University of Chicago. Office of the President. Kimpton Administration. Records

Descriptive Summary

Title
University of Chicago. Office of the President. Kimpton Administration. Records
Dates
1892-1960
Language
Documents in English
Size
155.5 linear feet (311 boxes)
Repository
Hanna Holborn Gray Special Collections Research Center
University of Chicago Library
1100 East 57th Street
Chicago, Illinois 60637 U.S.A.
Abstract
This collection contains records of the University of Chicago Office of the President, covering the administration of Lawrence A. Kimpton, who served as Chancellor of the University of Chicago from 1951-1960. While he kept the title of "Chancellor" held by his predecessor, Robert Maynard Hutchins, Kimpton’s duties were consistent with those held throughout the institution’s history by the University President. Included here are administrative records such as correspondence, reports, publications, budgets and personnel material.

Information on Use

Access

Open for research. No restrictions.

Citation

When quoting material from this collection, the preferred citation is: University of Chicago. Office of the President. Records, [Box #, Folder #], Hanna Holborn Gray Special Collections Research Center, University of Chicago Library

Historical Note

Lawrence A. Kimpton (1910-1977) was raised in Kansas City, Missouri, attended college at Stanford, and completed a Ph.D. in philosophy at Cornell University in 1935. He worked in California and Nevada throughout the late 1930s, teaching at the experimental Deep Springs College and working as a cattle rancher. He came to Chicago in 1943 to work as Chief Administrative Officer of the Metallurgical Laboratory, associated with the Manhattan Project.

University Chancellor Robert Maynard Hutchins hired Kimpton as Dean of Students in 1944. Kimpton later recalled that in his brief interview, Hutchins asked, "Don’t you think the University is lousy? Don’t you think great books are great? And isn’t the function of an educational institution to educate?" Kimpton agreed, and after also admitting he knew absolutely nothing about student matters, Hutchins immediately offered him the job. In 1947, Kimpton returned to Stanford, where he served as Dean of Students for three years. In 1950, he was re-hired by the University of Chicago as Vice-President of Development. When Hutchins resigned in 1951, Kimpton was named as his successor.

In his first years as Chancellor, Kimpton imposed significant University-wide budget cuts, balancing the university’s budget for the first time since the Depression. In 1955, he instigated a large development campaign which raised funds for expansion and endowments. Through the last five years of his tenure, Kimpton oversaw the construction of 15 new campus buildings and a 30 percent increase in faculty salaries.

While improving the university’s financial situation, Kimpton also worked to improve the Hyde Park area. Many neighborhood buildings had been poorly maintained since the Depression, and overcrowding had caused problems in infrastructure and security. Kimpton assisted in the creation of the South East Chicago Commission (SECC), a group which coordinated broad-based urban renewal projects throughout Hyde Park-Kenwood. More than 20 percent of buildings in the neighborhood were removed and rehabilitated through renewal projects. Kimpton, serving as president of the SECC, oversaw the allocation of federal, state, local, and private funds to projects aimed at improving housing, infrastructure, and safety in the Hyde Park area. Reflecting on this work, Kimpton "acknowledged that the urban renewal program did not solve the problems of the city’s slums – only that it had saved the university."

Within the academic sphere, Kimpton brought the undergraduate curriculum back into alignment with national standards and expectations. Under Hutchins, the College had accepted students after completing tenth grade, granting a bachelor’s degree after the college sophomore year. Kimpton reinstated a traditional College program, with a four-year sequence beginning after twelfth grade.

After fulfilling his three major goals of financial stability, neighborhood security, and curricular standardization, Kimpton resigned in 1960. He worked as an executive for Standard Oil of Indiana until his 1971 retirement.

Scope Note

The records of the Office of the President, Kimpton Administration, represent the activities of Lawrence A. Kimpton as Chancellor, his immediate circle of Central Administration associates, and personnel in the University of Chicago's divisions, departments, committees, and other administrative units. The collection thus constitutes not only documentation of the Office of the President, but a varied record of the administrative workings of the university.

While most of the documents in the collection date from the years in which Kimpton served as Chancellor, material dating to earlier administrations can also be found - staff of the office often collected such material for internal research, or to provide historical or biographical context for a current topic.

The collection is divided into four series. This organization, including the file headings themselves, is generally consistent with the original arrangement of files kept by staff in the Office of the President.

Series I, General Files, contains a wide variety of correspondence, publications, reports, minutes and other administrative material. The series is arranged alphabetically by topic. File headings include personal names, administrative units, and topical terms. Headings are sometimes very general ("Athletics") while others are quite precise ("Urban renewal, 'Analysis of Feasibility of Rehabilitation of Residential Structures,' report").

Series II contains budgets and letters of appointment, also arranged alphabetically; headings generally correspond to the name of individual administrative units such as departments, divisions, and schools. Related correspondence, notes and drafts are also filed with appointments and budgets.

Series III includes invitations sent to Kimpton throughout his tenure. These are arranged chronologically.

Series IV is a small audiovisual series containing a box of slides relating to Hyde Park-Kenwood urban renewal projects throughout the late 1950s. See the Series I, General Files under "Urban Renewal, index of slides," as a guide to this material.

Most researchers will find it necessary to browse or keyword-search the inventory in order to identify files relevant to a specific subject. For example, a study of urban renewal projects in the campus area might involve consultation of Series I files such as "Urban renewal, housing," "Police, campus security," "Buildings, campus, south campus redevelopment project, 1958-1960," and so on.

Correspondence of key administrators is also distributed across the collection, some of it located under the name of the individual and some under the name of a department, school, or other institutional unit. To search for the correspondence of important administrators, the researcher will need to be aware of which administrative responsibilities each held and locate headings in the inventory related to those roles.

Processing Information note

This collection was surveyed as part of the Black Metropolis Research Consortium's Survey Initiative on 2010 February 8 by Lisa Calahan and Lauren Kalal.

Related Resources

The following related resources are located in the Department of Special Collections:

  • Kimpton, Lawrence A. Papers.
  • South East Chicago Commission. Records
  • University of Chicago. Board of Trustees. Minutes
  • University of Chicago. Office of the President. Harper, Judson and Burton Administrations. Records
  • University of Chicago. Office of the President. Mason Administration. Records
  • University of Chicago. Office of the President. Hutchins Administration. Records
  • University of Chicago. Office of the President. Beadle Administration. Records
  • University of Chicago. Office of the President. Levi Administration. Records
  • University of Chicago. Office of the President. Wilson Administration. Records
  • University of Chicago. Office of the President. Gray Administration. Records
  • University of Chicago. Office of the President. Sonnenschein Administration. Records

