Manuscript Collections - Irwin B. Laughlin Papers

 

IRWIN B. LAUGHLIN PAPERS, 1878-1944
13 linear feet, 2 linear inches (30 LGA-S boxes)
Herbert Hoover Presidential Library

BIOGRAPHICAL NOTE

Irwin B. Laughlin served in the State Department from 1903 through 1932. He was Secretary of the London Embassy when the First World War began, and worked with Herbert Hoover and the Commission for Relief of Belgium. Hoover later appointed Laughlin Ambassador to Spain where Laughlin served from 1929 to 1932.

Laughlin was born in Pittsburgh on April 26th, 1871, to George M. Laughlin and Isabel Bowman Laughlin. Laughlin attended Yale University and graduated in 1893. He traveled and worked for his father before beginning his diplomatic career in 1903 when he served as Second Secretary to the American Legation at Japan. Laughlin also served in Bangkok (1906), Peking (1907), Russia (1908), Greece (1909), and Germany. 

Laughlin worked at the American Embassy in London from 1912 to 1919, first as Secretary and then as Counselor. Calvin Coolidge appointed Laughlin Minister to Greece in 1924, where Laughlin served through 1926. Laughlin retired in 1932 and died in 1941. He was survived by his wife, Therese Iselin Laughlin and daughter, Gertrude Laughlin Chanler.

SCOPE AND CONTENT NOTE

The Irwin Laughlin papers consist of just over 13 linear feet of materials ranging from 1878 to 1944. Both his professional and personal life are documented, primarily through extensive correspondence. The papers have been arranged three series.

The Personal files, 1876-1941 series runs to nearly 2 linear feet, 8 linear inches of material.  Within the series, the files are arranged alphabetically by document type or topic. During 2005 reprocessing, Laughlin’s financial records/accounts and his diaries were moved from the name and subject files to his personal papers. The diaries offer insight into the mind of a young man (not yet a diplomat) as he travels the world in the last decade of the 19th century. Laughlin’s thoughts are also revealed in the letters with his mother, father, and brother.

Therese Laughlin Correspondence contains five linear inches of correspondence from 1912 to 1944 arranged alphabetically. The letters provide insight to her relationship with her daughter Gertrude. There is very little which reflects the life of a diplomat’s wife.

Professional Correspondence forms the bulk of the Laughlin collection. Totaling 9 linear feet, 7 linear inches, it contains materials from 1897 to 1940. This series has three sub-series: Alphabetical, Chronological, and Private Files. The Chronological and Private Files provide access to the letters within the provenance of their creation and Laughlin’s own filing system.  Arranged chronologically, these sub-series allow for research within temporal frameworks such as his years in London, Greece, or Spain. The Alphabetical sub-series contains photocopies created by archivists of the letters in the other sub-series. These are arranged alphabetically to provide access by correspondent. 

CONTENTS LIST

PERSONAL FILES, 1876-1941

Box Contents
1

Accounts, Financial (photocopies), 1906-1940

Arons, Gerbruder, 1910-1913
J.Covey Williams & Sons, 1915-1919
Jones & Laughlin Steel Company, 1910-1940 (3 folders)

Keystone National Bank, 1906-1919 (5 folders)
Laughlin, George Junior, 1913-40
Moreland, William, C., 1911-1940
Owens, Brice R., 1925-1933
Pittsburgh Trust Company, 1925-1931
Poe, Francis Bennett, 1912-1928
Shaw, S. W., 1911-1914
Steinweg, Jacob, 1911
Stewart, William, 1913
Stokes, Richard, 1935-1938
Surber, R. O., 1936-1938
Taxes, 1933-1940
Taylor, Moses, 1925-1929

2

Biography, 1929-1941
Diaries, 1885-1906

1885, England and Scotland
1893, Hong Kong, Vietnam, India
1895-96, Middle East
1897-98, England, France, Italy
1898-99, Manila, Philippines, Japan
1899-1900, Japan
1901, England
1904, Japan

3

1905-1906, 1926-1938 (3 folders)

Letters from family, 1876-1937

Iselin, Ernest, (father-in-law), 1915-1929
Iselin, Louise (sister-in-law), 1914-1937
Laughlin, George M., (father), 1878-1908 (5 folders)
Laughlin, George Jr. (brother).1888-1891
Laughlin, Irwin (grandfather), 1876-1907
Laughlin, Isabel B. (mother), 1883-1890

