Miles Poindexter papers, 1897-1940

Overview of the Collection

Creator
Poindexter, Miles, 1868-1946
Title
Miles Poindexter papers
Dates
1897-1940 (inclusive)
Quantity
189.79 cubic feet (442 boxes )
Collection Number
3828 (Accession No. 3828-001)
Summary
Papers of a Superior Court Judge in Washington State, a Congressman, a United States Senator, and a United States Ambassador to Peru
Repository
University of Washington Libraries, Special Collections
Special Collections
University of Washington Libraries
Box 352900
Seattle, WA
98195-2900
Telephone: 2065431929
Fax: 2065431931
speccoll@uw.edu
Access Restrictions

Open to all users.

Languages
English.
Sponsor
Funding for encoding this finding aid was partially provided through a grant awarded by the National Endowment for the Humanities

Biographical NoteReturn to Top

Miles Poindexter, attorney, member of Congress from Washington State, and diplomat, was born in 1868 in Tennessee and grew up in Virginia. He attended Washington and Lee University (undergraduate and law school), receiving his law degree in 1891. He moved to Walla Walla, Washington, was admitted to the bar and began his law practice. He entered politics soon after his arrival and ran successfully for County Prosecutor as a Democrat in 1892. Poindexter moved to Spokane in 1897 where he continued the practice of law. He switched to the Republican Party in Spokane, where he received an appointment as deputy prosecuting attorney (1898-1904). In 1904 he was elected Superior Court Judge.

Poindexter became identified with progressive causes and it was as a progressive Republican and a supporter of Theodore Roosevelt that he was elected to the House of Representatives in 1908 and to the Senate in 1910. He was an outspoken member of the progressive Republican bloc, known as "insurgents," who revolted against the leadership of Congress between 1909 and 1912. After Roosevelt's split from the Republican Party during the 1912 presidential campaign, Poindexter reluctantly joined the Progressive Party. Dissatisfaction with Wilson's foreign policy and his own loss of enthusiasm for reform measures coincided with his return to the Republican Party in 1915. His efforts on behalf of tariff reform and the regulation of the railroads, banks and other "interests" pleased his political supporters in Washington State, and he won another term to the Senate in 1916.

During his tenure as Senator, Poindexter served on the Interstate Commerce, Judiciary, Mines and Mining, Naval Affairs, Post Office and Post Roads, Pacific Islands and Puerto Rico, and Indian Depredations committees, as well as Committees on Expenditures in the Interior Department and the War Department. One of Poindexter's more notable legislative proposals dealt with the problem of unemployment in a manner that foreshadowed the New Deal. In 1913 he introduced a bill which would have created an "industrial army" to construct public works. He was also a proponent of military preparedness and favored expansion of the Navy.

Poindexter was intensely nationalistic and worked to suppress opposition to America's entry into World War I. He favored wartime censorship, the Sedition Act, and considered pacifism disloyal. He also spoke strongly against "alien slackers," immigrants who turned in their first citizenship papers to avoid the draft. After the war he was an outspoken critic of President Wilson and the League of Nations. He believed Wilson was sympathetic to Bolshevism and criticized the administration for leniency in handling the prosecution of radicals. His position against labor unions and radical groups contributed to the "Red Scare" of 1919-1920.

Poindexter received national recognition, in particular, for his stand against the League of Nations and being pro-American and anti-anarchists/Bolsheviks. This national recognition was one factor in his decision to run for the Republican presidential nomination in 1920. He was the first Republican to declare his candidacy (October 26, 1919) but lost the nomination to Warren G. Harding.

After the 1920 election Poindexter became a Harding Republican, favoring business interests over those of labor and farmers. In 1922, he lost his Senate re-election bid to C.C. Dill, a progressive Democrat. In 1923 President Harding appointed Poindexter ambassador to Peru, where he served until 1928. He made another unsuccessful attempt to regain his Senate seat that year. After the death of his wife in 1929 he returned to Virginia. Following his retirement from political life, Poindexter produced three manuscripts about the Inca civilization, two of which ( The Ayar Incaand Peruvian Pharaohs) were published. He died in Virginia in 1946.

Content DescriptionReturn to Top

Correspondence with constituents, political associates, and family, literary manuscripts, legislation, campaign material, scrapbooks, account books, charts, clippings, photos, and other papers, chiefly relating to Poindexter's service as U.S. representative (1909-1911) and senator (1911-1923) from Washington, and ambassador to Peru (1923-1928). Major subjects include the revolt against the leadership in Congress by an insurgent group (1909-1912) and the presidential election of 1912, in which Poindexter was a prominent Progressive; League of Nations; World War I and preparedness; tariffs; railroad regulation; anti-communism/anti-radicalism; Latin American relations; Peruvian culture; naval affairs; Indian affairs; and land cases in Washington State. Private papers include correspondence and genealogical material relating to the Poindexter family of King and Queen County and Rockbridge County, Virginia; and materials relating to his books and articles on the native cultures in Peru.

There is much overlap among the eight series in the Poindexter papers. Similar subject matter, correspondents, and dates, are often found in multiple series. Series III uses the same subject categories as Series V. Series V and VI have overlapping content and correspondence. Both series include subject files, case files and requests for patronage jobs. The two chronological correspondence series, Series I and IV, overlap in dates as well. Series VII contains misplaced material which belong in other series. Correspondence exchanges are sometimes split between different files, apparently as a result of misfiling by Poindexter's staff.

Use of the CollectionReturn to Top

Alternative Forms Available

A microfilm copy of the collection, Microfilm A471, in 180 reels, is available in the Libraries' Microform & Newspaper Collections, although it is a badly worn negative.

View selections from this collection in digital format.

Restrictions on Use

Creator's literary rights have been transferred to the University of Washington Libraries.

Preferred Citation

Miles Poindexter papers. Special Collections, University of Washington Libraries, Seattle, Washington.

Administrative InformationReturn to Top

Arrangement

Arranged in 8 series:

  • Series I: Chronological, 1897-1937
  • Series II: Peru ambassadorship, 1923-1928
  • Series III: Code filing system, 1910-1918
  • Series IV: Chronological, 1913-1923
  • Series V: Subjects, alphabetical, 1912-1923
  • Series VI: Subjects, alphabetical, 1908-1938
  • Series VII: Memorabilia, 1897-1939
  • Series VIII: Miscellany, 1884-1940

Custodial History

Following Poindexter's retirement from public life, he officially donated his papers to the University of Virginia in 1939. The availability of Poindexter's papers in Virginia interested professors at the University of Washington and Washington State University; they attempted to get the collection transferred to the State of Washington, and failing that, arranged for its microfilming in 1946-1947.

In 1985, archivists at the University of Virginia and the University of Washington agreed to transfer the Poindexter papers to the University of Washington Libraries.

Acquisition Information

The bulk of the Poindexter papers were transferred from the University of Virginia to the University of Washington in 1986. A package of oversize material overlooked by the University of Virginia in 1986 was transferred in 1989.

Processing Note

In 1987 Michael Harrell was hired as an intern from Western Washington University program in archives management to refine the processing of Series III. In summer 2004 another Western Washington University intern, Megan Carlisle, assisted by Morag Stewart and Chris Carlin, refoldered, retitled and rearranged the Legislation correspondence in Series V; Carlisle and Stewart also refoldered the Indian Affairs subseries of Series V and began an encoded finding aid. In fall 2004 and 2005 Kathleen Crosman, Leslie Steinman and Morag Stewart continued work on the other subsections of Series V, beginning with Miscellaneous Correspondence. Morag Stewart also weeded, refoldered and inventoried part of Series VI. In 2006 Series VIII was processed by Janet Polata.

The Poindexter papers have been processed in stages, but the basic arrangement of the papers as they were received from the University of Virginia has been retained. Subsequent processing of selected series by the University of Washington staff concentrated on weeding non-essential material and re-inventorying those series.

In a 1956 letter, the University of Virginia's Curator of Manuscripts states that the files were processed in 1938 and kept according to the filing systems developed by Senator Poindexter, although some rearrangement was made in the 1940's when the file "bundles" were checked to see if they conformed to Poindexter's filing systems.

The 1946 microfilming project was instigated by University of Washington Professor Charles M. Gates for the Pacific Northwest History Project. It was carried out as a joint undertaking of the University of Washington and Washington State University (then State College of Washington). Preparation began in the fall of 1946 with staff at the University of Virginia writing summary descriptions of "bundles" and preparing material for filming. Files were removed from their original folders and organized into artificial "files" to facilitate filming. These resulting files were numbered in sequence within series and divided up into folders, presumably by page count since letters were occasionally split between folders. Target file sheets were put into the papers at the beginning of each numbered file. In letters between one University of Virginia staff member and Professor Gates, the lack of organization and overlapping filing systems employed by Poindexter and his staff are mentioned, and the suggestion was made to reorganize Series III. Nevertheless, most of the papers were filmed by Remington Rand as they had been received in 1939. Series VI was filmed first and the remaining series were filmed in numerical order. Not included in the filming were routine correspondence relating to discharges after World War I; requests for publications and replies; routine correspondence relating to pensions; personal invitations, Christmas cards, greetings, etc. Groupings of bank statements, cancelled checks, routine business papers, and clippings, as well as published material such as public documents and copies of popular periodicals, were also left out where deemed appropriate.

When the Poindexter papers were transferred to the University of Washington, they were accompanied by a single volume red inventory. In 1987 Series III was further processed and a new inventory to this series prepared which superceded the description in the “red inventory.” Little rearrangement was done, but portions of the series were discarded. See the brief introduction to each file in the 1987 Series III finding aid for additional informaA detailed "Table of Contents" was created and filmed to accompany the microfilmed papers. The two-volume paper copy of the contents was then sent to the University of Washington in May 1947 and the microfilm arrived soon after.tion on discards and for a selective index to names (personal, corporate, geographical and topical).

Initial processing of Series V began in the summer of 2004 in the course of a Political Papers initiative. The Legislation subseries was refoldered, retitled, and rearranged. The correspondence had been arranged in a kind of overlapping alphabetical order. The first group of files went from A to Br, the second from Bo to Ca, etc. Some of the files were retitled for clarification and the whole rearranged into a purely alphabetical order. The Indian Affairs and Land Office subseries in Series V were also refoldered, but not retitled or rearranged, with a very few exceptions. An encoded inventory for Series V was begun.

Starting in fall 2004 greater liberties were taken with the remainder of Series V, starting with the Miscellaneous Correspondence subseries, and the first part of Series VI. In accordance with current records management guidelines for congressional papers correspondence and established University of Washington practice, certain types of correspondence were discarded. Routine requests (for seeds, flags, the congressional record, etc.), Case Files, and requests for patronage jobs as well as duplicate copies of published material, were extracted and discarded. A few examples of the case files discarded were retained to demonstrate the type of issues that Poindexter's office dealt with, or because they were integrated with more political correspondence. Of the patronage requests, only those for high level jobs, such as federal judgeships and cabinet positions, were retained. Folder titles were clarified and the encoded inventory was expanded. Minimal reorganization was done, mostly involving moving substantive letters originally filed with Case Files to the correspondent's name. Retained items in the "miscellaneous" sections of several files were refiled by correspondent's name or with related topical material. One major change was moving file 196 after file 207 where it clearly belonged. Processing in 2005 ended with box 393 in Series VI.

The process of weeding materials from Series III in 1987 and Series V and VI in 2004-2005 reduced the volume of the papers. As a consequence box numbers noted in the red inventory no longer match for Series III and V and the processed portion of Series VI. In addition there are now gaps in the box number sequence between Series III and IV and between Series V and VI. During processing in 2005, two small accessions, nos. 837-1 and 3828-2, were merged with 3828-1.

Processing of Series VIII was begun in 2006 and completed in 2007. It is a consolidation of the remainder of Series VIII, after non-essential material was discarded, and stray ephemera and other material that was not included on any of the original inventories.

162 photographs were relocated to the Miles C. Poindexter Collection, PH Coll.174 in1987.

Approximately 2000 loose and mounted photographs, 2 framed portraits, 6 photo albums, 2 X-rays and 2 glass slides, circa 1865-1929, were relocated to the Photography Collections in 2006.

Bibliography

Howard W. Allen, Poindexter of Washington, Carbondale: Southern Illinois University Press, 1981.

Separated Materials

Material Described Separately:

Miles Poindexter photograph collection (PH0174)

Related Materials

The Eastern Washington State Historical Society in Spokane, Washington has 7 feet of Miles Poindexter papers, dated 1868-1946.

Detailed Description of the CollectionReturn to Top

 

Series I: Chronological, 1897-1937Return to Top

Container(s): Box 1-46

Arranged roughly chronologically.

Includes personal, business, legal, constituent, political and family correspondence. This series contains the most documentation of Poindexter's early career, including his term in the House of Representatives.

Series II: Peru ambassadorship, 1923-1928Return to Top

Container(s): Box 47-58

Arranged primarily chronologically, within two year periods, and alphabetically within these periods.

Many of the files are labelled "personal."

