Main content

Fred I. Kent 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

Kent, Fred I., 1869-1954

Fred I. Kent (1869-1954) was a banker who spent the majority of his career at Bankers Trust Company in New York. He was an expert on foreign exchange, and during World War I and its aftermath was involved with establishing foreign exchange policies, reparations, and war debt. Kent was also active in numerous organizations, including the American Bankers Association and the International Chamber of Commerce.

Kent was born Frederick I. Kent on February 12, 1869 in Chicago, Illinois to Henry and Julia Kent. He was educated in the public schools of Chicago and never attended college, choosing instead to leave high school and seek employment. He married Etta G. Williams of Boston, Massachusetts on April 18, 1891.

He began his banking career in 1886, at the age of seventeen, as a clerk at the First National Bank of Chicago. He was steadily promoted until he became manager of the Foreign Exchange Department in 1905. Kent also became active with the American Bankers Association during this period. He was the first president of the Chicago chapter of what would become the American Institute of Banking, and the first national president of the Institute. The Institute provided distance-learning classes and published materials for the continuing education of individuals in the field of finance.

Kent's work with foreign exchange earned him recognition in the financial world. In January 1909, he accepted the position of vice-president of the Bankers Trust Company in New York City, where he was placed in charge of organizing the Foreign Exchange Department. He also continued his work with the American Bankers Association, coordinating the development of the Travellers' Check System of the Association and serving as chairman of the Committee of the Express Money Order Department.

Kent was in Europe at the outbreak of World War I and organized and directed efforts to provide stranded Americans with the funds and transportation necessary to return to the United States. The recognition he gained from this work, and his expertise in international finance, led to his appointment as deputy governor of the Federal Reserve Bank of New York in 1917, and later as director of the division of foreign exchange of the Federal Reserve Board. In this capacity, he assisted in establishing a system of foreign exchange between the Allied countries. During this period, he also served as financial adviser to the director of sales of the War Department and as representative of the United States on the organization committee of the Reparations Commission to Paris. Following the war, he assisted in the stabilization of exchange and settlement of money problems of several European countries, especially with regards to reparations and debt payments. Kent received many honors for his work in Europe after World War I, including Chevalier, and a later promotion to Officer, of the Legion of Honor in France, Commander of the Crown of Italy, and Commander in the Order of Saints Maurice and Lazarus in Italy.

After the war, Kent returned to his position as vice-president at the Bankers Trust Company. He stepped down from this post in 1928, but continued as director until his death in 1954. He resigned from his position as vice-president in order to devote more time to a number of semi-public organizations that he was associated with, especially the International Chamber of Commerce. He also became chairman of the Commerce and Marine Commission of the American Bankers Association, a position he held until 1954.

Kent was elected to the Council of New York University in 1929, after having served as chairman of the advisory board of the Wall Street Center of New York University since its establishment. The Council serves as the university's board of trustees. Kent became president of the Council in 1931 and chairman of the Council in 1951. He served as chairman until his death.

Throughout his life, Kent was the director of several corporations, including the Bankers Trust Company and the National Industrial Conference Board. He was also an officer or member of a large number of semi-public organizations, including national commerce, industry and trade groups, banking groups, economic, political and social science organizations, and the International Chamber of Commerce. Kent was frequently a speaker on financial matters, especially in venues where foreign trade relations were discussed. He received an honorary LL.D. from the University of Southern California in 1930, and was awarded the Robert Dollar award for his work in foreign trade by the National Foreign Trade Council in 1945. Kent died on October 25, 1954 at the age of 85.

Kent's papers include his correspondence with businessmen and politicians about financial and economic issues, articles and speeches written by Kent, and papers documenting his involvement with several banking and economic organizations. The organizations include the Bankers Trust Company, the Commerce and Marine Commission of the American Bankers Association, and the International Chamber of Commerce.