4

Laughlin, Thomas K. (brother), 1894-1908
Rutherford, Headmaster, 1934-1935 (concerning son Alexander’s schooling)

Letters to family, 1886-1940

Miscellaneous, 1908-1940 (cards, drawings)
Laughlin, George (father), 1893-1921, undated (12 folders)
Laughlin, George III (nephew), 1939
Laughlin, John S. (nephew), 1939-1940

5

Laughlin, Isabel (mother), 1887-1891 (7 folders)
LeMayne, Gertrude (aunt), 1886-1898 (2 folders)

Letters to Irwin B. Laughlin, 1890-1905

Bishop, C. F., 1896
Chisholme, Alvale, 1891-1897
Cook, John K., 1894
Crouse, Beecher M., 1894
Dyer, Thomas, 1894-1897
Ferguson, John, 1903-1905
Gardiner, Thomas A., 1894-1897
Geer, Lawrence, 1894-1897
Harvey, Allyn, 1894-1896
Hickox, Charles R. Jr., 1894

6

Howe, Bessie C., 1890-1898
Jones, Charles D., 1894-1897
Morgan, John Hill, 1895-1896
Porder, Annie, 1896-1898
Rathbone, Gerald, 1894-1896
Swayne, Noah, 1894
Taylor, Moses, 1894-1897
Winston, Charles A., 1895-1896

Topical Files, 1887-1941

Death and Funeral, 1941 (photos, negatives)
Diplomatic appointments, 1897-1906
School reports, 1887-1891
Statements and speeches, 1918-1926, 1929-1939 (2 folders)

 

THERESE LAUGHLIN CORRESPONDENCE, 1912-1944

7

Chanler, Gertrude (daughter), 1924-1944 (4 folders)
Condolences on death of son, 1936
Congratulations on daughter’s engagement, 1937
Congratulations on husband’s appointment to Spain, 1927
James, Henry, 1915
Jay, Matilda, 1936
Kellogg, Clara, undated
Laughlin, Alexander (son), undated
LeMayne, Gertrude (aunt), 1912-1926 (2 folders)
Loveridge, Katherine, 1940
McCowley, J. Austin, 1936-37          
Mayo, Henry T., 1918
Page, Alice, 1916
Sheetz, Michael, 1936
                             

PROFESSIONAL CORRESPONDENCE, 1897-1940

8

A – General, 1905-1938
Abbot, C. G., 1924-1935
Academie Diplomatique Internationale, 1930-1933
Acheson, Ernest, F., 1907
Adams, Charles F. (Secretary of Navy), 1932
Ades, A. A., 1905-1912
Agnew, Colin, 1917-1938
Agnew, Thomas, 1928-1929
Albemarle, G., 1915-1916 (Gertrude?)
Alexander W. P. 1913
American Asiatic Institution, 1913
American Chamber of Commerce, 1915-1918
American District Telegraph Co., 1936-1939
American Luncheon Club of London, 1913-1916
American Society in London, 1913-1918
Anderson, Larz, 1912-1916
Andreades, A., 1929
Andrews, William W., 1918
Armour, Norman, 1930
Ashanti Goldfields Corp. Ltd., 1915
Atherton, Ray, 1924-1929
Automobil Club, 1911-1927
Azana, Manuel, 1932
Azile, 1912-1924
B – General, 1904-1940
Backlund, Edgar, 1917
Bacon, M (?), 1910-1911 (American Embassy, Paris)
Bacon, Robert, 1906-1924
Bagues, Robert, 1924-1929
Bailey, J. R., 1930-1934
Baker, Ray Stannard, 1935-1938
Baldwin, Joseph C., 1915-1929
Ballesio, Carlo, 1927-1931
Barker & Company, 1913 (London coach builders)
Barnes Report, ca.1917 (wartime conditions in British Embassy)
Barrat, Edgar, 1907-1913
Basque Archives, 1939
Batchelles, T. B., 1913
Bax, Emily, 1914-1939
Beal, Boylston, 1929
Becker, George Ferdinand, (describes the Philippines), 1897-1899
Bectar, L., 1910-1911
Bell, Alejandro Padilla y, 1924-1931
Benedict, G., 1913
Benton, J. Webb, 1939
Beque, Pierre, 1930-1931
Berenson, B., 1918
Berliner Electrictitats-Werke, 1913
Berliner Spediteur-Verein, 1911-1912

