The Library of Congress >  Researchers >  Search Finding Aids  >  Daniel P. Moynihan papers, 1765-2003
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Part II: Press, 1934-2000 (continued)
Clippings, 1970-2000 (continued)
1998
Jan.-Apr.
(4 folders)
BOX II:2781 May-Nov.
(11 folders)
BOX II:2782 Dec.
(2 folders)
1999
(7 folders)
2000
Jan.-May
(2 folders)
BOX II:2783 June-Dec.
(7 folders)
Editorial file
Chronological, 1986-1988
(4 folders)
Newspapers
Albany Knickerbocker News and Albany Times-Union, 1984-1986
Buffalo News, 1983-1986
Miscellaneous New York state newspapers, 1982-1986
(3 folders)
BOX II:2784 Newsday, 1984-1985, 1992
New York Daily News, 1984-1986
New York Post, 1984-1986
New York Times, 1984-1986
Rochester Democrat and Chronicle and Rochester Times-Union, 1984-1986
Syracuse Herald American, Syracuse Herald Journal, and Syracuse Post-Standard, 1983-1986
Wall Street Journal, 1984-1985
Washington Post, 1984-1986
BOX II:2784-2785 Constituent Mailings, 1985-1988
Correspondence, press releases, Congressional Record remarks, clippings, and other material sent to constituents by Moynihan.
Arranged alphabetically by topic or geographic location and therein chronologically.
BOX II:2784 Accomplishments, 1988
Albany, 1988
Bronx, 1988
Brooklyn, 1988
Chautauqua, Cattaraugus, and Allegany counties, 1988
Defense Authorization Act, 1988
Erie, Niagara, Genesee, and Wyoming counties, 1987-1988
Highways, 1987-1988
Long Island, 1988
Mailing codes, 1988
Mailings, mass, 1987-1988
Manhatten, 1988
Mid-Hudson Valley, 1988
BOX II:2785 Miscellany, 1988
New York City, 1987-1988
North Country, 1988
Queens, 1988
Rochester, 1985-1988
(2 folders)
Staten Island, 1988
Syracuse, 1988
Tax reform, 1986-1988
Utica and Rome area, 1988
Water, 1986-1988
Westchester County, 1988
BOX II:2785-2794 Newsletters, 1977-2000
Correspondence, memoranda, drafts and printed copies of newsletters, background material, photographs, and printed matter documenting Moynihan's newsletters to his constituents.
BOX II:2785 Administrative file, 1977-1986
(3 folders)
BOX II:2786 Chronological file
List, 1994
1979-1984
(12 folders)
BOX II:2787 1985
(6 folders)
1986
Jan.
(2 folders)
BOX II:2788 Mar.-Nov.
(4 folders)
1987
(6 folders)
1988
Mar.-Apr.
(3 folders)
BOX II:2789 June-Dec.
(10 folders)
BOX II:2790 1989
(7 folders)
1990
Mar.
(2 folders)
BOX II:2791 Nov.
(2 folders)
1991
(6 folders)
BOX II:2792 1992
Jan. See also Part II: Digital Files
(3 folders)
Oct.
(4 folders)
BOX II:2793 (1 folder)
1993
(4 folders)
1994
June
(3 folders)
BOX II:2794 July
(3 folders)
1997-2000 See also Part II: Digital Files
(5 folders)
BOX II:2795-2807 Press Releases, 1977-2000
Press releases, including copies of speeches, statements, and congressional floor statements.
Arranged chronologically.
BOX II:2795 1977
(15 folders)
BOX II:2796 1978
(12 folders)
BOX II:2797 1979
(16 folders)
BOX II:2798 1980
(8 folders)
1981
Jan.-May
(5 folders)
BOX II:2799 June-Dec.
(4 folders)
1982
(5 folders)
1983
Jan.-May
(5 folders)
Next Page »

Contents List