The Library of Congress >  Researchers >  Search Finding Aids  >  Henry Justin Allen papers, 1896-1942
ContainerContents
Gubernatorial File, 1918-1923 (continued)
BOX B51-B52 Constitutional Amendments, 1919-1923
Correspondence, clippings, and printed matter.
Arranged by type of material.
BOX B51 Correspondence, 1919-1923
(11 folders)
BOX B52 Clippings
(2 folders)
Printed matter
(7 folders)
BOX B53 Legislative File, 1920-1921
(13 folders)
Correspondence.
Arranged chronologically by year.
BOX B54-B55 Thirty-fifth Division Controversy, 1918-1919
Correspondence, clippings, and printed matter.
Arranged by type of material and therein chronologically by year.
BOX B54 Correspondence
1918
1919
(10 folders)
BOX B55 (5 folders)
Clippings
(5 folders)
Printed matter
BOX B56-B57 Receptions for Returning Kansas Troops, 1919
BOX B56 (9 folders)
BOX B57 (11 folders)
Correspondence.
Arranged chronologically by year.
BOX B57 Congratulations on Reelection, 1919-1920
(11 folders)
Congratulatory correspondence.
Arranged chronologically by year.
BOX B58-B59 Applications, 1919-1921
Applications for position.
Arranged by office and therein chronologically by year.
BOX B58 State accountant, 1919-1920
Judge, District Court, Jan. 1920
Board of Review, 1920-1921
(4 folders)
State bank commissioner, 1920-1921
(3 folders)
BOX B59 Sheriff, Pawnee County, 1921
(5 folders)
State printer, 1921
(6 folders)
BOX B60 Speeches and Articles, 1919-1923
(13 folders)
Speeches and articles.
Arranged chronologically by month.
BOX B61-B72 Invitations, 1919-1923
Invitations.
Arranged chronologically by month.
BOX B61 Jan.-May 1919
(11 folders)
BOX B62 June-Aug. 1919
(12 folders)
BOX B63 Sept.-Nov. 1919
(12 folders)
BOX B64 Dec. 1919-Mar. 1920
(11 folders)
BOX B65 Apr.-May 1920
(12 folders)
BOX B66 June-Nov. 1920
(15 folders)
BOX B67 Dec. 1920-Mar. 1921
(12 folders)
BOX B68 Apr.-July 1921
(13 folders)
BOX B69 Aug.-Nov. 1921
(14 folders)
BOX B70 Dec. 1921- Mar. 1922
(14 folders)
BOX B71 Apr.-Aug. 1922
(11 folders)
BOX B72 Sept. 1922-Jan. 1923
(14 folders)
BOX B73-B75 Miscellany
Reports, clippings, bills and receipts, printed matter, and other items.
Arranged by type of material.
BOX B73 Reports, clippings, and bills
(6 folders)
Receipts, statements
(5 folders)
BOX B74 Printed matter
(6 folders)
BOX B75 (3 folders)
Miscellaneous items
(5 folders)
BOX C1-C137 Post-Gubernatorial File, circa 1923-1942
BOX C1-C12 Special Correspondence
Letters received and copies of letters sent with attached and related material.
Arranged alphabetically by name of correspondent.
BOX C1 Akerson, George
Alden, C. E.
Allen, Henry J.
(2 folders)
American Legion
American Legion, Kansas Department
Amrine, M. F.
Archer, Laird W.
(5 folders)
Ayres, W. A.
(2 folders)
Bailey, Roy F.
(3 folders)
Baker, Benson
Black, Richard E.
Bowers, L. B.
Bragg, Thomas
(3 folders)
BOX C2 Bristow, Joseph L.
Brown, Edwin
Butcher, Thomas W.
Butler, A. T.
Caldwell, Robert J.
Capper, Arthur
(6 folders)
Carruth, Arthur J.
(3 folders)
Carter, Mrs. Jonathan B.
Castle, William R., Jr.
Chadbourne, William M.
Chandler, C. J.
(4 folders)
Next Page »

Contents List