Pennsylvania School of Horticulture for Women Records
Collection ID
SCRC 45
Related Subjects
Collecting Areas
Description
Collection Summary
Title
Pennsylvania School of Horticulture for Women Records
Dates
1910-1958
Collection ID
SCRC 45
Creator
Pennsylvania School of Horticulture for Women
Quantity
81 linear feet (134 boxes) and 7 film reels
Repository
Special Collections Research Center, Temple University Libraries
Language
Materials in English
Pennsylvania School of Horticulture for Women Records
Dates
1910-1958
Collection ID
SCRC 45
Creator
Pennsylvania School of Horticulture for Women
Quantity
81 linear feet (134 boxes) and 7 film reels
Repository
Special Collections Research Center, Temple University Libraries
Language
Materials in English
Detailed Collection Information
Historical Note
The Pennsylvania School of Horticulture for Women (PSHW) was founded in 1910 by Jane Bowne Haines, a graduate of Bryn Mawr College, and employee of the Library of Congress. Having grown up in a family nursery, Haines wanted to open a horticulture school to educate and empower women. By 1911, she had purchased the 71-acre McGlogan farm located in Ambler, Pennsylvania, and four students later the school officially opened. Louise Bush-Brown, class of 1916, went on to become the school’s director from 1924 to 1952. Her husband, James Bush-Brown, a landscape architect, designed the original garden plans and was the school’s landscape design instructor until 1958. The Bush-Browns also co-authored several garden books. For the next 47 years, enrollment fluctuated and declined, and by 1958, the school merged with Temple University, first as Temple University Ambler Junior College, and then in 1961, Temple University Ambler Campus.
Description of Collection
This collection documents the history of the Pennsylvania School of Horticulture for Women. Administrative records, correspondence, and financial logs demonstrate the school’s organization and philosophy. A considerable number of photographs, yearbooks, and scrapbooks provide insight into the students’ accomplishments, activities, and viewpoints. Student records, which include correspondence, grades, and a few photographs, make up the bulk of the collection.
Organization and Arrangement
The collection is arranged into 12 series as follows:
Series 1: Administration and organization, 1911-1958
Series 2: Student records, 1911-1958
Series 3: Correspondence, 1923-1958
Series 4: Clubs and activities, 1916-1958
Series 5: Publications, 1910-1958
Series 6: Photographs, 1910-1958
Series 7: Financial records, 1875-1958
Series 8: Architectural and landscape drawings and blueprints, 1911-1956
Series 9: Scrapbooks, 1946-1953
Series 10: Student work, 1928-1955
Series 11: Artifacts, 1937-1938
Series 12: Audiovisual material, 1936-1954
Series 2: Student records, 1911-1958
Series 3: Correspondence, 1923-1958
Series 4: Clubs and activities, 1916-1958
Series 5: Publications, 1910-1958
Series 6: Photographs, 1910-1958
Series 7: Financial records, 1875-1958
Series 8: Architectural and landscape drawings and blueprints, 1911-1956
Series 9: Scrapbooks, 1946-1953
Series 10: Student work, 1928-1955
Series 11: Artifacts, 1937-1938
Series 12: Audiovisual material, 1936-1954
Series 1: Administration and organization, contains items related to the organization of the school, student and faculty materials, departmental and building materials, and materials related to the Advisory Services Department, which provided outreach to high schools. Board of Directors and Board of Trustees meeting minutes and reports are included. Also included are materials relating to the school’s application and acceptance into the Middle States Association for accreditation. Finally the series includes correspondence and paperwork relating to the merger of the Pennsylvania School of Horticulture with Temple University in 1958.
Series 2: Student records, contains applications, correspondence, scholarship information, photographs, grades, and medical forms. These records document the challenges faced by women of that time, illustrating the students’ dedication to their school and the horticulture field. Student records are closed to research use for 75 years from date of creation/student graduation; or the life span of the student.
Series 3: Correspondence, contains correspondence between the school and various organizations, alumni, community members, and publications. Community members often wrote to the school asking for horticulture and agriculture information. This series is organized alphabetically by correspondent name.
Series 4: Clubs and activities, contains materials relating to the various clubs and activities in which the students participated. It also includes the many lectures given at the school, and materials from the annual Plant Sale which was open to the community and generally had very high attendance. The PSHW Alumnae Association was a large part of the school’s community and related records are included in this series. This series is organized chronologically by name of activity or club. Photographs relating to the various clubs, social activities, and the plant sale are located in the Photographs series.
Series 5: Publications, contains publications produced by and about PSHW. The bulk of this series is the school’s yearbook, Wise Acres, which spans the years 1914-1958. There are no yearbooks for the years 1930-1939. Yearbooks have been digitized and are available online. The Prospectus/Catalogs and course guides start as early as 1912 and indicate the classes offered at that time. The school also produced advertising and promotional materials, and published Viewbooks–booklets describing the school and its activities–periodically from 1918 to1957.
Series 6: Photographs, contains photographs, negatives, and lantern slides documenting the school’s activities. Included are various images of the campus buildings, as well as aerial images of the campus. All of these images have been digitized and are available online.
Series 7: Financial records, contains scholarship materials, financial records, annual giving, audits, annual reports, budget reports, and committee meeting reports. Several scholarships were set up through the school, and a number of women left their estates to support them. In addition, there are loose ledger sheets with no corresponding ledgers, which have been arranged chronologically. Boxes 108-121 contain financial ledgers. These books were treated for mold during processing, and boxes have been marked; precautions will be offered at time of use.
Series 8: Architectural and landscape drawings and blueprints, contains a variety of drawings including plans for a new dormitory, various gardens designs by James Bush-Brown, and several garden plans by Beatrix Farrand. Electrical layouts and building plans are also included. This series is arranged chronologically.
Series 9: Scrapbooks, contains scrapbooks created by three students. They include pictures, notes and ephemera.
Series 10: Student work, contains sketches, notes, and tests of various students. It is arranged chronologically.
Series 11: Artifacts, contains objects and artifacts, primarily Wedgewood plates from the Garden Club of America, as well as a watch given to Louise Bush-Brown by her students and faculty.
Series 12: Audiovisual material, contains 16 mm film reels. They range from 1936 to 1954 and capture May Days, dairy shows, a botany trip, and a tour of the campus. Some films are color and others are black and white.
Patron Information
Alternate Form Available
Photographs from this collection have been digitized and are available online on the Temple University Digital Collections website. Additionally, yearbooks have been digitized and are available.
Catalog Record
A record for this collection is available in Temple University’s online library catalog: http://diamond.temple.edu/record=b6071587~S30
Research Access
Collection is open for research. Student records are closed to research use for 75 years from date of creation/student graduation; or the life span of the student.
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.
Technical Access
Original audio-visual materials, as well as preservation and duplicating masters, may not be played. Researchers must consult use copies, or, if none exist, must pay for a use copy. Please contact the Special Collections Research Center for more information.
Condition Note
Collection was treated for mold during processing and boxes have been marked; precautions will be offered at time of access.
Publication and Copyright Information
The Pennsylvania School of Horticulture for Women Records are the physical property of the Special Collections Research Center, Temple University Libraries. Intellectual property rights, including copyright, belong to the University, or the authors/creators 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], Pennsylvania School of Horticulture for Women Records, SCRC 45, Special Collections Research Center, Temple University Libraries, Philadelphia, Pennsylvania.
Related Material
Temple University Ambler Campus Records, SCRC 202, Special Collections Research Center, Temple University Libraries, Philadelphia, Pennsylvania.
Louise Bush-Brown Collection, SCRC 209, Special Collections Research Center, Temple University Libraries, Philadelphia, Pennsylvania.
Administrative Information
Acquisition Information
The official records of the school were transferred to Temple University at the time of the merger. Selected items were received via donation: There are 3 scrapbooks donated by the following students: Betty Kosty (Class of 1948), Lois Nickerson (Class of 1950) and Joan Bennett (Class of 1953). There is also a watch that was given to Louise Bush-Brown by faculty and staff. There is correspondence indicating that Viola Anders gave the watch to the school after receiving it from Mrs. Olive Robinson, a friend of Louise Bush-Brown. In 2018, Marianne Stern donated 2 editions of Wise Acres (1928 & 1929) and 3 photographs of the student Martha Walter Bryant.
Processing Information
Collection processed and finding aid completed in December 2015 by Holly Beth Wilson, Processing Archivist, Temple University Special Collections Resource Center.
Index Terms
The following headings have been used to index the description of this collection in Temple University’s electronic catalog:
Personal/Family Names:
Bush-Brown, James
Bush-Brown, Louise Carter 1897-
Haines, Jane Bowne, 1869-
Farrand, Beatrix, 1872-1959
Corporate Names:
Pennsylvania School of Horticulture for Women
Philadelphia Flower Show
Temple University (Ambler Campus)
Woman’s National Farm and Garden Association
Subjects:
Agriculture--Pennsylvania
Gardening--Pennsylvania
Greenhouses--Pennsylvania
Horticulture--Pennsylvania
Women
Women--Education
Women in agriculture--United States--Pennsylvania--History
Women’s colleges--Pennsylvania--History
Places:
Ambler (Pa.)
Material Types:
16mm
Administrative records
Articles of incorporation
Bylaws (administrative records)
Clippings
Correspondence
Diaries
Financial records
Lantern slides
Ledgers (account books)
Manuscripts
Minutes
Negatives
Newsletters
Objects
Pamphlets
Periodicals
Photographs
Publications
Reports
School records
Scrapbooks
Sound recordings
Yearbooks
Pennsylvania School of Horticulture for Women
Philadelphia Flower Show
Temple University (Ambler Campus)
Woman’s National Farm and Garden Association
Subjects:
Agriculture--Pennsylvania
Gardening--Pennsylvania
Greenhouses--Pennsylvania
Horticulture--Pennsylvania
Women
Women--Education
Women in agriculture--United States--Pennsylvania--History
Women’s colleges--Pennsylvania--History
Places:
Ambler (Pa.)
Material Types:
16mm
Administrative records
Articles of incorporation
Bylaws (administrative records)
Clippings
Correspondence
Diaries
Financial records
Lantern slides
Ledgers (account books)
Manuscripts
Minutes
Negatives
Newsletters
Objects
Pamphlets
Periodicals
Photographs
Publications
Reports
School records
Scrapbooks
Sound recordings
Yearbooks
Inventory
Series 1: Administration and organization, 1911-1958
