RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

John Carter Minkins Papers (Mss. Gr. 226)

University of Rhode Island Library, University Archives and Special Collections

15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

E-mail: archives@etal.uri.edu

Inventory

Inventory

Professional Papers, 1889-1918
9 box(es)
(3.75 linear feet)

This series contains papers related to John Minkins’ work as a journalist and newspaper owner in the 1890s through the 1910s. It contains correspondence, handwritten and typed article drafts, telegrams, and business and financial records. Highlights include Minkins’ correspondence with three different Rhode Island Governors: R. Livingston Beeckman, Elisha Dyer, and Lucius Garvin.

Arrangement: The folders are arranged alphabetically by sender or category and then chronologically within each folder.

Container Description Date
Box 1, Folder 1 Advertisement and Publishing Requests, Tidewater Republican
1889-1890
Box 1, Folder 2 Advertisement and Publishing Requests, Evening and Sunday Telegram
1893-1898
Box 1, Folder 3 Advertisement and Publishing Requests, Providence News-Democrat
1908-1910
Box 1, Folder 4 Advertisement and Publishing Requests, Rhode Island Examiner
1912-1913
Box 1, Folder 5 Advertisement and Publishing Requests, Rhode Island Examiner
1914-1916
Box 1, Folder 6 Advertisement and Publishing Requests, Providence Tribune
1914-1917
Box 1, Folder 7 Advertisement and Publishing Requests
undated
Box 1, Folder 8 Allen and Yates Advertising Agents
1889-1890
Box 1, Folder 9 American News Service
1909-1910
Box 1, Folder 10 Article Requests and Submissions of John Minkins, New England Torchlight
1892
Box 1, Folder 11 Article Requests and Submissions of John Minkins, Evening and Sunday Telegram
1893-1900
Box 1, Folder 12 Article Requests and Submissions of John Minkins, Pawtucket Times
1900-1902
Box 1, Folder 13 Article Requests and Submissions of John Minkins, Providence News-Democrat
1906-1910
Box 1, Folder 14 Article Requests and Submissions of John Minkins, Rhode Island Examiner
1914
Box 2, Folder 15 Baltimore Newspaper Union
1889
Box 2, Folder 16 Boston American
1904
Box 2, Folder 17 Boston American
1905
Box 2, Folder 18 Boston American
1906
Box 2, Folder 19 Boston American RE: Printers' Strike
1905-1906
Box 2, Folder 20 Brown, John Nicholas Jr.
1900-1909
Box 2, Folder 21 Brown University
1897-1916
Box 2, Folder 22 Chicago Chronicle
1897-1906
Box 2, Folder 23 Cleveland Press
1901-1909
Box 2, Folder 24 Combination Ladder and Rhode Island Coupling Co.
1916-1917
Box 3, Folder 25 Correspondence, at Tidewater Republican
1889-1890
Box 3, Folder 26 Correspondence, at New England Torchlight
1891-1892
Box 3, Folder 27 Correspondence, at Evening and Sunday Telegram
1893-1897
Box 3, Folder 28 Correspondence, at Evening and Sunday Telegram
1898-1900
Box 3, Folder 29 Correspondence, at Pawtucket Times
1900-1903
Box 3, Folder 30 Correspondence, at The Evening Telegram
1904-1906
Box 3, Folder 31 Correspondence, at Providence News-Democrat
1906-1908
Box 3, Folder 32 Correspondence, at Providence News-Democrat
1909-1910
Box 3, Folder 33 Correspondence, at Rhode Island Examiner
1912-1914
Box 3, Folder 34 Correspondence, at Rhode Island Examiner
1915-1917
Box 3, Folder 35 Correspondence, at Providence Tribune
1916-1917
Box 4, Folder 36 Government, City of Providence,
1895-1917
Box 4, Folder 37 Government, State of Rhode Island
1902-1916
Box 4, Folder 38 Government, State of Rhode Island, Executive Chamber
1915-1917
Box 4, Folder 39 Government, State of Rhode Island, Governor R. Livingston Beeckman
2 Jul 1917
Box 4, Folder 40 Government, State of Rhode Island, Governor Elisha Dyer Jr.
1897
Box 4, Folder 41 Government, State of Rhode Island, Governor Lucius C.F. Garvin
25 Jan 1903
Box 4, Folder 42 Government, State of Rhode Island, Judiciary Committee of the Senate
1912-1915
Box 4, Folder 43 Government, United States
1898-1917
Box 4, Folder 44 Government, United States, Department of the Interior, Office of the Census
1890-1891
Box 4, Folder 45 Government, United States, House of Representatives
1897-1915
Box 4, Folder 46 Government, United States, Secretary to President Woodrow Wilson
24 Mar 1917
Box 4, Folder 47 Government, United States, Senator LeBaron B. Colt
1915-1917
Box 4, Folder 48 Government, United States, Senator Henry F. Lippitt
18 Jan 1915
Box 5, Folder 49 International News Service
1913-1916
Box 5, Folder 50 International News Syndicate [Baltimore, MD]
undated
Box 5, Folder 51 Jamestown Tercentennial Exposition
1907
Box 5, Folder 52 Lewis, William H.
1916
Box 5, Folder 53 Maine Martyrs Monument Fund
1898
Box 5, Folder 54 Minkins, John, Article Draft: "Common Scoundrel"
undated
Box 5, Folder 55 Minkins, John, Article Draft: "Slick Swindler"
undated
Box 5, Folder 56 Minkins, John, Article Notes
undated
Box 5, Folder 57 Minkins, John, Letters of Recommendation About
1889-1901
Box 5, Folder 58 Miscellaneous Professional Documents
undated
Box 5, Folder 59 National Negro Business League
23 Jul 1910
Box 5, Folder 60 National News Syndicate
1916-1918
Box 6, Folder 61 New York American and Journal
1897-1898
Box 6, Folder 62 New York American and Journal
1899-1900
Box 6, Folder 63 New York American and Journal
1901
Box 6, Folder 64 New York American and Journal
1902
Box 6, Folder 65 New York American and Journal
1903
Box 6, Folder 66 New York American and Journal RE: Michael Boudoin
1903
Box 6, Folder 67 New York American and Journal
1904
Box 6, Folder 68 New York American and Journal
1905
Box 7, Folder 69 New York American and Journal
1906
Box 7, Folder 70 New York American and Journal
1907
Box 7, Folder 71 New York American and Journal
1908
Box 7, Folder 72 New York American and Journal RE: Newport Grocers
1908
Box 7, Folder 73 New York American and Journal
1909
Box 7, Folder 74 New York American and Journal
1910
Box 7, Folder 75 New York American and Journal
1913-1916
Box 8, Folder 76 New York Herald
1906-1913
Box 8, Folder 77 New York World
1899-1909
Box 8, Folder 78 Newport Herald [Newport, RI]
1902, 1908
Box 8, Folder 79 O'Shaunessy, George F.
1912-1917
Box 8, Folder 80 Philadelphia Times [Philadelphia, PA]
1898-1901
Box 8, Folder 81 Providence Police Department
1908
Box 8, Folder 82 Public Ledger [Norfolk, VA]
1891-1900
Box 8, Folder 83 Receipts, Evening and Sunday Telegram
1897-1900
Box 8, Folder 84 Receipts, Pawtucket Times
1900-1902
Box 8, Folder 85 Receipts, The Evening Telegram
1904-1906
Box 8, Folder 86 Receipts, Providence News-Democrat
1908-1910
Box 8, Folder 87 Receipts, Rhode Island Examiner
1912-1916
Box 8, Folder 88 Receipts, Providence Tribune
1916
Box 9, Folder 89 Solicitations, Tidewater Republican
1889-1890
Box 9, Folder 90 Solicitations, Evening and Sunday Telegram
1900
Box 9, Folder 91 Solicitations, Providence News-Democrat
1906-1910
Box 9, Folder 92 Solicitations, Rhode Island Examiner and Providence Tribune
1912-1916
Box 9, Folder 93 Subscriptions, Tidewater Republican
1889
Box 9, Folder 94 Subscriptions, Evening and Sunday Telegram
1896
Box 9, Folder 95 Subscriptions, Providence News-Democrat
1909-1910
Box 9, Folder 96 Subscriptions, Rhode Island Examiner
1912-1917
Box 9, Folder 97 Telegrams
1892-1899
Box 9, Folder 98 Telegrams
1902-1913
Box 9, Folder 99 Telegrams
undated
Box 9, Folder 100 Trotter, William
1908-1915
Box 9, Folder 101 Virginia State Republican Executive Committee
24 Aug 1897
Box 9, Folder 102 Westerly Sun [Westerly, RI]
1904-1916

