Georgia State College for Women

Total Page:16

File Type:pdf, Size:1020Kb

Georgia State College for Women BULLETIN GEORGIA STATE COLLEGE FOR WOMEN MILLEDGEVILLE, GA. VOLUM E X X X M A Y 15, 1945 NUMBER 10 CATALOG 1944-1945 ANNOUNCEMENTS 1945-1946 Entered at the Post Office at Milledgeville, Georgia, April, 1915, as second-class matter, under Act of Congress, August 24, 1912. Issued semi-monthly except during August and September. --------- oi GiUct\o\a^ 'SlZ.'lSX TABLE OF CONTENTS Page CALENDAR 1945-46_____________________________________________ 5 BOARD OF REGEN TS__________________________________________ 7 STANDING COMMITTEES OF THE FA C U L T Y ---------------------- 8 OFFICERS OF AD M IN ISTRATIO N ____________________________ 9 F A C U L T Y ________________________________________________________ 10 G EN E RAL INFORM ATION____________________________________ 19 STUDENT R E L A T IO N S -________________________________________ 39 GENERAL COLLEGE REGULATIONS________________________ 45 ACADEMIC REGULATIONS_______________________________ 49 GENERAL DEGREE PROGRAMS---------------------------------------------- 57 Bachelor o f A rts---------------------------------------------------------------------- 62 Bachelor o f Science------------------------------------------------------------------ 63 Bachelor of Science in Education_____________________________ Bachelor of Science in Music Education---------------------------------- 74 Bachelor of Science in Home Economics---------------------------------- 76 Bachelor of Science in Business Administration---------------------- 85 ACADEM IC D IVISION S_________________________________________ 95 DEPARTMENTS OF INSTRUCTION AND COURSE O FFERIN G S___________________________________ 97 GRADUATES IN 1944___________________________________________ 159 REGISTRA TION _________________________________________________ 166 IN D E X ____________________________________________________________169 (3) ?>% \» ■ . - CALENDAR 1945-1946 F A LL QUARTER, 1945 September 17, Monday________ 4:00 p. m., First faculty meeting. September 17, Monday________ New students arrive on campus. September 18-22, Tuesday-Saturday _______ Freshman orientation and registration. September 20, Thursday______ Arrival of upperclassmen. September 21-22, Friday-Saturday__________Registration of upperclassmen. September 24, Monday_________Class work begins. September 29, Saturday_______ Last day to register for full credit. December 17-20, Monday-Thursday _______ Fall quarter examinations. December 20, Thursday_______ 1:00 p. m. Christmas vacation begins. WINTER QUARTER, 1946 January 2, Wednesday________ Students return to campus. Registration of students not in college previous quarter. January 3, Thursday___________ Class work begins. January 5, Saturday___________ Classes meet on regular schedule. January 9, Wednesday________ Last day to register for full credit. March 16-20, Saturday-Wednesday_____ Winter quarter examinations. March 20, Wednesday__________1 :00 p. m., Spring vacation begins. (5) SPRING Q U ARTER, 1946 March 26, Tuesday____________ Students return to campus. Registration of students not in college previous quarter. March 27, Wednesday__________Class work begins. April 2, Tuesday---------------------- Last day to register for full credit. June 7-11, Friday-Tuesday --------------- Spring quarter examinations. June 13, Thursday____ _________Commencement. SUMMER Q U ARTER, 1946 F ir s t T e r m June 17, Monday---------------------- Registration. June 18, Tuesday---------------------- Classes begin. July 22-23, Monday-Tuesday__________Examinations. S eco n d T er m July 24, Wednesday____________ Registration. July 25, Thursday_____________ Classes begin. August 27-28, Tuesday-Wednesday______ Examinations. August 29, Thursday__________Commencement. BOARD