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 biographical note: "Kent Resigns Post in Reserve Bank." The New York Times, January 13, 1934. Materials from Series 1: Biographical; Fred I. Kent Papers; Public Policy Papers, Special Collections, Princeton University Library. Obituary of Fred I. Kent. The New York Times, October 26, 1954. Profile of Fred I. Kent in Marquis Who's Who on the Web. http://search.marquiswhoswho.com Accessed April 2006.

This collection was donated by Warner Kent, son of Fred I. Kent, in 1955.

This collection was processed by Adriane Hanson and Jessie Thompson in 2006. Finding aid written by Adriane Hanson in April 2006.

The papers separated from this collection include duplicate materials, invitations to banking, commerce and social events, and publications from New York University.

Publisher
Public Policy Papers
Finding Aid Author
Adriane Hanson
Finding Aid Date
2006
Sponsor
These papers were processed with the generous support of the National Historical Publications and Records Commission and the John Foster and Janet Avery Dulles Fund.
Access Restrictions

The collection is open for research use.

Use Restrictions

Single photocopies may be made for research purposes. For quotations that are fair use as defined under U. S. Copyright Law, no permission to cite or publish is required. For those few instances beyond fair use, researchers are responsible for determining who may hold the copyright and obtaining approval from them. Researchers do not need anything further from the Mudd Library to move forward with their use.

Collection Inventory

Scope and Contents

The Biographical series includes a biographical sketch, clippings, and identity books for Kent and his wife to allow them to travel through Great Britain in 1919. The series also contains materials from Kent's service on the Council of New York University, a sampling of invitations he received, programs from events where he was the speaker or was honored, and materials from organizations of which he was a member.

Arrangement

Arranged alphabetically by document type or subject.

Physical Description

2 boxes

Autographs, 1909-1920. 1 folder.
Physical Description

1 folder

Biographical Sketch, 1941. 1 folder.
Physical Description

1 folder

Clippings, undated. 1 folder.
Physical Description

1 folder

Identity Books of Fred and Etta Kent, 1919. 1 folder.
Physical Description

1 folder

Invitations, 1915-1950. 2 folders.
Physical Description

2 folders

Membership, 1922-1947. 2 folders.
Physical Description

2 folders

Physical Description

1 box

Centennial Celebrations, 1931. 1 folder.
Physical Description

1 folder

Kent's Career, 1929-1951. 1 folder.
Physical Description

1 folder

Programs and Speeches, 1931-1948. 1 folder.
Physical Description

1 folder

Photographs, 1934. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Banking Organizations, 1907-1938. 1 folder.
Physical Description

1 folder

Banking Organizations, 1907-1938. 1 folder.
Physical Description

1 folder

Commerce and Social Groups, 1921-1935. 2 folders.
Physical Description

2 folders

Kent Honored as Special Guest, 1910-1945. 1 folder.
Physical Description

1 folder

Scope and Contents

The Correspondence series includes correspondence between Kent and individuals, banks, and organizations related to his banking career, his expertise on banking and commerce issues, and his writings and speeches. Please see the subseries descriptions in the contents list for additional information about individual subseries.

Arrangement

Divided into three subseries: Alphabetical, Chronological, and Topical.

Physical Description

18 boxes

Scope and Contents

The Alphabetical subseries contains Kent's correspondence with individuals and organizations discussing Kent's opinions on politics and business. Among the prominent individuals he corresponded with are President Franklin Delano Roosevelt, President of Bankers Trust Company Benjamin Strong, President Harry S. Truman, Secretary of State John Foster Dulles, and Secretary of Commerce Herbert Hoover. Kent sent monthly reports to Presidents Roosevelt and Truman about the market. The organizations Kent corresponded with were predominantly involved with banking and commerce.

Arrangement

Arranged alphabetically by correspondent.

