Finding aid for the Cyrus S. Eaton Papers


Repository: Western Reserve Historical Society
Creator: Eaton, Cyrus S.
Title: Cyrus S. Eaton Papers
Dates: 1901-1978
Extent: 422.50 linear feet (424 containers and 4 oversize folders)
Abstract: Cyrus Stephen Eaton (1883-1979) was a prominent Canadian-American capitalist and financier. He was an outspoken critic of other businessmen, supporter of labor, promoter of better U.S.-Soviet relations, and organizer of the Pugwash Conferences on Science and World Affairs. The collection consists of correspondence, pamphlets, annual reports, newspaper clippings, magazine articles, notes, office memoranda, speeches, writings, appointment diaries and calendars, scrapbooks, documents, publications, cartoons, honorary degrees, certificates, maps, and surveys, relating to Eaton's business, political, and personal affairs.
MS Number MS 3913
Location: closed stacks
Language: The records are in English

Biography of Cyrus S. Eaton

Cyrus Stephen Eaton (1883-1979) was the fifth of nine children born to Joseph Howe Eaton and the former Mary Adelle MacPherson, in the village of Pugwash, Nova Scotia, Canada. He grew up in Pugwash before coming to Cleveland, Ohio, in 1901 at the invitation of his uncle, Charles A. Eaton, then pastor of the Euclid Avenue Baptist Church, Cyrus Eaton had intended following his uncle into the Baptist ministry until he made the acquaintance of John D. Rockefeller, Sr., one of the parishioners of the elder Eaton's church. Rockefeller hired Cyrus Eaton as an office boy and personal secretary, a position he held during summer vacations from college. Rockefeller recognized his exceptional business talents and suggested to Eaton that he might best serve society by using these talents to create employment for others.

Upon graduating from McMaster University in Toronto, Canada, with a Bachelor's degree in Philosophy in 1905, Eaton decided on a career in business rather than in the ministry. He served for a period as a trouble-shooter in Rockefeller's East Ohio Gas Company before leaving to pursue an independent career. His next accomplishment was the formation of the Canada Gas and Electric Corporation before leaving to pursue an independent career. His next accomplishment was the formation of the Canada Gas and Electric Corporation in Manitoba in 1907. Thereafter he organized and consolidated numerous utility companies throughout the United States and Canada, amassing his original fortune in this manner.

In 1907 Eaton married Margaret House of Cleveland. Between 1915 and 1926 they had seven children, five daughters and two sons. Also during this period Eaton bought a farm in 1912 in northern Summit County, Ohio, which later became the family's primary residence. In 1913, Eaton became a naturalized American citizen. The Eatons were divorced in 1934.

Eaton changed the emphasis of his business activities in 1916 when he became a partner in the Cleveland investment banking firm of Otis and Company, which specialized in underwriting and marketing stock issues. Following this association, his next ventures were in the rubber and steel industries. He briefly acquired a controlling interest in Goodyear Tire and Rubber, along with positions of influence in the Firestone and Goodrich companies.

In 1925 the Trumbull Steel Company in Warren, Ohio, came under his control when he presented a check for eighteen million dollars to that company's directors, relieving them from severe financial difficulties. Expanding Trumbull Steel's operations, he merged that concern with other steel companies to form Republic Steel in 1930. At the same time he was organizing Republic Steel, he also formed the Cliffs Corporation, later known as Cleveland-Cliffs Iron Company, a holding company for several iron ore shipping and steel operations.

During these years, Eaton respected the advice Rockefeller had given him years earlier. That advice was to stick to the basic industries (coal, steel, railroads, etc.) upon which all other industrial concerns were built. This, according to Rockefeller, would provide the greatest opportunity for financial success.

Eaton left the utilities industry almost completely in the early 1930s when he sold his considerable holdings in that field to Samuel Insull of Chicago, Illinois. both men had been struggling for control of the industry for some time. Insull's purchase, however, proved too much for his unstable empire to bear and ended in his financial ruin. Charges were subsequently made that Eaton had been aware of Insull's shaky financial position and had deliberately offered to sell out, knowing this would precipitate the collapse of Insull's empire. Eaton denied these charges saying, simply, that he assumed Insull knew what he was doing.

Eaton, however, did not escape the Great Depression of the 1930s unscathed. In 1933, due in large part to a costly but successful battle to prevent the merger of Youngstown Sheet and Tube and Bethlehem Steel, he lost nearly all of his business assets, retaining only Otis and Company. Continental Shares, Inc., a holding company set up to finance his various ventures, was entirely liquidated when New York banking firms foreclosed on several loans. Prior to liquidation, the price of Continental Shares stock had plummeted from $300 to $8 per share. Less than sixteen million dollars was left to distribute among 18,000 shareholders.

Eaton was forced to sell his Euclid Avenue townhouse and moved to his Summit County residence, which he named Acadia Farms. This property, enlarged through the years to more than 800 acres, remained his primary residence for the rest of his life. He developed it into a successful farming operation which, together with his even larger Deep Cove Farms in central Nova Scotia, became well-known for the Shorthorn beef cattle which he raised beginning in the late 1940s.

The 1930s were a period of slow financial recovery for Eaton, who now struggled to regain his earlier influence and wealth. For years he had argued that Wall Street unfairly exercised control over all major financial dealings, and he began his recovery by using Otis and Company in an attack on that control. Contending that this field was monopolized by a few New York firms who excluded outsiders and divided the profits among themselves, he joined with Halsey, Stuart and Company of Chicago and pressed for competitive bidding in the marketing of railroad and utility securities.

Wall Street banking firms were stunned when, in 1938, Otis and Company outbid them on a thirty million dollar bond issue being offered by the Chesapeake and Ohio Railroad (C&O). Thus began a close relationship between Eaton and Robert R. Young, chairman of the board of the C&O. Five years later, his financial fortunes greatly improved, Eaton became a member of the board of directors of the railroad.

Eaton continued his battle against the Wall Street bankers and made an enemy of Senator Robert A. Taft, Sr. Taft rejected Eaton's attempt to underwrite a railroad bond issue in 1939 and made it clear he resented Eaton's intrusion into the matter, offending him in the process. Eaton carried the fight to the Interstate Commerce Commission and the Securities and Exchange Commission, which eventually made competitive bidding mandatory for all public utility bonds.

Eaton came into conflict with Taft on at least two other occasions. In 1950 he contributed heavily to an unsuccessful attempt to defeat Taft's re-election bid. Two years later Eaton loaned the employees of the Cincinnati Enquirer newspaper over seven million dollars to prevent the purchase of the paper by a rival Cincinnati paper owned by the Taft family.

When the United States entered World War II, the government recognized the need for a large, assured supply of iron ore to carry on a protracted conflict. Years earlier huge amounts of iron ore had been discovered in central Canada in a remote area northwest of Lake Superior and north of the famous Mesabi Range. The difficulty lay in the fact that this ore was beneath a deep lake which would have to be drained before the ore could be extracted. Many mining engineers flatly stated that the project was impossible. Even if it could be accomplished, it would take a massive financial backing with no certainty of success.

Eaton learned of the project in 1942 and purchased Steep Rock Iron Mines, Ltd. for a nominal price. He negotiated a five million dollar loan from the United States government, and persuaded Canada to provide equal assistance for the construction of docks, roads, and railway lines in the wilderness area. As a further incentive, the Canadian government agreed to waive corporate income taxes for the first three years of operation. Another company Eaton controlled, Premium Iron Ores, would buy all the ore Steep Rock could produce, and sell it to Cliffs Corporation.

In 1943, engineers built a tunnel under Steep Rock Lake for the purpose of draining the water to reach the ore. A plug of rock was left under the lake bed, to be blasted out in the final step. It was hoped that when this plug was removed the water would rush out with sufficient force to prevent the tunnel from clogging with debris from the blast. If the procedure did not go as planned, all the money would be wasted and the ore would still be inaccessible. When the last charge was ignited, however, events proceeded exactly as planned. The lake was drained and iron ore production began the next year.

After the war, in 1946, Eaton learned that the Wheeling Steel Corporation planned to close down its plan in the southern Ohio town of Portsmouth, removing the town's only industry. Eaton purchased the plant and kept it in operation, eventually merging it with Detroit Steel, another operation he controlled. He did much the same thing for the town of Follansbee, West Virginia, in 1955, when he prevented the closure of the local steel mill.

In 1948 Otis and Company signed a contract to underwrite an $11,700.000 stock issue for the Kaiser-Frazer Corporation. At the last moment Otis and Company withdrew, claiming Kaiser-Frazer had misrepresented its financial position. Kaiser-Frazer promptly filed a breach of contract suit in United States District Court. The initial decision was in favor of Kaiser-Frazer, with an award of three million dollars. The Securities and Exchange Commission entered the case also and tried to suspend the underwriting license of Otis and Company.

Eaton appealed and the decision was overturned in the United States Court of Appeals. Kaiser-Frazer had claimed a net profit of four million dollars, which the Appellate Judged termed "about $3.1 million short of the truth." Climaxing five years of costly litigation, the appellate court reversal was upheld by the United States Supreme Court, which delivered a stinging rebuke to the Securities and Exchange Commission and Kaiser-Frazer. Shortly thereafter, Kaiser-Frazer was declared financially insolvent.

Another major lawsuit involving Eaton's interests was instituted by the United States Internal Revenue Service in 1955. The IRS contended that Premium Iron Ores, the intermediary company between the Steep Rock Iron Mines and the Cliffs Corporations, was actually operating out of Cleveland and was thus liable to pay United States income taxes. These taxes, with penalties and interest added, came to ten million dollars. Eaton countered that the company was already being taxed by Canada and had conducted no business at its small Cleveland office. The issue was laid to rest early in 1959 when the United States Court of Appeals upheld an earlier rejection of the charges brought by the IRS.

Just prior to this litigation, Eaton became chairman of the board of the Chesapeake and Ohio Railroad in 1954. He acquired this post when Robert R. Young resigned with the intention of gaining control of the larger New York Central Railroad. With Otis and Company relegated to handling private investments, the C&O became Eaton's primary business interest and his headquarters were relocated from the Cuyahoga Building to the thirty-sixth floor of Cleveland's Terminal Tower. Along with controlling the major coal-hauling railroad in the eastern United States, Eaton also acquired one of the largest bituminous coal producers, West Kentucky Coal Company.

Cyrus Eaton's concern about nuclear weapons developed as he became familiar with the nuclear chain reaction experiments conducted by scientists at the University of Chicago. As a trustee of the university, hew was aware of this work at an early stage and he came to know many of the scientists working on these experiments. It was also through the University of Chicago that he met Bertrand Russell. In 1955, the two men issued a joint appeal to the scientists of the world to gather and assess the growing dangers posed by the nuclear age. He soon announced that his Pugwash, Nova Scotia, estate would be opened to scientists of all nations to challenge them to further the cause of world peace and cooperation through an exchange of views in this relaxing environment.

These Pugwash Conference began in earnest in 1957, inspired by the warnings of Albert Einstein and Bertrand Russell that nuclear war between the United States and the Soviet Union would result in the destruction of all mankind. Meeting in such places as Quebec, Vienna, Moscow, London, India, Ethiopia, and Czechoslovakia, and Thinker's Lodge in Pugwash, these conferences brought together notable scientists from all major nations to discuss the problems confronting the world.

Eaton also hosted a series of meetings at Pugwash for college presidents and deans. These were mainly devoted to the study of great literature and its application to world problems and were held from 1956-1961. In addition, conferences were held on such topics as the Middle East, continuing education, Chinese culture, the civilization of Indiana, and Islamic civilization.

In December 1957, Eaton married for the second time. His bride was the former Anne Kinder Jones, daughter of Cleveland Probate Court Judge Walter Kinder. The Eaton and Kinder families had known each other for years and were sympathetic to many of the same causes. Mrs. Eaton shared her new husband's enthusiasm for international politics and the Pugwash Conferences, and was also interested in domestic politics, serving as a delegate to several Democratic National Conventions in the 1950s and 1960s.

The general public became aware of Eaton's new found enthusiasm for world affairs when he visited Moscow in 1958 and was introduced to Soviet Premier Nikita Khrushchev, who impressed him as a man of genuinely desiring peace and cooperation. When Eaton returned to the United States he made his views known through speeches, interviews, and letters to national leaders. He quickly became a controversial figure after placing most of the blame for the Cold War on the United States and other western nations and roundly criticizing America's State Department and intelligence-gathering agencies.

Despite the threat of a subpoena from the House Un-American Activities Committee, he continued to call for nuclear disarmament and a complete moratorium on nuclear testing. For these efforts he received the Soviet Union's Lenin Peace Prize in 1960. That same year Eaton and his wife traveled extensively through the East European countries, visiting Moscow again in December. In the United States, he hosted receptions for visiting Soviet and East European dignitaries, including a luncheon for Khrushchev in New York just prior to Khrushchev's famous table-pounding United Nations speech.

Other ventures into global politics included visits to Cuba in 1968, where he met with Fidel Castro and discussed agricultural projects, another visit to Moscow in 1965 to meet Leonid Brezhnev and Alexei Kosygin, and a visit to Hanoi in 1969. This latter journey was brought on by his intense opposition to the Vietnam War and the strains it produced in American society.

In 1966 Eaton became involved in a lawsuit with the Cleveland Trust Company, a banking firm on whose board of directors Eaton once served. The subject of the litigation was the bank's practice of voting shares of stock it held as trustee to perpetuate its existing management. Eaton, who still owned a sizable portion of Cleveland Trust stock, believed this practice to be illegal and asked the courts to order an end to it. Despite a state law which seemed to rule out a bank voting its own stock, Cleveland Trust stood by its practice. In June 1967 the Cuyahoga County Common Pleas Court ruled in favor of Eaton, and this decision was upheld the following year by the county Court of Appeals. On appeal to the Ohio Supreme Court, however, the justices ruled in March 1970 that Cleveland Trust was within its rights in voting stock held in trust.

Eaton corresponded extensively with United States Senators, Representatives, and Presidents on matters of national concern. When his interests broadened to the international scene, he began correspondence with statesmen and leaders of foreign countries on such topics as trade, American influence in the world, the United Nations, and nuclear disarmament.

Through the late 1960s Eaton gradually divested himself of his industrial holdings and directorships. He retained only the chairmanship of the C&O, which during this time became known as the Chessie System after merging with the Baltimore and Ohio Railroad. In October 1973, he was voted Chairman Emeritus and removed from active control of the railroad, although he retained his office in Terminal Tower and his membership on the board of directors.

In the 1970s, vindicated in part by the detente in Soviet-American relations, Eaton continued to push for nuclear arms control and international cooperation and understanding. He also maintained his opposition to the Vietnam War and spoke out against President Nixon's "dictatorial" control over the United States government. these concerns occupied his life until May 9, 1979, when he died at home at the age of 95.

In addition to other pursuits, Eaton served as a trustee for the University of Chicago, Denison University in Ohio, and the Harry S. Truman Library. He was a lifetime trustee of the Cleveland Museum of Natural History, and a Fellow of the American Academy of Arts and Sciences. He was also the recipient of fourteen honorary degrees from colleges and universities in the United States, Canada, and Europe.

click here to view the Encyclopedia of Cleveland History entry for Cyrus S. Eaton


Scope and Content

The Cyrus S. Eaton Papers, 1901-1978 and undated, consist of files kept by Eaton and his staff on a wide variety of subjects, such as industries which he directed or influenced, people he corresponded with in business or political affairs, and his own family. Although a few items date from the early 1900s, relatively little material exists in the collection prior to 1930. thereafter, the amount of material extant for each year increases steadily, with the 1950s and 1960s most heavily represented.

The collection includes correspondence, pamphlets, annual reports, newspaper clippings, magazine articles, notes, office memoranda, speeches, writings, appointment diaries and calendars, scrapbooks, documents, publications, cartoons, honorary degrees, certificates, maps, and surveys, relating to Eaton's business, political, and personal affairs.

This collection will be essential to the researcher interested in the multi-faceted career of Cyrus Eaton. The theme most evident throughout the collection is that of nuclear disarmament, to which Eaton devoted a major portion of his time and energy from the mid-1950s onward. Correspondence, reports, pamphlets, periodical articles, and newspaper clippings relating to this theme may be found throughout the various series. The files of the Pugwash Conferences on Science and World Affairs are entirely devoted to the problem of preventing nuclear war.

While there is not a great deal of original material documenting Eaton's early years, beyond short biographical sketches produced by his staff for important occasions, the scrapbooks in Series X should be of value in this regard. There are four scrapbooks in particular which pertain to Eaton himself, spanning the years 1918-1940.

Researchers interested in Eaton's family will find voluminous correspondence with his children, grandchildren, nieces, and nephews. In the case of Eaton's daughters and other female relatives, the files on those individuals will be found under their married names. Eaton's elder son, Cyrus Jr., served as a bomber pilot in World War II and was shot down over the Netherlands in 1943. First listed as missing and then killed in action, he was eventually located alive three months later in a German prisoner-of-war camp. He ultimately escaped captivity in 1945 and made his way back to the American lines shortly before the German surrender. Letters written while Cyrus Jr. was thought to be dead, as well as those written to and from the POW camp, will be found in the collection.

Under the heading of Chertsey Corporation in Series I are files detailing the operations of Eaton's Acadia Farms and, in particular, the breeding and raising of his prize Shorthorn cattle. Reputed to be the largest operating farm in Ohio, Acadia Farms were located in northern Summit county, near the village of Northfield. The size and content of these files reveal that Eaton ranked agriculture and animal husbandry alongside business and industry in terms of importance.

The research should note that, with few exceptions, very little material exists on the actual day-to-day operations of Eaton's many companies and business interests. While the files on Steep Rock Iron Mines contain some records relating to ore production, and some financial data for the C&O is extant, information of this type, beyond what may be in annual reports, constitutes a very small proportion of the total collection. The collection will be useful to researchers studying the history of business and industry, particularly iron mining and railroads, but the usefulness of this collection is limited in that respect.


Statement of Arrangement

The collection is arranged in sixteen series.
Series I: Alphabetical Office File consists of files relating to Eaton's businesses, business competitors, political and personal interests, and his family. It is arranged alphabetically by subject and then chronologically.
Series II: Current (post-1973) Office File was generated when Eaton was no longer chairman of Chessie. While some business subjects are represented, most of the materials concern political and private interests.
Series II is arranged in three sub-series.
Sub-series A: Subject File is arranged alphabetically by subject and then chronologically.
Sub-series B: Chronological File is arranged chronologically.
Sub-series C: Alphabetical File is arranged alphabetically by subject and then chronologically.
Series III: Personal File consists primarily of condolence cards and letters sent to Mrs. Eaton upon the death of her husband. It also contains greetings sent to Cyrus Eaton on the occasion of his 80th birthday.
Series III is arranged alphabetcailly by subject and then chronologically.
Series IV: Speeches and Writings is arranged by document type and then chronologically.
Series V: Personal Notes consists of handwritten notes kept by Eaton as reminders of events or as ideas for letters, speeches, and articles. The material has been retained in original order.
Series VI: Telephone Notes consists of handwritten notes made by Eaton during telephone conversations. It is arranged chronologically.
Series VII: Appointment Diaries and Calendars consists of material kept by Eaton's office staff. It is arranged by document type and then chronologically.
Series VIII: Mass Mailings consists of letters which were sent to accompany the reprints in Series IX. The material is arranged chronologically.
Series IX: Reprints consists of reproductions of clippings, magazine articles, speeches, statements, letters, etc. which were produced in large quantities for mass distribution to fellow corporate leaders, members of Congress, editors, ambassadors, etc.
Series IX is arranged chronologically.
Series X: Scrapbooks consists entirely of newspaper clippings. It is arranged by subject and then chronologically.
Series XI: Newspaper Clippings consists of the clipping file pertianing to Eaton that was maintained by his staff. It is arranged alphabetically by subject and then chronologically.
Series XII: Documents and Publications consists of testimony of Eaton or documents with marginal notes made by Eaton or his staff. It is arranged by subject and then by document type.
Series XIII: Photocopied Title Pages of Documents and Publications consists of publications that contained no testimony of Eaton or marginal notes.
Material in Series XIII was removed from the collection and a photocopy of the title page substituted in its place. It is arranged alphabetically by subject and then chronologically.
Series XIV: Cartoons consists of twenty-four cartoons drawn by R. W. Chambers and published in the Halifax Chronicle-Herald. They primarly relate to the Pugwash Conferences and tourism in Noval Scotia.
Series XV: Honorary Degrees and Certificates has been arranged in original order.
Series XVI: Maps and Surveys consists of blueprints, aerial photographs, maps, charts, and surveyor's drawings of areas in and around Northfield, Ohio, and Blandford (Deep Cove) Nova Scotia.
Series XVI is arranged chronologically.

Restrictions on Access

None.

Related Material

The researcher should also consult PG 311 Cyrus S. Eaton Photographs; MS 5203 Cyrus S. Eaton Scrapbooks; and MS 4949 Republic Steel Corporation Records;

Separated Material

All photographs have been removed to PG 311 Cyrus S. Eaton Photographs. All published books and pamphlets not filed in Series I have been removed from the collection. The Lenin Peace Prize medal has been removed to the WRHS History Museum while the documentation of the prize has been retained with the collection.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Banks and banking -- United States.
East-West trade (1945- ).
Eaton family.
Eaton, Cyrus Stephen, 1883-1979.
Industrial relations -- United States.
Industry and state -- United States.
International relations.
Iron mines and mining -- United States.
Nuclear disarmament.
Railroads -- United States.
Soviet Union -- Foreign relations -- United States.
United Nations.
United States -- Foreign relations -- Soviet Union.
United States. Securities and Exchange Commission.

Preferred Citation

[Container ___, Folder ___ ] MS 3913 Cyrus S. Eaton Papers, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Gifts of Cyrus S. Eaton in 1978 and Mrs. Cyrus S. Eaton in 1980.

Processing Information

Processed by James K. Stimpert in 1982.

