http://oac.cdlib.org/findaid/ark:/13030/c8sn0fgv No online items

Register of the William Patrick Clark papers

Finding aid prepared by Hoover Institution Library and Archives Staff Hoover Institution Library and Archives © 2016 434 Galvez Mall Stanford University Stanford, CA 94305-6003 [email protected] URL: http://www.hoover.org/library-and-archives

Register of the William Patrick 2016C19 1 Clark papers Title: William Patrick Clark papers Date (inclusive): 1966-2008 Collection Number: 2016C19 Contributing Institution: Hoover Institution Library and Archives Language of Material: English Physical Description: 197 manuscript boxes, 1 oversize box, 6 sound cassettes, 1 sound disc, 17 computer cards(72.5 Linear Feet) Abstract: Correspondence, speeches and writings, memoranda, reports, studies, notes, legal and financial records, printed matter, and photographs relating to the gubernatorial administration of in California, and to foreign policy and public lands management during the presidential administration of Ronald Reagan. Hoover Institution Library & Archives Access 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 Materials were acquired by the Hoover Institution Library & Archives in 2016. Preferred Citation [Identification of item], William Patrick Clark papers, [Box no., Folder no. or title], Hoover Institution Library & Archives. Scope and Content of Collection William Patrick Clark, Jr. was a close associate of Ronald Reagan, whom he served during Reagan's terms both as Governor of California and as President of the . Clark grew up in Ventura County, California, where his father was a rancher and where his family had been pioneer settlers. Although he never graduated from college or from law school, Clark did pass the California state bar examination and began practice as a lawyer. His papers at the Hoover Institution Library & Archives, acquired in 2016, are arranged according to periods of his life. Aside from two photographs the collection includes nothing from his pre-government life. The California Governor's Office File documents Clark's first government service. Clark's involvement in Reagan's successful 1966 gubernatorial campaign led to the acquaintanceship of the two men and the development of a relationship that observers of Reagan characterized as exceptionally close. Clark was initially appointed Cabinet Secretary to the Governor when Reagan went to Sacramento, but was soon promoted to Executive Secretary to replace Philip Battaglia. The file covers the work of the Governor's Office during the first years of the Reagan governorship from 1967 to 1969, and the circumstances of Battaglia's departure. Clark resigned from the Governor's Office in 1969 in order to accept a judicial appointment. This was the first of three successive appointments of Clark by Reagan, each at a higher level, that ultimately brought Clark to a seat on the California Supreme Court. Altogether he served twelve years (1969-1981) in a judicial capacity and ever afterwards was known as Judge Clark. This period of Clark's life is documented in the California Judicial File. The state Supreme Court was unusually contentious during the time of Clark's service and was often polarized between a liberal faction headed by Chief Justice Rose Bird (an appointee of Governor Jerry Brown) and a conservative faction of which Clark was a member. There is in particular a large quantity of material on the much-publicized case of People vs. Tanner (1978), in which the Court initially overturned a new state law mandating a prison sentence for use of a gun during the commission of a crime, and subsequently reversed itself. When Reagan became President in 1981, he brought Clark to Washington, appointing him Deputy Secretary of State despite his lack of background in foreign affairs. Clark served under Secretary of State Alexander Haig and was often seen as a balance to Haig and as a man whose personal loyalty to the President was unquestioned. The appointment, which for the first time familiarized Clark with the international world of diplomacy, lasted for almost exactly one year. It is documented in the United States Department of State File. Clark's next position, documented in the United States National Security Council File, was as National Security Adviser. Clark succeeded Richard V. Allen in this capacity in early 1982 and served almost two years, until November 1983. (Allen's papers are also in the Hoover Institution Library & Archives.) Clark was generally seen as a voice for a hard-line foreign policy vis-a-vis the Soviet Union in the Reagan administration. This file, like the preceding one and the succeeding one, contains unclassified documents retained by Clark for personal use rather than official documents.

Register of the William Patrick 2016C19 2 Clark papers Clark's resignation as National Security Adviser in order to accept an appointment as Secretary of the Interior came as a surprise to most Washington observers. His final period of government service is documented in the United States Department of the Interior File. Clark's background as a Westerner and as an outdoorsman gave him considerable familiarity with many of the issues dealt with by this department. Clark served in this capacity for more than a year. Following Reagan's re-election and second inauguration, Clark resigned in February 1985 to leave government service and return to the private sector. The Post-Government Service File documents the longest period of Clark's life and unsurprisingly is the largest series of the collection. Clark initially joined the prestigious Washington law firm of Rogers and Wells as a part-time member, while simultaneously founding his own business consultant firm, the Clark Company. The Business Records sub-series documents his activities in both, which made use of the foreign contacts he had made and the knowledge of government regulatory agencies he had acquired. This sub-series reflects an interest in Iraqi oil continuing throughout the 1980s and 1990s, seen in several places and especially in the Iraq/Aqaba Pipeline Project proposal for a pipeline from the oilfields of Iraq to the port of Aqaba in Jordan. Also of interest is the proposal of the U.S. Three Gorges Working Group, a consortium of American companies, for a hydroelectric project on the Yangtze River in the People's Republic of China. The Subject File sub-series includes retrospective assessments of the Reagan presidential administration. It also reflects Clark's identity as a Catholic and as a social conservative, and especially his activity in opposing legalized abortion. Through 1990 Clark maintained the practice he had established in 1981 of separate alphabetical correspondence files for each year. The Audiovisual File is especially notable for its photographs of Clark with Reagan and with other dignitaries. Most of these photographs are of professional quality. William Patrick Clark, Jr. was a close associate of Ronald Reagan, whom he served during Reagan's terms both as Governor of California and as President of the United States. Clark grew up in Ventura County, California, where his father was a rancher and where his family had been pioneer settlers. Although he never graduated from college or from law school, Clark did pass the California state bar examination and began practice as a lawyer. His papers at the Hoover Institution Library & Archives, acquired in 2016, are arranged according to periods of his life. Aside from two photographs the collection includes nothing from his pre-government life. The Subjects and Indexing Terms United States -- Foreign relations -- 1981-1989 Public lands -- United States California -- Politics and government -- 1951- United States -- Politics and government -- 1981-1989 United States. Department of State Reagan, Ronald United States. Department of the Interior National Security Council (U.S.)

California Governor's Office File 1966-1969 Scope and Contents note Papers of William P. Clark as successively Cabinet Secretary and Executive Secretary to Governor Ronald Reagan, 1967-1969

box 1, folder 1 Cabinet Secretary personal file 1967 Scope and Contents note Biographical data, correspondence, memoranda and press coverage

box 1, folder 2 Executive Secretary appointment 1967 Scope and Contents note Press release and press coverage. Includes material on resignation of Philip Battaglia from position

Register of the William Patrick 2016C19 3 Clark papers California Governor's Office File 1966-1969 Executive Secretary appointment 1967

box 1, folder 3 Drew Pearson controversy related to Battaglia resignation 1967 Scope and Contents note Press releases, notes and press coverage

box 1, folder 4 Executive Secretary appointment congratulatory letters 1967

Executive Secretary personal file

box 1, folder 5, Correspondence 1967-1969 box 2, folder 1 box 2, folder 2-3 Invitations declined 1967-1969 box 2, folder 4-5 Press coverage 1967-1969 box 2, folder 6 Ronald Reagan speeches 1968-1969

Cabinet meetings Scope and Contents Minutes, agenda and meeting materials

box 2, folder 7 1967 January box 3, folder 1 1967 February box 3, folder 2 1967 March box 3, folder 3 1967 April box 3, folder 4 1967 May box 3, folder 5 1967 June box 4, folder 1 1967 July box 4, folder 2 1967 November box 4, folder 3 1967 December box 4, folder 4 1968 January box 4, folder 5 1968 February box 4, folder 6 1968 March box 4, folder 7 1968 April box 4, folder 8 1968 May box 4, folder 9 1968 June box 4, folder 10 1968 July box 4, folder 11 1968 August box 4, folder 12 1968 September box 4, folder 13 1968 October box 4, folder 14 1968 November box 4, folder 15 1968 December box 4, folder 16 1969 January

Agriculture and Services Agency memoranda

box 4, folder 17 1967 box 4, folder 18 1968 box 4, folder 19 1969

Business and Transportation Agency memoranda

box 5, folder 1 1967 box 5, folder 2 1968

Register of the William Patrick 2016C19 4 Clark papers California Governor's Office File 1966-1969 Business and Transportation Agency memoranda

box 5, folder 3 1969

Department of Finance memoranda

box 5, folder 4 1967 box 5, folder 5 1968 box 5, folder 6 1969

Health and Welfare Agency memoranda

box 5, folder 7 1967 box 5, folder 8-9, 1968 box 6, folder 1 box 6, folder 2 1969

Resources Agency memoranda

box 6, folder 3 1967 box 6, folder 4-5 1968 box 6, folder 6 1969

box 6, folder 7 Miscellaneous agency memoranda 1968

Governor's Office reorganization memoranda

box 6, folder 8 1967 box 6, folder 9 1968

box 6, folder 10 Memoranda by Clark to Governor's Office staff 1967-1968

Schedules Scope and Contents Includes associated press releases

box 7, folder 1 1968 November box 7, folder 2 1968 December box 7, folder 3 1969 January

Creative Society file Scope and Contents Material related to "Creative Society" theme of Reagan governorship

box 7, folder 4 Memoranda and speech drafts 1967-1969 box 7, folder 5 Reagan speech press releases 1967-1969 box 7, folder 6 Printed background materials

box 8, folder 1 Television interview of Clark 1968 March Scope and Contents Notes and preparatory materials

Register of the William Patrick 2016C19 5 Clark papers California Governor's Office File 1966-1969 Miscellaneous printed matter

box 8, folder 2 Miscellaneous printed matter

box 8, folder 3 Miscellany Scope and Contents Letters, notes, press releases and "Thanks" license plates commemorating Reagan election

box 8, folder 4 Resignation 1968-1969 Scope and Contents Press release and letters

California Judicial File 1969-1981 Scope and Contents note Papers of William P. Clark as successively Judge of the San Luis Obispo County Superior Court, Associate Justice of the California Second District Court of Appeals, and Associate Justice of the California Supreme Court, 1969-1981

box 8, folder 5 Biographical data 1969-1979 Scope and Contents note Resumes and press coverage. Includes California College of Trial Judges certificate and articles about Clark family

Appointment as Judge of the San Luis Obispo County Superior Court 1969

box 8, folder 6 Press coverage Scope and Contents Includes press releases and oath of office

box 8, folder 7 Congratulatory letters

Judicial election 1970 Scope and Contents note California judges were appointed but required to obtain voter approval in general elections to retain office

box 8, folder 8 General Scope and Contents Correspondence, memoranda, notes and background material

box 9, folder 1 Campaign literature box 9, folder 2 Official documents Scope and Contents Candidate statements, reports of campaign expenditures, and certificate of election

box 9, folder 3 Congratulatory letters

Register of the William Patrick 2016C19 6 Clark papers California Judicial File 1969-1981 Appointment as Associate Justice, California Second District Court of Appeals 1971

box 9, folder 4 Appointment as Associate Justice, California Second District Court of Appeals 1971 Scope and Contents note Press release, correspondence, oath of office and press coverage

Appointment as Associate Justice, California Supreme Court 1973

box 9, folder 5 General Scope and Contents note Correspondence, memoranda and oath of office proceedings

box 9, folder 6 State Bar of California report on nomination of Clark

box 9, folder 7 Judicial election 1974 Scope and Contents note Correspondence, memoranda, candidate statement, financial disclosure, and certificate of election

Appointment books

box 9, folder 8 1970 box 10, folder 1 1971 box 10, folder 2 1972 box 10, folder 3 1973 box 10, folder 4 1974 box 10, folder 5 1975 box 11, folder 1 1976

Financial disclosure statements

box 11, folder 2 1974 box 11, folder 3 1975 box 11, folder 4 1976 box 11, folder 5 1977 box 11, folder 6 1978 box 11, folder 7 1979 box 11, folder 8 1980

Speech file

box 11, folder 9 Notes and drafts box 12, folder 1 Background material

Correspondence 1969-1981

box 12, folder 2 A box 12, folder 3 B box 12, folder 4 C box 12, folder 5 Clark family box 12, folder 6 D box 12, folder 7 Defense Research Institute box 12, folder 8 E box 12, folder 9 F

Register of the William Patrick 2016C19 7 Clark papers California Judicial File 1969-1981 Correspondence 1969-1981

box 12, folder 10 Foundation for Economic Education box 12, folder 11 G box 12, folder 12 Glendale University College of Law box 12, folder 13 Gould, Charles L. box 12, folder 14 H box 13, folder 1 Hastings College of the Law box 13, folder 2 I box 13, folder 3 Institute for Contemporary Studies box 13, folder 4 J box 13, folder 5 Judicial Council of California box 13, folder 6 K box 13, folder 7 L box 13, folder 8 Loyola Law School box 13, folder 9 Luce, Gordon C. box 13, folder 10 M box 13, folder 11 McGeorge School of Law box 14, folder 1 N box 14, folder 2 O box 14, folder 3 P box 14, folder 4 Q box 14, folder 5 R box 14, folder 6 Reagan, Ronald box 14, folder 7 Reed, Thomas C. box 14, folder 8 S box 14, folder 9 Sherriffs, Alex C. box 14, folder 10 T box 14, folder 11 U box 14, folder 12 V box 14, folder 13 W box 14, folder 14 Weinberger, Caspar box 14, folder 15 Y box 14, folder 16 Z

box 14, folder 17 State Bar of California rules and regulations 1972-1973

box 14, folder 18 California Supreme Court internal memoranda and judicial opinion statistics 1971-1980

Subject file

Bird, Rose 1978 Scope and Contents note Material on election to determine retention of Rose Bird as Chief Justice of the California Supreme Court, 1978

box 15, folder 1 General Scope and Contents Correspondence and memoranda. Includes No on Bird Committee campaign literature

box 15, folder 2-3 Press coverage box 15, folder 4 Birkenhead et al. vs. City of Berkeley 1973 Scope and Contents note Petitions and decisions in Superior Court of Alameda County case re rent control

Register of the William Patrick 2016C19 8 Clark papers California Judicial File 1969-1981 Subject file

box 15, folder 5 California Citizens' Commission on Tort Reform 1977 Scope and Contents note Printed report

California judicial system (general) box 15, folder 6 General 1978-1979 Scope and Contents note Correspondence, memoranda, press releases and California District Attorneys Association publications

box 15, folder 7 George Nicholson articles 1978-1979 box 16, folder 1-3 Press coverage 1978-1979 box 16, folder 4 Land use 1975-1980 Scope and Contents note Legal petition and printed articles

box 16, folder 5 Law (general) 1971-1980 Scope and Contents note Printed articles and serial issues

box 16, folder 6 Lillie, Mildred L. 1980 Scope and Contents note Biographical data and printed articles

box 17, folder 1 McComb, Marshall 1976-1977 Scope and Contents note Correspondence, notes and legal documents re conservatorship of McComb

box 17, folder 2 Mosk vs. Superior Court of Los Angeles County 1979 Scope and Contents note Petition re request of Justice Stanley Mosk to be excused from hearing of the Commission on Judicial Performance

box 17, folder 3 People vs. Caudillo 1978 Scope and Contents note California Supreme Court decision in case re "great bodily injury" as aggravating factor in sentencing

box 17, folder 4 People vs. Drew 1978 Scope and Contents note Dissenting Clark opinion in California Supreme Court case re mental state defense

box 17, folder 5 People vs. Remiro and Little 1979 Scope and Contents note Petition in California Court of Appeals case re Symbionese Liberation Army members

People vs. Tanner Scope and Contents note In this 1978 case the California Supreme Court in a 4-3 decision (Clark dissenting) overturned a California law making a prison sentence mandatory for use of a gun during commission of a crime. Public reaction resulted in Commission on Judicial Performance hearings. The following year the Court reheard the case and, in another 4-3 decision, reversed its earlier ruling

Register of the William Patrick 2016C19 9 Clark papers California Judicial File 1969-1981 Subject file

box 17, folder 6 Draft opinions by Chief Justice Rose Bird box 17, folder 7 Draft opinions by Justice William Clark box 17, folder 8 Draft opinions by Justice Wiley Manuel box 17, folder 9 Draft opinions by Justice Frank Newman box 17, folder 10 Draft opinions by Justice Matthew Tobriner box 17, folder 11 Comprehensive draft opinions box 18, folder 1 Internal Court memoranda and statements 1978-1979 box 18, folder 2 Working material and miscellany 1978-1979 box 18, folder 3 Commission on Judicial Performance hearings 1979 Scope and Contents note Correspondence and memoranda

box 18, folder 4-6, Press coverage 1978-1979 box 19, folder 1-2 box 19, folder 3 Pueblo de Los Angeles Historical Monument Commission 1970-1971 Scope and Contents note Correspondence

box 19, folder 4 Rancheros Visitadores 1979 Scope and Contents note Membership book

box 19, folder 5 United States vs. The Progressive et al. 1979 Scope and Contents note Legal document in federal court case re prior restraint on publication

box 19, folder 6 Ventura County Fair Junior Livestock Auction 1974 Scope and Contents note Correspondence

box 19, folder 7 Insurance records

box 19, folder 8 Medical records

box 19, folder 9 Miscellaneous financial records

box 19, folder 10 Telephone numbers

box 20, folder 1-2 Miscellaneous printed matter

box 20, folder 3 Miscellany

Retirement 1981

Register of the William Patrick 2016C19 10 Clark papers California Judicial File 1969-1981 Retirement 1981

box 20, folder 4 General Scope and Contents note Correspondence, memoranda and printed matter re winding up judicial matters and expressions of appreciation

box 20, folder 5-6 Background material Scope and Contents note Memoranda re retirement compensation and California Judicial Retirement Handbook

box 20, folder 7

Farewell dinner, San Francisco, California 1981 March 22

Scope and Contents note

Correspondence, memoranda and tribute by Justice Frank Richardson

United States Department of State File 1981-1982 Scope and Contents note Papers of William P. Clark as United States Deputy Secretary of State, 1981-1982

