The Library of Congress >  Researchers >  Search Finding Aids  >  Sol M. Linowitz papers, 1778-1999
Access restrictions apply.Some or all content stored offsite.
ContainerContents
General Office File, 1778-1999 (continued)
Part A, 1778-1967 (continued)
Subcommittee on World Peace through Law
Correspondence
Connally amendment, 1959-1960, undated
(2 folders)
Miscellaneous, 1958-1965, undated
(7 folders)
Miscellany
1952-1954
BOX 149 1958-1962, undated
(3 folders)
Taiwan, 1958-1959
Benda, Harry Jindrich, 1958
Binswanger, Max, estate
Correspondence, 1958-1965
Legal documents, 1948-1959, undated
Bond Stores, Inc.
General correspondence, 1952-1961, undated
John B. Pike & Sons v. Bond Stores
Correspondence, 1950-1951
(2 folders)
Miscellany, 1944-1951, undated
BOX 150 Real estate taxes
Assessment history, 1944-1951, undated
Correspondence, 1948-1958
(2 folders)
Miscellany, 1944-1957, undated
(2 folders)
Bricker, John W., proposed amendment to the Constitution
Correspondence, 1953-1956, undated
Miscellany, 1952-1956, undated
(2 folders)
Speeches and writings by Linowitz, 1953-1955, undated
BOX 151 Brighton School District, Rochester, N.Y., 1956-1957
Buchwald, Art, 1962-1966
Business Equipment Manufacturers Association, 1964-1966, undated
Butler, George V., 1953-1955
Carnegie Endowment for International Peace, 1965-1966
(3 folders)
Casarett, George W.
Correspondence, 1946-1959
(5 folders)
BOX 152 Patent applications, 1906, 1914, 1934, 1944-1959, undated
(2 folders)
Center for the Study of Democratic Institutions
Civil liberties symposium
Correspondence, 1963
Discussion papers, 1963
(3 folders)
Fund for the Republic, 1953-1963, undated
(2 folders)
General correspondence
1962, Oct.-1963, Jan.
(3 folders)
BOX 153 1963, Feb.-1966, Sept., undated
(3 folders)
Speeches and writings by Linowitz, 1948-1964, undated
(4 folders)
Tenth Convocation, New York, N.Y.
Miscellany, 1948, 1963, undated
Speeches, 1962-1963, undated
(2 folders)
BOX 154 (2 folders)
Chaos Club, New York, N.Y., 1963-1966
Churchill, Winston, Sir (1874-1965), funeral, 1963-1966
City Club of Rochester, N.Y.
Correspondence
1947-1950
(8 folders)
BOX 155 1951-1958
(12 folders)
BOX 156 1959-1966, undated
(2 folders)
Miscellany, 1948-1952
Speakers program
Introductions by Linowitz, 1951-1952, undated
Schedules, 1948-1959, undated
(2 folders)
Speakers, 1948-1958, undated
B-E
(10 folders)
BOX 157 F-W
(12 folders)
Civil Rights
Correspondence, 1963-1966, undated
(2 folders)
Lawyers' Committee for Civil Rights Under Law, Washington, D.C., 1965-1966
(2 folders)
Speeches and writings
By Linowitz, 1957-1963, undated
By others, 1962-1965, undated
Classic Malvern Uniform Corp. v. Mazor, 1955-1958, undated
Cleveland, Harlan, 1962-1966, undated
BOX 158 Cohn, Herman M.
Correspondence, 1949-1965
(4 folders)
Miscellaneous legal documents, 1935, 1946-1960, undated
(3 folders)
Property dispute, 1932-1957, undated
Commission on Organization of the Executive Branch of the Government
Interstate Commerce Commission, administrative procedure, 1955-1956, undated
(2 folders)
Notes, 1949, undated
Committee for a National Trade Policy
Foreign income tax provisions in proposed Revenue Act of 1962
Speeches and statements by Linowitz and others, 1962, undated
BOX 159 Trade expansion bill, 1962
(2 folders)
Cooperative Grange League Federation Exchange, 1950-1963, undated
(2 folders)
Council for International Progress in Management (USA), New York, N.Y.
General correspondence, 1964-1966, undated
(4 folders)
International Enterprise Fellowships
Correspondence, 1964-1966
(5 folders)
BOX 160 Miscellany, 1963-1966, undated
Xerox Corp., 1965-1966
Council of Social Agencies, Rochester, N.Y., 1950-1956, undated
(2 folders)
Council on Foreign Relations
Correspondence, 1963-1966
(3 folders)
Rochester Committee on Foreign Relations, Rochester, N.Y., 1966
Council on World Tensions, New York, N.Y., 1963-1966, undated
(2 folders)
Next Page »

Contents List