The Library of Congress >  Researchers >  Search Finding Aids  >  Robert A. Taft papers, 1885-1980

Robert A. Taft papers, 1885-1980

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Family Papers, 1885-1959Navigate Contents List
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Family Papers, 1885-1959 (continued)
BOX 12 June-Dec.
(2 folders)
1952-1953, undated
(4 folders)
BOX 13 Pringle, Henry, re Life and Work of William Howard Taft, 1930-1951
(6 folders)
Printed matter
(5 folders)
BOX 14 (5 folders)
BOX 15 (1 folder)
Correspondence
With Robert A. Taft
1903-1925
(6 folders)
BOX 16 1926-1928
(3 folders)
With others, 1885, 1924-1927
Death, letters of condolence, 1930
Taft, William Howard (1915 Aug. 7-1991) (son), 1944-1953
Bowers family
General
1901-1914
(3 folders)
BOX 17 Other family members
Bowers family
General
1942-1943, undated
(2 folders)
Bowers, Thomas Wilson (brother-in-law), 1901-1959
(4 folders)
Ingalls, David S. (cousin), 1926-1943
Manning, Frederick J. and Helen Taft (brother-in-law and sister), 1933-1953, undated
(3 folders)
BOX 18-20 Personal File, 1917-1927
Correspondence and records concerning Taft's law practice and civic activities in Cincinnati, Ohio, the selective service, United States Food Administration in Washington, D.C., and American Relief Administration in Paris, France.
Arranged alphabetically by subject and chronologically thereunder.
BOX 18 American Field Service Fellowship, 1923
American Legion controversy, 1925
American Relief Administration
1918-1922
(2 folders)
Children's Fund, 1919-1924
Cincinnati, Ohio
Bar association, 1926
Bonds and city plan, 1921
Charter commission, 1917, 1926
(2 folders)
City budget, 1922
City Council streetcar ordinance, 1925
BOX 19 Mayor's Taxation Committee, 1920
Cincinnatus Association, 1920-1921
Civic League, 1921
Documents from Europe, 1917-1919
Law practice papers
1920-1927
Statements for service, 1919-1924
(2 folders)
Stewart v. Brown
1923-1924
Ohio taxation
Telephone rate case, 1920-1923
Mayor's budget, tax rates and statistics, 1921
BOX 20 Military selective service, 1917
Mischler, Wendell, 1918-1927
Ohio ex rel. Keller v. Tax Commission, 1923
Ohio
State bar association, 1926
Tax Association Committee, 1924
Ohio taxation, McCrehen v. Brown, O.S.C. No. 18199, 1923
The Pillars, Cincinnati, Ohio, 1922-1926
Social unit experiment, 1919-1920
Sulgrave Institution, New York, N.Y., 1922
Taft, William H., and Woodrow Wilson, interview, 1917
University Club of Cincinnati, Ohio, 1921
Wilberforce University, Wilberforce, Ohio, appointments, 1926
BOX 20-34 General Correspondence, 1903-1945
Letters sent and received and miscellaneous material related to Taft's business enterprises, Senate colleagues, and other friends. Also included is a container of general correspondence related to Martha Bowers Taft.
Arranged chronologically and alphabetically thereunder according to name of person, organization, geographic address, or subject.
BOX 20 Chronological file
1898, 1903-1914
(6 folders)
BOX 21 1915-1926
(10 folders)
BOX 22 1927-1929
(5 folders)
BOX 23 1929-1930
(6 folders)
BOX 24 1931-1932, miscellaneous and unidentified
(7 folders)
BOX 25 1933-1935
(7 folders)
BOX 26 1935-1936, miscellaneous and unidentified
(9 folders)
BOX 27 1937-1938, miscellaneous and unidentified
(8 folders)
BOX 28 1939-1940, miscellaneous
(7 folders)
BOX 29 1940-1941, miscellaneous
(6 folders)
BOX 30 1941-1942, miscellaneous and unidentified
(9 folders)
BOX 31 1943-1944, miscellaneous
(9 folders)
BOX 32 1945-1948
(6 folders)
BOX 33 1949-1953, undated
(7 folders)
BOX 34 Alphabetical file
Clippinger, John H., 1939-1945
Dewey, Thomas E., 1944-1945
Dykstra, Mr. & Mrs. C. A., 1934-1935, 1951
Finch, Roy, 1939-1943
French, Robert D., 1929-1945
Harrison, George L., 1913-1936, 1925-1940
Herron, Jon W., 1926, 1934-1943
Hewes, Thomas, 1936, 1945-1952
Hollister, John B., 1927-1952, undated
Hoover, Herbert, 1922-1953
Klein, Julius, 1941-1945
Marshall, John, 1944-1952
More, John H., 1927-1945
Noojin, Mrs. B. L. (Billie), 1945-1951
Taft, Siegfried, 1947-1948
Zuzer, Worth, 1944-1948
Miscellaneous, 1939-1953
Next Page »

Contents List