Appointment as Deputy Secretary of State 1981

box 21, folder 1 General Scope and Contents note Announcement, press releases, and financial disclosure and security clearance documents

box 21, folder 2 Confirmation hearing before U.S. Senate Foreign Relations Committee 1981 February 2-3 Scope and Contents note Prepared statement, notes and talking points, transcript of hearing, and roll call vote

box 21, folder 3-4 Press coverage

box 21, folder 5 Personnel documents and official background documents, including press releases and press conference transcripts

box 21, folder 6-7, Biographical file box 22, folder 1 Scope and Contents note Biographical data and press coverage

box 22, folder 2 Appointment book 1981

Schedules

box 22, folder 3 1981 January-April box 22, folder 4 1981 May-August

Register of the William Patrick 2016C19 11 Clark papers United States Department of State File 1981-1982 Schedules

box 22, folder 5 1981 September-December box 22, folder 6 1982 January

Speeches and events file Scope and Contents note Correspondence, memoranda, speeches and press coverage

box 22, folder 7 American College of Trial Lawyers Northern California Chapter dinner, San Francisco, California 1981 May 29 Scope and Contents note Includes speech

box 23, folder 1 San Francisco Law School commencement address, San Francisco, California 1981 May 30 Scope and Contents note Includes speech

box 23, folder 2 Visit to South Africa and South-West Africa (Namibia) 1981 June 10-12 box 23, folder 3 Visit to , Belgium, West Germany and 1981 June 14-15 box 23, folder 4 Dialogkongress Westeuropa-USA, Alpbach, Austria 1981 June 21 Scope and Contents note Includes speech

box 23, folder 5 Austrian Foreign Policy Association meeting, , Austria 1981 June 24 Scope and Contents note Includes speech

box 23, folder 6 San Luis Obispo Mozart Festival, San Luis Obispo, California 1981 August 2 box 23, folder 7 Judge Arthur K. Marshall retirement dinner, Los Angeles, California 1981 September 16 box 23, folder 8 Pasadena Bar Association meeting, Pasadena, California 1981 September 17 Scope and Contents note Includes speech

box 23, folder 9 St. Thomas More Award presentation, San Francisco, California 1981 September 21 Scope and Contents note Includes remarks

box 23, folder 10 Student Conference on U.S. Affairs, U.S. Military Academy, West Point, New York 1981 November 18 Scope and Contents note Includes speech

box 23, folder 11 Visit to Great Britain, Ireland and West Germany 1981 December 2-8 box 23, folder 12 Jewish National Fund of Los Angeles Chanukah banquet, Los Angeles, California 1981 December 27

Chronological correspondence (outgoing letters)

box 24, folder 1 1981 January box 24, folder 2 1981 February box 24, folder 3 1981 March box 24, folder 4 1981 April

Register of the William Patrick 2016C19 12 Clark papers United States Department of State File 1981-1982 Chronological correspondence (outgoing letters)

box 24, folder 5 1981 May box 24, folder 6 1981 June box 25, folder 1 1981 July box 25, folder 2 1981 August box 25, folder 3 1981 September box 25, folder 4 1981 October box 25, folder 5 1981 November box 25, folder 6 1981 December box 25, folder 7 1981 Christmas gift acknowledgments

Alphabetical correspondence 1981

box 25, folder 8 A box 25, folder 9 Abshire, David M. box 25, folder 10 Allen, Richard V. box 25, folder 11 Amery, Julian box 26, folder 1-2 B box 26, folder 3 Baker, Warren J. box 26, folder 4 Baldrige, Malcolm box 26, folder 5 Bea, Carlos box 26, folder 6 Bernstein, Stan box 26, folder 7 Bertain, G. Joseph, Jr. box 26, folder 8 Botha, R. F. (South African foreign minister) box 26, folder 9 Bravo, Francisco box 26, folder 10 Brooks, Claudia box 26, folder 11 Brower, Charles N. box 26, folder 12 Bruinsma, Theo. A. box 26, folder 13 Burger, Warren box 26, folder 14 Bush, George box 26, folder 15, C box 27, folder 1 box 27, folder 2 Campbell, Dennis box 27, folder 3 Carlucci, Frank C. box 27, folder 4 Casey, William J. box 27, folder 5 Clausen, Don box 27, folder 6 Cranston, Alan box 27, folder 7 D box 27, folder 8 Dart, Justin box 27, folder 9 Deaver, Michael box 27, folder 10 Del Junco, Tirso box 27, folder 11 Deukmejian, George box 27, folder 12 Donlon, Sean (Irish ambassador) box 27, folder 13 Drury, Allen box 27, folder 14 E box 27, folder 15 Elekdag, Sukru (Turkish ambassador) box 27, folder 16 Ellingwood, Herbert E. box 27, folder 17 Evron, Ephraim (Israeli ambassador) box 28, folder 1 F box 28, folder 2 Feinstein, Dianne box 28, folder 3 Feulner, Edwin J., Jr. box 28, folder 4 Figueres, Jose (president of Costa Rica) box 28, folder 5 Finch, Robert H. box 28, folder 6 Findley, Paul box 28, folder 7 Fish, Hamilton box 28, folder 8 G box 28, folder 9 Garrick, Robert M. box 28, folder 10 Gavin, John box 28, folder 11 Ghorbal, Ashraf A. (Egyptian ambassador)

Register of the William Patrick 2016C19 13 Clark papers United States Department of State File 1981-1982 Alphabetical correspondence 1981

box 28, folder 12 Gish, Theodore G. box 28, folder 13 Goldberg, Arthur J. box 28, folder 14 Greene, Joseph N., Jr. box 28, H folder 15-16 box 28, folder 17 Harman, Phillip box 29, folder 1 Harmer, John L. box 29, folder 2 Hatch, Orrin G. box 29, folder 3 Hayakawa, S. I. box 29, folder 4 Helms, Jesse box 29, folder 5 Henderson, Sir Nicholas (British ambassador) box 29, folder 6 I box 29, folder 7 J box 29, folder 8 James, E. Pendleton box 29, folder 9 Jones, Peter T. box 29, folder 10 K box 29, folder 11 Kampelman, Max M. box 29, folder 12 Kane, Robert F. box 29, folder 13 Kelly, Michael J. box 29, folder 14 Kennedy, Edward M. box 29, folder 15 Kirkpatrick, Jeane J. box 29, folder 16 Korologos, Tom C. box 29, folder 17 L box 30, folder 1 Lagomarsino, Robert J. box 30, folder 2 Lane, L. W., Jr. box 30, folder 3 Laxalt, Paul box 30, folder 4 Lefever, Ernest W. box 30, folder 5 Lenczowski, George box 30, folder 6 Lewis, Drew box 30, folder 7 Lillie, Mildred box 30, folder 8 Lord, Winston box 30, folder 9 Luce, Clare Boothe box 30, folder 10 Luce, Gordon C. box 30, M folder 11-13 box 30, folder 14 McCormack, Richard box 30, folder 15 McDonald, Larry P. box 30, folder 16 Mosk, Stanley box 31, folder 1 N box 31, folder 2 Neumann, Robert G. box 31, folder 3 O box 31, folder 4 P box 31, folder 5 Padilla, Hernan box 31, folder 6 Percy, Charles H. box 31, folder 7 Posner, Gerald L. box 31, folder 8 Pustay, John S. box 31, folder 9 Q box 31, folder 10 Quinn, Arthur Lewis box 31, folder 11, R box 32, folder 1 box 32, folder 2 Reagan, Ronald box 32, folder 3 Reilly, Robert R. box 32, folder 4 Richardson, Frank K. box 32, folder 5 Robinson, Gilbert A. box 32, folder 6 Rostropovich, Mstislav box 32, folder 7-9 S box 32, folder 10 Schober, Karl Herbert (Austrian ambassador) box 32, folder 11 Shackley, Theodore G.

Register of the William Patrick 2016C19 14 Clark papers United States Department of State File 1981-1982 Alphabetical correspondence 1981

box 32, folder 12 Shakespeare, Frank box 32, folder 13 Sinatra, Frank box 32, folder 14 Smith, William French box 32, folder 15 Stevens, Ted box 32, folder 16 Stewart, Potter box 33, folder 1 T box 33, folder 2 Tambs, Lewis A. box 33, folder 3 Thompson, W. Scott box 33, folder 4 U box 33, folder 5 V box 33, folder 6 Von Damm, Helene box 33, folder 7-8 W box 33, folder 9 Webster, William H. box 33, folder 10 Weinberger, Caspar box 33, folder 11 Wick, Charles Z. box 33, folder 12 Y box 33, folder 13 Z

Subject file

box 33, folder 14 Forgery 1982 Scope and Contents note Memoranda relating to forged signature of Clark on document distributed to Greek newspapers

box 33, folder 15 Pacific Forum 1981 Scope and Contents note Background paper for symposium on National Threat Perceptions in East Asia/Pacific

box 33, folder 16, Clippings and serial issues 1981 box 34, folder 1-3

box 34, folder 4 Travel vouchers

box 34, folder 5 Miscellany

box 34, folder 6 Resignation as Deputy Secretary 1982 Scope and Contents note Correspondence

United States National Security Council File 1982-1983 Scope and Contents note Papers of William P. Clark as National Security Adviser to President Ronald Reagan, 1982-1983

Appointment as National Security Adviser 1982

Register of the William Patrick 2016C19 15 Clark papers United States National Security Council File 1982-1983 Appointment as National Security Adviser 1982

box 35, folder 1 General Scope and Contents Announcement and press conference transcript

box 35, folder 2 Congratulatory letters box 35, folder 3-4 Press coverage

Biographical file

box 35, folder 5 General Scope and Contents Press releases and biographical articles

box 35, folder 6-7, Press coverage box 36, folder 1

Appointment books

box 36, folder 2 1982 box 36, folder 3 1983

Schedules

box 36, folder 4 1982 January-February box 36, folder 5 1982 March-April box 36, folder 6 1982 May-June box 37, folder 1 1982 July-August box 37, folder 2 1982 September-October box 37, folder 3 1982 November-December box 37, folder 4 1983 January-February box 37, folder 5 1983 March-April box 37, folder 6 1983 May-June box 38, folder 1 1983 July-August box 38, folder 2 1983 September-November

Speeches and events file Scope and Contents Correspondence, memoranda, notes, speeches, travel vouchers and press coverage

box 38, folder 3 Meeting with President Hosni Mubarak of Egypt, Washington, D.C. 1982 February 3 box 38, folder 4 Briefing (nature of event unclear) 1982 February 4 box 38, folder 5 Visit to California to brief former President Richard M. Nixon 1982 February 22 box 38, folder 6 Visit to Georgia to brief former President Jimmy Carter 1982 March 3-8 box 38, folder 7 Afghanistan Day proclamation, White House 1982 March 10 Scope and Contents Includes remarks

box 38, folder 8 California Cattlemen's Association visit to White House 1982 March 17 box 38, folder 9 Friendly Sons of St. Patrick banquet, Los Angeles, California 1982 March 17 Scope and Contents Includes speech

box 38, folder 10 Agricultural Leadership Forum, Visalia, California 1982 March 18

Register of the William Patrick 2016C19 16 Clark papers United States National Security Council File 1982-1983 Speeches and events file

box 38, folder 11 Visit to Jamaica and Barbados with President Ronald Reagan 1982 April 7-9 box 38, folder 12 Visit to California to brief former President Gerald R. Ford 1982 April 28-May 2 box 38, folder 13 Foreign Service Day luncheon, Department of State 1982 May 7 Scope and Contents Includes speech

box 38, folder 14 Visit to Illinois with President Ronald Reagan 1982 May 9-10 box 39, folder 1 Center for International and Strategic Studies, Georgetown University, meeting 1982 May 21 Scope and Contents Includes speech

box 39, folder 2 Visit to California with President Ronald Reagan 1982 May 25-30 box 39, folder 3 Economic Summit visit to France, Italy, Great Britain and West Germany with President Ronald Reagan 1982 June 2-11 box 39, folder 4 Council of the Americas conference, Department of State 1982 June 21 Scope and Contents Includes remarks

box 39, folder 5 Visit to California with President Ronald Reagan 1982 July 1-11 box 39, folder 6 Visit to Iowa and Connecticut with President Ronald Reagan 1982 August 2-3 box 39, folder 7 American Bar Association dinner, San Francisco, California 1982 August 7 Scope and Contents Includes speech

box 39, folder 8 Veterans of Foreign Wars convention, Los Angeles, California 1982 August 16 Scope and Contents Includes speech

box 39, folder 9 Visit to California with President Ronald Reagan 1982 August 20-September 7 box 39, folder 10 Visit to Nebraska and Utah with President Ronald Reagan 1982 September 9-10 box 39, folder 11 Visit to Mexico 1982 September 15-18 box 39, folder 12 Quadrangular Conference, Center for International and Strategic Studies, Georgetown University 1982 September 21 Scope and Contents Includes remarks

box 39, folder 13 Symposium on the 15th anniversary of the Outer Space Treaty, National Academy of Sciences 1982 September 23 Scope and Contents Includes remarks

box 39, folder 14 Coalition for Peace through Strength Congressional Advisory Board meeting, Washington, D.C. 1982 September 30 Scope and Contents Includes speech

box 39, folder 15 Visit to Mexico and California with President Ronald Reagan 1982 October 7-11 box 39, folder 16 Defense Science Board dinner, Arlington, Virginia 1982 October 14 Scope and Contents Includes remarks

box 39, folder 17 Videotape session for salute to Gordon Schaber 1982 October 18 box 39, folder 18 Visit to Illinois and Nebraska with President Ronald Reagan 1982 October 20-21

Register of the William Patrick 2016C19 17 Clark papers United States National Security Council File 1982-1983 Speeches and events file

box 40, folder 1 Visit to France to meet President Francois Mitterrand 1982 October 26-28 box 40, folder 2 Chamber of Commerce luncheon, San Diego, California 1982 October 29 Scope and Contents Includes speech

box 40, folder 3 1972 Presidential Advance Team reunion, Washington, D.C. 1982 November 6 box 40, folder 4 President's Foreign Intelligence Advisory Board luncheon, Washington, D.C. 1982 November 10 Scope and Contents Includes remarks

box 40, folder 5 President's Commission on Executive Exchange meeting, Department of State 1982 November 10 box 40, folder 6 Ronald Reagan radio address 1982 November 13 Scope and Contents Includes draft remarks

box 40, folder 7 Visit to California with President Ronald Reagan 1982 November 23-29 box 40, folder 8 Visit to Brazil, Colombia, Costa Rica and Honduras with President Ronald Reagan 1982 November 30-December 4 box 40, folder 9 Heritage Foundation conference, Washington, D.C. (canceled) 1982 December 9 Scope and Contents Includes proposed speech

box 40, folder 10 President's National Security Telecommunications Advisory Committee meeting, Washington, D.C. 1982 December 14 Scope and Contents Includes remarks

box 40, folder 11 Visit to California with President Ronald Reagan 1982 December 23-1983 January 2 box 40, folder 12 Visit to Illinois with President Ronald Reagan (canceled) 1983 January 19-20 box 40, folder 13 Mid-term press briefing, Washington, D.C. 1983 January 20 Scope and Contents Includes talking points

box 40, folder 14 Visit to defense bases in Mississippi and Louisiana with Secretary of Defense Caspar Weinberger 1983 January 22-23 box 40, folder 15 State of the Union press background briefing, Washington, D.C. 1983 January 25 Scope and Contents Includes talking points

box 40, folder 16 National League of Families meeting, Crystal City, Virginia 1983 January 27 Scope and Contents Includes speech

box 40, folder 17 Visit to Austria and West Germany 1983 February 8-13 box 40, folder 18 Wehrkunde Conference, Munich, West Germany 1983 February 12 Scope and Contents Includes speech

box 40, folder 19 U.S.-Jamaica Business Committee meeting, New York, New York 1983 February 22 Scope and Contents Includes speech

Register of the William Patrick 2016C19 18 Clark papers United States National Security Council File 1982-1983 Speeches and events file

box 41, folder 1 Visit to California with President Ronald Reagan in conjunction with visit of Queen Elizabeth II 1983 February 28-March 6 box 41, folder 2 Charro del Ano award, Los Angeles, California 1983 March 5 box 41, folder 3 American Newspaper Publishers Association meeting, Washington, D.C. 1983 March 8 Scope and Contents Includes speech

box 41, folder 4 Lincoln Club of Northern California dinner, Napa, California 1983 March 11 Scope and Contents Includes speech

box 41, folder 5 Friendly Sons of St. Patrick banquet, Washington, D.C. 1983 March 17 Scope and Contents Includes speech

box 41, folder 6 Republican Congressional Leadership Council meeting, Washington, D.C. 1983 March 21 Scope and Contents Includes speech

box 41, folder 7 Briefings on speech by President Ronald Reagan, White House 1983 March 24 Scope and Contents Includes talking points

box 41, folder 8 Republican National Committee Executive Committee meeting, Washington, D.C. 1983 March 25 Scope and Contents Includes talking points

box 41, folder 9 Visit to California with President Ronald Reagan 1983 March 30-April 3 box 41, folder 10 Evans-Novak Political Forum, Washington, D.C. 1983 April 7 Scope and Contents Includes talking points

box 41, folder 11 Visit to Venezuela and Brazil 1983 April 8-10 box 41, folder 12 National Cattlemen's Association meeting, Washington, D.C. 1983 April 16 Scope and Contents Includes remarks

box 41, folder 13 Republican Senatorial Trust Committee meeting, Washington, D.C. 1983 April 20 box 41, folder 14 President's Key Supporters briefing, White House 1983 April 20 box 41, folder 15 California Agricultural Leadership Program meeting, Washington, D.C. 1983 April 21 box 41, folder 16 Interview with U.S. News and World Report 1983 May Scope and Contents Includes printed transcript

box 42, folder 1-2 Citizens for the Republic Ronald Reagan Award, Los Angeles, California 1983 May 5 Scope and Contents Includes speech

