ILR School Dean's Office Files Additional, 1941-1969
Collection Number: /4144

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
ILR School Dean's Office Files Additional, 1941-1969
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
/4144
Creator:
New York State School of Industrial and Labor Relations (NYSSILR)
Ives, Irving M.
Emerson, Lynn A.
Newfeld, Maurice F.
Shank, Donald J.
Catherwood, Martin P.
Risley, Robert F.
McConnell, John W.
Moore, David G.
Quanitities:
14 cubic feet
Language:
Collection material in English, Spanish, Italian
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ILR School Dean's Office Files Additional #/4144. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: /3006: ILR School Dean's Office Publications /3085: ILR School Dean's Office Files /4014: ILR School Dean's Office Additional Files /4028: ILR School Dean's Office Additional Records /4054: ILR School Dean's Office Additional Files /4070: ILR School Dean's Office Additional Personnel Files /4082: ILR School Dean's Office Records /4100: ILR School Dean's Office "Report of the ILR Review Panel" Background Documentation

SUBJECTS

Names:
New York State School of Industrial and Labor Relations. Dean's Office
New York State School of Industrial and Labor Relations.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
A-1 Administrative Conferences 1954-'55 through 1956-'57
1954-1957
Box 1 Folder 2
A-1 Administrative Conferences 1958-'64
1961-1964
Box 1 Folder 3
A-1 Administrative Conferences 1958-'64 continued
1957-1961
Box 1 Folder 4
A-1 Division Directors Meetings 1964-'65
1964-1965
Box 1 Folder 5
A-1 Division Directors Meetings 1965-'66
1965-1966
Box 1 Folder 6
A-1 Division Directors Meetings 1966-1967
1966-1967
Box 1 Folder 7
A-3 December 3, 1956 Advisory Council
1956
Box 1 Folder 8
A-3 May 9-10, 1957 Advisory Council
1957
Box 1 Folder 9
A-3 November 15, 1957 Advisory Council
1957
Box 1 Folder 10
A-3 May 8-9, 1958 Advisory Council
1957-1958
Scope and Contents
Includes news clippings
Box 1 Folder 11
A-3 November 14, 1958 Advisory Council
1958
Box 1 Folder 12
A-3 May 21-22, 1959 Advisory Council
1959
Box 1 Folder 13
A-3 Fall 1959 Advisory Council
1959
Box 1 Folder 14
A-3 April 28-29, 1960 Advisory Council
1960
Box 1 Folder 15
A-3 April 28-29, 1960 Advisory Council continued
1960
Box 1 Folder 16
A-3 December 1-2, 1960 Advisory Council
1959-1960
Scope and Contents
Includes news clippings
Box 1 Folder 17
A-3 May 11-12, 1961 Advisory Council
1960-1961
Box 1 Folder 18
A-3 November 30-December 1, 1961 Advisory Council meeting (New York City)
1961
Box 2 Folder 1
A-3 May 10-11, 1962 Advisory Council
1961-1962
Box 2 Folder 2
A-3 November 29-30, 1962 Advisory Council
1962
Box 2 Folder 3
A-3 May 9-10, 1963 Advisory Council
1962-1963
Scope and Contents
Includes news clippings
Box 2 Folder 4
A-3 November 21-22, 1963 Council Meeting
1963
Scope and Contents
Includes news clippings
Box 2 Folder 5
A-3 April 23-24, 1964 Council Meeting
1963-1964
Box 2 Folder 6
A-3 November 5-6, 1964 Council Meeting
1964
Box 2 Folder 7
A-3 April 1-2, 1965 Council Meeting
1965
Box 2 Folder 8
A-3 April 1-2 1965 Council Meeting continued
1964-1965
Box 2 Folder 9
A-3 March 10, 1966 Council Meeting
1966
Box 2 Folder 10
A-3 March 10, 1966 Council Meeting continued
1965-1966
Box 2 Folder 11
A-4 Correspondence - State University of New York 1956-'62
