Charles A., Elizabeth, and Charles E. Kading Papers, 1893-1976

Container Title
Series: Corporate and Financial Records
Personal and Family Financial Records
Box   38
Folder   2
Abandoned Projects, 1944-1945
Box   38
Folder   3
Charts of Accounts
Micro 1042
Reel   1
Frame   13-387
Account Book and Journal, 1942-1946(Vol. 1)
Scope and Content Note: Lists Cash Received, 1943-1946, and Vouchers, 1942-1945; with Joan Bennett's Accounts, listing Cash Received, 1944-1946; Journal Vouchers, 1942-1945 (original discarded).
U.S. Mss 136AN
Box   38
Folder   4
Appraisals of Personal Property, 1937, 1953, 1956, 1959-1960; Wanger's Library, , undated
Box   38
Folder   5
Audits, 1942, 1947
Box   38
Folder   5A
Bank Books, 1949-1950
Box   38
Folder   6
Bank, Loan, and Investment Statements (Chemical Bank and Trust Company), 1933, 1937-1938, 1941, 1943-1949
Bank Statements
Box   38
Folder   7-9
Regular Commercial Account, September 1942-December 1948, February 1951-December 1953
Note: May also include records of Walter Wanger Pictures Inc.
Box   38
Folder   9A
Foreign Banks, 1949-1957
Box   38
Folder   10
Guaranty Trust Company of New York, London Branch, 1942-1949
Box   38
Folder   11
Legal Expense Account, with Correspondence, January 1952-May 1953
Box   38
Folder   12
Personal Account, January 1949-December 1950
Box   38
Folder   13
Special Account #1, with Cancelled Checks, September 1942-August 1944
Box   38
Folder   14
Special Account #2, with Cancelled Checks, May 1939-October 1944
Bank Statements and Cancelled Checks
Box   38
Folder   15-20
March-October 1954, December 1963-March 1964
Box   39
Folder   1-3
April-December 1964
Box   39
Folder   4
Bankruptcy Proceedings, Records, 1949-1954
Box   39
Folder   5
Bills for Loan-Outs to Other Studios, September 1945-November 1949
Box   39
Folder   6
Bonds - Record of Bonds Held by New York Trust Company, 1936-1945
Box   39
Folder   7
Bonds - U.S. Government Bonds, 1942-1948
Box   39
Folder   8-9
Breakdown of Accounts, October-December 1954, 1964
Box   39
Folder   10
Budgets, Account Withdrawals, Receipts and Disbursements, 1933
Box   39
Folder   11
Cash Budgets (Accountants Work Sheets), circa 1948-1950
Micro 1042
Reel   1
Frame   1-12
Cash Received, October 1942-December 1943(Vol. 2)
Note: Original discarded after filming.
Reel   1
Frame   388-800
Cash Receipts and Check Register, January 1948-1953(Vol. 3)
Note: Original discarded after filming.
U.S. Mss 136AN
Canadian Cooperation Project
Box   39
Folder   12
Annual Report, April 1949
Box   39
Folder   13
Correspondence, Story Summaries, and Other Papers, January 1945-May 1949, 1951
Box   39
Folder   14
Facilities Available in Canada, September 1948
Box   39
Folder   15
Ideas and Stories for Features and Shorts to be Produced, May 4, 1948
Box   39
Folder   16
Stockshot Index, November 18, 1948
Box   39
Folder   17
Weekly Cash Statements, Including Walter Wanger Pictures Inc. and Other Companies, November 1943-December 1948
Box   39
Folder   18
Check Registers, December 1952-October 1953
Box   39
Folder   19
Cancelled Checks, October 1953-January 1954
Contracts and Agreements
Box   39
Folder   20
