Administrative Information Access Restrictions


Sub-series I – Photographs



Download 6.76 Mb.
Page81/87
Date11.02.2018
Size6.76 Mb.
#41007
1   ...   77   78   79   80   81   82   83   84   ...   87

Sub-series I – Photographs

Box 1830

1994 1) [Photographs] – A Connecticut Party Convention, July

1990 2) [Photographs] – Ballot Petition Drive – Lillie B. Crosby and Lynette Litwin

1990 3) [Photographs] – Campaign Rally – Connecticut Education Association

Ca. 1991-1994 4) [Photographs] – Groundbreaking – Connecticut State Police Troop G Barracks, Bridgeport, Connecticut

1994 5) [Photographs] – National Governors Association Winter Meeting, January

1991 6) [Photographs] – Arnold Schwarzenegger

1991 7) [Photographs] – State Armory Mural by Rick Doyle, Torrington, Connecticut, January 10

1991 8) [Photographs] – State Income Tax Protest at Connecticut State Capitol, October

1991 9) [Photographs] – Unidentified Ceremony

1993 10) [Photographs] – Governor Weicker at “Whaling Wall”, July

1990 11) [Photographs] – Lowell and Claudia Weicker, December

1994 12) [Photographs] – Lowell Weicker at Berkeley Divinity School Convocation, Yale University, February

1990 13) [Photographs] – Lowell Weicker at Greenwich 350th Anniversary Parade, July 4

Ca. 1991-1994 14) [Photographs] – Lowell Weicker at Taft School, Watertown, Connecticut

1991 15) [Photographs] – Lowell Weicker at Unidentified Bill Signing

1991 16) [Photographs] – Lowell Weicker at Unidentified Ceremony

Ca. 1991-1994 17) [Photographs] – Lowell Weicker at Unidentified Function

1991 18) [Photographs] – Lowell Weicker Building Dedication – National Institute of Health

Ca. 1991-1994 19) [Photographs] – Lowell Weicker, Claudia Weicker, and Others

1970 20) [Photographs] – Lowell Weicker During 1970 Senatorial Campaign

1991 21) [Photographs] – Lowell Weicker in Governor’s Office with Unidentified Award Recipients

1991 22) [Photographs] – Lowell Weicker in Governor’s Office Unidentified Group

1996 23) [Photographs] - Lowell Weicker- Official Portrait in Connecticut State Library

1991 24) [Photographs] – Lowell Weicker with Arnold Schwarzenegger

1991 25) [Photographs] – Lowell Weicker with Unidentified Award Recipients

Ca. 1991-1994 26) [Photographs] – Lowell Weicker with Unidentified Persons

1990 27) [Photographs] – Weicker Gubernatorial Campaign Headquarters, Southington, Connecticut

1990 28) [Photographs] – Weicker Gubernatorial Campaign – Hot Air Balloon

Sub-series J – Audio-Visual Records

*? move w/ other audiocassettes? Box 1831

1992 1) [Audio-Visual Records] – Audio Cassette – ACP Convention, July 25

Undated 2) [Audio-Visual Records] – Audio Cassette – Avice’s Tape

1992 3) [Audio-Visual Records] – Audio Cassette – Connecticut Department of Education Commissioner Vincent Ferrendino, “Radio Pages”, December 19

Undated 4) [Audio-Visual Records] – Audio Cassette – CPTV, February 28

Undated 5) [Audio-Visual Records] – Audio Cassette – Eco Summit, February 1

1991 6) [Audio-Visual Records] – Audio Cassette – Governor Weicker’s Budget Address to the General Assembly, February 13

1992 7) [Audio-Visual Records] – Audio Cassette – Lowell P. Weicker, Jr., “No Free Lunch”, Harvard University, March 31

1990 8) [Audio-Visual Records] – Audio Cassette – Manchester Chamber of Commerce

1989 9) [Audio-Visual Records] – Audio Cassette – Open Air New England 89

1998 10) [Audio-Visual Records] – Audio Cassette – Side One: Perot/Tax Refunds, July 16; Side Two: Watergate, June

