The Library of Congress >  Researchers >  Search Finding Aids  >  Clare Boothe Luce papers, 1862-1997
Access restrictions apply.
ContainerContents
Family and Personal Papers, 1862-1988 (continued)
Subject File, 1903-1988 (continued)
BOX 77 Mailing lists
Complimentary books and publications, 1940-1947
F Street Club, Washington, D.C., 1943
Miscellaneous, 1939-1950, undated
(2 folders)
Publicity, 1944-1949, undated
Miscellany
Association Artistique . . . , Paris, 1926
Best-dressed list, 1959, 1986
Bets, 1945-1947
Certificates and diplomas, 1953-1983 See Oversize
Diets, 1950-1955, 1972, 1981
Library shelving plan, circa 1930s
Medical file, 1939-1949, 1977
Monograms, circa 1940s
Recipes, 1945-1949, undated
Registration of cocker spaniel, 1945
Sketches
1958, circa 1960s See also Oversize
(2 folders)
BOX 78 circa 1969, undated
(2 folders)
Souvenirs, circa 1920
Spanish lessons, circa 1980
Theft statement, 1948, 1983
Time current affairs test, 1935
Property records
Books
Book plates, 1941-1942
Lists, 1943, 1949, 1967, 1983
Contents of house, Phoenix, Ariz., 1968
Clothes
1938-1953
(3 folders)
BOX 79 1962-1966, 1981-1982
Furniture, 1939-1942, 1948-1950, 1968, 1975-1986
Furs, 1936-1949, 1982-1986
(2 folders)
Jewelry
Appraisals, 1960-1969, 1981-1985
Insurance, 1960-1970
(2 folders)
BOX 80 Miscellany, 1935-1959, 1966-1976, 1982-1987
(5 folders)
Linen, 1953-1956, 1968
BOX 81 Personal and household property, 1934-1956
(2 folders)
Phonographic record inventory, circa 1980
Property sale, Ridgefield, Conn., 1965-1966
Rugs, 1937, 1949, 1960-1970, 1981-1987
(2 folders)
Silver, 1941, 1948-1950, 1967-1969, 1987
BOX 82 Tiffany/Vermeil, 1967-1969, 1981-1985
Stationery, 1965, 1983-1985
Shipping records
Bekins Moving and Storage Co., 1981-1983
Shipments
Hawaii, 1968-1969
Washington, D.C., 1983
Storage records, 1930-1960, 1979-1988
(3 folders)
BOX 83 Real estate records
Arizona
1957, Biltmore Estates residence
1968, general
California, apartments, 1947
Colorado
1971-1980, Zuni apartment building, Adams County
1972-1980, Southglenn apartment building, Adams County
(2 folders)
1981, Zuni and Southglenn apartment buildings, sale and settlement
Connecticut
1938-1943, Greenwich residence
(6 folders)
1946, general correspondence
BOX 84 1946-1949, Ridgefield residence
(2 folders)
Hawaii
General correspondence, 1967-1968
Halenai'a, 4559 Kahala Ave., Honolulu
1968-1980, Ossipoff Architects
1970-1981, general correspondence
1972-1979, Phyllis Spalding
1972-1985, Dorothy Landraf
1977-1978, jacuzzi remodeling
1980-1983, contractors
BOX 85 1982, sale advertisements
1983, sale and settlement
New York, N.Y., apartments, 1930-1941, 1959, circa 1980-1987
Rhode Island, Newport, rental, 1984-1985
South Carolina
Mepkin Plantation
1937-1943
(7 folders)
BOX 86 1944-1947
(3 folders)
1950, Yeaman's Hall, Charleston
Washington, D.C.
1942-1947, apartments
(4 folders)
1973-1979, 1106 Watergate South
Correspondence
Interior design
(2 folders)
1979, 1409 Watergate East
1980, 1986, Isabella Coolidge
1982-1988, 906-907 Watergate South
Agreement, 1982
Settlement, 1982
Management correspondence, 1982-1988
Marossy, Z. G., 1982-1983
1982-1986, 903 Watergate South
Offer and plans, 1982-1983
Sale contract and plans, 1985-1986
BOX 87 1983, 516 Shoreham West
1984-1987, Suite 501 Watergate, CBL Consultants
School File
Castle School, Tarrytown, N.Y. For additional material see Container 727, same heading , and Reels 1-2, Vols. 1-2
Correspondence, 1931-1933, 1964-1965
Miscellany, circa 1919, 1946
Yearbook, "The Drawbridge," 1918, 1920
(2 vols.)
Cathedral School of St. Mary's, New York, N.Y.
Honorary diploma and correspondence, 1983-1985
Yearbook, 1915-1916
Next Page »

Contents List