Skip to main content

Box 4

 Container

Contains 41 Results:

Georgia

 File — Box: 4, Folder: 21
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Illinois

 File — Box: 4, Folder: 22
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Indiana

 File — Box: 4, Folder: 23
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Iowa

 File — Box: 4, Folder: 24
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Kentucky

 File — Box: 4, Folder: 25
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Maine

 File — Box: 4, Folder: 26
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Maryland

 File — Box: 4, Folder: 27
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Massachusetts

 File — Box: 4, Folder: 28
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Michigan

 File — Box: 4, Folder: 29
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943

Minnesota

 File — Box: 4, Folder: 30
Scope and Contents From the Collection: The repeal papers of The Voluntary Committee of Lawyers, Inc. 1928-1944, were originally working files of Joseph Hodge Choate, Jr. (1876-1968) and of Harrison Tweed (1885-1969) when they were among the leaders of this single-purpose organization. The Choate materials are correspondence and publications. The Tweed records represent financial aspects of the organization, of which he was treasurer. These papers include the records of the financial transactions of the organization, all known...
Dates: 1927-1943