<<

http://oac.cdlib.org/findaid/ark:/13030/ft9c6007r1 Online items available

Register of the papers

Finding aid prepared by Grace Hawes and Katherine Reynolds Library and Archives © 1998 434 Galvez Mall Stanford University Stanford, CA 94305-6003 [email protected] URL: http://www.hoover.org/library-and-archives

Register of the John Davis Lodge 86005 1 papers Title: John Davis Lodge papers Date (inclusive): 1886-1987 Collection Number: 86005 Contributing Institution: Hoover Institution Library and Archives Language of Material: English Physical Description: 288 manuscript boxes, 27 oversize boxes, 3 cubic foot boxes, 1 card file box, 3 album boxes, 121 envelopes, 2 sound cassettes, 1 sound tape reel, 1 sound disc(156.6 Linear Feet) Abstract: Correspondence, speeches and writings, dispatches, reports, memoranda, clippings, other printed matter, photographs, sound recordings, and motion picture film relating to the Republican Party, national and politics, and American foreign relations, especially with , and Switzerland. Digital copies of select records also available at https://digitalcollections.hoover.org. Creator: Lodge, John Davis, 1903-1985 Hoover Institution Library & Archives Access Boxes 310-311 closed. The remainder of the collection is open for research; materials must be requested at least two business days in advance of intended use. Publication Rights For copyright status, please contact the Hoover Institution Library & Archives. Acquisition Information Acquired by the Hoover Institution Library & Archives in 1986. Preferred Citation [Identification of item], John Davis Lodge papers, [Box no., Folder no. or title], Hoover Institution Library & Archives. Alternate Forms Available Digital copies of select records also available at https://digitalcollections.hoover.org. 1903 Born, Washington, D.C. October 20 1921 Graduated, Middlesex School 1925 B.A., 1929 Married Francesca Braggiotti J.D., Harvard University 1929-1931 Associate, Cravath, deGersdorff, Swaine and Wood, 1932-1942 Actor, motion pictures and theatre 1942-1945 Captain, U.S. Navy (liaison officer to Free French Naval forces, North Africa) 1946-1950 Member of Congress from Connecticut Lawyer, American Economic Foundation, New York 1950-1954 Governor, Connecticut 1953-1955 Special Presidential Ambassador, , Costa Rica, Puerto Rico 1955-1961 Ambassador to Spain 1965 Delegate, Connecticut Constitutional Convention 1969-1974 Ambassador to Argentina 1983 Member of U.S. Delegation to the 1983-1985 Ambassador to Switzerland 1985 Died, October 29 Scope and Content of Collection Correspondence, speeches and writings, dispatches, reports, memoranda, clippings, other printed matter, photographs, sound recordings, and motion picture film relating to the Republican Party, national and Connecticut politics, and American foreign relations, especially with Spain, Argentina and Switzerland. Subjects and Indexing Terms Audiotapes Sound recordings -- Foreign relations -- 1945-1989

Register of the John Davis Lodge 86005 2 papers United States -- Politics and government -- 1945-1989 Diplomats -- United States United States -- Foreign relations -- Spain Spain -- Foreign relations -- United States Switzerland -- Foreign relations -- United States United States -- Foreign relations -- Switzerland Argentina -- Foreign relations -- United States United States -- Foreign relations -- Argentina Connecticut -- Politics and government United States. Department of State Republican Party (U.S. : 1854- ) United States. Congress. House

Early Life (1903-1932) File 1886-1932, 1976 Scope and Contents note Biographical material (including Lodge's education and family background), correspondence, and speeches and writings.

Biographical file 1886-1932, 1976, undated

Education box 1, folder 1 Ecole Gory 1914 Middlesex School 1915-1917 box 1, folder 2-2a Class notes and papers box 1, folder 3 Programs, school song, etc. box 1, folder 4 Boy Scout Camp, notes 1916 box 1, folder 5 Camp Pasquanay, program and notes 1924 Harvard University box 1, folder 6 Class Day program, regulations, library card 1924 box 1, folder 7-10 Class notes and papers 1922-1927 box 1, folder 11 Clippings about John D. Lodge 1924 box 1, folder 12 Grade reports 1922-1925 box 1, folder 13 Law School, class notes 1929-1930 box 2, folder 1 Cercle Francais box 2, folder 2 Hasty Pudding Club box 2, folder 3 Miscellany 1922-1928 Scope and Contents note Includes memorandum about Count Hermann Keyserling.

box 2, folder 4 Tuition receipts 1923-1925 box 2, folder 5 Engagement and marriage, clippings 1928 Law practice 1929-1932 box 2, folder 6 General box 2, folder 7 Admission to the bar Court cases box 2, folder 8 Alpha Realty vs. Gaffney box 2, folder 9 Beer-Hoffman vs. Jones box 2, folder 10 Briggs & Braggiotti vs. Sheridan box 2, folder 11 Munroe vs. Montgomery box 2, folder 12 Ogden vs. Jenkins box 2, folder 13 Pinchot vs. Pinchot

Register of the John Davis Lodge 86005 3 papers Early Life (1903-1932) File 1886-1932, 1976 Biographical file 1886-1932, 1976, undated

Legal agreements box 2, folder 14 Affidavit for transfer of property, etc. box 2, folder 15 Articles of partnership box 2, folder 16 Certificates of incorporation box 2, folder 17 Powers of attorney box 3, folder 1 Representation agreement box 3, folder 2 Wills box 3, folder 3-4 Research memoranda 1929-1931 Lodge box 3, folder 5 Appointment to U.S. Navy box 3, folder 6-16 Biography, Crowley, John, Biography of George Cabot, Twayne Publishers, 1976 box 3, folder 17 Book contract box 3, folder 18 Clippings Correspondence box 3, folder 19 General Scope and Contents note Includes correspondence regarding the poetry of .

box 4, folder 1 Barton, George 1895 box 4, folder 2 Bell, Helen C. 1898-1909 box 4, folder 3 Berry, Walter 1903-1908 box 4, folder 4 Beveridge, Albert J. 1905 box 4, folder 5 Flandrau, Charles 1894-1909 box 4, folder 6-9 Mitchell, Langdon 1895-1908, undated Scope and Contents note Includes clippings.

box 4, folder 10 Society 1906 box 4, folder 11 Roosevelt, Theodore 1896 box 4, folder 12 Spring-Rice, Cecil 1902 box 4, folder 13 Stickney, Eliza B. 1898-1900 box 4, folder 14 Writings, reviews of "Cain" box 4, folder 15 , Sr. box 4, folder 16 Matilda Elizabeth 1900-1910 Scope and Contents note Includes poem written to commemorate the birth of a son to Mr. and Mrs. George Lodge.

box 5, folder 1, Miscellany 1886-1926 box 4, folder 17 Scope and Contents note Includes clippings, poetry, notebook, and passport.

box 5, folder 1 Miscellany (continued) 1886-1926

Correspondence 1889-1932

General box 5, folder 2-3 undated box 5, folder 4 1912-1914 box 5, folder 5 1915 box 5, folder 6 1916 box 5, folder 7 1918 box 5, folder 8 1919 box 5, folder 9 1922

Register of the John Davis Lodge 86005 4 papers Early Life (1903-1932) File 1886-1932, 1976 Correspondence 1889-1932

box 5, folder 10 1923 box 5, folder 11 1924 box 5, folder 12 1926 box 5, folder 13 1927 box 5, folder 14 1929 box 5, folder 15 1930 box 5, folder 16 1931 box 5, folder 17 1932 box 5, folder 18 Adkins, Leonard 1931 box 5, folder 19 Boal, Pierre de 1932 box 5, folder 20 Braggiotti, Dorilio 1931 box 5, folder 21 Braggiotti, Isidore 1931-1932 box 5, folder 22 Braggiotti, Mario 1931 box 5, folder 23 Brisbane, Arthur 1931-1932 box 5, folder 24 Cravath, Paul D. 1931-1932 box 5, folder 25 Crocker, Mr. and Mrs. Edward 1926-1932 box 5, folder 26 Davis, G.H. 1919 box 5, folder 27 Dewey, Thomas E. 1931 box 5, folder 28 Dodge, Wendell Phillips 1931 box 5, folder 29 Eames, Hamilton 1923-1926 box 5, folder 30 Eames, Mrs. Hayden circa 1926 box 5, folder 31 Etting, Emlen 1928 box 5, folder 32 Frelinghuysen, George G. 1889-1924 box 5, folder 33 Frelinghuysen, Lucy 1915-1918 box 5, folder 34 Gardner, A. P. 1915 box 5, folder 35 Hurst, Brian 1932 box 5, folder 36 Jacques, Henriette 1927 box 5, folder 37 James, Mrs. Ellerton 1926 box 5, folder 38 Knight, Richard 1931-1932 box 6, folder 1 Lodge, Francesca 1928-1932 box 6, folder 2 Lodge, G. D. undated box 6, folder 3 Lodge, Helena 1919-1929 box 6, folder 4 Lodge, Henry Cabot, Sr. 1912 box 6, folder 5 Lodge, Henry Cabot, Jr. 1919-1931 box 6, folder 6 Lodge, J. E. 1925 box 6, folder 7-11 Lodge, Matilda Elizabeth 1916-1931, undated box 6, folder 12 McCloy, John J. 1931 box 6, folder 13 Perrin, Ernest 1927 box 6, folder 14 Sampsell, Marshall 1927 box 6, folder 15 Sanchez, Eduardo 1924 box 6, folder 16 Winslow, Alan F. 1931-1932

Speeches and writings 1923-1927

box 6, folder 17 Notes and drafts 1925 box 6, folder 18 Letter to The Hartford Courant, printed copy undated box 6, folder 19 Letter to , printed copy 1923 February 1 box 6, folder 20 "Tuberculosis," handwritten draft circa 1926 box 6, folder 21 Review of "L'Avare," Harvard Crimson, printed copy 1926 December 2 box 6, folder 22 Letter to Harvard Crimson, printed copy 1927 January 20 Motion Picture and Theatre Career (1932-1942) File 1931-1942 Scope and Contents note Biographical material (including clippings of performance reviews), correspondence, speeches and writings, and general subject material.

Biographical file 1932-1942, undated

Register of the John Davis Lodge 86005 5 papers Motion Picture and Theatre Career (1932-1942) File 1931-1942 Biographical file 1932-1942, undated

box 7, folder 1 Passport and Certificate of Registration Clippings Scope and Contents note Includes reviews, advertisements, programs, and correspondence.

box 7, folder 2-6 General 1932-1942 box 7, folder 7 Amphitryon, undated box 7, folder 8 Bank Holiday, 1938 box 7, folder 9 Bulldog Drummond at Bay, 1937 box 7, folder 10 Caprice, 1940 box 7, folder 11 Just Like a Woman, 1940 box 7, folder 12 Koenigsmark, 1935 box 7, folder 13 Lightning Conductor, 1939 box 7, folder 14 Little Colonel, 1935 box 7, folder 15 Little Women, 1933 box 7, folder 16 Mayerling to Sarajevo, 1940 box 7, folder 17 Menace, 1934 box 7, folder 18 Night of Love, 1941 box 7, folder 19 One Night in Paris, 1940 box 7, folder 20 Ourselves Alone, 1936 box 7, folder 21 Pasha's Wives, circa 1942 box 7, folder 22 Pirate of the Seven Seas, 1940 box 7, folder 23 Premiere, 1939 box 7, folder 24 Queer Cargo, 1938 box 7, folder 25 Sarajevo, 1940 box 7, folder 26 Scarlet Empress, 1934 box 7, folder 27 Sensation, 1937 box 7, folder 28 Stasera alle 11, undated box 7, folder 29 Sweet Racket, 1938 box 7, folder 30 Tenth Man, 1936 box 8, folder 1 Three on a Weekend, undated box 8, folder 2 Tonight or Never, undated box 8, folder 3-4 Watch on the Rhine, 1942 box 8, folder 5 Contracts box 8, folder 6 Resumes

Correspondence 1932-1942

General box 8, folder 7 1932-1933 box 8, folder 8 1934 box 8, folder 9 1935-1938 box 8, folder 10 1938 box 8, folder 11 1939 box 8, folder 12 1940 box 9, folder 1 1941 box 9, folder 2 1942 box 9, folder 3 Actor's Equity Association 1939 box 9, folder 4 Associated British Picture Corporation 1937-1938 box 9, folder 5 Braggiotti, Gloria 1932-1934 box 9, folder 6 British International Pictures 1937 box 9, folder 7 Burns, Ward 1932-1940 box 9, folder 8 Dandi, Roberto 1937 box 9, folder 9 Drouin, Dominique 1937-1939 box 9, folder 10 Eames, Hamilton 1939 box 9, folder 11 Edington, Harry E. 1932-1939

Register of the John Davis Lodge 86005 6 papers Motion Picture and Theatre Career (1932-1942) File 1931-1942 Correspondence 1932-1942

box 9, folder 12 Endicott, William C. 1936 box 9, folder 13 Etting, Emlen 1939 box 9, folder 14 Gale, Marland 1939 box 9, folder 15 Hellman, Lillian 1941 box 9, folder 16 Ives, Colin 1939 box 9, folder 17 Jacques, Henriette 1937-1939 box 9, folder 18 Jeffreys, Winifred G. 1937 box 9, folder 19 Kurrock, Dudley 1936 box 9, folder 20 Lebedeff, Ivan 1939 box 9, folder 21 Lee, Norman 1937 box 9, folder 22 Lodge, Francesca undated box 9, folder 23 Lodge, Helena 1936 box 9, folder 24 Lodge, Henry Cabot, Jr. 1932-1940 box 9, folder 25 Lodge, J.E. 1937 box 9, Lodge, Matilda Elizabeth 1932-1940 folder 26-27 box 9, folder 28 Marchetti, Roger 1935 box 9, folder 29 O'Bryen, Linnit and Dunfee 1934-1938 box 9, folder 30 Ottone, Giorgio undated box 10, folder 1 Perrin, Ernest 1933-1936 box 10, folder 2 Rabb, Maxwell 1941 box 10, folder 3 Ramey, Pierre de 1937 box 10, folder 4 Schooling, Picot 1937 box 10, folder 5 Schuster, Harold undated box 10, folder 6 Toenges, Evelyn V. 1936-1938 box 10, folder 7 Trives, A. 1937 box 10, folder 8 Tuscherer, Eugene 1939 box 10, folder 9 Vincent, Frank 1939 box 10, folder 10 White, William L. undated box 10, folder 11 Williams, Constance 1935-1937 box 10, folder 12 Williams, Paul W. 1941 box 10, folder 13 Winslow, Alan 1933

Speeches and writings 1933-1942

box 10, folder 14 1933 box 10, folder 15 1934 box 10, folder 16 1935 box 10, folder 17 1936 box 10, folder 18 1937 box 10, folder 19 1939 box 10, folder 20 1940 box 10, folder 21 1942

Subject file 1931, 1935-1941, undated

box 10, folder 22 Abyssinia, 1935 September 1 Scope and Contents note Cyril Rocke, open letter to the Archbishop of Canterbury.

box 10, folder 23 Barter Theatre Award, program 1941 box 10, folder 24 Cook, Thomas & Son undated Scope and Contents note Polan Banks, "The Man From Cook's," typescript.

Register of the John Davis Lodge 86005 7 papers Motion Picture and Theatre Career (1932-1942) File 1931-1942 Subject file 1931, 1935-1941, undated

box 10, folder 25 Cravath, Paul 1931 Scope and Contents note Letters on his travels in India, Southeast Asia and China.

box 10, folder 26 Drama League of New York box 10, folder 27 Equity agents box 10, folder 28 Ethiopia 1935 Scope and Contents note Mobilization proclamation by Haile Selassie.

box 10, folder 29 George VI, King of Great Britain box 10, folder 30 Lebedeff, Ivan box 10, folder 31 Lodge, Henry Cabot, Jr. 1937 April 18 and 1940 February 12 Scope and Contents note Radio address, and speech to Associated Republican Clubs of Kings County, typescript.

box 10, folder 32 Miscellany box 10, folder 33 Naval duties 1939 box 10, folder 34 Ophuls, Max 1940-1941 Scope and Contents note Correspondence relating to Ophuls' emigration.

box 10, folder 35 Perrin, Ernest box 10, folder 36 Reynolds, Robert box 10, folder 37 Roosevelt, Franklin 1939 September Scope and Contents note Printed copy of Roosevelt's address to Congress.

box 10, folder 38 Scripts undated box 11, folder 1 Scripts (continued) undated Summer stock 1940 box 11, folder 2 Manhattan Repertory Theatre Company box 11, folder 3 South Shore Players box 11, folder 4 U.S. Marine Corps box 11, folder 5 Webster, Daniel undated Scope and Contents note Excerpts from the Bunker Hill Monument Address.

box 11, folder 6 White, Lawrence P. U.S. Navy Service (1942-1945) File 1940-1945 Scope and Contents note Biographical material (including Lodge's family), correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1942-1945, undated

box 11, folder 7 Biographical sketches box 11, folder 8 Clippings about John Davis Lodge box 11, folder 9 Clippings 1942-1945 box 11, folder 10 Education Family box 11, folder 11 Miscellany box 11, folder 12 Pourtales, de

Register of the John Davis Lodge 86005 8 papers U.S. Navy Service (1942-1945) File 1940-1945 Biographical file 1942-1945, undated

box 11, folder 13 Naval award ceremonies

Correspondence 1942-1945

General box 11, folder 14 1942 box 11, folder 15 1943 box 11, folder 16 1944 box 11, folder 17 1945 box 12, folder 1 Aldrich, Richard S. 1942-1944 box 12, folder 2 Banks, A. Polan 1942 box 12, folder 3 Benton, William 1945 box 12, folder 4 Braggiotti, Mrs. Mario undated box 12, folder 5 Casey, John T. 1942 box 12, folder 6 Christians, Mady 1945 box 12, folder 7 Dewart, Thomas G. 1942-1944 box 12, folder 8 Duffy, Charles 1944 box 12, folder 9 Dupre, Dallas 1944-1945 box 12, folder 10 Eames, Hamilton 1943-1945 box 12, folder 11 Etting, Emlen undated box 12, folder 12 Fenard, Vice Admiral 1945 box 12, folder 13 Forrestal, James 1944 box 12, folder 14 Frelinghuysen, Matilda 1944 box 12, folder 15 Friendly, Edwin S. 1945 box 12, folder 16 Gimbel, Mrs. Bernard 1942 box 12, folder 17 Hewitt, Vice-Admiral Henry K. 1944 box 12, folder 18 Ives, Colin C. 1945 box 12, folder 19 Kiely, Thomas B. 1943-1945 box 12, folder 20 Korndorfer, Raymond L. 1942-1945 box 12, folder 21 LaForgue, Rene 1944-1945 box 12, folder 22 Lambert, Rear Admiral 1944 box 12, folder 23 Lebedeff, Ivan 1945 box 12, folder 24 Lodge, Francesca undated box 12, folder 25 Lodge, George Cabot 1945 box 12, folder 26 Lodge, Henry Cabot 1942-1945 box 12, folder 27 Lodge, Mathilda Elizabeth 1942 box 12, folder 28 Luce, Clare Boothe 1942 box 12, folder 29 Mentz, G. Francis 1945 box 12, folder 30 Noel, Sterling 1943-1945 box 12, folder 31 Rabb, Maxwell 1942 box 12, folder 32 Sinon, Frank 1944-1945 box 12, folder 33 Steele, Bernard 1944-1945

Office file 1940-1945, undated

box 12, folder 34 Despatches box 12, folder 35 Directive, regulations for war correspondents box 12, folder 36 Directory box 12, Memoranda 1940-1945 folder 37-40 box 12, folder 41 Miscellany box 12, folder 42 Personnel box 12, folder 43 Press releases Reports box 12, folder 44 Naval aviation in the Pacific war box 12, folder 45 Operation "Avalanche" box 12, folder 46 Wartime history of the Public Relations Office

Register of the John Davis Lodge 86005 9 papers U.S. Navy Service (1942-1945) File 1940-1945 Speeches and writings 1942-1945

Speeches and writings 1942-1945

box 13, folder 1 General box 13, folder 2 Notes, research materials, and drafts undated box 13, folder 3 Speeches undated box 13, folder 4 1942 box 13, folder 5-6 1943 Scope and Contents note Includes notes.

box 13, folder 7 1944 box 13, 1945 folder 8-12 Scope and Contents note Includes notes, speeches for others written by John Davis Lodge, and typescript and holograph draft of unpublished book "There Is a Tide."

box 14, folder 1 1945 (continued)

Subject file 1943-1945, undated

box 14, folder 2 Algiers undated Scope and Contents note William Strand, "Algiers, Paris of This War," typescript.

box 14, folder 3 American Economic Foundation box 14, folder 4 Censorship 1945 May Scope and Contents note "Code of Wartime Practices for the American Press and Radio," printed copy.

box 14, folder 5 Communist Party, United States box 14, folder 6 Connecticut 1943 Scope and Contents note War Council, typescript of Chapter 10b of manuscript.

box 14, folder 7 Crusaders, pamphlet undated box 14, folder 8 Defense 1945 October 29 Scope and Contents note Admiral William F. Halsey, Jr., speech, typescript.

box 14, folder 9 Draft undated Scope and Contents note Captain M.M. Witherspoon, "Universal Military Training," typescript.

box 14, folder 10 French Navy 1944 Marine Nationale.

box 14, folder 11 Gaulle, Charles de box 14, folder 12 Industry and government 1945 March 8 Scope and Contents note Assistant Secretary of the Navy H. Struve Hensel, speech, typescript.

Register of the John Davis Lodge 86005 10 papers U.S. Navy Service (1942-1945) File 1940-1945 Subject file 1943-1945, undated

box 14, folder 13 League of Nations 1944 January 30 Scope and Contents note Henry Cabot Lodge Jr., "Lessons From a Historic Debate", New York Times Magazine, printed copy.

box 14, folder 14 Lodge, John Ellerton Scope and Contents note Correspondence on the death of John E. Lodge. Includes poetry.

box 14, folder 15 Luce, Clare Boothe box 14, Miscellany folder 16-17 box 14, folder 18 Montgomery, Douglass box 14, folder 19 Morgan, Major John 1943 Scope and Contents note "Why Are We Fighting?," typescript.

box 14, folder 20 Newspaper strike, New York City 1945 Scope and Contents note Statement and excerpts by Edwin S. Friendly.

box 14, folder 21 Poetry Scope and Contents note Miscellaneous poems about World War II.

box 14, folder 22 PRO-Com Three box 14, folder 23 Red Cross box 14, folder 24 Red Cross in the Pacific, World War II 1945 March 21 Scope and Contents note Secretary of the Navy James Forrestal, speech, typescript.

box 14, folder 25 Republican Party United States box 14, folder 26 Armed Forces 1945 March 8 Scope and Contents note Rear Admiral DeWitt Clinton Ramsey, "Service in the Armed Forces," speech, typescript.

Navy box 14, folder 27 Vice Admiral Henry Kent Hewitt, "Amphibious Assault, a History of the 's Participation in the Invasion of Sicily," vol. l, typescript 1943 July box 14, folder 28 Miscellany box 14, folder 29 Mutual Aid Association box 14, folder 30 Navy Relief Society box 14, folder 31 USS Tarawa box 14, folder 32 1945 October 30 Scope and Contents note William Benton, speech, typescript.

box 14, folder 33 War production 1943 April 7 Scope and Contents note Rear Admiral C.H. Woodward, speech, typescript.

Register of the John Davis Lodge 86005 11 papers U.S. Navy Service (1942-1945) File 1940-1945 Subject file 1943-1945, undated

box 14, folder 34 Willkie, Wendell U.S. Congress (1946-1950) File 1945-1950 Scope and Contents note Biographical material (including Lodge's congressional election campaigns), correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1946-1950, undated

box 15, folder 1 Appointment calendars 1948 and 1950 box 15, folder 2 Awards box 15, folder 3 Biographical sketches Campaign 1946 box 15, folder 4 General box 15, folder 5-8 Clippings box 15, Committees folder 9-10 Scope and Contents note General and Lodge for Congress Committee.

box 15, folder 11 Convention box 15, folder 12 Election statistics box 15, folder 13 Finances box 15, folder 14 Miscellany box 15, folder 15 Nominating speech and acceptance speech box 15, folder 16 Opponent box 16, folder 1 Platform box 16, folder 2 Press releases box 16, folder 3 Publicity box 16, folder 4 Schedules box 16, folder 5 Statistical analysis box 16, folder 6 Voter lists Campaign 1948 box 16, folder 7 Advertisements, handouts, stationery, campaign literature box 16, folder 8-9 Committees box 16, folder 10 Connecticut State Central Committee box 16, folder 11 Convention committee box 16, folder 12 Correspondence box 16, folder 13 Endorsements box 16, folder 14 Financial records box 16, folder 15 Miscellany box 16, folder 16 Nomination box 16, folder 17 Opponent box 17, folder 1 Press releases box 17, folder 2 Radio announcements box 17, folder 3 Republican National Committee box 17, folder 4 Speeches box 17, folder 5-6 Statistical analysis box 17, folder 7 Young Voter's Club box 17, Clippings 1946-1950 folder 8-11 box 18, folder 1-8 Clippings (continued) 1946-1950 box 18, folder 9 Memberships/clubs

Correspondence 1945-1950

General

Register of the John Davis Lodge 86005 12 papers U.S. Congress (1946-1950) File 1945-1950 Correspondence 1945-1950

box 18, folder 10 Unidentified 1946-1950 box 18, folder 11 1945 box 19, folder 1-9 1946 box 20, folder 1-2 1947 box 20, folder 3-4 1948 box 20, folder 5 1949 box 20, folder 6 1950 box 20, folder 7 Adorno, Joseph A. 1946 box 20, folder 8 Ainley, Mrs. Henry 1946-1948 box 20, folder 9 Aldrich, Richard S. 1946-1948 box 20, folder 10 Allen, Edward 1946-1947 box 20, folder 11 American Economic Foundation 1946-1948 box 20, folder 12 Post 1946 box 20, folder 13 American Magazine, 1947 box 20, folder 14 American Speakers and Writers Bureau 1946 box 20, folder 15 Baldwin, Raymond E. 1946 box 20, folder 16 Banks, Polan 1946 box 20, folder 17 Benton, William 1946-1948 box 20, folder 18 Bohlen, Charles 1948 box 20, folder 19 Boit, Julian 1946 box 20, folder 20 Bolton-Smith, Carlile 1947 box 20, folder 21 Bradley, Kenneth 1946-1948 box 20, folder 22 Braggiotti, D. Chadwick 1946 box 20, folder 23 Braggiotti, Mario 1946 box 20, folder 24 Braggiotti, Sebastiano 1946-1948 box 20, folder 25 Brennan, William H. 1946-1948 box 20, folder 26 Brown, John Mason 1946-1947 box 20, folder 27 Bush, Prescott 1946-1948 box 20, folder 28 Burns, Ward R. 1946 box 20, folder 29 Butler and Baldwin 1946 box 20, folder 30 Carlson, Theodore 1946 box 20, folder 31 Casey, John T. 1946 box 20, folder 32 Cassedy, Anthony 1946 box 20, folder 33 Chase, Allan 1946 box 20, folder 34 Clark, Fred 1946 box 20, folder 35 Cogan, Bernard 1946-1947 box 20, folder 36 Colgate, Bayard 1948 box 20, folder 37 Coudert, Frederic, Jr. 1946 box 20, folder 38 Cowles, Gardner 1946-1948 box 20, folder 39 Crocker, Edward S. 1946 box 20, folder 40 Cunningham, Edward 1948 box 20, folder 41 Cutler, Robert 1946 box 20, folder 42 Dainelli, Luca 1947 box 21, folder 1 Davis, Elizabeth 1948 box 21, folder 2 Denfeld, Louis 1948 box 21, folder 3 Dewart, Thomas G. 1946-1949 box 21, folder 4 Dewey, Thomas E. 1948 box 21, folder 5 Dirksen, Everett 1948 box 21, folder 6 Dohanos, Steven 1946 box 21, folder 7 Doyle, Ted 1946 box 21, folder 8 Drouin, Dominique 1946 box 21, folder 9 Duffy, Charles 1946 box 21, folder 10 Eames, Hamilton 1946-1948 box 21, folder 11 Eaton, Charles 1948 box 21, folder 12 Etting, Emlen 1946-1948 box 21, folder 13 Fairbanks, Douglas, Jr. 1946 box 21, folder 14 Faulker, Worthe 1946 box 21, folder 15 Ferne, Henry, II 1946

Register of the John Davis Lodge 86005 13 papers U.S. Congress (1946-1950) File 1945-1950 Correspondence 1945-1950

box 21, folder 16 Forrestal, James 1946 box 21, folder 17 Francoeur, Philip 1946 box 21, folder 18 Frelinghuysen, Matilda 1946-1948 box 21, folder 19 Fuller, Alfred C. 1946-1948 box 21, folder 20 Fuller, Margaret 1950 box 21, folder 21 Grimes, Charles 1948 box 21, folder 22 Harlow, Brooks 1946-1948 box 21, folder 23 Hart, Thomas 1946 box 21, folder 24 Harvard Club 1946 box 21, folder 25 Hayes, Henry 1948 box 21, folder 26 Hewitt, Henry K. 1946 box 21, folder 27 Hillenkoetter, R. H. 1948 box 21, folder 28 Hulick, C. V. 1948 box 21, folder 29 Ives, Colin C. 1946-1948 box 21, folder 30 Jackson, Donald 1948 box 21, folder 31 Jacques, Henriette 1946 box 21, folder 32 Javits, Jacob 1948 box 21, folder 33 Jessup, Mrs. H. H. 1946 box 21, folder 34 Johnson, Mrs. Willard 1946 box 21, folder 35 Kiely, Thomas B. 1946 box 21, folder 36 Lamont, Betty 1947-1950 box 21, folder 37 Langner, Lawrence 1947-1948 box 21, folder 38 League of Women Voters 1946-1948 box 21, folder 39 Lebedeff, Ivan 1946-1949 box 21, folder 40 Lemnitzer, L. L. 1949 box 21, folder 41 Lodge, Francesca 1947 box 21, folder 42 Lodge, Henry C., Jr. 1946 box 21, folder 43 Lodge, Mrs. John Ellerton 1946 box 21, folder 44 Lodge, Lily 1948 box 21, folder 45 Lodge, Mathilda Elizabeth 1946 box 21, folder 46 Luce, Clare Boothe 1946 box 21, folder 47 MacArthur, Douglas, II 1948 box 21, folder 48 Martin, Joseph W., Jr. 1946-1948 box 21, folder 49 Meek, Samuel 1946-1948 box 21, folder 50 Mentz, Admiral Francis 1947 box 21, folder 51 Minot, William 1948 box 21, folder 52 Montgomery, Douglass 1948 box 21, folder 53 Mumford, George 1946-1947 box 21, folder 54 Neusner, Samuel 1950 box 21, folder 55 Noel, Sterling 1946-1948 box 21, folder 56 Norwalk Jewish Community Center 1947 box 21, folder 57 Ogden, Robert 1946 box 21, folder 58 Ophuls, Max 1946 box 21, folder 59 Paget, Reginald Thomas 1948-1949 box 21, folder 60 Patterson, James T. 1949 box 21, folder 61 Peterson, Oscar 1946 box 22, folder 1 Pound, Roscoe 1946 box 22, folder 2 Pryor, Samuel 1946-1948 box 22, folder 3 Pujo, Madelaine 1946 box 22, folder 4 Rabb, Maxwell 1946 box 22, folder 5 Redmond, Charles 1946 box 22, folder 6 Remington Rand 1946 box 22, folder 7 Republican National Committee 1946 box 22, folder 8 Republican State Central Committee 1946 box 22, folder 9 Rimanoczy, R. S. 1946 box 22, folder 10 Rogers, Alan Stewart 1946 box 22, folder 11 Routh, Robert 1946-1948 box 22, folder 12 Shannon, James 1948

Register of the John Davis Lodge 86005 14 papers U.S. Congress (1946-1950) File 1945-1950 Correspondence 1945-1950

box 22, folder 13 Sinon, Frank 1946-1948 box 22, folder 14 Smith, Truman 1946 box 22, folder 15 Sokolsky, George 1946 box 22, folder 16 Spear, Jackson 1946 box 22, folder 17 Stassen, Harold 1946 box 22, folder 18 Steele, Bernard 1946-1947 box 22, folder 19 Stoddart, Dayton 1946 box 22, folder 20 Straus, Roger, Jr. 1946 box 22, folder 21 Streel, Helena Lodge de 1946 box 22, folder 22 Sunday Herald, 1946 box 22, folder 23 Thaw, Lawrence 1946-1948 box 22, folder 24 Tomlin, Jean 1948 box 22, folder 25 Tool Owners Union 1946 box 22, folder 26 Truman, Harry 1947-1948 box 22, folder 27 Tynan, Olive 1946 box 22, folder 28 Walther, Max 1946 box 22, folder 29 Watson, Lucille 1946 box 22, folder 30 Watt, Raymond 1946-1950 box 22, folder 31 Weiss, Gaspard 1948 box 22, folder 32 Williams, Mrs. C. C. 1946-1948 box 22, folder 33 Williams, Paul 1946 box 22, folder 34 Wood, John 1946 box 22, folder 35 Yacopino, John 1946-1948 box 22, folder 36 Zeller, Fred 1946

Office file 1947-1949, undated

box 22, folder 37 Correspondence Committees box 22, folder 38 box 22, folder 39 Judiciary box 22, folder 40 Legislation, general box 23, folder 1 Legislation, general (continued) box 23, folder 2 Organization chart, executive branch box 23, folder 3 Press releases, Republican State Central Committee Reports Aid to Italy box 23, folder 4 General box 23, folder 5 Correspondence box 23, folder 6 Legislation box 23, folder 7 Memoranda box 23, folder 8 Press releases box 23, folder 9 Reports box 23, folder 10 Chance-Vought Company box 23, folder 11 Espionage on atomic research and development box 23, folder 12 Katyn Massacre box 23, folder 13 Korean Aid Bill box 23, folder 14 Poland and Polish immigration box 23, folder 15 Trade with the U.S.S.R. box 24, folder 1 U.S. Information Program in Italy box 24, folder 2 Research files, list Travel file box 24, folder 3-4 Europe 1947-1949 box 24, folder 5 Belgium box 24, folder 6 London Voting records box 24, folder 7 General box 24, folder 8 Benton, William

Register of the John Davis Lodge 86005 15 papers U.S. Congress (1946-1950) File 1945-1950 Office file 1947-1949, undated

box 24, folder 9 Byrnes, John box 24, folder 10 Lodge, John Davis box 24, folder 11 Ribicoff, A. A. box 24, folder 12 Woodhouse, Chase

Speeches and writings 1946-1950

box 24, folder 13 Index box 24, folder 14 Drafts, holograph notes undated box 24, folder 15 Speeches undated box 24, 1946 folder 16-18 Scope and Contents note Includes research materials.

box 24, folder 19 1947 Scope and Contents note Includes U.S. Congress monthly reports and remarks.

box 25, folder 1-4 1947 (continued) box 25, folder 5-7 1948 Scope and Contents note Includes U.S. Congress monthly reports and remarks.

box 26, folder 1-4 1948 (continued) box 26, folder 5-8 1949 Scope and Contents note Includes partial draft of an autobiography, research materials, and U.S. Congress monthly reports and remarks.

box 27, folder 1-4 1949 (continued) box 27, folder 5-7 1950 Scope and Contents note Includes research materials and U.S. Congress monthly reports and remarks.

box 28, folder 1-2 1950 (continued)

Subject file 1946-1949, undated

box 28, folder 3 Acheson, Dean undated Scope and Contents note Julius Epstein, "The Case Against Dean Acheson," mimeographed copy.

box 28, folder 4 Automobiles in the U.S. circa 1948 Scope and Contents note Typescript survey.

box 28, folder 5 Barnum, P.T. box 28, folder 6 Burke, Edmund box 28, folder 7 China, economic assistance program 1948 box 28, folder 8 Clark, Fred G. undated Scope and Contents note "Wake Up, America", printed copies.

box 28, folder 9 Clay, Lucius

Register of the John Davis Lodge 86005 16 papers U.S. Congress (1946-1950) File 1945-1950 Subject file 1946-1949, undated

box 28, folder 10 Communist Party box 28, folder 11 Connecticut box 28, folder 12 Connecticut Petroleum Industries Committee box 28, folder 13 Dentistry box 28, Dewey, Thomas E. folder 14-15 box 28, Economic assistance folder 16-17 Scope and Contents note Reports and statements.

box 29, folder 1 Economic conditions box 29, folder 2 Foreign relations 1946 Scope and Contents note Henry Cabot Lodge, Jr., "The Citizen and Foreign Policy," typescript.

box 29, folder 3 French-American Club box 29, folder 4 Germany box 29, folder 5 Hungary box 29, folder 6 Italy box 29, folder 7 Labor box 29, folder 8 Lodge, Henry Cabot, Jr. Scope and Contents note Speeches, writings, and excerpts from his public office record.

box 29, folder 9 Malaxa, Nicolae Scope and Contents note Memoirs, typescript.

box 29, folder 10 Marshall, George C. box 29, folder 11 Miscellany box 30, folder 1 Palermo Boys Home box 30, folder 2 Poland box 30, folder 3 Politics and government box 30, folder 4 Polls 1948 Scope and Contents note George , "Accuracy of Modern Polling Techniques in Making Election Forecasts," printed copy.