Series 1 contains items related to the organization of the school, student and faculty materials, departmental and building materials, and materials related to the Advisory Services Department, which provided outreach to high schools. Board of Directors and Board of Trustees meeting minutes and reports are included. Also included are materials relating to the school’s accreditation by the Middle States Association. Finally the series includes correspondence and paperwork relating to the merger of the Pennsylvania School of Horticulture with Temple University in 1958.
1 1 Incorporation documents, bylaws 1911-1958
1 2 Charter 1910-1939
1 3 School history 1938-1956
1 4 Shoemaker Farm lease and correspondence 1942-1943
1 5 Admissions 1954-1957
1 6 Enrollment 1954-1958
1 7 Calendars 1924-1958
1 8 Diplomas 1929
1 9 Courses, credits, etc. 1943-1957
1 10 “Secretary’s Folder” 1953-1958
1 11 Copies of stencil cuts 1957
1 12 Miscellaneous 1911-1958
2 1 Students: academic rules and regulations 1947-1958
2 2 Students: schedules, Conferences 1954-1957
2 3 Students: mailings and memos 1954-1957
2 4 Students: bulletin board notices 1953-1957
2 5 Students: Big Sister/Little Sister 1953-1957
2 6 Students: student workers, correspondence, notes 1955-1958
2 7 Students: foreign Students 1948-1957
2 8 Students: academic probation 1953-1956
2 9 Students: student address lists 1954-1957
2 10 Students: student birthday lists 1955-1957
2 11 Student Personnel Services: Surveys 1958
2 12 Student orientation 1954-1958
2 13 Student Government Association: The Constitution of the Student Government Association undated
2 14 Student Government Association: Student Council record book 1915- 1932
2 15 Student Government Association: correspondence 1916
2 16 Student Government Association: comments to Student Council 1956
2 17 Students: grades 1916-1957
2 18 Students: grade statistics 1956-1957
2 19 Students: miscellaneous 1922-1954
3 1 Students: examinations 1954-1955
3 2 Students: examinations 1955-1956
3 3 Students: examinations 1956-1957
3 4 Students: examinations 1957-1958
3 5 Post office, postage 1955-1958
3 5 Post office, postage 1955-1958
4 1 Departments: Agriculture 1943-1957
4 2 Departments: Floriculture 1943-1958
4 3 Departments: Horticulture 1943-1958
4 4 Departments: Animal Husbandry 1930-1958
4 5 Departments: Landscape Design 1953-1954
4 6 Departments: Fruits and Vegetables 1956-1958
4 7 Departments: Library 1933-1957
4 8 Buildings: Library: new building correspondence and invoices 1950- 1951
4 9 Buildings: Library: plans and equipment 1949-1951
4 10 Buildings: Greenhouse 1955-1958
4 11 Buildings: Dormitory, new building report 1928
4 12 Buildings: Dormitory, dormitory wing 1956
4 13 Buildings: fire inspection report October 29, 1941
4 14 Buildings: “Memorandum of Inspection of School” November 4, 1952
4 15 Maintenance 1953-1956
4 16 Maintenance: tennis courts 1941-1949
4 17 Maintenance: farm equipment 1954-1958
4 18 Maintenance: heating 1953
4 19 Maintenance: kitchen 1950-1952
4 20 Property and grounds maintenance, includes Upper Dublin Parks & Recreation Board Meetings 1952-1958
4 21 Property and grounds maintenance: “A Study for the Development of the Plantings on the Campus of PSHW” undated
4 22 Soil Testing Program with Rodale Press 1954
4a 1 Departments: Library, lists of books in the Rare Book Room 1931-1951
4a 2 Departments: Library, classification list undated
4a 3 Departments: Library, accession book 1912-1932
4a 4 Departments: Library, accession book 1932-1954
4a 5 Departments: Library, accession book 1952-1954
5 1 Faculty and Staff 1954-1958
5 2 Faculty and Staff: memos 1953-1958
5 3 Faculty and Staff: new hire correspondence, notes, advertisements, recommendations 1952-1958
5 4 Faculty and staff: correspondence 1953-1957
5 5 Faculty and staff: faculty meetings 1916-1920
5 6 Faculty and staff: faculty meetings 1932-1939
5 7 Faculty and staff: faculty meetings 1940-1949
5 8 Faculty and staff: faculty meetings 1950-1957
5 9 Faculty and staff: positions, applications for staff and faculty 1952-1958
5 10 Faculty and staff: positions, applications for nurse 1955-1956
5 11 Faculty and Staff: Positions, Applications for Admissions Representative 1957-1958
5 12 Faculty and staff: positions, applications for maintenance man 1955-1957
5 13 Faculty and staff: positions, applications for chef 1956-1958
5 14 Faculty and staff: lists of employees 1950-1958
5 15 Associations: American Association of Junior College 1953-1958
5 16 Associations: Pennsylvania Association of Junior Colleges 1945-1958
5 17 Trade school: applications 1953
5 18 Trade school: “Laws, Rules, Regulations & Standards…” January 1950
5 19 Trade school: correspondence 1953
5 20 Holidays 1956
5 18 Christmas card lists 1953-1958
6 1 Files: Anders, Viola 1955-1958
6 2 Files: Andrew, John 1931-1944
6 3 Files: Applegate, Walter 1953
6 4 Files: Barber, Kate 1935-1939
6 5 Files: Bartlett, Alvah 1943-1952
6 6 Files: Benedict, Don 1947-1952
6 7 Files: Blanchard, Roy O. 1946
6 8 Files: Blau, Frederic 1953-1956
6 9 Files: Boicourt, Alfred 1941-1945
6 10 Files: Brooks, J. Hapgood III 1953-1954
6 11 Files: Brown, Arthur 1952-1953
6 12 Files: Bullock, George and Nellie 1953
6 13 Files: Bush-Brown, James 1953-1958
6 14 Files: Bush-Brown, Louise Carter 1953-1958
6 15 Files: Cady, Henry and Hazel 1949-1950
6 16 Files: Cash, Robert 1955
6 17 Files: Coryell, John 1946-1947
6 18 Files: Deems, John 1948-1953
6 19 Files: Dehn, Maria 1947-1956
6 20 Files: Dennis, Russell & Gertrude 1947-1951
6 21 Files: Ferguson, Claire 1950-1951
6 22 Files: Fisher, Louise 1949-1958
6 23 Files: French, Jonathon W. 1953-1962
6 24 Files: Freund, Anne 1950-1951
6 25 Files: Grater, Edgar 1956-1958
6 26 Files: Green, Edward 1956-1957
6 27 Files: Hamilton, Margaret 1945
6 28 Files: Henk, Jane A. 1946-1949
6 29 Files: Hildreth, E.D. 1943-1945
6 30 Files: Hodge, Dr. Charles 1945-1947
6 31 Files: Hooper, Ann L. 1951-1952
6 32 Files: Horowitz, Benjamin 1956-1957
6 33 Files: Koehler, Mary 1955-1956
6 34 Files: Lafean, Margaret Shaw 1949-1950
6 35 Files: Lapp, Dr. Walter 1947-1949
6 36 Files: Li, Hui-Lin 1953
6 37 Files: Lukens, Frances 1949-1955
7 1 Files: Masters, Ellen C. 1951-1957
7 2 Files: McKinney, Robert 1948
7 3 Files: Norman, Elizabeth 1949
7 4 Files: Patrick, Dr. Ruth 1935-1947
7 5 Files: Patronsky, Stephen 1946-1956
7 6 Files: Pratt, Eric and Florence 1943-1949
7 7 Files: Schmieder, Henry 1942-1955
7 8 Files: Segal, David 1949-1958
7 9 Files: Sprouse, Clarence 1943-1953
7 10 Files: Steinbach, Harry 1947-1953
7 11 Files: Stone, Eileen 1949-1950
7 12 Files: Strong, W.O. 1945-1953
7 13 Files: Swartley, John C. 1956-1958
7 14 Files: Timm, Patricia 1955
7 15 Files: Zutter, Hans 1956-1958
8 1 Advisory Services: Paul Hornbeck, School and College Advisory Service, 1953-1957
8 2 Advisory Services: E. Ableson, field rep. 1954-1957
8 3 Advisory Services: Robert Johnson Advisory Service on Private Schools and Colleges 1949-1957
8 4 Advisory Services: correspondence with guidance counselors 1952-1958
8 5 Advisory Services: Marguerite Tuttle, Inc. 1952-1958
8 6 Advisory Services: correspondence with colleges 1953-1957
8 7 Advisory Services: testing booklets 1951-1953
8 8 High Schools: lists of high schools, PA, NJ 1952-1956
8 9 High Schools: high school visits and career nights 1954-1957
9 1 Board of Trustees 1939-1951
9 2 Board of Trustees 1952-1956
9 3 Board of Trustees 1957 -1958
9 4 Board of Trustees: “An Accounting of Stewardship” March, 1924 – July 5, 1952
9 5 Board of Trustees: resolutions, 1952
9 6 Board of Trustees: signed waivers of notice November 1957
9 7 Advisory Board 1956-1958
9 8 Board of Trustees: correspondence 1947-1952
10 1 Board of Directors: annual reports and meeting minutes 1913-1914
10 2 Board of Directors: annual reports and meeting minutes 1916-1917
10 3 Board of Directors: annual reports and meeting minutes 1922-1923
10 4 Board of Directors: annual reports and meeting minutes 1924-1925
10 5 Board of Directors: annual reports and meeting minutes 1927-1928
10 6 Board of Directors: annual reports and meeting minutes 1928-1929
10 7 Board of Directors: annual reports and meeting minutes 1929-1930
10 8 Board of Directors: annual reports and meeting minutes 1930-1931
10 9 Board of Directors: annual reports and meeting minutes 1931-1932
10 10 Board of Directors: annual reports and meeting minutes 1932-1933
10 11 Board of Directors: annual reports and meeting minutes 1933-1934
10 12 Board of Directors: annual reports and meeting minutes 1934-1935
10 13 Board of Directors: annual reports and meeting minutes 1935-1936
10 14 Board of Directors: annual reports and meeting minutes 1936-1937
10 15 Board of Directors: annual reports and meeting minutes 1937-1938
10 16 Board of Directors: annual reports and meeting minutes 1938-1939
10 17 Board of Directors: annual reports and meeting minutes 1939-1940
10 18 Board of Directors: annual reports and meeting minutes 1940-1941
10 19 Board of Directors: annual reports and meeting minutes 1941-1942
10 20 Board of Directors: annual reports and meeting minutes 1942-1943
10 21 Board of Directors: annual reports and meeting minutes 1943-1944
11 1 Board of Directors: annual reports and meeting minutes 1944-1945
11 2 Board of Directors: annual reports and meeting minutes 1945-1946
11 3 Board of Directors: annual reports and meeting minutes 1946-1947
11 4 Board of Directors: annual reports and meeting minutes 1947-1948
11 5 Board of Directors: annual reports and meeting minutes 1948-1949
11 6 Board of Directors: annual reports and meeting minutes 1950-1951
11 7 Board of Directors: annual reports and meeting minutes 1952-1953
11 8 Board of Directors: annual reports and meeting minutes 1953-1954
11 9 Board of Directors: annual reports and meeting minutes 1956-1957
11 10 Board of Directors: annual reports and meeting minutes 1957-1958
11 11 Board of Directors: correspondence 1952
12 1 Middle States Association of Colleges and Secondary Schools 1941
12 2 Middle States Association of Colleges and Secondary Schools 1945
12 3 Middle States Association of Colleges and Secondary Schools 1950
12 4 Middle States Association of Colleges and Secondary Schools 1951
12 5 Middle States Association of Colleges and Secondary Schools 1952
12 6 Middle States Association of Colleges and Secondary Schools 1953
12 7 Middle States Association of Colleges and Secondary Schools 1954
12 8 Middle States Association of Colleges and Secondary Schools 1955
12 9 Middle States Association of Colleges and Secondary Schools 1956
12 10 Middle States Association of Colleges and Secondary Schools 1957
12 11 Middle States Association of Colleges and Secondary Schools: Data Presented for Consideration of the Commission on Institutions of Higher Education, Middle States Association of Colleges and Secondary Schools: report by PSHW February 8, 1954
13 1 Merger of PSHW and Temple University: amendments’ and by-laws 1951-1957
13 2 Merger of PSHW and Temple University: joint plan of merger 1958
13 3 Merger of PSHW and Temple University: reports 1955-1958
13 4 Merger of PSHW and Temple University: financial statements 1955-1958
13 5 Merger of PSHW and Temple University: meeting minutes and reports 1954-1958
13 6 Merger of PSHW and Temple University: proxy statements and ballots undated
13 7 Merger of PSHW and Temple University: correspondence 1958
13 8 Merger of PSHW and Temple University: correspondence, letters to high schools advising of name change 1957
13 9 Merger of PSHW and Temple University: name change documents 1957
13 10 Merger of PSHW and Temple University: publicity 1958
14 1 Financial campaign: horticulture questionnaire returns, received October 26, 1927-October 28, 1927
14 2 Financial campaign: horticulture questionnaire returns, received October 29, 1927-November 5, 1927
14 3 Financial campaign: horticulture questionnaire returns, received November 7, 1927-November 9, 1927
14 4 Financial campaign: horticulture questionnaire returns, received November 10, 1927-November 11, 1927
14 5 Financial campaign: horticulture questionnaire returns, questionnaires not entered in tabulations November 1927
14 6 Financial campaign: horticulture questionnaire returns, tabulation sheets, November 1927
14 7 Financial campaign: horticulture questionnaire returns, “Supplement to the Survey and Plan of Financial Campaign for the Pennsylvania School of Horticulture for Women” December 3, 1927
Series 2: Student records, 1911-1958
Series 2 contains applications, correspondence, scholarship information, photographs, grades, and medical forms. Student records are closed to research use for 75 years from date of creation/student graduation; or the life span of the student.
