Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Andrew (A. Piatt) papers
2006C26  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Biographical file 1884-1936

Scope and Contents note

Contains album, article, brochure, campaign literature, clippings, diaries, drawing, membership cards, memorial addresses, obituaries, programs, report cards, residency permit, transcript of interview, and will

Arrangement note

Arranged by physical form
box 1, folder 1

Album relating to tour of Europe 1891

box 1, folder 2

Biographical article, brochure, and sketch 1921-1935

box 1, folder 3

Brochure commemorating award of Légion d'Honneur to Andrew 1917

box 1, folder 4

Campaign literature 1928

 

Clippings 1909-1935

box 1, folder 5

1909-1924

box 1, folder 6

1925

box 1, folder 7

1926

box 1, folder 8

1927

box 1, folder 9

1928-1929

box 1, folder 10-11

1930

box 1, folder 12

1931-1932

box 1, folder 13

1933-1934

box 1, folder 14

1935

 

Diaries 1894-1913

box 1, folder 15

1894-1896

box 1, folder 16

1897-1899

box 1, folder 17

1900-1902

box 1, folder 18

1903

box 1, folder 19

1907

box 1, folder 20

1909-1910

box 2, folder 1

1911-1913

box 2, folder 2

Drawing 1885

box 2, folder 3

Membership cards and certificates 1898-1930

box 2, folder 4

Memorial addresses and tributes 1936

box 2, folder 5-6

Obituaries 1936

box 2, folder 7

Programs 1884-1935

box 2, folder 8

Report cards 1886

box 2, folder 9

Residency permit 1916

box 2, folder 10

Transcript of interview 1934

box 2, folder 11

Will 1932

 

Correspondence 1885-1936

Scope and Contents note

Contains letters, postcards, and enclosures

Arrangement note

Arranged alphabetically by name of correspondent
box 2, folder 12

Letters of congratulation on being awarded the Légion d'Honneur 1917

 

General 1895-1935

box 2, folder 13

A 1912-1927

box 2, folder 14

B 1895-1935

box 2, folder 15

C 1898-1935

box 2, folder 16

D 1897-1930

box 2, folder 17

E 1905-1931

box 2, folder 18

F 1896-1929

box 3, folder 1

G 1902-1933

box 3, folder 2

H 1902-1934

box 3, folder 3

I-J 1907-1930

box 3, folder 4

K 1905-1935

box 3, folder 5

L 1907-1932

box 3, folder 6

M 1895-1935

box 3, folder 7

N-O 1903-1926

box 3, folder 8

P-Q 1898-1931

box 3, folder 9

R 1902-1933

box 3, folder 10

S 1906-1933

box 3, folder 11

T 1921

box 3, folder 12

W 1896-1935

box 3, folder 13

Y-Z 1905-1929

box 3, folder 14

Unidentified 1890-1933

box 3, folder 15

Adams, Charles F. 1912-1932

box 3, folder 16

Aertsen, Guillaem 1904

box 3, folder 17

Aldrich, Nelson W. 1912

box 3, folder 18

American Legion (Lemuel Bolles, James F. Carens, James D. Drain, H. A. Folsom, Hanford MacNider, John R. McQuigg, Alvin Owsley, John R. Quinn, Frank W. Snow, Edward E. Spafford) 1920-1928

box 3, folder 19

Anderson, Carl 1913

 

Andrew family 1886-1898

Scope and Contents note

Compilation of letters sent by Andrew to his parents, sister, and grandmother
box 4, folder 1-2

1886

box 4, folder 3

1888-1890

box 4, folder 4

1891-1892

box 4, folder 5

1893

box 4, folder 6

1894

box 4, folder 7-8

1895

box 4, folder 9

1896

box 4, folder 10

1897

box 4, folder 11-12

1898

 

