Collection Summary
George Foster Peabody
Papers
1894-1937
1894-1937
MSS35691
Peabody, George Foster,
1852-1938
25,000
items
75 containers
32 linear feet
English
Collection material in
English
Manuscript Division, Library of
Congress
Washington, D.C.
Banker and
philanthropist. Correspondence and other papers reflecting Peabody's activities
as treasurer of the Democratic National Committee, interest in the Democratic
Party, his association with the Federal Reserve Bank of New York and other
banking activities, and special interests such as African-American welfare, the
development of education in the South, and the Georgia Warm Springs Health
Foundation.
Selected Search Terms
The following terms have been used to index the description of this collection in the LC Catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically.
People
Baker, Newton Diehl, 1871-1937.
Chance, Wade, 1867-
Cooley, Stoughton, 1861-1934.
Milbury, Arthur W. (Arthur Wellesley), 1854-
Page, Walter Hines, 1855-1918.
Peabody, George Foster, 1852-1938.
Post, Louis F. (Louis Freeland), 1849-1928.
Rice, William Gorham, 1856-1945.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
Shepard, Edward Morse, 1850-1911.
Slade, John A. (John Albert), 1882-1969.
Washington, Booker T., 1856-1915.
Wilson, Woodrow, 1856-1924.
Organizations
Democratic National Committee (U.S.)
Democratic Party (U.S.)
Federal Reserve Bank of New York.
Georgia Warm Springs Foundation.
Subjects
African Americans.
Banks and banking--New York (State)
Banks and banking.
Education--Southern States.
Places
United States--Politics and government--1901-1953.
Occupations
Bankers.
Philanthropists.
Provenance
The papers of George Foster Peabody, banker and philanthropist, were
given to the Library of Congress by Elizabeth Ames in 1948-1949.
Processing History
The papers of George Foster Peabody were arranged and described in
1950-1952. The finding aid was revised in 2011.
Copyright Status
The status of copyright in the unpublished writings of George Foster
Peabody is governed by the Copyright Law of the United States (Title 17,
U.S.C.).
Access and Restrictions
The papers of George Foster Peabody are open to research. Researchers
are advised to contact the Manuscript Reading Room prior to visiting. Many
collections are stored off-site and advance notice is needed to retrieve these
items for research use.
Preferred Citation
Researchers wishing to cite this collection should include the
following information: Container number, George Foster Peabody Papers,
Manuscript Division, Library of Congress, Washington, D.C.
Biographical Note
Date
Event
1852, July 27
Born, Columbus, Ga.
1866
Moved with family to Brooklyn, N.Y.
1880
Joined the Episcopal Church
1881
Became partner in new investment firm, Spencer Trask and Co.,
New York, N.Y.
1904
1905
Treasurer, Democratic National Committee
1914
1921
Member, Board of Directors, Federal Reserve Bank, New York
1921
Married Katrina Trask (died 1922), widow of Spencer Trask, at
Yaddo, an artists’ community founded by the Trasks in Saratoga Springs, N.Y.
1923
Purchased residence at Warm Springs, Ga.
1938, Mar. 4
Died, Warm Springs, Ga.
Scope and Content Note
The papers of George Foster Peabody (1852-1938) span the years
1894-1937. The collection consists of correspondence and other papers
reflecting Peabody's activities as treasurer of the Democratic National
Committee, his interest in the Democratic Party, his association with the
Federal Reserve Bank of New York and other banking activities, and special
interests such as African-American welfare, the development of education in the
South, and the Georgia Warm Springs Health Foundation. The collection is
arranged in
[General
Correspondence](gencorresp),
[Subject
File](subfile), and
[Name
File](namfile) series.
The papers include correspondence and papers by and about Newton Diehl Baker, Nicholas
George Julius Ballanta-Tayor, Wade Chance, Stoughton Cooley, Arthur W. Milbury, Walter
Hines Page, Louis F. Post, William Gorham Rice, Franklin D. Roosevelt, Edward Morse
Shepherd, John A. Slade, Woodrow Wilson, and Booker T. Washington.
Arrangement of the Papers
This collection is arranged in three series:
-
[General
Correspondence, 1894-1937](gencorresp)
-
[Subject
File, 1899-1934](subfile)
-
[Name File,
1911-1934 ](namfile)
Catalog Record: [https://lccn.loc.gov/mm78035691]
Container List
Container
Contents
1-50
General
Correspondence,
1894-1937
1894-1937
Letters sent and received with attached material.
Arranged by year or group of months or years and therein
alphabetically by name of correspondent.
1
circa 1894-1905
circa 1894-1905
1
circa 1900-1911, A-Z
circa 1900-1911, A-Z
2
1902-1908, A-Z
1902-1908, A-Z
3
1905-1906, A-Z
1905-1906, A-Z
3
1905-1906, miscellaneous
1905-1906, miscellaneous
4
circa 1906-1910, A-Z
circa 1906-1910, A-Z
4
1906, Feb. 19-July 26, A-Z
1906, Feb. 19-July 26, A-Z
5
circa 1907, Apr.-May, A-Z
circa 1907, Apr.-May, A-Z
5
1907, Oct. 15-Dec.