OF REGENTS UNIVERSITY SYSTEM OF GEORGIA State Capitol, Atlanta M a r io n S m i t h , Atlanta- - _____ Term Expires January 1, 1946 State at Large A l b e r t S. H a r d y , Gainesville - ___Term Expires January 1, 1950 State at Large F r a n k M. S p r a t l i n , Atlanta — Term Expires January 1, 1946 State at Large E a r l B . B r a s w e l l , Athens — Term Expires January 1, 1949 State at Large P o pe F . B r o c k , Atlanta ___ - Term Expires January,1, 1948 State at Large J . L . R e n f r o e , Statesboro___________ Term Expires January 1, 1948 First Congressional District E d w a r d R . J erger, Thomasville------ Term Expires January 1, 1947 Second Congressional District C a s o n J. C a l l a w a y , Hamilton - Term Expires January 1, 1951 Third Congressional District C. J. S m i t h , Newnan ___ ____Term Expires January 1, 1949 Fourth Congressional District R u t h e r f o r d L . E l l i s , Atlanta - Term Expires January 1, 1947 Fifth Congressional District M il l e r R . B e l l , Milledgeville - Term Expires January 1, 1950 Sixth Congressional District R o y N . E m m e t , S r ., Cedartown Term Expires January 1, 1952 Seventh Congressional District S . P r ic e G il b e r t , Sea Island Term Expires January 1, 1950 Eighth Congressional District S a n d y B e a v e r , Gainesville Term Expires January 1, 1952 Ninth Congressional District W il l ia m S. M o r r is , Augusta Term Expires January 1, 1951 Tenth Congressional District O ff ic e r s of t h e R e g e n ts Chairm an____________________________________ M a r io n S m it h Vice-Chairman_______________________________S a n d y B eaver Chancellor____________________________________ S. V. S an fo r d Secretary__________________________________SlEBERT Treasurer____________________________ W . WILSON NOYES (7) STANDING COMMITTEES OF THE FACULTY E x e c u t iv e : President Wells, Dean Taylor, Dean Adams, Mr. Morgan, Miss Hallie Claire Smith, Miss Nelson, Mr. Stokes, Miss McVey, Miss Brooks. F a c u l t y C o m m it t e e o n S t u d e n t R e l a t i o n s : President Wells, Dean Taylor, Dean Adams, Mr. Outland, Miss Manchester, Mr. Knox, Miss Greene, Mr. Stokes (Representative of Student Council). P r o g r a m s a n d P o l ic ie s : President Wells, Dean Taylor, Miss Louise Smith, Mr. Little, Mr. Noah. P u b lic L e c t u r e s—S t u d e n t A c t iv it ie s F u n d : Dean Taylor, Chair­ man; Miss Greene, Miss Maxwell, Betty Boyd, Josephine Hunt, Annette Hodges, Janet Fowler, Jane Harrell. S t u d e n t A id a n d L o a n F u n d s : Mr. Dewberry, Miss Chandler, Dean Adams, Dean Taylor. E ntertainment : Mr. Noah, Mr. Boesen, Miss West, Miss Scott, Mr. Dewberry, President of College Government. N e w s a n d P u b l i c it y : Mr. Wynn, Miss Meaders, Mrs. Hines, Mrs. McCullar. S t u d e n t P ublications : President Wells, Mr. Dewberry, Miss Max­ well, Miss Meaders, Mr. Boesen, Mr. Wynn, Dean Adams. C ommencement : For caps and gowns, processional, procedure, etc.: Mr. Little, .Mr. Boesen, Miss Johnson, Miss Harper, Miss Scott; for decorations: Mrs. Beaman, Mrs. Martin. L ib r a r y : Miss Satterfield, Miss Hallie Claire Smith, Mr. Morgan, Dean Taylor, Mr. Little, Mr. Lindsley, Miss Johnson, Miss English. F a c u l t y A d visers fo r S t u d e n t C o u n c i l : Mr. Stokes and Miss Meaders. F a c u l t y A d visers fo r U pp e r Co u r t : Mrs. Stokes and Miss Louise Smith. (8) OFFICERS OF ADMINISTRATION STEADMAN V. SANFORD, A.B., Litt.D., LL.D. Chancellor of the University System of Georgia 0 GUY H. WELLS, A.B., M.A., LL.D. President of the College HOY TAYLOR, A.B., M.A., Ph.D. Dean of Instruction and Registrar SARA LOUISE NELSON, B.S., M.S., Ph.D. Assistant Registrar ETHEL A. ADAMS, B.S., M.A. Dean of Women J. H. DEWBERRY, B.S. Treasurer and Business Manager (9) FACULTY GUY HERBERT