Rocco C. Siciliano papers, 1938-2018
Table of Contents
Overview of the Collection
- Creator
- Siciliano, Rocco C., 1922-2018
- Title
- Rocco C. Siciliano papers
- Dates
- 1938-2018 (inclusive)19382018
- 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 Note
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 Description
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 Collection
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 Information
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 Collection
-
Washington D.C. materials
-
Description: Economic Report of the PresidentContainer: Box 1, Folder 1-4
-
Description: Revision of Major Federal Staturory Salary SystemsContainer: Box 2, Folder 1-2
-
Description: The American Workers' Fact BookDates: 1956Container: Box 2, Folder 3
-
Description: U.S. Department of Labor Annual ReportContainer: Box 2, Folder 4
-
Description: U.S. Department of Labor Annual ReportContainer: Box 3, Folder 1
-
Description: U.S. Government Organization ManualDates: 1959-1960Container: Box 3, Folder 2
-
Description: U.S. Department of Labor, U.S. Civilian Service CommissionContainer: Box 3, Folder 3
-
Description: American Committee on Italian MigrationContainer: Box 3, Folder 4
-
Description: The New York Times Article and Time MagazineDates: 1992-1994Container: Box 4, Folder 1
-
Description: Congressional RecordContainer: Box 4, Folder 2-4
-
Description: Stockberger Award Dinner, Washington D.C.Dates: 1959Container: Box 4, Folder 5
-
Description: 76th Civil Service Commission Anniversary BanquetDates: 1959Container: Box 4, Folder 6
-
Description: Government Employees Council, Washington D.C.Dates: 1959Container: Box 4, Folder 7
-
Description: Federal Fire Council, Washington D.C.Dates: 1958Container: Box 4, Folder 8
-
Description: Dave Garroway, National Broadcasting Company, Washington D.C.Dates: 1958Container: Box 4, Folder 9
-
Description: Bureau of Employment Security, Washington D.C.Dates: 1958Container: Box 4, Folder 10
-
Description: The Brookings Institute, Washington D.C.Dates: 1958Container: Box 4, Folder 11
-
Description: Department of Labor, Washington D.C.Dates: 1958Container: Box 4, Folder 12
-
Description: Federal Housing Administration Awards, Washington D.C.Dates: 1958Container: Box 4, Folder 13
-
Description: Federal Mediation and Conciliation Service ConferenceDates: 1958Container: Box 4, Folder 14
-
Description: National Federation of Federal EmployeesDates: 1958Container: Box 4, Folder 15
-
Description: Civilian Compensation in the Executive Branch, Washington D.C.Dates: 1958Container: Box 4, Folder 16
-
Description: Labor Department Safety Awards, Washington D.C.Dates: 1958Container: Box 5, Folder 1
-
Description: American Federation of Government EmployeesDates: 1958Container: Box 5, Folder 2
-
Description: Society For Personal Administration, Washington D.C.Dates: 1958Container: Box 5, Folder 3
-
Description: Department of Army Personnel, PentagonDates: 1958Container: Box 5, Folder 4
-
Description: Boston Collage Club of D.C., Touchdown ClubDates: 1958Container: Box 5, Folder 5
-
Description: Department of Labor Weekly ReportsDates: 1953-1957Container: Box 5, Folder 6
-
Description: DiaryContainer: Box 5, Folder 7-8
-
Description: White House Assistant to the PresidentContainer: Box 5, Folder 9
-
Description: White House Assistant to the PresidentContainer: Box 6, Folder 1
-
Description: The Capital ManifestoContainer: Box 6, Folder 2
-
Description: How (it was) To Make $1,000,000,000 In A HurryContainer: Box 6, Folder 3
-
Description: Committee on Agricultural and Mexican Farm LaborContainer: Box 6, Folder 4
-
Description: Hearings before CongressContainer: Box 7, Folder 1-4
-
Description: CommitmentsContainer: Box 8, Folder 1
-
Description: Invitations DeclinedDates: 1953-1957Container: Box 8, Folder 2-5
-
Description: National Consruction Association, Procon and Universal CorrespondenceContainer: Box 8, Folder 6-7
-
Description: Personal-MiscellaneousDates: 1953-1957Container: Box 8, Folder 8-14
-
Description: Applicants and RecommendationDates: 1953-1957Container: Box 8, Folder 15
-
Description: Personal PapersDates: 1953-1957Container: Box 8, Folder 16-17
-
Description: Oath of OfficeDates: 1953Container: Box 8, Folder 18
-
Description: Congratulatory LettersContainer: Box 9, Folder 1
-
Description: Congratulations SentDates: 1953Container: Box 9, Folder 2
-
Description: Invitations AcceptedContainer: Box 9, Folder 3
-
Description: Economic ReportContainer: Box 9, Folder 4
-
Description: Economic Report of the PresidentContainer: Box 9, Folder 5
-
Description: Department of Health, Education and Welfare & Federal Council on AgingContainer: Box 9, Folder 6
-
Description: Maritime ConfernceContainer: Box 9, Folder 7
-
Description: GenevaDates: 1956Container: Box 9, Folder 8
-
Description: Department of Interior, Minerals ProgramContainer: Box 9, Folder 9
-
Description: LondonDates: 1956Container: Box 9, Folder 10
-
Description: National SecurityContainer: Box 9, Folder 11
-
Description: French and Italian VisitorsContainer: Box 9, Folder 12
-
Description: Office of Defense Mobilization Labor, Manpower Policy CommitteeContainer: Box 9, Folder 13
-
Description: Secretary of Labor, Applicants and PersonnelDates: 1955Container: Box 9, Folder 14
-
Description: MiscellaneousDates: 1954-1956Container: Box 10, Folder 1-3
-
Description: Operations Committee and PolicyContainer: Box 10, Folder 4
-
Description: Scientists and Engineers, CorrespondenceContainer: Box 10, Folder 5
-
Description: Skills of the Work ForceContainer: Box 10, Folder 6
-
Description: Cabinet Committee on Small BusinessContainer: Box 10, Folder 7
-
Description: Advisory Board on Economic Growth and StabilityContainer: Box 10, Folder 8
-
Description: Bureau of Apprenticeship and TrainingContainer: Box 10, Folder 9
-
Description: Bureau of Employment Security, Mexican Labor, InformationContainer: Box 10, Folder 10
-
Description: The Buy American ActContainer: Box 10, Folder 11
-
Description: International Understanding, Presiden's Action Group PromotingContainer: Box 10, Folder 12
-
Description: Council of Economic AdvisersContainer: Box 10, Folder 13
-
Description: Department of Labor, Applicants and PersonnelContainer: Box 10, Folder 14
-
Description: Department of Labor, Budget and MiscellaneousContainer: Box 10, Folder 15
-
Description: Testimony on Lead Zinc, House Committee on Ways and MeansDates: 1957Container: Box 10, Folder 16
-
Description: Testimony on Japanese Temporary Workers, Hillings SubcommitteeDates: 1965Container: Box 11, Folder 1
-
Description: Testimony on AutomationDates: 1956Container: Box 11, Folder 2
-
Description: Testimony on Civil DefenseDates: 1956Container: Box 11, Folder 3
-
Description: Temporary Disability InsuranceContainer: Box 11, Folder 4
-
Description: Watch Industry StudyContainer: Box 11, Folder 5
-
Description: LegislationDates: 1957Container: Box 11, Folder 6
-
Description: Legislation, National Reserve Plan, Armed Forces Reserve ActContainer: Box 11, Folder 7
-
Description: Congressional LiaisonDates: 1953-1957Container: Box 11, Folder 8
-
Description: Taft Hartly ActContainer: Box 11, Folder 9-10
-
Description: Chronological FileDates: 1959Container: Box 11, Folder 11
-
-
Chronological Files
-
Description: Chronological FilesDates: 1958-1959Container: Box 12, Folder 1-3
-
Description: Chronological FilesDates: 1955-1957Container: Box 13, Folder 1-5
-
Description: Chronological FilesDates: 1953-1956Container: Box 14, Folder 1-5
-
-
California Business Roundtable
-
Description: California Business RoundtableContainer: Box 15, Folder 1-4
-
Description: California Business RoundtableContainer: Box 16, Folder 1-5
-
Description: California Business RoundtableContainer: Box 17, Folder 1-6
-
Description: California Business Roundtable, Education and Water Task ForceContainer: Box 18, Folder 1-2
-
Description: California Roundtable Task Force, California and MexicoContainer: Box 18, Folder 3
-
Description: Los Angles Area Chamber of CommerceContainer: Box 18, Folder 4
-
Description: The California Channel, Meeting of Board DirectorsContainer: Box 18, Folder 5
-
