Box E-2-2
Container
Contains 434 Results:
Schedule 3, Readmissions, 1934.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1934.
Schedule 4, Discharges, 1934.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1934.
Schedule 5, Deaths, During 1934.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
During 1934.
Schedule 6, Administrative Staff, 1934.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1934.
Schedule 7, Financial Statement, 1934.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1934.
Schedule 1, Admissions, 1935.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1935.
Schedule 2, Discharges, 1935.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1935.
Schedule 3, Movement of Population, 1935.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1935.
Schedule 4, Institutional Staff, 1935.
Item — Box: E-2-2, Folder: 11
Scope and Contents
Blank form.
Dates:
1935.
Letter to Lillian B. Frink from Leon E. Truesdell, Bureau of the Census, 1935 August 24.
Item — Box: E-2-2, Folder: 11
Scope and Contents
From the Collection:
Harry H. Laughlin's professional files from the Eugenics Record Office, 1910-1939. These files contain institutional correspondence, memoranda, and reports; general correspondence; correspondence and printed materials related to the eugenical organizations to which Laughlin belonged; working manuscripts; notes; miscellaneous collected printed materials; some photographs; and glass lantern slides which were used for presentations. Laughlin, as one of the leaders in the eugenics movement, was...
Dates:
1935 August 24.