Undated 11) [Audio-Visual Records] – Audio Cassette – Thursday Channel 30

Undated 12) [Audio-Visual Records] – Audio Cassette – Unidentified Number 1

Undated 13) [Audio-Visual Records] – Audio Cassette – Unidentified Number 2

1993 14) [Audio-Visual Records] – Audio Cassette – WCUM-1450 am, “Radio Cumbre”, Interview with Governor Lowell P. Weicker, April 12

Undated 15) [Audio-Visual Records] – Audio Cassette – Weicker CBA

1990 16) [Audio-Visual Records] – Audio Cassette – Weicker, New Haven, June 20

Undated 17) [Audio-Visual Records] – Audio Cassette – WELI 960 am, New Haven, Connecticut

1992 18) [Audio-Visual Records] – Audio Cassette – WKZE AM 1020, Governor Lowell Weicker/Harrison Salisbury, August 28

1992 19) [Audio-Visual Records] – Audio Cassette – WKZE AM 1020, Governor Lowell Weicker/Harrison Salisbury, August 28

1991 20) [Audio-Visual Records] – Audio Cassette – WPOP/WIOF. Hartford, Connecticut, January 8

Undated 21) [Audio-Visual Records] – Audio Cassette – WTIC 1080, Lowell Weicker, June 7

1990 22) [Audio-Visual Records] – Audio Cassette – WTIC 1080, Perspective, Excerpts, June 10

1991 23) [Audio-Visual Records] – Audio Cassette – WTIC 1080, Health Update, University of Connecticut Health Center, May 20-24

1991 24) [Audio-Visual Records] – Audio Cassette – WTIC 1080, Lowell Weicker, August

Box 1832

*?move? Undated Avice Number 1. Computer diskette [Disk 1082]

*?move? Undated Avice Number 2. Computer Diskette [Disk 0183]

Undated 2) [Audio-Visual Records] – Four Micro Cassettes in Plastic Case – Unidentified

Undated 3) [Audio-Visual Records] – Ten Micro Cassettes in Box – Unidentified

1991 4) [Audio-Visual Records] – VHS Video Tape – Budget Address, February 13

Undated 5) [Audio-Visual Records] – VHS Video Tape – Marie Cerletty, ITN – The News Division of Britain’s Commercial T.V. Network

Undated 6) [Audio-Visual Records] – VHS Video Tape – Connecticut Newsmakes

1994 7) [Audio-Visual Records] – VHS Video Tape – Connecticut Tourism, “Unity Dinner Video”, April 25

1991 8) [Audio-Visual Records] – VHS Video Tape – Con O’Leary Live with Governor Weicker, April 15

1993 9) [Audio-Visual Records] – VHS Video Tape – Governor Weicker Interview, December 9

1991 10) [Audio-Visual Records] – VHS Video Tape – Governor Weicker Keynote Address to the Economic Summit, January 31

Undated 11) [Audio-Visual Records] – VHS Video Tape – Handgun Control, Incorporated – “Assault Weapons: The Deadly Distinction”

Box 1833

1994 1) [Audio-Visual Records] – VH Video Tape – Interview – Channel 12, Fairfield County – Commissioner Vincent Ferrandino

Undated 2) [Audio-Visual Records] – VHS Video Tape – Morrison

1992 3) [Audio-Visual Records] – VHS Video Tape – Oliver Productions, Incorporated – The McLaughlin Group – “One on One”- Weicker, June 5

Undated 4) [Audio-Visual Records] – VHS Video Tape – “On the Record”, Connecticut Public Television – Weicker

Undated 5) [Audio-Visual Records] – VHS Video Tape – Pratt and Whitney, 777 Visit

1992 6) [Audio-Visual Records] – VHS Video Tape – Primetime Dub – Show History, May 21