1960-1962
Box 2 Folder 12
A-4 Correspondence - State University of New York 1956-'62 continued
1956-1960
Box 2 Folder 13
A-4 State University of New York 1955
1955
Box 2 Folder 14
A-4 State University of New York 1955 continued
1953-1956
Box 2 Folder 15
Unsorted Materials I
1967
Scope and Contents
Materials for Council Meeting April 27-28, 1967
Box 2 Folder 16
Unsorted Materials II
1967-1968
Scope and Contents
Materials for Council Meeting April 27-28, 1967 and Discussion Materials ILR Council Meeting December 10, 1968
Box 3 Folder 1
A-4 State University of New York - Personnel Policies Committee 1949-'51
1949-1951
Box 3 Folder 2
A-4 State University of New York - Personnel Policies Committee 1950
1950
Box 3 Folder 3
A-4 State University of New York - Personnel Policies Committee 1950 continued
1950
Box 3 Folder 4
A-4 State University of New York - Personnel Policies Committee 1952-'53
1953
Box 3 Folder 5
a-4 State University of New York - Personnel Policies Committee 1952-'53 continued
1952-1953
Box 3 Folder 6
A-4 State University of New York 1953
1953
Box 3 Folder 7
A-4 State University of New York - Budget 1954
1954
Box 3 Folder 8
A-4 State University of New York - Budget 1954 continued
1953-1954
Box 3 Folder 9
A-4 State University of New York - Personnel Policies Committee 1950 (I)
1949-1950
Box 3 Folder 10
A-4 State University of New York - Personnel Policies Committee 1950 (II)
1950-1951
Box 3 Folder 11
A-4 State University of New York - Personnel Policies Committee 1950 (III)
1950
Box 3 Folder 12
A-4 State University of New York - Personnel Policies Committee 1950 (IV)
1950
Box 3 Folder 13
A-4 State University of New York - Personnel Policies Committee 1950 (V)
1949-1950
Box 3 Folder 14
A-4 State University of New York - Personnel Policies Committee 1950 (VI)
1950
Box 3 Folder 15
A-4a Administration Conference - State University of New York 1957-'63
1957-1963
Box 3 Folder 16
A-4a Administration Conference - State University of New York 1956-'57
1956-1957
Box 3 Folder 17
A-4b Faculty Senate - State University of New York 1956-'62
1959-1962
Box 3 Folder 18
A-4b Faculty Senate - State University of New York 1956-'62 continued
1956-1959
Box 3 Folder 19
A-4c Miscellaneous File of State University of New York 1964-'65
1964-1965
Scope and Contents
Includes new clippings
Box 3 Folder 20
A-4c Miscellaneous File of State University of New York 1948-'64
1948-1964
Scope and Contents
Includes new clippings
Box 4 Folder 1
A-4-1 Minutes of Board of Trustees 1961-'62
1962
Box 4 Folder 2
A-4-1 Minutes of Board of Trustees 1961-'62 continued
1961
Box 4 Folder 3
A-4-1 Minutes of Board of Trustees 1962-'63
1963
Box 4 Folder 4
A-4-1 Minutes of Board of Trustees 1962-'63 continued
1962-1963
Box 4 Folder 5
A-4-1 Minutes of Board of Trustees 1963-'64
1964
Box 4 Folder 6
A-4-1 Minutes of Board of Trustees 1963-'64 continued
1963-1964
Box 4 Folder 7
A-4-1 Minutes of Board of Trustees 1964-'65
1964-1965
Box 4 Folder 8
A-4-4 Material for State University Annual Report - 1951
1951
Box 4 Folder 9
A-5 Faculty Meetings 1948
1946-1948
Box 4 Folder 10
A-5 Faculty Meetings 1949
1949
Box 4 Folder 11
A-5 Faculty Meetings 1949 continued
1949
Box 4 Folder 12
A-5 Faculty Meetings 1950
1950
Box 4 Folder 13
A-5 Faculty Meetings 1950 continued
1950
Box 4 Folder 14
A-5 Faculty Meetings 1951
1951
Box 4 Folder 15
A-5 Faculty Meetings 1952
1951-1952
Box 4 Folder 16
A-5 Faculty Meetings 1952-'53
1953
Box 4 Folder 17
A-5 Faculty Meetings 1953-'54
1953-1954
Box 4 Folder 18
A-5 Faculty Meetings 1954-'55
1954-1955
Box 4 Folder 19
A-5 Faculty Meetings 1956-'57
1956-1957
Box 4 Folder 20
A-5 Faculty Meetings 1955-'56
1954-1956
Box 4 Folder 21
A-5 Faculty Meetings 1955-'56 continued
1956
Box 4 Folder 22
A-5 Faculty Meetings 1956-'57 [continued]
1956-1957
Box 4 Folder 23
A-5 Faculty Meetings 1957-'58
1958
Box 5 Folder 1
A-5 Faculty Meetings 19557-'58 continued
1957-1958
Box 5 Folder 2
A-5 Faculty Meetings 1958-'59
1959
Box 5 Folder 3
A-5 Faculty Meetings 1958-'59 continued
1958-1959
Box 5 Folder 4
A-5 Faculty Meetings 1959-'60
1959-1960
Box 5 Folder 5
A-5 Faculty Meetings 1960-'61
1961
Box 5 Folder 6
A-5 Faculty Meetings 1960-'61 continued
1960-1961
Box 5 Folder 7
A-5 1960-'61 ILR Faculty Minutes (extra copies)
1960-1961
Box 5 Folder 8
A-5 1961-'62 ILR Faculty Minutes (extra copies)
1961-1962
Box 5 Folder 9
A-5 1962-'63 ILR Faculty Minutes (extra copies)
1962-1963
Box 5 Folder 10
A-5 ILR Faculty Minutes 1962-'63 continued (extra copies)
1962
Box 5 Folder 11
A-5 1964-'65 ILR Faculty Minutes (extra copies)
1964-1965
Box 5 Folder 12
A-5 1963-'64 ILR Faculty Minutes (extra copies)
1963-1964
Box 5 Folder 13
A-5 1965-'66 Faculty Meetings Minutes (extra copies)
1965-1966
Box 5 Folder 14
A-5 1966-'67 Faculty Meetings Minutes (extra copies)
1966-1967
Box 5 Folder 15
A-5 1967-'68 Faculty Minutes (extra copies)
1967-1968
Box 5 Folder 16
A-5 1968-'69 Faculty Meetings (extra copies)
1968-1969
Box 5 Folder 17
A-5-1 Annual Faculty Meeting 1946-'48
1946-1948
Box 5 Folder 18
A-5-1 Annual Faculty Meeting 1949
1949
Box 5 Folder 19
A-5-1 Annual Faculty Meeting 1950
1950
Box 5 Folder 20
A-5-1 Annual Faculty Meeting 1951
1951
Box 5 Folder 21
A-5-1 Annual Faculty Meeting 1952
1952
Box 5 Folder 22
A-5-1 Annual Faculty Meeting 1953
1953
Box 5 Folder 23
A-5-1 Annual Faculty Meeting 1953 continued
1953
Box 5 Folder 24
A-5-1 Annual Faculty Meeting 1954
1954
Box 6 Folder 1
A-5-1 Annual Faculty Meeting 1955
1955
Box 6 Folder 2
A-5-1 Annual Faculty Meeting 1956
1956
Box 6 Folder 3
A-5-1 Annual Faculty Meeting 1956 continued
1956
Box 6 Folder 4
A-5-1 Annual Faculty Meeting 1957
1956-1957
Box 6 Folder 5
A-5-1 Annual Faculty Meeting 1957 continued
1957
Box 6 Folder 6
A-5-1 Annual Faculty Meeting 1958
1958
Box 6 Folder 7
A-5-1 Annual Faculty Meeting September 1959
1959
Box 6 Folder 8
A-5-1 Annual Faculty Meeting Fall 1960
1960
Box 6 Folder 9
A-5-2 Faculty Legislation - Part I and II 1948-'49
1948-1949
Box 6 Folder 10
A-5-2 Faculty Legislation 1949
1949
Box 6 Folder 11
A-5-2 Faculty Legislation 1951
1951
Box 6 Folder 12
A-5-2 Faculty Legislation 1954
1954
Box 6 Folder 13
A-5-2 Faculty Legislation 1957
1957
Box 6 Folder 14
A-5-2 Faculty Legislation 1958
1958
Box 6 Folder 15
A-5-2 Faculty Legislation 1959
1959
Box 6 Folder 16
A-5-2 Faculty Legislation 1963
1962-1963
Box 6 Folder 17
A-5-2 Faculty Legislation September 1963 (extra copies)
1963
Box 6 Folder 18
A-5-2 Faculty Legislation September 1965 (extra copies)
1965
Box 6 Folder 19
A-5-2 Faculty Legislation 1966 (extra copies)
1966
Box 6 Folder 20
A-5-2 Faculty Legislation 1967 (extra copies)
1963-1967
Box 6 Folder 21
A-6 ILR Committees (General) 1955-'62
1955-1962
Box 6 Folder 22
A-6-1 Extension Committee 1960-'63
1960-1963
Box 6 Folder 23
A-6-3 Advisory Committee on Faculty Personnel Policies 1961-'63
1961-1963
Box 6 Folder 24
A-6-3 Advisory Committee on Faculty Personnel Policies 1956-'60
1956-1960
Box 6 Folder 25
A-6-3 Ad Hoc Planning Committee 1959-'61
1959-1961
Box 6 Folder 26
A-6-3a Staff Personnel Policies Committee 1960-'63
1960-1963
Box 6 Folder 27
A-6-4 Building Committee 1953-'61
1953-1961
Box 6 Folder 28
A-6-4 Dedication (10/2/62) List of Attendees
1962
Box 6 Folder 29
A-6-4 Lists - Dedications and Symposium 1962
1962
Box 6 Folder 30
A-6-4 Lists - Dedications and Symposium 1962 continued
1946-1962
Box 7 Folder 1
A-6-4 Open House 1962
1961-1962
Box 7 Folder 2
A-6-4 Invitation to Dedication and Symposium Format 1962
1961-1962
Box 7 Folder 3
A-6-4 Symposium and Dedication (10/1-2/62) Attendees
1962
Box 7 Folder 4
A-6-4 Symposium and Dedication - Earlier Correspondence January 1961-June 1962
1961-1962
Box 7 Folder 5
A-6-4 Symposium and Dedication - Earlier Correspondence January 1961-June 1962 continued
1961-1962
Box 7 Folder 6
A-6-4a New Building Naming Committee 1957-'62
1957-1962
Box 7 Folder 7
A-6-4a Speicial Events for Labor 1961-'62
1961-1962
Box 7 Folder 8
A-6-4a Open House and Dedication Program 1961-'62
1961-1962
Scope and Contents
Includes news clippings
Box 7 Folder 9
A-6-4a Special Events for Management 1962
1962
Box 7 Folder 10
A-6-4a Open House and Dedication Committee 1962
1961-1962
Box 7 Folder 11
A-6-4a Open House and Dedication Committee 1962 continued
1960-1962
Box 7 Folder 12
A-6-4b Dedication Committee 1962
1961-1963
Box 7 Folder 13
A-6-6 Editorial Board ILR Review 1953-'63
1953-1963
Box 7 Folder 14
A-6-7 Advisory Committee - Labor Management Documentation Center 1952 and 1956-'57
1952-1960
Box 7 Folder 15
A-6-8 Nominations and Elections Committee 1957-'63
1957-1963
Box 7 Folder 16
A-6-9 Publicans Distribution Committee 1954-'63
1954-1963
Box 7 Folder 17
A-6-10 Research and Publications Committee 1954-'63
1953-1963
Box 7 Folder 18
A-6-12 Social Committee 1958-'62
1958-1962
Box 7 Folder 19
A-6-13 Undergraduate Program 1959-'63
1959-1963
Box 7 Folder 20
A-6-14a Visitors, Lectures and Public Events 1961-'63
1961-1963
Box 7 Folder 21
A-6-15 International Activities 1959-'63
1959-1963
Box 7 Folder 22
A-6-15 Foreign Students Ad Hoc Committee 1960-'63
1960-1963
Box 7 Folder 23
A-6-20 Selection Committee for ILR Dean 1962-'63
1962-1963
Box 7 Folder 24
B-1 Temporary Building 1941-'57
1941-1957
Scope and Contents
Includes several architectural prints and black and white photographs
Box 7 Folder 25
B-1-1 Equipment 1946-'58
1946-1958
Scope and Contents
Includes architectural prints
Box 7 Folder 26
B-3 Building Proposal of ILR 1945
1945
Box 7 Folder 27
B-3-1 Budgets 1946
1946
Scope and Contents
Includes news clippings
Box 7 Folder 28
B-3-2 Building Plans 1946-'47
1946-1947
Scope and Contents
Includes several architectural prints
Box 7 Folder 29
B-3-2 Building Plans 1946-'47 continued
1946-1947
Box 8 Folder 1
B-3-2 Building Plans 1948-'53
1948-1953
Scope and Contents
Includes architectural prints; includes news clippings
Box 8 Folder 2
B-3-2 Building Plans 1948-'53 continued
1948-1953
Scope and Contents
Includes architectural prints
Box 8 Folder 3
B-3-2 Building Plans 1954-'57
1954-1957
Scope and Contents
Includes architectural prints
Box 8 Folder 4
B-3-2 Building Plans 1958-'61
1958-1962
Scope and Contents
Includes architectural prints
Box 8 Folder 5
B-3-2 Building Plans 1958-'61 continued
1948-1961
Scope and Contents
Includes news clippings
Box 8 Folder 6
B-3-2 Building Plans 1952-'54
1954
Box 8 Folder 7
B-3-2 Building Plans 1952-'54 continued
1952-1954
Box 8 Folder 8
Cu-1 Cornell Association Council and Corporation Committee 1961-'62
1949-1962
Box 8 Folder 9
Cu-1 Cornell Association Council and Corporation Committee 1961-'62 continued
1961
Box 8 Folder 10
Cu-1 Cornell Association Council, Corporation Committee, and Foundation Gifts 1962-'63
1962-1963
Box 8 Folder 11
Cu-1 Cornell University Council 1957-'59
1957-1959
Box 8 Folder 12
Cu-1 Cornell University Council Continued 1960-'62
1960-1962
Box 8 Folder 13
Cu-1a Cornell University Roster 1955-'56
1955-1956
Box 8 Folder 14
Cu-1-2 Cornell Administrative Board 1958-'62
1958-1962
Box 8 Folder 15
Cu-1-2 Cornell Administrative Board 1957-'58
1957-1958
Box 8 Folder 16
Cu-1-2 Cornell Administrative Board 1962
1962
Box 8 Folder 17
Cu-3 Deans Meetings 1960-'63
1959-1963
Box 8 Folder 18
Cu-3 Deans Meetings 1953-'59
1953-1959
Box 8 Folder 19
Cu-6 University Committees 1959-'62
1959-1962
Box 8 Folder 20
Cu-6 University committees Continued 1951-'61
1951-1961
Box 9 Folder 1
Cu-7 University Development and Relations 1960-'63
1960-1963
Box 9 Folder 2
Cu-7-1 University Centennial and Long Range Planning 1961
1961
Box 9 Folder 3
Cu-7-1 University Centennial and Long Range Planning 1961 continued
1961
Box 9 Folder 4
Cu-7-1 University Centennial Program 1961-'63
1961-1963
Box 9 Folder 5
Cu-7-1 University Centennial Program 1957-'61
1957-1961
Scope and Contents
Includes news clippings
Box 9 Folder 6
Cu-7-2 Land-Grant Centennial 1960
1960
Box 9 Folder 7
Cu-7-2 Long Range, Centennial, and Accreditation Reports 1960-'61
1960-1961
Box 9 Folder 8
Cu-8 University Faculty Meetings 1961-'62
1961-1962
Box 9 Folder 9
Cu-8 University Faculty Meetings 1957-'61
1957-1961
Box 9 Folder 10
Cu-9-1 Vice President's Office (Zwingle) 1960-'63
1960-1963
Box 9 Folder 11
Cu-9-1 Vice President's Office (Zwingle) Continued 1956-'60
1956-1960
Box 9 Folder 12
Cu-9-1a Vice President for Academic Affairs (W.R. Keast) 1962-'65
1962-1965
Scope and Contents
Includes news clippings
Box 9 Folder 13
Cu-9-2 Vice President for Student Affairs (Summerskill) 1958-'63
1958-1963
Scope and Contents
Includes news clippings
Box 9 Folder 14
Cu-9-2 Vice President for Student Affairs (Summerskill) Continued 1956-'59
1956-1959
Box 9 Folder 15
Cu-9-3 Provost's Office 1947-'63
1947-1963
Box 9 Folder 16
Cu-20 Admissions Office (Secondary School Meetings) 1947-'63
1947-1963
Box 9 Folder 17
Cu-22 Alumni Association 1946-'63
1946-1963
Box 9 Folder 18
Cu-25 Cornell United Religious Work (CURW) 1945-'62
1945-1962
Box 9 Folder 19
Cu-29 Library 1949-'62
1949-1962
Scope and Contents
Includes a newspaper
Box 9 Folder 20
Cu-33 Traffic and Parking 1959-'62
1959-1962
Box 9 Folder 21
Cu-40 Agriculture 1959-'62
1959-1962
Box 9 Folder 22
Cu-40 Agriculture Continued 1956-'59
1956-1959
Box 9 Folder 23
Cu-43 business and Public Administration 1956-'63
1956-1963
Scope and Contents
Includes news clippings
Box 9 Folder 24
Cu-43a Sloan Institute 1955-'63
1955-1963
Box 9 Folder 25
Cu-44 Education 1954-'62
1954-1962