Contract Summaries for Wanger, Walter Wanger Pictures Inc., Diana Corporation, and En Corporation/Sierra Pictures Inc., 1945-1949
Box   40
Folder   1
Aktiebolaget Ars - Contract to Act as Representative and Correspondence, 1922-1923
Box   40
Folder   1A
Allied Artists Corp., Ltd., 1921
Box   40
Folder   2
Allied Artists Pictures Corp. - Correspondence and Contracts, 1954-1963
Box   40
Folder   3
Columbia Pictures Corp. - Employment Contracts and Termination of Contracts, 1931-1933
Box   40
Folder   4
Columbia Pictures Corp. - Correspondence re: Contracts, 1955
Box   40
Folder   5
Drew, Paula - Contracts, Loan-Out Agreements, Payroll Records and Correspondence (Including Scripts), 1946-1947
Box   40
Folder   6
Ewing, John (Art Director) - Contract and Payroll Records, 1945-1946
Box   40
Folder   7
Hayward, Susan - Contracts and Loan-Out Agreements, 1945-1949
Box   40
Folder   8
Houser, Mervyn, 1945-1947
Box   40
Folder   9
Ikerd, Percy, 1945-1949
Box   40
Folder   10
Lavery, Emmet (Writer), 1944-1945
Box   40
Folder   11
Lee, John C. (Public Relations), 1943-1944
Box   40
Folder   12
Loew's Inc. (MGM) - Contract Negotiation Documents, 1944-1945
Box   40
Folder   13
Mapleton Productions Inc. - Employment Agreement, 1955
Box   40
Folder   14
Metro-Goldwyn-Mayer Corp., 1933-1934
Box   40
Folder   14A
Nassour, Edward and Joseph Bernhardt, 1949
Box   40
Folder   15
Paley, Jay - Legal Agreements, Correspondence, and Financial Records (With Wanger and Walter Wanger Productions Inc.) 1934-1942
Box   40
Folder   16
Reynolds, Toni - Contracts and Payroll Records, 1946-1947
Box   40
Folder   17
United Artists, 1938
Box   40
Folder   18
Universal, 1942-1948
Box   40
Folder   19
Walter Wanger Productions Inc., 1936-1941
Financial Correspondence
Morgan Maree (with Jess Morgan, Accountant and Business Manager), including Sydney Morse and Co., London
Box   40
Folder   20-28
1954-1963
Box   41
Folder   1-4
1964-1967
Box   41
Folder   5-7
Osborne and Harvey, including Weekly Balances, 1942-1946, 1952
Box   41
Folder   8
Expenditures by Wanger During Trip to France, September-November 1949, and to London, , October-December 1949
Box   41
Folder   9
Expenditures During Italian Trips, June, August-September 1949
Expense Records
Box   41
Folder   10
Personal Expense Record Book (England), May 1960-April 1961
Box   41
Folder   11
Expense and Tax Record, August 1961-August 1962
Box   41
Folder   12
“Diary” of Personal Expenses, 1963
Box   41
Folder   13
“Diary” of Personal Expenses, 1965
Financial Memoranda (Kept by Wanger's Secretaries)
Box   41
Folder   14-19
1955-1961
Box   42
Folder   1-5
1962-January 1967
Box   42
Folder   6-8
General Financial Records, Statements, and Summaries, 1940, 1942-1966
Box   42
Folder   9
Monthly Financial Statements, October 1942-July 1946
Box   42
Folder   10
Financial Statements of Condition, January 1942-December 1945
Box   42
Folder   11
Gift Tax Returns, 1946-1948
Houses, Leases, and Property Agreements
Box   42
Folder   12
Elm Point, Great Neck, Long Island, New York, 1931
Box   42
Folder   13
321 Palisades Beach Road, Santa Monica, California, 1932
Box   42
Folder   14
515 S. Mapleton Drive, Los Angeles, 1936-1950
Note: Includes Joan Bennett's Records.
