The Library of Congress >  Researchers >  Search Finding Aids  >  James J. Davis papers, 1895-1946
Some or all content stored offsite.
ContainerContents
BOX 38-51 Speeches and Articles, 1921-1946
Speeches and articles in typscript, printed, or draft format.
Arranged chronologically.
BOX 38 1921
(2 vols.)
BOX 39 1922-1923
(2 vols.)
BOX 40 1924
(2 vols.)
BOX 41 1925
(2 vols.)
BOX 42 1926 Jan.-1927 May
(2 vols.)
BOX 43 1927 June-1928 June
(2 vols.)
BOX 44 1928 July-1929 Apr.
(2 vols.)
BOX 45 1929 May-1929 Dec.
(2 vols.)
BOX 46 1930 Jan.-May
BOX 47 1930, May-Nov.
(2 vols.)
BOX 48 1922-1930
(3 folders)
BOX 49 1924-1937
(3 folders)
BOX 50 1938-1944
3 folders)
BOX 50 Loyal Order of Moose speeches, 1929-1937
BOX 51-53 Scrapbooks and Personal Miscellany, 1921-1942
Scrapbooks, a copy of Davis's death certificate, certificates of appreciation, a gavel, and miscellaneous material.
Material chronologically arranged within scrapbooks. Personal miscellany unarranged.
BOX 51 Scrapbooks
BOX 51 1921-1924
BOX 52 1922-1923, 1928
(2 vols.)
BOX 52 1942 See Oversize
BOX 53 Personal miscellany.
BOX 54-55 Printed Matter, 1920-1949
Clippings, pamphlets, and magazines.
Unarranged.
BOX 54-55 Printed matter, 1920-1949
BOX 56 Photographs and Cartoons, 1895-1946
Photographs and political cartoons, 1895-1946
Unarranged.
BOX 56 Photographs and political cartoons, 1895-1946 See also Oversize
BOX OV 1-OV 3 Oversize, 1895-1946
Scrapbooks, photographs, and cartoons.
Arranged according to the series and files from which the material was removed.
BOX OV 1 Scrapbooks , 1942 (Container 52)
BOX OV 1 Feb.-May
BOX OV 2 May-June
BOX OV 3 Photographs and cartoons, 1895-1946 (Container 56)

Contents List