Register of the William Patrick 2016C19 19 Clark papers United States National Security Council File 1982-1983 Speeches and events file

box 42, folder 3 Central American Conference, Washington, D.C. 1983 May 12 box 42, folder 4 Pepperdine University commencement, California 1983 May 14 Scope and Contents Includes commencement address

box 42, folder 5 Swearing-in of Helene Von Damm as U.S. ambassador to Austria, White House 1983 May 16 box 42, folder 6 Capitol Hill Club Headliner breakfast, Washington, D.C. 1983 May 18 box 42, folder 7 President's Key Supporters briefing, White House 1983 May 18 box 42, folder 8 Outreach Working Group on Central America meeting, White House 1983 May 18 box 42, folder 9 Western Regional Council briefing, White House 1983 May 18 Scope and Contents Includes talking points

box 42, folder 10 Visit to New York to brief former President Richard M. Nixon 1983 May 26 box 42, folder 11 President's Economic Summit, Williamsburg, Virginia 1983 May 27-31 box 42, folder 12 Dinner in honor of Clark, New York, New York 1983 June 13 box 42, folder 13 European journalists briefing, Washington, D.C. 1983 June 22 Scope and Contents Includes talking points

box 42, folder 14 Freedom Federation briefing, Washington, D.C. 1983 June 22 box 42, folder 15 President's Key Supporters briefing, White House 1983 June 24 box 42, folder 16 Indian-American leaders briefing, White House 1983 June 24 Scope and Contents Includes talking points

box 42, folder 17 Visit to Kentucky, Kansas and California with President Ronald Reagan 1983 June 29-July 5 box 42, folder 18 Visit to Florida with President Ronald Reagan 1983 July 18 box 42, folder 19 Citizens for America briefing, White House 1983 August 3 box 42, folder 20 Republican Congressional luncheon, Washington, D.C. 1983 August 3 Scope and Contents Includes talking points

box 42, folder 21 Washington area executives briefing on armament program, White House 1983 August 4 Scope and Contents Includes talking points

box 42, folder 22 National Bipartisan Commission on Central America meeting, Washington, D.C. 1983 August 11 Scope and Contents Includes talking points

box 42, folder 23 Visit to Florida, Texas, Louisiana, California and Washington with President Ronald Reagan 1983 August 12-September 5 box 43, folder 1 Air Force Association convention, Washington, D.C. 1983 September 14 Scope and Contents Includes speech

box 43, folder 2 German-American Tricentennial dinner, Anaheim, California 1983 September 15 Scope and Contents Includes speech

Register of the William Patrick 2016C19 20 Clark papers United States National Security Council File 1982-1983 Speeches and events file

box 43, folder 3 American Bar Association briefing, Washington, D.C. 1983 September 21 box 43, folder 4 Visit to Williamsburg and Newport News, Virginia 1983 September 23-24 box 43, folder 5 Visit to United Nations General Assembly with President Ronald Reagan, New York, New York 1983 September 25-26 box 43, folder 6 Visit to West Germany, Austria and Italy 1983 September 30-October 3 box 43, folder 7 Business Council meeting, Hot Springs, Virginia 1983 October 7 Scope and Contents Includes speech

box 43, folder 8 Christening of U.S.S. Henry M. Jackson 1983 October 15 Scope and Contents Includes speech

box 43, folder 9 Swearing-in of Nicholas M. Salgo as U.S. ambassador to Hungary, White House 1983 October 24 Scope and Contents Includes remarks

box 43, folder 10 Council for National Policy dinner in honor of Clark, Washington, D.C. 1983 November 10 Scope and Contents Includes speech

Chronological correspondence (outgoing letters)

box 43, 1982 January folder 11-12 box 43, folder 13 1982 February box 44, folder 1 1982 March box 44, folder 2 1982 April box 44, folder 3 1982 May box 44, folder 4 1982 June box 44, folder 5 1982 July box 44, folder 6 1982 August box 44, folder 7 1982 September box 44, folder 8 1982 October box 45, folder 1 1982 November box 45, folder 2 1982 December box 45, folder 3 1982 Christmas gift acknowledgments box 45, folder 4 1983 January box 45, folder 5 1983 February box 45, folder 6 1983 March box 45, folder 7 1983 April box 45, folder 8 1983 May box 45, folder 9 1983 June box 46, folder 1 1983 July box 46, folder 2 1983 August box 46, folder 3 1983 September box 46, folder 4 1983 October box 46, folder 5 1983 November

1982 alphabetical correspondence

box 46, folder 6 A

Register of the William Patrick 2016C19 21 Clark papers United States National Security Council File 1982-1983 1982 alphabetical correspondence

box 47, folder 1 Abrams, Elliott box 47, folder 2 Abshire, David M. box 47, folder 3 Allen, Richard V. box 47, folder 4 Anderson, Martin box 47, folder 5 Armstrong, Anne box 47, folder 6-9 B box 48, folder 1 Baez, Joan box 48, folder 2 Baker, James A., III box 48, folder 3 Barbarito, Luigi (papal nuncio) box 48, folder 4 Bea, Carlos box 48, folder 5 Bengelloun, Ali (Moroccan ambassador) box 48, folder 6 Bertain, Joseph, Jr. box 48, folder 7 Blinken, M. H. box 48, folder 8 Botha, R. F. (South African foreign minister) box 48, folder 9 Brooks, Claudia box 48, folder 10 Bruinsma, Theo. A. box 48, folder 11 Brzezinski, Zbigniew box 48, folder 12 Buckley, James L. box 48, folder 13 Buckley, William F., Jr. box 48, folder 14 Burns, Arthur F. box 48, C folder 15-17 box 49, folder 1 Carrington, Lord Peter (British foreign secretary) box 49, folder 2 Carter, Jimmy box 49, folder 3 Casey, William J. box 49, folder 4 Casmir, Fred L. box 49, folder 5 Chai, Zemin (Chinese ambassador) box 49, folder 6 Chennault, Anna box 49, folder 7 Cherne, Leo box 49, folder 8 Clark, Dick box 49, folder 9 Clarke, Bruce C. box 49, folder 10 Conde, Mamady Lamine (Guinean ambassador) box 49, folder 11 Conrad, Charles J. box 49, folder 12 Crane, Kent box 49, folder 13 Crane, Robert D. box 49, folder 14 Crozier, Brian box 49, D folder 15-16 box 49, folder 17 D'Amato, Alfonse M. box 49, folder 18 Dart, Justin box 49, folder 19 Davis, Jeffrey C. box 49, folder 20 DeLutis, Donald C. box 49, folder 21 Denton, Jeremiah box 49, folder 22 Ditchley Foundations box 49, folder 23 Dolan, Anthony R. box 49, folder 24 Dole, Robert box 49, folder 25 Dooge, James (Irish foreign minister) box 49, folder 26 Drury, Allen box 50, folder 1 E box 50, folder 2 Edwards, James B. box 50, folder 3 Elizabeth II, Queen of Great Britain box 50, folder 4-5 F box 50, folder 6 Feulner, Edwin J., Jr. box 50, folder 7 Fielding, Fred F. box 50, folder 8 FitzGerald, Garrett (prime minister of Ireland) box 50, folder 9 Ford, Gerald R. box 50, folder 10 Friedersdorf, Max L.

Register of the William Patrick 2016C19 22 Clark papers United States National Security Council File 1982-1983 1982 alphabetical correspondence

box 50, G folder 11-12 box 51, folder 1 Gandhi, Indira (prime minister of India) box 51, folder 2 Gartland, John C. box 51, folder 3 Garwood, Ellen Clayton box 51, folder 4 Gavin, John box 51, folder 5 Genscher, Hans-Dietrich (West German foreign minister) box 51, folder 6 Goldwater, Barry box 51, folder 7 Gray, Edwin J. box 51, folder 8 Greenberg, Maxwell E. box 51, folder 9 Grove, David L. box 51, H folder 10-12 box 51, folder 13 Haig, Alexander box 51, folder 14 Hammer, Armand box 51, folder 15 Hannaford, Peter D. box 51, folder 16 Harman, Phillip box 51, folder 17 Hart, Jeffrey box 51, folder 18 Hassan II, King of Morocco box 51, folder 19 Hatch, Orrin G. box 51, folder 20 Heffner, Jane box 51, folder 21 Helms, Jesse box 52, folder 1 Hillings, Patrick J. box 52, folder 2 Hinteregger, Gerald (Austrian ambassador) box 52, folder 3 Hoover Institution on War, Revolution and Peace box 52, folder 4 I box 52, folder 5 Ikle, Fred C. box 52, folder 6 J box 52, folder 7 K box 52, folder 8 Kennedy, Edward M. box 52, folder 9 Kissinger, Henry A. box 52, folder 10 Klestil, Thomas (Austrian ambassador) box 52, folder 11 Korologos, Tom C. box 52, L folder 12-13 box 52, folder 14 Lagomarsino, Robert J. box 52, folder 15 Lantos, Tom box 52, folder 16 Laxalt, Paul box 52, folder 17 Lewis, Drew box 52, folder 18 Lilienthal, Alfred M. box 52, folder 19 Lillie, Mildred L. box 53, folder 1 Lodge, John Davis box 53, folder 2 Lofton, John box 53, folder 3 Luce, Clare Boothe box 53, folder 4 Luce, Gordon C. box 53, folder 5-8 M box 54, folder 1 Macnow, Alan box 54, folder 2 Majali, Abdul Hadi (Jordanian ambassador) box 54, folder 3 Malitza, Mircea (Romanian ambassador) box 54, folder 4 Marcos, Ferdinand (president of the Philippines) box 54, folder 5 Mayer, Charles T. box 54, folder 6 Meisch, Adrien (Luxembourg ambassador) box 54, folder 7 Middendorf, J. William, II box 54, folder 8 Morris, Robert box 54, folder 9 Mosk, Stanley box 54, folder 10 Mudge, Dirk F. (prime minister of Namibia) box 54, folder 11 N

Register of the William Patrick 2016C19 23 Clark papers United States National Security Council File 1982-1983 1982 alphabetical correspondence

box 54, Neill, Kathleen folder 12-13 box 54, folder 14 Neumann, Robert G. box 54, folder 15 Nitze, Paul H. box 54, folder 16 Nixon, Richard M. box 54, folder 17 Nofziger, Lyn box 54, folder 18 Nunn, Sam box 55, folder 1 O box 55, folder 2 O'Regan, Brendan box 55, folder 3 O'Sullivan Tadhg (Irish ambassador) box 55, folder 4-6 P box 55, folder 7 Pahr, Willibald (Austrian foreign minister) box 55, folder 8 Pfaltzgraff, Robert L., Jr. box 55, folder 9 Price, George Cadle (prime minister of Belize) box 56, folder 1 Q box 56, folder 2 Quayle, Dan box 56, folder 3 Quinn, Arthur Lewis box 56, folder 4-6 R box 56, folder 7 Reagan, Ronald box 56, folder 8 Regan, Donald T. box 56, folder 9 Richardson, Frank K. box 56, folder 10 Robinson, Gilbert A. box 56, folder 11 Rockefeller, David box 56, folder 12 Rogers, William P. box 56, folder 13 Rostow, Eugene V. box 57, folder 1 Rostow, W. W. box 57, folder 2 Rostropovich, Mstislav box 57, folder 3 Rozek, Edward J. box 57, folder 4 Rumsfeld, Donald box 57, folder 5 Ruppe, Loret Miller box 57, folder 6 Rush, Kenneth box 57, folder 7 Rusk, Dean box 57, S folder 8-10 box 57, folder 11 Sawyer, Thomas E. box 57, folder 12 Schober, Karl Herbert (Austrian ambassador) box 57, folder 13 Sepulveda, Bernardo (Mexican ambassador) box 58, folder 1 Shakespeare, Frank box 58, folder 2 Shultz, George P. box 58, folder 3 Sinatra, Frank box 58, folder 4 Smith, William French box 58, folder 5 Specter, Arlen box 58, folder 6 Stevens, John Paul box 58, folder 7 Stevens, Ted box 58, folder 8 Sugahara, Kay box 58, T folder 9-10 box 58, folder 11 Takacs, Esteban A. (Argentine ambassador) box 58, folder 12 Tau, M. N. (Lesotho ambassador) box 58, folder 13 Teller, Edward box 58, folder 14 Thapa, Behekh Bahadur (Nepalese ambassador) box 58, folder 15 Thatcher, Margaret (prime minister of Great Britain) box 58, folder 16 Thurmond, Strom box 58, folder 17 U box 58, folder 18 V box 58, W folder 19-20 box 59, folder 1 Walker, June G.

Register of the William Patrick 2016C19 24 Clark papers United States National Security Council File 1982-1983 1982 alphabetical correspondence

box 59, folder 2 Weinberger, Caspar box 59, folder 3 Wick, Charles Z. box 59, folder 4 Y box 59, folder 5 Z box 59, folder 6 Zelaya, Jorge L. (Guatemalan ambassador) box 59, folder 7 Zumwalt, Elmo R., Jr.

1983 alphabetical correspondence

box 59, folder 8-9 A box 59, folder 10 Abrams, Elliott box 59, folder 11 Abshire, David M. box 59, folder 12 Allen, Richard V. box 59, folder 13 Annenberg, Walter H. box 59, folder 14 Armstrong, Anne box 59, B folder 15-16, box 60, folder 1-2 box 60, folder 3 Baker, Howard H., Jr. box 60, folder 4 Baldrige, Malcolm box 60, folder 5 Barnett, Frank R. box 60, folder 6 Bea, Carlos box 60, folder 7 Bengelloun, Ali (Moroccan ambassador) box 60, folder 8 Bennett, W. Tapley, Jr. box 60, folder 9 Bernstein, Myron S. box 60, folder 10 Bish, Milan David box 60, folder 11 Brooks, Claudia box 60, folder 12 Brzezinski, Zbigniew box 60, folder 13 Buckley, James L. box 60, folder 14 Buckley, William F., Jr. box 60, folder 15 Burns, Arthur F. box 60, folder 16 Bush, George box 60, folder 17, C box 61, folder 1-3 box 61, folder 4 Carlucci, Frank C. box 61, folder 5 Casey, William J. box 61, folder 6 Casmir, Fred L. box 61, folder 7 Chavez Mena, Fidel (Salvadoran foreign minister) box 61, folder 8 Cheney, Richard box 61, folder 9 Cherne, Leo box 61, folder 10 Chiang, Ching-kuo (president of Taiwan) box 61, folder 11 Cline, Ray S. box 61, folder 12 Coleman, George box 61, folder 13 Committee in Support of Solidarity box 61, folder 14 Crane, Kent box 61, folder 15 Crozier, Brian box 62, folder 1-2 D box 62, folder 3 Dailey, Peter H. box 62, folder 4 Davis, Jeffrey C. box 62, folder 5 Deukmejian, George box 62, folder 6 Dingell, John D. box 62, folder 7 Dole, Robert box 62, folder 8 Drury, Allen box 62, folder 9 E box 62, folder 10 East, John P. box 62, F folder 11-12 box 63, folder 1 Feulner, Edwin J., Jr.

Register of the William Patrick 2016C19 25 Clark papers United States National Security Council File 1982-1983 1983 alphabetical correspondence

box 63, folder 2 Finch, Robert H. box 63, folder 3 Findley, Paul box 63, folder 4 Ford, Gerald R. box 63, folder 5 Fowler, H. L., III box 63, folder 6 Freedman, Jonathan box 63, folder 7-8 G box 63, folder 9 Garwood, Ellen Clayton box 63, folder 10 Gavin, John box 63, folder 11 Goldwater, Barry box 63, folder 12 Graham, Billy box 63, folder 13 Graham, Daniel O. box 63, folder 14 Gray, Edwin J. box 63, folder 15 Gray, Robert Keith box 63, folder 16, H box 64, folder 1-2 box 64, folder 3 Harman, Phillip box 64, folder 4 Hart, Jeffrey box 64, folder 5 Hatch, Orrin G. box 64, folder 6 Helms, Jesse box 64, folder 7 Henze, Paul B. box 64, folder 8 Hermes, Peter (West German ambassador) box 64, folder 9 Hewitt, William A. box 64, folder 10 Hickel, Walter J. box 64, folder 11 Hill, Ben box 64, folder 12 Hugel, Max box 64, folder 13 I box 64, folder 14 Irvine, Reed box 64, folder 15 J box 64, folder 16 James, E. Pendleton box 64, folder 17 Jepsen, Roger W. box 64, folder 18 Jordan, Amos A. box 64, K folder 19-20 box 65, folder 1 Kassebaum, Nancy Landon box 65, folder 2 Khashoggi, Adnan M. box 65, folder 3 Kim, Dae Jung box 65, folder 4 Kishi, Nobusuke box 65, folder 5 Kissinger, Henry A. box 65, folder 6 Klestil, Thomas (Austrian ambassador) box 65, folder 7 Korologos, Tom C. box 65, folder 8-9 L box 65, folder 10 Laghi, Pio (apostolic delegate) box 65, folder 11 Laxalt, Paul box 65, folder 12 Lee, Luke T. box 65, folder 13 Lehrman, Lew box 65, folder 14 Linowitz, Sol M. box 65, folder 15 Lodge, John Davis box 66, folder 1 Lofton, John box 66, folder 2 Luce, Gordon C. box 66, folder 3 Lugar, Richard G. box 66, folder 4-7 M box 66, folder 8 McCaffrey, Stephen C. box 67, folder 1 Mansfield, Mike box 67, folder 2 Mattingly, Mack box 67, folder 3 Mayer, Charles T. box 67, folder 4 Medici, Marino de box 67, folder 5 Michel, Robert H. box 67, folder 6 Middendorf, J. William, II

Register of the William Patrick 2016C19 26 Clark papers United States National Security Council File 1982-1983 1983 alphabetical correspondence

box 67, folder 7 Moore, John Norton box 67, folder 8 Morris, Robert box 67, folder 9 Mosk, Stanley box 67, folder 10 Moynihan, Daniel P. box 67, folder 11 Munn, James S. box 67, folder 12 Murchison, David C. box 67, folder 13 N box 67, folder 14 Nauer, Barbara box 67, folder 15 Negroponte, John D. box 67, folder 16 Newman, Frank box 67, folder 17 Nicholson, George box 67, folder 18 Nicolaides, Philip box 67, folder 19 Nixon, Richard M. box 67, folder 20 Nofziger, Lyn box 67, folder 21 Nunn, Sam box 67, folder 22 O box 68, folder 1 Orfila, Alejandro box 68, folder 2 O'Sullivan, Tadhg (Irish ambassador) box 68, folder 3-4 P box 68, folder 5 Padilla, Hernan box 68, folder 6 Pell, Claiborne box 68, folder 7 Percy, Charles H. box 68, folder 8 Pfaltzgraff, Robert L., Jr. box 68, folder 9 Q box 68, folder 10 Quayle, Dan box 68, R folder 11-12 box 69, folder 1 Reagan, Ronald box 69, folder 2 Richardson, Frank K. box 69, folder 3 Robinson, Gilbert A. box 69, folder 4 Rockefeller, David box 69, folder 5 Rostow, Eugene V. box 69, folder 6 Rostropovich, Mstislav box 69, folder 7 Rumsfeld, Donald box 69, folder 8 Ruppe, Loret Miller box 69, folder 9 Rush, Kenneth box 69, folder 10 Rusher, William A. box 69, S folder 11-14 box 70, folder 1 Schweiker, Richard S. box 70, folder 2 Serong, F. P. box 70, folder 3 Serrano-Elias, Jorge (president of Guatemala) box 70, folder 4 Shakespeare, Frank box 70, folder 5 Shultz, George P. box 70, folder 6 Smith, William French box 70, folder 7 Specter, Arlen box 70, folder 8 Staar, Richard F. box 70, folder 9 Sugahara, Kay box 70, folder 10 T box 70, folder 11 Teller, Edward box 70, folder 12 Thapa, Bekh Bahadur (Nepalese ambassador) box 70, folder 13 Theberge, James D. box 70, folder 14 Thurmond, Strom box 70, folder 15 Trent, Darrell M. box 70, folder 16 U box 70, folder 17 V box 70, folder 18 Verity, C. William, Jr.

