The Library of Congress >  Researchers >  Search Finding Aids  >  Thurgood Marshall papers, 1949-1991
ContainerContents
Supreme Court File, 1967-1991 (continued)
Miscellany, 1967-1991 (continued)
President's Commission on the Bicentennial of the Constitution
1985-1987
(2 folders)
BOX 575 Undated
Public information, 1973-1989
(3 folders)
Rules
Federal rules
Amendments, 1991
(2 folders)
Appellate procedure, 1979-1989
(2 folders)
BOX 576 Civil procedure, 1980-1991
(2 folders)
Criminal procedure, 1973-1990
(2 folders)
Evidence
Civil procedure, 1969
Criminal procedure, 1971-1972
(2 folders)
General
1970-1971
BOX 577 1971-1989
(5 folders)
General
Oct. 1967-Mar. 1978
(6 folders)
BOX 578 Apr. 1978-Oct. 1980
(8 folders)
BOX 579 1980-1989, undated
(2 folders)
Reply briefs, filing of, 1987
Speech, undated
Telephone messages and notes, 1973-1987
(2 folders)
Travel, 1973-1979
Truman Centennial Committee, 1982-1984
United States Court of Appeals for the Second Circuit, 1975-1988
Warren, Earl, resolution, undated
Writings
By Marshall, 1968-1969
By others about Marshall, 1989
BOX 579 Miscellany, 1949-1963
Correspondence, diary notes, speeches, resolutions, certificates, and other items prior to Marshall's appointment as a federal judge.
Arrangement is alphabetical by topic or type of material.
BOX 579 Correspondence, 1955, 1961
Diary notes, 1951
National Lawyers Guild, 1949-1954
Speeches
By Marshall, 1959-1961
By others, 1963
BOX OV 1 Oversize, 1967, 1991
Oversize material consisting of certificates and resolutions.
Organized and described according to the series, folders, and boxes from which the items were removed.
BOX OV 1 Supreme Court File
General Correspondence
Chronological file
Oct. 1991 (Container 39)
Miscellany
Awards, 1967, 1991 (Container 567)

Contents List