The Library of Congress >  Researchers >  Search Finding Aids  >  James P. McGranery and Regina Clark McGranery papers, 1909-1975

James P. McGranery and Regina Clark McGranery papers, 1909-1975

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Financial Papers, 1928-1975 (continued)
Federal income withholding and F.I.C.A., 1954-1972
(2 folders)
Personal property
District of Columbia, 1955-1972
BOX 197 Philadelphia, Pa., 1954-1961
Yearly financial records
1940-1949
(4 folders)
BOX 198 1950-1954
(5 folders)
BOX 199 1955-1958
(4 folders)
BOX 200 1959-1962
(4 folders)
BOX 201 1963-1966
(4 folders)
BOX 202 1967-1975
(6 folders)
BOX 203-221 Miscellany, 1926-1972
Announcements, calling cards, clippings, notebooks, invitations, legal documents, honors and tributes, memorabilia, notes, and printed matter.
Arranged alphabetically by type of material.
BOX 203 Announcements
Biographies, speakers' information
Calling cards
(2 folders)
Clippings file
Biographical
1932-1952
(3 folders)
BOX 204 1953-1965, undated
(4 folders)
General
1940-1944
(3 folders)
BOX 205 1945-1955
(7 folders)
BOX 206 1956-1957
(4 folders)
BOX 207 1957-1959
(4 folders)
BOX 208 1960-1965
(5 folders)
BOX 209 1966-1972
(5 folders)
BOX 210 Undated
(2 folders)
Irish Press clippings on Robert Brennan, 1958
Notebooks
Attorney general
Vol. 1, 1952, Apr.-May
Vol. 2, 1952, Oct.-1953, Dec.
BOX 211 Federal aid
Education, 1962-1965
Parochial schools
1961, Jan.-June
(4 folders)
BOX 212 1961, July-1962, Dec.
(2 folders)
McGranery, 1956-1966
Penn Central Railroad, 1970-1972
Presidential libraries, 1969-1971
BOX 213 Public lands, 1967-1971, undated
Racketeering and organized crime, 1955-1969
Honors and tributes
Dinners and luncheons
Honorary degrees See also Oversize
Organizations and religious awards See also Oversize
BOX 214-216 Invitations
BOX 217 Legal documents, 1938-1959, undated
Lists
(2 folders)
Membership cards
(2 folders)
BOX 218-219 Memorabilia
BOX 220 Notebooks
History, undated
Law school
Bankruptcy and partnership, 1926
Wills, 1926-1927
Legal
"Charge to Jury," undated
"Memorandum of Law," undated
Regulations, undated
Phone book, undated
Political and literary, 1952-1962, undated
Notes
(1 folder)
BOX 221 (5 folders)
BOX 222-223 Addition, 1946-1973
Biographical information, letters of condolence, family and personal correspondence, legal case material, and newspaper clippings.
Arranged in the order of the principal series and alphabetically thereunder by type of material or name of person, organization, or subject.
BOX 222 Family papers
McGranery, Clark R., 1960
McGranery, James Patrick, 1959-1963, undated
(10 folders)
McGranery, Regina Clark, 1946-1963, undated
Miscellaneous, 1961, undated
Miscellany, 1950, 1956-1960, undated See also Classified
Office files
Law office
American Bar Association, 1959
Hoover, J. Edgar, 1959
BOX 223 Jupiter Island Club, Hobe Sound, Fla., 1960
Portsmouth v. Frick, baseball case, 1960, undated
Proctor & Gamble case, 1959
Trump, Fred C., Sinclair Farms, 1960-1961
Vacation, 1960
Unidentified, undated
U.S. District Judge, 1947-1952
Personal correspondence, 1947-1973, undated
(3 folders)
Speeches and writings file, 1961
BOX 224-225 Formerly Classified, 1946-1957
Material containing former security classified information which has been declassified.
Arranged and described according to the series and containers from which the items were removed.
BOX 224 Office files
U.S. District Judge
Federal Bureau of Investigation (J. Edgar Hoover), 1946, 1953 (Container 54)
U.S. Attorney General
General correspondence
E, 1953 (Container 67)
G, 1953 (Container 68)
H, 1952 (Container 68)
N, 1952-1953 (Container 71)
P, 1952 (Container 71)
Next Page »

Contents List