Indexed Terms

Indexed Terms

INVENTORY

Series I: General Files
Box 1
Folder 1-4
Title
Academic Freedom, 1945-1960
Box 1
Folder 5
Title
Academic Freedom, Advisory Committee, 1953
Box 1
Folder 6-7
Title
Academic Freedom, articles and clippings, 1950-1954
Box 1
Folder 8-9
Title
Academic Freedom, Daniel J. Boorstin, 1952-1953
Box 2
Folder 1
Title
Academic Freedom, Ernest W. Burgess, 1953
Box 2
Folder 2
Title
Academic Freedom, Norman Bursler, 1953
Box 2
Folder 3
Title
Academic Freedom, John P. Caldwell, 1953
Box 2
Folder 4
Title
Academic Freedom, John P. Caldwell, articles, clippings, statements, 1950-1952
Box 2
Folder 5
Title
Academic Freedom, Anton J. Carlson, 1953
Box 2
Folder 6
Title
Academic Freedom, Committee on, 1949-1953
Box 2
Folder 7
Title
Academic Freedom, Robert I. Crane, 1949-1953
Box 2
Folder 8
Title
Academic Freedom, Cox Investigation of Foundations, 1952
Box 2
Folder 9
Title
Academic Freedom, Kermit Eby, 1953-1954
Box 2
Folder 10
Title
Academic Freedom, Isadore S. Friedman, 1953
Box 2
Folder 11
Title
Academic Freedom, group for, 1950-1951
Box 2
Folder 12
Title
Academic Freedom, Donald Horton, 1947-1953
Box 2
Folder 13-14
Title
Academic Freedom, Investigation, 1953
Box 3
Folder 1
Title
Academic Freedom, Irvin Isenberg, 1953
Box 3
Folder 2
Title
Academic Freedom, Ira Kipnis, 1953
Box 3
Folder 3
Title
Academic Freedom, Morris S. Kharasch, 1954
Box 3
Folder 4
Title
Academic Freedom, Hyman Landau, 1953
Box 3
Folder 5
Title
Academic Freedom, Val Lorwin, 1953-1954
Box 3
Folder 6
Title
Academic Freedom, Wayne McMillan, 1954
Box 3
Folder 7
Title
Academic Freedom, Floyd W. Reeves, 1953
Box 3
Folder 8
Title
Academic Freedom, Alphonso Shimbel, 1953
Box 3
Folder 9
Title
Academic Freedom, Mary Regina Siporin, 1953
Box 3
Folder 10
Title
Academic Freedom, Sidney Socolar, 1950-1953
Box 3
Folder 11
Title
Academic Freedom, Benjamin Solomon, 1953
Box 3
Folder 12
Title
Academic Freedom, special committee to advise central administration, 1952
Box 3
Folder 13
Title
Academic Freedom, Harold H. Swift, 1953
Box 3
Folder 14
Title
Academic Freedom, United States, House of Representatives, Committee on Un-American Activities, testimony of R.G. Davis, Smith College, February 25, 1953
Box 3
Folder 15-16
Title
Academic Freedom, United States, Senate, Committee on the Judiciary, transcript of hearings, June 8-9, 1953
Box 3
Folder 17
Title
Academic Freedom, University of California loyalty oath, 1951-1958
Box 3
Folder 18
Title
Academic Freedom, Harold C. Urey, 1951-1953
Box 3
Folder 19
Title
Academic Freedom and tenure, subcommittee on, 1952-1955
Box 3
Folder 20
Title
Academic rank, 1956
Box 3
Folder 21
Title
Academy for Internal Revenue Agents, 1953-1954
Box 3
Folder 22
Title
Action, program for the American City, 1959-1960
Box 4
Folder 1
Title
Adenauer, Konrad, 1953
Box 4
Folder 2
Title
Admissions, committee on, 1954
Box 4
Folder 3-6
Title
Admissions, Office of, 1954-1960
Box 4
Folder 7
Title
Admissions, Office of, enrollment and admissions, 1956
Box 4
Folder 8-9
Title
Adult Education, Board of, membership, 1960
Box 4
Folder 10
Title
Adult Education Council of Greater Chicago, 1953-1958
Box 4
Folder 11
Title
Adult learning, a neglected research area, June 7, 1956
Box 4
Folder 12
Title
Advanced Research Project Agency (ARPA), 1955-1960
Box 4
Folder 13-14
Title
Advertising Council, 1954-1957
Box 4
Folder 15
Title
Advertising Council, Inc., 1958-1960
Box 4
Folder 16
Title
Advertising Council, The American Round Table Meetings, 1952-1959
Box 5
Folder 1
Title
Advertising Council, Citizens Committee of 100 to Obtain Local Support of Advertising Campaign, 1956-1958
Box 5
Folder 2-3
Title
Advertising Council, Public Policy Committee, Lawrence A. Kimpton membership, 1955-1960
Box 5
Folder 4
Title
Africa, 1960
Box 5
Folder 5
Title
African scholarship of American universities, 1960
Box 5
Folder 6
Title
A, general, 1950-1955
Box 5
Folder 7
Title
Agricultural Economics, 1945-1952, individual papers, proposals, etc.
Box 5
Folder 8
Title
Aid, requests for, 1956-1960
Box 5
Folder 9
Title
Akron, University of, 1960
Box 5
Folder 10
Title
Alabama, State of, 1953
Box 5
Folder 11
Title
Alcohol permits, 1951-1960
Box 5
Folder 12-13
Title
Alumni Association, 1951-1957
Box 6
Folder 1
Title
Alumni Association, 1958-1960
Box 6
Folder 2
Title
Alumni Association, audit reports, 1949-1952
Box 6
Folder 3
Title
Alumni Association, citations and medal, 1956-1959
Box 6
Folder 4
Title
Alumni Association, letter to alumni children, 1955
Box 6
Folder 5
Title
Alumni Association, West Coast, 1955-1959
Box 6
Folder 6
Title
Alumni bulletins, 1945-1957
Box 6
Folder 7
Title
Alumni bulletins, 1957-1960
Box 6
Folder 8
Title
Alumni campaigns, 1959-1960
Box 6
Folder 9
Title
Alumni-Chancellor’s Conference, 1954-1956
Box 6
Folder 10
Title
Alumni courses, 1952-1953
Box 6
Folder 11
Title
Alumni drive, social sciences division, 1954
Box 6
Folder 12
Title
Alumni, eastern regional office, 1958-1960
Box 6
Folder 13-14
Title
Alumni Foundation, 1951-1959
Box 7
Folder 1-2
Title
Alumni Foundation, 1952-1960
Box 7
Folder 3
Title
Alumni Foundation, Board of Directors, 1951-1959
Box 7
Folder 4
Title
Alumni Foundation, Board of Directors, membership, 1954-1959
Box 7
Folder 5
Title
Alumni Fund, Graduate School of Business, class of 1925 (W.B. Harrell 1959 solicitations)
Box 7
Folder 6-7
Title
Alumni Fund, gifts campaigns, reports and analyses, 1942-1960
Box 7
Folder 8-9
Title
Alumni, general, 1951-1955
Box 8
Folder 1-2
Title
Alumni, general, 1956-1959
Box 8
Folder 3
Title
Alumni, general, Graduate School of Business, 1953-1957
Box 8
Folder 4
Title
Alumni, general, Law School, 1951-1958
Box 8
Folder 5
Title
Alumni, general, Medical School, 1955-1959
Box 8
Folder 6
Title
Alumni, general, West Coast Region, 1957-1958
Box 8
Folder 7
Title
Alumni, letters signed by Robert M. Hutchins and Lawrence A. Kimpton, 1951-1955
Box 8
Folder 8
Title
Alumni, manual of operations, 1957
Box 8
Folder 9-12
Title
Alumni meetings, 1951-1960
Box 9
Folder 1
Title
Alumni meetings, 1955-1960
Box 9
Folder 2
Title
Alumni meetings, School of Business dinner, June 3, 1953
Box 9
Folder 3
Title
Alumni meetings and Chancellor's Conference, May 31-June 2, 1956
Box 9
Folder 4
Title
Alumni office, 1951-1959
Box 9
Folder 5
Title
Alumni school, 1957
Box 9
Folder 6
Title
Alumni, statistics on learned societies, memberships, 1951-1955
Box 9
Folder 7
Title
Alumni, study of alumni of U of C School of Medicine and Rush Medical College, 1954
Box 9
Folder 8
Title
America-Israel Society, 1954-1957
Box 9
Folder 9
Title
American Academic Freedom Project, 1953-1955
Box 9
Folder 10
Title
American Academy of Arts and Sciences, 1959
Box 9
Folder 11
Title
American Academy of Arts and Sciences, membership of university faculty, 1954
Box 9
Folder 12
Title
American Academy of Political and Social Science, 1951-1960
Box 9
Folder 13
Title
American Academy in Rome, 1954
Box 9
Folder 14-15
Title
American Association for the Advancement of Science, 1956- 1960
Box 9
Folder 16
Title
American Association of Colleges for Teacher Education, 1951-1955
Box 9
Folder 17
Title
American Association of Collegiate Registrars and Admissions Officers, 1952-1960
Box 9
Folder 18
Title
American Association of Collegiate Schools of Business, 1955- 1960
Box 10
Folder 1
Title
American Association of Fund-Raising Counsel, 1955-1958
Box 10
Folder 2
Title
American Association for Higher Education, 1958-1960
Box 10
Folder 3
Title
American Association of Immunologists, 1952-1955
Box 10
Folder 4
Title
American Association of Land Grant Colleges and Universities, 1958-1960
Box 10
Folder 5
Title
American Association of Land Grant Colleges and Universities, address by Kimpton, 1959
Box 10
Folder 6
Title
American Association of Petroleum Geologists, 1956
Box 10
Folder 7-8
Title
American Association of School Administrators, 1951-1959
Box 10
Folder 9
Title
American Association of University Professors, 1951-1960
Box 10
Folder 10-11
Title
American Association of University Professors, study of salary scales, 1955-1960
Box 10
Folder 12-14
Title
American Association of University Women, 1951-1960
Box 11
Folder 1
Title
American Bankers Association, 1957-1958
Box 11
Folder 2-4
Title
American Baptist Convention, 1923-1960
Box 11
Folder 5
Title
American Baptist convention, committee to study proposal that university again become a Baptist-related college, 1957-1958
Box 11
Folder 6
Title
American Baptist convention, negotiations for site of national headquarters, 1954-1958
Box 12
Folder 1
Title
American Baptist convention, relationships with U of C, 1955-1960
Box 12
Folder 2
Title
American Baptist convention, "The Second Half-Century of ABC Leadership Development," 1959
Box 12
Folder 3
Title
American Baptist education association, conference report, 1958
Box 12
Folder 4
Title
American Bar Association, 1951-1954
Box 12
Folder 5
Title
American Bar Center, 1955-1960
Box 12
Folder 6
Title
American Bar Center, dedication, August 19, 1954
Box 12
Folder 7-8
Title
American Chemical Society, 1940-1960
Box 12
Folder 9
Title
American Civil Liberties Union, 1951-1960
Box 12
Folder 10
Title
American College Bureau in Chicago, 1960
Box 12
Folder 11
Title
American College of Dentists, 1959-1960
Box 12
Folder 12
Title
American College of Hospital Administrators, 1949-1953
Box 12
Folder 13
Title
American College of Physicians, 1954-1959
Box 12
Folder 14
Title
American College Testing Program, 1959
Box 12
Folder 15
Title
American Conservatory of Music, agreement with university extension, 1959
Box 13
Folder 1-7
Title
American Council on Education, 1954-1960
Box 14
Folder 1
Title
American Council on Education, annual meeting, 43rd, October 6-7, Chicago, Illinois, 1960
Box 14
Folder 2-3
Title
American Council on Education, Chairman's files, October 1957-October 1958
Box 14
Folder 4-5
Title
American Council on Education, Chairman's files, Lawrence A. Kimpton, 1957-1958
Box 15
Folder 1-2
Title
American Council on Education, Commission on the Education of Women, established, 1953
Box 15
Folder 3-5
Title
American Council on Education, Commission on the Survey of Dentistry, 1957-1959
Box 16
Folder 1-3
Title
American Council on Education, Commission on the Survey of Dentistry, 1960
Box 16
Folder 4
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," first draft of proposed summary volume, n.d.
Box 16
Folder 5
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," summary volume, n.d.
Box 16
Folder 6
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," revised summary volume, n.d.
Box 17
Folder 1
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," "Preliminary Report of the Section on Dental Education," n.d.
Box 17
Folder 2
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," "Preliminary Report of the Section on Dental Education," Part III, n.d.
Box 17
Folder 3
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," "Report of Section on Dental Education," n.d.
Box 17
Folder 4-5
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," chapter on dental health, n.d.
Box 18
Folder 1-3
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," chapter on dental practice, n.d.
Box 18
Folder 4-6
Title
American Council on Education, Commission on the Survey of Dentistry, "Dentistry in the United States," chapter on dental research, n.d.
Box 19
Folder 1
Title
American Council on Education, Committee to Select a President, 1958-1960
Box 19
Folder 2-7
Title
American Council on Education, Executive Committee meetings, 1955-1960
Box 20
Folder 1
Title
American Council on Education, "Higher Education and National Affairs," 1958-1960
Box 20
Folder 2
Title
American Council on Education, membership of standing committees, 1945-1954
Box 20
Folder 3
Title
American Council on Education, Problems and Policies Committee, meetings, 1957-1958
Box 20
Folder 4
Title
American Council of Emigres in the Professions, Inc., 1952-1959
Box 20
Folder 5
Title
American Council of Learned Societies, 1954-1960
Box 20
Folder 6
Title
American Council on Race Relations, 1946-1952
Box 20
Folder 7
Title
American Council to Improve Our Neighborhoods, ACTION, 1954-1958
Box 20
Folder 8
Title
American Foundation for Greece, 1955-1957
Box 20
Folder 9-10
Title
American Friends of Hebrew University, 1952-1959
Box 20
Folder 11
Title
American Friends Service Committee, 1953-1960
Box 20
Folder 12
Title
American Heritage Foundation, 1956-1959
Box 20
Folder 13
Title
American High Schools, Conference on, October 28-30, 1958
Box 20
Folder 14
Title
American High Schools, Conference on, Chancellor's dinner, October 29, 1958
Box 20
Folder 15
Title
American High Schools, Conference on, Citizens Board Dinner, table assignments, October 28, 1958
Box 21
Folder 1
Title
American High Schools, Conference on, Citizens Board Dinner, October 28, 1958
Box 21
Folder 2
Title
American High Schools, Conference on, clippings, October 29-30, 1958
Box 21
Folder 3
Title
American High Schools, National Citizen's Council for Better Schools, 1957
Box 21
Folder 4
Title
American High Schools, National Citizen's Council for Better Schools, outside comments, October 28-30, 1958
Box 21
Folder 5
Title
American High Schools, National Citizen's Council for Better Schools, speakers, October 28-30, 1958
Box 21
Folder 6
Title
American Hospital Association, 1953-1960
Box 21
Folder 7
Title
American Institute of Electrical Engineers, 1956-1957
Box 21
Folder 8
Title
American Institute of Electrical Engineers, Fall Meeting, 1954
Box 21
Folder 9
Title
American Institute of Management, 1956-1960
Box 21
Folder 10
Title
American Institute for Research, 1957-1959
Box 21
Folder 11
Title
American Jewish Committee, 1947-1958
Box 21
Folder 12
Title
American Jewish Congress, 1956-1959
Box 21
Folder 13
Title
American Legion, 1953-1960
Box 21
Folder 14-15
Title
American Meat Institute, 1940-1959
Box 22
Folder 1
Title
American Meat Institute, 1940-1959
Box 22
Folder 2
Title
American Meat Institute, annual meetings, 1955-1958
Box 22
Folder 3
Title
American Meat Institute, Institute of Meat Packing, early history, 1940-1959
Box 22
Folder 4
Title
American Meat Institute, Joint Administration Committee, 1948-1959
Box 22
Folder 5
Title
American Medical Association, 1952-1959
Box 22
Folder 6
Title
American Musicological Society, 1959
Box 22
Folder 7
Title
American National Red Cross, 1950-1960
Box 22
Folder 8
Title
American Nuclear Society, 1958-1960
Box 22
Folder 9
Title
American Ordnance Association, 1957-1960
Box 22
Folder 10
Title
American Philosophical Association, 1956-1957
Box 22
Folder 11
Title
American Philosophical Society, membership and nominations, 1957-1959
Box 22
Folder 12
Title
American Physical society, 1957-1958
Box 22
Folder 13
Title
American Political Science Association, 1959
Box 22
Folder 14
Title
American Psychiatric Association, 1959
Box 22
Folder 15-16
Title
American School, 1955-1960
Box 22
Folder 17
Title
American School, property and facilities, 1956-1960
Box 22
Folder 18
Title
American School of Classical Studies at Athens, 1954-1959
Box 22
Folder 19
Title
American Schools of Oriental Research, general, 1932-1957
Box 22
Folder 20
Title
American Schools of Oriental Research, newsletters, 1954-1956
Box 23
Folder 1
Title
American Securities Business, 1958-1959
Box 23
Folder 2
Title
American Security Council, 1958
Box 23
Folder 3
Title
American Society for Metals, 1957-1959
Box 23
Folder 4
Title
American Society of Planning Officials, 1957
Box 23
Folder 5
Title
American Society for Public Administration, 1953-1960
Box 23
Folder 6
Title
American Universities Field Staff, Inc., 1955-1960
Box 23
Folder 7
Title
Analysis of Ideas and the Study of Methods, Committee on, 1955-1958
Box 23
Folder 8
Title
Anastaplo, George, 1952-1959
Box 23
Folder 9
Title
Anatomy, Department of, 1954-1959
Box 23
Folder 10
Title
Andelson, Robert F., 1952-1956
Box 23
Folder 11
Title
Animal quarters, 1954-1958
Box 23
Folder 12
Title
Announcements, 1951-1960
Box 23
Folder 13
Title
Annuity agreements, 1953-1960
Box 24
Folder 1
Title
Anthropology, Department of, 1951-1960
Box 24
Folder 2
Title
Anthropology, Department of, Robert Redfield, 1951-1959
Box 24
Folder 3
Title
Anthropology, Department of, space, 1953-1958
Box 24
Folder 4
Title
Anthropology, Department of, Tama Indian Program, Sol Tax, 1954-1957
Box 24
Folder 5
Title
Anti-Vivisection, 1951-1959
Box 24
Folder 6
Title
Applied Sciences, School of, proposed, 1956-1960
Box 24
Folder 7
Title
Appointments, Reappointments, and Promotions to Tenure, Subcommittee on Standards, 1957-1959
Box 24
Folder 8
Title
Archaeological Institute of America, 1955-1958
Box 24
Folder 9
Title
Architects, 1957-1960
Box 25
Folder 1
Title
Area, Committee on, 1949-1960
Box 25
Folder 2
Title
Area Programs, University-Wide Committee on Long-Range Plans for, 1960
Box 25
Folder 3
Title
Argentina, 1958
Box 25
Folder 4-5
Title
Argonne Cancer Research Hospital, 1947-1960
Box 25
Folder 6-7
Title
Argonne National Laboratory, 1946-1955
Box 26
Folder 1-2
Title
Argonne National Laboratory, 1958-1960
Box 26
Folder 3-4
Title
Argonne National Laboratory, experimental boiling water reactor, 1956-1960
Box 26
Folder 5
Title
Argonne National Laboratory, general advisory committee, 1953-1955
Box 26
Folder 6
Title
Argonne National Laboratory, history and background, 1949-1957
Box 27
Folder 1
Title
Argonne National Laboratory, news clippings, 1960
Box 27
Folder 2
Title
Arizona, University of, 1954-1960
Box 27
Folder 3
Title
Arkansas, University of, 1957-1960
Box 27
Folder 4-5
Title
Art, Department of, 1951-1960
Box 27
Folder 6-7
Title
Art Institute of Chicago, 1949-1959
Box 27
Folder 8
Title
Art Institute of Chicago, joint degree program in the center for art studies, 1959
Box 27
Folder 9
Title
Asia, 1951-1957
Box 27
Folder 10-12
Title
Aspen Institute for Humanistic Studies, 1949-1960
Box 27
Folder 13
Title
Aspen Institute for Humanistic Studies, Branch College, 1952-1953
Box 27
Folder 14
Title
Aspen Institute for Humanistic Studies, Branch College, Committee on, 1953
Box 27
Folder 15
Title
Associated Clubs of Woodlawn, 1960
Box 27
Folder 16
Title
Associated Colleges of Illinois, 1951-1956
Box 28
Folder 1-2
Title
Associated Midwest Universities, 1957-1960
Box 28
Folder 3
Title
Associated Midwest Universities, articles of incorporation and by-laws, University of Chicago membership, 1957-1959
Box 28
Folder 4
Title
Associated Universities, Incorporated, 1953-1954
Box 28
Folder 5-7
Title
Association of American Colleges, 1950-1960
Box 28
Folder 8
Title
Association of American Law Schools, 1951-1958
Box 28
Folder 9-12
Title
Association of American Medical Colleges, 1949-1960
Box 29
Folder 1-4
Title
Association of American Universities, 1951-1960
Box 29
Folder 5
Title
Association of American Universities, annual meeting, Chicago, Illinois, October 25-26, 1960
Box 29
Folder 6
Title
Association of American Universities, Association of Graduate Schools, 1948-1960
Box 30
Folder 1-2
Title
Association of American Universities, Association of Graduate Schools, 1949-1957
Box 30
Folder 3-5
Title
Association of American Universities, Association of Graduate Schools, annual meeting, 1952-1956
Box 30
Folder 6
Title
Association of American Universities, Association of Graduate Schools, Newsletter and Clearing House, 1950-1956
Box 30
Folder 7-8
Title
Association of American Universities, Association of Graduate Schools, "The Dwarfs," special group of deans from privately supported universities, 1955-1958
Box 31
Folder 1-3
Title
Association of American Universities, Association of Graduate Schools, "The Dwarfs," special group of deans from privately supported universities, 1959-1960
Box 31
Folder 4
Title
Association of American Universities, Committee on Foundation Grants, 1956-1958
Box 31
Folder 5
Title
Association of American Universities, Committee on Indirect Costs of Research Grants, 1958-1960
Box 31
Folder 6
Title
Association of American Universities, Committee on Security Problems, 1954-1955
Box 31
Folder 7
Title
Association of American Universities, membership, 1954-1960
Box 31
Folder 8-10
Title
Association of American Universities, minutes of meetings, 1950-1959
Box 31
Folder 11-12
Title
Association of American Universities, study of neighborhood problems of American urban universities, 1957-1958
Box 32
Folder 1-2
Title
Association of American Universities, study of neighborhood problems of American universities, financing study, 1958-1960
Box 32
Folder 3
Title
Association of American Universities, study of neighborhood problems of American universities, Ford Foundation proposal, 1958
Box 32
Folder 4
Title
Association of American University Presses, 1951-1959
Box 32
Folder 5
Title
Association of Community Councils, 1952-1955
Box 32
Folder 6
Title
Association of Governing Boards of State Universities, 1947-1959
Box 32
Folder 7
Title
Association of Graduate Schools, 1953-1960
Box 32
Folder 8
Title
Association of Graduate Schools, annual meeting, Pasadena, 1955
Box 32
Folder 9-10
Title
Association of Research Libraries, 1954-1960
Box 32
Folder 11
Title
Association of Summer Session Deans and Directors, 1948-1953
Box 33
Folder 1
Title
Association of Universities of the British Commonwealth, 1953-1959
Box 33
Folder 2
Title
Association of Universities of the British Commonwealth, visit to the University of Chicago campus, September 12-18, 1958
Box 33
Folder 3
Title
Association of University Evening Colleges, 1946-1960
Box 33
Folder 4-5
Title
Astronomy, Department of, 1953-1957
Box 33
Folder 6-7
Title
Astronomy, Department of, McDonald Observatory, 1951-1956
Box 33
Folder 8
Title
Astronomy, Department of, McDonald Observatory, budget and finance, 1951-1960
Box 33
Folder 9-10
Title
Astronomy, Department of, Yerkes Observatory, 1928-1958
Box 33
Folder 11
Title
Astronomy, Joint Department of, Chicago-Texas, 1957-1960
Box 33
Folder 12
Title
Astronomy and Astrophysics, Department of, chairmanship, 1957
Box 33
Folder 13
Title
Astronomy and Astrophysics, Department of, Yerkes Observatory, chairmanship, 1957
Box 33
Folder 14-16
Title
Athletics, 1951-1960
Box 33
Folder 17
Title
Atomic Energy Act, 1946-1952
Box 33
Folder 18-20
Title
Atomic Energy Commission, 1945-1955
Box 34
Folder 1-3
Title
Atomic Energy Commission, 1951-1958
Box 34
Folder 4
Title
Atomic Energy Commission, press releases on subjects pertinent to university, 1960
Box 34
Folder 5-6
Title
Atomic Energy, First Self-Sustaining Chain Reaction, 10th Anniversary, 1952
Box 34
Folder 7
Title
Atomic Energy, First Self-Sustaining Chain Reaction, 15th Anniversary, 1957
Box 34
Folder 8
Title
Atomic Energy, International Conference on Peaceful Uses of, 1955-1960
Box 35
Folder 1
Title
Atomic Energy, newspaper articles, etc., 1948-1955
Box 35
Folder 2
Title
Atomic Energy, postdoctoral and predoctoral fellowships, 1948- 1953
Box 35
Folder 3
Title
Atomic Energy, United States Congress Joint Committee on, 1950-1954
Box 35
Folder 4-5
Title
Atomic Industrial Forum, Inc., 1954-1960
Box 35
Folder 6
Title
Atomic Industrial Forum, Inc., the University of Chicago, membership, 1955-1960
Box 35
Folder 7
Title
Auchincloss, Douglas, 1995
Box 35
Folder 8
Title
Audio-Visual Center, 1945-1960
Box 36
Folder 1
Title
Awards and prizes, Atoms for Peace award, 1955-1960
Box 36
Folder 2
Title
Awards and prizes, American Chemical Society, 1958-1959
Box 36
Folder 3
Title
Awards and prizes, Washington award of the Western Society of Engineers, 1959
Box 36
Folder 4
Title
Baptist Graduate Student Center, university contributions and support, 1954-1960
Box 36
Folder 5
Title
Baptist Theological Union, annual dinners and citations, 1951-1960
Box 36
Folder 6
Title
Baptist Theological Union, budget, finance, etc., Trustees Fund, 1945-1956
Box 36
Folder 7
Title
Baptist Theological Union, Comptroller, 1946-1953
Box 37
Folder 1
Title
Baptist Theological Union, Comptroller, 1953-1959
Box 37
Folder 2
Title
Baptist Theological Union, Office of the Treasurer, 1953-1960
Box 37
Folder 3
Title
Baptist Theological Union and Divinity School, Committee for Communication, 1954
Box 37
Folder 4
Title
Barat College of the Sacred Heart, 1953
Box 37
Folder 5
Title
Barber Shop, Reynolds Club, 1955
Box 37
Folder 6
Title
Barnard, Harrison B., 1927-1952
Box 37
Folder 7
Title
Bean, Donald P., 1959-1960
Box 37
Folder 8-9
Title
Beaven, Joseph C., 1942-1952
Box 37
Folder 10
Title
Behavioral Sciences, Ad Hoc Committee, October 1951-February 1952
Box 37
Folder 11
Title
Behavioral Sciences at the University of Chicago, report, 1954-1955
Box 37
Folder 12
Title
Behavioral Sciences at the University of Chicago, report, supplementary documents, 1954
Box 38
Folder 1
Title
Behavioral Sciences, Committee on, new, 1949-March 1952
Box 38
Folder 2
Title
Behavioral Sciences, Committee on, March 1952-March 1956
Box 38
Folder 3
Title
Behavioral Sciences, Dr. James G. Miller project, 1951-1955
Box 38
Folder 4
Title
Behavioral Sciences, Report, Supplementary Documents, 1954
Box 38
Folder 5-7
Title
Behavioral Sciences, self-study programs, background papers, February-July 1954
Box 39
Folder 1
Title
Behavioral Sciences, self-study programs, background papers, August 1954-February 1955
Box 39
Folder 2
Title
Behavioral Sciences, self-study programs, Visiting Committee, 1953-1954
Box 39
Folder 3
Title
Bell, Laird, portrait, 1953-1954
Box 39
Folder 4
Title
Bemis, Edward W., 1930-1959
Box 39
Folder 5-7
Title
Benton, William, 1951-1959
Box 39
Folder 8
Title
B, general, 1950-1955
Box 39
Folder 9-10
Title
Big Ten Officers' Conference, 1954
Box 40
Folder 1-4
Title
Big Ten Officers' Conference, 1955
Box 40
Folder 5-6
Title
Big Ten Officers' Conference, mid-winter conference, November 19, 1956
Box 41
Folder 1-2
Title
Biochemistry, Department of, 1951-1960
Box 41
Folder 3-6
Title
Biological Sciences, Division of, 1950-1960
Box 41
Folder 7
Title
Biological Sciences, Division of, Faculty Board, 1951-1954
Box 41
Folder 8
Title
Biological Sciences, Division of, space, 1956-1959
Box 41
Folder 9
Title
Biomedical Career Conference, 1960
Box 41
Folder 10
Title
Biopsychology, Committee of, 1952-1953
Box 41
Folder 11
Title
Blackfriars, 1957-1960
Box 41
Folder 12
Title
Blake, Dan B. III, 1949-1954
Box 41
Folder 13
Title
Blind Child Preschool Project, 1952-1955
Box 41
Folder 14
Title
Block, Louis B., Fund for Basic Research and Advance Study, Annual Reports of the Board, 1956-1958
Box 42
Folder 1
Title
Block, Louis, Fund, Board, 1956-1960
Box 42
Folder 2
Title
Block, Louis, Fund, Board minutes and agenda, 1956-1960
Box 42
Folder 3
Title
Block, Louis, Fund, Faculty Board, membership, 1955-1958
Box 42
Folder 4-5
Title
Blue Cross and Blue Shield, 1951-1960
Box 42
Folder 6
Title
Blue Cross and Blue Shield Plans, 1949-1951
Box 42
Folder 7
Title
B’nai B'rith, 1953-1955
Box 42
Folder 8-10
Title
Bookstore, 1951-1960
Box 42
Folder 11
Title
Boston University, 1959-1960
Box 42
Folder 12-13
Title
Botany, Department of, 1950-1960
Box 43
Folder 1-3
Title
Botany, Department of, Bird Haven, 1950-1957
Box 43
Folder 4
Title
Botany, Department of, H.M. Russell, daylilies matter, 1947-1954
Box 43
Folder 5
Title
Bourbon-Busset, Jacques de, 1957
Box 43
Folder 6-7
Title
Boy Scouts of America, 1952-1960
Box 43
Folder 8
Title
Boyd's City Dispatch, Inc., 1942-1957
Box 43
Folder 9
Title
Bradley University, 1949-1959
Box 43
Folder 10
Title
Branch Banking in Chicago, Citizens’ Committee for, 1959
Box 43
Folder 11
Title
Brandeis University, 1957-1959
Box 43
Folder 12-16
Title
Britannica, Encyclopaedia, 1941-1960
Box 44
Folder 1-6
Title
