The Library of Congress >  Researchers >  Search Finding Aids  >  Huntington Gilchrist papers, 1913-1973
Some or all content stored offsite.
ContainerContents
League of Nations File, 1919-1956 (continued)
BOX 34 Miscellany, 1931-1956, undated
League-related material, most of it printed, accumulated by Gilchrist after 1928.
Arranged alphabetically by subject or type of material.
BOX 34 Correspondence with Arthur Sweetser, 1945-1956
Economic and financial organization of the league, 1945
International Labor Office, social policy in dependent territories, 1944
League secretariat, 1942-1943
Mandates See also Containers 45-46, Trusteeship; Containers 51-52, Colonies; and Container 52, Pacific Islands
Miscellaneous papers, 1943-1945, undated
Miscellaneous printed matter
1933-1945
1945-1946
Press clippings, 1944-1946, undated
Notes on Danzig and Saar, undated See also Container 33, Upper Silesia
United States and the league, 1931-1941
BOX 35-39 Institute of Pacific Relations File, 1940-1954
Correspondence, memoranda, reports, minutes of meetings, and press releases.
Arranged alphabetically by subject or type of material and thereunder chronologically.
BOX 35 Commentary on McCarran Report, 1953
Conferences
Princeton, N. J., 1940
Hot Springs, Ark., 1945
Stratford
Aug. 1946-July 1947
July-Dec. 1947
Digests of papers, 1947
Miscellaneous documents, 1947
Plenary sessions, 1947
Round tables, 1947
Lucknow
1949-1950
1950
BOX 36 Executive Committee
Jan.-Mar. 1946
Apr.-May 1946
June-Dec. 1946
General correspondence
1940-1944
Jan.-Mar. 1945
Apr.-May 1945
June 1945
July-Sept. 1945
Oct.-Dec. 1945
Jan.-June 1946
BOX 37 July-Oct. 1946
Oct.-Dec. 1946
Dec. 1946-Feb. 1947
Feb.-Mar. 1947
Feb.-May 1947
May-June 1947
July-Aug. 1947
July-Nov. 1947
Nov.-Dec. 1947
Dec. 1947-Feb. 1948
Mar.-Dec. 1948
1949
Dec. 1949-Apr. 1950
May-Sept. 1950
1951
1952-1954
Pacific Council, meeting of
1947
(2 folders)
BOX 39 1949, 1948-1949
1949
(2 folders)
1950
(2 folders)
BOX 39-47 United Nations File, 1944-1949
Correspondence, memoranda, documents, reports, press clippings, maps, photographs, and printed matter.
Arranged alphabetically by subject and type of material. However, the Richard S. Childs papers on site selection are filed at the end of the series.
BOX 39 Consultation with non-governmental organizations, 1948, undated
First General Assembly
1946
Stenographic notes of meetings, 1946
General correspondence
Sept. 1945-Apr. 1946
Apr. 1946-Dec. 1947
Guest cards for United Nations officials, 1946-1948
BOX 40 Headquarters site selection
General correspondence
Oct. 1945-Feb. 1946, undated
Jan.-Mar. 1946
Feb.-May 1946
July-Sept. 1946
Oct. 1946-Mar. 1947, Mar. 1949
Inspection Group
Background material, 1945-1946
Boston, Mass., area sites, 1946, undated
Business matters, 1946
Cables, 1946, undated
Consultants, 1945-1946
Dealings with governors and mayors, 1946
Draft treaty with United States, 1945
Interoffice memoranda, 1945-1946, undated
BOX 41 Interim Committee, 1946
Interim facilities, 1946
Itineraries, 1946
Land costs, 1946, undated
Local committees, 1946, undated
Meetings, 1945-1946
Miscellany, 1946, undated
Personnel, 1945-1946, undated
Photographs, 1946
Preparatory Commission documents, 1945-1946
(2 folders)
Press clippings, 1946
Report and Recommendations
1946
(2 folders)
BOX 42 Drafts and correspondence, 1946
Material received late, 1946
Site reports
Boston, Mass., area, 1946
Hyde Park District, N.Y., 1946
New York, N.Y., metropolitan area, 1946
North Greenwich-Stamford, Conn., 1946
Ridgefield-Poundridge District, 1946
Westchester-Amawalk, 1946
Terms of reference, 1945-1946
BOX 43 Miscellany, 1944-1948
Press clippings, 1946
(7 folders)
Press releases
Miscellany, 1946
Next Page »

Contents List