15 1 Abel, Molly 1952-1957
15 2 Abott, Betty 1932-1936
15 3 Ackroyd, Elizabeth 1928-1939
15 4 Acres, Barbara 1950
15 5 Adams, Marian 1946-1948
15 6 Adams, Mary H. 1937
15 7 Adkin, Sara M. 1934-1944
15 8 Adler, Ruth 1944
15 9 Albrecht, Joyce S. 1948-1949
15 10 Alden, Dianne 1935-1950
15 11 Allison, Alice 1951
15 12 Allison, Genevieve 1950
15 13 Allison, Jean 1950
15 14 Ammann, Marion 1953-1957
15 15 Ammerman, Dorothy 1941-1954
15 16 Anders, Betty 1934
15 17 Anderson, Ruth 1930
15 18 Appleby, Ruth 1930
15 19 Archer, Elizabeth C. 1931
15 20 Armstrong, Kay F. 1947-1980
15 21 Arnold, Evelyn 1936
15 22 Arnold, Nancy Irvin 1935
15 23 Arrington, Susan 1936
15 24 Artamonoff, Lisa 1945
15 25 Asch, Maedra 1943
15 26 Aselin, Ruth 1941
15 27 Ash, Marguerite H.B. 1936
15 28 Ashenfelter, Mrs. W.L. 1942
15 29 Aspden, Mary Ellen 1944-1945
15 30 Atkins, Dorothy 1928
15 31 Atwood, Betsy 1935-1939
15 32 Austin, Lucille 1928
15 33 Avery, Mary E. 1936-1951
15 34 Ayers, Doris 1932-1933
15 35 Bacon, Virginia Dorothy 1940-1941
15 36 Bagans, Helen Elizabeth 1934
15 37 Baker, Jane M. 1946
15 38 Baker, Sarah Eugenie 1943
15 39 Balch, Mary 1952-1954
15 40 Baldwin, Margetta 1927
15 41 Baldwin, Marion A. 1928-1930
15 42 Baldwin, Marjorie 1929-1931
15 43 Ballard, Ernesta D. 1953-1954
15 44 Baly, Mrs. R.D. 1924
15 45 Bancroft, Katherine 1947-1951
15 46 Bangs, Sally 1940-1944
15 47 Bark, Elizabeth H. 1932-1935
15 48 Baron, Lee 1938-1939
15 49 Barr, Alma Rae 1944
15 50 Barrie, Mrs. George Jr. 1928
15 51 Barry, Ann 1954-1955
15 52 Barry, Dorothy 1939
15 53 Bartlett, Frances M. 1947-1950
15 54 Battles, Elizabeth A. 1928
15 55 Bauman, Gladys M. 1933-1949
15 56 Baxter, Margaret C. 1941
15 57 Beach, Doris 1929-1931
15 58 Beall, Alberta B. 1944-1945
15 59 Beam, Barbara 1949-1950
15 60 Bean, Peggy 1929-1931
15 61 Beardsley, Mary Louise 1939
16 1 Beatty, Madelyne (includes photograph) 1944-1953
16 2 Beaver, Mary Ann 1945-1951
16 3 Beckman, Jeannette 1927
16 4 Beekman, Virginia 1948-1950
16 5 Beisser, Eloise 1946-1947
16 6 Beizer, Margaret 1927
16 7 Belda, Helen 1917
16 8 Belfield, Judith B. 1954-1956
16 9 Bell, Marjorie 1936-1956
16 10 Bellmeyer, Jean 1955-1957
16 11 Bennerup, Lillian C. 1949-1952
16 12 Bennett, Joan 1949-1961
16 13 Bentley, Susan Jane 1953-1958
16 14 Bergh, Margery Ann 1933-1946
16 15 Berkeley, Eleanor G. 1933-1938
16 16 Berterman, Florence 1925-1934
16 17 Bettle, Dorothy 1937
16 18 Beyea, Nancy D. 1935-1937
16 19 Beyer, Betty 1939-1945
16 20 Biddle, Elizabeth 1940
17 1 Bidwell, Jane S. 1947-1950
17 2 Bierman, Kathryn 1939
17 3 Billings, Georgia 1927-1928
17 4 Birckhead, Francesca 1941-1958
17 5 Birge, Sylvia Patricia 1953-1954
17 6 Birkenstock, Elsa 1927
17 7 Bittner, Mary L. 1938-1940
17 8 Black, Margaret 1940-1941
17 9 Black, Marion 1935-1943
17 10 Blair, Mary Ann 1955-1958
17 11 Blake, Inez 1946-1947
17 12 Blank, Anne Charlton 1956-1958
17 13 Blankenbuehler, Harriet Ann 1951-1953
17 14 Bliss, Lavinia 1928-1929
17 15 Bloomfield, Lydia 1923-1929
17 16 Blumer, Marie Claire 1948-1951
17 17 Blyth, Amelie 1942-1953
18 1 Bohmer, Helene Catharine 1953-1954
18 2 Bok, Margaret Adams 1928
18 3 Boltz, Hazel H.K. 1936-1940
18 4 Booker, Betsy 1947-1951
18 5 Booth, Barbara 1919-1920
18 6 Bordner, June Flora 1933-1938
18 7 Borst, Elsa 1926-1952
18 8 Bostock, Phoebe 1937
18 9 Bouch, Nancy 1947-1962
18 10 Boulden, Alice 1946-1951
18 11 Bouker, Nancy 1933-1935
18 12 Bowlby, Nancy 1953-1957
18 13 Boyd, Martha 1929-1930
18 14 Boyd, Sidney 1944-1945
18 15 Boyer, Ruth 1941-1949
18 16 Bradbury, Dr. Dorothy 1941
18 17 Brandt, Marie 1931
18 18 Branson, Emilie D. 1943-1948
18 19 Braun, Evelyn P. 1928
18 20 Brautigam, Hollis 1926-1930
19 1 Brecht, Elinor 1940-1942
19 2 Brecke, Aasta 1936
19 3 Brennan, Beulah 1951-1953
19 4 Brewer, Louise H. 1946-1949
19 5 Briggs, Helen R. 1930-1935
19 6 Brill, Anna 1925-1927
19 7 Bristol, Gladys E. 1932-1933
19 8 Broadbent, Marjorie W. 1916-1921
19 9 Brooks, Louise H. 1914-1919
19 10 Brown, Barbara 1939-1963
19 11 Brown, Bliss 1942-1954
19 12 Brown, Effie Almira 1949-1956
19 13 Brown, Frances P. 1939-1942
19 14 Brown, Harriette E. 1916-1919
19 15 Brown, Idola 1937-1939
19 16 Brown, Janet Wirt 1928
19 17 Brown, Ruth L. 1949-1953
19 18 Browne, Cicely C. 1928-1960
19 19 Bruins, Janna 1953-1956
19 20 Brundage, Emily 1940-1954
19 21 Bryant, Martha W. 1929-1942
20 1 Buckler, Gertrude M. 1916-1942
20 2 Buenz, Catharine 1955-1958
20 3 Bullitt, Margaret 1927
20 4 Bunting, Mollie M. 1927-1953
20 5 Burbank, Sarah Hallman 1939-1941
20 6 Burdick, Helen 1918
20 7 Burgess, Anne Dale 1943-1944
20 8 Burgess, Marian 1946
20 9 Burlington, Jean Adella 1936-1949
20 10 Burns, Helen L. 1936
20 11 Burroughes, Barbara 1944-1952
20 12 Burt, Marjorie 1933-1936
20 13 Bush, Mary Lou 1946-1955
20 14 Butler, Gertrude 1944
20 15 Butler, Joan A. 1947-1949
20 16 Butler, Mary Paul 1945-1946
20 17 Butler, Sarah 1933-1934
20 18 Butz, Jean 1936-1956
20 19 Caccia, Merilyn 1955-1957
20 20 Calwell, Mary 1952-1962
21 1 Camp, Mrs. William E. 1941
21 2 Carlson, Laurinda V. 1938-1950
21 3 Carmichael, Marjorie T. 1938-1947
21 4 Carpenter, Dorothy 1938
21 5 Carpey, Beatrice 1956-1957
21 6 Carr, Kathryn 1920
21 7 Carrington, Sallie C. 1934-1935
21 8 Carroll, Mary 1931
21 9 Carson, Jean 1950-1957
21 10 Carson, Margaret B. 1937-1941
21 11 Carter, Louise 1914-1916
21 12 Carter, Mary Mills 1956-1958
21 13 Case, Carolyn 1935-1936
21 14 Case, Sylvia 1949-1954
21 15 Chadwick, Martha R. 1925-1933
21 16 Chamberlin, Isabel 1944-1949
21 17 Chambers, Edith G. 1927-1930
21 18 Chapman, Ellen Ritchie 1930-1952
21 19 Chapman, Joan 1932-1936
21 20 Chase, Helen 1931-1940
21 21 Chase, Patricia (Jessamine) 1941-1950
21 22 Chase, Sheila Ann 1945-1950
21 23 Chatelain, Alice 1946-1947
21 24 Chen, Jennie C.J. 1929-1979
22 1 Cheney, Martha 1929-1935
22 2 Cherrington, Constance 1943-1948
22 3 Chester, Joan E. 1948-1952
22 4 Churchill, Janet 1936-1957
22 5 Cirkl, Martha 1948-1951
22 6 Clapp, Frances S. 1946-1949
22 7 Clapp, Mary 1935-1950
22 8 Clark, Julia 1922-1950
22 9 Clark, Louise B. 1939-1961
22 10 Clark, Ruth 1940-1942
22 11 Clarke, Elizabeth 1933-1956
22 12 Clarke, Gloria S. 1939-1949
23 1 Clement, Eleanor A. 1923-1949
23 2 Clement, Sylvia M. 1950-1963
23 3 Clifford, Anne Byington 1952-1967
23 4 Clinton, Janet 1947-1949
23 5 Cloud, Dorothy & Katharine 1914-1942
23 6 Coakley, Mirkl Firth 1954-1955
23 7 Cohen, Katherine 1915-1941
23 8 Colburn, Fern M. 1942-1944
23 9 Colby, Dorothy Jean 1945-1951
23 10 Coles, M. Elizabeth 1945-1947
23 11 Collins, Clarissa 1930
23 12 Colville, Florence 1930
23 13 Combs, Charlotte P. 1932-1936
23 14 Comstock, Jeanne 1956-1958
23 15 Conant, Eleanor 1935
23 16 Conant, Josie 1935-1941
23 17 Condit, Elaine 1937-1941
23 18 Condit, Marjorie 1931
24 1 Connolly, Lila Mae 1935-1936
24 2 Connor, Sheila 1952-1953
24 3 Conover, Gretchen 1947-1950
24 4 Cook, A. Elizabeth 1949
24 5 Corey, Carolyn 1943-1947
24 6 Corser, Dorothy 1931-1938
24 7 Corson, Margaret 1947-1952
24 8 Cowen, Judith 1942-1943
24 9 Cowen, Naomi 1943
24 10 Cox, Mrs. Lee 1948
24 11 Cox, J. Marie 1950-1951
24 12 Coyne, Marion 1930
24 13 Crane, Maia 1934-1944
24 14 Crary, Louise 1941-1942
24 15 Craven, Jessie Tilge 1925-1928
24 16 Crawford, Virginia L. 1930
24 17 Crease, Rachel, 1930
24 18 Creasy, Grace 1941-1945
24 19 Crellin, Elizabeth 1918-1954
24 20 Creutzburg, Peggy Ann 1947-1949
24 21 Crossman, Elizabeth 1929-1960
25 1 Crown, Fletcher Pearson 1931-1933
25 2 Cummings, Esther 1923-1949
25 3 Curtis, Jeanne 1943-1967
25 4 Daffron, Christine H. 1949-1952
25 5 Daland, Nancie 1947-1951
25 6 Dale, Virginia 1949-1951
25 7 Dater, Julia L. 1955-1960
25 8 David, Emily 1913-1927
25 9 Davie, Elizabeth 1929-1932
25 10 Davis, Betty Ann 1948
25 11 Davis, Constance 1935-1937
25 12 Davis, Jo 1953-1956
25 13 Davis, Margaret A. 1931-1937
25 14 Davison, Mary Louise 1928-1950
25 15 Day, Helena 1954-1956
26 1 Day, Margaret 1947-1948
26 2 Dean, Ruth 1929
26 3 Deglar, Lillie 1929
26 4 DeHavenon, Carol 1951
26 5 Dell, Amelia M. 1944-1946
26 6 DeMuth, Mary Jane 1939-1959
26 7 Denfeld, Mary 1933-1936
26 8 Derbyshire, Elizabeth 1944
26 9 Desaraj Urs, Gita 1930-1958
26 10 deSterneek, Virginia 1921-1922
26 10 deSterneek, Virginia 1921-1922
26 11 Detweiler, Marjorie 1940
26 12 DeWitt, Anne 1948-1961
26 13 Dickel, Agnes & Katharine 1927
26 14 Dickenson, Betty 1931-1947
26 15 Dickson, Alice T. 1947
26 16 Diehl, Mary Edith 1919-1937
26 17 Diehl, Emily C. 1950-1956
26 18 Dietrich, Helen F. 1957
26 19 Doan, Marion M. 1930-1948
26 20 Docter, Rachel 1934-1939
26 21 Dolan, Esther 1925-1927
26 22 Dolan, Mrs. Thomas 1954
26 23 Donnelly, Anna H. 1943-1944
26 24 Dorbirer, Edith 1926-1952
27 1 Dorsey, Jeanne 1938-1941
27 2 Dougher, Robin 1952-1953
27 3 Douglass, Dorothy 1925-1928
27 4 Drauglis, Ruth Anne 1946-1953
27 5 DuBarry, Mrs. Joseph 1952-1954
27 6 DuBois, Mrs. Arthur 1953
27 7 DuBois, Constance 1918
27 8 Duff, Edith Ward 1945
27 7 DuBois, Constance 1918
27 8 Duff, Edith Ward 1945
27 9 Dumper, Marilyn E. 1944-1964
27 10 Duncan, Marghretta 1953-1955
27 11 Duncan, Patricia 1944
27 12 Dunham, Barbara Jill 1953-1968
27 13 Dunn, Marguerite Warren 1942
27 14 Dustan, Alice L. 1931-1956
27 15 Dyer, Charlotte 1936-1943
27 16 Earle, Helen 1943
27 17 Eastman, Dorothea 1919-1957
27 18 Eastwood, Anne Elizabeth 1933-1936
27 19 Economidou, Margarita 1951-1952
27 20 Edes, Dorothy A. 1943-1961
28 1 Ehlert, Jane P. 1953-1954
28 2 Elder, Mary Jane 1935-1937
28 3 Eldridge, June H. 1938-1941
28 4 Ely, Mia R. 1929-1934
28 4 Ely, Mia R. 1929-1934
28 5 Embry, Marjory 1941
28 6 Emery, Ethel 1938-1940
28 7 Emery, Virginia E. 1952-1957
28 8 Enck, Mary A. 1936-1943
28 9 England, Margaret 1922-1948
28 10 Eppes, Elise 1933-1944
28 11 Errisson, Mrs. F. Eric 1935-1936
28 12 Ernst, Helen 1928-1931
28 13 Erny, Betty 1943
28 14 Etzweiler, Nancy Lee 1953-1954
28 15 Exley, Emily (includes correspondence from Beatrix Farrand) 1913-1927
28 16 Faber, Anne 1926-1931
28 17 Farley, Leonora 1926-1940
28 18 Faust, Elizabeth A. 1930-1968
28 19 Faust, Joan Lee 1944-1950
28 20 Faust, Verna 1929
28 21 Fay, Ula Ferguson 1920
28 21 Fay, Ula Ferguson 1920
29 1 Felmy, Muriel Jane 1947-1950
29 2 Fenton, Avis 1936
29 3 Ferriday, Emita 1936
29 4 Ferris, Anne R. 1937-1950
29 5 Ferris, Marjorie 1950-1951
29 6 Feuchtwanger, Alice 1940-1941
29 7 Fillmore, Martina 1947-1949
29 8 Finley, Alice G. 1936-1942
29 9 Fisher, Gertrude L. 1949
29 9 Fisher, Gertrude L. 1949
29 10 Fisher, Helen S. 1929
29 11 Flagg, Marjorie R. 1941-1948
29 12 Fleming, Margaret 1954
29 13 Fleming, Phyllis B. 1954
29 14 Florez, Maria Lucia 1952-1953
29 15 Flowers, Sara F. 1945
29 16 Flynn, Lilian T. 1927-1928
29 17 Foester, Lillian E. 1940-1941
29 18 Fogg, Hester 1926-1927
29 19 Fogg, Sarah B. 1921-1936
29 20 Ford, Virginia 1948-1950
29 21 Foss, Clara 1939-1943
29 22 Foster, Helen 1947-1964
30 1 Fostle, Nancy 1949-1951
30 2 Foulke, Anne 1943
30 3 Fowler, Eugenia C. 1929
30 4 Fowler, Josephine 1930
30 5 Fowler, Margaret 1935-1955
30 6 Fox, Mrs. W.L. 1927
30 7 Frank, M. Zetta 1925-1927
30 8 Franz, Shirley Jane 1947-1950
30 9 Frazier, Carolyn 1949-1951
30 10 Freeman, Katherine 1938-1941
30 11 Freeman, Mildred 1935-1936
30 12 French, Huberta H. 1954-1959
30 13 Frick, Bessie J. 1941
30 14 Frick, Helen 1941-1942
30 15 Fried, Leonore 1955-1959
30 16 Friend, Elizabeth C. 1936-1941
30 17 Friesleben, Leonora 1930-1944
30 18 Fritz, Rosina B. 1935
30 19 Fryberger, Luella 1935
30 20 Fuchs, Rebekah 1941
30 21 Fugate, Helen 1953-1955
30 22 Fuller, Virginia W. 1930
30 23 Fullerton, Eleanor F. 1919-1943
30 24 Fyffe, Katherine Bacon 1954-1957
31 1 Gabryelski, Christine 1944-1946
31 2 Gandy, Hope Louisa 1955-1958
31 3 Gantt, Laurie E. 1946-1958
31 4 Ganzenmuller, Katherine 1934
31 5 Gardere, Nicole 1956-1961
31 6 Gardner, J. Sophie 1948-1949
31 7 Garlow, Esther 1935-1938
31 8 Garra, Martha Ludes 1948-1953
31 9 Garrett, Lucy Coles 1934
31 10 Gavin, Rita 1947-1948
31 11 Geiser, K. Irene 1920-1934
31 12 Gelb, Shirley 1946-1948
31 13 Gemmi, Ruth L. 1947-1949
31 14 George, Beatrice M. 1916-1949
31 15 George, Nancy J. 1944-1956
31 16 Geuting, Peggy 1938-1941
31 17 Gibbons, Elizabeth 1929-1930
32 1 Gignoux, Elise 1943-1951
32 2 Gill, Eleanor C. 1931-1939
32 3 Glatt, Hulda 1929
32 4 Glicker, Ruth H. 1952-1963
32 5 Goldbaum, Ruth Dene 1930-1931
32 6 Goldberg, Julia 1945-1951
32 7 Goldenblum, Judith 1951-1953
32 8 Goldfield, Isa 1950-1951
