The Library of Congress >  Researchers >  Search Finding Aids  >  Reid family papers, 1795-2003
ContainerContents
Annual reports, chronological files, financial reports and statements, studies, topical files, and miscellaneous files.
Arranged alphabetically by type of material or topic.
Accounting figures and shares of stock, 1946-1948, 1956
American Institute of Public Opinion, "Reader Survey for the New York Herald Tribune," 1957
Annual reports
1932-1935
BOX III:70 1936-1949
(6 folders)
BOX III:71 1950-1958
(6 folders)
Articles
Arm, Walter, "New York Traffic Mess," 1955
Shapiro, Fred C., "The Life and Death of a Great Newspaper," 1966
BOX III:72 B. H. Grant Research, newspaper readership studies, 1947
Booklets, 1947-1956
Bylaws, 1953-1955
Chronological file, 1947-1979
(7 folders)
BOX III:73 Circulation, 1947-1960
Clippings, 1957-1967
Copy control, undated
Directors and stockholders
(5 folders)
BOX III:74 (2 folders)
Editions
French language, 1946-1947
German language, 1948
Paris, France, 1944
Sunday, repackaged, 1954
Employees
Annual reports to employees, 1951-1953
(2 folders)
Chronological file
1948-1983
(4 folders)
BOX III:75 1984-2002
(3 folders)
Columnists, 1990
Lists and notes, 1948
Mearns, John G., 1955-1973
What's Going On?, employee newsletter, 1958-1964
Expenses, 1953-1957
(2 folders)
Financial reports
1955-1956
BOX III:76 1957-1958
(3 folders)
Forum, 1947-1950
Front pages, New York Herald Tribune, Daily Mirror, and Daily News, 1955, Feb. 21
H-T publishing Co., 1953-1958, 1976-1989
(2 folders)
Home Institute, 1947-1948
BOX III:77 International Herald Tribune, 1978, 1987, 2003
Library and archives, 1972-1980
Massachusetts Mutal Life Insurance Co., loan, 1954-1957
Miscellany, undated
Newspaper Guild of New York, 1940, 1948-1956
(5 folders)
BOX III:78 (2 folder)
Planning board dinner, 1941 See also Oversize
Promotion Department, 1947-1954
Reid family statements, 1966
Reid, Whitelaw (1913-2009), notes, undated
Reorganization, 1956-1958, 1978
(3 folders)
BOX III:79 (1 folder)
Sale, 1958
Style book and type specimens, 1934, 1949
Ward, Jean Reid (Lady Ward), 1946-1956
(2 folders)
Whitney, John Hay
Financial statements, 1959-1962
Miscellany
1954-1957
BOX III:80 1958-1967-1973, 1982
(2 folders)
BOX III:81-82 Part III: Reid Foundation, 1946-1976
Correspondence, chronological files, minute books, legal and financial files, and miscellaneous material.
Arranged alphabetically by type of material.
Chronological file
1946-1955
(10 folders)
BOX III:81 1956-1960
(4 folders)
Correspondence
Bingham, Barry, 1949-1952
Bryan, Wright, 1952-1955
Canhan, Erwin D., 1948-1955
Carroll, Luke, 1953
Chandler, Norman, 1950-1952
Cowles, Gardner, 1948-1952
Dill, Alonzo Thomas, 1949-1951
Eberstadt, Ferdinand, 1948-1965
Forrest, Wilbur S. 1949-1956
Hobby, Oveta Culp, 1948-1956
Hoyt, Palmer, 1949-1955
Gibson, Ellen, 1950
Jacks, Allan, 1952
Moore, Leslie, 1948-1950
"P" miscellaneous, 1953-1957
Rockefeller, David, 1955
Seymour, Charles, 1954-1956
Walker, Ruth, 1952-1953
Walters, Basil L., 1950-1952
Wick, James L., 1952
Financial file, 1948-1961
Legal file, 1946-1965
(2 folders)
BOX III:82 Minute books, 1946-1956
(4 folders)
Miscellany, 1957-1958
Reid, Whitelaw (1912-2009), 1959-1961
Suspension of grants, 1959
Termination, 1974-1976
United States House of Representatives, Special Committee to Investigate Tax-Exempt Foundations, 1954-1955
(2 folders)
BOX III:OV 1 Part III: Oversize, 1861-1954
Photographs and a map.
Arranged and described according to the series, containers, and folders from which the items were removed.
Whitelaw Reid (1913-2009)
Correspondence
Editorial file
"Abb-Aye" miscellaneous Folder 4
Abrams, Frank W.
Pictorial Map of the American Continent . . ., Standard Oil of New Jersey, circa 1954 (Container III: 4)
Next Page »

Contents List