Helen Zotos Papers, 1947-1967

Contents List

Container Title
Mss 514
Series: Administrative Records
Box   1
Folder   1
Constitution, 1959
Minutes
National Council
Box   1
Folder   2
(several versions), 1961 September 2, 3
Box   1
Folder   2
(agendas, minutes and notes), 1961 December 27-30
Box   1
Folder   2
(minutes), 1962 June 15-17
Box   1
Folder   2
(agenda and notes), 1962 September 7-9
Box   1
Folder   3
National Steering Committee, 1959 December 1-1964 May 24
Officers
Box   1
Folder   4
National Council candidate statements, 1962-1963
Box   1
Folder   5
National officers reports, 1959, 1962
Meetings and Conventions
Box   1
Folder   6
National Organizational meeting (agenda and reports), 1960 June 11
Box   1
Folder   7
National planning meeting (Nyack, New York) (minutes and constitution adopted), 1960 August 27 and 28
Box   1
Folder   8
National Convention (Oberlin, Ohio) (resolutions), 1961 May 6
Box   1
Folder   9
National Convention (Antioch College) (minutes and resolutions), 1962 April 27-29
National Convention (Princeton), 1963 June 20-22
Box   1
Folder   10
Minutes and notes
Box   1
Folder   11-12
University of Chicago delegates' notes and voting material
Box   1
Folder   13
Registration materials
Box   1
Folder   14
Membership lists, undated
Series: Correspondence
Box   2
Folder   1
1958 March, July, October-November; 1959 February-July, September-December
Box   2
Folder   2-8
1960-1961 April
Box   3
Folder   1-6
1961 May-1962 January 15
Box   4
Folder   1-6
1962 January 16-June
Box   5
Folder   1-7
1962 July-1963 February
Box   6
Folder   1-6
1963 March-1964 April, June-July, undated
Box   7
Folder   1-2
undated
Box   7
Folder   3-5
Form letters, 1959-1964
Series: Publications
Box   7
Folder   6
Discussion Bulletin published article drafts, 1962
Box   7
Folder   7
Discussion Bulletin quotes, undated
Box   7
Folder   8
Discussion Memo, undated
Box   7
Folder   9-10
Handbills and pamphlets, 1959-1964
Box   7
Folder   11
Pamphlet drafts and ideas, 1962, undated
Box   8
Folder   1
Literature order forms, 1962-1963
Box   8
Folder   2-3
Miscellaneous articles, undated
Box   8
Folder   4
Miscellaneous mailings, undated
Box   8
Folder   5
Miscellaneous resolutions and statements, undated
Box   8
Folder   6
Organizers handbook, undated
Box   8
Folder   7
Peace song book material, undated
Box   8
Folder   8
Press releases, 1959-1963
Box   8
Folder   9
Speeches, undated
Series: Affiliate Records
Box   8
Folder   10
Chicago Council, minutes, 1961 August 17
Box   8
Folder   11
College Peace Union, minutes, 1959 December 11 and 1960 February 12
Note: Includes statement of purpose.
Box   8
Folder   12
Delaware Valley Regional Council, minutes, 1961 December 17
Box   8
Folder   13
Midwest Regional conferences, 1962, undated
Box   8
Folder   14
Midwest Regional Council, minutes, 1959 November 27, 1960 January 30
Box   8
Folder   15
Ohio Valley Regional Council, minutes, 1962 May 12
Note: Includes constitution.
Box   8
Folder   16
Philadelphia Regional Council, minutes, 1961 November 20
Box   8
Folder   17
Washington, D.C. Regional Council, minutes, undated, November 19
Box   8
Folder   18
Miscellaneous regional and local constitutions, 1960, 1962
Box   8
Folder   19
Miscellaneous regional and local reports, 1961, 1964
Series: Miscellany
Clippings
Box   8
Folder   20-21
1958-1962
Box   9
Folder   1
1963-1964 March
Box   9
Folder   2
Financial records, 1959-1964
Box   9
Folder   3
Report on International Conference of Students and Youth for Disarmament, Peace, and National Independence, 1964 February
Box   9
Folder   4
Notes, undated
Box   9
Folder   5
Miscellany regarding other organizations, undated