Detailed Description of The Collection

Series I: Alphabetical Office File 1901-1978 undated

Box Folder
1 1-15 Miscellaneous Correspondence, last names beginning with "A" dates vary
Box Folder
2 16 AMK Corporation 1968
2 17 Abasand Oils, Lt. 1948
2 18 Abbott, Charles N. 1958-1960
2 19 Abitibi Power and Paper Company 1928-1960
2 20 Academy of Political Science 1945-1968
2 21 Acadia Farms 1924-1975
2 22 Acadia Farms, hooked rugs for the dining room 1939-1971
2 23 Acadia Farms, fiftieth anniversary party 1962
2 24 Acadia Farms, Spring party 1956
2 25 Acadia Farms, water lines 1971-1972
2 26 Acadia Property -- Intercounty Land Company, articles of incorporation 1930
2 27 Acadia Property -- Intercounty Land Company, Berwald-Steward Company 1929
2 28 Acadia Property -- Intercounty Land Company, culvert 1929-1930
2 29 Acadia Property -- Intercounty Land Company, Finley, W. F. 1928-1931
2 30 Acadia Property -- Intercounty Land Company, forest lands, taxation of 1930
2 31 Acadia Property -- Intercounty Land Company, Foster, Frank 1929-1939
2 32 Acadia Property -- Intercounty Land Company, Intercounty Land Company 1928-1935
2 33 Acadia Property -- Intercounty Land Company, Luci, C. A. 1928-1929
2 34 Acadia Property -- Intercounty Land Company, minutes' data 1928-1929
2 35 Acadia Property -- Intercounty Land Company, Peck property 1929
2 36 Acadia Property -- Intercounty Land Company, Powell Farm Syndicate - G. T. Bishop 1927-1928
2 37 Acadia Property -- Intercounty Land Company, report of domestic corporation for profit 1929-1934
2 38 Acadia Property -- Intercounty Land Company, Richey property 1929-1934
2 39 Acadia Property -- Intercounty Land Company, Summit County taxes 1929-1932
2 40 Acadia Property -- Intercounty Land Company, tax returns 1929-1938
2 41 Acadia Property -- Intercounty Land Company, Taylor, A. D. 1928-1939
2 42 Acadia Property -- Intercounty Land Company, Taylor, A. D., nursery 1930-1931
2 43 Acadia Property -- Intercounty Land Company, Tullis, D. Ron D. 1933
2 44 Acadia Property -- Intercounty Land Company, Warp property 1929-1935
2 45 Acadia Property -- Intercounty Land Company, miscellaneous financial affairs 1930
2 46-47 Acadia University 1925-1936
Box Folder
3 48-51 Acadia University 1937-1965
3 52 Acadia University, newspaper clippings 1928-1965
3 53 Acadia University 1966-1974
3 54 Acadia University, contributions 1925-1973
3 55 Acadia University, Patterson, Dr. W. F. 1932-1965
3 56 Acadia University Wildlife Management Program 1963-1965
3 57 Acheson, Dean 1958-1969
3 58-59 Acme-Cleveland Corporation 1923-1972
3 60 Acme-Cleveland Corporation, wills and trust agreements 1918-1963
3 61 Acme Steel Company 1928-1964
3 62 Adair, E. Ross 1951-1970
3 63 Adams Express Company 1946-1968
3 64 Adams papers 1961-1973
3 65 Adams, Sherman 1954-1964
3 66 Adams, Thomas Boylston 1958-1966
Box Folder
4 67-68 Adams, Thomas Boylston 1966-1973
4 69 Addresses 1961-1962
4 70 Addressograph-Multigraph Corporation 1933-1946
4 71 Adenauer, Dr. Konrad 1958-1967
4 72 Adler, Dr. Mortimer J. 1940-1958
4 73 Adler, Morton 1959-1960
4 74 Adult education 1960
4 75 Aegerter, Mervin F. 1948-1973
4 76 Aetna Life Insurance Company 1952-1965
4 77 Afghanistan 1959-1973
4 78 Aid Investment and Discount, Inc. 1949-1950
4 79 Aiken, George D. 1945-1973
4 80 Air Canada 1948-1968
4 81 Aitken, Max 1959-1971
4 82 Akerley, I. W. 1960-1973
4 83 Akron, City of 1943-1964
4 84 Akron, University of 1960-1970
4 85-86 Akron Beacon Journal 1939-1974
4 87 Akron Beacon Journal, Boyd, Robert 1969-1972
4 88 Akron Beacon Journal, Mackie Twins article 1956
4 89 Akron Beacon Journal, Murphey, Frances 1962-1973
4 90 Akron Beacon Journal, "Neighbor Eaton's Farm" 1949
4 91 Alabama Power Company 1948-1961
4 92 Alaska 1947-1963
4 93 Alaska Development Board 1947-1949
4 94 Alaska, pulp and paper making industry 1947-1948
Box Folder
5 95 Albania 1959-1973
5 96 Albert, Carl 1967-1972
5 97 Alberta, Province of 1957-1971
5 98 Alberta, debt reorganization plan 1939-1945
5 99 Alberta, University of 1958-1971
5 100 Alcan Aluminum, Ltd. 1943-1967
5 101 Alfred University 1956-1965
5 102 Algeria 1960-1973
5 103-104 Algoma Steel Corporation, Ltd. 1936-1969
5 105 Allaun, Frank 1960-1971
5 106 Allegheny Ludlum Steel Corporation 1937-1966
5 107-109 Allegheny Corporation 1930-1973
5 110 Allen and Company 1946-1967
5 111-112 Allen, George E. 1941-1973
5 113 Allende, Salvador 1971-1973
5 114-116 All Points Bulletins 1955-1959
Box Folder
6 117-127 All Points Bulletins 1960-1973
6 128 Almond, J. Lindsay 1959-1962
6 129 Alsop, Joseph 1957-1964
6 130 Alsop, Stewart 1957
6 131 Aluminum 1951-1957
6 132 Aluminum company of America 1946-1965
6 133 Amalgamated Clothing Workers of America 1947-1958
6 134 American Airlines 1961-1970
6 135-138 American Academy of Arts and Sciences 1958-1975
Box Folder
7 139 American Academy of Arts and Sciences, Daedalus 1962-1968
7 140 American Academy of Political and Social Science 1961-1968
7 141 American Association for the Advancement of Science 1960-1970
7 142 American Association for the United Nations 1958-1969
7 143 American Baptist Convention 1959-1970
7 144 American Barge Line Company 1941-1957
7 145 American Brake Shoe Company 1960
7 146 American Brands, Inc. 1958-1965
7 147 American Bankers Association 1940-1969
7 148 American Broadcasting-Paramount Theatres, Inc. 1957-1973
7 149 American Can Company 1946-1970
7 150 American Cancer Society 1961
7 151 American Civil Liberties Union 1955-1962
7 152 American Coal Shipping, Inc. 1956-1961
7 153 American Council of Learned Societies 1947-1952
7 154-155 American Electric Power Company 1928-1973
7 156 American Electric Power Company, Cook, Donald C. 1947-1971
7 157 American Export Isbrantsen Company, Inc. 1961-1972
7 158 American Express Company 1951-1971
7 159 AFL-CIO 1938-1971
7 160 AFL-CIO, Political Action Committee 1950-1951
7 161 American and Foreign Power Company, Inc. 1923
7 162 American Friends Service Committee 1957-1969
7 163 American Historical Association 1947-1967
7 164 American History Research Center 1956-1958
7 165 American Home Economics Association 1950-1951
7 166-169 American Humanist Association 1944-1973
Box Folder
8 170 American Institute of Mining and Metallurgical Engineers 1952-1960
8 171 American International Corporation 1951-1956
8 172 American Iron Ore Association 1959-1967
8 173-174 American Iron and Steel Institute 1926-1970
8 175 American Library Association 1932-1947
8 176 American Library Service 1960-1963
8 177-178 American Light and Traction Company 1926-1948
8 179 American Light and Traction Company, cases 1931-1944
8 180 American Limousine Service 1955-1971
8 181 American Marietta Company 1947-1956
8 182 American Medical Association 1959-1961
8 183 American Mercury Magazine, Inc 1952-1957
8 184 American Metal Climax, Inc. 1966-1974
8 185 American Museum of Immigration 1956-1972
8 186 American National Bank of San Bernardino 1946
8 187 American National Exhibition in Moscow 1959
8 188 American national Red Cross 1955-1966
8 189 American Natural Gas Company 1955-1965
8 190 American Nepheline, Ltd. 1946-1951
8 191 American Newspaper Publishers Association 1952-1960
8 192 American Opinion Magazine, "The Cyrus Eaton Story" 1959
8 193-194 American Overseas Finance Company 1956-1960
8 195 American Philosophical Association 1948-1972
8 196 American Physical Society 1959
8 197 American Political Science Association 1957-1970
8 198 American Potash and Chemical Corporation 1946-1947
8 199 American Railway Supervisors Association 1962-1965
8 200 American Rationalist 1957-1961
8 201 American Review of East-West Trade 1968-1970
8 202 American Security Council 1958-1971
8 203 American Ship Building Company 1952
8 204 American Smelting and Refining Company 1957-1958
8 205 American Society of Corporate Secretaries, Inc. 1965
8 206 American Society of Newspaper Editors 1961-1962
Box Folder
9 207 American-South African Investment Company, Ltd. 1958-1965
9 208 American States Securities Corporation 1926-1928
9 209 American Steel and Wire Company 1948-1963
9 210 American Stock Exchange 1953-1971
9 211 American Telephone and Telegraph Company 1925-1971
9 212 American Train Dispatchers Association 1964-1971
9 213 American University 1949-1968
9 214 American Veterans Committee 1956-1967
9 215 American Viscose Corporation 1941
9 216 American Women for World Peace and Understanding 1961
9 217 American Woolen Company 1946
9 218 American Zirconium 1951
9 219 Americans for Democratic Action 1965-1972
9 220 Ames, A. e. and Company 1955-1965
9 221 Amherst Coal Company, Inc. 1953-1954
9 222 Amherst, Nova Scotia, Daily News 1946-1973
9 223 Anaconda Company 1938-1965
9 224 Anderson, Clinton P. 1947-1971
9 225 Anderson, Dorothy 1954-1970
9 226 Anderson, Erica 1957-1968
9 227 Anderson, Jack 1959-1974
9 228 Anderson, Robert B. 1955-1973
9 229 Andres Steel Company 1937-1946
9 230 Andrews, T. Coleman 1954-1957
9 231 Angell, Sir Norman 1956-1973
9 232 Anglo-American Corporation of South Africa 1961-1962
9 233 Anglo-Transvaal Consolidated Investment Company, Ltd. 1962-1963
9 234 Anil Canada, Ltd. 1967-1972
9 235 Annapolis, Maryland, Spectator 1956-1966
9 236 Annual reports, general file 1959-1962
9 237 Antigonish, Nova Scotia, Casket-Antigonish Press 1956-1966
9 238 Antioch, Ohio, College 1944-1972
9 239-243 Anzalone, Joseph J. 1951-1957
Box Folder
10 244-253 Anzalone, Joseph J. 1957-1973
10 254 Apel, Hans 1943-1958
10 255 Appalachian Coals, Inc. 1952-1959
10 256 Appalachian Electric Power Company 1940-1956
10 257 Aquarama 1957-1960
10 258 Aquinas College, Nashville, Tennessee 1968
10 259 Arabian-American Oil Company 1956-1957
10 260 Arnold, Virginia 1957-1970
10 261 Arctic Institute of North America 1953-1964
10 262 Argentina 1938-1974
10 263 Argentina, newspapers 1961-1969
10 264 Argue, Hazen 1958-1968
10 265 Argus Research Corporation 1964-1971
10 266 Arkansas 1941-1951
10 267 Arlington Mills 1946
10 268 Armacost, Dr. George H. 1961-1969
10 269 Armonas family 1958-1963
Box Folder
11 270 Armour Research Foundation, Illinois Institute of Technology 1957
11 271 Armour, Richard 1959-1971
11 272 Armco Steel Corporation 1927-1967
11 273 Arms of Friendship 1959-1963
11 274 Armstrong, Ken 1957-1964
11 275-278 Arnold and Porter 1945-1970
11 279 Arrow Trucking, Inc. 1961-1963
11 280 Arter, Hadden, Wykoff and Van Duzer 1951-1971
11 281 Arvey, Hodes and Mantynband 1949-1964
11 282 Art Gallery of Ontario 1951-1971
11 283 Ashland Oil and Remining Company 1938-1960
11 284 Asia 1961-1970
11 285 Aspen, Colorado 1948-1961
11 286 Aspin, Les 1972-1973
11 287-289 Aspotogan, Ltd. 1932-1973
11 290 Associated Gas and Electric Corporation 1939-1942
11 291 Associated press 1949-1973
11 292 Associated Television, Ltd. of London, England 1959-1968
11 293 Association of American Colleges 1956-1972
Box Folder
12 294 Association of American Railroads 1943-1960
12 295 Atkinson Charitable Foundation 1957-1968
12 296 Atlantic Advocate Magazine 1956-1973
12 297 Atlantic Coast Line Railroad Company 1940-1960
12 298 Atlantic Monthly 1944-1970
12 299 Atlantic Provinces Economic Council 1955-1973
12 300 Atlantic Richfield Company 1956-1973
12 301 Atlas Corporation 1944-1962
12 302 Atlas Steels Ltd. 1949-1967
12 303 Atomic energy 1958-1969
12 304 Atomic energy, nuclear dilemma 1958
12 305 Atomic energy, nuclear test ban 1963
12 306 Atomic energy, nuclear weapons testing 1959-1963
12 307 Atomic Energy of Canada, Ltd. 1957-1965
12 308 Atomic and Hydrogen Bombs, Radiation Fallout 1957-1962
12 309 Atomic Industrial Forum 1955-1956
12 310 Atoms for Peace Awards 1960-1969
12 311 Auburn, Dr. Norman P. 1958-1971
12 312 Auger, Paul E. 1955-1968
12 313 Ault, Dr. Ovill E. 1960-1969
12 314 Aurora Gasoline Company 1945-1955
12 315 Australia 1957-1973
12 316 Australia, newspapers 1959-1973
12 317 Austria 1960-1975
12 318 Austria, "Die Gute Tat" 1958-1962
12 319 Austria, Jonas, Franz 1958-1967
12 320 Austria, Kreisky, Bruno 1958-1971
12 321 Austria, Matsch, Dr. Franz 1959-1961
12 322 Austria, newspapers 1959-1961
12 323 Austria, Raab, Dr. Julius 1958-1961
12 324 Austria, Schaerf, Adolph 1958-1965
12 325 Austria, Thirring, Hans 1957-1971
12 326 Automation Development Corporation 1956-1964
12 327 Avco Manufacturing Corporation 1945-1970
12 328 Ayer, Frederick B., and Associates, Inc. 1959-1963
12 329 Ayer, N. W. and Son, Inc. 1959-1968
Box Folder
13 330 Ayres, William H. 1951-1970
13 331-332 Ayrshire Collieries Corporation 1951-1969
13 333-341 Miscellaneous Correspondence, last names beginning with "B," Ba - Bed dates vary
Box Folder
14 342-353 Miscellaneous Correspondence, last names beginning with "B," Bee - Blas dates vary
Box Folder
15 354-365 Miscellaneous Correspondence, last names beginning with "B," Ble - Brin dates vary
Box Folder
16 366-376 Miscellaneous Correspondence, last names beginning with "B," Brit - Burt dates vary
Box Folder
17 377-378 Miscellaneous Correspondence, last names beginning with "B," Bus - byr dates vary
17 379 Babson, David L. and Company, Inc. 1944-1963
17 380 Bache and Company 1941-1973
17 381 Baffin Island, Minerals 1955-1964
17 382 Bail, Horton, and Associates, Ralph E. Bail 1957
17 383 Bailey, Dean A. G., University of New Brunswick 1958-1967
17 384 Bailey, Ralph E. 1923-1970
17 385 Bain, H. Rupert 1938-1943
17 386 Baird and Company, David Baird, Baird Foundation 1952-1973
17 387 Baird, Whylie W. 1941-1960
17 388 Baker, Newton D. 1926-1973
17 389 Baker, Robert G. 1955-1967
17 390 Baker, Weeks and Company, Hugh Baker 1944-1966
17 391 Balazs Farm 1930-1938
17 392 Baldwin, Mary, College 1958-1969
17 393 Baldwin-Wallace College 1946-1973
17 394 Ball, George Widman 1961-1971
17 395 Ball, John B., Ball Publishing Company 1957-1960
17 396 Baltimore, city of 1950-1971
17 397 Baltimore Contractors, Inc. 1957-1971
17 398 Baltimore Seminar on Arms Control 1960-1961
17 399 Baltimore Sun 1942-1970
17 400 Ban-the-Bomb demonstration 1963-1964
17 401 Bancamerica-Blair Corporation 1935-1937
17 402 Bancitaly Corporation 1927-1928
17 403 Bancohio corporation 1947-1966
17 404 Bank of America 1932-1940
Box Folder
18 405-407 Bank of America 1940-1973
18 408 Bank of America, Lundborg, Louis B. 1970-1971
18 409 Bank of Canada 1954-1973
18 410 Bank of Montreal 1947-1973
18 411 Bank of London and South America, Ltd. 1962-1968
18 412-415 Bank of Nova Scotia 1928-1973
18 416 Bank of Ohio 1947-1954
18 417 Bankers Bond company 1939-1962
18 418 Bankers Trust Company, New York 1928-1970
18 419 Banks and banking 1932-1971
18 420 Barclays Bank D.C.O. 1962-1967
18 421 Bard College 1957-1973
18 422 Barden, Dr. John P. 1949-1971
18 423 Barge Companies 1955-1962
18 424 Barghoorn, Professor Frederick C. 1963
18 425 Barkin, Solomon 1961-1962
18 426 Barloon, Dr. Marvin J. 1947-1967
18 427 Barnard, Harry 1958-1973
Box Folder
19 428 Barnes, Colonel Frederick W. 1962
19 429 Barnes, Dr. Harry Elmer 1959-1961
19 430 Barrett, Harvey N., Jr. 1947-1973
19 431 Barrette, Antonio 1960-1963
19 432 Barriger, John W. 1945-1973
19 433 Barron's 1945-1964
19 434 Bartlett, E. L. 1954-1963
19 435 Bartley, M. W. 1952-1957
19 436 Barwich, Mrs. Edith 1958-1964
19 437 Baruch, Bernard 1942-1965
19 438 Basic Inc. 1939-1964
19 439 Basic Products Corporation 1960-1963
19 440 Bassow, Whitman 1960-1962
19 441 Bath, Cyril J. 1935-1970
19 442 Battelle Memorial Institute 1953-1957
19 443 Baty, Harvey F., International Cooperation Center 1957-1962
19 444 Bauer, Ronald C. 1958-1964
19 445 Bawden, Sir Frederick C. 1959-1972
19 446 Bawl Street Journal 1954-1973
19 447 Beacon Investment, Ltd. 1946
19 448 Beadle, Dr. George W. 1957-1973
19 449-451 Beaverbrook, Lord 1925-1973
19 452 Beauharnois Light, Heath and Power Company 1929-1948
19 453 Beck, Dr. Calude 1961-1969
19 454 Behm, Charles J. 1953-1971
19 455 Belcher Islands iron Ore 1919-1942
19 456 Belgium 1959-1973
19 457 Belgium, Banque de Bruxelles (Brussels) 1962
19 458 Belgium, coal production, stocks, imports and exports 1962
19 459 Belgium, newspapers 1958-1970
19 460 Belgium, Societe General de Belgique 1962-1963
19 461 Bell Aircraft 1946-1960
19 462 Bell, Elliott V. 1940-1959
19 463 Bell, George Maxwell 1957-1972
19 464 Bell and Howell Company 1961-1965
19 465 Bell, Ralph P. 1934-1972
19 466 Bell Telephone Company of Canada 1939-1947
Box Folder
20 467-469 Bender, George H. 1928-1962
20 470 Benes, Dr. Jan 1960-1964
20 471 Benezet, Dr. Louis T. 1961-1970
20 472 Benidickson, William M. 1947-1972
20 473 Bennett, John B. 1950-1964
20 474 Benson, Ezra Taft 1955-1963
20 475 Bentley, Alvin M. 1958-1960
20 476-478 Benton, William B. 1938-1973
20 479 Berea College 1955-1973
20 480 Berea League of Women voters 1961
20 481 Berkeley, Dr. Francis L., jr. 1947-1964
20 482 Berkman, Jack N. 1955-1960
20 483 Berkman, Louis 1954-1972
20 484 Berle, Adolf A., Jr. 1958-1968
20 485 Berlin Steel Company 1955-1966
20 486 Berlitz School of Languages 1961-1963
20 487 Berman, Harold J. 1959-1967
20 488 Berton, Pierre 1956-1972
20 489 Berwick, Nova Scotia, Register 1961-1972
20 490 Besse, Ralph 1955-1971
20 491 Bethe, Professor Hans A. 1959-1971
Box Folder
21 492-493 Bethlehem Steel Corporation 1929-1970
21 494 Biaett, Hewitt 1954-1969
21 495 Bibby, Dr. Cyril 1957-1961
21 496 Bicknell, R. S. 1951-1967
21 497 Big Inch-Little Inch Pipeline 1946-1947
21 498-499 Biltmore, The 1926-1965
21 500 Bingham, Johathan B. 1961-1973
21 501 Bingham, Joseph Walter 1954-1959
21 502 Biological and Chemical Warfare 1959-1961
21 503 Bio-science Laboratories, Los Angeles 1959
21 504 Biosophical Institute 1955-1957
21 505-506 Bird, Christopher 1959-1961
21 507 Birley, Dr. Robert 1958-1962
21 508 Birth control 1959-1960
21 509 Bishop, George T. 1924-1968
21 510 Bishop, Robert Hamilton, Jr. 1955-1964
21 511 Bituminous Coal Operators' Association 1953-1964
21 512 Bituminous Coal Research, Inc. 1951-1958
21 513 Black, Charles H. 1932-1959
21 514 Black Diamond 1953-1963
21 515 Black, F. H. 1952-1967
21 516 Black, Dr. Harold Garnet 1940-1963
21 517 Black, Percy D. 1930-1947
Box Folder
22 518 Black, Percy D. 1948-1971
22 519 Blackham, H. J. 1954-1972
22 520 Blackstock, George G. 1941-1945
22 521 Blain, Elizabeth 1947-1956
22 522 Blakely, Robert J. 1960-1966
22 523 Blanding, Dr. Sarah G. 1957-1964
22 524 Blatnek, Dr. 1959-1963
22 525 Blatnik, John A. 1951-1973
22 526 Blaustein, Jacob 1959-1970
22 527 Bliss, Ray C. 1954-1973
22 528-529 Blue Diamond Coal Company, Ltd. 1951-1963
22 530 Blyth and Company 1960
22 531 Blyth Eastman Dillon and Company 1934-1973
22 532-535 Blyth Eastman Dillon and Company, George Leib 1946-1973
22 536 B'nai B'rith 1967-1973
22 537 Boggs, Hale 1962-1972
22 538 Bohlen, Charles E. 1957-1969
22 539 Bolger, Laura 1957-1969
22 540 Bolivia 1958-1973
22 541 Bolivia, newspapers 1959-1961
22 542 Bolton, Frances payne 1941-1973
Box Folder
23 543 Bonham-Carter, Admiral Stuart S. 1940-1971
23 544 Bond market 1968-1973
23 545 Boni, Watkins, Jason and Company, Arthur P. martini 1957-1960
23 546 Book Room, The 1946-1972
23 547 Bookstores, secondhand 1944-1946
23 548 Booz-Allen and Hamilton 1953-1958
23 549 Bordulac Mines, Ltd. 1946-1950
23 550 Borer, Edward G. 1924-1926
23 551 Borger, Marilyn 1956-1971
23 552 Borgese, Elisabeth Mann 1970-1973
23 553 Born, Professor Max 1958-1972
23 554 Boston Globe 1958-1973
23 555 Boston and Maine Railroad 1956-1972
23 556 Boston Township property 1960
23 557 Bottom, Dorothy B. 1954-1963
23 558 Bourque, Raymond 1955-1972
23 559 Bowater Awards Dinner 1960
23 560 Bowater paper Corporation, Ltd. 1960-1973
23 561-562 Bowles, Chester W. 1958-1970
23 563 Bowling Green State University 1960-1973
Box Folder
24 564 Bowman, John McE. 1925-1931
24 565-567 Bowman-Biltmore Hotels Corporation 1931-1961
24 568 Boy Scouts of America 1955-1973
24 569 Boyd, Allan S. 1959-1973
24 570-573 Boyd, Dr. Julian P. 1946-1973
24 574 Boyd, Mildred 1971-1972
24 575 Boyd, Winnett 1964-1973
24 576 Boyer, Robert J. 1940-1973
24 577 Boys' Clubs of America 1954-1973
24 578 Bradbury, Harry W. 1961-1962
24 579 Brainard, Millar 1941-1957
24 580 Brainard, Morgan B. 1944-1956
Box Folder
25 581 Brandi, Dr. Herman Theodore 1959-1973
25 582 Brandon College 1925-1973
25 583 Brandon, Henry O. 1963-1970
25 584 Brandram-Henderson, Ltd. 1936-1951
25 585 Brassert, H. A. and Company 1929-1950
25 586 Brazil 1947-1973
25 587-588 Brazil, iron ore 1944-1967
25 589 Brazil, iron ore, Goodyear Tire and Rubber, Inc. 1949-1950
25 590 Brazil, iron ore, Itabira Range 1948-1950
25 591 Brazil, iron ore, Val do Rio Doce 1949-1972
25 592 Brazil, Jafet properties 1949-1959
25 593 Brazil, Jafet properties, assets of the mining and steel divisions 1957-1959
25 594 Brazil Jafet Industries, history 1957
25 595 Brazil, newspapers 1960-1969
25 596 Brazilian Traction, Light and Power Company, Ltd. 1924-1968
25 597 Brenciaglia Brothers, McGill University 1956-1965
25 598-599 Brenciaglia, Dr. Giovanni 1956-1973
25 600 Brenciaglia, Luigi 1957-1972
Box Folder
26 601-604 Brenciaglia, County Mario and Winifred 1923-1973
26 605 Brenciaglia, Paolo 1956-1973
26 606 Brennan, Dr. Donald G. 1960-1969
26 607 Breuer, Carl 1947-1961
26 608 Brewster, Daniel B. 1962-1971
26 609 Brewster, Dr. Kingman A., Jr. 1963-1973
26 610 Brice, Dr. Edward W. 1960-1964
26 611 Bricker, John W. 1939-1966
26 612 Bridges, Styles 1939-1961
26 613 Bridgetown, Nowva Scotia, Monitor 1956-1972
26 614 Bridgetown, Nowva Scotia, Bulletin 1949-1963
26 615 Brighwater paper Company 1939-1960
26 616 British Broadcasting Corporation 1959-1973
26 617 British Columbia 1944-1961
26 618 British Columbia Electric Company 1957-1966
26 619 British Columbia, University of 1939-1971
26 620 British Empire Steel Corporation 1930
26 621 British Humanist Association 1956-1967
26 622 British Iron and Steel Corporation 1953-1961
26 623 British Newfoundland Corporation 1958-1969
26 624 British Transport Commission 1957-1961
26 625 British United Press 1953-1969
26 626 Britton, E. L., Jr. 1955-1962
26 627 Broad Street Investing Corporation 1953
Box Folder
27 628 Brockelbank, J. H. 1959-1963
27 629 Bromfield, Louis 1942-1972
27 630 Bronk, Dr. Detlev W. 1957-1970
27 631 Bronwell, Arthur 1958-1971
27 632 Brookes, John S., Jr. 1926-1959
27 633 Brooklyn Borough Gas Company 1926-1947
27 634 Brooklyn Union Gas Company 1926-1955
27 635 Brooks, Bob 1960-1972
27 636 Brooks Brothers 1945-1968
27 637 Brooks, Frank H. 1927-1947
27 638 Brooks, Dr. Harvey 1972-1973
27 639 Brotherhood of Locomotive Engineers 1955-1971
27 640 Brotherhood of Locomotive Firemen and Enginemen 1950-1969
27 641 Brotherhood of Maintenance of Way Employees 1959-1973
27 642 Brotherhood of Railroad Signalmen 1959-1972
27 643-644 Brotherhood of Railroad Trainmen 1947-1971
27 645 Brotherhood of Railroad Trainmen, Whitney, Alexander F. 1943-1949
27 646 Brotherhood of Railway, Airline and Steamship clerks, Freight Handlers, Express and Station Employees 1958-1973
27 647 Brotherhood of Railway Carmen of America 1962-1972
27 648 Brown, Alexander C. 1928-1959
27 649 Brown and Bigelow 1947
Box Folder
28 650 Brown and Bigelow 1947-1969
28 651 Brown, Edmund G. (Pat) 1959-1971
28 652-657 Brown, Glenn 1951-1963
28 658 Brown, Dr. Harrison and Mrs. Rudd Brown 1957-1968
28 659 Jim Brown Stores, Inc. 1947-1953
28 660 Brown, Malcolm A. 1960
28 661 Brown, R. B. 1927-1934
28 662 Brown, Willard W. 1959-1972
28 663 Browne, Kenneth Alan 1951-1970
28 664 Browne, H. Kenneth 1957-1970
28 665 Bruce, David K. E. 1957-1973
28 666 Bruening, Dr. Heinrich 1956-1970
28 667 Brunswick Florists 1959-1961
28 668 Bryant, Alice Franklin 1958-1962
28 669 Bryn Wawr College 1933-1972
28 670 Buchwald, Art 1962-1973
28 671 Buckeye 1963
Box Folder
29 672 Bucknell University 1958-1972
29 673 Budd Company 1945-1972
29 674 Bulgaria 1959-1973
29 675 Bulgaria, Guerassimov, Dr. Lyuben 1960-1972
29 676 Bulgaria, Jordanov, Academician Daki 1961-1973
29 677 Bulgaria, Nadjakov, Academician G. 1959-1971
29 678 Bulgaria, newspapers 1961-1972
29 679 Bulgaria, newspapers, Otechestven Front 1960-1972
29 680 Bulgaria, newspapers, Rabotnichesko Delo 1960-1972
29 681 Bulgaria, newspapers, Trud 1962-1964
29 682 Bulgaria, newspapers, Vecherni Novini 1960-1964
29 683 Bulgaria, newspapers, Zemedelsko Zname 1959-1972
29 684 Bulgaria, packages from Eatons 1961
29 685 Bulgaria, Peace Committee, Pirinsky, G. 1961-1971
29 686 Bulgaria, Popov, Lyubomir 1963-1965
29 687 Bulgaria, Radio and Television 1961-1962
29 688 Bulgaria, Tarbanov, Milko 1960-1971
29 689 Bulgaria, Tchobanov, Yordan 1960-1963
29 690 Bulgaria, Voutov, Dr. Peter G. 1959-1962
29 691 Bulgaria, Zhikov, Todor 1960-1971
29 692 Bulgarian delegation visit to Cleveland 1960
29 693 Bulkley, Robert Johns 1930-1969
29 694 Bull Steamship Company 1956-1961
29 695-697 Bulletin of the Atomic Scientists 1947-1974
29 698 Bundy, McGeorge 1959-1965
Box Folder
30 699 Bunn, Edward B. 1960-1972
30 700-708 Burchell, C. J. 1929-1967
30 709 Burchell, C. J., Pugwash 1955-1960
30 710 Burchell, Charles William 1939-1973
30 711 Burhop, Dr. Eric H. S. 1957-1972
30 712 Burlington Northern Railway Corporation 1939-1973
Box Folder
31 713 Burma 1959-1973
31 714 Burma, newspapers 1960
31 715 Burma, U Thant 1959-1971
31 716 Burnell, Mrs. Elaine 1970-1973
31 717 Burton, Dr. John Wear 1960-1967
31 718 Burwell, Richard Eaton 1956-1971
31 719-722 Burwell, W. Russell 1925-1964
31 723 Business Executives Move for Vietnam Peace 1965-1971
31 724 Business International, Inc. 1964-1971
31 725 Business Supplies Corporation of America 1962-1963
31 726 Business Week 1945-1973
31 727 Butcher, Linacre 1957-1960
31 728 Butler, Joseph C., Jr. 1927
31 729 Butler, Percy H. 1962-1972
31 730 Butterfield, Alfred 1936-1965
31 731-734 Butterfield, Charles james Fox 1945-1973
31 735-736 Butterfield, Lyman H. 1934-1947
Box Folder
32 737-745 Butterfield, Lyman H. 1948-1973
32 746-750 Butterfield, Mrs. Lyman H. (Elizabeth Ann Eaton) 1926-1946
Box Folder
33 751-758 Butterfield, Mrs. Lyman H. (Elizabeth Ann Eaton) 1947-1973
33 759 Butterfield, Mrs. Lyman H., wedding 1935
33 760 Butterfield, Roger 1939-1962
33 761 Byers, Edgar S. 1958-1963
33 762 Byrd, Harry F. 1949-1971
33 763 Byrd, Robert C. 1957-1973
33 764-766 Miscellaneous Correspondence, last names beginning with "C," C - Camp dates vary
Box Folder
34 767-779 Miscellaneous Correspondence, last names beginning with "C," Camp - Che dates vary
Box Folder
35 780-792 Miscellaneous Correspondence, last names beginning with "C," Ches - Colw dates vary
Box Folder
36 793-804 Miscellaneous Correspondence, last names beginning with "C," Com - Crap dates vary
Box Folder
37 805-811 Miscellaneous Correspondence, last names beginning with "C," Craw - Cy dates vary
37 812-813 CF & I Steel Corporation 1925-1969
37 814 CJCH (television and radio) 1961-1972
37 815 Cadieux, Jean 1963-1964
37 816 Calgary, Alberta, Herald 1946-1972
37 817 California, State of 1954-1969
37 818 California, University of 1950-1972
37 819 California, University of (Los Angeles) 1958-1972
37 820 Calvert, Edward C. 1967-1971
37 821 Cambodia 1959-1973
37 822 Cameron, Donald 1960-1969
37 823 Camp Ho Mita Koda 1963
37 824-825 William Camp Company 1924-1928
Box Folder
38 826 Campaign for Nuclear Disarmament 1960-1967
38 827 Campbell, Alexander M. 1948-1970
38 828 Campbell, Dr. Roy D. 1960-1969
38 829 Can companies, comparative statistics 1945-1946
38 830 Canada 1946-1973
38 831 Canada, Agriculture, Department of 1947-1971
38 832 Canada, Carter Commission on Taxation 1967
38 833 Canada, Churchill Falls Hydroelectric Project 1963-1971
38 834 Canada, currency 1957-1971
38 835 Canada, Customs, Bureau of 1924-1971
38 836 Canada, Foreign Aid Program 1959-1960
38 837 Canada, Foreign Relations 1960
38 838 Canada, Gas and Electric Corporation 1928-1930
38 839 Canada, gold mining stocks 1959-1961
38 840-841 Canada, government and politics, Social Credit Party 1946-1973
38 842 Canada, history 1959
38 843 Canada, iron ore 1957-1963
38 844 Canada, libraries 1961-1969
38 845 Canada, Life Assurance Company 1928-1955
38 846 Canada, mines and minerals 1945-1967
38 847 Canada, natural gas and gas pipelines 1957-1958
38 848 Canada, oil 1959-1961
38 849 Canada, Permanent Mortgage Corporation 1952-1962
38 850 Canada, Royal Commission on Economic Prospects 1957
38 851 Canada, Steamship Lines, Ltd. 1951-1967
38 852 Canada, USSR Relations 1958-1966
38 853 Canada, trade and commerce 1959-1963
38 854 Canada, United States of America relations 1956-1964
38 855 Canadair, Ltd. 1945
38 856 Canadian accounts, formation of 1939-1944
38 857 Canadian Association for Adult Education 1955-1961
38 858 Canadian Broadcasting Corporation 1958-1973
38 859 Canadian Club of Ottawa 1956-1959
38 860 Canadian Council for International Cooperation 1961-1973
38 861 Canadian Doctor 1960-1961
38 862 Canadian Enterprise Company 1953-1960
38 863 Canadian Far Eastern Newsletter 1959-1967
38 864 Canadian Forestry Association 1940-1962
38 865 Canadian General Electric Company, Ltd. 1955-1956
38 866 Canadian Government Travel Bureau 1966
38 867 Canadian Imperial Bank of Commerce 1930-1937
Box Folder
39 868 Canadian Imperial Bank of Commerce 1938-1964
39 869 Canadian Institute of International Affairs 1950-1962
39 870 Canadian Institute of Mining and Metallurgy 1956-1961
39 871 Canadian Institute on Public Affairs 1958-1962
39 872 Canadian Javelin, Ltd. 1955-1963
39 873 Canadian Malartic Gold Mines, Ltd. 1944-1972
39 874 Canadian Metals Survey 1951-1954
39 875 Canadian Mining Journal 1946-1963
39 876 Canadian National Exhibitions 1956-1968
39 877-878 Canadian National Railways 1929-1973
39 879 Canadian newspapers 1955-1961
39 880 Canadian Oil Companies, Ltd. 1948-1959
39 881-882 Canadian Pacific Railway 1925-1973
39 883 Canadian Pacific Railway, Norris Crump speech 1958
39 884 Canadian Pacific Telecommunications 1970-1973
39 885 Canadian Peace Congress 1958-1973
39 886 Canadian Peace Research Institute 1961-1974
39 887 Canadian Press 1946-1973
39 888-889 Canadian Salt Company 1955-1969
39 890 Canadian securities 1945-1956
39 891 Canadian University Association of Ohio 1947-1951
39 892 Canadian Writers' Foundation, Inc. 1959-1961
Box Folder
40 893 Cape Breton, Sydney, Nova Scotia, Post 1958-1972
40 894 Capehart, Homer E. 1950-1962
40 895 Capers, Jean Murrell 1952-1966
40 896 Capital City Products 1937-1956
40 897 Capital Gains Research Bureau 1955-1961
40 898 Capital Transit Company 1944-1956
40 899 Capitol Fuel Company, Inc. 1960-1966
40 900 Carmichael, Donald S. 1960-1971
40 901 Carnap, Professor Rudolf 1937-1938
40 902 Carnegie Corporation of New York 1955-1971
40 903 Carnegie Endowment for International Peace 1957-1971
40 904 Carney, Charles J. 1967-1972
40 905 Carolina Power and Light Company 1944-1962
40 906 Carrick, J. J. 1933-1957
40 907 John Carroll University 1929-1972
40 908 Carter, George P. 1927-1967
40 909 Carter, James S. 1924-1947
40 910 Carter, John Franklin 1940-1951
40 911-915 Case Institute of Technology 1941-1966
40 916 Case Institute of Technology, Building Fund Drive 1957-1960
40 917 Case Institute of Technology, Smith, Kent H. 1958-1961
40 918 Case Western Reserve University 1942-1973
40 919 Castle-Trethewey Mines, Ltd. 1954-1959
40 920 Cavers, David F. 1957-1966
40 921 Celanese Corporation of America 1939-1962
Box Folder
41 922 Celebrezze, Anthony J. 1955-1965
41 923 Celeste, Frank P. 1964-1973
41 924 Celler, Emanuel 1949-1971
41 925-927 Central National Bank of Cleveland 1943-1968
41 928 Central Railroad Company of New Jersey 1944-1970
41 929 Central Canada Investments, Ltd. 1954-1955
41 930 Central Illinois Public Service Company 1947-1949
41 931 Central States Electric Corporation 1930-1953
41 932 Chagrin Valley Hunt Club 1927-1972
41 933 Chamber of Commerce of the United States 1944-1970
41 934 Chamberlain, John 1963
41 935 Chamberlain, Park 1931-1967
41 936-938 Chamberlain, William 1925-1967
41 939 Chandler, A. B. (Happy) 1956-1960
41 940 Chandler, Irving A. 1943-1955
41 941 Charleston, West Virginia, Gazette 1949-1962
41 942 Charlottetown, Prince Edward Island, Guardian-Patriot 1946-1971
41 943 Charlton, E. A. 1947-1948
41 944 Chase Manhattan Bank 1933-1973
41 945 Chateau Laurier 1947-1969
41 946 Chatelaine Magazine 1959-1971
41 947 Chatelaine, article on Thinkers Lodge, Pugwash 1971
41 948 Chemical New York Corporation 1927-1973
41 949 Chen, John 1958-1960
41 950 Cherne, Leo 1959
41 951 Cherokee Insurance Company 1955-1964
41 952 Chertok, Leo Y. 1958-1959
Box Folder
42 953 Chertsey Corporation, general 1942-1974
42 954 Chertsey Corporation, Aberdeen-Angus Journal 1955-1971
42 955 Chertsey Corporation, Abernathy/Mann, Inc. 1950-1971
42 956 Chertsey Corporation -- Acadia Farms, accounts receivable 1967-1970
42 957 Chertsey Corporation -- Acadia Farms, maps to Acadia 1960-1969
42 958 Chertsey Corporation -- Acadia Farms, publicity 1953-1968
42 959 Chertsey Corporation -- Acadia Farms, sales cancelled 1965-1968
42 960 Chertsey Corporation -- Acadia Farms, Shorthorn Sale 1951
42 961-963 Chertsey Corporation -- Acadia Farms, Shorthorn Sale 1953
42 964-972 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, including arrangements, catalog, publicity, results, invitations, guests, hotel reservations, etc 1955
42 973 Chertsey Corporation -- Acadia Farms, Shorthorn Sale 1956
Box Folder
43 974-982 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, including arrangements, catalog, invitations, guest lists, results, publicity, and Betty Royon's work papers 1957
43 983-988 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, including arrangements, catalog, publicity, Betty Royon's work papers, invitations, and guest lists 1959
43 989-990 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, cattle for sale and certificates for cattle 1961
43 991 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, invitations and guests, last name beginning with A 1961
Box Folder
44 992-1006 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, invitations and guests, last name beginning with B - R 1961
Box Folder
45 1007-1015 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, invitations and guests, last name beginning with P - Z 1961
45 1016-1020 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, miscellaneous materials and working papers 1961
45 1021-1032 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, including advertising, arrangements, breeding dates, cattle, cattle locations, certificates for cattle, clerk book, guests and attendance lists, correspondence with Don Hutzel and Don Longley, maps, and miscellaneous correspondence 1963
Box Folder
46 1033-1044 Chertsey Corporation -- Acadia Farms, Shorthorn Sale, including miscellaneous correspondence, miscellaneous materials, news releases, Betty Royon's notes, sale catalog, sale catalog distribution, sample letters, Shorthorn World (Don Longley), and miscellaneous 1963
46 1045 Chertsey Corporation -- Acadia Farms, Acadia Farms Stables, Inc. 1965-1972
46 1046 Chertsey Corporation, Adams, J. L. 1952-1964
46 1047 Chertsey Corporation, Adie, William 1949-1953
46 1048 Chertsey Corporation, affidavits, sponsorship of immigrants 1946-1955
46 1049 Chertsey Corporation, Agriservices Foundation 1968-1973
46 1050 Chertsey Corporation, AK-SAR-BEN National Shorthorn Sales 1964-1965
46 1051 Chertsey Corporation, Albers Milling Company 1961-1970
46 1052 Chertsey Corporation, Alexander, John 1957-1973
46 1053 Chertsey Corporation, Allen, Herschel H. 1948-1969
46 1054 Chertsey Corporation, American Angus Association 1963-1971
46 1055 Chertsey Corporation, American Berkshire Association 1948-1955
46 1056 Chertsey Corporation, American Breeders Service, Inc. 1964
46 1057 Chertsey Corporation, American Hereford Association 1962-1971
46 1058 Chertsey Corporation, American national Cattlemen's Association 1971
46 1059 Chertsey Corporation, American Polled Hereford Association 1964-1972
Box Folder
47 1060 Chertsey Corporation, American Polled Shorthorn Society 1967-1973
47 1061 Chertsey Corporation, American Quarter Horse Association 1956-1965
47 1062 Chertsey Corporation, American Royal Livestock and Horse Show 1960-1974
47 1063-1064 Chertsey Corporation, American Shorthorn Association 1971-1975
47 1065-1070 Chertsey Corporation, American Shorthorn Association, Midwestern Junior Roundup Days 1973
47 1071 Chertsey Corporation, American Shorthorn Association, "sire of the Year" Award 1970-1973
47 1072 Chertsey Corporation, Anderson Farms, Inc. 1967
47 1073 Chertsey Corporation, Angus Cattle 1962-1964
47 1074 Chertsey Corporation, annexation of property 1954-1955
47 1075 Chertsey Corporation, annual meetings and board of directors' meetings 1953-1974
47 1076 Chertsey Corporation, Armour and Company 1964
47 1077 Chertsey Corporation, Aspaas, Nils 1958-1967
47 1078-1081 Chertsey Corporation, Associated Cattle Producers 1970-1972
47 1082 Chertsey Corporation, Atlantic Bull Sales 1961-1963
47 1083 Chertsey Corporation, Auglaize county Shorthorn Breeders Association 1960-1964
47 1084 Chertsey Corporation, Australian Shorthorn magazine 1956-1962
47 1085 Chertsey Corporation, automobiles purchased 1960-1971
47 1086 Chertsey Corporation, Avenel Farm, Bethesda, Maryland 1957-1959
Box Folder
48 1087-1088 Chertsey Corporation, A, miscellaneous dates vary
48 1089 Chertsey Corporation, Bachrach Company 1963-1965
48 1090 Chertsey Corporation, Bapton Shorthorn Herd 1956-1966
48 1091 Chertsey Corporation, Barnes, B. C. 1967-1968
48 1092 Chertsey Corporation, Bartholomay, William 1942-1968
48 1093 Chertsey Corporation, Bassett, W. D. 1963-1965
48 1094 Chertsey Corporation, Beef Shorthorn Cattle Society 1960-1966
48 1095 Chertsey Corporation, Best of Midwest Shorthorn Show 1960-1966
48 1096 Chertsey Corporation, Biggar, James 1950-1968
48 1097 Chertsey Corporation, Bingham, W., Company 1954-1955
48 1098 Chertsey Corporation, birds, ducks, quail, pheasants 1960-1964
48 1099 Chertsey Corporation, Blue, Carl R. 1964
48 1100 Chertsey Corporation, Blume, John 1953-1965
48 1101 Chertsey Corporation, Boutell, W. H. 1951-1970
48 1102 Chertsey Corporation, Bowen, Joseph C. 1958-1966
48 1103 Chertsey Corporation, Boys Village 1964-1966
48 1104 Chertsey Corporation, Bragg, Harry 1959-1965
48 1105 Chertsey Corporation, Brant, Halsey 1947-1967
48 1106 Chertsey Corporation, Breeder's Gazette 1949-1967
48 1107 Chertsey Corporation, Brown-Forman Distillers 1955-1973
48 1108-1110 Chertsey Corporation, Brown-Forman Distillers, Ashbourne Farm 1952-1973
48 1111 Chertsey Corporation, Brown-Forman Distillers, Sutherland Farms 1963-1970
48 1112 Chertsey Corporation, Buck Brothers, Starrucca, Pennsylvania 1960-1963
48 1113 Chertsey Corporation, Byers, Dr. Eugene L., D.V.M. 1964-1973
Box Folder
49 1114-1119 Chertsey Corporation, B, miscellaneous dates vary
49 1120-1122 Chertsey Corporation, Cattle, general 1966-1973
49 1123 Chertsey Corporation, Cattle, A - Acadia Bonny Lavender D. 8th dates vary
49 1124 Chertsey Corporation, Cattle, Acadia Bonny Lavender D. 9th - Acadia Clipper Duke 7th dates vary
49 1125 Chertsey Corporation, Cattle, Acadia Clipper Jean 2nd - Acadia Eve Rosewood D 22nd dates vary
49 1126 Chertsey Corporation, Cattle, Acadia Bonn Consort x 1964-1966
49 1127 Chertsey Corporation, Cattle, Acadia Napolean 53 1961-1962
Box Folder
50 1128 Chertsey Corporation, Cattle, Acadia Napolean 61 1962-1963
50 1129 Chertsey Corporation, Cattle, Acadia Napolean 81 1863-1965
50 1130 Chertsey Corporation, Cattle, Acadia Napolean 101, originally Deep Cove Napolean 40 1963-1965
50 1131 Chertsey Corporation, Cattle, Acadia Napolean 104 1964-1967
50 1132 Chertsey Corporation, Cattle, Acadia Napolean 112 1965
50 1133 Chertsey Corporation, Cattle, Acadia Napolean 171 1966-1970
50 1134 Chertsey Corporation, Cattle, Acadia Sportsman 45 (given to USSR) 1955-1959
50 1135 Chertsey Corporation, Cattle, Bapton Craftsman 1961-1962
50 1136 Chertsey Corporation, Cattle, Hickories Max 1964-1969
50 1137 Chertsey Corporation, Cattle, imports 1956-1973
50 1138 Chertsey Corporation, Cattle, imports from Scotland 1950-1956
50 1139 Chertsey Corporation, Cattle, sales 1956-1964
50 1140 Chertsey Corporation, Cattle, Show Herds 1955-1972
50 1141-1146 Chertsey Corporation, Central Ohio Breeding Association 1950-1973
50 1147-1157 Chertsey Corporation, Choice of Champions Sale 1964
Box Folder
51 1158-1170 Chertsey Corporation, Choice of Champions Sale 1964
51 1170-1209 Chertsey Corporation, Choice of Champions Sale 1965
51 1210-1211 Chertsey Corporation, Choice of Champions Sale 1967
Box Folder
52 1212-1245 Chertsey Corporation, Choice of Champions Sale 1967
52 1246 Chertsey Corporation, Cigan, Steve 1945-1949
52 1247 Chertsey Corporation, Cities Service Oil Company 1954
52 1248-1252 Chertsey Corporation, Cleveland Electric Illuminating Company 1962-1973
Box Folder
53 1253-1254 Chertsey Corporation, Cleveland Farmers' Club 1950-1971
53 1255 Chertsey Corporation, Cleveland Farmers' Club Annual Recognition Program 1955-1962
53 1256 Chertsey Corporation, Cleveland Farmers' Club, Summer Farmers, Inc. 1957
53 1257 Chertsey Corporation, Cleveland Regional Council of Science Teachers 1959
53 1258 Chertsey Corporation, Clodfelter, Gerald 1957-1969
53 1259 Chertsey Corporation, Clogg, Oscar 1951-1967
53 1260 Chertsey Corporation, Cloverleaf Farms 1950-1959
53 1261 Chertsey Corporation, Corn Belt Farm Dalies 1954-1967
53 1262 Chertsey Corporation, Cornell University 1956-1969
53 1263 Chertsey Corporation, Coshocton County Fair 1967-1969
53 1264 Chertsey Corporation, County Agents Directory 1971
53 1265 Chertsey Corporation, Cub Scout Visit to Acadia 1959
53 1266 Chertsey Corporation, Cuyahoga County Fair 1952-1970
53 1267-1270 Chertsey Corporation, C, miscellaneous dates vary
53 1271 Chertsey Corporation, Delaware County Fair 1954-1960
53 1272 Chertsey Corporation, Dennis, R. I. 1961-1965
53 1273 Chertsey Corporation, DeWitt, Lyle and Katharyn 1959-1973
53 1274 Chertsey Corporation, Dilatush, W. H. 1956-1967
53 1275 Chertsey Corporation, Dimick, Alan H. 1959-1968
Box Folder
54 1276 Chertsey Corporation, Dissette Property 1944-1963
54 1277 Chertsey Corporation, Dixie national Livestock Show 1966-1973
54 1278 Chertsey Corporation, Doane Agricultural Service, Inc. 1952-1973
54 1279 Chertsey Corporation, Drovers Journal 1947-1973
54 1280 Chertsey Corporation, Dudley, Mervin 1965-1971
54 1281 Chertsey Corporation, Duer, Raymon and Dorothy 1962-1969
54 1282-1284 Chertsey Corporation, D, miscelleanous dates vary
54 1285-1288 Chertsey Corporation, Eastern National Livestock Show, Inc. 1951-1973
54 1289 Chertsey Corporation, Eastern Ohio District Sale, Coshocton, Ohio 1950-1972
54 1290 Chertsey Corporation, Eastern Ohio Shorthorn Breeder's Association 1952-1973
54 1291 Chertsey Corporation, Edellyn Farms 1947-1958
Box Folder
55 1292 Chertsey Corporation, employees and employment applications 1941-1971
55 1293 Chertsey Corporation, Evans, John F. 1947-1972
55 1294-1295 Chertsey Corporation, E, miscellaneous dates vary
55 1296 Chertsey Corporation, Fairall Family 1963-1972
55 1297 Chertsey Corporation, Farm Bureau Cooperative Association 1958-1967
55 1298 Chertsey Corporation, farm equipment 1944-1973
55 1299 Chertsey Corporation, Farm Quarterly 1949-1972
55 1300 Chertsey Corporation, Farmer and Stock-Breeder 1955-1958
55 1301 Chertsey Corporation, Farming News 1950-1970
55 1302 Chertsey Corporation, fencing 1947-1954
55 1303-1304 Chertsey Corporation, Fenwick, Hugh and Barbara 1961-1973
55 1305 Chertsey Corporation, Fenwick, Mrs. Hugh, news release regarding exchange of Kinellar Napolean and Bapton Craftsman 1961-1968
55 1306 Chertsey Corporation, Ferris, Harry and Sons 1964-1972
55 1307 Chertsey Corporation, Forbes, Mrs. Waldo 1963-1965
55 1308 Chertsey Corporation, 4-H Clubs 1950-1970
55 1309 Chertsey Corporation, Freight bills and rates 1954-1958
55 1310 Chertsey Corporation, Future Farmers of America 1959-1962
55 1311 Chertsey Corporation, F, miscellaneous dates vary
Box Folder
56 1312-1313 Chertsey Corporation, F, miscellaneous dates vary
56 1314 Chertsey Corporation, Gash, Frank 1960-1971
56 1315 Chertsey Corporation, Gibson, Carson 1955-1968
56 1316 Chertsey Corporation, Grand National, San Francisco 1971-1973
56 1317 Chertsey Corporation, Grafton, Chad 1957-1971
56 1318 Chertsey Corporation, Greenwood Farm 1950-1960
56 1319 Chertsey Corporation, Gregorie Neck Plantation, Coosawhatchie, South Carolina 1957-1963
56 1320 Chertsey Corporation, Grosse, Otto H. 1959-1965
56 1321 Chertsey Corporation, Gulf Oil Corporation 1950-1967
56 1322-1323 Chertsey Corporation, G, miscellaneous dates vary
56 1324 Chertsey Corporation, Halbersleben, Paul 1966-1967
56 1325 Chertsey Corporation, Hanson, B. Hollis 1957-1969
56 1326-1331 Chertsey Corporation, Harding and Harding 1949-1969
Box Folder
57 1332-1334 Chertsey Corporation, Harding and Harding 1969-1973
57 1335 Chertsey Corporation, Hart, Larry A. 1963-1973
57 1336 Chertsey Corporation, Herefords 1955
57 1337 Chertsey Corporation, Hoewischer, Betty and Bill 1953-1971
57 1338 Chertsey Corporation, Hoffman, Karl 1962-1966
57 1339 Chertsey Corporation, Holsteins 1964-1971
57 1340-1345 Chertsey Corporation, horses and barn 1952-1973
57 1346 Chertsey Corporation, Houston Livestock Show and Rodeo 1966-1972
57 1347 Chertsey Corporation, Huffman, J. Ralph 1959-1967
57 1348 Chertsey Corporation, Hultine Family 1958-1967
57 1349 Chertsey Corporation, Hume, David and Farlee, Cattle 1959-1966
57 1350 Chertsey Corporation, Humphreys, J. and J., Tynywtra Farm 1963-1970
57 1351 Chertsey Corporation, Hunter, Grahm 1959-1964
57 1352 Chertsey Corporation, Hutchinson, Lea Roy 1952-1956
57 1353-1355 Chertsey Corporation, H, miscellaneous dates vary
57 1356 Chertsey Corporation, importation problem 1962
57 1357 Chertsey Corporation, Indiana Shorthorn Breeders Association 1948-1964
57 1358 Chertsey Corporation, Ingram, Jim 1963-1966
57 1359-1360 Chertsey Corporation, International Livestock Exposition 1965-1969
Box Folder
58 1361-1362 Chertsey Corporation, International Livestock Exposition 1970-1974
58 1363 Chertsey Corporation, I, miscellaneous dates vary
58 1364 Chertsey Corporation, Jenkins, T. Courtenay 1961-1967
58 1365 Chertsey Corporation, Jennings, W. O. and Company 1963-1968
58 1366 Chertsey Corporation, judging 1941-1973
58 1367 Chertsey Corporation, Junior League of Cleveland Fashion Show 1958
58 1368 Chertsey Corporation, J, miscellaneous dates vary
58 1369 Chertsey Corporation, Kansas State University 1956-1973
58 1370 Chertsey Corporation, Kentucky State Fair 1953-1969
58 1371 Chertsey Corporation, Kickapoo Farms 1954-1968
58 1372 Chertsey Corporation, Kiger, Melvin 1960-1967
58 1373 Chertsey Corporation, Kilcawley, William H. 1949-1960
58 1374 Chertsey Corporation, Kingsley, Truman 1966-1967
58 1375 Chertsey Corporation, Kinross, R. M. 1956-1970
58 1376 Chertsey Corporation, Kosman, Robert 1964-1973
58 1377-1378 Chertsey Corporation, K, miscellaneous dates vary
58 1379 Chertsey Corporation, Lancaster County Agricultural Extension Association 1957-1969
58 1380 Chertsey Corporation, Lancaster, Pennsylvania, Junior League Horse Show 1959-1961
58 1381 Chertsey Corporation, Latimer, Carroll, Louis, and Jean 1948-1971
58 1382 Chertsey Corporation, Lehnert Stock Farm 1957-1972
58 1383 Chertsey Corporation, Litt, Herb 1957-1970
58 1384 Chertsey Corporation, Livestock Breeder's Journal 1959-1972
58 1385 Chertsey Corporation, Lohnes, Arthur and Donald Cooke 1952-1953
58 1386 Chertsey Corporation, Long, Edward J. 1960-1971
58 1387 Chertsey Corporation, Longley, Don 1951-1960
Box Folder
59 1388-1391 Chertsey Corporation, Longley, Don 1961-1967
59 1392-1398 Chertsey Corporation, Longley, Hal 1947-1961
59 1399 Chertsey Corporation, Lorenz, Dave and Patricia 1960-1971
59 1400 Chertsey Corporation, Louisiana State University Livestock Show 1971-1972
59 1401 Chertsey Corporation, L, miscellaneous dates vary
59 1402 Chertsey Corporation, MacGillivray, Donald 1952-1970
59 1403 Chertsey Corporation, Mackie, Alexander 1954-1955
59 1404 Chertsey Corporation, Mackie, Alexander, Jr. 1954-1964
59 1405 Chertsey Corporation, Mackie, Edward James 1956-1958
59 1406 Chertsey Corporation, Marshall, John T. 1967-1971
59 1407 Chertsey Corporation, Mathers, L. E. 1948-1972
59 1408 Chertsey Corporation, McCarthy, William Thomas 1965-1973
Box Folder
60 1409 Chertsey Corporation, McElroy, Robert and Sons 1961-1971
60 1410 Chertsey Corporation, McGlashan, Donald 1956-1967
60 1411 Chertsey Corporation, Medina County Fair 1960-1962
60 1412 Chertsey Corporation, Merrill Lynch, Pierce, Fenner and Smith 1952-1954
60 1413 Chertsey Corporation, Mette, John 1964-1968
60 1414 Chertsey Corporation, Michigan State Fair 1972
60 1415 Chertsey Corporation, Mick, Dr. Louis W., D.V.M. 1964-1973
60 1416 Chertsey Corporation, Moore, Edwin D. 1967-1968
60 1417 Chertsey Corporation, Moore, Vaughn 1961-1968
60 1418 Chertsey Corporation, Muskingum College 1930-1955
60 1419 Chertsey Corporation, Myers, Martin L. 1964-1973
60 1420-1428 Chertsey Corporation, M, miscellaneous dates vary
60 1429 Chertsey Corporation, National Beef Council 1960
60 1430 Chertsey Corporation, National Livestock Producer Magazine 1949-1972
60 1431-1432 Chertsey Corporation, National Polled Shorthorn Congress 1958-1973
Box Folder
61 1433 Chertsey Corporation, National Society of Livestock Record Association 1962-1973
61 1434 Chertsey Corporation, New York Shorthorn Association 1954-1971
61 1435 Chertsey Corporation, New York State Fair 1954-1965
61 1436 Chertsey Corporation, New York State Sales 1955-1964
61 1437 Chertsey Corporation, Nickel, Charles H. 1963-1967
61 1438 Chertsey Corporation, Nold, Dr. Martin 1964-1973
61 1439 Chertsey Corporation, North American Livestock Exposition 1975
61 1440 Chertsey Corporation, North Central Association of State Departments of Agriculture 1958
61 1441 Chertsey Corporation, North Dakota State University 1968-1972
61 1442 North Dakota Winter Show 1968
61 1443 Chertsey Corporation, Northern Maine Fair 1956
61 1444 Chertsey Corporation, Northfield-Macedonia School District 1929-1956
61 1445-1446 Chertsey Corporation, Northfield Village 1954-1969
61 1447-1448 Chertsey Corporation, N, miscellaneous dates vary
61 1449 Chertsey Corporation, Ochwat, Albert J. 1965-1967
61 1450 Chertsey Corporation, Ohio Agricultural Research and Development Center 1947-1969
61 1451-1453 Chertsey Corporation, Ohio All Shorthorn Feeder Calf Sales 1956-1960
61 1454 Chertsey Corporation, Ohio Farmer 1949-1973
61 1455-1456 Chertsey Corporation, Ohio Polled Shorthorn Breeder's Association 1949-1972
61 1457-1461 Chertsey Corporation, Ohio Shorthorn Breeder's Association 1948-1973
61 1462 Chertsey Corporation, Ohio Shorthorn Herd Directory 1955
61 1463 Chertsey Corporation, Ohio State Employment Service 1953-1965
61 1464-1465 Chertsey Corporation, Ohio State Fair 1951-1962
Box Folder
62 1466-1472 Chertsey Corporation, Ohio State Fair 1963-1973
62 1473-1475 Chertsey Corporation, P, miscellaneous dates vary
62 1476 Chertsey Corporation, Q, miscellaneous dates vary
62 1477 Chertsey Corporation, Real Estate Developments 1973
62 1478 Chertsey Corporation, Riding Masters 1954-1956
62 1479 Chertsey Corporation, Rife, Randy 1964-1970
62 1480 Chertsey Corporation, Roberts, Alva V. 1960-1966
62 1481 Chertsey Corporation, Rock, Allan and Mary 1956-1967
62 1482 Chertsey Corporation, Rowley, Charles Bacon and Associates 1954
62 1483 Chertsey Corporation, Rutherford, Captain Gideon 1961-1968
62 1484-1486 Chertsey Corporation, R, miscellaneous dates vary
62 1487 Chertsey Corporation, Sagrilla, John 1963-1965
62 1488 Chertsey Corporation, Sawyer, Dr. R. E. 1962
62 1489 Chertsey Corporation, Schubert, E. D. 1964-1968
62 1490 Chertsey Corporation, Scioto County Fair 1956
62 1491 Chertsey Corporation, Scofield Ranch, Austin, Texas 1955-1971
Box Folder
63 1492 Chertsey Corporation, Scottish Farmer 1950-1971
63 1493 Chertsey Corporation, Seiberling, C. W. 1928-1930
63 1494 Chertsey Corporation, Seiberling Farm parcel 1947-1948
63 1495 Chertsey Corporation, Shafer, Ellis L. 1963-1972
63 1496 Chertsey Corporation, Shagbark Farm 1960-1964
63 1497 Chertsey Corporation, Shepherd, Keith 1963-1966
63 1498 Chertsey Corporation, Shirer and Mann 1961-1962
63 1499 Chertsey Corporation, Shorthorn News 1949-1959
63 1500 Chertsey Corporation, Shorthorn Sales, Inc. 1960-1973
63 1501-1504 Chertsey Corporation, Shorthorn Sales, Inc., Canadian International Bull Sale 1964-1971
63 1505 Chertsey Corporation, Shorthorn Cattle 1956-1964
63 1506-1507 Chertsey Corporation, Shorthorn Lassies 1956-1973
63 1508 Chertsey Corporation, Shorthorn Lassies, National Shorthorn Lassie Association 1970-1973
63 1509-1513 Chertsey Corporation, Shorthorn World 1946-1960
Box Folder
64 1514 Chertsey Corporation, Shorthorn World 1971-1973
64 1515-1517 Chertsey Corporation, Shorthorn World, All-American Shorthorns 1962-1973
64 1518 Chertsey Corporation, Shorthorn World, "Builders of the Breed" 1966-1971
64 1519 Chertsey Corporation, Shorthorn World, Herd Bull Issue, "Cyrus Eaton and Acadia" 1969
64 1520-1524 Chertsey Corporation, Shorthorn World, MacLeod, Charlotte 1963-1973
64 1525-1527 Chertsey Corporation, Troika 1958-1974
64 1528-1529 Chertsey Corporation, Troika, exhibitions 1959-1970
64 1530 Chertsey Corporation, Troika pedigrees 1959-1970
64 1531 Chertsey Corporation, Troika, publicity 1959-1969
64 1532 Chertsey Corporation, Troika repairs and replacements 1959-1961
64 1533-1534 Chertsey Corporation, Troika, United States Customs 1958-1964
Box Folder
65 1535-1537 Chertsey Corporation, Gasoline Tax Refund, State of Ohio 1947-1965
65 1538-1541 Chertsey Corporation, financial records 1953-1962
65 1542-1543 Chertsey Corporation, Sagamore-Summit Company 1954-1960
65 1544 Chertsey Corporation, newspaper clippings 1956
65 1545-1546 Chertsey Corporation, cattle sales 1957-1962
65 1547 Chertsey Corporation, Royon, Betty 1957
65 1548-1549 Chertsey Corporation, Cyrus Eaton, Jr. 1957-1961
65 1550 Chertsey Corporation, registration certificate correspondence 1957-1959
65 1551 Chertsey Corporation, cattle inventory 1957-1960
65 1552-1553 Chertsey Corporation, insurance 1958-1963
65 1554 Chertsey Corporation, balance sheets 1958-1960
65 1555 Chertsey Corporation, statements of expenses 1958-1960
65 1556 Chertsey Corporation, income tax returns 1958
65 1557 Chertsey Corporation, pending 1958-1962
65 1558-1559 Chertsey Corporation, stable operations 1959-1962
65 1560 Chertsey Corporation, cattle purchased 1959
65 1561 Chertsey Corporation, cattle sent to Russia 1959
65 1562 Chertsey Corporation, accident report, Berea Fairgrounds 1960-1961
65 1563 Chertsey Corporation, accident report, Raymond Bourque 1960
65 1564 Chertsey Corporation, Hutzel, Don, correspondence 1960-1962
65 1565 Chertsey Corporation, Mrs. Eaton, correspondence 1960-1963
65 1566 Chertsey Corporation, Christmas 1961
65 1567 Chertsey Corporation, main residence, correspondence 1961-1962
65 1568 Chertsey Corporation, Route 8 property, gas station 1962
65 1569 Chertsey Corporation, pending 1962-1963
65 1570 Chertsey Corporation, Home Farm, correspondence 1962
65 1571 Chertsey Corporation, Workmen's Compensation 1963-1967
65 1572 Chertsey Corporation, pending correspondence 1964-1968
65 1573 Chertsey Corporation, cattle van operations 1965-1969
65 1574 Chertsey Corporation, pending insurance claims 1966
65 1575 Chertsey Corporation, discontinuance of state permits for use of tractor-trailer 1967-1970
65 1576 Chertsey Corporation, accounting 1972
65 1577 Chesapeake and Ohio Railway (Chessie System), annual meetings 1974-1977
65 1578 Chesapeake and Ohio Railway (Chessie System), annual reports 1973-1977
65 1579 Chesapeake and Ohio Railway (Chessie System), Bowman, Robert J. 1946-1958
65 1580 Chesapeake and Ohio Railway (Chessie System), by-laws 1973-1974
65 1581 Chesapeake and Ohio Railway (Chessie System), compensation committee 1973-1975
65 1582 Chesapeake and Ohio Railway (Chessie System), Cronk, M. M. 1954-1964
Box Folder
66 1583 Chesapeake and Ohio Railway (Chessie System), draft of minutes 1973-1977
66 1584 Chesapeake and Ohio Railway (Chessie System), Eaton, Cyrus S. 1973
66 1585 Chesapeake and Ohio Railway (Chessie System), employees' pension plan 1974-1975
66 1586 Chesapeake and Ohio Railway (Chessie System), Ford, John T. 1974-1975
66 1587 Chesapeake and Ohio Railway (Chessie System), Hanifin, John 1973-1975
66 1588 Chesapeake and Ohio Railway (Chessie System), Keelor, T. Howard 1973-1975
66 1589 Chesapeake and Ohio Railway (Chessie System), miscellaneous 1973-1977
66 1590 Chesapeake and Ohio Railway (Chessie System), news clippings 1974-1975
66 1591 Chesapeake and Ohio Railway (Chessie System), proxy material 1974-1975
66 1592-1593 Chesapeake and Ohio Railway (Chessie System), Securities and Exchange Commission 1975
66 1594-1605 Chesapeake and Ohio Railway (Chessie System), Tuohy, Walter J. 1946-1959
Box Folder
67 1606-1611 Chesapeake and Ohio Railway (Chessie System), Tuohy, Walter J. 1960-1971
67 1612 Chesapeake and Ohio Railway (Chessie System), Watkins, Hays 1973-1974
67 1613 Chesapeake and Ohio Railway (Chessie System), Wilk, Charles 1954-1967
67 1614 Chesnutt, Earl A. 1926-1967
67 1615 Chesnutt, Mrs. Mark 1925-1967
67 1616 Chester, Nova Scotia, Golf Club 1954-1966
67 1617 Chester, Nova Scotia, Yacht Club 1945-1970
67 1618 Chiang Kai-shek, Generalissimo 1958-1960
67 1619 Chicago, Burlington and Quincy Railroad Company 1944-1945
67 1620 Chicago, City of 1949-1960
67 1621 Chicago Corporation 1929-1950
67 1622 Chicago Council of American-Soviet Friendship 1958-1963
67 1623-1624 Chicago Daily News 1942-1973
67 1625 Chicago Dock and Canal Company, Inc. 1960
67 1626 Chicago and Eastern Illinois Railroad Company 1945-1950
67 1627 Chicago Great Western Railway 1950
67 1628 Chicago, Milwaukee, St. Paul and Pacific Railroad Company 1947-1958
67 1629 Chicago, Rock Island and Pacific Railway 1940-1966
67 1630 Chicago, St. Paul, Minneapolis and Omaha Railway Company 1941-1953
67 1631 Chicago, South Shore and South Bend Railway 1944-1968
67 1632 Chicago Sun-Times 1941-1971
67 1633 Chicago Tribune 1941-1975
67 1634 Chicago Tribune, CSE letter 1962
Box Folder
68 1635 Chicago, Union Station 1940-1944
68 1636-1649 Chicago, University of, general 1933-1977
68 1650 Chicago, University of, alumni picnics 1946-1967
Box Folder
69 1651-1655 Chicago, University of, board of trustees 1934-1973
69 1656 Chicago, University of, budget 1934-1954
69 1657 Chicago, University of, Business Administration Committee 1967-1969
69 1658 Chicago, University of, Business School 1942-1961
69 1659-1660 Chicago, University of, Chancellor's Office 1951-1962
69 1661 Chicago, University of, Citizen's Board 1955-1973
69 1662 Chicago, University of, Committee on Social Though 1956-1958
69 1663 Chicago, University of, Conference on World Tensions 1960
69 1664 Chicago, University of, convocations 1941-1968
69 1665 Chicago, University of, Daly, Charles U. 1965-1969
69 1666 Chicago, University of, Darwin, Charles R. 1959-1960
69 1667 Chicago, University of, development office 1956-1957
69 1668 Chicago, University of, Donnelly, R. R. 1959
69 1669 Chicago, University of, fellowship 1929-1933
69 1670 Chicago, University of, great books 1948-1950
69 1671 Chicago, University of, Humanities, Library, and Graduate Library School Development Committee 1947-1950
69 1672 Chicago, University of, Hutchins and Hogness Luncheon 1947
69 1673 Chicago, University of, Industrial Relations Center 1947
69 1674-1676 Chicago, University of, Investment and Finance Committee 1946-1970
69 1677 Chicago, University of, Law School 1960-1973
69 1678 Chicago, University of, Manganese property 1957
69 1679 Chicago, University of, Medicine, School of 1961-1972
Box Folder
70 1680-1681 Chicago, University of, miscellaneous chronological files 1963-1974
70 1682 Chicago, University of, Oriental Institute 1933-1969
70 1683 Chicago, University of, press 1958-1963
70 1684 Chicago, University of, Social Service Administration, School of 1963-1965
70 1685 Chicago, University of, Treasurer's Office 1945-1973
70 1686 Chicago, University of, Trustees Fund 1947-1953
70 1687 Chicago, University of, University Club of Greater Cleveland 1929-1967
70 1688 Chicago, University of, Urey, Professor Harold C. 1957-1958
70 1689 Chicago, University of, Ward, Dr. F. Champion 1950
70 1690 Chicago, University of, Williams, Lynn A. 1949
70 1691 Chicago, Wilmington and Franklin Coal Company 1952-1955
70 1692 Childs, marquis 1944-1973
70 1693-1696 Chile 1933-1973
70 1697 Chile, Almeyda, Clodomiro 1971-1972
70 1698 Chile, cattle sales 1970-1971
70 1699 Chile, Chonchol, Jacques 1971
70 1700 Chile, Letelier, Orlando 1971-1973
70 1701 Chile, Navarro, Herman 1971-1972
70 1702 Chile, newspapers 1960-1973
70 1703 Chile, Tarud, Rafael 1971-1972
70 1704 China (People's Republic) 1952-1957
Box Folder
71 1705-1706 China (People's Republic) 1958-1973
71 1707 China (People's Republic), ambassadors 1960-1973
71 1708 China (People's Republic), articles on 1958-1971
71 1709 China (People's Republic), Canadian recognition of 1959-1971
71 1710 China (People's Republic), Chien Tuan-Sheng 1956-1958