Physical Description

12 boxes

Acheson, Dean, 1933. 1 folder.
Physical Description

1 folder

Aldrich, Winthrop W, 1944. 1 folder.
Physical Description

1 folder

American Bankers Association Convention, 1925. 1 folder.
Physical Description

1 folder

American Institute of Banking 50th Anniversary, 1950. 2 folders.
Physical Description

2 folders

American Acceptance Council, 1924. 1 folder.
Physical Description

1 folder

A, 1909-1952. 2 folders.
Physical Description

2 folders

Bankers Trust Company, 1914. 4 folders.
Scope and Contents

(Includes papers concerning the American Citizens Committee.)

Physical Description

4 folders

Bankers Trust Company, 1920-1937. 1 folder.
Physical Description

1 folder

Barnes, Julius H, 1923. 1 folder.
Physical Description

1 folder

Baruch, Bernard M, 1933. 1 folder.
Physical Description

1 folder

Batt, W. L, 1940-1943. 1 folder.
Physical Description

1 folder

Becker, Neal Dow, 1938-1943. 1 folder.
Physical Description

1 folder

Bell, James F, 1939-1944. 1 folder.
Physical Description

1 folder

Bemidji, The Northern National Bank of, 1935-1946. 1 folder.
Physical Description

1 folder

Berenger, Henry, 1926-1927. 1 folder.
Physical Description

1 folder

Booth, Willis H, 1921-1953. 1 folder.
Physical Description

1 folder

Bowles, Chester, 1945. 1 folder.
Physical Description

1 folder

Brickner, John W, 1946. 1 folder.
Physical Description

1 folder

Bridges, Styles, 1948-1952. 1 folder.
Physical Description

1 folder

British Embassy, 1941. 1 folder.
Physical Description

1 folder

The Brookings Institution, 1933-1946. 1 folder.
Physical Description

1 folder

Brownell, Herbert, Jr, 1946. 1 folder.
Physical Description

1 folder

Burgess, W. Randolph, 1942-1953. 1 folder.
Physical Description

1 folder

Byrd, Harry F, 1942-1953. 1 folder.
Physical Description

1 folder

B, 1917-1953. 1 folder.
Physical Description

1 folder

Carey, W. Gibson, 1938-1946. 1 folder.
Physical Description

1 folder

Carpenter, Herbert L, 1945-1946. 1 folder.
Physical Description

1 folder

Chamber of Commerce, International, 1919-1945. 3 folders.
Physical Description

3 folders

Chamber of Commerce, United States, 1919-1943. 1 folder.
Physical Description

1 folder

Chapin, Roy D, 1932. 1 folder.
Physical Description

1 folder

Chapman, Joseph, 1937-1944. 1 folder.
Physical Description

1 folder

Citizens' Street Traffic Committee of the City of New York, 1929. 1 folder.
Physical Description