Box 9 Folder 26
Building and Development Binder
1953-1954
Box 10 Folder 1
Cu-46 Graduate School 1957-'63
1957-1963
Box 10 Folder 2
Cu-46 Graduate School Continued 1951-'59
1951-1959
Box 10 Folder 3
E-1-1 Extension Fiscal 1952-'59
1952-1959
Box 10 Folder 4
E-1 General 1953
1952-1953
Scope and Contents
Includes a memo from December 30, 1952
Box 10 Folder 5
E-1-1a Extension Division Programs 1964-'65
1964-1965
Box 10 Folder 6
E-1-2 Extension Courses - Correspondence 1962-'64
1962-1964
Box 10 Folder 7
E-1-2 Miscellaneous Correspondence 1958-'60
1958-1960
Box 10 Folder 8
E-1-2 Miscellaneous Correspondence Continued 1957-'58
1957-1958
Box 10 Folder 9
E-1-2 Courses and Conferences 1957
1957
Box 10 Folder 10
E-1-2 Courses and Correspondence Continued 1952-'57
1952-1957
Box 10 Folder 11
E-1-2d Extension Courses and Programs 1960
1960-1961
Scope and Contents
Includes a pamphlet (probably missorted since its labeled E-1-2a) from 1961
Box 10 Folder 12
E-1-3 Extension Staff Meetings 1956-June 1959
1956-1959
Box 10 Folder 13
E-1-4 Extension Teachers 1950-'58
1957-1958
Box 10 Folder 14
E-1-4 Extension Teachers 1950-'58 continued
1950-1956
Box 10 Folder 15
E-4 Committee on Labor Education 1953
1952-1953
Box 10 Folder 16
E-4 Committee on Labor Education 1954-'57
1955-1957
Box 10 Folder 17
E-4 Committee on Labor Education 1954-'57 continued
1954-1955
Box 10 Folder 18
E-4 Advisory Committee on Labor Education 1957-'60
1959-1960
Box 10 Folder 19
E-4 Advisory Committee on Labor Education 1957-'60 continued
1957-1959
Box 10 Folder 20
E-5 IULEC (Inter-University Committee on Labor Education) Project 1952-'53
1952-1953
Box 11 Folder 1
G-1-1 All Members of Faculty 1951-'53
1951-1953
Box 11 Folder 2
G-1-1 Adams 1951-'52
1951-1952
Box 11 Folder 3
G-1-1 Adams 1951-'52 continued
1951-1952
Box 11 Folder 4
G-1-1 Adams 1951-'52 continued
1951-1952
Box 11 Folder 5
G-1-1 A-D 1952-'53
1952-1953
Box 11 Folder 6
G-1-1 E-Z 1952
1952
Box 11 Folder 7
G-1-1 E-Z 1952 continued
1952-1953
Scope and Contents
Includes some memos from early 1953
Box 11 Folder 8
G-1-1 A-B 1953
1953
Box 11 Folder 9
G-1-1 A-B 1953 continued
1952-1953
Scope and Contents
Includes a few memos from late 1952
Box 11 Folder 10
G-1-1 C-K 1953
1953
Box 11 Folder 11
G-1-1 C-K 1953 continued
1953
Box 11 Folder 12
G-1-1 M-Z 1953
1953-1954
Scope and Contents
Includes some material from early 1954
Box 11 Folder 13
G-11 M-Z 1953 continued
1952-1953
Scope and Contents
Includes several memos from late 1952
Box 11 Folder 14
G-1-1 Adams, Leonard 1956-'60
1956-1960
Box 11 Folder 15
G-1-1 Alexander. Gabriel 1956
1956
Box 11 Folder 16
G-1-1 Aronson, Robert 1954-'60
1954-1960
Box 11 Folder 17
G-1-1 Broderick, Walter 1958-'59
1958-1959
Box 11 Folder 18
G-1-1 Brophy, John M. 1956-'57
1956-1957
Box 11 Folder 19
G-1-1 Burling, Temple 1956-'59
1956-1959
Box 11 Folder 20
G-1-1 Campbell, James 1956-'61
1956-1962
Scope and Contents
Includes several memos from early 1962
Box 11 Folder 21
G-1-1 Campbell, Ralph 1956-'60
1956-1960
Box 11 Folder 22
G-1-1 Carpenter, Jesse 1956-'60
1956-1960
Box 11 Folder 23
G-1-1 Catherwood, Martin P. 1956-'59
1956-1959
Scope and Contents
Includes news clippings
Box 11 Folder 24
G-1-1 Clark, M. Gardner 1956-'59
1956-1959
Box 11 Folder 25
G-1-1 Collins, Keith 1959
1959
Box 11 Folder 26
G-1-1 Cook, Alice 1956-'60
1956-1960
Box 11 Folder 27
