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 1944-1949, 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 Dean of the Faculty Records, 1781-2016 » Series 1: Faculty Meetings and Minutes, 1781-2010 » 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 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 1944-1953, 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 1944-1954, 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 1945-1949, 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 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 1945-1949, 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 1945-1950, 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 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 Box 214, Folder 5 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » 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, 1746-2019 » 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
File 1945-1957, 1945-1957 1 folder Icon Review Restrictions may apply. Box 135, Folder 8 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Dean of the College Records, 1919-2015 » Series 10: Military, 1919-1992 » Subseries 10B: Reserve Officers Training Corps (ROTC), 1945-1992 » General, 1945-1992
File 1945-1961, 1945-1961 1 folder Icon Review Restrictions may apply. Box 15, Folder 26 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton School of Public and International Affairs Records, 1847-2017 » Series 1: Administrative, 1847-1998 » Subseries 1C: Subject Files, 1917-1992 » 1930-1961, 1930-1989 » Public Opinion Quarterly, 1936-1961
File 1945-1961, 1945-1961 4 folders Icon Review Restrictions may apply. Box 72, Folder 12-15 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Vice President and Secretary Records, 1853-2019 (mostly 1901-1985) » Series 7: Secretaries and Vice Presidents of the University, 1746-2019 » Subseries 7C: Alexander Leitch, 1746-1967 » Sub-series 7C.3: Correspondence as Secretary to the University, 1746-1966 » Visitors, 1943 November 6-1963 » Distinguished, 1943 November 6-1963
File 1945-1961, 1945-1961 1 folder Icon Review Restrictions may apply. Box 84, 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 » Kissam, Philip, 1939-1961
File 1945-1961, 1945-1961 1 folder Icon Review Restrictions may apply. Box 91, 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 1B: Joseph C. Elgin, 1922-1972 » Sigma Xi, 1945-1961
File 1945-1963, 1945-1963 1 folder Box 82, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Economists' National Committee on Monetary Policy Records, 1925-1971 (mostly 1940-1970) » Series 3: Publications, 1934-1970 » Other Publications by the Committee, 1945-1970
File 1945-1965, 1945-1965 1 folder Icon Review Restrictions may apply. Box 113, Folder 20 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 2B, Administrative Offices, 1879-2004 » Hours, 1945-1998
File 1945-1965, 1945-1965 1 folder Box 38, Folder 5 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Correspondence, 1923-1986 » Family, 1923-1986 » Atteberry, George, 1945-1986
File 1945-1968, 1945-1968 1 folder Box 217, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » Series 10. Committees, 1764-2011 » Course of Study, Committee on, 1764-2002 » Reports, 1877-1995
File 1945-1968, 1945-1968 1 folder Box 7, Folder 2 Repository Firestone Library » Manuscripts Division » Willard Thorp and Margaret Farrand Thorp Papers, 1886-1981 (mostly 1930-1970) » Series 1: Papers of Willard Thorp, 1916-1986 » Subseries 1A: Correspondence, 1926-1986 » Meredith, William, 1940-1981
File 1945-1969, 1945-1969 1 folder Box 10, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Henry R. Labouisse Papers, 1785-2004 (mostly 1940-1987) » Series 1: Personal and Family Records, 1785-2004 » Subseries 1D: Princeton University, 1926-1988 » As Alumnus, 1945-1988 » Correspondence, 1945-1987 » Classmates, 1945-1987
File 1945-1969, 1945-1969 1 folder Icon Review Restrictions may apply. Box 617, Folder 7 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 » Nashville, Tennessee, 1939-1982 » Reports, 1945-1982
File 1945-1970, 1945-1970 1 folder Icon Review Restrictions may apply. Box 611, Folder 6 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 » Detroit, Michigan, 1938-1982 » Reports, 1945-1982
File 1945-1972, 1945-1972 1 box Box 95 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 Princeton University, 1910-1973 » Miscellaneous Files, 1919-1972
File 1945-1973, 1945-1973 1 folder Box 31, Folder 1 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Correspondence, 1923-1986 » Family, 1923-1986 » Burt, Margaret ("Winkie") Clinton, 1939-1973