Andrew, Abram P. and Helen M. (parents) 1886-1932

box 5, folder 1-2

1886

box 5, folder 3-4

1887

box 5, folder 5

1888

box 5, folder 6

1889

box 5, folder 7

1890

box 5, folder 8-9

1891

box 6, folder 1-2

1892

box 6, folder 3-4

1893

box 6, folder 5-9

1894

box 7, folder 1-3

1895

box 7, folder 4-7

1896

box 7, folder 8-10

1897

box 8, folder 1-3

1898

box 8, folder 4

1900-1914

box 8, folder 5

1915-1916

box 8, folder 6

1917

box 8, folder 7

1918-1920

box 8, folder 8

1921-1932

box 8, folder 9

Andrew, Catherine Piatt 1924

box 8, folder 10

Atherton, Ray 1910

box 8, folder 11

Bacon, Gaspar Griswold 1910

box 8, folder 12

Bacon, Robert Low 1910-1922

box 8, folder 13

Baldensferger, Fernand 1919-1920

box 8, folder 14

Balfour, Oswald 1922

box 8, folder 15

Balme, L. 1899-1902

box 8, folder 16

Bartlett, Mary Gordon 1894-1896

box 8, folder 17

Beal, Thomas P. 1908-1913

box 8, folder 18

Beck, James M. 1925-1931

box 8, folder 19

Belmont, Eleanor Robson 1912

box 8, folder 20

Beston, Henry 1923

box 8, folder 21

Beveridge, Albert J. 1920-1924

box 8, folder 22

Bigelow, William DeFord 1923-1935

box 8, folder 23

Bingham, William J. 1919-1926

box 8, folder 24

Bird, Charles S. 1914

box 8, folder 25

Bliss, Robert Woods 1919-1936

box 8, folder 26

Boardman, Alice L. 1896-1897

box 8, folder 27

Boardman, William D. 1896

box 9, folder 1

Bosis, Lauro and Lillian de 1926

box 9, folder 2

Bradley, Leverett 1903

box 9, folder 3

Brigham, William E. 1912

box 9, folder 4

Brown, Harriet J. 1896

box 9, folder 5

Bryan, William Jennings 1914

box 9, folder 6

Bulkley, Roy J. 1913

box 9, folder 7

Burton, Theodore E. 1911-1926

box 9, folder 8

Capper, Arthur 1923-1930

box 9, folder 9

Carens, Thomas 1929-1932

box 9, folder 10

Carnegie, Andrew 1914

box 9, folder 11

Carnegie Hero Fund Commission (F. M. Wilmot) 1914

box 9, folder 12

Carter, James C. 1896-1897

box 9, folder 13

Cartier, Emile and Marie de 1925-1932

box 9, folder 14

Century Magazine (R. W. Gilder) 1909

box 9, folder 15

Chamber of Commerce of the United States of America 1913

box 9, folder 16

Chapman, John Jay 1919-1921

box 9, folder 17

Chess, Lura 1894

box 9, folder 18

Chew, Oswald 1926-1927

box 9, folder 19

Choate, Robert B 1922-1930

box 9, folder 20

Christie, Francis A. 1892-1893

box 9, folder 21

Clark, Frank Emmons 1914

box 9, folder 22

Claudel, Paul 1928

box 9, folder 23

Clémenceau, Georges 1922

box 9, folder 24

Clévenot, Elisabeth 1927-1928

box 9, folder 25

Cobb, Henry Ives, Jr. 1904

box 9, folder 26

Cochran, Samuel 1897-1921

box 9, folder 27

Comfort, William Wistar 1899-1901

box 9, folder 28

Condon, R. E. 1922

box 9, folder 29

Connor, William D. 1933

box 9, folder 30

Consalus, Helen Fitch 1935

box 9, folder 31

Cooke, Thornton 1913-1931

box 9, folder 32

Coolidge, Calvin 1920-1923

box 9, folder 33

Coolidge, L. A. 1922

box 9, folder 34

Corm, Sophie 1894-1895

box 9, folder 35

Cox, Channing H. 1921-1923

box 9, folder 36

Crissey, Forrest 1933

box 9, folder 37

Curley, James M. 1930

box 9, folder 38

Daeschner, Emile 1925

box 9, folder 39

Darwin, L. 1908

box 9, folder 40

Davis, Livingston 1900

box 9, folder 41

Davison, H. P. and Kate 1909-1916

box 9, folder 42

Denby, Edwin and Marion 1922-1924

box 9, folder 43

Derby, Richard 1903

box 9, folder 44

Dessez, Léon 1930

box 10, folder 1

Dodd, Catherine I. 1898

box 10, folder 2

Donald, Malcolm 1900

box 10, folder 3

Douglas, L. W. 1931

box 10, folder 4

Doumenc, Joseph 1917-1922

box 10, folder 5

Drouin, R. 1921-1931

box 10, folder 6

Eastman, Ralph M. 1931-1932

box 10, folder 7

Eaton, Charles C. 1928

box 10, folder 8

Edwards, C. R. 1926-1929

box 10, folder 9

Eliot, Charles William 1909-1922

box 10, folder 10

Emmet, Rosina H. 1896

box 10, folder 11

Farrell, Margaret Brady 1923

box 10, folder 12

Fédération des Vétérans Français de la Grande Guerre 1920

box 10, folder 13

Fèvre, Lilinie 1899

box 10, folder 14

Fisher, Irving 1914

box 10, folder 15

Fiske, Ethel 1900

box 10, folder 16

Fleming, Owen 1898-1931

box 10, folder 17

Forbes, Allan 1912-1922

box 10, folder 18

Forgan, James B. 1912-1913

box 10, folder 19

Forness, Arthur A. 1927

box 10, folder 20

Frankfurter, Felix 1921-1932

box 10, folder 21

Frew, Walter E. 1913

box 10, folder 22

Fuller, Alvan T. and Viola D. 1922-1933

box 10, folder 23

Fullerton, Morton 1927-1928

box 10, folder 24

Galatti, Stephen 1935

box 10, folder 25

Gardner, A. P. 1912-1914

 