Personal Papers, 1886-1918
7 box(es)
(3.5 linear feet)

This series contains the personal papers of John Minkins including correspondence, insurance documents, bank documents, invitations to attend events, manuscript drafts, copies of speeches, and documents from his time at Norfolk Mission College.

Arrangement: The folders are arranged alphabetically by sender or category and then chronologically within each folder.

Container Description Date
Box 10, Folder 103 Aldrich, Abbie A.
1902
Box 10, Folder 104 Aldrich, Abbie A., Mortgage Deed
1899
Box 10, Folder 105 Besley, Madeline
1902-1903
Box 10, Folder 106 Bragg, George F. Jr.
1894-1917
Box 10, Folder 107 Burke, Rev. William Patterson
1893-1916
Box 10, Folder 108 Checkers: Hunold, J. F.
1910, 1916
Box 10, Folder 109 Checkers: Providence Checkers Club and New England Checkers Club
1896-1898
Box 10, Folder 110 Correspondence: Companies and Organizations
1886, 1896-1909
Box 10, Folder 111 Correspondence: Companies and Organizations
1910-1917
Box 11, Folder 112 Correspondence: Personal
1886-1900
Box 11, Folder 113 Correspondence: Personal
1901-1906
Box 11, Folder 114 Correspondence: Personal
1907-1909
Box 11, Folder 115 Correspondence: Personal
1910-1919
Box 11, Folder 116 Correspondence: Personal
undated
Box 11, Folder 117 Correspondence: Pawtucket Gas Co.
1904-1917
Box 11, Folder 118 Correspondence: Providence Telephone Co.
1910-1917
Box 11, Folder 119 Davis and Dexter Stock and Investment Brokers
1901-1903
Box 11, Folder 120 Democratic National Committee
1912
Box 11, Folder 121 DuBois, W. E. B.
5 Apr 1909
Box 11, Folder 122 Elks of the World [Norfolk, VA]
1909
Box 11, Folder 123 Fiske, Rev. George McClellan
1895-1909
Box 12, Folder 124 Fitzsimmons, Frank E.
1896, 1905
Box 12, Folder 125 Gibson, John
1891, 1903
Box 12, Folder 126 Gilbert, Dr. J. Austin
1896-1901, 1915-1917
Box 12, Folder 127 Grand United Order of Odd Fellows Hope Lodge 119 [Providence, RI]
1901-1912
Box 12, Folder 128 Greenleaf, Dr. W. A.
1914-1916
Box 12, Folder 129 Grove, W. W.
1900, 1904
Box 12, Folder 130 Hanan, Edith Evelyn
1903
Box 12, Folder 131 Henderson, Joseph W. and John H.
1890-1891, 1916
Box 12, Folder 132 Insurance: Aetna
circa 1910
Box 12, Folder 133 Insurance: Connecticut General
1914
Box 12, Folder 134 Insurance: Equitable Fire and Marine Co.
1910
Box 12, Folder 135 Insurance: Fidelity and Casualty Co.
circa 1908
Box 12, Folder 136 Insurance: G.L. and H.L. Gross Insurance Brokers
1908-1916
Box 12, Folder 137 Insurance: John Hancock Mutual Life Insurance
1914
Box 12, Folder 138 Insurance: Massachusetts Bonding and Insurance Co.
1915
Box 12, Folder 139 Insurance: Metropolitan Life Insurance Co.
circa 1916
Box 12, Folder 140 Insurance: New England Mutual Insurance Co.
1896-1917
Box 12, Folder 141 Insurance: Northwestern Mutual Life Insurance Co.
1908-1915
Box 12, Folder 142 Insurance: Phoenix Mutual Life Insurance Co.
1914
Box 12, Folder 143 Insurance: Puritan Life Insurance Co.
1908-1912
Box 12, Folder 144 Insurance: Scott and Farrell Insurance Brokers
1914-1917
Box 12, Folder 145 Insurance: State Mutual Life Assurance Company
1896
Box 13, Folder 146 James, James E.
1891, 1904, 1909
Box 13, Folder 147 Keeling, William F.
1891-1892, 1897
Box 13, Folder 148 Kirby, Isaac
1897-1900
Box 13, Folder 149 Kirby, Isaac
1901-1902
Box 13, Folder 150 Kirby, Isaac
1903-1904
Box 13, Folder 151 Kirby, Isaac
1905-1908
Box 13, Folder 152 Kittrell Normal and Industrial School [Kittrell, NC]
1889, 1903
Box 13, Folder 153 Lawrence, Carrie
1899
Box 13, Folder 154 McAvoy, J.A.
1915-1916
Box 13, Folder 155 Memorial Cards
1887-1889
Box 13, Folder 156 Minkins, John, Budget Book
circa 1894
Box 13, Folder 157 Minkins, John, Drawing of
undated
Box 13, Folder 158 Minkins, John, Invitations to Attend Events
1890-1918
Box 14, Folder 159 Minkins, John, Manuscript Draft: "Tom Moran"
circa 1908-1913
Box 14, Folder 160 Minkins, John, Mortgage Documents
undated
Box 14, Folder 161 Minkins, John, Promissory Note
1899
Box 14, Folder 162 Minkins, John, Speech Drafts
1889, 1913
Box 14, Folder 163 Minkins, John, Speech: "Hughes for President" [Charles E. Hughes]
1916
Box 14, Folder 164 Minkins, John, Wedding Invitations
1888-1911
Box 14, Folder 165 Minkins, John, Wedding Invitations
1912-1917
Box 14, Folder 166 Miscellaneous Personal Documents
circa 1899-1915
