Main content

Lindley M. Garrison Papers

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Garrison, Lindley M. (Lindley Miller), 1864-1932

Lindley M. Garrison (1864-1932) was a lawyer who served as Secretary of War for President Woodrow Wilson from 1913 to 1916. As Secretary of War, Garrison was a key figure in developing policies to strengthen the nation's military, and was also involved in issues related to the Philippines and Mexico.

Lindley Miller Garrison was born on November 28, 1864 in Camden, New Jersey, the son of the Reverend Joseph Fithian Garrison and Elizabeth Van Arsdale (Grant) Garrison. His brother, Charles Grant Garrison, was a justice of the New Jersey Supreme Court. Garrison attended the Protestant Episcopal Academy and Phillips Exeter Academy, both in Philadelphia, and then studied at Harvard University for a year as a special student. In preparation for a legal career, Garrison entered the service of the law firm Redding, Jones & Carson in Philadelphia in 1883. While still at the firm, he became a student at the University of Pennsylvania, where he received his Bachelor of Laws degree in 1886. He was admitted to the Pennsylvania Bar that same year. Garrison married Margaret Hildeburn of Philadelphia on June 30, 1900. She died in December of 1926; they had no children.

Garrison continued working at Redding, Jones & Carson and its successor Jones & Carson until January 1888. He was admitted to the New Jersey Bar in June 1888 and began practicing law, without partners, in Camden, New Jersey. Garrison remained in Camden until January 1899, when he founded the firm of Garrison, McManus & Enright in Jersey City, New Jersey, and soon became recognized as a leader of the New Jersey Bar. He left the firm in June 1904 when he was appointed Vice Chancellor of the State, a position that corresponded to that of a supreme court justice, for a seven year term. He was the youngest Vice Chancellor ever to hold the position in New Jersey. When the term expired, he was re-appointed to serve a second term which would end in 1918.

In 1913, Garrison resigned his post as Vice Chancellor to serve as Secretary of War in the Cabinet of President Woodrow Wilson. He assumed the office on March 5, 1913, the day after Wilson's inauguration. He had never served in the military, but his experience as Vice Chancellor prepared him for settling issues regarding United States dependencies, including the Philippine Islands, Puerto Rico, and the Panama Canal Zone, which the Secretary of War controlled. He also had experience involving waterway problems, another aspect of the War Department.

As Secretary of War, Garrison's main task was strengthening the nation's defense at a time when the world was at war. Garrison drafted a plan that included a regular army of 140,000 men, a national guard of 130,000 men, and a reserve ("continental army") of 400,000 men. The continental army would serve for six years, training for two months every year for the first three years. While leading army officials approved the plan, it was opposed by the House Military Affairs Committee, which believed the public would not support it, and instead proposed partially federalizing the National Guard to provide the army reserve. Garrison deemed this plan to be ineffectual, but Wilson would not oppose it. Faced with irreconcilable differences with Wilson on the method for increasing the nation's military strength, as well as objecting to Wilson's plan to set a definite time for granting independence to the Philippines, Garrison resigned on February 11, 1916. In addition to his work on developing the country's military strength, Garrison had also started a system of military training camps for college students, been involved in writing a bill to grant practical autonomy to the Philippines, and sent a large contingent of the army to patrol the Mexican border to protect Americans during a period of Mexican civil war following the assassination of their president, Francisco I. Madero, by conservative general Victoriano Huerta.

Following his resignation, Garrison returned to the practice of law, joining the New York firm of Hornblower, Miller, Potter & Earle, later Hornblower, Miller & Garrison. His most prominent work while with this firm was serving as receiver of the Brooklyn Rapid Transit Company, later reorganized into B.M.T. Garrison was appointed to the position by Federal Judge Julius M. Mayer on December 31, 1918 to restore the company to profitability. His work was complicated by a strike of a portion of the labor force and conflicts with Mayor Hylan, but by 1923, B.R.T. had recovered, with increased traffic and earnings. Judge Mayer ended the receivership on June 14, 1923.