Republican Party box 30, folder 5 Republican National Committee undated Scope and Contents note "Inflation . . . and How to Beat It," printed copy.

box 30, folder 6 Robert W. Taylor, "Republican Glide," printed copy undated box 30, folder 7 Spain box 30, folder 8 Stassen, Harold 1948 September 7 Scope and Contents note Speech, typescript.

box 30, folder 9 Stevenson, Suzanne box 30, folder 10 Taft, Robert A. 1948 September 23 Scope and Contents note Speech, typescript.

box 30, folder 11 Truman, Harry S.

Register of the John Davis Lodge 86005 17 papers U.S. Congress (1946-1950) File 1945-1950 Subject file 1946-1949, undated

box 30, folder 12 Union of Soviet Socialist Republics (U.S.S.R.) box 30, folder 13 United Nations box 30, folder 14 House of Representatives 1949 October 23 Scope and Contents note Committee on Un-American Activities, "Report on the Congress of American Women," printed copy.

box 30, folder 15 House bills box 30, folder 16 Voting records box 30, folder 17 Vigilantes box 30, folder 18 Warren, Earl box 30, folder 19 Westport Harbor and Saugatuck River box 30, folder 20 Yokohama Governor of Connecticut (1950-1954) File 1939-1955 Scope and Contents note Biographical material (including Lodge's re-election campaign), correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1950-1955, undated

box 30, folder 21 Admission to Connecticut Bar box 30, folder 22 Appointment calendars box 30, folder 23 Awards, citations box 30, folder 24 Biographical data Campaign 1950 General box 30, Clippings folder 25-26 box 30, folder 27 Correspondence box 30, folder 28 Finances box 31, folder 1-3 Issues box 31, folder 4-5 Literature box 31, folder 6 Memoranda box 31, folder 7 Opponents box 31, folder 8 Platform box 31, folder 9 Schedule box 31, folder 10 Acceptance of nomination box 31, folder 11 for Democratic Action box 32, folder 1 Classmates for Lodge Committee box 32, folder 2 Clubs box 32, folder 3 Committee of Two Thousand for Lodge box 32, folder 4 Committee on Un-American Activities box 32, folder 5 Connecticut officals box 32, folder 6 Democratic National Committee box 32, folder 7 League of Women Voters box 32, folder 8 Lodge for Governor Committee box 32, folder 9 Miscellany box 32, folder 10 News media box 32, folder 11 Press releases, statements box 32, folder 12 Republican Party box 32, folder 13 Republican State Central Committee box 32, folder 14 Research materials box 33, folder 1 Statistics box 33, folder 2 Strategy and planning box 33, folder 3 Voting records

Register of the John Davis Lodge 86005 18 papers Governor of Connecticut (1950-1954) File 1939-1955 Biographical file 1950-1955, undated

Campaign 1954 General box 33, folder 4 Clippings box 33, folder 5 Correspondence box 33, folder 6 Literature box 33, folder 7 Memoranda box 33, folder 8 Staff box 33, folder 9 Citizens for Lodge box 33, folder 10 Public box 33, folder 11 Reports on the Lodge Administration box 33, folder 12 Republican Party handbook box 33, folder 13 Republican State Central Committee box 33, Clippings 1950-1955 folder 14-17 box 34 Clippings (continued) box 35 Clippings (continued) box 36 Clippings (continued) box 37 Clippings (continued) box 38 Clippings (continued) box 39 Clippings (continued) box 40 Clippings (continued) box 41 Clippings (continued) box 42 Clippings (continued) box 43 Clippings (continued) box 44 Clippings (continued) box 45 Clippings (continued) box 46 Clippings (continued) box 47 Clippings (continued) box 48 Clippings (continued) box 49 Clippings (continued) box 50 Clippings (continued) box 51 Clippings (continued) box 52, folder 1-9 Clippings (continued) box 52, folder 10 Harvard Class reunion 1950 box 52, folder 11 Lecture Bureau box 52, folder 12 Memberships/clubs box 52, folder 13 Miscellany box 53, folder 1 Naval Reserve box 53, folder 2 Passport information box 53, folder 3 Security clearance Travel box 53, folder 4 Hawaii 1953 box 53, folder 5 Italy 1954

Correspondence 1950-1955

General box 53, 1950 folder 6-12 box 54 1950 (continued) box 55 1950 (continued) box 56, folder 1-2 1950 (continued) box 56, folder 3-5 1951 box 56, folder 6-9 1952 box 57, folder 1-3 1952 (continued) box 57, folder 4-8 1953 box 58, folder 1-3 1953 (continued) box 58, folder 4-8 1954

Register of the John Davis Lodge 86005 19 papers Governor of Connecticut (1950-1954) File 1939-1955 Correspondence 1950-1955

box 59 1954 (continued) box 60 1954 (continued) box 61, folder 1-7 1954 (continued) box 61, folder 8 1955 box 61, folder 9 Adams, Sherman 1950-1954 box 62, folder 1 Ainley, Elaine 1951-1954 box 62, folder 2 Alcorn, H. Meade, Jr. 1952-1954 box 62, folder 3 Aldrich, Richard S. 1950-1954 box 62, folder 4 Allen, Edward 1951-1954 box 62, folder 5 Alsop, Corinne 1952-1954 box 62, folder 6 Alsop, John 1950-1954 box 62, folder 7 Anders, Wladyslaw 1950-1954 box 62, folder 8 Aumont, Jean Pierre 1951-1952 box 62, folder 9 Ballentine, John 1953 box 62, folder 10 Banks, Polan 1951-1954 box 62, folder 11 Barrymore, Ethel 1954 box 62, folder 12 Benoit, Pierre 1952-1953 box 62, folder 13 Benton, William 1954 box 62, folder 14 Bobich, Gica 1953-1954 box 62, folder 15 Bolton-Smith, Carlile 1951-1954 box 62, folder 16 Bowles, Chester 1952 box 62, folder 17 Bradford, Robert 1951-1954 box 62, folder 18 Braggiotti, D. Chadwick 1950-1954 box 62, folder 19 Braggiotti, Francine 1954 box 62, folder 20 Braggiotti, Frank 1954 box 62, folder 21 Braggiotti, Mario 1950-1954 box 62, folder 22 Braggiotti, Mary 1954 box 62, folder 23 Braggiotti, Rama 1952-1954 box 62, folder 24 Brown, John Mason 1950-1954 box 62, folder 25 Brunner, Carl 1952-1953 box 62, folder 26 Bush, Prescott 1950-1954 box 62, folder 27 Byrnes, James F. 1953 box 62, folder 28 Carroll-Abbing, John 1952-1954 box 62, folder 29 Casey, John T. 1950-1954 box 62, folder 30 Chapius, Jeanne 1952-1954 box 62, folder 31 Clark, Edward 1952-1954 box 62, folder 32 Clay, Lucius 1952 box 62, folder 33 Cogan, Bernard 1950-1953 box 62, folder 34 Cole, Albert 1950-1954 box 62, folder 35 Colgate, Bayard 1952 box 62, folder 36 Cooper, Lowell 1952-1953 box 62, folder 37 Coote, Al 1950-1953 box 62, folder 38 Costarelli, Emilie 1952 box 62, folder 39 Cousins, Norman 1952 box 62, folder 40 Cowles, Gardner 1951-1954 box 63, folder 1 Crittenberger, Willis 1952 box 63, folder 2 Crocker, Lispenard 1952-1954 box 63, folder 3 Cunningham, Mrs. Edward 1950-1951 box 63, folder 4 Cutler, Robert 1950-1953 box 63, folder 5 Danaher, John A. 1952-1954 box 63, folder 6 Davidson, Sarita 1954 box 63, folder 7 Davis, Elizabeth 1950-1954 box 63, folder 8 DeCastro, Morris 1952 box 63, folder 9 Dewart, Thomas G. 1951-1954 box 63, folder 10 Dewey, Thomas E. 1950-1954 box 63, folder 11 Dirksen, Everett 1950 box 63, folder 12 Dohanos, Stevan 1954 box 63, folder 13 Downey, Morton 1953-1954

Register of the John Davis Lodge 86005 20 papers Governor of Connecticut (1950-1954) File 1939-1955 Correspondence 1950-1955

box 63, folder 14 Drouin, Dominique 1951-1954 box 63, folder 15 Dulles, Allen 1953-1954 box 63, folder 16 Dulles, John Foster 1950-1954 box 63, folder 17 Eames, Emma 1952 box 63, Eames, Hamilton 1950-1954 folder 18-19 box 63, folder 20 Earl, N.C. 1950-1954 box 63, folder 21 Eaton, Charles A. 1951-1953 box 63, folder 22 Eisenhower, Dwight D. 1952-1954 box 63, folder 23 Emerson, Willard 1950-1954 box 63, folder 24 Esquivel, Mario 1954 box 63, folder 25 Etting, Emlen 1950-1954 box 63, folder 26 Fairbanks, Douglas, Jr. 1950-1952 box 63, folder 27 Faulkner, Worthe 1950-1954 box 63, folder 28 Ferne, Henry, II 1952-1954 box 63, folder 29 Figueros, Jose 1954 box 63, folder 30 Freedman, Zac 1954 box 63, folder 31 Frelinghuysen, Matilda 1950-1954 box 63, folder 32 Frelinghuysen, Peter, Jr. 1952 box 64, folder 1 Gardner, Hy 1953 box 64, folder 2 Garraty, John A. 1954 box 64, folder 3 Gasperi, Alcide de 1951-1952 box 64, folder 4 Gaxton, William 1952-1954 box 64, folder 5 Goldsmith, Harold 1952-1954 box 64, folder 6 Goldwater, Barry 1952 box 64, folder 7 Gould, Samuel 1950 box 64, folder 8 Grimes, Charles 1952 box 64, folder 9 Hagerty, James C. 1953 box 64, folder 10 Hall, Leonard 1950-1954 box 64, Harlow, Arthur Brooks 1950-1954 folder 11-12 box 64, folder 13 Hart, Thomas 1951-1954 box 64, Harvard University 1950-1954 folder 14-15 box 64, folder 16 Hayes, Henry 1950-1954 box 64, folder 17 Hays, Mortimer 1950 box 64, folder 18 Herter, Christian 1952-1954 box 65, folder 1 Hill, G. Albert 1950-1954 box 65, folder 2 Hill, Robert C. 1954 box 65, folder 3 Hillenkoetter, Roscoe 1953 box 65, folder 4 Hoover, Herbert 1954 box 65, folder 5 House, Charles S. 1950-1954 box 65, folder 6 Houston, Howard E. 1954 box 65, folder 7 Humphreys, Rogers 1952-1953 box 65, folder 8 Hurlburt, Everett 1954 box 65, folder 9 Ives, Colin C. 1950-1954 box 65, folder 10 Jackson, Donald 1950-1953 box 65, folder 11 Jarman, Peter 1950-1954 box 65, folder 12 Javits, Jacob 1950-1954 box 65, folder 13 Johnson, Mrs. Willard 1950-1954 box 65, folder 14 Judd, Walter 1951-1954 box 65, folder 15 Kaufmann, Arthur 1952-1954 box 65, folder 16 Keats, Charles B. 1954 box 65, folder 17 Kelly, John C. 1950-1954 box 65, folder 18 Kiely, Thomas B. 1954 box 65, folder 19 Lagarde, Jean de 1951-1954 box 65, Lamont, Gordon 1951-1954 folder 20-21

Register of the John Davis Lodge 86005 21 papers Governor of Connecticut (1950-1954) File 1939-1955 Correspondence 1950-1955

box 65, folder 22 Lane, Arthur Bliss 1950-1952 box 65, folder 23 Langner, Lawrence 1950-1954 box 65, folder 24 Lebedeff, Ivan 1950-1954 box 65, folder 25 LePere, Paul 1952-1953 box 66, folder 1 LePeytre, Henry 1951-1954 box 66, folder 2 Levy, Herman 1950-1954 box 66, folder 3 Lewis, Wolfram 1952 box 66, folder 4 Lodge, Francesca 1952-1953 box 66, folder 5-6 Lodge, Henry Cabot 1950-1954 box 66, folder 7 Lodge, John Ellerton 1954 box 66, folder 8 Lodge, Lily 1951-1954 box 66, folder 9 Lodge, Mathilda Elizabeth 1950-1954 box 66, folder 10 Loomis, Patricia 1951-1953 box 66, folder 11 Loomis, William F. 1950-1954 box 66, folder 12 Lovett, Robert A. 1951 box 66, folder 13 Luce, Clare Boothe 1950-1954 box 66, folder 14 Luce, Henry 1952-1954 box 66, folder 15 Lupton, John Mather 1952-1953 box 66, folder 16 McCarthy, Joseph 1952-1953 box 66, folder 17 MacKinnon, George E. 1950-1953 box 66, folder 18 Meek, Samuel 1950-1954 box 66, folder 19 Melton, James 1951-1953 box 66, folder 20 Mentz, Admiral G. F. M. 1953 box 67, folder 1 Miceli, Riccardo di 1951-1954 box 67, folder 2 Minot, William A. G. 1952-1955 box 67, folder 3 Montereale, Principe 1952-1954 box 67, folder 4 Montgomery, Douglass 1950-1954 box 67, folder 5 Morgan, John Ainsworth 1953-1954 box 67, folder 6 Mott, 1952-1954 box 67, folder 7 Munoz Marin, Luis 1952-1953 box 67, folder 8 Murphy, George 1954 box 67, folder 9 Nast, C. Coudert 1951-1953 box 67, folder 10 Nixon, Richard 1950-1954 box 67, folder 11 Noel, Sterling 1950-1954 box 67, folder 12 O'Brien, Edmund 1953-1955 box 67, folder 13 Ortona, Egidio 1952-1953 box 67, folder 14 Palmer, J. Campbell 1950-1954 box 67, folder 15 Pappas, Thomas 1954-1955 box 67, folder 16 Parry, Sidney 1952-1953 box 67, folder 17 Patterson, James T. 1954 box 67, folder 18 Pell, John H. G. 1950-1954 box 67, folder 19 Peterson, Oscar, Jr. 1954 box 67, folder 20 Pickford, Mary 1952 box 67, folder 21 Pons, Lily 1954 box 67, folder 22 Pryor, Samuel 1953-1954 box 67, folder 23 Purtell, William 1950-1954 box 67, folder 24 Qualls, Floy 1952-1953 box 67, folder 25 Quinn, James 1954 box 67, folder 26 Rabb, Maxwell 1953 box 67, folder 27 Rathbone, Basil 1953 box 67, folder 28 Reid, Whitelaw 1953-1954 box 67, folder 29 Reincke, Frederick 1954 box 67, folder 30 Reynolds, Reginald 1950-1954 box 67, folder 31 Rogers, Alan 1952-1953 box 67, folder 32 Rogers, Buddy 1953 box 67, folder 33 Rogers, Willard 1953-1954 box 67, folder 34 Roosevelt, Franklin D., Jr. 1950 box 68, folder 1 Roots, John McC. 1950-1954

Register of the John Davis Lodge 86005 22 papers Governor of Connecticut (1950-1954) File 1939-1955 Correspondence 1950-1955

box 68, folder 2 Rountree, Martha 1952 box 68, folder 3 Routh, Robert 1950-1954 box 68, folder 4 Schwolsky, Harry 1954 box 68, folder 5 Shannon, James C. 1954 box 68, folder 6 Sinon, Frank 1951-1955 box 68, folder 7 Skelton, Mr. and Mrs. Red 1953 box 68, folder 8 Slezak, Walter 1954 box 68, folder 9 Smith, Truman 1951-1954 box 68, folder 10 Smith, W. Bedell 1953 box 68, folder 11 Sokolsky, George 1950 box 68, folder 12 Speiden, J. G. F. 1952 box 68, folder 13 Spellman, Francis Cardinal 1951-1954 box 68, folder 14 Stassen, Harold 1951-1954 box 68, folder 15 Steele, Bernard 1950-1952 box 68, folder 16 Stevens, John 1952-1954 box 68, folder 17 Stoddart, Dayton 1951-1954 box 68, folder 18 Streel, Helena Lodge de 1950-1954 box 68, folder 19 Stroud, Germaine 1953-1954 box 68, folder 20 Sullivan, Ed 1952 box 68, folder 21 Taft, Robert 1953-1954 box 68, folder 22 Talbot, Joseph 1953 box 68, folder 23 Tarchiani, Alberto 1950-1954 box 68, folder 24 Tassara, Luigi 1950-1953 box 68, folder 25 Thaw, Lawrence 1952-1953 box 68, folder 26 Thompson, Llewellyn 1951 box 68, folder 27 Tierney, John 1955 box 68, folder 28 Tobin, Richard 1952-1954 box 68, folder 29 Tomlin, Jean 1952-1954 box 68, folder 30 Touche, Armand 1950-1951 box 68, folder 31 Tuthill, Fred 1952 box 68, folder 32 Tuthill, John 1951-1954 box 68, folder 33 Valletta, Vittorio 1950-1955 box 68, folder 34 Vandenberg, Arthur 1951-1953 box 68, Waldo, George 1950-1954 folder 35-36 box 69, folder 1 Warren, Earl 1953-1954 box 69, folder 2 Watson, Lucille 1952-1954 box 69, folder 3 Watt, Raymond 1951-1954 box 69, folder 4 Weiss, Gaspard 1951-1954 box 69, folder 5 Welles, Sumner 1950-1953 box 69, folder 6 White, Lawrence 1952-1954 box 69, folder 7 Wiley, John C. 1954 box 69, folder 8 Wood, John 1952-1954 box 69, folder 9 Woodbridge, Henry S. 1952-1954 box 69, Yacopino, John 1951-1954 folder 10-11 box 69, folder 12 Zeller, Fred 1953-1954

Office file 1950-1955, undated

box 69, folder 13 General Appointments box 69, folder 14 Court box 69, folder 15 Italians box 69, folder 16 Staff Boards, commissions, and committees box 69, folder 17 General box 69, folder 18 Prison Board

Register of the John Davis Lodge 86005 23 papers Governor of Connecticut (1950-1954) File 1939-1955 Office file 1950-1955, undated

box 69, folder 19 Velde Committee box 69, Clippings folder 20-21 box 70, folder 1-2 Elections 1950, 1954 box 70, folder 3-4 Italian-American relations box 70, folder 5 Meetings and conventions box 70, folder 6 Memoranda box 70, folder 7 Miscellany box 70, Press releases and statements 1950-1954 folder 8-11 box 71, folder 1-5 Press releases and statements (continued) 1950-1954 Reports box 71, folder 6 Accomplishments of the Lodge Administration box 71, folder 7 Answers to Questions Raised on Route One box 71, folder 8 Budget Message box 71, folder 9 Budget Report 1951-1953 box 72, folder 1 Budget Report (condensed) 1951-1953 box 72, folder 2 Budget Report (condensed) 1953-1955 box 72, folder 3 Commission on Civil Rights, Connecticut box 72, folder 4 Governor's Committee on Children and Youth box 72, folder 5 Connecticut box 72, folder 6 Connecticut Development Commission Concerning Opinions of Connecticut Manufacturers on Extension of the Reciprocal Trade Agreements Act and the Effect of Present Import Duties on Certain Connecticut Industries box 72, folder 7 Connecticut State Teachers Colleges Counties box 72, folder 8 Fairfield box 72, folder 9 Hartford box 72, folder 10 New Haven box 73, folder 1 New London, Windham, Middlesex, Tolland, and Litchfield box 73, folder 2 Daily Traffic Accidents box 73, folder 3 Educational TV box 73, folder 4 New Look at Utility Regulation box 73, folder 5 Organization of the State Government box 73, folder 6 Plan for the Solution of the Post Road Congestion Problem box 73, folder 7 Potentials of the Aging box 73, folder 8 Public Housing box 73, folder 9 Relationship Between the State and Its Subdivisions box 73, folder 10 Small Business Problems box 73, folder 11 State Welfare Survey box 73, folder 12 Survey of Administrative Organization, Policies and Practices of the State Board of Fisheries and Game box 73, folder 13 Taxation of Connecticut Residents box 73, folder 14 State Offices, Department of State, police

Speeches and writings 1950-1955

box 73, Research notes and materials folder 15-17 box 74, folder 1 Research notes and materials (continued) box 74, folder 2 Introductions for John Davis Lodge box 74, folder 3 Speeches undated box 74, folder 4-7 1950 Scope and Contents note Includes research material.

box 75, folder 1-7 1950 (continued)

Register of the John Davis Lodge 86005 24 papers Governor of Connecticut (1950-1954) File 1939-1955 Speeches and writings 1950-1955

box 75, 1951 folder 8-10 Scope and Contents note Includes notes.

box 76, folder 1-9 1951 (continued) box 76, 1952 folder 10-11 box 77 1952 (continued) box 78, folder 1-4 1952 (continued) box 78, 1953 folder 5-10 box 79, folder 1-7 1953 (continued) box 79, 1954 folder 8-20 box 79, folder 21 1955

Subject file 1939-1945, 1949-1954, undated

box 80, folder 1 Aid to Europe box 80, folder 2 Baldwin, Raymond box 80, folder 3 Benton, Thomas box 80, folder 4 Bowles, Chester box 80, folder 5 Brennan, William box 80, folder 6-7 Bush, Prescott box 80, folder 8 Business 1949 February 15 Scope and Contents note Thomas G. Spates, "The Competition for Leadership in a Welfare Economy," typescript.

box 80, folder 9 Chevalier, Louis box 80, folder 10 1954 September 10 Scope and Contents note Robert L. Johnson, "Can We Win the Cold War?," typescript.

box 80, folder 11 Columbus, Christopher box 80, folder 12 Connecticut River box 80, Eisenhower, Dwight folder 13-14 box 80, folder 15 Harvard University box 80, folder 16 Italy box 80, folder 17 Lodge, Henry Cabot, Sr. Lodge, Henry Cabot, Jr. box 80, folder 18 Campaign literature box 80, folder 19 Clippings box 81, folder 1 Clubs box 81, folder 2 Correspondence box 81, folder 3 Miscellany box 81, folder 4-5 Statements, speeches box 81, folder 6-7 Luce, Clare Boothe box 81, folder 8 Marx, Karl 1952 October 22 Scope and Contents note Benjamin F. Fairless, "The Great Mistake of Karl Marx."

box 81, folder 9 McMahon, Brien box 81, folder 10 Miscellany box 81, folder 11 Morano, Albert

Register of the John Davis Lodge 86005 25 papers Governor of Connecticut (1950-1954) File 1939-1955 Subject file 1939-1945, 1949-1954, undated

box 81, folder 12 National Governors' Conference box 81, folder 13 New England Steel Development Corporation box 81, folder 14 New Hampshire primaries 1952 box 82, folder 1 New Hampshire primaries (continued) 1952 Poland box 82, folder 2 General box 82, folder 3-5 World War, Katyn massacre 1939-1945 box 82, folder 6 Presidential inauguration 1953 box 82, folder 7 Purtell, William A. box 82, folder 8 Railroad Retirement Act box 82, folder 9 Republican Party box 82, folder 10 Republican Party, Connecticut box 82, folder 11 Ribicoff, Abraham box 82, folder 12 Shannon, James C. box 82, folder 13 Society of the Friendly Sons of St. Patrick box 83, folder 1 St. Lawrence Seaway box 83, folder 2-5 Steel mills box 83, folder 6 Taft, Robert A. box 84, folder 1 Trujillo, Rafael United States box 84, folder 2 Congress, 80th Foreign relations box 84, folder 3 General box 84, folder 4 1952 December 17 Scope and Contents note Copy of 1941 November 10 letter from Major General Edwin M. Watson, Military Aide to President Roosevelt, received by Governor Lodge.

box 84, folder 5 International Information Administration 1953 March 3 to July 31 Scope and Contents note Report on operations.

Special Ambassador to Puerto Rico, Costa Rica and Panama (1953-1955) File Scope and Contents note Correspondence and memoranda, arranged by country.

General

Correspondence box 84, folder 6 Coote, A. box 84, folder 7 Dulles, John F. box 84, folder 8 Neal, Jack D. box 84, folder 9 Memoranda

box 84, folder 10

Puerto Rico, clippings, programs and printed matter

Costa Rica

Correspondence box 84, folder 11 General box 84, folder 12 Hill, Robert box 84, folder 13 O'Connor, R. box 84, folder 14 Stewart, C. Allan box 84, folder 15 Ulate Blanco, O.

Register of the John Davis Lodge 86005 26 papers Special Ambassador to Puerto Rico, Costa Rica and Panama (1953-1955) File Costa Rica

box 84, folder 16 Memoranda box 84, Printed matter folder 17-20 box 85, folder 1 Programs

Panama

Correspondence box 85, folder 2 General box 85, folder 3 Bledsoe, A. M. box 85, folder 4 Coolidge, Jeff box 85, folder 5 Czartoryski, O. box 85, folder 6 Leventon, Alfred box 85, folder 7 Remon Cantera, Jose box 85, folder 8 Wiley, John C. Memoranda box 85, folder 9 General box 85, folder 10 American personnel box 85, folder 11 Background information box 85, folder 12 Official delegations box 85, folder 13 Schedule of events box 85, Printed matter folder 14-15 box 85, folder 16 Programs Ambassador to Spain (1955-1961) File 1944-1961 Scope and Contents note Biographical material, correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1955-1961, undated

box 85, folder 17 Biographical sketches Career records box 85, folder 18 Appointment to Spain box 85, folder 19 Credentials box 85, folder 20 Leave of absence 1960 box 85, folder 21 Retirement box 85, Clippings 1955-1961, undated folder 22-23 box 86, folder 1-8 Clippings (continued) 1955-1961, undated box 87, folder 1-4 Daily schedules 1957-1961 box 87, folder 5 Endorsement for governor 1958 Family box 87, folder 6 Beatrice Lodge box 87, folder 7 Henry Cabot Lodge, Sr. Memberships/clubs box 87, folder 8 General box 87, Alumni associations folder 9-10 Scope and Contents note Harvard University and Middlesex School.

box 87, folder 11 Miscellany Social functions box 88, folder 1-8 1955

Register of the John Davis Lodge 86005 27 papers Ambassador to Spain (1955-1961) File 1944-1961 Biographical file 1955-1961, undated

box 88, 1956 folder 9-20 box 89, 1957 folder 1-12 box 89, 1958 folder 13-21 box 90, folder 1-3 1958 (continued) box 90, 1959 folder 4-15 box 91, 1960 folder 1-11 box 91, 1961 folder 12-14 box 91, folder 15 Guest lists United States Naval Reserve box 91, folder 16 General box 91, Active duty 1955-1960 folder 17-18 Scope and Contents note Includes letter from Chiang Kai-shek (1960).

box 92, folder 1-3 Active duty (continued) 1955-1960 box 92, folder 4 Villa Lodge

Correspondence 1944-1961

General box 92, folder 5 1955 box 92, folder 6 1956 box 92, folder 7-8 1957 box 92, folder 9 1958 box 93, folder 1-2 1958 (continued) box 93, folder 3-6 1959 box 94, folder 1-9 1960 box 95, folder 1-7 1960 (continued) box 95, folder 8-9 1961 box 96, folder 1-8 1961 (continued) box 96, folder 9 Abell, George 1956-1960 box 96, folder 10 Achilles, Theodore 1959 box 96, folder 11 Adams, Sherman 1955-1960 box 96, folder 12 Aherne, Brian 1956 box 96, folder 13 Ainley, Elaine 1957-1961 box 97, folder 1 Alcorn, H. Meade, Jr. 1955-1961 box 97, folder 2 Aldrich, Richard 1955-1960 box 97, folder 3 Aldrich, Winthrop 1957-1960 box 97, folder 4-5 Allen, Mr. and Mrs. Edward 1954-1961 box 97, folder 6 Allen, George V. 1959-1960 box 97, folder 7 Alprovis, Harold E. 1955-1960 box 97, folder 8 Alsop, John 1955-1961 box 97, folder 9 Amoros Dupuy, Salvador 1960-1961 box 97, folder 10 Anderson, George W., Jr. 1959-1960 box 97, folder 11 Anderson, Robert P. 1955-1960 box 97, folder 12 Annenberg, Mr. and Mrs. Walter 1955-1960 box 97, folder 13 Arakelian, Hagop 1960 box 97, folder 14 Armstrong, W. Park 1958-1960 box 97, folder 15 Auerbach, Beatrice 1955-1960 box 97, folder 16 Baird, Jack 1955-1961 box 97, folder 17 Baldwin, Clarence 1955-1959

Register of the John Davis Lodge 86005 28 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 97, folder 18 Baldwin, Hanson 1959 box 97, folder 19 Balzo, Giulio del 1959-1960 box 97, folder 20 Banks, Polan 1959-1960 box 97, folder 21 Barbour, Walworth 1956-1960 box 97, folder 22 Bataille, G. 1958 box 97, folder 23 Beaumont, Lynn 1957-1960 box 97, folder 24 Becker, Ralph 1954-1958 box 97, folder 25 Benson, Ezra Taft 1957-1960 box 98, folder 1 Benton, William 1955-1960 box 98, folder 2 Berding, Andrew 1959-1960 box 98, folder 3 Bernstein, Norman 1959 box 98, folder 4 Biddle, J. Drexel 1961 box 98, folder 5 Blair, Edwin F. 1958-1960 box 98, folder 6 Blankenbiller, Harold 1956-1960 box 98, folder 7-9 Bliss, Robert 1956-1960 box 98, folder 10 Bobich, Gica 1955-1960 box 98, folder 11 Bohlen, Charles 1960 box 98, folder 12 Boit, Julian 1955-1957 box 98, folder 13 Bolton-Smith, Carlile 1957-1960 box 98, folder 14 Bowden, Dina 1956-1960 box 98, folder 15 Bradley, Kenneth 1955-1960 box 98, folder 16 Braggiotti, D. Chadwick 1955-1961 box 98, folder 17 Braggiotti, Mario 1955-1959 box 98, folder 18 Braggiotti, Nelson 1959 box 98, folder 19 Braggiotti, Rama 1955-1961 box 99, folder 1 Bridges, Styles 1960 box 99, folder 2 Brooks, J. Loring 1955-1958 box 99, folder 3 Brown, Charles R. 1955-1960 box 99, folder 4 Brownell, Herbert 1956-1959 box 99, folder 5 Bullitt, William C. 1957-1961 box 99, folder 6 Burke, Arleigh 1958-1961 box 99, folder 7 Bush, Prescott 1955-1960 box 99, folder 8 Byington, Homer M., Jr. 1954-1960 box 99, folder 9 Byrnes, John 1955-1957 box 99, folder 10 Carlson, Theodore 1959-1960 box 99, folder 11 Carroll-Abbing, John 1959-1960 box 99, folder 12 Carson, Virginia 1960-1961 box 99, folder 13 Casey and Kilbourne 1961 box 99, folder 14 Chambers, Peter 1944-1961 box 99, folder 15 Chapuis, Jeanne 1959-1960 box 99, folder 16 Chase, Allan C. 1959-1960 box 99, folder 17 Clark, Charles 1959-1960 box 99, folder 18 Clark, Tom C. 1960 box 99, folder 19 Clemente, Camino 1959 box 99, folder 20 Clifford, Arthur 1955-1960 box 99, folder 21 Cochran, Jacqueline 1960 box 99, folder 22 Coe, Robert 1955-1957 box 99, folder 23 Cohen, Simon 1955-1958 box 99, folder 24 Colcaire, Oscar 1956-1960 box 99, folder 25 Connecticut Republican State Central Committee 1960 box 99, folder 26 Connell, Arthur 1954-1956 box 99, Coote, Albert 1954-1958 folder 27-28 box 100, folder 1 Coote, Albert 1959-1961 box 100, folder 2 Corey, Andrew 1955-1959 box 100, folder 3 Costarelli, Emilie 1959-1960 box 100, folder 4 Coudert, Frederic, Jr. 1956-1958 box 100, folder 5 Covello, Bernardine 1958-1960