32 9 Goodwin, Mary M. 1943-1952
32 10 Goodwin, Priscilla 1941
32 11 Goss, Lois M. 1915-1963
32 12 Gottfried, Helen 1926-1928
32 13 Gottlieb, Aileen 1942-1950
32 14 Graham, Jean Corson (includes photograph) 1939-1954
32 15 Graham, Mary 1937
32 16 Gram, Gloria 1942-1950
32 17 Gray, Barbara Ann 1943
32 18 Greathead, Adeline V. 1914-1917
32 19 Green, Mary S. 1935-1959
32 20 Green, Patricia 1942-1945
32 21 Green, Patty 1930-1932
32 22 Greene, Kate Mott 1930
32 23 Greene, Ruth 1934-1937
33 1 Greenwood, Josephine 1945-1947
33 2 Grenet, Constance 1928
33 3 Gressel, Jeanne 1937-1943
33 4 Grimm, Gisela K. 1927-1954
33 5 Gross, Laurabelle 1945-1951
33 6 Grosso, Pauline 1951-1952
33 7 Groton, Anne 1941-1944
33 8 Gruber, Charlotte E. 1949-1959
33 9 Gruber, Elizabeth W. 1954-1957
33 10 Guthrie, Rose Marie 1945-1946
33 11 Haberman, Beatrice 1938-1939
33 12 Hackney, Carol 1947-1948
33 13 Hadjianastaiou, Eugenia 1954-1967
33 14 Haffrenreffer, Katharine 1939-1952
33 15 Hagerty, Leonie Marie 1942-1946
33 16 Haines, Laura 1934-1953
33 17 Haines, Edith 1923-1927
33 18 Hakanson, Vera 1938-1954
33 19 Halsford, Mrs. John C. 1925
33 19 Halsford, Mrs. John C. 1925
33 20 Hall, Christine D. 1916-1936
33 21 Hall, Elizabeth C. 1922-1950
33 22 Hall, Lucille 1936-1937
34 1 Hambleton, Marjorie 1941-1943
34 2 Hamel, Carmen 1944-1945
34 3 Hamilton, Elizabeth H. 1932-1942
34 4 Hamilton, Margaret 1941-1950
34 5 Hamilton, Martha 1933
34 6 Hamilton, Mrs. Schuyler V. 1927-1931
34 7 Hammerslough, Ollie May 1929
34 8 Hammond, Eleanor 1923-1935
34 9 Hanna, Rebecca 1947-1962
34 10 Hannon, Helen 1931-1941
34 11 Hanson, Louise 1938
34 12 Harlan, Elizabeth B. 1950-1952
34 13 Harman, May 1927
34 14 Harris, Mrs. J. Andrew 1952
34 15 Harris, Mary Cobb 1936-1937
34 16 Harshberger, Elyonta, includes documentation from her sister who donated her class ring (see Box 130a for ring) 1930-1963, 1990
34 17 Hartman, Jean (includes photograph) 1939-1965
34 18 Harvey, Dorothy 1930
34 19 Hawkins, Frances E. 1925-1943
34 20 Hay, Ethel 1942-1944
34 21 Hayes, Elizabeth 1938-1944
34 22 Hays, Frances (Susie) 1946-1947
34 23 Hazel, Margaret (Bessie) 1928-1931
35 1 Heartt, Ann Elizabeth 1939-1949
35 2 Heberd, Helen 1927-1928
35 3 Hedge, Audrey Dexter 1928-1935
35 4 Hegeman, Anne C. 1931-1932
35 5 Heick, Anna E. 1936-1948
35 6 Heine, Enid R. 1933
35 7 Heinel, Ardeith 1935-1937
35 8 Heller, Bertha 1926-1927
35 9 Hellerman, Rebecca C. 1936-1937
35 10 Heminway, Lynette 1944; 1973
35 11 Hemmer, Janice M. 1953-1955
35 12 Henissart, Martha 1944
35 13 Henke, Emmy Lou 1942-1944
35 14 Henn, Frances 1932-1934
35 15 Henry, Linn 1939-1940
35 16 Hensel, Suzanne 1938-1939
35 17 Herridge, Loraine Miriam 1936-1943
35 18 Heshion, Elizabeth 1947
35 19 Hespenheide, Susan Jane 1953-1955
35 20 Heyser, Nancy Jane 1946-1949
35 21 Higgins, Elizabeth (includes photograph) 1954-1958
35 22 Higinbothom, Joan R. 1950-1953
36 1 Higley, Carolyn 1942-1947
36 2 Hillman, Elizabeth A. 1937-1942
36 3 Hillyer, Florence 1918-1919
36 3 Hillyer, Florence 1918-1919
36 4 Hilsee, Ruth Gerard 1916-1932
36 5 Hinkle, Ina Myers 1955-1957
36 6 Hinkins, Virginia L. 1941-1942
36 7 Hirtle, Judith V. 1955-1958
36 8 Hogg, Joan Jessie 1926-1951
36 9 Holford, Louise 1932-1942
36 10 Holmes, Jo Ann 1946-1948
36 11 Hood, Grace 1929
36 12 Hoover, Anne 1941-1944
36 13 Hopper, Myrtle 1941-1945
36 14 Horne, Judith C. 1944-1951
36 15 Horne, Lois Ruth 1946-1951
36 16 Hornor, Ruth 1926-1928
36 17 Horsey, Virginia W. 1930
36 18 Horton, Carol P. 1942-1947
36 19 Hottle, Mildred 1927-1930
37 1 Howard, Elizabeth 1942
37 2 Howatt, Margaret B. 1933-1943
37 3 Howe, Deborah A. 1951-1952
37 4 Howland, Alice Crane 1944
37 5 Hsien, Che-cheng 1944-1946
37 6 Hubbard, Mildred 1925-1952
37 7 Huebner, Esther Ann 1934-1945
37 8 Hughes, Roberta 1938-1944
37 9 Hughes, Rose 1929-1930
37 10 Hugly, Valentine 1952-1953
37 11 Hume, Justine 1945-1951
37 12 Hunn, Margaret 1934-1936
37 13 Hunnewell, Caroline A. 1934
37 14 Hunter, Ann (includes photograph) 1947-1954
37 15 Hurlburt, Dorothy E. 1935-1936
37 16 Hutchinson, Mrs. A.M. 1942
37 17 Ilsley, Marie 1932-1936
37 18 Inoue, Setsuko (includes photograph) 1950-1953
38 1 Irwin, Caroline 1951-1952
38 2 Iseminger, Grace 1947-1951
38 3 Jackson, Molly 1955-1964
38 4 Jackson, Nellie W. 1933
38 5 Jardin, Mary Louise 1942-1944
38 6 Jeffries, Anne H. 1926-1933
38 7 Jelinek, Anna 1925-1933
38 8 Johnson, Bernice 1951-1963
38 9 Johnson, Elizabeth 1930-1957
38 10 Johnson, Georgia P. 1947-1952
38 11 Johnson, Gertrude 1952-1954
38 12 Johnson, Joanne 1949-1954
38 13 Johnson, Judith H. 1955-1960
38 14 Johnson, Marjorie Priscilla 1937-1940
38 15 Johnson, Nancy 1939-1940
38 16 Johnson, Ruth 1929-1932
38 17 Jones, Alice C. 1936-1939
39 1 Jones, Ann 1955-1958
39 2 Jones, Carolyn 1938-1940
39 3 Jones, Matilda B. 1948-1949
39 4 Jones, Shirley 1951-1964
39 5 Jova, Annabel 1928-1929
39 6 Jovard, S.C. 1928
39 7 Jung, Irma 1936-1963
39 8 Kaegi, Claire 1927-1928
39 9 Kalbach, Jeannette L. 1948
39 10 Kasperski, Victoria R. 1947-1956
39 11 Kaufmann, Lisa 1950-1955
39 12 Kaufmann, Martha 1929-1933
39 13 Kay, Lidda 1931
39 14 Keagy, Elizabeth Jane 1945-1953
39 15 Kelley, Esther King 1939-1943
39 16 Kelley, Joan 1937-1951
39 17 Kendig, Lida M. 1935-1949
39 18 Kennedy, Marie E. 1920
40 1 Kenworthy, Jane 1934-1937
40 2 Kern, Jane 1943-1945
40 3 Kerr, Anne 1945-1955
40 4 Kersey, Christina 1928-1931
40 5 Kille, Helen 1921-1922
40 5 Kille, Helen 1921-1922
40 6 Kinkead, Patricia A. 1948-1949
40 7 King, Edith H. 1927
40 8 King, Sue 1950-1958
40 9 Kintner, Jean Louise 1932-1942
40 10 Kirk, Robin 1956-1958
40 11 Kirk, Susan M. 1934-1939
40 12 Kissinger, Emma E.S. 1928-1931
40 13 Kitzmiller, Virginia 1944
40 14 Kleinewefers, Eva 1952-1954
40 15 Klopp, Emily R. 1931-1941
40 16 Knapp, Julia R. 1931
40 17 Knight, Helen 1929-1936
40 18 Knudsen, Hortense 1916-1928
40 19 Koehler, Mary Hilsee 1929-1955
40 20 Koehler, Mary Josephine 1952-1954
40 21 Koenig, Helene 1936-1952
41 1 Kolff, Elenore Van Santen 1935-1936
41 2 Korn, Mrs. Stephen 1955
41 3 Kosty, Betty 1946-1947
41 3 Kosty, Betty 1946-1947
41 4 Krause, Betty May 1947-1953
41 5 Krause, Idella 1928-1956
41 6 Krebs, Johanne K. 1936-1938
41 7 Kreig, Patricia Ann 1955-1958
41 8 Krook, Helen J. 1929-1940
41 9 Krygier, Genevieve Allison 1950-1952
41 10 Kugel, Eva Katherine 1944
41 11 Kunath, Lois 1956-1958
41 12 Kuykendall, Ruth 1931
41 13 La Ganke, Ruth 1914-1921
41 14 Laing, Jean W. 1942
41 15 Lamb, Anna R. 1928-1944
41 16 Lamb, Eleanor R. 1929-1941
41 17 Lambert, Arece C. 1932
41 18 Lancaster, Margaret 1928
41 19 Landa, Carol 1952-1962
42 1 Lange, Henrietta 1922-1931
42 2 Lankton, Noel 1949-1966
42 3 Lansing, Elizabeth Eleanor 1925-1928
42 4 La Polla, Phyllis 1943-1944
42 5 Lapp, Margaret 1930-1938
42 6 Laurie, Mrs. T. Allen 1927
42 7 Learn, Ty 1950-1957
42 8 Leas, Katherine A. 1940-1942
42 9 Lee, Jean M. 1941-1947
42 10 Lee, Patricia 1952-1960
42 11 Lee, Virginia 1934-1937
42 12 Legters, Alice 1923-1934
42 13 Lehman, Felicia G. 1945
42 14 Leibert, Pauline 1927-1953
42 15 Leiby, Ruth D. 1952-1958
42 16 Leidenroth, Virginia 1929
42 17 Leonard, Bettina 1929
42 18 Leonard, Eleanor Clark 1946-1947
42 19 Leondiadou, Louise 1946-1952
43 1 Leskin, Doris 1941-1943
43 2 Lewis, Janet 1927-1928
43 3 Lewis, Lucille 1954-1955
43 4 L’Hollier, Nana 1925-1928
43 5 Lien, June 1949-1958
43 6 Lightwood, Agnes H. 1944-1956
43 7 Lilliendahl, Edith Joyce 1946-1949
43 8 Lime, Anna 1937-1943
43 9 Lindberg, Wilma J. 1946-1965
43 10 Lindsey, Marcia 1948-1965
43 11 Linn, Anne Wood 1941
43 12 Linson, Rosalind Van Keuren 1927-1931
43 13 Little, Mary Bennett 1952-1962
43 14 Loar, Marian 1943
43 15 Loder, Elizabeth R. 1935-1937
43 16 Loomis, Katherine 1927
43 17 Lord, Dorothy 1939-1940
43 18 Love, Rebecca 1940-1941
43 19 Lowney, Dorothy 1928
44 1 Lubek, Bertha 1930-1960
44 2 Luben, Lillian 1938-1952
44 3 Ludes, Martha J. 1926-1947
44 4 Luebbert, Helen 1933
44 5 Lukachek, Linda Marie 1956-1958
44 6 Lundberg, Dorothy 1939-1942
44 7 Lundberg, Harriet 1943-1944
44 8 Macgoun, Margaret Ogilvie 1937-1942
44 9 Maile, Jeane 1943
44 10 MacCormick, Barbara 1938-1944
44 11 MacCreight, Marguerite E. 1914-1923
44 12 MacDonald, Elizabeth E. (includes photograph) 1947-1949
44 13 MacDuffie, Patricia 1948-1949
44 14 MacFarland, Jean 1931-1942
45 1 Mackey, Mary R. 1929-1930
45 2 MacPherson, Helen 1948-1950
45 3 MacVicar, Sara 1952-1953
45 4 Manetas, Jeanette 1956-1959
45 5 Manley, Helena (includes photograph) 1936-1939
45 6 Marin, Frances 1944-1953
45 7 Marker, Lorraine 1950-1952
45 8 Markowe, Ruth 1955-1957
45 9 Marshall, Dorothy C. 1957-1958
45 10 Marshall, Marjorie 1946-1949
45 11 Martin, Laura 1943
45 12 Martin, Marjorie Joan 1955-1959
45 13 Martin, Mary R. 1930-1938
45 14 Matthews, Elinor 1920-1923
45 15 Matthews, Margaret O. 1946-1954
45 16 May, Natalie Mestechin 1927
45 17 Mayers, Mrs. Jake 1928
45 18 Mazur, Irene Lorraine 1953-1958
45 19 McBryde, Mary Comfort 1927-1928
45 20 McCabe, Kathleen 1955-1961
45 21 McCarty, Mary 1936-1950
46 1 McCleary, Sara 1929-1930
46 2 McClenaghen, Cynthia 1947-1950
46 3 McCool, Joan A. 1953-1956
46 4 McCreath, Margaretta 1936-1949
46 5 McGeorge, Marjorie 1931-1939
46 6 McGosh, Martha Anne 1946
46 7 McHugh, Sheila Louise 1954-1955
46 8 McKaig, Marjorie 1937-1966
46 9 McKean, Virginia 1950-1951
46 10 McKeogh, Mary 1930
46 11 McLean, Florida B. 1928-1929
46 12 Meade, Elizabeth 1928-1931
46 13 Meagher, Mima 1934-1937
46 14 Mehlin, Jill E. 1953-1958
46 15 Meigs, Jane P. 1936-1942
46 16 Meigs, Margaret 1937-1940
46 17 Melling, Helen A. 1932-1938
46 18 Menzel, Hildegard 1933
46 19 Meredith, Marian M. 1916-1919
46 20 Merryweather, Mary 1917-1929
46 21 Metcalf, Louise A. 1950-1951
46 22 Meyers, Marguerite 1923; 1943
46 22 Meyers, Marguerite 1923; 1943
46 23 Meyers, Marjorie 1937-1944
46 24 Middleton, Rena 1935-1937
47 1 Miller, Bright 1953-1955
47 2 Miller, Elizabeth Ann 1942-1950
47 3 Miller, Joyce 1954-1955
47 4 Miller, Kathryn 1928
47 5 Miller, Leah 1953-1954
47 6 Miller, Marie Elizabeth 1948-1949
47 7 Mills, Jane 1941-1943
47 8 Mills, Jean Lou 1947-1950
47 9 Milton, Mary O. 1953-1958
47 10 Minnich, Agnes L. 1929-1950
47 11 Mitchell, Florence Elizabeth 1929-1941
47 12 Mitchell, Hannah R. 1940-1944
47 13 Mitchell, Marilyn 1937-1947
47 14 Moister, Maryjane 1945-1957
47 15 Montanye, Dorothy 1936-1939
47 16 Moore, Julia E. 1930-1934
47 17 Moore, Sara 1921-1933
48 1 Moran, Margaret A. 1943-1945
48 2 Moran, Monica Jean 1956-1958
48 3 Morgan, Dorothy R. 1928
48 4 Morris, Marion O. 1931-1935
48 5 Moscoso, Dolores (includes photograph) 1948-1950
48 6 Mosell, Roma (includes photograph) 1945-1950
48 7 Mosle, Anna 1937
48 8 Moss, Marjorie Sallye 1954-1958
48 9 Moulton, Greta 1934-1964
48 10 Mowry, Helen 1920-1927
48 11 Muir, Elsie May 1955-1958
48 12 Mumford, Alice H. 1944-1948
48 13 Munn, Joan 1944
48 14 Munn, Nancy 1944
48 15 Murphy, Agatha 1925-1932
48 16 Murphy, Vivian 1946-1948
48 17 Myers, Marion 1926
48 18 Nagy, Anna 1926-1942
48 19 Naumilket, Charlotte 1946-1949
48 20 Neil, Kathryn 1947-1949
48 21 Nemeth, Mary Jo 1943-1944
49 1 Netwick, Doris 1939-1947
49 2 Nevin, Joyce 1942-1952
49 3 Newbold, Angela da Costa 1914-1950
49 4 Nicholson, Mrs. Vincent D. 1927
49 5 Nickerson, Lois 1948-1953
49 6 Nicoll, Nancy 1943-1944
49 7 Nields, Ann 1934-1939
49 8 Ninzeheltzer, Ruth A. 1946-1947
49 9 Noble, Anne D. 1933
49 10 Norris, Margaret A. 1955
49 11 Nowlan, Pearl Noel 1928-1929
49 12 Noyes, Madelyn 1935-1940
49 13 Nunn, Mary Margaret 1944-1964
49 14 Oakford, Lauren A. 1945-1946
49 15 Oakleaf, Virginia 1944
49 16 Ober, Elizabeth 1943-1944
49 17 Obermayer, Helen A. 1943
49 18 Ochsner, Fleda 1934-1957
49 19 O’Fallon, Harriot 1946-1948
49 20 Olsen, Lillian Madeline 1937-1949
49 21 Olweiler, Sari 1935-1936
49 22 Orr, Claire 1927-1929
49 23 Orr, Janet M. 1934-1944
50 1 Otis, Elizabeth 1934-1940
50 2 Otis, Julia 1927-1935
50 3 Page, Jean, 1930
50 4 Palfrey, Gertrude 1933-1934
50 5 Pannal, Ruby 1922-1924
50 6 Parkin, Lillian 1948
50 7 Parsons, Carol 1947
50 8 Pasler, Charlotte Ann 1956-1958
50 9 Patterson, Louise 1934-1936
50 10 Pattison, Virginia 1947
50 11 Pay, Ellen Louise 1930-1934
50 12 Peace, Dorothy 1930
50 13 Pearce, Amy 1928-1940
50 14 Pearce, Margaret L. 1933-1951
50 15 Pearsall, Mary Ferris 1941-1943
50 16 Pedigo, Elizabeth 1922-1929
50 17 Pederson, Carolyn 1947-1951
50 18 Pennell, Edna 1941-1956
50 19 Peretti, Marion M. 1925-1941
50 20 Perley, Judith 1954-1961
