The Library of Congress >  Researchers >  Search Finding Aids  >  American Historical Association records, 1884-1986

American Historical Association records, 1884-1986

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
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
Invitations for holding of annual meeting, circa 1896-1911
BOX 472 Financial statements
London, England, branch, circa 1914-1919
Ballots
Annual meeting, Local Arrangements Committee, Columbus, Ohio, 1942
Fidiciary Trust Co.
Social Education, 1943-1944
Voting record of the association and Executive Council, 1891-1914
College entrance examination requirements in ancient history
Miscellaneous papers
Abstracts of papers
Abstracts of papers, circa 1916
Miscellaneous correspondence
BOX 473 Commission on Documentary Historical Publications of the United States
Minutes of the business meetings, 1937
Public Archives Commission
Proceedings, reports, etc., annual meeting, 1926
National Board for Historical Service, correspondence
Historical Outlook, correspondence
Pacific Coast Branch, statement of the secretary-treasurer
Miscellaneous correspondence, 1930
Appropriations for the annual reports
Membership statistics
Circular letters, 1912
Miscellaneous correspondence
BOX 474-493 Part A: Secretary's File II, 1954-1959
Correspondence, memoranda, reports, minutes, programs, charter, membership lists and applications, guides, bibliographies, and printed matter. See also Containers 1-211, Secretary's File I series.
Arranged chronologically and thereunder by type of material or topic.
BOX 474 Correspondence, reports, etc., 1956
Ad interim appointments, 1956
American Council of Learned Societies, 1956
American Council on Education
Alexander Hamilton Bicentennial Commission
History of the association
American Men of Science
Business meeting, 1956
Program advertising, 1956
Local Arrangements Committee, 1956
Annual report and correspondence, 1954-1955
Archivist of the United States
Annual meeting, 1956
Jefferson Hotel, St. Louis, Mo.
Program
American Commission for the Study of German War Documents
Dec. 1955-June 1956
BOX 475 July-Dec. 1956
Herbert Baxter Adams Prize, 1956
George Louis Beer Prize Committee
Albert J. Beveridge Award
British Bibliographies Committee
Carnegie Revolving Fund for Publications
Committee on Committees
Committee and delegate reports, 1956
Documentary Reproduction Committee
Job register
Charter revision
Council correspondence
Council meeting, 1956
Teaching Committee
BOX 476 Guide to Historical Literature, 1956
(2 folders)
John H. Dunning Prize, 1956
Meeting exhibits, 1956
Executive Committee
Finance Committee
General correspondence, 1956
Jan.-Apr.
May-Dec.
Next Page »

Contents List