The Library of Congress >  Researchers >  Search Finding Aids  >  John Purroy Mitchel papers, 1835-1932

John Purroy Mitchel papers, 1835-1932

Contact UsHelpSearch All Finding Aids
ContainerContents
BOX 1-26 Correspondence, 1882-1932
Letters sent and received and related material.
Chronologically arranged.
BOX 1 1882-1902
BOX 2 1905-1908
BOX 3 1909
BOX 4 1910-1911
BOX 5 1912-1913
BOX 6 1914
BOX 6 Jan.-Aug.
BOX 7 Sept.-Dec.
BOX 8 1915
BOX 8 Jan.-Aug.
BOX 9 Sept.-Dec.
BOX 10 1916
BOX 10 Jan.-May
BOX 11 June-Dec.
BOX 12 1917
BOX 12 Jan.-May
BOX 13 June-Aug.
BOX 14-15 Sept.
BOX 16-18 Oct.
BOX 19 Nov.
BOX 20 Nov.-Dec.
BOX 20 “Fusion Letters”
BOX 20 Anonymous letters
BOX 21 Mayor's personal letters
BOX 22 1918
BOX 22 Jan.-June
BOX 23 July-Aug.
BOX 23 Letters of condolence
BOX 24 1918-1932, regarding death of Mitchel
BOX 25-26 Undated
BOX 27-33 Speeches, Articles, and Press Releases, 1892-1918
Typed multicopy and printed copies of speeches, articles, and press releases by Mitchel.
Arranged chronologically by year.
BOX 27 1892-1913
BOX 28 1913
BOX 29 1914-1915
BOX 30 1916
BOX 31-32 1917
BOX 33 1917-1918
BOX 34-55 Subject File, circa 1835-1922
Files on various subjects pertaining to Mitchel's career. .
Arranged largely by chronology.
BOX 34-35 circa 1835-1900, family papers
BOX 36 circa 1904-1912, Corona Diamond Syndicate
BOX 37-38 circa 1906-1909 , special counsel; commissioner of accounts, documents
BOX 39 circa 1907-1922 , New York municipal affairs
BOX 40 1909-1912 , personal financial papers
BOX 41 1908-1914 , personal financial papers, cancelled checks
BOX 42 1915-1918 , personal financial papers, cancelled checks
BOX 43 1909 , campaign for president, Board of Alderman
BOX 43 1909-1913 , president, Board of Alderman
BOX 43 1909-1914, subway construction
BOX 43 1911-1914 , Public Service Commission
BOX 43 1911-1917 , “Rockaway Park–Dreamland”
BOX 44 1913 , Collector, Port of New York
BOX 45 1913 , campaign for mayor of New York
BOX 45 1913-1915
BOX 45 Notebooks and desk diaries
BOX 46 Notebooks and desk diaries
BOX 47 1913 , “Police Situation”
BOX 47 1914-1917 , education (including Gary Plan)
BOX 47 Mainly 1914-1917 , budgetary matters
BOX 47 1915 , “Morris L. Strauss Case”
BOX 48 Mainly 1915 , court house proposals
BOX 48 circa 1915-1917 , home rule
BOX 49 circa 1915-1917 , preparedness and national defense
BOX 50 circa 1915-1917 , garbage disposal
BOX 50 1916 , labor problems
BOX 50 circa 1916-1918 , West Side improvements (New York Central Railroad)
BOX 50 Mainly 1917 (?)
BOX 50 Charities investigation
BOX 51 Charities investigation
BOX 52 Campaign for mayor of New York 1917
BOX 53 No date
BOX 53 Biographical material and memorabilia
BOX 54-55 Photographs
BOX 56-69 Scrapbooks, 1914-1917
Clippings mounted in scrapbooks mainly concerning Mitchel's administration as mayor of New York City.
Arranged chronologically.
BOX 56 1914
BOX 56 Jan. 1-May 31
BOX 57 June 1-Nov. 1
BOX 58 1914, Nov. 1, 1914-1915, Aug. 22
BOX 59 1915, Aug. 23-1916, May 14
BOX 60 1916, May 15-Dec. 31
BOX 61 1917
BOX 61 Jan. 1-Mar. 23
BOX 61 Mar. 24-Apr. 28
BOX 62 Aug. 29-June 18
BOX 63 June 18-July 16
BOX 63 July 16-21
BOX 64 July 21-Aug. 18
BOX 65 Aug. 18-Sept. 14
BOX 66 Sept. 14-27
BOX 67 Sept. 27-Oct. 5
BOX 68 Oct. 5-16
BOX 69 Oct. 16-23
BOX 70-72 Miscellany, 1870-1891
Certificates, posters, diplomas, family material, financial and legal and records, school papers, and other miscellaneous items.
Arranged by type of material.
BOX OV 70 Certificates and diplomas, professional license and political poster (Oversize)
BOX 71 Mitchel-Purroy families
BOX 71 Mitchel, James, receipt book, 1878-1879
BOX 71 Purroy, G. M.
BOX 71 Account book, 1881-1882
BOX 71 Receipt book, 1875-1884
(2 folders)
BOX 72 Receipt book, 1882-1891
BOX 72 Purroy, John B., legal record, 1847-1891
BOX 72 Purroy, Mary C., school exercise book, undated
BOX 72 Purroy family
BOX 72 Receipts, 1886, undated
BOX 72 School papers
BOX 72 Wheeler, Henry G., account book, 1870-1872

Contents List