Dore Schary Papers, circa 1920-1980

Container Title
Subseries: General Files
Box   85
Folder   1-3
A, General, 1946-1949, 1960-1973, undated
Box   85
Folder   4
Academy Award show, and script, 1946
Box   86
Folder   1
Ad Hoc Committee to Save the Theatre at Lincoln Center, circa 1967-1975
Box   86
Folder   2
Advertising, 1959-1964
Box   86
Folder   3
Allstate Investment Corporation, 1967
Box   86
Folder   4
Amafro Films Inc., 1966-1969, undated
Box   86
Folder   5
American Arbitration Association, 1968-1974
Box   87
Folder   1
American Civil Liberties Union, 1959-1963
Box   87
Folder   2
American Federation of Arts, 1959-1966, undated
Box   87
Folder   3
American Federation of Musicians, 1964-1969
Box   87
Folder   4
American Jewish Congress, 1962-1963
Box   87
Folder   5-6
American Theatre Wing, 1961-1973
Box   87
Folder   7
America's Conscience Fund, 1963, undated
Box   87
Folder   8
Americans for Democratic Action, 1959-1969, undated
Box   88
Folder   1
Arbitration matters, 1969, undated
Box   88
Folder   2
Ashley Famous Agency Inc., 1966-1967
Box   88
Folder   3
Aspen Institute for Humanistic Studies, circa 1962-1966, undated
Box   88
Folder   4
Aspen Writer's Workshop and Theatre, 1965-1967
Box   88
Folder   5
Atomic bomb testing and arms control, 1959-1962
Box   88
Folder   6
Audience research survey, 1963-1966, undated
Box   88
Folder   7
Authors Guild Inc., 1966-1972
Box   89
Folder   1-3
Authors League of America Inc., (including Copyright Committee material), 1961-1973
Box   90
Folder   1-3
B, General, 1947, 1953-1974, undated
Box   90
Folder   4
Badillo, Herman, 1973
Box   90
Folder   5
Ballentine, Lucy, 1954, 1957-1959
Box   90
Folder   6
Bellamy, Ralph, 1961-1973, undated
Box   90
Folder   7
Belle Schary Drama Workshop, 1959-1968
Box   90
Folder   8
Benoff, Mac, 1959-1965, undated
Box   90
Folder   9
Bernard Reis and Company, 1965-1968
Box   90
Folder   10
Bets, 1955-1956
Box   90
Folder   11
Boyea, Samuel, 1961-1963, undated
Box   91
Folder   1
Bradley, Tom, 1969 March-April, undated
Box   91
Folder   2-3
Brandeis Camp Institute, correspondence, speeches, and miscellaneous, 1954 February-1971 June, undated
Box   91
Folder   4
Brandeis Institute (formerly Brandeis Camp Institute), 1971 September-1973 November
Box   91
Folder   5-6
Brandeis University, 1959 May-1973 November, undated
Box   91
Folder   7
Brandt, Harry, 1965 April-May
Box   91
Folder   8
Brodie, Faun and Bernard, 1961 January-1964 March
Box   91
Folder   9
Brozgold, Lee and Mr. and Mrs. Morris Brozgold, 1963 April-1964 May, undated
Box   91
Folder   10
Buchwald, Art, 1961 December-1963 March
Box   91
Folder   11
Buckley, William F., Jr., 1967 February-1969 March
C, General
Box   91
Folder   12
1945, 1949, 1959-1965
Box   92
Folder   1
1966-1974, undated
Box   92
Folder   2
Calhern, Louis, 1948 July-1956 July, undated
Box   92
Folder   3
Center for the Study of Democratic Institutions, 1964 July-1969 September, undated
Box   92
Folder   4
Central Synagogue - Centennial Celebration at the Jewish Museum, 1969 December-1970 February, undated
Box   92
Folder   5
Citizens Crusade against Poverty, correspondence and minutes, 1964 July-1967 June
Box   92
Folder   6
Comay, Michael (Israeli ambassador to the UN), 1963 March-1965 March
Box   92
Folder   7-8
Committees, Miscellaneous, 1960 November-1966 September
Box   92
Folder   9
Community Relations Committee of the Jewish Community Council, 1947 January-1969 September
Box   93
Folder   1
Community Relations Committee of the Jewish Federation-Council of Greater Los Angeles, correspondence regarding national film project, 1959 March-1968 November
Box   93
Folder   2
Community Relations Service (U.S. Department of Commerce), 1964 August-1967 December
Box   93
Folder   3
Contracts, 1933 February-1952 August
Contributions
Box   93
Folder   4
Made, circa 1943-1955, undated
Box   93
Folder   5
Not made, 1955
Box   93
Folder   6
Council for Civic Unity, 1943 December-1945 September
Box   93
Folder   7
Council for Public Higher Education in New York, 1968 October-1969 June, undated
Box   93
Folder   8
Council of Supervisory Associations of the Public Schools of New York City, 1964 April
Box   93
Folder   9-11
Crank mail, circa 1947-1973
Box   94
Folder   1
D, General, 1949-1974
Box   94
Folder   2
Davis Family (Moshe), 1959-1972
Democratic Party
Box   94
Folder   3
General, 1948-1966
Box   94
Folder   4
Kennedy Inauguration, 1960-1961, undated
Box   94
Folder   5
State Convention (Buffalo, New York), 1966, undated
Audio 920A
Testimonial dinner for state chairman Peter Strauss, 1964 October 7
Scope and Content Note: Dinner for Strauss, Chairman of the New York State Democratic Campaign Committee, New York State reappointment leader, and campaign manager for the 1964 New York senatorial campaign of Robert F. Kennedy. Includes speeches by several local, state, and national Democratic politicians including New York City Mayor Robert F. Wagner, Peter Strauss, and Robert F. Kennedy. Much of the focus is on the 1964 presidential and senatorial campaigns.
920A/12
Part 1
Scope and Content Note: Includes introductions, invocation, and short speeches by New York state politicians.
920A/13
Part 2
Scope and Content Note: Includes comments by Peter Strauss regarding reapportionment and by Mayor Wagner
920A/14
Part 3
Scope and Content Note: Comments by Mayor Wagner continue regarding 1964 presidential and New York senatorial campaigns and speech by Robert F. Kennedy in which he discusses the campaign and his view of civil liberties; he specifically mentions wiretapping.
920A/15
Part 4
Scope and Content Note: Robert F. Kennedy speech continues.
GA 191-GA 193
Film
U.S. Mss 37AN
Depinet, Ned
Box   94
Folder   6
Correspondence, 1947-1948
Box   94
Folder   7
Pre-production survey of Battleground and The Last Mile, 1948
Depositions by Dore Schary
Box   94
Folder   8
Cole vs. Loews, 1948 March
Box   94
House Un-American Activities Committee, 1947 October
Box   94
Folder   9
Deutsch, Armand, 1949
Box   94
Folder   10
Donehue, Vincent, 1959-1966, 1973
Dramatists Guild Inc.
Box   94
Folder   11
1958-1963 September
Box   95
Folder   1-3
1964 January-1974 June
Dramatists Guild Fund Inc.
Box   95
Folder   4-7
1962 June-1971 April
Box   96
Folder   1-2
1971 April-1974 March
Micro 1062
Reel   14
Segment   3
Investment record, 1965
U.S. Mss 37AN
Box   96
Folder   3
Drexel University, Arts Administration program, 1970
Box   96
Folder   4
Dublin Conference Group, 1965-1966
Box   96
Folder   5
E, General, 1948-1972
Box   96
Folder   6
Eleanor Roosevelt Cancer Foundation, 1959-1963, undated
Eleanor Roosevelt Memorial Foundation
Box   96
Folder   7-9
1963 January-August
Box   97
Folder   1-4
1963 September-1973 October, undated
Box   97
Folder   5
Encyclopedia Judaica Research Foundation, 1966-1967, undated
Box   97
Folder   6
Epstein, Albert, 1962-1967
Box   97
Folder   7
Equal Opportunity Commission, correspondence, testimony, and clippings, 1967-1968
Box   97
Folder   8-9
F, General, 1947-1974
Box   97
Folder   10
Financial statements, 1955-1957
Box   98
Folder   1
Fink, Naomi and Richard, 1961-1973
Box   98
Folder   2
Fittelson, William, 1959-1973
Box   98
Folder   3
Forrest, Robert, 1966
Box   98
Folder   4
Franklin D. Roosevelt Memorial committee, 1949-1969
Box   98
Folder   5
Free World association, 1943-1944
Box   98
Folder   6
Freeman Family (Joel, Josh, Jeff, Lou), 1959-1974
Box   98
Folder   7-9
G, General, 1941 October-1974 January, undated
Box   98
Folder   10
Gash, Fred, 1960 August-1973 July
Box   98
Folder   11
Glazier, Sidney, 1965 December-1966 May
Box   98
Folder   12
Goetz, William and Mildred, 1966 February-1973 February
Box   98
Folder   13
Goldberg, Arthur, 1961 March-1970 November
Box   99
Folder   1
Golden, Harry, 1961 November-1972 February
Box   99
Folder   2
Goldwyn, Samuel, 1966 August-1973 April
Box   99
Folder   3
Green, Abel, 1949, 1959 September-1973 May
Box   99
Folder   4
Green, John and Bonnie, 1960 January-1973 March
Box   99
Folder   5
Greenson, Ralph and Hildi, 1959 February-1972 October, undated
Box   99
Folder   6-7
H, General, 1947, 1949, 1959 March-1974 January, undated
Box   99
Folder   8
Hart, Moss, and Kitty Carlisle, 1937 December-1973 December, undated
Box   99
Folder   9
Hebrew University of Jerusalem, prospectus for Institute for Contemporary Jewry, 1972 October-December
Box   99
Folder   10
Hoffman, Herman, 1963 March-1973 July
Box   99
Folder   11
Hoffman, Irving, correspondence and drawings, 1960 July-1963 May
Box   99
Folder   12
Hopper, Hedda, 1940 September-1965 June
Box   99
Folder   13
Hollywood Independent Citizens' Committee of the Arts, Sciences, and Professions, see Independent Citizens Committee of the Arts, Sciences, and Professions
Box   100
Folder   1
Hollywood Ten, December 1959-1965
House Un-American Activities Committee (HUAC)
Box   100
Folder   2-5
General, 1944 April-1959 December, undated
Box   100
Folder   6
Dore Schary vs Wage Earners Committee, 1952 May-July
Box   100
Folder   7
Hubbell Robinson Productions, 1959 December
Box   100
Folder   8
Hughs, Richard J., 1961 March-1970 January
Box   100
Folder   9
Humphrey, Hubert, 1947, 1949 March-1974 May
Box   100
Folder   10
I, General, 1959 February-1972 September
Income taxes
Box   100
Folder   11
circa 1934-1959
Box   101
Folder   1
1960-1972
Box   101
Folder   2-3
Independent Citizens' Committee of the Arts, Sciences, and Professions, including Hollywood chapter materials (HICCASP), 1944 January-1946 December
Independent Productions Corporation and IPC Distributors vs. Loews Inc.
Box   101
Folder   4
General file, 1963 November-1964 September
Box   101
Folder   5-6
Deposition of Dore Schary, 1964 March 13-20
Box   101
Folder   7
Independent Screen Producers Guild, 1960 July-August, undated
Box   101
Folder   8
Institute of International Education, 1960 March-1970 April
Box   101
Folder   9
Insurance, circa 1950-1967
Box   101
Folder   10
Internal Revenue Service, petition and correspondence, 1966 September
Interracial Council for Business Opportunity
Box   101
Folder   11-12
1967 March-1969 September
Box   102
Folder   1
1969 October-1970 October
Box   102
Folder   2
Interviews, 1959-1965, undated
Box   102
Folder   3
Investments, 1961 March-1968 July
Box   102
Folder   4
Israel, 1967 May-1973 November, undated
Box   102
Folder   5
Israel Communications Center, 1970 February-March, undated
Box   102
Folder   6
Israel Magazine, 1966 April-1967 January
Box   102
Folder   7
Israeli Motion Picture Production, circa October 1965
Box   102
Folder   8
J, General, 1947, 1954 November-1974 February
Box   102
Folder   9
Janet Nessler Gallery, 1963 June-1966 July
Jewish-Film Advisory Committee, correspondence and reports
Box   102
Folder   10
1962-1969
Box   103
Folder   1
1970-1974
Box   103
Folder   2
Jewish Teachers Seminary, 1965 January-1969 March, undated
Jewish Theological Seminary
Box   103
Folder   3
General, 1947, 1959 October-1973 April
Box   103
Folder   4
American Jewish History Center, 1959 February-1963 June
Box   103
Folder   5
Jewish Welfare Lecture Board, 1970 April
Box   103
Folder   6
John F. Kennedy Library, oral history interview, correspondence and transcript, 1967 April-1974 January, undated
Johnson, Lyndon Baines
Box   103
Folder   7
General, 1963 December-1973 August, undated
Box   103
Folder   8
LBJ Campaign, 1964 August-November
Juliana, Queen of the Netherlands
GA 835
Pictorial diary of a visit to Hollywood: respectfully presented to Her Majesty Queen Juliana / by Mr. Dove Schary on behalf of the MGM Studios, 1952
U.S. Mss 37AN
K, General
Box   103
Folder   9-10
1944 January-1966 October
Box   104
Folder   1-2
1967 January-1974 January
Box   104
Folder   3
Kaplan, Kivie, 1962 September-1973 February
Box   104
Folder   4
Kaplan, Leon, 1957 January-1961 August
Box   104
Folder   5-6
Kennedy, John F., 1961 September-1967 October, undated
Box   104
Folder   7
Kennedy, Robert F., 1962 August-1973 April, undated
Box   104
Folder   8
Kinoy, Ernest, 1961 December-1969 February
Box   104
Folder   9
Kupcinet, Irving, 1959 February-1965 December
L, General
Box   104
Folder   10-11
1945 January-1970 November
Box   105
Folder   1
1971 April-1973 December, undated
Box   105
Folder   2
Langner, Lawrence, and Armina Marshal, 1962 March-1964 June, undated
Box   105
Folder   3-4
League of New York Theatres, 1959 May-1968 July, undated
Box   105
Folder   5
Leeds, Paul Morton, hearing transcript before the Security Hearing Board for the First Army, 1954 March 23
Box   105
Folder   6
Lehman, Herbert, correspondence and eulogy, 1959 March-1965 December
Box   105
Folder   7
Levene, Sam, 1942 July-1945 April
Box   105
Folder   8
Lewis, Tom, 1963 April-1965 November
Box   105
Folder   9
Lexington Democratic Club, 1959-1968
Lincoln, Abraham
Box   105
Folder   10
Miscellaneous, 1960-1961
Box   105
Folder   11
Emancipation Proclamation Centenary, circa 1962
Second inaugural reenactment
Box   105
Folder   12
Research material
GA 070-072
Film
U.S. Mss 37AN
Box   105
Folder   13
Correspondence, scripts, program, 1964-1965, undated
Box   105
Folder   14
Financial file, 1965, undated
DD 604
Lincoln Centennial
U.S. Mss 37AN
Lindsay, John
Box   105
Folder   15
Correspondence, 1968-1973
Box   105
Folder   16
Speeches, 1969
Box   106
Folder   1
Loans, 1953-1963
Box   106
Folder   2
Loew's Inc., 1959-1969, undated
Box   106
Folder   3-6
M, General, 1944-1972
Box   106
Folder   7
MCA Inc., 1962-1963
Box   106
Folder   8
MacKenna, Kenneth, 1941-1943, 1965
Box   106
Folder   9
Mannix, E. J., 1942-1943
Box   106
Folder   10
Mark, Melville, regarding Covenant Communications Corporation, 1971-1973
Box   107
Folder   1
Marks Pensions Service, 1965
Box   107
Folder   2
Masada, 1966-1967
Meir, Golda
Box   107
Folder   3
Correspondence, 1969-1973
New York State dinner and visit
Box   107
Folder   4
Correspondence, lists, and notes, 1969
Box   107
Folder   5
Guest lists, 1969, undated
Box   107
Folder   6
Miscellaneous notes, undated
Metro-Goldwyn-Mayer
Box   107
Folder   7
Books and rights inventory, 1948 November
Box   107
Folder   8-9
Congratulatory messages, circa 1948 August
Box   107
Folder   10
Hiring of DS, 1948
Box   107
Folder   11-13
Minutes of executive meetings, 1942-1949
Box   107
Folder   14
Producers synopsis meetings, 1941-1942, 1953
Box   107
Folder   15
Report by Monica Kaufman regarding film industry, 1955
Box   107
Folder   16
Sales meeting, 1949, undated
Schary-Rapf Unit (Unit 43)
Box   108
Folder   1
Continuity costs and reports, circa 1942-1943
Box   108
Folder   2
Statements, correspondence, miscellaneous, circa 1945
Box   108
Folder   3
Termination of DS, circa 1956
Box   108
Folder   4
Meyner, Robert B., 1959-1962
Box   108
Folder   5
Military short films, 3 outlines and script, 1945
Box   108
Folder   6
Montor, Henry, 1970-1973
920A/6
Jack Moseley message, circa 1973
Scope and Content Note: Taped message to Dore Schary regarding Moseley's desire to get involved in motion picture direction. He solicits Schary's advice about the quality of various university film departments and seeks his opinion as to whether experience or formal education is the best teacher.
U.S. Mss 37AN
Box   108
Folder   7
Motion Pictures Association, correspondence and censorship reports, 1961-1967
Box   108
Folder   8
Motion pictures industry, descriptions including article regarding shorts and outline regarding Academy film, 1945, undated
Box   108
Folder   9
Motion Picture Industry Council, circa 1948-1949
Box   108
Folder   10
Murrow, Edward R., 1961, undated
Box   108
Folder   11
Musical and Dramatic Theatre Academy, 1962-1964
Box   108
Folder   12-14
N, General, 1947-1974
Box   108
Folder   15
National Academy of Television Arts and Science, regarding panel discussion, 1969
Box   108
Folder   16
National Advisory Committee on Farm Labor, 1961
Box   108
Folder   17
National Association for the Advancement of Colored People, 1949
Box   108
Folder   18
National Citizens' Commission on International Cooperation, 1965, undated
Box   108
Folder   19
National Citizens Committee for Broadcasting, 1968-1969
National Committee for a Sane Nuclear Policy
Box   108
Folder   20
circa 1959-1962
Box   109
Folder   1
1963-1968
Box   109
Folder   2
National Committee for Immigration Reform, 1965
Box   109
Folder   3
National Committee on U.S.-China Relations, 1967-1968, undated
Box   109
Folder   4
National Jewish Community Relations Advisory Council, Minutes, 1970-1974
Box   109
Folder   5
Negotiate Now, 1967-1968, undated
Box   109
Folder   6
New Jersey State Council on the Arts, 1966-1968
Box   109
Folder   7
New School for Social Research, 1964-1968, undated
New York City, Commissioner of Cultural Affairs
Box   109
Folder   8
Congratulations, 1970, undated
Box   109
Folder   9