Register of the John Davis Lodge 86005 29 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 100, folder 6 Coward, Noel 1958 box 100, folder 7 Cowles, Gardner 1954-1960 box 100, folder 8 Crane, Richard 1959 box 100, folder 9 Cray, Ed 1960 box 100, folder 10 Cretella, Albert 1955-1960 box 100, folder 11 Crittenberger, Willis 1955-1960 box 100, folder 12 Curtin, Enos 1959-1960 box 100, folder 13 Cushman, Charles 1958-1961 box 100, folder 14 Danaher, John A. 1958 box 100, folder 15 Daniel, David 1955-1959 box 100, folder 16 Davenport, Natalie 1959-1960 box 100, folder 17 DeCourcy, Kenneth 1961 box 100, folder 18 DeLong, Edmund S. 1959 box 100, folder 19 Dempsey, Jack 1960 box 100, folder 20 Dewart, Thomas 1955-1961 box 100, folder 21 Dewey, Thomas E. 1955-1960 box 100, folder 22 DeWolfe, Jacques 1960-1961 box 100, folder 23 Dillon, Douglas 1960 box 100, folder 24 Dodd, Thomas 1959-1960 box 100, folder 25 Dohanos, Steven 1959 box 100, folder 26 Doyle, Edward 1955-1959 box 100, folder 27 Doyle, Sarah 1960 box 100, folder 28 Drown, W. N. 1960-1961 box 100, folder 29 Drumwright, Everett 1960 box 100, folder 30 Duberg, H. P. J. 1959-1960 box 100, folder 31 Duke, Angier Biddle 1956-1960 box 100, folder 32 Dulles, Allen 1958-1959 box 100, folder 33 Dulles, Janet 1959 box 100, folder 34 Dulles, John Foster 1956-1959 box 100, folder 35 Durgy, Milton S. 1955-1959 box 100, folder 36 Dymkoski, Leo 1956-1959 box 101, folder 1 Eames, Hamilton 1958-1960 box 101, folder 2 Eastland, Richard 1959 box 101, folder 3 Eisenhower, Dwight D. 1954-1961 box 101, folder 4 Ekstrom, C. E. 1958-1959 box 101, folder 5 Etting, Mr. and Mrs. Emlen 1955-1961 box 101, folder 6 Faris, Kay 1960-1961 box 101, folder 7 Fairbanks, Douglas, Jr. 1955-1960 box 101, folder 8 Farber, Max 1958-1961 box 101, folder 9 Feeney, James 1959 box 101, folder 10 Feisal, Alfred 1958-1961 box 101, folder 11 Fenykovi, Joseph 1960-1961 box 101, folder 12 Fernaud, M. 1956-1958 box 101, folder 13 Field, Marshall, Jr. 1959 box 101, folder 14 Fielding, Temple 1955-1961 box 101, folder 15 Figueroa, Marques de 1961 box 101, folder 16 Fitzpatrick, John 1958-1959 box 101, folder 17 Folds, Charles 1959 box 101, folder 18 Folger, John C. 1958 box 101, folder 19 Ford, Gerald 1959 box 101, folder 20 Ford, Henry 1958-1961 box 101, folder 21 Fraleigh, William 1960 box 101, folder 22 Franco, Francisco 1961 box 101, folder 23 Francoeur, Philip 1960 box 101, folder 24 Franke, William 1959-1961 box 101, folder 25 Freedman, Zac 1957-1959 box 101, folder 26 Frelinghuysen, Matilda 1955-1961 box 101, folder 27 Frelinghuysen, Peter, Jr. 1958-1959

Register of the John Davis Lodge 86005 30 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 101, folder 28 Fulbright, J. W. 1957-1960 box 101, folder 29 Fuller, Alfred C. 1959 box 101, folder 30 Gambrell, E. Smythe 1957-1958 box 101, folder 31 Gambrell, William 1960 box 101, folder 32 Garrigues, Antonio 1956-1960 box 101, folder 33 Gates, Thomas 1959-1960 box 101, folder 34 Gavin, Leon 1958-1959 box 101, folder 35 Gerety, Pierce 1959-1960 box 101, folder 36 Gimbel, Bernard 1955-1958 box 101, folder 37 Giovanna, Queen of Bulgaria 1961 box 101, folder 38 Goldwater, Barry 1959 box 101, folder 39 Grace, Princess of Monaco 1960 box 101, folder 40 Gray, Francis 1958-1960 box 101, folder 41 Grimes, Louise 1957-1958 box 101, folder 42 Groves, Leslie R. 1958 box 101, folder 43 Grudzinski, Stanley 1956 box 101, folder 44 Guest, Mr. and Mrs. Winston 1960-1961 box 101, folder 45 Guylay, Lou 1960-1961 box 101, folder 46 Gwinn, William 1957-1960 box 102, folder 1 Hagerty, James 1959 box 102, folder 2 Hall, Leonard 1960-1961 box 102, folder 3 Halsey, James 1955-1958 box 102, folder 4 Hammond, Paul 1955-1960 box 102, folder 5 Harlow, Brooks 1955-1960 box 102, folder 6 Harlow, Bryce 1959 box 102, folder 7 Harvard Club 1956-1957 box 102, folder 8 Harvard University 1961 box 102, folder 9 Hawkins, Mrs. Richard H., Jr. 1959-1960 box 102, folder 10 Hechler, Ken 1960-1961 box 102, folder 11 Henderson, Loy 1957-1960 box 102, folder 12 Hensel, H. Struve 1960 box 102, folder 13 Herod, W. R. 1955-1958 box 102, folder 14 Herter, Christian 1955-1960 box 102, folder 15 Hickling, R. A. 1957-1959 box 102, folder 16 Hicks, Ira 1955-1959 box 102, folder 17 Hill, Albert 1960 box 102, folder 18 Hill, Robert C. 1954-1960 box 102, folder 19 Holloway, J. L., Jr. 1956-1957 box 102, folder 20 Holton, Harrison 1958-1960 box 102, folder 21 Hoover, J. Edgar 1961 box 102, folder 22 Hotchkis, Preston 1958-1961 box 102, folder 23 Houghton, Amory 1957-1960 box 102, folder 24 House, Charles S. 1955-1961 box 102, folder 25 Houston, Howard 1960 box 102, folder 26 Hubbard, E. K. 1955-1957 box 102, folder 27 Hurst, Brian D. 1959-1961 box 102, folder 28 Isles, Philip 1959-1960 box 102, folder 29 Iturbi, Jose 1959 box 102, folder 30 Ives, Colin C. 1955-1960 box 102, folder 31 Jackson, Donald 1955-1960 box 102, folder 32 Jacobs, Albert 1955-1961 box 102, folder 33 Jahiel, Ino 1957-1960 box 102, folder 34 Jameson, Guilford 1960 box 102, folder 35 Jarrell, H. T. 1960 box 102, folder 36 Javits, Benjamin, Jr. 1955 box 102, folder 37 Javits, Jacob 1959 box 102, folder 38 Johnson, Dan 1954-1960 box 102, folder 39 Johnson, G. Blake 1956-1959

Register of the John Davis Lodge 86005 31 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 102, folder 40 Johnson, Robert L. 1955-1959 box 102, folder 41 Jones, Thomas S. 1957-1959 box 102, folder 42 Judd, Walter 1955-1959 box 103, folder 1 Kaufmann, Arthur 1958 box 103, folder 2 Keating, Kenneth 1958-1961 box 103, folder 3 Keats, Charles 1960 box 103, folder 4 Keeshin, J. L. 1956-1958 box 103, folder 5 Kefauver, Estes 1957 box 103, folder 6 Keller, Deane 1958-1959 box 103, folder 7 Kelley, Joseph 1957-1960 box 103, folder 8 Kelly, John 1958-1960 box 103, folder 9 Kennedy, John F. 1960-1961 box 103, folder 10 Kennedy, Robert F. 1959 box 103, folder 11 Kettle, Ronald 1956-1959 box 103, folder 12 Khandan, Sayfullah 1958 box 103, folder 13 Kiely, Thomas 1959 box 103, folder 14 Kilbourn, Orrin 1956-1958 box 103, folder 15 Kimball, John 1955-1958 box 103, folder 16 Kittridge, Benjamin 1959 box 103, folder 17 Klein, Philip 1956-1958 box 103, folder 18 Knights of Malta 1958 box 103, folder 19 Kreisler, Edward 1959-1961 box 103, folder 20 Krock, Arthur 1958 box 103, folder 21 LaFarge, L. Bancel 1958 box 103, Lamont, Betty 1955-1961 folder 22-23 box 103, folder 24 Lamont, Gordon 1955-1960 box 103, folder 25 Langner, Lawrence 1955-1959 box 103, folder 26 LeBaron, Robert 1959-1960 box 103, folder 27 Lebedeff, Mr. and Mrs. Ivan 1955-1961 box 103, folder 28 LeCompte, Karl 1957-1960 box 103, folder 29 Lemaire, Louis, Jr. 1957-1959 box 103, folder 30 Lemnitzer, Lyman L. 1960 box 103, folder 31 Levy, Herman 1954-1961 box 103, folder 32 Lichine, Alexis 1958-1960 box 103, folder 33 Lighton, Louis 1959 box 103, folder 34 Linen, James 1957-1959 box 104, folder 1 Lodge, Francesca 1955-1961 box 104, folder 2 Lodge, George Cabot 1956-1961 box 104, Lodge, Henry Cabot, Jr. 1955-1961 folder 3-5 box 104, folder 6 Lodge, Henry Sears 1957 box 104, folder 7 Lodge, Lily 1955-1961 box 104, folder 8 Lodge, Mary 1961 box 104, folder 9 Lodge, Matilda Elizabeth 1955-1960 box 104, folder 10 Logan, John 1960 box 104, folder 11 Loomis, Mrs. A. Hubble 1958-1961 box 104, folder 12 Louveau, Simone 1955 box 104, folder 13 Luce, Mr. and Mrs. Henry 1955-1961 box 104, folder 14 Luce, Stephen 1956-1960 box 104, folder 15 Lucas, Mr. and Mrs. Paul 1957-1959 box 104, folder 16 Luque, Jesus 1959-1960 box 104, folder 17 McArthur, Helen Hayes 1958-1961 box 104, folder 18 Macaya, Juan 1956-1961 box 105, folder 1 McCahill, Charles 1957 box 105, folder 2 McCampbell, David 1958-1959 box 105, folder 3 McCarthy, Francis 1955-1960 box 105, folder 4 McCarthy, Mr. and Mrs. Joseph 1957

Register of the John Davis Lodge 86005 32 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 105, folder 5 McDevitt, Vincent 1958-1959 box 105, folder 6 McElroy, Neil 1959-1961 box 105, folder 7 McEvoy, Joseph 1959-1960 box 105, folder 8 McFall, Jack 1955-1958 box 105, folder 9 McGuire, John 1959-1960 box 105, folder 10 McIntosh, Dempster 1958-1959 box 105, folder 11 McKay, Douglas 1955-1959 box 105, folder 12 Mackie, George 1955 box 105, folder 13 Mackie, Helen 1955-1961 box 105, folder 14 McNeil, Thomas 1955-1959 box 105, folder 15 Madariaga, Juan Jose de 1955-1961 box 105, folder 16 Mansfield, Mike 1957-1959 box 105, folder 17 Marshall, Mrs. George C. 1959 box 105, folder 18 Martin, Tony 1960 box 105, folder 19 Mason, Anne 1955-1958 box 105, folder 20 Maury, Reuben 1956-1960 box 105, folder 21 Mawson, Leon 1957-1960 box 105, folder 22 Maxwell, Elsa 1956-1959 box 105, folder 23 May, Edwin H., Jr. 1956-1959 box 105, folder 24 Merchant, Livingston 1956-1960 box 105, folder 25 Michel, Robert 1957-1958 box 105, folder 26 Minot, William A. G. 1955-1961 box 105, folder 27 Montereale, Principe undated box 106, folder 1 Montgomery, Robert Douglass 1955-1961 box 106, folder 2 Mooberry, Henry, Jr. 1955-1956 box 106, folder 3 Morano, Albert 1955-1958 box 106, folder 4 Moreland, Andrew 1955-1961 box 106, folder 5 Morgan, John Ainsworth 1958 box 106, folder 6 Morisette, R. P. Armand 1955-1958 box 106, folder 7 Morris, Edgar 1960-1961 box 106, folder 8 Morris, Lee 1955-1957 box 106, folder 9 Morse, Harry 1957-1960 box 106, folder 10 Mortensen, William 1955-1960 box 106, folder 11 Morton, Thruston 1959-1960 box 106, folder 12 Mott, Jordan undated box 106, folder 13 Mulcahey, Leo 1959-1960 box 106, folder 14 Murphy, Robert D. 1959-1960 box 106, folder 15 Napper, B. N. 1957-1960 box 106, folder 16 Nash, E. C. 1955-1957 box 106, folder 17 Nixon, Richard M. 1956-1961 box 106, folder 18 O'Brien, Edmund 1960 box 106, folder 19 O'Brien, John G. 1957-1959 box 106, folder 20 Olano, Luis de 1960 box 106, folder 21 Old, Francis P. 1955-1960 box 106, folder 22 Orlandini, Edward 1960 box 106, folder 23 Ophuls, Max 1957 box 106, folder 24 Ottaviano, John, Jr. 1955-1958 box 106, folder 25 Oyarzabel, Antonio de 1958 box 106, folder 26 Palmer, Ely Eliot 1960 box 106, folder 27 Pappas, Thomas 1955-1960 box 106, folder 28 Parr, Charles 1959-1961 box 106, folder 29 Patterson, James 1955-1958 box 106, folder 30 Paxson, Harry 1960 box 106, folder 31 Pearson, Carolyn 1958-1961 box 106, folder 32 Pearson, Drew 1959-1960 box 106, folder 33 Pegler, Westbrook 1958 box 106, folder 34 Pelaez, Dionisio 1955-1959 box 106, folder 35 Pell, John H. G. 1955-1958

Register of the John Davis Lodge 86005 33 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 106, folder 36 Pell, Robert 1957-1959 box 106, folder 37 Persons, Wilton 1958-1959 box 106, folder 38 Peterson, Oscar 1959 box 107, folder 1 Phillips, Alfred 1956-1958 box 107, folder 2 Potocki, Joseph 1959-1961 box 107, folder 3 Potter, Brooks 1957-1958 box 107, folder 4 Pryor, Samuel, Jr. 1956-1957 box 107, folder 5 Purtell, William A. 1955-1958 box 107, folder 6 Pusta, Kaarel 1961 box 107, folder 7 Quilleret, Pierre 1955-1958 box 107, folder 8 Quincy, Edmund 1956-1959 box 107, folder 9 Quinn, Henry 1958-1959 box 107, folder 10 Quinn, James 1955-1958 box 107, folder 11 Rabb, Maxwell 1955-1959 box 107, folder 12 Rainaut, Marc P. 1955-1959 box 107, folder 13 Raymond, Gene 1959 box 107, folder 14 Reincke, Frederick 1955-1960 box 107, folder 15 Reitmeyer, John 1955-1960 box 107, folder 16 Reston, James 1959 box 107, folder 17 Reynolds, Reginald 1955-1960 box 107, folder 18 Ribicoff, Abraham 1955-1960 box 107, folder 19 Richardson, Gerard undated box 107, folder 20 Richmond, Ted 1959 box 107, folder 21 Riddleberger, James 1958-1960 box 107, folder 22 Robb, J. Hampden 1958 box 107, folder 23 Robertson, Natalie 1959 box 107, folder 24 Robertson, Richard 1954-1959 box 107, folder 25 Rockefeller, David 1960 box 107, folder 26 Rockefeller, Nelson 1960 box 107, folder 27 Rockwell, Stuart 1956-1959 box 107, folder 28 Roots, John McC. 1955-1961 box 107, folder 29 Rosen, Lucie 1958-1960 box 107, folder 30 Routh, Robert 1955-1960 box 107, folder 31 Russo, Frank 1960 box 107, folder 32 Ryan, Frank 1955-1961 box 108, folder 1 Sacksteder, Fred 1955-1961 box 108, folder 2 Sampsell, Marshall 1958-1961 box 108, folder 3 Sargent, Louise 1955-1960 box 108, folder 4 Saunders, James 1955-1960 box 108, folder 5 Savitt, Max 1954-1960 box 108, folder 6 Schiavone, Mrs. Albert 1955-1959 box 108, folder 7 Schwolsky, Harry undated box 108, folder 8 Sears, Mason 1955-1958 box 108, folder 9 Seely-Brown, Horace, Jr. 1955-1960 box 108, folder 10 Shanley, Bernard 1955-1959 box 108, folder 11 Shea, Mrs. George 1955-1960 box 108, folder 12 Shinn, Allen 1960 box 108, folder 13 Shuman, E. Arthur, Jr. 1958-1960 box 108, folder 14 Sicre, Ricardo 1955-1958 box 108, folder 15 Simmons, A. L. 1958 box 108, folder 16 Sitnik, Zig 1955-1960 box 108, folder 17 Skelton, Mr. and Mrs. Red 1957-1958 box 108, folder 18 Smedberg, William R., III 1955-1960 box 108, folder 19 Smith, Anna 1960 box 108, folder 20 Smith, David S. 1958-1959 box 108, folder 21 Smith, Truman 1955-1960 box 108, folder 22 Smith, William B. 1959-1960 box 108, folder 23 Snyder, Wanda 1957-1959

Register of the John Davis Lodge 86005 34 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 108, folder 24 Sokolsky, George 1960 box 108, folder 25 Speaks, Charme 1955-1958 box 108, folder 26 Speiden, John 1959-1960 box 108, folder 27 Spellman, Francis Cardinal 1955-1961 box 108, folder 28 Stalker, Hugh 1958-1959 box 108, folder 29 Steele, Bernard 1958-1960 box 108, folder 30 Stevens, John 1957-1960 box 108, folder 31 Stilson, Germaine 1956-1960 box 108, folder 32 Stratton, William G. 1957-1958 box 108, folder 33 Strauss, Lewis 1955-1958 box 108, folder 34 Streel, Baron and Baroness de 1955-1961 box 109, Sullivan, Peter 1955-1961 folder 1-3 box 109, folder 4 Symington, James 1958 box 109, folder 5 Tanner, Arturo 1955-1960 box 109, folder 6 Taylor, Charles 1955-1960 box 109, folder 7 Taylor, Henry 1958-1961 box 109, folder 8 Terry, C. M. 1955-1961 box 109, folder 9 Thaw, Lawrence 1960-1961 box 109, folder 10 Thomas, Charles 1955-1958 box 109, folder 11 Thompson, Llewellyn 1960 box 109, folder 12 Tierney, Mr. and Mrs. 1955-1961 box 109, folder 13 Tobin, Richard 1955-1958 box 109, folder 14 Tomlin, Regina 1955-1958 box 109, folder 15 Touche, Armand 1961 box 109, folder 16 Tournelle, Guy de la 1955-1959 box 109, folder 17 Towne, Charles 1959 box 109, folder 18 Townsend, Natalie 1956-1960 box 109, folder 19 Trohan, Walter 1960 box 109, folder 20 True, David 1960-1961 box 109, folder 21 Tunney, Mr. and Mrs. Gene 1955-1959 box 109, folder 22 Turner, Huntington 1958-1960 box 109, folder 23 Tuthill, Fred 1955-1959 box 109, folder 24 Tutoli, Benedict 1955-1960 box 110, folder 1 Unander, Sig 1959 box 110, folder 2 Valletta, Vittorio 1955-1961 box 110, folder 3 Van Allen, James 1958-1960 box 110, folder 4 Volodine, George 1955-1958 box 110, folder 5 Volpe, John A. 1955-1961 box 110, folder 6 Wadsworth, James 1958-1960 box 110, folder 7 Wagner, Gerald 1958-1960 box 110, folder 8 Wallace, DeWitt 1958 box 110, folder 9 Ward, Stuart 1960 box 110, folder 10 Waterworth, Harold 1958 box 110, folder 11 Watt, Raymond 1955-1961 box 110, folder 12 Welles, Benjamin 1959-1961 box 110, folder 13 White, Robert J. 1956-1960 box 110, folder 14 Whitney, John Hay 1957-1958 box 110, folder 15 Wilde, Frazar 1955-1960 box 110, folder 16 Wiley, Alexander 1957 box 110, folder 17 Willauer, Whiting 1960 box 110, folder 18 Willems, John 1955 box 110, folder 19 Williams, Frank 1958 box 110, folder 20 Williams, Paul 1954-1961 box 110, folder 21 Willmott, Eve 1958-1960 box 110, folder 22 Wisdom, John Minor 1958-1959 box 110, folder 23 Wood, John W. 1957-1958 box 110, folder 24 Woodbridge, Henry 1955-1961

Register of the John Davis Lodge 86005 35 papers Ambassador to Spain (1955-1961) File 1944-1961 Correspondence 1944-1961

box 110, folder 25 Wright, Cobina 1955-1960 box 110, folder 26 Wright, Jerauld 1959-1960 box 110, folder 27 Yacopino, John 1954-1957 box 110, folder 28 Yost, Charles 1959 box 110, folder 29 Yudain, Bernard 1954-1960 box 110, folder 30 Zeller, Fred 1958 box 110, folder 31 Zellerbach, James 1958-1959 box 110, folder 32 Zimmerman, Charles 1959-1960 box 110, folder 33 Zubizarreta, Alejandro 1961

Office file 1955-1961, undated

box 110, folder 34 Correspondence box 110, folder 35 Memoranda box 110, folder 36 Miscellany box 110, folder 37 Newsletters box 110, folder 38 Representation expenses box 111, Representation expenses (continued) folder 1-5 Travel file box 111, folder 6 Italy 1955 August 1957 box 111, folder 7 Valencia June box 111, folder 8 Washington D.C. November 1958 box 111, folder 9 Cadiz February box 111, folder 10 Belgium and May-June box 111, folder 11 Santander August box 111, folder 12 Washington D.C. November 1959 box 111, folder 13 Rome February box 111, folder 14 Yacht trip June box 112, folder 1 Santiago October 1960 box 112, folder 2 Washington D.C. February box 112, folder 3 Paris May box 112, folder 4 May-June box 112, folder 5 Washington D.C. November box 112, folder 6 Torrenmolinos and Mancha Real December-1961 January box 112, folder 7 Italy 1961 January box 112, Travel vouchers folder 8-10

Speeches and writings 1955-1961

box 112, 1955 folder 11-13 Scope and Contents note Includes research materials and notes.

box 113, 1955 (continued) folder 1-2 box 113, 1956 folder 3-6 box 113, 1957 folder 7-8 box 114, 1958 folder 1-2

Register of the John Davis Lodge 86005 36 papers Ambassador to Spain (1955-1961) File 1944-1961 Speeches and writings 1955-1961

box 114, 1959 folder 3-4 box 114, 1960 folder 5-7 box 115, folder 1 1961

Subject file 1956-1960, undated

box 115, folder 2 box 115, folder 3 Connecticut box 115, folder 4 Diplomatic and Consular Officers, Retired (DACOR) box 115, folder 5 Dodd, Thomas J. box 115, folder 6 Dulles, John Foster box 115, folder 7 Espionage box 115, folder 8 European Economic Commission undated Scope and Contents note Thorkil Kristensen, speech, typescript.

box 115, folder 9 France box 115, folder 10 Franco, Francisco box 115, folder 11 Hungary Lodge, Henry Cabot, Jr. box 115, folder 12 Clippings box 115, Speeches folder 13-14 box 115, folder 15 Luce, Clare Boothe box 115, folder 16 Mallett, Ivo box 115, folder 17 Miscellany box 116, folder 1 National Committee For an Adequate Overseas United States Information Program box 116, folder 2 National Press Club box 116, folder 3 Nixon, Richard box 116, folder 4 Presidential inauguration 1957 box 116, folder 5 Radio Free Europe 1956 October-November Scope and Contents note Broadcasts to Hungary.

Republican Party box 116, folder 6 General box 116, Presidential campaign 1960 folder 7-8 box 116, folder 9 Rogers, William P. box 116, folder 10 Rumania 1958 March Scope and Contents note Includes Boletin Rumania (in Spanish).

box 116, folder 11 Spain box 117, folder 1 Spain (continued) box 117, folder 2 Union of Soviet Socialist Republics (U.S.S.R.) box 117, folder 3 United Nations United States box 117, folder 4 Agriculture 1959 January 29 Scope and Contents note Printed report to Congress from President Dwight D. Eisenhower.

Register of the John Davis Lodge 86005 37 papers Ambassador to Spain (1955-1961) File 1944-1961 Subject file 1956-1960, undated

box 117, folder 5 Defense 1959 June 25 Scope and Contents note Rear Admiral H.A. Yeager, speech.

box 117, folder 6 Department of Justice box 117, folder 7 Foreign relations 1960 September 6 Scope and Contents note Memorandum on the "U.S. Government's Views on the Outcome of the San Jose Meeting of the American States Foreign Ministers."

Politics and government box 117, folder 8 General box 117, folder 9 Elections 1958 box 117, folder 10 Presidential campaign 1960 box 117, folder 11 Printed matter Interim Years (1961-1969) File 1954-1969, 1976 Scope and Contents note Biographical material (including Lodge's 1962 and 1964 congressional election campaigns), correspondence, speeches and writings, and general subject material (including Nixon's 1968 presidential campaign).

Biographical file 1961-1969, undated

box 117, folder 12 Address lists, calling cards box 118, folder 1 Appointment calendars box 118, folder 2 Awards, decorations, and honorary degrees box 118, folder 3 Biographical sketches Campaign 1962 box 118, folder 4 Candidates box 118, Committees folder 5-6 Scope and Contents note Lodge for Governor Committee and Lodge for Senator Committee.

box 118, folder 7 Convention box 118, Correspondence folder 8-11 Scope and Contents note Includes letters from Clarence Baldwin, Hamilton Eames, Robert Hill, Gordon Lamont, and Herman Levy.

box 118, folder 12 Finances box 118, folder 13 Issues box 119, folder 1 Miscellany box 119, folder 2 Publicity box 119, folder 3 Speeches box 119, folder 4 Travel Campaign 1964 box 119, folder 5 Candidates Committees and clubs box 119, folder 6 Committee to Support Moderate Republicans box 119, folder 7 Fair Campaign Practices Committee box 119, folder 8 League of Women Voters box 119, folder 9 Lodge for Senator Committee box 119, folder 10 Planning Committee box 119, folder 11 Veterans Committee for John Lodge box 119, folder 12 Convention

Register of the John Davis Lodge 86005 38 papers Interim Years (1961-1969) File 1954-1969, 1976 Biographical file 1961-1969, undated

box 119, Correspondence folder 13-15 Scope and Contents note Includes letters from William Buckley, Jr., , Leslie Groves, , Henry Luce, Henry Cabot Lodge, Jr., and .

box 120, Correspondence (continued) folder 1-5 box 120, folder 6 Endorsements box 120, folder 7 Ethnic groups box 121, Finances folder 1-2 box 121, Issues folder 3-4 box 121, Opponent folder 5-6 Publicity box 121, folder 7 General box 121, folder 8 Campaign literature box 122, folder 1 Newsletter box 122, Press releases June-November folder 2-3 box 122, folder 4 Radio box 122, folder 5 Television Speeches box 122, folder 6 Acceptance and campaign box 122, folder 7 Prescott Bush speech for J.D. Lodge box 122, Travel and appearances June-October folder 8-12 box 123, folder 1 Voter lists box 123, Clippings 1961-1969 folder 2-6 box 124, Clippings (continued) 1961-1969 folder 1-7 box 125, folder 1 Clippings (continued) 1961-1969 box 125, folder 2 Family box 125, folder 3 John Lodge Throughway Memberships box 125, folder 4 General box 125, Alumni associations folder 5-6 Scope and Contents note Harvard University and Middlesex School.

box 125, folder 7 Chowder and Marching Club box 125, folder 8 Fox Club box 125, folder 9 France-America Society box 125, folder 10 Metropolitan Club box 125, folder 11 Navy League of the United States box 125, folder 12 Society of Colonial Wars box 126, folder 1 Miscellany box 126, folder 2 Oral history, Columbia University, typescript 1967 box 126, folder 3 Organization of American States box 126, Social functions 1961-1969, undated folder 4-13 box 127, folder 1 Souvenirs, programs, etc. Travel box 127, folder 2 box 127, folder 3 Nassau

Register of the John Davis Lodge 86005 39 papers Interim Years (1961-1969) File 1954-1969, 1976 Biographical file 1961-1969, undated

box 127, folder 4 Travel orders, itineraries and schedules U.S. Naval Reserve General box 127, Career records folder 5-9 Scope and Contents note Includes retirement records.

box 127, Correspondence folder 10-11 box 127, folder 12 Correspondence Course Center box 128, Active duty 1961-1965 folder 1-5 box 128, folder 6 Miscellany U.S. Navy box 128, folder 7 National Reserve Officers Training Corps (NROTC) Selection Committee box 128, folder 8 National Strategy Seminars box 128, folder 9 Navy League

Correspondence 1965-1969

General box 128, folder 10 Undated box 129, 1961 folder 1-4 box 129, 1962 folder 5-8 box 130, 1962 (continued) folder 1-3 box 130, 1963 folder 4-6 box 130, 1964 folder 7-9 box 131, 1964 (continued) folder 1-2 box 131, 1965 folder 3-7 box 131, 1966 folder 8-9 box 132, folder 1 1966 (continued) box 132, 1967 folder 2-4 box 132, 1968 folder 5-7 box 133, 1968 (continued) folder 1-2 box 133, 1969 folder 3-5 box 133, folder 6 Adorno, Joseph 1965-1966 box 133, folder 7 Agnew, Mrs. Spiro 1969 box 133, folder 8 Ainley, Mrs. Henry 1961-1969 box 133, folder 9 Alabart, Manuel 1966-1967 box 133, folder 10 Alba, Jaime 1961 box 133, folder 11 Alcorn, H. Meade, Jr. 1961-1969 box 133, folder 12 Aldrich, Richard 1961-1969 box 133, folder 13 Allen, Arthur 1963-1967 box 133, folder 14 Allen, Craig 1964-1968 box 133, folder 15 Allen, Edward 1961-1967

Register of the John Davis Lodge 86005 40 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 133, folder 16 Alliance Francaise of Fairfield County 1966 box 133, folder 17 Alphand, Herve 1965 box 133, folder 18 Alsop, John 1963 box 134, folder 1 American Academy of Dramatic Arts 1965-1967 box 134, folder 2 American Bar Association 1964 box 134, folder 3 American Committee for Liberation 1961-1962 box 134, folder 4 American Committee on Italian Migration 1961-1962 box 134, folder 5 American Economic Foundation 1961-1964 box 134, folder 6 American Friends of Lafayette 1961-1968 box 134, folder 7 American Hungarian Studies Foundation 1963 box 134, American Legion Post 1965-1969 folder 8-9 box 134, folder 10 American Research Hospital - Poland 1966 box 134, folder 11 American Taxpayers' Association 1968 box 134, folder 12 Amoros, Salvador undated box 134, folder 13 Anderson, George 1963-1967 box 134, folder 14 Anderson, Neil 1965-1966 box 134, folder 15 Anderson, Robert P. 1961-1969 box 134, folder 16 Angers, Bob 1968 box 134, folder 17 Annenberg, Walter 1964-1969 box 134, folder 18 Antoniazzi, John 1968-1969 box 134, folder 19 Arburua, Manuel 1961-1968 box 134, folder 20 Aristegui, Pedro 1965 box 134, folder 21 Armstrong, Park 1961 box 134, folder 22 Arnon, Michael 1967-1968 box 134, folder 23 Associated Clubs Inc. 1967-1968 box 135, folder 1 Aznar, Manuel 1967-1968 box 135, folder 2 Bacon, Virginia 1962-1963 box 135, folder 3 Bailey, Consuelo 1966 box 135, folder 4 Baird, Jack 1962-1969 box 135, folder 5 Baldrige, Malcolm 1968 box 135, folder 6 Baldwin, Herbert 1964-1969 box 135, folder 7 Baldwin, Raymond 1963-1965 box 135, folder 8 Balzo, Giulio del 1968 box 135, folder 9 Barnes, E. Bartlett 1961-1962 box 135, Barnett, Frank 1963-1969 folder 10-12 box 135, folder 13 Bataille, G. 1967-1968 box 135, folder 14 Bay Path Jr. College 1966 box 135, folder 15 Becerro de Bengoa, Ricardo 1961 box 135, folder 16 Bell, J. G. 1964-1967 box 135, folder 17 Benton, William 1961-1969 box 135, folder 18 Berk, Harry 1966 box 135, folder 19 Bertran Guell, Felipe 1961-1964 box 136, folder 1 Bishop, Max 1965-1969 box 136, folder 2 Bliss, Robert 1961-1968 box 136, folder 3 Bobich, Gica 1964-1969 box 136, folder 4 Bobst, Elmer 1969 box 136, folder 5 Bolton, Frances 1962-1968 box 136, folder 6 Bolz, Harriett 1961-1962 box 136, folder 7 Bowdin, Dina 1962 box 136, folder 8 Boyd, John 1965-1968 box 136, folder 9 Braden, Spruille 1967 box 136, folder 10 Bradley, Kenneth 1963-1968 box 136, folder 11 Bradley, O. 1969 March box 136, folder 12 Braggiotti, D. Chadwick 1961-1969 box 136, folder 13 Braggiotti, George Nelson 1961 box 136, folder 14 Braggiotti, Mario 1961-1965