71 1711 China (People's Republic), Chou En-lai 1958-1971
71 1712 China (People's Republic), Chou Pei Yuan 1957-1973
71 1713 China (People's Republic), Duncan, James S. 1959
71 1714 China (People's Republic), Hsieh Shou-Tien 1958-1959
71 1715 China (People's Republic), Huan Hsiang 1958-1964
71 1716 China (People's Republic), Huang Hua 1971-1973
71 1717 China (People's Republic), iron and steel production 1958
71 1718 China (People's Republic), Li Tze-Kwang 1958
71 1719 China (People's Republic), Liu Hsiao 1956-1962
71 1720 China (People's Republic), newspapers 1960-1973
71 1721 China (People's Republic), recognition of (for and against) 1958-1959
71 1722 China (People's Republic), trade with 1957-1958
71 1723 China (People's Republic), USSR, relations with 1962-1963
71 1724 China (People's Republic), United States government 1958-1971
71 1725 China (People's Republic), Wang, Ping-Nan 1960-1964
71 1726 China (People's Republic), Wilson, J. Tuzo 1958-1960
71 1727 China lobby 1963-1966
71 1728 China lobby, Bulkley, Robert J. 1957
71 1729 China lobby, Kohlberg, Alfred 1957-1960
71 1730 China, Medicine, history of 1972
71 1731 Chiperfield, Robert E. 1951-1962
71 1732-1733 Chipman, A. Leroy 1919-1951
71 1734 Chisholm, Colin H. 1954-1956
71 1735 Chisholm, G. Brock 1945-1972
71 1736 Christian Century 1962
71 1737 Christian Science Monitor 1944-1970
Box Folder
72 1738 Chrysler Corporation 1932-1973
72 1739 Church, Frank 1959-1973
72 1740 Church, Marguerite Stitt 1951-1961
72 1741-1742 Church of the Master 1926-1974
72 1743 Church, T. L. 1929-1949
72 1744 The Churchman 1959-1974
72 1745 Chute, Arthur Hunt 1928-1929
72 1746 Cieslak, Robert and Nancy 1965-1968
72 1747 Cincinnati, City of 1947-1951
72 1748 Cincinnati Gas and Electric Company 1941-1966
72 1749 Cincinnati Post and Times Star 1949-1971
72 1750 Cincinnati Union Terminal Company 1939-1973
72 1751 Cities Service Company 1929-1968
72 1752 Citizens Bank of Pikeville 1954-1965
72 1753 Citizens Gas and Coke Utility 1935-1958
72 1754-1757 Citizens Gas Company of Indianapolis, Indiana 1902-1935
Box Folder
73 1758-1760 Citizens Gas Company of Indianapolis, Indiana, reports and legal papers 1912-1936 undated
73 1761 Citizens League of Cleveland 1958
73 1762 City Club Forum Foundation 1952-1972
73 1763-1766 City Club of Cleveland 1944-1974
73 1767 City Club of Cleveland, candidates field day 1954-1955
73 1768 City Club of Cleveland Hutchins, Robert M. 1957-1958
73 1769 City Club of Cleveland, Lincoln, James F. 1958
73 1770 City National Bank Building, Omaha, Nebraska 1931-1935
73 1771 Claridge's London 1958-1971
73 1772 Clark, Grenville 1957-1972
73 1773 Clark, Harold T. 1925-1971
73 1774 Clark, Joseph S. 1957-1971
73 1775 Clark, Ronald W. 1955-1973
73 1776 Clark, Sheldon D. 1958-1966
73 1777 Clarke, Harley L. 1933-1955
73 1778 Clarkson, Gordon and Company 1925-1958
Box Folder
74 1779 Clayton Act 1957-1959
74 1780 Clemens, Dr. Walter C. 1959-1962
74 1781 Clements, Earle C. 1956-1967
74 1782 Clergy and Laymen Concerned about Vietnam 1968-1972
74 1783 Cleveland Automobile Club 1949-1971
74 1784 Cleveland Advertising Club 1947-1958
74 1785 Cleveland Banks 1932-1972
74 1786 Cleveland Baptist Association 1928-1969
74 1787 Cleveland Bar Association 1930-1954
74 1788 Cleveland Call and Post 1961-1969
74 1789-1793 Cleveland Chamber of Commerce 1924-1963
74 1794 Cleveland Chamber of Commerce, Petroleum Club 1955-1957
74 1795 Cleveland Chamber of Commerce, Ruhlman, Randall M. 1956-1967
74 1796 Cleveland Chamber of Commerce, United States Attorney General's List of Subversive Organizations 1961
74 1797 Cleveland Citizen 1949-1973
74 1798 Cleveland, City of 1947-1973
74 1799 Cleveland, city council 1901-1973
74 1800 Cleveland, foreign-born population 1959-1960
74 1801-1802 Cleveland-Cliffs Iron Company, general 1930-1946
Box Folder
75 1803-1812 Cleveland-Cliffs Iron Company, general 1948-1972
75 1813-1817 Cleveland-Cliffs Iron Company, annual meetings 1943-1966
Box Folder
76 1818 Cleveland-Cliffs Iron Company, annual meetings 1967-1974
76 1819-1823 Cleveland-Cliffs Iron Company, annual reports 1924-1971
76 1824 Cleveland-Cliffs Iron Company, articles of incorporation and by-laws 1920-1939
76 1825 Cleveland-Cliffs Iron Company, bank balances 1962
76 1826 Cleveland-Cliffs Iron Company, board of directors and officers 1956-1969
76 1827-1835 Cleveland-Cliffs Iron Company, board of directors meetings 1946-1959
Box Folder
77 1836-1843 Cleveland-Cliffs Iron Company, board of directors meetings 1960-1968
77 1844 Cleveland-Cliffs Iron Company, Cleveland-Cliffs Foundation 1960-1962
77 1845 Cleveland-Cliffs Iron Company, Cliffs Corporation 1929-1954
77 1846 Cleveland-Cliffs Iron Company, Coal Department 1949-1965
77 1847 Cleveland-Cliffs Iron Company, comparative statement of consolidated earnings 1966-1971
77 1848 Cleveland-Cliffs Iron Company, depreciation and depletion 1944-1950
77 1849 Cleveland-Cliffs Iron Company, Detroit Steel Stock 1970
77 1850 Cleveland-Cliffs Iron Company, dividends 1950-1956
77 1851 Cleveland-Cliffs Iron Company, Dohnal, William E. 1962-1969
77 1852 Cleveland-Cliffs Iron Company, earnings 1954-1974
77 1853 Cleveland-Cliffs Iron Company, Eaton, Cyrus S. 1940-1947
77 1854 Cleveland-Cliffs Iron Company, El Trueno Iron Ore deposits in Venezuela 1952-1960
77 1855-1856 Cleveland-Cliffs Iron Company, electric power 1940-1967
77 1857 Cleveland-Cliffs Iron Company, Empire Iron Mining Company 1955-1966
77 1858 Cleveland-Cliffs Iron Company, First Boston Corporation booklet 1955
77 1859 Cleveland-Cliffs Iron Company, freight rates 1957-1963
77 1860 Cleveland-Cliffs Iron Company, Gobeille, Harrold L. 1956-1958
Box Folder
78 1861-1864 Cleveland-Cliffs Iron Company, Harrison, H. Stuart 1951-1971
78 1865 Cleveland-Cliffs Iron Company, iron ore imports 1956-1959
78 1866 Cleveland-Cliffs Iron Company, Island Creek Coal Company 1954-1967
78 1867 Cleveland-Cliffs Iron Company, Kaiser, R. L. 1956-1964
78 1868 Cleveland-Cliffs Iron Company, Lake Superior and Ishpeming Railroad Company 1923-1929
78 1869 Cleveland-Cliffs Iron Company, Marquette Iron Mining Company 1962
78 1870 Cleveland-Cliffs Iron Company, merger plans with Cliffs Corporation 1944-1947
78 1871 Cleveland-Cliffs Iron Company, New York Stock Exchange listing application 1960
78 1872 Cleveland-Cliffs Iron Company, Pelletizing 1966-1968
78 1873 Cleveland-Cliffs Iron Company, pension plan 1955-1961
78 1874 Cleveland-Cliffs Iron Company, profit and loss 1954-1955
78 1875 Cleveland-Cliffs Iron Company, Quebec Iron Ore 1948
78 1876 Cleveland-Cliffs Iron Company, Robe River Project, Western Australia 1965-1972
78 1877 Cleveland-Cliffs Iron Company, Shale Oil Project 1964-1966
78 1878 Cleveland-Cliffs Iron Company, steel stock portfolio 1961
78 1879 Cleveland-Cliffs Iron Company, Sterling, Walter A. 1956-1960
78 1880 Cleveland-Cliffs Iron Company, stock 1929-1967
78 1881 Cleveland-Cliffs Iron Company, stock held by Bethlehem Steel 1954-1955
78 1882 Cleveland-Cliffs Iron Company, stockholders 1942-1972
78 1883 Cleveland-Cliffs Iron Company, Temagami Project 1961-1968
78 1884 Cleveland-Cliffs Iron Company, timber operation 1953-1965
78 1885-1886 Cleveland-Cliffs Iron Company, United States government, Securities and Exchange Commission forms 1947-1953
78 1887 Cleveland-Cliffs Iron Company, Value Line Investment Survey 1960-1962
Box Folder
79 1888-1889 Cleveland-Cliffs Iron Company, Wheeling Steel 1966 Antitrust Suit 1966-1967
79 1890 Cleveland Clinic 1929-1973
79 1891 Cleveland Clinic, Clam Bake 1956-1957
79 1892 Cleveland Committee for a Sane Nuclear Policy 1960-1965
79 1893 Cleveland Council on World Affairs 1946-1972
79 1894-1899 Cleveland Electric Illuminating Company, general 1935-1973
79 1900-1902 Cleveland Electric Illuminating Company, annual meetings 1949-1974
79 1903 Cleveland Electric Illuminating Company, Atomic Energy Commission Security Regulations 1955-1960
79 1904 Cleveland Electric Illuminating Company, Audit Committee meetings 1953-1958
79 1905 Cleveland Electric Illuminating Company, Bingham, W. N. 1962
79 1906 Cleveland Electric Illuminating Company, board of directors and officers 1956-1971
Box Folder
80 1907-1908 Cleveland Electric Illuminating Company, board of directors meetings 1952-1965
80 1909 Cleveland, City of 1942-1972
80 1910 Cleveland Electric Illuminating Company, Cleveland Municipal Light Plant 1956-1973
80 1911-1915 Cleveland Electric Illuminating Company, coal 1955-1966
80 1916 Cleveland Electric Illuminating Company, Compensation Committee 1955-1964
80 1917-1922 Cleveland Electric Illuminating Company, Court Proceedings, CEI vs. CSE 1970-1971
80 1923 Cleveland Electric Illuminating Company, Executive Committee 1958-1963
80 1924 Cleveland Electric Illuminating Company, first mortgage bond issues 1940-1947
80 1925 Cleveland Electric Illuminating Company, Guaranty Trust Company of New York 1956-1959
Box Folder
81 1926 Cleveland Electric Illuminating Company, Howley, Lee C. 1954-1971
81 1927-1928 Cleveland Electric Illuminating Company, Lindseth, Elmer L. 1947-1969
81 1929 Cleveland Electric Illuminating Company, Ohio Edison Company 1965
81 1930 Cleveland Electric Illuminating Company, Otis and Company 1944-1947
81 1931 Cleveland Electric Illuminating Company, pension/retirement plan and funding 1958-1966
81 1932 Cleveland Electric Illuminating Company, Public Utilities Commission of Ohio 1947-1964
81 1933 Cleveland Electric Illuminating Company, statistics 1940-1944
81 1934 Cleveland Electric Illuminating Company, stock 1942-1969
81 1935 Cleveland Electric Illuminating Company, stockholders 1951-1972
81 1936 Cleveland Electric Illuminating Company, treasurer's payroll 1962
81 1937 Cleveland Electric Illuminating Company, United States government, Justice Department 1947
81 1938 Cleveland Electric Illuminating Company, United States government, Securities and Exchange Commission 1955-1963
81 1939 Cleveland Engineering Society 1954-1960
81 1940 Cleveland Ethical Society 1957-1964
81 1941 Cleveland Gas Light and Coke Company 1903-1964
81 1942 Cleveland Foundation 1939-1966
81 1943 Cleveland Grand Prix 1966-1969
81 1944 Cleveland Graphite Bronze Company 1969
81 1945 Cleveland, Harlan 1961-1965
81 1946 Cleveland Health Museum 1958-1964
81 1947 Cleveland Hearing and Speech Center 1957
81 1948 Cleveland Indians Baseball Club 1940-1972
81 1949 Cleveland Institute of Art 1955-1963
81 1950 Cleveland Junior Chamber of Commerce 1957-1963
81 1951 Cleveland Mental Health Association 1957-1958
81 1952 Cleveland Metropolitan Park Board 1930-1974
81 1953 Cleveland Metropolitan Parks, Stinchcomb, William 1927-1961
81 1954-1956 Cleveland Municipal Light Plant 1931-1972
81 1957 Cleveland Museum of Art 1937-1973
81 1958 Cleveland Museum of Natural History 1924-1946
Box Folder
82 1959-1962 Cleveland Museum of Natural History 1924-1974
82 1963 Cleveland News 1926-1966
82 1964 Cleveland News, book review of Black's "Food Enough" 1941-1943
82 1965 Cleveland News, book review of Tsanoff's "Moral Ideas" 1942
82 1966 Cleveland newspapers 1959-1971
82 1967 Cleveland newspaper strikes 1956-1963
82 1968 Cleveland Opera Association, Inc. 1963-1972
82 1969 Cleveland Orchestra 1924-1971
82 1970-1974 Cleveland Plain Dealer 1929-1973
82 1975 Cleveland Plain Dealer, Condon, George 1958-1972
82 1976 Cleveland Plain Dealer, Forest city Publishing Company 1943-1966
Box Folder
83 1977-1978 Cleveland Plain Dealer, Forest City Publishing Company 1966-1972
83 1979-1980 Cleveland Plain Dealer, Gleisser, Marcus, including manuscript of Cyrus S. Eaton biography 1957-1969
83 1981 Cleveland Plain Dealer, Hirschfeld, Mary 1960-1971
83 1982-1983 Cleveland Plain Dealer, Lawrence, Wes 1954-1968
83 1984 Cleveland Plain Dealer, Leacacos, John 1958-1972
83 1985 Cleveland Plain Dealer, Pederson, Terry 1973
83 1986 Cleveland Plain Dealer, Porter, Phil 1958-1966
83 1987 Cleveland Plain Dealer, Princiotto, Ted 1956-1971
83 1988 Cleveland Plain Dealer, Vail, Thomas V. H. 1962-1972
83 1989-1990 Cleveland Press 1931-1973
83 1991 Cleveland Press, Andrica, Theodore 1958-1970
83 1992 Cleveland Press, Boardman, Thomas L. 1956-1972
83 1993 Cleveland Press, Collier, Joe 1958-1971
83 1994 Cleveland Press, Krawcheck, Julian 1958-1973
83 1995 Cleveland Press, Ostrow, Al 1956-1962
83 1996 Cleveland Press, Ostrow, Al, "Cyrus the Great" series 1948-1955
83 1997 Cleveland Press, "68 to 85 Million" article on potential nuclear war casualties 1957
83 1998 Cleveland Press, Weidenthal, Bud 1959-1966
83 1999 Cleveland Provision Company 1931-1965
83 2000 Cleveland Public Library 1954-1974
Box Folder
84 2001-2003 Cleveland Railway Company 1925-1969
84 2004 Cleveland School of Art 1925-1943
84 2005 Cleveland Society of Security Analysts 1956-1960
84 2006-2007 Cleveland State University 1931-1975
84 2008 Cleveland Terminal Building Company 1930-1960
84 2009 Cleveland Tractor Company 1933-1944
84 2010 Cleveland Transit System 1944-1957
84 2011-2017 Cleveland Trust Company, general 1923-1965
Box Folder
85 2018-2031 Cleveland Trust Company, general 1966-1974
85 2032-2033 Cleveland Trust Company, annual meetings 1931-1967
Box Folder
86 2034-2037 Cleveland Trust Company, annual meetings 1956-1974
86 2038 Cleveland Trust Company, Antigrust Division, Department of Justice 1968
86 2039 Cleveland Trust Company, "Companies with Two or More Officers Serving as Directors of Cleveland's Five Largest Banks" undated
86 2040 Cleveland Trust Company, "Corporate interlocks of insurance companies with commercial banks in Cincinnati, Ohio" undated
86 2041 Cleveland Trust Company, Corrigan, John F. 1966-1967
86 2042 Cleveland Trust Company, directors 1966
86 2043 Cleveland Trust Company, Cyrus S. Eaton Notes 1966-1968
86 2044-2046 Cleveland Trust Company, exhibits (legal) 1936-1967
86 2047 Cleveland Trust Company, "The Ferris Case: The Cleveland Trust Company's Abuse of Its Fiduciary Position to Injure a Competing Bank" undated
86 2048 Cleveland Trust Company, Gund, George, correspondence with Mrs. Eaton 1965
86 2049 Cleveland Trust Company, history 1965-1968
86 2050 Cleveland Trust Company, interlocking directors 1964-1967
86 2051-2052 Cleveland Trust Company, Justice Department 1968-1971
86 2053 Cleveland Trust Company, Karch, George 1959-1969
86 2054-2056 Cleveland Trust Company, legal papers, Declaratory Judgment Suit vs. Cyrus S. Eaton, Common Pleas Court of Cuyahoga County, partial transcript 1967
86 2057 Cleveland Trust Company, legal papers, Declaratory Judgment Suit vs. Cyrus S. Eaton, Common Pleas Court of Cuyahoga County, briefs, motions, etc. 1966
Box Folder
87 2058-2060 Cleveland Trust Company, legal papers, Declaratory Judgment Suit vs. Cyrus S. Eaton, Common Pleas Court of Cuyahoga County, briefs, motions, etc. 1967-1969
87 2061-2063 Cleveland Trust Company, legal papers, Cleveland Trust Company vs. Cyrus S. Eaton, Supreme Court of Ohio, briefs, motions, and miscellaneous 1966-1970
87 2064 Cleveland Trust Company, legal papers, Cyrus S. Eaton vs. cleveland Trust Company, Common Pleas court of Cuyahoga County, transcript of proceedings 1963
87 2065 Cleveland Trust Company, legal papers, United States Department of Justice vs. Cleveland Trust Company, United States District Court, briefs, motions, etc. 1968-1970
87 2066-2068 Cleveland Trust Company, legal papers, Harold S. Hobson vs. Cyrus S. Eaton, United States District Court, transcript of proceedings 1965
Box Folder
88 2069-2072 Cleveland Trust Company, legal papers, Harold S. Hobson vs. Cyrus S. Eaton, United States District Court, transcript of proceedings 1965
88 2073 Cleveland Trust Company, legal papers, Harold S. Hobson vs. Cyrus S. Eaton, United States District Court, briefs filed 1965-1966
88 2074-2076 Cleveland Trust Company, legal papers, Harold S. Hobson vs. Cyrus S. Eaton, United States court of Appeals, Sixth Circuit, briefs filed 1965-1967 undated
88 2077 Cleveland Trust Company, legal papers, Cyrus S. Eaton vs. Harold S. Hobson, United States Supreme Court, brief in opposition to petition for writ of certiorari, filed by Harold S. Hobson 1968
88 2078 Cleveland Trust Company, Miller, Ray T., Jr. 1967
88 2079 Cleveland Trust Company, "Relationships Between Cleveland Trust and Other Corporations" undated
88 2080 Cleveland Trust Company, "Report of the Committee to Study Banking Laws" 1967
88 2081 Cleveland Trust Company, reprints of statistical data 1965-1967
88 2082 Cleveland Trust Company, securities held undated
88 2083 Cleveland Trust Company, stockholders 1963-1968
88 2084 Cleveland Union Terminals 1939-1969
88 2085 Cleveland Worsted Mills 1944-1956
88 2086 Cleveland Zoological Park 1956-1974
88 2087-2088 Cleveland miscellaneous dates vary
88 2089 Clifford, Clark M. 1956-1974
88 2090 Clifford, Pier 1958-1969
88 2091 Cliffs Corporation, general 1931-1945
Box Folder
89 2092-2094 Cliffs Corporation, general 1946-1947
89 2095 Cliffs Corporation, annual and semi-annual reports 1937-1946
89 2096 Cliffs Corporation, Clark Foundation 1947
89 2097 Cliffs Corporation, formation 1925-1968
89 2098-2099 Cliffs Corporation, proxy statements 1942-1947
89 2100 Cliffs Corporation, stockholders 1947
89 2101 Cliffs Corporation, United States government, Securities and Exchange Commission questionnaire 1937-1947
89 2102 Clinchfield Coal Corporation 1952-1956
89 2103 Clinchy, Dr. Everett R. 1957-1971
89 2104 Cloke, H. Walton 1953-1973
89 2105 Close, UPton 1950-1960
89 2106-2108 Coal 1950-1973
89 2109 Coal Age 1952-1966
89 2110 Coal (Captive) Mine Strike in USA 1941
89 2111 Coal, Cleveland Union Leader article 1943
89 2112 Coal companies 1950-1963
89 2113 Coal consuming diesel engine 1959
89 2114 Coal, maps 1955
89 2115 Coal pipelines 1959-1968
89 2116 Coal properties 1929
Box Folder
90 2117 Coal, union vs. non-union 1963-1964
90 2118 Coates, Robert Carman 1957-1973
90 2119 Cobalt 1952-1960
90 2120-2132 Coffin, Tristram 1952-1957
Box Folder
91 2133-2147 Coffin, Tristram 1957-1960
Box Folder
92 2148-2161 Coffin, Tristram 1960-1964
Box Folder
93 2162-2167 Coffin, Tristram 1964-1974
93 2168 Cohen, Benjamin V. 1939-1970
93 2169 Cohen, Edward S. 1963
93 2170 Cohen, John 1961-1966
93 2171 Cohen, Morris 1961-1968
93 2172 Cold Metal Process 1939-1941
93 2173 Coldwell, M. J. 1956-1958
93 2174 Coleman, William H. 1947-1965
93 2175 Coleman, William L. 1957-1972
93 2176 Coles, James S. 1957-1964
93 2177 Colgate-Rochester Divinity School 1929-1949
93 2178 Colgate University 1937-1972
93 2179 Collier's 1944-1953
93 2180 Collins, Canon John 1960-1969
93 2181 Collins, Frank M. 1965
93 2182 Collins, LeRoy 1957-1966
93 2183 Collver-Miller Travel Bureau 1924-1974
93 2184 Colombia 1959-1973
93 2185 Colombia, newspapers 1961-1969
93 2186 colonial Williamsburg 1952-1973
93 2187 Colorado Milling and Elevator Company 1938-1943
93 2188 Colorado Rocky Mountain School, Inc. 1957-1966
93 2189 Columbia Broadcasting System, Inc. 1951-1974
Box Folder
94 2190-2192 Columbia Gas System 1930-1972
94 2193 Columbia, Maryland 1966-1971
94 2194 Columbia River Power Project 1961-1965
94 2195-2197 Columbia University 1947-1973
94 2198 Columbia University, student revolt and trustees 1968-1970
94 2199 Columbus, Ohio, Dispatch 1949-1973
94 2200 Columbus, Ohio, Municipal Electric Plant 1964-1965
94 2201 Columbus Railway, Power and Light Company 1924-1941
94 2202-2203 Columbus Southern Ohio Electric Company 1938-1972
94 2204-2206 Comiskey, Norman R., including Vietnam photographs 19564-1974
Box Folder
95 2207 Commager, Dr. Henry S. 1955-1973
95 2208 Commerce Trust Company, Kansas City 1955-1956
95 2209 Commerce Union Bank, Nashville 1953-1957
95 2210 Commercial Credit Company 1942-1973
95 2211-2213 Commercial and Financial Chronicle 1928-1970
95 2214 Committee for Constitutional Government, Inc. 1951-1957
95 2215 Committee of Correspondence 1960-1961
95 2216 Committee for Economic Development 1953-1973
95 2217 Committee for International Economic Growth 1958-1961
95 2218 Committee for Non-Violent Action 1960-1971
95 2219 Committee for Nuclear Information 1958-1966
95 2220 Committee of One Hundred 1960-1964
95 2221 Committee of One Million Against the Admission of Communist China to the United Nations 1957-1970
95 2222 Committee for World Development and World Disarmament 1957-1966
95 2223-2225 Committees, miscellaneous dates vary
95 2226 Common Cause 1970-1973
Box Folder
96 2227 Commonwealth Club of California 1971-1973
96 2228 Commonwealth Edison Company 1926-1973
96 2229 Commonwealth Institute of Social Research 1959-1960
96 2230-2231 Commonwealth Securities, Inc. 1928-1945
96 2232 Commonwealth and Southern Corporation 1929-1947
96 2233 Communications workers of America 1964-1972
96 2234 Communism 1928-1972
96 2235 Competitive bidding, history of 1942-1944
96 2236 Competitive bidding, Interstate Commerce Commission hearing 1943
96 2237 Compton, Professor, A. H. 1955-1962
96 2238 Concentration of finance, business and government in New York and Washington 1942
96 2239 Conelly, Ludwig S. 1926-1963
96 2240 Conference Board of Associated Research Councils 1948-1960
96 2241 Conference on World Tensions undated
96 2242 Congo, Republic of 1958-1973
Box Folder
97 2243 Congress of Racial Equality 1957-1971
97 2244 Congressional Quarterly 1959-1973
97 2245 Connally, John B. 1960-1973
97 2246 Connecticut College 1931-1973
97 2247 Connel, William 1960-1972
97 2248 Connolly, Harold 1947-1973
97 2249 Connor, John T. 1961-1970
97 2250 Consolidated Edison Company of New York 1937-1973
97 2251 Consolidated Gas Company of New York 1927-1973
97 2252 Consolidated Mining and Smelting Company of Canada 1946-1965
97 2253 Consolidated Vultee Aircraft Corporation 1952-1953
97 2254 Consolidated Fenimore Iron Mines, Ltd. 1947-1959
97 2255 Consolidation Coal Company 1950-1968
97 2256-2257 Consumers Power Company 1929-1973
97 2258 Container Corporation of America 1949-1959
97 2259 Continental Can Company, Inc. 1945-1965
97 2260 Continental Gas and Electric Corporation 1924-1955
97 2261 Continental Illinois National Bank and Trust Company of Chicago 1930-1973
97 2262 Continental Power Company 1925-1927
97 2263 Continental Steel Corporation 1947-1965
Box Folder
98 2264 Control Data Corporation 1970-1973
98 2265 Cook, Dr. Edgar M. 1959-1971
98 2266 Cookson, Captain C. E. 1958-1960
98 2267 Coolen, George A. 1943-1956
98 2268 Cooper, John S. 1956-1972
98 2269 Cop, Dr. Milorad 1961-1962
98 2270 Copernicus, Nicolaus 1972-1973
98 2271 Copperweld Steel Company 1943-1949
98 2272 Corey, Mrs. Fred D. (Winifred Eaton Corey) 1925-1961
98 2273 Cornell University, general 1955-1973
98 2274 Cornell University, Dale, Ernest 1956-1961
98 2275 Cornell University, Finch, Herbert 1968-1973
98 2276 Cornell University, Pettingill, Olin S. 1969-1970
98 2277 Corner Brook, Newfoundland, Western Star 1956-1968
98 2278 Cornwall Industrial Commission 1956-1958
98 2279 Corporate Bonds, United States vs. Canada 1954
98 2280 Corrigan, John F. 1966-1969
98 2281 Coryell, Charles 1959-1971
98 2282-2283 Costa Rica 1954-1973
98 2284 Cottingham, William H. 1954-1960
98 2285 Cotton, Dr. J. Harry 1958-1972
98 2286 Council on Foreign Relations 1930-1966
98 2287 Council for a Livable World 1964-1973
98 2288-2289 Courts, R. W. Jr. 1929-1938
98 2290 Cousins, Norman 1957-1973
98 2291 Coverdale and Colpitts 1957-1958
Box Folder
99 2292 Cowan, C. Vernon 1960-1974
99 2293 Cowan, David 1927-1960
99 2294-2296 Cowan, James A. 1945-1974
99 2297 Cowles Magazine and Broadcasting Company 1955-1971
99 2298 Cox, James M. 1960-1966
99 2299 Cragg, Alliston 1958-1962
99 2300 Craig, John J. 1949-1962
99 2301 Crankshaw, Edward 1958-1960
99 2302 Cranston, Alan 1970-1974
99 2303-2304 Cranston, J. H. 1924-1956
99 2305 Cranston, William H. 1937-1967
99 2306 Crile, Dr. George 1940-1971
99 2307 Crosser, Robert 1939-1957
99 2308 Cross, Mrs. Edward 1924-1951
99 2309 Crouse, Lloyd 1957-1973
99 2310 Crowe, Professor Harry S. 1969-1975
99 2311 Crown Can Company 1946-1947
Box Folder
100 2312 Crown, Henry 1953-1973
100 2313 Crown Trust Company 1957-1962
100 2314 Crowther, Samuel 1930-1943
100 2315 Crucible Steel Company of America 1926-1968
100 2316 Crudup, Dr. Josiah 1959-1964
100 2317 Cruttendon, Podesta and Miller 1952-1965
100 2318-2320 Cuba, general 1938-1974
100 2321 Cuba, Alarcon Quesada, Dr. Ricardo 1967-1974
100 2322 Cuba, Brehl, John 1974
100 2323 Cuba, Buchwald, Art, mailing 1974
100 2324 Cuba, Canada, relations with 1960
100 2325 Cuba, Castro, Dr. Fidel 1959-1973
100 2326 Cuba, cattle sale 1968-1973
100 2327 Cuba, Cabrisas, Ricardo 1968-1972
100 2328 Cuba, DeCossio, Jose Fernandez 1969-1971
100 2329 Cuba, Kansas City Star, mailing 1974
100 2330 Cuba, Los Angeles Times, mailing 1974
100 2331 Cuba, newspapers 1959-1969
100 2332 Cuba, Pell, Senator Claiborne 1974
100 2333 Cuba, Zimmerman, Otto H. 1974
100 2334 Currie, Lauchlin 1939-1947
100 2335 Curtis Publishing Company 1961-1962
100 2336 Cutten, Dr. George B. 1924-1958
100 2337 Cutright, Harold 1946-1966
100 2338 Cuyahoga County 1959-1971
100 2339 Cuyahoga Valley National Park 1971-1974
100 2340 Cyprus 1959-1973
100 2341 Cyprus Mines Corporation 1953-1961
100 2342 Czechoslovakia, general 1947-1960
Box Folder
101 2343-2345 Czechoslovakia, general 1961-1974
101 2346 Cuba, agricultural specialists 1963-1972
101 2346 Czechoslovakia, agricultural specialists 1963-1972
101 2347 Czechoslovakia, Cernik, Dr. Zdenek 1968-1972
101 2348 Czechoslovakia, Chamber of Commerce 1965-1967
101 2349 Czechoslovakia, Charles University, Prague 1960-1973
101 2350 Czechoslovakia, David, Vaclav 1960-1967
101 2351 Czechoslovakia, Duda, Karel 1963-1969
101 2352 Czechoslovakia, Cyrus S. Eaton Dinner 1960
101 2353 Czechoslovakia, Fabry, Dr. Valer 1960-1964
101 2354 Czechoslovakia, Hromadka, Joseph 1961-1964
101 2355 Czechoslovakia, Kaigl, Vladimir 1961
101 2356 Czechoslovakia, Kamis, Dr. Zdenek 1968-1969
101 2357 Czechoslovakia, Kozesnik, Dr. Jaroslav 1959-1971
101 2358 Czechoslovakia, Durka, Karel 1959-1962
101 2359 Czechoslovakia, newspapers 1961-1972
101 2360 Czechoslovakia, newspapers, Rude Pravo 1958-1972
101 2361 Czechoslovakia, Nosek, Dr. Jiri 1960-1964
101 2362 Czechoslovakia, Novotny, Antonin 1959-1971
101 2363 Czechoslovakia, Plojhar, Reverend Josef 1960-1967
101 2364 Czechoslovakia, Radio 1959
101 2365 Czechoslovakia, Rohal-Ilkiv, Dr. Ivan 1969-1971
101 2366 Czechoslovakia, Ruzek, Dr. Miloslav 1959-1960
101 2367 Czechoslovakia, Ruzek, Dr. Miloslav 1961-1973
101 2368 Czechoslovakia, Sorm, Frantisek 1961-1967
101 2369 Czechoslovakia, Dr. Jaroslav 1963
101 2370 Miscellaneous Correspondence, last names beginning with "D," D - Dai dates vary
Box Folder
102 2371-2381 Miscellaneous Correspondence, last names beginning with "D," Dal - Desm dates vary
Box Folder
103 2382-2393 Miscellaneous Correspondence, last names beginning with "D," Det - Dru dates vary
Box Folder
104 2394-2399 Miscellaneous Correspondence, last names beginning with "D," Du - Dz dates vary
104 2400 Dahlberg, Dr. Edwin T. 1957-1971
104 2401 Dahlin, Ted 1955-1971
104 2402-2403 Daley, Gordon McL. 1953-1960
104 2404-2409 Daley, William R. 1931-1961
Box Folder
105 2410-2414 Daley, William R. 1961-1973
105 2415 Daley, Mrs. William R. 1950-1957
105 2416 Dalhousie University 1944-1973
105 2417 Dalton, Lord 1960-1964
105 2418 Daniel, Mrs. E. Clifton (Margaret Truman) 1956-1973
105 2419 Daniell, Ray and Tania 1957-1969
105 2420 Danysz, Professor Marian 1957-1970
105 2421 Dartmouth College 1947-1973
105 2422 Dartmouth, Nova Scotia, Free Press 1956-1970
105 2423 Darwin, Sir Charles G. 1958-1964
105 2424 Dauber and Pine Bookshops, Inc. 1937-1947
105 2425 Davidon, William C. 1958-1971
105 2426 Davidson, C. Gerald 1949-1955
105 2427 Davidson, Dr. Carter 1959-1969
105 2428 Davis, Herman 1960-1964
105 2429 Davis Manufacturing, Inc. 1946-1948
105 2430 Davis, N. Clay 1951-1970
105 2431 Davis, Nancy 1955-1973
105 2432 Davis, Mr. Smith 1945-1958
105 2433 Davis, Professor Stanton L. 1958-1964
105 2434 Dawes, Donald B. 1960-1970
Box Folder
106 2435 Day, Rufus S., Jr. 1938-1972
106 2436 Dayton Daily News 1949-1970
106 2437 Dayton Rubber Manufacturing Company 1939-1948
106 2438 Dayton Power and Light Company 1925-1969
106 2439 Dean, Arthur H. 1949-1968
106 2440 Dean, Sir Patrick 1961-1970
106 2441 Decentralization of finance 1944
106 2442 Deddens, William H. 1965-1967
106 2443 Deegan, Thomas J., Jr. 1948-1969
106 2444 Deep Cove Farms, general file 1930-1972
106 2445 Deep Cove Farms, agricultural and maritime beef cattle testing station 1966-1972
106 2446 Deep Cove Farms, artificial insemination 1955-1973
106 2447 Deep Cove Farms, Association of Universities of the British Commonwealth 1948-1949
106 2448-2449 Deep Cove Farms, Atlantic Winter Fair 1963-1973
106 2450 Deep Cove Farms, A, miscellaneous dates vary
106 2451 Deep Cove Farms, Beardmore, Mrs. Torrance 1961-1968
106 2452 Deep Cove Farms, Bennett, Stewart G. 1947-1973
106 2453 Deep Cove Farms, biological survey of the lakes near Deep Cove 1965
106 2454 Deep Cove Farms, boats 1929-1973
106 2455 Deep Cove Farms, books in the Eaton Library undated
106 2456 Deep Cove Farms, Brookfield Construction Company 1956-1957
106 2457 Deep Cove Farms, Burchell, Smith, Parker and Fogo 1929-1931
Box Folder
107 2458 Deep Cove Farms, Burchell, C. W. and C. J. 1950-1970
107 2459 Deep Cove Farms, B, miscellaneous dates vary
107 2460 Deep Cove Farms, Cadesky, Louis 1952-1972
107 2461 Deep Cove Farms, Campbell, Grant 1956-1969
107 2462-2465 Deep Cove Farms, Canadian Shorthorn Association 1963-1973
107 2466 Deep Cove Farms, Canadian Shorthorn Association, herd classification 1956-1971
107 2467-2468 Deep Cove Farms, cattle, general 1948-1973
107 2469 Deep Cove Farms, cattle, bonus 1968
107 2470 Deep Cove Farms, cattle, breeding records 1956-1969
107 2471 Deep Cove Farms, cattle, health file 1944-1969
107 2472 Deep Cove Farms, cattle, imports 1952-1971
Box Folder
108 2473 Deep Cove Farms, cattle, inventories 1957-1972
108 2474 Deep Cove Farms, cattle, Kinnaber Leader 9th x semen 1970-1971
108 2475 Deep Cove Farms, cattle, semen storage at University of Guelph, Ontario 1969
108 2476 Deep Cove Farms, cattle, show herds 1954-1973
108 2477 Deep Cove Farms, Central Noval Scotia Exhibitions 1949-1956
108 2478 Deep Cove Farms, chefs for Eatons 1960-1973
108 2479 Deep Cove Farms, Croy, Vernon 1968-1973
108 2480 Deep Cove Farms, C, miscellaneous dates vary
108 2481 Deep Cove Farms, DePape, George 1962-1965
108 2482 Deep Cove Farms, Dominey property 1951-1960
108 2483 Deep Cove Farms, D, miscellaneous dates vary
108 2484 Deep Cove Farms, Employees 1951-1973
108 2485 Deep Cove Farms, furnishings 1947-1957
108 2486 Deep Cove Farms, E and F, miscellaneous dates vary
108 2487 Deep Cove Farms, Gardhouse, Reford 1948-1973
108 2488-2492 Deep Cove Farms, Gates, Greta and Cecil 1933-1962
Box Folder
109 2493-2506 Deep Cove Farms, Gates, Greta and Cecil 1962-1968
Box Folder
110 2507-2516 Deep Cove Farms, Gates, Greta and Cecil 1969-1975
110 2517 Deep Cove Farms, Gordon Brothers 1969-1973
110 2518 Deep Cove Farms, guests 1949-1969
110 2519 Deep Cove Farms, G and H, miscellaneous dates vary
110 2520 Deep Cove Farms, Hayard Monarch, letters to Maritime Shorthorn Breeders 1949
110 2521 Deep Cove Farms, Hayard Monarch, letters to Nova Scotia Breeders 1949
110 2522 Deep Cove Farms, Hogg, Norman and Frances 1959-1971
110 2523 Deep Cove Farms, insurance 1957-1973
110 2524 Deep Cove Farms, I, J, and K miscellaneous dates vary
Box Folder
111 2525 Deep Cove Farms, Lunenburg County Exhibition 1948-1970
111 2526 Deep Cove Farms, L, miscellaneous dates vary
111 2527 Deep Cove Farms, mailing to, list of correspondence received at Deep Cove 1972-1973
111 2528 Deep Cove Farms, Mailman, Randall 1969-1973
111 2529 Deep Cove Farms, Maine State Fair 1957-1959
111 2530 Deep Cove Farms, Maritime Shorthorn Breeders Association 1950-1971
111 2531-2532 Deep Cove Farms, Maritime Shorthorn Field Day 1961
111 2533-2534 Deep Cove Farms, Maritime Spring Show and Sales 1957-1970
111 2535 Deep Cove Farms, Maritime Spring Sale 1949-1953
111 2536 Deep Cove Farms, Maritime Winter Fairs 1949-1967
111 2537 Deep Cove Farms, Masland property 1928-1972
111 2538 Deep Cove Farms, Merry, W. H. 1955-1967
111 2539 Deep Cove Farms, Miller, John 1948-1964
111 2540 Deep Cove Farms, M, miscellaneous dates vary
111 2541 Deep Cove Farms, New Brunswick 1949-1968
111 2542 Deep Cove Farms, Newfoundland, cattle purchases 1968-1970
111 2543 Deep Cove Farms, Nova Scotia, Agriculture and marketing, Department of 1948-1972
111 2544 Deep Cove Farms, Nova Scotia, Animal Breeders' Co-op, Ltd. 1954-1972
Box Folder
112 2545 Deep Cove Farms, Nova Scotia, Shorthorn Breeders Association 1952-1969
112 2546 Deep Cove Farms, N and O, miscellaneous dates vary
112 2547 Deep Cove Farms, Pitfield, Mrs. W. C. 1953-1973
112 2548 Deep Cove Farms, Poland Water 1956-1958
112 2549 Deep Cove Farms, Prince Edward Island Provincial Exhibitions 1952-1973
112 2550 Deep Cove Farms, Provincial Exhibition of Manitoba 1964
112 2551 Deep Cove Farms, Provincial Exhibitions of Nova Scotia 1952-1973
112 2552 Deep Cove Farms, P, Q, and R, miscellaneous dates vary
112 2553 Deep Cove Farms, radar station, land for 1962-1974
112 2554-2556 Deep Cove Farms, royal Agricultural Winter Fairs 1952-1973
112 2557 Deep Cove Farms, Schnare, Richard, property 1961-1972
112 2558-2559 Deep Cove Farms, Shorthorn Dividend Sale 1957-1958
112 2560 Deep Cove Farms, South Shore Veterinary Services 1964-1971
112 2561 Deep Cove Farms, subscriptions 1958-1974
112 2562 Deep Cove Farms, swimming pool 1961
Box Folder
113 2563 Deep Cove Farms, S, miscellaneous dates vary
113 2564 Deep Cove Farms, taxes 1953-1971
113 2565 Deep Cove Farms, telephone 1944-1961
113 2566 Deep Cove Farms, tractor 1961
113 2567 Deep Cove Farms, trucks 1949-1970
113 2568 Deep Cove Farms, Truro Printing and Publishing Company, Ltd. 1958-1960
113 2569 Deep Cove Farms, T, U, and V, miscellaneous dates vary
113 2570 Deep Cove Farms, Waste Crown Lands 1958
113 2571 Deep Cove Farms, Wentzell, Elmer 1949-1950
113 2572 Deep Cove Farms, Wentzell, Roger 1960-1964
113 2573-2574 Deep Cove Farms, Wildlife Sanctuary, general 1957-1973
113 2575 Deep Cove Farms, Wildlife Sanctuary, Baker, Loran E. 1958
113 2576 Deep Cove Farms, Wildlife Sanctuary, Breakey, Ian 1962-1963
113 2577 Deep Cove Farms, Wildlife Sanctuary, Burchell, C. J. 1958-1959
113 2578 Deep Cove Farms, Wildlife Sanctuary, Canada, Department of Northern Affairs and national Resources, Canadian Wildlife Service 1958-1973
113 2579 Deep Cove Farms, Wildlife Sanctuary, chemical Bank New York Trust Company 1958-1962
113 2580 Deep Cove Farms, Wildlife Sanctuary, Cowen, R. D. 1959-1962
113 2581 Deep Cove Farms, Wildlife Sanctuary, Delta Waterfowl Research Station 1959-1969
113 2582 Deep Cove Farms, Wildlife Sanctuary, food 1958-1963
113 2583 Deep Cove Farms, Wildlife Sanctuary, game food nurseries 1959
113 2584 Deep Cove Farms, Wildlife Sanctuary, Halifax Chronicle-Herald 1958-1959
113 2585 Deep Cove Farms, Wildlife Sanctuary, inventory 1960-1965
113 2586 Deep Cove Farms, Wildlife Sanctuary, Kirsch, Leo 1958
113 2587 Deep Cove Farms, Wildlife Sanctuary, Lewis, Harrison F. 1959-1961
113 2588 Deep Cove Farms, Wildlife Sanctuary, Mack, H. G. 1959-1960
113 2589 Deep Cove Farms, Wildlife Sanctuary, Mallard Breeding undated
113 2590 Deep Cove Farms, Wildlife Sanctuary, Malott, E. F. 1962
113 2591 Deep Cove Farms, Wildlife Sanctuary, Maryland Department of Game and Inland Fish 1960
113 2592 Deep Cove Farms, Wildlife Sanctuary, Mode, Sydney 1959
113 2593 Deep Cove Farms, Wildlife Sanctuary, National Wildlife Federation 1960
113 2594 Deep Cove Farms, Wildlife Sanctuary, Nova Scotia, Department of Lands and Forests 1958-1966
113 2595 Deep Cove Farms, Wildlife Sanctuary, Ontario Waterfowl Research Foundation 1962
113 2596 Deep Cove Farms, Wildlife Sanctuary, Parker, Lansing A. 1959
113 2597 Deep Cove Farms, Wildlife Sanctuary, publicity 1959
113 2598 Deep Cove Farms, Wildlife Sanctuary, Remington Arms Company 1958-1963
113 2599 Deep Cove Farms, Wildlife Sanctuary, Southwick Animal Farm 1959
113 2600 Deep Cove Farms, Wildlife Sanctuary, Wetmore, E. G. L. 1958
113 2601 Deep Cove Farms, Wildlife Sanctuary, Wheeler, Eric R. 1959-1960
113 2602 Deep Cove Farms, Wildlife Sanctuary, Zincks, Tom, Harvey, Dora, and Ruby 1957-1959
113 2603 Deep Cove Farms, Zincks, Tom, Harvey, Dora, and Ruby 1940-1945
Box Folder
114 2604-2613 Deep Cove Farms, Zincks, Tom, Harvey, Dora, and Ruby 1946-1966
114 2614 Deep Cove Farms, W, X, Y, and Z, miscellaneous dates vary
114 2615 DeGaulle, General Charles 1958-1972
114 2616 Delaware and Hudson Railroad Corporation 1942-1969
114 2617 Demler, Mrs. Douglas W. 1924-1971
114 2618 Democratic Advisory Council 1959-1960
114 2619-2620 Democratic National Committee 1939-1973
Box Folder
115 2621 Democratic National Conventions 1952-1969
115 2622 Democratic Party 1944-1973
115 2623 Democratic Party, Ohio Democrats 1957-1973
115 2624 Democratic platform 1944-1968
115 2625 Denham, Leonard and Grace 1947-1973
115 2626-2635 Denison University 1915-1973
115 2636 Denmark 1958-1973
115 2637 Denmark, Bohr, Dr. Aage 1958-1973
115 2638 Denmark, Bohr, Dr. Niels 1950-1964
Box Folder
116 2639 Denmark, Lauritzen, Knud 1945-1961
116 2640 Denmark, Moller, Maersk 1958-1966
116 2641 Denmark, newspaper 1958-1973
116 2642 Denmark, newspaper, Berlingske Tidende 1957-1970
116 2643 Dennis, Lawrence 1958-1961
116 2644 Denver, City of 1937-1952
116 2645 Denver Hilton Hotel 1960-1973
116 2646 Denver United States National Bank 1967
116 2647 Depressions and panics, studies of 1954-1971
116 2648 Derry, Dr. Duncan R. 1953-1967
116 2649 Derthick, Everest 1958-1966
116 2650 Detroit, Michigan, City of 1935-1972
116 2651 Detroit City Gas Company 1936-1938
116 2652-2655 Detroit Edison Company 1924-1973
116 2656 Detroit Free Press 1942-1970
116 2657 Detroit News 1955-1968
116 2658-2661 Detroit Steel Corporation, general 1929-1956
Box Folder
117 2662-2668 Detroit Steel Corporation, general 1957-1970
117 2669 Detroit Steel Corporation, annual meetings 1950-1970
117 2670-2674 Detroit Steel Corporation, annual reports 1944-1969
117 2675 Detroit Steel Corporation, board of directors and officers 1962-1970
117 2676-2677 Detroit Steel Corporation, board of directors meetings 1960-1961
Box Folder
118 2678-2682 Detroit Steel Corporation, board of directors meetings 1962-1968
118 2683 Detroit Steel Corporation, financial statements 1952-1968
118 2684 Detroit Steel Corporation, mergers 1966-1968
118 2685 Detroit Steel Corporation, mortgage 1952
118 2686 Detroit Steel Corporation, Portsmouth Corporation 1960-1967
118 2687 Detroit Steel Corporation, retirement income plan 1959-1966
118 2688 Detroit Steel Corporation, Securities and Exchange Commission Registration Statement 1960-1966
118 2689 Detroit Steel Corporation, stockholders 1961-1968
118 2690 Detroit Steel Corporation, Tex-Tube, Inc. 1963-1966
118 2691 Detroit Steel Corporation, value line investment survey 1960-1968
118 2692 DeVoto, Avis 1958-1961
118 2693 Deway, Dr. John 1932-1969
118 2694 Dickson, Jolliffe and Company 1945-1953
118 2695 Diefenbaker, John George 1957-1973
Box Folder
119 2696 Diefenbaker, John George cabinet 1957-1963
119 2697 Diefenbaker, Mrs. John G. (cousin Olive) 1957-1973
119 2698 Dietsch, Robert 1959-1973
119 2699 Digby, Nova Scotia, Courier 1956-1972
119 2700 Dillon, C. Douglas 1959-1967
119 2701 Dillon, Read and Company, Inc. 1936-1970
119 2702 Dirksen, Everett McKinley 1951-1969
119 2703 DiSalle, Michael V. 1950-1965
119 2704 Disarmament 1958-1963
119 2705 Disarmament, Pugwash influences 1960
119 2706 Distillers Corporation, Seagrams, Ltd. 1951-1957
119 2707 Distler, Dr. Theodore 1956-1970
119 2708 Dixon-Yates 1955-1961
119 2709 Djerassi, Dr. Carl 1969-1973
119 2710 Dodd, Dr. William E. 1932-1936
119 2711 Dodd, Thomas J. 1958-1970
119 2712 Dominican Republic 1958-1973
119 2713 Dominican Republic, newspapers 1961-1969
119 2714 Dominion foundries and Steel, Ltd. 1946-1972
119 2715 Dominion Holding Company, Ltd. 1930-1944
119 2716-2717 Dominion Securities Corporation, Ltd. 1929-1961
119 2718 Dominion Steel and Coal Corporation, Ltd. 1946-1968
119 2719 Dominion Steel and Coal Corporation, Ltd. A. V. Roe's purchase of control 1957
119 2720 Donnelley, Gaylord 1955-1973
119 2721 Douglas, Helen Gahagan (Mrs. Melvyn) 1951-1973
Box Folder
120 2722 Donovan, Leisure, Newton and Irvine 1949-1973
120 2723 Dorado Beach Hotel, Dorado, Puerto Rico 1959
120 2724 Dorr, Reverend M. Everett 1958-1965
120 2725 Doty, Professor Paul 1957-1971
120 2726 Douglas Aircraft Company, Inc. 1935-1969
120 2727 Douglas, D. Dwight 1930-1948
120 2728-2729 Douglas, Paul H. 1938-1972
120 2730 Douglas, Thomas C. 1959-1969
120 2731-2732 Douglas, William O. 1938-1973
120 2733 Douglas-Home, Sir Alexander Frederick 1960-1971
120 2734 Dow Chemical Company 1930-1972
120 2735 Dow, Jones and Company 1953-1971
120 2736 Dowling, Robert W. 1960-1961
120 2737 Dragstedt, Dr. Lester R. 1951-1973
120 2738 Drake, Robert J. 1959-1967
120 2739 Drapeau, Mayor Jean 1960-1968
120 2740 Draper, Mrs. Dorothy, Inc. 1959-1971
120 2741 Dresser Industries, Inc. 1944-1959
120 2742 Drever, Dr. James 1958-1971
120 2743 Drozniak, Edward 1961-1966
120 2744 Dryden, Frank 1955-1961
Box Folder
121 2745-2748 Ducks Unlimited 1958-1973
121 2749-2750 Duckworth, Eleanor 1955-1973
121 2751 Duckworth, John M. C. 1958-1972
121 2752 Duffy, Dan W. 1963-1968
121 2753 Duke of Bedford (John Robert Russell) 1958-1972
121 2754 Dulles, Allen W. 1958-1966
121 2755 Dulles, John Foster 1956-1969
121 2756 Dulles, John Foster, ouster letters 1958-1959
121 2757 Duluth, Missabe and Iron Range Railway 1943-1953
121 2758 Duluth News-Tribune and Herald (Minnesota) 1949-1964
121 2759 Dun and Bradstreet, Inc. 1944-1969
121 2760-2761 Duncan, James S. 1957-1970
121 2762 Dunn, Sir James 1955-1964
121 2763 Duplessis, Maurice 1944-1959
121 2764 DuPont Company 1954-1970
121 2765 DuPont, Francis I. and Company 1958-1970
Box Folder
122 2766-2777 Miscellaneous Correspondence, last names beginning with "E" E - Eri dates vary
Box Folder
123 2778-2782 Miscellaneous Correspondence, last names beginning with "E," Erk - Ez dates vary
123 2783-2787 Eager, Auville 1930-1970
123 2788-2789 Eager, Mrs. Auville 1929-1957
123 2790 Eagle Mountain Iron Ore 1943-1946
123 2791 Eagle Mountain Properties 1943
123 2792 Eagleton, Thomas F. 1970-1974
123 2793 Earnings 1962-1972
Box Folder
124 2794 East Ohio Gas Company 1955-1973
124 2795 Eastall Corporation 1948-1949
124 2796 Eastall Corporation, Staudt Group 1947-1953
124 2797-2798 Eastern Gas and Fuel Associates 1930-1973
124 2799 Eastern Steamship Lines, Inc. 1931-1955
124 2800-2807 East-West Round Table Conference, (Belgrade, Florence, Paris, Brussels, Rome, Warsaw, and London) 1960-1965
124 2808 East-West trade 1959-1973
124 2809 East-West Trade Council 1972-1973
124 2810 Eastland, James O. 1959-1973
124 2811 Eastland Property, Macedonia, Ohio 1935-1939
124 2812 Eastman Dillon Union Securities and Company 1946-1970
124 2813 Eaton, Andrew J. 1960-1973
Box Folder
125 2814-2820 Eaton, Anna Bishop 1923-1974
125 2821 Eaton, Catherine Lee 1952-1973
125 2822 Eaton, Charles A., Jr. 1927-1973
125 2823-2826 Eaton Corporation 1936-1972
125 2827 Eaton, Cyrus S., general 1952-1973
125 2828 Eaton, Cyrus S., affiliations 1954-1966
125 2829-2831 Eaton, Cyrus S., articles about 1947-1962
Box Folder
126 2832-2834 Eaton, Cyrus S., articles about 1930-1961
126 2835 Eaton, Cyrus S., articles by, miscellaneous 1944-1971
126 2836 Eaton, Cyrus S., articles by, New Humanist, "Nixon, the F.B.I. and the C.I.A." 1973
126 2837 Eaton, Cyrus S., articles by, statement regarding Vietnam War and Nixon speech 1972
126 2838 Eaton, Cyrus S., articles by, NBC Today Show 1971
126 2839 Eaton, Cyrus S., articles by, East-West Trade 1970
126 2840 Eaton, Cyrus S., articles by, statement before Joint Economic Committee of Congress 1970
126 2841 Eaton, Cyrus S., articles by, "A Capitalist's Report from Hanoi" 1970
126 2842 Eaton, Cyrus S., articles by, statement to TASS 1964
126 2843 Eaton, Cyrus S., articles by, debate with Eddie Rickenbacker, "Recognize Communist China" 1962
126 2844 Eaton, Cyrus S., articles by, Cleveland Press, Eaton replies to critical articles (Taylor's) 1961-1962
126 2845 Eaton, Cyrus S., articles by, "Disarmament and Soviet-American Relations" 1960-1961
126 2846 Eaton, Cyrus S., articles by, Advance Magazine, "An Industrialist Looks at Communism" 1959
126 2847 Eaton, Cyrus S., articles by, Montreal Star, "Is the U. S. Treading on Canadian Toes?" 1958
126 2848 Eaton, Cyrus S., articles by, Cleveland Engineering Society, "Scientist Must Be Free to Express Ideas" 1958
126 2849 Eaton, Cyrus S., articles by, American Magazine, "We Give the Kids Too Much" 1950-1951
126 2850 Eaton, Cyrus S., articles by, Cleveland News, "Iron Ore Scarce - Higher prices are Inevitable" 1947-1948
126 2851 Eaton, Cyrus S., articles by, Iron Age Magazine, "Steel Capacity Increase Necessary" 1947-1948
126 2852 Eaton, Cyrus S., articles by, Progressive, "The Case of the People vs. Wall Street" 1948
126 2853 Eaton, Cyrus S., articles by, University of Chicago Law Review, "A Capitalist Looks at Labor" 1946-1962
126 2854-2857 Eaton, Cyrus S., articles by, University of Chicago Law Review, "A Capitalist Looks at Labor," correspondence regarding dates vary
126 2858 Eaton, Cyrus S., articles by, Cleveland News, review of Elliott Roosevelt's book As He Saw It 1946
126 2859 Eaton, Cyrus S., articles by, Finance, "A New Plan to Re-Open the U. S. Capital Market" 1944-1945
126 2860 Eaton, Cyrus S., articles by, Financial World, "Investment Banking - Competition or Decadence?" 1944
126 2861 Eaton, Cyrus S., articles by, Lawyers 1943
126 2862 Eaton, Cyrus S., articles by, Pathfinder Magazine, "Our Major Problem" 1942
Box Folder
127 2863 Eaton, Cyrus S., articles by, Pathfinder Magazine, "Our Major Problem" 1942
127 2864-2865 Eaton, Cyrus S., articles by, The Antioch Review, "The Professor Talks to Himself" 1941-1942
127 2866 Eaton, Cyrus S., articles by, University of Chicago Law Review, "Financial Democracy" 1941
127 2867 Eaton, Cyrus S., articles by, New York Post, "The Third Term Tradition" 1940-1943
127 2868 Eaton, Cyrus S., articles by, rejected by the Saturday Evening Post 1940
127 2869 Eaton, Cyrus S., associates 1959-1966
127 2870-2873 Eaton, Cyrus S., biographical material 1924-1973
127 2874-2875 Eaton, Cyrus S., biographical and interviewer material 1940-1971
127 2876-2878 Eaton, Cyrus S., birthday 1953-1974
127 2879 Eaton, Cyrus S., birthday statements 1955-1956
127 2880 Eaton, Cyrus S., China, early involvement with 1916
127 2881 Eaton, Cyrus S., Christmas 1947-1957
Box Folder
128 2882-2885 Eaton, Cyrus S., Christmas 1958-1971
128 2886 Eaton, Cyrus S., deeds to Acadia, Chertsey, and Sagamore-Summit 1889-1935
128 2887 Eaton, Cyrus S., family 1954-1968
128 2888-2892 Eaton, Cyrus S., family mailings 1946-1973
128 2893 Eaton, Cyrus S., Cyrus Eaton Foundation 1955-1975
128 2894 Eaton, Cyrus S., friends (deceased) 1959-1973
128 2895 Eaton, Cyrus S., guest lists 1960
128 2896-2897 Eaton, Cyrus S., income taxes 1946-1973
128 2898 Eaton, Cyrus S., insurance 1958-1973
128 2899 Eaton, Cyrus S., interviews and interviewers 1954-1961
Box Folder
129 2900 Eaton, Cyrus S., interviews and interviewers 1962-1973
129 2901-2905 Eaton, Cyrus S., itineraries 1946-1971
129 2906-2908 Eaton, Cyrus S., Lenin Peace Prize Award 1960
129 2909 Eaton, Cyrus S., letters, John F. Kennedy's speech to the United Nations 1961
129 2910 Eaton, Cyrus S., letters, nuclear testing 1960
129 2911 Eaton, Cyrus S., letters, Clare Boothe Luce 1946
129 2912 Eaton, Cyrus S., letters, decentralization of war production 1942
129 2913 Eaton, Cyrus S., letters, dread of death 1941
129 2914 Eaton, Cyrus S., letters, wartime 1941-1942
129 2915 Eaton, Cyrus S., McMaster University classmates 1951-1972
129 2916-2917 Eaton, Cyrus S., Nobel Peace Prize 1957-1973
129 2918 Eaton, Cyrus S., notes 1952-1959
Box Folder
130 2919-2921 Eaton, Cyrus S., notes 1960-1973
130 2922 Eaton, Cyrus S., notes and clippings on religion 1942
130 2923 Eaton, Cyrus S., paintings in Mr. Eaton's office 1958-1968
130 2924 Eaton, Cyrus S., passport photographs 1960
130 2925 Eaton, Cyrus S., peace, steps to 1958-1961
130 2926 Eaton, Cyrus S., picnics 1965-1973
130 2927 Eaton, Cyrus S., publicity, personal 1938-1958
130 2928 Eaton, Cyrus S., speeches, annual meeting of the C & O and B & O railroads 1973
130 2929 Eaton, Cyrus S., speeches, University of Chicago board of trustees meeting 1973
130 2930 Eaton, Cyrus S., speeches, East-West Trade Council Symposium 1972
130 2931 Eaton, Cyrus S., speeches, Friends of McMaster University 1972
130 2932-2935 Eaton, Cyrus S., speeches, Commonwealth Club of San Francisco 1971
130 2936 Eaton, Cyrus S., speeches, C & O Railway annual meeting 1971
130 2937 Eaton, Cyrus S., speeches, Cleveland City Club 1971
130 2938 Eaton, Cyrus S., speeches, Warsaw, Poland 1970
130 2939 Eaton, Cyrus S., speeches, Pugwash Conference on International Understanding 1970
130 2940 Eaton, Cyrus S., speeches, McMaster University 1970
130 2941 Eaton, Cyrus S., speeches, C & O Railway Annual Meeting 1970
130 2942 Eaton, Cyrus S., speeches, miscellaneous speech notes 1970
130 2943 Eaton, Cyrus S., speeches, National Press Club 1970
130 2944 Eaton, Cyrus S., speeches, University of Waterloo, Canada 1969
130 2945 Eaton, Cyrus S., speeches, East-West Trade Conference, Bowling Green State University 1967
130 2946 Eaton, Cyrus S., speeches, miscellaneous speech notes 1965
130 2947 Eaton, Cyrus S., speeches, Tenth Pugwash Conference, London, England 1959-1962
Box Folder
131 2948 Eaton, Cyrus S., speeches, National Association of Railway Business Women 1962
131 2949 Eaton, Cyrus S., speeches, C & O Railway annual meeting 1962
131 2950 Eaton, Cyrus S., speeches, Massachusetts Institute of Technology 1961
131 2951 Eaton, Cyrus S., speeches, University of Toronto Engineering Society 1961
131 2952 Eaton, Cyrus S., speeches, National Northern Development Conference 1961
131 2953 Eaton, Cyrus S., speeches, Hippocratic Society, University of Western Ontario 1960-1961
131 2954 Eaton, Cyrus S., speeches, Bowater Awards of Journalism 1960
131 2955 Eaton, Cyrus S., speeches, Khrushchev Luncheon 1960
131 2956 Eaton, Cyrus S., speeches, International Lenin Peace Prize Award 1960
131 2957 Eaton, Cyrus S., speeches, Foothills Conference 1960
131 2958-2960 Eaton, Cyrus S., speeches, Provincial Ministers of Mines of Canada 1957-1959
131 2961 Eaton, Cyrus S., speeches, Canadian Manufacturer's Association 1959
131 2962 Eaton, Cyrus S., speeches, Port Arthur Chamber of Commerce annual dinner 1959
131 2963 Eaton, Cyrus S., speeches, Cleveland City Club 1958
Box Folder
132 2964 Eaton, Cyrus S., speeches, Economic Club of Detroit 1958
132 2965 Eaton, Cyrus S., speeches, Kansas City Chamber of Commerce 1958
132 2966 Eaton, Cyrus S., speeches, National Press Club 1958
132 2967 Eaton, Cyrus S., speeches, Cleveland Advertising Club 1958-1959
132 2968 Eaton, Cyrus S., speeches, Vienna, Austria 1958
132 2969-2970 Eaton, Cyrus S., speeches, Canadian Club of Montreal 1957-1958
132 2971 Eaton, Cyrus S., speeches, Canadian Institute of Mining and Metallurgy 1955-1956
132 2972 Eaton, Cyrus S., speeches, Cleveland City Club 1954
132 2973 Eaton, Cyrus S., speeches, Quebec Board of Trade 1952
132 2974 Eaton, Cyrus S., speeches, Empire Club of Canada 1950
132 2975 Eaton, Cyrus S., speeches, American Association of University Professors 1950
132 2976 Eaton, Cyrus S., speeches, Canadian Economy 1946-1947
132 2977 Eaton, Cyrus S., speeches, reprints of clippings 1928-1929
132 2978 Eaton, Cyrus S., speeches, invitation regrets 1958-1962
132 2979 Eaton, Cyrus S., speeches, undelivered speech, Harvard University 1963
132 2980 Eaton, Cyrus S., speeches, undelivered speech, University of Chicago 1933-1936
132 2981 Eaton, Cyrus S., speeches, miscellaneous materials 1959-1965
132 2982 Eaton, Cyrus S., statements 1958-1973
132 2983 Eaton, Cyrus S., trips, Paris, France 1972
132 2984 Eaton, Cyrus S., trips, Paris, Moscow, Budapest 1971
132 2985 Eaton, Cyrus S., trips, Chile 1970-1971
132 2986 Eaton, Cyrus S., trips, Poland 1970
132 2987 Eaton, Cyrus S., trips, Asia and Vietnam 1969-1970
Box Folder
133 2988 Eaton, Cyrus S., trips, Philadelphia, Washington, New York City, Paris 1966-1970
133 2989 Eaton, Cyrus S., trips, Europe and North Vietnam 1969
133 2990 Eaton, Cyrus S., trips, Soviet Union, Paris, London 1969
133 2991 Eaton, Cyrus S., trips, Cuba 1968
133 2992 Eaton, Cyrus S., trips, France, Romania, Soviet Union, England 1968
133 2993 Eaton, Cyrus S., trips, Cuba, Mexico 1968
133 2994 Eaton, Cyrus S., trips, Germany 1966-1967
133 2995 Eaton, Cyrus S., trips, London, England 1966
133 2996 Eaton, Cyrus S., trips, Hungary, Czechoslovakia 1965
133 2997 Eaton, Cyrus S., trips, India, Soviet Union 1964
133 2998 Eaton, Cyrus S., trips, Japan (not taken) 1963
133 2999 Eaton, Cyrus S., trips, England 1962
133 3000 Eaton, Cyrus S., trips, Brussels, Belgium 1962
133 3001 Eaton, Cyrus S., trips, Bulgaria, Hungary, France 1961
133 3002 Eaton, Cyrus S., trips, South Africa (not taken) 1961
133 3003 Eaton, Cyrus S., trips, Soviet Union 1960
133 3004 Eaton, Cyrus S., trips, Europe (not taken) 1960-1965
133 3005 Eaton, Cyrus S., trips, Los Angeles 1960
133 3006-3010 Eaton, Cyrus S., trips, Europe 1959-1960
Box Folder
134 3011 Eaton, Cyrus S., trips, Puerto Rico 1959
134 3012-3015 Eaton, Cyrus S., trips, Europe 1958
134 3016 Eaton, Cyrus S., trips, England 1958-1929
134 3017 Eaton, Cyrus S., United Mine Workers of America 1941-1971
134 3018 Eaton, Cyrus S., wedding to Anne Kinder Jones 1957
134 3019-3025 Eaton, Cyrus S., Jr. 1928-1958
Box Folder
135 3026-3035 Eaton, Cyrus S., Jr. 1959-1975
135 3036 Eaton, Cyrus S., Jr., correspondence regarding role in war 1943
135 3037 Eaton, Cyrus S., Jr., official letters 1943-1945
135 3038-3039 Eaton, Mrs. Cyrus S., Jr. 1942-1975
Box Folder
136 3040 Eaton, Cyrus, III 1952-1974
136 3041 Eaton, Elizabeth Farlee 1954-1973
136 3042 Eaton, Frederick M. 1960
136 3043 Eaton, James Richard 1956-1973
136 3044 Eaton, Mr. and Mrs. John N. 1929-1967
136 3045 Eaton, John Edgar, Sr. and Jr. 1928-1972
136 3046 Eaton, John Stephens 1949-1973
136 3047 Eaton, Joseph H. (father of Cyrus S. Eaton) 1924-1932
136 3048-3054 Eaton, Mrs. Joseph W. (Eleanor) 1924-1974
136 3055-3056 Eaton-Kaye, Florence, general 1929-1958
Box Folder
137 3057-3059 Eaton-Kaye, Florence, general 1959-1969
137 3060 Eaton-Kaye, Florence, Akerley, I. W. 1964
137 3061 Eaton-Kaye, Florence, Benidickson, William M. 1964
137 3062 Eaton-Kaye, Florence, Benson, E. J. 1964
137 3063 Eaton-Kaye, Florence, Burchell, C. J. 1958-1965
137 3064 Eaton-Kaye, Florence, Burchell, C. W. 1964-1966
137 3065 Eaton-Kaye, Florence, Cavanagh, Patrick E. 1964
137 3066 Eaton-Kaye, Florence, clippings 1948-1964
137 3067 Eaton-Kaye, Florence, Coates, Robert 1963-1964
137 3068 Eaton-Kaye, Florence, Coates, Robert 1963-1964
137 3069 Eaton-Kaye, Florence, Connolly, Harold 1964
137 3070 Eaton-Kaye, Florence, Connolly, John J. 1963-1964
137 3071 Eaton-Kaye, Florence, Cowan, Gordon 1964
137 3072 Eaton-Kaye, Florence, Cowan, James A. 1963-1964
137 3073 Eaton-Kaye, Florence, Crouse, Lloyd R. 1964
137 3074 Eaton-Kaye, Florence, Dawes, Donald B. 1963-1965
137 3075 Eaton-Kaye, Florence, Edmonstone, Neil 1964
137 3076 Eaton-Kaye, Florence, Financial Post 1964
137 3077 Eaton-Kaye, Florence, Fisher, Douglas 1956-1964
137 3078 Eaton-Kaye, Florence, Flemming, Hugh J. 1962-1964
137 3079 Eaton-Kaye, Florence, Fotheringham, M. S. 1963-1964
137 3080 Eaton-Kaye, Florence, Garland, J. R. 1963-1964
137 3081 Eaton-Kaye, Florence, Gavsie, Charles 1963-1964
137 3082 Eaton-Kaye, Florence, Halifax Chronicle-Herald 1964
137 3083 Eaton-Kaye, Florence, Hansard 1963-1964
137 3084 Eaton-Kaye, Florence, Investors Trust, Ltd. 1963-1964
137 3085 Eaton-Kaye, Florence, Knowles, Stanley 1963-1964
137 3086 Eaton-Kaye, Florence, Langille, J. A. 1964
137 3087 Eaton-Kaye, Florence, Lloyd, John 1964
137 3088 Eaton-Kaye, Florence, McEntyre, J. Gear 1955-1963
137 3089 Eaton-Kaye, Florence, McIlraith, George J. 1964
137 3090 Eaton-Kaye, Florence, Montreal Star 1963-1964
137 3091 Eaton-Kaye, Florence, Pearson, Lester B. 1963
Box Folder
138 3092 Eaton-Kaye, Florence, Premium Iron Ores Income Tax Case 1950-1958
138 3093 Eaton-Kaye, Florence, statements 1959-1964
138 3094 Eaton-Kaye, Florence, Thompson, Hine and Flory 1963-1964
138 3095 Eaton-Kaye, Florence, Thompson, Robert 1964
138 3096 Eaton-Kaye, Florence, Toronto Globe and Mail 1964
138 3097 Lee Eaton School 1954-1972
138 3098 Eaton, Lady Flora McCrae 1954-1967
138 3099-3104 Eaton, MacPherson 1928-1974
138 3105 Eaton, Mrs. MacPherson (Cynthia) 1948-1974
138 3106 Eaton, Mary Elizabeth 1950-1974
138 3107 Eaton, Peter MacPherson 1952-1974
138 3108 Eaton, The T. Company, Ltd. 1925-1972
138 3109-3110 Eaton, miscellaneous dates vary
Box Folder
139 3111 Eaton, miscellaneous dates vary
139 3112 Ebding, Gustav F. 1957-1963
139 3113 Eberstadt, Ferdinand and Company 1930-1970
139 3114 Eccles, Marriner S. 1939-1971
139 3115-3117 Economic Club of Detroit 1958-1968
139 3118 The Economist 1944-1973
139 3119 Ecuador, Republic of 1959-1973
139 3120 Ecuador, newspapers 1961-1969
139 3121 Ecumenical movement 1961-1968
139 3122 Eden, Sir Anthony 1960-1966
139 3123 Edgar, Donald 1960-1967
139 3124 Edison, Thomas Alva 1929-1973
139 3125 Editor and Publisher 1961
139 3126 Edmonton, Alberta, Journal 1944-1972
139 3127 Edsall, Professor John 1958-1969
139 3128 Edwards, D. A. 1955-1964
139 3129 Edwards, Gordon C. 1928-1940
139 3130 Egypt, United Arab Republic of 1958-1975
139 3131 Ehrenburg, Ilya 1959-1967
139 3132 Einstein, Albert 1930-1972
139 3133 Eisenhower, President Dwight D. 1946-1969
139 3134 Eisenhower, Dr. Milton S. 1955-1974
Box Folder
140 3135 El Paso Natural Gas Company 1948-1973
140 3136 El Salvador, Republic of 1959-1974
140 3137 Electric Bond and Share Company 1940-1966
140 3138-3139 Electric utilities 1954-1973
140 3140 Elk Horn Coal Corporation 1952-1972
140 3141 Elk River Coal and Lumber Company 1952-1959
140 3142 Ellender, Allen J. 1949-1971
140 3143 Elliott, R. R. 1955-1956
140 3144 Ellis, Calvert N. 1959-1969
140 3145 Elm Trees, Dutch Elm Disease 1968-1972
140 3146 Emeny, Brooks 1941-1965
140 3147 Emergency Committee of Atomic Scientists 1947-1956
140 3148 Emmett, J. M. 1955-1969
140 3149 Empire Club of Canada 1950-1970
140 3150 Empire Ordnance Corporation 1941-1945
140 3151 Empire Steel Corporation 1945-1947
140 3152 Encampment for Citizenship 1956-1958
140 3153-3156 Encyclopedia Britannica 1941-1973
140 3157 Endicott Johnson Corporation 1961
140 3158 Engle, Clair 1958-1961
140 3159-3160 English Speaking Union 1928-1973
Box Folder
141 3161 Enos Coal Mining Company 1952-1964
141 3162 Equitable Life Assurance Society 1931-1973
141 3163 Erickson, John L. 1955-1964
141 3164 Erie-Lackawanna Railroad Company 1959-1973
141 3165-3168 Erie Railroad Company 1941-1959
141 3169 Ernst and Ernst 1929-1972
141 3170 Esperanto 1958-1959
141 3171 Estes, Billie Sol 1962
141 3172 Ethical Outlook 1957-1961
141 3173 Ethical Union 1954-1966
141 3174 Ethiopia 1960-1973
141 3175 Ethyl Corporation 1966-1968
141 3176 Europa Publications, Ltd. 1947-1971
141 3177 Europe 1956-1973
141 3178 European Coal and Steel Community 1957-1967
141 3179 European Common Market 1960-1962
141 3180 The Exchange 1957-1961
141 3181 Executive 1960
141 3182 Expo '67 and '68 1966-1968
141 3183 Exxon 1949-1972
Box Folder
142 3184-3197 Miscellaneous Correspondence, last names beginning with "F," Fa - Fishg dates vary
Box Folder
143 3198-3210 Miscellaneous Correspondence, last names beginning with "F," Fit - Freel dates vary
Box Folder
144 3211-3216 Miscellaneous Correspondence, last names beginning with "F," Freer - Fy dates vary
144 3217 Facto, Lonnie O. 1955-1958
144 3218 Fairbank, John K 1969-1973
144 3219 Fairbanks, Morse and Company 1949-1957
144 3220-3221 Fairchild Engine and Airplane Corporation 1939-1964
144 3222 Falconbridge Nickel Mines, Ltd. 1944-1972
144 3223 Fallout Suits 1958-1961
144 3224 Family Herald and Weekly Star 1949-1963
144 3225 Farbstein, Leonard 1958-1970
144 3226 Farley, James A. 1938-1971
144 3227 Farm Bureau Cooperative Association, Inc. 1942-1970
144 3228 Farm Directors of Ohio Radio Stations undated
144 3229 The Farm Problem 1955-1960
144 3230 Farm publications 1954-1971
144 3231 Farm and Ranch 1949-1963
144 3232 Farmer, Arthur B. 1955-1964
144 3233 Farmer, Denny and Leftwich 1946-1958
Box Folder
145 3234 Fascell, Dante B. 1938-1974
145 3235 Feather, William 1946-1971
145 3236-3237 Fedderman, Mr. and Mrs. L. Delford 1923-1974
145 3238 Fedderman, Mrs. L. D. (re: Gilbert Ferrey and Victor Pankey) 1961-1962
145 3239 Federal land bank bonds 1934-1945
145 3240 Federation of American Scientists 1957-1973
145 3241-3242 Federation for Railway Progress 1947-1958
145 3243 Feighan, Michael A. 1944-1970
