Newcomb Dean's Records, Series One
89-001

Summary Information

Repository
Newcomb Archives
Title
Newcomb Dean's Records, Series One
ID
89-001
Date [inclusive]
1901-1988
Extent
41.0 Cubic feet
Language
English

Return to Table of Contents »


Biographical/Historical note

The Newcomb’s Dean’s Office (until 1918 called the President’s Office) oversaw all aspects of the College administration.

Return to Table of Contents »


Scope and Contents note

The collection spans almost a century and includes faculty minutes, committee reports, departmental reports, budget statements, and various other adminsitrative files, including files on the merging of the faculty in 1987.

Return to Table of Contents »


Organization and Arrangement

Original order has been maintained.

Return to Table of Contents »


Administrative Information

Publication Information

Newcomb Archives

Newcomb Center for Research on Women
Seltzer-Gerard Reading Room
62 Newcomb Place
New Orleans, Louisiana, 70118
504 865 5762
vorhoff@tulane.edu

Return to Table of Contents »


Related Materials

Related Archival Materials note

This is the first in the series of records that end in 2006.

Return to Table of Contents »


Controlled Access Headings

Subject(s)

  • Newcomb College, Administration

Return to Table of Contents »


General note

These files, considered Series One since they were transferred together from the Newcomb Vault to the Archives in 1989, contain the records of the College over a long period of time (1901-1988). They span the presidency of Dixon and the deanships of Butler, Hard, Wilson, Many, Hubbard, Wittig, Chapman, Die, and various acting deans. At some point, the archivist might consider sorting materials by deans.

Return to Table of Contents »


Collection Inventory

 NAC-008 Administrators of the Tulane Educational Fund – Resolutions   0.5 Cubic feet

Return to Table of Contents »


 NAC-008 Architectural drawings—Specifications for Dixon Hall, 1928   1 item

Return to Table of Contents »


 NAC-008 Architectural drawings—Specifications for Newcomb dormitory, 1927   1 item

Return to Table of Contents »


 NAC-006 Awards file, c. 1900-1975   0.25 Cubic feet

Return to Table of Contents »


 NAC-010- 015 Budgets, 1928-1986   6.0 Cubic feet

Return to Table of Contents »


 NAC-016- 018 Correspondence, 7/79 – 12/89   3.0 Cubic feet

Return to Table of Contents »


 NAC-008 Correspondence and model—Branding, Vivia de Milt, 1954   4 items

Return to Table of Contents »


 NAC-009 Committee files, ca. 1919-1988   1.0 Cubic feet

Return to Table of Contents »


 NAC-008 Departmental reports, c. 1945-1955   1 folder

Return to Table of Contents »


 NAC-008 Economic survey of activities, 1933   1 item

Return to Table of Contents »


 NAC-019- 021 Faculty meeting minutes, 1901-1988 

Return to Table of Contents »


 NAC-022- 026 General files, 1920-1948   5.0 Cubic feet

Scope and Contents note

These files document Newcomb College during a wide span of years. Events during this time, including Commencement, Memorial Day, Easter, Realization Day, are documented. Other topics include the Newcomb Nursery School, Newcomb’s reaction to World War II, and student organizations, as well as details of the Dean’s committees, faculty, dormitory, and student statistics, etc.

General note

Box 1 of 5:

--Acceleration

--Administrators of Tulane Educational Fund

--Advertising 1944-1945

--Alpha Sigma Sigura

--Alumnae Reunion Correspondence

--Alumnae Trips 1941

--Appointments: office and agencies

--Art 1932-1942

--Art School Data

--Art School Matters 1922-1931

--Art Suppl shop

--Assets 1939-1940

--Assistants: Exemption in Graduate School

--Athletic Council Report 1940-1941

--Book Reviews

--Budget Adjustments 1948-1949

--Budget Adjustments: Changes in budgets, etc. 1949-1950

--Budget 1949-1950

--Budget Invoices 1949-1950

--Budget Invoice Receipts 1950-1951

--Budget: Work copy file 1953-1954

--Budget: Work copy 1953-1954

--Butler House, Pierce: Dedication

--Bureau of Vocational Information

--Campus Police – Newcomb College

--Certification 1930

--Chapel 1920-1944

--Child Welfare

--Choral Room and Student’s Recreational Room

--Civilian Flight Training

--Classes in Summer: Art division

--Commencement 1935

--Commencement June 1940

--Commencement 1941

--Commencement June 1942

--Commencement June 1943

--Commencement October 1943

--Commencement February 1944

--Commencement May 1944

--Commencement September 1944

--Commencement October 25, 1944

--Commencement February 1945

--Commencement 1945

Box 2 of 5:

--Commencement June 1945

--Commencement September 1, 1945 (Summer School)

--Commencement October 1945

--Commencement February 16, 1946

--Commencement May 1946

--Commencement June 1946

--Commencement February 1947

--Commencement June 1947

--Commencement Febryary 1948

--Commencement June 1948

--Commencement August 1948 (Summer)

--Commencement June 1949

--Committee on Admission and Advance Standing 1929-1943

--Committee on Faculty 1945-1946

--Committee on Prizes and Awards (Discontinued) 1944

--Community Chest 1925-1953

--Contingent – Dean

--Contingent General – Contingent Dean

--Correspondence 1941-1942

--Correspondence with alumbae 1937

--Correspondence Courses 1920-1921

--Defence 1940-1942

--Department Account Blanks for Faculty

--Dixon Hall

--Dixon Hall (no reservation)

--Dixon Hall (repairs)

--Dixon Hall (correspondence with architects and others)

--Dixon Hall: Driving First Pile (Oct. 10, 1929) and Dedication (June 7, 1929)

--Dormitories

--Dormitories 1942-1948

--Dormitories 1944-1948

--Dues and Subscriptions

--Dues and Subscriptions 1952-1953

--Education, Schools of

--Employment 1945

--Endowment Campaign 1918

--Equipment and Furniture

--Equipment and Furniture 1949-1950

--Financing Colleges

--Florida State College for Women

--Foreign Students

--Four Course Plan

--Faculty Finances 1944-1945

--French Department

--General Assemby 1943

--General Incoives 1949

--Graduate Faculty: Dr. McBryde

--Heads of Departments 1937-1938

--Heads of Departmetns 1944-1945

--High Schools

Box 3 of 5:

--Hospitalization: cards, information, etc.

--Hospitalization 1943-1944

--Hospitalization 1944-1945

--Infirmary Committee 1913-1936

--Information Sheets: Faculty A-K

--Information Sheets: Faculty L-Z

--Instructions Re: Budget invoice, payroll, and maintentance

--Inventory

--Item Tribune: see “Publicity” folder

--Laundry 1925-1927

--Lectures 1939-1942

--Lectures 1941-1945

--Lecutres 1945-1946

--Liberal Arts Conference 1953

--Library, old

--Library, Tulane

--Little Commencement 1949

--Lyceum Association 1934-1945

--Lyceum 1946-1947

--Lyceum 1946-1947

--Lyceum Correspondence 1946-1947

--Lyceum Lectures

--Maids orders – housekeeping data 1926

--Mailing Lists

--Maintenance 1932

--Maintenance, Mr. Lowe (March 1945 to January 1948)

--Maintenance 1941-1948

--Maintenance: Estimates and Requisitions

--Mandolin Guitar Club

--May Day

Box 4 of 5:

--Medical Aptitude Test

--Memorial Services and Easter Services 1919-1926

--Memorial Services 1939-1949

--Navy Accommodations 1943

--Navy Training Program

--Newcomb Alumnae News 1935-1947

--Newcomb College: Mrs. Newcomb’s Will, History of Newcomn, Etc.