Gardner, Isabella Stuart 1900-1925

box 10, folder 26

1900-1906

box 10, folder 27

1907-1909

box 10, folder 28

1911-1925

box 10, folder 29

Gibbons, Herbert Adams 1927

box 10, folder 30

Goodwin, Elliot H. 1896-1898

box 10, folder 31

Gould, Carl F. 1900

box 10, folder 32

Gouraud, Henri 1927-1933

box 11, folder 1

Grant, Alexander 1900

box 11, folder 2

Grant, Robert, Jr. 1910

box 11, folder 3

Greene, Henry C. 1907

box 11, folder 4

Guild, Curtis 1913

box 11, folder 5

Hale, Edward E. 1902

box 11, folder 6

Hall, Richard Henry 1900

box 11, folder 7

Hallowell, John W. 1906

box 11, folder 8

Hamlen, Joseph R. 1930-1931

box 11, folder 9

Hammond, John Hays, Jr. 1920-1935

box 11, folder 10

Hancock, Walker 1927-1935

box 11, folder 11

Hannigan, Judson 1929-1930

box 11, folder 12

Hard, William and Anne 1924-1930

box 11, folder 13

Hardon, Frances 1931

box 11, folder 14

Haslehurst, Mary Alice 1895-1896

box 11, folder 15

Henry-Haye, Gaston 1927-1931

box 11, folder 16

Henry, Jules 1925-1930

box 11, folder 17

Hepburn, M. 1909-1910

box 11, folder 18

Hibben, John Grier 1913-1932

box 11, folder 19

Higginson, Henry L. 1907-1916

box 11, folder 20

Hooper, Alice Forbes Perkins 1927-1932

box 11, folder 21

Hoover, Herbert 1926-1928

box 11, folder 22

Howell, Felicie Waldo 1921

box 11, folder 23

Hughes, Charles Evans 1921-1923

box 11, folder 24

Huidekoper, Rosalind 1910

box 11, folder 25

Huntington, Archer M. and Helen 1910-1920

box 11, folder 26

Hurley, Patrick J. 1929

box 11, folder 27

Hyde, James H. 1905-1920

box 11, folder 28

Ingalls, David S. 1930-1932

box 11, folder 29

Ingersoll, Ernest 1935

box 11, folder 30

Jackson, Russell Leigh 1930-1935

box 11, folder 31

James, Elsie 1910

box 11, folder 32

James, William and Alice H. 1902-1910

box 11, folder 33

James, William, Jr. 1906

box 11, folder 34

Jay, Delancey Kane 1900

box 11, folder 35

Joffre, Joseph 1926

box 11, folder 36

Johnston, Burton C. 1930-1931

box 11, folder 37

Jusserand, Jean Jules 1914-1926

box 11, folder 38

Kahn, Otto H. 1925

box 11, folder 39

Keller, Helen 1928

box 11, folder 40

Kelley, Joseph W. 1929-1930

box 11, folder 41

Kellogg, Daniel F. 1913

box 11, folder 42

Kissam, Ethel 1897

box 11, folder 43

Knowles, Leslie Appleton 1904

box 11, folder 44

Knox, John B. 1913-1922

box 12, folder 1

Labouchère, P. de 1924

box 12, folder 2

Lansing, Robert 1914

box 12, folder 3

Larrieu, Henry 1927

box 12, folder 4

Le Braz, Anatole 1906-1919

box 12, folder 5

Lee, Thomas Amory 1935

box 12, folder 6

Lee, Walter J. 1910

box 12, folder 7

Lodge, Henry Cabot 1912-1924

box 12, folder 8

Lodge, Henry Cabot, Jr. 1930-1935

box 12, folder 9

Logan, W. Turner 1924-1925

box 12, folder 10

Lopp, G. Washington 1928

box 12, folder 11

Lufkin, W. W. 1919-1921

box 12, folder 12

Mabbett, Jack 1907-1909

box 12, folder 13

Mabbett, May 1907

box 12, folder 14

MacArthur, Douglas 1926

box 12, folder 15

MacNider, Hanford 1921-1934

box 12, folder 16

Macrae, Robert 1933-1934

box 12, folder 17

Mallet, Richard 1918-1926

box 12, folder 18

Malone, Dudley Field 1913-1914

box 12, folder 19

Manufacturers Record (Richard H. Emonds) 1925-1926

box 12, folder 20

Marcoux, Vanni and Madeleine 1923-1928

box 12, folder 21

Marean, Edith Endicott 1896

box 12, folder 22

Marvin, Florence Bianca 1900

box 12, folder 23

Masury, Evelyn L. 1922-1930

box 12, folder 24

McAdoo, William Gibbs 1913-1925

box 12, folder 25

McCormick, Muriel 1925

box 12, folder 26

McMorran, Henry 1913

box 12, folder 27

McMullin, John 1925

box 12, folder 28

Means, Constance Gardner 1925

box 12, folder 29

Mercer, Henry 1911-1912

box 12, folder 30

Meyer, Alice 1912-1914

box 12, folder 31

Montgomery 1891-1894

box 12, folder 32

Montravel, Comte de 1927

box 12, folder 33

Morawetz, Marjorie 1932-1934

box 12, folder 34

Morier, A. 1926-1927

box 12, folder 35

Morrow, Dwight W. 1930-1931

box 12, folder 36

Münsterberg, Hugo 1905-1907

box 13, folder 1

Newcomb, M. B. 1927

box 13, folder 2

Nichols, Jeannette P. 1925-1926

box 13, folder 3

Norton, Charles D. 1909-1910

box 13, folder 4

Noyes, A. W. 1913

box 13, folder 5

O'Brien, Robert L. 1913-1914

box 13, folder 6

O'Connell, William Cardinal 1920-1929

box 13, folder 7

O'Neil, Gilbert W. 1935

box 13, folder 8

The Open Road, Inc. 1931

box 13, folder 9

Oulahan, Richard 1928-1931

box 13, folder 10

Owen, Robert L. 1913

box 13, folder 11

Palgrave, R. H. Inglis 1907-1908

box 13, folder 12

Parks, Betty L. 1907

box 13, folder 13

Pasey, Robert 1933

box 13, folder 14

Passaga, Fénélon F. G.

 

Patch, Helen Andrew 1885-1936

box 13, folder 15

1885-1894

box 13, folder 16

1895-1899

box 13, folder 17

1900-1925

box 13, folder 18

1926-1930

box 13, folder 19

1931-1936

box 13, folder 20

Patch, Isaac 1925-1933

box 13, folder 21

Patrick, John 1904

box 13, folder 22

Peabody, Federick W. 1926-1929

box 14, folder 1

Pershing, John J. 1923-1926

box 14, folder 2

Phillips, William 1909-1914

box 14, folder 3

Pier, Roy 1903

box 14, folder 4

Platt, Edmund 1913

box 14, folder 5

Plehn, Carl C. 1913

box 14, folder 6

Pollard, F. Wilder 1920

box 14, folder 7

Popoff, Constantine 1925

box 14, folder 8

Powers, L. M. 1914

box 14, folder 9

Prince, Claire Morton 1904

box 14, folder 10

Princeton Alumni Association (David W. Tibbott) 1933

box 14, folder 11

Puaux, René 1897-1923

box 14, folder 12

Purdy, W. Frank 1921

box 14, folder 13

Putliz, Wolfgang Gans, Edler Herr zu 1921-1922

box 14, folder 14

Randall-MacIver, Joanna 1914

box 14, folder 15

Recchia, Richard H. 1927

box 14, folder 16

Rhodes, James Ford 1900-1921

box 14, folder 17

Robson, Eleanor 1900

box 14, folder 18

Rogers, Edith Nourse 1922-1925

box 14, folder 19

Roosevelt, Emily 1934

box 14, folder 20

Roosevelt, Ethel Carow 1910

box 14, folder 21

Roosevelt, Franklin D. 1913

box 14, folder 22

Roosevelt, Kermit 1920

box 14, folder 23

Roosevelt, Theodore 1911-1915

box 14, folder 24

Roosevelt, Theodore, Jr. 1921-1924

box 14, folder 25

Rosendahl, C. E. 1933

box 14, folder 26

Ross, Denman Waldo 1902-1903

box 14, folder 27

Roussel, F. 1919

box 14, folder 28

Roz, Firmin 1920

box 14, folder 29

Rust, Edgar C. 1905

box 14, folder 30

Sayons, André E. 1903

box 14, folder 31

Schafer, Sara Andrew 1910

box 14, folder 32

Seligman, Edwin R. A. 1912-1927

box 14, folder 33

Seymour, John D. 1929-1932

box 14, folder 34

Siegfried, André 1898-1926

box 14, folder 35

Siegfried, Ernest 1911

box 14, folder 36

Siegfried, Jules 1925-1927

box 14, folder 37

Simmons, B. T. 1910

box 14, folder 38

Sinkler, Caroline 1922-1936

 

