The Library of Congress >  Researchers >  Search Finding Aids  >  Robert Helyer Thayer papers, 1920-1980

Robert Helyer Thayer papers, 1920-1980

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Subject File, 1920-1980Navigate Contents List
Access restrictions apply.
ContainerContents
Subject File, 1920-1980 (continued)
Reports, 1960-1965 (continued)
(3 folders)
BOX 19 Speeches, 1959-1962
BOX 19 Writings, 1960, 1966, undated
BOX 19 Congressional campaign
BOX 19 Campaign report, 1946
BOX 19 Correspondence, 1946-1947
(8 folders)
BOX 20 District
BOX 20 Maps, 1944-1946
BOX 20 Report, 1946
BOX 20 Voting records, 1946
BOX 20 Finances, 1946
(2 folders)
BOX 20 Miscellany, 1946, undated
(3 folders)
BOX 21 Photographs, undated
BOX 21 Publicity, 1946
(3 folders)
BOX 21 Speeches, 1946
BOX 21 Statistics, 1946, undated
(2 folders)
BOX 22 Dewey, Thomas E., presidential campaigns
BOX 22 Correspondence, 1940, 1948, undated
BOX 22 A-O
(8 folders)
BOX 23 P-Z
(4 folders)
BOX 23 Unidentified
BOX 23 Dewey-Warren Citizens Committee, 1948, undated
(2 folders)
BOX 23 Massachusetts reports, 1948
BOX 23 Publicity, 1948
BOX 24 Navy intelligence
BOX 24 Correspondence
BOX 24 Set I, 1920, Oct., 1941, Dec.-1945, Feb., undated
(5 folders)
BOX 25 Set II, 1943-1944, undated
BOX 25 Set III, 1942-1943, undated
(2 folders)
BOX 25 Dobrzynski, Boris J., 1941
BOX 25 Miscellany, 1941-1954, undated
BOX 25 Notes, 1943, 1971, 1980, undated
BOX 26 New York state
BOX 26 Committee on Revision of New York State Military Law, New York State Bar Association, 1947-1950
BOX 26 Republican State Committee
BOX 26 Contributors lists, 1928-1948, undated
(3 folders)
BOX 27 (2 folders)
BOX 27 Correspondence, 1933-1937, 1949
(2 folders)
BOX 27 Dewey, Thomas E., campaign for governor, 1937-1938
BOX 27 McDonough, William J., 1933-1934
BOX 27 Miscellany, 1935, undated
BOX 27 Moderate Club, 1947
BOX 27 Payment of note, 1934
BOX 28 Political opposition, 1934, undated
BOX 28 Republican National Finance Committee for New York City, 1936-1937, undated
BOX 28 Treasurer, 1930-1937, undated
BOX 28 United Republican Finance Committee, 1934-1936
BOX 28 State Commission Against Discrimination, 1949-1951
BOX 28-29 Miscellany, 1930-1965
Printed matter, clippings, financial records, cards, invitations, maps, memorabilia, and scrapbook.
Arranged alphabetically by type of material.
BOX 28 Blueprints, 1959
BOX 28 Cards
BOX 28 Business, undated
BOX 28 Christmas, 1956, 1964, undated
BOX 29 Clippings, 1946-1959, undated
BOX 29 Finances, 1930-1962, undated
(5 folders)
BOX 29 Invitations, 1941-1965, undated
BOX 29 Maps, 1957-1959, undated
BOX 29 Memorabilia, 1948, undated
BOX 29 Schedules, 1959-1960, undated
BOX 29 Scrapbook, 1935-1946, undated See Oversize
BOX CL 1 Classified, 1953-1959
Classified material consisting mostly of correspondence.
Organized and described according to the series, folders, and boxes from which the items were removed.
BOX CL 1 General Correspondence
BOX CL 1 D, 1953-1958 (Container 1)
BOX CL 1 H, 1957 (Container 2)
BOX CL 1 L, 1958 (Container 2)
BOX CL 1 Q-R, 1959 (Container 3)
BOX CL 1 S, 1953-1958 (Container 3)
BOX CL 1 W-Z, 1955-1959 (Container 3)
BOX CL 1 Unidentified, 1958 (Container 3)
BOX OV 1 Oversize, 1935-1946
Oversize scrapbook.
Described according to the series and box from which it was removed.
BOX OV 1 Miscellany
BOX OV 1 Scrapbook, 1935-1946, undated (Container 29)

Contents List