Series III: Code Filing System, 1910-1918Return to Top

Container(s): Box 59-182

Code filing system of correspondence and enclosures divided into nineteen code sections arranged by code number or chronologically (more or less) within each subsection. File headings include Land Affairs, Post Office, Land Office, Department of Interior (roughly grouped into Indian affairs cases and non-Indian case files), Pensions, Miscellaneous, Political (campaigns of 1914, 1916, and 1918), Department of Navy, Department of War, Rivers and Harbors, Positions, Civil and Criminal Cases, Department of Commerce, Labor and Immigration, Personal, Alaskan affairs, Legislation, State Department, Treasury Department, and Tariff.
Container(s) Description Dates
Land Affairs (File 1)
Correspondence regarding Land Affairs
Box/Folder
59/1
Sheep Grazing in National Forests (Eastern Washington)
1912
59/1
Request for Forest Service Engineer at University of Washington
1912
59/1
Wilson, A. A.
1912
59/1
Request for Soil Survey - Clark County
1912
59/1
McDaniel, S. P.
1912
59/1
Morgan, Daniel
1912
59/1
Washington State Orchardmen versus United States Department of Agriculture
1912
59/2
Regulation of Horse Shipping to Canada
1912
59/2
Burrus, L. D.
1912
59/2
Gunther, Martha
1912
59/3
Hunt, Gilbert
1913
59/3
Nelson, N. O.
1913
59/3
McMillan, C. R.
1913-1918
59/3
Testing of Fire Clay - Spokane County
1914
59/4
North Pacific Fruit Distributors
1913
59/4
Road into Mount Baker National Forest from Glacier
1913
59/4
Louden, Charles H.
1913
59/4-5
Washington State Fruit Growers and United States Department of Agriculture
1913-1916
59/6
Rigers, M.
1913
59/6
Mapping of Pacific Coast Kelp Beds
1913-1914
59/7
Frye, Charles H.
1913
59/7
Frye, Charles H.
1913
59/7
Armstrong, Edward B.
1913
59/7
Swasey, George T.
1914
59/7
Chamber of Commerce. Olympia
1913
59/8-9
United States Department of Agriculture Projects in Washington State
1914-1916
59/10
Requests for Government Publication - " Western Apples"
1914
59/11
Ramage, J. S.
1914
59/11
Boon, G. G.
1914
59/11
Miller Brothers
1914
59/11
Murray, H. H.
1914
59/11
Sultan River Power Project
1914-1917
59/11
Williams, L. F.
1914
59/11
Brockhaus, Otto
1914
59/11
Gregory, R. S.
1914
59/11
Pearsall, George B.
1914
59/12
Chamber of Commerce. Spokane
1914
59/12
Marr, J. S.
1913
59/12
Arkerly, E. A.
1914
59/12
Glass, D. F.
1914
59/12
Paschall, B. S.
1914
59/12
Mattson, M.
1915
59/12
Ardmore, S. D. Commercial Club
1914
59/12
Baker, E. G.
1915
59/12
Keller, W. N.
1915
59/12
Ruffner, J. M.
1914
59/13
Ladely, A. L.
1916
59/13
Norwegian Anchovies
1915
59/13
Coon, S. B.
1915
59/13
Warren, C. A.
1915
59/13
Archer, O. L.
1915
59/14
Harrison, S. J.
1915-1916
59/14
Road in Columbia National Forest
1916
59/14
Timber Sales on Forest Service Land
1916-1917
60/1
Bryan, E. A.
1916
60/1
Kahle, J. W.
1916
60/1
Cardiff, I. D.
1916
60/1
Chamber of Commerce. Vancouver
1916
60/1
Sell, J. H.
1915
60/1
Establishment of Irrigation Experimental Station (Washington)
1916
60/1
Wenaha Game Protective Association
1916
60/1
Smith, E. A.
1916
60/1
Osborn, W. F.
1915
60/2
Hog Prices
1916
60/2
Bartlett, Amy M.
1916
60/2
Sheets, J. W.
1916
60/2
Reaugh, H. W.
1917
60/2
Magruder, P. E.
1917
60/2
Fries, U. E.
1917
60/3
Blue Mt. Road
1917
60/3
Dean, M. L.
1917
60/3
Gane, H. S.
1917
60/3
Bryan, J. W.
1917
60/3
Leehey, M. D.
1917
60/3
Slawson, M. D.
1917
60/3
Heeberd, Charles
1917
60/3
Chamber of Commerce. Spokane
1917
60/3
Bailey, J. H.
1917
60/3
Brown, F. W.
1917
60/3
Klemgard, J. S.
1918
60/3
Adams, J. B.
1918
60/4
Stephens, R. J.
1918
60/4
Leonard, F. A.
1918
60/4
Chamber of Commerce. Spokane
1918
60/4
Roberts, J. H.
1918
60/4
Counter, L. W.
1918
60/4
Wright, F. B.
1918
60/5
Lubin, David
1917
60/5
Bradley, A. L.
1918
60/5
Brooks, H. M.
1918
60/5
Chamber of Commerce. Spokane
1918
60/5
Crowell, C. S.
1918
60/5
Latham, W.
1918
60/6-7
Seed Wheat for Eastern Washington
1918
60/7
Elmore, A. A.
1918
60/7
United States Department of Agriculture - Employees
1918
60/7
Hansen, Otto
1918
60/7
Libby, E. H.
1918
60/7
Scollard, J. A.
1918
60/7
Terrace, Frank
1918
60/7
Cunningham, W. R.
1918
60/7
Amos, A. M.
1918
Post Office (File 2)
This series consists of correspondence concerning the appointment of postmasters in Washington State, establishment of postal routes and post offices, complaints about service or postal employees and changes in service. Since postal positions were under patronage, there is correspondence with Poindexter's political associates and friends.
Identification numbers assigned by library staff at the University of Virginia were retained for control.
Correspondence regarding Postal Affairs
Box/Folder
60/8
Change of Service - Clarkston Rural Route
1912
60/8
Seattle-Blaine Railway Mail Clerks
1912
60/9
Removal of London, Kentucky Postmaster
1912-1913
60/9
Twisp Post Office
1912
60/9
Whiskey Dick Post Office
1912
60/9
Fleece Lined Underwear
1912
60/10
Brief Post Office
1912
60/10
Ellensburg Postmaster
1912-1915
60/11
Ellensburg, R.R. Mail Service
1912
60/11
Pasco Postmaster
1912-1914
60/11
Dewatto Post Office
1912
60/11
Corfu-Monteith Route
1912
60/11
Yearly Twine Costs - United States Post Office
1912
60/11
Sopa Lake Postmaster
1912-1914
60/12-13
Colville Postmaster and Delivery
1912-1914
60/13
Wilson Creek Post Office
1912-1913
60/13
Zillah Service
1912
60/14
Buena Vista, Virginia, Post Office
1913
60/14-61/2
Spokane Postmaster
1913-1918
61/3-6
Seattle Postmaster
1912-1913
61/7
Seattle Post Office - Site Change
1916
61/7
Leavenworth Postmaster
1912-1913
61/7
Cashmere Postmaster
1910-1913
61/8
Puyallup Postmaster
1912-1914
61/9-10
Everett Postmaster
1915
61/11
Prosser Postmaster
1913
61/11
Sixprong Postmaster
1912, 1916
61/11
Ferndale Postmaster
1912
61/11
Winlock Postmaster
1913
61/12
Blaine Postmaster
1913
61/12
Blaine Post Office - Site Change
1916
61/12
4th Class Postmasters
1912-1914
61/13
Kelso Postmaster
1912-1916
61/13
Ophir, Alaska Post Office
1912-1913
61/13
Alstown Postmaster
1913-1916
61/14
San Juan, Puerto Rico, Postmaster
1913
61/14
Kettle Falls Postmaster
1914
62/1
Bothell Postmaster
1913
62/1
Presidential Postmasters in Washington
1913
62/1
Fairland, Oklahoma Postmaster
1913
62/1
Walla Walla Postmaster
1914
62/2
Green, Joshua
1913
62/2
Cle Elum Postmaster
1913
62/2
Edmonds Postmaster
1912-1913
62/2
Tenino Postmaster
1913
62/2
Castle Rock Postmaster
1913
62/3
Republic Postmaster
1913
62/3
Lind Postmaster
1913
62/3
Okanogan Postmaster
1913
62/4
Willapa Post Office
1913
62/4
Bellingham Postmaster
1916
62/5
Bourne, Jonathan
1913
62/5
Deer Park postmaster
1913
62/5
Sumner Postmaster
1913
62/6
Snohomish Postmaster
1913-1914
62/6
Valleyford Postmaster
1913-1914
62/6
Belfield, North Dakota Postmaster
1913
62/6
Mossyrock Post Office
1913
62/6
Tolt Postmaster
1912-1914
62/7
Castle Rock Postmaster
1913
62/7
Orting Postmaster
1913
62/7
Anacortes Postmaster
1913
62/7
Ilwaco Postmaster
1913
62/8
Chewelah Postmaster
1913-1915
62/8
Tombstone, Arizona Postmaster
1913
62/8
Ritzville Postmaster
1911-1915
62/9
Ritzville Rural Route
1915-1917
62/9
Bremen, Ohio Postmaster
1913
62/9
Toppenish Postmaster
1913
62/9
Mabton Rural Route
1915
62/9
Copper King Post Office
1913
62/9
Bailey-Lowgap
1913-1914
62/9
Toppenish Postmaster
1913-1914
62/10
Renton Postmaster
1913
62/10
Irondale Postmaster
1913
62/10
Neppel Postmaster
1913
62/10
Bremerton Postmaster
1913-1915
62/11
Port Orchard Postmaster
1913
62/11
Mount Hope Rural Route
1913
62/11
Woolweber, Otto
1913
62/11
Priest Rapids Post Office
1913
62/11
Camas Postmaster
1913
62/11
Sumas Postmaster
1913
62/11
Conconully Postmaster
1913
62/11
Kennewick Postmaster
1914
62/12
Brewster Postmaster Route
1918
62/12
Mansfield Postmaster
1913
62/12
Pomeroy Postmaster
1913
62/12
Needham Post Office
1914
62/12
Gainesville, Georgia Postmaster Case
1913
62/13
Abuse of Post Horses
1913
62/13
Wilder, Tennessee Postmaster
1913
62/13
Improvement of Post Roads - Washington State
1913-1917
62/13
Asotin Postmaster
1913-1915
62/13
Guler Postmaster
1913
62/13
Kalama Postmaster
1913
62/14
East White Bluffs Post Office
1916
62/14
Pateros Rural Route
1915
62/15
Pullman Postmaster
1914
62/15
Aberdeen Post Office Site
1916
63/1
Golden, Alaska Service
1913-1914
63/1
Crowell, Texas Postmaster
1913
63/1
Lyle Postmaster
1913
63/1
Everson Postmaster
1916
63/1
Oak Harbor Rural Route
1913
63/1
Tenino-Olympia Route
1913
63/1
Seward-Iditarod Route
1913
63/1
Hoquiam Postmaster
1913-1915
63/2
Harvey Post Office
1913
63/2
Redmond Postmaster
1913
63/2
Neppel Postmaster
1914-1915
63/3
Farmington Postmaster
1913
63/3
Tillamook, Oregon Postmaster
1913
63/3
Manilla Merchants' Association
1913
63/3
Spokane Rural Route
1913
63/3
Orondo Post Office
1913
63/3
Kalama Postmaster
1913
63/3
Olympia Postmaster
1914
63/4-5
Plaza Postmaster
1914
63/5
Ridgefield Postmaster
1913
63/5
Auburn Postmaster
1912-1918
63/5
Rockport Postmaster
1916
63/5
Hoquiam Rural Routes
1913
63/5
Moxee City-Cold Creek
1913
63/6
Keller Postmaster
1915
63/6
La Cross Postmaster
1913
63/6
King Cove, Alaska Post Office
1913
63/6
Nushagak, Alaska Service
1913
63/6
Palouse Post Office
1914
63/6
Tacoma-Rosedale Service
1913
63/6
Speed Postmaster
1913
63/7
Pacific Postmaster
1913-1914
63/7
Hope, Alaska Service
1913
63/7
Endicott Postmaster
1913
63/7
Orin Rural Route
1916
63/7
Friday Harbor Rural Route
1913
63/8
Tacoma-Arlington Park Service
1913-1915
63/8
Port Angeles Rural Route
1915
63/8
Port Angeles Postmaster
1913-1914
63/8
Shelton Postmaster
1913
63/8
Hamilton Creek Post Office
1913
63/9
North Yakima Postmaster
1914
63/9
Mohrweis Post Office
1913
63/9
Almira Postmaster
1913
63/10
Hillyard Rural Route
1915
63/10
Vancouver Postmaster
1913-1914
63/10
Winslow Postmaster
1913
63/11
Richmond Highlands Service
1914
63/12
Port Orchard Postmaster
1913
63/12
Cougar-Yale Rural Route
1913
63/12
Northport Postmaster
1913
63/12
East Stanwood Post Office
1913
63/12
Snohomish Rural Route
1915
63/13
Spokane Rural Route
1913
63/13
Wilkeson Postmaster
1914
63/13
Spanaway Postmaster
1914
63/13
Waterville Postmaster Service
1914
63/13
Granite Falls Postmaster
1914
63/14
Buckley Postmaster
1914
63/14
Wenatchee Postmaster
1913-1914
63/14
Cathlamet Postmaster
1914
63/14
Wapato Postmaster
1914
64/1
Harrington Postmaster
1914
64/1
Parkwater Post Office
1914
64/1
Ralston Postmaster
1914
64/1
Bakersfield, California Postmaster
1914
64/1
Arden Post Office
1914
64/2
Chelan Service
1914
64/2
Livingston Postmaster
1914
64/2
Cleveland, Ohio Postmaster
1914
64/2
Springdale Postmaster
1916
64/2
Biggam Post Office
1914
64/3
Chelan Postmaster
1913
64/3
Lakeside Postmaster
1914
64/3
Boyds Rural Route
1915
64/3
Sequim Postmaster
1914-1915
64/3
Imboden, Arkansas Postmaster
1914
64/4
Chisana, Alaska Service
1914
64/4
Montpelier, Vermont Post Office
1914
64/4
Seattle-Rolling Bay Service
1914-1918
64/4
Bonita Postmaster
1914
64/4
Granger Postmaster
1914
64/4
Newport Rural Route
1915
64/5
Clear Lake Postmaster
1914
64/5
Coupeville Postmaster
1913-1914
64/5
Loomis-Nighthawk Service
1913-1914
64/5
Blacktail, Idaho Service
1914
64/5
Wanicut Postmaster
1914
64/6
Nespelum-Wilbur Route
1914-1915
64/6
Kirkland Postmaster
1914
64/6
Clearbook Post Office
1914
64/6
Gordon Service
1914
64/6
Wauconda-Anglin Route
1914
64/6
North Bend Postmaster
1914
64/6
Jefferson County Star Route
1914
64/6
Meyers Falls Postmaster
1914
64/7
Langley Postmaster
1914-1915
64/7
Dayton Postmaster
1914
64/7
Attalia Postmaster
1914
64/7
Fairfield Rural Route
1914
64/7
Withrow Rural Route
1914
64/7
Wenatchee Rural Route
1914
64/7
Opportunity Postmaster
1914
64/8
Carrollton Rural Route
1914
64/8
Geer Post Office
1915
64/8
Des Moines Service
1914
64/8
Priest River-Coolin, Idaho Route
1914
64/8
Kahlotus Postmaster
1914-1915
64/8
Hoh Rural Route
1914
64/8
Toledo Postmaster
1914
64/9
Oak Harbor Postmaster
1914
64/9
Marcus Postmaster
1914
64/9
Spokane-Long Lake Route
1914
64/9
Trinidad Postmaster
1914
64/9
Montevallo, Missouri Postmaster
1914
64/9
White Swan Postmaster
1914
64/9
Sprague Postmaster
1914
64/10
Issaquah Postmaster
1914
64/10
Dockton Postmaster
1914
64/10
Sycamore, Illinois
1914
64/10
Mt. Vernon Postmaster
1915-1918
64/11
Corfu-Needham Route
1914
64/11
The Dalles, Oregon Postmaster
1913
64/11
Vernersborg Post Office
1913
64/11
Seattle Service
1913
64/11
Arlington Postmaster
1913
64/11
Roche Harbor
1913
64/11
Davenport Postmaster
1914
64/11
La Conner Postmaster
1914
64/11
Duvall Rural Route
1914
64/11
Waitsburg Postmaster
1915
64/11
Eatonville Postmaster
1914
64/11
Starbuck Postmaster
1914
64/12
Conconully-Riverside Route
1914-1916
64/12
Pacific Service
1914
64/12
Waverly Postmaster
1913
64/12
Wauseon, Ohio Postmaster
1914
64/12
Blueslide Post Office, Postmaster
1914-1915
64/12
Winthrop Service
1914
64/12
Houghton-Seattle Route
1915
64/13
Toroda Post Office
1914-1915
64/13
Lynden Postmaster
1914-1915
64/13
Montesano Postmaster
1915
64/13
Quincy Postmaster
1914
64/13
Orofino, Idaho Postmaster
1914
64/13
Knik, Alaska Service
1914
64/13
Wager, Leonard
1914
65/1
Railway Postal Clerks move from Helena to Spokane
1914-1915
65/1
Kegley, C. B.
1914
65/1
Burbank Postmaster
1914
65/1
Centerville Postmaster
1914
65/1
Seattle Service
1914
65/1
Tacoma Postmaster
1915
65/1
Harbor Island (Seattle) Service
1914
65/2
Sedro-Woolley Postmaster
1914
65/2
Centralia Postmaster
1914-1915
65/2
South Bend Postmaster
1914
65/2
Chehalis Postmaster
1914-1915
65/3
Aberdeen Service
1915
65/3
Brattleboro, Vermont Postmaster
1914-1915
65/4
Garfield Postmaster
1915
65/4
Loomis-Tonasket Route
1915
65/4
Oroville Rural Route
1915
65/4
Naches Postmaster
1915
65/4
Port Townsend Postmaster
1915
65/5
Ferry Postmaster
1914
65/5
Thorp Postmaster
1914
65/5
Rainier Service
1914-1915
65/5
Steno Post Office
1915
65/5
Oroville Rural Routes
1915
65/5
Kelso Service
1915
65/5
Pateros Transfer Company
1915-1917
65/6
Bristol, Pennsylvania Postmaster
1914-1915
65/6
Republican Postmasters
1915
65/6
Omak Rural Route
1915
65/6
Worchester, Massachusetts Postmaster
1915
65/6
Meadville, Pennsylvania Postmaster
1915
65/6
North East, Pennsylvania Postmaster
1915
65/6
Orient Postmaster
1915
65/7
Forks-Hoh Route
1915
65/7
Round Lake Post Office
1915
65/7
Tekoa Postmaster
1915
65/7
Oroville Postmaster
1915-1916
65/7
Buckeye Rural Route
1916
65/7
Adrian Postmaster
1915
65/7
Bellow Falls, Vermont Postmaster
1915
65/7
Troy, Pennsylvania Postmaster
1915
65/7
Bothell Rural Route
1915
65/7
Anchorage, Alaska Post Office
1916-1918
65/8
South San Francisco Postmaster
1915
65/8
Ewan Service
1915
65/8
Maytown Post Office
1915
65/8
Starr Post Office
1915
65/8
Gonzaga University Service
1915
65/8
Soda Springs, Idaho Postmaster
1915
65/8
Rosalia Postmaster
1916
65/8
Charleston Postmaster
1915-1916
65/8
Reardan-Wellpinit Route
1915
65/8
Colfax Postmaster
1915
65/8
Burlington Postmaster
1916
65/8
Port Angeles City Delivery
1916
65/8
Juneau, Alaska Postmaster
1916
65/9
Castle Rock Service
1916
65/9
Quincy Rural Route
1916
65/9
Bow Postmaster
1917
65/9
Renton Postmaster
1916
65/9
Clayton Postmaster
1916
65/9
Vashon Island Service
1916
65/9
Carlsborg Post Office
1916
65/9
Hunters-Springdale Route
1916-1917
65/9
Monte Cristo Service
1916
65/9
Nome, Alaska Postmaster
1916
65/9
Juneau-Sitka Service
1916
65/9
Colbert Rural Route
1916
65/10
Ewan Postmaster
1916
65/10
White Bluffs Rural Route
1916
65/10
Edison Postmaster
1916
65/10
Wheeler Rural Route
1916
65/10
Raymond Postmaster
1916
65/10
Coal Creek Post Office
1917
65/10
Molson Post Office
1918
65/11
Sultan Postmaster
1917-1918
65/11
Humptulips Postmaster
1917-1918
65/11
Metaline Falls Postmaster
1917
65/11
Lihue, Hawaii Postmaster
1917
65/11
Carnation, Oregon Post Office
1918
65/11
Dungeness Post Office
1918
65/12-66/3
Protests Against Zone System (War tax postal rates on 2nd class mail)
1918
66/4
Ritzville Rural Route
1918
66/4
Suppression of The Truth Seeker
1918
66/4
Entiat-Brief Route
1918
66/4
Eastsound Service
1918
66/4
Westsound Service
1918
66/4
Port Angeles City Delivery
1918
66/4
Fauntleroy Rural Free Delivery
1918
66/4
Monroe Postmaster
1918
66/4
Gibson Post Office
1918
66/4
Bremerton Postmaster
1918
Box/Folder
66/5
Newspapers
Land Office Cases (File 3)
This series consists of correspondence with homesteaders regarding their problems. These include squatters seeking legalized claims, disputed claims, lost claims, mineral leases, claims in national forests, railroad land and Indian reservations.
Arranged alphabetically.
1910-1918
Correspondence Regarding Land Office Cases
Box/Folder
66/1-10
A - Miscellaneous
66/11-67/3
B - Miscellaneous
67/4-10
C - Miscellaneous
67/11
Coeur D'Alene, Idaho Cases
67/12
Calkins
67/12
Dodson
67/12
Elston
67/12
Fuller
67/13-14
Ingram
67/13-14
Johnson, C.
67/13-14
Johnson, J.
67/13-14
Lines
67/15
Mills
67/15
Moore
67/15
Paulson
67/15
Rice
68/1
Rich
68/1
Sargent
68/1
Steele
68/1
Toles
68/1
Watson
68/1
West
68/1
Zinn
68/2-15
United States Department of the Interior: Bill for Relief of Settlers in Northern Pacific Railroad Land Grant
1911-1918
69/1-3
D - Miscellaneous
69/4
E - Miscellaneous
69/5-7
F - Miscellaneous
69/8-13
G - Miscellaneous
69/14-70/4
H - Miscellaneous
70/5
I - Miscellaneous
70/6-9
J - Miscellaneous
70/10-12
K - Miscellaneous
70/13-15
L - Miscellaneous
70/16-71/7
M - Miscellaneous
71/8-11
N - Miscellaneous
71/12-13
O - Miscellaneous
71/14-72/5
P - Miscellaneous
72/6-9
R - Miscellaneous
72/10-15
S - Miscellaneous
72/16-17
Applications for Mineral Leases on Spokane Indian Reservation
73/1-8
S - Miscellaneous
73/9-10
T - Miscellaneous
73/11
U - Miscellaneous
73/12-74/2
V - Miscellaneous
74/3
Z - Miscellaneous
Box/Folder
74/4
Newspapers
undated
Department of the Interior (File 4)
This file contains correspondence with the Department of the Interior concerning Indian affairs and general land matters.
Spellings in the inventory are those used in the correspondence.
Correspondence Regarding Office of Indian Affairs
Box/Folder
74/5
Yakima Reservation Affairs
1912
74/5
Salem Indian School
1911
74/6
Yakima Reservation Water Users Association
1913
74/6
Colville Reservation Sawmill
1912
74/6
Klickitat Irrigation and Power Company Crossing of Yakima Reservation
1913
74/7
Irrigation of Indian Lands in Chelan County
1911
74/7
Sale of Indian Land at Pateros
1911-1916
74/7
Salaries for Indian Medical Service Doctors
1912
74/8
Public Roads on Colville Reservation
1912
74/8
Hatfield, Floyd
1912
74/8
Allotment of Lands on Quiniault, Cowlitz, Clallam Reservations
1912
74/8
Sale of Liquor on Colville Reservation
1911
74/9
Registration Points for Homestead Lottery on Opened Colville Land
1914-1916
74/9-10
Colville Reservation Affairs, Omak Townsite, etc.
1914
74/11
Mineral Resources on Colville Reservation, Other Reservations Land Affairs
1911-1914
74/12-13
Conditions of Various Colville Indians, Land and Mineral Affairs
1914
74/14-75/11
Colville Reservation Affairs
1912-1916
75/11
Lawrence, J. C.
1913
75/11
Lee, George S.
1917
75/12-14
Colville Indians
1911-1918
76/1
West Okanogan Valley Irrigation Distribution
1911-1913, 1918
76/2-4
Quinaielt Reservation (Quinault Reservation)
1912-1914
76/4
Cox, Edna
1912
76/5
Pima Indian School
1912
76/6-8
Relief of Destitute Nisquallies
1912
76/8
Yakima Reservation Affairs
1913-1918
76/9
Louie, Aleck (Alex)
1910-1916
76/9
Indian Congress at Spokane State Fair
1912
76/10-11
Spokane Reservation Matters
1912, 1916
76/11
Thierman, Harvey S.
1913
76/11
Homesteaders vs. Indian Land Claims: Okanogan County
1912
76/11
Coleman, R. R.
1913
76/12-13
Yakima Indians
1913-1916
76/14
Oil and Gas Leases on Osage Reservation
1913, 1916
76/14
Picard, Julian
1913
76/15-77/1
Joseph, Saul
1913-1918
77/2
Irrigation Flume, Pateros
1913
77/2
Appropriations for Pacific Coast Indians
1913
77/2
Road for Omak Townsite
1913
77/2
Mining Leases on Quiniault Reservation
1913
77/3
Fedder, F. C.
1915
77/3
Craig, William
1913
77/3
Head, James M.
1913
77/3
Deposit of Indian Funds in Palouse Bank
1913
77/4
Settler, Julia Harvard
1913
77/4
Will of Wynootchie George
1913
77/4
Tillicus, Louis James
1913
77/4
Coleman, R. R.
1913
77/5-6
Lewis, A. E. (Spokane Reservation)
1913-1917
77/7
Leasing of Yakima Lands to Japanese
1913
77/7
Oil Leasing on Quiniault (Quinault) Reservation
1914
77/7
Personeus, Will S.
1913
77/8
Mineral Leases on Hoh Reservation
1913
77/8
Zacherle, John
1915
77/8
Quinaielt (Quinault) and Clallam Reservation
1913-1916
77/9
Freeby, Madeline P.
1913-1917
77/10
Capoeman, Lucy
1913
77/10
Canadian Indian Holdings in Montana
1913
77/10
Denial of Colville Allotments
1913
77/10
Removal of Sawmill at Meteor
1913
77/10
Bids for Accountancy of 5 Civilized Tribes - Oklahoma
1913
77/10
District of Coeur d'Alene Tribal Funds
1914
77/11-12
Crary, E. P.
1913
77/12
Kernay, Celia
1913-1914
77/12
Hardin, Lucy and Lehmann, Emeline
1915-1917
77/12
Luce-Matk (Margaret)
1914
77/12
Sells, Cato
1914
77/13
Bills to Open Indian Lands to Settlement and Mining
1914-1916
77/13
Paul, Louie
1914-1916
77/14
Estate of John McBean
1915
77/14
Colville Tribal Forest Reserve
1914
77/14
Lehman, Emeline
1914
77/14
Tilson, George
1914
78/1
Curlew Irrigation Project
1916
78/1
Leslie, George
1914
78/2
St. Paul, Casmyre
1914
78/2
Sanders-Tekoa Road through Coeur d'Alene Reservation
1914
78/2
Statement of Chief No. Shirt
1913
78/2
Opening of Columbia and Moses Reservation Land
1915
78/2
Muckleshoot Reservation Road
1914
78/2
Coffin, Elinton
1914
78/2
Hatfield, Floyd
1914
78/3
Estate of Colonel John Johnston
1914
78/3
Comoshas, Jennie
1914
78/3
Proposal for American Indian Day
1914-1916
78/4
Savage, T. L.
1914
78/4
Lafleur, Basil
1914
78/4
Lane, A. W. and Johnson, H. H.
1913
78/4
Peone, George A.
1914
78/4
Andrew, Baptiste
1914
78/5
Free Range for Indians on the Yakima Reservation
1914-1915
78/5
Williams, C. O.
1914
78/5
Gump, Collier
1913
78/5
Kalispel Reservation
1914
78/5
Bishop, T. G.
1915
78/6
Bishop, T. G.
1914-1916
78/6
Rinker, C. D.
1914
78/6
Wapato Commercial Club
1914-1915
78/6
Taxation of Indian Lands
1914
78/6
Opening of Yakima Reservation
1914
78/7
Resources on Quiniault (Quinault) Reservation
1914
78/7
Slifer, Mary
1915
78/7
Neely, William W.
1915
78/7
Depository for Colville Funds
1914-1915
78/7
Hospital for Fort Spokane Reservation
1915
78/8
Timentoe, C. B. S.
1915-1917
78/9
Juhrs, Minor A.
1915
78/9
Gale, Eliza
1915
78/9-10
West Okanogan Valley Irrigation Project
1914-1918
78/9-10
Bishop, T. G.
1915
78/9-10
Dog, William
1917
78/9-10
Leo, Susan
1915
78/11
Mischler, Charles
1915
78/11
Swimptkin, Charley
1915-1916
78/11
Timintoe, Basil
1915
78/11
Louie, Joseph
1915
78/11
Weeks, Karol Gray
1915
78/12
Crutchfield, W. H.
1915
78/12
Marchand, Peter
1915
78/12
Sells, Cato
1915
78/13-14
C. K. Dorr Application to Operate Salmon Cannery on Quiniault Reservation
1915-1916
78/13-14
Seupelt, J. G.
1915
78/13-14
James, Jim and Frank, Johnnie
1917
78/15
McDonald, Donald
1916-1917
78/15
Lano, L. F.
1915
78/15
Shrewsbury, Nathaniel
1915-1916
78/15
Williams, C. H.
1916
78/15
Moore, Alex
1916
78/15
Johnson, A. L.
1916
78/15
Indian Lands, San Poil River
1916
78/15
Quimpy, Arthur E.
1916
78/15
Moses, Chief Joe
1916
79/1
Gwydir, R. D.
1916
79/1
Blair, H. G.
1916
79/1
Sovereign, J. R.
1916
79/1
McGovern, J. E.
1916
79/1
Sells, Cato
1916
79/1
Steamers on Port Madison Reservation
1916
79/2
Gilna, Thomas
1916
79/2
Mason, William
1916
79/2
Green, P. H.
1916
79/2
McMillen, G. A.
1916
79/2
Mercer, Willis
1916
79/2
Leader, Mary L.
1916
79/2
Watson, W. H.
1916
79/2
Wilson, E. M.
1916
79/2
Williams, Obid
1916
79/3
Road Across Tulalip Reservation
1916
79/3
Paul, Mrs. Louie
1916
79/3
Smith, Cherle
1916
79/3
Okanogan Commercial Club
1917
79/3
Storch, A. M.
1916
79/3
Antoine, Paul
1917
79/3
Estate of Joseph Victor
1917
79/3
Tiementoe, Susan
1917
79/4
Tiementoe, C. B. S.
1916-1917
79/4
Lamery, Indian
1917
79/4
Sarsarpkin, Margeret
1917
79/4
Pointone, John
1917
79/4
Narcisse, Betsey
1917
79/4
Smith, Chas Jr.
1917
79/5
Long, Jim
1917
79/5
Holmes, Jim
1917
79/5
Dick, John
1917
79/5
Charley, Eanes
1917
79/5
Halbert Family
1917
79/5
Grenlouis, Alex
1917
79/5
Brooks, Michel
1917
79/5
Swimtakan, Charley
1917
79/6
Black Wolf
1917
79/6
Bradshaw, Isabel
1917
79/6
Jim, Mrs. Mary
1917
79/6
Silverthorn, J. O.
1917
79/6
Inchelum Townsite
1917
79/6
O'Brien, R. A.
1917
79/6
Black Wolf
1917
79/6
Homas, Magrett
1917
79/6
Colville Annuity Payments
1917
79/6
Sam, Thomas
1917
79/6
Road on Quiniault Reservation
1917
79/6
Telcumtelkin, Frank
1917
79/6
Haggett, George B.
1917
79/6
Spencer, J. F.
1917
79/6
Clap-Jin-Kin, Harry
1917
79/7
Timentoe, Louie
1917
79/7
Rutzatz, A. J.
1917
79/7
Marchand, Victor and Frank
1917
79/7
Daniel, Mrs. Mary
1918
79/7
Nisqually Land Taken for Camp Lewis
1918
79/7
Paul, Nance
1918
79/7
Wenatchee, Jim
1918
79/7
Hunt, William
1918
79/7
Swimtaken, Chief Charlie
1918
79/7
Swimtaken, Peter
1918
79/7
Wilkinson, J. E.
1918
79/7
Priest, Karl
1918
79/7
Donovan, William C.
1918
79/7
Swimtaken, Peter
1918
79/7
Indian Memorial in Washington D.C.
1912
Correspondence Regarding Land Affairs
Box/Folder
79/8
Withdrawal of Land from Power Site Reserve 136
1911
79/8
Sucia Island Coal Discovery
1912
79/8
Zorn, Frederick
1912
79/8
Fox, D. A.
1912
79/8
Hartzell, Ira C.
1912
79/9
Bassett, S. S.
1912
79/9-13
Quincy Valley Irrigation Project
1915-1918
79/14
Grant County Irrigation District
1912
79/14
San Carlos Irrigation Project
1912
79/14
Hutchings, S. W.
1911
79/15
West Umatilla Irrigation Project
1912
79/15
Pumping Plant Projects Snipe's Mountain, Outlook, Sunny Side
1911-1912
79/15
Wenatchee Irrigation Project
1912
79/15
Reclamation Fund in Washington State
1911
80/1-3
Palouse Irrigation Project
1911-1918
80/4
Tieton Irrigation Project
1911-1913
80/5
Power Site Withdrawals on Little Pend Oreille River
1912-1913
80/5
Black Canyon (Idaho) Reclamation Project
1912
80/5
Land Officers in Washington State
1914
80/5
Montana Irrigation Project
1912
80/5
Siegel, C. C.
1912
80/5
Dan Creek Mining Bill
1914
80/6
Priest Rapids Land Owner's Association
1913
80/6
Horse Heaven Irrigation Project
1918
80/6
Naming Mount Spokane
1913
80/6
Mapping of Walla Walla Quadrangle
1913
80/7
Belle Fourche Valley Water Users' Association
1913
80/7
Reappraisement of Government Lots in Port Angeles Townsite
1911-1913
80/7
Goundrey, G. T.
1913
80/8
Hawn, Fred R.
1913
80/8
Water Power from Forest Reserves
1913
80/8
Water Supply in Grays Harbor District
1913
80/8
Range Use in Columbia National Forest
1912-1913
80/8
Lower Milk River Water Users' Association
1913
80/8
Hawes, W. A.
1913
80/8
Spokane Chamber of Commerce
1913
80/8
Porter, Henry E.
1913
80/8
Survey of Wallowa Lake Area
1913
80/9
Raising of Lake Chelan
1913
80/9
Greenlake, W.
1913
80/9
Coleman, Ellis J.
1913
80/9
Saville, Orville J.
1914
80/9
Mineral Entries in Jefferson Forest Reserve
1914
80/9
Stuhr, Cecilia J.
1914
80/9
Spokane Chamber of Commerce
1914
80/10
Kittitas Reclamation District
1914-1915
80/10
Reclamation in Morrow County, OR
1914
80/10
McKnight, Maud
1914
80/10
Price, Chester C.
1916
80/10
Abolishment of Mount Olympus National Monument
1914
80/10
Gray, H. L.
1914
80/11
Arrock Dam
1914
80/11
Weile, Otto A.
1914
80/11
Travis, W. E.
1913
80/11
Messer, G. F.
1914
80/11
Ghiselin, R. D.
1914
80/11
Extension of Sunny Side Canal
1913-1914
80/11
McConihe Moses Lake Irrigation Project
1914
80/11
Purchase, E. D.
1914
80/11
Southard, W. E.
1914
80/11
Winkler, George
1915
80/12
Rice, L. M.
1915
80/12
Satus Irrigation Project
1917
80/12
Davis, E. L.
1915
80/12
Mount Baker Club
1915
80/12
Extension of Sunnyside Canal
1916
80/13
Crossen, E. H.
1915
80/13
Smith, E. A.
1915
80/13
Grandview Irrigation Project
1915-1916
80/13
Sale of Liquor in Mount Rainier National Park
1916
80/13
Gandy, Lloyd E.
1916
80/13
Smith, C. L., J.
1916
81/1
Tonge, Frederick
1916
81/1
Northwestern Mining Experimental Station
1916
81/1
Sapp, Colonel S.
1916
81/1
Homestead in Grays Harbor Region
1916
81/2
Transportation Concessions in Mount Rainier National Park
1916
81/2
Frye, Chas. H.
1916
81/2
Ballaine, John H.
1916
81/2
Thatcher, H. M.
1916
81/2
Inspection of National Parks
1917
81/2
Rutter, R. L.
1917
81/2
McClary, R. B.
1917
81/3
Poe, Burns
1917
81/3
Reid, Ralph J.
1917
81/3
Burrows, Elmer W.
1917
81/3
Kennan, Chester T.
1918
81/3
Logging in Snoqualmie National Forest
1918
81/3
Ballinger, Richard A.
1918
81/3
Brewer, L. H.
1918
81/3
Mockwitz, Geo. W.
1918
81/3
N. W. Mining Association
1918
81/3
Smith, Geo. Otis
1918
Box/Folder
81/4
Newspapers
undated
Pensions (File 5)
Correspondence regarding pensions
This file originally consisted of 9 boxes of correspondence regarding pensions. Dates ran from 1910-1919; mostly case files concerning pensions for aged or disabled veterans of Indian Wars, Mexican (1848) War, Civil War and Spanish/American War. Also included cases of widows and descendents of such veterans. Most of the cases involved citizens of Washington State. The file was sampled to yield material from each year in the span, and to include the complete variety of case types.
Box/Folder
81/5
1910-1911
1910-1911
81/6
1911-1912
1911-1912
81/7
1912
1912
81/8
1912-1913
1912-1913
81/9
1913
1913
81/10
1913-1914
1913-1914
81/11
1913-1914
1913-1914
81/12
1914
1914
81/13
1915
1915
81/14
1915
1915
82/1
1916
1916
82/2
1916-1917
1916-1917
82/3
1916-1917
1916-1917
82/4
1918-1919
1918-1919
Miscellaneous (File 6)
This file was named "Miscellaneous" by the compilers of the microfilm inventory. Only 25 of the more than 1600 folders were titled. The rest were designated "Correspondence regarding public affairs." The material should properly be considered unfiled material since it includes case files and correspondence which belong in all of the other 18 files.. Manuscripts staff has not attempted to refile this material but has instead weeded it and created a more detailed inventory. Researchers should consult the inventory to this file for subject matter related to other files.
Box/Folder
82/5-7
Correspondence Regarding Foreign and Domestic Affairs, Including Statements for Publication
1912-1919
Speeches and Public Statements
Box/Folder
82/8
" Federal Control of National Resources"
1911
82/8
" The Banker and the Law"
1911
82/8
Regarding Lawrence, Massachusets, Textile Strike
1912
82/8
Statement on the Currency Question
1913
82/8
Wilson's Support for Presidential Primary
1913
82/8
On Elections
1913
82/8
" The New Administration"
1913
82/8
Address to Progressives in Springfield Massachusetts
1914
82/8
Address to Traffic Club of New York
1914
82/8
Garrick Theater (Chicago, Illinois) Address
1914
82/8
" Democratic Record in this Session of Congress"
1914
82/8
Mediation in Mexico
1914
82/8
Address to Indiana State Progressive Party Convention
1914
82/8
Interview Regarding Party Politics
1914
82/8
On Wilson's Administration
1914
82/8
Speech on Woman Suffrage in Senate
1914
82/8
" A Free Party"
1914
82/9
Statement regarding Mr. Taft
1915
82/9
Statement regarding Theodore Roosevelt and Progressive Party
1915
82/9
Statement Regarding Mr. Bryan's Resignation
1915
82/9
On Initiative and Referendum
1915
82/9
Statement Regarding Republican Party
1915
82/9
Statement Regarding Boy Scouts
1916
82/9
Statement Regarding Military Preparedness
1916
82/9
Statement Regarding Meeting of Progressives in Congress
1916
82/9
" Our Job"
1917
82/9
Preparing for War
1917
82/9
Women and War Taxes
1917
82/9
Statement on American Interest in War
1917
82/9
Statement Regarding Adequate Navy
1918
82/9
" Freedom of the Seas"
1918
82/9
On Trying the Kaiser for War Crimes
1918
82/9
Statement Regarding Austrian Armistice Terms
1918
82/9
" Letter to Fellow Countrymen"
1918
82/9
Address to Senate on Peace Negotiations
1918
82/9
" Compromise Peace Would Be Betrayal of the Allied Cause"
1918
82/9
Statement Regarding Canal for Vancouver, Washington
1918
82/9
Statement Regarding the Food Administration
1918
82/10
Statement Regarding British Occupation of Palestine
1918
82/10
" The Urgent Need of Japanese Intervention in Force in Russia Against Germany and her Bolsheviki Allies""
1918
82/10
Railroad Speech
1918
82/10
Statement Regarding Death of Theodore Roosevelt
1919
82/10
Statement Regarding Wilson's Peace Initiatives
1919
82/10
Address to Seattle Young Republican's Club
1919
82/11
Miscellaneous Speeches March through April, 1919
1919
82/11
Statement Regarding Senator King's League of Nations Speech
1919
82/11
Statement Regarding League of Nations
1919
82/11
Address at George Washington University
1919
82/11
Statement Regarding Peace Treaty and League of Nations
1919
82/11
Statement Regarding Peace Negotiations and League of Nations
1919
82/11
Statement Regarding Japan and League of Nations
1919
82/11
Statement Regarding an Adequate Navy
1919
82/11
Statement Regarding Wilson and League of Nations
1919
82/11
Statement Regarding Republican Party and 1920 Election
1919
82/11
Appreciation of Theodore Roosevelt at Memorial Services
1919
Undated Speeches and Statements
Box/Folder
82/12
Armenian Jews
undated
82/12
" Giving Effect to the Reserved Powers of the People"
undated
82/12
Regarding Tariff Schedules Bill
undated
82/12
Origin of Progressive Party
undated
82/12
" The Future of the Progressive Party"
undated
82/12
The District of Columbia Delegates Bill
undated
82/12
Direct Primary
undated
82/12
Recall of Elected Officials
undated
82/12
Panama Canal
undated
82/12
Alaskan Visit with Gifford Pinchot
undated
82/12
" The Army"
undated
82/13
" My Party and My Vote"
undated
82/13
Union of Progressives and Republicans
undated
82/13
" Why I Am For Roosevelt"
undated
82/13
Votes on Tariff Bills
undated
Undated Speeches and Statements
Box/Folder
82/13
Cruise of the USS Albatross to Alaska
undated
82/13
Statement Regarding Woman Suffrage
undated
82/13
" Tariff Platform Declarations"
undated
82/13
United States Shipping and Belligerent Nations
undated
82/13
Illegal Immigration of Chinese Into Puget Sound
undated
82/13
Post Office Appointments - End of Patronage
undated
82/13
" Prohibiting Peace Negotiations with Germany"
undated
82/13
Statement Regarding Separate Peace for United States in World War I
undated
82/13
Statement Regarding Peace Terms in Europe
undated
Statements and Writings of Others
Box/Folder
82/14
Editorial from The Jewish Comment
1913
82/14
Statements regarding Canal for Vancouver, Washington: Port of Vancouver, American Can Company, Oregon Packing Company, Dubois Lumber Company, City of Vancouver
1918
82/14
Groat, Carl D.
undated
82/14
" Poindexter and his Colleagues Define 'Insurgents'"
undated
82/14
" Senator Poindexter as a Presidential Candidate"
undated
82/14
Biographical Sketch of Miles Poindexter
undated
82/14
" Wilson's Tribute to Roosevelt"
undated
82/15
Far Eastern Information Bureau
1913
82/15
" St. Paul's Is Popular"
undated
82/15
" Sure Remedy for Bribery Disorders"
1912
82/15
" Prescription for Prosperity"
undated
82/15
" Bankrupts"
undated
Miscellaneous Correspondence
Box/Folder
83/1
Erskine, R. C.
1912
83/1
Parole of J. C. Evans
1912
83/1
Revelle, Thomas P.
1912
83/1
National Drainage Congress
1912
83/1
Dorr, Joseph W.
1912
83/1
Dilling, Geo. W.
1912
83/1
Move of United States Customs Headquarters: Seattle to Port Townsend, Washington
1911-1912
83/1
Japanese Labor at Honolulu, Hawaii
1912
83/2
Sunset Copper Case
1915
83/2
Bolin, Chas F.
1912
83/2
Fortifications of Grays Harbor and Willapa Harbor
1911-1916
83/2-3
Armstrong, Lloyd
1913
83/2-3
Johnson, W. H.
1912
83/4
Fitzgerald, Thomas
1912
83/4
Hillman Real Estate Fraud Case
1912
83/4
Hanville, M. F.
1912-1915
83/4
Ficke, Alice G.
1912
83/5
Spokane Indian Reservation Land Affairs
1912-1914
83/6
F. G. Foster Company
1912
83/6-10
Dealings with Speaker's Bureaus, Chautauquas, Lyceums, et cetera
1912-1913
83/11
"Colored" Troops at Fort Lawton
1911-1912
83/11
Ferry, Evelyn P.
1911-1916
83/12
Quimby, Geo. W.
1911-1913
83/12
Preston, (General) Simon M.
1912-1914
83/12
Poindexter, Oren Q.
1912
83/12
Regarding Pine Lumber Industry
1912
83/12
Pinchot, Gifford
1912
83/13
Regarding Navy Use of Washington State Coal
1911
83/13
National Forest Reserves in Washington State
1912
84/1
Navy Battleships
1912
84/1
New Orleans Board of Trade
1911
84/1
Million, M. W.
1912
84/2-8
Mexican-American Affairs and Volunteers for Service in Possible Mexican War
1914-1916
84/9
Messer, G. F.
1912
84/9
Thompson, John R.
1911-1912
84/9
Lindsay, Chas. M.
1912
84/9
Wells, B. F.
1912-1915
84/9
Postal Clerks
1912-1913
84/10
Waite, E. E.
1912-1913
84/10
Volcano, Tony
1912
84/10
Thurber, F. L.
1912
84/10-11
Regarding Use of Washington Stone in Federal Buildings
1912
84/10-11
Men Killed in Washington State Forest Fires
1911
84/12
Rigby, W. E.
1912
84/12
Reeves, Al
1912
84/12
Murphine, Thos. F.
1913
84/12-13
Bremerton Navy Yard
1911-1918
84/14
New Dry Docks on Puget Sound
1911-1914
85/1
Designation of United States Government Publication Depositories
1911-1913
85/1-2
Abandonment of Fort Wright
1912-1914
85/3-5
Requests for Fish for Stocking of Streams and Lakes, et cetera
1912-1916
85/6-9
Dibble, M. Z.
1912-1914
85/6-9
Aronson, Rudolf
1912
85/6-9
Jackson, T. W.
1912
85/6-9
Woods, Rufus
1912
85/6-9
Dobson, E. W.
1912
85/6-9
Hinsdale, F. W.
1916
85/6-9
Wunch, Edward W.
1912
85/10
Lewis, A. W.
1912
85/10
Follis, Ira W.
1912
85/10
Government Purchase of Monticello
1916
85/10
Dohrman, H. C.
1912
85/10
Williams, Harrison
1913
85/11
Queen Anne High School Publishing Association
1912
85/11
Barry, J. Neilson
1915
85/11
Ridgely, A. Newton
1912
85/11
Cooper, Homer H.
1912
85/11
McGinnis, Henry
1912
85/11
Lake Michigan Sanitary Association
1912
85/11
Heinl, Robert D.
1912-1913
85/11
Warburton, Stanton
1912
85/11
Holdridge, Elmer
1912
85/11
Comparo, J. M.
1912
85/11
Federation of Jewish Farmers of America
1912
85/12
Belden, George G.
1912
85/12
Progressive Literature
1912-1913
85/12
Dunnigan, J. S.
1912
85/12
Murray Merchantile Company
1912
85/12
Eddings, S. H.
1914
85/12
Gregg, J. A.
1912
85/12
Hayes, W. B.
1912
85/12
Bohmanson, Seth
1913
85/13
Revelle, Thomas P.
1912
85/13
Dudly, J. W.
1912
85/13
Levy, I. W.
1912
85/13
Fallon, James
1912
85/13
Panama Pacific Exposition
1913-1915
85/13
Johnston, Mary L.
1915
85/13-14
Rust, H. B.
1913-1918
86/1
Creel, Mary M.
1916
86/1
Rutter, R. L.
1912
86/1
Holt, Edwin A.
1912-1914
86/1
Closure of Charlston Gate of Puget Sound Navy Yard
1912
86/1
Reading, A. B.
1911
86/1
Benevolent Protective Order of Elks Centralia Lodge
1912
86/1
Loudon, Geo. S.
1912
86/1
Coe, Henry Waldo
1912
86/1
Bradley, W. O.
1912
86/2
Pacific Marine Review
1912
86/2
Durkin, Edmund L.
1912-1913
86/3
Stocking of National Forests with Elk
1915
86/4
Pension Committee and Bills
1912-1913
86/4
Bird, Carl
1912
86/4
Shelton, Thomas W.
1912
86/4
Odell, Geo. T.
1912
86/4-7
Senate Committee on Pacific Islands and Porto Rico
1912-1913
86/8
Brewster, Theodore
1912
86/8
Hetchy Hetchy Reservoir
1913
86/8
MacLean, Stuart
1912
86/8
Orton, Jesse F.
1912
86/8
Hipkoe, Max
1912
86/8
Stapleton, T. C. M.
1912
86/8
Catholic Church and Politics
1915
86/9
Olney, Henry C.
1913
86/9
Thompson, Henry
1912
86/9
Reeves, C. F.
1913
86/9
" The Progressive Bulletin"
1913
86/9
Teacher's Retirement Bill
1913
86/9
Government Ownership of Railroads
1913
86/9
Preston, Simon M.
1913
86/9
Morgan, Eleanor
1912
86/9
Smith, F. E.
1912
86/9
National Reform Association
1913
86/10
Mayer, Fred K.
undated
86/10
Mount Rainier National Park
1913
86/10
Felter, C. D.
1913
86/10
McCorty, Lee
1913
86/10
Opposition to H.B.8753; S.7208
1914
86/10
Yeager, Guy D.
1914
86/10
Opposition to H.B.8753, S.7208
1914
86/10
Cornelius, E. Livingston
1913
86/10
Saloons in Blaine, Washington
1913
86/11
Snyder, Edgar C.
1912
86/11
"Appeal to Reason" Case
1912-1913
86/11
Call, H.
1913
86/11
Ruhm, H. D.
1913
86/11
Smith, Mildred
1913
86/11
Smithsonian Institution
1912
86/12
Ventzke, F. F.
1913
86/12
Jorgensen, Mae
1913
86/12
Heifner, C. G.
1913
86/12
Pacific Marine Review
1913
86/12
Hartman, John P.
1913
86/12
Davis, J. E.
1913
86/12
Shanks, Louis N.
1913
86/12
C. E. Mitchell Case
1913
86/13
Washington State Legislature Memorials
1913
87/1
North American Penn Wyoming United Smelters
1913
87/1
Proposed Leper Colony at Diamond Point
1913-1914
87/2
Lowing, Frank C.
1913
87/2
Associated Chambers of Commerce of the Pacific Coast
1914
87/2
Newcombe Case
1913
87/3
Parole of Jack Russell
1913
87/3
Blumenberg, Milton W.
1913
87/3
Woman Suffrage Parade, Washington D.C.
1913
87/4
Ownership of Isle of Pines
1914
87/4
Moore, O. C.
1914
87/4
Bryan, W. J.
1913
87/4
Draper, H. M.
1913
87/5
Society of Constructors of Federal Buildings
1914
87/5
Johnson, Hiram
1912
87/6, 88/1
Long and Short Haul Railroad Bill
1913-1919
88/2
Edwards, S. D.
1913
88/2
Halbert, Hugh T.
1913
88/2
Cowly, H. T.
1913-1916
88/3
Groner, D. Lawrence
1913
88/3
Fish, Hamilton
1913
88/3
H.R. 208, 3715, 25808
1913-1916
88/3
Snow, Melvin
1913
88/3
Chamber of Commerce. Spokane
1913
88/3
Patent Office Building
1913
88/3
Hamilton, Norman B.
1913
88/3
United Spanish War Veteran's Convention, Port Townsend
1913
88/4
Everett Commercial Club
1913
88/4
International Association of Machinists
1914
88/4
D.C. Positions
1913
88/4
Sigrist, C. F.
1913
88/4
Mineral Leases on Colville Reservation
1913
88/4
Forest Service Experimental Station, University of Washington
1913
88/5
Mason, William
1913
88/5
Richie, C. W.
1913
88/5
McAdoo, W. G.
1913
88/5-6
Railroad Strikes
1916
88/7
Joab, Albert E.
1914
88/7-11
Chamber of Commerce of United States
1913
88/12
Rensing, Herman
1913
88/12
Elmendorf, Frederick E.
1913
88/12
Visit to Springfield, Massachusetts
1913
88/12
Herrick, Samuel
1915
88/12
Shank, Corwin S.
1913
88/12
Timmons, Wofford C.
1913
88/12
Akselsen, Ingolf M.
1913
88/12
Burns, John T.
1913
88/13-89/2
Woman Suffrage
1913-1918
89/3
Hill, Chas. E.
1913
89/3
International Congress on Alcoholism
1913
89/3
"Karl Marx Study Club"
1913
89/3
National Highway System
1913
89/3
"The State Progressive"
1913
89/4
Pardon for Wm. F. Kesttenbach and Geo. H. Kester
1913
89/4
Taylor, Irving K.
1913
89/4
Gilbert, M. F.
1913
89/4
Robertson, T. E.
1913
89/4
Johnson, Hiram W.
1913
89/4
American Bar Association
1916
89/4
Mayer, Casper
1913
89/4
Collins, R. G.
1913
89/4
Gans, Isaac
1914
89/4
Bird, Carl
1913
89/5
Canfield, George S.
1913
89/5
Wight, Pearl
1913
89/5
Leupp, Constance D.
1913
89/5
Woods, Rufus
1914
89/5
International Typographical Union
1913
89/5
Vincent, L. A.
1913
89/5
Burford, Larry
1913
89/5
Savay, N. Lafayette
1913
89/5
Weiss, Phil
1913
89/5
Price, Charley
1916
89/5
Lane, Franklin K.
1913
89/6
Batt, Jos. H.
1913
89/6
Foster, W. T.
1913
89/6
Albertson, R. B.
1913
89/6
Groner, D. Lawrence
1913
89/6
American Anti-Congestion League
1913
89/6
Hall, Charles
1913
89/6
Allen, Frederick H.
1913
89/6
Busier Spokane Committee
1913
89/7
Hoquiam Commercial Club
1913
89/7
American Bar Association
1914-1915
89/7
Devitt, James B.
1913
89/7
Bowen, R. D.
1914
89/8
Babsen, Roger W.
1913
89/8
Mellen, Eleanor
1913
89/8
Chamber of Commerce. Spokane
1913
89/8-90/1
Cook-Peary North Pole Discovery Controversy
1913
90/2
Edris, W. P.
1913
90/2
Western Pine Manufacturers Association
1913
90/2
Chamber of Commerce. Richmond, Virginia
1913
90/2
Houghton, Geo. L.
1914
90/2
Robinson, Powhatan R.
1913
90/2
Abbot, Willis J.
1913
90/2
Cotton, C. W.
1913
90/3
Ryer, W. A.
1913
90/3
Socialist Party of Washington
1913
90/3
Butler, Marion
1913
90/3
Richardson, Wm.
1913
90/3
Federal Woman's Equality Association
1913
90/3
Johnson, Albert
1914
90/3
Woods, Rufus
1913
90/3
Moore, Edmund L.
1913
90/3
Jansen, A. C.
1913
90/3
Moore, O. C.
1913
90/4
Redington, J. W.
1913
90/4
Tannatt, E. Tappan
1913
90/4
Mayview Farmer's Union #4
1913
90/4
Hallock, H. H.
1913
90/4
Government Bulb Farm at Bellingham
1913
90/4
Routhe, A. C.
1913
90/4-7
Miscellaneous Positions and Appointments
1921-1923
90/8-13
Constituent Comments, Enclosures, Articles
1914-1918
90/14
Congratulations Given and Received
1918-1919
91/1
Egbert, Marion D.
1913
91/1
Equitable Trust Company
1913
91/1
California State Association
1913
91/1
Southworth, F. W.
1913
91/1
Tacoma Carnival Association
1913
91/1
James, Chas. H.
1913
91/1
Biggar, Wm. J.
1913
91/1
Freeman, Miller
1913
91/1
Memorial Day Association
1913
91/1
Davis, O. K.
1913
91/1
Allen, Wm. C.
1915
91/1
Tacoma Commercial Club
1913
91/1
Roosevelt, Theodore
1913, 1916
91/2
Fishburne, G. P.
1913
91/2
Short, A. C.
1913
91/2
Gage, John P.
1913
91/2
Morris, W. E.
1914
91/2
Bennett, James
1913
91/2
Powell, W. R.
1913-1914
91/2
Yowell, T. A.
1913
91/2
American Highway Association
1915
91/2
Lemmon, S. L.
1913
91/3
Tannatt, E. Tappan
1913
91/3
Meany, Edmond S.
1913-1915
91/3
S.549 - Medal of Honor for Geo. Murphy
1911-1913
91/3
Holt, Ben C.
1913
91/3
Braun, Marcus
1913
91/3
Gregory, W. D.
1913
91/4-5
Seattle Riots
1913-1914
91/4-5
Doland, A. W.
1913
91/6
McLaughlin, N. O.
1914
91/6
Rudd, Chas. H.
1913
91/6
Hinrichs, Gustavus
1914
91/7
Winkle, G. W.
1913
91/7
Astoria Naval Base
1916
91/7
Poindexter, H. T.
1914
91/7
Zent, Geo. W.
1914
91/8
King, Cora Smith
1913
91/8
Webster, E. B.
1913
91/8
Prim, Robert
1913
91/8
Long, J. Grier
1913
91/8
Mosby, B. C.
1913
91/8
Tannatt, E. Tappann
1913
91/8
Mohrweis, John G.
1913
91/8
Hutton, May Arkwright
1913
91/8
Grant, James
1913
91/8
Smith, Edwin A.
1913
91/8
Dinwiddie, Edwin C.
1914
91/8
Martin, F. Oskar
1913
91/9
Religious Liberty Association
1914
91/10
Joelsohn, David L.
1913
91/10
O'Connor, Kenneth
1914
91/10
Wheeler, E. C.
1913
91/10
Evenson, E. W.
1913
91/10
O'Connor, Kenneth
1913
91/10
Bates, Wm. C.
1913
91/10
Thierman, J. Henry
1913
91/10
Poindexter, G. Benjamin
1914
91/10
McDonald, D. A.
1913
91/11
Spokane Interstate Fair
1913-1916
91/12
Simpson, Frederick G.
1918
91/12
Ponce Democratic Club
1913
91/12
Horton, R. L.
1913
91/12
Wollweber, Otto
1913
91/12
Neuhausen, T. B.
1913
91/12
Hulsman
1913
91/12
Bryan, J. W.
1914-1915
91/12
International Press Information Bureau
1913
91/13
Tumulty, J. P.
1913
91/13
Belitz, Alfred
1913
91/13
Phipps, T. Edwin
1913
91/13
Whitman College
1913
91/13
Revelle, Thos. P.
1913
91/13
"Knights of Columbus Oath"
1913-1914
91/13
Curran, Edward
1913
91/13
American Mining Congress
1913
92/1
United States Geological Survey
1913
92/1
Steel versus Wooden Rail Cars
1913-1914
92/1
Sioux City Daily News
1913
92/1
Girard, A. C.
1913
92/1
Thurber, F. L.
1914
92/1
Sullivan, J. W.
1913
92/1
Kegley, C. B.
1914
92/2
Halibut Fishermen's Union
1913
92/2
U.S. Geological Survey Bulletins
1914
92/2-4
Mailing of Anti-Catholic Publications
1914-1915
92/5
Progressive Party of Washington State
1913
92/5
Sovereign, J. R.
1913
92/5
Bixler, J. J.
1914
92/5
Benedict, R. A.
1913-1918
92/5
Slater, L. Roy
1914
92/5
Behrman, Martin
1913
92/5
Brisbane, Artur
1914
92/5
Alexander, Geo. V.
1913
92/5
Armstrong, L. K.
1913
92/5
Cocking, W. J.
1914
92/6
Dague, R. A.
1915
92/6
Yates, M. M.
1913
92/6
Yuse, Frank
1914
92/6
Dam, Milton E. (Photos removed)
1913
92/6
Woods, Rufus
1913
92/6
Dow, Lorenzo
1913
92/6
Boys and Girls Agricultural and Industrial Contest
1913-1914
92/7
American Fair Trade League
1913
92/7
Lodge, Henry Cabot
1915
92/7
Ranck, Glenn N.
1914
92/7
Glasmacher, H. A.
1913-1918
92/7
Gwydir, R. D.
1913
92/7
Moore, O. C.
1913
92/7
Haynes, Mrs. G. A.
1913
92/7
Weeks, C. H.
1914
92/8-11
Requests for Statements, Speeches, Bills, et cetera, for Use by Debaters, Students, Educators
1913-1918
92/12
Bureau of Commercial Economics
1914
92/12
Swan, Mary A.
1914
92/12
Equal Franchise Federation
1914
92/13
Tuttle, C. R.
