Research


New York State War Council Committee on Child Care, Development, and Protection Local Child Care Organization and Assistance Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series contains correspondence, memoranda, financial records, ledger books, and reports which detail the state and local level operations of the War Council's Committee on Child Care, Development and Protection in organizing and supervising the state's child care facilities. Individual child care centers, their activities, and operations are documented in this series. In addition, a great deal of demographic information is found on the children and families who participated in child care programs.
Creator:
Title:
Local child care organization and assistance files
Quantity:

15.5 cubic feet

Inclusive Dates:
1942-1945
Series Number:
A4279

Arrangement

Organized into three subseries: Subseries 1, Local Child Care Committee Files, 1942-1946, 7.5 cubic feet, is alphabetical by municipality; Subseries 2, Monthly Reports of Attendance and Operating Costs, 1942-1946, 2.5 cubic feet, is arranged with the attendance reports, followed by operating cost reports, both in chronological order, followed by miscellany which has no apparent order; Subseries 3, Claim Applications, Equipment Claims, and Other Financial Records, 1943-1946, 5.5 cubic feet, is arranged with claim applications alphabetical by municipality, equipment claims alphabetical by child care center, and the other records in no apparent order.

Scope and Content Note

This series contains correspondence, memoranda, financial records, ledger books, and reports which detail the committee's operations at the state and local level in organizing and supervising the state's child care facilities. Individual child care centers, their activities, and operations are documented in this series. In addition, a great deal of demographic information is found on the children and families who participated in child care programs.

Subseries 1, Local Child Care Committees Files, 1942-1946, 7.5 cubic feet: This subseries contains correspondence, memoranda, reports, and financial records of the local child care committees or groups interested in starting child care programs and their interactions with the State War Council's Child Care Committee. These records illustrate the Committee's initial work demonstrating the need for child care statewide. Reports detailed specific areas' needs for child care, demographic breakdowns of the areas in terms of number of children by age, number of mothers, the number of children home alone after school, and publicity efforts undertaken to promote child care programs. Financial records reveal the local committee's budgets and financial operations. Analysis of child care projects, parental reactions to them and problems with specific programs or individuals, often very bluntly discussed, are included, as are materials on child care programs operated in migrant labor camps. Of note is local opposition to child care programs as expressed by male-dominated local war council leadership. This subseries also contains photographs of the Buffalo child care program.

Subseries 2, Monthly Reports of Attendance and Operating Costs, 1942-1946, 2.5 cubic feet: This subseries documents the level of activity and financial expenditures of local war councils' child care facilities as reported to the State War Council. The reports were used by the State Committee to help the local committees obtain funding. The attendance reports tally daily attendance (sometimes broken into age groups) from each area's facilities. Compilations are found at the beginning of most folders. The reports of monthly operating costs include the name and address of the facility and delineate the cost of: administration; instruction; salaries; food; plant operations; plant maintenance; and pensions. These reports also list local revenue totals from parents' fees, public funds, and local contributions.

Some additional records, including two ledger books, memoranda to field representatives, rules on federal regulations, information on migrant labor camps, and several files on films made for child care centers, including scripts, are also found.

Subseries 3, Claim Applications, Equipment Claims, and other Financial Records, 1943-1946, 5.5 cubic feet: Until funding was discontinued in September 1947, local municipalities which sought state funds for their child care programs filed claim applications with the State Youth Commission. The applications contain a breakdown of expenditures and the maximum percentage the State was asked to pay of expenses incurred, in addition to listing the number of children cared for, the fee schedule, hours of operation, health supervision and prerequisities, staff-to-children ratio, salaries, office expenses, food purchases by age group, and plant operations.

Individual child care centers requesting funds from the State for equipment purchases filed forms similar to the claim applications. Information on the equipment claims forms included a physical description of facilities, number of children served by age group, hours of operation, staff-to-children ratio, an activity schedule, salaries, food and supply expenses, and plant operations and equipment costs. Frank memoranda and correspondence evaluating each facility, its operations, and cleanliness are also sometimes found with the equipment claim forms.

Other financial records include payroll information, ledger books listing claims, and statistical reports which are compilations of child care programs' cost per student and number of students served.

Alternate Formats Available

Microform is available at the New York State Archives through interlibrary loan.

Other Finding Aids

Available at Repository

Map list and roll list are available at the repository.