Box   42
Folder   15
10451 Bellagio Road, Los Angeles, 1943
Box   42
Folder   16
1421 Stone Canyon Road, Los Angeles, 1958
Box   42
Folder   17
11110 Montana Avenue, Los Angeles, 1960-1961
Box   42
Folder   18
#9 Swan Walk, London, 1960-1961
Box   42
Folder   19
House Search, Los Angeles, 1962
Box   42
Folder   20
345 E. 57th St., New York, 1964-1966
Box   42
Folder   21
Income, 1960
Income Tax Returns
Box   42
Folder   22-23
1920-1933
Box   43
Folder   1-21
1934-1951, 1953, 1955-1957, 1960
Insurance Records
Box   43
Folder   22
Analyses, 1941-1947
Box   43
Folder   23
Cash Values of Policies, 1942-1950
Box   43
Folder   24
Correspondence, 1929-1954
Box   43
Folder   25
Loans on Insurance (Policyholder's Service Bureau, Arthur I. Boreman and Sons), 1934-1950
Box   43
Folder   26
Records of Loans, 1943-1945
Box   43
Folder   27
Policies
Box   43
Folder   28
Automobile Insurance, 1943-1947
Box   43
Folder   29
Fire Insurance (includes Walter Wanger Pictures Inc.), 1944-1950
Box   43
Folder   30
Personal Property Insurance, 1943-1951
Box   43
Folder   31
Public Liability and Property Damage Insurance, 1942-1949
Box   43
Folder   32
Workman's Compensation (includes Walter Wanger Pictures Inc.), 1944-1950
Box   43
Folder   32A
Inventory of Files, January 1956, July 1962
Box   43
Folder   32A
Files from Mitchell, Silberberg and Knupp, March 1965
Miscellaneous Invoices and Payment Authorizations
Box   43
Folder   33
1956-1957
Box   44
Folder   1-3
1961-1964
Box   44
Folder   4
Jamaica Film Production Company Project, 1954
Box   44
Folder   5
Jamaica Harbor and Land Reclamation Development, 1963
Micro 1042
Reel   2
Frame   1-412
Journal, Including Receipts and Disbursements, October 1954-December 1963(Vol. 4)
Note: Original discarded after filming.
U.S. Mss 136AN
Box   44
Folder   10
Journal, 1954-1967
Box   44
Folder   10
Equipment and Depreciation Record, 1953-1966
Lawsuits
Box   44
Folder   6
Joan Bennett Wanger v. Bank of America (Walter Wanger's Bankruptcy and Foreclosure of 515 S. Mapleton Drive Property), 1951-1954
Walter Wanger v. Provincial Cinematograph Theatres, Ltd.(The High Court of Justice, Kings Bench Division, Great Britain)
Box   101
Folder   1
Pleadings, February 16, 1923
Box   101
Folder   1
Letter re: Settlement of Suit, May 30, 1923
Box   101
Folder   2
Brief of Plaintiff, 1923
Box   101
Folder   3
Proof of Plaintiff, 1923, and Defendant's Notice, , May 1923
Records Collected as Evidence
Box   101
Folder   4
Agreement Between PCT, Ltd. and Wanger (To Hire Wanger as Manager, Regent Theatre, Brighton), October 2, 1922; Letter Terminating Agreement, , February 13, 1923
Box   101
Folder   5
Chairman's Conference - Minutes, July 18, 1922-January 2, 1923
Box   101
Folder   6
Comparison of Weekly Admissions at Regent Theatre, Brighton, July 1922-January 1923
Box   101
Folder   7-8
Correspondence (Copies), July 3, 1922-April 17, 1923
Box   101
Folder   9
Film Bookings, Regent Theatre, July 1922-September 1923
Box   101
Folder   10
Managing Director's Agreement, September 13, 1922
Box   101
Folder   11
Organization of PCT, Ltd., July 1922
Box   101
Folder   12
Personnel of PCT, Ltd.
Box   101
Folder   13
Report of the Proceedings of the 13th General Shareholders Meeting of PCT, Ltd., March 27, 1923
Box   101
Folder   14
Theatre Weekly Trading Accounts, July 1921-April 1923
Box   101
Folder   15
Transcription of Shorthand Notes, June 1, 1923
Box   44
Folder   7
Walter F. Wanger v. Paramount Publix Corp., 1932
Box   44
Folder   8
Walter F. Wanger v. Universal Pictures Co. Inc., 1948-1949
Lawyers Mortgage Company
Box   44
Folder   11
General and Reorganization Records, 1937-1949
Box   44
Folder   12
Certificate #18380 - 370 Ft. Washington Avenue, New York, New York, 1937-1947
Box   44
Folder   13
Certificate #19947 - 2280 Grand Avenue, Bronx, New York, 1937-1950
Box   44
Folder   14
Certificate #100036 - 2155 Gleason Avenue, Bronx, New York, 1936-1941
Box   44
Folder   15
Certificate #1000347 - 1220 Shakespeare Avenue, New York, New York, 1936-1950
Micro 1042
Reel   2
Frame   413-757
Ledger, General, 1946-1953(Vol. 5)
Note: Includes records of Walter Wanger, Joan Bennett, and several of Wanger's production companies. Original discarded after filming.