1914-1917
92/14
Rutter, R. L.
1915
92/15
Nebraska Woman Suffrage Association
1914
92/15
Chamber of Commerce. Spokane
1914
92/15
Jessup, J. M.
1914
93/1
Cory, A. S.
1914
93/1
National Association of Vicksburg Veterans
1914
93/1
American Federation of Patriotic Voters
1914
93/1
Mattison, R. R.
1914
93/1
Prague, Arthur D.
1914
93/1
Taylor, Rexford A.
1915
93/1
Anderson, W. H.
1914
93/1
Shepard, James E.
1914
93/2
Employer's Association of the Inland Empire
1914-1915
93/2
Loftus, Geo. S.
1914
93/2
Locomotive Engineers Brotherhood
1914
93/2
Bishop, T. G.
1914
93/3
Regarding Hours and Rate of Pay for Workers in Canal Zone
1914
93/3
Presleigh, W. H.
1914
93/3
Monmouth County Home
1916
93/3
Barry Monument Unveiling
1914
93/3
Tillman, B. R.
1915
93/3
Regarding H. R. 2916 "Hours of Labor Law"
1916
93/3
Brauer, Herman A.
1915
93/4
Erique W. Scott
1914-1915
93/4
Seattle Real Estate Association
1914
93/4
Rees, J. H.
1914
93/4
Ludlow, Mrs. Drury Conway
1914
93/4
Snell, W. H.
1914
93/4
Miller, Claude E.
1914
93/4-5
Pittwood, Edward
1918
93/4-5
Trahey, Geo. W.
1916
93/6
International Irrigation Conference
1914
93/6
Washington State Fair
1914
93/6
Chicago Railway Equipment Company
1914
93/6
Gordon, R. B.
1914
93/6
Senn, Thomas
1918
93/6
Kelly, Fred C.
1914
93/7
Initiative and Referendum Amendment
1914-1918
93/8
McCormick, Medill
1914
93/8
Minnesota Peace Society
1914
93/8
National Highways Association
1914
93/8
Troy, Lillian Scott
1912-1914
93/8
Wolf, August
1914
93/9
Joint Legislative Bureau of Information
1914
93/9
Chamber of Commerce. Spokane
1914
93/9
"Latin America"
1913-1914
93/9
First National Fire Insurance Company
1914
93/10
New York State Bar Association
1914
93/10
Bartlett, Paul W.
1914
93/10
Vradenburg
1914
93/10
Rylander, Chas. T.
1914
93/10
Ransom of Ellen Stone
1914
93/10
Brewer, Thomas H.
1914
93/10
Leases of Indian Oil Lands in Oklahoma
1914-1915
93/10
Commercial Fire Insurance Co.
1914
93/11
Otis, Harrison Gray
1915
93/11
Fred L. Boalt Case - Shooting of Prisoners at Vera Cruz
1914
93/11
Holt, Ben C.
1914
93/11
Whitmore, C. C.
1914
93/11
Cowles, James L.
1914
93/11
Seattle Commercial Club
1914
93/11
Protests of Government Favoritism in Medical and Religious Matters
1914
93/12
Lathrop, John E.
1914
93/12
Bills to Forbid Members of Congress Advertising for Patent Attorneys
1914-1916
93/12
Atkinson, C. R.
1914
93/13
Owens, Robert E.
1914
93/13
New York Peace Society
1915
93/13
Donations and Subscriptions
1914-1918
93/14
Neterer, Jeremiah
1914
93/14
Wenatchee Canal
1914
93/14
Greenleaf, W.
1914
93/15
Regarding High Food Prices
1914-1916
94/1
Stevens, Helen D.
1914
94/1
Holt, Ben C.
1913-1914
94/1
Yancey, G. A.
1914
94/1
Grammer, F. L.
1914
94/1
Dulaney, B. L.
1914
94/2
Government Regulation of Railways
1913-1916
94/2
Alpizar, Roberto
1914
94/2
Thomas, A. F.
1914
94/2
Schnabel, Edward
1914
94/2
Smith, Frank O.
1914
94/3
Smith, Samuel J.
1914
94/3
Singer, Isidor
1913-1916
94/3
Everett Trades Council
1914
94/3
Lemmon, S. L.
1914
94/3
Ellsworth, J. S.
1914
94/3
Hiring of Firefighters by Forest Service
1914
93/4
Sewalt, R. B. and N. H.
1914
93/4
Hammais, D. Fred
1913
93/4
Triol, E. P.
1914
93/4
Turner, E. P.
1914
93/4
Todd, Edward H.
1914
93/4
National News Paper Conference
1914
94/4-7
Opening of Colville Reservation to Homesteaders
1916
94/4-7
Rand, Kathryn Ewing
1914
94/4-7
Copper Country Commercial Club
1914
94/8
Acuff, Harmon O.
1914
94/8
Lindau, Ora
1914
94/8
Robison, W. A.
1914
94/8
Craven, Hermon W.
1914
94/8
Coffin, Clinton
1916
94/8
Baldwin, A. E.
1914
94/8
Bone, Scott C.
1914
94/8
Doland, A. W.
1914-1916
94/8
Railway Rates for Commercial Travelers
1914
94/8
Thurber, F. L.
1914-1915
94/9
Regarding Diplomatic Relations and War
1916
94/9
National Allied Relief Committee
1914-1915
94/9
Jamieson, Alex
1913
94/9
Kegley, C. B.
1915
94/9
Kimball, Horace
1914
94/9
Pinkerton, Roy D.
1914
94/9
Moore, O. C.
1913
94/9
Mayouck, Leone
1913
94/10
Meeker, Ezra
1914
94/10
Mellon, Otis
1914
94/10
Wingfield, James H.
1913-1914
94/10
Dagget, F. L.
1915
94/10
American Patriotic League
1914
94/10
MacDonald, Arthur
1915
94/10
Mason, J. A. P.
1913-1914
94/10
Seattle Suffrage Club
1913
94/11
Lucher, H. O., Senior
1914
94/11
The Arctic Club
1914
94/11
The Spokane Chronicle
1914
94/11
Express Rates on Fruit
1914
94/11
Robinson, O. G.
1916
94/11
Richards, J. P. M.
1916
94/11
Fassett, C. M.
1916
94/11
Bishop, T. G.
1915
94/12
Seattle Commercial Club
1915
94/12-13
Regarding Military Highway System for West Coast
1918
94/14
National Council for Women Voters
1914
94/14
Gordon, A. J.
1914
94/14
Springer, Carl
1914-1915
94/14
Ford, J. A.
1914
94/14
Higday, Hamilton
1915
94/14
Howe, Mary E.
1915
94/15
Free Postage on Reading Matter for Impoverished Homesteaders
1915
95/1
Hazelton, E.
1916
95/1
Kahn, Raymond
1915
95/1
Alexander, H. F.
1915
95/1
Udhaug, Alfred
1915
95/1
Wardrop, Douglas G.
1914
95/1
Bergin, Wm. T.
1915
95/1
Power, Henry
1914
95/1
Cory, Johanna
1914
95/1
Libenow, F. E.
1914
95/1
Watt, Geo. H.
1914
95/1
Warden, C. W.
1915
95/1
Kalanianaole, J.
1915
95/1
Dewey, Henry S.
1915
95/1
Ervien, Robert P.
1915
95/2
Kanter, Alex
1914
95/2
Keller, Amelia R.
1915
95/2
Illinois Bankers Association
1915
95/2
American Mining Congress
1915
95/2
American Society for Thrift
1914
95/2
American League to Limit Armaments
1915
95/3
Chamber of Commerce. Spokane
1915
95/3
Travel of Railroad Owned Steamers through Panama Canal
1915
95/3
Angus, D. M.
1915
95/3-4
Blumenstein, W. H.
1916
95/3-4
Bruggerhoff, Wm.
1915
95/3-4
Cory, Arthur S.
1915
95/3-4
Cole, S. A.
1915
95/3-4
State of Washington Department of Fisheries and Game
1915
95/5
Regarding Columbia River Fisheries Legislation
1915
95/5
Railroad Rates
1914-1918
95/6
Hutton, May Arkwright
1915
95/6
Higday, Hamilton
1916
95/6
Hagen, W. H.
1918
95/6
Johnston, J. R.
1915
95/6
Jamieson, Alex
1915
95/6
Bourne, Jonathan
1918
95/6
Cummins, Albert B.
1915
95/6
Cantwell, Edward J.
1915
95/7
Cariton, E. H.
1915
95/7
Kane, Frank
1915
95/7
Kelly, J. S.
1915
95/7-9
Office Affairs
1914-1918
95/9
Union Labor Advocate
1914
95/9
David, Leopold
1914
95/9
Durkin, Edmund
1914
95/10
Norman, Sidney
1914-1917
95/11
Rogers, B. L.
1915
95/11
Chamber of Commerce. Spokane
1915
95/11
Marsh, W. A.
1915
95/11
Hazard, T. R.
1915
95/11
Lane, Franklin K.
1914
95/11
Lewis, A. W.
1914
95/11
Lingenfelder, Walter
1918
95/12
Page, Carroll S.
1915
95/12
New Orleans Association of Commerce
1915
95/12
Savay, N. Lafayette
1915
95/12
Shapiro, Chas. H.
1916
95/13
United Spanish War Veterans
1913
95/13
Tebbetts, Frank P.
1914
95/13
New York State Bar Association
1914
95/13
Memphis Cotton Exchange
1914
95/13
McCormick, James U.
1914
95/13
American Continental League
1914
95/14
Mathias, W. C.
1914
95/14
Marshal, Leonard
1914
95/14
International Longshoremen's Association
1917
95/14
Stewart, J. W.
1915
95/14
Thorpe, Freeman
1915
95/14
West, James E.
1915
95/14
Williams, Geo. Fred
1915
95/14
Willie, E. B.
1914
95/14-96/9
Regarding Preparedness
1915-1916
96/10
Society of American Indians
1913
96/10
Pitman, F. L.
1913
96/10
Page, H. W. A.
1914
96/10
National Marine League
1914
96/10
Russell, Marcus A.
1913
96/10
American Truth Society
1915
96/10
Sweeney, S. B.
1915
96/10
National Pure Food Association
1914
96/10
Odlin, William
1914
96/10
Oregon Conservation Association
1914
96/11
Patterson, C. G.
1914
96/11
Stubley, E.
1915
96/11
Eliot, Thos. D.
1914
96/11
Emery, James A.
1914
96/11
Farrell, Will G.
1914
96/11
Folk, Joseph W.
1914
96/11
Griffith, N. Lee
1913
96/11
Glynn, Martin H.
1914
96/11
Gilmore, James A.
1914
96/12
Mamatey, Albert
1915
96/12
National Security League
1915
96/12
National Abstainer's Union
1915
96/12
Pence, Wm. M.
1914
96/12
Poindexter, Harry K.
1915
96/12
Committee of Mercy
1915
96/12
Regarding Peace in Europe
1915
96/12
Army and Navy News
1914
96/12
Baker, Ray
1914
96/12
Brennen, W. H.
1914
96/13
Union of Confederate Veterans
1914
96/13
Billisolia, E. A.
1914
96/13
Boise King Placers Company
1914
96/13
Du Pont Powder Company
1914
96/13
Cooke, C. M.
1914
96/13
Motor Boat Owner's Committee
1914
96/13
Areo Club of America
1915
96/13
Woman's Republic
1913
96/13
The Irish World
1914
96/13
Blanton, S. B.
1915-1916
96/14
Kensington, John
1914
96/14
Chamber of Commerce. Spokane
1915
96/14
Washington State Federation of Labor
1915
96/14
Whitworth College
1915-1916
96/14
West Coast Lumber Manufacturer's Association
1915
96/14
Tuttle, C. R.
1915
96/14
Vincent, L. A.
1915-1917
97/1
Young, A. J.
1915
97/1
Yuse, Frank
1914
97/1
Chamber of Commerce. Seattle
1915
97/1
Wilhelm, Donald
1915
97/1
Seattle Sun
1915
97/1
Biggar, Wm. J.
1915
97/1
Caldwell, John W.
1915
97/1
Coleman, R. R.
1916
97/1
Chamber of Commerce. Spokane
1915
97/2
Falkenberg, K.
1915
97/2
Hassell, Mr. and Mrs. R. B.
1915
97/2
Central Labor Council, Cle Elum
1915
97/2
Veterans of Foreign Wars
1915
97/2
Patchin, S. Clark
1915
97/2
Rosenzweig, H.
1916-1917
97/2
Sparling, J. L.
1915
97/2
Sell, Henry
1915
97/2
Chamber of Commerce. Spokane
1915
97/2
State of Washington Military Department
1915
97/2
Ware, A. C.
1916
97/3
Sherman, G. E.
1915
97/3
Swenson, A. W.
1914
97/3
American Legion
1916
97/3
United States Civil Service Commission
1914
97/3
Diversion of Pend Oreille River for Irrigation
1918
97/3
Alexander, J. W.
1915
97/3
Beckes, R. B.
1915
97/3
Best, John A.
1916
97/3
Ratliff, Russell
1915
97/3
Rogers, A. L.
1915
97/4
Delta Phi Delta, Whitman College
1915
97/4
Hopkins, Robert A.
1916
97/4
Jacobin, Louis
1918
97/4
Postal Clerks, United National Association
1915
97/4
Pacific Naval Academy
1915-1916
97/4
Miller, Hugh G.
1915
97/4
Whittaker, Lincoln R.
1915
97/5
National Flag Association
1915
97/5
Hayes, James J.
1916
97/5
Iron Trade Review
1915
97/5
United States Boy Scouts
1915
97/5
Phillips, J. J. L.
1915
97/5
The Friendly Sons of Saint Patrick
1916
97/5
Perry, E. E.
1915
97/5
National Suffrage League
1915
97/5
National Association for Constitutional Government
1915
97/6
Engdahl, J. L.
1915
97/6
Elkin, Mrs. W. S.
1915
97/6
The Five Million Movement
1915
97/6
James, Chas. H.
1915
97/6
Jesseph, L. E.
1915
97/6
Library of Congress
1915
97/6
American Society of Equity
1915
97/6
McClure, H. H.
1915
97/6
Horkheimer, E. D.
1915
97/6
Gonikman, I.
1915
97/6
Western States Power Conference
1915
97/6
Bush, Geo. M.
1915
97/6
Ross, Benjamin
1915
97/6
Lynden-New Westminster Stage
1915
97/6
Robinson, Barton
1915
97/6
Hatch, Thomas
1915
97/7
United Spanish War Veterans
1915
97/7
Faville, E. E.
1915
97/7
Barron, L. G.
1915
97/7
Heifner, Chas. G.
1915
97/7
Million, M. W.
1916
97/7
Buchie, John
1916
97/7
Bryan, E. A.
1915
97/7
Malott, Conner
1916
97/7
Mullerleile, Louis
1916
97/7
Chamber of Commerce. Spokane
1916
97/7
Teats, Teats and Teats
1915
97/8
Trout Lake Valley Commercial Club
1916
97/8
Walla Walla Commercial Club
1916
97/8
United States War Department
1918
97/8
Methodist Episcopal Conference
1916
97/8
Coeur D'Alene Antimony Mining Company
1915-1916
97/9
Dodge, T. C.
1915
97/9
Bluhm, Conrad
1916
97/9
Benson, H. K.
1916
97/9
Union Pacific Railroad Company
1916
97/9
Jews in Europe
1916
97/9
Seymour, W. W.
1916
97/9
Carroll, P. P.
1916
97/9
Desmore, Peter
1916
97/9
Gustin, M. C.
1916
97/9
White, J. H.
1916
97/9
Hobson, J. R. A.
1916
97/9
Hanlon, H. L.
1916
97/9
Holt, Ben C.
1916
97/10
Lemmon, Samuel L.
1916
97/10
Hart, William H. H.
1916
97/10
American Telegraphone Company
1916
97/10
Page, Thomas D.
1916
97/10
Pinkerton, Roy D. (Justice to the Mountain Club)
1916
97/10
Phipps, Harve H.
1916
97/10
Manson, Philip
1916
97/10
Mohrweis, John G.
1916
97/10
Shaw, Leslie M.
1916
97/10
Stevens, M. J.
1916
97/10
Ford, J. A.
1916
97/10
Steele, W. F.
1916
97/11
Everett Riot
1916
97/11
Rolph, F. S.
1916
97/11
Rutter, R. L.
1918
97/11
Provisional National Single Tax Committee
1916
97/11
Dick, Evans R.
1916
97/11
Moore, Alex
1918
97/11
Slater, H. H.
1917
97/12
Wheat Prices
1917
97/14
Wood Shortage
1917
97/14
Coal Situation
1917-1918
97/14
Council of National Defense
1918
97/14
Council of National Defense - Positions
1917
97/14-15
Aircraft Production Board
Including William E. Boeing
1918
98/1
United States Council of National Defense - Medical Section
1918
98/1-2
United States War Industries Board
1918
98/3-7
United States Shipping Board
1918-1919
98/7-8
West Coast Ship Building
1918-1919
98/9
Washington State Fair
1918
98/9
Dairy Industry in Washington State
1918
98/9
Poems
1917
98/9
Thorn, Wm. Taylor
1917
98/9
Reinaehl, W. E.
1917
98/9
Horner, Walter F.
1917
98/9
Wright, Elias A.
1917
98/9
Siegfried, Thorwald
1917
98/10
Dahlstedt, L.
1917
98/10
Grays Harbor Commercial Club
1917
98/10
Gruett, Robert
1917
98/10
Conover, Wm. W.
1917
98/10
Larson, O. S.
1918
98/10
Japanese Situation
1918
98/10
Linder, Chas. O.
1918
98/10
Goodwillie, D. L.
1918
98/10
Cowgill, D. S.
1918
98/10
Ladies of the Grand Army of the Republic (G.A.R.)
1918
98/10
Neely, Harry J.
1918
98/10
Moore, Alvin
1918
98/11
American Red Cross
1918
98/12
O'Neill, N. E.
1918
98/12
Shipwrights and Joiners Local 1184
1918
98/12
Chamber of Commerce. Seattle
1918
98/12
Tennant, W. L.
1918
98/12
Lothrop, John N.
1918
98/12
Knappl, Edward E.
1918
98/12
Taylor, C. F.
1918
98/12
Freeman Grange No. 591
1918
98/12
Hoquiam Commercial Club
1918
98/12
Tuerke, Carl W.
1918
98/12
Hodge, Robert Tait
1918
98/12
Griffiths, Austin E.
1918
98/12
Parsons, Ulysses S.
1918
98/12
Stillman, W. O.
1918
98/13
Sherman, Gardiner E.
1918
98/13
Bryan, J. W.
1918
98/13
Beebe, Orville
1918
98/13-99/1
Withdrawal from Russia
1918
98/13-99/1
Regarding Panama Canal
1918
98/13-99/1
National Trademark Bill
1918
99/1
Salisbury, Guy M.
1918
99/2
Agen, J. B.
1918
99/2
Farnam, F. C.
1918
99/2
McFetridge, Geo. H.
1918
99/3
Newhall, Frank H.
1918
99/3
Employer's Association of the Inland Empire
1918
99/3
Preston, James H.
1918
99/3
Packing Industry
1918
99/4
Spokane Interstate Fair
1918
99/4
Illustrious Order of American Patriots
1918
99/5
Bryan, J. W.
1918
99/5
Blackiston
1918
99/5
The Minutemen of Washington
1918
99/5
Gauntt, S. D.
1918
99/5
Seattle City Light Skagit River Power Site
1918
99/5
American Victory Union
1918
99/5
American Committee for Armenian and Syrian Relief
1918
99/5
The Minute Men
1918-1919
99/5
Gompers, Samuel
1918
99/5
Road from Puyallup to Sumner
1918
99/6
Wilbur, J. N.
1918
99/6
Yakima Hop Growers Association
1918
99/6
Ballinger, Walter F.
1918
99/6
American Committee for Armenian and Syrian Relief
1918
99/6
Albring, A. J.
1918
99/6
Griffiths, Austin E.
1918
99/6
Commission to Siberia
1918
99/6
Cadwalader, John
1918
99/6
Hartman, John P.
1918
99/6
National Institute of Inventors
1918
99/7-9
Fuel Industries and Administration
1918-1920
99/9
Associated Chambers of Commerce
1918
99/9
"Angelus" - Noone Prayer for Victory - S.J.R. 164
1918
99/9
Jones, Charlotte F.
1918
99/10
Glen, J. M.
1918
99/10
Cory, Arthur S.
1918
99/10
Bates, B. Scott
1918
99/10
Bryan, J. W.
1918
99/10
Merritt, W. H.
1918
99/10
Ford, J. A.
1918
99/10
Suzzallo, Henry
1918
99/10
Industrial Association of Seattle
1918
99/10
Rosenwald, Julius
1918
99/10
Berry, Mrs. Helen J.
1918
99/11
Bartlett, Adelbert
1918
99/11
The American Boy
1918
99/11
Deportation of Matsutaro Kajita
1918
99/11
Chamber of Commerce. Spokane
1918
99/11
Farnham, F. C.
1918
99/11
Glasmacher, H. A.
1918
99/11
University of Washington Water Resources Experimental Station
1918
99/11
Revenue Cutter "Unalga" Sent to King Cove with Emergency Supplies
1918
99/11
Nicholls, Walter J.
1918
99/11
Pendleton, Ida
1918
99/12
Porter, A. L.
1918
99/12
Patrick, R.
1918
99/12
Appointment of Mexican Consul in Seattle
1918
99/12
Rutter, R. L.
1918
99/12
Sparling, Jack
1918
99/12
Wilson, Jennie D.
1918
99/12
Yugoslavian Communities in Washington State
1918
99/12
Rutter, R. L.
1918
99/12
Panama Canal Act
1914
Box/Folder
99/13-100/8
Mailing Lists, Organizational Membership Lists, Voting Lists, Other Lists of Names
100/9-11
Selected Invitations
100/12-13
Miscellaneous Publications By Others
100/14
Clippings
100/15-101/8
Newspapers
Political (File 7)
Correspondents in the series "Political Correspondence: 1916 campaign," although not listed, are also mostly the same as the general political correspondence.
The original order of this file was not maintained. Correspondence is arranged in four subject categories. Within these categories, correspondence is alphabetical by name, and includes correspondence both with and about the individual, organization or topic named. Identification numbers were not retained. Non-correspondence is arranged separately at the end of the file. The series "Correspondence Regarding Senatorial Contests" is not alphabetized; it is grouped by state and otherwise in original order. The correspondents in this series are often the same as those in the general political correspondence.
General Political Correspondence
Box/Folder
101/9
Adams, Charles
1912
101/10
Aldrich, W. A.
1912
101/11
Aldwell, J. Lloyd
1912, 1914, 1918
101/12
Allison, F. E.
1912
101/13
Archer, Samuel
1912
101/14
Atkinson, C. R.
1912-1913
101/15
A - Miscellaneous
1912
101/16
Ballaine, John E.
1912, 1916
101/17
Barron, L. G.
1912, 1914
101/18
Baumert, Andrew, Junion
1918
101/19
Beaton, K. C.
1912
101/20
Benjamin, Raymond
1918-19
101/21
Beveridge, Albert J.
1912-1914
101/22
Biggar, William J.
1912-1914
102/1
Biggar, William J.
1912
102/2
Biggar, William J.
1911-1912
102/3
Blanton, S. R.
1914-1916
102/4
Bourne, Jonathan, Junior
1912, 1919
102/5
Bray, Minnie Anne
1912-1915
102/6
Brewster, William F.
1918
102/7
Brougham, H. B.
1916
102/8
Brown, E. K.
1911, 1913-1914
102/9
Bryan, J. W.
1911-1912
102/10
Burbank, C. H.
1912-1913, 1915
102/11
Burdsall, C. S.
1912, 1915
102/12
Burford, Grover S.
1912
102/13
B - Miscellaneous
1911-1914, 1918
102/14
Campbell, Henry C.
1912-1914
102/15
Campbell, J. E.
1912, 1914
102/16
Canfield, B. H.
1912
102/17
Canfield, H. W.
1918
102/18
Case, Charles R.
1911-1912
102/19
Case, Otto A.
1911-1912
102/20
Casey, Thomas J.
1913
102/21
Cheney, G. W.
1912-1913
102/22
Christensen, Carl
1912
102/23
Cochems, H. F.
1912-1913
102/24
Coe, William T.
1912-1913
102/25
Colby, Bainbridge
1912-1914
102/26
Coleman, R. R.
1912, 1916
102/27
Cory, Arthur S.
1911-1912, 1914-1915
102/28
Cowan, G. F.
1912-1913
102/29
Cowles, W. H.
1912
102/30
Craven, Hermon W.
1912
102/31
Creel, H. B.
1912, 1915-1916, 1918
102/32
Cronin, J. F.
1912
102/33
Currie, John D.
1912, 1918
102/34
Curtis, Al H.
1912
102/35
C - Miscellaneous
1912-1918
102/36
Dale, C. Allen
1911-1912, 1915
102/37
Damren, Kenneth H.
1913
102/38
Darknell, Wm. H.
1912
102/39
Darnall, H. A.
1912
102/40
Davenport, James S.
1912
103/1
Davis, A. H.
1912, 1914
103/2
Davis, A. W.
1912
103/3
Davis, O. K.
1912, 1914
103/4
Deane, Charles I.
1918
103/5
Detrich, A. Nevin
1911-1914
103/6
DePew, Pierre
1912, 1914-1915
103/7
Dilling, George W.
1912-1913
103/8
Dixon, Joseph M.
1912, 1914
103/9
Doland, A. W.
1912-1913, 1918
103/10
Douglas, W. L.
1911-1912
103/11
Dow, Lorenzo
1911-1913
103/12
Dowling, W. J.
1915
103/13
Dunlop, Dave S.
1915
103/14
Durham, N. W.
1912
103/15
Durrent, James A.
1914
103/16
Dye, Holton
1914
103/17
D - Miscellaneous
1912, 1914, 1918
103/18
Edmonds, Richard H.
1918
103/19
Edris, W. P.
1912-1913
103/20
Elliott, T. C.
1912, 1914
103/21
Ellsworth, J. S.
1913-1914
103/22
Estep, Francis
1912
103/23
Evenson, E. W.
1912-1913
103/24
E - Miscellaneous
1912, 1914
103/25
Fairbank, Mrs. Kellogg
1912
103/26
Falconer, J. A.
1912-1913, 1915
103/27
Faville, E. E.
1914, 1915
103/28
Fesler, Leo K.
1912
103/29
Fish, Hamilton
1912-1913
103/30
Flower, B. O.
1912, 1914
103/31
Ford, J. A.
1916, 1918
103/32
France, C. J.
1912-1914
103/33
Franklin County Progressives
1912
103/34
F - Miscellaneous
1912, 1915, 1918
103/35
Gandy, Lloyd
1912
103/36
Gibson, Julian M.
1914
103/37
Gillbo, A. J.
1913
103/38
Gilliam, M. H.
1912, 1914
103/39
Gardner, Gilson
1912-1913, 1915
103/40
Gipson, J. H.
1912-1914
103/41
Glasgow, C. H.
1918
103/42
Glasmacher, H. A.
1918
103/43
Glover, Wm. A.
1913
103/44
Goldthwaite, Wm. A.
1912
103/45
Gooding, James B.
1912
103/46
Goodwin, F. M.
1912
103/47
Green, Frank C.
1912
103/48
Gregory, W. D.
1912-1913, 1918
103/49
Griffiths, Austin E.
1912, 1914
103/50
G - Miscellaneous
1912-1918
103/51
Hagen, W. H.
1912-1913, 1918
103/52
Hale, Matthew
1912-1913
103/53
Hannan, George F.
1912
103/54
Hannan, John J.
1911
103/55
Hansen, D. C.
1912-1913
103/56
Hanson, Ole
1912, 1914
103/57
Harper, Frank
1912
103/58
Harris, J. Harry
1912
103/59
Harrison, S. J.
1916
104/1
Hartman, John P.
1912, 1918
104/2
Haynes, G. A.
1912-1913
104/3
Haynes, Paul P.
1914
104/4
Hays, Will H.
1918-1919
104/5
Hazeltine, F. A.
1911
104/6
Hinebaugh, W. H.
1913-1914, 1916
104/7
Hodge, Robert Tait
1911-1912
104/8
Holmes, M. M.
1912
104/9
Holmway, John W.
1913
104/10
Howard, George Carver
1912
104/11
Humphrey, W. E.
1912, 1918
104/12
Hunt, Clair
1915
104/13
H - Miscellaneous
1911-1918
104/14
Insinger, R.
1912
104/15
Invitations to Speak
1912
104/16
Invitations to Speak
1913
104/17-18
Invitations to Speak
1914
104/19-20
Invitations to Speak
1915
104/21
Invitations to Speak
1915, 1918
104/22
James, H. H.
1912
104/23
Jesseph, L. C.
1914
104/24
Joab, Albert E.
1912, 1914
104/25
Johnson, J. A.
1912, 1915
104/26
Johnson, W. Lon
1912
104/27
Johnston, Louis L.
1912
104/28
Jones, T. H.
1911-1912
104/29
Jones, V. R.
1912
104/30
Jones, Winfield
1918
104/31
Jordan, Frederick G.
1912
104/32
J - Miscellaneous
1911-1913, 1915
104/33
Kaufman, W. H.
1910-1912
104/34
Kegley, C. B.
1911-1913, 1915
104/35
Kelleher, Dan
1912
104/36
Kellogg, J. Y. C.
1912, 1918
104/37
Kelly, J. G.
1918
104/38
Kent, Wm.
1912, 1916
104/39
Kiefer, Sam F.
1912-1913
104/40
Kimball, Horace
1912
104/41
King, Charles D.
1912
104/42
Knox, Frank
1912
104/43
Kuster, L. R.
1912
105/1
K - Miscellaneous
1912-1918
105/2
Landon, Daniel
1912, 1915 1918
105/3
Larimer, D. K.
1912
105/4
Lawrence
1912
105/5
Leach, John M.
1912-1914
105/6
Lebo, Willis R.
1912
105/7
Lewis, A. W.
1911-1912
105/8
Linder, Charles O.
1911-1912
105/9
Lister, Ernest
1912-1913
105/10
LaFollette, Wm. L.
1912
105/11
Louttit, George W.
1915
105/12
L - Miscellaneous
1912-1913, 1917-1918
105/13
McCormick, Medill
1912, 1914
105/14
McCormick, Robert R.
1912
105/15
McGuffey, John H.
1912
105/16
McHarg, Ormsby
1912
105/17
McManamna, P. J. S.
1914-1915
105/18
Marsh, Richard
1918
105/19
Martin, H. N.
1912
105/20
Massachusetts Trip
105/21
Matheny, M. F.
1914
105/22
Mayar, Deed H.
1914-1915
105/23
Merriam, P. C.
1914
105/24
Merritt, F. D.
1912
105/25
Merryman, E. J.
1914
105/26
Miller, H. B.
1912, 1914
105/27
Miller, John W.
1912
105/28
Miller, M. Wesley
1913
105/29
Molden, W. H.
1912
105/30
Montana Campaign Trip
1912
105/31
Moore, O. C.
1912, 1915, 1918
105/32
Moore, O. C.
1912
105/33
Moran, Robert
1912-1913
105/34
Morgan, F. G.
1912
105/35
Munsey, Frank A.
1912
105/36
Murphine, Thomas F.
1911-1915
105/37
Murphy, W. P.
1912
105/38
M - Miscellaneous
1911-1915, 1918
105/39
Nattrass
1912, 1913
105/40
New Jersey Campaign Trip
1912
105/41
Norman, Sidney
1912
105/42
N - Miscellaneous
1911-1916
105/43
O'Connor, Kenneth
1912
105/44
Ohio Campaign Trip
1912
105/45
O'Neill, R. H.
1913-1914
105/46
O - Miscellaneous
1912-1913
105/47
Page, Archie N.
1911
105/48
Page, Thomas D.
1912
105/49
Paige, E. H.
1912
105/50
Parry, Will H.
1913-1915
105/51
Patten, J. H.
1912
105/52
Paul, Alice
1913
105/53
Payne, George Henry
1913-1915
106/1
Peacock, M. A.
1912, 1914, 1916
106/2
Perkins, George W.
1915
106/3
Perkins, George W.
1914
106/4
Perkins, George W.
1912-1914
106/5
Phelan, Charles
1912
106/6
Phelps, Byron
1912-1914
106/7
Pinchot, Amos R. E.
1912-1913
106/8
Pinchot, Gifford
1912
106/9
Pinkerton, Roy D.
1914-1915
106/10
Poe, Burns
1915, 1918
106/11
Political Situation, Washington State
1914-1915
106/12
Possible Libel by Opposition Press
1913-1914
106/13-15
Possible Libel by Opposition Press
1913
106/16
Post, Homer L.
1912
106/17
Presidential Campaign (1916)
1916
106/18
Presidential Campaign (1916)
1915-1916
106/19
Preston, Mrs. Josephine
1918
106/20
Price, Charley
1911-1913
106/21
Prim, Robert
1912
106/22
Primary Election Law, Washington State
1915
106/23
Progressive National Committee, Volunteer Department
1913-1915
106/24-25
Progressive National Committee, Volunteer Department
1913
107/1
Progressive National Committee, Volunteer Department
1913-1914
107/2
Regarding Progressive Newspapers
1914
107/3
Regarding Progressive Newspapers
1913
107/4
Prouty, Fred E.
1913, 1915
107/5
P - Miscellaneous
1912-1915, 1918
107/6
Ranck, Glenn N.
1911-1912, 1915
107/7
Ray, L. V.
1912, 1916
107/8
Read, Jesse H.
1912
107/9
Reading, A. B.
1911-1912
107/10
Reid, J. C.
1912
107/11
Requests for Information Regarding Presidential Primaries
1914, 1916
107/12
Requests for Tickets to National Conventions
1912, 1916
107/13
Revelle, Thomas P.
1912
107/14
Richards, R. O.
1913
107/15
Richey, H. G.
1912-1913
107/16
Rogers, Reverend Edgar M.
1915
107/17
Rooms for Washington Delegation - Republican National Convention
1912
107/18
Roosevelt, T. R.
1912-1914, 1916
107/19
Roosevelt, T. R. - Visit to Washington State
1914
107/20
Roosevelt, T. R. - Visit to Washington State
1912
107/21
Rose, J. L.
1912-1916
107/22
R - Miscellaneous
1912, 1914-1915
107/23
Sapp, C. S.
1912
107/24
Scott, Paul R.
1916
107/25
Regarding Seattle Sun
1914-1915
107/26
Sheldon, Win. K.
1912-1914
107/27
Shepperson, J. E.
1914-1916
107/28
Shoemaker, Joel
1912-1913
107/29
Simmons, Arthur
1912
107/30
Simonds, H. A.
1912
107/31
Slater, H. H.
1912
107/32
Slater, L. Roy
1912-1914, 1918
107/33
Sloan, Doctor George
1912
107/34
Smith, Reverend Ernest M.
1913-1914
107/35
Smith, Joe
1911-1912
108/1
Snyder, Edgar
1911-1912
108/2
Stalford, Philip P.
1912
108/3
Stangeland, Charles E.
1915
108/4
Steers, Alson W.
1912, 1914
108/5
Stephenson, Percy S.
1913-1914
108/6
Stewart, Grant A.
1912-1913
108/7
Sullivan, Mark
1911, 1914-1915
108/8
Sa-Spar - Miscellaneous
1912, 1914-1915 1918
108/9
Spau-Sw - Miscellaneous
1911-1914, 1918
108/10
Tait, Galen L.
1918
108/11
Taylor, C. C.
1912-1913
108/12
Tebbetts, Frank P.
1911-1913
108/13
Thierman, J. Henry
1913
108/14
Thompson, Chas. H.
1912, 1914
108/15
Thompson, Fred W.
1911-1912
108/16
Tokaji, Bela
1912-1913
108/17
Tupper, C. T.
1915
108/18
Tuttle, C. R.
1912
108/19
T - Miscellaneous
1912-1918
108/20
Vincent, L. A.
1911-1912
108/21
Regarding Vermont Trip
1914
108/22
Regarding Vermont Trip (1912)
1912-1913
108/23
Regarding Vice Presidential Candidacy
1918
108/24
V - Miscellaneous
1912-1913
108/25
Walker, Chas. W.
1912-1913
108/26
Walker, Sam
1918
108/27
Warburton, Stanton
1912, 1914
108/28
Washington State Delegation to Republican National Convention
1912
108/29
Washington State Republican Convention
1911-1912
108/30
Weeks, C. H.
1912-1913
108/31
Weile, Chas.
1914
108/32
Welles, A. M.
1912
108/33
Wickersham, James
1918
108/34
Wiley, R. A.
1914
108/35
Wilmington, Delaware Trip
1912
108/36
Wilson, Rufus
1911-1912
108/37
Wise, John S., Junior
1918
108/38
Woods, Frank P.
1915, 1918
108/39
Woods, Ralph
1911-1912
108/40
Woods, Rufus
1912-1914, 1918
108/41
Wright, W. S.
1912
108/42
Wrighter, W. D.
1912, 1916
108/43
W - Miscellaneous
1912-1918
109/1
Young, R. A. B.
1912, 1914
109/2
Yuse, Frank
1911-1912
109/3
Y - Miscellaneous
1912, 1914, 1916
109/4
Zediker, James F.
1912
109/5
Zuppann, W. E.
1912
Correspondence Regarding Senatorial Contests, General Election
Box/Folder
109/6
Alabama, California, Colorado, Idaho, Illinois, London (England)
1913-1914
109/7
Maine, Maryland
1913-1914
109/8
Massachusetts
1913-1914
109/9
New Jersey
1913-1914
109/10
South Dakota, Utah, Virginia
1913-1914
109/11-21
Washington
1913-1914
110/1
West Virginia
1913-1914
Miscellaneous Political Correspondence Regarding 1916 Campaign
Box/Folder
110/2
A
1915-1916
110/3-6
B
1915-1916
110/7-12
C
1915-1916
110/13-15
D
1915-1916
110/16-17
E
1915-1916
110/18
F
1915-1916
110/19-20
G
1915-1916
110/21-111/3
H
1915-1916
111/4
H-I
1915-1916
111/5-6
J
1915-1916
111/7-8
K
1915-1916
111/9-10
L
1915-1916
111/11-15
M
1915-1916
111/16
N
1915-1916
111/17
O
1915-1916
111/18-21
P
1915-1916
111/22-24
R
1915-1916
111/25-112/3
S
1915-1916
112/4-5
T
1915-1916
112/6
U-V
1915-1916
112/7-10
W
1915-1916
112/11
Y-Z
1915-1916
Political Correspondence Regarding 1918 Campaign
Box/Folder
112/12
Armitage, George H.
1918
112/12
Arnold, Jos. A.
1918
112/12
Barry, Richard
1918
112/12
Chilberg, J. E.
1918
112/12
Crandell, George E.
1918
112/12
Doland, A. W.
1918
112/12
Giesselman, E. W. F.
1918
112/12
Howard, Clinton W.
1918
112/12
Hutchinson, R. A.
1918
112/13
Johnson, E. Ben
1918
112/13
Kelly, J. G.
1918
112/13
Kimball, Horace
1918
112/14
Rutter, R. Lewis
1918
112/14
Slemp, C. B.
1918
112/14
Webster, J. Stanley
1918
112/14
Yuse, Frank
1918
Box/Folder
112/15
Clippings
undated
Campaign Statements
Box/Folder
112/16
Poindexter's Record in 62nd and 63rd Congress
undated
112/16
Tariff Statement
undated
112/16
Statement for N.W. Farm and Orchard
undated
Box/Folder
112/17-20
Newspapers
undated
112/21
Republican Party Platform
1912
112/22
Articles From Lafollette's Weekly
1910
112/23
Progressive Party News Releases
1913
112/24
Campaign Ephemera
1906-1920
112/25
Ephemera
1912, 1915
Department of the Navy (File 8)
Microfilm identification numbers were retained but there is no apparent organization to the file.
This file contains department correspondence with and about the Department of the Navy, naval personnel, and naval contracts.
Box/Folder
113/1-14
Correspondence Regarding Department of the Navy
1911-1919
114/1-17
Correspondence Regarding Department of the Navy
1911-1919
115/1-11
Correspondence Regarding Department of the Navy
1911-1919
War Department (File 9)
The correspondence in this series is divided into two groups. The first group is organized by subject headings. The second group was apparently organized by name or topic originally, but any headings were lost when the original folders were discarded during filming.
The subject matter of these files includes projects and military contracts.
The microfilming identification numbers were retained.
Correspondence Regarding War Department
Box/Folder
115/12
Training of Civilians for Army
1918
115/13
Army Volunteers
1916
115/14
American Lake Military Site
1916
115/15
Engineering - Construction
1918
115/15
Forestry Engineers
1917-1918
115/16-116/2
Engineering Corps - Railways and Stevedores
1917-1918
116/3
Camouflage Corps
1918
116/3
Quartermaster Department
1918-19
116/4-5
War Service Exchange
1918
116/6
Army Field Clerks
1918
116/6
Newspaper Correspondence
1917
116/6
Chemical Warfare Service
1918
116/7
Motor Transportation
1917-1918
116/8
Chaplains
1917
116/9-11
Medical Corps, United States Army
1918
116/12
Dental Corps
1918
116/13
Miscellaneous - Surgeon General, et cetera
1918
116/13
Pharmacists
1918
116/13
Base Hospital Service
1917, 1919
116/13
Owen Bill
1918
117/1
Signal Corps
1917-1918
117/1-3
Aviation Corps
1917-1918
117/4-5
Spruce Production
1918
117/5
Reserve Officer Training Corps (ROTC) - First Camp
1917-1918
117/6
Reserve Officer Training Corps (ROTC) - Second Camp
1917-1918
117/6-8
Reserve Officer Training Corps (ROTC) - Third Camp
1918
118/8
Reserve Officer Training Corps (ROTC) - Fourth Camp
1918
117/8-9
Reserve Officer Training Corps (ROTC) - Fifth Camp
1918
117/10
Reichmann Treason Case
1917
117/11-118/8
General War Matters
1918-19
118/9-13
Conscription
1917-1918
118/14
Recognition of Draft Boards
1918-19
118/14
Camp Lewis
1917-1918
118/15
Construction of Hospital at Camp Lewis
1917
118/15
Medical Training School at Camp Lewis
1917
118/15
Aviation Site at Spokane
1917-1918
119/1
Exemption Boards
1918
119/2
Military Intelligence Bureau
1918
119/2
Nurses
1918
119/2-6
Russian Service
1918
119/2-6
Phillipine Scouts
1918
119/7
Civilian Personnel Bureau
1918
119/7
Tank Corps
1918
119/7
Sanitary Corps
1918
119/7
Railway Regiment
1918
119/7
Field Artillery
1918
119/7
Oath for Enlisted Men
1918
119/8
Furloughs
1918
119/8
Artillery Officers' Training School
1918
119/9
Camp Matters
1918
119/9-120/5
German Peace Proposals
1918
Box/Folder
120/6-125/1
General Correspondence Regarding War Department
1911-1919
125/3
Newspapers
undated
Rivers and Harbors (File 10)
Correspondence Regarding Rivers and Harbors
Box/Folder
125/4-8
Columbia River
1911-1916
125/9
Hoquiam River
1911
125/9-10
Willapa Harbor
1911-1919
125/9-10
Palux River
1911-1912
125/9-10
Cathlamet Channel
1913
125/11
Grays Harbor
1911-1914
125/12
Connecticut River
1911-1913
125/13
Canals in Washington State
1912
125/13
Sullivan Lake
1911
125/14
Hudson River
1912
125/14
National Waterways Conference
1912
125/14
Columbia River
1914
125/14
National Rivers and Harbors Congress
1912
126/1
National Rivers and Harbors Congress
1912-1914
126/1
Waterways Improvements in Washington State
1913
126/2
Coos Bay
1912
126/2
Pacific Highway Bridge
1912
126/2
Columbia River
1912
126/3
Cowlitz River
1912-1919
126/3
Mississippi River - Cape Girardeau
1913
126/3
Swinomish Slough, Padilla Bay
1914
126/3
Flood Control
1913
126/3
Hamilton, Ohio Flood
1913
126/3-4
Columbia River Dredge
1911-1913
126/3-4
New York Harbor
1913
126/5
Columbia River - Northport Bridge
1913
126/5
Edison Slough
1913
126/5
Flooding - King and Pierce Counties
1913
126/5
Duwamish Waterway
1914
126/6
East River
1913
126/6
Columbia River Dredge
1914
126/6
Pend Oreille River
1914
126/6
Denver Irrigation Conference
1914
126/7
Bachelor's Slough
1914
126/7
Nooksack River
1914
126/7
Stream Pollution
1915
126/7
Columbia River
1914
126/7
Skagit River
1914
126/7
Cap Sante Waterway
1914
126/7
Columbia River
1915
126/7
Admiralty Inlet
1914
126/8
Celild Canal Celebration
1915
126/8
Erie Canal
1915
126/8
Snake River
1915
126/9
Anacortes Harbor
1915
126/9
Columbia River
1916
126/9
Fletcher Bay
1915
126/9
Venice, California
1915
126/9
Inland Commerce
1915
126/9
Labor Matters
1916
126/9
Bakers Bay Dredge
1916
126/9
Liberty Bay
1915
126/9
Yaquina Harbor
1916
126/9
Port Gamble Harbor
1916
126/9
Snake River, Nome Harbor
1916
126/9
Columbia River
1916
126/10
Black River, Renton Harbor
1917
126/10
Okanogan River
1917
126/10
Columbia River
1918
Positions (File 11)
This file contains correspondence, mostly concerning applications, applicants, and candidates for various positions both public and private. It also includes files dealing with military promotions; transfer, dismissal or promotion of civil servants; and general enquiries about civil service positions.
Only correspondence dealing with significant positions, including judgeships, has been retained. The microfilm identification numbers have been retained as control.
Correspondence regarding Positions
Box/Folder
126/11
United States District Judge - Arizona
1912-1913
126/11
United States Geological Survey - Alaska
1912
126/11
Census Bureau - Director
1912-1917
126/11
National Parks Commission - Gettysburg, Fredericksburg
1911-1912
126/11
Teachers in Panama Canal Zone
1912
126/11
United States Commissioner - Grays Harbor
1912
126/12
Controller of the Currency
1912
126/12
Drug Inspector
1912
126/12
Port Commission Engineer
1912
126/12
Russian Vice-Consul - Seattle
1912
126/12
Panama - Pacific Exposition - Director
1914
126/12
Indian Agents
1912-1915
126/12
Superior Court Judge - Spokane
1912
126/12
Deputy United States Marshal - Knik, Alaska
1912
126/12
Land Commissioner
1912
126/13-127/1
Working Woman on Industrial Commission
1913
126/13-127/1
United States Treasury - Foreign Agent
1913
126/13-127/1
Panama Canal - Classified Positions
1913
126/13-127/1
Spokane Consular Agent
1911-1912
126/13-127/1
General Land Office - Field Division
1912-1913
126/13-127/1
Panama Canal - Pilot
1912
126/13-127/1
Officer for Suppression of Indian Liquor
126/13-127/1
Traffic
1912
127/2
Weather Bureau - Blaine, Washington
1914-1915
127/3
Secret Service
1912-1916
127/3
United States Surveyor General - Washington State Office
1912
127/3
Indian Secret Service Bureau
1912
127/3-4
United States District Attorney - Eastern Washington
1913
127/5-9
United States District Attorney - Seattle
1917
127/10-12
United States Supreme Court Justice
1916
127/10-12
Tulalip Indian School - Superintendent
1912
127/13-128/6
United States District Judge - Western Washington
1912-1913
128/7
Deputy United States Marshal - Alaska
1912-1915
128/7
Alaska School Service
1912
128/7
United States District Judge - South Florida
1912
128/7
Commission on Indian Affairs
1913
128/7-9
Presidential Postmasters
1913
128/10
United States Land Office - North Yakima District Registrar
1913
128/10
University of Washington - Military Department Chair
1913
128/10
University of Washington - Associate Physicist
1913
128/10
McNeil Island Penitentiary - Warden
1911
128/11
Phillipines - Educational Department
1912
128/11
Secretary of the Interior
1913
128/11
First Deputy District Attorney
1912
128/11-12
Interstate Commerce Commissioner
1917
128/12
Collector of Customs - Portland, Oregon
1913
128/12
Spokane Indian Agency
1913
128/13
Bureau of Markets - Grain Supervisor
1918
128/13
Department of Agriculture, Drainage Division
1912
128/13
Lake Washington Ship Canal
1913
128/13-14
Secretary to Miles Poindexter
1913
129/1
United States Ambassador - Mexico
1913
129/1
Secretary to Mrs. Wilson
1913
129/1-4
United States Marshal - Western Washington
1913
129/5
Panama Pacific Exposition - Commissioners
1913
129/5
United States Senate - Sergeant at Arms
1913
129/5
United States Army Chief of Staff - Western States
1913
129/5
Collector of Customs - Alaska
1913
129/5
United States Senate - Chaplain
1913
129/5
Immigration Commissioner - Port of Seattle
1913
129/5
United States Commissioner - Eastern Washington
1913
129/5
Consular Service
1911-1913
129/5
Phillipines - United States Hospital Chief
1913
129/6
Phillipine Commission
1913
129/7
United States Marshal - Alaska 3rd District
1913
129/7
Progressive Party Work
1913
129/7
Liquor Traffic Enforcement
1913
129/7
Bureau of Ordnance - Chief
1913
129/7
Reclamation Service - Irrigation Projects
1913
129/7
Porto Rico - Executive Council
1913
129/8-9
Collector of Customs - Washington District
1913
129/9
Civil Service Commissioner
1913
129/10
Commissioner of Pensions
1913
129/10
Second Assistant Postmaster General
1913
129/10
United States District Judge - Alaska
1913
129/10
Phillipines - Director of Printing
1913
129/10
Assistant Secretary of the Interior
1913
129/11
United States Minister - Haiti
1913
129/11
General Land Office - Assistant Commissioner
1913
129/11
Game Warden - Seward, Alaska
1913
129/11
United States Court of Claims Judge
1913
129/11
United States Land Office - Special Agent
1913
129/11
Austro-Hungarian Consul - Seattle
1914
129/11
United States Land Office - Indian Agent
1913
129/11
Colville Reservation - Appraisement Commission
1913
129/12
United States Surveyor General - Washington
1913
129/12
Fish Commissioner
1913
129/12
Anti-Saloon League - Pennsylvania State Superintendent
1913
129/12
Collector of Customs - Spokane
1913-1914
129/12
United States Minister - Uruguay
1913
129/12
United States Marshal - Hawaii
1914
129/12
United States Land Office - Special Agent
1914
129/12
United States Land Office - Commissioner
1913
129/13
United States Army - Chaplain
1914
129/13
Assistant Chief Boiler Inspector, Seattle
1914
130/1
Deputy Immigration Inspector - Oroville, Washington
1913
130/1
United States Deputy Assistant Treasurer
1913
130/1
Indian Agent
1913
130/1
Panama Pacific Exposition - Government Exhibit Board
1913
130/1
Collector of Customs
1913
130/1
United States Attorney - Hawaii
1913
130/1
Shipping Commissioner - Port Townsend
1913
130/1
Interstate Commerce Commission - Special Agent
1913
130/1
United States Consul - Victoria, British Columbia, Canada
1913
130/2
United States District Attorney - Southern West Virginia
1913
130/2
Special Investigator - Stock Exchange
1913
130/3
United States Marshal - North Yakima
1914
130/3
United States Minister - Venezuela
1913
130/3
United States Assay Office - Seattle
1914
130/3
United States Immigration Inspector
1914
130/3
Internal Revenue Collector
1913
130/4
United States Land Office - Walla Walla Registrar
1914
130/4
Panama Pacific Exposition - Washington State Exhibit Commissioner
1913
130/4-5
Internal Revenue Collector - Tacoma
1913
130/4-5
United States Government Printing Bureau - Superintendent of Documents
1913
130/6
Logging Engineer
1913
130/6
United States Department of Justice - Investigator
1913
130/6
United States Marshal - Utah
1913
130/7-8
United States Marshal - Eastern Washington
1913
130/7-8
University of Washington President
1914
130/7-8
Special Agent - Washington State
1913
130/9
United States Regional Reserve Bank - Director
1910-1914
130/9
United States Diplomatic Service
1914
130/9
United States Consul - Denmark
1914
130/10
United States Marshal - Western Washington
1913
130/11
United States Immigration Inspector
1913
130/11
United States Chief Assistant District Attorney
1913
130/12
United States Minister - Balkan States
1913
130/12
United States Assistant Attorney General
1914
130/12
United States Secretary of the Interior
1913
130/12
United States Consulate - Italy
1913
130/12
United StatesDistrict Attorney - Nome, Alaska
1913
130/12
United States Railroad Administration
1913
130/12
United States Consul - Victoria, British Columbia, Canada
1914
130/12
Monroe Reformatory - Superintendent
1913
130/13
United States Military Attache - Berne, Switzerland
1913
130/13
Cushman Indian School - Tacoma
1913
130/13
United States Secret Service
1913
130/13
United States Consular Service
1913
130/13
United States National Parks - Chief Scout
1913
130/13
United States Attorney - U.S. Court for China
1914
130/13
Indian Farmer - Swinomish Reservation
1913
130/13
Rainier National Park - Superintendent
1911-1913
130/13
University of Washington - Board of Regents
1913
130/13
Panama Pacific Exposition
1913
130/14
Phillipines - Commissioner
1913
130/14
Governor of Hawaii
1913
130/14
Internal Revenue Office
1913
130/14
United States Marshal - Grays Harbor
1913
130/14-131/8
Alaska Railroad Positions
1913
131/9
Cushman Indian School - Superintendent
1914
131/9
Progressive Party Position
1914
131/9
United States Consulate - England
1914
131/9
Indian Farmer
1913
131/9
Indian Agent - Spokane
1913
131/9
United States Land Office - Spokane Registrar
1916
131/9
University of Washington - President
1914
131/9
United States Surveyor General - Utah
1914
131/9
Fifth Civil Service District, Secretary
1914
131/9
Puget Sound Naval Yard - Commandant
1915
131/9
United States Marshal - Panama Canal Zone
1914
131/10
Steamboat Inspector
1915
131/11
United States Bureau of Fisheries - Seattle
1914
131/11
Panama Canal Service - Machinist
1914
131/11
Railway Mail Service - Chief Clerk - Nome, Alaska
1914
131/11
United States Bureau of Foreign and Domestic Commerce - Translator
1915
131/11
State College of Washington - Professor of Military Science
1914
131/11
United States Indian Service - Superintendent
1914
131/12
Revenue Cutter Service
1914
131/12
United States Land Office - Waterville, Washington, Registrar
1914
131/12
Collector of the Port
1914
131/12
United States Assistant Attorney - Seattle
1914
131/13
United States Assistant District Attorney - Juneau, Alaska
1914
131/13
Collector of Customs - Hawaii
1914
131/13-132/3
Federal Trade Commission
1915
132/4
United States Surveyor General - Montana
1914
132/4
United States Minister - Sweden
1914
132/4
United States Marshal - Indiana
1914
132/4
Game Warden - King County Washington
1914
132/4
United States Navy - Surgeon General
1914
132/4-5
Stangeland, Chas. E.
1914-1915
132/5
United States Consul - Shangai
1914
132/5
Gwydir, R. D.
1914
132/5
Rutter, R. L.
1914
132/5
United States Consul - Edmonton, Alberta
1913
132/5
McNeil Island State Penitentiary - Warden
1913
132/6
United States Marshal - West Virginia
1914
132/6
United States District Judge - Nevada
1914
132/6
United States Immigration Inspector
1917
132/6
United States Coast Guard - Captain Commandant
1915
132/7
United States Congressional Delegate from Hawaii
1914
132/7
United States Indian Service - Special Examiner
1914
132/7
United States Land Office - Seattle
1914-1915
132/7
Phillipines - Supreme Court Judge
1914
132/7
King County Sheriff
1915
132/7
Coast and Geodetic Survey - Superintendent
1915
132/7
Panama Canal - Surgeon
1915
132/7
Alaskan Development Board
1915
132/7
United States District Judge - Nome, Alaska
1915
132/7
United States Commissioner - Omak
1915
132/7
United States Government Employment of Women
1915
132/7
United States Embassy, London - Chief Clerk
1915
132/8
United States Consul - Barbados
1915
132/8
United States Land Office - Spokane
1914-1915
132/8
Volunteer Surgeon with British Army
1915
132/8
Government Coal Mines - Alaska
1915
132/8
Surgeon - Russian Army
1915
132/9
Mount Rainier National Park - Superintendent
1915
132/9
United States Minister - Chile
1915
132/9
Peacock, M. A.
1916
132/9
Locomotive Boiler Inspector
1916
132/9
Timber Cruiser - Concrete, Washington
1916
132/9
United States Postmaster General
1916
132/9
United States Ninth Circuit Court Judge
1917
132/10-13
Public Service Reserve
1918
132/13
United States Commissioner - Wasilla, Alaska
1917
Box/Folder
132/14
Newspapers
undated
Civil and Criminal Cases (File 12)
This file has been retained in original order with the microfilm identification numbers for control. Titles were established for all 83 numbers.
Correspondence regarding Civil and Criminal Cases
Box/Folder
133/1
Parole of George H. Parker
1912
133/1
Conditions at McNeil Island
1912
133/1
Parole of Franklin C. Chase
1913
133/1
Golden Rule Mercantile Company
1912
133/2
Nooksack Power Company
1911
133/2
Census Fraud - Roger W. Watts
1911
133/2
McNeil Island Chaplain Case
1912
133/2
Collusion Among Millers
1912
133/2
Parole of George H. Coonce
1912
133/3
Faulkner, R. M.
1914
133/3
Chin Ah Sing
1913
133/3
Lum Sin
1913
133/3
Collusion Among Fish Canners
1913
133/3
Warren, J. F.
1913
133/3
Yuk Tong
1913
133/3
Chinese Students
1913
133/3
Telephone Trust
1913
133/4
Mac Fock
1913
133/4
Buchie, John
1913
133/4
Pardon of Charles E. Houston
1915
133/4
Chin Sue Kee
1913
133/4
Pardon for M. A. Dorscheid
1913
133/4
Pardon for F. H. Barrett
1913
133/4
Pardon for Chas. E. Shuff
1916
133/5
Pardon for Dave Robinson
1913
133/5
Pardon for Philip Allen, Junior
1913
133/5
Pardon for A. J. Biehl
1913
133/5
Pardon for James H. Holt
1913
133/5
Pardon for Self Nathan
1914
133/5
Will, E. G.
1913
133/6
Parole for R. H. Reed
1914
133/6
Pardon for Frank M. Ryan
1914
133/6
Pardon for Philip Gosbee
1914
133/7-8
Columbia River Fishery Treaty between Washington and Oregon; Fisheries Legislation
1916
133/9
Griffiths, Captain J. H.
1914
133/9
Pardon for Porter Ruschius
1914
133/9
Battleship Nebraska Case
1914
133/9
Hum Suey
1914
133/9
Parole for John Bell
1914
133/9
Pardon for Harry Adams
1913
133/9
Blake, Jacob M.
1914
133/9
Pardon for Gerry Ames
1914
133/10
Pardon for Andrew N. Jansen
1913
133/10
Pardon for Fred Y. Brower
1915
133/10
Parole for E. Stubley
1914
133/10
Parole for J. W. NcNamar
1916
133/10
Parole for C. K. Hammond
1914
133/10
J. O. Johnston and Company
1916
133/11
Parole for Lorenzo D. Birge
1915
133/11
Medley, N. A.
1915
133/11
Parole for Frank Norbeck
1913
133/11
Parole for Marshall Lyles
1916
133/12
Parole for Theodore Murdock
1918
133/12
Parole for Edwin R. Scott
1915
133/12
Land for McNeil Island Penitentiary
1915
133/12
Parole for C. S. Juell
1915