Processing Information

This series was originally accessioned as part of boxes 111-127 of old collection #77, accession -71.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Geographic Name(s):
Subject(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: A4279-78
1944-1946 Albany City and County Foster Day Care 1 1
1943-1945 Albany, Field Reports 1 2
1944-1946 Albany, Foster Day Care, Application, Etc. 1 3
1943 Allegany County 1 4
1942-1944 Amsterdam, Field Reports 1 5
1943-1945 Amsterdam, Field Reports 1 6
1943-1944 Auburn City 1 7
1943 Auburn City, Field Reports 1 8
1942 Batavia, Field Reports 1 9
1942 Batavia City 1 10
1944-1945 Bath, Lanham Applications 1 11
1945 Bath, Special State Application 1 12
1945 Bath, Correspondence 1 13
1945 Bath, State Application 1 14
1945 Bath, Rent Repairs & Equipment Application 1 15
1944-1945 Bath, Field Reports 1 16
1943-1944 Beacon City 1 17
1944 Beacon, Field Reports 1 18
1943-1944 Binghamton City--Broome County 1 19
1943-1946 Blasdell--Lanham Application 1 20
1945 Blasdell--State Application 1 21
1944-1945 Blasdell, Correspondence 1 22
1944-1945 Blasdell, Field Reports 1 23
1944-1945 Broome County 1 24
1943-1944 Broome County, Field Reports Re: Binghamton, Endicott, Johnson City 1 25
1945 Brant, Correspondence 1 26
1945 Brant, Field Reports 1 27
1945 Brant, Migrant Labor, Lanham 1 28
1943-1946 Buffalo, State Application Education 1 29
1945-1946 Buffalo, City Statistical Summaries, Education 1 30
Buffalo, Curtis-Wright Photographs 1 31
1944-1946 Buffalo, Board of Education, Field Reports 1 32
1945-1946 Buffalo, Correspondence, Education 1 33
1943-1946 Buffalo, Lanham Applications, Education 1 34
1943-1946 Buffalo, Lanham Applications, Education 1 35
1944-1945 Buffalo, Mayor's Committee, Lanham Application 1 36
1944-1945 Buffalo, Mayor's Committee, State Application 1 37
1945 Buffalo, City Mayor's Committee, Correspondence 1 38
1944-1945 Buffalo, Mayor's Committee, Field Reports 1 39
1944-1945 Buffalo, St. Ann's Church, Correspondence 1 40
1944-1945 Buffalo, St. Ann's, Field Reports 1 41
1943-1946 Buffalo, St. Ann's, Lanham Applications 1 42
1945 Canajoharie, Lanham Applications 1 43
1945 Canajoharie, State Application 1 44
1945 Canajoharie, Montgomery County, Correspondence 1 45
1943-1945 Canajoharie, Field Reports 1 46
1942-1943 Canandaigua City 1 47
1943 Canandaigua, Ontario County Field Reports 1 48
1942-1943 Cayuga County 1 49
1943 Cayuga County, Field Reports 1 50
1943 Chautauqua County 1 51
1943 Cheektowaga, Erie County Field Reports 1 52
1942-1943 Chemung and Elmira City 1 53
1942-1943 Chenango County 1 54
1943-1944 Chenango County, Field Reports 2 55
1943-1946 Cohoes, Lanham Applications 2 56
1943-1945 Cohoes, State Application 2 57
1945 Cohoes City, Correspondence 2 58
1943-1945 Cohoes, Field Reports 2 59
1942-1943 Columbia County and Hudson City, State Child Care Committee 2 60
1942-1945 Corning City 2 61
1942-1943 Corning, Field Reports 2 62
1943 Cortland County 2 63
1943 Cortland, Field Reports 2 64
1942-1943 Delaware County 2 65
1943-1944 Delaware County, Field Reports 2 66
1943 Dunkirk, Lanham Application 2 67
1943-1944 Dunkirk, State Application 2 68
1943-1945 Dunkirk City 2 69
1942-1944 Dunkirk, Field Reports 2 70
1944-1945 East Rochester, Lanham Application 2 71
1944-1945 East Rochester, State Applications 2 72
1944-1945 East Rochester, Monroe County, Correspondence 2 73
1944-1945 East Rochester, Field Reports 2 74
1945 Elmira, Lanham Application 2 75
1944-1945 Elmira, State Application 2 76
1944-1945 Elmira City & Chemung County, Correspondence 2 77
1944-1946 Elmira, Field Reports 2 78
1944-1946 Elmont, Nassau County, Correspondence 2 79
1944-1945 Elmont, Nassau County, Field Reports 2 80
1944-1946 Elmont, Lanham Application 2 81
1942-1944 Elmont, State Application 2 82
1942-1944 Erie County 2 83
1942-1944 Erie County, Field Reports 2 84
1943-1944 Erie County, Cheektowaga 2 85
1942-1943 Essex County 2 86
1945 Fayetteville, Rent Repairs and Equipment Applications 2 87
1945 Fayetteville, Special State Application 2 88
1945-1946 Fayetteville, Lanham Application 2 89
1945-1946 Fayetteville, Correspondence 2 90
1945-1946 Fayetteville, Field Reports 2 91
1944-1945 Franklin Square, State Application 2 92
1944-1946 Franklin Square, Lanham Application 2 93
1943-1946 Freeport, Lanham Applications 2 94
1943-1946 Freeport, Lanham Applications 2 95
1944-1946 Franklin Square, Field Reports 2 96
