The Library of Congress >  Researchers >  Search Finding Aids  >  Harold H. Burton papers, 1792-1965
Access restrictions apply.
ContainerContents
Senate File, 1926-1947 (continued)
Correspondence, 1938-1945 (continued)
Apartment House Owners Association, Cleveland, Ohio, 1941-1945
Archer, V. J., 1942-1945
“Ab-Am” miscellaneous, 1942-1945
(3 folders)
BOX 28 “An-Ax” miscellaneous, 1943-1945
(2 folders)
Baily, Harold J., 1941-1945
Ball, Joseph H., 1943-1944
Basore, A. K., 1942-1945
Bowling Green State University, Bowling Green, Ohio, 1943-1945
Brainard, Henry S., 1942-1945
Bridges, Styles, 1943-1945
Brown, Katherine K., 1941-1945
Byrd, Harry Flood (1887-1966), 1941-1945
“Ba-Br” miscellaneous, 1944-1945
(8 folders)
BOX 29 “Bu” miscellaneous, 1945
Caldecott, Ernest, 1944-1945
Campbell, Willard D., 1944-1945
Capitol Page School, Washington, D.C., 1942-1945
(2 folders)
Children's Museum of Washington, D.C., 1944-1945
Citizens League of Cleveland, Ohio, 1941-1945
Clapp, Paul S., 1945
Clemens, Erwin L., 1945
Cleveland, Ohio, City Council, 1943-1945
Cleveland Aviation Club, Cleveland, Ohio, 1944-1945
Cleveland Chamber of Commerce, Cleveland, Ohio, 1944-1945
Cleveland Grays, Cleveland, Ohio, 1943-1945
Cleveland Plain Dealer, 1941-1945
Coffin, Ogden W. L., 1942-1945
Cohn, Julius B., 1943-1945
Colegrove, Kenneth, 1943-1945
Commission on Ministerial Training, Methodist Church, Nashville, Tenn., 1944-1945
Conference of the Minority, 1944-1945 See also Container 53, Conference of Republican Senators
Congratulatory letters on election to the Senate, 1940
(3 folders)
Congressional Record
Forms, 1944
BOX 30 Letters, 1944-1945
Constituent reports See also Container 53, Constituent Reports, Mailing Lists
1941, Aug. 11, First Semiannual Report
1942
Feb.19, Second Semiannual Report
Apr. 17, Speech to Maine Republican Convention
July 15, Third Semiannual Report
Sept. 8, Alaska and West Coast Trip
1943
Jan. 15, Fourth Semiannual Report
(4 folders)
Mar. 27, Resolution to Win the Peace
July 15, Fifth Semiannual Report
(2 folders)
Oct. 6, Recess Report
BOX 31 1944
Jan. 24, Sixth Semiannual Report
(2 folders)
Feb., America's Road to Lasting Peace
(3 folders)
July 21, Seventh Semiannual Report
1945
Feb. 6, Eighth Semiannual Report
Mar., North Africa and Middle East Trip
Miscellany, 1945
Soldiers' families, 1944-1945
(4 folders)
July 26, Ninth Semiannual Report
Nov. 1, Final Report
Cooperative Committee, Washington, D.C., 1941-1945
Cornell, Fred A.
1941-1942
BOX 32 1943-1945
(3 folders)
Coudenhove-Kalergi, Richard N., Count, 1941-1945
Curtis Publishing Co., 1942-1945
“C” miscellaneous, 1941-1945, undated
(8 folders)
Danner, F. W., 1945
Davidson, William H., 1940-1945
Davies, A. Powell, 1944-1945
BOX 33 Dugan, Howard F., 1942-1945
“D” miscellaneous, 1944-1945, undated
(5 folders)
Elliott, Randall T., 1942-1945
“E” miscellaneous, 1944-1945
(2 folders)
Fenn College, Cleveland, Ohio, 1941-1945
Ferro-Enamel Corp., Cleveland, Ohio, 1945
Field, Ben F., 1941-1945
Fletcher General Hospital, Cambridge, Ohio, 1944-1945
Flor, Grace A., 1941-1944
Flynn, John R., 1944
Fuerst, John J., 1942-1945
“Fa-Fo” miscellaneous, 1944-1945
(3 folders)
BOX 34 “Fr-Fu” miscellaneous, 1944-1945
(2 folders)
General Tire and Rubber Co., Akron, Ohio, 1941-1945
Gilhooly, Edward W., 1944-1945
Gillespie, Margaret E., 1941-1945
Glauser, Glenn, 1941-1945
Greater Cleveland Safety Council, Cleveland, Ohio, 1941-1945
Griswold, Merrill, 1945
Gros, John, 1945
“G” miscellaneous, 1944-1945
(5 folders)
Hadden, John A., 1942-1945
Hagerman, Earl E., 1941-1945
(3 folders)
Hale and Hale Co., Cleveland, Ohio, 1943-1945
Hamilton Foundry and Machine Co., Hamilton, Ohio, 1944-1945
Hanna, Harry A., 1944-1945
BOX 35 Hansen, Harry N., 1944-1945
Hart, Earl E., 1941-1945
(7 folders)
Hart, Richard E., 1942-1945
Haydon, Stuart, 1944-1945
Headley, Sanford A., 1942-1945
Hensel, Leroy C., 1945
Hotel Cleveland, Cleveland, Ohio, 1941-1945
Hubbell, Charles H., 1941-1945
(2 folders)
Hummell, Edward J., 1941-1945
Hunt, Graham P., 1945
Huntington, Hugh, 1941-1945
Next Page »

Contents List