the oliver wendell holmes, jr., papers

American Legal Manuscripts from the
Harvard Law School Library
THE
OLIVER WENDELL HOLMES, JR.,
PAPERS
UNIVERSITY PUBLICATIONS OF AMERICA
MSS
MS
21
Holmes, Oliver Wendeil, 1841-1935. Papers of Oliver Wendell Holmes, Jr., 1637-1967
(inclusive), 1861-1935 (bulk).
60 linear ft. (ca. 29,000 items).
Msus
E000549E000552
1. Adams, Henry, 1838-1918. 2. Ames, James B. (James Barr). 3. Brandeis, Louis Dembitz,
1856-1941. 4. Bryce, James, Viscount, 1838-1922. 5. Cardozo, Benjamin Nathan, 1870-1938. 6.
Castletown, Clare, Lady. 7. Cohen, Morris Raphael, 1880-1947.8. Cowper, Henry F. 9. Curtis, Ellen
A. 10. Desborough, Ethel, Lady. 11. Einstein, Lewis, 1877-1967.12. Ford, Franklin, 1848-1918.13.
Frankfurter, Felix, 1882-1965.14. Fuller .Melville Weston, 1.833-1910.15.Gray,AnnaLymanMason.
16. Hand, Learned, 1872-1961.17. Holmes, Fanny Dixwell, 1840-1929.18. Holmes, Oliver Wendell,
1809-1894. 19. Holmes, Oliver Wendell, 1841-1935. 20. Hoover, Herbert, 1874-1964. 21. Howe,
Mark DeWolfe, 1906-1967.22. Hughes, Charles Evans, 1862-1948.23. James, Henry, 1843-1916.
24. James, William, 1842-1910.25. Kaneko, Kentaro, 1853-1942. 26. Laski, Harold Joseph, 18931950. 27. Palfrey, John Gorham, 1796-1881. 28. Pollock, Frederick, Sir, bart., 1845-1937. 29.
Pound, Roscoe, 1870-1964. 30. Roosevelt, Franklin D. (Franklin Delano), 1882-1945. 31. Scott,
Ethel. 32. Scott, Leslie, Lord. 33. Stephen, Leslie, Sir, 1832-1904. 34. Stone, Harlan Fiske, 18721946.35. Taft, William H. (William Howard), 1857-1930.36. Thayer, James Bradley, 1831 -1902.37.
Wigmore, John Henry, 1863-1943. 38. Wister, Owen, 1860-1938. 39. Wu, Ching-hsiung, 1899- .
40. United States. Supreme Court. 41. England•Description and travel•1801-1900. 42. Diaries.
43. Lawyers. 44. Judges.
850407
850402 MH-L
A* 85-A84
MS72-709
This citation is from the RLIN (Research Library Information Group) Database.
AMERICAN LEGAL MANUSCRIPTS
FROM THE HARVARD LAW SCHOOL LIBRARY
THE
OLIVER WENDELL HOLMES, JR.,
PAPERS
A microfilm project of
UNIVERSITY PUBLICATIONS OF AMERICA, INC.
44 North Market Street • Frederick, MD 21701
ISBN 0-89093-803-2.
PROPERTY RIGHTS
This collection is presumed to be the exclusive property of the Harvard Law School and may be used for research
purposes without specific permission from the School. Copyright in the microfilm edition of this collection and in the
printed guide to the collection is registered in the name of the President and Fellows of Harvard College. Roll
duplication of the whole or any part of this film is prohibited, but instead of transcription, enlarged photocopies of
selected items contained on these rolls may be made to facilitate research. Brief quotations are authorized, but
publication or reproduction in any form of major portions of these papers must have the written consent of the Harvard
Law School. Inquiries may be directed to the Librarian, Harvard Law School, Cambridge, MA 02138.
The user is cautioned that literary property rights (common law rights) are not covered by this permission to use.
These rights derive from the principle of common law that the writer of an unpublished letter or other manuscript has
the sole right to publish the contents thereof, unless he affirmatively parts with the right. The right descends to his legal
heirs regardless of the physical ownership of the manuscript itself. Although this right is generally considered to pass
into the public domain after fifty years, it is the responsibility of an author or his publisher to secure the permission of
the owner of literary property rights in unpublished writing.
OLIVER WENDELL HOLMES, JR., PAPERS
The papers of Oliver Wendell Holmes, Jr., Associate Justice of the Supreme Court of the U.S., were presented to
the President and Fellows of Harvard University in two separate contingents and at separate times.
Contingent I was presented to Harvard University by gift of deed in May 20,1948, by Methyl Palfrey, widow of John
Gorham Palfrey.
Contingent II was presented to Harvard University by gift of deed on May 28,1968, by Mary Manning Howe, widow
of Mark DeWolfe Howe.
Approximate number of items: 29,000
THE OLIVER WENDELL HOLMES, JR., PAPERS
Copyright ® 1985 by the President and Fellows of Harvard College
TABLE OF CONTENTS
Scope and Content Note
Biographical Note
Series List
VII
Reel Index
Reels 1-8
Holmes-Laski Letters
Reel 9
Holmes-Laski Letters cont
Holmes-Pollock Letters
Reels 10-13
Holmes-Pollock Letters cont
Reel 14
General Correspondence: Group I..
Reel 15
General Correspondence, Group I cont
Biographical, Personal, and Family Material.
Reels 16-19
Biographical, Personal, and Family Material cont
Reel 20
Biographical, Personal, and Family Material cont
Massachusetts Supreme Judicial Court
Reel 21
Holmes-FrankfurterCorrespondence
Reel 22
Holmes-Frankfurter Correspondence cont
Holmes-Gray Correspondence
Reel 23
Holmes-Gray Correspondence cont.
Reel 24
Holmes-Gray Correspondence cont
Holmes-Einstein Correspondence
Reel 25
Holmes-Einstein Correspondence cont
CorrespondencebyOliverWendellHolmes:ChronologicalSeries•LettersSent
Reel 26
Correspondence by Oliver Wendell Holmes: Chronological Series•Letters Sent cont
Reel 27
Correspondence byOliverWendell Holmes: Chronological Series•Letters Sent cont
GeneralCorrespondence:Group2...
Reels 28-39
General Correspondence : Group 2 cont.
1
fi
fi
7
o
ö
o
^
i0
14
14
14
«c
lö
16
1ß
lö
17
1/
17
10
ö
'
..o
1«
IQ
19
oc.
21
Reel 40
GeneralCorrespondence:Group2cont
Miscellaneous Biographical Information
Reels 41-45
Miscellaneous Biographical Information cont
Reels 46•52
Mark Howe Correspondence, Research, and Notes in Connection with the Publication of His Various
Holmes Books
Reel 53
Mark Howe Correspondence, Research, and Notes in Connection with the Publication of His Various
Holmes Books cont
General Correspondence, Groups
Biographical regarding OliverWendell Holmes, Including Writings
Reels 54-55
Biographical regarding Oliver Wendell Holmes, Including Writings cont
Reel 56
Biographical regarding OliverWendell Holmes, Including Writingscont
Biographical regarding Holmes/Dixwell Families
Reel 57
Biographical regarding Holmes/Dixwell Families cont
Reel 58
Diuyiaphical regarding Holmes/Dixwell Families cont
Judicial Papers
Reel 59
Judicial Papers cont
Reel 60
Notebooks (Social Lists) and EngagementCalendars
Miscellany
Reel 61
Miscellanycont
Paige Boxes•Miscellaneous Material
Reels 62-67
Paige Boxes•Miscellaneous Material cont
Reels 68-72
Bound Volumes•U.S. Supreme Court Opinions Delivered by Justice Holmes: October Term 1902OctoberTerm1931
IV
^
^
^
50
50
51
51
0¿
52
53
5
3
^
54
56
SCOPE AND CONTENT NOTE
The 29,000 items in the collection of papers of Justice Oliver Wendell Holmes, Jr., span the years 1861 to 1935, with
some of the family biographical material going back another 100 years, and the Holmes Estate, the Palfrey and the
Howe materials covering the years from Holmes's death to the time of Mark Howe's death in 1967.
The collection includes correspondence, diaries, drafts of writings, autographs, photos, clippings, books, pamphlets, planograph copies, maps, and memorabilia.
The papers of Justice Holmes consist mainly of correspondence, biographical and family material, and Mark
Howe's research material. Since Justice Holmes destroyed almost all letters of a private personal nature that he
received, his correspondence consists mainly of letters which he sent out and which Mark Howe collected, and letters
received by Holmes of a more general nature, such as the Pollock and Laski letters.
Among Justice Holmes's correspondents were U.S. Presidents Herbert Hoover, Franklin D. Roosevelt, and
William H. Taft; U.S. Supreme Court Justices Brandeis, Cardozo, Frankfurter, Hughes, and Stone; Henry Adams,
James Barr Ames, James Bryce, Lady Clare Castletown, Morris Raphael Cohen, Henry F. Cowper, Mrs. Charles p'
Curtis, Lady Ethel Desborough, Lewis Einstein, Franklin Ford, Melville W. Fuller, Mrs. John Chipman Gray Learned
Hand, Henry and William James, Viscount Kentaro Kaneko, Harold J. Laski, John G. Palfrey, Roscoe Pound, Lady
Leslie Scott, Leslie Stephen, James B. Thayer, John H. Wigmore, Owen Wister, and John Chin Hsung Wu
In the description of the material, the following should be noted:
OWH refers to Justice Holmes; his father is referred to as Oliver Wendell Holmes (Dr.).
EJH refers to Edward Jackson Holmes, the nephew of OWH; his father is referred to as Edward Jackson Holmes
(brother of OWH).
A.L.S. stands for Autograph Letter Signed.
3-5 before an entry signifies MS Box 3, Folder 5.
7-5 to 7-10 before an entry signifies that Folders 5,6,7,8,9, and 10 in MS Box 7 pertain to that particular entry
The capital letter B before an entry on p. 22-104, inclusive, refers to S. Items Marked "B" in the letter of Mary M
Howe of May 28, 1968, governing access to Contingent II of the Holmes Papers.
Contingents I and II were arranged and inventoried at different times. Since they are quite different in nature, they
were not interfiled after the gift of Contingent II was formally accepted by the president and fellows of Harvard
University on September 16, 1968. Wherever needed, cross-references have been made
BIOGRAPHICAL NOTE
Oliver Wendell Holmes Jr., jurist
Born Boston, Mass., March 8, 1841
Son of Dr. Oliver Wendell Holmes, poet and essayist (1809-1894) and Amelia Lee (Jackson) Holmes
A.B., Harvard, 1861: LL.B., 1866; LLD.. 1895
LL.D., Yale, 1886; University of Berlin, 1910; Williams. 1912
D.C.L, Oxford, 1909
Married Fanny Bowditch Dixwell, June 17, 1872 (died 1929)
Served three years with 20th Massachusetts Volunteers, Lt. to Lt. Col., 1861 -1864; mustered out July 17,1864 with
rank of Captain
Admitted to Massachusetts Bar, 1867
Engaged in practice in Boston
Instructor in Constitutional Law, Harvard College. 1870-1871
Editor, American Law Review, 1870-1873
Member, law firm of Shattuck, Holmes & Munroe, 1873-1882
Lecturer on Common Law. Lowell Institute. 1880
Professor of Law. Harvard Law School, 1882
Associate Justice. Massachusetts Supreme Judicial Court, 1882-1899
Chief Justice, Massachusetts Supreme Judicial Court. 1899-1902
Associate Justice. Supreme Court of U.S., December 4, 1902-January 12, 1932 (resigned)
Author:
The Common Law (Lectures at Lowell Institute), 1881
Speeches, 1891, 1913
Collected Legal Papers, 1920
Editor:
Kent's Commentaries (12th ed.), 1873
Home: Washington, D.C.
Died March 6. 1935
VI
Reel 1
I. Holmes-Laski Letters
Series Note
A.
B.
C.
D.
E.
This series is subdivided into the following sub-series:
Holmes-Laski Originals (ALS. by Holmes)
Laski-Holmes Originals (A.L.S. by Laski)
Holmes-Laski Typescripts
Laski-Holmes Typescripts
Mark De Wolfe Howe's Working Notes
i otl^'S" 0,1t,hif corr^Pondence was published as "Holmes-Laski Letters 1916-1935, ed. by Mark De Wolfe Howe. Harvard University Press
a
ed from 1893 tc 1950 This material is listed as
, «
^
? P8613
H*•** #1 •i,em (1 )• The following material was contained in 45
toioers
(451 items)
Holmes-Laski Originals
0001
July 14, 1916-October 13, 1916. Box 1, Folder 1. 28pp.
0029
October 22, 1916-January 23, 1917. Box 1, Folder 2. 27pp.
0056
January 29, 1917-May 5, 1917. Box 1, Folder 3. 26pp.
0082
May 8, H317-October 1, 1917. Box 1, Folder 4. 29pp.
0111
October 11, 1917-December 31, 1917. Box 1, Folder 5. 22pp.
0133
January 1, 1918-May 25, 1918. Box 1, Folder 6. 28pp.
0162
0186
June 25, 1918-September 23, 1918. Box 1, Folder 7. 26pp.
September 24, 1918-March 7, 1919. Box 1, Folder 8. 32pp.
0218
March 16, 1919-June 22, 1919. Box 1, Folder 9. 33pp.
0251
June 27, 1919-September 15, 1919. Box 1, Folder 10. 29pp.
0280
September 17, 1919-December 27, 1919. Box 1, Folder 11. 32pp.
0312
January 12, 1920-March 11, 1920. Box 1, Folder 12. 27pp.
0339
March 28, 1920-July 10, 1920. Box 1, Folder 13. 29pp.
0368
0403
August 11, 1920-December 7, 1920. Box 1, Folder 14. 36pp.
January 3, 1921-May 8, 1921. Box 1, Folder 15. 41pp.
0444
May 27, 1920-September 7, 1921. Box 1, Folder 16. 38pp.
0482
0517
0556
0590
September 27, 1921-March 11, 1922. Box 1, Folder 17. 35pp.
March 22, 1922-October 15, 1922. Box 1, Folder 18. 38pp.
October 22, 1922-March 27, 1923. Box 1, Folder 19. 34pp.
April 4, 1923-August 12, 1923. Box 1, Folder 20. 29pp.
0619
September 11, 1923-January 7, 1924. Box 2, Folder 1. 41pp.
0660
January 11, 1924-March 28, 1924. Box 2, Folder 2. 28pp.
0688
April 18, 1924-August 16, 1924. Box 2, Folder 3. 35pp.
0723
August 24, 1924-November 29, 1924. Box 2, Folder 4. 31pp.
0754
December 18, 1924-February 6, 1925. Box 2, Folder 5. 33pp.
0787
February 14, 1925-May 9, 1925. Box 2, Folder 6. 29pp.
0816
May 21, 1925-August 1, 1925. Box 2, Folder 7. 27pp.
0843
August 7, 1925-November 25, 1925. Box 2, Folder 8. 28pp.
0871
December 5, 1925-March 4, 1926. Box 2, Folder 9. 30pp.
0901
March 30, 1926-June 17, 1926. Box 2, Folder 10. 20pp.
0921
July 24, 1926-October 3, 1926. Box 2, Folder 11. 29pp.
0950
October 18, 1926-January 1, 1927. Box 2, Folder 12. 31pp.
0980
January 18, 1927-May 20, 1927. Box 2, Folder 13. 32pp.
Reel 2
I. Holmes-Laski Letters cont.
Holmes-Laski Originals cont.
0001
May 21, 1927-August 24, 1927. Box 2, Folder 14. 27pp.
0028
September 1, 1927-January 11, 1928. Box 2, Folder 15. 32pp.
0060
January 23, 1928-April 17, 1928. Box 2, Folder 16. 30pp.
0090
May 12, 1928-October 11, 1928. Box 2, Folder 17. 42pp.
0132
October 19, 1928-January 27, 1929. Box 2, Folder 18. 29pp.
0159
February 15, 1929-June 21, 1929. Box 2, Folder 19. 26pp.
0186
July 19, 1929-October 23, 1929. Box 2, Folder 20. 26pp.
0212
November 22, 1929-January 8, 1930. Box 3, Folder 1. 11pp.
0211
February 27, 1930-September 14, 1930. Box 3, Folder 2. 55pp.
0276
October 9, 1930-June 20, 1931. Box 3, Folder 3. 26pp.
0301
July 25, 1931 -February 24, 1932. Box 3, Folder 4. 23pp.
0324
March 18, 1932-November 23, 1932. Box 3, Folder 5. 26pp.
Laski-Holmes Originals
0349
July 11, 1916-October 9, 1916. Box 3, Folder 6. 21pp.
0370
October 15, 1916-January 15, 1917. Box 3, Folder 7. 25pp.
0395
January 21, 1917-April 24, 1917. Box 3, Folder 8. 27pp.
0421
April 29, 1917-September 11, 1917. Box 3, Folder 9. 17pp.
0438
September 17, 1917-January 31, 1918. Box 3, Folder 10. 24pp.
0462
February 10, 1918-December 20, 1918. Box 3, Folder 11. 30pp.
0492
January 12, 1919-October 8, 1919. Box 3, Folder 12. 28pp.
0520
October 17, 1919-April 2, 1920. Box 3, Folder 13. 35pp.
0555
April 11, 1920-November 28, 1920. Box 3, Folder 14. 28pp.
0583
December 14, 1920-June 26, 1921. Box 3, Folder 15. 50pp.
0633
July 6, 1921-December 31, 1921. Box 3, Folder 16. 52pp.
0685
January 22, 1922-September 6, 1922. Box 3, Folder 17. 55pp.
0740
September 13, 1922-March 12, 1923. Box 3, Folder 18. 46pp.
0786
March 29, 1923-August 10, 1923. Box 3, Folder 19. 38pp.
0824
August 21, 1923-December 13, 1923. Box 3, Folder 20. 48pp.
0872
December 25, 1923-May 3, 1924. Box 3, Folder 21. 48pp.
0920
May 11, 1924-October 10, 1924. Box 3, Folder 22. 59pp.
Reel 3
I. Holmes-Laski Letters cont.
Laski-Holmes Originals cont.
0001
October 21, 1924-February 17, 1925. Box 3, Folder 23. 56pp.
0057
0111
March 1, 1925-July 13, 1925. Box 3, Folder 24. 54pp.
July 20, 1925-December 20, 1925. Box 3, Folder 25. 59pp.
0170
January 9, 1926-July 25, 1926. Box 4, Folder 1. 58pp.
0228
August 4, 1926-January 11, 1927. Box 4, Folder 2. 60pp.
0288
January 21, 1927-July 18, 1927. Box 4, Folder 3. 59pp.
0347
July 28, 1927-December 28, 1927. Box 4, Folder 4. 60pp.
0407
January 8, 1928-May 28, 1928. Box 4, Folder 5. 59pp.
0466
June 3, 1928-October 27, 1928. Box 4, Folder 6. 61pp.
0527
November 13, 1928-May 21, 1929. Box 4, Folder 7. 53pp.
0580
0638
June 4, 1929-November 10, 1929. Box 4, Folder 8. 58pp.
November 17, 1929-April 19, 1930. Box 4, Folder 9. 58pp.
0696
April 26, 1930-September 27, 1930. Box 4, Folder 10. 57pp.
0753
October 11, 1930-May 11, 1931. Box 4, Folder 11. 53pp.
0806
June 11, 1931-December 29, 1931. Box 4, Folder 12. 55pp.
0861
January 13, 1932-June 4, 1932. Box 4, Folder 13. 60pp.
0921
June 19, 1932-December 27, 1932. Box 4, Folder 14. 60pp.
Reel 4
I. Holmes-Laski Letters cont.
Laski-Hoimes Originals
0001
January 6, 1933-September 9, 1933. Box 4, Folder 15. 58pp.
0059
September 24, 1933-February 17, 1935. Box 4, Folder 16. 60pp.
Miscellaneous Original Items
0119
1920, 1930, 1931, and 1954. Box 4, Folder 17. 19pp.
Holmes-Laski Typescripts
0138
July 14, 1916-February 27, 1917. Box 4, Folder 18. 25pp.
0162
March 8, 1917-December 28, 1917. Box 4, Folder 19. 29pp.
0191
January 1, 1918-December 3, 1918. Box 4, Folder 20. 30pp.
0221
January 25, 1919-June 22, 1919. Box 4, Folder 21. 20pp.
0241
June 24, 1919-December 27, 1919. Box 4, Folder 22. 22pp.
0263
January 14, 1920-August 30, 1920. Box 4, Folder 23. 25pp.
0288
September 17, 1920-May 27, 1921. Box 4, Folder 24. 31pp.
0319
June 21, 1921-December 22, 1921. Box 4, Folder 25. 22pp.
0341
February 1, 1922-December 22, 1922. Box 5, Folder 1. 29pp.
0370
January 6, 1923-August 25, 1923. Box 5, Folder 2. 26pp.
0396
September 4, 1923-March 1, 1924. Box 5, Folder 3. 21pp.
0417
March 9, 1924-December 29, 1924. Box 5, Folder 4. 27pp.
0444
January 11, 1925-September 19, 1925. Box 5, Folder 5. 26pp.
0471
October 13, 1925-May 21, 1927. Box 5, Folder 6. 30pp.
0501
June 1, 1927-January 23, 1928. Box 5, Folder 7. 36pp.
0537
February 5, 1928-August 26, 1928. Box 5, Folder 8. 36pp.
0573
October 11, 1928-May 30, 1929. Box 5, Folder 9. 31pp.
0604
June 15, 1929-February 14, 1930. Box 5, Folder 10. 34pp.
0638
February 17, 1930-June 27, 1930. Box 5, Folder 11. 21pp.
0659
July 10, 1930-November 10, 1930. Box 5, Folder 12. 17pp.
0676
December 19, 1930-November 23, 1932. Box 5, Folder 13. 28pp.
Laski-Holmes Typescripts
0704
January 2, 1916-September 6, 1916. Box 5, Folder 14. 23pp.
0727
September 9, 1916-December 8, 1916. Box 5, Folder 15. 27pp.
0754
0779
December 16, 1916-March 24, 1917. Box 5, Folder 16. 25pp.
April 5, 1917-July 23, 1917. Box 5, Folder 17. 25pp.
0804
August 7, 1917-December 18, 1917. Box 5, Folder 18. 28pp.
0832
January 1, 1918-May 6, 1918. Box 5, Folder 19. 29pp.
0861
May 12, 1918-March 18, 1919. Box 5, Folder 20. 26pp.
0887
0912
March 28, 1919-November 5, 1919. Box 5, Folder 21. 25pp.
November 12, 1919-March 21, 1920. Box 5, Folder 22. 31pp.
0943
March 28, 1920-September 8, 1920. Box 5, Folder 23. 28pp.
0971
September 18, 1920-February 24, 1921. Box 5, Folder 24. 36pp.
Reel 5
I. Holmes-Laski Letters cont.
Laski-Holmes Typescripts cont.
0001
March 13, 1921-July 17, 1921. Box 5, Folder 25. 35pp.
0036
0075
0115
July 31, 1921-December 31, 1921. Box 5, Folder 26. 39pp.
January 22, 1922-July 3, 1922. Box 6, Folder 1. 40pp.
July 18, 1922- December 23, 1922. Box 6, Folder 2. 40pp.
0155
January 2, 1923-May 18, 1923. Box 6, Folder 3. 36pp.
0191
June 6, 1923-September 7, 1923. Box 6, Folder 4. 39pp.
0230
0272
September 16, 1923-December 1, 1923. Box 6, Folder 5. 42pp.
December 28, 1923-March 18, 1924. Box 6, Folder 6. 33pp.
0305
0340
0371
April 6, 1924-July 22, 1924. Box 6, Folder 7. 35pp.
July 29, 1924-November 3, 1924. Box 6, Folder 8. 31pp.
November 9, 1924-December 30, 1924. Box 6, Folder 9. 23pp.
0394
0424
0456
0488
January 27, 1925-April 15, 1925. Box 6, Folder 10. 30pp.
April 25, 1925-July 13, 1925. Box 6, Folder 11. 32pp.
July 20, 1925-October 4, 1925. Box 6, Folder 12. 32pp.
November 1, 1925-January 23, 1926. Box 6, Folder 13. 31pp.
0519
0553
0584
February 26, 1926-June 19, 1926. Box 6, Folder 14. 34pp.
July 3, 1926-September 19, 1926. Box 6, Folder 15. 31pp.
September 30, 1926-December 29, 1926. Box 6, Folder 16. 36pp.
0620
0662
0698
0737
0778
0818
0851
0884
0926
0962
January 11, 1927-May 21, 1927. Box 6, Folder 17. 42pp.
May 29, 1927-October 2, 1927. Box 6, Folder 18. 36pp.
October 15, 1927-February 20, 1928. Box 6, Folder 19. 39pp.
February 25, 1928-June 16, 1928. Box 6, Folder 20. 41pp.
June 28, 1928-October 28, 1928. Box 6, Folder 21. 40pp.
November 13, 1928-March 16, 1929. Box 6, Folder 22. 33pp.
March 25, 1929-August 12, 1929. Box 6, Folder 23. 33pp.
August 20, 1929-December 23, 1929. Box 6, Folder 24. 42pp.
December 28, 1929-May 10, 1930. Box 6, Folder 25. 36pp.
May 18, 1930-September 27, 1930. Box 6, Folder 26. 34pp.
Reel 6
I. Holmes-Laski Letters cont.
Laski-Holmes Typescripts cont.
0001
October 11, 1930-April 20, 1931. Box 6, Folder 27. 39pp.
0040
April 28, 1931 -December 7, 1931. Box 7, Folder 1. 39pp.
0079
December 13, 1931 -April 23, 1932. Box 7, Folder 2. 39pp.
0118
May 1, 1932-August 21, 1932. Box 7, Folder 3. 34pp.
0152
August 21, 1932-January 6, 1933. Box 7, Folder 4. 31pp.
0183
January 21, 1933-May 13, 1933. Box 7, Folder 5. 22pp.
0205
May 21, 1933-September 9, 1933. Box 7, Folder 6. 19pp.
0224
September 24, 1933-January 28, 1934. Box 7, Folder 7. 21pp.
0245
February 3, 1934-January 3, 1935. Box 7, Folder 8. 13pp.
0258
January 20, 1935-February 17, 1935. Box 7, Folder 9. 21pp.
Typescripts with Editorial Notes
0279
July 11-August 12, 1916. Box 7, Folder 10. 29pp.
0308
August 25-September 13, 1916. Box 7, Folder 11. 22pp.
0330
September 15-October 25, 1916. Box 7, Folder 12. 28pp.
0358
October 30-December 13, 1916. Box 7, Folder 13. 26pp.
0384
December 16, 1916-January 21, 1917. Box 7, Folder 14. 31pp.
0415
January 23-March 20, 1917. Box 7, Folder 15. 33pp.
0448
March 29-April 29, 1917. Box 7, Folder 16. 33pp.
0481
May 5-July 13, 1917. Box 7, Folder 17. 29pp.
0510
July 14-October 13, 1917. Box 7, Folder 18. 35pp.
0545
October 14-December 8, 1917. Box 7, Folder 19. 34pp.
0579
December 15, 1917-January 13, 1918. Box 7, Folder 20. 44pp.
0623
0656
January 16-March 24, 1918. Box 7, Folder 21. 33pp.
March 27-June 25, 1918. Box 7, Folder 22. 35pp.
0691
0719
July 5-October 28, 1918. Box 7, Folder 23. 28pp.
November 3, 1918-February 1, 1919. Box 7, Folder 24. 35pp.
0754
February 8-April 10, 1919. Box 7, Folder 25. 29pp.
