Marc Blitzstein Papers, 1918-1989

Container Title
Series: Reconstruction Finance Corporation
Box   41
Folder   1
Agency counsel and field office changes, 1949-1952
Box   41
Folder   2
Application form, 1933
Box   41
Folder   3
Appointment to the Board of Directors of the Reconstruction Finance Corporation, 1936-1937, 1945
Appointments and call ledgers
Box   41
Folder   4
1935 Jul 1-1937 Dec 30
Box   41
Folder   5
1940 Jul 1-1944 Nov 13
Box   41
Folder   6
Articles and speeches by others, 1934-1952, undated
Box   41
Folder   7
Banking Bulletins of the U.S. Treasury, 1948 Nov 29-1951 Jan 29
Blaine, John J.
Box   41
Folder   8
American National Bank (St. Paul, Minnesota), Bremmer Trust, 1933-1934
Application for Aid
Box   41
Folder   9
Commercial State Bank (Madison, Wisconsin), 1933-1934
Box   41
Folder   10
First National Bank and Guardian National Bank (Detroit, Michigan), circa 1934 Jan
Box   41
Folder   11
Wisconsin Bankshares Corporation, 1933-1934
Correspondence
Box   42
Folder   1-5
A-S, 1933-1934
Box   43
Folder   1
T-Z, 1933-1934
Box   43
Folder   2
To Blaine as Senator, 1934
Box   43
Folder   3
To assistant Kuehl, 1933-1934
Box   43
Folder   4
Educational loan legislation, 1934
Box   43
Folder   5
Memoranda, 1933-1934
Box   43
Folder   6
Miscellany, 1934
Box   43
Folder   7
Reference, 1933-1934
Report of Review Committee
Box   43
Folder   8-10
Application for aid, Northwest Bancorporation, 1933
Reports on non-member banks
Box   43
Folder   11-12
1933 Nov 14-Dec 11
Box   44
Folder   1-5
1933 Dec 12-1934 Jan 16
Box   45
Folder   1-5
1934 Jan 17-Apr 5
Box   45
Folder   6
Wisconsin banks, 1933-1934
Box   46
Folder   1
Wisconsin Board of Deposits Reconstruction Finance Corporation loan applications, 1933-1934
Box   46
Folder   2
Wisconsin Building and Loan League, 1933-1934
Box   46
Folder   3
Colorado Mining Bulletin and Pennalula Mining News, 1943-1947
Box   46
Folder   4
Community Chest, 1946-1950
Correspondence
Box   46
Folder   5
A, 1934-1954
Box   46
Folder   6
Alley, James B., 1936-1946
Box   46
Folder   7
B, 1934-1954
Box   46
Folder   8
Broadgate, William C., 1940-1949
Box   46
Folder   9
Broughton, C(harles) E., 1933-1951
Box   46
Folder   10-13
C-D, F-G, 1934-1954
Box   46
Folder   14
Gehrmann, B. J., 1937-1940
Box   46
Folder   15-16
H-I, 1934-1954
Box   46
Folder   17
Jones, Jesse, 1934-1946
Box   46
Folder   18-19
K-L, 1934-1954
Box   47
Folder   1-3
M-N, P, 1934-1954
Box   47
Folder   4
Pace, Anderson, 1933-1934
Box   47
Folder   5-7
R-T, 1935-1954
Box   47
Folder   8
Truitt, Max 0., 1935-1941
Box   47
Folder   9
W, 1934-1954
Box   47
Folder   10
Wirtz, A. J., 1939-1948
Box   47
Folder   11
Directory of the Board, officers and staff, 1933-1934
Box   47
Folder   12
Emergency Plant Facilities Contract, 1940
Box   47
Folder   13
Financial and budget, 1945-1951
Legal
Box   47
Folder   14
Closing papers for self-liquidating refunds, 1933-1937
Box   47
Folder   15
Dockets, 1937-1951
Box   47
Folder   16
Legal opinions, 1933-1935
Box   47
Folder   17
Litigations, 1943
Box   47
Folder   18
Central States Electric Company, 1944-1949
Box   48
Folder   1
Miscellany, 1936-1941
Legislative
Box   48
Folder   2
Bankruptcy Laws of the United States, 1934