9

Bernel, Charles, 1910-1930 (2 folders)
Biddle, John, 1908-1929
Bloom, E. L., 1917 and Sol Bloom, 1933
Boardman, Mabel, 1934-1940
Borah, William E., 1937-1939
Bremont, A., 1927-1933 (Paris)
Brent, Bishop, 1912-1917
Brinkley, F., 1906 (Captain, Tokyo)
Bristol, Mark L., 1924
British Empire Draft Treaty, 1921
Brock, Pauline, 1924-1929
Brombacher, Max H. C., 1912-1915
Bronson, L. G. (Mrs.), 1906-1907 (6 folders)

10

Bronson, L. G. (Mrs.), 1908, 1913 (9 folders)
Brown, Phillip, 1938

11

Brown, Shipley & Company, 1912-1940
Bryan, W. J., 1913
Bryce, 1914-1917 (Sussex)
Bull, George, 1940
Bullitt, William C., Jr., 1909, 1940
Burlington Fine Arts Club, 1917-1918
Butler, Jean, 1939
Butler, Nicholas M., 1925-1930
Butterworth, William, 1929
C – General, 1913-1940
California Nursery, 1927
Call, Arthur, 1939-1940
Callais, John, 1926-1937
Campbell, Thomas E., 1930
Canal, Don Carlos, 1930-1931 (Spain)
Capps, Edward, 1924-1927
Carden, Lionel, 1913-1914
Carette, 1910 (Paris, money exchange)
Carelton, Elizabeth, 1904
Carlhian of Paris, Inc., 1927
Carlin, Gaston, 1917
Carr, Wilbur J., 1930-1932
Carroll, Mitchell (Mrs.), 1936 (Lewis Carroll poems revised for Hitler)
Carter, I. R., 1910-1914
Carter, William H., 1905
Cartier, 1909-1914 (jewelers)
Case, James, 1916-1929
Castelanos, Daniel, 1931
Castle, William R., 1925-1937
Cecil, Robert, 1918
Chevy Chase Club, 1936-1937
Chicago Tribune, 1919
Childs, T. Howe, 1914
China – Oath of Office, List of Dyasties, 1907
Choate, Joseph H., 1911-1917
Clark, B. M., 1931
Clark, Dwight, 1935
Clark, Reuben, Jr., 1933
Clayton, Robert S., 1916
Clerk, H. W., 1931 (London)
Cockrane, J. M., 1905
Codoner, Manuel J., 1935
Cofinas, Georges S., 1913-1925 (Greek Minister of Finance)
Coleman, A. B., 1905-1927
Collector of Customs, 1928
Collins, Ross A., 1918
Community Chest, 1929
Conderm Hisuagm 1904
Connally, Tom, 1937
Constan, Peter, K., 1929
Coolidge, Calvin, 1924-1928
Crane, Richard, 1918-1930
Crichton Brothers, 1914-1937
Crist, Raymond F., 1905
Crosby, William F., 1929
Crosby, Sheldon, 1925-1930
Cross, William, 1918
Crowe, E. A., 1914-1923
Crowe & Stevens, 1924-1925

12

Cunard Steamship Company Ltd., 1914-1918
D – General, 1907-1940
Dalzell, John, 1904-1905
Davies, J. T., 1918
Davis, Dwight F., 1929
Davis, Edwin W., 1905-1906
Davis, James J., 1939
Davis, John W., 1918-1924
Davis, Richard Harding, 1905-1906
Dawes, Charles, 1929-1930
Dawson, H. F., 1928-1929
Dearing, Fred Morris, 1913-1930
Dehillerin, E., 1910
Delano, Frederick A., 1927-1930
Denby, James, 1924-1929
Denecke and Company, 1910
Department of State, 1918-1924
Derby, 1918
De Sibour, J. H., 1913-1937
Dexter, Phillip, 1913-1914
Dielhmann, 1911
Dowler, A. B., 1917
Drayton, William Astor, 1917
Dresser, Henry A., 1930-1931
Ducey, (Priest), 1938-1939
Durham, Agnes, 1922
E – General, 1906-1940
Edge, Walter, 1931-1932
Edwards, Paul L., 1935
Elliott, George E., 1931-1940
Elliott, Thomas, H., 1912
Emmet, Kathleen, 1913
European & General Express Co., 1913
The Evening Star, 1938-1939
Exposition d’art Francais, 1931-1932
F – General, 1906-1940
Fairbanks, 1913-1914
Fay, Charles J., 1915-1917
Ferguson, Martha, 1909-1912
Ficken, H. H., 1916
Fischer & Mieg, 1910-1914
Fisher, Charles, 1907-1929
Fisk, F. M., 1913
Fitzhugh, Carroll, 1912-1929
Flehinghaus, Carl, 1912-1913
Fleming, 1935-1936
Fletcher, H. Prather, 1907-1934
Fletcher, Robert H., Jr., 1929-1932
Flurin, Henri, 1931-1932
Ford, 1913-1929
Ford, Richard, 1930
Foreign and domestic commerce, 1906-1934
Form letters, undated
Fortescue, 1904
Foschen, W., 1915-1919
Fowler, Harold, 1913
France, 1911-1922
Francis, Charles A., 1904
Francis, David R., 1918

