The Library of Congress >  Researchers >  Search Finding Aids  >  James McCauley Landis papers, 1916-2004

James McCauley Landis papers, 1916-2004

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
Speech, Article, and Book File, 1924-1962 (continued)
Contract law, 1920-1922, undated
(6 folders)
BOX 175 (9 folders)
BOX 176 (14 folders)
BOX 177 (3 folders)
Labor injunctions (with Felix Frankfurter)
1919-1925
(2 folders)
BOX 178 1925-1926
(2 folders)
Legislative law
Undated
(5 folders)
BOX 179 1930, undated
(11 folders)
BOX 180 Undated
(7 folders)
Lecture notes
Administrative law, 1940
Labor law, undated
(2 folders)
Summaries, 1926-1929
(2 folders)
BOX 181-OV 191 Miscellany, 1916-1963
Biographical and financial papers, invitations, clippings, printed material, and a scrapbook. .
Arranged by type of material
BOX 181 Biographical material, 1936, 1945-1950, 1963, undated
(3 folders)
Financial papers
1927-1938
(5 folders)
BOX 182 1940-1951
(6 folders)
BOX 183 1936-1941, 1952-1954
(7 folders)
BOX 184 1937-1943, 1953
(7 folders)
BOX 185 1926-1943
(6 folders)
BOX 186 Invitations
1935-1941
(6 folders)
BOX 187 1931-1952
(3 folders)
BOX 188 Printed material
Pamphlets and booklets, 1932-1954
BOX 189 1916, 1926
(3 vols.)
BOX 190 1927-1943
(4 vols.)
Certificates, 1934-1958 See Oversize
BOX OV 191 Scrapbooks, 1943, 1957
(4 vols.)
BOX 192-193 Addition I, 1942-1964
Family correspondence and related items of Dorothy Purdy Brown Landis.
Arranged by type of material.
BOX 192 Landis, Dorothy Purdy Brown
Family correspondence
1942-1945
(8 folders)
BOX 193 1945-1964
(7 folders)
Clippings
Poem by James Landis
BOX 194-203 Addition II, 1921-2004
Business and legal papers, State Department correspondence as minister to the Middle East, and biographical material collected by Donald Ritchie including Ritchie's interviews and correspondence with Landis's family and friends.
Arranged in an office file and Ritchie file.
BOX 194 Office file
Analytical reviews of American companies, 1956-1958
(14 folders)
BOX 195 Associated Fund Trust, 1954-1956
Association of Investment Plan Sponsors, 1955-1956
Association of Mutual Fund Plan Sponsors
Bylaws and minutes of first meeting, 1955
Chronological file, 1955-1956
(5 folders)
"Origin and History of the Contractual Plan," 1956
Proposed amendments to the Securities Act of 1933, 1957
BOX 196 Common stock summaries, 1957
Conference on Asian Affairs
1955-1956
(6 folders)
BOX 197 1957-1958
(4 folders)
Federal executive departments, organization charts, 1956
General correspondence, 1954-1958
International Hydro-Electric System
1942-1945
(4 folders)
BOX 198 1946
Japan-Atlantic and Gulf Freight Conference, legal papers
1955-1957
(6 folders)
BOX 199 Undated
(2 folders)
Magna Theater Corp., 1954, undated
Middle East Co.
Application letters, 1945
Charter holdings, 1946
Chennault, Claire Lee, 1946
Correspondence log, 1945-1946
Doruk, Ihsan, 1946
Executive correspondence, 1945-1946
(4 folders)
General correspondence, 1945-1946
(2 folders)
BOX 200 Howell, W. Wardwell, 1945-1946
(4 folders)
Miscellany, 1946, undated
Moore, Dan T., 1945-1946
(3 folders)
Moreno, N. Z., 1945-1946
Ness, Eliot, 1945-1946
Product file, 1945-1946
Stand Corp., 1945-1946
BOX 201 Miscellany, 1947, 1956-1958, undated
Private International Cooperation, 1954
Pulvermann v. New York Herald Tribune, 1957-1958
State Department, Minister to the Middle East, 1944-1945, undated
(3 folders)
U.S. Senate Committee on the District of Columbia, hearing on public transportation
1953
(2 folders)
BOX 202 1953-1954
(7 folders)
Next Page »

Contents List