1944-1945 Franklin Square, Nassau County, Correspondence 2 97
1943-1944 Franklin County, Malone 2 98
1945 Freeport, State Application 2 99
1946 Freeport, Rent Application 2 100
1945-1947 Freeport, Nassau County, Correspondence 2 101
1945-1947 Freeport, Nassau County, Field Reports 2 102
1943 Fredonia, Chautauqua County, Field Reports 2 103
1943-1944 Fulton City, Field Reports 2 104
1942-1943 Fulton County, Field Reports 2 105
1943-1944 Fulton City, Oswego County 2 106
1943-1946 Fulton County 2 107
1943-1946 Geneva, Lanham Applications 2 108
1944-1946 Geneva City, Correspondence 2 109
1943-1946 Geneva, Field Reports 2 110
1944-1945 Geneva, State Application 2 111
1944-1946 Gloversville, Education, State Application 2 112
1943-1946 Gloversville, Lanham Applications 2 113
1945 Gloversville, Education, Correspondence 2 114
1945 Gloversville, Field Reports 2 115
1944 Gloversville, Mt. Carmel, Lanham 3 116
1945 Gloversville, Mt. Carmel 3 117
1944 Gloversville, Mt. Carmel, Field Reports 3 118
1943 Greene County 3 119
1944 Greenwich, Washington County 3 120
1942-1943 Glen Cove City 3 121
1944-1945 Groton, Lanham Application 3 122
1945 Groton, Tompkins County, Correspondence 3 124
1944 Groton, Field Reports 3 125
1943 Hastings-on-Hudson, Westchester Co., Field Reports 3 126
1945 Hempstead, State Applications 3 127
1944-1945 Hempstead, Lanham Applications 3 128
1946 Hempstead, Rent and Repair Application 3 129
1945-1946 Hempstead, Long Island, (Nassau Co.) 3 130
1945-1946 Hempstead, Field Reports 3 131
1943-1944 Herkimer County 3 132
1943 Herkimer County, Field Reports 3 133
1944-1946 Highland Falls, Lanham Application 3 134
1946 Highland Falls, Rent Application 3 135
1945 Highland Falls, Special State Applications 3 136
1945 Highland Falls, State Application 3 137
1945 Highland Falls, Rent Repairs and Equipment Applications 3 138
1945 Highland Falls, Correspondence 3 139
1944-1946 Highland Falls, Field Reports 3 140
1943-1946 Ithaca, Lanham Application 3 141
1945 Ithaca City and Tompkins County, State Application 3 142
1943-1945 Ithaca, Field Reports 3 143
1945 Ithaca City and Tompkins County 3 144
1945 Jamestown, State Application 3 145
1945 Jamestown, Correspondence 3 146
1943-1946 Jamestown, Lanham Applications 3 147
1943-1946 Jamestown, Field Reports 3 148
1943-1944 Johnstown City 3 149
1942-1944 Kingston City 3 150
1943 Kingston, Field Reports 3 151
1944-1946 Lackawanna/Kenmore, State Application 3 152
1943-1946 Lackawanna/Kenmore, Lanham Applications 3 153
1943-1946 Lackawanna/Kenmore, Field Reports 3 154
1943-1946 Lackawanna/Kenmore, Field Reports 3 155
1944-1945 Lawrence, State Application 3 156
1944-1945 Lawrence, Field Reports 3 157
1943-1946 Lawrence, Lanham Application 3 158
1944-1946 Lawrence, Nassau County, County Correspondence 3 159
1943-1946 Lawrence, Special State Application 3 160
1946 Lawrence, Special Repair and Equipment Application Fire Towns 3 161
1945-1946 LeRoy, Lanham Application 3 162
1945 LeRoy, Correspondence 3 163
1944-1945 LeRoy, Field Reports 3 164
1943-1944 Little Falls City 3 165
1943 Little Falls, Field Reports 3 166
1943-1944 Livingston County 3 167
1943-1945 Lockport, State Application 3 168
1943-1945 Lockport, State Application 3 169
1943-1945 Lockport, State Application 3 170
1944-1945 Lockport, Correspondence 3 171
1943-1944 Groton, Special State Application 3 123
1943-1945 Lockport, Field Reports 4 172
1942-1943 Long Beach City 4 173
1943-1944 Madison County, Correspondence 4 174
1943-1944 Madison County, Field Reports 4 175
1943 Malone, Field Reports 4 176
1943 Manhasset, Nassau County, Lanham Applications 4 177
1943 Medina, Orleans County, Field Reports 4 178
1942-1943 Medina, Orleans County, Field Reports 4 179
1944 Middletown 4 180
1944-1945 Monroe County, Foster Day Care Program 4 181
1942-1945 Monroe County, Foster Day Care Field Reports 4 182
1943-1945 Monroe County, Correspondence 4 183
1944 Montgomery County, Field Reports 4 184
1943-1946 Mt. Vernon, Lanham Applications 4 185
1943 Montgomery County 4 186
1945 Mt. Vernon City 4 187
1943-1945 Mt. Vernon, Field Reports 4 188
1945 Migrant Labor Camps, Correspondence 4 189
1945 Migrant Labor Camps, Correspondence 4 190
1945 Migrant Labor Camps, Literature 4 191
1945 Migrant Labor, Consumers League of New York, Inc. 4 192
1945 Migrant Labor Camps, Inter-Departmental Committee 4 193
1945 Migrant Labor Camps, Field Reports 4 194
1945 Migrant Labor Camps, Field Reports 4 195
