The Library of Congress >  Researchers >  Search Finding Aids  >  Elliot L. Richardson papers, 1780-1999
Access restrictions apply.Some or all content stored offsite.
ContainerContents
BOX I:1-81 Part I: Massachusetts Files, circa 1780-1983
Correspondence, memoranda, reports, notes, appointment and scheduling files, administrative data, chronological files of letters sent, legal papers, local, state, and federal political and election material, statistical matter, financial data, minutes of meetings and related organizational material, speeches and writings, family papers, photographs, invitations, printed matter, and miscellaneous material.
Arranged alphabetically by name of person or organization or by subject, topic, or type of material.
BOX I:1 Advertisements and sponsorships
Africa trip, 1961
American Academy of Arts and Sciences
American Bar Foundation
Anti-communist legislation, 1951-1952
(2 folders)
Anti-Defamation League conference, Nov. 1963
BOX I:2 Appointments
Books
1961-1962
1963
1964
(2 vols.)
1965
BOX I:3 1966
(2 folders)
1967
1968
Calendars, 1956-1961 See Oversize
(2 folders)
Daily lists
1960
BOX I:4 1961-1962
(2 folders)
Arrow Foundation
Attorney general of Massachusetts
Administrative Division
Administrative summary and briefing book
Advisory Committee on Civil Rights and Civil Liberties
(2 folders)
Air pollution
Alcoholic Beverages Control Commission
BOX I:5 Alcoholism bill, 1968-1971
(2 folders)
Appointments
Daily lists, 1966, Aug.-1968, Dec.
(4 folders)
BOX I:6 Attorneys general of New England, 1967-1968
(3 folders)
Bridgewater State Hospital
Budget matters
Cahill, William T., amendment
Campbell, Lee
Capuano, Edna
Chiarenza, Anne T.
Cies, Ralph D.
Civil disorder
Civil Rights Division, obscenity
Conference on Administrative Procedures, 1967
Community Services Act of 1967
Conn, Donald L.
BOX I:7 Consumer protection, CATV study
Consumer Protection Division
Contracts Division
Crime Commission, 1963-1968
Crime control
Hundred Club proposal, 1968, May
Notes from National Association of Attorneys General meeting, 1967, Mar.
Pleas of guilty
President's message, 1968
Miscellaneous
Crime Control Act
Crime, New England State Police Compact
Criminal Division
Bristol County Grand Jury
DeSalvo, Albert H.
Juvenile delinquency
(1 folder)
BOX I:8 (1 folder)
LEAP
Tax returns
Transition documents, 1969, Jan.
Miscellaneous memoranda
Criminal law handbook special project No. 1
Criminal Law Revision Commission
Executive committee
Funding
Membership
(2 folders)
BOX I:9 Notes, memoranda, and related matter
(2 folders)
Data processing
(3 folders)
Deer Island investigation
Delaney, John W.
Dinis, Edmond P.
District attorneys
BOX I:10 Division chiefs meetings
Division heads
Disposition of staff
Drug abuse
Drug Rehabilitation Act
Ford Foundation grant, 1968-1970
Memoranda
Notes
Report
(2 folders)
Reports, miscellaneous
(1 folder)
BOX I:11 (1 folder)
Miscellaneous
Election campaigns
1962
Biographical data
Blatnik, John A., congressional hearings
(2 folders)
Boston Common Garage
Brochure
BOX I:12 Brooke, Edward W.
Callahan, William F.
Chronological files, 1961, Dec. -1962, Oct.
(7 folders)
BOX I:13 Clippings
County
Chairman and solicitor lists
Delegate lists (alphabetical by county)
(11 folders)
Voting lists
BOX I:14 Delegate lists
Delegates
1958
1960
Next Page »

Contents List