The Library of Congress >  Researchers >  Search Finding Aids  >  Clarence K. Streit papers, 1838-2000
Some or all content stored offsite.
ContainerContents
Part I: Federal Union, Inc., 1917-1987 (continued)
BOX I:36-92 Subject Files, 1917-1987
Correspondence, memoranda, financial and legal items, interviews, reports, speeches, notes, lists, pamphlets, programs, circulars, press releases, newsletters, bulletins, minutes of meetings, ballots, photographs, clippings, and printed matter documenting Streit's tenure as president of Federal Union.
Arranged alphabetically by name of person, organization, topic, or type of material.
BOX I:36 Academy of Political Science, 1947
Action Committee, 1944
Advertising
General, 1939-1960, 1966-1969, undated
(4 folders)
Suez crisis, British responses, 1956
America First Committee, 1940-1941
America First Party, 1943
American China Policy Association, 1946
BOX I:37 American Legion, 1946-1947, 1976
Americans United for World Organization, Inc., 1943-1946
Anniversary
Federal Union
Twenty-fifth, projects, 1963
Fortieth, 1978-1979
Government, 175th, 1964
Union Now, fortieth, reception, 1979
Argentina, 1941-1944
Arkansas, 1950-1952
Articles of Confederation, 1944, 1984
Association to Unite the Democracies, 1978-1987
(3 folders)
Atlantic Speakers and Writers Service, forms, 1967
BOX I:38 Atlantic Union
Committee
General, 1949-1951, 1959
(2 folders)
Reorganization, 1952
Exploratory convention
1956
General, 1956
Support, 1956
1957
Humphrey-Morgan resolution, 1959-1960
(2 folders)
Issues, undated
Resolution
1956, general, 1955-1956
1957, general, 1956-1957
1958, general, 1957-1958
General, 1948-1954
(2 folders)
BOX I:39 Senate-House balance, 1968
Student model convention, 1951-1952
Young Citizens' Committee for Senate Concurrent Resolution 64, 1966-1967
Atomic bomb
General, 1945-1946
Letter, 1945
Clippings
Nonsigners
Responses
Signers
Miscellany and notes, 1945
United States Congress, 1945
Austin, Margretta, 1944
"A" miscellaneous, 1942-1948, 1962-1963
(3 folders)
Baltimore, Md., 1964
BOX I:40 Barr, Stringfellow, 1944-1947
Becker, Julius, 1940-1941
Berge, Wendell, 1947-1948
Bibliography, Atlantic union, 1941, 1963
Bingham, Barry, 1947
Biographical, Streit, Clarence K.
Articles, 1917-1918, 1942-1986
Miscellaneous, 1919, 1939-1986, undated
(2 folders)
Blumenstiel, Margaret, 1942-1943
Board of Federal Union, Inc.
Correspondence, 1942-1947, 1963-1978
(2 folders)
Elections
1942, 1949-1951
BOX I:41 1952-1977
(5 folders)
General, 1942-1947, 1972, 1978-1984, undated
(2 folders)
Meetings
Excerpts, minutes of meetings, 1941, 1947-1950
General
1940
BOX I:42 1941-1957
(10 folders)
BOX I:43 1958-1984
(9 folders)
Notes for minutes, 1963-1967
Members
Emeritus, 1975
Lists, 1951, undated
Reports, 1953, undated
Bok, Curtis, 1946
Botond, Patricia, 1971-1973
British Commonwealth, 1942-1944
Bylaws, 1940-1951, 1961-1962, 1968, 1979
(2 folders)
BOX I:44 "B" miscellaneous, 1940-1948, 1961-1964, 1971
(3 folders)
Caille, Ward, 1944
Canada, 1945-1948
Cartoons, undated
Cessna, Ralph, 1946
Chapman, Patricia, 1974-1977
Chapters
Applications, 1947-1948
Boston, Mass., 1943-1945
(2 folders)
California, 1944-1946
Chartered, 1962-1963
Chicago, Ill., 1942-1948
Delaware, 1943-1944
Forms and policy statements, 1952, 1962-1963
BOX I:45 General, 1940-1945, 1951
Louisville, Ky., 1947-1948
New York, N.Y.
Council, 1949
General, 1939
Peoria, Ill., 1943-1946
Prospects, 1962-1963
St. Louis, Mo., 1943-1947
Washington (state), 1945
Charoux, Siegfried, 1942-1947
China, 1942-1946
Next Page »

Contents List