1945 Migrant Labor, Reports and Figures 4 196
1945 Home Missions Council 4 197
1944 Migratory Camps, Correspondence 4 198
1944 Migratory Camps, Correspondence 4 199
1943-1945 Migrant Labor Camps, Field Reports #2 4 200
1945 Migrant Labor Camps (Lanham Application) 4 201
1945 Migrant Labor Camps, State Department of Health 4 202
1943-1946 Nassau County, Field Reports, Foster Day Care Program 4 203
1943-1946 Nassau County, Field Reports, Foster Day Care Program 4 204
1945 Nassau County, Correspondence 4 205
1945 Nassau County, Foster Day Care Program 4 206
1943 Newark (Wayne County), Field Reports 4 207
1942-1944 Newburgh City 4 208
1943-1944 Newburgh, Field Reports 4 209
1945 New Rochelle, State Application 4 210
1944-1946 New Rochelle, Lanham Applications 5 211
1945 New Rochelle, Correspondence 5 212
1943-1945 New Rochelle, Field Reports 5 213
1945 New York City Mayor's Committee, Correspondence and Reports 5 214
1944 New York City, General Correspondence 5 215
1943-1944 New York City, State Applications, Correspondence 5 216
New York City, State Applications (folder found empty) 5 217
1943-1945 New York City, General Reports 5 218
1943-1946 New York Mills, Lanham Applications 5 219
1944-1945 New York Mills, State Application 5 220
1945 New York Mills, Correspondence 5 221
1943-1945 New York Mills, Field Reports 5 222
1943-1946 Niagara Falls, Lanham Application 5 223
1944-1945 Niagara Falls, State Application 5 224
1943-1945 Niagara Falls, Field Reports 5 225
1945 Niagara Falls, Correspondence 5 226
1943 Niagara County 5 227
1943-1944 North Bellmore, Nassau County, Lanham Applications 5 228
1943-1944 North Bellmore, Nassau County, Field Reports 5 229
1945 North Tonawanda, State Application 5 230
1943-1944 North Tonawanda, Lanham Applications 5 231
1945 North Tonawanda, Correspondence 5 232
1943-1945 North Tonawanda, Field Reports 5 233
1943-1946 Norwich, Lanham Applications 5 234
1945 Norwich, State Application 5 235
1945 Norwich, State Application 5 236
1942-1945 Norwich, Field Reports 5 237
1943 Ogdensburg 5 238
1943 Ogdensburg, Field Reports 5 239
1943-1946 Oneida City, Lanham Applications 5 240
1945 Oneida City, State Applications 5 241
1944-1946 Oneida City, Madison County, Correspondence 5 242
1943-1946 Oneida City, Field Reports 5 243
1942-1944 Oneonta City 5 244
1943 Oneonta, Field Reports 5 245
1943 Ontario County 5 246
1944 Ontario County, Field Reports 5 247
1943 Ontario, Wayne County, Field Reports 5 248
1942-1943 Orange County 5 249
1944 Orange County 5 250
1942-1943 Orleans County 5 251
1945 Ossining, State Application 5 252
1944-1946 Ossining 5 253
1946 Ossining 5 254
1943-1944 Ossining, Lanham Applications 6 255
1943-1944 Oswego, Lanham Applications 6 256
1943-1944 Oswego City 6 257
1943-1944 Oswego City, State Application 6 258
1943-1944 Oswego County 6 259
1943 Oswego City, Field Reports 6 260
1943 Otsego County 6 261
1942-1944 Otsego County, Field Reports 6 262
1943 Owego, Tioga County 6 263
1943-1944 Pearl River, Field Reports 6 264
1942-1945 Peekskill City 6 265
1943-1945 Peekskill, Westchester County, Field Reports 6 266
1942 Penn Yan City 6 267
1942-1943 Port Jervis City 6 268
1943-1946 Poughkeepsie, Correspondence 6 269
1942-1946 Poughkeepsie, Field Reports 6 270
1943-1946 Poughkeepsie, Lanham Application 6 271
1945 Poughkeepsie, State Application 6 272
1945 Poughkeepsie, Rent Repairs and Equipment Application 6 273
1942 Putnam County 6 274
1944 Rensselaer, Field Reports 6 275
1942-1943 Rensselaer City and County 6 276
1943-1945 Rochester, Education, Field Reports 6 277
1943-1946 Rochester, Education, State Application 6 278
1943-1946 Rochester, Lanham Applications 6 279
1945 Rochester City, Correspondence, Education 6 280
1944-1946 Rochester, Carver House, Field Reports 6 281
1944-1945 Rochester, Carver House, Lanham Application 6 282
1945 Rochester, Carver House 6 283
1945 Rochester, Foster Day Care Program 6 284
1945 Rochester, Foster Day Care, Application and Reports 6 285
1945 Rochester, Carver House, Equipment Application 6 286
1945 Rochester, Friendship Day Nursery 6 287
1943-1946 Rochester, Friendship Day Nursery, Lanham Application 6 288
1943-1946 Rochester, Friendship Day Nursery, State Application 6 289
1944-1945 Rochester, Friendship Day, Field Reports 6 290
1945-1946 Rochester, Carver House, Special State Application 6 291
1943-1944 Rockland County 6 292
1942-1946 Rome, Lanham Applications 6 293
1943-1946 Rome, Oneida County, State Applications 6 294