Register of the John Davis Lodge 86005 41 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 136, folder 15 Braggiotti, Rama 1962 box 136, folder 16 Braggiotti, Sebastiano 1964 box 136, folder 17 Brandeis University 1965-1968 box 136, folder 18 Brennan, William H. undated box 136, folder 19 Brooks, J. Crawford 1962-1963 box 136, folder 20 Brown, Charles 1964 box 136, folder 21 Brown, John Mason 1969 box 136, folder 22 Brownell, Herbert 1968 box 136, folder 23 Brouilette, C. Bader 1966-1967 box 136, folder 24 Bruce, David K. E. 1967 box 136, folder 25 Buckley, William F., Jr. 1961-1967 box 136, folder 26 Burke, Arleigh 1967-1968 box 136, folder 27 Bush, Prescott 1962-1967 box 136, folder 28 Bushell, Mr. and Mrs. Arthur 1964-1969 box 137, folder 1 Byington, Homer 1966-1968 box 137, folder 2 Byrnes, John W. 1963-1965 box 137, folder 3 Cabot, John M. 1965 box 137, folder 4 Calvo-Sotelo, Joaquin 1968 box 137, folder 5 Carroll-Abbing, John 1962 box 137, folder 6 Carson, Mrs. George 1963 box 137, folder 7 Case, Clifford 1965-1967 box 137, folder 8 Casey, John T. 1961-1967 box 137, folder 9 Casey, William J. 1966 Scope and Contents note Includes materials on Vietnam.

box 137, folder 10 Cassedy, Anthony 1961 box 137, folder 11 Castiella, Fernando 1961-1969 box 137, folder 12 Cefaratti, Anthony J. 1966 box 137, folder 13 Chamber of Commerce, Borough of Queens 1965-1967 box 137, folder 14 Champlain College 1961-1967 box 137, folder 15 Chandler, Alpheus 1967-1968 box 137, folder 16 Chapuis, Jane 1961-1969 box 137, folder 17 Chase, Lucia 1961-1963 box 137, folder 18 Church, Edgar 1965 box 137, folder 19 Citizens Anti-Communist Committee of Connecticut 1961-1962 box 137, folder 20 Citizens for Freedom 1961-1968 box 137, folder 21 Clark, Ana 1966 box 137, folder 22 Clark, Charles M., Jr. 1964 box 137, folder 23 Clark, Charles P. 1961 box 137, folder 24 Clifford, Arthur 1963 box 137, folder 25 Colby-Stilson, Germaine 1967-1969 box 137, folder 26 College Concert Foundation 1966-1967 box 137, folder 27 Conant, Luther 1962-1966 box 138, Conant and Company 1962-1963 folder 1-2 box 138, folder 3 Connecticut Committee for Captive Nations 1968 box 138, folder 4 Connecticut Humane Society 1965-1967 box 138, folder 5 Connecticut Republican Citizens Committee 1965-1967 box 138, folder 6 Connecticut Republican Finance Committee 1965-1967 box 138, folder 7 Connecticut Republican Labor League 1965-1968 box 138, folder 8 Connecticut Research Commission 1968 box 138, folder 9 Connecticut State Labor Council 1965 box 138, folder 10 Connell, Arthur 1962 box 138, folder 11 Conner, Gerta 1966-1967 box 138, folder 12 Coote, Albert 1961-1969 box 138, folder 13 Cotton, Helen 1968 box 138, folder 14 Coutant, Frank 1966-1968

Register of the John Davis Lodge 86005 42 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 138, folder 15 Cowles, Gardner 1961-1967 box 138, folder 16 Crane, Kent 1969 box 138, folder 17 Crittenberger, Willis 1964-1967 box 138, folder 18 Crockett, William 1965 box 138, folder 19 Cronan, Carey 1961-1964 box 138, folder 20 Danenberg, Leigh 1964-1965 box 138, folder 21 Davis, Fitzroy 1967-1968 box 138, folder 22 De Bearn, Gaston 1969 box 138, folder 23 Deegan, Thomas 1963-1967 box 138, folder 24 DeGray, Edward 1965 box 138, folder 25 Dempsey, John 1961-1967 box 138, folder 26 De Streel, Quentin 1966-1967 box 138, folder 27 Deutermann, H. T. 1965 box 138, folder 28 Dewart, Thomas 1961-1963 box 138, folder 29 Dewey, Thomas E. 1963-1964 box 138, folder 30 Dirksen, Everett 1964-1967 box 138, folder 31 Disney, Walt 1961-1962 box 138, folder 32 Dohanas, Steven 1964-1967 box 138, folder 33 Donovan, Stanley 1963 box 139, folder 1 Douglas-Hamilton, Natalie 1966-1968 box 139, folder 2 Drouin, Jacques 1962 box 139, folder 3 Duke, Angier Biddle 1962-1967 box 139, folder 4 Dulles, Mrs. Allen 1969 box 139, folder 5 Dymkoski, Leo 1969 box 139, folder 6 Eames, Hamilton 1962-1969 box 139, folder 7 Easter Seal 1967-1968 box 139, folder 8 Eisenhower, Dwight D. 1961-1969 box 139, folder 9 Ellinger, John 1962-1969 box 139, folder 10 Elliott, Lisbeth 1967 box 139, folder 11 Ellis, Thomas 1961 box 139, folder 12 Ellsworth, Robert 1967-1969 box 139, folder 13 Elston, Dorothy A. 1969 box 139, folder 14 Escribano, Fernando 1966 box 139, folder 15 Escribano, Mariano 1966-1967 box 139, folder 16 Etting, Emlen 1962-1969 box 139, folder 17 Evans, Duane 1966 box 139, folder 18 Evans, Thomas 1968 box 139, folder 19 Fairbanks, Douglas, Jr. 1966-1969 box 139, folder 20 Fairfield County Hunt Club 1966-1969 box 139, folder 21 Fairfield County Republican Women's Association 1961 box 139, folder 22 Faris, Barry 1962-1966 box 139, folder 23 Farley, James 1967 box 139, folder 24 Farr, Donald 1963-1966 box 139, folder 25 Federation of French Alliances 1966 box 139, folder 26 Feisal, Alfred 1961-1963 box 139, folder 27 Ferne, Henry 1963 box 139, folder 28 Field, David 1966-1968 box 139, folder 29 Field, John 1964 box 139, folder 30 Fielding, Temple 1963-1966 box 140, folder 1 Filosa, Gary F. 1961-1969 box 140, folder 2 Findley, Paul 1964-1967 box 140, folder 3 Fish, Hamilton 1964-1968 box 140, folder 4 Flanigan, Peter 1969 box 140, folder 5 Ford, Gerald 1965-1968 box 140, folder 6 Forsberg, Beatrice 1963 box 140, folder 7 Forte, Ralph 1961-1962 box 140, Fox Club 1954-1968 folder 8-9

Register of the John Davis Lodge 86005 43 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 140, folder 10 Fraleigh, William 1961-1968 box 140, folder 11 Francoeur, Philip 1961-1963 box 140, folder 12 Frazer, Peter 1962-1968 box 140, folder 13 Frelinghuysen, Matilda 1961-1968 box 140, folder 14 Frelinghuysen, Peter 1964-1969 box 140, folder 15 Friedman, Irwin 1962-1968 box 140, folder 16 Friedman, Zac 1964 box 140, folder 17 Frisby, Owen 1965 box 140, folder 18 Fulton, James 1962-1965 box 140, folder 19 Gabard, Pierre 1965 box 140, folder 20 Gardiner, Jack 1967 box 140, folder 21 Garibaldi, V. 1962-1967 box 140, folder 22 Garrigues, Antonio 1961-1968 box 140, folder 23 Gates, Thomas 1961-1965 box 140, folder 24 Gelardin, Albert 1962-1969 box 140, folder 25 Gengras, Clayton 1969 box 141, folder 1 Gerety, Pierce 1965 box 141, folder 2 Gimbel, Bernard 1963-1969 box 141, folder 3 Ginder, Jean D. 1966-1967 box 141, folder 4 Godo, Carlos, Conde de 1961-1966 box 141, folder 5 Goldwater, Barry 1965-1967 box 141, folder 6 Grasso, Ella 1965 box 141, folder 7 Gray, Francis 1961-1963 box 141, folder 8 Gray, James 1964-1967 box 141, folder 9 Groves, Leslie R. 1966 box 141, folder 10 Guest, Winston 1962-1967 box 141, folder 11 Gutierrez de Tobar, Javier 1961-1964 box 141, folder 12 Hadley, Leila 1967 box 141, folder 13 Hagerty, James 1961 box 141, folder 14 Halsey, James 1966 box 141, folder 15 Hammond, Paul 1963-1965 box 141, folder 16 Hammons, Bernard 1964-1968 box 141, folder 17 Harlow, A. Brooks 1963-1966 box 141, folder 18 Hart, Luke 1962 box 141, folder 19 Hart, Thomas C. 1962-1968 box 141, folder 20 Harvard Club of Southern Connecticut 1962 box 141, folder 21 Harvard University 1965-1968 box 141, folder 22 Hawkins, Richard 1963 box 141, folder 23 Hays, Wayne 1962-1963 box 141, folder 24 Henry, Isabella 1963-1969 box 141, folder 25 Herter, Christian 1965-1967 box 141, folder 26 Hess, Stephen 1965-1966 box 141, folder 27 Hickling, R. A. 1961-1968 box 141, folder 28 Hill, Albert C. 1962-1966 box 141, folder 29 Hill, Robert C. 1961-1969 box 141, folder 30 Hillings, Pat 1968-1969 box 141, folder 31 Hispanic Society of Chicago 1967 box 141, folder 32 Hobart and William Smith College 1965-1968 box 141, Holtzmann, Fanny 1964-1969 folder 33-34 box 142, folder 1 Hoover, Mrs. Allan 1962 box 142, folder 2 Hoover, Herbert 1961-1962 box 142, folder 3 Hornbeck, Mrs. Stanley 1967 box 142, folder 4 Hotchkis, Preston 1961-1969 box 142, folder 5 Houston, Mr. and Mrs. Howard 1962-1965 box 142, folder 6 Howard, Godfrey 1965-1968 box 142, folder 7 Huang Hsi-lin 1962 box 142, folder 8 Huang Shao-ku 1962

Register of the John Davis Lodge 86005 44 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 142, folder 9 1965-1968 box 142, folder 10 Humphrey, Hubert 1965 box 142, folder 11 Hungarian Freedom Fighters' Foundation 1968-1969 box 142, folder 12 Hurley, John 1964-1967 box 142, folder 13 Institute for Advanced Study in the Theatre Arts 1962-1967 box 142, folder 14 Instituto de Estudios Superiores de la Empresa 1965 box 142, folder 15 Italian Alliance Clubs of North America 1966-1968 box 142, folder 16 Ives, Colin C. 1961-1969 box 142, folder 17 Jackson, Donald 1963-1968 box 142, folder 18 Jacobs, Albert C. 1967 box 142, folder 19 Janis, Martin 1964-1969 box 142, folder 20 Jarrell, H. T. 1961-1965 box 142, folder 21 Jarvis, Fred 1965-1968 box 142, folder 22 Javits, Benjamin 1961-1965 box 142, folder 23 Javits, Jacob 1963-1968 box 142, folder 24 Johns Hopkins University Press 1965-1966 box 142, folder 25 Johnson, Lyndon B. 1965-1966 box 142, folder 26 Jones, Wilson T. 1968 box 142, folder 27 Judd, Walter 1961-1963 box 142, folder 28 Junior Achievement 1963-1964 box 142, folder 29 Kaufman, Draper 1966 box 142, folder 30 Keating, Kenneth 1961-1964 box 142, folder 31 Kelly, John C. 1962 box 142, folder 32 Kelly, Joseph 1961-1968 box 142, folder 33 Kelly-Sanders-Hinkel undated box 143, folder 1 Kennedy, Dana F. 1963-1968 box 143, folder 2 Kennedy, John F. 1961-1964 box 143, folder 3 Kessler, Philip 1966 box 143, folder 4 Ketcham, Alan 1963-1968 box 143, folder 5 Kilbourn, Orrin 1965 box 143, folder 6 Kimball, John McKay 1965-1966 box 143, folder 7 Kintner, William R. 1963-1965 box 143, folder 8 Kleindienst, Richard 1968 box 143, folder 9 Knox Homes Corporation 1965-1966 box 143, Koopmans, Willem Cnoop 1963-1969 folder 10-11 box 143, folder 12 Kreisler, Edward 1962-1969 box 143, folder 13 Krock, Arthur 1966 box 143, folder 14 Krueger, Ernest 1961-1969 box 143, folder 15 La Costa Magazine, 1968 box 143, folder 16 LaForgue, Rene 1961 box 143, folder 17 Lall, Arthur 1969 box 143, Lamont, Mr. and Mrs. Gordon 1961-1969 folder 18-19 box 143, folder 20 Landy, Simon 1962 box 143, folder 21 Langner, Lawrence 1961 box 143, folder 22 LaPorte-Cholet, A. M. 1966 box 143, folder 23 LaRoche, Chester 1964-1969 box 143, folder 24 League of Women Voters 1965 box 143, folder 25 Lebedeff, Vera 1968 box 144, folder 1 Leitman, Henri 1963 box 144, folder 2 Lemaire, Louis 1963-1969 box 144, folder 3 LeMay, Curtis E. 1965 box 144, folder 4 Levy, Herman 1961-1969 box 144, folder 5 Lewis, Hobart 1968 box 144, folder 6 Lewis, Wolfram 1962-1966 box 144, folder 7 Lighton, Lewis 1962 box 144, folder 8 Lindsay, John 1964-1965

Register of the John Davis Lodge 86005 45 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 144, folder 9 Littauer, Helen 1965 box 144, folder 10 Lodge, Beatrice 1966 box 144, Lodge, Francesca 1963-1969 folder 11-12 box 144, folder 13 Lodge, George Cabot 1961-1968 box 144, Lodge, Henry Cabot, Jr. 1961-1969 folder 14-17 box 144, folder 18 Lodge, Henry Sears 1963 box 144, folder 19 Lodge, Mrs. John Ellerton 1961-1966 box 144, folder 20 Loeb, William 1967-1968 box 144, folder 21 Logan, John 1961-1962 box 144, folder 22 Longworth, Alice Roosevelt 1969 box 145, folder 1 Loomis, Pat 1964-1968 box 145, folder 2 Loy, Thomas 1965-1969 box 145, folder 3 Luce, Clare Boothe 1962-1969 box 145, folder 4 Luce, Henry 1961 box 145, folder 5 Luce, Stephan 1961 box 145, folder 6 Luna Iglesias, Alejandro 1961 box 145, folder 7 Lupton, John 1962-1969 box 145, folder 8 Luque, Jesus 1961-1964 box 145, folder 9 McAllister, Ken 1965 box 145, folder 10 MacArthur, Douglas 1964 box 145, folder 11 MacArthur, Helen Hayes 1965-1968 box 145, folder 12 Macauley, Thurston 1963-1967 box 145, folder 13 Macaya, Ignacio 1963-1967 box 145, folder 14 Macaya, Juan 1961 box 145, folder 15 McBride, Robert 1962-1964 box 145, folder 16 McCall, Tom 1967 box 145, folder 17 McEvoy, Joseph F. 1963-1969 box 145, folder 18 McKee, Michael 1966 box 145, folder 19 MacKinnon, George E. 1969 box 145, folder 20 McNeil, Thomas 1962-1969 box 145, folder 21 MacVeagh, Charlton 1962-1963 box 145, Madariaga, Juan Jose de 1961-1969 folder 22-23 box 145, folder 24 Marcus, James and Lily (Lodge) 1963-1967 box 145, folder 25 Marcus, Stanley 1966-1968 box 145, folder 26 Mark Twain Journal, 1962-1969 box 145, folder 27 Marshall, Charles 1961-1966 box 145, folder 28 Marsilius, Newman 1964 box 145, folder 29 Martin, Joseph W., Jr. 1962 box 145, folder 30 Martin Gamero, Adolfo 1968-1969 box 145, folder 31 Martin, Tony 1963 box 145, folder 32 Mary Baldwin College 1968 box 145, folder 33 Mason, Anne 1963-1966 box 145, folder 34 Maury, Reuben 1962-1967 box 146, folder 1 Mawson, Leon 1968-1969 box 146, folder 2 May, Ed 1968 box 146, folder 3 Mayalde, Conde de 1961-1962 box 146, folder 4 Meek, Samuel 1966 box 146, folder 5 Merchant, Livingston 1965 box 146, folder 6 Merry del Val, Alfonso 1965-1969 box 146, folder 7 Meskill, Thomas 1967-1969 box 146, folder 8 Michel, Robert 1964-1968 box 146, folder 9 Milbank, Jeremiah 1963-1969 box 146, folder 10 Miller, William E. 1963-1964 box 146, folder 11 Miller, William J. 1964-1966 box 146, folder 12 Minot, William A. G. 1962-1967

Register of the John Davis Lodge 86005 46 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 146, folder 13 Mitchell, John N. 1968 box 146, folder 14 Moats, Alice 1969 box 146, folder 15 Monterey Institute of Foreign Studies 1964-1969 box 146, folder 16 Montgomery, Douglass 1962-1965 box 146, folder 17 Montgomery, Ruth 1964-1966 box 146, folder 18 Moreland, Andrew 1961-1964 box 146, folder 19 Morgan, John 1966-1968 box 146, folder 20 Morgantina 1965 box 146, folder 21 Morris, Dubois, Jr. 1967 box 146, folder 22 Morris, Edgar 1966 box 146, folder 23 Morse, Harry 1962-1969 box 146, folder 24 Morton, Thruston 1964-1965 box 146, folder 25 Mott, Jordon 1968-1969 box 146, folder 26 Mulcahy, Leo 1965-1967 box 146, folder 27 Mullen, Robert 1965 box 146, folder 28 Mundt, Karl 1967 box 146, folder 29 Munoz, Antonio 1962-1969 box 146, folder 30 Muns, Alejandro de 1962-1967 box 146, folder 31 Murphy, George 1965 box 146, folder 32 Murphy, Robert 1961-1964 box 147, folder 1 Nagler, Jerry 1963 box 147, folder 2 Napper, Bernice 1961-1963 box 147, folder 3 Nash, E. C. 1961-1969 box 147, folder 4 National Audobon Society 1968-1969 box 147, folder 5 National Conference of Christians and Jews 1961-1962 box 147, folder 6 National Petroleum Corporation 1966 box 147, folder 7 National Strategy Information Center 1963-1967 box 147, folder 8 Neff, John 1967 box 147, folder 9 Negro College Fund 1966 box 147, folder 10 Neiman, Nelson 1968 box 147, folder 11 New York Times, 1967 box 147, folder 12 Ni Yue-si 1962 box 147, folder 13 Nichols, William I. 1961-1969 box 147, folder 14 Nixon, Catherine 1963 box 147, folder 15 Nixon, Richard M. 1963-1969 box 147, folder 16 Noel, Sterling 1965-1966 box 147, folder 17 Nolan, James 1965 box 147, folder 18 Norton, Josiah 1968 box 147, folder 19 Norton, Julian 1961-1968 box 147, folder 20 Norwalk Club 1968 box 147, folder 21 Nyaradi, Nicholas 1965-1969 box 147, folder 22 Oakes, George W. 1965 box 147, folder 23 Oakie, Jack 1962-1965 box 147, folder 24 O'Brien, Edmund 1963-1966 box 147, folder 25 O'Donnell, Gladys 1966-1969 box 147, folder 26 Olano, Luis de 1961-1968 box 147, folder 27 Olmstead, Alan 1966-1968 box 147, folder 28 Oram, Harold 1961-1967 box 148, folder 1 Orkin, William 1966 box 148, folder 2 Orlandini, Edward 1961-1968 box 148, folder 3 Orleans y Borbon, Alfonso de 1962 box 148, Oyarzabal, Antonio and Beatrice (Lodge) 1961-1969 folder 4-5 box 148, folder 6 Oyarzabal y Velarde, Alberto 1961 box 148, folder 7 Pabst, Robert 1963-1968 box 148, folder 8 Parr, Charles 1962 box 148, folder 9 Pastor, Lucy 1967 box 148, folder 10 Patterson, Richard C., Jr. 1961

Register of the John Davis Lodge 86005 47 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 148, folder 11 Pawley, William D. 1963-1968 Scope and Contents note Includes Pawley's "A Brief History of the Flying Tigers" and Charles F. Romanus and Riley Sunderland's "Stilwell's Mission to China."

box 148, folder 12 Pell, Mrs. John 1962-1969 box 148, folder 13 Pell, Robert 1962 box 148, folder 14 Pennsylvania Council of Republican Women 1961 box 148, folder 15 Pereira, Pedro T. 1961-1967 box 148, folder 16 Peterson, Arthur 1966 box 148, folder 17 Peterson, Oscar 1963 box 148, folder 18 Pinney, A. Searle 1964 box 148, folder 19 Ploeser, Walter 1968-1969 box 148, folder 20 Pope, Frederick 1963-1967 box 148, folder 21 Popham, John M. 1966-1969 box 148, folder 22 Potts, Mary 1963-1964 box 148, folder 23 Powell, Wesley 1962 box 148, folder 24 Presbrey, Martha Rountree 1967-1969 box 148, folder 25 Previdi, John 1966-1968 box 148, folder 26 Pryor, Samuel 1961-1966 box 148, folder 27 Quincy, Edmund 1962 box 148, folder 28 Quintanilla, Aline 1961-1968 box 148, folder 29 Rabb, Maxwell 1965-1968 box 148, folder 30 Raymond, Allen 1962-1968 box 148, folder 31 Raymond, Gene 1965 box 148, folder 32 Reig Reig, A. Adolfo 1963-1967 box 148, folder 33 Reincke, Frederick 1962-1968 box 148, folder 34 Reischauer, Edwin 1966 box 148, folder 35 Reitemeyer, John 1961-1969 box 149, folder 1 Rensselaer Polytechnic Institute 1962 box 149, folder 2 Republican National Committee 1961-1966 box 149, folder 3 Republican Women of Westport 1968 box 149, folder 4 Republican Women's Association 1968 box 149, folder 5 Reynolds, Reginald 1963-1968 box 149, folder 6 Ribicoff, Abraham 1965 box 149, folder 7 Rideout, George M. 1965 box 149, folder 8 Riesel, Victor 1962-1964 box 149, folder 9 Rimanoczy, Richard 1965 box 149, folder 10 1968-1969 box 149, folder 11 Robert Taft Institute of Government 1967 box 149, folder 12 Rockefeller, Nelson 1962-1969 box 149, folder 13 Rockefeller, Winthrop 1967 box 149, folder 14 Rodgers, Churchill 1963-1967 box 149, folder 15 Roebling, Mary 1967 box 149, folder 16 Rogers, Willard 1962 box 149, folder 17 Roland, Robert 1965 box 149, folder 18 Roosevelt, Archibald 1962 box 149, folder 19 Roots, John McCook 1962-1967 box 149, folder 20 Rosen, Lucie 1964 box 149, folder 21 Ross, Norman P. 1962 box 149, folder 22 Roth, Philip 1963 box 149, folder 23 Routh, Robert 1965-1968 box 149, folder 24 Ruiz-Morales, Jose 1967 box 149, folder 25 Rusk, Dean 1965 box 149, folder 26 Ryan, Cornelius 1969 box 149, folder 27 Ryan, Frank 1961-1966 box 149, folder 28 Rysdyk, Frank 1968 box 149, folder 29 Ryskind, Allan 1967

Register of the John Davis Lodge 86005 48 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 149, folder 30 Sachar, Louis 1965-1968 box 149, folder 31 Sacksteder, Fred, Jr. 1961-1968 box 149, folder 32 Sadlak, Antoni 1965-1968 box 149, folder 33 Salet, Eugene 1965 box 149, folder 34 Salles, Edouard 1963-1965 box 149, folder 35 Sampsell, Margaret 1963-1967 box 149, folder 36 Sampsell, Marshall 1968-1969 box 150, folder 1 Sangiovanni, William 1964-1969 box 150, folder 2 Sanz-Briz, Angel 1962-1967 box 150, folder 3 Savitt, Max 1961-1964 box 150, folder 4 Saxe, Thomas 1962-1968 box 150, folder 5 Scalise, Eugene 1964-1965 box 150, folder 6 Schoolboys Abroad Program 1965-1968 box 150, folder 7 Schwolsky, Harry 1968 box 150, folder 8 Scott, Hugh 1961 box 150, folder 9 Scranton, William 1964-1965 box 150, folder 10 Seely-Brown, Horace 1962 box 150, folder 11 Senni, Livio 1962 box 150, folder 12 Shakespeare, Frank 1969 box 150, folder 13 Shankel, James E. 1962-1965 box 150, folder 14 Shannon, James 1965 box 150, folder 15 Shea, Frank 1962 box 150, folder 16 Sheen, Fulton J. 1961 box 150, folder 17 Sherwell, G. Butler 1961 box 150, folder 18 Shull, Frederick 1962 box 150, folder 19 Sibal, Abner W. 1962-1966 box 150, folder 20 Sidor, Walter 1968 box 150, folder 21 Sikorsky, Igor 1966 box 150, folder 22 Simon, Caroline 1963 box 150, folder 23 Sinon, Frank A. 1963-1965 box 150, folder 24 Smedberg, William 1969 box 150, folder 25 Smith, Kingsbury 1964 box 150, folder 26 Smith, Margaret Chase 1966 box 150, folder 27 Smith, Truman 1961-1968 box 150, folder 28 Smith, William B. 1966 box 150, folder 29 Society of Mayflower Descendants 1965 box 150, folder 30 Society of Naval Architects and Marine Engineers 1968 box 150, folder 31 Sonneville, Pierre 1967 box 150, folder 32 Spanish Institute 1963 box 150, folder 33 Speakes, Charme 1965 box 150, folder 34 Speiden, J. G. F. 1962-1969 box 150, folder 35 Spellman, Francis Cardinal 1965 box 150, folder 36 Steele, Bernard 1961-1967 box 150, folder 37 Stevens, John G. 1965-1967 box 150, folder 38 Stevens, Peter 1966 box 150, folder 39 Stevens, Ronald 1966 box 151, folder 1 Stockwell, Jane 1964-1965 box 151, folder 2 Strausz-Hupe, Robert 1964 box 151, folder 3 Streel, Helena (Lodge) de 1961-1969 box 151, folder 4 Stroud, Joan 1967-1969 box 151, folder 5 Sueca, Belen 1961-1966 box 151, folder 6 Suffield Republican Women's Club 1962 box 151, folder 7 Sullivan, Peter 1961-1969 box 151, folder 8 Swann, A. K. 1966 box 151, folder 9 Tassie, Michael 1962-1967 box 151, folder 10 Taylor and Schlanger 1962-1969 box 151, folder 11 Tennyson, Paule 1967 box 151, folder 12 Thaw, Lawrence 1961-1965

Register of the John Davis Lodge 86005 49 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 151, folder 13 Thayer, Walter 1962-1967 box 151, folder 14 Thomas, Richard 1966 box 151, folder 15 Thorne, Bob 1962 box 151, folder 16 Thornton, Dan 1963 box 151, folder 17 Tierney, John 1961-1963 box 151, folder 18 Todd, Webster 1965 box 151, folder 19 Tone, Aileen 1965 April box 151, folder 20 Touche, Armand 1961-1968 box 151, folder 21 Town and Country Club 1961 box 151, folder 22 Trohan, Walter 1961-1969 box 151, folder 23 Truth About Committee 1968 box 151, folder 24 Tunney, Gene 1961-1966 box 151, folder 25 Tutoli, Benidict 1965 box 151, folder 26 Tyng, Lila 1962-1966 box 151, folder 27 Ukrainian Congress Committee of America 1968 box 151, folder 28 Unander, Sig 1962-1969 box 152, folder 1 University of Bridgeport 1962-1968 box 152, folder 2 University of Connecticut 1963-1966 box 152, folder 3 1966-1968 box 152, folder 4 Valletta, Vittorio 1961-1967 box 152, folder 5 Van Allen, James 1965 box 152, folder 6 Van de Vere, Lillian 1961-1967 box 152, folder 7 Vanderlip, Frank A., Jr. 1963-1966 box 152, folder 8 Vega Guerra, Matias 1963-1969 box 152, folder 9 Veterans Memorial Day Committee 1968 box 152, folder 10 Villalon, Luis 1965-1968 box 152, folder 11 Viscardi, Henry, Jr. 1964-1965 box 152, folder 12 Volpe, John 1969 box 152, folder 13 Walker, J. W. 1964 box 152, folder 14 Walker, William 1964-1968 box 152, folder 15 Walter, David 1967-1968 box 152, folder 16 Ward, Alfred G. 1965 box 152, folder 17 Warner, Selma 1961-1962 box 152, folder 18 Watson, Donald 1961-1965 box 152, folder 19 Watt, Raymond 1965 box 152, folder 20 Waycott, Charlotte 1964 box 152, folder 21 Weicker, Lowell, Jr. 1968-1969 box 152, folder 22 Weiss, Gaspard 1965 box 152, folder 23 Welles, Benjamin 1961-1969 box 152, folder 24 Westminster College 1968 box 152, folder 25 Whitehouse, Brooks 1964-1965 box 152, Wide World Lecture Bureau 1962-1968 folder 26-27 box 153, Wide World Lecture Bureau (continued) 1962-1968 folder 1-2 box 153, folder 3 Wilbraham Academy 1965 box 153, folder 4 Will, John 1961-1967 box 153, folder 5 Willauer, Whiting 1961 box 153, folder 6 Williams, Harvey 1965 box 153, folder 7 Williams, James 1966 box 153, folder 8 Williams, Paul 1962-1968 box 153, folder 9 Willmott, Eve 1963-1964 box 153, folder 10 Willoughby, Charles 1965 box 153, folder 11 Wilson, Robert 1965-1968 box 153, folder 12 Women's National Republican Club 1964-1969 box 153, folder 13 Wood, Allen 1966-1969 box 153, folder 14 Wood, Eric 1964-1968 box 153, folder 15 Woodbridge, Henry 1962-1968

Register of the John Davis Lodge 86005 50 papers Interim Years (1961-1969) File 1954-1969, 1976 Correspondence 1965-1969

box 153, folder 16 Woods, Rose Mary 1968-1969 box 153, folder 17 Woodward, Robert 1962-1963 box 153, World Affairs Council 1965 folder 18-19 box 153, folder 20 Yale Republican Club 1962 box 153, folder 21 Yeomans, E. E. 1965 box 153, folder 22 Youth of the 1960s 1969 box 153, folder 23 Yturralde, Mariano 1961-1962 box 153, folder 24 Zaiman, Jack 196? box 153, folder 25 Zimmerman, Charles 1965

Speeches and writings 1961-1969

box 153, folder 26 Introductions for John Lodge box 154, Notes 1962-1967 folder 1-2 box 154, folder 3 Programs box 154, Research materials folder 4-5 box 154, folder 6 Speaking tours 1962-1963 box 154, folder 7 Speeches undated box 155, folder 1, 1961 box 154, folder 8-10 box 155, 1962 folder 2-7 box 155, 1963 folder 8-9 box 156, 1964 folder 1-4 box 157, 1965 folder 1-4, box 156, folder 5-7 box 157, 1966 folder 5-6 box 157, folder 7 1967 Scope and Contents note Includes research materials.

box 158, 1967 (continued) folder 1-3 box 158, 1968 folder 4-5 box 158, folder 6 1969

Subject file 1962-1969, 1976, undated

box 158, folder 7 Africa box 158, folder 8 American Civil Liberties Union box 158, folder 9 American Committee on Italian Migration box 158, folder 10 American Economic Foundation box 159, American Economic Foundation (continued) folder 1-2 box 159, folder 3 American Good Government Society box 159, folder 4 American Republican Committee in Spain box 159, folder 5 American Research Hospital in Poland

Register of the John Davis Lodge 86005 51 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 159, folder 6 American School of Madrid box 159, folder 7 American Security Council box 159, folder 8 Americans for Democratic Action (A.D.A.) box 159, folder 9 Argentina box 159, folder 10 Automation box 159, folder 11 Biafra box 159, folder 12 Biddle, J. Drexel box 159, folder 13 Bliss, Robert box 159, folder 14 Bowles, Chester box 159, folder 15 Braggiotti, Mario box 159, folder 16 Brennan, William H. box 159, folder 17 Buckley, William F., Jr. box 159, folder 18 Bundy, McGeorge box 160, folder 1 Business executives 1965 September 1 Scope and Contents note John A. Howard, "The Vanishing Source of Executives," typescript.

box 160, folder 2 Business-Industry Political Action Committee (BIPAC) box 160, folder 3 Castro, Juanita 1965 February 15 Scope and Contents note Speech, typescript.

box 160, folder 4 Churchill, Winston 1967 October 18 Scope and Contents note "Salute to Winston Churchill," typescript.

box 160, folder 5 Civil rights box 160, folder 6 Cold War box 160, folder 7 College Concert Foundation box 160, folder 8 Columbian County Republicans Committee to End Aid to the Soviet Enemy (CEASE) box 160, Correspondence folder 9-10 box 160, folder 11 Memoranda box 160, folder 12 Miscellany box 160, folder 13 Newsletter box 160, folder 14 Petition box 160, folder 15 Press releases box 160, folder 16 Printed matter box 160, folder 17 Research materials box 160, folder 18 Speeches and writings box 161, folder 1 Communism Connecticut box 161, folder 2 General box 161, folder 3 Charter Oak Constitutional Convention 1965 box 161, folder 4 Agenda box 161, folder 5 Committees box 161, folder 6 Constitution, proposed constitution box 161, folder 7 Correspondence box 161, folder 8 Delegates box 161, folder 9 Districts box 161, folder 10 Litigation box 161, folder 11 Meeting minutes box 161, folder 12 Memoranda box 161, folder 13 Miscellany box 162, folder 1 Press releases

Register of the John Davis Lodge 86005 52 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 162, folder 2 Printed matter box 162, folder 3 Procedures box 162, folder 4 Rules box 162, folder 5 Speeches and writings box 162, folder 6 Voting records box 162, Working papers folder 7-8 box 162, folder 9 Crime prevention box 162, folder 10 Fairfield County box 162, folder 11 Governor's Horse Guard box 162, Politics folder 12-13 Republican Party box 162, folder 14 General box 162, folder 15 Citizens Committee box 163, Council folder 1-5 box 163, folder 6 Council of Republican Women's Clubs box 163, folder 7 Labor League, Connecticut Republican box 163, State Central Committee folder 8-9 box 164, folder 1 State Central Committee box 164, folder 2 State convention 1968 box 164, folder 3 University of Connecticut box 164, folder 4 box 164, folder 5 Council Against Communist Aggression and Alexis de Tocqueville Society box 164, folder 6 Crawford, Hayden box 164, folder 7 Cuba box 164, folder 8 Darien Book Aid Plan box 164, folder 9 Diplomatic and Consular Officers, Retired (DACOR) box 164, folder 10 Dodd, Thomas box 164, folder 11 Economic conditions 1963 June 14 Scope and Contents note Robert C. Tyson, "The Common Denominator," printed copy.

box 164, folder 12 Education 1965 September Scope and Contents note John A. Howard, "Some Grave Disadvantages of Federal Grants for Education and a Preferable Source of Funds," typescript.

box 164, folder 13 Eisenhower, Dwight D. box 165, folder 1 Eisenhower, Dwight D. (continued) box 165, folder 2 box 165, folder 3 box 165, folder 4 Fluoridation box 165, folder 5 Ford, Gerald Scope and Contents note Alice Widener, "Gerald Ford's Low Blow," typescript.

