The Library of Congress >  Researchers >  Search Finding Aids  >  Harold H. Burton papers, 1792-1965
Access restrictions apply.
ContainerContents
Senate File, 1926-1947 (continued)
Miscellany, 1926-1946 (continued)
Constituent reports, mailing lists, undated See also Container 30, Constituent Reports
(3 folders)
Election statistics, Ohio, 1940
Federal Labor Relations Bill, undated
Financial records, 1941-1946, undated
Form letters, 1942-1943, undated
BOX 54 Mowrer, Edgar Ansel, newspaper columns, 1944-1945
(5 folders)
Notes and background material, 1939-1945, undated
Petitions, undated
Research Institute of America, New York, N.Y.
Printed matter, 1943-1945
Reports, 1944-1945
(3 folders)
BOX 55 Seaboard Terminals Corp., Baltimore, Md., legal file, 1926-1942
(10 folders)
Senatorial courtesy, 1942
Voting record, 1945
BOX 56-325 Supreme Court File, 1792-1965
BOX 56-125 Correspondence, 1936-1965
Letters received and copies of letters sent.
Grouped chronologically by the Court's annual October Term with a final group pertaining to Burton's retired status on the Court. Arranged thereunder alphabetically by name of person or organization or by topic and alphabetically or chronologically therein.
BOX 56 October term 1945
Al Koran Temple, Cleveland, Ohio, 1946
American Red Cross, 1944-1946
American Unitarian Association, 1945-1946
Arnold, Stanley N., 1945-1946
“A” miscellaneous, 1945-1946
(3 folders)
Biggs, John, 1945-1946
Bolton, Frances P., 1945-1946
Buchanan, John G., 1946
“B” miscellaneous, 1945-1946
(6 folders)
BOX 57 Cleveland Sesquicentennial Commission, Cleveland, Ohio, 1945-1946
Congratulatory letters, 1945-1946
A-E
(12 folders)
BOX 58 F-Ma
(15 folders)
BOX 59 Mc-V
(16 folders)
BOX 60 W-Z
(4 folders)
Coudenhove-Kalergi, Richard N., Count, 1946
“C-D” miscellaneous, 1945-1946
(11 folders)
BOX 61 Employment applications, office staff, 1945
“E” miscellaneous, 1945-1946
(2 folders)
Fletcher General Hospital, Cambridge, Ohio, 1945-1946
“F” miscellaneous, 1945-1946
(4 folders)
Gridiron Club, Washington, D.C., 1946
“G” miscellaneous, 1945-1946
(4 folders)
Hart, Earl E., 1945-1946
(2 folders)
Hughes, Marcia H., 1946
BOX 62 “H” miscellaneous, 1945-1946
(5 folders)
Ihlder, John, 1945-1946
“I-J” miscellaneous, 1945-1946
(3 folders)
Kapp, Nele, 1945-1946
“K” miscellaneous, 1945-1946
(3 folders)
Lang, Bert W., 1945
Law clerks, applications, 1945-1946
Lowe, Allen James, 1945-1946
BOX 63 “L-M” miscellaneous, 1945-1946
(8 folders)
Ninety-First Division Association, 1946
“N” miscellaneous, 1945-1946
(3 folders)
O'Toole, John T., 1946
“O” miscellaneous, 1945-1946
(2 folders)
Palmer, Arthur L., 1945-1946
Pestalozzi Foundation, 1945-1946
BOX 64 “P-Q” miscellaneous, 1945-1946
(4 folders)
Reder, Jacob and Erna, 1936-1945, undated See also Oversize
(2 folders)
Reeder, Spencer W., 1945-1946
River and Harbor Improvement Association, Cleveland, Ohio, 1945-1946
Ruggles, Kent, 1946
“R” miscellaneous, 1945-1946
(3 folders)
Salter, Katherine H., 1945-1946
(2 folders)
Salvation Army, 1945-1946
Sawtelle, Sherman C., Jr., 1945-1946
Scholefield, Harry B., 1946
Sessions, Gilpin S.
1945
BOX 65 1946
(11 folders)
Smith, Martha, 1945
“Sa-Sn” miscellaneous, 1945-1946
(4 folders)
BOX 66 “So-Sz” miscellaneous, 1945-1946
(2 folders)
Tend, Charles W., 1945-1946
Thirty-Seventh A.E.F. Veterans Association, Cleveland, Ohio, 1945
Truman, Harry S., 1945-1946
“T” miscellaneous, 1945-1946
(3 folders)
Ulmer, J. M., 1945-1946
“U” miscellaneous, 1945-1946
Vacation, 1946
Valentine, Edward A., 1945-1946
Von Cseh, Louis, 1945
“V” miscellaneous, 1945-1946
West Publishing Co., 1945-1946
Western Reserve University, Cleveland, Ohio, 1946
“Wa-Wi” miscellaneous, 1945-1946
(5 folders)
BOX 67 “Wo-Wy” miscellaneous, 1945-1946
YMCA, 1945-1946
“Y” miscellaneous, 1945-1946
Zapf, Larry C., 1945-1946
“Z” miscellaneous, 1945-1946
October term 1946
Adams, Elston, 1946-1947
Next Page »

Contents List