File 1942 - 1959, 1942-1949, 1958-1959 1 box Box 23 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » Series 3: Activities and Awards, 1914-1972 » Woodrow Wilson Memorial Library, 1916-1963 » Miscellaneous, 1922-1959
File 1942-1959, 1942-1959 1 box Box 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Whiting Willauer Papers, 1916-1962 (mostly 1941-1955) » Series IV: Diaries, 1942-1959
File 1942-1959, 1942-1959 1 box Icon Review Restrictions may apply. Box 7 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Course Examinations Collection, 1833-1998 (mostly 1871-1967) » Series 2: Examination Questions Arranged by Subject, 1833-1998 » French, 1871-1959
File 1942-1960, 1942-1960, 1968-1973 1 folder Icon Restricted Restricted Content Box 41, Folder 9 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Dean of the Faculty Records, 1781-2025 » Series 2: Academic Departments and Programs, 1937-1991 » Religion, 1942-1979 » General, 1942-1979
File 1942-1965, 1942-1965 1 box Box 16 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » Series 1: Correspondence and Related Materials, 1139-2999 » Subseries 1A: Selected Alphabetical Files and General Chronological Files, 1139-2999 » Re Breakfast Group, 1942-1973
File 1942-1965, 1942-1965 1 folder Box 198, Folder 3 (Published) Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » George F. Kennan Papers, 1861-2014 (mostly 1950-2000) » Series 4: Writings, 1879-2004 » Subseries 4A: Bibliographies, 1938-1995
File 1942-1966, 1942-1966 1 folder Box 376, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 33. Student Life, 1761-2019 » Coeducation, 1942-2003 » General, 1942-2003
File 1942-1969, 1942-1969 1 box Box 196 (Regarding Eberstadt's career as an investment banker.) Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Ferdinand Eberstadt Papers, 1868-1970 (mostly 1935-1965) » Series 11: Scrapbooks, 1922-1969
File 1942-1970, 1942-1970 1 folder Icon Review Restrictions may apply. Box 607, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 7: Committees/National Program, 1937-2013 » Subseries 7C: Committee Correspondence and Reports, 1938-1993 » Boston, Massachusetts, 1942-1983 » Correspondence, 1942-1983
File 1942-1971, 1942-1971 1 folder Icon Review Restrictions may apply. Box 605, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 7: Committees/National Program, 1937-2013 » Subseries 7C: Committee Correspondence and Reports, 1938-1993 » Birmingham, Alabama, 1942-1982 » Correspondence, 1942-1982
File 1942-1972, 1942-1972 1 folder Icon Review Restrictions may apply. Box 628, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 7: Committees/National Program, 1937-2013 » Subseries 7C: Committee Correspondence and Reports, 1938-1993 » Seattle, Washington, 1942-1991 » Correspondence, 1942-1991
File 1942-1979, 1942-1979 1 folder Box 256, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 16. Fundraising, 1746-2006 » Annual Giving, 1938-2002 » Printed Materials, 1942-2002
File 1942 December 4 - 1958 April 8, 1942 December 4 - 1958 April 8 11 Volumes Box 3, Volume 37-47 Repository Firestone Library » Rare Book Division » Arthur Friedman Collection of Programs and Playbills, 1893-1973
File 1943-1948, 1943-1948 1 box Box 398 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » Series 9: Writings About or Relating to John Foster Dulles, 1892-1961
File 1943-1948, 1943-1948 3 boxes Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » Series 4: Senatorial Career, 1931-1958 » Subseries 4B: Correspondence, 1943-1958
File 1943-1948, 1943-1948 1 box Box 185 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Ferdinand Eberstadt Papers, 1868-1970 (mostly 1935-1965) » Series 6: Address Books, Cards, and Appointment Books, 1924-1969 » Appointment Books, 1924-1969
File 1943-1948, 1943-1948 1 folder Icon Restricted Restricted Content Box 6, Folder 28 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Department of Music Records, 1932-2020 » Series 1: Administrative, 1932-2001 » General Correspondence, 1943-1955 » Advisory Council, 1943-1955
File 1943-1948, 1943-1948 1 folder Icon Review Restrictions may apply. Box 15, Folder 11 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Registrar, 1943-1953
File 1943-1948, 1943-1948 1 folder Icon Review Restrictions may apply. Box 17, Folder 44 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Time Sheets, 1943-1948