U.S. Mss 136AN
Box   44
Folder   16
Ledger, General, 1954 (Vol. 6)
Box   44
Folder   9
Legal Bills, 1943-1945, 1960-1966
Loans
Box   44
Folder   17
Loans Made by Wanger to Others, 1943-1948
Box   44
Folder   18
Loans from Allied Artists Pictures Corp., 1955
Box   44
Folder   19
Loans from Bank of America to Wanger and to Walter Wanger Pictures Inc., 1944-1949
Box   44
Folder   20
Loan from Joan Bennett, 1948
Box   44
Folder   21
Loans from Chemical Bank and Trust Co. to Wanger and to Walter Wanger Pictures Inc., 1955
Box   44
Folder   22
Loan from Eugene Frenke, 1951
Box   44
Folder   23
Loans from Samuel Goldwyn to Wanger and to Walter Wanger Pictures Inc., 1948-1952
Box   44
Folder   24
Loans from Landau Investment Co. to Wanger and to Walter Wanger Pictures Inc., 1947
Box   44
Folder   25
Loans from Maurice Newton to Wanger and to Walter Wanger Pictures Inc., 1951
Box   44
Folder   26
Loans from Security First National Bank to Wanger and to Walter Wanger Pictures Inc.
Box   44
Folder   27
Loan from Elizabeth Taylor, including Correspondence, 1960-1961
Box   44
Folder   28
Loans from Henry Wanger to Wanger and to Walter Wanger Pictures Inc., 1950, 1956
Oil and Gas Investments
Box   44
Folder   29
Prospecting Reports, Louisiana Gulf Coast, Yegua Seismograph Program, 1946-1947
Box   44
Folder   30
Prospecting Reports, Mayer Prospect, Schleicher and Sutton Counties, Texas (Francis A. Callery), 1947; Statements, , 1952-1954
Box   44
Folder   31
Prospecting Reports, Throckmorton County, Texas (Francis A. Callery), 1946
Box   44
Folder   32
Royalties Records, 1947-1953
Payroll Records, Wanger and Walter Wanger Pictures Inc.
Box   44
Folder   33-35
1945-1950, A-Z
Box   45
Folder   1
1955-1960, 1964
Box   45
Folder   2
Polo Records and Invoices, 1935-1942
Receipts and Disbursements
Micro 1042
Reel   3
Frame   1-66
Record of Receipts and Disbursements, 1954(Vol. 7)
Note: Original discarded after filming.
U.S. Mss 136AN
Box   45
Folder   3-6
Monthly Statements, 1953, April 1954-November 1963
Weekly Statements
Box   45
Folder   7
Wanger, Walter Wanger Pictures Inc. and Other Companies, January 1949-August 1950
Box   45
Folder   8-12
1957-1966
Note: Includes Wanger and Walter Wanger Pictures Inc.
Box   45
Folder   13-14
Miscellaneous Receipts, 1953, 1955, 1959
Box   45
Folder   15
Safety Deposit Box Contents and Inventories of Important Documents, 1945-1966
Box   45
Folder   16-17
Salary Records (Films), 1941-1955
Box   45
Folder   18
Salary Records (Personal Income), 1956-1964
Box   45
Folder   19
Sale of Films to Allied Artists, 1954(Wanger and Walter Wanger Pictures Inc.)
Box   45
Folder   20
Sale of Picture Rights to Sol Lesser Productions Inc., 1950
Scope and Content Note: Re: Eagle Squadron, Arabian Nights, Gung Ho, and Salome.
Box   45
Folder   21
Sale of Picture Rights to Trans World Film Inc., 1947-1954
Box   45
Folder   22
Social Security Records, 1964
Stocks and Bonds
Note: See also Bonds (Box 39).
