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 »Miscellany, 1907-1953Navigate Contents List
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Miscellany, 1907-1953 (continued)
1936-1939
(5 folders)
BOX 1427 1940-1943
(4 folders)
BOX 1428 1943-1948
(4 folders)
BOX 1429 1948-1949
(4 folders)
BOX 1430 1949-1951
(5 folders)
BOX 1431 1952-1953
(5 folders)
BOX 1432 1953
Clippings, 1906-1910
Corporation
1945-1946
(3 folders)
BOX 1433 1946
Dramatic Association, 1915-1946
Emerson, Thomas I., 1946
Examination and miscellaneous, 1906-1910
Glee Club and pageant, 1914-1917
Glee Club, seats, 1917
BOX 1434 Law school fund, 1952
Miscellaneous, 1906-1910
Plays and programs, 1907-1910
Reports, 1947
Security portfolio, 1939
Sports and Class Day, 1907-1910
BOX 1435-1451 Addition, 1910-1980
Family papers, general correspondence, political material, speeches and writings, business papers, and miscellaneous material.
Arranged in order of the preceding eleven series and thereunder alphabetically by type of material or name of person, organization, or subject.
BOX 1435 Family papers
Taft, Charles Phelps, obituaries, 1930
Taft, Helen Herron
Business papers
Estate papers, 1910, 1930-1933, 1942-1960, undated
(2 folders)
Mortgages
A-H, 1934-1951
(5 folders)
BOX 1436 I-Z, 1934-1950
(10 folders)
BOX 1437 Real estate, 1938-1943
(3 folders)
Correspondence with Robert A. Taft, 1923, 1932
Taft, Martha Bowers
Business papers
Estate papers
Accounts, 1958-63
General correspondence, 1919, 1954-62, undated
(2 folders)
Investments, 1916-1962, undated
(2 folders)
BOX 1438 (1 folder)
Permanent file, 1958-1962, undated
Thomas Wilson Trust, 1940-1941, 1952-1959, undated
(2 folders)
Wills, letters testamentary, and powers of attorney, 1930, 1953-1958
Household and farm matters, 1953-1960
Insurance, 1947-1960
Taxes
Fiduciary, 1958-1963
Income
1942-1944
(3 folders)
BOX 1439 1945-1958
(7 folders)
Personal property, 1942, 1952-1962
Clippings, 1928-1940, undated
Death
Letters of condolence, 1958
(1 folder)
BOX 1440 (3 folders)
Obituaries, 1958
Political file, correspondence
1924-1939
1940
(4 folders)
BOX 1441 (1 folder)
1941-1952, undated
(4 folders)
Speeches and writings file
Background information, 1938-1949, undated
(2 folders)
Biographical material, 1938-1949, undated
Itineraries and schedules, 1940-1949, undated
BOX 1442 Related correspondence, 1940-1949, undated
Speeches, 1939-1949, undated
(5 folders)
Taft, Robert (1917-1993)
Taft, Martha Bowers, letters written on behalf of, 1953-1961
BOX 1443 Taft, Robert A., letters from the public regarding, 1960-1974
(2 folders)
Taft, William H.
Business papers, estate papers, 1925-1933, undated
(3 folders)
Correspondence with Robert A. Taft, 1917-28
Death
Memorial in Arlington National Cemetery (stele), Washington, D.C., 1930-40, undated See also Oversize
(2 folders)
Obituaries, 1930
Resolutions in honor of Taft, 1930-1931
Taft, William Howard (1915 Aug. 7), clippings, 1953
BOX 1444 General correspondence
Groll, Fred L., 1942-1948
Hollister, John B., 1939-1940
Kent, Frank, 1940
Kirk, Muriel, 1940-1949, undated
Rowe, Dorothy Snowden, 1938-1952
Unidentified, undated
Political file
Campaign literature, 1939-1950, undated
Campaign songs, 1952, undated
General, 1948-1950
Speeches and writings file
Press releases, 1950
Speeches
Alphabetical file
List
Civil rights, 1939, 1964-1965
Communism, 1952
Foreign policy and national defense, 1941, 1950-1953, 1963
Korean crisis, 1950
Legislation, 1946-1951
Next Page »

Contents List