR-GL

Box



59
GO-HOP

Box



60
HOR-LI

Box



61
LO-N

Box



62
O-RI

Box



63
RO-STE

Box



64
STI-WEB

Box



65
WEC-Z


Membership Cards

Box



66
A-BEN

Box



67
BER-CAM

Box



68
CAN-CU

Box



69
D-FE

Box



70
FI-G

Box



71
HA-HO

Box



72
HU-K

Box



73
L-MAR

Box



74
MAS-O

Box



75
P-RIC

Box



76
RIC-SMIN

Box



77
SMITH-TH

Box



78
TI-WH

Box



79
WI-Z

SERIES X. COLONIES



ALBANY, NY COLONY

Box

Folder

80 1
General, constitution, , by-laws 19131915


AMSTERDAM, NY COLONY

Box

Folder

80 2
General, by-laws, n.d.

3
minutes, 1928-1929

4
1948-1964

5
Officers, Registrar, annual reports, 1949-1967

6
correspondence, 1967

7
membership lists, 1948-1955


ANNE BRADSTREET, CA COLONY

Box

Folder

80 8
General, constitution and by-laws, n.d.

9
Officers, General, correspondence

10
Secretary, Treasurer, correspondence, financial records, 1940-1947

11
Registrar, correspondence, 1939-1940

12
membership list, n.d.


AUGUSTA, ME COLONY

Box

Folder

80 13
General, 1983


BALTIMORE, MD COLONY

Box

Folder

80 14
General, by-laws, n.d.

15
Officers, Treasurer, financial records, 1955-1963


BOSTON, MA COLONY

Box

Folder

80 16
General, history, 1940

17
minutes, 1919-1928

18
1928-1932

19
1932-1936

20
1937-1944

21
1954, 1955

22
1958-1968

23
1966-1969

24
photograph, 1941

25
programs, 1925

26
receipt of gift, 1931

27
scrapbooks, 1921-1923, 1926-1933, 1932-1939, 1939-1955

28
yearbooks, 1930, 1943, 1949

Box

Folder

81 29
Officers, General, reports, 1954

30
Registrar, correspondence, 1960

31
membership lists, 1959-1970, n.d.

32
Boards, Executive Board, minutes, 1919-1928

33
1928-1933

34
1933-1938

35
1952-1953


BRONXVILLE, NY COLONY

Box

Folder

81 36
General, constitution and by-laws, 1938, 1968, 1975, n.d.

37
histories, 1914-1952

38
memorabilia, 1945, 1956, n.d.

39
minutes, 1926-1935

40
1935-1941

41
1946-1948

42
1949-1950

43
1951

44
1952

45
1953

46
1953-1957

Box

Folder

82 47
1954-1955

48
1955-1961

49
1958-1961

50
1962-1966

51
1966-1969

52
1969-1974

53
reports, 1969-1974

54
1973-1975

55
1974-1980

56
reports, 1977-1980

57
programs, 1926-1980

Box

Folder

83 58
scrapbooks, 1914-1952, 1934-1935, 1952-1955, 1971-1974

59
1937-1946

60
1946-1952

61
Officers, General, correspondence, 1954, 1974-1976

62
President, correspondence, 1936-1960, 1975

63
Registrar, correspondence, 1928-1980, n.d.

64
membership lists, 1914-1979

65
annual reports and membership lists, 1927-1950


BROOKLYN, NY COLONY

Box

Folder

84 66
General, minutes, 1905-1906

67
1906-1907

68
1907-1922

69
1924-1925

70
1926-1927

71
1934-1936

72
1937-1939

73
1939-1941

74
1941-1944

Box

Folder

85 75
1944-1945

76
1945-1946

77
1947-1948

78
Officers, Registrar,membership list, 1914-1936

79
Boards, Executive Board, minutes, 1907-1916

80
1916-1922

81
1922-1923

82
1928-1929

83
1931-1933

84
1933-1935

85
1964-1972


BUFFALO, NY COLONY

Box

Folder

86 86
General, charter, 1902

87
Officers, Registrar, membership list, 1901-c.1910


BURLINGTON, IA COLONY

Box

Folder

86 88
General, minutes, 1930-1941

89
1942-1952

90
scrapbook, 1932-1970

91
enclosures, 1932-1970

92
Officers, General, correspondence, 1971


CALIFORNIA POPPY, CA COLONY

Box

Folder

86 93
General, by-laws, history, 1972-1977

94
Officers, Registrar, membership lists, 1977, n.d.


CAMBRIDGE, NY COLONY

Box

Folder

86 95
General, charter, n.d.