-
California Materials
-
Description: The California ChannelContainer: Box 19, Folder 1-3
-
Description: Anti-Defamation LeagueDates: 1986Container: Box 19, Folder 4-5
-
Description: Golden State Minority FoundationContainer: Box 19, Folder 6
-
Description: Kennedy Center for the Performing ArtsContainer: Box 20, Folder 1
-
Description: Los Angles Area Chamber of Commerce, Business Outlook ConferenceContainer: Box 20, Folder 2
-
Description: Museum of Contemporary ArtContainer: Box 20, Folder 3-5
-
-
National Commission on Public Service
-
Description: General MaterialsContainer: Box 21, Folder 1-3
-
-
California Materials
-
Description: National Academy of Public Administration, Panel on PresidencyContainer: Box 22, Folder 1
-
Description: National Commission on Public ServiceContainer: Box 22, Folder 2-4
-
Description: ARA Services IncorporatedContainer: Box 22, Folder 5
-
Description: Biographical Data for Insurance DepartmentsContainer: Box 23, Folder 1-2
-
Description: Burson-MarstellerContainer: Box 23, Folder 3
-
Description: California Chamber of CommerceContainer: Box 23, Folder 4
-
Description: California Citizens Budget CommissionContainer: Box 23, Folder 5-6
-
Description: Centers for Law in the Public Interest, Wheat DinnerDates: 1987Container: Box 23, Folder 7
-
Description: Senator John GaramendiContainer: Box 24, Folder 1
-
Description: Constitutional Rights FoundationContainer: Box 24, Folder 2
-
Description: John Hopkins University, School of Advance International StudiesContainer: Box 24, Folder 3
-
Description: Jones, Day, Reavis and PogueContainer: Box 24, Folder 4
-
-
General Materials
-
Description: Jones, Day, Revis and PogueDates: 1986Container: Box 25, Folder 1-5
-
Description: Honorary DegreesDates: 1968Container: Box 25, Folder 6
-
-
Memoir Project and Drafts
-
Description: Section 2, Chps. 7-10Container: Box 26, Folder 1
-
Description: Section 3, Chps. 11-12Dates: 2000-2001Container: Box 26, Folder 2
-
Description: Walking on Sand Draft, Chps. 1-8Container: Box 26, Folder 3
-
Description: Walking on Sand Draft, Chps. 9-16Container: Box 26, Folder 4
-
Description: Family History ProofsDates: 2001Container: Box 27a, Folder 1
-
Description: Chapter One: The ChoiceContainer: Box 27a, Folder 2
-
Description: For the Good of OthersContainer: Box 27a, Folder 3
-
Description: Memoir ProjectContainer: Box 27b, Folder 1
-
Description: Invisible BarriersContainer: Box 27b, Folder 2-3
-
Description: For the Good of OthersContainer: Box 27b, Folder 4
-
Description: Chapter 7Container: Box 27c, Folder 1-2
-
Description: Chapter 8Container: Box 27c, Folder 3
-
Description: Chapter 10Container: Box 27c, Folder 4
-
Description: Chapter 12Container: Box 27c, Folder 5
-
Description: Pay BoardContainer: Box 27c, Folder 6
-
Description: Chapter 14Container: Box 28a, Folder 1
-
Description: Chapter 15Container: Box 28a, Folder 2
-
Description: Chapter 16Container: Box 28a, Folder 3
-
Description: Section 3: Part IIContainer: Box 28a, Folder 4
-
Description: Section 2Dates: 2001Container: Box 28b, Folder 1
-
Description: Towards a Better AmericaContainer: Box 28b, Folder 2
-
Description: Opening Closed DoorsContainer: Box 28b, Folder 3
-
Description: Siciliano Interview with Drew RossDates: 1999Container: Box 29a, Folder 1
-
Description: Newspaper ClippingsContainer: Box 29a, Folder 2
-
Description: Treepeople Evergreen AwardDates: 1997Container: Box 29a, Folder 3
-
Description: Misc. Notes and ClippingsContainer: Box 29a, Folder 4
-
Description: Meeting NotesContainer: Box 29a, Folder 5
-
Description: Correspondence with Drew Ross re: MemoirContainer: Box 29a, Folder 6
-
Description: Siciliano Family HistoryContainer: Box 29a, Folder 7
-
Description: Salt Lake CityContainer: Box 29a, Folder 8
-
Description: Biographical InformationContainer: Box 29a, Folder 9
-
Description: Siciliano's ChildrenContainer: Box 29a, Folder 10
-
Description: High School MaterialsContainer: Box 29a, Folder 11
-
Description: University of UtahContainer: Box 29a, Folder 12
-
Description: Daily Utah Chronicle U of U 150th AnniversaryDates: 2000Container: Box 29a, Folder 13
-
Description: Army and CombatContainer: Box 29a, Folder 14-16
-
Description: Eisenhower and the Dept. of LaborContainer: Box 29b, Folder 1
-
Description: Mexican Bracero ProgramContainer: Box 29b, Folder 2
-
Description: Eisenhower ResearchContainer: Box 29b, Folder 3
-
Description: Special Assistant SicilianoDates: 1957Container: Box 29b, Folder 4
-
Description: Martin Luther King, Jr. and Civil RightsContainer: Box 29b, Folder 5
-
Description: Register to the Siciliano Papers at the Eisenhower LibraryContainer: Box 29b, Folder 6
-
Description: Forty Years of a Gunea PigContainer: Box 29c, Folder 1
-
Description: Memoir DraftsContainer: Box 29c, Folder 2
-
Description: Eisenhower and Civil RightsContainer: Box 29c, Folder 3-4
-
Description: Civil Rights ResearchContainer: Box 29d, Folder 1-3
-
Description: Siciliano Oral History TranscriptsDates: 1967-1968Container: Box 29d, Folder 4-5
-
Description: News ClippingsContainer: Box 29d, Folder 6
-
Description: Richard Nixon and BeyondContainer: Box 29e, Folder 1
-
Description: TICOR and BeyondContainer: Box 29e, Folder 2
-
Description: Campaign Finance ReformContainer: Box 29e, Folder 3
-
Description: California Business RoundtableContainer: Box 29e, Folder 4-5
-
Description: California Business RoundtableContainer: Box 29f, Folder 1
-
Description: Committee for Economic DevelopmentContainer: Box 29f, Folder 2
-
Description: Civil ServiceContainer: Box 29f, Folder 3
-
Description: Siciliano Oral History for the Getty InstituteContainer: Box 29f, Folder 4
-
Description: Eisenhower Institute Informational MaterialsContainer: Box 29g, Folder 1
-
Description: Getty TrustContainer: Box 29g, Folder 2-3
-
Description: Center for Governmental StudiesContainer: Box 29g, Folder 4
-
Description: Siciliano Forum at the U of UContainer: Box 29g, Folder 5
-
-
Documents from the J. Paul Getty Trust, the Olympic Record, and American Medical International
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).
-
Description: Report of the J. Paul Getty TrustDates: 1997-1998Container: Box 30, Folder 1
-
Description: Correspondence with the J. Paul Getty TrustDates: 1988-2003Container: Box 30, Folder 2-5
-
Description: Magnifying Glass
This magnifying glass was a gify from Anne and Barry Getty.
Dates: 2003Container: Box 30, Folder 6 -
Description: Olympic Record Newspaper
These newspapers contain the daily reports of the Olypmic events for the 2002 Olympics in Salt Lake City, Utah.
Dates: 2002Container: Box 30, Folder 7-8 -
Description: American Medical International Lawsuit Correspondence and Legal DocumentsDates: 1989-1991Container: Box 30, Folder 9-10
-
-
American Health Properties, Inc. and American Medical International
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.
-
Description: American Health Properties, Inc. (AHP): Recommended Direct Compensation ProgramDates: 1987Container: Box 31, Folder 1
-
Description: AHP: Preliminary Review of Total Renumeration ProgramDates: 1987Container: Box 31, Folder 2
-
Description: Summary Report of Executives' and Directors' Compensation ProgramDates: 1987Container: Box 31, Folder 3
-
Description: AHP: Financial Planning, Investments, Securities and Exchange Commission, and a Reference Book UpdateDates: 1987-1988Container: Box 31, Folder 4
-
Description: AHP: Stock InformationDates: 1987Container: Box 31, Folder 5
-
Description: American Medical International (AMI): Stock AcquisitionDates: 1988Container: Box 31, Folder 6
-
Description: AMI: Correspondence and Documents between AMI and Shamrock Investments Acquisition CorporationDates: 1989Container: Box 31, Folder 7
-
Description: AMI: Executive Employment and Deferred Compensation PlansDates: 1987-1989Container: Box 31, Folder 8
-
Description: AMI vs. National UnionDates: 1993Container: Box 31, Folder 9
-
Description: AMI and Richard Gilleland
Richard Gilleland became the Chiarman and Chief Executive Officer oF AMI in 1988.
Dates: 1988Container: Box 31, Folder 10
-
-
American Health Properties
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.