Garrison retired from the law firm on January 1, 1930. Hornblower, Miller & Garrison then joined the firm headed by former Governor Nathan L. Miller (Miller, Otis & Farr), and became Hornblower, Miller, Miller & Boston. Garrison died on October 18, 1932.

Garrison's papers document his service as Secretary of War and include correspondence, writings, and newspaper clippings. The correspondence includes letters between Garrison and government officials, legislators and citizens, and includes discussions of military policy and business pleasantries. The majority of the papers document United States military preparation before entering World War I, and also includes materials regarding the Philippines and Mexico. Additionally, the papers include personal papers, largely financial, of Garrison and his family.

Please see the series descriptions in the contents list for additional information about individual series.

The Papers have been arranged in four series:

The following sources were consulted during preparation of the biographical note: Biographical Directory of the United States Executive Branch, 1774-1989, Robert Sobel, editor-in-chief. New York: Greenwood Press, 1990. "Lindley M. Garrison Dies in 68th Year." The New York Times, October 20, 1932. Requests for Biographical Information about Garrison; 1913-1914; Lindley M. Garrison Papers, Box 7 Folder 14; Public Policy Papers, Special Collections, Princeton University Library.

This collection was donated by Merritt Lane, Jr.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Adriane Hanson and Grace Loro in 2008. Finding aid written by Adriane Hanson in September 2008.

Duplicate materials were separated from this collection.

Publisher
Public Policy Papers
Finding Aid Author
Adriane Hanson
Finding Aid Date
2008
Access Restrictions

The collection is open for research use.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Scope and Contents

The Correspondence series is composed of letters to and from Garrison in his capacity of Secretary of War with government and military officials and concerned citizens. The correspondence includes discussions of military policy and world events, as well as business pleasantries such as invitations, letters of introduction, letters of appreciation for materials received, requests for photographs and statements, and travel itineraries. The majority of the correspondence is concerned with World War I, including military preparedness, legislation effecting the military, training and cadet candidacy at West Point, enlistments and retirements, awards and medical care for military personnel, and aiding American citizens who were in Europe. The correspondence also discusses other issues that fell under the auspices of the War Department, including addressing violence along the border with Mexico during a civil war, the Panama Canal, the Philippines, a strike in Colorado, and water issues.

Arrangement

Arranged alphabetically by subject or correspondent.

Physical Description

12 boxes

Adamson, W.C., 1914 July 3. 1 folder.
Physical Description

1 folder

Alaska, 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Regarding Procedures, 1914. 1 folder.
Physical Description

1 folder

Thank-You Letters, 1914-1915. 1 folder.
Physical Description

1 folder

Appointments and Schedules, 1913-1914. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous, 1911-1915. 1 folder.
Physical Description

1 folder

Miscellaneous Matters, 1912-1915. 1 folder.
Physical Description

1 folder

Army Posts, 1901-1915. 1 folder.
Physical Description

1 folder

National Defense, 1915-1916. 1 folder.
Physical Description

1 folder

Coast Defense, 1915. 1 folder.
Physical Description

1 folder

Supplies (Contracts, Bids, Awards, etc.), 1915. 1 folder.
Physical Description

1 folder

Thank You Letter, 1913-1914. 1 folder.
Physical Description

1 folder

Articles and Addresses by Garrison, 1911-1916. 3 folders.
Physical Description

3 folders

Articles and Addresses by Garrison, Comments, 1913-1916. 3 folders.
Physical Description

3 folders

Bryan, William J. (Secretary of State), 1914. 1 folder.
Physical Description

1 folder

Cabinet Birthday Dinner, to the President, 1914. 1 folder.
Physical Description

1 folder

Chamberlain, George E. (Chairman, Committee on Military Affairs, United States Senate), 1913-1916. 1 folder.
Physical Description

1 folder

China and Japan, 1913-1915. 1 folder.
Physical Description

1 folder

Christmas and New Year Greetings, 1915-1916. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Ammons, Governor E.M., 1914. 1 folder.
Physical Description