13

Frangulis, A. F., 1931
Frank, Howard, 1913-1919
Frazier, Arthur H., 1915-1919
Freres, Louvet, 1906-1926
Frick, Helen C., 1936-1938
Fukukita, Y., 1913
G – General, 1904-1939
Gardner, A. P., 1913-1917
Garlick, John, 1913
Garrard & Co, 1910-1911
Garrels, Arthur, 1925
Garrett, Alice, 1917-1918
Garrett, John W., 1914-1924
Garrett, Robert, 1913
Gas Company, 1913-1924
George II, 1923-1935
Gerard, Sumner, 1913-1940
Gerhard & Hey Co., 1908-1910
Germany, 1909-1940 (2 folders)
Gibson, Hugh, 1915-1933
Gillespie, Julian A., 1924
Gimpel, Rene, 1928-1929
Goldsborough, T. Alan, 1935
Goode, Thomas, 1911
Goodrich, B. F., 1913
Gottschalk, 1911
Gould, 1917-1925
Gould, Earl, C., 1939
Gouvert, Paul, 1926-1935
Grant, Lieutenant Colonel, 1927-1929
Grant-Smith, Ulysses, 1909-1940 (4 folders)

14

Greece

General, 1909-1939
Bicknell, Ernest P., 1924-1925
Blake, Maxwell, 1931-1932
Congratulations on appointment, 1924
Hughes, Charles E. (Secretary of State), 1921-1939
Kandiarkis, Charlampos, 1925
Keith Gerald, 1930-1931
Kellogg, Frank B., 1913-1928
Moses, George, H., 1909-1927
Pangalos, T., 1925-1926
Porter, Stephen, 1927
Reed, David A., 1925-1929
Robbins, Warren Delano, 1924-1926
Rogers, John Jacob, 1924
Secretary of State, 1905-1926
Skinner, Robert P., 1924-1929
Slocum, 1912-1918
War Relief Association, 1940-1941

Green & Abbott, 1913
Greer, Lawrence, 1911-1916
Greville, Maggie, 1929-1940
Grew, Joseph, 1908-1929 (2 folders)
Grey, (Lord), 1919-1925
Griffen, Francis H., 1913
Grimon, Curt (Baron), 1911-1912
Griscom, Lloyd C., 1904-1908
Gunther, John P., 1912-1925
H – General, 1904-1925
Hacienda, Ministro de, 1931 (Treasury Department)

