The Library of Congress >  Researchers >  Search Finding Aids  >  Key Pittman papers, 1898-1951

Key Pittman papers, 1898-1951

Contact UsHelpSearch All Finding Aids
ContainerContents
Legislative File, 1913-1940 (continued)
Las Vegas, Nev., 67th Congress
Lovelock, Nev.
Reno, Nev., 67th Congress
Winnemuca, Nev.
Federal Farm Loan Act Amendment, 67th Congress
Fish Hatchery, Humboldt River, 68th Congress
Flood control
Food and mouth disease, 68th Congress
Good Road, 67th Congress
Graham, W. B., Claim, 66th Congress
Gray, A. B., relief of, 69th Congress
Grazing fees, 68th Congress
Grazing reserves, 70th Congress
Harrison, D. P., 72nd Congress
Hartson, David H.
Henderson, Charles B.
Hides, tariff on, 70th Congress
BOX 105 Horse bill
Humboldt National Forest, 67th Congress
General
Wild animals
Indian School at Elko, Nev., 68th Congress
Indians, Temoak band of homeless, 70th Congress
Interstate Commerce, restoration of State jurisdiction, 70th Congress
BOX 106 Jackson, Fred E., Claim
Jacobs, Philip, 70th Congress
Jones, W. C.
Judge, additional for Nevada
Land act amendment, underground water, 66th Congress
Leasing bill, potash, 65th Congress
Lockley, George, claim, 68th Congress
Long and short haul
67th Congress
BOX 107 68th Congress
Railroads
Maas, Charles O., 68th Congress
Martin, Annie H., relief of, 69th Congress
Medals
BOX 108 Mining on Indian Reservations, 65th Congress
Mount McKinley National Park
National parks, 67th Congress
Navy, officers of Supply Corps, 67th Congress
Navy Yard employees' increase in pay
Nevada National Forest, 68th Congress
Nevada v. United States claim, 70th Congress
BOX 109 Nevada v. United States claim
Nonresident Homestead Law, 64th Congress
Oil leasing Act., 67th Congress
O'Sullivan, J. B., Claim, 67th Congress
Porto Rico, 69th Congress
Potash
Public Buildings Bill, 69th Congress
BOX 110 Pyramid Indian Reservation relief of settlers, 68th Congress
Railroad Conveyance, Winnemucca Public Park, Winnemucca, Nev.
Reclamation
Carson Lake, 67th Congress
Colorado River, 67th Congress
Truckee River, 67th Congress
Virgin River, 67th Congress
Winnemucca Lake, 67th Congress
Reclamation law applied to irrigation districts, 67th Congress
Riddle, John, claim
School land grant (1,5 million acres)
BOX 111 School land grant
Selective Service boards commissions
Senate rules, 70th Congress
Sharp, David D.
Siard, Sylvain, 67th Congress
Silver
65th Congress
BOX 112 To complete purchases, 69th Congresses
Spanish Springs Project, 69th Congress
Stock Raising Homestead Bill, 640 acres
Tax exemption for gold and silver, 67th Congress
Timber culture laws, 67th Congress
Toiyabe National Forest Reserve, 64th Congress
Trans-Continental Freight Bureau, 67th Congress
Truckee River storage
Turner, Fannie E.
Unemployment
BOX 113 United States marshall, increase salary of
Wadsworth townsite, Nev., 67th Congress
War Finance Corp., 67th Congress
War Minerals-antimony, 67th Congress
War Minerals Relief Act, 68th Congress
Warehouse Act, 67th Congress
Webb, U. R., 71st Congress
Western Pacific Railroad Co. Lands, 71st Congress
Wildlife, 72nd Congress
Wildes, Mark L.
BOX 114-117 Tonopah Office Files, 1902-1915
Chiefly bills and receipts with some correspondence.
Arranged alphabetically by subject or name of correspondent in two chronological groups, 1902-1912 and 1913-1915.
BOX 114 “A-H” miscellaneous
County clerk
Crocker, Co.
BOX 115 “I-R” miscellaneousPayot, Upham and Co.
Pioneer Livery Stables
BOX 116 “A-P” miscellaneousIndex to Tonopah files
County clerk, Nye County, Nev.
County recorder, Nye County, Nev.
Pittman, F. K., bills
BOX 117 “Q-Z” miscellaneous
Porter Placer Co.
Post Office
Secretary of state, Nevada
Sheriff of Nye County
State engineer
State Land Office
Tax receipts
United States Land Office
Miscellaneous
BOX 118-123 Legal File, 1902-1915
Legal instruments and correspondence pertaining to cases. Arranged in two chronological groups, 1902-1914 and 1913-1915.
The first grouping is arranged alphabetically by subject; the second includes an index and is arranged chronologically by year and therein alphabetically by name of correspondent.
BOX 118 1902-1914
“A-N” miscellaneous
BOX 119 Hall v. Pittman
BOX 120 “P-T” miscellaneous
BOX 121 “T-W” miscellaneous
BOX 122 1913-1915
Index
Beco-Worth
BOX 123 Beco-Tonopah
Amundsen-Tanner
Next Page »

Contents List