1945 Rome, Oneida County, Correspondence 6 295
1945 Rome, Rent Repairs & Equipment Application 6 296
1943-1945 Rome, Field Reports 6 297
1943 St. Lawrence County 6 298
1943 Saratoga County 6 299
1943 Saratoga County, Field Reports 6 300
1944 Saratoga Springs, Foster Day Care Program 6 301
1944-1946 Saratoga Springs City, Correspondence 6 302
1944-1946 Saratoga Springs, State Application 6 303
1943-1946 Saratoga Springs, Lanham Applications 6 304
1943-1945 Saratoga Springs, Field Reports 6 305
1945 Saratoga, Foster Day Care Program 6 306
1943-1946 Schenectady, State Application 6 307
1944-1946 Schenectady City and County, Correspondence 6 308
1944-1946 Schenectady, Field Reports 6 309
1946 Schenectady, Rent Application 7 310
1943-1945 Schenectady, Lanham Applications 7 311
1943-1944 Seneca County 7 312
1943 Seneca County, Field Reports 7 313
1942 Sherrill City 7 314
1945 Sidney, Delaware County, Correspondence 7 315
1942-1946 Sidney, Delaware County, Field Reports 7 316
1943-1946 Sidney, State Application, Special 7 317
1945 Solvay, Onondaga County, Correspondence 7 318
1944 Steuben County 7 319
1943-1945 Suffolk County 7 320
1942-1945 Suffolk County, Field Reports 7 321
1943 Huntington, Suffolk County, Lanham Applications 7 322
1945 Syracuse, State Application 7 323
1944-1945 Syracuse, Foster Day Care 7 324
1944-1945 Syracuse and Onondaga Foster Day Care Program 7 325
1943-1946 Syracuse, Lanham Applications 7 326
1944-1945 Syracuse and Onondaga County, Correspondence 7 327
1942-1946 Syracuse, Field Reports 7 328
1944-1946 Tarrytown, Lanham Application 7 329
1944 Tarrytown, Special State Application and Equipment and Repairs Application 7 330
1945 Tarrytown, State Application 7 331
1944-1945 Tarrytown, Westchester County, Correspondence 7 332
1944-1945 Tarrytown, Field Reports 7 333
Tioga 7 334
1943-1944 Tonawanda City, Lanham Applications 7 335
1942-1943 Tonawanda City 7 336
1942-1943 Tonawanda, Field Reports 7 337
1944-1945 Troy Day Home, Lanham Application 7 338
1944 Troy City 7 339
1942-1944 Troy, Field Reports 7 340
1943 Ulster County 7 341
1945 Utica, State Application 7 342
1944-1945 Utica and Oneida County, Foster Day Care Program 7 343
1944-1946 Utica City and Oneida County, Correspondence 7 344
1943-1946 Utica, Lanham Applications 7 345
1942-1945 Utica, Field Reports 7 346
1943-1944 Utica, St. Mary's, L 7 347
1944-1945 Utica, Foster Day Care 7 348
1942-1944 Washington County, Field Reports 7 349
Washington County 7 350
1944-1946 Watertown, Repair and Equipment Application 7 351
1943-1946 Watertown Lanham Applications 7 352
1946 Watertown 7 353
1945 Watertown, State Application 7 354
1945 Watertown, Correspondence 7 355
1943-1946 Watertown, Field Reports 7 356
1943-1944 Watervliet 7 357
1944 Watervliet, Field Reports 7 358
1943-1944 Wayne County, Newark 7 359
1945 Westbury, Correspondence 7 360
1940-1946 Westbury, Field Reports 8 361
1943-1946 Westbury, Lanham Applications 8 362
1944-1945 Westbury, State Application 8 363
1943 West Seneca, Erie County, Field Reports 8 364
1944-1947 Westchester County 8 365
1942-1945 Westchester County, Field Reports 8 366
1944 Westchester County, Foster Day Care 8 367
1943-1944 Westchester County, Hastings-on-Hudson 8 368
1945-1946 White Plains, Correspondence 8 369
1943-1945 White Plains, Field Reports 8 370
1943-1946 White Plains, Lanham Applications 8 371
1943-1946 White Plains, State Applications 8 372
1943-1944 Whitesboro, Oneida County, Field Reports 8 373
1942 Yates County, Field Reports 8 374
1942-1943 Yates County 8 375
1944-1946 Yonkers City 8 376
1945-1946 Yonkers, State Application 8 377
1943-1946 Yonkers, Lanham Applications 8 378
1943-1946 Yonkers, Field Reports 8 379
1943-1944 April Attendance Reports 8 380
1943-1944 May Attendance Reports 8 381
1943-1944 June Attendance Reports 8 382
1943-1944 July Attendance Reports 8 383
1943-1944 August Attendance Reports 8 384
1943-1944 September Attendance Reports 8 385
1943-1944 October Attendance Reports 8 386
1943-1945 November Attendance Reports 8 387
1943-1945 Enrollment 8 388
1944 January Attendance 8 389
1944 February Attendance 8 390
1944 March Attendance 8 391
1944 December Attendance Reports 8 392
1945-1946 New York City Attendance 8 393
1945 Attendance Resumé (Attendance and Enrollment) 8 394
1945 January Attendance 8 395
1945 February Attendance Reports 9 396
1945 March Attendance Reports 9 397
1945 April Attendance Reports 9 398