Britannica, Encyclopaedia, agreements and royalties, 1951-1960
Box 44
Folder 7
Title
Britannica, Encyclopaedia, Board of Editors, 1949-1960
Box 45
Folder 1
Title
Britannica, Encyclopaedia, Book of the Year, 1956-1960
Box 45
Folder 2
Title
Britannica, Encyclopaedia, financial statements, 1951-1955
Box 45
Folder 3
Title
Britannica, Encyclopaedia, home study proposal, 1959-1960
Box 45
Folder 4
Title
Britannica, Encyclopaedia, Junior Advisory Committee, membership, 1943-1957
Box 45
Folder 5-6
Title
Britannica, Encyclopaedia, Junior Advisory Committee, minutes, 1943-1960
Box 45
Folder 7-8
Title
Britannica, Encyclopaedia, minutes, 1950-1960
Box 46
Folder 1
Title
Britannica, Encyclopaedia, minutes, 1950-1960
Box 46
Folder 2
Title
Britannica, Encyclopaedia, 190th Anniversary and 15th Year of Affiliation with University of Chicago, 1958
Box 46
Folder 3-4
Title
Britannica, Encyclopaedia, outside comments, 1942-1955
Box 46
Folder 5
Title
Britannica, Encyclopaedia, Senior Advisory Committee, 1944-1954
Box 46
Folder 6
Title
Britannica, Encyclopaedia, Senior Advisory Committee, 1956-1960
Box 46
Folder 7
Title
Britannica, Encyclopaedia, Senior Advisory Committee, duties and fees, 1955
Box 46
Folder 8
Title
Britannica, Encyclopaedia, Senior Advisory Committee, membership, 1952-1960
Box 46
Folder 9
Title
Britannica, Encyclopaedia, Senior Advisory Committee, minutes, 1951-1958
Box 47
Folder 1
Title
Britannica, Encyclopaedia, senior advisory committee, notices of meetings, 1955-1960
Box 47
Folder 2
Title
Britannica, Encyclopaedia, space, 1951
Box 47
Folder 3
Title
Britannica, Encyclopaedia, stockholders’ annual meeting, 1951-1960
Box 47
Folder 4
Title
Britannica, Encyclopaedia, tax matters, 1953-1954
Box 47
Folder 5-7
Title
Britannica Films, Inc., 1943-1960
Box 47
Folder 8
Title
Britannica, Ltd., 1951
Box 47
Folder 9
Title
British, 1958
Box 47
Folder 10-13
Title
Brochures, general, 1940-1960
Box 47
Folder 14
Title
Brookings Institution, Conference on Research on Graduate Education, February 27, 1959
Box 47
Folder 15
Title
Brooklyn College, 1955-1960
Box 48
Folder 1
Title
Brussels World's Fair, 1958
Box 48
Folder 2
Title
Buck, Carl D., 1952
Box 48
Folder 3-4
Title
Buffalo, University of, 1953-1960
Box 48
Folder 5
Title
Building projects, general, 1951-1953
Box 48
Folder 6
Title
Buildings, campus, Administration Building, allocation of space, 1956-1960
Box 48
Folder 7
Title
Buildings, campus, Administration Building, budgets and finance, 1953
Box 48
Folder 8
Title
Buildings, campus, Administration Building, elevator problems, 1949-1958
Box 48
Folder 9
Title
Buildings, campus, allocation of space, 1959
Box 48
Folder 10
Title
Buildings, campus, Arts Center, proposed, 1951-1960
Box 48
Folder 11
Title
Buildings, campus, Bell, Laird, law quadrangle, 1954-1960
Box 48
Folder 12
Title
Buildings, campus, Bell, Laird, law quadrangle, memorials, 1956
Box 48
Folder 13
Title
Buildings, campus, Blake, Gates, Cobb Hall, remodeling program, 1960
Box 48
Folder 14
Title
Buildings, campus, budget, finance, projects, 1954-1959
Box 48
Folder 15
Title
Buildings, campus, Classics, 1930-1958
Box 48
Folder 16
Title
Buildings, campus, Cobb Hall, 1955
Box 48
Folder 17
Title
Buildings, campus, Cobb Hall, renovation program, 1959-1960
Box 48
Folder 18
Title
Buildings, campus, Culver Hall, 1951
Box 48
Folder 19
Title
Buildings, campus, Eckhart, Bernard Albert, Hall, 1953-1958
Box 49
Folder 1
Title
Buildings, campus, 1155 East 60th Street, site negotiations and agreements, 1952-1954
Box 49
Folder 2
Title
Buildings, campus, 5720 Woodlawn, budget and finance, 1958-1960
Box 49
Folder 3
Title
Buildings, campus, fire regulations, 1959-1960
Box 49
Folder 4
Title
Buildings, campus, Jones Laboratory, 1953-1960
Box 49
Folder 5
Title
Buildings, campus, Kent Chemical Laboratory, alterations, 1956-1960
Box 49
Folder 6
Title
Buildings, campus, Law School, air conditioning, 1959-1960
Box 49
Folder 7
Title
Buildings, campus, Lexington Hall, 1955-1957
Box 49
Folder 8
Title
Buildings, campus, Library, University, budget, 1960
Box 49
Folder 9
Title
Buildings, campus, Midway Studios, 1953-1957
Box 49
Folder 10
Title
Buildings, campus, Mott, Charles Stewart, Building, cornerstone ceremony, 1958
Box 49
Folder 11
Title
Buildings, campus, Mott, Charles Stewart, Building, dedication ceremonies, 1959
Box 49
Folder 12
Title
Buildings, campus, 970 East 58th Street, 1953
Box 49
Folder 13
Title
Buildings, campus, Press building, 1956
Box 49
Folder 14
Title
Buildings, campus, renewal and replacement, budget and finance, 1952-1960
Box 49
Folder 15
Title
Buildings, campus, Reynolds Club, 1951-1956
Box 49
Folder 16
Title
Buildings, campus, Rosenwald Hall, 1956-1958
Box 49
Folder 17
Title
Buildings, campus, Ryerson Physical Laboratory, 1955-1960
Box 49
Folder 18
Title
Buildings, campus, School of Social Service Administration, 1958-1959
Box 49
Folder 19
Title
Buildings, campus, Social Science Research Building, 1954
Box 49
Folder 20
Title
Buildings, campus, south campus redevelopment project, 1958-1960
Box 49
Folder 21
Title
Buildings, campus, Swift Hall, 1956-1959
Box 49
Folder 22
Title
Buildings, campus, Taft House, 1954
Box 50
Folder 1
Title
Buildings, campus, University High School, budget and finance, 1956-1960
Box 50
Folder 2
Title
Buildings, campus, University High School, budget and finance, 1957-1960
Box 50
Folder 3
Title
Buildings, campus, Walker Museum, 1892-1959
Box 50
Folder 4
Title
Buildings, campus, Yerkes Observatory, property holdings, Williams Bay, 1960
Box 50
Folder 5
Title
Buildings, campus, Yerkes Observatory, George Williams College negotiations, 1950-1960
Box 50
Folder 6
Title
Buildings, dormitories and residence halls, 1953-1957
Box 51
Folder 1
Title
Buildings, dormitories and residence halls, Blackstone Hall, 1956-1959
Box 51
Folder 2-3
Title
Buildings, dormitories and residence halls, budget and finance, 1954-1960
Box 51
Folder 4
Title
Buildings, dormitories and residence halls, Burton-Judson Hall, possible use by Law School, 1960
Box 51
Folder 5
Title
Buildings, dormitories and residence halls, nurses’ residences, Blackstone Hall, 1954-1955
Box 51
Folder 6
Title
Buildings, dormitories and residence halls, nurses’ residences, proposed, 1956-1960
Box 51
Folder 7
Title
Buildings, dormitories and residence halls, nurses’ residences, 6104 Woodlawn Avenue, 1953-1956
Box 51
Folder 8
Title
Buildings, dormitories and residence halls, nurses’ residences, 6022 Drexel Avenue, 1952
Box 51
Folder 9
Title
Buildings, dormitories and residence halls, occupancy, 1955-1960
Box 51
Folder 10
Title
Buildings, dormitories and residence halls, Pierce Hall, 1957-1960
Box 51
Folder 11
Title
Buildings, dormitories and residence halls, Pierce Hall, budget and finance, 1957-1959
Box 51
Folder 12
Title
Buildings, dormitories and residence halls, Pierce Hall, budget and finance, 1960
Box 51
Folder 13
Title
Buildings, dormitories and residence halls, Snell-Hitchcock Hall, 1957
Box 52
Folder 1
Title
Buildings, dormitories and residence halls, Woodward Court, 1955-1960
Box 52
Folder 2
Title
Buildings, hospitals and clinics, alterations, renovations, 1951-1959
Box 52
Folder 3
Title
Buildings, medical center, Armour, Philip, Clinical Research Building, 1958-1960
Box 52
Folder 4
Title
Buildings, medical center, Bobs Roberts Hospital for Children, 1956-1960
Box 52
Folder 5
Title
Buildings, medical center, Carlson, Anton Julius, Animal Research Facility, 1960
Box 52
Folder 6
Title
Buildings, medical center, Cummings Life Science Center, 1957-1958
Box 52
Folder 7
Title
Buildings, medical center, Goldblatt Magnetic Resonance Imaging Center, 1960
Box 52
Folder 8
Title
Buildings, medical center, Goldblatt Pavilion, 1955-1960
Box 53
Folder 1
Title
Buildings, medical center, Mothers Aid Pavilion, 1956-1960
Box 53
Folder 2
Title
Buildings, medical center, Ricketts, 1956
Box 53
Folder 3
Title
Buildings, medical center, Smith, Charles Gilman, Hospital, 1951-1960
Box 53
Folder 4
Title
Buildings, medical center, Smith, Charles Gilman, Hospital, budget and finance, 1951-1957
Box 53
Folder 5
Title
Buildings, medical center, Smith, Charles Gilman, Hospital, budget and finance, John Hancock loan, 1951-1954
Box 53
Folder 6
Title
Buildings, medical center, Smith, Charles Gilman, Hospital, financing of, 1952-1955
Box 53
Folder 7
Title
Buildings, medical center, University of Chicago clinics, 1955-1956
Box 53
Folder 8
Title
Buildings and Grounds, Department of, 1951-1955
Box 53
Folder 9
Title
Buildings and Grounds, Department of, fire regulations affecting educational institutions, 1959
Box 53
Folder 10
Title
Buildings and Grounds, Department of, Geophysical Sciences, "Proposed Building for Geophysical Sciences," prepared by Pace Associates, 1960
Box 53
Folder 11
Title
Buildings and Grounds, Department of, Laird Bell Law Quadrangle, dedication, October 5, 1959, and dedicatory year activities, 1959- 1960
Box 54
Folder 1-2
Title
Buildings and Grounds, Department of, Laird Bell Law Quadrangle, dedication, October 5, 1959, and dedicatory year activities, 1959-1960
Box 54
Folder 3
Title
Buildings and Grounds, Department of, Laird Bell Law Quadrangle, Weymouth Kirkland Courtroom, 1957
Box 54
Folder 4
Title
Buildings and Grounds, Department of, Medical Center, "Feasibility Report for Proposed Air Conditioning of Medical Buildings and Hospitals," 1958
Box 54
Folder 5
Title
Buildings and Grounds, Department of, Medical Center, "Feasibility Report for Proposed Air Conditioning of Medical Buildings and Hospitals," Supplements, 1960
Box 54
Folder 6
Title
Buildings and Grounds, Department of, Medical Center, Goldblatt Pavilion, Groundbreaking, April 15, 1959
Box 54
Folder 7-8
Title
Buildings and Grounds, Department of, Medical Center, Hospital Hotel, proposed, 1947-1955
Box 55
Folder 1
Title
Buildings and Grounds, Department of, President's House, 5640 Woodlawn Avenue, 1945-1952
Box 55
Folder 2-4
Title
Buildings and Grounds, Department of, University High School, 1955-1960
Box 55
Folder 5
Title
Buildings and Grounds, Department of, Yerkes Observatory, dome, 1958
Box 55
Folder 6-7
Title
Bulletin of the Atomic Scientists, 1946-1960
Box 55
Folder 8
Title
Bulletin of the Atomic Scientists, space, 1952-1960
Box 55
Folder 9
Title
Burma, 1953-1954
Box 55
Folder 10-11
Title
Bursar's Office, 1950-1960
Box 55
Folder 12
Title
Business, Graduate School of, 1960
Box 55
Folder 13
Title
Business, Graduate School of, Committee Associates’ Program, 1957-1960
Box 56
Folder 1-2
Title
Business, Graduate School of, executive program, 1950-1957
Box 56
Folder 3
Title
Business, Graduate School of, executive program club, 1955-1957
Box 56
Folder 4
Title
Business, Graduate School of, management conferences, 1960
Box 56
Folder 5
Title
Business, Graduate School of, non-academic personnel and purchasing, 1957-1960
Box 56
Folder 6
Title
Business, Graduate School of, use of funds and method of accounting, 1955-1959
Box 56
Folder 7-8
Title
Business Manager, Campus Operations, 1951-1954
Box 56
Folder 9
Title
Business Manager and Campus Operations, Office of, 1952-1960
Box 56
Folder 10-11
Title
Business Manager, Campus Operations, Commons and residence halls, 1951-1960
Box 56
Folder 12
Title
Business Manager, Campus Operations, Power Plant, L.R. Flook's material, 1934-1959
Box 56
Folder 13
Title
Business Manager, Campus Operations, Power Plant, steam and electricity, 1940-1954
Box 57
Folder 1
Title
Business Problems Bureau, 1952
Box 57
Folder 2-9
Title
Business, School of, 1944-1959
Box 57
Folder 10
Title
Business, School of, Deanship, 1951-1952
Box 58
Folder 1-3
Title
Business, School of, Deanship, 1951-1960
Box 58
Folder 4
Title
Business, School of, Deanship, alumni letters, 1951-1952
Box 58
Folder 5
Title
Business, School of, Life Officers Investment Seminars, 1947-1958
Box 58
Folder 6-9
Title
Business, School of, Management Conference, 1952-1959
Box 59
Folder 1-2
Title
Business, School of, Report on the School of Business, 1956-1957
Box 59
Folder 3
Title
Business, School of, Report to Ford Foundation, 1957
Box 59
Folder 4
Title
Business, School of, 60th anniversary, 1958
Box 59
Folder 5
Title
Business, School of, Visiting committee, 1951-1957
Box 59
Folder 6-7
Title
California Institute of Technology, 1941-1960
Box 59
Folder 8-9
Title
California, University of, 1951-1960
Box 59
Folder 10
Title
California, University of, faculty salary exchange, 1956-1960
Box 59
Folder 11
Title
Calvert House, Catholic Student Center, 1957-1958
Box 59
Folder 12
Title
Cambridge, Massachusetts, Committee for, Citizen's Advisory Committee to Cambridge Council, 1957
Box 59
Folder 13
Title
Campus Development, Committee on, 1954-1958
Box 60
Folder 1
Title
Campus Development and Architectural Planning, Committee on, meetings, 1957
Box 60
Folder 2
Title
Campus Improvement and Development, Committee on, 1953
Box 60
Folder 3-4
Title
Campus Improvement and Development, Committee on, Needs Survey, 1953-1954
Box 60
Folder 5
Title
Campus landscaping, 1958-1960
Box 60
Folder 6
Title
Campus master planning, University of Chicago planned development documents for submission to Chicago City Planning Department, 1959-1960
Box 60
Folder 7-9
Title
Campus Planning, Committee on, meetings, 1958-1960
Box 61
Folder 1
Title
Campus Planning, Committee on, meeting materials, 1959-1960
Box 61
Folder 2
Title
Campus Planning, Committee on, Subcommittee on Master Campus Planning, meetings, 1960
Box 61
Folder 3
Title
Campus Planning, Master Campus Planning Committee, 1947-1960
Box 61
Folder 4
Title
Campus security, police, dorms, 1951
Box 61
Folder 5
Title
Campus tours, 1955-1960
Box 61
Folder 6
Title
Canadian-American Relations, proposal for a conference, 1958-1960
Box 61
Folder 7-8
Title
Cancer Research, 1940-1960
Box 61
Folder 9
Title
Career Counseling and Placement, Office of, 1951-1960
Box 61
Folder 10
Title
Carleton College, 1960
Box 61
Folder 11
Title
Carnegie Fellowships for the Council on Teacher Education, Committee on the, 1957
Box 61
Folder 12
Title
Carnegie Institute of Technology, 1960
Box 61
Folder 13
Title
Carter, Sims, 1945-1957
Box 61
Folder 14
Title
Case Institute of Technology, 1960
Box 61
Folder 15
Title
Case Western Reserve University, 1960
Box 61
Folder 16
Title
Center for Advanced Study in the Behavioral Sciences, 1953-1960
Box 61
Folder 17
Title
Center for Advanced Study in Mathematics, proposed, 1958
Box 61
Folder 18
Title
Center for Continuing Education, 1956-1960
Box 61
Folder 19
Title
Center for Continuing Education, directorship and personnel, 1958-1959
Box 61
Folder 20
Title
Center for Continuing Education, faculty board, 1960
Box 61
Folder 21
Title
Center for Continuing Education, Kellogg, Horwath and Horwath survey, 1958-1960
Box 62
Folder 1
Title
Center for Continuing Education, Kellogg, selection of architect for building, 1956-1960
Box 62
Folder 2-3
Title
Center for Continuing Education, Kellogg, site, building, financing, 1950-1959
Box 62
Folder 4
Title
Center for Continuing Education, memoranda from deans and department heads on use of, 1956-1958
Box 62
Folder 5
Title
Center for Continuing Education, Michigan State University site visit, 1958
Box 62
Folder 6
Title
Center for Continuing Education, Pick Hotels Corporation survey, 1958
Box 62
Folder 7
Title
Center for Foreign Visitors, proposed, 1960
Box 62
Folder 8
Title
Center for Research Libraries, Midwest Interlibrary Center, 1951-1960
Box 62
Folder 9
Title
Center for Research Libraries, minutes, 1955-1959
Box 63
Folder 1
Title
Center for Research Libraries, Midwest Interlibrary Center, 1951-1960
Box 63
Folder 2
Title
Center for the Study of American Institutions, 1954
Box 63
Folder 3
Title
Center for the Study of Leisure, 1954-1957
Box 63
Folder 4-6
Title
Center for the Study of Liberal Education for Adults, 1951-1960
Box 64
Folder 1
Title
Center for the Study of National Objectives, proposed, 1959
Box 64
Folder 2-3
Title
Central Association of College and University Business Officers, 1954-1960
Box 64
Folder 4
Title
Certificates, Secretary of the Board, 1951-1960
Box 64
Folder 5
Title
C, general, 1955-1956
Box 64
Folder 6
Title
Chamber of Commerce of the United States, 1957-1960
Box 64
Folder 7
Title
Chancellor of the University, Office of, 1951-1960
Box 64
Folder 8
Title
Chemical and Engineering News, 1960
Box 64
Folder 9-12
Title
Chemistry, Department of, 1925-1960
Box 65
Folder 1
Title
Chemistry, Department of, accreditation, 1958
Box 65
Folder 2
Title
Chemistry, Department of, faculty meetings, 1959-1960
Box 65
Folder 3
Title
Chemistry, Department of, M.S. Kharasch, dinner to honor appointment as distinguished professor, 1954
Box 65
Folder 4
Title
Chemistry, Department of, retirement of Dr. Harold C. Urey, 1956-1958
Box 65
Folder 5
Title
Chemistry, Department of, space, 1957
Box 65
Folder 6
Title
Chemistry, Department of, Visiting Committee, 1956
Box 65
Folder 7
Title
Chicago annual campaign drive, community fund, 1955-1960
Box 65
Folder 8-10
Title
Chicago Association of Commerce and Industry, 1951-1960
Box 65
Folder 11
Title
Chicago Association of Commerce and Industry, Committee on Education, November 1954-March 1956
Box 65
Folder 12
Title
Chicago Association of Commerce and Industry, "This is the Midwest," television program, February 17, 1957
Box 65
Folder 13
Title
Chicago Bar Association, 1955-1959
Box 65
Folder 14-16
Title
Chicago Board of Education, 1952-1958
Box 66
Folder 1-2
Title
Chicago Board of Education, 1956-1960
Box 66
Folder 3
Title
Chicago Board of Education, assemblies for award winners from Chicago Public Schools, 1954-1957
Box 66
Folder 4-6
Title
Chicago Board of Education, Commission of School Board Nominations, 1953-1960
Box 66
Folder 7
Title
Chicago Board of Education, Hyde Park-Kenwood public schools, 1956
Box 66
Folder 8
Title
Chicago Board of Education, sites for classrooms and new schools in university area, 1960
Box 66
Folder 9
Title
Chicago Child Care Society, 1958-1960
Box 66
Folder 10
Title
Chicago City Missionary Society, 1954-1958
Box 66
Folder 11-14
Title
Chicago, City of, 1951-1959
Box 67
Folder 1
Title
Chicago, City of, 1955-1960
Box 67
Folder 2
Title
Chicago, City of, agreement between Chicago and University of Chicago, 1956
Box 67
Folder 3
Title
Chicago, City of, Chicago Plan Commission, 1950-1953
Box 67
Folder 4
Title
Chicago, City of, Housing and Redevelopment Coordinator, "Skid Row" Project, 1956
Box 67
Folder 5-6
Title
Chicago Club, 1949-1960
Box 67
Folder 7
Title
Chicago College of Osteopathy, 1956-1958
Box 67
Folder 8-9
Title
Chicago Commonwealth Club, 1956-1960
Box 67
Folder 10
Title
Chicago Community , 1953-1954
Box 67
Folder 11
Title
Chicago Crime Commission, 1952-1959
Box 67
Folder 12
Title
Chicago Education Television Association, 1953-1954
Box 68
Folder 1
Title
Chicago Education Television Association, WTTW Channel 11, 1955-1960
Box 68
Folder 2
Title
Chicago Home for Incurables, 1951-1960
Box 68
Folder 3
Title
Chicago Home for Incurables, agreements and lease, 1952-1960
Box 68
Folder 4
Title
Chicago Home for Incurables, negotiations and affiliation, 1956-1958
Box 68
Folder 5-6
Title
Chicago Home for Incurables, new hospital building plans and financing, 1958-1960
Box 68
Folder 7
Title
Chicago Medical Society, 1954-1956
Box 68
Folder 8
Title
Chicago Memorial Hospital, 1953-1954
Box 68
Folder 9
Title
Chicago Metropolitan Area, study of economy, 1958-1960
Box 68
Folder 10-11
Title
Chicago Midway Laboratories, 1950-1958
Box 69
Folder 1-4
Title
Chicago newspapers, 1951-1960
Box 69
Folder 5
Title
Chicago, permits, 1952-1960
Box 69
Folder 6
Title
Chicago Planetarium Society, 1957-1960
Box 69
Folder 7
Title
Chicago Police Department, 1957-1960
Box 69
Folder 8
Title
Chicago Real Estate Board, 1958-1960
Box 69
Folder 9
Title
Chicago Review, 1953-1958
Box 69
Folder 10
Title
Chicago Review, controversial issues, Autumn 1958 and Winter 1959
Box 69
Folder 11
Title
Chicago Review, clippings and comments, 1959
Box 70
Folder 1
Title
Chicago Review, Saturday Review attack, June-August 1959
Box 70
Folder 2
Title
Chicago School for the Gifted, 1957-1958
Box 70
Folder 3
Title
Chicago Sunday Evening Club, 1954-1958
Box 70
Folder 4
Title
Chicago Teachers Union, 1951-1956
Box 70
Folder 5-9
Title
Chicago Theological Seminary, 1950-1960
Box 70
Folder 10
Title
Chicago Theological Seminary, agreements with the University of Chicago, 1952-1960
Box 70
Folder 11
Title
Chicago Theological Seminary, fundraising survey, 1957-1960
Box 70
Folder 12
Title
Chicago Theological Seminary, McGiffert House and Hales Student Center, dedication, October 15, 1959
Box 71
Folder 1
Title
Chicago Urban League, 1952-1959
Box 71
Folder 2-3
Title
Chicago Youth Commission, 1956-1958
Box 71
Folder 4-5
Title
Chicagoland Fair, 1957
Box 71
Folder 6
Title
Chilean observatory project, 1959-1960
Box 71
Folder 7
Title
Chilean Observatory Project, Board of, Policy Advisory, University participation, 1959-1960
Box 71
Folder 8
Title
Chilean Observatory Project, report, University participation, 1959-1960
Box 71
Folder 9
Title
China, Chinese, 1955
Box 71
Folder 10
Title
Chinese students, 1951-1957
Box 72
Folder 1
Title
Christian Century, 1954
Box 72
Folder 2
Title
Christmas card file, Mr. and Mrs. Kimpton, 1955-1960
Box 72
Folder 3
Title
Church Federation of Greater Chicago, 1957-1959
Box 72
Folder 4
Title
Citizens Board, 1955
Box 72
Folder 5
Title
Citizens Board luncheon, Friedrich A. von Hayek, March 20, 1952
Box 72
Folder 6
Title
Citizens Board luncheon, Dr. Walter L. Palmer, June 20, 1952
Box 72
Folder 7
Title
Citizens Board luncheon, Lawrence A. Kimpton, October 23, 1952
Box 72
Folder 8
Title
Citizens Board luncheon, Carl H. Kraeling, January 14, 1953
Box 72
Folder 9
Title
Citizens Board luncheon, Laird Bell, March 18, 1953
Box 72
Folder 10
Title
Citizens Board luncheon, Lawrence A. Kimpton, June 25, 1953
Box 72
Folder 11
Title
Citizens Board luncheon, Chauncy D. Harris, November 18, 1953
Box 72
Folder 12
Title
Citizens Board luncheon, John Jeuck, February 25, 1954
Box 72
Folder 13
Title
Citizens Board luncheon, John K. Hulm, April 1, 1954
Box 73
Folder 1
Title
Citizens Board luncheon, Harold C. Urey, November 10, 1954
Box 73
Folder 2
Title
Citizens Board luncheon, S. Chandrasekhar, January 19, 1955
Box 73
Folder 3
Title
Citizens Board luncheon, William E. Henry, March 16, 1955
Box 73
Folder 4
Title
Citizens Board luncheon, Kimpton, Julian Levi, May 11, 1955
Box 73
Folder 5
Title
Citizens Board luncheon, D. Gale Johnson, December 7, 1955
Box 73
Folder 6
Title
Citizens Board luncheon, W. Lloyd Warner, April 12, 1956
Box 73
Folder 7
Title
Citizens Board luncheon, Edward L. Ryerson, June 20, 1956
Box 73
Folder 8
Title
Citizens Board luncheon, John A. Wilson, December 6, 1956
Box 73
Folder 9
Title
Citizens Board luncheon, Argonne Laboratory tour, Lemont, Illinois, March 14, 1957
Box 73
Folder 10
Title
Citizens Board luncheon, John A. Simpson, May 28, 1957
Box 74
Folder 1
Title
Citizens Board luncheon, "American High School Conference" October 28, 1957
Box 74
Folder 2
Title
Citizens Board luncheon, Eberhard Gunther, January 16, 1958;
Box 74
Folder 3
Title
Citizens Board luncheon, Napier Wilt, May 15, 1958;
Box 74
Folder 4
Title
Citizens Board luncheon, Jerald Brauer and members of the Federated Theological Faculty, October 13, 1958;
Box 74
Folder 5
Title
Citizens Board luncheon, Lewis Mumford, December 4, 1958
Box 74
Folder 6
Title
Citizens Board luncheon, C.K. Aldrich and George Leroy, May 27, 1959
Box 74
Folder 7
Title
Citizens Board luncheon, James H. Lorie, October 21, 1959
Box 74
Folder 8
Title
Citizens Board dinner, Darwin Centennial participants, November 24, 1959
Box 74
Folder 9
Title
Citizens’ Board meetings, 1951
Box 75
Folder 1-3
Title
Citizens Board of Sponsors, 1947-1959
Box 75
Folder 4-5
Title
Citizens Board of Sponsors, Committee on, 1951-1958
Box 75
Folder 6
Title
Citizens Board of Sponsors, directories, 1957-1960
Box 75
Folder 7-8
Title
Citizens Board of Sponsors, meetings, 1950-1960
Box 76
Folder 1
Title
Citizens Board of Sponsors, meetings, 1950-1960
Box 76
Folder 2-3
Title
Citizens Board of Sponsors, memberships, 1948-1960
Box 76
Folder 4
Title
Citizens Committee, history, 1928-1956
Box 76
Folder 5
Title
Citizens Committee, reports, 1956
Box 76
Folder 6
Title
Citizens of Greater Chicago, 1952-1954
Box 76
Folder 7
Title
Citizens of Greater Chicago, university participation, 1952-1959
Box 76
Folder 8
Title
Citizens Schools Committee, 1956-1960
Box 77
Folder 1
Title
Civic Organizing Committee, Proceedings of the Temporary, 1952
Box 77
Folder 2
Title
Civil defense, 1952-1960
Box 77
Folder 3
Title
Classical Departments of the Universities of the Middle West, meetings of, 1956-1958
Box 77
Folder 4
Title
Classical Languages and Literatures, Department of, excavations in Greece, Corinth, Isthmia, 1959-1960
Box 77
Folder 5
Title
Classical Languages and Literatures, Department of, Isthmia Museum Project, 1959
Box 77
Folder 6
Title
Cleveland Conference, 1955-1960
Box 77
Folder 7
Title
Clinics, Auxiliary Committee, membership, 1951-1960
Box 77
Folder 8
Title
College, 1952
Box 78
Folder 1-5
Title
College, 1953-1960
Box 78
Folder 6
Title
College, Articulation Committee, 1952-1953
Box 78
Folder 7
Title
College, Articulation Committee, Biological Sciences, 1953
Box 78
Folder 8
Title
College, Articulation Committee, Biological Sciences, Faculty and Student Comment, 1953
Box 79
Folder 1
Title
College, Articulation Committee, Biological Sciences, Emery T. Filbey, Chairman, 1953
Box 79
Folder 2-4
Title
College, Articulation Committee, Biological Sciences, Filbey Committee Deliberations, 1953
Box 79
Folder 5
Title
College, Articulation Committee, Committee to Study College Studies, 1953
Box 79
Folder 6
Title
College, Articulation Committee, Council and Committee Deliberations, 1953
Box 79
Folder 7
Title
College, Articulation Committee, Humanities, 1953
Box 80
Folder 1-2
Title
College, Articulation Committee, Humanities, 1953
Box 80
Folder 3
Title
College, Articulation Committee, newspaper clippings, etc., 1953
Box 80
Folder 4
Title
College, Articulation Committee, outside comments, 1953
Box 80
Folder 5-6
Title
College, Articulation Committee, Physical Sciences, 1953
Box 80
Folder 7
Title
College, Articulation Committee, professional schools, 1953
Box 80
Folder 8
Title
College, Articulation Committee, Social Sciences, 1953
Box 80
Folder 9
Title
College, Committee on the Bachelor of Arts Degree in the College, 1953
Box 80
Folder 10
Title
College, Committee on Language in the, 1953
Box 80
Folder 11
Title
College, Committee on Policy and Personnel, 1950-1954
Box 81
Folder 1
Title
College, Committee on Policy and Personnel, 1954-1959
Box 81
Folder 2
Title
College, Committee on Policy, elections and membership, 1956-1959
Box 81
Folder 3
Title
College, Committee on the University, 1958-1959
Box 81
Folder 4
Title
College, committees, 1952-1959
Box 81
Folder 5
Title
College Council, 1960
Box 81
Folder 6
Title
College, Council on Tutorial Studies, 1954-1958
Box 81
Folder 7-9
Title
College Entrance Examination Board, 1951-1960
Box 81
Folder 10-12
Title
College, Faculty Board, 1952-1960
Box 82
Folder 1
Title
College, Faculty Board, 1956-1959
Box 82
Folder 2
Title
College, Faculty Newsletter, 1952-1957
Box 82
Folder 3
Title
College, Joint Committee on the Bachelor of Science Program in the Physical Sciences, 1953
Box 82
Folder 4
Title
College, laboratories, 1951-1953
Box 82
Folder 5
Title
College, new, 1959
Box 82
Folder 6
Title
College, "News Items for Chicago Public Schools," 1954-1958
Box 82
Folder 7
Title