Register of the William Patrick 2016C19 27 Clark papers United States National Security Council File 1982-1983 1983 alphabetical correspondence

box 70, W folder 19-20, box 71, folder 1 box 71, folder 2 Walker, John T. box 71, folder 3 Walker, June G. box 71, folder 4 Watt, James box 71, folder 5 Weisman, Steven R. box 71, folder 6 Whetstone, Frank A. box 71, folder 7 Wick, Charles Z. box 71, folder 8 Williams, Edward Bennett box 71, folder 9 Wilson, Pete box 71, folder 10 Wirthlin, Richard B. box 71, folder 11 Wohlstetter, Albert box 71, folder 12 Y box 71, folder 13 Z box 71, folder 14 Zumwalt, Elmo R., Jr.

Subject file

box 71, folder 15 Arms control 1983 Scope and Contents Memoranda

box 71, folder 16 Austria 1983 Scope and Contents Statement, memorandum and printed matter

box 71, folder 17 China 1981-1982 Scope and Contents Memoranda

box 71, folder 18 Grenada 1983 Scope and Contents Draft article

box 71, folder 19, Haig, Alexander--Resignation as Secretary of State 1982 box 72, folder 1-2 Scope and Contents Press coverage

box 72, folder 3 Ireland 1982-1983 Scope and Contents Correspondence, memoranda and press releases

box 72, folder 4 Korea 1981 Scope and Contents Memoranda

box 72, folder 5 Law of the sea 1982 Scope and Contents Printed article

box 72, folder 6 Leaks 1982 Scope and Contents note Memorandum

Register of the William Patrick 2016C19 28 Clark papers United States National Security Council File 1982-1983 Subject file

box 72, folder 7 McFarlane, Robert C. 1982 Scope and Contents note Press release

box 72, folder 8 Meese, Edwin, III 1982 Scope and Contents note Letter and printed article

box 73, folder 1 National Security Council structure and organization 1962-1982 Scope and Contents note Notes, memoranda, charts and printed matter

box 73, folder 2 National Security Decision Directive 2 (NSDD-2 : National Security Council Structure) 1981 Scope and Contents note Annotated text and drafts

box 73, folder 3 National Security Decision Directive 15 (NSDD-15 : U.S. Relations with the USSR) 1983 Scope and Contents note Text

box 73, folder 4 National Security Decision Directive 19 (NSDD-19 : Protection of Classified National Security Council and Intelligence Information) 1982 Scope and Contents note Text and memorandum

box 73, folder 5 National Security Decision Directive 66 (NSDD-66 : East-West Economic Relations and Poland-Related Sanctions) 1982 Scope and Contents note Text and memorandum

box 73, folder 6 National Security Study Directive 11-82 (NSSD 11-82 : U.S. Relations with the USSR) 1982 Scope and Contents note Text and memorandum

box 73, folder 7 Poland 1982 Scope and Contents note Memoranda

box 73, folder 8 Rancheros Visitadores 1982 Scope and Contents note Correspondence

box 73, folder 9 Reagan, Ronald 1983 Scope and Contents note Annotated speech by Reagan

box 73, folder 10 Reed, Thomas C. 1982 Scope and Contents note Correspondence and memoranda

Register of the William Patrick 2016C19 29 Clark papers United States National Security Council File 1982-1983 Subject file

box 73, folder 11 Shultz, George P. 1983 Scope and Contents note Interview transcript

box 73, folder 12 Sontag, Susan 1982 Scope and Contents note Memorandum

box 73, folder 13 South Africa 1982 Scope and Contents note Printed matter

box 73, folder 14 Weinberger, Caspar 1982-1983 Scope and Contents note Memorandum, speech and interview transcript

box 73, folder 15 Memoranda by Robert C. McFarlane 1982-1983

box 73, folder 16, Miscellaneous memoranda and notes circa 1981-1983 box 74, folder 1-3

Chronological press coverage file Scope and Contents note Printed matter, including some annotations and accompanying memoranda

box 74, folder 4 1982 January box 74, folder 5 1982 February box 74, folder 6 1982 March box 74, folder 7 1982 April box 74, folder 8 1982 May box 74, folder 9 1982 June box 75, folder 1 1982 July box 75, folder 2 1982 August box 75, folder 3 1982 September box 75, folder 4 1982 October box 75, folder 5 1982 November box 75, folder 6 1982 December box 75, folder 7 1983 January box 75, folder 8 1983 February box 75, 1983 March folder 9-10 box 75, 1983 April folder 11-12 box 76, folder 1 1983 May box 76, folder 2 1983 June box 76, folder 3 1983 July box 76, folder 4 1983 August box 76, folder 5 1983 September box 76, folder 6 1983 October box 76, folder 7 1983 November

Register of the William Patrick 2016C19 30 Clark papers United States National Security Council File 1982-1983 Department of State press clipping compilations

Department of State press clipping compilations

box 76, folder 8, box 77, folder 1-2 1982 January box 77, folder 3 1982 February-April

box 77, folder 4 White House news summary compilations 1982

box 78, folder 1-5, Clippings and serial issues 1982-1983 box 79, folder 1-5 Scope and Contents note Mainly relating to Reagan administration and U.S. foreign relations

box 80, folder 1 Miscellaneous travel vouchers 1982

box 80, folder 2 Resignation as National Security Adviser 1983 Scope and Contents note Letter of resignation and press coverage

United States Department of the Interior File 1983-1985 Scope and Contents note Papers of William P. Clark as United States Secretary of the Interior, 1983-1985

Appointment as Secretary of the Interior 1983

box 80, folder 3 General Scope and Contents Announcement and personnel documents

box 80, folder 4 Memoranda and notes box 80, folder 5 Financial disclosure statement box 80, folder 6-8 Review of California judicial decisions by Clark made by the Department of the Interior's Office of the Solicitor box 81, folder 1 Statements by Clark to the U.S. Senate Committee on Energy and Natural Resources in conjunction with its confirmation hearings box 81, folder 2-4 Submissions by Clark to the U.S. Senate Committee on Energy and Natural Resources in conjunction with its confirmation hearings box 81, folder 5 Testimony by others in U.S. Senate Committee on Energy and Natural Resources confirmation hearings box 82, folder 1-4 U.S. Senate Committee on Energy and Natural Resources confirmation hearing transcripts 1983 November 1-2 box 82, folder 5 U.S. Senate action on confirmation Scope and Contents Includes letters by Congressmen, Senate floor debate, Committee on Energy and Natural Resources report, and rollcall vote

Press coverage box 83, folder 1-4 General box 83, folder 5 Betty Medsger Village Voice critical article Scope and Contents Includes memoranda and statements in response

Register of the William Patrick 2016C19 31 Clark papers United States Department of the Interior File 1983-1985 Appointment as Secretary of the Interior 1983

box 84, folder 1-6, Congratulatory letters box 85, folder 1-2

Biographical file

box 85, folder 3 General 1984-1985 Scope and Contents Press releases, summary of accomplishments, memoranda and certificates

box 85, folder 4-5 Interviews of Clark 1983-1984 Scope and Contents Printed transcripts

box 85, folder 6, Press coverage 1983-1984 box 86, folder 1-5

box 87, folder 1-2 Briefing books 1983

box 87, folder 3 Appointment book 1984

Speeches and events file Scope and Contents Correspondence, memoranda, notes, briefing materials, press releases, itineraries, programs, press coverage and speeches

box 87, folder 4 California Farm Bureau Federation meeting, Anaheim, California 1983 November 28 Scope and Contents Includes speech

box 87, folder 5 Citizens for America meeting, Washington, D.C. 1983 December 6 Scope and Contents Includes speech

box 87, folder 6, National Wildlife Federation conference, Washington, D.C. 1983 December 7 box 88, folder 1 Scope and Contents Includes speech

box 88, folder 2 Ford's Theatre supper, Washington, D.C. 1983 December 7 Scope and Contents Includes remarks

box 88, folder 3 Keep America Beautiful awards luncheon, Washington, D.C. 1983 December 8 Scope and Contents Includes speech

box 88, folder 4 Center for Strategic and International Studies Southern California Leadership Forum, Los Angeles, California 1983 December 13 Scope and Contents Includes speech

Register of the William Patrick 2016C19 32 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 88, folder 5 American Legislative Exchange Council briefing, Washington, D.C. 1984 January 9 Scope and Contents Includes speech

box 88, folder 6 National Association of Manufacturers issue breakfast, Washington, D.C. 1984 January 10 Scope and Contents Includes speech

box 88, folder 7 Department of the Interior employees meeting, Washington, D.C. 1984 January 11 Scope and Contents Includes remarks

box 89, folder 1 Outer Continental Shelf Policy Committee meeting, Washington, D.C. 1984 January 12 Scope and Contents Includes remarks

box 89, folder 2 The Indomitable Teddy Roosevelt film showing, Washington, D.C. 1984 January 18 and 26 Scope and Contents Includes introductory talking points

box 89, folder 3 Appalachian Trail conference ceremony, Washington, D.C. 1984 January 26 Scope and Contents Includes remarks

box 89, folder 4-5 American Mining Congress annual meeting, Washington, D.C. 1984 January 31 Scope and Contents Includes speech

box 89, folder 6 Youth Program meeting, Washington, D.C. 1984 January 31 Scope and Contents Includes talking points

box 89, folder 7 Department of the Interior Black History Month observance, Washington, D.C. 1984 February 1 Scope and Contents Includes remarks

box 89, folder 8 National Parks Service/Coleman Company reception, Washington, D.C. 1984 February 8 Scope and Contents Includes remarks

box 89, Visit to New Mexico 1984 February 9-10 folder 9-10 box 90, folder 1 New Mexico State Legislature address, Santa Fe, New Mexico 1984 February 10 Scope and Contents Includes speech

Register of the William Patrick 2016C19 33 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 90, folder 2 Department of the Interior employees meeting, Albuquerque, New Mexico 1984 February 10 Scope and Contents Includes talking points

box 90, folder 3 New Mexico legislators dinner, Santa Fe, New Mexico 1984 February 10 Scope and Contents Includes speech

box 90, folder 4 Visit to California 1984 February 11-13 box 90, folder 5 Visit to meet with former President Jimmy Carter, Moultrie, Georgia 1984 February 19-20 box 90, folder 6 Wolf Trap Foundation meeting, Washington, D.C. 1984 February 27 Scope and Contents Includes remarks

box 90, folder 7 National Recreation and Park Association forum, Arlington, Virginia 1984 February 28 Scope and Contents Includes speech

Visit to California 1984 March 3-4 box 90, folder 8 General box 90, folder 9 Entertainment of President Rudolf Kirchschlager of Austria at Clark ranch box 90, folder 10 U.S. Geological Survey briefing, Reston, Virginia 1984 March 9 Scope and Contents Includes talking points

box 90, folder 11 National Park concessioners meeting, Washington, D.C. 1984 March 12 Scope and Contents Includes speech

box 90, folder 12 Republican women officeholders briefing, Washington, D.C. 1984 March 12 Scope and Contents Includes talking points

box 90, Mining and Reclamation Council luncheon, Washington, D.C. 1984 March 13 folder 13-14 Scope and Contents Includes speech

box 91, folder 1 American Petroleum Institute meeting, Washington, D.C. 1984 March 13 box 91, folder 2 Reception for Dick Harris, Washington, D.C. 1984 March 15 Scope and Contents Includes talking points

box 91, folder 3-4 National Wildlife Federation meeting, Atlanta, Georgia 1984 March 17 Scope and Contents Includes speech

box 91, folder 5 Cecil D. Andrus portrait unveiling ceremony, Department of the Interior 1984 March 20 Scope and Contents Includes remarks

Register of the William Patrick 2016C19 34 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 91, folder 6 North American Wildlife and Natural Resources Conference, Boston, Massachusetts 1984 March 26 Scope and Contents Includes speech

box 92, folder 1 Visit to Arizona and California 1984 March 27-April 1 box 92, folder 2 Central Valley Project tour, Arizona 1984 March 27 box 92, folder 3 Reagan-Bush fundraiser, Phoenix, Arizona 1984 March 27 Scope and Contents Includes remarks

box 92, folder 4 Brad Gates testimonial luncheon, San Juan Capistrano, California 1984 March 28 Scope and Contents Includes remarks

box 92, folder 5 Hispanic businessmen briefing, San Diego, California 1984 March 28 Scope and Contents Includes remarks

box 92, folder 6 Reagan-Bush reception, San Diego, California 1984 March 28 Scope and Contents Includes remarks

box 92, folder 7 National Public Lands Advisory Council meeting, San Diego, California 1984 March 29 Scope and Contents Includes speech

box 92, folder 8 San Diego Union Editorial Board meeting, San Diego, California 1984 March 29 box 92, folder 9 Rotary Club luncheon, San Diego, California 1984 March 29 Scope and Contents Includes speech

box 92, folder 10 California Republican Assembly meeting, Sacramento, California 1984 March 31 Scope and Contents Includes speech

box 92, folder 11 National Ocean Industries Association annual meeting, Washington, D.C. 1984 April 2 Scope and Contents Includes speech

box 92, folder 12 Central Arizona Project press conference, Washington, D.C. 1984 April 3 Scope and Contents Includes transcript

box 92, folder 13 National Legal Center for the Public Interest Corporate General Counsel meeting, Washington, D.C. 1984 April 4 Scope and Contents Includes speech

Register of the William Patrick 2016C19 35 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 93, folder 1 Environmental Defense Fund dinner, Washington, D.C. 1984 April 6 Scope and Contents Includes speech

box 93, folder 2 Ford's Theatre gala, Washington, D.C. 1984 April 8 box 93, folder 3 World Wildlife Fund luncheon, New York, New York 1984 April 9 Scope and Contents Includes talking points

box 93, folder 4 National Park Foundation meeting, Washington, D.C. 1984 April 13 Scope and Contents Includes talking points

box 93, folder 5 Reclamation World's Fair Exhibit, Washington, D.C. 1984 April 18 Scope and Contents Includes remarks

box 93, folder 6 American Recreation Coalition meeting, Washington, D.C. 1984 April 19 Scope and Contents Includes talking points

box 93, folder 7 Denny Smith fundraiser breakfast, Washington, D.C. 1984 April 24 Scope and Contents Includes talking points

box 93, folder 8 Golden State Roundtable luncheon, Washington, D.C. 1984 April 26 Scope and Contents Includes talking points

Visit to Alaska 1984 April 29-May 2 box 93, folder 9 General box 93, folder 10 Briefing book box 94, folder 1-2 Chamber of Commerce luncheon, Anchorage, Alaska 1984 April 30 Scope and Contents Includes speech

box 94, folder 3 Visit to California 1984 May 2-6 box 94, folder 4 East Bay Regional Park District 50th anniversary dinner, Oakland, California 1984 May 3 Scope and Contents Includes speech

box 94, folder 5-6, University of California at Santa Barbara major donors annual dinner, Santa box 95, folder 1-2 Barbara, California 1984 May 5 Scope and Contents Includes speech

box 95, folder 3-5 National Forest Products Association annual meeting, Washington, D.C. 1984 May 7 Scope and Contents Includes speech

box 96, folder 1 U.S. Presidential Delegation visit to the 35th anniversary commemoration of the Berlin Airlift, Berlin, Germany 1984 May 10-13

Register of the William Patrick 2016C19 36 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 96, folder 2 Berlin Senat commemoration ceremony, Berlin, Germany 1984 May 11 Scope and Contents Includes speech

box 96, folder 3 Kongresshalle rededication ceremony, Berlin, Germany 1984 May 12 Scope and Contents Includes remarks

box 96, folder 4 U.S. Presidential Delegation dinner, Berlin, Germany 1984 May 12 Scope and Contents Includes toast

box 96, folder 5-7 Renner Institute meeting, Vienna, Austria 1984 May 15 Scope and Contents Includes speech

box 97, folder 1-2 Visit to Oklahoma, Texas and California 1984 May 20-22 box 97, folder 3 Mickey Edwards fundraiser, Oklahoma City, Oklahoma 1984 May 20 box 97, folder 4 Republican National Hispanic Assembly breakfast, San Antonio, Texas 1984 May 21 Scope and Contents Includes speech

box 97, folder 5 American Association of Petroleum Geologists convention, San Antonio, Texas 1984 May 21 Scope and Contents Includes remarks

box 97, folder 6 Western Governors Conference, Palm Springs, California 1984 May 21 Scope and Contents Includes remarks

box 97, folder 7 National Strategic Materials and Minerals Advisory Commission meeting, Department of the Interior 1984 May 25 Scope and Contents Includes remarks

box 97, folder 8, Visit to Montana, Colorado, Illinois and Michigan 1984 May 30-June 4 box 98, folder 1 box 98, folder 2 Montana State Republicans fundraiser, Billings, Montana 1984 May 30 box 98, folder 3-5 Montana Stockgrowers Association meeting, Miles City, Montana 1984 May 31 Scope and Contents Includes speech

box 98, folder 6 Bear Trap Canyon Wilderness dedication, Montana 1984 June 1 Scope and Contents Includes remarks

box 99, folder 1-3 International Congress on Irrigation and Drainage, Fort Collins, Colorado 1984 June 2 Scope and Contents Includes speech

