The Library of Congress >  Researchers >  Search Finding Aids  >  Caspar W. Weinberger papers, 1910-2005
Access restrictions apply.
ContainerContents
Part I: California Public Affairs, 1957-1968 (continued)
Television Programs, 1959-1968 (continued)
Mar. 1963-Mar. 1964 (continued)
(5 folders)
BOX I:185 Apr.-Dec. 1964
(6 folders)
BOX I:186 Jan.-Dec. 1965
(6 folders)
BOX I:187 Jan.-Oct. 1966
(5 folders)
BOX I:188 Nov. 1966-Jan. 1967
(2 folders)
Guests
Letters, 1961-1963
(3 folders)
Lists, 1959-1968
Program lists
BOX I:189 Scripts
Jan. 1959-Mar. 1960
(5 folders)
BOX I:190 Apr. 1960-Feb. 1961
(6 folders)
BOX I:191 Mar.-Dec. 1961
(6 folders)
BOX I:192 Jan.-Oct. 1962
(6 folders)
BOX I:193 Nov. 1962-Apr. 1963
(5 folders)
BOX I:194 May-Dec. 1963
(6 folders)
BOX I:195 Jan.-Nov. 1964
(11 folders)
BOX I:196 Dec. 1964-July 1965
(6 folders)
BOX I:197 Aug.-Dec. 1965
(5 folders)
BOX I:198 Jan.-June 1966
(5 folders)
BOX I:199 July-Oct. 1966
(4 folders)
BOX I:200 Nov. 1966-1967
(3 folders)
Miscellaneous
"California Today," May-July 1959
General
"Stitch in Time," 1965
BOX I:201-216 Part I: Federal Trade Commission, 1970-1971
Correspondence, memoranda, appointment files, lists, articles, congressional testimony, diary notes, subject files, invitations, press material, speeches, printed matter, and miscellaneous items regarding Weinberger's duties as chairman of the Federal Trade Commission. Correspondence includes letters with legislators, government officials, and the general public.
Arranged alphabetically by topic or type of material.
BOX I:201 American Bar Assn.
Appointments file
Books, 1970
(3 vols.)
BOX I:202 Press material
Articles
Background data
(2 folders)
Budget, fiscal year 1971
(2 folders)
BOX I:203 Clark, William P.
Commissioners
Committee testimony
Appropriations
(2 folders)
Automobile
Parts
Warranties
Conglomerate merger
Consumer Bill of Rights
Fair credit reporting
Fair Packaging and Labeling Act
House Antitrust Subcommittee, conglomerates
Joint Economic Committee, monopoly and concentration
problems
BOX I:204 Robinson-Patman Act
Senate Commerce Subcommittee on Consumers, Enforcement
of the Flammable Fabrics Act
Complaints
A-G
(6 folders)
BOX I:205 H-Z
(10 folders)
BOX I:206 Confirmation hearings
Consumer advocacy legislation
Correspondence
Congratulatory
A-L
(6 folders)
BOX I:207 M-Z
(4 folders)
Congressional
General
A-F
(4 folders)
BOX I:208 G-Z
(10 folders)
BOX I:209 Diary notes, Mar.-July 1970
Duncan, Virginia B.
Field offices
General
Meeting, 28 Jan. 1970
(2 folders)
BOX I:210 (2 folders)
Invitations accepted
Jan.-Mar. 1970
(3 folders)
BOX I:211 Apr.-July 1970
(3 folders)
Martin, Joseph, Jr.
"Meet the Press" appearance
Moore, Charles R.
(2 folders)
Nader, Ralph
Name lists
BOX I:212 Organization charts
Personnel
(2 folders)
President's State of the Union Address
Press
General
Releases
(1 folder)
BOX I:213 (2 folders)
Rabin, Joseph Edward
Reorganization
Final
General
(1 folder)
Next Page »

Contents List