Rocco C. Siciliano papers, 1938-2018

Overview of the Collection

Creator
Siciliano, Rocco C., 1922-2018
Title
Rocco C. Siciliano papers
Dates
1938-2018 (inclusive)
Quantity
255.5 linear feet
Collection Number
ACCN 1639
Summary
The Rocco C. Siciliano papers (1938-2018) consists of inter-office memos, correspondence, reports, minutes, policies, congressional hearings, memoirs, speeches, financial analyses, invitations, legal agreements, scrapbooks, press releases, and news clippings. There are also several boxes containing information pertaining to his travels in Israel, China, California, Puerto Rico, Italy, Spain, and Japan. Inlcuded within the collection are materials related to Siciliano's service with 10th Mountain Division during World War II. Rocco C. Siciliano (b. 1922) is an attorney who has served in four presidentially appointed positions and as a corporation chief officer of two New York Stock Exchange companies.
Repository
University of Utah Libraries, Special Collections
Special Collections, J. Willard Marriott Library
University of Utah
295 South 1500 East
Salt Lake City, UT
84112-0860

Telephone: 8015818863
special@library.utah.edu
Access Restrictions

Twenty-four hour advanced notice encouraged. Materials must be used on-site. Access to parts of this collection may be restricted under provisions of state or federal law.

Languages
English

Historical NoteReturn to Top

Rocco C. Siciliano (1922-2018), was an attorney who served in four presidentially appointed positions and as a corporation chief officer of two New York Stock Exchange companies. The son of Italian immigrants from Calabria, Mr Siciliano is a native of Salt Lake City, Utah. He served in the United States Army during World War II as an Infantry Platoon Leader in the Tenth Mountain Infantry Division in Italy and was awarded the Combat Infantryman's Badge, the Bronze Star for Valor, and the Army Special Commendation Ribbon. Mr. Siciliano received his Bachelor's degree in political science with honors from the University of Utah in 1944 and his law degree from Georgetown University in 1948. From 1948-1950, he was a legal assistant to a board member in the National Labor Relations Board. From 1953-1959, Mr. Siciliano served by presidential appointment in the Eisenhower administration, first as an assistant secretary in the United States Department of Labor where he directed the nationwide employment and manpower activities. In 1957, Mr. Siciliano moved to the White House as Special Assistant to the President for Personnel Management where he advised and assisted President Dwight D. Eisenhower with respect to management policies, wage rates, and employment systems for all federal civilian employees, covering more than two million employees working in some sixty executive departments and agencies.

From 1959-1969, Mr. Siciliano was a partner in the Washington law firm of Wilkinson, Cragun & Barker (each partner was originally from Utah). During that time he served as counsel to national trade associations, including business and educational organizations. In April 1965, while retaining his partnership in the Washington law firm, he became president and chief executive of the Pacific Maritime Association, headquartered in San Francisco. He served in that position until January of 1969 when he received a presidential appointment as the under secretary of the United States Department of Commerce. As the deputy secretary, he was responsible for the overall management of the Department. In October of 1971, President Richard M. Nixon appointed him as a management member and later a public member of the Federal Pay Board. He served in that part-time position until 1973. From 1971 through 1984 Mr. Siciliano served as president, then as chairman and chief executive officer (1976) of TICOR, a national Los Angeles based diversified financial services company. After retirement in 1984, he became counsel to the national law firm of Jones, Day, Reavis & Pogue leaving in 1987 after becoming Chairman and Chief Executive Officer of American Health Properties, a newly formed real estate investment trust. He is a founding member and past chairman (1986) of the California Business Roundtable (comprised of 90+ leading corporations of the State of California).

Mr. Siciliano is the Chairman of the Center for Governmental Studies in Los Angeles, a private, non-profit, non-partisan organization that works to develop innovative ways to improve democratic self-government. After a fifth presidential appointment, the last by President William Clinton, he was elected Chairman of the newly-established national Eisenhower Memorial Commission in 2001. In addition to the four public members, the Commission is comprised of four United States Senators and four members of the House of Representatives. The Commission is charged with recommending a suitable enduring memorial for one of our great presidents, Dwight David Eisenhower. Earlier he had served as president and chairman of the Dwight D. Eisenhower World Affairs Institute in Washington, D.C.

In 1997, the Sicilianos established The Rocco C. and Marion S. Siciliano Forum at the University of Utah. The Siciliano Forum is designed to offer an open, nonbiased forum for students, faculty, and the citizenry to focus their attention on the most important, least tractable public issues facing America today. This forum reflects Mr. Siciliano's extensive involvement in both the public and the private sectors, and his dedication to public service that has been the hallmark of his distinguished career. In 2004, the University of Utah Press published Mr. Siciliano's biography, Walking on Sand: The Story of an Immigrant Son and the Forgotten Art of Public Service with Drew Ross.

In addition to his career as a public servant, Mr. Siciliano has served on many corporate boards and is a trustee emeritus of the Committee for Economic Development and the J. Paul Getty Trust. He is a lifetime member of the Board of the Los Angeles Philharmonic (serving as both its president and chairman). He was a founding board member of the Museum of Contemporary Art. Mr. Siciliano received many awards for his public service activities and three honorary doctorates: an Honorary Doctor of Humane Letters degree from Hebrew Union College (1989); an Honorary Doctorate in Public Service from Gettysburg College (2001); and an Honorary Doctorate from the University of Utah (2001). He married the former Marion Leonore Stiebel in 1947. They met after she fled Hitler's Germany and while she was working as a librarian using her knowledge of several European languages as a cataloger in the Research and Intelligence Division of the U.S. Department of State. Marion Siciliano is a well-known contemporary artist whose works have been shown both nationally and internationally. She has participated in numerous group and solo exhibitions and her work is represented in many museum, corporate, and private collections in the United States and abroad. In 2001 along with her husband, she received an Honorary Doctorate (in Fine Arts) from Gettysburg College. Marion received the Cross of the Order of Merit of the Federal Republic of Germany on 14 February 2001. The Sicilianos have five children-Loretta, Vincent, Fred, John, and Maria-one granddaughter and six grandsons. They make their home in Beverly Hills, California.

  • 1922 Born in Salt Lake City, UT on March 4, 1922
  • 1928-36 Attended Hawthorne Elementary School
  • 1936-38 Bryant Jr. High
  • 1938-1940 South High School: Editor of South High Scribe, Valedictorian
  • 1940-44 Attended U of U, was treasurer of Freshman class, president of the sophomore class, 2nd VP of the Student Body. Graduated with BA and honors in Political Science
  • 1944-46 Began active duty on April 5, 1943. Attended Officer's Candidate School, assigned to 10th Mountain Division, sent to Italy as a platoon leader, promoted in 1945 to 1st Lieut. Earned the Bronze Medal for Valor
  • 1946-1948 Attended/graduated from Georgetown University Law School
  • 1947 Married Marion Leonore Stiebel on November 8, 1947
  • 1948-1949 Hired as assistant to former Utah Senator Abe Murdock, on the National Labor Relations Board. Became a legal assistant and member of Washington DC bar
  • 1950 Joins PROCON in Chicago
  • 1953 Appointed as an Assistant Secretary of Labor under Eisenhower
  • 1955 Receives award from Utah Jr. Chamber of Commerce, Man of the Year Award
  • 1957 Appointed as Special Assistant to President Eisenhower for Personnel Management. Arranges the first black leaders policy meeting with a President
  • 1959 Joins law firm of Wilkinson, Cragun & Barker in DC
  • 1964 Interviewed for President of U of U, James Fletcher chosen
  • 1965 Becomes chief exec of Pacific Maritime Assn, 1966 becomes CEO as well
  • 1967 Receives Distinguished Alumnus Award from U of U
  • 1968 Founding member of the University of Utah National Advisory Council
  • 1969-71 Under secretary of Commerce under President Nixon
  • 1971 Joins TICOR in Los Angeles as President
  • 1971-73 Named to Federal Pay Board. (a part-time position)
  • 1976 Becomes CEO and Chairman of TICOR
  • 1977-86 President and Chairman of Los Angeles Philharmonic Association
  • 1981-95 Named as trustee to the Getty Trust
  • 1982 TICOR taken over by Southern Pacific, Rocco becomes board member of Southern Pacific, continues as TICOR CEO
  • 1983- present Chairman of the Center for Governmental Studies, Los Angeles
  • 1989 Received an Honorary Doctorate of Humane Letters from Hebrew Union College
  • 1991 President and Chief Executive of the Eisenhower Institute
  • 1996 Becomes Trustee emeritus of the J. Getty Trust
  • 1997 Endowment established at UU by Siciliano to establish Siciliano Forum in the College of Social and Behavioral Sciences
  • 2000-present Appointed by President Clinton as a member of the Federal Dwight D. Eisenhower Memorial Commission, Washington, D.C., elected chairman in 2001.
  • 2001 Received an Honorary Doctorate in Public Service from Gettysburg College
  • 2001 Received an Honorary Doctorate from the University of Utah
  • 2004 Published his autobiography: Walking on Sand: The Story of an Immigrant Son and the Forgotten Art of Public Service with Drew Ross.

Content DescriptionReturn to Top

The Rocco C. Siciliano papers (1938-2018) consists of inter-office memos, correspondence, reports, minutes, policies, congressional hearings, memoirs, speeches, financial analyses, invitations, legal agreements, government and political documents, scrapbooks, press releases, and newspaper clippings. There are also several boxes containing information pertaining to his travels in Israel, China, California, Puerto Rico, Italy, Spain, and Japan. Inlcuded within the collection are materials related to Siciliano's service with 10th Mountain Division during World War II.

Use of the CollectionReturn to Top

Restrictions on Use

The library does not claim to control copyright for all materials in the collection. An individual depicted in a reproduction has privacy rights as outlined in Title 45 CFR, part 46 (Protection of Human Subjects). For further information, please review the J. Willard Marriott Library’s Use Agreement and Reproduction Request forms.

Preferred Citation

Collection Name, Collection Number, Box Number, Folder Number. Special Collections, J. Willard Marriott Library, The University of Utah.

Administrative InformationReturn to Top

Acquisition Information

Donated by Rocco C. Siciliano (boxes 1-25), 1990s.

Donated by Rocco C. Siciliano (boxes 25 folder 6), 2000.

Donated by Rocco C. Siciliano (boxes 26-29), 2001.

Donated by Rocco C. Siciliano (boxes 30-52), 2003.

Donated by Rocco C. Siciliano (boxes 53-160), 2005.

Donated by Rocco C. Siciliano (boxes 161-202), 2006.

Donated by Rocco C. Siciliano (boxes 203-237), 2009.

Donated by Rocco C. Siciliano family (boxes 238-310), 2019.

Separated Materials

Photographs and audio-visual materials were transferred to the Multimedia Division of Special Collections (PO524).

Processing Note

Processed by Kate Kimball, Alison Rogers, Erin McCarthy, Emma Kruger in 1990-2006.

Addendum processed by Betsey Welland (boxes 203-310) in 2009 and 2019.