-
Description: 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.
Dates: 1987-1988Container: Box 32, Folder 1 -
Description: Financial Analyst ReportsDates: 1987-1988Container: Box 32, Folder 2-3
-
Description: Stock Information and Indemnity Agreement Between AHP and AMIDates: 1987Container: Box 32, Folder 4
-
Description: Towers, Perrin, Forster and Crosby
Towers, Perrin, Forster, and Crosby developed a benefits programs, compensation and incentive programs, stock options for AHP employees.
Dates: 1987Container: Box 32, Folder 5 -
Description: Road Show SchedulesDates: 1987Container: Box 32, Folder 6
-
Description: Goldman, Sachs, and Co.: Project HealerDates: 1987Container: Box 32, Folder 7
-
Description: Pricing BrochureDates: 1987Container: Box 32, Folder 8
-
Description: PhotographsDates: 1987Container: Box 32, Folder 9
-
Description: Organization Meeting Minutes and Information about Public Stock OfferingsDates: 1987Container: Box 32, Folder 10
-
Description: American Health Properties: A Real Estate Investment TrustDates: 1987Container: Box 32, Folder 11
-
-
American Medical International
-
Description: The Shelley Cummins Ruptured Appendicitis CaseDates: 1985Container: Box 33, Folder 1
-
Description: Press Releases, Memos, Financial Reports, Company Policies, Agendas, etc.Dates: 1986-1987Container: Box 33, Folder 2
-
Description: 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.
Dates: 1986-1987Container: Box 33, Folder 3 -
Description: 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.
Dates: 1987-1990Container: Box 33, Folder 4-7 -
Description: Stockholder Informational BookDates: 1990Container: Box 33, Folder 8
-
Description: Corporate AdministrationDates: 1982-1982Container: Box 34, Folder 1
-
Description: Executive CommitteeDates: 1985-1986Container: Box 34, Folder 2
-
Description: Company Reports, Policies, and FinancesDates: 1985-1986Container: Box 34, Folder 3
-
Description: Management Compensation and Continuity Committee
Box five contains meeting mintues for the Management Compensation and Continuity Committee.
Dates: 1985-1987Container: Box 34, Folder 4-6 -
Description: Public Policy CommitteeDates: 1988Container: Box 35, Folder 1
-
Description: 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.
Dates: 1984-1989Container: Box 35, Folder 2-4 -
Description: Pesh Take-Over OfferDates: 1987Container: Box 35, Folder 5
-
-
Ticor
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.
-
Description: Personal Practices Committee
The documents in this folder are about employee benefits, salary information, company policies, and varied types of correspondence.
Dates: 1981-1983Container: Box 36, Folder 1 -
Description: Employees Public Action Committee (PAC)
This was a committee designed for employees to make anoymous donations to political campaigns.
Dates: 1980-1982Container: Box 36, Folder 2 -
Description: Political ContributionsDates: 1973-1984Container: Box 36, Folder 3
-
Description: Speeches and InterviewsDates: 1972-1982Container: Box 36, Folder 4
-
Description: Ticor and New TC Holding vs. Southern Pacific
This folder has correspondence and affidavits about this case.
Dates: 1987Container: Box 36, Folder 5 -
Description: Inter-Office Correspondence
Folder seven contains correspondence specifically regarding company vehicles, property, and personal use.
Dates: 1980-1986Container: Box 36, Folder 6-7 -
Description: Employe Benefits, Retirement, and Tax Saver Thrift PlanDates: 1985Container: Box 36, Folder 8
-
Description: Executive Correspondence
This correspondence is regarding company business and the executive level.
Dates: 1984-1991Container: Box 36, Folder 9 -
Description: Newspaper Articles
These articles are about New TC Holding buying Ticor from Southern Pacific.
Dates: 1983Container: Box 36, Folder 10 -
Description: General DocumentsDates: 1981-1990Container: Box 36, Folder 11
-
Description: EPIC: Towers, Perrin, Forster, and Crosby Compensation ReviewDates: 1979-1980Container: Box 37, Folder 1
-
Description: Ticor Life Insurance CompanyDates: 1980-1988Container: Box 37, Folder 2
-
Description: Ticor Times MagazineDates: 1984-1986Container: Box 37, Folder 3
-
Description: TMICDates: 1984-1988Container: Box 37, Folder 4
-
Description: Insurance Commissioner of the State of California vs. TMIC Insurance Company, Inc.Dates: 1985 and 1992Container: Box 37, Folder 5
-
Description: Correspondence
The correspondence in this folder is regarding TMIC, FNMA, and EPIC. It is all with Winston V. Morrow.
Dates: 1985Container: Box 37, Folder 6 -
Description: "A Report on Due Diligence Review: Analysis on the Relationship Between TMIC and EPIC"Dates: 1985Container: Box 37, Folder 7
-
Description: "An Outline of In-Depth Discussion--An Explanation of EPIC/TMIC Problems"Dates: 1985Container: Box 37, Folder 8
-
Description: Newspaper Articles Regarding Reorganization and Bailout of EPICDates: 1986Container: Box 37, Folder 9
-
Description: Management MeetingsDates: 1973-1976Container: Box 38, Folder 1
-
Description: "Memo to File"Dates: 1973-1983Container: Box 38, Folder 2
-
Description: Merrill Lynch Relocation Management Inc.Dates: 1976-1981Container: Box 38, Folder 3
-
Description: Individual Management ObjectivesDates: 1981-1982Container: Box 38, Folder 4
-
Description: Management Succession Plan
Biographies of possible succesors.
Dates: 1981Container: Box 38, Folder 5 -
Description: Trust Department
In 1982, California Federal Savings and Loan acquired Ticoor Title Insurance Company.
Dates: 1982Container: Box 38, Folder 6 -
Description: MergersDates: 1982-1983Container: Box 38, Folder 7
-
Description: TMIC and EPIC Newspaper ArticlesDates: 1985Container: Box 38, Folder 8
-
Description: Westwood Equities: Acquisition Agreement
This acquisition agreement was between the Chicago Trust Company and Westwood Equities Corporation.
Dates: 1990Container: Box 38, Folder 9 -
Description: NewslettersDates: 1976-1986Container: Box 39, Folder 1
-
Description: Title Insurance and Greenwood LitigationDates: 1979-1986Container: Box 39, Folder 2
-
Description: New TC Holding CorporationDates: 1983-1984Container: Box 39, Folder 3-4
-
Description: Personal Information Documents
Several personal information documents about William Tillis.
Dates: 1979-1985Container: Box 40, Folder 1 -
Description: Personal
This document contains Rocco C. Siciliano's personal information regarding pension plans and retirement.
Dates: 1978-1984Container: Box 40, Folder 2 -
Description: Lazard Freres TI Corporation
Lazard Freres and Company was an investment banking firm. These folders contain confidential evaluation studies.
Dates: 1974Container: Box 40, Folder 3-5 -
Description: Progress Reports and Business PlansDates: 1980-1989Container: Box 40, Folder 6
-
Description: The Charles P. Young CompanyDates: 1971-1975Container: Box 40, Folder 7
-
Description: Affirmative ActionDates: 1974-1982Container: Box 40, Folder 8
-
Description: Annual MeetingDates: 1973-1975Container: Box 40, Folder 9
-
Description: 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.
Dates: 1979-1987Container: Box 41, Folder 1-3 -
Description: Mintues of the Compensation and Benefits Committe of the Board of DirectorsDates: 1978-1983Container: Box 41, Folder 4
-
Description: Corporate Matters
This folder specifically contains newspaper articles, memos, and company reports.
Dates: 1972-1978Container: Box 41, Folder 5 -
Description: Directors CompanyDates: 1975-1979Container: Box 42, Folder 1
-
Description: The Ticor FoundationDates: 1974-1991Container: Box 42, Folder 2
-
Description: The History of TicorDates: 1974-1981Container: Box 42, Folder 3
-
Description: Personal Inter-Office CommunicationDates: 1982-1984Container: Box 42, Folder 4
-
Description: TMIC v. FNMADates: 1988Container: Box 42, Folder 5
-
Description: South Pacific vs. New TC HoldingDates: 1988-1990Container: Box 42, Folder 6
-
-
Israel and China Trip
-
Description: Tel Aviv University and Technion, -the Israel Institute of Technology
This folder also contains brochures and postcards.
Dates: 1978Container: Box 43, Folder 1 -
Description: The Benefits of Investing in Israel
This folder contains brochures and phamplets of Israeli businesses to invest in.
Dates: 1978Container: Box 43, Folder 2 -
Description: Business
Information on Paz Oil Co., Weizman Institute of Science Rehovot Israel, and Elscint Medical Imaging.
Dates: 1978Container: Box 43, Folder 3 -
Description: Tourist Information
This folder contains information about the Jerusalem Music Centre, Mishkenot Sha'ananim, and Kiryat Gat.
Dates: 1978Container: Box 43, Folder 4 -
Description: Tourist Information
This folder contains brochures, maps of Jerusalem and the Israeli Kibbutz, Kfar Blum. There is also information pertaining to the Holocaust.
Dates: 1978Container: Box 43, Folder 5 -
Description: Museum of the Jewish Diaspora and a Map of IsraelDates: 1978Container: Box 43, Folder 6
-
Description: China International Travel Service BooksDates: 1978Container: Box 43, Folder 7
-
Description: 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.
Dates: 1978Container: Box 43, Folder 8 -
Description: Articles on Imperial Socialism, US/China Relations, Chinese Economics, Politics, and GovernmentDates: 1978Container: Box 44, Folder 1
-
Description: Newspaper and Magazine Articles about China and Tourist InformationDates: 1978Container: Box 44, Folder 2
-
Description: Postcards
There are postcards in this folder from Peking, Beijing, Shisanling, Fengjing, and the Great Wall of China.
Dates: 1978Container: Box 44, Folder 3 -
Description: News Releases, News Bulletins, PostcardsDates: 1978Container: Box 44, Folder 4
-
Description: Magazine Articles about China and 'Trip to People's Republic of China' by Robert NathanDates: 1976-1978Container: Box 44, Folder 5
-
Description: Newspaper Articles about China and PostcardsDates: 1978Container: Box 44, Folder 6
-
-
China and the Los Angeles Olympics
-
Description: Newspaper Articles about ChinaDates: 1978Container: Box 45, Folder 1
-
Description: Olympic Newspaper ArticlesDates: 1984Container: Box 45, Folder 2
-
Description: Olympic Arts Festival (Magazine)Dates: 1984Container: Box 45, Folder 3
-
Description: Closing Ceremonies ParaphaneliaDates: 1984Container: Box 45, Folder 4
-
Description: Olympic Record Newspaper
This newspaper was the Olympic's "official daily starts, lists, and results."
Dates: 1984Container: Box 45, Folder 5-7 -
Description: Olympics Documents
This folder contains tickets, parking passes, brochures, maps, schedules, and correspondence for the 1984 LA Olympics.
Dates: 1984Container: Box 45, Folder 8 -
Description: 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.
Dates: 1984Container: Box 46-50
-
-
Pacific Enterprises
-
Description: Documents
These folders contain newspaper articles, correspondence, memos, and various other business related documents.
Dates: 1992-1993Container: Box 51, Folder 1-2 -
Description: "Rebuild LA"Dates: 1993Container: Box 51, Folder 3
-
Description: 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.
Dates: 1977-1993Container: Box 51, Folder 4-6 -
Description: Booklets, Report Summaries, and Convention GuidesDates: 1978-1988Container: Box 52, Folder 1
-
Description: Compensation CommitteeDates: 1992-1994Container: Box 52, Folder 2
-
Description: Corporate ResponsibilityDates: 1990Container: Box 52, Folder 3
-
Description: Environmental CommitteeDates: 1990-1993Container: Box 52, Folder 4-5
-
Description: Executive CommitteeDates: 1990-1993Container: Box 52, Folder 6
-
Description: Financial Information and Sharholder's Reports`Dates: 1987-1997Container: Box 52, Folder 7
-
-
Writings
-
Description: Invisible Barriers Draft (part 1)Dates: 2002Container: Box 53, Folder 1
-
Description: Invisible Barriers Draft (part2)Dates: 2002Container: Box 53, Folder 2
-
Description: Walking on Sand DraftsDates: March 2002-June 2002Container: Box 54
-
-
Scrapbooks
-
Description: Under Secretary of CommerceDates: 1969-1971Container: Box 55
-
Description: Tokyo, Japan TripDates: 1969Container: Box 56
-
Description: Department of Commerce Trip to Taipei, JapanDates: 1969Container: Box 57
-
Description: Department of CommerceDates: 1969Container: Box 58
-
Description: Department of CommerceDates: 1970Container: Box 59
-
Description: Department of CommerceDates: 1970Container: Box 60
-
Description: Department of CommerceDates: 1970 October-1971 NovemberContainer: Box 61
-
Description: Department of CommerceDates: 1970 November-1971 FebruaryContainer: Box 62
-
Description: Department of CommerceDates: 1971 January-1971 AprilContainer: Box 63
-
Description: Department of CommerceDates: 1971 March-1972 FebruaryContainer: Box 64
-
Description: Department of CommerceDates: 1972 February-1972 AugustContainer: Box 65
-
Description: Department of CommerceDates: 1972 June-1974 AprilContainer: Box 66
-
Description: Department of CommerceDates: 1974 May-1978 JuneContainer: Box 67
-
Description: Department of CommerceDates: 1977 May-1978 MayContainer: Box 68
-
Description: Department of CommerceDates: 1977 May-1978 DecemberContainer: Box 69
-
Description: Post Propostion 13 CommissionDates: 1979 March-1979 OctoberContainer: Box 70
-
Description: Department of CommerceDates: 1979 November-1980 JulyContainer: Box 71
-
Description: Department of CommerceDates: 1983Container: Box 72
-
Description: Department of CommerceDates: 1984-1985Container: Box 73
-
Description: Department of CommerceDates: 1985 April-1986 AprilContainer: Box 74
-
Description: Department of CommerceDates: 1986Container: Box 75
-
-
American Health Properties
-
Description: American Health PropertiesDates: 1987-1989Container: Box 76, Folder 1
-
Description: Agendas and MemorandaDates: 1988Container: Box 76, Folder 2
-
Description: Amended and re-stated bylawsDates: 1987Container: Box 76, Folder 3
-
Description: Annual Operating BudgetDates: 1987Container: Box 76, Folder 4
-
Description: Audit CommitteeContainer: Box 76, Folder 5
-
Description: Benefit ComparisonsContainer: Box 76, Folder 6
-
Description: Board MattersDates: 1987Container: Box 76, Folder 7
-
Description: Board MattersDates: January 1988Container: Box 76, Folder 8
-
Description: Board MeetingDates: 1987Container: Box 76, Folder 9
-
Description: Board Member BiographiesDates: 1987Container: Box 76, Folder 10
-
Description: Business PlanDates: 1987Container: Box 76, Folder 11
-
Description: Busimess Development PlanDates: 1987Container: Box 76, Folder 12
-
Description: Compensation and BenefitsDates: 1987-1988Container: Box 76, Folder 13
-
Description: Compensation CommitteeDates: 1988Container: Box 76, Folder 14
-
Description: CorrespondenceDates: 1986Container: Box 77, Folder 1
-
Description: CorrespondenceDates: 1987Container: Box 77, Folder 2
-
Description: CorrespondenceDates: 1987Container: Box 77, Folder 3
-
Description: CorrespondenceDates: 1987-1988Container: Box 77, Folder 4
-
Description: Employee Handbook and Related ItemsDates: 1987Container: Box 77, Folder 5
-
Description: Finance Committee MattersDates: 1987Container: Box 77, Folder 6
-
Description: Finance Committee , MemorandaDates: 1989Container: Box 77, Folder 7
-
Description: Investment PortfolioContainer: Box 77, Folder 8
-
Description: Media and Public RelationsContainer: Box 78, Folder 1
-
Description: MinutesDates: 1988-1989Container: Box 78, Folder 2
-
Description: Miscellaneous ClippingsDates: 1987Container: Box 78, Folder 3
-
Description: Organizational DocumentsDates: 1986Container: Box 78, Folder 4
-
Description: Preliminary Review of Total RemunerationDates: 1987Container: Box 78, Folder 5
-
Description: ProposalsDates: 1987Container: Box 78, Folder 6
-
Description: ProspectusDates: 1987Container: Box 78, Folder 7
-
Description: Quarterly ReportsDates: 1987Container: Box 78, Folder 8
-
Description: Releases and StatementsDates: 1988-1994Container: Box 79, Folder 1
-
Description: ResearchDates: 1987Container: Box 79, Folder 2
-
Description: Revolving Credit AgreementDates: 1987Container: Box 79, Folder 3
-
Description: Shareholder CorrespondenceDates: 1987Container: Box 79, Folder 4
-
-
Calendars
-
Description: CalendarsDates: 1971Container: Box 80, Folder 1
-
Description: CalendarsDates: 1972Container: Box 80, Folder 2
-
Description: CalendarsDates: 1973Container: Box 80, Folder 3
-
Description: CalendarsDates: 1973Container: Box 80, Folder 4
-
Description: CalendarsDates: 1974-1975Container: Box 80, Folder 5
-