0783
0803
0823
0853
0885
0917
April 14-May 15, 1919. Box 7, Folder 26. 20pp.
May 18-June 16, 1919. Box 7, Folder 27. 20pp.
June 22-October 17, 1919. Box 8, Folder 1. 30pp.
October 20-December 27, 1919. Box 8, Folder 2. 32pp.
January 4-February 15, 1920. Box 8, Folder 3. 32pp.
February 18-March 28, 1920. Box 8, Folder 4. 31pp.
Reel 7
I. Holmes-Laski Letters cont.
Typescripts with Editorial Notes cont.
0001
March 31-June 4, 1920. Box 8, Folder 5. 27pp.
0028
June 8-September 18, 1920. Box 8, Folder 6. 38pp.
0066
October 3-December 7, 1920. Box 8, Folder 7. 32pp.
0098
December 14, 1920-February 1, 1921. Box 8, Folder 8. 33pp.
0131
February 18-April 14, 1921. Box 8, Folder 9. 40pp.
0171
April 30-June 26, 1921. Box 8, Folder 10. 31pp.
0202
July 12-August 7, 1921. Box 8, Folder 11. 26pp.
0228
August 22-October 18, 1921. Box 8, Folder 12. 36pp.
0264
October 30-December 31, 1921. Box 8, Folder 13. 33pp.
0297
January 15-April 5, 1922. Box 8, Folder 14. 45pp.
0342
April 22-July 7, 1922. Box 8, Folder 15. 39pp.
0381
0474
0449
0486
0517
0557
0604
0644
0679
0702
0724
0752
0782
0812
0852
0875
0906
0936
0979
July 18-September 26, 1922. Box 8, Folder 16. 33pp.
September 28-December 23, 1922. Box 8, Folder 17. 35pp.
January 6-February 11, 1923. Box 8, Folder 18. 37pp.
March 1-May 5, 1923. Box 8, Folder 19. 31pp.
May 18-July 29, 1923. Box 8, Folder 20. 40pp.
August 1-September 21, 1923. Box 8, Folder 21. 47pp.
September 26-November 10, 1923. Box 8, Folder 22. 40pp.
November 16-December 28, 1923. Box 8, Folder 23. 35pp.
January 20-February 4, 1924. Box 8, Folder 24. 23pp.
February 13-March 4, 1924. Box 8, Folder 25. 22pp.
March 16-May 5, 1924. Box 8, Folder 26. 28pp.
May 11-July 10, 1924. Box 8, Folder 27. 30pp.
July 15-August 13, 1924. Box 8, Folder 28. 35pp.
August 21-October 21, 1924. Box 8, Folder 29. 36pp.
November 2-November 26, 1924. Box 9, Folder 1. 23pp.
November 29-December 30, 1924. Box 9, Folder 2. 31pp.
January 6-February 1, 1925. Box 9, Folder 3. 30pp.
February 6-March 26, 1925. Box 9, Folder 4. 42pp.
April 1-May 9, 1925. Box 9, Folder 5. 21pp.
Reel 8
I. Holmes-Laski Letters cont.
Typescripts with Editorial Notes cont.
0001
May 9-June 14, 1925. Box 9, Folder 6. 32pp.
0033
June 14-July 23, 1925. Box 9, Folder 7. 31pp.
0064
August 1-September 6, 1925. Box 9, Folder 8. 37pp.
0101
September 19-December 1, 1925. Box 9, Folder 9. 46pp.
0147
December 5, 1925-January 23, 1926. Box 9, Folder 10. 39pp.
0186
February 6-May 2, 1926. Box 9, Folder 11. 32pp.
0218
May 15-July 3, 1926. Box 9, Folder 12. 38pp.
0256
July 4-August 4, 1926. Box 9, Folder 13. 27pp.
0283
August 20-October 9, 1926. Box 9, Folder 14. 40pp.
0323
October 13-November 21, 1926. Box 9, Folder 15. 33pp.
0356
December 4, 1926-January 28, 1927. Box 9, Folder 16. 39pp.
0395
February 4-April 2, 1927. Box 9, Folder 17. 35pp.
0430
April 15-May 21, 1927. Box 9, Folder 18. 24pp.
0454
May 29-June 28, 1927. Box 9, Folder 19. 24pp.
0478
July 1-August 9, 1927. Box 9, Folder 20. 27pp.
0505
August 18-September 10, 1927. Box 9, Folder 21. 20pp.
0525
September 24-November 5, 1927. Box 9, Folder 22. 28pp.
0553
November 16-December 28, 1927. Box 9, Folder 23. 37pp.
0590
January 11-February 7, 1928. Box 9, Folder 24. 28pp.
0618
February 18-March 27, 1928. Box 9, Folder 25. 33pp.
0651
0683
0718
0749
0783
0808
April 4-May 22, 1928. Box 9, Folder 26. 32pp.
May 28-July 8, 1928. Box 9, Folder 27. 35pp.
July 20-August 23, 1928. Box 9, Folder 28. 31pp.
August 26-October 19, 1928. Box 10, Folder 1. 34pp.
October 21-November 30, 1928. Box 10, Folder 2. 25pp.
December 13-December 29, 1928. Box 10, Folder 3. 13pp.
0821
January 11-February 26, 1929. Box 10, Folder 4. 31pp.
0852
0875
0902
0937
0972
March 16-April 13, 1929. Box 10, Folder 5. 23pp.
May 3-June 25, 1929. Box 10, Folder 6. 27pp.
July 9-August 28, 1929. Box 10, Folder 7. 35pp.
September 9-November 3, 1929. Box 10, Folder 8. 35pp.
November 22-December 9, 1929. Box 10, Folder 9. 24pp.
Reel 9
I. Holmes-Laski Letters cont.
Typescripts with Editorial Notes cont.
0001
December 18-December 28, 1929. Box 10, Folder 10. 13pp.
0014
January 18-February 22, 1930. Box 10, Folder 11. 31pp.
0045
February 27-April 12, 1930. Box 10, Folder 12. 26pp.
0071
April 19-May 28, 1930. Box 10, Folder 13. 26pp.
0097
0130
May 30-July 26, 1930. Box 10, Folder 14. 33pp.
July 27-September 20, 1930. Box 10, Folder 15. 32pp.
0162
September 27-November 1, 1930. Box 10, Folder 16. 22pp.
0184
November 10-December 27, 1930. Box 10, Folder 17. 18pp.
0202
January 10-April 12, 1931. Box 10, Folder 18. 30pp.
0232
0263
April 20-September 3, 1931. Box 10, Folder 19. 31pp.
September 17-November 28, 1931. Box 10, Folder 20. 35pp.
0298
December 26, 1931 -February 16, 1932. Box 10, Folder 21. 35pp.
0333
February 23-May 1, 1932. Box 10, Folder 22. 31 pp.
0364
May 3-July 10, 1932. Box 10, Folder 23. 30pp.
0394
0416
July 12-August 27, 1932. Box 10, Folder 24. 22pp.
September 1 -October 30, 1932. Box 10, Folder 25. 18pp.
0432
November 5-December 27, 1932. Box 10, Folder 26. 25pp.
0457
0478
0501
0532
January 6-April 3, 1933. Box 10, Folder 27. 21pp.
May 7-August 6, 1933. Box 10, Folder 28. 23pp.
August 12-December 26, 1933. Box 10, Folder 29. 31pp.
January 6-December 24, 1934. Box 10, Folder 30. 21pp.
0553
0567
January 3-February 17, 1935. Box 10, Folder 31. 14pp.
Notes (negatives of letter used for inclusion in edition, positives of these negatives). Box 10, Folder 32. 11pp.
0578
0620
Random proof-sheets with Professor Howe's corrections. Box 10, Folder 33. 42pp.
Random proof-sheets with Professor Howe's corrections. Box 10, Folder 34. 11pp.
II. Holmes-Pollock Letters
Series Note
This series is subdivided into the following sub-series:
A.
B.
C.
D.
E.
Holmes-Pollock Originals (A.L.S. by Holmes)
Pollock-Holmes Originals (A.L.S. by Pollock)
Typescripts with Footnotes
Footnotes
Index and Corrections
A selection of this correspondence was published as "Holmes-Pollock Letters 1874-1932, ed. by Mark De Wolfe Howe. Harvard University
Press, 1941. 2v." Sir Frederick Pollock lived from 1845 to 1937. This material is listed as Receipt #1, item (2).
Holmes-Pollock Originals
0631
December 9, 1878-August 27, 1883. Box 11, Folder 1. 42pp.
0673
November 5, 1883-September 2, 1887. Box 11, Folder 2. 35pp.
0708
March 4, 1888-October 21, 1891. Box 11, Folder 3. 31pp.
0739
April 15. 1892-October 21,1894. Box 11, Folder 4. 49pp.
0788
January 31, 1895-August 9, 1897. Box 11, Folder 5. 39pp.
0827
March 7, 1898-July 27, 1899. Box 11, Folder 6. 33pp.
0860
December 1, 1899-October 24, 1902. Box 11, Folder 7. 30pp.
0890
December 28. 1902-July 15, 1906. Box 11, Folder 8. 31pp.
0921
0948
August 13, 1906-February 21, 1909. Box 11, Folder 9. 27pp.
March 17, 1909-September 24, 1910. Box 11, Folder 10. 32pp.
0980
December 18, 1910-August 21, 1911. Box 11, Folder 11. 25pp.
Reel 10
tl. Holmes-Pollock Letters cont.
Holmes-Pollock Originals cont.
0001
December 31, 1911-April 20, 1913. Box 11, Folder 12. 27pp.
0028
August 13, 1913-December 29, 1915. Box 11, Folder 13. 26pp.
0054
February 14, 1916-June 1, 1917. Box 11, Folder 14. 27pp.
0081
October 12, 1917-June 14, 1918. Box 11, Folder 15. 28pp.
0109
October 31, 1918-July 22, 1919. Box 11, Folder 16. 34pp.
0143
August 21, 1919-April 25, 1920. Box 12, Folder 1. 26pp.
0169
April 28, 1920-February 9, 1921. Box 12, Folder 2. 34pp.
0203
May 18, 1921 -February 26, 1922. Box 12, Folder 3 32pp.
0235
March 29. 1922-January 25, 1923. Box 12, Folder 4. 30pp.
0265
February 24, 1923-April 26, 1924. Box 12, Folder 5. 32pp.
0297
May 5, 1924-December 12, 1924. Box 12, Folder 6. 27pp.
0324
February 15, 1925-December 1, 1925. Box 12, Folder 7. 29pp.
0353
February 26, 1926-October 31, 1926. Box 12, Folder 8. 24pp.
0377
March 27, 1927-April 4, 1928. Box 12, Folder 9. 27pp.
0404
May 17, 1928-May 24, 1929. Box 12, Folder 10. 27pp.
0431
August 30, 1929-June 9, 1930. Box 12, Folder 11. 23pp.
0454
June 28, 1930-May 15, 1931. Box 12, Folder 12. 20pp.
0474
July 16, 1931-May 15, 1932. Box 12, Folder 13. 21pp.
0495
Clippings, 1874-1932. Box 12, Folder 14. 28pp.
Pollock-Holmes Originals
0523
July 3, 1874-October 9, 1894. Box 12, Folder 15. 50pp.
0573
August 23, 1895-March 30, 1898. Box 12, Folder 16. 37pp.
0610
July 12, 1898-July 1, 1903. Box 12, Folder 17. 41pp.
0651
July 6, 1903-January 25, 1907. Box 12, Folder 18. 36pp.
0687
May 15, 1907-May 12, 1910. Box 12, Folder 19. 44pp.
0731
August 23, 1910-July 23, 1912. Box 12, Folder 20. 34pp.
0765
0808
0850
August 20, 1912-March 6, 1915. Box 12, Folder 21. 44pp.
May 19, 1915-April 18, 1918. Box 12, Folder 22. 42pp.
May 30, 1918-August 6, 1919. Box 13, Folder 1. 39pp.
0889
0929
0966
September 3, 1919-August 15, 1920. Box 13, Folder 2. 39pp.
September 12, 1920-September 18, 1921. Box 13, Folder 3. 37pp.
October 27, 1921-February 5, 1923. Box 13, Folder 4. 40pp.
Reel 11
II. Holmes-Pollock Letters cont.
Holmes-Pollock Originals cont.
0001
February 16, 1923-June 16, 1924. Box 13, Folder 5. 40pp.
0041
June 30, 1924-May 18, 1925. Box 13, Folder 6. 40pp.
0081
June 8, 1925-April 11, 1926. Box 13, Folder 7. 39pp.
0118
April 16, 1926-June 13, 1927. Box 13, Folder 8. 40pp.
0158
July 11, 1927-January 26, 1928. Box 13, Folder 9. 39pp.
0197
February 6, 1928-December 24, 1928. Box 13, Folder 10. 42pp.
0239
January 21, 1929-December 25, 1929. Box 13, Folder 11. 43pp.
0282
January 2, 1930-August 30, 1930. Box 13, Folder 12. 42pp.
0324
September 4, 1930-August 29, 1931. Box 13, Folder 13. 48pp.
0372
October 29, 1931 -May 26, 1932. Box 13, Folder 14. 40pp.
0412
June 23, 1932-March 9, 1933. Box 13, Folder 15. 31pp.
0443
March 23, 1933-September 20, 1934. Box 13, Folder 16. 34pp.
0477
Undated notes, etc. Box 13, Folder 17. 25pp.
Miscellany
0502
Letters and signatures used in printed edition: one sketch. Box 13, Folder 18. 11pp.
0513
Transcripts of approximately 25 Pollock letters. Box 13, Folder 19. 43pp.
Typescripts with Footnotes
0556
1874-1895. Box 13, Folder 20. 175pp.
0731
1896-1909. Box 13, Folder 21. 245pp.
Reel 12
II. Holmes-Pollock Letters cont.
Typescripts with Footnotes cont.
0001
1910-1917. Box 13, Folder 22. 260pp.
0261
1918-1920. Box 14, Folder 1. 197pp.
0458
1921 -1924. Box 14, Folder 2. 236pp.
0694
1925-1928. Box 14, Folder 3. 236pp.
Reel 13
II. Holmes-Pollock Letters cont.
Typescripts with Footnotes cont.
0001
1929-1932. Box 14, Folder 4. 194pp.
Footnotes
0195
1874-1919. Box 14, Folder 5. 259pp.
0454
1920-1932. Box 14, Folder 6. 235pp.
Index and Corrections
0679
p. 1 -97. Box 14, Folder 7. 113pp.
0792
p. 1 -106. Box 14, Folder 8. 122pp.
Reel 14
III. General Correspondence: Group I
Series Note
This series is subdivided into two sub-series, according to source of material:
A. Correspondence from Receipt #1, Palfrey Inventories A and B (MS Box 15)
B. Correspondence, 1922-1935, from Houghton Library Carton (MS Box 16)
Little of OWH's correspondence in this series seems to be of a casual, unsolicited nature. His correspondents were predominantly close family
friends, distant relatives, European acquaintances, professional associates, etc.
0001
Bartlett, Sidney. 1884. Box 15, Folder 1. 6pp.
0007
Bender, William. 1929. Box 15, Folder 2. 6pp.
0012
Carson, Hampton L. 1902. Box 15, Folder 3. 3pp.
0015
Clements, Larrie Dixwell. Undated. Box 15, Folder 4. 4pp.
0019
0042
Dixwell, E.S. October 21, 1878. Box 15, Folder 5. 6pp.
Ford, Franklin:
0042
April 25-April 30, 1907. Box 15, Folder 6. 24pp.
0066
May 1 -May 17, 1907. Box 15, Folder 7. 28pp.
0094
May 19, 1907-May 19, 1908. Box 15, Folder 8. 21pp.
0287
0115
December 28, 1908-December 8, 1909. Box 15, Folder 9. 15pp.
0130
April 13, 1910-August 18, 1911. Box 15, Folder 10. 29pp.
0159
August 25, 1911-January 19, 1912. Box 15, Folder 11. 41pp.
0200
June 22, 1912-November 19, 1913. Box 15, Folder 12. 27pp.
0227
November 27, 1913-July 14, 1916. Box 15, Folder 13. 20pp.
0247
August 2, 1917-December 31, 1917. Box 15, Folder 14. 47pp.
Harriman, E.A. January 4, 1896. Box 15, Folder 15. 4pp.
0291
Langdell, Christopher Columbus. March 3, 1877. Box 15, Folder 16. 4pp.
0295
0303
Low, Mrs. Edward Gilchrist. 1921, 1930-1932. Box 15, Folder 17. 8pp.
Moncheur, Charlotte, Baroness:
0303
March 8, 1907-July 18, 1908. Box 15, Folder 18. 38pp.
0341
August 28, 1908-March 16, 1910. Box 15, Folder 19. 45pp.
0389
April 4, 1910-July 15, 1912. Box 15, Folder 20. 58pp.
0548
0447
July 19, 1912-January 22, 1918. Box 15, Folder 21. 49pp.
0496
April 9, 1918-January 24, 1933. Box 15, Folder 22. 52pp.
Noble, John. November 2, 1900. Box 15, Folder 23. 2pp.
0550
0555
Pond, Clarence Strong (Reverend). 1909, 1911, 1918, 1926 and 1927. Box 15, Folder 24. 5pp.
Scott, Ethel:
0704
0555
June 24, 1980- September 24, 1911. Box 15, Folder 25. 56pp.
0611
0653
December 4, 1911-October 30, 1918. Box 15, Folder 26. 42pp.
March 8, 1919-March 3, 1926. Box 15, Folder 27. 39pp.
0692
December 25, 1927-August 28, 1930. Box 15, Folder 28. 12pp.
Stevens, Clara Sherwood:
0704
July 19, 1902-May 10, 1908. Box 15, Folder 29. 54pp.
0758
0802
July 11, 1908-May 13, 1916. Box 15, Folder 30. 44pp.
Miscellaneous dates. Box 15, Folder 31. 30pp.
0832
Reprints of Supreme Court opinions delivered by OWH during Octoberterm, 1907. Opinions # 207,293,206 315 316 and
•51 /. box 15, Folder 32. 17pp.
'
'
0849
0850
Swiggett, Howard. June 10, 1921. Box 15, Folder 33. 1p.
Taussig, Frank William. 1911. Box 15, Folder 34. 9pp.
0859
0862
Wheeler, AS. November 16, 1897. Box 15, Folder 34. 3pp.
Wigmore, John Henry:
0862
September 8, 1888-March 8, 1911. Box 15, Folder 36. 38pp.
0900
March 12, 1911-January 28, 1916. Box 15, Folder 37. 37pp.
0937
June 13, 1916-June 10, 1924. Box 15, Folder 38. 32pp.
0969
March 9, 1925-' arch 14, 1932. Box 15, Folder 39. 20
Reel 15
III. General Correspondence: Group I cont.
0001
Correspondence, 1922-1935, from Houghton Library Carton:
0001
0003
Anderson, George W., U.S. District Judge, Boston (2). 1925. Box 16, Folder 1. 2pp.
Armstrong, C.H.A., 1926. Box 16, Folder 1. 5pp.
0008
0009
0010
0012
Arnold, Constantine P., President., State Board of Law Examiners, Wyoming. 1925. Box 16, Folder 1. 1p.
Axtell, Silas Blake. 1926. Box 16, Folder 1. 1 p.
Barbour, Rosamond P. 1927. Box 16, Folder 1. 2pp.
Barstow, H.M. 1925. Box 16, Folder 1. 1p.
0013
Beach, Morgan H. 1926. Box 16, Folder 1. 1p.
0014
Beale, Joseph Henry. 1926. Box 16, Folder 1. 1p.
0015
Bellknap, Chauncey (2). 1926 and 1927. Box 16, Folder 1. 5pp.
0020
0023
Benjamin, Robert M. (2). 1924 and 1927. Box 16, Folder 1. 3pp.
Beveridge, Albert J. 1927. Box 16, Folder 1. 1p.
0024
Bicknell, Thomas W. 1922. Box 16, Folder 1. 1p.
0025
0028
Biddle, Francis. 1925. Box 16, Folder 1. 3pp.
Bliss, Don A. 1926. Box 16, Folder 1. 1p.
0029
Bliven, Bruce, ed., New Republic. 1929. Box 16, Folder 1. 1p.
0030
Borchard, Edwin M., Yale Law School. 1925. Box 16, Folder 2. 1p.
0031
0032
Bradstreet, H.C. 1926. Box 16, Folder 2. 1p.
Brandeis, Louis Dembitz, Associate Justice, Supreme Court of U.S. (3) 1926-1927. Box 16, Folder 2. 5pp.
0036
Bright, O.E. 1927. Box 16, Folder 2. 2pp.
0038
Broghum, Cutzon. 1926. Box 16, Folder 2. 1p.
0039
0040
Brown, La Rue. 1927. Box 16, Folder 2. 1p.
Bryce, E. Marion (3). 1925, 1928, and 1933. Box 16, Folder 2. 8pp.
0048
Bunner, Alice L. (Mrs. H.C. Bunner). 1929. Box 16, Folder 2. 2pp.
0050
Butler, Nicholas Murray, Columbia University (2). 1924. Box 16, Folder 2. 3pp.
0053
0058
Cabot, Susan (2). 1926. Box 16, Folder 2. 5pp.
Campbell, John, Associate Justice, Supreme Court, Colorado. 1925. Box 16, Folder 2. 1p.
0059
Castletown, Lady. 1924. Box 16, Folder 2. 2pp.
0061
Cheney, S.A. 1925. Box 16, Folder 2. 1p.
0062
Clemens, Cyril. 1926. Box 16, Folder 2. 1p.
0063
0064
0073
Clarke, John H. Box 16, Folder 2. 1p.
Cohen, Morris Raphael, Professor and Legal Philosopher, Collegeof the City of NY. (6). 1924,1926,1927 and 1928. Box 16,
Folder 3. 9pp.
Columbia Law Review. Box 16, Folder 3. 1 p.
0074
0075
Conant, Isabel Fiske. Box 16, Folder 3. 1 p.
Coolidge, Calvin, President of United States. 1924. Box 16, Folder 3. 1p.
0076
Coolidge, Grace, wife of President of United States. 1924. Box 16, Folder 3. 2pp.
0078
Cooper, Wade H. 1926. Box 16, Folder 3. 1p.
0079
Coudert, Frederic R. 1925. Box 16, Folder 3. 1p.
0080
Coyle, Albert F. 1923. Box 16, Folder 3. 1p.
0081
Curtis, Laurence, 2nd. 1926. Box 16, Folder 3. 2pp.
0083
Dapping, William O. 1927. Box 16, Folder 3. 2pp.
0085
Derby, Augustin. 1926. Box 16, Folder 3. 1p.
0086
Dilliard, Irving. 1928. Box 16, Folder 3. 1p.
0087
Filene, Edward A. 1923. Box 16, Folder 3. 1p.
0088
Fith, Clara Atwood. 1927. Box 16, Folder 3. 2pp.
0090
Fitzgerald, John T. 1927. Box 16, Folder 3. 1p.
0091
Foote, Harriet R. 1926. Box 16, Folder 4. 1p.
0092
Forbes, Alice B. Box 16, Folder 4. 2pp.
0094
Foster, Fred Lawrence. 1929. Box 16, Folder 4. 2pp.
0096
Frankfurter, Felix. (7). 1924-1928. Box 16, Folder 4. 9pp.
0105
0107
Friedman, Lee M. 1926. Box 16, Folder 4. 2pp.
Fuller, Alvan T., Governor of Massachusetts. 1926. Box 16, Folder 4. 1p.
0108
Glenn, Nannie Ashton. 1926. Box 16, Folder 4. 3pp.
0111
Glenn, William M. 1928. Box 16, Folder 4. 1p.
0112
0113
0115
Glick, David. 1926. Box 16, Folder 4. 1p.
Gloede, Richard F. 1926. Box 16, Folder 4. 2pp.
Gordon, Thurlow M. (2). 1925-1926. Box 16, Folder 4. 3pp.
0118
Guthrie, William D. 1926. Box 16, Folder 4. 1p.
0119
Hackett, Chauncey. 1926. Box 16, Folder 4. 1p.
0120
Hallowell, Sarah W. 1927. Box 16, Folder 4. 4pp.
0124
0125
Hamlin, Charles S. Box 16, Folder 4. 2pp.
Hand, Learned, U.S. Circuit Judge, 2nd Circuit (5). 1923-1925 and 1927-1928. Box 16, Folder 5. 9pp.
0134
Handler, Milton. 1927. Box 16, Folder 5. 2pp.
0136
Harrison, George L. 1927. Box 16, Folder 5. 3pp.
0139
Hill, Arthur Dehon. 1927. Box 16, Folder 5. 5pp.
0144
Hirsh, Abram G. 1927. Box 16, Folder 5. 1p.
0145
0147
Hobbs, Harriet B. 1926. Box 16, Folder 5. 2pp.
Hughes, Charles Evans, Chief Justice, Supreme Court of United States. 1927. Box 16, Folder 5. 1p.
0148
Hutchins, Robert M., Yale University. 1927. Box 16, Folder 5. 1p.
0149
Hutchins, William J. (2). 1924 and 1926. Box 16, Folder 5. 3pp.
0152
Jackson, C.C. 1924. Box 16, Folder 5. 3pp.
0155
Johnson, Rossiter. 1926. Box 16, Folder 5. 2pp.
[Kaneko, Kentaro (2). 1924-1925. Transferred to Box 6, Folder 4.]
10
0157
Keating, Edward. 1926. Box 16, Folder 5. 1p.
0158
Keck, Frank A. 1926. Box 16, Folder 5. 1p.
0159
Klein, Alfred M. 1926. Box 16, Folder 5. 1p.
0160
Klingel, M.P. 1926. Box 16, Folder 5. 1p.
0161
Knowlton, Frank W. 1927. Box 16, Folder 6. 2pp.
0163
LaFollette, Philip F. 1926. Box 16, Folder 6. 1p.
0164
Landau, Lloyd H. (5). 1924-1928. Box 16, Folder 6. 7pp.
0171
0177
Leach, W. Barton, Jr. (2). 1926-1927. Box 16, Folder 6. 6pp.
LeFrak, Louis (Dr.). 1927. Box 16, Folder 6. 1p.
0178
Lepaulle, Pierre (2). 1923 and 1926. Box 16, Folder 6. 5pp.
0183
0184
The Lexington Leader, Lexington, Kentucky. 1926. Box 16, Folder 6. 1p.
Lincoln, Robert. 1926. Box 16, Folder 6. 1p.
0185
0186
Lippmann, Walter, ed., The World. 1926. Box 16, Folder 6. 1p.
Little, Eliza A. 1926. Box 16, Folder 6. 2pp.
0188
Loring, William Caleb. Box 16, Folder 6. 1p.
0189
McChord, C.C. 1927. Box 16, Folder 6. 1p.
0190
Mathews, D. Seldon. 1930. Box 16, Folder 6. 2pp.
0192
McKenna. 1926. Box 16, Folder 6. 2pp.
0194
0195
Mack, Julian W., U.S. Circuit Judge. 1926. Box 16, Folder 6. 1p.
Macklin, John M. 1928. Box 16, Folder 7. 1p.
0196
Maguire, Algernon, H. 1926. Box 16, Folder 7. 1p.
0197
0198
Mand, Louise Auerbach. 1926. Box 16, Folder 7. 1p.
Martin, Kingsley. 1926. Box 16, Folder 7. 2pp.
0200
Michael, Jerome. 1926. Box 16, Folder 7. 1p.
0201
Middlesex County Bar Association, Massachusetts. 1928. Box 16, Folder 7. 1p.
