David Schoenbrun Papers, 1943-1980 (bulk 1962-1980)

Container Title
Kenyon and Eckhardt
Box   36
Folder   8
Board of Directors, 1944-1945, 1948, 1954-1956
Box   36
Folder   9
Brady, Barnett, 1956
Box   36
Folder   10
Brophy, Thomas D'Arcy - Congratulation letters, 1949
Box   37
Folder   1
Brown and Bigelow, 1946-1947
Box   37
Folder   2
Canadian Office, 1938, 1946-1951, 1954-1956
Box   37
Folder   3
Chicago Office, 1944-1945, 1949, 1955-1956
Client Records
Box   37
Folder   4
American Locomotive Company, 1941, 1944-1948, 1951
American Maize Products Company
Box   37
Folder   5
1944-1948
Box   37
Folder   6
1949-1956
Box   37
Folder   7
Ansul Chemical, 1954-1955
Box   37
Folder   8
Association of American Soap and Glycerine, 1943-1948
Box   37
Folder   9
Beechnut, 1949, 1952-1955
Box   37
Folder   10
Berkshire Knitting Mills, 1952
Borden Company
Box   38
Folder   1
1944-1946
Box   38
Folder   2
1948-1950
Bristol Meyers
Box   38
Folder   3
1949
Box   38
Folder   4
1950-1951
Canadian Pacific Railway Company
Box   38
Folder   5
1944-1947
Box   38
Folder   6
1948-1951
Box   38
Folder   7
1952-1956
Box   38
Folder   8
Chase National Bank, 1954, 1956
Box   38
Folder   9
Chesapeake and Ohio Railway Company, 1943-1949
Box   39
Folder   1
Colonial Radio Corporation, 1949-1950
Box   39
Folder   2
Cryovac Company, 1956
Box   39
Folder   3
Eastman Chemical, 1955-1956
Box   39
Folder   4
Eastman Kodac, 1954
Box   39
Folder   5
Equitable Life Assurance Society, 1954-1956
Ford Motor Company
Box   39
Folder   6
1945-1947
Box   39
Folder   7
1945-1947
Box   39
Folder   8
1950-1951
Box   39
Folder   9
1954-1956
Box   39
Folder   10
General Electric Company, 1949-1951
Box   39
Folder   11
Glass Container Manufacturing Company, 1955-1956
Gorham Company
Box   39
Folder   12
1946-1948
Box   39
Folder   13
1949
Box   39
Folder   14
1950-1955
Box   40
Folder   1
Hudnut Ltd., 1950-1952, 1955
Box   40
Folder   2
Industrial Tape Corporation, 1944-1946, 1951
Kellogg Company
Box   40
Folder   3
Advertising Presentation Letters, 1950
Box   40
Folder   4
Annual Reports, 1945, 1948-1951
Box   40
Folder   5
Brew, John, 1950-1951
Canada Correspondence
Box   40
Folder   6
1944-1949
Box   40
Folder   7
1950-1951
Correspondence
Box   40
Folder   8
1933-1936, 1939
Box   40
Folder   9
1944
Box   41
Folder   1
1945-1948
Box   41
Folder   2
1949-1952
District Managers, Correspondence
Box   41
Folder   3
1944-1946
Box   41
Folder   4
1947-1950
Mr. Freeman
Box   41
Folder   5
1943-1944
Box   41
Folder   6
1945
Box   41
Folder   7
1946-1949
Internal Kenyon and Eckhardt Correspondence
Box   42
Folder   1
1940, 1943-1944
Box   42
Folder   2
1945
Box   42
Folder   3
1946
Box   42
Folder   4
1948
Box   42
Folder   5
1949-1952
Miscellaneous
Box   42
Folder   6
1944-1945
Box   42
Folder   7
1948-1950
Box   43
Folder   1
1951-1952
Box   43
Folder   2
Muntz, Harold, 1948
Box   43
Folder   3
Olmstead, Mr., 1948-1950
Box   43
Folder   4
Plan Board, 1951-1953
Box   43
Folder   5
Renegotiation, Correspondence, 1943
Box   43
Folder   6
Sight Conservation Program, 1950
Vanderploeg Correspondence
Box   43
Folder   7
1944-1947
Box   43
Folder   8
1948-1951
Knox-Gelatin
Correspondence
Box   43
Folder   9
1943-1944
Box   43
Folder   10
1945
Box   43
Folder   11
1946-1948
Box   44
Folder   1
Lever Brothers (Spry), 1956
Lincoln Mercury
Box   44
Folder   2
1948-1949
Box   44
Folder   3
1950
Box   44
Folder   4
1951-1956
Box   44
Folder   5
Manhattan Shirt, 1945-1948, 1951
Box   44
Folder   6
Mennen Company, 1951-1954
Box   44
Folder   7
Miscellaneous Clients, 1939-1956
Box   44
Folder   8
Morton Salt Company, Correspondence, 1944-1945