1 folder

Holbrook, Major W.A. Morgan, Captain-Oak Creek, 1914. 1 folder.
Physical Description

1 folder

Lockett, Colonel James, 1914. 1 folder.
Physical Description

1 folder

McClure, Major, 1914. 1 folder.
Physical Description

1 folder

Symmonds, Major Waterman, Lieutenant Colonel (Louisville), 1914. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1914-1915. 1 folder.
Physical Description

1 folder

Cuba, 1913. 1 folder.
Physical Description

1 folder

Culberson, Charles A. and Edwin V. Webb (Chairmen, House and Senate Judiciary Committees), 1915 January 22. 1 folder.
Physical Description

1 folder

Daniels, Josephus (Secretary of the Navy), 1914-1916. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

A-H, 1914-1915. 1 folder.
Physical Description

1 folder

I-N, 1914-1915. 1 folder.
Physical Description

1 folder

O-S, 1914-1915. 1 folder.
Physical Description

1 folder

T-Z, 1914-1915. 1 folder.
Physical Description

1 folder

1914-1915, 1914-1915. 1 folder.
Physical Description

1 folder

Floods, 1913-1915. 1 folder.
Physical Description

1 folder

Gardner, A.P., 1914. 1 folder.
Physical Description

1 folder

Gebhardt, William C, 1913 May 3. 1 folder.
Physical Description

1 folder

Gregory, T.W. (Attorney General), 1915 March 2. 1 folder.
Physical Description

1 folder

Grosvenor, C.H., General, 1913 September 15. 1 folder.
Physical Description

1 folder

Hawaii, 1914-1915. 1 folder.
Physical Description

1 folder

Hay, James (Chairman, Committee on Military Affairs, House of Representatives), 1914-1915. 1 folder.
Physical Description

1 folder

Hospitals for Disabled Soldiers, 1913-1915. 1 folder.
Physical Description

1 folder

Hutchinson, S. Pemberton, 1914 May 14. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Regarding Invitations, 1913-1915. 1 folder.
Physical Description

1 folder

Held for Final Action, 1915-1916. 1 folder.
Physical Description

1 folder

Letters and Telegrams, Accepted, 1915-1916. 1 folder.
Physical Description

1 folder

Letters and Telegrams, Declined, 1913-1916. 1 folder.
Physical Description

1 folder

Printed, Accepted, 1915. 1 folder.
Physical Description

1 folder

Printed, Declined, 1916. 1 folder.
Physical Description

1 folder

"Standing"-for Acceptance at Any Time, 1913-1915. 1 folder.
Physical Description

1 folder

Lane, Franklin K. (Secretary of the Interior), 1915 March 2. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1913-1915. 6 folders.
Physical Description

6 folders

From Cabinet Officers, 1913-1914. 1 folder.
Physical Description

1 folder

From Senators and Representatives, 1913-1915. 1 folder.
Physical Description

1 folder

From White House, 1913. 1 folder.
Physical Description

1 folder

Letters of Recommendation, Miscellaneous, 1914-1915. 1 folder.
Physical Description

1 folder

Martin, Thomas S. (Chairman, Committee on Appropriations, Senate), 1915 March 2. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1913-1915. 1 folder.
Physical Description

1 folder

American Bar Association, 1913-1915. 1 folder.
Physical Description

1 folder

Army and Navy Club, 1913. 1 folder.
Physical Description

1 folder

Chevy Chase Club, 1913. 1 folder.
Physical Description

1 folder

Clubs, etc.-Secretary Declined to Join, 1913-1915. 1 folder.
Physical Description

1 folder

Clubs, etc.-Secretary Joined as Honorary Member, 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Physical Description

1 box

General, 1913-1914. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bliss, 1914-1915. 1 folder.
Physical Description