0202
0204
Mitchell, William D., U.S. Solicitor General. 1928. Box 16, Folder 7. 2pp.
Moore, John D. 1926. Box 16, Folder 7. 1p.
0205
Morse, John T., Jr. (3). 1926-1928. Box 16, Folder 7. 10pp.
0215
0216
Morton, James M., Jr. 1928. Box 16, Folder 7. 1p.
New York Times. 1926. Box 16, Folder 7. 1p.
0217
Nicely, James M. (3). 1925-1927. Box 16, Folder 7. 4pp.
0221
Nordlinger, Henry H. 1928. Box 16, Folder 7. 3pp.
0224
Nutter, George R. 1926. Box 16, Folder 7. 1p.
0225
Olds, Irving S. (4). 1924-1927. Box 16, Folder 7. 8pp.
0233
Olney, Richard. 1926. Box 16, Folder 8. 1p.
0234
Palfrey, John Gorham (3). 1925, 1927, and 1928. Box 16, Folder 8. 4pp.
0238
0239
0243
Parsons, Henry P., Mayor, Gloucester, Massachusetts. 1926. Box 16, Folder 8. 1p.
Pillsbury, A.E. (3). 1924, 1925, and 1927. Box 16, Folder 8. 2pp.
Poe, C.K. 1926. Box 16, Folder 8. 2pp.
0245
Pollock, Georgina. 1926. Box 16, Folder 8. 2pp.
0247
0249
Pound, Roscoe, Dean, Harvard Law School. 1923. Box 16, Folder 8. 2pp.
Powell, E. Henry. Box 16, Folder 8. 3pp.
0252
Probst, Nathan, Jr. (2). 1924 and 1926. Box 16, Folder 8. 3pp.
0255
0257
Redlich, Joseph, Professor, Harvard Law School. 1927. Box 16, Folder 8. 2pp.
Root, Elihu. 1927. Box 16, Folder 8. 2pp.
0259
Rosenzweig, William. 1928. Box 16, Folder 8. 1p.
0260
0264
Rowe, J., Director General, Pan American Union (4). 1924, 1926 and 1927. Box 16, Folder 8. 4pp.
Ryan, John A. 1923. Box 16, Folder 8.
0266
0267
St. John's College of Law, Brooklyn, NY. 1926. Box 16, Folder 8. 1p.
Schechter, Frank I. 1925. Box 16, Folder 9. 2pp.
0269
Sealy, Donald F. 1923. Box 16, Folder 9. 2pp.
0270
0283
Sergeant, Elizabeth Shepley (2). 1926-1927. Box 16, Folder 9. 13pp.
Shaw, Mira Lincoln (Mrs. Franklin Shaw). 1927. Box 16, Folder 9. 2pp.
0285
0289
Sneed, Richard A., Secretary of State, Oklahoma. (2). 1926. Box 16, Folder 9. 4pp.
Society of Practical Psychology (3). 1924. Box 16, Folder 9. 4pp.
0293
0297
Stone, Harlan Fiske, Assistant Justice, Supreme Court of United States (2). 1926-1927. Box 16, Folder 9. 4pp.
Stone, Mansfield (2). 1927-1928. Box 16, Folder 9. 3pp.
11
0300
0301
Sulzer, William. 1927. Box 16, Folder 9. 1p.
Taft, William Howard, Associate Justice, Supreme Court of United States. 1928. Box 16, Folder 9. 1p.
0302
Tapley, Alice P. 1929. Box 16, Folder 9. 2pp.
0304
Thompson, William G. 1927. Box 16, Folder 9. 1p.
0305
Toileau, Lisa Ysoye. 1929. Box 16, Folder 9. 1p.
0306
Tweeddale, Marguerite. Box 16, Folder 9. 4pp.
0310
Wallace, Mildred F. 1927. Box 16, Folder 9. 2pp.
0312
Warburg, Paul and Nina. Box 16, Folder 10. 1p.
0313
0314
0321
Whiting, Myles. 1926. Box 16, Folder 10. 1p.
Wigmore, John Henry (4). 1924, 1927 and 1928. Box 16, Folder 10. 7pp.
Willebrandt, Mabel Walker, Assistant Attorney General of United States (3). 1924,1926, and 1928. Box 16, Folder 10.4pp.
0325
0326
Williams, Constance. 1924. Box 16, Folder 10. 1p.
Williston, Samuel, Professor, Harvard Law School (2). 1925. Box 16, Folder 10. 7pp.
0333
Wilmer, W.H. (Dr.). 1924. Box 16, Folder 10. 2pp.
0335
0336
Wissman, Harry B. 1927. Box 16, Folder 10. 1 p.
Wormser, J. Maurice, ed., New York Law Journal (2). 1923 and 1926. Box 16, Folder 10. 2pp.
0338
Wright, William B., ed., Sosfon Globe (2). 1924 and 1926. Box 16, Folder 10. 7pp.
0345
Wu, John C.H. 1923. Box 16, Folder 10. 2pp.
0347
Wynne, Peter. 1929. Box 16, Folder 10. 1p.
0348
Unidentified Letters. Box 16, Folder 10. 14pp.
0362
Calling Cards. Box 16, Folder 10. 1 p.
IV. Biographical, Personal, and Family Material
Series Note
This series consists of old Holmes, Wendell, and Jackson family material, Dr. Oliver Wendell Holmes items, OWH diaries, letters and Civil War
material, and Fanny B. Holmes items. Material is in MS Boxes 17,18, and 19. All this material originates from Receipt # 1, Palfrey Inventories A and
B.
MS Box 20 contains letters from OWH to EJH, and OWH Estate matters. MS Box 21 contains miscellaneous, biographical, personal and family
material, collected by EJH. Material in both of these boxes came from the Houghton carton.
0362
John Holmes Papers:
0362
Contains "List of Manuscripts," Numbered 1 to 19. These items will be referred to in listing of these folders. Box 17, Folder 1.
6pp.
0368
Item #1 of "List of MSS." Box 17, Folder 2. 32pp.
0400
Item #2 of "List of MSS." Box 17, Folder 3. 39pp.
0439
Items #3-5 of "List of MSS." Box 17, Folder 4. 41pp.
0480
Items #6-18 of "List of MSS." Box 17, Folder 5. 53pp.
0532
Item #19 of "List of MSS." Box 17, Folder 6. 39pp.
0581
Early Boston Newspapers:
0581
The Independent and Universal Chronicle, September 29, 1785; The Massachusetts Sentinel, September 24, 1785;
The Boston Gazette and Country Journal, March 12, 1770. Box 17, Folder 7. 22pp.
0603
Wendell, Jacob:
0603
Correspondence, 1715-1747. Box 17, Folder 9. 47pp.
0650
Wendell, Oliver. 1762, 1782, 1791, and 1802. Box 17, Folder 10. 16pp.
0666
Holmes, Abiel. 1793-1794. Box 17, Folder 11. 16pp.
0682
Holmes, Oliver Wendell (Dr.):
0682
Letters, notes, slips, occasional verse in handwriting of Dr. O.W. Holmes, reprints of verse. Box 18, Folders 1 -3. 28pp.
0710
Reprint: Memoir of Henry Jacob Bigelow by Oliver Wendell Holmes. Box 18, Folder 4.19pp. [Box 18, Folders 5-7 were transferred.]
0729
Civil War letters, OWH to Parents. 1861-1864. Box 18, Folders 8-11. 154pp.
0883
Civil War telegrams. Box 18, Folders 12-13. 97pp.
0980
Civil War diary: marked "Private Diary, Volume II." Box 18, Folder 14. 34pp.
Reel 16
IV. Biographical, Personal, and Family Material cont.
0001
0119
Military and war papers. Box 18, Folder 15-17. 118pp.
Letters to Dr. and Mrs. O.W. Holmes concerning OWH's Civil War experiences. Box 18, Folders 18-20. 107pp.
0226
Letters of introduction written in behalf of OWH. 1866. Box 19, Folder 1. 8pp.
12
0234
Diaries, Engagement Books, and Address Books:
0234
Diaries: 1866 and 1867. Box 19, Folder 2. 292pp.
0526
Diaries: 1882, 1896, and 1898. Box 19, Folder 3. 72pp.
0598
Diaries: 1901, 1907, and 1913. Box 19, Folder 4. 156pp.
0682
Address Book, Around 1898; Engagement Book, Undated. Box 19, Folder 5. 33pp.
0715
0834
Congratulatory letters upon appointment to Supreme Court of United States. 1902. Box 19, Folders 6-8. 119pp.
OWH to John Gorham Palfrey.1902-1926. Box 19, Folders 9-10. 30pp.
0864
Memorandum concerning government property. May 15, 1921. Box 19, Folder 11. 2pp.
0866
0867
0868
0878
0901
Draft of radio address OWH delivered on his 90th birthday. March 8, 1931. Box 19, Folder 12. 1 p.
Letter to John G. Palfrey concerning change in will of OWH. April 27, 1933. Box 19, Folder 13. 1 p.
Clippings. 1902, 1907, and 1911. Box 19, Folder 14. 10pp.
Miscellany. Undated. Box 19, Folder 15. 23pp.
Holmes, Fanny B:
0901
Diary, with ink sketches, of Fanny B. Holmes recording European trip. 1874. Box 19, Folder 16. 93pp.
Reel 17
IV. Biographical, Personal, and Family Material cont.
0001
Holmes, Fanny B. cont.:
0053
0001
A.L.S., Fanny B. Holmes to Mr. and Mrs. John G. Palfrey. Box 19, Folder 17. 48pp.
0049
Same as Folder 17. Box 19, Folder 18. 4pp.
Letters from OWH to EJH:
0270
0053
August 30, 1896-January 1, 1903. Box 20, Folder 1. 26pp.
0079
January 2, 1903-February 12, 1903. Box 20, Folder 2. 26pp.
0105
February 18, 1903-November 20, 1903. Box 20, Folder 3. 27pp.
0132
December 8, 1903-March 8, 1905. Box 20, Folder 4. 25pp.
0157
November 10, 1905-February 29, 1908. Box 20, Folder 5. 25pp.
0182
May 13, 1903-October 21, 1911. Box 20, Folder 6. 25pp.
0207
January 26, 1912-July 27, 1916. Box 20, Folder 7. 17pp.
0224
March 25, 1917-July 15, 1925. Box 20, Folder 8. 19pp.
0243
September 7, 1925-May 17, 1931. Box 20, Folder 9. 16pp.
0259
November 4, 1931-February 11, 1932. Box 20, Folder 10. 11pp.
OWH Estate Matters:
0270
Legal papers and correspondence pertaining to OWH Estate. 1935-1936. Box 20, Folders 11 to 15. 60pp.
0430
Seperate folder containing copy of OWH's will, copies of receipts of legatee EJH, waiver of petition, and miscellaneous
correspondence relating to estate. 1931-1936. Box 20, Folder 16. 59pp.
Carbon copy of "Appraisal of Personal Property, situated at Beverly Farms, Massachusetts, estate of Oliver Wendell
Holmes, made by Pierce S. Haley, Boston. May 13, 1935. Box 20, Folder 17. 72pp.
0490
0758
0562
Letters sent to EJH concerning OWH's will, disposition of furniture, books, and the OWH Devise. Includes letters from J G
raitrey, H.C. Lodge, Jr., James M. Landis, Eldon R. James. 1935, 1936, 1938, and 1939. Box 20 Folder 18 30pp
0592
r^To^f 0ÓnelceCu0n I10£bOOkS by EJH; corresP°"dence of EJH with Library of Congress, Boston Athaneum. 1936
ana lyj/. tsox ¿u, rolder
19. 26pp.
0612
"Estate of Justice Oliver Wendell Holmes: The Library: Beverly Farms, Massachusetts." Box 20, Folders 20-23. 146pp.
Miscellaneous Biographical, Personal, and Family Material Collected by EJH:
0758
0768
Early letters of OWH, Fanny B. Holmes, OWH's mother. 1850's to 1870's (none dated by year). Box 21, Folder 1. 10pp.
Carolyn Kellogg Gushing: "The Gallant Captain and the Little Girl." Box 21, Folder 2. 19pp.
0787
"Touched with Fire"; carbon copy of typescript of Howe edition of OWH Civil War diary and letters. Box 21, Folder 3.178pp.
0965
Memorial sketch of Edward Jackson Holmes (brother of OWH) by his classmate Lowell. 1884. Box 21, Folder 4. 5pp.
0970
Fotóeí'T 2 JUStiCe and MrS'HolmeS t0 attend wedcling of Mr-and Mrs- Masujimi in Tokyo, Japan. November i, 1887. Box 21,
Reel 18
IV. Biographical, Personal, and Family Material cont.
0001
Miscellaneous Biographical, Personal, and Family Material Collected by EJH cont.:
0001
"Facts concerning the life of Reverend Michael Wigglesworth," History 10, given in inspection. November 14,1892. Box 21,
Folder 6. 60pp.
13
0061
0091
0094
0176
"Remarks of George W. Wickersham at unveiling of a portrait of Mr. Justice Holmes, Boston. December 22,1913." Box 21,
Folder 9. 8pp.
State of Michigan: Senate Concurrent Resolution No. ISuponthedeathofJusticeOliverWendellHolmesadopted. March?,
1935. Box 21, Folder 10. 1 p.
Text of program by Columbia Broadcasting System, April 26, 1935, titled "Memorial to Justice Oliver Wendell Holmes";
addresses are by Secretary of the Interior Harold L. Ickes, Author Fanny Hurst, and Professor Harold J. Laski. Program was
arranged by American Civil Liberties Union. Box 21, Folder 11 7pp.
ABA Journal January 1943 (v. 29): Article by George R. Farnum, "Oliver Wendell Holmes: Jurist, Soldier and Philosopher,"
p. 17 and 18; also full-page portrait on front cover of OWH in the uniform of the Twentieth Regiment of Massachusetts Volunteers. Box 21, Folder 12. 69pp.
Xerox copies of clippings concerning OWH. Box 21, Folder 13. 16pp.
0194
Original clippings that were mounted and xeroxed. Box 21, Folder 14. 16pp.
0210
0254
Original clippings that have not been xeroxed. Box 21, Folder 15. 44pp.
2 letters addressed to EJH: 1 from his grandfather, Dr. O.W. Holmes, dated May 18, 1891 ; 1 from William R. Thayer of
Cambridge, Massachusetts, concerning Thayer's publication of John John Holmes's letters, dated February 8,1917. Box 21,
Folder 16. 7pp.
Lettersof sympathy, at time of OWH's death, addressed to EJH, March-April, 1935. Includes lettersby Harlan F. Stone and
FF. Box 21, Folder 17. 28pp.
Miscellaneous items, 1935-1940, addressed to or written by EJH and his wife. Includes letters from Harlan F. Stone, dated
October 11, 1937 and October 6, 1941, respectively. Box 21, Folder 18. 16pp.
0102
0103
0110
0261
0289
0305
0313
0317
Miscellaneous letters, 1895, to OWH. 1 A.L.S. OWH to Old Colony Trust Company, Boston. February 18,1900. Box 21,
Folder 7. 30pp.
OWH address, June 28,1911, at the fifteenth anniversary of graduation of the Harvard Class of 1861. Box 21, Folder 8.3pp.
Miscellaneous items, 1939 and 1940, EJH-FF. Box 21, Folder 19. 8pp.
Conferring of Doctor of Humane Letters upon EJH at Tufts College Commencement Exercises, June 18,1944; includes letter
from President Carmichael of Tufts, MS of draft of brief acceptance speech by EJH, 3 tickets. Box 21, Folder 20. 4pp.
Miscellaneous Bills and Receipts of OWH and Dr. O.W. Holmes:
0317
1884. Box 22, Folders 1-3. 153pp.
0470
1887. Box 22, Folders 4-8 308pp.
0778
1888. Box 22, Folders 9-11. 173pp.
0961
1889. Box 22, Folder 12. 39pp.
Reel 19
IV. Biographical, Personal, and Family Material cont.
0001
Miscellaneous Bills and Receipts of OWH and Dr. O.W. Holmes cont.:
0001
1889. Box 22, Folder 13. 44pp.
0045
1891. Box 22, Folders 14-16. 3pp.
0048
0113
0304
0503
1892.
1893.
1894.
1895.
0865
1896. Box 24, Folders 10-19. 108pp.
Box
Box
Box
Box
22,
23,
23,
23,
Folder 17. 65pp.
Folders 1-8. 191pp.
Folders 9-16. 199pp.
Folders 17-20 and Box 24, Folders 1-9. 362pp.
Reel 20
IV. Biographical, Personal, and Family Material cont.
0001
Miscellaneous Bills and Receipts of OWH and Dr. O.W. Holmes cont.:
0001
1896. Box 25, Folders 1-5. 295pp.
0296
1897. Box 25, Folders 6-15. 284pp.
0580
1898. Box 25, Folder 16. 32pp.
0612
1899. Box 25, Folder 17. 15pp.
0627
Undated. Box 25, Folder 18. 8pp.
V. Massachusetts Supreme Judicial Court
0635
Docket entries, 1899-1902. 58pp.
14
VI. U.S. Supreme Court
0693
Petitions for certiorari:
0693
October term, 1929. Box 26, Folders 1 -3. 54pp.
0747
Docket entries, October term, 1931. Box 26, Folders 4-8. 188pp.
VII. Lady Castletown Letters
0935
Castletown, Lady Clare (d. 1927):
0935
0973
August 22, 1896-October 20, 1896. Box 26, Folder 9. 38pp.
October 23, 1896-April 16, 1897. Box 26, Folder 10. 34pp.
1007
May 28, 1897-March 18, 1898. Box 26, Folder 11. 33pp.
1040
March 27, 1898-September 16, 1898. Box 26, Folder 12. 35pp.
1075
1107
May 12, 1899-May 19, 1899; April 16, 1914-January 10, 1915. Box 26, Folder 13. 32pp.
September 21, 1915-June 20, 1916. Box 26, Folder 14. 32pp.
1139
July 30, 1916-July 26, 1917; August 27, 1926-November 3, 1926. Box 26, Folder 15. 27pp.
Reel 21
VIII. Holmes-Frankfurter Correspondence
Series Note
This series is divided into the following sub-series:
A.
B.
C.
D.
Holmes-Frankfurter
Holmes-Frankfurter
Frankfurter-Holmes
Frankfurter-Holmes
Originals (A.L.S. by Holmes)
Typescripts
Originals (A.L.S. by Frankfurter)
Typescripts
This correspondence has not been published. Felix Frankfurter lived from 1882 to 1965.
Holmes-Frankfurter Originals
0001
0027
1912. Box 27, Folder 1. 26pp.
1913 and 1914. Box 27, Folder 2. 26pp.
0053
January-July 1915. Box 27, Folder 3. 25pp.
0078
August-December 1915. Box 27, Folder 4. 24pp.
0102
January 16-August 6, 1916. Box 27, Folder 5. 25pp.
0127
0156
August 10-December 25, 1916. Box 27, Folder 6. 29pp.
1917 and 1918. Box 27, Folder 7. 21pp.
0177
1919. Box 27, Folder 8. 21pp.
0198
January-April 1920. Box 27, Folder 9. 20pp.
0218
May-December 1920. Box 27, Folder 10. 29pp.
0247
January-July 1921. Box 27, Folder 11. 31pp.
0278
August-December 1921. Box 27, Folder 12. 41pp.
0319
0349
January-June 1922. Box 27, Folder 13. 30pp.
July-December 1922. Box 27, Folder 14. 29pp.
0378
February 4-July 8, 1923. Box 28, Folder 1. 25pp.
0403
0442
July 12-December 29, 1923. Box 28, Folder 2. 39pp.
January-March 1924. Box 28, Folder 3. 24pp.
0466
0483
May-December 1924. Box 28, Folder 4. 17pp.
January-July 1925. Box 28, Folder 5. 31pp.
0514
August-December 1925. Box 28, Folder 6. 29pp.
0543
January-June 1926. Box 28, Folder 7. 20pp.
0563
July-December 1926. Box 28, Folder 8. 17pp.
0580
January-July 1927. Box 28, Folder 9. 20pp.
0600
September-December 1927. Box 28, Folder 10. 19pp.
0619
1928. Box 28, Folder 11. 30pp.
0649
January 21 -June 21,1929. Box 28, Folder 12. 21 pp.
0670
June 25-December 7, 1929. Box 28, Folder 13. 25pp.
0695
January-May 1930. Box 28, Folder 14. 16pp.
0711
0725
July-December 1930. Box 28, Folder 15. 14pp.
1931. Box 28, Folder 16. 22pp.
15
0747
1932. Box 28, Folder 17. 13pp.
0760
Miscellaneous items. Box 28, Folder 18. 9pp.
Holmes-Frankfurter Typescripts
0769
Index to dates of letters, MH handwritten notes. Box 29, Folder 1. 4pp.
0773
February 7, 1912-April 16, 1915. Box 29, Folder 2. 25pp.
0798
May 29, 1915-April 29, 1916. Box 29, Folder 3. 22pp.
0820
May 20, 1916-September 25, 1919. Box 29, Folder 4. 24pp.
0844
November 1, 1919-December 19, 1920. Box 29, Folder 5. 28pp.
0872
December 22, 1920-November 6, 1921. Box 29, Folder 6. 30pp.
0902
November 26, 1921-December 22, 1922. Box 29, Folder 7. 22pp.
0924
February 14, 1923-March 3, 1924. Box 29, Folder 8. 25pp.
0949
March 21, 1924-July 30, 1925. Box 29, Folder 9, 25pp.
0974
August 1, 1925-November 6, 1926. Box 29, Folder 10. 23pp.
0997
November 23, 1926-March 21, 1928. Box 29, Folder 11. 2pp. (cont. on Reel 22)
Reel 22
VIII. Holmes-Frankfurter Correspondence cont.
Holmes-Frankfurter Typescripts cont.
0001
November 23, 1926-March 21, 1928. (cont. from Reel 21). Box 29, Folder 11. 19pp.
0020
April 21, 1928-January 1, 1930. Box 29, Folder 12. 22pp.
0042
January 28, 1930-November 26, 1932. Box 29, Folder 13. 23pp.
0065
Second set of above typescripts of Holmes to Frankfurter (carbon copies). Box 29, Folders 14-20. 300pp.
Frankfurter-Holmes Originals
0365
Chronological index to letters, undated letters. Box 30, Folder lip.
0366
February 10, 1912-November 11, 1915. Box 30, Folder 2. 62pp.
0428
0472
January 4, 1916-(undated) 1920. Box 30, Folder 3. 44pp.
April 19, 1920-September 7, 1921. Box 30, Folder 4. 49pp.
0521
November 22, 1921-March 19, 1927. Box 30, Folder 5. 47pp.
0568
June 5, 1927-April 28, 1930. Box 30, Folder 6. 41pp.
0609
May 28, 1930-March 6, 1932. Box 30, Folder 7. 37pp.
0646
March 21, 1932-December 25, 1934. Box 30, Folder 8. 35pp.
Frankfurter-Holmes Typescripts
0681
February 10, 1912-February 1, 1916 (?). Box 30, Folder 15. 31pp.
0714
December 21, 1916-November 22, 1921. Box 30, Folder 16. 34pp.
0748
0785
July 30, 1930-December 12, 1934 (?). Box 30, Folder 18. 20pp.
0805
Undated. Box 30, Folders 9-14. 15pp.
December 1, 1921-May 29, 1930. Box 30, Folder 17. 37pp.
IX. Holmes-Gray Correspondence
Series Note
This series is divided into the following sub-series:
A.
B.
C.
D.
E.
F.
Nina L. Gray-Holmes Originals (A.L.S. by Nina Gray)
Holmes-Nina L. Gray Originals (A.L.S. by OWH), with typescripts attached.
John C. Gray-Holmes Originals (A.L.S. by John Gray)
Holmes-John C. Gray Originals (A.L.S. by OWH)
Holmes-John C. Gray Typescripts
Miscellany
These letters have not been published. John Chipman Gray lived from 1839 to 1915. He married Anna Lyman Mason ("Nina") in 1873.
Nina L. Gray-Holmes Originals
0821
1893-1932 and undated. Box 31, Folders 1-2. 121pp.
Holmes-Nina L. Gray Originals with Typescripts
0942
March 25, 1888-April 28, 1891. Box 31, Folder 3. 14pp.
0956
July 20, 1891-July 21, 1893. Box 31, Folder 4. 34pp.
16
Reel 23
IX. Holmes-Gray Correspondence cont.
Holmes-Nina L. Gray Originals with Typescripts cont.
0001
July 22. 1893-June 16, 1896. Box 31, Folder 5. 34pp.
0035
July 17, 1896-August 12, 1897. Box 31, Folder 6. 29pp.
0064
June 20, 1898-July 27, 1899. Box 31, Folder 7. 29pp.
0093
July 31, 1899-April 17, 1900. Box 31, Folder 8. 21pp.
0114
June 24, 1900-June 18, 1901. Box 31, Folder 9. 24pp.
0138
June 16, 1901-July 23, 1902. Box 31, Folder 10. 29pp.
0167
August 17, 1902-February 15, 1903. Box 31, Folder 11. 34pp.
0201
March 2, 1903-August 14, 1903. Box 31, Folder 12. 31pp.
0232
September 2, 1903-February 8, 1904. Box 31, Folder 13. 37pp.
0269
February 12, 1904-June 13, 1904. Box 31, Folder 14. 17pp.
0286
July 23. 1904-September 26, 1904. Box 31, Folder 15. 35pp.
0321
October 3, 1904-January 2, 1905. Box 31, Folder 16. 25pp.
0346
April 30. 1905-September 23, 1905. Box 31, Folder 17. 30pp.
0376
September 28, 1905-April 19, 1906. Box 31, Folder 18. 35pp.
0411
June 16, 1906-November 9, 1906. Box 32, Folder 1. 19pp.
0430
September 15, 1907-May 2, 1908. Box 32, Folder 2. 23pp.
0453
May 30, 1908-May 31, 1909. Box 32, Folder 3. 24pp.
0477
August 4. 1909-May 8, 1910. Box 32, Folder 4. 25pp.
0502
September 25, 1910-January 8, 1911. Box 32, Folder 5. 28pp.
0530
March 18, 1911-June 5, 1913. Box 32, Folder 6, 22pp.
0552
October 1, 1913-April 22, 1914. Box 32, Folder 7. 30pp.
0582
June 30, 1914-September 22, 1914. Box 32, Folder 8. 26pp.
0608
February 21, 1915-May 14, 1916. Box 32, Folder 9. 23pp.
0631
July 6. 1916-October 1, 1918. Box 32, Folder 10. 19pp.
0650
October 19, 1918-September 2, 1919. Box 32, Folder 11. 22pp.
0672
September 27, 1919-December 10, 1919. Box 32, Folder 12. 29pp.
0701
January 14, 1920-September 11, 1920. Box 32, Folder 13. 35pp.
0736
September 19, 1920-December 27, 1920. Box 32, Folder 14. 27pp.
0763
December 31, 1920-May 26, 1921. Box 32, Folder 15. 31pp.
0794
June 5, 1921-October 12, 1921. Box 32, Folder 16. 28pp.
0822
November 30, 1921-June 20, 1922. Box 32, Folder 17. 34pp.
0856
0878
June 27, 1922-September 27, 1922. Box 32, Folder 18. 22pp.
November 4, 1922-March 29, 1923. Box 32, Folder 19. 36pp.
0914
April 21, 1923-May 25, 1923. Box 33, Folder 1. 23pp.
0937
0959
June 27, 1923-September 22, 1923. Box 33, Folder 2. 22pp.
October 1, 1923-February 22, 1924. Box 33, Folder 3. 31pp.