Detailed Description of the CollectionReturn to Top

Washington D.C. materialsReturn to Top

Container(s) Description Dates
Box Folder
1 1-4
Economic Report of the President
2 1-2
Revision of Major Federal Staturory Salary Systems
2 3
The American Workers' Fact Book
1956
2 4
U.S. Department of Labor Annual Report
3 1
U.S. Department of Labor Annual Report
3 2
U.S. Government Organization Manual
1959-1960
3 3
U.S. Department of Labor, U.S. Civilian Service Commission
3 4
American Committee on Italian Migration
4 1
The New York Times Article and Time Magazine
1992-1994
4 2-4
Congressional Record
4 5
Stockberger Award Dinner, Washington D.C.
1959
4 6
76th Civil Service Commission Anniversary Banquet
1959
4 7
Government Employees Council, Washington D.C.
1959
4 8
Federal Fire Council, Washington D.C.
1958
4 9
Dave Garroway, National Broadcasting Company, Washington D.C.
1958
4 10
Bureau of Employment Security, Washington D.C.
1958
4 11
The Brookings Institute, Washington D.C.
1958
4 12
Department of Labor, Washington D.C.
1958
4 13
Federal Housing Administration Awards, Washington D.C.
1958
4 14
Federal Mediation and Conciliation Service Conference
1958
4 15
National Federation of Federal Employees
1958
4 16
Civilian Compensation in the Executive Branch, Washington D.C.
1958
5 1
Labor Department Safety Awards, Washington D.C.
1958
5 2
American Federation of Government Employees
1958
5 3
Society For Personal Administration, Washington D.C.
1958
5 4
Department of Army Personnel, Pentagon
1958
5 5
Boston Collage Club of D.C., Touchdown Club
1958
5 6
Department of Labor Weekly Reports
1953-1957
5 7-8
Diary
5 9
White House Assistant to the President
6 1
White House Assistant to the President
6 2
The Capital Manifesto
6 3
How (it was) To Make $1,000,000,000 In A Hurry
6 4
Committee on Agricultural and Mexican Farm Labor
7 1-4
Hearings before Congress
8 1
Commitments
8 2-5
Invitations Declined
1953-1957
8 6-7
National Consruction Association, Procon and Universal Correspondence
8 8-14
Personal-Miscellaneous
1953-1957
8 15
Applicants and Recommendation
1953-1957
8 16-17
Personal Papers
1953-1957
8 18
Oath of Office
1953
9 1
Congratulatory Letters
9 2
Congratulations Sent
1953
9 3
Invitations Accepted
9 4
Economic Report
9 5
Economic Report of the President
9 6
Department of Health, Education and Welfare & Federal Council on Aging
9 7
Maritime Confernce
9 8
Geneva
1956
9 9
Department of Interior, Minerals Program
9 10
London
1956
9 11
National Security
9 12
French and Italian Visitors
9 13
Office of Defense Mobilization Labor, Manpower Policy Committee
9 14
Secretary of Labor, Applicants and Personnel
1955
10 1-3
Miscellaneous
1954-1956
10 4
Operations Committee and Policy
10 5
Scientists and Engineers, Correspondence
10 6
Skills of the Work Force
10 7
Cabinet Committee on Small Business
10 8
Advisory Board on Economic Growth and Stability
10 9
Bureau of Apprenticeship and Training
10 10
Bureau of Employment Security, Mexican Labor, Information
10 11
The Buy American Act
10 12
International Understanding, Presiden's Action Group Promoting
10 13
Council of Economic Advisers
10 14
Department of Labor, Applicants and Personnel
10 15
Department of Labor, Budget and Miscellaneous
10 16
Testimony on Lead Zinc, House Committee on Ways and Means
1957
11 1
Testimony on Japanese Temporary Workers, Hillings Subcommittee
1965
11 2
Testimony on Automation
1956
11 3
Testimony on Civil Defense
1956
11 4
Temporary Disability Insurance
11 5
Watch Industry Study
11 6
Legislation
1957
11 7
Legislation, National Reserve Plan, Armed Forces Reserve Act
11 8
Congressional Liaison
1953-1957
11 9-10
Taft Hartly Act
11 11
Chronological File
1959

Chronological FilesReturn to Top

Container(s) Description Dates
Box Folder
12 1-3
Chronological Files
1958-1959
13 1-5
Chronological Files
1955-1957
14 1-5
Chronological Files
1953-1956

California Business RoundtableReturn to Top

Container(s) Description
Box Folder
15 1-4
California Business Roundtable
16 1-5
California Business Roundtable
17 1-6
California Business Roundtable
18 1-2
California Business Roundtable, Education and Water Task Force
18 3
California Roundtable Task Force, California and Mexico
18 4
Los Angles Area Chamber of Commerce
18 5
The California Channel, Meeting of Board Directors

California MaterialsReturn to Top

Container(s) Description Dates
Box Folder
19 1-3
The California Channel
19 4-5
Anti-Defamation League
1986
19 6
Golden State Minority Foundation
20 1
Kennedy Center for the Performing Arts
20 2
Los Angles Area Chamber of Commerce, Business Outlook Conference
20 3-5
Museum of Contemporary Art

National Commission on Public ServiceReturn to Top

Container(s) Description
Box Folder
21 1-3
General Materials

California MaterialsReturn to Top

Container(s) Description Dates
Box Folder
22 1
National Academy of Public Administration, Panel on Presidency
22 2-4
National Commission on Public Service
22 5
ARA Services Incorporated
23 1-2
Biographical Data for Insurance Departments
23 3
Burson-Marsteller
23 4
California Chamber of Commerce
23 5-6
California Citizens Budget Commission
23 7
Centers for Law in the Public Interest, Wheat Dinner
1987
24 1
Senator John Garamendi
24 2
Constitutional Rights Foundation
24 3
John Hopkins University, School of Advance International Studies
24 4
Jones, Day, Reavis and Pogue

General MaterialsReturn to Top

Container(s) Description Dates
Box Folder
25 1-5
Jones, Day, Revis and Pogue
1986
25 6
Honorary Degrees
1968

Memoir Project and DraftsReturn to Top

Container(s) Description Dates
Box Folder
26 1
Section 2, Chps. 7-10
26 2
Section 3, Chps. 11-12
2000-2001
26 3
Walking on Sand Draft, Chps. 1-8
26 4
Walking on Sand Draft, Chps. 9-16
27a 1
Family History Proofs
2001
27a 2
Chapter One: The Choice
27a 3
For the Good of Others
27b 1
Memoir Project
27b 2-3
Invisible Barriers
27b 4
For the Good of Others
27c 1-2
Chapter 7
27c 3
Chapter 8
27c 4
Chapter 10
27c 5
Chapter 12
27c 6
Pay Board
28a 1
Chapter 14
28a 2
Chapter 15
28a 3
Chapter 16
28a 4
Section 3: Part II
28b 1
Section 2
2001
28b 2
Towards a Better America
28b 3
Opening Closed Doors
29a 1
Siciliano Interview with Drew Ross
1999
29a 2
Newspaper Clippings
29a 3
Treepeople Evergreen Award
1997
29a 4
Misc. Notes and Clippings
29a 5
Meeting Notes
29a 6
Correspondence with Drew Ross re: Memoir
29a 7
Siciliano Family History
29a 8
Salt Lake City
29a 9
Biographical Information
29a 10
Siciliano's Children
29a 11
High School Materials
29a 12
University of Utah
29a 13
Daily Utah Chronicle U of U 150th Anniversary
2000
29a 14-16
Army and Combat
29b 1
Eisenhower and the Dept. of Labor
29b 2
Mexican Bracero Program
29b 3
Eisenhower Research
29b 4
Special Assistant Siciliano
1957
29b 5
Martin Luther King, Jr. and Civil Rights
29b 6
Register to the Siciliano Papers at the Eisenhower Library
29c 1
Forty Years of a Gunea Pig
29c 2
Memoir Drafts
29c 3-4
Eisenhower and Civil Rights
29d 1-3
Civil Rights Research
29d 4-5
Siciliano Oral History Transcripts
1967-1968
29d 6
News Clippings
29e 1
Richard Nixon and Beyond
29e 2
TICOR and Beyond
29e 3
Campaign Finance Reform
29e 4-5
California Business Roundtable
29f 1
California Business Roundtable
29f 2
Committee for Economic Development
29f 3
Civil Service
29f 4
Siciliano Oral History for the Getty Institute
29g 1
Eisenhower Institute Informational Materials
29g 2-3
Getty Trust
29g 4
Center for Governmental Studies
29g 5
Siciliano Forum at the U of U

Documents from the J. Paul Getty Trust, the Olympic Record, and American Medical InternationalReturn to Top

Rocco C. Siciliano was a trustee of the J. Paul Getty Trust and often donated money to the Los Angeles Museum of Art. He was also a director of American Medical International (AMI).

Container(s) Description Dates
Box Folder
30 1
Report of the J. Paul Getty Trust
1997-1998
30 2-5
Correspondence with the J. Paul Getty Trust
1988-2003
30 6
Magnifying Glass
This magnifying glass was a gify from Anne and Barry Getty.
2003
30 7-8
Olympic Record Newspaper
These newspapers contain the daily reports of the Olypmic events for the 2002 Olympics in Salt Lake City, Utah.
2002
30 9-10
American Medical International Lawsuit Correspondence and Legal Documents
1989-1991

American Health Properties, Inc. and American Medical InternationalReturn to Top

Rocco C. Siciliano was chairman of the board of directors and chief executive officer of American Health Properties (AHP). AHP was a corporation that invested in health care related facilities and qualified as a real estate investment trust. American Medical International (AMI) was one of the largest owners and operators of private hospitals in the world. Rocco C. Siciliano was a director of AMI.

Container(s) Description Dates
Box Folder
31 1
American Health Properties, Inc. (AHP): Recommended Direct Compensation Program
1987
31 2
AHP: Preliminary Review of Total Renumeration Program
1987
31 3
Summary Report of Executives' and Directors' Compensation Program
1987
31 4
AHP: Financial Planning, Investments, Securities and Exchange Commission, and a Reference Book Update
1987-1988
31 5
AHP: Stock Information
1987
31 6
American Medical International (AMI): Stock Acquisition
1988
31 7
AMI: Correspondence and Documents between AMI and Shamrock Investments Acquisition Corporation
1989
31 8
AMI: Executive Employment and Deferred Compensation Plans
1987-1989
31 9
AMI vs. National Union
1993
31 10
AMI and Richard Gilleland
Richard Gilleland became the Chiarman and Chief Executive Officer oF AMI in 1988.
1988

American Health PropertiesReturn to Top

In 1987, AHP purchased seven of the health care facilities from AMI. The documents in this series are about this transaction and other activities that took place within AHP.

Container(s) Description Dates
Box Folder
32 1
The Lippin Group
The Lippin Group was a publicity firm. The contents in this folder are correspondence, reports, and agreements between the Lippin Group and AHP.
1987-1988
32 2-3
Financial Analyst Reports
1987-1988
32 4
Stock Information and Indemnity Agreement Between AHP and AMI
1987
32 5
Towers, Perrin, Forster and Crosby
Towers, Perrin, Forster, and Crosby developed a benefits programs, compensation and incentive programs, stock options for AHP employees.
1987
32 6
Road Show Schedules
1987
32 7
Goldman, Sachs, and Co.: Project Healer
1987
32 8
Pricing Brochure
1987
32 9
Photographs
1987
32 10
Organization Meeting Minutes and Information about Public Stock Offerings
1987
32 11
American Health Properties: A Real Estate Investment Trust
1987

American Medical InternationalReturn to Top

Container(s) Description Dates
Box Folder
33 1
The Shelley Cummins Ruptured Appendicitis Case
1985
33 2
Press Releases, Memos, Financial Reports, Company Policies, Agendas, etc.
1986-1987
33 3
Walter L. Weisman and Stock Holder Information
Walter L. Weisman was the president and cheif executive officer and a member of the board of directors of AMI.
1986-1987
33 4-7
Documents
These folders contain an assortment of memos, minutes, meeting agendas, reports, financial/stock information, contract agreements, and news releases. There is also information is these folders about retirement and other employe benefit plans. Many of documents in these folders pertain to a merger of AMI into the IMA Acquisition Corp. In 1989 IMA bought 63 million of AMI's outstanding common shares, approximately 86 percent of the company.
1987-1990
33 8
Stockholder Informational Book
1990
34 1
Corporate Administration
1982-1982
34 2
Executive Committee
1985-1986
34 3
Company Reports, Policies, and Finances
1985-1986
34 4-6
Management Compensation and Continuity Committee
Box five contains meeting mintues for the Management Compensation and Continuity Committee.
1985-1987
35 1
Public Policy Committee
1988
35 2-4
Social Responsibility Committee
Each of these folders contains documents concerning the Social Responsibility Committee. Folder two contains meeting mintues, folder three contains information about donations and grants, and folder four contains news releases, news articles, and memos.
1984-1989
35 5
Pesh Take-Over Offer
1987

TicorReturn to Top

Ticor was one of the nations largest and oldest title insurance firms. Rocco C. Siciliano was an officer at Ticor from 1971-1984, serving in capacities such as president, chairman, and chief executive officer. Southern Pacific originally owned Ticor but sold it to New TC Holding for $271 million in 1983. Rocco C. Siciliano retired from Ticor in 1985 but had several interactions with Ticor until 1990. The documents contained in this series are memos, correspondence, financial reports, company policies, and other such business-related interactions.

