HLP2:Hackett Legal Papers Index

Original Documents Index

[Go to Text Versions Index]

Minutes of Trustees meeting for F.D.R.'s estate August 9, 1950
Letter to Hackett from Eleanor Roosevelt June 24, 1933
Minutes of Trustees meeting for F.D.R.'s estate July 20, 1948
Agenda and Minutes of Trustees meeting for F.D.R.'s estate June 10, 1948
Agenda for Meeting of Executors of F.D.R.'s estate September 5, 1947
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1947
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1948
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1949
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1950
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1951
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1952
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1953
Agenda and Minutes of Meeting of Executors of F.D.R.'s estate April 1, 1954
Note from New York State Tax Dept. to Hackett, July 11, 1945
Contents of Franklin D. Roosevelts estate (New York Estate Tax, FDR)
Estate of Franklin D. Roosevelts Tax Return September 26, 1946
Letter to Board of Assessors from County Treasurer of Dutchess County Jan 29,1947
Letter from Hackett to Assessors of the Town of Hyde Park June 26, 1945
List of F.D.R.'s title to properties from 1900-1938
Photo of F.D.R. memorial at the F.D.R. home and library
Copy of James Roosevelts will ( Mrs. Helen D. Robinson)
Indenture betn. Franklin & Eleanor Roosevelt & US Gov agreed to convey land July24,1939
Land statement between Wyatt Jones and F.D. Roosevelt May 26, 1938
Contract April 22, 1938
Letter to Hackett from F.D.R. December 29, 1937
Memo to Hackett from F.D.R. November 21, 1937
Indenture of F.D.R. and Wright property November 1937
Legal documents May 27, 1910
Letter to Hackett from F.D.R. April 12, 1933

Return to Box 21 Folder Titles list