College, Office of Admissions, includes reports of Alumni Committee for Student Enrollment, 1955-1956
Box 82
Folder 8
Title
College, planning of curriculum and faculty structure, 1958-1959
Box 83
Folder 1
Title
College, program of, University of Chicago, 1951
Box 83
Folder 2
Title
College, space, 1951-1960
Box 83
Folder 3-4
Title
College, Visiting Committee, 1960
Box 83
Folder 5
Title
Colony Club, 1960
Box 83
Folder 6
Title
Columbia Broadcasting System, 1954-1960
Box 83
Folder 7-9
Title
Columbia University, 1951-1960
Box 83
Folder 10
Title
Columbia University, American Assembly, 1957-1960
Box 84
Folder 1
Title
Colwell, Ernest Cadman, 1951
Box 84
Folder 2
Title
Commercial Club of Chicago, 1955-1959
Box 84
Folder 3
Title
Commonwealth Edison Company, Dresden Nuclear Power Station, 1957-1960
Box 84
Folder 4
Title
Communication, Committee on, established July 1948, 1948-1954
Box 84
Folder 5
Title
Communication, Committee on, 1955
Box 84
Folder 6-8
Title
Communism, 1947-1960
Box 84
Folder 9
Title
Communist Party, 1951-1958
Box 84
Folder 10
Title
Community-Civics Fund, 1944-1954
Box 84
Folder 11
Title
Community and Family Study Center, 1951-1957
Box 84
Folder 12
Title
Community Fund of Chicago, Inc., annual campaign drives, 1951-1954
Box 84
Folder 13
Title
Comparative Education Center, 1958-1959
Box 85
Folder 1
Title
Comparative Education Center, reports of activities, 1959-1960
Box 85
Folder 2
Title
Comparative Philology, Department of, Carl D. Buck, 1952-1955
Box 85
Folder 3
Title
Comparative Studies in Literature, Committee on, 1955
Box 85
Folder 4
Title
Comparative Study of New Nations, Committee for the, 1959-1960
Box 85
Folder 5-7
Title
Comptroller, 1950-1960
Box 85
Folder 8-10
Title
Comptroller, 1955-1960
Box 85
Folder 11
Title
Comptroller and Assistant Comptroller, Committee to Select, 1951-1958
Box 85
Folder 12
Title
Comptroller, possible candidates, 1951-1958
Box 86
Folder 1-2
Title
Comptroller, reports, 1951-1960
Box 87
Folder 1-2
Title
Comptroller, reports, supplements, 1949-1955
Box 88
Folder 1
Title
Comptroller, reports, supplements, 1955-1958
Box 88
Folder 2
Title
Computer, 1960
Box 88
Folder 3
Title
Computer Working Committee, computer activity in the university, 1960
Box 88
Folder 4
Title
Computers, 1953-1959
Box 88
Folder 5
Title
Computers, IBM, 1955-1956
Box 89
Folder 1
Title
Computers, IBM, 1955-1956
Box 89
Folder 2
Title
Cone, Fairfax M., 1955-1956
Box 89
Folder 3
Title
Conference Center, proposed, 1953
Box 89
Folder 4
Title
Conference of Chief Justices of Supreme Court, 1954
Box 89
Folder 5
Title
Conference on Science, Philosophy, and Religion, 1956
Box 89
Folder 6
Title
Conferences, general A-Z, 1956-1958
Box 89
Folder 7
Title
Congregational Christian Churches, 1954
Box 89
Folder 8
Title
Connecticut College, 1951-1959
Box 89
Folder 9-16
Title
Convocation, 1951-1960
Box 90
Folder 1-6
Title
Convocation, 1955-1960
Box 90
Folder 7
Title
Convocation, booklets and agendas, 1951
Box 90
Folder 8
Title
Convocation luncheons, 1955-1960
Box 90
Folder 9
Title
Convocation receptions, 1954-1958
Box 90
Folder 10-11
Title
Convocation, speakers, 1951-1959
Box 91
Folder 1-2
Title
Convocation, speakers, 1955-1960
Box 91
Folder 3
Title
Convocation speakers, selection policies, practices, and procedures, 1960
Box 91
Folder 4
Title
Cook County Hospital, 1955-1960
Box 91
Folder 5
Title
Cooperative for American Remittances to Europe, university involvement, 1953
Box 91
Folder 6-8
Title
Cornell University, 1951-1960
Box 91
Folder 9
Title
Corporate Giving, Set of Principles on, signed by seven university presidents, 1956
Box 91
Folder 10
Title
Corporate Philanthropy, Conference on, December 5, 1957
Box 91
Folder 11
Title
Corporation committee, 1957-1960
Box 91
Folder 12
Title
Corporations, 1955-1956
Box 91
Folder 13
Title
Corporations dinner, minutes, 1955
Box 91
Folder 14
Title
Council on social work education, 1954-1960
Box 91
Folder 15
Title
Council of State Governments, 1953-1956
Box 91
Folder 16
Title
Council of Ten and the U of C, Committee on Institutional Cooperation, agenda and notices, 1958-1960
Box 92
Folder 1
Title
Council of Ten and the U of C, Committee on Institutional Cooperation, agenda and notices, 1958-1960
Box 92
Folder 2
Title
Council of the University Senate, Committee on Faculty Activities, 1951-1952
Box 92
Folder 3
Title
Council of the University Senate, Committee on Undergraduate Education, 1956-1958
Box 92
Folder 4
Title
Council of the University Senate, elections and membership, 1955-1960
Box 92
Folder 5
Title
Counseling Center, 1956-1958
Box 92
Folder 6
Title
Counseling Center, annual and interim reports, 1945-1953
Box 92
Folder 7-8
Title
Counseling Center, general, 1950-1957
Box 92
Folder 9
Title
Country Home for Convalescent Children, 1950-1955
Box 93
Folder 1
Title
Country Home for Convalescent Children, Board of Managers, membership, 1950-1958
Box 93
Folder 2
Title
Country Home for Convalescent Children, Board of Trustees and Board of Managers, members, 1951-1960
Box 93
Folder 3
Title
Country Home for Convalescent Children, budget and finance, 1956-1959
Box 93
Folder 4-5
Title
Cowles Commission for Research in Economics, 1950-1955
Box 93
Folder 6
Title
Credit union, university staff, 1953-1959
Box 93
Folder 7
Title
Cross, Nancy Jewell, 1946-1958
Box 93
Folder 8-9
Title
Cyclotron, 1936-1954
Box 93
Folder 11
Title
Czechoslovakia, 1960
Box 94
Folder 1-3
Title
Dartmouth College, 1944-1960
Box 94
Folder 4-5
Title
Darwin Centennial Celebration, Sir Charles Darwin, November 24-29, 1959
Box 94
Folder 6
Title
Darwin Centennial Celebration, outside comments, 1959-1960
Box 94
Folder 7
Title
Darwin Centennial Celebration, Public Relations compiled "Proceedings," 1959
Box 94
Folder 8-9
Title
Dean of Students, 1937-1960
Box 95
Folder 1-3
Title
Dean of Students, 1955-1960
Box 95
Folder 4
Title
Dean of Students office, space, 1958
Box 95
Folder 5-7
Title
Deans, 1948-1960
Box 95
Folder 8
Title
Deans’ meetings, 1955-1960
Box 95
Folder 9
Title
Degrees, Committee Concerned with Entrance Requirements on New Joint Program in Physical Sciences, 1954-1955
Box 95
Folder 10
Title
Degrees, Committee on Requirements for the Ph.D., 1951-1952
Box 95
Folder 11
Title
Degrees, Committee on a Three-Year Master’s Program, 1952-1953
Box 95
Folder 12
Title
Degrees, "diploma mills," 1960
Box 95
Folder 13
Title
Degrees, E.T. Filbey study, college, 1952-1953
Box 95
Folder 14-16
Title
Degrees, general, 1951-1960
Box 96
Folder 1
Title
Degrees, lists of candidates for, 1951-1960
Box 96
Folder 2
Title
Degrees, Master of school administration, 1960
Box 96
Folder 3
Title
Degrees, Ph.D. statistics, 1955-1956
Box 96
Folder 4
Title
Delaware, University of, 1960
Box 96
Folder 5
Title
Delta Sigma Rho, 1954-1956
Box 96
Folder 6
Title
Demonstrator’s Association of Illinois, 1953
Box 96
Folder 7
Title
Denison University, cooperative agreement with U of C, 1952
Box 96
Folder 8
Title
Denmark, visit of King and Queen, October 1960
Box 96
Folder 9
Title
Dental Progress, quarterly journal, 1st issue, Summer 1960
Box 96
Folder 10
Title
Denver, University of, 1955-1959
Box 96
Folder 11
Title
Denver, University of, Denver Research Institute, 1955-1956
Box 96
Folder 12
Title
DePaul University, 1959-1960
Box 96
Folder 13-14
Title
Despres, Leon M., alderman, fifth ward, 1955-1959
Box 97
Folder 1
Title
Detroit Institute of Cancer Research, 1957-1960
Box 97
Folder 2-4
Title
Development, 1958-1960
Box 97
Folder 5
Title
Development, Assistant to Vice-President for Speeches (W.B. Cannon), 1956-1959
Box 97
Folder 6
Title
Development, campaign, libraries, 1955
Box 97
Folder 7
Title
Development, campaign, "To Meet a Responsibility," February 14, 1955
Box 97
Folder 8
Title
Development, campaign clippings, 1955-1956
Box 97
Folder 9
Title
Development, campaign organizational chart, January 12, 1955
Box 97
Folder 10
Title
Development, campaign publicity material, 1954-1956
Box 98
Folder 1-2
Title
Development, campaign publicity material, 1954-1956
Box 98
Folder 3
Title
Development, College, 1952-1960
Box 98
Folder 4
Title
Development, Committee on, Board of Trustees, 1960
Box 98
Folder 5
Title
Development, Committee on, John Price Jones Corporation, 1923-1959
Box 98
Folder 6
Title
Development, corporations, 1959-1960
Box 98
Folder 7
Title
Development, Counseling Center, 1954
Box 99
Folder 1
Title
Development, Fact Book, 1955
Box 99
Folder 2
Title
Development, Faculty Development Committee, Membership, 1957-1960
Box 99
Folder 3
Title
Development, Faculty Development Committee, minutes, 1957-1960
Box 99
Folder 4
Title
Development, Faculty Development Committee, newsletters, 1955-1959
Box 99
Folder 5-6
Title
Development, Federated Theological Faculty, 1958-1960
Box 99
Folder 7
Title
Development, foundation proposals, procedures for submission to foundations, 1960
Box 100
Folder 1
Title
Development, foundations, 1955-1959
Box 100
Folder 2
Title
Development, fund-raising campaign, 1952-1958, information manuals
Box 100
Folder 3
Title
Development, fund-raising campaign, alumni, Ludgin and McDonough letters, 1955-1956
Box 100
Folder 4
Title
Development, fund-raising campaign, corporations, 1952-1958
Box 100
Folder 5-6
Title
Development, Kersting, Brown & Company, fund-raising counsel, 1955-1959
Box 100
Folder 7
Title
Development, Kersting, Brown & Company, "A Summary Report and Outline Plan," 1955
Box 101
Folder 1
Title
Development, Kersting, Brown & Company, "An Interim Report Covering the Period from the Initiation of the Campaign through June 30, 1956," by Robert F. Duncan, 1956
Box 101
Folder 2-4
Title
Development Office, 1950-1960
Box 101
Folder 5
Title
Development Office, Divinity School, 1956-1960
Box 101
Folder 6
Title
Development Office, invitation list for the performance of "The Passion According to St. Matthew," March 9, 1953
Box 101
Folder 7
Title
Development Office, publications, "Genealogy of Greatness," 1955
Box 101
Folder 8-9
Title
Development, Office, publications, "Responsibility of Greatness," 1955-1956
Box 101
Folder 10
Title
Development Office, special gifts prospects, 1957-1960
Box 101
Folder 11
Title
Development Planning Conference, Washington University, University of Chicago, University of Pittsburgh, February 1957
Box 102
Folder 1
Title
Development, Social Sciences, Divisional Committee, 1954
Box 102
Folder 2
Title
Development, South Campus, financing, proposals, 1959-1960
Box 102
Folder 3
Title
D, general, 1955-1956
Box 102
Folder 4-6
Title
Disciples Divinity House, 1925-1960
Box 102
Folder 7
Title
Dissertation Requirements, Committee on, Committee and Subcommittee on Theses, 1948-1952
Box 102
Folder 8-12
Title
Divinity School, 1951-1960
Box 103
Folder 1
Title
Divinity School, new plan of cooperation, 1960
Box 103
Folder 2
Title
Divinity school, statistics, 1960
Box 103
Folder 3
Title
Dormitories, invitations to officers to visit, 1957-1960
Box 103
Folder 4
Title
Dormitories and residence halls, n.d.
Box 103
Folder 5-9
Title
Dormitories and residence halls, general, 1951-1960
Box 103
Folder 10
Title
Dormitories and residence halls, data, 1942-1954
Box 103
Folder 11
Title
Dormitories and residence halls, Horwath and Horwath Survey of Feeding and Housing Operations, 1958
Box 103
Folder 12
Title
Dormitories and residence halls, occupancy, 1940-1954
Box 103
Folder 13
Title
Dormitories for Women, proposed building, 1928-1953
Box 104
Folder 1
Title
Douglas, William O., 1936-1957
Box 104
Folder 2
Title
Dream research, 1960
Box 104
Folder 3
Title
Duncan, Hugh Dalziel, 1956-1957
Box 104
Folder 4
Title
Earth Sciences, Committee on, 1954
Box 104
Folder 5-7
Title
Eastern Association of College and University Business Officers, 1950-1960
Box 104
Folder 8
Title
Economic Club of Chicago, 1955-1959
Box 104
Folder 9
Title
Economic Development Committee, 1957-1960
Box 104
Folder 10-14
Title
Economics, Department of, 1951-1960
Box 104
Folder 15
Title
Education, 1955
Box 105
Folder 1-7
Title
Education, Department of, 1951-1960
Box 105
Folder 8
Title
Education, Department of, annual reading conferences, 1957-1960
Box 105
Folder 9
Title
Education, Department of, conferences, seminars, and workshops, 1954-1959
Box 106
Folder 1
Title
Education, Department and Graduate School of, discussions, proposals, and establishment, 1957-1958
Box 106
Folder 2
Title
Education, Department and Graduate School of, faculty board, 1959
Box 106
Folder 3
Title
Education, Department and Graduate School of, newsletter, 1956
Box 106
Folder 4
Title
Education, Department and Graduate School of, Pakistan education project, 1957-1958
Box 106
Folder 5
Title
Education, Department and Graduate School of, visiting committee, proposed, 1960
Box 106
Folder 6-9
Title
Education, Graduate School of, 1956-1960
Box 106
Folder 10
Title
Education, School of, Seminar on Higher Education in Latin America, December 15, 1959-March 15, 1960
Box 106
Folder 11
Title
Education, School of, Conferences, Seminars and Workshops, 1952-1954
Box 106
Folder 12
Title
Educational conference, 1955
Box 106
Folder 13
Title
Educational Fund, 1943-1958
Box 106
Folder 14
Title
Educational Fund, budget, finance, 1951-1957
Box 106
Folder 15
Title
Educational Testing Service, 1955-1958
Box 107
Folder 1
Title
Egyptian universities, 1950-1956
Box 107
Folder 2
Title
Eisenhower, President Dwight D., 1955-1959
Box 107
Folder 3
Title
Electronic Technical Institute, 1958
Box 107
Folder 4
Title
Emeriti Census, 1957-1959
Box 107
Folder 5-6
Title
Emeritus, appointments, 1947-1959
Box 107
Folder 7
Title
Emery-Drexel livery, 1959-1960
Box 107
Folder 8
Title
Emory University, 1955-1959
Box 107
Folder 9
Title
Endowment funds, 1944-1958
Box 107
Folder 10
Title
Endowment funds, comparative studies and articles, 1951-1960
Box 107
Folder 11
Title
England, visit of Queen Elizabeth II and Prince Philip, July 6, 1959
Box 107
Folder 12-15
Title
English, Department of, 1951-1960
Box 107
Folder 16
Title
English, Department of, Craigie, William Alexander, 1928-1957
Box 107
Folder 17
Title
English Language and Literature, Department of, chairmanship, 1960
Box 108
Folder 1
Title
Entertaining, 1955
Box 108
Folder 2
Title
Episcopal Church, 1952-1959
Box 108
Folder 3
Title
Equipment, policies and procedures, 1953-1960
Box 108
Folder 4
Title
European-American Conference, 1958
Box 108
Folder 5
Title
European Community for Coal and Steel, 1956
Box 108
Folder 6
Title
Examinations, Board of, membership, 1945-1955
Box 108
Folder 7
Title
Examinations, Committee on, membership, 1955
Box 108
Folder 8
Title
Examinations, general, 1951-1955
Box 108
Folder 9-10
Title
Examinations, schedules, 1951-1960
Box 108
Folder 11
Title
Examiner, Office of, 1951-1957
Box 109
Folder 1
Title
Examiner, Office of, space, 1949-1957
Box 109
Folder 2
Title
Exchange Visitor Program, P-100, 1949-1954
Box 109
Folder 3-6
Title
Executive Club of Chicago, 1951-1960
Box 109
Folder 7
Title
Executive functions, 1955
Box 109
Folder 8-10
Title
Executive Program of the Business School, 1951-1960
Box 109
Folder 11
Title
Executives in the Federal Government, Study of, jointly undertaken by Cornell University and the University of Chicago, 1958-1959
Box 110
Folder 1
Title
Facts sheet, 1955
Box 110
Folder 2-3
Title
Faculties, Secretary of, 1952-1960
Box 110
Folder 4
Title
Faculty, 1956-1958
Box 110
Folder 5
Title
Faculty Committee, Mr. Wilson, 1955
Box 110
Folder 6
Title
Faculty, current, 1955
Box 110
Folder 7-8
Title
Faculty Development Committee, 1956-1960
Box 110
Folder 9
Title
Faculty Exchange, 1953-1958
Box 110
Folder 10
Title
Faculty, 4-E Contract, 1951-1959
Box 110
Folder 11
Title
Faculty-Graduate Committee for Peace, 1950-1953
Box 110
Folder 12
Title
Faculty, honors and memberships in national societies, 1954-1960
Box 110
Folder 13-14
Title
Faculty Housing Project, files of J. Parker Hall, 1944-1952
Box 111
Folder 1
Title
Faculty Housing Project, files of J. Parker Hall, 1944-1952
Box 111
Folder 2
Title
Faculty-Industry Committee of the School of Business, 1948-1952
Box 111
Folder 3
Title
Faculty newcomers program, 1957-1960
Box 111
Folder 4-5
Title
Faculty News Bulletin, 1943-1960
Box 111
Folder 6
Title
Faculty teaching loads, 1957
Box 111
Folder 7
Title
Faculty wives dinners, 1957-1959
Box 111
Folder 8
Title
Fairweather, George O., 1929-1956
Box 111
Folder 9
Title
Far Eastern Association, Incorporated, 1952-1956
Box 111
Folder 10
Title
Far Eastern Civilization, Committee on, 1951-1954
Box 111
Folder 11
Title
Far Eastern Studies, Committee on, 1951-1960
Box 111
Folder 12
Title
Federal Aid to Education, 1958
Box 111
Folder 13
Title
Federal Aid to Education, general, 1957-1959
Box 112
Folder 1-5
Title
Federal City Council, 1958-1960
Box 112
Folder 6-7
Title
Federal Tax Conference, 1952-1960
Box 112
Folder 8-9
Title
Federated Theological Faculty, 1955-1960
Box 113
Folder 1-3
Title
Federated Theological Faculty, 1956-1960
Box 113
Folder 4-9
Title
Federated Theological Faculty, Board of, 1945-1960
Box 114
Folder 1
Title
Federated Theological Faculty, a brief history, 1946-1960
Box 114
Folder 2-4
Title
Federated Theological Faculty, deanship, 1953-1960
Box 114
Folder 5
Title
Federated Theological Faculty, inauguration of dean, 1955
Box 115
Folder 1
Title
Federated Theological Faculty, Inter-Board Committee on Academic Affairs, 1954-1960
Box 115
Folder 2-3
Title
Federated Theological Faculty, internal organization changes, 1943-1953
Box 115
Folder 4
Title
Federated Theological Faculty, luncheon honoring Jaroslav Pelikan, 1959
Box 115
Folder 5-8
Title
Federated Theological Faculty, negotiations, 1959-1960
Box 116
Folder 1-2
Title
Federated Theological Faculty, negotiations, May-June 1960
Box 116
Folder 3-4
Title
Federated Theological Faculty, negotiations and termination, July-September 1960
Box 116
Folder 6-7
Title
Federated Theological Faculty, "Religion Faces the Atomic Age" Conference, February 2-3, 1958
Box 116
Folder 8-9
Title
Federation of Illinois Colleges, 1951-1959
Box 117
Folder 1
Title
Federation of Illinois Colleges, annual meeting materials, 1957-1960
Box 117
Folder 2-5
Title
Fees, 1951-1960
Box 117
Folder 6
Title
Fees, actual income, 1952-1955
Box 117
Folder 7-8
Title
Fees, other schools, 1953-1960
Box 117
Folder 9
Title
Feldstein, Charles R. and Company, Inc., agreements and contracts, 1955-1960
Box 117
Folder 10
Title
Fellowships and Scholarships, Committee on, 1954-1955
Box 117
Folder 11
Title
Fermi, Enrico, Institute, directorship, 1954-1960
Box 117
Folder 12
Title
Fermi, Enrico, Institute for Nuclear Studies, Proposal to U.S. Atomic Energy Commission for Elementary Particle Physics Laboratory, 1959
Box 117
Folder 13
Title
Fermi, Enrico, publication of Notes on Quantum Mechanics, 1960
Box 117
Folder 14
Title
Fermi, Laura, Atoms in the Family, 1954
Box 117
Folder 15
Title
Festival of the Arts, FOTA, first, 1955
Box 118
Folder 1-6
Title
Festival of the Arts, FOTA, 1955-1960
Box 118
Folder 7
Title
F, general, 1955-1956
Box 118
Folder 8
Title
Filing procedures, procedures and subject headings, 1956-1957
Box 118
Folder 9
Title
Filing procedures, file index, general, 1956-1957
Box 118
Folder 10-12
Title
Filing procedures, file index, University of Chicago, 1956-1957
Box 119
Folder 1
Title
Financial policy and program, 1954-1958
Box 119
Folder 2
Title
Fine Arts Center, proposed, 1960
Box 119
Folder 3
Title
Fiscal year, possible change, 1959-1960
Box 119
Folder 4
Title
Flexner, Abraham, 1925-1960
Box 119
Folder 5
Title
Florence Agreement, National Committee for, 1959-1960
Box 119
Folder 6
Title
Florida State University, 1949-1960
Box 119
Folder 7-9
Title
Food Research Institute, 1949-1959
Box 119
Folder 10-11
Title
Food Research Institute, brochures and proposals, 1940-1958
Box 119
Folder 12
Title
Food Research Institute, food industry proposal for support of, 1952-1960
Box 120
Folder 1
Title
Food Research Institute, Quartermaster Food and Container Institute, 1955-1960
Box 120
Folder 2
Title
Food Research Institute, Staphylococcus Food Poisoning Project, 1946-1959
Box 120
Folder 3
Title
Food service, Hutchinson Commons, 1958
Box 120
Folder 4
Title
Football, clippings and articles, 1943-1954
Box 120
Folder 5
Title
Football, Committee on Student Recreational Activities, 1955-1956
Box 120
Folder 6-8
Title
Football, general, 1945-1960
Box 120
Folder 9
Title
Football, letters about, 1951-1954
Box 120
Folder 10
Title
Football, meeting of universities, 1951-1955
Box 120
Folder 11
Title
Ford Foundation, New Yorker profile, 1955
Box 120
Folder 12
Title
Foreign students, general, 1944-1959
Box 120
Folder 13
Title
Fortune magazine, 1955-1957
Box 120
Folder 14
Title
Foundation plan, 1954
Box 120
Folder 15
Title
Foundations, 1955-1956
Box 120
Folder 16-18
Title
Four-E contracts, 1943-1955
Box 121
Folder 1
Title
Four-E contracts, outside earnings of faculty, policies, practices, and procedures, 1949-1957
Box 121
Folder 2
Title
Four-e contracts, salaries and related statistics, 1951-1956
Box 121
Folder 3
Title
Foreign language requirements for higher degrees, committee on, 1954-1956
Box 121
Folder 4
Title
Franck, James, institute for the study of metals, 1951-1960
Box 121
Folder 5-7
Title
Frankfurt-Chicago Inter-University Project, 1950-1959
Box 121
Folder 8
Title
Frankfurt-Chicago Inter-University Project, Advisory Committee, 948-1960
Box 121
Folder 9-10
Title
Frankfurt-Chicago Inter-University Project, agriculture utilization of resources, 1952
Box 122
Folder 1
Title
Frankfurt-Chicago Inter-University Project, space, 1954
Box 122
Folder 2-4
Title
Fraternities, 1956-1960
Box 122
Folder 5
Title
Fraternities, Committee on, 1958-1959
Box 122
Folder 6
Title
Fraternities, Gamma Alpha and Phi Delta Theta, 1958-1960
Box 122
Folder 7
Title
Fraternities, "Michigan Plan," 1954 (discrimination)
Box 122
Folder 8
Title
Fraternities, university policy, 1951-1954
Box 122
Folder 9
Title
Fraternities and sororities at the university, interfraternity council, 1951-1960
Box 122
Folder 10
Title
Fraternities and sororities at the university, Tau Kappa Epsilon, 1954
Box 122
Folder 11
Title
French Exchange Fellowships and Professorships, 1948-1954
Box 122
Folder 12
Title
Fried, Bernard Allen, 1952
Box 122
Folder 13
Title
Frost, Edwin Brant, 1930-1955
Box 122
Folder 14
Title
Fulbright Act, 1947-1952
Box 122
Folder 15
Title
Funds, restricted expendable, statements, 1952-1958
Box 122
Folder 16
Title
Funds, reserve and suspense, statements, 1951-1960
Box 122
Folder 17
Title
Funds, general, 1957-1960
Box 122
Folder 18
Title
Furrow, Grace O., alumna, 1955
Box 122
Folder 19
Title
Future of the University, Committee on the, 1960
Box 122
Folder 20
Title
Gary, Indiana, 1956-1958
Box 122
Folder 21
Title
General Nuclear Engineering Corporation, 1959
Box 122
Folder 22
Title
General Studies, Institute of, 1953
Box 122
Folder 23
Title
General Studies in the Humanities, Committee on, 1951-1955
Box 122
Folder 24-27
Title
Geography, Department of, 1950-1959
Box 123
Folder 1-2
Title
Geology, Department of, 1950-1960
Box 123
Folder 3
Title
Geology, Department of, space, 1958
Box 123
Folder 4
Title
Geophysics, Institute of, proposed, 1957
Box 123
Folder 5
Title
George Williams College, 1944-1957
Box 123
Folder 6
Title
German, Germany, 1955-1960
Box 123
Folder 7-8
Title
Germanic Languages and Literatures, Department of, 1952-1960
Box 123
Folder 9
Title
Germany, Federal Republic of, visit of President Theodor Heuss, June 1958
Box 123
Folder 10-11
Title
G, general, 1950-1956
Box 123
Folder 12
Title
Gift acknowledgment procedure, 1960
Box 123
Folder 13
Title
Gift opportunities, 1955-1956
Box 123
Folder 14
Title
Gift pledges, reminders, payments, 1957-1960
Box 123
Folder 15
Title
Gift procedure, trustee giving, 1956-1960
Box 123
Folder 16
Title
Gift programs of companies, matching, 1955-1960
Box 123
Folder 17
Title
Gift reports, 1955-1956
Box 123
Folder 18
Title
Gift routine, 1952-1957
Box 123
Folder 19
Title
Gift routine, procedure used for campaign, 1954-1956
Box 123
Folder 20
Title
Gift of securities, 1955
Box 123
Folder 21
Title
Gifts, campaign progress reports, 1957-1958
Box 123
Folder 22
Title
Gifts, comparative reports, 1946-1959
Box 124
Folder 1
Title
Gifts for E.C. Colwell Fund, Committee on, 1951
Box 124
Folder 2-3
Title
Gifts, general, 1955-1960
Box 124
Folder 4
Title
Gifts of objects, 1959-1960
Box 124
Folder 5
Title
Gifts of real property to the U of C, 1954-1960
Box 124
Folder 6
Title
Gifts, subscription forms, acknowledgement of, 1955
Box 124
Folder 7
Title
Gifts, Zinzow report, 1954
Box 124
Folder 8
Title
Ginzberg, Eli, 1937-1955
Box 124
Folder 9
Title
Goucher College, 1960
Box 124
Folder 10-12
Title
Government contracts, 1943-1958
Box 125
Folder 1-5
Title
Government contracts, 1955-1960
Box 125
Folder 6
Title
Government contracts, United States Armed Forces Institute, 1953-1960
Box 125
Folder 7
Title
Grades, grading, 1958-1960
Box 126
Folder 1
Title
Graduate Departments, Bernard Berelson, "Graduate Education in the United States," 1960
Box 126
Folder 2
Title
Graduate Departments, ratings of, Keniston Survey, 1957
Box 126
Folder 3
Title
Graduate education in the U.S., study of, Bernard Berelson, 1957-1960
Box 126
Folder 4
Title
Graduate Record Examination Board, 1943-1956
Box 126
Folder 5-6
Title
Graduate study, statistics, 1949-1960
Box 127
Folder 1-3
Title
Great Books Foundation, 1947-1960
Box 127
Folder 4
Title
Great Books Foundation, board, 1955
Box 127
Folder 5
Title
Great Books Foundation, gifts to the, 1947-1959
Box 127
Folder 6-7
Title
Great Books of the Western World, 1943-1959
Box 127
Folder 8
Title
Great Books Program, National Survey Report #68, 1958
Box 127
Folder 9
Title
Greece, H.M. Frederika and H.R.H. Princess Sophia, visit to University campus and Argonne National Laboratory, November 5, 1958
Box 128
Folder 1
Title
Hamilton, Alexander, 1952-1957
Box 128
Folder 2
Title
Harding, George Franklin, museum, university interests, 1955-1960
Box 128
Folder 3
Title
Harrell, William B., speech file, 1955-1957
Box 128
Folder 4
Title
Harris, Norman Wait, Foundation, Institution, 1950-1954
Box 128
Folder 5
Title
Harris, Norman Wait, Memorial Foundation, 1954-1957
Box 128
Folder 6
Title
Harrison, R. Wendell, letters of congratulation on appointment to acting chancellorship, 1960
Box 128
Folder 7
Title
Harvard Law School, "Role of International Law and International Institutions as Conflict Adjusting Agencies," L.B. Sohn, 1960
Box 128
Folder 8-10
Title
Harvard University, 1951-1960
Box 128
Folder 11
Title
Harvard University, Divinity School, 1953
Box 128
Folder 12
Title
Harvard University, President's Reports, 1951-1958
Box 128
Folder 13
Title
Health Information Foundation, negotiations and affiliation, 1956
Box 128
Folder 14-16
Title
Health Service, Student, 1950-1960
Box 129
Folder 1
Title
Health services, reports, 1955-1958
Box 129
Folder 2
Title
Herold, Thomas Edward, 1959
Box 129
Folder 3-7
Title
History, Department of, 1951-1960
Box 129
Folder 8
Title
History, Department of, chairmanship, 1957
Box 129
Folder 9
Title
History, Department of, faculty, Daniel J. Boorstin, "Role of Ideas in American Culture," 1954-1957
Box 129
Folder 10
Title
History, Department of, W.T. Hutchinson's "The Department of History in Retrospect," April 16, 1956
Box 130
Folder 1
Title
History of Colleges and Universities, 1955
Box 130
Folder 2
Title
History of the University, quotations, 1951-1955
Box 130
Folder 3-4
Title
History of the University of Chicago, I, selection of historian and archivist, excerpts, 1886-1957
Box 130
Folder 5-6
Title
History of the University of Chicago, II, selection of historian and archivist, excerpts, 1897-1952
