Guide to the Early History of Sarah Lawrence College Papers
RG 11.1

Summary Information

Repository
Sarah Lawrence College Archives
Creator
Sarah Lawrence College.
Title
Early History of Sarah Lawrence College Papers
ID
RG 11.1
Date [inclusive]
1924-1938
Extent
1.5 linear feet 1 record carton, 1 document box
Language

Return to Table of Contents »


Administrative Information

Publication Information

Sarah Lawrence College Archives September 2002

Sarah Lawrence College Archives
1 Mead Way
Bronxville, NY, 10708
914-395-2480
archives@sarahlawrence.edu

Revision Description

 Finding Aid revised May 2010 by Sarah Pinard. Finding Aid entered in Archivists' Toolkit by Elijah Black July 2012. May 2010

Terms of use

The collection is open to researchers without restriction.

Aquisition note

The provenance of this collection is unknown.

Processing Information note

Processed September 2002. Finding aid revised May 2010 by Sarah Pinard.

Return to Table of Contents »


Scope and Contents note

This collection contains articles from local periodicals regarding the founding and opening of Sarah Lawrence College, articles on progressive education, written histories about Sarah Lawrence College, correspondence between William Van Duzer Lawrence, Henry Noble MacCracken, Marion Coats, Constance Warren, architects Bates & How, Julia Titsworth, etc., memos to the faculty, minutes from faculty meetings, Board of Trustee meetings, and outside board of examiners, as well as the original charter application under the University of the State of New York, and application and announcement of Sarah Lawrence College.

The collection also includes the Will and Testimony of William Lawrence, outlines for the curriculum, the Sarah Lawrence College Bylaws, financial reports, correspondences in regards to the construction of campus buildings, “Fields of Study” pamphlets, William Lawrence’s Letter of Instruction to the Trustees, Provisional Charter, Absolute Charter, Constitution of the Community, Grant of Power, Agreement with Vassar, the absolved Vassar Agreement, Statute of Instruction (1928-1929), Student’s Handbook of College Procedure (1929-1930), President’s Reports, diaries written by students regarding “One Week in the Life of SLC Students,” and articles regarding the death of William Lawrence.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Vassar College.

Genre(s)

  • Clippings (information artifacts)
  • Correspondence

Personal Name(s)

  • Graves, Marion Coats
  • Lawrence, William Van Duzer, 1842-1927
  • MacCracken, H. N. (Henry Noble), 1880-1970
  • Warren, Constance, 1880-1971

Subject(s)

  • Progressive education
  • Sarah Lawrence College

Return to Table of Contents »


Collection Inventory

Inventory titles and locations
Title Carton

Selected Bibliographies on Sarah Lawrence College n.d. 

1

Bronxville 75th Anniversary 1973  

1

Anniversary Issue of The Campus, “Faculty Footnotes” 1937, 1943 

1

Miscellaneous Correspondences 1961-1966 

1

Broun, Heywood, “It Seems to Me” 1926 

1

Durkee, Margaret (student), “Sarah Lawrence College” 1932 

1

Durkee, Margaret, “Sarah Lawrence College of Bronxville,” n.d. 

1

Lawrence, Dudley B., “Sarah Lawrence College Early Recollections” 1958 

1

Riker, Doris, “Early History” (Draft) 1960 

1

Raushenbush, Esther “We Start Chapter Three” 1960 

1

Stone, Alma, “Early History (Brief)” 1975 

1

Raushenbush, Esther, “Brief History, Organization of the College, Procedures, Student Life” 1966-1967 

1

Terletzky, Serepta Bowman, “History of Sarah Lawrence College” 1933 

1

MacCracken, Henry Noble (Trustee), “Untitled” n.d. 

1

Warren, Constance, “Sarah Lawrence College” 1934 

1

Levi, Jan Heller, “Character and History of Sarah Lawrence College” 

1

“Facts About Sarah Lawrence College” n.d. 

1

Raushenbush, Esther, “Educational Character of the College” 1959 

1

Parsons, Betty, “Questions for Miss Bowman” 1933 

1

Miscellaneous Articles on Sarah Lawrence College, n.d. 

1

Bower, Betty Blanchard ’41 

1

Brooks, Anita Zeltner ’32, “Historically Speaking” 1949-1950 

1

Vine, Phyllis, Memo to: Teaching Faculty Steering Committee 1976 

1

DeCarlo, Charles (president 1969-1981) “Untitled” 1980 

1

Articles About Progressive Education at Sarah Lawrence College n.d.  

1

Daniels, Elizabeth A., “MacCracken’s ‘Dream Child’: Sarah Lawrence College” 1994 

1

Horowitz, Helen Lefkowitz “Without Reference to the Analogy of Colleges for Men” 1984 

1

Diploma Plates and Samples circa 1928-1930 

1

Newspaper Articles About SLC 1926-1929, 1931 

1

Warren, Constance, “Early College Documents” Notebook n.d. 