1 folder

Clark, Tom, 1945. 1 folder.
Physical Description

1 folder

Clayton, Will, 1942-1946. 1 folder.
Physical Description

1 folder

Coapman, Wall G, 1938-1943. 1 folder.
Physical Description

1 folder

Cochran, Henry J, 1932-1937. 1 folder.
Physical Description

1 folder

Cochran, R. L, 1938-1939. 1 folder.
Physical Description

1 folder

Cocke, C. Francis, 1951-1952. 1 folder.
Physical Description

1 folder

Collins, J. Lawton, 1947-1952. 1 folder.
Physical Description

1 folder

Colt, S. Sloan, 1933-1950. 1 folder.
Physical Description

1 folder

Commerce and Industry Association, 1941-1951. 1 folder.
Physical Description

1 folder

Commerce and Marine Commission, 1922. 1 folder.
Physical Description

1 folder

Compton, Karl T, 1936. 1 folder.
Physical Description

1 folder

Conn, Donald D, 1940-1944. 1 folder.
Physical Description

1 folder

Converse, Myron F, 1944-1950. 1 folder.
Physical Description

1 folder

Cooke, Thornton, 1921. 1 folder.
Physical Description

1 folder

Crandall, Barrett L, 1943-1953. 1 folder.
Physical Description

1 folder

Crane, J. E, 1944-1951. 1 folder.
Physical Description

1 folder

C, 1919-1953. 1 folder.
Physical Description

1 folder

Daniels, Josephus, 1917. 1 folder.
Physical Description

1 folder

Department of Commerce, 1922-1936. 1 folder.
Physical Description

1 folder

Dewey, Thomas E, 1939-1953. 1 folder.
Physical Description

1 folder

Dulles, John Foster, 1952-1953. 1 folder.
Physical Description

1 folder

D, 1920-1952. 1 folder.
Physical Description

1 folder

Eisenhower, Dwight D, 1949-1953. 1 folder.
Physical Description

1 folder

E, 1924-1952. 1 folder.
Physical Description

1 folder

Federal Reserve, 1914-1935. 5 folders.
Physical Description

5 folders

Foreign Correspondence, 1919-1953. 4 folders.
Physical Description

4 folders

F, 1921-1953. 1 folder.
Physical Description

1 folder

George, Walter F, 1944-1950. 1 folder.
Physical Description

1 folder

Gibson, Harvey, 1914. 1 folder.
Physical Description

1 folder

Green, William, 1933. 1 folder.
Physical Description

1 folder

G, 1921-1953. 1 folder.
Physical Description

1 folder

Hard, William, 1943. 1 folder.
Physical Description

1 folder

Heinz, Howard, II, 1930-1936. 1 folder.
Physical Description

1 folder

Hibben, John Grier, 1923. 1 folder.
Physical Description

1 folder

Hoover, Herbert, 1922-1952. 1 folder.
Physical Description

1 folder

Houghton, Alanson B, 1923-1928. 1 folder.
Physical Description

1 folder

Hughes, Charles Evans, 1923. 1 folder.
Physical Description

1 folder

Hull, Cordell, 1933-1938. 1 folder.
Physical Description

1 folder

H, 1919-1950. 2 folders.
Physical Description

2 folders

I, 1919-1953. 1 folder.
Physical Description

1 folder

Johnston, Eric A, 1942-1951. 1 folder.
Physical Description

1 folder

Jones, Jesse H, 1936-1953. 1 folder.
Physical Description

1 folder

J, 1919-1946. 1 folder.
Physical Description

1 folder

Keynes, John Maynard, 1921-1923. 1 folder.
Physical Description

1 folder

K, 1920-1954. 1 folder.
Physical Description

1 folder

Leffingwell, R. C, 1919. 1 folder.
Physical Description

1 folder

Lehman, Herbert, 1933. 1 folder.
Physical Description

1 folder

Lippman, Walter, 1933. 1 folder.
Physical Description

1 folder

L, 1919-1951. 1 folder.
Physical Description

1 folder

Marshall, George C, 1950-1951. 1 folder.
Physical Description

1 folder

McAdoo, William G, 1915-1916. 1 folder.
Physical Description

1 folder

Mellon, Andrew W, 1921-1932. 1 folder.
Physical Description

1 folder

Meyer, Eugene, Jr, 1921-1923. 1 folder.
Physical Description

1 folder

Morgan, J. P, 1933. 1 folder.
Physical Description

1 folder

Morgenthau, Henry, Jr, 1933-1941. 1 folder.
Physical Description

1 folder

M, 1920-1953. 2 folders.
Physical Description

2 folders

National Foreign Trade Council, 1919-1953. 1 folder.
Physical Description

1 folder

National Industrial Conference Board, 1924-1954. 1 folder.
Physical Description

1 folder

New York Bankers Fund London Committee, 1914. 2 folders.
Physical Description

2 folders

New York Sun, 1936-1942. 1 folder.
Physical Description

1 folder

New York University, 1926-1953. 2 folders.
Physical Description

2 folders

N, 1920-1954. 1 folder.
Physical Description

1 folder

Overseas Security Corporation, 1922. 1 folder.
Physical Description

1 folder

O, 1923-1952. 1 folder.
Physical Description

1 folder

Prosser, Seward, 1914-1928. 2 folders.
Physical Description

2 folders

P, 1919-1953. 1 folder.
Physical Description

1 folder

Q, 1943-1945. 1 folder.
Physical Description

1 folder

Reparations Commission, 1919-1923. 3 folders.
Physical Description

3 folders

Roosevelt, Franklin D, 1933-1944. 3 folders.
Scope and Contents

(Includes daily market reports from Kent.)