Reel 24
IX. Holmes-Gray Correspondence cont.
Holmes-Nina L. Gray Originals with Typescripts cont.
0001
March 13, 1924-September 14, 1924. Box 33, Folder 4. 27pp.
0028
September 17, 1924-January 1, 1925. Box 33, Folder 5. 22pp.
0050
February 22, 1925-September 18, 1925. Box 33, Folder 6. 28pp.
0078
September 21, 1925-January 2, 1926. Box 33, Folder 7. 25pp.
0103
March 14, 1926-September 19, 1926. Box 33, Folder 8. 22pp.
0125
September 24, 1926-January 2, 1927. Box 33, Folder 9. 23pp.
0148
January 13, 1927-May 28, 1927. Box 33, Folder 10. 27pp.
0175
June 5, 1927-September 23, 1927. Box 33, Folder 11. 25pp.
0200
November 12, 1927-May 5, 1928. Box 33, Folder 12. 34pp.
0234
September 1, 1928-December 30, 1928. Box 33, Folder 13. 29pp.
17
0263
February 6, 1929-April 6, 1929. Box 33, Folder 14. 29pp.
0292
April 26, 1929-August 21, 1929. Box 33, Folder 15. 26pp.
0318
September 11, 1929-November 22, 1929. Box 33, Folder 16. 25pp.
0343
November 30, 1929-March 15, 1930. Box 33, Folder 17. 27pp.
0370
March 21, 1930-October 29, 1930. Box 33, Folder 18. 26pp.
0396
December 27, 1930-May 3, 1931. Box 33, Folder 19. 24pp.
0420
June 28, 1931 -September 22, 1931. Box 33, Folder 20. 23pp.
0443
October 1, 1931-May 2, 1932. Box 33, Folder 21. 18pp.
0461
Undated Letters. Box 33, Folder 22. 8pp.
John C. Gray-Holmes Originals
0469
1876-1913. Box 33, Folder 23. 20pp.
Holmes-John C. Gray Originals
0489
1883-1906. Box 33, Folder 24. 25pp.
0514
1907-1915. Box 33, Folder 25. 29pp.
Holmes-John C. Gray Typescripts
0543
Complete Set. Box 33, Folder 26. 21pp.
0564
Incomplete Set. Box 33, Folder 27. 10pp.
Miscellany
0574
Mainly clippings of OWH speeches, newspaper items, etc., which Mrs. Gray had kept. 1891-1931. Box 33, Folders 28-29. 60pp.
X. Holmes-Einstein Correspondence
Series Note
This series is divided into the following sub-series:
A. Einstein-Holmes Originals (A.L.S. by Einstein)
B. Holmes-Einstein Typescripts
This correspondence was published as 'The Einstein Letters, Correspondence of Mr. Justice Holmes and Lewis Einstein, 1903-1935"; edited
by James Bishop Peabody, New York, St. Martin's Press, 1964, 377pp. Lewis Einstein lived from 1877 to 1949.
Einstein-Holmes Originals
0634
February 26, 1909-November 6, 1917. Box 34, Folder 1. 49pp.
0683
December 30, 1917-May 31, 1929. Box 34, Folder 2. 46pp.
0729
0775
August 15, 1930-June 14, 1933. Box 34, Folder 3. 46pp.
August 23, 1933-February 19, 1935, also one letter from J.G. Palfrey to Marion Frankfurter, 1943. Box 34, Folder 4. 27pp.
Holmes-Einstein Typescripts
0802
February 21, 1903 - September 30, 1932. Box 34, Folders 5-21. 198pp. (cont. on Reel 25)
Reel 25
X. Holmes-Einstein Correspondence cont.
Holmes-Einstein Typescripts cont.
0001
February 21, 1903-September 30, 1932. Box 34, Folders 5-21. 166pp. (cont. from Reel 24)
XI. Correspondence by OWH: Chronological Series-Letters Sent
Series Note
These are typescripts MH made of letters OWH sent which MH arranged in chronological order. They were in eight folders, and were placed at
the end of the alphabetical correspondence series by MH.
0167
Index to correspondence by OWH, 1864-1934: typed chronologically index with 1 carbon copy. Box 35, Folder 1.
0213
June 1864-October 1883. Box 35, Folder 2. 46pp.
0256
March 1885-December 1890. Box 35, Folder 3. 29pp.
0285
February 1891 -November 1893. Box 35, Folder 4. 40pp.
0325
0366
February 1894-December 1896. Box 35, Folder 5. 41pp.
January 1897-December 1897. Box 35, Folder 6. 66pp.
0432
January 1898-September 1898. Box 35, Folder 7. 42pp.
0474
0509
November 1898-July 1900. Box 35, Folder 8. 35pp.
September 1900-June 1902. Box 35, Folder 9. 30pp.
0539
July 1902-October 1902. Box 35, Folder 10. 32pp.
0571
November 1902-May 1903. Box 35, Folder 11. 51pp.
18
0622
August 1903-April 1904. Box 35, Folder 12. 38pp.
0660
May 1904-February 1905. Box 35, Folder 13. 42pp.
0702
March 1905-December 1905. Box 35, Folder 14. 41pp.
0743
January 1906-June 1906. Box 35, Folder 15. 26pp.
0769
October 1906-April 1907. Box 35, Folder 16. 32pp.
0801
May 1907-October 1907. Box 35, Folder 17. 35pp.
0836
November 1907-April 1908. Box 35, Folder 18. 36pp.
0872
May 1908-October 1908. Box 35, Folder 19. 47pp.
0919
November 1908-March 1909. Box 35, Folder 20. 32pp.
0951
April 1909-September 1909. Box 35, Folder 21. 37pp.
0988
October 1909-April 1910. Box 35, Folder 22. 33pp.
Reel 26
XI. Correspondence by OWH: Chronological Series•Letters Sent cont.
0001
May 1910-October 1910. Box 35, Folder 23. 47pp.
0048
November 1910-July 1911. Box 35, Folder 24. 39pp.
0087
August 1911 -February 1912. Box 35, Folder 25. 40pp.
0127
March 1912-October 1912. Box 35, Folder 26. 41pp.
0168
November 1912-December 1913. Box 35, Folder 27. 31pp.
0199
January 1914-August 1914. Box 35, Folder 28. 39pp.
0238
September 1914-January 1915. Box 35, Folder 29. 41pp.
0279
February 1915-August 1915. Box 35, Folder 30. 43pp.
0322
0354
September 1915-January 1916. Box 35, Folder 31. 32pp.
February 1916-July 1916. Box 31, Folder 32. 37pp.
0391
August 1916-May 1917. Box 36, Folder 1. 36pp.
0427
June 1917-January 1918. Box 36, Folder 2. 42pp.
0469
February 1918-January 1919. Box 36, Folder 3. 40pp.
0509
February 1919-October 1919. Box 36, Folder 4. 34pp.
0543
0580
November 1919-March 1920. Box 36, Folder 5. 37pp.
April 1920-October 1920. Box 36, Folder 6. 39pp.
0619
November 1920-March 1921. Box 36, Folder 7. 53pp.
0672
April 1921 -September 1921. Box 36, Folder 8. 40pp.
0712
October 1921 -March 1922. Box 36, Folder 9. 39pp.
0751
April 1922-September 1922. Box 36, Folder 10. 31pp.
0782
October 1922-April 1923. Box 36, Folder 11. 32pp.
0814
0847
May 1923-September 1923. Box 36, Folder 12. 33pp.
October 1923-March 1924. Box 36, Folder 13, 38pp.
0885
May 1924-August 1924. Box 36, Folder 14. 42pp.
0927
0972
September 1924-March 1925. Box 36, Folder 15. 45pp.
April 1925-August 1925. Box 36, Folder 16. 30pp.
Reel 27
XI. Correspondence by OWH: Chronological Series•Letters Sent cont.
0001
0049
September 1925-March 1926. Box 36, Folder 17. 48pp.
April 1926-September 1926. Box 36, Folder 18. 36pp.
0085
October 1926-January 1927. Box 36, Folder 19. 42pp.
0127
February 1927-May 1927. Box 36, Folder 20. 35pp.
0162
June 1927-November 1927. Box 36, Folder 21. 38pp.
0200
December 1927-March 1928. Box 36, Folder 22. 33pp.
0233
April 1928-August 1928. Box 36, Folder 23. 34pp.
0267
September 1928-March 1929. Box 36, Folder 24. 34pp.
0301
April 1929-August 1929. Box 36, Folder 25. 28pp.
0329
0362
September 1929-February 1930. Box 36, Folder 26. 33pp.
March 1930-May 1930. Box 36, Folder 27. 41pp.
19
0403
June 1930-October 1930. Box 36, Folder 28. 38pp.
0441
November 1930-March 1931. Box 36, Folder 29. 29pp.
0470
April 1931 -November 1931. Box 36, Folder 30. 33pp.
0503
December 1931-March 1932. Box 36, Folder 31. 30pp.
0533
April 1932-November 1934. Box 36. Folder 32. 27pp.
0560
Miscellaneous items, mostly undated. Box 36. Folder 33. 27pp.
XII. General Correspondence: Group 2
Series Note
Material in this series was mainly in File Drawers I. II, and III. The three separate files have been merged into one file, alphabetical by
correspondent (but not OWH). Distinction has been made on each individual inventory slip between letters received by OWH and letters sent by
OWH. All folders marked "Miscellany'' (e.g., A Miscellany. B Miscellany, etc.) contain only letters received by OWH. Folders have not been
numbered.
0587
Adams, Brooks. 1891-1918. Box 37, Folder 1. 32pp.
0619
Adams. Charles F. 1883-1915. Box 37, Folder 2. 35pp.
0644
Adams. Edward B. 1899-1915. Box 37, Folder 3. 6pp.
0650
Adams. Henry. 1876-1912. Box 37. Folders_4-5. 36pp.
0686
Adler, Edward A. 1914. Box 37. Folder 6. 7pp.
0693
Airlie. Mabell. Undated. Box 37, Folder 7. 9pp.
0702
Ames, James Barr. 1885-1895. Box 37, Folders 8-12. 109pp.
0811
Anderson, B.M.. Jr. 1917. Box 37, Folder 13. 19pp.
0830
Anderson. George W. 1919-1931. Box 37, Folder 14. 5pp.
0835
Anson, William R. 1882-1883. Box 37, Folder 15. 6pp.
0841
Askwith. Ellen. 1914-1919. Box 37, Folders 16-17. 49pp.
0890
Asquith. Margot Tennant. 1889-1927. Box 37, Folder 18. 64pp.
0954
A Miscellany: Box 37. Folders 19-20.
0954
Aaronsohn, Alex. 4pp.
0958
Abbott. Holker. 1 p.
0959
Abercromby. JE. 1p.
0960
Adams. Marta (2). 2pp.
0962
Adler. Felix (2). 3pp.
0965
Alte (Légation de Portugal). 2pp.
0967
Alberger. Helen I. 3pp.
0970
0972
0973
Aldis. 2pp.
Aldrich, Edgar. 1p.
Alexander, Lucien Hugh. 2pp.
0975
0979
All Souls Church. 4pp.
Allen Charles Chaflin (2). 3pp.
0982
0983
Allen. Stillman B. 1p.
Alpha Phi Alpha Fraternity, Rho Chapter, Philadelphia, PA. 1p.
0984
0985
Alpine Club. 1p.
Amidon, Charles F. 1p.
0986
0987
0988
Alverstone. 1p.
American Bar Association. 1p.
American Federation of Labor. 2pp.
0990
American Legion. 1p.
0991
Ames. Oakes A. 2pp.
0993
Ames. Oliver. 1p.
0994
Amherst College. 1 p.
0995
Amos, Sheldon. 3pp.
0998
Anderson, M.B. (2). 7pp.
1005
Apthorp, William F. 1p.
1006
Appleton. Nathan. 1p.
20
Reel 28
XII. General Correspondence: Group 2 cont.
0001
Miscellany cont.: Box 37, Folder 21.
0001
Arnold. 2pp.
0003
Ashdown, Emily Jessie. 3pp.
0006
0007
Ashley, Henry DeLancey. 1p.
Ashley, W.J. 7pp.
0014
0022
0023
Ashley, Clarence D. (3)•clipped together with Ashley, W.J., L.C. list. 8pp.
Athenaeum (London). 1 p.
Atkinson, Roger B. 2pp.
0025
Atlanta Bar Association. 1p.
0026
0028
Author's League of America (Inc.) 2pp.
Avery, Edward. 1p.
0028
Ayscue, E. Osborne. 1 p.
0030
A: Signatures unreadable (3). 6pp.
0036
Baker, Newton D. 1917, 1919, 1930 and 1932. Box 37, Folder 22. 7pp.
0043
Baldwin, Simeon E. 1886-1919. Box 37, Folders 23-24. 50pp.
0093
Bar Association of Arkansas. 1904 and 1908. Box 37, Folder 25. 6pp.
0099
Barbour, Thomas (Dr.). 1910-January 1935. Box 37, Folders 26-27. 37pp.
0136
Barclay, Shepard. Barclay to OWH. 1892 and 1902. Box 37, Folder 28. 7pp.
0143
0155
0169
Barlow. C A. Montagu. Barlow to OWH. 1892, 1901, 1902, 1914, and undated. Box 37, Folder 29. 12pp
Barlow, Robert S. 1899-1913. Box 37, Folder 30. 14pp.
Barry, William Foley. 1930. Box 37, Folder 31. 2pp.
0171
0190
Bartlett, Agnes (Mrs. William Francis). 1864 and 1904. Box 37, Folder 31. 19pp.
Bates, Henry M. 1919, 1931, and 1932. Box 37, Folder 33. 5pp.
0195
0201
Bayard, T.F. 1882, 1891, and undated. Box 37, Folder 34. 6pp.
Beck, James M. 1922 and 1924. Box 37, Folder 35. 5pp.
0206
0264
Bell, Gertrude. 1901 -1905 and undated. Box 37, Folder 36. 58pp.
Bell, Helen C. Undated. Box 37, Folder 37. 25pp.
0289
Bellows, John. 1894, 1899, 1901, and 1902. Box 37, Folder 38. 13r?.
0302
0391
0408
Beveridge, Albert J. 1908-1927. Box 37, Folders 39-41. 89pp.
Biddle, Francis B. 1912, 1913, 1922, and 1932. Box 37, Folder 42. 17pp.
Bigelow, Melville M. 1882-1902. Box 37, Folder 43. 17pp.
0425
Bishop, Robert R. 1882, 1897, and 1899. Box 37 Folder 44. 5pp.
0430
0435
Bohlen, Francis Hermann. 1900-1931. ca. Box 38, Folder 1. 5pp.
Bourges, Paul. 1893. Box 38, Folder 2. 4pp.
0439
Bowen, Charles (Lord). 1875-1891. Box 38, Folder 3. 16pp.
0455
0497
Brandeis, Louis Dembitz. 1882-1934. Box 38, Folder 4. 42pp.
Brownell, Henry Howard. 1865. Box 38, Folder 5. 10pp.
0507
Brunner, (Professor). 1878-1879. Box 38, Folder 6. 2pp.
0509
0544
Bryce, E. Marion (Mrs. James Bryce). 1913-1914. Box 38, Folder 7. 35pp.
Bryce, James. 1871-1921. Box 38, Folders 8-13. 158pp.
0702
0739
0755
Burghclere, Winifrtd (Lady). 1898-1913. Box 38, Folder 14. 37pp.
Butler, Nicholas Murray. 1904-1924. Box 38, Folder 15. 16pp.
B Miscellany: Box 38, Folders 16-22.
0755
Baker, P. 2pp.
0757
Bain, Read. 2pp.
0759
Baker, Orville D. 1p.
0760
Balch, F.V. 1p.
0761
Ball, Sidney. 2pp.
0763
Baltimore Open Forum. 1p.
0764
Bancroft, J.C. 4pp.
0768
Bancroft, Pauline. 2pp.
0770
0771
Bar Association of Baltimore City. 1p.
Barbara, M. (Sister). 1p.
21
0772
Bar'jour, Clarence A. (2). 3pp.
0775
Barker, Ernest. 1p.
0776
Barker, Oliver P. 3pp.
0779
Barmore, Charles. 3pp.
0782
Barnes, W. 3pp.
0785
Barr, Meyer Bernard. 1p.
0786
0787
Barrow, Wylie M. 1 p.
Bartlett, Charles W. 1 p.
0788
Bartlett, Edith. 2pp.
0790
Bartlett, Francis (2). 5pp.
0795
Bartlett, S. 3pp.
0798
Basse«, J. Colby. 2pp.
0800
Basye, Lee. 1 p.
0801
Bates, Arlo. 1 p.
0802
Baty, Th. 3pp.
0805
0807
Bayard, Mabel. 2pp.
Beaman, Charles C. (2). 4pp.
0811
Beaumont, LA. 2pp.
0813
Beaumont, Somerset. 2pp.
0815
Becker, George F. 1 p.
0816
Beers, Clifford W. 2pp.
0818
Bell, Florence. 1p.
0819
Bell, Hugh. 2pp.
0821
Bellows, Elizabeth (2). 8pp.
0829
Benjamin, Edgar P. 1 p.
0830
Benson, R.H. (2). 5pp.
0840
Berckman, John G. 1p.
0841
Bieber, Kathryn. 3pp.
0844
Bingham, George H. 1p.
0845
Bishop, Joel P. 4pp.
0849
Bispham, Mrs. David. 1p.
0850
Blackwell, Alice Stone. 4pp.
0854
Blair, Gist. 1p.
0855
Blake, William P. 4pp.
0859
Blodgett, Caleb. 1p.
0860
0862
Boit, John. 2pp.
Bonaparte, Charles J. 2pp.
0864
Bond, Edward. 2pp.
0866
Bowditch, E.F. 2pp.
0868
0873
Bondy, Otto (3). 5pp.
Boos, John E. 2pp.
0875
0876
Boston University. 1 p.
Botsford, James S. 2pp.
0878
Boulard, Louis. 2pp.
0880
0881
Bowditch, H.P. 1 p.
Bowditch, Henry (addressed to Fanny H.). 3pp.
0884
Bowditch, William I. (3). 3pp.
0887
Bowers, Lloyd W. 2pp.
0889
0890
Bowers, Thomas W. 1 p.
Boyle, N. Laura (Mrs. Edward J. Boyle) (2). 5pp.
0895
Bradley, Edna (photo). 1p.
0896
0898
Bradley, R.M. 2pp.
Brennan, Mary Angela (Sister). 1p.
0898
Brewer, Katy Owen (3). 6pp.
0904
0907
Brigham, Alice. 3pp.
Bright, CE. (4). 4pp.
22
0911
0913
Briscoe, Ruth Lee (Mrs.). 2pp.
Brooks, Louise. 2pp.
0915
Brown, Dorothy (Mrs. LaRue). 6pp.
0921
Brown, George A. 1p.
0922
Brown, LaRue. 3pp.
0925
Brown, William Adams. 2pp.
0927
Browne, Addis B. 1p.
0928
Browne, George H. 2pp.
0930
Browne, Irving (2). 3pp.
0933
Browne, Lansten (4). 8pp.
0941
Browne, Mary Anne. 3pp.
0944
Bruce, C.H. 2pp.
0946
Bunce, FM. 2pp.
0948
0949
Buncombe County Bar Association. 1p.
Bunn, A.W. 1p.
0950
0952
Burnett, Sue Reese (Mrs. Gordon Burnett). 2pp.
Burton, S.M. Jr. 3pp.
0955
Butler, W.E. 1p.
0956
B: Signatures unidentified (7). 10pp.
0966
Cabot, Susan. 1932 and undated. Box 38, Folder 23. 11pp.
0977
[Callander, Alice J. 1917-1922. Box 38, Folder 24. Item missing.]
Campbell, Nina, Lady. 1896-1930. Box 38, Folder 25. 11pp.
0988
Camperdown. 1896, 1898, and 1913. Box 38, Folder 26. 10pp.
0998
Cardozo, Benjamin Nathan. 1922-1934. Box 38, Folder 27. 42pp.
Reel 29
XII. General Correspondence: Group 2 cont.
0001
0053
Castletown, Bernard Edward Barneby Fitzpatrick, second Baron Castletown. 1892-1930. Box 38, Folders 28-29. 52pp.
Castletown, Lady Clare:
0053
September 17, 1896-June 3, 1897. Box 39, Folder 1. 44pp.
0097
June 10, 1897-September 5, 1898. Box 39, Folder 2. 56pp.
0153
September 8, 1898-November 22, 1914. Box 39, Folder 3. 5pp.
0158
Carbon copies of above. Box 39, Folders 4-5. 102pp.
0413
0260
Photostat copies of the originals. Box 39, Folders 6-11. 153pp.
Gather, Willa. April 16, no year. Box 39, Folder 12. 3pp.
0416
0422
Cecil, Robert. 1895, 1896, and 1899. Box 39, Folder 13. 6pp.
Cecil, Violet. 1903. Box 39, Folder 14. 32pp.
0454
0518
0560
Chamberlain, Beatrice Mary. 1899-1918. Box 39, Folder 15. 64pp.
Chapman, John Jay. 1886-1890. Box 39, Folder 16. 42pp.
Chartehs, Evan. 1901 and 1922. Box 39, Folder 17. 7pp.
0567
Choate, Joseph H. 1901-1912. Box 39, Folder 18. 9pp.
0576
0622
0640
Clark, Andrew Inglis. 1890-1905. Box 39, Folder 19. 46pp.
Clark, Austin. 1913-1932. Box 39, Folder 20. 18pp.
Clark, Charles E. 1921-1931. Box 39, Folder 21. 14pp.
0654
0669
Clarke, John H. 1922, 1927, and 1928. Box 39, Folder 22. 15pp.
Clemens, Cyril. 1926-1931. Box 39, Folder 23. 14pp.
0683
0746
0780
Clifford, Margaret, Lady (Mrs. W.K. Clifford). 1911 -1929, and undated. Box 39, Folders 24-25. 63pp.
Codman, Anna K. (Mrs. Russell). 1902-1922. Box 39, Folder 26. 34pp.
Cohen, Morris Raphael:
0780
Originals, Cohen to OWH. Box 40, Folder 1. 52pp.
0852
Originals, OWH to Cohen. Box 40, Folders 2-7. 113pp.
0965
Set of carbons, Cohen to OWH. Box 40, Folder 8. 34pp.
23
Reel 30
XII. General Correspondence: Group 2 cont.
0001
Cohen, Morris Raphael:
0001
Set of carbons, Cohen to OWH. Box 40, Folder 9. 34pp.
0035
Typescripts of Folders 1-7, interfiled chronologically. Box 40, Folders 10-13. l-3pp.
0158
Coleridge, I.F. (Lord). 1874-1889. Box 40, Folder 14. 16pp.
0174
Colvin, Sidney. 1898-1920, and undated. Box 40, Folder 15. 17pp.
0191
Cook, Walter Wheeler. 1918-1931. Box 40, Folder 16. 12pp.
0203
Cooley, T.M. 1873-1882. Box 40, Folder 17. 12pp.
0215
Cooper, Henry Frederick. 1868-1888. Box 40, Folders 18-20. 142pp.
0357
Croly, Herbert. 1910-1920. Box 40, Folder 21. 14pp.
0371
Cunningham, William. 1899-1900. Box 40, Folder 22. 17pp.
0388
Curtis, Ellen A. (Mrs. Charles P.):
0388
November 1, 1900-October 9, 1902. Box 40, Folder 23. 35pp.
0423
October 15, 1902-February 25, 1904. Box 40. Folder 24. 39pp.
0462
March 18, 1904-April 8, 1906. Box 40, Folder 25. 31pp.
0493
December 30, 1907-November 27, 1920. Box 40, Folder 26. 43pp
0536
December 24, 1920-July 14, 1922. Box 40, Folder 27. 27pp.
0563
July 26, 1922-March 29, 1926. Box 41, Folder 1. 27pp.
0590
0625
November 5, 1926-May 2, 1931. Box 41, Folder 2. 35pp.
October 1, 1931-December 19, 1933. Box 41, Folder 3. 35pp. Also 6 undated letters.
0660
Typescripts of above. Box 41, Folders 4-6. 158pp.
0818
Carbon copies of above. Box 41, Folders 7-8. 158pp.
0976
Excerpts. Box 41, Folder 9. 24pp.
Reel 31
XII. General Correspondence: Group 2 cont.
0001
0015
Gushing, Carolyn Kellog. 1928, 1931, 1933, and undated. Box
C Miscellany: Box 41, Folders 11-15.
Cabot, Elizabeth (2). 4pp.
0015
0019
0022
Cabot, J. Elbert (2). 3pp.
0025
0027
Cairns, Huntington. 2pp.
California Conference of Social Work. 1p.
0028
0032
Calkins, Marion Clinch. 4pp.
0033
0035
0037
Campbell, James V. 2pp.
Canadian Club of Toronto. 2pp.
0038
0042
Cadwalader, John L. 3pp.
Calve, (Mme.). 1p.
Carpió, Jose D. 1p.
Carson, Hampton L. (2). 4pp.
Carter, James C. 2pp.
0044
Carver, T.N. 1p.
0045
Gary, Elizabeth (2). 7pp.
0052
0058
Cecil, Alicia M. (2). 6pp.
Chafee, Zechariah, Jr. (2). 7pp.
0065
Chaffee, Arthur. 1 p.
0066
Chandler, Alice Dalandis (Mrs. F.W. Chandler). 3pp
0069
Channing, (Lord). 4pp.
0073
0079
Christie, Loring C. (3). 6pp.
0080
Charleston, City of. 1p.
Charleton, Helen. 1p.
0081
0082
Cheatham, Kitty. 1p.
Cheeflin, Herman W. 3pp.
0085
Child, Elizabeth E.S. 2pp.
24
0193
0198
0087
Clapp, Henry A. 1pp.
0088
Clapp, J.E. 2pp.
0090
Clark, J.M. 2pp.
0092
Clark, Jane Perry. 2pp.
0094
0099
Clark, Lester W. (3). 5pp.
Clarke, Annie M. 2pp.
0101
Clarke, Gilbert J. 1 p.
0102
Clarke, Stanley. 2pp.
0104
Clayton, Henry D. 1p.
0105
Cock, LB. 1p.
0106
0110
Cohn, Alfred E. (Dr.) (2). 4pp.
Cohn, M.M. 1p.
0111
Coker, Harry B. 2pp.
0113
0116
Colby, Everett. 3pp.
Cole, T.L.I p.
0117
0119
Collier, Mary Josephine. 3pp.
Collins. 2pp.
0121
Collins, Patrick A. 1 p.
0122
Colonial Society of Massachusetts. 1p.
0123
Colorado State Bar Association. 1p.
0124
Colyer, Joseph H, Jr. 2pp.
0126
0128
Conference on the Limitation of Armament (2). 2pp.
Corcoran, Mary J. 2pp.
0130
Corcoran, Thomas G. (3). 6pp.
0136
Cornell University. 3pp.
0139
Cosmos Club. 1p.
0140
Council of National Defense. 1p.
0141
Coudert, Frederic R. (2). 4pp.
0145
0147
Cox, George Clarke (2). 2pp.
Craney, W.M. 2p.
0148
Crasky, Leonard. 3pp.
0151
Cropley, Charles Elmore. 1p.
0152
Crosby, Margaret. 4pp.
0156
Crazier, (General). 1p.
0157
0161
0163
Gumming, Frances Campbell Gordon. 4pp.
Cunningham, Frederic. 2pp.
Cunningham, H.C. 2pp.
0165
0167
Cunningham, J.C. 2pp.
Curly, James M. 1p.
0168
0171
Curtis, Anita Grosvenor. 3pp.