The folders in box 37 are about the events and activies of Ticor. Many of the folders are about an event that took place in 1985 between a subsidiary of Ticor, TMIC (Ticor Mortgage Insurance Company), and Equity Programs Investment Corporation (EPIC). TMIC insured a majority of EPIC mortgages. EPIC however, defaulted on $1.4 billion in mortgage loans, filed for bankruptcy, and left TMIC with more than $160 million claims to pay. As a result, TMIC faced losses of up to $200 million over the next five years. Regulators also barred TMIC from doing new business. Ticor was forced to help liquidate TMIC's assests by injecting $30 million into TMIC over four years. The documents in the box pertain to this event, as well as other activities that occurred between 1975 and 1992.

In 1984, New TC Holding Corporation acquired control of Ticor Title Insurance Corporation of California, Ticor Title Insurance Corporation, TMIC, Ticor Home Warranty Corporation, and Ticor Home Protection Insurance Corporation.

Container(s) Description Dates
Box Folder
36 1
Personal Practices Committee
The documents in this folder are about employee benefits, salary information, company policies, and varied types of correspondence.
1981-1983
36 2
Employees Public Action Committee (PAC)
This was a committee designed for employees to make anoymous donations to political campaigns.
1980-1982
36 3
Political Contributions
1973-1984
36 4
Speeches and Interviews
1972-1982
36 5
Ticor and New TC Holding vs. Southern Pacific
This folder has correspondence and affidavits about this case.
1987
36 6-7
Inter-Office Correspondence
Folder seven contains correspondence specifically regarding company vehicles, property, and personal use.
1980-1986
36 8
Employe Benefits, Retirement, and Tax Saver Thrift Plan
1985
36 9
Executive Correspondence
This correspondence is regarding company business and the executive level.
1984-1991
36 10
Newspaper Articles
These articles are about New TC Holding buying Ticor from Southern Pacific.
1983
36 11
General Documents
1981-1990
37 1
EPIC: Towers, Perrin, Forster, and Crosby Compensation Review
1979-1980
37 2
Ticor Life Insurance Company
1980-1988
37 3
Ticor Times Magazine
1984-1986
37 4
TMIC
1984-1988
37 5
Insurance Commissioner of the State of California vs. TMIC Insurance Company, Inc.
1985 and 1992
37 6
Correspondence
The correspondence in this folder is regarding TMIC, FNMA, and EPIC. It is all with Winston V. Morrow.
1985
37 7
"A Report on Due Diligence Review: Analysis on the Relationship Between TMIC and EPIC"
1985
37 8
"An Outline of In-Depth Discussion--An Explanation of EPIC/TMIC Problems"
1985
37 9
Newspaper Articles Regarding Reorganization and Bailout of EPIC
1986
38 1
Management Meetings
1973-1976
38 2
"Memo to File"
1973-1983
38 3
Merrill Lynch Relocation Management Inc.
1976-1981
38 4
Individual Management Objectives
1981-1982
38 5
Management Succession Plan
Biographies of possible succesors.
1981
38 6
Trust Department
In 1982, California Federal Savings and Loan acquired Ticoor Title Insurance Company.
1982
38 7
Mergers
1982-1983
38 8
TMIC and EPIC Newspaper Articles
1985
38 9
Westwood Equities: Acquisition Agreement
This acquisition agreement was between the Chicago Trust Company and Westwood Equities Corporation.
1990
39 1
Newsletters
1976-1986
39 2
Title Insurance and Greenwood Litigation
1979-1986
39 3-4
New TC Holding Corporation
1983-1984
40 1
Personal Information Documents
Several personal information documents about William Tillis.
1979-1985
40 2
Personal
This document contains Rocco C. Siciliano's personal information regarding pension plans and retirement.
1978-1984
40 3-5
Lazard Freres TI Corporation
Lazard Freres and Company was an investment banking firm. These folders contain confidential evaluation studies.
1974
40 6
Progress Reports and Business Plans
1980-1989
40 7
The Charles P. Young Company
1971-1975
40 8
Affirmative Action
1974-1982
40 9
Annual Meeting
1973-1975
41 1-3
Compensation and Benefits Committee
These folders contain documents from the Compensation and Benefits Committee. Folder one contains general documents, folder two contains memos, statistics, and reports, and folder three contains individual case studies.
1979-1987
41 4
Mintues of the Compensation and Benefits Committe of the Board of Directors
1978-1983
41 5
Corporate Matters
This folder specifically contains newspaper articles, memos, and company reports.
1972-1978
42 1
Directors Company
1975-1979
42 2
The Ticor Foundation
1974-1991
42 3
The History of Ticor
1974-1981
42 4
Personal Inter-Office Communication
1982-1984
42 5
TMIC v. FNMA
1988
42 6
South Pacific vs. New TC Holding
1988-1990

Israel and China TripReturn to Top

Container(s) Description Dates
Box Folder
43 1
Tel Aviv University and Technion, -the Israel Institute of Technology
This folder also contains brochures and postcards.
1978
43 2
The Benefits of Investing in Israel
This folder contains brochures and phamplets of Israeli businesses to invest in.
1978
43 3
Business
Information on Paz Oil Co., Weizman Institute of Science Rehovot Israel, and Elscint Medical Imaging.
1978
43 4
Tourist Information
This folder contains information about the Jerusalem Music Centre, Mishkenot Sha'ananim, and Kiryat Gat.
1978
43 5
Tourist Information
This folder contains brochures, maps of Jerusalem and the Israeli Kibbutz, Kfar Blum. There is also information pertaining to the Holocaust.
1978
43 6
Museum of the Jewish Diaspora and a Map of Israel
1978
43 7
China International Travel Service Books
1978
43 8
Transcripts about China
There are two transcribed documents in this folder. One is the transcript of a speech given to the Committee for Economic Development. The other is a transcript of Rocco C. Siciliano's diary of his trip to China.
1978
44 1
Articles on Imperial Socialism, US/China Relations, Chinese Economics, Politics, and Government
1978
44 2
Newspaper and Magazine Articles about China and Tourist Information
1978
44 3
Postcards
There are postcards in this folder from Peking, Beijing, Shisanling, Fengjing, and the Great Wall of China.
1978
44 4
News Releases, News Bulletins, Postcards
1978
44 5
Magazine Articles about China and 'Trip to People's Republic of China' by Robert Nathan
1976-1978
44 6
Newspaper Articles about China and Postcards
1978

China and the Los Angeles OlympicsReturn to Top

Container(s) Description Dates
Box Folder
45 1
Newspaper Articles about China
1978
45 2
Olympic Newspaper Articles
1984
45 3
Olympic Arts Festival (Magazine)
1984
45 4
Closing Ceremonies Paraphanelia
1984
45 5-7
Olympic Record Newspaper
This newspaper was the Olympic's "official daily starts, lists, and results."
1984
45 8
Olympics Documents
This folder contains tickets, parking passes, brochures, maps, schedules, and correspondence for the 1984 LA Olympics.
1984
46-50
Los Angeles Olympics
The folders in these boxes contain entire copies of the Los Angeles Times. There is one for each day of the 1984 Los Angeles Olympics. Also included are other newspaper excerpts from the New York Times and other newspapers from the LA area. Box 50 contains two folders with audience props for the Closing Ceremonies.
1984

Pacific EnterprisesReturn to Top

Container(s) Description Dates
Box Folder
51 1-2
Documents
These folders contain newspaper articles, correspondence, memos, and various other business related documents.
1992-1993
51 3
"Rebuild LA"
1993
51 4-6
Documents
These folders contain more documents about Pacific Enterprises. Correspondence, securities and exchange Commission, insurance and management issues, etc. Folder six contains similiar documents along with trust reports and a series of Directors' and Officers' Reports and Questionnaires.
1977-1993
52 1
Booklets, Report Summaries, and Convention Guides
1978-1988
52 2
Compensation Committee
1992-1994
52 3
Corporate Responsibility
1990
52 4-5
Environmental Committee
1990-1993
52 6
Executive Committee
1990-1993
52 7
Financial Information and Sharholder's Reports`
1987-1997

WritingsReturn to Top

Container(s) Description Dates
Box Folder
53 1
Invisible Barriers Draft (part 1)
2002
53 2
Invisible Barriers Draft (part2)
2002
54
Walking on Sand Drafts
March 2002-June 2002

ScrapbooksReturn to Top

Container(s) Description Dates
Box
55
Under Secretary of Commerce
1969-1971
56
Tokyo, Japan Trip
1969
57
Department of Commerce Trip to Taipei, Japan
1969
58
Department of Commerce
1969
59
Department of Commerce
1970
60
Department of Commerce
1970
61
Department of Commerce
1970 October-1971 November
62
Department of Commerce
1970 November-1971 February
63
Department of Commerce
1971 January-1971 April
64
Department of Commerce
1971 March-1972 February
65
Department of Commerce
1972 February-1972 August
66
Department of Commerce
1972 June-1974 April
67
Department of Commerce
1974 May-1978 June
68
Department of Commerce
1977 May-1978 May
69
Department of Commerce
1977 May-1978 December
70
Post Propostion 13 Commission
1979 March-1979 October
71
Department of Commerce
1979 November-1980 July
72
Department of Commerce
1983
73
Department of Commerce
1984-1985
74
Department of Commerce
1985 April-1986 April
75
Department of Commerce
1986

American Health PropertiesReturn to Top

Container(s) Description Dates
Box Folder
76 1
American Health Properties
1987-1989
76 2
Agendas and Memoranda
1988
76 3
Amended and re-stated bylaws
1987
76 4
Annual Operating Budget
1987
76 5
Audit Committee
76 6
Benefit Comparisons
76 7
Board Matters
1987
76 8
Board Matters
January 1988
76 9
Board Meeting
1987
76 10
Board Member Biographies
1987
76 11
Business Plan
1987
76 12
Busimess Development Plan
1987
76 13
Compensation and Benefits
1987-1988
76 14
Compensation Committee
1988
77 1
Correspondence
1986
77 2
Correspondence
1987
77 3
Correspondence
1987
77 4
Correspondence
1987-1988
77 5
Employee Handbook and Related Items
1987
77 6
Finance Committee Matters
1987
77 7
Finance Committee , Memoranda
1989
77 8
Investment Portfolio
78 1
Media and Public Relations
78 2
Minutes
1988-1989
78 3
Miscellaneous Clippings
1987
78 4
Organizational Documents
1986
78 5
Preliminary Review of Total Remuneration
1987
78 6
Proposals
1987
78 7
Prospectus
1987
78 8
Quarterly Reports
1987
79 1
Releases and Statements
1988-1994
79 2
Research
1987
79 3
Revolving Credit Agreement
1987
79 4
Shareholder Correspondence
1987

CalendarsReturn to Top

Container(s) Description Dates
Box Folder
80 1
Calendars
1971
80 2
Calendars
1972
80 3
Calendars
1973
80 4
Calendars
1973
80 5
Calendars
1974-1975
80 6
Calendars
1976-1978
81 1
Calendars
1979-1980
81 2
Calendars
1985
81 3
Calendars
1988-1989
81 4
Calendars
1990-1991
82 1
Calendars
1992-1993
82 2
Calendars
1996-1997
82 3
Calendars
1994-1995
82 4
Calendars
1998-1999
82 5
Calendars
2000

Greeting CardsReturn to Top

Container(s) Description Dates
Box Folder
83 1
Christmas Cards
1969
83 2
Christmas Cards
1970

Committee for Economic DevelopmentReturn to Top

Container(s) Description Dates
Box Folder
84 1
AFL-CIO Federationist
1976-1981
84 2
Assessing Personnel Management: Objectives and Performance Indicators
1977
84 3
Committee for Economic Development
1977
84 4
Committee for Economic Development
1977
84 5
Committee for Economic Development: "Improving Labor Relations and Personnel Management in State and Local Government
1978
84 6
Improving Labor Relations and Personnel Management
1977
84 7
Labor Relations, Collective Bargaining
1973-1977
84 8
News Clippings
1970s
84 9
News Clippings, Philanthropy
2003
84 10
Politics at the Hinkley Institute, University of Utah
1983-1984
84 11
Public Employee Unions
1977
84 12
Revitalizing the Federal Personnel System
1978
84 13
To Save a City: Subcommittee on the City
1977
84 14
Union Powers and Union Functions: Toward a Better Balance/Committee for Economic Development
1972

Commerce Today Return to Top

Container(s) Description Dates
Box Folder
85 1
Commerce Today
1970
85 2
Commerce Today
1971