WELLS__________________________________ President A.B., Mercer, 1915 M.A., Columbia University, 1925 LL.D., Mercer, 1934 MARGARET ABERCROMBIE. _ Assistant Professor of Home B.S., University o f Georgia, 1931 Economics Education M.A., Columbia University, 1938 AUSTELLE ADAMS----------- Assistant Professor of Library Science A.B., Georgia State College for Women, 1930 M.A., University of Georgia, 1936 B.S., in Library Science, Peabody College, 1944 ETH EL A. AD A M S---------------------------------------------------Dean of Women B.S., Piedmont College, 1901 M.A., Columbia University, 1938 LOIS GENEVIEVE ADAMS----------------------------- Associate Professor B.S., University o f Illinois, 1928 of Home Economics M.A., Columbia University, 1938 MRS. W. H. ALLEN ____._____________ Assistant Professor of Piano Graduate New England Conservatory of Music B.Mus., Boston University, 1934 M.A., Columbia University, 1938 * MARY LEE ANDERSON Principal Peabody High School, Assistant Professor of Education, and Critic in History A.B., Georgia State College for Women, 1927 M.A., Columbia University, 1931 LOLITA ANTHONY _____Assistant Professor and First Grade Critic B.S., Peabody College, 1928 M.A., Peabody College, 1936 LYDIA A. BAN CROFT------------------------- Assistant Professor of Art Diploma, Pratt Institute, 1905 B.S., Columbia University, 1930 M.A., Columbia University, 1930 MRS. BARBARA PAGE BEISWANGER Associate Professor of B.S., University of. Oregon, 1925 Physical Education M.A., Ohio Wesleyan University, 1931 Ph.D., New York University, 1944 • Resigned, May 1, 1945 (10) FACULTY 11 GEORGE W. BEISWANGER Professor of Philosophy and A.B., Carthage College, 1922 Humanities B.D., Hamma Divinity School, Ohio, 1925 M.A., State University of Iowa, 1927 Ph.D., State University of Iowa, 1928 SARA BELL_ Librarian, Peabody High School A.B., Georgia State College for Women, 1938 A.B., Library Science, Emory University, 1944 PAUL J. BOESEN Associate Professor of Latin A.B., Creighton University, 1927 M.A., Peabody College,
Recommended publications
  • Urgent Nonprofit Policy Priorities in Reforms to CARES Act
    Urgent Nonprofit Policy Priorities in Reforms to CARES Act July 13, 2020 Updated November 9, 2020 Urgent Nonprofit Policy Priorities in Reforms to CARES Act July 13, 2020 The Honorable Nancy Pelosi The Honorable Mitch McConnell Speaker Majority Leader U.S. House of Representatives U.S. Senate Washington, DC 20515 Washington, DC 20510 The Honorable Kevin McCarthy The Honorable Chuck Schumer Minority Leader Minority Leader U.S. House of Representatives U.S. Senate Washington, DC 20515 Washington, DC 20510 Dear Speaker Pelosi, Leader McConnell, Leader McCarthy, and Leader Schumer: The charitable nonprofit community appreciates that several key relief programs in the various COVID-19 relief laws enacted by Congress extend eligibility to some nonprofit organizations. These bipartisan efforts recognize both that the American people rely extensively on charitable nonprofits for important services and supports and that charitable nonprofits play a significant role in our nation’s economy as the third largest employer. These programs have been a lifeline for many nonprofits during this difficult time and it is clear that every dollar granted, donated, or earned has been leveraged immediately to address clear and present challenges. However, nonprofits – like the people we serve throughout the country – still face significant challenges. As we continue to provide relief and begin the process of reopening, these challenges will only grow. As you work on the next COVID-19 relief package this month, the charitable nonprofit sector urges you to address four specific issues to ensure we can continue to provide frontline services to those in need, and are able to help our communities recover.
