The Library of Congress >  Researchers >  Search Finding Aids  >  Harry Augustus Garfield papers, 1855-1961

Harry Augustus Garfield papers, 1855-1961

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Family Papers, 1870-1961Navigate Contents List
Some or all content stored offsite.
ContainerContents
Family Papers, 1870-1961 (continued)
Rockwell family, 1871-1934
Rudolph family, 1870-1934
BOX 51-84 General Correspondence, 1871-1946
Letters sent and received, including a small amount of his wife's correspondence, 1943-1946.
Arranged chronologically.
BOX 51 1871-1886
BOX 52 1887-1896
BOX 53 1897-June 1898
BOX 54 July 1898-Aug. 1899
BOX 55 Sept. 1899-Oct. 1900
BOX 56 Nov. 1900-Sept. 1901
BOX 57 Oct. 1901-July 1902
BOX 58 Aug. 1902-July 1903
BOX 59 Aug. 1903-June 1904
BOX 60 July 1904-Aug. 1906
BOX 61 Nov. 1906-July 1907
BOX 62 Aug. 1907-May 1908
BOX 63 June 1908-1910
BOX 64 Jan. 1911-June 1913
BOX 65 July 1913-Sept. 1914
BOX 66 Oct. 1914-1915
BOX 67 1916-Mar. 1917
BOX 68 Apr. 1917-1920
BOX 69 1921-May 1923
BOX 70 June 1923-1924
BOX 71 1925-1927
BOX 72 1928-1932
BOX 73 1933
BOX 74 1934
BOX 75 Jan.-Sept. 1935
BOX 76 Oct. 1935-Aug. 1936
BOX 77 Sept. 1936-July 1937
BOX 78 Aug. 1937-Apr. 1938
BOX 79 May-June 1938
June, 1938, fiftieth wedding anniversary
BOX 80 July 1938-Feb. 1939
BOX 81 Mar.-Dec. 1939
BOX 82 1940
BOX 83 1941
BOX 84 Jan.-Dec. 1942
Messages of condolence and fragments, 1942-1946, undated
BOX 85-93 Special Correspondence, 1872-1942
Letters sent and received.
Arranged alphabetically by name of correspondent and therein chronologically.
BOX 85 Adriance, Harris E., 1883-1953
Baker, Newton Diehl, 1901-1941
Baldwin, Elbert Frank, 1884-1888
Bauer, Ailene (secretary), 1938
BOX 86 Boynton, Silas A., 1888
Bratenahl, Carl, 1886
Bryan, William Jennings, 1914
Bryce, James
Choate, Joseph H., 1901
Clipp, Lizzie, 1872
Coolidge, Calvin, 1921-1938
Daniels, Josephus, 1921-1938
Halifax, Lord, 1942
Hanna, Marcus A., 1902
Hay, John, 1900
Holmes, Samuel V. V.
1882-1899
BOX 87 1900-1934
BOX 88 Hoover, Herbert, 1917
Howe, Frederic C., 1906-1907; 1940
Hughes, Charles Evans, 1906-1941
Hull, Cordell, 1934-1941
Hunt, Gaillard, 1881-1908
Jusserand, Jean Jules, 1905
Lodge, Henry Cabot, 1902-1904
Matz, Rudolph, 1910-1915
McKinley, William, 1893-1900
Mumford, James G., 1903-1913
BOX 89 Pinchot, Gifford, 1940
Rockwell, Almon F. (family), 1880-1903
Roosevelt, Franklin D., 1928-1943
Roosevelt, Theodore (1858-1919), 1896-1905
Root, Elihu, 1906
Stimson, Henry L., 1940
Taft, William H., 1900-1911
Warren, Bentley W.
1876-1886
1887-1942
BOX 90 Washington, Booker T., 1902-1906
BOX 91 Wilson, Woodrow
1903-1917
BOX 92 1917-1918
BOX 93 1918-1924
Wister, Owen, 1904-1912
Wood, Leonard, 1915
BOX 94-106 Legal File, 1855-1921
Legal case material, including correspondence.
Arranged as received.
BOX 94 American Shipbuilding Co., 1901-1891
American Surety Co., 1888-1895
Anisfield Property, 1898-1899
Arcade Savings Bank, 1893-1894
Botsford property in South America, 1892-1894
Brown and Goakes, 1893
Cancelled notes, 1887-1905
BOX 95 Chagrin Falls and Southern Railroad Co., 1887-1891
Cleveland Building Co., 1894
Cleveland, Canton, and Southern Railroad Co.
1885-1902
BOX 96 1891-1899
BOX 97 1896-1898
Cleveland Trust Co., 1900-1903
Correspondence, miscellaneous legal, 1892-1894
Crehore-Squier Intelligence Transmission Co., 1900-1902
Dayton, Covington, and Piqua Traction Co., 1901-1903
Fairbanks estate, 1855-1895
Fenn, Kate D., probate, 1899-1904
BOX 98 Garfield estate, 1917-1925
Garfield, Garfield, and Howe, 1888-1908
Garfield, Harry A., deed, 1894
Garfield, Howe, and Westenhaver, 1904-1907
BOX 99 Handy Street houses, Cleveland, Ohio, 1893-1894
Henderson, Ernest G., and Loomis Salt Co., 1897-1899
Hostetter, Charles G., 1896-1900
Hubbard, G. S., 1894
International Trust Co., 1896-1899
BOX 100 International Trust Co. v. Cleveland, Canton, and Southern Railroad Co.
1892-1898
BOX 101 1892-1901
Lakeside Hospital, Cleveland, Ohio, 1897-1899
Lakeview Cemetery Association, Cleveland, Ohio, 1888-1892
Next Page »

Contents List