Charles S. Whitman papers, 1868-1947, bulk 1910-1937

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Charles S. Whitman papers, 1868-1947



Box 1 Testimony in Becker Case, New York Supreme Court


Box 1 Addresses at the dinner to Charles S. Whitman, 1912 December 12


Box 1 Address, Probation, 1915 November 15


Box 1 Address, The New England Society of Cleveland and the Western Reserve, 1924


Box 1 Charles A. Becker, Statement from Ossining, 1915 July 20


Box 1 Address, Syracuse State Fair, 1915


Box 1 Address, Public Health, 1915 September 7


Box 1 Partial Address, State Finances, 1916


Box 1 Address, Mahoning Valley McKinley Club, 1916 January 31


Box 1 Address, Preparedness, 1916 February 26


Box 1 Address, Appropriation Methods, 1916 February 5


Box 1 Address, Representing the American Bar Association at Montreal, 1916 March 4


Box 1 Address, Naturalization, 1916 April 5

with duplicate copy


Box 1 Address, Silk Association of America

with duplicate copy


Box 1 Address, Sunday School Union, 1916 April 8



Box 2 Address, Chamber of Commerce, 1916 April 3


Box 2 Address, Charles B. Hughes, 1916 April 22


Box 2 Statement, As to Charles S. Whitman's Attitude toward Republican Presidential Nomination, 1916 April 22


Box 2 Address, at Gettysburg


Box 2 Address, National Need of Defense, 1916 January 29


Box 2 Address, The Interest of the Executive in the Education of the People, 1915 October 21


Box 2 Speech by Charles S. Whitman nominating Charles E. Hughes for President, 1916


Box 2 Address, Medical Society of New York State, 1916 May 16


Box 2 Address, Smith College Commencement, 1916 June 20

with duplicate copy


Box 2 Address, Williams College

with duplicate copy


Box 2 Address, Dedication of St. John the Divine, 1916 June 28

with duplicate copy


Box 2 Address, G.A.R., 1916 June 28

with duplicate copy


Box 2 Address, Opening of Barge Canal Lift Lock, 1916 June 30

with duplicate copy


Box 2 Address, American Newspaper Publishers Association, 1916 April 27


Box 2 Address, Unification of the Laws of the States


Box 2 Address, Adelphi College, 1916 April 7


Box 2 Address, American Industrial Education and Vocational Training Conference


Box 2 Address, Bronx Board of Trade, 1916 February 11


Box 2 Address, War Speech


Box 2 Address, Buffalo Exposition


Box 2 Address, National Education Association, 1916 July 3


Box 2 Address, Politics and Public Health, 1916 May 30


Box 2 Address, Livermore Memorial

with duplicate copy


Box 2 Address, New York State Fair, 1916 September 14

with duplicate copy


Box 2 Address, Remington Celebration, 1916 August 30

with duplicate copy


Box 2 Address, Lincoln Memorial Statue

with duplicate copy


Box 2 Address, Orange County Fair

with duplicate copy


Box 2 Address, Wyoming County Pioneers

with duplicate copy


Box 2 Address, Philip H. Sheridan, 1916 October 7

with duplicate copy


Box 2 Charles S. Whitman's Report to the Voters of the State of New York, 1915-1916


Box 2 Memorandum in Re Direct Tax Bill


Box 2 Address, American Federation of Catholic Societies, 1916 August 20


Box 2 Address, Democracy and Disaster


Box 2 Address, American Prison Association Congress, 1916 October 10


Box 2 Address, On inauguration or Charles S. Whitman as Governor, 1917

with duplicate copy


Box 2 Address, State Finance


Box 2 Address, Republican Reform of State Finance

with duplicate copy


Box 2 Address, Third Degree

with duplicate copy


Box 2 Address, Buffalo Republicans, 1917 January 29

with duplicate copy


Box 2 Address, Frederick Douglas, 1917 February

with duplicate copy


Box 2 Address, G. A. R., 1916 May 28


Box 2 Address, The Irish in America


Box 2 Address, Fourteenth Infantry, N.G. of N.Y.