CAPE COD, MA COLONY

Box

Folder

86 96
Officers, Registrar, annual report, 1983


CHAMPAIGN-URBANA, IL COLONY

Box

Folder

86 97
General, charter, 1936


CLEVELAND, OH COLONY

Box

Folder

86 98
General, charter, 1924


COLUMBUS, OH COLONY

Box

Folder

86 99
General, by-laws, organizing minutes, 1977


DETROIT, MI COLONY

Box

Folder

86 100
Officers, Registrar, membership list, 1924-1946


ELIZABETH, NJ COLONY

Box

Folder

86 101
General, charter, 1928

102
Officers, Registrar, membership list, 1928-1949


ELIZABETH ALDEN, PA COLONY

Box

Folder

86 103
General, minutes, 1953-1964

104
1964-1975

105
Officers, Treasurer, financial records, 1953-1972


ELIZABETH CHASE FOWLER, CA COLONY

Box

Folder

87 106
General, by-laws, organizational papers, 1978


ELIZABETH GLOVER DUNSTER, WA COLONY

Box

Folder

87 107
General, charter, 1969


ERIE, PA COLONY

Box

Folder

87 108
General, Subjects, Perry Memorial House, n.d.


EUNICE MATHER WILLIAMS, IN COLONY

Box

Folder

87 109
General, by-laws, organizational papers, 1974


EVANSTON, IL COLONY

Box

Folder

87 110
General, by-laws, 1948, 1974

111
correspondence, 1949-1978, n.d.

112
minutes and reports, 1939-1944

113
1945-1949

114
1950-1953

115
1954-1955

116
1956-1957

117
1958-1959

118
1960-1961

119
1962-1966

Box

Folder

88 120
1967-1970

121
1971-1980

122
subjects, First Log Cabin Marker, 1959-1960

123
yearbooks, 1966-1969, 1971-1977

124
Officers, Treasurer, membership list, 1939-1979


FRANCIS LATHAM, CA COLONY

Box

Folder

88 125
General, charter, n.d.


GLENDALE, CA COLONY

Box

Folder

88 126
General, by-laws, n.d.

127
minutes, 1954-1957

128
1957-1958

129
1959-1960

130
yearbook, 1950


GLENS FALLS, NY COLONY

Box

Folder

88 131
General, gravestone inscriptions, in and nearby Hartford, NY, n.d.

132
yearbook, 1949-1950


GREEN MOUNTAIN, VT COLONY

Box

Folder

88 133
General, meeting announcements, 1986-1987


GOLDEN GATE AREA, CA COLONY

Box

Folder

88 134
General, charter, 1954


HANNAH DUSTIN, CT COLONY

Box

Folder

88 135
General, constitution, by-laws, 1938 1936,

136
histories, 1937-1944

137
memorabilia, n.d.

138
minutes, 1936-1951

139
Officers, General, correspondence, 1947, 1951

140
Treasurer, membership lists, 1939-1950


HANNAH HENDEE, VT COLONY

Box

Folder

88 141
General, constitution and by-laws, 1954-1975, n.d.

142
certificates, programs, 1975-1978, 1981, n.d.

143
history, ritual, 1961, n.d.

144
minutes, 1961-1964

145
1965-1967

146
1968-1969

147
1970-1971

Box

Folder

89 148
1972-1973

149
1974-1975

150
1976-1977

151
1978-1979

152
1980-1981

153
1982-1983

154
1984-1986

155
newspaper clippings, scrapbooks, 1961-1985, n.d.

156
photographs, 1971-1980, n.d.

157
yearbooks, 1970-1974, n.d.

158
manuscript, 1973

159
Officers, General, correspondence, 1955-1969

160
1970-1974

161
1975-1979

162
1980-1983

163
1984-Sep 1985

164
Oct 1985-1986

165
n.d.

Box

Folder

90 166
Treasurer, records, 1961-1976

167
1968-1971

168
1972-1976

169
1976-1979

170
1980-1986, n.d.

171
Registrar, records, 1959-1972

172
1973-1979

173
1980-1986

174
n.d.