1907, Oct. 15-Dec.
5
A-M
6
O-Z
6
1908, Jan. 1-Feb. 29
1908, Jan. 1-Feb. 29
7
1908, Mar. 1-Apr. 30, A-Z
1908, Mar. 1-Apr. 30, A-Z
7
1909, Jan.
6-Mar. 31
1909, Jan.
6-Mar. 31
7
A-L
8
M-Z
8
1909, Apr. 1-May 31, A-Z
1909, Apr. 1-May 31, A-Z
9
1910, Jan. 1-Apr. 30, A-Z
1910, Jan. 1-Apr. 30, A-Z
9
circa 1911-1915, miscellaneous
circa 1911-1915, miscellaneous
10
circa 1911-1915, miscellaneous
circa 1911-1915, miscellaneous
10
1912, carbons
1912, carbons
10
1910, Dec. 1-1911, Jan. 31, A-Z
1910, Dec. 1-1911, Jan. 31, A-Z
11
circa 1916-1920
11
1920, A-Z
12
1920-1921, A-Z
12
1920-1921
12
A-F
13
G-Z
13
1920-1921
1920-1921
13
A-Q
14
R-Z
14
1920-1921, A-Z
1920-1921, A-Z
15
circa 1921-1925
circa 1921-1925
15
1921-1922, A-Z
1921-1922, A-Z
16
1922, Mar.-Dec. 30, A-Z
1922, Mar.-Dec. 30, A-Z
17
circa 1923-1925
circa 1923-1925
17
1923, Jan.-Aug., A-Z
1923, Jan.-Aug., A-Z
18
1923, Feb.-Dec., A-Z
1923, Feb.-Dec., A-Z
19
1923, Jan.-1924, Sept., A-Z
1923, Jan.-1924, Sept., A-Z
20
1923, Dec.-1924, Nov., A-Z
1923, Dec.-1924, Nov., A-Z
21
1925-1926, A-Z
1925-1926, A-Z
21
1925-1926, A-Z
1925-1926, A-Z
21
circa 1925-1927
circa 1925-1927
22
1925, Sept.-1926, Sept., A-Z
1925, Sept.-1926, Sept., A-Z
22
circa 1925-1926
circa 1925-1926
23
circa 1927-1928
circa 1927-1928
23
circa 1927-1928, A-Z
circa 1927-1928, A-Z
23
1928, July-Dec., carbons
1928, July-Dec., carbons
24
1928, July-Dec.
1928, July-Dec.
24
1928, Mar.-Dec., A-H
1928, Mar.-Dec., A-H
25
1929, A-Z
1929, A-Z
26
circa 1929, May-1930, June
circa 1929, May-1930, June
26
A-N
27
O-Z
27
1929, Dec.-1930, Mar., A-Z
28
circa 1929-1930
28
A-N
29
O-Z
29
circa 1929-1930, A-Z
30
1930, Jan.-Nov., A-Z
1930, Jan.-Nov., A-Z
30
1930, July-Nov.
1930, July-Nov.
30
A-C
31
D-Z
32
circa 1930, Jan-Sept.
circa 1930, Jan-Sept.
32
A-M
33
N-Z
33
1930, A-Z
1930, A-Z
34
1931, A-Z
1931, A-Z
35
circa 1931, Jan.-Oct.
circa 1931, Jan.-Oct.
35
A-R
36
S-Z
36
circa. 1931-1932
circa. 1931-1932
36
circa 1931-1932, carbons
circa 1931-1932, carbons
36
A-F
37
G-Z
37
circa 1931-1935
circa 1931-1935
37
1932, carbons
1932, carbons
37
A-D
38
E-Z
38
1932
1932
38
A-C
39
D-Z
39
1932
39
A-C
40
D-Z
41
1932, A-Z
1932, A-Z
41
circa 1932-1933
circa 1932-1933
41
A-J
42
K-Z
42
1933, A-Z
1933, A-Z
42
1933, “correspondence with
official Washington”
43
1933, A-Z
1933, A-Z
43
circa 1933-1934
circa 1933-1934
43
A-Q
44
R-Z
44
1933, Oct.-1934, May
1933, Oct.-1934, May
44
A-I
45
J-Z
45
circa 1934
45
A-H
46
I-Z
46
1934, Jan.-Dec., carbons
46
S-T
46
circa 1934, Jan.-Apr.
circa 1934, Jan.-Apr.
46
A-L
47
M-Z
47
circa 1935, Feb.-Oct., A-Z
circa 1935, Feb.-Oct., A-Z
47
circa 1935, Apr.-Nov.
47
A-H
48
I-Z
48
circa 1935, Apr.-Nov., A-Z
circa 1935, Apr.-Nov., A-Z
49
1935-1936, Feb.
1935-1936, Feb.
49
A-Q
50
R-Z
50
circa 1936, Apr.-May, A-Z
circa 1936, Apr.-May, A-Z
50
1937, Apr.-Nov., A-Z
1937, Apr.-Nov., A-Z
50
1937, miscellaneous
1937, miscellaneous
51-73
Subject File,
1899-1934
1899-1934
Correspondence, memoranda, reports, printed matter, and other
material.