Register of the William Patrick 2016C19 37 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 99, folder 4 Outdoor Writers Association of America conference, Traverse City, Michigan 1984 June 4 box 99, folder 5 U.S. Chamber of Commerce interview and breakfast, Washington, D.C. 1984 June 7 Scope and Contents Includes speech

box 99, folder 6 Republican National Committee meeting, Washington, D.C. 1984 June 7 Scope and Contents Includes speech

box 99, folder 7 Visit to Tennessee 1984 June 14-15 box 100, Great Smoky Mountains National Park golden anniversary, celebration, folder 1-2 Tennessee/North Carolina border 1984 June 15 Scope and Contents Includes speech

box 100, National Coal Association meeting, Washington, D.C. 1984 June 19 folder 3-4 Scope and Contents Includes speech

box 100, folder 5 Wolf Trap Farm Park for the Performing Arts Filene Center dedication, Vienna, Virginia 1984 June 20 Scope and Contents Includes remarks

box 100, Visit to California 1984 June 21-25 folder 6-7, box 101, folder 1 box 101, folder 2 American Legislative Exchange Council annual meeting, San Diego, California 1984 June 22 box 101, folder 3 Fresno area water leaders briefing, Fresno, California 1984 June 22 Scope and Contents Includes speech

box 101, folder 4 Charles Pashayan fundraiser, Fresno, California 1984 June 22 Scope and Contents Includes speech

box 101, folder 5 Villanova Preparatory School anniversary celebration, Ojai, California 1984 June 23 Scope and Contents Includes remarks

box 101, folder 6 Duck stamp 50th anniversary exhibit, Washington, D.C. 1984 June 26 Scope and Contents Includes remarks

box 101, folder 7 Michigan and Ohio major donors briefing, Washington, D.C. 1984 June 27 Scope and Contents Includes remarks

Register of the William Patrick 2016C19 38 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 101, folder 8 World Wildlife Fund/Agency for International Development project signing ceremony, Department of the Interior 1984 June 28 Scope and Contents Includes remarks

box 101, folder 9 Visit to Louisiana 1984 July 9-10 box 101, folder 10 Rivers and River Management Symposium, New Orleans, Louisiana 1984 July 10 Scope and Contents Includes remarks

box 101, folder 11 Reefs Task Force meeting, New Orleans, Louisiana 1984 July 10 Scope and Contents Includes remarks

box 101, folder 12 Citizens for America meeting, White House 1984 July 11 Scope and Contents Includes remarks

box 101, folder 13 Visit to Kentucky 1984 July 12 box 101, folder 14 National Campers and Hikers Association convention, Beach Bend Campground, Kentucky 1984 July 12 Scope and Contents Includes remarks

box 101, folder 15 Visit to Tennessee and North Carolina 1984 July 13-14 box 101, folder 16 American Association of Petroleum Landmen annual meeting, Nashville, Tennessee 1984 July 13 Scope and Contents Includes speech

box 101, folder 17 Albuquerque Indian school property transfer ceremony, Washington, D.C. 1984 July 23 Scope and Contents Includes remarks

box 101, folder 18 Frank Wolf fundraiser, McLean, Virginia 1984 July 23 Scope and Contents Includes remarks

box 101, folder 19 Moroccan Embassy reception, Washington, D.C. 1984 July 24 Scope and Contents Includes remarks

box 102, folder 1 Visit to California, Nevada, Colorado and New Mexico 1984 July 26-August 5 box 102, folder 2 Pecos National Monument visitor center dedication, New Mexico 1984 August 5 box 102, folder 3 Visit to North Dakota and Minnesota 1984 August 11 box 102, folder 4 Press conference, Fargo, North Dakota 1984 August 11 Scope and Contents Includes remarks

box 102, folder 5 Visit to California, Nevada and Texas 1984 August 14-17 box 102, folder 6 Point Sur Light Station transfer, California 1984 August 16 Scope and Contents Includes remarks

Register of the William Patrick 2016C19 39 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 102, folder 7 Rotary Club meeting, Monterey, California 1984 August 16 Scope and Contents Includes speech

box 102, folder 8 Citizens for America meeting, San Diego, California 1984 August 17 Scope and Contents Includes speech

box 102, folder 9 National Counterintelligence Corps Association convention, Las Vegas, Nevada 1984 August 18 Scope and Contents Includes speech

box 102, folder 10 Republican National Convention, Dallas, Texas 1984 August 20-23 box 102, folder 11 Kiwanis Club district convention, Fresno, California 1984 August 24 Scope and Contents Includes speech

box 102, folder 12 Republican barbecue, San Luis Obispo, California 1984 August 25 Scope and Contents Includes remarks

box 102, folder 13 Garrison Diversion Unit Commission meeting, Washington, D.C. 1984 August 30 Scope and Contents Includes remarks

box 102, folder 14 Visit to New York (canceled) 1984 September 5 box 102, National Press Club dinner, Washington, D.C. 1984 September 6 folder 15, Scope and Contents box 103, folder 1 Includes speech

box 103, folder 2 Oceans '84 Conference and Exposition, Washington, D.C. 1984 September 10 Scope and Contents Includes speech

box 103, folder 3 Republican Hispanic Assembly leadership conference, Washington, D.C. 1984 September 11 Scope and Contents Includes speech

box 103, folder 4 U.S. Geological Survey National Center anniversary celebration, Washington, D.C. 1984 September 13 Scope and Contents Includes remarks

box 103, Visit to Texas, New Mexico, Arizona, Wyoming and California 1984 September folder 5-7, 16-23 box 104, folder 1 box 104, folder 2 Manuel Lujan fundraiser, Albuquerque, New Mexico 1984 September 17 Scope and Contents Includes speech

box 104, folder 3 Visit to Arizona, Colorado and Utah 1984 September 24-27

Register of the William Patrick 2016C19 40 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 104, American Mining Congress convention, Phoenix, Arizona 1984 September 24 folder 4-5 Scope and Contents Includes speech

box 104, folder 6 Public Lands Council convention, Denver, Colorado 1984 September 25 Scope and Contents Includes speech

box 105, folder 1 Republican Party dinner, Salt Lake City, Utah 1984 September 26 Scope and Contents Includes speech

box 105, Visit to Florida, Spain and Great Britain 1984 October 6-14 folder 2-3 box 105, folder 4 Viva '84 reception, Miami, Florida 1984 October 6 Scope and Contents Includes speech

box 105, folder 5 Father Junipero Serra commemoration ceremony, Mallorca, Spain 1984 October 11 Scope and Contents Includes remarks

box 105, folder 6 American Bar Association Standing Committee on Law and National Security meeting, Washington, D.C. 1984 October 16 Scope and Contents Includes speech

box 106, folder 1 Visit to California, Washington and Oregon 1984 October 22-27 box 106, folder 2 California Republican Hispanic fundraiser, Los Angeles, California 1984 October 22 Scope and Contents Includes speech

box 106, folder 3 Richard Gomez fundraiser, Los Angeles, California 1984 October 23 Scope and Contents Includes speech

box 106, folder 4 Robert Dornan fundraiser, Newport Beach, California 1984 October 23 Scope and Contents Includes speech

box 106, folder 5 United Anglers of California meeting, San Rafael, California 1984 October 24 Scope and Contents Includes speech

box 106, folder 6 Yakima Project fish passage improvements ceremony, Yakima, Washington 1984 October 25 Scope and Contents Includes speech

box 106, folder 7 Washington Athletic Club luncheon, Seattle, Washington 1984 October 25 Scope and Contents Includes speech

Register of the William Patrick 2016C19 41 Clark papers United States Department of the Interior File 1983-1985 Speeches and events file

box 106, folder 8 Department of the Interior employees meeting, Portland, Oregon 1984 October 26 Scope and Contents Includes remarks

box 106, folder 9 Pacific Logging Congress meeting, Portland, Oregon 1984 October 26 Scope and Contents Includes speech

box 106, folder 10 Visit to California 1984 October 29-November 2 box 106, folder 11 Comstock Club luncheon, Sacramento, California 1984 October 30 Scope and Contents Includes speech

box 107, folder 1 Kiwanis Club luncheon, Burbank, California 1984 October 31 Scope and Contents Includes speech

box 107, folder 2 Commonwealth Club luncheon, San Francisco, California 1984 November 1 Scope and Contents Includes speech

box 107, folder 3 California Manufacturers Association luncheon, Los Angeles, California 1984 November 2 Scope and Contents Includes speech

box 107, folder 4 Vietnam Veterans Memorial conveyance, Washington, D.C. 1984 November 12 Scope and Contents Includes remarks

box 107, folder 5 Visit to California 1984 November 19-December 1 box 107, folder 6 United States Park Police Horsemounted Unit graduation ceremony, Washington, D.C. 1984 December 12 Scope and Contents Includes remarks

box 107, folder 7 Visit to California 1984 December 21-1985 January 1 box 107, folder 8 Presidential inaugural activities, Washington, D.C. 1985 January 17-21

Congressional testimony Scope and Contents Bound volumes of Congressional hearing reports including testimony by Clark

box 108, folder 1 Volume 1 Scope and Contents Includes U.S. Senate Committee on Energy and Natural Resources hearings on nomination of Clark to be Secretary of the Interior, 1983 November 1-2; U.S. House Committee on Interior and Insular Affairs briefing by Clark, 1984 January 25; U.S. Senate Committee on Energy and Natural Resources budget request hearings, 1984 February 7-9

Register of the William Patrick 2016C19 42 Clark papers United States Department of the Interior File 1983-1985 Congressional testimony

box 108, folder 2 Volume 2 Scope and Contents Includes U.S. Senate Committee on Appropriations hearings on Department of the Interior and related appropriations for FY 1985, 1984 February 24-April 2; U.S. Senate Committee on Appropriations hearings on energy and water development appropriations for FY 1985, 1984 February 9-29

box 109, folder 1 Volume 3 Scope and Contents Includes U.S. House Committee on Appropriations hearings on energy and water development appropriations for FY 1985, 1984 February 27-28; U.S. House Committee on Appropriations hearings on Department of the Interior and related appropriations for FY 1985, 1984 February 2-March 22

box 109, folder 2 Volume 4 Scope and Contents Includes U.S. Senate Committee on Energy and Natural Resources hearings on federal coal leasing, 1984 March 21 and April 5; U.S. House Committee on Appropriations hearings on Department of the Interior and related appropriations for FY 1985, 1984 April 30-June 14

box 110, folder 1 Volume 5 Scope and Contents Includes U.S. House Committee on Interior and Insular Affairs Subcommittee on Public Lands and National Parks hearings on public land management policy, 1984 June 5-25; U.S. Senate Committee on Energy and Natural Resources Subcommittee on Energy Sources and Supply hearings on Outercontinental Shelf leasing activities, 1984 June 26

Chronological correspondence (outgoing letters)

box 111, folder 1 1983 November box 111, folder 2 1983 December box 111, folder 3 1983 gift lists box 111, folder 4 1983 gift acknowledgments box 111, folder 5 1984 correspondence log 1984 correspondence lo box 111, folder 6 1984 January box 111, folder 7 1984 February box 111, folder 8 1984 March box 111, folder 9 1984 April box 111, folder 10 1984 May box 111, folder 11 1984 June box 111, folder 12 1984 July box 111, folder 13 1984 August box 111, folder 14 1984 September box 111, folder 15 1984 October box 112, folder 1 1984 November box 112, folder 2 1984 December box 112, folder 3 1984 gift lists 1984 gift list box 112, folder 4 1984 gift acknowledgments box 112, folder 5 1985 correspondence log box 112, folder 6 1985 January box 112, folder 7 1985 February box 112, folder 8 1985 gift lists box 112, folder 9 1985 gift acknowledgments

Register of the William Patrick 2016C19 43 Clark papers United States Department of the Interior File 1983-1985 1983 alphabetical correspondence

1983 alphabetical correspondence

box 112, folder 10 A box 112, folder 11 Abrams, Elliott box 112, folder 12 Adams, Ansel box 112, folder 13 B box 112, folder 14 Berryman, Jack H. box 112, folder 15 Blair, William D., Jr. box 112, folder 16 Boyd, Alan box 112, folder 17 C box 112, folder 18 Cheney, Richard box 112, folder 19 Crandall, Derrick A. box 113, folder 1 D box 113, folder 2 E box 113, folder 3 F box 113, folder 4 G box 113, folder 5 H box 113, folder 6 Hair, Jay D. box 113, folder 7 Hermes, Peter (West German ambassador) box 113, folder 8 J box 113, folder 9 K box 113, folder 10 L box 113, folder 11 Laxalt, Paul box 113, folder 12 M box 113, folder 13 Meese, Edwin, III box 113, folder 14 Mosk, Stanley box 113, folder 15 N box 113, folder 16 O box 113, folder 17 Orfila, Alejandro box 113, folder 18 P box 113, folder 19 Q box 113, folder 20 R box 113, folder 21 Rockefeller, David box 113, folder 22 S box 113, folder 23 T box 113, folder 24 Thurmond, Strom box 113, folder 25 U box 113, folder 26 V box 113, folder 27 W box 113, folder 28 Weinberger, Caspar box 113, folder 29 Weiss, Seymour box 113, folder 30 Y box 113, folder 31 Z box 113, folder 32 Zhang, Wenjin (Chinese ambassador)

1984 alphabetical correspondence

box 113, folder 33 A box 113, folder 34 Abshire, David M. box 113, folder 35 Andrus, Cecil D. box 113, folder 36 Annenberg, Walter H. box 114, B folder 1-2 box 114, folder 3 Baker, Howard H., Jr. box 114, folder 4 Baldrige, Malcolm box 113, folder 5 Birendra Bir Bikram Shah Dev, King of Nepal box 114, folder 6 Block, John R.

Register of the William Patrick 2016C19 44 Clark papers United States Department of the Interior File 1983-1985 1984 alphabetical correspondence

box 114, folder 7 Botha, Pieter Willem (prime minister of South Africa) box 114, folder 8 Brock, William E. box 114, folder 9 Brooks, Claudia box 114, folder 10 Bush, George box 114, C folder 11-12 box 114, folder 13 Carter, Jimmy box 114, folder 14 Cranston, Alan box 115, folder 1 D box 115, folder 2 Deaver, Michael K. box 115, folder 3 Deukmejian, George box 115, folder 4 Drury, Allen box 115, folder 5 E box 115, folder 6 Edwards, Mickey box 115, folder 7 F box 115, folder 8 Fourie, B. G. (South African ambassador) box 115, folder 9 Franz Joseph II, Prince of Liechtenstein box 115, folder 10 G box 115, folder 11 Garrick, Robert M. box 115, folder 12 Gavin, John box 115, folder 13 Gerson, Allan box 115, folder 14 Gildred, Theodore E. box 115, folder 15 Gingrich, Newt box 115, folder 16 Goldwater, Barry box 115, H folder 17, box 116, folder 1 box 116, folder 2 Hair, Jay D. box 116, folder 3 Hermes, Peter (West German ambassador) box 116, folder 4 Hickel, Walter J. box 116, folder 5 Hodel, Donald Paul box 116, folder 6 Hussein, King of Jordan box 116, folder 7 I box 116, folder 8 J box 116, folder 9 K box 116, folder 10 Kane, Robert F. box 116, folder 11 Kirchschlager, Rudolf (president of Austria) box 116, folder 12 Kirkpatrick, Jeane J. box 116, folder 13 Kissinger, Henry A. box 116, folder 14 Klestil, Thomas (Austrian ambassador) box 116, folder 15 Kreisky, Hugo box 116, folder 16 L box 116, folder 17 Lane, L. W., Jr. box 116, folder 18 Laxalt, Paul box 116, folder 19 Lehrman, Lew box 116, folder 20 Livermore, Norman B., Jr. box 116, folder 21 Livermore, Putnam box 117, M folder 1-2 box 117, folder 3 McFarlane, Robert C. box 117, folder 4 Middendorf, J. William, II box 117, folder 5 Mosk, Stanley box 117, folder 6 N box 117, folder 7 Neumann, Robert G. box 117, folder 8 Nixon, Richard M. box 117, folder 9 Nofziger, Lyn box 117, folder 10 O box 117, folder 11 O'Brien, Thomas M.

Register of the William Patrick 2016C19 45 Clark papers United States Department of the Interior File 1983-1985 1984 alphabetical correspondence

box 117, folder 12 O'Sullivan, Tadhg (Irish ambassador) box 117, folder 13 P box 117, folder 14 Petrignani, Rinaldo (Italian ambassador) box 117, folder 15 Pfaltzgraff, Robert L., Jr. box 117, folder 16 Pritchard, Paul box 117, folder 17 Q box 118, folder 1 R box 118, folder 2 Reagan, Ronald box 118, folder 3 Regan, Donald T. box 118, folder 4 Reich, Otto J. box 118, folder 5 Rockefeller, Laurance S. box 118, folder 6 Rostropovich, Mstislav box 118, S folder 7-8 box 118, folder 9 Shultz, George P. box 118, folder 10 Smith, William French box 118, folder 11 Stevens, Ted box 118, folder 12 Stockman, David box 118, folder 13 T box 118, folder 14 Taylor, Ted box 118, folder 15 Thapa, Bhekh Bahadur (Nepalese ambassador) box 119, folder 1 Theberge, James D. box 119, folder 2 Train, Russell E. box 119, folder 3 U box 119, folder 4 V box 119, folder 5 Vernier-Palliez, Bernard (French ambassador) box 119, folder 6 Von Damm, Helene box 119, folder 7 W box 119, folder 8 Walker, June G. box 119, folder 9 Weinberger, Caspar box 119, folder 10 Whalen, Richard J. box 119, folder 11 Wick, Charles Z. box 119, folder 12 Wilson, Pete box 119, folder 13 Y box 119, folder 14 Yates, Sidney R. box 119, folder 15 Z box 119, folder 16 Zhang, Wenjin (Chinese ambassador)

1985 alphabetical correspondence

box 119, folder 17 A box 119, folder 18 B box 119, folder 19 Baldrige, Malcolm box 119, folder 20 Byrd, Robert C. box 119, folder 21 C box 119, folder 22 Childress, Richard T. box 119, folder 23 D box 119, folder 24 Deukmejian, George box 119, folder 25 E box 119, folder 26 F box 119, folder 27 Feulner, Edwin J., Jr. box 119, folder 28 G box 119, folder 29 Goldwater, Barry box 120, folder 1 H box 120, folder 2 Hatch, Orrin G. box 120, folder 3 Herrington, John S. box 120, folder 4 Hill, A. Alan box 120, folder 5 I

Register of the William Patrick 2016C19 46 Clark papers United States Department of the Interior File 1983-1985 1985 alphabetical correspondence

box 120, folder 6 J box 120, folder 7 K box 120, folder 8 Kreisky, Bruno box 120, folder 9 L box 120, folder 10 Lalaing, Comte de box 120, folder 11 Lane, L. W., Jr. box 120, folder 12 M box 120, folder 13 Meese, Edwin, III box 120, folder 14 N box 120, folder 15 o box 120, folder 16 O'Sullivan, Tadhg (Irish ambassador) box 120, folder 17 P box 120, folder 18 Pipes, Richard box 120, folder 19 R box 120, folder 20 Regan, Donald T. box 120, folder 21 S box 120, folder 22 Sabah, Saud N. al- (Kuwaiti ambassador) box 120, folder 23 Shultz, George P. box 120, folder 24 Smith, William French box 120, folder 25 T box 120, folder 26 Theberge, James D. box 120, folder 27 U box 120, folder 28 W box 120, folder 29 Watt, James G. box 120, folder 30 Wilson, Pete box 120, folder 31 Winsor, Curtin box 120, folder 32 Y