National Biscuit Company
Box   44
Folder   9
1954
Box   44
Folder   10
1955
Box   45
Folder   1
1956
Box   45
Folder   2
Pepperidge Farms, Inc., 1945-1956
Box   45
Folder   3
Pepsi-Cola Company, 1955-1956
Box   45
Folder   4
Piel Brothers Brewery, 1958-1952
P.M. DeLuxe (National Distillers)
Box   45
Folder   5
1950-1951
Box   45
Folder   6
1952
Quaker State Oil Refining Company
Box   45
Folder   7
1935, 1937-1938, 1944-1950
Box   45
Folder   8
1951-1952
Box   45
Folder   9
1953
Box   45
Folder   10
1954
Box   46
Folder   1
1955-1956
Box   46
Folder   2
Radio Corporation of America, 1955-1956
Box   46
Folder   3
Shaw Walker Company, 1944-1952
Sinclair Oil Corporation
Box   46
Folder   4
1950-1951
Box   46
Folder   5
1952
Box   46
Folder   6
Spool Cotton, 1938, 1948-1952, 1955-1956
Box   46
Folder   7
Standard Brands, 1944-1945, 1948, 1952-1953
Box   46
Folder   8
John B. Stetson Company, 1944-1947, 1951-1952
Box   46
Folder   9
Swerl, 1951
Box   46
Folder   10
Tennessee Eastman Corporation, 1945-1946, 1948
Box   46
Folder   11
S.B. Thomas - Radio, 1945
Box   46
Folder   12
V.S. Plywood Corporation, 1953-1956
Box   46
Folder   13
Welch Grape Juice, 1953-1955
Wesson Oil and Snow Drift
Box   46
Folder   14
1943-1945
Box   47
Folder   1
1946-1947
Box   47
Folder   2
1948-1949
Box   47
Folder   3
1950
Box   47
Folder   4
1951-1952
Box   47
Folder   5
Whirlpool, 1955-1956
White Rock Corporation
Box   47
Folder   6
1944-1947
Box   47
Folder   7
1948
Box   47
Folder   8
1949-1950
Box   48
Folder   1
1951-1952
Box   48
Folder   2
Committees - Miscellaneous, 1934-1936, 1955-1956
Box   48
Folder   3
Comparative Cost Analysis by Client, 1951-1953
Box   48
Folder   4
Corporate Contributions, 1951-1952, 1955-1956
Correspondence
Box   48
Folder   5
1929, 1943-1944
Box   48
Folder   6
1945-1950
Box   48
Folder   7
1951-1957, undated
Box   48
Folder   8
Detroit Office, 1945-1949, 1954-1955
Box   48
Folder   9
Employee and Client Lists, 1954-1956
Executive Committee
Box   48
Folder   10
1935-1952
Box   49
Folder   1
1953-1957
Box   49
Folder   2
Hollywood Office, 1944-1945, 1949-1956
Inter-office communications
Box   49
Folder   3
1939, 1943-1944
Box   49
Folder   4
1945
Box   49
Folder   5
1946-1948
Box   49
Folder   6
1949-1950
Box   49
Folder   7
1951-1954
Box   49
Folder   8
1955-1956
Box   49
Folder   9
Undated
Box   50
Folder   1
O.A. Kenyon, 1944-1949
Box   50
Folder   2
K.R.C. Charges to Kenyon and Eckhardt, 1945-1946
Box   50
Folder   3
Lake Placid Meetings, 1954-1956
Box   50
Folder   4
Library Bulletins, 1949-1950
Box   50
Folder   5
List of Client Executives, 1952-1953
Box   50
Folder   6
Management Advisory Committee, 1946-1948
Box   50
Folder   7
Marketing Plans, 1955-1956
Miscellaneous
Box   50
Folder   8
1929, 1937-1950
Box   50
Folder   9
1951-1956, 1964, undated
Box   51
Folder   1
Montreal Office, 1944-1946
New Business
Box   51
Folder   2
1954
Box   51
Folder   3
1955, January-July
Box   51
Folder   4
1955, August-December, undated, 1957
Box   51
Folder   5
Office Procedures, undated
Plan and Review Boards
Box   51
Folder   6
1939-1954
Box   51
Folder   7
1955-1956
Radio and Television
Box   51
Folder   8
1938, 1942, 1949-1950
Box   52
Folder   1
1951, 1954-1956, undated
Box   52
Folder   2
Regional Offices, 1955-1956
Box   52
Folder   3
Research Division, 1952-1956
Box   52
Folder   4
San Francisco Office, 1948, 1950-1951, 1954
Box   52
Folder   5
Semi-annual Staff Conference, June 1948
Staff Memoranda
Box   52
Folder   6
1944-1950
Box   52
Folder   7
1952-1955
Box   52
Folder   8
1956, January-May
Box   52
Folder   9
1956, June-December, 1957
[View EAD XML]