Curtis, Arthur R. 1p.
0172
0173
Curtis, Charles P., Jr. 1 p.
Curtis, H.G. 2pp.
0175
0178
Gushing, Grafton. 3pp.
Cushins (?), Frank Hamilton. 2pp.
0180
0184
Cutting, Olivia M. (Mrs. Bayard Cutting). 4pp.
C: Signatures unidentified (3). 9pp.
Dana, Richard Henry. 1882 and 1911. Box 41, Folder 16. 5pp.
Davey, (Lord). 1896-1904. Box 41, Folder 17. 25pp.
0223
Dehon, Arthur. 1961, 1962 and undated. Box 41, Folder 18. 8pp.
0231
0238
Denison, Winfred T. 1913, 1916, and undated. Box 41, Folder 19. 7pp.
Desborough, Ethel (Grenfell), Lady:
0238
January 5, 1889-May 7, 1892. Box 41, Folder 20. 43pp.
0281
June 27, 1892-April 24, 1894. Box 41, Folder 21. 46pp.
0327
June 24, 1894-January 22, 1896. Box 41, Folder 22. 41pp.
0368
March 22, 1896-March 16, 1899. Box 41, Folder 23. 29pp.
25
0397
0423
April 19, 1899-May 12, 1901. Box 42, Folder 1. 27pp.
June 4, 1901 -January 26, 1907. Box 42, Folder 2. 32pp.
0455
September 25, 1910-November 21, 1921. Box 42, Folder 3. 24pp.
0479
September 1, 1922-November 15, 1929. Box 42, Folder 4. 21 pp.
0500
March 13, 1930-February 1, 1934. Box 42, Folder 5. 15pp.
0515
Undated letters and miscellaneous items. Box 42, Folder 6. 37pp.
0552
DeVesci, Evelyn, Lady. 1910-1931, and undated. Box 42, Folder 7. 66pp.
0618
0686
Dicey, A.V. 1878-1922. Box 42, Folder 8. 68pp.
Digby, Kenelen E. 1876-1881. Box 42, Folder 9. 17pp.
0703
Dillon, John F. 1871-1904. Box 42, Folder 10. 9pp.
0712
Dixwell Family. 1881-1899. Box 42, Folder 11. 22pp.
0734
Doe, Charles. 1872 and 1879. Box 42, Folder 12. 3pp.
0737
Dox, Ralph W. 1928. Box 42, Folder 13. 1 p.
0738
D Miscellany: Box 42, Folders 14-15.
0733
Dabney, Lewis S. (2). 5pp.
0747
Dall, C.H. 1p.
0744
0748
Dalrymple, Charles. 3pp.
Danaher, Franklin M. 2pp.
0750
0743
Dane, A.N., Jr. 2pp.
Daughters of Union Veterans of the Civil War. 1 p.
0758
Davidfod, William. 1p.
0752
Davidge, Joanna S. (2). 6pp.
0759
Davis, John W. (2). 4pp.
0763
DeAngelis, P.C.J. 1p.
0764
DeCovrey, Charles. 1p.
0765
Dewey, George. 1p.
0766
Dewey, John. 1 p.
0767
Dewherst, William H.H. 5pp.
0772
Dickey, John S. 1 p.
0773
Dike, Anne. 2pp.
0775
Doady, George C. 1 p.
0776
Dobyns, Fletcher. 1p.
0777
Dodge, Thedar. 2pp.
0779
Doherty, Helen. 1p.
0780
Doherty, James J. (2). 2pp.
0782
0787
Dougherty, J. Hampden (3). 4pp.
Dow, Mary L. (2). 3pp.
0790
0791
Drake, Charles L. (2). 2pp.
Drinker, Henry S., Jr. 2pp.
0792
Dudley, Elizabeth C. 1 p.
0793
0795
Duel, Mary. 2pp.
Duff, A.J. Grant. 2pp.
0797
0800
0803
Dugdale, Alice. 3pp.
Dumercy, Charles (2). 3pp.
Durant, H.F. (addressed to M. Shattuck). 1p.
0804
DuVivier, Joseph. 2pp.
0806
0811
Dwight, Theodore W. 5pp.
D: Signatures unidentified (1). 2pp.
0813
Ehrmann, Herbert B. 1934. Box 42, Folder 16. 1 p.
0814
0825
Eliot, Charles W. 1891-1924. Box 42, Folder 17. 11pp.
Ely, Richard T. 1901-1914, and 1928. Box 42, Folders 18-19. 53pp.
0878
Emerson, Ralph Waldo. 1876. Box 42, Folder 20. 3pp.
0881
E Miscellany: Box 42, Folder 21.
0881
Earle, Alice Morse. 5pp.
0886
0889
0890
Edes, Henry H. 3pp.
Edmunds, George F. 1p.
Educational Alliance (2). 2pp.
26
0892
Egan, Maurice Francis. 3pp.
0895
Ehrlich, Eugen (Dr.) (3). 7pp.
0902
Elliott, Howard. 1p.
0903
Ely, A.A. (to Dorothy Upham). 4pp.
0907
Emmons, Suzanne. 2pp.
0909
Encyclopedia Britannica. 2pp.
0911
Endicott, Ellen. 2pp.
0913
Essex Bar Association, Lynn, Massachusetts. 1p.
0914
Evans, Elizabeth H. 1p.
0915
Everett, A.L. 2pp.
0917
Everett, Caroline. 3pp.
0920
Everett, William. 2pp.
0922
E: Signatures unidentified (2). 4pp.
0926
Fairchild, Elizabeth (Mrs. Charles Fairchild). Box 42, Folder 22. 15pp.
0941
Fairchild, Sally. 1902. Box 42, Folder 23. 3pp.
0944
Falmouth, Cathleen. 1901-1904. Box 42, Folder 24. 9pp.
0953
Farnum, George R. 1931. Box 42, Folder 25. 2pp.
0955
Finley, John H. 1902-1925. Box 42, Folder 26. 11pp.
0966
Fish, (Mrs.). 1885. Box 42, Folder 27. 2pp.
0968
Fiske, John. 1878-1897. Box 42, Folder 28. 9pp.
0977
Flannery. 1929. Box 42, Folder 29. 1p.
0978
Ford, Franklin. 1907-1917. Box 30, Folders 30-31. 43pp.
Reel 32
XII. General Correspondence: Group 2 cont.
0001
Fuller, Melville Weston: Box 42, Folders 32-37.
0001
0317
August 12, 1902-March 20, 1906. 32pp.
0033
March 20, 1906-May 23, 1910. 23pp.
0056
October 14, 1902-May 16, 1907. 32pp.
0088
May 21, 1907-May 25, 1910, and undated. 33pp.
0121
MH items. 1946-1948. 98pp.
0219
Same as above, 1949-1950. 98pp.
F Miscellany: Box 43, Folders 1 -2.
0317
0318
Fairchild, Charles. 1 p.
Farragut Post No. 25, G.A.R. 1p.
0319
Farrand, Max. 1p.
0320
Federal Bar Association. 1 p.
0321
0323
Feely. 2pp.
Fellingham. 3pp.
0326
Ferguson, Edith. 1p.
0327
Fessenden, Franklin G. (3). 5pp.
0330
0332
Fields, Anne. 3pp.
Finch, G.B. 1p.
0333
Fiske, Annie F.W. 9pp.
0342
0344
Fitzgerald, Amelia. 2pp.
Fitzgibbon, Gerald (2). 5pp.
0349
Foote, Harriett R. 1 p.
0350
Ford, Worthington. 1p.
0351
Foster, D. 1p.
0352
Foster, Dwight (2). 2pp.
0354
Foster, Reginald (2). 3pp.
0357
Foster, Roger (2). 3pp.
0360
Fowler, R. Ludlow. 3pp.
0363
Frank, Leo W. 2pp.
0365
Freeman, James E. 2pp.
27
0374
0367
Friedman, Lee M. (2). 3pp.
0369
Fry, John A. 1p.
0370
Fuller, Mary E. 4pp.
Gardner, Isabella Stewart. Undated. Box 43, Folder 3. 7pp.
0381
Gierke, Otto von. 1914. Box 43, Folder 4. 28pp.
0409
Girard, Paul F. 1912-1913. Box 43, Folder 5. 5pp.
0414
Gordon, Armistead C. 1901-1927. Box 43, Folder 6. 19pp.
0443
Green, Alice Stopford (Mrs. John R.): Box 43, Folders 7-16.
0443
0457
MH items, 1945, 1946, 1961, 1962.
October 1, 1901-February 6, 1909. 34pp.
0491
February 7, 1909-July 29, 1912. 38pp.
0529
Decembers, 1912-December 18, 1914. 28pp.
0557
May 16, 1915-May 26, 1923. 26pp.
0583
0654
October 1, 1901-March 26, 1919. 71pp.
July 17, 1898-May 6, 1923. 145pp.
0799
Grenfell, Alice. 1901-1902. Box 43, Folder 17. 18pp.
0817
G Miscellany: Box 43, Folders 18-20.
0817
Gaglett. 1p.
0818
Galbraith, William A. 1p.
0819
0827
Gardner, Constance Lodge (3). 4pp.
0831
Garfield, H.A. 1p.
0831
Gargan, Thomas J. 4pp.
0835
Garner, George. 1p.
0836
Garrett, Alice Warder. 2pp.
0838
Garvin, Edwin L. 1p.
Galloway, Mary (3). 8pp.
0839
Gaskill, F.A. 2pp.
0841
Gaston, William. 1p.
0842
General Custer Circle No. 26, Ladies of the GAR. 1p.
0843
Gibson, George Dandridge (2). 5pp.
0848
0849
Gibson, White E. 1p.
0852
Gillett, William H. 1p.
Gildersleeve, B.L. (3). 3pp.
0853
Gladney, Frank Y. 3pp.
0856
Gleichen, Feodora (3). 8pp.
0864
0865
Glenn, Nannie Ashton. 1p.
Glenn, W.C. 1p.
0866
0867
Glick, David. 1p.
0870
0871
0874
0880
0882
Gloede, Richard F. (2). 3pp.
Gloucester, City of. 1 p.
Goddard, Martha LeB. 3pp.
Gondy, Henry (2). 6pp.
Gooch, G.R. 2pp.
0884
Goodell, A.C. 2pp.
Goodwin, C.N. 3pp.
0887
Goodwin, W.W. (3). 8pp.
0895
Gordon, Donald. 1p.
0896
Goulding, P.P. (3). 14pp.
0910
Grady, William E. 1p.
0911
Grant, Robert. 1p.
0912
Gray, (Justice). 4pp.
0916
0921
0922
Gray, Russell (4). 5pp.
Green Bag (magazine). 1p.
0924
Greenough, Charles. 2pp.
Grey. 2pp.
0926
0929
Grinnell, Charles E. 3pp.
Grinnell, Frank W. 1p.
28
0952
0930
Grove, Ella Foster Low. 4pp.
0934
Guard, William J. 1 p.
0935
Gurney, E.W. 2pp.
0937
Guthrie, Lula MacPherson. 2pp.
0939
Guthrie, William D. (4). 10pp.
0949
G: Signature unreadable (1). 3pp.
Hackett, Francis. 1918-1930. Box 43, Folder 21. 14pp.
0966
Hackett, Frank W. 1881-1904. Box 43, Folder 22. 12pp.
0978
Haidane, R.S., Lord. 1897-1913. Box 43, Folder 23. 8pp.
0986
Hale, Richard Waiden. 1910-1931. Box 43, Folders 24-25. 10pp. (cont. on Reel 33).
Reel 33
XII. General Correspondence: Group 2 cont.
0001
0027
0046
Hale, Richard Waiden. 1910-1931. Box 43, Folders 24-25. 26pp. (cont. from Reel 32).
Hale, Robert L. 1921-1922. Box 43, Folder 26. 19pp.
Hallowell, Emily. 1932. Box 43, Folder 27. 6pp.
0052
Hamlin, Charles S. 1895-1930. Box 43, Folder 28. 9pp.
0061
Hammond, William G. 1871-1883. Box 43, Folder 29. 16pp.
0077
Hand, Learned. 1912-1934. Box 43, Folders 30-32. 86pp.
0163
Harriman, Edward A. 1896-1915. Box 43, Folder 33. 5pp.
0168
0187
Harvard Law School. 1908-1932. Box 43, Folder 34. 19pp.
Hay, John. 1898. Box 43, Folder 35. 3pp.
0190
Hays, Arthur Gartield. 1928. Box 43, Folder 36. 3pp.
0193
Henle, J^mes. 1929-1932. Box 43, Folder 37. 9pp.
0202
Herzog, Paul. January 26, 1935. Box 43, Folder 38. 3pp.
0205
Higginson, Henry L. 1895-1919. Box 44, Folder 1. 12pp.
0217
0233
Hill, Arthur Dehon. 1895-1932. Box 44, Folder 2. 16pp.
Hoar, ER. 1884-1893. Box 44, Folder 3. 7pp.
0240
Hohfeld, Wesley Newcomb. 1914-1917. Box 44, Folder 4. 6pp.
0246
0256
Holdsworth, Si,- William S. 1910-1934. Box 44, Folder 5. 10pp.
Holland, T.E. 1873-1899. Box 44, Folder 6. 23pp.
0279
Holmes, Amelia L. 1863, 1884, and undated. Box 44, Folder 7. 16pp.
0295
0338
Holmes, Amelia (Mrs. OWH Sr.) and Holmes, Amelia J. 1966. Box 44, Folders 8-10. 43pp.
Holmes, Edward Jackson. 1911-1932. Box 44, Folder 11.15pp.
0353
0370
Holmes, Fanny Bowditch Dixwell. 1887-1926. Box 44, Folder 12. 17pp.
Holmes, John. 1876-1897. Box 44, Folders 13-15. 101pp.
0471
Holmes, Oliver Wendell (Dr.). 1841-1894. Box 44, Folders 16-18. 47pp.
0519
Hoover, Herbert Clark, President, United States. 1931-1932. Box 44, Folder 19. 19pp.
0533
0559
0567
Hoover, Lou Henry (Mrs. Herbert Hoover). 1929-1930. Box 44, Folder 20. 22pp.
Hopkinson, Charles. Undated. Box 44, Folder 21. 8pp.
Howard, Esme. 1924-1934. Box 44, Folder 22. 17pp.
0578
Howells, William Dean. Undated. Box 44, Folder 23. 8pp.
0592
Holland, Charles B. Undated. Box 44, Folder 24. 15pp.
0607
0635
Hughes, Charles Evans. 1910-1932, and undated. Box 44, Folder 25. 28pp.
Hughes, Thomas. 1868. Box 44, Folder 26. 11pp.
0646
0676
Hutcheson, Joseph C. 1929-1932. Box 44, Folder 27. 30pp.
Huxley, Julian. 1931. Box 44, Folder 28. 2pp.
0678
H Miscellany: Box 44, Folders 29-34.
0678
Hallowell, Sarah. 2pp.
0680
Hallowell, N.P. (3). 3pp.
0681
Hallowell, Robert. 2pp.
0683
Hadley, Arthur. 2pp.
0685
Haldane, Elizabeth S. 2pp.
0687
Hale, Edward E. (3). 6pp.
0693
Hale, Susan Evarts. 2pp.
29
0695
Halle, Ernst von. 2pp.
0697
Hamilton, Alice. 5pp.
0702
0704
Hammill, W.J. 2pp.
Hammond, E.S. (Judge). 2pp.
0706
Hammond, John Hays. 5pp.
0711
Hammond, John W. 1p.
0712
Hands, Alice R. 3pp.
0715
Hannigan, John E. 3pp.
0718
0721
Hapgood, Norman. 3pp.
Harcourt, Alice Fischer. 3pp.
0723
Harcourt, Lily Vernon (2). 19pp.
0742
Harding, Mrs. 1p.
0743
Hardon, (Miss). 1p.
0744
Hardy, A.S. 1p.
0745
Harlan, M.F. 3pp.
0748
Harland, O.A. (2). 7pp.
0755
Harper's Magazine. 1p.
0756
Harris, Samuel. 1p.
0757
Harrison, George (4). 12pp.
0769
Harrison, James. 2pp.
0771
Hartford Scientific Society. 2p.
0773
Harvey, George. 1p.
0774
Hastings, Francis. 1p.
0775
Hathaway, Carson C. 1 p.
0776
Hawkins, Anthony Hope. 1p.
0777
Heard, F.F. (2). 2pp.
0779
Heath, Henry R. 3pp.
0782
Heath, Mabel. 2pp.
0784
Heathcote, Charles W. 1p.
0785
Hemenway, Alfred (4). 3pp.
0788
Hengelmuller, von (Madame). 3pp.
0791
0794
Hennessy, Michael E. 3pp.
Henry, James Foster. 1p.
0794
Herbert, Margaret. 2pp.
0796
Higgins, H.B. 3pp.
0799
0800
0802
Higginson, F.L. 1p.
Higginson, G.W. 2pp.
Higginson, Ida S. (2). 3pp.
0805
Hilburn, Henry. 1p.
0806
Hill, Caroline I. (2). 3pp.
0809
Hoar, George F. 2pp.
0811
0812
Hoar, Samuel. 1p.
Hobart, Helen Slaughter. 2p.
0813
Holmes, Edward Arthur. 1p.
0814
Holmes, Ernest. 2pp.
0816
0817
Holmes, James C. 1p.
Holmes, Jennie Rugg (Mrs. Kirk Holmes). 1p.
0818
Hooker, Richard. 1p.
0819
Hooper, Alice Forbes. 2pp.
0821
Hope, E.S. 3pp.
0824
Hopkins, W.J.B. (2). 5pp.
0829
0830
Hornblower, William B. 1p.
Houghton, Mifflin and Company (2). 4pp.
0834
Howard, Ella A. (Mrs. Franklin Howard). 2pp.
0836
0837
Howitt, Nathan. 1p.
Howe, Archibald M. (4). 4pp.
0841
Howe, A.I.D. 1 p.
30
0865
0883
0889
0841
Huggins, Margaret. 3pp.
0844
Hummel, A.H. 4pp.
0848
Hunton, Eppa, Jr. 2pp.
0850
Hussey, James A. 1 p.
0851
Hutchins, Fernald. 1p.
0852
Hutchins, William J. (3). 4pp.
0856
Hyde, Thomas W. 3pp.
0859
H: Signatures unreadable (2). 6pp.
I Miscellany: Box 44, Folder 35.
0865
Illinois Law Review (2). 3pp.
0868
0874
International Congresses (3). 6pp.
Iowa State Bar Association. 1p.
0875
Iowa Supreme Court. 1 p.
0876
Italian Chamber of Commerce in New York. 1p.
0877
I: Signatures unreadable (3). 6pp.
Jackson, Charles. 1824 and 1849. Box 44, Folder 36. 6pp.
James, Henry:
0889
MH items (9) 1948, 1949, 1966. Box 44, Folder 37. 11pp.
0900
A.L.S., James to OWH. Box 44, Folder 38. 142pp. (cont. on Reel 34)
Reel 34
XII. General Correspondence: Group 2 cont.
0001
James, Henry cont.:
0001
0063
0296
ALS., James to OWH. Box 44, Folder 37-Box 45, Folders 1 -3. 60pp. (cont. from Reel 33)
Copies and typescripts. July 14, 1865-June 30, 1896. Box 45, Folder 4. 26pp.
0089
Copies and typescripts. July 4, 1896-December 14, 1900. Box 45, Folder 5. 20pp.
0109
Copies and typescripts. February 20, 1901 -July 9, 1913. Box 45, Folder 6. 19pp.
0128
Typed MS of OWH-Henry James correspondence, with MH's corrections and editorial notes. Box 45, Folder 7. 67pp.
0195
Carbon copies of MS incorporating corrections. Box 45, Folders 8-10. 101pp.
James, Henry, and James, William. Undated. Box 45, Folder 11. 19pp.
0315
James, William. 1867-1907. Box 45, Folders 12-13. 108pp.
0423
Jenks, Edward. 1893-1913. Box 45, Folder 14. 29pp.
0452
0461
Jennings, Mary (Mrs. Hennen Jennings). Undated. Box 45, Folder 15. 9pp.
Jones, Boyd B. 1919-1930. Box 45, Folder 16. 4pp.
0465
Jusseraud, Elise. 1911-1916. Box 45, Folder 17. 17pp.
0482
Justices, Supreme Judicial Court, Massachusetts. 1886-1932: Box 45, Folders 18-23.
0482
A.,W. 4pp.
0486
Allen, E.H. 2pp.
0488
0503
Allen, Charles (7). 15pp.
Allen, Clara Channing. 3pp.
0506
0514
Barker, James M. (5). 8pp.
Colburn, Waldo. 2pp.
0516
0519
Decourcy, Charles A. (2). 3pp.
Field, Frances F. (4). 6pp.
0525
0532
Endicott, William C. (3). 7pp.
Field, Walbridge Abner. 3pp.
0535
Hammond, J.M. (2). 3pp.
0538
Herter, Robert (4). 8pp.
0546
Knowlton, Marcus Perrin (7). 16pp.
0562
Morton, Marcus (3). 6pp.
0568
Loring, William Caleb (7). 10pp.
0578
0583
Lathrop, John (2). 5pp.
Rugg, Arthur P. 12pp.
0595
Thomas, Seth J. (2). 3pp.
0598
Wait, William Gushing (3). 3pp.
~
31
0601
0606
0674
0749
0753
Supreme Judicial Court as one group (4). 5pp.
Justices, Supreme Court, United States. 1876-1934: Box 45, Folders 24-26.
0606
Brewer, David J. (2). 4pp.
0610
Gray, Horace. 6pp.
0616
Field, Stephen J. 1 p.
0617
Day, William R. (4). 5pp.
0622
Butler, Pierce (2). 2pp.
0624
Brown, H.B. (4). 9pp.
0633
Lamar, Joseph R. (2). 3pp.
0636
Harlan, John M. (4). 4pp.
0640
Lurton, Horace H. 1p.
0641
0647
McReynolds, J.C. (4). 6pp.
McKenna, Joseph (4). 7pp.
0654
Moody, William Henry (5). 9pp.
0663
Peckham, Rufus W. (3). 4pp.
0667
Pitney, Mahlon (1), Florence Pitney (1). 3pp.
0668
Roberts, Owen J. 1p.
0671
Shiras, George, Jr. 1p.
0672
Taft, William Howard. 2pp.
J Miscellany: Box 45, Folders 27-28.
0674
Jackson, C.C. (3). 4pp.
0678
Jackson, Ellen (cousin). 2pp.
0680
Jackson, Marianne (aunt). 2pp.
0682
Jacobs, Milton C. 1 p.
0683
Jaffin, George H. 3pp.
0686
James, A.M. 2pp.
0688
James, George Abbot. 2pp.
0690
James, Mary (4). 9pp.
0699
James, W.J. 5pp.
0703
Jersey, M.C. 2pp.
0705
Jewett, Theo. S. 1p.
0706
Jeyes, S.H. 2pp.
0708
0713
Jeyes, Viva. 5pp.
Johnson, Alvin. 1p.
0714
Johnson, Eugene L. 2pp.
0716
0722
0733
Johnson, Rossiter (2). 6pp.
Johnston, Emma (3). 11pp.
Johnston, William A. 1p.
0734
Johnston County Bar. 1p.
0735
Jones, Boyd B. (2). 3pp.
0738
0740
0744
Jones, Edward K. 2pp.
Jones, Ethel Bowditch. 4pp.
Jones, Mary Cadwalader. 2pp.
0746
Jones, Nat B. 1p.
0747
Jones, William Arch. 1p.
0748
Jones, William S. (to Dr. Holmes). 1p.
Kain, George Hay (Jr.). 1929 and 1930. OWH to Kain. Box 46, Folder 1. 4pp.
Kaneko, Kentaro, Viscount
0753
13 MH items. 1953 and 1954. Box 46, Folder 2. 19pp.
0772
Kaneko to OWH. 1888-1908. Box 46, Folder 3. 35pp.
0807
Kaneko to OWH. 1908-1935. Box 46, Folder 4. 67pp.
0874
0902
0929
0965
Postcards. Box 46, Folder 5 28pp.
Typescripts of microfilm. Box 46, Folder 6. 27pp.
Carbon set of typescript of microfilm; excerpt notes by MH. Box 46, Folder 7. 36pp.
A Century of Innovation: the Development of Japanese Law: 1853-1960, by Kenzo Takayanagi: Draft of a paper by
the Chairman of the Commission on the Constitution. Box 46, Folder 8. 61pp. (cont. on Reel 35)
32
Reel 35
XII. General Correspondence: Group 2 cont.
0001
0013
0028
0071
Keep, Florence S. 1930-1933, and undated. Box 46, Folder 9. 15pp.
Kennaway, Sir John H. 1883-1914. Box 46, Folder 10. 43pp.
Kent, James. 1873. Box 46, Folder 11. 4pp.
0075
0079
Knowlton, Hosea M. 1897-1899. Box 46, Folder 12. 4pp.
Knox, John. 1940. Box 46, Folder 13. 21pp.
0100
K Miscellany: Box 46, Folders 14-15.
0100
K., D. 1p.
0101
Kain, George Hay, Jr. 3pp.
0104
0108
0109
Keasby, Edward L. (3). 4pp.
Keen, James T. 1 p.
Keefer, W.F. 1p.
0110
Kellogg, Carolyn J. 2pp.
0112
Kennedy, Fanny H. (2). 4pp.
0116
Kennerly, W.T. 1p.
0117
Kenney, W.N. 2pp.
0119
King, ArthurB. 1 p.
0119
0122
King, Gertrude. 3pp.
King, Pendleton. 1p.
0123
King, Stafford, 1p.
0124
Kirchwey, Karl W. (2). 2pp.
0125
0126
Kirkbridge, Franklin B. 1p.
Knapp, Martin A. 2pp.
0128
Knauth, Oswald W. (2). 2pp.
0130
0132
0134
Knayth, Violet Powis D'Arcy de. 2pp.
Knowles, Edward R. 2pp.
Knox, John F. 5pp.
0145
Knox, Phil. 1p.
0139
Kocernek, A. 2pp.
0141
0146
Köhler, Joseph (4). 4pp.
Kolster. 1p.
0147
Konenkov, Sergei. 4pp.
0151
0152
Kosciuszko Foundation. 1 p.
Kotany, L. 1p.
0153
Kovalertas, M. 1p.
0154
0155
Krauthopp, Edwin A. 2p.
Kroebel, Leon F. 1 p.
0156
K: Signatures unreadable (2). 5pp.
0161
Lamar, Joseph Rucker. 1911 and 1915. Box 46, Folder 16. 5pp.
0166
Lambertenghi, Francesco. 1889-1899. Box 46, Folder 17. 11pp.
0177
0189
Lane, Franklin K. 1912-1915, and undated. Box 46, Folder 18. 12pp.
Laski, Harold. Undated. Box 46, Folder 19. 4pp.
0193
0215
LeDuc, William G. 1862-1864 and 1882-1910. Box 46, Folder 20. 22pp.
Lee, Henry. 1884. Box 46, Folder 21. 3pp.
0218
0317
Leonhard, Rudolf. 1888-1894 and 1908-1914. Box 46, Folders 22-23. 99pp.
Lepaulle, Pierre. Box 46, Folder 24. 11pp.
0328
Lieber, Francis. 1872. Box 46, Folder 25. 5pp.
0333
Lief, Alfred. 1929 and 1932. Box 46, Folder 26. 4pp.
0337
0364
Lippmann, Walter. 1915-1932, and undated. Box 46, Folder 27. 27pp.
Little, Eliza A. 1917, 1929, and 1932. Box 46, Folder 28. 7pp.