CorrespondenceReturn to Top

Container(s) Description Dates
Box Folder
86 1
Congratulatory Letters Received, A-F
1957-1958
86 2
Congratulatory Letters Received, G-Q
1957-1958
86 3
Congratulatory Letters Recieved, R-Z
1957-1958
86 4
Congratulations Recieved
1958
86 5
Congratulatory Letters Received, White House
1957
86 6
Congratulations Sent, White House
1957-1959
87 1
Congratulatory Letters, A-G
1969
87 2
Congratulatory Letters, H-O
1969
87 3
Congratulatory Letters, P-S
1969
87 4
Congratulatory Letters, T-Z
1969
87 5
Confirmation Hearing Correspondence
1969
88 1
January
1970
88 2
February
1970
88 3
March
1970
88 4
April
1970
88 5
May
1970
88 6
June
1970
88 7
July
1970

Correspondence, OutgoingReturn to Top

Container(s) Description Dates
Box Folder
89 1
August
1970
89 2
September
1970
89 3
October
1970
89 4
November
1970
89 5
December
1970
89 6
January
1971
89 7
Febuary
1971
89 8
March
1971
89 9
April
1971
89 10
Thank you Notes to Persons in the Dept. of Commerce
1971

Congratulatory LettersReturn to Top

Container(s) Description Dates
Box Folder
90 1
Congratulatory Letters for TI Position
1971

Eisenhower World Affairs InstituteReturn to Top

Container(s) Description Dates
Box Folder
91 1
Eisenhower 25th Anniversary Staff Reunion
1979
91 2
Annual Meetings
1988
91 3
Annual Meeting Materials
1988
91 4
Eisenhower Institute News Clippings
1989
91 5
Eisenhower Legacy T.V. Special Materials
1989
91 6
Annual Board Meetings
1989
91 7
Information Pamphlet
1990
92 1
Bowie Proposal
1989
92 2
Eisenhower World Affairs Institute (part 2)
1989
92 3
Eisenhower World Affairs Institute (part 3)
1989
92 4
Eisenhower World Affairs Institute (part 4)
1989
92 5
Miscellaneous Documents
1986-1990
92 6
Bylaws and Minutes
1983-1990
93 1
Eisenhower World Affairs Institute (part 1)
1990-1991
93 2
Eisenhower World Affairs Institute (part 2)
1990-1991
93 3
Eisenhower World Affairs Institute (part 3)
1990-1991
93 4
Eisenhower World Affairs Institute (part 4)
1990-1991
94 1
Eisenhower World Affairs Institute (part 1)
1991-1992
94 2
Eisenhower World Affairs Institute (part 2)
1991-1992
94 3
Eisenhower World Affairs Institute (part 3)
1991-1992

InvitationsReturn to Top

Container(s) Description Dates
Box Folder
95 1
Invitaions Accepted
1958-1959
95 2-3
January-May
1969
95 4-5
Invitations
1969
96 1-4
Invitations
1970
97 1
Invitaitions
1970-1971
Container(s) Description Dates
Box Folder
98 1
Arbitration Awards while at Wilkinson, Cragun, and Barker
1961-1964
98 2
Cases Handled
1949
98 3
Changes in Labor
1975-1982
98 4
Correspondence
1951-1953
98 5
Labor, Department of General
1957
99 1
Engineering News-Record
1952-1953
99 2
Intermountain Catholic Register
1953
99 3
Job at the National Labor Relation Board
1946-1950
99 4
Management Conference
1954
99 5
Management Conference, Pittsburg
1955
99 6
Management Relations
1955-1958
99 7
Miscellaneous Labor News Clippings
1977-1979
99 8
Nationl Labor Relations Board, Field Training Program
1949-1950
99 9
Procon
1953
99 10
Public Employee Unionism Speech
1976-1977

National Academy of Public AdministrationReturn to Top

Container(s) Description Dates
Box Folder
100 1
The Changing Environment of the Presidency, Issue Papers
1980
100 2
The Institutional Presidency and the Unwritten Constitution by Don K. Price
1980
100 3
Managing the Federal Government: The Role of the President by James Webb
1980
100 4
Managing the Federal Government: The Role of the President
1980
100 5
Managing the Federal Government: the Role of the President; Chapters 4-6
1980
100 6
National Academy of Public Administration, Correspondence
1980
100 7
Research Papers and Special Studies
1980
100 8
Staff Paper #2, The Job of the President
1980

National Commission on Public ServiceReturn to Top

Container(s) Description Dates
Box Folder
101 1
Public Service Liaison Committee
1987-1989
101 2
Challege for the Future
1987
101 3
Misscellaneous
1987-1989
101 4-8
National Committee on Public Service
1989
101 9
News Clippings
102 1
Public Service Consortium
1992
Container(s) Description Dates
Box Folder
103 1
OPIC
1970-1971
103 2
OPIC
1971-1975
103 3
First Annual Council (part 1)
1971
103 4
First Annual Council (part 2)
1971
103 5
Advisory Council, Second Annual Meeting
1972
103 6
Advisory Council, Third Annual Meeting
1973

Pacific Maritime AssociationReturn to Top

Container(s) Description Dates
Box Folder
104 1
Congratulations Letters (moving to PMA in San Franciso)
1965
104 2
Annual Reports
1967-1968
104 3
Pacific Martime Association
1967-1971
104 4-5
Chronological File
1967
104 6
Expenses
1969
104 7-8
Transition to Dept. of Commerce
1969

Pay BoardReturn to Top

Container(s) Description Dates
Box Folder
105 1-2
Miscellaneous Pay Board Files
1969-1971
105 3
Economic Stabilization Program Briefing Book
1970-1971
105 4-5
House and Senate Debates
1971
105 6
Agenda, November
1971
106 1-3
News Clippings
1970-1972
106 4
Federal Papers 36.220
1971
106 5
Agenda and Policy Papers
1972
106 6
Pay Board Materials
1972
106 7
Proceedings
August-September 1972
106 8
Pay Board Memorandum
1972
107 1
News Clippings
107 2
Albert L. McDermott
1971
107 3
Articles
1971
107 4-5
Pay Board Info
1971
107 6
Economic Controls Phase II Conference
1971
107 7
Reports
1971
107 8
Miscellaneous Items
1971-1972
107 9
Pay Board After One Year of Operation
1972
107 10
Economic Stabilization Program Quarterly Report
1972
107 11
United States Postal Service Pay Board Report
1972
108 1
Wages, Wage Policy and Inflation
1962-1971
108 2-4
Pay Board
1971
108 5
Federationist
1971-1972
108 6
Meeting, October 26
1971
108 7
Slings and Arrows, Inc.: A Report on the Activists
1971
108 8
Weekly Report on the Wage-Price Freeze Program, October 6-12
1971
108 9
Economic Stabilizaion Program Weekly Summary, April 4-11
1972
108 10
George H. Boldt Statement
1972
108 11
Longshoremen's and Warehousemen's Union
1972
108 12
"Items of Interest to Economists"
1970-1972
108 13
Miscellaneous
1972
108 14
Pay Board Regulations and State and Local Governments
1972
109 1
Clippings and Releases
1971-1972
109 2-3
Clippings and Releases
1972
110 1-2
Pay Board
1972
110 3
Agenda and Policy
1972
110 4
Agenda and Policy, August 1
1972
110 5
Agenda and Policy, August 13
1972
110 6
Agenda and Policy, November 1
1972
110 7
Agenda and Policy, November 13
1972
110 8
Agenda and Policy, December 15
1972
110 9-11
Pay Board
1972
111 1-2
Pay Board
1971-1972
111 3-6
Pay Board
1972
111 7-8
Pay Board Proceedings
1972
111 9
Agenda and Policy
1972
112 1-3
Pay Board Materials
1972
112 4
Pay Board Miscellaneous
1972
112 5
Pay Board
1972-1973
112 6
Pay Board
1973
113 1
Minutes
1972-1973
113 2-3
Clippings and Releases
1973
114 1
Pay Board
1973

Pay Board and Committee for Economic DevelopmentReturn to Top

Container(s) Description Dates
Box Folder
115 1
Pay Board Correspondence, November
1971
115 2
Proposal for Implementation of the Economic Stabilization Act
1972
115 3
Economic Stabilization Program Telephone Directory
1972
115 4
"Pay Board Portrait" Phase II
1973
115 5
Committee for Economic Development Correspondence
1976
115 6
"A Strike to End All Strikes" by Peter J. Pestillo
1977
115 7
"The 1977 Wage Issue"
1977
115 8
Requests for CED Reports
1978
115 9
Managing the State and Local Government Workforce
1978
115 10
Siciliano Testimony - Committee on Governmental Affairs
1978
115 11
State and Local Governments Struggle to Make Ends Meet
1978
115 12
CED Newsletter
1978-1979
115 13
Requests for Copies of Articles
1978-1979
115 14
CED, Health Care
1984-1986
115 15
CED, Health Care (part 2)
1984-1986
115 16
CED, Subcommittee on State Economic Progress
1983-1986

Secretary of Commerce, Maurice H. StansReturn to Top

Container(s) Description Dates
Box Folder
116 1
Secretary Stans Era Appointments (A-N)
1969-1970
116 2
Secretary Stans Era Appointments/Applicants (M-O)
1969-1970
116 3
Secretary Stans Era Appointments/Applications (Os-Si)
1969-1971
116 4
Secretary Stans Era Appointments/Applications (Sn-Z)
1969-1971
116 5
Maurice H. Stans-Secretary of Commerce
1970
116 6
Maurice H. Stans-Secretary of Commerce (part 2)
1970

Speeches and RemarksReturn to Top

Container(s) Description Dates
Box Folder
117 1
Testimony before the House Committee on Interstate and Foreign
1969
117 2
Remarks before the American Assn. of Port Authorities
1969
117 3
Remarks before the Grand Council of Columbia Assns.
1969
117 4
Remarks before Council of Profit Sharing Industries
1969
117 5
Remarks before the Women's Political Study Group
1969
117 6
Remarks before the Universal Federation of Travel Agents Assoc.
1969
117 7
Remarks before 39th ASTA World Travel Congress
1969
117 8
Remarks before the Taipie American Chamber of Commerce
1969
118 1
Remarks at National Martime Day Poster Ceremony
1968-1969
118 2
Remarks before the Illinois Bankers Meeting
1969
118 3
Remarks before the SIU Convention
1969
118 4
Dinner Meeting with Advertising Executives
1969
118 5
Address before the Summer Interns
1969
118 6
AMA-Briefing Session re-1970 Cencus
1969
118 7
Speech before the Utah Bankers Convention
1969
118 8
Remarks before of the Aerospace Industries Assn. of America, Inc.
1969
118 9
Remarks before the Propeller Club
1969
118 10
Remarks before the Ft. Smith Chamber of Commerce
1969
118 11
Remarks before Federal Executive Association
1969
118 12
Remarks to Cabinent Wires Conference
1969-1971
119 1
Remarks at Luncheon Meeting of the Greater Cleveland Growth Area
1967-1970
119 2
Remarks before Luncheon Meeting , Arizona Assn. of Mfrs.
1969-1970
119 3
Remarks, Luncheon Meeting, New York
1969-1970
119 4
Remarks, Dinner Meeting, Provo, Ut
1969-1970
119 5
U.S.'s Trip to Albuquerque and Los Angles
1970
119 6
Remarks at a Dinner for OFS Directors
1970
119 7
National Govern's Conference, Washington Hilton Hotel
1970
119 8
Remarks before the St. Albans School Government Class
1970
119 9
Openning Remarks before the Procurement Conference
1970
119 10
Secretary of Commerce's Jr. Fellowship Program Remarks
1970
119 11
Openning Remarks before the Noise Press Building Briefing
1970
119 12
Remarks before the Intern Orientation Program
1970
119 13
Republican National Party Committee Panel Discussion
1970
119 14-16
Remarks
1970
120 1
Speech Resources (part 1)
1969-1971
120 2
Speech Resources (part 2)
1969-1971
120 3-4
Speaking Invitations Not Accepted
1969-1971
120 5
Remarks at Annual Dinner, Patent Law Assn.
1970
120 6
Remarks before the Boston Propeller Club
1970
120 7
Remarks before Commerce Executive Seminar
1970
120 8
Remarks before the Conference for Personnel Directors
1970
120 9
Venture Capital Seminar and Study Tour Remarks
1970
120 10
Remarks for the Maritime Day Poster Committee
1970
120 11
Remarks before the National Civil Service League
1970
120 12
Commerce and Industry Association of N.Y. Address
1971
120 13
Speech for Delivery before the Rotary Club of N.Y.
1971
120 14
San Diego Union Investment Clinic Civic Center Address
1971
121 1
Remarks before Dinner Meeting of the Fourth Annual Membership Convention
1969-1970
121 2
Remarks before Annual Convention of the Edison Electric Institute
1970
121 3
Remarks at the University of Nevada
1970
121 4
Remarks to the Republican Women of Capital Hill
1970
121 5
Press Conference, Opportunities to Chicago Community Leaders
1970
121 6
Remarks before the Marine Technology Society 6th Annual Conference
1970
121 7
Chris Craft News Interview with RCS
1970
121 8
Remarks to Brookings Institution Interchange Executives
1970
121 9
Remarks before Executive Seminar
1970
121 10
SBA Briefing
1970
121 11
Remarks at the Launching of the Lash Turkiye
1970
122 1
Remarks at Kansas City/OMBE Visit
1970
122 2
Remarks before the Business Council
1970
122 3
Remarks before the Puerto Rican Manufacturer's Assn.
1970
122 4
Remarks at Clearview High School
1970
122 5
Remarks before the Harvard Business School
1970
122 6
American Business Press Conference
1970
122 7
Remarks at Minority Business Concessions Ceremony
1970