Physical Description

3 folders

Roosevelt, Franklin D, 1933-1943. 4 folders.
Scope and Contents

(Includes daily market reports from Kent.)

Physical Description

4 folders

Root, Elihu, 1913. 1 folder.
Physical Description

1 folder

R, 1921-1953. 1 folder.
Physical Description

1 folder

Snyder, John W, 1946-1947. 1 folder.
Physical Description

1 folder

Stettinius, Edward R., Jr, 1935-1946. 1 folder.
Physical Description

1 folder

Stimson, Henry L, 1932. 1 folder.
Physical Description

1 folder

Strong, Benjamin, 1914-1917. 1 folder.
Physical Description

1 folder

Strong, Benjamin, 1914-1917. 3 folders.
Physical Description

3 folders

Sullivan, Mark, 1933. 1 folder.
Physical Description

1 folder

S, 1919-1953. 2 folders.
Physical Description

2 folders

Truman, Harry S, 1945-1953. 1 folder.
Physical Description

1 folder

Truman, Harry S, 1945-1953. 1 folder.
Physical Description

1 folder

T, 1919-1950. 1 folder.
Physical Description

1 folder

U, 1923-1951. 1 folder.
Physical Description

1 folder

V, 1913-1952. 1 folder.
Physical Description

1 folder

Warburg, Paul M, 1919-1932. 1 folder.
Physical Description

1 folder

Warner, J. R, 1923. 1 folder.
Physical Description

1 folder

Watson, Thomas J, 1923-1954. 1 folder.
Physical Description

1 folder

W, 1919-1953. 1 folder.
Physical Description

1 folder

X - Z, 1924-1953. 1 folder.
Physical Description

1 folder

Scope and Contents

The Chronological subseries is composed of Kent's brief business correspondence with banking and commerce organizations and other banks during his career at the First National Bank of Chicago and the Bankers Trust Company in New York City. The correspondence from while Kent was at the First National Bank is largely related to the operation of the American Institute of Bankers, including requests to individuals to attend meetings or give speeches, arranging for meetings and events, and committee membership, and also includes a few letters regarding Kent's ideas on how to manage a bank. The correspondence from while Kent was at the Bankers Trust Company includes his expense accounts for his travels in Europe, letters of appreciation for speeches he gave, and a few requests from victims of World War I for financial aid.

Arrangement

Arranged chronologically.

Physical Description

4 boxes

1901, 1901. 1 folder.
Physical Description

1 folder

1902, 1902. 1 folder.
Physical Description

1 folder

1903, 1903. 2 folders.
Physical Description

2 folders

1904, 1904. 1 folder.
Physical Description

1 folder

1907-1912, 1907-1912. 1 folder.
Physical Description

1 folder

1914, 1914. 1 folder.
Physical Description

1 folder

1914, 1914. 3 folders.
Physical Description

3 folders

1915, 1915. 1 folder.
Physical Description

1 folder

1916, 1916. 1 folder.
Physical Description

1 folder

1917, 1917. 1 folder.
Physical Description

1 folder

1918, 1918. 1 folder.
Physical Description

1 folder

1913-1917, 1913-1917. 1 folder.
Physical Description

1 folder

1917-1918, 1917-1918. 1 folder.
Physical Description

1 folder

Scope and Contents

The majority of the Topical subseries is composed of correspondence from individuals reacting to articles written, and speeches given, by Kent. The topics of the articles include profits, foreign investment, and the Dawes plan. The subseries also includes correspondence between Kent and Japanese bankers, Kent's plan for the reconstruction of industry, and a letter he wrote to a family member about the several presidents he had worked with.

Arrangement

Arranged alphabetically by topic.