15

Hadsley, F. R., 1913-1914
Haight, C. S., 1918-1930
Hale, Chandler, 1910-1913
Hall, Reginald, 1939
Hall, Ray Ovid, 1925-1938
Halliday, Fred L., 1925
Hammond, John Hays, 1924-1930
Hammond, Ogden, 1929-1935
Handcock, H., 1915
Hart, Merwin K., 1938-1939  
Hawksley & Sons, 1926-1927           
Hay, John. 1904-1905
Heffron, Edward J., 1939
Helvetia Coal Company, 1931
Hendaye, Chef de Douane, 1931
Hendrick, Burton J., 1915-1940
Henry Sothern & Co., 1913-1937
Herrick, Myron T., 1910-1918
Hickox, Charles R., 1940
Hill, David J., 1910-1924
Hill, John P., 1918-1929
Hillman, J. H., 1914
Hinks, Arthur R., 1917
Hodson, Francis, 1914
Hoffman, Malvinia, 1913
Hogan, William S., 1909-1933
Hooper, Parker Morse, 1925-1927
Hoover, Herbert C., 1919
House, Edward M., 1913-1938
Houston, Herbert S., 1929
Howard, B. C., 1905
Hoyos, (Marques de), 1930
I – General, 1927-1931
Ickes, Harold Le Claire, 1933-1937
Ikeda, Jusaburo, 1904-1906
Immigration, Commissioner-General of, 1930-1933
Inaba, Viscount, 1905-1906
Ingalls, Fay, 1929-1933
Iselin, Adrian, 1913-1929
J – General, 1906-1937
Japan, 1903-1938
Jay, Augustus, 1912-1913
Jay, Peter, 1911-1929
Johnson, Hallet, 1914-1929
Jones, B. F., 1910-1940
Jorss Iron Works, 1934-1937
Jost, J., 1910-1912
Jurgens, A. W., 1911-1912
Jusserand Memorial Committee, 1936
K – General, 1904-1939
Kaminari, 1904
Keller, Gustav, 1913-1919
Keller, Messieurs, 1929-1938
Kelly & Wash, 1905-1907
Keltie, J. Scott, 1915

16

Kende, Albert, 1913   
Kenedy, Louis, 1938-1939
Keppel, Conlin, 1914
Keppel, Derek, 1917-1918
Kiefer, M. G., 1920-1932
Kiehl, H. S., 1910-1913
Kilb, S., 1911-1912
King, Hamilton, (Mrs.), 1906-1929
King, William H., 1925
King, Willis, L., 1913-1929
King, Wilson, 1913-1916
King-Hall, Stephen, 1939
Kirk, Alexander, 1915-1929
Kleinsmid, Rufus B., 1930
Knauer, Gustav, 1912-1913
Knight. Frank & Rutley, 1912-1919
Kohly, Mario Garcia, 1930-1931
Knox, Philander C., (Department of State), 1905-1933
Krock, Arthur, 1940
Kybel, Vlastimil, 1931
L – General, 1904-1940
Lambeth, Walter, 1936
Langstaff, Ehrenberg & Pollak, 1911
Lappe, Alexander H., 1924
Lassiter, W., 1929
Laszlo, P. A., 1912-1919
Laujone, 1904-1913
Lawson, E., 1906-1907
Lefancois, Francisque, 1928-1932
Leishman, John G. A., 1909-1915
LeMoyne, Louis V., 1916-1929
Lenzer, Victor M., 1932
Leonard, Stanley, 1927-1931
Letterman, Katherine, 1913-1924
Lewis H. Edgar, 1940
Lewis, J. Hamilton, 1918-1939
Limitation of Armaments Conference, 1921
Lindsay, Marian, 1912
Lobmeyer, J & L., 1908-1937
Locock, Guy, 1917-1918
Lodge, H. C., 1913-1922
Lodge, John, 1928-1933
Lohse, Gustav, 1913
London

Allen, Frederik H., 1918
Alumni Association of London, 1917
Balfour, Arthur James, 1916-1918
Barratt, J. Arthur, 1913
Bell, Edward, 1914-1916
Bliss, Robert, 1912-1934

17

Langley, Walter, 1918 (sugar ration)
Lansing, Robert, 1915-1919
Miscellaneous, 1915-1919
Lord Mayor of London and Belfast, 1917-1919
Phillips, William, 1912-1934 (2 folders)
Polk, Frank , 1915-1929 (2 folders)
Ponsonby, Frederick, 1916-1918
Press Bureau, 1918
Red Cross, 1915-1918
Rowden, A. R., 1918-1919
Rutland, 1918
Sandhurst, 1913-1917
Seligman Brothers, 1905-1913
Shipley, 1918-1919
Sims, William S., 1918
Stamfordham, (Lord), 1913-1929
Stanley, Arthur, 1917
Stewart, Walter, 1918-1924
Straight, Willard, 1906-1918
Telephone Service, 1912-1914
The Times, 1913-1939
Wellesley, Victor, 1915-1923
Wrangel, H., 1917
Wright, J. Butler, 1918-1929
Zimmerman-Mexico Telegram, undated
           