145 3244 Feinberg, Rabbi Abraham L. 1957-1968
145 3245 Feld, Bernard T. 1959-1972
145 3246 Feldman, Maurice 1954-1958
145 3247 Fellowship of Reconciliation 1957-1971
145 3248 Fellowship of Religious Humanists 1967-1973
145 3249 Fenn School 1936-1963
145 3250 Fenn, Mrs. Thomas H. 1956-1957
145 3251 Ferguson, Harry, Inc. 1945-1949
Box Folder
146 3252 Ferguson, Joseph T. 1950-1970
146 3253 Fermi, Mrs. Erico 1954-1972
146 3254 Field, Marshall 1940-1971
146 3255 Fieldhouse, H. N. 1956-1964
146 3256-3257 Fillmore, Jean 1959-1974
146 3258 Fillmore, William L. 1953-1962
146 3259 Finance, Annals of 1973
146 3260 Finance Magazine 1945-1972
146 3261-3263 Financial Post 1938-1973
146 3264 Financial Post Corporation Service 1946-1959
146 3265 Financial World 1943-1967
146 3266 Finland 1958-1973
146 3267 Finland, newspapers 1960-1970
146 3268 Firestone, Harvey S. and family 1943-1973
146 3269-3272 Firestone Tire and Rubber Company 1925-1972
146 3273 First Boston Corporation 1953-1970
146 3274 First National Bank of Akron 1956-1967
146 3275 First National Bank of Boston 1935-1965
146 3276 First National Bank of Chicago 1945-1973
Box Folder
147 3277 First National Bank of Cincinnati 1954-1968
147 3278 First National City Bank of New York 1926-1970
147 3279 Fisher, Douglas 1957-1974
147 3280 Fisher, John W. 1959-1971
147 3281 Fisher, Robert D. 1943-1960
147 3282 Fisk, Dr. James 1958-1963
147 3283 Fitzpatrick, Herbert 1952-1964
147 3284 Fleming, Dr. D. F. 1958
147 3285 Fleming, Donald 1958-1967
147 3286 Flemming, Hugh John 1957-1970
147 3287 Flemming, Mrs. Hugh John 1959
147 3288 Florida 1956-1964
147 3289-3290 Florida Power Corporation 1936-1965
147 3291 Florida Power and Light Company 1947-1972
147 3292 Florida, utilities 1955-1958
147 3293 Florey, Sir Howard 1962-1968
147 3294 Floger Shakespeare Library 1959-1972
147 3295-3298 Follansbee Steel Corporation 1950-1956
Box Folder
148 3299 Follansbee Steel Corporation 1957-1963
148 3300-3304 Forbes Magazine 1951-1974
148 3305-3308 Ford Foundation 1953-1974
148 3309 Ford, Henry I, II 1939-1973
148 3310 Ford Highwood Collieries, Ltd. 1946-1956
148 3311-3314 Ford Motor Company 1938-1971
Box Folder
149 3315 Ford (Henry) Museum and Greenfield Village 1956-1961
149 3316 Foreign Affairs Magazine 1955-1972
149 3317 Foreign Aid Advisory Committee 1956-1957
149 3318 Foreign correspondents 1960-1970
149 3319 Foreign language newspapers 1959-1960
149 3320-3324 Foreign Policy Association 1957-1973
149 3325 Foreign Utilities, Ltd. 1927-1967
149 3326 Form letters 1959-1973
149 3327 Forrest, Neoma 1963-1971
149 3328 Fort William, Ontario 1952-1965
149 3329 Fort William, Ontario, Times-Journal 1944-1968
149 3330-3335 Fortas, Abe 1942-1974
149 3336 Fortune Magazine 1940-1943
Box Folder
150 3337-3341 Fortune Magazine 1944-1973
150 3342 Foundation Company 1958-1962
150 3343 Foundation Library Center 1958-1971
150 3344 Foundations 1960-1973
150 3345 Fowler, Henry H. 1965-1968
150 3346 Fowler, Walter, S. 1928-1972
150 3347 Fox, E. C. 1923-1956
150 3348 Fox, W. Sherwood 1927-1964
150 3349-3350 France, general 1958-1973
150 3351 France, Alphand, Herve 1969
150 3352 France, Anxionnaz, Paul 1960-1967
150 3353 France, Cot, Pierre 1960-1966
150 3354 France, Froment-Meurice, Henry 1970-1973
150 3355 France, Hamon, Leo 1960-1971
150 3356 France, Lacassagne, A. M. B. 1957-1970
150 3357 France, Lwoff, Dr. Andre 1959-1966
150 3358 France, Planete Magazine 1968
Box Folder
151 3359 France, Moch, Jules 1960-1970
151 3360-3362 France, Monod, Jacques 1971-1973
151 3363-3367 France, newspapers 1956-1974
151 3368 France, Rostand, jean 1971
151 3369-3379 France, Royaumont Foundation 1968-1973 undated
Box Folder
152 3380-3383 France, Royaumont Foundation 1972
152 3384 France, Royal W. 1958-1959
152 3385 Francis, Dr. Frank C. 1958-1967
152 3386-3387 Francis, Raymond 1960-1972
152 3388 Frank, Dr. Jerome D. 1958-1968
152 3389 Franz, W. J. 1956-1958
152 3390-3391 Fraser, Alistair 1930-1967
152 3392 Fraser, Dr. Donald 1956-1959
152 3393 Fraser, Donald M. 1962-1972
152 3394 Fraser, Morris and Company 1946-1957
152 3395 Freda, Mr. and Mrs. W. Harry 1925-1957
152 3396-3397 Fredericton, New Brunswick, Daily Gleaner 1949-1971
152 3398 Freethinkers of America 1945-1962
152 3399 Freeman Coal Mining Corporation 1955-1964
Box Folder
153 3400 Freeman, Orville L. 1959-1971
153 3401 Freeman, R. E. 1928-1943
153 3402 Freiberger, I. F. 1923-1969
153 3403 Freight rates 1945-1964
153 3404 French, Mrs. Mary Parker 1956-1968
153 3405 Frenkil, Victor 1960-1972
153 3406 Frenzel, Leo 1956-1958
153 3407 Friebolin, Judge Carl David 1954-1967
153 3408 Friends Committee on National Legislation 1960-1967
153 3409 Friendship Liberal League 1952-1962
153 3410 Fritchey, Clayton 1942-1973
153 3411 Frobex, Ltd. 1946-1962
153 3412 Fromm, Dr. Erich 1956-1965
153 3413 Frost, Robert 1961-1964
153 3414-3419 Fulbright, J. William 1950-1975
153 3420 Fuldheim, Dorothy 1955-1973
153 3421 Fulton, E. D. 1957-1967
153 3422 Fulton, Hugh 1942-1957
153 3423 Fulton, James G. 1958-1971
153 3424 Fund for Peace, general 1969-1972
Box Folder
154 3425 Fund for Peace, Center for Defense Information 1971-1973
154 3426-3432 Fund for the Republic, Center for the Study of Democratic Institutions 1953-1973
154 3433 Fund for the Republic, Ashmore, Harry S. 1960-1973
154 3434 Fund for the Republic, Ferry, W. H. 1961-1968
154 3435-3437 Fund for the Republic, Kelly, Frank 1957-1971
154 3438 Fund for the Republic, Lyford, Joseph P. 1958-1959
154 3439 Fund for the Republic, Millis, Walter 1958-1962
154 3440 Fund for the Republic, Pacem in Maribus (Peace in/on the Seas) 1970-1971
Box Folder
155 3441-3453 Miscellaneous Correspondence, last names beginning with "G," Ga - Glas dates vary
Box Folder
156 3454-3465 Miscellaneous Correspondence, last names beginning with "G," Glass - Greene dates vary
Box Folder
157 3466-3472 Miscellaneous Correspondence, last names beginning with "G," Greens - Guy dates vary
157 3473 Gabriel Desmarais, "Gaby" 1956-1962
157 3474-3476 Gagarin, Yuri 1961-1968
157 3477-3480 Galbraith, John Kenneth 1955-1973
Box Folder
158 3481 Galt, Mr. and Mrs. Hugh A. 1940-1955
158 3482 Gammon, Roland Associates 1955-1959
158 3483 Garland, Charles S. 1964-1971
158 3484 Gavin, James M. 1967-1968
158 3485 Geen, Dr. Elizabeth 1957-1964
158 3486 Geffine, Victor P. 1934-1966
158 3487 Geisert, Wayne F. 1959-1968
158 3488 Gellhorn, Mrs. Martha 1962-1972
158 3489 Gellman, Benet D. 1967-1969
158 3490 General Analine and Film corporation 1942-1963
158 3491 General American Transportation corporation 1945-1956
158 3492 General Dynamics Corporation 1958-1972
158 3493-3494 General Electric Company 1945-1971
158 3495 General Electric/Westinghouse Electric, interlocking directors 1959
158 3496 General Fireproofing Company 1926-1971
158 3497 General Motors Corporation 1949-1971
158 3498 General Motors of Canada, Ltd. 1955-1969
158 3499 General Public Utilities Corporation 1953-1973
158 3500 General Tire and Rubber Company 1935-1973
158 3501-3503 Geneva, Disarmament Conferences 1958-1969
158 3504 Geneva, Atoms for Peace Conference 1958
158 3505 Geneva, Four foreign Ministers Conference 1958-1959
158 3506 Geneva, Summit Meeting 1960
158 3507 Geneva Steel Company 1946-1972
158 3508 Georgeson and Company 1956-1970
158 3509 Georgia Pacific Corporation 1967-1968
158 3510 Georgia Power Company 1947-1973
158 3511 Georgia Warm Springs Foundation 1929-1936
158 3512 Geren, Dr. Paul 1956-1964
158 3513 German, Berlin 1959-1963
Box Folder
159 3514 Germany, coal 1958-1966
159 3515 German Democratic Republic (East Germany), general 1960-1974
159 3516 German Democratic Republic (East Germany), Ebert, Fredrich 1960-1965
159 3517 German Democratic Republic (East Germany), Grotewohl, Otto 1958-1964
159 3518 German Democratic Republic (East Germany), Haalck, Mrs. Nelly 1960-1964
159 3519 German Democratic Republic (East Germany), Kresse, Walter 1960-1965
159 3520 German Democratic Republic (East Germany), newspapers 1960-1972
159 3521 German Democratic Republic (East Germany), newspapers, Neues Deutschland 1960-1970
159 3522 German Democratic Republic (East Germany), Rienacker, Dr. Gunther 1959-1972
159 3523 German Democratic Republic (East Germany), Willerding, Claus 1960-1965
159 3524 German Democratic Republic (East Germany), Zenkner, R. 1963-1964
159 3525 Germany, Federal Republic of (West Germany), general 1955-1975
159 3526 Germany, Federal Republic of (West Germany), Manfred Pahl-Rugenstein (publisher) 1961-1963
159 3527 Germany, Federal Republic of (West Germany), Brandt, Willy 1959-1973
159 3528 Germany, Federal Republic of (West Germany), Kliefoth, Werner 1958-1970
159 3529 Germany, Federal Republic of (West Germany), Mochalski, Herbert 1960-1963
159 3530 Germany, Federal Republic of (West Germany), newspapers 1956-1972
159 3531 Germany, Federal Republic of (West Germany), newspapers, Die Welt 1960-1972
159 3532 Germany, Federal Republic of (West Germany), Shorthorns 1967
159 3533 Germany, Federal Republic of (West Germany), Von Weizsacker, Carl Friedrich 1958-1966
159 3534 Germany, Federal Republic of (West Germany), Wetter, Gustav A. 1961
159 3535 Germany, iron and steel 1956-1971
159 3536 Germany, Murrow, Edward R., "Watch on the Ruhr" 1958
159 3537 Germany, visitors from 1955-1956
159 3538 Gerwig and Gerwig 1955-1957
159 3539 Gestetner, Ltd. 1958-1967
159 3540 Geyer, Charlie J. 1951-1968
159 3541 Geyer, Georgie Ann 1972-1973
159 3542 Ghana 1959-1973
159 3543 Ghana, Accra Assembly 1962
159 3544 Ghana, Hagen, Kwa O. 1960-1971
159 3545-3546 Gibraltar Steel Company 1951-1961
Box Folder
160 3547 Gibson, Daniel Z. 1953-1970
160 3548 Gibson, George D. 1965-1973
160 3549 Gibson, M. Allen 1956-1974
160 3550 Gilbert, Lewis D. and John J. 1944-1973
160 3551 Gilligan, John J. 1966-1974
160 3552 Gillis, Roderick Allan 1927-1958
160 3553 Gilmour, John 1958-1973
160 3554 Gilroy, A. W. 1927-1959
160 3555 Girdler, Tom Mercer 1928-1965
160 3556 Girgash, William 1958-1970
160 3557 Gitlin, Todd 1961-1962
160 3558 Gittins, John 1956-1959
160 3559 Glass, H. Bentley 1959-1971
160 3560 Glazer Steel Corporation 1949-1965
160 3561 Glen Alden Coal Corporation 1956-1966
160 3562 Glenelg Fishing Club, Ltd. 1927-1949
160 3563 Glenn, John H. 1964-1974
160 3564-3566 Glennan, T. Keith and Ruth 1947-1967
160 3567 Glidden Company 1951-1968
160 3568 Globe Oil and Refining Company 1943-1959
160 3569 Godfrey, W. Earl 1938-1969
160 3570 Godsoe, J. Gerald 1929-1971
160 3571 Gold 1945-1967
Box Folder
161 3572 Gold, African gold mines and mining 1946-1962
161 3573-3575 Goldberg, Arthur 1957-1971
161 3576 Golding, John H. 1959-1969
161 3577 Goldwater, Barry M. 1960-1970
161 3578 Gombos, Dr. Zoltan 1959-1971
161 3579 Goodbody and Company 1947-1970
161 3580 Goodell, Charles E. 1968-1973
161 3581 Goodrich, B. F. Company 1941-1970
161 3582 Goodyear Tire and Rubber Company 1928-1972
161 3583 Gordon, Walter 1959-1968
161 3584 Gordon Walker, Patrick C. 1964-1969
161 3585 Gore, Albert 1957-1970
161 3586 Gorman, Paul 1970-1973
161 3587 Gould, Inc. 1939-1969
161 3588 Gould, Leslie 1940-1972
161 3589 Gould, Dr. Samuel B. 1958-1970
161 3590 Grabner, George 1957-1972
161 3591 Graham, Reverend Billy 1958-1973
161 3592 Graham-Paige Corporation 1945-1959
Box Folder
162 3593 Graham, Philip 1961-1963
162 3594 Graham, Thomas 1945-1969
162 3595 Granite City Steel Company 1929-1971
162 3596 Graustein, Archibald R. 1929-1962
162 3597 Gray, Owen C. 1955-1960
162 3598 Gray, J. Speed 1956-1973
162 3599 Great Lakes hisotircal Society 1947-1973
162 3600 Great Lakes Red Book 1951-1970
162 3601-3603 Great Lakes, St. Lawrence Seaway 1936-1959
162 3604 Great Lakes Steel Corporation 1929-1965
162 3605 Great Northern iron Ore Properties 1929-1950
162 3606 Greater Cleveland Growth Association 1964-1973
162 3607 Greater Cleveland Safety Campaigns 1965-1969
162 3608 Greece 1957-1973
162 3609 Greece, newspapers 1960-1972
162 3610 Green, Ben 1959-1972
162 3611 Green, Howard C. 1959-1963
162 3612 Green River Valley Citizens League, Inc. 1955-1957
162 3613 Green, Theodore Francis 1957-1966
162 3614 Greene, E. B. 1926-1957
162 3615 Greene, Felix 1958-1964
162 3616 Green's Great Lakes Directory 1943-1965
162 3617 Gregg, Milton Fowler 1956-1970
162 3618 Greyhound Corporation, Genet, Arthur S. 1956-1970
162 3619 Gridiron Club 1955-1971
162 3620 Griffith, Mrs. Dwight (Glenna) 1960-1973
Box Folder
163 3621 Griswold, George 1929-1946
163 3622 Grodzins, Dr. Morton 1957-1961
163 3623 Gross, Ernest A. 1956-1970
163 3624 Gross, Philip and family 1961-1964
163 3625 Grover, Miss Norma 1955-1972
163 3626 Gruening, Ernest 1959-1969
163 3627 Guatemala 1957-1973
163 3628 Guatemala, newspapers 1960-1969
163 3629 Guaranty Trust Company 1953-1959
163 3630 Guinea 1959-1973
163 3631 Guins, Sergei G. 1958-1971
163 3632 Gulf and Western Industries, Inc. 1967
163 3633 Gulf Garden Foods Fish Processing Plant 1964
163 3634 Gulf, Mobile and Ohio Railroad 1943-1972
163 3635 Gulf Oil Corporation 1945-1970
163 3636 Gulf States Steel Company 1928-1936
163 3637-3639 Gund, George (including last will and testament) 1937-1969
163 3640 Gund Foundation 1954-1967
163 3641 Gunther, John 1958-1965
163 3642 Guster, Richard D. 1966-1973
163 3643 Gwynn, Dr. Price H., Jr. 1961-1966
163 3644-3645 Miscellaneous Correspondence, last names beginning with "H," Ha - Hal dates vary
Box Folder
164 3646-3658 Miscellaneous Correspondence, last names beginning with "H," Hal - Harv dates vary
Box Folder
165 3659-3670 Miscellaneous Correspondence, last names beginning with "H," Harv - Higg dates vary
Box Folder
166 3671-3683 Miscellaneous Correspondence, last names beginning with "H," High - Howard dates vary
Box Folder
167 3684-3691 Miscellaneous Correspondence, last names beginning with "H," Howe - Hyman dates vary
167 3692 Haddad, Miss Adele S. 1957-1959
167 3693 Haddow, Alexander 1957-1971
167 3694 Haiti 1960-1973
167 3695 Hale, Matthew 1966-1967
167 3696 Haley, Mrs. Kenneth 1958-1960
167 3697 Halhai, Mrs. Emma 1959
167 3698 Haliburton, E. D. 1956-1970
167 3699-3702 Halifax Chronicle-Herald 1928-1960
Box Folder
168 3703-3704 Halifax Chronicle-Herald 1961-1974
168 3705 Halifax Chronicle-Herald, Thinker cartoons by R. W. Chamnbers 1954-1970
168 3706-3718 Hall of Fame for Great Americans 1936-1960
Box Folder
169 3719-3727 Hall of Fame for Great Americans 1960-1974
169 3728 Hall of Fame for Great Americans, Carver, George Washington (letters) 1973
169 3729 Hall of Fame for Great Americans, Davis, Jefferson (letters) 1960-1973
169 3730 Hall of Fame for Great Americans, election results and Cyrus S. Eaton's votes 1940-1960
169 3731 Hall of Fame for Great Americans, Sousa, John Philip (letters) 1970-1973
169 3732 Halle Brothers 1936-1971
169 3733 Halle, Kay 1942-1973
169 3734-3738 Halsey, Stuart and Company, Inc. 1930-1947
Box Folder
170 3739-3740 Halsey, Stuart and Company, Inc. 1950-1973
170 3741 Hamilton College 1956-1959
170 3742 Hamilton, Ontario, Spectator 1944-1972
170 3743 Hamilton, Annie 1946-1974
170 3744 Hammarskjold, Dag 1958-1961
170 3745 Hammer, Dr. Armand 1961-1973
170 3746 Hangen, Welles 1970
170 3747 Hanna, Leonard C., Jr. 1956-1964
170 3748-3751 Hanna, M. A. Company 1926-1972
170 3752-3754 Hanna Mining Company 1956-1974
170 3755 Hanna Mining Company, annual reports 1958-1972
170 3756 Hanna Mining Company, nickel contracts 1972
170 3757 Hanna Mining Company, stockpiling investigation 1961-1972
170 3758 Hard, Dr. Frederick 1956-1969
170 3759 Harper's Magazine 1939-1970
Box Folder
171 3760 Harriman, Averell 1947-1973
171 3761 Harrington, J. J. and Company 1955-1962
171 3762 Harrington, John T. 1926-1930
171 3763 Harris-Intertype Corporation 1936-1972
171 3764 Harris, Oren 1950-1965
171 3765 Harris, Mr. and Mrs. W. J. 1928-1974
171 3766 Harshaw Chemical Company 1936-1963
171 3767 Hart, Philip A. 1958-1973
171 3768 Hartke, Vance 1958-1974
171 3769 Harvard University 1941-1974
171 3770 Harvard University, Harvard Business Review 1954-1973
171 3771 Harvard University, Law School Forum 1960-1966
171 3772 Harvard University, School of Public Health 1956-1965
171 3773 Harvey-Kirkland Mines, Inc. 1922-1924
171 3774 Hatchards 1933-1952
171 3775 Hatcher, Dr. Harlan 1950-1963
171 3776 Hatfield, Mark O. 1966-1973
171 3777 Hathaway Brown School 1927-1973
171 3778 Hawaii 1951-1972
171 3779 Hawken School 1923-1973
171 3780 Hawton, Hector 1955-1971
Box Folder
172 3781 Hay, James H. 1957-1960
172 3782 Hayden Stone and Comopany 1953-1969
172 3783-3785 Haydon, A. Eustace 1930-1973
172 3786 Haydon, A. Eustace, Biography of the Gods 1940-1941
172 3787 Haydon, Brownlee 1946-1975
172 3788 Haydon, Harold 1949-1971
172 3789 Hayes Manufacturing Corporation 1933-1948
172 3790 Hayes, Barbara P. 1966-1973
172 3791 Hays, Harry 1963-1965
172 3792 Hays, Wayne L. 1951-1971
172 3793 Heads of State letters 1958-1973
172 3794 Hearst, William R., Jr. 1937-1971
172 3795 Hechler, Kenneth 1957-1973
172 3796 Heekin Can Company 1945-1948
172 3797 Hees, George 1957-1967
172 3798 Heinke, L. H. 1926-1942
172 3799-3800 Heller, Mrs. Alfred (Lissy Jones) 1958-1974
Box Folder
173 3801 Heller, Louis B. 1951-1971
173 3802 Helmick, Edward J. 1951-1961
173 3803 Henderson, A. Maxwell 1956-1970
173 3804 Henry, Dr. Waights G. 1961-1970
173 3805 Hepburn, Mitchell F. 1938-1957
173 3806 Herman, Herbert 1953-1966
173 3807 Herter, Christian A. 1959-1967
173 3808 Hertz Corporation 1959-1970
173 3809 Herz, Mrs. Alice 1957-1960
173 3810 Hesburgh, Reverend Theodore Martin 1959-1974
173 3811 Hesselgrave, Mrs. Norma 1963-1964
173 3812 Hester, General Hugh B. 1957-1973
173 3813 Hevi-Duty Electric Company 1956-1960
173 3814 Hickel, Walter J. 1968-1973
173 3815 Hickenlooper, Bourke B. 1957-1971
173 3816 Hicks, Henry D. 1954-1974
173 3817 Higbee, Carlton M. 1947-1951
173 3818 Higbee Company 1924-1973
173 3819 Higgins, Charles C. 1958-1966
173 3820 Higgins Industries, Inc. 1944-1945
173 3821 Higinbotham, Dr. William A. 1958-1963
173 3822-3823 Hill, David L. 1958-1968
173 3824 Hillman, J. H., Jr. 1929-1956
Box Folder
174 3825 Hilton, Conrad and Hilton Hotels 1951-1973
174 3826 Hinde and Dauch Paper Company 1935-1947
174 3827 Hiram House 1929-1933
174 3828 Hiram College 1932-1972
174 3829 His, Mrs. George 1926-1973
174 3830 His Family Weddings 1957-1960
174 3831 Hix, Asa Witt 1955-1961
174 3832 Hoagland, Hudson 1962-1970
174 3833 Hobson, Frank 1926-1962
174 3834-3841 Hobson, Harold 1931-1974
174 3842 Hobson, Harold, Court Case, memorandum, "A Conspiracy to Defraud" 1964-1966
174 3843 Hobson, Harold, Court Case, briefs filed 1965
Box Folder
175 3844-3846 Hobson, Harold, Court Case, briefs filed 1967-1968
175 3847-3848 Hobson, Harold, Court Case, depositions 1963-1965
175 3849 Hobson, Harold, Court Case, exhibits 1936-1961
175 3850 Hobson, Harold, Court Case, Cyrus S. Eaton telephone notes 1961-1965
175 3851 Hobson, Harold, Court Case, Hobson, Julia P. 1936-1937
175 3852-3854 Hobson, Harold, Court Case, legal papers and briefs 1962-1970
175 3855 Hobson, Harold, Court Case, papers concerning the case in chronological order 1931-1969
175 3856 Hobson, Harold, Court Case, personal data on Harold Hobson 1936-1966
175 3857 Hobson, Harold, Court Case, pleadings and legal papers 1963-1969
175 3858 Hobson, Harold, Court Case, special account 1935-1939
175 3859 Hobson, Harold, Court Case, statement by Cyrus S. Eaton undated
175 3860 Hobson, Harold, Court Case, summary of opening statement by Sidney Jackson undated
175 3861 Hobson, Harold, Court Case, transcript of proceedings 1963-1965
Box Folder
176 3862-3864 Hobson, Harold, Court Case, transcript of proceedings 1965-1969
176 3865 Hobson, Harold, Court Case, Watson, L. Gordon 1963-1965
176 3866-3869 Hobson, Harold, Court Case, working papers and notes 1965-1968 undated
176 3870 Hocking, Dr. William Ernest 1958-1962
176 3871 Hodges, Luther H. 1959-1964
176 3872 Hoefling, Mrs. Charles 1948-1971
176 3873 Hoff, Irvin A. 1955-1959
176 3874 Hoffa, James R. 1957-1972
176 3875 Hoffman, Paul Gray 1957-1972
176 3876 Hogarth, Donald D. 1958-1965
176 3877 Hogarth, Mrs. Donald M. 1944-1963
176 3878 Hogg, Quinton McGarel 1960-1967
176 3879 Holden Arboretum 1951-1974
176 3880 Holdridge, Herbert C. 1948-1965
176 3881 Holiday Magazine 1951-1969
176 3882 Holiday In Motels and Holiday Inns 1960-1973
176 3883 Holifield, Chet 1957-1972
176 3884 Hollander, Rabbi David B. 1962-1965
176 3885 Hollinger Consolidated Gold Mines, Ltd. 1944-1972
176 3886 Holmes, Dr. Dr. Thomas J. 1958-1959
176 3887 Holton, Gerald 1962-1972
Box Folder
177 3888 Home Insurance Company 1948-1969
177 3889 Home Life Insurance Company 1947-1970
177 3890 Honduras 1959-1973
177 3891 Honduras, newspapers 1960-1961
177 3892 Hong Kong, newspapers 1963
177 3893 Hoover, Herbert C. 1928-1962
177 3894 Hoover, Herbert, Jr. 1954-1969
177 3895 Hornbeck, Donald W. 1948-1966
177 3896 Hornblower and Weeks 1935-1967
177 3897 Horton, Mrs. Ruth Lyons 1963
177 3898-3899 Horvitz, Harry Richard 1965-1972
177 3900 Hospitality Motor Inns 1965-1973
177 3901 Hotz, Alfred J. 1955-1962
177 3902 Hounds 1930-1947
177 3903 House, Dr. A. F. 1923-1932
177 3904 House, James Arthur 1928-1966
177 3905 Houston, City of 1944-1972
177 3906 Houston Oil Company of Texas 1939-1941
177 3907 Houston, Texas Gas and Oil Corporation and Coastal Transmission Corporation 1957
177 3908-3909 Howard, Cate, Ogilvy, Bishop, Cope, Porteous and Hansard 1961-1966
177 3910 Haward, N. R. 1939-1972
177 3911 Howe, Burton A. 1923-1943
177 3912 Howe, Clarence D. 1942-1970
177 3913 Howe, C. D. 1942-1968
177 3914 Hoyt, Elton II 1926-1960
177 3915 Hrones, John A. 1959-1969
177 3916 Hudson, Dr. Harriet 1957-1962
177 3917 Hudson, Ohio, Times 1955-1958
177 3918 Huggins, Charles B. 1955-1974
Box Folder
178 3919 Hughes, Emmett John 1959-1974
178 3920 Hughes, H. Stuart 1962-1970
178 3921-3924 Hughes, Martin J. 1967-1973
178 3925 Hulbert, Dr. Marshall 1957-1964
178 3926 Human Events 1947-1973
178 3927 Humble Oil and Refining Company 1961-1969
178 3928-3936 Hume, David 1943-1966
Box Folder
179 3937 Hume, David, financial affairs 1960-1964
179 3938 Hume, David III 1947-1975
179 3939-3947 Hume, Mrs. David (Farlee Eaton) 1928-1974
179 3948 Hume, Mrs. David, Sr. 1943-1971
179 3949 Hume, Stephen 1947-1974
179 3950 Humphrey, Frank J. 1927-1937
179 3951-3953 Humphrey, George M., general 1928-1972
Box Folder
180 3954 Humphrey, George M., Arnold, Fortas and Porter 1956-1964
180 3955 Humphrey, George M., Byrd, Harry F. 1957
180 3956-3958 Humphrey, George M., Coffin, Tristram 1956-1966
180 3959 Humphrey, George M., Douglas, Paul H. 1957-1958
180 3960 Humphrey, George M., fast amortization 1957
180 3961 Humphrey, George M., Fotheringham, M. S. 1957
180 3962 Humphrey, George M., Geyer, Charles J. 1957
180 3963 Humphrey, George M., Gore, Albert 1957-1958
180 3964 Humphrey, George M., Hanna, M. A. Company 1957-1963
180 3965 Humphrey, George M., Harris, Dr. Seymour 1957-1958
180 3966-3967 Humphrey, George M., hearing before Committee on Finance, United States Senate 1953-1957
180 3968 Humphrey, George M., Fulton, E. D. 1957
180 3969 Humphrey, George M., Hoff, Irving 1957
180 3970 Humphrey, George M., House Committee on Government Operations, Subcommittee on Legal and Monetary Affairs 1954-1957
180 3971 Humphrey, George M., Humphrey, Hubert H. 1957-1958
180 3972 Humphrey, George M., interlocking officers and directors of the M. A. Hanna and other companies 1955-1957
180 3973 Humphrey, George M., Iron Ore Company of Canada 1956-1969
180 3974 Humphrey, George M., Johnson, William Summers 1957-1958
180 3975 Humphrey, George M., Kauffman, Joseph C. 1957
180 3976 Humphrey, George M., Kefauver, Estes 1957-1958
180 3977 Humphrey, George M., Knowles, Stanley H. 1957
180 3978 Humphrey, George M., material distributed 1956-1968
180 3979 Humphrey, George M., May, Ronald W. 1957-1960
180 3980 Humphrey, George M., Mellon, Andrew 1932-1957
180 3981 Humphrey, George M., memoranda and pencil notes 1957
180 3982 Humphrey, George M., O'Donnell, Donald F. 1957
180 3983 Humphrey, George M., oil probe 1957
180 3984 Humphrey, George M., Pearson, Drew 1953-1962
180 3985 Humphrey, George M., Pittsburgh Consolidation Coal Company 1956-1957
180 3986 Humphrey, George M., Robinson, Judith 1957-1958
180 3987 Humphrey, George M., Roosevelt, James 1948-1957
180 3988 Humphrey, George M., Stevenson, Adlai E. 1957-1958
180 3989 Humphrey, George M., Young, Robert R. 1956-1957
180 3990 Humphrey, Gilbert W. 1957-1970
180 3991-3993 Humphrey, Hubert H. 1954-1960
Box Folder
181 3994-3998 Humphrey, Hubert H. 1961-1974
181 3999-4002 Hungary, general 1957-1973
181 4003 Hungary, Bognar, Dr. Jozsef 1965-1973
181 4004 Hungary, Chamber of Commerce 1960-1971
181 4005 Hungary, Csatorday, Karoly 1962-1970
181 4006 Hungary, Cyrus S. Eaton Luncheon 1960
181 4007 Hungary, Hamburger, L. 1961-1967
181 4008 Hungary, Hungarian Peace Council 1964-1974
181 4009 Hungary, Janossy, Dr. Lajos 1960-1971
181 4010 Hungary, Kadar, Janos 1959-1971
181 4011 Hungary, Kallos, Odon 1960-1972
181 4012 Hungary, Losonczi, Pal 1965-1971
181 4013 Hungary, Mod, Peter 1959-1962
181 4014 Hungary, newspapers 1960-1972
181 4015 Hungary, newspapers, Nepszabadszag 1960-1973
181 4016 Hungary, Peter, Dr. Janos 1960-1971
181 4017 Hungary, Denes Polgar 1961-1965
181 4018 Hungary, Radvanyi, Janos 1962-1967
181 4019 Hungary, Rusznyak, Istvan 1960-1967
Box Folder
182 4020 Hungary, Sik, Dr. Endre 1960-1971
182 4021 Hungary, trade with Hungary 1962
182 4022 Hungary, Zador, Dr. Tibor 1959-1962
182 4023 Hunker, Robert L. 1967-1972
182 4024 Hunt Foods and Industries, Inc. 1951-1968
182 4025 Huntington National Bank of Columbus, Ohio 1929-1967
182 4026 Huntley, Dr. C. W. 1960-1967
182 4027 Huntington, West Virginia 1958-1965
182 4028 Hurley, Dr. K. Duane 1958-1970
182 4029 Hurok, Sol 1958-1971
182 4030-4037 Hutchins, Robert Maynard 1936-1974
182 4038 Huxley, Aldous 1955-1968
182 4039-4040 Huxley, Sir Julian and Lady Juliette 1942-1961
Box Folder
183 4041-4042 Huxley, Sir Julian and Lady Juliette 1962-1974
183 4043 Huxley, Miss Susanna 1964-1965
183 4044-4049 Miscellaneous Correspondence, last names beginning with "I" dates vary
183 4050 Iceland 1959-1973
183 4051-4054 Ickes, Harold L. 1935-1951
183 4055 Idsardi, William 1957-1966
183 4056-4057 Illinois Central Gulf Railroad 1940-1974
Box Folder
184 4058 Illinois, State of 1940-1941
184 4059 Illinois, University of 1955-1963
184 4060 Illinois, University of, Osgood, Charles E. 1960-1965
184 4061 Illustrated London News 1944-1973
184 4062 Imbrie, James 1958-1962
184 4063 Incorporated Investors 1956-1959
184 4064 Independent Aluminum Corporation 1951
184 4065-4066 India 1956-1964
184 4067 India, Ahuja, Dr. M. L. 1959-1962
184 4068 India, Banerjee, Dr. P. K. 1966-1968
184 4069 India, Bilgrami, S. N. 1964-1968
184 4070 India, Gandhi, Indira 1959-1973
184 4071 India, iron, steel, and coal 1956-1968
184 4072 India, Jha, C. S. 1959-1964
184 4073 India, Kothari, Dr. D. S. 1957-1966
184 4074 India, Mahalanobis, Professor P. C. 1955-1972
184 4075 India, Menon, K. P. S. 1958-1961
184 4076 India, Menon, V. K. Krishna 1960-1966
184 4077 India, Nehru, Braj Kumar 1963-1967
184 4078 India, newspapers 1956-1973
184 4079 India, Pandit, Mrs. Ranjit 1958-1973
184 4080 India, Parthasarathi, G. 1965-1970
184 4081 Indianapolis, City of 1935-1943
184 4082-4086 Indianapolis Gas Company 1913-1942
Box Folder
185 4087-4089 Indianapolis Gas Company 1942-1963
185 4090-4093 Indianapolis Power and Light Company 1937-1973
185 4094 Indianapolis Star and News 1946-1970
185 4095 Indianapolis Water Company 1946-1957
185 4096 Indonesia 1957-1973
185 4097 Indonesia, newspapers 1960
185 4098 Indursky, Mr. M. S. 1956-1963
185 4099 Industrial Brownhoist Corporation 1949-1954
185 4100 Industrial Estates, Ltd. 1957-1968
185 4101 Industrial Rayon Corporation 1933-1961
185 4102 Industrial Shares, Inc. 1931-1965
185 4103 Industrial Shares, Inc., Cleveland Trust Company vouchers 1930-1935
185 4104 Industrial Shares, Inc., Youngstown Sheet and Tube, Bethlehem Steel merger 1930-1931
185 4105 Industry-College Conference 1953-1955
185 4106 Industry Week 1945-1971
185 4107 Infeld, Professor Leopold of Warsaw 1957-1968
185 4108 Ingalls, David S. 1926-1968
185 4109 Inglis, Dr. David R. 1959-1971
185 4110 Inglis, Richard 1928-1956
185 4111 Inland Investors, Inc. 1927-1961
Box Folder
186 4112-4117 Inland Steel Corporation 1926-1972
186 4118 Inland Steel Company, National Steel Company merger 1934-1935
186 4119 Institute for Defense Analyses 1957-1968
186 4120 Institute for International Order, Osborn, Earl D. 1958-1970
186 4121 Insull, Samuel 1930-1968
186 4122 Insull, Samuel, McDonald, Forrest 1962-1970
186 4123 Insull, Samuel, Jr. 1932-1964
186 4124 Insull Utilities 1930-1948
186 4125 Insurance and insurance companies 1931-1970
186 4126 Inter-County Land Company 1932-1963
186 4127-4128 Interlake Steel Corporation 1929-1970
186 4129 Interlake Steamship Company 1928-1968
186 4130 International Association of Machinists 1959-1969
186 4131 International Bank for Reconstruction and Development 1946-1971
186 4132 International Basic Economy Corporation 1956-1968
186 4133 International Brotherhood of Boilermakers 1959-1971
186 4134 International Brotherhood of Electrical Workers 1959-1965
186 4135 International Brotherhood of Firemen, Oilers, Helpers, Roundhouse and Railway Shop Laborers 1959-1965
186 4136 International Business Machines (IBM) 1957-1971
Box Folder
187 4137 International Development Association 1959-1971
187 4138 International Federation of Agricultural Journalists 1967
187 4139 International Finance Corporation 1957-1970
187 4140 International Financial Institutions 1966
187 4141 International Frontier Week 1961
187 4142 International Harvester Company 1946-1965
187 4143 International Harvester Company, Wisconsin Steel Works 1945-1946
187 4144 International Longshoremen's Association 1958-1965
187 4145 International Monetary Fund 1960-1966
187 4146 International Nickel Company of Canada,Ltd. 1930-1957
187 4147 International Nickel Company, Inc. 1955-1959
187 4148 International Oceanographic Foundation 1963-1964
187 4149 International Organization of Masters, Mates and Pilots 1962-1965
187 4150 International Paper Company 1929-1971
187 4151 International Platform Association 1965-1966
187 4152 International Railroad's Weighing Corporation 1957-1966
187 4153 International Review Service 1957-1965
187 4154 International Salt Company 1955-1965
187 4155-4156 International miscellaneous dates vary
187 4157 Interprovincial Pipe Line Company 1949-1969
187 4158 Interpublic, Inc. 1959-1971
187 4159 Interstate Iron and Steel Company 1926-1929
187 4160 Interstate Power Company 1946-1964
187 4161-4162 Investment Bankers Association of America 1940-1967
187 4163 Investment banking investigation 1939-1941
187 4164 Investment banking houses 1944-1947
187 4165 Investment Dealers' Digest 1931-1962
187 4166 Investment trusts 1931-1966
187 4167 Investors Diversified Services, Inc. 1953-1955
Box Folder
188 4168-4169 Investors Diversified Services, Inc. 1955-1968
188 4170 Investors Syndicate of Canada, Ltd. 1945-1961
188 4171-4175 Investors Trust, Ltd. 1950-1971
188 4176 Iran 1956-1973
188 4177 Iran, newspapers 1960
188 4178 Iraq 1959-1974
188 4179 Iraq, newspapers 1960
188 4180 Ireland 1959-1973
188 4181 Ireland, newspapers 1960
188 4182 Ireland, James D. 1947-1967
188 4183 Iron Age Magazine 1945-1967
188 4184 Iron Bay Mines 1955-1963
188 4185-4186 Iron ore 1939-1967
188 4187 Iron Ore Beneficiation 1947-1963
188 4188 Iron Ore Company of Canada 1950-1969
Box Folder
189 4189 Iron Ore, freight and shipping rates 1955-1963
189 4190 Iron ore, semi-taconite and jasper 1961
189 4191 Iron ore, F. S. Smithers and Company report 1960
189 4192 Iron ore and pig iron importers 1933-1961
189 4193 Ironlake Exploration, Ltd. 1949
189 4194 Irving, K. C. 1949-1972
189 4195 Irving Trust Company 1946-1970
189 4196 Irwin, Clayton 1955-1959
189 4197-4200 Irwin, Harry 1937-1968
189 4201 Irwin, J. M. and Company 1942
189 4202 Isbrandtsen, Jakob 1968-1973
189 4203-4207 Island Creek Coal Company 1946-1973
189 4208 Island Creek Coal Company, West Kentucky Coal Company purchase 1956-1964
189 4209 Israel 1956-1973
189 4210 Israel, Kohn, Dr. Leo 1956-1962
189 4211 Israel, newspapers 1956-1960
Box Folder
190 4212 Italy 1947-1974
190 4213 Italy, Aloisi, Professor M. 1960-1965
190 4214 Italy, Amaldi, Professor E. 1957-1970
190 4215 Italy, Lombardi, Ricardo 1960-1966
190 4216 Italy, newspapers 1958-1970
190 4217 Italy, Ortona, Egidio 1959-1970
190 4218 Italy, Vittorelli, Paolo Battino 1960-1966
190 4219 Itek Corporation 1959-1965
190 4220 Ivory Coast 1960-1973
190 4221 Izant, Grace Goulder 1969-1973
190 4222-4230 Miscellaneous Correspondence, last names beginning with "J," Ja - Jones dates vary
Box Folder
191 4231-4233 Miscellaneous Correspondence, last names beginning with "J," Jones - Jun dates vary
191 4234 Jack and Heintz, Inc. 1942-1950
191 4235 Jack, Peter 1934-1947
191 4236 Jackson, Donald L. 1958-1969
191 4237 Jackson, Henry M. 1957-1973
191 4238 Jackson, Walter S. 1960-1966
191 4239 Jackson, Walter S. 1947-1969
191 4240 Jaeger, Mr. and Mrs. Friedrich 1957-1961
191 4241-4244 James, Dr. F. Cyril, "Impressions of the USSR" 1945-1973
191 4245 Janeway, Eliot 1955-1974
191 4246 Japan 1957-1973
191 4247 Japan, Council Against A and H Bombs 1957-1964
191 4248 Japan, economic journal Diamond 1954-1960
191 4249 Japan, iron, steel, and coal 1958-1971
191 4250 Japan, Miyake, Yasuo 1959-1962
191 4251 Japan, newspapers 1958-1970
191 4252 Japan, newspapers, Asahi Shimbun 1958-1964
Box Folder
192 4253 Japan, newspapers, Yoshimura, Katsumi 1961-1963
192 4254 Japan, Ogawa, Professor Iwao 1957-1969
192 4255 Japan, Pugwash Conference 1962
192 4256 Japan, Sakai, Kishiro 1959
192 4257 Japan, Sakata, Professor Schoichi 1959-1966
192 4258 Japan, Sekai Magazine 1959-1964
192 4259 Japan, Taniguchi, Tadaki 1957-1971
192 4260 Japan, Tomonaga, Professor Shinichiro 1957-1969
192 4261 Japan, Yukawa, Dr. Hideki 1957-1969
192 4262 Jarden, C. P. 1953-1967
192 4263 Javits, Benjamin A. 1955-1961
192 4264 Javits, Jacob K. 1958-1974
192 4265 Jeffries, Dr. Zay 1942-1965
192 4266 Jefferson, Thomas 1950-1973
192 4267 Jennings, Dr. Frank 1926-1932
192 4268 Jewell Ridge Coal Corporation 1953
192 4269 Jodrey, Roy A. 1957-1961
192 4270 Joesten, Mr. Joachim 1957-1958
192 4271 Johns Hopkins University 1930-1974
192 4272 Johnson, Arthur C. 1925-1950
192 4273 Johnson Boat Works 1930-1946
192 4274 Johnson, Dr. Eldon L. 1957-1962
192 4275 Johnson, George and Lillie 1924-1974
192 4276-4277 Johnson, Lyndon B. 1950-1972
192 4278 Joliffe, Dr. A. W. 1958-1964
192 4279 Jones, Cliff C. 1956-1959
192 4280 Jones, Cliff C., Jr. 1958-1959
192 4281 Jones, Day, Cockley and Reavis 1935-1973
Box Folder
193 4282 Jones, Ellis O. 1958-1961
193 4283 Jones, Jesse 1942-1954
193 4284 Jones and Laughlin Steel Corporation 1926-1969
193 4285-4286 Jones, Roy H. 1959-1972
193 4287 Johnes, Thomas H., Sr. 1926-1952
193 4288 Jones, Thomas H., Jr. 1937-1973
193 4289 Jordan 1959-1973
193 4290 Jorgensen, William 1959-1966
193 4291 Joubin, Dr. Franc R. 1956-1969
193 4292 Journal of Accountancy 1944-1961
193 4293-4295 Joyce, William B. 1936-1962
193 4296 Joy Manufacturing Company 1937-1962
193 4297 Judd, Walter H. 1958-1971
193 4298-4301 Miscellaneous Correspondence, last names beginning with "K," Ka - Kee dates vary
Box Folder
194 4302-4314 Miscellaneous Correspondence, last names beginning with "K," Keen - Kop dates vary
Box Folder
195 4315-4318 Miscellaneous Correspondence, last names beginning with "K," Kor - Kus dates vary
195 4319 KYW Radio and Television, Cleveland, Ohio 1957-1965
195 4320 Kahin, George McT. 1969-1971
195 4321 Kahn, Albert E. 1958-1959
195 4322 Kaiser Aluminum and Chemical Corporation 1952-1973
195 4323-4325 Kaiser-Frazer Corporation, general 1945-1971
195 4326 Kaiser-Frazer Corporation, American Mercury 1951-1952
195 4327 Kaiser-Frazer Corporation, Bank of America, credit agreement 1947
195 4328 Kaiser-Frazer Corporation, financing 1946
195 4329 Kaiser-Frazer Corporation, follow up 1948-1953
195 4330 Kaiser-Frazer Corporation, Graham-Paige Consolidation 1945-1946
195 4331 Kaiser-Frazer Corporation, Kaiser Motors Corporation 1953-1973
195 4332 Kaiser-Frazer Corporation, Motter, O. B. 1949-1950
195 4333 Kaiser-Frazer Corporation, National Association of Securities Dealers 1948-1949
195 4334-4335 Kaiser-Frazer Corporation, Otis and Company vs. Kaiser-Frazer 1948-1953
Box Folder
196 4336-4338 Kaiser-Frazer Corporation, Otis and Company vs. Kaiser-Frazer, Arnold, Fortas and Porter 1948-1954
196 4339 Kaiser-Frazer Corporation, Paul, Weiss, Wharton and Garrison 1949-1950
196 4340-4342 Kaiser-Frazer Corporation, photostat exhibits ca. 1949-1952
196 4343 Kaiser-Frazer Corporation, plant in Canada 1945-1946
196 4344 Kaiser-Frazer Corporation, Securities and Exchange Commission, legal papers 1948
196 4345 Kaiser-Frazer Corporation, security dealers visit 1947-1948
196 4346 Kaiser-Frazer Corporation, Steadman, Charles W. 1951-1952
196 4347 Kaiser-Frazer Corporation, United States government 1948
196 4348 Kaiser, Henry J. 1943-1968
196 4349-4352 Kaiser Industries Corporation 1946-1967
Box Folder
197 4353-4354 Kaiser Industries Corporation 1968-1973
197 4355-4359 Kaiser, Robert L. 1947-1973
197 4360-4361 Kaiser Steel Company 1946-1973
197 4362 Kansas City Dinner Party 1961
197 4363-4365 Kansas City Power and Light Company, general 1930-1973
197 4366 Kansas City Power and Light Company, annual meetings 1952-1974
197 4367 Kansas City Power and Light Company, annual reports 1929 1953-1958
Box Folder
198 4368-4369 Kansas City Power and Light Company, annual reports 1959-1972
198 4370 Kansas City Power and Light Company, board of directors and officers 1956-1961
198 4371-4376 Kansas City Power and Light Company, board of directors meetings 1955-1966
198 4377 Kansas City Power and Light Company, common stock 1955-1956
198 4378 Kansas City Power and Light Company, Cyrus S. Eaton notes 1955
198 4379 Kansas City Power and Light Company, Cyrus S. Eaton stock holdings 1955-1962
198 4380 Kansas City Power and Light Company, employees' stock purchase and thrift plan 1956
198 4381 Kansas City Power and Light Company, Hawthorn Steam Electric Station 1949-1952
198 4382 Kansas City Power and Light Company, institutional stock holdings 1953-1955
198 4383 Kansas City Power and Light Company, nominees for director 1955
198 4384 Kansas City Power and Light Company, Power Coal Company, proposed contract 1956
198 4385 Kansas City Power and Light Company, "The Powerlite" 1957-1958
198 4386 Kansas City Power and Light Company, preferred stock (proposed issue) 1955-1956
198 4387 Kansas City Power and Light Company, prospecti 1954-1955
198 4388 Kansas City Power and Light Company, purchases 1955
198 4389 Kansas City Power and Light Company, Rockey, B. W. 1956-1964
198 4390 Kansas City Power and Light Company, stockholders' special meeting 1962-1963
198 4391 Kansas City Power and Light Company, stock option plan for key personnel 1957
198 4392 Kansas City Power and Light Company, United States government, Securities and Exchange Commission 1955-1963
198 4393 Kansas City Star 1946-1974
198 4394 Kansas City Terminal Railway Company 1939-1943
198 4395 Kansas City Times 1963-1973
198 4396 Kaplan, Dr. Abbott 1960-1973
198 4397 Karsh, Yousuf 1962-1964
198 4398 Kasemsri, Sermsri 1960-1972
198 4399 Kastenmeier, Robert W. 1959-1972
198 4400 Katz, Dr. Amrom H. 1960-1973
198 4401 Kauffman, Joseph C. 1952-1964
Box Folder
199 4402 Kauffmann-Grinstead, Dr. K. 1957-1961
199 4403 Kaufman, Mrs. Edna 1958-1965
199 4404 Kay, Miss Hellene 1946-1957
199 4405 Keating, Kenneth B. 1949-1970
199 4406 Kefauver, Estes 1955-1965
199 4407 Kelly, Edna F. 1958-1967
199 4408 Kelly, Fred C. 1932-1967
199 4409 Kennan, George F. 1956-1973
199 4410 Kennecott Copper Corporation 1953-1972
199 4411 Kennedy, David 1968-1971
199 4412 Kennedy, Edward M. 1962-1973
199 4413-4415 Kennedy, John F. 1955-1971
199 4416 Kennedy, John F., Adzhubei interview 1961-1962
199 4417 Kennedy, John F., appointments 1960-1963
199 4418 Kennedy, John F., inauguration 1961
199 4419 Kennedy, John F. open letters to 1961-1963
199 4420 Kennedy, John F., transportation message 1962
199 4421 Kennedy, Mrs. John F. 1961-1967
199 4422 Kennedy, Joseph P. 1942-1969
199 4423 Kennedy, Robert (of Pictou, Nova Scotia) 1960-1964
199 4424 Kennedy, Robert F. 1961-1969
199 4425 Kennedy, Robert F., National Conference of Christians and Jews 1961
199 4426 Kennedy, Robert F., letter to Cyrus S. Eaton 1961
199 4427 Kennedy, Rod 1948-1953
199 4428 Kennedy, Thomas Hart 1963-1965
Box Folder
200 4429 Kent, Rockwell 1956-1969
200 4430 Kentsch, Mrs. Katherine 1956-1966
200 4431-4433 Kent School (Connecticut) 1929-1973
200 4434 Kent State University 1957-1974
200 4435 Kentucky, State of 1954-1973
200 4436 Kentucky Coal Agency, Inc. 1953-1956
200 4437 Kentucky Colonels, Honorable Order of 1957-1973
200 4438 Kentucky Derby, Louisville, Kentucky 1960-1963
200 4439 Kentucky Report 1954-1963
200 4440 Kentucky Utilities Company 1955-1957
200 4441 Kentville, Nova Scotia, Advertiser 1949-1964
200 4442 Kerr, Professor Donald 1959-1966
200 4443 Kerr-McGee Corporation 1957-1962
200 4444 Kerr, Robert S. 1957-1963
200 4445 Keyserling, Leon H. 1949-1968
200 4446 Khadduri, Professor Majid 1956-1973
200 4447 Keystone Coal Buyers Manual 1955-1960
200 4448 Keystone Steel and Wire Company 1946-1949
200 4449 Kheel, Theodore W. 1970
200 4450-4452 Kidd, Dr. J. Roby 1955-1972
200 4453 Killam, Mrs. I. W. 1947-1973
200 4454 Kimpton, Dr. Lawrence A. 1954-1973
Box Folder
201 4455 King, Frank W. 1965-1968
201 4456 King, Margaret 1924-1944
201 4457-4459 Margaret King School, Pugwash 1930-1966
201 4460 King, Dr. Martin Luther, Jr. 1960-1971
201 4461 King, William Mackenzie 1929-1963
201 4462 Kingsley, Truman 1971-1974
201 4463 Kiplinger Magazine 1946-1964
201 4464 Kirby, Allan P. 1948-1973
201 4465 Kirby Petroleum Company, Inc. 1952-1962
201 4466 Kirsch, Anselm B. 1956-1960
201 4467 Kirwan, Michael J. 1949-1970
201 4468 Kissinger, Dr. Henry A. 1956-1973
201 4469 Klein, Alvin W. 1927-1935
201 4470 Klein, Howard B. 1959-1969
201 4471 Klein, Dr. Jacob 1956-1964
201 4472-4477 Knelman, Dr. Frederick H., including drafts of biography of Cyrus S. Eaton, with marginal notes, "The Boy From Pugwash" 1955-1963
Box Folder
202 4478-4479 Knelman, Dr. Frederick H., including drafts of biography of Cyrus S. Eaton, with marginal notes, "The Boy From Pugwash" 1963
202 4480 Knight, Dr. Douglas M. 1956-1970
202 4481-4484 Knight, John S. 1932-1973
202 4485 Knopf, Alfred A. 1950-1963
202 4486 Knowles, Stanley 1957-1969
202 4487 Knowlton, Charles W. 1930-1969
202 4488 Knox, William E. 1960-1972
202 4489 Kohler, Foy D. 1959-1968
202 4490 Kopf, Howard C. 1947-1966
202 4491 Koppers Company 1936-1972
202 4492 Korda Industries 1954-1957
202 4493 Korea 1959-1972
202 4494 Korner and Wood Company 1925-1963
202 4495 Kovacs, General Julius 1960-1963
202 4496 Kozlov, Frol R. 1958-1965
202 4497 Kramer, Raymond C. 1941-1957
202 4498 Kramer, Dr. Samuel Noah 1958
202 4499 Kranzberg, Dr. Melvin 1958-1960
202 4500 Krell, Johanna 1955-1962
202 4501 Krupp von Bohlen und Halbach, Alfried 1957-1968
202 4502 Krupp von Bohlen und Halbach, Mrs. Vera 1957-1967
202 4503 Kuchel, Thomas H. 1958-1968
202 4504 Kulukundis, Manuel E. 1963-1968
202 4505 Kurtz, Howard G., Jr. 1957-1964
Box Folder
203 4506-4512 Kusik, John E. 1951-1974
203 4513-4519 Miscellaneous Correspondence, last names beginning with "L," L - Lau dates vary
Box Folder
204 4520-4532 Miscellaneous Correspondence, last names beginning with "L," Laur - Lit dates vary
Box Folder
205 4533-4543 Miscellaneous Correspondence, last names beginning with "L," Litt - Lyt dates vary
205 4544 La Presse (Montreal) 1952-1961
205 4545 Labor Extension Act of 1947 1947-1948
205 4546 Labor 1956-1960
205 4547 Labor (Railroad Workers of America) 1940-1971
205 4548 Labor publications 1960-1962
205 4549 Labor's Non-Partisan League 1952-1957
205 4550 Labrador Mining and Exploration Company 1946-1964
205 4551 LaClede Steel Company 1946-1947
205 4552 Lady Jean Campbell 1960-1964
205 4553 Laidlaw and Company 1955-1965
Box Folder
206 4554 L'Aiglon Apparel, Inc. 1946-1952
206 4555 Laird, Dr. William R. 1955-1969
206 4556 Lake Erie College 1958-1969
206 4557 Lake Erie Watershed Conservation Foundation 1954-1960
206 4558 Lake Superior and Ishpeming Railroad Company 1941-1967
206 4559 Lakewood Baptist Church 1923-1963
206 4560 Lamb, Edward 1956-1972
206 4561 Lampson, E. C. 1957
206 4562 Lamont, Dr. Corliss 1957-1973
206 4563 Lamont, Thomas E. 1944-1958
206 4564 Lamson and Sessions Company 1933-1954
206 4565 Lancione, A. G. 1965-1973
206 4566 Landis, James M. 1942-1961
206 4567 Landon, Alf M. 1939-1970
206 4568 Lane Bryant Award 1953-1956
206 4569 Lang, H. L. 1948
206 4570 Lang, Leslie 1962
206 4571 Langdon, Jervis, Jr. 1964-1971
206 4572 Lange, Oskar 1960-1965
206 4573 Langer, William 1954-1960
206 4574 Langton, York E. 1969-1972
206 4575 Laos 1959-1973
206 4576 Latin America 1958-1971
206 4577 Lattimore, Owen 1950-1974
206 4578 Lau, E. T. 1958-1964
206 4579 Laubach, Dr. Frank 1958-1963
206 4580 Laucks, Irving F. 1959-1969
206 4581 Laurel Race Course, Baltimore, Maryland 1959-1965
206 4582-4584 Lausche, Frank J. 1944-1969
Box Folder
207 4585 Lausche, Frank J. 1969-1973
207 4586 Laval University 1955-1971
207 4587 Lawall, Dr. Charles E. 1957-1963
207 4588 Lawn, Victor H. 1958
207 4589 Lawrence, Cyrus J. and Sons 1954-1965
207 4590 Lawrence, David 1944-1973
207 4591 Lawrence, David L. 1959-1966
207 4592-4594 Lawrence, Harry W. 1968-1973
207 4595 Lazard Fund, Inc. 1957-1972
207 4596 Lazarus, Emma 1973
207 4597 League of Women Voters 1940-1973
207 4598 Leake, Professor Chauncey D. 1959-1972
207 4599 Leaseways, Ltd. 1961-1969
207 4600 Lebanon 1958-1973
207 4601 Lee, George A. 1927-1948
207 4602 LeFevre, Christina F. 1962-1974
207 4603 LeFevre, David E. 1950-1973
207 4604-4605 LeFevre, Dr. Fay 1940-1959
Box Folder
208 4606-4607 LeFevre, Dr. Fay 1960-1974
208 4608-4609 LeFevre, Mrs. Fay (Mary A. Eaton) 1929-1974
208 4610-4611 LeFevre, Robert E. 1944-1973
208 4612 LeFevre, Dr. Walter I. 1943-1974
208 4613 Leghorn, Richard 1958-1966
208 4614 Lehigh Coal and Navigation Company 1927-1969
208 4615 Lehman Brothers 1942-1973
208 4616 Lehman, Herbert H. 1952-1969
208 4617 M. Lehmann, Inc. 1947-1964
208 4618 Leighton, Dr. Alexander H. 1960-1965
208 4619 Leighton, Leon 1930-1931
208 4620 Leithead, Mrs. Janie 1957-1963
208 4621 Leland Electric Company 1945-1950
208 4622 Lertzman, Carl 1957-1960
208 4623 Lesage, Jean 1954-1968
208 4624 Levi, Edward Hirsch 1950-1975
208 4625 Lewis, H. Edgar 1930-1946
208 4626 Lewis, Flora 1971-1973
Box Folder
209 4627 Lewis, Fulton, Jr. 1957-1966
209 4628 Lewis, John L., birthday messages from Cyrus S. EAton 1954-1968
209 4629-4632 Lewis, John L. 1938-1969
209 4633 Lewis, Kathryn 1942-1962
209 4634 Lewis, Keefer and Penfield, Ltd. 1958-1964
209 4635 Lewis, Mary H. 1929-1934
209 4636 Lewis, Robert E. 1925-1950
209 4637 Libbey-Owens-Ford Glass Company 1958-1967
209 4638 Liberation Magazine 1962-1967
209 4639 Liberia 1951-1973
209 4640 Liberia Mining Company, Ltd. 1939-1971
209 4641 Liberia, newspapers 1960
209 4642 Liberian-American Mining Company 1959-1965
209 4643 Liberian Iron Ore, Ltd. 1960-1966
209 4644 Liberty Lobby 1961-1969
209 4645 Liberty National Bank and Trust Company 1956-1973
209 4646 Libya 1959-1973
209 4647 Lichthort (German Book) 1959
209 4648 Lieblich, Bruno and Richard 1960-1964
209 4649 Marvin Liebman Associates, Inc. 1959-1963
209 4650-4651 Life Magazine 1940-1973
209 4652 Lilienthal, David E. 1939-1973
209 4653 Lilly Endowment, Inc. 1955-1962
209 4654 Lin, Paul T. K. 1968-1972
209 4655 Lincoln, Edmond E. 1952-1955
Box Folder
210 4656 Lincoln, Edmond E. 1956-1958
210 4657 Lincoln, Educational Foundation, Inc. 1955-1961
210 4658-4659 Lincoln, James F. 1943-1969
210 4660 Lincoln Lodge, Columbus, Ohio 1958-1969
210 4661 Lincoln, Murray D. 1944-1966
210 4662 Lindop, Dr. Patricia 1958-1970
210 4663 Lindsay, John V. 1963-1972
210 4664 Lindsley, Thayer 1951-1973
210 4665 Ling-Temco-Vought, Inc. (LTV) 1967-1972
210 4666 Lippmann, Walter 1938-1973
210 4667 List, Albert A. and Vera 1943-1974
210 4668 Litton Industries 1966-1971
210 4669 Litvins, Alfred 1960-1966
210 4670 Liverpool, Nova Scotia, Advance 1956-1970
210 4671 Liverpool Yacht Club 1937-1962
210 4672 Livingston, J. A. 1951-1971
210 4673 Lloyd, Glen A. 1957-1964
210 4674 Lloyd, Dr. Trevor 1956-1967
210 4675 Locher, Ralph S. 1962-1974
210 4676 Locke Insulator Company 1924-1929
210 4677 Lockmiller, Dr. David A. 1957-1962
210 4678 Lockspeiser, Sir Ben 1960-1973
Box Folder
211 4679 Lodge, Henry Cabot 1958-1969
211 4680 Loeb, Rhodes and Company 1967-1973
211 4681 London Daily Express 1945-1973
211 4682 London Daily Herald 1945-1964
211 4683 London Daily Mail 1945-1973
211 4684 London Daily Mirror 1945-1973
211 4685 London Daily Telegraph 1945-1973
211 4686 London Evening News 1945-1973
211 4687 London Evening Standard 1945-1973
211 4688 London Financial Times 1943-1973
211 4689 London Free Press 1944-1972
211 4690 London News Chronicle 1945-1962
211 4691 London newspapers, general 1945-1973
211 4692 London Observer 1946-1973
211 4693 London Observer, Beloff, Nora 1961-1973
211 4694 London Sunday Dispatch 1960-1966
211 4695 London Sunday Times 1925-1973
211 4696-4697 London Times 1939-1973
211 4698 Lone Star Steel Company 1949
211 4699 Long, Edwin G. 1949-1965
211 4700 Long Island Railroad 1947
211 4701 Long, Russell B. 1950-1971
211 4702 Long, William Frew 1925-1974
211 4703 Longley, Mrs. Hal 1960-1969
211 4704 Longrigg, Stephen H. 1956-1972
211 4705 Lonn, George 1961-1962
211 4706 Lonsdale, Dame Kathleen 1958-1971
211 4707 Look Magazine 1944-1970
Box Folder
212 4708-4709 Lorain, Ohio Journal 1965-1972
212 4710-4712 Lord and Lady John Boyd Orr 1958-1973
212 4713 Lord Caradon 1966-1970
212 4714 Lord Faringdon 1960-1967
212 4715 Lord Harlech 1960-1963
212 4716 Lord Ritchie-Calder 1962-1973
212 4717 Lord Charles P. Snow 1960-1970
212 4718-4719 Lord Thomson of Fleet 1951-1973
212 4720 Los Angeles, City of 1950-1972
212 4721 Los Angeles, City of, newspapers and press associations 1960-1973
212 4722 Louisville, Kentucky, Courier-Journal and Times 1950-1970
212 4723 Louisville, Kentucky, Gas and Electric Company 1941-1962
212 4724 Louisville Gas and Electric Company, West Kentucky Coal Company 1957-1963
212 4725-4727 Louisville and Nashville Railroad Company 1936-1960
Box Folder
213 4728 Love and Amos Coal Company 1955-1966
213 4729 Love, John W. 1932-1958
213 4730 Lovett, Robert Morse 1932-1949
213 4731 Low, Solon E. 1945-1964
213 4732 Lowe, Allen James 1946-1971
213 4733 Luce, Clare Booth 1944-1971
213 4734 Ludlum Steel Company 1928-1969
213 4735 Luft, Clarence C. 1964-1967
213 4736 Lukens Steel Company 1946-1956
213 4737 Lundberg, Bo 1963-1964
213 4738 Lundoff, Clemens W. 1925-1956
213 4739 Lunenburg, Nova Scotia, Progress-Enterprise 1949-1973
213 4740 Luria, Salvador E. 1971-1972
213 4741 Lussier, Monsignor Irenee 1958-1973
213 4742 Luxembourg 1959-1973
213 4743 Lykes-Youngstown Corporation 1969-1973
213 4744-4752 Miscellaneous Correspondence, last names beginning with "M," M - Mai dates vary
Box Folder
214 4753-4766 Miscellaneous Correspondence, last names beginning with "M," Mal - Mayo dates vary
Box Folder
215 4767-4779 Miscellaneous Correspondence, last names beginning with "M," Mc - Mel dates vary
Box Folder
216 4780-4793 Miscellaneous Correspondence, last names beginning with "M," Melt - Mist dates vary
Box Folder
217 4794-4805 Miscellaneous Correspondence, last names beginning with "M," Mit - Mulm dates vary
Box Folder
218 4806-4809 Miscellaneous Correspondence, last names beginning with "M," Mun - Myt dates vary
218 4810 Macdonald, Angus L. 1935-1958
218 4811-4812 MacDonald, Wilson 1956-1971
218 4813 Macedonia-Northfield Banking Company 1926-1956
218 4814 MacIver, Murdock D. 1929-1958
218 4815 Mack, Charles A. 1930-1963
218 4816 Mackay, Dr. Colin B. 1957-1975
218 4817 MacKay-Shields Economics, Inc. 1957-1968
218 4818 MacKenzie, Dr. Norman A. 1955-1972
218 4819 Maclaren Power and Paper Company 1931-1948
218 4820-4823 Maclean's Magazine, including articles by and about Cyrus S. Eaton 1945-1970
218 4824 MacLean, Sara E. 1930-1966
218 4825 Macleod, John H. 1923-1959
218 4826 MacLeon, Miss Kathleen 1956-1960
218 4827 Macmillan, Harold 1957-1964
218 4828 MacMillan, Mr. and Mrs. J. A. 1938-1947
Box Folder
219 4829 MacQuarrie, John R. 1959-1973
219 4830 MacTavish, Duncan K. 1956-1964
219 4831 Madeira School 1960-1973
219 4832 Madison Gas and Electric Company, Inc. 1940-1964
219 4833 Madisonville, Kentucky, Messenger 1953-1964
219 4834 Magnuson, Warren G. 1957-1973
219 4835 Maher, Howard 1959-1967
219 4836 Mailing lists 1951-1970
219 4837 Maine, State of 1959-1969
219 4838 Maitland, Mr. Alastair 1965-1973
219 4839 Malaysia 1959-1973
219 4840 Malone, George W. 1948-1961
219 4841 Manchester, England, Guardian 1945-1974
219 4842 Manchester, England, Guardian, Zorza, Victor 1969-1970
219 4843 Manchester, New Hampshire, Union Leader 1947-1972
219 4844 Manganese 1927-1966
219 4845 Manitoba, Canada 1944-1972
219 4846 Manley, Professor Gordon 1959-1966
219 4847 Mannesmann, A. G., and Mannesmann International Corporation 1955-1968
219 4848 Manoir St. Castin, Quebec 1953-1970
219 4849 Mansfield, Mike 1957-1973
219 4850 Mansfield Tire and Rubber Company 1930-1951
219 4851-4852 Manufacturers Hanover Trust Company 1936-1970
219 4853 Map, East North Central Division of the United States undated
Box Folder
220 4854 Mara, Janet S. 1964-1973
220 4855 Marcus, J. Anthony 1957-1960
220 4856 Marine Historical Association, Inc. 1964-1970
220 4857 Marine Midland Trust Company of New York 1944-1965
220 4858 Marion Power Shovel Company 1952-1967
220 4859 Maritime Farmer 1949-1972
220 4860 Maritime Provinces, Canada 1957-1964
220 4861 Maritime Telegraph and Telephone Company, Ltd. 1946-1974
220 4862 Markie Foundation 1955-1970
220 4863 Marland, William Casey 1954-1965
220 4864 Marquart Company, Inc. 1955-1970
220 4865 Marsh and McLennan 1929-1972
220 4866-4870 Marxhman, Snyder and Seeley 1943-1973
220 4871 Marti, Dr. Fritz 1943-1971
220 4872-4874 Martin, Glen L., company 1934-1970
220 4875 Martin Enterprises and Foundation 1955-1960
Box Folder
221 4876 Martin, Paul 1962-1970
221 4877-4878 Marx, Robert S. 1950-1961
221 4879 Marx, Karl 1957-1968
221 4880 Maryland Casualty Company 1944-1946
221 4881 Maryland, State of 1960-1972
221 4882 Massachusetts Historical Society 1962-1974
221 4883 Massachusetts Institute of Technology 1955-1972
221 4884 Massachusetts Investors Trust 1952-1968
221 4885 Massachusetts, State of 1951-1961
221 4886 Massey-Ferguson, Inc. 1935-1972
221 4887 Massey, Vincent 1929-1967
221 4888 Masters of Foxhounds Association of America 1927-1959
221 4889 Mather, Philip R. 1925-1973
221 4890 Mather, William G. 1925-1966
221 4891 Mathias, Charles McC., Jr. 1962-1973
221 4892 Matthews, Mr. and Mrs. William E. 1928-1968
221 4893 Maust Coal and Coke Corporation 1962-1969
221 4894 Mautz, Dr. Robert B. 1959-1964
221 4895 Maxwell, Dr. Kenneth L. 1947-1968
221 4896 May, Christine and Charles W. 1930-1973
221 4897 May Company 1945-1972
221 4898 May, Ronald W. 1958-1961
221 4899 Mayfield Country Club 1925-1973
221 4900 Mays, Leadford 1963-1971
221 4901 McCall's Magazine 1959-1970
221 4902 McCarthy, Eugene J. 1958-1974
Box Folder
222 4903 McClellan, John L. 1949-1971
222 4904-4905 McCloskey, Paul N., Jr. 1969-1973
222 4906 McCloy, John Jay 1958-1966
222 4907 McCone, John A. 1959-1973
222 4908 McConnell, John W. 1955-1963
222 4909 McCormack, John W. 1948-1971
222 4910 McCowen, Ronald C. 1963-1964
222 4911 McCracken, Robert J. 1964-1973
222 4912 McCullagh, C. George 1938-1939
222 4913 McCulloch, Frank W. 1943-1965
222 4914 McCurdy, J. A. D. 1949-1951
222 4915 McCutcheon, M. Wallace 1962-1967
222 4916 McDonald, Forrest 1956-1963
222 4917 McDougall, D. H. 1949-1956
222 4918 McDowell-Wellman Engineering Company 1955-1971
222 4919 McElroy, John M. 1965-1971
222 4920 McElroy, Mark 1959-1970
222 4921 McElroy, Neil 1957-1965
222 4922 McGee, Gale W. 1958-1971
222 4923-4925 McGill University 1948-1974
222 4926 McGill University, China Conference 1967-1969
222 4927 McGill University, Cyrus S. Eaton Pledge 1956-1963
222 4928 McGill University, Friends of McGill University, Inc. 1954-1964
222 4929-4931 McGovern, George S. 1962-1974
Box Folder
223 4932 McGraw-Hill Publishing Company 1945-1970
223 4933 McGraw, Harrison B. 1934-1941
223 4934 McHugh, G. Michael 1969-1971
223 4935 McInnes, Cooper and Robertson 1962-1975
223 4936 McInnes, Hector 1928-1937
223 4937-4940 McIntyre Porcupine Mines, Ltd. 1951-1973
223 4941 McIntyre Porcupine Mines, Ltd., Algoma and Ventures Stock Purchases 1957-1958
223 4942 McIntyre Porcupine Mines, Ltd. annual meetings and proxy statements 1952-1959
223 4943 McIntyre Porcupine Mines, Ltd., annual reports 1953-1959
223 4944 McIntyre Porcupine Mines, Ltd., Locana Corporation 1956-1957
223 4945 McIntyre Porcupine Mines, Ltd., stock sale 1958-1959
223 4946 McIntyre Porcupine Mines, Ltd., United Steelworkers of America dispute 1958
223 4947 McKay, Donald, memorial 1927-1964
223 4948 McKay, Donald, memorial 1965-1973
223 4949 McKay, Donald, Yacht Squadron Commander Letters and Replies 1962
223 4950 McKee, Arthur G. Company 1946-1973
223 4951 McKee, Mark T. 1949-1970
223 4952 McKenzie, James 1964
223 4953 McKinney, Robert M. 1942-1964
223 4954 McLaurin, John B. 1925-1952
223 4955 McLay, W. S. W. 1928-1931
223 4956 McLean, A. N. 1957-1967
223 4957 McLouth Steel Corporation 1953-1973
Box Folder
224 4958-4963 McMaster University 1923-1973
224 4964 McMaster University, Ready, William B. 1968-1973
224 4965 McMaster University, reunions 1930-1970
224 4966-4968 McMaster University, Bertrand Russell Papers and Correspondence 1945-1973
224 4969 McNamara, Patrick V. 1958-1966
224 4970 McNamara, Robert S. 1960-1969
224 4971 Mead Corporation 1934-1958
224 4972 Meck Industries 1950-1951
224 4973 Medi-Comp, Inc. 1969
224 4974 "Meet the Press," Lawrence Spivak 1959-1971
224 4975 Meighen, Arthur 1938-1960
224 4976 Mellon Securities Company and Mellon Family 1935-1958
224 4977 Melman, Professor Seymour 1958-1971
Box Folder
225 4978 Members of Congress for Peace through Law 1970-1973
225 4979 Memphis Electric Power Revenue Bonds 1940-1959
225 4980 Mendelson, Jack 1960-1971
225 4981 Menhall Prospecting and Exploitation Company 1952-1967
225 4982 Menninger Foundation 1955-1973
225 4983 Mercer's Flower Shop 1953-1968
225 4984 Merchant, Livingston T. 1956-1965
225 4985 Mergers 1964-1972
225 4986 Merrick, Frank J. 1960-1970
225 4987-4992 Merril Lynch, Pierce, Fenner and Smith 1945-1973
225 4993 Merrill Petroleums, Ltd. 1952-1957
225 4994 Mersey Paper Company, Ltd. 1929-1959
225 4995-4996 Mesabi Iron Company 1939-1973
225 4997 Methodist Church, Board of World Peace 1957-1959
Box Folder
226 4998 Methods Engineering Council 1956-1957
226 4999 Methot and Methot Avocats 1953-1965
226 5000 Metropolitan Club (New York City) 1945-1974
226 5001 Metropolitan Life Insurance Company 1943-1973
226 5002 Metzenbaum, Howard M. 1960-1974
226 5003 Mexico 1959-1973
226 5004 Mexico, newspapers 1956-1969
226 5005 Meyner, Robert B. 1958-1966
226 5006 Michelson, Anatol 1964
226 5007 Michigan Bell Telephone Company 1925-1948
226 5008 Michigan Consolidated Gas Company 1938-1967
226 5009-5010 Michigan Power Company 1942-1973
226 5011 Michigan Public Service Company 1940-1950
226 5012 Michigan, State of 1947-1974
226 5013 Michigan Steel Corporation 1927-1939
226 5014 Michigan Surety Company 1959-1960
226 5015 Michigan, University of 1960-1972
226 5016 Michigan Wisconsin Pipe Line Company 1948-1973
226 5017 Microfilming 1971-1973
226 5018 Mid-Day Club 1930-1974
226 5019 Middle South Utilities, Inc. 1954-1972
Box Folder
227 5020 Middleton, Nova Scotia, Outlook 1956-1972
227 5021 Midland-Ross Corporation 1957-1972
227 5022 Mikardo, Ian 1960-1968
227 5023 Miller, Harold C. 1956-1961
227 5024 Miller, Ray T., Jr. and Sr. 1940-1972
227 5025 Miller, William E. 1961-1964
227 5026 Miller, William J. 1953-1970
227 5027 Miller, William J., Pittsburgh Coke and Chemical and Shenango Furnace negotiations 1961-1965
227 5028 Millionshchikov, Mikhail D. 1964-1975
227 5029 Mills, C. Wright 1958-1962
227 5030 Milwaukee, Wisconsin, Journal 1950-1973
227 5031-5032 Miner, Jack, Bird Sanctuary in Kingsville, Ontario 1959-1973
227 5033 Minerals and Chemicals Philipp Corporation 1962-1967
227 5034 Minnesota Mining and Manufacturing Company (3M) 1960-1972
227 5035 Minor, Robert W. 1949-1958
227 5036 The Minority of One 1961-1968
227 5037 Minshall, William E. 1935-1970
227 5038 Minto, Miss Barbara 1957-1974
227 5039 Mishler family 1949-1974
227 5040 Mississippi River Fuel Corporation 1958-1964
227 5041 Mississippi Valley Steel Corporation 1948
227 5042 Missouri-Kansas Pipe Line Company 1931-1943
227 5043-5044 Missouri-Kansas-Texas Railroad Company 1947-1973