Undated 7) [Audio-Visual Records] – VHS Video Tape – Research America – Down Syndrome National and Cancer National

1992 8) [Audio-Visual Records] – VHS Video Tape – State of the State Message, February 5

1993 9) [Audio-Visual Records] – VHS Video Tape – State of the State Address, January 6

1993 10) [Audio-Visual Records] – VHS Video Tape – State of the State Address, January 6, with Commentary

1993 11) [Audio-Visual Records] – VHS Video Tape – “The Physician’s Role in Workers’ Compensation”, March 4



Box 1834

Undated 1) [Audio-Visual Records] – VHS Video Tape – Unidentified Number 1

Undated 2) [Audio-Visual Records] – VHS Video Tape – Unidentified Number 2

Undated 3) [Audio-Visual Records] – VHS Video Tape – Unidentified Number 3

1994 4) [Audio-Visual Records] – VHS Video Tape – University of New Haven Commencement (with notes), January

1992 5) [Audio-Visual Records] – VHS Video Tape – WABC-TV – Celeste Ford – Profiles in Courage Award, September 21

1993 6) [Audio-Visual Records] – VHS Video Tape – “Weicker at Midterm” – Cablevision Community Special, February

1991 7) [Audio-Visual Records] – VHS Video Tape – WVIT 30 “Newsmakers”, April 5



Sub-series K – Voting Records

Box 1835

1988, 1991 1) [Voting Records] – The Weicker Record: 1983-1988



Sub-series L – Miscellaneous

Undated 2) [Miscellaneous] – Cartoon by Dorn Fried, Lowell Weicker and Republican and Democratic Opponents

1990 3) [Miscellaneous] – Cartoon by George Novak, Lowell Weicker, Bruce Morrison, and John Rowland

Undated 4) [Miscellaneous] – License Plate – “Connecticut-Governor-Constitution State”

Undated 5) [Miscellaneous] – License Plate – “Connecticut-1-LIS-Preserve the Sound”

Undated 6) [Miscellaneous] – License Plate – “Connecticut-Sound-1-Preserve the Sound”

1993 7) [Miscellaneous] – License Plate – “Governor CT-The 52nd Presidential Inaugural-An American Reunion”

1990 8) [Miscellaneous] – Campaign T-Shirt, “Weicker Governor”



Sub-series M – Appointment Books

Box 1836

1989-1991 1) [Appointment Books] – Brooks Brothers Diary – 1990

1989-1991 2) [Appointment Books] – Brooks Brothers Diary – 1990

1990-1992 3) [Appointment Books] – Brooks Brothers Diary – Governor Lowell P. Weicker Jr. – 1991



Box 1837

1991-1993 1) [Appointment Books] – Brooks Brothers Diary – Lowell P. Weicker – 1992

1992-1993 2) [Appointment Books] – Brooks Brothers Diary – Lowell P. Weicker – 1993

1993-1994 3) [Appointment Books] – BusinessWeek Planner – Lowell P. Weicker, Jr. – 1993



Series VI – Weicker Family Records
Sub-series A – Lowell Weicker Sr. Files
Subject Files
Box 1838
1946-1951 1) Air Force Association – By-Laws and Financial Reports
1950 2) ECA – Economic Cooperation Administration – Berlin, Germany Trip, April
1956 3) [North Atlantic Treaty Organization] – Publication
1955 4) [North Atlantic Treaty Organization] – Reports by Lowell Weicker Sr.
1954-1955 5) [North Atlantic Treaty Organization] – Resignation from NATO
1952 6) [North Atlantic Treaty Organization] – U.S. Council on NATO – First Draft, October 20
1964-1979 7) [North Star] – Yacht – General
Undated 8) [North Star] – Yacht – Private Ensign
1956 9) [Northco Corporation] – Rex Cowley – Miscellaneous Correspondence