Sleeper, Henry Davis 1906-1929

box 15, folder 1

1906-1907

box 15, folder 2

1908

box 15, folder 3

1909-1910

box 15, folder 4

1911-1929

box 15, folder 5

Smoot, Reed 1912-1913

box 15, folder 6

Spencer, Charles E. 1933

box 15, folder 7

Speyer, Edgar 1908-1912

box 15, folder 8

Stcherbinine, Michel 1928

box 15, folder 9

Storey, Frank 1906

box 15, folder 10

Taft, William Howard 1910-1914

box 15, folder 11

Tardieu, André 1927-1929

box 15, folder 12

Tarkington, Booth 1923

box 15, folder 13

Taussig, Frank William 1896-1919

box 15, folder 14

Thacher, John H. 1930

box 15, folder 15

Thébaud, Jean 1926-1928

box 15, folder 16

Théodor, L. H. 1923-1927

box 15, folder 17

Thomas, Clara 1905

box 15, folder 18

Thomas, Linda 1900

box 15, folder 19

Thompson, W. 1912

box 15, folder 20

Tilden, William Morris 1910

box 15, folder 21

Toy, Nancy 1916-1927

box 15, folder 22

Tuckerman, John 1915

box 15, folder 23

Tunney, Gene and Polly 1931-1932

box 15, folder 24

Van Antwerp, William C. 1913

box 15, folder 25

Vanderbilt, Ann 1910-1915

box 15, folder 26

Wardwell, J. Otis and Mary 1921-1931

box 15, folder 27

Warner, H. B. and Mary 1912-1913

box 16, folder 1

Washburn, Robert M. 1913-1935

box 16, folder 2

Weeks, John W. 1912-1921

box 16, folder 3

Welldon, Samuel Alfred 1904-1905

box 16, folder 4

Welsh, Albert F. 1927-1930

box 16, folder 5

Wendell, Barrett 1907-1908

box 16, folder 6

White, Henry 1910-1922

box 16, folder 7

White, Horace 1908-1913

box 16, folder 8

Whitman, Sarah de St. Croix 1903

box 16, folder 9

Whitney, Dorothy 1910

box 16, folder 10

Whittemore, Jim 1898-1901

box 16, folder 11

Wickersham, George W. 1911-1926

box 16, folder 12

Wilbur, Curtis D. 1926

box 16, folder 13

Wile, Fred W. 1931

box 16, folder 14

Willard, Charles H. 1931

box 16, folder 15

Willetts, William A. 1911

box 16, folder 16

Williams, Constance 1929-1935

box 16, folder 17

Williams, James T., Jr. 1913-1924

box 16, folder 18

Williams, Jesse Lynch 1906

box 16, folder 19

Wilson, Lucy 1911-1913

box 16, folder 20

Wilson, Woodrow 1913-1914

box 17, folder 1

Winsor, Robert, Jr. 1905

box 17, folder 2

Wolcott, Samuel H. 1905

box 17, folder 3

Wolcott, William Prescott 1905

box 17, folder 4

Wolfe, Henry C. 1932

box 17, folder 5

Wood, Leonard 1920-1921

box 17, folder 6

Woodbury, George 1935

box 17, folder 7

Young, Benjamin Loring 1921-1928

box 17, folder 8

Young, Hugh H. 1933-1935

 

Speeches and Writings 1893-1935

Scope and Contents note

Contains articles and speeches

Arrangement note

Arranged chronologically
box 17, folder 9

"Ivy Oration," Princeton College, Princeton, New Jersey 1893

box 17, folder 10

Valedictory address, Princeton College, Princeton, New Jersey 1893

box 17, folder 11-12

Notes on economics 1898

box 17, folder 13

"The End of the Mexican Dollar," Quarterly Journal of Economics 1904 May

box 17, folder 14

"The Benefits and Blunders of the Banking Bill" 1908

box 17, folder 15

"A Discounted Currency and Foreign Trade" 1910

box 17, folder 16

"Banking Systems and Currency Reform," address to the Commercial Club of Cincinnati 1910 January 22

box 17, folder 17

Address to the South Carolina Bankers' Association, Aiken, South Carolina 1910 April 9

box 17, folder 18

Interview 1910 September 10

box 17, folder 19

"The Problem before the National Monetary Commission," Annals of the American Academy of Political and Social Science 1910 November

box 17, folder 20

Address to the Academy of Political Science, New York City 1910 November 11

box 18, folder 1

"The Suggested Plan for Banking Legislation," address 1911

box 18, folder 2

The Purpose and Origin of the Proposed Banking Legislation 1911

box 18, folder 3

Address to the National Board of Trade, Washington, D. C. 1911 January 18

box 18, folder 4

Address to the American Institute of Banking, New York City 1911 February 11

box 18, folder 5

Address to the Pennsylvania Bankers' Association, Philadelphia, Pennsylvania 1911 June 15

box 18, folder 6

Address to the Maryland Bankers' Association, Deer Park, Maryland 1911 June 21

box 18, folder 7

Address to the Indiana Bankers' Association, Indianapolis, Indiana 1911 October 25

box 18, folder 8

"Cooperation in American Banking," Moody's Magazine 1911 November

box 18, folder 9

"The Relation of the National Reserve Association to the Treasury," address to the American Bankers' Association, New Orleans, Louisiana 1911 November 21