File 1943-1949, 1943-1949 1 folder Online HAS ONLINE MATERIAL Box 89, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » James V. Forrestal Papers, 1907-1958 (mostly 1940-1949) » Series 1: Correspondence, 1917-1950 » Subseries 1D: Personal Correspondence, 1917-1950 » Miscellaneous, 1917-1950
File 1943-1949, 1943-1949 1 folder Box 421, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 36. Wars and Princeton, 1769-2023 » 1941-1945 World War II, 1919-1997 » Official Public Statements, 1940-1949
File 1943-1949, 1943-1949 1 folder Icon Review Restrictions may apply. Box 1, Folder 33 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » American Society of Mechanical Engineers, 1943-1952
File 1943-1949, 1943-1949 1 folder Icon Review Restrictions may apply. Box 60, Folder 13 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Advisory Councils, 1937-1971 » Civil and Geological Engineering, 1943-1966
File 1943-1950, 1943-1950 1 folder Box 5, Folder 8 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Athletic Communication Records, 1879-2002 » Series 2: Programs and Press Releases, 1872-2002 » Football, 1905-2002
File 1943-1950, 1943-1950 1 folder Icon Review Restrictions may apply. Box 9, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Hanks, George R., 1943-1950
File 1943-1950, 1943-1950 1 folder Icon Review Restrictions may apply. Box 17, Folder 36 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Thom, W. Taylor Jr., 1940-1957
File 1943-1950, 1943-1950 1 folder Icon Review Restrictions may apply. Box 68, Folder 25 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Civil Engineering, 1943-1971
File 1943-1953, 1943-1953 1 folder Box 32, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Frank W. Notestein Papers, 1930-1977 » Series 4: Demographic Research, 1942-1972 » Miscellaneous Research, 1943-1962
File 1943-1953, 1943-1953 1 folder Box 362, Folder 9 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 31. Special Programs, 1760-2019 » Princeton in Asia (PiA), 1900-2005 » Princeton-Yenching Foundation, 1900-1987 » Correspondence, 1918-1953 » General, 1918-1953
File 1943-1953, 1943-1953 1 folder Icon Review Restrictions may apply. Box 12, Folder 24 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'O' Miscellaneous, 1925-1953
File 1943-1954, 1943-1954 1 folder Icon Review Restrictions may apply. Box 62, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Aeronautical Engineering Department, 1939-1962
File 1943-1955, 1943-1955 1 box Box 607 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » Series 21: Janet Avery Dulles Files, 1911-1962 » Engagements, 1943-1959
File 1943-1956, 1943-1956 1 folder Icon Review Restrictions may apply. Box 91, Folder 22 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Suppiger, Edward Washington, 1943-1956
File 1943-1964, 1943-1964 5 folders Box 77, Folder 8-12 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » Series 1: Correspondence, 1913-1977 » Subseries 1A: Office Correspondence, 1913-1977 » Stevenson, Adlai E. III, 1943-1965
File 1943-1964, 1943-1964 1 folder Box 69, Folder 6 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 3. Administration, 1800-2025 » Finance, 1861-2003 » Reports, 1872-2003
File 1943-1969, 1943-1969 1 folder Icon Review Restrictions may apply. Box 613, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 7: Committees/National Program, 1937-2013 » Subseries 7C: Committee Correspondence and Reports, 1938-1993 » Indianapolis, Indiana, 1943-1982 » Correspondence, 1943-1982
File 1943-1969, 1943-1969 1 folder Icon Review Restrictions may apply. Box 77, Folder 22 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Faculty Salary Review, 1940-1970
File 1943-1969, 1943-1969 1 box Box 173 Repository Firestone Library » Manuscripts Division » Carlos Fuentes Papers, 1830s-2012 (mostly 1950-2012) » Series 9: Scrapbooks, Clippings, and Printed Material, 1943-1999 » Subseries 9B: Clippings and Printed Material, 1943-1999 » 4. SAVED BY CARLOS FUENTES, 1943-1993
File 1943-1970, 1943-1970 1 folder Icon Review Restrictions may apply. Box 630, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 7: Committees/National Program, 1937-2013 » Subseries 7C: Committee Correspondence and Reports, 1938-1993 » Tulsa, Oklahoma, 1943-1982 » Correspondence, 1943-1982
File 1943-1973, 1943-1973 1 box Box 28 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » Series 1: Correspondence and Related Materials, 1139-2999 » Subseries 1A: Selected Alphabetical Files and General Chronological Files, 1139-2999 » General Chronological (C) Files, 1916-1973