Box 1839
1957-1959 1) [Northco Corporation] – Rex Cowley – Miscellaneous Correspondence
1956-1963 2) [Northco Corporation] – Dardick Corporation – Correspondence
1956-1957 3) [Northco Corporation] – Dardick Corporation – Dewey, Ballantine, Bushby, Palmer, Wood – Northco Correspondence
1956-1957 4) [Northco Corporation] – Dardick Corporation – Filing References
1957 5) [Northco Corporation] – Dardick Corporation – Industry – India – 21-02
1956-1957 6) [Northco Corporation] – Dardick Corporation – Industry – Switzerland – 16-03
1956 7) [Northco Corporation] – Dardick Corporation – International Organizations
1956 8) [Northco Corporation] – Dardick Corporation – License Agreement and Amendment to License Agreement
1956 9) [Northco Corporation] – Dardick Corporation – NATO Delegation – Belgium – 01-01
1956 10) [Northco Corporation] – Dardick Corporation – NATO Delegation – Canada – 02-01
1956 11) [Northco Corporation] – Dardick Corporation – NATO Delegation – Denmark – 03-01
1956-1957 12) [Northco Corporation] – Dardick Corporation – NATO Delegation – France – 04-01
1956-1957 13) [Northco Corporation] – Dardick Corporation – NATO Delegation – Germany – 05-01
1956 14) [Northco Corporation] – Dardick Corporation – NATO Delegation – Greece – 06-01

1956 15) [Northco Corporation] – Dardick Corporation – NATO Delegation – Iceland – 07-01


1956-1957 16) [Northco Corporation] – Dardick Corporation – NATO Delegation – Italy – 08-01
1956 17) [Northco Corporation] – Dardick Corporation – NATO Delegation – Luxembourg – 09-01

Box 1840
1956-1957 1) [Northco Corporation] – Dardick Corporation – NATO Delegation – Netherlands – 16-01
1956 2) [Northco Corporation] – Dardick Corporation – NATO Delegation – Norway – 11-01
1956-1957 3) [Northco Corporation] – Dardick Corporation – NATO Delegation – Portugal – 12-01
1956-1957 4) [Northco Corporation] – Dardick Corporation – NATO Delegation – Spain – 18-01
1956 5) [Northco Corporation] – Dardick Corporation – NATO Delegation – Turkey – 13-01
1956-1957 6) [Northco Corporation] – Dardick Corporation – NATO Delegation – United Kingdom – 14-01
1956 7) [Northco Corporation] – Dardick Corporation – NATO Delegation – United States – 15-01
Undated 8) [Northco Corporation] – Dardick Corporation – Public Relations Material
1950 9) [Northco Corporation] – Doman Helicopters, Incorporated – Curtiss-Wright License Agreement, May 4
1957 10) [Northco Corporation] – Doman Helicopters, Incorporated – License Agreements and Sales Agreements
1957-1960 11) [Northco Corporation] – Doman Helicopters, Incorporated – Miscellaneous Correspondence
1956-1959 12) [Northco Corporation] – Miscellaneous Correspondence
1976 13) [Lowell Weicker Sr.] – Biography – Who’s Who in America
1968 14) [Lowell Weicker Sr.] – Speech – “The Role of International Commerce in a Political World”, March 19

1942-1945 15) [World War II] – Army Air Force – G-2 – Personal Papers, Folder 1


1942-1945 16) [World War II] – Army Air Force – G-2 – Personal Papers, Folder 2
1945 17) [World War II] – History of Operational Intelligence Division
1945 18) [World War II] – Jeeping in the Country That Was – Survey of War Damage in Germany

Box 1841
1942-1945 1) [World War II] – Miscellaneous Papers from War Service
1945 2) [World War II] – Personal Letters From E.T.O – European Theater of Operations, January-June 1945
1944-1945 3) [World War II] – Target Tour in Germany, April 17-22, 1945 – Survey of Bombing Damage in Germany
1942-1945 4) [World War II] – War Years File – June 1942 to October 1945