Speech Locations (Camden, NJ-Providence, RI)Return to Top

Container(s) Description Dates
Box Folder
123 1
Camden, New Jersey
1956
123 2
Dearborne, Michigan
1956
123 3
Detroit, Michigan-VER's
1957
123 4
Dundalk, Maryland
1956
123 5
Harrisburg, Pennsylvania
1957
123 6
Houghton, Michigan
1956
123 7
Jackson, Wyoming
1957
123 8
Lorain, Ohio
1956
123 9
Los Angles-Ad Hoc Committee on Economic Development
1974
123 10
Los Angles County, Advisory Committee on County Government
1975-1977
123 11
Milwaukee, Wisconsin
1956
123 12
New York City
1955
123 13
New York, New York
1956
123 14
Providence, Rhode Island
1954

Speech Locations (Sacramento, CA-West Orange, NJ)Return to Top

Container(s) Description Dates
Box Folder
124 1
Sacramento, California
1955-1956
124 2-3
Salt Lake City, Utah
1956-1957
124 4
San Antonio, Texas
1955-1956
124 5
San Diego, California
1956
124 6
San Francisco, California
1957
124 7
Scranton, Pennsylvania
1956
124 8
Seattle, Washington
1956
124 9
Swampscott, Massachusetts-Eastern Seaboard Apprenticeship
1956
124 10
Terre Haute, Indiana
1956-1957
124 11
West Orange, New Jersey
1956
Container(s) Description Dates
Box Folder
125 1
Miscellaneous
1969-1983
125 2
Adrian Wilson Associates
1970-1977
125 3
Speech
1971
125 4
Personal
1971-1975
125 5
Price Commission
1972
125 6
Executive Personnel
1972-1973
125 7
Shareholder Relations
1972-1976
125 8-9
Annual Meetings
1972; 1976-1978
126 1
Compensation and Incentive Plans
1973-1976
126 2
GMG Matters
1973-1985
126 3
"Short-term Profits" Plans
1974
126 4
Corporate Management Group
1975-1982
126 5-6
Shareholder Relations
1976-1979
127 1
TICOR Reports
1978
127 2
TICOR Annual Reports
1978-1979
127 3-4
Budget
1978
127 5
Penn Life
1979
127 6-7
Southern Pacific TICOR Monthly Reports
1979-1983
127 8
Tax Free Municipal Bonds
1979-1983
128 1-3
Sothern Pacific-General
1979-1985
129 1
TICOR
1980-1981
129 2
Community Development Corporation (HUD)
1981-1982
129 3-4
Penn Mutual Life
1982-1985
129 5
Southern Pacific Stock
1983-1986
129 6
Pacific Lighting
1985
Container(s) Description Dates
Box Folder
130 1
Travel
1969-1971
130 2-3
California Trip
1970
130 4
China Trip
1976-1980
130 5
China Trip-Diary and Notes
1978
130 6
Travel Expenses
1950-1953
130 7
Israel Trips
1977-1984
130 8
Japan Trips
1976-1977
131 1
Puerto Rico Trip
1960
131 2
Spain Trip, Personal
1960
131 3
Spain and Italy Trips, Personal
1960

United Television, Inc.Return to Top

Container(s) Description Dates
Box Folder
132 1
Annual Reports
1984-1993
132 2
News Clippings
1984-1994
132 3-5
UTV Files
1984-1994
132 6
UTV Pension Committee
1989-1998
133 1
Special Committee
1991-1995
133 2
Compensation Committee
1994-2000
133 3
Audit Committee
1996-1999
133 4
Correspondence
1996-2001
133 5
Board Minutes
1997
133 6
News Clippings
1997-2000
133 7
President's Report and Financials
2000-2001
133 8
Miscellaneous
1990s
133 9
Mergers and Proposals
1990s

Subject Files-AReturn to Top

Container(s) Description Dates
Box Folder
134 1
A, Correspondence
1957-1959
134 2
A, Correspondence
134 3
AEC, Annual Honor Awards
1957
134 4
All-State Italian Day
1953
134 5
AMA-Collective Bargaining
1954-1956
134 6
American Committee on Italian Migration
1953
134 7
American Express
1969
134 8
American Farm Placement Conference
1957
134 9
American General Insurance, Special Board Meeting
1979
134 10-11
American General Insurance Company
1976-1978
134 12
American Heritage Award
1986
134 13
American Institute for Research in the Behavioral Sciences
1972-1976
134 14-15
American Legion
1953-1954
134 16
American Legion Testimonial Dinner for Fortune R. Pope
1953
134 17
American Society for Public Adm.
1958
134 18
American Society of Training Directors
1958
135 1
Applications for Job-White House
1957-1959
135 2
ARA Services, Annual Reports
1957-1977
135 3
Area Development Dinner
1954-1955
135 4
ASA
1956
135 5
The President's Award for Distingished Federal Civilian Service
135 6
Awards, City of Beverly Hills
1986

Subject Files-BReturn to Top

Container(s) Description Dates
Box Folder
136 1
B, Correspondence
1958-1959
136 2
B, Correspondence
1969-1971
136 3
Bar Association of New York
1958-1960
136 4
BES-Interstate Conference
1953
136 5
RCS's Bills
1969-1970
136 6
Biography
1969
136 7
Booz Allen and Hamilton
1966
136 8
Boys' Town of Italy, Inc.
1953
136 9
Briefing Book
1988
136 10-12
Builders Trip to Europe
1973

Subject Files-CReturn to Top

Container(s) Description Dates
Box Folder
137 1
C, Correspondence
1957-1959
137 2
C, Correspondence
1969-1971
137 3
California Business Round Table
1990-2001
137 4
California Citizens Budget Comm. (part 1)
1998-2000
137 5
California Citizens Budget Comm. (part 2)
1998-2000
137 6
Case Notes
1948
138 1
Cedars Sinai Medical Center (part 1)
1992-1999
138 2
Cedars Sinai Medical Center (part 2)
1992-1999
138 3
Center for Excellence in Government
138 4
Certificate of Commendation
1986
138 5
Chamber of Commerce
1954
138 6
CIO
1954
138 7
CIvil Procedure
138 8
Columbian League of America
1954
138 9
Columbus Day Celebration Committee
1957
138 10
Columbus Day Committee
1954
138 11
Columbus Day in Pittsburgh
1958
138 12
Commission on Executive, Juicial, and Legislative Salaries
138 13
Commission on Government Reform
1978-1979

Subject Files-DReturn to Top

Container(s) Description Dates
Box Folder
139 1
D, Correspondence
1957-1959
139 2
D, Correspondence
1969-1971
139 3
Dept. of Commerce Budget
1970
139 4
Diamond Anniversary of Civil Service
1958
139 5
Diamond Anniversary of Civil Services Act
1958
139 6
Disabled American Veterans
1955

Subject Files-EReturn to Top

Container(s) Description Dates
Box Folder
140 1
E, Correspondence
1958-1959
140 2
E, Correspondence
1968-1971
140 3
Eastern Seaboard Conference
1954-1955
140 4
18th Annual National Conference, Veterans Employment Reps.
1953
140 5
Export Financing
1969

Subject Files-FReturn to Top

Container(s) Description Dates
Box Folder
141 1
F, Correspondence
1958-1959
141 2
F, Correspondence
1961-1971
141 3
Farm Association Meeting
1957
141 4
Federal Bar Association
1969-1970
141 5
Federal Women's Award
1972-1975
141 6
Frankford Arsenal
1958
141 7
Functions of the Special Assistant to the President for Personnel Management (part 1)
1853-1960
141 8
Functions of the Special Assistant to the President for Personnel Management (part 2)
1953-1960

Subject Files- G-HReturn to Top

Container(s) Description Dates
Box Folder
142 1
G, Correspondence
1957-1959
142 2
G, Correspondence
1969-1971
142 3
Georgetown Forum
1956
142 4
Georgetown Law School Notes
142 5
Georgetown Law School-Legal Bibliography Notes
1946
142 6
Georgetown Optimists' Club
1956
142 7
Greenville County, Soth Carolina file
1950s
143 1
H, Correspondence
1957-1959
143 2
H, Correspondence
1969-1971
143 3
Harvard University Visiting Committee
1969-1971
143 4-6
Harvard College Visit
1972-1976
143 7
House (Rental of) 2923 45th Street, N.W.
1969

Subject Files-IReturn to Top

Container(s) Description Dates
Box Folder
144 1
I, Correspondence
1969-1971
144 2-4
Conference on Inflation
1974
144 5
International Association of Personnel in Employment Security
1953
144 6
International Association of Personnel in Employment Security
1954
144 7
International Association of Personnel in Employment Security
1955
144 8-11
Conference of the International Labor Organization, London and Geneva
1956-1957
145 1
Industrial College-Armed Forces
1954
145 2
Industrial College of Armed Forces
1954
145 3
Italian-American Civic Club, Columbus Day
1955-1956
145 4
Italian-American Civic League
1956
145 5
International Association of Governmental Labor Officaials
1954

Subject Files- J-KReturn to Top

Container(s) Description Dates
Box Folder
146 1
J, Correspondence
1958-1959
146 2
J, Correspondence
1969-1970
146 3
Jeffries Banknote Company Promotional Materials
146 4
Joint Carpentry Apprenticeship Commission Graduates
1955
146 5
Jones Day Research
146 6
Junior Bar Assn.
1955
146 7
Junior Management Assistants
1955
146 8
Junior Management Group
1956
147 1
K, Correspondence
1958-1959
147 2
K, Correspondence
1969-1971
147 3
Kappa Alpha Psi
1954

Subject Files-LReturn to Top

Container(s) Description Dates
Box Folder
148 1
L, Correspondence
1957-1959
148 2
L, Correspondence
1969-1971
148 3
Las Vegas
1955
148 4
League of Women Voters
1955
148 5
Legislative Council, Roster
1957
148 6
Littlefield, E.W., "The Corporate Climb"
1983
148 7
Lubbock Chamber of Commerce
1958
148 8
Lunch Invoices
1969-1971

Subject Files-MReturn to Top

Container(s) Description Dates
Box Folder
149 1
M, Correspondence
1957-1959
149 2
M, Correspondence
1969-1971
149 3
The Manager
1970
149 4
MA Thesis Betty Sue Lukins
1962
149 5
MA Theis by Robert Phelps Moody
1958
149 6
Maurice H. Stans-Secretary of Commerce
1969
149 7
Mc, Correspondence
1958-1959
149 8
Mc, Correspondence
1969-1971
149 9
Minority Groups Conference
1955
149 10
Miscellaneous Bulletins and Brochures
1959-1961
149 11
Miscellaneous Bulletins and Brochures
1959-1960
149 12
Miscellaneous-Personal
1958-1959
149 13
Mojave National Preserve-Frank Wheat
1991-2001