50 21 Perkins, Marion 1939-1942
51 1 Perles, Claude 1944
51 2 Perry, Lynn Ruth 1954-1967
51 3 Petersen, Else 1935-1950
51 4 Petty, Marie Ellen 1951-1960
51 5 Pew, Bertie 1950
51 6 Pfaffinger, Rita 1954-1958
51 7 Phillips, Eleanor 1943
51 8 Phillips, Mary P. 1947-1949
51 9 Picone, Gladys A. 1949-1954
51 10 Piercy, Mary K. 1927-1939
51 11 Pilling, Josephine 1949-1952
51 12 Pine, Victoria 1918
51 12 Pine, Victoria 1918
51 13 Pivnicny, Conradine 1951-1954
51 14 Pizano, Evelyn 1955-1957
51 15 Platt, Mrs. John O. 1928
51 16 Pollock, Elizabeth 1926-1954
51 17 Pond, Nancy L. 1948-1949
51 18 Porter, Lucille 1927-1941
51 19 Porter, Margaret M. 1952-1953
51 20 Porter, Ruth 1945
51 21 Potter, Barbara 1933
51 22 Potter, Louise 1935-1936
51 23 Powers, Susan 1944
52 1 Preston, Barbara 1943
52 2 Price, Mrs. Llewellyn 1927-1928
52 3 Price, Mimsie 1953-1956
52 4 Prien, Anna 1945-1949
52 5 Probasco, Almeda 1932-1943
52 6 Purchase, Marjorie 1939-1958
52 7 Purdy, Dorothy 1950-1953
52 8 Purdy, Olive 1929-1931
52 9 Putnam, Arabella 1931-1933
52 10 Pyke, Mary Lee 1946-1948
52 11 Quarrier, Elizabeth 1931-1943
52 12 Rachwalsky, Irene 1941-1943
52 13 Ramer, Ruth M. 1950-1952
52 14 Randell, Helen 1952-1958
52 15 Rasul, Tasat 1950
52 16 Raymond, Marion 1927-1930
52 17 Rea, Mary C. 1939-1945
52 18 Reed, Clara E. 1927-1931
52 19 Reed, Elizabeth 1938-1943
52 20 Reed, Julia Anne 1941
52 21 Reed, Mary Allison 1929
53 1 Reese, Sibyl D. 1948-1952
53 2 Reeser, Barbara Anne 1953-1955
53 3 Reighard, Catharine 1945-1946
53 4 Reis, Sarah 1916-1921
53 5 Reiss, Carolyn M. 1954-1966
53 6 Rendel, Elizabeth Ann 1949-1950
53 7 Renshaw, Jeanette W. 1939-1956
53 8 Rentschler, Aline 1946-1949
53 9 Reppard, Susan L. 1918-1940
53 10 Reynolds, Nancy 1955-1958
53 11 Revere, Jane 1932
53 12 Rhoads, Alice 1918-1922
53 13 Rice, Marjorie E. 1946
53 14 Richards, Susan H. 1922
53 15 Richards, Virginia 1943-1945
53 16 Richardson, Lucy Lee 1913-1915
53 17 Ricker, Julia 1937-1938
53 18 Richman, Dorothy 1936
53 19 Richter, Elsa G. 1931-1932
53 20 Ridgeway, Elizabeth D. 1927-1955
53 21 Righter, Jane 1915-1941
53 22 Riker, Anne Jackson 1947-1952
54 1 Riley, Katharine V. 1929-1955
54 2 Rivera, Engracia 1943-1952
54 3 Robbin, Ellen C. 1944
54 4 Robbins, Mrs. George 1926-1928
54 5 Roberts, Penelope 1924-1929
54 6 Robertson, Margaret Stuart 1931-1944
54 7 Robertson, Marjorie 1927-1938
54 8 Rock, Harriet S. 1928
54 9 Rogers, Irene E. 1924-1926
54 10 Rogers, Virginia 1942-1943
54 11 Roosevelt, Elizabeth 1947-1959
54 12 Root, Fannie A. 1931
54 13 Rose, Anne Lee 1941-1942
54 14 Rose, Esther Laurel 1954-1958
54 15 Rose, Margaret A. 1942-1944
54 16 Rosenholz, Freda 1934-1935
54 17 Rosenthal, Jane 1941-1944
54 18 Rudolf, Billie 1939-1940
54 19 Ruger, Joan Antoinette 1948-1949
54 20 Rumpp, Marie 1926-1948
54 21 Runge, Margaret J. 1947
54 22 Runk, Elizabeth Ann 1928
54 23 Russell, Delores 1951-1953
54 24 Ruzicka, Rose Frances 1931-1936
54 25 Ryan, Joyce E. 1952-1953
55 1 Safford, Cornelia 1929-1930
55 2 Samuel, Lois 1933-1939
55 3 Sanborn, Sarah J. 1945
55 4 Sanford, Peggy 1938-1941
55 5 Sangree, Joyce 1941-1946
55 6 Sangree, Katharine 1937-1967
55 7 Satterthwaite, Muriel M. 1946-1950
55 8 Saunders, Anne Lee 1949-1950
55 9 Savage, Daphne 1931-1952
55 10 Savery, Sarah 1943-1950
55 11 Sayer, Jane S. (includes photograph) 1948-1958
55 12 Sayers, Roberta A.M. 1955-1960
55 13 Sayre, Lee Stuart 1948-1950
55 14 Scanlon, Martha 1944
55 15 Scheer, Margaret 1935-1936
55 16 Schneider, Sylvia Ann 1954-1956
55 17 Schoudel, Audrey 1952-1954
56 1 Schroth, June E. 1935-1945
56 2 Schulz, Ruth V. 1931-1954
56 3 Schuricht, Gertrude M. 1933-1940
56 4 Schwartz, Virginia 1944
56 5 Scott, Mary Harrison 1941-1946
56 6 Scrivani, Marie A. 1945-1960
56 7 Sedore, Bette Renee 1944-1947
56 8 Seeber, Leora E. 1928-1956
56 9 Seeler, Sidney P. 1929
56 10 Setzler, Ruth M. 1933-1937
56 11 Shackleton, Martha Jane 1954-1963
56 12 Shaffer, Jessie J. 1950-1952
56 13 Sharon, Josephine 1921-1923
56 14 Sharp, Estelle L. 1925-1950
56 15 Sharpe, Marion C. 1938-1949
56 16 Shaw, Vesta E. 1941-1962
56 17 Shea, Jean 1956-1958
56 18 Shedd, Faith 1931-1935
56 19 Sheldon, Marion 1930-1956
56 20 Shepard, Elda May 1930-1937
56 21 Sherman, Frances M. 1931-1937
56 22 Shinn, Mary Frances 1913-1915
57 1 Shor, Anne 1957
57 2 Shriver, Ruth Lee French 1943-1944
57 3 Shuman, Mae 1927-1928
57 4 Shuttleworth, Carol 1945
57 5 Shuttleworth, Nancy 1944
57 6 Siegert, Mary Eleanore 1918
57 6 Siegert, Mary Eleanore 1918
57 7 Simendinger, Clara J. 1927-1942
57 8 Simmons, Alice K. 1934
57 9 Simpson, Anne 1948-1952
57 10 Skirdlant, Joan Marie 1946-1958
57 11 Slack, Julia M. 1934-1941
57 12 Slayton, Florence 1933-1948
57 13 Small, Gainor R. 1951-1956
57 14 Smedley, Jane G. 1941-1947
57 15 Smith, Barbara Ann 1954-1958
57 16 Smith, Mrs. Donald 1936
57 17 Smith, Eleanor R. 1947
57 18 Smith, Eleanora Hartley 1946-1954
57 19 Smith, Elizabeth A. 1947-1948
57 20 Smith, Emeroie L. 1953-1955
57 21 Smith, Ena 1930-1944
57 22 Smith, Harriet 1927
57 23 Smith, Helen M. 1936-1943
58 1 Smith, Hinda 1926-1936
58 2 Smith, Isabelle 1929-1930
58 3 Smith, Katherine Coolidge 1950-1952
58 4 Smith, Margaret (includes photograph) 1946
58 5 Smith, Penelope H. 1934-1952
58 6 Smith, Virginia Osbourne 1937-1944
58 7 Smoogen, Florence B. 1939-1941
58 8 Snapp, Virginia Anne 1952-1956
58 9 Snyder, Margaret Ruth 1929-1957
58 10 Sorg, Judith 1955
58 11 Sorkin, Sophia S. 1940-1941
58 12 Specht, Rhoda Constance 1938-1946
58 13 Sprott, Nancy 1943-1944
58 14 Spurr, Ann Dilys 1944
58 15 Stains, Thelma 1944-1958
58 16 Stambaugh, Julia 1931-1954
58 16 Stambaugh, Julia 1931-1954
58 17 Steele, D. Jean 1952-1956
58 18 Steffens, Emily B. 1936
59 1 Stein, Inge 1946-1950
59 2 Stelle, Olive Powell 1929-1931
59 3 Stephenson, Betty Ann 1946-1948
59 4 Stevens, Dorothea 1948-1952
59 5 Stewart, Katharine 1931
59 6 Stiller, Betty Mae 1954-1956
59 7 Stimson, Barbara Ann 1955-1958
59 8 Stock, Mary H. 1952-1955
59 9 Strawbridge, Louise 1928
59 10 Strawn, Marilyn Baird 1956-1958
59 11 Stratton, Georgene 1947-1957
59 12 Straub, Elizabeth 1934-1946
59 13 Strong, Stephanie 1940-1942
59 14 Stuart, Mrs. S.J. 1927
59 15 Stull, Paddy 1951-1955
59 16 Sturzbecker, Alberta 1937-1955
59 17 Sullivan, Marion & Ainsy 1939
59 18 Sulzbach, Marilyn 1948-1952
59 19 Sutphin, Mary 1935-1936
59 20 Sutherland, Virginia 1934-1946
60 1 Swartley, Ruth C. 1953-1955
60 2 Swartz, Mrs. O.E. 1933
60 3 Sweeney, Jean 1953-1955
60 4 Sweeney, Patti M. 1949-1953
60 5 Sweeton, Hannah May 1918
60 5 Sweeton, Hannah May 1918
60 6 Sweinhart, Mary Ann 1940-1941
60 7 Swing, Elizabeth 1920-1928
60 8 Taft, Margaret 1934-1945
60 9 Taggart, Marta Lee 1934-1953
60 10 Taylor, Agnes M. 1946-1948
60 11 Taylor, A. Marjory 1918
60 11 Taylor, A. Marjory 1918
60 12 Taylor, Dorothy Mitchell 1930-1964
60 13 Taylor, Drayton 1926-1953
60 14 Taylor, Jane Parke 1915-1937
60 15 Taylor, Joanna 1945-1965
60 16 Teague, Virginia 1941
60 17 Teller, Amelia 1938
60 18 Terrell, Lois 1936-1939
60 19 Thieme, Frances 1935-1936
61 1 Thomas, Dorothy 1955-1959
61 2 Thomas, Elizabeth 1934-1939
61 3 Thomas, Lynne 1955-1959
61 4 Thompson, Alice 1928-1938
61 5 Thompson, Patricia 1943-1945
61 6 Thomson, Margaret 1943-1945
61 7 Thorp, Susan 1945-1951
61 8 Thorpe, Mildred 1932-1948
61 9 Thurlow, Edith 1947-1953
61 10 Thurston, Amy R. 1918-1919
61 11 Tilden, Ellen 1933-1948
61 12 Tillman, Delphine 1940-1941
61 13 Tingle, Eleanor M. 1929-1940
61 14 Tippetts, Mrs. Charles 1945
62 1 Todd, Margaret R. 1950-1952
62 2 Tompkins, Gertrude V. (includes photograph) 1930-1950
62 3 Tomlinson, Lillian B. 1928
62 4 Tonner, Mrs. W.E. 1927
62 5 Torrance, Lois 1935-1938
62 6 Torrance, Phyllis 1932-1963
62 7 Torrens, Eloise 1920-1924
62 8 Toulmin, Elizabeth 1933-1934
62 9 Tresslar, Mary Helen 1946-1947
62 10 Trimble, Margaret 1918-1935
62 11 Trinkle, Lorraine R. 1948
62 12 Tripner, Helen 1922-1925
62 13 Tucker, Nancy H. 1946-1951
62 14 Turner, Methyl 1941-1964
62 15 Turner, Virginia 1950-1951
62 16 Tuthill, Catherine 1940-1942
62 17 Twining, Martha E. 1919-1942
62 18 Tyler, Mary G. 1932
63 1 Ullman, Belle 1942-1943
63 2 Ulrich, Anna Mae 1948-1949
63 3 Ulrich, Cynthia 1931
63 4 Umstead, Mary Reid 1934
63 5 Upton, Carolyn King 1929-1940
63 6 Urian, Nancy Gail 1954-1963
63 7 Vail, June Mershon 1940-1960
63 8 Vallarino, Maria 1929
63 9 Valle, Marion 1945-1948
63 10 Van Buren, Margaret M. 1939-1945
63 11 Van Horne, Dora R. 1919-1921
63 11 Van Horne, Dora R. 1919-1921
63 12 Vansant, D. Elizabeth 1938-1951
63 13 Van Schaick, Jane (includes photograph) 1935-1938
63 14 Van Trieste, Lorraine 1948-1950
63 15 Van Wagoner, Lois 1930-1941
63 16 Vare, Flora M. 1923
63 16 Vare, Flora M. 1923
63 17 Varick, Elizabeth W. 1941-1949
63 18 Vaughn, Cecil 1926-1928
63 19 Vieser, Gertraud 1928-1932
63 20 Virgin, Elinor Adriana, 1932-1936
63 21 Vogels, Anne W. 1947-1948
63 22 Vollenweider, Frances 1950-1954
64 1 Wadsworth, Luise 1927
64 2 Wallen, Eunice F. 1948-1949
64 3 Walker, Lois J. 1945-1946
64 4 Walker, Gale 1944-1946
64 5 Walker, Helen A. 1927-1928
64 6 Wall, Margaret 1935-1938
64 7 Walsh, Constance M. 1938-1941
64 8 Walsh, Lydia B. 1931
64 9 Ward, Daphne 1947-1950
64 10 Ward, Elizabeth 1936-1937
64 11 Ward, Harriet 1946-1950
64 12 Warmuth, Helen H. 1931-1937
64 13 Warner, Elsie M. 1945-1948
64 14 Warnken, Ruth 1946-1948
64 15 Warren, Grace 1928-1930
64 16 Watkins, Josephine C. 1929-1930
64 17 Weber, Cara (includes photograph) 1942-1944
64 18 Webster, Nancy 1925-1930
64 19 Weicker, Mary Elizabeth 1930-1939
64 20 Weidman, Sara L. 1953-1955
64 21 Weinstein, Lucy 1929
64 22 Weir, Velma Naje 1932
64 23 Weisenfeld, Tony 1941-1961
65 1 Wells, Grace S. 1928-1961
65 2 Wells, Louise B. 1935-1942
65 3 Wells, Virginia 1951-1953
65 4 Wenner, Lois Anne 1949-1963
65 5 Wenz, Theodora 1926-1928
65 6 Wertsner, Anne B. (Wood, Anne Wertsner) 1925-1958
65 7 Wetterau, Jane 1956-1958
65 8 Whittaker, Eleanor D. 1930-1931
65 9 Whealton, Elizabeth 1943-1944
65 10 Wheaton, Anne Sheldon 1945-1952
65 11 Wheaton, Nancy L. 1941-1947
65 12 Wheeler, Margaret L. 1940-1941
65 13 White, Gertrude 1929
65 14 White, Sarah M. 1947-1953
65 15 White, Susan Jane 1955-1963
65 16 Whitely, Charlotte 1953-1954
65 17 Whitenack, Carol 1944-1956
66 1 Whiting, Eleanor Ruth 1950-1952
66 2 Whiting, Thayer 1955-1956
66 3 Whitney, Claudia 1936-1949
66 4 Whittlesey, Grace 1928-1944
66 5 Wickes, Nancy H. 1939-1943
66 6 Widener, Margrit 1950-1953
66 7 Wilde, Ruth 1931-1932
66 8 Wiley, Joan 1941-1946
66 9 Wiley, Julia E. 1937-1942
66 10 Wilkinson, Hope 1940
66 11 Willcox, Barbara 1952-1953
66 12 Williams, Beatrice 1916-1939
66 13 Williams, Hazel 1933
66 14 Williams, Jane 1934-1937
66 15 Williams, Phyllis 1953-1954
67 1 Wilms, Gwendolyn 1952-1954
67 2 Wilson, Alice Dupont 1935
67 3 Wilson, Gertrude 1941-1950
67 4 Wilson, Margaret 1941-1957
67 5 Wilson, Virginia 1927-1928
67 6 Wisner, Isabel 1935-1940
67 7 Woener, Phyllis 1938-1942
67 8 Wolfson, Rosa Joy 1936
67 9 Wolstenholme, Adelaide G. 1946-1947
67 10 Wolstenholme, Anne 1936
67 11 Wood, Alice (includes photograph) 1936-1940
67 12 Wood, Alice Louise 1931
67 13 Wood, Gertrude 1918
67 13 Wood, Gertrude 1918
67 14 Wood, Muriel 1949-1950
67 15 Wood, Rosemary Lee 1947-1948
67 16 Woodruff, Amy Louise 1915-1919
67 17 Woodward, Lois 1928-1967
67 18 Wright, Hannah 1929
67 18 Wright, Hannah 1929
67 19 Wynn, Jane Morris 1952
67 20 Yamaguchi, Michi (includes photographs) 1940-1964
68 1 Yarwood, Gail Arlene 1955-1957
68 2 Yates, Ruth 1939-1948
68 3 Yocum, Margaret 1922-1930
68 4 Yoder, Carol Forbes 1947-1950
68 5 Yohe, Mary Ann 1947-1949
68 6 Yost, Molly Lou 1954-1957
68 7 Youn, Chung Ai 1951-1962
68 8 Young, Dorcas 1945-1958
68 9 Young, Frances 1925-1956
68 10 Young, Hilda P. 1943-1945
68 11 Zarfos, Marguerite 1940-1948
68 12 Zeiders, Ruth E. 1935-1938
68 13 Zeigler, Betsy 1948
68 14 Zimmerman, Helene 1949-1957
68 15 Zimmerman, Lee 1940
68 16 Zoller, Elizabeth 1929-1937
68 17 Zug, Margaret 1954
68 18 List of 1919 Graduates 1919
68 19 List of 1954 Graduates 1954
68 20 List of 1955 Graduates 1955
68 21 List of 1958 Graduates 1958
68 22 Special Students Not Having Individual Files 1917-1947
Series 3: Correspondence, 1923-1958
Series 3 contains correspondence between the school and various organizations, alumni, community members, and publications. Community members often wrote to the school asking for horticulture and agriculture information. This series is organized alphabetically by correspondent name.
