The Library of Congress >  Researchers >  Search Finding Aids  >  Clarence K. Streit papers, 1838-2000

Clarence K. Streit papers, 1838-2000

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
BOX III:17-20 Part III: Printed Matter, 1910-1996
Books annotated by Streit and articles relating to Streit's personal and professional interest in peace and a federal union of democracies.
Arranged alphabetically by topic or type of material and therein chronologically.
BOX III:17 Articles, 1910-1996
(6 folders)
Books
BOX III:18 The Geneva Experiment, 1931
The Society of Nations, 1932
BOX III:19 The Miraculous Birth of Language, 1948
World Revolution in the Cause of Peace, 1949
Hellenism: The History of a Civilization, 1959
BOX III:20 Freedom and Federalism, 1959
(2 folders)
Union Now, undated
BOX III:20-51 Part III: Federal Union, Inc., 1938-1990
BOX III:20-25 Financial, 1939-1987
Financial statements and records of budgets, fundraising, loans, investments, taxes, and other financial matters.
Arranged alphabetically by topic or type of material and therein chronologically.
BOX III:20 Budget records, 1942-1944
BOX III:21 Financial statements
1939-1951, Sept.
(8 folders)
BOX III:22 1951, Oct.-1957
(8 folders)
BOX III:23 1958-1963
(6 folders)
BOX III:24 1964-1984
(6 folders)
Fundraising, 1953-1977
Investments, 1962-1970
Loan records, 1951-1983
BOX III:25 Miscellaneous, 1944-1945
Resolution, 1984-1987
Tax exemption, 1940-1945
BOX III:25-29 Speakers File, 1949-1972
Geographic file of speakers in the United States and Canada, sample speeches, and administrative records relating to lectures and speeches.
Arranged alphabetically by topic or type of material and therein chronologically.
BOX III:25 Calendar, 1949-1951
Clubs and organizations, 1951
Commencements, 1951-1952
Conventions, 1951
Directory, 1972
English-speaking Union, 1951-1952
Foreign lectures, 1951-1952
Geographic files
Alabama, 1951-1954
California (Northern), 1951-1954
California (Southern), 1951-1954
Canada, 1951-1954
Colorado, 1951-1954
BOX III:26 Connecticut, 1951-1954
Delaware, 1951-1954
Florida, 1951-1954
Georgia, 1951-1954
Idaho, 1951-1954
Illinois, 1951-1954
Iowa, 1951-1954
Kansas, 1951-1954
Kentucky, 1951-1954
Louisiana, 1951-1954
Maine, 1951-1954
Maryland, 1951-1954
Massachusetts, 1951-1954
Michigan, 1951-1954
Minnesota, 1951-1954
Mississippi, 1951-1954
Missouri, 1951-1954
Montana, 1951-1954
Nebraska, 1951-1954
Nevada, 1950
New Hampshire, 1951-1954
BOX III:27 New Jersey, 1951-1954
New Mexico, 1951-1954
New York, 1951-1954
(4 folders)
New York, N.Y., 1951-1954
North Carolina, 1951-1954
North Dakota, 1942-1949
Ohio, 1951-1954
Oklahoma, 1951-1954
BOX III:28 Oregon, 1951-1954
Pennsylvania, 1951-1954
Philadelphia, Pa., 1951-1954
Pittsburgh, Pa., 1951-1954
Rhode Island, 1949
South Carolina, 1951-1954
Tennessee, 1951-1954
Texas, 1951-1954
Utah, 1951-1954
Virginia, 1951-1954
Washington, 1951-1954
Washington, D.C., 1951-1954
West Virginia, 1951-1954
Wisconsin, 1951-1954
BOX III:29 Lectures and speaking engagements, 1951-1952
Manuals, 1951
Radio and film, 1951-1952
Sample speeches, 1951-1952
Speakers bureau, 1949-1954
(2 folders)
Student Model Conventions, 1951-1952
BOX III:29-51 Subject File, 1921-1989
Correspondence, clippings, memoranda, administrative files, and printed matter relating to the activities of Federal Union, Inc., and Streit's tenure as president.
Arranged alphabetically by name of person, organization, topic or type of material.
BOX III:29 3-Year Campaign, 1945-1948
1948 Resolution, 1948
Abreu, Belén, undated
Achilles, Theodore, 1955
Advertisements, 1956-1969
Advisory Council, 1969
American Theater Arts for World Union, 1945
BOX III:30 Anglo-American, 1946-1947
Anglo-French, 1947
Annual Report of the President, 1954-1955
Atlantic Community, 1973-1985
Atlantic Convention, 1975-1983
Atlantic Convention Resolution, 1951-1975
(2 folders)
Atlantic Council of the United States, 1962-1976
(2 folders)
Atlantic organizations, 1973-1976
Atlantic Treaty, 1974
(2 folders)
Atlantic Union Bill, 1975
BOX III:31 Atlantic Union Committee, 1949-1960
Next Page »

Contents List