1 folder

Carter, William H., Major General, 1913-1914. 1 folder.
Physical Description

1 folder

Funston, Frederick, General, 1914-1915. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Press Correspondents, 1914-1971. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1914-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Bell, Franklin J., Major General, 1915 August 27. 1 folder.
Physical Description

1 folder

Funston, General, 1915. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Scott, Hugh L., General, 1914-1915. 1 folder.
Physical Description

1 folder

Miscellaneous Papers, 1915. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Correspondence, A-G, 1912-1916. 1 folder.
Physical Description

1 folder

Correspondence, H-M, 1913-1916. 1 folder.
Physical Description

1 folder

Correspondence, N-Z, 1904-1915. 1 folder.
Physical Description

1 folder

Miscellaneous, 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1907-1915. 3 folders.
Physical Description

3 folders

Proposed Military Policy, 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Conference, October 29 1915 with National Guard Association, 1915, 1915. 1 folder.
Physical Description

1 folder

Governor Blease, South Carolina, 1913-1914. 1 folder.
Physical Description

1 folder

Miscellaneous, 1913-1915. 1 folder.
Physical Description

1 folder

Miller, Edgar W, 1915 June 30. 1 folder.
Physical Description

1 folder

Mills, A.L., 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General, 1887-1916. 2 folders.
Physical Description

2 folders

Panama Canal, 1909-1916. 1 folder.
Physical Description

1 folder

Panama Canal, Opening of, 1914-1915. 1 folder.
Physical Description

1 folder

Panama Canal Washington Office, 1906-1916. 1 folder.
Physical Description

1 folder

Isthmian-Canal Commission, 1913 June 14-October 16, 1913 June. 1 folder.
Physical Description

1 folder

Trip to Panama, October 22 to November 10, 1913. 1 folder.
Physical Description

1 folder

Pence, Thomas J, 1914-1916. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Fallows, Edward H, 1913-1914. 1 folder.
Physical Description

1 folder

Harrison, Hon. Francis B, 1913-1915. 1 folder.
Physical Description

1 folder

Insular Bureau, 1913-1916. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1912-1916. 1 folder.
Physical Description

1 folder

Powder Trust, 1909-1913. 1 folder.
Physical Description

1 folder

Puerto Rico, 1913-1915. 1 folder.
Physical Description

1 folder

Q.M. Corps, 1914 December 17. 1 folder.
Physical Description

1 folder

Requests for Biographical Information about Garrison, 1913-1914. 1 folder.
Physical Description

1 folder

Requests for Letters of Recommendation from Garrison, 1913-1915. 1 folder.
Physical Description

1 folder

Requests for Photographs of Garrison, 1913-1915. 2 folders.
Physical Description

2 folders

Requests for Statements, 1913-1915. 1 folder.
Physical Description

1 folder

Roosevelt, Franklin D. (Assistant Secretary of the Navy), 1913 October 13. 1 folder.
Physical Description

1 folder

Sherley, Swagar, 1915 October 22. 1 folder.
Physical Description

1 folder

Speaker of the House of Representatives, 1915 January 15. 1 folder.
Physical Description

1 folder

Stimson, Henry L, 1913 May 3. 1 folder.
Physical Description

1 folder

Story, William Cumming, Mrs, 1915 January 30. 1 folder.
Physical Description

1 folder

Suffrage, Women's, 1914-1915. 1 folder.
Physical Description

1 folder

Taft, William H, 1913 October 11. 1 folder.
Physical Description

1 folder

Tax, Income, 1913-1916. 1 folder.
Physical Description

1 folder

Taxes, Personal, 1914-1915. 1 folder.
Physical Description

1 folder

Telegraph Office, 1913-1915. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

