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
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Business Papers, 1914-1953 (continued)
1928-1950
(4 folders)
BOX 1367 1948-1950
Chicago, Ill., property, 1942-1924
General, 1937-1944
Industrial Commission of Ohio, 1939
Taxes, income and intangible, 1929-1942
(3 folders)
BOX 1368 Taft, Robert A.
Bank statements
Central Trust Co., Cincinnati, Ohio, 1947-1953
(3 folders)
BOX 1369 First National Bank of Cincinnati, 1946-1953
(3 folders)
BOX 1370 Riggs National Bank, Washington, D.C.
1946-1951
(4 folders)
BOX 1371 1952-1953
Check stubs
Central Trust Co., Cincinnati, Ohio, 1936-1953
BOX 1372 First National Bank of Cincinnati, 1941-1951
(2 folders)
Riggs National Bank, Washington, D.C.
1937-1938
BOX 1373 1940-1949
(3 folders)
BOX 1374 1949-1950
Miscellaneous, 1938-1939
Cotton Oil Co., 1947-1952
Current Finances
1934
(2 folders)
BOX 1375 1935
Estate papers
1944-1953
(4 folders)
BOX 1376 Casey, Robert P., 1947
General, 1945-1953
Insurance, 1948-1953
Investments, 1935
Miscellaneous financial notes, 1919, 1936-1952
Office and personal, 1942-1948
Passport
Personal finances
1936
BOX 1377 1937-1953
(4 folders)
BOX 1378 1944-1952
(4 folders)
Petition, declaration of candidacy for Republican presidential nomination, 1952
Securities, 1936-1953
BOX 1379 Social Security deductions and tax reports, 1953
Taft, Helen Herron, 1933
(2 folders)
Taft School, Watertown, Conn., 1944-1952
Taft, Stettinius and Hollister (law firm), Cincinnati
1944-1953
(2 folders)
BOX 1380 Financial statements, 1936-1943
(2 folders)
Miscellaneous, 1941-1943
Taxes
Income
1927-1951
(3 folders)
BOX 1381 1951-1953
Board of Tax Appeals, 1931
Protests, 1927-1932
Income and intangible
1933-1942
(3 folders)
BOX 1382 1939-1942
Trial balances, 1921-1922
Trip abroad, 1948
Washington, D.C., residences, 1940-1953
(2 folders)
BOX 1383 Wilson, Thomas (grandfather of Martha Bowers Taft), estate papers, 1937-1951
(4 folders)
BOX 1384-1434 Miscellany, 1907-1953
Appointment books, secretaries' notebooks, Christmas cards, property records in Canada, letters of condolence, material pertaining to Taft's association with Yale University, and miscellaneous material.
Arranged alphabetically by type of material or name of person, organization, or subject.
BOX 1384 Appointment books and secretaries' notebooks
1940-1953
BOX 1385 1944-1948
BOX 1386 1949-1951
BOX 1387 Undated
BOX 1388 Awards and certificates See also Oversize
BOX 1389 Christmas greetings cards
1944
A-G
(3 folders)
BOX 1390 H-M
(4 folders)
BOX 1391 N-Z
(4 folders)
BOX 1392 1952
(6 folders)
BOX 1393 Clippings
1939-1953
(4 folders)
Miscellany
Photostatic copies, 1949 See Oversize
Scrapbooks, 1940-1950 See Oversize
(3 vols.)
BOX 1394 Congressional Record, vol. 95, parts 7 and 8, 1949
BOX 1395 Death
Letters of condolence, 1953
A-B
(5 folders)
BOX 1396 B-C
(4 folders)
BOX 1397 C-D
(4 folders)
BOX 1398 D-F
(5 folders)
BOX 1399 F-G
(4 folders)
BOX 1400 H
(4 folders)
BOX 1401 H-J
(4 folders)
BOX 1402 K-L
(4 folders)
BOX 1403 L-M
(4 folders)
Next Page »

Contents List