Foreign Policy Research Institute, University of Pennsylvania box 165, Conferences folder 6-7 box 165, Correspondence folder 8-10 box 166, Correspondence (continued) folder 1-2 box 166, folder 3 Director

Register of the John Davis Lodge 86005 53 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 166, folder 4 Finances box 166, folder 5 Miscellany box 166, folder 6 Reports box 166, Writings folder 7-8 box 166, folder 9 Foundation for a Christian Civilization, Inc. box 166, folder 10 Freedom Council box 166, folder 11 Franco, Francisco box 167, folder 1 Frelinghuysen, Peter, Jr. box 167, folder 2 Geneovese, Eugene box 167, folder 3 George C. Marshall Research Library box 167, folder 4 Georgia Pacific Company box 167, folder 5 box 167, folder 6 Gimbel, Bernard box 167, folder 7 Goldwater, Barry box 167, Goodbody and Company folder 8-9 box 167, folder 10 Grasso, Ella box 167, folder 11 Greater Hartford Community Center box 167, folder 12 Gross, Herbert C. box 167, folder 13 Gulf-American Corporation box 167, folder 14 Hatfield, Mark box 168, folder 1 Hungary circa 1967 Scope and Contents note Laszlo Tarnoi de Tharno, "Democracy, , and Christianity," typescript.

box 168, folder 2 Intelligence Digest box 168, folder 3 Inter-American Cultural and Trade Center (INTERAMA) box 168, folder 4 International Platform Association International relations box 168, Hudson Institute Seminar, "Decade Ahead," typescript 1965 June folder 5-10 box 168, folder 11 Lane, Thomas, Public Affairs, typescript 1967-1968 box 168, folder 12 Morris, Robert, "Around the World," typescript undated box 168, folder 13 Israel box 168, folder 14 Italy box 168, folder 15 Javits, Benjamin box 169, Jews folder 1-2 box 169, folder 3 Johnson, Lyndon B. Junior Achievement box 169, Correspondence folder 4-8 box 170, Correspondence (continued) folder 1-2 box 170, folder 3 Miscellany box 170, Printed matter folder 4-5 box 170, folder 6 Reports/proposals box 170, folder 7 Kemper Insurance box 170, folder 8 Kennedy, John F. box 170, folder 9 Kirk, Alan G. box 170, folder 10 Kish, Albert box 171, folder 1 Latin America box 171, folder 2 Leukemia Society box 171, folder 3 Lindsay, John V. box 171, folder 4 Lodge, George Cabot box 171, folder 5 Lodge, Henry Cabot, Sr.

Register of the John Davis Lodge 86005 54 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 171, folder 6 Lodge, Henry Cabot, Jr. box 171, folder 7 Luce, Clare Boothe box 171, folder 8 MacArthur, Douglas box 171, Marcus, James folder 9-11 box 171, folder 12 Mariani, Peter box 171, folder 13 Mental retardation box 171, folder 14 Metro-Goldwyn-Mayer box 171, folder 15 Mid-Fairfield County Youth Museum box 172, folder 1 Miller, William E. box 172, Miscellany folder 2-4 box 172, folder 5 Monterey Institute of Foreign Studies box 172, folder 6 National Association for the Advancement of Colored People (NAACP) box 172, folder 7 National Council for Arts and Humanities box 172, folder 8 National Federation of Republican Women box 172, folder 9, National Petroleum Corporation, Inc. box 173, folder 1 box 173, folder 1 National Petroleum Corporation, Inc. box 173, folder 2 National Schools Committee box 173, folder 3 National security 1976 Scope and Contents note Harlan Cleveland and Stuart Gerry Brown, "The Limits of Obsession: Fencing in the 'National Security' Claim," printed copy.

box 173, folder 4 Naval War College box 173, folder 5 Near East Nixon, Richard M. box 173, Campaign 1968 folder 6-7 Scope and Contents note Includes biographical information and campaign workers.

Committees box 173, folder 8 Ambassadors for Nixon box 173, folder 9 Finance Committee box 173, folder 10 Foreign Affairs Advisory Group box 173, Nixon for President Committee folder 11-12 box 173, folder 13 Republican Committee for Italy box 174, folder 1 Convention August 5-8 Correspondence box 174, General 1966-1969 folder 2-8 box 175, folder 1 Agnew, Spiro box 175, folder 2 Bellmon, Henry box 175, folder 3 Bliss, Ray box 175, folder 4 Buchanan, Pat box 175, folder 5 Clark, Roger box 175, folder 6 Eisenhower, Dwight D. box 175, folder 7 Ellsworth, Robert box 175, folder 8 Evans, Thomas box 175, folder 9 Farley, James box 175, folder 10 Finch, Robert box 175, folder 11 Fish, Hamilton box 175, folder 12 Flanigan, Peter box 175, folder 13 Ford, Gerald box 175, folder 14 Garment, Leonard

Register of the John Davis Lodge 86005 55 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 175, folder 15 Goldwater, Barry box 175, folder 16 Hillings, Patrick box 175, folder 17 Hotchkis, Preston box 175, folder 18 Humphrey, George box 175, folder 19 Kleindienst, Richard box 175, folder 20 Kluckhohn, Frank box 175, folder 21 Levy, Herman box 175, folder 22 Loeb, William box 175, folder 23 Mason, Drew box 175, folder 24 McCoy, Ron box 175, folder 25 Mitchell, John box 175, folder 26 Mundt, Karl box 175, folder 27 Nixon, Richard box 175, folder 28 Nyaradi, Nicholas box 175, folder 29 Parkinson, Gaylord box 175, folder 30 Sears, John P. box 175, folder 31 SerVass, Beurt box 175, folder 32 Stans, Maurice box 175, folder 33 Sterling, David box 175, folder 34 Strausz-Hupe, Robert box 175, folder 35 Whitaker, John C. box 175, folder 36 Woods, Rose Mary box 175, folder 37 Literature, leaflets, etc. box 176, folder 1 Memoranda box 176, folder 2 Miscellany box 176, folder 3 Polls box 176, folder 4 Press releases box 176, Printed matter folder 5-10 box 176, folder 11 Song box 177, Speeches and writings folder 1-4 box 177, folder 5 Travel box 177, Vice Presidential candidate and Presidency appointment applications folder 6-7 box 178, North Atlantic Treaty Organization (NATO) folder 1-2 box 178, folder 3 Northwood Institute box 178, folder 4 Office of Emergency Planning box 178, folder 5 Old Sturbridge Village box 178, folder 6 Order of Lafayette box 178, folder 7 Order Sons of Italy in America box 178, folder 8 Oregon box 178, folder 9 Platt, Clarence box 178, folder 10 Poland Scope and Contents note Includes information from the Polish Government (in exile) on the 22nd anniversary of the Katyn Massacre.

box 178, folder 11 Political science 1962 Scope and Contents note , "Segments of Political Science Not Amenable to Behavioristic Treatment," printed copy.

box 178, Politics and government folder 12-13

Register of the John Davis Lodge 86005 56 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 179, Politics and government (continued) folder 1-4 box 179, folder 5 Portugal box 179, folder 6 Presidential campaign 1964 box 179, folder 7 Race relations undated Scope and Contents note National Putnam Letters Committee, "Race: 11 Questions and 11 Answers," printed copy.

box 179, folder 8 Reagan, Ronald 1962 Scope and Contents note "Lincoln Day Address," typescript.

Republican Coordinating Committee box 179, folder 9 Task Force on Conduct of Foreign Affairs box 180, folder 1 Task Force on Federal Fiscal and Monetary Policies Task Force on National Security box 180, folder 2 General box 180, folder 3 Correspondence box 180, Draft reports folder 4-6 box 180, folder 7 Membership box 180, folder 8 Memoranda box 180, folder 9 Miscellany box 180, folder 10 Printed matter box 181, Reports, papers folder 1-2 box 181, folder 3 Statements Republican Party box 181, folder 4 General box 181, folder 5 Correspondence box 181, folder 6 Miscellany box 181, folder 7 Printed matter box 181, folder 8 Committee on Big City Politics box 181, folder 9 Council on National Security and International Affairs box 181, National Committee folder 10-11 box 182, National Convention 1964 folder 1-2 box 182, folder 3 Republicans for Progress box 182, Rhodesia folder 4-5 box 182, folder 6 Ribicoff, Abraham box 182, folder 7 Rockefeller, Nelson Rockford College box 182, folder 8 Board of Trustees box 182, folder 9 Correspondence box 183, folder 1 Correspondence (continued) box 183, folder 2 Miscellany box 183, folder 3 Printed matter box 183, folder 4 Reports box 183, folder 5 Speeches and writings box 183, folder 6 Rusk, Dean box 183, folder 7 St. Augustine, Florida Quadricentenniel box 183, folder 8 Scranton, William

Register of the John Davis Lodge 86005 57 papers Interim Years (1961-1969) File 1954-1969, 1976 Subject file 1962-1969, 1976, undated

box 183, folder 9 Shipyards 1964 December 29 Scope and Contents note U.S. Commander J.J. Meyer, Jr., U.S.N., report, typescript.

box 183, folder 10 Sleepy Hollow Restorations Spain box 183, folder 11 General Foreign relations - U.S. box 183, folder 12 General box 183, folder 13 Bases box 183, folder 14 Business interests box 184, Chamber of Commerce folder 1-2 box 184, folder 3 Franco, Francisco box 184, folder 4 Garrigues, Ambassador to the U.S. - Interview box 184, folder 5 Labor box 184, Lawsuit related to loss of nuclear bomb from U.S. plane folder 6-7 box 184, folder 8 Miscellany box 184, folder 9 Printed matter box 184, folder 10 World Bank box 184, folder 11 Strausz-Hupe, Robert box 184, folder 12 USS Tarawa () box 184, folder 13 Thayer, Sylvanus box 184, folder 14 Trujillo, Rafael 1965 May 9 Scope and Contents note Includes memorandum from John Davis Lodge to Richard M. Nixon.

box 185, folder 1 United Nations box 185, folder 2 United Shareholders United States box 185, folder 3 General box 185, folder 4 Army box 185, Congress folder 5-6 box 185, folder 7 Department of State box 185, folder 8 Economic conditions Foreign relations box 185, folder 9 General box 185, folder 10 China box 185, folder 11 Europe box 185, folder 12 box 185, folder 13 Foreign service box 185, folder 14 Navy box 185, Politics and government folder 15-16 Scope and Contents note Includes clippings and newsletters.

box 185, folder 17 United Service Organizations (USO) box 185, folder 18 Universidad Laboral box 185, folder 19 Vatican - U.S. representation box 186, folder 1 Vietnam box 186, folder 2 Westport Charter Revision Commission box 186, folder 3 Women's National Republican Club box 186, folder 4 box 186, folder 5 Young Republicans box 186, folder 6 Zeller, Fred R.

Register of the John Davis Lodge 86005 58 papers Ambassador to Argentina (1969-1974) File 1966-1975 Biographical file 1969-1974, undated

Ambassador to Argentina (1969-1974) File 1966-1975 Scope and Contents note Biographical material, correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1969-1974, undated

box 186, folder 7 Address lists, calling cards box 186, folder 8 Biographical sketches Career records box 186, folder 9 General box 186, folder 10 Briefing for assignment to Argentina box 186, folder 11 Departure from Argentina box 186, folder 12 Motion picture career box 186, folder 13 Swearing-in box 186, Clippings 1969-1974, undated folder 14-16 box 187 Clippings (continued) box 188 Clippings (continued) box 189 Daily schedules 1969-1973 box 190 Daily schedules 1969-1973 Embassy box 191, folder 1 Account book box 191, Social functions 1969-1974 folder 2-6 box 192, folder 1 Social functions (continued) box 192, folder 2 Household employees box 192, folder 3 Miscellany box 192, folder 4 Newsletter box 192, folder 5 Visitors Family box 192, folder 6 Cabot (Gabota or Caboto), Sebastian box 192, folder 7 Frelinghuysen, Matilda box 192, folder 8 box 192, folder 9 Hatch, Alden Scope and Contents note Correspondence related to Hatch's book, The Lodges of .

box 192, folder 10 Lodge, Edith box 192, folder 11 Lodge, George Cabot (1883-1909) box 192, folder 12 Lodge, George Cabot (nephew of John D. Lodge) Memberships box 192, folder 13 General box 192, folder 14 Chowder and Marching Club box 192, folder 15 Former Members of Congress box 193, folder 1 Harvard Alumni Association box 193, folder 2 Mementos Scope and Contents note Poetry, music.

box 193, folder 3 Oral history, Columbia University box 193, folder 4 Speeches and writings about John D. Lodge

Correspondence 1966-1975

Register of the John Davis Lodge 86005 59 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

General box 193, folder 5 Quotes from letters box 193, folder 6 Personal telegrams 1969-1973 box 193, folder 7 Undated box 193, 1969 folder 8-11 box 194, 1970 folder 1-3, box 193, folder 12 box 194, 1971 folder 4-8 box 194, 1972 folder 9-11 box 195, 1972 (continued) folder 1-2 box 195, 1973 folder 3-7 box 195, 1974 folder 8-12 box 196, folder 1 Acheson, Dean 1971 box 196, folder 2 Adams, Sherman 1971 box 196, folder 3 Adorno, Joseph 1969 box 196, folder 4 Agnew, Spiro 1969-1971 box 196, folder 5 Ahern, Richard 1969-1971 box 196, folder 6 Aherne, Brian 1973 box 196, folder 7 Ainley, Elaine 1973 box 196, folder 8 Alcorn, H. Meade, Jr. 1969-1971 box 196, folder 9 Alcorta, Gloria 1969-1975 box 196, folder 10 Aldrich, Richard 1969-1973 box 196, folder 11 Allen, Craig 1969 box 196, folder 12 Allen, Francis 1971 box 196, folder 13 Allen, George V. 1970 box 196, folder 14 Allen, Jane 1972-1973 box 196, folder 15 Allen, Richard J. 1972-1973 box 196, folder 16 Allen, Walter 1969-1972 box 196, folder 17 Alsop, John 1971 box 196, folder 18 Amoros Cerdan, Antonio 1972-1973 box 196, folder 19 Amoros Cerdan, Salvador 1970-1972 box 196, folder 20 Anders, Wladyslaw 1970 box 196, folder 21 Anderson, E. E. 1973 box 196, folder 22 Anderson, George W. 1970-1971 box 196, folder 23 Anderson, Robert P. 1969-1970 box 196, folder 24 Annenberg, Walter 1969-1973 box 196, folder 25 Arakelian, Hagop 1970 box 196, folder 26 Araoz, Alejandro 1972 box 196, folder 27 Archer, Evelyn 1973 box 196, folder 28 Arguellas, Jaime 1970 box 196, folder 29 Arguelles, Ramon 1969-1972 box 196, folder 30 Argyll, Duchess of 1969-1973 box 196, folder 31 Aristegui, Pedro M. de 1969 box 196, folder 32 Armstrong, Edward 1969 box 196, folder 33 Armstrong, Park 1971-1972 box 196, folder 34 Atkins, Ollie 1969 box 196, folder 35 Auchincloss, Louis 1972 box 196, folder 36 Baird, Jack 1969-1972 box 196, folder 37 Baker, John 1969-1970 box 196, folder 38 Baldrige, Malcolm 1969 box 196, folder 39 Baldwin, Raymond 1973

Register of the John Davis Lodge 86005 60 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 196, folder 40 Balzo, Giulio del 1970 box 196, folder 41 Barall, Milton 1969-1972 box 196, folder 42 Barnes, Wallace 1969-1971 box 196, folder 43 Barnett, Frank 1971 box 196, folder 44 Basso, Adolfo 1971-1973 box 196, folder 45 Becker, Ralph 1969 box 196, folder 46 Beghin, Edmond 1972 box 196, folder 47 Benfield, James W. 1969-1972 box 196, folder 48 Benton, Mr. and Mrs. William 1969-1973 box 196, folder 49 Bishop, Max 1969-1970 box 196, folder 50 Black, 1972 box 196, folder 51 Bliss, Robert 1969-1971 box 196, folder 52 Bobich, Gica 1971-1973 box 196, folder 53 Bobst, Elmer 1969 box 196, folder 54 Bockstoce, Mrs. Clifton 1970-1973 box 196, folder 55 Bodisco, Aino de 1969 box 196, folder 56 Bohlen, Charles 1972 box 196, folder 57 Boit, Julian 1972 box 196, folder 58 Bolton, Frances 1973 box 196, folder 59 Bolton-Smith, Carlile 1970-1971 box 196, folder 60 Borbon y Orleans, Alfonso 1971 box 197, folder 1 Boriecha, Jacqueline 1971-1975 box 197, folder 2 Boyd, John 1969-1973 box 197, folder 3 Braden, Spruille 1969-1970 box 197, folder 4 Braggiotti, D. Chadwick 1969-1970 box 197, folder 5 Braggiotti, Mario 1969-1973 box 197, folder 6 Braggiotti, Rama 1970-1973 box 197, folder 7 Brouilette, C. Bader 1971-1973 box 197, folder 8 Brown, John C. 1970 box 197, folder 9 Brown, Mrs. John Mason undated box 197, folder 10 Brownell, Herbert 1969-1973 box 197, folder 11 Buchanan, Wiley, Jr. 1969 box 197, folder 12 Buckley, William F., Jr. 1969-1973 box 197, folder 13 Bullock, Hugh 1969-1972 box 197, folder 14 Bundy, Mrs. McGeorge 1970 box 197, folder 15 Burden, William A. M. 1969-1971 box 197, folder 16 Burgess, Carter 1970 box 197, folder 17 Burgess, Randolph 1969 box 197, folder 18 Burke, Arleigh 1969-1972 box 197, folder 19 Burke, Gerard 1972 box 197, folder 20 Burns, Arthur F. 1969-1972 box 197, folder 21 Bush, George 1970 box 197, folder 22 Bush, Prescott 1972 box 197, folder 23 Bustillo, Joaquin 1973 box 197, folder 24 Butterfield, Alexander 1972 box 197, folder 25 Byington, Homer, Jr. 1969-1972 box 197, folder 26 Byrnes, John W. 1972 box 197, folder 27 Cabot, Thomas 1971 box 197, folder 28 Capitol Hill Club 1971 box 197, folder 29 Capitol Hill Foundation 1971 box 197, folder 30 Carcano, Miguel 1973 box 197, folder 31 Carey, Charles T. 1969-1973 box 197, folder 32 Carleton, Peter 1969-1970 box 197, folder 33 Casas Ledesma, Frances 1970 box 197, folder 34 Castiella, Fernando M. 1969-1973 box 197, folder 35 Cerlanek, Francis 1969-1970 box 197, folder 36 Chaisson, Mrs. John 1972 box 197, folder 37 Chapuis, Jeanne 1972-1973

Register of the John Davis Lodge 86005 61 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 197, folder 38 Chennault, Anna 1969 box 197, folder 39 Cholmeley-Jones, E. O. Nigel 1970-1973 box 197, folder 40 Choquette, Robert 1970 box 197, folder 41 Chotiner, Murray 1970-1972 box 197, folder 42 Clemens, Cyril 1969-1973 box 197, folder 43 Cole, Sterling 1973 box 197, folder 44 Committee to End Aid to the Soviet Enemy (C.E.A.S.E.) 1969 box 197, folder 45 Conant, Luther 1969-1972 box 197, folder 46 Cook, Joseph 1970-1971 box 197, folder 47 Coote, Albert 1969-1973 box 197, folder 48 Corry, Andrew 1969 box 198, folder 1 Cotton, Helen 1970-1973 box 198, folder 2 Courdet, Mrs. Frederic 1972 box 198, folder 3 Coward, Noel 1970 box 198, folder 4 Crane, Kent 1969-1972 box 198, folder 5 Crisler, Richard C. 1971 box 198, folder 6 Crittenberger, W. D. 1969 box 198, folder 7 Crocker, Lispenard 1971 box 198, folder 8 Crowley, John 1969-1973 box 198, folder 9 Cupelli, Alberto 1973 box 198, folder 10 Cushman, Charles van B. 1972-1973 box 198, folder 11 Daniel, Margaret (Truman) 1973 box 198, folder 12 Davenport, Russell 1973 box 198, folder 13 Davis, Fitzroy 1970 box 198, folder 14 Davis, Glenn R. 1969-1973 box 198, folder 15 Davis, Nathaniel 1970-1973 box 198, folder 16 Davis, Shelby C. 1971-1973 box 198, folder 17 Dempsey, John 1970 box 198, folder 18 Dewart, Thomas 1970-1972 box 198, folder 19 Dewey, Thomas E. undated box 198, folder 20 Dirksen, Everett 1969 box 198, folder 21 Dodd, Thomas 1969 box 198, folder 22 Dohanos, Steve 1972 box 198, folder 23 Donovan, Mrs. Stanley 1970-1972 box 198, folder 24 Douglas-Hamilton, Malcolm 1973 box 198, folder 25 Drouin, Jacques 1969-1970 box 198, folder 26 Dudley, Henry 1972 box 198, folder 27 Dugan, Jonathan 1971-1972 box 198, folder 28 Duke, Angier Biddle 1971 box 198, folder 29 Dymkoski, Leo 1973 box 198, folder 30 Eames, Hamilton 1970 box 198, folder 31 Egan, John J. 1971 box 198, folder 32 Ehrlichman, John D. 1969 box 198, folder 33 Eisenhower, Mr. and Mrs. David 1969-1971 box 198, folder 34 Eisenhower, John 1969-1970 box 198, folder 35 Eisenhower, Mamie 1969-1971 box 198, folder 36 Eisenhower, Milton 1969-1970 box 198, folder 37 Elbrick, C. Burke 1969-1972 box 198, folder 38 Ellinger, John 1969-1972 box 198, folder 39 Elston, Dorothy 1969 box 198, folder 40 Espil, Mr. and Mrs. Felipe 1969-1972 box 198, folder 41 Estes, Thomas 1970-1972 box 198, folder 42 Estrella, Evelio 1969 box 198, folder 43 Etienne, Walter O. 1970 box 198, folder 44 Etting, Mr. and Mrs. Emlen 1969-1973 box 198, folder 45 Evans, Thomas W. 1969 box 198, folder 46 Fairfield County Hunt Club 1969-1971 box 198, folder 47 Farley, James A. 1969

Register of the John Davis Lodge 86005 62 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 198, folder 48 Feisal, Alfred 1971-1972 box 198, folder 49 Ferne, Luis A. 1969-1970 box 198, folder 50 Field, David J. 1969-1970 box 198, folder 51 Filosa, Gary F. 1969 box 198, folder 52 Fish, Hamilton 1973-1974 box 198, folder 53 Fitzpatrick, John 1969-1973 box 198, folder 54 Flack, Anthony H. 1969 box 198, folder 55 Flanigan, Peter 1969-1972 box 198, folder 56 Ford, Gerald 1973 box 198, folder 57 Forster, Percy 1970 box 198, folder 58 Forte, Ralph E. 1972 box 198, folder 59 Fox Club 1970 box 198, folder 60 Fraleigh, William 1969-1971 box 198, folder 61 Francoeur, Philip 1972 box 198, folder 62 Frelinghuysen, Peter 1969-1973 box 198, folder 63 Frisby, Owen 1969-1973 box 198, folder 64 Fulton, James G. 1971 box 198, folder 65 Gabard, Mrs. Pierre 1969-1971 box 198, folder 66 Garcia Garcia, Gabriel 1969 box 198, folder 67 Garrigues, Walker 1970-1971 box 198, folder 68 Gates, Thomas S. 1969 box 198, folder 69 Gelardin, Albert 1969-1970 box 198, folder 70 Gerety, Pierce 1969-1970 box 198, folder 71 Gibson, George 1973 box 198, folder 72 Gimbel, Bernard 1969 box 198, folder 73 Godo, Conde de 1970 box 198, folder 74 Goldwater, Barry 1969-1971 box 198, folder 75 Graham, Kay 1969-1970 box 198, folder 76 Grand, Stanley 1970-1972 box 198, folder 77 Grandville, Jean de la 1971-1972 box 198, folder 78 Granville, W. Irving 1971-1973 box 198, folder 79 Grasso, Ella 1971 box 198, folder 80 Gray, Francis 1969 box 198, folder 81 Greffet, Charles 1971 box 198, folder 82 Gutierrez de Tobar, Javier 1969 box 199, folder 1 Hadow, Michael 1971 box 199, folder 2 Hagan, Joseph P. 1970-1973 box 199, folder 3 Hamilton, Natalie Wales 1973 box 199, folder 4 Harlow, Bryce 1969 box 199, folder 5 Hart, Thomas C. 1970-1971 box 199, folder 6 Harvard Club 1970 box 199, folder 7 Hatch, Alden 1971-1973 box 199, folder 8 Haugh, John 1970-1973 box 199, folder 9 Hearst, William Randolph, Jr. 1972 box 199, folder 10 Helen, Queen Mother of Rumania 1972 box 199, folder 11 Hendelson, William 1969 box 199, folder 12 Henry, Isabella 1969-1970 box 199, folder 13 Herod, William Rogers 1969 box 199, folder 14 Hickling, R. A. 1970-1972 box 199, folder 15 Hicks, Ira 1969-1973 box 199, folder 16 Hidalgo, Edward 1972 box 199, Hill, Robert C. 1969-1973 folder 17-18 box 199, folder 19 Hillings, Patrick 1970-1973 box 199, folder 20 Hilson, Mrs. Edwin 1972 box 199, folder 21 Hilson, John 1970-1973 box 199, folder 22 Hirsch, Herbert 1972-1973 box 199, folder 23 Hirsh, Mario 1971-1973

Register of the John Davis Lodge 86005 63 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 199, folder 24 Hobart and William Smith Colleges 1971-1972 box 199, folder 25 Holtzmann, Fanny E. 1969-1973 box 199, folder 26 Hoover, J. Edgar 1969-1971 box 199, folder 27 Hotchkis, Preston 1969-1970 box 199, folder 28 Houghton, James R. 1971 box 199, folder 29 House, Charles 1969-1971 box 199, folder 30 Houston, Howard 1969-1972 box 199, folder 31 Hudson Institute 1969-1971 box 199, folder 32 Hungarian Freedom Fighters 1969 box 199, folder 33 International Executive Service Corps 1973 box 199, folder 34 Iribarne, Manuel Fraga 1969 box 199, folder 35 Ives, Colin 1971 box 199, folder 36 Jackson, Donald 1969-1973 box 199, folder 37 Janis, Martin 1969-1973 box 199, folder 38 Jarrell, Henry 1971-1973 box 199, folder 39 Javits, Benjamin 1969 box 199, folder 40 Javits, Jacob 1970 box 199, folder 41 Johnson, Mr. and Mrs. Lyndon B. 1970-1973 box 199, folder 42 Jones, Jenkin Lloyd 1970 box 199, folder 43 Jova, Joseph 1970-1972 box 199, folder 44 Juan de Borbon 1971-1973 box 199, folder 45 Kandarian, Everett 1972 box 199, folder 46 Kaufmann, Arthur 1969 box 199, folder 47 Kearns, Henry 1970-1972 box 199, folder 48 Keating, Kenneth 1973 box 199, folder 49 Kelly, Joseph 1970 box 199, folder 50 Kemper, Alfred 1970 box 199, folder 51 Kennedy, Dana 1969-1972 box 199, folder 52 Kilgallon, William 1969 box 199, folder 53 Kimball, Jeffrey 1969-1972 box 199, folder 54 Kimball, John M. 1969-1973 box 200, folder 1 Kintner, William R. 1973 box 200, folder 2 Kissinger, Henry 1970-1973 box 200, folder 3 Klein, Herbert G. 1970-1973 box 200, folder 4 Kleindienst, Richard 1969-1973 box 200, folder 5 Klemann, George 1972-1973 box 200, folder 6 Kluckhohn, Frank 1969-1970 box 200, folder 7 Knopf, Alfred 1969-1973 box 200, folder 8 Koopmans, Willem 1969-1972 box 200, folder 9 Krebs, A. Samuel 1973 box 200, folder 10 Kriendler, John 1970-1973 box 200, folder 11 Kriendler, Maxwell 1972-1973 box 200, folder 12 Kreisler, Ed 1969 box 200, folder 13 Krueger, Ernest G. 1972 box 200, folder 14 Kubisch, Jack B. 1973 box 200, folder 15 Laird, Melvin 1969-1973 box 200, folder 16 Lamont, Mr. and Mrs. Gordon 1969-1973 box 200, folder 17 Larrabee, Donald 1972 box 200, folder 18 Law, Marion 1969-1972 box 200, folder 19 Leddy, Raymond 1970-1972 box 200, folder 20 Leigh, Elsie 1972 box 200, folder 21 Levy, Hermann 1969 box 200, folder 22 Lewis, Marx 1969-1970 box 200, folder 23 Lippmann, Walter 1969 box 200, folder 24 Llambi, Benito 1973 box 200, folder 25 Loder, John 1970-1973 box 200, folder 26 Lodge, Francesca 1970-1971 box 200, folder 27 Lodge, George C. 1969-1972

Register of the John Davis Lodge 86005 64 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 200, folder 28 Lodge, Henry Cabot 1969-1973 box 200, folder 29 Lodge, Mrs. John E. 1970 box 200, folder 30 Loeb, William 1970-1973 box 200, folder 31 Loomis, Patricia 1973 box 200, folder 32 Lopez Moya, Fernando 1970 box 200, folder 33 Lopez Rodo, Laureano 1971-1973 box 200, folder 34 Lord, Charles 1972 box 200, folder 35 Loy, Mrs. Thomas 1969 box 200, folder 36 Luca de Tena, Juan I. 1970-1972 box 200, folder 37 Luce, Clare Boothe 1969 box 200, folder 38 Lupton, John M. 1972-1973 box 200, folder 39 Macarelli, Ralph 1971 box 200, folder 40 MacArthur, Helen Hays 1970 box 200, folder 41 Macaya, Ignacio 1969-1973 box 200, folder 42 McBride, Robert 1970 box 200, folder 43 McClintock, Robert M. 1969-1972 box 201, folder 1 McEvoy, Joseph 1971-1972 box 201, folder 2 McGregor, Clark 1972-1973 box 201, folder 3 McGuire, Perkins 1969 box 201, folder 4 Mackay, Helen 1969-1970 box 201, folder 5 McNeil, Thomas J. 1971 box 201, folder 6 Madariaga, Juan Jose de 1969-1973 box 201, folder 7 Males, L. 1969-1973 box 201, Marcus, Lily Lodge and James 1969-1973 folder 8-9 box 201, folder 10 Martin, Ralph 1973 box 201, folder 11 Martin-Gamero, Adolfo 1969-1972 box 201, folder 12 Mason, Anne 1969-1972 box 201, folder 13 Maury, Reuben 1971-1973 box 201, folder 14 Meloy, Francis E., Jr. 1972-1973 box 201, folder 15 Merry del Val, Alfonso 1969-1970 box 201, folder 16 Meskill, Thomas 1970-1972 box 201, folder 17 Mestre, Goar 1969-1972 box 201, folder 18 Meyer, Charles 1971-1973 box 201, folder 19 Meyer, Fleur 1971 box 201, folder 20 Michel, Robert 1972-1973 box 201, folder 21 Middendorf, J. William, II 1969-1973 box 201, folder 22 Middlesex School 1972 box 201, folder 23 Milbank, Jeremiah 1969-1973 box 201, folder 24 Miller, William J. 1969 box 201, folder 25 Misch, Mr. and Mrs. Robert 1973 box 201, folder 26 Mitchell, John D. 1972 box 201, folder 27 Mitchell, John N. 1969-1973 box 201, folder 28 Montllor, Joseph 1972-1973 box 201, folder 29 Morano, Albert P. 1970 box 201, folder 30 Morris, Suzy 1969 box 201, folder 31 Mortensen, William 1971 box 201, folder 32 Morton, Rogers C. B. 1970-1973 box 201, folder 33 Mosher, Byron K. 1971 box 201, folder 34 Mott, Jordan L., III 1969-1972 box 201, folder 35 Mundt, Karl 1969-1970 box 201, folder 36 Munoz, Antonio 1969 box 201, folder 37 Muns, Alejandro de 1973 box 201, folder 38 Muse, Martha 1969-1971 box 201, folder 39 Napper, Bernice 1972 box 201, folder 40 Nash, Edward 1970 box 201, folder 41 Neal, Jack 1969 box 201, folder 42 Nixon, Richard M. 1969-1973

