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
General Office File, 1937-1970 (continued)
Hornstein, Abraham, 1950-1953
Horowitz, Charles, 1943-1945
Hotchkiss, C. W., 1942-1943
Hotel, 1943-1954
Hourwich, Iskander, 1950
Hoxter, Curtis J., 1954-1959
“Human Side,” 1948-1949
“Human Side of the People's Case,” 1957-1958
Hunter, Jack, 1954
Hurd, Frank E., 1951
Hydrofoil, 1961-1963
Hyman, Albert Salisbury, 1953-1966
“H” miscellaneous
Inaugurations, 1952-1957
(2 folders)
Interstate Commerce Commission, 1953
Investment Information Center, 1955-1956
Invitations
1943-1949
(2 folders)
BOX 18 1950-1960
(3 folders)
The Instructor, 1960
Iota Theta Law Fraternity, 1956-1964
Irish, Henrietta, 1949
“I” miscellaneous, 1942-1966
Jacobsen, Meyer L., 1942-1954
Jacksonville Savings & Loan Association
Jacxsens, A. D., 1948-1954
Jakson International Corp., 1954
Jarvis, Seree, 1945-1948
Javits, Benjamin A., 1950-1962
Javits, Jacob K., 1950
Jefferson Day Dinner, 1947
Jewish Appeals, 1943-1962
Jewish Theological Seminary, 1946-1949
Johnson, Edwin C., 1951-1962
Johnson, Louis A., 1942-1943
Johnson, Lyndon B., 1955
Josephy, Alvin M., 1941-1956
Julius Mock and Sons, 1951
BOX 19 “J” miscellaneous, 1940-1964
Kaiser Permanente, 1942-1943
Kaplan, Loyal G., 1954
Kaplan, Max E., 1942-1943
Katims, Arthur C., 1948-1956
Katz, Alfred A., 1942
Kaufman, David, 1954-1955
Kaufman, Irving R., 1943-1954
Kauman, J. W., 1951
Keesly, Nick, 1951-1957
Kenney, Robert W., 1945
Kennedy, Michael J., 1942-1943
Kent, Herbert A., 1953-1956
Keogh, Eugene S.
Kestenberg, Milton, 1954-1959
Keyserling, Leon H., 1953-1957
Kirchwey, Freda, 1944-1946
Klipper, Frank, 1951-1954
Klotz, Henrietta and Herman, 1943-1953
Kniepp, Robert F., 1969
Koni, Nicholas, 1955
Kosinsky, Imre de, 1956
Kraft, Lois C., 1942
Kreutzer, Stanley S., 1942-1954
(2 folders)
BOX 20 “K” miscellaneous, 1941-1959
(2 folders)
Lake Trail Apartment, 1954-1956
Lanigan, John, 1955-1956
Laric, Paul, 1952
Larmon, Sig, 1952
Lavan, Peter I., 1952-1960
Law Books, 1946
Laws, Bolitha J., 1951
Lazarus, S. Ralph, 1949-1950
Lazenby, J. D., 1947
Leary, H. B., 1946
Legan, John L., 1949
Lehman, Arnold M., 1952-1954
Lehman, Herbert, 1951-1952
Lehman Brothers, 1955
Leitman, Alvin A., 1958
Lekus, Max, 1953
Lemmon, Jone Griffith, 1956
Lennen, Philip, 1953-1955
Lesser, Larry
Levine, Leon, 1953-1954
Levitan, Maurice, 1943-1953
Lewis, Joseph, 1942-1954
Lewis, Leonard W., 1953-1957
Levy, Philip, 1944-1946
Lidice Memorial Committee, 1945
Limpus, Lowell and Francis, 1938-1954
Lipsig, Harry H., 1941-1960
Lists
Livingstone, Norman, 1946
BOX 21 Lodge, Henry Cabot, 1960
Lord, Florence, 1956
Loewenthal, Marvin, 1944
Love, Joseph, 1944-1965
Lowd, Carol E., 1953-1956
“L” miscellaneous, 1941-1966
(2 folders)
Machol, Claudia and Morris, 1943-1947
Madson, Martha Ann, 1946
Magna Products Corp., 1944
Magnuson, Warren G., 1951-1961
Mandelson, Joseph, 1940-1947
Mandelstam, Abraham, 1946-1963
Manulis, Fred E., 1953
Marathon, FL, 1953-1963
Marcus, J. Anthony, 1946-1953
Markel, Hazel, 1954-1955
Markham, James E., 1942-1946
Marks, Leonard H., 1950-1963
BOX 22 Marshall, Sylvan, 1949-1960, undated
(3 folders)
Martin, I. Jack, 1953-1955
Martin, M.. L., 1947-1953
Martin, Peter, 1957
Martins, A. S., 1942
Mason, Jo., 1950-1954
Mason, Lowell, 1950-1956
Massachusetts Financial Corp., 1960
Next Page »

Contents List