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
Access restrictions apply.
ContainerContents
Financial Papers, 1918-1954 (continued)
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
Nov. 1913-Sept. 1950 See also Oversize
(11 folders)
BOX 209 Oct. 1950-Dec. 1954 See also Oversize
(4 folders)
Miscellany
Birthday greetings and celebrations
"Bohemia"
Calling cards See Container 249
Clippings
Chronological file
Jan. 1919-Mar. 1937
(4 folders)
BOX 210 Mar.-Sept. 1937
(4 folders)
BOX 211 Oct. 1937-Jan. 1938
(4 folders)
BOX 212 Jan.-Feb. 1938
(4 folders)
BOX 213 Feb.-Nov. 1938
(6 folders)
BOX 214 Nov. 1938-Feb. 1939
(4 folders)
BOX 215 Mar.-Oct. 1939
(4 folders)
BOX 216 Nov. 1939-Jan. 1940
(3 folders)
BOX 217 Apr.-June 1945
(6 folders)
BOX 218 July-Aug. 1945
(4 folders)
BOX 219 Sept.-Dec. 1945
(4 folders)
BOX 220 Jan.-June 1946
(5 folders)
BOX 221 June 1946
(4 folders)
BOX 222 July-Sept. 1946
(5 folders)
BOX 223 Sept.-Oct. 1946
(4 folders)
BOX 224 Oct. 1946
(3 folders)
BOX 225 (4 folders)
BOX 226 (1 folders)
Nov.-Dec.
(3 folders)
BOX 227 Jan. 1947-May 1954
(6 folders)
BOX 228 Supreme Court
1944-1946
(7 folders)
BOX 229 1947-1952
(8 folders)
BOX 230 1953-1954
(2 folders)
Unsorted
1910-1937
(5 folders)
BOX 231 1938-1943
(6 folders)
BOX 232 1944-1959
(9 folders)
BOX 233 1960-1983, undated
(4 folders)
Estate of Robert H. Jackson
Correspondence files
(2 folders)
BOX 234 (5 folders)
Legal file
(1 folder)
BOX 235 (1 folder)
Miscellany
Receipts, vouchers, and consents
Sale of bonds
Tax returns and working papers
Funeral and obituaries
BOX 236 Illnesses
1953 surgery
1954 heart attack, get-well messages and replies
(2 folders)
Inventories of Jackson's papers
Catalog, 1934-194l
File cabinets nos. 8 and 10, and miscellaneous
Speeches and articles
Supreme Court opinions
BOX 237 Invitations, thank-you notes, regrets
Jan. 1939-Apr. 1942
Next Page »

Contents List