133/12
Parole for James Dalton
1915
133/12
Parole for Max Benson
1915
133/13
Parole for Daniel W. Downer
1916
133/13
Parole for Russel G. Belden
1916
133/13
Logan, H. C.
1916
133/14
Parole for C. S. Gilchrist
1916
133/14
Parole for William G. Funck
1916
133/14
Parole for Edwin F. Meyer
1916
133/14
Telephone Companies, Washington State
1915
133/14
Carkeek versus United States
1916
133/14
Pardon for J. B. Robinson
1916
133/14
Port Angeles Government Land
1916
133/15
Parole for Chas. Mayberry
1917
133/15
Lawrence, John C.
1917
133/15
Parole for Harry Dahl
1917
133/15
Parole for Gale Smith
1917
133/16-134/3
Labor Cases and Industrial Workers of the World (I.W.W.)
1917-1918
134/4-6
Industrial Workers of the World (I.W.W.) and Eight Hour Day
1918
134/7
Department of Justice, Bureau of Investigation
1918
134/8
Pardon for Chas. J. Fisher
1917
134/8
Pardon for John E. Smith
1917
134/8
Parole for James Little Plume
1917
134/8
Parole for Elmer Berk
1918
134/8
Alien Enemies
1919
134/8
Parole for Francis H. Duehay, John Jones, L. Ohnemus
1919
Box/Folder
134/9
Newspapers
undated
Department of Commerce, Labor and Immigration (File 13)
Correspondence Regarding Commerce and Labor Department
Box/Folder
134/10
Chinese Students in United States Universities
1912
134/10
Labor on Puget Sound Steamers
1912
134/10
Kilborn, F. R.
1911-1912
134/10
American Travel Abroad
1911-1913
134/10
Radio Communication Regulation
1913
134/10
Steam Navigation Laws
1913
134/11
Emigrant Inspector Coryell
1913
134/11
Statistics Regarding Paper
1913
134/11
Fox Breeding
1913
134/11
Deportation of Sam Plastino
1913
134/11
Immigration of Ah Jim Minor
1913
134/11
Deportation of Kathleen McNeill
1913
134/11
Lawrence, Massachusetts Textile Strike
1912
134/11
Immigration of Alessandri Albi
1913
134/11
Immigration of Van Mersbergen
1913
134/11
S. D. Temple Company
1913
134/12
Baker Lake, Washington Fish Hatchery
1913-1914
134/12
Deportation of Viola Fadenelli
1913
134/12
Marine Engineers' Beneficial Association
1913
134/12
Deportation of Frank Nieradzik and Frances Borczyk
1913
134/12
Naturalization
1913
134/12
Tacoma as Chinese Port of Entry
1914
134/12
Withdrawal of Clark Island from Lighthouse Reserve
1914
134/12
Sale of Seal and Fox Skins, Seattle
1913
134/12
Deportation of Albert Young and B. K. Sigiura
1914
134/12
Department of Commerce Plans for Northwest and Alaska
1914
134/12
Rich, Wm. S.
1914
134/12
School for Chinese Boys
1914
134/12
Regarding Deportation Laws
1914
134/14
Puget Sound Naval Yard
1914
134/14
Quinault River Fish Hatchery
1914
134/14
Immigration Office at Everett
1914-1918
134/14
Legal Fees for Immigration Cases
1914
134/15
Licenses for Aliens Operating United States Vessels
1914
134/15
Effect of Mail Order on Country Stores
1914
134/15
Fingerprints by Immigration Service
1914
134/15
Immigration of Lee Dai
1914
134/15
Deportation of Hernan Singh
1914
134/15
Dungeness Lighthouse
1914
134/15
Infusorial Earth
1914
135/1
Deportation of Chang Kim
1914
135/1
German Imports, Pre-War
1914
135/1
Grecula, Mike
1914
135/1
Fishing Banks Survey
1914
135/1
Deportation of Kong Kasi Ting
1914
135/1
Charge Against Immigration Inspector
1914
135/1
Victoria, British Columbia (Canada) Consular Appointment
1915
135/1
License Blanks
1915
135/1
S.J.M.3 - Improving Immigration Service
1915
135/1
Stowers, Walter H.
1915
135/2
Immigration of Marie Lloyd
1914
135/2
Grand Trunk Pacific Dock Fire
1914
135/2
Immigration of Feeble Minded
1914
135/2
O'Brian, Patrick
1915
135/2
Minimum Wage Law
1915
135/2
Frederick, Jack
1915
135/2
Deportation of Chin Sheung Wing
1915
135/2
Detention of Roland Clark
1915
135/2
Chinese Immigration Office - Vancouver, British Columbia (Canada)
1915
135/2
Ediz Spit Powder Magazine
1915
135/3-7
Immigration Bill H.R. 10384
1916
135/8
Jones, E. Lester
1916
135/8
Steamer Islander
1916
135/8
LaFollette, Robert - Seamen Law
1916
135/8
Ride, Eva
1916
135/8
Labor Opportunities
1916
135/8
Washington State Fisheries
1916
135/8
Puget Sound Shipping
1916
135/8
Lee Man Shee
1916
135/9
Mukilteo Seawall
1916
135/9
Cost Accounting
1916
135/9
Depth Sounding Device
1916
135/9
Life Boats on Fishing Vessels
1916
135/9
Russian Lumber Resources
1916
135/9
Purchase of Dutch Harbor
1916
135/9
Mooring Buoys - Seattle
1916
135/10
Aviation Submarine Base
1917
135/10
Turner, Chas. A.
1916
135/10
Allegro, Peter
1916
135/10
Steamboat Inspection Service
1916
135/10
Marine Advisory Board
1916
135/10
Phillips, S. E.
1917
135/10
Commercial Carp Fishery
1917
135/10
Transport of Gasoline
1917
135/10
Mills, R. H.
1917
135/10
Grain Embargo - English Alcohol Production
1917
135/10
Leites, M.
1917
135/10
Shipmaster's Association of Seattle
1917
135/10
Deportation of Joseph Bethel
1917
135/10
Trade with German Affiliated Firms
1917
135/10
Import of British Flax Duck
1917
135/11
Apprentice Restrictions
1918
135/11
Irondale Labor Abuse
1918
135/11
Fisheries
1918
135/11
European Labor Delegation
1918
135/11
Working Conditions Service
1918
135/11
Labor Shortage
1918
135/12
Buxton, F. E.
1918
135/12
Bohlen, T. J.
1918
135/12
Fish Packing
1918
135/12
Borlan Eight Hour Day Act
1918
135/12
Immigration Legislation
1918
135/12
Deportation of Italian Prisoners
1918
135/12
Trans-Pacific Communications
1918
Personal (File 14)
Personal Correspondence
Box/Folder
136/1
Miscellaneous Personal Correspondence
1912-1913
136/1
Regarding Panama Pacific International Exposition
1912
136/1
Regarding Isthamian Canal Commission
1912
136/1
Anderson, (General) Thomas McArthur
1912
136/1
Associated Charities of Spokane
1912
136/1
Poindexter, Gale
1911-1914
136/1
Poindexter, Ernest
1911-1917
136/2
Poindexter, Fielding
1911-1913
136/2
Poindexter, William
1911-1913
136/2
Page, T.
1913
136/2
Johnson, C. H.
1913
136/2
Noble, D. W.
1912
136/2
Washington and Lee Alumni Association
1911-1915
136/3
Rutter, C. S.
1912-1916
136/3
Apple, R. D.
1911
136/3
Anderson, Mrs. W. D.
1911
136/3
Colonial Building Company
1912-1913
136/3-5
Regarding Anderson Estate Settlement
1912-1914
136/6
Regarding Personal Land Holdings - Adams County
undated
136/6
Butler, Robert W.
1912-1918
136/6
Northern Pacific Railway Company
1911
136/6
Oregon Historical Society
1911
136/6
Ebbutt, S. J.
1911
136/7
Washington and Lee University
1911
136/7
Potomac Heights Land Company
1909-1915
136/7
Richards, J. P. M.
1912
136/7
Galloway, J. S.
1912
136/7
Hannan, George F.
1912
136/7
Harris, Lancelot
1912
136/7
Hunt, Clair
1912
136/7-9
Regarding Mary Locher (Poindexter)
1914-1918
136/9
Regarding Fisheries Vocational School
1919
136/9
Regarding Treatment of U.S. Soldiers and Veterans
1919
136/9
Apple Growers Association
1919
136/9
Brewster, W. F.
1919
136/9
Regarding Personal Land Lease on Umatilla Reservation
1913
136/10-11
Regarding Personal Property and Investments - Spokane
1913
136/11
Regarding Personal Property and Investments - Virginia
1911-1913
136/12
Regarding LaFollette's Weekly
1912
136/12
Regarding Poindexter Genealogy
1913
136/12
Anderson, William A.
1913
136/12
Regarding Lake Washington Acre Tracts
1913-1915
136/13
Personal Land - "Little Spokane Ranch"
1914-1918
136/13
Sander, Olive and Robert Rutter Jr.
1914-1915
136/13
Rutter, R. Lewis
1914-1919
136/13
Wilson, Woodrow
1914
137/1
Lang, Mrs. Fritz
1914-1915
137/1
Cooper, C. L.
1915
137/1
Paxton, John G.
1915
137/1
Rutter, R. Lewis
1917
137/1
Hagen, W. H.
1917-1918
137/1
Regarding Hawaiian Trip
1917
137/1
Sherman, Gardiner E.
1917-1918
137/2
Rowland, Dunbar
1915
137/2
Lawson, Frank B.
1918
Box/Folder
137/2-138/1
Selected Invitations
1911-1912
138/2-7
Selected Christmas Cards
undated
138/8
Income Tax Returns
1918-1922
138/9
Bank Statements
1911-1920
138/10
Correspondence Regarding Stock Investments
1921-1923
138/11
Liberty Bond Purchases
1917-1918
138/12-139/1
Correspondence Regarding Real Estate
1911-1922
Miscellaneous Bills and Receipts
Box/Folder
139/2
1899-1905
1899-1905
139/3
1906
1906
139/4-5
1907
1907
139/6
1908
1908
139/7
1909
1909
139/8
1910-11
1910-1911
Alaska (File 15)
Original order has been maintained in this file and identification numbers retained. The order of the folders tends towards alphabetical/chronological, but is not consistent.
Correspondence Regarding Alaskan Development
Box/Folder
139/9
David, Doctor Leopold
1911
139/9-140/5
Railroad and Coal Mining
1913-1914
140/5-9
Alaska Coal Leasing
1913-1914
140/10
Removal of W. T. Beeks as Clerk in Alaska District Court
1912
140/10
Ballaine, John E.
1911
140/10
Cordova Postmaster
1911-1912
140/11
Controller Bay Affair
1911
140/11
Alaska Home Rule
1911-1913
140/12
Cappel, George T.
1912
140/12
Douglas Postmaster
1911
140/12
Mail Service for Knik
1912
140/12
Evans, George Watkins (Washington Geological Survey)
1911-1912
140/12
Alaska Visit
1911
140/12
Eggan, A. J.
1911
140/13
Fisheries Regulation
1912-1915
140/14
Gunnison, R. A.
1910
140/14
Gideon, E. W.
1911
140/14
Green, J. Lindley
1911
140/14
Hawkins, E. C.
1911
140/14
Holden, W. J.
1911
140/14
Healy, M. R.
1912
140/14
Insane of Alaska
1912
140/14
Greer, J. C.
1912
140/14
Harding, H. T.
1915
140/14
Kodiak Mining District
1912
140/15
Knik Commercial Club
1912
140/15
Lewis, D. C.
1911
140/15
Lathrop, John E.
1911
140/15
Leehey, Maurice D.
1911
141/1
Landlock Post Office
1911
141/1
Leehey, Maurice D.
1911-1913
141/1
Leehey, Maurice D.
1912
141/1
Lemmon, Samuel L.
1912
141/1
Morrell John and Company
1912
141/1
McMelan, M. S.
1912
141/1
Natives of Alaska
1912
141/2
Pratt, L. K.
1912
141/2
Pinchot, Gifford
1911-1912
141/2
Public Schools
1912
141/2
Poole, M. E.
1912
141/3
Trip to Alaska with Gifford Pinchot and Dan J. Prendergast (Photos removed)
1911
141/4
Phillips Post Office
1912
141/4
Robertson, Fred C.
1911, 1913, 1915
141/4
Rosswog, Charles M.
1911
141/4
Roads in Alaska
undated
141/5
Seattle Commercial Club
1911
141/5
Sheldon, Wm. K.
1911
141/5
Seattle Commercial Club
1911
141/5
Swergal, E. E.
1912
141/5-10
General Development of Alaska
1913-1916, 1918
141/5-10
Strelna Post Office
1912
141/5-10
Skagway Post Master
1912
141/5-10
Taxes in Alaska
1912
141/5-10
Alaska Syndicate
1910-1911
141/5-10
Winn, John R.
1912
141/5-10
Chamber of Commerce. Seattle. Alaska Bureau
1911, 1913
141/5-10
Wickersham, James
1912-1913
141/5-10
Chamber of Commerce. Seattle. Alaska Bureau
1913
141/5-10
Swergal, E. E.
1913
141/11
Chubbuck, Levi (photos removed)
1912
141/11
Mitchell, Hiram W.
1913
141/11
Rodey, B. S.
1913
141/11
Herning, O. G.
1913
141/11
Chamber of Commerce. Seattle
1913
141/11
Meagher, W. A.
1913
141/11
Johansen, Max
1913
141/11
Sapp, C. S.
1914, 1918
141/12
Chamber of Commerce. Seattle
1913-1914
141/12
Townsites
1914
141/12
Green, J. Lindley
1914
141/12
Western Motor Car
1913
141/12
Poindexter, Benjamin
1915
141/12
Fowler, H. T.
1915
141/13
Bragaw, R. S.
1916
141/13
Tribble, Edwin
1916
141/13
Chamber of Commerce. Anchorage
1918
141/13
Ripley, Edwin
1918
141/13
Chamber of Commerce. Seattle
1918
141/13
Russel, Ed. C.
1918
Box/Folder
142/1
Clippings
undated
142/2
Ephemera
undated
142/3
Maps
undated
142/4
Newspapers
undated
Legislative (File 16)
Correspondence Regarding Legislation (Bills)
Box/Folder
142/5
Corporate Tax Law - HR.14489
1911
142/5
Army Bills - HR1, S.6294
1912-1915
142/6
Arlington Memorial Cemetary - S.4780
1912
142/6
Agriculture Exhibits - HR.18005
1912
142/6
Ammunition Tax - HR.2610
1912
142/6
Anti-Gambling
1912
142/6
Animal Industry - HR.17602
1912
142/6
Puget Sound Navigation - S.4471
1912
142/6
Anti-Coupon Bill
1912
142/6
Academic Alcohol Tax
1912
142/6
Apple Boxing - HR.11178, 12666, 17936, 16919; S.2269, 282
1914
142/7
Bills of Laiding - HR.4726; S.387, 7208, 6810, 19
1911-1916
142/7
Civil War Pensions
1912
142/7
Bremerton Navy Pay Clerks - HR. 25370; S.6364
1912
142/8
Mines Act Amendment - HR.17260
1912
142/9
Chemical Duty Bill - HR.20182
1912
142/9
Confederate Officer's Relief - S.4652
1912
142/9
S.5310
undated
142/9
Crow Indian Reservation - S.66
1911
142/9
Appointment of Clerks of United States Courts - S.3631
1913
142/9
Punishment of Contempt of Court - HR.13578
1911
142/9
Labeling - HR.16844
1912
142/10
Anti-Canteen Law
1912
142/10
Interstate Commerce of Prison-Manufactured Goods - HR.6871, 5601, 7755; S.3976, 901, 2321
1916
142/11
Creation of "Civil War Volunteer Officers' Retired List" - HR.9837; S.392, 2006
1913
142/12
Omnibus Dam Bill - S.25882
1912
142/12-13
Oregon and California Railroad Land Grant - HR.9814; S.J. RES 78; S.30
1913
142/14
Dalton, John - S.835
1916
142/14
Bureau of Education
1912
142/14
Ericsson (John) Memorial - S.2537
1915
142/14
Sulzer Bill - HR.22589
1912
142/14
Everett Water Supply - S.2622; HR.11173
Moved to General Correspondence - Legislation
1911
143/1
Fire Service Appropriation Bill
1912
143/1
Fishing - S.5856
1913
143/1
Naming of Fraternal Orders - S.7780
1912
143/1
Freight Claims - S.6007
1912
143/2
Court Martial of Four Cadets - S.J.RES 99
1912
143/2
Grand Army of the Republic - S.18
1911
143/3
Cotton - S.110; Grain - S.120; Tariffs - HR.3321
1913
143/3
Mineral Testing - HR.17033
1912
143/3-4
Robert D. Gray - S.7353
1912
143/3-4
Shipping - HR.449
1916
143/3-4
Oliver O. Howard Memorial - HR.19401
1912
143/3-4
Immature Calves - HR.17222
1912
143/3-4
Interstate Commerce Commission - HR.22593
1912
143/3-4
Insurance Corporation - HR.357
1912
143/3-4
Eureka, CA Timber Claims - HR.8439
1911
143/3-4
Prohibition in Washington D.C.
1912
143/5
Bureau of Labor Safety - HR.153, HR.10735
1914-1916
143/5
Department of Labor - HR.22913
1912-1913
143/5
Napoleon LeClerc - S.2945
1911
143/6
Lincoln Memorial
1912
143/6
Labeling - HR.16844
1912
143/6-10
Patents - HR.23193
1912
143/11-14
Mount Baker Road - S.5391
1912
144/1
Agriculture - S.4563; Roads - HR.22823, 22042
1912
144/2
Right of Way Across Port Discovery Bay - S.5808
1912
144/2
Bureau of Mines - HR.17260, S.7210
1912
144/3
Homestead Entries - S.2194
1911
144/3
Mother's Day
1912
144/3
Interstate Highway System - S.3197
1911
144/3
Celebration of Emancipation - S.180
1912
144/3
National Direction of Commercial Organizations
1912
144/3
National Irrigation Congress
1912
144/3
Postmaster General - HR.25201, 3042
1912
144/4
Navy and Marine Corps - S.6453
1912
144/4
Oregon Land Patents - S.3225
1911
144/4
Oregon Land Claims - S.295
1912
144/5
Police Force - HR.1618
1912
144/5
L. H. Phipps - S.4660
1912
144/5
Prisoners' Parole - HR.14925
1912
144/5
Postage for Library Periodicals - HR.19546
1912
144/5
Revenue Cutter Service - S.4377
1914
144/5
Rifle Practice - S.4241
1912
144/5
Remsen Board (Pure Food Act)
1912
144/6
Thomas Reid - S.4473
1912
144/6
American Tobacco Company and others - H.J.RES 228
1912
144/6-8
Tavenner Bill - HR.8665; Anti-Taylor System - S.5826, 6172; HR.22339, 17800
1912
144/9
Army-Warrent Officer - HR.12827
1911
144/9
Water Right Moneys
1911
144/9
Weather Bureau, Missoula, Montana - S.4110, 4566
1912
144/9
White Slavery - Prosecutions
1915
144/9
Wireless Apparatus for Lightships
1912
144/9
Writs of Execution - S.3194, HR.13275
1912
144/9
World Exhibition - HR.19224
1912
144/10
Scott, Robert F. - S.4230
1912
144/10
Cigars - HR.25741
1912
144/10
Smoot Printing Bill - S.2564
1912
144/10
Standard Barrel for Produce - HR.23113
1912
144/11
Storage of Flood Waters - S.122
1912
144/12
Shipping - HR.11372
1911
144/13
Alaska Fog Signal - S.4363; HR.25069
1912
145/1
Army Retirement - S.3486, 4549, 4937
1912
145/2
McKeller Cold Storage - HR.9987; S.136
1914
145/2
National Soldiers' Home - S.2193
1911
145/3-4
Military Reservation at Walla Walla - HR.5147
1911
145/5
Parks and Public Lands - S.6440; HR.19858
1912
145/5
Weights Standards - HR.150
1912
145/5
Harrison, Thomas - S.681, S.548
1912
145/6
Treaties - Great Britain, Japan and others
1912
145/6
Farming - Government Loans
1912
145/6
Defunct Bank Notes
1912
145/6
Philippines
1912
145/6
Brantley Workmans Compensation Bill - HR.20487
1912
145/6
Presidential Pension
1912
145/6
Postal Laws
1912
145/7-9
Agricultural Appropriation Bill - HR.28283
1912
145/9
Navigation - S.7208
1912
145/9
Friedman Tuberculosis Cure - S. RES.415
1913
145/10
Pelatiah Webster Monument
1912
145/10
Homesteads - S.3080, 7582, 5893, 598, 600, 601, 603, 1739, 1785
1913
145/11
Water Rights, Leasing of - HR.25280
1913
145/11
Court of Patent Appeals - HR.26277
1912
145/11
Recognition of the Republic of China
1913
145/11
Protection of Birds
1912
145/11
American Indian Memorial - S.3953; HR.16313
1912
145/11
Newfoundland Jetty
1912
145/11
Federal Migratory Bird Bill
1912
145/12
Medals of Honor - HR.12194
1918
145/12
Recognition of the Republic of China
1912
145/12
Clayton Limitation Bill - HR.23653
1912
145/13
Post Office Appropriation Bill - HR.27148
1913
145/13
Chamber of Commerce. United States - HR.25106
1912
145/13
Chamber of Commerce. United States - HR.25106
1912
145/13
United States Army Aerial Corps
1912
145/13-146/1
District of Columbia Delegate to Congress - S.681, 2863
1913
146/2
List of Bills Introduced - 62nd Congress
undated
146/2
Veteran Military Institute Virginia
undated
146/2
Tariff on Canned Pineapples
1912
146/2
Progressive Legislation
1913
146/2
Montana - Lands - S.6202
1914
146/2
Roads - S.3967; Oregon Trail Route - HR.5966, S.5009
1916, 1911
146/3
Lobbying
1913
146/3-147/1
Industrial Army Bill - S.2587
1915
147/2
Punishment of Indians Buying Alcohol - S.2676
1913
147/2
Dunns Alley - S.2862, S.2375
1913
147/2
Election of Senators - S.2860
1914
147/2
Immigration - HR.5819
1913
147/3
Munitions
1915
147/3
Eight-Hour Bill for Washington D.C. Women
1913
147/3
Jim Crow Legislation in Washington D.C.
1913
147/3
Robert Abernathy - HR.6843
1913
147/3-4
Car Line at Vancouver Military Station - S.821
1913
147/3-4
National Budget
1913
147/5
Minerals
1913
147/5
Agriculture; Maryland Aviation Field - HR.27502
1913
147/5
Ireland
1913
147/5
Date Palm Industry
1913
147/5
Maritime Vessels - HR.23676
1913
147/5
Control of Waters - S.8033
1913
147/5
Amendments to Sherman Anti-Trust Act
1914
147/6
Appropriations - Seattle Assay Office
1915
147/6
Judicial Recall
1913
147/7
Land Reclamation
1913
147/7
Valuation of Railroads
1912
147/7
Puget Sound - Columbia River Canal
1913
147/7
W. E. Farrell - S.4331
1913
147/7
Frost Damage
1913
147/8
Department of Agriculture Appropriations - HR.28283
1913
147/8
National Bankruptcy Law
1915
147/8
Pend Oreille Bridge - S.3144, 8310
1916
147/9-10
Merchant Marine
1916
147/10
Quarantine
1913
147/10
Chamber of Commerce. Spokane
1912
147/10
Honorable Henry George
1913
147/11-12
Workman's Compensation - S.738, HR.2944
1913
147/11-12
Bureau for Study of Abnormal Classes
1912
147/13
Building Inspection
1913
147/13
Rocky Mountain Spotted Tick
1913
147/13
Tuberculosis
1913
147/13
Post Office Appropriation Bill - HR.27148
1914
147/13
Women in Civil War - Memorial
1913
147/13
Prohibition
1916
147/14-148/1
Tea Tax - S.RES.480
1913
148/2
Naval Academy - S.4527
1914
148/2
Urgent Deficiency Bill
1913
148/2
Virginia Coal Mines
1913
148/2-3
Water Power - S.3331; Naval Appropriations - HR.14034
1914
148/4
Grain Inspection - S.480
1913
148/4
Battleship Pennsylvania
1913
148/4
Dolan, Michael
1912
148/4
Motor Boats
1916
148/4
Washington D.C. - Mont Vernon Road
1913
148/4
Wilson, Richard H. - S.662, 7515
1913
148/5
Idaho Homestead Entries - S.RES.442
1913
148/5
Lumber; Sundry Civil Bill - HR.28775
1913
148/6
Gronna Prohibition Bill
1913
148/6
National Business Congress
1912
148/6
Hawaii
1913
148/6
Amending the Constitution - Repeal 15th Amendment
1913
148/6
Columbus Day - HR.1748
1913
148/6
International Dry Farming Congress
1913
148/6
Post Office
1913
148/6
Japanese Navy Question
1913
148/6
Panama Canal Opening
1913
148/7
Mount Vernon, Virginia - H.RES.78
1913
148/7
Smoking in the Senate Chamber
1913
148/7-9
Homesteads - S.3582, 819; Military Academy - HR.32436, S.819, 3582
1914
148/7-9
United States Mining Laws - S.1364
1913
148/7-9
Navy Ranks - S.1775
1913
148/10
Federal Children's Court - HR.4481
1913
148/10
Indian Tribes - HR.4327
1913
148/10
Public Health - H.RES.33
1913
148/10
Tobacco
1913
148/10
Mining Laws - S.1364; Nelson-Madden Consular Bill - S.134
1913
148/10
Lights on Puget Sound
1913
148/10
Census Bureau Employees - S.2493
1913
148/10
Irrigation Congress - S.J.RES.40
1915
148/11
Postal Savings Bank - S.2232
1914
148/11
Railroads
1913
148/11
Great Northern Railroad Station at Okanogan, Washington
1913
148/12
Women and Children - Employment
1913
148/12
Excise Liquor Law
1914
148/12
American Flag
1914
148/12
Juvenile Courts and Parental Consent - HR.8348, 13048
1916
148/12
Stamford Grey Chapman - S.3081
1913
148/13
Belknap Interstate Commerce Commission
1914
148/13
War Claims
undated
148/13
Tax on Unsurveyed Lands in Washington - H.J. Memorial 12
1913
148/13
Army Field Clerks
1913
148/13
Election of United States Senators - HR.3379, S.2860
1913
148/13
Warning Signals for Ships - S.2798
1913
149/1
National Grange
1913
149/2
Leasing of Grazing Lands - S.2695
1913
149/2-3
Leasing of Port Angeles Property - S.3454
1913
149/3-4
Keokuk Dam Company
1913
149/4
Louisville and Nashville Railroad Company - S.RES.153
1913
149/4
Workman's Compensation - HR.5899, 15222
1913
149/5
Electric Mail Service - S.6265
1914
149/6-8
Michigan, Chicago Strikes - H.RES.290
1914
149/8
Interstate Commerce - HR.8610, S.3623
1913
149/9
Post Office Appropriations Bill
1914
149/10
Letter Carriers Association
1914
149/10
Marconi Wireless System in Alaska
1914
149/10
Postage
1913
149/10
Polygamy
1913
149/11
Construction of Federal Buildings - S.3063
1913
149/11
United States District Courts - S.2902
1913
149/11
Army Clerks
1913
149/11-12
United States Navy Clerks - H.7772, S.3590
1913
149/12
Postal Money Orders - S.3447
1913
149/12
Armor Plate Plant
1913
149/13
Irrigation
1913
149/13
Interstate Commerce - S.3623
1913
149/13
Battleships
1914
149/13
Civil War Volunteer Officer's Retirement - S.392
1914
149/14
Alaska - S.3682
1914
149/14
Columbus Day - H.R.8667
1914
149/14
John Ericcson Statue
1914
149/14
Electricity in St. Louis
1913
149/14
Navigation
1914
149/14-150/3
Navy - Increase in Number of Chaplains - H.R.14034
1914
150/3
Suspension of World's Naval Programs
1914
150/3
"Hundred Years of Peace" Celebration
1914
150/4
Radium - S.4405
1914
150/4
Bowman, Eva M - S.4150
1914
150/4
Appointment of Vice Admirals
1914
150/4
Nolan Wage Bill - H.R.11522
1914
150/5
Postal Classification of Seeds and Bulbs
1914
150/5
Marine Hospital, Seattle
1914
150/5
Credit by Mail - H.R.14328
1914
150/5
Library of Congress, Legislation Ref. Bureau - S.1240, 5044
1914
150/6
Mining - H.R.12275
1916
150/6
Free Railroad Transportation for the Handicapped
1916
150/6-7
Agricultural Appropriation - H.R.13679
1914
150/7
University of Idaho Land Grant - H.R.13866
1914
150/7
Immigration
1914
150/7
Children's Bureau
1914
150/7
Geological Survey - H.R.13457
1914
150/7
Seafood - H.R.13359
1914
150/7
Shipping and Navigation
1915
150/8
Secret Sessions
1914
150/8
Mileage
1914
150/8
Insurance
1914
150/8
Forest Service - H.R.15219
1914
150/8
Hiring of Armed Guards
1913
150/8
Mining
1912
150/9
Commerce - H.R.22593
1913
150/9
Stock Exchange
1914
150/9
New York
1914
150/10
Naturalization
1915
150/10-11
Railroad Safety - S.6165, 5303, 4275; H.R.17894, 10518
1914
150/12
Indian Affairs
undated
150/12
Artificial Limbs - S.5093
1914
150/12
Federal Courts - S.910, 2847; Building Regulation in District of Columbia - H.R.8593; Alaska Fisheries - H.R.21067
1914
150/12
Emancipation Anniversary - H.R.15733
1914
150/13
Colorado Coal Mining
1914
150/14-15
Oil Leasing Bill - H.R.16136; S.4898
1914
151/1
Sundry Civil Bill - H.R.17041
1914
151/1
Government Printing Office - Wages
1914
151/1
Federal Reserve Act
1914
151/2
Regulation of Business
1914
151/2
Water Power - H.R.16673, 16053; S.4415
1914
151/2
Interstate Mail Orders Tax - H.R.5308
1913
151/3
Topographical Surveys - H.R.13457
1914
151/3
Insurance by Mail - H.R.17363; S.5664
1914
151/3
Interstate Trade Commission
1914
151/3
Post Office Appropriations - H.R.19906
1914
151/4
Federal Soldiers' Homes - H.R.15319
1914
151/4
Washington Statue
1914
151/4
Department of Commerce
1914
151/4
Treaty of Ghent Anniversary - S.4174; H.R.9302
1914
151/4
Payment of Army, Navy, Marine Officers - S.1162
1913
151/4
War Expenditures - H.R.16675
1914
151/4
National Institute of Arts and Letters
1914
151/4-5
Railway Mail Pay Bill - H.R.17042
1914
151/5
U.S.S. Oregon
1914
151/6-10
Shields Water Power Bill - S.6413
1916
151/10
Dry Strait Dredging
1914
151/10
Public Building Commission
1914
151/10
Washington D.C. Barber Shops - H.R.7826
1913
151/10
Civil War Memorial
1914
151/11
Louisiana Land Grants - H.R.5890
1914
151/11
Mine-Experiment - Safety Stations - S.5588
1914
151/11
Latin American Treaties
1914
151/11
Military Schools - H.R.9042, H.J.RES 181; S.J.RES 92, S.3202
1913
151/11
Bureau of Education
1914
151/11
Allen, John B.
1914
151/12
Judiciary Laws - H.R.15578
1914
151/12
Civilian Service
1914
151/12
Fitzgerald, John P.
1914
151/12
Indian Depredations Act
1914
151/12
Washington Water Supply Bill
1914
151/12
Mining of Indian Lands - H.R.13773, S.2651
1914
151/12-13
Monopolies - H.R.15657; Trade - H.R.18202
1914
151/14
Trade Commission Bill
1914
152/1
Mining - H.R.15036
1914
152/1
Election Laws - H.R.8428
1914
152/1
Gold-Filled Watchcases - H.R.2972
1913
152/2
Congressional Attendance
1914
152/2
United States Navy - H.R.12471
1914
152/2
Progressive Campaign
1914
152/2
Flood Control
1914
152/2
Employment of Children
1915
152/2
Tacoma Water Supply - H.R.9325
1913
152/2
Agricultural Appropriation Bill - H.R.9054
1914
152/2
Civil War Army Nurses - H.R.2131
1914
152/3
Mojave Watershed
1914
152/3
Campaign Money
1913
152/3
Relief for Land Holders Under Irrigation Project
1914
152/3
Legislative and Executive Appropriation Bill
1916
152/3
Commerce
1914
152/3
Alaska Mining - H.R.18688
1914
152/4
National Soldier's Home - H.J.RES. 241
1914
152/4
Chugach National Forest - S.1887
1914
152/4
Forest Products Exposition - H.J.RES. 204
1914
152/5
Tax on Coupons, Prize Tickets Et cetera - H.R.13723
1914
152/5
Timber Claim Law
1914
152/5
Idaho Forest Reserve - H.R.11309
1914
152/5
National University in Seattle - H.R.11749
1914
152/5
Quinault Indian Reservation - Timber
1914
152/5
Foreign Service - S.5614
1914
152/5
Whole Time Health Officer Bill
1914
152/5
Transportation - H.R.11099
1913
152/5
The Parthenon - S.4230
1914
152/6
Mount Rainier National Forest Boundaries
1914
152/6
Registering Product Designs - S.3950
1914
152/6
Alaska Matters - H.R.11740
1914
152/6
Engineering Experiment Stations - S.4874
1916
152/6
Bureau of Industry - H.R.9292
1913
152/7
Milwaukee Railroad
1914
152/7
Timber Lands for School Districts
1914
152/7
Panama Canal Dredges
1913
152/7
Monopolies - S.4432; Bank Directorships - H.R.11322
1916
152/7-8
Fruit Disease Control - H.R.20415
1915
152/8
Sundry Civil Appropriations - H.R.15836
1916
152/8
Bank Legislation - H.R.19262
1914
152/8
Standard Apple Box - S.4517
1914
152/9
Post Office Appropriation Bill - H.R.9414
1915
152/9
Mine Safety Stations
1915
152/9
Bureau of Mines
1915
152/9
National Marketing Commission
1914
152/9
Electrical Experts
1915
152/9
Salaries of Customs Inspectors - H.R.5045
1914
152/9
James Clark Strong - H.R.16626
1914
152/9
Transfer of Flag
1915
152/9
Free American Use of Panama Canal - S.7599
1915
152/9
Tacoma Immigration Service - H.R.19741
1914
152/10
Workman's Compensation - H.R.15222
1914
152/10
Washington's Farewell Address - H.R.644
1914
152/10
Washington Irving Chambers - S.4623
1914
152/10
White Pine Blister Rust Menace
1916
152/10
Crawford, W. F. - H.R.21077
1915
152/10
Lighthouse Depot at Ketchikan, Alaska
1918
152/10
Prohibition
1915
152/10
Grain and Cotton
1914
152/11
Progressive Party Matters
1914
152/11
Election of Representatives
1914
152/11
Government Monopoly on Explosives - H.J.RES. 127
1913
152/11
Clerks of the Courts - S.3631
1914
152/11
Mixed Flour - H.R. 21540
1915
152/11
Alaska Railroad
1915
152/11
Courts - H.R.15578
1914
152/11
Vicksburg Peace Jubilee
1915
152/11
Wilford, C. G. - S.1281
1916
152/12
Army Appropriation Bill - H.R.13453
1914
152/12
Cumulative Voting
1914
152/12
Post Office
1914
152/12
Transportation
1914
152/12
Lighthouses
1915
152/12
Leasing of Mineral Lands
1914
152/12
Oregon Lands
1915
152/12
Citrus Canker in Florida
1915
152/12
Whorf, W. G. - S.4693
1914
152/12
Research in Home Economics - S.64, 280; H.R.6076
1915
152/13
Naval Academy
1915
152/13
Sale of Alcohol to Minors - H.R.18851
1915
152/13
Wreck of United States Submarine F-4
1915
152/13
Survey of Dry Strait
1914
152/13
Department of Justice - S.743, H.R.13870
1916
152/13
Prohibition in Hawaii
1914
152/13
Civil Service
1915
152/13
Drainage of Swamp Lands
1914
152/13
Lighthouses - S.6919
1914
152/14
Longevity Pay for Army Officers - S.651
1916
153/1
Legislative Appropriations - H.R.19909
1915
153/1
National Employment Bureau - H.R.5783
1916
153/1
National Stamping Act
1914
153/1
Navy
1915
153/1
Jersey City Post Office - H.R.9584
1915
153/1
Indian Agriculture - S.3868
1914
153/1
Smokeless Powder
1914
153/1
Lumber Imports
1915
153/2
Louisiana Sugar Duties
1915
153/2
Pend Oreille and Flathead River Improvements
1913
153/2
Army Appropriation Bill, Dietrick Amendment
1915
153/2
Motion Pictures - H.R.14805
1914
153/2
War Department
1914
153/2
Chief of Naval Operations - H.R.21257
1915
153/2
Glacier National Park Roads
1915
153/2
Flathead Irrigation Project
1915
153/2
National Association for the Advancement of Colored People (NAACP); Smith-Lever Bill
1914
153/2
Stock-Raising Homesteads - H.R.15799
1915
153/3
Annulling Interracial Marriage in Washington D.C. - H.R.1710, 20779
1915
153/3
Coal Lands in Washington State
1915
153/3
National Colored Old Folks' Home
1915
153/3
Seattle Post Office
1915
153/3
Ex-Confederate Veterans
1915
153/3
Senate Joint Memorial Number 5
1915
153/3
Whaling Stations - S.5283
1915
153/3
Bureau of Employment - H.R.16130
1915
153/4
Inspection of Steam Vessels - H.R.20107
1915
153/4
Post Office
1915
153/4
Foreign Government - Subsidized Newspapers
1915?
153/4
Flathead Irrigation Project
1915
153/4
Mixed Flour - H.R.9409
1916
153/4
Abolishing the Fahrenheit Thermometer
1916
153/4
Armor Plant
1916
153/4
Washington D.C. Firemen - H.R.433
1916
153/5
Automobiles - H.R.208
1916
153/5
Dye Stuffs - H.R.702
1916
153/5
Interstate Commerce - S.538
1916
153/5-6
Patents Issued to Washington Indians - H.R.8092
1916
153/5-6
School Janitors' Salaries (District Appropriations Bill)
1916
153/5-6
Naval Base in Astoria, Oregon - H.R.10752
1916
153/7
Vessel Inspection Laws - H.R.8036
1916
153/7
Port Angeles Lands - S.4404, 4647
1916
153/8
Standardized Tuberculosis Treatment - H.R.8352
1916
153/8
Panama Canal Employees' Bonus - S.3457; H.R.8828
1916
153/8
Illiteracy - H.R.57
1915
153/8
Postal Service - H.R.17805, 17806, 17422, 3041
1916
153/8
Army, Medical Reserve Corps
1916
153/8
Forest Service - H.R.9818
1916
153/8
Radio Operators
1915
153/9
Fitzgerald, John P. - S.1378
1916
153/9
Game Sanctuaries
1916
153/9
Survivors of United States Revenue Cutter Tahoma - S.8625
1916
153/9
Government Inspection of Dairy Industry - H.R.137
1916
153/9
Regulation of Small Telephone Companies - H.R.563
1916
153/9
American Indian Citizenship - S.J.RES.101
1914
153/9
Columbia River Transportation of Lime and Coal Oil - S.5435
1916
153/10
Bostick, John B. - S.3020
1916
153/10
Bull Run Lands - S.2201
1916
153/10
Columbia River Transportation of Lime and Coal Oil
1916
153/10
Department of Commerce - H.R.4724
1916
153/10
State of Nevada - S.2520
1916
153/10
Moseley, William - H.R.8941
1916
153/10
Department of Commerce Appropriations
1916
153/10
Lake Washington Ship Canal
1916
153/11
Pleasure Boats - H.R.9411
1916
153/11
Legalization of Cooperation of Exporters - H.R.17350
1916
153/11
Washington D.C. Heating Plant
1916
153/11
Christian Amendment to United States Constitution
1916
153/11
Mobile Artillery on Railway Cars
1916
153/11
Timber Lands
1916
153/11
Insurance
1916
153/11
Shipping - H.R.651
1916
153/11
Bureau of Foreign and Domestic Commerce
1916
153/11
Home for the Feeble-Minded - H.R.13666
1916
153/11
Ocean Water Lines
1916
153/11
Insurance - H.R.9320; S.4499
1916
153/11
United States Attorney
1916
153/12
Navy Employees - H.R.11168; S.4316
1916
153/12
Idaho Sheep Experimental Farm
1916
153/12
Nitrate Plant
1916
153/12
San Antonio Bicentennial Exposition - S.J.RES. 72
1916
153/12
Banning Sectarian Appropriations
1916
153/12
American Trade in China - S.J.RES. 174
1916
153/12
Crescent City, California - Harbor Development
1916
153/12
American Nurses' Association - S.6607
1916
153/12
Cattle Industry
1916
153/12
Aid in Production of Denatured Alcohol - H.R.11256
1916
153/13
Compensation of Government Employees - H.R.11876
1916
153/13
General Land Office
1917
153/13
Washington Agriculture
1917
153/13
Port Angeles Lands
1916
153/13
German Propaganda
1917
154/1
La Motte, Henry
undated
154/1
Purple Cross House Bill - Return of Dead Soldiers - H.R.5410
1917
154/1
Census of Manufactures
1917
154/1
Comptroller of the Treasury
1917
154/1
Public Health Service - S.J.RES. 63
1917
154/1
Women
1917
154/2
Dental Students in Enlisted Reserve Corps - H.R.4897
1917
154/2
Civil Service Employees - H.R.117
1917
154/2
Letter Carriers
1917
154/2
Soldiers' Insurance Bill - H.R.5723
1917
154/3
Mining Claims
1917
154/3
Civil War Veterans
1917
154/3
La Follette, Robert Ouster
1917
154/3
Army Appropriations - S.2917
1917
154/3
Soldiers' Civil Relief Act
1918
154/3
Larsen Bill - H.R.5947; Myers Bill - S.2789
1917
154/3-4
Poindexter Espionage Bill; Sedition Bill - S.4471
1918
154/5
National Shakespeare Federation
1918
154/5
Control of Venereal Disease in Military - S.4608
1918
154/5
Reclamation of Arid and Swamp Lands - S.758
1917
154/6
Recreation Association of America - S.3219
1917
154/6
Army Medical Reserve Corps Physicians - H.R.9563
1918
154/6
Overman Blanket Authority Bill
1918
154/7
Government Housing Project in Bremerton, Washington; Shipping Board
1918
154/7
Civil Service
1918
154/8
Salaries of Federal Judges
1918
154/8
Public Lands - S.4023
1918
154/8
Awards of Insignia to Servicemen
1918
154/8
Bigger, J. C.
1918
154/8
Navy Yard Employees - H.R.7638
1918
154/8-9
Relief of Civil War Soldiers - H.R.3547
1918
154/9
Fraud Statutes
1918
154/9
Moratorium Act
1918
154/9
Licensing of Installment Sales - H.R.10591
1918
154/9
Regulation of Wartime Charitable Funds - H.R.8493
1918
154/9-10
Vocational Rehabilitation of War Wounded - S.4284
1918
154/9-10
Port Angeles Lands - H.R.5351
1918
154/9-10
Heirs of Honorably Discharged Civil War Veterans
1918
154/9-10
Washington D.C. Firemen - H.R.11231
1918
154/11
Port of Seattle - S.4232
1918
154/11
Soldiers' and Sailors Civil Rights Act
1918
154/11
War Minerals Appropriation; Government Fire, Marine Insurance
1919
154/11
Government Printing Office
1918
154/11
Mount Baker National Park - S.4014, 312
1918
154/11
Washington D.C. Fire Department - H.R.11231
1918
154/11
Army Mine Planter Bill - H.R.9898
1918
154/11
Physicians - S.4608; H.R.12256
1918
154/11
Eight Hour Law for Women Workers - H.R.123
1918
154/11
Loan Bribes - H.R.12143; S.4603
1918
154/12
Minerals Bill - 11259
1918
154/12
Minimum Wage for Women - S.4548
1918
154/12
Federal Court Procedures - S.4740
1918
154/12
Norris Amendment
1918
154/12
Foreign Relations
1918
154/12
Fire Insurance - H.R.11695; Occupational Life Insurance - H.R.5239
1917-1919
154/12
Packing Houses
1918
154/12
Agricultural Appropriations Bill
1918
154/12
Military Affairs - H.R.5407
1918
154/12
Fruit Growers
1918
154/12
Water Power - S.1419; Coal, Phosphates, Oil - S.2812
1918
154/12
Manufacture of Alcohol
1918
154/12
Roads - S.4464
1918
154/13
Coal, Phosphates, Oil, Gas - S.2812
1918
154/13
War Disability Pension Increases - S.2130
1918
154/13
Daylight Savings
1918
154/13
Hudson River Tunnel - S.4765
1918
154/13
Robinson - Rankin Maternity Bill - H.R.12684
1918
154/13
Edmonds Bill
1918
154/13
War Finance Corporation - S.4855
1918
154/13
Increase in Officers' Pay
1918
154/13
National Holiday on July 4
1918
154/13
Dillingham Bill
1918
154/13
Army Uniforms - S.5087
1918
154/13
Asiatic Labor Importation
1918
154/13
Armistice Day
1918
154/13
Status of Retired Officers - S.5101
1918
154/14
65th Congress War Legislation
1918
154/14
Reincorporation of Loyal Order of Moose
1918
154/14
Education Bill - S.4987
1919
154/14
Bureau of Markets
1919
155/1-4
Archives Building
1912-1918
155/5-9
Family Farm School Bill
1911-1916
155/10-156/9
Banking and Currency Bill
1912-1915
156/9
Eight-Hour Law
1913
156/10-11
640 Acre Bill
1911-1913
156/11-12
Judiciary Legislation
1912
156/12-158/1
Immigration
1910-1916
158/2-6
Kenyon-Sheppard Liquor Bill
1912-1913
158/7
McLean Bird Bill
1912-1913
158/8-10
Civil Service Retirement
1912-1918
158/11-13
Claims
1911-1918
159/1-2
Drugs
1912-1914
159/2
Agricultural Appropriation Bill
1912
159/3-6
Indian Matters
1911-1913
159/7-10
Protests Against Sunday Rest Bill
1911-1916
159/11
Federal Pay Bill for National Guard
1911-1912
159/12-160/4
Miscellaneous Plus Owens Health Bill
1911-1916
160/5-161/6
Panama Canal
1911-1918
161/7-10
Public Building Bill
1912-1916
161/11-162/10
Pension Bills
1911-1918
162/10-11
United States National Park Service
1912-1916
162/12
Oleomargarine
1911-1917
162/13-163/1
One-Cent Letter Postage
1911-1916
163/2
Order of Owls
1912-1918
163/2
Pure Food Act
1911-1913
163/2
Phosphorus
1912
163/3
Roads
1911-1919
163/4-5
Railroad Mail Pay
1912-1916
163/5
Rockefeller Foundation
1912-1913
163/5
Three-Cent Piece
1912
163/6
Travel Pay for Soldiers
1912
163/6
Trading Coupons
1912
163/7
Vashon Island
1912
163/7
Vancouver Military Reservation
1912
163/7
Army Veterinary Service
1912-1914
163/8-9
Washington State Stone in Washington Monument
1911-1915
163/10-13
Alaskan Seal Fisheries
1911-1914
164/1-3
London Treaty
1913-1916
164/4-7
Parcel Post
1912-1916
164/7-8
Philippines Question
1912-1916
164/8-10
Porto Rico Bill
1911-1916
164/11-165/9
Farm Loan - Rural Credit
1912-1919
165/10-11
Farm Loan Act Positions
1916-1918
165/11
Organization of Farm Loan Districts
1916-1918
165/11
Farm Loan Bank at Spokane
1916-1917
165/11
Application for Farm Loans
1918
165/12-167/2
Hetch Hetchy Valley
1911-1916
167/2-3
Commerce Court
1913-1916
167/4-5
Money Trust
1912-1913
167/6-9
Rivers and Harbors Bill
1913-1917
167/10-168/3
Anti-Trust Bills
1913-1916
168/4-8
Highways
1914-1916
168/9-169/7
Prohibition
1913-1918
169/8
Textile Bill
1918
169/8-9
Reclamation Extension Bill
1914-1916
169/9
Indian Appropriations Bill
1914-1918
169/10-12
Honest Advertising Bill
1914-1916
169/13
Porto Rico
1914
169/14
Parcel Post
1914
170/1-6
Child Labor Legislation
1914-1916
170/7
Denatured Alcohol
1914-1915
170/8
Naturalization of Married Women
1914-1916
170/8
171/8
War in Europe
1914-1916
171/8
Chinese Indemnity from Boxer Rebellion
1913-1914
171/9
Grain Standardization
1914-1915
171/9
Tax Questions
1915-1918
171/9-10
River and Harbor Bill
1912-1916
171/1-172/4
Post Office
1914-1919
172/4-5
National Forests
1914-1916
172/5-8
Shipping Board Appointments
1915-1917
172/8-9
Railroad Coal Rates
1914-1915
172/10-11
Louis Gathmann and Naval Shells
1914-1916
172/12-173/9
Industrial Relations Committee
1915-1917
173/9-10
Taxes
1915-1917
173/11
Naval Appropriation Bill
1914-1918
173/12-174/2
Public Land Matters
1916
174/3
Establishment of Branch Banks
1916
174/3
Naval Reserve Plan
1916
174/3
Red Cross
1915-1917
174/3
Clallam County Land
1917
174/4
Osteopathic Bill
1917-1918
174/4
American Academy of Engineers
1917
174/4-5
2nd Class Postal Rates - War Revenue Bill
1917
174/4-6
Draft Act - Conscription of Indians
1917
174/4-6
Arlington Monument for Sisters
1918
174/7-10
Salary Increases for Federal Employees
1917-1918
174/11-13
Naval Appropriation Bill
1918-19
175/1-5
Revenue Bill
1918-1919
175/5
Reclamation
1918
175/6
Labor Bureau Employment
1919
175/6-7
Daylight Savings
1919
175/7
Miscellaneous
1916-1919
Box/Folder
175/7-176/4
Newspapers and Clippings
1913-1916
State Department (File 17)
The correspondence in this file is between constituents and Poindexter, and Poindexter and the State Department on behalf of these correspondents. The subject matter includes naturalization questions and problems with business affairs abroad which required State Department intervention.
Correspondence Regarding State Department
Box/Folder
176/5
Consul for Prince Rupert, British Columbia, Canada
1911
176/5
Gray, George A.
1913
176/5
Holt, Ben C.
1913
176/5
Wiggershaus, Wilhelm
1913
176/5
Kieper, Sam F.
1913
176/5
Chamber of Commerce. Spokane - Regarding Immigration
1913
176/5
Gray, George A.
1917
176/5
Neely, Harry J.
1913
176/5
Sutherland, W. H.
1914
176/5
Crandell, Reuben
1914
176/6-8
Constituents Traveling in Europe
1914-1916
176/9
Schmitt, Nicholas
1914
176/9
Toklas, Nathan
1914
176/9
Busk and Daniels
1915
176/9
Hunt, Garrett B.
1915
176/9
Longnecker, A. M.
1915
176/9
McWilliams and Weller
1916
176/10
Mokarzel, N. A.
1914
176/10
Clairmont, C. H.
1915
176/10
Krasselt, Max
1915
176/10
Rhinehart, Chas.
1915
176/10
Wilson, Worrall
1915
176/10
Farmers Educational and Co-Operative Union. Washington-Idaho Division
1916
176/10
McDougall and Southwick
1916
176/10
Galey, Delia M.
1916
176/10
Ackerman, D.
1916-1917
176/10
Sherfey, J. W.
1916
176/10
Consul for Nelson, British Columbia, Canada
1916
176/10
Klandt, Adolf
1916
176/11
Edwards, Mrs. M. A.
1916
176/11
McMullen, F. P.
1916
176/11
Howes, Geo. E.
1917
176/11
Cuschner, I. M.
1918
176/11
McCrea, W. S.
1917
176/11
Livingston, Stephen
1917
176/11
Poe Lemans, Gustave
1917
176/11
McNeff Brotheres
1917
176/11
Everett Pulp and Paper Company
1917
176/11
Horr, Ralph A.
1917
176/11
Association of Pacific Fisheries
1917
176/12
Robinson, Mrs. Hannah
1916
176/12
Dalton, J. T.
1917
176/12
Hartman, John P.
1917-1918
176/12
Hill, Samuel
1917
176/12
Thompsen, P. H.
1917
176/12
Chamber of Commerce. Seattle. Alaska Bureau
1917
176/12
Alien Enemy Labor
1916, 1918
176/12
Benson, J. B. (and others, regarding naturalization)
1918
176/12
Richie, C. W.
1918
176/12
Landon, Daniel
1918
176/12
Spaulding, E. P.
1918
Department of the Treasury (File 18)
Correspondence Regarding Treasury Department
Box/Folder
176/13
Klipsun Beach Lifesaving Station
1912
176/13
Crane, Fremont
1912
176/13
Crossen, D. L.
1912
176/13
Raymond, L. G.
1912
176/13
Oleomargarine
1912
176/13
International Boundaries - Strait of Juan de Fuca
1912
176/13
Willapa Bay Life Saving Station
1912
176/13
Spokane Post Office
1911
177/1
Volcano, Antonio (leper)
1912
177/1
Seattle National Bank
1913
177/1
Hendricks, A. J.
1913
177/1
U.S. Treasury Department
Contains circulars and other materials.
1913
177/1
Life Saving Service
1913
177/2
Church Vestments
1914
177/2
Public Health Service
1913
177/2
Sterilization of Feeble Minded
1913
177/2-5
Postal Savings Funds
1916
177/2-5
Five Dollar Bills
1913
177/2-5
Non-Alcoholic Distillery
1913
177/2-5
Import Duty on Painting
1913
177/6-8
Federal Reserve City Selection
1913-1914
177/9
Zinc
1913
177/9
Akselsen, Ingolf M.
1914
177/9
United States Property Assessments
1914
177/9
Customs Brokers
1914
177/10
Carpenter, Chas. B.
1914
177/10
Oregon Customs District
1915
177/10
Revenue Cutter "Bear"
1914
177/11
Crop Moving Fund
1914
177/11
Fidelity Investment Fund
1914
177/11-12
Wenatchee Post Office
1917
177/12
Shipwreck of "Belvedere"
1914
177/12
Secret Service
1914
177/12
Floating Bonds
1914
177/12
Currency Law
1914
177/12
Laundry Delivered in Canada
1914
177/13
United States Consul in Egypt
1915
177/13
Everett Federal Building
1915
177/13
Dufur, John F.
1914
177/13
Elsperman, George A.
1915
177/13
Lumber for Panama Canal
1916
178/1
Van Dyke, J. F.
1915
178/1
Columbia River
1915
178/1
Everett Federal Building
1915
178/1
Sorge, Otto
1915
178/1
Wenatchee Federal Building
1915
178/1
Colfax Post Office
1915
178/1
Director of the Mint
1915
178/1
Baldwin, A. E.
1915
178/1
Bowers, R. L.
1915
178/2
Barth, Chas. F.
1916
178/2
Assay Office
1916
178/2
Treasury Decision 35208 - Exporters, Shippers and Carriers
1916
178/2
National Leper Home
1916
178/2
Keaney, Katherine
1916
178/2
Brides Port Commission
1916
178/3
Oliver, L. D.
1916
178/3
Rhodes, Andrew
1916
178/3
Dement, F. S.
1917
178/3
Everett Federal Building
1917
178/3
Fourth Liberty Loan
1917
178/3
Pringle, Clarence D.
1917
178/4
German Imports
1917
178/4
Vital Statistics
1917
178/4-5
Government Control of Railroads
1915
178/5
Railroads Positions
1918
178/6-7
Special Labor Rates
1919
178/8-9
Increased Freight Rates
1918
178/10
Wage Commission
1918
178/10
Labor Problems
1918
178/11
Railroads
1918
178/11
Government Ownership of Telegraph Cables
1918
178/12-179/3
War Risk Insurance
1918
179/4
Positions
1918
179/5
Ephrata Bank
1918
179/6
United States Public Health Service
1918
179/6
Custom House Records
1918
179/6
Inspection of Quarantined Vessels
1918
179/7
Finance Corporation
1918
179/8
Skagit County Road Bonds
1918
179/8
Federal Reserve Board
1918
179/8
National Banks
1918
179/8
Secret Service
1918
179/8
Leland, Oregon Gold Plant
1918
179/8-9
United States Capital Issues Committee
1918
179/8-9
Corbin, Daniel C.
1918
179/8-9
United States Capital Issues Committee
1918
179/10
United States Depositories
1918
179/10
Kennydale, Washington Road
1918
179/10
Young, Garrie A.
1918
179/10
Increasing Price of Gold
1918
179/10
Silver Smelting
1918
179/10
Comptroller of Currency
1918
Tariff (File 19)
The original order of this file was maintained. Folders are listed by original headings, which are either tariff items or subjects. Identification numbers have been retained.
Correspondence Regarding Tariffs
Box/Folder
179/11-12
Wool
1913
179/13
Vegetable Oils
1913
179/13
Borax
1913
179/13
Silk
1914
179/14
Cereal Products
Missing
1913-1914
179/14-180/1
War Revenue Bill
1918
180/2-5
Metals
Missing
1913
180/2-5
Sugar
1913-1916
180/6-13
Lumber
1913-1916
180/14-181/1
Cotton and Wool
1913
181/2
Cereals
1913
181/3-10
Income Tax, Excess Profits Tax
1912-1914, 1916, 1918
181/11
Dog Biscuits
1913
181/11
Spices
Moved to Subject
1913
181/11
Personal Baggage
1913
181/11
Cereals
1913
181/11
Phillipine Cigars
1913
181/12
Window Glass
1913
181/13
Printed Matter
1913
181/13
Rice
1913
181/13
Perfume Ingredients, Cotton Seed, Coal Tar, Glue, Dyes, Olive Oil, Saffron, Chicle
1913
181/14-182/1
Feathers
1913
182/1
Post Cards
1913
182/1
Miscellaneous Raw Materials
1913
182/1
Books in Foreign Languages
1913
182/1
Flavoring Extracts
1913
182/1
Dyestuff, Human Hair
1913
182/2
Elastic Web
1913
182/2
Caustic Potash
1913
182/2
Diamonds and Precious Stones
Moved to Subject
1913
182/2
Typewriters
1913
182/2
Bananas
1913
182/3
Commercial Printing
1913
182/3
Raw Furs
1913
182/4
West Coast Freight Rates
1913
182/4
Fire Arms
1913
182/4
Vanilla Beans
1913
182/4
Tea
1913
182/4
Blasting Caps
1913
182/4
H.R.3321
1913
182/4
Brooms
1913
182/4
Crean Separators
Moved to Subject
1913
182/5
Brandy
1913
182/5-8
Canned Goods
1914-1916
182/9
Goods Produced by Child Labor in Foreign Countries
1913
182/9
Hackled Flax
1913
182/9
Gloves
1913
182/9
Paintings and Statuary
1913
182/9-10
Tariff Commission Positions
1913-1916, 1918
182/11
Coal
1913
182/11
Berries
1914
182/11
Foreign Tariffs
1915
182/11
Excess Profits Tax
1918
182/11
Private Schools Tax
1918
182/11
Tax on Oil Companies
1918
182/11
Tax on Stock Exchange Seats
1918
182/11
Post War Tariff
1918
Publications Regarding Tariffs
Box/Folder
182/12
Currants
1913
182/12
Hosiery
1913
182/12
Files
1913
Box/Folder
182/13
Clippings
undated
182/14
Newspapers
undated