Box 14, Folder 167 National Association for the Advancement of Colored People [NAACP]
1913-1915
Box 14, Folder 168 National Religious Training School for the Colored Race [Durham, NC]
1912-1916
Box 14, Folder 169 Nelson, Dr. N. N.
1908-1909
Box 14, Folder 170 New York Age
1909-1913
Box 14, Folder 171 New York, New Haven, and Hartford Railroad Schedule
Jun-Dec 1915
Box 14, Folder 172 Norfolk Mission College
1886-1910
Box 14, Folder 173 Possum Dinner at the home of John and Rosa Minkins
1908
Box 14, Folder 174 Postcard, Christmas [Blank]
circa 1917
Box 14, Folder 175 Postcard, Pawtucket YMCA
undated
Box 14, Folder 176 Receipts: Personal
1893-1908
Box 14, Folder 177 Receipts: Personal
1909-1918
Box 15, Folder 178 Receipts: F. E. Ballou Co.
1914-1918
Box 15, Folder 179 Receipts: John T. Cottrell Co.
1908-1918
Box 15, Folder 180 Receipts: Duffy Brothers Hardware Co.
1900-1912
Box 15, Folder 181 Receipts: Gas Consumers Association
1907-1916
Box 15, Folder 182 Receipts: Pawtucket Gas Co.
1900-1917
Box 15, Folder 183 Receipts: Providence Ice Co.
1906-1909
Box 15, Folder 184 Receipts: Providence Telephone Co.
1901-1917
Box 15, Folder 185 Receipts: W. L. Wood Drug Co.
1895-1909
Box 15, Folder 186 Rhode Island Anti-Saloon League
1913-1914
Box 15, Folder 187 Rhode Island State Hospital for the Insane, RE: Katherine Gilliland
19 Sep 1917
Box 15, Folder 188 Riley, Ruth S.
Jan 1910
Box 15, Folder 189 Ruffin, Adela F.
1894-1910
Box 15, Folder 190 South Woodlawn Improvement Society
1906-1909
Box 15, Folder 191 State of Rhode Island, Blank Forms
circa 1915
Box 15, Folder 192 Steward, Maude Trotter
1907-1910
Box 15, Folder 193 Taxes, City of Pawtucket
1907-1917
Box 15, Folder 194 "Thomas"
3 Jan 1915
Box 15, Folder 195 Tisdale, Glenn A. Stock and Investment Broker
1903
Box 15, Folder 196 Tuskegee Normal and Industrial Institute [Tuskegee, AL]
1909-1915
Box 15, Folder 197 Voting and Poll Taxes in Providence, RI
1896-1900
Box 15, Folder 198 Wheatland, Irene
1907-1917
Box 15, Folder 199 Young Men's Era Publishing Co. [Chicago, IL]
1892-1894
Box 16, Folder 200 Oversize: Minkins, John, Manuscript Draft: "-Ades"
undated
Box 16, Folder 201 Oversize: Minkins, John, Article Draft: "Melting Pot"
undated
Box 16, Folder 202 Oversize: Minkins, John, Manuscript Draft: Untitled
undated
Box 16, Folder 203 Oversize: Minkins, John, Speech: "Miscegenation and the Fight for Race Purity"
18 Apr 1910
Box 16, Folder 204 Oversize: Nash, John B.
1917
Box 16, Folder 205 Oversize: Providence Journal, "Points of Interest to Visitors"
undated
Box 16, Folder 206 Oversize: Receipts: Callender McAuslan Troup Co.
1901-1916
Box 16, Folder 207 Oversize: Rhode Island Hospital Trust Co., Bank Book and Account Slips
1895-1915
Box 16, Folder 208 Oversize: Rhode Island Hospital Trust Co., Cancelled Checks
1898-1914

Minkins Family Subject File, 1896-1918
1 box(es)
(0.5 linear feet)

This series contains documents relating to members of John Minkins’ immediate and extended family including school report cards, medical logs, and drawings made by the Minkins daughters.

Arrangement: The folders are arranged alphabetically by name and then chronologically within each folder.

Container Description Date
Box 17, Folder 209 Medical Log, Unknown Subject
Aug 1908
Box 17, Folder 210 Medical Log, Unknown Subject
1910
Box 17, Folder 211 Minkins, Beatrice, Drawing of a Leaf
undated
Box 17, Folder 212 Minkins, Imogene, Baby Book
1897
Box 17, Folder 213 Minkins, Imogene "The Church Catechism" Church of the Advent [Providence, RI]
1901
Box 17, Folder 214 Minkins, Imogene, Monogram
circa 1908
Box 17, Folder 215 Minkins, Mary, Report Card, South Woodlawn School [Pawtucket, RI]
1915-1916
Box 17, Folder 216 Minkins, "Miss," Brown University Semester Reports
1914-1918
Box 17, Folder 217 Minkins, Miriam, Death of
8 Aug 1896
Box 17, Folder 218 Minkins, Miriam, Medical Log
30 Jul - 7 Aug 1896
Box 17, Folder 219 Minkins, Sarah, Promissory Note
1900
Box 17, Folder 220 Minkins, Thelma, Prescription
circa 1910

Minkins Family Correspondence, 1888-1918
1 box(es)
(0.5 linear feet)

This series contains the correspondence of members of John Minkins’ immediate and extended family including his uncle, Charles E. Minkins, who raised him as a child.

Arrangement: The folders are arranged alphabetically by sender and then chronologically within each folder.