Description: CalendarsDates: 1976-1978Container: Box 80, Folder 6
-
Description: CalendarsDates: 1979-1980Container: Box 81, Folder 1
-
Description: CalendarsDates: 1985Container: Box 81, Folder 2
-
Description: CalendarsDates: 1988-1989Container: Box 81, Folder 3
-
Description: CalendarsDates: 1990-1991Container: Box 81, Folder 4
-
Description: CalendarsDates: 1992-1993Container: Box 82, Folder 1
-
Description: CalendarsDates: 1996-1997Container: Box 82, Folder 2
-
Description: CalendarsDates: 1994-1995Container: Box 82, Folder 3
-
Description: CalendarsDates: 1998-1999Container: Box 82, Folder 4
-
Description: CalendarsDates: 2000Container: Box 82, Folder 5
-
-
Greeting Cards
-
Description: Christmas CardsDates: 1969Container: Box 83, Folder 1
-
Description: Christmas CardsDates: 1970Container: Box 83, Folder 2
-
-
Committee for Economic Development
-
Description: AFL-CIO FederationistDates: 1976-1981Container: Box 84, Folder 1
-
Description: Assessing Personnel Management: Objectives and Performance IndicatorsDates: 1977Container: Box 84, Folder 2
-
Description: Committee for Economic DevelopmentDates: 1977Container: Box 84, Folder 3
-
Description: Committee for Economic DevelopmentDates: 1977Container: Box 84, Folder 4
-
Description: Committee for Economic Development: "Improving Labor Relations and Personnel Management in State and Local GovernmentDates: 1978Container: Box 84, Folder 5
-
Description: Improving Labor Relations and Personnel ManagementDates: 1977Container: Box 84, Folder 6
-
Description: Labor Relations, Collective BargainingDates: 1973-1977Container: Box 84, Folder 7
-
Description: News ClippingsDates: 1970sContainer: Box 84, Folder 8
-
Description: News Clippings, PhilanthropyDates: 2003Container: Box 84, Folder 9
-
Description: Politics at the Hinkley Institute, University of UtahDates: 1983-1984Container: Box 84, Folder 10
-
Description: Public Employee UnionsDates: 1977Container: Box 84, Folder 11
-
Description: Revitalizing the Federal Personnel SystemDates: 1978Container: Box 84, Folder 12
-
Description: To Save a City: Subcommittee on the CityDates: 1977Container: Box 84, Folder 13
-
Description: Union Powers and Union Functions: Toward a Better Balance/Committee for Economic DevelopmentDates: 1972Container: Box 84, Folder 14
-
-
Commerce Today
-
Description: Commerce TodayDates: 1970Container: Box 85, Folder 1
-
Description: Commerce TodayDates: 1971Container: Box 85, Folder 2
-
-
Correspondence
-
Description: Congratulatory Letters Received, A-FDates: 1957-1958Container: Box 86, Folder 1
-
Description: Congratulatory Letters Received, G-QDates: 1957-1958Container: Box 86, Folder 2
-
Description: Congratulatory Letters Recieved, R-ZDates: 1957-1958Container: Box 86, Folder 3
-
Description: Congratulations RecievedDates: 1958Container: Box 86, Folder 4
-
Description: Congratulatory Letters Received, White HouseDates: 1957Container: Box 86, Folder 5
-
Description: Congratulations Sent, White HouseDates: 1957-1959Container: Box 86, Folder 6
-
Description: Congratulatory Letters, A-GDates: 1969Container: Box 87, Folder 1
-
Description: Congratulatory Letters, H-ODates: 1969Container: Box 87, Folder 2
-
Description: Congratulatory Letters, P-SDates: 1969Container: Box 87, Folder 3
-
Description: Congratulatory Letters, T-ZDates: 1969Container: Box 87, Folder 4
-
Description: Confirmation Hearing CorrespondenceDates: 1969Container: Box 87, Folder 5
-
Description: JanuaryDates: 1970Container: Box 88, Folder 1
-
Description: FebruaryDates: 1970Container: Box 88, Folder 2
-
Description: MarchDates: 1970Container: Box 88, Folder 3
-
Description: AprilDates: 1970Container: Box 88, Folder 4
-
Description: MayDates: 1970Container: Box 88, Folder 5
-
Description: JuneDates: 1970Container: Box 88, Folder 6
-
Description: JulyDates: 1970Container: Box 88, Folder 7
-
-
Correspondence, Outgoing
-
Description: AugustDates: 1970Container: Box 89, Folder 1
-
Description: SeptemberDates: 1970Container: Box 89, Folder 2
-
Description: OctoberDates: 1970Container: Box 89, Folder 3
-
Description: NovemberDates: 1970Container: Box 89, Folder 4
-
Description: DecemberDates: 1970Container: Box 89, Folder 5
-
Description: JanuaryDates: 1971Container: Box 89, Folder 6
-
Description: FebuaryDates: 1971Container: Box 89, Folder 7
-
Description: MarchDates: 1971Container: Box 89, Folder 8
-
Description: AprilDates: 1971Container: Box 89, Folder 9
-
Description: Thank you Notes to Persons in the Dept. of CommerceDates: 1971Container: Box 89, Folder 10
-
-
Congratulatory Letters
-
Description: Congratulatory Letters for TI PositionDates: 1971Container: Box 90, Folder 1
-
-
Eisenhower World Affairs Institute
-
Description: Eisenhower 25th Anniversary Staff ReunionDates: 1979Container: Box 91, Folder 1
-
Description: Annual MeetingsDates: 1988Container: Box 91, Folder 2
-
Description: Annual Meeting MaterialsDates: 1988Container: Box 91, Folder 3
-
Description: Eisenhower Institute News ClippingsDates: 1989Container: Box 91, Folder 4
-
Description: Eisenhower Legacy T.V. Special MaterialsDates: 1989Container: Box 91, Folder 5
-
Description: Annual Board MeetingsDates: 1989Container: Box 91, Folder 6
-
Description: Information PamphletDates: 1990Container: Box 91, Folder 7
-
Description: Bowie ProposalDates: 1989Container: Box 92, Folder 1
-
Description: Eisenhower World Affairs Institute (part 2)Dates: 1989Container: Box 92, Folder 2
-
Description: Eisenhower World Affairs Institute (part 3)Dates: 1989Container: Box 92, Folder 3
-
Description: Eisenhower World Affairs Institute (part 4)Dates: 1989Container: Box 92, Folder 4
-
Description: Miscellaneous DocumentsDates: 1986-1990Container: Box 92, Folder 5
-
Description: Bylaws and MinutesDates: 1983-1990Container: Box 92, Folder 6
-
Description: Eisenhower World Affairs Institute (part 1)Dates: 1990-1991Container: Box 93, Folder 1
-
Description: Eisenhower World Affairs Institute (part 2)Dates: 1990-1991Container: Box 93, Folder 2
-
Description: Eisenhower World Affairs Institute (part 3)Dates: 1990-1991Container: Box 93, Folder 3
-
Description: Eisenhower World Affairs Institute (part 4)Dates: 1990-1991Container: Box 93, Folder 4
-
Description: Eisenhower World Affairs Institute (part 1)Dates: 1991-1992Container: Box 94, Folder 1
-
Description: Eisenhower World Affairs Institute (part 2)Dates: 1991-1992Container: Box 94, Folder 2
-
Description: Eisenhower World Affairs Institute (part 3)Dates: 1991-1992Container: Box 94, Folder 3
-
-
Invitations
-
Description: Invitaions AcceptedDates: 1958-1959Container: Box 95, Folder 1
-
Description: January-MayDates: 1969Container: Box 95, Folder 2-3
-
Description: InvitationsDates: 1969Container: Box 95, Folder 4-5
-
Description: InvitationsDates: 1970Container: Box 96, Folder 1-4
-
Description: InvitaitionsDates: 1970-1971Container: Box 97, Folder 1
-
-
Labor
-
Description: Arbitration Awards while at Wilkinson, Cragun, and BarkerDates: 1961-1964Container: Box 98, Folder 1
-
Description: Cases HandledDates: 1949Container: Box 98, Folder 2
-
Description: Changes in LaborDates: 1975-1982Container: Box 98, Folder 3
-
Description: CorrespondenceDates: 1951-1953Container: Box 98, Folder 4
-
Description: Labor, Department of GeneralDates: 1957Container: Box 98, Folder 5
-
Description: Engineering News-RecordDates: 1952-1953Container: Box 99, Folder 1
-
Description: Intermountain Catholic RegisterDates: 1953Container: Box 99, Folder 2
-
Description: Job at the National Labor Relation BoardDates: 1946-1950Container: Box 99, Folder 3
-
Description: Management ConferenceDates: 1954Container: Box 99, Folder 4
-
Description: Management Conference, PittsburgDates: 1955Container: Box 99, Folder 5
-
Description: Management RelationsDates: 1955-1958Container: Box 99, Folder 6
-
Description: Miscellaneous Labor News ClippingsDates: 1977-1979Container: Box 99, Folder 7
-
