The Library of Congress >  Researchers >  Search Finding Aids  >  Sol M. Linowitz papers, 1778-1999

Sol M. Linowitz papers, 1778-1999

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
BOX 136-538 General Office File, 1778-1999
BOX 136-291 Part A, 1778-1967
Correspondence sent and received, speeches and writings, organizational records, legal files, reports, notes, travel files, personal files, photographs, clippings, and printed matter reflecting Linowitz's work prior to his appointment as ambassador to the Organization of American States in 1966.
Arranged alphabetically by topic, name of person or organization, or type of material and therein chronologically. Correspondence within folders is filed in reverse chronological order as received.
BOX 136 Index (obsolete), 1966
Addresses, undated
(4 folders)
Affiliated Young Democrats, New York, N.Y., 1966
BOX 137 American Assembly, New York, N.Y.
Board of Trustees, 1966
Correspondence, 1964-1966
(2 folders)
Meetings, 1964-1966
(2 folders)
American Association for Middle East Studies, 1963-1965, undated
American Bankers Association, 1966, undated
American College Public Relations Association
Conference, 1964-1966
Correspondence, 1965-1966
(3 folders)
BOX 138 American Field Service, 1966
American Heritage Foundation, 1964-1965, undated
American Jewish Committee
Annual meetings, 1965-1966
(6 folders)
Executive Committee, 1966
General correspondence
1963, July-1965, Apr.
(3 folders)
BOX 139 1965, May-1966, Nov.
(8 folders)
Miscellany
1964-1965
(1 folder)
BOX 140 1966, undated
(2 folders)
American Management Association, 1964-1965
American Sinteel Corp., 1956-1958
America's Town Meeting of the Air, guest moderator
Correspondence, 1951-1958
(3 folders)
Taxes, 1951, Aug. 28
(2 folders)
Youth, 1951, Aug. 7
Antitrust law
International
Clippings, 1956-1958
Correspondence
1954, Mar.-1956, Nov.
(1 folder)
BOX 141 1956, Dec.-1960, Dec.
(3 folders)
Miscellany, 1952-1957, undated
Writings by Linowitz, 1956, undated
National
Correspondence, 1953-1966
(2 folders)
Miscellany, 1952-1965, undated
New York State Bar Association, Antitrust Section, 1957-1960
(3 folders)
BOX 142 Rochester Antitrust Symposium, Rochester, N.Y.
Correspondence, 1959-1960
(3 folders)
Miscellany, 1958-1959, undated
Arcuri v. Haloid Co., 1949-1951
Argus Industrial Corp.
Correspondence, 1948-1952
(2 folders)
Miscellany, 1948-1951, undated
Aronstein, Catherine, 1962-1966
Arts
Correspondence, 1966
Miscellany, 1964-1966, undated
Asia, 1965, undated
BOX 143 Aspen Institute for Humanistic Studies, 1961-1966, undated
Association for Teen-Age Diplomats, Rochester, N.Y., 1960-1961
Atherton, May, 1956-1958, undated
Atlantic Council of the United States, 1966
(5 folders)
Awards, 1958-1966
Banks
Federal Reserve Bank of New York, New York, N.Y., 1945, 1959, 1966
Miscellaneous banks, 1962-1966
Rochester Savings Bank, Rochester, N.Y.
Correspondence
1955-1958
(2 folders)
BOX 144 1959-1966
(6 folders)
Examining Committee, 1957-1965
(3 folders)
BOX 145 Miscellany, 1948, 1955-1966, undated
(2 folders)
Security Trust Co., Rochester, N.Y.
Committees, 1962-1966
Congratulations on election to board of directors, 1961
Correspondence, 1961-1966
(3 folders)
Miscellany, 1960-1966, undated
Bar associations
American Bar Association
Annual meeting, 1959
Committee on International Control of Atomic Energy, 1951, undated
Miscellany, 1951-1962
BOX 146 National Conference on Law and Society, Chicago, Ill., 1966
General correspondence, 1951-1966
(12 folders)
Miscellaneous bar associations, 1957-1966
BOX 147 Monroe County Bar Association, Rochester, N.Y.
Committee on Individual Rights, 1953-1955
Correspondence, 1949-1964
(3 folders)
Miscellany, 1950, 1956-1965, undated
New York State Bar Association
Antitrust Law Section
Correspondence, 1963-1966
Miscellany, 1964, undated
Committee on International Law
Correspondence, 1961-1966
(2 folders)
Miscellany
1951-1959
(2 folders)
BOX 148 1960-1966, undated
(1 folders)
Next Page »

Contents List