Correspondence Files
1956-1978 5) A
1950-1967 6) Julian Allen
1966-1978 7) Hoyt Ammidon
1945-1971 8) General Fred L. Anderson, Folder 1
1945-1971 9) General Fred L. Anderson, Folder 2

Box 1842
1957-1971 1) Robert B. Anderson – U.S. Secretary of the Treasury
1947-1978 2) B, Folder 1
1947-1978 3) B, Folder 2
1947-1978 4) B, Folder 3

1947-1978 5) B, Folder 4


1959-1965 6) Norbert Baillen
1965-1971 7) Wilfred Baumgartner
1952-1960 8) Pierre Bedard
1957-1975 9) Countess Estelle and Bertil Bernadotte
1956-1965 10) Pierre Billotte
1960-1974 11) Ennemond Bizot
1952-1975 12) Etienne Boegner

Box 1843
1963-1969 1) Oliver Brooks
1946-1977 2) David Bruce
1955-1959 3) William A.M. Burden
1956-1965 4) John L. Burns
1946-1978 5) C, Folder 1
1946-1978 6) C, Folder 2
1963-1966 7) John Cahill
1958-1969 8) Merwin Cass
1945-1978 9) Bentinck V. Cavendish
1970-1971 10) George Champion
1970-1978 11) Charitable Contributions, Folder 1
1970-1978 12) Charitable Contributions, Folder 2

Box 1844
1970-1978 1) Charitable Contributions, Folder 3
1970-1978 2) Charitable Contributions, Folder 4
1970-1978 3) Charitable Contributions, Folder 5
1949-1972 4) Paul J. Chase
1959-1972 5) Colonel Michael Chrichton
1964-1975 6) John B. Clark
1957-1963 7) S. Sloan Colt
1956-1978 8) Alan Corey, Jr.
1952-1964 9) Philip Cortney, Folder 1
1952-1964 10) Philip Cortney, Folder 2

Box 1845
1958-1978 1) Hernando Courtright, Folder 1
1958-1978 2) Hernando Courtright, Folder 2
1957-1978 3) Rex and Wren Cowley – General Correspondence, Folder 1
1957-1978 4) Rex and Wren Cowley – General Correspondence, Folder 2
1957-1978 5) Rex and Wren Cowley – General Correspondence, Folder 3
1945-1961 6) Gordon, Alan, and Robert Crary
1959-1968 7) Creel Family
1951-1978 8) D, Folder 1

Box 1846
1951-1978 1) D, Folder 2
1959-1971 2) Norris Darrell
1959-1974 3) Gates Davison
1957-1967 4) Pierre De Kerveguen
1946-1971 5) Thomas E. Dewey
1956-1965 6) Giuliano Di Stefano
1965-1972 7) Alain Du Breil
1970-1974 8) Luc Alexandre Du Portal
1961-1972 9) Roberto Ducci
1959-1974 10) Therese and Don Durgin
1952-1977 11) E
1958-1970 12) Sir William Elliot – British Air Chief Marshall
1937-1977 13) F, Folder 1
1937-1977 14) F, Folder 2
1964-1970 15) Douglas Fairbanks

Box 1847
1958-1973 1) Boris Finaly
1969-1978 2) William Foley
1957-1970 3) Frank M. Folsom
1965 4) Professor Dott, Emilio Forti
1946-1975 5) G, Folder 1
1946-1975 6) G, Folder 2
1956-1965 7) Paul Garrett
1959-1969 8) Evelyn Gates
1961 9) James Gavin
1956-1978 10) Robert Gerard, Folder 1
1956-1978 11) Robert Gerard, Folder 2
1952-1978 12) Ernest Gross

1964-1977 13) Robert Grosvenor – Duke of Westminster


1955-1973 14) General Alfred M. Gruenther
1959-1971 15) Raymond Guest
1937-1978 16) H, Folder 1

