File 1915 Hall (NF), 1948 Box 94, Folder 49 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Physical Planning Records, 1869-1994 (mostly 1946-1994) » …
File 1916-1946, 1916-1946 Box 19 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » …
File 1916-1947, 1916-1947 Box 82 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » …
File 1916-1957, 1916-1957, 1972-1973 Box 348 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » …
File 1916-1958, 1916-1958 Box 1, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Karl L. Rankin Papers, 1916-1973 » …
File 1916-1964, 1916-1964 Box 13, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » …
File 1916 January 4 - 1946 December 31, 1916 January 4 - 1946 December 31 Box 23 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Ferdinand Eberstadt Papers, 1868-1970 (mostly 1935-1965) » …
File 1917-1918, 1917-1918, 1934-1948 Box 90, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » James V. Forrestal Papers, 1907-1958 (mostly 1940-1949) » …
File 1917-1918 World War I, 1882-1991 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » …
File 1917-1951, 1917-1951 Box 201, Folder 3-7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » …