Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Allderdice (Norman) collection
2000C53  
No online items No online items       Request items ↗
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 4 pages
Results page: |<< Previous Next >>|

 

Series I

box 1, folder 1

Aberg, Einar 1917-1963.

Scope and Contents note

Leaflets and printed matter
box 1, folder 2

Action in Kentucky

Scope and Contents note

(folder empty)
box 1, folder 3

Adams, George 1963.

Scope and Contents note

Form letter
box 1, folder 4

Advertising Council 1957.

Scope and Contents note

Clipping
box 1, folder 5

Africa Fund undated.

Scope and Contents note

Pamphlet
box 1, folder 6

Aircraft Industries Association of America 1956?.

Scope and Contents note

Printed matter
box 1, folder 7

Alabama Committee to Support Your Local Police undated.

Scope and Contents note

Brochure
box 1, folder 8

Alabama Legislative Commission to Preserve the Peace 1964.

Scope and Contents note

Civil rights bill
box 1, folder 9

Alert, Seattle, Washington 1961.

Scope and Contents note

Leaflets
box 1, folder 10

Alert American Association, Los Angeles, California 1963-1968.

Scope and Contents note

Affidavit, leaflets, and printed matter
box 1, folder 11

Alerted Americans, Plymouth meeting, Pennsylvania 1956-1958.

Scope and Contents note

Leaflets, printed matter, report, and research data
box 1, folder 12

Alerted Americans undated.

Scope and Contents note

Leaflet
box 1, folder 13

Alexander, Holmes 1957.

Scope and Contents note

Clipping
box 1, folder 14

Alfange, Dean undated.

Scope and Contents note

Statement
box 1, folder 15

Allen-Bradley Company, Milwaukee, Wisconsin 1973.

Scope and Contents note

Poster and printed matter
box 1, folder 16

Allen, Donna, and Al Uhrie, "What's Wrong with the War in Vietnam?" undated.

Scope and Contents note

Pamphlet
box 1, folder 17

The Alliance, New York 1956.

Scope and Contents note

Form letter, leaflets, and miscellany
box 1, folder 18

Allied Homeowners Association, Inc. 1959.

Scope and Contents note

Letter and printed matter
box 1, folder 19

The Alternative: An American Spectator, Bloomington, Indiana 1975.

Scope and Contents note

Letter about subscription and related materials
box 1, folder 20

Alternative Press Centre, Toronto, Ontario, Canada 1970s.

Scope and Contents note

Publication index
box 1, folder 21

America First Committee, Chicago, Illinois 1941.

Scope and Contents note

Address and brochure
box 1, folder 22

America First, Palm Beach, California 1941.

Scope and Contents note

Leaflet
box 1, folder 23

American Legion--Anti-Subversive Committee, Seattle, Washington 1950s.

Scope and Contents note

Fact sheet about United Nations International Children Fund (UNICEF)
box 1, folder 24

American Academy of Public Affairs, La Jolla, California 1961.

Scope and Contents note

Letter
box 1, folder 25

American-Asian Educational Exchange, New York 1966-1967.

Scope and Contents note

Letters and minutes of meeting
box 1, folder 26

American Association for the Advancement of Science 1962.

Scope and Contents note

Form letter and miscellany
box 1, folder 27

American Association for the United Nations 1962.

Scope and Contents note

Program for third biennial convention, New York City
box 1, folder 28

American Association of University Professors Berkeley Chapter, California 1968.

Scope and Contents note

Form letter
box 1, folder 29

American Birthright Committee, Los Angeles, California undated.

Scope and Contents note

Leaflet
box 1, folder 30

American Christian College, Tulsa, Oklahoma 1969.

Scope and Contents note

Article by Billy James Hargis
box 1, folder 31

American Civil Liberties Union, New York 1940-1972.

Scope and Contents note

Annual reports, article, brochures, fact sheet, leaflets, and printed matter
box 1, folder 32

American Coalition of Patriotic Societies, Washington, D.C. 1957-1960s.

Scope and Contents note

Brochures, clipping, form letter, leaflets, printed matter, and seminar paper
box 1, folder 33-34

American Committee for Justice in the Middle East, Boulder, Colorado 1973.

Scope and Contents note

Address, papers, special report, and testimony, 26th Annual Conference on World Affairs, University of Colorado
box 1, folder 35

American Committee on Africa, New York 1957-1958.

Scope and Contents note

Brochure and letter
box 1, folder 36

American Committee on Immigration Policies, Washington, D.C. 1964.

Scope and Contents note

Brochure
box 1, folder 37

American Committee on Free Cuba, Arcadia, California 1960s.

Scope and Contents note

Form letter
box 1, folder 38

American Committee on Keep Biafra Alive, Inc. 1969.

Scope and Contents note

Printed matter
box 1, folder 39

American Conservative Union, Washington, D.C. 1960s-1970s.

Scope and Contents note

Annual report, leaflets, form letters and letters from John M. Ashbrook, memoranda, and miscellany
box 1, folder 40

American Council for Judaism, New York 1953-1965.

Scope and Contents note

Articles, brochures, bulletin, newsletter, policy statements, printed matter, and miscellany
box 2, folder 1

American Council--Institute of Pacific Relations, Inc., New York 1945.

Scope and Contents note

Form letter, list of members of executive committee, and related materials
box 2, folder 2

American Council of Christian Churches, New York 1953, undated.

Scope and Contents note

Form letter, brochure, and miscellany
box 2, folder 3

American Council of Christian Laymen, Madison, Wisconsin 1950s-1960s.

Scope and Contents note

Brochures, leaflets, letters, printed matter, and miscellany
box 2, folder 4

American Council on Public Affairs 1943.

Scope and Contents note

Article and introductory notes
box 2, folder 5

American Council to Improve our Neighborhood 1955-1957.

Scope and Contents note

Annual report, brochures, leaflets, letter from Allen Wagner to Norman Allderdice, lists of board of directors and publications, memorandum, and press release
box 2, folder 6

American Eagle Publishing Company, Dallas, Texas 1962.

Scope and Contents note

Leaflets, printed matter, and miscellany
box 2, folder 7-8

American Economic Foundation, New York 1957-1970.

Scope and Contents note

Announcement, annual report, brochures, letters, press release, printed matter, speech, statement, and miscellany
box 2, folder 9

American Education Association 1958-1961.

Scope and Contents note

List of publications, note, and printed matter
box 2, folder 10

American Emergency Committee on the Panama Canal 1967.

Scope and Contents note

Form letter and petition to the United States Congress
box 2, folder 11

American Enterprise Association, Washington, D.C. 1957-1960.

Scope and Contents note

List of publications and printed matter
box 2, folder 12

American Eugenics Party, Los Angeles, California 1967.

Scope and Contents note

Form letter and leaflets
box 2, folder 13

American Federation of Labor Congress of Industrial Organizations, Washington, D.C. 1960-1970.

Scope and Contents note

Brochure, fact sheet, form letter, newsletter, printed matter, and statement
box 2, folder 14

American Federation of State, County, and Municipal Employees (AFSCME Local 1695), California 1973.

Scope and Contents note

Announcement
box 2, folder 15

American Flag Committee, Philadelphia, Pennsylvania 1952, 1960-1967.

Scope and Contents note

Form letters and leaflets
box 2, folder 16

American Forestry Association 1959.

Scope and Contents note

Miscellany
box 2, folder 17

American Freedom Train Foundation, Inc., Leesburg Pike, Virginia 1975.

Scope and Contents note

Brochure
box 2, folder 18

American Friends of the Captive Nations 1959.

Scope and Contents note

Letter
 

American Friends Service Committee

box 3, folder 1-2

Philadelphia, Pennsylvania 1955, 1957-1974.

Scope and Contents note

Brochure, form letters, newsletter, program, printed matter, reports, and miscellany
box 3, folder 3-4

Pasadena 1974.

Scope and Contents note

Form letter and miscellany
box 3, folder 5

American Heritage Protective Committee, San Antonio, Texas 1960?, undated.

Scope and Contents note

Leaflet and miscellany
box 3, folder 6

American Humanics Foundation undated.

Scope and Contents note

Brochure
box 3, folder 7

American Humanist Association, Yellow Springs, Ohio 1960s.

Scope and Contents note

Brochure
box 3, folder 8

American Indian Charter Convention, Chicago, Illinois 1960-1961.

Scope and Contents note

Form letter, report, statement, and miscellany
box 3, folder 9

American Indian Missions, Inc., Rapid City, South Dakota 1975-1976.

Scope and Contents note

Brochure and form letter
box 3, folder 10

American Institute for Economic Research, Great Barrington, Massachusetts 1959. 1961-1965. 1970s.

Scope and Contents note

Form letter, printed matter, report, and miscellany
box 3, folder 11

American Institute for Marxist Studies, New York 1970-1974.

Scope and Contents note

Form letter, leaflet, list of accomplishments, printed matter, and miscellany
box 3, folder 12

American Iron and Steel Institute 1959.

Scope and Contents note

Printed matter and report
box 3, folder 13

American Jewish Committee, New York 1951, 1969.

Scope and Contents note

Article and fact sheet
box 3, folder 14

American Jewish League against Communism, Inc., New York 1962.

Scope and Contents note

Pamphlet
box 3, folder 15

American League, New York 1935.

Scope and Contents note

Brochure
box 3, folder 16

American League against War and Fascism, New York 1933-1935.

Scope and Contents note

Article, manifesto, and program
box 4, folder 1-2

American Legion Americanism Committee, Atlanta, Georgia 1960-1965.

Scope and Contents note

Brochure, catalog, instruction manual, leaflet, magazine, printed matter, report, and miscellany
 

American Legion

box 4, folder 3

West Virginia headquarters 1955.

Scope and Contents note

Remarks
box 4, folder 4

Hemmingford, Nebraska undated.

Scope and Contents note

Miscellany
box 4, folder 5

American Legion National Americanism Commission 1958-1963.

Scope and Contents note

List of articles on communism appearing in the American Legion Magazine, memoranda, remarks, and statement
box 4, folder 6

American Legislative Exchange Council undated.

Scope and Contents note

Form letter and questionnaire
box 4, folder 7

American Liberty Press, New York undated.

Scope and Contents note

Leaflet
box 4, folder 8

American Librarians Association 1960s.

Scope and Contents note

Bulletin
box 4, folder 9

American Lobby, Washington, D.C. 1960s.

Scope and Contents note

Form letter and leaflet
box 4, folder 10

American Medical Association 1950s.

Scope and Contents note

Brochure and list of the board of trustees
box 4, folder 11

American Mercury, McAllen, Texas 1963.

Scope and Contents note

Miscellany
box 4, folder 12

American National Research, Inc. 1955.

Scope and Contents note

Letter
box 4, folder 13

American Nationalist, Inglewood, California late 1950s - early 1960s.

Scope and Contents note

Form letter and leaflets
box 4, folder 14

American Nazi Party, Arlington, Virginia early 1960s.

Scope and Contents note

Clipping, leaflet, and printed matter
box 4, folder 15

American Progress Foundation, Los Angeles, California 1950s.

Scope and Contents note

Leaflets, printed matter, and miscellany
box 4, folder 16

American Opinion 1958-1961.

Scope and Contents note

Form letter and miscellany
 

American Party

box 4, folder 17

Washington, D.C. 1975.

Scope and Contents note

Form letter and miscellany
box 4, folder 18

North Carolina 1973-1974.

Scope and Contents note

Leaflet and letter
box 4, folder 19

District of Columbia 1972.

Scope and Contents note

Form letter and related material
box 4, folder 20

American Patriots in Defense of Christian Observances 1960s.

Scope and Contents note

Announcement
box 4, folder 21

American Peace Crusade 1951.

Scope and Contents note

Brochure
box 4, folder 22

American Public Relations Forum, Inc. 1955.

Scope and Contents note

Bulletin, statement, and related materials
box 4, folder 23

American Renaissance Book Club, Chicago, Illinois 1960s.

Scope and Contents note

Leaflet, list of books, and printed matter
box 4, folder 24

American Russian Institute, New York 1947.

Scope and Contents note

Clippings and letters
box 4, folder 25-26

American Security Council (ASC), Washington, D.C. 1961-1974.

Scope and Contents note

Annual report, brochure, form letters, invoice, newsletter, press release, printed matter, and miscellany
box 5, folder 1

American Society of Planning Officials 1950s.

Scope and Contents note

Pamphlets
box 5, folder 2

American Southern Africa Council, Washington, D.C. late 1960s.

Scope and Contents note

Form letters, leaflet, and related materials
box 5, folder 3

American States' Rights Party 1965.

Scope and Contents note

Leaflets, newsletters, and remarks
box 5, folder 4

American Survival Party, New York 1960s.

Scope and Contents note

Leaflets, printed matter, and miscellany
box 5, folder 5

American Taxpayers Union of California, Berkeley, California 1971.

Scope and Contents note

Miscellany
box 5, folder 6

American Tract Society undated.

Scope and Contents note

Brochure
box 5, folder 7

American Youth for a Just Peace, Washington, D.C. 1970-1971.

Scope and Contents note

Form letter and article
box 5, folder 8

Americanism 1951-1971.

Scope and Contents note

Clipping, newsletter, printed matter, proclamation, and miscellany
box 5, folder 9-10

Americanism Educational League, Buena Park and Inglewood, California 1960s-1971, undated.

Scope and Contents note

Address, article, brochures, leaflets, and printed matter
box 5, folder 11

Americanism--Lecture Services 1954.

Scope and Contents note

Form letter and pamphlet
box 5, folder 12

Americanist Research and Defense 1961.

Scope and Contents note

Form letter
box 5, folder 13-14

Americans against Union Control of Government 1977.

Scope and Contents note

Form letters and leaflet
box 5, folder 15

Americans for Agnew, Washington, D.C. 1972.

Scope and Contents note

Form letter and related materials
box 5, folder 16

Americans for America 1956.

Scope and Contents note

Clipping
box 5, folder 17

Americans for Conservative Education 1965.

Scope and Contents note

Miscellany
box 5, folder 18

Americans for Constitutional Action, Washington, D.C. 1959-1970.

Scope and Contents note

Address, annual and research reports, leaflets, list of ratings for U.S. senators, memoranda, printed matter, and miscellany
box 5, folder 19

Americans for Democratic Action, Washington, D.C. 1960-1965.

Scope and Contents note

Clipping, form letter, printed matter, speech, and related materials
box 5, folder 20

Americans for Freedom, Santa Barbara, California undated.

Scope and Contents note

Leaflets
box 5, folder 21

Americans for Freedom of Speech, New Orleans, Louisiana early 1960s.

Scope and Contents note

Form letters and leaflet
box 5, folder 22

Americans for Law and Order, Alton, Illinois 1968.

Scope and Contents note

Leaflets
box 5, folder 23

Americans for Mental Freedom, Merced, California 1961.

Scope and Contents note

Printed matter
box 5, folder 24

Americans for Middle East Understanding, New York 1968.

Scope and Contents note

Pamphlet
box 5, folder 25

Americans for National Security 1963.

Scope and Contents note

Form letters and miscellany
box 5, folder 26

Americans United, Silver Spring, Maryland early 1970s.

Scope and Contents note

Miscellany
box 5, folder 27

Americans United Council, Long Beach, California 1962-1963.

Scope and Contents note

Miscellany
box 5, folder 28

Americans United for Separation of Church and State, Washington, D.C. 1968.

Scope and Contents note

Clipping, printed matter, and remarks
box 5, folder 29

America's Better Citizens Committee 1952.

Scope and Contents note

Leaflet
box 6, folder 1

America's Future Incorporated, New Rochelle, New York 1952-1967, 1975.

Scope and Contents note

Address, book reviews, correspondence, leaflets, memoranda, schedule, and related materials
box 6, folder 2

Anderson, Tom, "Farm Ranch," undated.

Scope and Contents note

Editorial article
box 6, folder 3

Anglo-Saxon Committee, Burbank, California 1947.

Scope and Contents note

Leaflet
box 6, folder 4

Animal Welfare Institute, Washington, D.C. 1972.

Scope and Contents note

Flyer
box 6, folder 5

Another Mother for Peace, Beverly Hills, California 1960s-1974.

Scope and Contents note

Address, annual report, and miscellany
box 6, folder 6

Antarctica 1954.

Scope and Contents note

Clipping
box 6, folder 7

Anti-Comintern 1938.

Scope and Contents note

Newsletter
box 6, folder 8

Anti-Communism Voters League undated.

Scope and Contents note

Brochure
box 6, folder 9

Anti-Communism Book Club, Washington, D.C. 1960s.

Scope and Contents note

Form letter
box 6, folder 10

Anti-Communist International undated.

Scope and Contents note

Form letter
box 6, folder 11

Anti-Communist League of America 1960.

Scope and Contents note

Printed matter
box 6, folder 12

Anti-Communist Liaison (Committee of Correspondence), Arlington, Virginia 1963-1964.

Scope and Contents note

Form letters
 

Anti-Defamation League

box 6, folder 13

Chicago, Illinois 1933.

Scope and Contents note

Form letter
box 6, folder 14

B'nai B'rith, New York 1943, 1955, 1975.

Scope and Contents note

Annual report, bulletin, clipping, printed matter, and miscellany
box 6, folder 15

Anti-War Movement undated.

Scope and Contents note

Newsletter
box 6, folder 16

Arab Higher Committee for Palestine, New York mid-1960s.

Scope and Contents note

Newsletter
box 6, folder 17

Argus Publishing Company undated.

Scope and Contents note

Miscellany
box 6, folder 18

Arizona Captive Nations Committee, Phoenix, Arizona 1966.

Scope and Contents note

Announcement
box 6, folder 19

Arizona Civil Liberties Union, Phoenix, Arizona 1964-1973.

Scope and Contents note

Announcement, form letter, and related materials
box 6, folder 20

Arizona Coalition on Educational Policy, Phoenix, Arizona 1969 or 1970.

Scope and Contents note

Clipping
box 6, folder 21

Arizona Committee for Academic Freedom 1962.

Scope and Contents note

Leaflets, message, and speech
box 6, folder 22

Arizona Committee for Economic Freedom, Phoenix, Arizona 1963, undated.

Scope and Contents note

Flyers, leaflet, and speech
box 6, folder 23

Arizona Committee for the Abolition of Capital Punishment, Tucson, Arizona 1966.

Scope and Contents note

Statement
box 6, folder 24

Arizona Committee of Taxpayers, Inc., Phoenix, Arizona 1963.

Scope and Contents note

Brochure
box 6, folder 25

Arizona Committee to Support our Local Police, Phoenix, Arizona 1964.

Scope and Contents note

Announcement
box 6, folder 26

Arizona Medical Association 1962.

Scope and Contents note

Printed matter
box 6, folder 27

Arizona Messianic Witness, Inc. 1954.

Scope and Contents note

Miscellany
box 6, folder 28

Arizona News 1957.

Scope and Contents note

Clippings
box 6, folder 29

Arizona Republic 1953, 1961, 1965.

Scope and Contents note

Clippings
box 6, folder 30

Arizona State University Young Socialist Alliance undated.

Scope and Contents note

Announcement
box 6, folder 31

Arizonans for America, Phoenix, Arizona 1960-1961.

Scope and Contents note

Brochure, leaflet, and miscellany
box 6, folder 32

Arizonans for General Walker, Phoenix, Arizona 1960s.

Scope and Contents note

Newsletter and miscellany
box 6, folder 33

Arizonans for Mental Freedom, Phoenix, Arizona 1964.

Scope and Contents note

Excerpts from a lecture
box 6, folder 34

Arizonans for Muskie undated.

Scope and Contents note

Newsletter
box 6, folder 35

Arizonans for Safe Energy undated.

Scope and Contents note

Leaflet
box 6, folder 36

Arms control 1970.

Scope and Contents note

Articles
box 6, folder 37

Assembly of Captive European Nations (ACEN) 1966.

Scope and Contents note

Booklet
box 6, folder 38

Assembly of Unrepresented People, Washington, D.C. 1965.

Scope and Contents note

Leaflet
box 6, folder 39

Associates for Americanism, San Diego, California 1955-1960.

Scope and Contents note

Form letter and report
box 6, folder 40

Association for Research and Enlightenment 1962.

Scope and Contents note

Miscellany
box 6, folder 41

Association for the Protection of our Water Supply undated.

Scope and Contents note

Miscellany
box 6, folder 42

Association of American Physicians and Surgeons 1956-1967.

Scope and Contents note

Letter, list of delegates, and papers
box 6, folder 43-44

Association of Citizen's Council, Greenwood, Mississippi 1956-1960s.

Scope and Contents note

Address, annual report, and fact sheet
box 6, folder 45

Association on American Indian Affairs, Inc. undated.

Scope and Contents note

Leaflet
box 6, folder 46

Association to Repeal Abortion Laws, San Francisco, California 1973.

Scope and Contents note

Leaflet
box 6, folder 47

Atlantic Union Resolution 1969.

Scope and Contents note

Newsletter
box 6, folder 48

Atomic Energy Commission undated.

Scope and Contents note

Clipping
box 6, folder 49

Attack 1974.

Scope and Contents note

Newsletter
box 6, folder 50

Australian Union of Students 1974.

Scope and Contents note

Map, printed matter, and poster
box 7, folder 1

Bach Medical Aid for Indochina Hospital Emergency Relief Fund, Cambridge, Massachusetts 1972-1973.

Scope and Contents note

Printed matter
box 7, folder 2

Back Row Press undated.

Scope and Contents note

Press news
box 7, folder 3

Baez, Joan 1963.

Scope and Contents note

Brochure
box 7, folder 4

Ballistic Missiles 1964.

Scope and Contents note

Newsletter
box 7, folder 5

Banks and money 1956, 1974-1975.

Scope and Contents note

Clippings
box 7, folder 6

Barnes, Richard 1950s.

Scope and Contents note

Clipping, leaflet, letter, printed matter, and related materials
box 7, folder 7

Barnett National Committee 1964.

Scope and Contents note

Brochure
box 7, folder 8

Barradas, Gerald 1964.

Scope and Contents note

Memorandum
box 7, folder 9

Barry Goldwater for President Committee 1960.

Scope and Contents note

Brochure
box 7, folder 10

Baxter International Economic Research Bureau undated.

Scope and Contents note

Leaflet
box 7, folder 11

Bay Area Conservatives, San Francisco, California 1964.

Scope and Contents note

Announcement
box 7, folder 12

Bay Area Inter-Universities Committee on Vietnam 1965.

Scope and Contents note

Leaflet
box 7, folder 13

Behavioral Research Council, Great Barrington, Mississippi 1974.

Scope and Contents note

Memorandum
box 7, folder 14

Berachah Church 1968.

Scope and Contents note

Printed matter
box 7, folder 15

Berkeley Campus Americans for Democratic Action undated.

Scope and Contents note

Leaflet
box 7, folder 16

Berkeley Task Force, California early 1960s.

Scope and Contents note

Leaflet
box 7, folder 17

Benni, William Charles 1977.

Scope and Contents note

Sermon
box 7, folder 18

Bentley, Elizabeth 1955.

Scope and Contents note

Clipping
box 7, folder 19

Biafra undated.

Scope and Contents note

Sticker
box 7, folder 20

Bible Institute on the Air, Mesa, Arizona 1960s

Scope and Contents note

(folder empty)
box 7, folder 21

Bicentennial Operation Alert 1976.

Scope and Contents note

Brochure
box 7, folder 22

Biggers, E. M. 1956.

Scope and Contents note

Letter
box 7, folder 23

Biggert, John W., Memphis, Tennessee 1960s.

Scope and Contents note

Miscellany
box 7, folder 24

Bilderberg conferences 1964.

Scope and Contents note

Article
box 7, folder 25

Bill of Rights Commemoration Committee undated.

Scope and Contents note

Printed copy of the preamble to the Bill of Rights
box 7, folder 26

Biology as a social weapon 1973.

Scope and Contents note

Leaflet
box 7, folder 27

Black Africa 1963.

Scope and Contents note

Printed matter
box 7, folder 28

Black Community News Service, Harlem, New York 1976.

Scope and Contents note

Statement
box 7, folder 29

Black Guards, San Francisco, California 1970s.

Scope and Contents note

Leaflet and press release
box 7, folder 30

Black Panther 1970.

Scope and Contents note

Newsletters
box 7, folder 31

Black Panther Party, San Francisco, California 1970.

Scope and Contents note

Clippings, press release, and printed matter
box 7, folder 32

Black Panther Party for Self Defense undated.

Scope and Contents note

Printed matter
box 7, folder 33

Blackschleger, Hers, Sun Valley, California 1960s.

Scope and Contents note

Brochure
box 7, folder 34

Bob Jones University undated.

Scope and Contents note

Miscellany
 

Book catalogs.

Scope and Contents note

Includes related materials
box 7, folder 35-37

1973-1976

box 8, folder 1-4

1953-1976

box 9, folder 1

1971-1977.

box 9, folder 2

Bookmailer 1960s.

Scope and Contents note

Printed matter
box 9, folder 3

Bourns, Inc. 1961.

Scope and Contents note

Brochure
box 9, folder 4

Bricker Amendment 1953-1955.

Scope and Contents note

Letters, memorandum, message, remarks, reports, statement, telegram, and related materials
box 9, folder 5

Briggs, John 1972.

Scope and Contents note

Form letter
box 9, folder 6

British Columbia Civil Liberties Association, Vancouver, British Columbia 1963.

Scope and Contents note

Brochure
box 9, folder 7

British Israel Association, Vancouver, British Columbia undated.

Scope and Contents note

Brochure
box 9, folder 8

British Library of Information undated.

Scope and Contents note

Brochure
box 9, folder 9

Browder, Earl undated.

Scope and Contents note

Brochure
box 9, folder 10

Brown, Hazel, and Mildred Benton undated.

Scope and Contents note

Statement
box 9, folder 11

Brownell, Herbert 1953.

Scope and Contents note

Press release and statement
box 9, folder 12

Brown's Peace Aid, Nyack, New York 1963.

Scope and Contents note

Miscellany
box 9, folder 13

Buckley, James L., New York 1960s.

Scope and Contents note

Form letter and memoranda
box 9, folder 14

Buckman Press, Mesa, Arizona 1964.

Scope and Contents note

Brochure
box 9, folder 15

Buffalo Faculty Defense Fund, Buffalo, New York 1970.

Scope and Contents note

Request for contribution for legal defense
box 9, folder 16

Bumper stickers--Right wing undated.

box 9, folder 17

Bunche, Ralph 1959.

Scope and Contents note

Letter
box 9, folder 18

Burns, Carl C. 1961.

Scope and Contents note

Leaflet
box 9, folder 19

Burpo, C. W. undated.

Scope and Contents note

Newsletter
box 9, folder 20

Burton for Senator 1969.

Scope and Contents note

Brochure
box 9, folder 21

Business 1956, undated.

Scope and Contents note

Clippings and printed matter
box 9, folder 22

Busing undated.

Scope and Contents note

Leaflet
box 9, folder 23

Byrd, Harry F. 1957.

Scope and Contents note

Speech
box 9, folder 24

CIPA forum undated.

Scope and Contents note

Leaflet
box 9, folder 25

California Democratic Council 1977.

Scope and Contents note

Brochure
box 9, folder 26

California Federation for Civic Unity, San Francisco, California undated.

Scope and Contents note

Pamphlet
box 9, folder 27

California Free Enterprise Association, Buena Park, California 1958-1960s.

Scope and Contents note

Article, letter, list of suggested speakers and tapes, and related materials
box 9, folder 28

California League Enlisting Action Now (CLEAN), Los Angeles, California 1964-1966.

Scope and Contents note

Address, clippings, instruction manual, printed matter, and report
box 10, folder 1

California League of Christian Parents, San Bernardino, California 1964.

Scope and Contents note

Newsletter
box 10, folder 2

California Legislative Districts undated.

Scope and Contents note

Drawings of district boundaries in Los Angeles County
box 10, folder 3

California Teacher's Association undated.

Scope and Contents note

Form letter
box 10, folder 4

Californians' Committee to Combat Communism, Oakland, California 1960s.

Scope and Contents note

Summary of initiative
box 10, folder 5

Californians for the Bricker Amendment, Pacific Palisades, California 1953-1954.

Scope and Contents note

List of supporters of the amendment, printed matter, and related materials
box 10, folder 6

Calley, William L. undated.

Scope and Contents note

Miscellany
box 10, folder 7

Calvary Episcopal Church, Pittsburgh, Pennsylvania undated.

Scope and Contents note

Brochure
box 10, folder 8

Camden Defense Committee, Camden, New Jersey 1973.

Scope and Contents note

Newsletter and statement
box 10, folder 9

Camp, J. Thomas 1974.

Scope and Contents note

Leaflet
box 10, folder 10

Campaign financing 1958.

Scope and Contents note

Printed matter
box 10, folder 11

Campaign for Disarmament Worldwide, New York 1960.

Scope and Contents note

Biographical information, list of objectives, and memorandum
box 10, folder 12

Campaign for the 48 States 1957-1959.

General note

See also box 16

Scope and Contents note

Report.
box 10, folder 13

Campus Studies Institute, San Diego, California 1970-1973.

Scope and Contents note

Brochure, printed matter, report, and miscellany
box 10, folder 14

Campus Young Workers Liberation League, Berkeley, California 1973.

Scope and Contents note

Announcement
box 10, folder 15

Canadian Intelligence Service 1960.

Scope and Contents note

Miscellany
box 10, folder 16

Cardinal Mindszenty Foundation, St. Louis, Missouri 1959-1961, 1972.

Scope and Contents note

Brochure, printed matter, report, survey, and miscellany
box 10, folder 17

Carrie Chapman Catt Memorial Fund undated.

Scope and Contents note

Miscellany
box 10, folder 18

Catholic Peace Fellowship, Phoenix, Arizona 1965.

Scope and Contents note

Printed matter and remarks
box 10, folder 19

Catholic Race Preservation Committee, Mineola, New York 1963.

Scope and Contents note

Leaflet
box 10, folder 20

Caxton Printers Limited 1960s.

Scope and Contents note

Articles, letter, printed matter, and miscellany
box 10, folder 21

Center for Environmental Education undated.

Scope and Contents note

Form letter
box 10, folder 22

Center for Information on Latin America 1972.

Scope and Contents note

List of magazines, newspapers, and organizations
box 10, folder 23

Center for Law and Social Policy 1975.

Scope and Contents note

Clipping and form letter
box 10, folder 24

Center for the Study of Democratic Institutions, Santa Barbara, California 1960s.

Scope and Contents note

Bulletin, paper, and printed matter
box 10, folder 25

Central Committee for Conscientious Objectors, Philadelphia, Pennsylvania 1961-1968.

Scope and Contents note

Form letters and leaflet
box 10, folder 26

Chamber of Commerce of the United States 1955-1959.

Scope and Contents note

Brochures, report, statement, study, and miscellany
box 10, folder 27

Charles Edison Memorial Youth Fund 1970.

Scope and Contents note

Form letter
box 10, folder 28

Charlotte County Medical Society 1967.

Scope and Contents note

Report
box 10, folder 29

Charlottesville-Albemarle Peace Center 1973.

Scope and Contents note

Newsletter
box 10, folder 30

Charlotte Resistance, North Carolina 1972.

Scope and Contents note

Leaflet and schedule
box 10, folder 31

Charlottesville Workshop in Nonviolence, Charlottesville, Virginia 1960.

Scope and Contents note

Leaflet
box 10, folder 32

Chavez, Cesar 1970-1973.

Scope and Contents note

Article, form letter, leaflet, and printed matter
box 10, folder 33

Chedney Press 1960s.

Scope and Contents note

Miscellany
box 10, folder 34

Chestnut Mountain Books 1958.

Scope and Contents note

Leaflet and printed matter
box 10, folder 35

Chicago Area Draft Resisters Cadre, Chicago, Illinois 1971.

Scope and Contents note

List of literature and related materials
box 10, folder 36

Chick publications, Chino, California 1963, undated.

Scope and Contents note

Includes brochures, pamphlets, and printed matter
box 10, folder 37

Children of God, England 1973.

Scope and Contents note

Brochure
box 10, folder 38

Children's March for Survival, San Francisco, California 1972.

Scope and Contents note

Schedule of events
box 10, folder 39

Chile 1973-1974.

Scope and Contents note

Form letter, leaflets, poster, and statements
box 10, folder 40

China (mainland) 1954-1958.

Scope and Contents note

Article, clippings, form letter, and printed matter
box 10, folder 41

China Incorporation Service, Inc., Wheaton, Massachusetts 1974.

Scope and Contents note

Form letter
box 10, folder 42

Christian Alliance against Illuminism, Los Angeles, California 1957.

Scope and Contents note

Report
 

Christian Anti-Communism Crusade

box 10, folder 43

1959-1968.

Scope and Contents note

Address, brochures, form letter, and printed matter
box 11, folder 1

1971-1978.

Scope and Contents note

Articles, form letter, leaflets, printed matter, and miscellany
box 11, folder 2

1980s

Scope and Contents note

(folder empty)
box 11, folder 3

Christian Civic League, Columbus, Georgia undated.

Scope and Contents note

Leaflet
box 11, folder 4-6

Christian Crusade, Tulsa, Oklahoma 1960-1966.

Scope and Contents note

Article, form letter, leaflet, printed matter, report, and miscellany
box 11, folder 7

Christian Education Association, Union, New Jersey 1968.

Scope and Contents note

Leaflets and newsletters
box 11, folder 8-11

Christian Nationalist Crusade, Los Angeles, California 1960s.

Scope and Contents note

Article, brochures, clipping, form letter, interview, list of organizations, memorandum, printed matter, report, and statement
box 12, folder 1-9

Christian Nationalist Crusade, Los Angeles, California 1960s.

Scope and Contents note

Article, brochures, clipping, form letter, interview, list of organizations, memorandum, printed matter, report, and statement
box 13, folder 1-10

Christian Nationalist Crusade, Los Angeles, California 1960s-1974.

Scope and Contents note

Article, brochures, clipping, form letter, interview, list of organizations, memorandum, printed matter, report, and statement
box 13, folder 11

Christian Nationalist Party, Los Angeles, California 1950s.

Scope and Contents note

Newsletter
box 13, folder 12

Christian Patriotic Rally, Reseda, California 1952.

Scope and Contents note

Form letters
box 13, folder 13

Christian Patriots, Chester, Pennsylvania undated.

Scope and Contents note

Leaflet
box 13, folder 14

Christian resistance 1961.

Scope and Contents note

Study project
box 13, folder 15

Christian school movement undated.

Scope and Contents note

Leaflet
box 13, folder 16

Christian Scientists to Combat Communism 1963-1964.

Scope and Contents note

Article, correspondence, letters to the editor, and printed matter
box 13, folder 17

Christian Social Action, Gary, Indiana 1959.

Scope and Contents note

Form letter
box 13, folder 18

Christian Youth against Communism, Los Angeles, California 1950s, 1961-1964.

Scope and Contents note

Address, article, brochure, leaflet, list of organizations, printed matter, and miscellany
box 13, folder 19

The Christophers, New York 1954-1959, 1968.

Scope and Contents note

Leaflets
box 13, folder 20

Church infiltration by communists 1953-1961.

Scope and Contents note

Articles, brochure, clippings, newsletter, pamphlets, and printed matter
box 14, folder 1-3

Church League of America, Wheaton, Illinois 1957-1966.

Scope and Contents note

Annual report, clipping, correspondence, lists of publications and reports, newsletter, printed matter, and related materials
box 14, folder 4

Church of the Brethren Leader, Elgin, Illinois undated.

Scope and Contents note

Leaflets
box 14, folder 5

Cinema Education Guild, Hollywood, California 1952-1965.

Scope and Contents note

Form letter, order form, printed matter, report, speech, and miscellany
box 14, folder 6

Circle Research 1963.

Scope and Contents note

Text of a bill introduced in the U.S. House of Representatives
box 14, folder 7

Circuit Riders, Inc., Cincinnati, Ohio 1952-1962.

Scope and Contents note

Clipping, printed matter, report, and related materials
box 14, folder 8

Citizen's Advisory Redevelopment Committee 1961.

Scope and Contents note

Letter
box 14, folder 9

Citizens Alert, Corpus Christi, Texas 1962.

Scope and Contents note

Outline for a program
box 14, folder 10

Citizens Commission for Facts on Urban Renewal undated.

Scope and Contents note

Leaflet
box 14, folder 11-12

Citizens Committee on Flouridation 1953-1955.

Scope and Contents note

Brochure and memorandum
box 14, folder 13

Citizens Committee for a Free Cuba, Washington, D.C. 1960s.

Scope and Contents note

Clipping, form letter, and printed matter
box 14, folder 14

Citizens Committee for Basic Education 1969.

Scope and Contents note

Letter
box 14, folder 15

Citizens Committee for Constitutional Liberties 1963.

Scope and Contents note

Minutes of a meeting
box 14, folder 16

Citizens Committee on Human Penology 1972.

Scope and Contents note

Printed matter
box 14, folder 17

Citizens Committee on Vagrancy and Loitering Laws and their Abuse, Tucson, Arizona 1960.

Scope and Contents note

Printed matter
box 14, folder 18

Citizens Committee to Restore U.S. Constitutional Sovereignty, Dallas, Texas 1962.

Scope and Contents note

Form letter
box 14, folder 19

Citizens Congressional Committee, Los Angeles, California 1950s.

Scope and Contents note

Report and statement
box 14, folder 20

Citizens Council, Jackson, Mississippi 1962.

Scope and Contents note

Article, brochure, and clipping
box 14, folder 21

Citizens Council for Greater New Orleans, Louisiana 1964.

Scope and Contents note

Announcement and letter
box 14, folder 22

Citizens Energy Project undated.

Scope and Contents note

Brochure
box 14, folder 23

Citizens for Educational Freedom, St. Louis, Missouri 1960s.

Scope and Contents note

List of supplemental bibliography, printed matter, and related materials
box 14, folder 24

Citizens for Goldwater-Miller 1960.

Scope and Contents note

Brochure
box 14, folder 25

Citizens for the Preservation of Property Rights 1960s.

Scope and Contents note

Fact sheet
box 14, folder 26

Citizens for the Republic (Ronald Reagan) 1977.

Scope and Contents note

Form letter
box 14, folder 27

Citizens Foreign Aid Committee, Washington, D.C. 1959-1968.

Scope and Contents note

Address, article, correspondence, list of members of the House Committee on Foreign Affairs, printed matter, report, and related materials
box 14, folder 28

Citizen's Information 1963.

Scope and Contents note

List of members of Congress
box 15, folder 1

Citizens Information Center, Phoenix, Arizona 1960-1963.

Scope and Contents note

Announcement, articles of incorporation, form letter, printed matter, and related materials
box 15, folder 2

Citizens Protective Association, St. Louis, Missouri 1950s.

Scope and Contents note

Leaflet
box 15, folder 3

City of Detroit Mayors Interracial Committee, Detroit, Michigan 1949-1950.

Scope and Contents note

Brochures
box 15, folder 4

Civil Defense Protest Committee, New York 1961.

Scope and Contents note

Leaflet
box 15, folder 5

Civil Liberties Union of Massachusetts, Boston, Massachusetts 1951.

Scope and Contents note

Leaflet
box 15, folder 6

Civil Rights Congress, New York undated.

Scope and Contents note

Leaflet
box 15, folder 7

Civil Rights in the United States 1953-1968.

Scope and Contents note

Article, clippings, letter, newsletter, note, printed matter, and related materials
box 15, folder 8

Clarion Call, National City, California 1960s.

Scope and Contents note

Chart
box 15, folder 9

Clergy and Laymen Concerned about Vietnam, New York 1969.

Scope and Contents note

Miscellany
box 15, folder 10

Clergymen's Committee on China, Inc. 1971.

Scope and Contents note

Form letter
box 15, folder 11

Clergymen's Emergency Committee for Vietnam, Nyack, New York 1965.

Scope and Contents note

Form letter and printed matter
box 15, folder 12

Close, Upton 1949.

Scope and Contents note

Radio script
box 15, folder 13

Coalition Enterprises, Inc. 1953.

Scope and Contents note

List of organizations
box 15, folder 14

Coast Federal Savings Free Enterprise Department, Los Angeles, California 1961.

Scope and Contents note

Miscellany
box 15, folder 15

Cockey, Carlton undated.

Scope and Contents note

Leaflet
box 15, folder 16

Cold war 1957.

Scope and Contents note

Clipping
box 15, folder 17

Cold War Council, Washington, D.C. 1965.

Scope and Contents note

Printed matter
box 15, folder 18

Collector's Network, Reno, Nevada 1970s.

Scope and Contents note

Correspondence, list of members, magazine, memoranda, newsletter, printed matter, and statement
box 15, folder 19

College Republican National Committee, Washington, D.C. 1960s.

Scope and Contents note

Article and leaflets
box 15, folder 20

Colorado Springs Gazette Telegraph--"The Hall of Free Enterprise," undated.

Scope and Contents note

Article
box 15, folder 21-22

Columbia University conflict 1968-1969.

Scope and Contents note

Leaflet, list of speakers, memorandum, newsletter, printed matter, questionnaire, report, statements, and miscellany
box 16, folder 1-3

Columbia University conflict 1968-1970.

Scope and Contents note

Announcement, article, newsletter, printed matter, statement, and related materials
box 16, folder 4

Columbia Young Socialist Alliance, Columbia University, New York 1960s.

Scope and Contents note

Announcement
box 16, folder 5

Committee against Government Secrecy undated.

Scope and Contents note

Leaflet
box 16, folder 6

Committee against Racism undated.

Scope and Contents note

Invitation to attend a conference
box 16, folder 7

Committee against Summit Entanglements, Belmont, Massachusetts 1959.

Scope and Contents note

Form letter and petition
box 16, folder 8

Committee against United States Surrender undated.

Scope and Contents note

Printed matter
box 16, folder 9

Committee for a Free Gold Market, Angels Camp, California 1956-1960.

Scope and Contents note

Announcement, article, printed matter, and miscellany
box 16, folder 10

Committee for a Test Ban Treaty, New York 1963.

Scope and Contents note

Leaflet
box 16, folder 11

Committee for Better Working Conditions, San Francisco, California 1974.

Scope and Contents note

Announcement for participation in a demonstration
box 16, folder 12

Committee for Christian Action undated.

Scope and Contents note

Brochures
box 16, folder 13

Committee for Constitutional Government, Inc., New York 1952-1962.

Scope and Contents note

Article, chart, clipping, form letter, printed matter, and miscellany
box 16, folder 14

Committee for Freedom for all People undated.

Scope and Contents note

Statement
box 16, folder 15

Committee for Jobs or Income Now undated.

Scope and Contents note

Miscellany
box 16, folder 16

Committee for Justice in Northern Ireland, Boston, Massachusetts 1973.

Scope and Contents note

Invitation to attend a rally
box 16, folder 17

Committee for Leo Koch, New Hyde Park, New York 1960.

Scope and Contents note

Printed matter
box 16, folder 18

Committee for Local Control of Schools, Raleigh, North Carolina 1960s.

Scope and Contents note

Statement about bond issue
box 16, folder 19

Committee for Nonviolent Action, New York 1960-1965.

Scope and Contents note

Form letter, leaflet, and printed matter
box 16, folder 20

Committee for Nuclear Information, St. Louis, Missouri 1964-1965.

Scope and Contents note

Correspondence
box 16, folder 21

Committee for Our Constitutional Republic 1950s.

Scope and Contents note

Letter to President Richard Nixon
box 16, folder 22

Committee for Pillion Resolution 1961.

Scope and Contents note

Statement
box 16, folder 23

Committee for Survival of a Free Congress, Washington, D.C. 1970s.

Scope and Contents note

Form letter
box 16, folder 24

Committee for Exposure of Fabian Socialism 1958.

Scope and Contents note

Statement
box 16, folder 25

Committee for 48 States, Washington D.C. 1954.

General note

See also box 10

Scope and Contents note

Statement.
box 16, folder 26

Committee for the Hollywood Ten, Hollywood, California 1950s.

Scope and Contents note

Article
box 16, folder 27

Committee for the Monroe Doctrine, New York 1963-1965.

Scope and Contents note

Article, clipping, letter, and statement
box 16, folder 28

Committee for Truth in Politics 1964.

Scope and Contents note

Clipping and statement
box 16, folder 29

The Committee for Twelve, Washington, D.C. 1972.

Scope and Contents note

Form letter and leaflet
box 16, folder 30

Committee of Americans 1950s.

Scope and Contents note

Photocopies of photographs
 

Committee of Christian Laymen

box 16, folder 31

Phoenix, Arizona 1961.

Scope and Contents note

Leaflet
box 16, folder 32

Woodland Hills, California 1962.

Scope and Contents note

Message and printed matter
box 16, folder 33

Committee of Correspondence 1960.

Scope and Contents note

Statement
box 16, folder 34

Committee of Endorsers 1955.

Scope and Contents note

Clipping
box 16, folder 35-36

Committee of 100 1954-1969.

Scope and Contents note

Clipping and letters
box 16, folder 37

Committee of One Million against the Admission of Communist China 1962-1966.

Scope and Contents note

Form letter, memoranda, newsletter, pamphlets, printed matter, and related materials
box 16, folder 38

Committee of Patriotic Women 1961.

Scope and Contents note

Invitation
box 16, folder 39

Committee of Responsibility, Washington, D.C. 1970s.

Scope and Contents note

Statement
box 16, folder 40

Committee on Anti-Communist Action, Centerville, Ohio 1964.

Scope and Contents note

Article
box 16, folder 41

Committee on Federal Legislation, Albany, New York 1969.

Scope and Contents note

Report
box 17, folder 1

Committee on New Alternatives in the Middle East 1970s.

Scope and Contents note

Program
box 17, folder 2

Committee on Pan-American Policy, New York 1961-1962.

Scope and Contents note

Form letter, list of advisory committee members, program, and remarks
box 17, folder 3

Committee on Peaceful Economic Change, Michigan 1958.

Scope and Contents note

Summary statement
box 17, folder 4

Committee on Un-American Activities 1967.

Scope and Contents note

Announcement and newsletter
box 17, folder 5

Committee of Russian Slaves of Jewish Communism, Union, New Jersey 1950s.

Scope and Contents note

Printed matter
box 17, folder 6

Committee to Achieve the Enactment and Ratification of the Best Congressional District Plan 1969.

Scope and Contents note

Guidelines for selection of nominees for Presidential Elector Committee (NPEC)
box 17, folder 7

Committee to Defend the Panthers 1970.

Scope and Contents note

Articles and form letters
box 17, folder 8

Committee to Defend the Rights of the Arab Students and Workers, San Francisco, California 1972.

Scope and Contents note

Announcement
box 17, folder 9

Committee to Defeat Senator Warren Magnuson and Elect Jack Metcalf undated.

Scope and Contents note

Form letter and statement about the record of Senator Magnuson
box 17, folder 10

Committee to Defend America by Aiding the Allies 1941.

Scope and Contents note

Newsletter
box 17, folder 11

Committee to End Aid to the Soviet Enemy, Washington, D.C. 1966.

Scope and Contents note

Form letter and miscellany
box 17, folder 12

Committee to Eradicate Anti-Christian Statements in Jewish Literature, Detroit, Michigan undated.

Scope and Contents note

Miscellany
box 17, folder 13

Committee to Improve Racial Relations, Pasadena, California 1962.

Scope and Contents note

Printed matter
box 17, folder 14

Committee to Re-elect Charles Wiggins to Congress undated.

Scope and Contents note

Brochure
box 17, folder 15

Committee to Safeguard Religious and Conservative Opinion on the Air, California 1965.

Scope and Contents note

Flyer, list of United States senators, and memorandum
box 17, folder 16

Committee to Save the McCarran Act, Los Angeles, California 1954.

Scope and Contents note

Flyer and remarks
box 17, folder 17

Committee to Secure Justice in the Rosenberg Case, New York 1952-1953.

Scope and Contents note

Form letters, printed matter, and statement
box 17, folder 18

Committee to Support the Republic of Guinea-Bissau, New York 1973.

Scope and Contents note

Flyer
box 17, folder 19

Committee to Warn of the Arrival of Communist Merchandise on the Local Business Scene, Miami, Florida undated.

Scope and Contents note

Brochure
box 17, folder 20-21

Common Cause, Washington, D.C. 1970s.

Scope and Contents note

Form letters, flyers, printed mater, and miscellany
box 17, folder 22

Common Sense, Union, New Jersey 1939.

Scope and Contents note

Clippings
box 17, folder 23

Common Sense, New York 1972.

Scope and Contents note

Open letter to Marxist-Leninist Organization of Britain
box 17, folder 24

Communications Network of America 1962.

Scope and Contents note

Press release
box 17, folder 25

Communism 1951-1967.

Scope and Contents note

Clippings, form letter, printed matter, remarks, and related materials
box 17, folder 26

Communism in U.S. schools 1961-1973.

Scope and Contents note

Article, clipping, flyer, press release, printed matter, and report
 

Communist Party

box 17, folder 27

Canada--British Columbia Provincial Committee undated.

Scope and Contents note

Flyer
box 17, folder 28

Kings County, New York undated.

Scope and Contents note

Flyer
box 17, folder 29

Detroit, Michigan 1947.

Scope and Contents note

Brochure, clipping, and letter
box 17, folder 30

United States of America, New York 1943-1964.

Scope and Contents note

Brochure, clipping, printed matter, and related materials
box 17, folder 31

Community Citizen 1964.

Scope and Contents note

Flyer
box 17, folder 32

Concern, Inc. 1971.

Scope and Contents note

Brochure
box 17, folder 33

Concerned Americans 1964.

Scope and Contents note

Brochure
box 17, folder 34

Conference of American Small Business Organization, Washington, D.C. 1973.

Scope and Contents note

Flyer and press release
box 17, folder 35

Conference on Peace history undated.

Scope and Contents note

Announcement
box 17, folder 36

Conference on Peace Research in History, New York undated.

Scope and Contents note

Announcement
box 17, folder 37

Congo Crisis 1961-1962.

Scope and Contents note

Clippings, press release, printed matter, poster, and statement
box 17, folder 38

Congress of Freedom, Inc., Omaha, Nebraska 1954-1964.

Scope and Contents note

Form letter, flyer, printed matter, statement, and related materials
box 17, folder 39

Congress of Racial Equality (CORE), New York 1952, 1960-1965.

Scope and Contents note

Brochures, form letter, flyer, printed matter, and miscellany
box 17, folder 40

Congressional picture 1962.

Scope and Contents note

Flyers
box 17, folder 41

Connecticut Youth for the Re-Election of the President, Berlin, Connecticut 1972.

Scope and Contents note

Flyer
box 17, folder 42

Connolly Amendment 1959-1960.

Scope and Contents note

Clipping, printed matter, and statement
box 17, folder 43

Conscription undated.

Scope and Contents note

Clipping
box 18, folder 1

Conservative Book Club, New Rochelle, New York 1960s.

Scope and Contents note

Brochure, bulletin, form letter, and miscellany
box 18, folder 2

Conservative Caucus undated.

Scope and Contents note

Form letter
box 18, folder 3

Conservative Christian Constitutionalists, Phoenix, Arizona 1962.

Scope and Contents note

Flyer
box 18, folder 4

Conservative Club 1960s.

Scope and Contents note

Remarks
box 18, folder 5

Conservative Digest, Falls Church, Virginia undated.

Scope and Contents note

Miscellany
box 18, folder 6

Conservative movement in the United States undated.

Scope and Contents note

Survey
box 18, folder 7

Conservative Party, New York 1960s.

Scope and Contents note

Brochure
box 18, folder 8

Conservative Society of America, New Orleans, Louisiana 1962-1966.

Scope and Contents note

Brochures, certificate, flyer, printed matter, and miscellany
box 18, folder 9

Conservative Victory Fund, Washington, D.C. 1970s.

Scope and Contents note

Brochure and form letter
box 18, folder 10

Conservatives 1961.

Scope and Contents note

Clipping and printed matter
box 18, folder 11

Conservatives of Arizona, Phoenix 1960s.

Scope and Contents note

Flyers
box 18, folder 12

Constitution Association U.S.A., Washington, D.C. 1952.

Scope and Contents note

Form letter
 

Constitution Party

box 18, folder 13

Washington, D.C. 1952.

Scope and Contents note

Form letter and flyer
box 18, folder 14

Los Angeles, California 1956-1957.

Scope and Contents note

Brochure, note, printed matter, and remarks
box 18, folder 15

Houston, Texas 1964.

Scope and Contents note

Announcement and quiz contest of national affair
box 18, folder 16

Constitutional Alliance, Los Angeles, California 1950s.

Scope and Contents note

Printed matter
box 18, folder 17

Constitutional Conservative Movement in the United States, Billings, Montana 1960s.

Scope and Contents note

Form letter and survey
box 18, folder 18

Constitutional Democracy Association, New York 1950.

Scope and Contents note

Article
box 18, folder 19

Constitutional Educational League, Committee for McCarthyism 1939?.

Scope and Contents note

Miscellany
box 18, folder 20

Constitutional Provisional Government of the United States 1963.

Scope and Contents note

Open letter
box 18, folder 21

Constitutional rights 1955-1956.

Scope and Contents note

Affidavit, clipping, and printed matter
box 18, folder 22

Constructive Action, Inc., Whittier, California 1964-1967.

Scope and Contents note

Clipping, form letter, flyer, report, and related materials
box 18, folder 23

Cooperative Institute Association, New York Chapter 1958.

Scope and Contents note

Brochure
box 18, folder 24

Conservative League, Chicago, Illinois 1927-1930.

Scope and Contents note

Brochure
box 18, folder 25

Copenhaver, Charles undated.

Scope and Contents note

Sermon
box 18, folder 26

Corruption in the United States 1960.

Scope and Contents note

Interview
box 18, folder 27

"Corwin, Edward S. ...," McCraig, Donald D. 1957.

Scope and Contents note

Article
box 18, folder 28

Cosmic Science Church undated.

Scope and Contents note

Certificate of ordination
box 18, folder 29

Council against Intolerance in America, New York 1951.

Scope and Contents note

Form letter
box 18, folder 30

Council for a Livable World, Washington, D.C. 1964-1966.

Scope and Contents note

Article, brochure, flyer, letters to the editor, memoranda, printed matter, questionnaire, and remarks
box 18, folder 31

Council for Inter-American Security undated.

Scope and Contents note

Form letter
box 18, folder 32

Council for Statehood, Miami, Florida 1965.

Scope and Contents note

Open letter and printed matter
box 18, folder 33

Council on American Relations, West Palm Beach, Florida undated.

Scope and Contents note

Open letter and miscellany
box 18, folder 34

Council on Educational Needs, Albany, New York 1958-1960.

Scope and Contents note

Address, announcement, article, and memorandum
box 18, folder 35-36

Council on Foreign Relations 1920s-1960s.

Scope and Contents note

Article, list of members, printed matter, statement, and related materials
box 18, folder 37

Counterattack, New York 1960.

Scope and Contents note

Printed matter
box 18, folder 38

Cousteau Society, Inc. 1974.

Scope and Contents note

Form letter
box 18, folder 39

Cranston, Alan 1976.

Scope and Contents note

Flyer
box 18, folder 40

Crestwood Books, Springfield, Virginia 1966.

Scope and Contents note

Miscellany
box 18, folder 41

Crime undated.

Scope and Contents note

Printed matter
box 18, folder 42

Crommelin, John G. 1956.

Scope and Contents note

Form letter
box 18, folder 43

Crusade for Freedom, New York 1950s.

Scope and Contents note

Brochure, letter, and printed matter
box 18, folder 44

Cuban Representation of Exiles, Miami, Florida 1965.

Scope and Contents note

Brochure
box 18, folder 45

Current Affairs Press 1965.

Scope and Contents note

Statement
box 18, folder 46

Curtis, Catherine 1960.

Scope and Contents note

Letter
box 18, folder 47

Czechoslovakia 1968.

Scope and Contents note

Photocopies of items from the period of the Soviet invasion
box 18, folder 48

Daily Worker Publishing Company, Chicago, Illinois undated.

Scope and Contents note

Catalogue
box 18, folder 49

The Dailys undated.

Scope and Contents note

Group letter
box 18, folder 50

Dan Smoot Report 1950s.

Scope and Contents note

Miscellany
box 18, folder 51

Dannenhower, Washington, Mrs., Knoxville, Tennessee undated.

Scope and Contents note

Poster
box 19, folder 1

Daughters of the American Revolution 1952.

Scope and Contents note

Printed matter and proclamation
box 19, folder 2

Day Care Centers undated.

Scope and Contents note

Pamphlet
box 19, folder 3

Dayton Public Service League, Dayton, Ohio 1944.

Scope and Contents note

Clippings
box 19, folder 4

Debs, Eugene V. undated.

Scope and Contents note

Miscellany
 

Defenders, Inc.

box 19, folder 5

Kansas City, Missouri 1960s.

Scope and Contents note

Form letter and poster
box 19, folder 6

Oklahoma City, Oklahoma undated.

Scope and Contents note

Miscellany
box 19, folder 7

Wichita, Kansas 1950s.

Scope and Contents note

Brochures, form letter, message, and miscellany
box 19, folder 8

Defenders of American Education, Tucson, Arizona 1956-1957.

Scope and Contents note

Articles, reports, and related materials
box 19, folder 9

Defenders of State Sovereignty and Individual Liberties, Arlington Chapter, Virginia undated.

Scope and Contents note

Minutes of a meeting
box 19, folder 10

Defenders of the American Constitution, Washington, D.C. 1955-1961.

Scope and Contents note

Form letters and miscellany
box 19, folder 11

Defenders of the Christian Faith, Kansas City, Missouri 1950s-1960s.

Scope and Contents note

Printed matter and miscellany
box 19, folder 12

Defenders of the Constitution of the United States 1935.

General note

See also box 25

Scope and Contents note

Brochure and photocopy of the Great Seal.
box 19, folder 13

Defenders of the U.S.A. Republic 1962.

Scope and Contents note

Statements
box 19, folder 14

Defenders of 3 against HUAC, Washington, D.C. 1964.

Scope and Contents note

Brochure and form letter
box 19, folder 15

Defense Committee 1970.

Scope and Contents note

Printed matter
box 19, folder 16

Demand MacArthur, Dallas, Texas 1952.

Scope and Contents note

Brochure
box 19, folder 17

Democracy 1943-1958.

Scope and Contents note

Clipping, printed matter, statement, and related materials
box 19, folder 18

Democracy Advisory Council, Washington, D.C. 1959.

Scope and Contents note

Brochure
box 19, folder 19

Democratic National Committee 1960-1964.

Scope and Contents note

Brochure, form letter, and printed matter
box 19, folder 20

Democratic Socialist Organizing Committee, New York 1970s.

Scope and Contents note

Form letter and pamphlet
box 19, folder 21

Demonstrations 1966.

Scope and Contents note

Brochure, clipping, flyer, newsletter, notice of a meeting, proposal, and miscellany
box 19, folder 22-23

Denton, John undated.

Scope and Contents note

Clipping and flyer
box 19, folder 24

Depression 1934.

Scope and Contents note

Printed matter
box 19, folder 25

The Detroit Council of Applied Religion, Detroit, Michigan 1947.

Scope and Contents note

Form letter and invitation
box 19, folder 26

Dewey, John 1954.

Scope and Contents note

Record of activities
box 19, folder 27

Devin-Adair Company 1955, 1962.

Scope and Contents note

Flyer, letter, and miscellany
box 19, folder 28

Dies, Martin 1953, 1966.

Scope and Contents note

Clipping and printed matter
box 19, folder 29

Dilling, Elizabeth 1954.

Scope and Contents note

Form letter
box 19, folder 30

Dilworth, Nelson S. undated.

Scope and Contents note

Memorial
box 19, folder 31

Dirty Dozen Campaign undated.

Scope and Contents note

Form letter
box 19, folder 32

Disarmament 1961.

Scope and Contents note

Printed matter, report, and related materials
box 19, folder 33

Disarmament News and Views 1972.

Scope and Contents note

Newsletter
box 19, folder 34

"Dixon, Jeane ...," Anderson, Jack undated.

Scope and Contents note

Article
box 19, folder 35

Dodge House, Washington, D.C. 1969.

Scope and Contents note

Agenda of a meeting
box 19, folder 36

Do You Know Company 1956.

Scope and Contents note

Announcement
box 19, folder 37

Dollars for Defense undated.

Scope and Contents note

List of contributors
box 19, folder 38

Douglas MacArthur Society 1968.

Scope and Contents note

Outline and printed matter
box 19, folder 39

Draft laws undated.

Scope and Contents note

Miscellany
box 19, folder 40

Dreyfus case 1899.

Scope and Contents note

Clippings
box 19, folder 41

"Dru, Philip ...," Matthews, J. B., and Gerald B. Winrod undated.

Scope and Contents note

Articles
 

Drug abuse

box 19, folder 42

Alcohol 1973-1976.

Scope and Contents note

Articles, printed matter, and miscellany
box 19, folder 43

Barbiturates 1974.

Scope and Contents note

Brochure and printed matter
box 19, folder 44

Book reviews 1971.

Scope and Contents note

Printed matter
box 19, folder 45

Clinics and hospitals 1971-1974.

Scope and Contents note

Articles, clippings, list of free clinics, memorandum, minutes of meeting, printed matter, and program
box 19, folder 46

Cocaine 1977.

Scope and Contents note

Articles and printed matter
box 19, folder 47

Community Organization for Drug Abuse Control (CODAC) 1970.

Scope and Contents note

Article, clipping, letter, note, plan, organizational chart, and statement
box 19, folder 48

Darvon (Propoxyphene) 1974.

Scope and Contents note

Printed matter
box 19, folder 49

Depressants 1974.

Scope and Contents note

Articles, brochure, and miscellany
box 19, folder 50

Drug identification 1970.

Scope and Contents note

Guide
box 20, folder 1

Education 1969-1972.

Scope and Contents note

Agenda of a meeting, article, brochure, clipping, letter to the editor, flyer, printed matter, schedule, and related materials
box 20, folder 2

Side effects 1973-1974.

Scope and Contents note

Articles
box 20, folder 3

Foreign countries 1971-1975.

Scope and Contents note

Articles
box 20, folder 4

General, folder 1 1970-1971.

Scope and Contents note

Article, journal, and reference book
box 20, folder 5

General, folder 2 1969-1970.

Scope and Contents note

Articles and pamphlets, including "Drugs: For and Against," "Drug Dependence: A Guide for Physicians," and "Federal Source Book: Answers to the Most Frequently Asked Questions about Drug Abuse"
box 20, folder 6

General, folder 3 1968-1971.

Scope and Contents note

Articles, brochure, fact sheets, journals, and pamphlets
box 20, folder 7

General, folder 4 1956-1975.

Scope and Contents note

Articles, clipping, letters, memorandum, notes, petition, and statement
box 20, folder 8

General, folder 5 1969-1973.

Scope and Contents note

Articles, letter, and statement
box 21, folder 1

General, folder 6 1970-1977.

Scope and Contents note

Articles, brochure, newsletter, pamphlet, and printed matter
box 21, folder 2

General, folder 7 1971-1977.

Scope and Contents note

Articles, clipping, journal, and memoranda
box 21, folder 3

General, folder 8 1971-1978.

Scope and Contents note

Articles, clipping, and printed matter
box 21, folder 4

Glue sniffing 1972-1975.

Scope and Contents note

Articles and miscellany
box 21, folder 5

Hallucinogens, LSD, etc. 1971-1976.

Scope and Contents note

Articles, brochure, clipping, printed matter, and related materials
box 21, folder 6

Heroin, folder 1 1971-1974.

Scope and Contents note

Articles, clippings, flyer, and related materials
box 21, folder 7

Heroin, folder 2 1971-1977.

Scope and Contents note

Articles, flyer, and paper
box 21, folder 8

Law enforcement 1971.

Scope and Contents note

Article
box 21, folder 9

Legislation 1971.

Scope and Contents note

Articles, clipping, letter, and related materials
box 21, folder 10

Infant addiction 1972-1978.

Scope and Contents note

Articles and printed matter
box 21, folder 11-12

Marijuana (general) 1970-1978.

Scope and Contents note

Articles, brochure, clipping, printed matter, and miscellany
box 21, folder 13

Marijuana (medical) 1971-1977.

Scope and Contents note

Articles, clipping, and printed matter
box 21, folder 14

Marijuana (legalization) 1971-1976.

Scope and Contents note

Pamphlet, printed matter, and miscellany
box 22, folder 1

Methadone, folder 1 1970-1977.

Scope and Contents note

Articles, bulletin, newsletter, printed matter, and miscellany
box 22, folder 2

Methadone, folder 2 1970-1971.

Scope and Contents note

Articles, clipping, newsletter, and printed matter
box 22, folder 3

Methadone, folder 3 1971-1977.

Scope and Contents note

Articles, newsletter, printed matter, and statement
box 22, folder 4

Military 1971-1973.

Scope and Contents note

Articles and printed matter
box 22, folder 5

Narcan and other narcotic blocking agents 1976-1977.

Scope and Contents note

Articles, clipping, printed matter, and miscellany
box 22, folder 6

Opiates 1972-1975.

Scope and Contents note

Articles, clipping, flyer, and printed matter
box 22, folder 7

Overdose 1970-1977.

Scope and Contents note

Articles, clipping, and report
box 22, folder 8

PP, Angel Dust and other articles 1973-1977.

Scope and Contents note

Includes clipping, printed matter, and report
box 22, folder 9

Street Jargon undated.

Scope and Contents note

Pamphlet and miscellany
box 22, folder 10

Physicians 1971-1977.

Scope and Contents note

Articles, printed matter, and miscellany
box 22, folder 11

Qualudes (Methaqualone), ludes, quackers 1972-1974.

Scope and Contents note

Articles, clipping, and printed matter
box 22, folder 12

Sports 1973-1975.

Scope and Contents note

Articles
box 22, folder 13

Stimulants 1971-1975.

Scope and Contents note

Articles, brochure, clipping, journal, and printed matter
box 22, folder 14

Suppliers 1970-1976.

Scope and Contents note

Article, clipping, and letter
box 22, folder 15

Tobacco 1971-1978.

Scope and Contents note

Articles, printed matter, statement, and related materials
box 22, folder 16

Plants, herbs (not including marijuana) 1975-1977.

Scope and Contents note

Articles
box 22, folder 17

Treatment 1970-1977.

Scope and Contents note

Articles, clipping, flyer, newsletter, and related materials
box 22, folder 18

Valium (Diazepam) 1971-1975.

Scope and Contents note

Letters to the editor and printed matter
box 22, folder 19

Youth 1969-1977.

Scope and Contents note

Articles, clipping, newsletter, paper, and related materials
box 23, folder 1

Dunn survey 1963.

Scope and Contents note

Printed matter
box 23, folder 2

E. M. Biggers Printer undated.

Scope and Contents note

Miscellany
box 23, folder 3

East Bay Committee against Flouridation, Berkeley, California 1963.

Scope and Contents note

Information sheet
box 23, folder 4

Eastland, James Oliver 1969.

Scope and Contents note

Printed matter
box 23, folder 5

Eckanar 1976.

Scope and Contents note

Article and pamphlet
box 23, folder 6

Ecology undated.

Scope and Contents note

Poster
box 23, folder 7

Economic check-up 1961.

Scope and Contents note

Printed matter
box 23, folder 8

Economists National Committee on Monetary Policy 1953.

Scope and Contents note

Articles, flyer, and list of recommendations
box 23, folder 9

Economic Research Associates 1958.

Scope and Contents note

Clippings
box 23, folder 10

Edgar Case Publishing Company 1961.

Scope and Contents note

Miscellany
box 23, folder 11

Edmondson Economic Service 1934-1940.

Scope and Contents note

Flyers
box 23, folder 12

Education for Freedom Foundation 1961.

Scope and Contents note

Miscellany
 

Education Information, Inc.

box 23, folder 13

Amarillo, Texas 1960s.

Scope and Contents note

Brochures, form letter, and printed matter
box 23, folder 14

Omaha, Nebraska 1965.

Scope and Contents note

Research report
box 23, folder 15-16

Fullerton, California 1950s-1960s.

Scope and Contents note

Brochure, course outline, form letter, flyer, and miscellany
box 23, folder 17

Sacramento, California 1969-1970.

Scope and Contents note

Miscellany
box 23, folder 18

Educational Reviewer, Inc. undated.

Scope and Contents note

Miscellany
box 23, folder 19

Eichmann, Adolf 1961.

Scope and Contents note

Clipping
box 23, folder 20

Einstein, Albert 1953.

Scope and Contents note

Clippings and printed matter
box 23, folder 21

Eisenhower, Dwight D. 1952-1957.

Scope and Contents note

Address, article, clippings, printed matter, and related materials
box 23, folder 22

Electoral college reforms 1967-1968.

Scope and Contents note

Printed matter
box 23, folder 23

Elks Club undated.

Scope and Contents note

Remarks
box 23, folder 24

Elmore County White Citizens Council, Wetumpka, Alabama 1964-1966.

Scope and Contents note

Flyers
box 23, folder 25

Emergency Civil Liberties Committee, New York 1959.

Scope and Contents note

Printed matter
box 23, folder 26

Emergency Committee to Defend Liberties of Arizona Public Employees, Tucson, Arizona 1961-1964.

Scope and Contents note

Brochure, printed matter, and miscellany
box 23, folder 27

Emergency Fund to Stop Capital Punishment 1977?.

Scope and Contents note

Form letter
box 23, folder 28

Encampment for Citizenship 1958.

Scope and Contents note

Brochures
box 23, folder 29

Energy Research Corporation undated.

Scope and Contents note

Miscellany
box 23, folder 30

English, Rachael 1951.

Scope and Contents note

Printed matter
box 23, folder 31

Episcopal Peace Fellowship, New York 1965-1967.

Scope and Contents note

Miscellany
box 23, folder 32

Episcopalian Education and Information Council of Florida--"And Should ...," Brunner, Emil 1961.

Scope and Contents note

Article
box 23, folder 33

Environmental action 1977.

Scope and Contents note

Flyer
box 23, folder 34

Environmental Defense Fund, East Setauket, New York 1973.

Scope and Contents note

Form letter
box 23, folder 35

Equal Rights Amendment 1974.

Scope and Contents note

Brochure and miscellany
box 23, folder 36

Espionage undated.

Scope and Contents note

Clipping
box 23, folder 37

Everingham, Harry T. 1962.

Scope and Contents note

Miscellany
box 23, folder 38

Exclusive, Washington, D.C. 1957.

Scope and Contents note

Fact sheet
box 23, folder 39

Executive Book Club, Inc. undated.

Scope and Contents note

Miscellany
box 23, folder 40

Executive's Dinner Club of Tucson, Arizona 1961.

Scope and Contents note

Miscellany
box 23, folder 41

Experimental University, Charlottesville, Virginia 1973.

Scope and Contents note

Brochure
box 23, folder 42

Fact Finder, Chicago, Illinois 1960s.

Scope and Contents note

Printed matter
box 23, folder 43

Fact sheet publication, Los Angeles 1972.

Scope and Contents note

Miscellany
box 23, folder 44

Fair Employment Practices Commission, New York undated.

Scope and Contents note

Clipping
box 23, folder 45

Faith Theological Seminary 1972-1973.

Scope and Contents note

Form letters and remarks
box 23, folder 46

Falque, F. C. 1960.

Scope and Contents note

Address
box 23, folder 47

Farah Strike Support Committee, Berkeley, California 1973.

Scope and Contents note

Flyer
box 23, folder 48

Farmers Association, Des Moines, Iowa 1964.

Scope and Contents note

Address
box 23, folder 49

Farm Workers Boycott Committee, Berkeley, California 1965.

Scope and Contents note

Flyer
box 23, folder 50

Fascism 1962.

Scope and Contents note

Clipping
box 23, folder 51

Features and News from behind the Iron Curtain 1962.

Scope and Contents note

Letter and miscellany
box 23, folder 52

Federal budget 1957.

Scope and Contents note

Clipping and cartoon
box 23, folder 53

Federal bureaucracy 1957.

Scope and Contents note

Clipping
box 23, folder 54

Federal Bureau of Investigation undated.

Scope and Contents note

Remarks
box 23, folder 55

Federal funding 1957.

Scope and Contents note

Clipping
box 23, folder 56

Federal Union, Inc., Washington, D.C. 1955.

Scope and Contents note

Form letter
box 23, folder 57

Federal wage stabilization undated.

Scope and Contents note

Clipping
box 23, folder 58

Water projects (federal) 1950-1964.

Scope and Contents note

Brochure, clippings, printed matter, and related materials
box 23, folder 59

Federation for Constitutional Government 1958.

Scope and Contents note

Articles and printed matter
box 23, folder 60

Federation of American Scientists, Washington, D.C. 1965.

Scope and Contents note

Form letter and flyer
box 23, folder 61

Federation of Americans Supporting Science and Technology undated.

Scope and Contents note

Form letter and program
box 23, folder 62

Federation of Protestant Welfare Agencies, New York 1959.

Scope and Contents note

Form letter
box 23, folder 63

Fellowship of Reconciliation, New York 1952-1968.

Scope and Contents note

Brochures, flyers, printed matter, and related material
box 24, folder 1

Female liberation, Berkeley, California 1972.

Scope and Contents note

Brochure
box 24, folder 2

Fifth Amendment--"I Refuse to Answer ...," Smith, Beverly 1953.

Scope and Contents note

Article
box 24, folder 3

Fifth Avenue Vietnam Peace Parade Committee, New York 1967.

Scope and Contents note

Flyers
box 24, folder 4

Fighting Home Folks of Fighting Men, Glenwood Springs, Colorado 1954.

Scope and Contents note

Flyers and miscellany
box 24, folder 5

File of Volunteers for the United States, Cambridge, Massachusetts 1960s.

Scope and Contents note

Leaflet
box 24, folder 6

Films 1956-1972.

Scope and Contents note

Clipping, form letter, and printed matter
box 24, folder 7

Firearms and individual rights, North Hollywood, California 1972.

Scope and Contents note

Acknowledgement
box 24, folder 8

First National Society 1959.

Scope and Contents note

Certificate of membership
box 24, folder 9

First World: An International Journal of Black Thought 1977

box 24, folder 10

Flett, Austin T., Chicago, Illinois 1960.

Scope and Contents note

Form letter and printed matter
box 24, folder 11

Flick-Reedy Corporation 1967.

Scope and Contents note

Miscellany
box 24, folder 12

Florida Coalition of Patriotic Societies, Tampa, Florida 1960.

Scope and Contents note

Leaflet
box 24, folder 13

Florida Minuteman undated.

Scope and Contents note

Miscellany
box 24, folder 14

Flouridation 1952-1970.

Scope and Contents note

Article, clipping, printed matter, and report
box 24, folder 15

For All Comprehensive Truth Committee, Phoenix, Arizona 1960s.

Scope and Contents note

Brochure
 

For America

box 24, folder 16

Washington, D.C. 1955-1959.

Scope and Contents note

Brochure, flyer, leaflet, letter, notes, report, and miscellany
box 24, folder 17

California, Los Angeles 1959.

Scope and Contents note

Form letter and miscellany
box 24, folder 18

Pima County branch, Tucson, Arizona 1955-1960s.

Scope and Contents note

Form letter, list of branch offices, and miscellany
box 24, folder 19

Forces of Liberation, New York 1960s.

Scope and Contents note

Miscellany
box 24, folder 20

Ford Foundation 1968.

Scope and Contents note

Leaflet
box 24, folder 21

Ford, Gerald 1977-1978.

Scope and Contents note

Letters and five photographic prints depicting President Gerald Ford and First Lady Betty Ford
box 24, folder 22

Foreign Policy Association World Affairs Center, New York 1962.

Scope and Contents note

Pamphlets
box 24, folder 23

Foreign student exchange programs 1964.

Scope and Contents note

Printed matter
box 24, folder 24

Fortune Society undated.

Scope and Contents note

Leaflet
box 24, folder 25

Foundation for Economic Education, Irvington-on-Hudson, New York 1953-1974.

Scope and Contents note

Brochures, memorandum, postcard, and related materials
box 24, folder 26-27

Foundation for Economic Education 1958-1968.

Scope and Contents note

Brochures, correspondence, flyers, memorandum, and related materials
box 24, folder 28

Foundation for Re-Education, Seattle, Washington 1951-1970.

Scope and Contents note

Pamphlets and miscellany
box 24, folder 29

Foundation for Social Research, Los Angeles, California undated.

Scope and Contents note

Miscellany
box 24, folder 30

Foundation for the Study of Cycles, New York 1957.

Scope and Contents note

Miscellany
box 24, folder 31

Foundations 1953.

Scope and Contents note

Address, clipping, and printed matter
box 24, folder 32

Free Enterprise Institute, Los Angeles, California 1961.

Scope and Contents note

Brochure
box 24, folder 33

Free Marketing Council, Salinas, California 1972.

Scope and Contents note

Leaflet
box 24, folder 34

Free Men Speak 1955.

Scope and Contents note

Miscellany
box 24, folder 35

Free Press undated.

Scope and Contents note

Statement
box 24, folder 36

Free Tract Society, Inc. undated.

Scope and Contents note

Leaflet
box 24, folder 37

Free Trade Union Committee 1951.

Scope and Contents note

Map
box 24, folder 38

Freedom and Peace Party, New York 1968.

Scope and Contents note

Flyer
box 24, folder 39

Freedom and union 1969.

Scope and Contents note

Article and press release
box 24, folder 40

Freedom Builders of America, Valley Center, California 1950s.

Scope and Contents note

Printed matter
box 24, folder 41

Freedom Center, Portland, Oregon 1961.

Scope and Contents note

Form letter and miscellany
 

Freedom Clubs

box 24, folder 42

Los Angeles, California 1955.

Scope and Contents note

Brochures and letters
box 24, folder 43

Chicago, Illinois 1960s.

Scope and Contents note

Miscellany
box 24, folder 44

Freedom fighters 1963.

Scope and Contents note

Report and related materials
box 24, folder 45

Freedom Forum, Pepperdine College, Los Angeles, California 1960s.

Scope and Contents note

Address
box 25, folder 1

Freedom Leadership Foundation, Washington, D.C. 1971.

Scope and Contents note

Printed matter
box 25, folder 2

Freedom 1963.

Scope and Contents note

Articles
box 25, folder 3

Freedom Studies Center, Boston, Virginia 1971.

Scope and Contents note

Letter
box 25, folder 4

Freedom to Read Foundation, Chicago, Illinois 1973.

Scope and Contents note

Brochure, flyer, price list and order form, and statement
box 25, folder 5

Freedoms Foundation at Valley Forge, Pennsylvania 1960s.

Scope and Contents note

Leaflet, pamphlet, and miscellany
box 25, folder 6

Freeman, New York 1950, 1955.

Scope and Contents note

Flyers and pamphlet
box 25, folder 7

Freeman Institute 1976?.

Scope and Contents note

Miscellany
box 25, folder 8

French communists 1954.

Scope and Contents note

Clipping
box 25, folder 9

Freud, Sigmund 1989-1992.

Scope and Contents note

Announcement of exhibition tour
box 25, folder 10

Friends Committee on National Legislation, Washington, D.C. 1959-1967.

Scope and Contents note

Annual report, statement, and related materials
box 25, folder 11

Friends of Constitutional Thought 1956.

Scope and Contents note

Invitation
box 25, folder 12

Friends of General Walker, Dallas, Texas 1961-1964.

Scope and Contents note

Brochure
box 25, folder 13

Friends of Louis F. Budenz, Brighton, Massachusetts 1957-1962.

Scope and Contents note

Form letters
box 25, folder 14

Friends of Progressive Labor, Columbia University, New York 1964.

Scope and Contents note

Announcement
box 25, folder 15

Friends of Rafferty, Los Angeles, California 1968.

Scope and Contents note

Form letter
box 25, folder 16

Friends of Ronald Reagan undated.

Scope and Contents note

Form letter and miscellany
box 25, folder 17

Friends of Rhodesian Independence, Washington, D.C. 1965-1966.

Scope and Contents note

Clippings, form letter, and miscellany
box 25, folder 18

Friends of the Constitution 1940.

Scope and Contents note

Printed matter
box 25, folder 19

Friends of the Earth 1973.

Scope and Contents note

Announcement
box 25, folder 20

Friend's Peace Committee undated.

Scope and Contents note

Article and leaflet
box 25, folder 21

Fundamental American Freedoms, Washington, D.C. 1963.

Scope and Contents note

Miscellany
box 25, folder 22

Fundamental Evangelistic Association 1972-1973.

Scope and Contents note

Brochure, flyers, printed matter, and miscellany
box 25, folder 23

Fund for Animals--National Campaign to Save the Dolphin undated.

Scope and Contents note

Form letter
box 25, folder 24

Fund for the Republic 1956.

Scope and Contents note

Clipping
box 25, folder 25

Gardner, John W. 1970.

Scope and Contents note

Printed matter
box 25, folder 26

Gay rights 1973.

Scope and Contents note

Flyer, printed matter, and miscellany
box 25, folder 27

Genocide 1951-1954.

Scope and Contents note

Clipping, flyer, and printed matter
box 25, folder 28

Germany 1972-1983.

Scope and Contents note

Clipping, interviews, letter, printed matter, and reports
box 25, folder 29

Gilbert, Dan (evangelist) 1956.

Scope and Contents note

Form letter
box 25, folder 30

Glad Day Press 1973.

Scope and Contents note

Miscellany
box 25, folder 31

Gold standard 1956-1957.

Scope and Contents note

Clippings
box 25, folder 32

Gold Standard League 1951-1952.

Scope and Contents note

Article, bulletin, clipping, invitation, letter, and miscellany
box 25, folder 33

Golden Gate budget 1937.

Scope and Contents note

Clippings
box 25, folder 34

Goldwater for President Committee 1960s undated.

Scope and Contents note

Leaflet
box 25, folder 35

Goldwater for 1964 undated.

Scope and Contents note

Form letter
box 25, folder 36

Gospel Tract Society--"Brotherhood of Man: A Smoke Screen," Hargis, Billy James undated.

Scope and Contents note

Article
box 25, folder 37

Governmental interference 1961.

Scope and Contents note

Printed matter, record of executive orders, and miscellany
box 25, folder 38

Government records undated.

Scope and Contents note

Announcement
box 25, folder 39

Government spending undated.

Scope and Contents note

Clipping
box 25, folder 40

Grand Central Industrial undated.

Scope and Contents note

Flyer
box 25, folder 41

Great Atlantic Radio Conspiracy 1972-1973.

Scope and Contents note

List of titles and printed matter
box 25, folder 42

Great Seal of the United States 1935, 1956.

General note

See also box 19

Scope and Contents note

Clippings and photocopy of the seal.
box 25, folder 43

Great Society 1966.

Scope and Contents note

Brochure
box 25, folder 44

Greater Cleveland Association of Arab Americans, Cleveland, Ohio 1970s.

Scope and Contents note

Open letter
box 25, folder 45

Greater Detroit School of Anti-Communism 1965.

Scope and Contents note

Brochure
box 25, folder 46

Greater Miami School of Anti-Communism 1961.

Scope and Contents note

Program
box 25, folder 47

Greater Nebraskan 1966.

Scope and Contents note

Printed matter and program
box 25, folder 48

Greater New York Committee Opposed to Flouridation, New York 1960s.

Scope and Contents note

Leaflets
box 25, folder 49

Greater Phoenix School of Anti-Communism 1961.

Scope and Contents note

Form letter, list of faculty, and schedule
box 25, folder 50

Greene County Civic Coalition Bulletin, West Coxsackie, New York 1960.

Scope and Contents note

Statement
box 25, folder 51

Greenpeace Foundation undated.

Scope and Contents note

Flyer
box 25, folder 52

Groseclose, William, and Association 1965-1967.

Scope and Contents note

Letters to the editor
box 25, folder 53

Group of Methodists undated.

Scope and Contents note

Printed matter
box 25, folder 54

Guardians of American Education 1955.

Scope and Contents note

Clipping, list of categories of membership, and miscellany
box 25, folder 55

Guardians of our American Heritage 1947.

Scope and Contents note

Message
box 25, folder 56

Gun registration controversies 1960s.

Scope and Contents note

Brochure, clipping, flyer, printed matter, and miscellany
box 25, folder 57

Guns and Ammo--"The Right to Keep and Bear Arms," Samuels, B. F. 1962.

Scope and Contents note

Article
box 25, folder 58

Hall of Free Enterprise 1964-1965.

Scope and Contents note

Brochure, comments, correspondence, flyer, printed matter, and related materials
box 25, folder 59

Hall-Tyner Campaign Committee 1976.

Scope and Contents note

Highlights from a speech
box 25, folder 60

Halton, Hugh 1957.

Scope and Contents note

Articles and form letter
box 26, folder 1

Hamilton, Barney A. undated.

Scope and Contents note

Remarks
box 26, folder 2

Harrisburg Defense Committee, New York 1970-1971.

Scope and Contents note

Form letters
box 26, folder 3

Hawaii Foundation for American Freedoms, Inc., Honolulu, Hawaii 1960s.

Scope and Contents note

Brochure
box 26, folder 4

Heads Up, San Diego, California 1960.

Scope and Contents note

Brochure
box 26, folder 5

Health Professions for McCarthy, New York 1968.

Scope and Contents note

Flyer
box 26, folder 6

Health research 1944.

Scope and Contents note

Flyer
box 26, folder 7

Henry George School of Social Science undated.

Scope and Contents note

Form letter, printed matter, and questionnaire
box 26, folder 8

Heritage Foundation undated.

Scope and Contents note

Miscellany
box 26, folder 9

Hermann, Rudolf 1992.

Scope and Contents note

Poster and information about exhibit
box 26, folder 10

Highlander Center 1970-1977.

Scope and Contents note

Form letter, flyer, and miscellany
box 26, folder 11

Highlander Folk School 1957.

Scope and Contents note

Report
box 26, folder 12

Highlander Research and Education Center, Highlander Folk School, Knoxville, Tennessee 1972-1973.

Scope and Contents note

Brochures, newsletter, printed matter, summary of activities, and related materials
box 26, folder 13

Hiroshima House Foundation, New York 1966.

Scope and Contents note

Miscellany
box 26, folder 14

Hiss, Alger 1954, 1960.

Scope and Contents note

Clipping
box 26, folder 15

Hitler, Adolf 1933-1939.

Scope and Contents note

Excerpts from speeches
box 26, folder 16

Home buying 1956-1957.

Scope and Contents note

Clippings
box 26, folder 17

Honest Dollar Committee, Denver, Colorado 1964.

Scope and Contents note

Flyers
box 26, folder 18

Housewives Organized for Better Living, Scottsdale, Arizona 1966.

Scope and Contents note

Flyers
box 26, folder 19

Houston 12 Defense Committee, Houston, Texas 1973.

Scope and Contents note

Miscellany
box 26, folder 20-21

Hoover, J. Edgar 1957-1964.

Scope and Contents note

Address, articles, clipping, printed matter, and remarks
box 26, folder 22

Housing undated.

Scope and Contents note

Sticker
box 26, folder 23

Hubbard, Bela, Tucson, Arizona 1952, 1957.

Scope and Contents note

List of congressmen and senators, and remarks
box 26, folder 24

Human Events 1959-1962.

Scope and Contents note

Form letter, leaflet, newsletter, and related materials
box 26, folder 25

Hutley for Mayor Committee undated.

Scope and Contents note

Clipping
box 26, folder 26

Iame, Center for Creative Decisions undated.

Scope and Contents note

Flyer
box 26, folder 27

Illinois, PTA, Federal Aid to Educators undated.

Scope and Contents note

Form letters
box 26, folder 28

Impact films undated.

Scope and Contents note

Poster
box 26, folder 29

Imperial Policy Group undated.

Scope and Contents note

Letter and note
box 26, folder 30

Independence Foundation, Inc. undated.

Scope and Contents note

Poster
box 26, folder 31

Independent Action, San Jose, California 1960s.

Scope and Contents note

Miscellany
box 26, folder 32

Independent American, Louisiana 1958-1970.

Scope and Contents note

Announcement, brochures, form letters, and miscellany
box 26, folder 33

Independent American, New Orleans, Louisiana undated.

Scope and Contents note

Form letter
box 26, folder 34-35

Independent Board for Presbyterian Foreign Missions 1972.

Scope and Contents note

Form letters
box 26, folder 36

Independent Committee on Vietnam (ICV) Newsletter 1967.

Scope and Contents note

Printed matter
box 26, folder 37

Independent Information Center 1962.

Scope and Contents note

Announcement
box 26, folder 38

Individuals against the Crime of Silence, Los Angeles, California 1965.

Scope and Contents note

Record of declaration
box 26, folder 39

Indochina Resource Center, Washington, D.C. 1969-1973.

Scope and Contents note

Miscellany
box 26, folder 40

Inflation survival letter undated.

Scope and Contents note

Form letter
box 26, folder 41

Information Council of the Americas, Washington, D.C. 1968, 1969.

Scope and Contents note

Form letters
box 26, folder 42

Institute for American Democracy, New York 1947.

Scope and Contents note

Letter, printed matter, and related materials
box 26, folder 43

Institute for Special Research, Pasadena, California 1955.

Scope and Contents note

Flyers and program
box 26, folder 44

Institute for World Order undated.

Scope and Contents note

Brochure
box 26, folder 45

Institute for American Strategy, Boston, Virginia 1971-1973.

Scope and Contents note

Leaflet, report, telegram, and miscellany
box 27, folder 1

Institute for Community Education undated.

Scope and Contents note

Letter to subscribers
box 27, folder 2

Institute for Defense Analysis 1967.

Scope and Contents note

Printed matter
box 27, folder 3

Institute for Economic Education 1969.

Scope and Contents note

Correspondence
box 27, folder 4

Institute for Social Science Research undated.

Scope and Contents note

Brochure and report
box 27, folder 5

Institute of Applied Political Economics, Houston, Texas 1959.

Scope and Contents note

Report
box 27, folder 6

Institute of Fiscal and Political Education 1958.

Scope and Contents note

Letter
box 27, folder 7

Institute on Human Rights, Tucson, Arizona 1960.

Scope and Contents note

Clipping and schedule
box 27, folder 8

Intelligence Digest undated.

Scope and Contents note

Form letter
box 27, folder 9

Intercollegiate Society of Individualists, Philadelphia, Pennsylvania 1960-1963.

Scope and Contents note

Article, book review, letters, memoranda, and related materials
box 27, folder 10

Intercollegiate Studies Institute, Claremont, California 1972.

Scope and Contents note

Program
box 27, folder 11

Integration 1958.

Scope and Contents note

Printed matter
box 27, folder 12

Interim Committee for a New Party undated.

Scope and Contents note

Statement
box 27, folder 13

International Alliance against Communism 1961.

Scope and Contents note

Printed matter
box 27, folder 14

International Boycott of Standard Oil Committee, Chicago, Illinois 1965.

Scope and Contents note

Brochure
box 27, folder 15

International cartels undated.

Scope and Contents note

Chart
box 27, folder 16

International Christian Youth in the U.S.A., Collingsworth, New Jersey 1970s.

Scope and Contents note

Brochure and form letter
box 27, folder 17

International Christian Relief 1972-1973.

Scope and Contents note

Brochure, form letters, and related materials
box 27, folder 18

International Committee of Conscience on Vietnam, Nyack, New York 1966.

Scope and Contents note

Clipping and printed matter
box 27, folder 19

International Cultural Center, Chilpancingo, Mexico 1961.

Scope and Contents note

Annual report
box 27, folder 20

International Documentation and Information Center undated.

Scope and Contents note

Brochure
box 27, folder 21

International Economics Research Bureau undated.

Scope and Contents note

Miscellany
box 27, folder 22

International F & Communism Research undated.

Scope and Contents note

Printed matter
box 27, folder 23

International Friendship League undated.

Scope and Contents note

Miscellany
box 27, folder 24

International Labor Defense, New York 1960s.

Scope and Contents note

Printed matter
box 27, folder 25

International Movement for Atlantic Union, Washington, D.C. 1960s.

Scope and Contents note

Printed matter
box 27, folder 26

International of Youth 1935.

Scope and Contents note

Excerpts of report
box 27, folder 27

International Rescue Committee, New York 1971.

Scope and Contents note

Form letters
box 27, folder 28

INFORM--International Services of Information Foundation Inc. 1958.

Scope and Contents note

Newsletter
box 27, folder 29

International Socialist, Chicago, Illinois 1970.

Scope and Contents note

Announcement
box 27, folder 30

International Typographical Union, Indianapolis, Indiana 1961.

Scope and Contents note

Pamphlet
box 27, folder 31

International Union of Electrical Radio and Machine Workers 1959.

Scope and Contents note

Form letter
box 27, folder 32-33

International Union of Students, Prague, Czechoslovakia 1972-1978.

Scope and Contents note

Appointment book, brochure, poster, and miscellany
box 27, folder 34

International Youth Federation 1965.

Scope and Contents note

Miscellany
box 27, folder 35

Inter-University for Debate on Foreign Policy, Ann Arbor, Michigan 1960s.

Scope and Contents note

Form letter
box 27, folder 36

In the Public Interest 1976.

Scope and Contents note

Brochure and form letter
box 27, folder 37

Investors League, Inc. 1962.

Scope and Contents note

Petition
box 27, folder 38

Iran 1973.

Scope and Contents note

Statement
box 27, folder 39

Iron-Curtain countries 1953-1961.

Scope and Contents note

Clipping and journal
box 27, folder 40

Israel embassy 1968-1969.

Scope and Contents note

Address
box 27, folder 41

Italian communists 1954.

Scope and Contents note

Clipping
box 27, folder 42

Israel 1946-1975.

Scope and Contents note

Articles, clipping, map, newsletter, note, and statement
box 27, folder 43

Israel Information Service 1969.

Scope and Contents note

List of publications and pamphlets
box 27, folder 44

Jackman, Theodore 1962-1963.

Scope and Contents note

Clipping, printed matter, and statement
box 27, folder 45

Jackson, James Edward, Jr. 1951.

Scope and Contents note

Miscellany
box 27, folder 46

Jefferson School of Social Science, New York 1949-1951.

Scope and Contents note

Brochure, form letter, and printed matter
box 27, folder 47

Jesus to the Communist World, Inc. 1944.

Scope and Contents note

Miscellany
box 27, folder 48

Jewish Agency undated.

Scope and Contents note

Fact sheet
box 27, folder 49

Jewish Community Center 1962.

Scope and Contents note

Memorandum
box 27, folder 50

Jewish Liberation Project, New York 1969-1970.

Scope and Contents note

Printed matter and statement
 

John Birch Society, Belmont, Massachusetts

box 27, folder 51

1959-1971.

Scope and Contents note

Article, bulletin, clipping, flyer, letter, list of suggested reading, memorandum, press release, "Pink Book," and telegram
box 28, folder 1

1960s.

Scope and Contents note

Article, brochure, printed matter, and related materials
box 28, folder 2

1960-1968.

Scope and Contents note

Bulletin, clippings, instructions for enrollment, note, and related materials
box 28, folder 3

1963-1970.

Scope and Contents note

Articles, clippings, printed matter, and related materials
box 28, folder 4

John Knox Bible Presbyterian College 1972-1973.

Scope and Contents note

Form letters
box 28, folder 5

Joint Committee to Free the Trenton Two, New York 1951.

Scope and Contents note

Article and letter
box 28, folder 6

Joint Committee to Secure a Fair Trial of the Trenton Six, New York 1948.

Scope and Contents note

Fact sheet
box 28, folder 7

Joint Council for Repatriation, Sausalito, California 1960s.

Scope and Contents note

Form letters
box 28, folder 8

Jones, T. A., Mr. and Mrs. 1953-1954.

Scope and Contents note

Article and printed matter
box 28, folder 9

Jordan, George Racey undated.

Scope and Contents note

Remarks
box 28, folder 10

Judaism and anti-Semitism 1936-1956.

Scope and Contents note

Article, clipping, printed matter, note, and related materials
box 28, folder 11

July Fourth Coalition 1976.

Scope and Contents note

Flyer
box 28, folder 12

Justice for Pelley Committee, Noblesville, Indiana 1941.

Scope and Contents note

Leaflet
box 28, folder 13

Juvenile delinquency 1957.

Scope and Contents note

Clipping and photocopy of a photograph
box 28, folder 14

Kaplan, Irving 1953.

Scope and Contents note

Clipping
box 28, folder 15

Keep America Committee, Los Angeles, California 1952-1963.

Scope and Contents note

Flyers, open letter, printed matter, and related materials
box 28, folder 16

Kennedy, Edward 1974.

Scope and Contents note

Newsletter and printed matter
box 28, folder 17

Kennedy, John F. 1963.

Scope and Contents note

Printed matter
box 28, folder 18

Kent State University 1970.

Scope and Contents note

Clippings and printed matter
box 28, folder 19

Ketell, Herbert R., Burlingame, California 1960s.

Scope and Contents note

Letter to the President of the United States
box 29, folder 1

King, Martin Luther, Jr., Atlanta, Georgia 1960s.

Scope and Contents note

Form letter and printed matter
box 29, folder 2

Kingdom Tract Society undated.

Scope and Contents note

Printed matter
box 29, folder 3

Kirkpatrick, Frank 1956.

Scope and Contents note

Clipping
box 29, folder 4

Kissinger, Henry A. undated.

Scope and Contents note

Remarks
box 29, folder 5

Knight, Granville F. undated.

Scope and Contents note

Flyers
box 29, folder 6

Knott's Berry Farm undated.

Scope and Contents note

Form letters
box 29, folder 7

Know, Inc., Pittsburgh, Pennsylvania 1973.

Scope and Contents note

Statement
box 29, folder 8

Knowland, William F. 1952.

Scope and Contents note

Clipping and printed matter
box 29, folder 9

Korean Cultural and Freedom Foundation, Washington, D.C. 1966.

Scope and Contents note

Miscellany
box 29, folder 10

Korean War 1954.

Scope and Contents note

Clippings
box 29, folder 11

KRUX Radio editorials 1961-1963.

Scope and Contents note

Includes miscellany
box 29, folder 12

Labor Educational Association, New York 1960s.

Scope and Contents note

Form letter
box 29, folder 13

Labor for Goldwater undated.

Scope and Contents note

Flyer
box 29, folder 14

Labor Friends of Israel 1969.

Scope and Contents note

Pamphlet
box 29, folder 15

Landone Foundation, Winter Park, Florida 1960s.

Scope and Contents note

Brochure
box 29, folder 16

Laubach Literary Fund, Inc. 1958.

Scope and Contents note

Article and remarks
box 29, folder 17

Law Students Civil Rights Research Council, New York 1974.

Scope and Contents note

Form letter
box 29, folder 18

League against Destructive Socialism undated.

Scope and Contents note

Flyer
box 29, folder 19

League for Industrial Democracy, New York 1964-1965.

Scope and Contents note

Form letter, leaflet, and printed matter
box 29, folder 20

League for Liberty, Dallas, Texas 1968.

Scope and Contents note

Statement
box 29, folder 21

League for Peace with Justice in Palestine, New York 1946.

Scope and Contents note

Printed matter
box 29, folder 22

League of Nations 1937.

Scope and Contents note

Clipping
box 29, folder 23

League of Women Voters, Washington, D.C. 1954-1968.

Scope and Contents note

Brochure, fact sheet, note, and program
box 29, folder 24

Learn and Live, Seattle, Washington 1950s.

Scope and Contents note

Clipping, printed matter, and miscellany
box 29, folder 25

Legion for the Survival for Freedom 1959.

Scope and Contents note

Remarks
box 29, folder 26

Lehman, Herbert H. 1956.

Scope and Contents note

Printed matter
box 29, folder 27

Lewis, Fulton, Jr. undated.

Scope and Contents note

Remarks
box 29, folder 28

Liberation, New York 1956.

Scope and Contents note

Pamphlet
box 29, folder 29

Liberation News Service 1974.

Scope and Contents note

Printed matter
 

Liberty Amendment Committee of

box 29, folder 30

Arizona undated.

Scope and Contents note

Miscellany
box 29, folder 31

U.S.A.--Los Angeles, California 1964-1977.

Scope and Contents note

Clipping, form letters, printed matter, and related materials
box 29, folder 32

Liberty and property 1955.

Scope and Contents note

Flyer, report, and miscellany
box 29, folder 33

Liberty Bell Press, Florissant, Missouri 1964.

Scope and Contents note

Printed matter
box 29, folder 34

Liberty Line, Bellingham, Washington 1967.

Scope and Contents note

List of reprints and statement
 

Liberty Lobby, Washington, D.C.

box 29, folder 35

1961-1975.

Scope and Contents note

Brochures, clipping, leaflets, liberty list announcing new service for the subscribers, and related materials
box 29, folder 36

1964.

Scope and Contents note

Clippings, and miscellany
box 29, folder 37

1965.

Scope and Contents note

Form letters
box 29, folder 38

1960s-1970s.

Scope and Contents note

Clipping, list, printed matter, newsletter, and miscellany
box 30, folder 1-2

1960s-1970s.

Scope and Contents note

Clipping, leaflet, newsletter, and miscellany
box 30, folder 3

Libraries with Alternative Radical Collections 1972-1976.

Scope and Contents note

Clipping, list of periodicals, and miscellany
box 30, folder 4

Life Line, Dallas, Texas 1960s.

Scope and Contents note

Miscellany
box 30, folder 5

Living Love Center, Berkeley, California 1976-1977.

Scope and Contents note

Clippings and magazine
box 30, folder 6

Lindbergh, Charles 1941.

Scope and Contents note

Clippings
box 30, folder 7

Lithuania 1976.

Scope and Contents note

Clippings
box 30, folder 8

Long House, Inc. 1950s.

Scope and Contents note

Miscellany
box 30, folder 9

Los Angeles Free Press undated.

Scope and Contents note

Printed matter
box 30, folder 10

Los Angeles Rosenberg Committee, California undated.

Scope and Contents note

Flyer
box 30, folder 11

Loyalty Oaths, Arizona undated.

Scope and Contents note

Miscellany
box 30, folder 12

Lummi Property Owners Association undated.

Scope and Contents note

Flyer
box 30, folder 13

Lutheran Church, Missouri Synod undated.

Scope and Contents note

Miscellany
box 30, folder 14

Lutheran Research Society, Detroit, Michigan 1949-1951.

Scope and Contents note

Memorandum and remarks
box 30, folder 15

MacArthur, Douglas 1957-1964.

Scope and Contents note

Clippings and printed matter
box 30, folder 16

MacArthur Freedom Association, Kenasha, Wisconsin 1965.

Scope and Contents note

Newsletter, printed matter, and miscellany
box 30, folder 17

Malone, George undated.

Scope and Contents note

Clipping
box 30, folder 18

Manion, Clarence 1952-1959.

Scope and Contents note

Address, clippings, and printed matter
box 30, folder 19-20

Manion Forum, South Bend, Indiana 1954-1967.

Scope and Contents note

Letter, newsletter, printed matter, radio broadcasts, telegram, and miscellany
box 30, folder 21

Mann, Hiram undated.

Scope and Contents note

Remarks
box 30, folder 22

MARAH, Inc., Florida 1959.

Scope and Contents note

Article
box 30, folder 23

March on Washington for Peace in Vietnam, Washington, D.C. 1965.

Scope and Contents note

Miscellany
box 30, folder 24

March 26th Arrangement Committee, Chicago 1966.

Scope and Contents note

Miscellany
box 31, folder 1

Maricopa Advisory Council (MAC), Scottsdale, Arizona 1963-1964.

Scope and Contents note

Form letter, statements, and miscellany
 

Mariposa County, Phoenix, Arizona

box 31, folder 2

Citizens for Decent Literature 1961.

Scope and Contents note

Brochure
box 31, folder 3

Coordinating Council of Federated Women's Republican Clubs undated.

Scope and Contents note

Organizational records
box 31, folder 4

Marital aids 1977.

Scope and Contents note

Brochure
box 31, folder 5

Maryland Constitutionalists, Baltimore, Maryland 1954.

Scope and Contents note

Record of honoring the American flag
box 31, folder 6

Mason, George undated.

Scope and Contents note

Leaflet
box 31, folder 7

Matheson, Mac undated.

Scope and Contents note

Form letter
box 31, folder 8

Matteson, Earl E. undated.

Scope and Contents note

Sermons
box 31, folder 9

McCarren, M. Margaret Patricia, Sister 1958.

Scope and Contents note

Form letter
box 31, folder 10

McCarran-Walter Act (Immigration and Nationality Act) 1952-1953.

Scope and Contents note

Clipping, press release, printed matter, poster, and study group manual
box 31, folder 11

McCarthy, Joseph 1954-1957.

Scope and Contents note

Articles, brochure, clippings, journal, letter, and printed matter
box 31, folder 12

McGovern, George 1969-1970.

Scope and Contents note

Form letter, statement, and miscellany
box 31, folder 13

McIntire, Carl undated.

Scope and Contents note

Remarks
box 31, folder 14

Mecham for U.S. Senate Committee undated.

Scope and Contents note

Flyers
box 31, folder 15

Medgar Evers Fund, New York 1969-1970.

Scope and Contents note

Form letter and printed matter
box 31, folder 16

Medical Aid for Indo-China 1972.

Scope and Contents note

Flyers
box 31, folder 17

Medicare 1963.

Scope and Contents note

Letter
box 31, folder 18

Meiklejohn Civil Liberties Library, Berkeley, California 1972.

Scope and Contents note

Brochure
box 31, folder 19

Menninger Foundation undated.

Scope and Contents note

Miscellany
box 31, folder 20

Mental health 1948-1961.

Scope and Contents note

Article, brochure, clipping, lecture, letter, pamphlet, and program
box 31, folder 21-22

MEP (Mass Exchange Plan)--People to People 1946.

Scope and Contents note

Flyer
box 31, folder 23

Metcalf for Senate Committee 1965.

Scope and Contents note

Miscellany
box 31, folder 24

Methodist Federation for Social Action 1957, 1961.

Scope and Contents note

List of nominations
box 31, folder 25

Metropolitan government 1959-1961.

Scope and Contents note

Article, brochure, printed matter, and miscellany
box 31, folder 26-27

Microfilm catalogs 1968-1977.

Scope and Contents note

Pamphlet, printed matter, and miscellany
box 31, folder 28

Middle East Perspective 1973.

Scope and Contents note

Form letter, outline, and printed matter
box 31, folder 29

Midwest Committee for Draft Counseling 1970.

Scope and Contents note

Form letter
box 31, folder 30

Midwest Federation College Republican Clubs 1965.

Scope and Contents note

Report
box 31, folder 31

Migrant farm workers undated.

Scope and Contents note

Fact sheet
box 31, folder 32

Miller (Ernest) for President Committee undated.

Scope and Contents note

Advertisement
box 31, folder 33

Miller Fluid Power undated.

Scope and Contents note

Advertisement
box 31, folder 34

Miller Welding Supply Company 1955.

Scope and Contents note

Form letter
 

Ministry of Educaiton, Taiwan

box 32, folder 1

"Institutions of Higher Learning in the Republic of China," undated.

Scope and Contents note

Pamphlet
box 32, folder 2

"Teaching and Studying in the Republic of China," undated.

Scope and Contents note

Pamphlet
box 32, folder 3

Minnesota Action Fund, St. Paul, Minnesota 1960.

Scope and Contents note

Flyer
box 32, folder 4

Mississippi Printing Company 1944-1956.

 

Minute Women

box 32, folder 5

Berryville, Virginia 1960s.

Scope and Contents note

Announcement
box 32, folder 6

Maryland 1954.

Scope and Contents note

Letter
box 32, folder 7

Wheeling, West Virginia 1955.

Scope and Contents note

Printed matter
box 32, folder 8

Missionary bible teacher 1953.

Scope and Contents note

Brochure
 

Mississippi State

box 32, folder 9

Free Press, Jackson, Mississippi 1963.

Scope and Contents note

Brochure
box 32, folder 10

Junior Chamber of Commerce 1962.

Scope and Contents note

Pamphlet
box 32, folder 11

Mississippi State Sovereignty Commission 1954.

Scope and Contents note

Address
box 32, folder 12

Modern Age 1958.

Scope and Contents note

Miscellany
box 32, folder 13

Mooney Defense of Southern California 1929.

Scope and Contents note

Petition
box 32, folder 14

Mormons 1978.

Scope and Contents note

Printed matter
box 32, folder 15

Morningside Heights Residents against Columbia Administration, New York undated.

Scope and Contents note

Announcement
box 32, folder 16

Mother's Crusade for Victory over Communism, Mesa, Arizona 1966.

Scope and Contents note

Open letter, printed matter, and miscellany
box 32, folder 17

Mothers for Moral America undated.

Scope and Contents note

Leaflet
box 32, folder 18

Mothers of Servicemen, South Pasadena, California 1965-1966.

Scope and Contents note

Flyer and postcard
box 32, folder 19

Moynihan, Daniel 1976.

Scope and Contents note

Clipping
box 32, folder 20

Mundt, Karl E.--Historical and Educational Foundation, Washington, D.C. 1968.

Scope and Contents note

Letter and miscellany
box 32, folder 21

Munich Pact 1938.

Scope and Contents note

Clippings
box 32, folder 22

Myers Automotive Repair undated.

Scope and Contents note

Brochure
box 32, folder 23

National Abortion Rights Action League 1974.

Scope and Contents note

Brochure
box 32, folder 24

National Association for Mental Health 1951.

Scope and Contents note

Brochure
box 32, folder 25

National Association for the Advancement of Colored People Legal Defense Fund, New York 1954-1960s.

Scope and Contents note

Advertisements, brochure, press release, and printed matter
box 32, folder 26

National Association for the Legal Support of Alternative Schools 1978.

Scope and Contents note

Printed matter
box 32, folder 27

National Association for the Preservation of White People, Columbia, South Carolina 1964.

Scope and Contents note

Remarks
box 32, folder 28

National Association of Christian Schools 1958.

Scope and Contents note

Catalog and miscellany
box 32, folder 29

National Association of Evangelicals, Wheaton, Illinois 1961.

Scope and Contents note

Pamphlet
box 32, folder 30

National Association of Manufacturers 1959.

Scope and Contents note

Pamphlet
box 32, folder 31

National Blue Star Mother of America, Philadelphia, Pennsylvania 1948.

Scope and Contents note

Fact sheet
box 32, folder 32

National Christian Association, Chicago, Illinois undated.

Scope and Contents note

Printed matter
box 32, folder 33

National Citizens Committee for Fairness to the Presidency 1970.

Scope and Contents note

Form letter
 

National Citizens Protective Association

box 32, folder 34

Chicago, Illinois 1950s-1960s.

Scope and Contents note

Miscellany
box 32, folder 35

St. Louis, Missouri 1950s.

Scope and Contents note

Leaflet, report, and statement
box 32, folder 36

National Citizens Union, New York undated.

Scope and Contents note

Remarks
box 32, folder 37

National Committee against Flouridation, Washington, D.C. 1954-1963.

Scope and Contents note

Clipping, printed matter, speech, and testimony
box 32, folder 38

National Committee for a Sane Nuclear Policy, New York 1956-1965.

Scope and Contents note

Form letter and letter to the editor, list of local committees, review, and related materials
box 32, folder 39

National Committee for an Effective Congress 1966-1976.

Scope and Contents note

Advertisement and article
box 32, folder 40

National Committee for Economic Freedom, Los Angeles, California 1961-1962.

Scope and Contents note

Annual report, bulletin, form letter, leaflets, order form, and report
box 32, folder 41

National Committee for John and Yoko 1972.

Scope and Contents note

Announcement
box 32, folder 42

National Committee of Christian Laymen, Phoenix, Arizona 1964-1965.

Scope and Contents note

Bulletin, clipping, leaflets, letter, list of literature available, and related materials
box 32, folder 43

National Committee on Tithing in Investment, Washington, D.C. 1965.

Scope and Contents note

Form letter
box 32, folder 44

National Committee to Abolish the House Un-American Activities, Los Angeles, California 1961-1965.

Scope and Contents note

Printed matter, progress report, and miscellany
box 32, folder 45

National Committee to Reopen the Rosenberg Case 1975.

Scope and Contents note

Form letter
box 32, folder 46

National Committee to Uphold Constitutional Government, New York 1937.

Scope and Contents note

Printed matter and miscellany
box 32, folder 47

National Conference of Christians and Jews, New York 1939.

Scope and Contents note

Interview and related materials
box 32, folder 48

National Conference for New Politics, New York 1967.

Scope and Contents note

Advertisement, form letters, and statement
box 32, folder 49

National Conference on the United States and China, Washington, D.C. 1965.

Scope and Contents note

Miscellany
box 32, folder 50

National Council against Conscription, Washington, D.C. 1951-1959.

Scope and Contents note

Article, form letter, and miscellany
box 32, folder 51

National Council for American Education, New York early 1950s.

Scope and Contents note

Form letter, leaflet, and printed matter
box 32, folder 52

National Council for Civic Responsibility of the Public Affairs Institute 1964.

Scope and Contents note

Letter
box 32, folder 53

National Council of Churches 1956-1964.

Scope and Contents note

Articles, clippings, leaflets, printed matter, report, and study
box 32, folder 54

National Conference of Christians and Jews, Tucson, Arizona 1961.

Scope and Contents note

Letter
box 32, folder 55

National Congress of Parents and Teachers 1953-1958.

Scope and Contents note

Brochure and program
box 32, folder 56

National Council for the Encouragement of Patriotism, Munster, Indiana 1975.

Scope and Contents note

Leaflet
box 32, folder 57

National Council of Negro Women, New York 1960s.

Scope and Contents note

Brochure
box 32, folder 58

National Council of Teachers of English, Urbana, Illinois 1960s.

Scope and Contents note

Leaflet
box 32, folder 59

National Council on Crime and Delinquency, New York 1967.

Scope and Contents note

Article, report, and related materials
box 33, folder 1-2

National Defense Committee, Washington, D.C. 1950s-1960s.

Scope and Contents note

Articles, address, clipping, list of congressional representatives and contributions, and price list, printed matter, and speech
box 33, folder 3

National Documentation Institute undated.

Scope and Contents note

Form letter and miscellany
box 33, folder 4

National Economic Council, New York 1944-1972.

Scope and Contents note

Articles, brochures, leaflet, and miscellany
box 33, folder 5

National Education Program, Searcy, Arkansas 1950s- 1960s.

Scope and Contents note

Miscellany
box 33, folder 6

National Educational Television undated.

Scope and Contents note

Leaflet
box 33, folder 7

National Environmental Teachings, Long Beach, California 1970.

Scope and Contents note

Review of an article
box 33, folder 8

National Executive Committee undated.

Scope and Contents note

Report
box 33, folder 9

National Federation of Labor Youth, Toronto, Ontario, Canada undated.

Scope and Contents note

Brochure
box 33, folder 10

National Federation of Men's Bible Classes 1965.

Scope and Contents note

Printed matter
box 33, folder 11

National Federation of Republican Women, Washington, D.C. 1964.

Scope and Contents note

Address and miscellany
box 33, folder 12

National Freedom Education Center undated.

Scope and Contents note

Film order form
box 33, folder 13

National Guardian 1962.

Scope and Contents note

Flyer
box 33, folder 14

National Health Federation, Monrovia, California 1972.

Scope and Contents note

Form letter
box 33, folder 15

National Indignation Convention, Dallas, Texas 1961.

Scope and Contents note

Miscellany
box 33, folder 16

National Labor Committee for the Election of McGovern-Shriver, Washington, D.C. 1970?.

Scope and Contents note

Advertisement
box 33, folder 17

National liberation movements undated.

Scope and Contents note

Clipping
box 33, folder 18

National Mobilization Committee 1969.

Scope and Contents note

Fact sheet and report
box 33, folder 19

Nixon-Lodge Club 1960.

Scope and Contents note

Leaflet
box 33, folder 20

National Organization for Women, San Francisco, California undated.

Scope and Contents note

Leaflet
box 33, folder 21

Parka Association 1963.

Scope and Contents note

Letter to members
box 33, folder 22

National Petitioning Committee, Shreveport, Louisiana 1966.

Scope and Contents note

Miscellany
box 33, folder 23

National Pray for Peace Committee undated.

Scope and Contents note

Leaflet
box 33, folder 24

National Precinct Workers, Inc. 1960.

Scope and Contents note

Pamphlet
box 33, folder 25

National Renaissance Party, New York 1960s.

Scope and Contents note

Form letter
box 33, folder 26

National Republic 1956-1959.

Scope and Contents note

Leaflet, report, and miscellany
box 33, folder 27

National Republican Congressional Committee 1976.

Scope and Contents note

Form letters and miscellany
box 33, folder 28

National Republican Senatorial Committee 1978?.

Scope and Contents note

Miscellany
box 33, folder 29

National Research Bureau, Inc., Chicago, Illinois undated.

Scope and Contents note

Leaflet
box 33, folder 30

National Review 1958-1961.

Scope and Contents note

Article, letters, and miscellany
box 33, folder 31

National Right to Work Committee, Washington, D.C. 1963-1977.

Scope and Contents note

Clipping, letters, memoranda, newsletter, printed matter, and miscellany
box 33, folder 32

National Schools Committee 1963-1965.

Scope and Contents note

Printed matter
box 33, folder 33

National Sign the Treaty Now Coalition, New York 1970.

Scope and Contents note

Clipping
box 33, folder 34

National States Rights Party, Birmingham, Alabama 1963-1965.

Scope and Contents note

Book list, clipping, newsletter, and related materials
box 33, folder 35

National Strategy Committee, Chicago, Illinois 1964.

Scope and Contents note

Announcement and guidelines for cold war victory
box 33, folder 36

National Student Committee for Victory in Vietnam undated.

Scope and Contents note

Letters
box 33, folder 37

National Student Coordinating Committee for Freedom in Vietnam and South East Asia, Jackson Heights, New York undated.

Scope and Contents note

Advertisement
box 33, folder 38

National Tax Reform Committee undated.

Scope and Contents note

Miscellany
box 33, folder 39

National Teen Age Republicans undated.

Scope and Contents note

Miscellany
box 33, folder 40

National Volunteers for Stevenson 1972.

Scope and Contents note

Article
box 33, folder 41

National War College Alumni Association 1965.

Scope and Contents note

Printed matter
box 33, folder 42

National Welfare Rights Organization, Washington, D.C. 1970s.

Scope and Contents note

Leaflets and related materials
box 33, folder 43

National White People's Party, Asheville, North Carolina undated.

Scope and Contents note

Leaflets
box 33, folder 44

National Youth Alliance, Washington, D.C. late 1960s.

Scope and Contents note

Articles
box 33, folder 45

National States Rights Party, Louisiana branch, New Orleans 1963.

Scope and Contents note

Remarks
box 34, folder 1

Nation's future program undated.

Scope and Contents note

Letter
box 34, folder 2

Nationwide conservatives 1959.

Scope and Contents note

Article and form letter
box 34, folder 3

Nazi war crimes 1963.

Scope and Contents note

Clippings
box 34, folder 4

Neighbors for Vietnam Victory Now 1967.

Scope and Contents note

Leaflet
 

Network of Patriotic Letter Writers

box 34, folder 5-7

1960s.

Scope and Contents note

Articles, brochures, clippings, newsletters, printed matter, roster of the Senate and House of Representatives, and related materials
box 34, folder 8

1953-1963.

Scope and Contents note

Articles, basic reading list, clipping, directory of the Eighty-Seventh Congress, printed matter, and related materials
box 34, folder 9

Neutralists 1961.

Scope and Contents note

Clipping
 

New American Movement

box 34, folder 10

Los Angeles, California 1974.

Scope and Contents note

Announcement
box 34, folder 11

Minneapolis, Minnesota 1970s.

Scope and Contents note

Leaflet
box 34, folder 12

New directions against nuclear weapons undated.

Scope and Contents note

Printed matter
box 34, folder 13

New Economic Policy undated.

Scope and Contents note

Pamphlet
box 34, folder 14

New England Free Press, Boston, Massachusetts 1967.

Scope and Contents note

Articles
box 34, folder 15

New Generations Publications, San Francisco, California undated.

Scope and Contents note

A letter to the public
box 34, folder 16

New Left Review Editions 1975.

Scope and Contents note

List of publications
box 34, folder 17

New Party, Washington, D.C. 1971.

Scope and Contents note

Flyer
box 34, folder 18

New Spirit of '76 Foundation, Washington, D.C. undated.

Scope and Contents note

Form letter
box 34, folder 19

New University Conference, Chicago, Illinois 1969-1973.

Scope and Contents note

Articles, leaflets, and printed matter
box 34, folder 20

New York State Independent Citizens for Nixon-Lodge 1960.

Scope and Contents note

Clipping
box 34, folder 21

New York Times 1970.

Scope and Contents note

Printed matter
box 34, folder 22

New York University Committee to End the War, New York 1960s.

Scope and Contents note

Program
box 34, folder 23

New York Workshop in Nonviolence, New York undated.

Scope and Contents note

Flyer
box 34, folder 24

Niles, David K. 1943-1947.

Scope and Contents note

Clipping, letters, and memorandum
box 34, folder 25

Nims, Curtis R. 1961.

Scope and Contents note

Record of alleged communist speakers
box 34, folder 26

The 1976 Committee, Holland, Michigan 1970s.

Scope and Contents note

Pamphlet
box 34, folder 27

Nixon for President Committee 1968.

Scope and Contents note

Letter to the voter
box 34, folder 28

Nixon, Richard M. 1968.

Scope and Contents note

Address, clipping, and statement
box 34, folder 29

Nixon Network, Inc. 1968.

Scope and Contents note

Miscellany
box 34, folder 30

No Amnesty for Deserters, Washington, D.C. 1970s.

Scope and Contents note

Form letter
box 34, folder 31

No War Toys, Los Angeles, California 1965.

Scope and Contents note

Leaflet and statement
box 34, folder 32

Noah's ark 1970.

Scope and Contents note

Clipping
box 34, folder 33

Non-Partisan Progressive Alliance for Independent Political Action undated.

Scope and Contents note

Article, memoranda, printed matter, and report
box 34, folder 34

Nonviolence against Nuclear Missile Policy, Chicago, Illinois undated.

Scope and Contents note

Advertisement and form letter
box 34, folder 35

Nonviolent Group of Florence, Italy undated.

Scope and Contents note

Leaflet
box 34, folder 36

North Atlantic Treaty Organization (NATO) 1953-1954.

Scope and Contents note

Clipping, leaflet, and printed matter
box 34, folder 37

Northern League, Dunfermline, Scotland undated.

Scope and Contents note

Pamphlet
box 34, folder 38

Northern New Mexico Support Committee 1969.

Scope and Contents note

Article and form letter
box 34, folder 39

Northern Virginia Conference on Conversion to a Peacetime Economy undated.

Scope and Contents note

Newsletter
box 34, folder 40

Northern World undated.

Scope and Contents note

Advertisement
box 34, folder 41

Noteworthy Company undated.

Scope and Contents note

Advertisement
box 35, folder 1

Nuclear Test Ban Treaty 1963.

Scope and Contents note

Clipping, press release, and speech
box 35, folder 2

Nuremberg trials 1946.

Scope and Contents note

Clipping
box 35, folder 3

O'Connor, Egan, Bethesda, Maryland 1973.

Scope and Contents note

Leaflet
box 35, folder 4

Ohio Pure Water Association, Akron, Ohio 1961.

Scope and Contents note

Leaflet
box 35, folder 5

Oleny, R. C. undated.

Scope and Contents note

Background information
box 35, folder 6

OMNI Publications, Hawthorne, California 1960s.

Scope and Contents note

Leaflet and miscellany
box 35, folder 7

On Target, Independence, Missouri 1960s.

Scope and Contents note

Advertisements
box 35, folder 8

Operation America, Washington, D.C. 1953-1954, 1963.

Scope and Contents note

Basic liberty quiz and instructions for the moderators, bulletin, and related materials
box 35, folder 9

Operation Freedom, Cincinnati, Ohio 1965.

Scope and Contents note

Leaflet
box 35, folder 10

Operation Truth, Inc., Bradenton, Florida 1966.

Scope and Contents note

Pamphlet
box 35, folder 11

Orange County Observer, Santa Ana, California 1971.

Scope and Contents note

Magazine
box 35, folder 12

Organizacion Continental Latinoamericanade Estudeantes (OCLAE) undated.

Scope and Contents note

Pamphlets and related materials
box 35, folder 13

Organization of American Historians--Radical History Caucus, Los Angeles, California 1970.

Scope and Contents note

Agenda and schedule of a business meeting, financial report, and flyers
box 35, folder 14

Organization to Repeal Federal Income Taxes, Los Angeles, California 1957, 1960.

Scope and Contents note

Article, leaflet, letters, list of national officers, directors, and sponsors, and related materials
box 35, folder 15

Osterhus Publishing House, Minneapolis, Minnesota 1960s.

Scope and Contents note

Leaflet
box 35, folder 16

Oswald, Lee Harvey 1963-1964.

Scope and Contents note

Clipping, leaflet, and magazine
box 35, folder 17

Our American Heritage Committee undated.

Scope and Contents note

Invitation
box 35, folder 18

Overseas Vietnamese Buddhist Association 1967.

Scope and Contents note

Clipping
box 35, folder 19

Pacifica Foundation, Berkeley, California 1960s.

Scope and Contents note

Leaflet
box 35, folder 20

Palestine Arab Delegation, New York 1963, 1969.

Scope and Contents note

Pamphlets
box 35, folder 21

Palestinians 1960s, 1970s.

Scope and Contents note

Article, clipping, journal, leaflets, and printed matter
box 35, folder 22

Panther Publications, Boulder, Colorado 1965.

Scope and Contents note

Pamphlet
box 35, folder 23

Parker, Loyd L., Houston, Texas 1961.

Scope and Contents note

Clipping
box 35, folder 24

Partido Democrata Cristiano (Christian Democratic Party), San Salvador 1966.

Scope and Contents note

Brochure
box 35, folder 25

Pasadena A-C League, Pasadena, California 1960-1961.

Scope and Contents note

Leaflets
box 35, folder 26

Pasadena Council for Educational Research, Pasadena, California 1960?.

Scope and Contents note

Invitations
box 35, folder 27

Passman, Otto E. 1965.

Scope and Contents note

Address and related material
box 35, folder 28

Patients and Doctors against Political Medicine, Oak Brook, Illinois 1970s.

Scope and Contents note

Leaflet
box 35, folder 29

Patrick Chenoweth Defense Committee, Oakland, California 1973.

Scope and Contents note

Leaflet
box 35, folder 30

Patrick Henry Group, Richmond, Virginia 1960s.

Scope and Contents note

Miscellany
box 35, folder 31

Patrick Henry League, Yonkers, New York 1962?.

Scope and Contents note

Leaflet
box 35, folder 32

Patriot Award Fund, Chester, Pennsylvania 1954.

Scope and Contents note

Letter
 

Patriot Party

box 35, folder 33

New York undated.

Scope and Contents note

Advertisement
box 35, folder 34

Scottsdale, Arizona 1966.

Scope and Contents note

Announcement
box 35, folder 35

Patriotic Education, Deland, Florida 1961.

Scope and Contents note

Leaflet and miscellany
box 35, folder 36

Patriotic Order--Sons of America, Philadelphia, Pennsylvania 1945.

Scope and Contents note

Letter
 

Patriotic Research Bureau--Chicago

box 35, folder 37

1940s-1950s.

Scope and Contents note

Form letters, press release, and remarks
box 36, folder 1-4

1940s-1950s.

Scope and Contents note

Articles, correspondence, form letters, note, printed matter, and speech
box 36, folder 5

Patriotic Tract Society undated.

Scope and Contents note

Leaflet
box 36, folder 6

Patriot's Corner, Phoenix, Arizona 1962.

Scope and Contents note

Form letter
box 36, folder 7

Arizona: Patriots in Action, Phoenix 1961.

Scope and Contents note

Newsletter
box 36, folder 8

Patterson, Ellis E. 1946.

Scope and Contents note

Printed matter
box 36, folder 9

Patton, George S. 1954.

Scope and Contents note

Clipping
box 36, folder 10

Paul Revere Associated Yeomen, Inc. 1964.

Scope and Contents note

Leaflet
box 36, folder 11

Paul Revere Patriots, Phoenix, Arizona 1960.

Scope and Contents note

Remarks
box 36, folder 12

Peace and Freedom Movement of California, Berkeley, California 1968?.

Scope and Contents note

Brochure and leaflet
box 36, folder 13

Peace Brigade, Berkeley, California 1970s.

Scope and Contents note

Leaflet
box 36, folder 14

Peace Corps, Washington, D.C. 1960s.

Scope and Contents note

Application forms
box 36, folder 15

Peace Movement of Ethiopia, Chicago, Illinois 1964.

Scope and Contents note

Leaflet
box 36, folder 16

Peace Now Movement, Cambridge, Massachusetts undated.

Scope and Contents note

Card
box 36, folder 17

Peace Research Laboratory, St. Louis, Missouri 1968.

Scope and Contents note

Questionnaire
box 36, folder 18

Peace symbol 1955.

Scope and Contents note

Article and letter
box 36, folder 19

Peacemaker, Cincinnati, Ohio 1950s.

Scope and Contents note

Printed matter
box 36, folder 20

Pearl S. Buck Foundation, Philadelphia, Pennsylvania 1971.

Scope and Contents note

Article, form letter, and leaflet
box 36, folder 21

Pegler, Westbrook 1950s.

Scope and Contents note

Clippings
box 36, folder 22

Pennsylvania Rifle and Pistol Association, Mt. Troy, Pennsylvania 1960s.

Scope and Contents note

Printed matter
box 36, folder 23

Peoples Bicentennial Commission, Washington, D.C. 1975.

Scope and Contents note

Pamphlet and related materials
box 36, folder 24

People's Institute of Applied Religion, Detroit, Michigan 1945.

Scope and Contents note

Leaflet and printed matter
box 36, folder 25

People's Library Project, San Jose, California 1970s.

Scope and Contents note

Advertisement
box 36, folder 26

"Peoples World," 1965.

Scope and Contents note

Editorial article
box 36, folder 27

Pepperdine College--National Citizenship Program 1959-1961.

Scope and Contents note

Miscellany
box 36, folder 28

Pere Marquette Press 1968.

Scope and Contents note

Miscellany
box 37, folder 1-2

Periodical catalogs 1970s.

Scope and Contents note

Article, leaflet, list of available publications, magazine, memorandum, newsletter, and related materials
box 37, folder 3

Petition Committee undated.

Scope and Contents note

Leaflet
box 37, folder 4

Philadelphia Resistance undated.

Scope and Contents note

Leaflet
box 37, folder 5

Philippines 1970s.

Scope and Contents note

Leaflet
box 37, folder 6

Phoenix Committee on Vietnam, Scottsdale, Arizona 1965-1967.

Scope and Contents note

Clippings, leaflet, report, statement, and related materials
box 37, folder 7

Phoenix Committee to Save the Rosenbergs, Phoenix, Arizona undated.

Scope and Contents note

Form letter
box 37, folder 8

Phoenix Executives Club, Phoenix, Arizona 1950s.

Scope and Contents note

Schedule and thank you note
box 37, folder 9

Phoenix Union High School District, Phoenix, Arizona 1960s.

Scope and Contents note

Letter
box 37, folder 10

American Medical Association--Physicians opposed to fluoridation, Detroit, Michigan 1963, 1965.

Scope and Contents note

Letter and printed matter
box 37, folder 11

Pierce, Norman C., Salt Lake City, Utah 1963.

Scope and Contents note

Form letter
box 37, folder 12

Pilgrim Tract Society, Randleman, North Carolina 1950s.

Scope and Contents note

Printed matter
 

Pima County, Arizona

box 37, folder 13

Association for Mental Health, Tucson, Arizona 1961.

Scope and Contents note

Announcement and leaflet
box 37, folder 14

Farm Bureau 1960?.

Scope and Contents note

Leaflet
box 37, folder 15

Medical Society 1956, 1962-1963.

Scope and Contents note

Annual report
box 37, folder 16

Republican Central Committee undated.

Scope and Contents note

Fact sheet and sample ballot
box 37, folder 17

Republican Women 1962-1963.

Scope and Contents note

List of officers and committee chairmen and schedule
box 37, folder 18

Pink Sheet on the Left--President Carter performance poll 1973-1977.

Scope and Contents note

Ballot, comments, letter, and related materials
box 37, folder 19

Plain-Speaker Publishing Company undated.

Scope and Contents note

Advertisement
box 37, folder 20

Planned Parenthood Federation of America, New York 1975.

Scope and Contents note

Miscellany
box 37, folder 21

Plough Publishing House, Rifton, New York undated.

Scope and Contents note

Form letter
box 37, folder 22

Poetry 1950s.

box 37, folder 23

Poison Penwomen of California 1956.

Scope and Contents note

Emergency bulletin
box 37, folder 24

Pollution 1970.

Scope and Contents note

Leaflet
box 37, folder 25

Police Hall of Fame, Venice, Florida 1972.

Scope and Contents note

Certificate of appreciation and form letter
box 37, folder 26

Potsdam Agreement 1945.

Scope and Contents note

Letter and map
box 37, folder 27

Pound, Ezra 1955.

Scope and Contents note

Article, clipping, and letter
box 37, folder 28

Portland newspaper strike, Portland, Oregon 1960.

Scope and Contents note

Affidavit, clipping, and leaflets
box 37, folder 29

Potocki, Jerzy 1939.

Scope and Contents note

Statement
box 37, folder 30

Poverty in the U.S. 1950s.

Scope and Contents note

Clippings
box 37, folder 31

Powell Memorandum--Attack on the American free enterprise system, Washington, D.C. 1971.

Scope and Contents note

Printed matter
box 37, folder 32

Prisoners Solidarity Committee, Norfolk, Virginia 1970.

Scope and Contents note

Leaflet, letter, printed matter, and miscellany
box 37, folder 33

Pro-American Oklahoma Chapter, Tulsa, Oklahoma 1963.

Scope and Contents note

Address
box 37, folder 34

Program for Disarmament, Nyack, New York 1960s

box 37, folder 35

Prohibition 1958.

Scope and Contents note

Printed matter
box 37, folder 36

Prohibition national conference 1966.

Scope and Contents note

Address
box 37, folder 37

Project America II--International Christian Youth-USA, Collingswood, New York 1960s.

Scope and Contents note

Brochure, printed matter, and related materials
box 37, folder 38

Project Hope, Washington, D.C. 1977.

Scope and Contents note

Form letter
 

Promoting enduring peace

box 37, folder 39

West Haven Connecticut 1953.

Scope and Contents note

Brochure
box 37, folder 40

Woodmont, Connecticut 1960-1969.

Scope and Contents note

Articles, printed matter, and statement
box 37, folder 41

Property Owners Protection Association, Tucson, Arizona 1957.

Scope and Contents note

Clippings and leaflet
box 37, folder 42

Protestants and Other Americans United for Separation of Church and State (POAU), Washington, D.C. 1960s.

Scope and Contents note

Article, brochure, form letter, and related materials
box 37, folder 43

Protestant Ministers for School Prayers and Bible Reading, Collingswood, New Jersey 1966.

Scope and Contents note

Clipping
box 37, folder 44

Provisional Defense Committee, New York 1973.

Scope and Contents note

Brochure
box 37, folder 45

Prussion, Karl 1950s.

Scope and Contents note

Affidavit and leaflet
box 38, folder 1

Public Action, Inc., New York 1959, 1967.

Scope and Contents note

Miscellany
box 38, folder 2-3

Public Citizen, Washington, D.C. 1976-1977.

Scope and Contents note

Form letters
box 38, folder 4

Puerto Rico--National liberation struggle 1970s.

Scope and Contents note

Article
box 38, folder 5

Puget Sound School of Anti-Communism 1962.

Scope and Contents note

Brochure
box 38, folder 6

Pure Water Association of America 1956.

Scope and Contents note

Printed matter
box 38, folder 7

Quaker House, Washington, D.C. 1974.

Scope and Contents note

Form letter and leaflet
box 38, folder 8

R. H. M. Associates undated.

Scope and Contents note

Leaflet
box 38, folder 9

Racht, Leon, "Beware of Literary Bootleg," 1955.

Scope and Contents note

Article
box 38, folder 10

Rader, Jack 1970.

Scope and Contents note

Article, leaflet, letter, and related materials
box 38, folder 11

Radical Education Project, Ann Arbor, Michigan 1968.

Scope and Contents note

Report
 

Radical Student Union

box 38, folder 12

Berkeley, California 1973.

Scope and Contents note

Newsletter
box 38, folder 13

Charlottesville, Virginia 1973.

Scope and Contents note

Leaflet and open letter
box 38, folder 14

Berkeley, California--Women's Committee 1973.

Scope and Contents note

Announcement
box 38, folder 15

Radio Free Europe 1953-1956.

Scope and Contents note

Article and printed matter
box 38, folder 16

Radio Liberty Committee, New York 1973.

Scope and Contents note

Annual report
box 38, folder 17

Radio Replies undated.

Scope and Contents note

Brochure
box 38, folder 18

Radio Reports, Inc., New York 1954.

Scope and Contents note

Remarks
 

Rampart College

box 38, folder 19-22

Larkspur, Colorado 1950s-1960s.

Scope and Contents note

Articles, brochures, bulletin, prospectus, and related materials
box 39, folder 1

Larkspur, Colorado 1965-1968.

Scope and Contents note

Bulletin, correspondence, leaflet, and related materials
box 39, folder 2

Santa Ana, California 1960s.

Scope and Contents note

Leaflet, printed matter, and miscellany
box 39, folder 3

Ramsey Clark for U.S. Senate Committee, New York 1968.

Scope and Contents note

Form letter
box 39, folder 4

Rapacki Plan of Atomic Weapons for Europe 1961.

Scope and Contents note

Clippings
box 39, folder 5

Rape 1973.

Scope and Contents note

Instructions
box 39, folder 6

Reader's Digest, Pleasantville, New York 1960s.

Scope and Contents note

Articles
box 39, folder 7

Reinhardt, Max undated.

Scope and Contents note

Leaflet
box 39, folder 8

Reagan, Ronald undated.

Scope and Contents note

Address, leaflet, letter, and miscellany
box 39, folder 9

Reconstruction Finance Corporation--Tobacco loan 1941.

Scope and Contents note

Clipping
box 39, folder 10

Record catalogs undated.

Scope and Contents note

Miscellany
box 39, folder 11

Religion 1956-1964.

Scope and Contents note

Clippings, leaflet, printed matter, and miscellany
box 39, folder 12

Religious conversions undated.

Scope and Contents note

Leaflet
box 39, folder 13

Religious Press Association, Philadelphia, Pennsylvania undated.

Scope and Contents note

Advertisement
box 39, folder 14

Rentals 1957.

Scope and Contents note

Clipping
box 39, folder 15

Republican Committee of 100, Inc. 1960.

Scope and Contents note

Form letter
 

Republican National Committee

box 39, folder 16

1951, 1964.

Scope and Contents note

Flyer, leaflet, and statement
box 39, folder 17

1966-1969.

Scope and Contents note

Announcement, paper, report, speech material, and statement
box 39, folder 18

1949-1970.

Scope and Contents note

Clippings, guide, remarks, report, and statement
box 39, folder 19

1967-1972.

Scope and Contents note

Announcement, clippings, letter, leaflet, statement, and related materials
box 39, folder 20

1956-1968.

Scope and Contents note

Advertisement, leaflet, and related materials
box 40, folder 1

1967-1968.

Scope and Contents note

Leaflets, pamphlets, and miscellany
box 40, folder 2

Republican Party 1940s-1970s.

Scope and Contents note

Clipping and miscellany
box 40, folder 3

Research associates 1961-1962.

Scope and Contents note

Printed matter and miscellany
box 40, folder 4

Research Institute of America 1957.

Scope and Contents note

Planning report
box 40, folder 5

Research Publishing Company undated.

Scope and Contents note

Brochure
box 40, folder 6

Resistance, New York 1968.

Scope and Contents note

Printed matter
box 40, folder 7

Retirement letter, Washington, D.C. undated.

Scope and Contents note

Form letter
box 40, folder 8

Reuther, Walter 1950s.

Scope and Contents note

Clippings and printed matter
box 40, folder 9

Review of the news 1960s.

Scope and Contents note

Printed matter
box 40, folder 10

Rickenbacker, Eddie V. undated.

Scope and Contents note

Form letter
box 40, folder 11

Right, San Francisco, California 1950s.

Scope and Contents note

Form letter, leaflet, and miscellany
box 40, folder 12

Right wing literature undated.

Scope and Contents note

Remarks
box 40, folder 13

Risher, G., Shenandoah, Iowa 1950s.

Scope and Contents note

Article and letter to the editor
box 40, folder 14

Rising up angry, Chicago, Illinois 1970s.

Scope and Contents note

Advertisement
box 40, folder 15

"Rock Island Oil and Refining," undated.

Scope and Contents note

Article
box 40, folder 16

Rockford Citizens Committee to Warn of Communist Imports undated.

Scope and Contents note

Miscellany
 

Rockwell reports

box 40, folder 17

1963.

box 40, folder 18

1964.

box 40, folder 19

Rogge, John P. undated.

Scope and Contents note

Advertisement
box 40, folder 20

Rockefeller Council on Foreign Relations 1949.

Scope and Contents note

Printed matter
1 of 4 pages
Results page: |<< Previous Next >>|