69 1 ‘A’ 1934-1956
69 2 Ambler Joint High School 1953
69 3 Ambler National Bank 1942-1957
69 4 American Friends Service Committee 1953-1956
69 5 American Guernsey Cattle Club 1941
69 6 American Horticultural Council 1954-1956
69 7 American Magazine 1954-1955
69 8 Associated Press 1938
69 9 ‘B’ 1953-1957
69 10 Ballard, Spahr, Andrews & Ingersoll 1953-1958
69 11 Baptist Brotherhood in South Carolina 1954
69 12 Beaver College (a.k.a. Arcadia University) 1955
69 13 Bennington Public Schools 1954
69 14 Bradley University 1953
69 15 Bristol County Agricultural School 1953
69 16 Bryn Mawr Alumnae Bulletin 1938
69 17 Bryn Mawr College 1939
69 18 Bullitt, Betsey 1955
69 19 Bunting, James E. 1954-1957
69 20 Busck, Paul 1955
69 21 Bush-Brown, James and Louise Carter 1937-1956
69 22 ‘C’ 1942-1958
69 23 Callery, George L. 1956
69 24 Campion, Anna Louise 1955
69 25 Cary, C. Reed 1954
69 26 Chicago Tribune 1954
69 27 Christian Science Monitor 1941
69 28 Clayton, R.C. 1958
69 29 Cohen, Nathan 1956
69 30 The College Blue Book 1956-1957
69 31 Commonwealth of PA 1954-1958
69 32 Council of Defense 1942
69 33 Council for Financial Aid to Education 1957
69 34 ‘D’ 1957
69 35 Dearden, Henry 1956
69 36 Department of Commerce 1955-1957
69 37 Doane Agricultural Service 1955
69 38 ‘E’ 1953-1958
69 39 Eastern States Farmers’ Exchange 1939-1957
69 40 Edmonds, F.S. 1954-1957
69 41 Erhardt, William 1955-1957
69 42 ‘F’ 1954-1955
69 43 Farrington, E.I. 1941
69 44 First Pennsylvania Co. 1956-1957
69 45 The Flower Grower 1940
69 46 ‘G’ 1953-1955
69 47 Garden Club of Virginia 1954
69 48 General Broadcasting Co. 1938
69 49 Girard Trust Co. 1955
69 50 Girl Scouts of the United States of America 1955-1956
69 51 Griffin, Jane 1955
69 52 Guernsey Breeder’s Journal 1941
69 53 ‘H’ 1941-1957
69 54 Haines, Jane Bowne 1923-1939
69 55 Halloway, Hennriette R. 1957
69 56 Happy Valley Camp 1954-1957
69 57 Harcum Junior College 1954
69 58 Harper’s Bazaar 1954
69 59 Helen Bush-Parkside School 1953
69 60 Horticulture 1941
69 61 Hubbard, Alice 1957
69 62 Huntingdon Valley Women’s Club 1955
69 63 ‘I’ 1956-1957
69 64 ‘J’ 1941-1955
69 65 J.I. Rodale 1954-1958
69 66 Junior-Senior High School Hastings-on-Hudson 1938
69 67 ‘K’ 1952-1956
69 68 Keisen Junior College 1955-1958
69 69 Keystone Junior College 1954-1955
69 70 Klein, Morton 1956
69 71 ‘L’ 1954-1957
69 72 L.G. Balfour Co. 1955
69 73 Lovejoy’s Guidance Digest 1953-1957
69 74 Lukens, Savage & Washburn 1956-1957
69 75 ‘M’ 1954-1958
69 76 Menges, Elmer L. Esq. 1955
69 77 Michigan State College 1955-1956
69 78 Millburn Township Public Schools 1957-1958
69 79 Miller, Polly 1954-1955
69 80 Miss Hall’s School 1958
69 81 Moravian College for Women 1954
70 1 ‘N’ 1954-1957
70 2 National Catholic Rural Life Conference 1941
70 3 New York Times 1940-1941
70 4 North Dakota Agricultural College 1955
70 5 N.W. Ayer & Son, Inc. 1953-1957
70 6 ‘O’ 1955-1957
70 7 Old Comfort Co. 1951-1955
70 8 Organic Gardening and Nutrition Clubs 1955
70 9 ‘P’ 1953-1957
70 10 Pennsylvania Horticultural Society 1957
70 11 Pennsylvania Military College 1954-1958
70 12 Pennsylvania Saw Corp. 1953
70 13 Pennsylvania State University 1943-1954
70 14 Perkiomen Valley Woman’s Club 1954
70 15 Philadelphia High School of Agriculture 1958
70 16 Philadelphia Record 1939
70 17 Philadelphia Savings Fund Society 1957-1958
70 18 Prentice-Hall, Inc. 1954
70 19 Providence Trust Co.: Executors of the Estate of John S.W. Holton 1949-1956
70 20 Publicity 1940
70 21 ‘R’ 1953-1957
70 22 Rittase, William 1955
70 23 Rivinus, Florens E. 1942-1956
70 24 Robert M. Coyle & Co. 1953-1957
70 25 Rutgers University 1954-1955
70 26 ‘S’ 1953-1957
70 27 St. Luke’s Nurses Residence 1955
70 28 Scholastic Magazines 1956
70 29 Scientific Research Society of America 1953
70 30 Segebarth, Margarete 1957
70 31 Shaw-Walker 1954
70 32 Shrigley, Arthur 1933-1934
70 33 State Teacher’s College 1954
70 34 Steinbright, Harold D. 1952-1953
70 35 Student’s College Guide 1957
70 36 ‘T’ 1944-1955
70 37 Trinity House 1957
70 38 The Tuition Plan, Inc. 1956-1957
70 38 The Tuition Plan, Inc. 1956-1957
70 39 Twin Spring Farm Day Camp 1954-1958
70 40 ‘U’ 1940-1955
70 41 University of Maryland 1943
70 42 University School 1955
70 43 Upper Perkiomen Valley Community Fair 1957-1958
70 44 ‘V’ 1951-1954
70 45 Veteran’s Administration 1954-1958
70 46 ‘W’ 1938-1957
70 47 Wagner Poultry Farm 1938
70 48 WCAU Broadcasting Co. 1941
70 49 Weil-McLain Co. 1954
70 50 WGLV-C.W. Bradford 1956
70 51 Y.M.C.A. 1954-1955
70 52 Re: ‘Hunting on the Grounds’ 1957
Series 4: Clubs and activities, 1916-1958
Series 4 contains materials relating to the various clubs and activities in which the students participated. It also includes the many lectures given at the school, and materials from the annual Plant Sale which was open to the community and generally had very high attendance. The PSHW Alumnae Association was a large part of the school’s community and related records are included in this series. This series is organized chronologically by name of activity or club. Photographs relating to the various clubs, social activities, and the plant sale are located in the Photographs series.
71 1 Spring Fete 1937-1954
71 2 Garden Days 1923-1938
71 3 Spring Festival 1946-1948
71 4 May Day celebration 1932-1956
71 5 Flower shows 1928-1957
71 6 Flower shows, Centennial Exhibition of the Massachusetts Horticultural Society 1929
71 7 Harvest Home/ Harvest Fair 1934-1957
71 8 Dairy shows 1951-1958
71 9 Riding Club: administrative 1955-1958
71 10 Riding Club: shows 1955-1958
71 11 Riding Club: correspondence 1955-1956
71 12 Riding Club: examinations 1958
71 13 Riding Club: horse husbandry information undated
71 14 Riding Club: publicity 1943
71 15 Prizes 1931-1939
71 16 Christmas wreath sale 1935
71 17 Demonstration Kitchen & Jam Kitchen 1918-1919
71 18 Conference of Horticulture for Women Photocopy (original in Folder 19) May 17, 1913
71 19 Conference of Horticulture for Women, Original (photocopy found in Folder 18) May 17, 1913
71 20 Memorial service for Jane Bowne Haines 1937-1938
71 21 Library dedication April 25, 1951
71 22 Unveiling of the portrait of Louise Bush-Brown April 29, 1953
72 1 Sophomore Banquet: Class of 1957 1957
72 2 Sophomore Banquet: Class of 1958 1958
72 3 Sophomore Banquet: Class of 1959 1959
72 4 Christmas Banquet 1935-1958
72 5 Various banquets and luncheons 1919
72 6 Lectures, assemblies 1953-1957
72 7 Garden lectures 1924-1957
72 8 Guest lectures: Anne Wertsner Wood 1932-1955
72 9 Guest lectures: Lady Eve Balfour May 31, 1951
72 10 Guest lectures: Julia S. Berrall 1956-1958
72 11 Lectures by PSHW faculty 1919-1957
72 12 Lectures, various undated
72 13 Open Houses 1942-1952
72 14 Glee Club 1948-1958
72 15 Circus 1937-1938
72 16 25th Anniversary 1936
72 17 Cordon Bleu Cooking School: correspondence 1948-1949
72 18 Cordon Bleu Cooking School: publications, publicity 1948
72 19 Cordon Bleu Cooking School: financial 1948
72 20 Symposium on Philadelphia Gardens 1955-1957
72 21 Field trips 1957
72 22 Traveling exhibits 1952
72 23 Miscellaneous 1935-1955
73 1 Farm and Garden Camp 1950
73 2 Farm and Garden Camp 1951-1952
73 3 Farm and Garden Camp: counselors 1951-1952
74 1 Plant sale 1927
74 2 Plant sale 1928
74 3 Plant sale 1930
74 4 Plant sale 1951
74 5 Plant sale 1952
74 6 Plant sale 1953
74 7 Plant sale 1954
74 8 Plant sale 1955
74 9 Plant sale 1956
74 10 Plant sale 1957
74 11 Plant sale 1958
74 12 Plant sale: miscellaneous undated
74 13 The Garden Club Federation of PA: administration and organization 1953-1955
74 14 The Garden Club Federation of PA: by-laws October 1954
74 15 The Garden Club Federation of PA: correspondence 1951-1957
74 16 The Garden Club Federation of PA: financial 1950-1955
74 17 The Garden Club Federation of PA: newsletters, programs, publications 1949-1959
74 18 The Garden Club Federation of PA: publicity 1951
74 19 The Garden Club Federation of PA: 25th anniversary program September 1955
74 20 The Garden Club Federation of PA: awards 1956
74 21 The Garden Club Federation of PA: miscellaneous undated
74 22 Various garden clubs 1948-1958
75 1 Alumnae Association: charter and by-laws, circa 1943 – 1952
75 2 Alumnae Association: account book July 1916-December 1931
75 3 Alumnae Association: Alumnae Dinner April 22, 1958
75 4 Alumnae Association: alumnae surveys 1947
75 5 Alumnae Association: alumnae surveys 1953
75 6 Alumnae Association: alumnae surveys 1953
75 7 Alumnae Association: alumnae surveys 1953
75 8 Alumnae Association: notes 1921-1922
75 9 Alumnae Association: miscellaneous 1955-1957
76 1 Alumnae Association: minutes of the Executive Committee of the Alumnae Association 1934-1956
76 2 Alumnae Association: Annual Forum 1938
76 3 Alumnae Association: Annual Forum 1939
76 4 Alumnae Association: Annual Forum 1940
76 5 Alumnae Association: Annual Forum 1941
76 6 Alumnae Association: Annual Forum 1942
76 7 Alumnae Association: Annual Forum 1945
76 8 Alumnae Association: Annual Forum 1948
76 9 Alumnae Association: Annual Forum 1951
76 10 Alumnae Association: Annual Forum 1953
76 11 Alumnae Association: Annual Forum 1954
76 12 Alumnae Association: Annual Forum 1955
76 13 Alumnae Association: Annual Forum 1956
76 14 Alumnae Association: Annual Forum 1957
76 15 Alumnae Association: Annual Forum 1958
76 16 Alumnae Association: meetings 1929-1951
76 17 Alumnae Association: correspondence 1930-1940
76 18 Alumnae Association: correspondence 1941-1951
76 19 Alumnae Association: correspondence 1953-1958
76 20 Alumnae Association: ballots 1932-1957
76 21 Alumnae Association: special funds 1931-1949
76 22 Alumnae Association: Bureau of Vocation 1932-1956
77 1 Alumnae Association: alumnae secretary’s record book July 13, 1916-November 6, 1955
78 1 Commencement: administration and organization 1916-1957
78 2 Commencement: correspondence 1941-1957
78 3 Commencement: correspondence between Louise Bush-Brown and Mrs. Franklin D. Roosevelt’s secretary 1933-1934
78 4 Commencement: programs 1918
78 5 Commencement: programs 1928-1933
78 6 Commencement: programs 1934-1939
78 7 Commencement: programs 1940-1949
78 8 Commencement: programs 1950-1953
78 9 Commencement: programs 1954-1957
78 10 Commencement: hymns and songs 1948-1957
78 11 Commencement: lists of graduates 1947-1957
78 12 Commencement: dean’s lists 1953-1958
78 13 Commencement: awards and scholarships 1953-1958
78 14 Commencement: news releases 1956
78 15 Commencement: publicity 1923-1957
78a 1 Philadelphia Flower Show 1951
78a 2 Philadelphia Flower Show 1952
78a 3 Philadelphia Flower Show 1953
78a 4 Philadelphia Flower Show 1954
78a 5 Philadelphia Flower Show 1955
78a 6 Philadelphia Flower Show 1956
78a 7 Philadelphia Flower Show 1957
78a 8 Philadelphia Flower Show 1958
78a 9 Philadelphia Flower Show: lists of awards 1930-1988
78a 10 Philadelphia Flower Show: miscellaneous, undated
78a 11 The Woman’s National Farm & Garden Association: publications Home Acres September 1950, National Farm & Garden Magazine July 1958
78a 12 The Woman’s National Farm & Garden Association: correspondence 1940-1958
Series 5: Publications, 1910-1958
Series 5 contains publications produced by and about PSHW. The bulk of this series is comprised of the school’s yearbook, Wise Acres, which spans the years 1914-1958. There are no yearbooks for the years 1930-1939. Yearbooks have been digitized and are available online. The Prospectus/Catalogs and course guides start as early as 1912 and indicate the classes offered at that time. The school also produced advertising and promotional materials, and published Viewbooks–booklets describing the school and its activities–periodically from 1918 to1957.