Physical Description

3 boxes

Physical Description

1 box

1922, 1922. 1 folder.
Physical Description

1 folder

"What is Profit?", 1941. 1 folder.
Scope and Contents

(New York State Economic Council.)

Physical Description

1 folder

"Alternative to a Post-War W. P. A.", 1943. 1 folder.
Scope and Contents

( New York Sun.)

Physical Description

1 folder

"What is Profit?", 1943. 1 folder.
Scope and Contents

( Reader's Digest.)

Physical Description

1 folder

Bills of Lading, 1910. 1 folder.
Physical Description

1 folder

Bretton Woods Agreements, undated. 1 folder.
Physical Description

1 folder

China, 1921-1923. 1 folder.
Physical Description

1 folder

Genoa Conference, 1922. 1 folder.
Physical Description

1 folder

Gold Pool, 1914. 1 folder.
Physical Description

1 folder

Gold Syndicate, 1914. 1 folder.
Physical Description

1 folder

Hotel Bills and Expenses, 1923. 1 folder.
Physical Description

1 folder

Japan, 1919-1953. 2 folders.
Physical Description

2 folders

'Kent Plan' for Reconstructing Industry, 1933. 1 folder.
Physical Description

1 folder

Peru, 1928. 1 folder.
Scope and Contents

(Includes economic report to the President of Peru.)

Physical Description

1 folder

Pomeroy, Daniel, Dinner Hosted by Kent, 1913. 1 folder.
Physical Description

1 folder

Presidents of the United States Kent Had Met, 1953. 1 folder.
Physical Description

1 folder

Pujo Investigation, House of Representatives Committee on Banking and Currency, A. P. Pujo, Chairman, 1913. 1 folder.
Physical Description

1 folder

Senate Investigating Committee, 1929-1930. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

"Foreign Investments in Their Relation to the Future of This Country,", 1919. 1 folder.
Scope and Contents

(Maryland Bond Buyers Association.)

Physical Description

1 folder

"Europe's War Problems and Labor,", 1920. 1 folder.
Scope and Contents

(National Foreign Trade Council.)

Physical Description

1 folder

1923, 1923. 2 folders.
Physical Description

2 folders

Radio Broadcast, 1924. 1 folder.
Scope and Contents

(Engineer's Society of Western Pennsylvania.)

Physical Description

1 folder

"America and the Dawes Plan,", 1924. 1 folder.
Scope and Contents

(National Foreign Trade Council.)

Physical Description

1 folder

Stranded Americans on the Continent, 1914. 2 folders.
Physical Description

2 folders

Travelers' Checks, 1914. 1 folder.
Physical Description

1 folder

Scope and Contents

The Reports and Published Materials series contains both reports generated by organizations and materials collected about subjects. The series includes meeting minutes and reports of the Commerce and Marine Commission of the American Bankers Association, publications and meeting materials of the International Chamber of Commerce, and a smaller amount of material from the American Institute of Bank Clerks and the Bankers Trust Company. The series also includes pamphlets, clippings, and Bankers Trust Company memoranda on economic conditions, and papers on reparations and the Dawes Report.

Arrangement

Arranged alphabetically by organization or subject, and chronologically within each group.

Physical Description

17 boxes

American Institute of Bank Clerks, 1902-1904. 1 folder.
Physical Description

1 folder

Bankers Trust Company, 1914-1922. 2 folders.
Scope and Contents

(Kent's notes.)