Description: Nationl Labor Relations Board, Field Training ProgramDates: 1949-1950Container: Box 99, Folder 8
-
Description: ProconDates: 1953Container: Box 99, Folder 9
-
Description: Public Employee Unionism SpeechDates: 1976-1977Container: Box 99, Folder 10
-
-
National Academy of Public Administration
-
Description: The Changing Environment of the Presidency, Issue PapersDates: 1980Container: Box 100, Folder 1
-
Description: The Institutional Presidency and the Unwritten Constitution by Don K. PriceDates: 1980Container: Box 100, Folder 2
-
Description: Managing the Federal Government: The Role of the President by James WebbDates: 1980Container: Box 100, Folder 3
-
Description: Managing the Federal Government: The Role of the PresidentDates: 1980Container: Box 100, Folder 4
-
Description: Managing the Federal Government: the Role of the President; Chapters 4-6Dates: 1980Container: Box 100, Folder 5
-
Description: National Academy of Public Administration, CorrespondenceDates: 1980Container: Box 100, Folder 6
-
Description: Research Papers and Special StudiesDates: 1980Container: Box 100, Folder 7
-
Description: Staff Paper #2, The Job of the PresidentDates: 1980Container: Box 100, Folder 8
-
-
National Commission on Public Service
-
Description: Public Service Liaison CommitteeDates: 1987-1989Container: Box 101, Folder 1
-
Description: Challege for the FutureDates: 1987Container: Box 101, Folder 2
-
Description: MisscellaneousDates: 1987-1989Container: Box 101, Folder 3
-
Description: National Committee on Public ServiceDates: 1989Container: Box 101, Folder 4-8
-
Description: News ClippingsContainer: Box 101, Folder 9
-
Description: Public Service ConsortiumDates: 1992Container: Box 102, Folder 1
-
-
OPIC
-
Description: OPICDates: 1970-1971Container: Box 103, Folder 1
-
Description: OPICDates: 1971-1975Container: Box 103, Folder 2
-
Description: First Annual Council (part 1)Dates: 1971Container: Box 103, Folder 3
-
Description: First Annual Council (part 2)Dates: 1971Container: Box 103, Folder 4
-
Description: Advisory Council, Second Annual MeetingDates: 1972Container: Box 103, Folder 5
-
Description: Advisory Council, Third Annual MeetingDates: 1973Container: Box 103, Folder 6
-
-
Pacific Maritime Association
-
Description: Congratulations Letters (moving to PMA in San Franciso)Dates: 1965Container: Box 104, Folder 1
-
Description: Annual ReportsDates: 1967-1968Container: Box 104, Folder 2
-
Description: Pacific Martime AssociationDates: 1967-1971Container: Box 104, Folder 3
-
Description: Chronological FileDates: 1967Container: Box 104, Folder 4-5
-
Description: ExpensesDates: 1969Container: Box 104, Folder 6
-
Description: Transition to Dept. of CommerceDates: 1969Container: Box 104, Folder 7-8
-
-
Pay Board
-
Description: Miscellaneous Pay Board FilesDates: 1969-1971Container: Box 105, Folder 1-2
-
Description: Economic Stabilization Program Briefing BookDates: 1970-1971Container: Box 105, Folder 3
-
Description: House and Senate DebatesDates: 1971Container: Box 105, Folder 4-5
-
Description: Agenda, NovemberDates: 1971Container: Box 105, Folder 6
-
Description: News ClippingsDates: 1970-1972Container: Box 106, Folder 1-3
-
Description: Federal Papers 36.220Dates: 1971Container: Box 106, Folder 4
-
Description: Agenda and Policy PapersDates: 1972Container: Box 106, Folder 5
-
Description: Pay Board MaterialsDates: 1972Container: Box 106, Folder 6
-
Description: ProceedingsDates: August-September 1972Container: Box 106, Folder 7
-
Description: Pay Board MemorandumDates: 1972Container: Box 106, Folder 8
-
Description: News ClippingsContainer: Box 107, Folder 1
-
Description: Albert L. McDermottDates: 1971Container: Box 107, Folder 2
-
Description: ArticlesDates: 1971Container: Box 107, Folder 3
-
Description: Pay Board InfoDates: 1971Container: Box 107, Folder 4-5
-
Description: Economic Controls Phase II ConferenceDates: 1971Container: Box 107, Folder 6
-
Description: ReportsDates: 1971Container: Box 107, Folder 7
-
Description: Miscellaneous ItemsDates: 1971-1972Container: Box 107, Folder 8
-
Description: Pay Board After One Year of OperationDates: 1972Container: Box 107, Folder 9
-
Description: Economic Stabilization Program Quarterly ReportDates: 1972Container: Box 107, Folder 10
-
Description: United States Postal Service Pay Board ReportDates: 1972Container: Box 107, Folder 11
-
Description: Wages, Wage Policy and InflationDates: 1962-1971Container: Box 108, Folder 1
-
Description: Pay BoardDates: 1971Container: Box 108, Folder 2-4
-
Description: FederationistDates: 1971-1972Container: Box 108, Folder 5
-
Description: Meeting, October 26Dates: 1971Container: Box 108, Folder 6
-
Description: Slings and Arrows, Inc.: A Report on the ActivistsDates: 1971Container: Box 108, Folder 7
-
Description: Weekly Report on the Wage-Price Freeze Program, October 6-12Dates: 1971Container: Box 108, Folder 8
-
Description: Economic Stabilizaion Program Weekly Summary, April 4-11Dates: 1972Container: Box 108, Folder 9
-
Description: George H. Boldt StatementDates: 1972Container: Box 108, Folder 10
-
Description: Longshoremen's and Warehousemen's UnionDates: 1972Container: Box 108, Folder 11
-
Description: "Items of Interest to Economists"Dates: 1970-1972Container: Box 108, Folder 12
-
Description: MiscellaneousDates: 1972Container: Box 108, Folder 13
-
Description: Pay Board Regulations and State and Local GovernmentsDates: 1972Container: Box 108, Folder 14
-
Description: Clippings and ReleasesDates: 1971-1972Container: Box 109, Folder 1
-
Description: Clippings and ReleasesDates: 1972Container: Box 109, Folder 2-3
-
Description: Pay BoardDates: 1972Container: Box 110, Folder 1-2
-
Description: Agenda and PolicyDates: 1972Container: Box 110, Folder 3
-
Description: Agenda and Policy, August 1Dates: 1972Container: Box 110, Folder 4
-
Description: Agenda and Policy, August 13Dates: 1972Container: Box 110, Folder 5
-
Description: Agenda and Policy, November 1Dates: 1972Container: Box 110, Folder 6
-
Description: Agenda and Policy, November 13Dates: 1972Container: Box 110, Folder 7
-
Description: Agenda and Policy, December 15Dates: 1972Container: Box 110, Folder 8
-
Description: Pay BoardDates: 1972Container: Box 110, Folder 9-11
-
Description: Pay BoardDates: 1971-1972Container: Box 111, Folder 1-2
-
Description: Pay BoardDates: 1972Container: Box 111, Folder 3-6
-
Description: Pay Board ProceedingsDates: 1972Container: Box 111, Folder 7-8
-
Description: Agenda and PolicyDates: 1972Container: Box 111, Folder 9
-
Description: Pay Board MaterialsDates: 1972Container: Box 112, Folder 1-3
-
Description: Pay Board MiscellaneousDates: 1972Container: Box 112, Folder 4
-
Description: Pay BoardDates: 1972-1973Container: Box 112, Folder 5
-
Description: Pay BoardDates: 1973Container: Box 112, Folder 6
-
Description: MinutesDates: 1972-1973Container: Box 113, Folder 1
-
Description: Clippings and ReleasesDates: 1973Container: Box 113, Folder 2-3
-
Description: Pay BoardDates: 1973Container: Box 114, Folder 1
-
-
Pay Board and Committee for Economic Development
-
Description: Pay Board Correspondence, NovemberDates: 1971Container: Box 115, Folder 1
-
Description: Proposal for Implementation of the Economic Stabilization ActDates: 1972Container: Box 115, Folder 2
-
Description: Economic Stabilization Program Telephone DirectoryDates: 1972Container: Box 115, Folder 3
-
Description: "Pay Board Portrait" Phase IIDates: 1973Container: Box 115, Folder 4
-
Description: Committee for Economic Development CorrespondenceDates: 1976Container: Box 115, Folder 5
-
Description: "A Strike to End All Strikes" by Peter J. PestilloDates: 1977Container: Box 115, Folder 6
-
Description: "The 1977 Wage Issue"Dates: 1977Container: Box 115, Folder 7
-
Description: Requests for CED ReportsDates: 1978Container: Box 115, Folder 8
-
Description: Managing the State and Local Government WorkforceDates: 1978Container: Box 115, Folder 9
-
