The Library of Congress >  Researchers >  Search Finding Aids  >  Bainbridge Colby papers, 1863-1950
ContainerContents
Additions, 1889-1945 (continued)
Addition I, 1889-1945 (continued)
BOX 42 Wills
BOX 43-49 Legal file, 1920-1940
BOX 50-56 Financial and business file, 1920-1940
BOX 57-60 Income taxes, 1930s
BOX 61-68 Speeches and articles, drafts and related correspondence, 1920-1930
BOX 69-71 Secretary of state material, 1920-1921
BOX 72 Address books, scrapbooks, and papers relating to Nathalie Colby, 1889-1905
BOX 73 Photographs and miscellaneous material
BOX 74 Addition II, 1918-1932
Correspondence, printed matter, and miscellaneous items.
Arranged alphabetically by type of material.
BOX 74 General correspondence, 1918-1932
(10 folders)
BOX 74 Miscellany
BOX 74 Printed matter
BOX OV 1 Oversize, 1863-1939
Appointments, certificates, photographs, and miscellaneous items.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX OV 1 Miscellany
BOX OV 1 Appointments, certificates, and photographs, 1863, 1886, 1916-1921, 1931-1939 (Container 25)

Contents List