G-1-1 Cullen, Donald 1956-'59
1956-1959
Box 11 Folder 28
G-1-1 Corvini, Rudolph 1956-'59
1956-1959
Box 11 Folder 29
G-1-1 Cutlip, Scott 1956
1956
Box 11 Folder 30
G-1-1 Dietrich, Donald 1959-'60
1959-1960
Box 11 Folder 31
G-1-1 Donovan, Ronald 1956-'60
1956-1960
Box 11 Folder 32
G-1-1 Eckert, Lee 1957-'58
1957-1958
Box 11 Folder 33
G-1-1 Emerson, Eleanor 1956-'60
1956-1960
Box 11 Folder 34
G-1-1 Ferguson, Robert 1956-'60
1956-1960
Box 11 Folder 35
G-1-1 Foltman, Felician 1948-'62
1948-1962
Box 11 Folder 36
G-1-1 Goodman, Eleanor 1956
1956
Box 11 Folder 37
G-1-1 Frank, Richard 1956
1956
Box 11 Folder 38
G-1-1 Gordon, Richard 1956-'60
1956-1960
Box 12 Folder 1
G-1-1 Gray, Lois 1956-'60
1956-1960
Box 12 Folder 2
G-1-1 Hale, Merle 1956-'57
1956-1957
Box 12 Folder 3
G-1-1 Hanslowe, Kurt L. 1958-'60
1958-1960
Box 12 Folder 4
G-1-1 Hanson, C. Arnold 1956-'61
1956-1961
Box 12 Folder 5
G-1-1 Hawryluk, Alex 1957-'59
1957-1959
Box 12 Folder 6
G-1-1 Hodges, Wayne L. 1956-'59
1956-1959
Box 12 Folder 7
G-1-1 Jensen, Vernon 1956-'60
1956-1960
Box 12 Folder 8
G-1-1 Konvitz, Milton 1956-'60
1956-1960
Box 12 Folder 9
G-1-1 Landsberger, Henry 1954-'60
1954-1960
Box 12 Folder 10
G-1-1 MacIntyre, Duncan 1956-'60
1956-1960
Box 12 Folder 11
G-1-1 McCarthy, Philip 1956-'59
1956-1959
Box 12 Folder 12
G-1-1 McConnell, John W. 1957-'58
1957-1958
Box 12 Folder 13
G-1-1 McKelvey, Jean 1956-'60
1956-1960
Box 12 Folder 14
G-1-1 Mesics, Emil 1957-'60
1957-1960
Box 12 Folder 15
G-1-1 Miller, Frank 1956-'60
1956-1960
Box 12 Folder 16
G-1-1 Miller, J. Gormly 1956-'60
1956-1960
Box 12 Folder 17
G-1-1 Morris, James 1956-'59
1956-1959
Box 12 Folder 18
G-1-1 Morrison, Riley 1956
1956
Box 12 Folder 19
G-1-1 Naas, Bernard G. 1956-'60
1956-1960
Box 12 Folder 20
G-1-1 Neufeld, Maurice 1956-'60
1956-1960
Box 12 Folder 21
G-1-1 Ornati, Oscar 1956
1956
Box 12 Folder 22
G-1-1 Patterson, John 1956-'60
1956-1960
Box 12 Folder 23
G-1-1 Perrins, Harlan 1957-'60
1957-1960
Box 12 Folder 24
G-1-1 Radom, Matthew 1956
1956
Box 12 Folder 25
G-1-1 Raimon, Robert 1956-'59
1956-1959
Box 12 Folder 26
G-1-1 Risley, Robert 1956-'60
1956-1960
Box 12 Folder 27
G-1-1 Sayre, Woodrow 1956-'59
1956-1959
Box 12 Folder 28
G-1-1 Slavick, Fred 1954-'59
1954-1959
Box 12 Folder 29
G-1-1 Smith, Alpheus 1956-'60
1956-1960
Box 12 Folder 30
G-1-1 Tolles, N. Arnold 1956-'60
1956-1960
Box 12 Folder 31
G-1-1 Trice, Harrison 1956-'60
1956-1960
Box 12 Folder 32
G-1-1 Wedlake, Ray 1960-'61
1960-1961
Box 12 Folder 33
G-1-1 Whyte, William F. 1956-'60
1956-1960
Box 12 Folder 34
G-1-1 Windmuller, John 1956-'60
1956-1960
Box 12 Folder 35
G-1-1 Wohlking, Wally 1956-'60
1956-1960
Box 12 Folder 36
G-1-1 Several Members 1958-'60
1958-1960
Box 12 Folder 37
G-1-2 Applicants 1951-'52
1951-1952
Scope and Contents
Includes a black and white photograph; includes news clippings
Box 12 Folder 38
G-1-2 Applicants A-B 1958
1958
Box 12 Folder 39
G-1-2 Applicants C-G 1958-'59
1958-1959
Box 12 Folder 40
G-1-2 Applicants H-K 1958-'59
1958-1959
Box 12 Folder 41
G-1-2 Applicants L-N 1958-'59
1958-1959
Box 12 Folder 42
G-1-2 Applicants O-S 1959
1959
Box 12 Folder 43
G-1-2 Applicants T-Z 1958-'59
1958-1959
Box 12 Folder 44
G-1-2 A-B 1956-'57
1955-1957
Scope and Contents
Includes some Italian language material; includes several memos from late 1955
Box 12 Folder 45
G-1-2 A-B 1956-'57 continued