Physical Description

2 folders

Bankers Trust Company, 1915-1916. 2 folders.
Physical Description

2 folders

Physical Description

4 boxes

1923-1930, 1923-1930. 1 folder.
Physical Description

1 folder

1927-1928, 1927-1928. 1 folder.
Physical Description

1 folder

1929, 1929. 1 folder.
Physical Description

1 folder

1930-1931, 1930-1931. 1 folder.
Physical Description

1 folder

1931, 1931. 1 folder.
Physical Description

1 folder

1932, 1932. 1 folder.
Physical Description

1 folder

1933, 1933. 1 folder.
Physical Description

1 folder

1934, 1934. 1 folder.
Physical Description

1 folder

1935, 1935. 1 folder.
Physical Description

1 folder

1936, 1936. 1 folder.
Physical Description

1 folder

1937, 1937. 1 folder.
Physical Description

1 folder

1938, 1938. 2 folders.
Physical Description

2 folders

1939, 1939. 1 folder.
Physical Description

1 folder

1940, 1940. 2 folders.
Physical Description

2 folders

1941, 1941. 1 folder.
Physical Description

1 folder

1942, 1942. 1 folder.
Physical Description

1 folder

1943, 1943. 1 folder.
Physical Description

1 folder

1944, 1944. 1 folder.
Physical Description

1 folder

1945, 1945. 1 folder.
Physical Description

1 folder

1946, 1946. 1 folder.
Physical Description

1 folder

1947, 1947. 1 folder.
Physical Description

1 folder

1948, 1948. 1 folder.
Physical Description

1 folder

1949, 1949. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

1954, 1954. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

1906-1911, 1906-1911. 1 folder.
Physical Description

1 folder

1914, 1914. 1 folder.
Physical Description

1 folder

1915, 1915. 1 folder.
Physical Description

1 folder

1917, 1917. 1 folder.
Physical Description

1 folder

1919, 1919. 1 folder.
Physical Description

1 folder

1920, 1920. 3 folders.
Physical Description

3 folders

1921, 1921. 2 folders.
Physical Description

2 folders

1922, 1922. 3 folders.
Physical Description

3 folders

1923, 1923. 2 folders.
Physical Description

2 folders

1924, 1924. 2 folders.
Physical Description

2 folders

1925, 1925. 2 folders.
Physical Description

2 folders

1925, 1925. 1 folder.
Physical Description

1 folder

1926, 1926. 4 folders.
Physical Description

4 folders

1927, 1927. 2 folders.
Physical Description

2 folders

1928, 1928. 3 folders.
Physical Description

3 folders

1929, 1929. 1 folder.
Physical Description

1 folder

1929, 1929. 1 folder.
Physical Description

1 folder

1930, 1930. 1 folder.
Physical Description

1 folder

1931, 1931. 1 folder.
Physical Description

1 folder

1932, 1932. 2 folders.
Physical Description

2 folders

1933, 1933. 1 folder.
Physical Description

1 folder

1933, 1933. 1 folder.
Physical Description

1 folder

1934, 1934. 2 folders.
Physical Description

2 folders

1936, 1936. 1 folder.
Physical Description

1 folder

1940, 1940. 1 folder.
Physical Description

1 folder

1943, 1943. 1 folder.
Physical Description

1 folder

1944, 1944. 1 folder.
Physical Description

1 folder

1945, 1945. 1 folder.
Physical Description

1 folder

undated, undated. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

1910, 1910. 1 folder.
Physical Description

1 folder

1917, 1917. 1 folder.
Physical Description

1 folder

1920, 1920. 3 folders.
Physical Description

3 folders

1921, 1921. 2 folders.
Physical Description

2 folders

1922, 1922. 1 folder.
Physical Description

1 folder

1923, 1923. 1 folder.
Physical Description

1 folder

1924, 1924. 2 folders.
Physical Description

2 folders

1925, 1925. 3 folders.
Physical Description

3 folders

1925, 1925. 1 folder.
Physical Description

1 folder

1926, 1926. 3 folders.
Physical Description

3 folders

1927, 1927. 1 folder.
Physical Description

1 folder

1927, 1927. 1 folder.
Physical Description

1 folder

1928, 1928. 1 folder.
Physical Description

1 folder

1929, 1929. 1 folder.
Physical Description

1 folder

1931, 1931. 2 folders.
Physical Description

2 folders

1933, 1933. 1 folder.
Physical Description

1 folder

1934, 1934. 1 folder.
Physical Description

1 folder

1935, 1935. 1 folder.
Physical Description

1 folder

1936, 1936. 1 folder.
Physical Description

1 folder

1938, 1938. 1 folder.
Physical Description

1 folder

1939, 1939. 5 folders.
Physical Description

5 folders

undated, undated. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

1919, 1919. 2 folders.
Scope and Contents

(Includes the Treaty of Versailles.)