Box   48
Folder   3
Chandler Act (bankruptcy), 1938-1939
Box   48
Folder   4
Emergency legislation, 1932-1937
Box   48
Folder   5
Miscellaneous hearings and reports, 1947-1951
Box   48
Folder   6
RFC Act as amended, 1950-1952
Box   48
Folder   7
RFC Act with amendments, 1935-1937
Box   48
Folder   8
Trust Indenture Bill, 1937
Box   48
Folder   9
Manpower and mining, 1942
Box   49
Folder   1
Memoranda, 1933-1953, undated
Box   49
Folder   2
Miscellany, 1939, undated
Box   49
Folder   3
National Defense Drive (United Service Organization), circa 1941
Box   49
Folder   4
News excerpts, 1937-1939, 1950
Box   49
Folder   5
Office reports, 1936 Jul-Aug, 1949 Jul 26
Box   49
Folder   6
Operating papers, 1933-1935
Box   49
Folder   7-8
Personnel records, 1933-1953
Box   49
Folder   9
Presidential statements, 1931-1933
Box   49
Folder   10
Press releases, 1938-1952
Projects
Arkansas
Box   49
Folder   11
Carlisle Sewer refinancing, 1934
Box   49
Folder   12
Oklahoma Glass Fiber Corporation, 1948
California
Box   49
Folder   13
Corcoran Irrigation District, 1934
Box   49
Folder   14
Metropolitan Water District of Southern California, resolutions and reports, 1934-1939
Box   49
Folder   15
Oakdale Irrigation District, circa 1934
Box   50
Folder   1-2
San Francisco-Oakland Bay Toll Bridge, 1933-1939
Colorado
Box   50
Folder   3
Holbrook Drainage District, 1934 Jun 25
Box   50
Folder   4
Otero Irrigation District, 1934
Idaho
Box   50
Folder   5
Dalton Gardens Irrigation District, 1934 Jun 25
Box   50
Folder   6
Poplar Irrigation District, 1934 Jun 25
Box   50
Folder   7
Kentucky, Kentucky Rock Asphalt Company, 1935-1936
Box   50
Folder   8
Louisiana, Municipal and drainage bonds, 1934 Dec 20
New Mexico
Box   50
Folder   9
Middle Rio Grande Conservancy District, 1941-1947
Box   50
Folder   10
Santa Cruz Irrigation District, 1934 Jun 25
Box   50
Folder   11
South Carolina, Pageland Waterworks, 1934
Texas
Box   50
Folder   12
El Paso Natural Gas Company, 1948
Box   50
Folder   13
Lower Colorado River Authority, 1939
Box   50
Folder   14
Texas Bitulithic Company, 1930, 1941
Box   50
Folder   15
Washington, Columbia Irrigation District, 1934 Jun 25
Box   50
Folder   16
Railroads, 1940, undated
Box   50
Folder   17-18
Reports, 1940-1951
Box   50
Folder   19
Reports to the General Counsel, 1935-1940
Box   50
Folder   20
State Court decisions, 1946
Box   50
Folder   21
Survey of Manufacturing and Retail Companies, 1938
Box   50
Folder   22
Telephone directory (RFC staff directory), 1954 Jan
Travel
Box   50
Folder   23
Canada, 1945 Jun
Box   51
Folder   1
Itineraries, 1935-1942
Box   51
Folder   2
Mining loans, 1942 Jul-Sep
Mining loans
Box   51
Folder   3
1942 Jul-Sep
Box   51
Folder   4-6
1943 Feb, Apr, Jul
Box   51
Folder   7-8
1944 Jan, Aug
Box   51
Folder   9-10
1945 Apr, Aug
Box   51
Folder   11-12
1946 May, Dec
Box   51
Folder   13
1947 Jul
Box   51
Folder   14
Personnel, 1933, 1943-1948
Box   51
Folder   15
United States Savings Bonds, 1938-1942
Box   51
Folder   16
Weekly work reports, 1951-1952
Box   51
Folder   17
Wisconsin Development Authority, circa 1941
Box   51
Folder   18
Wisconsin-Fox River Valley Industrial Finance Corporation, circa 1930s