Robert Benjamin Papers: United Artists Corporation Records, Series 14G, 1946-1951

Contents List

Container Title
U.S. Mss 99 AN/14G
Box   1
Folder   1
Board of Trade, 1948, 1951
Box   1
Folder   2
Brandt agreement, 1948
Box   1
Folder   3-5
Eagle-Lion, 1946-1949
Box   1
Folder   6
F
Financial statements
Box   1
Folder   7
Monthly balance sheets, 1950
Box   4
Oversize financial statements
Weekly (W)
M (M Series)
Miscellaneous (no series indicated)
Box   1
Folder   8
Miscellaneous
Box   1
Folder   9
First National Bank of Boston, 1948-1950
Box   1
Folder   10
Foreign correspondence, 1948
Box   1
Folder   11
Frost, William, legal file, 1946-1951
Box   1
Folder   12
G
Gamma
Box   1
Folder   13
1948
Box   2
Folder   1-3
1948-1949
Box   2
Folder   4
Grant, Marshall
Box   2
Folder   5
Greenthal, Monroe, 1947-1949
Box   2
Folder   6
Heineman, William, 1948-1949
Box   2
Folder   7
International Film Distributors, 1948
Box   2
Folder   8
Kaplan, Leon, 1946-1949
Box   2
Folder   9
Krim, Arthur, 1948-1949
Audio 1971A/1-4
Audio recordings
U.S. Mss 99 AN/14G
Box   2
Folder   10
Lawrence, J.B., 1947-1949
Box   2
Folder   11
Lawson, J.E., 1947-1949
Box   2
Folder   12
Lopert Films, 1947-1949
Box   2
Folder   13
MacMillan, William C., 1948-1949
Box   2
Folder   14
Metaplast, 1947
Box   2
Folder   15
Miscellaneous
Box   3
Folder   1
National Screen, 1948
Box   3
Folder   2
Notes
Box   3
Folder   3
Producers Releasing Corporation, 1946-1947
Box   3
Folder   4-8
Pathé, 1946-1949, 1951
Box   3
Folder   9
“Personal,” 1948
Box   3
Folder   10
Selznick, David O., undated
Box   3
Folder   11
Small, Edward, 1948-1949
Box   3
Folder   12
Smith, Woodham, 1949
Box   3
Folder   13
Universal, 1946-1949
Box   3
Folder   14
Young, Robert R., 1948