Box Folder
228 5045 Missouri Pacific Railroad Company 1939-1973
228 5046 Missouri Steel Mill 1960-1963
228 5047 Mitchell, James P. 1956-1964
228 5048 Mitchell, John N. 1968-1973
228 5049 Mitchell's Ranch and Game Farm, Anchorville, Michigan 1960-1963
228 5050 Modern Railroads (publishing company) 1954-1973
228 5051 Moeller, A. P. 1958-1965
228 5052 Moncton, New Brunswick, L'Evangeline 1956-1971
228 5053 Moncton, New Brunswick, Times-Transcript 1946-1971
228 5054 Mondale, Walter F. 1966-1973
228 5055 Mongol, Andrew J. 1958-1972
228 5056 Mongolia, People's Republic of 1959-1973
228 5057 Monon Railroad 1954-1971
228 5058 Monroney, A. S. M. 1952-1965
228 5059 Mont Tremblant Lodge 1947-1957
228 5060 Montagu, Samuel and Company, Ltd. 1961-1967
228 5061-5063 Montgomery, Bernard of Alamein 1959-1972
228 5064 Montgomery Ward and Company 1949-1973
228 5065-5066 Montreal, City of 1944-1972
228 5067 Montreal Gazette 1945-1973
228 5068 Montreal Gazette, John Meyer 1957
228 5069 Montreal La Presse 1946-1967
228 5070 Montreal Light, Heat and Power Consolidated 1943-1946
228 5071 Montreal Star 1944-1973
Box Folder
229 5072 The Montrealer 1956-1961
229 5073 Montrose, Ruth 1958-1960
229 5074 Moody's Investors Service 1947-1972
229 5075 Moore, Dr. Dale H. 1957-1964
229 5076 Moore, P. H. 1930-1961
229 5077 Moore, Robert H., Jr. 1956-1964
229 5078 Moore, Mrs. Ruth 1927-1970
229 5079 Moose Mountain Iron Ore 1932-1956
229 5080 Moral Re-Armament 1960-1968
229 5081 Morfa, R. J. 1939-1947
229 5082 Morgan and Company, J. P. 1932-1959
229 5083 Morgan Guaranty Trust Company of New York 1960-1973
229 5084 Morgan Stanley and Company, Inc. 1936-1955
229 5085 Morgan, Thomas E. 1958-1973
229 5086 Morgenthau, Hans Joachim 1964-1970
229 5087 Morison, Samuel Eliot 1954-1973
229 5088 Morocco 1948-1973
229 5089 Morse, Robert W. 1966-1971
229 5090-5091 Morse, Wayne 1947-1972
229 5092 Mortola, Edward J. 1958-1973
229 5093 Morton International , Inc. (Morton Salt Company) 1955-1966
229 5094 Morton, Thruston B. 1957-1968
229 5095 Moses, Robert 1965-1973
229 5096 Mosher, Charles A. 1966-1973
229 5097 Mosher, Richard and Gladys 1946-1964
229 5098 Moss, Frank E. 1961-1974
229 5099 Mother Saint Egbert 1960-1965
229 5100 Mott, Newcomb 1965-1966
229 5101 Mott, Professor Neville F. 1957-1966
229 5102 Motter, O. B. 1946-1970
Box Folder
230 5103-5104 Mottl, Ronald M. 1964-1971
230 5105 Moulton College 1926-1954
230 5106 Mount Allison University 1954-1975
230 5107 Moyse, H. C. 1932-1935
230 5108 Muehlebach Hotel 1955-1973
230 5109 Mueller, Frederick H. 1958-1961
230 5110 Mueller, Pablo P. 1955-1958
230 5111 Muggeridge, Malcolm T. 1961-1971
230 5112 Muller, Professor H. J. 1956-1967
230 5113 Muller, Dr. Steven 1966-1973
230 5114 Mundt, Karl E. 1958-1971
230 5115 Mungovan, Donald O. 1954-1973
230 5116 Mungovan, Thomas M. 1945-1973
230 5117 Munsell, H. B. 1958
230 5118 Murch and Company, Inc. 1957-1972
230 5119 Murchison, Clint Sr. and family 1954-1969
230 5120 Murphy, William T. 1959-1970
230 5121 Murray, James E. 1944-1959
230 5122 Murray, Mrs. Madalyn 1964-1965
230 5123 Murray, Philip 1938-1949
230 5124-5125 Murrow, Edward R. 1956-1965
230 5126 Muskie, Edmund S. 1958-1973
Box Folder
231 5127-5138 Miscellaneous Correspondence, last names beginning with "N", Na - Nor dates vary
Box Folder
232 5139-5141 Miscellaneous Correspondence, last names beginning with "N," Nor - Ny dates vary
232 5142 Nader, Ralph 1970-1972
232 5143 Narragansett Electric Company 1936-1940
232 5144-5148 Nashville Coal Company 1952-1968
232 5149 Nashville Tennessean 1949-1970
232 5150 Nasser, Gamal Abdel 1959
232 5151 Nastapoka Iron Ores and Water Power 1948-1949
232 5152-5154 The Nation 1932-1975
232 5155 The Nation, Cook Fred J. 1958-1962
232 5156 The Nation, Kirstein, George C. 1960-1963
232 5157 National Academy of Sciences 1961-1962
232 5158 National Alliance of Businessmen 1968-1973
232 5159 National Association of Manufacturers 1950-1973
232 5160 National Association of Securities Dealers 1949-1966
232 5161 National Bank of Detroit 1945-1968
Box Folder
233 5162-5163 National Bank of Washington 1959-1975
233 5164 National Bank of Washington, Hamilton National Bank merger 1949-1958
233 5165 National Broadcasting Company, Inc. 1941-1975
233 5166 National Broadcasting Company, Inc., Lucy Jarvis 1961-1963
233 5167 National Cathedral School 1925-1928
233 5168 National City Bank of Cleveland 1933-1973
233 5169 National Coal Association 1951-1965
233 5170 National Coal Policy Conference 1959-1965
233 5171 National Committee for an Effective Congress 1967-1972
233 5172 National Committee on United States-China Relations 1969
233 5173 National Conference for New Politics 1966-1968
233 5174 National Conference of Christians and Jews 1951-1960
233 5175 National Council of American-Soviet Friendship, Inc. 1962-1973
233 5176 National Council of Churches of Christ in America 1958-1971
233 5177 National Council of Churches of Christ in America, Fifth World Order Study Conference 1958-1959
233 5178 National Dairy Products Corporation 1940-1965
233 5179 National Emergency Civil Liberties Committee 1958-1960
233 5180 National Foundation (March of Dimes) 1955-1968
233 5181 National Fund for Medical Education 1953
233 5182 National Geographic Society 1940-1971
233 5183 National Federation of Canadian University Students 1956-1962
233 5184 National Guardian 1958-1967
233 5185-5186 National, general files, A - G dates vary
233 5187 National Jewish Hospital 1958-1961
233 5188 National Industrial Conference Board 1959-1970
233 5189 National Lead Company 1947-1965
233 5190 National Malleable and Steel Castings 1936-1958
233 5191 National Planning Association 1947-1962
233 5192 National Railroad Hall of Fame and Museum, Inc. 1958-1960
233 5193-5194 National Refining Company 1936-1963
Box Folder
234 5195 National Review 1955-1959
234 5196 National, general files, H - R dates vary
234 5197 National Science Foundation 1960
234 5198 National Steel Corporation 1930-1973
234 5199 National Steel Corporation, Weirton Steel Company 1927-1957
234 5200 National Steeplechase and Hunt Association 1929-1936
234 5201 National Trust company, Ltd. 1955-1957
234 5202 National Urban League, Inc. 1971-1973
234 5203 National, general files, S - Z dates vary
234 5204 Nation's Business 1954-1960
234 5205 Nationwide Insurance Company, Inc. 1961-1970
234 5206-5207 Natural Gas and Liquified Natural Gas 1959-1973
234 5208 Natural Gas, liquified, for USSR 1971-1972
234 5209 Nehru, Jawaharlal 1949-1964
234 5210 Nehemkis, Peter R., Jr. 1942-1954
234 5211 Neiman-Marcus 1963-1972
234 5212 Nelson, Donald M. 1942-1946
234 5213 Nepal 1959-1973
234 5214 Nesbitt, Thomas and Company, Ltd. 1938-1964
234 5215 Nesbitt, Wallace B. 1959-1962
234 5216 The Netherlands 1958-1973
234 5217 New Brunswick, Province of 1947-1971
234 5218 New Brunswick, University of 1955-1972
234 5219 New England Historic Genealogical Society 1929-1941
234 5220 New England Steel 1950-1951
234 5221 New Glasgow, Nova Scotia, News 1946-1973
234 5222 New Humanist Magazine 1973
234 5223 The New Leader 1948-1963
234 5224 Newman, Joe 1955-1961
234 5225 New Mylamaque Explorations, Ltd. 1958-1966
Box Folder
235 5226 New Republic 1932-1973
235 5227 New School for Social Research 1958-1968
235 5228 New University Thought 1961-1962
235 5229-5231 New York Central Railroad 1936-1968
235 5232 New York Central Railroad, Cyrus S. Eaton's pencil notes 1954
235 5233 New York Central Railroad, interlocking directors 1954
235 5234 New York Central Railroad, Pennsylvania Railroad merger 1962-1967
235 5235 New York Central Railroad, petitions and rulings 1954
235 5236 New York Central Railroad, Robert R. Young stock fight for control of the NYCRR 1954-1959
235 5237 New York, City of 1938-1971
235 5238 New York Daily Compass 1949-1950
235 5239 New York Daily News 1941-1973
235 5240 New York Financial Writers' Association 1950-1970
235 5241-5242 New York Herald Tribune 1938-1970
235 5243 New York Herald Tribune, Crosby, John 1961-1963
235 5244 New York Herald Tribune, lawsuit vs. Cyrus S. Eaton over editorial "Saying it with Smears" 1940-1942
235 5245 New York Herald Tribune, Rogers, Donald I. 1958-1964
Box Folder
236 5246 New York Journal American 1944-1967
236 5247 New York Journal of Commerce 1949-1971
236 5248 New York Life Insurance Company 1938-1970
236 5249 New York Mirror 1952-1964
236 5250 New York, New Haven and Hartford Railroad 1955-1961
236 5251 New York Post 1941-1960
236 5252 New York, State of 1929-1969
236 5253 New York State Electric and Gas Corporation 1941-1973
236 5254 New York Stock Exchange 1929-1971
236 5255 New York Telephone Company 1937-1939
236 5256-5260 New York Times 1933-1974
236 5261 New York Times, Bedingfield, Robert E. 1962-1973
236 5262 New York Times, Eaton, Cyrus S., letters to the editor 1936-1972
236 5263 New York Times, Frankel, Max 1966-1973
236 5264 New York Times, Jorden, William 1959-1961
236 5265 New York Times, Lewis, Anthony 1969-1973
236 5266 New York Times, Ochs, Adolph S. 1935-1973
236 5267 New York Times, reprints 1959-1972
236 5268 New York Times, Reston, James 1958-1971
236 5269 New York Times, Salisbury, Harrison 1956-1963
Box Folder
237 5270-5272 New York Times, Salisbury, Harrison 1964-1973
237 5273 New York Times, reports on USSR travels 1959
237 5274 New York Times, Schwartz, Harry 1959-1969
237 5275 New York Times, Sulzberger, C. L. 1960-1973
237 5276 New York Times, Whitman, Alden 1965-1973
237 5277 New York Times, Wicker, Tom 1970-1974
237 5278 New York University 1959-1972
237 5279 New York World Telegram and Sun 1944-1966
237 5280-5281 New York World's Fair 1961-1965
237 5282 New Yorker 1955-1973
237 5283 New Zealand 1959-1973
237 5284 Newcomb, Simon, celebration 1935-1972
237 5285 Newcomen Society of North America 1947-1972
237 5286 Newfoundland 1955-1971
237 5287 Newhouse, Samuel 1961-1972
237 5288 Newman, Harry A. 1949-1971
237 5289 Newman, James R. 1962
237 5290 Newsday 1958-1971
237 5291 Newspapers and periodicals 1942-1973
237 5292 Newsweek 1936-1973
237 5293 Nicaragua 1959-1973
Box Folder
238 5294 Nichols, Wood, Marx and Ginter 1951-1960
238 5295 Nicholson, Clarence M. 1960-1966
238 5296 Nickel Plate Railroad 1944-1961
238 5297 Nicol, Jacob 1929-1958
238 5298 Nigeria 1959-1973
238 5299 Nisi Prius 1943-1966
238 5300-5303 Nixon, Richard M. 1953-1974
238 5304-5305 Nobel Foundation 1956-1973
238 5306 Nobel Peace Prize, regulations 1956-1973
238 5307-5308 Noel-Baker, Francis and Phillip 1958-1973
238 5309 Noik, Israel 1960-1965
238 5310 Noranda Mines, Ltd. 1951-1971
238 5311 Nordair, Ltd. 1955-1968
238 5312 Norfolk Southern Railway Company 1955-1972
238 5313 Norfolk and Western Railway 1950-1955
Box Folder
239 5314-5318 Norfolk and Western Railway 1956-1973
239 5319 Norfolk and Western Railway, Fishwick, John P. 1966-1973
239 5320 Norfolk and Western Railway, Virginian Railway Company 1950-1959
239 5321 North American Aviation, Inc. 1961-1966
239 5322-5325 North American Coal Corporation 1935-1973
239 5326 North American Coal Corporation, West Kentucky Coal Company 1949-1956
239 5327 North American Company 1930-1965
239 5328 North American Rare Metals, Ltd. 1956-1960
239 5329 North Atlantic Treaty Organization 1958-1971
239 5330 North Cumberland Historical Society, Pugwash, Nova Scotia 1964-1969
Box Folder
240 5331 North Spirit Lake Iron Ore 1953-1966
240 5332 North Summit, Ohio, Times 1959-1971
240 5333 Northern Indiana Public Service Company 1948-1972
240 5334 Northern Miner 1946-1970
240 5335-5337 Northern Natural Gas Company 1935-1973
240 5338 Northern Ohio Opera Association, Inc. 1936-1972
240 5339 Northern Ohio Traction and Light Company 1924-1925
240 5340 Northfield Heights Realty Company 1930-1938
240 5341 Northfield-Macedonia Athletic Boosters 1959
240 5342 Northfield, Ohio 1955-1974
240 5343 Northfield Park Race Track 1958-1961
240 5344 Northfield properties 1925-1934
240 5345 Northfield Schools, Massachusetts 1956-1964
240 5346 Northfield Township, Sesquicentennial 1956-1957
240 5347 Northspan Uranium Mines, Ltd. 1956-1958
240 5348 Northumberland Golf and Country Club, Nova Scotia 1964-1972
240 5349-5351 Northwest Industries 1954-1973
240 5352 Northwest Natural Gas Company 1947-1960
240 5353 Northwestern Mutual Life Insurance Company 1929-1973
240 5354 Northwestern University 1948-1971
Box Folder
241 5355 Norway, general 1959-1974
241 5356 Norway, Moe, Finn 1959-1963
241 5357 Norway, newspapers 1960-1973
241 5358 Norway, Randers, Dr. Gunnar 1958-1966
241 5359 Norway, Royal Norwegian Academy of Sciences 1964-1973
241 5360 Norway, Wergeland, Professor Harald 1963-1972
241 5361 Norweb, R. Henry 1955-1969
241 5362 Nova Scotia, general 1929-1974
241 5363 Nova Scotia, agriculture and marketing 1956-1973
241 5364 Nova Scotia, Annual Conference of the Judges of the Provincial Magistrates Court 1969
241 5365 Nova Scotia, Bluenose Ferry 1955-1963
241 5366 Nova Scotia, coal 1958-1969
241 5367 Nova Scotia, Co-operative Abattoir, Ltd. 1956-1960
241 5368 Nova Scotia, Festival of the Arts 1956-1966
241 5369 Nova Scotia, Forestry Association 1963-1973
241 5370 Nova Scotia, Hollahan Lak 1945-1947
241 5371 Nova Scotia, maps 1927-1945
241 5372 Nova Scotia, parks and wildlife 1955-1959
241 5373-5375 Nova Scotia, tourist pamphlets 1956-1970
241 5376 Nova Scotia, Travel Bureau 1959-1967
241 5377 Nova Scotia, Weekend Artists 1956-1958
241 5378 Nova Scotia, Workmen's Compensation 1967-1972
241 5379 Nova Scotia, Workshop and Playground 1955-1957
Box Folder
242 5380 Nowlan, George C. 1950-1965
242 5381 Nuveen, John 1942-1969
242 5382 Nye, Mrs. Margaret Fretter 1927-1965
242 5383-5391 Miscellaneous Correspondence, last names beginning with "O" dates vary
242 5392 Oberlin College 1932-1972
242 5393 O'Brien, Lawrence F. 1961-1974
242 5394 O'Brien, Maurice James 1967-1969
242 5395 Ocasek, Oliver 1963-1970
Box Folder
243 5396-5400 Occidental Petroleum Corporation 1964-1974
243 5401 Ocean Chemicals, Ltd. 1950-1952
243 5402 Oceanic Iron Ore of Canada, Ltd. 1954-1959
243 5403 O'Connor, Basil 1933-1972
243 5404 O'Donnell, Doris 1956-1973
243 5405 Oerlemans, J. H. 1956-1970
243 5406 Oglebay, Norton and Company, Inc. 1930-1973
243 5407 Oglesbay, Robert D. 1965-1969
243 5408 O'Hara, Barratt 1955-1969
243 5409 Ohio Bankers Association 1965-1971
243 5410 Ohio Banks 1947-1969
243 5411 Ohio Bell Telephone Company 1924-1969
Box Folder
244 5412 Ohio Brass Company 1922-1972
244 5413 Ohio Chamber of Commerce 1931-1957
244 5414 The Ohio Company 1949-1973
244 5415 Ohio Edison Company 1929-1973
244 5416 Ohio Edison Company, Mansfield, D. Bruce 1964-1971
244 5417 Ohio CIO Political Action Committee 1950
244 5418 Ohio Forestry Association 1965-1971
244 5419 Ohio Historical Society 1927-1972
244 5420 Ohio Newspaper Women's Association 1955-1965
244 5421 Ohio Oil Company 1926-1947
244 5422 Ohio Power Company 1926-1965
244 5423 Ohio Public Service Company 1924-1949
244 5424 Ohio River Company of Pittsburgh, Pennsylvania 1960-1962
244 5425 Ohio Society of New York 1925-1945
244 5426 Ohio State Legislature 1965-1969
244 5427 Ohio State Legislature, agents (registered lobbyists) 1967-1969
244 5428-5433 Ohio State Legislature, bank study committee 1965-1972
244 5434 Ohio State Legislature, bank study committee, N. R. Comiskey work papers 1962-1966
Box Folder
245 5435 Ohio State Legislature, bank study committee, transcript 1966
245 5436-5437 Ohio State Legislature, Banking Bill SB 97 1965-1969
245 5438 Ohio State Bar Association 1965-1969
245 5439 Ohio, State of 1947-1972
245 5440 Ohio State University 1955-1972
245 5441 Ohio Study of Judicial Administration 1930-1933
245 5442 Ohio University 1967-1969
245 5443 Ohio Utilities Company 1924-1926
245 5444 Ohio Valley Electric Corporation 1955-1966
245 5445 Ohio Water Service Company 1944-1952
245 5446 Ohrstrom, G. L. and Company 1946-1955
245 5447 Oil 1938-1973
245 5448 Oil, Arabian 1956-1962
245 5449 Oklahoma Gas and Electric Company 1948
245 5450 Oland, Colonel and Mrs. Sidney C. 1953-1967
245 5451 Oland, Victor DeB. 1961-1973
245 5452 Old Ben Coal corporation 1951-1962
245 5453 Olds, Dr. Glenn A. 1961-1973
245 5454 Olin-Mathieson Chemical Corporation 1955-1965
245 5455 Oliphant, Professor M. L. E. 1957-1973
245 5456 Olynyk, Professor Paul 1958-1971
245 5457 O'Mahoney, Joseph c. 1945-1962
245 5458 Omega Mines, Arizona 1956-1957
245 5459 O'Meara, Ted 1954-1969
245 5460 Olsen, B. J. 1923-1926
245 5461 One World Trust 1957-1958
Box Folder
246 5462 Ontario, Hydroelectric Power Commission 1944-1964
246 5463 Ontario, mining 1947-1969
246 5464 Ontario, Province of 1942-1971
246 5465 Oppenheimer, Dr. J. Robert 1957-1967
246 5466 Oram, Harold L., Inc. 1961-1962
246 5467 Order of Railway Conductors and Brakemen 1949-1969
246 5468 Oregon, newspapers 1960-1963
246 5469 Orear, Professor Jay 1958-1971
246 5470-5473 Ostrow, Al 1956-1975
246 5474 O'Shaughnessy, I. A. 1944-1970
246 5475 Osler, B. B. and Glyn 1925-1973
246 5476 Otis and Company 1946-1973
246 5477 Otis and Company, bad debt issue 1962
246 5478 Otis, Charles A. 1924-1953
246 5479 Otis Steel Company 1937-1942
246 5480 Otoe Expedition 1946
246 5481 Ottawa, Ontario 1960-1971
246 5482 Ottawa Citizen 1944-1973
246 5483 Ottawa, Department of Mines 1953-1954
246 5484 Ottawa Evening Journal 1945-1973
246 5485 Ottawa Memorial Fund 1929-1932
246 5486 Ottawa Philharmonic Orchestra 1957-1963
246 5487 Ouellet, Dr. Cyrias 1958-1966
246 5488 Overland Corporation 1955-1966
246 5489 Overseas Press Club 1958-1964
246 5490 Oxford, Nova Scotia, Journal 1949-1973
246 5491 Oxford, Pennsylvania, quail breeders 1956-1968
Box Folder
247 5492 Oxnam, Bishop G. Bromley 1958-1963
247 5493 Oysters 1940-1961
247 5494-5505 Miscellaneous Correspondence, last names beginning with "P," Pa - Perk dates vary
Box Folder
248 5506-5517 Miscellaneous Correspondence, last names beginning with "P," Perl - Pos dates vary
Box Folder
249 5518-5525 Miscellaneous Correspondence, last names beginning with "P," Pot - Py dates vary
249 5526 Pace, Eldon 1957-1972
249 5527 Pacem in Terris Convention 1964-1967
249 5528 Pacific Company of California 1901-1951
249 5529-5531 Pacific Gas and Electric Company 1924-1973
249 5532 Pacific Telephone and Telegraph Company 1945-1947
Box Folder
250 5533 Pacifica Foundation 1959-1963
250 5534 Page, Dr. Irvine 1961-1969
250 5535 Paine, Thomas, Foundation 1950-1965
250 5536 Paine, Webber, Jackson and Curtis 1953-1973
250 5537 Pakistan 1959-1973
250 5538 Pan-American Gold,Ltd. 1948-1950
250 5539 Pan American World Airways Systems 1963-1970
250 5540 Pan American World Airways Systems, Najeeb Halaby 1969-1970
250 5541 Panama 1957-1973
250 5542 Panhandle Eastern Pipe Line Company 1939-1973
250 5543 Panhandle Power and Light Company 1927-1930
250 5544 Paraguay 1957-1973
250 5545 Parade Magazine 1958-1973
250 5546 Park, John G. 1936-1960
250 5547 Park, Dr. Rosemary 1954-1970
250 5548 Parker, Mrs. Stanley 1966-1972
250 5549 Parrsboro, Nova Scotia, Record 1961-1972
250 5550 Parry, Professor Albert 1969-1971
250 5551 Parsons, Mrs. Harriet D. 1924-1931
250 5552 Pascoe, T. T., Ltd. 1956-1966
250 5553 Passports 1947-1961
250 5554 Pasternak, Boris (Dr. Zhivago) 1958-1961
250 5555 Pastore, John O. 1957-1971
250 5556 Paterson, John N. 1944-1968
250 5557 Paterson, Norman M. 1948-1967
250 5558 Pathe Industries, Inc. 1946-1964
250 5559 Patman, Wright 1958-1973
250 5560 Patten, John W. 1959
250 5561 Pauer, Louis 1957-1959
250 5562 Paul, Weis, Rifkind, Wharton and Garrison 1944-1972
250 5563 Pauling, Dr. Linus 1957-1963
Box Folder
251 5564 Pauling, Dr. Linus 1964-1975
251 5565 PAX (Political Action for Peace) 1968-1973
251 5566 Payer, Harry F. 1940-1970
251 5567 Payne, Bruce and Associates 1953-1956
251 5568 Payne, J. Dillingham 1961-1966
251 5569-5571 Peabody Coal Company 1947-1972
251 5572 Peace and Peace Organizations 1957-1973
251 5573 Peace River Conference 1961
251 5574 Pearl Harbor Report 1942
251 5575 Pearre, Sifford 1957-1970
251 5576-5578 Pearson, Drew 1942-1969
251 5579 Pearson, Dr. Jay F. W. 1956-1962
251 5580 Pearson, Lester Bowles 1953-1972
251 5581 Pearson, Lester Bowles 1953-1972
251 5582 Pegler, Westbrook 1941-1969
251 5583 Peine, Ted B. 1950-1966
251 5584 Peierls, Professor Rudolf E. 1960-1970
251 5585 Pell, Claiborne 1961-1975
251 5586 Pengelly, J. Bradford 1924-1963
251 5587 Penn-Ohio Edison Company 1926-1929
251 5588 Pennroad Corporation 1929-1951
251 5589 Penn-Texas Corporation 1951-1958
Box Folder
252 5590 Pennsylvania Electric Company 1954-1964
252 5591 Pennsylvania Junior Republic Corporation 1958-1967
252 5592-5593 Pennsylvania New York Central Transportation Company 1944-1973
252 5594 Pennsylvania Power and Light Company 1938-1972
252 5595 Pennsylvania Turnpike Revenue Bonds 1946
252 5596 Pennsylvania, University of 1937-1972
252 5597 Peoples Broadcasting Corporation 1955-1962
252 5598 Peoples Gas Light and Coke Company 1928-1973
252 5599 Percy, Charles H. 1951-1975
252 5600 Pere Marquette Railway Company 1944-1946
252 5601 Performing Arts in Canada 1961-1963
252 5602 Perk, Ralph J. 1967-1973
252 5603 Perrin, Mrs. Ella Kerber 1947-1971
252 5604 Perron, Miss Annette 1956-1969
252 5605 Peru 1957-1973
252 5606 Peters, Mrs. William W. 1967-1971
252 5607 Peyre, Henri 1949-1963
252 5608 Pfizer, Charles and Company, Inc. 1942-1972
252 5609 Pflueger, Robert S. 1947-1964
252 5610 Pheasants 1959-1968
252 5611 Phelps, John B. 1958-1970
252 5612 Philadelphia Bulletin 1950-1970
252 5613 Philadelphia Electric Company 1944-1973
252 5614 Philadelphia Inquirer 1949-1970
252 5615 Philadelphia and Reading Corporation 1951-1967
252 5616 Philadelphia Union League Club 1957-1958
252 5617 Philippines 1959-1974
Box Folder
253 5618 Philippines, Guerrero, Leon M. 1959-1960
253 5619 Phillips, Dr. Harold C. 1938-1966
253 5620 Phillips, Nathan 1957-1967
253 5621 Phillips Petroleum Company 1938-1973
253 5622 Phillips, Randolph 1939-1971
253 5623 Philosophical Library 1950-1960
253 5624 Philp, William H. 1954
253 5625 Phoenix-Rheinrohr, A. G. 1957-1965
253 5626 Pick-Carter Hotel 1946-1971
253 5627 Pick-Congress Hotel 1950-1973
253 5628 Pickands Mather and Company 1943-1973
253 5629 Pickett, Clarence E. 1958-1965
253 5630 Pickus, Abe 1946-1969
253 5631 Pictou, Nova Scotia, Advocate 1956-1972
253 5632 Piel, Gerard 1946-1973
253 5633-5634 Pierce, E. A. and Company 1931-1940
253 5635 Pierce, William A. 1958-1968
253 5636 Pilgerruh (Moravian Mission in Ohio) 1940-1960
253 5637 Pillen, Herbert G. 1940-1949
253 5638 Pineo Lodge (Pugwash) 1946-1971
253 5639 Pipelines 1959-1973
253 5640 Pire, Dominique G. 1958-1972
253 5641 Pitkin, Royce S. 1960-1965
253 5642 Pittsburgh Coal Company 1926-1942
253 5643 Pittsburgh Coke and Chemical Company 1949-1964
253 5644 Pittsburgh and Lake Erie Railroad 1959-1973
253 5645 Pittsburgh and Midway Coal Mining Company 1954-1967
253 5646-5647 Pittsburgh Steel Company 1947-1969
Box Folder
254 5648-5649 Pittston Company 1943-1973
254 5650 Planned Parenthood Federation of America 1959-1973
254 5651 Plymat, William N. 1960-1971
254 5652 Poe, Betty Jo 1944
254 5653-5655 Poland 1958-1973
254 5656 Poland, Cyrankiewicz, Jozef 1958-1967
254 5657 Poland, Dluski, Ostap 1961-1964
254 5658 Poland, Eaton Dinner in New York 1960
254 5659 Poland, Gomulka, Wladyslaw 1959-1970
254 5660 Poland, Jaroszewicz, Piotr 1968-1971
254 5661 Poland, Lewandowski, Bohdan 1960-1973
254 5662 Poland, Michalowski, Jerzy 1959-1971
254 5663 Poland, newspapers 1960-1972
254 5664 Poland, newspapers, Trybuna Ludu 1960-1973
254 5665 Poland, newspapers in the United States 1960-1970
254 5666 Poland, Pawlak, Wladyslaw B. 1961-1964
254 5667 Poland, Polish State Song and Dance Ensemble 1961
254 5668 Poland, Spasowski, Romuald 1960-1961
254 5669 Poland, Szewczyk, Zdzislaw 1965-1972
Box Folder
255 5670 Poland, Trepczynski, Stanislaw 1972-1973
255 5671 Poland, Winiewicz, Josef 1960-1973
255 5672 Poland Water 1944-1970
255 5673 Polk, James G. 1951-1959
255 5674 Polowsky, Joseph 1948-1973
255 5675 Pompey the Great of Park Run (St. Bernard dog) 1947-1958
255 5676 Pond Creek Pocahontas Company 1951-1955
255 5677 Pope John XXIII 1958-1963
255 5678 Pope Paul VI 1963-1971
255 5679 Pope Pius XII 1941-1958
255 5680 Population 1961-1972
255 5681 Port Arthur, Ontario 1957-1965
255 5682 Port Arthur, Ontario, News-Chronicle 1943-1969
255 5683 Porter, Albert S. 1963-1969
255 5684 Porter, Charles 1961-1962
255 5685-5688 Porter, Charles O. 1960-1972
255 5689-5690 Porter, Joseph F. 1925-1942
255 5691 Porter, Joseph F., Jr. 1942-1970
255 5692 Porter, Sylvia 1944-1970
255 5693 Portsmouth (Ohio) Chamber of Commerce 1946-1966
Box Folder
256 5694 Portsmouth (Ohio) Chamber of Commerce, Labor-Management Day Celebration 1956-1959
256 5695 Portsmouth Steel Corporation, general 1949-1964
256 5696 Portsmouth Steel Corporation, Adams, Avery C. 1949-1950
256 5697-5701 Portsmouth Steel Corporation, annual meetings of shareholders 1947-1960
256 5702-5705 Portsmouth Steel Corporation, annual reports 1947-1960
256 5706 Portsmouth Steel Corporation, Apollo Manufacturing Company 1946
256 5707 Portsmouth Steel Corporation, articles of incorporation 1946
256 5708 Portsmouth Steel Corporation, assets, value of 1950-1960
256 5709 Portsmouth Steel Corporation, A, miscellaneous dates vary
256 5710 Portsmouth Steel Corporation, Babson's Reports 1947-1951
256 5711 Portsmouth Steel Corporation, Baker, Hastins W., deposition 1951-1952
256 5712 Portsmouth Steel Corporation, Bank of America 1946-1949
256 5713 Portsmouth Steel Corporation, Barium Steel Corporation 1946
256 5714 Portsmouth Steel Corporation, Barron's 1949-1953
256 5715 Portsmouth Steel Corporation, Bennett, Spanier and Company 1948-1949
256 5716 Portsmouth Steel Corporation, Blooming Mill 1948
256 5717 Portsmouth Steel Corporation, Blyth and Company 1955
256 5718-5719 Portsmouth Steel Corporation, board of directors meetings 1946-1960
Box Folder
257 5720 Portsmouth Steel Corporation, Boring, H. S. 1946-1960
257 5721 Portsmouth Steel Corporation, Braschoss, Peter J. 1955-1956
257 5722 Portsmouth Steel Corporation, Brassert, H. A. and Company 1946-1949
257 5723 Portsmouth Steel Corporation, breakdown of stock 1955
257 5724 Portsmouth Steel Corporation, Brown, Glen 1950-1952
257 5725 Portsmouth Steel Corporation, B, miscellaneous dates vary
257 5726 Portsmouth Steel Corporation, Carney, Mrs. John J. 1952-1955
257 5727 Portsmouth Steel Corporation, Casey, Warren A. 1950
257 5728 Portsmouth Steel Corporation, cash forecast 1948-1949
257 5729 Portsmouth Steel Corporation, Central National Bank 1946-1959
257 5730 Portsmouth Steel Corporation, Cincinnati Enquirer 1952
257 5731-5733 Portsmouth Steel Corporation, Cleveland-Cliffs Iron Company 1946-1958
257 5734 Portsmouth Steel Corporation, coal 1948-1949
257 5735 Portsmouth Steel Corporation, Columbia Iron and Metal Company 1949
257 5736 Portsmouth Steel Corporation, Commercial and Financial Chronicle 1954-1960
257 5737 Portsmouth Steel Corporation, Commodity Research Publications corporation 1956
257 5738 Portsmouth Steel Corporation, Conrads and Company 1952
257 5739 Portsmouth Steel Corporation, Consumers Cooperative Association 1949-1950
257 5740 Portsmouth Steel Corporation, Cooper, David D. 1947-1948
257 5741 Portsmouth Steel Corporation, C, miscellaneous dates vary
257 5742 Portsmouth Steel Corporation, Daley, William R. 1948-1959
257 5743 Portsmouth Steel Corporation, descriptions 1946
257 5744-5745 Portsmouth Steel Corporation, Detroit Steel Corporation 1949-1961
257 5746 Portsmouth Steel Corporation, Dimmock, Clarence O., Jr. 1954
257 5747 Portsmouth Steel Corporation, directors and officers 1956-1960
257 5748 Portsmouth Steel Corporation, directors, appointment 1950-1960
257 5749 Portsmouth Steel Corporation, dividends 1946-1960
257 5750 Portsmouth Steel Corporation, Dow Jones Ticker Tape 1953
257 5751 Portsmouth Steel Corporation, Dun and Bradstreet 1946-1950
257 5752 Portsmouth Steel Corporation, DuPont, Homsey and Company 1956
257 5753 Portsmouth Steel Corporation, D, miscellaneous dates vary
257 5754 Portsmouth Steel Corporation, earnings 1946-1959
257 5755 Portsmouth Steel Corporation, Emperor Coal Company 1946-1949
257 5756 Portsmouth Steel Corporation, Ernst and Ernst 1946-1960
257 5757 Portsmouth Steel Corporation, E, miscellaneous dates vary
257 5758 Portsmouth Steel Corporation, Fair Value Cases 1950
257 5759 Portsmouth Steel Corporation, Fairfax Coal Mining Company 1949
257 5760 Portsmouth Steel Corporation, Fette vs. Portsmouth Steel 1950
257 5761 Portsmouth Steel Corporation, financial statements 1949-1961
257 5762 Portsmouth Steel Corporation, finishing facilities 1949
257 5763 Portsmouth Steel Corporation, Fitch Investors Service 1950-1959
257 5764 Portsmouth Steel Corporation, Flue Dust 1950
257 5765 Portsmouth Steel Corporation, Follansbee Steel Corporation 1957
257 5766 Portsmouth Steel Corporation, Ford Motor Company 1946-1951
257 5767 Portsmouth Steel Corporation, F, miscellaneous dates vary
257 5768 Portsmouth Steel Corporation, G, miscellaneous dates vary
257 5769 Portsmouth Steel Corporation, Helmick, Edward J. 1950-1952
Box Folder
258 5770 Portsmouth Steel Corporation, Helmick, Edward J., letter to security dealers 1950 undated
258 5771 Portsmouth Steel Corporation, Helmick, Edward J. vs. Portsmouth Steel 1950
258 5772 Portsmouth Steel Corporation, H, miscellaneous dates vary
258 5773 Portsmouth Steel Corporation, interim reports to shareholders 1946-1960
258 5774 Portsmouth Steel Corporation, I, miscellaneous dates vary
258 5775 Portsmouth Steel Corporation, J, miscellaneous dates vary
258 5776 Portsmouth Steel Corporation, Kaiser-Frazer Corporation 1946-1961
258 5777 Portsmouth Steel Corporation, Kaiser-Frazer Corporation, amendatory agreement 1947
258 5778 Portsmouth Steel Corporation, Kaiser-Frazer Corporation agreement 1948
258 5779 Portsmouth Steel Corporation, Kaiser-Frazer Corporation, commitment and option agreement, Cyrus S. Eaton 1947
258 5780 Portsmouth Steel Corporation, Kaiser-Frazer Corporation, K-F payments 1948
258 5781 Portsmouth Steel Corporation, Kaiser-Frazer Corporation, purchase agreement 1946-1947
258 5782 Portsmouth Steel Corporation, Kaiser-Frazer Corporation, steel data 1946
258 5783 Portsmouth Steel Corporation, Kaiser, Robert L. 1958-1960
258 5784 Portsmouth Steel Corporation, Kidder, Peabody and Company 1956
258 5785 Portsmouth Steel Corporation, Koch, Elizabeth 1949-1950
258 5786 Portsmouth Steel Corporation, K, miscellaneous dates vary
258 5787 Portsmouth Steel Corporation, Luckhurst and Company 1951-1955
258 5788 Portsmouth Steel Corporation, L, miscellaneous dates vary
258 5789 Portsmouth Steel Corporation, market value 1954-1955
258 5790-5791 Portsmouth Steel Corporation, McKee, Arthur G. and Company 1946-1949
258 5792 Portsmouth Steel Corporation, merger plans 1957-1959
258 5793 Portsmouth Steel Corporation, Merrill Lynch, Pierce, Fenner and Smith 1946-1959
258 5794 Portsmouth Steel Corporation, Milde, Walter J. 1946-1949
258 5795 Portsmouth Steel Corporation, Miller and Hornbeck 1950
258 5796 Portsmouth Steel Corporation, Murch and Company, Inc. 1959
258 5797 Portsmouth Steel Corporation, M, miscellaneous dates vary
258 5798 Portsmouth Steel Corporation, national Bank of Portsmouth 1946-1952
258 5799 Portsmouth Steel Corporation, National Bank of Washington 1949-1955
258 5800 Portsmouth Steel Corporation, national Association of Securities Dealers 1949-1959
258 5801 Portsmouth Steel Corporation, New York Hanseatic Corporation 1955-1960
258 5802 Portsmouth Steel Corporation, news releases 1957-1960
258 5803 Portsmouth Steel Corporation, Nichols, Wood, Marx and Ginter 1950-1952
258 5804 Portsmouth Steel Corporation, N, miscellaneous dates vary
258 5805 Portsmouth Steel Corporation, oil drilling in Syria 1958-1960
258 5806 Portsmouth Steel Corporation, Otis and Company 1946-1958
258 5807 Portsmouth Steel Corporation, O, miscellaneous dates vary
258 5808 Portsmouth Steel Corporation, pension plans 1949-1958
258 5809 Portsmouth Steel Corporation, Pittsburgh Steel Company 1946-1947
258 5810 Portsmouth Steel Corporation, Portsmouth Steel News 1947-1949
258 5811 Portsmouth Steel Corporation, Portsmouth Times Proxy Fight Story 1950
258 5812 Portsmouth Steel Corporation, Portsmouth Works, barrel department 1946-1947
Box Folder
259 5813 Portsmouth Steel Corporation, Portsmouth Works, blast furnace 1947-1948
259 5814 Portsmouth Steel Corporation, Portsmouth Works, continuous mills 1946
259 5815 Portsmouth Steel Corporation, Portsmouth Works, costs 1946
259 5816 Portsmouth Steel Corporation, Portsmouth Works, cost data, inventories, etc. 1946-1947
259 5817 Portsmouth Steel Corporation, Portsmouth Works, cost and operating figures 1955
259 5818 Portsmouth Steel Corporation, Portsmouth Works, depreciation and depletion 1946
259 5819 Portsmouth Steel Corporation, Portsmouth Works, general undated
259 5820 Portsmouth Steel Corporation, Portsmouth Works, iron ore 1946-1948
259 5821 Portsmouth Steel Corporation, Portsmouth Works, patent department 1946
259 5822 Portsmouth Steel Corporation, Portsmouth Works, plant machinery and equipment 1941
259 5823 Portsmouth Steel Corporation, Portsmouth Works, Portsmouth Works Booklet 1946
259 5824 Portsmouth Steel Corporation, Portsmouth Works, production, monthly estimate of 1946
259 5825 Portsmouth Steel Corporation, Portsmouth Works, production and profit figures 1946
259 5826 Portsmouth Steel Corporation, Portsmouth Works, profit forecast 1946-1948
259 5827 Portsmouth Steel Corporation, Portsmouth Works, rod mill 1947
259 5828 Portsmouth Steel Corporation, Portsmouth Works, supervisory organization 1946-1947
259 5829 Portsmouth Steel Corporation, Portsmouth Works, taxes 1946
259 5830 Portsmouth Steel Corporation, Portsmouth Works, uncompleted construction 1946
259 5831 Portsmouth Steel Corporation, Portsmouth Works, values of land, buildings, equipment, etc. 1946
259 5832 Portsmouth Steel Corporation, Portsmouth Works, wire mill 1947
259 5833 Portsmouth Steel Corporation, preferred stock 1946
259 5834 Portsmouth Steel Corporation, profit forecast 1948-1949
259 5835 Portsmouth Steel Corporation, proxy statements 1949-1955
259 5836 Portsmouth Steel Corporation, prospectus 1946
259 5837-5839 Portsmouth Steel Corporation, publicity 1946-1949
259 5840 Portsmouth Steel Corporation, P, miscellaneous dates vary
259 5841 Portsmouth Steel Corporation, Q, miscellaneous dates vary
259 5842 Portsmouth Steel Corporation, Rogers and Slade 1949
259 5843-5846 Portsmouth Steel Corporation, Ruttenberg, Harold J. 1944-1949
259 5847 Portsmouth Steel Corporation, R, miscellaneous dates vary
259 5848 Portsmouth Steel Corporation, sales 1946-1948
259 5849-5850 Portsmouth Steel Corporation, Schwartz, Elmer A. 1946-1955
259 5851 Portsmouth Steel Corporation, Security Central National Bank 1946
259 5852 Portsmouth Steel Corporation, Schrage, Abraham vs. Portsmouth Steel et al 1952-1953
259 5853 Portsmouth Steel Corporation, Sechter, Abe 1954-1955
259 5854 Portsmouth Steel Corporation, semi-annual report 1959
259 5855 Portsmouth Steel Corporation, Shareholders vs. Portsmouth Steel undated
259 5856 Portsmouth Steel Corporation, Shearson, Hammill and Company 1955-1956
259 5857 Portsmouth Steel Corporation, Standard and Poor 1947-1957
Box Folder
260 5858 Portsmouth Steel Corporation, steel company comparisons 1948-1949
260 5859 Portsmouth Steel Corporation, Steptoe and Johnson 1949-1952
260 5860 Portsmouth Steel Corporation, stock purchases 1953-1960
260 5861-5867 Portsmouth Steel Corporation, stockholders 1947-1960
260 5868 Portsmouth Steel Corporation, Sycamore Hammond Realty Corporation 1950
260 5869 Portsmouth Steel Corporation, S, miscellaneous dates vary
260 5870 Portsmouth Steel Corporation, Tierney Mining Company 1947
260 5871 Portsmouth Steel Corporation, United States government, Office of International Trade 1948
260 5872 Portsmouth Steel Corporation, United States government, Office of International Trade 1948
260 5873 Portsmouth Steel Corporation, United States government, Office of Price Administration 1946
260 5874 Portsmouth Steel Corporation, United States government, Reconstruction Finance Corporation 1949
260 5875-5879 Portsmouth Steel Corporation, United States government, Securities and Exchange Commission 1946-1959
260 5880 Portsmouth Steel Corporation, United Steelworkers of America 1945-1949
260 5881 Portsmouth Steel Corporation, U, miscellaneous dates vary
260 5882 Portsmouth Steel Corporation, V, miscellaneous dates vary
260 5883 Portsmouth Steel Corporation, Weissgerber vs. Portsmouth Steel 1950
260 5884 Portsmouth Steel Corporation, Wheeling Steel Corporation, general 1946-1950
260 5885 Portsmouth Steel Corporation, Wheeling Steel Corporation, agreement with 1946
260 5886 Portsmouth Steel Corporation, Wheeling Steel Corporation, coke purchase agreement 1946
260 5887 Portsmouth Steel Corporation, Wheeling Steel Corporation, converting agreement 1946
260 5888 Portsmouth Steel Corporation, Wheeling Steel Corporation, purchase agreement 1946
260 5889 Portsmouth Steel Corporation, Wheeling Steel Corporation, slab purchase agreement 1946-1947
260 5890 Portsmouth Steel Corporation, Wheeling Steel Corporation, stirring rods billets purchase agreement 1946
260 5891 Portsmouth Steel Corporation, Wheeling Steel Corporation, wire products purchase agreement 1946
260 5892 Portsmouth Steel Corporation, Williams Manufacturing Company 1948-1950
260 5893 Portsmouth Steel Corporation, W, miscellaneous dates vary
260 5894 Portsmouth Steel Corporation, X, Y, and Z, miscellaneous dates vary
260 5895 Portsmouth, Ohio, Times 1946-1971
260 5896 Portugal 1959-1973
260 5897 Potash 1961-1968
260 5898 Potomac Electric Power Company 1942-1973
260 5899 Potomac River Compact 1960
260 5900 Powell, Adam Clayton 1958-1970
260 5901 Powell, Professor C. F. 1957-1969
Box Folder
261 5902 Powellton Coal Company 1953-1955
261 5903 Power Corporation of Canada, Ltd. 1966-1968
261 5904 Powers, Francis Gary 1960-1969
261 5905-5906 Premium Iron Ores, Ltd., general 1943-1974
261 5907 Premium Iron Ores, Ltd., annual meetings 1958-1972
261 5908-5909 Premium Iron Ores, Ltd., annual reports 1958-1971
261 5910 Premium Iron Ores, Ltd., Canadian income tax case 1952-1966
261 5911 Premium Iron Ores, Ltd., Cavanagh, Patrick E. 1947-1971
261 5912 Premium Iron Ores, Ltd., Cottingham, Walter S. 1958-1964
261 5913 Premium Iron Ores, Ltd., Direct Reduction Iron and Steel Plant 1959-1961
261 5914 Premium Iron Ores, Ltd., directors 1957-1962
261 5915 Premium Iron Ores, Ltd., dividends 1948-1960
261 5916 Premium Iron Ores, Ltd., financial statements 1947-1953
261 5917 Premium Iron Ores, Ltd., Glendora Holdings, Ltd. 1956
261 5918 Premium Iron Ores, Ltd., Hallward, Hugh 1957
261 5919-5925 Premium Iron Ores, Ltd., income tax case 1955-1959
Box Folder
262 5926-5942 Premium Iron Ores, Ltd., income tax case 1942-1959
262 5943 Premium Iron Ores, Ltd., income taxes 1958-1962
262 5944 Premium Iron Ores, Ltd., prospectus 1957
262 5945 Premium Iron Ores, Ltd., Satterthwaite, Peter R. 1957-1959
262 5946 Premium Iron Ores, Ltd., share purchase syndicate 1961-1968
262 5947 Premium Iron Ores, Ltd., shareholders 1950-1968
Box Folder
263 5948 Premium Iron Ores, Ltd., stock-asset value 1960-1965
263 5949 Premium Iron Ores, Ltd., stock sales 1955-1969
263 5950 Premium Iron Ores, Ltd., stock trading 1957
263 5951 Premium Iron Ores, Ltd., Ungava 1955-1961
263 5952 Prentice, Dr. William C. H. 1957-1966
263 5953 Presidential elections 1959-1972
263 5954 Press Club of Cleveland 1955-1970
263 5955 Pressed Steel Company, Ltd. 1958-1961
263 5956 Price, Harry I. 1951-1965
263 5957 Price, Dr. Weston A. 1937-1942
263 5958 Prince Edward Island, Province of 1929-1968
263 5959 Princess Coals, Inc. 1952-1970
263 5960 Princeton University 1946-1973
263 5961 Princeton Panel 1957
263 5962 Proctor, Samuel D. 1959-1969
263 5963-5964 The Progressive 1944-1974
263 5965 Promoting Enduring Peace 1957-1964
263 5966 Providence, Rhode Island, Journal 1949-1962
263 5967 Proxmire, William E. 1957-1972
263 5968 Prudential Insurance Company of America 1963-1970
263 5969 Pruett, Samuel R. 1956-1968
263 5970 Pryor, Frederick and Millard H. 1961-1963
263 5971 Public Affairs Associates, Inc. 1960
263 5972 Public Affairs Institute 1947-1958
263 5973-5974 Public Service Company of Colorado 1938-1965
263 5975 Public Service Company of Indiana 1942-1973
263 5976 Public Service Electric and Gas Company 1948-1973
Box Folder
264 5977-5978 Public utilities 1929-1972
264 5979 Public Utility Holding Act of 1935 1935-1965
264 5980 Public utility securities 1946-1948
264 5981 Publicity Consultants, Inc. 1949-1950
264 5982 Puerto Rico 1947-1971
264 5983 Puerto Rico, Munoz Marin, Luis 1959-1961
264 5984 Puerto Rico, newspapers 1959-1960
264 5985 Puget Sound Power and Light Company 1943-1973
264 5986-5994 Pugwash (Nova Scotia), general 1954-1974
264 5995 Pugwash (Nova Scotia), Pugwash Associates, Inc. 1961-1972
264 5996 Pugwash (Nova Scotia), background on the Pugwash Gatherings 1958-1961
264 5997 Pugwash (Nova Scotia), "Blueprint for Peace" 1967
264 5998 Pugwash (Nova Scotia), Bourque, Raymond 1956-1960
264 5999 Pugwash (Nova Scotia), Canadian Seed Growers' Convention 1956
264 6000 Pugwash (Nova Scotia), colleges represented 1961
264 6001 Pugwash (Nova Scotia), conferences, index and participants 1967-1974
264 6002 Pugwash (Nova Scotia), conferences, reading lists 1956-1967
264 6003 Pugwash (Nova Scotia), conservation 1959
264 6004 Pugwash (Nova Scotia), Continuing Committee 1958-1968
Box Folder
265 6005-6008 Pugwash (Nova Scotia), Continuing Committee 1959-1960
265 6009 Pugwash (Nova Scotia), Dodd Committee Report 1961-1962
265 6010 Pugwash (Nova Scotia), eclipse meeting 1972
265 6011 Pugwash (Nova Scotia), Gathering of the Clan 1952-1968
265 6012 Pugwash (Nova Scotia), German Movement 1960
265 6013-6015 Pugwash (Nova Scotia), improvements 1928-1964
265 6016 Pugwash (Nova Scotia), inventory of material 1962-1970
265 6017 Pugwash (Nova Scotia), Kraus-Weber Muscle Strength Tests 1952-1958
265 6018 Pugwash (Nova Scotia), library 1955-1961
265 6019 Pugwash (Nova Scotia), liquor and wines 1956-1959
265 6020 Pugwash (Nova Scotia), mailings and mailings lists 1956-1960
265 6021 Pugwash (Nova Scotia), maps 1957
265 6022 Pugwash (Nova Scotia), Margaret King School 1927-1933
265 6023 Pugwash (Nova Scotia), Negro participants 1962
265 6024-6025 Pugwash (Nova Scotia), Park Commission 1954-1960
Box Folder
266 6026-6027 Pugwash (Nova Scotia), Park Commission 1960-1974
266 6028 Pugwash (Nova Scotia), Park Commissioners 1950-1967
266 6029 Pugwash (Nova Scotia), "Pioneering for Peace in the Nuclear Age," by Betty Royon 1958
266 6030 Pugwash (Nova Scotia), Poland Water 1956-1961
266 6031 Pugwash (Nova Scotia), publicity 1955-1972
266 6032 Pugwash (Nova Scotia), publicity, Cleveland Press 1959
266 6033 Pugwash (Nova Scotia), Pugwash District High School 1959-1973
266 6034 Pugwash (Nova Scotia), "The Pugwash Experiment" 1958-1960
266 6035-6036 Pugwash (Nova Scotia), Pugwash Newsletter 1959-1978
266 6037 Pugwash (Nova Scotia), "Pugwash and Peace" 1957-1960
266 6038 Pugwash (Nova Scotia), Pugwash Reunion 1962
266 6039 Pugwash (Nova Scotia), Pugwash River, purchases and correspondence 1935-1945
266 6040 Pugwash (Nova Scotia), Pugwashiana 1956-1966
266 6041 Pugwash (Nova Scotia), railroad 1958
266 6042 Pugwash (Nova Scotia), salt deposits 1955-1972
266 6043 Pugwash (Nova Scotia), scientists 1962-1963
266 6044 Pugwash (Nova Scotia), subscriptions to periodicals 1958-1965
266 6045 Pugwash (Nova Scotia), thank you letters 1959-1960
266 6046 Pugwash (Nova Scotia), Thinkers' Lodge 1971-1972
266 6047 Pugwash (Nova Scotia), United Baptist Church 1941-1960
266 6048 Pugwash (Nova Scotia), Vienna Declaration 1959-1960
266 6049 Pugwash (Nova Scotia), Webb, Mrs. Eva R. 1955-1960
266 6050 Pugwash, Pugwash Conferences - Conferences of International Scientists, conferences of international scientists on science and world affairs, index 1957-1968
266 6051 Pugwash, Pugwash Conferences - Conferences of International Scientists, participants 1964
266 6052 Pugwash, Pugwash Conferences - Conferences of International Scientists, first conference of nuclear scientists 1957
Box Folder
267 6053-6056 Pugwash, Pugwash Conferences - Conferences of International Scientists, first conference of nuclear scientists 1957
267 6057-6062 Pugwash, Pugwash Conferences - Conferences of International Scientists, second conference, Lac Beauport, Quebec 1958
267 6063 Pugwash, Pugwash Conferences - Conferences of International Scientists, second conference, Lac Beauport, Quebec, proceedings 1958
267 6064-6065 Pugwash, Pugwash Conferences - Conferences of International Scientists, second conference, Lac Beauport, Quebec, verbatim transcript 1958
Box Folder
268 6066 Pugwash, Pugwash Conferences - Conferences of International Scientists, second conference, Lac Beauport, Quebec, verbatim transcript 1958
268 6067 Pugwash, Pugwash Conferences - Conferences of International Scientists, second conference, Lac Beauport, Quebec, working papers of Dr. Joseph Rotblat 1958
268 6068-6075 Pugwash, Pugwash Conferences - Conferences of International Scientists, third conference, Kitzbuhel, Vienna 1958
268 6076 Pugwash, Pugwash Conferences - Conferences of International Scientists, third conference, Kitzbuhel, Vienna, proceedings 1958
268 6077-6078 Pugwash, Pugwash Conferences - Conferences of International Scientists, fourth conference Baden, Austria 1959
Box Folder
269 6079 Pugwash, Pugwash Conferences - Conferences of International Scientists, fourth conference Baden, Austria, proceedings 1959
269 6080-6089 Pugwash, Pugwash Conferences - Conferences of International Scientists, fifth conference on biological and chemical warefare, Pugwash 1959
269 6090-6091 Pugwash, Pugwash Conferences - Conferences of International Scientists, sixth conference, Moscow 1960
Box Folder
270 6092-6093 Pugwash, Pugwash Conferences - Conferences of International Scientists, sixth conference, Moscow 1960
270 6094 Pugwash, Pugwash Conferences - Conferences of International Scientists, seventh conference on science and world affairs, Stowe, Vermont 1961
270 6095 Pugwash, Pugwash Conferences - Conferences of International Scientists, seventh conference on science and world affairs, Stowe, Vermont, proceedings 1961
270 6096 Pugwash, Pugwash Conferences - Conferences of International Scientists, eighth conference Stowe, Vermont 1961
270 6097 Pugwash, Pugwash Conferences - Conferences of International Scientists, ninth conference, Cambridge, England 1962
270 6098 Pugwash, Pugwash Conferences - Conferences of International Scientists, tenth conference, London, England 1962
270 6099 Pugwash, Pugwash Conferences - Conferences of International Scientists, tenth conference, London, England, proceedings 1962
270 6100 Pugwash, Pugwash Conferences - Conferences of International Scientists, eleventh conference, Dubrovnik, Yugoslavia 1963
270 6101 Pugwash, Pugwash Conferences - Conferences of International Scientists, eleventh conference, Dubrovnik, Yugoslavia, proceedings 1963
270 6102-6105 Pugwash, Pugwash Conferences - Conferences of International Scientists, twelfth conference, Udaipur, India 1964
270 6106 Pugwash, Pugwash Conferences - Conferences of International Scientists, twelfth conference, Udaipur, India, proceedings 1964
270 6107 Pugwash, Pugwash Conferences - Conferences of International Scientists, thirteenth conference, Karlovy-Vary, Czechoslovakia 1964
270 6108 Pugwash, Pugwash Conferences - Conferences of International Scientists, fourteenth conference, Venice, Italy 1965
Box Folder
271 6109 Pugwash, Pugwash Conferences - Conferences of International Scientists, fifteenth conference, Addis Ababa, Ethiopia 1965-1966
271 6110 Pugwash, Pugwash Conferences - Conferences of International Scientists, sixteenth conference, Sopot, Poland 1966
271 6111 Pugwash, Pugwash Conferences - Conferences of International Scientists, seventeenth conference, Ronneby and Stockholm, Sweden 1967
271 6112 Pugwash, Pugwash Conferences - Conferences of International Scientists, eighteenth conference, Nice, France 1968
271 6113-6114 Pugwash, Pugwash Conferences - Conferences of International Scientists, nineteenth conference, Sochi, USSR 1969
271 6115 Pugwash, Pugwash Conferences - Conferences of International Scientists, twentieth conference, Lake Geneva, Wisconsin 1970
271 6116 Pugwash, Pugwash Conferences - Conferences of International Scientists, twenty-first conference, Sinaia, Romania 1971
271 6117 Pugwash, Pugwash Conferences - Conferences of International Scientists, twenty-second conference, Oxford, England 1972
271 6118 Pugwash, Pugwash Conferences - Conferences of International Scientists, twenty-fourth conference on science and world affairs, Baden, Austria 1974
271 6119 Pugwash, Pugwash Conferences - Conferences of International Scientists, twenty-seventh conference on science and world affairs, Munich, West Germany 1977
271 6120 Pugwash, Pugwash Conferences - Conferences of International Scientists, twenty-fifth anniversary commemorative meeting of the first Pugwash Conference 1982
271 6121 Pugwash, Pugwash Conferences - Conferences of International Scientists, Rotblat, Joseph, "History of the Pugwash Conferences" 1962
271 6122 Pugwash, Pugwash Conferences - Intellectual Life Conferences, participants 1956-1961
271 6123-6132 Pugwash, Pugwash Conferences - Intellectual Life Conferences, college presidents and college deans 1956-1961
Box Folder
272 6133-6134 Pugwash, Pugwash Conferences - Intellectual Life Conferences, college presidents and college deans 1961
272 6135 Pugwash, Pugwash Conferences - Miscellaneous Conferences, participants 1955-1967
272 6136 Pugwash, Pugwash Conferences - Miscellaneous Conferences, first Pugwash conference of scholars 1955
272 6137 Pugwash, Pugwash Conferences - Miscellaneous Conferences, Middle East conference 1956
272 6138 Pugwash, Pugwash Conferences - Miscellaneous Conferences, Anglo-American conference 1958
272 6139-6143 Pugwash, Pugwash Conferences - Miscellaneous Conferences, international conference on continuing education 1960
272 6144-6146 Pugwash, Pugwash Conferences - Miscellaneous Conferences, conference on Chinese culture 1965
272 6147 Pugwash, Pugwash Conferences - Miscellaneous Conferences, conference on Indian civilization 1966
Box Folder
273 6148-6150 Pugwash, Pugwash Conferences - Miscellaneous Conferences, conference on Indian civilization 1966
273 6151-6154 Pugwash, Pugwash Conferences - Miscellaneous Conferences, conference on Islamic civilization 1967
273 6155-6156 Pugwash, Pugwash Conferences - Miscellaneous Conferences, conference on education for international understanding 1970
273 6157-6160 Pullman Incorporated 1945
Box Folder
274 6161-6163 Pullman Incorporated 1946-1965
274 6164 Pullman Standard Car Manufacturing Company 1949-1968
274 6165 Punch Magazine, London 1958-1973
274 6166 Purcell, Robert W. 1942-1971
274 6167 Puryear, Dr. Royal W. 1960-1970
274 6168 Pyle, Vernus N. 1961-1962
274 6169 Miscellaneous Correspondence, last names beginning with "Q" dates vary
274 6170 Quebec Cartier Mining Company 1957-1961
274 6171 Quebec City, Canada 1955-1964
274 6172 Quebec Chronicle-Telegraph 1947-1966
274 6173 Quebec financing 1939-1949
274 6174 Quebec Hydro-Electric Commission 1943-1963
274 6175 Quebec Iron Ore 1950-1960
274 6176 Quebec Labrador Development Company, Ltd. 1950-1951
274 6177 Quebec, L'Evenement Journal and Le Soleil 1946-1971
274 6178 Quebec, Province of 1946-1956
274 6179 Queen's Quarterly 1957
274 6180 Queen's University 1956-1973
274 6181 Quick Magazine 1958-1959
274 6182-6185 Miscellaneous Correspondence, last names beginning with "R," R - Ray dates vary
Box Folder
275 6186-6198 Miscellaneous Correspondence, last names beginning with "R," Re - Robin dates vary
Box Folder
276 6199-6211 Miscellaneous Correspondence, last names beginning with "R," Robis - Ryw dates vary
Box Folder
277 6212 RKO - Pathe, Inc. 1954-1955
277 6213 Rabi, Dr. Isadore I. 1959-1966
277 6214-6216 Rabinowitch, Dr. Eugene 1957-1973
277 6217 Radio Corporation of America (RCA) 1947-1965
277 6218 Radio Free Europe and Radio Liberty 1960-1973
277 6219 Radio stations 1941-1963
277 6220 Rafton, Harold R. 1947-1958
277 6221 Railroad Yardmasters of America 1962-1971
277 6222 Railroad Yardmasters of North America 1962-1965
277 6223-6224 Railroads 1925-1973
277 6225 Railroads, labor organizations of railroad workers 1961-1973
277 6226 Railway Age 1957-1973
277 6227 Railway Express Agency 1957-1972
277 6228 Railway Labor Executives' Association 1960-1965
277 6229 Railway Patrolmen's International Union 1962-1965
277 6230 Railway Progress 1957-1958
277 6231 Ralston, J. L. 1929-1948
277 6232 Ralston Steel Car Company 1930
277 6233 Ramer, L. O. 1959-1960
277 6234 Rand, Dr. Benjamin 1929-1934
277 6235 Rand Corporation 1960-1963
277 6236 Rand, James H. 1956-1968
277 6237 Randall, Clarence, B. 1946-1967
277 6238-6239 Randolph, Jennings 1958-1973
277 6240 Rankin, Robert J. 1950-1964
277 6241 Rapacki, Dr. Adam 1960-1970
Box Folder
278 6242 Raper, J. W. 1935-1954
278 6243 Rashevsky, Professor Nicholas 1964-1965
278 6244 Rationalist Press Associated, Ltd. 1966-1972
278 6245 Rayburn, Sam 1948-1962
278 6246 Rayner, Ralph 1929-1958
278 6247 Reader's Digest 1945-1959
278 6248 Reading Company 1929-1973
278 6249 Reagan, Ronald 1970-1971
278 6250 Reams, Frazier 1966-1970
278 6251 Redmont, Bernard S. 1958-1966
278 6252 Reece, Clara 1968-1973
278 6253 Regina, Saskatchewan, Leader-Post 1946-1972
278 6254 Reid Sweet Photographic Supplies and Equipment 1960-1965
278 6255 Reider, Robert 1955-1956
278 6256 Reiner, Gabriel 1957-1968
278 6257 Reiser, Robert 1956-1960
278 6258 C. Reiss Coal Company 1953-1962
278 6259 Reliance Electric Company 1936-1968
278 6260 Religion 1958-1970
278 6261 Religious Heritage of America 1971
278 6262 Renner, Dr. R. Richard 1957-1970
278 6263 The Reporter 1952-1960
278 6264 Republic Coal and Coke Company 1955-1962
278 6265-6268 Republic Steel Corporation 1927-1974
278 6269-6270 Republic Steel Corporation, annual reports 1930-1950
278 6271 Republic Steel Corporation, Corrigan-McKinney 1934-1935
Box Folder
279 6272 Republic Steel Corporation, financing 1944-1946
279 6273 Republic Steel Corporation, merger 1929-1930
279 6274 Republic Steel Corporation, purchase money 1938-1941
279 6275 Republic Steel Corporation, Trumbull Steel Company 1925-1927
279 6276 Republican National Committee 1924-1967
279 6277 Republican National Conventions 1952-1968
279 6278 Republican National Finance Committee 1959-1973
279 6279 Republican Party 1956-1972
279 6280 Republican Party, letters to newspapers 1940-1941
279 6281 Research Institute of America, Inc. 1944
279 6282 Reserve Mining Company 1942-1961
279 6283 Resources of Canada Investment Fund, Ltd. 1950-1951
279 6284 Resuscitators of America, Inc. 1966-1967
279 6285 Reuther, Walter P. 1958-1970
279 6286 Revelle, Dr. Roger 1959-1971
279 6287 Reynolds and Company 1952-1967
279 6288 Reynolds Metals 1951-1965
279 6289 Rhodes, Edgar N. 1925-1935
279 6290 Rhodes, James A. 1956-1970
279 6291 Rhodes, John J. 1959-1970
279 6292 Rhodesia and Nyasaland, Federation of 1966-1971
279 6293 Richardson, Elliot L. 1969-1974
279 6294 Richardson Foundation 1956
279 6295 Richmond, Nova Scotia, County Record 1956-1969
279 6296 Richmond, Frederick W. 1954-1961
279 6297 Richmond, Virginia 1933-1971
279 6298 Rickenbacker, Eddie 1960-1973
279 6299 Riddle, Rudolph 1960
279 6300 Riesel, Victor 1948-1961
279 6301 Riggs, I. 1958-1959
279 6302 Rio Tinto Zinc Corporation, Ltd. 1956-1971
279 6303 Risberg, Clifford and Associates 1966-1971
279 6304 Ritchie, C. S. Z. 1958-1966
279 6305 Ritz-Carlton Hotel Company, Ltd. 1944-1962
279 6306 Ritz Hotel, Paris, France 1968-1973
279 6307 Rivers, L. Mendel 1965-1970
279 6308 Roach, George 1959-1964
279 6309 Roberts, Alpheus J. 1957-1967
279 6310 Roberts, David and Katherine 1960-1970
279 6311 Robertson, A. Willis 1949-1966
279 6312 Robertson, Walter S. 1959-1970
Box Folder
280 6313 Robichaud, Louis J. 1960-1970
280 6314 Robinson, Judith 1943-1963
280 6315 Rochester Gas and Electric Corporation 1940-1964
280 6316 Rochester and Pittsburgh Coal Company, Ltd. 1964-1972
280 6317 Rockefeller, David 1947-1973
280 6318 Rockefeller family 1955-1974
280 6319 Rockefeller Foundation 1956-1971
280 6320 Rockefeller, John D., Sr. 1940-1973
280 6321 Rockefeller, John D. Jr. 1927-1971
280 6322 Rockefeller, John D. III 1969
280 6323 Rockefeller, John D. IV (Jay) 1966-1973
280 6324 Rockefeller, Nelson 1956-1974
280 6325 Rockefeller, Winthrop 1956-1973
280 6326 Roe, A. V. 1957-1959
280 6327 Roetzel, Cletus G. 1934-1973
280 6328 Rogers, George M. 1927-1941
280 6329 Rogers, William Pierce 1957-1973
280 6330 Roman Catholic Church 1960-1970
280 6331 Roman Catholic Church, Apostolic Delegate correspondence 1942
280 6332 Romania 1959-1973
280 6333 Romania, Balaceanu, Petre 1962-1967
Box Folder
281 6334 Romania, Bogdan, Corneliu 1967-1972
281 6335 Romania, Gheorghiu-Dej, Gheorghe 1960-1965
281 6336 Romania, Haseganu, Mihail 1961-1965
281 6337 Romania, Ivascu, George 1960-1971
281 6338 Romania, Macovescu, George 1960-1961
281 6339 Romania, Micsunescu, Laurentiu 1960-1965
281 6340 Romania, newspapers 1960-1973
281 6341 Romania, Pas, Ion 1960-1968
281 6342 Romania, Voitec, Stefan 1962-1968
281 6343 Romanini, Larry 1960-1965
281 6344 Romney, George W. 1960-1973
281 6345 Ronson Farms 1968-1969
281 6346 Roosevelt, Franklin D. 1932-1971
281 6347 Roosevelt, Mrs. Franklin D. 1940-1965
281 6348 Roosevelt, Franklin D., Jr. 1960-1973
281 6349 Roosevelt, James 1957-1966
281 6350 Roosevelt Raceway 1959-1962
281 6351 Roosevelt University 1958-1961
281 6352 Roper, Daniel C. 1932-1969
281 6353 Roper Organization 1958-1973
281 6354 Rorimer-Brooks, Inc. 1955-1957
281 6355 Roscoe, Dr. Muriel V. 1945-1970
281 6356 Rose, H. Chapman 1955-1973
281 6357 Rosebury, Professor Theodor 1959-1971
281 6358 Rosenthal, Rabbi Rudolph 1955-1972
281 6359 Rostow, Walt W. 1960-1969
281 6360 Rotary Clubs and Rotary International 1951-1965
Box Folder
282 6361 Rotary Clubs, USSR 1964-1965
282 6362-6364 Rotblat, Professor Joseph 1957-1972
282 6365 Rowcliffe, Mrs. R. G. 1957-1961
282 6366 Rowe, Edmund 1943-1972
282 6367 Royal Bank of Canada 1944-1973
282 6368 Royal Bank of Canada, Muir, James 1953-1960
282 6369 Royal Canadian Geographical Society 1959-1964
282 6370 Royal Nova Scotia Yacht Squadron 1942-1973
282 6371 Royal Securities Corporation, Ltd. 1956-1963
282 6372 Royal York Hotel, Toronto, Ontario 1944-1972
282 6373 Royon, Mr. and Mrs. J. C. 1935-1974
282 6374 R-Pen-L Enterprises, Inc. 1957-1959
282 6375 Rubber companies 1928-1972
282 6376 Rubber syndicate 1929-1935
282 6377 Ruder and Finn, Inc. 1959-1960
282 6378 Rumney, Harry 1955-1963
282 6379 Rusk, Dean 1949-1969
Box Folder
283 6380-6383 Russell, Earl Bertrand 1938-1973
283 6384 Russell, Jack P. 1958-1968
283 6385 Russell, Richard B. 1949-1971
283 6386 Ruttenberg, Harold J. 1958-1974
283 6387 Ryan, Frank 1959-1969
283 6388 Ryan, William G. 1956-1970
283 6389 Ryan, William Fitts 1963-1972
283 6390-6396 Miscellaneous Correspondence, last names beginning with "S," S - Sau dates vary
Box Folder
284 6397-6410 Miscellaneous Correspondence, last names beginning with "S," Sav - Sel dates vary
Box Folder
285 6411-6423 Miscellaneous Correspondence, last names beginning with "S," Sell - Sis dates vary
Box Folder
286 6424-6436 Miscellaneous Correspondence, last names beginning with "S," Sk - Spen dates vary
Box Folder
287 6437-6450 Miscellaneous Correspondence, last names beginning with "S," Sper - Stru dates vary
Box Folder
288 6451-6457 Miscellaneous Correspondence, last names beginning with "S," Stu - Sz dates vary
288 6458 Sabin, Charles 1969-1971
288 6459 Sagamore Hills Company 1933-1936
288 6460-6461 Sagamore Hills Township 1933-1972
288 6462 Sagamore-Summit Company 1942-1972
288 6463 Sagamore-Summit Company, annual meeting of shareholders 1953-1964
288 6464-6465 Sagamore-Summit Company, Arrow Cottage 1942-1948
288 6466 Sagamore-Summit Company, Charron, Wilfred 1947-1949
288 6467 Sagamore-Summit Company, Cleveland Trust Company Loan 1936-1937
288 6468 Sagamore-Summit Company, Heller and Heller 1953-1957
288 6469 Sagamore-Summit Company, legal papers 1936-1938
288 6470 Sagamore-Summit Company, MacElvain, C. N. 1932-1947
288 6471 Sagamore-Summit Company, Merrill Lynch, Pierce, Fenner and Beane 1952-1954
288 6472 Sagamore-Summit Company, Moeller, W. A. 1938-1942
288 6473 Sagamore-Summit Company, Rutledge, T. W. 1938-1949
288 6474 Sagamore-Summit Company, South American Gold Areas, Ltd. 1947-1949
288 6475 Sagamore-Summit Company, Yahraus, Clare 1950
288 6476 Sagan, Dr. Carl 1972-1974
288 6477 St. Albans School, Washington, D. C. 1959-1963
Box Folder
289 6478 St. Francis Xavier University 1942-1971
289 6479 St. Francis Xavier University, Antigonish Movement 1961-1969
289 6480 St. Laurent, Louis Stephen 1955-1961