HARRISBURG, PA COLONY

Box

Folder

90 175
Officers, Registrar, correspondence, 1960


HIGHGATE, VT COLONY

Box

Folder

90 176
General, constitution, by-laws, 1951, 1960

177
minutes, 1947-1968

178
1969-1980

179
scrapbook, 1948-c.1951

180
continued 1948-c.1951,

Box

Folder

91 181
Officers, General, correspondence, 1931,1952,1959

182
Treasurer, financial records, 1976-1983

183
membership list, c.1948-1972

184
Registrar, membership lists, c.1931-1953, c.1957-1970


HOUSTON, TX COLONY

Box

Folder

91 185
General, charter, n.d.


ILLINOIS PRAIRIE, IL COLONY

Box

Folder

91 186
General, charter, 1969

187
Officers, Registrar, membership list, c.1969


KANSAS CITY, KS COLONY

Box

Folder

91 188
Officers, Registrar, correspondence, subjects, merger, 1959


KANSAS CITY, MO COLONY

Box

Folder

91 189
General, charter, 1929

190
minutes, 1932-1937

191
1937-1941

192
1941-1942

193
1952-1962

194
1962-1972

195
Officers, Treasurer, membership lists, 1944-1958, 1960-1968

196
Registrar, annual reports, 1931-1973


LAWRENCE, KS COLONY

Box

Folder

91 197
General, charter, 1941

198
minutes, 1941-1950

199
1950-1959

Box

Folder

92 200
1959-1973

201
Officers, President, correspondence, 1973-1975

202
Treasurer, membership lists, c.1942-1973


LAWRENCEVILLE, NJ COLONY

Box

Folder

92 203
General, history, 1933-1958

204
minutes, 1941-1966

205
scrapbook, 1935-1943

206
1945-1964


MARYLAND, MD COLONY

Box

Folder

92 207
General, by-laws, organizational minutes, list of charter members, 1976


MERIDEN, CT COLONY

Box

Folder

92 208
General, constitution, by-laws, 1951

209
minutes, 1927-1929

210
1930-1936

211
1937-1938

Box

Folder

93 212
1939-1943

213
1943-1945

214
1946-1954

215
1955-1971

216
Officers, Registrar, correspondence, 1971, n.d.


MILWAUKEE, WI COLONY

Box

Folder

93 217
General, by-laws, 1967

218
minutes, 1953-1970

219
Officers, Treasurer, reports, 1932-1970

220
Registrar, annual reports (incomplete), 1941-1969

221
correspondence, 1967


MISSISSIPPI, MS COLONY

Box

Folder

93 222
General, by-laws, organizational report, 1974, 1975


MONTCLAIR, NJ COLONY

Box

Folder

93 223
Officers, Registrar, membership list, 1902-1915


MOUNTAIN TOP, NY COLONY

Box

Folder

93 224
General, charter, 1981


NEW HAVEN, CT COLONY

Box

Folder

93 225
General, memorabilia, 1927, n.d.


NEW YORK CITY, NY COLONY

Box

Folder

93 226
General, ballot, by-laws, 1915, 1932

227
programs, 1896, 1900, 1909-1941, n.d.


OMAHA, NE COLONY

Box

Folder

93 228
General, charter, 1940


COLONY OF THE ORANGES, NJ

Box

Folder

93 229
General, photographs, 1966


PALM BEACH, FL COLONY

Box

Folder

93 230
General, charter, 1971

231
minutes, 1975-1979

232
1979-1981

233
Officers, General, correspondence, 1975-1983

234
Registrar, membership lists, 1973-1977, 1983, n.d.


PASADENA, CA COLONY

Box

Folder

94 235
General, minutes, 1951-1965

236
Officers, General, correspondence, 1942-1966

237
Registrar, annual reports, 1941-1954, 1956, 1959, 1962, 1963

238
membership list, notes, c.1929-1962


PASSAIC, NJ COLONY

Box

Folder

94 239
General, constitution, 1930


PHILADELPHIA, PA COLONY

Box

Folder

94 240
General, minutes, 1916-1921

241
1921-1929

242
1929-1931

243
1931-1936

244
1936-1940

245
1940-1946

Box

Folder

95 246
1946-1947

247
1948-1957

248
1958-1966

249
1971

250
notes, c.1956

251
scrapbook, 1917-1940, 1925-1935, 1950-1951

252
yearbook, 1937-1938

253
Officers, General, correspondence, 1944-1945


PHYLLIS LYMAN, DC COLONY

Box

Folder

95 254
General, by-laws, 1960, 1974

255
minutes, 1932-1935

256
1970-1976

257
yearbooks, 1958-1968

258
1968-1974

259
Officers, General, correspondence, 1965, 1969-1980, n.d.

260
reports, 1958, 1960-1961, 1975-1976, 1978, n.d.