Series IV: Chronological, 1913-1923Return to Top

Container(s): Box 220-280

Correspondence in rough chronological order by month groupings; there is some alphabetical arrangement within a few groups.

The bulk of the material is from 1916-1922

Series V: Subjects, Alphabetical, 1912-1923Return to Top

Container(s): Box 281-358

Grouped into eight subseries: Land Office, Indian Affairs (primarily letters between reservation inhabitants and Poindexter), Legislation, Miscellaneous, Politics (Out of State), Politics (Constituents), Positions, and Post Office. Within each subseries materials are arranged roughly alphabetically, though names may appear several times and alphabetic sequences abruptly begin and end due to the arrangement of the collection into alphabetic and somewhat chronological files for microfilming.

Contains correspondence, memoranda, notes, newspaper clippings, and publications of Poindexter. The span dates for this series are 1911-1923; the bulk of the material is from 1917-1923.

The various subseries in Series V also have a fair amount of overlap. For example, the Positions subseries contained a great many requests for jobs although it also contained Case Files, routine correspondence and correspondence on various issues and political matters. The Miscellaneous subseries, organized primarily by the names of correspondents, also includes subject files. The Politics (Out of State) subseries covers Poindexter's 1919-1920 bid for the Republican Presidential nomination and continues through the 1920 Presidential campaign. Politics (Constituents) contains correspondence from both the 1919-1920 campaign and the 1922 senatorial campaign, as well as material from non-constituents (most of whom had business interests in Washington). The Positions subsection retains files of applicants for select patronage positions (federal judgeships, consular or high-level diplomatic appointments, etc.), but also correspondence which dealt with significant issues or political matters. The Post Office material concerns changes in routes, establishment or retention of post offices, postal rates, and postal legislation.

Major topics include reclamation projects in Eastern Washington, peace negotiations (League of Nations, Four Power Pact, etc.), Japanese relations (including sentiment towards Japanese immigration and fishing as well as the Shantung question and relations with China), naval affairs, the Newberry case, U.S. Shipping Board, railroads (legislation for, but also labor organizations), political campaigns of 1920 and 1922, Americanism, and Poindexter's anti-I.W.W./anti-strike positions.

Major correspondents are H. F. (Hubbard Foster) Alexander, Jules S.(Jules Semon) Bache, James W. (James Wesley) Bryan, R. W. Condon, E. E. (Everett Edmund) Flood, James A. Ford, Miller Freeman, J. C. Herbsman, W. Lon (William Lon ) Johnson, Horace Kimball, V. S. (Valentine S.) McClatchy, Burns Poe, Thomas P. Revelle, Howard M. Rice, Jacob H. Taylor, William H.Todd, Walter L. Tooze, Jr., and George H. Walker.