Box   45
Folder   23
Correspondence, 1941-1948
Box   45
Folder   24
Record of Stocks and Bonds Owned, 1941-1945
Box   45
Folder   25
Neustadter Brothers, 1936-1947
Box   46
Folder   1
Paramount, 1929-1931
Box   46
Folder   2
Safety Anti-Dazzle Bulb Syndicate Ltd., 1924-1955
Box   46
Folder   3
Account with Sutro and Co., 1948
Box   46
Folder   4
Statements from Tucker, Anthony and Co., 1944-1949
Box   46
Folder   5-6
Young America Films, 1945-1957
Box   46
Folder   7
Swenson's Livery Service, 1944-1945
Box   46
Folder   8-11
Tax-Deductible Contributions - Correspondence and Receipts, 1938-1954
Box   46
Folder   12
Trust Agreement Between Walter Wanger and Joan Bennett, 1947
Box   46
Folder   13
Wanger, Beatrice, Estate of, 1945-1946
Box   46
Folder   14
Wanger, Justine - Correspondence and Legal Documents, 1929-1950
Box   46
Folder   15
Wanger, Stella - Estate of, 1933
Box   46
Folder   16
Wills and Codicils, Insurance and Estate Papers, 1942-1961
Bena, Melinda Markey Hayden
Box   46
Folder   17
Bank Statements, December 1943-January 1947
Box   46
Folder   18
Financial Records, 1937-1950
Box   46
Folder   19
Bennett, Richard Papers, 1940-1947
Bennett Wanger, Joan
Box   46
Folder   20
Monthly Bank Balances, August 1944-August 1946
Box   46
Folder   21
Cancelled Checks and Statements, Special Account, January 1944-July 1945, June-July 1956
Micro 1042
Reel   3
Frame   67-93
Cash Received, July 1941-December 1943(Vol. 8)
Note: Original discarded after filming.
U.S. Mss 136AN
Box   46
Folder   22
Financial and Miscellaneous Correspondence, 1950-1951
Box   46
Folder   23
Monthly Financial Statements, January 1944-July 1946
Box   46
Folder   24
Statements of Financial Condition, January 1944- December 1945
Box   46
Folder   25
House, Papers re: 1537 Glendon Avenue, 1942-1945
Micro 1042
Reel   3
Frame   94-360
Household Account Book, 1930-1941(Vol. 9)
Scope and Content Note: Records of Cash, Checks, Journal, Bank Statements, Assets, Liabilities, Capital, Revenue, Expenses, including some records regarding Gene Markey and children.
Note: Original discarded after filming.
U.S. Mss 136AN
Box   46
Folder   26-29
Income Tax Returns, 1941-1944
Box   46
Folder   30
Lawsuit - Joan Bennett Wanger v. Alexander and Marion Wilensky(Promissory Note), 1949-1950
Box   46
Folder   31
Life Insurance, 1930, 1939
Box   47
Folder   1
Lists of Important Papers
Box   47
Folder   2
Wine Lists (Joan Bennett Wanger and Walter Wanger), 1939, 1941, 1948
Box   47
Folder   3
Patent Application, 1947-1949
Box   47
Folder   4
Randall, Barbara Bennett, 1943-1950
Box   47
Folder   5
Wanger, Shelley - Financial Records and Correspondence, 1952-1967
Wanger, Stephanie
Box   47
Folder   6
Check Register, 1949-1962
Box   47
Folder   7
Cancelled Checks and Statements, 1949-1961
Box   47
Folder   8-9
Financial Records and Correspondence; Guardianship Records; Tax and Insurance Records, 1946-1966
Box   47
Folder   10
Papers re: 709 Washington Ave. Corp., 1944-1950
Box   47
Folder   11
State of the Union Records, 1945
Note: See also I'd Rather Be Left Co. Records (Box 48).
Box   47
Folder   12
Wedding to Frederick Guest, 1963-1964
Citadel Pictures
Box   47
Folder   13
Correspondence, Contracts, Related Material, 1950-1951
Box   47
Folder   14
Corporate and Legal Papers, 1946-1952
Note: Includes Walter Wanger Inc.
Box   47
Folder   15
Financial and Tax Records, 1946-1953
Micro 1042
Reel   3
Frame   361-415
General Ledger, Cash Book and Journal, 1950-1951(Vol. 10)
Note: Original discarded after filming.