0371
Little, Brown and Company. 1880-1930. Box 46, Folder 29. 7pp.
33
0378
Llewellyn, Karl N. 1922-1931. Box 46, Folder 30. 6pp.
0384
0402
Lodge, A.C.M. Undated. Box 46, Folder 31. 18pp.
Lodge, Henry Cabot. 1876-1924. Box 46, Folder 32. 30pp.
0432
0435
Long, John O. 1882 and 1904. Box 46, Folder 33. 3pp.
Longworth, Alice Roosevelt (Mrs. Nicholas). 1925. Box 46, Folder 34. 2pp.
0437
Low, Susan Motley (Mrs. Edward Gilchrist). 1921-1934. Box 46, Folder 35. 15pp.
0452
L Miscellany: Box 46, Folders 36-39.
0452
Labatt, C.B. (2). 9pp.
0461
0464
LaFarge, Florence B. 3pp.
LaFolette, Philip F. (3). 8pp.
0472
Lamner, William. 4pp.
0476
Lawrence, Harriette S. 3pp.
0479
Lawton, Alexander R. 2pp.
0481
Lawyers' International Publishing Co. (3). 9pp.
0490
Leaf, Walter. 2pp.
0492
Learned, A.P. 1p.
0493
Lechmere, Edmund A.H. (2). 7pp.
0500
0502
Lee, Sidney. 2pp.
Legrand, Albert L. (2). 3pp.
0505
0507
Lehman, Irving. 2pp.
Lehmann, Frederick W. 1p.
0508
Lehmann, R.C. (2). 3pp.
0511
Leroy, Violet M. 3pp.
0514
0515
Levey, Martin. 1p.
Levy, Herman (2). 6pp.
0521
Lewis, Duff G. (Mrs.). 2pp.
0523
0524
Limber, Alfred. 1p.
Lincoln, Solomon. 1p.
0525
0527
Lipscomb, Herbert C. 2pp.
Lincoln Auxiliary, Sons of Union Veterans of the Civil War. 3pp.
0530
Lippincott, Mary B. (2). 5pp.
0535
Lodge, Anna Cabot (3). 5pp.
0540
Lodge, Elizabeth (3). 10pp.
0550
0552
Lodge, John Davis. 2pp.
Loring, Katherine P. (2). 3pp.
0555
0556
Louisiana Supreme Court. 1 p.
Louisiana Bar Association. 1p.
0557
0558
Low, A. Maurice. 1 p.
Low, J. Eleanor Motley. 2pp.
0560
Lowell, A. Lawrence (2). 2pp.
0562
Lowell, James A. 1p.
0563
0564
0567
Lowell, John. 1p.
Lowell, Josephine Shaw. 3pp.
Lowes, John Livingston. 2pp.
0569
Lull, Roderick. 1p.
0570
Lunt, Francesca (3). 13pp.
0583
0585
Lyell, Charles. 2pp.
Lyttleton, A. 3pp.
0588
L: Signatures unreadable (3). 11pp.
0599
McCabe, W. Gordon. 1896-1915. Box 47, Folder 1. 31pp.
0630
Mack, Julian. 1913, 1916, and 1931. Box 47, Folder 2. 4pp.
0634
0641
McVeagh, Wayne. 1904. Box 47, Folder 3. 7pp.
Maine, Henry S. 1877, 1879, and undated. Box 47, Folder 4. 14pp.
0655
Maitland, Frederic William. 1901-1906. Box 47, Folder 5. 9pp.
0664
0687
Marshall, Robert. 1930 and 1931. Box 47, Folder 6, 23pp.
Martin, Edward S. 1908-1931. Box 47, Folder 7. 12pp.
0699
Masujima, Rokuichiro. 1930, 1933, and 1935. Box 47, Folder 8. 21pp.
34
0720
Maura, Sister. 1921 and 1931. Box 47, Folder 9. 6pp.
0726
Moncheur, Charlotte (Baroness). 1909-1934, and undated. Box 47, Folder 10. 81pp.
0807
0831
Monson, Romaine. 1929-1933, and undated. Box 47, Folder 11. 24pp.
Morgan, John H. 1913-1925. Box 47, Folder 12. 33pp.
0864
0878
0988
Morse, Frances R. (Mrs. John T. Morse). 1899 and undated. Box 47, Folder 13. 14pp.
Morse, John Torrey (Jr.). 1882-1933. Box 47, Folders 14-15. 110pp.
Morton, James M. 1892-1922. Box 47, Folder 16. 28pp.
Reel 36
XII. General Correspondence: Group 2 cont.
0001
0006
Munroe, William A. 1882-1899. Box 47, Folder 17. 5pp.
M Miscellany: Box 47, Folders 18-23.
0006
McAshan, Hoke. 1p.
0007
McCall, J.W. 3pp.
0010
McClellan, Thomas N. 1p.
0011
McCoy, James H. 3pp.
0014
McCrady, Edward. 2pp.
0016
McDaniels, J.H. (2). 4pp.
0020
0022
McDermott, George T. 2pp.
MacDonell. 2pp.
0024
McGill University, Montreal. 1p.
0025
Mclntosh, Delia. 2pp.
0027
McKee, Nora Lowe. 3pp.
0030
0032
0033
MacKenzie, EN. Burton. 2pp.
McKinney, William L. 1p.
McLellan, H.A. 1p.
0034
McLennan, Louise R. 2pp.
0036
0039
Macomb, Nannie (to Mrs. Holmes). 3pp.
MacPherson, Lula (2). 10pp.
0049
MacVeagh, Franklin. 4pp.
0053
Magie, W.J. 1p.
0054
0057
[Magill, Edward H.•material missing]
Magnitzky, Gustave (3). 3pp.
Mahan, A.J. 2pp.
0059
Maine State Bar Association (2). 2pp.
0061
0062
0063
0066
Maiden Post No. 69, American Legion. 1p.
Marburg, Theodore. 1p.
Markly, W. 3pp.
Marshall, Alfred. 7pp.
0073
0074
0078
Marshall, Joseph, and Marshall, John W. 1p.
Martin, B. Kingsley. 4pp.
Martin, Mary W. (2). 1p.
0079
0080
0081
0085
Marshall, Thomas R. (2). 1p.
Martin, Thomas W. 1p.
Marvin, Mary Vaughan. 4pp.
Mason, Albert. 1 p.
0086
Mason, Ellen. 2pp.
0088
Mason, Fanny P. 2pp.
0090
Mason, J. Rupert. 1pp.
0091
Massachusetts General Court. 1 p.
0092
Massachusetts Secretary of the Commonwealth. 1 p.
0093
Massachusetts Bar Association. 2pp.
0095
0096
Massachusetts Society of Washington. (2). 1p.
Matteson, Charles (2). 2pp.
0098
Matthews, Arthur W. 1 p.
35
0099
Maxwell. Selma Elizabeth. 2pp.
0101
Mayfield. James J. 1p.
0102
Mead. Edwin D. 2pp.
0104
Mears, (Mrs.). 2pp.
0106
Mears. Sir Grimwood. 2pp.
0108
Merck, George. 1p.
0109
Merrivale. Lord (title). 2pp.
0111
0113
Meyer. F 2pp.
Michelsen. Twain. 1p.
0114
Mifflin. George H. 2pp.
0116
Milburn. John G. 1p.
0117
Mildway. Alice (2). 6pp.
0123
0128
Mildway. Ettie. 5pp.
Miller. Dickinson S. (2). 3pp.
0131
Miller, George H. 2pp.
0133
Miller. Gerritt Smith (Jr.) (2). 3pp.
0135
Miller. John H. 1p.
0136
Miller. S.D. 2pp.
0138
0139
Minot. Agnes. 1p.
Missouri Bar Association. 1p.
0140
Mitchell, Weir (2). 4pp.
0144
Monkswell, Mary Josephine 5pp.
0149
Montague, Gilbert H. 1p.
0150
Moore, J.B. 3pp.
0153
Moore. William H. (Mrs.) 1p.
0154
0157
Moot. Adelbert (3). 3pp.
Morgan. John Hartman 1p.
0158
Monson. John H. 1p.
0159
Monson. Samuel Eliot (2). 1p.
0160
Morley, Lord (title of nobility) (3). 7pp.
0167
Morley, H.J. 2pp.
0169
Morley. Margaret. 2pp.
0171
0172
Mors. Hal G. 1p.
Morse. R.M. (Jr.) (3). 7pp.
0179
Morton, Charles. 1p.
0180
0188
Mosby, John S. (2). 8pp.
Mullins. P. Henry. 1p.
0189
Munchie. Guy. 2pp.
0197
0268
0191
M: Signatures unreadable (3). 6pp.
Nabuco, Joaquin. 1907-1910. Box 47, Folders 24-26. 71pp.
New York City greetings on OWH's 90th birthday. 1931. Box 47. Folder 27. 20pp.
0288
0289
0299
Nicholson, John P 1885. Box 47. Folder 28. 1p
Norcross. Grenville H. 1887-1900. Box 47. Folder 29. 10pp.
Norton, Charles Eliot. 1864. 1891. and 1895. Box 47. Folder 30. 7pp.
0306
N Miscellany: Box 47. Folders 31 -32.
0306
Nagel. Charles (3). 7pp.
0313
National Institute of Arts and Letters. 1p.
0314
0315
National Institute of Arts and Sciences. 1p.
New England Society in Brooklyn. 1p.
0316
New Mexico Supreme Court 1p.
0320
New York State Bar Association. 1p.
0321
Nevmson Henry W 1p.
0322
0323
Newburyport, Massachusetts, ip.
Newcomb, Simon (2). 4pp.
0327
Nod, Augusta (May be "Norl"). 2pp.
0329
Norman, George H. (2). 4pp.
0333
North Dakota Supreme Court 1p
36
0334
0336
Northcliffe, Lord (title of nobility). 2pp.
Northwestern University. 2pp.
0338
Nutbert, Stassen N. 2pp.
0340
Nutter, George R. 1 p.
0345
0341
N: Signatures unreadable (2). 4pp.
Olney, Richard. Undated. Box 47, Folder 33. 13pp.
0358
Owen, Charles. 1904-1919. Box 47, Folder 34. 20pp.
0378
0428
0455
Owen, Esther B.:
0378
Undated letter. June 8, 1892-March 9, 1916. Box 48, Folder 1. 16pp.
0394
OWH to Esther B. Owen. March 11, 1917-February 14, 1930. Box 48, Folder 2. 11pp.
0405
Typescripts and copies of above. Box 48, Folder 3. 23pp.
O Miscellany: Box 48, Folder 4.
0428
O'Donnell, John B. 1p.
0429
Oglethorpe University. 1p.
0430
O'Hara, Eliot. 4pp.
0434
Ohio Department, Sons of Union Veterans of the Civil War. 1p.
0435
O'Kane, J. Alfred. 1 p.
0436
Old Colony Trust Company, Boston, Massachusetts. 1 p.
0437
Olney, Peter B. 3pp.
0440
O'Neil, Charles. 1p.
0441
Opdyche, LE. 1p.
0442
Osofsky, Morris. 1p.
0443
Otis, Albert S. 2pp.
0445
OToole, John F. 2pp.
0447
Otto, MC. 3pp.
0450
Outlook Company. 1 p.
0451
Overbeck, Alfred von. 3pp.
0454
O: Signature unreadable (1). 1p.
Palfrey, John Gorham:
0455
OWH to Palfrey. 1899-1906. Box 48, Folders 5-6. 14pp.
0469
OWH to Palfrey. 1902-1926. Box 48, Folder 7. 24pp.
0493
Palfrey to OWH. 1899-1930. Box 48, Folder 8. 27pp.
0520
Parsons, Frank. 1892-1906. Box 48, Folder 9. 20pp.
0540
Patterson, Edwin W. 1921 and 1930. Box 48, Folder 10. 4pp.
0544
Peirson, Charles L 1892-1911. Box 48, Folder 11. 15pp.
0559
Pillsbury, A.E. 1891-1930. Box 48, Folder 12. 6pp.
0565
Poe, Charles K. 1909. Box 48, Folder 13. 4pp.
0569
Pollock, Sir Frederick. 1875-1911. Box 48, Folder 14. 41pp.
0610
Pollock, Georgina H., and family. 1886-1939. Box 48, Folders 15-16. 68pp.
0678
0737
Pomeroy, John Norton. 1871-1882. Box 48, Folders 17-18. 59pp.
Pond, Clarence Strong. 1909-1927. Box 48, Folder 19. 10pp.
0747
Pound, Roscoe. 1919-1928. Box 48, Folders 20-23. 64pp.
0811
0828
Powell, Thomas Reed. 1918-1931, and undated. Box 48, Folder 24. 17pp.
Putnam, William L. 1899-1913. Box 48, Folder 25. I7pp.
0845
P Miscellany: Box 48, Folders 26-29.
0845
Paddock, Robert. 2pp.
0847
Paeff, Bashka (4). 7pp.
0854
Page, Theodore Wilson (2). 4pp.
0858
Palffy, Eleanor Roelker. 3pp.
0861
Palmer, G.H. (3). 6pp.
0867
Parke, George W. 1p.
0868
Parker, Alton B. (2). 3pp.
0871
Parker, Benjamin M. Ipp
0872
Parker, F.E. (3). 6pp.
0878
Parker, Herbert (4). 9pp.
0887
Parker, James. 2pp.
0889
Parsons, T.W. 2pp.
37
0891
Patten, Josephine A. 2pp.
0893
Patten, Mary (4). 8pp.
0901
Paxton, R.A. (Mrs.) (2). 3pp.
0904
Peabody, Joseph. 3pp.
0907
Peirce, Henry B. 1 p.
0908
Pembroke, (Lord). 2pp.
0910
Pendleton, J.K. 1p.
0911
Pepper, George Wharton. 2pp.
0913
Perry, Eustace (3). 13pp.
0926
0928
Perry, Thomas S. 2pp.
Pershing, John J. 1p.
0929
Pharr, Clyde. 10pp.
0939
0945
Phelps, E.S. (2). 6pp.
Phi Beta Kappa, Brown University Chapter. 2pp.
0947
Phi Beta Kappa, Harvard University Chapter. 3pp.
0950
Philadelphia Civil Liberties Committee (2). 8pp.
0958
Phillips, Claude. 3pp.
0961
Pierce, Louise H. (3). 10pp.
0971
Pike, C.S. Bentley. 1 p.
0972
Pilgrim Society. 1p.
0973
Pinchot, Gertrude Minturn. 2pp.
0975
Pinckney, C. Cotesworth. 2pp.
0977
Pitman, Robert C. 2pp.
0979
Playfair, Isabell. 6pp.
0985
0987
Pomeroy, Jesse H. 2pp.
Pope-Hennessy, Mea (2). 7pp.
0994
Portland Evening News. 3pp.
0997
Pound, Cuthbert W. 1p.
0998
Powers, J.M. 1p.
0999
Powis, (Lady). 1p.
1000
Pratt, Harvey H. 3pp.
1003
Pratt, Linwood S. 1 p.
1004
1006
Preston, E.V. 2pp.
Price, Jeanne Roe (Mrs. Clarence V.) 4pp.
1010
Princeton University. 1p.
1011
1012
Prichard, Matt. 1p.
Pritchard, Cassin Graham. 2pp.
1014
1015
1016
Prussing, Eugene E. 1p.
Pulitzer Magazine Company. 1p.
Puthod, Edouard and Valentine (3). 4pp.
1020
Putnam, Elizabeth C. 1p.
1021
Putnam, George. 4pp.
1025
Putnam, H.W. (3). 5pp.
1030
1031
Putnam, Herbert. 1p.
P: Signatures unreadable (3). 12pp.
Reel 37
XII. General Correspondence: Group 2 cont.
0001
Radcliffe, William. 1931-1933. Box 49, Folder 1. 14pp.
0015
Rawle, William Henry. 1876-1885. Box 49, Folder 2. 10pp.
0025
Redlich, Joseph. 1913-1932. Box 49, Folder 3. 13pp.
0038
0060
0070
0084
Reed, John C. 1876-1892. Box 49, Folder 4. 22pp.
Rideing, William H. 1888, 1889, and 1895. Box 49, Folder 5. 10pp.
Riley, James Whitcomb. 1894, 1896, and 1915. Box 49, Folder 6. 14pp.
Robinson, Corinne Roosevelt (Mrs. Douglas Robinson). 1912-1930. Box 49, Folder 7. 29pp.
38
0113
Robinson, G. Frederick. 1929. Box 49, Folder 8. 1p.
0114
Roosevelt, Edith Kermit. Undated. Box 49, Folder 9. 10pp.
0124
0156
Roosevelt, Theodore, President, United States. 1896-1912. Box 49, Folder 10. 32pp.
Root, Elihu. 1907-1931. Box 49, Folder 11. 20pp.
0176
0188
Ropes, John C. 1882-1899. Box 49, Folder 12. 12pp.
Rosewater, Victor. 1902. Box 49, Folder 13. 2pp.
0190
Ross, Denman. W. 1880. Box 49, Folder 14. 14pp.
0204
Ross, Edward A. 1906-1917. Box 49, Folder 15. 11pp.
0215
Rowe, LS. 1900-1932. Box 49, Folder 16. 5pp.
0220
0271
Rudkin, Diana Watts. 1931-1933. Box 49, Folder 17. 51pp.
R Miscellany: Box 49, Folders 18-19.
0356
0358
0382
0394
0531
0702
0271
Rail!, Marguerite. 2pp.
0273
Ramsay, T.K. 2pp.
0275
0283
Rawle, Francis (3). 8pp.
Reed, J.B. (or T.B.). 1p.
0284
Reese, Margaret T J. 3pp.
0287
Reid, Whitelaw. 1p.
0288
0290
Reinsch, Paul S. 2pp.
Requin, E. 2pp.
0292
Rhode Island General Assembly (3). 4pp.
0296
Rice, Cecil Spring. 2pp.
0298
Rice, Richard A. 2pp.
0300
Richardson, Ed. V. (Mrs.). 3pp.
0303
Richardson, George F. 2pp.
0305
0315
Ritchie, Anne Isabella (3). 10pp.
Robb, Ellis D. 4pp.
0319
Robinson, C.P. 1p.
0320
Robinson, Elizabeth (2). 4pp.
0324
Robinson, Henry C. (2). 2pp.
0326
Robinson, W.M. 4pp.
0330
Rohlfs, Anna Katharine Green. 1p.
0331
Rooker, William Velpeau. 1p.
0332
Roosevelt Memorial Association (3). 3pp.
0335
Rosendale, Samuel W. (3). 7pp.
0342
0344
Royal Society of Arts. 2pp.
Royce, Josiah. 1p.
0345
Roz, Firmin. 1p.
0346
Russell, W.G. (3). 4pp.
0350
R: Signatures unreadable (3). 6pp.
Sauliere, Frank R. 1929. Box 49, Folder 20. 2pp.
Schaff, Morris. 1884-1925, undated. Box 49, Folder 21. 24pp.
Schwinner, Rozika (Mrs.). 1930-1934. Box 49, Folder 22. 12pp.
Scott, Ethel (Lady Leslie Scott). 1896-1934. Box 49, Folders 23-26. 137pp.
Scott, Leslie (Lord). 1897-1935. Box 49, Folders 27-32. 171pp.
Sedgwick, Arthur G. 1879. Box 49, Folder 33. 3pp.
Sedgwick, Henry. 1881, and undated. Box 49, Folder 34. 7pp.
0705
0712
Sergeant, Elizabeth Shepley. 1926-1927. Box 49, Folder 35. 49pp.
0761
Shattuck, Emily C. (Mrs. George O. Shattuck). 1891-1899. Box 49, Folder 36. 8pp.
0769
Shattuck, George O. 1881-1895. Box 49, Folder 37. 16pp.
0785
Sheehan, P.A. (Canon). 1903-1916. Box 50, Folders 1-3. 95pp.
Smith, Jeremiah. 1873 (1879). Box 50, Folder 4. 4pp.
0880
0884
0897
Stephen, James Fitzjames. 1872-1881. Box 50, Folder 5. 13pp.
Stephen, Leslie. 1866-1902. Box 50, Folders 6-8. 128pp.
39
Reel 38
XII. General Correspondence: Group 2 cont.
0092
Stevens, Clara Sherwood (Mrs. Joseph Sampson Stevens). 1902-1916. Bo
Stimson, Henry L. 1913, 1932, and undated. Box 50, Folder 12. 5pp.
Stone, Harlan Fiske. 1925-1934, and undated. Box 50, Folder 13. 26pp.
0118
Storey, Moorfield. 1902-1922. Box 50, Folder 14. 26pp.
0144
0145
Sumner, Charles. 1867. Box 50, Folder 15. 2pp.
Swiggett , Howard. 1921. Box 50, Folder 16. 1 p.
0146
S Miscellany: Box 50, Folders 17-20.
0001
0087
0148
St. John's College. 2pp.
St. Louis Bar Association. 1p.
0149
Salem, Massachusetts, Bar Association. 1p.
0150
Salt, James Brown. 1 p.
0151
0152
Saturday Club. 1 p.
Saunders, Anna M. 5pp.
0157
Scuderson, Percy. 2pp.
0159
Searle, George W. 3pp.
0162
Sears, Mary P. (2). 4pp.
Second Corps Association, Army of the Potomac. 1p.
0146
0166
0167
Sedgewick, A.G. (2). 3pp.
0170
0172
Seeley, Elizabeth Sterling. 2pp.
0173
Shackleford, Thomas M. 2pp.
0175
Shaw, Albert (2). 3pp.
Shaw, E.M. (Mrs.), with 2 enclosures by Isabel Shaw Lowell. 9pp
0178
0187
Seldon, Harry. 1p.
Shaw, Mira Lincoln. 3pp.
0190
0194
Sheldon, H.N. 4pp.
0195
Sheridan, Mary. 2pp.
0197
0204
Sherman, Viva (2). 7pp.
Sigma Nu Phi Fraternity, Oliver Wendell Holmes Chapter. 1p.
0205
Sinclair, John F. 1p.
0206
Sinkler, Caroline (2). 5pp.
Sixth Army Corps Reunion Committee. 1p.
0211
0212
0216
0217
Shepard, Seth. 1p.
Slater, Hope. 4pp.
Small, Charles H. 1p.
Smirek, Vera M. 2pp.
0219
0221
Smith, Harvey F. 2pp.
0226
0227
0229
Smith, Munroe. 1p.
Smith, Roland Cotton. 2pp.
Smith, Sarah W. Farrar (2). 7pp.
0236
Smith, William F. 2pp.
0238
Snow, Charles A. 1p.
0239
Snow, Frederic E. 1p.
Society of the Cincinnati in the State of Connecticut. 1p.
0240
0241
Smith, James (3). 5pp.
Sommers, Virginia. 1p.
0242
Spafford, Edward E. 1p.
0243
Spaulding, Ada Pearson. 2pp.
0245
0247
Spencer, Herbert. 2pp.
0250
Speranza, Gino C. (3). 3pp.
Spirk, Charles A. (2). 4pp.
0253
0257
0258
Smith, R.D. (2). 3pp.
Spooner, Charles P. 1 p.
Sprague, Francis W., 2nd. 1p.
40
0259
0260
Springfield, Massachusetts, Citizens of. 1p.
Stanley, Maisie. 2pp.
0262
Stearns, Frank P. 1p.
0263
Stebbins, Horatio. 2pp.
0265
Steiner, Oscar H. 1p.
0266
Stenman, Elis F. 2pp.
0268
0269
Stephens, Alexander W. 1 p.
Stern, Morton. 1p.
0270
Stevens, Elizabeth L. 4pp.
0274
Stickney, Albert. 2pp.
0276
Stimson, F.J. (2). 5pp.
0281
Stone, J.K. 2pp.
0283
Strauss, Lewis. 2pp.
0285
Sturgis, Charles I. 2pp.
0287
Sturtevant, J.W. 3pp.
0290
Stutz, Ulrich (2). 6pp.
0296
Sulzer, William. 1 p.
0297
Sumner (Miss). 1p.
0298
The Sun (New York Sun) (3). 2pp.
0300
Sutherland, Justice. 1 p.
0300
S: Signatures unreadable (2). 6pp.
0306
0415
Taft, William Howard, President, United States. 1909-1930. Box 50, Folders 21 -23. 109pp.
Taussig, Frank W. 1901-1911. Box 50, Folder 24. 41pp.
0456
0557
0564
Thayer, James Bradley. 1879-1915. Box 50, Folders 25-28. 101pp.
Thayer, William Roscoe. 1894-1915. Box 50, Folder 29. 7pp.
Toynbee, Arnold J. 1921. Box 50, Folder 30. 2pp.
0566
0586
Trevelyan, George Otto. 1896-1907. Box 50, Folder 31. 20pp.
Trier, John. 1930. Box 50, Folder 32. 2pp.
0588
0605
Tweeddale, Marguerite. 1931, and undated. Box 50, Folder 33. 17pp.
T Miscellany: Box 51, Folders 1-2.
0605
0607
Tapley, Amos P. (2). 2pp.
Täte, Mercer B., Jr. 1p.
0608
Tawney, R. 1p.
0609
Taylor, Mrs. Charles Fisher. 1p.
0610
0612
Taylor, Hannis (2). 2pp.
Taylor, William. 3pp.
0615
0619
Thacher, Thomas D. (2). 4pp.
Thaxter, Sidney St. F. 1p.
0620
Thayer, Ezra Ripley. 1 p.
0621
0625
Thayer, Pauline R. 4pp.
Thomas, Seth J. 1p.
0626
Thompson, Lewis S. 2pp.
0628
0638
Thorndike, Rachel S. (3). 10pp.
Tobin, Thomas S. 2pp.
0640
Toldridge, Elizabeth. 1p.
0641
Tomlinson, R.N. (Mrs.). 1p.
0642
0645
0646
0647
Train, Arthur Cheney (2). 3pp.
Travellers Club. 1 p.
Treadwell, John P. 1p.
Trent, LL. 1p.
0648
Tucker, George F. 2pp.
0650
Tucker, H.S.G. 2pp.
0652
Tudor, Eleanor Gray (3). 3pp.
0655
0656
Tulsa County Bar Association. 1 p.
Twitchell, George B. (2). 2pp.
0658
Tylor, Edward B. 3pp.
0661
T: Signatures unreadable (4). 9pp.
41
0670
U.S. Library of Congress. 1921. Box 51, Folder 3. 7pp.
0677
0689
Upham, Charles. 1869-1870. Box 51, Folder 4. 12pp.
Upham, William P. 1901, and undated. Box 51, Folder 5. 7pp.
0696
U Miscellany: Box 51, Folder 6.
0696
Union Society of the Civil War (2). 2pp.
0722
0698
United Spanish War Veterans. 1p.
0699
0700
U.S. Department of Justice. 1p.
U.S. Interstate Commerce Commission. 1 p.
0701
U.S. Supreme Court. 1p.
0702
0705
U.S. War Department (3). 3pp.
University Club of Washington. 1p.
0706
0707
University of Chicago. 1 p.
University of Missouri. 2pp.
0709
University of New Hampshire. 1p.
0710
University of Oklahoma School of Law. 1p.
0711
University of Pennsylvania. 1p.
0712
University of Virginia. 2pp.
0714
University of Wisconsin. 2pp.
0716
Upham, Dorothy L. (3). 6pp.
Van Loon, Hendrik Willem. Undated. Box 51, Folder 7. 1p.
0723
Viollet, Paul 1897-1900. Box 51, Folder 8. 6pp.
0730
V Miscellany: Box 51, Folder 9.
0730
Van Devanter, Willis. 1 p.
0731
Vanguard Press. 1p.
