The Library of Congress >  Researchers >  Search Finding Aids  >  Joseph Pulitzer papers, 1897-1958

Joseph Pulitzer papers, 1897-1958

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Business File, 1910-1955Navigate Contents List
Some or all content stored offsite.
ContainerContents
Business File, 1910-1955 (continued)
1950-1951 (continued)
(2 folders)
Roberts, Munro, 1945-1950
Rogers, J.
Ross, Charles G.
1919-1938
(2 folders)
BOX 118 REEL 96-97 1939-1945
(2 folders)
Rowden, R. A.
Rudd, Basil G.
Russia
1943-1948
(3 folders)
BOX 119 REEL 97-98 1950-1951
Safford
St. Louis Newspaper Guild, 1951-1955
(2 folders)
St. Louis Shopper, 1942, 1946
Santa Fe Railroad, 1946
Schmid, Adolph E.
Sears
Secretaries, 1942-1954
Seventy-fifth anniversary
(2 folders)
BOX 120 REEL 98-99 Shelton, Samuel, 1930, 1945-1953
Sherman, Thomas B.
(5 folders)
Sixtieth anniversary
(1 folder)
BOX 121
REEL 99
(3 folders)
Society section
Sports section
Standard, S. R.
Steigers, W. C.
Stokes, Richard L.
Strikes
Sunday magazine
(1 folder)
BOX 122
REEL 100
(1 folder)
Syndication, St. Louis Post Dispatch material, 1939; 1941-1942
Taylor, W. E.
Thompson, Donald H., 1933-1940
(2 folders)
Trask, H. A.
Treasurer
Budget, 1945-1952
Chambers, Stuart M.
1946-1947
BOX 123 1948-1954
(3 folders)
Group insurance, 1949-1954
“If I Owned the Post-Dispatch,” 1946
Investments, 1949-1953
Milwaukee Journal, 1946-1954
Newspaper network, 1945-1949
Overtime, 1948-1954
Rainy Day Fund, 1951
Taxes, 1951-1955
Urban redevelopment, 1950-1955
Typefaces, 1932-1937
United Press Associations
1919-1940
(4 folders)
BOX 124 REEL 101-102 1946-1951
Universal Service, leased wire reports, 1919
Vail, J. P.
Wagner
Walker
Washington Bureau, St. Louis Post Dispatch
Anderson, Paul Y., 1934-1938
Bovard, Oliver Kirby
Brandt, Raymond P.
1928-1951
(11 folders)
BOX 125 REEL 102-103 1952-1955
(6 folders)
Childs, Marquis W., 1940-1955
(4 folders)
European office, 1953
General, 1941-1954
Hanlon, Joseph, 1946-1954
Ross, Charles G., 1919-1938
State, United States Department of
White, Florence D.
(2 folders)
Wiegand, J. N., 1934
BOX 126 REEL 103-104 Williams, H. M., 1919-1936
Williams, S. M.
World War II, “March of Evil,” 1933-1945
World War II, “What We Are Fighting For” forum
(3 folders)
Wray, J. G.
Yeldell
Yetter, 1945
BOX 127-178 REEL 104-153 Subject File, 1911-1955
Correspondence and related material.
Arranged alphabetically by title of subject matter and grouped by year where there are large numbers of papers.
BOX 127 REEL 104-105 Bar Harbor, Maine
Automobiles, 1947-1952
Bar Harbor Club and Kebo Valley Club, 1929-1955
Employees, 1927-1953
Fire, 1947
Hotel, 1949-1951
Miscellany, 1943-1953
Property
1918-1927
(3 folders)
BOX 128 REEL 105-106 1928-1935
(5 folders)
BOX 129 REEL 106-107 1936-1946
(6 folders)
BOX 130 REEL 107-108 1947-1954
(2 folders)
Rafford, Herbert, 1927-1938
Richards, Carl, 1945-1955
Bath, Ill.
Alterations, 1929-1935
Crane Lake, 1935-1954
(4 folders)
BOX 131 REEL 108-109 Duck Island, 1937-1940
Ducks, 1933-1953
Employees
Improvements, 1930-1954
(2 folders)
Johnson Slough Bridge, 1946, 1949-1952
Next Page »

Contents List