1945 May Attendance Reports 9 399
1945 June Attendance Reports 9 400
1945 July Attendance Reports 9 401
1945 August Attendance Reports 9 402
1945 September Attendance Reports 9 403
1945 October Attendance Reports 9 404
1945 November Attendance Reports 9 405
1945 December Attendance Reports 9 406
1946 January Attendance Reports 9 407
1946 February Attendance Reports 9 408
1946 March Attendance Reports 9 409
1945 Memoranda to Field Representatives 9 410
1944 April 1-June 30 Operating Cost Sheets 9 411
1944 July 1-Spetember 30 Operating Cost Sheets 9 412
1944 October 1-December 31 Operating Cost Sheets 9 413
1944 Operating Cost Sheets for the year 9 414
1945 January 1-March 31 Operating Cost Sheets 9 415
1945 April 1-June 30 Operating Cost Sheets 9 416
1945 July-September Operating Cost Sheets 9 417
1945 October-December Operating Cost Sheets 9 418
1945 Funds, State & Federal (General) 9 419
1945 Funds, Federal 9 420
1945-1946 State Aid Allocations 9 421
A-Addresses-Civilian Mobilization Local Chairmen 9 422
1945 Film, "What of Your Child" 9 423
1945 Film, "What of Your Child" 9 424
1945 Funds, State (General) 9 425
1945-1945 Film, "Migrant Labor Camps" 9 426
National Committee on Group Care of Children 9 427
N.A. Office of Civilian Defense, Washington 10 428
Federal Marketing Production Administration (Food Administration) 10 429
1944 April 1-1945 March 31 A Budget, State Child Care Committee 10 430
N.A. Federal Works Agency, Service Letters 10 431
Federal Works Agency #2 10 432
Citizen's Committee on Day Care Centers 10 433
State War Council Committee on Migrant Labor Camps 10 434
1945 Meetings (Sub-Committee on Child Care) 10 435
1945 Meetings (Sub-Committee on Child Care) 10 436
New York State (Youth Commission) 10 437
State War Council, Rules and Resolutions 10 438
Funds, Federal, Lanham Act Grants 10 439
Funds, Federal, Lanham Act Grants 10 440
1945 Meetings, Sub-Committee on Child Care 10 441
1944-1945 State Aid Allocations 10 442
1945 April 1-1946 March 31 Budget, State Child Care Committee 10 443
1943 A Budget, State Child Care Committee 10 444
1942 A Budget, State Child Care Committee 10 445
1945 Film, "Care of Children of Working Mothers" 10 446
1945 Federal Works Agency #1 10 447
1945 Federal Works Agency #1 10 448
Applications and Claims for New York City on Rent, Repair and Equipment only 10 449
Applications and Claims for New York City on Rent, Repair and Equipment only 10 450
Buffalo, Education, State Application 10 451
Buffalo Claim 10 452
Chatham, N.Y., Correspondence 11 453
Elmont, State Application 11 454
Elmont, Claim 11 455
Fayetteville, Claim 11 456
Fayetteville, Report 11 457
Fayetteville, State Application 11 458
Gloversville, Claim 11 459
Gloversville, State Application 11 460
Hempstead, Claim 11 461
Hempstead, State Application 11 462
Highland Falls, Claim 11 463
Highland Falls, State Application 11 464
Ithaca, Claim 11 465
Ithaca, State Application 11 466
Jamestown, Claim 11 467
Jamestown, State Application 11 468
Kenmore/Lackawanna Claim 11 469
Kenmore/Lackawanna, State Application 11 470
Lawrence, State Application 11 471
Lawrence, Claim 11 472
New Rochelle, Claim 11 473
New Rochelle, State Application 11 474
Newburgh, Correspondence 11 475
North Tonawanda, Claim 11 476
North Tonawanda, State Application 11 477
Ossining, Claim 11 478
Ossining, State Application 11 479
Rochester, Carver House, Claim 11 480
Rochester, Carver House, State Application 11 481
Rochester, Education Claim 11 482
Rochester, Education, State Application 11 483
Rochester, Education, House Claim 11 484
Rochester, Friendship, State Application 11 485
Rome, State Application 11 486
Rome, Claim 11 487
Saratoga Springs, Claim 11 488
Saratoga Springs, State Application 11 489
Schenectady, State Application 11 490
Schenectady, Claim 11 491
Syracuse, Claim 11 492
Syracuse, State Application 11 493
Utica, Claim 11 494
Utica, State Application 11 495
Westbury, Claim 11 496
Watertown, Claim 11 497
Watertown, State Application 11 498
Westbury, State Application 12 499
White Plains, State Application 12 500
White Plains, Claim 12 501
Yonkers, Claim 12 502
Yonkers, State Application 12 503
Sliding Scale of Fees 12 504
Publicity, General 12 505
1942 A Payroll, State Child Care Committee 12 506
1943 April 1-1944 March 31 A Payroll, State Child Care Committee 12 507
1944 April 1-1945 March 31 A Payroll, State Child Care Committee 12 508
Miscellaneous (including Attorney General's opinion on child care and rules regarding Lanham Act funding) 12 509