U.S. Mss 136AN
Diana Productions, Inc
Box   47
Folder   16
Accounts, Abstracts of Contracts, Miscellaneous Corporate Records, 1945-1948
Correspondence and Memoranda
Box   47
Folder   17-20
1945-June 1947
Box   48
Folder   1
July-December 1947
Box   48
Folder   2
Payroll Records, 1945-1946, A-Z
Eagle-Lion Studios Inc.
Box   48
Folder   3-4
Correspondence and Memoranda, August 1947-May 1950, January 1951
Box   48
Folder   5
Financial and Organizational Records, 1947-1948
Box   48
Folder   6
Legal Agreements, 1947-1948
Box   48
Folder   7
Payment Authorization Requests, 1947-1949
Box   48
Folder   8
Policies, Personnel, and Equipment Inventory, undated
I'd Rather Be Left Company
Box   48
Folder   9
Partnership Agreement and Correspondence, 1945-1946
Box   48
Folder   10
Financial Statements, Legal Documents and Donor Records, 1946-1952
Box   48
Folder   11-12
State of the UnionWeekly Reports, December 1945-February 1948
Marlowe, Ltd.
Box   48
Folder   13
Articles of Association, 1923
Sierra Pictures Inc. (En Corporation)
Box   48
Folder   14
Bank Statements (Production Account), February 1951- January 1955, August 1959-June 1962
Box   48
Folder   15
Contracts with Ingrid Bergman, 1946
Box   48
Folder   16-17
Correspondence and Financial Records, February 1947-1954
Box   48
Folder   18
Income Tax Returns, 1947-1954
Box   48
Folder   19
Statements of Assets and Liabilities, May-September 1947
Societa Anonima Italiana Cinematografica (SAIC)
Box   48
Folder   20-21
Correspondence, June 1936-July 1939
Tec-Scope
Correspondence and Memoranda
Box   48
Folder   22
December 1961-August 1962
Box   49
Folder   1
September 1962-1964
Box   49
Folder   2
Minutes, Memoranda and Reports, March 1962-April 1963
W. Wanger Productions Ltd.
Box   49
Folder   3
Articles of Association, circa 1948
Walter Wanger Inc.
Box   49
Folder   4
Income Tax Returns, 1948-1949
Walter Wanger International
Box   49
Folder   5-6
Bank Statements and Cancelled Checks, 1949-November 1953
Box   49
Folder   7
Correspondence, 1949
Box   49
Folder   8
Correspondence with Eugene Frenke, 1948-1949
Box   49
Folder   9
Correspondence and Contracts with Salta Viertel, 1948-1950
Box   49
Folder   10
Financial Statements and Working Papers, 1949-1950
Box   49
Folder   11
Income Tax Returns, 1948-1949
Box   49
Folder   12
Ledger, Journal, Cash Received, Payroll, 1949
Micro 1042
Reel   3
Frame   416-426
Ledger, and Cash Journal, 1949(Vol. 11)
Note: Original discarded after filming.
U.S. Mss 136AN
Box   49
Folder   13
Legal and Corporate Records, Minutes, 1948-1949
Box   49
Folder   14
Miscellany
Box   49
Folder   15
Payroll and Personnel Records, 1949
Walter Wanger Pictures Inc.
Note: Includes some records of Walter Wanger Productions Inc.
Box   49
Folder   16
Chart of Accounts
Box   49
Folder   17
Audit, 1947
Box   49
Folder   18-20
Balance Sheets and Financial Reports, 1934-1959
Bank Statements and Cancelled Checks
Box   49
Folder   21
General Account, December 1950-May 1954
Box   49
Folder   22-23
Payroll Account, October 1945-August 1951
Box   49
Folder   24
Production Account #1, July 1947-January 1950
Box   49
Folder   25
Production Account #2, July 1948-December 1949
Box   49
Folder   26
Regular Account, October 1942-March 1951
Box   49
Folder   27-29
Cancelled Checks and Statements, March 1955-December 1963
Box   49
Folder   30
Bonds - U.S. Government Bonds, 1942-1945
Micro 1042
Reel   3
Frame   427-854
Cash Received, Check Record, Vouchers, 1934-1945(Vol. 12)
Note: Includes records of Walter Wanger Productions Inc. Original discarded after filming.
