Box 1
Aitken, Frances Alva
Albrecht, Edwin H.
Allen, Mary Lucetta
Ammon, Lucille
Andrews, Susan
Arpin, Lois
"B", 1971
Bejcek, Harold, 1971
Baird Foundation
Bequests -- General Correspondence
Bigelow, Gladys Williams (died 2/4/70)
Bramer, Alice
Brown, Mabel
Burkhardt, Esther
Cairns, Ruth
Chamberlain, Anne B.
Channing, Katherine Minot
Cholerton, Ellen D. (Died 9/1968)
Church, Elizabeth
Clark, Theodora
Cook, Caroline L.
Cox, Eleanor
Cudworth, Warren Handel Fund, 1967
"D", 1971
Dickinson, Grace I.
Diman, Louise
Dorr, Alice
Dorweiler, Paul
Box 2
"E", 1971
Eaton, Emile
Eliot and Davies
Emerson Fund
Emerson Fund -- Investments
Emerson Fund -- Repayment Figures, 1968
"F", 1971
Flaming Chalice
Foran, Frank
Freeman, Ethel Hale
Frost, Clara
Frothingham, Elizabeth
Fuller, Adah
Garth, William Leroy
Georgia Registration, 1963
Georgia -- Annual Report Re: Charitable Contributions
Georgia -- Registration, Aug 31, 1963
Georgia -- State Annual Report, 1963
Ghiringhel, Frank
Glanville, Wilhelmine (Estate of)
Goode, Alice
Gray, Dorothy
Guild, Eleanor
"H", 1971
Hallock, A. Lowell
Hammond, Sarah
Harrington, Katherine (Estate of)
Hauck, Hazel
Haverstick, Frantz
Helm, Thomas F.
Herring, Jessy A.
Hodges, Louise
Hope, Blanche Lovett
"I", 1971
Box 3
Insurance -- Students
Jacobs, Cora A.
Jameson, Gertrude S.
Jewett, Alice Natalie
Johnson, Donald L.
Jones, Gwethalyn
Keifer, Sergeant David
Kelly, Rose Richardson
Kimmerling, Sarah Maude
Kimball, Charlotte G.
Kingsbury, Edward J.
Kooijman, Frans M.
"L", 1971
Lewis, Elliott -- Memorial Fund for Eric Zoller
Lewis, Mary Elizabeth
Legg, Jean M.
Lilienthal Deed of Trust
Locke, Margaret G.
Luebben, Ummo Franklin
"M", 1971
Maryland -- Tax Witholdings
Mayer, M.L.
Minnesota --Annual Report to State, 1963-65
Minnesota -- Annual Report to State, 1964-65
Minnesota -- Registration, 1961
Minnesota -- Registration and Annual Report, 1962
Minnesota -- Re-registration, 1963
Montgomery, Philip S.
Moore, Nellie Monroe (Estate of)
Morris, Helen S.
Murdock, Anna
Box 4
"N", 1971
New York -- Office Closing
New York -- State Annual Reports, 1960-1964 [5 ff]
New York -- State Reports -- Miscellaneous
North Carolina -- Annual Report
"O", 1971
"P", 1971
Paul, Eleanor F.
Perkins, Edith
Peterson, Rita
Pierce, Cornelia Marvin
Pittman, Margaret H.
Pollak, Joseph
Poloian, Hovahannes K.
Pond, Mabel E.
Reynolds, Eleanor, G.
Rice, Rosamund Eliot
Robb, Edith Norge
"S", 1971
Schindler, Eva Chandler
Shepard, Thomas
Skinner, Mary Lou
Slack, Elizabeth H.
Smith, Helen
Stark, William
Staten, Mina J.
Box 5
Steven, Mrs. John
Stock Gifts, 1967
Surryhne, Marilla C.
Sweetser, Anna
Sweetser, Beulah
"T", 1971
Tax Exemption Certificate Copies
Thomas, Atossa
Tourtellot, Edith M.
Towns, Ethel
Trewartha, J. Evangeline
Trusts
Tucker, Gardner
"U", 1971
U.S. Treasury
Esther, Upham
"V", 1971
"W", 1971
Walker, Florence Emily
Warner, Ethel Bach
Weeks, Marjorie N.
Wells Fund
Wilcox, Frank Ezra
Wills and Bequests Committee
Wills, Gifts, etc.
Wilson, Ruth McKinley
Wise, Anna E.
Woodall, Helen W.
Wrather, William Embry Trust
XYZ, 1971