The Library of Congress >  Researchers >  Search Finding Aids  >  Harold H. Burton papers, 1792-1965
Access restrictions apply.
ContainerContents
Senate File, 1926-1947 (continued)
Committees, 1927-1947 (continued)
Committee on Appropriations, 1943-1946 (continued)
(2 folders)
Committee on Claims, 1941-1942
BOX 50 Committee on Commerce
Columbia Power Administration, proposed, 1937, 1942, undated
Miscellany, 1941-1945
Missouri Valley Authority, proposed, 1945, undated
Committee on Education and Labor
Fair employment practices, 1944-1945, undated
Hospital construction, 1944-1945, undated
Committee on Foreign Relations, Senate Resolution 114 re United Nations, 1943, undated
Committee on Immigration, 1941-1942, undated
Committee on Rules, Capitol Page School, Washington, D.C., 1942-1945
Committee on the District of Columbia
Bicycle registration, 1943-1944
Miscellany, 1943, undated
Police and firefighters' salaries, 1942-1943, undated
Restaurant sanitary code, 1942-1943
Teachers' salaries, 1943
BOX 51 Urban redevelopment, 1945, undated
(2 folders)
Mead Committee See same container, Special Committee Investigating the National Defense Program
Special Committee Investigating the National Defense Program
Alaska and West Coast trip
Correspondence and reports, 1942, undated
(3 folders)
Maps, 1927-1947, undated See also Oversize
(2 folders)
Food production, 1942-1943
Middle East trip, 1938-1945, undated See also Oversize
(4 folders)
BOX 52 (1 folder)
Miscellany, 1941-1945, undated
(2 folders)
Pan-American Highway, 1945, undated
Special Committee to Investigate Gasoline and Fuel Oil Shortages, 1942-1943, undated See also Oversize
(3 folders)
BOX 53-55 Miscellany, 1926-1946
Campaign material, election statistics, reports, minutes, legal files, voting record, and petitions.
Arranged alphabetically by topic, type of material, or name of organization and chronologically therein.
BOX 53 Campaign material, 1940 See also Oversize
Conference of Republican Senators, reports and minutes, 1944-1945, undated See also Container 29, Conference of the Minority
(2 folders)
Congressional directory, 1943
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)
Next Page »

Contents List