John Bross Lloyd Papers, 1890-1965

Contents List

Container Title
M2011-071
Box   1
Folder   1
Political views and communications, 1955
Box   1
Folder   2
Conservative publications, circa 1950s
Box   1
Folder   3
Identification, 1928
Box   1
Folder   4
Catherine Masters, 1941
Box   1
Folder   5
Reverend Glyn Thomas, Rector, St. Paul's Episcopal Church, Kinderhook, New York, 1943
Box   1
Folder   6
John Sanderson Hand Sr., Stuyvesant Falls, New York, 1946
Box   1
Folder   7
Mrs. Harriet Kellog Van Alstyne, 1941
Box   1
Folder   8
Lloyd Paul Stryker, 1941-1942
Box   1
Folder   9
S.W. Davenport, 1940-1942
Box   1
Folder   10
Kelley, Drye, Newhall, Maginnes & Warren, 1947-1959
Box   1
Folder   11
Bills, 1947-1948
Box   1
Folder   12
Demarest Lloyd speech to Government Club, New York City, 1934 December
Box   1
Folder   13
Hospitalization, 1956-1957
Box   1
Folder   14
Correspondence, circa 1940s
Box   1
Folder   15
Trust, 1942-1959
Box   1
Folder   16
Estate, 1958
Box   1
Folder   17
Divorce, 1940
Box   1
Folder   18
J.B. Person Lloyd Sr., circa 1950s
Box   1
Folder   19
Henry Demarest Lloyd, 1934-1944
Box   1
Folder   20
Mrs. William Bross Lloyd Sr., 1944-1952
Box   1
Folder   21
William Bross Lloyd Sr., 1944-1946
Box   1
Folder   22
John Bross Lloyd v. William Bross Lloyd, 1941-1942
Box   1
Folder   23
Lloyd family - various members, 1941-1952
Box   1
Folder   24
Nicholas Kelley, attorney, 1963
Box   1
Folder   25
America's Future, 1958-1959
Box   1
Folder   26
American Legion, 1945-1950
Box   1
Folder   27
American Legion communications, 1941
Box   1
Folder   28
American Mercury Magazine, 1956
Box   1
Folder   29
American Taxpayers Association, 1945-1948
Box   1
Folder   30-32
Committee for Constitutional Government, circa 1940s
Box   1
Folder   33-34
Committee for Constitutional Government, America's Future, 1951-1953
Box   1
Folder   35
Committee for Constitutional Government letters, 1952-1953
Box   1
Folder   36
Committee for Constitutional Government and the Constitution and Free Enterprise Foundation, 1953-1954
Box   2
Folder   1-2
Constitution for Free Enterprise Foundation, 1950-1956
Box   2
Folder   3
Council for Individual Freedom, 1958
Box   2
Folder   4
Disabled American Veterans of World War I, 1940-1941
Box   2
Folder   5
Defenders of the American Constitution, New York, New York, circa 1950s
Box   2
Folder   6
Greenwich Republican Town Committee, 1947-1964
Box   2
Folder   7
Grievances, 1950
Box   2
Folder   8
IRS, Congress correspondence and information, 1941-1942
Box   2
Folder   9
Mailing lists, 1952
Box   2
Folder   10
National Defense Alliance, 1941
Box   3
Folder   1-2
National Economic Council, 1954-1958
Box   3
Folder   3
Pending Liberty and Property, 1957
Box   3
Folder   4
Republican National Congressional Committee, 1952-1963
Box   3
Folder   5
Republican National Senatorial Committee, 1964-1965
Box   3
Folder   6
Republican Party miscellaneous contributions, 1960-1965
Box   3
Folder   7
Rollins Burdick Hunter Company Insurance, 1944-1950
Box   3
Folder   8
United States Day, 1954
Box   3
Folder   9
Various contributions to organizations, 1957-1958
Oversize Folder  
Constitutional Educational League certificate, 1942
Oversize Folder  
Resolution on the Death of William Bross poster, 1890