skip navigation
Ask a Librarian
Digital Collections
Library Catalogs
The Library of Congress
>
Researchers
>
Search Finding Aids
> Daniel P. Moynihan papers, 1765-2003
Daniel P. Moynihan papers, 1765-2003
Contact Us
Help
Search All Finding Aids
Search this Finding Aid
all words
any words
as a phrase
Overview
Contents List
Index Terms
Using this Collection
Search Results
Print/Download
«
Previous Page
|
Next Page
»
Navigate Contents List
Access restrictions apply.
Some or all content stored offsite.
Container
Contents
Contents List
Collapse All
Expand All
Part I: New York State File, 1952-1962
Subject File, 1952-1961
Speeches and Writings File, 1955-1962
Part I: Department of Labor, 1957-1966
Appointment Books, 1961-1964
Correspondence, 1961-1965
Subject File, 1957-1966
Speeches and Writings File, 1957-1965
Part I: President's Temporary Commission on Pennsylvania Avenue, 1961-1974
Part I: Advisory Committee on Traffic Safety, 1964-1968
Part I: Harvard University File, 1963-1976
General Correspondence, 1968-1976
Subject File, 1963-1976
Speeches and Writings File, 1965-1976
Part I: Richard M. Nixon Administration, 1967-1972
Journals, 1969-1970
Correspondence, 1968-1972
Personal File, 1969-1970
Subject File, 1967-1972
Scheduling File, 1968-1970
Speeches and Writings File, 1968-1970
Part I: United Nations File, 1964-1978
Part I: India File, 1965-1975
Correspondence, 1972-1975
Chronological File, 1972-1975
Subject File, 1965-1975
Speeches and Writings File, 1972-1975
Part I: Political File, 1952-1976
Part I: Writings, 1941-1975
Part I: Miscellany, 1786-1976
Part I: Addition, 1922-1977
Part I: Classified, 1962-1976
Part I: Oversize, 1786-1976
Part II: Personal Office File, 1787-2000
Correspondence, 1977-2000
Political File, 1931-2000
Scheduling File, 1976-2000
Subject File, 1787-2000
Telephone Logs, 1983-2000
Part II: Legislative File, 1769-2000
Counsels, 1819-1993
Dear Colleague Letters, 1979-2000
Legislative Director File, 1769-2000
Legislative Record, 1976-2000
Subject File, 1784-2000
Part II: Constituent Services, 1900-2000
Administrative Assistant and Chief of Staff File, 1900-2000
Grants and Projects, New York State, 1957-2000
Issue Mail, 1978-1999
Library of Form Replies, 1977-2000
Mail and Telephone Reports, 1984-2000
State Offices, 1972-2000
Part II: Press, 1934-2000
Card File Index, 1959-1994
Clippings, 1970-2000
Constituent Mailings, 1985-1988
Newsletters, 1977-2000
Press Releases, 1977-2000
Press Secretary File, 1934-1988
Subject File, 1954-2000
Television and Radio File, 1977-2000
Part II: Speeches and Writings File, 1765-2000
Reference File, 1919-2000
Speech File, 1977-2000
Writings, 1765-2000
Part II: Microfilm Set A, 1976-2000
Central File, 1977-2000
Indexes and Abstracts of Documents, 1976-2000
Mailing Lists, 1982-1993
Part II: Microfilm Set B, 1993
Part II: Microfilm Set C, 1993
Part II: Digital Files, 1990-2000
Part II: Classified, 1978-1995
Part II: Top Secret, 2000
Part II: Oversize, 1976-1998
Part III: Woodrow Wilson International Center for Scholars, 1790-2003
Part IV: Pre-Senate File, 1948-1976
Part IV: Personal Office File, 1839-2000
Part IV: Constituent Services, 1943-2000
Part IV: Central File, 1976-2000
Part IV: Speeches and Writings File, 1917-2000
Part IV: Oversize, 1948-1999
Part V: 2014 Addition, 1967-2001