Container(s) Description Dates
Land Office
1915-1923
Box
281
Adams – Culbertson
1916-1922
281
Danner – Isaacs
1918-1923
281
Jackson – Otey
1915-1922
282
Packwood – Unger
1919-1922
282
Walker – Wrather
1915, 1919-1921
Indian Affairs
1912-1923
Box
282
Anderson – Bank of Montreal
1919, 1921
282
Bear – Benson
1919
282
Berry – Brown
1919-1922
282
Campbell – Carmichael
1920-1922
282
Carr, Maude
1922
282
Carter – Cecile
1918-1920
282
Clallam
1915-1917
282
Cole – Coman
1918-1919, 1921
282
Cominote – Crook
1919-1921
282
David – Doherty
1919-1920, 1922
282
Dorr – Eastern Washington State Historical Society
1920-1921
282
Edward, I.
1918-1920
282
Edward, L. – Faty
1918, 1920-1921
282
Fletterman
1918-1920
282
Ford – Freeby
1919-1922
282
Frei, A.
1921
282
Garfield – Gayles
1919-1921
283
Grimes – Harper
1919-1921
283
Hedlund Box & Lumber Co.
1921
283
Hilburn – Homas, J.
1919-1921
283
Homas, J. – Hyasman
1917-1918, 1921-1922
283
Indian Affairs–Miscellaneous
1921-1922
283
Isadore – Jim, Wilson
1920-1921
283
Jim, Wilson – Joe
1919-1921
283
Johns, E. – Johns, L.
1919-1922
283
Johnson, J. – Joseph, S.
1919-1922
283
Kennedy – Kitsap
1918-1921
283
Kulpschinikin
1918-1919
283
Lakekin – Lawson
1919-1921
283
Leo – Louis, J.
1919-1920
283
Lummi Reservation
1921-1922
283
Madeline – Marie
1920-1922
283
Mason
1919-1922
283
Maus – McPherson
1920
283
Menninick – Miller
1919-1920
283
Moore – National American Indian Memorial Association
1920-1921
283
Nisqually Reservation
1918-1919
283
Nooksack – Paul, N.
1920-1922
283
Petersen – Price
1919-1920
283
Quapaw – Sarsapkin
1919-1921
283
Seelatsee
1922
283
See-Sky-Wer – Simmons
1919-1920
283
Skeels – Society of American Indians
1919-1920
284
St. Mary's Mission
1912-1913, 1915-1916, 1918
284
Swimtaken, C. – Swimtaken, Peter
1915, 1917-1919
284
Swimptkin – Swipkin
1915, 1920
284
Timentoe
1919-1922
284
Tom, Billy
1919, 1921-1922
284
Tucker, Rozella
1919
284
Tulalip – Washington State Indians Enrollment
1919-1922
284
Watkin – Waukenas, J.
1920-1922
284
Waukenas, J.
1919-1920
284
Warfel – Wonnacott
1919-1920
284
Yakima Indian Agency (Regarding Removal to Toppenish)
1922
284
Yakima Indian Reservation
1920
284
Yaquina – Zacherle
1918-1921
284
Miscellaneous Indian Affairs
1918-1919
284
Miscellaneous Names
1922-1923
Legislation
1917-1923
Box
285
General
1919-1922
285
Accident Compensation Bills - Including S. 745, H.R. 10034
1922
285
Accounting and Accountants - S. 2531
1922
285
Admiral Sims' Remarks (regarding Irish, Sien Fein)
1921
285
Advertising Tax - H.R. 12975, H.R. 12976
1920
285
Aeronautics – Air Service and Aviation Technologies
1919-1920
285
Aeronautics - "Anti-Dumping" Legislation
1920-1921
285
Aeronautics - Bureau of Civil Aeronautics Created (S. 3076)
1922
285
Agriculture, Appropriations for
1919-1922
285
Agriculture Legislation
1922
285
Agricultural Credit - H.J.R. 49, S. 1844
1921
285
Agricultural Producers, Association of - S. 983, H.R. 2373
1921
285
Alcohol, Denatured, Price of
1920
285
Aliens - Deportation of
1919, 1922
285
Alien Property Rights - Including H.R. 14222
1923
285
Alien Property Rights
1921
285
Alliances, European
1922
285
American Valuation (Tariff Plan)
1921-1922
285
Animal Experimentation - S. 1258
1919
285
Annapolis Naval Academy Legislation
1921-1922
285
Anti-Strike Legislation - Including S. 16
1922
285
Anti-Strike Legislation - S. 4204
1920
285
Anti-Trust Laws, Federal
1919-1920
285
Anti-Trust (Sherman) Law, To Repeal or Revise
1920
285
Apple Boxes, Standards for - H.R. 12350
1920
285
Appropriations - General
1921-1922
286
Appropriations - General
1921-1922
286
Architect's Employees' Salaries
1920
286
Archives Building, Proposed Creation of
1921-1923
286
Archives Building, Proposed Creation of
1919, 1921
286
Armenia Relief (Including H.R. 12193)
1919-1920
286
Arms Conference Delegates
1921
286
Army Legislation (Including Appropriations)
1922-1923
286
Army Legislation - Including Appropriations
1921-1922
286
Army Legislation - Appropriations
1919-1920
286
Army and Navy Legislation
1923
286
Army and Navy Legislation - Including Appropriations
1922
286
Army Officers, Retirement and Compensation Regulations - S. 3002
1919
286
Astoria Harbor, Appropriations to Improve
1923
286
Attorneys, Federal, Salaries of
1920
286
Auto Insurance (Sweet Bill) - H.R. 10182
1919-1920
286
"Automatic Parole Bill"
1920
286
Automobile Theft (Dyer Bill) - H.R. 9203
1919
286
Banks, Checking Fees - H.R. 12379
1920
286
Bank Deposits, to Encourage - S. 2856
1919
286
Banks, National
1922-1923
286
Banking Associations, National, to Authorize to Establish Branches - S. 39
1921
286
Bankruptcy Act, to Amend S. 2921
1922
286
Beetle Infestation S. 2084
1921
286
Bethlehem Steel Co., Wage Increase for
1921
286
Biological Surveys (regarding Predatory Animals)
1922
286
Birds, Migratory, Protection of - S. 1452
1921-1922
286
Blind, Relief for Veterans who are
1920
286
Blue Sky (Denison) Bill - H.R. 10598
1922-1923
286
Blue Sky (Kenyon) Law
1920
287
Bonus Question (Federal Employees' and Veterans' Compensation)
1919-1922
287
Borah Resolution (Shipping in Commerce)
1921
287
Botanic Garden, National, to Create - Including S. 497
1921
287
Boy Scouts, Equipment for
1919, 1922
287
Branding Prices on Shoes - McNary Bill
1920
287
Bremerton Housing Contractor, Relief Regarding
1922
287
Budget System, National
1921
287
Budget System, National (Good Bill)
1919
287
Butter Fat, Price of
1922
288
Cable, Construction of (for Alaska)
1922
288
Calendar Change, Proposed H.R. 3178
1921
288
Canal Appropriations (Various Waterways)
1919
288
Capitol Police, Increase in Salary for
1920
288
Car Shortage (Freight and Refrigerator)
1922
288
Cargo Vessels to Carry Passengers - S. 3465
1919
288
Cattle, Destruction of during Tuberculosis Outbreak
1922
288
Cemetery at Fort Lewis, National
1919
288
Chemical Foundation Bills
1922
288
Chemical Warfare Service
1919
288
Cherokee Indians
1920
288 1923
288
China, Promotion of Trade (Also Japan, Asian Immigration Issues)
1921-1922
288
Anti-Cigarette Bill
1921
288
Citizens' Training Corps
1922
288
Civil Service Employees (Wages, Retirement, Bonus, etc.)
1919-1923
288
Civil Service Employment, Merit System and
1920
288
Civil War Volunteers, Relief for
1920
288
Civilian Engineers, Salaries of - H.R. 11892
1920
288
Claims Against the Government - S. 2692
1919-1920
288 1920
288
Coal Legislation
1919-1922
288
Coal Miners' Relief - H.R. 10001 Included
1922
288
Coal – Seasonal Rate Bills (S. 4087, S. 4278)
1920
288
Coast Guard Legislation H.R. 10531
1922-1923
288
Coast Guard Legislation
1919-1920
288
Coastwise Trade H.R. 7500
1919
288
Cold Storage Legislation - S. 3337
1921-1922
288
Cold Storage Legislation - Including H.R. 9521
1919-1920
288
Collective Bargaining - S. 4344
1920
288
Collective Bargaining - S. 845
1919-1920
289
Colorado River Basin, Boulder Canyon Dam - S. 3511
1923
289
Colored (Senegalese) Troops in Germany
1921
289
Columbia Basin Project (Irrigation)
1923
289
Columbia River Channel
1922
289
Columbia Polytechnic Institute for the Blind, Appropriations - H.R. 4226
1919
289
Columbian Treaties
1921-1922
289
Columbus Day
1922
289
Colville Indian Reservation, Homesteading on - S. 2440
1921-1922
289
Colville Indian Reservation, Homesteading - H.J.R. 194
1919
289
Colville Indian Reservation Road - S. 2714
1922
289
Commerce Act, to Amend - S. 1150
1920
289
Commerce and Transportation, Esch-Pomerene Bill - S. 1256
1919
289
Commercial Attaches
1920
289
Commercial Bribery Bill H.R. 10159
1922-1923
289
Commercial Bribery, Cummins Bill - S. 1024
1920
289
Commission Men and Interstate Agricultural Commerce
1921
289
Constitution, to Amend
1920
289
Contract Trading
1921
289
Cooperatives in Agriculture
1920-1921
289
Coos Bay, Improvement of
1921-1923
289
Corbett Tunnel
1919
289
"Cost-Price" Bill - S. 2904 (Prices Marked on Manufactured Goods)
1919
289
"Cost Price" Bill - S. 2904 "Price Marked on Every Manufactured Article"
1919-1920
289
Cotton Futures Act, to Amend
1920
289
County Advisors, Appropriations for (Smith-Lever Bill)
1921
289
Court Reporters - H.R. 12486
1920
289
Court Procedure Simplification Bill - S. 2870
1922
289
Courts, Federal
1919-1920
289
Crater Lake National Park - S. 2269
1922
289
Crescent City Harbor (Nevada)
1922
289
Criminal Identification Bureau, Continuance of
1920
289
Criminal Literature - S. 3674 (Literature and Films Describing or Simulating Criminal Activities)
1920
289
Crop Estimates, Bureau of
1920
289
Customs Inspectors and Customs Service Legislation
1921
289
Czechoslovakia - Annexed German-Austrians in
1921
290
Dairymen's Concerns
1919,1922
290
Dalles, Bridge over - S. 2776
1922-1923
290
Daylight Savings
1919-1921
290
Debts, Foreign
1923
290
Deception Pass Military Reserve
1921-1922
290
Decimal Weight Bills
1921-1923
290
Disabled Army Officers - H.R. 6688, H.R. 10835
1919
290
Disabled Emergency Officers, Retirement of - S. 1565
1921-1922
290
Disabled Emergency Officers, Retirement of - Including S. 1565
1920-1921
290
Disabled Veterans
1921-1922
290
Disabled Veterans, Rehabilitation of
1921
290
Disarmament
1921
290
Disbursing Officers, Relief of - H.R. 10429
1922
290
District Attorneys, Salaries of
1920
290
District of Columbia Legislation
1919-1923
290
District of Columbia School Facilities - S. 2040
1922-1923
290
Divorce - Jones Amendment
1921
290
Dogs, Experiments on - S. 1258
1919
290
Dye stuffs, Importation of
1921
290 1919-1920
291
Dye Stuffs and Chemical Industry - Including H.R. 8078
1919-1920
291
Duwamish Waterway, Improvements
1923
291
Education Bureau, to Establish (Towner-Sterling Bill)
1920-1923
291
Education Bureau, to Establish (Smith Towner Bill) - S. 1017, H.R. 7
1919-1920
291
Education Legislation
1919-1921
291
Eight Hour Day (in Lumber Mills) - S. 374
1919
291 1922
291
Elk, Protection of
1921
291
Employee Compensation, Federal
1923
291
Engineering Experiment Station
1919
291
Espionage Act
1919, 1921
291
European Credit Extension (Funds for Relief)
1920
291
Excess Profits Tax
1920
291
Explosives Regulation
1919-1920
291
Explosives Revenue Act - S. 2896
1919
291
Famine in Austria and Germany, Relief of - H.J.R. 412
1922-1923
292 1920-1923
292
Federal Employees' Wages
1919-1920
292
Federal Farm Loan Act - S. 4103
1923
292
Federal Farm Loan Act
1922
292
Federal Farm Loan Act - Including S. 2426
1919-1920
292
Federal Home Loan Board - S. 1469
1919
292
Federal Incorporation Acts - H.R. 7204
1921
292
Federal Land Banks
1920-1922
292
Federal Livestock Commission - S. 3944
1920
292
Federal Reserve
1922
292
Federal Trade Commission (FTC)
1919-1920, 1922
292
Fertilizer Law - S. 3390
1920
292
Field Clerks, Status of
1920-1923
292
Finance, Director of, for U.S. Army
1920
292
Fine Arts Commission
1922
292
Fish Culture Station, Installation of - S. 1555
1919
292
Firearms Legislation
1923
292
Firearms Regulation - S. 1184
1921
292
Fisheries, Alaskan - H.R. 10427
1922-1923
292
Fisheries Legislation
1920-1922
292
Flag Legislation - S. 676
1921-1922
292
Flour - H.R. 3462
1919
292
Food and Drug Labelling - S. 1887
1921-1922
292
Food Packer's Label on Products - H.R. 11876 (1876)
1920
293
Food Packing Industry
1921
293
Food Regulation Legislation - Including S. 3011
1919-1921
293
Foreign and Domestic Commerce Bureau, Appropriations for
1919-1920
293
Foreign Exchange Rates
1919
293
Foreign Language Publications
1919-1920
293
Foreign Trade
1919
293
Forest Products Laboratory
1921-1922
293
Forestry Appropriations (Weeks Law)
1920
293
Forests and Forestry Legislation (Including Forest Service)
1920-1922
293
Fort Vancouver Stockade, to Restore
1921-1922
293
Fort Wright River Water Bill
1919-1922
293
Four-Fold Optional Plan of Beneficial Legislation
1920
293
Free Ports
1921
293
Garry, Spokane Monument Bill - S. 2461
1917-1919
293
Geological Survey
1920
293
German Ships, Proposed Sale of
1920
293
German War Trophies (Cannon)
1919-1921
293
Glass Tariff - H.R. 10311 (Haugen Bill)
1920-1921
293
Gold Legislation - Including H.R. 13201
1920-1921
293
Government Ownership of Service Industries
1919
293
Grain Prices - Including H.R. 5676
1920-1922
293
Graphite Mines - H.R. 5941
1919
293
Grays Harbor Dredge and Lightship
1921-1922
293
Grazing Lands, Federal Control of
1919
293
Great Lakes Vacation Season - H.R. 6754
1921
293
Guards and Watchmen - S. 3079
1919
293
Haiti, U.S. Involvement in
1922
293
Harbor (Including Grays Harbor) Legislation
1920
293
Hawaiian Homesteads
1920
293
Hawaiian Labor Shortage Legislation - H.R. 171, S.J.R. 82
1921-1922
293
Health Department, Proposed Creation of
1921
293
Home Loan Bank Bill - H.R. 8080, S. 2492
1920
294
"Hostess Houses" for Servicemen, to Discontinue
1922
294
Housing Costs
1921
294
Hydrographic Office, Public Works Department
1921
294
U.S. Hydrographic Office, to Transfer - S. 4542
1921
294
Immigration Legislation
1920-1923
294
Income and Other Tax Legislation
1920
294
Indian Affairs Legislation
1921-1923
294
Indian Appropriations Bill
1921
294
Indian (Native American) Citizenship
1920
294
Indian Wars, Veterans of
1920-1921
294
Industry and Industrial Workers in the Pacific Northwest
1920
294
Influenza, Investigation of
1919-1920
294
Initiative and Referendum Amendment to the Constitution Proposed
1919
294
Insurance Legislation
1920
294
Insurance Policies, Lapsed, in the Cases of Soldiers and Sailors
1919
294
Internal Revenue Service
1920
294
Interstate Commerce Commission (ICC) Legislation
1922-1923
294
Interstate Commerce Commission (ICC), Appointment of - S. 2925
1922
294
Interstate Commerce Commission (ICC) Matters
1922
294
Irish Republic, Recognition of (Mason Bill)
1920
294
Isle of Pines, Proposed Cession to Cuba
1922-1923
294
Japanese Situation (regarding Immigration)
1921
294
Joint Stock Land Banks
1920-1922
294
Judiciary Bills (Judges' Salaries, Number of Justices, etc.)
1921-1923
294
Klamath Indian Reservation
1919
294
Labor, Bureau of, Appropriations
1921
294
Ladd "Honest Money System" Bill - S. 2604
1922
294
Lake Washington Canal, Improvement of
1921-1922
294
Land Leasing Bills - Including S. 252
1921
294
Land Tax (Nolan Bill)
1920
294
Land Valuation Act - Including S. 539
1921
294
Laws of the United States, to Consolidate and Codify
1920
294
Letter Carriers, National Association of - Working Conditions and Compensation
1919-1920
295
Lewis and Clark Cavern, to Open to Public
1920
295
Lewis and Clark Highway, Completion of
1921-1922
295
Liberty Bonds, Value of
1920
295
Library Distribution and Library Information Service
1920
295
Lighthouse Tenders, Relief of
1920-1921
295
Livestock Commission, Federal (Kenyon-Anderson Bill) - S. 3944
1920-1921
295
Livestock Regulations - Including S. 659
1921
295
Livestock and Meat-Packing Regulation (Kenyon) Bill - S. 2202
1919-1920
295
Livestock and Meat-Packing Regulation (Kenyon) Bill - S. 2202
1919
295
Long and Short Haul (Freight Transportation) Legislation
1920-1922
295
Long and Short Haul (Freight Transportation) Bill - S. 360
1919-1920
296
Long and Short Haul (Freight Transportation) Bill - S. 360
1919
296
Longevity Pay Claims - S. 411
1920
296
Longshoremen, Compensation for - S. 4606
1921
296
Los Angeles Aqueduct, Construction of - H.R. 406
1920
296
Lumber Embargo - H.R. 9567
1919
296
Lumber Statistics and Information, Bureau of
1921-1922
296
Anti-Lynching Bill - H.R. 13
1922
296
Magnesite Tariff Bill and Regulation of Other Minerals
1919-1920
296
Marine Firemen Licensing - Opinions of Northwestern Tow Boat Operators Association on this and Other Legislation
1920
296
Markets, Bureau of
1919-1920
296
Marketing (Norvis) Bill - S. 4050
1923
296
Maternal and Infant Care Bill - S. 3259
1920
296
Mayo, Admiral, Title of
1920
296
Meat Packers' Consent Decree (Anti-Trust Legislation) - S. 211
1922
296
Medical and Surgical History, Appropriations to Publish
1920
296
Merchant Marine Policy
1920
296
Metric System, to Adopt
1920-1921
296
Mileage Book Bill - S. 848
1922-1923
296
Military Affairs Legislation
1922-1923
296
Military Roads, Proposal
1922
296
Military Officers' Retirement - Including S. 2633
1921
296
Military Officers' Retirement Legislation
1919
296
Military Pay Bill - S. 3326
1922
296
Military Preparedness
1920-1921
297
Military Training, Universal - Including S. 3972
1920
297
Military Training, Universal - Various Bills
1919
297
Militia Pension Bill - H.R. 211
1922
297
Milk, Regulation of - Including H.R. 8086
1921-1923
297
Mines and Mining Legislation
1921-1923
297
Mines and Mining Legislation
1920-1921
297
Mining Assessments and Miscellaneous Mining Legislation
1919-1920
298 1920-1921
298
Missouri Militia, Compensation for Members of the - S. 171
1921
298 1919
298
Monticello, Government Purchase of - H.J.R. 121
1921
298
Motion Pictures, Dangers of
1919
298
Motor Boat Tax
1919
298
Motor Convoy from Washington D.C. to San Francisco, Monument for - H.J.R. 270
1920
298
Motor Vehicle Licensing and Registration
1919
298
Mount Vernon, Government Possession of
1921
298
Muscle Shoals Power and Nitrate Plant
1921-1923
298
Anti-Narcotics Legislation
1923
298
Anti-Narcotics (Jones-Miller) Bill
1921-1922
298
Anti-Narcotics Bill (Stanley Amendment)
1921
298
Anti-Narcotics Bill - S. 4337
1920
298
National Defense Act
1921
298
National Four Fold Compensation Act
1921
298
National Guard
1919, 1923
298
National Parks
1920-1922
298
National Parks Police - H.R. 12610
1920
298
National Academy - S. 3969
1920
298
Naval Buoys in Seattle
1919-1921
298
Naval Contractors, Relief of - S. 32
1921-1923
298
Naval Legislation - Including Appropriations
1922-1923
299
Naval Legislation - Including Appropriations
1919-1922
299
Naval Reserve
1922-1923
300
Naval Yard Employees, Compensation for - S. 2620
1921-1922
300
Near East Refugee Relief
1922-1923
300
Nitrogen Products - H.R. 10329
1920
300
Nurses, Military Rank for - S. 4811
1919
300
Officers' Reserve Corps
1920
300
Oil Lands and Leasing
1919-1921
300
Old Trails Road - H.R. 2412
1921
300
Oleomargarine Tax - H.R. 10032
1919
300
Olympic National Forest, Boundaries of - S. 4014
1920
300
Opium
1922
300
Oregon Caves - S. 2989
1922
300
Pacific Trade (Federal American Incorporation Bill) - H.R. 7204
1920-1921
300
Panama Canal Act, to Amend
1920
300
Panama Canal, Maintenance of - H.R. 10646
1922
300
Panama Canal Tolls
1921
300
Panama Canal Zone Wages
1922
300
Parole Law, Federal - H.R. 1112
1920
300
Passport Agencies
1921
300
Patents and Patent Office Legislation
1921-1922
300
Patents and Patent Office Legislation - Including H.R. 11984
1920
300
Peace, International
1921
300
Pend Oreille River Bridge
1921
300
Pension Legislation - Including H.R. 4
1920-1922
301
Pension Legislation - Including H.R. 2
1919-1920
301
Philippine Islands Legislation
1921
301
Philippine Scouts, Relief for - S. 139
1922
301
Philippine Scouts, Relief for 1919 -S. 2447
1919
301
Physical Education in Schools
1921-1922
301
Pioneer's Pension
1920
301
Police Bureau, National, to Create - S. 4202
1922-1923
301
Political Prisoners in the United States
1919-1920, 1923
301
Polygamy, Legality of
1921
301
Postal Affairs
1920-1923
302
Postal Affairs
1919-1920
302
Postal (Star Route) Carriers, Compensation for
1922
302
Postal Rates and Postal Zone Legislation
1919-1923
302
Potash Industry
1919
302
Power Conservation Devices on Railroads
1920
302
Primary Law (Direct vs. Indirect Election Primaries in Washington (State))
1920-1921
302
Private Soldiers and Sailors' Legion, to Incorporate
1920
302 1921-1923
303 1919-1921
303
"Protection of Government" - S. 23
1921
303
Public Buildings Contractors, Relief of
1919
303
Public Health Service, Employees Salaries
1920
303
Public Health Service Legislation - Including H.R. 9291
1922
303
Public Lands, Government's Power to Withdraw
1920
303
Public Works, Creation of a Department of - S. 2232
1919-1920
303
Puget Sound Dredge - S. 2881
1922
303
Quartermaster Service, Proposal to Disband
1920
303
Quinault Reservation, Construction of a Road on
1922
303
Rabies in Coyotes, Eradication of
1922
303
Race Question, Conference on
1921
303
Radio, to Regulate - H.R. 13773, S. 3694
1923
303
Radio Telephony
1922
303
Railroad Fare
1920
303
Railroad Legislation
1922-1923
303
Railway Mail Clerks, Salary of
1919
303
Range Stock, Conditions Governing - S. 1516
1920
303
Real Estate Tax Bill - H.R. 12397
1920
303
Reciprocity in the Mineral Trade - S. 3334
1920
303
Reclamation of Land
1922
304
Reclamation of Land
1918-1920
304
Reclamation Survey, Washington (State) - S. 3804
1922-1923
304
Reclassification of Federal Employees - H.R. 8928, S. 13
1921-1923
304
Reclassification and Redivision of Federal Salaries
1920
304
"Reconstruction" Legislation
1920
304
Religion - Scandal in the Catholic Church
1921
304
Revenue Acts
1920
304
Revision of Laws, Committee on the
1923
304
River and Harbor Appropriations - H.R. 10766
1922
304
River and Harbor Bill - H.R. 11892
1920
304
Roads, Appropriations for
1921-1923
304
Roads and Highways, Appropriations for
1919-1920
304
Roosevelt Sequoia National Park - H.R. 7452
1921-1922
304
Rotary Clubs, to Incorporate - S. 3869
1920
304
Rural Mail Routes
1919-1921
304
Russia, a Commission to Visit - S.J.R. 177
1922
304
Russian Civil War, U.S. Involvement in
n.d.
304
Russian Railway Service Corps, Status of Men Discharged from - S. 28
1921-1922
305
San Juan County, Lands in
1922
305
Seamen's Act - Including H.R. 9692
1919
305
Seamen's Compensation - S. 745
1921
305
Seattle-Bremerton Ferry Service
1919
305
Seattle Government Building (Federal Office Building)
1919
305
Securities Tax - H.R. 13798, H.R. 13799
1920
305 1920
305
Seed, Appropriations for Distribution of
1921-1922
305
Seed Wheat
1922-1923
305
Sevres, Treaty of
1921
305
Ship Subsidy Bill
1922-1923
305
Shipping Board Appropriations
1921
305
Shipping Board Purchase of Ships
1920
305
Shipping Regulations
1919, 1923
305
Shriners Legislation
1923
305
Silver, Fluctuating Price of
1923
305
Silver in U.S. Currency - H.R. 11226
1920
305
"Slackers"
1919
305
Snake River Bridge
1919, 1921
305
Social Hygiene Board Bill (to Prevent Mass Mailings of Venereal Disease "Cures") - S. 1189, H.R. 5123
1919-1920
305
Social Hygiene Board, Continuance of - H.R. 11490
1922
305
Soldiers' Bodies, to Return from Overseas - S. Res. 322
1920
305
Soldiers' Relief Bonus
1922-1923
306
Soldiers' Relief Bonus
1921-1922
306
Soldiers and Sailors' Bulletin, Request for Senator's Views
1919
306
Spanish American War Veterans, Relief for (Elkins Bill) - S. 712
1921
306
Standards, National Bureau of, to Provide Certificates of Quality for Trade Goods - S. 2635
1919
306
Steamboat Inspection Service, Compensation for
1920-1921
306
Stenographers, to Appoint to District Courts - H.R. 12486
1920
306
Student Army Training Corps, Status of Certain Registrants - S.J.R. 70
1919-1920
306
Sugar, Export of - H.R. 9976
1919
306
Surplus War Material, Disposal of
1919
306
Sunday Closing - H.R. 9753
1921-1922
307
Sunday Showings of Motion Pictures, Proposed Ban on - S. 635
1919
307
Sundry Civil Bill (Appropriations Legislation) - H.R. 6170
1919-1921
307
Surety Companies Appropriation
1921
307
Surgical Instruments, Tariffs on - H.R. 7785
1919-1921
307
Tacoma, Special Canceling Stamps in - H.R. 10872
1922
307
Taxes, Federal
1920
307
Taxes and Tariffs, Various
1919-1920, 1922-1923
307
Teachers' Salaries - S. 3136
1922
307
Telephone and Telegraph Legislation
1918-1920
308
Tobacco Tax
1920
308
Tools, Government Loan of - H.R. 3143
1919
308
Topographical Survey of United States - H.R. 10057
1923
308
Toppenish-Simcoe Irrigation Project - S. 2756
1922
308
Tractors, to Loan to States - H.R. 11578
1920
308
Trade Marks - H.R. 11
1921
308
Transportation
1920-1922
308
Truth in Fabrics
1920-1923
308
Tuberculosis Division of Public Health Service
1919
308
Unemployment - Including S. 2749
1921-1922
308
Venereal Diseases
1920-1921, 1923
308
Veterans' Employment (Efficiency) Bill - S. 3468
1922
308
Veterans, Homes and Homesteads for - H.R. 6994
1920
308
Veterans, Homes and Homesteads for - S. 3468
1920
308
Veterans, Homes and Homesteads for - H.R. 5545
1919-1920
308
Veterans, Homes and Homesteads for - H.R. 487
1919
308
Veterans Legislation
1919, 1922
308
Vicksburg, National Memorial Archway at - S. 1029
1919
308
Victory Button - H.R. 8290
1920
308
Vivisection - H.R. 12605
1922
308
Vocational Education
1919-1920
308
War Department
1920
308
War Debt, European
1921-1922
308
War Finance
1920, 1922
308
War Frauds - Investigation of
1922
308
War Materials, Reimportation of - H.J.R. 183
1921
308
War Memorial for Women - S.J.R. 168
1923
308
War Minerals Relief
1920-1921
308
War, Outlawry of
1922
308
War Risk Insurance
1919-1920
309 1921
309
Water Power Legislation
1919
309
Water Users, Relief of
1922
309
Weights and Measures
1919-1920
309
Wenatchee National Forest
1920, 1922
309
West Okanogan Irrigation District - S. 2439
1921-1922
309
Wheat, Guaranteed Price of
1923
309
Wheat, Guaranteed Price of - H.R. 15453
1921
309
Wheat Legislation
1919-1920
309
White Mt. and Southern Appalachians, Forest Reserve in - S. 3298
1920
309
Woman Citizenship Act (regarding Citizens Married to Aliens) - S. 2828
1922
309
Women's Business and Professional Clubs, Incorporation of
1921
309
Women's Labor Bureau
1919-1922
309
Wood Pulp Production - Including S. 3555
1920
309
Wool Embargo
1920
309
Workmen's Compensation
1921-1922
309
Yakima National Park - S. 2676
1921
309
Yellowstone Dam - S. 274
1921
309
Yellowstone National Park - H.R. 1412
1919
309
Yorktown, VA. - To be National Park
1922
Miscellaneous Correspondence
1911-1923
Box
309
Abel
n.d.
309
Abercrombie, Helen
1920-1921
309
Abercrombie, W. R.
1919
309
Abeyance
1919
309
Achenbach
1919
309
Acheson
1919
309
Adams, B.
1919
309
Adams, J.
1919-1920
309
Adams, R.
1919
309
Advisory Tax Board
1919
309
Aerial Mail Service
1919-1920
309
Aeroplanes & Bids (Boeing)
1919-1920
309
Airplanes and Aviation
1919-1920
309
Alaska
1919-1920
309
Albanians
1919-1920
309
Albers
1919
309
Albert
1919-1920
309
Aldrich, William Frank
1919
309
Alexander, George V.
1919
309
Alexander, H. F. (Hubbard Foster Alexander)
1920
309
Alien Slackers
1918-1920
309
Aliens, Deportation Of
1919
309
Allen, W. M.
1919-1920
309
Aloe, Alfred
1919
310
Americanization (includes Americanism)
1920
310
American's Creed
1919
310
American Cooperative Journal
1919
310
American Corn Millers Federation
1919
310
American Defense Society
1919
310
American Historical Society
1920
310
American Legion
1919-1920
310
American Roumanian Society
1919
310
Aberdeen Chamber of Commerce
1920
310
Aberdeen Daily World
1922
310
Acret, George
1920-1922
310
Adams, Richard C. (representing The Delaware Indians)
1921
310
Agriculture
1920-1922
310
Alaska Dispatch
1920
310
Alaska Engineering Commission
1919-1921
310
Albers, Henry, Case Of
1921
310
Albert, Charles S.
1921
310
Aldwell, J. Lloyd
1918-1922
310
Alexander, A. F.
1921
310
Alexander, George V.
1921
310
Alexander, H. F. (Hubbard Foster Alexander)
1921-1922
310
Alien Property Custodian, Office Of
1918-1922
310
Aliens
1920
310
Allen, Charles E.
1922
310
Allen, George W.
1920-1922
310
Allen, Mrs. John B.
1920
310
Allen, W. M.
1921
310
Allison, Charles R.
1922
310
Ambrose, Thomas S.
1921-1922
310
American Legion
1920-1922
310
American Nitrogen Products Co.
1921
311
Acret, George
1921
311
Adams, E. M.
1922
311
Adams, W. G.
1922
311
Africa, Robert Dow
1922
311
Ahlstedt, Harold T.
1922
311
Aitchison, Clyde B. (Interstate Commerce Commission (ICC))
1923
311
Alaska
1922-1923
311
Albertson, A. H.
1921-1922
311
Alexander, Fred Z.
1923
311
Alexander, H. F. (Hubbard Foster Alexander)
1922
311
Allison, Charles R.
1923
311
Ambrose, Thomas S.
1922
311
Americanism
1921-1923
311
American Legion
1921-1923
311
Anderson, W. D. A.
1922
311
Appling, Homer D.
1920
311
Appropriations Committee (United States Senate)
1922
311
Archer, F. R.
1922
311
Armstrong, L. K. (Washington Mining Association)
1922
311
Armstrong, Lloyd
1920-1923
311
Arnold, Eugene F.
1921
311
Astoria (Or.), Bill for Relief of
1922-1923
311
Austria
1922
311
Kittinger, George S.
1920
311
Andersen, John Herbert
1921
311
Anderson, John B.
1922
311
Anderson, W. D. A.
1921-1922
311
Anderson, W. T. (Macon Daily Telegraph)
1922
311
Annapolis
1922
311
Apples, Northwest Boxed
1922
311
Armstrong, L. K. (Washington Mining Association)
1921-1922
311
Archer, F. R.
1922
311
Arnold, J. F.
1921
311
Arthur, John
1921
311
Atkeson, W. O.
1921
311
Aviation
1921
311
Axtell, Frances C.
1921
311
Republic of Korea, Provisional Government Of
1921
311
Biddle, Anthony J. Drexel (Army, Navy and Civilian Board of Boxing Control)
1919
311
Birmingham, Rev. T. M. C.
1919
311
Blahak, Mary
1919
311
Block, Henry W. C.
1919
311
Boeing Airplane Co.
1919-1920
311
Boger, A. V.
1919
311
Bohmanson, Seth
1920
311
Bowen, R. D.
1919-1920
311
Bowen, Wm. A. (Farmers Fireside Bulletin)
1919
311
Boyd, John L., Jr. (Boyd Shoe & Rubber Co.)
1919
311
Bache, Jules S. (Jules Semon Bache)
1918-1919
311
Baker, A. C.
1919
311
Baker, Ellen
1918
311
Baker, Newton D. (Secretary of War)
1920
311
Ball, Walter L.
1919
311
Barnes, Julius H.
1919
311
Barnhart, W. E.
1919
311
Barrows, Frank H.
1920
311
Bartholomew, R. J.
1919
311
Bartlett, Adelbert
1919
311
Baxter, Chester J.
1920
311
Bean, Louis E.
1920
311
Beans
1919
311
Belden, Pauline
1919-1920
311
Belgium Question
1919
311
Bellingham Chamber of Commerce
1919-1920
311
Bellingham Law Library
1920
312
Benedict, Roswell A.
1919-1920
312
Benicia Arsenal
1919
312
Bentz, Lucy
1920
312
Berger, Victor (regarding Case of)
1920
312
Betts, C. A.
1919
312
Brademaker, A. W.
1919
312
Brady, Thomas
1919
312
Brandt, Eva
1920
312
Brauer, William Wallace
1919-1920
312
Bremer, Sophia (regarding Land for Bremerton Navy Yard)
1920
312
Bremerton Navy Yard
1919-1920
312
Bremerton Housing
1919
312
Bremerton News
1919
312
Brewer, L. H.
1919
312
Brewer, Thomas H.
1919
312
Brewster, William F.
1918-1920
312
Brookings, Robert S.
1919
312
Brooks, J. W. (regarding Indian Affairs)
1918
312
Brown, E. K.
1919-1920
312
Brown, Joseph M.
1919-1920
312
Brown, Noah M.
1919
312
Brown, William C.
1920
312
Buchholz, Gertrude
1919
312
Bullitt, A. Scott
1920
312
Bullock, William (Good Government Bureau)
1919
312
Bureau of Census
1919-1920
312
Bureau of Fisheries
1919-1920
312
Bureau of Fisheries, Baker Lake Fish Hatchery
1919
312
Bureau of Fisheries, Treaty with Canada
1919
312
Bureau of Mines
1918-1920
312
Burnham, A.
1919
312
Burroughs, Nannie H. (The School of the 3 B's)
1920
312
Burwell, Sam C.
1919
312
Business Chronicle
1920
312
Butler, W. C.
1919
312
Byrne, A. P.
1919
313
Babcock, Charles H.
1923
313
Bache, Jules S. (Jules Semon Bache)
1920-1923
313
Baldwin, A. E.
1923
313
Baldwin, Evelyn B.
1921
313
Barry, J. Nielsen
1920-1922
313
Bausman, Frederick
1921-1922
313
Bennett, William S.
1919-1922
313
Bergdoll Issue
1921
313
Beveridge, Albert J.
1922
313
Baker, F. O. (Pacific Northwest Farm Trio)
1921
313
Baker, Mathew
1920
313
Baldwin, A. E.
1921-1922
313
Baranoff, Count V. A.
1921-1922
313
Barr, W. B.
1920
313
Barrett, C. S. (Farmers Educational and Cooperative Union)
1921
313
Barth, Harry A.
1922
313
Bartholomew, R. J.
1920
313
Bascom, E. T.
1920-1921
313
G. Batcheller Hall Co.
1920
313
Bauer, Charles C.
1921
313
Beaumont, M. J.
1921
313
Beavers, Averill
1920-1921
313
Behrens, Adolph
1921
313
Bender, Edward (regarding Alien Enemies)
1921
313
Benedict, Roswell A.
1921-1922
313
Bennett, F.
1918
313
Bennett, James
1920
313
Benson, E. D.
1919
313
Benson, E. F.
1920
313
Berry, Charles R. (Fruitland magazine)
1921-1922
313
Benton, Judge I.
1922
313
Bianchi, Joe
1922
313
Bishop, Roy N.
1921
313
Bishop, Thomas G. (The Society of American Indians)
1920-1922
313
Black, Jules
1920
313
Blackman, William (regarding Sloan Shipyards Corporation Case)
1921, n.d.
313
Blackwood, W. A.
1920-1922
313
Blatchford, Richard M.
1922
313
Bluestem to Lincoln Rail Line
1921
313
Bolshevism
1919-1921
313
Borglum, Gutzon
1920
313
Bourne, Jonathan, Jr. (Republican Publicity Association)
1920-1922
313
Bowen, R. D.
1922-1923
313
Bowyer, Otis
1921-1922
313
Bragaw, Robert S.
1921
313
Brauer, William Wallace
1922
313
Brewster, William F.
1922-1923
313
Brinkley, Charles A.
1922
313
Business Conditions
1921-1923
313
Butler, Pierce
1922
314
Bird, Charles Sumner (regarding S. 1452)
1921
314
Birdseye, L. J.
1921
314
Birmingham, Rev. T. M. C.
1920-1921
314
Blaine, Elbert F. (regarding H.R. 12649 - Reclamation)
1921
314
Blethen, Clarence
1922
314
Block, Henry W. C.
1921
314
Bloom, E. D.
1920-1921
314
Boetzkes, Harry W.
1921
314
Bollen, M. E.
1921
314
Bolo Club
1921
314
Bone, Scott C. (Governor, Alaska)
1922
314
Boston and Maine Railroad
1922
314
Bowen, R. D.
1920-1922
314
Boyd, Thomas
1921
314
Bras, Harry L. (Centralia Daily Chronicle)
1919-1921
314
Brascher, Nahum Daniel (Associated Negro Press)
1921
314
Bremerton Chamber of Commerce
1919-1921
314
Brewster, William F.
1920-1921
314
Brinsmead, William
1921
314
Brotherhood of Railway Carmen
1920
314
Brown, Clara Bell
1920
314
Brown, Clifford C.
1921
314
Brown, E. K.
1921
314
Brown, Ed
1921
314
Brown, Fred C.
1921
314
Brown, Joseph M.
1921
314
Brown, Nat U.
1922
314
Brown, W. D. (R.F.D. News)
1922
314
Bryan, James W. (James Wesley Bryan)
1919-1922
315
Bulletin Publishing Co. (Walla Walla Bulletin)
1920-1921
315
Bunch, John H. (Alaska Steamship Co.)
1922
315
Burgholzer, Max
1922
315
Burke, Judge Thomas
1920
315
Burleigh, Clara R. (Mrs. Walter A.)
1922
315
Burns, W. J. (Department of Justice, Bureau of Investigation)
1921
315
Burrow, Elmer W. (The Springdale Reformer)
1921
315
Butler, Joseph G., Jr.
1921
315
Butler, William C.
1920-1921
315
National Budget Committee
1920
315
"The Come-Back"
1920
315
Committee on Committees (United States Senate)
1919
315
Committee on Public Information
1918
315
J. Compton & Co.
1919
315
Comptroller of Treasury
1919
315
Congdon, L. V.
1919
315
Congressional Departmental Information Services
1919
315
Conklin, A. B. (Clay County Graphite Co.)
1919
315
Constantine, Earl (National Association of Manufacturers)
1919
315
Constitutional League of America
1920
315
Converse, Mrs. Antonia Thornton
1919
315
Coolidge, Calvin (Governor, Massachusetts)
1919-1920
315
Coonley, Avery
1919
315
Cabell, P. H. C. (Commonwealth Club)
1920
315
Cadman, J. B.
1919
315
Cake, Charles E.
1919
315
Calder, William M.
1919
315
Caldwell, Ethel Hunley (Association of Collegiate Alumnae)
1919
315
Campaign Funds Investigation
1920
315
Camp Lewis (Washington (State))
1919-1920
315
Campbell, Will A. (The Helena Independent)
1919
315
Alexander, F. Z.
1919
315
Canova, L. J.
1919-1920
315
Carbon River Road
1920
315
Carroll, Harry W. (Washington Society of Certified Public Accountants)
1919
315
Catt, Carrie Chapman (National American Woman Suffrage Association)
1919
315
Chain Bridge (Point Defiance to Gig Harbor)
1920
315
Chance, Wade
1919
315
Chapman, Clayton
1919
315
Charleston Commercial Club (regarding Puget Sound Navy Yard)
1919
315
Charleston Navy Yard (South Carolina)
1919-1920
315
Chiliwist Cattle and Horse Raisers Association
1919
315
China Question (Shantung)
1919, 1922
315
Christian Science Monitor
1919-1920
315
Christmas Greetings
1919-1921
315
Christy, Harry B.
1919-1920
315
Churches
1919-1920
315
Civil Service Reform League
1919
315
Classification of Lands on Colville Reservation
1915-1918
315
Claypool, C. E.
1919
315
Clemmer Red Head Club
1919
315
Clough, Oscar L.
1919
315
Clyde Equipment Co.
1919
315
International News Service
1919
315
National Education Association
1920
315
Coffman, N. B.
1919
315
Coit, Griffith
1919
315
Colcord, Samuel
1919
315
Coleman, H. R.
1919
315
Colored People
1919
315
Colombian Treaty
1919, 1921
315
Colver, William B. (Federal Trade Commission (FTC))
1919
315
Colville Valley Coal Co.
1919-1920
315
Coman, Edwin T.
1919
315
Coontz, R. E.
1919
316
Corbaley, Gordon C.
1919
316
Cotton
1919-1920
316
Courier Service
1919
316
Cowles, W. H.
1920
316
Crammer, S. S.
1919
316
F. T. Crowe & Co.
1919
316
Cummings, Charles E.
1919
316
Curlew Irrigation Project
1919-1920
316
Curtis, Frank G.
1919
316
Cuyler, Thomas DeWitt
1919
316
Chatham, Ralph
1920-1921
316
Cheesman, Mrs. F. A.
1921
316
Chenault, Robinson
1921
316
Cheney, G. W.
1921
316
Chicago Tribune
1922
316
Chilberg, John E.
1919-1921
316
China Club of Seattle
1920
316
China Miscellaneous
1920
316
Chinese Famine Relief
1920-1921
316
Chinn, E. B.
1921
316
Christian, George, Jr. (Secretary to the President Harding)
1920
316
Civil Service Retirement Act
1921-1922
316
Clancey, Frank J.
1921
316
Clauson, B. O.
1921
316
Claypool, C. O.
1921
316
Cowles, W. H. (The Spokesman Review)
1920-1922
316
Crawford, S. L.
1922
316
Creel, H. B.
1923
316
Crosby Marine Corporation of Seattle
1922
316
Calderhead, O. O.
1922
316
Caldwell, Hugh M. (Mayor of Seattle)
1920-1921
316
Cameron, Ralph H. (regarding S.J.R. 154)
1922
316
Campbell, Herbert J. (Vancouver Colombian)
1921
316
Campbell, Johnston B.
1921
316
Campbell, John C.
1921-1922
316
Campbell, Roland L.
1921
316
Cape Cod Canal
n.d.
316
Capper, Arthur
1920-1921
316
Cardwell, David T. (Washington State Colored Republican Club)
1920-1921
316
Carey, Daniel H.
1921
316
Carr, Jack H.
1922
316
Carruthers, Marie M.
1921
316
Carter, J. McI.
1921
316
Case, Omar H.
1921
316
Catholicism
1921
316
Census, Bureau
1921-1922
316
Calder, William M.
1921-1922
316
Camp, A. W.
1922-1923
316
Campbell, A. A.
1922
316
Campbell, Johnston B.
1922-1923
316
Campbell, Milo D.
1922
316
Camp Lewis (Washington (State))
1921-1922
316
Canada
1923
316
Canova, L. J.
1920-1922
316
Cantwell, Ed. J.
1922
316
Capper, Arthur
1922
316
Carey, Charles R.
1922
316
Carey, Stephen V.
1922
316
Carpenter, C. G.
1922-1923
316
Carter, Jas. T.
1921-1922
316
Carter, Jeannette (National Womens Legislature Committee)
1922
316
Case, W. L.
1923
316
Chamberlain, Edwin
1921-1922
316
Christmas Greetings
1921-1923
316
Clark, John E. (regarding Civil War Pensions)
1921-1922
316
Clarke, Carl G. (The Perry Record)
1923
316
Clauson, B. O.
1923
317
Coal
1920-1921
317
Coast Guard
1921-1922
317
Cogswell, Annie R. (regarding Civil War Widow's Pension)
1921-1922
317
Cohen, Lou
1920-1921
317
Cole, Hal J.
1922
317
Cole, William
1922
317
Coleman, William G.
1921
317
Collier, D. C.
1922
317
Collier, Harry H.
1921
317
Columbia Forest Reserve
1919-1920
317
Columbia River Bridge
1920
317
Columbia River Loggers Information Bureau
1921
317
Columbia River Project
1921
317
Colver, J. Newton (Seattle Post-Intelligencer)
1921
317
Coman, Edwin T.
1920-1922
317
Commerce Department
1921-1922
317
Committee Meetings (United States Senate)
1922
317
Condon, R. W.
1920-1922
317
Connecticut Brass & Manufacturing Corporation
1920, 1922
317
Conner, W. W.
1920-1922
317
Contreras, Thomas
1921
317
Cook, Harl J.
1921-1922
317
Coontz, R. E.
1921
317
Corder, E. A.
1922
317
Cornwell, William C.
1922
317
Cory, Arthur S.
1921
317
Covington, John W.
1920
317
Craig, Chas. P. (Great Lakes-St. Lawrence Tidewater Association)
1920
317
Creel, H. B.
1921-1922
317
Culp, Chas.
1921
317
Curtis, Al H.
1921-1922
317
Cushman Indian School (regarding Use as PHS Hospital)
1920
317
Czechoslovakia
1920
317
Clausen, A. C.
1922
317
Collier, William Miller
1922
317
Columbia Basin Irrigation Project
1918-1922
318
Committee on Interstate Commerce (United States Senate)
1922
318
Committee on Public Lands & Surveys (United States Senate)
1922
318
Condolences on Election Loss
1922-1923
318
Dames, Edw.
1919
318
Darrell, J. J.
1919
318
Das, Taraknath
1919
318
Davies, H. M. (Spokane Metal Trades Council)
1919
318
Davies, M. W.
1919
318
Davis, Arthur W.
1918
318
Davis, D. W. (Governor, Idaho)
1920
318
Davis, Fred M.
1920
318
Daylight Savings Act
1919
318
Dean, M. L.
1919
318
Deatherage, M. C.
1919
318
Decker, Herbert N.
1920
318
Decker, L. E.
1919
318
Deeney, Cornelius F.
1919
318
Dehnel, Paul F.
1919
318
De Kalb, Courtenay
1919-1920
318
Delaware Shipbuilding Repair Co.
1919
318
Department of Justice
1920
318
Denver General Hospital
1919
318
Desvernine, Pedro F.
1919
318
Devincenzo, Pasquale
1919
318
Dietz, William
1919-1920
318
Dirks, John L.
1919
318
Ditmeyer, Mrs. Albert
1919
318
Dobrjansky, A. N.
1919
318
Dodds, G. W. (Spokesman Review)
1918
318
Donahue, E. J.
1919
318
Donovan, J. J.
1918-1919
318
Dormitories
1919
318
Dorr, Joseph K. (American Mercantile Co.)
1918
318
Dorr, Joseph W.
1918
318
Douglas, Ned
1918
318
Dowler, George H.
1918
318
Downey, A. B.
1919
318
Doyle, Charles W. (Central Labor Council)
1919
318
Doyle, Howard (U.S. Shipping Board Emergency Fleet Corporation)
1919
318
Drainage (Dams in Skagit County, WA)
1919
318
Drake, Herbert A.
1919-1920
318
Drake, J. Sterling
1918
318
Drew, Frank C.
1919
318
Dru, Phillip
1920
318
Duff, S. E.
1919
318
Duffy, James L.
1919
318
Dugan, Cornelius
1919-1922
318
Duggan, E. J. (International Brotherhood of Electrical Workers)
1919
318
Duncan, J. F.
1918
318
Dundur, K. J.
1919
318
Durham, Wayne
1920
318
Duryee, Schuyler
1919
318
D'Utassy, Mrs. S. E. Nelson
1919
318
Duwamish Waterway
1919
318
Prohibition Clippings
1919
318
Dale, C. Allen
1920-1921
318
Dalton, Anna Rogers (Seattle Federation of Women's Clubs)
1921
318
Dalton, James
1921
318
Darrach, Charles G.
1918-1920
318
Davenport, Louis
1922
318
David, Leopold
1920-1921
318
Davis, Arthur P.
1921
318
Davis, Arthur W.
1921
318
Davis, James J.
1921
318
Dawes, Charles G.
1922
318
Day, Harry L.
1920
318
Day, Lew
1920
318
Debs, Eugene V.
1919-1921
318
Dement, F. S.
1921-1923
319
Denman, William
1920
319
Dennis, J. Chas.
1922
319
Depuy, Hiram
1922
319
Desmond, J. A.
1920-1922
319
Devoe, Emma Smith
1921-1923
319
DeWolf, F. E.
1921
319
Dickey, Walter S.
1922
319
Dilthey, William J.
1922
319
Dilworth, Richard T.
1921-1922
319
Disabled Veterans Relief Society
1921
319
Dobson, Tom
1921-1922
319
Dodds, George W.
1921-1922
319
Dodge, G.
1922
319
Dodge, Marshall J.
1922
319
Doland, Arthur Wellington
1921-1923
319
Dominguez, Zeferino
1921
319
Donohue, E. J.
1920-1922
319
Donovan, J. J.
1921-1922
319
Donworth, George
1921
319
Dowling, W. J.
1922
319
Dunlap, Marie Sauter
1921
319
Dunn, Thomas B.
1921
319
Durham, N. W.
1920-1921
319
Durnin, Bernard
1921
319
Duryee, Schuyler
1921
319
Duthie, Wallace F.
1922
319
Duwamish, Waterway
1921
319
Dallam, Frank M. (Oroville Weekly Gazette)
1922
319
Declaration of Independence
1922
319
Dement, C. F.
1922
319
Dempsey, C. C.
1923
319
Desmond, Jerry A.
1923
319
Disabled American Veterans of the World War
1922
319
Dishman, S. R.
1918-1922
319
Dockery, Oliver H., Jr.
1923
319
Donovan, J. J.
1923
319
Dumas, James L.
1922
319
DuPont, (Thomas) Coleman
1922
319
Eden, John C. (Superior Portland Cement Co.)
1921-1922
319
Edwards, Charles G.
1922
319
Ellis, Wade H.
1922
319
Emery, James A. (National Industrial Council)
1921-1922
319
Everett, Lottie E.
1923
319
Fall, Albert A. (Secretary of the Interior)
1921-1922
319
Fassett, Fred J.
1920-1922
319
Ferguson, William T.
1920-1923
319
Eastern Washington State Historical Society
1919, 1921
319
Eastland, J. R. (Railway Mail Association)
1919
319
Eddy, George (United Spanish War Veterans)
1919
319
Eddy, W. V.
1919
319
Edgerton, J. E. (National Association of Manufacturers)
1919
319
Edmondson, R. E. (Coming Events)
1918
319
Edmonston Studio
1919
319
Edris, Ned (The Nut House)
1919
319
Edris, William P. (Spokane Flour Mills)
1919-1920
319
Edwards, Mrs. Harry
1919
319
Edwards, Mrs. Marie Stuart (Woman's Franchise League of Indiana)
1918
319
Eidsmoe, G. R. (Socialist Labor Party)
1919
319
Eldar, Thomas L.
1918
319
Elks Reconstruction Committee
1919
319
Elliott, Harry R.
1919
319
Elliott, Henry W.
1919-1920
319
Elliott, Herbert L.
1919
319
Elliott, Minnie
1918
319
Elliott, W. S.
1918
319
Ellis, E. G. (Federal Employees Union)
1919
319
Ellis, Frank A. N.
1919
319
Elwell, Homer A.
1919-1920
319
Elwell, John D.
1919
319
Emerson Engineers
1919
319
Emergency Fleet Corporation
1918
319
Emery, James A.
1919
319
Employment Relations (National Association of Manufacturers & National Industrial Conservation Movement)
1919
319
Enger, T. T. (Free Holders Club of Everett)
1919
319
Entomology
1920
319
Erickson, Edward E.
1919
319
Erway, Marie E.
1919
319
Estes, T. A.
1918
319
Everett Lodge (BPOE)
1919
319
Everett, Port of
1919
320
Earl Fruit Co.
1921
320
Everett Commercial Club
1919-1920
320
Edgar, Charles
1921
320
Edge, Lester P.
1921
320
Ediz Hook Spit (Proposed Submarine and Aviation Base)
1919-1921
320
Edmiston, R. L.
1921
320
Edmunds, George L.
1921
320
Edwards, John Fassett
1922
320
Edwards, McK.
1921
320
Eldridge, Hugh
1921-1922
320
Election Qualifications
1921
320
Elliott, Howard
1921-1922
320
Elliott, T. C.
1922
320
Elmendorf, Frederic E. and Duryea
1921
320
Emery, F. F.
1922
320
Erskine, R. C.
1921
320
Federation of Citizens' Associations of the District of Columbia
1921
320
Fairbrook, L. F. (American Association of Engineers)
1922-1923
320
Ferry, Evelyn P.
1922
320
Flood, E. E. (Everett Edmund Flood)
1922-1923
320
Ford, James A. (Including S. 3808, regarding Columbia Basin Irrigation Project)
1920-1923
320
Foreign War Debts
1922
320
Forshew, R. P.
1922
320
Fort Spokane Military Reservation
1922
320
Freeman, Miller (Including H.J.R. 7, Government-owned radio stations for public use)
1921-1922
320
Frelinghuysen, Joseph S.
1920, 1922
320
Fuller, Lowell G.
1922
320
Focht, Benjamin K.
1919
320
Food Administration
1918-1920
320
Ford, H.
1919
320
Ford, Sheridan
1919
320
Forestry
1919
320
Fountain, Frank
1918-1919
320
France Question / Peace Negotiations
1919
320
Franklin Packing Co.
1919
320
Frazier, C. R.
1919
320
Frazier, Raymond R.
1919
320
Freeman, A. B.
1918-1919
320
Freeman, Miller
1918-1919
320
Free Port Districts
1919
320
Freewater, John Milton
1919-1920
320
Fullam, W. F.
1919
320
Funk, George H.
1919
320
Funk, Leonard
1918
321
Fairchild, W.
1919
321
Falmestock, John
1919
321
Farmers
1919-1920
321
Farm Loans
1919
321
Farnham, F. C.
1919
321
Farnsworth, C. S.
1919
321
Farnsworth, Mabel V.
1919
321
Faussett, R. J.
1919
321
Featherly, A. W.
1919
321
Federal Health Bureau
1919
321
Federal Land Banks
1919
321
Federal Trade Commission (FTC)
1918-1919
321
Feinberg, Harry J. (Soldier's Bonus)
1919
321
Fenton, J. G.
1920
321
Ficke, Francis
1918-1919
321
Fifield, Ella J.
1919
321
Filer, Paul S.
1919
321
Finkel, Henry
1920
321
Finn, W. J.
1919
321
Finucane, F. J.
1919
321
Fish, Stuyvesant
1920
321
Fiske, Bradley A. (regarding Torpedo Planes)
1919
321
Fiume (Italy)
1919-1920
321
Flannigan, Sarah
1919-1920
321
Flood, E. E. (Everett Edmund Flood)
1919
321
Foch, Field Marshal Ferdinand
1921
321
Ford, Henry (regarding Wilson Dam, Muscle Shoals, Alabama)
1922
321
Foreign and Domestic Commerce, Bureau of
1921
321
Forestry Service, Department of Agriculture
1919-1922
321
Forster, Henry A.
1918-1922
321
Fort George Wright
1919-1920
321
Fort Walla Walla Public Health Hospital
1920-1921
321
Fourth of July Celebration (Seattle)
1921-1922
321
Frater, Archibald W.
1921
321
French, E. L. (Director of Agriculture, Washington (State))
1921-1922
321
Fritts, E. K.
1921-1922
321
Fullam, W. F. (regarding Funding for submarines and naval aircraft)
1921
321
Folsom, John V.
1918-1919
321
Hallidie Co.
1919
321
Halliday, R. C. (regarding H.R. 13651 Soldier's Settlement Bill)
1919
321
Hale, Frederick
1919
321
Hamilton, C. F.
1919
321
Hamilton, Clyde C. (regarding Co-Operative movement)
1919
321
Hamilton, H. B. (Dramatic Order Knights of Khorassan)
1919
321
Hampton, George P. (regarding H.R. 13324; S. 5248)
1919
321
Hannum, C. S.
1919
321
Hanson, Ole
1919
321
Fassett, C. M.
1918
321
Federal Farm Loan Bureau
1922
321
Federal Highway Commission
1921
321
Federal Reserve Board
1922
321
Federal Trade Commission (FTC)
1920-1922
322
Fenlason, O. C.
1922
322
Fischer, Mrs. A. A.
1921
322
Fischer, G. W. (Fischer Brothers Co.)
1921
322
Fishback, H. O. (Insurance Commissioner, Washington (State))
1921
322
Fisher, Charles J. (Fisher and Fawcett)
1922
322
Fisher, Kent G. (Frank Waterhouse & Co.)
1921
322
Fisheries, Bureau
1919-1922
322
Fiske, Bradley A.
1921
322
Flannigan, Sarah E.
1920-1921
322
Flint, Frank W.
1919-1922
322
Flood, E. E. (Everett Edmund Flood) (Exchange National Bank)
1920-1922
322
Floods
1922
322
Gompers, Samuel
1918, 1920
322
Good, Orrin S.
1918-1919
322
Gordon, John B.
1919
322
Goshaw, George R.
1923
322
Gothlin, O. P.
1919
322
Gott, E. H.
1919
322
Gould, David E.
1918-1919
322
Gould, N. J. (regarding H.R. 15539)
1919
322
Gould, William E.
1919
322
Government Hotels
1919
322
Grace, Michael J.
1919
322
Graff, G. B. (regarding S. 313)
1918
322
Graham, Bessie (regarding Indian Degradation Claims)
1919
322
Graham, J. W.
1918-1919
322
Graves, H. S. (Walla Walla Trades and Labor Council)
1919
322
Graves, Jay P.
1919
322
Greece
1919
322
Green, William R. (regarding Legislation on Russian Railway Services Corps)
1919
322
Greene, Frank C.
1919
322
Greene, H. L.
1919
322
Greenleaf, Sue (regarding 2775)
1919-1920
322
Greenleaf, William
1919
322
Griffin, E. W.
1919
322
Griffiths, Austin E.
1919
322
Grimshaw, William (regarding S. 5101)
1918
322
Gruett, Robert
1918
322
Guie, E. H.
1919
322
Guich, Andrew
1918
322
Gulick, Sidney L.
1919
322
Gurrad, Charles (Maritime Builders)
1919
322
Guyles, George B.
1919
322
Gabeka, Frederick T.
1919
322
Gagnier, C. I.
1919
322
Gallery, M. J.
1919
322
Gannon, William J.
1919
322
Gaustad, John
1919
322
Garborg, A.
1919
322
Gardner, Gilson
1919
322
Garfield, Harry A. (regarding Need for Archives Building)
1919
322
Garrett, Isabelle
1919
322
Garrison, F. (The Drygoodsman)
1919
322
Garry, Spokane (regarding Monument for grave)
1917-1918
322
Gasoline
1919
322
Gaylord, Harriet
1919
322
Gazzam, W. L.
1919
322
Geddes, Auckland
1920
322
Geldhof, A. E. (The Newspaper Enterprise Association)
1919
322
General Federation of Women's Clubs
1919
322
Genther, C. A. (Branch 450, National Association of Letter Carriers)
1919
322
German Propaganda
1919
322
Gibson, H. (Felida Grange No. 159; regarding H.R. 13324 and S. 5248)
1919
322
Gielens, H. G.
1919
322
Giesselman, E. W. F.
1919
322
Gilbert, J. C. (Seattle Post-Intelligencer)
1919
322
Gillbo, A. J.
1919
322
Gilliam, Lane C.
1919
322
Glavis, Louis R.
1919
322
Gabeka, Frederick T.
1920
322
Gardiner, William Howard
1921-1922
322
Gathmann, Emil (Gathmann Engineering Co.)
1921
322
Geldert, Louis N.
1923
322
(U.S.) Geological Survey
1921
322
Germany
1920-1921
322
Glasgow, Ellen
1920
322
Glasmacher, H. A.
1921
322
Goethals, George W.
1922
322
Gold Standard
1920
322
Gooding, Frank R.
1922
322
Goodwin, F. M.
1921-1922
322
Gray, Katherine M.
1922
322
Gray's Harbor
1919-1921
322
Great Britain Treaty
1921
322
Greek Matters
1922
322
Griffiths, Burke M.
1922
322
Groff, Guy B.
1919, 1921
322
Grogan, John
1920-1921
322
Groner, D. Lawrence
1921
322
Guam
1921
323
Galloway, James S.
1923
323
Gardiner, William Howard
1922-1923
323
Gould, Katherine Clemmons
1920-1921
323
Government Fuel Yard
1922
323
Green, Joshua
1922-1923
323
Gregory, W. D.
1923
323
Griffin, Joseph
1923
323
Gwydir, R. D.
1921-1923
323
Halferty, G. P.
1922
323
Hallam, A. C.
1921-1922
323
Hamshaw, C. M. (regarding Labor Issues)
1920-1921
323
Harris, Frank W.
1919-1920
323
Hart, James
1919
323
Hartman, John P.
1919
323
Hayes, E. A.
1919
323
Hays, Will H.
1919
323
Hazard, T. R.
1919
323
Hart, Louis F. (Governor, Washington (State))
1919-1922
323
Hartman, John P.
1921-1922
323
Hartson, Millard T.
1921
323
Hawaii National Park (H.R. 3654)
1920
323
Healey, W. J.
1919
323
Henry, D. C.
1919
323
Herring, Joseph
1920
323
Hershberger, McD.
1919
323
Higgins, Ralph H.
1919-1920
323
High Cost of Living (Profiteering, Price-Fixing, Labor)
1919-1920
323
Hill, Samuel
1920
323
Hiller, Robert A.
1919
323
Hinsch, A. M.
1919
323
Hogan, John L.
1920
323
Holland, E. O.
1919
323
Hopkins, H. V.
1919
323
Horr, Ralph A.
1920
323
Houghton, W. E.
1919
323
Howard, Asher
1919
323
Howell, I. M. (Washington State Senate Joint Memorial No. 9)
1919
323
Hubbell, A. L.
1919
323
Huffman, William
1919
323
Humphrey, W. E.
1920
323
Hungarians' Association (regarding War Prisoners)
1920
323
Husby, Henry
1919
323
Hutchinson, R. A.
1919
323
Hvatum, O. O.
1919
323
Harding, Warren
1921-1922
323
Hardy, H.C.
1922
323
Harris, J. Silas
1920-1922
323
Hartman, John P.
1922
323
Hazard, Tom R.
1922
323
Herbsman, J. C.
1920-1922
323
Herrin Massacre
1922
323
Herron, Charles E.
1921-1923
323
Hiller, Robert A.
1921-1923
324
Harris, Frank W.
1919-1920
324
Hearst, William Randolph (Seattle Post-Intelligencer)
1922
324
Heath, C. W.
1920
324
Hebberd, Charles (Republican State Committee)
1920-1922
324
Helphrey, John P.
1921
324
Hensley, J. J.
1921
324
Herman, David
1919-1922
324
Herman, H. T.
1921
324
Hibbard, H. C. (Hibbard-Stewart Co.)
1920
324
Hibner, P. D.
1921
324
Hicks, Frederick C.
1922
324
Higgins, Ralph Houck
1921-1922
324
High Line Ditch
1922
324
Hight, Leroy L.
1922
324
Highways
1919-1921
324
Hill, J. F. (The Times-Tribune)
1921
324
Hill, Samuel (regarding Peace Portal)
1921
324
Hinkle, J. Grant (Secretary of State, Washington (State))
1921
324
Hitchcock, Frank H.
1922
324
Holland, E. O. (President, State College of Washington)
1921-1922
324
Hollister, James
1921
324
Holly, E. E.
1920
324
Holm, Frits
1920
324
Holmes, Otis H.
1921
324
Hoquiam Commercial Club
1919-1922
324
Horst, E. Clemmons
1922
324
Houghton, Harris A.
1921-1922
324
Howard, J. R.
1922
324
Howell, Hugh (The Arrow)
1922
324
Horner, Albert
1921
324
Hull, Frank
1923
324
Humphreys, W. E. (regarding Proposed Olympic National Park)
1912
324
Huntington, J. B.
1923
324
Humphrey, William E.
1922
324
Humphreys, Harry R.
1922
324
Huneke, William A.
1922
324
Hunt, Clair
1922
324
Hunt, Garrett
1921
324
Hunt, George W. P.
1920
324
Huntington, J. B.
1920
324
Huntting, E. T.
1921
324
Hutchinson, R. A.
1920-1921
324
Independent Order of B'nai B'rith (regarding H.R. 13325)
1918
324
India
1919-1920
324
Indians, American
1920
324
Ingersoll, James M.
1919
324
Interior, Department of the
1918
324
International Association of Machinists (regarding H.R. 10550)
1919
324
International Couplers Co.
1919
324
International Labor Supply Corporation
1918
324
Investors' Protective Association of America
1918-1919
324
Irish Self Government
1918-1920
324
Isham, William S.
1919
324
Isherwood, Fred W.
1919
324
Italy
1919
325
Ireland Question (S.J.R. 27)
1920-1921
325
Iverson, Peter
1921
325
Interstate Commerce Committee (United States Senate)
1918, 1921-1922
325
Inventions
1920-1921
325
Irvin, C. A.
1921
325
Jamestown Island
1920-1921
325
Jamieson, Alex
1922
325
Japan
1920-1923
325
Jones, M. Ashby
1922
325
Jorgensen, May
1921-1923
325
Jones, F. A. (Arizona Corporation Commission)
1918
325
Jones, George B.
1919
325
Jones, H. O.
1919
325
Jones, Robert M.
1919
325
Jordan, Johanna (regarding S. 5286)
1919
325
Joy, Nicholas
1918
325
Judiciary Committee (United States Senate)
1919
325
Jugo-Slavs Petition
1919
325
Jackson Association of Commerce (regarding H.R. 11122)
1919
325
Jahnke, Robert (regarding Snake River Project)
1919
325
Japan
1919-1920
325
Jayer, Paul
1919
325
Jeffords, Rex A. (regarding H.R. 5407)
1918
325
Jesseph, L. E.
1919
325
Jewett, G. W.
1919
325
Jewett, George C. (The Federal Land Bank of Spokane)
1918-1919
325
Jewish, Bill of Rights (American Jewish Congress)
1919
325
Jews (regarding Killing of in Ukraine and Poland)
1919-1920
325
Johnson, A.
1918
325
Johnson, Bolling Arthur (Lumber World Review)
1918
325
Johnson, E. Ben
1918-1919
325
Johnson, F. W. (United Brotherhood of Carpenters & Joiners)
1918-1919
325
Johnson, Jacob (Jacob Johnson Fish Co.)
1919
325
Johnson, S. L. (Washington Cedar & Fir Products Co.)
1919
325
Johnson, Smith S.
1919
325
Johnson, W. Lon (William Lon Johnson)
1918-1919
325
Johnson, Walter A.
1919
325
Johnsone, C. W.
1919
325
Johnstone, T. A. (The Newspaper Enterprise Association)
1918
325
Jacob, Joseph
1921
325
James, Harry H.
1922
325
Jane, Mary
1921
325
Jeffrey, F. R.
1922
325
Jesseph, L. C.
1921
325
Jessup, W. B.
1921
325
Jewett, George C.
1920-1922
325
Jewish Race
1922
325
Joffre, Marshal Joseph
1921
325
Johns, Paul H. (Tacoma Lumbermen's Club)
1921
325
Johnson, Joseph E.
1920
325
Johnson, Josephine Devore
1920-1921
325
Jones, Fred R. ( The Financial Review)
1921
325
Jones, Luther W.
1921-1922
325
Jones, Robert O.
1921
325
Jones, Wesley L.
1920-1922
325
Jordan, Frederick G.
1921
325
Jugoslavia (regarding Taking of Vends Territory)
1921
325
Jurgens, Fred Clarence (Alleged Slacker)
1921
325
Justice, Department of
1921-1922
326
Junior Naval Reserve
1921-1922
326
Kees, A. F.
1922-1923
326
Kemp, Frederick
1922
326
Kennan, Chester T.
1922-1923
326
Keogh, Thomas A.
1922
326
Kimball, Horace
1922-1923
326
Klasell, N. A.
1923
326
Knights of Columbus Oath
1922
326
Komar, George
1921-1922
326
Kuntz, Emile
1923
326
Lamas, Antonio González
1922-1923
326
Lane, Derick
1922
326
Larson, Ole S.
1921-1923
326
LaSerre, Charles
1922
326
Lawhead, E. M.
1922-1923
326
Lawrence, John C.
1922-1923
326
Leach, Harper
1922
326
Leigh, Walter E.
1923
326
Lejeune, John A. (Commandant, U.S. Marine Corps)
1922
326
Library of Congress
1921-1923
326
Linder, Charles O. (regarding H.R. 13298 and S. 4142)
1923
326
Lolo Pass Road
1922
326
Long, C. A.
1922
326
Longacre, C. S. (Religious Liberty Association)
1922
326
Lorraine, Emily V.
1922-1923
326
Kahn, Otto H.
1919
326
Kaiser (regarding Punishment)
1918
326
Kalama Lumber & Shingle Co.
1918
326
Kallsted, O. J.
1919
326
Kappen, Mrs. F. C.
1920
326
Kastner, Jessie Bullock
1919
326
Katz, Alma D.
1919-1920
326
Kay, Ethel
1919
326
Keegan, James L.
1919
326
Keller, Asa and W. S. (regarding H.R. 13159, S. 5306)
1918
326
Kellogg, Frank B.
1919
326
Kellogg, James H., Jr. (regarding Indian Depredation Claim)
1918
326
Kelly, J. G. (Walla Walla Bulletin; mostly on disruption of 1918 Meeting of Washington State Grange by local militia)
1918-1919
326
Kelly, Frank D.
1919
326
Kendall, Mrs. F. A. (The Women's Civic Club of Centralia; regarding S. 4987)
1919
326
Kennan, Chester T. (regarding Gold Standard)
1918-1920
326
Kennedy, Al
1919
326
Kennewick Irrigation Ditch
1918-1919
326
Kent Commercial Club
1919
326
Kerl, Thomas T. (regarding Sedition Act)
1918-1919
326
Kern, F. A. (regarding Kittitas Reclamation Project)
1918-1919
326
Kern, Howard
1919
326
Kerr, J. P.
1918
326
Keyes, George T. (National Civil Service Reform League; regarding H.R. 11984)
1918
326
Killits, Judge John M. (regarding Impeachment of)
1919
326
Kimmel, Kathryn (Pend Oreille County)
1919
326
Kincaid, W. J.
1919
326
King, George A.
1919
326
King, E. P.
1920
326
King, Judson
1919
326
Kinkaid, J. M. (Port Townsend Commercial Club)
1919
326
Kinney Bros. & Sipprell (regarding H.R. 12863)
1919
326
Kinzie, C. F. (Bank of Farmington)
1919
326
Kirkland Council of Patriotic Service
1918
326
Kirkman W. H.
1918-1919
326
Kirkpatrick, H. G.
1920
326
Kirkwood, Robert C.
1919-1920
326
Kitsap County Park
1919
326
Kiwanis Club of Tacoma
1919
326
Klasell, N. A.
1920
326
E. C. Klyce & Co.
1919
326
Knapp, Ida H.
1918
326
Knapp, V. J. (Grand Army of the Republic)
1918
326
Kom, F. S.
1918
326
Konenkamp, S. J. (The Commercial Telegrapher's Union of America)
1919
326
Koon, L. F. (regarding S. 5101)
1919
326
Korea
1919-1920
326
Korjan, John (Napred Zastava Slave)
1919
326
Koski, Fred
1919
326
Kuhn, A. H. & I. S.
1918
326
Kurz, Felix
1919
327
Kagansky, M.
1920
327
Kelly, Guy E.
1921-1922
327
Kennan, Chester T. (regarding Gold Standard)
1920-1922
327
Kessler, E. H.
1922
327
Keyport, Road to Puget Sound Navy Yard
1922
327
Kiggins, John P. (Mayor, Vancouver, Washington)
1921
327
Kimball, Horace
1918-1922
327
Klamath Falls (Or.)
1919-1920
327
Klassell, N. A.
1921
327
Kozer, Sam A. (Secretary of State, Oregon)
1923
327
Ku Klux Klan
1921-1922
327
Labor, Department of
1921-1922
327
La Follette, W. L., Jr.
1922
327
Lamar, William H.
1921
327
Lammers, R. C.
1922
327
Landon, Dan
1921-1922
327
Lane, Thaddeus S.
1921
327
Larkin, T. B.
1922
327
Lathrop, John
1920-1922
327
Lawrence, John C.
1916, 1918-1922
327
Labor
1919-1920
327
La Follette, Robert
1920
327
Lake Chelan Irrigation Project
1918
327
Lake Washington Canal
1919
327
Lane, J. F.
1919
327
Lane, Mabel
1919
327
Lane, Thaddeus S.
1919
327
Langham, Byron
1919
327
Lansing Affair (regarding Robert S. Lansing)
1920
327
Lanyon, Robert H.
1918-1919
327
Larson, O. S.
1918-1919
327
Lathrop, John E.
1919-1920
327
Lauscher, Mary Rose
1919
327
Law, Nina F.
undated
327
Lawrence, Mr. and Mrs. George
1919
327
Lawrence, Mrs. J. B.
1919
327
Lawson, Frank B.
1919-1920
327
League for the Preservation of American Independence
1919
327
League to Enforce Peace
1920
327
Leavenworth Prison
1920
327
Lee, A. R.
1919
327
Lee, Emma L.
1919
327
Lee, George A.
1919
327
Lee, George F.
1918-1919
327
Lee, George Mason
1920
327
Lee Memorial
1919
327
Leehey, Maurice, D.
1919
327
Lemmon, S. L.
1919
327
Lemon, F. J.
1919
327
Leonard, George B.
1919
327
Levy, Lewis
1919
327
Lewis, A. W.
1919-1920
327
Lewis, Arthur F.
1920
327
Lewis, Charles S.
1919
327
Lewis County Dairy Association
1919
327
Lewis, Fred W.
1918-1919
327
Lewis, L. W.
1919
327
Lilly (The Charles H. Lilly Co.)
1919
327
Lind Commercial Club
1919
327
Linder, Charles O.
1919
327
Lindquist, Frans E.
1919
328
Lindsley, E. A.
1919
328
Lines, Sydney R.
1918-1919
328
Lingenfelder, W. Lancaster
1919
328
Lisle, Mason
1919
328
Lister, Ernest (Governor, Washington)
1919
328
Lister, Henry B.
1919
328
Lithuanian Republic
1919
328
Little, Edward M.
1919
328
Livesey, Francis B.
1919
328
Loewer, L. C.
1919
328
Loftfield, Gabriel (regarding S. 4987)
1919
328
Lohse, Henry
1919
328
Lombard, S. J.
1919
328
Long (Chas. R. Long Jr. Co.)
1919
328
Longstreet, Helen Dortch
1919-1920
328
Lorraine, Emily V.
1919-1920
328
Love, Mrs. William S.
1919
328
Lower Snake Project (and Palouse Irrigation Project)
1912-1916
328
Luhrsen, J. G. (American Train Dispatchers Association)
1919-1920
328
Lumber
1917-1918
328
Lund, Mary E.
1919
328
Lung, Edw. B. (Tacoma Association of Credit Men)
1919
328
Lydon, John E.
1919
328
Lyle, Roy C.
1919
328
Lyman, W. D.
1919
328
League of Nations
1920-1922
328
Lee, Arthur B.
1921
328
Leehey, Maurice D.
1922
328
Leghorn
1920, 1922
328
Leiser, Oliver
1922
328
Lejeune, John A. (Commandant, U.S. Marine Corps)
1921
328
Leppert, David
1921-1922
328
Leslie Woman Suffrage Commission, Inc.
1920
328
Levy, Lewis
1921-1922
328
Lewis, A. E.
1921-1922
328
Lewis, A. W.
1921
328
Lewis, B. R.
1921
328
Lind, E. J.
1922
328
Lister, Henry B.
1921-1922
328
Literary Digest
1920
328
Lithuanian American Board of Commerce and Industry
1921
328
Livestock Commission (regarding S. 3944)
1920
328
Locke, Dan W.
1921
328
Lodge, Henry Cabot
1921-1922
328
Logan, Mrs. John A.
1922
328
Long, Roy
1922
328
Longstreet, Helen Dortch
1920-1922
328
Lorraine, Emily V.
1920-1921
328
Luhrsen, J. G. (American Train Dispatchers Association)
1920-1922
328
Lunan, Charles A. (Tax Reduction Council of Seattle)
1921
328
Luse, W. P. (Spokane International Railway)
1920-1921
328
Lyle, Roy C.
1920-1922
328
Lyon, Louisa C.
1922
328
Lysons, Fred H.
1921
328
Magyar University Club
1919
328
Mann, Florence (High School Teachers' League)
1919
328
Manners, W. S.
1919
328
Mason, William (regarding Quinault Reservation Land Issues)
1916-1918
328
Matheus, C. W.
1919
328
Matheus, Jerry A.
1919
328
Mathews, A. Sydney (League of American Patriots)
1919
328
Matts, F. J.
1919
328
Mayfield, R. N. (British-American Association)
1919
328
Macedonia
1918
328
Mackay, W. D. (Brinkley Supply Co.)
1919
328
MacLaughlin, J. A.
1919
328
Maclean, R. J.
1919
329
McBride, R. G.
1920
329
McCabe, Kathryn
1920
329
McCandless, Frank N.
1919
329
McConihe, Lucien F.