Subject Files-NReturn to Top

Container(s) Description Dates
Box Folder
150 1
N, Correspondence
1957-1958
150 2
N, Correspondence
1969-1971
150 3
Nation's Business Article
1969-1970
150 4
National Civil Service League
1962
150 5
National Constructors Association
1950-1952
150 6
National Farm Placement Conference
1953-1954
150 7
National Farm Placement Conference
1955
150 8
National Fed. of Settlements and Neighborhood Centers
1954
150 9
National Housing Center
1957
150 10
National Vocational Guidance Association
1955-1956
150 11
Naval Gun Factory
1957
150 12
Newcomen Society
1971-1980
150 13
Notes from Gellhorn on Administrative Law
1947-1948
150 14
NYSE-American Health Properties
1987

Subject Files- O-PReturn to Top

Container(s) Description Dates
Box Folder
151 1
O, Correspondence
1957-1959
151 2
O, Correspondence
1969-1971
151 3
Office of Minority Business Everprise
152 1
P, Correspondence
1957-1959
152 2
P, Correspondence
1969-1971
152 3
Pacific Coast Man. Association
1954
152 4
Pamphlets and Articles by RCS
2000-2003
152 5
Pension File
1970
152 6
Personal-Life Insurance
1948-1951
152 7
Personal-Life Insurance
1950-1953
152 8
Personal-National Civil Service League Correspondence
1963-1964
152 9
Personal-National Civil Service League Correspondence
1961-1962
152 10
Personal-New York World's Fair
1960
152 11
Pioneer National Title Insurance-Statements of Condition
1978
153 1
Political
1969
153 2
Post Proposition 13 Commission, Governor Brown
1979
153 3
President's Committee on Employ. of Physically Handicapped
1958
153 4
Publicity-Duplicated Biographical Data

Subject Files- Q-RReturn to Top

Container(s) Description Dates
Box Folder
154 1
Q, Correspondence
1969-1970
154 2
R, Correspondence
1958-1959
154 3
R, Correspondence
1960-1971
154 4
Republican Cte Rally
1955
154 5
Resignation/Under Secretary
1971
154 6
The Riggs National Bank (personal)
1969-1971
154 7
RCS-Personal Papers
1957
154 8
RCS-Personal Correspondence
1958-1959
154 9
RCS-Personal
1965-1971
154 10
ROTC Reunion of Class of 1944
1958

Subject Files-SReturn to Top

Container(s) Description Dates
Box Folder
155 1
S, Correspondence
1957-1959
155 2
S, Correspondence (part 1)
1968-1971
155 3
S, Correspondence (part 2)
1968-1971
155 4
Saint Rita's Holy Name Society
1953
155 5
Salzman, Herbert-Statement before Subcommittee on Multinational Corporation
1973
155 6
Schools
1969-1970
155 7
Scrapbook Extras
1969-1971
155 8
Seatle Federal Executive Board
1988
155 9
Memoranda to the Secretary
1969-1971
155 10
Secretary of Commerce
1972
155 11
Secretary Stans
1971
155 12
Mrs. Siciliano
1968-1971
155 13
Society for Personnel Management
1954
155 14
Stanford Business School Advisory Council
1976-1985
155 15
Supracote and Reliance Steel and Aluminum
1972

Subject Files-TReturn to Top

Container(s) Description Dates
Box Folder
156 1
T, Correspondence
1958-1959
156 2
T, Correspondence
1969-1971
156 3
Table Tennis Team Visit
1971
156 4
Telephone Logs
1969
156 5
Telephone Logs
1970
156 6
Telephone Logs
1971
156 7
Testimonies before various Committees of Congress
1954-1957
156 8
Texas Citrus and Veg. Growers
1955
157 1
Thank you-Courtesy Notes Sent
1953-1957
157 2
Thank you and Courtesy Notes Sent
1957-1959
157 3
TI Corporation
1970-1971
157 4
Treasury Department-Length of Service Awards
1958
157 5
Treasury Department Speech
1956
157 6
Twentieth Century Fund (part 1)
1978-1987
157 7
Twentieth Century Fund (part 2)
1978-1987

Subject Files-UReturn to Top

Container(s) Description Dates
Box Folder
158 1
U, Correspondence
1969
158 2
UNICO
1954
158 3
UNICO
1956
158 4
The United States and Stting World Limits
1986
158 5
UCLA-Board of Visitors
1971-1986
158 6
University of Southern California
1987-1990
158 7
University of Utah Lectures
2002
158 8
University of Utah President
1963-1964
158 9
University of Utah Speaker Program
1969
158 10
Utah DSA Banquet and U Talk
1955

Subject Files- V-ZReturn to Top

Container(s) Description Dates
Box Folder
159 1
V, Correspondence
1958-1959
159 2
V, Correspondence
1969-1971
159 3
Vincent A. Siciliano
159 4
Volker Commission Meeting, attended by President Ford
1988
159 5
"Volker Commission" National Commission on Public Service
1988-1989
160 1
W, Correspondence
1957-1959
160 2
W, Correspondence
1969-1971
160 3
Wage and Price Freeze
1971-1972
160 4
White House
1956-1957
160 5
White House Conference on the Industrial World Ahead
1971-1972
160 6
White House Conference
1974
160 7-8
White House Conference
1978
160 9
Wriston Report "Toward a Stronger Foreign Service"
1954
160 10
X, Y, Z, Correspondence
1958-1959
160 11
X, Y, Z, Correspondence
1969-1971

Personal Chronological File, Correspondence and Biographical MaterialReturn to Top

Container(s) Description Dates
Box Folder
161 1
Diary of Engagements
1953-1957
161 2-4
Personal Chronological File
1959-1960
161 5
Personal Correspondence
1963
162 1
Personal Correspondence
1964-1965
162 2-4
Personal Chronological File
1965-1966
162 5
Oral History for Dwight D. Eisenhower Library, Abilene, Kansas
1967-1969
162 6
Personal Resume and Biographical Sketches
1965-1966
163 1-2
Congratulatory Letters and Messages
1959-1969
163 3-5
Congratulatory Letters Answered, A-Z
1959
163 6
Medical Benefits
1965-1968
163 7
Personal Expenses Moving to San Francisco
1965
163 8
Personal Expenses
1968
164 1
Addresses and Business Cards
164 2
Invitations
1965-1968
164 3-6
Speeches
1954-1967
165 1
Speeches
1968
165 2-3
Religious and Miscellaneous Speech Material
1950s-1960s
165 4
Miscellaneous Letters
1974-1988
165 5-8
General Correspondence
1965-1967

General Correspondence, Travel Expenses and ClubsReturn to Top

Container(s) Description Dates
Box Folder
166 1-2
General Correspondence
1967-1968
166 3-5
Travel Expenses
1965-1968
166 6
The Family Club
1967
166 7
The Federal City Club
1964-1965
166 8
The Metropolitan Club
1965
166 9
The Office Club
1965-1968
166 10
Miscellaneous Clubs and Associations
1965-1969

General scrapbooksReturn to Top

Container(s) Description Dates
Box
167
Scrapbooks
Boxes 167-178 contain scrapbooks with material from Rocco and Marian Siciliano's social and political lives.
1987 June-1988 November
168
Scrapbooks
1988 November- 1989 November
169
Scrapbooks
1989 November-1990 December
170
Scrapbook
1991 January-1992 May
171
Scrapbook
1992 June-1993 September
172
Scrapbook
1993 August-1994 May
173
Scrapbooks
1994 May-1995 May
174
Scrapbooks
1995 June-1996 December
175
Scrapbook
1997 January-1997 September
176
Scrapbook
1997 October- December 1997
177
Scrapbook
1998 January-1998 August
178
Scrapbook
1998 August-1999 January

American Society of Travel Agents and Arbitration, A-WReturn to Top

Folders 2-11 contain arbitration documents, reports and correspondence for the entities listed. Boxes 180 and 181 contain similar material.

Container(s) Description Dates
Box Folder
179 1
American Society of Travel Agents
1765-1968
179 2
American Arbitration Association
1959-1963
179 3
Bonney Motor Express
1962-1963
179 4-5
Clearview Plastics
1961-1963
179 6
Cuyahoga Products Corporation
179 7
Eastern Express Inc.
1964
179 8
The Evening Star Newspaper Company
1964
179 9
Hayes International Corporation
1963
179 10
Lockheed Aircraft Corporation
1962
179 11
Olin-Mathieson Chemical Corporation
1962
180 1-3
Patent Office
1963-1964
180 4-5
Pepco
1963-1964
180 6
Personal Correspondence
1960-1965
181 1
Pittsburgh Plate Glass
1960-1962
181 2
Printing Industry of Washington, D.C., Inc.
1963-1964
181 3
Washington Publishers Association
1962

California Commission on Campaign FinancingReturn to Top

Container(s) Description Dates
Box Folder
181 4-6
California Commission on Campaign Financing
These folders contain political documents, reports and correspondence
1983-1987
182 1-4
Political Documents, Reports and Correspondence
1988-1994

Commission on Government Reform, CaliforniaReturn to Top

Container(s) Description Dates
Box Folder
183 1-5
Political and Government Documents, Reports, and Correspondence
June - November 1978
184 1-4
Political and Government Documents, Reports, and Correspondence
November 1978 - January 1979
185 1-2
Commission on Government Reform, California
Contains political and government documents, reports, correspondence and the commission's final report submitted to Governer Edmund G. Brown Jr. of California.
January 1979

Commitee on the ConstitutionReturn to Top

Container(s) Description Dates
Box Folder
185 3-5
Committee on the Constitution
Contains political and government documents, reports, correspondence (1982-1996) and the first draft of the Workbook for Constitutional System Review (August 1983).
1982-1996
186 1-4
Commission on the Constitution
Contains the Workbook for Constitutional System Review (second edition, dated February 1984), essays, papers and commentaries on government (1968-1989), publications on the constitution (1980-1987) and newspaper clippings (1981-2006).
1984

Committee for Economic Development (CED)Return to Top

Container(s) Description Dates
Box Folder
186 5-7
Committee for Economic Development (CED),
Contains documents, reports and correspondence.
1962-1966
187 1
Documents, Reports and Correspondence
1967-1968
187 2
Executive Committee
1982-2003
187 3
Subcommittee on Campaign Reform
1998-2002
187 4
Immigration
1990-2000
187 5
Subcommittee on American Workers and Economic Change
1994-2001
187 6
Research and Policy Committee
1988-2002

Committees, Associations and Departments, C-MReturn to Top

Container(s) Description Dates
Box Folder
188 1-2
Department of Commerce
1975-1976
188 3
Department of Labor
1967-1968
188 4
Federal Women's Award
1961
188 5
Foreign Service Institute
1959
188 6
GSA Personnel Officers Conference, Washington, D.C.
1959
188 7
Immaculate Heart College
1968-1969
188 8
Institute of Certified Travel Agents
1965
188 9
Los Angeles Community Committee (formerly Committee of Twenty-Five)
1978-1985
188 10
Maritime Trades Department
1967-1968
188 11
Maritime transportation Research Board
1968
188 12
Miscellaneous Associations and Organisations
1964-1966

National Academy of Public Administration (NAPA)Return to Top

Container(s) Description Dates
Box Folder
189 1
Documents, Reports and Correspondence
1972-1987
189 2
Documents, Reports and Correspondence
1988-1991
189 3
Documents, Reports and Correspondence
1992-1997
189 4
Documents, Reports and Correspondence
1998-2000
189 5
Documents, Reports and Correspondence
2001-2003
190 1
Documents, Reports and Correspondence
2004-2005
190 2
NAPA Publications
1983-1996
190 3
NAPA Publications
1997-2001
190 4
NAPA Publications
2001-2006

National Civil Service LeagueReturn to Top

Container(s) Description Dates
Box Folder
191 1-6
Reports, Notes, News and Correspondence
1961-1968
191 7
National Civil Service League Brochures
1964-1965
192 1
Personal Correspondence, National Civil Service League
1960-1964

Committees, Associations and Departments, N-PReturn to Top

Container(s) Description Dates
Box Folder
192 2
Civil Service Commission
1965
192 3
Civil Service Commission Conferences
1959
192 4
National Public Advisory Commitee on Regional Economic Development
1976
192 5
Nixon for President, Finance Committee
1967
192 6
Correspondence with President Nixon's Staff
1968
192 7-8
Pacific Maritime Association
1968

Pay BoardReturn to Top

Container(s) Description Dates
Box Folder
193 1-3
Notes, Articles and Correspondence
1971-1972
193 4-5
Presentations
1972
194 1
Pay Board, Presentations
1972
194 2
Pay Board, Regulations
1973
194 3-5
Pay Board, Wage Price Policy
1974