box 18, folder 10

"The Bryanized Banking Bill," 1913 June 25

box 18, folder 11

"The Crux of the Currency Question," Yale Review 1913 July

box 18, folder 12

Letter to the editor, New York Times 1913 July 7

box 18, folder 13

"The Banking Bill as It Passed in the House," Boston Evening Transcript 1913 October 8

box 18, folder 14

"Why I Am a Republican," 1914 February 5

box 18, folder 15

Memorial Day address, Rockport, Massachusetts 1914 May 30

box 18, folder 16

"The Crux of the Immigration Question," North American Review 1914 June

box 18, folder 17

"For Love of France," The Outlook 1916 December 27

box 18, folder 18

Speech commemorating George Washington 1919

box 18, folder 19

Speech concerning the League of Nations 1920

box 18, folder 20-21

Campaign speeches 1921

box 18, folder 22

Speech concerning American Legion pilgrimage to France 1921 October 27

box 18, folder 23-24

Speeches to Republican meetings 1922

box 18, folder 25

Speech for dedication of church carillon, Gloucester, Massachusetts 1922 July

box 18, folder 26

Speech to Republican rally, Salem, Massachusetts 1922 November 4

box 18, folder 27

Armistice Day speech 1922 November 11

box 18, folder 28

Speech to veterans of Spanish American War 1923

box 18, folder 29

Speech, Haverhill Chamber of Commerce, Haverhill, Massachusetts 1923 June 5

box 18, folder 30

Speech, Republican regional conference, Salem, Massachusetts 1923 June 1

box 18, folder 31

Speech on return from visit to France, Gloucester, Massachusetts 1923 November 1

box 18, folder 32

Speech to Massachusetts Women's Republican Club, Boston, Massachusetts 1923 November 19

box 18, folder 33

"Child Labor Debate," 1924

box 18, folder 34

Speech on Child Labor Amendment 1924

box 18, folder 35

Address to St. John the Baptist Society meeting, Salem, Massachusetts 1924 August 31

box 18, folder 36

Speech to Salem Rotary Club, Salem, Massachusetts 1924 September 2

box 18, folder 37

Speech to post office employees, Haverhill, Massachusetts 1924 September 4

box 18, folder 38

Speech to Women's Republican Club, Haverhill, Massachusetts 1924 September 4

box 18, folder 39

Speech on Child Labor Amendment 1924 October 7

box 18, folder 40

Speech on Child Labor Amendment, Women's Club, Gloucester, Massachusetts 1924 October 10

box 19, folder 1

Speech to Women's Republican Club, Newburyport, Massachusetts 1924 October 17

box 19, folder 2

Speech to Women's Republican Club, Salem, Massachusetts 1924 October 28

box 19, folder 3

Speech to Republican rally, Salem, Massachusetts 1924 October 31

box 19, folder 4

Speech to Women's Republican Club, Beverly, Massachusetts 1924 November 3

box 19, folder 5

"France and America Today," 1925

box 19, folder 6

Speech for dedication ceremony, Gloucester Armory, Gloucester, Massachusetts 1925 May 8

box 19, folder 7

Memorial Day address, Beverly, Massachusetts 1925 May 30

box 19, folder 8

Remarks, Essex County Women's Republican Club, Marblehead, Massachusetts 1925 June 23

box 19, folder 9

Speech to Essex Republican Club, Essex, Massachusetts 1925 July 29

box 19, folder 10

Campaign speech 1926

box 19, folder 11

Speech on Congressional legislation 1926

box 19, folder 12

Speech to American Legion meeting 1926

box 19, folder 13

Speech, Lincoln's birthday dinner, Essex County Republican Club, Salem, Massachusetts 1926 February 12

box 19, folder 14

Memorial Day address 1926 May 30

box 19, folder 15

Letter to the editor, New York Times 1926 July 19

box 19, folder 16

Speech, Elks' banquet, Haverhill, Massachusetts 1927 June 6

box 19, folder 17

Speech, American Legion banquet, Lawrence, Massachusetts 1926 June 8

box 19, folder 18

Speech, Salem tercentenary banquet, Salem, Massachusetts 1926 July 7

box 19, folder 19

Armistice Day address, Women's Republican Club of Massachusetts 1926 November 11

box 19, folder 20

"Changing Thought on the War Debts," 1927

box 19, folder 21

Interview on French war debt question 1927

box 19, folder 22

Speech, American Legion dinner 1927 April 6

box 19, folder 23

Memorial Day address 1927 May 30

box 19, folder 24

"Should the Debt Settlements Be Revised?" address, American Economic Association, Washington, D.C. 1927 December 29

box 19, folder 25-26

Campaign speeches 1928

box 19, folder 27

Speech to Essex Club 1928

box 19, folder 28

Speech, American Legion convention 1928

box 19, folder 29

"Shall the Records of the World War Be Preserved?" 1928

box 19, folder 30

Address to Middlesex Club, Boston, Massachusetts 1928 January 23

box 19, folder 31

Campaign speech 1928 October

box 19, folder 32

Speech to Boston City Club, Boston, Massachusetts 1928 October 18

box 19, folder 33

Speech to Republican rally, Haverhill, Massachusetts 1928 October 22

box 19, folder 34

Armistice Day speech, American Legion convention, Plymouth, Massachusetts 1928 November 11

box 19, folder 35

Speech commemorating tercentenary of Marblehead, Massachusetts 1929

box 19, folder 36

Speech to Republican meeting 1929

box 19, folder 37

Speech to Essex Republican Club, Marblehead, Massachusetts 1929 June 12

box 19, folder 38

Speech to American Legion meeting 1929 August

box 19, folder 39

Address, Harding memorial meeting, Gloucester, Massachusetts 1929 August 10

box 19, folder 40

Armistice Day speech, Amesbury, Massachusetts 1929 November 11

box 19, folder 41

Speech, horticultural show, Manchester, Massachusetts 1930

box 19, folder 42

Speech for building dedication, Salem, Massachusetts 1930

box 19, folder 43

Speech on prohibition, Haverhill, Massachusetts 1930

box 19, folder 44

Speech, Essex Club dinner, Salem, Massachusetts 1930 April 11

box 19, folder 45

Speech, Jewish banquet 1930 June

box 19, folder 46

"Concerning the Eighteenth Amendment," joint meeting of Rotary Clubs, Amesbury, Massachusetts 1930 July 17