261
Treasurer, financial records, 1971-1979, n.d.

262
reports, 1954-1958, 1961-1962, 1969-1970, 1977

263
Registrar, membership lists, 1955-1956, 1964-1970, n.d.


PINELLAS, FL COLONY

Box

Folder

96 264
General, by-laws and organizing minutes, 1977


PITTSBURGH, PA COLONY

Box

Folder

96 265
General, memorabilia, n.d.

266
minutes, 1905-1916

267
1916-1930

268
1931-1947

269
1947-1956

270
1956-1978

271
Officers, Treasurer, annual reports, 1935-1948


PLYMOUTH ROCK, CA COLONY

Box

Folder

97 272
General, charter, 1937


PORTLAND, OR COLONY

Box

Folder

97 273
General, charter, 1927


PRINCETON, NJ COLONY

Box

Folder

97 274
General, by-laws and organizing minutes, 1950

275
annual reports, 1950-1954

276
minutes, 1950-1952

277
1953-1955

278
Officers, General, correspondence, 1950-1956

279
Registrar, membership list, 1950


PRISCILLA ALDEN, NY COLONY

Box

Folder

97 280
General, certificate, 1922


RUTHERFORD, NJ COLONY

Box

Folder

97 281
General, minutes, c.1904


ST. PAUL, MN COLONY

Box

Folder

97 282
General, charter, 1907

283
minutes, 1907-1915

284
1933-1936

285
1936-1940

286
1961-1965

287
Officers, President, Round Robin reports, 1909

288
Registrar, membership list, 1907-1950

289
n.d.


ST. PETERSBURG, FL COLONY

Box

Folder

97 290
General, yearbook, 1947-1948

291
Officers, Registrar, annual reports, 1928-1959

292
correspondence, 1947, 1953


SAN DIEGO, CA COLONY

Box

Folder

97 293
General, charter, n.d.

294
Officers, General, correspondence, 1953-1955


SAN FRANCISCO, CA COLONY

Box

Folder

97 295
General, yearbook, 1933-1935

296
Officers, Registrar, membership list, c.1905-1908


SAN XAVIER, AZ COLONY

Box

Folder

97 297
Officers, President, correspondence, 1982


SANTA BARBARA, CA COLONY

Box

Folder

97 298
Officers, General, correspondence, 1961-1971

299
Registrar, membership lists, 1961-1965


SANTA MONICA, CA COLONY

Box

Folder

97 300
General, charter, 1949


SARAH BASSETT WHITE, NY COLONY

Box

Folder

97 301
General, by-laws, 1939

302
minutes, 1941-1944

303
Officers, Registrar, correspondence, 1948-1951

304
membership lists, 1939, n.d.