Miscellaneous (including Attorney General's opinion on child care and rules regarding Lanham Act funding) 12 510
Miscellaneous (including Attorney General's opinion on child care and rules regarding Lanham Act funding) 12 511
Oswald D. Heck 12 512
Memorandum to Field Representatives 12 513
Budget Director 12 514
Governor Thomas E. Dewey 12 515
1945 April 1-1946 March 31 Payrolls 12 516
M-Catholic Schools 12 517
Analysis of Projects 12 518
1945 Special Committee, Social Welfare, Joint Legislature, Interstate 12 519
1945 Comparison of Per Capita Costs Per Month under Category Totals in Four Large Projects For a Six Months' Period 12 520
1945 Publicity (General) 12 521
1945 Publicity (Radio) 12 522
Oswald D. Heck 12 523
1945 Sub-Committee on Child Care 12 524
1945 Virginia Day Nursery, Inc. 12 525
Walden School, Inc. 12 526
Washington Heights Nursery, Inc. (formerly Nursery School of Washington Heights) 12 527
1945 Western Queens Nursery School, Inc. 12 528
West Side Committee for Day Care of Children (Golden Door Day Care Center) 12 529
West Side Committee for Day Care of Children, Inc. (Green Door) 12 530
West Side Committee for the Day Care of Children, Inc. Public School #179 12 531
Willoughby House Settlement, Inc. Fort Greene Play School 12 532
1945-1946 YM & YWHA of Williamsburg, Inc., Williamsburg "Y" Day Nursery New York City Claims 12 533
1945-1946 New York City, Claim Correspondence 12 534
1944-1945 New York City, Claim Transfers 12 535
1945-1946 New York City, Rent, Repair and Equipment Claims 13 536
1945-1946 New York City, Rent, Repair and Equipment Claims 13 537
1944-1946 New York City, Claims; New York City, Straight State Aid Budget; New York City, State Applications 13 538
1945-1946 New York City, State Applications Correspondence; New York City, State and Equipment Applications 13 539
Ahavath Chessed Day Nursery 13 540
1945-1946 Astoria Child Care Committee 13 541
Bay Ridge Day Nursery, Inc., 322 4th Street, Brooklyn, NY 13 542
Bread Donors Nursery, Inc. 13 543
1945 Bronx House Inc. 13 544
The Brooklyn Kindergarten Society, Fort Greene Children's Center 13 545
The Brooklyn Free Kindergarten Society, Red Hook Child Care Center 13 546
1945-1946 Brownsville Child Care Committee, P.S. 109-430 Dumont Ave., Brooklyn 13 547
The Children's Aid Society, Harlem Boys' Club 13 548
Church of All Nations and Neighborhood House 13 549
Colony House, Inc. 13 550
1945-1946 Cooperative Social Settlement Society of New York, Greenwich House 13 551
1944-1945 Council House 13 552
1945 Convent Avenue Baptist Church, Convent Avenue Children's Center 13 553
East Colony Methodist Church, Social Service Council 13 554
1945 East Side House, Inc., Winifred Wheeler Day Nursery 13 555
Eisman Day Nursery, Inc. 13 556
1945 First Hebrew Day Nursery & Neighborhood House of Brooklyn, Inc. 13 557
Flatbush Day Nursery, Inc. 13 558
1945-1946 Forest Neighborhood House, Inc., 1122 Forest Ave., Bronx 56, NY 13 559
1945-1946 Grand Street Settlement, 283 Rivington St. 13 560
Hamilton House 13 561
Harlem Riverside Child Care Committee 13 562
1944-1945 Hebrew Kindergarten and Infants Home, Inc. 13 563
Highbridge Stadium Group for Child Care, Highbridge Nursery School 13 564
Hudson Guild 13 565
Inwood Child Care Committee, Inwood Nursery School 13 566
Jackson Heights Child Care Committee, Jackson Heights Day Care Center 13 567
1945-1946 Jamaica Child Care Committee, 173rd St. & 107th Ave., P.S. School 116 13 568
Jewish Association for Neighborhood Centers, Bronx River Child Care Center 13 569
Jewish Association for Neighborhood Centers, Coney Island Child Care Center 13 570
1945-1946 Jewish Association for Neighborhood Centers, East Tremont Child Care Center, P.S. 67-179th St. & Monegan Ave., Bronx, NY 13 571
1945-1946 Jewish Association for Neighborhood Centers, Masholy (Public School 94), Kings College Place and Gunhill Rd., Bronx 14 572
Jewish Association for Neighborhood Centers, Neighborhood Center of Upper Williamsburg 14 573
1945-1946 Jewish Association for Neighborhood Centers, United Community Council Day Nursery 14 574
United Community Council Day Nursery 14 575
Juvenile House of Juvenile Service League, Juvenile-Melrose House Day Nursery 14 576
Lenox Hill Neighborhood Association 14 577
Low Memorial House, Low Memorial Child Care Center, South Brooklyn Neighborhood House 14 578
1945-1946 Manhattanville Neighborhood Center 14 579
