The Library of Congress >  Researchers >  Search Finding Aids  >  Daniel Scott Lamont papers, 1853-1928

Daniel Scott Lamont papers, 1853-1928

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Miscellany, 1853-1928Navigate Contents List
ContainerContents
BOX 98-108 Miscellany, 1853-1928
Autographs, financial records including bills and receipts, material relating to Lamont’s death, memorabilia, newspaper clippings, photographs, printed matter, and other material.
Arranged alphabetically by type of material or subject..
BOX 98 Autographs, 1853-1898
BOX 99 Financial records, 1889-1897
(8 folders)
BOX 100 (6 folders)
BOX 101 Lamont’s death
BOX 101 Letters of condolence
BOX 102 Telegrams of condolence
BOX 102 Obituaries
(2 vols.)
BOX 103 (2 vols.)
BOX 104 (1 vols.)
BOX 105 Lamont, Julia, engagement book, 1895-1896
BOX 105 Memorabilia
BOX 105 Miscellaneous material
BOX 105 Junior Officers’ Club correspondence, 1918-1920, 1928, undated
BOX 105 White House
BOX 105 Form letters
BOX 105 Social
BOX 105 Stationery
BOX 106 Newspaper clippings, circa 1883-1908
BOX 106 Photographs and etching
BOX 106 Posters
BOX 107 Printed matter
BOX 107 Regulations on employment at United States Navy Yards, 1893
BOX 107 Scrapbooks of newspaper clippings on Grover Cleveland
BOX 107 New York gubernatorial campaign and election, 1882
BOX 108 New York gubernatorial campaign, 1882, and presidential campaign, 1884
BOX 108 Cleveland and labor, 1884
BOX 108 Inauguration and beyond, 1885-1886

Contents List