Register of the John Davis Lodge 86005 65 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 202, folder 1 Nixon, Richard M. (continued) 1969-1973 box 202, folder 2 Nixon, Tricia 1970-1971 box 202, folder 3 Noble, Ernestina 1969-1973 box 202, folder 4 Noel, Sterling 1971-1972 box 202, folder 5 Nonancourt, Bernard 1969 box 202, folder 6 Norton, Josiah 1969 box 202, folder 7 Norton, Julian 1969 box 202, folder 8 Nyardi, Nicholas 1969-1972 box 202, folder 9 Oakie, Mr. and Mrs. Jack 1973 box 202, folder 10 O'Connor, George 1969-1973 box 202, folder 11 Olano, Luis de 1972 box 202, folder 12 Olivera, Pablo 1970 box 202, folder 13 Oram, Frank 1969-1972 box 202, folder 14 Orlandini, Elizabeth 1969-1972 box 202, folder 15 Ortiz, Frank 1972-1973 box 202, folder 16 Ortano, Egido 1969 box 202, folder 17 Oyarzabal, Beatrice Lodge and Antonio de 1969-1973 box 202, folder 18 Padilla 1972 box 202, folder 19 Pan American Society of the United States 1969 box 202, folder 20 Pappas, Thomas 1972 box 202, folder 21 Parker, David 1972 box 202, folder 22 Parr, Charles 1969 box 202, folder 23 Pawley, William D. 1970 box 202, folder 24 Pell, John H. G. 1969 box 202, folder 25 Pinies, Jaime de 1969-1972 box 202, folder 26 Ploeser, Walter 1969-1972 box 202, folder 27 Pogany, Andras 1969 box 202, folder 28 Presbury, Martha 1970 box 202, folder 29 Pryor, Samuel 1971 box 202, folder 30 Quilleret, Pierre 1969 box 202, folder 31 Quincy, Edmund 1969-1973 box 202, folder 32 Quintanilla, Aline 1969-1970 box 202, folder 33 Rabb, Maxwell 196? box 202, folder 34 Reagan, Ronald 1970 box 202, folder 35 Reincke, F. G. 1969-1970 box 202, folder 36 Reinhardt, Frederick 1971 box 202, folder 37 Reitmeyer, John 1969-1973 box 202, folder 38 Rentschler, George 1972 box 202, folder 39 Reynolds, Reginald, 1966-1973 box 202, folder 40 Republican National Committee 1971 box 203, folder 1 Ribicoff, Abraham 1969-1972 box 203, folder 2 Richardson, Elliott 1969-1972 box 203, folder 3 Riddleberger, James W. 1969 box 203, folder 4 Rimanoczy, Richard S. 1973 box 203, folder 5 Roca, Alejandro 1969 box 203, folder 6 Rockefeller, David 1972 box 203, folder 7 Rockefeller, Nelson 1969-1972 box 203, folder 8 Rogers, William P. 1969-1973 box 203, folder 9 Rooney, John J. 1970 box 203, folder 10 Roosevelt, Archibald, Jr. 1970 box 203, folder 11 Roots, John McCook 1969-1971 box 203, folder 12 Rosoff, Samuel 1969-1970 box 203, folder 13 Roth, Philip 1969-1970 box 203, folder 14 Rothblum, E. G. 1969 box 203, folder 15 Rubottom, R. Richard 1969-1971 box 203, folder 16 Ruiz Padilla, Manuel 1969-1972 box 203, folder 17 Rysdyk, Frank 1969 box 203, folder 18 Saccio, Leonard 1969-1972

Register of the John Davis Lodge 86005 66 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 203, folder 19 Sacksteder, Frederick, Jr. 1969-1972 box 203, folder 20 Sadlak, Antoni 1969 box 203, folder 21 Safire, William 1969 box 203, folder 22 Salas Lopez, Fernando 1972 box 203, folder 23 Salles, Edouard 1970-1971 box 203, folder 24 Sampsell, Marshall 1971-1973 box 203, folder 25 Sans Mora, Miguel 1969-1973 box 203, folder 26 Sanz-Briz, Angel 1970 box 203, folder 27 Sargent, Noel 1969 box 203, folder 28 Savitt, Max 1969-1970 box 203, folder 29 Saxe, Tom 1970 box 203, folder 30 Schlanger, Irving 1972-1973 box 203, folder 31 Schonburg, Count Rudi von 1971-1973 box 203, folder 32 Schwolsky, Harry 1969 box 203, folder 33 Scott, Hugh 1969-1970 box 203, folder 34 Seawell, W. T. 1972-1973 box 203, folder 35 Shakespeare, Frank 1969-1973 box 203, folder 36 Sharp, Dudley 1970-1972 box 203, folder 37 Shaw, Alejandro 1969-1973 box 203, folder 38 Sidor, Walter 1969 box 203, folder 39 Sill, Fred 1971 box 203, folder 40 Smedberg, William R. 1969-1970 box 203, folder 41 Smith, Carleton S. 1969 box 203, folder 42 Smith, David S. 1969 box 203, folder 43 Spanish Institute 1969 box 203, folder 44 Speaks, Charles 1970-1971 box 203, folder 45 Speiden, Jack 1970 box 203, folder 46 St. Albans School 1972 box 203, folder 47 Stahl, Frederick 1970-1973 box 203, folder 48 Stalker, Hugh 1970 box 203, folder 49 Stans, Maurice 1970-1973 box 203, folder 50 Steele, Robert H. 1973 box 203, folder 51 Stewart, Donald 1969-1973 box 203, folder 52 Stewart, John E. 1969-1970 box 203, folder 53 Stilson, Germaine 1969-1973 box 203, folder 54 Stolpen, Adam 1969-1973 box 203, folder 55 Stone, Lewis A. 1969-1971 box 203, folder 56 Strausz-Hupe, Robert 1969-1972 box 203, folder 57 Streel, Quentin de 1969-1971 box 203, folder 58 Streel, Helena Lodge de 1970-1973 box 203, folder 59 Sueca, Duque and Duquesa de 1971-1972 box 203, folder 60 Sullivan, Peter B. 1969-1973 box 203, folder 61 Sulzberger, C.L. 1971 box 203, folder 62 Symington, J. Fife, Jr. 1970-1971 box 204, folder 1 Symington, James 1970 box 204, folder 2 Symington, Stuart 1969-1973 box 204, folder 3 Szechenyi, C. A. 1970 box 204, folder 4 Tate, Margot 1972-1973 box 204, folder 5 Taylor and Schlanger 1969-1971 box 204, folder 6 Taylor, Henry 1972 box 204, folder 7 Taylor, Lorenzo 1969-1973 box 204, folder 8 Terry, Carroll M. 1972 box 204, folder 9 Tettamanti, Leopoldo H. undated box 204, folder 10 Thompson, Herbert 1970 box 204, folder 11 Thorndike, Benjamin 1972 box 204, folder 12 Thorning, Joseph 1970-1973 box 204, folder 13 Tinker Foundation 1970 box 204, folder 14 Toledo, Dagmar Alvarez de 1973

Register of the John Davis Lodge 86005 67 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 204, folder 15 Tournelle, Guy 1973 box 204, folder 16 Townsend, Earle 1969-1973 box 204, folder 17 Tripp, Wendell 1972 box 204, folder 18 Trohan, Walter 1969-1973 box 204, folder 19 Truman, Mrs. Harry S. 1973 box 204, folder 20 Tunney, Gene 1970 box 204, folder 21 Turner, Arthur 1969-1972 box 204, folder 22 Turner, Frederick C. 1973 box 204, folder 23 Unander, Sigfried 1971 box 204, folder 24 Valenti, Jack 1970 box 204, folder 25 Van de Vere, Lillian 1969 box 204, folder 26 Vega, Matias 1969-1973 box 204, folder 27 Villalon, Luis 1969-1973 box 204, folder 28 Volodine, George A. 1972 box 204, folder 29 Volpe, John A. 1973 box 204, folder 30 Von Sternberg, Mrs. Joseph 1970 box 204, folder 31 Wadsworth, James J. 1973 box 204, folder 32 Walker, John W. 1969-1971 box 204, folder 33 Watson, Zetta J. 1972 box 204, folder 34 Watt, Raymond 1969-1973 box 204, folder 35 Watts, Henry M., Jr. 1969 box 204, folder 36 Waugh, Albert 1971 box 204, folder 37 Waugh, Samuel 1969 box 204, folder 38 Weicker, Lowell 1969-1970 box 204, folder 39 Weiss, Gaspard 1969-1973 box 204, folder 40 Whelan, Richard 1969-1973 box 204, folder 41 Whitehouse, Mrs. Brooks 1969 box 204, folder 42 Whitney, John Hay 1970 box 204, folder 43 Wide World Lecture Bureau 1970 box 204, folder 44 Will, Admiral John M. 1971 box 204, folder 45 Williams, Ed 1973 box 204, folder 46 Williams, Paul W. 1969-1972 box 204, folder 47 Wilson, Bob 1971 box 204, folder 48 Wold, John S. 1969 box 204, folder 49 Wood, Allen 1969-1972 box 204, folder 50 Woodbridge, Henry 1969-1973 box 204, folder 51 Woods, Rose Mary 1969-1972 box 204, folder 52 Young Americans for Freedom undated Subject file circa 1969-1974, undated box 209, folder 3 Agnew, Spiro box 209, folder 4 American Foreign Service Association box 209, folder 5 Anti-Americanism box 209, folder 6 Anti-communism Argentina box 209, General folder 7-8 box 209, folder 9 Economic conditions box 209, folder 10 History box 209, folder 11 Miscellany box 209, folder 12 Politics and government box 209, folder 13 Population box 209, folder 14 Black Panthers box 209, folder 15 Buenos Aires box 209, folder 16 Bulgaria Scope and Contents note Printed declaration of Simeon II, King of the Bulgarians.

box 209, folder 17 Burke, Edmund

Register of the John Davis Lodge 86005 68 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 209, folder 18 Connecticut box 209, folder 19 Council Against Communist Aggression and Alexis de Tocqueville Society box 210, folder 1 Council for Latin America box 210, folder 2 Diplomatic and Consular Officers, Retired (DACOR) box 210, folder 3 Eisenhower, Dwight D. box 210, folder 4 Federal Bureau of Investigation (F.B.I.) box 210, folder 5 Foreign Policy Research Institute, University of Pennsylvania box 210, folder 6 France, Navy box 210, Frelinghuysen, Peter folder 7-9 box 210, folder 10 Hearst, William R., Jr. box 210, folder 11 Inter-American Bar Association box 210, folder 12 International relations box 210, folder 13 Javits, Benjamin box 210, folder 14 Kennan, George box 210, folder 15 Latin America box 210, folder 16 box 211, folder 1 Lodge, George C. box 211, folder 2 Lodge, Henry Cabot box 211, folder 3 Mather, George box 211, folder 4 Middle East box 211, Miscellany folder 5-6 box 211, folder 7 Mitrione, Dan Scope and Contents note Eulogy by John Lodge.

box 211, folder 8 Morison, Samuel Eliot box 211, folder 9 Morris, Robert box 211, folder 10 National Petroleum Corporation, Inc. box 211, Nixon, Richard M. folder 11-12 box 212, folder 1 Nixon, Richard M. (continued) box 212, folder 2 Northwood Institute box 212, folder 3 Pan American Society of the United States box 212, folder 4 Pasquaney box 212, folder 5 Peron, Juan box 212, folder 6 Rentschler, William H. box 212, folder 7 Rockford College box 212, folder 8 Sonnenberg, Ben Spain box 212, General folder 9-10 box 212, folder 11 Documentary film box 213, folder 1 Taxpayers Committee to End Foreign Aid box 213, folder 2 Terrorism box 213, folder 3 Union of Soviet Socialist Republics (U.S.S.R.) United States box 213, folder 4 Defense box 213, folder 5 Economic conditions box 213, folder 6 Foreign aid Foreign relations box 213, folder 7 General box 213, folder 8 Argentina box 213, folder 9 Latin America box 213, folder 10 Spain box 213, folder 11 U.S.S.R. box 213, folder 12 Politics and government

Register of the John Davis Lodge 86005 69 papers Ambassador to Argentina (1969-1974) File 1966-1975 Correspondence 1966-1975

box 213, folder 13 Vietnam box 213, folder 14 Watergate box 213, folder 15 Wharton, Edith box 204, folder 53 Zaiman, Jack 1969-1973 box 204, folder 54 Zanini, Lino 1973 box 204, folder 55 Ziegler, Ronald 1973 box 204, folder 56 Ziluca, Giuseppina Garibaldi 1970 box 204, folder 57 Ziluca, Paul 1970 box 204, folder 58 Zumwalt, Elmo R., Jr. 1971

Office file 1969-1973, undated

box 204, folder 59 General box 205, folder 1 Deputy Chief of Mission (Max Krebs) box 205, folder 2 Visit of Charles Meyer, Assistant Secretary of State box 205, folder 3 Correspondence box 205, folder 4 Memoranda Travel file 1969 box 205, folder 5 Balcarce box 205, folder 6 box 205, folder 7 Panama box 205, folder 8 USS 1970 box 205, folder 9 Argentina box 205, folder 10 Mar del Plata box 205, folder 11 Spain 1971 box 205, folder 12 Antartica box 205, folder 13 Copahue box 205, folder 14 Europe and the United States box 205, folder 15 Panama box 206, folder 1 Pinamar box 206, folder 2 United States 1972 box 206, folder 3 Bogota box 206, folder 4 Europe and the United States box 206, folder 5 Formosa box 206, folder 6 Nice, Cannes, Ibiza, and Madrid box 206, folder 7 UNITAS and Santiago box 206, folder 8 United Hispanic-American Parade, New York 1973 box 206, folder 9 Copahue box 206, folder 10 Europe box 206, folder 11 Pinamar box 206, United States folder 12-13 box 206, folder 14 Washington, D.C. box 206, folder 15 Travel vouchers

Speeches and writings 1969-1974

box 206, 1969 folder 16-18 Scope and Contents note Includes notes.

Register of the John Davis Lodge 86005 70 papers Ambassador to Argentina (1969-1974) File 1966-1975 Speeches and writings 1969-1974

box 207, 1969 (continued) folder 1-3 box 207, 1970 folder 4-11 box 208, 1971 folder 1-7 Scope and Contents note Includes notes.

box 208, folder 8 1972 box 208, folder 9 Notes 1973 box 208, folder 10 1974 Scope and Contents note Includes notes.

box 209, 1974 (continued) folder 1-2 Interim Years (1974-1983) File 1973-1983 Scope and Contents note Biographical material, correspondence, speeches and writings, and general subject material.

Biographical file 1975-1983, undated

box 213, folder 16 Address lists, calling cards, resumes box 213, folder 17 Awards box 213, folder 18 Biographical sketches box 213, folder 19 Church memberships box 213, Clippings 1975-1982, undated folder 20-23 box 214, Clippings (continued) folder 1-5 box 214, Daily schedules folder 6-8 Family box 214, folder 9 General box 214, folder 10 Davis, Charles Henry box 214, folder 11-12 box 215, folder 1 Oyarazabal, Antonio de box 215, folder 2 Honorary degrees Memberships box 215, folder 3 General box 215, Alumni associations folder 4-8 Scope and Contents note Includes Harvard University, Middlesex School, and St. Albans School.

box 215, folder 9 Army and Navy Club box 215, folder 10 Chowder and Marching Club box 216, folder 1 Chowder and Marching Club (continued) box 216, folder 2 Dutch Treat Club box 216, folder 3 Explorer's Club box 216, folder 4 Fox Club box 216, folder 5 National Wildlife Federation box 216, folder 6 Oral history, Columbia University Social functions

Register of the John Davis Lodge 86005 71 papers Interim Years (1974-1983) File 1973-1983 Biographical file 1975-1983, undated

box 216, 1975 folder 7-8 box 216, folder 9 1976 box 217, folder 1 1976 (continued) box 217, 1977 folder 2-3 box 217, 1978 folder 4-5 box 217, 1979 folder 6-7 box 217, 1980 folder 8-9 box 218, 1980 (continued) folder 1-2 box 218, 1981 folder 3-4 box 218, 1982 folder 5-6 box 218, folder 7 1983 box 219, Travel file - trip to China and the Far East 1981 folder 1-2 Scope and Contents note Includes correspondence with Warren Burger.

Correspondence 1973-1983

General box 219, 1975 folder 3-6 box 219, 1976 folder 7-9 box 219, 1977 folder 10-11 box 220, 1977 (continued) folder 1-2 box 220, 1978 folder 3-4 box 220, 1979 folder 5-7 box 220, 1980 folder 8-11 box 220, 1981 folder 12-15 box 220, folder 16 1982 box 221, 1982 (continued) folder 1-2 box 221, folder 3 1983 box 221, folder 4 Accion Revolucionaria Anticomunista 1977 box 221, folder 5 Aherne, Mr. and Mrs. Brian undated box 221, folder 6 Ainley, Mrs. E. C. 1974 box 221, folder 7 Alba, Jaime 1974-1976 box 221, folder 8 Alcorn, Hugh Meade, Jr. 1977 box 221, folder 9 Alcorta, Gloria 1981-1982 box 221, folder 10 Aldrich, Richard 1975-1976 box 221, folder 11 Allen, Richard J. 1977 box 221, folder 12 Allen, Richard V. 1980-1981 box 221, folder 13 Allen, Walter C. 1975

Register of the John Davis Lodge 86005 72 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 221, folder 14 Alliance Francaise of Fairfield County 1976-1981 box 221, folder 15 Alsop, John 1974-1983 box 221, American-Chilean Council 1977-1979 folder 16-17 Scope and Contents note Includes correspondence with Marvin Liebman.

box 221, folder 18 American Flag Institute 1981-1983 box 221, folder 19 American Legion Post 1973-1976 box 222, folder 1 American Society of the French Legion of Honor 1983 box 222, folder 2 Americans for Change 1980 box 222, folder 3 Anderson, George W. 1979 box 222, folder 4 Annenberg, Leonore 1981 box 222, folder 5 Annenberg, Walter 1975-1982 box 222, folder 6 Araoz, Carmen undated box 222, folder 7 Arguelles, Ramon 1975 box 222, folder 8 Armstrong, Edward 1977 box 222, folder 9 Associated Clubs 1981 box 222, folder 10 Association of Former Intelligence Officers 1979 box 222, folder 11 Atlantic Council of the United States 1977 box 222, folder 12 Attwood, William 1979 box 222, folder 13 Auchincloss, Hugh undated box 222, folder 14 Babcock, Catherine 1976-1977 box 222, folder 15 Baird, Jack 1973 box 222, folder 16 Baker, Howard 1980 box 222, folder 17 Baker, James A., III 1976-1980 box 222, folder 18 Baldrige, Letitia 1983 box 222, folder 19 Baldrige, Malcolm 1981 box 222, folder 20 Baldwin, Herbert 1979 box 222, folder 21 Baldwin, Raymond E. 1982 box 222, folder 22 Barall, Milton 1974-1983 box 222, folder 23 Basso, Adolfo 1977 box 222, folder 24 Batuz 1980-1982 box 222, folder 25 Bernini, Federico 1976 box 222, folder 26 Black, Shirley Temple 1976 box 222, folder 27 Bliss, Robert 1975-1980 box 222, folder 28 Bobich, Gica 1974-1982 box 222, folder 29 Bobrinskoy, Nicholas A. 1974-1983 box 222, folder 30 Bodisco, Aino de 1974-1983 box 222, folder 31 Bohlen, Charles undated box 222, folder 32 Bolton, Frances 1975 box 222, folder 33 Bowden, Dina 1975 box 222, folder 34 Braden, Spruille 1977 box 222, folder 35 Bradley, Kenneth 1978 box 222, folder 36 Braga, George 1977-1982 box 222, folder 37 Braggiotti, D. Chadwick 1977-1983 box 223, folder 1 Braggiotti, Mario 1983 box 223, folder 2 Braggiotti, Tobar 1975 box 223, folder 3 Brett, Homer 1977-1983 box 223, folder 4 Brooks, B. V., Jr. 1974-1975 box 223, folder 5 Browne, Ken 1974 box 223, folder 6 Brownell, Herbert 1974-1979 box 223, folder 7 Buchanan, Patrick 1976-1977 box 223, folder 8 Buckley, James 1979-1981 box 223, Buckley, William F., Jr. 1974-1983 folder 9-11 box 223, folder 12 Bullock, Hugh 1974 box 223, folder 13 Burger, Warren 1983 box 223, folder 14 Bush, Dorothy undated

Register of the John Davis Lodge 86005 73 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 223, folder 15 Bush, George 1975-1981 box 223, folder 16 Bush, Prescott, Sr. 1980 box 223, folder 17 Butash, Adrian 1978 box 223, folder 18 Capitol Hill Club 1975 box 223, folder 19 Capitol Hill Foundation 1973 box 223, folder 20 Carcano, Miguel Angel 1973 box 223, folder 21 Carey, Charles 1974-1981 box 223, folder 22 Carroll-Abbing, J. Patrick 1978-1982 box 223, folder 23 Carter, James (Jimmy) 1976 box 223, folder 24 Case, Clifford 1982 box 223, folder 25 Casey, William 1980 box 223, folder 26 Castro, Raul 1978 box 223, folder 27 Cefaratti, Anthony J. 1973 box 223, folder 28 Center for Inter-American Relations 1975-1977 box 223, folder 29 Cerlanek, Frank 1975 box 223, folder 30 Chapuis, Jane 1977-1981 box 223, folder 31 Chase, Allen C. 1977 box 224, folder 1 Cholmeley-Jones, E. O. Nigel 1974-1980 box 224, folder 2 Cinelli, Veronica 1977-1978 box 224, folder 3 Citizens' Legal Defense Fund 1977-1979 box 224, folder 4 Clark, Pat 1976-1978 box 224, folder 5 Clark, William P. 1982 box 224, folder 6 Clemens, Cyril 1967-1977 box 224, folder 7 Clifford, Arthur 1976-1981 box 224, folder 8 Cohn, Roy 1981-1983 box 224, folder 9 Colby, William 1975 box 224, folder 10 Cole, Albert 1976 box 224, folder 11 Conant, Luther 1974 box 224, folder 12 Connecticut Center for Continuing Education 1974-1975 box 224, folder 13 Connecticut Humane Society 1974-1977 box 224, folder 14 Connecticut Political Action Committee 1981 box 224, folder 15 Connecticut Republican Labor League 1974 box 224, folder 16 Conner, Leonard 1979 box 224, folder 17 Cospito, Rene 1974-1982 box 224, folder 18 Cotton, Helen 1974-1981 box 224, folder 19 Council of Former Governors 1978-1979 box 224, folder 20 Cowles, Gardner 1983 box 224, folder 21 Cramer, Robert 1976 box 224, folder 22 Crane, Philip 1977-1979 box 224, folder 23 Crocker, Edward 1979 box 224, folder 24 Cronan, Carey 1974 box 224, folder 25 Cupelli, Alberto 1976 box 224, folder 26 Curry, Donald 1983 box 224, folder 27 Curtis, Carl T. 1973-1975 box 224, folder 28 Cushman, Charles 1974-1981 box 224, folder 29 Dambrava, Vytautas 1974 box 224, folder 30 Davis, Fitzroy 1974-1980 box 224, folder 31 Davis, Glenn 1974-1982 box 224, folder 32 Davis, Shelby Cullom 1977-1982 box 224, folder 33 DeForest, Jack 1983 box 224, folder 34 DeLong, Edmund 1974 box 224, folder 35 DeMille, Evelyn 1974 box 224, folder 36 DeNardis, Lawrence 1980-1983 box 225, folder 1 Devlin, Harry 1980 box 225, folder 2 Dewart, Thomas 1974-1981 box 225, folder 3 DeWitt, John 1974-1977 box 225, folder 4 Dohanos, Stephen 1979 box 225, folder 5 Donahue, Edward 1980

Register of the John Davis Lodge 86005 74 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 225, folder 6 Driscoll, Alfred 1975 box 225, folder 7 Dudley, Henry 1974-1982 box 225, folder 8 Duke, Angier Biddle 1982-1983 box 225, folder 9 Eames, Emma 1980 box 225, folder 10 Eames, Hamilton 1975-1981 box 225, folder 11 Eason, Myles 1974 box 225, folder 12 Eisenhower, Barbara 1980 box 225, folder 13 Ellinger, John 1974-1983 box 225, folder 14 Ellsworth, Robert 1980 box 225, folder 15 Eppes, William 1980-1982 box 225, folder 16 Erize, Jeannette 1976-1979 box 225, folder 17 Espil, Jorge 1977 box 225, folder 18 Etting, Mr. and Mrs. Emlen 1974-1979 box 225, folder 19 Faris, Mrs. Barry 1976-1978 box 225, folder 20 Farley, Mrs. James 1981 box 225, folder 21 Field, David J. 1981 box 225, folder 22 Filosa, Gary, II 1974-1976 box 225, folder 23 Fish, Hamilton 1974-1976 box 225, folder 24 Fitzpatrick, John 1976 box 225, folder 25 Folger, Mrs. John C. 1981 box 225, folder 26 Ford, George 1977-1980 box 225, folder 27 Ford, Gerald 1981 box 225, folder 28 Former Members of Congress 1980-1982 box 225, folder 29 Foundation for Economic Education 1980-1981 box 225, folder 30 Fraleigh, William N. 1975-1982 box 225, folder 31 Francoeur, Philip 1981 box 225, folder 32 Frost, Jack 1975-1976 box 226, folder 1 Galvez, Jose Ivan 1977-1981 box 226, folder 2 Garrigues, Antonio 1975-1983 box 226, folder 3 Gates, Thomas S. 1983 box 226, folder 4 Gaussen, Gerard 1976 box 226, folder 5 Gerard, James 1982 box 226, folder 6 Gerety, Pierce 1982 box 226, folder 7 Gilman, Lawrence 1974-1980 box 226, folder 8 Gimbel, Bernard 1975 box 226, folder 9 Gingles, Robert 1974 box 226, folder 10 Goldwater, Barry 1974 box 226, folder 11 Graeber, George 1980 box 226, folder 12 Grandville, Comte Jean de la Chevardiere de la 1981 box 226, folder 13 Granville, W. Irving 1979 box 226, folder 14 Grasso, Ella 1975-1982 box 226, folder 15 Griswold, Rita C. 1974 box 226, folder 16 Guest, Winston 1979-1982 box 226, folder 17 Haedo, Elsie 1977-1979 box 226, folder 18 Haig, Alexander 1974-1982 box 226, folder 19 Hall, Leonard W. 1979 box 226, folder 20 Hamilton, Natalie Wales 1975-1981 box 226, folder 21 Hansen, George 1977 box 226, folder 22 Haring, John 1975 box 226, folder 23 Harlow, Arthur B. 1977-1983 box 226, folder 24 Harlow, Bryce 1974 box 226, folder 25 Hartford Courant, 1975-1980 box 226, folder 26 Hartmann, Robert 1975 box 226, folder 27 Harvard University 1974-1975 box 226, folder 28 Hatch, Orrin 1979-1982 box 226, folder 29 Hearst, William Randolph, Jr. 1974 box 226, folder 30 Helms, Jesse 1978-1980 box 226, folder 31 Hepburn, Katharine 1976

Register of the John Davis Lodge 86005 75 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 226, folder 32 Heritage Foundation 1983 box 226, folder 33 Hickling, R. Anderson 1975-1978 box 226, folder 34 Higham, Charles 1976 box 226, folder 35 Hill, Robert 1973-1983 box 226, folder 36 Hillings, Patrick 1980-1983 box 226, folder 37 Hilson, Edwin 1977 box 226, folder 38 Hilson, John 1974 box 226, folder 39 Hinman, George 1975 box 226, folder 40 Hirsch, Herbert 1974-1975 box 226, folder 41 Hobart and William Smith Colleges 1982 box 226, folder 42 Hoppe, Henry R. 1975 box 226, folder 43 Hotchkis, Preston 1981 box 226, folder 44 Houghton, Laura 1981 box 226, folder 45 Humphrey, Hubert H. 1976-1978 box 226, folder 46 Institute for the Study of 1981 box 226, folder 47 Inter-American Bar Association 1974-1977 box 227, folder 1 Ireland, Mr. and Mrs. Livingston 1979-1981 box 227, folder 2 Iribarne, M. F. 1975 box 227, folder 3 Irwin, John N., II 1978-1980 box 227, folder 4 Italian Alliance Clubs 1981-1982 box 227, folder 5 Ives, Colin 1975 box 227, folder 6 Jackson, Don undated box 227, folder 7 James, E. Pendleton 1980-1981 box 227, folder 8 Janis, Martin 1981 box 227, folder 9 Javits, Jacob 1974-1983 box 227, folder 10 Johnson, George B. 1979-1980 box 227, folder 11 Jones, Jerry 1974 box 227, folder 12 Jova, Joseph John 1982 box 227, folder 13 Judd, Walter 1978-1982 box 227, folder 14 Kearns International 1974-1975 box 227, folder 15 Keating, Kenneth B. 1974-1975 box 227, folder 16 Kennedy, Dana 1974-1978 box 227, folder 17 Kennedy, Moorhead, Jr. 1979-1981 Scope and Contents note Includes transcript of Kennedy's conversation with Reader's Digest relating to his captivity in Iran, 1979 November-1981 January.

box 227, folder 18 Kimball, John 1974-1981 box 227, folder 19 Kirkpatrick, Jeane 1982-1983 box 227, folder 20 Kissinger, Henry 1979 box 227, folder 21 Klein, Woody 1974-1980 box 227, folder 22 Krebs, Max 1974-1980 box 227, folder 23 Kriendler, John 1982 box 227, folder 24 Krueger, Ernie undated box 227, folder 25 Kubisch, Jack B. 1973 box 227, folder 26 Laird, Melvin 1975 box 227, folder 27 Lamont, Mr. and Mrs. Gordon 1974-1983 box 227, folder 28 Lane, Andrew 1979-1980 box 227, folder 29 Langdon, Homer 1975 box 227, folder 30 LaPorte-Cholet 1982 box 227, folder 31 LaVarre, William 1977 box 227, folder 32 Law, Marion 1975-1980 box 227, folder 33 LeBaron, Robert 1982 box 227, folder 34 Leboutillier, John 1980-1981 box 227, folder 35 Leigh, Mrs. Douglas 1981-1982 box 227, folder 36 Leone-Moats, Alice 1977 box 227, folder 37 Levine, Laurence 1980-1983 box 227, folder 38 Levy, Herman 1979-1982

Register of the John Davis Lodge 86005 76 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 227, folder 39 Lichine, Alexis 1977 box 227, folder 40 Llambi y Galvez, Carlos 1974-1980 box 227, folder 41 Loder, John 1976-1979 box 227, folder 42 Lodge, Francesca 1975 box 227, folder 43 Lodge, George Cabot, Jr. 1976-1980 box 227, Lodge, Henry Cabot, Jr. 1974-1982 folder 44-45 box 228, folder 1 Loeb, William 1974-1981 box 228, folder 2 Loomis, Pat 1976-1977 box 228, folder 3 Lopez-Herce, Alberto 1976-1977 box 228, folder 4 Loy, Thomas L. 1983 box 228, folder 5 Luce, Clare Boothe 1983 box 228, folder 6 Lupton, John 1974-1980 box 228, folder 7 MacArthur, Jean 1976-1978 box 228, folder 8 Macaya, Ignacio 1974-1981 box 228, folder 9 McCauley, Thurston 1974-1977 box 228, folder 10 McClintock, Robert 1976 box 228, folder 11 McEvoy, Joe 1981 box 228, folder 12 McIlhenny, Henry P. 1974-1982 box 228, folder 13 McKeon, Daniel 1975-1978 box 228, folder 14 McKinney, Stewart 1973-1979 box 228, folder 15 Madariaga, Mr. and Mrs. Juan Jose de 1974-1976 box 228, folder 16 Maione, Mike 1978-1979 box 228, folder 17 Males, Liubimiro 1973 box 228, folder 18 Mansfield, Mike 1976 box 228, folder 19 Marcus, Lily (Lodge) and James 1976-1978 box 228, folder 20 Marcus, Stanley 1978 box 228, folder 21 Martin E. Janis and Company 1974 box 228, folder 22 Martin Gamero, Adolfo 1975 box 228, folder 23 Martin y Alonso-Martinez, Enrique 1981 box 228, folder 24 Mason, Anne 1974-1983 box 228, folder 25 Massachusetts Historical Society 1976-1979 box 228, folder 26 Matz, Sally 1977 box 228, folder 27 Maury, Reuben 1975-1980 box 228, folder 28 Meek, Samuel 1980-1981 box 228, folder 29 Meskill, Thomas 1974-1975 box 228, folder 30 Mestre, Goar 1975-1977 box 228, folder 31 Metcalfe, John H. 1975-1976 box 228, folder 32 Middlesex School 1974 box 228, folder 33 Michel, Robert H. 1975-1982 box 228, folder 34 Middendorf, William 1976-1983 box 229, folder 1 Misch, Robert 1977 box 229, folder 2 Montllor, Joseph 1973-1974 box 229, folder 3 Montgomery, Ruth B. 1982 box 229, folder 4 Moore, Frances 1977 box 229, folder 5 Moore, Robin 1974-1983 box 229, folder 6 Morison, Samuel Eliot 1974 box 229, folder 7 Morris, Robert 1982-1983 box 229, folder 8 Morton, Rogers C. B. 1976 box 229, folder 9 Mosher, Robert 1975 box 229, folder 10 Mott, Jordan Manuel 1974-1979 box 229, folder 11 Muinos, Alfredo 1974-1975 box 229, folder 12 Muniz, Carlos Manuel 1977 box 229, Muns, Alejandro de 1974-1983 folder 13-14 box 229, folder 15 Murphy, George 1974-1975 box 229, folder 16 Murphy, Robert 1974 box 229, folder 17 Myer, Paul 1976