Correspondence and miscellaneous, 1970-1972
Box   109
Folder   10
New York Committee for Democratic Voters, 1965
Box   109
Folder   11
New York Times, 1969-1974
Box   109
Folder   12
New York University, Department of Drama and Criticism, 1968
Box   109
Folder   13
O, General, 1947, 1962 January-1973 July
O'Connor, Frank - Campaign
Box   109
Folder   14
Clippings, 1966 August-December, undated
Correspondence
Box   109
Folder   15
General, 1966 February-1969 May
Box   109
Folder   16
Anti-Defamation League Correspondence, 1966 June-November
Box   109
Folder   17
Fiscal file, 1966 July-September
Box   110
Folder   1-4
Press releases, memoranda, transcripts of speeches, and miscellaneous, 1965 May-1966 September, undated
Statements and speeches
Box   110
Folder   5
By Dore Schary, 1966 June-October, undated
Box   110
Folder   6
Citizens' Committee, 1966 June-August
Offices
Box   110
Folder   7
850 Seventh Avenue, 1966 June-1970 July, undated
Box   110
Folder   8
434 North Rodeo Drive, 1958 February-1960 September, undated
Box   110
Folder   9
75 East 55th Street, 1959 June-1964 November, undated
Box   110
Folder   10
Petty cash, circa 1957-1962
Box   110
Folder   11
Search for new office, 1963 March-August, undated
Box   110
Folder   12
One World Award Committee, circa 1947-1948
Box   110
Folder   13
Organizations, lists, 1951 June
Box   110
Folder   14
O'Shea, Daniel, 1944 April-1945 December
Box   111
Folder   1-2
P, General, 1945 September-1974 February, undated
Box   111
Folder   3
Parke-Bernet Galleries, 1966 June-1967 September
Box   111
Folder   4
Peace-oriented organizations, 1961 May-1962 November
Box   111
Folder   5
Peterson, Edgar, 1947 June-1948 May
Box   111
Folder   6
The Players Bulb, 1961 July-1974 January
Box   111
Folder   7
President's Commission on the Status of Women, 1963 February-March, undated
Box   111
Folder   8
Public television hearings, 1967 April
Box   111
Folder   9
Q, General, 1960 October-1971 April
Box   111
Folder   10
Questionable organizations, 1950 June-July
Box   111
Folder   11-12
R, General, 1942 June-1974 February, undated
Box   111
Folder   13
Rathvon, N. Peter, 1947 February-November
Box   111
Folder   14
Reade Wingate project, 1968 August
Box   111
Folder   15
Reilly, Walter, 1957 December-1972 May, undated
Box   112
Folder   1
Religious Heritage of America Award Luncheon, 1969-1970
Box   112
Folder   2
Richard Fulton Inc., correspondence and contracts, 1967 March-1970 August
Box   112
Folder   3
Rivkin, Allen, 1946, 1959 April-1973 September
RKO
Box   112
Folder   4
Miscellaneous, 1948 June-October
Box   112
Folder   5
Production meetings, notes and financial information, 1947 February-November
Box   112
Folder   6
Production summary, 1946
Box   112
Folder   7
Roosevelt, Eleanor, 1959-1964
Box   112
Folder   8
Roosevelt (Franklin) Memorial, 1945
Box   112
Folder   9
Rosten, Leo, 1959-1973
Box   112
Folder   10
Rust Craft Broadcasting Company, 1965
S, General
Box   112
Folder   11-14
1946-1970
Box   113
Folder   1-2
1971 February-1974 February, undated
Box   113
Folder   3
Salk, Erwin, 1966
Box   113
Folder   4
Salute to Israel Parade, 1969-1970
Box   113
Folder   5
Samuel, Maurice, 1963-1968, undated
Box   113
Folder   6
Samuel, Howard J., 1969-1970, undated
Box   113
Folder   7
Schary Productions Inc., 1958-1961, undated
Box   113
Folder   8
Scott, Adrian, including DS deposition, 1947-1955, undated
Box   113
Folder   9
Screen Actors Guild, circa 1952-1963
Box   113
Folder   10
Screen Directors Guild, 1955-1965, undated
Box   113
Folder   11
Screen Producers Guild, 1954-1969
Selznick, David O.