    [Show full text]
  • The Evolution of Ywca's Work and Our Mission
    THE EVOLUTION OF YWCA’S WORK AND OUR MISSION Our Founding: It was 1855, in England, where two women’s groups came together, a prayer group and a social activist group, to seek housing for nurses returning from the Crimean War, and, to improve the lives of women caught up in the Industrial Revolution. Here YWCA was born. Soon, across the Atlantic, many of America’s young women were moving into our growing cities, their sights set on becoming self sufficient and on more fulfilling futures. As was the experience in England, what they found among the mills, bakeries and laundries providing jobs to young women were long working hours, poor and unsafe conditions, and few opportunities for healthy activity. Concurrently at this time in the U.S., a religious revival was being experienced. As the plight of the new corps of working women became apparent, and as happened in England, women serving the Lord saw a worthy application for their spirit and energies. It was in this climate that the Prayer Union Circle and Ladies’ Christian Association were formed in New York City in 1858, which evolved into YWCA of the City of New York, and that a group of “benevolent ladies” gathered in 1859 to form the YWCA of Boston, the first to use the name “Young Women’s Christian Association.” News of great opportunity traveled fast, and by 1890 there were 106 like-minded organizations in the United States that evolved into YWCAs. YWCA Resource Library YWCA: Evolution of Our Work and Mission 1 Our Purpose empowering culture, " as the doctrines The reasons that compelled our followed reinforced the belief that each foremothers to found YWCAs are all member had a right to have her voice variations on the theme of meeting the heard.
    [Show full text]
  • Directory of Certified Behavioral Health Agencies
    Washington State Directory of Certified Mental Health, Substance Use Disorder, and Problem & Pathological Gambling Services June 2018 Referrals to Behavioral Health Services and Crisis Intervention: Washington Recovery Help Line: 1-866-789-1511 Teen Link: 1-866-833-6546 Substance Abuse and Mental Health Services Administration Treatment Services Locator A federal government website with information for buprenorphine for opioid addiction, methadone treatment programs, suicide prevention lifeline, 24/7 treatment referral line, disaster distress helpline, and more. Division of Behavioral Health and Recovery Post Office Box 45330 Olympia,Washingon 98504-5330 Main Line:360-725-3700 Toll Free:1-800-446-0259 Fax:360-725-2279 ADAMS 000100 ADAMS COUNTY INTEGRATED HEALTH CARE SERVICES - OTHELLO MAIN VICKI GUSE 425 EAST MAIN STREET, SUITE 600 ADMINISTRATOR OTHELLO, WA 99344 (509) 488-4074 GLORIA OCHOA (509) 488-5611 SUD CLINICAL SUPERVISOR [email protected] WWW.CO.ADAMS.WA.US MAILING ADDRESS 425 E MAIN ST STE 600 OTHELLO, WA 99344 CERTIFIED SERVICES SUBSTANCE USE DISORDER SERVICES: MENTAL HEALTH SERVICES: DUI ASSESSMENT CASE MANAGEMENT LEVEL I OUTPATIENT CRISIS EMERGENCY INVOLUNTARY DETENTION LEVEL II INTENSIVE OUTPATIENT CRISIS OUTREACH CRISIS PEER SUPPORT CRISIS STABILIZATION CRISIS TELEPHONE SUPPORT FAMILY THERAPY GROUP THERAPY INDIVIDUAL TREATMENT LESS RESTRICTIVE ALTERNATIVE (LRA) SUPPORT PSYCHIATRIC MEDICATION RECOVERY MEDICATION SUPPORT RECOVERY PEER SUPPORT RECOVERY SUPPORT WRAPAROUND FACILITATION 200323 ADAMS COUNTY INTEGRATED HEALTH