Register of the John Davis Lodge 86005 77 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 229, folder 18 Napper, Bernice 1974-1978 box 229, folder 19 National Aeronautics and Space Administration (NASA) 1975 box 229, folder 20 National Conference of Christians and Jews 1975-1978 box 229, folder 21 National Strategy Information Center 1981-1983 box 229, folder 22 National War College 1974 box 229, folder 23 New York Times, 1978 box 229, folder 24 Nichols, William 1978-1979 box 229, folder 25 Nixon, Richard M. 1973-1983 box 229, folder 26 Nofziger, Lyn 1980-1982 box 229, folder 27 Norton, John 1980 box 229, folder 28 Norton, Julian 1974 box 229, folder 29 Norwalk Club 1974 box 230, folder 1 Oakie, Mrs. Jack 1982 box 230, folder 2 Oram, Frank 1974-1983 box 230, folder 3 Orfila, Alejandro 1974-1980 box 230, folder 4 Ortiz, Frank 1973-1974 box 230, folder 5 Ortiz de Rozas, Carlos 1974-1977 box 230, Overton, Albert 1974-1983 folder 6-7 box 230, Oyarzabal, Beatrice (Lodge) and Antonio de 1974-1983 folder 8-9 box 230, folder 10 Palm Beach Round Table 1979-1982 box 230, folder 11 Pappas, Thomas A. 1975 box 230, folder 12 Parkinson, Mary Jane 1974-1975 box 230, folder 13 Pasquaney Trust 1979-1980 box 230, folder 14 Patricelli, Leonard 1974 box 230, folder 15 Peale, Norman Vincent 1975 box 230, folder 16 Pepper, Claude 1981 box 230, folder 17 Percy, Charles 1974 box 230, folder 18 Pinies, Jaime de 1975-1983 box 230, folder 19 Pollock, Howard W. 1980 box 230, folder 20 Post Jr. College 1974 box 230, folder 21 Pryor, Samuel 1978-1982 box 230, folder 22 Quincy, Edmund 1974-1982 box 230, folder 23 Rabb, Maxwell 1981 box 230, folder 24 Reagan, Nancy 1981 box 231, folder 1 Reagan, Ronald 1977-1982 box 231, folder 2 Reed, Joseph 1981-1982 box 231, folder 3 Reig Reig, Adolfo 1976 box 231, folder 4 Reincke, Mr. and Mrs. Frederick 1974-1982 box 231, folder 5 Reitmeyer, John R. 1974-1975 box 231, folder 6 Republican National Committee 1975 box 231, folder 7 Ribicoff, Abraham 1975 box 231, folder 8 Richards, Ann 1980 box 231, folder 9 Richardson, Elliot 1974-1975 box 231, folder 10 Rimanoczy, Richard 1975 box 231, folder 11 Rivero, Horacio 1974 box 231, folder 12 Robertson, Natalie 1975 box 231, folder 13 Rockefeller, Archibald 1982 box 231, folder 14 Rockefeller, David 1980 box 231, folder 15 Rockefeller, Nelson 1974-1979 box 231, folder 16 Rollins, Ed 1982 box 231, folder 17 Roots, John McCook 1981-1982 box 231, folder 18 Rotary Club of Cincinnati 1977-1978 box 231, folder 19 Rotary International 1976-1977 box 231, folder 20 Routh, Robert 1977 box 231, folder 21 Rush, Kenneth 1975-1977 box 231, folder 22 Russell, Renouf 1974-1975

Register of the John Davis Lodge 86005 78 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 231, folder 23 Ryan, Cornelius 1974 box 231, folder 24 1977-1979 box 231, folder 25 Salas Lopez, Fernando de 1982 box 231, folder 26 Salles, Edouard 1973-1979 box 231, folder 27 Salverda, Cristian 1974-1982 box 231, folder 28 Sangiovovni, William 1981 box 231, folder 29 Sans Mora, Miguel 1973-1979 box 232, folder 1 Sarasin, Ronald 1974-1978 box 232, folder 2 Sargeant, Howland 1974 box 232, folder 3 Satrustegui, Xavier de 1981-1982 box 232, folder 4 Saxe, T. Brock 1976 box 232, folder 5 Schwolsky, Harry 1983 box 232, folder 6 Schwolsky, Peter 1981-1983 box 232, folder 7 Scranton, William 1976 box 232, folder 8 Sears, John 1977-1980 box 232, folder 9 Seely-Brown, Horace 1982 box 232, folder 10 Seggerman, Harry 1979-1983 box 232, folder 11 Shakespeare, Frank 1975 box 232, folder 12 Shannon, Mrs. James undated box 232, folder 13 Shapiro, Goodwin 1978 box 232, folder 14 Shaw, Alejandro 1977-1978 box 232, folder 15 Shrady, Frederick 1978-1983 box 232, folder 16 Shultz, George 1982 box 232, folder 17 Siering, William 1974-1982 box 232, folder 18 Simon, Paul 1975 box 232, folder 19 Simson, Veronica Cinelli de 1979 box 232, folder 20 Singer, S. Fred 1975 box 232, folder 21 Siracusa, Ernest 1973-1974 box 232, folder 22 Smedberg, W. R., III 1979-1983 box 232, folder 23 Smith, Carleton undated box 232, folder 24 Society of Colonial Wars 1976-1977 box 232, folder 25 Sons of the 1975 box 232, folder 26 Sovereign Military Order of the Temple of Jerusalem 1973-1976 box 232, folder 27 Spanish Institute 1982 box 232, folder 28 Speaks, Charles 1978 box 232, folder 29 Spruille, Braden 1975-1977 box 232, folder 30 Stait, Walter 1977 box 232, folder 31 Stans, Maurice 1975 box 232, folder 32 Steele, Helen 1979 box 232, folder 33 Stewart, Donald 1981-1982 box 232, folder 34 Stilson, Germaine 1974-1980 box 232, folder 35 Stolpen, Adam 1976-1982 box 233, folder 1 Stone, Roger 1978-1982 box 233, folder 2 Strauss, Lewis Lichtenstein undated box 233, folder 3 Strausz-Hupe, Robert 1974-1983 box 233, folder 4 Streel, Helena (Lodge) de 1973-1979 box 233, folder 5 Swank, Emory C. 1979 box 233, folder 6 Symington, Fife 1979-1981 box 233, folder 7 Tassie, M. H. 1981 box 233, folder 8 Taylor, Henry J. 1974-1983 box 233, folder 9 Taylor, Lorenzo 1973-1983 box 233, folder 10 Tena, Juan I. Luca de 1975 box 233, folder 11 Tharp, Tad 1982-1983 box 233, folder 12 Thaw, Lawrence 1977-1979 box 233, folder 13 Tobin, Richard 1976 box 233, folder 14 Tournelle, Baron de la undated box 233, folder 15 Turner, Arthur 1978-1981 box 233, folder 16 Tyng, Lila 1979-1982

Register of the John Davis Lodge 86005 79 papers Interim Years (1974-1983) File 1973-1983 Correspondence 1973-1983

box 233, folder 17 United States, Department of Justice, Drug Enforcement Agency 1975 box 233, folder 18 University of Hartford 1975 box 233, folder 19 Valery, Berenice 1975 box 233, folder 20 Vanderbilt, William 1981 box 233, folder 21 Vanderlip, Frank A., Jr. 1975-1979 box 233, folder 22 Varas, Arnaldo 1974-1977 box 233, folder 23 Vazquez, Rafael 1975-1976 box 233, folder 24 Vega, Matias 1974-1975 box 233, folder 25 Villalon, Luis 1974-1978 box 233, folder 26 Viton, Delia 1976 box 233, folder 27 Volpe, John 1974 box 233, folder 28 Von Damm, Helene 1982-1983 box 233, folder 29 Von Kyaw, Esther Zulaga de 1975-1977 box 233, folder 30 Wallace, George 1974 box 233, folder 31 Watt, Raymond 1975-1982 box 233, folder 32 Weicker, Lowell 1978 box 233, folder 33 Weintraub, Mr. and Mrs. Stanley 1975-1983 box 233, folder 34 Weiss, Gaspard 1974-1982 box 233, folder 35 West Hartford Republican Club 1974 box 233, folder 36 Westmoreland, William C. 1979-1981 box 234, folder 1 White, Laura 1975 box 234, folder 2 Wick, Charles 1981-1983 box 234, folder 3 Widener, Alice 1980 box 234, folder 4 Williams, Harvey 1980 box 234, folder 5 Williams, John E. 1974-1983 box 234, folder 6 Williams, Paul 1975-1980 box 234, folder 7 Williams, Robert S. 1979 box 234, folder 8 Wilson, Dalton 1974-1981 box 234, folder 9 Wilson, Robert 1974 box 234, folder 10 Wood, Allen 1974-1975 box 234, folder 11 Wood, John C. 1982 box 234, folder 12 Woodbridge, Henry 1976-1983 box 234, folder 13 Woods, Rose Mary 1974 box 234, folder 14 Wright, Frank 1978-1979 box 234, folder 15 Young Americans for Freedom 1975-1980 box 234, folder 16 Zaiman, Jack 1974 box 234, folder 17 Zanini, Lino 1974-1979 box 234, folder 18 Zimmerman, Robert 1974 box 234, folder 19 Zinn, Ricardo 1980-1982 box 234, folder 20 Zoffer, Gerald 1980-1981 box 234, folder 21 Zumwalt, Elmo, Jr. 1974

Speeches and writings 1975-1983

box 234, folder 22 Notes undated box 234, Research materials folder 23-24 box 234, folder 25 Speeches undated box 234, folder 26 1975 box 235, folder 1 1975 (continued) box 235, 1976 folder 2-6 Scope and Contents note Includes notes, oral history, and writings by John Davis Lodge, as well as speeches.

box 235, folder 7 1977

Register of the John Davis Lodge 86005 80 papers Interim Years (1974-1983) File 1973-1983 Speeches and writings 1975-1983

box 235, 1978 folder 8-10 Scope and Contents note Includes notes.

box 235, folder 11 1979 box 236, folder 1 1979 (continued) box 236, folder 2 1980 box 236, 1981 folder 3-4 Scope and Contents note Includes notes.

box 236, folder 5 1982 box 236, folder 6 1983

Subject file 1974-1982, undated

box 236, American-Chilean Council folder 7-9 box 237, folder 1 American Flag Institute box 237, folder 2 American Foreign Service Association box 237, folder 3 American Security Council box 237, folder 4 American Shakespeare Theatre box 237, folder 5 Amita, Inc. Argentina box 237, folder 6 General box 237, folder 7 Peron, Juan Scope and Contents note Statement by Lodge upon Peron's death.

box 237, folder 8 Scholarships for Argentine students box 237, folder 9 Association of Former Intelligence Officers box 237, folder 10 Biafra box 237, folder 11 Brazil box 238, folder 1 British-Chilean Council box 238, folder 2 box 238, folder 3 Castiella, Fernando box 238, folder 4 Center for Inter-American Relations box 238, folder 5 Central America Scope and Contents note Position papers of the U.S. Organization of American States Advistory Board.

box 238, folder 6 box 238, folder 7 China 1982 Scope and Contents note , "China: The Second Decade," "New Missions for NATO," printed copies.

box 238, folder 8 Coalition for Peace Through Strength box 238, folder 9 Committee for Government of the People box 238, folder 10 Connally, John Connecticut box 238, folder 11 General box 238, folder 12 Republican Party box 238, folder 13 Westport Bicentennial Committee box 238, folder 14 Consumer Agency Bill box 238, folder 15 Convention Delegate Study 1981 box 238, folder 16 Cosmos Club

Register of the John Davis Lodge 86005 81 papers Interim Years (1974-1983) File 1973-1983 Subject file 1974-1982, undated

box 238, folder 17 Council for Inter-American Security box 238, folder 18 Council of Former Governors box 239, folder 1 Council of Former Governors (continued) box 239, folder 2 Darien Book Aid Plan box 239, folder 3 Defense box 239, Diplomatic and Consular Officers, Retired (DACOR) folder 4-5 box 239, folder 6 Eisenhower, Dwight D. box 239, folder 7 Eisenhower Foundation box 239, folder 8 box 239, folder 9 Electoral College box 239, folder 10 English-Speaking Union box 239, folder 11 circa 1982 Scope and Contents note Includes memorandum from Lodge to President .

box 239, folder 12 Former Members of Congress box 240, Former Members of Congress (continued) folder 1-2 box 240, folder 3 Franco, Francisco box 240, folder 4 Friends of the Conservative Party box 240, George C. Marshall Research Foundation folder 5-6 box 240, folder 7 Gerard, James Scope and Contents note Includes remarks by John D. Lodge.

box 240, folder 8 Governor's Foot Guard box 240, folder 9 Grange box 240, folder 10 box 241, Hearst, William Randolph, Jr. folder 1-2 box 241, folder 3 Heritage Foundation box 241, folder 4 Heritage Theatre box 241, folder 5 Holocaust 1978 Scope and Contents note Jews, Adrian Butash, "Report on Project Holocaust, 1939-1945," typescript.

box 241, folder 6 "Inchon," 1978 September 2 Scope and Contents note Robin Moore, original screenplay, typescript.

box 241, folder 7 Inter-American Bar Association box 241, folder 8 International relations box 241, folder 9 Jackson, Donald Scope and Contents note Eulogy by John Lodge.

box 241, folder 10 John Paul Jones Navy Bicentennial Dinner box 241, folder 11 Junior Achievement undated Scope and Contents note William Colson, introduction of John Lodge, typescript.

box 241, folder 12 Keedick Lecture Bureau box 241, folder 13 Kissinger, Henry

Register of the John Davis Lodge 86005 82 papers Interim Years (1974-1983) File 1973-1983 Subject file 1974-1982, undated

box 241, folder 14 Law of the Sea Conference 1979 May 12 Scope and Contents note Howard W. Pollock, "Drafting a Constitution for the Oceans of the World," typescript.

box 241, folder 15 Leadership Foundation, Inc. Scope and Contents note Includes testimony of William Kintner on the Bicentennial, 1976 June 18, typescript.

box 242, folder 1 Leadership Foundation, Inc. (continued) box 242, folder 2 Levine, Laurence box 242, folder 3 Lithuania 1974 Scope and Contents note Gintaras Dambrava, "Highlights of a Visit: Lithuania, 1973," typescript.

box 242, folder 4 Lodge, Henry Cabot box 242, folder 5 Luce, Clare Boothe box 242, folder 6 McCormack, John box 242, folder 7 Middendorf, J. William, II box 242, folder 8 Middle East box 242, folder 9 Middlesex School box 242, folder 10 Military Order of the Carabao box 242, Miscellany folder 11-12 box 243, folder 1 Morison, Samuel Eliot box 243, Morris, Robert folder 2-4 box 243, folder 5 National Press Club box 243, folder 6 National Strategy Information Center box 243, folder 7 New Haven Shubert Theatre box 243, folder 8 Nixon, Richard M. box 243, folder 9 Northwood Institute box 243, folder 10 Norton, John box 244, folder 1 Old State House Association box 244, folder 2 Opera Guild, Fort Lauderdale box 244, folder 3 Order Sons of Italy in America box 244, folder 4 Palm Beach Press Club box 244, folder 5-7 box 244, folder 8 Pilgrims of the United States box 244, folder 9 Poland box 244, folder 10 Population Reagan, Ronald box 245, Campaign material and correspondence 1980 folder 1-2 box 245, folder 3 Inauguration box 245, folder 4 Printed matter Republican Party box 245, folder 5 General box 245, folder 6 Connecticut State Central Committee box 245, folder 7 Convention 1980 box 246, National Committee folder 1-2 box 246, folder 3 Patronage report 1981 Rhodesia box 246, folder 4 General box 246, folder 5 Correspondence box 246, folder 6 Information for election observers 1979

Register of the John Davis Lodge 86005 83 papers Interim Years (1974-1983) File 1973-1983 Subject file 1974-1982, undated

box 247, folder 1 Miscellany box 247, folder 2 Press releases box 247, Printed matter folder 3-5 box 247, folder 6 Reports box 247, folder 7 Richards, Ann box 247, folder 8 Richardson, Elliot box 247, Rockford College folder 9-10 Scope and Contents note Correspondence.

box 247, folder 11 Sacred Heart University box 248, folder 1 Salvation Army Spain box 248, folder 2 General 1976 Scope and Contents note Includes visit of King Juan Carlos to the United States.

box 248, folder 3 Correspondence box 248, folder 4 Miscellany box 248, folder 5 Printed matter box 248, folder 6 Reports from American companies box 248, folder 7 Television script on Spain box 248, Spain-United States Chamber of Commerce folder 8-9 box 249, folder 1 Spain-United States Chamber of Commerce (continued) Spanish Institute box 249, folder 2 General box 249, Correspondence folder 3-4 box 249, folder 5 Meeting minutes box 250, folder 1 Memoranda box 250, folder 2 Miscellany box 250, folder 3 Printed matter box 250, folder 4 Strategic Arms Limitation Treaties (SALT) box 250, folder 5 Sulgrave Club box 250, folder 6 Tolstoy Foundation box 250, folder 7 Trinity College box 250, folder 8 Twenty-One Gun Salute Committee United Nations box 250, folder 9 General box 250, folder 10 Agenda box 250, folder 11 Briefing papers for the United States delegates to the 37th United Nations General Assembly 1982 box 250, folder 12 Correspondence box 251, folder 1 Delegate lists box 251, Meeting minutes folder 2-3 box 251, folder 4 Memoranda box 251, folder 5 Miscellany box 251, folder 6 Notes box 251, Press releases folder 7-8 box 252, folder 1 Press releases box 252, Printed matter folder 2-3

Register of the John Davis Lodge 86005 84 papers Interim Years (1974-1983) File 1973-1983 Subject file 1974-1982, undated

box 252, Reports folder 4-5 box 252, folder 6 Resolutions box 252, folder 7 Statements United Service Organizations (USO) box 253, General folder 1-4 Scope and Contents note Includes by-laws and directories.

box 253, Awards folder 5-6 box 254, Correspondence folder 1-4 box 254, Meeting minutes folder 5-6 box 255 Meeting minutes (continued) box 256, Meeting minutes (continued) folder 1-4 box 256, folder 5 Memoranda box 257, Memoranda (continued) folder 1-3 box 257, folder 4 Miscellany box 257, folder 5 Press releases box 257, Printed matter folder 6-8 box 257, folder 9 Speeches and writings United States box 257, folder 10 Congress Scope and Contents note Congressional Record excerpts.

box 257, folder 11 Constitution box 258, folder 1 Foreign relations box 258, folder 2 Foreign service Navy box 258, folder 3 Correspondence box 258, folder 4 Printed matter box 258, Retirees' associations folder 5-6 box 258, University of Bridgeport folder 7-8 box 258, folder 9 Uruguay box 259, Washington Legal Foundation folder 1-2 box 259, folder 3 Weicker, Lowell box 259, folder 4 Westport Chamber of Commerce box 259, folder 5 Women's National Republican Club box 259, folder 6 World Peace Centers box 259, folder 7 Young Americans for Freedom Ambassador to Switzerland (1983-1985) File 1982-1987 Scope and Contents note Biographical material, correspondence, office materials, speeches and writings, and general subject material.

Biographical file 1983-1985, undated

Register of the John Davis Lodge 86005 85 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Biographical file 1983-1985, undated

box 259, folder 8 Address lists and business cards box 259, folder 9 Autobiography materials box 259, folder 10 Biographical sketches Career box 259, folder 11 General box 259, folder 12 Absentee ballots box 259, folder 13 Appointment box 259, folder 14 Baldwin Award box 259, folder 15 Decorations box 259, folder 16 Departure box 259, folder 17 Honorary committees box 260, folder 1 Motion picture career box 260, folder 2 Presentation of credentials box 260, folder 3 Swearing-in ceremony box 260, Clippings 1983-1985 folder 4-6 box 260, Daily schedule 1983-1985 folder 7-9 box 261, Daily schedule (continued) folder 1-2 Embassy box 261, folder 3 General box 261, folder 4 Christmas 1983-1984 box 261, folder 5 Finances box 261, folder 6 Household employees box 261, folder 7 Interviews box 261, folder 8 Moving arrangements box 261, folder 9 Procedures box 261, folder 10 Salary Social functions box 261, folder 11 1983 box 262, folder 1 1983 (continued) box 262, 1984 folder 2-5 box 263, 1985 folder 1-2 box 263, folder 3 Guest lists 1983-1984 box 263, folder 4 Menus box 263, folder 5 Telegrams and telephone numbers Family box 263, folder 6 Lodge, Francesa Braggiotti box 263, folder 7 Lodge, Henry Cabot Jr. box 263, folder 8 Oyarzabel, Beatrice Lodge de box 263, folder 9 Pourtales, de Memberships/Clubs box 263, folder 10 Club directory box 264, folder 1 American Club of Zurich box 264, folder 2 Albert Gallatin Fellowship Fund box 264, folder 3 Army and Navy Club box 264, folder 4 Chowder and Marching Club box 264, folder 5 Explorer's Club box 264, folder 6 Fairfield Country Hunt Club box 264, folder 7 Fox Club box 264, folder 8 Grande Societe Berne box 264, folder 9 Griswold Family Association box 264, folder 10 Harvard Club of New York City box 264, folder 11 Harvard Law School Association

Register of the John Davis Lodge 86005 86 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Biographical file 1983-1985, undated

box 264, folder 12 Inter-American Bar Association box 264, folder 13 International Club of Washington box 264, folder 14 Morris Grange box 264, folder 15 New York Council Navy League of the United States box 264, folder 16 Old State House Association box 264, folder 17 Republican 500 Club box 264, folder 18 Sons of the American Revolution box 264, folder 19 Sovereign Order of the Orthodox Knights Hospitaller of Saint John of Jerusalem box 264, folder 20 Swiss American Society

Correspondence 1982-1987

box 264, Correspondence list 1983-1984 folder 21-22 General box 264, 1983 folder 23-24 box 265 1983 (continued) box 266, 1983 (continued) folder 1-2 box 266, 1984 folder 3-12 box 267, 1984 (continued) folder 1-5 box 267, 1985 folder 6-10 box 268, 1985 (continued) folder 1-4 box 268, folder 5 1986 box 268, folder 6 Abegg, Werner 1983-1985 box 268, folder 7 Abraham, Thomas 1984 box 268, folder 8 Adorno, Mr. and Mrs. Joseph 1983-1984 box 268, folder 9 Ahn, Jae Suk 1983 box 268, folder 10 Aherne, Mrs. Brian 1983 box 268, folder 11 Alcorn, Hugh Meade, Jr. 1984 box 268, folder 12 Alcorta, Gloria 1983 box 268, folder 13 Alvarez de Toledo, Dagmar, 1983-1985 box 268, folder 14 American Legion Post 1983 box 268, folder 15 American Society of the French Legion of Honor 1983-1985 box 268, folder 16 Anderson, Admiral George 1983-1984 box 268, folder 17 Anderson, Robert B. 1984 box 268, folder 18 Annenberg, Walter 1984 box 268, folder 19 Anoma, Joseph 1984 box 268, folder 20 Araoz, Carmen undated box 268, folder 21 Arcioni, Rico 1984-1985 box 268, folder 22 Argyll, Duchess Mathilda 1983-1985 box 268, folder 23 Armstrong, Hamilton 1984 box 268, folder 24 Armstrong, W. Park 1985 box 268, folder 25 Attenborough, Richard 1983 box 268, folder 26 Aubert, Pierre 1983-1985 box 268, folder 27 Austad, Mark 1983 box 268, folder 28 Baldrige, Letitia 1983-1984 box 268, folder 29 Baldrige, Malcolm 1983-1985 box 268, folder 30 Baldwin, Raymond, Jr. 1983 box 268, folder 31 Balfour, David 1983 box 268, folder 32 Barall, Milton 1983-1985 box 268, folder 33 Barnett, Frank 1984 box 268, folder 34 Basso, Adolfo 1983

Register of the John Davis Lodge 86005 87 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 269, folder 1 Batuz 1984-1985 box 269, folder 2 Belaga, Julie 1984-1985 box 269, folder 3 Bergh, Sven 1984-1985 box 269, folder 4 Bircher, Franklin 1984 box 269, folder 5 Bobich, Gica 1983-1984 box 269, folder 6 Bobrinskoy, Count Nicholas 1984 box 269, folder 7 Bobst, Mrs. Elmer 1985 box 269, folder 8 Bodisco, Aino de 1983-1984 box 269, folder 9 Bok, Derek 1983 box 269, folder 10 Borghese, Prince and Princess 1983 box 269, folder 11 Boyd, John W. 1983 box 269, folder 12 Bradley, J. Kenneth 1983 box 269, folder 13 Braga, George 1983 box 269, folder 14 Braggiotti, D. Chadwick 1983-1985 box 269, folder 15 Braggiotti Tobar, Francesca 1984-1985 box 269, folder 16 Braggiotti, Enrico 1983 box 269, folder 17 Braggiotti, Frank 1984 box 269, folder 18 Braggiotti, Mario 1984-1985 box 269, folder 19 Braggiotti, Rama 1985 box 269, folder 20 Braggiotti, Susan 1984 box 269, folder 21 Brainard, Alfred 1983-1985 box 269, folder 22 Brown, Clarence 1983 box 269, folder 23 Brownell, Herbert 1983-1985 box 269, folder 24 Buckley, James 1984 box 269, folder 25 Buckley, William F., Jr. 1983-1986 box 269, folder 26 Buffalo, Harvey, Jr. 1984-1985 box 269, folder 27 Bullock, Hugh 1983-1985 box 269, folder 28 Burns, Arthur F. 1983-1985 box 269, folder 29 Burt, Richard 1983-1985 box 269, folder 30 Bush, George 1983-1984 box 269, folder 31 Carmen, Gerald 1984-1985 box 269, folder 32 Carroll-Abbing, Reverend John 1983-1985 box 269, folder 33 Casey, William 1984 box 269, folder 34 Cerlanek, Francis 1985 box 269, folder 35 Chambrun, Rene de 1983 box 269, folder 36 Chase, Allan C. 1985 box 269, folder 37 Chennault, Anna 1984 box 269, folder 38 Clark, Pat 1983-1985 box 269, folder 39 Clark, William 1983 box 269, folder 40 Cotton, Helen 1983-1984 box 269, folder 41 Coudert, Victor 1984 box 269, folder 42 Cowles, Gardner 1983-1984 box 269, folder 43 Cranston, Alan 1984 box 269, folder 44 Curb, Carole 1984 box 269, folder 45 Cushman, Charles N. 1984-1985 box 269, folder 46 Damio, Mr. and Mrs. Roger 1983-1984 box 269, folder 47 Davis, Glenn 1983-1984 box 269, folder 48 Davis, Nathaniel 1983 box 269, folder 49 Davis, Shelby Cullom 1983-1985 box 270, folder 1 DeBearn, Gaston 1983 box 270, folder 2 DeForest, Jack 1984-1985 box 270, folder 3 DeLong, Thomas 1987 box 270, folder 4 Dempsey, John (Jack) 1984-1985 box 270, folder 5 DeNardis, Lawrence 1984-1985 box 270, folder 6 Deukmejian, George 1984 box 270, folder 7 Deutermann, Vice Admiral H. T. 1983 box 270, folder 8 Dewart, Thomas 1984-1985 box 270, folder 9 Dickinson, William 1984

Register of the John Davis Lodge 86005 88 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 270, folder 10 Dietrich, Marlene 1983 box 270, folder 11 Dietrich, Paul 1984 box 270, folder 12 Dohanas, Mr. and Mrs. Steven 1984-1985 box 270, folder 13 Dole, Robert 1983-1984 box 270, folder 14 Donovan, Stanley 1983-1985 box 270, folder 15 Dudley, Henry 1984-1985 box 270, folder 16 Dugan, Jonathan 1983-1985 box 270, folder 17 Dugstad, Richard 1983-1985 box 270, folder 18 Duke, Angier Biddle 1983-1984 box 270, folder 19 Duran Quintero, Argelino 1983 box 270, folder 20 Egan, John J. 1984 box 270, folder 21 Ellinger, John 1983-1985 box 270, folder 22 Enders, Thomas 1983-1985 box 270, folder 23 Eppes, William D. 1983-1985 box 270, folder 24 Erize, Jeannette de 1983 box 270, folder 25 Etting, Mr. and Mrs. Emlen 1983-1985 box 270, folder 26 Evans, Thomas W. 1983 box 270, folder 27 Feisal, Alfred 1983-1984 box 270, folder 28 Ferringa, Janine 1983-1985 box 270, folder 29 Feuillatte, Nicolas 1984-1985 box 270, folder 30 Field, David J. 1983 box 270, folder 31 Filosa, Gary, II 1983 box 270, folder 32 Finger, Allen 1983-1984 box 270, folder 33 Ford, George 1983 box 270, folder 34 Fraleigh, William 1983-1985 box 270, folder 35 Francoeur, Philip 1983-1984 box 270, folder 36 Frelinghuysen, George 1983-1985 box 270, folder 37 Frelinghuysen, Rodney 1984 box 270, folder 38 Friedman, Irwin 1984 box 270, folder 39 Friends of the Conservative Party 1985 box 270, folder 40 Furgler, Kurt 1984-1985 box 270, folder 41 Fynje de Salverda, Christian 1984-1985 box 271, folder 1 Galbraith, Evan 1984 box 271, folder 2 Gamble, William 1984 box 271, folder 3 Gardner, Frederick 1983-1985 box 271, folder 4 Garrigues, Antonio 1985 box 271, folder 5 Gelardin, Albert 1984 box 271, folder 6 Gerety, Pierce 1983 box 271, folder 7 Gilman, Lawrence 1983-1984 box 271, folder 8 Gingles, Robert 1983 box 271, folder 9 Graeber, George 1984-1985 box 271, folder 10 Grandville, Jean de la 1983-1984 box 271, folder 11 Gray, Robert 1983 box 271, folder 12 Griswold, Richard, Jr. 1984 box 271, folder 13 Hamilton, Lady Douglas 1983 box 271, folder 14 Harlow, Arthur Brooks 1983 box 271, folder 15 Harrop, William 1984 box 271, folder 16 Hartmann, Rudolf 1984 box 271, folder 17 Hatfield, Mark 1983 box 271, folder 18 Hawkins, Richard 1984 box 271, folder 19 Hearst, William Randolph, Jr. 1985 box 271, folder 20 Helms, Jesse 1984-1985 box 271, folder 21 Heuven, Martin van 1984 box 271, folder 22 Hill, Mrs. Robert 1983-1985 box 271, folder 23 Hillings, Patrick 1983-1984 box 271, folder 24 Hilson, Edwin 1983 box 271, folder 25 House, Charles 1983 box 271, folder 26 Hunsicker, Quincy 1983-1985

Register of the John Davis Lodge 86005 89 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 271, folder 27 Ireland, Louise 1984-1985 box 271, folder 28 Iribarne, Manuel Fraga 1983-1984 box 271, folder 29 Iseli, Claude 1984 box 271, folder 30 Janis, Martin E. 1983-1985 box 271, folder 31 Jarrell 1985 box 271, folder 32 Javits, Eric 1983-1984 box 271, folder 33 Jefferson Educational Foundation 1983-1985 box 271, folder 34 Johnson, George B. 1985 box 271, folder 35 Jolles, Paul 1984-1985 box 271, folder 36 Jova, Joseph 1984 box 271, folder 37 Juan Carlos, King of Spain and Sophia, Queen of Spain 1983 box 271, folder 38 Judd, Walter undated box 271, folder 39 Katzenstein, Juan Carlos 1984-1985 box 271, folder 40 Kaufmann, Arthur 1984 box 271, folder 41 Kemp, Jack 1985 box 271, folder 42 Kennedy, Dana F. 1983 box 271, folder 43 Kintner, William 1983-1984 box 271, folder 44 Kirkpatrick, Jeane 1983-1984 box 271, folder 45 Kriendler, John 1983 box 271, folder 46 Kreisler, Edward 1983-1984 box 271, folder 47 Lamont, Mrs. Gordon 1983 box 271, folder 48 Leigh, Mrs. Douglas 1983 box 271, folder 49 Leone-Moats, Alice 1984 box 271, folder 50 Levy, Herman 1983-1985 box 271, folder 51 Lichine, Alexis 1983 box 271, folder 52 Lodge, Frederick Ziegler 1984 box 271, folder 53 Lodge, George Cabot 1983-1984 box 271, folder 54 Lodge, Mr. and Mrs. Henry Cabot 1983-1984 box 271, folder 55 Loomis, Pat 1985 box 271, folder 56 Lopez Moya, Fernando 1984 box 271, folder 57 Luce, Clare Boothe 1984 box 271, folder 58 Lugar, Richard 1984 box 271, folder 59 L"thy, Hans 1983-1984 box 271, folder 60 MacArthur, Jean 1984 box 271, folder 61 Macauley, Thurston 1983-1984 box 271, folder 62 Macaya, Ignacio undated box 272, folder 1 McFarlane, Robert 1983-1985 box 272, folder 2 McIlhenny, Henry P. 1983 box 272, folder 3 McKeon, Daniel 1983 box 272, folder 4 McKinney, Stewart 1983-1984 box 272, folder 5 MacKinnon, George 1983 box 272, folder 6 McLaughlin, Robert 1983-1984 box 272, folder 7 Madariaga Giraldo, Jose Maria de 1985 box 272, folder 8 Martin-Gamero, Adolfo 1983-1984 box 272, folder 9 Martin y Alonso-Martinez, Enrique, 1983-1984 box 272, folder 10 Marcus, Lily (Lodge) 1983-1985 box 272, folder 11 Mason, Anne 1983 box 272, folder 12 Meese, Edwin, III 1984 box 272, folder 13 Melady, Thomas 1983-1985 box 272, folder 14 Menuhin, Yehudi 1983 box 272, folder 15 Meskill, Thomas 1984 box 272, folder 16 Mestre, Gore 1983 box 272, folder 17 Mexican Academy of International Law 1983-1984 box 272, folder 18 Michael, King of Rumania 1983-1985 box 272, folder 19 Michel, Robert 1984-1985 box 272, folder 20 Middendorf, William, II 1984-1985 box 272, folder 21 Miles, Leland 1983-1984 box 272, folder 22 Miller, William J. 1984