Box 1848
1937-1978 1) H, Folder 2
1937-1978 2) H, Folder 3
1945-1978 3) William W. Haines, Folder 1
1945-1978 4) William W. Haines, Folder 2
1969-1978 5) Harry L. Hammond
1951-1966 6) Graham Hayman, Esquire
1950-1971 7) Frank Hemenway, Jr.
1963-1978 8) A.J. Hettinger
1950-1962 9) Paul G. Hoffman
1956-1957 10) John J. Hopkins, December 1957
1957-1975 11) Amory Houghton
1958-1961 12) Arthur Houghton
1952-1977 13) A.F. Hurlstone, Lentheric Perfumes and Cosmetics, London, England
1956-1972 14) Edward F. Hutton

Box 1849
1950-1967 1) I
1955-1978 2) Lord Hastings Ismay
1952-1977 3) J
1956-1964 4) Charles Douglas Jackson
1941-1976 5) Walter Jeliffe
1939-1977 6) Mr. and Mrs. Brewster Jennings
1937-1973 7) Lawrence K. Jennings, Folder 1
1937-1973 8) Lawrence K. Jennings, Folder 2
1946-1977 9) K
1967-1971 10) Frances G. Knight – Department of State Passport Office
1957-1963 11) Lee Kraft
1945-1978 12) L, Folder 1

Box 1850
1945-1978 1) L, Folder 2
1957-1973 2) Lawrenceville School
1956-1966 3) Mrs. Sydney Legendre
1957-1966 4) George H. Love
1948-1977 5) M, Folder 1
1948-1977 6) M, Folder 2
1951-1976 7) Mac
1958-1968 8) Douglas MacArthur II
1956-1970 9) Mrs. Elise Malone
1962-1969 10) Lord Martonmere – Roland Robinson
1949-1978 11) Mc
1942-1978 12) Stewart McClintic
1941-1978 13) John J. McCloy, Folder 1

Box 1851
1941-1978 1) John J. McCloy, Folder 2
1956-1969 2) Malcolm S. McConihe
1964-1972 3) Edwin C. McDonald
1945-1969 4) George McDonald, Folder 1
1945-1969 5) George McDonald, Folder 2
1951-1967 6) James McLaughry
1961-1974 7) Charles Mellor
1965, 1969 8) Willard Mellor
1965-1976 9) Honorable Francis E. Meloy, Jr.
1956-1962 10) Livingston Merchant
1957-1967 11) Eugene H. Merrill
1950-1978 12) J. Edward Meyer, Jr.
1959-1968 13) Jack Mohr
1958-1977 14) Raymond F. Moreland
1899-1978 15) Mrs. Sherley Morgan
1957-1973 16) Relman Morin – Dorothy Liebes
1970-1971 17) James H. Morse
1964 18) James L. Murphy

Box 1852
1961-1976 1) Senator George Murphy
1952-1973 2) Richard Myers
1947-1973 3) N
1956-1978 4) Thomas S. Nichols

1959-1975 5) General Lauris Norstad


1946-1978 6) O
1957 7) John Olin
1966-1976 8) Fernand Oltramare
1800s-1978 9) P, Folder 1
1800s-1978 10) P, Folder 2
1956-1976 11) Frank Pace

Box 1853
1949-1978 1) Dr. Franco Palma, Folder 1
1949-1978 2) Dr. Franco Palma, Folder 2
1964-1978 3) John Parkinson
1957-1968 4) Richard Patterson
1951-1978 5) Warren Lee Pierson
1956-1959 6) Paul R. Porter
1946-1978 7) Lewis Powell, Folder 1
1946-1978 8) Lewis Powell, Folder 2
1946-1978 9) Lewis Powell, Folder 3

