The Library of Congress >  Researchers >  Search Finding Aids  >  David Ogilvy papers, 1935-1966

David Ogilvy papers, 1935-1966

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Business File, 1945-1965Navigate Contents List
Some or all content stored offsite.
ContainerContents
BOX 30-69 Business File, 1945-1965
Correspondence, interoffice memoranda, staff announcements, annual reports, minutes of meeting, financial material, press releases, personnel material, marketing research reports advertising copy, clippings, pamphlets, photographs, and printed material.
Arranged chronologically by agency, alphabetically by subject, and therein chronologically.
BOX 30 British American Canadian Corp., 1945-1946
Basic documents
Correspondence
Pharmaceuticals
Sewing machines
BOX 31 Mather and Crowther Ltd.
Basic documents, 1946-1950
Correspondence
1945, June-1946, July
BOX 32 1946, Aug.-1951, Dec.
Hewitt, Ogilvy, Benson & Mather
Administrative correspondence, 1948-1951
BOX 33 Advertising publicity
Finances
List of clients
London minutes
Policy
BOX 34 Correspondence
Aga Heat Ltd.
Allied Ironfounders Ltd.
Australia
Belgium
Benson (S.H.) Ltd.
Board of Trade
Books
Brazil
British Commonwealth Chamber of Commerce
British Consulate, general
British embassy, Washington, D.C.
British European Airways
British Export Trade Advertising Corp.
British Information Services
British Publications
BOX 35 Canada
Candler, Peter
Care
Churchill, Winston
Coats (J. & P.) Ltd.
Colman, Prentis & Varley
Cooperative British Campaign in United States
Cooperative Wholesale Society
Courtauld's Ltd.
Crawford (W.S.) Ltd.
Daily Mirror (London)
Dollar Exports
Economic Cooperation Administration
Economist
Foote, Cone & Belding
BOX 36 General Aniline & Film Corp.
Germany
High Haven Ranch
India
Kenyon & Eckhart, Inc.
Legal Releases
London Agencies
London Press Exchange
Market Research
Mathes (J. M.), Inc.
Milford Haven, Lord
Millar, J. H.
Nathanson, Win
Paton Advertising Service PTY
Pearl, Leslie
Pritchard, Wood & Partners
Ranck, John M.
Robinson, Bill
Rumble, Crowther & Nicholas
Rathrauth & Ryan
BOX 37 Sauce (H.P.) Ltd.
Singer, Nathaniel
Society of Motor Manufacturers & Traders
South America
Swanson, Sage Caldwell
Sweden
Tandy Advertising Agency
Thompson (J. Walter), Co.
United States Government
Weir, Walter, Inc.
Young and Rubicam
BOX 38 Ogilvy, Benson & Mather
Administrative file
Annual reports, 1954-1960
Board meetings, 1962-1963
Branches
Canada, 1961-1964
San Francisco, Calif., 1961-1963
D.O. chairman letters, 1953-1958
D.O. flagbearer letters
1953-1954
BOX 39 1955-1957
Executive Committee, 1956-1964
BOX 40 Interoffice correspondence
1951-1962
BOX 41 1963-1964
Interoffice memoranda
1951-1961
BOX 42 1962-1964
Officer's dinner, 1963
Interoffice personnel, 1960-1964
Lists of tasks, 1961-1964
BOX 43 Account file
American Express, 1955-1964
American Safety Razor Corp., 1952-1955
Armstrong Cork Co., 1948-1961
BOX 44 Augstein (S.) & Co., 1951-1956
Bershire, 1955-1962
Book of the Month Club, 1963
Bristol Myers General, 1948-1964
British Government Exhibition, 1959-1960
British Travel and Holiday Association
1948-1956
BOX 45 1957-1963
BOX 46 1960-1964
British Trade Stand, 1955-1957
Campbell Soup Co., 1956-1965
Christian Brothers, 1956-1962
Citizens Committee to keep N.Y.C. Clean, 1961-1963
Clairtone, 1963
Comar Products Cor., 1952-1954
Corning Glass Works, 1954-1963
Daily Mail (London), 1959-1960
BOX 47 Diamond Salt, 1955-1962
Next Page »

Contents List