The Library of Congress >  Researchers >  Search Finding Aids  >  Robert Taft Jr. papers, 1897-1993
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Personal and Professional Organizations, 1946-1993 (continued)
Reports, 1979-1980
(2 folders)
BOX 17 New York, N.Y., 1973, undated
(2 folders)
Paris, France, 1971-1975
Tokyo, Japan, 1976-1977, undated
(3 folders)
Twentieth Century Fund, Confronting Youth Crime Task Force
1977
(2 folders)
BOX 18 1978
United States Armed Services, 1977
United States Capitol Historical Society, Washington, D.C., 1963, 1992
University of Cincinnati, Cincinnati, Ohio
Advisory Committee for the Dean of the College of Law, 1953-1965
Advisory Committee of the Benjamin Foreign Service Seminar, 1955-1957
Endowment Fund Association, 1972-1974, 1989
Taft Faculty Committee, 1972, 1984
University of Kentucky, Patterson School of Diplomacy and International Commerce, Lexington, Ky., 1977-1989
(3 folders)
War Powers Commission, 1977-1988
Water Management Association of Ohio, 1981-1982
Yale University, New Haven, Conn.
Alumni Board
1959-1971
(2 folders)
BOX 19 1972-1991
Campaign Advisory Committee, 1974-1977
Class of 1939, 1975-1989
Elizabethan Club, 1961, 1975, 1980, 1991
Robert A. Taft Library of Jonathan Edwards College, 1965-1966
Yale Club of New York City, 1983
Yale Club of Washington, D.C., 1963
BOX 19-24 General Correspondence, 1940-1993
Incoming and outgoing correspondence between Taft and professional colleagues, national and local government officials, Ohio business groups, political organizations, and personal friends and associates.
Arranged chronologically.
BOX 19 Nov. 1940-Dec. 1956
(13 folders)
BOX 20 Jan. 1957-June 1961
(15 folders)
BOX 21 July 1961-Jan. 1977
(16 folders)
BOX 22 Feb. 1977-Dec. 1980
(17 folders)
BOX 23 Jan. 1981-Dec. 1987
(15 folders)
BOX 24 June 1988-Oct. 1993, undated
(13 folders)
BOX 25-30 Ohio State House of Representatives, 1954-1963
Correspondence, briefing memoranda, reports, drafts and printed copies of legislation, voting records, legislative summaries, rosters, a scrapbook, and printed matter documenting Taft's tenure in the Ohio State House of Representatives.
Arranged alphabetically by topic or type of material and chronologically therein.
BOX 25 Correspondence, 1956-1962
(4 folders)
Legislation
101st general assembly
General, 1954-1956
Health, epilepsy laws, 1955-1956
Labor
Disputes, 1956
Worker's compensation, 1955-1956
Taxes, 1955-1956
BOX 26 102nd general assembly
Education, 1957-1958
General, 1957-1958
(2 folders)
Health, epilepsy laws, 1957-1958
Labor
Disputes, 1957-1958
Right to work, 1958
Worker's compensation, 1957-1958
Local government, 1957-1958
Taxes, 1957-1958
Welfare, 1957-1958
103rd general assembly
Additions and betterments, 1959-1960
BOX 27 Budget, biennial budget bill, 1959-1960
DiSalle, Michael V., controversy
(2 folders)
General
Civil rights, 1960
Education, 1959-1960
General, 1958-1960
Labor, 1959-1960
Blue laws
Discrimination in employment
General
BOX 28 Unemployment insurance
(2 folders)
Worker's compensation
Local government, 1959-1960
Recreation, 1960
Taxes, 1959-1960
Transportation, 1959-1960
Automobile insurance
Highways
Motor scooters
Welfare, 1959-1960
104th general assembly
Agriculture, milk prices, 1961
Budget
1961
BOX 29 1962
(2 folders)
Civil rights, 1962
Education
Private schools, 1961-1962
State scholarship fund, 1960-1961
University appropriations, 1961
Elections
Appointment power, 1961-1962
Redistricting, 1961
Labor, 1961-1962
Political ratings by Committee on Political Education
Right to work
Unemployment insurance
BOX 30 Taxes
General, 1961-1962
Personal property tax, 1961
Welfare, 1961
Legislative Service Commission, 1957-1963
Legislative summaries, 1955-1962
(4 folders)
Rosters of members of the Senate and House of Representatives, 1957
Scrapbook, 1954-1961 See Oversize
Voting record, 1955-1962
Next Page »

Contents List