Box 2 Address, Old First Presbyterian Church of New York

with duplicate copy



Box 3 Address, Lincoln, 1917


Box 3 Address, National Defense Convention, 1917 March 27


Box 3 Address, Preparedness, 1917 March 27


Box 3 Address, Wicks Bill


Box 3 Address, Hamilton Club, 1917 April 7

with duplicate copy


Box 3 Address, Y.M.C.A., 1917 April 9

with duplicate copy


Box 3 Address, Patriotic Mass Meeting, 1917 April 15


Box 3 Address, Farmers' Institute of Orleans County, 1917 March 14


Box 3 Address, Y.W.C.A., Dedication


Box 3 Address, Methodist Episcopal Church, 1917 May 11


Box 3 Address, Reception of Marshal Joffre, 1917 May 11

with duplicate copy


Box 3 Address, American Manhood

with duplicate copy


Box 3 Address, American Manhood, 1917 May 20

with duplicate copy


Box 3 Address, Niagra Pioneers


Box 3 Address, LL.D. conferred by Syracuse University, 1917 June 13


Box 3 Address, Soldiers Memorial


Box 3 Address, American Manhood, 1917 June 13


Box 3 Address, Conference of Mayors, 1917 June 14


Box 3 Address, Italian Mission, 1917 June 21


Box 3 Address, Fiftieth Anniversary State Normal School Brockport, 1917 June 26

with duplicate copy


Box 3 Address, G. A. R., 1917 June 27


Box 3 Address, Erie Canal, 1917 July 4

with duplicate copy


Box 3 Address, Patriotic Meeting, 1917 July 4

with duplicate copy


Box 3 Address, Dedication Soldiers and Sailors Monument Gloversville

with duplicate copy


Box 3 Address, Cliff Haven, Catholic Summer School, 1917 August 2

with duplicate copy


Box 3 Address, To the Army of the United States

with duplicate copy


Box 3 Address, War Speech


Box 3 Address, Law


Box 3 Address, The Bar and the Future


Box 3 Address, Tendencies in Present Day Law


Box 3 Address, The Bar Faces the Future



Box 4 Address, A Hundred Years of American Law


Box 4 Address, Speech to Fruitgrowers, 1917 August 8


Box 4 Address, Y.M.C.A. (Not used, spoke extemporaneously), 1917 August 13


Box 4 Address, Women Suffrage, 1917 August 29

with duplicate copy


Box 4 Address, American Labor, 1917 August 27

with duplicate copy


Box 4 Address, Conscription, 1917 September 2


Box 4 Address, State Fair, 1917 September 13


Box 4 Address, Chamber of Commerce, 1917 October 4

with duplicate copy


Box 4 Address, Women's Division, State Defense Council, 1917 October 9

with duplicate copy


Box 4 Address, Trades Journal Representatives, 1917 October 12

with duplicate copy


Box 4 Address, Southern Commercial Congress, 1917 October 15

with duplicate copy


Box 4 Address, Schuyler Mansion, 1917 October 17

with duplicate copy


Box 4 Address, Automobile Exhibition, 1918 January 5

with duplicate copy


Box 4 Address, Used No 97, 1917 October 14


Box 4 Address, Mass Meeting to Honor Armed Services, 1917 October 21

with duplicate copy


Box 4 Address, Reception for Ambassador Jusserand, 1917 October 19

with duplicate copy


Box 4 Address, Liberty Loan, 1917 October 22


Box 4 Address, Sheep Raisers, 1917 October 30

with duplicate copy


Box 4 Address, American Federation of Labor, 1917 November 12

with duplicate copy


Box 4 Address, Women Suffrage, 1917 November 13


Box 4 Address, Y.M.C.A., 1917 November 15

with duplicate copy


Box 4 Address, Fiftieth Anniversary Washington Heights Methodist Episcopal Church, 1917 November 18


Box 4 Address, New York State Waterways and Their Commerce, 1917 November 27

with duplicate copy


Box 4 Address, King's County Republican Committee, 1917 December 11


Box 4 Address, Lincoln Celebration, 1917 February 12

with duplicate copy


Box 4 The Governor's Message, 1918 January 2


Box 4 Address, National Security League, 1918 February 23

with duplicate copy


Box 4 Address, Ulysses S. Grant, 1916 July 15


Box 4 Address, Port of New York, 1918 January 28


Box 4 Address, Patriotic Meeting, 1918 March 7

with duplicate copy



Box 5 Address, National Education Association, 1918 February 26

with duplicate copy


Box 5 Address, Sunday School, 1918 June 25


Box 5 Address, Chamber of Commerce 150th Anniversary


Box 5 Address, Chamber of Commerce, 1916 April 5


Box 5 Address, Honor of Tardieu, [1916?] April 6


Box 5 Address, Honor Ambassador, 1918 March 27

with duplicate copy


Box 5 Address, Dairy Exposition, 1918 May 20


Box 5 Address, Ulysses S. Grant, 1918 April 27

with duplicate copy


Box 5 Address, Health Officials, 1918 June 25


Box 5 Address, Knights of Pythias


Box 5 Address, Flag Day, 1918 June 14

with duplicate copy


Box 5 Address, New York Press Association, 1918 June 25

with duplicate copy


Box 5 Address, Historical Society King's County, 1918 August 25

with duplicate copy


Box 5 Address, State Federation of Labor, 1918 August 27

with duplicate copy


Box 5 Address, Dedication Experiment Station of New York

with duplicate copy


Box 5 Address, State Fair, 1918 September 12

with duplicate copy


Box 5 Address, Americanization, 1918 September 12


Box 5 Address, Grange Convention, 1918 November 13

with duplicate copy


Box 5 Address, Anti-Liquor Traffic Association, 1918 November 21


Box 5 Address, Canada and the United States, 1918 November 22

with duplicate copy


Box 5 Address, League of Nations


Box 5 Address, Theodore Roosevelt, 1919 February 8


Box 5 Address, Home Service Mobilization Meeting, 1919 May 18


Box 5 Address, Booker T. Washington, 1916 May 25


Box 5 Address, Conservation Commission


Box 5 Address, War Speech


Box 5 Address, Incomplete Speech, Public Service Commission


Box 5 Incomplete Speech, Universal Training


Box 5 Laws of Various States, Canadian Province, and Newfoundland Relating to the Censorship of Motion Pictures by William E. Hannan, 1918 July


Box 5 Minutes, New York State Conference, G. A. R., 1917 November 8


Box 5 Ancestry of Charles S. Whitman


Box 5 Letter, Introduction to Diplomatic and Consular Officers, United States, 1910 June 22


Box 5 Letter, Louis W. Stotesbury to Charles S. Whitman, 1929 September 4


Box 5 Letter, Reverend Edgar C. Burns to Charles S. Whitman, 1937 June 23


Box 5 Thanksgiving Proclamation, State of New York, 1916



Box 6 One complete card index file of Charles S. Whitman's speeches