The Library of Congress >  Researchers >  Search Finding Aids  >  Robert A. Taft papers, 1885-1980
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Speeches and Writings File, 1933-1953 (continued)
Articles
Broadcasts
Engagements
(1 folder)
BOX 1324 (1 folder)
Lecture
Press conference
Releases
BOX 1325 Speech material
(4 folders)
BOX 1326 Speeches
Statements and notes
(4 folders)
BOX 1327 1952
Addresses
(4 folders)
BOX 1328 (3 folders)
Articles
BOX 1329 Engagements
Releases
Speech material
(2 folders)
BOX 1330 (3 folders)
Speeches
(1 folder)
BOX 1331 (2 folders)
Speeches and notes
Statements and notes
(1 folder)
BOX 1332 (3 folders)
1953
Addresses
Broadcasts
Releases
BOX 1333 Speech material
(2 folders)
Speeches
Statements and notes
BOX 1334 Undated
Speech material
Article notes
(2 folders)
Notes
(3 folders)
BOX 1335 Index (card files)
BOX 1336 Taft, Martha Bowers
(3 folders)
BOX 1337-1383 Business Papers, 1914-1953
Correspondence, business and property records, legal papers, certificates, statements, receipts, profit-loss trial balances, estate matters, check stub books, bank statements and canceled checks, and investment records.
Arranged alphabetically by type of material or name of person, organization, or subject.
BOX 1337 American Bar Association, 1935-1938
American Law Institute, 1930-1938
Automobiles, 1942-1948
Ball, Mary, 1945-1947
Bookshelf, 1921-1928
(2 folders)
Bowers family, estate papers, 1943-1953
BOX 1338 Burning Tree Club, Bethesda, Md., 1951-1953
Camargo Bank of Madiera, Madiera, Ohio, 1944
Camargo Club, Madiera, Ohio, 1938-1940
(2 folders)
Carnegie Endowment for International Peace, New York, N.Y., 1936-1940
(2 folders)
BOX 1339 Central Trust Co., Cincinnati, Executive Committee, 1934-1938, 1948-1953
Cincinnati Art Museum, 1942-1943, 1952
Cincinnati Chamber of Commerce, 1937-1938
Cincinnati Conservatory of Music, 1943
Cincinnati Country Day School, 1926-1939
Cincinnati matters, 1940-1945
BOX 1340 Cincinnati Music Hall Association, 1943-1944
Cincinnati Street Railway Co., 1940-1943
Cincinnati Times-Star, 1941-1952
Corporation reports
1950-1951
BOX 1341 Reports, 1951-1952
Statements, 1943-1946
(3 folders)
BOX 1342 (1 folder)
Covington and Cincinnati Bridge Co., 1942-1945
Dixie Terminal Building, Cincinnati
1935-1942
(2 folders)
BOX 1343 1943-1946
(4 folders)
BOX 1344 1947-1950
(3 folders)
Edwards, Frances
1943-1944
BOX 1345 1945-1952
(2 folders)
Emery, Thomas J., memorial
1941
(2 folders)
BOX 1346 1942-1946
(5 folders)
BOX 1347 Gruen Watch Co., 1935-1946
(2 folders)
Indian Hill Acres, Cincinnati
1925, 1933-1943
(2 folders)
BOX 1348 1944-1953
Koehl, William, Co., 1951-1947
(2 folders)
McNamara, Annie, estate papers, 1938-1939
Main Street property, 1944-1946
BOX 1349 Manning, Helen Taft, Trust, 1938-1940
Messer, Frank and Sons, 1942-1953
New Indian Hill School, Cincinnati, 1922-1927
Ohio Chamber of Commerce
1925-1926
(2 folders)
BOX 1350 1937-1938
Ohio Society of Washington, Washington, D.C., 1939-1940
(2 folders)
Receipts
1917-1927, 1941
(2 folders)
BOX 1351 1942-1944
(4 folders)
BOX 1352 1945-1947
(4 folders)
BOX 1353 1948-1949
(4 folders)
BOX 1354 1950-1951
(4 folders)
Next Page »

Contents List