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
Part III: Subject File, 1947-1968 (continued)
Minutes, bylaws and legal papers, 1949-1955 (continued)
(2 folders)
BOX 111 National Council
Acquaintances in Congress, 1951-1953
Correspondence
General
1949
(3 folders)
1950
A-G
(2 folders)
BOX 112 H-W
(3 folders)
1951-1957
(4 folders)
BOX 113 Acceptances
1948-1950
(10 folders)
BOX 114 1951-1957
(9 folders)
BOX 115 Invitations
General, 1949-1950
Unanswered, 1952-1953
(3 folders)
Regrets
1949-1950
(5 folders)
BOX 116 1951-1957
(9 folders)
Resignations, 1949-1953
Suspended
1949-1950
(2 folders)
BOX 117 1951-1952
(2 folders)
Form letters, undated
Lists, 1951-1953
Members by congressional districts, undated
Nominations, 1952
Procedure for handling files, undated
New York branch
Correspondence, 1951-1952
(7 folders)
BOX 118 Chapter activity, 1952
Financial papers, 1950-1953
Membership Committee, 1953
North Atlantic Treaty Organization
General, 1953-1956
(2 folders)
Parliamentary meetings, 1956-1957
Organization For Economic Cooperation and Development, 1961
Planned Parenthood, 1965
Policy Committee, 1953
BOX 119 Political Committee
Acceptances, 1952
Memoranda, 1950-1952
Minutes and agenda, 1951-1952
(2 folders)
Political convention strategy, 1952
Population Association of America, 1965-1967
Population Reference Bureau, 1959-1968
Primaries, selecting delegates to national political conventions, 1952
(2 folders)
Psychological Strategy Board, 1952
BOX 120 Public relations, 1949-1950
(6 folders)
Publicity, 1949-1953
Radio Free Europe, 1952-1953
Reports, 1952
Roper Public Opinion Research Center, 1967-1968
BOX 121 Sierra Club, 1966-1967
Stationery, undated
Statistics and charts, 1947-1956
Stocks, 1960-1961
Students convention, 1952-1957
Tennessee, 1950-1952
Topeka State Journal, 1949
Trends of communist propaganda, 1954
United Nations, 1950-1954
(2 folders)
United World Federalists, 1949-1951
Veterans of Foreign Wars
General, 1951
Magazine, 1955
BOX 122 Victory dinner, Washington, D.C., 1960-1961
Voice of America, 1952
Waldorf Astoria dinner, New York, N.Y., 1951
Washington, D.C., branch, 1951-1953
Washington Journalism Center, 1967
White House Task Force on the Education of Gifted Persons, 1968
Wilton Park, England
General, 1964-1967
Institute of International Relations, 1967
Women for Union of the Free, 1949-1950
World government materials, 1949-1950
World Population Control Council, 1967
BOX 123-124 Part III: Speeches and Statements, 1948-1967
Handwritten and typewritten drafts, notes, and correspondence relating to speeches, statements, and miscellaneous writings.
Arranged by type of material and therein chronologically by year.
BOX 123 Correspondence, 1950-1955
General, 1948-1967, undated
(7 folders)
BOX 124 (3 folders)
Radio scripts, undated
BOX 124-130 Part III: Miscellany, 1949-1967
Financial records, photographs, press releases, printed matter, newspaper clippings, and other miscellany.
Arranged by type of material.
BOX 124 Financial records
Audit report and financial statement, 1954-1957
Budget, 1955-1957
Financial statements, 1952-1953
Income taxes, 1949-1959
Insurance, 1949-1963
New York branch, chapter finance report, 1952-1954
BOX 125 New York State unemployment tax, 1949-1955
Payroll records, 1949-1953
(2 folders)
Philadelphia, Pa., chapter finance report, 1956
Statements of revenues and expenditures, 1953
BOX 126 Miscellaneous items, 1950-1961
Press releases, 1949-1967
(7 folders)
BOX 127 Printed matter, 1949-1959
(2 folders)
Clippings
1949
Next Page »

Contents List