box 19, folder 47

Speech commemorating tercentenary of Gloucester, Massachusetts 1930 August 20

box 19, folder 48

Speech, mayor's luncheon, Gloucester, Massachusetts 1930 August 28

box 19, folder 49

Radio talk 1930 November 2

box 19, folder 50

Speech on prohibition 1931

box 20, folder 1

"The Wickersham Commission Blazes the Trail for the Republican Party," Middlesex Club, Boston, Massachusetts 1931 February 12

box 20, folder 2

"The American Tradition of Home Rule," radio address, National Broadcasting Company 1931 December 13

box 20, folder 3

Address, Essex Republican Club meeting, Topsfield, Massachusetts 1931 October 21

box 20, folder 4

Campaign speech 1932

box 20, folder 5

Speech to American Legion meeting 1932

box 20, folder 6

Speech, Republican Council dinner, Amesbury, Massachusetts 1932 April 19

box 20, folder 7

Speech to Republican rally, Salem, Massachusetts 1932 September 8

box 20, folder 8

Address, Lafayette monument dedication, Haverhill, Massachusetts 1932 September 17

box 20, folder 9

Speech, Federal Building cornerstone ceremony, Salem, Massachusetts 1932 September 21

box 20, folder 10

Armistice Day address, Newburyport, Massachusetts 1933 November 11

box 20, folder 11

Speech, Essex County Women's Republican Club, Danvers, Massachusetts 1934 June

box 20, folder 12

Speech, Beverly Republican Clubs, Beverly, Massachusetts 1934 July 14

box 20, folder 13

Speech, swimming pool dedication, Salem, Massachusetts 1934 July 15

box 20, folder 14

Speech to Republican rally, Haverhill, Massachusetts 1934 November 2

box 20, folder 15

Armistice Day address, Beverly, Massachusetts 1934 November 12

box 20, folder 16

Speech to meeting in honor of Frank Knox, Gloucester, Massachusetts 1935

 

Treasury Department file 1908-1912

Scope and Contents note

Contains correspondence, press releases, reports, subject file, and transcripts of hearings

Arrangement note

Arranged chronologically by position held by A. Piatt Andrew and by physical form thereunder
 

National Monetary Commission file 1908-1909

box 20, folder 17

Correspondence 1908-1909

box 20, folder 18

Report 1909

 

Director of the United States Mint file 1909-1910

box 20, folder 19

Correspondence 1909-1910

box 20, folder 20

Press release 1910

 

Assistant Secretary of the Treasury file 1910-1912

 

Correspondence 1910-1912

 

General 1910-1912

box 20, folder 21

1910

box 20, folder 22

1911

box 20, folder 23-24

1912

 

MacVeagh, Franklin 1910-1912

box 21, folder 1-5

1910

box 21, folder 6-10

1911

box 22, folder 1-3

1912

box 22, folder 4

Taft, William Howard 1912

Scope and Contents note

Includes Andrew's letter of resignation and related correspondence
box 22, folder 5

Press releases 1910-1912

box 22, folder 6

Reports 1910-1911

 

Subject file 1910-1912

box 22, folder 7

Aldrich Plan 1910-1912

box 22, folder 8

American Economic Association 1911-1912

 

Bond issues 1910-1911

box 22, folder 9

1910

box 22, folder 10-12

1911

box 23, folder 1

National Monetary Commission 1911-1912

box 23, folder 2

Western Economic Association 1911

box 23, folder 3

Transcripts of hearings 1912

 

Political campaign file 1913-1914

Scope and Contents note

Contains correspondence, itineraries, lists of supporters, press releases, publicity materials, and speeches

Arrangement note

Arranged by physical form
 

Correspondence 1913-1914

box 23, folder 4-5

1913

box 23, folder 6-10

1914

box 24, folder 1-7

1914

box 24, folder 8

Itineraries 1914

box 24, folder 9

Lists of supporters 1914

box 24, folder 10

Press releases 1914

box 24, folder 11

Publicity materials 1914

box 24, folder 12

Speeches 1914

 

American Field Service file 1914-1989

Scope and Contents note

Contains account, appeal, art work, bulletins, clippings, correspondence, financial records, minutes of meetings, and reports

Arrangement note

Arranged by physical form
box 25, folder 1

Account by Andrew Gray, "The Birth of the American Field Service" 1989

box 25, folder 2

Appeal 1915

box 25, folder 3

Art work 1917

box 25, folder 4

Bulletins 1916-1917

box 25, folder 5

Clippings 1916-1922

 

Correspondence 1915-1935

box 25, folder 6

1915

box 25, folder 7

1916

box 25, folder 8

1917

box 25, folder 9

1918

box 25, folder 10

1919

box 25, folder 11

1920

box 25, folder 12

1921

box 25, folder 13

1922

box 25, folder 14

1923

box 26, folder 1-2

1924

box 26, folder 3-4

1925

box 26, folder 5-6

1926

box 26, folder 7

1927-1929

box 26, folder 8

1930-1935

box 26, folder 9

Financial records 1922-1932

box 26, folder 10

Minutes of meetings 1922-1924

box 26, folder 11

Reports 1922-1928

box 27, folder 1

Campaign literature 1922-1930

 

Correspondence 1921-1936

 

General 1924-1936

box 27, folder 2-3

Letters of condolence and sympathy received by Congressman Andrew's office during his final illness and after his death 1936

box 27, folder 4

Letters of criticism 1924-1934

 