File 1943-1973, 1943-1973 1 folder Box 65, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 3. Administration, 1800-2025 » Accreditation, 1943-1984 » Reports, 1943-1973
File 1943 Award, 1943-1958 1 box Box 17 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » Series 3: Activities and Awards, 1914-1972 » Woodrow Wilson Award for Distinguished Service, 1914-1963 » Jan Christiaan Smuts, 1921-1958
File 1943 July 25-1951 February 14, 1943 July 25-1951 February 14 1 folder Box 4, Folder 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » William Starr Myers Papers, 1877-1974 (mostly 1897-1956) » Series 1: Writings, 1876-1954 » Subseries 1A: Diaries, 1887-1953 October 22
File 1943, undated, 1943, undated 1 folder Box 3, Folder 26 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harold B. Hoskins Papers, 1822-1982 » Series 1: U.S. diplomacy career, 1900-1978 » Notes, 1822-1982
File 1944-1948, 1944-1948 1 box Icon Review Restrictions may apply. Box 17 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » G. Edward Pendray papers, 1829-1981 (mostly 1923-1971) » Series 1: Correspondence and Related Materials, 1829-1981 » Subseries 1A: Organizational Files, 1829-1981 » American Rocket Society, 1929-1971 » Scrapbooks, 1935-1948
File 1944-1948, 1944-1948 2 folders Icon Review Restrictions may apply. Box 1, Folder 1-2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'A' Miscellaneous, 1944-1954
File 1944-1948, 1944-1948 4 folders Icon Review Restrictions may apply. Box 3, Folder 20-23 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'C' Miscellaneous, 1944-1954
File 1944-1948, 1944-1948 1 folder Icon Review Restrictions may apply. Box 8, Folder 4 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » General Electric Company, 1944-1954
File 1944-1948, 1944-1948 3 folders Icon Review Restrictions may apply. Box 15, Folder 1-3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'R' Miscellaneous, 1944-1952
File 1944-1948, 1944-1948 1 folder Icon Review Restrictions may apply. Box 57, Folder 28 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Annual Report to the President, 1944-1970
File 1944-1948, 1944-1948 1 folder Icon Review Restrictions may apply. Box 94, Folder 8 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Surplus Property, 1944-1958
File 1944-1949, 1944-1949 1 folder Box 308, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » Series 4: Senatorial Career, 1931-1958 » Subseries 4C: Media and Public Relations, 1941-1958 » Photographs, 1944-1958
File 1944-1949, 1944-1949 1 folder Icon Review Restrictions may apply. Box 5, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'D' Miscellaneous, 1941-1955
File 1944-1949, 1944-1949 1 folder Icon Review Restrictions may apply. Box 60, Folder 16 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Advisory Councils, 1937-1971 » Electrical and Electronics Engineering, 1944-1960
File 1944-1950, 1944-1950 1 box Icon Restricted Restricted Content Box 8 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Department of Geosciences Records, 1845-2017 » Series 4: Faculty and Staff, 1845-2012 » Faculty Meeting Minutes, 1905-1994
File 1944-1950, 1944-1950 1 folder Icon Restricted Restricted Content Box 16, Folder 9 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Dean of the Faculty Records, 1781-2025 » Series 1: Faculty Meetings and Minutes, 1781-2025 » Subseries 1D: Scratch Minutes of Faculty Meetings, 1821-1981 » General, 1821-1981
File 1944-1950, 1944-1950 1 folder Icon Review Restrictions may apply. Box 8, Folder 43 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'H' Miscellaneous, 1925-1955
File 1944-1950, 1944-1950 1 folder Icon Review Restrictions may apply. Box 15, Folder 10 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Registrar, 1943-1953
File 1944-1950, 1944-1950 1 folder Icon Review Restrictions may apply. Box 73, Folder 9 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Electrical Engineering Department, 1944-1971
File 1944-1951, 1944-1951 1 box Box 10 Includes Lord Manufacturing Co. Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harold Gardiner Bowen Papers, 1907-1955 (mostly 1930-1945) » Plant Seizures and Plants, 1941-1951
File 1944-1953, 1944-1953 1 folder Icon Review Restrictions may apply. Box 17, Folder 33 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Textile Research Institute, 1944-1955