U.S. Mss 136AN
Contracts and Legal Agreements
Box   50
Folder   1
Argosy Pictures Corporation Legal Agreement, 1947
Box   50
Folder   2
Campbell, James Lawrence - Contract, Payroll Records, and Correspondence, 1943-1944
Box   50
Folder   3
Columbia Pictures - Employment Agreement, Loan-Outs, and Payroll re: Jacques O'Mahoney, May 1949-July 1950
Box   50
Folder   4
Connor, Whitfield - Contracts and Payroll Records, 1946-1947
Box   50
Folder   5-6
Figaro Inc. - Legal Agreements and Correspondence, April 1956-1959
Box   50
Folder   7
Foley, Rosemary (Secretary) - Contracts and Payroll Records, 1942-1948
Box   50
Folder   8-11
Guilds and Unions, 1942, 1947-1955, 1961
Box   50
Folder   12
Metro-Goldwyn-Mayer Inc. - Contract re: Night of the Short Knivesand Rector of Justin, 1964
Box   50
Folder   13
Parsonett, Marion - Contract and Payroll Records, 1944-1945
Box   50
Folder   14
Pathe Industries Inc. (Eagle-Lion) - Contracts and Correspondence, 1947-1950
Box   50
Folder   15
RKO Radio Pictures - Contracts and Correspondence, 1956, 1959
Box   50
Folder   16
Raine, Norman Reilly - Contracts, Loan-Out Agreements and Payroll Records, 1942-1943
Box   50
Folder   17
Hal Roach Studios Inc. - Contract and Correspondence re: Leasing Studio, 1946-1950
Box   50
Folder   18
Sidney, Sylvia - Contracts, Loan-Out Agreements, Legal and Loan Records and Correspondence, 1935-1941
Box   50
Folder   19
20th Century-Fox - Correspondence re: Contracts, 1963-1965
Box   50
Folder   20
Universal Pictures Co. Inc. - Legal Agreement, 1946
Box   50
Folder   21
Wiggam, Lionel - Contracts, 1945-1947
Box   50
Folder   22
Distribution Agreement with Universal Pictures Co. Inc., 1946-1950
Box   50
Folder   23
Cast and Preproduction Insurance, April 1948-February 1949
Box   51
Folder   1-2
Inventory of Office Files, Prepared for Transfer of Records to University of Wisconsin, circa 1963
Box   51
Folder   3-4
Miscellaneous Invoices and Payment Authorization Slips, 1959-1963
Box   51
Folder   5
Invoices, 1936-1939, 1942(Vol. 13)
Note: Includes records of Walter Wanger Productions Inc.
Micro 1042
Reel   4
Frame   268-489
Ledger, including Eagle-Lion General Ledger, 1948-1954(Vol. 14)
Note: Original discarded after filming.
U.S. Mss 136AN
Loans
Box   51
Folder   6
To Ingrid Bergman, 1947-1949
Box   51
Folder   7
From Columbia Pictures Corp., 1949-1950
Box   51
Folder   8
From Eagle Lion Films Inc. (Secured by Sierra Pictures Inc. Stock), 1948
Box   51
Folder   9
From Edward Lasker; Agreement with Pathe Industries Inc. re: Repayment, 1948-1949
Box   51
Folder   10
From Pacific Finance Corp., February 1947-March 1948
Box   51
Folder   11
Application to Reconstruction Finance Corp. for Loan, 1950
Box   51
Folder   12
From Universal Pictures Co. Inc., 1946
Box   51
Folder   13-14
Minutes, Corporate Papers, and Correspondence, 1934-1960
Note: Including Walter Wanger Productions Inc.
Box   105
Minute Book, including By-Laws and Dissolution Papers, 1941(Vol. 15)
Note: Including Walter Wanger Productions Inc.
