Skip to main content

Minutes

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 3 Collections and/or Records:

Legal Series, 1913-1986, 1974 - 1981

 Series
Scope and Contents The Legal series includes affidavits, appeals, articles, briefs, clippings, contracts, correspondence, deeds, depositions, handbooks, laws, leases, legislative bills, lists, office manuals, memoranda, minutes, newsletters, reports, telegrams, timesheets, titles, transcripts, wills, and other financial and legal documents. The items in this series date from 1913-1986 with most of them created during Dent’s post-White House legal career from 1974-1981.Material in this series is...
Dates: 1913-1986; 1974 - 1981

Series 4: War Mobilization Series, 1918, 1930, 1936-1957, bulk: 1942 - 1945

 Series
Scope and Contents note The series consists of an affidavit, articles, brochures, charts, clippings, correspondence, cross-reference sheets, drafts, essays, executive orders, galley proofs, laws, leaflets, lists, maps, memoranda, minutes, notes, photographs, political platforms, press releases, regulations, reports, resolutions, speeches, summaries, tables, telegrams, transcripts, and transmittal slips.Materials in this series date from 1918, 1930, and 1936-1957, with the bulk of the material covering...
Dates: 1918, 1930, 1936-1957; Majority of material found within 1942 - 1945

Series 6: Interim Series, 1946 - 1951, 1947 - 1950

 Series
Scope and Contents note This series consists of an appointment book, bills, biographical sketches, booklets, brochures, cards, clippings, correspondence, invitations, lists, legal documents, legislative bills, memoranda, medical reports, minutes, notes, petitions, photographs, postcards, press releases, receipts, reports, resolutions, resumes, speeches, and telegrams.Materials in this series cover the period between Byrnes’ resignation from the State Department in 1946 and inauguration as governor of...
Dates: 1946 - 1951; 1947 - 1950