File 1945-1974, 1945-1974 1 folder Icon Review Restrictions may apply. Box 618, 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 » Omaha, Nebraska, 1942-1982 » Reports, 1945-1982
File 1945-1976, 1945-1976 1 folder Box 2, Folder 3 Repository Firestone Library » Manuscripts Division » Willard Thorp and Margaret Farrand Thorp Papers, 1886-1981 (mostly 1930-1970) » Series 1: Papers of Willard Thorp, 1916-1986 » Subseries 1A: Correspondence, 1926-1986 » Bowman, Heath, 1931-1976
File 1945-2004, 1945-2004 1 folder Box 372, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » Series 32. Student Aid and Employment, 1810-2013 » Student Aid Handbooks, 1912-2004
File 1945 July-1955 July, 1945 July-1955 July 1 folder Icon Review Restrictions may apply. Box 94, Folder 28 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » G. Edward Pendray papers, 1829-1981 (mostly 1923-1971) » Series 4: Papers of Pendray and Company, 1960-1970 » Pendray and Company, Financial Records, 1945 July-1970
File 1945 July-1955 May, 1945 July-1955 May 1 box Icon Restricted Restricted Content Box 4 (typed and bound) Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Board of Trustees Records, 1746-2024 » Series 3: Executive Committee Minutes, 1919 June-1968 » Minutes, 1919 June-1968
File 1945 May-1954 October, 1945 May-1954 October 1 folder Box 55, Folder 2 Repository Firestone Library » Manuscripts Division » David Lloyd Agency Records on Pearl S. Buck, 1928-1958 (mostly 1934-1952) » Series 5: Collections—Financial, 1937 August-1954 » Subseries 5E: May 1951–December 1954, 1945 May-1954
File 1946, 1946, 1948-1949 1 box Box 15 Repository Firestone Library » Manuscripts Division » Gerard Lambert Business Records Collection, 1926-1967 » "Albemarle" bills, 1939-1949
File 1946-1949, 1946-1949 1 box Box 3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » William Alfred Eddy Papers, 1859-1978 » Series I CORRESPONDENCE A-Z, 1858-1978 » Eddy, Mary Garvin, 1937-1978
File 1946-1949, 1946-1949 1 box Box 604 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 » Diaries and Journals, 1918-1958
File 1946-1949, 1946-1949 1 box Box 612 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David E. Lilienthal Papers, 1900-1981 (mostly 1950-1981) » Series 25: Photographs, 1915-1979
File 1946-1949, 1946-1949 1 folder Box 33, Folder 6 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Correspondence, 1923-1986 » Family, 1923-1986 » Burt, Katharine Newlin, 1923-1969
File 1946-1949, 1946-1949 1 folder Icon Review Restrictions may apply. Box 65, Folder 4 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 » Reports to Faculty, 1934-1987
File 1946-1949, 1946-1949 1 folder Box 3a, Folder 148 Repository Firestone Library » Manuscripts Division » Kurt Gödel Papers, 1905-1980 (mostly 1930-1970) » Series 1: Personal and Scientific Correspondence, 1929-1978 (mostly 1930-1975) » Schilpp, Paul A. (re: 1949), 1946-1949
File 1946-1949, 1946-1949 3 folders Icon Review Restrictions may apply. Box 2, Folder 2-4 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 » 'B' Miscellaneous, 1938-1954
File 1946-1949, 1946-1949 1 folder Icon Review Restrictions may apply. Box 6, Folder 35 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 1946-1949, 1946-1949 1 folder Icon Review Restrictions may apply. Box 54, 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 » Brown, J. Douglas, 1946-1963
File 1946-1949, 1946-1949 1 folder Icon Review Restrictions may apply. Box 61, Folder 14 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 » Plastics, 1946-1960
File 1946-1949, 1946-1949 1 folder Box 92, Folder 6 Repository Firestone Library » Manuscripts Division » Louis Adamic Papers, 1848-1951 (mostly 1921-1951) » Series 7: Adamic Printed Matter, 1924-1949 » Subseries 7B: Tearsheets and Magazines, 1924-1949
File 1946-1949 Third Century Campaign, 1946-1949 1 box Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » Series 16. Fundraising, 1746-2006 » Capital Campaigns, 1912-2002
File 1946-1950, 1946-1950 1 folder Box 12, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Economists' National Committee on Monetary Policy Records, 1925-1971 (mostly 1940-1970) » Series 1: Administrative, 1933-1971 » Executive Committee Annual Meetings, 1933-1969 » Meeting Minutes, 1933-1968
File 1946-1950, 1946-1950 1 box Box 4 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 » American Society of Newspaper Editors (ASNE), 1922-1973
