The Library of Congress >  Researchers >  Search Finding Aids  >  Atlantic Union Committee records, 1940-1968

Atlantic Union Committee records, 1940-1968

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX 1-9 Part I: General Office File, 1949-1960
Correspondence, memoranda, reports, printed matter, newspaper clippings, and related material.
Arranged alphabetically by subject.
BOX 1 American Assembly, 1951
American Association for United Nations, 1951-1953
American Award, 1951
American Committee on United Europe, 1949-1951
American Jewish Committee, 1951
American Legion, 1951
Atlantic Affiliates Committee, 1950-1952
Atlantic Award, 1952
Atlantic Commission bill, 1951-1952
Atlantic Congress, Kenneth Lindsay Plan, 1951
Atlantic Institute, 1960
BOX 2 Atlantic Union Committee
Council, 1951
Executive Committee, 1953
Field work, 1951-1952
General, 1949-1958
(6 folders)
Organization, 1949
BOX 3 Stamp, 1950
Symbol, 1949
Atlantic Union News, 1949-1952
Board of governors
Biographies, 1949-1951
Correspondence, 1949-1953
(4 folders)
General, 1949-1960
Nominations, 1950-1951
Canada, 1950-1952
(2 folders)
BOX 4 Chapter keymen, 1951-1952
Chapter releases, 1950-1951
Committee materials, 1949-1951
Committee on the Present Danger, 1950-1952
Congressional action and election, 1949-1950
Congressional Record, 1950-1952
Contacts, 1949
Crackpot letters, 1949-1952
Dangers in European union, 1951-1952
Department changes in procedure, 1951-1952
Dinners, Washington, D.C., 1951-1958
Directors, Executive Committee, 1949-1951
BOX 5 Eisenhower, Dwight D., letter, 1951
European union, 1949-1951
Federal Union, Inc., 1949-1953
(2 folders)
Hartley, Livingston, article, 1950-1951
“Here's Now,” 1951-1952
Labor, 1950-1951
Legal Committee, 1949-1950
Lettershop instructions, 1952
(2 folders)
Library list, 1950
BOX 6 Literature Committee, 1951-1952
(2 folders)
Literature and publication, 1949-1952
(4 folders)
Lobbying, 1949-1952
(2 folders)
London Sunday Times and Louisville Courier Journal, 1951-1952
BOX 7 Mailing list, 1960
“March of Time,” 1950-1952
Memphis, Tenn., manifesto, 1951
Movie, fund and project, 1950-1953
(6 folders)
BOX 8 National Information Bureau, 1951
New England Council & Atlantic Union Committee, proposed field organization, 1952
Office memoranda, 1950-1952
Political committee, 1949-1952
(3 folders)
Press releases and reports, 1950-1952
(2 folders)
Progress report pamphlet, 1952
BOX 9 Public relations
Projects, 1952
Reports, 1949-1950
Publicity chairman
Correspondence, 1951-1952
Projects, 1950-1951
Radio reports, 1949-1952
(3 folders)
Resolutions, 1949-1951
Speaker's bureau, 1949-1951
Speeches, 1951
State Department, 1950-1951
United Nations Economic and Social Council, Atlantic Union Committee application for consultative status, 1950
BOX 10-18 Part I: Correspondence and Related Material, 1943-1960
Letters, telegrams, memoranda, reports, and related material. Arranged chronologically within four categories: congressional, foreign, press, radio, and general.
The general correspondence file is arranged alphabetically in two chronological subsets, 1943-1954 and 1960.
BOX 10 Congressional, 1951-1952
(2 folders)
Foreign, 1949-1952
(2 folders)
Press, 1951-1952
(4 folders)
BOX 11 Radio, 1949-1952
(5 folders)
General, 1943-1954
A-C
(14 folders)
BOX 12 D-G
(17 folders)
BOX 13 H-M
(24 folders)
BOX 14 O-R
(20 folders)
BOX 15 R-Y
(18 folders)
BOX 16 General, 1960
A-H
(9 folders)
BOX 17 I-O
(11 folders)
BOX 18 P-Y
(11 folders)
BOX 19-33 Part I: Chapter File, 1949-1954
Correspondence, memoranda, reports, and routine administrative and financial records relating to the organization and administrative activities of the chapters.
Arranged alphabetically by state and local chapter, respectively, and chronologically within each chapter.
BOX 19 General
(5 folders)
Alabama-California
(16 folders)
BOX 20 California-Colorado
Next Page »

Contents List