SARAH SIBLEY, MI COLONY

Box

Folder

97 305
General, by-laws and organizational minutes, 1976


SPRINGFIELD, MA COLONY

Box

Folder

97 306
General, charter, 1937-1938

307
news clippings, 1938

308
Officers, Registrar, annual reports, correspondence, 1955, 1964-1969

309
membership list, 1937-c.1962


SYCAMORE, IN COLONY

Box

Folder

98 310
General, by-laws, membership lists 1981-1983,

311
agendas, 1981-1982

312
minutes, 1981-1986

313
Officers, President, correspondence, 1983, 1986, n.d.

314
reports, 1981-1985

315
Treasurer, correspondence and reports, 1981-1983

316
Registrar, annual reports, 1982-1986

317
correspondence, 1981-1983


TABITHA BROWN, NJ COLONY

Box

Folder

98 318
General, minutes, 1940-1951

319
1952-1975

320
Officers, General, correspondence, 1975-1976

321
membership list, 1969-1975


TAMPA BAY, FL COLONY

Box

Folder

98 322
General, charter, 1975

323
minutes, 1974-1980

324
yearbook, 1977-1979

325
Officers, Treasurer, correspondence andfinancial records, 1975-1981

326
membership cards, 1974-1980


THREE FLAGS, MO COLONY

Box

Folder

98 327
General, charter, 1981


TOLEDO, OH COLONY

Box

Folder

98 328
General, minutes, 1941-1949, 1951

329
1956-1960

330
1960-1974

Box

Folder

99 331
records, c. 1901

332
attendance, 1949-1960

333
Officers, Treasurer, membership list, 1964-1977

334
Registrar, membership list, 1906-1913


TOPEKA, KS COLONY

Box

Folder

99 335
General, charter, 1951


VIRGINIA COMPANY, VA COLONY

Box

Folder

99 336
General, by-laws, correspondence, membership list, 1977


WAMPETUC, IA COLONY

Box

Folder

99 337
General, charter, 1967

338
Officers, General, list of officers, n.d.


WASHINGTON, DC COLONY

Box

Folder

99 339
General, charter, 1927


WESTERN PURCHASE, TN COLONY

Box

Folder

99 340
General, by-laws, organization minutes, history, 1977


WORCESTER, MA COLONY

Box

Folder

99 341
General, charter, 1941


WYCKOFF, NJ COLONY

Box

Folder

99 342
General, charter, 1929, 1936


YORK, PA COLONY

Box

Folder

99 343
General, charter, 1953


YORK COUNTY, ME COLONY

Box

Folder

99 344
General, charter, 1949

MEMORABILIA AND OVERSIZE MATERIALS



Memorabilia


National-General

Box



100
Memorabilia, gavel given by Cate Gilbert Wells


gavel given by Mrs. Solon Osmond Richardson of Toledo, OH


75th anniversary card for the Clarke School for the Deaf, 1970


National-Annual Congresses

Box



100
Badges, 1934, 1935, 1937, 1940, 1941, 1945, 1947, 1955, 1958, 1959, 1963


Colonies

Box



100
Bronxville, NY Colony, banner


Hannah Dustin, CT Colony, gavel


New Haven, CT Colony, piece of Plymouth Rock


Pittsburgh, PA Colony, gavel


flag stands

Box



101
NSNEW banner

Box



101a
NSNEW pole

Box



102
Pittsburgh, PA Colony, flags


Oversize Materials


National-General


Scrapbooks

Box



103
The Clarke School for the Deaf, 1967


Memories and Kurn Hattin, 1912-1954


pictorial history, 1895-1970


publicity clippings, 1945-1946


1947-1948


1957-1960


Colonies


Amsterdam, NY Colony

Box



104
General, charter, 1929


Anne Bradstreet, CA Colony

Box



104
General, charter, 1939


Baltimore, MD Colony

Box



104
General, charter, 1955


Cambridge, NY Colony

Box



104
General, charter, n.d.


Champaign-Urbana, IL Colony

Box



104
General, charter, 1936


Elizabeth, NJ Colony

Box



104
General, charter, 1928


Frances Latham, CA Colony

Box



104
General, charter, n.d.


Hannah Dustin, CT Colony

Box



104
General, charter, 1936


Hannah Hendee, VT Colony

Box



104
General, charter, 1960


Highgate, VT Colony

Box



104
General, charter, 1929


Houston, TX Colony

Box



104
General, charter, n.d.


Kansas City, MO Colony

Box



104
General, charter, 1929


Lawrence, KS Colony

Box



104
General, charter, 1941


Palm Beach, FL Colony

Box



104
General, charter, 1971


Plymouth Rock, CA Colony

Box



104
General, charter, 1937


St. Paul, MN Colony

Box



104
General, charter, 1907


San Diego, CA Colony

Box



104
General, charter, n.d.


Santa Monica, CA Colony

Box



104
General, charter, 1949


Sarah Bassett White, NY Colony

Box



104
General, charter, 1939


Springfield, MA Colony

Box



104
General, charter, 1937-1938


Sycamore, IN Colony

Box



104
General, charter, 1981


Tampa Bay, FL Colony

Box



104
General, charter, 1975


Topeka, KS Colony

Box



104
General, charter, 1951


Washington, DC Colony

Box



104
General, charter, 1927


Wyckoff, NJ Colony

Box



104
General, charter, 1929


York, PA Colony

Box



104
General, charter, 1953


York County, ME Colony

Box



104
General, charter, 1949


Boston, MA Colony


General, scrapbooks, 1932-1939

Box



104
1939-1955

Box



105
1926-1933 1932-1939


Bronxville, NY Colony


General, scrapbooks, 1914-1952

Box



105
1952-1955


1971-1974


Brooklyn, NY Colony

Box



105
Officers, Registrar, membership list, 1914-1936


Evanston, IL Colony

Box



105
Officers, Treasurer, membership list, 1959-1979

Box



106
Hannah Hendee, VT Colony


General, scrapbooks, 1968-1972

Box



106
1972-1973


1974-1975


1975-1977


1977-1978


Philadelphia, PA Colony


General, scrapbook, 1917-1940

Box



106
1950-1951