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

Theodore Granik papers, 1930-1970

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Client File, 1930-1967Navigate Contents List
Some or all content stored offsite.
ContainerContents
Client File, 1930-1967 (continued)
Avery Manufacturing Co.
Babbin, Joseph Harvey
Bacall, Michael
Bahia-Mar Enterprises
Bailey, Lloyd T.
Bakers & Confectionery Workers International Union of America
Balbo Oil Corp.
BOX 70 Bank of America
Correspondence
Agriculture, 1943
Allied Military Financial Agency, 1943-1944
Aluminum Plant, 1942
Amendment to Federal Reserve Act, 1943
Armed Forces Personnel, 1944
Assignment of Claims, 1942
Belgian Loan and Credits, 1945-1946
Bodega Co-operative Creamery, 1942-1943
Bonds, 1945
Borkers, Harry H., 1944-1945
Branch Bank Applications, 1945
Branch Banking, 1941-1945
Bunge & Born, 1943-1945
California Steel Products Corp., 1942
Camp Maryville, 1941-1942
Camp Roberts
Capital Co., 1943
Cavagnaro, Jason F., 1941-1943
Chemurgic Corp., 1942
Civil Aeronautics Authority, 1941-1942
(2 folders)
Civilian Aeronautics Board., 1946
Clarendon-Pacific Branches, 1942-1943
Collins, Gerald J., 1943
Conservation Order L-41, 1942
Continental Grain Co., 1941
Contract Terminations, 1944
Eaton, O. O., 1942
Eaton & Smith, 1942
Everett, J. C., 1944
BOX 71 Federal Housing Authority, 1942-1944
(2 folders)
Federal Public Housing, 1945-1946
Federal Reserve System, 1943-1944
Five Points Branch (San Diego, Calif.), 1942-1943
Foreign Trade Zone, 1943-1944
Gaffers & Sattler, 1942
Giannini, L. M., 1943, undated
(3 folders)
G. I. Bill Loans, 1944-1945
Grossmont Union High School, 1942
Guerin Brothers, 1942-1943
Harville Corp., 1943
Helmke, Thomas, & Janssen
Ismithian Timber Co., 1942
Jeidels, Otto, 1943-1946
Kaiser-Todd Shipbuilding, 1941
Kehaya, Ery, 1941-1943
Kelly, Earl Lee, Jr., 1944
BOX 72 Letters of Introduction, 1942-1948
Los Angeles Chamber of Commerce, 1942-1944
Lumber Carriers, 1944
Maritime Commission, 1941-1942, undated
(4 folders)
Mattison, E. A., 1941-1945
McDonald Estate, 1943
Merchants Ice & Cold Storage Co., 1941
Midstate Harris Construction Co., 1942-1943
Military Commissions, 1941-1943
Miscellaneous correspondence
1941-1943
(7 folders)
BOX 73 1944-1947, undated
(8 folders)
Murray-Patman Act, 1942
Nash, Bradley D., 1945
National Housing Agency, 1942
(2 folders)
National Labor Relations Board, 1937, 1941-1942
National Metals Co., 1941
National Planning Association, 1944
National Resources Planning Board, 1943
Navy Department, 1942-1945
Navy Purchasing Office, 1941-1942
North Sacramento Branch, 1942-1943
Oakland Shipbuilding Corp., 1942
Oak Park Branch, 1943
Office of Price Administration, 1942-1944
(6 folders)
BOX 74 Office of War Information, 1942-1943
Office of War Production, 1941
Oliver Tire & Rubber Co., 1946
Pacific Boxx Co., 1942
Pacific Capital Corp., 1942
Pacific Manufacturing Co., 1942
Pacific Tungsten Co., 1941-1942
Paganini, John P., 1942
Panama Canal, 1941-1942
Pepsi Cola Franchise, 1944
Piece Goods Wholesalers & Jobbers, 1942
Piper Aircraft Co.
Potato Crop in Shafter-Wasco Area, 1942
Publicity Department, 1941-1944
Public Works Projects, 1943
Quartermaster Corps, 1941-1942
Reconstruction Finance Corp., 1942
Residential Construction Non-Defense Area, 1942
Rogers, Malcolm, 1942
Ross, Bertran H., 1945
Rossi, Augustino, 1945-1946
Ruskin, Lewis J., 1944
San Clemente Survey, 1942
San Jose Manufacturers, 1941-1945
(2 folders)
Santa Margarita Rancho, 1942
Scherer, Anniem & O. J., 1946
Schleicher, Mary Graham, 1942
BOX 75 Securities and Exchange Commission, 1941-1942
Senate Banking and Currency Committee, 1942
Smaller War Plants Corp., 1944-1945
Smith Committee, 1943-1944
Snyder Knitting Mills, 1941
South American Construction, 1942-1943
Southern California Gas Co., 1942
Standard Castings, Inc., 1941
State Department, 1941-1946
Next Page »

Contents List