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)
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
“S” miscellaneous, 1941-1945
(10 folders)
Tarbell, Jane G., 1941-1945
Taylor, Edward R., 1944-1945
Thomas, Evan W., 1944
Treaty of Greene Ville Sesquicentennial Commission, Greenville, Ohio, 1935, 1944-1945
BOX 45 “T” miscellaneous, 1941-1945, undated
(3 folders)
Uhrig, Ann I., 1941-1945
United States News, 1941-1945
“U” miscellaneous, 1945
Van Buren, Don C., 1943-1945
Voorhees, Russell R., 1945
“V” miscellaneous, 1944-1945, undated
Wade, Bryon, 1941-1945
(2 folders)
Wallace, Henry A., 1941-1945
Warner, Milo J., 1941-1945
(3 folders)
Waterfield, Maynard H., 1942-1944
Webb, David K., 1944-1945
Weber, Henry, 1945
Welday, Harold W.
1943
BOX 46 1944-1945
(2 folders)
WGAR Broadcasting Co., Cleveland, Ohio, 1942-1945
(2 folders)
Who's Who in America, 1941-1945
Wickard, Claude, 1945
Wilson, Fred H., 1943-1945
“Wings Over Jordan” (radio program), 1941-1945
(2 folders)
Wood, Mrs. Edward M., 1942-1945
Wood, Gerrit V., 1942-1943
“W” miscellaneous, 1941-1945
(7 folders)
YMCA of Cleveland, Ohio, 1941-1944
(2 folders)
BOX 47 Young, Dwight, 1943-1945
“Y-Z” miscellaneous, 1945
Legislative
Aid to Europe, 1945
Air transportion, 1945
(3 folders)
Alcoholic beverages, 1945
“A” miscellaneous, 1945
Bills
Printed copies, 1945
Requests for copies, 1945
(2 folders)
Sponsored by Burton, 1943-1944
Bonneville Project, amendments, 1945
“B” miscellaneous, 1945
Capitol Page School, Washington, D.C., 1945, undated
“C-D” miscellaneous, 1945
(2 folders)
Education, 1945
Educational broadcasting, 1945
Excess profits tax, 1945
“E” miscellaneous, 1945
Fair Employment Practices Commission, 1945
BOX 48 Form letters, 1945
“F-G” miscellaneous, 1945
(2 folders)
Hospitals, 1945
(2 folders)
“H-K” miscellaneous, 1944-1945
(2 folders)
Lausche, Frank J., 1945
“L” miscellaneous, 1945
Missouri Valley Authority, 1945
“M” miscellaneous, 1944-1945, undated
National defense housing, 1940-1945
“N-O” miscellaneous, 1945
Publications received, acknowledgments, 1945
“P-R” miscellaneous, 1944-1945
(2 folders)
Selective Service Act, 1945
Shore and beach erosion, 1945
“S” miscellaneous, 1945
Tax adjustment, 1945
Territorial Papers of the United States, publication, 1945
Thank-you letters, 1945
(3 folders)
BOX 49 Transporting troops, 1945
“T” miscellaneous, 1945
Urban redevelopment, District of Columbia, 1945
“U” miscellaneous, 1945
Veterans of World War I, 1945
“V-Z” miscellaneous, 1945
(2 folders)
BOX 49-52 Committees, 1927-1947
Reports, memoranda, correspondence, maps, and printed matter.
Arranged alphabetically by name of committee or topic and chronologically or alphabetically therein.
BOX 49 Committee on Agriculture and Forestry, 1945
Committee on Appropriations, 1943-1946
Next Page »

Contents List