Register of the John Davis Lodge 86005 90 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 272, folder 23 Misch, Robert 1983-1985 box 272, folder 24 Moore, Robin 1983-1985 box 272, folder 25 Morris, Robert 1983-1984 box 272, folder 26 Mosher, Robert 1984-1985 box 272, folder 27 Mottu, Daniel 1983-1985 box 272, folder 28 Muinos 1985 box 272, folder 29 M"ller, Bernhard 1984 box 272, folder 30 Muns, Alejandro de 1983-1985 box 272, folder 31 Muralt, Alexander 1983 box 272, folder 32 Muse, Martha 1983 box 273, folder 1 National Conference of Christians and Jews 1985 box 273, folder 2 , 1984 box 273, folder 3 Nitze, Paul 1983 box 273, folder 4 Nixon, Richard 1985 box 273, folder 5 Norton, John 1983 box 273, folder 6 Nunes, Frank 1983-1985 box 273, folder 7 O'Brien, Edmund 1984-1985 box 273, folder 8 O'Connor, George H. 1983-1985 box 273, folder 9 Olano, Luis de 1983 box 273, folder 10 Oram, Frank 1983-1985 box 273, folder 11 Ortiz, Frank 1983 box 273, folder 12 Ortona, Egidio 1983-1984 box 273, folder 13 Osborne, Kathleen 1984 box 273, folder 14 Overton, Albert 1983-1985 box 273, folder 15 Oyarzabal, Luis de 1985 box 273, folder 16 Pabst, Robert 1983 box 273, folder 17 Pasquaney Trust 1983-1984 box 273, folder 18 Pell, John 1983 box 273, folder 19 Pepper, Claude 1984 box 273, folder 20 Percy, Charles 1983-1985 box 273, folder 21 Pinies, Felix de 1983 box 273, folder 22 Pollock, Howard 1984 box 273, folder 23 Pourtales, Rudolf de 1983 box 273, folder 24 Powell-Jones, John E. 1983-1985 box 273, folder 25 Quincy, Edmund 1983-1985 box 273, folder 26 Quintana, Manolo 1984 box 273, folder 27 Quintero, Argelino 1985 box 273, folder 28 Rabb, Maxwell 1983-1984 box 273, folder 29 Raymond, Allen 1984 box 273, folder 30 Reagan, Nancy 1982-1984 box 273, folder 31 Reagan, Ronald 1983-1985 box 273, folder 32 Reed, Joseph V. 1983 box 273, folder 33 Reincke, Frederick 1983 box 273, folder 34 Reynolds, Reginald 1983 box 273, folder 35 Ribicoff, Abraham 1984 box 273, folder 36 Riley, Richard 1983 box 273, folder 37 Rimanoczy, Richard 1985 box 273, folder 38 Robertson, Kenneth 1983 box 273, folder 39 Roger, Philippe 1984 box 273, folder 40 Rollins, Edward 1984 box 273, folder 41 Roosevelt, Archibald 1983 box 273, folder 42 Roots, John McCook 1983-1985 box 273, folder 43 Sadruddin, Prince Aga Khan 1985 box 273, folder 44 Sanford, Terry 1984 box 273, folder 45 Sangiovanni, William 1984 box 274, folder 1 Sans Mora, Miguel 1983-1985 box 274, folder 2 Satrustegui, Javier de 1983-1984 box 274, folder 3 Scheie, Harold 1984

Register of the John Davis Lodge 86005 91 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 274, folder 4 Scheie, Polly 1985 box 274, folder 5 Schlanger, Irving 1983-1985 box 274, folder 6 Schmidtgen, Hans Joachim 1984 box 274, folder 7 Sch"nburg, Count Rudi 1983 box 274, folder 8 Sciclounoff, Pierre 1984 box 274, folder 9 Sears, John 1983 box 274, folder 10 Seelhofer, Hans 1983-1985 box 274, folder 11 Seggerman, Harry 1983-1984 box 274, folder 12 Shinn, Mr. and Mrs. James 1984-1985 box 274, folder 13 Shultz, George 1985 box 274, folder 14 Sill, Fred 1985 box 274, folder 15 Simson, Veronica 1983-1984 box 274, folder 16 Smedberg, Admiral William 1984-1985 box 274, folder 17 Smith, Carleton 1983-1984 box 274, folder 18 Smith, David 1984 box 274, folder 19 Southworth, Hamilton 1984-1985 box 274, folder 20 Sovereign Order of the Orthodox Knights Hospitaller of Saint John of Jerusalem 1985 box 274, folder 21 Spain-U.S. Chamber of Commerce 1983-1984 box 274, Spanish Institute 1983-1985 folder 22-23 box 274, folder 24 Speaks, Charme 1985 box 274, folder 25 Spiers, Ronald 1984 box 274, folder 26 Stans, Maurice 1985 box 274, folder 27 Stewart, Donald 1984 box 274, folder 28 Stilson, Germaine 1983-1985 box 274, folder 29 Stoelker, Charles, Jr. 1983 box 274, folder 30 Stolpen, Adam 1983 box 274, Stone, Roger J., Jr. 1983-1985 folder 31-32 box 274, folder 33 Strausz-Hupe, Robert 1984 box 274, folder 34 Streel, Helena de 1984 box 274, folder 35 Supreme Court Historical Society 1983-1984 box 274, folder 36 Swaebe, Geoffrey 1983 box 274, folder 37 Tamayo-Gascue, Eduardo 1983 box 275, folder 1 Tassie, Michael 1985 box 275, folder 2 Taylor, Henry 1983-1984 box 275, folder 3 Tharp, Thomas 1983-1985 box 275, folder 4 Thaw, Lawrence 1983-1984 box 275, folder 5 Thyssen-Bornemiszo, Hans Heinrich von 1984 box 275, folder 6 Tournelle, Baronne de la 1985 box 275, folder 7 Vurpillot, Jean-Phillipe 1983 box 275, folder 8 Volpe, John 1983 box 275, folder 9 Von Damm, Helene 1984-1985 box 275, folder 10 Wadsworth, James 1984 box 275, folder 11 Wallace, George C. 1984 box 275, folder 12 Walters, Vernon 1985 box 275, folder 13 Webster, William 1984 box 275, folder 14 Weicker, Lowell P. 1984 box 275, folder 15 Weinberger, Caspar 1983-1984 box 275, folder 16 Weiss, Gaspard 1983 box 275, folder 17 Welles, Benjamin 1983 box 275, Whittlesey, Faith 1983-1985 folder 18-19 box 275, folder 20 Wick, Charles 1984 box 275, folder 21 Wilk, Willy 1984 box 275, folder 22 Williams, J. Edgar 1983-1984 box 275, folder 23 Williams, Paul 1983-1985

Register of the John Davis Lodge 86005 92 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Correspondence 1982-1987

box 275, folder 24 Williams, Robert 1983-1985 box 275, folder 25 Wilson, Dalton 1983-1985 box 275, folder 26 Wilson, Pete 1984 box 275, folder 27 Wilson, Regina 1983 box 275, folder 28 Wilson, William 1983 box 275, folder 29 Women's National Republican Club 1984-1985 box 275, folder 30 Woodbridge, Henry 1984-1985 box 275, folder 31 Wright, Frank 1983 box 275, folder 32 Zahedi, Ardeshir 1983-1985 box 275, folder 33 Zehnder, Egon 1983-1984 box 275, folder 34 Zutter, Mr. and Mrs. Philippe 1985

Office file 1983-1985, undated

box 275, folder 35 Chancery, building and dedication of box 275, folder 36 Correspondence box 275, folder 37 Memoranda box 275, folder 38 Procedures Residence and representation expenses box 276, folder 1 1983 box 276, folder 2 1984 box 276, folder 3 1985 box 276, folder 4 Outstanding bills box 276, folder 5 Security box 276, folder 6 Telegrams Travel file box 276, folder 7 Cantonal calls 1983 box 276, folder 8 Barcelona box 276, folder 9 Malaga box 276, folder 10 United States 1984 box 276, folder 11 Spain box 276, folder 12 Washington D.C. box 276, folder 13 United States box 276, folder 14 Malaga box 277, folder 1 Travel vouchers

Speeches and writings 1983-1985

box 277, folder 2 Notes box 277, folder 3 Speeches undated box 277, folder 4 1983 box 277, 1984 folder 5-6 box 277, folder 7 1985

Subject file 1983-1985, undated

box 277, folder 8 American Security Council box 277, folder 9 Antartica box 277, folder 10 Argentina box 277, folder 11 Bolivar, Simon box 277, folder 12 Bretwalda Corporation

Register of the John Davis Lodge 86005 93 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Subject file 1983-1985, undated

box 277, folder 13 Brock, William 1983 Scope and Contents note "Solving the International Economic Crisis--What We Must Do to Resist ," typescript.

box 277, folder 14 Connecticut box 277, folder 15 Connecticut Nautilus Committee box 277, folder 16 Connecticut Republicans box 277, folder 17 Contadora box 277, folder 18 Council of the Americas box 277, folder 19 Diplomatic and Consular Officers, Retired, Inc. (DACOR) box 278, folder 1 Election 1984 box 278, folder 2 El Salvador box 278, folder 3 Falklands box 278, folder 4 Federation for American Immigration Reform box 278, folder 5 Former Members of Congress box 278, folder 6 Grenada box 278, folder 7 Hearst, William Randolph, Jr. box 278, folder 8 Heritage Foundation box 278, folder 9 Hofstra University box 278, folder 10 Hunger Relief box 278, folder 11 International Communication Agency box 278, folder 12 Jackson, Senator Henry box 278, folder 13 John Davis Lodge Center for International Studies box 278, folder 14 Kauffmann, Angelica box 278, folder 15 Kemp, Jack 1985 February 2 Scope and Contents note "Agenda for a Global Entrepreneurial Era," typescript.

box 278, folder 16 Kissinger, Henry box 278, folder 17 Middlesex School box 279, folder 1 Middendorf, J. William, II 1984 February 8, undated Scope and Contents note "'s Broken Promises - Five Years of Revolution Betrayed" and remarks for the Presidential classroom briefing, typescripts.

box 279, folder 2 Miscellany box 279, folder 3 Morris, Robert box 279, folder 4 Namibia box 279, folder 5 National Press Club box 279, folder 6 National Review box 279, folder 7 Nixon, Richard box 279, folder 8 - Committee on Inaugural Ceremonies box 279, folder 9 Perry, Commodore M. C. box 279, folder 10 Powell-Jones, John 1984 November 15 Scope and Contents note "Stratford Canning En Suisse," typescript.

box 279, folder 11 Reagan, Ronald box 279, folder 12 Republican National Committee/Reagan-Bush Campaign box 279, folder 13 box 279, folder 14 box 279, folder 15 Space Technology Conference, Zurich, Switzerland 1984 June 19-21 box 279, folder 16 Spain box 279, folder 17 Stevens Institute of Technology box 279, folder 18 Swiss-American Chamber of Commerce

Register of the John Davis Lodge 86005 94 papers Ambassador to Switzerland (1983-1985) File 1982-1987 Subject file 1983-1985, undated

box 279, folder 19 Swiss-American Society, Bern box 279, folder 20 Thanksgiving 1983 box 279, folder 21 Tinker Foundation box 279, folder 22 Trinity College box 279, folder 23 United Nations box 280, United Services Organization (USO) 1983-1985 folder 1-3 box 280, folder 4 United States Department of State Scope and Contents note Program statements.

box 280, folder 5 Westport, Connecticut box 280, folder 6 Women's National Republican Club box 280, folder 7 Zimbabwe Declassified U.S. Government Records 1947, 1950, 1953-1954 Scope and Contents note Formerly security-classified records of the U.S. government, released in full or in part. Includes some interfiled, unclassified government records. Arranged chronologically by date of release by Hoover, thereunder chronologically by date of creation.

box 280, folder 8 2011 October release of records 1953-1954 Scope and Contents note Reports, cable, and chart relating to Spain.

box 280, folder 9 2016 February release of records 1947, 1950 Scope and Contents note Includes Committee on Foreign Affairs memoranda ("Terms of Supplemental Appropriation for Relief Assistance to War Devastated Countries" and "Breaches of Contract and Good Faith by the United States Incident to and Since World War II") (1947); and a memorandum regarding, and drafts of, a resolution put forth by Lodge in the House of Representatives, referred by the Committee of Foreign Affairs, regarding Formosa (1950).

onsite digital 2018 release of records 1948, 1971 Speech Cards undated

box 281 Unsorted speech cards box 282 Unsorted speech cards box 283 Unsorted speech cards box 284 Unsorted speech cards Scrapbooks 1946-1961 Scope and Contents note Arranged chronologically.

box 285 1946 September 15 - 1946 October 28 1946 October 10 - 1946 November 6 1946 October 27 - 1946 November 10 box 286 1947 January-April 1947 April-June box 287 1947 May-October 1947 October - 1948 March box 288 1948 February-May 1948 June-September box 289 1948 September - 1949 April box 290 1949 April-August box 319 1949 April-August (continued)

Register of the John Davis Lodge 86005 95 papers Scrapbooks 1946-1961

box 291 1949 August - 1950 February 1949 December - 1950 March box 292 1950 February-March 1950 March-April 1950 March-May box 293 1950 March-May 1950 May-June box 294 1950 May-June 1950 June box 295 1950 June-August 1950 August-October box 296 1951 January Souvenir photo album of Malaysia Souvenir photo album of China box 297 1954-1955, Part 1 of 2, Page 1-200 box 298 1954-1955, Part 2 of 2, Page 201-359 box 299 1956, Part 1 of 3, Page 1-200 box 300 1956, Part 2 of 3, Page 201-400 box 301 1956, Part 3 of 3, Page 401-522 and covers box 302 1958, Part 1 of 2, Page 1-200 box 303 1958, Part 2 of 2, Page 201-304 and covers box 304 1959 box 305 1960, Part 1 of 2, Page 1-300 box 306 1960, Part 2 of 2, Page 301-586 and covers box 307 1961 Miscellaneous newspapers and publications box 308 Miscellaneous box 310 CLOSED 1957, 1959, 1961 Scope and Contents note Scrapbooks. Access Closed due to preservation concerns.

box 311 CLOSED 1957, 1959, 1961 Memorabilia undated

box 308 Material not yet described. box 309 Material not yet described. Sound Recordings 1964-1984

tape cabinet Presentation of George Cabot Lodge's poetry to the Lincoln Library by John Davis Lodge, sound tape reel 1970 December 1 onsite digital Sound recording of John Davis Lodge speech "Spanish-American Friendship" to the American Club of Southern Spain, sound cassette 1975 Access Use copy reference number: 86005_a_0003650 Scope and Contents note Leading up to the United States Bicentennial, John Davis Lodge discusses the historical circumstances leading to the development of a Spanish-American friendship and how freedom and a renewed sense of country stands in opposition to Communist encroachment.

onsite digital Sound recording of John Davis Lodge's comments at the Conference for Moral Re-Armament, Switzerland, sound cassette 1984 August 8 Access Use copy reference number: 86005_a_0003657

Register of the John Davis Lodge 86005 96 papers Sound Recordings 1964-1984

record cabinet Republican National Committee, "Go, Goldwater!," sound disc 1964 Photographs 1932-1985 Scope and Contents note Approximately 4442 prints / 7 albums / 121 envelopes.

envelope A 23 prints Scope and Contents note Includes 1 print each of Gen. Michael Davison, Dr. Robert Strausz-Hupe, Jack Baird and Richard Nixon.

envelope B 9 prints of the USS St. Paul and the USS Northampton Scope and Contents note Includes 1 print each of Vice-Adm. Charles Griffin and Vice-Adm. William Smedberg, III.

envelope C 52 negatives, unidentified envelope D 45 prints of unidentified landscapes and buildings envelope E Unidentified landscapes and buildings (continued) envelope F 71 prints of unidentified people envelope G Unidentified people (continued) envelope mH 30 prints Scope and Contents note Includes 5 prints of John D. Lodge as an actor; 2 prints of John D. Lodge and Edith Wharton; 1 print of the John D. Lodge family; 1 print of the Duke of Aosta; and 1 sheet of unidentified negatives.

envelope I 39 prints of John D. Lodge as a 1946-1985 envelope J 68 prints of John D. Lodge as an actor 1932-1942 envelope K Prints of John D. Lodge as an actor (continued) 1932-1942 envelope L 19 prints of Henry Cabot Lodge, Sr. at his summer home in Massachusetts envelope M 18 prints of Rear Admiral envelope N 5 prints of John D. Lodge's grandchildren envelope O 23 prints of John D. Lodge's daughters, Lily and Beatrice envelope P 6 prints of the Lodge and Braggiotti families Scope and Contents note Includes 1 print each of Mathilda Elizabeth Frelinghuysen Davis Lodge, Giles Lodge, and Countess Berthe de Pourtales.

envelope Q 35 prints of Francesca Braggiotti Lodge envelope R Prints of Francesca Braggiotti Lodge (continued) envelope S 2 prints of Mrs. George Cabot Lodge envelope T 2 prints of Henry Cabot Lodge, Jr. envelope U 5 prints of Villa Lodge envelope V 8 prints and 14 negatives Scope and Contents note Includes 1 print of Villa Braggiotti in Florence, Italy; 1 print of post-World War II Poland; 1 print of Beatrice Lodge; and 4 negatives of Francesca Lodge.

envelope W 74 prints of Camp Pasquanay and Evan's School envelope X 14 prints of John D. Lodge during his U.S. Naval service 1942-1946 envelope Y 35 prints of John Davis Lodge during his congressional years 1946-1950 Scope and Contents note Includes 10 prints of the USS Tarawa; 4 prints of the 1946 campaign; and 6 prints of the Palermo Boys' Home.

Register of the John Davis Lodge 86005 97 papers Photographs 1932-1985

envelope Z Prints of John Davis Lodge during his congressional years (continued) 1946-1950 envelope AA 84 prints of John D. Lodge during his Governorship of Connecticut 1950-1954 Scope and Contents note Includes 1 print of Mr. and Mrs. Dwight Eisenhower; 1 print of the USS Coral Sea; 2 prints of the 1950 campaign; 7 prints of the 1954 campaign; 5 prints of Lodge's inauguration; 1 print of Mrs. Lodge and Richard Nixon; and 1 print each of Lodge with Governor and Liberian Under-Secretary of State Momolu Dukuly.

envelope AB Prints of John D. Lodge during his Governorship of Connecticut (continued) 1950-1954 envelope AC Prints of John D. Lodge during his Governorship of Connecticut (continued) 1950-1954 envelope AD Prints of John D. Lodge during his Governorship of Connecticut (continued) 1950-1954 envelope AE Prints of John D. Lodge during his Ambassadorship to Spain (2,497 prints) 1955-1961 Scope and Contents note Includes 71 prints of Mallorca, Junipero Serra's birthplace; 23 prints of Lodge and Spanish Foreign Minister Fernando Maria Castiella; 1 print of Mr. and Mrs. Lodge with ; 1 print of Lodge and Richard Nixon; and 16 prints of Lodge and Foreign Minister Castiella signing the 1960 Agriculture Agreement between Spain and the United States.

envelope AF Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AG Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AH Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 92 prints of Lodge's visit to Arevalo, Spain; 5 prints of the European Chiefs of Mission Conference in Paris; 12 prints of the International Conference on Civil Service Training in Madrid; and 34 prints of Lodge attending an American Chamber of Commerce banquet in Barcelona.

envelope AI Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AJ Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 26 prints of Admiral George Anderson and Francisco Franco; 44 prints of the recommissioning of the Legazpi; and 28 prints of United States Press Secretary James Hagerty's visit to Madrid.

envelope AK Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AL Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 2 prints of President Eisenhower's visit to Spain, 1959; 2 prints of Major General S.J. Donovan, Major General H.K. Mooney and Lodge; 38 prints of the Lodge's tour of Spain, 1959; 37 prints of the recommissioning of the Princesa; and 17 prints of General Donovan and Lodge at San Javier.

envelope AM Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AN Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AO Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AP Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 21 prints of the United States House members of the Subcommittee on Foreign Operations and Subcommittee on International Operations with Generalissimo Franco; 2 prints of Lodge with Maj. Gen. A. P. O'meara, Maj. Gen. S. J. Donovan and Brig. Gen. Royal Reynolds.

Register of the John Davis Lodge 86005 98 papers Photographs 1932-1985

envelope AQ Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 2 prints of Lodge and Second Secretary Lyle Lane; 2 prints of the Henry Cabot Lodge, Sr. bronze; 45 prints of the Barcelona International Samples Fair, 1959; 1 print of Bob Wilson; and 7 prints of a 1959 press conference.

envelope AR Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AS Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AT Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 36 prints of various receptions attended by the Lodges; 39 prints of John D., Francesca, Lily and Beatrice Lodge; and 11 prints of the Minister of Foreign Affairs Castiella, Secretary of State , Spanish Ambassador to the United States Jose Maria de Areilza, Count of Motrico and John D. Lodge.

envelope AU Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AV Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AW Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Also includes 69 prints of ; 7 prints of Maj. Gen. August W. Kissner, Maj Gen. H.K. Mooney, Gen. Thomas S. Power, and John D. Lodge; and 28 prints of Secretary Neil McElroy's visit with Generalissimo Franco, Minister of Foreign Affairs Castiella, Minister of the Army Lt. Gen. Barroso and Lodge.

envelope AX Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AY Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope AZ Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BA Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 11 prints of Lodge with Spanish Minister of Agriculture Don Cirilo Canovas; 1 print of Mrs. Lodge with Italian Ambassador Duquesa de Sueca; and 46 prints of Mrs. Lodge and Beatrice at the hospital of Asilo de San Rafael.

envelope BB Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BC Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BD Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 1 print of Givon Parson, Robert Cavanaugh, Lodge, Gerald Warner, and Richard Courtenaye; 19 prints of the Elizondo Radar Site; 8 prints of Cardinal Francis Spellman; 45 prints of the USS McGowan; and 31 unidentified prints.

envelope BE Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BF Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BG Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BH Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BI Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 4 prints of Lodge with Generalissimo Franco; 19 prints of Lodge's appointment to the Municipal Palace of Culture; 12 prints of Lodge with Prescott Bush; 7 prints of Lodge with the House of Representatives Committee on Operations; and 19 prints of Lodge's presentation of the Medal of Freedom to Madame Eugenie Duport.

envelope BJ Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BK Prints of John D. Lodge during his Ambassadorship to Spain (continued)

Register of the John Davis Lodge 86005 99 papers Photographs 1932-1985

envelope BL Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 6 prints of Mr. and Mrs. Skelton; 7 prints of under-secretary Minister of the Presidency Luis Carrero Blanco, Foreign Minister Castiella and Lodge; and 9 prints of Lodge at the "El Carmen de los Martires,; Granada.

envelope BM Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 1 print of Lodge with Minister and Deputy Chief of Mission, Homer Byington; 1 print of Lodge with Admiral Charles P. Brown, Commander of the U.S. Sixth Fleet; 12 prints of the Center for North American Studies in Valencia; and 24 prints of Senator 's visit to Madrid.

envelope BN Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BO Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 7 prints of Lodge with Count yof Mayalde, mayor of Madrid; 2 prints of Lodge awarding Antonio Ubarrechena the Medal of Freedom; 10 prints of the Center for North American Studies in Valencia; 1 print of Foreign Affairs Minister Castiella; 11 prints of Lodge at the School of Industrial Organization, and 1 print of Robert Michel.

envelope BP Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BQ Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BR Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 13 prints of Lodge with Henry Cabot Lodge, Jr., Spanish Amb. to the U.N. Jose Felix de Lequerica, Spanish Minister of Foreign Affairs Alberto Martin Artajo and Minister of Commerce Manuel Arburua; 6 prints of in Madrid; 1 print of the USS Forrestal; and 24 prints of the Citizens Advisory Committee's inspection of air bases.

envelope BS Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BT Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 2 prints of Commandante Benito receiving the Legion of Merit Award; 3 prints of Beatrice Lodge; 4 prints of Admiral Crommelin, Admiral Fernandez de Bobadilla, and Lodge; 6 prints of Lodge and Minister of Foreign Affairs Artajo; and 27 prints of the Barcelona International Samples Fair, 1956.

envelope BU Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BV Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BW Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 2 prints of Lt. Gen. Eduardo Gouyaley receiving the Legion of Merit Award; 11 prints of the Barcelona International Samples Fair, 1956; 1 print of Lodge with Jose Luis de la Pena of Diario Informaciones; 7 prints of Lodge with Foreign Minister Artajo; 1 print of Count Godo; and 16 prints of Beatrice as Queen of the Fiesta de la Vendimia.

envelope BX Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BY Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope BZ Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 5 prints of Minister of Foreign Affairs Alberto Artajo, Sec. of State John F. Dulles, Lodge and Generalissimo Franco; 3 prints of Lodge and Spanish Red Cross Pres. Martinez de Tena; 58 prints of Lodge at Zaragoya; and 2 prints of Mrs. Lodge with Generalissimo Franco and his wife.

Register of the John Davis Lodge 86005 100 papers Photographs 1932-1985

envelope CA Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 2 prints of the Joint Committee on Atomic Energy with Gen. Kissner and Senators Bricker and Anderson; 15 prints of the Lodge's Presentation of Credentials; 14 prints of Sec. Neil McElroy's visit to Madrid; and 1 print of Pope John XXIII with Mr. and Mrs. Lodge and Beatrice.

envelope CB Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CC Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CD Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CE Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 29 prints of Lodge and Sec. of the Navy Thomas S. Gates; 12 prints of Admiral Arleigh A. Burke and Lodge; 27 prints of Sec. of Air James H. Douglas; 7 prints of the Director General of Instruction in the Ministry of Air Gen. Jose Aviles Bascuas receiving the Legion of Merit Award.

envelope CF Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CG Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CH Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 11 prints of Minister of Army Antonio Barroso and President of the Cortes Esteban Bilbao; 2 prints of Lodge, Vice-Adm. E.C Ekstrom, Capt. Hale, and Capt. Collett; 15 prints of Minister of Foreign Affairs Castiella and John S. Burgess, Agricultural Attache; and 16 prints of Deputy Sec. of Defense Donald Quarles.

envelope CI Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CJ Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 5 prints of Jose Maria de Areilza, County Motrcio; 25 prints of Commander W.R. Anderson and the USS Nautilus; 3 prints of Generalissimo Franco and the Pres. of the Nuclear Energy Board at the opening of the Juan Vigon National Nuclear Energy Center; and 8 prints of Lodge and Vice-Adm. Charles Brown.

envelope CK Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CL Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CM Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 10 prints of Representative Donald Jackson's visit to Madrid; 1 print of Lodge with Brig. General Royal Reynolds, Jr., and Brig. Gen. C.A. Dahlen; and 3 prints of Vice Chief of Staff Gen. Curtis LeMay; 8 prints of Minister of Foreign Affairs Fernando Castiella.

envelope CN Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CO Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CP Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CQ Prints of John D. Lodge during his Ambassadorship to Spain (continued) Scope and Contents note Includes 50 prints of the Barcelona International Samples Fair, 1958; 1 print of the Count of Motrico and William Smedberg, III; 2 prints of Thomas Dewart; 2 prints of the board of the American Embassy Personnel Association; and 7 prints of Lodge at the Caritas Mattress Program Ceremony.Includes 50 prints of the Barcelona International Samples Fair, 1958; 1 print of the Count of Motrico and William Smedberg, III; 2 prints of Thomas Dewart; 2 prints of the board of the American Embassy Personnel Association; and 7 prints of Lodge at the Caritas Mattress Program Ceremony.

Register of the John Davis Lodge 86005 101 papers Photographs 1932-1985

envelope CR Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CS Prints of John D. Lodge during his Ambassadorship to Spain (continued) envelope CT 75 prints of John D. Lodge and his activities 1961-1969 Scope and Contents note Includes 1 print of the National Federation of Republican Women; 2 prints of Lodge attending a Chowder and Marching Club meeting; 6 prints of Lodge's participation in the 1968 Presidential Campaign; and 1 print of William Rentschler.

envelope CU Prints of John D. Lodge and his activities (continued) 1961-1969 envelope CV Prints of John D. Lodge and his activities (continued) 1961-1969 envelope CZ 228 prints of John D. Lodge during his Ambassadorship to Argentina 1969-1974 Scope and Contents note Includes circa 30 prints of Sec. William Rogers' visit to Argentina; 4 prints of Lodge and Amb. Ernest Siracusa; 3 prints of Lodge and Alejandro Orfila; 6 prints of Robert Michel; 1 print of lodge and Nixon.

envelope DA Prints of John D. Lodge during his Ambassadorship to Argentina (continued) 1969-1974 envelope DB Prints of John D. Lodge during his Ambassadorship to Argentina (continued) 1969-1974 envelope DC Prints of John D. Lodge during his Ambassadorship to Argentina (continued) 1969-1974 envelope DD 168 prints of John D. Lodge during his Ambassadorship to Argentina 1969-1974 Scope and Contents note Includes 1 print of William Dohery of the American Institute for Free Labor Development; 1 print of the Minister of Dr. Jose Maria Dagnino Pastore, 1 print of Foreign Minister Juan B. Martin; 30 prints of Sec. of Trade Dr. Elvio Bardinelli; 9 prints of Lodge's Presentation of Credentials; and 7 prints of Lodge's Swearing-in-Ceremony.

envelope DE Prints of John D. Lodge during his Ambassadorship to Argentina (continued) envelope DF Prints of John D. Lodge during his Ambassadorship to Argentina (continued) envelope DG Prints of John D. Lodge during his Ambassadorship to Argentina (continued) envelope DH Prints of John D. Lodge during his Ambassadorship to Argentina (continued) envelope DI Prints of John D. Lodge during his Ambassadorship to Argentina (continued) envelope DJ 92 prints of John D. Lodge during his activities 1974-1979 Scope and Contents note Includes 3 prints of ; 5 prints of Amb. John Humes and Arthur Kaufman; 9 prints of the Eisenhower Foundation Award to Lodge; 1 print of Argentine Amb. to the U.S. Jorge Espil and Robert Hill; 2 prints of Alberto Herce Consul General of Spain; and 3 prints of Gerald Ford and his wife.

envelope DK Prints of John D. Lodge during his activities (continued) envelope DL Prints of John D. Lodge during his activities (continued) envelope DM 78 prints of John D. Lodge during his Ambassadorship to Switzerland 1983-1985 Scope and Contents note Includes 5 prints of Lodge's Swearing-in-Ceremony with Chief Justice Warren Burger; 1 print of Lodge in Pres. Reagan's office; 1 negative of Admiral Andrew; 2 prints of Lodge and Kenneth Davis; 5 prints of Lodge and Reagan; 1 print of Reagan and Bush; and 3 prints of Lodge with Herman Levy.

envelope DN Prints of John D. Lodge during his Ambassadorship to Switzerland (continued)

Register of the John Davis Lodge 86005 102 papers Photographs 1932-1985

envelope DO 139 prints of John D. Lodge during his Ambassadorship to Switzerland 1983-1985 Scope and Contents note Includes 1 print of William Baldridge; 1 print of Governor John Connolly; 16 prints of Lodge's medals; 1 print of Charles Wick; 9 prints of the signing of the deed for the Chancery Building; 1 print of the Iraqi Amb. Riyadh Ali Ali-Azzawi; 3 prints of King Gustav and Queen Sylvia of Sweden; and 1 print of the Lodges with Vice President Bush.

envelope DP Prints of John D. Lodge during his Ambassadorship to Switzerland (continued) envelope DQ Prints of John D. Lodge during his Ambassadorship to Switzerland (continued) album fDR 64 prints of John D. Lodge during his Governorship of Connecticut 1950-1955 album fDS 91 prints of John D. Lodge during his Ambassadorship to Argentina 1969-1974 album fDT Approximately 60 prints illustrating the christening of the USS Nautilus album fDU Approximately 262 prints of John D. Lodge during his Governorship of Connecticut 1950-1955 album fDV Prints of John D. Lodge during his Governorship of Connecticut (continued) album fDW Prints of John D. Lodge during his Governorship of Connecticut (continued) album fDX Prints of John D. Lodge during his Governorship of Connecticut (continued) envelope mDY 1 print of the Ukrainian Congress Committee of America 1974 Incremental Sound Recordings 1952-1973 Scope and Contents note Speeches and interviews relating to American politics and foreign relations.

box 312 Material not yet described. box 313 Material not yet described. box 314 Material not yet described. box 315 Material not yet described. Incremental Motion Picture Film 1969-1973 Scope and Contents note J. D. Lodge performing ambassadorial functions in Argentina.

box 316 Material not yet described. box 317 Material not yet described. box 318 Material not yet described.

Register of the John Davis Lodge 86005 103 papers