289 6481 St. John d'el Rey Mining Company, Ltd., Brazil 1953-1960
289 6482 St. John-Stevas, Norman 1961-1971
289 6483 St. John, New Brunswick, Telegraph-Journal 1944-1971
289 6484 St. John, New Brunswick, Times-Globe 1958-1968
289 6485 St. John's College, Annapolis, Maryland 1969-1974
289 6486 St. John's, Newfoundland, News 1956-1971
289 6487 Saint John's School, Surrey, England 1964-1969
289 6488 St. John's, Newfoundland, Telegram 1954-1971
289 6489-6490 St. Lawrence Corporation, Ltd. 1947-1957
289 6491 St. Louis Globe-Democrat 1961-1967
289 6492 St. Louis Post-Dispatch 1947-1973
289 6493 St. Louis-San Francisco Railway Company 1948-1971
289 6494 St. Luke's Hospital, Cleveland 1957-1968
289 6495 Saks Fifth Avenue 1928-1971
289 6496 Salinger, Pierre 1960-1972
289 6497 Salvation Army 1958-1963
289 6498 Samarin, Alexander M. 1956-1972
289 6499 San Antonio Public Service Company 1936-1943
289 6500 San Francisco Chronicle 1960-1973
289 6501 SANE (National Committee for a Sane Nuclear Policy) 1957-1971
289 6502 Santa Fe Industries 1940-1973
289 6503 Saskatchewan, Province of 1959-1971
289 6504 Saturday Evening Post 1940-1969
289 6505 Saturday Night 1945-1962
289 6506 Saturday Review 1943-1973
289 6507 Saudi Arabia 1957-1973
289 6508 Sauve, J. M. Paul 1959-1960
Box Folder
290 6509 Sawyer, Staff Eaton 1956-1973
290 6510 Saxbe, William B. 1965-1974
290 6511 Scadding, Frederick C. 1947-1972
290 6512-6513 Schaddelee, Richard 1924-1936
290 6514 Schafer, George 1959-1967
290 6515 Scandinavian Airlines System, Inc. 1954-1959
290 6516 Scherer, Gordon H. 1958-1967
290 6517 Schering Corporation 1950-1952
290 6518 Scheuer, Sidney H. 1958-1973
290 6519 Schlesinger, Arthur M., Jr. 1965-1971
290 6520 Schmidt, Mr. and Mrs. Henry G. 1951-1969
290 6521 Schoenman, Ralph 1962-1970
290 6522 Schreyer, Edwin R. 1967-1973
290 6523 Schuessler, Donald Charles 1951-1972
290 6524 Schwartz, Donald M. 1958-1969
290 6525 Schweitzer, Dr. Albert 1957-1969
290 6526 Science 1959-1963
290 6527 Scientific American 1955-1966
290 6528 Scotland 1955-1961
290 6529 Scotland, newspapers 1956-1971
290 6530 Scott, Hugh 1950-1973
290 6531 Scottish Steel Industries, Ltd. 1930
290 6532 Scranton, William W. 1962-1970
290 6533 Screw and Bolt Corporation of America 1961-1967
290 6534 Scribner Book Store 1937-1968
290 6535 Scripps-Howard Newspaper Alliance 1940-1972
290 6536 Scurry-Rainbow Oil, Ltd. 1953-1971
290 6537 Seaboard Coastline Railroad 1946-1973
290 6538 Seaborg, Dr. Glenn 1959-1971
290 6539 Seaboyer, Ervin 1931-1939
290 6540 Seagram, Joseph E. and Sons 1949-1968
290 6541 Sea Pool Fisheries, Ltd. 1966-1970
290 6542 Sears, Roebuck and Company 1954-1973
290 6543 Second National Northern Development Conference, papers presented 1961
Box Folder
291 6544-6545 Second National Northern Development Conference, papers presented 1960-1961
291 6546 Security Central National Bank, Portsmouth, Ohio 1965-1967
291 6547 Seiberling, John F. 1962-1974
291 6548 Seiberling Rubber Company 1928-1963
291 6549 Seigniory Club 1937-1964
291 6550 Seipt, Mrs. Irene 1930-1958
291 6551 Seitz, Frederick 1959-1973
291 6552 Selby Shoe Company 1952-1957
291 6553 Selove, Professor Walter 1957-1966
291 6554 Seltzer, Louis B. 1947-1973
291 6555 Servo Corporation of America 1959-1968
291 6556 Sewage disposal 1963
291 6557 Shapley, Dr. Harlow 1959-1972
291 6558 Sharon Steel Corporation 1946-1972
291 6559 Sharon Steel Hoop Company 1926-1936
291 6560 Sharp, Mitchell 1963-1971
291 6561 Sharpe, Dr. Dore 1943-1965
291 6562 Sharrow, Victor 1958-1960
291 6563 Shatford, Jefferson D., Trust 1957-1973
291 6564 Shaw, Avery A. 1924-1941
291 6565 Sheed, A. F. 1926-1934
291 6566 Sheep 1947-1972
291 6567 Sheffield Steel Corporation 1929-1930
291 6568 Shelbourne (Nova Scotia) Coast Guard 1956-1972
291 6569 Shell Oil Company, Shell Canada, Ltd., Royal Dutch Shell Group 1958-1973
Box Folder
292 6570 Sheraton-Blackstone Hotel, Chicago 1945-1971
292 6571 Sheraton-Carlton Hotel, Washington, D. C. 1938-1971
292 6572 Sheraton-Cleveland Hotel 1954-1971
292 6573 Sheraton Corporation of America 1943-1973
292 6574 Sheraton Plaza Hotel, Boston 1928-1952
292 6575 Sherritt Gordon Mines, Ltd. 1948-1968
292 6576-6581 Sherwin-Williams Company, general 1923-1974
292 6582 Sherwin-Williams Company, annual meetings 1931-1974
292 6583 Sherwin-Williams Company, annual reports 1924-1932
Box Folder
293 6584-6586 Sherwin-Williams Company, annual reports 1933-1974
293 6587-6589 Sherwin-Williams Company, directors meetings 1932-1967
293 6590 Sherwin-Williams Company, financing 1943-1945
293 6591 Sherwin-Williams Company, promotional material undated
293 6592 Sherwin-Williams Company, Securities and Exchange Commission 1964-1966
293 6593 Shields and Company 1952-1961
293 6594 Shriver, R. Sargent 1961-1972
293 6595 Shultz, George P. 1968-1973
293 6596 Sicnolf, Albert J. 1955-1970
293 6597-6598 Sigma Delta Chi 1955-1969
293 6599 Sigma Delta Chi, Norman Comiskey file 1958-1960
293 6600 Silver 1957-1970
293 6601 Silver, Rabbi Abba Hillel 1957-1964
293 6602 Simon, Norton 1965-1973
293 6603-6604 Simpson, Miss Isabelle 1923-1954
Box Folder
294 6605 Simpson, Miss Isabelle 1955-1969
294 6606 Sinclair Coal Company 1951-1956
294 6607 Sister Catherine Francis 1960-1963
294 6608 Sister Margaret Mary 1961-1964
294 6609 Sister Mary Carmel 1959-1969
294 6610 Sister Muriel Flamman 1957-1962
294 6611 Sister and Sisters, miscellaneous dates vary
294 6612 Skillings Mining Review 1942-1975
294 6613 Slick Airways, Inc. 1956-1972
294 6614 Sloan, Alfred P., Jr. 1955-1966
294 6615 Slutz, Leonard D. 1951-1961
294 6616 Small, Philip L. 1928-1955
294 6617 Smallwood, Joseph R. 1950-1973
294 6618 Smathers, George A. 1956-1971
294 6619 Smith, Bernard E. 1942-1959
294 6620 Smith College 1946-1975
294 6621 Smith, David 1960-1964
294 6622-6624 Smith, Goldwin 1950-1972
294 6625 Smith, Dr. H. B. 1961-1967
294 6626 Smith, Howard K. 1961-1968
294 6627 Smith, Margaret chase 1956-1971
294 6628 Smith, Dr. Sidney E. 1957-1968
Box Folder
295 6629 Smyth, Colonel Harry 1949-1965
295 6630 Smyth, Dr. Henry DeWolf 1946-1973
295 6631 Smythe, Dr. Dallas W. 1960-1963
295 6632 Snow, Edgar 1958-1972
295 6633 Snyder, Carleton R. 1951-1969
295 6634 Snyder, John W. 1955-1973
295 6635 Sobon, Julius 1956-1960
295 6636 Society of Business Magazine Editors 1959
295 6637 Society Corporation (Society National Bank) 1953-1969
295 6638 Sobolev, Arkady A. 1958-1964
295 6639 Sockman, Dr. Ralph W. 1954-1970
295 6640 Sogepet, Ltd. 1964-1965
295 6641 Sohn, Professor Louis B. 1960-1972
295 6642 Sokolsky, George 1958-1963
295 6643 Solandt, Dr. Ormand M. 1958-1964
295 6644 Sollen, Robert H. 1961
295 6645 Sonnabend, Abraham M. 1956-1964
295 6646 Sorensen, Theodore C. 1961-1971
295 6647-6648 South Africa 1959-1973
295 6649 South Africa, newspapers 1946-1973
295 6650 South Agnew Mining Company 1947
295 6651 South American Gold Areas, Ltd. 1946-1951
295 6652 South Chicago Steel Plants 1946
295 6653 South Korea 1960-1973
295 6654 Southern Bell Telephone and Telegraph Company 1939
295 6655 Southern California Edison Company 1928-1965
295 6656 Southern Christian Leadership Conference 1967-1968
295 6657 Southern Coal Producers Association 1953-1962
295 6658 Southern Company 1947-1973
295 6659 Southern Ohio Power Corporation 1924-1944
295 6660 Southern Pacific Railroad Company 1940-1973
295 6661 Southern Railway Company 1937-1973
295 6662 Spal, Sam G. 1951-1961
295 6663 Spain 1959-1974
Box Folder
296 6664 Sparkman, John J. 1950-1972
296 6665 Spell, Dr. Howard E. 1959-1970
296 6666 Spence, Brent 1944-1967
296 6667 Spencer Chemical Company 1953-1963
296 6668 Spingarn, Dr. Jerome H. 1960-1973
296 6669 Spirit Lake Gold Miines, Ltd. 1951
296 6670 Spurr, Russell 1959-1965
296 6671 Sri Lanka (Ceylon) 1959-1974
296 6672 Stace, Professor Walter T. 1955-1973
296 6673 Staggers, Harley O. 1961-1973
296 6674 Stalin, Joseph 1961-1973
296 6675 Standard and Poor's 1956-1967
296 6676 Standard Megnetite Company 1960
296 6677 Standard Oil of Indiana 1955-1970
296 6678 Standard Oil of Ohio 1938-1973
296 6679-6681 Steel booklets 1938-1957
296 6682 Steel industry financial analysis 1926-1967
296 6683-6684 Steel and Iron Syndicate 1929-1941
296 6685 Steel, "The Open Hearth Story" 1942
296 6686 Steel strike 1959-1960
296 6687 Steel and Tubes Company 1926-1940
296 6688 Steelman, Dr. John R. 1941-1957
296 6689 Steep Rock Iron Mines, general 1942-1973
Box Folder
297 6690-6692 Steep Rock Iron Mines, general 1943-1956
297 6693 Steep Rock Iron Mines, accelerated program 1951
297 6694 Steep Rock Iron Mines, Algoma Steel 1947-1967
297 6695 Steep Rock Iron Mines, Allen, George E. 1947-1952
297 6696 Steep Rock Iron Mines, American Iron Ore Association 1946-1951
297 6697 Steep Rock Iron Mines, analyses of iron ore 1942-1955
297 6698 Steep Rock Iron Mines, Andrecheck, Mrs. R. S. 1949-1958
297 6699 Steep Rock Iron Mines, annual meetings 1947-1974
297 6700-6706 Steep Rock Iron Mines, annual reports 1942-1964
Box Folder
298 6707-6708 Steep Rock Iron Mines, annual reports 1965-1972
298 6709 Steep Rock Iron Mines, Armco Steel Corporation 1942-1950
298 6710 Steep Rock Iron Mines, Atikokan, Ontario 1950-1966
298 6711 Steep Rock Iron Mines, Atikokan Iron Range 1942-1943
298 6712 Steep Rock Iron Mines, A, miscellaneous dates vary
298 6713 Steep Rock Iron Mines, B Orebody 1946-1955
298 6714 Steep Rock Iron Mines, Baker, Weeks and Company 1954-1956
298 6715 Steep Rock Iron Mines, balance sheet and surplus account 1955-1966
298 6716 Steep Rock Iron Mines, Bank of Montreal 1947-1948
298 6717 Steep Rock Iron Mines, Bannister, W. S. 1956-1962
298 6718 Steep Rock Iron Mines, Barber, Max H. 1942-1951
298 6719 Steep Rock Iron Mines, Bartley, M. W. 1943-1952
298 6720-6722 Steep Rock Iron Mines, Battelle Memorial Institute 1942-1951
298 6723 Steep Rock Iron Mines, Bethlehem Steel Corporation 1943-1956
298 6724 Steep Rock Iron Mines, Blackstock, George G. 1944
298 6725 Steep Rock Iron Mines, Blue Sky 1943-1947
298 6726-6732 Steep Rock Iron Mines, board of directors meetings 1942-1963
Box Folder
299 6733-6735 Steep Rock Iron Mines, board of directors meetings 1964-1969
299 6736 Steep Rock Iron Mines, bond purchase agreement 1966-1967
299 6737 Steep Rock Iron Mines, bonds 1947-1971
299 6738-6739 Steep Rock Iron Mines, booklet 1947-1957
299 6740 Brassert, H. A. 1942-1951
299 6741 British and European Sales, Ltd. 1943-1955
299 6742 British Iron and Steel Companies 1944-1948
299 6743 Steep Rock Iron Mines, British Raw Materials Mission 1944
299 6744 Steep Rock Iron Mines, brochure, Sixth Commonwealth Mining and Metallurgical Congress 1957
299 6745 Steep Rock Iron Mines, Burchell, Smith, Jost, Willis and Burchell 1952-1954
299 6746 Steep Rock Iron Mines, B, miscellaneous dates vary
299 6747 Steep Rock Iron Mines, C Orebody 1953
299 6748-6749 Steep Rock Iron Mines, Caland Ore Company, Ltd. 1949-1973
299 6750 Steep Rock Iron Mines, Canada, government of, Finance, Department of 1942-1947
299 6751 Steep Rock Iron Mines, Canada, government of, Foreign Exchange Control Board 1942-1957
299 6752 Steep Rock Iron Mines, Canada, government of, Mines and Resources, Department of 1942-1957
299 6753 Steep Rock Iron Mines, Canada, government of, Munitions and Supply, Department of 1942-1945
299 6754 Steep Rock Iron Mines, Canada, government of, National Defense, Department of 1943
299 6755 Steep Rock Iron Mines, Canada, government of, Reconstruction and Supply, Department of 1947
299 6756 Steep Rock Iron Mines, Canada, government of, Trade and Commerce, Department of 1948-1950
299 6757 Steep Rock Iron Mines, Canada, government of, Wartime Prices and Trade Board 1947-1948
299 6758 Steep Rock Iron Mines, Canada Steamship Lines 1945-1951
299 6759 Steep Rock Iron Mines, Canadian Bank of Commerce 1946-1948
299 6760 Steep Rock Iron Mines, Canadian National Railways, general 1942
Box Folder
300 6761-6766 Steep Rock Iron Mines, Canadian National Railways, general 1943-1967
300 6767 Steep Rock Iron Mines, Canadian National Railways, balance sheet 1952
300 6768 Steep Rock Iron Mines, Canadian National Railways, Bretey, Pierre, report 1953
300 6769 Steep Rock Iron Mines, Canadian National Railways, Cyrus S. Eaton notes from meetings 1954
300 6770 Steep Rock Iron Mines, Canadian National Railways, Enterprises, Inc. 1953
300 6771 Steep Rock Iron Mines, Canadian National Railways, estimated cost of moving ore 1953
300 6772 Steep Rock Iron Mines, Canadian National Railways, Fisher, Douglas 1963
300 6773 Steep Rock Iron Mines, Canadian National Railways, Fitzpatrick, J. J. 1954
300 6774 Steep Rock Iron Mines, Canadian National Railways, flow map 1953
300 6775 Steep Rock Iron Mines, Canadian National Railways, Fotheringham, M. S. 1953-1964
300 6776 Steep Rock Iron Mines, Canadian National Railways, Gagnon, Wilfrid 1953-1954
300 6777 Steep Rock Iron Mines, Canadian National Railways, Geyer, C. J. 1953-1954
300 6778 Steep Rock Iron Mines, Canadian National Railways, Gorden, Donald 1952-1963
300 6779 Steep Rock Iron Mines, Canadian National Railways, Lake Superior Iron Ore 1953
300 6780 Steep Rock Iron Mines, Canadian National Railways, ore carrying railroads 1952
300 6781 Steep Rock Iron Mines, Canadian National Railways, pencil notes, telephone conversation undated
300 6782 Steep Rock Iron Mines, Canadian National Railways, Port of Baltimore Commission Study 1953
300 6783 Steep Rock Iron Mines, Canadian National Railways, request for freight rate $1.12 gross ton 1954
300 6784 Steep Rock Iron Mines, Canadian National Railways, Steep Rock profit and loss 1949-1958
300 6785 Steep Rock Iron Mines, Canadian National Railways, Symington, Herbert James 1951
300 6786 Steep Rock Iron Mines, Canadian National Railways, Watson, Gordon 1950
300 6787 Steep Rock Iron Mines, Canadian National Railways, miscellaneous papers 1953-1961
300 6788 Steep Rock Iron Mines, Canadian Pacific Railway 1947-1953
300 6789 Steep Rock Iron Mines, cargo analyses 1949
300 6790 Steep Rock Iron Mines, Carr, Arthur W. 1942-1946
300 6791 Steep Rock Iron Mines, Caterpillar Tractor Company 1945-1947
300 6792 Steep Rock Iron Mines, Cavanagh, P. E. 1947-1967
300 6793 Steep Rock Iron Mines, Cement 1945-1946
300 6794 Steep Rock Iron Mines, Central National Bank 1943-1959
300 6795-6798 Steep Rock Iron Mines, Cleveland-Cliffs Iron Company 1941-1946
Box Folder
301 6799-6802 Steep Rock Iron Mines, Cleveland-Cliffs Iron Company 1947-1968
301 6803 Steep Rock Iron Mines, Cleveland Press 1942-1953
301 6804 Steep Rock Iron Mines, Collier, Norris and Quinlan 1955-1956
301 6805 Steep Rock Iron Mines, Colorado Fuel and Iron Company 1950-1955
301 6806-6808 Steep Rock Iron Mines, Commercial and Financial Chronicle 1950-1966
301 6809 Steep Rock Iron Mines, Construction Aggregates Corporation 1945-1954
301 6810 Steep Rock Iron Mines, costs 1947-1956
301 6811 Steep Rock Iron Mines, Cowan, Jim 1946-1963
301 6812 Steep Rock Iron Mines, Crago, William H. 1942
301 6813 Steep Rock Iron Mines, Cross, Julian G. 1943-1966
301 6814 Steep Rock Iron Mines, Cruttenden, Podesta and Company 1960-1961
301 6815 Steep Rock Iron Mines, C, miscellaneous dates vary
301 6816 Steep Rock Iron Mines, Daley, William R. 1942-1964
301 6817 Steep Rock Iron Mines, Davis, E. W. 1942
301 6818-6819 Steep Rock Iron Mines, Debentures, S. F. 1949-1957
Box Folder
302 6820 Steep Rock Iron Mines, Debentures, S. F. 1942-1947
302 6821 Steep Rock Iron Mines, Detroit Steel Corporation 1952-1967
302 6822 Steep Rock Iron Mines, development 1942
302 6823 Steep Rock Iron Mines, directors 1955-1971
302 6824 Steep Rock Iron Mines, dividends 1956-1971
302 6825 Steep Rock Iron Mines, Dominion Foundries 1952-1959
302 6826 Steep Rock Iron Mines, Dominion Securities 1954-1966
302 6827 Steep Rock Iron Mines, Dominion Steel and Coal corporation 1943-1945
302 6828 Steep Rock Iron Mines, Duluth, Missabe and Iron Range Railway Company 1950-1951
302 6829 Steep Rock Iron Mines, Dun and Bradstreet 1956-1957
302 6830 Steep Rock Iron Mines, DuPont and Company, Francis I. 1948
302 6831 Steep Rock Iron Mines, D, miscellaneous dates vary
302 6832 Steep Rock Iron Mines, E Orebody 1951
302 6833 Steep Rock Iron Mines, Eager, Auville 1943-1947
302 6834 Steep Rock Iron Mines, earnings forecast 1949-1962
302 6835 Steep Rock Iron Mines, Cyrus S. Eaton's notes 1952-1964
302 6836 Steep Rock Iron Mines, Eaton, Cyrus S., Jr. 1948-1955
302 6837 Steep Rock Iron Mines, Steep Rock Echo 1949-1961
302 6838 Steep Rock Iron Mines, Editorial Services, Ltd. 1943-1947
302 6839-6844 Steep Rock Iron Mines, Edmonstone, Neil 1943-1968
302 6845 Steep Rock Iron Mines, Ellicott Machine Corporation 1943-1950
302 6846 Steep Rock Iron Mines, Embarrass Lake 1942-1947
302 6847 Steep Rock Iron Mines, employees' stock purchase plan 1956
302 6848 Steep Rock Iron Mines, Engineering and Mining Journal 1943
302 6849 Steep Rock Iron Mines, Eoll, G. K. 1954-1961
302 6850 Steep Rock Iron Mines, "Euc" News, General Motors Euclid Division 1957
302 6851 Steep Rock Iron Mines, Euclid road Machinery Company 1942-1948
Box Folder
303 6852 Steep Rock Iron Mines, Expansion Program 1951-1954
303 6853 Steep Rock Iron Mines, expenditures, estimated 1955-1956
303 6854 Steep Rock Iron Mines, E, miscellaneous dates vary
303 6855 Steep Rock Iron Mines, Fahrenwald Process 1941-1942
303 6856 Steep Rock Iron Mines, Financial Post 1946-1966
303 6857-6860 Steep Rock Iron Mines, financial statements 1943-1973
303 6861 Steep Rock Iron Mines, financing plan for development of additional mine 1947-1949
303 6862-6863 Steep Rock Iron Mines, financing 1941-1946
303 6864 Steep Rock Iron Mines, Fitzgerald, C. J. 1944-1954
303 6865 Steep Rock Iron Mines, Ford Motor Company 1942-1956
303 6866 Steep Rock Iron Mines, Fortune Magazine 1942-1955
303 6867 Steep Rock Iron Mines, Fort William Canada, City of 1943-1959
303 6868 Steep Rock Iron Mines, Fort William, Ontario, Times Journal 1944-1956
303 6869-6873 Steep Rock Iron Mines, Fotheringham, M. S. 1942-1949
Box Folder
304 6874-6887 Steep Rock Iron Mines, Fotheringham, M. S. 1950-1973
Box Folder
305 6888 Steep Rock Iron Mines, Fotheringham, M. S., address to the Canadian Institute of Mining 1951
305 6889 Steep Rock Iron Mines, Fotheringham, M. S., Noik Family Migrating from Lithuania 1961-1964
305 6890 Steep Rock Iron Mines, Freeborn Ore for Steep Rock 1950
305 6891 Steep Rock Iron Mines, freight rates 1942-1959
305 6892 Steep Rock Iron Mines, freight rates, railroad, etc. 1942
305 6893 Steep Rock Iron Mines, F, miscellaneous dates vary
305 6894 Steep Rock Iron Mines, G Orebody 1952-1954
305 6895 Steep Rock Iron Mines, general manager's report 1943-1956
305 6896 Steep Rock Iron Mines, Geological Society of America, Glacial Clays in Steep Rock Lake 1951
305 6897 Steep Rock Iron Mines, Goad, J. L., booklet 1957
305 6898 Steep Rock Iron Mines, Grace National Bank of New York 1950
305 6899 Steep Rock Iron Mines, Great Northern Railway 1942-1945
305 6900 Steep Rock Iron Mines, G, miscellaneous dates vary
305 6901 Steep Rock Iron Mines, H Ore Zone 1956
305 6902 Steep Rock Iron Mines, Haller-Caine Engineering Associates and F. H. McGraw Company 1942
305 6903 Steep Rock Iron Mines, Hancock, S. G. 1947-1967
305 6904 Steep Rock Iron Mines, Higgins, R. W. 1943-1946
305 6905 Steep Rock Iron Mines, history of operation 1956-1958
305 6906 Steep Rock Iron Mines, Hodgson, C. J. and Company 1961
305 6907-6913 Steep Rock Iron Mines, Hogarth, D. M., including income tax 1941-1966
305 6914 Steep Rock Iron Mines, Hogarth, Madge 1958-1962
305 6915 Steep Rock Iron Mines, Hogarth Mine 1950-1956
305 6916 Steep Rock Iron Mines, Howe, C. D. 1942-1954
305 6917 Steep Rock Iron Mines, Howe, C. D. Company 1943-1950
305 6918 Steep Rock Iron Mines, H, miscellaneous dates vary
305 6919 Steep Rock Iron Mines, Imperial Oilways 1948-1955
305 6920 Steep Rock Iron Mines, incentive bonus plan for supervisory and other key personnel 1961
Box Folder
306 6921 Steep Rock Iron Mines, Income Tax Case, Adams, Sherman 1957
306 6922 Steep Rock Iron Mines, Income Tax Case, agreement between Steep Rock and Premium 1943
306 6923 Steep Rock Iron Mines, Income Tax Case, Aiken, Gordon 1957
306 6924 Steep Rock Iron Mines, Income Tax Case, Akron Beacon Journal (Ben Maidenburg) 1957-1959
306 6925 Steep Rock Iron Mines, Income Tax Case, Allen, George E. 1956-1959
306 6926 Steep Rock Iron Mines, Income Tax Case, Alvord and Alvord 1956
306 6927 Steep Rock Iron Mines, Income Tax Case, American government, official 1956
306 6928 Steep Rock Iron Mines, Income Tax Case, A. E. Ames and Company 1957
306 6929 Steep Rock Iron Mines, Income Tax Case, Amherst, Nova Scotia, News Sentinel 1956-1957
306 6930 Steep Rock Iron Mines, Income Tax Case, Anderson, Clinton P. 1957
306 6931 Steep Rock Iron Mines, Income Tax Case, Andrecheck, Mrs. R. S. 1958
306 6932 Steep Rock Iron Mines, Income Tax Case, Andrews, T. Coleman 1954-1956
306 6933 Steep Rock Iron Mines, Income Tax Case, Anzalon, J. J. 1956-1959
306 6934 Steep Rock Iron Mines, Income Tax Case, Arabian American Oil Company 1957
306 6935-6937 Steep Rock Iron Mines, Income Tax Case, Arnold, Fortas and Porter 1956-1960
306 6938 Steep Rock Iron Mines, Income Tax Case, Atlantic Monthly, "A Canadian Looks Us Over," by James H. Gray 1957
306 6939 Steep Rock Iron Mines, Income Tax Case, Auger, Dr. Paul E. 1958
306 6940 Steep Rock Iron Mines, Income Tax Case, Ayres, William H. 1957
306 6941 Steep Rock Iron Mines, Income Tax Case, Baker, Robert G. 1956-1958
306 6942 Steep Rock Iron Mines, Income Tax Case, Balcom, S. R. 1956
306 6943 Steep Rock Iron Mines, Income Tax Case, Bank of Nova Scotia 1957
306 6944 Steep Rock Iron Mines, Income Tax Case, Barron's 1956-1958
306 6945 Steep Rock Iron Mines, Income Tax Case, Bartlett, Joe 1957
306 6946 Steep Rock Iron Mines, Income Tax Case, Barton, Robert L. 1958
306 6947 Steep Rock Iron Mines, Income Tax Case, Baynton, Harold L. 1959
306 6948 Steep Rock Iron Mines, Income Tax Case, Bender, George H. 1956-1958
306 6949 Steep Rock Iron Mines, Income Tax Case, Benidickson, William 1956-1959
306 6950 Steep Rock Iron Mines, Income Tax Case, Bennett, W. A. C. 1957
306 6951 Steep Rock Iron Mines, Income Tax Case, Black, F. H. 1954-1959
306 6952 Steep Rock Iron Mines, Income Tax Case, Black, Percy C. 1957-1959
306 6953 Steep Rock Iron Mines, Income Tax Case, Black, Roderick MacD. 1958
306 6954 Steep Rock Iron Mines, Income Tax Case, Blackstock, G. G. 1942-1956
306 6955 Steep Rock Iron Mines, Income Tax Case, Blake, Cassels and Graydon 1956-1957
306 6956 Steep Rock Iron Mines, Income Tax Case, Bolton, Frances P. 1956-1958
306 6957 Steep Rock Iron Mines, Income Tax Case, Bonner, Robert W. 1957
306 6958 Steep Rock Iron Mines, Income Tax Case, Bracebridge, Ontario, Herald Gazette 1956-1959
306 6959 Steep Rock Iron Mines, Income Tax Case, Bricker, John W. 1956-1958
306 6960 Steep Rock Iron Mines, Income Tax Case, Bridges, Styles 1956-1959
306 6961 Steep Rock Iron Mines, Income Tax Case, brief, petitioners' 1956
306 6962 Steep Rock Iron Mines, Income Tax Case, brief, respondent's 1956-1958
306 6963 Steep Rock Iron Mines, Income Tax Case, British United Press 1957-1958
306 6964 Steep Rock Iron Mines, Income Tax Case, Brown, Fred B. 1958
306 6965 Steep Rock Iron Mines, Income Tax Case, Brown, Dr. Sidney 1958
306 6966-6967 Steep Rock Iron Mines, Income Tax Case, Burchell, Charles 1956-1959
306 6968 Steep Rock Iron Mines, Income Tax Case, Business Week 1957-1958
306 6969 Steep Rock Iron Mines, Income Tax Case, Butterfield, Mrs. Lyman H. 1958
306 6970 Steep Rock Iron Mines, Income Tax Case, Byrd, Harry F. 1956-1957
306 6971 Steep Rock Iron Mines, Income Tax Case, Cake, R. C. 1956
306 6972 Steep Rock Iron Mines, Income Tax Case, Calvin, C. C. 1956
306 6973 Steep Rock Iron Mines, Income Tax Case, Canada-United States Tax Convention Act Amendment 1956
306 6974-6975 Steep Rock Iron Mines, Income Tax Case, Canada, government of 1942-1959
306 6976 Steep Rock Iron Mines, Income Tax Case, Canadian Embassy 1957-1958
306 6977 Steep Rock Iron Mines, Income Tax Case, Canadian Metal Mining Association 1956-1958
306 6978 Steep Rock Iron Mines, Income Tax Case, Canadian National Railway 1956-1957
306 6979 Steep Rock Iron Mines, Income Tax Case, Capehart, Homer 1956
Box Folder
307 6980 Steep Rock Iron Mines, Income Tax Case, Charlottetown, Prince Edward Island, Guardian 1957
307 6981 Steep Rock Iron Mines, Income Tax Case, Chesapeake and Ohio Railway 1956
307 6982 Steep Rock Iron Mines, Income Tax Case, Cincinnati Enquirer 1956-1959
307 6983 Steep Rock Iron Mines, Income Tax Case, Clements, Earle C. 1956-1958
307 6984 Steep Rock Iron Mines, Income Tax Case, Cleveland-Cliffs Iron Company 1958
307 6985 Steep Rock Iron Mines, Income Tax Case, Cleveland Press 1956-1957
307 6986 Steep Rock Iron Mines, Income Tax Case, clippings 1942
307 6987-6988 Steep Rock Iron Mines, Income Tax Case, Coffin, Tristram 1954-1959
307 6989 Steep Rock Iron Mines, Income Tax Case, Commercial and Financial Chronicle 1956-1959
307 6990 Steep Rock Iron Mines, Income Tax Case, Conway, John F. 1956
307 6991 Steep Rock Iron Mines, Income Tax Case, Cottingham, William M. 1956-1959
307 6992 Steep Rock Iron Mines, Income Tax Case, Coughlin, Barring 1958-1959
307 6993 Steep Rock Iron Mines, Income Tax Case, Cranston, William H. undated
307 6994 Steep Rock Iron Mines, Income Tax Case, Crockett, Joseph P. 1952
307 6995 Steep Rock Iron Mines, Income Tax Case, Timmins, Ontario, Daily Press 1956
307 6996 Steep Rock Iron Mines, Income Tax Case, Daley, William R. 1954-1959
307 6997 Steep Rock Iron Mines, Income Tax Case, Daniell, Raymond and Tania 1958-1959
307 6998 Steep Rock Iron Mines, Income Tax Case, decisions 1957-1959
307 6999 Steep Rock Iron Mines, Income Tax Case, Deep Cove Summer 1958 file 1958
307 7000 Steep Rock Iron Mines, Income Tax Case, diary dates correspondence 1942
307 7001 Steep Rock Iron Mines, Income Tax Case, Diefenbaker, John 1958-1959
307 7002 Steep Rock Iron Mines, Income Tax Case, Dome Mines, Ltd. 1956-1957
307 7003 Steep Rock Iron Mines, Income Tax Case, Douglas, Paul 1956-1959
307 7004 Steep Rock Iron Mines, Income Tax Case, Dow Jones 1957
307 7005 Steep Rock Iron Mines, Income Tax Case, Dulles, John Foster 1956
307 7006 Steep Rock Iron Mines, Income Tax Case, Duplessis, Maurice L. 1956
307 7007 Steep Rock Iron Mines, Income Tax Case, Eaton, A. K. 1954-1955
307 7008-7010 Steep Rock Iron Mines, Income Tax Case, Eaton, Cyrus S. 1956-1958
307 7011 Steep Rock Iron Mines, Income Tax Case, Eaton, C. S., Jr. 1956-1959
307 7012 Steep Rock Iron Mines, Income Tax Case, Eaton, MacPherson 1956-1958
307 7013 Steep Rock Iron Mines, Income Tax Case, Edmonstone, Neil 1956-1958
307 7014 Steep Rock Iron Mines, Income Tax Case, "Effect and Implications of the Position Taken by the United States in the Premium Iron Ores Tax Case" 1958
307 7015 Steep Rock Iron Mines, Income Tax Case, Eisenhower, Dr. Milton 1958
307 7016 Steep Rock Iron Mines, Income Tax Case, Elliott, Fraser 1955-1957
307 7017 Steep Rock Iron Mines, Income Tax Case, Erickson, John L. 1956-1958
307 7018 Steep Rock Iron Mines, Income Tax Case, Ernst and Ernst 1956-1959
307 7019 Steep Rock Iron Mines, Income Tax Case, "Fact Sheet Concerning New United States Policy as to Taxation of Canadian Business and Investors as Disclosed by Premium Case" undated
307 7020 Steep Rock Iron Mines, Income Tax Case, Financial Post 1956-1959
307 7021 Steep Rock Iron Mines, Income Tax Case, Financial Times, Montreal 1956
307 7022 Steep Rock Iron Mines, Income Tax Case, Fortune 1957
307 7023-7024 Steep Rock Iron Mines, Income Tax Case, Fotheringham, M. S. 1956-1959
307 7025 Steep Rock Iron Mines, Income Tax Case, Fowler, Walter S. 1957
307 7026 Steep Rock Iron Mines, Income Tax Case, Fraser, Alistair 1942
307 7027 Steep Rock Iron Mines, Income Tax Case, Frost, Leslie M. 1958
307 7028 Steep Rock Iron Mines, Income Tax Case, Fulbright, J. William 1958-1959
307 7029 Steep Rock Iron Mines, Income Tax Case, Fulton, E. D. 1957-1959
Box Folder
308 7030 Steep Rock Iron Mines, Income Tax Case, Gardner, James 1956
308 7031 Steep Rock Iron Mines, Income Tax Case, Garson, Stuart S. 1956
308 7032 Steep Rock Iron Mines, Income Tax Case, George, Walter F. 1956
308 7033 Steep Rock Iron Mines, Income Tax Case, Geyer, C. J. 1956-1959
308 7034 Steep Rock Iron Mines, Income Tax Case, Gibson, M. A. 1956-1959
308 7035 Steep Rock Iron Mines, Income Tax Case, Gilmour, Dr. George P. 1956
308 7036 Steep Rock Iron Mines, Income Tax Case, Goldberg, Arthur J. 1958
308 7037 Steep Rock Iron Mines, Income Tax Case, Gordon, Donald 1956
308 7038 Steep Rock Iron Mines, Income Tax Case, Gordon, Thomas S. 1958
308 7039 Steep Rock Iron Mines, Income Tax Case, Gore, Albert 1957-1958
308 7040 Steep Rock Iron Mines, Income Tax Case, Grabner, George 1957-1959
308 7041 Steep Rock Iron Mines, Income Tax Case, Green, Theodore F. 1957-1958
308 7042 Steep Rock Iron Mines, Income Tax Case, Halifax Chronicle-Herald 1956-1959
308 7043 Steep Rock Iron Mines, Income Tax Case, Harrington, Russell C. 1956
308 7044 Steep Rock Iron Mines, Income Tax Case, Harris, Walter 1956-1957
308 7045 Steep Rock Iron Mines, Income Tax Case, Harris, W. J. 1956-1957
308 7046 Steep Rock Iron Mines, Income Tax Case, Harrison, H. Stuart 1959
308 7047 Steep Rock Iron Mines, Income Tax Case, Hays, Burl 1956-1957
308 7048 Steep Rock Iron Mines, Income Tax Case, Hays, Reuben B. 1956-1957
308 7049 Steep Rock Iron Mines, Income Tax Case, Heeney, Arnold D. 1956-1958
308 7050 Steep Rock Iron Mines, Income Tax Case, Henderson, Maxwell A. 1956-1957
308 7051 Steep Rock Iron Mines, Income Tax Case, Hepburn, Mitchell F. 1947-1956
308 7052 Steep Rock Iron Mines, Income Tax Case, Hess, George 1956
308 7053 Steep Rock Iron Mines, Income Tax Case, Hill, R. C. 1956-1957
308 7054 Steep Rock Iron Mines, Income Tax Case, Hirshhorn, Joseph H. 1956-1959
308 7055 Steep Rock Iron Mines, Income Tax Case, Hoff, Irvin 1956-1957
308 7056 Steep Rock Iron Mines, Income Tax Case, Hoover, Herbert Jr. 1956
308 7057 Steep Rock Iron Mines, Income Tax Case, Howe, C. D. 1954-1957
308 7058 Steep Rock Iron Mines, Income Tax Case, Howe, Earl 1957
308 7059 Steep Rock Iron Mines, Income Tax Case, Hudson Bay Mining and Smelting Company 1956-1957
308 7060 Steep Rock Iron Mines, Income Tax Case, Hughes, Thomas L. undated
308 7061 Steep Rock Iron Mines, Income Tax Case, Hull, Cordell 1938
308 7062 Steep Rock Iron Mines, Income Tax Case, Hume, David 1956-1959
308 7063 Steep Rock Iron Mines, Income Tax Case, Hutchinson, T. A. 1956-1959
308 7064 Steep Rock Iron Mines, Income Tax Case, Hyde, Edd H. 1956
308 7065 Steep Rock Iron Mines, Income Tax Case, Inland Steel Company 1957
308 7066 Steep Rock Iron Mines, Income Tax Case, International Nickel Company of Canada 1956-1957
308 7067 Steep Rock Iron Mines, Income Tax Case, Investment Dealers Digest 1957
308 7068 Steep Rock Iron Mines, Income Tax Case, Irwin, Harry 1956-1959
308 7069 Steep Rock Iron Mines, Income Tax Case, James, Dr. F. Cyril 1957
308 7070 Steep Rock Iron Mines, Income Tax Case, Jeffers, Wellington 1956
308 7071 Steep Rock Iron Mines, Income Tax Case, Jefferson, Ohio, Gazette 1957
308 7072 Steep Rock Iron Mines, Income Tax Case, Johnson, George S. 1956
308 7073 Steep Rock Iron Mines, Income Tax Case, Johnson, Lyndon B. 1957
308 7074 Steep Rock Iron Mines, Income Tax Case, Johnston, Felton M. 1957
308 7075 Steep Rock Iron Mines, Income Tax Case, Jolliffe, Dr. A. W. 1958
308 7076 Steep Rock Iron Mines, Income Tax Case, Jones, Day, Cockley and Reavis 1956
308 7077 Steep Rock Iron Mines, Income Tax Case, Jones, Jesse 1942
308 7078 Steep Rock Iron Mines, Income Tax Case, Journal of Commerce (New York City) 1958
308 7079 Steep Rock Iron Mines, Income Tax Case, Kaiser, R. L. 1954-1958
308 7080 Steep Rock Iron Mines, Income Tax Case, Kauffman, JOseph C. 1956-1959
308 7081 Steep Rock Iron Mines, Income Tax Case, Kefauver, Estes 1956-1959
308 7082 Steep Rock Iron Mines, Income Tax Case, Kelly, P. T. 1956-1957
308 7083 Steep Rock Iron Mines, Income Tax Case, Kennedy, James F. 1956
308 7084 Steep Rock Iron Mines, Income Tax Case, Kerr, Robert S. 1958
308 7085 Steep Rock Iron Mines, Income Tax Case, Kilgore, Harley M. 1956
308 7086 Steep Rock Iron Mines, Income Tax Case, Kirkpatrick, John G. 1958
308 7087 Steep Rock Iron Mines, Income Tax Case, Knowles, Stanley 1957
308 7088 Steep Rock Iron Mines, Income Tax Case, Kuehl, Frank W. 1942 undated
308 7089 Steep Rock Iron Mines, Income Tax Case, Kunkel and Kunkel 1959
308 7090 Steep Rock Iron Mines, Income Tax Case, Kusik, J. E. 1956-1959
308 7091 Steep Rock Iron Mines, Income Tax Case, Langer, William 1958-1959
308 7092 Steep Rock Iron Mines, Income Tax Case, Lausche, Frank J. 1957-1958
308 7093 Steep Rock Iron Mines, Income Tax Case, LeFevre, Dr. Fay A. 1958-1959
308 7094 Steep Rock Iron Mines, Income Tax Case, legal memoranda 1956-1957
308 7095 Steep Rock Iron Mines, Income Tax Case, Lesage, Jean 1956-1957
308 7096-7106 Steep Rock Iron Mines, Income Tax Case, letters and telegrams 1958-1959
308 7107 Steep Rock Iron Mines, Income Tax Case, Lewis, John L. 1956-1959
308 7108 Steep Rock Iron Mines, Income Tax Case, Life Magazine 1957
308 7109 Steep Rock Iron Mines, Income Tax Case, Lincoln, Edmond E. 1958
308 7110 Steep Rock Iron Mines, Income Tax Case, Lindsley, Thayer 1956-1959
308 7111 Steep Rock Iron Mines, Income Tax Case, List, Albert 1958
308 7112 Steep Rock Iron Mines, Income Tax Case, Low, Solon E. 1957-1959
308 7113 Steep Rock Iron Mines, Income Tax Case, Lusby, H. R. undated
308 7114 Steep Rock Iron Mines, Income Tax Case, Macdonnell, J. M. 1957
308 7115 Steep Rock Iron Mines, Income Tax Case, MacTavish, Duncan 1956-1959
308 7116 Steep Rock Iron Mines, Income Tax Case, Magnuson, Warren G. 1956
308 7117 Steep Rock Iron Mines, Income Tax Case, Mandell, Harvey M. 1953-1956
308 7118 Steep Rock Iron Mines, Income Tax Case, Manion, Clarence 1956
308 7119 Steep Rock Iron Mines, Income Tax Case, Manning, E. C. 1957
308 7120 Steep Rock Iron Mines, Income Tax Case, Mansfield, Michael J. 1957
308 7121 Steep Rock Iron Mines, Income Tax Case, Marsh, Robert 1954
308 7122 Steep Rock Iron Mines, Income Tax Case, Martin, Paul 1956
308 7123 Steep Rock Iron Mines, Income Tax Case, Marx, Robert S. 1958
308 7124 Steep Rock Iron Mines, Income Tax Case, Matheson, Alexander W. 1957
308 7125 Steep Rock Iron Mines, Income Tax Case, May, Ronald W. 1958
308 7126 Steep Rock Iron Mines, Income Tax Case, McCann, James J. 1954-1956
Box Folder
309 7127 Steep Rock Iron Mines, Income Tax Case, McConnell, J. W. 1956
309 7128 Steep Rock Iron Mines, Income Tax Case, McMaster University 1957
309 7129 Steep Rock Iron Mines, Income Tax Case, McMichael, Common, Howard, Cate, Ogilvy and Bishop 1956-1957
309 7130 Steep Rock Iron Mines, Income Tax Case, memorandum 1956
309 7131 Steep Rock Iron Mines, Income Tax Case, Merchant, Livingston 1958
309 7132 Steep Rock Iron Mines, Income Tax Case, Merrill, Lynch, Pierce, Fenner and Smith 1956
309 7133 Steep Rock Iron Mines, Income Tax Case, Methot and Methot 1956-1959
309 7134 Steep Rock Iron Mines, Income Tax Case, Midland Free Press 1955-1959
309 7135 Steep Rock Iron Mines, Income Tax Case, Miller, J. Irwin 1957
309 7136 Steep Rock Iron Mines, Income Tax Case, miscellaneous correspondence 1956-1959
309 7137 Steep Rock Iron Mines, Income Tax Case, Montreal Gazette 1956-1957
309 7138 Steep Rock Iron Mines, Income Tax Case, Montreal Star 1958
309 7139 Steep Rock Iron Mines, Income Tax Case, Morse, Wayne 1958-1959
309 7140 Steep Rock Iron Mines, Income Tax Case, "Motion for Enlargement of Time to File" 1957-1958
309 7141 Steep Rock Iron Mines, Income Tax Case, "Motion for Review by the Full Court" 1957
309 7142 Steep Rock Iron Mines, Income Tax Case, Mullen, Robert R. 1956
309 7143 Steep Rock Iron Mines, Income Tax Case, Mungovan, D. O. 1955-1959
309 7144 Steep Rock Iron Mines, Income Tax Case, Mungovan, D. O., deposition 1956-1958
309 7145 Steep Rock Iron Mines, Income Tax Case, Naumberg, Carl T. 1956
309 7146 Steep Rock Iron Mines, Income Tax Case, Neely, Matthew M. 1957
309 7147 Steep Rock Iron Mines, Income Tax Case, Neff, Robertson and Stone 1959
309 7148 Steep Rock Iron Mines, Income Tax Case, New Glasgow, Nova Scotia, News 1956-1957
309 7149 Steep Rock Iron Mines, Income Tax Case, New York Herald Tribune 1957
309 7150 Steep Rock Iron Mines, Income Tax Case, New York Journal-American 1956
309 7151 Steep Rock Iron Mines, Income Tax Case, Newmont Mining Corporation 1956-1957
309 7152 Steep Rock Iron Mines, Income Tax Case, News Publishing Company 1956
309 7153 Steep Rock Iron Mines, Income Tax Case, newspapers and periodicals that printed PIO material 1957-1958
309 7154 Steep Rock Iron Mines, Income Tax Case, Newsweek 1957-1958
309 7155 Steep Rock Iron Mines, Income Tax Case, Northern Miner 1956-1959
309 7156 Steep Rock Iron Mines, Income Tax Case, Nowlan, George C. 1956-1958
309 7157 Steep Rock Iron Mines, Income Tax Case, O'Day, C. C. 1957
309 7158 Steep Rock Iron Mines, Income Tax Case, "Official Statements of Various Representatives of the United States and Canadian Governments in the Premium Iron Ores Case" 1955-1956
309 7159 Steep Rock Iron Mines, Income Tax Case, Ontario, government of 1956
309 7160 Steep Rock Iron Mines, Income Tax Case, Ontario Mining Association 1956
309 7161 Steep Rock Iron Mines, Income Tax Case, Ostrow, Al 1959
309 7162 Steep Rock Iron Mines, Income Tax Case, Otis and Company papers 1939-1953
309 7163 Steep Rock Iron Mines, Income Tax Case, Parkinson, N. F. 1956
309 7164 Steep Rock Iron Mines, Income Tax Case, Pastore, John O. 1957
309 7165 Steep Rock Iron Mines, Income Tax Case, Paterson, Norman M. 1957
309 7166 Steep Rock Iron Mines, Income Tax Case, Paterson Steamship Company 1957
309 7167 Steep Rock Iron Mines, Income Tax Case, Pearson, Drew 1959
309 7168 Steep Rock Iron Mines, Income Tax Case, Pearson, Lester 1956-1958
309 7169 Steep Rock Iron Mines, Income Tax Case, Peek, Scott I. undated
309 7170 Steep Rock Iron Mines, Income Tax Case, Pelletier, Paul 1957
309 7171 Steep Rock Iron Mines, Income Tax Case, Perron, Annette 1956-1959
309 7172 Steep Rock Iron Mines, Income Tax Case, Plamondon, L. P. 1956-1959
309 7173 Steep Rock Iron Mines, Income Tax Case, Plapinger, Jerome S. 1957
309 7174 Steep Rock Iron Mines, Income Tax Case, Polk, James G. 1957
309 7175 Steep Rock Iron Mines, Income Tax Case, Port Arthur, Ontario, News Chronicle 1956-1959
309 7176 Steep Rock Iron Mines, Income Tax Case, Prudham, George 1956
309 7177 Steep Rock Iron Mines, Income Tax Case, Randall, Clarence B. 1956-1957
309 7178 Steep Rock Iron Mines, Income Tax Case, reply brief for petitioner, United States Court of Appeals 1958
309 7179-7297 Steep Rock Iron Mines, Income Tax Case, reprints, arranged alphabetically by source or title 1956-1959
309 7298 Steep Rock Iron Mines, Income Tax Case, Richardson, Claude 1956
309 7299 Steep Rock Iron Mines, Income Tax Case, Ritchie, Albert E. 1957
309 7300 Steep Rock Iron Mines, Income Tax Case, Robertson, Norman A. 1958
309 7301 Steep Rock Iron Mines, Income Tax Case, Robertson, R. G. 1956
309 7302 Steep Rock Iron Mines, Income Tax Case, Rowe, Earl 1957
309 7303 Steep Rock Iron Mines, Income Tax Case, Royal Bank of Canada 1956-1959
309 7304 Steep Rock Iron Mines, Income Tax Case, St. John, Newfoundland, Telegraph 1957
309 7305 Steep Rock Iron Mines, Income Tax Case, St. Laurent, Louis S. 1957-1958
309 7306 Steep Rock Iron Mines, Income Tax Case, Satterthwaite, Peter R. 1957-1959
309 7307 Steep Rock Iron Mines, Income Tax Case, Saturday Night 1958
309 7308 Steep Rock Iron Mines, Income Tax Case, Scribner, Fred C. 1956
309 7309 Steep Rock Iron Mines, Income Tax Case, Seaton, Fred A. 1958
309 7310 Steep Rock Iron Mines, Income Tax Case, Shacklette, Baron 1957
Box Folder
310 7311-7314 Steep Rock Iron Mines, Income Tax Case, Sharp, I. W. 1954-1959
310 7315 Steep Rock Iron Mines, Income Tax Case, Skidmore, Howard 1956-1959
310 7316 Steep Rock Iron Mines, Income Tax Case, Smallwood, Joseph R. 1957
310 7317 Steep Rock Iron Mines, Income Tax Case, Smathers, George A. 1956-1957
310 7318 Steep Rock Iron Mines, Income Tax Case, Smith, Bethune Larratt 1956
310 7319 Steep Rock Iron Mines, Income Tax Case, Sokolsky, George 1958
310 7320 Steep Rock Iron Mines, Income Tax Case, Sparkman, John J. 1956
310 7321 Steep Rock Iron Mines, Income Tax Case, Spence, Brent 1956-1957
310 7322 Steep Rock Iron Mines, Income Tax Case, Stanfield, Robert L. 1956-1957
310 7323 Steep Rock Iron Mines, Income Tax Case, "Statement of Questions Involved" 1958
310 7324 Steep Rock Iron Mines, Income Tax Case, Steudel, A. W. 1958-1959
310 7325 Steep Rock Iron Mines, Income Tax Case, Stratmat, Ltd. 1957
310 7326 Steep Rock Iron Mines, Income Tax Case, "Suggested Query to State Department" 1957
310 7327 Steep Rock Iron Mines, Income Tax Case, Swanson, Harry O. 1957-1958
310 7328 Steep Rock Iron Mines, Income Tax Case, Sweezey, R. O. 1956-1959
310 7329 Steep Rock Iron Mines, Income Tax Case, Sydney, Nova Scotia, Post-Record 1957
310 7330 Steep Rock Iron Mines, Income Tax Case, Taggart, Dr. J. G. 1956
310 7331 Steep Rock Iron Mines, Income Tax Case, Talmadge, Herman E. 1957
310 7332 Steep Rock Iron Mines, Income Tax Case, Taylor, E. P. 1942-1943
310 7333 Steep Rock Iron Mines, Income Tax Case, Taylor, Kenneth W. 1954-1957
310 7334 Steep Rock Iron Mines, Income Tax Case, Thivierge, Marc undated
310 7335 Steep Rock Iron Mines, Income Tax Case, Thompson, Hine and Flory 1956
310 7336 Steep Rock Iron Mines, Income Tax Case, Thompson, Tyler 1958
310 7337 Steep Rock Iron Mines, Income Tax Case, Time Magazine 1957-1958
310 7338 Steep Rock Iron Mines, Income Tax Case, Toronto-Dominion Bank 1956-1959
310 7339 Steep Rock Iron Mines, Income Tax Case, Toronto Globe and Mail 1956-1958
310 7340 Steep Rock Iron Mines, Income Tax Case, Toronto Star 1957-1959
310 7341 Steep Rock Iron Mines, Income Tax Case, Toronto Stock Exchange 1956
310 7342 Steep Rock Iron Mines, Income Tax Case, Toronto Telegram 1957-1959
310 7343 Steep Rock Iron Mines, Income Tax Case, Tory, John Steward 1957-1959
310 7344 Steep Rock Iron Mines, Income Tax Case, Truro, Nova Scotia, News 1956-1957
310 7345 Steep Rock Iron Mines, Income Tax Case, Tuohy, Walter J. 1956-1959
310 7346 Steep Rock Iron Mines, Income Tax Case, Turnock, L. C. 1956-1959
310 7347 Steep Rock Iron Mines, Income Tax Case, United Press 1958
310 7348 Steep Rock Iron Mines, Income Tax Case, United States government, Reconstruction Finance Corporation 1942
310 7349 Steep Rock Iron Mines, Income Tax Case, United States government, Securities and Exchange Commission 1941-1942
310 7350 Steep Rock Iron Mines, Income Tax Case, United States Treasury Department, Internal Revenue Service 1957-1959
310 7351 Steep Rock Iron Mines, Income Tax Case, United Steelworkers of America 1956
310 7352 Steep Rock Iron Mines, Income Tax Case, University of British Columbia 1956
310 7353 Steep Rock Iron Mines, Income Tax Case, Vanik, Charles A. 1956
310 7354 Steep Rock Iron Mines, Income Tax Case, Virden, John C. 1956
310 7355 Steep Rock Iron Mines, Income Tax Case, Vorys, John M. 1956
310 7356 Steep Rock Iron Mines, Income Tax Case, Walker, Dr. John F. 1956-1959
310 7357 Steep Rock Iron Mines, Income Tax Case, Wall Street Journal 1956-1958
310 7358 Steep Rock Iron Mines, Income Tax Case, Walter, Paul W. 1957
310 7359 Steep Rock Iron Mines, Income Tax Case, Wansbrough, V. C. 1956
310 7360 Steep Rock Iron Mines, Income Tax Case, Warren, Roy 1958
310 7361 Steep Rock Iron Mines, Income Tax Case, Warshawhoff, Mr. 1956
310 7362 Steep Rock Iron Mines, Income Tax Case, Watson, Gordon D. 1956-1959
310 7363 Steep Rock Iron Mines, Income Tax Case, Webb, Eva R. 1956-1958
310 7364 Steep Rock Iron Mines, Income Tax Case, White, Clare E. 1958-1959
310 7365 Steep Rock Iron Mines, Income Tax Case, Whitman, Mrs. Ann C. 1956-1957
310 7366 Steep Rock Iron Mines, Income Tax Case, Wiggins, J. Russell 1956-1959
310 7367 Steep Rock Iron Mines, Income Tax Case, Wilkiins, Mrs. T. Russell 1957
310 7368 Steep Rock Iron Mines, Income Tax Case, Williams, John J. 1957
310 7369 Steep Rock Iron Mines, Income Tax Case, Williams, Parker 1954
310 7370 Steep Rock Iron Mines, Income Tax Case, Winnipeg, Manitoba, Tribune 1958-1959
310 7371 Steep Rock Iron Mines, Income Tax Case, Winters, Robert H. 1957-1959
310 7372 Steep Rock Iron Mines, Income Tax Case, Woodworth, F. I. 1956-1958
310 7373 Steep Rock Iron Mines, Income Tax Case, Young, Stephen M. 1959
310 7374 Steep Rock Iron Mines, Inland Seas article 1950
310 7375-7377 Steep Rock Iron Mines, Inland Steel Company 1942-1967
Box Folder
311 7378 Steep Rock Iron Mines, Investors Cooperative Society undated
311 7379 Steep Rock Iron Mines, Iron Age 1942-1943
311 7380 Steep Rock Iron Mines, iron ore import quotas (United States) 1958
311 7381 Steep Rock Iron Mines, iron ore prices and quality 1942-1957
311 7382 Steep Rock Iron Mines, iron ore requirement report 1957
311 7383 Steep Rock Iron Mines, iron ore sales 1960-1964
311 7384 Steep Rock Mines, iron ore, analyses of iron ore 1938-1944
311 7385 Steep Rock Mines, iron ore, beneficiation 1945
311 7386 Steep Rock Mines, iron ore, consumption 1944-1946
311 7387 Steep Rock Mines, iron ore, cost of mining 1944
311 7388 Steep Rock Mines, iron ore, cost of nodulizing ore 1942
311 7389 Steep Rock Mines, iron ore, estimate of shipments from Steep Rock 1944-1945
311 7390 Steep Rock Mines, iron ore, excise tax on iron ore shipments 1943
311 7391 Steep Rock Mines, iron ore, marketing iron ore in United Kingdom 1944-1945
311 7392 Steep Rock Mines, iron ore, miscellaneous 1950-1951
311 7393 Steep Rock Mines, iron ore, Parry Sound District 1943
311 7394 Steep Rock Mines, iron ore, pig iron 1940-1942
311 7395 Steep Rock Mines, iron ore, production, European 1944
311 7396 Steep Rock Mines, iron ore, production, Minnesota, Wisconsin and Michigan 1943
311 7397-7398 Steep Rock Mines, iron ore, production seasons 1945-1946
311 7399 Steep Rock Mines, iron ore, reserves of the world 1939-1967
311 7400 Steep Rock Mines, iron ore, sale of 1944 production 1943
311 7401 Steep Rock Mines, iron ore, selling of iron ore 1942
311 7402 Steep Rock Mines, iron ore, shipments from Lake Superior District 1943-1945
311 7403 Steep Rock Mines, iron ore, values based on 1943 prices 1943
311 7404 Steep Rock Mines, iron ore, vessels 1941
311 7405 Steep Rock Mines, I, miscellaneous dates vary
311 7406 Steep Rock Mines, Jones and Laughlin Steel Corporation 1942-1955
311 7407 Steep Rock Mines, J, miscellaneous dates vary
311 7408-7409 Steep Rock Mines, Kaiser, Robert L. 1947-1965
311 7410 Steep Rock Mines, Kerr and Company, Engineers 1945
311 7411 Steep Rock Mines, Kippen and Company, Inc. 1956
311 7412 Steep Rock Mines, K, miscellaneous dates vary
311 7413-7414 Steep Rock Mines, Lake St. Joseph 1957-1969
311 7415 Steep Rock Mines, letter to shareholders 1948-1964
311 7416 Steep Rock Mines, Life Magazine 1942-1949
311 7417 Steep Rock Mines, low temperature blast furnace 1966-1967
311 7418 Steep Rock Mines, L, miscellaneous dates vary
311 7419 Steep Rock Mines, Maclean-Hunter Publishing Company, Ltd. 1951-1954
311 7420 Steep Rock Mines, Magee, Jimmy, chief ore grader 1947-1961
311 7421 Steep Rock Mines, mailing lists 1955
311 7422 Steep Rock Mines, manganese 1944-1957
311 7423 Steep Rock Mines, Mannix Gill, Ltd. 1957
311 7424 Steep Rock Mines, maps 1947-1954
Box Folder
312 7425 Steep Rock Mines, maps 1943-1944
312 7426 Steep Rock Mines, Mather, Kirtley F. 1942-1943
312 7427 Steep Rock Mines, McCrea, Charles C. 1941-1952
312 7428 Steep Rock Mines, McDougall, D. H. 1944-1954
312 7429-7430 Steep Rock Mines, McKee, Arthur G. and Company 1942-1964
312 7431 Steep Rock Mines, memoranda, notes, and small reports 1935-1944
312 7432 Steep Rock Mines, merger possibilities 1957
312 7433 Steep Rock Mines, Merrill Lynch, Pierce, Fenner and Beane 1953-1959
312 7434 Steep Rock Mines, Michigan mining lease 1949
312 7435 Steep Rock Mines, Minnesota mining lease 1949
312 7436 Steep Rock Mines, Minnesota and Ontario Paper Company 1930-1959
312 7437 Steep Rock Mines, Minnesota, State of 1951
312 7438 Steep Rock Mines, motion pictures 1945
312 7439 Steep Rock Mines, M, miscellaneous dates vary
312 7440 Steep Rock Mines, National Bank of Washington 1955-1959
312 7441 Steep Rock Mines, news releases 1954-1965
312 7442 Steep Rock Mines, Northern Miner 1950-1961
312 7443 Steep Rock Mines, N, miscellaneous dates vary
312 7444 Steep Rock Mines, Oglebay-Norton and Company 1942-1955
312 7445 Steep Rock Mines, Oliver Iron Mining 1951-1955
312 7446 Steep Rock Mines, Ontario, government of 1949-1968
312 7447 Steep Rock Mines, Ontario, government of, Hydro-Electric Power Commission 1942-1950
312 7448 Steep Rock Mines, Ontario, legislature of 1950
312 7449 Steep Rock Mines, Ontario Research Foundation 1951
312 7450 Steep Rock Mines, Open Hearth Story 1942
312 7451 Steep Rock Mines, organization chart 1953
312 7452 Steep Rock Mines, Otis and Company 1943-1951
312 7453 Steep Rock Mines, O, miscellaneous dates vary
312 7454 Steep Rock Mines, pelletizing 1961
Box Folder
313 7455-7458 Steep Rock Mines, pelletizing 1962-1968
313 7459 Steep Rock Mines, pension plan for salaried employees 1955-1967
313 7460 Steep Rock Mines, personnel, executive and supervisory 1955
313 7461 Steep Rock Mines, Phillips, W. E. 1945
313 7462 Steep Rock Mines, Pickands Mather and Company 1950-1952
313 7463 Steep Rock Mines, Pitfield, W. C. and Company, "The Steep Rock Story" 1952
313 7464 Steep Rock Mines, Pitts, C. A. 1943-1948
313 7465 Steep Rock Mines, Pittsburgh Coke and Chemical Company 1947-1949
313 7466 Steep Rock Mines, Port Arthur, Ontario, City of 1942-1959
313 7467 Steep Rock Mines, Port Arthur, City of, Public Utilities Commission 1943-1944
313 7468 Steep Rock Mines, Port Arthur Junior Chamber of Commerce 1943-1951
313 7469 Steep Rock Mines, Port Arthur, Ontario, News Chronicle 1947-1955
313 7470 Steep Rock Mines, Portsmouth Steel Corporation 1947-1951
313 7471 Steep Rock Mines, Premium Iron Ores 1942-1966
313 7472-7476 Steep Rock Mines, Premium Iron Ores, Income Tax 1942-1954
313 7477 Steep Rock Mines, Premium Iron Ores, Income Tax, assessments in United States and Canada 1943-1954
313 7478 Steep Rock Mines, Premium Iron Ores, Income Tax, Canadian assessments 1949-1951
313 7479 Steep Rock Mines, Premium Iron Ores, Income Tax, Cyrus S. Eaton contributions 1954
313 7480 Steep Rock Mines, Premium Iron Ores, Income Tax, stock transactions which United States claims took place in the United States 1943-1946
313 7481 Steep Rock Mines, Premium Iron Ores, Income Tax, protests of Cyrus S. Eaton 1952-1954
313 7482 Steep Rock Mines, Premium Iron Ores, Income Tax, Premium's petition to the United States tax court 1953
313 7483 Steep Rock Mines, Premium Iron Ores, Income Tax, Cyrus S. Eaton petition to the United States tax court 1954
313 7484 Steep Rock Mines, proposed statement undated
313 7485 Steep Rock Mines, priorities 1942-1946
313 7486 Steep Rock Mines, production reports 1952-1968
313 7487 Steep Rock Mines, profit and loss statements 1948-1955
313 7488 Steep Rock Mines, progress reports 1952-1960
Box Folder
314 7489-7490 Steep Rock Mines, prospectus 1943-1946
314 7491 Steep Rock Mines, public relations 1951-1966
314 7492 Steep Rock Mines, publicity 1942-1969
314 7493 Steep Rock Mines, pumping 1943-1944
314 7494 Steep Rock Mines, P, miscellaneous dates vary
314 7495 Steep Rock Mines, Quebec Iron Ore 1949-1958
314 7496-7499 Steep Rock Mines, Quetico Foundation 1957-1973
314 7500 Steep Rock Mines, Quirke, T. T. 1946
314 7501 Steep Rock Mines, Reader's Digest 1953-1957
314 7502 Steep Rock Mines, Republic Steel Corporation 1942-1964
314 7503 Steep Rock Mines, Republic Steel Corporation, charge ore test 1942
314 7504 Steep Rock Mines, Republic Steel Corporation, feed ore test 1942
314 7505 Steep Rock Mines, Republic Steel Corporation, laboratory tests 1942
314 7506 Steep Rock Mines, reserves, proven and probable 1943-1950
314 7507 Steep Rock Mines, Richardson, James and Sons, Ltd. 1958-1968
314 7508 Steep Rock Mines, roads and bridges 1943
314 7509 Steep Rock Mines, Roberts and Bartley article, Economic Geology 1943
314 7510 Steep Rock Mines, Roberts and Bartley article, Mining Technology 1943
314 7511 Steep Rock Mines, Roberts, Hugh M., and Crago, William H. 1940-1965
314 7512-7514 Steep Rock Mines, Roberts and Crago Reports 1940-1943
Box Folder
315 7515-7517 Steep Rock Mines, Roberts and Crago Reports 1942-1946
315 7518 Steep Rock Mines, Ross, H. U. 1948-1950
315 7519 Steep Rock Mines, Rowland-Hill, E. W. 1959
315 7520 Steep Rock Mines, Royal Bank of Canada 1942-1956
315 7521 Steep Rock Mines, R, miscellaneous dates vary
315 7522 Steep Rock Mines, St. Lawrence Waterway 1951-1954
315 7523 Steep Rock Mines, Samuel, Watkin 1942-1958
315 7524 Steep Rock Mines, Samuel, Watkin, report on B Orebody 1943
315 7525 Steep Rock Mines, Samuel, Watkin, report on development 1944
315 7526-7527 Steep Rock Mines, Samuel, Watkin, report on operations 1944-1946
315 7528 Steep Rock Mines, Samuel, Watkin, report on ore reserves 1954
315 7529 Steep Rock Mines, Sanjo Iron Mines, Ltd. 1960-1963
315 7530 Steep Rock Mines, Saturday Evening Post 1943-1950
315 7531 Steep Rock Mines, Schereschewsky, P. L., and Bureau, Albert G. 1955-1956
315 7532 Steep Rock Mines, Shields and Company 1950
315 7533 Steep Rock Mines, shipments, million-ton mark 1950
315 7534-7537 Steep Rock Mines, Shipments 1946-1972
315 7538 Steep Rock Mines, Skillings Mining Review 1945-1956
315 7539 Steep Rock Mines, Smith, Rae, Greer and Cartwright 1943-1950
315 7540 Steep Rock Mines, Spencer, Colonel Victor 1949-1957
315 7541 Steep Rock Mines, Standard and Poor's Corporation 1947-1966
315 7542 Steep Rock Mines, Steel Magazine 1942-1950
315 7543 Steep Rock Mines, Stewart, John 1943-1946
315 7544 Steep Rock Mines, Stockpiles 1946-1948
Box Folder
316 7545 Steep Rock Mines, stock transfer sheets 1950-1966
316 7546-7547 Steep Rock Mines, stockholders 1941-1971
316 7548 Steep Rock Mines, Straw Hat Lake 1943
316 7549-7550 Steep Rock Mines, stripping 1945-1948
316 7551 Steep Rock Mines, summary of experts undated
316 7552 Steep Rock Mines, Superior Iron Ores, Ltd. 1942
316 7553 Steep Rock Mines, S, miscellaneous dates vary
316 7554 Steep Rock Mines, taconite 1954
316 7555 Steep Rock Mines, taxation 1942-1945
316 7556 Steep Rock Mines, telephone service 1945
316 7557 Steep Rock Mines, Time Magazine 1942-1953
316 7558 Steep Rock Mines, titanium 1948-1950
316 7559 Steep Rock Mines, tonnages for 1949 1949-1950
316 7560 Steep Rock Mines, Toronto-Dominion Bank 1942-1964
316 7561 Steep Rock Mines, Toronto Elevators, Ltd. 1942-1951
316 7562 Steep Rock Mines, trucks and tractors 1943-1946
316 7563 Steep Rock Mines, T, miscellaneous dates vary
316 7564 Steep Rock Mines, underground mining reports 1949-1967
316 7565 Steep Rock Mines, Unit Rig and Equipment Company, Inc. 1964-1965
316 7566 Steep Rock Mines, Ungava Project 1957-1958
316 7567 Steep Rock Mines, United States Government, Currie, Lauchlin 1942-1943
316 7568 Steep Rock Mines, United States Government, Defense Minerals Administration 1951
316 7569 Steep Rock Mines, United States Government, Defense Minerals Procurement Agency 1951
316 7570 Steep Rock Mines, United States Government, Economic Warfare, Board of 1942-1943
316 7571-7575 Steep Rock Mines, United States Government, Export-Import Bank 1947-1953 undated
316 7576 Steep Rock Mines, United States Government, Interior Department, Bureau of Mines 1942-1950
316 7577 Steep Rock Mines, United States Government, Lend-Lease Administration, Office of 1943
316 7578 Steep Rock Mines, United States Government, Natural Resources Planning Board 1942-1944
316 7579 Steep Rock Mines, United States Government, National Security Resources Board 1950-1951
316 7580 Steep Rock Mines, United States Government, Office of Price Administration 1943-1946
316 7581-7585 Steep Rock Mines, United States Government, Reconstruction Finance Corporation 1943-1954
316 7586-7587 Steep Rock Mines, United States Government, Securities and Exchange Commission 1942-1967
Box Folder
317 7588-7594 Steep Rock Mines, United States Government, Securities and Exchange Commission 1944-1964
317 7595 Steep Rock Mines, United States Government, Special Senate Committee Investigating the National Defense Program 1942-1943
317 7596 Steep Rock Mines, United States Government, War Production Board 1942-1944
317 7597 Steep Rock Mines, United States Steel Corporation 1943-1955
317 7598 Steep Rock Mines, United Steelworkers of America 1942-1966
317 7599 Steep Rock Mines, U, miscellaneous dates vary
317 7600 Steep Rock Mines, Value Line Survey 1955
317 7601 Steep Rock Mines, Van Slyke, W. R. 1942-1948
317 7602 Steep Rock Mines, Van Slyke, W. R., conservation of iron ore reserves 1945
317 7603 Steep Rock Mines, voting trusteeship 1945-1951
317 7604 Steep Rock Mines, V, miscellaneous dates vary
317 7605 Steep Rock Mines, Wall Street Journal 1943-1955
317 7606 Steep Rock Mines, Wheeling Steel Corporation 1942-1966
317 7607 Steep Rock Mines, working capital position 1954-1962
317 7608 Steep Rock Mines, Wunderlich, Martin 1948-1949
317 7609 Steep Rock Mines, W, miscellaneous dates vary
317 7610 Steep Rock Mines, X, Y, and Z, miscellaneous dates vary
317 7611 Stennis, John C. 1958-1971
317 7612 Stephens College, Columbia, Missouri 1958-1961
317 7613 Stephens, F. M. 1957-1973
317 7614 Stephon, John D. 1947-1960
317 7615 Steptoe and Johnson 1949-1962
317 7616 Stern, Mrs. Martha Dodd 1960-1973
317 7617 Stevens Hotel, Chicago 1929-1943
317 7618 Stevens, John Frank 1973
317 7619 Stevens, Louis 1955-1971
Box Folder
318 7620-7621 Stevenson, Adlai E., II 1954-1972
318 7622 Stevenson, Adlai E., III 1964-1974
318 7623 Adlai Stevenson Institute of International Affairs 1967-1973
318 7624 Stewart, John Hall 1959
318 7625 Stinnes, Hugo Corporation 1949-1967
318 7626-7627 Stivers, Margaret 1955-1975
318 7628 Stock, companies buying own stock 1973
318 7629 Stock market 1957-1973
318 7630-7634 Stokes, Carl B. 1965-1975
318 7635-7637 Stokes, Louis 1967-1975
Box Folder
319 7638 Stone, I. F. 1944-1973
319 7639 Stone, Irving I. 1962-1973
319 7640 Strategic Materials Corporation 1955-1959
319 7641 Stratford Permanent Theatre Fund 1957-1963
319 7642 Stratton Dr. Samuel S. 1957-1964
319 7643-7646 Strauss, Lewis L. 1954-1969
319 7647 Strauss, Lewis L. on foreign trade with USSR 1959
319 7648 Strauss, Lewis L., Scientists Against 1959
319 7649 Strong, Anna Louise 1959-1970
319 7650 Stross, Dr. Barnet 1960-1964
319 7651 Student Peace Union 1961-1962
319 7652 Sudan 1959-1973
319 7653 A. Sulka and Company 1922-1972
319 7654 Summerside, Prince Edward Island, Journal-Pioneer 1956-1971
319 7655 Summit County Board of Elections, absent voter's ballots 1956-1975
319 7656 Summit County, Ohio 1946-1965
319 7657 Summit County Commissioner, John Poda 1955-1968
319 7658 Summit Hunt, Inc. 1930-1965
319 7659 Sun Life Assurance Company of Canada 1927-1966
319 7660 Superior Oil Company, Inc. 1964-1969
319 7661 Survival Magazine 1958-1960
319 7662 Swartz, Roy 1956-1957
319 7663 Sweden 1957-1974
Box Folder
320 7664 Sweden, Branting, Georg 1959-1964
320 7665 Sweden, Gard, Sven 1959-1966
320 7666 Sweden, newspapers 1958-1973
320 7667 Sweden, Rossel, Mrs. Agda 1959-1963
320 7668 Sweeny, Barbara Crosser 1950-1971
320 7669 Sweet, Dr. and Mrs. Franklin W. 1923-1962
320 7670 Sweet, Frederick B. 1929-1970
320 7671 Sweezey, R. O. 1941-1962
320 7672 Swift and Company 1965-1968
320 7673 Swift, Harold H. 1930-1962
320 7674 Swinton, Krut R. 1960-1973
320 7675 Swissair 1963-1971
320 7676 Switchmen's Union of North America 1959-1969
320 7677 Switzerland 1959-1974
320 7678 Switzerland, banks 1960-1970
320 7679 Switzerland, newspapers 1962-1973
320 7680 Switzerland, Swiss Bank Corporation 1959-1966
320 7681 Switzerland, Union Bank of Switzerland 1946-1963
320 7682 Sydney Steel Corporation 1966-1970
320 7683 Syme, Dr. Ronald 1958-1964
320 7684 Symington, Stuart 1952-1973
320 7685 Syracuse University 1954-1972
320 7686 Syratt, N. Sallyanne (Mary and Ivy) 1958-1959
Box Folder
321 7687-7690 Syratt, N. Sallyanne (Mary and Ivy) 1959-1974
321 7691-7693 Szilard, Dr. Leo 1957-1968
321 7694-7700 Miscellaneous Correspondence, last names beginning with "T," Ta - Ten dates vary
Box Folder
322 7701-7713 Miscellaneous Correspondence, last names beginning with "T," Ter - Town dates vary
Box Folder
323 7714-7721 Miscellaneous Correspondence, last names beginning with "T," Tr - Tys dates vary
323 7722 TRW, Inc. 1939-1970
323 7723 Taconite 1945-1966
323 7724 Taft, Robert, Sr. 1947-1971
323 7725 Taft, Robert, Jr. 1961-1973
323 7726 Taft, Seth 1962-1967
323 7727 Taiwan 1958-1971
323 7728 Talbot, Edward 1958-1959
Box Folder
324 7729 Talbott, Nelson Strobridge III 1970-1973
324 7730 Talese, Gay 1969-1973
324 7731 Tamm, Igor E. 1959-1971
324 7732-7735 Tampa Electric Company, including hearings on rate increase 1955-1966
324 7736 Tampa Morning Tribune 1956-1970