Committees, Associations and Departments, PReturn to Top

Container(s) Description Dates
Box Folder
194 6
Personnel and Industrial Relations Association, Los Angeles
1959
194 7
Conference on the Public Service
1964-1965
194 8
Public Personnel Association, San Francisco
1959
195 1
President's Advisory Committee on Labor Management Policy
1962
195 2
President's Committee on Employment of Handicapped
1965

Southern Pacific CompanyReturn to Top

Container(s) Description Dates
Box Folder
195 3-6
Southern Pacific - Management Meetings
1980-1983
196 1
Southern Pacific/Ticor Merger
1979
196 2
Santa Fe/Southern Pacific Merger
1980-1983
196 3
Materials and Speeches
1982
196 4
Senior Officer Personnel
1983
196 5-6
Annual Reports
1975-1984
196 7
Magazine Articles and Newspaper Clippings
1979-1983
Container(s) Description Dates
Box Folder
197 1
Notice of Annual Meeting of Shareholders
1979
197 2
Lawyer Title
1981-1982
197 3-6
Ticor, Personal Correspondence
1980-1982
198 1-3
Ticor, Personal Correspondence
1982-1983
198 4-6
Ticor Annual Reports
1968-1985

Under Secretary Sicilliano and University of UtahReturn to Top

Container(s) Description Dates
Box Folder
199 1-3
Under Secretary Sicilliano, Daily Record
1969-1971
199 4
University of Utah, Distinguish Alumni Award
1967
199 5-6
University of Utah, National Advisory Council
1968-1971
199 7
University of Utah, National Advisory Council Stationary

White House Conference and Wilkinson, Cragun and BarkerReturn to Top

Container(s) Description Dates
Box Folder
200 1-3
The White House Conference on Balanced National Growth and Economic Development
1978
200 4-5
Wilkinson, Cragun and Barker
1965-1966

Wilkinson, Cragun and Barker, WOL Radio, Brochures and PamphletsReturn to Top

Container(s) Description Dates
Box Folder
201 1-2
Wilkinson, Cragun and Barker
1967-1968
201 3
Wilkinson, Cragan and Barker, Honduran Government Banco Central & First National City Bank
1962
201 4
Wilkinson, Cragan and Barker, El Salvador Sugar
1962
201 5
WOL Radio
1959
201 6-7
Miscellaneous Brochures, Pamphlets and Information
1954-1961

Brochures, Pamphlets and Newspaper ClippingsReturn to Top

Container(s) Description Dates
Box Folder
202 1-2
Miscellaneous Brochures, Pamphlets and Information
1959-1961
202 3
Magazine Articles and Newspaper Clippings
A significant number of the articles between 1971-1973 concern the Pay Board.
1971-2006

California Commission on Campaign FinancingReturn to Top

Container(s) Description Dates
Box Folder
203 1-2
Political Documents, Reports, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
1985-1998
204 1-6
Commission Meetings
1983-1987
205 1-6
Commission Meetings
1988-1993

Campaign Finance ReformReturn to Top

Container(s) Description Dates
Box Folder
206 1-3
Political Documents, Reports, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
1986-1988
206 4
Constitutionality of The Campaign Spending Limits Act of 1986
1986
206 5
California Supreme Court Decision on Proposition 68
1993
206 6
News Clippings
1985-2006
207 1
California Citizens Budget Commission
1998-1999
207 2-3
California Roundtable
1985-1986
207 4
Committee for Economic Development
1998

Center for Governmental StudiesReturn to Top

Container(s) Description Dates
Box Folder
208 1-3
Board of Directors Meetings
2003-2005
208 4
Video Voter: Producing Election Coverage for Your Community
2004

Commission on the Intelligence Capabilities of the U.S. Regarding Weapons of Mass DestructionReturn to Top

Container(s) Description Dates
Box Folder
209 1-2
Silberman-Robb Report to the President
2005
209 3
Articles
2005
209 4
News Clippings
2004-2005

Eisenhower World Affairs InstituteReturn to Top

Container(s) Description Dates
Box Folder
210 1-5
Reports, Documents, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
1978-1994
211 1-7
Reports, Documents, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
1995-2004
212 1-2
Correspondence with Carl W. Reddel
1998-2000
212 3
Correspondence with Eisenhower Library
1992
212 4
Resignation as Chairman
2001
212 5
"Even If Success in This Area Is Built on Sand"
Article written for the Eisenhower Institute by Rocco C. Siciliano.
1990-2000
212 6
Meeting Minutes
1999-2001
212 7
Financial Statements
1995-2000
212 8
The General Dwight D. Eisenhower Plaza
1992
212 9
Ann C. Whitman Estate
1995-1998
213 1-7
Leadership Prize
1991-2001

J. Paul Getty TrustReturn to Top

Container(s) Description Dates
Box Folder
214 1-2
Interview with Rocco C. Siciliano
1999-2001
215 1-5
Correspondence, memoranda, reports, and press releases
The material in these folders have been retained in the chronological order created by the donor.
1982-1990
216 1-6
Correspondence, memoranda, reports, and press releases
The material in these folders have been retained in the chronological order created by the donor.
1991-2006
217 1-4
Board of Trustees meetings
1993-2004
217 5
Statement of Principles and Mission
217 6
Getty Center
1991
217 7
User Program draft
1985
217 8
Veterans Parkway, conceptual design
1996
218 1
Budget and program overview
1994-1995
218 2
Audit Committee
1993-1995
218 3
Retirement benefits analysis
1994
218 4-6
Executive Personnel and Compensation Committee
1985-1998
219 1-3
Getty Center for Education in the Arts
1994
219 4
Getty Center for the History of Art and the Humanities
1994
220 1
Steering Committee for Brentwood Planning
1994
220 2-3
Getty Center opening, media coverage
1997-1998
221 1-3
Annual reports
1981-2005
221 4
Newsletters and bulletins
1990-1998
222 1-3
Publications
1985-1997
222 4-5
Articles
1984-2006
223 1-2
News clippings
1982-2007

Memoir projectReturn to Top

Container(s) Description Dates
Box Folder
224 1-2
Correspondence with Drew Ross
2000-2005
224 3
Correspondence
1969-2004
224 4
Notes
2000-2005
224 5
High school reunion speech
1980
224 6
Articles by others
1984-2001
224 7
Photos
This folder contains photocopies of photographs.
224 8-9
News clippings
1938-2002
225 1-2
Draft, section 1, corrected pages
2000-2003
225 3-4
Draft, section 2, corrected pages
2000-2001
226 1-2
Draft, section 3, corrected pages
2000-2003
227 1-3
Walking on Sand
Earliest first copy of text.
2001
227 4
Walking on Sand
Last working copy of text before publishing.
2004

Oversize materialsReturn to Top

Container(s) Description Dates
Box
228
Scrapbook
1999 January-1999 June
229
Scrapbook
1999 July-2000 February
230
Scrapbook
2000 March-2000 October
231
Scrapbook
2000 October-2001July
232
Scrapbook
2001 July-2002 February
233
Scrapbook
2002 April-2003 January
234
Scrapbook
2003 January-2004 January
235
Scrapbook
2004 January-2004 October
236
Scrapbook
2004 October-2005 June
237
Scrapbook
2005 June-2006 April