    [Show full text]
  • National Register of Historic Places Continuation Sheet Nat
    NFS Form 10-900 0MB No. 1024-0018 (Rev. 10-90) United States Department of the Interior RECEIVED National Park Service JAN 2 5 '•:•'•: OHP 1. Name of Property historic name Ebell Society of Santa Ana Valley __________________________ other names /site number Ebell Clubhouse_______________________________________ 2 . Location street & number ———————————————————————————————625 N. French Street pV?I /!—*> T^Vv - * | /yO \ ____ ————— not f°r publication city or town Santa Ana______________ V/i "" * cyfr"^ x vicinity N/A_______ state California _____ code CA county USA ____ \J _________ zip code 92701 3. State/Federal Agency Certification As I lie designated authority under the National Historic Preservation Act of 1986, as amended, I hereby certify that this X nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural a~id. professional requirements set forth in 36 CFR Part 60. In my opinion, the property ___.___L meets ___ does not meet the National Register Criteria. I recommend "hat this property be considered significant __ nationally __ statewide ___<__ locally. ( __ See continuation sheet for additional comments.) Signature of certifying official Cl'il.iforrii=i Office of Historic Preservation ta.i.-r or r-ederal agency and bureau In my opinion, the property _ meets does not meet the National Register criteria. ( __ See continuation sheet for additional comments.) Signature of commenting or other official Date State or Federal agency and bureau USDI/NPS NRHP Registration Form Ebell Clubhouse Orange County, California (Page 2 4. National Park Service Certification I, hereby certify that this property is: ^^-^ s~) *~~^A/——— entered in the.
    [Show full text]
  • A HISTORY of the YWCA MISSION This YWCA Organizational and Mission History Courtesy of Ruth Irving-Carroll
    A HISTORY OF THE YWCA MISSION This YWCA Organizational and Mission History courtesy of Ruth Irving-Carroll History of the YWCA Mission and Membership: The mission statement describes the overall purpose of the organization: what we do, who we do it for, and how and why we do it. The mission of the YWCA has changed as times have changed. At a Mission Committee meeting in the rnid-1960s, one member stated that “the mission is not written in stone.” However, one phrase has remained in the YWCA mission throughout the years: “peace, justice, freedom and dignity for all people.” Initially, the YWCA’s mission reflected an emphasis on “Mind, Spirit and Body” and its members were Protestant women. However, during the first half of the twentieth century, the mission statement was changed. In the mid-1960s, the YWCA became “Christian but open.” As a result, women who were not Christian were welcomed as members and in all leadership positions. The YWCA of the USA and the YWCA Canada are unique in the World YWCA in this respect. In 1970, the following statement was adopted: The Association will thrust its collective power toward the elimination of racism wherever it exists and by any means necessary. Commonly abbreviated to the name One Imperative, that statement has been reaffirmed at many conventions. At times, the mission has been divided into Purpose and One Imperative, and at other times, it has been included as one mission. In either case, it is an essential part of who the YWCA is and what the YWCA and all its components do.