324 7737 Tarr, Edgar J. 1924-1931
324 7738 Tasa Coal Company 1957-1964
324 7739 Tassi Coal Company 1960-1962
324 7740 Tata Iron and Steel Company 1926-1964
324 7741 Tawes, J. Millard 1959-1966
324 7742 Tax Foundation, Inc. 1951-1964
324 7743 Taylor, A. D. 1928-1952
324 7744 Taylor, Dr. Harold 1956-1972
324 7745 Taylor, Kenneth W. 1938-1967
324 7746 Technical Services, Inc. 1956-1963
324 7747 Television 1951-1973
324 7748 Teller, Dr. Edward H. 1957-1967
324 7749 Temple Men's Club Fellowship Dinner 1958
324 7750 Tennessee Gas Transmission Company 1948-1973
324 7751 Tennessee, State of 1949-1963
324 7752 Terman, Mandel A. 1958-1965
Box Folder
325 7753 Terminal Railroad Association of St. Louis 1939-1944
325 7754 Terminal Tower Company, Cleveland 1956-1973
325 7755 Texaco, Inc. 1935-1971
325 7756 Texas Eastern Transmission Corporation 1947-1973
325 7757 Texas Gas Transmission Corporation 1949-1968
325 7758 Texas Gulf Sulphur Company 1963-1970
325 7759 Texas Hydro-Electric Corporation 1932-1935
325 7760 Textiles 1944-1969
325 7761 Textile Workers Union of America 1962-1964
325 7762 Textron, Inc. 1947-1973
325 7763 Thailand 1959-1973
325 7764 Think Magazine 1958
325 7765 This Week Magazine 1958-1969
325 7766 Thistledown Race Track and Jockey Club 1959-1965
325 7767 Thomas, C. S. 1958-1961
325 7768-7769 Thomas, Miss Marguerite L. 1925-1942
325 7770 Thomas, Norman 1942-1968
325 7771 Thompson, Dorothy 1940-1961
325 7772 Thompson, Llewellyn 1957-1971
325 7773 Thompson, Lockwood 1968
325 7774 Thompson, O'Neal and Smith 1942-1958
325 7775 Thompson, Robert N. 1963-1971
325 7776 Thomson, Sir George P. 1959-1966
325 7777 Thrift, Dr. Charles T., Jr. 1961-1969
325 7778 Tigyer, Joseph L. 1957-1973
325 7779 Time Magazine 1930-1959
Box Folder
326 7780 Time Magazine 1960-1973
326 7781 Time Magazine, Scott, John 1958-1966
326 7782 Tinnerman Products, Inc. 1958-1959
326 7783 Tinsley, Mrs. Lelia M. 1957-1960
326 7784 Titanium 1949-1970
326 7785 Tobin, James M. 1966-1972
326 7786 Today Magazine 1933-1936
326 7787 Toledo Blade 1949-1971
326 7788 Toledo Edison Company 1927-1973
326 7789 Toledo Technical Topics 1958
326 7790 Toledo Trust Company 1967-1969
326 7791 Tombill Mines 1962-1963
326 7792 Topchiev, Professor A. V. 1957-1963
326 7793 Topping, John A. 1928-1950
326 7794 Toronto, City of 1944
326 7795 Toronto-Dominion Bank 1951-1969
326 7796-7797 Toronto Globe and Mail 1945-1973
326 7798 Toronto Globe and Mail, West, Bruce 1962-1973
326 7799-7801 Toronto Star 1944-1973
326 7802 Toronto Star, Bird, John 1959-1961
326 7803 Toronto Stock Exchange 1951-1967
Box Folder
327 7804-7805 Toronto Telegram 1945-1971
327 7806 Toronto, University of 1932-1969
327 7807 Toward World Democracy 1960-1964
327 7808 Tower Florists 1957-1960
327 7809-7810 Tower International and Tower Industries 1949-1973
327 7811 Transamerica Corporation 1939-1968
327 7812 Trans-Canada Pipe Lines, Ltd. 1956-1973
327 7813 Trans Mountain Oil Pipe Line Company 1949-1952
327 7814 Translation World Publishers 1960-1962
327 7815 Transportation 1955-1973
327 7816 Transportation Association of America 1954-1964
327 7817 Transportation-Communication Employees Union 1954-1965
327 7818 Trans World Airlines, Inc. 1954-1970
327 7819 Trans-World Publishing Company 1961
327 7820-7822 Tri-Continental Corporation 1939-1973
327 7823 Trippet, Dr. Byron K. 1958-1968
327 7824 Truax-Traer Coal Company of Chicago 1951-1955
Box Folder
328 7825 Truax-Traer Coal Company of Chicago 1956-1964
328 7826 Trucks and trucking 1955-1970
328 7827 Trudeau, Pierre Elliott 1968-1973
328 7828 True Magazine 1957-1959
328 7829 Truesdall, John D. 1924-1968
328 7830-7833 Truman, Harry S. 1940-1973
328 7834-7840 Truman, Harry S., Library 1951-1975
328 7841 Truman, Harry S., Library, Library Fund Dinner 1955
Box Folder
329 7842 Truman, Harry S., Library, Library Fund Dinner 1955
329 7843 Truman, Harry S., recollections of 1955-1973
329 7844 Truth Seeker Company 1947-1967
329 7845 Tucker Corporation 1947-1949
329 7846 Tucson Gas, Electric Light and Power Company 1942-1948
329 7847 Tufts, Mrs. Evelyn S. 1938-1960
329 7848 Tufts, Dr. Robie W. 1938-1969
329 7849 Tunisia 1959-1973
329 7850 Tuohy, Walter J. and family 1956-1971
329 7851 Turkey 1956-1973
329 7852 Turn Toward Peace 1961-1964
329 7853 Turnock, Lawrence C., Jr. 1956-1972
329 7854 Tyukody, Joseph, Jr. 1967-1973
329 7855-7862 Miscellaneous Correspondence, last names beginning with "U," Ua - Unw dates vary
Box Folder
330 7863-7864 Miscellaneous Correspondence, last names beginning with "U," Up - Uys dates vary
330 7865 U. V. Industries, Inc. 1968-1972
330 7866 Udale, Mr. S. M. 1954-1958
330 7867 Udall, Morris K. 1967-1973
330 7868 Udall, Stewart Lee 1960-1971
330 7869 Ulbricht, Dr. Walter 1959-1973
330 7870 Underwood, Cecil 1958-1961
330 7871 Underwriters' Capital 1959
330 7872 Ungava Bay Iron Ore Project, general 1953-1967
330 7873 Ungava Bay Iron Ore Project, Atikokan (Ontario) Conference 1956
330 7874 Ungava Bay Iron Ore Project, Atlantic Iron Ores, Ltd. 1954-1962
330 7875 Ungava Bay Iron Ore Project, A, miscellaneous dates vary
330 7876 Ungava Bay Iron Ore Project, Bethlehem Steel Company 1958
330 7877 Ungava Bay Iron Ore Project, British United Press 1955-1958
330 7878 Ungava Bay Iron Ore Project, Boyer, Marc 1953
330 7879 Ungava Bay Iron Ore Project, British Iron and Steel Company 1953-1957
330 7880 Ungava Bay Iron Ore Project, by-laws 1956
330 7881 Ungava Bay Iron Ore Project, B, miscellaneous dates vary
330 7882 Ungava Bay Iron Ore Project, Canada, Department of Mines, research laboratory report 1954
330 7883 Ungava Bay Iron Ore Project, Canada, Department of Mines, geological report 1953
330 7884 Ungava Bay Iron Ore Project, Canada, Technical Mine Consultants, Ltd. 1954
330 7885 Ungava Bay Iron Ore Project, Canadian Mining Journal 1958
330 7886 Ungava Bay Iron Ore Project, capital, financing 1952-1956
330 7887-7889 Ungava Bay Iron Ore Project, Cleveland-Cliffs Iron Company 1952-1958
330 7890 Ungava Bay Iron Ore Project, Commerce Journal 1959-1960
330 7891 Ungava Bay Iron Ore Project, Craig, John J. 1956-1958
330 7892 Ungava Bay Iron Ore Project, C, miscellaneous dates vary
330 7893 Ungava Bay Iron Ore Project, Daley, William R. 1952-1956
330 7894 Ungava Bay Iron Ore Project, Demag Corporation 1954-1961
330 7895 Ungava Bay Iron Ore Project, Denmark negotiations 1958-1960
330 7896 Ungava Bay Iron Ore Project, development of the Ungava Bay iron Ores 1955
330 7897 Ungava Bay Iron Ore Project, D, miscellaneous dates vary
330 7898 Ungava Bay Iron Ore Project, Eaton, C. S., Jr. 1953-1960
330 7899 Ungava Bay Iron Ore Project, Eaton, C. S., Jr., trip to Ishpeming, Michigan 1955
330 7900 Ungava Bay Iron Ore Project, Eaton, C. S., Jr., Norwegian trip 1954
330 7901 Ungava Bay Iron Ore Project, Eaton, C. S. Jr., Ottawa and Duluth, Minnesota trip 1956
330 7902 Ungava Bay Iron Ore Project, educational campaign on economic benefits of Ungava iron ore project 1957-1958
330 7903 Ungava Bay Iron Ore Project, employment 1956-1959
330 7904 Ungava Bay Iron Ore Project, Eskimo employment 1955-1959
330 7905 Ungava Bay Iron Ore Project, "estimated direct operating costs for Cartier Mining Company . . ." 1959
330 7906 Ungava Bay Iron Ore Project, E, miscellaneous dates vary
330 7907 Ungava Bay Iron Ore Project, fact sheet 1958
330 7908 Ungava Bay Iron Ore Project, feasibility report 1959
330 7909 Ungava Bay Iron Ore Project, Ferrum Investments, Ltd. 1957-1960
330 7910 Ungava Bay Iron Ore Project, finance book 1957-1959
330 7911 Ungava Bay Iron Ore Project, Fotheringham, M. S. 1952-1956
330 7912 Ungava Bay Iron Ore Project, F, miscellaneous dates vary
330 7913 Ungava Bay Iron Ore Project, Gagnon, Onesime, Minister of Finance, budget speech 1953-1957
330 7914 Ungava Bay Iron Ore Project, geological report on Northern Quebec 1953
330 7915 Ungava Bay Iron Ore Project, German imported iron ore cost comparisons 1959
330 7916 Ungava Bay Iron Ore Project, gravity separation 1954
Box Folder
331 7917 Ungava Bay Iron Ore Project, Greenland, "Blue Dolphin" expedition 1956
331 7918 Ungava Bay Iron Ore Project, Greenland, Godthaab (New Danish Port) 1955-1958
331 7919 Ungava Bay Iron Ore Project, Greenland prospecting 1959
331 7920 Ungava Bay Iron Ore Project, Greenland, Ungava to Greenland to Rotterdam clippings 1958
331 7921 Ungava Bay Iron Ore Project, Greenland, Rype Island 1956-1959
331 7922 Ungava Bay Iron Ore Project, Greenland Trip 1956
331 7923 Ungava Bay Iron Ore Project, G, miscellaneous dates vary
331 7924 Ungava Bay Iron Ore Project, Hopes Advance Bay 1957-1959
331 7925 Ungava Bay Iron Ore Project, Howe, C. D. Company, Ltd. 1956
331 7926 Ungava Bay Iron Ore Project, Hudson's Bay Company 1953-1956
331 7927 Ungava Bay Iron Ore Project, H, miscellaneous dates vary
331 7928 Ungava Bay Iron Ore Project, Inland Lime and Stone Company 1957
331 7929 Ungava Bay Iron Ore Project, International Iron Ores, Ltd. 1953-1956
331 7930 Ungava Bay Iron Ore Project, inventory 1954
331 7931 Ungava Bay Iron Ore Project, iron ore pellets, cost of and shipping 1956-1960
331 7932 Ungava Bay Iron Ore Project, iron ore tests by the University of Minnesota 1958
331 7933 Ungava Bay Iron Ore Project, I and J, miscellaneous dates vary
331 7934 Ungava Bay Iron Ore Project, Jones, T. H. and Company 1956-1957
331 7935-7938 Ungava Bay Iron Ore Project, Krupp, Alfried 1954-1961
331 7939 Ungava Bay Iron Ore Project, Krupp, Edward Volckmar suit 1953-1958
331 7940 Ungava Bay Iron Ore Project, Krupp, Wendel, Dr. Eberhard 1956-1957
331 7941 Ungava Bay Iron Ore Project, Kyak Bay 1954
331 7942 Ungava Bay Iron Ore Project, K, miscellaneous dates vary
331 7943 Ungava Bay Iron Ore Project, Le Devoir 1956
331 7944 Ungava Bay Iron Ore Project, Le Soleil 1956
331 7945 Ungava Bay Iron Ore Project, Liberian-American Mining Company 1959
331 7946 Ungava Bay Iron Ore Project, L, miscellaneous dates vary
331 7947 Ungava Bay Iron Ore Project, mailings 1953
331 7948 Ungava Bay Iron Ore Project, McLean's, "Look What's Happened to Labrador" 1955-1956
331 7949 Ungava Bay Iron Ore Project, maps 1954-1957
331 7950 Ungava Bay Iron Ore Project, McGill Sub-Arctic Research Laboratory at Knob Lake, Quebec 1953
331 7951 Ungava Bay Iron Ore Project, Methot and Methot 1953-1955
331 7952 Ungava Bay Iron Ore Project, minutes of Ungava Conference 1956
331 7953 Ungava Bay Iron Ore Project, Monture, G. C. 1953-1957
331 7954 Ungava Bay Iron Ore Project, M, N. and O, miscellaneous dates vary
331 7955 Ungava Bay Iron Ore Project, Pederson, Captain Moller 1954-1956
331 7956 Ungava Bay Iron Ore Project, Pelletier, Paul 1953-1957
331 7957 Ungava Bay Iron Ore Project, permits from Province and Quebec 1953
331 7958 Ungava Bay Iron Ore Project, Pictures 1961
331 7959 Ungava Bay Iron Ore Project, Premium Iron Ores, Ltd. 1952-1958
331 7960 Ungava Bay Iron Ore Project, publicity 1954-1960
331 7961 Ungava Bay Iron Ore Project, P, miscellaneous dates vary
331 7962 Ungava Bay Iron Ore Project, Quebec Board of Trade, "Economic Mission to North Shore" 1957
331 7963 Ungava Bay Iron Ore Project, Quebec, Department of Mines and Technical Surveys 1952-1959
Box Folder
332 7964-7978 Ungava Bay Iron Ore Project, reports (arranged alphabetically by title) 1953-1959
332 7979 Ungava Bay Iron Ore Project, Roberts, Hugh M. 1952-1954
332 7980 Ungava Bay Iron Ore Project, Rousseau, Jacques 1953
332 7981 Ungava Bay Iron Ore Project, Rotterdam port facilities 1957
332 7982 Ungava Bay Iron Ore Project, Royal Securities Corporation 1956-1958
332 7983 Ungava Bay Iron Ore Project, R, miscellaneous dates vary
332 7984 Ungava Bay Iron Ore Project, St. Laurent, Louis S. 1953-1956
332 7985 Ungava Bay Iron Ore Project, shipping 1954-1959
332 7986 Ungava Bay Iron Ore Project, Skaarup Shipping Corporation 1954-1955
332 7987 Ungava Bay Iron Ore Project, Smith, Bernard E. 1954
332 7988 Ungava Bay Iron Ore Project, S, miscellaneous dates vary
332 7989 Ungava Bay Iron Ore Project, Tidewater iron Ores, Ltd. 1953-1954
332 7990 Ungava Bay Iron Ore Project, Toms, Eric 1952-1953
332 7991 Ungava Bay Iron Ore Project, Toms, Ross 1952-1959
332 7992 Ungava Bay Iron Ore Project, Toronto Star 1958
332 7993 Ungava Bay Iron Ore Project, treatment of ores, flotation, etc. 1954
332 7994 Ungava Bay Iron Ore Project, trip to Ungava, Cyrus Sr and Jr. 1957
332 7995 Ungava Bay Iron Ore Project, T, miscellaneous dates vary
332 7996 Ungava Bay Iron Ore Project, U and V, miscellaneous dates vary
332 7997 Ungava Bay Iron Ore Project, White, Mr. Clare E. 1958-1962
Box Folder
333 7998 Ungava Bay Iron Ore Project, White, J. F. 1954
333 7999 Ungava Bay Iron Ore Project, Wilton, Glen 1947-1953
333 8000 Ungava Bay Iron Ore Project, Winters, Colonel Robert H. 1953-1955
333 8001 Ungava Bay Iron Ore Project, W, X, Y, and Z, miscellaneous dates vary
333 8002 Union Carbide Corporation 1947-1965
333 8003 Union Central Life Insurance Company 1923-1965
333 8004 Union Club of Cleveland 1924-1974
333 8005 Union Commerce Bank 1936-1970
333 8006 Union Drawn Steel Company 1928
333 8007-8010 Union Electric Company 1938-1968
333 8011 Union Pacific Railroad Company 1939-1973
333 8012-8014 Union of Soviet Socialist Republics (USSR), general 1956-1974
333 8015 Union of Soviet Socialist Republics (USSR), Adzuhubei, Aleksei Ivanovich 1956-1967
333 8016 Union of Soviet Socialist Republics (USSR), agriculture 1959-1973
333 8017 Union of Soviet Socialist Republics (USSR), Alkhimov, V. S. 1959-1973
333 8018 Union of Soviet Socialist Republics (USSR), aluminum 1958-1959
333 8019 Union of Soviet Socialist Republics (USSR), American agreements undated
333 8020-8021 Union of Soviet Socialist Republics (USSR), American relations and Cultural Relations Pace 1957-1973
Box Folder
334 8022 Union of Soviet Socialist Republics (USSR), American-Soviet friendship, Eaton speeches, etc. 1958-1959
334 8023 Union of Soviet Socialist Republics (USSR), "The American's Tourist Manual for Russia" 1958-1960
334 8024 Union of Soviet Socialist Republics (USSR), Amtorg Trading Corporation 1959-1973
334 8025 Union of Soviet Socialist Republics (USSR), Arbatov, Georgi 1968-1973
334 8026 Union of Soviet Socialist Republics (USSR), Armenia 1960-1969
334 8027 Union of Soviet Socialist Republics (USSR), Aroutunian, Amasasp A. 1958-1965
334 8028 Union of Soviet Socialist Republics (USSR), Arzumanyan, Anushavan A. 1960-1967
334 8029 Union of Soviet Socialist Republics (USSR), Bank for Foreign Trade 1971
334 8030 Union of Soviet Socialist Republics (USSR), Blokhin, Dr. Nikolai N. 1962-1972
334 8031 Union of Soviet Socialist Republics (USSR), Bogolubov, Dr. N. N. 1959-1967
334 8032 Union of Soviet Socialist Republics (USSR), Bolshoi Ballet 1959-1970
334 8033 Union of Soviet Socialist Republics (USSR), Brezhnev, Leonid 1962-1973
334 8034 Union of Soviet Socialist Republics (USSR), Bubnov, Igor D. 1962-1971
334 8035 Union of Soviet Socialist Republics (USSR), Bugrov, Evgeni 1964-1965
334 8036 Union of Soviet Socialist Republics (USSR), Buianov, Ivan A. 1958-1964
334 8037 Union of Soviet Socialist Republics (USSR), Bulganin, Nikolai 1957-1960
334 8038 Union of Soviet Socialist Republics (USSR), Byelorussia 1959-1966
334 8039 Union of Soviet Socialist Republics (USSR), cartoonists' visit 1958
334 8040-8046 Union of Soviet Socialist Republics (USSR), cattle sales, including pedigrees and miscellaneous papers 1970-1972
Box Folder
335 8047 Union of Soviet Socialist Republics (USSR), cattle sales, veterinarian certificates of health of cattle 1971
335 8048 Union of Soviet Socialist Republics (USSR), Chetverikov, Sergei B. 1959-1967
335 8049 Union of Soviet Socialist Republics (USSR), Chuvahin, D. 1956-1958
335 8050 Union of Soviet Socialist Republics (USSR), coal industry 1959-1972
335 8051-8053 Union of Soviet Socialist Republics (USSR), Dobrynin, Anatoly F. 1961-1974
335 8054 Union of Soviet Socialist Republics (USSR), Dubinin, Mikhail M. 1959-1970
335 8055 Union of Soviet Socialist Republics (USSR), Eaton trip, people met in Russia 1958-1959
335 8056 Union of Soviet Socialist Republics (USSR), Economic Gazette 1960-1961
335 8057 Union of Soviet Socialist Republics (USSR), education 1958-1966
335 8058 Union of Soviet Socialist Republics (USSR), Educators Delegation 1959
335 8059 Union of Soviet Socialist Republics (USSR), electric power 1958-1965
335 8060 Union of Soviet Socialist Republics (USSR), Electrical Delegation 1958-1959
335 8061 Union of Soviet Socialist Republics (USSR), Emelyanov, Ilya 1961-1966
335 8062 Union of Soviet Socialist Republics (USSR), Emelyanov, Vasily Simonovich 1959-1971
335 8063 Union of Soviet Socialist Republics (USSR), Evening Leningrad 1964
335 8064 Union of Soviet Socialist Republics (USSR), Fedorenko, Nikolai Trofimovich 1963-1968
335 8065 Union of Soviet Socialist Republics (USSR), Fedorov, E. K. 1959-1971
335 8066 Union of Soviet Socialist Republics (USSR), Fedoseev, Konstantin G. 1955-1967
335 8067 Union of Soviet Socialist Republics (USSR), Fedosov, Gennady 1964-1973
335 8068 Union of Soviet Socialist Republics (USSR), Fokine, Yuri 1964-1969
335 8069 Union of Soviet Socialist Republics (USSR), Furtseva, Madame Ekaterina A. 1960-1973
335 8070 Union of Soviet Socialist Republics (USSR), Garbuzov, Vassily F. 1964-1973
335 8071 Union of Soviet Socialist Republics (USSR), gold 1959-1963
335 8072 Union of Soviet Socialist Republics (USSR), Gouliev, Leonid A. 1961-1969
335 8073 Gribachev, Nikolai M. 1956-1964
335 8074 Grigorovich, V. 1963
335 8075-8076 Union of Soviet Socialist Republics (USSR), Gromyko, Andrei 1958-1973
335 8077 Union of Soviet Socialist Republics (USSR), Gvishiani, Dr. Ludmila 1969-1973
Box Folder
336 8078 Union of Soviet Socialist Republics (USSR), Illustrated Monthly Magazine 1956-1963
336 8079 Union of Soviet Socialist Republics (USSR), Imshenetsky, A. A. 1959-1970
336 8080 Union of Soviet Socialist Republics (USSR), Inozemtsev, N. N. 1964-1969
336 8081-8082 Union of Soviet Socialist Republics (USSR), Institute of Soviet-American Relations, including Cleveland Visit and Reception 1961-1971
336 8083 Union of Soviet Socialist Republics (USSR), International Affairs Journal 1958-1961
336 8084 Union of Soviet Socialist Republics (USSR), International Life Magazine 1959
336 8085 Union of Soviet Socialist Republics (USSR), iron and steel 1957-1961
336 8086 Union of Soviet Socialist Republics (USSR), Izakov, Boris 1956-1960
336 8087 Union of Soviet Socialist Republics (USSR), Izvestia 1960-1973
336 8088 Union of Soviet Socialist Republics (USSR), Jews 1961-1971
336 8089 Union of Soviet Socialist Republics (USSR), Jurgens, Dr. Janis 1960-1964
336 8090 Union of Soviet Socialist Republics (USSR), Kapitza, Peter 1957-1969
336 8091 Union of Soviet Socialist Republics (USSR), Katyn Forest Massacre, House of Representatives Interim Report of Investigating Committee 1957
336 8092 Union of Soviet Socialist Republics (USSR), Keldysh, Mstislav V. 1961-1973
336 8093 Union of Soviet Socialist Republics (USSR), Khakhalina, Elena 1962-1966
336 8094-8097 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., general 1957-1971
336 8098-8099 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., speeches 1960-1962
336 8100 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., visit to Finland 1960
336 8101 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., visit to United States 1959
336 8102-8103 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., book, "Khrushchev in America 1960
Box Folder
337 8104-8105 Union of Soviet Socialist Republics (USSR), Khrushchev, Nikita S., dinner given by Cyrus S. Eaton, including guest lists 1960
337 8106 Union of Soviet Socialist Republics (USSR), Khrushchev, Nina (Mrs. Nikita) 1959-1971
337 8107 Union of Soviet Socialist Republics (USSR), Kirillin, Vladimir A. 1963-1971
337 8108 Union of Soviet Socialist Republics (USSR), Kislova, Mrs. Lydia 1958-1964
337 8109 Union of Soviet Socialist Republics (USSR), Kosygin, Alexei 1959-1973
337 8110 Union of Soviet Socialist Republics (USSR), Kolupaev, Nikolai M. 1960-1962
337 8111 Union of Soviet Socialist Republics (USSR), Komsomolskaya Pravda 1960-1970
337 8112 Union of Soviet Socialist Republics (USSR), Korneichuk, Alexander 1960-1972
337 8113 Union of Soviet Socialist Republics (USSR), Korovin, Eugene 1959-1966
337 8114 Union of Soviet Socialist Republics (USSR), Kostyukhin, D. 1956
337 8115 Union of Soviet Socialist Republics (USSR), Krassilnikov, R. 1958
337 8116 Union of Soviet Socialist Republics (USSR), Kuzin, A. M. 1957-1972
337 8117 Union of Soviet Socialist Republics (USSR), Kuznetsov, Vasily V. 1962-1972
337 8118 Union of Soviet Socialist Republics (USSR), Lavrov, Vladimir 1957-1961
337 8119 Union of Soviet Socialist Republics (USSR), Lenin and the Lenin Peace Prize 1959-1970
337 8120 Union of Soviet Socialist Republics (USSR), "Let's Meet the Soviets Halfway" 1957-1958
337 8121 Union of Soviet Socialist Republics (USSR), Levchenko, Nikifor 1960-1963
337 8122 Union of Soviet Socialist Republics (USSR), Lisitsin, Victor N. 1964-1965
337 8123 Union of Soviet Socialist Republics (USSR), Literary Gazette 1956-1963
337 8124 Union of Soviet Socialist Republics (USSR), Malik, Y. 1968-1973
337 8125 Union of Soviet Socialist Republics (USSR), Mamedova, Madame Tamara 1961-1964
337 8126 Union of Soviet Socialist Republics (USSR), Manufacture and Economic Newspaper 1959-1960
337 8127 Union of Soviet Socialist Republics (USSR), Markov, Petr I. 1962-1963
337 8128 Union of Soviet Socialist Republics (USSR), Matskevich, V. 1956-1973
337 8129 Union of Soviet Socialist Republics (USSR), "Meet the Soviets Halfway," by Paul F. Hirschfelder 1955-1958
337 8130-8132 Union of Soviet Socialist Republics (USSR), Menshikov, Mikhail A. 1958-1960
Box Folder
338 8133 Union of Soviet Socialist Republics (USSR), Menshikov, Mikhail A. 1961-1968
338 8134 Union of Soviet Socialist Republics (USSR), Menshikov, Mikhail A., visit with the Eatons 1958
338 8135 Union of Soviet Socialist Republics (USSR), Menshikov, Stanislav 1959-1970
338 8136-8139 Union of Soviet Socialist Republics (USSR), Mikoyan, Anastas, including visit to the United States and Cleveland 1958-1974
338 8140 Union of Soviet Socialist Republics (USSR), Mikoyan, Sergo 1959-1964
338 8141 Union of Soviet Socialist Republics (USSR), Mikushin, Dr. G. K. 1961
338 8142 Union of Soviet Socialist Republics (USSR), Molotov, Viacheslav M. 1959-1970
338 8143 Union of Soviet Socialist Republics (USSR), Money (Ruble) 1960-1973
338 8144 Union of Soviet Socialist Republics (USSR), Morozov, Platon D. 1960-1968
338 8145 Union of Soviet Socialist Republics (USSR), Moscow Meeting of Communists and Workers' Parties 1960
338 8146 Union of Soviet Socialist Republics (USSR), Moscow Narodny Bank 1962-1973
338 8147-8148 Union of Soviet Socialist Republics (USSR), Moscow News 1958-1974
338 8149 Union of Soviet Socialist Republics (USSR), Moscow State Symphony 1960-1970
338 8150 Union of Soviet Socialist Republics (USSR), Mozalevsky, A. V. 1958-1964
338 8151 Union of Soviet Socialist Republics (USSR), Muravyev, Dmitri D. 1961-1971
338 8152 Union of Soviet Socialist Republics (USSR), Myshkov, A. G. 1956-1966
338 8153 Union of Soviet Socialist Republics (USSR), natural gas 1972-1973
338 8154 Union of Soviet Socialist Republics (USSR), Nesmeyanov, A. N. 1957-1961
338 8155 Union of Soviet Socialist Republics (USSR), New Times Magazine 1956-1957
Box Folder
339 8156 Union of Soviet Socialist Republics (USSR), New Times Magazine 1958-1972
339 8157 Union of Soviet Socialist Republics (USSR), New York Coliseum Exhibit 1959
339 8158 Union of Soviet Socialist Republics (USSR), Novosti Press Agency 1959-1973
339 8159 Union of Soviet Socialist Republics (USSR), obligations to American nationals 1959
339 8160 Union of Soviet Socialist Republics (USSR), October Socialists Revolution 1957-1959
339 8161 Union of Soviet Socialist Republics (USSR), Ogonjuk Magazine 1958-1960
339 8162 Union of Soviet Socialist Republics (USSR), Oparin, A. I. 1957-1965
339 8163 Union of Soviet Socialist Republics (USSR), Patolichev, Nikolai S. 1959-1974
339 8164-8165 Union of Soviet Socialist Republics (USSR), Pavlichenko, Vladimir P. 1957-1973
339 8166 Union of Soviet Socialist Republics (USSR), Penkovsky, Oleg V. 1965
339 8167-8175 Union of Soviet Socialist Republics (USSR), people, miscellaneous correspondence, A - T dates vary
Box Folder
340 8176 Union of Soviet Socialist Republics (USSR), people, miscellaneous correspondence, U - Z dates vary
340 8177 Union of Soviet Socialist Republics (USSR), pipelines 1967-1968
340 8178 Union of Soviet Socialist Republics (USSR), Podgorny, Nikolai V. 1960-1970
340 8179 Union of Soviet Socialist Republics (USSR), Polevoy, Boris N. 1956-1973
340 8180 Union of Soviet Socialist Republics (USSR), Politburo undated
340 8181 Union of Soviet Socialist Republics (USSR), Polonik, Mikhail K. 1961-1973
340 8182 Union of Soviet Socialist Republics (USSR), Poltoratski, Viktor V. 1956-1964
340 8183 Union of Soviet Socialist Republics (USSR), Polyansky, Dmitri 1960-1973
340 8184 Union of Soviet Socialist Republics (USSR), Popova, Nina 1958-1972
340 8185 Union of Soviet Socialist Republics (USSR), Pozdneyev, Viktor 1963-1964
340 8186 Union of Soviet Socialist Republics (USSR), Presidium 1961-1962
340 8187-8189 Union of Soviet Socialist Republics (USSR), Pravda, including Cyrus S. Eaton Interview 1955-1973
340 8190 Union of Soviet Socialist Republics (USSR), Promyslov, Vladimir F. 1965-1973
340 8191 Union of Soviet Socialist Republics (USSR), publications 1960-1965
340 8192 Union of Soviet Socialist Republics (USSR), Radio Moscow 1956-1973
340 8193 Union of Soviet Socialist Republics (USSR), resolutions adopted by Presidium of Academy of Science 1957
340 8194 Union of Soviet Socialist Republics (USSR), Rubinstein, Dr. Modest 1960-1967
340 8195-8196 Union of Soviet Socialist Republics (USSR), Russian Agricultural Delegation 1955-1962
340 8197 Union of Soviet Socialist Republics (USSR), Russian Basketball Teams in Cleveland 1959
340 8198 Union of Soviet Socialist Republics (USSR), Russian Book Exhibit 1961
340 8199 Union of Soviet Socialist Republics (USSR), Russian Builders' Visit to Cleveland 1955
340 8200 Union of Soviet Socialist Republics (USSR), Russian Economists' Visit to United States 1960
340 8201-8203 Union of Soviet Socialist Republics (USSR), Russian Educators, visit to Acadia, Kent State University, and Case Institute of Technology 1960-1963
340 8204 Union of Soviet Socialist Republics (USSR), Russian Embassy Visitors to Cleveland and Cyrus S. Eaton 1957
340 8205 Union of Soviet Socialist Republics (USSR), Russian Governors Visit to United States 1960
340 8206 Union of Soviet Socialist Republics (USSR),Russian Heart Specialists Visit to Cleveland 1960
340 8207-8210 Union of Soviet Socialist Republics (USSR), Russian Journalists, including visits to the United States and Acadia 1955-1962
340 8211 Union of Soviet Socialist Republics (USSR), Russian Librarians Visit to Cleveland 1961
340 8212 Union of Soviet Socialist Republics (USSR), Russian Physicists Visit to United States 1960
340 8213 Union of Soviet Socialist Republics (USSR), Russian Professional Women Visitors to United States 1962
Box Folder
341 8214 Union of Soviet Socialist Republics (USSR), Russian Railroad Delegation Visit to United States 1973
341 8215 Union of Soviet Socialist Republics (USSR), Russian Railroad Experts' Visits to United States 1959-1963
341 8216 Union of Soviet Socialist Republics (USSR), Russian Track Stars Visit to United States 1968
341 8217 Union of Soviet Socialist Republics (USSR), Russian Trade Delegation Visit to United States 1963
341 8218 Union of Soviet Socialist Republics (USSR), Russian Visitors 1964-1973
341 8219-8220 Union of Soviet Socialist Republics (USSR), Russian Visitors, to Cleveland 1964-1969
341 8221 Union of Soviet Socialist Republics (USSR), Russian Visitors, management tour 1966
341 8222 Union of Soviet Socialist Republics (USSR), Sakharov, Andrei D. 1968-1973
341 8223 Union of Soviet Socialist Republics (USSR), Saturday Evening Post, "I Lived with the Russians in Antarctica" 1958
341 8224 Union of Soviet Socialist Republics (USSR), Semenov, Alexander 1958-1967
341 8225 Union of Soviet Socialist Republics (USSR), Semenov, Nikolai N. 1960-1967
341 8226 Union of Soviet Socialist Republics (USSR), scientists 1957-1963
341 8227 Union of Soviet Socialist Republics (USSR), Seven Year Plan 1958-1959
341 8228 Union of Soviet Socialist Republics (USSR), Shashirin, Evgeni V. 1960-1969
341 8229 Union of Soviet Socialist Republics (USSR), Shershnev, Evgeni S. 1961-1964
341 8230 Union of Soviet Socialist Republics (USSR), Shevchenko, Sergei A. 1964-1973
341 8231 Union of Soviet Socialist Republics (USSR), Sholokov, Mikhail 1959-1970
341 8232 Union of Soviet Socialist Republics (USSR), Shpedko, Ivan 1963-1968
341 8233 Union of Soviet Socialist Republics (USSR), Sissakyan, N. M. 1957-1966
341 8234 Union of Soviet Socialist Republics (USSR), Skobeltzyn, D. V. 1957-1973
341 8235 Union of Soviet Socialist Republics (USSR), slave labor camps 1958-1959
341 8236 Union of Soviet Socialist Republics (USSR), Smirnov, Nikolai I. 1958-1964
341 8237 Union of Soviet Socialist Republics (USSR), Smirnovsky, Mikhail N. 1959-1972
341 8238 Union of Soviet Socialist Republics (USSR), Smorodintsev, A. A. 1959-1969
341 8239 Union of Soviet Socialist Republics (USSR), Societies of Friendship and Cultural Relations with Foreign Countries 1959
341 8240 Union of Soviet Socialist Republics (USSR), Sofronov, Anatoli Vladimirovich 1956-1965
341 8241 Union of Soviet Socialist Republics (USSR), Sokolov, Oleg 1961-1963
341 8242 Union of Soviet Socialist Republics (USSR), Soldatov, Aleksandr A. 1959-1971
341 8243 Union of Soviet Socialist Republics (USSR), "The Soviet Arctic" 1959-1960
341 8244 Union of Soviet Socialist Republics (USSR), Soviet Literature Magazine 1955-1956
341 8245 Union of Soviet Socialist Republics (USSR), Soviet Russia Newspaper 1961-1972
341 8246 Union of Soviet Socialist Republics (USSR), Soviet Union Magazine 1957-1967
341 8247 Union of Soviet Socialist Republics (USSR), Space, Sputnik 1957-1969
341 8248 Union of Soviet Socialist Republics (USSR), Soviet Woman Magazine 1961-1963
341 8249 Union of Soviet Socialist Republics (USSR), Strounnikov, P. 1957-1960
341 8250 Union of Soviet Socialist Republics (USSR), Sukhodrev, Victor M. 1959-1969
341 8251 Union of Soviet Socialist Republics (USSR), Suslov, Mikhail 1959-1969
341 8252-8253 Union of Soviet Socialist Republics (USSR), TASS 1956-1973
Box Folder
342 8254 Union of Soviet Socialist Republics (USSR), Talensky, N. A. 1959-1967
342 8255 Union of Soviet Socialist Republics (USSR), television 1961-1965
342 8256 Union of Soviet Socialist Republics (USSR), Titov, Gherman S. 1961-1962
342 8257 Union of Soviet Socialist Republics (USSR), trade with USSR 1958-1973
342 8258 Union of Soviet Socialist Republics (USSR), Traveller, H. S. Pease, Milwaukee Journal 1958
342 8259 Union of Soviet Socialist Republics (USSR), travelers in, Steel Delegation 1958-1959
342 8260 Union of Soviet Socialist Republics (USSR), Trud 1959-1967
342 8261 Union of Soviet Socialist Republics (USSR), Tsarapkin, Semyon K. 1960-1969
342 8262 Union of Soviet Socialist Republics (USSR), Tsvilev, Ralph 1972-1973
342 8263 Union of Soviet Socialist Republics (USSR), Tulupnikov, A. I. 1958-1966
342 8264 Union of Soviet Socialist Republics (USSR), Ukraine 1959-1973
342 8265 Union of Soviet Socialist Republics (USSR), USSR Illustrated Monthly 1960
342 8266 Union of Soviet Socialist Republics (USSR), Urnov, Dimitri M. 1969-1973
342 8267 Union of Soviet Socialist Republics (USSR), Vasiliev, Yuri 1961-1973
342 8268 Union of Soviet Socialist Republics (USSR), Vatican 1963
342 8269 Union of Soviet Socialist Republics (USSR), Vavilov, Dr. Victor S. 1959-1966
342 8270 Union of Soviet Socialist Republics (USSR), Vinogradov, A. P. 1958-1970
342 8271 Union of Soviet Socialist Republics (USSR), Visaed Passports 1958-1960
342 8272 Union of Soviet Socialist Republics (USSR), Volkov, G. 1959-1960
342 8273 Union of Soviet Socialist Republics (USSR), Yevtushenko, Yevgeny 1962-1968
342 8274-8275 Union of Soviet Socialist Republics (USSR), Zhukov, Yuri 1960-1973
342 8276 Union of Soviet Socialist Republics (USSR), Zimyanin, Mikhail V. 1961-1972
342 8277 Union of Soviet Socialist Republics (USSR), Zorin, V. A. 1960-1971
342 8278 United Air Lines 1956-1973
342 8279 United Alloy and Central Steel 1926
342 8280 United Appeal 1957-1971
342 8281 United Artists Corporation 1943-1971
342 8282 United Asbestos Corporation, Ltd. 1961
342 8283 United Auto Workers Union 1951-1972
342 8284 United Carbon Company 1947-1948
342 8285 United Cerebral Palsy Association, Inc. 1956-1962
Box Folder
343 8286 United Church of Canada 1959-1966
343 8287 United Corporation 1930-1955
343 8288 United Electric Coal Companies 1951-1972
343 8289 United Electric Securities Company 1928-1930
343 8290 United Founders Corporation 1930-1931
343 8291 United Funds, Inc. 1953-1972
343 8292 United Gas Corporation 1940-1967
343 8293-8296 United Kingdom, including currency, exports, imports, government, and politics 1956-1973
343 8297-8299 United Light and Power Company 1926-1942
343 8300 United Light and Power Company, consolidation into American Light and Traction Company 1925-1927
343 8301 United Light and Power Company, Denman, B. J. 1926-1938
343 8302-8305 United Light and Power Company, financing 1926-1945
343 8306 United Light and Power Company, Moody's Manual of Investments 1929
343 8307 United Light and Power Company, reorganization 1938-1940
343 8308 United Light and Railways Company 1948-1955
Box Folder
344 8309 United Methodist Church 1968-1973
344 8310-8320 United Mine Workers of America 1943-1974
344 8321 United Mine Workers of America, coal strikes 1943-1948
Box Folder
345 8322 United Mine Workers of America, Journal 1942-1970
345 8323-8325 United Mine Workers of America, Non-Union Coal Campaign 1962-1969
345 8326 United Mine Workers of America, Ramsey Case 1961
345 8327 United Mine Workers of America, Washington Banks 1949-1950
345 8328-8330 United Mine Workers of America, Welfare and Retirement Fund 1951-1970
345 8331 United Mine Workers of America, Welfare Fund, Trial 1971
345 8332-8334 United Mine Workers of America, West Kentucky Coal Company 1946-1963
345 8335 United Mine Workers of America, Widman, Michael F., Jr. 1957-1973
345 8336 United Mine Workers Journal 1958-1960
345 8337-8339 United Nations Association 1966-1974
345 8340 United Nations, general 1955-1959
Box Folder
346 8341-8343 United Nations, general 1960-1974
346 8344 United Nations, Canada, Committee for UNESCO 1958
346 8345 United Nations, Chairmen of Delegations 1960
346 8346 United Nations, Conference on Trade and Development 1964
346 8347 United Nations, International Youth Centers 1972
346 8348 United Nations, United States 1958-1961
346 8349-8350 United Nations, World Youth Assembly 1970
346 8351 United Negro College Fund, Inc. 1968-1973
346 8352 United Press International 1949-1973
346 8353 United Printers and Publishers, Inc. 1958-1960
346 8354 United Rubber, Cork, Linoleum and Plastic Workers of America 1958-1972
346 8355 United Shareholders of America, Inc. 1962
346 8356 United States Arab-Asian Institute, Inc. 1957-1958
346 8357 United States Committee for United Nations 1954-1963
346 8358 United States Electric Power Corporation 1929
346 8359 United States, Governors of 50 States 1960
346 8360-8364 United States Government, general 1957-1973
Box Folder
347 8365-8367 United States Government, Agriculture, Department of 1933-1973
347 8368 United States Government, Air Force 1958-1971
347 8369 United States Government, antiballistic missile 1969-1970
347 8370 United States Government, Atomic Energy Commission 1955-1970
347 8371 United States Government, awards, Fulbright Scholarships 1957-1966
347 8372 United States Government, Banking and Currency Committee 1955-1968
347 8373 United States Government, budget 1958-1973
347 8374 United States Government, Central Intelligence Agency 1958-1973
347 8375-8379 United States Government, Commerce Department 1947-1973
Box Folder
348 8380 United States Government, Commerce Department 1967-1969
348 8381 United States Government, Congress, roster of members of congress 1961-1971
348 8382 United States Government, Congressional Directory 1954-1973
348 8383 United States Government, Congressional Record 1953-1972
348 8384 United States Government, Congressional Staff Directory 1959-1969
348 8385 United States Government, Cooper-Church Amendment regarding Cambodia 1970
348 8386 United States Government, currency, American and Canadian dollar 1959-1971
348 8387 United States Government, Customs, Bureau of 1956-1973
348 8388 United States Government, Defense Department 1942-1973
348 8389 United States Government, Defense Production Act of 1950 1950-1951
348 8390 United States Government, Export-Import Bank of the United States 1942-1972
348 8391 United States Government, federal agencies 1968
348 8392 United States Government, Federal Bureau of Investigation 1958-1973
348 8393 United States Government, Federal Communications Commission 1954-1970
348 8394 United States Government, Federal Deposit Insurance Corporation 1965-1970
348 8395 United States Government, Federal Power Commission 1950-1973
348 8396 United States Government, Federal Reserve Bank of Cleveland 1938-1967
348 8397 United States Government, Federal Reserve Banks 1944
348 8398-8399 United States Government, Federal Reserve system 1939-1970
348 8400 United States Government, Federal Trade Commission 1944-1968
348 8401 United States Government, financial policies and figures 1959
348 8402 United States Government, Foreign Agents Registration Act of 1938 1957-1962
348 8403 United States Government, foreign aid 1959-1963
348 8404 United States Government, foreign policy 1958-1969
348 8405 United States Government, government employees 1961-1963
348 8406 United States Government, Hatfield-McGovern Amendment to End War in Southeast Asia 1969-1970
348 8407 United States Government, Health, Education and Welfare, Department of 1961-1969
348 8408 United States Government, House Foreign Affairs Committee 1958-1961
348 8409 United States Government, House of Representatives 1952-1969
348 8410 United States Government, Internal Revenue Department 1955-1969
Box Folder
349 8411 United States Government, Interstate Commerce Commission 1939-1968
349 8412 United States Government, investigatorial powers 1957-1970
349 8413 United States Government, Johnson Act 1959-1963
349 8414 United States Government, Joint Committee on Atomic Energy 1960
349 8415 United States Government, Joint Economic Committee 1970
349 8416-8419 United States Government, Justice Department, including Anti-Trust Division 1939-1969
349 8420 United States Government, Labor Department 1959-1967
349 8421 United States Government, Library of Congress 1956-1973
349 8422 United States Government, Logan Act 1958-1972
349 8423 United States Government, military 1962
349 8424 United States Government, military bases 1959-1969
349 8425 United States Government, Mines, Bureau of 1951-1962
349 8426 United States Government, National Archives and Records Service 1961-1966
349 8427 United States Government, notes on agencies, intelligence agencies, and secret police 1958
349 8428 United States Government, Nuclear Test Ban panel 1961
349 8429 United States Government, passports 1959
349 8430-8435 United States Government, Patman (Wright) Committees 1962-1972
Box Folder
350 8436-8437 United States Government, Patman Committee, Olsher, Harry 1965-1968
350 8438 United States Government, Post Office 1957-1968
350 8439 United States Government, president 1973
350 8440 United States Government, RB-47 Plane Shot Down by USSR 1960-1961
350 8441 United States Government, Reconstruction Finance Corporation 1942-1957
350 8442 United States Government, Regulation of Lobbying Act 1948
350 8443 United States Government, research grants 1960-1966
350 8444-8449 United States Government, Securities and Exchange Commission, general 1935-1968
350 8450-8451 United States Government, Securities and Exchange Commission, appropriations 1949-1951
350 8452 United States Government, Securities and Exchange Commission, Canadian securities 1949
350 8453 United States Government, Securities and Exchange Commission, Cleveland, Ohio 1935-1944
350 8454 United States Government, Securities and Exchange Commission, Eaton Letter of September 29, 1949, plus Reactions and Follow-Up 1949
Box Folder
351 8455 United States Government, Securities and Exchange Commission, Eaton Statement of June 2, 1949, Letters and Replies 1949
351 8456 United States Government, Securities and Exchange Commission, Halsey, Stuart and Company 1949-1951
351 8457 United States Government, Securities and Exchange Commission, HOlding Company Act 1953-1954
351 8458 United States Government, Securities and Exchange Commission, Interstate and Foreign Commerce Committee Investigation 1951-1953
351 8459 United States Government, Securities and Exchange Commission, Senate Banking and Currency Committee 1949-1957
351 8460 United States Government, Securities and Exchange Commission, Subcommittee on Banking and Currency 1950
351 8461 United States Government, Security, National Security Policy Process 1950-1961
351 8462 United States Government, Senate 1949-1973
351 8463 United States Government, Senate Armed Services Committee, Subcommittee on Preparedness 1957-1965
351 8464-8465 United States Government, Senate Banking and Currency Committee 1949-1969
351 8466 United States Government, Senate Finance Committee 1957-1965
351 8467 United States Government, Senate Foreign Relations Committee 1957-1971
351 8468 United States Government, Senate Investigating Committee 1957-1958
351 8469 United States Government, Senate Labor Committee 1958-1959
351 8470 United States Government, Senate Military Affairs Committee 1945
351 8471-8472 United States Government, Senate Rules and Administration Committee 1950-1959
351 8473 United States Government, Small Business Act of 1950 1950-1970
351 8474 United States Government, Smithsonian Institute 1972-1973
351 8475 United States Government, Special Committee Investigating National Defense Program 1942-1944
351 8476 United States Government, Special Senate Committee Investigating Petroleum Resources 1945
351 8477 United States Government, Spy Plan Incidents 1960-1962
351 8478-8479 United States Government, State Department 1959-1972
351 8480 United States Government, State Department, Marshall Green 1969-1973
351 8481-8482 United States Government, State Department, National Foreign Policy Conference for Business Executives 1966-1970
Box Folder
352 8483 United States Government, statistics 1950
352 8484 United States Government, stockpiling 1962
352 8485-8486 United States Government, Subcommittee on Study of Monopoly in the Power Industry 1949-1955
352 8487 United States Government, Supreme Court 1958
352 8488 United States Government, Surplus Property Administration 1945
352 8489 United States Government, Tennessee Valley Authority 1954-1963
352 8490 United States Government, trade restrictions 1962-1970
352 8491 United States Government, Transportation Department 1958-1970
352 8492 United States Government, Treasury Department 1948-1970
352 8493-8495 United States Government, Un-American Activities Committee of the House of Representatives 1958-1968
352 8496 United States Government, United States Information Agency 1959-1973
352 8497 United States Government, Wage Stabilization Board 1952
352 8498 United States Government, War Assets Administration 1946-1949
352 8499 United States Government, War Ration Books 1942-1943
352 8500 United States Government, War Resources Board 1929
352 8501 United States Government, White House Conference on International Cooperation 1965
352 8502 United States Government, wiretapping 1961-1971
352 8503 United States Freight Company 1966-1973
352 8504 U. S. Industries, Inc. 1962-1963
352 8505 United States Network, Inc. 1946
352 8506 U. S. News and World Report 1958-1973
352 8507 United States Olympic Association, Inc. 1960-1971
352 8508 United States Railroad Retirement Board 1959-1962
352 8509 United States Rubber Company 1928-1965
352 8510-8514 United States Steel Corporation 1928-1963
Box Folder
353 8515 United States Steel Corporation 1964-1972
353 8516-8518 United States Steel Corporation, annual reports 1926-1970
353 8519 United States Trotting Association 1959-1962
353 8520 United States Truck Lines, Inc. 1938-1947
353 8521 United States Trust Company of New York 1955-1966
353 8522-8524 United Steelworkers of America 1945-1973
353 8525 United Towns Organization 1960-1963
353 8526 United Transportation Union 1968-1973
353 8527 United Transportation Union, Chesser, Al H. 1972-1974
353 8528 United Transportation Union, Luna, Charles 1968-1972
353 8529 University Circle 1957-1970
353 8530 University Club 1925-1969
353 8531 Unwin, Colin 1958-1960
353 8532 Upper Peninsula Power Company 1947-1964
353 8533 Uranium 1956-1973
353 8534 Urbana Junior College, Urbana, Ohio 1958-1960
Box Folder
354 8535 Urquhart, Mrs. Clara 1958-1970
354 8536 Uruguay 1959-1973
354 8537 Utah Construction and Mining Company 1961-1971
354 8538-8547 Miscellaneous Correspondence, last names beginning with "V" dates vary
354 8548 Valley Camp Coal Company 1951-1971
354 8549 Value Line 1954-1973
354 8550 Valvoline Oil Company of New Jersey 1929-1944
354 8551 Vanadium Corporation of America 1953-1961
354 8552 Vanberg, Bent 1960-1965
Box Folder
355 8553 Vancouver, British Columbia, Sun 1946-1971
355 8554 Vandenberg, Arthur H. 1939-1940
355 8555 Vanderbilt, Cornelius, Jr. 1959-1963
355 8556 Van Dyke, H. B. Associates, Inc. 1954-1955
355 8557 Vanier, George P. 1958-1967
355 8558 Vanik, Charles A. 1953-1974
355 8559 Van Pelt, Andrew 1943-1961
355 8560 Van Schendel, Mrs. Adele Lauzon 1959-1963
355 8561 Van Sweringen, O. P. and M. J. 1930-1973
355 8562 Varghese, George 1958-1959
355 8563 Venezuela 1947-1973
355 8564-8567 Ventures, Ltd. 1944-1965
355 8568 Ventures, Ltd., annual reports 1943-1961
355 8569 Ventures, Ltd., Quebec and Labrador Iron Ore 1948-1950
355 8570 Ventures, Ltd., Sherritt Gordon Mines 1943-1951
Box Folder
356 8571 Verbi, Mr. H. 1959-1963
356 8572 Ferifax Copier 1958-1963
356 8573-8577 Vietnam, general 1954-1973
356 8578 Vietnam, Hoang Tung 1969-1973
356 8579 Vietnam, mailing replies 1965
356 8580 Vietnam, Nguyen Tho Chan 1968-1971
356 8581 Vietnam, Pham Van Dong 1969-1973
356 8582 Vietnam, Senate Foreign Relations Committee Hearings 1970-1971
356 8583 Vietnam, Thi Binh, Madame Nguyen 1969-1973
356 8584 Vietnam, Xuan Thuy 1969-1973
356 8585 Vietnam Veterans Against the War, Inc. 1967-1973
356 8586 Vinogradov, S. A. 1960-1970
356 8587 Virginia, State of 1957-1971
356 8588 Virginia-Carolina Chemical Corporation 1954-1963
356 8589-8590 Virginia Electric and Power Company 1956-1973
356 8591 Virginia Mining Corporation 1955-1956
356 8592 Virginia Railway and Power Company 1923-1956
356 8593 Voice of America 1960-1968
356 8594 Voice of Women 1960-1971
Box Folder
357 8595 Von Hesse, Mrs. Elizabeth 1941-1946
357 8596 Von Hoffman, Nicholas 1969-1973
357 8597-8598 Von Lewinski, Karl 1957-1973
357 8599-8601 Von Lewinski, Mrs. Karl 1931-1972
357 8602 Von Tresckow, Walter 1955-1958
357 8603 Von Wenning, Anthony 1936-1946
357 8604-8610 Miscellaneous Correspondence, last names beginning with "W," W - Wars dates vary
Box Folder
358 8611-8623 Miscellaneous Correspondence, last names beginning with "W," Was - White dates vary
Box Folder
359 8624-8637 Miscellaneous Correspondence, last names beginning with "W," Whitea - Wolg dates vary
Box Folder
360 8638-8646 Miscellaneous Correspondence, last names beginning with "W," Wom - Wyt dates vary
360 8647 WDAF Radio Station 1962-1963
360 8648 WDOK Radio Station 1958-1969
360 8649 WERE Radio Station 1951-1973
360 8650 WEWS Television Station 1957-1972
360 8651 WGAR Radio Station 1941-1969
360 8652 WHOF Radio Station 1963-1967
360 8653 WJW Radio and Television Station 1956-1971
360 8654 WKYC Television Station 1965-1973
360 8655 WKYC Television Station, Del Donahoo 1970
360 8656 WXIX Television Station 1958
360 8657 Wabana Iron Ore 1948-1966
360 8658 Wabush Iron Company, Ltd. 1957-1965
360 8659 Waddington, C. H. 1957-1966
360 8660 Wade, Jeptha H. 1958-1969
360 8661 Wadsworth, James J. 1959-1963
360 8662 Wallace, Henry A. 1934-1964
360 8663 Wallace, Mike 1958
Box Folder
361 8664-8665 Wallace, Mike 1958-1973
361 8666 Wallace, Mike, aftermath of Cyrus S. Eaton television appearance 1958
361 8667-8668 Wall Street Journal 1940-1974
361 8669 Walter, Paul W. 1957-1963
361 8670 Warbey, William 1960-1965
361 8671 Ward, Dr. Judson C., Jr. 1957-1964
361 8672 Wargo Realty Company 1960-1972
361 8673 Warner Brothers Pictures, Inc. 1950-1952
361 8674 Warner and Swasey Company 1935-1972
361 8675 Warren, Earl 1944-1969
361 8676 Warrick, Dupuy 1956-1960
361 8677 Washington banks 1950-1956
361 8678 Washington, George 1931-1966
361 8679 George Washington University 1960-1972
361 8680-8681 Washington Post 1946-1972
361 8682 Washington Post, Block, Herbert, cartoonist 1957-1973
361 8683 Washington Post, Edstrom, Eve, visit to USSR 1959-1960
361 8684 Washington Post, Graham, Katharine 1966-1974
361 8685 Washington Star 1948-1972
361 8686-8688 Waterhouse, Helen 1945-1965
361 8689 Waterloo, University of 1963-1969
Box Folder
362 8690 Waterloo, University of 1970-1973
362 8691 Watson, Gordon D. 1946-1969
362 8692 Watson, L. Gordon 1957-1974
362 8693 Watson-Watt, Sir Robert Alexander 1957-1966
362 8694 Watts and Company 1945-1958
362 8695 Waugh, Donald 1955-1965
362 8696 Weagle, Cyril H. 1957-1964
362 8697 Weatherbee, Howard P. 1957-1969
362 8698 Weatherhead Company 1937-1972
362 8699 Webb, Miss Billie 1956-1966
362 8700 Webb, Cyrus W. 1932-1943
362 8701-8703 Webb, Mrs. Eva 1943-1973
362 8704 Webb, Mrs. Eva, donation to Pugwash Park Commissioners 1965-1966
362 8705 Webb, Mrs. Eva, sheep 1955-1956
362 8706 Webb, Jackson 1951-1972
362 8707-8710 Webb, John T. 1927-1973
362 8711 Webb and Knapp, Inc. 1957-1966
362 8712 Webb, Roderick T. 1950-1973
Box Folder
363 8713 Webel, Richard K. and Janet D. 1955-1969
363 8714 Weber, Dr. Ernst 1959-1964
363 8715 Wedge, Dr. Bryant M. 1963-1965
363 8716 Weekend Magazine 1955-1959
363 8717-8718 Weigle, Dr. Richard D. 1956-1970
363 8719 Weinberg, Dr. Alvin M. 1959-1971
363 8720 Weiner, Joseph L. 1941-1962
363 8721 Weisskopf, Victor 1957-1971
363 8722 Wellman Engineering Company 1956-1968
363 8723 Wells, Mr. and Mrs. James M. 1955-1972
363 8724 Wells, Dr. Ronald V. 1947-1963
363 8725 Wenner-Gren, Axel 1957-1961
363 8726 Werner, Fritz 1957-1959
363 8727 Wertheim, Mrs. Maurice 1934-1974
363 8728 Mertz, Dr. D. Frederick 1959-1973
363 8729-8730 Wessner, Mrs. James (Hester Butterfield) 1950-1973
363 8731 Westec Corporation 1967-1969
363 8732 Western College for Women 1967-1973
363 8733 Western College for Women, Spencer, William C. 1969-1971
363 8734 Western Electric Company 1957-1973
363 8735 Western Maryland Railway 1946-1974
Box Folder
364 8736 Western Ontario, University of 1938-1971
364 8737 Western Pacific Railroad Company 1941-1973
364 8738 Western Reserve Academy 1960-1973
364 8739-8740 Western Reserve Historical Society 1925-1975
364 8741-8748 Western Union 1948-1973
364 8749 Westinghouse Broadcasting Company, Inc. 1956-1964
364 8750 Westinghouse Electric Corporation 1948-1973
364 8751 West Kentucky Coal Company, general 1963
Box Folder
365 8752 West Kentucky Coal Company, general 1963-1965
365 8753 West Kentucky Coal Company, annual meeting 1957-1963
365 8754-8755 West Kentucky Coal Company, Arnold, Fortas and Porter 1956-1964
365 8756 West Kentucky Coal Company, boats and barges 1955-1962
365 8757 West Kentucky Coal Company, Florida utilities 1956-1963
365 8758 West Kentucky Coal Company, Freeman Coal Fining, Division of General Dynamics 1961-1963
365 8759 West Kentucky Coal Company, freight rates 1951-1957
365 8760 West Kentucky Coal Company, F, miscellaneous dates vary
365 8761 West Kentucky Coal Company, General Electric Company 1958-1960
365 8762 West Kentucky Coal Company, Georgia Power Company 1954-1961
365 8763-8764 West Kentucky Coal Company, Gulf Barge Movement 1955-1958
365 8765 West Kentucky Coal Company, G, miscellaneous dates vary
365 8766 West Kentucky Coal Company, Heller and Heller 1953
365 8767 West Kentucky Coal Company, history and operating statements 1942-1952
365 8768 West Kentucky Coal Company, Hydro-Electric Power Commission of Ontario 1963
365 8769 West Kentucky Coal Company, H, miscellaneous dates vary
365 8770 West Kentucky Coal Company, Incorporated Investors 1957
365 8771 West Kentucky Coal Company, Interstate Commerce Commission 1949-1952
365 8772 West Kentucky Coal Company, Interstate Commerce Commission, Kentucky Coal Agency vs. Artemus-Jellico Railroad 1952-1953
365 8773-8774 West Kentucky Coal Company, Irving Trust Company 1957-1963
365 8775 West Kentucky Coal Company, Island Creek Coal Report on West Kentucky 1956
365 8776 West Kentucky Coal Company, United Mine Workers of America 1950-1953
Box Folder
366 8777 West Kentucky Coal Company, United Mine Workers of America 1954-1963
366 8778 West Kentucky Coal Company, United Mine Workers of America, anti-trust lawsuit 1961-1963
366 8779-8781 West Kentucky Coal Company, United Mine Workers of America, UMWA vs. Pennington, James M. 1960-1965
366 8782 West Kentucky Coal Company, United Mine Workers of America, UMWA vs. Phillips Brothers Coal Company 1961-1965
366 8783 West Kentucky Coal Company, United Mine Workers of America, UMWA vs. Tennessee Consilidated Coal Company and Grundy Mining Company 1963-1967
366 8784 West Kentucky Coal Company, United Mine Workers of America, UMWA vs. Whitwell Coal Corporation 1962
366 8785 West Penn Electric Company 1951-1955
366 8786 West Penn Power Company 1944-1955
366 8787 West Side Association of Commerce 1951-1964
366 8788 Westmoreland Coal Company 1930-1971
366 8789 Westtown School 1934-1971
366 8790 Westvaco Corporation 1958-1973
366 8791 West Virginia Coal and Coke Company 1951-1956
366 8792 West Virginia, State of 1952-1974
366 8793 West Virginia Veterans' Bonds 1951
366 8794 Whalen, Charles W., Jr. 1966-1974
366 8795 Wheat 1963-1973
Box Folder
367 8796 Wheeler, Burton K. 1939-1958
367 8797 Wheeler, Burton K. 1959-1973
367 8798 Wheeler, Edward K. 1946-1975
367 8799 Wheeling and Lake Erie Railroad Company 1926-1947
367 8800-8806 Wheeling-Pittsburgh Steel Corporation 1925-1967
367 8807 Whidden, Mr. and Mrs. Bruce 1931-1972
367 8808-8810 Whidden, Dr. and Mrs. Howard P. 1923-1929
Box Folder
368 8811-8812 Whidden, Dr. and Mrs. Howard P. 1930-1962
368 8813 Whidden, Howard P., Jr. 1932-1972
368 8814 White, Frank F. 1935-1964
368 8815 White House Conferences 1961-1966
368 8816 White Motor Corporation 1936-1973
368 8817 White, Mrs. Walter C. 1929-1959
368 8818 White, Windsor T. 1926-1956
368 8819 Whitehill, Dr. Walter Muir 1954-1972
368 8820 Whitman, Mrs. Ann C. 1956-1974
368 8821-8823 Whitman, William Company, Inc. 1945-1952
368 8824 Whitney, Simon Newcomb 1972
368 8825 Whitton, Charlotte 1961-1968
368 8826-8828 Who's Who correspondence 1923-1973
368 8829 Who's Who in Canada 1938-1969
368 8830 Whyte, James F. 1961-1971
368 8831 Widert, Einar 1958-1965
368 8832 Wiesner, Dr. Jerome B. 1958-1973
Box Folder
369 8833 Wiesenberger, Arthur and Company 1953-1968
369 8834 Wigner, Eugene P. 1958-1970
369 8835 Wilberforce University 1954-1970
369 8836 Wilcox, Mr. and Mrs. Francis O. 1967-1973
369 8837 Wiley, Alexander 1947-1962
369 8838 Wiley, Harvey Washington 1973
369 8839 Wilkin, W. L. 1946-1969
369 8840 Wilkins, Mrs. Russell T. 1925-1963
369 8841 Williams Brothers Company 1959-1973
369 8842 Williams, David R., Jr. 1959-1973
369 8843 Williams, Edward Bennett 1962
369 8844 Williams, Gordon MacLean 1960
369 8845 Williams, Harold C. 1961
369 8846 Williams, Harrison 1928-1953
369 8847 Williams, Harrison A., Jr. 1958-1972
369 8848 Williams, John J. 1957-1970
369 8849 Williams, Mrs. Valena Minor 1962-1964
369 8850 Wilkie, Wendell 1970-1973
369 8851 Willys-Overland Motors, Inc. 1935-1963
369 8852 Wilson, Alan S. 1961-1970
369 8853 Wilson, Charles E. 1942-1972
369 8854 Wilson and Company 1942-1967
369 8855 Wilson, Mrs. Dagmar 1961-1967
369 8856 Wilson, Harold 1963-1971
369 8857 Wilson, Herbert H. 1955-1970
369 8858 Windsor, Nova Scotia, Hants Journal 1949-1972
369 8859 Windsor, Ontario, Star 1946-1972
369 8860 Winnipeg, Manitoba, Free Press 1944-1972
369 8861 Winnipeg, Manitoba, Tribune 1946-1972
369 8862 Winous Point Shooting Club 1929-1934
369 8863 Winters, Robert H. 1948-1969
Box Folder
370 8864 Wiprud, Arne C. 1946-1970
370 8865 Wirtz, W. Willard 1962-1968
370 8866 Wisconsin, University of 1958-1972
370 8867 Wisdom Society and Magazine 1957-1963
370 8868 Witchell, John B. 1958-1960
370 8869 Wolfe, Preston and robert H. 1936-1973
370 8870 Wolfe, Dr. Rolland E. 1961-1962
370 8871 Women Strike for Peace 1961-1973
370 8872 Women's International League for Peace and Freedom 1959-1973
370 8873 Alan Wood Steel Company 1928-1957
370 8874 Wood, Dr. Frederick B. 1962-1963
370 8875 Wood, Gundy and Company, Ltd. 1959-1964
370 8876 Woods Schools 1954-1969
370 8877 Woodstock College 1924-1963
370 8878-8882 Woodworth, Mr. and Mrs. Fred I. 1924-1974
370 8883 Woodworth, Mr. and Mrs. Fred I., IRS correspondence 1966-1968
370 8884 Woodworth, J. Eaton 1949-1973
370 8885 Woolworth, F. W. Company 1945-1965
370 8886 World Academy of Art and Science 1961-1973
370 8887 World Around Us 1961
370 8888 World Association of Parliamentarians 1958-1960
Box Folder
371 8889 World Association of World Federalists 1948-1969
371 8890 World Committee on Peaceful Cooperation 1958-1964
371 8891 World Council of Churches 1960-1966
371 8892 World Council of Peace 1958-1971
371 8893 World Federation of Scientific Workers 1960-1973
371 8894 World Neighbors, Inc. 1954-1960
371 8895 World Peace Council 1965-1972
371 8896 World Peace Foundation 1945-1971
371 8897 World Publishing Company 1946-1969
371 8898 World Rule of Law Center 1960-1969
371 8899 World Union International Centre 1961
371 8900 World Youth Festival 1959-1965
371 8901 Wormald, F. L. (Eric) 1956-1972
371 8902 Worthy, William 1957-1963
371 8903 Wright, Louis B. 1950-1972
371 8904 Wright, Dr. Quincy 1960-1970
371 8905 Wright, Tom 1952-1960
371 8906 Miscellaneous Correspondence, last names beginning with "X" dates vary
371 8907 Xerox, Inc. 1962-1973
371 8908-8911 Miscellaneous Correspondence, last names beginning with "Y," Ya - Young dates vary
Box Folder
372 8912 Miscellaneous Correspondence, last names beginning with "Y," Young - Yu dates vary
372 8913 Yaeger, Louis 1959-1965
372 8914 Yale University 1951-1973
372 8915 Yankee Clipper Motor Lodge 1964-1967
372 8916 Yarborough, Ralph W. 1957-1970
372 8917 Yarmouth, Nova Scotia, Herald-Light 1949-1972
372 8918 Yemen 1959-1974
372 8919 York, Pennsylvania, Gazette and Daily 1960-1963
372 8920 York, George W. 1935-1938
372 8921 Youghiogheny and Ohio Coal Company 1930-1972
372 8922 Young Democratic National Convention 1959-1965
372 8923 Young-Kirby Productions 1948
372 8924-8926 Young Men's Christian Association (YMCA) 1935-1973
372 8927 Young Men's Christian Association (YMCA), contributions 1934-1975
372 8928 Young Men's Christian Association (YMCA), Halivax, Nova Scotia 1949-1967
372 8929 Young Men's Christian Association (YMCA), Peru, Indiana 1972
372 8930 Young, Owen D. 1926-1962
372 8931 Young Presidents' Organization, Inc. 1957-1966
372 8932-8935 Young, Robert Ralph 1939-1972
Box Folder
373 8936-8939 Young, Stephen M. 1942-1973
373 8940 Young Women's Christian Association (YWCA) 1947-1972
373 8941 Youngstown, Ohio 1960-1968
373 8942-8946 Youngstown Sheet and Tube Company 1926-1971
373 8947 Youngstown Sheet and Tube Company, Bethlehem Steel Company merger battle expenses 1930-1931
373 8948 Youngstown, Ohio, Vindicator 1946-1971
373 8949 Yugoslavia 1959-1974
373 8950 Yugoslavia, Micunovic, Veljko 1963-1966
373 8951 Yugoslavia, newspapers 1961-1973
373 8952 Yugoslavia, newspapers, Borba 1960-1967
373 8953 Yugoslavia, newspapers, Politika 1960
373 8954 Yugoslavia, Nikezic, Marko 1960-1962
373 8955 Yugoslavia, Pavicevic, Miso 1961-1963
373 8956 Yugoslavia, Supek, Ivan 1964-1973
373 8957 Yugoslavia, Tito, Josip Bros 1958-1970
Box Folder
374 8958-8961 Miscellaneous Correspondence, last names beginning with "Z" dates vary
374 8962 Zablocki, Clement J. 1958-1971
374 8963 Zagoria, Donald S. 1965-1971
374 8964 Zaikova, Vessela 1961-1962
374 8965 Zaparaniuk, Andrew 1960-1961
374 8966 Zaroubin, Georgi 1956-1958
374 8967 Zeigler Coal and Coke Company 1952-1970
374 8968 Zeckendorf, William 1957-1973
374 8969-8971 Zilliacus, Konni and Jannie 1959-1967
374 8972-8973 Zivian, Max J. 1953-1967
374 8974 Zoe Valley, Nova Scotia, library 1929-1969
374 8975 Zylka, William 1968