Box   51
Folder   15-16
Personnel and Payroll Records, 1947-1950 1956-1963
Box   51
Folder   17
Pathe Industries Inc. Financial and Stock Statements, 1946-1947
Box   51
Folder   18
Pathe Industries/Eagle Lion Productions Progress Reports, January 24-May 21, 1948
Box   51
Folder   19-21
Receipts, Reimbursements, and Royalties, 1942-1963
Micro 1042
Reel   4
Frame   491-663
Cash Receipts and Disbursements, August 1946-1947(Vol. 16)
Note: Original discarded after filming.
Receipts and Disbursements, Including Journal, 1948-1954(Vol. 17)
Note: Original discarded after filming.
Reel   4
Frame   664-720
Part 1, through Cash Received, Dec. 1949,Acct. CD-17
Reel   5
Frame   1-384
Part 2, Cash Received, Jan. 1950,Acct. CD-18
Box   52
Folder   1
Reorganization Papers, 1946-1950
Box   52
Folder   2
Reports to the Board of Directors, February-May 1948
Tax Returns
Box   52
Folder   3
Corporation Tax Returns, 1934-1950
Box   52
Folder   4
Employer's Tax Returns, 1938-1950
Box   52
Folder   5-23
Income Tax Returns, 1936-1954, 1963-1964
Box   52
Folder   24
Property Taxes, 1956-1964
Box   52
Folder   25
Twentieth Century-Fox, Classified Index of Unproduced Literary Properties Owned, October 23, 1958
Box   52
Folder   26
Wartime Wage Restrictions, 1943-1944
Box   52
Folder   27
Wartime Cooperation with the United States Government, 1940s, and with the Defense Department, , 1954
Walter Wanger Productions Inc.
Box   52
Folder   28
Analysis of General Overhead, 1941
Box   52
Folder   29
Articles of Incorporation and Dissolution Papers; Correspondence and Corporate Papers, 1934-1945
Box   52
Folder   30
Bank Balances, October 1934-March 1935
Box   52
Folder   31
Bank Statements and Cancelled Checks, 1942-1945
Contracts
Box   52
Folder   32
Barrymore, Diana - Contracts and Legal Correspondence, 1942-1943
Box   52
Folder   33
Clurman, Harold, 1937
Box   52
Folder   34
Cooke, Edmund (Public Relations) - Contract and Payroll Records, 1945-1946
Box   52
Folder   35
Cortez, Stanley (Cameraman) - Loan-Out Contracts (Diana Productions Inc.), 1946-1948
Box   52
Folder   36
Gabel, Martin - Contracts, Loan-Out Agreements and Payroll, 1946-1947
Box   52
Folder   37
Gilbert, Doris (Writer) - Contract and Correspondence, 1943
Box   52
Folder   38
Samuel Goldwyn Studios - Legal Agreement and Correspondence, 1940-1941
Box   52
Folder   39
Starling, Lynn, 1934-1936
Box   52
Folder   40
Paramount - Legal Agreements, Lawsuit and Correspondence, 1934-1939
Box   52
Folder   41
United Artists - Legal Agreements, 1936-1941
Box   52
Folder   42
Van Every, Dale, 1934
Box   53
Folder   1
World Screen Plays - Legal Agreement, 1949
Box   53
Folder   2
Financial Statements, 1938, 1942-1943
Box   53
Folder   3
Financial - Vouchers, 1942-1943
Box   53
Folder   4-5
Income Tax Returns, 1934-1936, 1941-1945
Box   53
Folder   6
Inventories of Equipment and Wardrobe, 1934-1936
Micro 1042
Reel   5
Frame   385-632
Journal (Vol. 18)
Scope and Content Note: Cash Received, 1942; Checks Drawn,1942-1943; Invoices, 1942-1943; Jaypay Journal Entries, 1934; Walter Wanger Productions Journal Entries, 1934-1943(includes a few records of Jaypay Pictures Corporation; Jay Paley)
Note: Original discarded after filming.
U.S. Mss 136AN
Box   53
Folder   7
Lawsuit - Ernest B. Schoedsack v. Walter Wanger Productions Inc., 1943
Box   53
Folder   8
Ledger - Invoices, 1942
Box   53
Folder   9
Song Royalties, 1942-1946
Walwa Films, S.A.
Note: See also Walwa Files in Cleopatra Film Production Series (Box 65- ).
Box   53
Folder   10
Financial Correspondence and Papers; Liquidation Papers, 1960-1965