File 1944-1953, 1944-1953 1 folder Box 31, Folder 6 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Correspondence, 1923-1986 » Family, 1923-1986 » Burt, Struthers, 1923-1953
File 1944-1953, 1944-1953 1 folder Box 44, Folder 8 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Other People's Papers, 1936-1953 » Family Correspondence, 1936-1953 » Atteberry, Julia Burt to Katharine Newlin Burt, 1936-1953
File 1944-1954, 1944-1954 1 folder Icon Review Restrictions may apply. Box 135, Folder 4 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton University Library Records, 1734-2017 (mostly 1952-1995) » Series 2: Library Offices and Departments, 1879-2017 » Subseries 2F, Reference Department, 1914-1979 » Reference Department Annual Reports, 1914-1972
File 1944-1955, 1944-1955 1 folder Box 3, Folder 27 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harold B. Hoskins Papers, 1822-1982 » Series 1: U.S. diplomacy career, 1900-1978 » Notes, 1822-1982
File 1944-1956, 1944-1956 1 box Box 17 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Livingston T. Merchant Papers, circa 1944-1972 (mostly 1954-1968) » III. Speeches, Statements, Interviews, etc., 1944-1967
File 1944-1956, 1944-1956 1 folder Icon Review Restrictions may apply. Box 67, Folder 6 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » 'B' Miscellaneous, 1944-1961
Container 1944-1959, 1944-1959 1 folder Box 13, Folder 2 Repository Firestone Library » Manuscripts Division » Wendell Wilcox Papers, 1930-1960 » Series 2: Correspondence, 1934-1981 » Esther Willson Wilcox to Wendell Wilcox, 1928-1959
File 1944-1962, 1944-1962 1 box Box 231 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Ferdinand Eberstadt Papers, 1868-1970 (mostly 1935-1965) » Series 14: Personal and Family Records, 1868-1970 » Personal Property Files, 1927-1969 » House and Garden Log Books, 1932-1962
File 1944 - 1964, 1944 - 1964 1 folder Box 399, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » Series 7: Personal Files, 1861-1990 » Subseries 7E: Diaries, 1943-1964
File 1944-1965, 1944-1965 2 folders Box 354, Folder 3-4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » Series 6: Subject Files, 1931-1965 » Chicago Daily News, 1940-1965
File 1944-1974, 1944-1974 1 box Box 14 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Melvin A. Hall Papers, 1895-1972 » Series X, Josephine Johnson Hall, 1911-1974 » Correspondence, 1918-1974
File 1944-1998, 1944-1998 1 box Icon Review Restrictions may apply. Box 155 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Freedom House Records, 1933-2017 » Series 10: May 2000 Accession, 1933-2001 » International Freedom of Expression Exchange (IFEX), 1944-1999
File 1944 Achievement Cup / Bate Farnum Award Records, 1945-1990 3 folders Icon Review Restrictions may apply. Box 498 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton University Class Records, 1798-2023 » Series 15: Classes of 1941-1950, 1912-2015 » Class of 1944, 1944-2010
File 1945-1946, General Correspondence, 1945-1951 1 box Box 14 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » Series 2: Board and Staff Members, 1909-1996 » Mr. Arthur Sweetser, 1939-1962
File 1945-1946 through 1947-1948, 1945-1948 1 box Box 19 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Theatre Intime Records, 1919-2011 » Series 2: Photograph Files, 1919-1996
File 1945-1948, 1945-1948 1 box Box 476 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » Series 10: Clippings, 1894-1961 » Magazines, 1894-1960
File 1945-1948, 1945-1948 1 box Box 156 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David E. Lilienthal Papers, 1900-1981 (mostly 1950-1981) » Series 5: Appointment Books and Lists, 1932-1948
File 1945-1948, 1945-1948 1 folder Icon Review Restrictions may apply. Box 6, Folder 36 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'F' Miscellaneous, 1942-1955
File 1945-1948, 1945-1948 1 folder Icon Review Restrictions may apply. Box 8, Folder 18 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Graduate, 1941-1956 » Council, 1941-1956
File 1945-1948, 1945-1948 1 folder Icon Review Restrictions may apply. Box 9, Folder 45 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'J' Miscellaneous, 1942-1953
File 1945-1948, 1945-1948 1 folder Icon Review Restrictions may apply. Box 17, Folder 37 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Thom, W. Taylor Jr., 1940-1957
File 1945-1948, 1945-1948 1 folder Icon Review Restrictions may apply. Box 61, Folder 8 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Advisory Councils, 1937-1971 » Mechanical Engineering, 1941-1960
File 1945-1948, 1955, 1945-1948, 1955 1 box Repository Firestone Library » Manuscripts Division » Manuel Mujica Láinez Papers, 1901-1984 (mostly 1918-1983) » Series 2: Family Correspondence, 1901-1984 » Subseries 2B: Other Family Members, 1901-1971
File 1945-1949, 1945-1949 6 boxes Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » Series 4: Senatorial Career, 1931-1958 » Subseries 4B: Correspondence, 1943-1958
File 1945-1949, 1945-1949 1 folder Icon Review Restrictions may apply. Box 18, Folder 23 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » 'W' Miscellaneous, 1941-1955
File 1945-1949, 1945-1949 1 folder Icon Review Restrictions may apply. Box 61, Folder 7 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Advisory Councils, 1937-1971 » Mechanical Engineering, 1941-1960
File 1945-1949, 1945-1949 1 folder Icon Review Restrictions may apply. Box 74, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Engineers Council for Professional Development, 1936-1952
File 1945-1949, 1945-1949 1 folder Icon Review Restrictions may apply. Box 53, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Dean of the College Records, 1919-2015 » Series 4: Committees and Subcommittees, 1913-1996 » Course of Study, Committee on (COSC), 1934-1988 » Divisional Councils, 1943-1949
File 1945-1950, 1945-1950 1 box Box 630 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » Series 22: Additional Papers, 1860 December 25-1980 » Microfilm, 1891-1959 » Alphabetical Correspondence, 1891-1959
File 1945-1950, 1945-1950 1 folder Icon Review Restrictions may apply. Box 169, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton University Library Records, 1734-2017 (mostly 1952-1995) » Series 4: Rare Books and Special Collections Department, 1768-2017 » Subseries 4B, Department Chiefs/Associate University Librarians for Rare Books and Special Collections, 1920-2000 » Lawrence Heyl, 1920-1990 » Fitzgerald Collection, 1945-1982
File 1945-1950, 1945-1950 1 folder Box 214, Folder 5 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 10. Committees, 1764-2011 » Course of Study, Committee on, 1764-2002 » Papers, 1764-1950
File 1945-1950, 1945-1950 1 folder Icon Review Restrictions may apply. Box 9, Folder 19 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1A: Kenneth H. Condit, 1920-1959 » Hildebrant, Walter G., 1942-1954
File 1945-1951, 1945-1951 1 folder Icon Review Restrictions may apply. Box 83, Folder 11 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 1: Dean of the School of Engineering and Applied Science, 1896-2016 September 13 » Subseries 1B: Joseph C. Elgin, 1922-1972 » Hours of Instruction, 1945-1962 » Report to Dean Brown, 1945-1955
File 1945-1952, 1945-1952 1 folder Box 8, Folder 6 Repository Firestone Library » Manuscripts Division » H. L. Mencken Collection, 1908-1956 (mostly 1924-1942) » Series 1: H. L. Mencken Material, 1908-1955 » Subseries 1C: Boyd-Mencken Correspondence, 1927-1952 » 1. Letters by Mencken (largely originals), 1927-1952
File 1945-1952: In Princeton; Oct. 1951 in Oxford; Dec. 1951 in Paris; Christmas in Spain; Jul. 1952 in France and Spain, 1945-1952 1 folder Box 4, Folder 1 Repository Firestone Library » Manuscripts Division » Selected Papers of Donald A. Stauffer, 1916-1952 » Correspondence, 1916-1952
File 1945-1953, 1945-1953 1 folder Box 271, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2025 » Series 16. Fundraising, 1746-2006 » Funds, 1892-2006 » Princeton University Fund, 1939-1967 » Annual Reports, 1940-1953
File 1945-1953, 1945-1953 1 folder Box 3, Folder 3 Repository Firestone Library » Manuscripts Division » Roger Hinks Papers, 1932-1968 » Series 1: Writings, 1933-1963 » Subseries 1A: Diaries, 1933-1963 » Typed transcriptions of diaries, 1934-1963
File 1945-1953bound volume), 1945-1953 1 folder Box 15, Folder 5 Repository Firestone Library » Manuscripts Division » Arthur Cort Holden Papers, 1845-1993 (mostly 1890-1993) » Series 2: Correspondence, 1905 May-1993 » Subseries 2I: Miscellaneous Correspondence, 1912-1993 » Walcott, Russell, 1912-1973
File 1945-1957, 1945-1957 1 box Box 21 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » William O. Baker Papers, 1912-2008 » Series 3: Correspondence, 1920-2005