The Library of Congress >  Researchers >  Search Finding Aids  >  Caspar W. Weinberger papers, 1910-2005
Access restrictions apply.
ContainerContents
Part I: California State Government, 1951-1979 (continued)
BOX I:105-116 State Director of Finance, 1968-1969
Correspondence, reports, appointment files, diary notes, invitations, speech material, and other files concerning Weinberger's tenure as director of California state finance.
Organized alphabetically by type or topic of material.
BOX I:105 Acknowledgments
Administrative memoranda
American Federation of Labor and Congress of Industrial Organizations
Appointment files
Mar.-Aug. 1968
(7 folders)
BOX I:106 Sept. 1968-Aug. 1969
(11 folders)
BOX I:107 Oct.-Dec. 1969
(3 folders)
Biographical material
Calendar
(2 folders)
Contributions
Correspondence
Thank-you letters
(2 folders)
BOX I:108 Miscellaneous
(4 folders)
Diary notes
Jan.-Aug. 1968
(3 folders)
BOX I:109 Sept. 1968-Dec. 1969
(5 folders)
Harvard University, Cambridge, Mass.
(3 folders)
BOX I:110 Invitations accepted
Law office
Memberships
Political file
(3 folders)
Profile Programs-KQED, 1968-1969
BOX I:111 Speech material
"A-Ca"
(3 folders)
BOX I:112 "Ca-F"
(3 folders)
General
(3 folders)
BOX I:113 "G-P"
(6 folders)
BOX I:114 "P-S"
(4 folders)
BOX I:115 "S-T"
(4 folders)
BOX I:116 Television
"U-Y"
(2 folders)
St. Luke's Hospital, San Francisco, Calif.
Television appearances
Testimonial
Miscellany
BOX I:117-147 Part I: California Politics, 1951-1966
BOX I:117-130 Campaigns, 1951-1966
Correspondence, memoranda, calendars, photographs, financial items, press material, lists, notes, campaign advertisements, speech material, printed matter, and other material relating to various state and national political campaigns in which Weinberger was involved as a candidate or Republican party official between 1952 and 1966.
Organized alphabetically by office sought and chronologically by election therein.
BOX I:117 Legislative assembly
1952
Advertising
Calendars
Correspondence
Congratulatory and thank-you letters
(2 folders)
General
(4 folders)
BOX I:118 Financial material
Lists
Newspaper clippings
Notes and jottings
(2 folders)
Photographs
Press releases
Speech material
(2 folders)
BOX I:119 Miscellany
1954
1956
Attorney general, 1958
Advertising
Anonymous letters
Appointment books
"A-Bl" miscellaneous
(2 folders)
BOX I:120 "Bo-By" miscellaneous
Committee chairman lists
"C-E" miscellaneous
(5 folders)
BOX I:121 Financial material
(3 folders)
Form letters
"F-G" miscellaneous
(2 folders)
BOX I:122 Hillings, Pat
"H" miscellaneous
Issues
"I-K" miscellaneous
(3 folders)
Lists
BOX I:123 "L" miscellaneous
(2 folders)
Manuals
"Mc" miscellaneous
(3 folders)
Meetings and public appearances
"M" miscellaneous
Newspaper clippings
BOX I:124 Notes and jottings
(2 folders)
"N-O" miscellaneous
(2 folders)
Press releases
(2 folders)
"P-R" miscellaneous
(3 folders)
BOX I:125 San Francisco
Speech material
"S-V" miscellaneous
(5 folders)
BOX I:126 Weinberger, Jane D.
(2 folders)
"W-Z" miscellaneous
(2 folders)
Next Page »

Contents List