The Library of Congress >  Researchers >  Search Finding Aids  >  Lucretia Rudolph Garfield papers, 1807-1958

Lucretia Rudolph Garfield papers, 1807-1958

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Scrapbooks, 1881-1882Navigate Contents List
Some or all content stored offsite.
ContainerContents
BOX 105-127 Scrapbooks, 1881-1882
Twenty-five scrapbooks titled "Eighty Days History" (2 July-19 Sept. 1881); two volumes of scrapbooks on the inauguration and assassination of James A. Garfield; eight volumes of "Memorial Poetry," and seven volumes of addresses, sermons, and proceedings.
Arranged by topic or type of material.
BOX 105 “80 days history” (2 July-19 Sept. 1881)
Vol. 39
BOX 106 Vols. 40-41
BOX 107 Vols. 42-43
BOX 108 Vols. 44-45
BOX 109 Vols. 46-47
BOX 110 Vols. 48-49
BOX 111 Vols. 50-51
BOX 112 Vols. 52-53
BOX 113 Vols. 54-55
BOX 114 Vols. 56-57
BOX 115 Vols. 58-59
BOX 116 Vols. 60-61
BOX 117 Vols. 62-63
BOX 118 "Inauguration-Assassination," 1881
BOX 119 Scrapbook of clippings collected by David Robert Truitt about President James A. Garfield's death
BOX 120 Anonymous
Vol. 21
BOX 121 Vol. 3, A-B
BOX 122 Vol. 4, C-F
BOX 123 Vol. 5, G-I
BOX 124 Vol. 6, J-M
BOX 125 Vol. 7, N-R
BOX 126 Vol. 8, S-T
BOX 127 Vol. 9, V-Z
BOX 128-146 Other Memorial and Biographical Material
Biographical material relating to President James A. Garfield, including volumes about his assassination, medical history, and the trial of Charles J. Guiteau. Includes miscellaneous printed matter and newspaper clippings relating to the Garfield family and its interests.
Arranged by topic or type of material.
BOX 128 Addresses, vols. 1-2
BOX 129 Sermons
Vols. 1-2
BOX 130 Vol. 3
BOX 131 Proceedings
Vol. 1, A-M
Vol. 2, N-W
BOX 132 Separates, printed and manuscript
A-B
BOX 133 C-H
BOX 134 I-L
BOX 135 M-P
BOX 136 Q-W
BOX 137 Arthur, Chester Alan (1829-1886)
Bacon, William J.
Bartlett, W. C.
Blaine, James G.
Board of Trade, Buffalo, N.Y.
Boardman, George
Boston, Mass.
Buenos Aires
Canton, Mo.
Church, C. A.
Converse, J. O.
Cox, Jacob D.
Dart, W. F.
Dyer, Oliver
East Hampton, Conn.
Easton, Thomas C.
Fitzpatrick, I. N.
Foster, Addison P.
Hageman, Andrew
Hall, Eugene J.
Hinsdale, Burke A.
Hiram College, Hiram, Ohio
Hoar, George F.
Howe, B. W.
Keifer, J. Warren
Kenney, Ira E.
Loring, George B.
Marble, A. P.
Marine Society of New York City, New York,. N.Y.
NcLucas, E. S.
Merriman, Daniel
Mitchell, Arthur
Moxom, Philip S.
BOX 138 Nason, Elias
Naylor, H. R.
Ohio
Free and Accepted Masons
Royal and Select Masters
Palmer, Wilson
Parkhurst, Charles H.
Pitzer, A. W.
Sands, John Scott
Savage, M. J.
Savary, John
Smart, William S.
Smith, D. D.
Smith College, Northampton, Mass.
BOX 139 "Index to Resolutions, Sermons, Addresses"
BOX OV 140 Memorial material
BOX 141 "Official Report of the Trial of Charles J. Guiteau", 1881-1882
(2 vols.)
BOX 142 "History of the Case", 1881
(medical, 2 vols.)
BOX 143 Printed matter and newspaper clippings
Miscellaneous
BOX 144 Miscellaneous
BOX 145 Miscellaneous
BOX 146 Miscellaneous
BOX 147-152 Abram Garfield Papers, 1881-1958
Correspondence and miscellany.
General correspondence is arranged chronologically and special correspondence by name of correspondent or subject.
BOX 147 General correspondence See also Containers 1-9, Garfield, Abram
1881-1952
BOX 148 1953-Apr. 1956
BOX 149 May 1956-1958
BOX 150 Special correspondence See also Containers 1-9, Garfield, Abram
“Family Papers,” 1949-1957
Freeman, Douglas Southall, 1942-1953
Garfield, James A., 1950-1956
Howard of Penrith, 1933
La Farge, C. Grant, undated
Library of Congress, 1940-1958
"Mentor Farm Papers," 1946-1956
Michigan State University, East Lansing, Mich., 1956-1957
Moore, Charles, 1929-1942
Roosevelt Memorial Association, 1948-1956
Rudolph (Adelaide) Fund, 1944-1952
Smith, Theodore Clark, 1951-1958
United States Capitol, extension of east front, 1956-1958
BOX 151 Miscellany See also Containers 1-9, Garfield, Abram
Addresses and articles, 1923-1955
Next Page »

Contents List