The Library of Congress >  Researchers >  Search Finding Aids  >  Robert H. Jackson papers, 1816-1983

Robert H. Jackson papers, 1816-1983

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Legal File, 1919-1962Navigate Contents List
Access restrictions apply.
ContainerContents
Legal File, 1919-1962 (continued)
No. 366 United States ex rel. Accardi v. Shaughnessy
(continued)
No. 366 United States ex rel. Accardi v. Shaughnessy
No. 389 Walters v. City of St. Louis
Nos. 401-402 Brownell v. Singer; Superintendent of Banks v. Singer
No. 427 Franklin Nat'l Bank v. New York
BOX 188
No. 476 Braniff Airways v. Nebraska State Bd. of Equalization & Assessment
No. 513 In re Isserman (continuation of case No. 5, Misc., October term 1952)
No. 531 Alton v. Alton
No. 635 Leyra v. Denno
No. 716 National Sur. Corp. v. McDowell See Container 185, No. 6
No.---Orig. Arkansas v. Texas
No.---Orig. Rhode Island v. Louisiana
October term 1954
Applications, hearings, bail, etc.
Chief justice
Conference list, 4 Oct. 1954
Law clerks
Miscellany
BOX 188-191 Biographical File, 1936-1970
Draft of autobiography, transcript of oral history interviews, drafts of chapters from published biographies, biographical sketches, and related correspondence.
Arranged by title of publication or type of material.
BOX 188 America's Advocate: Robert H. Jackson, by Eugene C. Gerhart, 1958
Chapters from early draft
(2 folders)
Related correspondence and book review, 1954-1961
BOX 189 Autobiography
Draft
(3 folders)
Outline, notes, and source material
Biographical sketches
1936-1967, undated
(2 folders)
Biography, thesis by Robert C. Hubbard, May 1950
Biography of Jackson by Philip B. Kurland, 1969-1970
BOX 190 "A Decade of Mr. Justice Jackson," by Eugene C. Gerhart, New York University Law Review, May 1953
"Justice Jackson's Story," transcript of tape recording taken by Harlan B. Phillips, Oral History Research Office, Columbia University, New York, N.Y., 1952-1953 See also Containers 258-259, Oral history transcript
(4 folders)
BOX 191 (6 folders)
BOX 192-201 Financial Papers, 1918-1954
Accounts, correspondence, financial statements, income tax records, insurance papers, investment records, real estate papers, and miscellaneous lists and notes.
Arranged by type of material.
BOX 192 Accounts
Account books
1935-1943
(4 folders)
BOX 193 1944-1948
(3 folders)
Household expenses, 1946-1952
Agency account, Bank of Jamestown, Jamestown, N.Y.
1934-1943
BOX 194 1944-1954
Ledger sheets, 1920-1934
Office
A-O
(5 folders)
BOX 195 Q-Z
(3 folders)
Personal
(2 folders)
Office statements
Automobile
BOX 196 Bank of Jamestown, Jamestown, N.Y.
Contributions
Financial statements
Gift tax
Income tax records
1918-1928
(9 folders)
BOX 197 1929-1939
(10 folders)
BOX 198 1940-1944
(7 folders)
BOX 199 1945-1954
(7 folders)
Insurance papers
(1 folder)
BOX 200 (1 folder)
Investments
Chessman correspondence re stock, Bank of Jamestown, Jamestown, N.Y.
Notice, reports, etc.
Sale of stock, Bank of Jamestown, Jamestown, N.Y.
Stocks and bonds
Invoices, law practice, 1934-1936
Miscellany
Real estate
Harrison Street property
BOX 201 Hickory Hill
(2 folders)
Jamestown property, Jamestown, N.Y., early deeds, etc. See also Oversize
Lakewood Road property
Riggs National Bank, Washington, D.C.
Safety deposit box, Bank of Jamestown, Jamestown, N.Y., 1934-1939
Social security tax, Stuart Loy
BOX 202-250 Miscellany, 1822-1983
Appointment calendars, awards, honors, tributes, calling cards, financial papers, index card files, inventories of the collection, memorials, memorabilia, social invitations, and printed matter.
Arranged by type of material.
BOX 202 Appointment calendars
Jan. 1936-June 1940
(6 folders)
BOX 203 Appointment calendars
July 1940-June 1942
(5 folders)
BOX 204 July 1942-June 1945
(6 folders)
BOX 205 Aug. 1946-Dec. 1948
(5 folders)
BOX 206 Jan. 1949-Dec. 1951
(6 folders)
BOX 207 Jan. 1952-June 1954
(6 folders)
BOX 208 Oct. 1951-Dec. 1954 set no. 2
(4 folders)
Articles about Jackson, 1935-1974
(2 folders)
Awards, certificates, honors, and tributes
Next Page »

Contents List