1

Calendars of Correspondence 1924-1937 

1

Correspondence between W. Lawrence and H. MacCracken 1924 

1

Correspondence between W. Lawrence and H. MacCracken 1925 

1

Letters to Marion Coats 1925-1927 

1

Lawrence, William V., “Letter of Instruction” 1926 

1

Budgets 1926-1928 

1

Charter Tax Exemption (Judge F. Gilbert) 1926-1927 

1

Correspondence: with Nicholas Murray Butler of Columbia University 1926-1927 

1

Correspondence; M. Coats, W. Lawrence, H. MacCracken 

1

Charter Application 

1

Lawrence, William V. “My Profession of Faith, Educationally and a Letter of Instruction to the Board of Trustees of the Sarah Lawrence Junior College” 07/1926 - 12/1926 

1

Correspondence; M. Coats, W. Lawrence, H. MacCracken 01/1926 – 07/1926 

1

Lawrence, William V., Letters of Instruction to the Board of Trustees 1926 

1

Correspondence; W. Lawrence, M. Coats, H. MacCracken, etc. 10/1926 – 12/1926 

1

Correspondence; W. Lawrence, Hamilton Bolt (president, Rollins College) 1926 

1

Board of Trustees; Minutes 1926-1930 

1

Vassar College Affiliation 1926-1927 

1

Correspondence; W. Lawrence, Bates and How, Architects 1926 

1

Board of Outside Examiners of Sarah Lawrence College 1927-1931 

1

College Announced 1927 

1

Bookkeeping Memos 1927 

1

Sarah Lawrence College By-Laws (drafts) 1927 

1

Calendar of Work 1927-1928 

1

Correspondence; W. Lawrence, Bates and How, Architects 1927 

1

Correspondence; Dudley B. Lawrence 1927-1929, 1958 

1

Correspondence; H. MacCracken, M. Coats, W. Lawrence 01/1927 – 02/1927 

1

Correspondence; H. MacCracken, M. Coats, W. Lawrence 03/1927 – 04/1927 

1

Correspondence; H. MacCracken, M. Coats, W. Lawrence 05/1927 – 06/1927 

1

Correspondence; H. MacCracken, M. Coats 07/1927 – 12/1927  

1

President’s Reports 1929-1930, 1936 

1

Registration of Sarah Lawrence College 1927-1929 

1

Coats, Marion; Outlined Plan of College (draft) 1927 

1

Coats, Marion; Outlined Plan of College (final draft) 1927 

1

Coats, Marion; Outlined Plan of College 1927 

1

First Faculty Meeting 1927 

1

Requirements for Graduation n.d. 

1

Handbook of College Procedure 1929 

1

Correspondence re: Construction of Buildings 1927 

1

Trustee Committee on Buildings 1926-1927 

1

Cassat, Paul C. (Comptroller); Correspondence 1928-1929 

1

“SLC; Faculty and Board of Examiners, 1928 – 1929” – Booklet 1928 

1

College Finances 1927-1929 

1

Correspondence; H. MacCracken, M. Coats 1928 

1

Correspondence; H. MacCracken, M. Coats, D. Lawrence, etc., 07/1928 – 12/1923 

1

Correspondence; Curtis, Belknap 1928-1935 

1
Title Box

Correspondence; Buildings (Whitehouse, Bates and How) 1928 

2

Notice to Parents and Faculty 1928 

2

Minutes; Faculty Meetings 12/1927 – 04/1929 

2

Minutes – Board of Examiners 1928-1930 

2

Correspondence; H. MacCracken, M. Coats, C. Warren 1929 

2

Correspondence; H. MacCracken, M. Coats re: Vassar Affiliation, general correspondence 01/1929 – 05/1929 

2

Correspondence; H. MacCracken, M. Coats, and general correspondence 06/1929 – 12/1929 

2

Minutes; Faculty Meeting 1929-1930 

2

Fields of Study 1931-1933 

2

Curriculum Conference at Rollins College 1931 

2

“The Degree of Bachelor of Arts at Sarah Lawrence College” 1932 

2

Diaries; One Week in the Life of SLC Students 1934-1935 

2

“Sarah Lawrence College…1926 – 1938” 1938 

2

General Education Board Grant 1935-1940 

2

Series of Papers designed to interpret the underlying educational philosophy of Sarah Lawrence College 1930s 

2
Title Map-case

Provisional Charter under the University of the State of New York 1926 

06B

Absolute Charter under the University of the State of New York 1931  

06B

Amendments to the Charter under the University of the State of New York 1947, 1949, 1969, 1971, 1971 

06B