Skip to main content Skip to search results

RECORDS: 101 - 125 of 110762

Refine my results

1 Mailing Book: Record of letters received and letters written, May 6, 1914 - April 17, 1916, May 6, 1914 - April 17, 1916

Item — Box 10 (Paige box): [Barcode: HL51N1]Identifier: HOLLIS 601605
Scope and Content: The 65,000 items in the collection of papers of Judge Learned Hand span the years 1892-1961, with a few family biographical items dating back to 1846. The collection includes correspondence, opinions, memoranda, reports, statistical tables, legal documents, drafts of speeches and writings, typescripts of oral history interviews, diaries, address books, ledgers, letter-press books, bills, bank statements, newspaper clippings, photos, maps, printed material, microfilm, files of index cards,...

1 March - 13 March 1974, 1 March - 13 March 1974

Item — Box 30: [Barcode: HL2VSR], Folder: 4Identifier: HOLLIS 601663, 30-4
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 March - 24 March 1972, 1 March - 24 March 1972

Item — Box 27: [Barcode: HL2VSO], Folder: 5Identifier: HOLLIS 601663, 27-5
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 March - 31 March 1976, 1 March - 31 March 1976

Item — Box 33: [Barcode: HL2VSU], Folder: 1Identifier: HOLLIS 601663, 33-1
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 March 1950 - 1 Nov. 1954, 1 March 1950 - 1 Nov. 1954

Item — Box 214: [Barcode: HL4L1H], Folder: 14Identifier: HOLLIS 601625, 214-12 to 215-3, 214-14
Scope and Contents: The Court Papers of Felix Frankfurter span the years 1900 to 1965, the bulk of the material falling into the period of his active years on the Supreme Court of the United States, 1939 to 1962. The collection contains correspondence (both letters received and carbons of those sent); handwritten, typed and printed drafts; slip sheets; proof sheets; lists and tabulations; loose-leaf folders of typed material; memoranda; reports; dockets; bibliographies; research materials and notes;...

1 March 1957 - 20 Feb. 1958, 1 March 1957 - 20 Feb. 1958

Item — Box 202: [Barcode: HL4L15], Folder: 24Identifier: HOLLIS 601625, 201-24 to 203-5, 202-24
Scope and Contents: The Court Papers of Felix Frankfurter span the years 1900 to 1965, the bulk of the material falling into the period of his active years on the Supreme Court of the United States, 1939 to 1962. The collection contains correspondence (both letters received and carbons of those sent); handwritten, typed and printed drafts; slip sheets; proof sheets; lists and tabulations; loose-leaf folders of typed material; memoranda; reports; dockets; bibliographies; research materials and notes;...

1 March 1978, 1 March 1978

Item — Box 25: [Barcode: HL4LO6], Folder: 4Identifier: ALEPH 601608, 25-1 to 30-4, 25-4
Scope and Contents: The papers of Archibald Cox (1912-2004 ) span the years 1945 to the 1990s, with the bulk falling into the 1945 to 1978 period.The collection includes correspondence (both letters received and carbons of letters sent); agenda; minutes of meetings; memoranda; reports; legal and legislative documents; clippings, reprints, and other printed items; drafts; manuscripts of published and unpublished writings; and a small amount of memorabilia such as honorary degree certificates....

1-Marrch 1927-1929 Nov. 1927, 1-Marrch 1927-1929 Nov. 1927

Item — Box 1: [Barcode: HL2VUJ], Folder: 4Identifier: HOLLIS 601614, 1-3 to 1-5, 1-4
Scope and Contents: The 6000 items in the Papers of James Angell MacLachlan (1891-1967), lawyer, educator and legal scholar, span the years 1925 to 1960. The collection includes correspondence (both letters received and carbons of letters sent); agenda and minutes of meetings; memoranda; reports; research notes; outlines; bibliographies; drafts; typed manuscripts of writings; legal and legislative documents; newspaper clippings and other printed material. The bulk of the MacLachlan Papers relate to...