General, 1913-1915. 2 folders.
Physical Description

2 folders

For Articles, Speeches etc, 1913-1915. 1 folder.
Physical Description

1 folder

For Articles and other Items, 1913-1915. 2 folders.
Physical Description

2 folders

For Books and other Items, 1913-1916. 1 folder.
Physical Description

1 folder

For Photographs and other Items, 1913. 1 folder.
Physical Description

1 folder

For Poems, Songs, etc, 1913-1916. 1 folder.
Physical Description

1 folder

Thiele, Emil, 1914-1915. 1 folder.
Physical Description

1 folder

Thomas, 1913-1915. 1 folder.
Physical Description

1 folder

Thompson, 1907-1914. 1 folder.
Physical Description

1 folder

Tichenor, J.S., 1913-1916. 1 folder.
Physical Description

1 folder

Treasury Department, undated. 1 folder.
Physical Description

1 folder

Troops, 1914-1915. 1 folder.
Physical Description

1 folder

T, 1913-1916. 2 folders.
Physical Description

2 folders

U, 1914 March 12-April 15, 1914 March. 1 folder.
Physical Description

1 folder

V, 1913-1916. 1 folder.
Physical Description

1 folder

Walker, Hon. E.R., Chancellor of New Jersey, 1912-1913. 1 folder.
Physical Description

1 folder

Walsh, William S, 1914-1916. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1913-1914. 2 folders.
Physical Description

2 folders

Letter-Heads, 1914. 1 folder.
Physical Description

1 folder

Orders, Memos, etc, 1905-1915. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1913-1915. 1 folder.
Physical Description

1 folder

Adamson, Hon. W.C., M.C., 1914 July 15-17. 1 folder.
Physical Description

1 folder

Allegheny River Bridges at Pittsburg, Pennsylvania (Pa.), 1913-1915. 1 folder.
Physical Description

1 folder

Aqueduct Bridge, Washington, D.C., 1914-1916. 1 folder.
Physical Description

1 folder

Buffalo, New York, Bird Island Pier, 1913. 1 folder.
Physical Description

1 folder

Buffalo, New York, North Pier, 1913-1915. 1 folder.
Physical Description

1 folder

Chicago Lake Front, 1913-1914. 1 folder.
Physical Description

1 folder

Chicago, Sanitary District, 1913. 1 folder.
Physical Description

1 folder

Physical Description

1 box

General, 1914-1916. 1 folder.
Physical Description

1 folder

Alabama, Black Warrior River, 1905-1914. 1 folder.
Physical Description

1 folder

Roanoke Dam Bill, 1914 March 10-11. 1 folder.
Physical Description

1 folder

Meetings Called, 1913-1914. 1 folder.
Physical Description

1 folder

Mississippi River Commission, 1913-1915. 1 folder.
Physical Description

1 folder

New York Pierhead Line, 1913-1914. 1 folder.
Physical Description

1 folder

New York Peirhead Line-New Jersey Side, 1913. 1 folder.
Physical Description

1 folder

Niagara Falls, 1913-1915. 1 folder.
Physical Description

1 folder

River and Harbor Matters, 1912-1915. 2 folders.
Physical Description

2 folders

Waterways, Minutes of Meetings, 1913-1914. 1 folder.
Physical Description

1 folder

Wedding Invitations and Announcements, 1913-1916. 1 folder.
Physical Description

1 folder

West Point Military Academy, 1879-1915. 7 folders.
Physical Description

7 folders

Physical Description

1 box

General, 1913 July 16-September 2. 1 folder.
Physical Description

1 folder

Traveling Expenses, 1913-1915. 1 folder.
Physical Description

1 folder

Williams, 1913-1916. 1 folder.
Physical Description

1 folder

Williams, Thomas H. and Fannie H., Tenants of Sea Bright Cottage, 1913. 1 folder.
Physical Description

1 folder

Wilson, Woodrow (President of the United States), 1913-1916. 2 folders.
Physical Description

2 folders

Wood, Leonard, 1906-1915. 1 folder.
Physical Description

1 folder

W, 1913-1916. 3 folders.
Physical Description

3 folders

W, 1913-1916. 2 folders.
Physical Description

2 folders

Young Men's Hebrew and Kindred Associations, 1915. 1 folder.
Physical Description

