File 1911-1978, 1911-1978 Box 16, Folder 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Nadine Taub Collection of Sally Frank Court Documents, 1879-1992 (mostly 1979-1992) » …
File 1912, 1912- Box 1051, Folder 4 Repository Firestone Library » Manuscripts Division » Archives of Charles Scribner's Sons, 1786-2004 (mostly 1880-1979) » …
File 1912-1923, 1912-1923, 1938-1957 Box 11, Folder 6-11 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Vice President and Secretary Records, 1853-2019 (mostly 1901-1985) » …
File 1912-2003, 1912-2003 Box 209 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Triangle Club Records, 1883-2020 » …
File 1913 1918 1932-1950, 1913, 1932-1950, 1956-1960 Box 51, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Dean of the Faculty Records, 1781-2016 » …
File 1913-1952, 1913-1952 Box 395, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » …
File 1914-1960, 1914-1960 Box 25, Folder 7 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » …
File 1915, 1947-1948 Box 15 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton University Fund Records, 1877-1972 (mostly 1938-1956) » …
File 1915-1948, 1915-1948 Box 118 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » …
File 1915-1950, 1915-1950 Box 347, Folder 3 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » …
File 1915 - 1966, 1915 - 1966 Box 225 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David E. Lilienthal Papers, 1900-1981 (mostly 1950-1981) » …
File 1915-1969, 1915-1969 Box 31, Folder 6-7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
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 1916-1957, 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 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) » …
File 1917 January 22 - 1917 July 29; 1920-1973, 1917 January 22 - 1917 July 29, 1920-1973 Box 11, Folder 2 Repository Firestone Library » Manuscripts Division » Arthur Cort Holden Papers, 1845-1993 (mostly 1890-1993) » …