File 1946-1950, 1946-1950 1 folder Box 1, Folder 6 Repository Firestone Library » Manuscripts Division » Historic, Descriptive and Subject Files Relating to or About the William Seymour Theatre Collection, Covering the Years of Operation as a Separate Library Unit, 1936-2000
File 1946-1950, 1946-1950 2 folders Icon Review Restrictions may apply. Box 5, Folder 27-28 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 1A: Kenneth H. Condit, 1920-1959 » 'E' Miscellaneous, 1946-1953
File 1946-1950, 1946-1950 1 folder Icon Review Restrictions may apply. Box 7, Folder 40 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 » 'G' Miscellaneous, 1944-1952
File 1946-1950, 1946-1950 1 folder Icon Review Restrictions may apply. Box 74, 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 » Engineers Joint Council, 1946-1970
File 1946-1950, 1946-1950 1 folder Icon Review Restrictions may apply. Box 133, Folder 7 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » Series 3: Departments and Centers, 1834-2002 August » Subseries 3A: Department of Chemical Engineering, 1929-1962 » Departmental, 1944-1951
File 1946-1951, 1946-1951 1 box Box 58 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » William O. Baker Papers, 1912-2008 » Series 5: Writings, 1925-2003
File 1946-1951, 1946-1951 1 box Box 40 Repository Firestone Library » Manuscripts Division » John Q. Stewart Papers, 1907-1970s » Series 4: Correspondence (Miscellaneous), 1935-1953
File 1946-1952, 1946-1952 1 box Box 584 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » Series 18: Memorabilia, 1888-1959
File 1946-1953, 1946-1953 1 folder Icon Review Restrictions may apply. Box 36, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 2: Administration, 1918-2013 » Subseries 2A: General, 1918-1995 » Foundation Fundraising, 1927-1985 » Rockefeller Foundation, 1927-1976
File 1946-1954, 1946-1954 1 folder Box 4a, Folder 7 Repository Firestone Library » Manuscripts Division » Kurt Gödel Papers, 1905-1980 (mostly 1930-1970) » Series 2: Institutional, Commercial and Incidental Correspondence, 1929-1981 » Biographical Requests from Institutions and Biographical Registers, 1946-1980
File 1946-1954, 1946-1954 1 folder Box 736, Folder 3 Repository Firestone Library » Manuscripts Division » Archives of Charles Scribner's Sons, 1786-2004 (mostly 1880-1979) » Series 8: Financial Records (gaps), 1863-1987 » Subseries 8D: Retirement Board Meetings Material, 1946-1969
File 1946-1954, 1946-1954 1 folder Icon Review Restrictions may apply. Box 54, 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 » Faculty Minutes, 1946-1961
File 1946-1955, 1946-1955 1 folder Box 37, Folder 4 Repository Firestone Library » Manuscripts Division » Nathaniel Burt Papers, 1923-1986 » Correspondence, 1923-1986 » Family, 1923-1986 » Atteberry, Julia Burt, 1923-1977
File 1946-1955, 1946-1955 1 folder Box 202, Folder 15 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » Series 9. Clubs and Organizations, 1837-2016 » Media, 1891-2011 » Radio, 1922-2004 » WPRU Clippings, 1940-1955
File 1946-1957, 1946-1957 15 folders Box 32, Folder 1-10, Box 32, Folder 14-19 Repository Firestone Library » Manuscripts Division » Selected Records of Harper & Brothers, 1909-1960 (mostly 1939-1955) » Welles, Sumner, 1940-1957
File 1946-1960, 1946-1960 1 folder Box 240, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » Series 14. Employment, 1870-2015 » Benefits, 1911-2005 » Retiring Allowances and Insurance Plan, 1946-1971
File 1946-1960, 1946-1960 8 folders Box 24, Folder 1-8 Repository Firestone Library » Manuscripts Division » Selected Records of Harper & Brothers, 1909-1960 (mostly 1939-1955) » Parrish, Anne (Mrs. J. Titzell), 1941-1960
File 1946-1963, 1946-1963 1 folder Box 14a, Folder 3 Repository Firestone Library » Manuscripts Division » Kurt Gödel Papers, 1905-1980 (mostly 1930-1970) » Series 10: Medical Records, 1932-1976 February » Dosage records, 1942 May-1976 February
File 1946-1964, 1946-1964 1 folder Icon Restricted Restricted Content Box 36, Folder 4 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Dean of the Faculty Records, 1781-2016 » Series 2: Academic Departments and Programs, 1937-1991 » Mathematics, 1946-1979 » General, 1946-1979
File 1946-1965, 1946-1965 1 folder Icon Restricted Restricted Content Box 37, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Dean of the Faculty Records, 1781-2016 » Series 2: Academic Departments and Programs, 1937-1991 » Music, 1946-1980 » General, 1946-1980
File 1946-1966, 1946-1966 1 folder Icon Review Restrictions may apply. Box 11, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » Series 1: Board of Directors, 1921 September 27-1997 » Correspondence, 1923-1977