Series II: Current (post-1973) Office File 1955-1978

Sub-series A: Subject File 1955-1978

Box Folder
374 8976 Miscellaneous subject files, A dates vary
374 8977 Acadia University 1974-1977
374 8978 Adams, Thomas Boylston 1974-1976
374 8979 American Academy of Arts and Sciences 1971-1978
374 8980 Athens Magazine, "Cyrus Eaton, Industrialist, Philosopher" 1976
374 8981 Butterfield, Fox 1974-1977
374 8982 Butterfield, Mrs. Lyman H. 1974
374 8983 Miscellaneous subject files, C dates vary
374 8984 Canadian Broadcasting Corporation 1976-1977
374 8985 Chessie System, Inc. 1973-1978
Box Folder
375 8986 Cleveland City Club, Cuba Trip 1977-1978
375 8987 Cuba 1974-1975
375 8988 Dalhousie University, Halifax, Nova Scotia 1974-1976
375 8989 Miscellaneous subject files, F dates vary
375 8990 Miscellaneous subject files, H dates vary
375 8991 Miscellaneous subject files, L dates vary
375 8992 McKay, Donald, Hall of Fame 1970
375 8993 New York Times 1975
375 8994 Miscellaneous subject files, P and Q dates vary
375 8995 Percy, Charles H. 1975-1976
375 8996 Plain Dealer 1974-1976
375 8997-8998 Pugwash 1955-1977
375 8999 Miscellaneous subject files, S dates vary
375 9000 Steep Rock Iron Mines 1973-1978
375 9001 Syratt, Sallyanne 1974-1978
375 9002 Truman, Harry S., Library Institute 1974-1978
375 9003 Miscellaneous subject files, U and V dates vary
375 9004 Miscellaneous subject files, W dates vary

Sub-series B: Chronological File 1974-1976

Box Folder
375 9005-9013 Chronological files 1974-1975
Box Folder
376 9014-9018 Chronological files 1976

Sub-series C: Alphabetical File dates vary

Box Folder
376 9019-9026 Alphabetical files, A - McC dates vary
Box Folder
377 9027-9032 Alphabetical files, McM - Z dates vary

Series III: Personal File 1922-1979

Box Folder
377 9033 Birthday Greetings on Eaton's 80th Birthday 1963-1964
377 9034 Condolence Letters to Mrs. Eaton, Business People and Journalists 1979
377 9035 Condolence Letters to Mrs. Eaton, Canadian, Provincial, and Local Government 1979
377 9036 Condolence Letters to Mrs. Eaton, Education 1979
377 9037 Condolence Letters to Mrs. Eaton, Family 1979
377 9038 Condolence Letters to Mrs. Eaton, Foreign 1979
377 9039 Condolence Letters to Mrs. Eaton, Friends 1979
377 9040-9042 Condolence Letters to Mrs. Eaton, Friends and Family of Mrs. Eaton 1979
377 9043 Condolence Letters to Mrs. Eaton, Funeral, Deep Cove 1979
377 9044 Condolence Letters to Mrs. Eaton, Miscellaneous 1979
Box Folder
378 9045 Condolence Letters to Mrs. Eaton, Pugwash Conferences 1979
378 9046 Condolence Letters to Mrs. Eaton, USSR 1979
378 9047 Condolence Letters to Mrs. Eaton, United States State and Local Government 1979
378 9048 Condolence Letters to Cyrus Eaton, Jr. 1979
378 9049 Passport Materials 1922-1957

Series IV: Speeches and Writings 1930-1973 undated

Box Folder
378 9050 Speeches, alphabetical and chronological index undated
378 9051-9054 Speeches 1930-1973
378 9055 Articles and statements, alphabetical and chronological index undated
378 9056-9057 Articles and statements 1940-1973

Series V: Personal Notes ca. 1906-1974 undated

Box Folder
378 9058 Personal notes ca. 1906
378 9059-9061 Personal notes undated
378 9062 Personal notes, Deep Cove undated
378 9063 Personal notes, Washington Trip undated
Box Folder
379 9064-9068 Personal notes undated
379 9069-9072 Personal notes ca. 1955
379 9073 Personal notes, Summer 1954
379 9074-9078 Personal notes undated
379 9079 Personal notes, New York Trip 1953
379 9080 Personal notes, birthday greetings 1974
379 9081 Personal notes undated

Series VI: Telephone Notes 1953-1974 undated

Box Folder
379 9082 Telephone notes 1953
Box Folder
380 9083-9103 Telephone notes 1953-1955
Box Folder
381 9104-9121 Telephone notes 1955-1966
Box Folder
382 9122-9138 Telephone notes 1966-1971
Box Folder
383 9139-9145 Telephone notes 1972-1974 undated

Series VII: Appointment Diaries and Calendars 1922-1977 undated

Box Folder
383 9146-9157 Appointment diaries 1922-1933
Box Folder
384 9158-9181 Appointment diaries 1934-1957
Box Folder
386 9182-9191 Appointment diaries 1957-1966
Box Folder
387 9192-9201 Appointment diaries 1967-1976
Box Folder
388 9202 Appointment diaries 1977
388 9203 Address book undated
388 9204-9217 Calendars 1955-1975

Series VIII: Mass Mailings 1953-1973

Box Folder
388 9218-9230 Carbon copies of letters sent to accompany the reprints in Series IX 1953-1960
Box Folder
389 9231-9249 Carbon copies of letters sent to accompany the reprints in Series IX 1960-1961
Box Folder
390 9250-9267 Carbon copies of letters sent to accompany the reprints in Series IX 1961
Box Folder
391 9268-9304 Carbon copies of letters sent to accompany the reprints in Series IX 1961-1962
Box Folder
392 9305-9342 Carbon copies of letters sent to accompany the reprints in Series IX 1962-1963
Box Folder
393 9343-9419 Carbon copies of letters sent to accompany the reprints in Series IX 1963-1966
Box Folder
394 9420-9505 Carbon copies of letters sent to accompany the reprints in Series IX 1966-1972
Box Folder
395 9506-9538 Carbon copies of letters sent to accompany the reprints in Series IX 1972-1973

Series IX: Reprints 1942-1978

Box Folder
395 9539-9574 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1942-1954
Box Folder
396 9575-9809 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1954-1958
Box Folder
397 9810-10046 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1958-1959
Box Folder
398 10047-10322 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1959-1960
Box Folder
399 10323-10581 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1960-1962
Box Folder
400 10582-10795 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1962-1965
Box Folder
401 10796-11087 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1965-1968
Box Folder
402 11088-11299 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1968-1970
Box Folder
403 11300-11452 Reprints of articles, clippings, statements, etc. which were distributed in large quantities to fellow corporate leaders, senators and representatives, editors, ambassadors, diplomats, and other specialized groups 1970-1978

Series X: Scrapbooks 1918-1951

Box Folder
403 11453-11454 Cyrus S. Eaton 1918-1930
Box Folder
404 11455-11456 Cyrus S. Eaton 1930-1940
404 11457-11459 Bethlehem Steel/Youngstown Sheet and Tube Merger 1930
Box Folder
405 11460-11462 Bethlehem Steel/Youngstown Sheet and Tube Merger 1930-1935
405 11463 Continental Shares, Inc. 1931-1941
405 11464 Competitive Bidding 1938-1939
Box Folder
406 11465-11467 Securities and Exchange Commission 1941-1943
406 11468 Agriculture 1948-1951
406 11469-11470 Miscellaneous 1940-1947

Series XI: Newspaper Clippings 1940-1973 undated

Box Folder
406 11471 Acadia Barns Burn 1958-1959
406 11472-11474 Acadia Farms 1954-1973 undated
406 11475-11476 Articles on Eaton 1952-1956
Box Folder
407 11477-11479 Birthdays 1958-1960 undated
407 11480 Bulgarian delegation visit 1960
407 11481 Canadian Institute of Mining speech 1956
407 11482 Castro, Fidel 1960
407 11483 Cleveland Advertising Club speech 1958
407 11484 Cleveland City Club speech 1958-1959
407 11485-11486 Detroit Economic Club speech 1958-1959
407 11487-11488 Dulles, John Foster 1957-1958
407 11489 Eaton, Charles A. 1953
Box Folder
408 11490-11497 Eaton, Mrs. Cyrus S. 1958-1973 undated
408 11498-11500 Europe, Eaton in 1958
Box Folder
409 11501-11505 Europe, Eaton in 1958-1960 undated
409 11506-11507 Henshaw, Tom 1960
409 11508 Kansas City Chamber of Commerce speech 1958 undated
409 11509-11512 Khrushchev, Nikita 1958-1960 undated
409 11513 Lenin Peace Prize presentation 1960
Box Folder
410 11514-11517 Lenin Peace Prize presentation 1960 undated
410 11518-11523 Miscellaneous clippings relating to Cyrus S. Eaton 1957-1959 undated
Box Folder
411 11524-11532 Miscellaneous clippings relating to Cyrus S. Eaton 1959-1960
Box Folder
412 11533-11541 Miscellaneous clippings relating to Cyrus S. Eaton 1960-1961
Box Folder
413 11542-11551 Miscellaneous clippings relating to Cyrus S. Eaton 1961-1963 undated
Box Folder
414 11552-11561 Miscellaneous clippings relating to Cyrus S. Eaton 1964-1965
Box Folder
415 11562-11574 Miscellaneous clippings relating to Cyrus S. Eaton 1965-1968 undated
Box Folder
416 11575-11584 Miscellaneous clippings relating to Cyrus S. Eaton 1969-1970
Box Folder
417 11585-11593 Miscellaneous clippings relating to Cyrus S. Eaton 1970-1973 undated
417 11594-11595 Moscow trips 1960
Box Folder
418 11596 National Press Club speech 1958
418 11597-11598 Personal clippings 1940-1957 undated
418 11599 Port Arthur (Ontario) Chamber of Commerce speech 1958-1959
418 11600-11606 Pugwash 1957-1962
Box Folder
419 11607-11609 Pugwash 1962-1973 undated
419 11610 Red China 1956-1957
419 11611 Regina, Saskatchewan speech 1959
419 11612-11617 Troika 1958-1967
419 11618 Ungava 1956-1957
419 11619 USSR ambassador 1957-1958
Box Folder
420 11620-11621 USSR ambassador 1958 undated
420 11622-11629 Wallace, Mike 1958
Box Folder
421 11630-11638 Wallace, Mike 1958 undated
421 11639 Wedding to Anne Kinder Jones 1957-1958 undated
421 11640 Year end statement and news release 1956-1957
Box Folder
422 11641 Young, Robert 1954 undated

Series XII: Documents and Publications 1930-1961

Box Folder
422 11642 Committee hearings, Appropriations Subcommittee, House of Representatives, Independent Office Appropriations for 1951 1951
422 11643 Committee hearings, Banking and Currency Subcommittee, Senate, Securities Exchange Act Amendments 1950
422 11644 Committee hearings, Economic Committee, Joint, Review of Report of the Commission on Money and Credit 1961
422 11645 Committee hearings, Foreign Affairs Committee, House of Representatives, Mutual Security Act of 1958 1958
422 11646 Committee hearings, Judiciary Committee, House of Representatives, Study of Monopoly Power 1949
422 11647 Committee hearings, Merchant Marine and Fisheries Committee, House of Representatives, Investigation of Shipyard Profits 1946
422 11648 Committee hearings, Rules and Administration Committee, Senate, Investigation into the 1950 Ohio Senatorial Campaign 1950
422 11649 Commissions, Interstate Commerce Commission, Brief on Behalf of Investment Bankers Association of America 1943
422 11650 Commissions, Securities and Exchange Commission, In the Matter of . . . Richard Whitney and Company, transcript of hearings 1938
422 11651 Courts, United States District Court, SEC vs. Harrison and Hull, Summary Brief of Defendants and Intervenors 1948
422 11652 Courts, United States Circuit Court of Appeals, Newton Todd vs. Citizens Gas Company of Indianapolis, Appellees' Joint Brief 1930
422 11653 Courts, United States Circuit Court of Appeals, Newton Todd vs. Citizens Gas Company of Indianapolis, Appellants' Joint Reply Brief 1930
422 11654 DePaul Law Review, Bayne, David C., "Kaiser-Frazer vs. Otis," 1953

Series XIII: Photocopied Title Pages of Documents and Publications 1913-1962 undated

Box Folder
422 11655-11668 Committees 1913-1962 undated
422 11669-11670 Commissions 1938-1952 undated
422 11671-11672 Courts ca. 1950-ca. 1952

Series XIV: Cartoons 1954-1970

Box
423 Twenty-four cartoons drawn by R. W. Chambers and published in the Halifax Chronicle-Herald, given to Cyrus S. Eaton 1954-1970

Series XV: Honorary Degrees and Certificates 1944-1978

Box Piece
424 1 Honorary degrees, Acadia University 1944
424 2 Honorary degrees, Central School of Planning and Economics, Warsaw, Poland (wax seal in metal container) 1970
424 3 Honorary degrees, McMaster University 1968
424 4 Honorary degrees, University of Sophia (Bulgaria) 1961
424 5 Honorary degrees, University of Waterloo (Ontario) 1969
424 6 Honorary degrees, York University, (Toronto, Ontario) - includes degree presentation statement 1975
424 7 Certificates and honors, Commission as Kentucky Colonel, Frankfort, Kentucky 1957
424 8 Certificates and honors, certificate of appreciation, National Press Club 1958
424 9 Certificates and honors, certificate of fellowship in the American Academy of Arts and Sciences, Boston, Massachusetts 1958
424 10 Certificates and honors, letter announcing election to the American Academy of Arts and Sciences, Boston, Massachusetts 1958
424 11 Certificates and honors, Lenin Peace Prize 1960
424 12 Certificates and honors, certificate of appreciation, Hall of Fame for Great Americans, New York 1960
424 13 Certificates and honors, Good Citizenship Award, Chamber of Commerce, Madisonville, Kentucky 1960
424 14 Certificates and honors, certificate, Royal Norwegian Academy of Sciences 1963
424 15 Certificates and honors, resolution of appreciation, Board of Directors of Kansas City Power and Light Company, Kansas City, Missouri 1966
424 16 Certificates and honors, certificate of appreciation, National Press Club 1970
424 17 Certificates and honors, McMaster University Alumni Award, New York 1972
424 18 Certificates and honors, certificate, Order of Bernardo O'Higgins, Chile 1973
424 19 Certificates and honors, Tribute from Chessie Board of Directors on Eaton's 94th birthday, Cleveland, Ohio 1977
Folder Piece
1 1 Honorary degrees, Bard College 1958
Folder Piece
1 2 Honorary degrees, Bowling Green State University (includes presentation statement) 1969
Folder Piece
1 3 Honorary degrees, Denison University 1978
Folder Piece
1 4 Honorary degrees, Eotvos Lorand University, Budapest, Hungary 1971
Folder Piece
1 5 Honorary degrees, University of Mount Allison, Sackville, New Brunswick 1957
Folder Piece
1 6 Honorary degrees, University of New Brunswick, Fredericton, New Brunswick 1966
Folder Piece
1 7 Certificates and honors, certificate of recognition for fifty years service as a trustee, Denison University 1966
Folder Piece
2 1 Honorary degrees, Charles University, Prague, Czechoslovakia 1960
Folder Piece
2 2 Honorary degrees, Dalhousie University, Halifax, Nova Scotia 1976
Folder Piece
2 3 Certificates and honors, certificate, Czechoslovak Society for International Relations (includes English translation) 1965

Series XVI: Maps and Surveys 1945-1972 undated

Folder Piece
3 1 Blueprint, Deep Cove guest cottage 1945
Folder Piece
3 2 Surveyor's drawing of Blandford (Deep Cove), Nova Scotia (two copies, the second is a mirror copy of the first) 1961
Folder Piece
3 3 Chart showing use of acreage around Pugwash, Nova Scotia 1963
Folder Piece
3 4 Topographic map of Pugwash, Nova Scotia 1966
Folder Piece
3 5 Plat book page showing an area near Northfield, Ohio undated
Folder Piece
3 6 Aerial land use map of Acadia Farms undated
Folder Piece
3 7 Surveyor's drawing of Northfield, Ohio undated
Folder Piece
4 1 Surveyor's plan of lands around Blandford (Deep Cove), Nova Scotia (plastic copy of original) 1873
Folder Piece
4 2 Aerial photograph-topographic map of Northfield, Ohio (plastic, negative copy) 1972
Folder Piece
4 3 Aerial photographic map of Northfield, Ohio (plastic, positive copy) 1972