Box 130
Folder 7-8
Title
History of the University of Chicago, III, selection of historian and archivist, excerpts, 1953-1956
Box 130
Folder 9
Title
Holmes, Oliver Wendell, Devise, 1955-1960
Box 130
Folder 10
Title
Home for Destitute and Crippled Children, 1960
Box 130
Folder 11
Title
Home for Destitute and Crippled Children, affiliation agreements and negotiations, 1959-1960
Box 130
Folder 12
Title
Home for Destitute and Crippled children, staff appointment recommendations, 1955-1960
Box 130
Folder 13
Title
Home for Destitute and Crippled Children, staff appointments, 1950-1954
Box 131
Folder 1
Title
Home Economics, Committee on, 1950-1956
Box 131
Folder 2
Title
Home Economics, Committee on Termination of, September 30, 1956
Box 131
Folder 3
Title
Home Economics, Committee on, termination, 1948-1958
Box 131
Folder 4
Title
Home Economics, Department of, committees, 1948-1958
Box 131
Folder 5-10
Title
Home Study, Department of, 1951-1960
Box 132
Folder 1
Title
Home Study, Department of, 1955-1960
Box 132
Folder 2
Title
Home Study, Department of, space, 1956-1959
Box 132
Folder 3
Title
Home Study, Department of, TV lectures, 1955-1957
Box 132
Folder 4
Title
Homecoming, 1953
Box 132
Folder 5
Title
Honorary degrees, 1951
Box 132
Folder 6-8
Title
Honorary Degrees, Committee on, 1946-1960
Box 132
Folder 9-10
Title
Honorary Degrees, Committee on, membership, 1945-1960
Box 132
Folder 11-12
Title
Honorary Degrees, Committee on, suggested candidates, 1951-1960
Box 133
Folder 1
Title
Honorary Degrees, recipients of, Laird Bell, May 8, 1953
Box 133
Folder 2
Title
Honorary Degrees, recipients of, Henry Stanley Bennett, June 19, 1955
Box 133
Folder 3
Title
Honorary Degrees, recipients of, Gaston Berger, December 12, 1953
Box 133
Folder 4
Title
Honorary Degrees, recipients of, Hans Albrecht Bethe, June 12, 1953
Box 133
Folder 5
Title
Honorary Degrees, recipients of, Hugo L. Black, March 19, 1954
Box 133
Folder 6
Title
Honorary Degrees, recipients of, Arthur Frank Burns, September 2, 1960
Box 133
Folder 7
Title
Honorary Degrees, recipients of, Zechariah Chafee, Jr., December 8, 1953
Box 133
Folder 8
Title
Honorary Degrees, recipients of, Arthur Holly Compton, December 19, 1952
Box 133
Folder 9
Title
Honorary Degrees, recipients of, George Washington Corner, June 13, 1958
Box 133
Folder 10
Title
Honorary Degrees, recipients of, Edward Charles Dodds, June 12, 1959
Box 133
Folder 11
Title
Honorary Degrees, recipients of, Nicholson Joseph Eastmen, June 13, 1958
Box 133
Folder 12
Title
Honorary Degrees, recipients of, Emery Thomas Filbey, September 2, 1955
Box 133
Folder 13
Title
Honorary Degrees, recipients of, Ronald Ayler Fisher, June 13, 1952
Box 133
Folder 14
Title
Honorary Degrees, recipients of, Felix Frankfurter, May 8, 1953
Box 133
Folder 15
Title
Honorary Degrees, recipients of, Frederick C. Grant, August 28, 1953
Box 133
Folder 16
Title
Honorary Degrees, recipients of, William Haller, June 8, 1956
Box 133
Folder 17
Title
Honorary Degrees, recipients of, Learned Hand, December 19, 1952
Box 134
Folder 1
Title
Honorary Degrees, recipients of, Hans Adolf Krebs, March 19, 1954
Box 134
Folder 2
Title
Honorary Degrees, recipients of, Hans Kurath, December 18, 1959
Box 134
Folder 3
Title
Honorary Degrees, recipients of, Fritz Albert Lipman, June 12, 1953
Box 134
Folder 4
Title
Honorary Degrees, recipients of, Andre Michel Lwoff, March 20, 1959
Box 134
Folder 5
Title
Honorary Degrees, recipients of, Kemp Malone, June 12, 1953
Box 134
Folder 6
Title
Honorary Degrees, recipients of, Jerzy Neyman, June 12, 1959
Box 134
Folder 7
Title
Honorary Degrees, recipients of, Niebuhr, H. Richard, August 24, 1954
Box 134
Folder 8
Title
Honorary Degrees, recipients of, Anders Theodor Samuel Nygren, August 24, 1954
Box 134
Folder 9
Title
Honorary Degrees, recipients of, John Rodman Paul, June 8, 1956
Box 134
Folder 10
Title
Honorary Degrees, recipients of, Jean Piaget, June 12, 1953
Box 134
Folder 11
Title
Honorary Degrees, recipients of, William Cumming Rose, June 8, 1956
Box 134
Folder 12
Title
Honorary Degrees, recipients of, Francis Peyton Rous, June 11, 1954
Box 134
Folder 13
Title
Honorary Degrees, recipients of, Edward Larned Ryerson, December 14, 1956
Box 134
Folder 14
Title
Honorary Degrees, recipients of, George Sarton, June 13, 1952
Box 134
Folder 15
Title
Honorary Degrees, recipients of, Francis Otto Schmidtt, June 7, 1957
Box 134
Folder 16
Title
Honorary Degrees, recipients of, Julius Schwietering, June 8, 1956
Box 134
Folder 17
Title
Honorary Degrees, recipients of, Richard Edwin Shope, June 13, 1958
Box 134
Folder 18
Title
Honorary Degrees, recipients of, Carl Ludwig Siegal, March 20, 1953
Box 134
Folder 19
Title
Honorary Degrees, recipients of, Joel Stebbins, June 11, 1954
Box 134
Folder 20
Title
Honorary Degrees, recipients of, Paul Johannes Tillich, June 10, 1955
Box 134
Folder 21
Title
Honorary Degrees, recipients of, Eugene Vinaver, June 19, 1960
Box 134
Folder 22
Title
Honorary Degrees, recipients of, Dr. Owen H. Wangensteen, June 8, 1956
Box 134
Folder 23
Title
Honorary Degrees, recipients of, Walter Prescott Webb, December 19, 1958
Box 134
Folder 24
Title
Honorary Degrees, recipients of, Eugene Paul Wigner, December 20, 1957
Box 134
Folder 25
Title
Honorary Degrees, recipients of, Amos Niven Wilder, June 10, 1955
Box 135
Folder 1
Title
Honorary Degrees, recipients of, Harry Austry Wolfson, December 8, 1953
Box 135
Folder 2
Title
Honorary Degrees, recipients of, Arthur S.P. Woodhouse, June 19, 1960
Box 135
Folder 3
Title
Honorary degrees at special convocations, Darwin Centennial Celebration, November 26, 1959
Box 135
Folder 4
Title
Honorary degrees at special convocations, dedication of Law School Building, May 1, 1960
Box 135
Folder 5
Title
Honorary degrees at special convocations, Fiftieth Anniversary, Law School, May 8, 1953
Box 135
Folder 6
Title
Honorary degrees at special convocations, Twenty-fifth Anniversary, George Herbert Jones Laboratory, December 17, 1954
Box 135
Folder 7
Title
Honorary degrees at special convocations, Twenty-fifth Anniversary, Social Science Research Building, November 11, 1955
Box 135
Folder 8
Title
Honorary degrees at special convocations, Twenty-fifth Anniversary, University Hospitals and Clinics, October 3, 1952
Box 136
Folder 1
Title
Hospital Administration, National Symposium on Graduate Education for, December 12-13, 1958
Box 136
Folder 2
Title
Hospital Administration, Proposed Research Center in, American Hospital Association, 1953
Box 136
Folder 3
Title
Hospital construction, federal and state assistance, 1951-1959
Box 136
Folder 4
Title
Hospital Planning Council for Metropolitan Chicago, 1958-1960
Box 136
Folder 5
Title
Hostetter, Carl, 1958
Box 136
Folder 6
Title
Housing Allowances, 1951-1960
Box 136
Folder 7
Title
Housing Bureau, 1944-1954
Box 136
Folder 8
Title
Housing, Cloisters, 1952-1960
Box 136
Folder 9-10
Title
Housing, Faculty, 1951-1960
Box 136
Folder 11
Title
Housing, Faculty, Committee on, 1944-1954
Box 136
Folder 12
Title
Housing, Faculty, general, 1926-1959
Box 136
Folder 13
Title
Housing, graduate students, 1959
Box 136
Folder 14
Title
Housing, interns and residents, 1955-1960
Box 137
Folder 1-2
Title
Housing, married students, 1939-1960
Box 137
Folder 3
Title
Housing, married students, Shelbyrne Hotel, 5110 Kenwood, 1957-1960
Box 137
Folder 4-5
Title
Housing, National, Act and Amendments, 1948-1960
Box 137
Folder 6
Title
Housing, Plaisance Hotel, 1953-1960
Box 138
Folder 1-2
Title
Housing, property acquisition and sales, 1926-1956
Box 138
Folder 3
Title
Housing, Property Improvement Suspense Fund, 1947-1954
Box 138
Folder 4-5
Title
Housing, students, 1953-1960
Box 138
Folder 6
Title
Housing and Real Estate, Office of, Faculty Housing Project, 1947-1957
Box 138
Folder 7
Title
Housing and Real Estate, Office of, 4901 Ellis Avenue, university ownership and interests, 1953-1956
Box 138
Folder 8
Title
Housing and Real Estate, Office of, Madison Park properties, 1957-1958
Box 138
Folder 9
Title
Housing and Real Estate, Office of, Madison Park properties, 1234 Madison Park, 1958-1960
Box 139
Folder 1-4
Title
Human Development, Committee on, 1950-1960
Box 139
Folder 5
Title
Human Development, Committee on, budget, finance, 1959
Box 139
Folder 6
Title
Human Development, Committee on, faculty, 1958-1960
Box 139
Folder 7
Title
Human Dynamics Laboratory, "Neighbors in Action: Improving Our Communities Through Citizen Efforts," report of project, May 1953
Box 139
Folder 8
Title
Human Relations Area Files, 1949-1959
Box 139
Folder 9-14
Title
Humanities, Division of, 1928-1960
Box 139
Folder 15
Title
Humanities, Division of, Committee on Policy, 1951-1958
Box 139
Folder 16
Title
Humanities, Division of, Committee to Frame a World Constitution, 1951-1952
Box 139
Folder 17
Title
Humanities, Division of, committees of the division, 1951-1955
Box 140
Folder 1-2
Title
Humanities, Division of, Faculty Board, 1951-1960
Box 140
Folder 3
Title
Humanities, Division of, library, 1959
Box 140
Folder 4
Title
Humanities, Division of, needs and proposals, 1948-1959
Box 140
Folder 5
Title
Humanities, Division of, space, 1952-1959
Box 140
Folder 6
Title
Humanities, Division of, visiting committee, 1947-1960
Box 140
Folder 7
Title
Humanities, Division of, visiting committee, benefit concert for Music Department scholarship fund, J. Smeterlin, 1953-1954
Box 140
Folder 8-9
Title
Humanities, visiting committee, "Play of Daniel," 1960
Box 140
Folder 10
Title
Hungary, Hungarian, 1956-1959
Box 140
Folder 11
Title
Hutchins, Robert M., portrait, 1957
Box 141
Folder 1
Title
Hyde Park Business and Professional Association, 1960
Box 141
Folder 2
Title
Hyde Park Herald, 1953-1957
Box 141
Folder 3
Title
Hyde Park High School, 1955-1960
Box 141
Folder 4
Title
Hyde Park-Kenwood, "Analysis of Commercial Land Requirements in the Hyde Park-Kenwood Area," by Real Estate Research Corporation, 1954
Box 141
Folder 5
Title
Hyde Park-Kenwood, "Appraisal: Hyde Park-Kenwood Urban Renewal Area," by Jack Witkowsky, 1957
Box 141
Folder 6
Title
Hyde Park-Kenwood Community Conference, 1950-1954
Box 141
Folder 7
Title
Hyde Park-Kenwood Community Conference, 1955-1960
Box 141
Folder 8
Title
Hyde Park-Kenwood Community Conference, university contributions, 1952-1958
Box 141
Folder 9
Title
Hyde Park-Kenwood urban renewal articles, 1954-1956
Box 142
Folder 1
Title
Hyde Park-Kenwood urban renewal project, Webb and Knapp, I.M. Pei architecture, 1957-1960
Box 142
Folder 2-6
Title
Hyde Park-Kenwood, urban renewal reports, 1955-1957
Box 142
Folder 7
Title
Hyde Park Neighborhood Club, 1948-1960
Box 142
Folder 8
Title
Hyde Park Nursery Association, 1955-1959
Box 143
Folder 1
Title
Identification cards, faculty, 1952-1957
Box 143
Folder 2-3
Title
I, general, 1950-1955
Box 143
Folder 4
Title
Illinois Association of School Boards, 1957
Box 143
Folder 5
Title
Illinois Children’s Home and Aid Society, 1956
Box 143
Folder 6
Title
Illinois College, 1953-1956
Box 143
Folder 7-11
Title
Illinois Commission on Higher Education, 1954-1955
Box 144
Folder 1-6
Title
Illinois Commission on Higher Education, 1955-1956
Box 144
Folder 7
Title
Illinois Commission on Higher Education, background material, 1953-1954
Box 145
Folder 1-5
Title
Illinois Commission on Higher Education, minutes of meetings, 1954-1960
Box 145
Folder 6-7
Title
Illinois Commission on Higher Education, publications, 1945-1960
Box 145
Folder 8
Title
Illinois Committee on Discrimination in Higher Education, 1951-1955
Box 146
Folder 1
Title
Illinois Conference on Higher Education, 1956-1960
Box 146
Folder 2
Title
Illinois Department of Public Welfare, 1960
Box 146
Folder 3
Title
Illinois Education Association, 1951-1960
Box 146
Folder 4
Title
Illinois Industrial Education Association, 1955-1958
Box 146
Folder 5-6
Title
Illinois Institute of Technology, 1952-1960
Box 146
Folder 7
Title
Illinois Institute of Technology, Committee on Cooperation with, 1951-1958
Box 146
Folder 8
Title
Illinois Library Association, 1952
Box 146
Folder 9
Title
Illinois Society for Medical Research, 1951-1952
Box 146
Folder 10
Title
Illinois State Chamber of Commerce, 1955-1959
Box 146
Folder 11-14
Title
Illinois, State of, 1952-1960
Box 146
Folder 15
Title
Illinois State Academy of Science, 1958-1960
Box 146
Folder 16
Title
Illinois State Chamber of Commerce, 1951-1960
Box 146
Folder 17
Title
Illinois State Normal University, 1958-1959
Box 146
Folder 18-19
Title
Illinois, University of, 1951-1958
Box 147
Folder 1-6
Title
Illinois, University of, 1955-1960
Box 147
Folder 7
Title
Illinois, University of, at Chicago Circle, 1952-1958
Box 147
Folder 8
Title
Illinois, University of, case against metropolitan universities, 1954-1957
Box 147
Folder 9
Title
Illinois, University of, salary survey information, 1960
Box 147
Folder 10
Title
Illinois, University of, questionnaire on evening offerings by University in Chicago area, 1960
Box 147
Folder 11
Title
Inauguration of Lawrence A. Kimpton, sample forms, 1951
Box 147
Folder 12
Title
India, Indian, 1956-1960
Box 147
Folder 13
Title
India and China, Western contacts with, proposals of the Social Sciences Division, 1954
Box 147
Folder 14
Title
Indian Civilization, Conference on, May 17-18, 1957
Box 148
Folder 1
Title
Indian Civilization, Conference on, May 17-18, 1957
Box 148
Folder 2-3
Title
Indiana University, 1956-1960
Box 148
Folder 4
Title
Indonesia, 1954-1958
Box 148
Folder 5
Title
Industrial Medicine, proposed Institute, 1940-1953
Box 148
Folder 6-7
Title
Industrial Relations Association of Chicago, 1955-1960
Box 148
Folder 8-12
Title
Industrial Relations Center, 1944-1960
Box 149
Folder 1
Title
Industrial Relations Center, Charles Stewart Mott Building, 1953-1960
Box 149
Folder 2-4
Title
Industrial Relations Center, conferences and seminars, 1944-1959
Box 149
Folder 5
Title
Industrial Relations Center, education industry service, 1959
Box 149
Folder 6
Title
Industrial Relations Center, Robert K. Burns, 1953-1954
Box 149
Folder 7
Title
Industrial Relations Center, space, 1951-1959
Box 149
Folder 8
Title
Industrial Relations Center, visiting committee, 1953
Box 149
Folder 9
Title
Institute for College and University Administrators, 1960
Box 149
Folder 10
Title
Institute for Computer Research, Computer Information Meeting, November 17-18, 1960
Box 149
Folder 11
Title
Institute for Computer Research, directorship, 1956-1959
Box 149
Folder 12
Title
Institute of Current World Affairs, 1952-1954
Box 149
Folder 13
Title
Institute for Defense Analyses, 1955-1958
Box 150
Folder 1-2
Title
Institute for Defense Analyses, 1960
Box 150
Folder 3-5
Title
Institute of International Education, 1951-1960
Box 150
Folder 6
Title
Institute of International Education, contributions, 1956-1958
Box 150
Folder 7
Title
Institute of International Education, questionnaire on exchange professors, 1951-1960
Box 150
Folder 8
Title
Institute of Mathematical Statistics, 1953-1959
Box 150
Folder 9
Title
Institute of Medicine of Chicago, 1951-1960
Box 150
Folder 10
Title
Institute on School Buildings, May 1-3, 1956
Box 150
Folder 11
Title
Institutional Cooperation, Committee on, 1959-1960
Box 150
Folder 12
Title
Institutional Cooperation, Committee on, language projects, 1959-1960
Box 151
Folder 1
Title
Institutional Trustees Council, 1960
Box 151
Folder 2-4
Title
Insurance, 1951-1960
Box 151
Folder 5
Title
Insurance, Subcommittee of the Council, 1959
Box 151
Folder 6
Title
Insurance, TIAA-CREF, 1941-1953
Box 151
Folder 7
Title
Inter-American Center for Higher Studies, 1955
Box 151
Folder 8
Title
International Association for Liberal Christianity and Religious Freedoms, 1958 Congress, Chicago
Box 151
Folder 9
Title
International Association of Legal Science, September 1957
Box 151
Folder 10-11
Title
International Association of Universities, 1951-1960
Box 151
Folder 12-13
Title
International Association of University Professors and Lecturers, 1952-1956
Box 151
Folder 14
Title
International Astronomical Union, 1951
Box 151
Folder 15
Title
International Conference on Control of Restrictive Business Practices, January 13-16, 1958
Box 151
Folder 16
Title
International Conference on Cosmic Rays, 1959
Box 151
Folder 17
Title
International Congress of Mathematicians, 1957
Box 152
Folder 1
Title
International Congress of Onomastic Science, 1958
Box 152
Folder 2
Title
International Congress of Philosophers, 1958-1960
Box 152
Folder 3
Title
International Congress of Psychology, XIVth, XVth, 1954-1957
Box 152
Folder 4
Title
International Congress of Radiology, 1949-1952
Box 152
Folder 5
Title
International Cooperation Administration, 1957-1960
Box 152
Folder 6
Title
International Cooperation Administration, Institute of Inter-American Affairs, agreement with Catholic University of Chile, 1956-1960
Box 152
Folder 7
Title
International Economic History Conference, 1960
Box 152
Folder 8
Title
International Educational Exchange Program, French exchange fellowships and professorships, 1952-1959
Box 152
Folder 9
Title
Committee on International Exchange of Persons, 1957-1960
Box 152
Folder 10
Title
International Geophysical Year, university participation, 1956-1958
Box 152
Folder 11-13
Title
International House, 1951-1960
Box 152
Folder 14
Title
International House, approvals by Board of Trustees, budget, 1956-1960
Box 152
Folder 15
Title
International House Association, Inc., 1951-1959
Box 153
Folder 1
Title
International House Association, Inc., 1951-1959
Box 153
Folder 2
Title
International House, Board of Governors, 1958-1960
Box 153
Folder 3
Title
International House, Board of Governors, budget and financial operations approval, 1932-1955
Box 153
Folder 4
Title
International House, Board of Governors, committee membership, 1951-1960
Box 153
Folder 5
Title
International House, Board of Governors, executive committee, 1951-1959
Box 153
Folder 6
Title
International House, Board of Governors, membership and nominations, 1951-1960
Box 153
Folder 7-10
Title
International House, Board of Governors, minutes, 1950-1960
Box 154
Folder 1
Title
International House, Board of Governors, minutes, 1956-1960
Box 154
Folder 2
Title
International House, financial highlights, 1951-1953
Box 154
Folder 3-6
Title
International House, financial reports, 1951-1960
Box 154
Folder 7
Title
International House, New York, 1952
Box 154
Folder 8
Title
International House, New York, notices of meetings, agenda and attendance, 1951-1958
Box 154
Folder 9
Title
International House, operating and financial statements, annual, 1957-1958
Box 154
Folder 10
Title
International House, 25th Anniversary, September, 1957
Box 154
Folder 11
Title
International Labor Office, 1940-1957
Box 154
Folder 12
Title
International Union of Pure and Applied Physics, 1959
Box 154
Folder 13
Title
Inter-University Committee on Travel Grants, 1960
Box 154
Folder 14
Title
Inter-University High Altitude Laboratory, 1950-1952
Box 154
Folder 15
Title
Investments, changes in stock holdings, 1953-1960
Box 154
Folder 16
Title
Iowa, State University of, R.W. Harrison visit as a North Central Association "Generalist" with A.D.A., April 1955
Box 155
Folder 1-2
Title
Japanese visitors to the University of Chicago, 1955-1960
Box 155
Folder 3-4
Title
Jennings, Samuel C., 1932-1953
Box 155
Folder 5
Title
Jewish Children’s Bureau of Chicago, Pritzker, Nicholas J., center, 1957-1959
Box 155
Folder 6
Title
Jewish Theological Seminary of America, 1942-1957
Box 155
Folder 7
Title
Johns Hopkins University, 1954-1957
Box 155
Folder 8
Title
Joint Directory of Higher Education, 1954-1955
Box 155
Folder 9
Title
Journal of Higher Education, 1952-1960
Box 155
Folder 10
Title
Journal of Organic Chemistry, 1939-1954
Box 155
Folder 11
Title
Junior Achievement, 1956-1960
Box 155
Folder 12
Title
Junior Achievement of Chicago, 1956-1960
Box 155
Folder 13
Title
Junior Achievement of Commerce and Industry, Chicago, 1955-1960
Box 155
Folder 14
Title
Junior Association of Commerce and Industry, 1955-1959
Box 155
Folder 15
Title
Juvenile Delinquency Project, 1953-1959
Box 155
Folder 16
Title
Kansas City, University of, 1955-1959
Box 155
Folder 17
Title
Kappa Delta Pi, Omega Chapter, 1959-1960
Box 155
Folder 18
Title
Kentucky, University of, 1959
Box 155
Folder 19
Title
Kimpton Inauguration, 1951
Box 155
Folder 20
Title
Kimpton, Lawrence A., invitations to speak, 1951-1960
Box 156
Folder 1
Title
Kimpton, Lawrence A., portrait, artist selection, 1960
Box 156
Folder 2
Title
Kimpton, Lawrence A., resignation, 1960
Box 156
Folder 3
Title
Kimpton, Lawrence A., resignation, clippings, 1960
Box 156
Folder 4
Title
Kirk, Russell, 1956-1959
Box 156
Folder 5
Title
Kiwanis International, 1957
Box 156
Folder 6
Title
Klopsteg, Paul E., 1955-1956
Box 156
Folder 7
Title
Knox College, 1955-1956
Box 156
Folder 8
Title
Korea, Korean, 1949-1959
Box 156
Folder 9
Title
Labor Youth League, 1950-1952
Box 156
Folder 10
Title
Laboratories for Applied Sciences, 1958-1960
Box 156
Folder 11
Title
Laboratories for Applied Sciences, directorship, 1958-1959
Box 156
Folder 12
Title
Laboratories for Applied Sciences, staff, 1958-1960
Box 156
Folder 13
Title
Laboratory Schools, 1951-1954
Box 157
Folder 1-7
Title
Laboratory Schools, 1954-1960
Box 157
Folder 8
Title
Laboratory Schools, admissions, 1957-1960
Box 157
Folder 9
Title
Laboratory Schools, Committee, 1951-1952
Box 157
Folder 10
Title
Laboratory Schools, Committee on High School Diploma, 1954
Box 157
Folder 11
Title
Laboratory schools, directorship of precollegiate education, 1952-1957
Box 157
Folder 12
Title
Laboratory Schools, fiftieth anniversary, 1953
Box 158
Folder 1-2
Title
Laboratory Schools, History 1896-1957, by Ida B. DePencier
Box 158
Folder 3
Title
Laboratory Schools, Parents’ Association, 1952
Box 158
Folder 4
Title
Laboratory Schools, principals, 1954-1960
Box 158
Folder 5
Title
Lake Forest College, 1955-1960
Box 158
Folder 6
Title
Lake Meadows Development, New York Life Insurance Company, 1950-1957
Box 158
Folder 7
Title
Lambda Alpha Fraternity, 1955-1959
Box 158
Folder 8
Title
Land, use by outside organizations, 1954
Box 158
Folder 9
Title
Language Laboratory, 1957-1960
Box 158
Folder 10
Title
La Rabida, Committee on La Rabida-University of Chicago Arrangement, 1943-1956
Box 158
Folder 11
Title
La Rabida Jackson Park Sanitarium, 1953-1959
Box 158
Folder 12
Title
Latin-American Literature, International Conference on, proposed, 1958-1959
Box 158
Folder 13-14
Title
Law School, 1952-1954
Box 159
Folder 1-3
Title
Law School, 1955-1960
Box 159
Folder 4
Title
Law School, anniversary, fiftieth, 1952-1953
Box 159
Folder 5
Title
Law School, building, 1956-1957
Box 159
Folder 6
Title
Law School, building, groundbreaking, 1957
Box 159
Folder 7
Title
Law School, deanship, 1951-1959
Box 159
Folder 8
Title
Law School, development, 1956-1960
Box 159
Folder 9
Title
Law School, jury project, 1955-1959
Box 159
Folder 10
Title
Law School, Law Review, 1952-1960
Box 160
Folder 1
Title
Law School, visiting committee, 1951-1960
Box 160
Folder 2
Title
Lectures, 1954-1959
Box 160
Folder 3
Title
Lectures, Committee on, 1955
Box 160
Folder 4
Title
Lectures Fund, Colver-Rosenberger, 1956-1959
Box 160
Folder 5
Title
Lectures, general, 1953-1958
Box 160
Folder 6
Title
Lectures, offers to, 1959-1960
Box 160
Folder 7
Title
Lectures, University College, 1942-1953
Box 160
Folder 8
Title
Lectureships, 1954-1957
Box 160
Folder 9
Title
Lectureships, Dudley, Gertrude, Committee, 1951-1958
Box 160
Folder 10
Title
Lectureships, Freund, Ernst, Lectures of the Law School, 1953-1960
Box 160
Folder 11
Title
Lectureships, Haskell and Barrows Lectures, 1951-1959
Box 161
Folder 1
Title
Lectureships, Haskell and Barrows, Committee on, 1952-1960
Box 161
Folder 2
Title
Lectureships, Moody, William Vaughn, 1951-1959
Box 161
Folder 3
Title
Lectureships, Remer, Harry, Memorial Lectures of La Rabida Children’s Hospital and Research Center, 1955
Box 161
Folder 4
Title
Lectureships, Schaffner, Sarah H., Visiting Lectureship, 1958-1960
Box 161
Folder 5-7
Title
Legal Office, 1951-1960
Box 161
Folder 8
Title
Legislative Investigations, Special Committee on, 1953
Box 161
Folder 9
Title
Lehigh University, 1956-1960
Box 161
Folder 10
Title
LeMoyne College, 1954-1955
Box 161
Folder 11-15
Title
Libraries, 1951-1960
Box 161
Folder 16
Title
Libraries, annual reports, 1950-1955
Box 162
Folder 1
Title
Libraries, annual reports, 1955-1960
Box 162
Folder 2
Title
Libraries, space, 1930-1960
Box 162
Folder 3
Title
Library, Board of, 1951-1955
Box 162
Folder 4
Title
Library, Board of, 1956-1957
Box 162
Folder 5-8
Title
Library, Board of, membership, 1950-1960
Box 162
Folder 9
Title
Library building, divisional committees to advise director of library, 1956-1957
Box 162
Folder 10-12
Title
Library, building, proposed new, 1930-1959
Box 163
Folder 1
Title
Library of International Relations, 1950-1960
Box 163
Folder 2
Title
Library Research and Development, Committee on, meetings and materials, 1955-1958
Box 163
Folder 3
Title
Library Resources and Development, Committee on, 1955-1960
Box 163
Folder 4-7
Title
Library School, Graduate, 1951-1960
Box 163
Folder 8
Title
Library School, Graduate, deanship, 1951-1957
Box 163
Folder 9
Title
Library School, Graduate, facilities and space, 1954-1958
Box 163
Folder 10
Title
Library School, Graduate, students, Donnelly, Dorothy Carver, 1946-1955
Box 164
Folder 1
Title
Library, study of Harper Library by Pace Associates, 1960
Box 164
Folder 2-4
Title
Library, University, needs, 1950-1960
Box 164
Folder 5
Title
Library, University, personnel, 1951-1959
Box 164
Folder 6
Title
Library, University, Photoduplication Department, 1958
Box 164
Folder 7
Title
Library, University, staff and personnel, professional appointments, 1960
Box 164
Folder 8
Title
Lick Observatory, University of California, Mount Hamilton, California, 1955
Box 164
Folder 9
Title
Life Magazine, 1951-1959
Box 164
Folder 10
Title
Lighting, campus, 1959
Box 164
Folder 11
Title
Linguistic Institute, Linguistic Society of America and University of Chicago, 1951-1956
Box 164
Folder 12
Title
Liquor control ordinance, local option campaigns and elections, Woodlawn area, 1956
Box 165
Folder 1-2
Title
Listening Post, 1951-1960
Box 165
Folder 3
Title
Livingstone, Sir Richard, 1953
Box 165
Folder 4
Title
Loan and gift funds, 1951-1960
Box 165
Folder 5
Title
Loan funds, employee emergency, 1952-1957
Box 165
Folder 6
Title
Loan funds, Stern, Isaac and Viola H., David B. and Clara, faculty aid funds, 1954-1960
Box 165
Folder 7
Title
Loan programs, student loan programs, 1959-1960
Box 165
Folder 8
Title
Loan programs, students, 1953-1960
Box 165
Folder 9
Title
Lorwin, Val, 1953-1954
Box 165
Folder 10-11
Title
Loyola University, 1956-1960
Box 165
Folder 12
Title
Lumbermens Mutual Casualty Company, 1956-1960
Box 166
Folder 1
Title
Lutherans, 1959
Box 166
Folder 2
Title
Lutherans, possible move to U of C campus site, 1956-1959
Box 166
Folder 3
Title
Lying-in hospital, 1951-1957
Box 166
Folder 4-5
Title
Lying-In Hospital, Board of Directors, 1949-1960
Box 166
Folder 6
Title
Lytle Corporation, 1960
Box 166
Folder 7
Title
Madison, James, Papers, 1955-1959
Box 166
Folder 8
Title
Malaya, University of, 1955
Box 166
Folder 9
Title
Mandel Loan Fund, 1935-1958
Box 166
Folder 10
Title
Management, business, 1951
Box 166
Folder 11-12
Title
Maroon, 1951-1960
Box 166
Folder 13
Title
Marquette University, 1958-1960
Box 166
Folder 14
Title
Marshall, Thomas, Jr., 1955-1960
Box 166