    [Show full text]
  • The Future of Knoxville's Past
    Th e Future of Knoxville’s Past Historic and Architectural Resources in Knoxville, Tennessee Knoxville Historic Zoning Commission October 2006 Adopted by the Knoxville Historic Zoning Commission on October 19, 2006 and by the Knoxville-Knox County Metropolitan Planning Commission on November 9, 2006 Prepared by the Knoxville-Knox County Metropolitan Planning Commission Knoxville Historic Zoning Commissioners J. Nicholas Arning, Chairman Scott Busby Herbert Donaldson L. Duane Grieve, FAIA William Hoehl J. Finbarr Saunders, Jr. Melynda Moore Whetsel Lila Wilson MPC staff involved in the preparation of this report included: Mark Donaldson, Executive Director Buz Johnson, Deputy Director Sarah Powell, Graphic Designer Jo Ella Washburn, Graphic Designer Charlotte West, Administrative Assistant Th e report was researched and written by Ann Bennett, Senior Planner. Historic photographs used in this document are property of the McClung Historical Collection of the Knox County Public Library System and are used by MPC with much gratitude. TABLE OF CONTENTS Introduction . .5 History of Settlement . 5 Archtectural Form and Development . 9 Th e Properties . 15 Residential Historic Districts . .15 Individual Residences . 18 Commercial Historic Districts . .20 Individual Buildings . 21 Schools . 23 Churches . .24 Sites, Structures, and Signs . 24 Property List . 27 Recommenedations . 29 October 2006 Th e Future Of Knoxville’s Past INTRODUCTION that joined it. Development and redevelopment of riverfront In late 1982, funded in part by a grant from the Tennessee sites have erased much of this earlier development, although Historical Commission, MPC conducted a comprehensive there are identifi ed archeological deposits that lend themselves four-year survey of historic sites in Knoxville and Knox to further study located on the University of Tennessee County.
    [Show full text]
  • Negro Who's Who in California" Publishing Co
    mm MAIN LIBRARY '^va SA\' FRANCISCO HISTORY ROOM 1 92O0O79 M312 713054 NOT TO BE TAKEN FROM THE LIBRARY SAN FRANCISCO PUBLIC LIBRARY 3 1223 90038 3804 DEC 6 1955 ^ oo Digitized by tine Internet Archive in 2010 with funding from San Francisco Public Library http://www.archive.org/details/negrowhoswhoincaOOIosa NEGRO WHO'S WHO IN CALIFORNIA 1948 Edition imUTYPE BY flEIVE \. HEWLETT MAX J. WILLIAMS LITHOGRAPHED BY WM.WESTERFIELH N6\^ - RSFERENCe Copyright applied for by 'Negro Who's Who in California" Publishing Co. FOREWORD ORE and more various editions of biog;rai)hical histories published as Who's Who in the particular field covered are being accepted as accurate and com- I prehensive sources of inforniatiorr on the civic and s<)cial contributions, achieve- ments, successes, and i)opular recognition of outstanding men and women. Thinkiiig jjeople everywhere are alive to the iniportance of biography in i)Iot- ting and inlerjjreting growth and progress; not only the biographies of the re- nown, "but of all those who achieve success and recognition in law or medicine, in press or i)uii)it, in art or in music, in business or industry, in social or civic endeav- or, or in any legitimate activity of life. N'or need the attainment of the individual be nation-wide in its acclaim. It is important so long as in its material affect and interest it commands the resi)ect and admiration of his fellow citizens. Throughout the country a search of juiblic, school, and university libraries, of ,s(«ial and research agencies, and of private collections indicate in many States, a definite need for a Who's Who designed to record and present the Negro in the light of his achievements and recognition in those fields of activity which are measures of his advancement and his contributions to the growth and progress of the community and State in which he lives.
