The Library of Congress >  Researchers >  Search Finding Aids  >  American Historical Association records, 1884-1986
Some or all content stored offsite.
ContainerContents
Part A: Committees and Related Organizations, 1888-1962 (continued)
BOX 458-463 Committee Miscellany, 1888-1950
Correspondence, memoranda, reports, minutes, proceedings, lists, registration cards, and printed matter.
Arranged by type of material or topic.
BOX 458 General index of the publications of the association, report, 1950
Executive Council, committee reports
circa 1920
1922
Officers and committees
1921-1923
1927
1928
Bibliographical Committee, circa 1900-1916
Finance Committee, 1933
BOX 459 History Study in High Schools Committee, 1897
Finance Special Committee report, 1916-1918
General Committee, 1889-1915
Original Narratives of American History Committee reports, 1901-1907
Committees of the association, 1896-1910
General Committee
History Teaching in the Schools Committee
Military History Committee, circa 1912-1913
Committee reports, 1916
List of committee members, 1917
Committee reports, annual meeting, 1926
BOX 460 Committee of Eight, 1905-1910
Committee of Five, 1907
Finance Committee
Finance Committee
Committee report on American education
Social enterprises in the Ottoman Empire, 1917
List of officers and committees, 1927
Committee reports
Policy Committee
Pacific Coast Branch, 1905-1916
International Relations Committee
Proceedings and committee reports, 1921-1922
BOX 461 Public Archives Commission, correspondence, 1913-1917
BOX 462 Registration cards, forty-fifth annual meeting, 1930
BOX 463 Commission on the Social Studies, financial reporting, 1926-1936
Relations with Smithsonian Institution, correspondence, circa 1888-1908
Reorganization of the association, 1936-1939
BOX 464 Printed Matter and Photographs, 1888-1912
Printed matter and photographs.
Arranged by type of material and thereunder by name of individual.
BOX 464 Printed matter
Mahan, Alfred Thayer
Adams, Charles Francis
Clark
Hart, Albert Bushnell
Adams, George Burton
Angell, James Burrill
Lea, Henry Charles
Baldwin, Simeon E.
Smith, Goldwin
Turner, Frederick Jackson
McMaster, John Bach
Rhodes, James Ford
Schouler, James
Photographs (original photographs of the association's officers were transferred to the Library's Prints and Photographs Division in in 1980)
White, Andrew Dickson, at about age 80, circa 1912
Burr, George Lincoln, signed photograph
Turner, Frederick Jackson
Adams (possibly Henry Adams)
Various unmarked photographs
McGrady, Edward
Tyler, Moses Coit
White, Andrew Dickson, 1888
BOX 465-473 Part A: Miscellany, 1888-1955
Correspondence, memoranda, reports, minutes, proceedings, lists, membership statistics, ballots, legislation, resolutions, reviews, abstracts, and printed matter.
Arranged by type of material or topic.
BOX 465 Bill drawn up by Senator George Frisbie Hoar for incorporation of the association, 1888
Justin Windsor Prize, circa 1896-1918
Herbert Baxter Adams Prize, circa 1901-1915
Ballots, 1926, 1934
Resolutions on school textbooks adopted by the association, 1923
George Louis Beer Prize
Schouler, James
Dunning, William
Bryce, James Bryce, Viscount
Rhodes, James Ford
Baldwin, Simeon E.
Beveridge, Albert J.
BOX 466 Abstract of proceedings of the association
Executive Council reports, 1921-1923
Register of attendance at the thirty-sixth and thirty-seventh annual meetings
Statistics of membership, 1922
Business meeting, 1938
Minutes of business meetings, 1900-1907
Minutes of annual business meetings, 1910-1922
Reviews of prize essays
BOX 467 Reports, 1925-1926
Minutes of Executive Council meeting, etc., 1919
BOX 468 Carnegie Revolving Fund for Publications, 1955
Miscellaneous, 1941-1949
Correspondence
Johnson, R. M.
Landers, Howard Lee
Minutes of meetings
Miscellaneous memoranda
Printed matter
Green, Evarts B.
Union Trust Co., 1931-1932
Board of Trustees
Albert J. Beveridge Award, 1955
William Byrd Press, 1955
Public Archives Commission and miscellaneous correspondence
BOX 469 Miscellaneous papers
Minutes of Executive Council meetings, 1917-1919
Annual meeting, 1918-1920
Auditors report, 1916-1918
Miscellaneous correspondence with historical societies
Annual meeting proceedings, report, etc., 1926
BOX 470 Convention invitations
Minutes of business meetings, 1901-1915
Annual meeting, 1924
Public Archives Commission, 1900-1918
Works Progress Administration survey of the association's records
BOX 471 Price list of publications
Conference of Historical Societies, circa 1914
Bryce, James Bryce, Viscount, letters to and from the Executive Council, 1918
Membership list
Correspondence on history in secondary schools, 1908
Public Archives Commission
Conference of State and Local Historical Societies
Historical Manuscripts Commission, 1894-1919
Next Page »

Contents List