1 May - 29 May 1974, 1 May - 29 May 1974

Item — Box 30: [Barcode: HL2VSR], Folder: 8Identifier: HOLLIS 601663, 30-8
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 May 1849. Bollettino Officiale della Commissione Incaricata dall' Assemblea alla Visita degli Ospedali. Cittadini! t: Onorati da voi del nobile incarico di portare i sensi dell'Assemblea. s: Visitatori dei Feriti, Dott. R. Andreini, L. Tantini, F. Cristofori. Roma, 1849. large brs: 16., 1 May 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

1 May 1849. Bollettino Officiale della Commissione Incaricata dall' Assemblea alla Visita degli Ospedali. Cittadini! t: Onorati da voi del nobile incarico di portare i sensi dell'Assemblea. s: Visitatori dei Feriti, Dott. R. Andreini, L. Tantini, F. Cristofori. Roma, 1849. large brs: 16., 1 May 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

1 May 1849. Repubblica Romana. All'Assemblea Costituente della Repubblica di Francia e al Generale Oudinot . . . Il Cosiglio Municipale di Bologna. t: L'ingresso delle truppe francesi nel territorio della Romana Repubblica. s: Consiglio Municipale: A. Zanolini, senatore; R. Aldini, conservatore. (n.p., 1849.) brs: 66., 1 May 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

1 May 1849. Repubblica Romana. All'Assemblea Costituente della Repubblica di Francia e al Generale Oudinot . . . Il Cosiglio Municipale di Bologna. t: L'ingresso delle truppe francesi nel territorio della Romana Repubblica. s: Consiglio Municipale: A. Zanolini, senatore; R. Aldini, conservatore. (n.p., 1849.) brs: 66., 1 May 1849., 1849. Digital

Item Identifier: HOLLIS 2887745
Scope and Contents: The collection contains printed broadsides and pamphlets reflecting most of the major developments in the Roman Republic: an introduction of the semi-republican constitution, the Statuto Fondamentale, by Pope Pius IX in March 1848; notices of growing republican sentiment, Italian nationalism and civil unrest in the spring and summer of 1848; documents from nascent republican...

1 Microfilm from Louisville, Ky.

Item Identifier: HOLLIS 601607
Scope and Contents: The 18,000 items in the Papers of Louis Dembitz Brandeis, Associate Justice of the Supreme Court of the United States, span the years 1881 to 1966, with the bulk of the collection falling into the period of his Court years, namely 1916 to 1939. The following types of materials are included in these Papers: drafts, both holography and typed; correspondence; lists; tabulations; memoranda; legal documents; research notes; bibliographies; notebooks; printed materials; Xerox and Photostat copies;...

1 newspaper clipping, marked: "Re Mr. Justice Holmes," from Old Colony Trust Co., Boston

Item — Box 11 (Paige box): [Barcode: 32044123069742]Identifier: LAW, MMC, 240, Paige Box 11, (7)
Scope and Contents: The John G. Palfrey (1875-1945) collection of Oliver Wendell Holmes Jr. Papers, 1715-1938 contains the papers belonging to Oliver Wendell Homes, Jr. that were handled by Palfrey, Holmes’ executor, after his death. The majority of the documents fall between 1861 and 1935, though there are a few family records that date back to the seventeenth century.The collection consists mainly of correspondence between Holmes and his family and friends. The six primary correspondents are Lewis...

1 notebook: Inventory of items in Beverly Farms house, 1909., 1909. Digital

Item — Box: 7 (Paige box)Identifier: LAW, MMC, 240, Paige Box 7, (3)
Scope and Contents: The John G. Palfrey (1875-1945) collection of Oliver Wendell Holmes Jr. Papers, 1715-1938 contains the papers belonging to Oliver Wendell Homes, Jr. that were handled by Palfrey, Holmes’ executor, after his death. The majority of the documents fall between 1861 and 1935, though there are a few family records that date back to the seventeenth century.The collection consists mainly of correspondence between Holmes and his family and friends. The six primary correspondents are Lewis...