Folder 15-16
Title
Marshalls and aides, 1956-1960
Box 166
Folder 17
Title
Marshalls and aides, student aides, 1958
Box 167
Folder 1
Title
Masaryk, Thomas and Jan, 1934-1960
Box 167
Folder 2-5
Title
Massachusetts Institute of Technology, 1951-1960
Box 167
Folder 6
Title
Mathematical Biology, Department of, 1951-1956
Box 167
Folder 7
Title
Mathematical Sciences, Conference Board of the, 1960
Box 167
Folder 8-11
Title
Mathematics, Department of, 1951-1960
Box 167
Folder 12
Title
Mathematics, department of, report of committee on the survey of research potential and training in mathematical sciences, 1957
Box 168
Folder 1-2
Title
May, Ben, Laboratory, 1954-1960
Box 168
Folder 3
Title
McCarran Act, Subversive Activities Control Act of 1950, 1951-1955
Box 168
Folder 4-5
Title
McDowell, Mary, Settlement, audit reports, 1949-1956
Box 168
Folder 6
Title
McDowell, Mary, Settlement Home, 1954-1959
Box 168
Folder 7-8
Title
McDowell, Mary, Settlement, minutes, budgets and reports, 1951-1960
Box 169
Folder 1
Title
McMaster University, 1959
Box 169
Folder 2
Title
Meadville Theological School, 1946-1960
Box 169
Folder 3
Title
Meadville Theological Seminary, affiliation agreements, 1957-1960
Box 169
Folder 4
Title
Medical and Biological Research, 1957-1960
Box 169
Folder 5-7
Title
Medical and Biological Research Council, 1948-1960
Box 169
Folder 8
Title
Medical and Biological Research Council, membership, 1951-1960
Box 169
Folder 9
Title
Medical center, hospitals and clinics, 1959
Box 169
Folder 10
Title
Medical center, hospitals and clinics, comments on service, 1956-1960
Box 169
Folder 11
Title
Medical center, hospitals and clinics, executive health programs, 1954-1955
Box 169
Folder 12
Title
Medical center, hospitals and clinics, laundry facilities and services, 1959
Box 169
Folder 13
Title
Medical center, hospitals and clinics, religion and health, office of, 1956-1960
Box 169
Folder 14-15
Title
Medical Schools and Clinics, 1950-1954
Box 170
Folder 1-4
Title
Medical School and Clinics, 1955-1960
Box 170
Folder 5
Title
Medical School and Clinics, Auxiliary Committee of, 1940-1959
Box 170
Folder 6-8
Title
Medical School and Clinics, Cosmotron Project, 1953-1955
Box 171
Folder 1-5
Title
Medical School and Clinics, Cosmotron Project, 1956-1957
Box 171
Folder 6
Title
Medical School and Clinics, Dietary Study, A.T. Kearny & Co., 1960
Box 171
Folder 7
Title
Medical School and Clinics, survey report, March 1958
Box 172
Folder 1
Title
Medical School and Clinics, Twenty-fifth Anniversary, October 3-4, 1952
Box 172
Folder 2-4
Title
Medical School and Clinics, Zoller Memorial Dental Clinic, 1942-1960
Box 172
Folder 5
Title
Medical School and Clinics, Zoller Memorial Dental Clinic, annual report, 1954
Box 172
Folder 6-9
Title
Medicine, Department of, 1952-1960
Box 172
Folder 10
Title
Memorial services, annual university memorial service, 1958
Box 172
Folder 11
Title
Memorials and Portraits, Committee on, 1956-1960
Box 172
Folder 12
Title
Menn Foundation Prizes, Committee on, 1949-1954
Box 172
Folder 13-14
Title
Meteorology, Department of, 1950-1960
Box 172
Folder 15
Title
Meteorology, Department of, space, 1952-1960
Box 172
Folder 16-17
Title
Methodist Church, 1953-1960
Box 172
Folder 18-19
Title
Metropolitan Housing and Planning, Council of Chicago, 1948- 1958
Box 173
Folder 1
Title
M, general, 1950-1955
Box 173
Folder 2
Title
Miami University, Oxford, Ohio, 1960
Box 173
Folder 3-4
Title
Michael Reese Hospital, 1955-1960
Box 173
Folder 5-6
Title
Michigan, University of, 1955-1960
Box 173
Folder 7
Title
Michigan State University, 1956-1959
Box 173
Folder 8-11
Title
Microbiology, Department of, 1954-1960
Box 173
Folder 12
Title
Microbiology, Department of, chairmanship, 1954-1960
Box 173
Folder 13-14
Title
Midway Properties Trusts, 1954-1960
Box 174
Folder 1
Title
Midway Properties Trusts, 1954-1960
Box 174
Folder 2
Title
Midway Properties Trusts, agency agreements, audits, and certificates, 1954-1960
Box 174
Folder 3
Title
Midway Properties Trusts, one, two, and three, creation and financing of, 1954-1960
Box 174
Folder 4
Title
Midway Properties Trusts, prior years operations, 1958-1960
Box 174
Folder 5
Title
Midway Properties Trusts, trustee meetings, 1960
Box 174
Folder 6-7
Title
Midwest Administration Center, 1953-1959
Box 174
Folder 8
Title
Midwest Conference on Graduate Study and Research, 1948-1959
Box 174
Folder 9-10
Title
Midwest Conference on Industrial Relations, 1940-1958
Box 174
Folder 11
Title
Midwest Interlibrary Center, 1952
Box 174
Folder 12
Title
Midwest Program on Airborne Television Instruction, 1959-1960
Box 174
Folder 13
Title
Midwest Research Institute, 1955-1957
Box 175
Folder 1
Title
Mid-year class, abolition of, 1960
Box 175
Folder 2-4
Title
Minnesota, University of, 1956-1960
Box 175
Folder 5
Title
Misrepresentations, American Institute of Financial Brokers, 1959-1960
Box 175
Folder 6
Title
Misrepresentations, Crown Publishers, The Wayward Ones, 1952-1953
Box 175
Folder 7
Title
Misrepresentations, Foundation for Better Reading, 1950-1951
Box 175
Folder 8
Title
Missouri, University of, 1959-1960
Box 175
Folder 9
Title
Molitor, Andre, 1959-1960
Box 175
Folder 10
Title
Mont Pelerin Society, 1957-1960
Box 175
Folder 11
Title
Moral Re-Armament, 1951
Box 175
Folder 12
Title
Moreell, Admiral Ben, background, 1954-1956
Box 175
Folder 13
Title
Moreell, Admiral Ben, correspondence, 1955-1959
Box 175
Folder 14
Title
Moreell, Admiral Ben, Hoover Commission Task Force, lectures on water resources, 1956
Box 176
Folder 1
Title
Moreell, Ben, "Our Nation’s Water Resources," 1956-1960
Box 176
Folder 2
Title
Moreell, Ben, pamphlets, books and lectures on water resources, 1956-1958
Box 176
Folder 3-4
Title
Moreell, Admiral Ben, publication of lecture "Our Nation's Water Resources," advertising and sales stimulation, 1956-1957
Box 176
Folder 5
Title
Morgan Park Academy, 1951-1960
Box 177
Folder 1
Title
Morningside Heights, 1951-1958
Box 177
Folder 2
Title
Motion pictures filmed at the University, University Film Service, 1954-1955
Box 177
Folder 3
Title
Mount Carmel High School, 1958-1959
Box 177
Folder 4
Title
Mount Sinai Hospital, 1951
Box 177
Folder 5
Title
Movies, 1960
Box 177
Folder 6
Title
Mundelein College, 1957-1959
Box 177
Folder 7
Title
Museum of Science and Industry, 1956-1960
Box 177
Folder 8
Title
Museum of Science and Industry, Board of Trustees, 1951-1960
Box 177
Folder 9-11
Title
Museum of Science and Industry, Board of Trustees, minutes, 1956-1959
Box 177
Folder 12
Title
Museum of Science and Industry, use of museum space by U of C, 1956
Box 177
Folder 13-14
Title
Music, Department of, 1955-1960
Box 178
Folder 1
Title
Music, Department of, establishment, 1951
Box 178
Folder 2
Title
Musical organizations, University Symphony Orchestra and Chorus, 1954-1960
Box 178
Folder 3-5
Title
National Academy of Sciences, 1951-1960
Box 178
Folder 6-8
Title
National Academy of Sciences, membership, 1944-1960
Box 178
Folder 9
Title
National Advisory Committee for Aeronautics, 1953-1958
Box 178
Folder 10-11
Title
National Aeronautics and Space Administration, 1958-1960
Box 178
Folder 12
Title
National Association for the Advancement of Colored People, 1957-1958
Box 178
Folder 13
Title
National Association for Foreign Student Affairs, 1951-1960
Box 178
Folder 14
Title
National Association of Life Underwriters, 1953-1954
Box 179
Folder 1
Title
National Association of Manufacturers, 1956-1960
Box 179
Folder 2
Title
National Association of Student Personnel Administrators, 1955-1960
Box 179
Folder 3
Title
National Association of Women Deans and Counselors, 1955-1958
Box 179
Folder 4
Title
National Broadcasting Company, 1955-1959
Box 179
Folder 5-6
Title
National Citizens Council for Better Schools, 1949-1959
Box 179
Folder 7-9
Title
National Collegiate Athletic Association, 1951-1960
Box 179
Folder 10-12
Title
National Commission on Accrediting, 1950-1960
Box 180
Folder 1-4
Title
National Commission on Accrediting, 1953-1960
Box 180
Folder 5
Title
National Commission on Teacher Education and Professional Standards, 1954-1960
Box 180
Folder 6
Title
National Conference on the Administration of Research, 1955-1959
Box 180
Folder 7-8
Title
National Conference of Christians and Jews, 1952-1960
Box 180
Folder 9
Title
National Conference on Citizenship, 1953-1960
Box 180
Folder 10
Title
National Conference on Higher Education, 1955-1960
Box 181
Folder 1
Title
National Council for Accreditation of Teacher Education, 1956-1960
Box 181
Folder 2
Title
National Council of Churches of Christ, 1954-1958
Box 181
Folder 3
Title
National Council of the Churches of Christ, negotiations on site for headquarters, 1953-1960
Box 181
Folder 4
Title
National Council for Community Improvement, 1955-1956
Box 181
Folder 5
Title
National Council of State Garden Clubs, 1954
Box 181
Folder 6
Title
National Council of Teachers of English, 1956-1958
Box 181
Folder 7
Title
National Defense, Committee on, 1950-1952
Box 181
Folder 8-10
Title
National Defense Education Act of 1958, 1958-1960
Box 181
Folder 11
Title
National Defense Education Act of 1958, disclaimer affidavit and loyalty oath, 1958-1960
Box 182
Folder 1
Title
National Defense Education Act of 1958, disclaimer affidavit and loyalty oath, 1958-1960
Box 182
Folder 2
Title
National Defense Education Act of 1958, Language and Area Centers Program, 1960
Box 182
Folder 3
Title
National Defense Education Act of 1958, Language and Area Centers Program, Title IV, 1958-1959
Box 182
Folder 4
Title
National Defense Education Act of 1958, National Defense Graduate Fellowship Program, Title IV, 1958-1959
Box 182
Folder 5
Title
National Defense Education Act of 1958, regional meeting, Mandel Hall, 1958
Box 182
Folder 6
Title
National Defense Education Act of 1958, Strengthening Instruction in Science, Math, and Modern Foreign Languages, Title III, 1958-1960
Box 182
Folder 7
Title
National Defense Education Act of 1959, 1958-1959
Box 182
Folder 8
Title
National Defense Graduate Fellowship Program, 1960
Box 183
Folder 1
Title
National Defense Student Loan Fund, 1958-1959
Box 183
Folder 2-6
Title
National Education Association, 1951-1960
Box 183
Folder 7
Title
National Education Association, salary studies, 1957-1959
Box 183
Folder 8
Title
National Educational Television and Radio Center, 1960
Box 183
Folder 9
Title
National Engineering Societies, 1953-1956
Box 184
Folder 1
Title
National Federation of College and University Business Officers, 1959-1960
Box 184
Folder 2
Title
National Federation of College and University Business Officers Associations, 1955-1958
Box 184
Folder 3-4
Title
National Fund for Medical Education, 1950-1959
Box 184
Folder 5
Title
National Fund for Medical Education, Advisory Committee on Basic Medical Research Program, 1958-1960
Box 184
Folder 6
Title
National Fund for Medical Education, Conference on "Tomorrow's Challenges to the Medical Sciences," Chicago, March 5, 1957
Box 184
Folder 7
Title
National Industrial Conference, 1952-1960
Box 184
Folder 8
Title
National League for Nursing, 1952-1960
Box 184
Folder 9
Title
National Library of Medicine, 1956-1957
Box 184
Folder 10
Title
National Meteorological Center, 1952
Box 184
Folder 11
Title
National Military-Industrial Conference, 1955-1960
Box 184
Folder 12
Title
National Opinion Research Center, 1954-1960
Box 184
Folder 13
Title
National Opinion Research Center, financing and space, 1951-1960
Box 185
Folder 1
Title
National Opinion Research Center, general, 1947-1954
Box 185
Folder 2-5
Title
National Opinion Research Center, surveys, 1948-1959
Box 185
Folder 6
Title
National Opinion Research Center, surveys, Hyde Park-Kenwood area survey, 1955
Box 185
Folder 7-9
Title
National Planning Association, 1952-1960
Box 185
Folder 10-11
Title
National Research Council, 1923-1959
Box 185
Folder 12
Title
National Research Council, Division of Mathematics, 1951-1958
Box 186
Folder 1-2
Title
National Research Council, Division of Mathematics, annual reports, 1954-1958
Box 186
Folder 3
Title
National Research Council, Mathematics Survey, 1955-1956
Box 186
Folder 4
Title
National Retail Dry Goods Association, 1956-1957
Box 186
Folder 5
Title
National Scholarship Service and Fund for Negro Students, 1951-1960
Box 186
Folder 6
Title
National Science Fair, 1955
Box 186
Folder 7-12
Title
National Science Foundation, 1950-1960
Box 187
Folder 1
Title
National Science Foundation, Academic Year Institute for High School Teachers, 1956-1959
Box 187
Folder 2-3
Title
National Science Foundation, fellowships, 1951-1960
Box 187
Folder 4
Title
National Science Foundation, legislative and background material, 1946-1959
Box 187
Folder 5
Title
National Science Foundation, scientific research activities at colleges and universities, meeting, questionnaires, etc., 1954-1958
Box 187
Folder 6
Title
National Science Foundation, Special Commission for Rubber Research, 1954-1956
Box 188
Folder 1-3
Title
National Science Foundation, Special Commission for Rubber Research, 1954-1956
Box 188
Folder 4
Title
National Scientific Reserve Fund, proposal to establish, 1958
Box 188
Folder 5
Title
National Student Association, 1954-1960
Box 188
Folder 6
Title
National University Extension Association, 1959-1960
Box 188
Folder 7-8
Title
Near Eastern Languages and Civilizations, Department of, 1955-1960
Box 188
Folder 9-10
Title
Needs, 1948-1960
Box 188
Folder 11
Title
Neighborhood Campaign, Committee to Direct, 1960
Box 188
Folder 12
Title
Neighborhood Committee, 1960
Box 189
Folder 1
Title
Neighborhood Committee, minutes, 1956-1960
Box 189
Folder 2
Title
Neighborhood, Committee on Planning, 1951-1955
Box 189
Folder 3
Title
Neighborhood document, 1959-1960
Box 189
Folder 4
Title
Neighborhood funds, program of financing, 1956-1960
Box 189
Folder 5
Title
Neighborhood Program, 1959-1960
Box 189
Folder 6
Title
Neighborhood Program, Urban Renewal Project, "University City," 1956-1957
Box 189
Folder 7
Title
Neighborhood, re-use sites, 1960
Box 189
Folder 8
Title
New College Plan, a Proposal for a Major Departure in Higher Education, 1958-1959
Box 189
Folder 9
Title
New Testament, Department of, 1953-1960
Box 190
Folder 1-2
Title
New Testament Project, 1954-1955
Box 190
Folder 3
Title
New Trier High School, 1957-1958
Box 190
Folder 4
Title
New York Academy of Sciences, 1953
Box 190
Folder 5
Title
New York Central System, 1948-1953
Box 190
Folder 6
Title
New York, State University of, 1955-1960
Box 190
Folder 7-8
Title
New York University, 1954-1960
Box 190
Folder 9-10
Title
Newberry Library, proposed association between the University of Chicago and Newberry, 1959-1960
Box 190
Folder 11
Title
Newberry, Crerar and the University of Chicago Libraries, discussions on possible consolidation, 1946-1958
Box 190
Folder 12
Title
Newcomen Society, 1959
Box 190
Folder 13
Title
News from the University of Chicago, published by Office of the Dean of Students, 1957-1959
Box 190
Folder 14
Title
N, general, 1950-1955
Box 191
Folder 1
Title
Nominations, Committee on, meetings, candidates, and nominations, 1951-1960
Box 191
Folder 2
Title
North American Conference on the Social Implications of Industrialization and Technological Change, September 1960
Box 191
Folder 3
Title
North Carolina, University of, 1956-1958
Box 191
Folder 4
Title
North Central Association of Academic Deans, 1956
Box 191
Folder 5-9
Title
North Central Association of Colleges and Secondary Schools, 1951-1959
Box 191
Folder 10
Title
North Central Association of Colleges and Secondary Schools, accreditation visits, 1955-1958
Box 191
Folder 11
Title
North central association of colleges and schools, institutional annual report, 1956-1959
Box 191
Folder 12-13
Title
Northwestern University, 1951-1958
Box 192
Folder 1-2
Title
Northwestern University, 1955-1960
Box 192
Folder 3
Title
Northwestern University Associates, 1955-1960
Box 192
Folder 4-6
Title
Notre Dame, University of, 1951-1960
Box 192
Folder 7
Title
Nuclear medicine, section on, 1959-1960
Box 192
Folder 8
Title
Nyasaland, 1959-1960
Box 192
Folder 9
Title
Oak Ridge National Laboratory, 1956-1960
Box 192
Folder 10-11
Title
Obstetrics and Gynecology, Department of, 1951-1959
Box 192
Folder 12
Title
O, general, 1950-1955
Box 192
Folder 13-14
Title
Ohio State University, 1951-1960
Box 192
Folder 15
Title
Old People's Home, 1957-1959
Box 192
Folder 16
Title
Operations Analysis Laboratory, computer, UNIVAC I system, dedication, 1958
Box 192
Folder 17
Title
Operations Analysis Laboratory, UNIVAC, 1956-1960
Box 193
Folder 1
Title
Operations Analysis Laboratory, UNIVAC, installation, 1956-1959
Box 193
Folder 2
Title
Operations Research Society of America, 1952-1956
Box 193
Folder 3
Title
Oppenheimer, J. Robert, 1950-1954
Box 193
Folder 4
Title
Oregon State College, 1958-1960
Box 193
Folder 5
Title
Organic Chemistry, Institute of, 1956-1958
Box 193
Folder 6
Title
Organization of Universities, general, 1943-1959
Box 193
Folder 7-12
Title
Oriental Institute, 1951-1960
Box 193
Folder 13
Title
Oriental Institute, Assuan High Dam program, 1960
Box 194
Folder 1
Title
Oriental Institute, development office, 1954
Box 194
Folder 2
Title
Oriental Institute, directorship, 1952-1960
Box 194
Folder 3
Title
Oriental Institute, items pulled for John T. Wilson, 1931-1951
Box 194
Folder 4
Title
Oriental Institute, proposed Archeology House, 1956
Box 194
Folder 5
Title
Oriental Institute, symposium, "The Expansion of Society in the Ancient East and its Cultural Implications," 1957-1958
Box 194
Folder 6
Title
Oriental Institute, visiting committee, 1951-1960
Box 194
Folder 7-8
Title
Oriental Languages and Literatures, Department of, 1940-1954
Box 194
Folder 9-12
Title
Orientation program, 1951-1960
Box 195
Folder 1-4
Title
Orthogenic School, 1951-1960
Box 195
Folder 5
Title
Overhead expenses, 1956-1959
Box 195
Folder 6-7
Title
Overhead expenses, principles for determining, committee for ACE, AAU and NFCUBO, 1958-1959
Box 195
Folder 8-9
Title
Overhead expenses, principles for determining, government contracts, 1955-1958
Box 195
Folder 10
Title
Owl and Serpent, 1952-1960
Box 196
Folder 1
Title
Paleozoology, Committee on, 1958
Box 196
Folder 2
Title
Pan American Games, 1959
Box 196
Folder 3
Title
Pan-American Institute of Geography and History, 1949-1958
Box 196
Folder 4
Title
Parent-Teacher Association, 1948-1960
Box 196
Folder 5-9
Title
Parking, 1951-1960
Box 196
Folder 10
Title
Passavant Memorial Hospital, 1951-1953
Box 196
Folder 11
Title
Patent and copyright policy, advertising and endorsements, 1951-1954
Box 196
Folder 12
Title
Patent policy, 1954-1960
Box 196
Folder 13-15
Title
Patents, 1950-1960
Box 197
Folder 1-2
Title
Patents, Committee on, 1940-1960
Box 197
Folder 3
Title
Patents, National Research Council, patent policies, practices, and procedures, 1952-1955
Box 197
Folder 4-5
Title
Patents, Policy, Four E Contracts, 1947-1952
Box 197
Folder 6
Title
Patents of the University of Chicago, research corporation patent development agreement, 1955-1960
Box 197
Folder 7
Title
Patents of the University of Chicago, Talalay, 1952-1954
Box 197
Folder 8
Title
Pathology, Department of, 1957-1960
Box 197
Folder 9
Title
Pediatrics, department of, 1959-1960
Box 197
Folder 10-12
Title
Pennsylvania, University of, 1956-1960
Box 197
Folder 13
Title
Personnel, 1950-1960
Box 198
Folder 1-4
Title
Personnel, 1951-1960
Box 198
Folder 5
Title
Personnel, classification of, 1954-1957
Box 198
Folder 6
Title
Personnel, employment of more than one member of a family, 1955-1959
Box 198
Folder 7
Title
Personnel, notices, 1951-1960
Box 198
Folder 8
Title
Personnel, nurses, 1952-1960
Box 198
Folder 9
Title
Personnel, overtime, 1944-1955
Box 198
Folder 10
Title
Personnel, professional staff, 1951-1956
Box 198
Folder 11
Title
Personnel, wage rates, 1956-1960
Box 198
Folder 12
Title
P, general, 1950-1955
Box 198
Folder 13
Title
Pharmacology, Department of, 1955-1960
Box 198
Folder 14
Title
Phi Beta Kappa, 1951-1960
Box 198
Folder 15-17
Title
Philosophy, Department of, 1951-1960
Box 198
Folder 18
Title
Philosophy, Department of, space, 1957-1960
Box 199
Folder 1
Title
Phoenix, a U of C publication, 1959
Box 199
Folder 2-5
Title
Physical Education, Department of, 1925-1960
Box 199
Folder 6
Title
Physical Education and Athletics, Department of, facilities committee, 1957-1960
Box 199
Folder 7
Title
Physical Education, Department of, racquet courts, 1952-1960
Box 199
Folder 8
Title
Physical Education, Department of, space and facilities, 1951-1960
Box 199
Folder 9-14
Title
Physical Sciences, Division of, 1951-1954
Box 199
Folder 15
Title
Physical Sciences, Division of, Advisory Committee minutes, 1954
Box 199
Folder 16-17
Title
Physical Sciences, Division of, Central Shop, 1947-1960
Box 200
Folder 1
Title
Physical Sciences, Division of, Deanship, 1951-1955
Box 200
Folder 2
Title
Physical Sciences, Division of, faculty board, 1952-1960
Box 200
Folder 3
Title
Physical Sciences, Division of, science open house, 1958-1960
Box 200
Folder 4
Title
Physical Sciences, Division of, space and renovation, 1953
Box 200
Folder 5
Title
Physical Sciences, Division of, visiting committee, 1958-1960
Box 200
Folder 6-9
Title
Physics, Department of, 1939-1960
Box 200
Folder 10
Title
Physics, Department of, chairmanship, 1955-1959
Box 200
Folder 11-13
Title
Physiology, Department of, 1951-1960
Box 200
Folder 14
Title
Physiology, Department of, Carlson, Anton Julius, 1952-1956
Box 200
Folder 15-16
Title
Pittsburgh, University of, 1949-1960
Box 200
Folder 17
Title
Poetry magazine, 1952
Box 200
Folder 18
Title
Police Academy, proposed, 1952-1960
Box 201
Folder 1
Title
Police, campus security, 1952-1960
Box 201
Folder 2
Title
Police, campus security, canine patrol, 1959-1960
Box 201
Folder 3
Title
Police, campus security, Public Safety Director, proposed, 1960
Box 201
Folder 4
Title
Police campus security, Stauffer, Farrant, Larsen, 1959
Box 201
Folder 5
Title
Police-campus society, 1952-1960
Box 201
Folder 6
Title
Police Department, Chicago, 1949-1954
Box 201
Folder 7
Title
Police dogs, 1959-1960
Box 201
Folder 8
Title
Political campaigns and elections, alumni letter re: Gutnecht, 1956-1957
Box 201
Folder 9
Title
Political campaigns and elections, city, state, and national, 1955-1959
Box 201
Folder 10
Title
Political campaigns and elections, city, state, and national, 1958-1960
Box 201
Folder 11-15
Title
Political Science, Department of, 1949-1960
Box 201
Folder 16
Title
Political Science, Department of, chairmanship, 1958
Box 201
Folder 17
Title
Pollution, cleaner air committee of Hyde Park-Kenwood, 1959-1960
Box 201
Folder 18
Title
Pomona College, 1953-1964
Box 202
Folder 1
Title
Population research and training center, 1955-1960
Box 202
Folder 2
Title
Porter Foundation, 1953-1959
Box 202
Folder 3
Title
Post-doctorals, 1952-1960
Box 202
Folder 4
Title
Potential personnel, 1951
Box 202
Folder 5-7
Title
Precollegiate Education, Board of, 1953-1960
Box 202
Folder 8
Title
Precollegiate Education, Board of, agenda, 1955-1959
Box 202
Folder 9
Title
Precollegiate Education, Board of, agenda and minutes, 1954-1960
Box 202
Folder 10-11
Title
Precollegiate Education, Board of, membership, 1951-1955
Box 202
Folder 12
Title
Precollegiate Education, Board of, minutes, 1954
Box 202
Folder 13
Title
Preparation of Teachers, Committee on, general, 1951-1954
Box 202
Folder 14
Title
Preparation of Teachers, Committee on, membership, 1951-1954
Box 202
Folder 15
Title
Preparation of Teachers, Committee on, minutes, 1953-1954
Box 202
Folder 16
Title
Presbyterian, St. Luke’s Hospital, 1943-1960
Box 203
Folder 1
Title
President of the University, Lawrence Alpheus Kimpton, addresses and statements, 1951-1960
Box 203
Folder 2
Title
President's Fund, 1925-1960
Box 203
Folder 3
Title
President’s House, Committee on, 1951-1954
Box 203
Folder 4
Title
President’s and Chancellor’s Reports to Trustees, 1954-1960
Box 203
Folder 5-6
Title
President's Report, material for, 1952-1956
Box 203
Folder 7
Title
President's/Chancellor's Seminar, 1955
Box 204
Folder 1
Title
Primate Research Center, 1960
Box 204
Folder 2-4
Title
Princeton University, 1937-1960
Box 204
Folder 5
Title
Printing Department, analysis of factors affecting retention or disposal of the, 1951
Box 204
Folder 6-7
Title
Prizes, general, 1941-1960
Box 204
Folder 8
Title
Prizes, Undergraduate Teaching, Quantrell Award, 1938-1957
Box 204
Folder 9
Title
Professors, Distinguished Service, Chancellor’s party for, 1957
Box 204
Folder 10
Title
Professors, letters about, 1951-1956
Box 204
Folder 11
Title
Professorships, Distinguished Service and Named, 1956-1959
Box 204
Folder 12
Title
Professorships, general, Distinguished Service and Named, 1929-1956
Box 204
Folder 13
Title
Prudential Insurance Company, 1953
Box 204
Folder 14-15
Title
Psychiatry, Department of, 1955-1960
Box 204
Folder 16
Title
Psychology, Department of, 1951-1959
Box 205
Folder 1-2
Title
Psychology, Department of, 1951-1959
Box 205
Folder 3
Title
Public Administration Clearing House, 1956-1959
Box 205
Folder 4-5
Title
Public Administration Clearing House, background material, 1934-1954
Box 205
Folder 6-8
Title
Public Administration Clearing Service, Governing Board, meetings and minutes, 1955-1960
Box 205
Folder 9
Title
Public Administration Clearing House, transfer to Public Administration Clearing Service, 1956-1958
Box 206
Folder 1
Title
Public Administration Service, financing new wing, 1313 Building, 1944-1959
Box 206
Folder 2
Title
Public Affairs Conference Center, 1960
Box 206
Folder 3
Title
Public Policy Conferences, Committee on, 1959-1960
Box 206
Folder 4-8
Title
Public Relations, Office of, 1950-1960
Box 206
Folder 9
Title
Public Relations, Office of, press relations, 1951-1958
Box 206
Folder 10-13
Title
Publications, Board of, 1951-1960
Box 206
Folder 14
Title
Publications, Board of, agenda, 1960
Box 206
Folder 15-16
Title
Publications, Board of, membership, 1951-1960
Box 206
Folder 17
Title
Publications, Board of, Publications Committees, general, 1942-1955
Box 207
Folder 1-2
Title
Publications, minutes, 1953-1954
Box 207
Folder 3
Title
Publications, Office of, proposed, 1956
Box 207
Folder 4
Title
Publications in Biology and Medicine, Committee on, 1946-1956
Box 207
Folder 5
Title
Publications in Education, Committee on, 1945-1952
Box 207
Folder 6
Title
Publications in the Physical Sciences, Committee on, 1946-1956
Box 207
Folder 7
Title
Pugwash and post-Pugwash meetings, Cyrus S. Eaton, 1955-1959
Box 207
Folder 8-9
Title
Purchasing office, 1949-1960
Box 207
Folder 10
Title
Purdue University, 1956-1960
Box 207
Folder 11
Title
Q, general, 1950-1955
Box 207
Folder 12-15
Title
Quadrangle Club, 1914-1960
Box 208
Folder 1
Title
Quadrangle Club, 1952-1959
Box 208
Folder 2
Title
Quadrangle Club, annual reports and audits, 1945-1958
Box 208
Folder 3
Title
Quadrangle Club, by-laws, 1958-1959
Box 208
Folder 4
Title
Quadrangle Club, sale of liquor, 1949-1957
Box 208
Folder 5
Title
Quadrangle Club, subsidy, 1951-1958
Box 208
Folder 6
Title
Quadrangle Club, survey of operations by Horwath and Horwath, 1954
Box 208
Folder 7
Title
Race Relations, Institute of, 1952-1956
Box 208
Folder 8
Title
Racial and religious discrimination, 1954
Box 208
Folder 9-11
Title
Radiation Hazards, Committee on, 1946-1959
Box 209
Folder 1
Title
Radiation Hazards, Committee on, 1960
Box 209
Folder 2
Title
Radiation Hazards, Committee on, membership, 1953-1960
Box 209
Folder 3-4
Title
Radio, 1948-1957
Box 209
Folder 5-6
Title