Lowenthues, W., 1912-1915
Lucas, Albert, 1937
Luker, Dyneley, 1913-1918

18

M – General, 1904-1940
MacArthur, H, 1904-1907
McClellan, D. D. 1927
McCoy, Edward, 1906-1929
MacDonald, Claude, 1905-1906
McKennan, 1905-1912
MacLean, 1910
McNeir, William, 1927
Main, J. P., 1918
Manchuria, 1904
Manning, Ethelwyn, 1927-1939
Marcel, L., 1910-1912
March, Peyton, 1919-1929
Marcilly, 1924
Marcosson, Isaac G., 1929-1931
Marriner, J. Theodore, 1931
Marshall, C. F. Dendy, 1917-1918
Marquis & Co., 1907-1927
Martini & Humeke, 1913-1914
Mather, Rufus G. (Mrs.), 1929-1930
Maycock, Willoughby, 1914
Mayer, Wilhelm, 1911-1919
Meany, John C., 1918
Mechlin, Leila, 1936
Mellon, Andrew W., 1925-1930
Mencken, H. L., 1939
Messler, 1905-1929
Meyer, Eugene, 1930-1935
Miles, Basil, 1913-1925
Miller, Ransford, 1906-1931
Mohun, Barry, 1924-1937
Montgomery, Hubert, 1913-1923
Moors, John B., 1930
Moore, Thomas E. 1915
Morgan, Edwin V., 1905-1907
Morgan, Gerald, 1904-1929
Morgan Grenfell & Co., 1913
Morgan, Harjes & Co. 1913-1925
Morgan, John H., 1912-1913
Morgan, S. W., 1924
Morley, Felix, 1938-1939
Mott, Bentley, 1910-1916
Murata, 1904
N – General, 1906-1939
Nathan, Edward I., 1909-1913
Neugass, Simon, 1911-1912
New York Times, 1935-1940
Newspaper Clippings, 1905-1933
O – General, 1904-1938
Oath of Allegiance and Office, 1907-1913
Oliver, George T., 1913-1917
Ostrander & Eshleman Inc., 1927
Outdoor Arts Co., Inc., 1936
P – General, 1906-1940
Page, Alice, 1924-1929
Page, Arthur, 1929

19

Page, Walter Hines, 1913-1936 (4 folders)
Pagel, S., 1911
Paget, Ralph, 1916
Paine, Alice, 1917
Pall Mall Co., 1919
Parker, George W., 1906
Parsons, Herbert, 1910
Patchin, Philip H., 1917
Peace Negotiation, 1928
Peirce, Harold, 1913-1929
 Penniman, Nicholas G., 1939
Penrose, Boies, 1904-1913
Pepper, George W., 1925-1926
Pershing, John J., 1918-1923
Persuhn, Friedrich, 1914
Petrol Control Committee, 1916-1918
Phillips, Duncan, 1929-1937
Photographische, 1912
The Pilgrims, 1913-1918
Poems, Prayers and Miscellaneous Writings, undated
Pollard, M. 1916-1919
Ponting, Herbert G., 1904-1905
Pope, John Russell, 1924-1934
Postwheeler, Willard, 1914
Preston, Noble D., 1909
Price, T. C., 1926-1935
Prince George Von Griechenland, 1911
Princess Hotel, 1912-1937
R – General, 1905-1940
Rahn, Ed, 1919
Regie Co-interessee des Tabacs, Director General, 1906-1912
Renault Ltd., 1912-1916
Reufs, (Prince), 1913
Reuss. (Princess), 1911
Rico, D. Petro, 1932
Roosevelt, Theodore, 1905-1908
Root, Elihu, 1905-1913
Ruddock, Albert B., 1913-1929
Rumbold, Horace, 1915-1917
Russia, 1907-1912

20

S – General, 1904-1937
Sannomiya, (Baron), 1904
Savage, Robert W., 1934
Scarbrough, (Lady), 1916-1919
Schiff, John, 1906
Schneider, Mary, 1911
Schneider, Victor, 1910-1913
Schulze, A., 1911
Scribner’s Sons, 1911
Senior, Elizabeth, 1938
Seward, F. K., 1928-1929
Shepherd, Alexander B., 1926-1930
Shepherd, Septimus, 1926-1929
Shoecraft, Eugene, 1919-1929
Simonds, Frank H., 1929-1935
Smith Snell, 1938                   
Smithsonian Institution, 1924-1937
Social Functions, 1905-1933
Spain

