The Library of Congress >  Researchers >  Search Finding Aids  >  David Ginsburg papers, 1919-2007

David Ginsburg papers, 1919-2007

Contact UsHelpSearch All Finding Aids
Access restrictions apply.Some or all content stored offsite.
ContainerContents
Alphabetical File, 1933-2007 (continued)
BOX 134 Speeches and remarks
By Ginsburg, 1968-1969, undated
(4 folders)
By others
1963-1967
(3 folders)
BOX 135 1968-1969, undated
(5 folders)
Student revolt, 1968
Transcription of proceedings, press briefing, 1968
Urban Coalition
General, 1968-1972
(2 folders)
One Year Later: An Assessment of the Nation's Response to the Crisis Described by the National Advisory Commission on Civil Disorders, 1969
Drafts
BOX 136 Press kit and report
National Symphony Orchestra Association
Annual meetings, 1958-1966
(3 folders)
Board of Directors
Correspondence, 1965-1970
(2 folders)
Meetings, 1965-1970
Contracts
Columbia Development Corp., 1966-1967 See also Oversize
Rogers and Mitchell, 1958-1966, undated
BOX 137 Executive Committee
Correspondence, 1955, 1961-1967
Meetings
1963
(8 folders)
1964
Jan.-Nov.
(11 folders)
BOX 138 Dec.
1965-1966
(21 folders)
BOX 139 1967
(7 folders)
Miscellany, 1963-1967
Ford Foundation, 1964-1970
Fund-raising campaign, 1966-1969
Washington Post, 1964-1965, undated
Neely, Matthew Mansfield, 1948-1956, undated
Netanyahu, Binyamin See Container 140, Nitay, Benjamin
Neustadt, Richard C. See Container 170, White House files
Newton, Hugh C., 1978-1983
New Zealand, law firm contract, 1984
Niarchos, Constantine, 1985
Niarchos, Stavros, 1985
Nickel, Herman, 1979-1981, undated
Nickel, Phyllis F., 1978-1979
BOX 140 Nielsen, Arthur C., Jr., 1971
Nitay, Benjamin, 1976, 1983-1987
Northrop Corp. See Container 37, Allen, James
“N” miscellaneous, 1957-1969
In re Occidental Petroleum Corp., 1968-1970
Office of Price Administration resignation, 1943
Congressional Record
(3 folders)
Correspondence
(2 folders)
Ostrander, F. Taylor, “The 1948 Monetary Reform in Western Germany,” 1998-2002
Ottinger, Richard L., 1970
Our Lady of the Lake Regional Medical Center, Baton Rouge, La., 2003
“O” miscellaneous, 1955-1959, 1968-1971
BOX 141 Palmieri, Victor H., 1968-1999, undated
(5 folders)
Panama Canal, 1977-1978
(2 folders)
Passman, Otto E., 1976
BOX 142 Perry, George, 1991-1994
Phi Beta Kappa Associates
General, 1979-1987
Meeting, 1985
Piano, 1957-1958
Postal Service reform
1968-1970, 1976-1982, 1994
(3 folders)
1995
Jan.-Sept.
(2 folders)
BOX 143 Oct.-Dec.
(3 folders)
No month
1996
Jan.-Feb.
(3 folders)
BOX 144 Mar.-Dec.
(3 folders)
1997-1999
(3 folders)
BOX 145 2000-2002
(4 folders)
2003
Jan.-Mar.
(2 folders)
BOX 146 July-Nov.
2004-2006, undated
Potomac Yard, development and stadium, Alexandria, Va., 1992-1993
Powell, Goldstein, Frazer & Murphy, partner manual and handbook, 1998
(2 folders)
Presidential Emergency Boards
No. 166 (Airlines) See also Container 96, Index of documents
Background information
Legislative material, 1963-1966, undated
Notebook for Ginsburg, circa 1966-circa 1967
BOX 147 Notebook on Five Carriers' Negotiating Committee and International Association of Machinists and Aerospace Workers, 1966
Reports of previous emergency boards, 1958-1963
Correspondence and statements, 1966
Exhibits
Carriers, 1965, undated
International Association of Machinists and Aerospace Workers, 1961-1967
(2 folders)
BOX 148 (3 folders)
Notes and newspaper clippings, 1966, undated
Report of Emergency Board No. 166, 1966
Testimony, 1966
Kendrick, John W.
BOX 149 Whitlock, Marvin
Transcripts, 1966
Vol. 1
Appendices
Eastern Airlines, company proposals and exhibits
(2 folders)
Next Page »

Contents List