Subject file

box 121, folder 1 Acid rain 1982 Scope and Contents Memoranda and speech

box 121, folder 2 Advisory committees 1984 Scope and Contents Memorandum

box 121, folder 3 Amadeus (Horse) 1984 Scope and Contents Correspondence

box 121, folder 4 Aquatrain Project 1984 Scope and Contents Correspondence

box 121, folder 5 Auburn Dam (California) 1984 Scope and Contents Correspondence

box 121, folder 6 Buenos Aires Ranch (Arizona) 1984-1985 Scope and Contents Correspondence, memoranda and clippings re proposed acquisition as wildlife refuge

Register of the William Patrick 2016C19 47 Clark papers United States Department of the Interior File 1983-1985 Subject file

box 121, folder 7 Cabinet councils and working groups 1981-1984 Scope and Contents Minutes and memoranda

box 121, folder 8 California Polytechnic State University 1984 Scope and Contents Memoranda

box 121, folder 9 Channel Islands National Park (California) 1983 Scope and Contents Correspondence and memoranda

box 121, folder 10 Compound 1080 1984 Scope and Contents Memorandum

box 121, folder 11 El Salvador 1984 Scope and Contents Letter and television transcript

box 121, folder 12 Environmental concerns 1983-1984 Scope and Contents Correspondence, memoranda, statements, notes and clippings

box 121, folder 13 Federal coal leasing 1983-1984 Scope and Contents Correspondence and press releases

box 121, Garrison Diversion Unit Commission 1983-1985 folder 14, Scope and Contents box 122, Correspondence, memoranda, reports and printed matter, re a project to divert water folder 1-2 from the Missouri River for irrigation and other uses in North Dakota

box 122, folder 3 German-American Friendship Garden (Washington, D.C.) 1983-1984 Scope and Contents Correspondence and memoranda

box 122, folder 4 Haig, Alexander 1984 Scope and Contents Interview transcript, memoranda, notes and clippings, mainly relating to publication of Haig's memoir Caveat: Realism, Reagan and Foreign Policy

box 122, folder 5 Indian reservations 1984 Scope and Contents Report of Presidential Commission on Indian Reservation Economies

box 122, folder 6 Ireland 1984-1985 Scope and Contents Correspondence, memoranda and printed matter

box 122, folder 7 McLaughlin, Ann Dore 1984 Scope and Contents Speech

Register of the William Patrick 2016C19 48 Clark papers United States Department of the Interior File 1983-1985 Subject file

box 122, folder 8 National Fish and Wildlife Foundation 1985 Scope and Contents Memoranda and press release

box 122, folder 9, Outdoor recreation resources 1984-1985 box 123, folder 1 Scope and Contents Correspondence and memoranda

box 123, Outer Continental Shelf 1984 folder 2-4 Scope and Contents Correspondence, memoranda, judicial decision and printed matter, re oil and gas leasing

box 123, folder 5 President's Parkway (Atlanta, Georgia) 1983-1984 Scope and Contents Correspondence, memoranda and printed matter

box 124, folder 1 President's Commission on Executive Exchange 1983-1984 Scope and Contents Minutes and printed matter

box 124, San Luis Drain (San Joaquin River Valley, California, including Kesterson folder 2-4 Reservoir) 1984 Scope and Contents Correspondence, memoranda and printed matter

box 124, folder 5 Serra (Junipero) commemorative postage stamp 1983-1985 Scope and Contents Correspondence, memoranda and clippings

box 124, folder 6 State of the Union 1985 Scope and Contents Memorandum re Presidential address

box 124, folder 7 Strategic materials 1982-1983 Scope and Contents Report and memorandum

box 124, folder 8 Surface mining 1984 Scope and Contents Correspondence and press release

box 124, folder 9 Susquehanna River Basin Commission 1984 Scope and Contents Letter of appointment

box 125, folder 1 Sweeney Ridge (California) 1984 Scope and Contents Correspondence, memoranda and press releases, re acquisition as addition to Golden Gate National Recreation Area

Register of the William Patrick 2016C19 49 Clark papers United States Department of the Interior File 1983-1985 Subject file

box 125, folder 2 United Farm Agency (Oregon) 1984 Scope and Contents Brochures

box 125, folder 3 United States Park Police 1984 Scope and Contents Memoranda and manual, re Horsemounted Unit

box 125, folder 4 Memoranda and letters by Carol Hallett 1984

box 125, folder 5 Miscellaneous memoranda re pending and post-election issues 1984

Department of the Interior press releases

box 125, folder 6 1983 November-December box 125, folder 7 1984 January box 125, 1984 February folder 8-9 box 126, folder 1 1984 March-May box 126, folder 2 1984 June-August box 126, 1984 September folder 3-5 box 126, folder 6 1984 October-December box 126, folder 7 1985 January-February

box 127, Clippings and serial issues 1983-1985 folder 1-3 Scope and Contents Mainly relating to the Reagan administration and environmental issues

box 127, folder 4 Miscellany

box 127, folder 5 Resignation as Secretary of the Interior 1985 Scope and Contents Letter of resignation, letter of acceptance, announcement, personnel documents and press coverage

Post-Government Service File 1985-2008 Scope and Contents note Papers of Wiliam P. Clark after his retirement from government service in 1985

Biographical file

box 128, folder 1 General 1985-2005 Scope and Contents Biographical directory data, certificates and questionnaire responses

box 128, folder 2 Press coverage 1985-2003

Register of the William Patrick 2016C19 50 Clark papers Post-Government Service File 1985-2008 Biographical file

box 128, folder 3 Joan Clark (wife of William P. Clark) 1985-1999 Scope and Contents Biographical data and correspondence

box 128, Airplane accident 1988 folder 4-5 Scope and Contents Press coverage and get-well correspondence

box 128, folder 6 Medical records 1985-2001 box 129, folder 1 Tax records 1994-1995 box 129, Travel records 1985-1987 folder 2-4

Appointment books

box 129, folder 5 1985 box 129, folder 6 1986 box 129, folder 7 1987 box 130, folder 1 1988 box 130, folder 2 1989 box 130, folder 3 1990

Speeches and events Scope and Contents Correspondence, memoranda, notes, programs, press coverage, speech materials and speeches

box 130, National Food Processors' Association convention, San Francisco, California 1985 folder 4-5 February 11 Scope and Contents Includes speech

box 130, folder 6 Interpublic Group of Companies dinner, New York, New York 1985 February 13 box 130, folder 7 Dinner in honor of Howard H. Baker, Jr., San Luis Obispo, California 1985 February 22 box 130, folder 8 Department of Defense Distinguished Public Service Medal award to Clark, Washington, D.C. 1985 February 28 box 130, folder 9 Farewell dinner, Washington, D.C. 1985 March 5 box 130, folder 10 Center for Strategic and International Studies Washington Quarterly Roundtable dinner in honor of Clark, Washington, D.C. 1985 March 6 Scope and Contents Includes remarks

box 130, folder 11 Texas and Southwestern Cattle Raisers' Association convention, Fort Worth, Texas 1985 March 18 Scope and Contents Includes speech

box 131, folder 1 Thacher School commencement, Ojai, California 1985 June 8 box 131, folder 2 U.S.S. Honolulu commissioning ceremony, Norfolk Naval Station, Virginia 1985 July 6 box 131, folder 3 American Irish Foundation banquet, Los Angeles, California 1985 November 14 box 131, folder 4 USA-ROC/ROC-USA Economic Councils joint conference, Orlando, Florida 1985 November 17-18

Register of the William Patrick 2016C19 51 Clark papers Post-Government Service File 1985-2008 Speeches and events

box 131, folder 5 USA-ROC Economic Council conference, Taipei, Taiwan 1986 December 2-5 Scope and Contents Includes speech

box 131, folder 6 Asian Business League dinner, Los Angeles, California 1990 April 26 Scope and Contents Includes speech

box 131, folder 7 Respect Life Sunday celebration, St. Rose Church, California 1995 October 1 Scope and Contents Includes homily

box 131, folder 8 National Wanderer Forum, Washington, D.C. 1995 October 28 Scope and Contents Includes speech

box 131, folder 9 Mass celebration, California Polytechnic State University, San Luis Obispo, California 1996 January 21 Scope and Contents Includes address

box 131, folder 10 Commitment to Life Conference, Long Beach, California 1997 January 22 box 131, folder 11 Thomas Aquinas College commencement, Santa Paula, California 1997 June 7 box 132, folder 1 Dinner in honor of Edwin Meese, III, Washington, D.C. 1998 March 26 Scope and Contents Includes remarks

box 132, folder 2 Human Life International conference, Houston, Texas 1998 April 15-19 Scope and Contents Includes speech draft

box 132, folder 3 Lincoln Law School of Sacramento commencement, Sacramento, California 1998 May 17 box 132, folder 4 Hoover Institution/William J. Casey Institute Symposium on the Fall of the Berlin Wall, Washington, D.C. 1999 February 22 Scope and Contents Includes transcript of remarks

box 132, folder 5 U.S.S. Ronald Reagan christening ceremony, Newport News, Virginia 2001 March 4 box 132, folder 6 Young America's Foundation meeting, Reagan Ranch, Santa Barbara, California 2002 February 7 Scope and Contents Includes speech

box 132, folder 7 Young America's Foundation retreat, Reagan Ranch, Santa Barbara, California 2004 April 22-25 Scope and Contents Includes remarks

Miscellaneous speeches and writings

Register of the William Patrick 2016C19 52 Clark papers Post-Government Service File 1985-2008 Miscellaneous speeches and writings

box 132, folder 8 "Op-Ed," 1986 July 1 Scope and Contents Relates to President's Blue Ribbon Commission on Defense Management. Typescript

box 132, folder 9 "High Court Confusion," 1996 May 10 Scope and Contents Relates to Supreme Court abortion decisions. Typescript, drafts and correspondence

box 132, folder 10 "Natural Law and the Judge's Duty" (letter to the editor), Catholic World Report, 1996 October Scope and Contents Printed copy

box 132, folder 11 Statement re California Supreme Court decision on parental consent for abortions 1997 August 7 Scope and Contents Typescript and draft

box 132, folder 12 "Ronald Reagan, Lifeguard," 2000 June 25 Scope and Contents Typescript

box 132, folder 13 "President Reagan and the Wall," undated Scope and Contents Typescript and draft

box 132, folder 14 Miscellaneous speeches and drafts undated box 132, folder 15 Speeches by others for speech file background use box 132, folder 16 Printed matter and miscellaneous background material for speech file use

Chronological correspondence (outgoing and some incoming letters)

box 133, folder 1 1985 February box 133, folder 2 1985 March box 133, folder 3 1985 April box 133, folder 4 1985 May box 133, folder 5 1985 June box 133, folder 6 1985 July box 133, folder 7 1985 August box 133, folder 8 1985 September box 133, folder 9 1985 October box 133, folder 10 1985 November box 133, folder 11 1985 December box 133, folder 12 1985 Christmas gift acknowledgments box 133, folder 13 1986 January box 133, folder 14 1986 February box 134, folder 1 1986 March box 134, folder 2 1986 April box 134, folder 3 1986 May box 134, folder 4 1986 June box 134, folder 5 1986 July box 134, folder 6 1986 August box 134, folder 7 1986 September box 134, folder 8 1986 October box 134, folder 9 1986 November

Register of the William Patrick 2016C19 53 Clark papers Post-Government Service File 1985-2008 Chronological correspondence (outgoing and some incoming letters)

box 134, folder 10 1986 December box 134, folder 11 1987 January box 134, folder 12 1987 February box 135, folder 1 1987 March box 135, folder 2 1987 April box 135, folder 3 1987 May box 135, folder 4 1987 June box 135, folder 5 1987 July box 135, folder 6 1987 August box 135, folder 7 1987 September box 135, folder 8 1987 October box 135, folder 9 1987 November box 135, folder 10 1987 December box 135, folder 11 1988 January box 135, folder 12 1988 February box 135, folder 13 1988 March box 135, folder 14 1988 April box 135, folder 15 1988 May box 135, folder 16 1988 June box 135, folder 17 1988 July box 136, folder 1 1988 August box 136, folder 2 1988 September box 136, folder 3 1988 October box 136, folder 4 1988 November box 136, folder 5 1988 December box 136, folder 6 1989 January box 136, folder 7 1989 February box 136, folder 8 1989 March box 136, folder 9 1989 April box 137, folder 1 1989 May box 137, folder 2 1989 June box 137, folder 3 1989 July box 137, folder 4 1989 August box 137, folder 5 1989 September box 137, folder 6 1989 October box 137, folder 7 1989 November box 137, folder 8 1989 December box 137, folder 9 1990 January box 137, folder 10 1990 February box 137, folder 11 1990 March box 138, folder 1 1990 April box 138, folder 2 1990 May box 138, folder 3 1990 June box 138, folder 4 1990 July box 138, folder 5 1990 August box 138, folder 6 1990 September box 138, folder 7 1990 October box 138, folder 8 1990 November box 138, folder 9 1990 December box 138, folder 10 1995 box 138, folder 11 1996 box 138, folder 12 1997 box 139, folder 1 1998 box 139, folder 2 1999 box 139, folder 3 2000 box 139, folder 4 2001 box 139, folder 5 2002

Register of the William Patrick 2016C19 54 Clark papers Post-Government Service File 1985-2008 1985 alphabetical correspondence

1985 alphabetical correspondence

box 139, folder 6 A box 139, folder 7 Abrams, Elliott box 139, folder 8 Annenberg, Walter H. box 139, folder 9 B box 139, folder 10 Bandar, Prince (Saudi Arabian ambassador) box 139, folder 11 Buchanan, Patrick box 139, folder 12 Bush, George box 139, folder 13 C box 139, folder 14 Carter, Jimmy box 139, folder 15 Chiang, Ching-kuo (president of Taiwan) box 139, folder 16 Chun, Doo Hwan (president of South Korea) box 139, folder 17 D box 139, folder 18 Deukmejian, George box 139, folder 19 Donovan, Raymond J. box 139, folder 20 Drury, Allen box 139, folder 21 E box 139, folder 22 F box 139, folder 23 FitzGerald, Garrett (prime minister of Ireland) box 140, folder 1 G box 140, folder 2 Goldwater, Barry box 140, folder 3 H box 140, folder 4 Haig, Alexander box 140, folder 5 Harmer, John L. box 140, folder 6 Haslauer, Wilfried box 140, folder 7 Hersh, Seymour box 140, folder 8 Hewitt, William A. box 140, folder 9 Hodel, Donald P. box 140, folder 10 J box 140, folder 11 Javits, Jacob K. box 140, folder 12 Jordan, Amos A. box 140, folder 13 K box 140, folder 14 Klestil, Thomas (Austrian ambassador) box 140, folder 15 L box 140, folder 16 Lefever, Ernest W. box 140, folder 17 Lew, Byong Hiong (South Korean ambassador) box 140, folder 18 Lewis, Drew box 140, folder 19 M box 140, folder 20 McCoy, Tidal W. box 140, folder 21 Meese, Edwin, III box 140, folder 22 Menges, Constantine C. box 140, folder 23 Middendorf, J. William, II box 140, folder 24 Morlion, Andrew Felix box 140, folder 25 Mosk, Stanley box 141, folder 1 N box 141, folder 2 Neumann, Robert G. box 141, folder 3 Nixon, Richard M. box 141, folder 4 O box 141, folder 5 Okawara, Yoshio (Japanese ambassador) box 141, folder 6 O'Sullivan, Tadhg (Irish ambassador) box 141, folder 7 P box 141, folder 8 Pendley, Wiliam Perry box 141, folder 9 Quinn, Arthur Lee box 141, folder 10 R box 141, folder 11 Reagan, Ronald box 141, folder 12 Regan, Donald T. box 141, folder 13 Ritchotte, John F.

