The Library of Congress >  Researchers >  Search Finding Aids  >  Thomas G. Corcoran papers, 1792-1982

Thomas G. Corcoran papers, 1792-1982

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Subject File, 1915-1982Navigate Contents List
Access restrictions apply.
ContainerContents
Subject File, 1915-1982 (continued)
Neuberger, Richard L., 1957-1960
New Deal dinner, Washington, D.C., 1977
(1 folder)
BOX 159 (1 folder)
New York Athletic Club, New York, N.Y., 1962-1975
Noe, James A., 1962-1971
Pan American Society of the United States, 1973
Panama Bank, 1951
Panama Canal treaties, 1977-1978
Panama housing, 1962-1965
(2 folders)
BOX 160 (2 folders)
Park, Tongsun, 1977-1978
Pawtucket Country Club, Pawtucket, R.I., 1958-1969
Pawtucket High School, Pawtucket, R. I., 1918-1969
(2 folders)
Pepper, Claude, 1942-1981
(2 folders)
BOX 161 Perry, Robert X., 1957-1965
Phi Beta Kappa Associates, 1941-1980
Phillips Exeter Academy, Exeter, N.H., 1964-1980
Piscatorial and Inside Straight Society, 1966-1973
Point Judith Country Club, Narragansett, R.I., 1959-1965
Politics, 1941-1981
(3 folders)
BOX 162 (6 folders)
BOX 163 (6 folders)
BOX 164 (6 folders)
BOX 165 (6 folders)
Pollution, air and water, 1970-1971
Potomac Polo Club, Potomac, Md., 1971-1979
BOX 166 Poynter, Nelson, 1954-1970
Presidential six-year term, testimony before Senate Judiciary Subcommittee, 1971
Prettyman, E. Barrett, 1959
Princeton University, Princeton, N.J., 1965-1981
Puerto Rico
Labor, 1949
Railroads, 1949
Radcliffe College, Cambridge, Mass., 1964-1969
Rafferty, James F., 1955-1959
Railroad Reorganization Bill S249, undated
BOX 167 Rayburn, Sam, 1943-1979
(2 folders)
Reconstruction Finance Corp. (RFC), 1941-1951
Roddan, Edward L., 1959-1960
(3 folders)
BOX 168 Roelen, Hedwig, 1938-1941
Roosevelt, Franklin D. and Eleanor, 1941-1979
Rowe, James H. (1909-1984), 1965-1979
St. Lawrence Seaway, 1941-1942
Saxon, James J., 1965-1966
Schlesinger, Arthur Meier (1917-2007), 1957-1965
(3 folders)
BOX 169 Securities and Exchange Commission, 1943-1948
Sheil, Bernard J., 1941-1969
Short, Hal E., 1963-1964
Sietz, Reynolds C., 1964-1965
Sims, Cecil, 1957
Sky Club, 1971-1972
Smith, Lawrence M. C., 1946-1949
Smith, Walter Bedell, 1955
Smith, William L., 1949
Society of the Friendly Sons of Saint Patrick, 1957-1981
(3 folders)
BOX 170 Sonnett, John F., 1963-1967
Soong, T. V., 1943-1971
(2 folders)
Southeast Asia Transportation and Communication Conference, 1973
Sovereign immunity, 1952-1963
(2 folders)
BOX 171 (4 folders)
Spingarn, Stephen J., 1963-1968
BOX 172 Stanton Robbins and Co., 1944, 1965-1968
Stevenson, Adlai E. (1900-1965), 1951-1965
Subterranean storage, 1963-1967
Sullivan, Gael E., 1954-1956
Taxation
General correspondence, 1974-1975
(4 folders)
BOX 173 (8 folders)
BOX 174 Printed matter
(4 folders)
BOX 175 (2 folders)
Revenue bill
1942
1962
(1 folder)
BOX 176 (3 folders)
BOX 177 (7 folders)
BOX 178 (6 folders)
BOX 179 (2 folders)
BOX 180 (5 folders)
BOX 181 (1 folder)
1969-1970
(3 folders)
BOX 182 (3 folders)
Ruml tax plan, 1943
(2 folders)
BOX 183 Testimony by Corcoran, 1974
(10 folders)
BOX 184 (9 folders)
BOX 185 (2 folders)
Textile industry
General, 1965-1968
Unemployment due to import quotas, 1947-1949
(2 folders)
Throop, Allen E., 1969-1979
Treumann, Walter, 1955-1956
Trinidad lawyers, 1970
BOX 186 University Club, Washington, D.C., 1956-1975
University of Plano, Plano, Tex., 1968-1969
Vietnam venture, 1957
White House, 1966-1969
(2 folders)
White House Fellows, 1968-1979
Wiley, John C., 1956-1959
Willauer, Whiting, 1953-1966
Wood, John R., 1954-1967
Yinkey, Arden, 1962-1963
BOX 187 Youngman, William S., 1941-1980
(5 folders)
BOX 188 (2 folders)
Zemurray, Samuel, 1949-1961
(2 folders)
BOX 189-294 New Deal Era, 1887-1940
Next Page »

Contents List