Box 1854
1946-1978 1) Lewis Powell, Folder 4
1945-1973 2) Q
1950-1960 3) Edgar M. Queeny
1946-1978 4) R, Folder 1
1946-1978 5) R, Folder 2
1951-1976 6) Roland Redmond
1956-1973 7) Joseph Verner Reed
1952-1976 8) Philip Reed
1966-1977 9) Ann Paulsen Reinhardt – Mrs. Peter Reinhardt
1962-1971 10) Honorable Frederick Reinhardt
1958-1970 11) John Richards
1958-1973 12) Alwin Richtberg
1958-1968 13) Nelson Rockefeller
1965-1971 14) Felix Rohatyn
1969 15) Cosimo Ruceliai
1946-1978 16) S, Folder 1
1946-1978 17) S, Folder 2
1972-1976 18) Harvey Sadow
1956-1968 19) Julien Saks
1965-1974 20) Dickran Sarkisian
1956-1970 21) Thea Schatke

Box 1855
1950-1970 1) Mr. Konstanty C. Sheunert
1952-1977 2) John M. Schiff
1959 3) General Van Cortland Schuyler
1959-1961 4) George H. Sibley
1964-1974 5) Martha Slater
1950-1963 6) Alfred P. Sloan
1966, 1968 7) Richard S. Smith

1966 8) Charles H. Sommer


1946-1974 9) General Carl Spaatz
1956-1970 10) George Stafford
1952-1955 11) Harold E. Stassen
1966-1977 12) David Sutherland
1952-1977 13) T
1956-1967 14) Lawrence C. Thaw
1952-1962 15) Henry Tiarks
1958-1967 16) John J. Toohy
1957-1968 17) Juan Trippe
1956-1963 18) Albert O. Trostel
1956-1966 19) Sommerville Pinckney Tuck
1941-1969 20) Erwin C. Uihlein
1962-1978 21) Mr. and Mrs. Alfred C. Ulmer, Folder 1
1962-1978 22) Mr. and Mrs. Alfred C. Ulmer, Folder 2
1967-1975 23) Giorgio Uzielli
1938-1978 24) V
1964-1975 25) Frank Vanderup, Jr.

Box 1856
1955-1977 1) Henry Van Vredenburch
1952-1978 2) W
1958-1978 3) Walston Family
1959-1966 4) Arthur K. Watson
1951-1961 5) Thomas J. Watson

1956-1969 6) Mrs. Herman Weicker – Aunt Mary


1950-1975 7) William E. Weiss, Jr.
1965-1975 8) Leo D. Welch
1958-1972 9) H. Spottswood White
1956-1977 10) Paul Williams, Folder 1
1956-1977 11) Paul Williams, Folder 2
1962 12) C. Glenn Williamson
1976 13) William Willis
1948-1962 14) Richard W. Wortham, Jr.
1946-1953 15) Karl Wunsche
1958-1961 16) Y
1961-1963 17) Charles A. Young
1957-1964 18) Z

Miscellaneous
Box 1857
1952 1) Photo Album – Trans World Airlines, ‘Star of America’, Around the World Survey Flight, November 11-December 14, 1952
Undated 2) Signature Plate – Lowell Weicker Sr.


Sub-series B – Lowell Weicker Jr. Files
Subject Files
Box 1858
1973-1998 1) [Constitutional Issues] – Independent Counsel Law, Folder 1
1973-1998 2) [Constitutional Issues] – Independent Counsel Law, Folder 2
2001 3) [Environmental Issues] – Pew Environmental Health Commission
1994-1995 4) [Handicapped] – Americans with Disabilities Act of 1990
1989 5) [International Affairs] – United Nations – South Africa and Namibia Panel
1985 6) [Republican Party] – Open Primaries – Republican Party of the State of Connecticut vs. Julia H. Tashjian – Appellees’ Brief
1977 7) [Watergate] – Special Prosecution Force, Special Report, June 1977

Download 6.76 Mb.

Share with your friends:
1   ...   77   78   79   80   81   82   83   84   ...   87




The database is protected by copyright ©ininet.org 2024
send message

    Main page