1 notebook: Inventory of items in Beverly Farms house, 1909., 1909. Digital

Item — Box 7 (Paige box): [Barcode: 32044123071862]Identifier: LAW, MMC, 240, Paige Box 7, (3)
Scope and Contents: The John G. Palfrey (1875-1945) collection of Oliver Wendell Holmes Jr. Papers, 1715-1938 contains the papers belonging to Oliver Wendell Homes, Jr. that were handled by Palfrey, Holmes’ executor, after his death. The majority of the documents fall between 1861 and 1935, though there are a few family records that date back to the seventeenth century.The collection consists mainly of correspondence between Holmes and his family and friends. The six primary correspondents are Lewis...

1 November - 15 November 1972, 1 November - 15 November 1972

Item — Box 28: [Barcode: HL2VSP], Folder: 8Identifier: HOLLIS 601663, 28-8
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 November - 26 November 1974, 1 November - 26 November 1974

Item — Box 31: [Barcode: HL2VSS], Folder: 8Identifier: HOLLIS 601663, 31-8
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1 October - 29 October 1976, 1 October - 29 October 1976

Item — Box 33: [Barcode: HL2VSU], Folder: 8Identifier: HOLLIS 601663, 33-8
Scope and Contents: The papers of John F. Dooling, Jr. (1908-1981), span the years of 1961 to 1980, the period when he sat on the bench of the U.S. District Court for the Eastern District of New York. Papers include drafts; notes; judicial instructions; judicial documents; memoranda; orders; typed and printed opinions; clippings. The four major series in these papers are: (1) Bench Notes;...

1. October Term 1938

Sub-Series Identifier: HOLLIS 601625
Scope and Contents: The Court Papers of Felix Frankfurter span the years 1900 to 1965, the bulk of the material falling into the period of his active years on the Supreme Court of the United States, 1939 to 1962. The collection contains correspondence (both letters received and carbons of those sent); handwritten, typed and printed drafts; slip sheets; proof sheets; lists and tabulations; loose-leaf folders of typed material; memoranda; reports; dockets; bibliographies; research materials and notes;...

1 photo album - Holmesdale (Former house of Oliver Wendell Holmes); Residence of Mrs. William Pollock; Pittsfield, Massachusetts, n.d.

Item — Box 7 (Paige box): [Barcode: 32044123071862]Identifier: LAW, MMC, 240, Paige Box 7, (4)
Scope and Contents: The John G. Palfrey (1875-1945) collection of Oliver Wendell Holmes Jr. Papers, 1715-1938 contains the papers belonging to Oliver Wendell Homes, Jr. that were handled by Palfrey, Holmes’ executor, after his death. The majority of the documents fall between 1861 and 1935, though there are a few family records that date back to the seventeenth century.The collection consists mainly of correspondence between Holmes and his family and friends. The six primary correspondents are Lewis...

1 printed summary: "Commonwealth of Massachusetts Report of the Impeachment of Daniel H. Coakley", reprinted 1945, 1945

Item — Box 3: [Barcode: HL2VPF]Identifier: HOLLIS 601618
Scope and Contents: The Sidney A. Aisner Papers consist of 3 paige boxes materials, most of which relate to the impeachment of Daniel H. Coakley, Councilor from the Fourth Council or District, Commonwealth of Massachusetts Senate sitting as a Court for the trial, May 5, 1939 - October 2, 1941. Sidney A. Aisner served as Special Counsel to the Board of Managers. Judgment passed on the 14 Articles of Impeachment October 2, 1941. Coakley was found guilty on Articles 1, 2, 5, 6, 7, 8, 9, 10, 11, and 14....

1. Rear of five passenger 1920 Buick, 1920-1927 Digital

Item — Box 3 (Oversized box): [Barcode: 32044046977591], Folder: 12Identifier: HOLLIS 601707, Oversized box 3-7
Scope and Contents: The approximately 2,000 items in this particular group of papers relating to the case of Commonwealth v. Sacco and Vanzetti span the years 1920-1928. The papers include correspondence, memoranda, reports, legal documents, research notes, newspaper clippings, printed material, photographs, blueprints, and memorabilia.The material falls into two groups. The first and more extensive group consists of the Defense's Papers, the second group of the...

1. Rear of five passenger 1920 Buick

Digital Record Identifier: http://id.lib.harvard.edu/images/8001393775/catalog