The Library of Congress >  Researchers >  Search Finding Aids  >  Key Pittman papers, 1898-1951
ContainerContents
BOX 114-117 Tonopah Office Files, 1902-1915
Chiefly bills and receipts with some correspondence.
Arranged alphabetically by subject or name of correspondent in two chronological groups, 1902-1912 and 1913-1915.
BOX 114 “A-H” miscellaneous
County clerk
Crocker, Co.
BOX 115 “I-R” miscellaneousPayot, Upham and Co.
Pioneer Livery Stables
BOX 116 “A-P” miscellaneousIndex to Tonopah files
County clerk, Nye County, Nev.
County recorder, Nye County, Nev.
Pittman, F. K., bills
BOX 117 “Q-Z” miscellaneous
Porter Placer Co.
Post Office
Secretary of state, Nevada
Sheriff of Nye County
State engineer
State Land Office
Tax receipts
United States Land Office
Miscellaneous
BOX 118-123 Legal File, 1902-1915
Legal instruments and correspondence pertaining to cases. Arranged in two chronological groups, 1902-1914 and 1913-1915.
The first grouping is arranged alphabetically by subject; the second includes an index and is arranged chronologically by year and therein alphabetically by name of correspondent.
BOX 118 1902-1914
“A-N” miscellaneous
BOX 119 Hall v. Pittman
BOX 120 “P-T” miscellaneous
BOX 121 “T-W” miscellaneous
BOX 122 1913-1915
Index
Beco-Worth
BOX 123 Beco-Tonopah
Amundsen-Tanner
BOX 124-128 Miscellaneous Correspondence, 1916-1918
Letters sent and received.
Arranged alphabetically by subject or name of correspondent.
BOX 124 “A-D” miscellaneous
Cards
Clubs, lodges, fraternities
Committee on Public Information
Contributions
Council of National Defense
BOX 125 “E-K” miscellaneous
Endorsements, legislative and others
Executive orders and proclamations
Food and Fuel Administration
Houses
Inauguration
Interstate Commerce Commission
Inventions, war
BOX 126 “L-P” miscellaneous
Lanai, Island of
Lists, letters concerning
Nevada Hospital
Nevada Mine Operators Association
Nevada newspapers
Office help, supplies, and related matters
Pittman, Mimosa Gates
BOX 127 “P-S” miscellaneous
Railroad Administration
Long and short haul
Railroad Administration, milling in transit
Red Cross
Reno Commercial Club, Reno, Nev.
Social matters
Star Spangled Banner
BOX 128 “T-Z” miscellaneous
United States Shipping Board
War Finance Corp.
War Industries Board
War Risk Insurance
Woodburn, William
BOX 129-136 Boulder Dam File, 1919-1940
Bills, amendments, memoranda, reports, and correspondence.
Arranged in a chronological file and subject file.
BOX 129 Chronological file
1919-1927
BOX 130 1928-1929
BOX 131 1929-1930
BOX 132 1931-1933
BOX 133 1934-1937
BOX 134 1938-1940
BOX 135 1927-1940
Subject file
Bills, hearings and reports
BOX 136 Overton Power District, 1936
Power rates, 1939
Southern Nevada Power Co. (Edward W. Clark), 1935
BOX 137-146 Silver, 1923-1939
Correspondence, reports, memoranda, printed matter, and miscellaneous material relating to silver.
Arranged alphabetically by subject, name of person, or type of material.
BOX 137 “A-F” miscellaneous
Bergerson's report, 1923
Commission, members of
Comptroller general
Executive Department correspondence
Federal Reserve Board
BOX 138 Commission of Gold and Silver Inquiry, 1923-1926
“G-M” miscellaneous
Mint, director of
Raid's report, 1923-1925
Statistics
Treasury Department
BOX 139 Subject file, 1930-1935
BOX 140 Correspondence, 1930-1935
Applications for employment
Associations and chambers of commerce
BOX 141 “B-C” miscellaneousBills and resolutions
China trip, 1931
Colleges
Committee members
Congratulations
BOX 142 “D-G” miscellaneous
Departments, governmental expenses
BOX 143 “H-J” miscellaneous
Hearings
BOX 144 “K-M” miscellaneous
Legislatures and governors
Lists
BOX 145 “Mc-S” miscellaneous
Mexican Silver Fiesta
Newspapers
Ship subsidy
Next Page »

Contents List