    [Show full text]
  • CELEBRATING SIGNIFICANT CHICAGO WOMEN Park &Gardens
    Chicago Women’s Chicago Women’s CELEBRATING SIGNIFICANT CHICAGO WOMEN CHICAGO SIGNIFICANT CELEBRATING Park &Gardens Park Margaret T. Burroughs Lorraine Hansberry Bertha Honoré Palmer Pearl M. Hart Frances Glessner Lee Margaret Hie Ding Lin Viola Spolin Etta Moten Barnett Maria Mangual introduction Chicago Women’s Park & Gardens honors the many local women throughout history who have made important contributions to the city, nation, and the world. This booklet contains brief introductions to 65 great Chicago women—only a fraction of the many female Chicagoans who could be added to this list. In our selection, we strived for diversity in geography, chronology, accomplishments, and ethnicity. Only women with substantial ties to the City of Chicago were considered. Many other remarkable women who are still living or who lived just outside the City are not included here but are still equally noteworthy. We encourage you to visit Chicago Women’s Park FEATURED ABOVE and Gardens, where field house exhibitry and the Maria Goeppert Mayer Helping Hands Memorial to Jane Addams honor Katherine Dunham the important legacy of Chicago women. Frances Glessner Lee Gwendolyn Brooks Maria Tallchief Paschen The Chicago star signifies women who have been honored Addie Wyatt through the naming of a public space or building. contents LEADERS & ACTIVISTS 9 Dawn Clark Netsch 20 Viola Spolin 2 Grace Abbott 10 Bertha Honoré Palmer 21 Koko Taylor 2 Jane Addams 10 Lucy Ella Gonzales Parsons 21 Lois Weisberg 2 Helen Alvarado 11 Tobey Prinz TRAILBLAZERS 3 Joan Fujisawa Arai 11 Guadalupe Reyes & INNOVATORS 3 Ida B. Wells-Barnett 12 Maria del Jesus Saucedo 3 Willie T.
    [Show full text]
  • African American History of Los Angeles
    LOS ANGELES CITYWIDE HISTORIC CONTEXT STATEMENT Context: African American History of Los Angeles Prepared for: City of Los Angeles Department of City Planning Office of Historic Resources NOVEMBER 2017 SurveyLA Citywide Historic Context Statement Context: African American History of Los Angeles Certified Local Government Grant Disclaimers The activity that is the subJect of this historic context statement has been financed in part with Federal funds from the National Park Service, Department of Interior, through the California Office of Historic Preservation. However, the contents and opinions do not necessarily reflect the views or policies of the Department of the Interior or the California Office of Historic Preservation, nor does mention of trade names or commercial products constitute endorsement or recommendation by the Department of the Interior or the California Office of Historic Preservation. This program receives Federal financial assistance for identification and protection of historic properties. Under Title VI of the Civil Rights Act of 1964, Section 504 of the Rehabilitation Act of 1973, and the Age Discrimination Act of 1975 as amended, the Department of the Interior prohibits discrimination based on race, color, national origin, disability, or age in its federally assisted programs. If you believe you have been discriminated against in any program, activity, or facility as described above, or if you desire further information, please write to: Office of Equal Opportunity National Park Service 1849 C Street, N.W. Washington
    [Show full text]
  • ADKINS, BERTHA S.: Papers, 1907-1989
    DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS ADKINS, BERTHA S.: Papers, 1907-1989 Accession: 71-64, 73-17, 85-15, 86-20, 88-7, 93-6 Processed by: DAD, DJH, VJA Date Completed: 2005 In November 1969, Bertha Adkins executed an instrument of gift for these papers. A subsequent deed of gift was executed by the executor of Adkins’ estate in March 1985. Linear feet: 34.2 linear feet Approximate number of pages: 54,000 Approximate number of items: 13,896 Literary rights in these papers have been transferred to the people of the United States. By agreement with the donor the following classes of documents will be withheld from research use: 1. Papers relating to family and private business affairs. 2. Papers relating to family and private business affairs of other persons who have corresponded with Miss Adkins. 3. Papers relating to investigations of individuals or to appointments and personnel matters. 4. Papers containing statements made by or to the donor in confidence unless in the judgment of the Director of the Dwight D. Eisenhower Library the reason for the confidentiality no longer exists. 5. All other papers which contain information or statements that might be used to injure, harass, or damage any living person. SCOPE AND CONTENT NOTE Bertha Sheppard Adkins was born in Salisbury, Maryland on August 24, 1906. She was an educator, political activist, public servant, and a community leader. Adkins graduated (at age 15) from Wicomico High School in Salisbury, Maryland. Her parents decided that she was not yet ready for college, so she attended preparatory school at the Baldwin School in Bryn Mawr, Pennsylvania.