Container Description Date
Box 18, Folder 221 "Clarence" [cousin]
1914
Box 18, Folder 222 Dodson, E. Griffith
1918
Box 18, Folder 223 Johnson, James Wallace [cousin]
16 Nov 1907
Box 18, Folder 224 Johnson, Wallis T. [uncle]
25 Dec 1899
Box 18, Folder 225 Lawrence, Mary [aunt]
1891, 1895
Box 18, Folder 226 Lawrence, Mary L. [cousin]
16 Jan 1886
Box 18, Folder 227 Minkins, Charles E. [uncle]
1893-1898
Box 18, Folder 228 Minkins, Charles E. [uncle]
1899-1900
Box 18, Folder 229 Minkins, Charles E. [uncle]
1902-1905
Box 18, Folder 230 Minkins, Charles E. [uncle]
1906-1910
Box 18, Folder 231 Minkins Daughters, Correspondence of
1909-1917
Box 18, Folder 232 Minkins Daughters, Correspondence about
1908-1918
Box 18, Folder 233 Minkins, John H.
1888-1913
Box 18, Folder 234 Minkins, Nonnie [aunt]
9 Dec 1900
Box 18, Folder 235 Patterson, Carrie [cousin]
1907-1914
Box 18, Folder 236 "Pompeii" [cousin]
9 May 1899
Box 18, Folder 237 Swan, Maxine Lawrence [cousin]
8 May 1913
Box 18, Folder 238 Wilson, Charlotte [cousin]
1 Oct 1900

Jessup Family Correspondence and Subject File, 1885-1909
1 box(es)
(0.5 linear feet)

This series contains the correspondence of Rosa [Jessup] Minkins’ parents, Landon and Mary Jessup as well as her step-mother, Maria. It also contains documents relating to Landon Jessup’s work as a shoe merchant in Norfolk, Virginia.

Arrangement: The folders are arranged alphabetically by sender or category and then chronologically within each folder.

Container Description Date
Box 19, Folder 239 Correspondence, Maria Jessup [formerly Williams, now Mrs. Landon Jessup]
1907
Box 19, Folder 240 Correspondence, Mary Jessup [formerly Mitchell, now Mrs. Landon Jessup]
1895-1896
Box 19, Folder 241 Jessup, Landon, Pocket Book
1904-1906
Box 19, Folder 242 Jessup, Landon, Promissory Note
1899
Box 19, Folder 243 Jessup, Landon, Receipts
1895
Box 19, Folder 244 Jessup, Mary, Scrapbook
circa 1905
Box 19, Folder 245 Jessup, Mary, Seamstress' Notebook
undated
Box 19, Folder 246 Jessup, Landon, Subject File
1895-1909

John and Rosa Minkins Correspondence, 1893-1916
1 box(es)
(0.5 linear feet)

This series contains correspondence between Landon and Mary Jessup and John and Rosa Minkins as well as correspondence between John and Rosa Minkins before they were married. It also contains documents related to the wedding of John and Rosa Minkins in 1894.

Arrangement: The folders are arranged chronologically by category and then within each folder.

Container Description Date
Box 20, Folder 247 Correspondence, John and Rosa Minkins from Landon and Mary Jessup
1893-1895
Box 20, Folder 248 Correspondence, John and Rosa Minkins from Landon and Mary Jessup
Jan-Aug 1896
Box 20, Folder 249 Correspondence, John and Rosa Minkins from Landon and Mary Jessup
Sep-Dec 1896
Box 20, Folder 250 Correspondence, John and Rosa Minkins from Landon Jessup
1897-1908
Box 20, Folder 251 Correspondence, John and Rosa Minkins from Landon Jessup
1909-1916
Box 20, Folder 252 Correspondence, John and Rosa Minkins from Maria Jessup [Rosa's step-mother]
1909
Box 20, Folder 253 Correspondence, John Minkins from Rosa Jessup
1891-1893
Box 20, Folder 254 Correspondence, John Minkins from Rosa Jessup
1894
Box 20, Folder 255 Correspondence, John Minkins from Rosa Jessup
undated
Box 20, Folder 256 Minkins, John and Jessup, Rosa Wedding
1893-1894

Rosa Minkins Subject File (1886-1900)
1 box(es)
(0.5 linear feet)

This series contains the personal papers of Rosa [Jessup] Minkins including transcriptions of sermons from her time at Norfolk Mission College, handwritten manuscripts, and various books.

Arrangement: The folders are arranged alphabetically and then chronologically within each folder.

Container Description Date
Box 21, Folder 257 "A Textbook of Geometry"
1889
Box 21, Folder 258 Christian Nurture Series: Letters to Parents and Pupil's Notebook
undated
Box 21, Folder 259 Grace P.E. Church [Norfolk, VA] Sunday School Book
1890-1891
Box 21, Folder 260 Jessup, Rosa L. "Good Qualities Associated with a Person"
23 May 1886
Box 21, Folder 261 Jessup, Rosa L. "Scriptural Arithmetic"
circa 1887
Box 21, Folder 262 Minkins, Rosa L., Promissory Note
1900
Box 21, Folder 263 Minkins, Rosa L., Transcript of a Telephone Conversation with Mrs. McGraw
undated
Box 21, Folder 264 Myers, Frederick W. H. "St. Paul"
undated
Box 21, Folder 265 Norfolk Trust Co., Bank Documents of Rosa L. Jessup
1889-1894
Box 21, Folder 266 Receipts, Rosa L. Minkins
1895-1915
Box 21, Folder 267 Rhode Island Hospital Trust Co., Bank Documents of Rosa L. Minkins
1899
Box 21, Folder 268 Smithson, Rev. Mr. "The Christmas Star" [Sermon]
19 Jan 1888
Box 21, Folder 269 Wallace, W. L. Rev. Dr. "The Young Man Whom Jesus Loved"
23 Feb 1888
Box 21, Folder 270 Wallace, W. L. Rev. Dr. "Thus did Noah…all that God commanded him"
19 Oct 1887

Rosa Minkins Correspondence, 1888-1917
2 box(es)
(1 linear feet)

This series contains the correspondence of Rosa Minkins from both friends and extended family members as well as some businesses.

Arrangement: The folders are arranged alphabetically by sender and then chronologically within each folder.