Chronological file 1921-1936

box 27, folder 5

1921

box 27, folder 6-7

1922

box 27, folder 8-11

1923

box 27, folder 12-14

1924

box 28, folder 1-11

1924

box 29, folder 1-11

1924

box 30, folder 1

1924

box 30, folder 2-4

1925

box 30, folder 5

1926

box 30, folder 6-10

1927

box 31, folder 1-10

1927

box 32, folder 1

1927

box 32, folder 2-6

1928

box 32, folder 7-9

1929

box 33, folder 1-2

1930

box 33, folder 3-4

1931

box 33, folder 5-9

1932

box 34, folder 1

1932

box 34, folder 2-5

1933

box 34, folder 6-8

1934

box 34, folder 9-10

1935

box 35, folder 1-3

1935

box 35, folder 4

1936

box 35, folder 5

Lists of supporters 1929-1935

box 35, folder 6-7

Mailing lists 1926-1930

 

Press releases and statements 1923-1935

box 35, folder 8

1923-1928

box 35, folder 9

1931-1935

box 36, folder 1-2

Remarks 1924-1935

 

Subject file 1918-1936

box 36, folder 3-5

Agricultural Adjustment Act 1935

 

Allied war debts 1923-1932

 

General 1923-1932

box 36, folder 6

1923-1926

box 36, folder 7

1926

box 36, folder 8

1926-1927

box 36, folder 9

1926-1928

box 36, folder 10

1932

 

France 1925-1930

box 36, folder 11

1925

box 36, folder 12

1926

box 37, folder 1-2

1926

box 37, folder 3

1927

box 37, folder 4

1928

box 37, folder 5

1929

box 37, folder 6

1930

box 37, folder 7

American soldiers buried in Russia 1927

box 37, folder 8

Banking bill 1935

 

Boston Navy Yard 1928-1933

box 37, folder 9

1928-1929

box 37, folder 10

1930

box 37, folder 11

1933

box 37, folder 12

Education 1921

 

Fishing industry 1923-1933

box 37, folder 13

1923

box 37, folder 14

1924

box 38, folder 1

1925-1927

box 38, folder 2

1932-1933

box 38, folder 3

Gloucester Harbor 1933-1936

box 38, folder 4-7

Immigration 1926-1930

box 38, folder 8-10

Inflation 1932-1933

box 39, folder 1

Jusserand, Jean Jules 1924

box 39, folder 2

Matheson Radio Company 1930-1932

box 39, folder 3-4

Naval affairs 1919-1934

box 39, folder 5

Navy and Marine Memorial 1927

 

Pension claims 1918-1922

box 39, folder 6-7

1918

box 39, folder 8-11

1919

box 40, folder 1-4

1920

box 40, folder 5-10

1921

box 41, folder 1-5

1922

 

Prohibition 1928-1932

box 41, folder 6

1928

box 41, folder 7

1929-1930

box 41, folder 8-9

1930

box 42, folder 1-4

1930

box 42, folder 5-6

1930-1931

box 42, folder 7-8

1931

box 42, folder 9-10

1932

 

Tariffs 1923-1935

box 43, folder 1

1923-1929

box 43, folder 2

1929-1934

box 43, folder 3

1929-1935

box 43, folder 4

Trade treaties 1934

box 43, folder 5

United States Postal Service 1935

 

Veterans 1932-1935

box 43, folder 6

1932-1935

box 43, folder 7

1935

 

Andrew family materials 1832-1950

Scope and Contents note

Contains clippings, correspondence, diary, family history, obituary, and will.

Arrangement note

Arranged alphabetically by name of individual and by physical form thereunder
box 43, folder 8-11

Family history 1938

 

Andrew, Abram Piatt, Jr. (grandfather) 1832-1938

box 44, folder 1

Clipping 1938

box 44, folder 2

Letters to Viola Andrew 1832-1839

box 44, folder 3

Will 1887

 

Andrew, Abram Piatt, III (father) 1852-1936

box 44, folder 4

Clippings 1918-1936

box 44, folder 5

Correspondence 1863-1926

box 44, folder 6

Diary 1852

box 44, folder 7

Obituary 1935

 

Patch, Helen Andrew (sister) 1918-1950

 

Correspondence 1918-1950

box 44, folder 8

Letters of condolence on the death of A. Piatt Andrew 1936

 

General 1931-1950

box 44, folder 9

A-K 1931-1950

box 44, folder 10

L-Z 1934-1945

box 44, folder 11

Bates, George J. 1936-1937

box 44, folder 12

Christie, Francis A. 1936

box 44, folder 13

Fleming, Owen 1937-1948

box 44, folder 14

Galatti, Stephen 1936-1946

box 44, folder 15

Lodge, Henry Cabot, Jr. 1932-1936

box 44, folder 16

Lovett, Elizabeth M. 1936

box 44, folder 17

Marlio, Rachel 1940-1943

box 44, folder 18

Mixter, Felicie Howell 1940

box 44, folder 19

Perouse, Maurice 1939-1947

box 44, folder 20

Saltonstall, Leverett 1935-1938

box 44, folder 21

Sinkler, Caroline 1935-1937

box 44, folder 22

Sleeper, Henry Davis 1918

box 44, folder 23

Willkie, Wendell L. 1940

box 44, folder 24

Woodbury, George W. 1940

 

Subject file 1915-1944

box 45, folder 1

La Fayette Fund 1915

 

Massachusetts Committee on Public Safety 1941-1943

box 45, folder 2

Bulletins 1941-1943

box 45, folder 3

Correspondence 1941-1943

box 45, folder 4

Printed matter 1942

box 45, folder 5

Questionnaires 1942

box 45, folder 6

Reports 1942

 

Wendell Willkie presidential campaign 1940-1944

box 45, folder 7

Campaign literature 1940

 

Clippings 1940-1944

box 45, folder 8

1940

box 45, folder 9

1944

box 45, folder 10

Convention pass 1940

box 46, folder 1

Correspondence 1940

box 46, folder 2

Map showing precincts and wards of Gloucester, Massachusetts 1940

box 46, folder 3

Press releases 1940

 

