The Library of Congress >  Researchers >  Search Finding Aids  >  James Rudolph Garfield papers, 1879-1950

James Rudolph Garfield papers, 1879-1950

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX 155-169a Political File, 1892-1936
Correspondence, drafts, notes, and printed matter.
Arranged chronologically by year and thereunder alphabetically by subject.
BOX 155 Correspondence and related papers
1892-1900
BOX 156 1900-1909
1910
A-L
BOX 157 M-Z
BOX 158 1911-1912
BOX 159 1912-1913
1911-1913, short ballot movement
1914
A-F
BOX 160 G-Z
BOX 161 1915-1916
BOX 162 1916-1920
BOX 163 1920-1924
1932
General
A-D
BOX 164 E-M
BOX 165 N-Z
Petitions
BOX 166 Telegrams
BOX 167 Material for Republican National Convention platform
(5 folders)
BOX 168 (4 folders)
1936
BOX 169 Printed matter, notes, drafts, and fragments, undated
BOX 169a “Report of Proceedings Before the Select Committee of the Senate of the State of Ohio in the Matter of the Alleged Bribery in Connection with the Election of Hon., M. A. Hanna to the United States Senate,” 1898
BOX 170-182 Legal File, 1898-1928
Correspondence and legal documents of the law firm Garfield and Garfield and successor firms.
Arranged alphabetically by subject or case name.
BOX 170 Anisfield property, 1917
Babcock claim, 1917-1918
Baldwin, A. D., 1917-1918
Canadian-American Exploration Co.
General correspondence, 1909-1911
BOX 171 Contracts, subscriptions, and agreements, 1909-1911
Expenditures and receipts, 1909-1910
Maps, 1906-1909
BOX 172 Receipts and vouchers, 1909-1910
Williams, Percy, 1908-1909
BOX 173 Chandler vs. O'Neil Tire Protector Co., 1911-1914
Chapline vs. Hayward, 1909-1914
Chattel Loan Society vs. Neitman, 1916-1917
Estes G. Pettibone case, 1989-1903
Farrington vs. Robinson and Sons Contracting Co., 1916-1917
BOX 174 Garfield and Rhoades
1917-1918
BOX 175 1918
BOX 176 1918-1925
BOX 177 1922-1928
BOX 178 Government Printing Office, investigation
Miscellany, 1899-1906
BOX 179 Legal documents, 1903
BOX 180 Harvey vs. Harvey, 1909-1910
Lake Terminal Railroad Co., dockets 1-23
Mayfield Country Club Co., 1909-1911
(5 folders)
BOX 181 (4 folders)
Mexico See Containers 174-177, Garfield and Rhodes
Miller, W. A., reinstatement as foreman of the Government Printing Office, 1902-1904
BOX 182 North Electric Manufacturing Co., 1917
Palmer, Mrs. Frances H., 1907-1915
Parsons, Snydor and Co., 1906-1908
Stevens Brothers Co., 1917
Superior Milking Machine Co., 1914
Thomas vs. Russell, 1911
Valentine vs. Grant, 1917
BOX 183-200 Miscellany, 1881-1950
Condolence messages, biographical file, memorabilia, scrapbooks, and financial papers.
Arranged by type of material.
BOX 183 Condolence messages, death of Helen Newell Garfield, 1930
(16 folders)
BOX 184 (13 folders)
BOX 185 Biographical file, James A. and James R. Garfield, 1881-1950
BOX 186 School papers and memorabilia
Lecture notes and exercise books, 1882-circa 1888
(11 vols.)
BOX 187 (20 vols.)
BOX 188 Certificates, awards, citations and miscellany
BOX 189 Calling cards, announcements, invitations, and programs, 1868-1956, undated
(6 folders)
BOX 190 (7 folders)
BOX 191 Photographs
BOX 192 Scrapbooks
1891-1898
BOX 193 1898-1899, 1907
BOX 194 1899-1904
BOX 195 1904-1909
BOX 196 Referendum, 1902-1906
BOX 197 Newspaper clippings, 1881-1936
BOX 198 Printed matter, 1894-1936
BOX 199 Financial papers
Account books
1880-1908
BOX 200 1921
Miscellaneous, 1887-1934, undated
BOX 201-236, OV 1 Helen Newell Garfield Papers, 1878-1930
Diaries, correspondence, speeches, school records, photographs, newspaper clippings, and genealogical recores.
Arranged chronologically or by type of document.
BOX 201 Diaries
1881-1908
BOX 202 1909-1915
BOX 203 General correspondence
1878-1888
BOX 204 1889-1892
BOX 205 1892-1899
BOX 206 1900-1906
BOX 207 1906-1907
BOX 208 1908-1909
BOX 209 1910
BOX 210 1910-1911
BOX 211 1911-1913
BOX 212 1913-1914
BOX 213 1915-1918
BOX 214 1918-1921
BOX 215 1922-1930
BOX 216 Undated
BOX 217 Undated
BOX 218 Undated
BOX 219 Undated
BOX 220 Undated
Next Page »

Contents List