Chat

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)