1946-1957
Scope and Contents
Includes a memo from late 1955 and a probably misfiled memo from 1946
Box 12 Folder 46
G-1-2 C 1956-'57
1956-1957
Scope and Contents
Includes news clippings
Box 12 Folder 47
G-1-2 C 1956-'57 continued
1956-1957
Box 12 Folder 48
G-1-2 D 1956-'57
1956-1957
Box 12 Folder 49
G-1-2 E-F 1956-'57
1955-1957
Scope and Contents
Includes several memos from late 1955
Box 12 Folder 50
G-1-2 G 1956-'57
1956-1957
Box 12 Folder 51
G-1-2 H 1956-'57
1956-1957
Box 12 Folder 52
G-1-2 H 1956-'57 continued
1955-1957
Scope and Contents
One letter is attached to a report published in 1955
Box 13 Folder 1
G-1-2 I,J,K 1956-'57
1956-1957
Scope and Contents
Includes a black and white photograph
Box 13 Folder 2
G-1-2 L 1956-'57
1956-1957
Scope and Contents
Includes news clippings
Box 13 Folder 3
G-1-2 Mac, Mc, M1956-'57
1956-1957
Box 13 Folder 4
G-1-2 Mac, Mc, M 1956-'57 continued
1956-1957
Scope and Contents
Includes news clippings
Box 13 Folder 5
G-1-2 N, O, P 1956-'57
1956-1957
Scope and Contents
Includes several black and white photographs
Box 13 Folder 6
G-1-2 Q-R 1956-'57
1956-1957
Box 13 Folder 7
G-1-2 S 1956-'57
1956-1957
Box 13 Folder 8
G-1-2 T 1956-'57
1956-1957
Box 13 Folder 9
G-1-2 U-V 1956-'57
1956-1957
Box 13 Folder 10
G-1-2 W 1956-1957
1956-1957
Box 13 Folder 11
G-1-2 X, Y, Z 1955-'57
1955-1957
Box 13 Folder 12
G-1-2 Correspondence A-C 1957-'59
1957-1959
Box 13 Folder 13
G-1-2 Correspondence A-C 1958-'59
1958-1959
Box 13 Folder 14
G-1-2 Correspondence D-F 1958-'59
1958-1959
Scope and Contents
Includes news clippings
Box 13 Folder 15
G-1-2 Correspondence G-J 1958-'59
1958-1959
Box 13 Folder 16
G-1-2 Correspondence K-M 1958-'59
1958-1959
Box 13 Folder 17
G-1-2 Correspondence N-Q 1958-'59
1957-1959
Scope and Contents
Includes several letters from late 1957
Box 13 Folder 18
G-1-2 Correspondence N-Q 1958-'59 continued
1958
Scope and Contents
Includes news clippings
Box 13 Folder 19
G-1-2 Correspondence R-S 1958-'59
1958-1959
Box 13 Folder 20
G-1-2 Correspondence T-Z 1957-'60
1957-1960
Box 13 Folder 21
G-1-2 Solo Applicants A-J 1956-'57
1956-1957
Box 13 Folder 22
G-1-2 Job Applicants M-Z 1957
1957
Box 13 Folder 23
G-1-2 Labor Extension 1947-'48
1947-1948
Scope and Contents
Includes selections from the Congressional Record
Box 13 Folder 24
G-1-2 Labor Extension 1948-'51
1948-1951
Scope and Contents
Includes news clippings and selections from the Congressional Record
Box 13 Folder 25
G-1-2 Labor Extension Bill 1948-'51 (continued)
1948-1951
Scope and Contents
Includes selections from the Congressional Record
Box 13 Folder 26
G-2-1 Applicants to Other Schools and/or Colleges 1958-'59
1958-1959
Box 14 Folder 1
Institute of International Industrial and Labor Relations (1951-1952) I
1951-1952
Box 14 Folder 2
Institute of International Industrial and Labor Relations (1951-1952) II
1951-1952
Box 14 Folder 3
Institute of International Industrial and Labor Relations (1951-1954) III
1951-1954
Box 14 Folder 4
Institute of International Industrial and Labor Relations (1955-1958) IV
1955-1958
Box 14 Folder 5
Chilean Project files I
1962-1963
Box 14 Folder 6
Chilean Project files II
1960-1962
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 14 Folder 7
Chilean Project files III
1958-1960
Box 14 Folder 8
Chilean Project files IV
1958-1962
Scope and Contents
Includes news clippings