The Library of Congress >  Researchers >  Search Finding Aids  >  Robert Porter Patterson papers, 1909-1956

Robert Porter Patterson papers, 1909-1956

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Under Secretary of War Files, 1940-1945 (continued)
Small business
Soldier voting
Space
(2 folders)
Special services
(2 folders)
Standby plants
BOX 173 State Department
State laws
State taxes
State and local government coordination
Statistics
(3 folders)
Steel
(4 folders)
Stimson, Henry L.
Stockpiles
Strikes
BOX 174 (1 folder)
Sub-Committee on Appropriations
Subcontracting
(2 folders)
Supply Control System
Supply Priorities and Allocations Board
Surgeon general
Surplus property
(4 folders)
BOX 175 (2 folders)
Survey
Cincinnati, Ohio
New York, N.Y.
"S" miscellaneous
(3 folders)
BOX 176 (3 folders)
Tankers
Tax amortization
(3 folders)
Taxes
Technical Industrial Intelligence Committee
Telephones
(3 folders)
Tort claims
Trade treaties
Training
BOX 177 Transportation
Convention meetings
Council of State Governments
General
Motor
(2 folders)
Railroad
Report
BOX 178 Section
(4 folders)
Shipping
Treasury Department
(3 folders)
Trips
(4 folders)
Truman Committee
(2 folders)
BOX 179 (3 folders)
"T" miscellaneous
(3 folders)
Under Secretary of War
Universal military training
(2 folders)
"U" miscellaneous
(3 folders)
BOX 180 Veterans reemployment
"V" miscellaneous
(3 folders)
War and postwar adjustment policies
War Contracts Price Adjustment Board
War department supply system
War Manpower Commission
(2 folders)
BOX 181 (5 folders)
BOX 182 (5 folders)
BOX 183 (5 folders)
BOX 184 War Mobilization Office
War Production Board
(4 folders)
Welfare and recreation
BOX 185 Weldon Springs project
White House
(3 folders)
Women's Army Corps
World war
Working hours
Wright Aeronautical Corp.
"W-Z" miscellaneous
(7 folders)
BOX 186-187 Miscellany
BOX 188 Speeches
(11 folders)
BOX 189 Card indices
Aug. 1940-May 1941
A-C
BOX 190 D-Lansing
BOX 191 Laporte-Q
BOX 192 R-Z
BOX 193 May 1941-1942
Al-De
BOX 194 Do-Li
BOX 195 Lo-R
BOX 196 Re-Z
BOX 197 9 Mar. 1942-31 Dec. 1943
A-Bru
BOX 198 Ca-Em
BOX 199 Fa-Ja
BOX 200 Jo-Mos
BOX 201 Na-Pa
BOX 202 Re-Str
BOX 203 Ta-Z
BOX 204 1 Jan. 1944-1945
A-Ci
BOX 205 Co-He
BOX 206 Ho-Mc
BOX 207 N-S
BOX 208 Se-Z
BOX 209 Card abstracts of correspondence
A-G
BOX 210 H-O
BOX 211 P-Z
Next Page »

Contents List