Register of the William Patrick 2016C19 55 Clark papers Post-Government Service File 1985-2008 1985 alphabetical correspondence

box 141, folder 14 Rostropovich, Mstislav box 141, folder 15 S box 141, folder 16 Shultz, George P. box 141, folder 17 T box 141, folder 18 Theberge, James D. box 141, folder 19 Tuttle, Robert box 141, folder 20 V box 141, folder 21 W box 141, folder 22 Weinberger, Caspar box 141, folder 23 Wick, Charles Z. box 141, folder 24 Willard, Richard K. box 141, folder 25 Wilson, Pete box 141, folder 26 Z

1986 alphabetical correspondence

box 141, folder 27 A box 141, folder 28 Alexander, Lamar box 142, folder 1 Avedisian, Armen G. box 142, folder 2 B box 142, folder 3 Bandar, Prince (Saudi Arabian ambassador) box 142, folder 4 C box 142, folder 5 Casey, William J. box 142, folder 6 Chapin, Roger box 142, folder 7 Chien, Frederick F. box 142, folder 8 Cotton, John W. box 142, folder 9 D box 142, folder 10 Davis, Jeffrey C. box 142, folder 11 Drury, Allen box 142, folder 12 E box 142, folder 13 F box 142, folder 14 FitzGerald, Garrett (prime minister of Ireland) box 142, folder 15 G box 142, folder 16 Gavin, John box 142, folder 17 H box 142, folder 18 Hanes, Roger W. box 142, folder 19 Harmer, John L. box 142, folder 20 Hassan II, King of Morocco box 142, folder 21 Herrington, John S. box 143, folder 1 I box 143, folder 2 Ikle, Fred C. box 143, folder 3 J box 143, folder 4 Jordan, Amos A. box 143, folder 5 K box 143, folder 6 Kelly, Ned box 143, folder 7 Kirkpatrick, Jeane J. box 143, folder 8 Klestil, Thomas (Austrian ambassador) box 143, folder 9 L box 143, folder 10 Lenczowski, George box 143, folder 11 Levada, William J. box 143, folder 12 M box 143, folder 13 McFarlane, Robert C. box 143, folder 14 Meese, Edwin, III box 143, folder 15 Middendorf, J. William, II box 143, folder 16 N box 143, folder 17 Neumann, Robert G. box 143, folder 18 O box 143, folder 19 P

Register of the William Patrick 2016C19 56 Clark papers Post-Government Service File 1985-2008 1986 alphabetical correspondence

box 143, folder 20 Packard, David box 143, folder 21 Pendley, William Perry box 143, folder 22 Perez, Carlos box 143, folder 23 Petrignani, Rinaldo (Italian ambassador) box 143, folder 24 Poindexter, John box 143, folder 25 R box 143, folder 26 Ramadan, Taha Y. (first deputy prime minister of Iraq) box 143, folder 27 Reagan, Ronald box 143, folder 28 Robinson, Gilbert A. box 143, folder 29 Robinson, Roger W., Jr. box 143, folder 30 Rossides, Eugene T. box 144, folder 1 S box 144, folder 2 T box 144, folder 3 Tambs, Lewis A. box 144, folder 4 Tappan, David S., Jr. box 144, folder 5 Theberge, James D. box 144, folder 6 V box 144, folder 7 W box 144, folder 8 Weinberger, Caspar box 144, folder 9 Y

1987 alphabetical correspondence

box 144, folder 10 A box 144, folder 11 Abshire, David M. box 144, folder 12 Agnew, Harold M. box 144, folder 13 Aziz, Tariq (Iraqi foreign minister) box 144, folder 14 B box 144, folder 15 Bandar, Prince (Saudi Arabian ambassador) box 144, folder 16 Brown, Harold box 144, folder 17 Brzezinski, Zbigniew box 144, folder 18 C box 144, folder 19 Carlucci, Frank C. box 144, folder 20 Chien, Frederick F. box 144, folder 21 Crozier, Brian box 144, folder 22 Culvahouse, Arthur B., Jr. box 144, folder 23 D box 144, folder 24 Donlon, Sean (Irish foreign minister) box 144, folder 25 E box 144, folder 26 F box 144, folder 27 FitzGerald, Garrett (prime minister of Ireland) box 145, folder 1 G box 145, folder 2 Gavin, John box 145, folder 3 Gerami, Mehdi box 145, folder 4 H box 145, folder 5 Hammer, Armand box 145, folder 6 Herrington, John S. box 145, folder 7 Hodel, Donald P. box 145, folder 8 Horowitz, Michael J. box 145, folder 9 J box 145, folder 10 K box 145, folder 11 Kennedy, Anthony M. box 145, folder 12 Klestil, Thomas (Austrian ambassador) box 145, folder 13 L box 145, folder 14 Lenczowski, George box 145, folder 15 Levine, Richard B. box 145, folder 16 Lord, Cary box 145, folder 17 M

Register of the William Patrick 2016C19 57 Clark papers Post-Government Service File 1985-2008 1987 alphabetical correspondence

box 145, folder 18 McCain, John box 145, folder 19 McCormack, Richard T. box 145, folder 20 McFarlane, Robert C. box 145, folder 21 Matsunaga, Nobuo (Japanese ambassador) box 145, folder 22 Mayer, Jane box 145, folder 23 Menges, Constantine C. box 146, folder 1 Middendorf, J. William, II box 146, folder 2 Morrill, William A. box 146, folder 3 Morris, Edmund box 146, folder 4 N box 146, folder 5 Nazer, Hisham M. (Saudi Arabian minister of petroleum and mineral resources) box 146, folder 6 Nofziger, Lyn box 146, folder 7 O box 146, folder 8 O'Connor, Sandra Day box 146, folder 9 P box 146, folder 10 Packard, David box 146, folder 11 Perez, Carlos box 146, folder 12 R box 146, folder 13 Reagan, Ronald box 146, folder 14 Rossides, Eugene T. box 146, folder 15 Rostropovich, Mstislav box 146, folder 16 S box 146, folder 17 Sarasin, Arsa (Thai ambassador) box 146, folder 18 Sigur, Gaston box 146, folder 19 T box 146, folder 20 Tower, John box 146, folder 21 U box 146, folder 22 W box 146, folder 23 Weinberger, Caspar box 146, folder 24 Whittlesey, Faith Ryan box 146, folder 25 Wigg, David G. box 146, folder 26 Williamson, Richard box 146, folder 27 Y box 146, folder 28 Yeutter, Clayton box 146, folder 29 Z

1988 alphabetical correspondence

box 146, folder 30 A box 146, folder 31 Armstrong, Anne box 146, folder 32 B box 146, folder 33 Baker, Howard H., Jr. box 146, folder 34 Bandar, Prince (Saudi Arabian ambassador) box 147, folder 1 Bishirjian, Richard J. box 147, folder 2 Buckley, William F., Jr. box 147, folder 3 Bush, George box 147, folder 4 C box 147, folder 5 Carlucci, Frank C. box 147, folder 6 Chiang, Ching-kuo box 147, folder 7 Chien, Frederick F. box 147, folder 8 D box 147, folder 9 Duberstein, Kenneth box 147, folder 10 E box 147, folder 11 F box 147, folder 12 Feulner, Edwin J., Jr. box 147, folder 13 G box 147, folder 14 Gannon, Francis X. box 147, folder 15 H

Register of the William Patrick 2016C19 58 Clark papers Post-Government Service File 1985-2008 1988 alphabetical correspondence

box 147, folder 16 Hoess, Friedrich (Austrian ambassador) box 147, folder 17 I box 147, folder 18 J box 147, folder 19 K box 147, folder 20 Kemp, Jack box 147, folder 21 Kim, Kyung-Won (South Korean ambassador) box 147, folder 22 L box 147, folder 23 Lane, L. W., Jr. box 147, folder 24 M box 147, folder 25 Menges, Constantine C. box 147, folder 26 Mosk, Stanley box 147, folder 27 N box 147, folder 28 Nixon, Richard M. box 147, folder 29 O box 147, folder 30 P box 147, folder 31 Perez, Carlos box 147, folder 32 R box 147, folder 33 Reagan, Ronald box 147, folder 34 Rockefeller, David box 147, folder 35 Rostropovich, Mstislav box 147, folder 36 Rowny, Edward L. box 148, folder 1 S box 148, folder 2 Schifter, Richard box 148, folder 3 T box 148, folder 4 Teller, Edward box 148, folder 5 V box 148, folder 6 W box 148, folder 7 Webb, James H., Jr. box 148, folder 8 Weinberger, Caspar box 148, folder 9 Wigg, David G. box 148, folder 10 Wiley, Marshall W. box 148, folder 11 Yu, Kuo-Hwa (prime minister of Taiwan)

1989 alphabetical correspondence

box 148, folder 12 A box 148, folder 13 B box 148, folder 14 Baker, James A., III box 148, folder 15 Bandar, Prince (Saudi Arabian ambassador) box 148, folder 16 Brown, Harold box 148, folder 17 C box 148, folder 18 Carter, Jimmy box 148, folder 19 Cheney, Richard box 148, folder 20 D box 148, folder 21 Deukmejian, George box 148, folder 22 Drischler, Alvin Paul box 148, folder 23 E box 148, folder 24 F box 148, folder 25 G box 148, folder 26 Gaffney, Frank J., Jr. box 148, folder 27 H box 148, folder 28 Hamdoon, Nizar (Iraqi deputy foreign minister) box 148, folder 29 Haughey, C. J. (prime minister of Ireland) box 148, folder 30 I box 148, folder 31 J box 148, folder 32 K box 148, folder 33 Kovacevic, Livorad (Yugoslav ambassador) box 148, folder 34 L

Register of the William Patrick 2016C19 59 Clark papers Post-Government Service File 1985-2008 1989 alphabetical correspondence

box 148, folder 35 Lane, L. W., Jr. box 148, folder 36 Lujan, Manuel box 148, folder 37 M box 149, folder 1 N box 149, folder 2 Nixon, Richard M. box 149, folder 3 O box 149, folder 4 P box 149, folder 5 Powell, Colin box 149, folder 6 R box 149, folder 7 Reagan, Ronald box 149, folder 8 S box 149, folder 9 Sabah, Sabah al-Ahmad Aljabir al- (Kuwaiti foreign minister) box 149, folder 10 T box 149, folder 11 U box 149, folder 12 V box 149, folder 13 W

1990 alphabetical correspondence

box 149, folder 14 A box 149, folder 15 Amis-Jessup, Jan box 149, folder 16 B box 149, folder 17 Bandar, Prince (Saudi Arabian ambassador) box 149, folder 18 Buckley, William F., Jr. box 149, folder 19 C box 149, folder 20 Chennault, Anna box 149, folder 21 D box 149, folder 22 Deukmejian, George box 149, folder 23 E box 149, folder 24 F box 149, folder 25 G box 149, folder 26 Gaffney, Frank J., Jr. box 149, folder 27 H box 149, folder 28 Hsu, Pei-tsun (Taiwanese defense minister) box 149, folder 29 I box 149, folder 30 J box 149, folder 31 K box 149, folder 32 Kemp, Jack box 149, folder 33 Kirkpatrick, Jeane J. box 149, folder 34 L box 149, folder 35 M box 149, folder 36 N box 149, folder 37 Nau, Henry R. box 149, folder 38 Nixon, Richard M. box 149, folder 39 O box 149, folder 40 P box 149, folder 41 R box 149, folder 42 S box 149, folder 43 T box 149, folder 44 W box 149, folder 45 Weinberger, Caspar box 149, folder 46 Z

1991-2006 alphabetical correspondence

box 150, folder 1 A box 150, folder 2 Armitage, Richard

Register of the William Patrick 2016C19 60 Clark papers Post-Government Service File 1985-2008 1991-2006 alphabetical correspondence

box 150, folder 3 B box 150, folder 4 Baker, Howard H., Jr. box 150, folder 5 Baker, James A., III box 150, folder 6 Berger, Samuel R. box 150, folder 7 Bush, George box 150, folder 8 C box 150, folder 9 Carter, Jimmy box 150, folder 10 Cheney, Richard box 150, folder 11 Clark, Leslie box 150, Cooke, Amory J. and Phoebe Hearst folder 12-14 box 150, folder 15 D box 150, folder 16 Deaver, Michael box 150, folder 17 Eade, Harold R. box 150, folder 18 Eagleburger, Lawrence box 151, folder 1 Erburu, Robert F. box 151, folder 2 G box 151, folder 3 Gosnell, Jack L. box 151, folder 4 Griles, J. Steven box 151, folder 5 H box 151, folder 6 Haig, Alexander box 151, folder 7 Hatch, Orrin G. box 151, folder 8 Herrington, John S. box 151, folder 9 Johnston, James D. box 151, folder 10 K box 151, folder 11 Kane, Robert F. box 151, folder 12 Kirkpatrick, Jeane J. box 151, folder 13 Kyl, Jon box 151, folder 14 L box 151, folder 15 Lake, Anthony box 151, folder 16 Loewenberg, Peter box 151, folder 17 Lungren, Daniel E. box 151, folder 18 M box 151, folder 19 Morris, Edmund box 151, folder 20 North, Oliver box 151, folder 21 Norton, Gale box 151, folder 22 P box 152, folder 1 Perot, Ross box 152, folder 2 Powell, Colin box 152, folder 3 Q box 152, folder 4 R box 152, folder 5 Reagan (Ronald) family box 152, folder 6 Rice, Condoleezza box 152, folder 7 Rumsfeld, Donald box 152, folder 8 S box 152, Simon, William E., Jr. folder 9-10 box 152, folder 11 Steelman, Ken E. box 152, folder 12 W box 152, folder 13 Weinberger, Caspar box 152, folder 14 Whittlesey, Faith Ryan box 152, folder 15 Wolfowitz, Paul

Register of the William Patrick 2016C19 61 Clark papers Post-Government Service File 1985-2008 Business records

Business records Scope and Contents Correspondence, memoranda, notes, reports, legal and financial documents, prospectuses, and printed matter, relating to activities of Clark as a member of the law firm of Rogers and Wells (1985-1990) and as a business consutant heading the Clark Company. Generally arranged by client

General box 152, Rogers and Wells internal memoranda and lists 1985-1986 folder 16-17 box 153, folder 1 Real estate documents 1986 box 153, folder 2 Correspondence 1985 box 153, folder 3 Miscellany 1985-1988 ABB Combustion Engineering Nuclear Systems Scope and Contents Includes material on nuclear power plant operations in Taiwan

box 153, folder 4 1990-1991 box 153, folder 5 1992-1994 box 153, folder 6 1995 box 153, folder 7 1996-1997 Boeing Company Scope and Contents Includes material on aircraft sales to Taiwan and South Korea

box 154, folder 1 1985-1986 box 154, folder 2 1987-1989 box 154, folder 3 1990-1994 box 154, 1995 folder 4-5 box 154, folder 6, 1996 box 155, folder 1 box 155, folder 2 1997 box 155, 1998 folder 3-4, box 156, folder 1 box 156, 1999 folder 2-3 box 156, folder 4, 2000 box 157, folder 1-2 box 157, 2001 folder 3-4 box 157, folder 5, 2002 box 158, folder 1 box 158, folder 2 2003 box 158, 2004 folder 3-5 box 158, folder 6, 2005 box 159, folder 1 box 159, folder 2 2006 box 159, Braun and Company 1986-1988 folder 3-4 Scope and Contents Includes material on promotion of American business opportunities in Morocco and Austria

Register of the William Patrick 2016C19 62 Clark papers Post-Government Service File 1985-2008 Business records

box 159, folder 5 Brown and Bryant, Inc. 1988 Scope and Contents Relates to insurance settlement in litigation involving the Environmental Protection Agency

box 160, folder 1 California Biotechnology, Inc. 1985-1988 Scope and Contents Clark was a director of the company

box 160, folder 2 Celeron Corporation 1988-1989 Scope and Contents Relates to oil pipeline proposals

box 160, folder 3 Citicorp 1985 Scope and Contents Relates to California Assembly legislation affecting the company

box 160, folder 4 Coastal Corporation 1987 Scope and Contents Relates to compliance with U.S. government pipeline regulations

box 160, folder 5 Cooper Companies, Inc. 1988 box 160, folder 6 Davis Walker Corporation 1985-1986 Scope and Contents Relates to Canadian wire product competition and to proposed company joint venture with China

box 160, folder 7 Dow Chemical Company 1987 Scope and Contents Relates to sale of Freeport, Texas petroleum refinery to a Saudi Arabian concern

box 160, folder 8 E. and J. Gallo Winery 1986 Scope and Contents Relates to proposed federal excise tax on wine

box 160, folder 9 E. F. Hutton and Company 1985 Scope and Contents Relates to federal charges of fraud against the company

box 161, Energy World Trade, Inc. 1985-1987 folder 1-2 Scope and Contents Relates to oil production in Iraq and elsewhere. See also Iraq/Aqaba Pipeline Project

box 161, folder 3 Fluor Corporation 1986-1987 Scope and Contents Relates to cooperation with Saudi Arabaia in oil production ventures. See also Iraq/Aqaba Pipeline Project

box 161, folder 4 GST Telecommunications, Inc. 1996-1997 Scope and Contents Includes material on telecommunications operations in Mexico

Register of the William Patrick 2016C19 63 Clark papers Post-Government Service File 1985-2008 Business records

box 161, folder 5 Grupo PYCSA (Mexican firm) 1996 Scope and Contents Includes material on proposed highway construction in Mexico

box 161, folder 6 IDC Communications, Inc. 1995 Scope and Contents Relates to telecommunications in Mexico

Iraq/Aqaba Pipeline Project Scope and Contents Relates to proposed oil pipeline from Iraq to Aqaba, Jordan, to be undertaken by a company to be formed from private interests and the government of Jordan. Includes inputs from governments of Iraq, Israel, Saudi Arabia and the United States

box 162, 1985 folder 1-2 box 162, folder 3 1986 box 162, folder 4 1987 box 162, folder 5 1988 box 162, folder 6 JBS Telecom, Inc. 1995 box 162, folder 7 Lockheed Company 1985-1986 Scope and Contents Relates to aircraft sales to South Korea and elsewhere. Includes material on 1972 sales to Libya

box 162, folder 8 Lucas International, Inc. 1994-1997 box 163, folder 1 McCann FitzGerald Solicitors (Irish law firm) 1993-1999 box 163, folder 2 Malahide Secretarial Services (Irish firm) 1993-2000 box 163, folder 3 Mexican Energy Initiative (investment proposal) 1999-2000 box 163, folder 4 Microgistics, Inc. 1998 box 163, Molana-Ireland (Irish company) 1998-1999 folder 5-6, Scope and Contents box 164, folder 1 Relates to investment in oil production in Iraq

box 164, folder 2 Oppenheimer Industries 1987-1990 Scope and Contents Relates to dispute with U.S. Bureau of Reclamation over land use in New Mexico

box 164, folder 3 P. W. Gillibrand Company 1985-1986 Scope and Contents Relates to dispute with U.S. Forestry Service over land use in California

box 164, folder 4 Pacific Telesis Corporation 1985 box 164, PanLabs International, Inc. (pharmaceutical company) 1991-1995 folder 5-7 SBC Communications (Southwestern Bell Communications) Scope and Contents Clark was a director of the company

box 165, folder 1 1996-1998 box 165, folder 2 2000 box 165, folder 3 2001 box 165, 2002 folder 4-5 box 166, folder 1 2003

Register of the William Patrick 2016C19 64 Clark papers Post-Government Service File 1985-2008 Business records

box 166, 2004 folder 2-4 box 166, folder 5 2005 box 167, Saudi Fal Company (Saudi Arabian company) 1985-1991 folder 1-2 Scope and Contents See also Iraq/Aqaba Pipeline Project

box 167, folder 3 Taiwan Trust 1999-2001 U.S. Asia Commercial Development Corporation Scope and Contents Includes material on telecommunictions in Taiwan, Kyrgyzstan and Uzbeikistan

box 167, folder 4 2000 box 167, folder 5 2001 box 167, folder 6 2002 box 167, folder 7 2003 U.S. Three Gorges Working Group Scope and Contents Relates to proposal by consortium of American companies for dam construction and hydroelectric power development on the Yangtze River in China

box 167, folder 8, 1985 box 168, folder 1-2 box 168, folder 3 1986 box 168, folder 4 U.S. Trading and Investment Company 1990-1996 Scope and Contents Includes material on investment in Taiwan and Mexico

box 168, folder 5 United States Taiwan Transit Group 1985 Scope and Contents Includes material on transportation and nuclear power plants in Taiwan and South Korea

box 168, folder 6 Unocal (Union Oil Company of California) 1985 Scope and Contents Relates to litigation over corporate takeover attempt