Container Description Date
Box 22, Folder 271 "Lizzie"
1894-1896
Box 22, Folder 272 Allen, James [cousin]
20 Jun 1890
Box 22, Folder 273 B., Flossie C.
1895, 1910
Box 22, Folder 274 Balch Brothers Co.
1900-1905
Box 22, Folder 275 Bragg, Nellie
1893-1907
Box 22, Folder 276 Bowling, Lallie H.
1896
Box 22, Folder 277 Brickhouse, Albert L.
1893-1897
Box 22, Folder 278 Burnham, Lucy [cousin]
1895-1896, 1909
Box 22, Folder 279 Correspondence, Friends
1892-1895
Box 22, Folder 280 Correspondence, Friends
1896-1917
Box 22, Folder 281 Endless Chain of Prayer
undated
Box 22, Folder 282 F., Annie E.
1895-1899
Box 22, Folder 283 Gibson, Corrinne L.
1896
Box 23, Folder 284 Jessup, Zion and Rebecca [aunt and uncle]
1894-1900
Box 23, Folder 285 Johnson, Robert M.
1895-1915
Box 23, Folder 286 Jones, Matilda W. [cousin]
28 Jun 1894
Box 23, Folder 287 Ladies' Home Journal [Philadelphia, PA]
16 Sep 1894
Box 23, Folder 288 Laing, Anna Parker
1902, 1913-1916
Box 23, Folder 289 Le Lee, Ida
1908-1912
Box 23, Folder 290 Lyman, Bertha Collins
1912
Box 23, Folder 291 Lyman, Bertha Collins
1913
Box 23, Folder 292 Melvin, M.E.
1893, 1895
Box 23, Folder 293 Minkins, Charles E. [uncle]
1900-1917
Box 23, Folder 294 Minkins, John H. [cousin]
1888
Box 23, Folder 295 Minkins, Nonnie
1897, 1900
Box 23, Folder 296 Minkins, Rosa L. to Mrs. Seymour
29 Nov 1912
Box 23, Folder 297 Moort, Paulus
30 Sep 1893
Box 23, Folder 298 Ruffin, Adela and Eleanora
1894-1900
Box 23, Folder 299 Smith, Jennie [niece]
1895, 1910
Box 23, Folder 300 South Woodlawn Improvement Society Women's Auxiliary
1907-1915
Box 23, Folder 301 Union Trust Company [Providence, RI]
4 Apr 1905
Box 23, Folder 302 Wiggins, Lottie A. [cousin]
1 Mar 1907
Box 23, Folder 303 Young Women's Christian Union
1894-1897

Printed Matter, 1895-1918
8 box(es)
(3.75 linear feet)

This series contains several printed pamphlets, books, magazines, advertisements, and government documents relating either to John Minkins’ work as a journalist or his personal involvement in the African-American equality movement. Highlights include a pamphlet written by John Minkins entitled “Negro Progress Since Emancipation,” published in 1909, and a pamphlet from the National Wholesale Liquor Dealers Association entitled “The Anti-Prohibition Manual” from 1915. There are also two sub-series within this series: City of Providence and State of Rhode Island. Each includes documents from the stated agency.

Arrangement: The folders are arranged alphabetically by title.

City of Providence, 1913-1918
2 box(es)
(0.75 linear feet)

Arrangement: The folders are arranged alphabetically.

Container Description Date
Box 29, Folder 368 City of Providence "Annual Report of School Committee"
1915-1916, 1916-1917
Box 29, Folder 369 City of Providence "Board of Trade Dinner Program"
23 Feb 1909
Box 29, Folder 370 City of Providence "City Government Pocket Manual"
1915-1916, 1917-1918
Box 29, Folder 371 City of Providence "Docket of the Common Council"
4 Mar 1918
Box 29, Folder 372 City of Providence "Estimates of Receipts and Expenditures…"
Sep 1918
Box 29, Folder 373 City of Providence "Inaugural Address of Mayor Joseph H. Gainer"
1913
Box 29, Folder 374 City of Providence "Inaugural Address of Mayor Joseph H. Gainer"
1915
Box 29, Folder 375 City of Providence "Report of the Inspector of Milk to the Board of Aldermen"
Sep 1914-Dec 1915
Box 29, Folder 375a City of Providence "Report of the Inspector of Milk to the Board of Aldermen"
Mar 1916-Mar 1917
Box 30, Folder 376 City of Providence "Resolutions and Ordinances of the City Council"
1912
Box 30, Folder 377 City of Providence "Seating Directory of the Twenty-Fourth Annual Municipal Dinner"
2 Jan 1919
Box 30, Folder 378 City of Providence Water Supply Board "An Act to Furnish the City of Providence with a Supply of Pure Water"
1916
Box 30, Folder 379 City of Providence Water Supply Board "First and Second Annual Reports for the Years 1915-1916"
1917

State of Rhode Island (1907-1919)
1 box(es)
(0.5 linear feet)

The series contains reports from Rhode Island government entities.

Arrangement: The folders are arranged alphabetically.

Container Description Date
Box 31, Folder 380 State of Rhode Island "An Act in Relation to the Housing of the People in the Cities"
Jan 1917
Box 31, Folder 381 State of Rhode Island Board of Examiners for Barbers "1st Annual Report"
Jan 1904
Box 31, Folder 382 State of Rhode Island Board of Tax Commissioners "7th Annual Report"
Jan 1919
Box 31, Folder 383 State of Rhode Island Commissioner of Industrial Statistics "29th Annual Report"
Jan 1916
Box 31, Folder 384 State of Rhode Island "Constitution of Rhode Island" [pages 47-48]
undated
Box 31, Folder 385 State of Rhode Island "Journal of the Senate" Vol. 1, No. 1-Vol. 1, No. 35
1 Jan 1907-28 Feb 1907
Box 31, Folder 386 State of Rhode Island "Journal of the Senate" Vol. 1, No. 36-Vol. 1, No. 62
1 Mar 1907-19 Apr 1907
Box 31, Folder 387 State of Rhode Island "Manual of Election Laws"
1907
Box 31, Folder 388 State of Rhode Island "Manual of Election Laws"
1911
Box 31, Folder 389 State of Rhode Island "Resolutions of a Public and Private Nature"
1901

Photographs (1891-1918)
5 box(es)
(2.5 linear feet)

This series contains three sub-series: Photographs of a Known Subject, Photographs of an Unknown Subject, and Photographs of the front lines of battle during World War I copyrighted by Underwood and Underwood of New York. The photographs are mostly printed on photographic paper and then mounted on a cardboard backing, but there are some Tin-Type photographs as well.

Arrangement: The folders of sub-series one and two are arranged alphabetically. The folders of sub-series three are arranged chronologically.