0729
0735
Van Loon, Lily. 1p.
Vaughan, Ellen Parkman. 4pp.
0732
Vaughan, F.W. 3pp.
0739
Vaughan, T. Wayland. 3pp.
0742
Veterans of Foreign Wars. 2pp.
0744
Warburg, Paulette. 1916-1930. Box 51, Folder 10. 16pp.
0760
Warren, Charles. 1922, 1927, and 1928. Box 51, Folder 11. 4pp.
0764
Wells, Herbert George. 1906. Box 51, Folder 12. 3pp.
0767
Wendell, Barrett. 1882-1909. Box 51, Folder 13. 17pp.
0765
Wharton, Edith. Undated. Box 51, Folder 14. 2pp.
0784
Wheeler, A.S. 1881, 1882, and undated. Box 51, Folder 15. 10pp.
0794
0835
0839
White, Edward Douglass. 1914-1921, and undated. Box 51, Folder 16. 41pp.
Whitman, (Mrs.) 1901. Box 51, Folder 17. 4pp.
Whitman, Walt. 1891, 1899, and 1900. Box 51, Folder 18. 6pp.
0845
0860
0869
Wickersham, George W. 1914-1931. Box 51, Folder 19. 15pp.
Wigglesworth, May. 1899-1932. Box 51, Folder 20. 9pp.
Wigmore, John Henry. 1887-1932. Box 51, Folders 21-31. 143pp. (cont. on Reel 39).
Reel 39
XII. General Correspondence: Group 2 cont.
0001
Wigmore, John Henry. 1887-1932. 212pp. Box 51, Folders 21-31. (cont. from Reel 38).
0213
Williams, Constance (Mrs. Clarence C. Williams). 1922-1934. Box 51, Folder 32. 28pp.
0241
Williams, T. Cyprian. 1892-1931. Box 51, Folders 33-34. 90pp.
0331
Wister, Owen. 1886-1934. Box 51, Folders 35-39. 146pp.
0477
Wolcott, Roger. 1899. Box 51, Folder 40. 2pp.
0479
Wu, John Chin Hsung. 1921-1933. Box 52, Folders 1-7. 190pp.
0669
Wyzanski, Charles Edward. 1927 and 1931. Box 52, Folder 8. 3pp.
0672
W Miscellany: Box 52, Folders 9-13.
0672
0677
Walby, Francis A. (3). 5pp.
Walcott, Charles D. 3pp.
0680
Waldstein, Charles. 2pp.
42
0682
Wall, Smith. 1p.
0683
Wallace, Mildred Fuller (3). 4pp.
0687
Wallas, Graham (2). 3pp.
0690
Walport, S. 2pp.
0692
0693
Walsh, James J. 1 p.
Walton, CM. 5pp.
0698
Ward, E.S.P. 4pp.
0702
Ward, Mary A. 6pp.
0708
0713
Warner, Joseph B. (3). 5pp.
Warner, W.R. 2pp.
0715
Warren, Alice (3). 14pp.
0729
Warren, Samuel D. (3). 7pp.
0736
Warren, William F. 2pp.
0738
Warren, Winslow. 1p.
0739
Washbum, Marianne C. 7pp.
0746
0747
Washington State College, Pullman, Washington. 1p.
Watson, Frances T. 5pp.
0752
Welby, Alfred. 2pp.
0754
Wendell, Edith G. 4pp.
0758
Wengler, Harold. 4pp.
0762
Wentorp, Constance. 3pp.
0765
West Virginia University. 1 p.
0766
Wetmore, Edith (2). 4pp.
0770
Wetzel, Stella B. (Mrs.). 2pp.
0772
Whall, William B.F. 1p.
0773
0775
0778
Wharton, Frances W. (Mrs. H. Wharton). 2pp.
Wharton, Francis (2). 3pp.
Wheeler, Henry. 2pp.
0780
Whipple, Jr., Co. 1p.
0781
Whipple, Sherman L. 3pp.
0784
0785
White, Edward Laurence. 1p.
White, Harriet L. 2pp.
0787
White, Henry (2). 7pp.
0794
White, Margaret. 2pp.
0796
White, Sally L. 2pp.
0798
0799
White, Sara Lancashire. 1p.
Whitfield, AH. 2pp.
0801
Whiting, Myles. 1 p.
0802
Whittier, Charles A. (3). 4pp.
0806
0807
Wickersham, Cornelius W. 1p.
Wigglesworth, Frank. 1p.
0808
Wigglesworth, George. 2pp.
0810
0814
Wigglesworth, Isabella (2). 4pp.
Wilder, Burt G. 2pp.
0816
Wilkins, Adela. 2pp.
0818
Wilkins, Harriet A. 2pp.
0820
0822
Willebrandt, Mabel Walker (3). 2pp.
Willett, Henry. 5pp.
0827
Williams, George F. (2). 4pp.
0831
0833
Williams, J. Fisher. 2pp.
Wilson, John R. 1 p.
0834
Wilson, Leonard. 1p.
0835
Wilson, Nathaniel (Mrs.). 1p.
0836
Winfield, Percy Henry (2). 6pp.
0842
Winsor, Frederick. 3pp.
0845
0846
Winsor, Justin (may be Winslow). 1p.
Winthrop, Robert C. 1 p.
43
0847
0848
Wise, Stephen S. 1 p.
Wister, Sarah B. (2). 8pp.
0856
Wolfson, George M. 2pp.
0858
0859
Wood, Leonard. 1p.
Wood, M.L. (Mrs. Warner Wood). 2pp.
0861
0862
Woods, M.L. 1 p.
Worcester, Elizabeth J. (Mrs. Alfred Worcester). 4pp.
0866
Worcester Polytechnic Institute. 1 p.
0867
Wormser, I. Maurice (3). 4pp.
0871
Wright, E.W. 1p.
0872
Wright, J.E. 2pp.
0880
0873
Wright, R.S. 2pp.
0875
Wright, William B. (2). 5pp.
Yale University, New Haven, Connecticut. 1886, 1921, and 1926. Box 52, Folder 14. 4pp.
0884
Y Miscellany: Box 52, Folder 15.
0884
0885
Young, Alexander. 1p.
Young, Y.L. 2pp.
0887
Young Men's Christian Association, Plattsburgh, New York (2). 1p.
0888
Young Women's Christian Associations of the United States. 1p.
0839
Zimmern, Alfred E. (Sir). 1912-1927. Box 52, Folder 16. 3pp.
0919
Z Miscellany: Box 52, Folder 17.
0929
0919
Zottoli, Frank M. 10pp.
Autograph Collection: Box 52, Folders 18-19.
0929
Bancroft, George (2) 1885. 3pp.
0932
0934
Booth, Edwin, n.d.
Bowditch, Nath., 1829. 2pp.
Brayton, John S. 1892; with bank bill signed by Oliver Wendell, 1807, and account paper of Oliver Wendell, 1776. 4pp.
0938
0939
Campbell of Islay (MS notes). 1p.
Churchill, Winston S. (2). 1901. 1 Undated. 1p.
0940
Cleveland, Grover. 1896. 2pp.
0942
0943
Coolidge, Calvin. 1927. 1p.
Gosse, Edmund (5). 1903, 1907, 1 undated. 7pp.
0950
Holmes, A. 1807, copy of inscription on a rock. 2pp.
0952
0957
Hoover, Herbert, 1932. 1p.
Howells, William Dean (4). 1884, 1887, 1891. 8pp.
0953
0955
Howells, Mildred (daughter of W.D. Howells, 1923). 2pp.
Lincoln, Abraham. 1851 (a legal document), with letter by Jesse W. Weik. 1905. 2pp.
0965
Lowell, James Russell (6). 1866, 1882, 1885, 1887, 1888, and 1 undated. 7pp.
0972
Macon, Jere. Undated (note on envelope). 1p.
0973
Meredith, George. 1908. 3pp.
0976
Metcalf, L. 1872. 1p.
0977
0979
Motley, J.L. 2pp.
Phillips, Wendell (3). 1875, 1879, and 1 undated. 8pp.
Reel 40
XII. General Correspondence: Group 2 cont.
0001
Autograph Collection cont.: Box 52, Folder 20.
0001
Roosevelt, Franklin Delano (3). 1934-1935. 4pp.
0005
0006
Roosevelt, Theodore. 1903. 1p.
Russell of R. (Earl) (3). 1896, 1901, and 1 undated. 3pp.
0009
Sheridan, P.H. (General). 1875, also 1 visiting card. 2pp.
0011
Sherman, W.T. (General) (Signature). 1p.
0012
Story, Joseph, 1818. 3pp.
0015
Story, W.W. 1877. 7pp.
0022
Stowell, (Lord). 1822. 1p.
44
0023
Troliope, Anthony. 1874. (possibly 1879) 2pp
0027
Confederate one dollar bill, State of Alabama. 1863. 1p.
0028
Washington, George. Bookplate (marked "rare" on reverse). 2pp.
Indices to general correspondence. Box 52, Folder 21. 75pp.
Miscellany: unreadable. Box 52, Folders 22-25. 158pp.
Miscellaneous Letters: Box 52, Folders 26-29.
0030
0105
0263
0263
Aldrich, Thomas Bailey. 1888. 1p.
0264
0267
Arnold, C.P. (2). 1925, with note by FF. 3pp.
Billikopf, Jacob. 1931. 3pp.
0270
Bishop, Robert R. 1882. 1p.
0271
0272
Brandeis, Louis Dembitz. 1926. 1p.
Browne, Irving. 1880. 1p.
0273
Churchill, Winston S. 1898. 4pp.
0277
0278
Curtis, (Mrs.) 1907. (mother of C.P. Curtis). 1p.
Curtis, Charles P. 1927. 3pp.
0281
Dillon, John F. (2). 1892, 1902. 3pp.
0284
Evans, (Mrs.) (Elizabeth H.?). 1932. 1p.
0285
Field, Stephen J. (Chief Justice). 1899. 3pp.
0288
0293
Friedman, Lee M. (4). 1905, 1906, 1911, and 1921. 5pp.
Gray, (Judge). 1900. 3pp.
0296
0300
0304
Greenough, Charles P. (2). 1883, and 1917. 4pp.
Hagerdorn, Herman (2). 1924 and 1925. 4pp.
Hale, Lucy (5). 1858. 13pp.
0317
Harlan, John M. 1902. 2pp.
0319
Hayes (Mr.) n.d. 2pp.
0321
Holland, E.O. 1931. 1 p.
0322
Holmes, Edward Jackson, Jr. 1895. 2pp.
0324
Holmes Law Club, Harvard Law School. 1926, with note to MH by FF, 1961. 7pp.
0331
0335
Hughes, Charles Evans (3). 1916, 1921, and 1930. 4pp.
Jones, Boyd B. 1919. 1 p.
0336
Matthews, Brandon. 1895. 1p.
0337
0341
Moore, John Basse« (4). 1932. 4pp.
Mordell, Albert. 1921. 6pp.
0347
Nutter, George R. 1930. 1p.
0348
Parsons, W. Usher. 1919.
0350
James, William. See Peirce, Charles Sanders. 11 pp.
0350
wïsTa^
0361
Pollock, Sir Frederick (4). 1929 and 1931. 6pp.
0367
0373
0374
Powell, Thomas Reed (6). 1918, 1919, 1921, 1922, and 1925. 6pp.
Roosevelt, Franklin Delano. 1933. 1p.
Saturday Club. 1930. 4pp.
0378
0380
Sutherland, George (2). 1922 or 1924, and 1925. 2pp.
Talb, Raymond A. 1911. 2pp.
0382
0388
Wallace, Mildred Fuller (Mrs.). With note by FF to MH. 6pp.
Willes, James S. 1872. 2pp.
0390
Unidentified (1). 1928. 2pp.
XIII. Miscellaneous Biographical Information
Series Note
0392
0420
Civil War Associations. 1911-1917, and undated. Box 53, Folder 1 28pp
Torts (Folder I). Box 53, Folder 2. 4pp.
45
'
0424
0434
Holmes Club, Harvard Law School. 1926. Box 53, Folder 3. 10pp.
Funeral•Clipping from Providence Journal, March 11,1935, about Sonnet "To Night" read at OWH's funeral, and its author: also text
of sonnet. Box 53, Folder 4. 1 p.
0435
0479
0556
Honorary societies. Box 53, Folder 5. 44pp.
Retirement•personal and official letters received by OWH upon retirement. January and February, 1932. Box 53. Folders 6-7.
77pp.
Sherman Act•Anti-Trust. Box 53, Folder 8. 7pp.
0563
Morse. J.T.•on Holmes. Box 53, Folder 9. 6pp.
0569
Free speech. 1949. Box 53, Folder 10. 2pp.
0571
Social clubs. 1894-1899. Box 53, Folder 11. 20pp.
0591
0602
0636
Opinions. Box 53, Folder 12. 11pp.
Mark Howe's interviews with friends. 1942-1962. Box 53. Folder 13. 34pp.
The Common Law•copy of newspaper clipping of review of book. Box 53. Folder 14. ip.
0637
Collected writings. 1946. Box 53, Folder 15. 43pp.
0680
Collected legal papers. 1921. Box 53, Folder 16. 2pp.
0682
0704
Dr. Holmes. Box 53, Folder 17. 22pp.
Supreme Judicial Court. 1897-1901. Box 53, Folder 18. 12pp.
0716
Torts (Folder II). Box 53, Folder 19. 58pp.
0774
0789
Conflict of law. Box 53, Folder 20. 15pp.
American Law Review. Box 53, Folder 21 34pp.
0823
Theory of law and philosophy. Box 53. Folders 22-24. 155pp.
0978
Associate and Chief Justice. Box 53, Folder 25. 18pp.
Reel 41
XIII. Miscellaneous Biographical Information cont.
0001
Library of Congress collection. Box 53, Folders 26-27. 69pp
0070
Professor and overseer. Box 53, Folder 28. 58pp.
0128
0133
Letters to Holmes before 1880. Box 53. Folder 29. 5pp.
Supreme Court. U.S.•appointment to. Box 54, Folders 1 -4. 67pp.
0200
Anecdotes. 1941-1964. Box 54, Folders 5-8. 234pp.
0434
0458
Sympathy, Mrs. Holmes's death. 1929. Box 54, Folder 9. 24pp.
Miscellaneous material found among Frankfurter correspondence from OWH. Box 54. Folders 10-11. 51pp.
0509
World War. 1910-1914. Box 54, Folder 12. 29pp.
0538
Houses. Box 54, Folder 13. 12pp.
0560
0593
0621
0921
Holmes. Fanny. Box 54, Folder 14. 33pp.
The Common Law. Box 54, Folder 15. 28pp
Uncollected publications. Box 54, Folders 16-21. 300pp.
To Fanny Holmes from father and others. 1893-1924. Box 55, Folders 1 -2 44pp.
0965
Harvard documents. 1857-1921. Box 55, Folder 3. 39pp.
Reel 42
XIII. Miscellaneous Biographical Information cont.
0001
Secretaries (OWH's Law Clerks). Box 55, Folders 4-7. 181pp.
0182
Holmes: biographical miscellany. Box 55, Folder 8. 142pp.
0324
0367
OWH s will. Box 55, Folders 9-10. 43pp.
MH miscellany. 1939-1942. Box 55, Folder 11 47pp
0414
0481
80th birthday. 1921. Box 55. Folders 12-13. 67pp.
Correspondence regarding Justices 90th birthday with his secretaries. February 1931. Box 55, Folder 14. 36pp.
0517
90th birthday. 1931. Box 56, Folders 1 -14. 480pp.
46
Reel 43
XIII. Miscellaneous Biographical Information cont.
0001
90th birthday. 1931 cont. Box 56, Folders 1-14. 287pp.
0288
0413
91st birthday. 1932. Box 57, Folders 1 -3. 125pp.
93rd birthday. 1934. Box 57, Folders 4-5. 70pp.
0483
0517
Letters and telegrams received during last illness and at time of death. March 1935. Box 57, Folders 6-7. 44pp.
Funeral: cards that came with flowers. 1935. Box 57, Folder 8. 27pp.
0544
Miscellaneous picture postcards. Box 57, Folders 9-10. 26pp.
0570
0572
Note by MH, found in Massachusetts reports. Undated. Box 57, Folder 11. 2pp.
Massachusetts Supreme Judicial Court. Box 57, Folder 12. 104pp.
0676
0956
Unsigned article about OWH's attitude toward civil liberties. Box 57, Folders 13-21. 280pp.
List of OWH's books. Box 58, Folders 1 -15. (cont. on Reel 44). 44pp.
Reel 44
XIII. Miscellaneous Biographical Information cont.
0001
List of OWH's books. Box 58, Folders 1-15. (cont. from Reel 43). 629pp.
0630
Single-Justice sittings of the Massachusetts Supreme Judicial Court. 1899-1901. Box 59, Folders 1-7. 224pp.
Chapman, John Jay. Box 59, Folder 8. 10pp.
0854
0864
Massachusetts Supreme Judicial Court. Box 59, Folder 9. 54pp.
0918
OWH reading list, 1881-1902. Box 59, Folders 10-11. 72pp.
Reel 45
XIII. Miscellaneous Biographical Information cont.
0001
0297
0453
Typescripts of OWH Articles in American Law Review: Box 59, Folders 12-19.
0001
0027
"Common Carriers and the Common Law," includes carbon copy. 26pp.
"Possession." 34pp.
0064
Carbon copy of above. 36pp.
0100
"Trespass and Negligence." 41pp.
0141
Carbon copy of above. 40pp.
0181
0228
"Primitive Notions in Modern Law." 47pp.
Carbon copy of above. 49pp.
0277
Speech given by OWH at banquet of Middlesex Bar Association. December 3, 1902. 20pp.
Black loose-leaf notebook of biographical notes. 1841 -1935. Box 59, Folder 20. 156pp.
Crank mail received by OWH. Box 60. 563pp. (cont. on Reel 46)
Reel 46
XIII. Miscellaneous Biographical Information cont.
0001
Crank mail received by OWH. Box 60. 916pp. (cont. from Reel 45)
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books
Series Note
t• H^h6^0"06^6 0,1Vlaru ,Hu0We '" connection with the Publication of the various Holmes books-with Palfrey and others when MH was asked
parts of The Proving Years. The arrangement of the folders and folder headings were preserved, also the internal arrangement of the folders.
0917
Holmes: Miscellaneous Correspondence about OWH Received by MH: Box 61, Folders 1-2.
0917
March 6, 1966-December 15, 1964. 46pp.
0963
June 3, 1964-December 1962. 88pp. (cont. on Reel 47).
47
Reel 47
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0006
Holmes: Miscellaneous Correspondence about OWH Received by MH: Box 61, Folders 3-14.
0006
November 26, 1962-November 30, 1959. 70pp.
0076
November 23, 1959: draft of "The Autocrat and Mr. Holmes." 115pp.
0191
October 30, 1959-June 3, 1958. 50pp.
0241
December 16, 1957-September 22, 1954. 50pp.
0291
0348
November 3, 1954-April 27, 1954. 57pp.
"The Mind of Mr. Justice Holmes," by C.H. Wu (from China Law Review). 45pp.
0391
April 16, 1951-December 24, 1949. 54pp.
0445
December 21, 1949-September 4, 1947. 49pp.
0495
September 8, 1947-April 22, 1946. 80pp.
0575
May 15, 1946-June 8, 1942. 51pp.
0626
May 29, 1942-March 6, 1940. 62pp.
0688
Letters of miscellaneous dates. 26pp.
0714
Volume II: The Proving Years. Box 62, Folders 1 -3. 131pp.
0845
Pending file (Requests for Letters). Box 62, Folder 4. 14pp.
0859
Brandeis to Laski. 1917-1933. Box 62, Folder 5. 11pp.
0870
Holmes-Pollock Royalties. May 2, 1946-June 18, 1963. Box 62, Folders 6-7. 89pp.
0959
Biography (miscellaneous). 1949-1954. Box 62, Folder 8. 34pp.
Reel 48
XIV. Mark Howe Correspondence, Research and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Biography Contracts: Box 62, Folders 9-12.
0001
August 6, 1962-March 23, 1946. 40pp.
0041
March 19, 1946-April 14, 1942. 40pp.
0081
April 11, 1942-December 5, 1941. 47pp.
0171
0128
December 2, 1941-January 6, 1941. 43pp.
Letters regarding Shaping Years. December 26, 1956-June 17, 1959. Box 62, Folders 13-14. 134pp.
0305
John Harvard's Common Law. May 25, 1962-December 6, 1962. Box 62, Folders 18-19. 96pp.
0401
0429
Chicago speech. 1958. Box 62, Folder 20. 28pp.
Holmes-Laski Publication (correspondence). January 27, 1947-May 26, 1963. Box 62, Folder 21-Box 63, Folder 4. 444pp.
0873
Holmes-Pollock Letters: correspondence I. January 31, 1939-October 2, 1963. Box 63, Folders 5-11.147pp. (cont. on Reel 49)
Reel 49
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Holmes-Pollock Letters: correspondence I. January 31, 1939-October 2,1963. Box 63, Folders 5-11. 232pp. (cont. from Reel 48)
0233
Holmes-Pollock Letters: correspondence II. April 17, 1941 -January 29, 1962. Box 63, Folders 12-13. 129pp.
0362
Holmes-Brandeis-Frankfu; :-r project. October 1955-May 1957. Box 63, Folder 14. 58pp.
0420
The Occasional Speeches of Mr. Justice Holmes: correspondence. February 1,1961 -February 16,1962. Box 64, Folders 1 -3.169pp.
0589
Inquiries on OWH letters and biographical information. 1945-1958. Box 64, Folders 4-15. 418pp. (cont. on Reel 50)
Reel 50
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Inquiries on OWH letters and biographical information. 1945-1958 cont. Box 64, Folders 4-15. 233pp. (cont. from Reel 49)
0234
0373
Harvard College. Box 65, Folders 1-4. 139pp.
Fort Independence. Box 65, Folder 5. 10pp.
48
0383
Harvard Law School: Student. Box 65, Folder 6. 10pp.
0393
0474
Civil War letters to parents: typescripts. 1861 -1864. Box 65, Folders 7-8. 80pp.
Civil War. Box 65, Folders 9-14. 277pp.
0751
Diary of trip to Europe. 1866. Box 65, Folders 15-19. 239pp.
Reel 51
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Practice of law. Box 66, Folders 1 -5. 216pp.
0217
0285
OWH's reading. 1865-1867. Box 66, Folders 6-7. 68pp.
Ancestry. Box 66, Folders 8-10. 105pp.
0390
Civil War diary. Box 66, Folder 11. 11pp.
0401
Kent's Commentaries. Box 66, Folders 12-13. 56pp.
0457
0492
Law School professorship: documents. Box 66, Folder 14. 35pp.
Bailment. Box 66, Folder 15. 12pp.
0504
Possession. Box 66, Folder 16. 14pp.
0518
0520
Agency. Box 66, Folder 17. 2pp.
Criminal law. Box 66, Folder 18. 3pp.
0523
0667
Holmes seminar. 1957-1961. Box 66, Folders 19-21. 144pp.
Reading. 1870-1875. Box 66, Folder 22. 27pp.
0694
Holmes-Pollock Letters: Box 67, Folders 1 -9.
0694
Pollock to Holmes: received March 1940 (May 1896-April 1925). 49pp.
0743
Pollock to Holmes: received March 1940 (June 1925-March 1932). 44pp.
0787
0827
Pollock to Holmes: received March 1940 (May 1932-September 1934). 40pp.
Pollock to Holmes: received March 1940 (Undated Letters). 17pp.
0844
Pollock to Holmes: remove copies of attached from unbound. 8pp.
0852
0872
Holmes to Pollock: probable omissions; received March 1940. 20pp.
Pollock to Holmes: probable omissions; no other copies. 19pp.
0891
Pollock to Holmes: letters omitted•May 20, 1896-March 7, 1932. 95pp.
0986
Holmes to Pollock: omitted•March 13, 1879-June 4, 1924. 22pp.
Reel 52
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Holmes-Pollock Letters cont.: Box 67, Folders 10-22.
0001
0041
0154
0234
Pollock to Holmes•May 26, 1932 to September 20, 1934, after Holmes stopped writing. 40pp.
Complete set of typescripts, interfiled: 1874-1895. 113pp.
Complete set of typescripts, interfiled: 1896-1902. 80pp.
Complete set of typescripts, interfiled: 1903-1909. 87pp.
0321
0407
Complete set of typescripts, interfiled: 1910-1912. 86pp.
Complete set of typescripts, interfiled: 1913-1917. 84pp.
0491
Complete set of typescripts, interfiled: 1918-July 1919. 63pp.
0554
0623
Complete set of typescripts, interfiled: August 1919-1920. 69pp.
Complete set of typescripts, interfiled: 1921-1922. 84pp.
0707
Complete set of typescripts, interfiled: 1923-1924. 78pp.
0785
Complete set of typescripts, interfiled: 1925-1926. 87pp.
0872
Complete set of typescripts, interfiled: 1927-1928. 76pp.
0948
Complete set of typescripts, interfiled: 1929-1930. 74pp.
49
Reel 53
XIV. Mark Howe Correspondence, Research, and Notes in Connection with the
Publication of His Various Holmes Books cont.
0001
Holmes-Pollock Letters cont.: Box 67, Folder 23.
0001
Complete set of typescripts, interfiled: 1931 -1932. 63pp.
XV. General Correspondence: Group 3
0064
0183
Bevan, Margaret. 1913-1915. Box 68, Folders 1-2. 119pp.
Brandeis, Louis Dembitz. 1889, 1899, 1902, 1916, 1922, and 1908. Box 68, Folder 3. 9pp.
0192
Curtis, Laurence. 1921-1929. Box 68, Folder 4. 57pp.
0249
0251
Everts, William P. 1919. Box 68, Folder 5. 2pp.
Frankfurter, Felix, ca. 1913 or 1914. Box 68, Folder 6. 1p.
0252
Foster, Frank K. May 1895. Box 68, Folder 7. 4pp.
0256
Gray, John Chipman. 1877-1913. Box 68, Folder 8. 17pp.
0273
Hiss, Donald. 1933. Box 68, Folder 9. 1p.
0274
0290
Masujima, Rokuichiro. 1926. Box 68, Folder 10. 17pp.
Moncheur, Charlotte (Baroness). 1907-1932. Box 68, Folder 11. 50pp.
0340
0372
Otto, M.C. Box 68, Folder 12. 32pp.
Meyerowitz, William. March 1921. Box 68, Folder 13. 2pp.
0374
Owen, Esther B. 1904 and 1911. Box 68, Folder 14. 3pp.
0377
Scott, Ethel (Lady Leslie Scott). 1909-1925. Box 68, Folder 15. 21pp.
0397
0459
Sheehan, Patrick Augustine. Box 68, Folder 16. 63pp.
Sheehan, Patrick Augustine. 1903-1913. Box 68, Folders 17-19. 120pp.
0579
White, LM. (Mrs. Edward D.). ca. 1903-1904. Box 68, Folder 20. 1p.
0580
0587
Wigmore, John Henry. 1909, 1913, and 1915. Box 68, Folder 21. 7pp.
Letters from British friends, mainly following OWH's first and second trips to Europe. 1866-1883. Box 68, Folder 22. 35pp.
0622
Correspondence relating to OWH's work on the 12th edition of Kent's Commentaries, mainly letters addressed to James Bradley
Thayer by James Kent, attorneys Scudder and Carter. Box 68, Folder 23. 44pp.
Letters from OWH's publishers regarding publication matters. 1922-1930. Box 68, Folder 24. 6pp.
