Cadet Nurse Corps

1942-1948
 

Image result for nurse cadet corps records

 

The United States (U.S.) Cadet Nurse Corps (CNC) was authorized by the US Congress on 15 June 1943 and signed into law by president Franklin D Roosevelt on 1 July. The purpose of the law was to help alleviate the nursing shortage that existed before and during World War II. The program was open to all women between the ages of 17 and 35 who were in good health and had graduated from an accredited high school.  Nearly every type of media source advertised for the CNC.

All state nursing schools in the U.S. were eligible to participate in the program; they were, however, required to be accredited by the accrediting agency in their state and be connected with a hospital that had been approved by the American College of Surgeons. The participating schools of nursing were required to compress the traditional 36-month nursing program into 30 months. Women signed a contract agreeing to go wherever the government sent them to serve.

***********

Kentucky Post, Thursday, 19 August 1943, page 6

AD-St Elizabeth Hospital School of Nursing; Join the Student Nurse Cadet Corps

*************

Kentucky Post, Friday, 20 August 1943, page 11

St Elizabeth School of Nursing, will participate in the new federal program known as the U.S. Nurse Cadet Corps, created under the Bolton Act by Congress for the purpose of recruiting a larger number of student nurses. The government pays the tuition and maintenance of the student nurses who join the corps, each student $15 a month for the first nine months and $20 for the next 21 months.

Students take a pledge of service for the duration at the time of making application for the Cadet Corps. The next class at the hospital starts on Sept 7.

**********

Names of Cadet Nurses from Campbell County KY from the collection of Ancestry
Speers Hospital Class of 1941-1944

Baker, Roberta J; Alexandria Ky. b-6 July 1927; d/o Bennett Kendall Baker & Lillie Thornton; d-10 Aug 2015
Bingham, Dorthy E; 818 Isabella St. Newport; b-7 July 1926; d/o Raymond Bingham; d-28 Apr 1999

Chapin, Laverne Pearl; 627 S Grand Av. Ft Thomas; b-4 Sep 1926; d/o Raymond James Chapin; d-31 July 1996
Christofield, Angeline Christine; 620 Sixth Av. Dayton Ky. b-30 Oct 1925; d/o Peter Christofield; d-20 Dec 1993 San Antonio Texas; Colonel US Army; br-Ft Sam Houston National Cemetery

Dixius, Nellie; 141 Eden Av. Bellevue Ky. b-2 Sep 1924; d/o Joseph Nicholas Dixius; d-21 Sep 2007 Ft Thomas Ky.

Gorres, Marguerite Claire; Cold Spring Ky. b-8 May 1926; d/o Alfred J Gorres & Mildred Brasmore

Hank, Betty J; 329 Fairfield Av. Bellevue Ky. b-26 Nov 1926; d/o Marjorie Hank; d-10 June 1996 Bellevue Ky.
Houp, Elizabeth Louise; 611 Fifth Av. Dayton Ky. b-13 June 1927; d/o C W Houp; d-5 Mar 1997; br-Alexandria Cemetery in Alexandria
Hutchings, Phyllis Evelyn; 617 Third St. Silver Grove Ky. b-16 July 1926; d/o R B Hutchings; d-12 Nov 2021

Kennedy, Betty J; 219 Union St. Bellevue Ky; b-7 Mar 1926; d/o J J Kennedy
Kiefer, Shelda Rose; 904 3d St. Dayton Ky. b-25 June 1926; d/o Clarence Kiefer; d-25 Nov 1975; br-St Stephen Cemetery Ft Thomas

Murphy, Janet E; 117 Bonnie Leslie Bellevue Ky; b-16 Oct 1926; d/o C T Murphy

Nelson, Nancy Marie; California Ky. b-5 July 1925; d/o Taylor Nelson; d-1 Jan 2017 in Oh

Prewitt, Nora Virginia; 3 E 8th St. Newport; b-8 June 1925; d/o Mrs. Cora D Prewitt

Schwope, Frances M; Bellevue Ky. b-5 Mar 1926; d/o Joseph Schwope; d-1 Mar 1987 in Ft Thomas; br-St Stephen Cemetery Ft Thomas

**************

Nurse Cadets from Campbell County who completed their training at other hospitals

Amos, Eleanor; Ripple Creek Rd, Cold Spring Ky; d/o Mrs. John White; Eugene Ore.

Boehmer, Grace Jean; 144 Ward Av-Bellevue; b-31 Dec 1926; d/o Charles Boehmer & Violet Cramer; Bethesda Hospital

Boone, Emilee; Lockwood Place Ft Thomas; d/o Jouett S Boone; Cornell University School of Nursing

Conley, Opal Jean; b-23 Apr 1921 in Dayton Ky. d/o Albert C Conley & Ollie Holmes; d-5 Nov 1997

Dehof, Margaret Mary; Newport Ky.

Eads, Gloria; 786 E 10th St. Newport; b-1925; d/o Earl Eads; Deaconess Hospital Cincinnati

Frede, Marilou; 312 Eden Av. Bellevue; b-20 Sep 1926 in Bellevue Ky; d/o William Frede & Florence Sandenberger; d-Feb 1977; Cincinnati Hospital
Foote, Helen Elizabeth; b-20 Jan 1920 in Ft Thomas; d/o Frank M Foote & Electa N Storrs; d-22 Jan 2005

Haglage, Ruth Jo; b-23 Nov 1917 in Bellevue Ky. d/o Harry O Haglage & Josephine Mary; d-28 Oct 1965
Himmler, Elaine; 351 Foote Av. Bellevue; d/o Arthur W Himmler; Jewish Hospital Cincinnati

Smith, Dorothy; Bellevue; enrolled at St Elizabeth Hospital Covington
 

 

Return to Physicians Index