1 folder

X-Y, 1913-1915. 1 folder.
Physical Description

1 folder

Z, 1913-1914. 1 folder.
Physical Description

1 folder

Miscellaneous, 1914-1917. 6 folders.
Physical Description

6 folders

Scope and Contents

The Family and Personal Files series contains personal papers of Lindley M. Garrison, his brother Charles G. Garrison, his father Joseph F. Garrison, and Carlyle Garrison. Lindley Garrison's papers are largely financial in nature, many pertaining to his investment in a Colorado mining enterprise, and also include documents and correspondence related to his legal career and a few personal letters. The papers of Charles Garrison include personal letters and a few documents related to his judicial career. The papers of Joseph Garrison are financial papers related to his estate, especially regarding mortgages and rent owned to him. The papers of Carlyle Garrison include personal letters and newspaper clippings and articles related to buying a house. Also included are photographs of Lindley Garrison at various ages, including while he was Secretary of War, portraits and photographs of groups at events and informal occasions, and images of scenery.

Arrangement

Arranged alphabetically by family member.

Physical Description

7 boxes

General, 1850-1931. 2 folders.
Physical Description

2 folders

General, undated. 1 folder.
Physical Description

1 folder

Garrison, Carlyle, 1878-1931. 3 folders.
Physical Description

3 folders

Garrison, Charles G, 1855-1901. 1 folder.
Physical Description

1 folder

Garrison, Charles, 1870-1925. 1 folder.
Physical Description

1 folder

Garrison, Joseph F, 1872-1907. 4 folders.
Physical Description

4 folders

Garrison, Joseph F, 1875-1913. 3 folders.
Physical Description

3 folders

Garrison, Joseph F, 1879-1913. 1 folder.
Physical Description

1 folder

Garrison, Lindley M, 1892-1913. 4 folders.
Physical Description

4 folders

Garrison, Lindley M, 1888-1910. 7 folders.
Physical Description

7 folders

Garrison, Lindley M, 1904-1907. 1 folder.
Physical Description

1 folder

Photographs, 1895-1916. 4 folders.
Physical Description

4 folders

Scope and Contents

The Topical Files series includes newspaper clippings, magazines, government publications, and publications of various organizations, mostly about World War I. Topics include United States military preparedness, military training, the British naval blockade, published notes from world leaders, the sinking of the Lusitanian, and other events and issues related to the war. Also included are materials regarding the civil war in Mexico and the Panama Canal.

Arrangement

Arranged alphabetically by topic or publication title.

Physical Description

4 boxes

Austria's Ancona Note to United States, 1915-1916. 1 folder.
Physical Description

1 folder

British Notes, Press and Editorial Comments, 1914-1915. 1 folder.
Physical Description

1 folder

Bulletin of the Pan American Union, 1914. 1 folder.
Physical Description

1 folder

Congressional Record (Includes Debate on the Reorganization of the Army and Nominations), 1916 March 4. 1 folder.
Physical Description

1 folder

Current History, 1915. 2 folders.
Physical Description

2 folders

Defense China-Japan, Clippings, 1915. 1 folder.
Physical Description

1 folder

Everybody's Magazine, 1915. 1 folder.
Physical Description

1 folder

General Wood's Camp at Plattsburg, New York, 1915. 1 folder.
Physical Description

1 folder

"Great Britain and the European Crisis", 1914. 1 folder.
Physical Description

1 folder

Lusitania Incident, 1915 May 8-9, 1915 May. 1 folder.
Physical Description

1 folder

"Monograph on Mexico," War Department, 1914. 1 folder.
Physical Description

1 folder

"The North American Review", 1915. 1 folder.
Physical Description

1 folder

"The Preparedness Review", 1916. 1 folder.
Physical Description

1 folder

The President's First Note to Germany and Editorial Comments, 1915. 1 folder.
Physical Description

1 folder

President's Third Note to Germany and Editorial and Press Comments, 1915. 1 folder.
Physical Description

1 folder

President's Note to Vienna, 1915-1916. 1 folder.
Physical Description

1 folder

"Report of the Special Commission on Military Education and Reserve", 1915. 1 folder.
Physical Description