79 1 Wise Acres March 1914
79 2 Wise Acres June 1914
79 3 Wise Acres October 1914
79 4 Wise Acres December 1914
79 5 Wise Acres March 1915
79 6 Wise Acres June 1915
79 7 Wise Acres October 1915
79 8 Wise Acres March 1916
79 9 Wise Acres November 1916
79 10 Wise Acres February 1917
79 11 Wise Acres November 1917
79 12 Wise Acres March 1918
79 13 Wise Acres July 1918
79 14 Wise Acres July 1920
79 15 Wise Acres October 1920
79 16 Wise Acres November 1921
79 17 Wise Acres June 1922
79 18 Wise Acres February 1923
79 19 Wise Acres May 1924
79 20 Wise Acres January 1925
79 21 Wise Acres November 1925
80 1 Wise Acres 1927
80 2 Wise Acres 1928
80 3 Wise Acres 1929
81 1 Wise Acres 1940
81 2 Wise Acres 1941
81 3 Wise Acres 1943
81 4 Wise Acres 1944
82 1 Wise Acres 1945
82 2 Wise Acres 1946
82 3 Wise Acres 1947
82 4 Wise Acres 1948
83 1 Wise Acres 1949
83 2 Wise Acres 1950
83 3 Wise Acres 1951
83 4 Wise Acres 1952
84 1 Wise Acres 1953
84 2 Wise Acres 1954
84 3 Wise Acres 1955
84 4 Wise Acres 1956
84 5 Wise Acres 1957
84 6 Wise Acres: layout pages 1957
84 7 Wise Acres 1958
84 8 Wise Acres: correspondence, alumni survey sheets, notes 1927-1931
84 9 Meadow Talk, Farm and Garden Camp 1952
85 1 Prospectus/Catalogs and Course Guides 1910
85 2 Prospectus/Catalogs and Course Guides 1912
85 3 Prospectus/Catalogs and Course Guides 1913
85 4 Prospectus/Catalogs and Course Guides 1914
85 5 Prospectus/Catalogs and Course Guides 1916-1917
85 6 Prospectus/Catalogs and Course Guides 1918
85 7 Prospectus/Catalogs and Course Guides 1919
85 8 Prospectus/Catalogs and Course Guides 1920
85 9 Prospectus/Catalogs and Course Guides 1921-1922
85 10 Prospectus/Catalogs and Course Guides 1922-1923
85 11 Prospectus/Catalogs and Course Guides 1923-1924
85 12 Prospectus/Catalogs and Course Guides 1925-1926
85 13 Prospectus/Catalogs and Course Guides 1926-1927
85 14 Prospectus/Catalogs and Course Guides 1927-1928
85 15 Prospectus/Catalogs and Course Guides 1928-1929
85 16 Prospectus/Catalogs and Course Guides 1929-1930
86 1 Prospectus/Catalogs and Course Guides 1930-1931
86 2 Prospectus/Catalogs and Course Guides 1931-1932
86 3 Prospectus/Catalogs and Course Guides 1932-1933
86 4 Prospectus/Catalogs and Course Guides 1933-1934
86 5 Prospectus/Catalogs and Course Guides 1934-1935
86 6 Prospectus/Catalogs and Course Guides 1935-1936
86 7 Prospectus/Catalogs and Course Guides 1936-1937
86 8 Prospectus/Catalogs and Course Guides 1937-1938
86 9 Prospectus/Catalogs and Course Guides 1938-1939
86 10 Prospectus/Catalogs and Course Guides 1939-1940
87 1 Prospectus/Catalogs and Course Guides 1940-1941
87 2 Prospectus/Catalogs and Course Guides 1941-1942
87 3 Prospectus/Catalogs and Course Guides 1942-1943
87 4 Prospectus/Catalogs and Course Guides 1944-1945
87 5 Prospectus/Catalogs and Course Guides 1946-1947
87 6 Prospectus/Catalogs and Course Guides 1948-1949
87 7 Prospectus/Catalogs and Course Guides 1949-1950
88 1 Prospectus/Catalogs and Course Guides 1950-1951
88 2 Prospectus/Catalogs and Course Guides 1952-1953
88 3 Prospectus/Catalogs and Course Guides 1953-1954
88 4 Prospectus/Catalogs and Course Guides 1954-1955
89 1 Prospectus/Catalogs and Course Guides 1956-1957/1957-1958
89 2 Prospectus/Catalogs and Course Guides (proofs) 1956-1957/1957-1958
89 3 Prospectus/Catalogs and Course Guides undated
90 1 Viewbooks 1918-1919
90 2 Viewbooks 1920
90 3 Viewbooks 1921
90 4 Viewbooks 1923-1924
90 5 Viewbooks 1925
90 6 Viewbooks 1926
90 7 Viewbooks 1929
90 8 Viewbooks 1931-1932
90 9 Viewbooks 1934-1935
90 10 Viewbooks 1935-1936
90 11 Viewbooks 1942-1943
90 12 Viewbooks 1947-1947
90 13 Viewbooks 1948-1949
90 14 Viewbooks circa 1951-1957
90 15 Viewbooks 1951-1952
90 16 Viewbooks 1953-1954
90 17 Viewbooks 1955-1956
90 18 Viewbooks 1956-1957
90 19 Viewbooks undated
91 1 Newsletters: Pen and Trowel June, October, 1943
91 2 Newsletters: Pen and Trowel February, May, November, 1944
91 3 Newsletters: Pen and Trowel April, September, December, 1945
91 4 Newsletters: Pen and Trowel March, May-June, September, December, 1946
91 5 Newsletters: Pen and Trowel May, December, 1947
91 6 Newsletters: Pen and Trowel March, August, December, 1948
91 7 Newsletters: Pen and Trowel Spring, November, 1949
91 8 Newsletters: Pen and Trowel March, September, 1950
91 9 Newsletters: Pen and Trowel March, September, 1951
91 10 Newsletters: Pen and Trowel March, November, 1952
91 11 Newsletters: Pen and Trowel April, November, 1953
91 12 Newsletters: Pen and Trowel Spring, 1954
91 13 Newsletters: Pen and Trowel Spring, Autumn 1955
91 14 Newsletters: Pen and Trowel Spring, 1956
91 15 Newsletters: Pen and Trowel Spring, 1957
91 16 Newsletters: Pen and Trowel Fall-Winter, 1957-1958
91 17 Alumni Directory 1910-1962
92 1 Newsletters: Alumnae Quarterly April, July, 1934
92 2 Newsletters: Alumnae Quarterly January, February, July, November, 1935
92 3 Newsletters: Alumnae Quarterly February, June, October, 1936
92 4 Newsletters: Alumnae Quarterly January, April, July, October, 1937
92 5 Newsletters: Alumnae Quarterly January, April, July, October, 1938
92 6 Newsletters: Alumnae Quarterly January, April, July, October, 1939
92 7 Newsletters: Alumnae Quarterly January, April, July, October, 1940
92 8 Newsletters: Alumnae Quarterly March, July, October, 1941
92 9 Newsletters: Alumnae Quarterly January, April, July, 1942
92 10 Newsletters: Alumnae Quarterly March, 1943
92 11 Newsletters: The Harvester 1956-1957
92 12 Periodicals: Farmer’s Digest 1937
92 13 Other: “The Culture of Plants in Nutrient Solutions” by Ruth Patrick 1938
93 1 Articles written by/about PSHW alumni: Margaret MacCreight 1923
93 2 Articles written by/about PSHW alumni: Katharine M.P. Cloud 1924
93 3 Articles written by/about PSHW alumni: Louise Carter Bush-Brown, Neighborhood Garden Association of Philadelphia “Gardening Together: Window Box Issue, undated; newspaper article 1924
93 4 Articles written by PSHW alumni: E. Pauline Leibert May 7, 1932
93 5 Articles written by PSHW alumni: Elizabeth P. Ridgeway “Who Is Responsible for Patient Activities?” December 1952
93 6 Articles written by PSHW alumni: Mary K. Piercy “Flora of Stamps” April 14, No Year
93 7 Articles written by non PSHW: “Unscientific Thoughts About Some Japanese Plants” by Mary M. Haines undated
93 8 Articles written About PSHW alumni 1932-1955
93 9 PSHW alumni, professional, Elizabeth Ridgeway (Class of 1929) and Jean Burlington (Class of 1938) circa 1940
93 10 Non PSHW publications: Ford Farming Fall 1957
93 11 Non PSHW publications: “The Glory of the Azaleas” undated
93 12 Non PSHW publications: The National Gardener September-October 1954; November-December 1954; September-October 1956
93 13 Non PSHW publications: Brooklyn Botanic Garden Record: Summer 1953; Summer 1960; Autumn 1961 1953-1961
93 14 Non PSHW publications: miscellaneous 1951-1955
94 1 Publicity: newspaper articles about PSHW 1923-1931
94 2 Publicity: newspaper articles about PSHW 1940-1957
94 3 Publicity: advertising, general 1953-1957
94 4 Publicity: advertising, Direct Mail Campaign 1952-1957
94 5 Publicity: advertising, book of advertising blocks 1934-1942
94 6 Publicity: public relations 1952-1957
94 7 Publicity: magazine advertisements 1920-1923
94 8 Publicity: Correspondence 1949-1954
94 9 Publicity: Publications, Science October 23, 1936
94 10 Publicity: Publications, Eastern States Cooperator May 1939
94 11 Publicity: Publications, Towpath May 1940
94 12 Publicity: Publications, Horticulture August 15, 1941
94 13 Publicity: Publications, Thrifty Farming Summer 1943
94 14 Publicity: Publications, The National Humane Review January 1951
94 15 Publicity: Publications, Organic Gardening and Farming June 1954
94 16 Publicity: Publications, Cosmopolitan: Directory of Schools, Colleges and Camps 1956
94 17 Publicity: Post Cards undated
94 18 Publicity: Publications, Miscellaneous undated
Series 6: Photographs, 1910-1958
Series 6 contains photographs, negatives, and lantern slides documenting the school’s activities. Included are various images of the campus buildings, as well as aerial images of the campus. All of these images have been digitized and are available online.
95 1 Students working in the greenhouses 1910-1958
95 2 Students working in the gardens 1920-1958
95 3 Students working in the fields 1910-1958
95 4 Working with other animals undated; 1945-1958
96 1 Cattle and dairy shows 1930-1957
96 2 Riding Club 1933-1958
96 3 Farm and Garden Day Camp 1950-1952
97 1 Clubs and Activities: dorm life/social life 1931-1958
97 2 Clubs and Activities: dorm life/social life 1958
97 3 Clubs and Activities: dances, Christmas, folder 1 1940-1958
97 4 Clubs and Activities: dances, Christmas, folder 2 1940-1958
98 1 Clubs and Activities: dances, spring 1956-1958
98 2 Clubs and Activities: dances, Pennsylvania Military College December 3, 1955
98 3 Clubs and Activities: May Day 1935-1956
98 4 Clubs and Activities: Glee Club 1945-1955
98 5 Clubs and Activities: Famous Couples Valentine Party February, 1946
98 6 Clubs and Activities: Student’s Luncheon for President Johnson December 5, 1956
98 7 Clubs and Activities: 1958 Viewbook proofs, photographs 1958
98 9 Clubs and Activities: various 1932-1956
99 1 Buildings: dormitory 1929-1946
99 2 Buildings: barn 1940-1946
99 3 Buildings: Administration building circa 1920-1950
99 4 Buildings: Rose Cottage undated
99 5 Buildings: greenhouse 1911-1950
99 6 Buildings: various 1927-1953
99 7 Exterior 1911-1955
99 8 Classroom shots 1926-1958
99 9 Uniforms 1930-1931
99 10 Miscellaneous 1949
99 11 Commencement 1916
99 12 Commencement 1954
99 13 Commencement 1958
99 14 Faculty 1918-1956
99 15 Philadelphia Flower Show 1930-1933
99 16 Philadelphia Flower Show 1953-1956
100 1 Layout Pages for Publication circa 1956
101 1 Oversize: students working in the gardens 1937-1950
101 2 Oversize: students working in the fields 1912-1950
101 3 Oversize; buildings 1910-1929
101 4 Oversize: classroom shots 1926-1951
101 5 Oversize: exterior, aerial 1940-1949
101 6 Oversize: Women’s National Farm & Garden Association April 30, 1924 (photograph is in several pieces)
101 7 Oversize: Emma Blakiston undated
102 1 Negatives: “Farm and Garden day camp” 1950-1952
102 2 Negatives: “Farm and Garden day camp”: horse shows and dairy shows 1950-1952
102 3 Negatives: various circa 1950
102 4 Negatives: plants undated
103 1 Lantern Slides: Buildings, Haines House circa 1911
103 2 Lantern Slides: Students in greenhouse 1911
103 3 Lantern Slides: Class in the greenhouse 1911
103 4 Lantern Slides: Students baling hay circa 1911
103 5 Lantern Slides: Spraying 1911
103 6 Lantern Slides: Students in greenhouse 1911
103 7 Lantern Slides: Students in greenhouse 1911
103 8 Lantern Slides: Blasting demonstration by Mr. Doan 1911
103 9 Lantern Slides: Early 1912 class 1912
103 10 Lantern Slides: Pruning demonstration in the apple orchard circa 1912
103 11 Lantern Slides: Students pruning the grapevines circa 1912
103 12 Lantern Slides: Students cleaning up the garden circa 1912
103 13 Lantern Slides: Unidentified building circa 1912
103 14 Lantern Slides: Class of 1913 1913
103 15 Lantern Slides: Students making root grafts circa 1914
103 16 Lantern Slides: Woman’s National Farm & Garden conference 1914
103 17 Lantern Slides: Students surveying circa 1915
103 18 Lantern Slides: Students gardening circa 1915
103 19 Lantern Slides: Students kneeling in the garden circa 1915
103 20 Lantern Slides: Students gardening in front of greenhouse circa 1915
103 21 Lantern Slides: Gardening class circa 1915
103 22 Lantern Slides: Students in greenhouse circa 1915
103 23 Lantern Slides: Students planting garden circa 1915
103 24 Lantern Slides: Students picking apples 1929
103 25 Lantern Slides: Woman feeding chickens circa 1915
103 26 Lantern Slides: Horses plowing the field circa 1915
103 27 Lantern Slides: Farm exterior circa 1915
103 28 Lantern Slides: Farm exterior circa 1915
103 29 Lantern Slides: Woman in front of barn circa 1915
103 30 Lantern Slides: Buildings, barn circa 1915
103 31 Lantern Slides: Buildings, barn circa 1915
103 32 Lantern Slides: Buildings, Haines House circa 1915
103 33 Lantern Slides: Buildings, Haines House circa 1915
103 34 Lantern Slides: Buildings, unidentified circa 1915
103 35 Lantern Slides: Training for the Land Army 1917
103 36 Lantern Slides: Preparation for spraying 1918
103 37 Lantern Slides: Spraying the fruit orchard 1918
103 38 Lantern Slides: Cattle circa 1918
103 39 Lantern Slides: 1919-1920 Summer Uniform 1919
103 40 Lantern Slides: Apple harvest circa 1920
103 41 Lantern Slides: Greenhouse circa 1920
103 42 Lantern Slides: Woman in greenhouse circa 1920
103 43 Lantern Slides: Students in greenhouse circa 1920
103 44 Lantern Slides: Student gardening circa 1920
103 45 Lantern Slides: Woodland walk circa 1920
103 46 Lantern Slides: Student holding duckling circa 1920
103 47 Lantern Slides: Buildings, administration building circa 1920
103 48 Lantern Slides: Students gardening circa 1920
103 49 Lantern Slides: Students gardening circa 1920
103 50 Lantern Slides: Landscape design class 1926
103 51 Lantern Slides: Drawing of new dormitory 1929
103 52 Lantern Slides: Buildings, Dormitory 1929
103 53 Lantern Slides: Buildings, Dormitory 1929
103 54 Lantern Slides: Buildings, Dormitory 1929
103 55 Lantern Slides: Buildings, Dining room in dormitory 1929
103 56 Lantern Slides: “Egg Records are important” circa 1930
103 57 Lantern Slides: Students surveying circa 1930
103 58 Lantern Slides: Students in the garden, hand painted circa 1930
103 59 Lantern Slides: Students gardening circa 1930
103 60 Lantern Slides: Students in the gardens, hand painted circa 1930
103 61 Lantern Slides: Students in the gardens circa 1930
103 62 Lantern Slides: Students in the gardens, hand painted circa 1930
103 63 Lantern Slides: Students in the gardens, hand painted circa 1930
103 64 Lantern Slides: Classroom shot circa 1930
104 1 Lantern Slides: Dairy cattle show July 1931
104 2 Lantern Slides: Dairy cattle show July 1931
104 3 Lantern Slides: Dairy cattle show July 1931
104 4 Lantern Slides: Dairy cattle show July 1931
104 5 Lantern Slides: “Rock wall” in front of dormitory Spring 1932
104 6 Lantern Slides: Apple harvest, junior class Fall 1932
104 7 Lantern Slides: Junior fruit class Fall 1932
104 8 Lantern Slides: Students riding horses circa 1933
104 9 Lantern Slides: student riding a horse circa 1933
104 10 Lantern Slides: “Feeding the jersey cows” circa 1935
104 11 Lantern Slides: Landscape design class circa 1935
104 12 Lantern Slides: Buildings, Dormitory circa 1935
104 13 Lantern Slides: Students in dormitory circa 1950
104 14 Lantern Slides: Students working in greenhouse undated
104 15 Lantern Slides: Greenhouse undated
104 16 Lantern Slides: Apple harvesting undated
104 17 Lantern Slides: Student holding pig undated
104 18 Lantern Slides: Cow undated
104 19 Lantern Slides: Horse undated
Series 7: Financial records, 1875-1958
Series 7 contains scholarship materials, financial records, annual giving, audits, annual reports, budget reports, and committee meeting reports. Several scholarships were set up through the school and a number of women left their estates to support them. In addition, there are loose ledger sheets with no corresponding log book, which have been arranged chronologically. Boxes 108-121 contain financial log books. These books were treated for mold during processing and boxes have been marked; precautions will be offered at time of access.
