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
« Previous Page | Next Page »Subject File, 1893-1949Navigate Contents List
Some or all content stored offsite.
ContainerContents
Subject File, 1893-1949 (continued)
Cleveland Bar Association, 1911-1925
Cleveland Chamber of Commerce, 1911-1925 See also Container 149, Public Utilities Committee
BOX 136 Cleveland Community Fund
1913-1920
BOX 137 1920-1923
BOX 138 1923-1924
BOX 139 1924-1926
BOX 140 1926-1928
BOX 141 1928-1929
Cleveland Electric Illuminating Co., 1911-1921
Cleveland Humane Society
1908-1913
BOX 142 1914-1925
Cleveland, Painesville, and Eastern Railroad Co., 1911-1917
Cleveland Peace Society, 1911-1914
Cleveland Telephone Co., 1913-1920
Cleveland Trust Co., 1913-1920
Court of Nisi Prius, 1911-1925
Crippled children, 1913-1915
Department of Commerce and Labor, 1913
Department of the Interior
1902
BOX 143 1907-1924
BOX 144 Department of the Interior, Bureau of Reclamation, 1923-1924 See also Container 149, Reclamation, Department of the Interior
Equitable Life Assurance Society, 1912-1925
BOX 145 General Committee on Conditions of Streets, 1914
Goodrich Social Settlement, 1912-1922
Hospital survey, 1919-1920
Jefferson Coal Co., 1912-1925
Legal Aid Society of Cleveland, 1909-1915
Mayflower Society of Massachusetts, 1919-1924
Mentor Telephone Co., 1911, 1926
Mentor Village Library, Mentor, Ohio, 1912-1917
Mexican and Ohio business interests
1893
BOX 146 1894-1902
Mexican situation
1914-1915
BOX 147 1916-1918
Miami University, Oxford, Ohio, 1911
Missouri land, 1911
Municipal Association of Cleveland, 1911-1917
Muscle Shoals, Ala., 1921-1924
National Civic Federation, 1911-1914
National Conference of Charities and Correction, 1911-1915
BOX 148 National Conservation Association, 1913-1921
National Economic League, 1911-1913
National Information Bureau, 1924-1925
National Progressive Republican League, 1911-1912
National Security League, Inc., 1915-1917
New England Society of Cleveland, 1919-1925
Ohio Civil Service Association, 1914-1917
Penn Mutual Life Insurance Co., 1911-1923
Playground Association of America, 1911-1918
Public lands, 1931
(3 folders)
BOX 149 (1 folder)
Public Utilities Committee, Cleveland Chamber of Commerce, 1922-1925 See also Container 135, Cleveland Chamber of Commerce
Reclamation, Department of the Interior, 1923-1925 See also Container 144, Department of the Interior, Bureau of Reclamation
Redpath-Slayton (Lyceum Bureau), 1910-1911
BOX 150 Roosevelt Memorial Association, 1924-1925, 1949
Roosevelt pilgrimage, 1921-1925
BOX 151 S. Richard Fuller Lecture Fund, 1916
Silver King Mine, Superior, Ariz., 1913
Society of Colonial Wars, 1918-1921
Trinity Cathedral, Cleveland, Ohio, 1919-1925
Union Club, Cleveland, Ohio, 1913-1925
University Club, Cleveland, Ohio, 1911-1925
BOX 152 War memorials, 1919-1923
Welfare Federation of Cleveland
1920-1925
BOX 153 1920-1926
BOX 154 1926-1927
Wilberforce University, Wilberforce, Ohio, 1911-1916
Williams Club, alumni, 1913-1915
Williams College, Williamstown, Mass., 1904-1907
Williams College Class of 1885, 1921-1925
Williams Memorial, 1919-1925
Young Men's Christian Association of Lake County, Ohio, 1921-1923
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
Next Page »

Contents List