1919
329
McConnell, O. A. (Miners Committee)
1919-1920
329
McGowan, H. F.
1920
329
McGraw, Martin (Trades Union Liberty League)
1919
329
McKean, J. L.
1919
329
McKeuown, John (regarding Bureau of Indian Affairs complaint)
1918
329
McMahon, E.
1919
329
McWane, R. C.
1919
329
Mela, Harry F.
1919
329
Melbourne, George A. (National Co-Operative Organization)
1919-1920
329
Melrose, N. M.
1919
329
Merchant Marine
1919-1920
329
Merrill, H. B.
1919-1920
329
Merritt, H. D.
1920
329
Metal Trades Council (regarding Centralia, I.W.W. Murder Trial)
1920
329
Methow Irrigation Project
1919
329
Metson, W. H.
1919
329
Mexican Situation
1919-1920
329
Military Censorship
1918
329
Milk (Production, Price)
1918
329
Millard, Thomas F.
1919
329
Milwaukee Journal
1919
329
Minor, Robert (regarding His activities)
1919-1920
329
Mitchell, Mrs. D. A.
1919
329
Mockwitz, George W.
1919-1920
329
Mondell, Frank W.
1920
329
Monroe Doctrine
1919
329
Monten, William A.
1920
329
Mooney Case
1918-1920
329
Moore, Alex P.
1919
329
Moore, James Z.
1919
329
Morgan, Appleton
1920
329
Morgan, George F. G.
1919
329
Morrison, E. A. E.
1919
329
Moses, A. H.
1920
329
Mount Baker National Park
1919
329
Moxee Valley (Irrigation Project)
1919
329
Myerstuen, Andrew
1919-1920
329
Mapping and Topographic Legislation (Temple Bill, H.R. 5230)
1921
329
Marine Law
1922
329
Maternity Bill (Sheppard-Towner Bill, S. 1039, H.R. 2366, S. 3259, H.R. 10925)
1921-1922
329
McFadden Bill
1921
329
Meat Packers Bill (Gronna Bill, S. 3944)
1920-1921
329
Medical Legislation
1921
330
Merchant Marine Legislation
1922
330
Miners Strike
1922
330
McAnally, T. R.
1922
330
McArthur, George A.
1920
330
McAuley, Mary Ethel
1920-1921
330
McClatchy, Chas. K.
1919
330
McClatchy, V. S. (Valentine S. McClatchy)
1919-1922
330
McClelland, Donald C.
1922
330
McClintock - Trunkey Co.
1921
330
McCollough, Frank T.
1922
330
McCroskey, Earl M.
1922
330
McCusker, Thos.
1920
330
McDonnell, M.
1921
330
McGloin, T. I.
1921-1922
330
McGoran, J. E.
1921
330
McGrath, I. N.
1922
330
Marine Corps
1921-1922
330
Marine Journal
1921
330
Marsh, Benjamin C. (Farmers' National Council)
1922
330
Marsh, George C.
1920
330
Marshall, General
1921
330
Marshall, R. C., Jr. (regarding S. 2749)
1921
330
Martin, H. J.
1921
330
Mason, John
1921
330
Massey, W. H.
1921
330
Mathews, Jerry A.
1921
330
Matthews, H. D.
1921-1922
330
Mattison, M. M.
1920-1922
330
Mayview Farmers' Union, No. 4
1921
330
Mears, Winnifred
1921
330
Memorial Community Building (Vancouver, WA)
1921
330
Meninock, George
1922
330
Merchant Marine
1921
330
Mexico
1921-1922
330
Mundy, Charles J.
1920-1921
330
Murphine, Thomas F.
1921-1922
330
Murray, T. J.
1922-1923
330
Muzzey's History
1922
330
Magna Charta Day Association
1921
330
Malloy, Wm. G.
1922
330
Mann, S. A.
1921
330
Manning, Joseph C.
1920-1922
330
Manson, Philip
1921
330
Macbeth, Ravenel (Idaho Mining Association)
1921
330
MacBride, Philip D.
1920-1921
330
MacDonnell, John G.
1920-1922
330
Mackintosh, Kenneth
1921
330
Macklin, W. E.
n.d.
330
MacLean, Edwin L.
1920-1921
330
MacNulty, John
1921
330
McFarlane, A. L.
1921
330
Melbourne, George A. (National Republican Alliance)
1922
330
Miller, W. H.
1922
330
Military Affairs Committee (regarding S. 2455)
1922
330
Mitchell, P. A.
1922
330
Mitchell, Walter (Porter Military Academy)
1921-1922
330
Mosier, Frank C.
1922
330
Murdock, Daisy L.
1922
330
Muscle Shoals
1920, 1922
330
Myers, Lilburn T.
1921-1922
331
Mobley, H. H.
1921
331
Mockwitz, George W.
1922
331
Mooney, H. J.
1921
331
Moore, F. W.
1922
331
Moore, H. A.
1921
331
Moore, O. C.
1919-1921
331
Moran, Robert (regarding U.S. Shipping Board)
1921
331
Moultray, W. R.
1921
331
Manning, Joseph C.
1922
331
Marshall, Thomas
1923
331
Mattison, M. M.
1921-1922
331
MacDonald, J. L. (Sour Dough Republican Club)
1922
331
Maclean, R. J.
1920-1921
331
McCabe, A. E.
1920-1922
331
McClatchy, V. S. (Valentine S. McClatchy) (The Sacramento Bee)
1922
331
McCrory, Hester (Poindexter's Spokane Office)
1920-1922
331
McDermott, Frank W.
1922
331
McGuire, Robert E.
1922-1923
331
McLean, C. H.
1919, 1921-1922
331
McMenimen, W. L.
1921-1923
331
Meserve, W. M.
1922-1923
331
Metson, William H.
1922
331
Meyer, Eugene, Jr.
1922
331
National Board of Farm Organizations
1919
331
National Civil Liberties Bureau
1919
331
National Council of World War Veterans
1919
331
National Federation of Federal Employees, Union No. 93, Bremerton
1918
331
National Foreign Trade Council
1919
331
National Lumber Manufacturers Association
1919
331
National Security League, Inc.
1919
331
Naval Affairs
1919-1921
331
Nawn, Charles W.
1919
331
Neal, D. B.
1919
331
Near East Relief (formerly American Committee for Armenian and Syrian Relief)
1920
331
Neely, Jennie
1919-1920
331
Nenana Commercial Club
1919
331
Newell, W. F.
1919
331
Nez Perce Indians
1918
331
Nicholls, William A.
1919-1920
331
Noel, Clyde F.
1918-1919
331
Noll, J. F. (Our Sunday Visitor)
1919
331
Norman, F. L.
1919
331
Norman, Sidney
1918-1919
331
Northwestern Fruit Exchange
1919
331
Norton, Phil
1918
331
Nurses, Army
1919
331
Nethercutt, George M.
1921
331
Neumann, Max M.
1918-1922
331
New, Harry S.
1920
331
Newberry Case (regarding Senator Truman H. Newberry)
1921-1922
331
Newberry, Truman H.
1921-1922
331
Newman, John H.
1922
331
Nicholson, Antoinette Wheeler
1921, 1923
331
Nickerson, Hoffman
1922
331
Niles, H. P.
1921-1922
331
Nitrate and Nitric Acid (Manufacture of)
1918
332 1921
332
Norman, Sidney
1920-1922
332
Northwestern Fruit Exchange
1921
332
Northwestern Tow Boat Owners' Association
1920
332
O'Brien, Arthur
1920
332
Office Matters (Poindexter's Senate Office)
1919
332
Official Buttons (Veterans)
1919
332
Offield, J. W.
1919
332
O'Hare Case (Kate Richards O'Hare)
1919
332
Ohly, C. H.
1919
332
Ohanapecosh Hot Springs
1920
332
Open Shop
1920
332
Opium Trade
1920
332
Orient (correspondence with Hugh H. White)
1920
332
Overman, Fred K.
1919
332
Owens, Herbert L.
1919
332
O'Brien, J. Tom
1922
332
O'Connor, Charles A.
1921
332
O'Farrell, P. A.
1922
332
Ohnsorg, W. H.
1921
332
Olympic Peninsula Disaster
1921
332
Omo, J. T.
1920
332
O'Neill, John Hugh
1921
332
Ormsby, George F.
1921
332
Orr, William A.
1921
332
Overlook, W. H.
1922
332
Owen, Marie Bankhead
1921
332
Okanogan Project
1915-1916, 1918, 1920
332
Overstreet, Luther M.
1921-1923
332
Page, Thos. D.
1922
332
Payne, George Henry
1922
332
Peirce, Betty Graeme
1921-1922
332
Penrose, Stephen B. L.
1921
332
Perkins, J. P.
1923
332
Perry, John H.
1921-1922
332
Page, Thomas D.
1920-1921
332
Painter, Thomas A.
1921-1922
332
Palmer, Annie M.
1921
332
Panama Canal
1920-1921
332
Patton, J. A.
1921-1922
332
Paxton, M. H.
1922
332
Payne, George Henry
1920-1922
332
Page, T. D.
1920
332
Painter, Thomas A.
1919
332
Pan American Union
1919
332
Payne, A.
1920
332
Peace Conference
1918-1919
332
Pearce, Gilbert Otis
1920
332
Pease, Frank
1919-1920
332
Pelletier, John H.
1919
332
Pend Oreille Project (Irrigation Project)
1919
332
Peoples Home Journal (regarding Bird Sanctuaries)
1919
332
Perfect, Charles (regarding H.R. 8823)
1919
332
Phemister, B. F.
1919
332
Philippines
1919-1920
332
Picking, W. C.
undated
332
Pierce County Social Hygiene Association
1919
332
Pneumatic Tube Mail Service
1919
332
Poast, Florence M.
1919
332
Poe, Burns
1919
332
Poland
1919
332
Port Angeles Commercial Club
1919
332
Porto Rico (Puerto Rico)
1920
332
Postal Telegraph Situation
1919
332
Potatoes (Importing of)
1920
332
Potash
1919
332
Prescott
n.d.
332
Prescott, Peter C.
1920
332
Prideaux, W. D. (Naval Auxiliary Service Association)
1920
332
Price Fixing
1918
332
Prins, Peter (Lester Roads Association)
1919
332
Prohibition
1919-1920
332
Public Health Service Hospital (Palo Alto (Calif.))
1919
332
Puget Sound Seed Growers' Association
1919
333
Pearson, Mowbray F.
1921
333
Penhallick, Martin
1922
333
Pepper, George Wharton
1920
333
Perkins, J. P.
1921
333
Perkins, S. A.
1921-1922
333
Peterson, Lucie F.
1921
333
Pfuhl, S. A.
1921
333
Phemister, B. F.
1921
333
Phipps, Harve H.
1922
333
Pinchot, Gifford
1920
333
Pittman, W. B. (regarding H.R. 12683, H.R. 13500)
1919-1920
333
Poe, Burns
1920-1922
333
Poindexter, Biography / Family History
1920
333
Poindexter, G. Benjamin (Ben)
1920-1921
333
Poindexter, Harry K.
1921
333
Poindexter, Miles (regarding Office Matters)
1921-1922
333
Poindexter, Elizabeth Gale (Mrs. Miles)
1920-1922
333
Point Defiance Park
1921
333
Poland
1920
333
Poolton, James W.
1919
333
Port Angeles (regarding Assessments on U.S. Property)
1921
333
Port of Seattle Commission
1921
333
Port Townsend Hospital Site (Offer of Building and Land for PHS Hospital)
1919, 1921
333
Porterfield, W. H.
1922
333
Porto Rico (Puerto Rico)
1920-1921
333
Seattle Post-Intelligencer (Editorials on Poindexter)
1922
333
Postal Savings Bank
1921
333
Prague, Arthur P.
1920-1922
333
Pratt, R. H. (Metropolitan Printing Co.
1920
333
Prescott, A. W. (regarding Prague, Arthur P.)
1921-1922
333
Prisoners' Relief Society
1922
333
Public Health Service (PHS)
1920-1922
333
Public Welfare, Department of
1921
333
Puffer, S. P.
1921
333
Puget Island (Washington)
1921
333
Puget Sound (Washington)
1921
333
Puget Sound Navy Yard
1919-1922
333
Pulpwood
1919-1921
333
Poe, Burns
1922-1923
333
Poindexter, G. Benjamin (Ben)
1922-1923
333
Poindexter, H. T. (H. T. Poindexter & Sons Merchandise Co.)
1922
333
Poindexter, S. F.
1921
333
Poindexter, William A.
1920
333
Political Prisoners
1922
333
President's Forest
1922
333
Prohibition Enforcement
1922-1923
333
Quinlan, Belle
1920
333
Quinn, Judge
1920
333
Railroad Car Shortage
1919
333
Railroads
1919
333
Railway Supply Contracts
1919
333
Ralston, John C.
1920
333
Reconstruction After War
1918-1919
333
Read, Florence M.
1919
333
Redhead Club
1919
333
Reese, Warren S.
1920
333
Reeves, C. R.
1919-1920
334
Quinault Lake Fish Trap
1922, undated
334
Quincy Flats (Irrigation Project)
1921
334
Radio Service (Naval Communication Service)
1921-1922
334
Railroad Labor Board
1920-1921
334
Railroads
1920-1922
334
Ramsay, Claude C. regarding Sand Point Air Base
1921-1922
334
Randall, C. D.
1921
334
Rase, F. W. (regarding Army Promotion List)
1921
334
Rabbits
1922
334
Railroad Labor Board
1922
334
Railroad Strike
1922
334
Ramsay, Claude C.
1922-1923
334
Reclamation Projects (Open River Conference)
1922
334
Reese, Warren S.
1922-1923
334
Reeves, C. C.
1920
334
Reid, Richard
1921
334
Reid, Mrs. Wallace
1923
334
Republican News Service
1921-1922
334
Revelle, Thomas P. (regarding S. 425, Smith-McNary Bill)
1922-1923
334
Rhine (Occupation by African Troops)
1921
334
Rhoads, T. J.
1921
334
Rice, Howard M.
1922
334
Religion
1919-1920
334
Rent Profiteering
1918
334
Revelle, Thomas P.
1919
334
Richey, H. G.
1919-1920
334
Ripley, Edwin (Ripley Fish Co.)
1919
334
Robbins, Hallet R.
1919
334
Roosevelt, Franklin D.
1920
334
Roosevelt Memorial Association
1919-1920
334
Roosevelt, Theodore (Speech by and Tributes to)
1918-1920
334
Ross, A. C. (Democrat and Chronicle)
1919
334
Roumania
1919
334
Rowland, H. G.
1919
334
Russell, Chas.
1919
334
Russian Rails
1919
334
Robblee, Geo.
1920
334
Robinson, E. M.
undated
334
Robinson, Joseph
1921-1922
334
Rockefeller, A. E.
1922
334
Rogers, Sherman
1919
334
Roosevelt Memorial Association
1921-1922
334
Roosevelt Pass Road (Theodore Roosevelt International Highway Association)
1921
334
Rea, John A.
1921
334
Reaves, C. L. (Customs Inspectors Association; regarding S. 4888)
1921
334
Reclamation
1920-1922
334
Recruit Educational Centers
1921
334
Reese, Warren S.
1920-1922
335
Reinertsen, Richard
1921
335
Reinoehl, F. L.
1922
335
Religion
1920-1921
335
Republican Club of Alabama
1921
335
Republican Congressional Committee
1920
335
Republican National Committee
1920-1922
335
Republican National Committee- Speakers Bureau
1920
335
Republican National News Service
1922
335
Republican Publicity Association
1920-1921
335
Republican Senatorial Committee - Arizona
1920
335
Republican Senatorial Committee - California
1920
335
Republican Senatorial Committee - Idaho
1920
335
Republican Senatorial Committee - Indiana
1920
335
Republican Senatorial Committee - Iowa
1920
335
Republican Senatorial Committee - Kansas
1920
335
Republican Senatorial Committee - Kentucky
1920
335
Republican Senatorial Committee - Maine
1922
335
Republican Senatorial Committee - Missouri
1920-1921
335
Republican Senatorial Committee - Nevada
1920
335
Republican Senatorial Committee
1920-1921
335
Republican Senatorial Committee - Oklahoma
1920-1921
335
Revelle, Thomas P.
1920-1922
335
Rice, E. L.
1921
335
Rice, Howard M.
1919-1922
336
Rice, Ren
1921
336
Richey, H. G. (Society of Constructors of Federal Buildings)
1920
336
Ritchie, Wm. B. (regarding Claim of Clallam Indians)
1922
336
Robinson, Bird M. (National Transportation Institute)
1922
336
Rogers, R. B.
1922
336
Ruby, Jule S.
1922
336
Rudkin, Frank
1923
336
Rush, Giles C. (H.R. 4)
1922
336
Rusk, Edna (Mrs. Marshall)
1921
336
Russia
1922
336
Rutter, R. L.
1922-1923
336
Ryan, W. S.
1922
336
Rydstrom, Arvid
1921
336
Sammons, Thomas
1922-1923
336
Satus Route (Highway from Toppenish, WA to Goldendale, WA)
1922
336
Savage, F. A.
1923
336
Seattle Chamber of Commerce
1923
336
Rupp, A. G.
1920
336
Russell, George F.
1920-1921
336
Russia
1920-1922
336
Rust, Gust F.
1919-1922
336
Rutherford, Calvin
1921
336
Rutter, R. L. (Lew)
1919-1922
336
Shaddix, W. L.
1919
336
Shantung
1919
336
Shattuck, J. Howard
1919
336
Shaw, A. J.
1920
336
Shaw, George S.
1919
336
Shearman, David
1919
336
Shipping Board
1917-1920
336
Short, W. M.
1920
336
Siberian Situation (regarding Shipping Supplies through Puget Sound)
1918
336
Signer, Chas. I.
1919-1920
336
Sims-Kenyon Bill (H.R. 13324, S. 5248)
1919
336
Slater, H. H.
1919
336
Slater, L. Roy
1919-1920
336
Sammamish Valley Grange
1918
336
Saunders, Robert C.
1919
336
Schafer, E. H.
1920
336
Schloetelborg, G. F.
1919
336
Seaman, Carmen
1919
336
Seattle Chamber of Commerce
1919-1920
336
Sectional Central Labor Council of Spokane
1918-1919
336
Seed Wheat
1918
336
Sellers, H. Lee
1919
336
Seward Chamber of Commerce
1919
336
Smith, Edwin A.
1920
336
Social Hygiene Board
1919
336
Soldiers Memorial Library
1919
336
Southard, T. B.
1919
336
United Spanish War Veterans
1919
336
Speeches
1919, undated
336
Spining, Howard
1919
336
Spokane Advertising Club
1919
336
Spokane Chamber of Commerce
1917, 1919-1920
336
Spokane Dry Goods Co.
1919
336
Spokane Federal Land Bank
1919
337
Spruce Exportation Embargo
1919
337
Spruce Production Division (regarding Congressional Investigation of)
1918-1919
337
State Committee on Readjustment (regarding U.S. School Garden Army Movement)
1919
337
Stramack, S. J. F.
1919
337
Strike (Shipyards and Seattle General)
1919
337
Stuart, Frederick
1919
337
Sunday Schools
1919
337
Sunnyside Canal (Irrigation Project)
1911-1919
337
Surplus Army Foodstuffs
1919
337
Sutherland, W. H.
1919
337
Sutton, James
1919-1920
337
Suzzallo, Henry
1919
337
Swim, Arthur L.
1919
337
Salin, Alfred
1921-1922
337
Samsel, J. L.
1922
337
Sanctuary
undated
337
Sandpoint Naval Aviation Station (Resolution in favor by the Seattle Business & Professional Women's Club)
1921
337
Savage, Frank Adelbert
1921-1922
337
Savage, Joseph E.
1921
337
Savidge, C. V. (Commissioner of Public Lands, Washington (State))
1921
337
Seitz, Jas. P.
1921
337
Stephens, Henson M.
1921
337
Scollard, J. A. (United Dairy Association of Washington)
1922
337
Scott, Edward W., Jr.
1922
337
Seattle Chamber of Commerce
1920-1922
337
Seattle Star (Clippings)
1922
337
Seidenfeld, Samuel (regarding Clearwater Highway)
1920-1921
337
Shanks, Louis N.
1921
337
Shaw, Arthur J.
1922
337
Shingles Tariff
1920-1922
337
Sinclair, P. L.
1922
337
Silver
1922
337
(United States) Silver Fox Farms Corporation
1921
337
Simmons, Arthur
1921-1922
337
Simpson, William J. P.
1921
337
Sims, E. A.
1921
337
Sims, William S. (U.S. Naval War College)
1921
337
Slemp, Bascom, Jr.
1921
337
Sloan, Thomas L. (Society of American Indians)
1921
337
Smith, Dallas B.
1920-1922
337
Smith, E. A. (Pacific Northwest Farm Trio)
undated
337
Smith, Frederick C.
1921
337
Smith, Joe, Jr.
1921
337
Smith, Stanley L.
1921-1923
337
Smith, T. J.
1921
337
Smith, William J.
1921
338
Stevens, Theodore Edward
1921
338
Stoolfire, H. S. (Attorney for Washington State Metal Mining Association)
1921-1922
338
Stover, T. S.
1921
338
Strassburger, R. B. ( Norristown Daily Herald)
1922
338
Stringer, John
1921
338
Student Army Training Corps
1921
338
Solner, N. B. (regarding Appropriation for Puget Sound Navy Yard)
1922
338
Sound Construction and Engineering Co. (regarding Relief for Navy Contractors)
1919-1921
338
Southard, W. E. (regarding S. 203)
1921-1922
338
Sperry (Private Soldiers and Sailors Legion; regarding H.R. 10373 and S. 506)
1920
338
Spiller, F. T.
1921
338
(Cherep-)Spiridovich, Major-General Count A.
1921
338
Spurr, Josiah Edward
1921
338
Spokane Chamber of Commerce
1920-1922
338
Spokane Indian Reservation (Right of way for State Highway 22)
1920-1921
338
Spooner, Ralph
1921
338
Spruce Production Corporation (regarding Disposition of Clallam County properties/assets)
1920-1922
338
Stevenson, George H.
1921
338
Stevenson, Walter A.
1922
338
Stewart, Grant A.
1922
338
Sugar
1920
338
Sulzer, William
1921
338
Sutherland, Mary P. (regarding Civil Service)
1920-1922
338
Swales, Francis S.
1920-1921
338
Sweeny, Charles
1921
338
Securities, Fraudulent
1921
338
Sefrit, Frank
1921
338
Selvin, Edwin
1921
338
Sexsmith, J. H.
1920
338
Senn, Thomas J.
1921-1922
338
State Department
1922
338
Stauffer, W. E.
1922
338
Shaw, Arthur J.
1921-1922
338
Shaw, Arthur J., Jr.
1921
338
Shibata, Tokujiro
1921, undated
338
Shipp, Thomas R.
1921-1922
338
Shipping Board
1918, 1920-1922
338
Shoemaker, C. J.
1921
338
Shuff, C. L.
1922
338
Skagit River Power Project
1920
338
Sloan, Thomas L. (regarding Yakima Indian Agency)
1922
338
Smith, Andrew A.
1922
338
Smith, Harry T.
1922
338
Smith, Marvin W. (Northwest Rivers and Harbors Congress)
1922
338
Smith, T. J.
1922-1923
338
Smith, William J.
1923
338
Snamiska, H. F.
1922
338
Southern Pacific - Central Pacific Dissolution Case
1922
339
Spokane Federal Land Bank
1921-1922
339
Spokane Indian Reservation (Right of way for State Highway 22)
1922
339
Stedman, Livingston B. (regarding Claims against U.S. Shipping Board)
1922
339
Steinberger, John A.
1920-1922
339
Story, Sidney
1921
339
Student Army Training Corps
1922
339
Sunday Closing
1922
339
Sweetman, Maude
1922
339
Swift, L. F.
1921
339
Swindle, Anthony J. (Pierce County Republican Central Committee)
1922
339
Tammany, Patrick M. (Kiwanis Club, Seattle)
1918
339
Tariff
1919
339
Tariff, Tax of Fish
1919
339
Tariff, Tax of Furs
1919
339
Technical Association
1919
339
Telepost System
1919
339
Telkia, Mary Magdalene (Colville Reservation allotment inheritance)
1917-1918
339
Temple of Agriculture (Farmers of America)
1918
339
Terrace, Frank (regarding Peace Portal)
1919-1920
339
Thomas, Joseph B. (Cornucopia Mines Co. of Oregon)
1920
339
Thomson, T. Kennard
1920
339
Todd, William H. (Todd Shipbuilding & Dry Dock Co.)
1919
339
Tooze, Walter L., Jr.
1919
339
Tourist Rates (Railroads)
1919
339
Trout Lake Development Association (regarding Yakima National Park)
1919
339
Tyrol
1920
339
Timolat, J. G. (regarding Tariff on Barium Chemicals)
1921
339
Tindall, Phillip
1921-1922
339
Todd, William H. (Todd Shipyards Corporation)
1920-1922
339
Tokaji, Bela (National Roosevelt League)
1921, 1923
339
Toklas, Nathan
1920
339
Tomb, W. V.
1922
339
Tooze, Walter L., Jr.
1920-1921
339
Totten, William D.
1920-1923
339
Touchet River (Stream Gaging Station)
1920
339
Treasury, Department of
1921-1922
339
Treaties
1921-1922
339
Tribble, W. Edwin
1922
339
Turner, Robert A.
1920
339
Tacoma (Wash.)
1920-1921
339
Tacoma Commercial Club and Chamber of Commerce
1921
339
Tacoma Community Service
1920
339
Tacoma Times (Clippings)
1922
339
Tacoma Tribune (Clippings)
1922
339
Taft, William Howard (Letter opposing his appointment to Supreme Court)
1921
339
Tariff
1921-1922
340
Tate, E. L.
1921
340
Tatum, E. O.
1921
340
Taylor, Hannis
1921-1922
340
Taylor, Howard D.
1922
340
Taylor, Jacob H.
1919-1922
340
Tebbetts, Frank P.
1921
340
Terrace, Frank
1920-1922
340
Thanksgiving Greetings
1921
340
Thomle, M. G.
1921
340
Thompson, Charles H.
1920-1922
340
Thompson, Frank E.
1920-1921
340
Thompson Fruit Co.
1919
340
Thompson, L. L. (Attorney General, Washington (State))
1921
340
Thorpe, C. E.
1922
340
Tariff Commission
1920-1921
340
Till, F. A .
1921-1922
340
Toppenish-Simco Extension (Wapato Irrigation Project)
1912-1913, 1915, 1918
340
Twohy, James
1922
340
Umatilla Rapids Project
1922
340
Unsigned (regarding Veterans Pension)
1922
340
Underwood, F. R.
1919
340
Underwood, L. D.
1919
340
United Brotherhood Carpenters and Joiners
1918-1919
340
United Metal Trades Association
1919
340
United Mine Workers of America
1919
340
University of Washington
1919
340
Unsigned Letters
1919-1920
340
Vancouver (Wash.)
1919-1920
340
Vancouver Commercial Club (regarding Land Office)
1919
340
Van Dissel, E. F. Cartier
1918
340
Van Patter, Datus
1919
340
Veterans of Foreign Wars of the U.S.
1919
340
Veterans Welfare Commission
1919
340
Vickrey, C. V.
1919
340
Vincent, L. A .
1918-1919
340
Virgin Islands
1919
340
Vir Publishing Co.
1919
340
Vivian, B. B.
1919
340
Von Boecklin, August
1919
340
Voris, E. A.
1918
340
Vulcan Manufacturing Co.
1919
340
Yakima Commercial Club
1918-1919
340
Yakima Irrigation Project
1916, 1918
340
Yakima Reservation Food Commission (regarding Yakima Irrigation Project)
1917-1918
340
Yeo, George C.
1919
340
Yoon, P. K.
1919
340
Youths Allied Commission (Allied Youth's Mission)
1918
340
Zahrndt, William
1919
340
Zent, W. W.
1918
340
Zillah Free Press
1919
340
Zinther, C. J.
1919
340
Zuckriegel, P.
1919
340
Ullery, Jacob G.
1920-1921
340
Underwood, Jack
1921-1922
340
Unsigned Letters
1920-1922
340
Vancouver Barracks (regarding Paved highway)
1919
340
Vancouver Chamber of Commerce (regarding Land Office)
1921
340
Vancouver Channel Project
1920
340
Vancouver Port Commission (regarding 25-foot Channel)
1920, 1922
340
Vancouver and Seattle Land Office
1921
340
Van Valkenburg, E. A.
1921
340
Veterans Bureau
1921-1922
340
Victory Memorial Highway
1921
340
Vincent, L. A.
1921-1922
340
Virginia Politics
1921
340
Vocational Education
1920-1922
341
Wadsworth, James W., Jr.
1922
341
Waldron, Mary Royall Shelton
1920-1921
341
Walker, George H.
1920-1921
341
Walker, Samuel, A.
1919-1920
341
Walker, S. H.
1921-1922
341
Wapato Commercial Club
1919-1920
341
War Finance Corporation
1921-1922
341
War Mineral Relief Commission
1921
341
Ware Brothers Co.
1920
341
Warner, Edna
1921
341
Warner, Worcester R.
1919-1920
341
Washington D.C. Politics
1920
341
Washington State Nautical School
1921
341
Washington Water Power Co.
1921-1922
341
Waterhouse, Frank
1921
341
Watson, John Crittenden
1922
341
Watson, W. H.
1920
341
Watts, Roger W.
1922
341
Walders, K. O.
1919
341
Waldron, Ford M.
1919
341
Wall, J. W.
1919
341
Walter, Carroll G.
1920
341
Walter, U. A.
1919
341
War Department
1919-1920
341
Water Competition (Seattle rail rates)
1918
341
Waukenas, Johnson (Quinault Reservation resident)
1917-1918
341
Weller, O. E.
1920
341
Wells, Hulet M.
1919
341
Weston, Samuel P. (Pulpwood Survey Bill)
1919
341
Whalen, Frank
1919
341
Woods, Ralph
1919
341
Woods, Rufus
1920
341
Wool
1919-1920
341
Wright, Charles B.
1919
341
Wright, William W.
1919-1920
341
Williams, J. G.
1919-1920
341
Williams, John
1919
341
Williams, John Skelton (Comptroller of the Currency)
1919-1920
341
Wilson Administration
1918
341
Witherspoon, Frances M.
1919
341
Woman Suffrage
1919-1920
341
Woolford, H. A.
1920
341
Wakefield, James A.
1922
341
Waldal, Hjalmar
1921
341
Waldron, May R.
1922
341
Wallula Cut Off Road
1922
341
Wapato Irrigation District
1921
341
Walsh, R. D. (regarding Army Retirement bills)
1919, 1922-1923
341
Warner, Ed C.
1923
342
Waterville Land Office
1922
342
Wells, Edmund H.
1922-1923
342
Welsh, Francis Ralston
1921-1922
342
Welty, B. F.
1922
342
Werner, F. C.
1923
342
West Side Irrigating Co.
1919-1922
342
Webster, J. Stanley
1921
342
Welch, C. B.
1921
342
West Coast Lumbermen's Association
1922
342
West, Edward K.
1922
342
West, L. C.
1921
342
Western Retail Lumbermen's Association
1922
342
Whalen, Frank
1921
342
Wheat
1918-1920
342
White, Aubrey L.
1920-1921
342
White, Hugh W.
1922
342
Wickersham, James
1920
342
Wierum, H. F.
1920-1922
342
Wiestling, Frank B.
1921-1922
342
Wile, Fred W.
1922
342
Willapa River Harbor
1920
342
Willamette River
1919
342
Williams, John
1921
342
Williams, John Skelton (regarding Federal Reserve Board)
1921-1922
342
Wilson, D. F.
1922
342
Winans, N. H.
1920
342
Wine, Russell, B.
1920-1922
342
Wistock, Melvin G.
1922
342
Wireless Station, Aleutian Islands
1919
342
Withers, John P.
1921
342
Wood, Henry A.
1921
342
White Cross
1922
342
White, Harry
1920, 1922
342
Whitney, C. L.
1923
342
Wilson, Henry B.
1922
342
Woman's Pro-League Council
1921
342
Wood, Ira N.
1921
342
Wood, L.
1920
342
Woods, Rufus
1921, 1923
342
Wright, Frank L.
1920
342
Wright, W. N.
1922
342
Yakima Irrigation Project
1911-1922
342
Yen, Sue Ah
1923
342
Young, Edgar Pennington
1922
342
Young, Kathleen Kimball
1922
342
Zediker, Jas. F.
1921-1922
342
Zittel, Julius
1922
342
Yandell, Robert K.
1922
342
Young, Mrs. E. C. (Mabelle)
1920-1921
342
Young, Kathleen Kimball
1919
342
Young Men's Republican Club
1922
342
Zahniser, Harry H., Jr.
1919
342
Z Canyon Project
1920
342
Zech, Luke D.
1920
Politics (Out of State)
1919-1922
Box
343
Abbot, Willis J.
1919
343
Abercrombie, Helen M.
1919-1920
343
Aldehoff, John S.
1919
343
Alexander, J. A.
1919
343
American Defense Society
1919
343
American Legion
1919
343
American Legion of Illinois, Inc.
1919
343
American Mining Congress
1919
343
Anderson, Charles B.
1919-1920
343
Anderson, Mrs. Jas. A.
1920
343
Anderson, William
1920
343
Anglin, P. J.
1919
343
Arizona
1920
343
Armitage, Charles
1919
343
Arnold, E. E.
1919
343
Austin, E. M.
1919
343
Austin, W. D.
1919
343
Axton, W. F.
1919
343
Babb, James E.
1919
343
Bailey, Mrs. Maud Eklof
1919
343
Baird, James E.
1919
343
Balch, Edwin Swift
1919
343
Baldwin, Edward D.
1919
343
Baldwin, Walter J.
1919
343
Ball, Walter L.
1919
343
Ballaine, John E.
1920
343
Barnard, F. G.
1919
343
Barry, Michael J.
1919
343
Barton, Bruce
1919-1920
343
Bates, Linden W.
1919
343
Battey, George Magruder, Jr.
1919
343
Baxter, Chas. S.
1919
343
Benedict, Roswell A.
1920
343
Bennett, Ira E.
1919
343
Bernstein, Louis
1919
343
Birmingham, Rev. T. M. C.
1919
343
Blackwood, W. A.
1919
343
Blanton, S. R.
1919
343
Bluhm, Rev. Conrad
1919
343
Bone, Scott C.
1919
343
Booth, C. M.
1919
343
Bowen, R. D.
1919-1920
343
Boyce, Edward
1919
343
Bradford, Elmer
1919
343
Bradley, J. B.
1919
343
Brewer, Luther A.
1919
343
Briggs, James P.
1919
343
Brown, Alex H.
1919
343
Brown, Clara Bell
1919
343
Brown, Joseph M.
1919
343
Burke, Chas. H.
1919
343
Burke, H. R.
1919
343
Burke, James F.
1919
343
Burlingame, Margaret
1919
343
Burwell, Samuel C.
1919
343
Butler, Joseph G., Jr.
1919
343
Butler, Marion
1919
343
Cake, Charles E.
1919
343
Calder, William A.
1919
343
California
1919-1920
343
Calloway, C. H.
1919
343
Cambridge Republican Presidential Club
1919
343
Cameron, Frank W.
1919
343-344
Campaign Announcement
1919-1920
344
Carey, Robert D. (Governor, Wyoming)
1919
344
Carroll, J. L.
1919
344
Cavanaugh, Joseph M.
1919
344
Chandler Bros. and Co.
1919
344
Chandler, W.
1919
344
Chaplin, W. E. (Secretary of State, Wyoming)
1919
344
Charleston American
1919
344
Chautauqua County Fair (Dunkirk, N.Y.
1919
344
Chidsey, Chas. E.
1919
344
Child, Harold
1919
344
Claiborne, J. H.
1919
344
Clark, E. S.
1919
344
Clark, J. E.
1919
344
Clark, Carl ( The Perry Record)
1919
344
Clark, Prescott O. ( The Herald)
1919
344
Clauson, B. O.
1919-1920
344
Clerkin, William
1919
344
Cleaveland, William M.
1919
344
Clifton Press
1920
344
Cline, G. Polk
1919
344
Collier, La Verne R.
1919
344
Collier, W. M.
1919
344
Collins, Paul V.
1919
344
Colorado
1920
344
Colver, J. Newton
1920
344
Colver, W. B. (Federal Trade Commission)
1919
344
Comfort, Guy (The Perry Herald)
1919
344
Connecticut
1920
344
Connolly, C. P.
1919
344
Cook, Willis C. (Sioux Falls Press)
1919
344
Coolidge, Calvin (Governor, Massachusetts)
1920
344
Corbett, Edward L.
1919
344
Cory, C. L.
1919
344
Cowing, Kemper F.
1920
344
Cralle, Willson H.
1920
344
Cram, J. Sergeant
1919
344
Crump, Geo E.
1919
344
Curtis, E.
1919
344
Dale, C. Allen
1919
344
Darling, E. W.
1919-1920
344
Davids, Chas. A. (Bayside Republican Club)
1919
344
Davis, B. A.
1919
344
Dea, Tunis F. (Pittsburgh Athletic Association)
1919
344
Dean, Benjamin S.
1919
344
Deane, Chas. I.
1919
344
Delaware
1920
344
Demmon, Douglas
1920
344
Deming, W. C. (Wyoming State Tribune)
1919
344
Denby, Edwin
1919
344
Desmond, J. A.
1920
344
deWerff, H. A.
1919
344
Dickey, R. W.
1919
344
Dilthey, William J.
1919
344
District Delegation
1920
344
Dixon, Joseph M. (Governor, Montana)
1919
344
Donovan, J. J.
1919
344
Dow, Joy Wheeler
1919-1920
344
Drake, Herbert A.
1919-1920
344
Drummond, W. I.
1919
344
Dunkirk Speech (New York)
1919
344
Edelman, Louis
1919
344
Einstein, Lewis
1920
344
Eldredge, Chas. Q.
1919
344
Edmondson, R. E.
1919
344
Edwards, E. W.
1919-1920
344
Edwards, H. E.
1919
344
Elliott, Howard
1920
344
Ellis, Horace
1920
344
Elmore, A. A.
1919
344
Emery, James A.
1920
344
Ernst, D. E.
1919-1920
344
Evans, Henry
1919
344
Falconer, J. A.
1919
344
Faville, E. E.
1919
344
Fitzpatrick, M. G.
1919
344
Flannigan, Sarah
1919
344
Ford, Sheridan
1919
344
Fosdick, E. H.
1919
344
Fowler, J. S.
1919
344
Franklin, J. S.
1919
344
Frazer, W. L.
1920
344
Fuller, E. S.
1919
344
Funk, Frank H.
1919
344
Gaggin, Edwin H.
1919
344
Gaines, Noel
1919
344
Gans, Isaac
1919
344
Gardner, Ira N.
1919
344
Garsson, Murray
1919
344
Gaylord, Harriet
1919
344
Georgia
1920
344
Gillespie, David
1919
344
Glasmacher, H. A.
1919-1920
344
Glass, Chester
1919
344
Glazier, F. P.
1919
344
Goble, George A.
1919
344
Golterman, Guy
1919-1920
344
Gould, William E.
1919
344
Grim, John A.
1919
344
Graham, Walter
1919
344
Grammer, Major
1920
344
Groner, D. Lawrence
1919
344
Hagen, Dudley H.
1920
344
Haislet, H. W. ( St. James Independent)
1919
344
Hall, Frank B. (Republican State Committee, Massachusetts)
1919
344
Hall, Henry
1919
344
Hamlin, Wm. M.
1919
344
Handley, George
1919
344
Hanson, Ole
1919
344
Hanzen, Henry (The Telegram)
1919
344
Harding, J. Horace
1919
344
Harris, J. Harry
1919
344
Harris, J. Silas (The Negro National Educational Congress)
1919-1920
344
Hartnett, Larney A.
1919
344
Hasskarl, Joseph F.
1919
344
Hayes, George B.
1919
344
Haynes, Marie (Mrs. G. Alfred)
1919
344
Hays, Ralph
1919-1920
344
Hazard, T. R.
1919-1920
344
Hazelton, Edward
1919
344
Heffner, Lee
1919
344
Heinon, W. A.
1919
344
Heitman, Charles L.
1919
344
Higday, Hamilton
1919
344
Hill, David Jayne
1919
344
Hill, Louis W. (Great Northern Railway)
1920
344
Hill, Representative
undated
344
Hills, George W.
1919
344
Hitchcock, Frank H.
1919
345
Hopkins, Archibald
1919
345
Hoskins, A. D.
1919
345
Houk, John C.
1920
345
Hubbell, A. L.
1919
345
Hubbs, C. L.
1919
345
Hummer, Arthur C.
1919
345
Hunt, Louis
1919
345
Huntington, J. B.
1919-1920
345
Hussey, R. W.
1919
345
Idaho
1919-1920
345
Illinois
1920
345
Indiana
1919-1920
345
Ingle, Chester R.
1920
345
Iowa
1920
345
Jackson, Harry J.
1919
345
Jameson, Frank S.
1919
345
Jamestown (New York)
1919
345
Jones, E. Clarence
1919-1921
345
Jones, Wesley, L.
1919
345
Johnston, E. D.
1919
345
Johnston, Robert P.
1920
345
Jordan, William George
1919
345
Kalanianaole, J. K.
1920
345
Kane, A. J. Gordon
1919
345
Kane, L. L.
1919
345
Kansas
1920
345
Kaschub, Henry J.
1919
345
Kanter, Alexander
1919-1920
345
Kelly, Daniel T.
1919
345
Kelly, T. J.
1919
345
Kentucky
1920
345
Kepler, Chas. W.
1919
345
Kincaide, Henry L.
1919
345
Kinsler, James C.
1919
345
Knox, Frank ( Manchester Union and Leader)
1919
345
Knox, Philander C.
1919
345
Koch, C. E.
1919
345
Kraft, A. A.
1919-1920
345
Lanier, A. S.
1919
345
Larson, Geo P.
1919
345
Lawrence, Edwin Gordon
1919
345
Lawson, J. F.
1919
345
Lee, Cliffords
1919
345
Lee, Elmer
1919
345
Lee, Gerald Stanley
1919
345
Lemmon, S. L.
1919-1920
345
Leonard, George B.
1919
345
Leslie's Illustrated Weekly Newspaper
1919
345
Levison, D. I.
1919
345
Lewis, A. W.
1919-1920
345
Lewis, Merton E.
1919
345
Lingenfelder, Walter L.
1919
345
Linnard, D. M.
1919
345
Lister, Henry B.
1919-1920
345
Little, Paul
1919
345
Littlefield, J. H.
1919
345
(The) Living Church
1919
345
Livingston, Jacob A.
1919
345
Locke, Alice B.
1920
345
Lockwood, George B. ( The National Republican)
1919
345
Loftus, Nick
1919
345
Lomb, Carl F.
1919
345
Long Island Speech
1919
345
Longstreet, Helen Dortch
1920
345
Longstreet, James C.
1919
345
Lorraine, Emily V.
1919
345
Louisiana
1920
345
Love, S. C.
1919
345
Lusk, Lewis
1919
345
Lysons, J. W.
1919-1920
345
MacDonnell, John G.
1919
345
Manning, Joseph C.
1920
345
Manierre, Charles E.
1919
345
March, F. M.
1919
345
Marvin, Thomas O.
1919
345
Maryland
1920
345
Massachusetts
1920
345
Massey, W. H.
1919
345
Mathews, J. A. (Jerry)
1919
345
McArthur, C. Elmer
1919
345
McArthur, G. E.
1919
345
McAuley, Ethel
1919
346
MacDowell, John G.
1919
346
McCarthy, John P.
1919
346
McCartney, David
1919
346
McCusker, Thos.
1919-1920
346
McLain, Mary E.
1920
346
McVey, A.
1919
346
Merckel, Donald L.
1920
346
Metson, W. H.
1919
346
Michigan
1920
346
Millard, Thomas F.
1919
346
Miller, Clarence B.
1919
346
Minnesota
1920
346
Miscellaneous January Politics
1919-1920
346
Mississippi
1920
346
Missouri
1920
346
Montana
1920
346
Moore, A. P.
1919
346
Moore, H. A.
1919
346
Morehead, John M.
1919
346
Morgan, Appleton
1919-1920
346
Morgan, H. A.
1919
346
Morgan, Joshua R.
1919
346
Morgan, L. Roy
1919
346
Morning Sun
1920
346
Morrow, Pauline M.
1919
346
Mundy, Charles I.
1919
346
Murphy, John D.
1919
346
Murphy, T. J.
1919
346
Murray T. J.
1919
346
Nace, Frank
1919
346
Nash, Lewis H.
1919
346
National Board of Farm Organizations
1920
346
National Republican Committee
1920
346
National Security League
1919
346
National American Woman Suffrage Association
1919
346
Nebraska
1920
346
Negro Women's National Republican League
1920
346
New Hampshire
1920
346
New Jersey
1920
346
New York
1920
346
Nichols, W. T.
1919
346
North Carolina
1920
346
Obenachain, Arthur B.
1919
346
O'Connell, Ambrose
1919
346
O'Flaherty, Daniel C.
1919
346
Ohio
1920
346
Oklahoma
1920
346
Olin, Richard M.
1919
346
Oregon
1920
346
Orr, William A.
1919-1920
346
Painter, George S.
1919
346
Palmer, Annie M.
1919-1920
346
Peace Treaty
1919
346
Pearson, William C.
1919
346
Pennsylvania
1920
346
Pepper, George Wharton
1919
346
Perry, John H.
1919
346
Phelps, John
1919
346
Pierson, Lewis E.
1919
346
Pinchot, Gifford
1919
347
Poindexter, G. Benjamin
1919-1920
347
Poindexter, Chas.
1919
347
Poindexter, Harry T.
1919
347
Poindexter, Thomas W.
1919-1920
347
Porter, George P.
1919
347
Porter, Kirk H.
1919
347
Pownall, T. G.
1919
347
Prescott (Proposed Platform for Poindexter)
undated
347
Price, Leslie A.
1919
347
Price, M. C.
1919
347
Progressives
1920
347
Progressive Farmer
1919
347
Puente, Julius I.
1919
347
Ramsey, William
1919
347
Ream, Emanuel
1919
347
Reed, Mark
1920
347
Reese, Warren S.
1920
347
Reeves, C. R.
1919-1920
347
Reinking, F. B.
1919
347
Revelle, W. Roger
1919
347
Republican Club of Alabama
1919
347
Republican Club Speech (New York)
1919
347
Republican National Committee
1919-1920
347
Republican National Committee, Women's Division
1920
347
Republican Party of the South
1920
347
Republican Publicity Association
1919-1920
347
Republican State and County Committees
1919
347
Requests for Speeches
1919-1920
347
Rhode Island
1920
347
Richardson, Anita
1919
347
Riley, A. M.
1919
347
Roberts, T. B.
1919
347
Rochester Speech
1919
347
Rogerman, Carlisle H.
1920
347
Rose, John L.
1919-1920
347
Rosenberg, M.
1919
347
Rosenhaupt, Sid
1920
347
Rosenthal, Alexander S.
1920
347
Rosseter, John H.
undated
347
Rowley, Scott
1920
347
Rutherford, I. J.
1919
347
Ryan, W. E.
1919
347
Sapp, Hiram
1919
347
Schubach, Stanley M.
1919
347
Scott, Edward W., Jr.
1919
347
Scribner, D. W. (David)
1919
347
Second Ward City Republican Club
1919
347
Sehlbrede, C. A.
1919
347
Sesnon, William T.
1919
347
Setters, O. B.
1919
347
Shanks, Louis N.
1919-1920
347
Sheridan, J. G.
1919
347
Showalter, N. D.
1919
347
Silverman, N. M.
1919
347
Sinclair, Bartlett
1919
347
Slemp, C. B.
1919-1920
347
Smelser, F. E.
1919
347
Smith, H. W.
1919
347
Smith, Joe, Jr.
1919
347
Soders, W. Thomas
1919-1920
347
South Carolina
1920
347
South Dakota
1920
347
Speaking Engagements
1919
347
Speech - October 14, 1919 (regarding Resolution on Department of Justice)
1919
347
Speel, Mrs. V. W.
1919
347
Speyer, James
1919
347
Spiegelberg, Flora
1919
347
Stebbins, Homer A.
1919
347
Stephenson, Percy S.
1919
347
Stevenson, Frederick Boyd
1919
347
St. Louis Button Co.
1919
347
St. Louis Republican National Committee
1919
347
Stoddard, Henry L.
1919
347
Stone, Ella G.
1919
347
Sullivan, F.
1919
347
Sullivan, Mark
1920
347
Swank, W. R.
1919
347
Symons, H. M.
1919
348
Talbot, Richard J.
1919
348
Talbott, G. P.
1919
348
Taylor, Hannis
1919
348
Tennessee
1920
348
Texas
1920
348
Thomas, Jessie O.
1919
348
Thompson, Charles H.
1919-1920
348
Thompson, Hiram F.
1919
348
Thompson, L. Richmond
1919
348
Todd, William H.
1919-1920
348
Tokaji, Bela
1919-1920
348
Toklas, Nathan
1919-1920
348
Tooze, Walter L., Jr.
1920
348
Townshend, Sidney P.
1919
348
Trimble, William Pitt
1919
348
Vail, S. N.
1919
348
Van Hemert, C.
1919
348
Van Hemert, C.
1919-1920
348
Van Valkenburg, E. A.
1919
348
Ventresco, Francesco
1919-1920
348
Virginia
1920
348
Wagner, John A.
1919
348
Wall, Tom
1919
348
Ward, J. Thomas
1919
348
Warren, Chas. G.
1919
348
Washburn, R. M.
1919
349
Washington, D.C.
1920
349
Watts, Harvey M.
1919
349
Weir, F. L.
1919
349
Weller, O. E.
1919
349
Wells, Edmund H.
1921-1922
349
Welsh, Francis Ralston
1919-1920
349
West Virginia
1920
349
Western North Carolina Republican Club Association
1919
349
Weston, Samuel P.
1919-1920
349
Whalen, Frank
1919
349
Wheeler, Robert
1919
349
Wheeler, Wilmot H.
1919
349
Wheelock, C. W.
1919
349
White, E. W.
1919
349
Whyman Family
1919
349
Widner, Dean
1919
349
Wilcox, W. H.
1919
349
Wilson, Melvin D.
1919
349
Willard, J. L.
1919
349
Williams, Herbert
1919
349
Winstock, Melvin G.
1919-1920
349
Wisconsin
1920
349
Wood, General Leonard
1920
349
Wood, Henry A. Wise
1919
349
Woodward, Frank E.
1919
349
Wright, Charles B.
1919
349
Wyoming
1920
349
Zihlman, Fred N.
1919
Politics (Constituents)
1918-1923
Box
349
Acret, George
1920
349
Adair, I. J.
1919
349
Ahrens, E. A.
1919
349
Aldwell, J. Lloyd
1920
349
Alexander, H. F. (Hubbard Foster Alexander)
1919-1920
349
Allen, George W.
1920
349
Appelquist, W. O.
1919
349
Aylmore, Reeves (King County Republican Committee)
1920
349
Babcock, Charles H.
1919
349
Babcock, F. L.
1919
349
Bache, Jules S. (Jules Semon Bache)
1919-1920
349
Baldwin, A. E.
1919
349
Bankson, E.
1919
349
Barnes, J. E.
1920
349
Barron, L. G.
1919
349
Bausman, Frederick
1919
349
Beck, Fred W.
1919
349
Berry, Charles R.
1919
349
Bird, Carl
1919
349
Birdwell, W. C.
1919
349
Black, Lloyd L.
1919
349
Blomberg, Fred J.
1919
349
Bourne, Jonathan, Jr.
1919-1920
349
Brewer, Thomas H.
1919
349
Brown, Andrew
1919
349
Brown, E. K.
1919
349
Burrows, Elmer W.
1919
349
Bush, J. A.
undated
349
Butler, Robert
1919
349
Butler, William C.
1919
349
Cameron, Frank W.
1919
349
Cameron, W. H.
1919
349
Camp, John F.
1919
349
Carkeek, Morgan J.
1919
349
Carlisle, William
1919
349
Carlson, Algot
1919
349
Carney, Richard E.
1919
349
Casey, T. J.
1920
349
Chilberg, J. E.
1919-1920
349
Clemmer, Howard S.
1919
349
Clifford, Edward
1919
349
Coffman, N. B.
1919
350
Colored Republican Club
1919-1920
350
Colvin, Ewing D.
1919
350
Coman, Edwin T.
1919-1920
350
Comeau, H. A.
1919
350
Convention Tickets
1920
350
Cory, Arthur S.
1919
350
Cox, Catherine E.
1919
350
Creel, H. B.
1919
350
Crumpacker, H. C.
1919
350
Cue, M. E.
1919
350
Cunningham, A. M.
1919
350
Curry, C. C.
1919
350
Darling, Clifton L.
1920
350
Darrell, J. J.
1919
350
Davidson, Emil
1919
350
Davis, Arthur W.
1919
350
Delle, Lee C.
1919
350
Dement, F. S.
1919
350
deSteiguer, George E.
1919
350
DeVoe, Emma Smith
1919
350
Dewey, Geo.
1919
350
Dirks, Jno. L.
1919
350
Donahue, Ed
1919-1920
350
Drake, Paul J.
1919
350
Drew, George E.
1919
350
Durham, A. C.
1919
350
Duryee, Schulyer
1919-1920
350
Duthie, J. F.
1919-1920
350
Edgers, Eben B.
1919
350
Edris, Walter P.
1919
350
Edris, William
1919
350
Elmendorf, Frederick E.
1919
350
Evenson, Rowena
1919
350
Everett, Mrs. James R.
1919
350
Farrell, M. J.
1919
350
Fassett, Charles M.
1919
350
Field, J. G.
1919
350
Fitzgerald, John F.
1919
350
Flood, E. E. (Everett Edmund Flood)
1919-1920
350
Ford, James A.
1919-1920
350
Fuller, Lowell G.
1919
350
Gill, Edwin S.
1919
350
Gilliam, M.
1919
350
Girard, Stephen A.
1919
350
Graves, F. H.
1919
350
Gregory, W. D.
1919
350
Griffiths, Austin E.
1919
350
Grinstead, F. Leo
1919
350
Groff, Guy B.
1919
350
Grove, C. E.
1919
350
Guie, E. H.
1919
350
List of Political Friends
1922, undated
350
Abel, W. H.
1921-1922
350
Acret, George
1922
350
Adair, I. J.
1922
350
Adams, E. M.
1922
350
Adams, Will H.
1921-1922
350
Aiken, Mrs. George W.
1921
350
Albers, George
1922
350
Aldwell, J. Lloyd
1922
350
Allen, Pliny L.
1922
350
Allen, Robert B.
1922
350
Allmond, Douglas
1921-1922
350
Ambrose, Thomas S.
1922
350
American Legion at Colfax
1922
350
Arrable, John L.
1921
350
Anderson, John Herbert
1922
350
Ankeny, John D.
1922
350
Appelquist, W. O.
1922
350
Archer, F. R.
1922
350
Argall, J. C.
1922
350
Arkley, R. P.
1921-1922
350
Arney, Charles E.
1921
350
Aston, Thomas G.
1922
350
Atkinson, N. B.
1922
350
Atwell, N. B.
1922
350
Babcock, Charles H.
1919, 1922
350
Baker, Donna A.
1922
350
Baker, Geo. H.
1922
350
Baldwin, Edward D.
1922
350
Ballaine, W. W.
1922
350
Barnett, C. C.
1922
350
Bauer, J. F.
1922
350
Bayley, Frank S.
1922
350
Beach, C. E.
1922
350
Beagle, C. D.
1922
350
Beeler, Adam
1922
350
Bell, James B.
1921-1922
350
Benn, E. B.
1921-1922
350
Bennett, Walter
1922
350
Bevington, V. L.
1922
350
Bingham, E. E.
1922
350
Bird, Roy M.
1922
350
Birdseye, L. J.
1921-1922
350
Birney, Fred Owen
1922
350
Bishop, Thomas
undated
350
Blackburn, W. V.
1922
350
Blackwood, W. A.
1922
350
Blair, Mary A.
1922
350
Blethen, Clarence B.
1921
350
Blomberg, Fred J.
1921
350
Bolks, Geo. J.
1922
350
Boner, E. E.
1922
350
Bonner, E. E.
1922
350
Bowles, C. D.
1922
350
Bowles, Jesse C.
1922
350
Boyington, C. Jay
1921
350
Boyle, Lon
1922
350
Brady, Elmer R.
1922
350
Brandell, Jay
1922
350
Bras, Harry L.
1922
350
Brenton, P. R.
1922
350
Brigham, E. D.
1922
350
Brill, John F.
1921
350
Brinkerhoff, Walter S.
1922
350
Brown, Andrew
1921
350
Brown, Clifford C.
1922
350
Brown, E. K.
1922
350
Brown, Ed
1922
350
Brown, Nat U.
1922
350
Browne, Wm. D.
1922
350
Bruning, L. L.
1922
350
Bryan, James W. (James Wesley Bryan)
1922
350
Buhtz, Albert
1922
350
Bullock, J. W.
1922
350
Burns, H. G.
1922
350
Burrows, Elmer W.
1922
350
Burrows, Frank E.
1922
350
Butts, Margaret L.
1922
351
Cahill, R. R.
1922
351
Caldwell, Hugh M.
1921-1922
351
Cameron, Frank W.
1921-1922
351
Campbell, Herbert
1922
351
Campbell, W. W.
1922
351
Canfield, B. H.
1922
351
Cantwell, Ed J.
1922
351
Cardiff, Ira D.
1922
351
Cardwell, David T.
1922
351
Carroll, F. M.
1921
351
Carson, M. E.
1922
351
Carson, William H.
1921
351
Carter, Chas. E.
1922
351
Cartier, J. F.
1922
351
Case, Ira H.
1922
351
Cavanaugh, W. T.
1922
351
Chamberlin, Charles L.
1922
351
Chambers, C. I.
1922, undated
351
Chapman, L. J.
1922
351
Child, Dana
1921
351
Christensen, Carl
1922
351
Clark, John W.
1922
351
Clark, Sophie L.
1922
351
Clausen, B. O.
1922
351
Clifford, Edward
1922
351
Coffeen, John P.
1922
351
Coffman, N. B.
1922
351
Cole, George B.
1922
351
Cole, Henry M.
1922
351
Cole, J. J.
1921
351
Cole, William
1921-1922
351
Collier, Harry H.
1921-1922
351
Collins, E. A.
1922
351
Comstock, C. C.
1921
351
Conant, L. G.
1922
351
Condon, R. W.
1921-1922
351
Condon, William
1921
351
Cook, Harl J.
1922
351
Cook, R. H.
1922
351
Cory, Arthur S.
1922
351
Cottrell, H. W.
1922
351
Covington, Frank B.
1922
351
Cowles, W. H.
1921
351
Cox, W. R.
1922
351
Crane, Geo. T.
1922
351
Crass, Henry
1922
351
Crawford, S. L.
1922
351
Creel, H. B.
1921-1922
351
Cressy, W. P.
1922
351
Crichton, J. E.
1922
351
Crosby, H. L.
1922
351
Crosier, T. N.
1922
351
Croxton, A. L.
1922
351
Currie, John D.
1922
351
Curry, J. H.
1922
351
Daily News Searchlight
1922
351
Dallam, Frank M.
1922
351
Dalton, C. C.
1922
351
Danielson, Andrew
1922
351
Davies, L.
1922
351
Davis, Arthur W.
1922
351
Davis, J. H.
1922
351
Davis, P. V.
1921-1922
351
Davisson, Ira S.
1922
351
Day, Nellie G.
1922
351
Dean, John R.
1922
351
Deane, Chas. I.
1921-1922
351
De Bord, C. T.
1921
351
Delanty, H. M.
1922
351
Delle, Lee C.
1921-1922
351
Dement, F. S.
1922
351
Dewart, Fred W.
1922
351
de Witt, John
1922
351
Diehl, R. H.
1922
351
Dilling, Geo, W.
1921
351
Dirks, Jno. L.
1922
351
Dodds, George W.
1922
351
Doland, A. W.
1921-1922
351
Donley, Carrie P.
1922
351
Donnelly, David M.
1922
351
Donovan, J. J.
1922
351
Donovan, William, Jr.
1922
351
Dowling, W. J.
1922
351
Doyle, D. A.
1922
351
DuBois, Lloyd
1922
351
Duncan, William, Jr.
1922
351
Dunham, Harry J.
1922
351
Durham, A. C.
1921
351
Dwyer, Robert E.
1921
351
Earle, Dan
1922
351
Edris, Wm. (William)
1921
351
Edwards, Paul
1922
351
Eldridge, Hugh
1922
351
Elmore, W. A.
1922
351
Elwell, John H.
1922
351
Epperson, Ambrose C.
1922
351
Ettinger, U. L.
1922
351
Evans, George Watkin
1922
351
Featherston, John H.
1922
351
Fenwick, A. R.
1922
351
Fisk, Thomas
1922
351
Fitzpatrick, J. M.
1922
351
Flood, E. E. (Everett Edmund Flood)
1921-1922
351
Forbes, Mr.
1922
351
Ford, J. A.
1922
351
Fosseen, A. B.
1922
351
Fouts, Will H.
1922
351
Frater, Jno. T.
1922
351
Freeman, A. B.
1921
351
French, E. L.
1922
351
Frost, J. E.
1922
351
Frye, Charles H.
1922
351
Frye, F. F.
1922
351
Fulton, Walter S.
1922
351
Furman, Chas.
1922
351
Gabeka, Frederick T.
1922
351
Gainey, Dan
1922
351
Gale, E. L.
1922
351
Gardner, A. R.
1921
351
Garrecht, Francis A.
1922
351
Garrett, W. M.
1922
351
Garvin, H. Sylvester
1922
351
Gaston, George C.
1921
351
Gates, Cyrus
1922
351
Gellatly, John H.
1922
351
Generaux, Arthur L.
1922
351
Gfeller, Alfred
1922
351
Gibson, Frank A.
1922
351
Gibson, J. S.
1922
351
Gilham, H. E.
1922
351
Gilkey, Superintendent
1922
351
Gill, E. S.
1922
351
Gillett, J. N.
1922
351
Girard, Stephen A.
1921-1922
351
Gosnell, J. C.
1922
351
Gram, Charles A.
1922
351
Green, Joshua
1922
351
Green, O. M.
1922
351
Greenwood, Elsie
1921
351
Greenwood, Roy R.
undated
351
Gregg, Herbert C.
1922
351
Gregory, W. D.
1922
351
Griffin, Joseph E.
1921-1922
351
Grimes, C. B.
1922
351
Grinnell, Fred B.
1922
351
Grinstead, F. Leo
1922
351
Griswold, Will J.
1922
351
Groff, Guy B.
1922
351
Grove, L. E.
1922
351
Grubbe, H. V.
1922
351
Guie, E. H.
1922
351
Guy, Mary E.
1921-1922
351
Gwydir, R. D.
1922
352
Ham, D. T.
1919
352
Hamlin, Robert D.
1919
352
Hardesty, F. P.
1919
352
Harris, Frank W.
1919-1920
352
Hart, James
1919
352
Hart, Louis F.
1919
352
Hartman, John P.
1919-1920
352
Hazzard, Geo.
1919
352
Irvine, William
1919
352
Johnson, E. Ben
1919
352
Johnson, Hiram
1919
352
Johnson, W. Lon (William Lon Johnson)
1919
352
Kimball, Horace
1919-1920
352
King County Republican Central Committee
1919
352
Kizer, B. H.
1919
352
Lane, Thaddeus S.
1919-1920
352
Larson, O. S.
1919-1920
352
Lawrence, John C.
1919
352
Lindley, Henry
1919
352
Lyle, Roy C.
1919-1920
352
MacBride, Philip D.
1919-1920
352
McCabe, A. E.
1919-1920
352
McCroskey, R. C.
1919
352
Metcalf, John A.
1919
352
Neumann, Max M.
1919
352
Ordway, F. A.
1919
352
Page, Thos. D.
1919-1920
352
Perkins, S. A.
1919-1920
352
Phelps, F. W.
1918
352
Phipps, Harve H.
1919
352
Poe, Burns
1920
352
Poindexter Booklet Mailing Lists
1919
352
Powell, William R.
1919
352
Prague, Arthur P.
1919-1920
352
Presidential Campaign
1919
352
Presidential Primary Bill
1919
352
Preston, Gertrude H.
1920
352
Halferty, G. P.
1921
352
Hallam, A. C.
1921
352
Hamilton, R. C.
1922
352
Hammer, Emerson
1922
352
Hammond, Thomas G.
1922
352
Hanauer, Milton S.
1922
352
Hansen, C.
1922
352
Hansen, H. T.
1922
352
Hansen, Herbert
1922
352
Hanson, A. G.
1922
352
Harding, H. T.
1922
352
Hards, C. F.
1921
352
Harris, J. Silas
1922
352
Harris, John L.
1922
352
Harris, W. H.
1922
352
Harrison, S. J.
1921-1922
352
Harry, James W.
1922
352
Hartley, Roland H.
1922
352
Hartman, John P.
1922
352
Harvey, Walter M.
1922
352
Hastings, Fred W.
1922
352
Hatcher, Cornelia Templeton
1922
352
Hathaway, Thomas G.
1922
352
Hay, James M.
1922
352
Hay, M. E.
1922
352
Healum, Mr. and Mrs. John
1922
352
Hendricks, M. D.
1922
352
Henry, T. N.
1922
352
Herman, David
1922
352
Hesketh, Robert B.
1922
352
Hicks, Frank P.
1921
352
Hicks, William C.
1922
352
Higgins, Ralph Houck
1922
352
Hiller, Robert A.
1922
352
Hinkle, J. Grant
1922
352
Hoge, James D.
1922
352
Hornberger, L. P.
1922
352
Houser, Paul W.
1922
352
Houston, Carl
1921
352
Howard, J. F.
1922
352
Hull, Frank W.
1922
352
Hunt, Clair
1921-1922
352
Hunt, Thomas Francis
1921-1922
352
Hunt, Ward
1922
352
Hunter, R. F.
1921
352
Huntley, William
1922
352
Hurshman, Henry
1922
352
Illman, W. H.
1922
353
Isted, W. T.
1922
353
Jackson, Olive S.
1922
353
Jacobsen, Olaf A.
1922
353
Jenssen, Sophus O.
1922
353
Jesseph, L. E.
1921-1922
353
Jessup, W. B.
1922
353
Jewett, G. W.
1922
353
Jewett, George C.
1922
353
Johnson, E. Ben
1922
353
Johnson, J. A. (Jim)
1921
353
Johnson, S. L.
undated
353
Johnson, W. Lon (William Lon Johnson)
1922
353
Johnston, Lee
1922
353
Joiner, Geo. A.
1922
353
Jolley, Harry
1921
353
Jones, F. M.
1922
353
Jones, Hattie M.
1922
353
Jones, J. T.
1922
353
Jones, John T.
1922
353
Jones, Luther W.
1922
353
Jordan, Harvey S.
1922
353
Julian, R. C.
1922
353
Justice, J. R.
1922
353
Kaynor, J. C.
1921-1922
353
Keagy, C. E.
1922
353
Kees, A. F.
1921-1922
353
Kellogg, J. Y. C.
1922
353
Kelly, T. J.
1922
353
Kelly, W. J.
1922
353
Kemerer, V. E.
1921
353
Kemp, Frederick
1922
353
Kessler, Emil H.
1922
353
Kiggins, John P.
1921-1922
353
Kimball, Horace
1921-1922
353
Kirk, T. Leston
1922
353
Kirwin, P. J.
1922
353
Klasell, N. A.
1922
353
Kleine, Louis H.
1922
353
Knight, Arthur
1922
353
Kom, Fred S.
1922
353
Kresky, A. S.
1922
353
Kuster, L. R.
1922
353
Herbsman, J. C.
1919-1920
353
Hibschman, Harry J.
1919
353
Hicks, William C.
1919
353
Higgins, Ralph Houck
1919-1920
353
Holly, Mrs. E. H.
1920
353
Hopkins, Robert A.
1919
353
Hull, Frank W.
1919
353
Hutchinson, R. A.
1919-1920
353
Ingram, J. W.
1919
353
Lambert, R. S.
1922
353
Landes, Mrs. Henry
1922
353
Landon, Daniel
1922
353
Langdon, W. E.
1922
353
Langhorne, Maurice A.
1922
353
La Roux, Robert A.
1922
353
Lauridsen, G. M.
1922
353
La Violette, Francis A.
1922
353
Lawrence, J. G.
1922
353
Lawrence, John C.
1921-1922
353
Lebo, Willis R.
1922
353
Lee, J. T.
1922
353
Leeds, Ben
1922
353
Leehey, Maurice D.
1922
353
Leghorne, James F.
1922
353
Leonard, F. A.
1922
353
Leppert, David
1922
353
Lewis, John G.
1922
353
Lewis, W. Charles
1922
353
Linder, Charles O.
1922
353
Lindley, Hervey
1922
353
Lindsay, J. W.
1922
353
Lingwood, T. J.
1922
353
Livesey, Percy
1922
353
Lloyd, B. J.
1922
353
Lockwood, George B. ( The National Republican)
1922
353
Logan, Archie F.
1921
353
Long, L. W.
1922
353
Longacre, C. S.
1922
353
Loomis, F. W.
1922
353
Lord, C. J.
1922
353
Lucas, H. G.
1922
353
Luhrsen, J. C.
1922
353
Lyle, Roy C.
1922
353
Lynch, W. C.
1922
353
Lyons, Thomas, R.
1922
353
Lysons, W. S.
1921-1922
353
MacCraig, Virginia K.
1922
353
Mackintosh, Kenneth
1922
353
Malloy, William C.
1922
353
Malott, Conner
1922
353
Mangis, Fred
1921
353
March, George K.
1922
353
Mark, J. S.
1922
353
Martin, Louis
1921-1922
353
Mason, C. W.
1922
353
Matheus, C. W.
1922
353
Matthews, H. D.
1922
353
Mattison, M. M.
1921-1922
353
McAnally, T. R.
1922
353
McCabe, A. E.
1922
353
McCann, E. W.
1922
353
McCleary, E. C.
1922
353
McClelland, Donald C.
1922
353
McClung, Peter
1922
353
McClure, H. S.
1922
353
McConihe, L. F., Sr.
1922
353
McCord, E. S.
1922
353
McCormack, J. S.
1922
353
McCormick, John
1922
353
McCrea, W. S.
1922
353
McCullough, C. C.
1922
353
McDermont, F. H.
undated
353
McDonald, A. B.
1922
353
McDonald, E. A.
1921
353
McDowell, James K.
1922
353
McGeever, John P.
1922
353
McGrath, David C.
1922
353
McGregor, B. E.
1921
353
McGuire, James A.
1922
353
McGuire, Robert E.
1922
353
McIntosh, John H.
1922
353
McIntyre, H. J.
1922, undated
353
McKenney, H. E.
1922
353
McLean, C. H.
1922
353
McLean, Martin
1921
353
McMahon, E. P.
1922
353
McMenimen, W. L.
1921-1922
353
McNeel, C. A.
1921
353
McNeill, A. C.
1922
353
Meier, M. W.
1922
353
Meigs, Leonard O.
1921
354
Mendenhall, Mrs.
1921
354
Mentzer, T. F.
1922
354
Miller, A. A.
1921
354
Miller, C. F.
1922
354
Miller, H. C.
1922
354
Miller, H. Lloyd
1921
354
Mills, Edward C.
1922
354
Mires, Austin
1922
354
Miscellaneous
1922
354
Miscellaneous Lists of Names
1921-1922, undated
354
Mitcham, John H.
1921
354
Mitten, Frank L.
1922
354
Moe, Peter
1921
354
Montville, Sybil
1922
354
Moris, Joseph
1922
354
Morris, C. L.
1922
354
Morrison, L. J.
1922
354
Morse, W. M.
1922
354
Moulton, M. M.
1921
354
Mundahl, Mr.
1922
354
Murphine, Thomas F.
1921-1922
354
Myers, Chas. E.
[1922]
354
Myers, Edgar L.
1922
354
Nelsen, Peter
1922
354
Nelson, J. Z.
1922
354
Neumann, Max M.
1922
354
Newman, John H.
1922
354
Niles, H. P.
1921-1922
354
Niles, Mrs. H. P.
1921
354
Nixon, Ben H.
1922
354
North, Don F.
1922
354
Northrop, Bert A.
1922
354
Noteware, Francis A.
1922
354
Nuzum, Harold N.
1922
354
O'Brien, F. J.
1922
354
O'Connor, T. J.
1922
354
Olds, D. D.
1923
354
Oliva, S.
1922
354
Olympia Daily Recorder
1922
354
O'Malley, Henry
1922
354
O'Neil, Bernard F.
1919
354
O'Neil, Charles H.
1922
354
Osborne, G. D.
1922
354
Ostrom, H. C.
1921
354
Otis, W. A.
1922
354
Page, Thos. D.
1922
354
Paulhamus, W. H.
1922
354
Payne, Chas. H.
1922
354
Pearson, Sven
1922
354
Peck, Anna D.
1921
354
Penhallick, Martin
undated
354
Perkins, John P.
1919
354
Perkins, S. A.
1922
354
Perrigo, Wm.
1922
354
Perry, John H.
1922
354
Picken, R. L.
1922
354
Piles, Matt L.
1921
354
Piles, S. H.
1922
354
Piper, George U.
1921
354
Plamondon, L. N.
1922
354
Plummer, W. H.
1921-1922
354
Poe, Burns
1921-1922
354
Polson, Alex
1922
354
Potts, W. G.
1921
354
Prague, Arthur P.
1921-1922
354
Proudfoot, R. R.
1922
354
Purdy, E. W.
1922
354
Purrett, E. W.
1922
354
Quarnberg, A. A.
1922
354
Ramsay, Claude C.
1922
354
Ranck, Glenn N.
1922
354
Rauth, Mrs. C. A.
1921
354
Rawson, James P.
1922
354
Rea, John A.
1922
354
Read, Jesse H.
1922
354
Reed, Mark E.
1922
354
Reed, W. H.
1922
354
Reinertsen, Richard
1921-1922
354
Revelle, Thomas P.
1922
354
Reynolds, J. C. H.
1921
354
Reynolds, W. A.
1922
354
Rice, E. O.
1922
354
Rice, Howard M.
1922
354
Richards, N. C.
1922
354
Richardson, Sam H.
1922
354
Robertson, W. W.
1922
354
Robinson, J. J.
1922
354
Robinson, Joseph
1921
354
Rogers, A. B.
1921
354
Rogers, A. L.
1921-1922
354
Rogers, Sidney W.
undated
354
Root, Oran B.
1922
354
Rosenhaupt, Harry
1922
354
Roux, A. B.
1922
354
Rovig, R. D.
1922
354
Rowland, H. G.
1922
354
Rucker, W. J.
1922
354
Ruddock, Wm.
1922
354
Rundle, A. C.
1922
354
Rupp, W. H.
1922
354
Rupp, Wellington
1922
354
Rust, Gust F.
1922
354
Rutter, R. L.
1922
354
Ryan, Ed
1922
355
Ramsay, Claude C.
1919-1920
355
Revelle, Thomas P.
1919-1920
355
Richards, John C.
1919
355
Rust, Gust F.
1919-1920
355
Sames, Albert M.
1920
355
Silbaugh, Jackson
1919
355
Southard, T. B.
1919
355
Southard, W. E.
1919
355
Stedman, Livingston B.
1919-1920
355
Stoolfire, H. S.
1919
355
Stringer, John
1919-1920
355
Terrace, Frank
1919-1920
355
Totten, William D.
1919-1920
355
Traynor, E. B.
1919
355
Walker, George H.
1919-1920
355
Washington Delegates
1920
355
Woods, Rufus
1919-1920
355
Young Men's Republican Club
1919
355
Saint, H. Y.
1921-1922
355
Salisbury, Guy M.
1922
355
Savage Brothers
1922
355
Savage, F. A.
1922
355
Savage, J. H.
1922
355
Savidge, Clark V.
1922
355
Schaefer, H. D.
1922
355
Scollard, J. A.
1922
355
Scott, W. M.
1922
355
Seal, Geo. W.
1922
355
Sefrit, Frank I.
1922
355
Severyns, John
1922
355
Seymour, W. W.
1922
355
Shakespeare, Noah
1922
355
Shattuck, J. Howard
1922
355
Shaw, Arthur J.
1922
355
Sheldon, W. K.
1922
355
Shepard, Thomas R.
1922
355
Sherrill, R. L.
1922
355
Shields, Mark A.
1922
355
Shipley, Silas M.
1922
355
Shippey, F. M. (Affiliated Patriotic Societies)
1922
355
Shorrock, E.
1922
355
Shuff, C. L.
1922
355
Silver, J. W.
1922
355
Simmons, Arthur
1922
355
Simmons, J. M.
1920, 1922
355
Simmons, T. C.
1922
355
Simpich, Briggs G.
1922
355
Sims, E. A.
1922
355
Skindlov, A. M.
1922
355
Slater, H. H.
1922
355
Slattery, S. C.
1922
355
Sloan, A. D.
1921-1922
355
Small, Joseph
1922
355
Smith, Alice M.
1922
355
Smith, C. E.
1922
355
Smith, Carl J.
1922
355
Smith, D. Laurence
1921
355
Smith, F. A.
1922
355
Smith, F. S.
1922
355
Smith, Harry T.
1922
355
Smith, J. Henry
1922
355
Smith, Thomas J.
1921-1922
355
Snyder, P. F.
1922
355
Solner, N. B.
1922
355
Sparks, Walter W.
1922
355
Spencer, M. L.
1921
355
Springer, Carl C.
1922
355
Sproull, W. R.
1921
355
Stanley, R. R.
1922
355
Startup, George
1922
355
Stearns, D. W.
1922
355
Stedman, Livingston B.
1922
355
Steinhauer, Carrie
1921
355
Stephens, Alec
1922
355
Stephens, P. O.
1922
355
Stevens, Mitchell
1921
355
Stevenson, George H.
1922
355
Stevenson, J. R.
1922
355
Stewart, Dayton H.
1921
355
Stickels, Edith L.
1922
355
Stokes, J. W.
1921
355
Stoll, William T.
1922
355
Stoolfire, H. S.
1922
355
Stringer, John
1921-1922
355
Sturdevant, R. M.
1922
355
Sumner, Sam R.
1922
355
Suzzallo, Henry
1921
355
Tabor, Al
1922
355
Talbot, A. R.
1922
355
Talbot, W. S.
1922
355
Taylor, Charles
1922
355
Taylor, W. J.
1922
355
Tempes, F. W.
1922
355
Thatcher, Mrs. J. M.
1922
355
Thomas, Christy
1922
355
Thomas, W. W.
1922
355
Thompson, Charles A.
1922
355
Thompson, Harry
1922
355
Thurer, J. A.
1922
355
Thurston, Charles
1922
355
Todd, Leroy L.
1921
355
Todd, R. S.
1922
355
Todd, William H.
1921-1922
355
Totten, William D.
1922
355
Towner, C. H.
1922
355
Tribble, W. Edwin
1922
355
Tripp, Clare Ketchum
1922
355
Tripple, Robert A.
undated
355
Trzesniowski, John. J.
1922
355
Turner, Robert A.
1921-1922
355
Tuttle, George E.
1922
355
Tworoger, Phillip
1922
355
Umbaugh, George
1922
355
Upton, Harriet Taylor
1922
355
Vaughn, Andrew G.
1922
355
Vernon, James M.
1922
355
Vernon, Mercer
1922
355
Verron, Wm.
1922
355
Vilas, Calvin C.
1922
355
Voorhies, E. R.
1922
355
Wager, Eugene E.
1921
355
Walker, Samuel A.
1922
355
Wall, J. W.
1922
355
Walters, Stella
1922
355
Ward, Harry L.
1922
355
Waterstrat, Paul
1921
355
Webster, R. M.
1922
355
Weedin, Luther
1922
355
Weil, F. M.
1922
355
Weinstein, Robert
1922
355
Welch, James
1922
355
Wells, B. F.
1922
355
Werner, F. C.
1922
355
West, Arthur E.
1922
355
West, Paul L.
1922
355
Weyrauch, Paul H.
1922
355
White, Harry
1921-1922
355
White, J. W.
1922
355
Whitehead, Paul
1922
355
Whitney, C. L.
1922
355
Whitney, W. M.
1922
355
Wiestling, F. B.
1922
355
Williams, A. M.
1922
355
Williams, Ben B.
1922
355
Williams, Edw. F.
undated
355
Williams, Solon T.
1922
355
Willis, Park Weed
1922
355
Wilson, D. F.
1922
355
Wilson, H. L.
1922
355
Wilson, W. H.
1922
355
Wilson, Worrall
1922
355
Winstock, Melvin G.
1922
355
Witherspoon, H.
1922
355
Wolfe, Fred
1922
355
Wood, Charles B.
1922
355
Woodbine, A. H.
1922
355
Wooding, John
1922
355
Woods, Ralph
1921
356
Woods, Rufus
1921-1922
356
Woody, O. H.
1922
356
Wright, F. B.
1921-1922
356
Yandell, C. B.
1922
356
Young, Edward C.
1921-1922
356
Young, Mrs. E. C.
1922
356
Yuse, Frank
undated, 1921-1922
356
Zingg, Emil W.
1922
356
Zittel, Julius
1921
Positions
1914-1923
Box
356
Aerial Mail Service
1918
356
Anchorage Chamber of Commerce
1919
356
Anderson, Gordon
1919
356
Anderson, Mrs. Jas.
1919
356
Andrews, H. H.
1919
356
Andrews, H. T.
1919
356
Anthony, M. L.
1919
356
Anti-Catholic
1919
356
Apples
1919
356
Argall, J. C.
1919
356
Arland, C. W.
1919
356
Armenia
1919-1920
356
Armenian and Syrian Relief, American Committee for
1919-1920
356
Armstrong, L. K.
1918
356
Army
1919
356
Army Postal Service
1918
356
Army Social Service
1919
356
Astero, Julio M. (regarding Military Occupation of Dominican Republic)
1920
356
Attalia Project
1918
356
Ault, Erwin B.
1919
356
Aydelott, J. S.
1919
356
Ayer, Louise
1919
356
Aviation
1919-1920
356
Aldrich, William A.
1919
356
Ballatine, John E. (opposition to his appointment)
1919
356
Blaine, E. F.
1919
356
Birmingham, T. M. C.
1919
356
Customs Collector, Puget Sound District (multiple candidates)
1920-1921
356
Harris, J. Silas
1920-1921
356
Abercrombie, W. R.
1921
356
Blethen, Clarence B.
1921
356
Civil Service
1919-1921
356
Civil Service Commission
1920, 1922
356
Consulate Locations in Washington
1921
357
Consular Service
1914-1916, 1918-1919
357
Dowling, Warren J.
1919
357
Duckworth, R. R.
1915
357
Coal Commission
1922
357
Consular Service
1923
357
Crow, Bert E. (Alaska Railroad Commissioner)
1922-1923
357
Haynes, G. Alfred
1923
357
Dean, M. L.
1920-1921
357
Disarmament Conference (Washington, D. C.)
1921
357
Ferryman, John H.
1920
357
Fletcher, William H.
1921-1922
357
Gilliam, M. H.
1920
357
Greenleaf, Sue
1920
357
Griffith, Aura Lee
1919
357
Higday, Hamilton
1919
357
Hyde, Warren L.
1918
357
Hansen, Hans C. P.
1922
357
Hays, Will H. (regarding Republican National Committee Campaign Positions)
1920
357
Higday, Hamilton
1921
357
Holm, Frits
1920
357
Hudson, Chas. N.
1920
357
Levinson, Sol
1920
357
Interior, Secretary of
1923
357
Judgeship Appointment, Eastern District of Washington
1922-1923
357
Justice, Associate of Supreme Court
1923
357
Jensen, Peder
1919
357
Marks, H. R.
1921
357
Miller, Charles H.
1920
357
New, Harry S. (regarding Republican National Committee)
1920
357
Miller, J. H.
1918
357
Petrovitsky, Charles
1916-1918
357
Miscellaneous (Out of State) (regarding M. J. Stroock)
1923
357
Peruvian Position
1923
357
Porto Rico, Governor of
1923
357
Post Office, Puyallup
1922-1923
358
Rainier National Park
1923
358
Rathbun, C. W.
1922
358
Rose, Henry
1923
358
Shipping Commissioner
1922
358
Smiley, W. H.
1922
358
Staten, Moody
1922
358
Sylvester, J. H.
1922-1923
358
Waterville Land Office
1923
358
Wilson, Marshall H.
1922
358
Simmons, Arthur
1922
358
Struck, Frank
1921-1922
358
Warner, Ed C.
1922
358
Watts, Roger W.
1921-1922
358
Standiford, F. B.
1919
358
Stern, Samuel R.
1920
358
Sweany, Royal L.
1920
358
Thomas, Clara C.
1919
358
War Workers
1918
358
Waterways Commission
1917-1918
358
Williams, John Skelton
1919
358
YMCA War Works
1918
358
Miscellaneous Positions
1920
358
Wilson, (Thomas H.)
1920
Post Office
1913-1922
Box
358
Meyers Falls Rural Route
1913-1914, 1916, 1918-1919
358
National Federation of Postal Employees
1919
358
Northwest Film Board of Trade
1919
358
Pacific Northwest Library Association
1919
358
Post Office Department
1921-1922
358
Satanta
1919
358
Seattle
1919-1920
358
Star Route
1920
358
Telepost System
1919
358
Toketee
1920
358
Valley
1921
358
West Coast Grocery Co.
1919
358
Willis, Park Weed
1919
358
Chicago
1920
358
Chopaka
1920
358
Committee on Post Offices and Post Roads (United States Senate)
1917, 1919
358
International Parcel Post
1919

