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)
Scheuer, Sidney, 1944-1946
Schindler, Sidney A., 1949
Schneider, Charles A., 1942-1943
Schweinhaut, George D., 1952-1953
Schwulst, Earl B., 1944
Scott, Hugh, 1954-1964
Sculpt-On, 1955
Seedman, George J., 1944-1951
Seltzer, Frank N., 1942-1944
Senate Small Business Committee, 1942, undated
Shahady, Edward J., 1947
Shanks, Harry C., 1955
Shapiro, Morris, 1948
Shaughnessy, Harry C., 1947
Shaw, Frank, 1945-1954
Sheppard, Harry R., 1944-1959
Sheridan, Leora J., 1956
Shorwitz, Arthur M., 1929-1932
Shottland, Stanford M., 1944
BOX 35 Shoulberg, Stuart S., 1946
Siegel, Lawrence, 1954
Silag, William, 1960
Silverberg, Nathan L., 1943-1946
Silett, Harry, 1954-1956
Silver Miller Stock, 1947-1954
Singer Theaters, 1944
Slomka, Irving S., 1946-1948
Small Business Administration, 1953
Small Business Investment Co., 1960-1962
Smaller War Plants Corp., 1942-1951
Smathers, George, 1951-1961
Smith, Albert, 1943
Smith, Harry A., 1945
Smith, Margaret C., 1956
Smith, Russell G., 1945
Soroko, Mark D., 1945-1952
Sparkman, John, 1950-1958
Sparks, Jeff, 1942
Spector, Raymond, 1942-1963
Speeches, 1943-1944
Spitzbart, Samuel, 1943-1966
BOX 36 Stand, Bert, 1942-1950
State Department, 1942
Statler Hotel, 1943-1948
Stearns, Frank, 1945
Stein, Alberto, 1946
Stern, Mike, 1955
Steinkraus, Herman, 1951-1955
Stewart, Grace M., 1952-1953
Stoddard, Howard J., 1951
Stoller, Leon L., 1953-1958
Stone, Nathan G., 1945
Stover, Charles L., 1954
Stover, Clara, 1952-1966
Strack, Joseph, 1941-1943
Straus, Nathan, 1942-1943
Strelsin, Alfred A., 1941-1959
Strook, Strook & Lavan, 1957
Sulds, Irving, 1946-1947
Summer Property Offers, 1949-1950
Sun & Surf Club, 1956
Susskind, Harry J., 1954-1958
Sussman, Irving, 1942, 1955
Symington, Stuart, 1960-1964
BOX 37 “S” miscellaneous, 1940-1966
(2 folders)
Technical Managers, 1946
Televote System
Tennant, Ruth, 1943-1953
Thank-you notes
1953-1956
(4 folders)
BOX 38 1957-1961, undated
(4 folders)
Thomas, Norman, 1943-1952
Thompson, Huston, 1943
Thorium, 1955
Thralls, Jerome, 1946-1947
“Tintar” Stock, 1951-1952
Touceda, Enrique, 1951
Trans America Develop Corp., 1942
Treibich, Ruth M., 1950
Truman, Harry S., 1954
BOX 39 Twohy, James, 1953-1954
“T” miscellaneous, 1936-1961
Ungerleider, Samuel, 1948-1964
“Unshako” Self Locking Nut, 1944
Unidentified Fragments
United Nations Contest, 1955
United Shareholders of America, 1962
United States Chamber of Commerce, 1941-1952
United States Corp. Co., 1946
United States Maritime Commission, 1943
United States Supreme Court, 1943-1949
United States v. Robert Hall Clothes, 1956
“U” miscellaneous, 1946-1966
Vacations, 1945-1963
Vandevander, Charles, 1951
Van Wagner, Charles, 1942-1947
Venezuelan Radio Station, 1942
Vernery Mortgage, 1953
Victory Center, 1942-1944
Victory Fair, 1943
Visson, Andre, 1955-1956
Vogue Shoes, 1941-1954
“V” miscellaneous, 1942-1963
BOX 40 Wagner, Robert F., 1938-1949, undated
(3 folders)
Wagner, Robert F. Jr., 1946, undated
(2 folders)
Wagner, Quillinan, Tennant & Nussenfeld, 1945-1957
(2 folders)
Wahl, Mac, 1942
Wakmann, Icko, 1957
Wald, Albert, 1941-1953
Walker & Co., 1962-1963
Walker, William H., 1950-1953
(2 folders)
Wall Street Journal, 1944
Walton, Kester, 1944
War Production Board, 1942-1944
Warner Bros. Pictures, 1945-1953
BOX 41 Washington Aviation Country Club, 1945-1946
Washington Board of Trade, 1947
Washington Law Book, Co., 1950
Next Page »

Contents List