Letters and other items collected by Felix Frankfurter for Mark Howe's biographical work, turned over to Mark Howe at various times.
Box 68, Folders 25-26. 76pp.
Miscellaneous correspondence. 1866-1929. Box 68, Folder 27. 28pp.
0666
0672
0748
XVI. Biographical regarding OWH, Including Writings
0775
0817
Composition book of OWH. 1848-1851. Box 69, Folder 1. 42pp.
Pages from a scrapbook which Fanny Dixwell had assembled of items relating to OWH. 1851 -1874. Box 69,Folder 2. 7pp.
0824
0827
0835
0891
0962
Holmes, Oliver Wendell. Undated. Box 69, Folder 3. 3pp.
OWH: Early Wills, 1873-1918. Box 69, Folder 4. 8pp.
Membership list of the Saturday Club. 1930. Directory of the Fly Club, 1934. Box 69, Folder 5. 57pp.
Newspaper clippings and photographs regarding OWH's appointment to the U.S. Supreme Court. Box 69, Folder 6. 71pp.
Cartoons relating to meat trust from Spokane, Washington, Newspaper, 1905, Sent to OWH by Edith Kermit Roosevelt, Wife of
President Theodore Roosevelt, with note by Her. Box 69, Folder 7. 6pp.
0967
0968
0988
Invitation by Registrar of University of Oxford. May 18, 1909. Box 69, Folder 8. 1p.
Invitations to OWH and FDH; pre-1978 15 cent Holmes postage stamp: calling cards of OWH and FDH. Box 69, Folder 9. 20pp.
Xerox copy of Justice Oliver Wendell Holmes's holograph draft of denial to defense lawyers' application for writs of certiorari and
habeas corpus for Sacco and Vanzetti dated August 22, 1927. Box 69, Folder 10. 4pp.
Reel 54
XVI. Biographical regarding OWH, Including Writings cont.
0001
"Mr. Justice Holmes's Portrait Unveiled," Harvard Alumni Bulletin. March 27, 1930. Box 69, Folder 11. 39pp.
0040
U.S. Supreme Court reprint upon OWH's retirement. January 13, 1932. Box 69, Folder 12. 3pp.
0043
"Look up, America": cartoon from St. Louis Post-Dispatch. March 6, 1935. Box 69, Folder 13. 1 p.
0044
0256
Memorial clippings regarding OWH. 1935. Box 69, Folders 14-18. 212pp.
Newspaper clippings regarding OWH: miscellaneous. Box 70, Folder 1. 49pp.
0305
0336
Clippings regarding OWH from LaRue Brown papers. Box 70, Folder 2. 31pp.
Collections of articles, reviews, etc., regarding OWH, from several periodicals. Box 70, Folder 3. 43pp.
50
0379
EsÍSBo! Ta Kïïï IpX
bel0n9Ín9 t0 Fanny HOlmeS and 0WH; unidenti,ied list of da s of
y
«" week, probably by Fanny
0388
Correspondence, documents, and lists relating to Justice Holmess literary estate. 1938-1967. Box 70, Folder 5. 124pp.
0512
Holmes Memorial Commission: correspondence with and between members. 1939-1954. Box 70, Folders 6-8 209pp
0721
Oliver Wendell Holmes Memorial: plans and suggestions. Box 70, Folders 9-14. 271pp.
Reel 55
XVI. Biographical regarding OWH, Including Writings cont.
0001
Requests for use of OWH residence. 1940-1942. Box 70, Folder 15. 37pp.
0038
0094
0183
Correspondence regarding sale of OWH house. 1941 -1953. Box 70, Folder 16. 58pp.
Oliver Wendell Holmes devise. 1955-1959. Box 71, Folder 1. 90pp.
0210
Fol'de! 2a27p0p Great Americans:
unveiling
^,he bronze bust and ,ablet for Justice Oliver Wendell Holmes, Jr. May 10,1970. Box 71,
PoTerS. ^pp'Wendell: "^^
Deh0n (HU
"
'
1861) fr0m
'
"HarVard
Mem0rial
graphies," Vol. 2 (1866), p. 233-239. Box 71,
0229
0245
0268
0274
0326
0343
Reprints of OWH:
"Law in Science and Science in Law," 1899;
"Speech of Mr. Justice Holmes at Commencement, Harvard University," June 28 1911- and
Life is a plant that grows...," 1923. 24pp.
2 reprints of OWH, 1915:
"A Tribute to John Chipman Gray."
Book Review of Bracton. Box 71, Folder 6. 7pp.
Fo0|dmerS7.O5!3Vpep Wende": "SOme Unpublished Letters of Jus,ice Hol•s." addressed to and edited by John C. Wu. 1921 -1932. Box 71,
"Some Table Talk of Mr. Justice Holmes and the Mrs.," edited by Richard Waiden Hale. 1935. Box 71, Folder 8 17pp
Reviews of various writings of OWH. Box 71, Folder 9. 46pp.
0390
Correspondence regarding Holmes biography: Felix Frankfurter's. 1935-1951. Box 71, Folders 10-11 34pp
0523
0523
0622
Material collected by Felix Frankfurter for Mark DeWolfe Howe's OWH biographical volumes: Box 71, Folders 12-13
Writings by OWH, including transcripts of letters. 104pp.
Writings concerning OWH. 159pp.
0779
0925
Reprints of papers and journal articles about OWH. Box 71, Folder 14. 148pp.
?505rpepSPOndenCe
re9ardÍn9 Frank,Urter S Essa
'
y on 0WH for the Dictionary of American Biography. 1941-1949. Box 71, Folder 15.
Reel 56
XVI. Biographical regarding OWH, Including Writings cont.
0001
0044
0072
0164
0213
0236
0336
Mark Howe pieces on Oliver Wendell Holmes. Box 72, Folder 1. 42pp.
Printed Theatre Program of "Magnificent Yankee" by Emmet Lavery. 1946. Box 72 Folder 2 28pp
^^rÍ^!^:Z^'£^reS^. SotS ^rl0^09^"31 Ínf0rmatÍOn ^ JUS,iCe HOlmeS'
Reviews of Holmes-Laski Letters, "The Common Law," The Shaping Years. 1953-1968. Box 72 Folder 4 50Pp
SïnS^A
Mark Howe's correspondence regarding publication of Holmes-Einstein Letters. 1960-1964. Box 72 Folder 6 102pp
EovÄ"^
0340
0354
i!3ss£^Ära Äo* Ä^res ~ *papers read -a symposium enti,ied: "MrXVII. Biographical regarding Holmes/Dixwell Families
0374
0381
0459
0491
Reverend Oliver Wendell Holmess dismissal from his parish church. Box 72, Folder 10. 7pp
Dr. Holmes originals and typescripts. 1879 and 1883. Box 72, Folder 11 78pp
E^Fo^
Dr. Holmes autographs. 1894. Box 72, Folder 13. 14pp.
51
0504
Newspaper clippings regarding John Holmes (Brother of Dr. Holmes). Box 72, Folder 14. 41pp.
0545
0583
Notices of Charles Jackson. Box 72, Folder 15. 37pp.
Typescripts of letters from Edward J. Holmes to Fanny D. Holmes. 1881-1883. Box 73, Folder 1. 62pp.
0645
0769
0803
0856
0877
Edward J. Holmes. 1884. Box 73, Folder 2. 127pp.
Edward J. Holmes, Jr.: Miscellany, including autobiographical sketch, invitations, etc. Box 73, Folder 3. 34pp.
Miscellaneous regarding the Beaman-Evarts family. Edward J. Holmes, Jr., married Maty Stacy Seaman in 1897 Box 73, Folder 4.
52pp.
Treasurer's reports from the Boston Museum of Fine Arts, sent to Edward J. Holmes, Jr. Box 73, Folder 5. 22pp.
Printed: extracts from journals, 1816-1838 (Eliza Susan Quincy, 1880), and explanation of sketchbyC.P. Bowditch. Box 73, Folder6.
0882
5pp.
From envelope marked Mrs. O.W. Holmes, contains will of ES. Dixwell. 1899. Box 73, Folder 7. 17pp.
0899
Notes received by Fanny D. Holmes. Box 73, Folder 8. 10pp.
Reel 57
XVII. Biographical regarding Holmes/Dixwell Families
0001
Volume of epigrams copied by Fanny Dixwell Holmes. Box 73, Folder 9. 203pp.
0201
Travel diary of Fanny Dixwell Holmes. 1874. Box 73, Folder 10. 24pp.
0225
0274
Cookbooks of Fanny Dixwell Holmes. Box 73, Folder 11. 49pp.
Sketches in ink by Fanny D. Holmes in red leather folder, embossed with name of Justice Holmes. Box 73, Folder 12. 5pp.
0279
Memorandum, typed, by E.S. Dixwell concerning his ancestry, signed "E.S. Dixwell, Cambridge, May 1, 1883." Attached is handwritten family tree. Box 73, Folder 13. 26pp.
0305
0312
0464
Amelia Lee Holmes's will. Box 73, Folder 14. 7pp.
Turner Sargent papers, marked "Personal Papers and Receipts of Importance." Box 73, Folder 15-Box 74, Folder 1 152pp.
Legal papers from envelope marked; "H. Cabot Lodge, Beacon St."; "Will of Turner Sargent, etc." Box 74, Folder 2. 20pp.
0484
0769
0822
Trust accounts. Box 74, Folders 3-6. 290pp.
Additional loose pieces, mostly legal, mostly 1890's. Box 74, Folder 7. 54pp.
Deeds, including Oliver Street and 296 Beacon Street. Box 74, Folders 8-9. 134pp.
Reel 58
XVII. Biographical regarding Holmes/Dixwell Families cont.
0001
0032
Miscellaneous maps and blueprints of Beverly Farms property. 1908. Box 75, Folder 1 28pp.
From Papers Marked in OWH's Handwriting: 1892. Box 75, Folders 2-7.
0032
H.W. Sargent Estate. 38pp.
0069
0095
H.W. Sargent Estate. 26pp.
Envelope marked "Trust under Will of Lydia Boardman." 34pp.
0129
0192
Unmarked. 63pp.
Receipts. 44pp.
0308
0235
Unmarked. 73pp.
From Envelope marked "Boardman" letters addressed to Edward J. Holmes, brother of OWH. Box 75, Folder 8. 38pp.
0346
"Sundry Conveyances in Trust..." Mrs. Lydia Boardman. November 1842. Box 75, Folder 9. 51pp.
0397
Boardman Trust: papers and memoranda. Box 75, Folder 10. 19pp.
0416
Boardman, Turner Sargent Etc. Papers. Box 75, Folder 11. 90pp.
0506
0521
Catalog of City lands to be sold. October 30, 1850. Box 75, Folder 12. 15pp.
Boston City Document #54; report of Committee on laying-out and widening streets. 1869. Box 75, Folder 13. 45pp.
0566
Holmes Estate: files left by John G. Palfrey and Transferred to H.L.S. by Warner and Stackpole: Box 76, Folders 1 -3.
0566
Miscellaneous inquiries. 114pp.
0676
0691
Inquiries regarding specific articles. 15pp.
Holmes Memorial-Holmes devise. 130pp.
XVIII. Judicial Papers
0822
0961
Bench notes of OWH taken by him during O.T. 1915-16. Box 76, Folders 4-7. 139pp.
Mark DeWolfe Howe's handwritten notes on cases in OWH's bench book for the court terms 1882-1883 through 1898-1899.
Box 76, Folder 8. 8pp.
52
Reel 59
XVIII. Judicial Papers cont.
0001
0156
Bench and conference notes, transferred to Mark DeWolfe Howe by Felix Frankfurter. Box 76, Folders 9-10. 156pp.
Deshon v. Wood. Supreme Judicial Court of Massachusetts. Box 76, Folder 11. 82pp.
0236
0878
Lamson v. Martin, June 16, 1891. Supreme Judicial Court of Massachusetts. Box 76, Folder 12-Box 77, Folder 1. 542pp
Lindsey v. Allen, Affidavits. U.S. District Court for the District of Massachusetts. Box 77, Folder 2. 148pp'.
Reel 60
XIX. Notebooks (Social Lists) and Engagement Calendars
0001
Lists of dinner guests during Washington years (Mrs. Holmes's lists). Box 77, Folder 3. 13pp.
0014
0122
Visiting Book. 1905-1906. Includes lists of dinner guests and seating plans. 1906-1909 (Mrs. Holmes's). Box 77, Folder 4. lOOpp
'Visiting List" of Mrs. Holmes, Washington years. Undated. Box 77, Folder 5. 43pp.
0156
Engagement calendars of Mrs. Holmes. 1903-1904. Box 77, Folder 6. 90pp.
0246
Engagement calendars of Mrs. Holmes. 1917-1918. Box 77, Folder 7. 47pp.
0293
0351
0412
Engagement calendars of Mrs. Holmes. 1919-1920. Box 77, Folder 8. 59pp.
Engagement calendars of Mrs. Holmes. 1921 -1922. Box 77, Folder 9. 63pp.
Engagement calendars. 1924-1925. Box 78, Folder 1. 49pp.
0461
Social Secretary's notebook. 1920-1921. Box 78, Folder 2. 29pp.
XX. Miscellany
0490
"A Toast to the Law" [Broadside! also P.B. 20. Box 78, Folder 3. 1p.
0491
"Death Plucks My Ear": facsimiles and negative of final version. Box 78, Folder 4. 2pp.
0493
0498
"Death Plucks My Ear": negative of OWH holograph with corrections. Box 78, Folder 5. 5pp.
OWH: "Farewell to Brethren." January 12, 1932. Box 78, Folder 6. 1p.
0499
n^^JA^5^6 H°lmef by "The Irish Nation," a Broadside, handwritten, apparently presented to the Justice on one of his visits to
0505
0523
Picture requests by, and addressed to, Mark DeWolfe Howe. ISSO's. Box 78, Folder 8. 18pp.
OWH assorted miscellany. Box 78, Folder 9. 17pp.
0540
OWH exhibit miscellany. 1975. Box 78, Folder 10. 41pp.
0581
Guide cards and signs for OWH exhibit cases. 1975. Box 78, Folder 11. 45pp.
0627
Copies of items that were shipped to the University of Pennsylvania for their OWH exhibit. Spring 1976. Box 78 Folder 12 62pp
0688
0721
Copies of items that were shipped to Cleveland, Ohio, for their OWH, FF, RP exhibit. Fall 1976. Box 78, Folder 13 33pp
Reprints sent to and/or kept by OWH. Box 78, Folder 14. 189pp.
0910
OWH's bench book for the court terms 1882-1883 through 1898-1899. Box 78, Folder 15. 119pp.
Reel 61
XX. Miscellany cont.
0001
0216
0393
Kaneko, Kentaro. 1908-1934. Box 79, Folders 1-4. 215pp.
Kaneko, Kentaro. 1888-1935. Box 79, Folders 5-7. 187pp.
Gray, John Chipman. 1878-1913. Box 79, Folder 8. 41pp;
0434
Items found in the Harvard Law School picture stack (6/5/79). Box 79, Folder 9 5pp
0439
SLSMa'Z "Relief
POr,rait 0f JUSt,Ce HOlmeS
'"
0440
Frankfurter, Felix 1913. Box 79, Folder 11. 1p.
0441
0449
Magnitsky, Gustave. Box 79, Folder 12. 8pp.
Wi,h
'^
and Ph0t0 0f Bashka Pae
«
ai work
°n her bas-relief of OWH. Box 79,
Holmes, Oliver Wendell: Speeches. Boston, Little Brown and Company. 1913. Box 79 Folder 13 57pP
0505
J0:;9 lo'! TmTíTkJ^Z35• "
0507
Si^eílS^0'
firSt lieU,enant in COmPany A
'
TWen,Íelh Re9Íment
'
Massach
-e«s Volunteers.
HOlrTleS S COmmlss,on as ca tain in the Twenti
'
P
eth Regiment, Massachusetts Volunteers. March 23,1862. Box
0509
íseaBoí^Tolde! "s. 2p?
COmmiSSÍOn
^ "^^ ^^ "
53
the Twentieth Re imen,
9
' Massachusetts Volunteers. July 5,
0511
0513
0515
0517
0520
0524
0525
0529
0530
0534
0537
0540
Parchment document proclaiming Holmes's promotion to major for his service in battle of Balls Bluff, and injuries received [1861],
Document post-dated 7 March 1867, signed by U.S. President Andrew Johnson and Secretary of War Edwin M. Stanton. Box 79, Folder
17. 2pp.
Parchment document proclaiming Holmes's promotion to lieutenant colonel for his service at battle of Antietam, and injuries received [1862]. Document post-dated 23 February 1867, signed by U.S. President Andrew Johnson and Secretary of War Edwin M.
Stanton. Box 79, Folder 18. 2pp.
Parchment document proclaiming Holmes's promotion to colonel for his service in battle of Chancellorsville, and injuries received
[1863]. Document post-dated 21 February 1867, signed by U.S. President Andrew Johnson and Secretary of War Edwin M. Stanton.
Box 79, Folder 19. 2pp.
Announcement of Holmes's admission to Massachusetts Bar. March 4, 1867. Box 79, Folder 20. 3pp.
Original document of appointment of Holmes to seven years' term as one of the Justices of Peace of Suffolk County, Massachusetts.
April 9, 1867. Box 79, Felder 21. 4pp.
Original document of admittance of Holmes to practice before the United States District Court of Massachusetts. April 1, 1871.
Box 80, Folder 1. 1 p.
Original document of appointment of Holmes to seven years' term as one of the Justices of Peace of Suffolk County, Massachusetts.
March 25, 1874. Box 80, Folder 2. 4pp.
Original parchment of Holmes's admittance to the Bar of the Supreme Court of the United States. January 16, 1879. Box 80,
Folder 3. 1 p.
Original document of appointment of Holmes to seven years' term as one of the Justices of Peace of Suffolk County, Massachusetts.
March 16, 1881. Box 80, Folder 4. 4pp.
Original document announcing Holmes's appointment as one of the Associate Justices of the Massachusetts Supreme Judicial Court.
December 1'5, 1882. Box 80, Folder 5. 3pp.
Original document announcing the appointment of Holmes as Chief Justice of the Massachusetts Supreme Judicial Court. August 2,
1899. Box 80, Folder 6. 3pp.
Mounted photoclipping captioned "To Leave Another Gap in the Supreme Court." Caption claims that OWH would retire on his 84th
birthday, 8 March 1925 [He did not Retire until 12 January 1932]. Box 80, Folder 7. 1p.
0541
Photoclipping of Oliver Wendell Holmes, Jr., 1926 and 1927. Box 80, Folder 8. 2pp.
0543
Day, William R. 1906-1917. Box 80, Folder 9. 16pp.
0559
Hand, Learned. 1918-1919. Box 80, Folder 10. 36pp.
0595
Scott, Leslie. 1903-1933. Box 80, Folder 11. 55pp.
0651
Buchanan v. Warley. 1917. Box 80, Folder 12. 2pp.
0653
0666
Kaneko, Kentaro. 1936. Box 80, Folder 13. 12pp.
Monagan, John S.: "The Love Letters of Justice Holmes." Box 80, Folder 14. 13pp.
0679
Monagan, John S.: "The Triumph of Annie Mary Donnellan Coakley." Box 80, Folder 15. 1p
0680
Gushing, Carolyn Kellogg. Box 80, Folder 16. 6pp.
Paige Boxes•Miscellaneous Material
0686
0767
Planograph copies of OWH's "black book" (his reading lists). Paige boxes 1, 2, and 3. 91 pp.
Bound notebook containing letters, clippings, etc., on OWH's Civil War experience. Paige Boxes 4-12. 160pp.
Reel 62
Paige Boxes•Miscellaneous Material cont.
0001
Scrapbooks of Cartoons, Volumes 1 -19: Paige Boxes 13-14.
0001
Volume 1, Paige Box 13. 98pp.
0099
0112
Volume 2, Paige Box 13. 14pp.
Volume 3, Paige Box 13. 101pp.
0214
Volume 4, Paige Box 13. 106pp.
0339
Volumes, Paige Box 13. 74pp.
0413
Volume 6, Paige Box 13. 118pp.
0528
Volume 7, Paige Box 13. 73pp.
0596
Volume 8, Paige Box 14. 84pp.
0679
Volume 9, Paige Box 14. 88pp.
Reel 63
Paige Boxes•Miscellaneous Material cont.
0001
Scrapbooks of Cartoons, Volumes 10-19: Paige Boxes 14 cont.-15.
0001
0162
Volume 10, Paige Box 14. 161pp.
Volume 11, Paige Box 14. 82pp.
54
0244
0327
0426
0490
0573
0596
0724
0808
Volume 12,
Volume 13,
Volume 14,
Volume 15,
Volume 16,
Volume 17,
Volume 18,
Volume 19,
Paige Box 14.
Paige Box 14.
Paige Box 14.
Paige Box 15.
Paige Box 15.
Paige Box 15.
Paige Box 15.
Paige Box 15.
86pp.
100pp.
66pp.
83pp.
23pp.
132pp.
85pp.
71pp.
Reel 64
Paige Boxes•Miscellaneous Material cont.
0001
Mark Howe's subject index to OWH correspondence, arranged alphabetically, by subject (Name or Topic), with reference to correspondent and date of letter, also brief description or special characteristic. Paige Box 17. 1481pp.
Reel 65
Paige Boxes•Miscellaneous Material cont.
0001
0091
Scrapbook with clippings from Dr. OWH marked: "Literary Items." Paige Box 18. 90pp.
Typescript draft of corrupt practices act. 1910. Paige Box 18. 191pp.
0282
Bound notebooks, records of investments and income, etc., of OWH. Paige Box 18. 105pp.
0387
MS maS^Paigreoí 1 a^gTpp S ^"^ ^ *"**" ^^ "^ ^ ann0tati0nS'plus clippings and miscellaneous Holmes
0582
Holmes, Oliver Wendell: Speeches, Boston, Little, Brown. Paige Box 18. 56pp.
0639
Holmes, Oliver Wendell: Speeches, Boston, Little, Brown. 1913. Paige Box 18. 56pp.
0695
Services at the celebration of the 250th anniversary of the organization of the First Church in Cambridge, February 7-14,1899. Paige
0784
N.Y. State Bar Association, 22nd Annual Meeting: Proceedings. January 17-18, 1899. Paige Box 18. 260pp.
Reel 66
Paige Boxes•Miscellaneous Material cont.
0001
Holmes, Oliver Wendell: memoir of George Otis Shattuck, Cambridge, Wilson. 1900. Paige Box 18. 16pp.
0017
John Marshall: The Tribute of Massachusetts, being the address delivered at Boston and Cambridge, February 4 1901 in commemoration of the 150th anniversary of his elevation to the bench as Chief Justice of the Supreme Court of the U.S. Little, Brown. 1901
Paige Box 18. 81pp.
0098
The Harvard Graduate Magazine, Vol. 4, No. 14, December 1895. Paige Box 18. 107pp.
Harvard Law School Association Report of the Organization of the First General Meeting at Cambridge, Novembers, 1886 [Missina
trom the Collection.]
>
i
»
0261
¿aJ^0,n,hChrarleS' 1775 uJ8|5: reprint ^ the Honorary Char,es Jacks°n elating to the revised statutes and the existing general
laws of the Commonwealth. Boston, 1836. Paige Box 18. 56pp.
Massachusetts Historical Society. March 1915. Paige Box 18. 23pp.
0284
0287
Speech of Mr. Justice Holmes at a dinner of the Harvard Law School Association of New York. February 15,1913. Paige Box 18.3pp.
Address of Mr. Justice Oliver Wendell Holmes at the dedication of Northwestern University School of Law. October 20 1902 Paiae
0205
oOX 18. opp.
'
**
0293
0296
"Holmes, Oliver Wendell ... Ideals and Doubts," Reprinted from Illinois Law Review. May 1915. Paige Box 18. 3pp.
Speech of Mr. Justice Holmes at Commencement Harvard University. June 28, 1911. Paige Box 18 2pp
0298
Boston University : address delivered at the dedication of the new hall of the Boston University School of Law. January 8,1897. Paige
0330
BoiTs5' l^pp' Wende":
0348
tSÄfg'SiaSpp^ ^
0381
0663
Loose-leaf notebook of clippings: OWH's 90th birthday. March 8, 1931. 252pp.
Loose-leaf notebook of clippings: retirement. January 1932. 284pp.
0916
Notebook: inventory of items in Beverly Farms house. 1909. 109pp.
[Photo album (containing photographs of houses, possibly taken by Dr. OWH) not Filmed.]
1022
Montesquieu: a critical and
SCienCe
"^
biographical introduction to "The Spirit of the Laws." N.Y., Appleton, 1909. Paige
SCienCe in LaW: A Paper read bef0re the New York State Bar
"
Association. January 17,
Bound notebook containing reprints of articles from law journals, clippings and speeches written in OWH's handwriting. 133pp.
55
Reel 67
Paige Boxes•Miscellaneous Material cont.
0001
Binders of Holmes, Uncollected Essays and Reviews, Arranged as for Printing- Some Typescripts and Some Printed: Paige Box 22.
0001
0138
Volume I. 1858-October 1870. 137pp
Volume II. October 1870-October 1871. 108pp.
0246
Volume III. October 1871-January 1875. 115pp.
0361
Volume IV. January 1873-January 1880. 195pp.
0556
Volume V. May 1884-1923. 109pp
0664
0727
Volume VI. May 1895-July 1902. 63pp
Loose-leaf notebook of similar material: typescripts. 1858-1870 and 1912. 95pp.
Reel 68
Bound Volumes
0001
U.S. Supreme Court Opinions Delivered by Justice Holmes:
0001
October Term 1902. 118pp.
0119
October Term 1903. 125pp.
0245
October Term 1904. 221pp.
0465
October Term 1905. 235pp.
0701
October Term 1906. 361pp.
1062
October Term 1907. 334pp.
Reel 69
Bound Volumes cont.
0001
U.S. Supreme Court Opinions Delivered by Justice Holmes cont.:
0001
October Term 1908. 266pp.
0266
October Term 1909. 270pp.
0536
October Term 1910. 175pp.
0708
October Term 1911. 226pp.
0934
October Term 1912.218pp.
1152
1456
October Term 1913. 303pp.
October Term 1913 cont. 33pp.
Reel 70
Bound Volumes cont.
0001
U.S. Supreme Court Opinions Delivered by Justice Holmes cont.:
0001
0287
October Term 1914. 286pp.
October Term 1915.218pp.
0505
October Term 1916. 268pp.
0773
October Term 1917. 236pp.
1009
1230
October Term 1918. 221pp.
October Term 1919. 252pp.
Reel 71
Bound Volumes cont.
0001
U.S. Supreme Court Opinions Delivered by Justice Holmes cont.:
0001
October Term 1920. 255pp.
0256
October Term 1921. 270pp.
0526
October Term 1922. 241pp.
0767
October Term 1923. 194pp.
56
0961
1138
October Term 1924. 177pp.
October Term 1925. 183pp.
Reel 72
Bound Volumes cont.
0001
U.S. Supreme Court Opinions Delivered by Justice Holmes cont.:
0001
October Term 1926. 293pp.
0294
October Term 1927. 229pp.
0523
October Term 1928. 134pp.
0657
October Term 1929. 129pp.
0786
October Term 1930. 107pp.
0893
October Term 1931. 65pp.
57
AMERICAN LEGAL MANUSCRIPTS
FROM THE HARVARD LAW SCHOOL LIBRARY
The Louis D. Brandeis Papers
The Oliver Wendell Holmes, Jr., Papers
The Sacco-Vanzetti Case Papers
The Felix Frankfurter Papers
UNIVERSITY PUBLICATIONS OF AMERICA