Westinghouse Company Scope and Contents Includes material on U.S.-Mexico border aerial surveillance system, also involving Northrop Grumman Company

box 169, folder 1 1992-1993 box 169, 1994 folder 2-3 box 169, 1995 folder 4-5 box 170, 1996 folder 1-2 box 170, folder 3 1997 box 170, folder 4 1998

Subject file

Register of the William Patrick 2016C19 65 Clark papers Post-Government Service File 1985-2008 Subject file

box 170, folder 5 Abbey of New Clairvaux (California) 2006 Scope and Contents Correspondence

box 170, folder 6 Access Ministries 1994-2002 Scope and Contents Correspondence

box 170, folder 7 Aerial photography 1991-2002 Scope and Contents Correspondence

box 170, folder 8 American Bar Association Standing Committee on Law and National Security 1986-1989 Scope and Contents Correspondence

Americans United for Life Scope and Contents Correspondence and printed matter

box 171, folder 1 1995 box 171, folder 2 1996 box 171, folder 3 1997-2000 Austria box 171, folder 4 Correspondence 1990-2000 box 171, folder 5 Printed matter 1985-2002 box 171, folder 6 Ave Maria School of Law (Ann Arbor, Michigan) 2005 Scope and Contents Correspondence and memoranda

California Governor's Office Scope and Contents Correspondence

box 172, folder 1 1992-1995 box 172, folder 2 1996-2000 California Polytechnic State University (San Luis Obispo) box 172, folder 3 General 1985-2002 Scope and Contents Correspondence and printed matter

box 172, folder 4 Performing Arts Center 1988-1996 Scope and Contents Correspondence and printed matter

box 172, folder 5 President's Cabinet 1986-1990 Scope and Contents Meeting materials. Clark was a member of the Cabinet

box 172, folder 6 California ProLife Council 1997-2000 Scope and Contents Correspondence and legal documents

Register of the William Patrick 2016C19 66 Clark papers Post-Government Service File 1985-2008 Subject file

box 172, folder 7 Carrizo Plain National Monument (California) 2001 Scope and Contents Correspondence and clipping

Catholic Radio Network Scope and Contents Clark was a member of the Board

General Scope and Contents Correspondence and memoranda

box 173, 1998 folder 1-3 box 173, folder 4, 1999 box 174, folder 1-2 box 174, folder 3 2000 box 174, Information memorandum 1999 folder 4-5 box 174, folder 6, Meeting materials 1998 box 175, folder 1 box 175, Legal documents 1998 folder 2-4 box 175, folder 5 Center for Bio-Ethical Reform 1997-1998 Scope and Contents Correspondence and printed matter

box 175, folder 6 Center for Strategic and International Studies 1987-1989 Scope and Contents Legal documents

box 176, folder 1 Christian Legal Society 1997 Scope and Contents Correspondence and memoranda

box 176, folder 2 Citizens for America 1988 Scope and Contents Letter

box 176, folder 3 City of El Paso de Robles (California) Movie Theatre Project 1996 Scope and Contents Correspondence and memoranda

box 176, folder 4 Commission on Integrated Long-Term Strategy 1986 Scope and Contents Letter and memoranda

box 176, folder 5 Council for National Policy 2000-2002 Scope and Contents Correspondence and memoranda

Register of the William Patrick 2016C19 67 Clark papers Post-Government Service File 1985-2008 Subject file

box 176, folder 6 Daughters of St. Paul 1995-2002 Scope and Contents Correspondence and printed matter

box 176, folder 7 Deaver, Michael 1985-1986 Scope and Contents Clippings

box 176, folder 8 Eyring Company 1989 Scope and Contents Brochures

Founding Fathers box 176, folder 9 General 1988-1999 Scope and Contents Correspondence, speeches and printed matter

box 176, folder 10 Declaration of America 1998 Scope and Contents Draft curriculum document by Richard Ferrier and Andrew Seeley

box 176, folder 11 Friends of Historic San Antonio Mission (Jolon, California) 1991-2000 Scope and Contents Correspondence, memoranda and miscellany

Gherini Ranch Scope and Contents Correspondence, memoranda, legal documents and printed matter relating to negotiations for U.S. National Park Service acquisition of property on Santa Cruz Island, California, owned by Francis Gherini for inclusion in Channel Islands National Park, and its eventual seizure. Clark acted as attorney for Gherini

box 177, folder 1 1988 box 177, folder 2 1989 box 177, folder 3 1990 box 177, folder 4 1991 box 177, folder 5 1992 box 177, folder 6 1993 box 178, folder 1 1994 box 178, folder 2 1995 box 178, 1996 folder 3-4 box 178, folder 5 1997 box 178, folder 6 1998 box 179, folder 1 1999 box 179, folder 2 2000 box 179, folder 3 2001 box 179, folder 4 2003 Heritage Foundation Scope and Contents Correspondence and printed matter

box 179, folder 5 1985-1997 box 180, folder 1 1998-2002

Register of the William Patrick 2016C19 68 Clark papers Post-Government Service File 1985-2008 Subject file

box 180, folder 2 Horses 1985-1990 Scope and Contents Correspondence and printed matter. Includes material on Austrian Lippizan horses

box 180, folder 3 Human Life International 1998-2000 Scope and Contents Correspondence and printed matter

box 180, folder 4 Institute of World Politics (Washington, D.C.) 1991-2001 Scope and Contents Correspondence, speeches and grant proposals

International Theological Institute for Studies on Marriage and the Family (Gaming, Austria) Scope and Contents Correspondence, memoranda, notes, minutes, statutes, financial records, meeting materials and printed matter. Clark was a member of the Board of Trustees

box 180, folder 5 1997 box 180, folder 6 1998 box 180, folder 7, 1999 box 181, folder 1-2 box 181, 2000 folder 3-4, box 182, folder 1 box 182, 2001 folder 2-3 box 182, folder 4 2002 Ireland Scope and Contents Correspondence, memoranda and printed matter. Includes material on the John Henry Newman Scholar Endowment Fund at University College, Dublin

box 182, folder 5 1989 box 182, folder 6 1996-1997 box 182, folder 7 1998-1999 box 183, folder 1 2000-2002 box 183, folder 2 JU-87 Stuka airplanes 1992-1997 Scope and Contents Correspondence and printed matter, relating to a restoration project

Law Scope and Contents Relates mainly to theory of natural law

box 183, folder 3 General 1996-1998 Scope and Contents Correspondence, memoranda and speeches

box 183, folder 4 Printed matter 1985-1998 box 183, folder 5 Life Legal Defense Foundation 1996-2000 Scope and Contents Correspondence, memoranda, legal documents and printed matter

Register of the William Patrick 2016C19 69 Clark papers Post-Government Service File 1985-2008 Subject file

box 183, folder 6 Luce, Clare Boothe 1987 Scope and Contents Correspondence, will and obituaries

Museum of Flying (Santa Monica, California) Scope and Contents Correspondence, memoranda, meeting materials and printed matter. Clark was a member of the Board of Trustees

box 183, folder 7 1991-1993 box 184, folder 1 1994 box 184, folder 2 1995-2000 National Council for Adoption (originally National Committee for Adoption) box 184, folder 3 Newsletters and financial report 1997-1999 box 184, folder 4 Amicus curiae legal briefs 1982-1997 box 184, folder 5 Pamphlets and reports 1981-1997 box 184, folder 6 Adoption Factbook, 1989 Scope and Contents Printed copy

box 185, folder 1 National Review, 1998-1999 Scope and Contents Correspondence and miscellany. Mainly relates to Baltic cruise sponsored by the journal

box 185, folder 2 Navaho and Hopi Indian relocation 1985 Scope and Contents Correspondence and printed matter

box 185, folder 3 Nixon, Richard M. 1986 Scope and Contents Memoranda and speeches by Nixon

Orocio (Juana Santos) Case Scope and Contents Orocio was charged with abandonment of her newborn baby in Santa Maria, California. Clark became involved in the case as a friend of the court

box 185, folder 4 General 2001-2003 Scope and Contents Correspondence, notes and miscellany

box 185, folder 5 Legal documents 2002 box 185, folder 6 Press coverage 2001-2003 box 185, folder 7 Parents Rights Coalition 1996-1999 Scope and Contents Correspondence and bulletins

box 185, folder 8 Parkway (Broadcasting service) 1985 Scope and Contents Promotional material

Register of the William Patrick 2016C19 70 Clark papers Post-Government Service File 1985-2008 Subject file

box 185, folder 9 President's Blue Ribbon Commission on Defense Management 1986 Scope and Contents Interim report. Clark was a member of the Commission

box 185, folder 10 President's Blue Ribbon Task Group on Nuclear Weapons Program Management 1985 Scope and Contents Report, memoranda and clipping. Clark was chairman of the Task Group

box 186, folder 1 Priests for Life 1997-2000 Scope and Contents Correspondence, newsletters and other issuances

Reagan (Ronald) and Reagan administration box 186, folder 2 Reagan administration official documents 1985-1986 Scope and Contents Memoranda, reports and speeches. Includes memorandum on ambassadorial selection and Federal Emergency Management Agency stockpile report

box 186, folder 3 Casmir, Fred L., "Communication in Development Alternatives" (Department of State study) 1985 Scope and Contents Typescript

box 186, folder 4 Contemporary commentary 1985-1987 Scope and Contents Clippings, printed articles, pamphlet and miscellany

box 186, folder 5 Retrospective commentary 1990-2001 Scope and Contents Clippings, printed articles and miscellany

box 187, folder 1 Bailey, Norman A., The Strategic Plan That Won the , 1996-2000 Scope and Contents Printed copy. Includes drafts of and working materials for a projected expanded version by Bailey and Roger W. Robinson, Jr., to be entitled "Winning the Cold War"

box 187, folder 2 Lettow, Paul Vorbeck, "US President Ronald Reagan and the Strategic Defense Initiative," 2003 Scope and Contents Typescript

Reagan: A Life in Letters (edited by Kiron K. Skinner et al.) box 187, folder 3 General 2002-2003 Scope and Contents Correspondence, memorandum and printed article

box 187, folder 4 Excerpts and endnotes box 187, folder 5 The Reagan Agenda (television documentary) 1996 Scope and Contents Correspondence and memoranda

Register of the William Patrick 2016C19 71 Clark papers Post-Government Service File 1985-2008 Subject file

box 187, folder 6 Reagan, in His Own Hand (edited by Kiron K. Skinner et al.) 2000-2001 Scope and Contents Correspondence, memoranda and working materials

box 187, folder 7 Religious Coalition on Moral Public Policy Issues 1995-1997 Scope and Contents Correspondence and memoranda

Right to life Scope and Contents See also names of organizations involved with right to life issues

box 188, folder 1 Correspondence 1995-2000 box 188, folder 2 California Constitutional Amendment 38 (restricting abortion) 1996-1998 Scope and Contents Text, correspondence and memoranda

box 188, folder 3 American Academy of Pediatrics vs. Lungren (re abortion) 1995-1997 Scope and Contents Legal briefs, correspondence and memoranda

box 188, Printed matter 1991-2000 folder 4-6 Ronald Reagan Presidential Foundation Scope and Contents Correspondence, memoranda, financial records, minutes, meeting materials and press coverage. Clark was a member of the Board of Trustees

box 189, folder 1 1985 box 189, folder 2 1986 box 189, folder 3 1987 box 189, 1988 folder 4-5 box 189, folder 6 South Africa 1985-1986 Scope and Contents Correspondence, memoranda, speeches and printed matter

Thomas Aquinas College (Santa Paula, California) General Scope and Contents Correspondence, memoranda and printed matter

box 190, folder 1 1992-1994 box 190, folder 2 1995 box 190, folder 3 1996 box 190, folder 4 1997-1999 box 190, folder 5 2000-2002 box 191, Newsletters 1993-2002 folder 1-2 Timor-Leste (East Timor) Scope and Contents Correspondence and printed matter, mainly relating to human rights issues. Includes some material on human rights elsewhere

Register of the William Patrick 2016C19 72 Clark papers Post-Government Service File 1985-2008 Subject file

box 191, folder 3 1999-2000 box 191, 2001 folder 4-5 box 191, folder 6 2002 box 192, folder 1 United for Life 1995 Scope and Contents Correspondence

box 192, folder 2 United States Department of the Interior 1985-1999 Scope and Contents Correspondence and legal documents

Villanova Preparatory School (Ojai, California) Scope and Contents Correspondence, financial records and printed matter

box 192, folder 3 1986-1987 box 192, folder 4 1988-1989 box 192, folder 5 1990 box 192, folder 6 1991-1992 box 192, folder 7 1993-1996 box 192, folder 8 1997-2002 box 192, folder 9 Weinberger, Caspar 2006 Scope and Contents Obituaries and printed matter

box 192, folder 10 World Association for Children and Parents 1998 Scope and Contents Promotional materials

Young America's Foundation Scope and Contents Correspondence, memoranda, newsletters and printed matter. Clark was chairman of the Foundation's Reagan Ranch Board of Governors

box 192, folder 11 2000 box 193, folder 1 2001-2004 box 193, folder 2 2005-2008

box 193, folder 3 Printed matter 1985-2001

box 193, folder 4 Miscellany

Audiovisual File circa 1930s-1990s Scope and Contents note Photographs, cartoons, audiotape cassettes and phonograph records

Pre-1981 photographs

box 194, folder 1 Portraits of Clark as California Supreme Court justice

Register of the William Patrick 2016C19 73 Clark papers Audiovisual File circa 1930s-1990s Pre-1981 photographs

box 194, folder 2 Clark and family Scope and Contents Includes photograph of Clark as small boy with Shirley Temple

box 194, folder 3 Clark with Ronald Reagan and members of the Reagan gubernatorial administration box 194, folder 4 Miscellaneous Scope and Contents Includes photograph of Mildred Lillie

1981 photographs

box 194, folder 5 Clark alone and with Alexander Haig Scope and Contents Includes photographs of Clark's swearing-in ceremony as Deputy Secretary of State

box 194, folder 6 Clark with Ronald Reagan and Cabinet Scope and Contents Also includes John Gavin, Alexander Haig, Anwar Sadat, Dmitrii Shostakovich, Sylvester Stallone and Caspar Weinberger

box 194, folder 7 Clark with other dignitaries Scope and Contents Includes Richard V. Allen, Peter Dailey, John Gavin, Henry A. Kissinger, Tadhg O'Sullivan, Mstislav Rostropovich, Anwar Sadar, Dmitrii Shostakovich, Sylvester Stallone, Walter Stoessel and Caspar Weinberger

box 194, folder 8 Clark on visit to South Africa box 194, folder 9 Visit to Southwest Africa (Namibia) box 194, folder 10 Clark on visit to Ireland box 194, folder 11 Miscellaneous

1982 photographs

box 195, Clark with Ronald Reagan and Cabinet folder 1-2 Scope and Contents Also includes James Baker, John R. Block, George Bush, William J. Casey, Michael Deaver, Gerald Ford, Indira Gandhi, Alexander Haig, Jeane Kirkpatrick, Helmut Kohl, Robert McFarlane, Edwin Meese, Francois Mitterrand, Paul Nitze, George P. Shultz, Walter Stoessel and Caspar Weinberger

box 195, folder 3 Clark with other dignitaries Scope and Contents Includes Alexander Haig, Pope John Paul II, Clare Boothe Luce, Hosni Mubarak, Eugene V. Rostow, George P. Shultz, Helmut Schmidt and Caspar Weinberger

box 195, folder 4 Clark Land Company property box 195, folder 5 Miscellaneous

1983 photographs

Register of the William Patrick 2016C19 74 Clark papers Audiovisual File circa 1930s-1990s 1983 photographs

box 195, Clark with Ronald Reagan and Cabinet folder 6-7 Scope and Contents Also includes James Baker, George Bush, Jeane Kirkpatrick, Helmut Kohl, Edwin Meese, Donald Regan, Qaboos bin Said, George P. Shultz, Margaret Thatcher, Pierre Trudeau and Helene Von Damm, and Williamsburg Economic Summit meeting

box 196, Clark with other dignitaries folder 1-2 Scope and Contents Includes George Bush, Nicholas Salgo, Lewis Tambs, Pierre Trudeau and Helene Von Damm, and National Security Council farewell celebration for Clark

box 196, folder 3 Portraits of Clark as Secretary of the Interior box 196, folder 4 Miscellaneous

1984 photographs

box 196, folder 5 Clark with Ronald Reagan Scope and Contents Also includes Pope John Paul II

box 196, folder 6 U.S. Geological Survey National Center anniversary celebration box 196, folder 7 Garrison Diversion Unit Commission hearings box 196, folder 8 Miscellaneous

Undated (1981-1984) photographs

box 197, folder 1 Clark portraits box 197, folder 2 Portraits of Joan Clark (wife of William P. Clark) box 197, folder 3 Clark with Ronald Reagan and Cabinet Scope and Contents Also includes Michael Deaver, Alexander Haig, Jeane Kirkpatrick, Edwin Meese, George P. Shultz and Caspar Weinberger

box 197, folder 4 Clark with other dignitaries Scope and Contents Includes Shirley Temple Black, George Bush, Alexander Haig, Saddam Hussein and Helene Von Damm

Post-1984 photographs

box 197, folder 5 Clark and others Scope and Contents Includes George Bush, Clare Boothe Luce and William E. Simon, Jr.

box 197, folder 6 Unidentified scenes in Southeast Asia box 197, folder 7 Miscellaneous Scope and Contents Includes scenes of Gherini Ranch, Thomas Aquinas College and Villanova Preparatory School

box 197, folder 8

Cartoons of Clark as Secretary of the Interior 1983-1985

Register of the William Patrick 2016C19 75 Clark papers Audiovisual File circa 1930s-1990s Post-1984 photographs

box 198, folder 1

Oversize photographs circa 1981-1984

Scope and Contents

Include Clark with Jeane Kirkpatrick, Ronald Reagan and Helene Von Damm

box 198, folder 2

Album of photographs of Clark's commencement address delivery, Pepperdine University 1983

box 198, folder 3

Album of photographs of Clark horseback-riding at Rock Creek Park, District of Columbia 1984

cassette cabinet

Audiotape cassettes

Scope and Contents

Includes recording of Clark's address to the Texas and Southwestern Cattle Raisers Association, 1985

record cabinet

Sound disc of songs in conjunction with Western Olympics 1984

box MC21

8 Memorex computer cards

Scope and Contents

Originally housed in Box 22

box MC21

9 Memorex computer cards

Scope and Contents

Originally housed in Box 23

Register of the William Patrick 2016C19 76 Clark papers