Photographs: Known Subject (1891-1914)
1 box(es)
(0.5 linear feet)

Container Description Date
Box 32, Folder 390 Besley, Madeline
circa 1903
Box 32, Folder 391 Connor, Edgar "Sambo"
circa 1910
Box 32, Folder 392 "Felix"
undated
Box 32, Folder 393 "Frances"
undated
Box 32, Folder 394 Fitzsimmons, Frank E.
1914
Box 32, Folder 395 Freeman, Janie
undated
Box 32, Folder 396 "George"
undated
Box 32, Folder 397 Gibson, Corinne L.
undated
Box 32, Folder 398 Goelet, Ogden Mr. and Mrs., Summer Home of [Newport, RI]
undated
Box 32, Folder 399 Hauson, A. J.
1891
Box 32, Folder 400 Ives, Elsie Virginia
undated
Box 32, Folder 401 Minkins, John
undated
Box 32, Folder 402 Minkins, Miriam
11 Jul 1895
Box 32, Folder 403 Minkins, Miriam
8 Aug 1896
Box 32, Folder 404 Mitchell, Lucy
circa 1908
Box 32, Folder 405 Paige, Susie R.
undated
Box 32, Folder 406 Shrall, Minnie
undated
Box 32, Folder 407 Smith, Child
undated
Box 32, Folder 408 Stanley, Carolyn [formerly Minkins]
undated
Box 32, Folder 409 White, Louis
undated

Photographs: Unknown Subject, Undated
3 box(es)
(1.5 linear feet)

Container Description Date
Box 33, Folder 410 Unknown Subject, California Studio Mark
undated
Box 33, Folder 411 Unknown Subject, Illinois Studio Mark
undated
Box 33, Folder 412 Unknown Subject, Kentucky Studio Mark
undated
Box 33, Folder 413 Unknown Subject, Maryland Studio Mark
undated
Box 33, Folder 414 Unknown Subject, Massachusetts Studio Mark
undated
Box 33, Folder 415 Unknown Subject, Missouri Studio Mark
undated
Box 33, Folder 416 Unknown Subject, New York City Studio Mark
undated
Box 33, Folder 417 Unknown Subject, North Carolina and Virginia Studio Marks
circa 1863
Box 33, Folder 418 Unknown Subject, Ohio Studio Mark
undated
Box 33, Folder 419 Unknown Subject, Pennsylvania Studio Mark
undated
Box 33, Folder 420 Unknown Subject, Rhode Island Studio Mark
undated
Box 33, Folder 421 Unknown Subject, Washington DC Studio Mark
undated
Box 33, Folder 422 Unknown Subject, West Virginia Studio Mark
undated
Box 34, Folder 423 Unknown Subject, Campbell Studio Mark, Norfolk, VA
undated
Box 34, Folder 424 Unknown Subject, B. S. Campbell Studio Mark, Norfolk, VA
undated
Box 34, Folder 425 Unknown Subject, J. H. Faber Studio Mark, Norfolk, VA
undated
Box 34, Folder 426 Unknown Subject, J. J. Faber Studio Mark, Norfolk, VA
undated
Box 34, Folder 427 Unknown Subject, Faber and Friese Studio Mark [A], Norfolk, VA
undated
Box 34, Folder 428 Unknown Subject, Faber and Friese Studio Mark [B], Norfolk, VA
undated
Box 34, Folder 429 Unknown Subject, Norfolk, VA Studio Mark
undated
Box 34, Folder 430 Unknown Subject, Virginia Studio Mark
undated
Box 35, Folder 431 Unknown Subject, No Studio Mark [A]
undated
Box 35, Folder 432 Unknown Subject, No Studio Mark [B]
undated
Box 35, Folder 433 Unknown Subject, No Studio Mark [C]
undated
Box 35, Folder 434 Unknown Subject, No Studio Mark [D]
undated
Box 35, Folder 435 Unknown Subject, Tin-Type Photographs
circa 1899

Photographs: Underwood and Underwood [New York] (1914-1918)
1 box(es)
(0.5 linear feet)

Container Description Date
Box 36, Folder 436 World War I: Belgian Army and Refugees [Aalst, Belgium]
1914
Box 36, Folder 437 World War I: Buckingham Palace [London, England]
circa 1915
Box 36, Folder 438 World War I: Clark, Senator William A. and Family
22 Oct 1914
Box 36, Folder 439 World War I: French Army in Belgium
27 Oct 1914
Box 36, Folder 440 World War I: German Soldiers in Berlin
1914-1918
Box 36, Folder 441 McLean, Evelyn
circa 1920
Box 36, Folder 442 World War I: Miscellaneous Photos
1914-1918
Box 36, Folder 443 World War I: Notre Dame Cathedral [Paris, France]
1914-1918
Box 36, Folder 444 World War I: Scott, Sir Percy
1914-1918
Box 36, Folder 445 World War I: Soldiers Keeping Watch
1914-1918
Box 36, Folder 446 World War I: European Battlefront
1914
Box 36, Folder 447 World War I: European Battlefront
1915

Newspaper Clippings (1901-1905)
1 box(es)
(0.5 linear feet)

This series contains newspaper clippings from various newspapers that John Minkins collected during his career. The folders are organized chronologically. Highlights include articles on the engagement of John D. Rockefeller Jr. and Abbie Aldrich and the migration of multi-millionaires to Newport to avoid paying taxes in New York City.

Arrangement: The folders are arranged chronologically.

Container Description Date
Box 37, Folder 448 News Clippings: The Public Ledger [Norfolk, VA]
23 Nov 1889
Box 37, Folder 449 News Clippings: New York World
circa 1894
Box 37, Folder 450 News Clippings: "Statesmen and Society"
21 Jul 1895
Box 37, Folder 451 News Clippings: William McKinley and William Jennings Bryan
circa 1896
Box 37, Folder 452 News Clippings: Engagement of John D. Rockefeller Jr. and Abbie Aldrich
Aug 1901
Box 37, Folder 453 News Clippings: New York Evening Journal
1902-1904
Box 37, Folder 454 News Clippings: "The Multi-Millionaires Migration to Newport…"
27 Apr 1902
Box 37, Folder 455 News Clippings: Dr. Leopold Schenk
Aug 1902
Box 37, Folder 456 News Clippings: "Governor-Elect Garvin Tells Causes of Victory"
8 Nov 1902
Box 37, Folder 457 News Clippings: Orestes Weed and Katherine DeRoulhac
1903-1904
Box 37, Folder 458 News Clippings: Governor Lucius C. F. Garvin
1903-1905
Box 37, Folder 459 News Clippings: Rhode Island Political Machine
1903-1905
Box 37, Folder 460 News Clippings: Providence Journal [Providence, RI]
14 Feb 1903, 1913
Box 37, Folder 461 News Clippings: "Boston Girl who was wooed and won by Cable…"
5 Jun 1904
Box 37, Folder 462 News Clippings: "Rhode Island Democrats End Bitter Fight…"
7 Nov 1904
Box 37, Folder 463 News Clippings: Boston American
1904
Box 37, Folder 464 News Clippings: "Shall the Southern Negro be Educated?"
15 Apr 1905
Box 37, Folder 465 News Clippings: "The Gretna Green of America"
23 Jul 1905
Box 37, Folder 466 News Clippings: The Fourth Estate
Dec 1907
Box 37, Folder 467 News Clippings: The Evening Bulletin
1909-1915
Box 37, Folder 468 News Clippings: The Morning Telegraph
18 Feb 1913
Box 37, Folder 469 News Clippings: New York American and Journal
undated
Box 37, Folder 470 News Clippings: Pawtucket Evening Times [Pawtucket, RI]
undated
Box 37, Folder 471 News Clippings: Unknown Source
undated