105 1 Survey and plan of fundraising for PSHW November 8, 1927
105 2 Scholarships and student aid 1952-1959
105 3 Scholarships: other schools 1952-1954
105 4 Scholarships: Lou Henry Hoover Girl Scout Scholarship 1931-1957
105 5 Scholarships: Maria D. Logan Trust (mold) 1942-1961
105 6 Scholarships: Woman’s National Farm & Garden Association 1938-1958
105 7 Scholarships: The Garden Club of Harrisburg 1952-1957
105 8 Scholarships: Garden Club of America 1957
105 9 Scholarships: Garden Club of Michigan 1951-1957
105 10 Scholarships: Maryland Garden Club 1958
105 11 Scholarships: Margaret Day Award 1953-1958
105 12 Scholarships: The College Scholarship Service 1957
105 13 Titles of account 1953-1954
105 14 Federal Building Loan data 1956
105 15 Correspondence 1919-1956
105 16 Financial aid 1915-1958
105 17 Faculty and staff housing 1957
106 1 Estate of Emma Blakiston 1935-1942
106 2 Estate of Ethel Austin Shrigley 1936-1938
106 3 Estate of Frances E. Markoe 1940-1944
106 4 Estate of Hilda Justice 1932-1948
106 5 Estate of Hilda Justice, original estate (Restricted due to condition, see folder 4 for photocopy) May 15, 1940
106 6 Estate of Hilda Justice, original Will and Testament (Restricted due to condition, see folder 4 for photocopy) March 23, 1932
106 7 Estate of Anna Linn Bright 1937-1959
106 8 Estate of Elizabeth A. Atkinson 1957
106 9 Gifts 1955
107 1 Fundraising/Annual Giving 1914-1952
107 2 Fundraising/Annual Giving: Folder 1 1953-1957
107 3 Fundraising/Annual Giving: Folder 2 1953-1957
107 4 Fundraising: Longwood Foundation 1956-1959
107 5 Endowment fund 1925-1957
107 6 Development fund drive 1953-1955
107 7 Tuition refund plan 1945-1953
107 8 Tuition plan 1941-1958
107 9 Requests for grants 1920
107 10 Donations, subscriptions and memberships 1953-1957
107 11 Securities 1956-1958
107 12 Sales Tax 1953-1957
108 1 Audits 1923
108 2 Audits 1935
108 3 Audits 1936
108 4 Audits 1937
108 5 Audits 1938
108 6 Audits 1939
108 7 Audits 1939-1940
108 8 Audits 1941
108 9 Audits 1942-1943
108 10 Audits 1944-1945
108 11 Audits 1946-1947
108 12 Audits 1948-1949
108 13 Audits 1950-1951
108 14 Audits 1952-1953
108 15 Audits 1954-1955
108 16 Audits 1957
109 1 Budget reports 1917
109 2 Budget reports 1918
109 3 Budget reports 1919
109 4 Budget reports 1920
109 5 Budget reports 1921
109 6 Budget reports 1922
109 7 Budget reports 1923
109 8 Budget reports 1924
109 9 Budget reports 1925
109 10 Budget reports September 1, 1927-September 1, 1928
109 11 Budget reports September 16, 1939-September 15, 1940
109 12 Budget reports 1947
109 13 Budget reports September 1, 1947-August 31, 1948
109 14 Budget reports 1948
109 15 Budget reports 1949
109 16 Budget reports 1951-1952
109 17 Budget reports 1952-1953
109 18 Budget reports 1953-1954
109 19 Budget reports 1954-1955
109 20 Budget reports 1955-1956
109 21 Budget reports 1956-1957
109 22 Budget reports 1957-1958
109 23 Committee meeting reports 1951-1953
109 24 Committee meeting reports 1954
109 25 Committee meeting reports 1955
109 26 Committee meeting reports 1956
109 27 Committee meeting reports 1957-1958
110 1 Annual reports 1913
110 2 Annual reports 1928
110 3 Annual reports 1929
110 4 Annual reports 1930
110 5 Annual reports 1931
110 6 Annual reports 1932
110 7 Annual reports 1933
110 8 Annual reports 1934
110 9 Annual reports 1925-1952
110 10 Annual reports 1951-1952
110 11 Annual reports 1952-1953
110 12 Annual reports 1953-1954
110 13 Annual reports 1954-1955
110 14 Annual reports 1955-1956
110 15 Annual reports 1956-1957
111 1 Workmen’s compensation correspondence 1937-1957
111 2 Automobile insurance correspondence 1947-1953
111 3 Fire insurance policies and correspondence 1875-1946
111 4 Claim for reimbursement of liquid fuels tax 1949-1956
111 5 Income & Disbursements 1954-1957
111 6 Loose ledger sheets 1931-1947
111 7 Loose ledger sheets 1948-1949
111 8 Loose ledger sheets 1950
111 9 Loose ledger sheets 1951
111 10 Loose ledger sheets 1952
111 11 Loose ledger sheets 1953
111 12 Loose ledger sheets 1954
111 13 Loose ledger sheets 1955
111 14 Loose ledger sheets 1956
111 15 Loose ledger sheets 1957
111 16 Financial statements 1955-1958
111 17 Investment income 1957-1958
111 18 Cash book: “Instructions for Keeping Cash Book of Pennsylvania School of Horticulture for Women with Some Instructions for the Ledger Accounts” undated
111 19 Miscellaneous 1950-1958
112 1 Representative Ledger (mold) September 30, 1916-December 31, 1920
112 2 Ledger (mold) January 1, 1921-September 1, 1926
112 3 Journal (mold) August 1, 1943-September 1, 1949
113 1 Departmental transfers (mold) October 31, 1927-September 15, 1930
113 2 Departmental transfers (mold) September 30, 1949-September, 1957
113 3 Accounts receivable (mold) September 15, 1930-October 15, 1933
114 1 Ledger (mold) December 31, 1910-December 31, 1920
114 2 Journal (mold) October 31, 1933-December 31, 1936
114 3 Journal (mold) December 31, 1936-March 30, 1941
115 1 Income from investments: Germantown Trust Company (mold) September 1, 1927-August 23, 1940
115 2 Income from investments: Fidelity-Philadelphia Trust Company and First National Bank (mold) September 1, 1927-August 3, 1942
115 3 Interest on investments: First National Bank (mold) September 1, 1942-October 31, 1950
116 1 House journal (mold) September 15, 1937-October 31, 1945
116 2 Journal (mold) March 30, 1940-July 31, 1943
116 3 Cash receipts: special projects (mold) April 17, 1940-October 22, 1941
117 1 Cash book (mold) 1919-1920
117 2 Cash book (mold) 1922-1926
117 3 Detail book (mold) 1908-1921
118 1 Cash book (mold) 1910-1915
118 2 Cash book (mold) 1916-1917
118 3 Cash book (mold) 1917-1919
119 1 Cash book (mold) 1923-1925
119 2 Cash disbursements (mold) 1925-1927
120 1 Detail book (mold) 1929-1931
120 2 Detail book (mold) 1931-1933
120 3 Detail book (mold) 1935-1937
121 1 Detail book (mold) 1937-1940
121 2 Detail book (mold) 1940-1944
122 1 Cash receipts (mold) 1927-1929
122 2 Cash disbursements (mold) 1927-1930
123 1 Cash receipts (mold) 1929-1934
123 2 Cash receipts (mold) 1933-1935
124 1 Cash receipts (mold) 1934-1938
124 2 Cash receipts (mold) 1938-1943
125 1 Cash disbursements (mold) 1930-1932
125 2 Cash disbursements (mold) 1932-1936
Series 8: Architectural and landscape drawings and blueprints, 1911-1956
Series 8 contains a variety of drawings including plans for a new dormitory, various gardens designs by James Bush-Brown, and several garden plans by Beatrix Farrand. Electrical layouts and building plans are also included. This series is arranged chronologically.
126 1 Main building March 18, 1911
126 2 New dormitory plans for the School of Horticulture: Bunting & Shrigley (Architects): basement plan; northwest elevation; southeast elevation May 1, 1928
126 3 New dormitory plans for the School of Horticulture: Bunting & Shrigley (Architects): northwest elevation; southeast elevation; library; dining room May 1, 1928
126 4 New dormitory plans for the School of Horticulture: Bunting & Shrigley (Architects): first and second floor plans May 1, 1928
126 5 Proposed library and fruit storage building for the Pennsylvania School of Horticulture March 28, 1934
126 6 Campus roofing October 29, 1941
126 7 A Map of the crop fields and pasture: James Bush-Brown August 10, 1942
126 8 Library building for The School of Horticulture: J.S. Armentrout, Jr. (Architect) May 17, 1950
126 9 Library for School of Horticulture, Sketch 1950
126 10 Plan of buildings, Shoemaker Farm: statement of values November 1951
126 11 Electric layout for dormitory: George A. Robbins, Architect June 23, 1953
126 12 Greenhouses proposed cold water piping: John F. Wolff, Jr. November 11, 1953
126 13 Proposed dormitory: Francis, Cauffman, Wilkinson & Pepper Architects, September 5, 1956
126 14 Comprehensive plan of property of PSHW: J. Edwin Brumbaugh undated
127 1 New Dormitory Plans for the School of Horticulture: Bunting & Shrigley (Architects): Section Looking Southeast; Section Looking Northwest; Entrances; Dining Room May 1, 1928
127 2 A Plan of the Rose Garden: James Bush-Brown February 5, 1931
127 3 Twin Arbors at the End of the Garden, Side Elevation: Beatrix Farrand (photocopy) April 17, 1931
127 4 A Plan of the Rose Garden: James Bush-Brown June 15, 1931
127 5 Planting Plan for the Twin Arbors: Beatrix Farrand (photocopy) November 16, 1931
127 6 Twin Arbors and Pool, Front Elevation: Beatrix Farrand (photocopy) December 10, 1931
127 7 Twin Arbors and Pool, Elevation and Plan: Beatrix Farrand (photocopy) December 10, 1931
127 8 Sketch Plan for the Rose Garden: Beatrix Farrand March 14, 1932
127 9 General Design Plan for the Gardens: Beatrix Farrand (photocopy) May 6, 1932
127 10 Gardens of the School of Horticulture: James Bush-Brown June 10, 1932
127 11 Implement Shed and Barn for the Pennsylvania School of Horticulture March 1934
127 12 Gardens of the School of Horticulture: James Bush-Brown (includes slides) February 1937
127 13 Director's House, floor plans, electrical layout: George A. Robbins June 1953
Ambler Map Case A Oversize Print of a Drawing/Rendering of “Dormitory for Pennsylvania School of Horticulture at Ambler, Penna….Erected 1929” 1929
Ambler Map Case A “Proposed Steps from the Terrace to Garden” by James Bush-Brown (photocopy) January 28, 1930
Ambler Map Case A Landscape Drawing of “Gardens of the School of Horticulture” by James Bush-Brown February 1937
Ambler Map Case A “Sketch Plan Showing the Rose Garden and the Peony Garden” Beatrix Farrand February 26, 1932
Ambler Map Case A “A Map of the Farm Lands” by James Bush-Brown (photocopy) December 8, 1941
Ambler Map Case A “A Key to the Pines” James Bush-Brown March 15, 1944
Ambler Map Case A “A Key to the Broad Leaved Evergreens” James Bush-Brown March 15, 1944
Ambler Map Case A “Ilex Aquifoliaceae” undated
Ambler Map Case A “A Map of the Crop Fields at the School of Horticulture” James Bush-Brown March 6, 1945
Ambler Map Case A “A Key to the Abies” compiled by the Senior Landscape Design Class 1948
Ambler Map Case A Professional work for residents by James Bush-Brown 1937-1953
Ambler Map Case A Professional work for residents by James Bush-Brown 1937-1953
Series 9: Scrapbooks, 1946-1953
Series 9 contains scrapbooks created by three students. They include pictures, notes and ephemera.
128 1 Scrapbook of Betty Kosty: Class of 1948 1946-1948
128 2 Scrapbook of Lois Nickerson: Class of 1950 1948-1950
128 3 Scrapbook of Joan Bennet: Class of 1953 1951-1953
128 4 Sheet Music for unidentified song regarding noise after 10pm undated
Series 10: Student work, 1928-1955
Series 10 contains sketches, notes, and tests of various students. It is arranged chronologically.
129 1 Mary K. Piercy, Class of 1931: Paper on Luther Burbank April 24, 1928
129 2 Margaret B. Carson, Class of 1939: Composition Book September 22, 1938-June 22, 1939
129 3 Margaret B. Carson, Class of 1939: Notes and Papers October 1938-June 1939
129 4 Margaret B. Carson, Class of 1939: Paper on “Botany” June 1939
129 5 Margaret B. Carson, Class of 1939: Garden Sketches and Drawings circa 1939
129 6 Margaret B. Carson, Class of 1939: Sketch “Preliminary Plan of a Road” circa 1939
129 7 Pauline Leibert, Diploma July 19, 1929
129 8 Thelma Stains, Class of 1946: Sketch “Residence of Dr. T.A. Henderson” 1946
129 9 Joan R. Higinbotham, Class of 1952: Sketch “Gardens at Pottsgrove” November 7, 1951
129 10 Sweeney, Jean, Class of 1955: “Entomology” Paper 1953-1955
129 11 Unidentified Notes 1937-1938
Series 11: Artifacts, 1937-1938
Series 11 contains objects and artifacts, primarily Wedgewood plates from the Garden Club of America, as well as a watch given to Louise Bush-Brown by her students and faculty.
130 1 Louise Bush-Brown’s watch given to her by faculty and staff 1937
130 2 Correspondence from Viola Anders to Kevin Freese stating how she came into possession of the watch June 15, 1996
130 3 Gold ring with green stone “Pennsylvania School of Horticulture”, initials ‘J.H.S.’ inside circa 1940
130a 1 Elyonta C. Harshberger's class ring with the initials ‘E.CH.’ inside (see Box 34 F.16 for documentation from her sister who donated it) 1932
130a 1 Elyonta C. Harshberger's class ring with the initials ‘E.CH.’ inside (see Box 34 F.16 for documentation from her sister who donated it) 1932
131 1 Diploma Plate and Blank Diplomas undated
131 2 Certificate of Membership from Pennsylvania Association of Junior Colleges June 20, 1957
132 1 Sweatshirt undated
133 1 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens: Through the Ages, Persian (2 plates – 1 is blank on the back) circa 1938
133 2 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens: Through the Ages, French (2 plates) circa 1938
133 3 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, Early Italian circa 1938
133 4 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, English (2 plates) circa 1938
133 5 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, Williamsburg circa 1938
133 6 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, English 18th Century (2 plates) circa 1938
133 7 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, Chinese circa 1938
133 8 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, Flemish circa 1938
133 9 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages, Japanese (2 plates) circa 1938
133 10 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages: Mount Vernon circa 1938
133 11 Wedgewood: Garden Club of America Plates, 1913-1938, Types of Gardens, Through the Ages: Egyptian circa 1938
Series 12: Audiovisual material, 1936-1954
Series 12 contains 16 mm film reels. They range from 1936 to 1954 and capture May Days, dairy shows, a botany trip, and a tour of the campus. Some films are color and others are black and white.
134 1 Views of the school 1936
135 1 May Fete, Circus, Botany Trip, May Day 1937
136 1 Various 1949-1952
137 1 Planting Flower Boxes 1952
138 1 May Day and Dairy Show 1953
139 1 May Day and Dairy Show continued 1953
140 1 Reel consists of 7 separate films: Campus, 1928; Children from a day care center on campus, May 1950; Cattle show and horse show, circa 1931; Christmas Dance, circa 1950; Baseball game with students, circa 1927; Camp and horse show, circa 1952; Camp and horse show, circa 1951 1927-1952
Request Materials from Special Collections Research Center
https://temple.aeon.atlas-sys.com/Logon/?Action=10&Form=30&ItemTitle=Pennsylvania School of Horticulture for Women Records&ItemPlace=Conwellana-Templana Collection: University Archives&CallNumber=SCRC 45&rft.pages=Conwellana-Templana Collection: University Archives