Radio, Board of, membership, 1950-1960
Box 209
Folder 7
Title
Radio, Board of, membership and elimination, 1960
Box 209
Folder 8
Title
Radio Committees, 1946-1953
Box 209
Folder 9-10
Title
Radio, Office of, 1951-1954
Box 209
Folder 11
Title
Radio, Office of, FM, 1944-1953
Box 209
Folder 12
Title
Radio, Office of, FM, National Association of Educational Broadcasters and Fund for Adult Education Project, 1949-1954
Box 210
Folder 1
Title
Radio, Office of, history, 1930-1955
Box 210
Folder 2-5
Title
Radio and Television, Office of, 1955-1960
Box 210
Folder 6-8
Title
Radiology, Department of, 1953-1960
Box 210
Folder 9
Title
Read, Leonard E., 1955-1957
Box 210
Folder 10-12
Title
Registrar, Office of, 1951-1960
Box 211
Folder 1
Title
Registrar, Office of, enrollment statistics, veteran enrollment, 1951-1960
Box 211
Folder 2
Title
Reid, Edwin M., suit, 1952-1953
Box 211
Folder 3
Title
Religious activities, 1945-1953
Box 211
Folder 4
Title
Religious Education Association, 1952-1958
Box 211
Folder 5
Title
Religious survey, 1943-1956
Box 211
Folder 6
Title
Renaissance Society at the University of Chicago, 1955-1960
Box 211
Folder 7
Title
Reporter Magazine, 1959-1960
Box 211
Folder 8
Title
"Reports," Research Reports, 1950-1954
Box 211
Folder 9
Title
Research Center in Economic Development and Cultural Change, 1954-1960
Box 211
Folder 10
Title
Research Institutes, 1960
Box 211
Folder 11
Title
Research Institutes, administrative organization, 1949-1953
Box 211
Folder 12
Title
Research Institutes, annual science open house, 1952-1960
Box 211
Folder 13
Title
Research Institutes, building, 1951-1959
Box 212
Folder 1-4
Title
Research Institutes, Enrico Fermi Institute for Nuclear Studies, 1947-1960
Box 212
Folder 5
Title
Research Institutes, Enrico Fermi Institute for Nuclear Studies, naming of, 1955
Box 212
Folder 6-7
Title
Research Institutes, general, 1942-1959
Box 212
Folder 8
Title
Research Institutes, Industrial Sponsors, 1945-1955
Box 213
Folder 1-4
Title
Research Institutes, industrial sponsors, 1951-1960
Box 213
Folder 5-7
Title
Research Institutes, Industrial Sponsors Meetings, 1952-1954
Box 214
Folder 1-6
Title
Research Institutes, Industrial Sponsors Meetings, 1956-1958
Box 215
Folder 1-7
Title
Research Institutes, Industrial Sponsors Meetings, 1958-1960
Box 216
Folder 1
Title
Research Institutes, Institute of Radiobiology and Biophysics, 1945-1954
Box 216
Folder 2
Title
Research Institutes, Institute of Radiobiology and Biophysics, Committee on, 1952-1953
Box 216
Folder 3
Title
Research institutes, James Franck Institute for the Study of Metals, directorship, 1953-1960
Box 216
Folder 4
Title
Research Institutes, James Franck Institute, materials research laboratory, 1959-1960
Box 216
Folder 5
Title
Research Institutes, satellite and space probe missions, 1957-1960
Box 216
Folder 6
Title
Research Institutes, scientific challenge symbolized in the satellites, 1957-1960
Box 216
Folder 7
Title
Research Institutes, space, 1953-1960
Box 216
Folder 8
Title
Research reports, 1957-1960
Box 216
Folder 9
Title
Residential colleges, 1954
Box 216
Folder 10
Title
Restaurant Administration Center, 1945-1953
Box 216
Folder 11-13
Title
Retirement allowances, academic, 1951-1960
Box 217
Folder 1
Title
Retirement Allowances, Committee on Academic, 1942-1959
Box 217
Folder 2-4
Title
Retirement allowances, non-academic, 1943-1960
Box 217
Folder 5
Title
Retirement allowances, non-academic, Special Committee on, 1941-1959
Box 217
Folder 6
Title
Retirement allowances, plans, 1933-1957
Box 217
Folder 7-8
Title
Retirement allowances, plans and policies, 1934-1960
Box 217
Folder 9
Title
Retirement Committee, non-academic, 1953-1960
Box 217
Folder 10
Title
Retirement expenses, academic, 1960
Box 217
Folder 11
Title
Retirement, faculty members eligible under statutes 18 and 19, 1957
Box 217
Folder 12
Title
Retirement Fund, proposal to finance faculty at retirement age, 1957
Box 217
Folder 13-14
Title
Retirement income plan, non-academic, 1952-1958
Box 218
Folder 1
Title
Retirement income plan, non-academic, 1952-1960
Box 218
Folder 2
Title
Retirement plan, faculty, proposal, 1958
Box 218
Folder 3
Title
Retirement planning and preparation program, evaluation and revision of, 1956
Box 218
Folder 4
Title
Retirement plans and policies, 1957-1960
Box 218
Folder 5
Title
Retirement plans, non-academic, 1951
Box 218
Folder 6
Title
Retirement Policy, Subcommittee on, 1951
Box 218
Folder 7
Title
Retirement Policy, Subcommittee on Pensions, 1950-1953
Box 218
Folder 8
Title
Retirements, non-academic, supplementary allowance and postponed retirements, 1953-1960
Box 218
Folder 9
Title
R, general, 1950-1955
Box 218
Folder 10
Title
Robie House, demolition, outside comments, 1957
Box 219
Folder 1
Title
Robie House, demolition, proposed, clippings, 1957-1958
Box 219
Folder 2
Title
Rochester, University of, 1951-1958
Box 219
Folder 3-5
Title
Rockefeller Memorial Chapel, 1950-1960
Box 219
Folder 6
Title
Rockefeller Memorial Chapel, broadcasts, 1928-1958
Box 219
Folder 7
Title
Rockefeller Memorial Chapel, Committee on the Selection and Redefinition of the Deanship, 1956-1960
Box 219
Folder 8
Title
Rockefeller Memorial Chapel, Deanship, John Beauchamp Thompson, 1948-1958
Box 219
Folder 9
Title
Rockefeller Memorial Chapel, flood lighting, 1954-1955
Box 219
Folder 10
Title
Rockefeller Memorial Chapel, space, choir loft alterations, 1958
Box 219
Folder 11-14
Title
Romance Languages and Literatures, Department of, 1951-1960
Box 219
Folder 15
Title
Roosevelt, Theodore, centennial, 1956-1958
Box 219
Folder 16
Title
Roosevelt University, 1945-1952
Box 219
Folder 17
Title
Rosenberger Medal, 1928-1954
Box 219
Folder 18
Title
Ross-McElroy Productions, 1960
Box 219
Folder 19
Title
Rotary Clubs, 1955-1959
Box 219
Folder 20
Title
ROTC, 1952-1960
Box 219
Folder 21
Title
Round Table, 1951-1953
Box 219
Folder 22-23
Title
Round Table, outside comments on, 1951-1953
Box 219
Folder 24
Title
Round Table, ratings and awards, 1940-1952
Box 220
Folder 1-3
Title
Russia, 1955-1960
Box 220
Folder 4
Title
Russian Exchange Program, Inter-University Committee on Travel Grants, 1956-1959
Box 220
Folder 5
Title
Ryder Fund, proposals of the university, 1957
Box 220
Folder 6
Title
Ryerson, Edward L., 1941-1955
Box 220
Folder 7
Title
Ryerson, Edward L., portrait, 1957
Box 220
Folder 8
Title
Salaries, data on and information from other schools, etc., 1945-1960
Box 220
Folder 9-11
Title
Salaries and other compensations, faculty, 1940-1959
Box 221
Folder 1
Title
Salaries and other compensations, officers and administrators, 1943-1960
Box 221
Folder 2
Title
Salary levels, other schools, 1945-1958
Box 221
Folder 3
Title
Salzburg seminar, 1959-1960
Box 221
Folder 4
Title
Sarah Lawrence College, 1952-1960
Box 221
Folder 5
Title
Saturday Review, 1958
Box 221
Folder 6-11
Title
Scholarships and fellowships, 1938-1960
Box 221
Folder 12
Title
Scholarships and fellowships, American Council of Learned Societies, 1952-1958
Box 221
Folder 13
Title
Scholarships and fellowships, background data on applications, 1947-1957
Box 222
Folder 1
Title
Scholarships and fellowships, Center for Advanced Study in the Behavioral Sciences, 1955-1960
Box 222
Folder 2
Title
Scholarships and fellowships, Chicago historical society fellowships for teachers of history, 1953
Box 222
Folder 3
Title
Scholarships and fellowships, Coman, Seymour, 1952-1960
Box 222
Folder 4
Title
Scholarships and fellowships, Fulbright-Hays program, 1951-1960
Box 222
Folder 5
Title
Scholarships and fellowships, Fulbright-Hays program, university recipients of awards, 1953-1960
Box 222
Folder 6
Title
Scholarships and fellowships, honor entrance, 1958
Box 222
Folder 7
Title
Scholarships and fellowships, individual cases, 1945-1953
Box 222
Folder 8
Title
Scholarships and fellowships, Law School Scholarship Program, 1951-1957
Box 222
Folder 9
Title
Scholarships and fellowships, University Scholars Program, 1959
Box 222
Folder 10
Title
Scholarships and fellowships, Walgreen, Charles Rudolph, program in American institutions, 1954
Box 222
Folder 11
Title
Scholarships and fellowships, Wilson, Woodrow, national fellowship foundation programs, 1954-1959
Box 222
Folder 12
Title
Scholarships for Teach Education Program, Interdivisional Committee on, 1960
Box 222
Folder 13
Title
School and College Program for Teachers, 1953-1954
Box 222
Folder 14
Title
School and Society, 1959-1960
Box 222
Folder 15
Title
Science and Industry, Visiting Committee on, 1954-1958
Box 222
Folder 16
Title
Scientific American, 1948-1959
Box 222
Folder 17
Title
Scovell, Wellington, and Company, audits, 1957-1959
Box 222
Folder 18
Title
Scovell, Wellington, and Company, examinations and reports presented to Board of Trustees, 1956-1958
Box 222
Folder 19
Title
Scrolls, 1956
Box 223
Folder 1-2
Title
Secretary, Office of the, budget, 1953-1955
Box 223
Folder 3
Title
Secretary of the Board of Trustees, 1951-1960
Box 223
Folder 4
Title
Security, 1956-1960
Box 223
Folder 5
Title
Security clearances and regulations, Department of Defense, 1946-1959
Box 223
Folder 6
Title
Selection of Departmental Chairmen, Subcommittee on, 1957-1958
Box 223
Folder 7
Title
Selective Service, deferment requests, 1953-1960
Box 223
Folder 8
Title
Selective Service, general, 1948-1959
Box 223
Folder 9
Title
Selective Service and Reservists Bulletins, 1950-1954
Box 223
Folder 10
Title
Selective Service Scientific Advisory Committee, 1954-1959
Box 223
Folder 11-12
Title
Seven universities meetings, 1955-1960
Box 223
Folder 13
Title
S, general, 1950-1955
Box 224
Folder 1-4
Title
Shimer College, 1951-1959
Box 224
Folder 5
Title
Shimer College, Joint Trustee-Faculty Committee on Relations with, 1954
Box 224
Folder 6
Title
Sino-American Conference, June 1960
Box 224
Folder 7
Title
Slavic Studies, Slavic Area Committee, 1958-1960
Box 224
Folder 8
Title
Smith, Douglas, Foundation, committee, 1957
Box 224
Folder 9
Title
Social Science Research Committee, Divisional, 1939-1954
Box 224
Folder 10
Title
Social Science Research Committee, University, 1945-1959
Box 224
Folder 11-14
Title
Social Sciences, Division of, 1951-1960
Box 225
Folder 1-3
Title
Social Sciences, Division of, 1955-1960
Box 225
Folder 4
Title
Social Sciences, Division of, clippings and comments, 1955-1956
Box 225
Folder 5
Title
Social Sciences, Division of, Deanship, 1953-1960
Box 225
Folder 6
Title
Social Sciences, Division of, Divisional Committees, 1940-1954
Box 225
Folder 7
Title
Social Sciences, Division of, historical outline of development, 1955
Box 225
Folder 8
Title
Social Sciences, Division of, Social Sciences Research Building, 1929-1954
Box 225
Folder 9-10
Title
Social Sciences, Division of, November 10-12, 1955
Box 225
Folder 11-12
Title
Social Sciences, Division of, papers read, November 10-12, 1955
Box 226
Folder 1
Title
Social Sciences, Division of, papers read, November 10-12, 1955
Box 226
Folder 2
Title
Social Sciences, Division of, space, 1951-1958
Box 226
Folder 3-4
Title
Social Sciences, Division of, Study of the Need for a New Cyclopedic Treatment of the Social Sciences, final report, August 25, 1955
Box 226
Folder 5-6
Title
Social Sciences, Division of, 25th Anniversary Celebration, 1955
Box 227
Folder 1
Title
Social Sciences, Division of, visiting committee, 1951-1960
Box 227
Folder 2-5
Title
Social Service Administration, School of, 1951-1960
Box 227
Folder 6
Title
Social Service Administration, School of, accreditation, 1953-1959
Box 227
Folder 7
Title
Social Service Administration, School of, 50th anniversary, 1958-1959
Box 227
Folder 8
Title
Social Service Administration, School of, space, 1953-1959
Box 227
Folder 9
Title
Social Service Administration, School of, Training Center for Probation Officers, 1955-1956
Box 228
Folder 1
Title
Social Service Administration, School of, visiting committee, 1951-1960
Box 228
Folder 2-8
Title
Social Thought, Committee on, 1951-1960
Box 229
Folder 1
Title
Social Thought, Committee on, background and policies, 1946-1954
Box 229
Folder 2
Title
Social Thought, Committee on, Committee of Associates, 1955-1960
Box 229
Folder 3
Title
Social Thought, Committee on, Jacques de Bourbon-Busset visit, April 1957
Box 229
Folder 4
Title
Social Thought, Committee on, scholarships and fellowships, 1952
Box 229
Folder 5
Title
Social Thought, Committee on, status of, 1953-1958
Box 229
Folder 6
Title
Social Thought, Committee on, visits of Marc Chagall to the university, 1956-1958
Box 229
Folder 7
Title
Society of American Military Engineers, 1956
Box 229
Folder 8-11
Title
Sociology, Department of, 1951-1960
Box 230
Folder 1
Title
Sociology, Department of, 1960
Box 230
Folder 2
Title
South Asia Language and Area Center, 1959-1960
Box 230
Folder 3-4
Title
South Asian studies, Committee on, 1958-1960
Box 230
Folder 5-6
Title
South East Chicago Commission, 1953-1955
Box 231
Folder 1-4
Title
South East Chicago Commission, 1954-1960
Box 232
Folder 1-2
Title
South East Chicago Commission, 1956-1958
Box 233
Folder 1
Title
South East Chicago Commission, 1959-1960
Box 233
Folder 2
Title
South East Chicago Commission, annual meetings, 1956-1960
Box 233
Folder 3-4
Title
South East Chicago Commission, board of directors, meetings, membership, 1952-1960
Box 233
Folder 5
Title
South East Chicago Commission, clippings, Hyde Park and urban renewal, 1957
Box 233
Folder 6
Title
South East Chicago Commission, crank letters, 1953-1958
Box 234
Folder 1-2
Title
South East Chicago Commission, executive committee meetings, 1952-1960
Box 234
Folder 3
Title
South East Chicago Commission, executive directorship, 1952-1953
Box 234
Folder 4
Title
South East Chicago Commission, Neighborhood Redevelopment Act, 1953
Box 234
Folder 5
Title
South East Chicago Commission, south campus plan, 1960
Box 234
Folder 6
Title
South East Chicago Commission, West Hyde Park, 1957
Box 234
Folder 7
Title
Southern Association of College and University Business Officers, 1956-1959
Box 234
Folder 8-9
Title
Southern Illinois University, 1949-1960
Box 234
Folder 10
Title
Southern Methodist University, 1954-1960
Box 235
Folder 1
Title
South Side Planning Board, 1951-1958
Box 235
Folder 2
Title
Southwest Hyde Park Neighborhood Redevelopment Corporation, 1957-1960
Box 235
Folder 3
Title
Southwest Hyde Park Redevelopment Corporation, 1955-1956
Box 235
Folder 4
Title
South West Hyde Park Redevelopment Corporation, 1955-1956
Box 235
Folder 5
Title
South West Hyde Park Redevelopment Corporation, notices of weekly meetings, 1956-1960
Box 235
Folder 6
Title
Space, classrooms, 1955-1960
Box 236
Folder 1
Title
Space needs, 1958-1960
Box 236
Folder 2
Title
Space studies by outside organizations, proposed, 1959
Box 236
Folder 3
Title
Space Study, Faculty Committee on, 1958-1960
Box 236
Folder 4
Title
Speakers Bureau, 1953-1959
Box 236
Folder 5
Title
Sports Illustrated, 1959-1960
Box 236
Folder 6-10
Title
Stanford University, 1951-1960
Box 236
Folder 11
Title
Stanford University, Daryl H. Pearson, gift information exchange, 1952-1960
Box 236
Folder 12
Title
State of Illinois, Board of Higher Education, 1959
Box 236
Folder 13
Title
State Loan Funds for Higher Education, 1957
Box 237
Folder 1
Title
"State of the University" address, 1939-1959
Box 237
Folder 2
Title
"State of the University," reports, 1957-1960
Box 237
Folder 3
Title
Statistics, attendance, 1951-1954
Box 237
Folder 4
Title
Statutes, by-laws, and articles of incorporation, 1955-1958
Box 237
Folder 5
Title
Statistics, Committee on, post-doctoral awards, 1951-1952
Box 237
Folder 6
Title
Statistics, Department of, 1956-1960
Box 237
Folder 7
Title
Statistics, Department of, Chairmanship, 1957-1960
Box 237
Folder 8-9
Title
Statistics, enrollment, distribution of candidates for degrees in divisions according to department specialization, 1943-1959
Box 238
Folder 1
Title
Statistics, enrollment, factors affecting, 1950-1959
Box 238
Folder 2
Title
Statistics, enrollment, maximum, 1946-1956
Box 238
Folder 3
Title
Statistics, enrollment, news clippings
Box 238
Folder 4
Title
Statistics, enrollment, projections, yearly comparisons, etc., 1935-1959
Box 238
Folder 5
Title
Statistics, enrollment, report by Raymond Walters, 1944-1960
Box 238
Folder 6
Title
Statistics, enrollment, trends in institutions of higher education, 1951-1960
Box 238
Folder 7-8
Title
Statistics, miscellaneous, 1929-1960
Box 238
Folder 9
Title
Statistics, Netherton study, 1957
Box 239
Folder 1-3
Title
Statistics, other schools, 1949-1960
Box 239
Folder 4
Title
Stevenson, Frank F., 1954-1957
Box 239
Folder 5
Title
Stochastics, 1953-1960
Box 239
Folder 6
Title
Stritch, His Eminence Samuel Cardinal, 1958
Box 239
Folder 7-8
Title
Student aid, 1952-1960
Box 239
Folder 9
Title
Student Council, Chancellor's, 1953-1959
Box 239
Folder 10
Title
Student Government, charter flights, 1958-1960
Box 239
Folder 11-13
Title
Student Government, organizations and activities, 1939-1960
Box 240
Folder 1-2
Title
Student Government, organizations and activities, 1950-1960
Box 240
Folder 3
Title
Student Interests, Visiting Committee, 1952
Box 240
Folder 4
Title
Student organizations, WUCB radio station, 1951-1960
Box 240
Folder 5-9
Title
Student recruitment, 1951-1960
Box 240
Folder 10
Title
Student Union, 1948-1954
Box 240
Folder 11
Title
Students-at-large, 1959
Box 240
Folder 12
Title
Summer faculty colonies, 1957-1959
Box 240
Folder 13-16
Title
Summer Quarter, 1950-1960
Box 241
Folder 1
Title
Summer Quarter, teaching costs, 1952-1960
Box 241
Folder 2-5
Title
Surgery, Department of, 1950-1960
Box 241
Folder 6
Title
Swarthmore College, 1959
Box 241
Folder 7
Title
Sweden, Swedish, 1946-1960
Box 241
Folder 8
Title
Sweden, Prime Minister of, Tage Hrlander, visit to campus, April 7, 1952
Box 241
Folder 9
Title
Synchrocyclotron progress reports, 1947-1952
Box 241
Folder 10
Title
Syracuse University, 1956-1958
Box 241
Folder 11
Title
Systems, School of, proposal, School of Applied Sciences, 1956-1958
Box 241
Folder 12
Title
Szilard, Leo, 1945-1959
Box 241
Folder 13
Title
Tavern Club, 1955-1960
Box 242
Folder 1
Title
Tax-Exempt Foundations, Cox Committee, 1952
Box 242
Folder 2
Title
Tax-Exempt Foundations, Reece Committee, 1953-1955
Box 242
Folder 3-4
Title
Tax-Exempt Foundations, Reece Committee, hearings, 1954
Box 243
Folder 1
Title
Tax economics of charitable giving, Arthur Anderson and Company, 1959
Box 243
Folder 2-5
Title
Taxes, 1951-1960
Box 243
Folder 6-8
Title
Taxes, proposed changes in federal tax laws affecting endowed institutions, 1933-1959
Box 243
Folder 9
Title
Taxes, taxable status on fellowship and scholarship grants, 1945-1952
Box 244
Folder 1
Title
Taxes, taxable status on fellowship and scholarship grants, 1946-1954
Box 244
Folder 2
Title
Teacher Education, 1933-1960
Box 244
Folder 3
Title
Teacher Education, Center for, 1954-1958
Box 244
Folder 4
Title
Teacher Education, Council on, 1957-1960
Box 244
Folder 5
Title
Teacher Education, Council on, membership, 1954-1956
Box 244
Folder 6
Title
Teacher Education, Council on, minutes, 1954-1960
Box 244
Folder 7
Title
Teacher Education, Special Committee on Training of Science Teachers in Chicago Public Schools, 1956-1958
Box 244
Folder 8
Title
Teacher training, 1954-1958
Box 245
Folder 1
Title
Teachers, University Committee on the Preparation of, 1953
Box 245
Folder 2-6
Title
Telephone service, 1950-1960
Box 245
Folder 7
Title
Television, Educational, Committee on, 1952-1953
Box 245
Folder 8-10
Title
Television, general, 1948-1959
Box 245
Folder 11-12
Title
Telluride Association, Lawrence A. Kimpton, Deep Springs College, 1947-1960
Box 246
Folder 1-2
Title
Tenure, 1940-1958
Box 246
Folder 3
Title
Tenure, committee on limitation of number, 1951-1952
Box 246
Folder 4
Title
Tenure policies, 1952-1959
Box 246
Folder 5
Title
Tenure, Subcommittee on Appointments and Promotions to, 1959
Box 246
Folder 6-8
Title
Texas, University of, 1955-1960
Box 246
Folder 9
Title
Theoretical Biology, Department of, Committee on Mathematical Biology, 1945-1958
Box 246
Folder 10
Title
Theoretical Biology, Department of, Committee on Mathematical Biology, Committee on Space, 1947-1958
Box 246
Folder 11
Title
Thomas, Hiram W., Lecture Fund Committee, 1938-1959
Box 246
Folder 12
Title
Time schedules, 1956-1960
Box 246
Folder 13
Title
"A Traffic Plan for the Hyde Park-Kenwood Area," by George W. Barton and Associates, 1955
Box 246
Folder 14-15
Title
Traffic in the university area, 1946-1960
Box 246
Folder 16
Title
Traffic in the university area, vacation of Drexel Avenue between 58th and 59th Streets, 1954-1959
Box 246
Folder 17
Title
Transportation of staff and students, air travel, 1956-1959
Box 247
Folder 1-2
Title
Transportation of staff and students, bus service, 1954-1960
Box 247
Folder 3
Title
Travel expenses, regulations concerning, 1955-1960
Box 247
Folder 4
Title
Treasurer of the University, Office of, 1953-1959
Box 247
Folder 5-6
Title
Treasurer's Office, 1951-1960
Box 247
Folder 7
Title
Trustee-Faculty Dinner, 1952-1954
Box 248
Folder 1-2
Title
Trustee-Faculty Dinner, 1955-1960
Box 248
Folder 3
Title
Trustee-Faculty Dinner, speeches, 1952-1956
Box 249
Folder 1
Title
Trustee-Faculty Dinner, speeches, 1957-1960
Box 249
Folder 2
Title
Trustees, 1953-1959
Box 249
Folder 3-5
Title
Trustees, Board of, 1951-1960
Box 249
Folder 6
Title
Trustees, Board of, Bell, Laird, 1951-1952
Box 250
Folder 1
Title
Trustees, Board of, chairmanship, Glen Alfred Lloyd, 1956-1963
Box 250
Folder 2
Title
Trustees, Board of, chairmanship, Harold Higgins Swift, 1933-1955
Box 250
Folder 3
Title
Trustees, Board of, Chancellor's docket, July 1951-November 1953
Box 250
Folder 4
Title
Trustees, Board of, Committee on Accounting Practices, 1949-1959
Box 250
Folder 5
Title
Trustees, Board of, Committee on Alumni Relations, 1951-1952
Box 250
Folder 6
Title
Trustees, Board of, Committee on Alumni Representation on the Board, ad hoc, 1955-1956
Box 250
Folder 7
Title
Trustees, Board of, Committee on Enrollment, 1956-1960
Box 250
Folder 8
Title
Trustees, Board of, Committee on the Organization and Function of, 1958-1959
Box 251
Folder 1
Title
Trustees, Board of, Committee on Television, 1952-1953
Box 251
Folder 2
Title
Trustees, Board of, Committee on the Stanley R. Pierce Bequest, 1960
Box 251
Folder 3-5
Title
Trustees, Board of, Comptroller's docket, 1951-1952
Box 251
Folder 6
Title
Trustees, Board of, general, 1952
Box 251
Folder 7
Title
Trustees, Board of, Lakeside Planning Conference, I, 1954
Box 252
Folder 1
Title
Trustees, Board of, Lakeside Planning Conference, I, 1954
Box 252
Folder 2-4
Title
Trustees, Board of, Lakeside Planning Conference, II, 1956
Box 252
Folder 5-6
Title
Trustees, Board of, Lakeside Planning Conference, III, 1956
Box 253
Folder 1
Title
Trustees, Board of, Lakeside Planning Conference, III, 1956
Box 253
Folder 2-5
Title
Trustees, Board of, Lakeside Planning Conference, IV, 1957
Box 254
Folder 1-2
Title
Trustees, Board of, Lakeside Planning Conference, V, 1958
Box 254
Folder 3
Title
Trustees, Board of, Lakeside Planning Conference, VI, 1958
Box 254
Folder 4-5
Title
Trustees, Board of, Lakeside Planning Conference, VII, 1958
Box 255
Folder 1
Title
Trustees, Board of, Lakeside Planning Conference, VII, 1958
Box 255
Folder 2-4
Title
Trustees, Board of, Lakeside Planning Conference, VIII, 1959
Box 255
Folder 5
Title
Trustees, Board of, Lakeside Planning Conference, IX, 1959
Box 256
Folder 1-3
Title
Trustees, Board of, Lakeside Planning Conference X, 1960
Box 256
Folder 4
Title
Trustees, Board of, Lakeside Planning Conference XI, 1960
Box 257
Folder 1
Title
Trustees, Board of, medical services and charges for trustees, 1951-1960
Box 257
Folder 2-9
Title
Trustees, Board of, meetings, 1950-1958
Box 258
Folder 1-2
Title
Trustees, Board of, meetings, 1959-1960
Box 258
Folder 3
Title
Trustees, Board of, members, Trevor Arnett, 1924-1956
Box 258
Folder 4
Title
Trustees, Board of, members, Edward Eagle Brown, 1944-1954
Box 258
Folder 5
Title
Trustees, Board of, members, Laird Bell, 1949-1953
Box 258
Folder 6
Title
Trustees, Board of, members, Thomas Elliott Donnelley, 1942-1953
Box 258
Folder 7
Title
Trustees, Board of, members, Max Epstein, 1931-1954
Box 258
Folder 8
Title
Trustees, Board of, members, Marshall Field, 1920-1957
Box 258
Folder 9
Title
Trustees, Board of, members, Harry Barnes Gear, 1924-1959
Box 259
Folder 1
Title
Trustees, Board of, members, Charles W. Gilkey, 1929-1955
Box 259
Folder 2
Title
Trustees, Board of, members, Howell W. Murray, 1952-1957
Box 259
Folder 3
Title
Trustees, Board of, members, Edward Larned Ryerson, 1953-1956
Box 259
Folder 4
Title
Trustees, Board of, members, Robert L. Scott, 1943-1953
Box 259
Folder 5
Title
Trustees, Board of, members, David Becker Stern, 1945-1960
Box 259
Folder 6
Title
Trustees, Board of, members, John P. Wilson, 1930-1959
Box 259
Folder 7-9
Title
Trustees, Board of, Secretary's docket, 1949-1953
Box 260
Folder 1
Title
Trustees, Board of, Secretary's docket, 1953-1954
Box 260
Folder 2
Title
Trustees, Board of, Secretary's Office, 1940-1958
Box 260
Folder 3
Title
Trustees, Board of, Treasurer's docket, July 1946-June 1952
Box 260
Folder 4
Title
Trustees, Board of, Vice-President in Charge of Business Affairs, dockets, 1950-1952
Box 260
Folder 5-7
Title
Trustees, Board of, Vice-President in Charge of Development, 1954-1957
Box 261
Folder 1
Title
Trustees, Board of, Vice-President in Charge of Development, 1957-1958
Box 261
Folder 2
Title
Trustees, Board of, Vice-President in Charge of Development, Trustees Dinner, 1939-1957
Box 261
Folder 3
Title
Trustees, Development Committee, 1959
Box 261
Folder 4
Title
Trustees Fund, 1941-1960
Box 261
Folder 5
Title
Trustees Fund, expenses, 1959-1960
Box 261
Folder 6-7
Title
Trustees, President’s luncheons and dinners, 1953-1960
Box 261
Folder 8
Title
Trustees wives, cocktail parties, luncheons, and dinners, 1954-1960
Box 262
Folder 1
Title
Trustees wives steering committee, 1954-1958
Box 262
Folder 2-3
Title
Tuition Deferment Loans, 1952-1960
Box 262
Folder 4
Title
Tuition deferment and remission, 1954-1959
Box 262
Folder 5
Title
Tuition Exchange, Committee to Study, 1955-1956
Box 262
Folder 6
Title
Tuition payments in advance, plan for, 1956-1960
Box 262
Folder 7
Title
Tuition Plan, Inc., 1955-1960
Box 262
Folder 8
Title
Tuition remission, laboratory schools, 1952-1959
Box 262
Folder 9
Title
Tuition remission, teachers and MATS program, 1953-1960
Box 262
Folder 10
Title
Tulane University, 1958-1960
Box 262
Folder 11
Title
Unalienable Rights, Incorporated, 1954
Box 262
Folder 12
Title
Undergraduate Education, Executive Committee on, general, 1949-1958
Box 263
Folder 1
Title
Undergraduate Education, Executive Committee on, general, 1949-1958
Box 263
Folder 2-3
Title
Undergraduate Education, Executive Committee on, establishment and recommendations, November 1956-December 1957
Box 263
Folder 4
Title
Undergraduate Education, Executive Committee on, membership, 1957-1958
Box 263
Folder 5-6
Title
Undergraduate Education, Executive Committee on, minutes and agendas, April 1957-May 1958
Box 263
Folder 7-8
Title
Undergraduate Education, Executive Committee on, recommendations, January 1958-April 1958
Box 263
Folder 9
Title
Undergraduate Library Needs, Committee on, 1955-1956
Box 264
Folder 1
Title
UNESCO, 1950-1959
Box 264
Folder 2
Title
Union League Club, 1953-1960
Box 264
Folder 3
Title
Unions, 1955-1960
Box 264
Folder 4
Title
Unions, AFL-CIO, union, 1957-1960
Box 264
Folder 5-6
Title
Unions, AFSCME, 1952-1953
Box 264
Folder 7
Title