Newspapers, 1889-1918
13 oversize box(es)


This series contains several different full-size newspapers including some of the publications John Minkins worked for and others that he read. The highlight of this series is 165 issues of the Rhode Island Examiner newspaper which Minkins owned and ran. A complete listing of newspaper titles and issues that are part of this collection can be viewed by clicking here.

Arrangement: The newspapers are arranged chronologically within each box.

Container Description Date
Box 38, Folder Rhode Island Examiner, Volume 1, Numbers 1-8
22 Sep 1911-10 Nov 1911
Box 39, Folder Rhode Island Examiner, Volume 1, Numbers 9-33
17 Nov 1911-3 May 1912
Box 40, Folder Rhode Island Examiner, Volume 1, Numbers 34-52
10 May 1912-13 Sep 1912
Box 41, Folder Rhode Island Examiner, Volume 2, Numbers 4-33
11 Oct 1912-2 May 1913
Box 42, Folder Rhode Island Examiner, Volume 2, Numbers 34-52
9 May 1913-12 Sep 1913
Box 43, Folder Rhode Island Examiner, Volume 3, Numbers 1-52
19 Sep 1913-11 Sep 1914
Box 44, Folder Rhode Island Examiner, Volume 4, Numbers 1-34
18 Sep 1914-14 May 1915
Box 45, Folder Tidewater Republican [Norfolk, VA]
7 Sep 1889-30 Nov 1889
Box 46, Folder New York American and New York Sunday American
14 Nov 1897-13 Mar 1904
Box 47, Folder Boston American and Boston Sunday American
3 Jul 1904-6 Mar 1908
Box 48, Folder 472 New England Torchlight [Providence, RI]
18 Jul 1891
Box 48, Folder 473 The Providence News [Providence, RI]
17 Sep 1892
Box 48, Folder 474 Evening Telegram [Providence, RI]
31 Oct 1894, 1 Jan 1895
Box 48, Folder 475 Evening Times [Pawtucket, RI]
9 Oct 1901
Box 49, Folder 476 The Public Ledger [Norfolk, VA]
24 Dec 1889
Box 49, Folder 477 The Freeman's Journal [Galveston, TX]
25 Jul 1891
Box 49, Folder 478 The News [Harrisburg, PA]
30 Dec 1895
Box 49, Folder 479 The Recorder [Norfolk, VA]
2 May 1896
Box 49, Folder 480 McDevitt Fashion Journal [Pawtucket, RI]
Jan 1904
Box 49, Folder 481 Providence Sunday Journal [Providence, RI]
18 Mar 1906
Box 49, Folder 482 Illustrated Sunday Magazine
circa 1907
Box 49, Folder 483 New York Age
1 Jan 1914, 8 Nov 1917
Box 49, Folder 484 The Guardian [Boston, MA]
3 Jan 1914
Box 49, Folder 485 Boston Sunday Post
20 Jan 1918
Box 50, Folder 486 The Church Advocate [Baltimore, MD]
Jan 1901-Mar 1901
Box 50, Folder 487 The Youth's Companion, New England Edition
8 Jan 1903
Box 50, Folder 488 The Girl's Companion [Elgin, IL]
27 Feb 1915

Miscellaneous and Oversize, 1882-1916
7 oversize box(es)


This series contains period clothing that belonged to the Minkins family including Carolyn [Minkins] Stanley’s World War II Army Transportation Corps Uniform. It also contains several oversize documents and art works.

Arrangement: The items are not organized in any particular way.