--Newcomb Gymnasium

--Night Classes: Ceramic Art and Metal Works 1941-1945

--Notices

--Nursery School 1936-1946

--Office Supplies

--Offices Supplies 1952-1953

--Patio/Terrace Fund 1940

--Payroll: Employees 1944-1945

--Permission to Live Outside the Dormitories 1946-1947

--Photography Equipment funt 1941

--Pinks Slips: summary, ets. 1930-1940

--Pinks Slips 1939-1940

--Pinks Slips 1942-1943

--Pinks Slips 1943-1946

--Pinks Slips 1944-1946

--Pinkerton’s Detective Agency 1945

--Pipe Organ 1925

--Placement Bureau 1946

--Plans for Postwar Education

--Postage on books

--Postage and Transportation 1949-1950

--Postage and Transportation 1953

--Post war: sundry correspondence

--Practical Photography (Art Division)

--Press Releases 1927-1935

--Prinsipal’s Meeting

--Printing 1946-1950

--Priority Information Forms

--Prizes in English: Lazarus Medal, 1903 Shakespeare Prize 1925-1944

--Programs

--Publications by Faculty 1938-1939

--Realization Day 1924

--Realization Day

--Repairs to Furniture and Equipment 1949-1950

--Recommendations Made by Mr. Ellis Robbert for Maintenance Dept.

--Reports on committees 1945

--Requisitions 1948

--Requisitions 1949-1950

--Rhododendron Festival 1936-1940

--Rogers-Higgins Co.: Fuel oil Equipment

--Round Table club 1929-1933

Box 5 of 5:

--Semester Grades

--Semester Grades

--Sewerage and Water Board of New Orleans

--Scholarships 1938

--Scholars, Displaced 1948

--Students Given Permission to Register After Registration and Not Charged Late Registration Fee (second semester 1947-1948)

--Student blanket Tax

--Student body 1911-1924

--Student body 1912-1924

--Student body 1924-1929

--Student body 1930-1941

--Student Fund

--Student Musical Activities 1938-1942

--Students – circular letter to student and prospective students (re: dormitory accommodations) 1928

--Students – competitive examinations

--Students given permission to live outside of dorm 1942-1943

--Students given permission to live outside of dorm 1943-1944

--Students given permission to live outside of dorm 1944-1945

--Students – programs 1924-1944

--Students – suggestions by

--Students: Sundry help

--Summer school 1919-1923

--Summer school 1942-1943

--Summer school 1943-1944

--Summer school 1944-1946

--Summer school 1945

--Summer school 1946-1947

--Supplies

--Teaching Schedules 1945-1946

--Telegrams: Luceum and Association

--Telephone and Telegraph 1949-1950

--Travel: Faculty 1941-1942

--Travel: Faculty 1945-1946

--Travel 1946-1947

--Travel 1947-1948

--Travel 1948-1949

--Travel 1949-1950

--Warren House 1921-1928

Return to Table of Contents »


 NAC-027- 025 Generals files, ca. 1952-(1972-1975)-1980   2.0 Cubic feet

Return to Table of Contents »


 NAC-028-035 General files, ca. 1976-1985   8.0 Cubic feet

Return to Table of Contents »


 NAC-036- 038 General files, ca. (1985-1986)-1988   3.0 Cubic feet

Return to Table of Contents »


 NAC-039- 042 General files, ca. 1979-(1987-1989)   4.0 Cubic feet

Return to Table of Contents »


 NAB-009 – 010, 89-0192 Gradebooks, c. 1902-1938, 1941-1942   45 items

Return to Table of Contents »


 NAC-043 Grants & scholarships, ca. 1902-1938   1.0 Cubic feet

Return to Table of Contents »


 NAC-044 Merger, ca. 1986   1.0 Cubic feet

Return to Table of Contents »


 NAB-012, 89-0250 Negative plates   2 items

Return to Table of Contents »


 NAC-006 Policy cardfile, 1904-1960   0.25 Cubic feet

Return to Table of Contents »


 NAB-012 Printing blocks, c. 1960   12 items

Return to Table of Contents »


 NAC-007 Prize essays, c. 1940-1943   0.25 Cubic feet

Return to Table of Contents »


 NAC-007 Student Finance Committee Records, ca. 1928-1955   3 items

Return to Table of Contents »


 Workroom, 89-0191 Visitor’s record, 1891-1955   1 volume

Return to Table of Contents »