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)
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
BOX 36 Hyatt, Hudson, 1944-1945
“H” miscellaneous, 1942-1945
(7 folders)
Invitations accepted, 1944-1945
A-N
(8 folders)
BOX 37 O-Z
(4 folders)
Invitations declined, A-Y, 1944-1945
(11 folders)
BOX 38 “I” miscellaneous, 1943-1945
Jamison, Robert H., 1941-1945
(5 folders)
Jeffrey, Harry P., 1942-1945
Jones, Nathaniel M., 1945
“J” miscellaneous, 1943-1945
(2 folders)
Kaiser, Walter J., 1944-1945
Keenan, Joseph B., 1942-1945
Keller, O. E. M., 1942-1945
(2 folders)
King, Lawrence G., 1944-1945
Kinsman Jewish Center, Cleveland, Ohio, 1941-1945
Klein, Joseph J., 1943-1945
“Ka-Kl” miscellaneous, 1944-1945
(2 folders)
BOX 39 “Kn-Ky” miscellaneous, 1944-1945
(2 folders)
Lake Carriers' Association, Cleveland, Ohio, 1941-1945
Laubscher, Edwin E., 1943-1945
Levin, Samuel A., 1941-1945
Lincoln, James F., 1941-1945
(2 folders)
Lindsay, J. W., 1945
Logan, Charles R., 1944
Lupton, Dilworth, 1941-1945, undated
Lyons, Frank C., 1944-1945
“L” miscellaneous, 1942-1945
(4 folders)
MacFadden Publications, Inc., 1943-1945
Mahaffie, Charles D., 1944-1945
McDonnell, Ralph P. S., 1941-1945
(2 folders)
McGregor, J. Harry, 1941-1945
McQuaid, G. O., 1944-1945
Military Order of the Purple Heart, General Moses Cleveland Chapter, Cleveland, Ohio, 1941-1945
Miller, Roy M., 1941-1945
BOX 40 Moore, John S., 1943-1945
Morgan, Walter E., 1943-1945
Murray, James E., 1942-1945
Myron, Louis W., 1945
“M” miscellaneous, 1941-1945, undated
(8 folders)
NAACP, 1941-1945
National Association of Manufacturers, 1941-1945
National Committee for Christian Leadership, Washington, D.C., 1945
National Council of American War Dads, Kansas City, Mo., 1943-1945
National Memorial Stadium Commission for the District of Columbia, 1945
New Zionist Organization of America, New York, N.Y., 1945
“Na” miscellaneous, 1945
BOX 41 “Ne-No” miscellaneous, 1943-1945
(2 folders)
Oberlin College, Oberlin, Ohio, 1941-1945
Ohio Development and Publicity Commission, Columbus, Ohio, 1941-1945
Ohio Republican News, 1942-1945
Ohio Society of New York, 1942-1945
Ohio Society of Washington, D.C., 1941-1945
(2 folders)
Ohio State University, Columbus, Ohio, 1943-1945
Oldham, Annie J., 1944-1945
O'Neill, Daniel H., 1945
“O” miscellaneous, 1943-1945
(2 folders)
Pathfinder (newsweekly), 1943-1945
Patrice, Mary, Sister, 1942-1945
Patterson, Grove, 1942-1945
Pemberton, Lester J., 1943-1945
Pestalozzi Foundation, 1943-1945
(2 folders)
Protected Home Circle, Sharon, Pa., 1945
“Pa-Pi” miscellaneous, 1941-1945
(2 folders)
BOX 42 “Pl-Py” miscellaneous, 1943-1945, undated
(2 folders)
“Quiz Kids” (radio program), 1945
“Q” miscellaneous, 1944-1945
Rand, Stuart C., 1945
Ray, John F., 1944-1945
Redhead, J. H., 1943-1945
Republican (magazine), 1941-1945
(2 folders)
Republican Minority Conference See Container 29, Conference of the Minority
Republican National Committee, 1941-1945
(3 folders)
Republican State Central and Executive Committee, Columbus, Ohio, 1944-1945
Research assistant, 1942-1945
(2 folders)
Research Institute of America, Washington, D.C., 1942-1945
Richberg, Donald R., 1945
Ritzer, Alice, 1941-1945
(3 folders)
BOX 43 Roesch, Jack S., 1943-1945
Rollman, Justin A., 1941-1945
(2 folders)
Rose, William G., 1944-1945
“R” miscellaneous, 1944-1945, undated
(6 folders)
Sawtelle, Sherman, 1945
Schweid, Edward J., 1941-1945
(2 folders)
Sepessey, Edward L., 1942-1945
Serb, George J., 1944-1945
Sessions, Gilpin S., 1943-1945
Smith, Merle P., 1945
Smith, Orville, 1945
Souder, C. F., 1943-1945
BOX 44 Speer, Paul B., 1945
Swetland, Frederic W., 1943-1945
Sykora, Loda C., 1941-1945
Next Page »

Contents List