Container Description Date
Box 51, Folder Baby Shoes, Leather
undated
Box 52, Folder Baby Shoes, Paper
undated
Box 53, Folder Envelopes
undated
Box 54, Folder Minkins, Carolyn, Military Uniform
undated
Box 55, Folder Pants
undated
Box 56, Folder Pants and Jacket
undated
Box 57, Folder 489 Jessup, Rosa Testimonial of Merit, Norfolk Public Schools [Norfolk, VA]
1882
Box 57, Folder 490 Jessup, Rosa, Certificate of Scholarship, Norfolk Public Schools [Norfolk, VA]
1883
Box 57, Folder 491 Minkins, Carolyn A., Cradle Roll Certificate
20 Oct 1912
Box 57, Folder 492 Nutting, Wallace, Photographs of Brown University
undated
Box 57, Folder 493 Play Program, "Esther the Beautiful Queen"
undated
Box 57, Folder 494 Remington, Frederic "Coming to the Call" [print]
1905
Box 57, Folder 495 Remington, Frederic "Evening on a Canadian Lake" [print]
1905
Box 57, Folder 496 Remington, Frederic "His First Lesson" [print]
1903
Box 57, Folder 497 The World's Work [magazine] advertisement
1915
Box 57, Folder 498 "The Waco Horror" [pamphlet]
1916
Container Description Date
Box 24, Folder 304 Aldrich, Nelson W. "Petition of the City of Providence to Amend the Charter of the Union Railroad…"
1896
Box 24, Folder 305 Anonymous "Conditions Which Preclude Efficiency and Economy in Governmental Operation of Public Utilities"
circa 1917
Box 24, Folder 306 Anonymous "History of the Convict Ship Success"
1912
Box 24, Folder 307 Baker, Ray Stannard "The Atlanta Riot"
1907
Box 24, Folder 308 Christian Herald [magazine]
6 Sep 1914
Box 24, Folder 309 Church of the Messiah [Providence, RI] "The Messiah Messenger" Vol. 9, No. 6-7
May-Jun 1909
Box 24, Folder 310 Committee on Public Information "Preliminary Statement to the Press of the United States"
1917
Box 24, Folder 310a Colt, Sen. LeBaron B. "Armed Merchant Ships" [speech]
10 Mar 1916
Box 24, Folder 311 Cooney, E.J. "What the Editors are saying…"
undated
Box 24, Folder 312 Cozart, W. Forrest "The Mannaseh: A Story of Mixed Marriages"
circa 1909
Box 24, Folder 313 The Crisis [magazine]
Oct 1917-Jan 1918
Box 24, Folder 314 DuBois, W.E.B. [editor] "The Negro American Family"
1908
Box 24, Folder 315 Encyclopedia Britannica, Advertisement for 11th Edition
1915
Box 24, Folder 316 Encyclopedia Britannica "How to give your boys and girls a Britannica Training"
1910
Box 24, Folder 317 Encyclopedia Britannica "The Britannica Book of War"
1914
Box 25, Folder 318 Evening and Sunday Telegram "Almanac and Cyclopedia"
1897
Box 25, Folder 319 Evening and Sunday Telegram "Almanac and Cyclopedia"
1898
Box 25, Folder 320 Garvin, Lucius F.C. "How Proportional Representation Would Better Politics"
1903
Box 25, Folder 321 Grand United Order of Odd Fellows "General Laws for the Government of…"
1897
Box 25, Folder 322 Hearst, William Randolph "Personal Views of William Randolph Hearst"
circa 1903
Box 25, Folder 323 Hebrew Free Loan Association [Providence, RI] 11th Annual Report
15 Feb 1914
Box 25, Folder 324 Henderson Normal Institute [Henderson, NC] "Herald and Gleaner" Vol. 14, No. 1
Sep 1907
Box 25, Folder 325 Hodgson, Rev. George W. "Notes for Confirmation Classes" 7th Edition
1895
Box 25, Folder 326 The Independent [magazine]
12 Jan 1905
Box 25, Folder 327 Journal of the American Medical Association Vol. 67, No. 4, 22
Jul 1916
Box 25, Folder 328 Kahn, Otto H. "War Taxation: Some Comments and Letters"
1917
Box 25, Folder 329 Kingsley, Darwin P. "Democracy vs. Sovereignty"
18 Nov 1915
Box 25, Folder 330 Lodge, Sen. Henry Cabot "Wages and Prices Abroad"
Mar-Apr 1910
Box 26, Folder 331 Lubin, David "A Practical National Marketing Organization and Rural-Credits System for the United States"
21 Jun 1915
Box 26, Folder 332 Massachusetts State Board of Trade "Conference on Federal Regulation of Railways"
28 Dec 1916
Box 26, Folder 333 McBee, Silas "The South and Mr. Taft"
Oct 1908
Box 26, Folder 334 Minkins, John C. "Negro Progress Since Emancipation"
3 Jan 1909
Box 26, Folder 335 Morgan, T.F. "Man or Baboon?"
no date
Box 26, Folder 336 The Mother's Magazine
Apr 1913
Box 26, Folder 337 National Board of Fire Underwriters "Report on the Cities of Pawtucket and Central Falls"
Apr 1917
Box 26, Folder 338 National Fire Protection Association "Individual Liability For Fires Due to Carelessness or Neglect"
1915
Box 26, Folder 339 National Wholesale Liquor Dealers Association "The Anti-Prohibition Manual"
1915
Box 26, Folder 340 Nautical Preparatory School [Newport, RI] "How Shall I Educate My Boy?"
1902
Box 26, Folder 341 Neil, Charles P., "Retail food prices, wholesale food prices, and wages in the United States 1907-1910"
1910
Box 26, Folder 342 New England Manufacturing Jewelers and Silversmiths Association "Annual Banquet Program and Seating Directory"
21 Mar 1910
Box 26, Folder 343 New York Evening Post [editor] "To the People of Rhode Island: A Disclosure of Political Conditions"
1903
Box 26, Folder 344 The Original Sherman Club "Sherman of Illinois: Lawrence Y. Sherman for President"
1916
Box 26, Folder 345 Pearson's Magazine
May 1908
Box 27, Folder 346 "Special Message of the President of the United States…"
14 Dec 1908
Box 27, Folder 347 Providence Journal "Almanac"
1902, 1904, 1912
Box 27, Folder 348 Republican Party of Virginia "Plan of Organization"
23 Apr 1896
Box 27, Folder 349 Rhode Island Advertiser Vol. 15, No. 4
Mar 1914
Box 27, Folder 350 Rhode Island Anti-Tuberculosis League "Directions for the Sick…"
circa 1910
Box 27, Folder 351 Rhode Island State College Bulletin Vol. 11, No. 1
1915
Box 27, Folder 352 The Rockefeller Foundation "A Review of its War Work…"
1918
Box 27, Folder 353 Rockefeller, John D. "Labor and Capital Partners"
Jan 1916
Box 27, Folder 354 Rutherford, J.F. "A Great Battle in the Ecclesiastical Heavens"
1915
Box 27, Folder 355 Schurz, Carl "Can the South Solve the Negro Problem?"
1903
Box 27, Folder 356 Smithsonian Institution "Annual Report for the Fiscal Year ending 30 June 1906"
1906
Box 27, Folder 357 State Colored Normal and Industrial School [Normal, AL] "Catalogue for 1893-1894"
1893
Box 27, Folder 358 Unknown Author "Printed Battle Scenes" [3 prints]
undated
Box 27, Folder 359 U.S. Government Committee on Public Information "Preliminary Statement to the Press of the United States"
1917
Box 27, Folder 360 U.S. House of Representatives "An Act to Regulate the Immigration of Aliens into the United States"
circa 1907
Box 28, Folder 361 U.S. Senate, British and Nova Scotia Costs of Living Compared with the United States [pamphlet]
30 Mar 1910
Box 28, Folder 362 U.S. War Department "Annual Report, Volume 9, Part 3, Philippine Commission"
1907
Box 28, Folder 363 U.S. War Department "German War Practices Part 1 Treatment of Civilians"
Nov 1917
Box 28, Folder 364 U.S. Office of the Postmaster General "Postal Information, Sixth Edition"
Jun 1912
Box 28, Folder 365 Watchman Industrial School [Providence, RI] "Financial Report"
1916
Box 28, Folder 366 Wormeley, Phillip L. Jr. "Cement Mortar and Concrete: Preparation and Use for Farm Purposes"
1905
Box 28, Folder 367 The Writer's Magazine Vol. 5, No. 4
Nov 1913