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
« Previous Page | Next Page »Scrapbooks, 1914-1917Navigate Contents List
ContainerContents
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