General, 1925-1940
Aduanas, 1930-1933
Agry, Maison, 1930
Alba, Duke de, 1930-1939
Alcalde, 1931-1932
Alfonso, (King), 1931-1934
American Protégés in Morocco, 1930
Appointment as Ambassador, 1929
Barcenas, Domingo de las, 1930
Congratulation letters, 1929-1930 (3 folders)
Congratulation telegrams, 1929
Diplomatic Corps, 1929-1932

21

Dulles, A. W., 1924-1926
Embargo, 1938-1939 (2 folders)
Furniture and Personal Belongings, undated
Hull, Cordell, (Secretary of State), 1933-1940
Irun, Administrador de Aduanas, 1931-1932
Madrid, American Residents, undated
Meeting of Ambassadors, 1929-1930
Memos, 1929-1933
Merrill, Keith, 1930
Merry del Val, (Marquis), 1917-1920
Miranda, Duque de, 1930
Miscellaneous, 1933
Moffat, Pierrepont, 1925-1933
Morales, Manuel Garcia, 1930
Newspaper Clippings, 1928-1939
New York Herald Tribune, 1931-1939
Nonce, Le Apostolique, 1930-1933
Political Parties, undated
Pons, (Marquis de), 1930-1933
Radio Telegraph Conference, 1932
Riggs, Arthur S. 1927-1935
Roosevelt, Theodore Junior, 1931
Rose, W. G., 1930-1933
Ryder, David W., 1939
Sanchez Guerra, Rafel, 1932-1933
Servants, 1930-1933
Social Functions, 1922-1933
Stimson, Henry L., 1929-1940
Targiani, (Marquis di), 1930
Torlonia, Beatrice (Infanta), 1931
Valdeiglesias, (Marques de), 1930
Walcott, 1929-1931
Walsh, Burke, 1938
Walsh, (Major), 1931
Wiley, John C., 1932-1933

22

Spencer, Willing, 1911-1929
Spurgeon, John J., 1916
Stadler’s Germania Palace, 1913
Stanley, Albert, 1918
Stanton Press Features, Inc., 1938
State Department certificates of appointment, 1905-1913
State Department appointment letters and salaries, 1905-1914
Stayton, W. H., 1936-1937
Sterling, F. A., 1923
Stevens & Brown, 1911
Stewart, Maxwell S., 1939
T - General, 1904-1940
Tablet Publishing Co., Ltd., 1940
Taft, Robert, 1940
Taft, William H., 1904-1929
Teller, Fritz, 1913
Town & Country Life, 1931
“Trothashall,” Gewerkschaft, 1912
Ulen, Henry C., 1929
V – General, 1923-1940
W – General, 1904-1940
Wadsworth, Craig W., 1913
Wallace, Hugh, 1919-1929
Walsh, Arthur, 1912-1919
Walsh, William, 1913
Washington, Horace, 1913-1929
Washington Post, 1937-1939
Weardale, (Lord), 1918-1919
White, Henry, 1909-1927
White, John C., 1927
Whitehouse, Sheldon, 1914-1929
Whitney, Richard, 1925
Wilson, P. W., 1925
Wilson, Huntington, 1904-1930
Wilson, Woodrow, 1918
Woodward, George, 1921-1930
Y – General, 1905-1927
Yale University, 1909-1917

23

Chronological

Letterpress books, 1904, 1906 (2 folders)
Letters, 1904-1909 (3 folders)
Letters received, 1910

24

Letters sent, 1911-1912 (2 folders)
Letters received, 1911-1912 (5 folders)

25

Letters sent, 1913-1914 (2 folders)
Letters received, 1913-1916 (6 folders)

26

Letters received, 1917-1919 (4 folders)
Letters, 1923-1926 (2 folders)

27

Private files 

Letters sent, 1912 – 1916
Letters received (A-L), 1912 – July 1915 (4 folders)

28

Letters received (M-Z), 1912 – July 1915 (2 folders)
Letters received, Sep 1915 – 1917 (3 folders)

29

Letters sent, 1917 – 1919
Letters received, Aug 1919 – Feb 1919 (3 folders)
Letters sent, 1924 – 1928 (2 folders)

30

Letters sent, 1929-1940 (7 folders)
   

Top of Page