The Library of Congress >  Researchers >  Search Finding Aids  >  Clarence K. Streit papers, 1838-2000
Some or all content stored offsite.
ContainerContents
Part III: Federal Union, Inc., 1938-1990 (continued)
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
Atlantic Union Delegation, 1973
Atlantic Union Resolution, 1965-1973
(2 folders)
Atomic age, 1945
Atomic bomb, 1946
Bibliographies, 1955-1976
Bicentenary Commission, 1976-1980
Blake, William, 1940-1941
Board of Directors
Agendas, 1954-1982
By laws, 1941-1979
Correspondence, 1983
BOX III:32 Executive Committee
1939-1941
(1 folder)
1972-1976
(7 folders)
BOX III:33 1979-1989
(7 folders)
General
1941-1959, 1967
(2 folders)
BOX III:34 1971-1983
(4 folders)
Meeting minutes, 1941-1984
(3 folders)
BOX III:35 (2 folders)
Nominating Committee, 1975-1980
(6 folders)
BOX III:36 Bridges, Horace J., 1939
By laws, 1943-1945
Campaign proposals, 1977
Canada, 1976-1977
Clippings, 1921-1980
(3 folders)
Committee for a Community of Democracies, 1976-1986
Committee for Effective Alliance, 1983-1985
Conference on the Cause and Cure of War, 1940
Conference on the United States and the United Nations, Palm Beach, Fla., 1974
Congressional material, 1971-1982
(3 folders)
BOX III:37 "The Constitution and the Community," 1984
Convocations, 1964-1970
CONWEST, 1977-1982
Correspondence
Delegates, 1955
Miscellaneous, 1959-1969
Council of European National Youth Committees, undated
Dallas Interfaith Meeting, Dallas, Tex., 1979
Davis, Charles, 1940-1945
Debré, Michel, 1959
Declaration of Paris, 1962
Defense coordination, 1982
De Gaulle, Charles, 1958
Domestic Program Committee, 1977
Earnest Appeal, 1948
Education projects, 1974-1984
(3 folders)
BOX III:38 Essays and writings, 1965-1985
(2 folders)
Estes Kefauver Union of the Free Award, 1968-1976
European Bureau, 1950-1953
European trips, 1951-1957, 1983
Federal Union Anniversary, 1948
Findley, Paul, 1966-1980
Foreign Policy Association, 1978
Forum on the Future World Order, 1942
Freedom & Union, Planning and Development, 1943-1947
Future predictions, 1948
BOX III:39 The Great American Invention: A Federal Union, 1975-1976
Harmel Report, undated
Harris, Morgan, 1966-1982
(3 folders)
Headquarters Bulletin, 1940-1941
Hendrickson, Robert, 1949
Holmes, Tom, undated
House hearings, 1948
Hubbard, Earl, undated
Hughes, Charles Evans, 1941
The Human Cause, 1977
Huntley, James Robert, 1975-1981
(2 folders)
BOX III:40 Institute of Federal International Studies, 1975-1983
Intercom, 1974
Inter-Democracy Federal Unionists, 1940
Intermediate Nuclear Forces, 1984
International Association for a Federal Union, 1939-1983
(2 folders)
International Association for a Union of Democracies, 1977-1980
International economy, undated
International House, New York, 1938-1939
International Monetary Fund, 1980
International Movement for Atlantic Union, 1958-1975
Joffe, Josef, 1983
Johnson, Lyndon B., 1960
Judd, Walter H., undated
Kerr, Philip Henry, Marquess of Lothian, 1935
Kleinjans, Everett, 1976
League of Nations, 1932-1935
Lovett, Robert A., 1947
Marshall Plan, thirtieth anniversary, 1977
Next Page »

Contents List