Subject file 1901-1932

Scope and Contents note

Contains brochures, clippings, correspondence, and reports

Arrangement note

Arranged by subject
box 46, folder 4

Boer War 1901-1902

box 46, folder 5

Currency 1901-1906

box 46, folder 6

Disarmament 1930

box 46, folder 7

Economics 1901-1930

box 46, folder 8

Fishing industry 1912-1914

box 46, folder 9

France - Economic conditions 1923-1925

box 46, folder 10

Guynemer, Georges 1918

box 46, folder 11

Hoover, Herbert 1928

box 46, folder 12

Lefévere, Kamiel 1928-1931

box 47, folder 1

Libby, Frederick J. 1927-1928

box 47, folder 2

United States - Politics and government 1923-1925

box 47, folder 3

World War I 1927-1932

 

Photographs 1848-1938

Scope and Contents note

Contains prints

Arrangement note

Arranged by subject and chronologically thereunder
 

A. Piatt Andrew 1887-1937

box 47, folder 4

Andrew, A. Piatt with a group of fellow schoolboys 1887

box 47, folder 5

Andrew, A. Piatt with traveling companions in Switzerland 1891

box 47, folder 6

Andrew, A. Piatt 1898

box 47, folder 7

Andrew, A. Piatt, Gloucester, Massachusetts 1905

box 47, folder 8

Andrew, A. Piatt and friends, Gloucester, Massachusetts 1905

box 47, folder 9

Andrew, A. Piatt, Red Roof, Gloucester, Massachusetts 1910

box 47, folder 10

Scenes of A. Piatt Andrew?s residence and vicinity, Gloucester, Massachusetts 1910

box 47, folder 11

Andrew, A. Piatt 1911

box 47, folder 12

Andrew, A. Piatt and Léon Théodor 1915

box 47, folder 13

Andrew, A. Piatt with members of the American Field Service and French officers, France 1916-1917

box 47, folder 14

Andrew, A. Piatt 1920

box 47, folder 15

Andrew, A. Piatt 1935

box 47, folder 16

Andrew, A. Piatt 1936

box 47, folder 17

Memorial ceremony honoring A. Piatt Andrew 1936

box 47, folder 18

Bust of A. Piatt Andrew, Blérancourt, France 1938

 

Andrew family 1848-1920

box 48, folder 1

Andrew, Viola Armstrong 1848

box 48, folder 2

Andrew family residence, Indiana 1880

box 48, folder 3

Andrew, Abram Piatt, Jr. 1886

box 48, folder 4

Andrew, Hoosierette 1890

box 48, folder 5

Andrew, Catharine Piatt 1920

 

Others 1850-1907

box 48, folder 6

Marrell, G. W. 1850

box 48, folder 7

Corm, Sophie 1894

box 48, folder 8

Hogarty, Viola Collins 1907

 

Unidentified 1890-1920

box 48, folder 9

Military officer, Bogotá, Colombia 1890

box 48, folder 10

Young man, Boston, Massachusetts 1890

box 48, folder 10

Young woman, Indianapolis, Indiana 1890

box 48, folder 11

Picnic group 1890

box 48, folder 12

Two children, Switzerland 1897

box 48, folder 13

Young woman, Louisville, Kentucky 1897

box 48, folder 14

Child 1900

box 48, folder 15

Two men 1900

box 48, folder 16

Three young women, Gloucester, Massachusetts 1910

box 48, folder 17

Two men walking on beach, Gloucester, Massachusetts 1910

box 48, folder 18

Young man, Gloucester, Massachusetts 1910

box 48, folder 19

Young woman, Gloucester, Massachusetts 1910

box 48, folder 20

Young woman at window, Gloucester, Massachusetts 1910

box 48, folder 21

Young woman walking on beach, Gloucester, Massachusetts 1910

box 48, folder 22

Woman standing by wall, Gloucester, Massachusetts 1910

box 48, folder 23

American Field Service member, France 1915

box 48, folder 24

American Field Service personnel and French soldiers, France 1916

box 48, folder 25

Group of sailors and others at luncheon 1920

 

Printed matter 1902-1919

Scope and Contents note

Contains pamphlets, monograph and serial issue, largely relating to banking and currency issues
 

Monograph and serial issue 1911-1919

box 49, folder 1

Vanderlip, Frank A., Modern Banking 1911

box 49, folder 2

Cartoons Magazine 1919 March

box 49, folder 3-22

Pamphlets relating to banking and currency issues 1902-1913

 

Oversize materials 1909-1936

Scope and Contents note

Contains scrapbooks of clippings relating to the life of A. Piatt Andrew

Arrangement note

Arranged chronologically
box 50, folder 1-23

Charts produced by the National Monetary Commission 1909

 

Photographs 1910-1922

box 50, folder 24

Interior view of A. Piatt Andrew's residence, Red Roof, Gloucester, Massachusetts 1910

box 50, folder 25

Exterior view of A. Piatt Andrew's residence, Red Roof, Gloucester, Massachusetts 1910

box 50, folder 26

Andrew, A. Piatt and others at costume party, Gloucester, Massachusetts 1911

box 50, folder 27

Interior view, Fenway Court, Boston, Massachusetts 1912

box 50, folder 28

Andrew, A. Piatt, Gloucester, Massachusetts 1922

 

Posters 1919-1942

box 50, folder 29

Notice of time change issued by French interior ministry 1919

box 50, folder 30-31

Announcement of concert by Paul Robeson, Gloucester, Massachusetts 1942

 

Scrapbooks 1904-1936

box 51, folder 1

1904-1914

box 52, folder 1

1914-1923

box 53, folder 1

1921

box 53, folder 2

1921-1930

box 54, folder 1

1922

box 61

1922-1923

box 55, folder 1

1925-1926

box 62

1926-1932

box 56, folder 1

1928-1929

box 63

1929-1930

box 57, folder 1

1930

box 64

1930-1931

box 58, folder 1

1931-1932

box 65

1932

box 59, folder 1

1932-1934

box 66

1932-1936

box 60, folder 1

1934-1936

box 67

1936