Carson Valley School (Flourtown, Pa.) Records
Collection ID
Acc. 510
Related Subjects
Collecting Areas
Description
Collection Summary
Title
Carson Valley School (Flourtown, Pa.) Records
Dates
1914-1975
Collection ID
Acc. 510
Creator
Carson Valley School (Flourtown, Pa.)
Quantity
23 boxes
Repository
Special Collections Research Center, Temple University Libraries
Language
Materials in English
Detailed Collection Information
Historical Note
The Carson Valley School in Flourtown, Pennsylvania, was established in 1907, by Robert Carson. Founded as a school for indigent white girls, it offered individualized instruction in English, music, and the arts. Elsa Euland, who directed the school from 1917 to 1960, introduced a program that included academic, social, and vocational training. In 1947, admissions expanded to include brothers of residents, and in 1965, it began to accept students regardless of race or gender.
Description of Collection
The Carson Valley School records house an assortment of administrative materials dating from 1914 to 1975. Among other records, researchers will find meeting minutes, financial records, reports, and correspondence. There are also case files, which are restricted.
Patron Information
Research Access
Collection is open for research. The case records are restricted. Contact the Special Collections Research Center for more information.
Collections Stored Off-Site
This collection may be housed off-site at the Library Depository, and require up to two business days to retrieve. Please review the finding aid and be prepared to identify specific materials to be retrieved. Contact the Special Collections Research Center in advance of your visit, so that materials may be relocated to the reading room for research.
Publication and Copyright Information
The Carson Valley School (Flourtown, Pa.) Records are the physical property of the Special Collections Research Center, Temple University Libraries. Intellectual property rights, including copyright, belong to the authors or their legal heirs and assigns. Researchers are responsible for determining the identity of rights holders and obtaining their permission for publication and for other purposes where stated.
Preferred Citation
[Description and date of item], [Box/folder number], Carson Valley School (Flourtown, Pa.) Records, Acc. 510, Special Collections Research Center, Temple University Libraries, Philadelphia, Pennsylvania.
Administrative Information
Acquisition Information
Donated by Frank H. Stroup in April 1982.
Processing Information
Finding aid revised according to contemporary archival standards in June 2015.
Index Terms
The following headings have been used to index the description of this collection in Temple University’s electronic catalog:
Corporate Names:
Carson Valley School (Flourtown, Pa.) Records
Subjects:
Charities -- Pennsylvania -- Flourtown
Child welfare -- Pennsylvania -- Flourtown
Education -- Pennsylvania -- Flourtown
Poor youth -- Pennsylvania -- Flourtown
Schools -- Pennsylvania -- Flourtown
Places:
Flourtown (Pa.)
Material Types:
Administrative records
Articles of incorporation
Bylaws (administrative records)
Case files
Correspondence
Financial records
Minutes
Reports
Inventory
1 Board Minute Books January 1922- January 1929, February 1944- October 1952, January 1953 - June 1960, September 1960 - July 1966, September 1966 - November 1969, January 1970 - December 1972, January 1973 - June 1975
2 Board Minute Books October 1914 - January 1935, June 1935 - April 1943
2 Board Minute Book - Building Committee May 1915 - September 1920