Unions, AFSCME, AFL-CIO, Local 1657, 1955-1958
Box 264
Folder 8
Title
Unions at the university, American Federation of State, County, and Municipal Employees, 1955-1960
Box 265
Folder 1
Title
Unions at the university, American Federation of State, County, and Municipal Employees, contract negotiations, 1959-1960
Box 265
Folder 2
Title
Unions at the university, University of Chicago Council, AFL-CIO, 1948-1954
Box 265
Folder 3
Title
Unions at the university, University of Chicago Council, AFL-CIO, 1955-1959
Box 265
Folder 4
Title
Unions at the university, University of Chicago Council, AFL-CIO, contract negotiation meeting minutes, 1951-1955
Box 265
Folder 5
Title
Unions at the university, University of Chicago Employees Union, 1952-1954
Box 265
Folder 6
Title
Unions, Journeymen Barbers’ Union, Local 548, 1952-1953
Box 265
Folder 7
Title
Unions, National Labor Relations Board, 1954
Box 265
Folder 8
Title
Unitarian, 1952-1960
Box 266
Folder 1
Title
United Charities of Chicago, 1958-1959
Box 266
Folder 2
Title
United Church of Hyde Park, 1960
Box 266
Folder 3
Title
United Nations, 1951-1960
Box 266
Folder 4-6
Title
United States, 1951-1960
Box 266
Folder 7-9
Title
United States, Air Force, 1941-1960
Box 266
Folder 10
Title
United States, Air Force Academy, 1955-1956
Box 266
Folder 11
Title
United States, Air Force Cambridge Research Laboratories, 1950-1957
Box 266
Folder 12
Title
United States, Armed Forces Industrial College, 1960
Box 267
Folder 1-2
Title
United States Atomic Energy Commission, 1959-1960
Box 267
Folder 3
Title
United States Central Intelligence Agency, university involvement, 1952-1960
Box 267
Folder 4-5
Title
United States, Committee on National Objectives, 1959-1960
Box 267
Folder 6
Title
United States, Department of Agriculture, 1938-1955
Box 267
Folder 7
Title
United States Department of Commerce, 1959
Box 267
Folder 8
Title
United States Department of Defense, 1951-1959
Box 267
Folder 9
Title
United States Department of Health, Education and Welfare, 1953-1960
Box 268
Folder 1
Title
United States Department of Health, Education, and Welfare, 1957-1960
Box 268
Folder 2
Title
United States Department of Labor, 1959
Box 268
Folder 3-5
Title
United States Department of State, 1954-1960
Box 268
Folder 6
Title
United States Department of State, foreign service, 1956-1959
Box 268
Folder 7
Title
United States Department of State, Program for the Exchange of Persons, 1951-1953
Box 268
Folder 8
Title
United States, Foreign Currencies of Education, Agricultural Trade Development and Assistance Act of 1954, and Dingell Amendment, 1958
Box 268
Folder 9
Title
United States, general, 1951-1960
Box 268
Folder 10
Title
United States Marine Corps, 1946-1960
Box 268
Folder 11
Title
United States National Student Association, 1958-1960
Note
  • Folders12-13: United States Navy, 1945-1960
Box 269
Folder 1
Title
United States Navy, Home Study, Navy Project, 1960
Box 269
Folder 2-3
Title
United States Navy, Office of Naval Research, 1945-1960
Box 269
Folder 4
Title
United States, Office of Education, 1951-1952
Box 269
Folder 5
Title
United States, Office of Scientific Research and Development, Committee on Aid to Research, 1943-1954
Box 269
Folder 6-7
Title
United States, President's Committee on Education Beyond the High School, 1956-1957
Box 269
Folder 8
Title
United States, President's Committee on Scientists and Engineers, 1957-1958
Box 269
Folder 9
Title
United States, President’s Science Advisor and Advisory Committee, 1960
Box 269
Folder 10
Title
United States, President's Science Advisory Committee, 1958-1959
Box 269
Folder 11
Title
United States Public Health Service, 1951-1954
Box 270
Folder 1
Title
United States Public Health Service, 1955-1959
Box 270
Folder 2
Title
United States Social Security System, 1951-1960
Box 270
Folder 3
Title
"Unity and Variety in Muslim Civilization," University of Liege Conference, 1953
Box 270
Folder 4
Title
Unity Publishing Corporation, 1959-1960
Box 270
Folder 5
Title
University and World Affairs, Committee on, created by Ford Foundation, 1959
Box 270
Folder 6
Title
University Architect, Office of, 1957-1960
Box 270
Folder 7
Title
University awards and prizes, Rosenberger, Jesse, Medal, recipients of, Field, Marshall, III, 1955
Box 270
Folder 8
Title
University awards and prizes, Rosenberger, Jesse, Medal, recipients of, Hoehler, Fred, Kenneth, 1953
Box 270
Folder 9
Title
University awards and prizes, Rosenberger, Jesse, Medal, recipients of, Nourse, Edwin Griswold, 1959
Box 270
Folder 10
Title
University awards and prizes, student, honors awards assemblies, 1957-1960
Box 270
Folder 11
Title
University band, 1954-1959
Box 270
Folder 12
Title
University calendar, academic, proposed for 1953-1954
Box 270
Folder 13
Title
University calendar, appointment, 1955-1958
Box 270
Folder 14
Title
University calendars, 1955-1959
Box 270
Folder 15
Title
University of Chicago, General Plan, Report to the Committee on Campus Improvement and Development, 1954
Box 270
Folder 16-17
Title
University of Chicago Press, 1951-1953
Box 271
Folder 1-2
Title
University of Chicago Press, 1954-1960
Box 271
Folder 3
Title
University of Chicago Press, Booz, Allen, and Hamilton surveys, Printing Department, survey of operations, 1949-1952
Box 271
Folder 4
Title
University of Chicago Press, Committee on, 1951
Box 271
Folder 5
Title
University of Chicago Press, Directorship, 1951
Box 271
Folder 6
Title
University of Chicago Press, journals published by the University Press, American Journal of Sociology, 1933-1954
Box 271
Folder 7
Title
University of Chicago Press, journals published by the University Press, Journal of General Education, 1943-1960
Box 271
Folder 8
Title
University of Chicago Press, journals published by the University Press, Journal of Geology, 1927-1958
Box 271
Folder 9
Title
University of Chicago Press, journals published by the University Press, Journal of Infectious Diseases, 1940-1960
Box 271
Folder 10
Title
University of Chicago Press, journals published by the University Press, Journal of Classical Philology, 1938-1956
Box 271
Folder 11
Title
University of Chicago Press, journals published by the University Press, Modern Philology, 1952-1956
Box 271
Folder 12-13
Title
University of Chicago Press, Printing Department, 1945-1959
Box 271
Folder 14
Title
University of Chicago Press, publications, 1955-1960
Box 271
Folder 15
Title
University of Chicago Press, space, 1952-1955
Box 271
Folder 16
Title
University of Chicago Reports, 1950-1954
Box 271
Folder 17
Title
University of Chicago Round Table, 1951-1958
Box 271
Folder 18
Title
University of Chicago Round Table, Committee to Study, 1951
Box 272
Folder 1
Title
University of Chicago Settlement, 1951-1954
Box 272
Folder 2-3
Title
University College, 1951-1954
Box 272
Folder 4-7
Title
University College, 1955-1957
Box 272
Folder 8
Title
University College, "A History of the Origins of Adult Education at the University of Chicago and of Sixty-Two Years at the Downtown Center," by Betty Fackler Heycke, 1959
Box 272
Folder 9
Title
University College, Basic Problems Self Study Committee, 1958
Box 273
Folder 1
Title
University College, Basic Problems Self Study Committee, 1958
Box 273
Folder 2
Title
University College, Basic Program of Liberal Education for Adults, 1946-1959
Box 273
Folder 3
Title
University College, Center for Programs in Government Administration, 1959-1960
Box 273
Folder 4
Title
University College, Extension Division, Fine Arts Program, 1958-1960
Box 273
Folder 5-7
Title
University College, general, 1928-1960
Box 273
Folder 8-10
Title
University College, Labor Education Project, 1949-1960
Box 274
Folder 1
Title
University College, Labor Education Project, 1949-1960
Box 274
Folder 2-3
Title
University College, Manuscript on University College Students, Student Questionnaire, 1958
Box 274
Folder 4-5
Title
University College, Program of Executive Development for Federal Administrators, 1957-1960
Box 274
Folder 6-7
Title
University College, promotional material, 1954-1958
Box 274
Folder 8
Title
University College, reorganization, 1958-1960
Box 275
Folder 1
Title
University College, Self-Study Advisory Committee, 1957-1959
Box 275
Folder 2
Title
University College, Self Study Advisory Committee Reports, October 1, 1959
Box 275
Folder 3
Title
University College, Self Study Committee, 1957-1959
Box 275
Folder 4
Title
University College, Sub-Committee to Make Inquiry into Quality of and Relationship to Faculties, 1959-1960
Box 275
Folder 5
Title
University Corporation for Atmospheric Research, 1959-1960
Box 275
Folder 6
Title
University Extension, space, 64 East Lake Street, 1956-1960
Box 275
Folder 7
Title
University Extension and College, basic program of liberal education for adults, 1953-1959
Box 275
Folder 8
Title
University health service, faculty and staff, 1954-1956
Box 275
Folder 9
Title
University health service, student health service, 1950-1960
Box 276
Folder 1
Title
University High School alumni, active lists, January 1960
Box 276
Folder 2
Title
University High School alumni, mailing pieces, samples, 1958
Box 276
Folder 3
Title
University High School alumni, reunion dinner, February 11, 1959
Box 276
Folder 4
Title
University High School alumni, reunion picnic, June 13, 1959
Box 276
Folder 5
Title
University of Illinois, Analysis of sites for the campus of the Chicago Undergraduate Division, 1958
Box 276
Folder 6
Title
University memberships, Wayfarers Club, 1959
Box 276
Folder 7
Title
University Record, 1928-1958
Box 276
Folder 8
Title
University Senate, 1952-1960
Box 276
Folder 9-11
Title
University Senate, Committee of the Council, 1945-1958
Box 277
Folder 1
Title
University Senate, Committee of the Council, 1955-1960
Box 277
Folder 2
Title
University Senate, Committee of the Council, Committee on the Bachelor's Degree, 1953
Box 277
Folder 3
Title
University Senate, Committee of the Council, Committee on the Evaluation of the University, 1957-1958
Box 277
Folder 4
Title
University Senate, Committee of the Council, Committee/Subcommittee on Enrollment, 1953
Box 277
Folder 5
Title
University Senate, Committee of the Council, Committee on the Form E Contracts, report, 1952-1953
Box 277
Folder 6
Title
University Senate, Committee of the Council, Committee on International Exchange, 1952-1953
Box 277
Folder 7
Title
University Senate, Committee of the Council, Committee/Subcommittee on the Laboratory School, 1950-1952
Box 277
Folder 8-9
Title
University Senate, Committee of the Council, elections, 1945-1954
Box 277
Folder 10
Title
University Senate, Committee of the Council, elections and membership, 1951-1960
Box 277
Folder 11
Title
University Senate, Committee of the Council, summer quarter discussions, 1959-1960
Box 277
Folder 12
Title
University Senate, Committee of the Council, Committee on the Ph.D. in the Professional School, 1960
Box 278
Folder 1-2
Title
University Theatre, 1950-1960
Box 278
Folder 3
Title
Urban renewal, advertising, 1959
Box 278
Folder 4
Title
Urban renewal, American Association of Universities, study, 1957-1958
Box 278
Folder 5-6
Title
Urban renewal, American Council on Education, 1959-1960
Box 278
Folder 7
Title
Urban renewal, American Council to Improve our Neighborhoods, 1956-1958
Box 278
Folder 8
Title
Urban renewal, "Analysis of Feasibility of Rehabilitation of Residential Structures," report, 1959
Box 278
Folder 9-10
Title
Urban renewal, architecture, 1959-1960
Box 278
Folder 11
Title
Urban renewal, Atrium Homes, 1960
Box 278
Folder 12
Title
Urban renewal, campus security, 1955-1960
Box 278
Folder 13
Title
Urban renewal, Catholic position, 1958
Box 278
Folder 14-18
Title
Urban renewal, Chicago, 1952-1960
Box 278
Folder 19
Title
Urban renewal, city planning, 1959
Box 279
Folder 1
Title
Urban renewal, comments and editorials, 1954-1958
Box 279
Folder 2
Title
Urban renewal, Community Conservation Board of Chicago, 1958-1959
Box 279
Folder 3
Title
Urban renewal, correspondence, 1958-1960
Box 279
Folder 4
Title
Urban renewal, crime in area, 1960
Box 279
Folder 5
Title
Urban renewal, crime in Chicago, 1957-1960
Box 279
Folder 6
Title
Urban renewal, crime, luncheon meeting reports, 1959-1960
Box 279
Folder 7-8
Title
Urban renewal, crime, youth problems, 1959
Box 279
Folder 9
Title
Urban renewal, Field Foundation proposal, 1959
Box 279
Folder 10
Title
Urban renewal, financing, 1956-1959
Box 279
Folder 11
Title
Urban renewal, Ford Foundation proposals, 1957
Box 279
Folder 12
Title
Urban renewal, Fulton Morrissey, 1959
Box 279
Folder 13
Title
Urban renewal, hotels and motels, Chicago, 1959-1960
Box 279
Folder 14
Title
Urban renewal, housing, 1958-1960
Box 279
Folder 15-16
Title
Urban renewal, Hyde Park- Kenwood, 1952-1959
Box 280
Folder 1-6
Title
Urban renewal, Hyde Park-Kenwood, 1954-1958
Box 280
Folder 7
Title
Urban renewal, Hyde Park-Kenwood, apartments, 1959-1960
Box 281
Folder 1
Title
Urban renewal, Hyde Park-Kenwood, Chicago Tribune article, 1959
Box 281
Folder 2
Title
Urban renewal, Hyde Park-Kenwood Community Conference, 1956-1960
Box 281
Folder 3
Title
Urban renewal, Hyde Park-Kenwood community directory, 1959-1960
Box 281
Folder 4-5
Title
Urban renewal, Hyde Park-Kenwood, East Hyde Park, 1956-1958
Box 281
Folder 6
Title
Urban renewal, Hyde Park-Kenwood, Illinois Central Magazine article, 1959
Box 281
Folder 7
Title
Urban renewal, Hyde Park-Kenwood, New York Times article, 1959
Box 281
Folder 8-9
Title
Urban renewal, Hyde Park-Kenwood, projects A and B, 1953-1958
Box 281
Folder 10
Title
Urban renewal, Hyde Park-Kenwood, proposed ordinance, 1958
Box 281
Folder 11
Title
Urban renewal, Hyde Park-Kenwood, public relations luncheon, 1959
Box 281
Folder 12
Title
Urban renewal, Hyde Park-Kenwood schools, 1956-1958
Box 281
Folder 13
Title
Urban renewal, Hyde Park schools, 1958-1960
Box 281
Folder 14
Title
Urban renewal, Hyde Park transportation, 1959
Box 282
Folder 1
Title
Urban renewal, index of slides, 1960
Box 282
Folder 2-3
Title
Urban renewal, legislation, proposed housing bill, 1958-1959
Box 282
Folder 4
Title
Urban renewal, Leon M. Despres, 1959
Box 282
Folder 5
Title
Urban renewal, maps, 1960
Box 282
Folder 6
Title
Urban renewal, neighborhood organizations, 1958-1959
Box 282
Folder 7-8
Title
Urban renewal, "New Hyde Park" exhibit, photographs, 1960
Box 282
Folder 9
Title
Urban renewal, promotion, 1955-1959
Box 282
Folder 10
Title
Urban renewal, race relations, 1958-1959
Box 282
Folder 11
Title
Urban renewal, renovation of 5409-5411 Blackstone Ave., 1960
Box 282
Folder 12
Title
Urban renewal, slum clearance and redevelopment programs, 1958-1960
Box 282
Folder 13-14
Title
Urban renewal, South East Chicago Commission, 1952-1960
Box 283
Folder 1
Title
Urban renewal, South East Chicago Commission, Julian Levi, speeches, 1958-1960
Box 283
Folder 2
Title
Urban renewal, South East Chicago Commission, publications, 1952-1957
Box 283
Folder 3
Title
Urban renewal, Southwest Hyde Park Neighborhood Association, 1956
Box 283
Folder 4
Title
Urban renewal, Southwest Hyde Park Neighborhood Redevelopment Corporation and South East Chicago Commission, 1956-1959
Box 283
Folder 5
Title
Urban renewal, Talmanac, 1959
Box 283
Folder 6
Title
Urban renewal, university public relations, proposal for filming, 1960
Box 283
Folder 8
Title
Urban renewal, university, new buildings, 1956-1960
Box 284
Folder 1
Title
Urban renewal, Web and Knapp, 1955-1959
Box 284
Folder 2
Title
Urban renewal, Woodlawn, news releases, 1954-1959
Box 284
Folder 3
Title
Uruguay, general, 1959-1960
Box 284
Folder 4
Title
U.S. Air Force, Air Research and Development Command, 1958-1960
Box 284
Folder 5
Title
U.S. Army Reserve centers, 408th and 486th Strategic Intelligence Detachments, 1953-1954
Box 284
Folder 6
Title
Vanderbilt University, 1959-1960
Box 284
Folder 7
Title
Veterans Administration, correspondence and contracts, 1944-1957
Box 284
Folder 8
Title
Veterans Nursery School, 1946-1956
Box 284
Folder 9
Title
Veterans testing and counseling, 1944-1955
Box 284
Folder 10
Title
V, general, 1950-1955
Box 284
Folder 11
Title
Vice-Chancellor for Administration, John Irvine Kirkpatrick, 1959-1960
Box 284
Folder 12
Title
Vice President of Development, 1951-1960
Box 284
Folder 13
Title
Vice President in Charge of Business Affairs, James A. Cunningham, 1953
Box 284
Folder 14
Title
Vice-President of the University, Filbey, Emery Thomas, 1957-1960
Box 284
Folder 15
Title
Vice-President of the University, Filbey, Emery Thomas, fiftieth anniversary of service, 1959
Box 284
Folder 16
Title
Visiting committees, general, 1952-1959
Box 284
Folder 17
Title
"Voice of America," 1958
Box 284
Folder 18
Title
Voting Registration Study, Science Research Associates, 1955
Box 284
Folder 19
Title
War, 1940-1958
Box 284
Folder 20
Title
Wars, University participation, Spanish-American, World War I, World War II, Korean and post-Korean War periods, 1898-1955
Box 285
Folder 1-2
Title
Wars, University participation 1898-1955, Spanish-American, World War I, World War II, Korean and post-Korean War periods
Box 285
Folder 3
Title
Washington, D.C., Representative, 1941-1953
Box 285
Folder 4
Title
Washington University, St. Louis, Missouri, 1946-1959
Box 285
Folder 5
Title
Washington, University of, 1955-1960
Box 285
Folder 6
Title
Wayne State University, 1954-1958
Box 285
Folder 7
Title
Weiss, Trevor, Modified Insurance Plan, 1959-1960
Box 285
Folder 8-9
Title
Welfare Council of Metropolitan Chicago, 1949-1960
Box 285
Folder 10
Title
West African Countries, Conference to Discuss Problems, Sponsoring Committee, August 31-September 4, 1960
Box 285
Folder 11
Title
West Metropolitan Area Council, Incorporated, 1955
Box 285
Folder 12
Title
West Suburban Hospital, 1957
Box 285
Folder 13
Title
Western Association of College and University Business Officers, 1954-1959
Box 285
Folder 14
Title
Westwood Hills (California) Christian Church, 1955
Box 285
Folder 15
Title
W, general, 1950-1955
Box 285
Folder 16
Title
White House Conference on Health, 1956-1959
Box 285
Folder 17
Title
Who's Who in American Education, 1956-1959
Box 285
Folder 18
Title
Wilson, Mount, and Palomar Observatories, 1955-1956
Box 285
Folder 19
Title
Wilson, Woodrow, Fellowship Program, 1951-1955
Box 286
Folder 1
Title
Wilson, Woodrow, Fellowship Program, 1954-1959
Box 286
Folder 2
Title
Wisconsin Alumni Research Foundation, 1956-1957
Box 286
Folder 3-4
Title
Wisconsin, University of, 1957-1960
Box 286
Folder 5
Title
Women’s Board of the University of Chicago, membership invitations and correspondence, 1960
Box 286
Folder 6
Title
Women's Center, College, Quadrangles, proposed, 1952-1957
Box 286
Folder 7
Title
Woodlawn Boys Club, 1960
Box 286
Folder 8
Title
World Brotherhood Conference, Conference on World Tensions, May 11-13, 1960, 1959-1960
Box 286
Folder 9-11
Title
World Brotherhood Conference, Conference on World Tensions, programs, press releases, speeches, 1960
Box 287
Folder 1
Title
World Brotherhood Conference, Conference on World Tensions, programs, press releases, speeches, 1960
Box 287
Folder 2
Title
World Brotherhood, Incorporated, 1959-1960
Box 287
Folder 3-4
Title
World Health Organization, 1947-1960
Box 287
Folder 5
Title
World Press Congress, 1959
Box 287
Folder 6
Title
World University Service, 1942-1959
Box 287
Folder 7
Title
World War II, metallurgical laboratory, 1952
Box 287
Folder 8-11
Title
Yale University, 1951-1960
Box 287
Folder 12
Title
Year-end mailings, 1953-1960
Box 287
Folder 13
Title
Y.M.C.A., 1958-1960
Box 288
Folder 1-2
Title
Young Men’s Christian Organization, 1956-1960
Box 288
Folder 3
Title
Young Women's Christian Association, 1953-1959
Box 288
Folder 4
Title
Yugoslavia, visitors from, 1960
Box 288
Folder 5-9
Title
Zoology, Department of, 1946-1960
Series II: Appointments and Budgets
Box 288
Folder 10
Title
Administration, 1952-1953
Box 288
Folder 11
Title
Appointment contracts, 1952-1953
Box 288
Folder 12
Title
Appointments, 1951-1952
Box 288
Folder 13
Title
Appointments, 1952-1953
Box 288
Folder 14
Title
Auxiliary enterprises, 1953-1954
Box 288
Folder 15
Title
Auxiliary enterprises, 1954-1955
Box 288
Folder 16-17
Title
Biological Sciences, Division of, 1952-1953
Box 289
Folder 1-5
Title
Biological Sciences, Division of, 1952-1955
Box 290
Folder 1-2
Title
Biological Sciences, Division of, 1954-1955
Box 290
Folder 3
Title
Biological Sciences, Division of, Development Office, 1955-1959
Box 290
Folder 4-6
Title
Budget, 1951-1953
Box 291
Folder 1-4
Title
Budget, 1952-1953
Box 292
Folder 1-4
Title
Budget, 1953-1954
Box 293
Folder 1-3
Title
Budget, 1954-1956
Box 294
Folder 1-2
Title
Budget, 1956-1958
Box 295
Folder 1-2
Title
Budget, 1958-1960
Box 296
Folder 1
Title
Budget, 1960-1961
Box 296
Folder 2
Title
Budget, Alumni Association, 1951-1954
Box 296
Folder 3-4
Title
Budget Committee, 1951-1955
Box 296
Folder 5
Title
Budget, comparative studies, 1954-1955
Box 296
Folder 6
Title
Budget, letters, 1952-1953
Box 296
Folder 7
Title
Budget, mid-year revision, 1951-1952
Box 296
Folder 8
Title
Budget, miscellaneous, 1951-1952
Box 297
Folder 1
Title
Budget report, 1952-1953
Box 297
Folder 2-4
Title
Budget, revision, 1952-1955
Box 297
Folder 5
Title
Budget, Round Table, University of Chicago, 1952-1953
Box 297
Folder 6
Title
Budget, schedules and general, 1953-1954
Box 297
Folder 7
Title
Building projects, 1958-1960
Box 297
Folder 8
Title
Bursar, budget, 1952-1953
Box 297
Folder 9
Title
Business, 1953-1954
Box 297
Folder 10-11
Title
Business Affairs, 1953-1955
Box 297
Folder 12
Title
Business Affairs, contingency, 1951-1952
Box 297
Folder 13
Title
Business Affairs, Vice President, 1951-1953
Box 297
Folder 14-16
Title
Business school, 1951-1953
Box 298
Folder 1-2
Title
Business School, 1953-1955
Box 298
Folder 3
Title
Chancellor, 1954-1955
Box 298
Folder 4-5
Title
Chapel, 1953-1955
Box 298
Folder 6-11
Title
College, 1951-1954
Box 299
Folder 1-2
Title
College, 1954-1955
Box 299
Folder 3-5
Title
Comptroller, 1952-1955
Box 299
Folder 6-7
Title
Contingency, 1953-1955
Box 299
Folder 8-12
Title
Dean of Students, 1951-1955
Box 299
Folder 13-14
Title
Development Office, 1951-1960
Box 299
Folder 15-18
Title
Development office, budget, 1955-1959
Box 299
Folder 19-22
Title
Divinity school, 1952-1955
Box 300
Folder 1-4
Title
Examiner, Office of, 1951-1955
Box 300
Folder 5-6
Title
Faculty appointments and changes in appointments, 1954
Box 300
Folder 7
Title
Faculty, tenure, 1951
Box 300
Folder 8
Title
Federated Theological Faculty and Divinity School, 1953-1954
Box 300
Folder 9
Title
Forms and letters, 1954-1955
Box 300
Folder 10
Title
Frankfurt, ledger sheets, 1952-1953
Box 300
Folder 11
Title
Graduate library school, 1952-1953
Box 300
Folder 12
Title
Harper Library, 1951-1952
Box 300
Folder 13
Title
Humanities, Division of, 1951-1952
Box 301
Folder 1-5
Title
Humanities, Division of, 1952-1955
Box 301
Folder 6
Title
Humanities, Division of, Antonio G. Borges, 1951-1952
Box 301
Folder 7
Title
Humanities, Division of, budget, 1954-1955
Box 301
Folder 8
Title
International Educational Exchange Programs, Exchange Visitors’ Program, 1951-1960
Box 301
Folder 9
Title
International Educational Exchange Programs, Exchange Visitors’ Program, immigration laws and rulings, 1951-1960
Box 302
Folder 1
Title
International House, budget operations, quarterly statements, 1952-1954
Box 302
Folder 2
Title
Laboratory School, 1954-1955
Box 302
Folder 3-6
Title
Law School, 1951-1955
Box 302
Folder 7-8
Title
Library, 1952-1954
Box 302
Folder 9-10
Title
Library School, Graduate, 1953-1955
Box 302
Folder 11
Title
Marshals and Aides, 1951
Box 302
Folder 12
Title
Measure, A Critical Journal, 1951-1952
Box 303
Folder 1
Title
Medical School and Clinics, new appointments, change in status, leaving staff, reports, 1950-1956
Box 303
Folder 2
Title
Miscellaneous, 1951-1953
Box 303
Folder 3
Title
Moody, membership, 1951-1953
Box 303
Folder 4
Title
Nursery school, 1954-1955
Box 303
Folder 5-9
Title
Oriental Institute, 1951-1955
Box 303
Folder 10
Title
Orthogenic School, 1954-1955
Box 303
Folder 11
Title
Personnel office, 1952-1953
Box 303
Folder 12-13
Title
Physical Sciences, Division of, 1951-1952
Box 304
Folder 1-5
Title
Physical Sciences, Division of, 1952-1955
Box 304
Folder 6
Title
Precollegiate education, 1953-1954
Box 304
Folder 7-9
Title
Press, 1952-1955
Box 305
Folder 1
Title
Press, Couch, William, dismissal, 1951-1952
Box 305
Folder 2
Title
Press, journals, 1960
Box 305
Folder 3
Title
Press, journals published, 1952-1957
Box 305
Folder 4
Title
Press, journals published, Astrophysical Journal, 1951
Box 305
Folder 5
Title
Press, journals published, Astrophysical Journal, editors, 1951-1959
Box 305
Folder 6
Title
Press, journals published, Botanical Gazette, 1959
Box 305
Folder 7
Title
Press, journals published, Elementary School Journal, 1942-1955
Box 305
Folder 8
Title
Press, journals published, Journal of Law and Economics, 1958
Box 305
Folder 9
Title
Press, journals published, Journal of Modern History, 1956
Box 305
Folder 10
Title
Press, journals published, Journal of Religion, 1954
Box 305
Folder 11
Title
Press, journals published, Library Quarterly, 1952-1956
Box 305
Folder 12
Title
Press, journals published, Perspectives in Biology and Medicine, 1958-1960
Box 305
Folder 13
Title
Press, journals published, Physiological Zoology, 1955
Box 305
Folder 14
Title
Press, journals published, School Review, 1954-1957
Box 305
Folder 15
Title
Press, journals published, Social Service Review, 1953-1956
Box 305
Folder 16
Title
Press, policies, practices and procedures, 1951-1959
Box 305
Folder 17-18
Title
Press, Publication Department, summary of receipts and expenses, 1949-1954
Box 305
Folder 19
Title
Publications, Board of University, membership, 1951
Box 305
Folder 20
Title
Radio Board, membership, 1951
Box 305
Folder 21
Title
Radio Office, 1954-1955
Box 305
Folder 22
Title
Restricted expendable, 1953-1954
Box 305
Folder 23-24
Title
Rockefeller Chapel, 1952-1954
Box 305
Folder 25
Title
Rockefeller Memorial Chapel, associate deanship and acting deanship, W. Barnett Blakemore, 1959-1960
Box 306
Folder 1
Title
Salaries, wages, and other compensations, faculty salaries and compensation, 1960
Box 306
Folder 2
Title
Schedules and general, 1954-1955
Box 306
Folder 3-4
Title
Secretary of the Board, 1952-1954
Box 306
Folder 5-6
Title
Secretary of the University, 1953-1955
Box 306
Folder 7-11
Title
Social Sciences, Division of, 1950-1954
Box 307
Folder 1-3
Title
Social Sciences, Division of, 1953-1955
Box 307
Folder 4
Title
Social Sciences, Division of, Committee on Social Thought, 1945-1951
Box 307
Folder 5-8
Title
Social Service Administration, School of, 1952-1955
Box 308
Folder 1
Title
Special accounts, 1952
Box 308
Folder 2
Title
Staff meeting, 1951
Box 308
Folder 3-4
Title
Student aid, 1953-1955
Box 308
Folder 5
Title
Student fees, 1951-1952
Box 308
Folder 6-7
Title
Sub-collegiate areas, 1952-1954
Box 308
Folder 8-9
Title
Summer school, 1952-1954
Box 308
Folder 10-12
Title
Treasurer, 1952-1955
Box 308
Folder 13
Title
University examiner, 1954-1955
Box 308
Folder 14-16
Title
University extension, 1952-1955
Box 308
Folder 17
Title
White, Alexander, Visiting Professorships, 1951
Series III: Invitations
Box 308
Folder 18-25
Title
Invitations, 1953-1958
Box 309
Folder 1-10
Title
Invitations, 1958-1959
Box 310
Folder 1-12
Title
Invitations, 1959-1960
Box 311
Folder 1-3
Title
Invitations, 1960
Series IV: Audiovisual Materials
Box 311
Folder 4
Title
Slides on Hyde Park urban renewal, 1960