The Library of Congress >  Researchers >  Search Finding Aids  >  Theodore Granik papers, 1930-1970

Theodore Granik papers, 1930-1970

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX 1-44 General Office File, 1937-1970
Primarily business, but occasionally personal correspondence; also appointment notations, memoranda, and miscellaneous notes. .
Arranged alphabetically by name of person, organization, or subject and therein chronologically
BOX 1 Alphabetical File
Abrams, Allen, 1942, 1956
Adams, Elizabeth W., 1952
Affiliated Young Democrats, 1963-1964
Air Courier Services, 1946
Akemon, Emory S., 1954
Alberti, Jules I., 1942-1943
Alfred E. Smith Memorial, 1946
Alibi Club, 1953-1956
Alien Property Office, 1943-1945
Allison, Brent D., 1952
American Business Congress, 1942-1946
(4 folders)
American Cancer Society, 1954-1955
American Civil Liberties Union, 1944-1956
American Express, 1939, 1951
American League for a Free Palestine, 1944
American Magazine, 1950-1953
American Mercury, 1945
American Mutual Liability Insurance Co., 1961
BOX 2 Announcements, 1946-1954
Anonymous, 1940-1958, undated
Applications, 1944, 1953-1957, undated
(4 folders)
Appointment, special advisor to Donald Nelson, 1942
Arlington Tower Apartments, Arlington, Va., 1951
Army, 1941-1952
Arnold, Fortas, 1948-1949
Arnold, T. E., 1946-1957
Associated Health Foundation, Inc., 1940-1941
Associated Lumber Wholesale Co., 1951
A. Sulka & Co., 1945
BOX 3 Atlantic Peninsula Corp., 1938, 1945
Atwell, George J, 1941
Auerbach, A, 1949-1950
Austin, Bernard, 1943
Auto Heat Corp., 1951
“A” miscellaneous, 1940-1966
Baay, Henry Van L., 1953-1954
Babbit Industrial Co., 1944
Bahamas, 1955
Balsam, Solomon, 1956
Balsan Estate, 1952
Bank of America Stock, 1950-1956
Bankers Club of America, 1947-1953
Bar Association of District of Columbia, 1949-1950, n. d.
(2 folders)
Barclay Manufacturing, 1950
Barkley, Alben W., 1952
Baron & Cohon, 1951-1961
Baum, Murray, 1955
Baxter, Susan H., 1940
Beach Club Hotel (Palm Beach, Fla.), 1950-1952
Becopa Globe Mills, Inc., 1949-1950
Belgian Chamber of Commerce, 1960-1961
Belgian Government Citation, 1946-1947
Belli, Melvin, 1961
BOX 4 Ben-Gee Products Co., 1951
Benton, William, 1950-1954
Berger, Anna, 1956
Bergman, Saul, 1939-1941
Bien, Maurice S., 1942
Bigtown Publishing Corp., 1935-1938
Biow Co., 1951-1953
Blair, Frank, 1939-1955
Blakeman, Royal E., 1956
Blazier, Ann, 1954-1956
Blei, Matthew, 1942
Blesch, John J., 1960-1963
Blum, Alber A., 1961
Bobley, Harry, 1950-1960
Bobrow, Herbert, 1942
Bogharian, B. V., 1954
Bolton, Joseph, 1941-1947
Book-of-the-Month Club, 1944-1946
Botein, Bernard, 1942
Botwinick, Benjamin, 1945-1953
Bowles, Chester, 1955 Brandeis, Louis D., 1941-1942
Bratter, Herbert, 1944
Brewood Printers & Engravers, 1945-1953
Bridges, Styles, 1948-1960
Brown, Moe, 1948
Brown, Peter C., 1951-1952
Buchanan, Thomas J., 1954
Byoir, Carl, 1951-1956
Byrnes, James F., 1950
BOX 5 “B” miscellaneous, 1939-1966
(4 folders)
C. Huerith Jr., Realty
Cain, Harry P., 1952-1958
Camp Wigwam (Harrison, Maine), 1945-1953
Campaign Contributions, 1954-1965
(3 folders)
Canaveral Harbor, 1945
Cannon, John D., 1959
Capital Broadcasting Co., 1952-1957
Cato, E. Raymond, 1946-1947
Cattini, Mario, 1946-1957
Celler, Emmanuel, 1939-1959
BOX 6 Chartock, S. M., 1947-1951
Chesapeake & Ohio R.R., 1946-1947
Chesapeake & Potomac Telephone, 1943-1944
Chicago Mill & Lumber Co., 1945-1956
Christmas, 1946-1965
(9 folders)
Citizens Committee for Legitimate Theater in Washington, 1949
Civorie, Anton, 1941
Claire, John H., 1943
Clark, Tom C., 1943-1961
Cleja, Simon M.., 1952-1963
BOX 7 Coar, Robert J., 1944
Cobb, Zach Lamar, 1942
Cohen, Benjamin, 1939-1941
Cohen, Caryl E., 1939-1947
Cohen, Charles, 1946
Cohen, Philip, 1955-1961
Cohn, J. H., 1944-1945
Cohn, Morris H., 1943-1944
Coleman, Paul D., 1956
Colton, Hy, 1940-1953
Conklin, E. D., 1956
Connelly, Vaughn, 1954
Next Page »

Contents List