    [Show full text]
  • A Commemorative Program of the Distinguished Women of North
    jLai The Nortft Carodna Council for Women ^ ^ -^ N.C.DOCUMt- Presents clearinshouse Women ofthe Century APR ^ 7 2000 STATEUBRARY OF NORTH mQudr\ RALEIGH l^mr -nmi Distifi^uJ5fxc<f Women Awonfc Banquet Commemorative Program Moirfi 14, 2000 Digitized by the Internet Archive in 2011 with funding from State Library of North Carolina http://www.archive.org/details/womenofcenturyco2000 Women ofific Century (A commemorative program, ofihc Distinguished Women ofNortfi Caro&na Awards Banquet) Governor James B. Hunt Jr. Secretary Katie G. Dorsett North Carolina Department of Administration Juanita M. Bryant, Executive Director North Carolina Council for Women This publication was made possible by a grant from Eli Lilly and Company. Nortfi CaroGna Women in State Qovemment cs Women Currently Serving in Top Level State Government Positions Elaine Marshall, Secretary of State Katie Dorset!, Betty McCain, Secretary, Secretary, Department of Department of Administration Cultural Resources afc_j£. Janice Faulkner, Former Secretary of Muriel Offerman, Revenue and Secretary, Current Department of Commissioner, Revenue Division of Motor Vehicles Justice Sarah Parker, State Supreme Court Current Female Legislators 1999-2000 Row 1 (l-r): Rep. Alma S. Adams, Rep. Martha B. Alexander, Rep. Cherie K. Berry, Rep. Joanne W. Bowie, ^ Rep. Flossie Boyd-IVIclntyre, Rep. Debbie A. Clary, Sen. Betsy L. Coctirane Row 2 (l-r): Rep. Beverly M. Earle, Rep. Ruth Easterling, Rep. Theresa H. Esposito, Sen. Virginia Foxx, Rep. Charlotte A. Gardner, Sen. Linda Garrou, Sen. Kay R. Hagan Row 3 (l-r): Rep. Julia C. Howard, Rep. Veria C. Insko, Rep. Mary L. Jarrell, Rep. Margaret M. "Maggie" Jeffus, Sen. Eleanor Kinnaird, Sen.
    [Show full text]
  • Women's Rights in Los Angeles Historic Context Statement
    LOS ANGELES CITYWIDE HISTORIC CONTEXT STATEMENT Context: Women’s Rights in Los Angeles Prepared for: City of Los Angeles Department of City Planning Office of Historic Resource October 2018 Certified Local Government Grant Disclaimers The activity that is the subject of this historic context statement has been financed in part with Federal funds from the National Park Service, Department of the Interior. However, the contents and opinions do not necessarily reflect the views or policies of the Department of the Interior, nor does mention of trade names or commercial products constitute endorsement or recommendation by the Department of the Interior. This program receives Federal financial assistance for identification and protection of historic properties. Under Title VI of the Civil Rights Act of 1964, Section 504 of the Rehabilitation Act of 1973, and the Age Discrimination Act of 1975 as amended, the Department of the Interior prohibits discrimination based on race, color, national origin, disability, or age in its federally assisted programs. If you believe you have been discriminated against in any program, activity, or facility as described above, or if you desire further information, please write to: Equal Opportunity Program Office National Park Service 1201 I St. NW, 5th Floor, ORG Code 2652 Washington D.C. 20005 SurveyLA Citywide Historic Context Statement Women’s Rights in Los Angeles, 1850-1980 TABLE OF CONTENTS PREFACE 1 CONTRIBUTORS 1 INTRODUCTION 3 HISTORIC CONTEXT 6 Early History: Scarcity, Submission and Suppression,
    [Show full text]