Description: Siciliano Testimony - Committee on Governmental AffairsDates: 1978Container: Box 115, Folder 10
-
Description: State and Local Governments Struggle to Make Ends MeetDates: 1978Container: Box 115, Folder 11
-
Description: CED NewsletterDates: 1978-1979Container: Box 115, Folder 12
-
Description: Requests for Copies of ArticlesDates: 1978-1979Container: Box 115, Folder 13
-
Description: CED, Health CareDates: 1984-1986Container: Box 115, Folder 14
-
Description: CED, Health Care (part 2)Dates: 1984-1986Container: Box 115, Folder 15
-
Description: CED, Subcommittee on State Economic ProgressDates: 1983-1986Container: Box 115, Folder 16
-
-
Secretary of Commerce, Maurice H. Stans
-
Description: Secretary Stans Era Appointments (A-N)Dates: 1969-1970Container: Box 116, Folder 1
-
Description: Secretary Stans Era Appointments/Applicants (M-O)Dates: 1969-1970Container: Box 116, Folder 2
-
Description: Secretary Stans Era Appointments/Applications (Os-Si)Dates: 1969-1971Container: Box 116, Folder 3
-
Description: Secretary Stans Era Appointments/Applications (Sn-Z)Dates: 1969-1971Container: Box 116, Folder 4
-
Description: Maurice H. Stans-Secretary of CommerceDates: 1970Container: Box 116, Folder 5
-
Description: Maurice H. Stans-Secretary of Commerce (part 2)Dates: 1970Container: Box 116, Folder 6
-
-
Speeches and Remarks
-
Description: Testimony before the House Committee on Interstate and ForeignDates: 1969Container: Box 117, Folder 1
-
Description: Remarks before the American Assn. of Port AuthoritiesDates: 1969Container: Box 117, Folder 2
-
Description: Remarks before the Grand Council of Columbia Assns.Dates: 1969Container: Box 117, Folder 3
-
Description: Remarks before Council of Profit Sharing IndustriesDates: 1969Container: Box 117, Folder 4
-
Description: Remarks before the Women's Political Study GroupDates: 1969Container: Box 117, Folder 5
-
Description: Remarks before the Universal Federation of Travel Agents Assoc.Dates: 1969Container: Box 117, Folder 6
-
Description: Remarks before 39th ASTA World Travel CongressDates: 1969Container: Box 117, Folder 7
-
Description: Remarks before the Taipie American Chamber of CommerceDates: 1969Container: Box 117, Folder 8
-
Description: Remarks at National Martime Day Poster CeremonyDates: 1968-1969Container: Box 118, Folder 1
-
Description: Remarks before the Illinois Bankers MeetingDates: 1969Container: Box 118, Folder 2
-
Description: Remarks before the SIU ConventionDates: 1969Container: Box 118, Folder 3
-
Description: Dinner Meeting with Advertising ExecutivesDates: 1969Container: Box 118, Folder 4
-
Description: Address before the Summer InternsDates: 1969Container: Box 118, Folder 5
-
Description: AMA-Briefing Session re-1970 CencusDates: 1969Container: Box 118, Folder 6
-
Description: Speech before the Utah Bankers ConventionDates: 1969Container: Box 118, Folder 7
-
Description: Remarks before of the Aerospace Industries Assn. of America, Inc.Dates: 1969Container: Box 118, Folder 8
-
Description: Remarks before the Propeller ClubDates: 1969Container: Box 118, Folder 9
-
Description: Remarks before the Ft. Smith Chamber of CommerceDates: 1969Container: Box 118, Folder 10
-
Description: Remarks before Federal Executive AssociationDates: 1969Container: Box 118, Folder 11
-
Description: Remarks to Cabinent Wires ConferenceDates: 1969-1971Container: Box 118, Folder 12
-
Description: Remarks at Luncheon Meeting of the Greater Cleveland Growth AreaDates: 1967-1970Container: Box 119, Folder 1
-
Description: Remarks before Luncheon Meeting , Arizona Assn. of Mfrs.Dates: 1969-1970Container: Box 119, Folder 2
-
Description: Remarks, Luncheon Meeting, New YorkDates: 1969-1970Container: Box 119, Folder 3
-
Description: Remarks, Dinner Meeting, Provo, UtDates: 1969-1970Container: Box 119, Folder 4
-
Description: U.S.'s Trip to Albuquerque and Los AnglesDates: 1970Container: Box 119, Folder 5
-
Description: Remarks at a Dinner for OFS DirectorsDates: 1970Container: Box 119, Folder 6
-
Description: National Govern's Conference, Washington Hilton HotelDates: 1970Container: Box 119, Folder 7
-
Description: Remarks before the St. Albans School Government ClassDates: 1970Container: Box 119, Folder 8
-
Description: Openning Remarks before the Procurement ConferenceDates: 1970Container: Box 119, Folder 9
-
Description: Secretary of Commerce's Jr. Fellowship Program RemarksDates: 1970Container: Box 119, Folder 10
-
Description: Openning Remarks before the Noise Press Building BriefingDates: 1970Container: Box 119, Folder 11
-
Description: Remarks before the Intern Orientation ProgramDates: 1970Container: Box 119, Folder 12
-
Description: Republican National Party Committee Panel DiscussionDates: 1970Container: Box 119, Folder 13
-
Description: RemarksDates: 1970Container: Box 119, Folder 14-16
-
Description: Speech Resources (part 1)Dates: 1969-1971Container: Box 120, Folder 1
-
Description: Speech Resources (part 2)Dates: 1969-1971Container: Box 120, Folder 2
-
Description: Speaking Invitations Not AcceptedDates: 1969-1971Container: Box 120, Folder 3-4
-
Description: Remarks at Annual Dinner, Patent Law Assn.Dates: 1970Container: Box 120, Folder 5
-
Description: Remarks before the Boston Propeller ClubDates: 1970Container: Box 120, Folder 6
-
Description: Remarks before Commerce Executive SeminarDates: 1970Container: Box 120, Folder 7
-
Description: Remarks before the Conference for Personnel DirectorsDates: 1970Container: Box 120, Folder 8
-
Description: Venture Capital Seminar and Study Tour RemarksDates: 1970Container: Box 120, Folder 9
-
Description: Remarks for the Maritime Day Poster CommitteeDates: 1970Container: Box 120, Folder 10
-
Description: Remarks before the National Civil Service LeagueDates: 1970Container: Box 120, Folder 11
-
Description: Commerce and Industry Association of N.Y. AddressDates: 1971Container: Box 120, Folder 12
-
Description: Speech for Delivery before the Rotary Club of N.Y.Dates: 1971Container: Box 120, Folder 13
-
Description: San Diego Union Investment Clinic Civic Center AddressDates: 1971Container: Box 120, Folder 14
-
Description: Remarks before Dinner Meeting of the Fourth Annual Membership ConventionDates: 1969-1970Container: Box 121, Folder 1
-
Description: Remarks before Annual Convention of the Edison Electric InstituteDates: 1970Container: Box 121, Folder 2
-
Description: Remarks at the University of NevadaDates: 1970Container: Box 121, Folder 3
-
Description: Remarks to the Republican Women of Capital HillDates: 1970Container: Box 121, Folder 4
-
Description: Press Conference, Opportunities to Chicago Community LeadersDates: 1970Container: Box 121, Folder 5
-
Description: Remarks before the Marine Technology Society 6th Annual ConferenceDates: 1970Container: Box 121, Folder 6
-
Description: Chris Craft News Interview with RCSDates: 1970Container: Box 121, Folder 7
-
Description: Remarks to Brookings Institution Interchange ExecutivesDates: 1970Container: Box 121, Folder 8
-
Description: Remarks before Executive SeminarDates: 1970Container: Box 121, Folder 9
-
Description: SBA BriefingDates: 1970Container: Box 121, Folder 10
-
Description: Remarks at the Launching of the Lash TurkiyeDates: 1970Container: Box 121, Folder 11
-
Description: Remarks at Kansas City/OMBE VisitDates: 1970Container: Box 122, Folder 1
-
Description: Remarks before the Business CouncilDates: 1970Container: Box 122, Folder 2
-
Description: Remarks before the Puerto Rican Manufacturer's Assn.Dates: 1970Container: Box 122, Folder 3
-
Description: Remarks at Clearview High SchoolDates: 1970Container: Box 122, Folder 4
-
Description: Remarks before the Harvard Business SchoolDates: 1970Container: Box 122, Folder 5
-
Description: American Business Press ConferenceDates: 1970Container: Box 122, Folder 6
-
Description: Remarks at Minority Business Concessions CeremonyDates: 1970Container: Box 122, Folder 7
-
-