2019 AddendumReturn to Top

Container(s) Description Dates
Biographical Materials and Correspondence
Box Folder
238 1
Autobiographical Sketch
1984
238 2
Biographical Sketches
1958-2010
238 3
Resumes
1995-2003
238 4
Drew Ross, "Memoir of a Public Servant"
1999
238 5
Daybooks
1943-1944
238 6
Work at the White House
1954-1973
238 7
Marion Stiebel Siciliano Materials
1993-2011
238 8
Joe Siciliano Materials
1935-1942
238 9
Sam Siciliano Report Card and News Clipping
1936
238 10
Memorial and Obituary Notices
2018-2019
239
Correspondence
1937-2009
Education
Box Folder
240 1
San Francisco School Materials
1936-1937
240 2
San Francisco School Autograph Book
1936
240 3
Bryant Junior High Report Cards
1937-1938
240 4
Brytonian Yearbook
1938
240 5
Bryant Junior High Student Handbooks
1936-1938
240 6
Bryant Bulletin
1937-1938
240 7
Writings
1937-1938
240 8
Science Notebook
1937-1938
240 9
Bryant Junior High Student Groups
1937-1938
240 10
General Materials
1937-1938
241 1
South High School Report Cards
1939-1940
241 2
Valedictory Speech
1940
241 3
South High School Commencement Programs
1939-1941
241 4
Certificates and Diploma
1939-1941
241 5
Writings
1940
241 6-7
Notebooks
1937-1941
241 8
Conference of Intermountain Scholastic Journalists
1938
241 9
Utah Boys' State
1940
241 10
Speech and Debate
1939-1940
241 11
South High School Student Handbooks and Directories
1938-1940
241 12
General Materials
1939-1941
242 1-2
Southerner Yearbooks
1939-1940
242 3
South Scribe Newsletters
1932-1942
242 4
South High School Alumni Association
1997-2013
243 1
Associated Students University of Utah (ASUU) Materials
1938-1943
243 2
University of Utah Commencement Programs
243 3
University of Utah Course Schedules and Report Cards
1940-1945
243 4
Dance Cards
1942; 1945
243 5
University of Utah Diploma
1944
243 6
University of Utah Fraternity Materials
1941-1942
243 7
University of Utah General Materials
1941-1942
243 8
Rog Hammond Cartoons
243 9
University of Utah Identification Cards
1941-1944
243 10
Journalism Materials
243 11
University of Utah Memorabilia
1944
243 12
University of Utah Receipts
1940-1942
243 13
Reserve Officers Training Corps (ROTC) Materials
1939-1942
243 14
Who's Who Award
1942
244 1
Biology Course Notebook
1941-1942
244 2
Economics Course Notebook
1942
244 3
Debate
1941-1942
244 4-5
French Course Notebooks and Textbooks
1940-1941
245 1
Geology Course Notebook
1941
245 2
Math Course Notebook
1941
245 3-4
Political Science Course Notebooks
1941-1943
245 5
Zoology Course Notebook
1942
246 1
University of Utah, The Pen
1941-1942
246 2
University of Utah Theatre Programs
1941-1943
246 3
News Clippings
1941-1943
246 4
Missionary Farewell Programs
1941-1943
246 5
Graduate School Application Requests
1946
Military Materials
Box Folder
247 1
Military Documents
1943-1945
247 2
Writings and Notebooks
1944
247 3
German Map of Italy
1943
247 4
Travel Materials
1945
247 5
United States Employment Service
1945-1946
248 1
75-MM Pack Howitzer M1A1 and Carriage M8
1944
248 2
Basic Field Manual: Advanced Map and Aerial Photograph Reading
1941
248 3
Field Artillery Gunnery
1941
248 4
Fifth Army at the Winter Line
1945
248 5
German Infantry Weapons
1943
248 6
A Manual for Courts-Marshal U.S. Army
1943
248 7
A Manual for Courts-Martial U.S. Army
1943
248 8
Military Dictionary: English-Italian, Italian-English
1943
248 9
This Damn Tree Leaks, by Bill Mauldin
248 10
War and Peace Aims: Extracts from Statements of United Nations Leaders
1943
248 11
Yank
1945
10th Mountain Division Reunion Materials
Box Folder
249 1-2
Correspondence
1986-2018
249 3
National Association of the 10th Mountain Division Reunion Materials
1989; 2010-2013
249 4
University of Utah ROTC Class of 1944, 55th Year Reunion
1998
249 5
History of the 1st BN. 87th MTN. Infantry, Big Sky Chapter of the 10th Mountain Division Association
1985
249 6
Combat History of the 10th Mountain Division, 1944-1945
1977
249 7
History of the First Battalion 87th Mountain Infantry, by Ross J. Wilson
1991
249 8
"Songs of the 10th Mountain Division"
1980
249 9
"This Way Italy" with the Eighty-seventh Mountain Infantry Tenth Mountain Division
249 10
"The Last Ridge: The Epic Story of the 10th Mountain Division" Documentary Materials
2003
250 1
Officer Candidate School Hall of Fame
2006
250 2
American Alpine Journal, 1946 Reprint Edition
1991
250 3
Blizzard
2009-2015
250 4
Memorials
Includes memorials for Thomas B. Stewart and William S. Ryberg.
1998-2007
250 5
News Clipping
1995
Dwight D. Eisenhower Memorial Commission, A-Z
Box Folder
251 1
501 (c)(3) Designation
2011
251 2
Advisory Committee
2001-2018
251 3
American University
2007-2010
251 4
Annual Reports to the President and Congress
2003-2013
251 5
Appropriations
2001-2014
251 6
Approvals
2001-2013
251 7
Architectural Firms
2001-2009
251 8
Robert F. Bennett
2009-2011
251 9
Ezra Taft Benson
1965; 2010
251 10
Biographies
2008
252 1
Rob Bishop
2012
252 2
Josh Bolten, Chief of Staff to the President
2004-2011
252 3
Eli Broad
2009-2012
252 4
Budgets and Projections
2001-2016
252 5
Harold Burson
2008-2013
252 6
Chronology and Background
2002-2009
252 7
Civil Rights Conference
1993-2013
252 8-9
Civil Rights Booklet
2000-2001
253
Civil Rights Booklet
1958-2000
Folder
254 1
Bruce Cole, Commissioner
2013-2014
254 2
Commissioners General Materials
2006; 2012-2017
254 3
Commission of Fine Arts
2013-2017
254 4
Commission Meetings
2009; 2016
254 5
Complaints
2011
254 6
Construction
2011
254 7
Consultants
254 8
Contact Names and Addresses
2001-2008
254 9
Contributions
2010-2012; 2016
254 10
Correspondence
2001-2013
254 11
"Dangerous Years: President Eisenhower and the Cold War"
1991
254 12
Andy Demetriou
2004-2015
255 1-2
Design
2011-2015
255 3
Design Phase Budget
2010-2011
255 4
Design Services Procurement
2008; 2011
256 1
Asia Edwards, Business Manager
2010
256 2
Eisenhower Centennial Celebration
1990
256 3
Eisenhower Exchange Fellowship
1990
256 4-5
Eisenhower Family
2002-2013
256 6
Eisenhower Foundation
1992-2018
256 7
Eisenhower Institute
1999-2015
257 1
Eisenhower Institute
1990-2004
257 2
Eisenhower Library and Museum
1990-2013
257 3
Eisenhower Library and Museum, Abilene, Kansas, D-Day
2009
257 4
Susan Eisenhower
1997-2014
257 5-6
Eisenhower World Affairs Institute
1991-1999
258 1
Electronic Memorial
2010; 2013
258 2
Environmental Assessment
2006
258 3
Feasibility Study
2009-2010
258 4-5
Don Feil
2005-2017
258 6
Lawrence N. Field
2003-2010
259 1-2
File Copies
2005-2016
259 3
Financial Reports
2006; 2008
259 4
Freedom of Information
2011
260 1-2
Fundraising
2002-2012
260 3
Louis Galambos
2002-2012
261
Frank Gehry and Design
2001-2017
Folder
262 1
Gehry Reception and Commission Meeting
2009
262 2
M. Arthur Gensler, Jr. & Associates
2005
262 3
Gettysburg College
1999; 2015
262 4
Gilbane Building Company
2010-2012
262 5
Groundbreaking
2017
262 6
Chuck Hagel
2009-2013
262 7
Daniel Inouye, Senator
2002-2015
262 8
Darrell Issa, Oversight Committee
2012
263 1
Joyce Jacobson
2003-2007
263 2
Lyndon B. Johnson Statue
2007
263 3
K & L Gates LLP -- Pro Bono Counsel, Response to Oversight Committee
2012-2013
263 4
Kansas Congressional Congress
2006-2013
263 5
Kansas State Fair
2012
263 6
Howard C. Keese
2006-2007
263 7
Martin Luther King, Jr.
1958-1998
263 8
Michael Korda
2007
263 9
Eileen Krichten
2002-2008
263 10
Leadership Prize
1994
263 11
Legacy Committee
2002-2018
263A 1
Legacy Committee
2002-2018
263A 2
Legacy Organizations
2009
263A 3
Legislation
2007-2009
264 1
Living Memorial
2002-2007
264 2
Laura MacKiewicz
2012-2014
264 3-4
Media Reports
2012-2014
264 5
Memoranda of Understanding
2003-2008
265
Meeting Minutes and Agendas
2000-2015
266
Meeting Minutes and Agendas
2002-2014
Folder
267 1-2
National Capital Planning Commission
2001-2014
267 3
National Civic Art Society Report
2011-2012
267 4
National Park Service
2002-2013
267 5
James R. Nellis
2009-2010
267 6
David Nichols
2005-2007
267 7
Janne Nolan v. Susan Eisenhower
2004
267 8
Occupancy Agreements
2002-2008
267 9
Paul T. O'Day
2009-2010
268 1
Online Questionnaire
2008
268 2
Thomas James Otto
2009
268 3
Oversight
2006; 2012
268 4
Payments to Staff
2001-2010
268 5
Pennsylvania Avenue Redesign
2001
268 6
Photographs
268 7-9
Predesign
2002-2011
269 1
President's Budget-Funding
2009-2013
269 2-4
Press Clippings
1999-2015
270 1-4
Press Clippings
2001-2018
271 1-2
Press Clippings
1975-2014
271 3
Public Relations Geduldig & Ferguson
2001-2010
271 4
Quotations
2012-2014
271 5
Carl Reddel
2001-2015
271 6
Resolutions and Legislation
2001-2012
272 1
Resumes
2001-2013
272 2
Michael Richman
1999-2003
272 3
Senate/House
1999-2011
272 4
Simms & Lynch Odell, Fundraising Consultants
2011-2013
272 5-6
Site
2002-2009
273 1
Annemarie Spadafore
2009
273 2
Staff Contacts
2003-2011
273 3-5
Ted Stevens
2009-2013
273 6
Rick Striner
2009
274 1-2
Summary of Progress
2006-2013
274 3
Tapestries
2011
274 4
Tax Exempt Status
2012
274 5
Victoria Tigwell
2010-2012
274 6
Evan Thompson
2002-2008
274 7
Trips to Los Angeles by EMC Personnel for Meetings
2010
274 8
University of Utah and EMC
2009-2010
274 9
United States Department of Education
2010-2012
275 1-2
United States General Services Administration
2000-2013
275 3
United States Institute of Peace
2004-2012
275 4
Updates
2004-2015
276
Updates
1954-2015
Folder
277 1
Updates
1999-2015
277 2
Website
2012
277 3
The Webster Group
2010
277 4
White House/State Department
2000-2006
277 5
World War II Memorial and Commemoration
2008
Rocco C. and Marion S. Siciliano Forum, University of Utah
Box Folder
278 1
Formation of the Forum
1993-1997
278 2
Inaugural Information
1996-1998
279 1-2
Announcements, Programs, Invitations
1997-2013
279 3-4
"Global Aging in the 21st Century: Challenges, Opportunities and Implications for the U.S"
2009
279 5
Rocco C. Siciliano Internship in Public Policy
1998
General Materials
Box Folder
280 1
James Day Hodgson
1979-2011
280 2-3
Maurice H. Stans
1975-1998
280 4
Campaign Finance Reform
1988
280 5
Lochinvar Club
1973-2013
280 6
Pacific Maritime Association Annual Report
1968
281 1
Walt Disney Concert Hall
2001-2003
281 2
Friends of the Department of Labor
1988-2000
281 3
Before and After Terrorist Attacks of 9/11
2001-2002
281 4
Changing Role of CEO
1978-1983
281 5
Who's Who Among Italian Americans
1993
281 6
The Georgetown Law Journal
1948
281 7-8
Articles and News Clippings
1939-2011
281A 1
"Business and Government: An Interview with Rocco C. Siciliano"
1979
281A 2
Rocco C. Siciliano, "Managing the State and Local Government Work Force"
1978
281A 3
Frank P. Doyle and Rocco C. Siciliano, "A New America: The Dramatic Changes Affecting the Work Force of the 21st Century"
1989
281A 4
The New Gold Rush: Financing California's Legislative Campaigns
1985
281A 5
Rocco C. Siciliano, "The Nixon Pay Board-A Public Administration Disaster"
2002
281B 1
Don K. Price and Rocco C. Siciliano, "Revitalizing the Executive Office of the President"
1982
281B 2
Rocco C. Siciliano, "Whipping the Oval Office Into Shape"
1981
281B 3
TI Corporation
1973; 1976
281B 4
California Business Roundtable
1987; 2006
281B 5
National Commission on the Public Service
1980; 1989-1990
281B 6
Research and Policy Committee for Economic Development
1990; 1999
281B 7
General Organizations
1999
Oversize Materials
Box
282-282A
Scrapbooks
Contains photographs of the 10th Mountain Division and reunion materials.
1943-2001
283-283A
Scrapbooks
Materials related to Siciliano's position as Assistant Secretary of Labor within the Eisenhower administration.
1953-1959
284
Scrapbooks
Materials related to Siciliano's position as Assistant Secretary of Labor within the Eisenhower administration.
1955-1956
285
Scrapbooks
Materials related to Siciliano's position as Assistant Secretary of Labor within the Eisenhower administration along with materials related to the inauguration of President Eisenhower. Also inludes information regarding Siciliano's appointment to be Special Assistant to the President for Personnel Management.
1957
286
Scrapbooks
Materials related to Siciliano's position as Special Assistant to the President for Personnel Management under President Eisenhower.
1958-1959
287
Scrapbooks
Materials related to Siciliano's resignation as special assistant to begin work at law firm; appointment as president of the Pacific Maritime Association and its activities; and the formation of the University of Utah Advisory Council.
1959-1960; 1965-1968
288
Scrapbook
Materials related to Siciliano's work with the Pacific Maritime Association; service award from the National Civil Service League; and World's Fair.
1960-1968
289
Scrapbook
Materials related to Siciliano's appointment as Undersecretary of Commerce.
1969-1970
290
Scrapbooks
Materials related to Siciliano's work with Ticor; the report, "A Presidency for the 1980s;" and life in Los Angeles.
1980-1982
291
Scrapbook
Materials related to Siciliano's community service work.
1982-1983
292
Scrapbooks
General Colin Powell honored at Eisenhower Leadership Dinner. Marion Siciliano's Berlin art show.
1993
293
Scrapbooks
Senator Robert J. Dole honored at Eisenhower Leadership Dinner. Marion Siciliano's Simmons College and Utah Museum of Fine Arts art shows. President George Bush honored at Eisenhower Leadership Dinner.
1995-1996
294
Scrapbooks
Author Elsie Wiesel honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
1997
295
Scrapbooks
Secretary of Defense, William S. Cohen honored at Eisenhower Leadership Dinner. Marion Siciliano's Berlin art show.
1998-1999
296
Scrapbook
Senator Ted Stevens honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
1999-2001
297
Scrapbook
University of Utah Rocco C. Siciliano Forum. Gettysburg College honorary degrees.
1999-2001
298
Scrapbook
University of Utah Rocco C. Siciliano Forums.
2002-2006
299
Scrapbook
Senator John S. McCain honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
2005-2006
299A
Scrapbook
Stuart Siciliano's work with the White House, his wedding and general materials
2007-2013
300
Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
2006-2007
301
Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
2007-2008
302
Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
2008-2009
303
Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
2009-2010
304
Scrapbook
University of Utah Rocco C. Siciliano Forums.
2007-2013
305
Scrapbook
General activities.
2010-2011
306
Scrapbooks containing letters written by Siciliano to Dick D. Wetzel
1943-1949
307
School Projects
"Lady of the Lake" and "Two Modern Wars: Italian-Ethiopian War and the Spanish Civil War."
Oversize Materials
Box
308
Esa-Pekka Salonen Signed Musical Score in Appreciation of Siciliano's Support of the Los Angeles Philharmonic Association
This box includes collected articles regarding Salonen.
1997-2009
309
Honors, Awards and Certificates
1959-2011
310
General Materials
Diplomas, news clipping, South Scribe newsletters, Frank Gehy Evaluation Board selection, 10th Mountain Division patches, and other items.
1938-2011

Names and SubjectsReturn to Top

Subject Terms

  • Immigrants--United States--History
  • Italians--United States--History

Corporate Names

  • United States--Dept. of Labor

Form or Genre Terms

  • Office files
  • Reports