2 Board Minute Book - Management Committee April 1917 - September 1925
3 Letters, Miscellaneous undated
3 Letters 1915-1918
3 Letters 1926-1928
4 Reports of the Trustees of the Estates 1915-1928
4 Trustees Personal Correspondence; Mr. Walter Perkins, Mr. Nelson Sharpe, George Vaux Jr., Otto T. Mallery 1919-1924
4 Management Committee Reports 1922
5 Treasurer's Reports 1926-1934
6 Miscellaneous Letters 1919-1919
6 Letters; Elsa Ueland, L.N. Sharpe, Wm. L. Turner, T.J. Crane, George Vaux Jr. 1925-1930
6 Letters, etc.; Miscellaneous Reports, Notes - L.N. Sharpe, Hepbrow and Novus, James P. Carson, Jacob Myers Sons Company, Real Estate, L.T. and Trust 1917-1930
6 Treasurer's Report for 1919
7 Correspondence 1915-1918
7 Correspondence 1919-1924
8 Treasurer's Report - Sunday Household Reports for 1918 1918
8 Treasurer's Reports January 1935 - December 1937
8 George J. Dallas - Correspondence 1939-1942
8 Germantown Trust Company 1935-1942
8 John Gribbel 1936
8 Horace C. Jones 1936-1940
8 Shippen Lewis 1936-1942
8 Larzelere and Wright 1937-1941
8 Lewis N. Lukens Jr. 1936-1940
8 Lybrand, Ross Bros. and Montgomery 1936-1942
8 Otto T. Mallery 1939-1942
8 Minute Notes starting September 1939
8 Walter W. Perkins 1936-1937
8 Pennsylvania Company 1936-1942
8 Mrs. Renee Ruegg 1940
8 Donald Bishop: Correspondence 1939-1942
8 Extracts from Will and Codicil: Robert N. undated
8 Carson; Copy of Charter; copy of By-Laws undated
8 Trustees undated
9 Annual Reports 1930-1934
9 Miscellaneous 1938
9 Investments: Reserve Fund 1936, 1938
9 Memoranda for Minutes 1936, 1937
9 Board Meeting June 3, 1938
9 Admissions 1937, 1938
9 Horace C. Jones 1936-1939
9 Conferences, Social Workers, Future Policies 1937
9 Montgomery, Scott and Company 1937
9 Otto T. Mallery 1936-1939
9 Sheridan, Bogan and Company, Edward B. Smith Company 1936-1938
9 Lybrand, Ross Brothers and Montgomery 1936-1938
9 Shippen Lewis 1937-1939
9 Lewis N. Lukens 1937-1939
9 Paist and Woe Insurance 1937, 1938
9 S.L. Pinkerton 1936-1938
9 Real Estate Owned - Rents collected, etc. 1936
9 Miscellaneous 1940
9 Land Title Bank and Trust Company 1936-1938
9 Charles Townley Larzelere 1936-1938
9 Norris D. Wright 1939
9 Germantown Trust Company 1937
9 T. Williams Roberts 1936-1939
9 Wood Struthers and Company 1936-1938
9 Elsa Ueland 1936-1939
9 Margaret E. Roberts - Acting President 1938-1939
9 Extra Copies of Reports 1937-1939
9 T. Williams Roberts - Mortgages and Property 1938-1941
9 L.N. Sharpe 1936-1940
9 Notes from Mr. Sharpe - Regular Minutes 1937-1940
9 Elsa Ueland 1936-1941
9 Emma Wilson 1927-1931, 1933, 1936
9 Morris D. Wright 1938-1941
10 Management Committee Minutes, and notes from Mr. Sharpe re minutes January 1931 - December 1936
10 Trustees: L.N. Sharpe, Otto T. Mallery January 1930 - December 1935
10 Trustees: Walter W. Perkins, Shippen Lewis, Lewis N. Lukens, Jr. January 1930 - December 1935
10 Trustees: John Gribble, H.C. Jones, Elsa Lueland January 1930 - December 1935
CASE RECORDS (Restricted: Contact the SCRC for information)
11 Case 1 – 16 (Restricted)
12 Case 17 – 33 (Restricted)
13 Case 34 - 49 (Restricted)
14 Case 50 - 62 (Restricted)
15 Case 64 - 79 (Restricted)
16 Case 80 - 95 (Restricted)
17 Case 96 - 118 (Restricted)
18 Case 119 - 159 (Restricted)
19 Case 140 - 204 (Restricted)
20 Case 203 - 226 (Restricted)
21 Case 227 - 260 (Restricted)
22 Case 261 - 298 (Restricted)
23 Case 299 - 346 (Restricted)
Request Materials from Special Collections Research Center
https://temple.aeon.atlas-sys.com/Logon/?Action=10&Form=30&ItemTitle=Carson Valley School (Flourtown, Pa.) Records&ItemPlace=Urban Archives&CallNumber=Acc. 510&rft.pages=Urban Archives