Series VI: Subjects, alphabetical, 1908-1938Return to Top

Container(s): Box 385-429

Arranged alphabetically by subject, except for folders of clippings, correspondence, etc. in box 388 which are of materials previously filed between folders on Bolshevism.

Contents include correspondence, notes, memoranda, pamphlets, newspaper clippings, speeches, and other publications. There is considerable overlap between this series and Series V, particularly the Legislative and Miscellaneous Correspondence subseries, especially with regard to patronage positions and issue correspondence (for example, Bonuses for Soldiers).

Major subjects include Anti-Strike files containing correspondence related to Poindexter's proposed bill against interference with interstate commerce (i.e. railway regulation and labor issues); Bolshevism files concerning anti-sedition bills and Poindexter’s position towards radical labor and political groups (particularly the I.W.W.); campaign materials from the 1916 and 1922 senatorial campaigns and the 1920 presidential campaign, including speeches, campaign literature, speaking itineraries, and a record of Poindexter’s bills introduced and speeches made before the 62nd and 63rd Congresses.

In boxes 394 to 429 subjects include labor, the Navy and naval-related topics, railroads and railroad legislation, tariff, and treason and sedition (including material on the I.W.W. and the Tom Mooney treason case).

Container(s) Description Dates
Box
385 1917, 1922-1923
385
Agriculture (Woodruff Boyce Seed Co.)
1921
385
Alaska
1916-1919
385
Alaska Appointments
1920-1921
385
Alaska Fisheries
1919-1920, 1922
385
Alaska Fisheries (Herring Industry)
1919
385
Alcohol Congress
1921
385
Anglo-American Treaty
1911
385
Anti-Strike - January 1920
1920
385
Anti-Strike - December 1920 (S. 4204)
1920-1921
385
Anti-Strike - January 1921 (S. 4204)
1920-1921
386
Anti-Strike - February, March, April 1921 (S. 4204, S. 16)
1921
386
Anti-Strike - May-August 1921 (S. 16)
1921
386 1921
386
Appointments, Miscellaneous for Federal Offices
1921
386
Appointments, Miscellaneous
1921-1922
386
Appointments, Miscellaneous Out of State
1921
386
Archives (S. 299)
1913, 1916-1919
386
Armaments
1922-1923
386
Armenia-Near East Relief (H.R. 244)
1921-1922
386
Ball Rent Act - (S. 4597)
1920-1922, undated
386
Bills for Introduction
May 1919
387 1919-1920
387
Bolshevism (Davey Sedition Bill, H.R. 10,650; Johnson Bill; S. 3431; S. Res. 213)
1919-1920
387
Bolshevism
1919
387
Articles, committee reports, legislation, and speeches by Poindexter
1909-1927
387
Jorgenson Clippings (regarding Poindexter, Roosevelt, Mrs. Poindexter)
1910-1929, 1938
388
Clippings, Correspondence, Interviews, Publications, and Speeches
1908-1930, undated
388
Theodore Roosevelt Clippings
1912-1919, undated
388
Miscellaneous Clippings and Publications
1910-1923
388
Bonuses for Soldiers
January 1919
388
Cabinet Appointments
1920-1921
388
Campaign, Political
1910, 1916, undated
389
Campaign, Political
1916
389
Campaign - J. L. Sparling
1916
389
Campaign - "S"
1916
389
Campaign - "T"
1916
389
Campaign - "U", "V"
1916
389
Campaign - "W"
1916
389
Campaign - "Y"
1916
389
Campaign - "Z"
1916
390
Campaign - List of Names
1916
390
Campaign - Publicity and Circular Letters
1916
390
Campaign
1918-1920, 1922
390
Campaign
1922
391
Camp Lewis
1919
391
Census, Bureau of
1922
391
China
1919
391 1919
391
Coast and Geodetic Survey
1922
391
Commerce, Department of
1922-1923
391
Cost Plus Contracts (S. 4726)
1918
391
Departmental (Agriculture, Interior, Justice, Navy, State)
1923
391
Diplomatic Service
1920-1921
391
Disarmament Conference
1921-1922
391
District Delegate
undated
391
Draft Bill
1918
391
Drawing for Torpedo by Charles Widrig
1917
391
Drawings for Engine by Peter Cooper Hewitt
1917
392
Employment Service, U.S.
February-November 1919
392
Federal Bench at Spokane
1920-1921
392
Federal Circuit Court of Appeals
1921
392
Federal Farm Loan Board
1922-1923
392
Federal Marketing Commission
1916
392
Federal Trade Commission
1922
392
Fisheries, Bureau of
1922-1923
392
Food Administration
1918-1919
392
Food Prices
1917-1918
392
Foreign and Domestic Commerce
1922
392
Forest Service
1922
392
Fuel Supply (Coal)
1918, undated
392
Geological Survey
1922
392
Germany
1917-1919, undated
392
Hampton, George P. Correspondence (Rural Credit League, H.R. 18479, S. 5756)
1914-1915
392
Hawaii
1917, undated
392
Hawaii (Territorial Governorship)
1921
392
Hospital Site, Washington State
1918
392
Housing Corporation of the U.S.
1922-1923
392
Immigration
1919-1922
393
Income Tax
1916-1917, undated
393
Industrial Policy
1920
393
Interior Department
1917, 1921-1922
393
Internal Revenue Department
1921-1922, undated
393
International Young Folks Congress
1921
393
Interstate Commerce
1917, undated
393
Interstate Commerce Commission
1920-1923
394-395
Interviews
Much of the material in this section consists of correspondence, speeches, and statements prepared for newspapers rather than actual interviews.
1911-1922
395
Irish Republic - Petitions to Recognize
undated
396
Duplicate Interviews
undated
396
Japan
1917-1921
396
Jensen, Jens H.
1922
396
Justice Department
1917-1923
397 1918
397 1917, 1919-1920
397 1921-1923
397
Labor Troubles
1919
397-398
Land Office
1917, 1921-1922
398
League of Nations
1919
398-399
Legislation Proposed
1917-1923
399 February-May 1912
399
Legislation, Homestead
February-May 1912
399
Legislation, Miscellaneous
October 1911- June 1912
399
Libel Suit - Miles Poindexter vs. Samuel A. Perkins
undated
399
Liberty Loan
1918
399
Lubin Resolution
399
Lumber
1921
399
Manganese
1922
399
Manning, Joseph C. - Salary
undated
399
Marine Corps
undated
399-400
Marshall, United States - Eastern District, Washington
1920-1921
400
Mexico
1915-1919
400
Military Highway
1918
400
Mint, United States, Director of
1921-1922
400
Mixed Claims Commission
1923
400
Nather, Dr. F.B.
1921
400
National Cash Register Company
1922
400
National Farm Loan Association
1921
400
National Loyalty League
1920
400
National Park to Park Highway Project
1920
400
National Park Service
undated
400
National Republican
1922
400
National Tribune
1922
400
Naturalization Cases
1919-1921
400
Naturalization Cases; Clausen, Reverend B.O.
1920-1923
401-403
Navy
1917-1922
403
Navy Appropriations
1923
403
Navy - Naval Affairs in Senate
1921-1922
403
Naval Aviation Base
1921
403
Naval Aviation Base, Sand Point, Washington
1921-1922
403
Naval Base at Bellingham
1921
403
Naval Consulting Board
undated
403
Naval Oil Reserve
1921
403-404
Navy Department
1922-1923
404
Navy Ordnance Plants
1921
404
Navy Yard Business Men's Association
1921
404
Navy Yard Employees Pact
1921-1922
404
Navy Yard Hotel
1922
404
Neafsey, Michael J.
1921
404
Near East Relief
1922-1923
404
New Year Greetings
1923
404
North Head Radio Station
404
Norwegian Arbitration Board
1921
404
Oil Prices and Earnings
undated
404
Osteopathic Bill - August
1921
405
Pacific Coast Naval Defense
1920-1921
405
Panama Canal Rates
1915, 1917
405
Passports
1919-1921
406
Passport Matters
1922
406
Patent Attorneys
1921
406
Patents Commission
undated
406
Peace Negotiations
1918
406
Pensacola Land
1923
406
Pensions, Bureau of
1921
406
Pension Legislation
1922-1923
406-407
Personal
1919-1921
407
Pine Blister Rust
1922
407
Platinum
1922
407
Poindexter, Gale
1922
407
Poindexter, Mrs. Miles
1922
407
Poindexter, Miles
1923
407
Point Caution Bill
1921
408
Political
1917-1919
409
Politics
1920
409
Positions
1923
409
Postage Rates, Increase in Second Class
1917
409
Postmaster Appointments
1921
410
Postmaster Appointments, Spokane
1921
410
Postmasters in Washington State, February-April
1922
410
Post Office at Colfax
1910-1911
410
Post Office at Tekoa, Washington
1910-1911
410
Post Office Department
1918, 1922-1923
410
Post Office - Railway Mail Pay
1915
411-412
Preparedness Letters
1915-1916
412
Presidential Primary
1918
412
Printing Office, Government
1920-1921
412 1918, 1922
412 1923
412
Public Health Service
1922-1923
412
Puget Sound Navy Yard
undated
413
Radio
1919-1922
413
Railroads
1917-1919
414
Railroads - Long and Short Haul
1918-1919
414
Railroads
1918-1919
414
Railroads - Labor vs. Return of Railroads to Private Control
1919
415
Railroads
October-December 1919
415
Railroads - Not Government Control
1919
416
Railroads - Government Ownership
1919
416
Railroads - Sims Railroad Bill
1919
416
Railroads
1919-1920
417
Railroads
1919
417
Railroads
December 1919
417
Railroads
1918-1920
418
Railroad Legislation
December 1919 - January 1920
418
Railroad Legislation
1919-1920
419
Railroad
1920
419
Railroad Legislation
January 1920
419
Railroads
1920
419
Railroad Legislation
February-September 1921
420
Railroads
October 1921- May 1922
420
Railroad Legislation
January-February 1921
420
Railroad Labor Board
January-April 1921
420
Railroad Labor Board
October 1921
420
Railroad Mail Service
1920-1921
420
Railroad Rates
1921
420
Railroad Refunding
1921
420
Railroad Valuation Act
1922
420
Rainier National Park
1921-1922
420
Reclamation, Miscellaneous
1919-1920
420
Reclamation Service
1922
420
Rent Profiteering Legislation
1918
420
Returned Mail
1922-1923
420
Rice, Howard - Personal
1922
421
Riggs National Bank
1923
421
Ritter and Kettle River
1909-1913
421
Rivers and Harbors Congress - Hay-Pauncefote Treaty
1912
421
Rivers and Harbors
1917
421
Russia
1918
421
Russian Service
1918
421
Seattle Business Chronicle
1918
421
Seed Wheat
1918
421
Senate Bills
undated
422
Settlers Relief and Lands
1918
422
Shipping Board
1917, 1921-1923
422
Spokane Chamber of Commerce
1917
422
State Department
1917, 1922-1923
422
Suggestions for Speech
1918
422
Supreme Court of the United States
1921
422
Surveyor General of the State of Washington
1921
422-423
Tariff
1920-1922
423
Tariff on Chemical Pulp
1922
423
Tariff Commission
1921
423
Tariff Commission Bill
1921
423
Tariff Commission Speech
1916
423
Tariff on Cordage
1922
423
Tariff Countervaling Duty on Coal
1922
423
Tariff on Fish
1922
423
Tariff on Lime
1921-1922
423
Tariff on Logs
1922
424
Tariff on Magnesite
1919-1922
424
Tariff on Oil Meal, Oil Cake
1922
424
Tariff on Platinum
1921-1922
424
Tariff on Poles
1922
424
Tariff on Seed
1922
424
Tariff on Sodium Nitrate
1922
424
Tariff on Vegetable Oils
1922
424
Tariff on Washington Coal
1921
424
Tariff on Wire and Wire Rope
1922
424-425
Taxation
1920-1922
426-427 1917-1919
427
Treasury Department
1922-1923
427
Venereal Disease
1918
427
Veterans Bureau
1922-1923
427-429
War Department
1918-1923
429
War Department - War Claims Commission
1923
429
War Minerals Relief
1922
429
War Risk Bureau
1921
429
War Tax
1917
429
Water Power
1916-1917
429
Welfare Commission
1921
429
Wenatchee Indian Lands
undated
429
Wickersham vs. Sulzer Alaska Contest
1917

Series VII: Memorabilia, 1897-1939Return to Top

Container(s): Box 430-486

Grouped roughly into chronological order within categories such as memoranda, pamphlets, etc.

Materials include scrapbooks of clippings, whole newspapers, letters, memoranda, pamphlets, calling cards, and some personal financial papers through Poindexter's tenure as Ambassador to Peru and the 1930's. Part of this series consists of misplaced papers which belong in other series.

Container(s) Description Dates
Box
430
General Correspondence
1902-1927
430
Clippings
1910
430-432
Miscellany
Contains a mixture of clippings, correspondence, ephemera, publication and notes.
1909-1929
432-433
Pamphlets and Publications
1914-1939
433-434
Memoranda
1918-1923
434
Personal correspondence regarding Poindexter family
1919-1921
434-435
Miscellaneous materials on Peru
Mostly clippings; also small amounts of correspondence, ephemera and publications.
1920s
435-436
Clippings
1920
436-437
Cards
1918-1923
Writings
The Purple Mountain (novel)
Box
437-438
Typescript
undated
443-444; 438-439
Carbon copies
undated
439-440
Manuscript
undated
Box
440
Peruvian Archaeological Notes
undated
440
Business Papers
undated
441
Political Correspondence
1888-1942
441-442
Political Material
Bulk from 1928.
1900-1928
443
Personal Material
1880-1942
444
Naval Affairs Committee files
1919
444
Materials regarding Fuel Oil
1919
444
Clippings regarding death of Mrs. Poindexter
1929
444-451
Clippings
1920-1930, undated
450
Invitations
1920
451-464
Discharges and War Risks
1919
464-465
Pensions
1916-1922
465
Correspondence regarding Tariffs
1913-1921
466-471
Pensions
1914-1923
471-486
Correspondence regarding requests for government publications
1913-1922

Series VIII: Miscellany, 1884-1940Return to Top

Container(s): Box 487-505

Series VIII contains a small amount of congressional correspondence, mostly regarding the 1913 tariff bill, several political scrapbooks, miscellaneous ephemera and many loose clippings, mostly on political topics. Also present are clippings and notes relating to the genealogy and history of the Poindexter family and the history of Rockbridge County, Virginia. This series also includes letters from Poindexter to his niece, Harriet M. Meek, and material, mostly scrapbooks and notebooks, belonging to other members of Poindexter's family: his mother, Frances Lewis Poindexter; his father, George B. Poindexter and other unidentified Poindexter predecessors; his brother, Fielding Lewis Poindexter; his wife, Elizabeth Gale Poindexter; and his son, Gale Aylett Poindexter.

Container(s) Description Dates
Box
487
Biographical Features
1912, 1939, 1946, undated
Incoming Letters
Box
487
Roosevelt, Theodore
1914
Box
487
General Correspondence; Spokane and Eastern Trust Company
1911-1916
General Correspondence Regarding
Box
487
Alleged kidnapping of McNamara brothers
1911
487
West Virginia coal miners' strike
1913
487
Sugar tariff
1913
487
Requests for government documents
Thirteen folders of letters on this topic were originally present. In sampling the material, an effort was made to retain examples showing the range of requests of this type that Poindexter received from his constituents. The most common requests were for agricultural yearbooks and agriculture department pamphlets on growing or raising specific plants or animals, geographic survey maps, and copies of various pieces of legislation. In 1913 there were many requests for the report of the Pujo Committee on finance. Two letters from Nathan Toklas are also present in this folder.
1909-1919
487
Congratulations on appointment to Ambassadorship of Peru
1923
487
Miscellaneous
1913-1922, 1939-1944, undated
Legislative Correspondence
Box
488
Sheppard-Kenyon bill (transportation of liquor)
1913
488
Pending tariff bill
1913
488
Income tax section of pending tariff bill (insurance industry)
1913
488
Poindexter's vote on tariff bill and its reception
1913-1914
488
Fordney tariff bill
1921-1922
Box
488
Legislation proposed by Poindexter
1915-1918
Campaign Materials
Box
488
Reports
Outline of work accomplished by the publicity department of Senator Poindexter's presidential campaign.
undated
488
Notes regarding expenses of senatorial campaign
1928
box:oversize
489, 505
Ephemera - Poindexter and others
1914, 1918, undated
Scrapbooks
Box
495
Senate Race
1910
500
Senate Race
1922
500
Senate Race
1927-1928
500
"Miles Poindexter Scrap Book Compliments - R.L. Rutter" (Senate race)
1928
Box
489
Clippings - 1916 Election
1916
Box
489
Petition
1908
Speeches and Writings
Box
489
Drafts
1915, 1934, 1939, undated
489
Miscellaneous
1930-1933, undated
489
Typescript of Kenmore, a novel (2 copies)
1882, 1891
489
Of others - miscellaneous
1919, 1922, 1932, undated
Subject Series
Box
489
Aberdeen Society (reading material for homesteaders)
1914
489
Book on Ayar-Incas
undated
489
Andrew Carnegie - question of his nationality
1913
489
Dr. Frederick A. Cook - controversy regarding exploration of Mt. McKinley and the North Pole
1913-1914
489
League of Nations
1919, undated
490
Memorials of Rockbridge - Elk Bridge, August 13, 1939
1890, 1939-1945, undated
490
Naval Affairs and Navy Aviation
1921-1922, undated
490
Referendum on Whitney Convention Bill (direct legislation)
1915
490
Ruby Mountain Consolidated Mining Company Proposal (Jonathan Bourne, Jr.)
undated
490
Sugar from Standpoint of Beet Sugar Industry
1912-1913, undated
Box
490
Office Docket and Account Book of Poindexter's Law Firm
1892-1909
490
Lease
1910
490
Publications
1912, 1920, 1924, undated
490
Notes and Memoranda
1930s, undated
490-491
Notebooks: Folk Notes on Peru volumes II and III
undated
box:oversize
491, 505
Ephemera
undated
Box
491
Peru
1924, 1926-1927, undated
491
Miscellaneous
1914-1943, undated
Box
491
Engraving Plates
Engraving plates for invitation cards used by the Poindexters in Peru.
undated
box:oversize
505
Blueprints
1911
505
Drawing
Unsigned drawing of Poindexter, labeled in Japanese.
undated
505
Certificates
1884-1886, 1894, 1901, 1924, 1928
Scrapbooks
Box
494
1909-1910
Press clippings. Subjects include Poindexter's fight against the power of Speaker of the House Joseph Gurney Cannon; Washington State politics; political rebuffs from President Taft
1909-1910
496
1910
Press clippings, mostly about Poindexter, from Washington and a few Oregon publications; includes one article from an Italian-language newspaper.
1910
box:oversize
497
1911-1912
Press clippings; subjects include Poindexter's trip to Alaska with Gifford Pinchot (these are primarily from Alaska newspapers) as well as Theodore Roosevelt, President Taft and the Progressive Party.
1911-1912
497
1911-1913
Press clippings from Washington State newspapers on various political topics.
1911-1913
498
1911-1913
Press clippings, largely from Washington State newspapers. Topics include Poindexter, Alaska, the Progressive Party, and Theodore Roosevelt.
1911-1913
"Personal Paragraphs Pertaining to Senator Miles Poindexter"
box:oversize
498
"From August 1, 1912 to February 12, 1913"
August 1, 1912 - February 12, 1913
498
"From February 12, 1913 to August 31, 1913"
February 12, 1913 - August 31, 1913
Box
499
"From September 11, 1913 to January 25, 1914"
September 11, 1913 - January 25, 1914
499
"From January 1, 1914 to October 1, 1914"
January 1, 1914 - October 1, 1914
499
"From October 1, 1914 to January 23, 1916"
October 1, 1914 - January 23, 1916
499
"From January 10, 1915 to June 24, 1916"
January 10, 1915 - June 24, 1916
Box
491
May Day Celebration, Amnesty League of Detroit
1919
Clippings
Box
492
Oil Investigation
1924
492
War Maps
1939
492
Rockbridge County
1924
492
Miscellaneous
1911-1939, undated
Poindexter Family Papers
Box
492-493
Harriet M. Meek; Incoming Letters from Miles Poindexter
1930-1946
Elizabeth Gale Poindexter
Box
493
Clippings and Outgoing Letters
1921-1929, undated
501
Scrapbook
undated
Fielding Lewis Poindexter
Writings
Box
502
Poindexter Brothers and Sister: A Family Record
1911
493
Poetry
1935-1936
Box
502
Scrapbook: The Army and the Philippines
1898-1901
Box
493, 504
Gayle Aylett Poindexter: Notebooks, Incoming Correspondence and Ephemera
1911-1912, 1918, undated
493, 501
Frances Lewis Poindexter: Notebooks and Music Book
The notebooks contain a mixture of quotations, writings, memoranda, recipes and other types of notes; a few pages have been used for childhood writing exercises by Miles and Fielding Lewis Poindexter.
undated
503
George B. Poindexter Scrapbook
undated
503
R.L. Poindexter Scrapbook
undated
501
Poindexter Family Scrapbook (owner unknown)
undated
493
Clippings
1911, 1932-1940, undated
493
Notes on Family History
1943, undated

Names and SubjectsReturn to Top

Subject Terms

  • Archaeology--Peru
  • Diplomatic and consular service
  • Diplomatic and consular service, American--Peru
  • Indians of North America
  • Naval art and science
  • Operational readiness (Military science)
  • Personal Papers/Corporate Records (University of Washington)
  • Political parties--United States
  • Practice of law--Washington (State)
  • Presidents--United States--Election--1912
  • Railroads and state--United States
  • Tariff--United States
  • World War, 1914-1918

Personal Names

  • Poindexter, Miles, 1868-1946--Archives

Geographical Names

  • Latin America--Foreign relations--United States
  • Peru--Antiquities
  • Peru--Civilization
  • United States--Armed Forces--Operational readiness
  • United States--Commerce
  • United States--Foreign relations--Latin America
  • United States--Politics and government--20th century
  • Virginia--Genealogy
  • Washington (State)--Politics and government--1889-1950