Arranged by name of person, subject, or organization.
51
Broadway Realty Co.,
circa 1926-1927
circa 1926-1927
51
Brooklyn Edison Stockholder Co.,
circa 1906-1909
circa 1906-1909
51
Colorado College, Colorado
Springs, Colo.,
circa 1910-1913
circa 1910-1913
52
Combustion Engineering Corp.,
circa 1917-1921
circa 1917-1921
52
Estates
52
Gardiner, James T.,
circa 1915
circa 1915
52
Palmer, William J.,
circa 1900-1915
circa 1900-1915
53
Palmer, William J.
circa 1900-1915
circa 1900-1915
53
Trask, Spencer
53
circa 1912-1920
circa 1912-1920
54
circa 1912-1920
circa 1912-1920
54
Federal Reserve Board
54
circa 1914-1921
circa 1914-1921
55
circa 1914-1921
circa 1914-1921
56
Fort Valley High and Industrial
School, Fort Valley; Ga.,
circa 1906-1931
circa 1906-1931
57
General Education Board
(including Southern Education Board),
circa 1900-1910
circa 1900-1910
57
“Government Control &
Operation,”
circa 1919-1921
circa 1919-1921
58
Hampton Institute, Hampton, Va.
58
circa 1916-1931
circa 1916-1931
59
circa 1916-1931
circa 1916-1931
60
Howard University, Washington,
D.C.,
1929-1931
1929-1931
60
Lake George Stone “Crusher,”
circa 1904-1909
circa 1904-1909
60
Mexican companies
60
circa 1899-1930
circa 1899-1930
61
circa 1899-1930
circa 1899-1930
62
1899-1930
1899-1930
62
Mid-European Union, including
Mid-European Association,
circa 1918-1919
circa 1918-1919
62
Negro welfare, including Jeanes
Fund, Negro Rural School Fund, Negro Folksongs
62
circa 1907-1922
circa 1907-1922
63
circa 1907-1922
circa 1907-1922
64
circa 1907-1922
circa 1907-1922
65
circa 1907-1922
circa 1907-1922
65
New York Committee of Fifteen,
circa 1900-1909
circa 1900-1909
66
New York (State) Conservation
Commission,
circa 1924-1927
circa 1924-1927
66
New York State Reconstruction
Commission,
circa 1919-1920
circa 1919-1920
67
Peabody College for Teachers
(George Foster Peabody College for Teachers), Nashville, Tenn.,
circa 1911-1918
circa 1911-1918
67
Peace
67
circa 1905-1921
circa 1905-1921
68
circa 1905-1921
circa 1905-1921
68
Penn Normal Industrial &
Agricultural School, St. Helena Island, S.C.,
circa 1917-1921
circa 1917-1921
68
Philanthropies, including gifts,
donations, and appeals,
circa 1901-1910
circa 1901-1910
69
Polish Reconstruction Committee,
circa 1918-1919
circa 1918-1919
69
Politics, including letters to
and from Franklin D. Roosevelt,
circa 1908-1917
circa 1908-1917
69
Prison reform,
circa 1914-1920
circa 1914-1920
70
Religious papers,
circa 1905-1934
circa 1905-1934
70
Saratoga Commission,
circa 1924-1929
circa 1924-1929
70
Skidmore School of Fine Arts,
Saratoga Springs, N.Y.,
circa 1917-1930
circa 1917-1930
70
Skinner Organ Co. (Ernest M.
Skinner Co.),
circa 1905-1920
circa 1905-1920
71
Spencer Trask & Co.,
circa 1920-1921
circa 1920-1921
71
Tobacco question,
circa 1918-1919
circa 1918-1919
71
Tuskegee Institute, Tuskegee,
Ala.,
circa 1911-1931
circa 1911-1931
71
Virgin Islands,
circa 1933-1935
circa 1933-1935
71
Warm Springs, Georgia,
circa 1929-1931
circa 1929-1931
72
Woman suffrage,
circa 1916-1920
circa 1916-1920
72
Yaddo Corp. (Corporation of
Yaddo),
circa 1923-1930
circa 1923-1930
73
YMCA,
circa 1901-1909
circa 1901-1909
74-75
Name File,
1911-1934
1911-1934
Correspondence, memoranda, printed matter, and related material.
Arranged alphabetically by name of person.
74
Baker, Newton Diehl,
circa 1917-1921
circa 1917-1921
74
Ballanta-Taylor, Nicholas George
Julius,
circa 1923-1929
circa 1923-1929
75
Chance, Wade,
circa 1917-1921
circa 1917-1921
75
Cooley, Stoughton, circa 1916-1919
circa 1916-1919
75
Milbury, Arthur W.,
circa 1918-1920
circa 1918-1920
75
Page, Walter Hines,
circa 1914-1915
circa 1914-1915
75
Post, Louis Freeland,
circa 1911-1920
circa 1911-1920
75
Rice, William G.,
circa 1916-1920
circa 1916-1920
75
Slade, John A.,
circa 1934
circa 1934
75
Wilson, Woodrow,
circa 1912-1922
circa 1912-1922