The Library of Congress >  Researchers >  Search Finding Aids  >  J. Franklin Jameson papers, 1604-1994

J. Franklin Jameson papers, 1604-1994

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Office Files, 1756-1954Navigate Contents List
Some or all content stored offsite.
ContainerContents
Office Files, 1756-1954 (continued)
American Historical Association
Chronological file, 1902-1935 See also Container 45, George B. Adams; Container 58, John Spencer Bassett; Container 80, William Archibald Dunning; Container 87, Evarts Boutell Green; Container 92, Charles H. Haskins; Container 102, Waldo Gifford Leland
(3 folders)
BOX 49 Personal file, 1910-1937, undated
(2 folders)
Subject file
Prize essays, 1906-1927
Programs and meetings See also Container 92, Charles H. Haskins
1905-1928
(2 folders)
BOX 50 1910-1927
Reports, irregular; includes some printed material, 1901-1935
BOX 51 Endowment campaign, 1907-1929
Correspondence regarding reports, 1906-1927
Meeting, Chicago, Ill., 1903
Committee on Documentary Historical Publications of the United States Government, 1927-1930
Council business, 1930-1931
Committee reports, 1928-1931
Council business, 1921-1933
Planning Committee, 1931-1932
Conference of Historical Societies, 1908-1924
BOX 52 Historical Manuscripts Commission, 1894-1928
(2 folders)
London headquarters See also Container 54, Charles McLean Andrews; Container 60, Henry P. Biggar; Container 74, Frances G. Davenport; Container 83, Carl Russell Fish; Container 91, Hubert Hall; and Container 115, Arthur Percival Newton
Miscellany
Public Archives Commission, 1900-1912
Committee on Americana in College Libraries, 1933-1935
BOX 53 American Historical Review, 1895-1932
(4 folders)
American Historical Society, confusion with the American Historical Association, 1910-1927
American Library Association, 1902-1927
American Jewish Historical Society, 1913
American Journal of International Law, 1922, 1928
American Medical Association, Historical Section, 1920
BOX 54 American Oriental Society, 1926
American Philological Association, 1906
American Philosophical Society, 1916-1925
American Political Science Association, 1907-1928
American Revolution and religion, 1920
American Scandinavian Foundation, regarding foreign archival sources, 1920-1924
American School of Classical Studies, 1895
American Society of Church History, 1917-1928
American Society of Mechanical Engineers, 1914
American Statistical Association, 1913
American Telephone and Telegraph Co., 1923
American University Union in Europe, 1920-1921
American Year Book, 1910
Americanists, International Congress of, 1913-1921
Ames, Herman V., 1896-1922
Amherst College, Amherst, Mass., includes correspondence of Leo Francis Stock and Thomas LeDuc, 1885-1928, 1945
Anderson, Frank Maloy, 1896-1929
Anderson, Lloyd C., 1918
Anderson, Luther, 1911
Andrews, Arthur I., 1907-1928
Andrews, Charles McLean See also Container 52, London Headquarters, and Container 88, Great Britain
1895-1914
(3 folders)
BOX 55 1914-1926
(2 folders)
Andrews, E. Benjamin, 1888-1907
Andrews, George, 1913
Andrews, Matthew Page, 1918-1908
Angell, James B., 1898-1908, and James R. Angel, 1918-1927
Anglo-American Historical Conference, 1921-1928
Applications, 1903-1931
(2 folders)
Archaeological Institute of America, 1915
Archives, general
Archives, National, Washington, D.C.
Correspondence, including correspondence of Leo Francis Stock
1906-1911
(3 folders)
BOX 56 1912-1943
(11 folders)
Printed matter
Archives Nationales, Paris, 1913
Archives, State, Maryland and Texas, 1896-1897
Arizona, University of, Tucson, Ariz., 1918
Arneman, George E., 1921
Arragon, R. F., 1921-1924
Ashe, Samuel A., 1906
BOX 57 Ashley, W. J., 1895-1901
Askenasy, Professor, 1919
Associated Press, 1921
Association for Study of Negro Life and History, correspondence with Carter Godwin Woodson, 1916 See also Container 136, Carter Godwin Woodson
Athenaeum, Club, London, England, honorary membership, 1921
Atkinson, Edward, 1889
Atlantic Monthly, 1918-1926
Atlas of the Historical Geography of the United States See also Container 118, Charles O. Paullin
I, A-J
II, K-R
III, S-Z
BOX 58 Atwater, Miss, regarding, "The Colonial Agents of Connecticut," 1903
Aydelotte, Frank, 1923
Ayer, Edward E., 1904-1916
Ayers, Howard, 1903
Babcock, Kendric C., 1916
Babcock, William H., 1914, 1917
Bache, R. Meade, 1897-1898
Bacon, Edwin M., 1915
Bacon, R. C.
Baker, Newton Diehl, including correspondence of Ralph Hayes, 1920-1925
Baldwin, J. Mark, 1908-1910
Baldwin, James F., 1911
Baldwin, Simeon E., 1895-1907
Balfour, Arthur James, 1919
Ballagh, J. C., 1905-1914 See also Container 72, Colonial Dames
Ballasteros, Antonio
Bancroft, Frederic, 1895-1913
Bancroft, George, including correspondence with J. G. Rosengarten and J. Clay Walker, 1914-1915
Bandelier, Fannie R., 1917-1924 See also Container 90, Charles W. Hackett
"Ba" miscellaneous
Barker, Eugene C., 1905-1921
Barnes, Harry Elmer, 1928
Barnes, James A., 1934, 1936
Bassett, John Spencer, 1901-1929 See also Container 93, Stan V. Henkels
(2 folders)
Batchellor, Albert S., 1898
Battle, Kemp, 1896
BOX 59 Baxter, James Phinney, III, 1909-1926
Bayard, Richard H., 1888-1916
Bayard, Thomas F., 1915-1917
Bayard family papers, includes correspondence with Richard H. Bayard, D. M. Matteson and others regarding published edition, 1914-1915
Bayer, Henry G., 1923
Baylis, George W., 1898-1900
Next Page »

Contents List