The Library of Congress >  Researchers >  Search Finding Aids  >  E. Barrett Prettyman papers, 1901-1971
Some or all content stored offsite.
ContainerContents
BOX 3-9 General and Special Correspondence, 1915-1971
Letters received and copies of letters sent. Also included are miscellaneous attachments. Many letters contain pencilled cross-references in brackets to the material with which they were originally located, for example, a particular subject file or writing.
Arranged chronologically by year and month with incoming letters stapled on top of the outgoing response.
BOX 3 General
1915-1927, undated
1931
1932
Jan.-Sept.
Nov.
Dec.
1933
Jan.-Feb.
Mar.
Apr.-May
June-Dec.
1934-1935
1936-1939
1940-1941
1942
1943
BOX 4 1944
Jan.
Feb.-Mar.
Apr.-Nov.
1945-1951
(7 folders)
1952
Jan.-June
July-Dec.
1954-1955
(2 folders)
1956
Jan.-July
Aug.-Dec.
1957
Jan.-Mar.
Apr.-Aug.
BOX 5 Sept.-Dec.
1958
Jan.-Mar.
Apr.-June
July-Sept.
Oct.
Nov.
Dec.
1959
Jan.-May
(5 folders)
BOX 6 June-Dec.
(7 folders)
1960
Jan.-June
(6 folders)
July-Aug.
BOX 7 Sept.-Dec.
(4 folders)
1961
Jan.-Mar.
Apr.-June
July-Sept.
Oct.-Nov.
Dec.
1962
Jan.-Feb.
Mar.-Apr.
(2 folders)
May-July
Aug.-Dec.
1963
Jan.-June
July-Nov.
BOX 8 1964
Jan.-Mar.
Apr.-Sept.
Oct.-Dec.
1965
Jan.-Apr.
May-June
July-Dec.
1966-1970
(5 folders)
Special
Letters of condolence, 1971, Aug.
(2 folders)
BOX 9 Letters on condolence, 1971, Aug.
(2 folders)
BOX 9-32 Subject File, 1873-1970
Notes, memoranda, reports, printed matter, and miscellaneous material.
Arranged alphabetically by subject, with subdivisions of material organized alphabetically or chronologically.
BOX 9 Administrative Conference of the United States
1953-1961
1968-1969
1969
1969-1970
Alfalfa Club, Washington, D.C.
1952-1963
1964
1965-1967
American University, Washington, D.C., Board of Trustees, 1963
BOX 10 Burning Tree Club, 1957-1959
Camp Meade, Md., 1917-1918
Carlin estate
Charles C. Carlin, will and settlement agreements, 1939-1940
(2 folders)
Lillian B. Carlin
General, 1938-1940
Legal and financial records, 1940-1943
BOX 11 Tax records, 1940-1945
Will and settlement, 1943-1945
Keith Carlin
Carlin-Carneal matter, Palmer note, 1941-1946
Rent control matters, income tax records, 1942-1944
Lillian B. Carlin and Keith Carlin, fees and expenses, 1941-1945
Annie Macon Carlin, 1945
Citizen’s Efficiency Committee
Committee records, 1939
Committee report
1937
1939
BOX 12 Congressional bills and reports, 1939
Conscientious objectors, 1942-1947
Criminal appeals in forma pauperis
1956
1957
Jan.-May
Next Page »

Contents List