Skip to main content

Box 17

 Container

Contains 10 Results:

Series III: Correspondence, undated, circa 1990s

 File — Box: 17, Folder: 1
Scope and Contents From the Series:

The correspondence in this series is arranged chronologically. Letters include carbon copies of letters sent by David McAllester as well as letters received by him. Correspondents include family, friends and colleagues.

Dates: undated, circa 1990s

Conscientious Objector, 1941

 File — Box: 17, Folder: 2
Scope and Contents

Application for CO status.

Dates: 1941

Cooperstown, New York, 1941-1942

 File — Box: 17, Folder: 3
Scope and Contents

Correspondence, minutes of inter-camp meetings.

Dates: 1941-1942

Cooperstown, Camp Paper, 1941-1943

 File — Box: 17, Folder: 4
Scope and Contents

Newsletter of Civilian Public Service (CPS) #12.

Dates: 1941-1943

Status of CPS #81, 1943-1946

 File — Box: 17, Folder: 5
Scope and Contents

Correspondence: withdrawal of CPS#81 from AFSC administration.

Dates: 1943-1946

Epistles, Reporters et al., 1943-1945

 File — Box: 17, Folder: 6
Scope and Contents

Newsletters/bulletins for CPS #81.

Dates: 1943-1945

Epistles, file copies, 1943-1944

 File — Box: 17, Folder: 7
Scope and Contents

Complete sets of newsletters for CPS #81.

Dates: 1943-1944

Non Compos Mentis, 1943

 File — Box: 17, Folder: 8
Scope and Contents

Manuscript by patient at CT State Hospital.

Dates: 1943

Creative Patient, 1943

 File — Box: 17, Folder: 9
Scope and Contents

Writings by patients for in house newspaper.

Dates: 1943

Connecticut State Hospital, 1943-1944

 File — Box: 17, Folder: 10
Scope and Contents

Writings by patients.

Dates: 1943-1944