Physical Description

2 folders

1921, 1921. 1 folder.
Physical Description

1 folder

1922, 1922. 1 folder.
Physical Description

1 folder

1923, 1923. 1 folder.
Physical Description

1 folder

1924, 1924. 4 folders.
Scope and Contents

(Includes papers concerning the Dawes Plan.)

Physical Description

4 folders

1924, 1924. 1 folder.
Scope and Contents

(Includes papers concerning the Dawes Plan.)

Physical Description

1 folder

1925, 1925. 2 folders.
Scope and Contents

(Includes papers concerning the Dawes Plan.)

Physical Description

2 folders

1926-1927, 1926-1927. 1 folder.
Physical Description

1 folder

1929, 1929. 1 folder.
Physical Description

1 folder

1931-1933, 1931-1933. 1 folder.
Physical Description

1 folder

Scope and Contents

The Writings series includes typed copies of addresses given by Kent at the meetings of organizations, at universities and on the radio, as well as copies of articles he wrote. In his speeches and articles, Kent discussed banking and finance, economics, industry, reparations, and international trade and investment.

Arrangement

Arranged chronologically.

Physical Description

7 boxes

1909, 1909. 1 folder.
Physical Description

1 folder

1911, 1911. 1 folder.
Physical Description

1 folder

1913, 1913. 1 folder.
Physical Description

1 folder

1915, 1915. 1 folder.
Physical Description

1 folder

1917, 1917. 1 folder.
Physical Description

1 folder

1919, 1919. 1 folder.
Physical Description

1 folder

1920, 1920. 1 folder.
Physical Description

1 folder

1921, 1921. 1 folder.
Physical Description

1 folder

1922, 1922. 1 folder.
Physical Description

1 folder

1923, 1923. 3 folders.
Physical Description

3 folders

1924, 1924. 2 folders.
Physical Description

2 folders

1924, 1924. 1 folder.
Physical Description

1 folder

1925, 1925. 2 folders.
Physical Description

2 folders

1926, 1926. 1 folder.
Physical Description

1 folder

1927-1930, 1927-1930. 1 folder.
Physical Description

1 folder

1931, 1931. 1 folder.
Physical Description

1 folder

1932, 1932. 1 folder.
Physical Description

1 folder

1933, 1933. 1 folder.
Physical Description

1 folder

1934, 1934. 1 folder.
Physical Description

1 folder

1935, 1935. 1 folder.
Physical Description

1 folder

1936, 1936. 1 folder.
Physical Description

1 folder

1937, 1937. 1 folder.
Physical Description

1 folder

1938, 1938. 1 folder.
Physical Description

1 folder

1939, 1939. 1 folder.
Physical Description

1 folder

1940, 1940. 1 folder.
Physical Description

1 folder

1941, 1941. 1 folder.
Physical Description

1 folder

1942, 1942. 1 folder.
Physical Description

1 folder

1943, 1943. 1 folder.
Physical Description

1 folder

1944, 1944. 1 folder.
Physical Description

1 folder

1945, 1945. 1 folder.
Physical Description

1 folder

1946, 1946. 1 folder.
Physical Description

1 folder

1947, 1947. 1 folder.
Physical Description

1 folder

1948, 1948. 1 folder.
Physical Description

1 folder

1949, 1949. 1 folder.
Physical Description

1 folder

1950, 1950. 1 folder.
Physical Description

1 folder

1951, 1951. 1 folder.
Physical Description

1 folder

1952, 1952. 1 folder.
Physical Description

1 folder

undated, undated. 6 folders.
Physical Description

6 folders

undated, undated. 4 folders.
Physical Description

4 folders

Print, Suggest