Box   113
Folder   12-13
Interoffice memoranda, 1943-1946
Box   114
Folder   1
Personal correspondence, 1944-1966
Box   114
Folder   2
Showboat Children's Theatre Center, correspondence and budgets, 1971
Box   114
Folder   3
Sidney Hillman Foundation awards, 1965-1966, undated
Box   114
Folder   4
Society of Cultural Activities and Public Affairs, 1964-1965
Box   114
Folder   5
Society of Stage Directors and Choreographers, 1964-1974
Box   114
Folder   6
Spigelgass, Leonard, 1947-1948, 1959-1973
Stevenson, Adlai
Box   114
Folder   7-8
Correspondence, 1952-1973, undated
Memorial program for 1965
Box   114
Folder   9-10
Correspondence, clippings, eulogies, and receipts, 1965-1966, undated
Box   114
Folder   11
Scripts and related material, 1965
Audio 920A
American Theatre Memorial to Adlai Stevenson, 1965 October 2
Scope and Content Note: Speech fragments and music used in producing this memorial tribute
920A/1
Part 1
Scope and Content Note: Speech fragment by Eleanor Roosevelt and fragment of a recitation of the Gettysburg Address.
920A/2
Part 2
Scope and Content Note: Aaron Copeland music.
U.S. Mss 37AN
Box   115
Folder   1
Memorial program for 1966, Script, 1966
Box   115
Folder   2
Memorial program for 1968, 1965-1966, undated
Box   115
Folder   3
Stocks, 1951-1957, undated
Box   115
Folder   4
Studio City, 1966, undated
Box   115
Folder   5
Sunrise Productions, undated
Sunrise at Campobello
920A/11
Interview, 1965 August 4
Scope and Content Note: Interview with Dore Schary regarding Sunrise at Campobello publication as a Random House play. Schary discusses both the theatrical and motion picture productions, the casting of Ralph Bellamy as Franklin D. Roosevelt, and his opinion of Eleanor Roosevelt.
U.S. Mss 37AN
Box   115
Folder   6
White House reading, correspondence and scripts, 1967
Box   116
Folder   1
Synagogue Council of America, 1959-1962
Box   116
Folder   2
T, General, 1944-1974, undated
Box   116
Folder   3
Tannenbaum, David, 1945-1957, undated
Box   116
Folder   4
Television series, 1957-1964, undated
Box   117
Folder   1
Theatre Guild, 1950-1960
Box   117
Folder   2
Thorndike-Barnhart University dictionary, 1960-1962
Box   117
Folder   3
Title registration, 1954-1967
Box   117
Folder   4
Town Hall Inc. , 1949-??
Box   117
Folder   5
Truman, Harry, 1949-1973
Box   117
Folder   6
Tuesday Evening Dialogue, 1965-1967
Box   117
Folder   7
Turner, Justin and Maurice, 1959-1972
Box   117
Folder   8
U, General, 1959-1973
Box   117
Folder   9
United Jewish Appeal regarding Israeli-Arab War, 1967
Box   117
Folder   10
United Nations Association of the United States of America, 1964-1970
Box   117
Folder   11
United Nation committee, 1959-1964, undated
Box   117
Folder   12
United World Federalists, 1959-1966
Box   117
Folder   13
University of Illinois at Urbana, 1964-1968, undated
Box   118
Folder   1
University of Illinois, Center for Advanced Study, 1968
Box   118
Folder   2
University of Judaim, 1961-1972, undated
Box   118
Folder   3
University Religion conference, correspondence and speeches, circa 1942-1945
Box   118
Folder   4
Uptown Service Committee, minutes, 1943-1944
Box   118
Folder   5
V, General, 1949-1971, undated
Box   118
Folder   6-7
W, General, 1949-1974, undated
Walter Reade Organizations Inc.
Agenda, minutes, memoranda, and reports
Box   118
Folder   8-9
1965-1969
Box   119
Folder   1-7
1969-1973
Box   120
Folder   1-3
Financial statements and reports, 1968-1972
Box   120
Folder   4
Walter Schwimmer Inc., 1966, undated
Box   120
Folder   5
Water conservation project, Correspondence and promotion spots, 1965, undated
Box   120
Folder   6
White, Jonathan and David, 1958-1974
Box   120
Folder   7-8
Wolfson, Louis E., 1943-1973, undated
Box   120
Folder   9
World Arts Foundation, 1971
Box   120
Folder   10
Writers' Congress, 1971, undated
Box   121
Folder   1
Writers Guild of America, 1959-1973
Box   121
Folder   2
Y, Z, General, 1947, 1959-1974