The Library of Congress >  Researchers >  Search Finding Aids  >  Thomas G. Corcoran papers, 1792-1982

Thomas G. Corcoran papers, 1792-1982

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Legal File, 1932-1981Navigate Contents List
Access restrictions apply.
ContainerContents
Legal File, 1932-1981 (continued)
Halbach, Ernest K., 1948-1966 (continued)
BOX 492 (4 folders)
BOX 493 (5 folders)
BOX 494 Hansgirg, Fritz, 1941
Havenstrite, Russell E., 1941
Hawn, R. H., 1944
Helliwell, Paul E., 1951
Helping Hand Foundation, 1974-1975
Henderson, Charles E., 1951
Hopps, Stewart B., 1942-1946
Hunt, Bunker, 1973
Huo, Chien J., 1971-1972
Hyde, Anthony, 1965
BOX 495 Ickes, Harold L., estate, 1952-1956
(2 folders)
International Utilities, 1942
(2 folders)
James, Inc., 1945
Jupiter Corp., 1965
BOX 496 Kades, Charles and Dorothy, estate, 1941-1949
(2 folders)
Kaiser, Henry J., 1941
(8 folders)
Keenan, Joseph D., 1966
Kollsman, Luli, 1946-1947
BOX 497 La Follette, Lee, 1956-1957
Lamond, James and Anna, 1946
Lear, Inc., 1968
(1 folder)
BOX 498 (4 folders)
BOX 499 (1 folder)
Lee, You How, 1952-1953
Lever Brothers, 1945-1946
Lewis College, Chicago, Ill., 1947-1948
BOX 500 Louisville Gas and Electric Co., 1943-1945
(4 folders)
BOX 501 McKean, Whitehead and Wilson, 1977
Manin, Adrienne, 1944
Marquette Airlines, 1941
Marsh and McLennan, 1942-1965
Maryland Casualty, 1945-1947
(3 folders)
BOX 502 Massachusetts Council for Public Schools, 1950-1952
Massachusetts Steamship Lines, 1946-1947
Merton, William, 1951
Micronesia Metal and Equipment Co., 1956
Middlewest Corp., 1941-1942
Milliken, Minot K., 1970
Minera Fernandez, S. A., 1956
Mississippi River Fuel Corp., 1949
Moller, A. P., 1941
Moody's Investment Service, 1946-1957
BOX 503 Morrison-Knudsen Co., 1945-1970
(4 folders)
Murchison, Charles, 1956-1960
Muzak Corp., 1950-1951
BOX 504 Nahmias, M. E.
Nathan, Carl, 1946
National Portland Cement Co., 1941-1942
New England Petroleum Corp., 1965-1966
New England Steel Project, 1950
Nickel Co. of Alaska, 1942-1944
North American Air Defense Command (NORAD), 1965
North American Manufacturers, 1942
North Eastern Gas Transmission Co., 1950-1951
(2 folders)
Northern Metal, 1947-1949
Northern States Power Co., 1945
BOX 505 Nottebohm Hermanos (Frederick Nottebohm), 1949-1960
(9 folders)
BOX 506 (6 folders)
BOX 507 (7 folders)
BOX 508 Olmstead, Ralph W. (H. K. Ferguson Co.), 1959-1965
Oriole Chemical Carriers, 1968-1970
(2 folders)
Orris, June, 1951
Owens-Illinois Glass Co., 1945-1946
Pacific Industries Development Corp., 1951-1965
BOX 509 Pacific War Emergency Pipelines, 1946
Pan American Airways, 1950-1972
(3 folders)
BOX 510 (6 folders)
BOX 511 Pang-Tsu Mow, 1951-1954
Panhandle Carbon Co., 1944-1945
Parrish, Mrs. Leonard, 1954
Patterson, Robert, 1952
Payer, Harry F., 1942
Pei, Tsuyee, 1951
Pennsylvania-Central Airlines, 1942-1949
(2 folders)
BOX 512 (3 folders)
Pettus, Daisy, 1942-1956
BOX 513 Philadelphia Co., 1941
(2 folders)
Pommer Trust, 1953-1954, 1970
(2 folders)
Price, F. D., 1947-1948
Prichard, Edward F., 1946-1951
Rador Associates, 1961-1964
Raycrest Mills, 1945-1946
(2 folders)
BOX 514 (5 folders)
Ray-O-Vac Co., 1944-1957
(2 folders)
Reading Clothing Mfg. Co., 1949
Reeves Ely Laboratories, 1946
Reynolds, Doreen, 1965
Rice-Weiner, 1945-1946
BOX 515 Riedel-de Haen, Inc., 1943
Ritz-Carlton Restaurant and Hotel Co. of Atlantic City, 1946
Robinson Foundation, 1945-1946
Rust, H. L., 1941
Sabalo Transportation Co., 1961-1962
Sacred Heart International Foundation Fund, 1950
Sarlie, Jacques, 1957
(4 folders)
BOX 516 (7 folders)
BOX 517 Schluter, Frederic, 1954-1956
(4 folders)
Schwartz, Charles K., 1941-1944
Searle, Marion, 1963
Selenium Corp. of America, 1955-1956
BOX 518 Shields and Co., 1942
Silber, Dorothy Wong, 1979-1980
Slater, H. Nelson, 1961
Smith, A. J., 1952
Next Page »

Contents List