1 folder

Resignation of Secretary Bryan and Comments, Press Clippings, 1915. 1 folder.
Physical Description

1 folder

Scribner's Magazine, 1913. 1 folder.
Physical Description

1 folder

The Second German Note to the United States and Editorial Comments, 1915. 1 folder.
Physical Description

1 folder

Sinking Arabic and Comments, 1915. 1 folder.
Physical Description

1 folder

U.S. Note to Great Britain "And Comments" (Blockade), 1915-1916. 1 folder.
Physical Description

1 folder

"The World's Work", 1913-1915. 3 folders.
Physical Description

3 folders

Miscellaneous, Personal from Desk, 1912-1915. 1 folder.
Physical Description

1 folder

Scope and Contents

The Scrapbooks series is composed of volumes of newspaper clippings about United States military strength and policies, Garrison's activities and opinions as Secretary of War, and other topics related to World War I, as well as one scrapbook about the Philippines.

Arrangement

Arranged alphabetically by scrapbook title, with oversized newspapers at the end.

Physical Description

6 boxes

Physical Description

1 box

1915 March 3-April, 1915 March 3-April. 1 box.
Physical Description

1 box

1915 April 19-June 21, 1915 April 19-June 21. 1 box.
Physical Description

1 box

1915 May 10-June 17, 1915 May 10-June 17. 1 box.
Physical Description

1 box

1915 May 11-August 12, 1915 May 11-August 12. 1 box.
Physical Description

1 box

Favorable to "Preparedness", 1915 December 6-10. 1 box.
Physical Description

1 box

Physical Description

1 box

1915 October 18-December 30, 1915 October 18-December 30. 1 box.
Physical Description

1 box

1915 October 21-December 14, 1915 October 21-December 14. 1 box.
Physical Description

1 box

1915 December 14-1916 January 24, 1915 December 14-1916 January 24. 1 box.
Physical Description

1 box

Physical Description

2 boxes

1915 January 18-February 25, 1915 January 18-February 25. 1 box.
Physical Description

1 box

1915 February 18-March 30, 1915 February 18-March 30. 1 box.
Physical Description

1 box

1915 December 7-1916 January 10, 1915 December 7-1916 January 10. 1 box.
Physical Description

1 box

"Philippines", 1914 December 30-1916 January 18. 1 box.
Physical Description

1 box

Secretary's "Lake Mohonk" Speech, Comments and Editorials, "Book 1", 1915 May 20-25. 1 box.
Physical Description

1 box

Secretary's "Lake Mohonk" Speech, Comments and Editorials, "Book 2", 1915 May 25-June 5. 1 box.
Physical Description

1 box

Trip of Inspection, "Army Post," 1915 June 17, 1915 September 2, 1915 June. 1 box.
Physical Description

1 box

War Department, "Official", 1915 September 20-1916 January 14. 1 box.
Physical Description

1 box

Physical Description

2 boxes

1913 March 4-1914 February 28, 1913 March 4-1914 February 28. 1 box.
Physical Description

1 box

1914 January 12-August 9, 1914 January 12-August 9. 1 box.
Physical Description

1 box

1914 August 9-November 11, 1914 August 9-November 11. 1 box.
Physical Description

1 box

1914 November 11-1915 March 30, 1914 November 11-1915 March 30. 1 box.
Physical Description

1 box

War Department, Secretary of War, Personal, 1915 March 28-August 15. 1 box.
Physical Description

1 box

War Department, Secretary of War, Personal, 1915 June 12-1916 February 16. 1 box.
Physical Description

1 box

Miscellaneous, 1915 December 7-1916 January 8. 1 box.
Scope and Contents

(Includes topics such as preparedness, enlisting, taxes, and the needs of the United States.)

Physical Description

1 box

Oversized Newspapers Regarding Garrison's Resignation, 1916. 1 box.
Physical Description

1 box

Print, Suggest