1945 Morningside Community Center 14 580
Mt. Calvary Methodist Church, Social Service Department 14 581
1945-1946 Mt. Morris Presbyterian Church, 2 West 122nd Street 14 582
Neighborhood Day Nursery of Harlem, Inc., 51 West 113th St., New York 25, NY 14 583
New York Kindergarten Association (Harlem River) 14 584
New York Kindergarten Association (Edwin Markham 14 585
Park Chester Nursery School Association 14 586
Play Schools Association, Inc., Jamaica Play School 14 587
1945 Play Schools Association, Inc., Queensbridge Play School 14 588
Play Schools Association, Inc., Utopia Children's Center 14 589
Port Richmond Day Nursery, Inc., Port Richmond, S.I. 14 590
Prescott Neighborhood House of N.Y., Inc. 14 591
Recreation Rooms and Settlement 14 592
Regina Day Nursery 14 593
Jacob A. Riis Neighborhood Settlement, Inc., Cadman Children's Center 14 594
1945-1946 Jacob A. Riis Neighborhood Settlement, Inc., George Washington Carver House Center 14 595
Jacob A. Riis Neighborhood Settlement, Inc., Riis House Day Nursery 14 596
1945-1946 Rockaway Child Care Committee 14 597
Rhoda Schaap Council House of the Brooklyn Section National Council House of Jewish Women, Inc. 14 598
1945 St. Margaret's Day Nursery of the Missionary Sisters-Third Order of St. Francis 14 599
1945-1946 Sidney Liptzen Foundation, Inc., 4720 15th Ave., Brooklyn, NY 14 600
1945 Silver Cross Day Nursery 14 601
1945-1946 South Brooklyn Community Council, Inc., South Brooklyn Child Care Center 14 602
Union Settlement Association, Inc. 14 603
1945 United Workers of Flushing, Inc. 14 604
Urban League of Greater New York, Inc., Kingsboro Housing Project 14 605
Victory Baptist Church Jack and Jill Nursery School 14 606
1945 Victory Nursery School 14 607
Region II Reports, Cosgrove 2 14 608
1947 January Child Care News 14 609
Albany City and County, Foster Day Care, Claims 14 610
Monroe County, Foster Day Care, Claim 14 611
Nassau County, Foster Day Care, Claim 14 612
Rochester, Foster Day Care, Claim 14 613
Saratoga, Foster Day Care, Claim 14 614
Syracuse, Foster Day Care, Claim 14 615
Utica, Foster Day Care, Claims 14 616
Upstate Claims, Bath, Claims (Special) 14 617
Upstate Claims, Claim, Blasdell 14 618
Upstate Claims, Claim, Buffalo 14 619
Upstate Claims, Buffalo (Mayor's Committee) 15 620
Upstate Claims, Canajoharie 15 621
Upstate Claims, Cohoes 15 622
Upstate Claims, Dunkirk 15 623
Upstate Claims, East Rochester 15 624
Upstate Claims, Elmira 15 625
Upstate Claims, Elmont 15 626
Upstate Claims, Fayetteville (Special) 15 627
Upstate Claims, Franklin Square, New York 15 628
Upstate Claims, Freeport, Long Island, New York 15 629
Upstate Claims, Geneva 15 630
Upstate Claims, Gloversville 15 631
Upstate Claims, Groton (Special) 15 632
Upstate Claims, Hempstead 15 633
Upstate Claims, Highland Falls, Claims 15 634
Upstate Claims, Ithaca 15 635
Upstate Claims, Jamestown 15 636
Upstate Claims, Lawrence (Special) 15 637
Upstate Claims, Lackawanna/Kenmore 15 638
Upstate Claims, Lockport, New York 15 639
Upstate Claims, New Rochelle 15 640
Upstate Claims, North Tonawanda 15 641
Upstate Claims, New York Mills 15 642
Upstate Claims, Niagara Falls 15 643
Upstate Claims, Norwich 15 644
Upstate Claims, Oneida 15 645
Upstate Claims, Oswego 15 646
Upstate Claims, Ossining 15 647
Upstate Claims, Poughkeepsie 15 648
Upstate Claims, Cover House, Special State 15 649
Upstate Claims, Rochester Friendship 15 650
Upstate Claims, Rochester 15 651
Upstate Claims, Rome 15 652
Upstate Claims, Saratoga 15 653
Upstate Claims, Schenectady 15 654
Upstate Claims, Sidney (Special) 15 655
Upstate Claims, Syracuse 15 656
Upstate Claims, Tarrytown (per diem) 15 657
Upstate Claims, Tarrytown (Special) 15 658
Upstate Claims, Utica 15 659
Upstate Claims, Watertown 15 660
Upstate Claims, Westbury 15 661
Upstate Claims, White Plains 15 662
Upstate Claims, Yonkers 15 663
1946 October-December N.Y. City Statistical Report 16 664
1946 October-December N.Y. City Statistical Report 16 665
1946 October-December N.Y. City Statistical Report 16 666
General 16 667
1945 State Child Care Committee 16 668
N.Y.S. War Council, Committee on Child Care, Control Book, Christine Finley 16 669
1946-1947 State Applications and Claims 16 670
New York City Claims, (Christine) 16 671
New York City Claims, (Christine) 16 672
New York City Claims, (Christine) 16 673
Child's Day Book I, worksheets only, Child's Day Applications, Claims and Attendance (Christine) 16 674