Speech Locations (Camden, NJ-Providence, RI)
-
Description: Camden, New JerseyDates: 1956Container: Box 123, Folder 1
-
Description: Dearborne, MichiganDates: 1956Container: Box 123, Folder 2
-
Description: Detroit, Michigan-VER'sDates: 1957Container: Box 123, Folder 3
-
Description: Dundalk, MarylandDates: 1956Container: Box 123, Folder 4
-
Description: Harrisburg, PennsylvaniaDates: 1957Container: Box 123, Folder 5
-
Description: Houghton, MichiganDates: 1956Container: Box 123, Folder 6
-
Description: Jackson, WyomingDates: 1957Container: Box 123, Folder 7
-
Description: Lorain, OhioDates: 1956Container: Box 123, Folder 8
-
Description: Los Angles-Ad Hoc Committee on Economic DevelopmentDates: 1974Container: Box 123, Folder 9
-
Description: Los Angles County, Advisory Committee on County GovernmentDates: 1975-1977Container: Box 123, Folder 10
-
Description: Milwaukee, WisconsinDates: 1956Container: Box 123, Folder 11
-
Description: New York CityDates: 1955Container: Box 123, Folder 12
-
Description: New York, New YorkDates: 1956Container: Box 123, Folder 13
-
Description: Providence, Rhode IslandDates: 1954Container: Box 123, Folder 14
-
-
Speech Locations (Sacramento, CA-West Orange, NJ)
-
Description: Sacramento, CaliforniaDates: 1955-1956Container: Box 124, Folder 1
-
Description: Salt Lake City, UtahDates: 1956-1957Container: Box 124, Folder 2-3
-
Description: San Antonio, TexasDates: 1955-1956Container: Box 124, Folder 4
-
Description: San Diego, CaliforniaDates: 1956Container: Box 124, Folder 5
-
Description: San Francisco, CaliforniaDates: 1957Container: Box 124, Folder 6
-
Description: Scranton, PennsylvaniaDates: 1956Container: Box 124, Folder 7
-
Description: Seattle, WashingtonDates: 1956Container: Box 124, Folder 8
-
Description: Swampscott, Massachusetts-Eastern Seaboard ApprenticeshipDates: 1956Container: Box 124, Folder 9
-
Description: Terre Haute, IndianaDates: 1956-1957Container: Box 124, Folder 10
-
Description: West Orange, New JerseyDates: 1956Container: Box 124, Folder 11
-
-
TICOR
-
Description: MiscellaneousDates: 1969-1983Container: Box 125, Folder 1
-
Description: Adrian Wilson AssociatesDates: 1970-1977Container: Box 125, Folder 2
-
Description: SpeechDates: 1971Container: Box 125, Folder 3
-
Description: PersonalDates: 1971-1975Container: Box 125, Folder 4
-
Description: Price CommissionDates: 1972Container: Box 125, Folder 5
-
Description: Executive PersonnelDates: 1972-1973Container: Box 125, Folder 6
-
Description: Shareholder RelationsDates: 1972-1976Container: Box 125, Folder 7
-
Description: Annual MeetingsDates: 1972; 1976-1978Container: Box 125, Folder 8-9
-
Description: Compensation and Incentive PlansDates: 1973-1976Container: Box 126, Folder 1
-
Description: GMG MattersDates: 1973-1985Container: Box 126, Folder 2
-
Description: "Short-term Profits" PlansDates: 1974Container: Box 126, Folder 3
-
Description: Corporate Management GroupDates: 1975-1982Container: Box 126, Folder 4
-
Description: Shareholder RelationsDates: 1976-1979Container: Box 126, Folder 5-6
-
Description: TICOR ReportsDates: 1978Container: Box 127, Folder 1
-
Description: TICOR Annual ReportsDates: 1978-1979Container: Box 127, Folder 2
-
Description: BudgetDates: 1978Container: Box 127, Folder 3-4
-
Description: Penn LifeDates: 1979Container: Box 127, Folder 5
-
Description: Southern Pacific TICOR Monthly ReportsDates: 1979-1983Container: Box 127, Folder 6-7
-
Description: Tax Free Municipal BondsDates: 1979-1983Container: Box 127, Folder 8
-
Description: Sothern Pacific-GeneralDates: 1979-1985Container: Box 128, Folder 1-3
-
Description: TICORDates: 1980-1981Container: Box 129, Folder 1
-
Description: Community Development Corporation (HUD)Dates: 1981-1982Container: Box 129, Folder 2
-
Description: Penn Mutual LifeDates: 1982-1985Container: Box 129, Folder 3-4
-
Description: Southern Pacific StockDates: 1983-1986Container: Box 129, Folder 5
-
Description: Pacific LightingDates: 1985Container: Box 129, Folder 6
-
-
Travel
-
Description: TravelDates: 1969-1971Container: Box 130, Folder 1
-
Description: California TripDates: 1970Container: Box 130, Folder 2-3
-
Description: China TripDates: 1976-1980Container: Box 130, Folder 4
-
Description: China Trip-Diary and NotesDates: 1978Container: Box 130, Folder 5
-
Description: Travel ExpensesDates: 1950-1953Container: Box 130, Folder 6
-
Description: Israel TripsDates: 1977-1984Container: Box 130, Folder 7
-
Description: Japan TripsDates: 1976-1977Container: Box 130, Folder 8
-
Description: Puerto Rico TripDates: 1960Container: Box 131, Folder 1
-
Description: Spain Trip, PersonalDates: 1960Container: Box 131, Folder 2
-
Description: Spain and Italy Trips, PersonalDates: 1960Container: Box 131, Folder 3
-
-
United Television, Inc.
-
Description: Annual ReportsDates: 1984-1993Container: Box 132, Folder 1
-
Description: News ClippingsDates: 1984-1994Container: Box 132, Folder 2
-
Description: UTV FilesDates: 1984-1994Container: Box 132, Folder 3-5
-
Description: UTV Pension CommitteeDates: 1989-1998Container: Box 132, Folder 6
-
Description: Special CommitteeDates: 1991-1995Container: Box 133, Folder 1
-
Description: Compensation CommitteeDates: 1994-2000Container: Box 133, Folder 2
-
Description: Audit CommitteeDates: 1996-1999Container: Box 133, Folder 3
-
Description: CorrespondenceDates: 1996-2001Container: Box 133, Folder 4
-
Description: Board MinutesDates: 1997Container: Box 133, Folder 5
-
Description: News ClippingsDates: 1997-2000Container: Box 133, Folder 6
-
Description: President's Report and FinancialsDates: 2000-2001Container: Box 133, Folder 7
-
Description: MiscellaneousDates: 1990sContainer: Box 133, Folder 8
-
Description: Mergers and ProposalsDates: 1990sContainer: Box 133, Folder 9
-
-
Subject Files-A
-
Description: A, CorrespondenceDates: 1957-1959Container: Box 134, Folder 1
-
Description: A, CorrespondenceContainer: Box 134, Folder 2
-
Description: AEC, Annual Honor AwardsDates: 1957Container: Box 134, Folder 3
-
Description: All-State Italian DayDates: 1953Container: Box 134, Folder 4
-
Description: AMA-Collective BargainingDates: 1954-1956Container: Box 134, Folder 5
-
Description: American Committee on Italian MigrationDates: 1953Container: Box 134, Folder 6
-
Description: American ExpressDates: 1969Container: Box 134, Folder 7
-
Description: American Farm Placement ConferenceDates: 1957Container: Box 134, Folder 8
-
Description: American General Insurance, Special Board MeetingDates: 1979Container: Box 134, Folder 9
-
Description: American General Insurance CompanyDates: 1976-1978Container: Box 134, Folder 10-11
-
Description: American Heritage AwardDates: 1986Container: Box 134, Folder 12
-
Description: American Institute for Research in the Behavioral SciencesDates: 1972-1976Container: Box 134, Folder 13
-
Description: American LegionDates: 1953-1954Container: Box 134, Folder 14-15
-
Description: American Legion Testimonial Dinner for Fortune R. PopeDates: 1953Container: Box 134, Folder 16
-
Description: American Society for Public Adm.Dates: 1958Container: Box 134, Folder 17
-
Description: American Society of Training DirectorsDates: 1958Container: Box 134, Folder 18
-
Description: Applications for Job-White HouseDates: 1957-1959Container: Box 135, Folder 1
-
Description: ARA Services, Annual ReportsDates: 1957-1977Container: Box 135, Folder 2
-
Description: Area Development DinnerDates: 1954-1955Container: Box 135, Folder 3
-
Description: ASADates: 1956Container: Box 135, Folder 4
-
Description: The President's Award for Distingished Federal Civilian ServiceContainer: Box 135, Folder 5
-
Description: Awards, City of Beverly HillsDates: 1986Container: Box 135, Folder 6
-
-
Subject Files-B
-
Description: B, CorrespondenceDates: 1958-1959Container: Box 136, Folder 1
-
Description: B, CorrespondenceDates: 1969-1971Container: Box 136, Folder 2
-
Description: Bar Association of New YorkDates: 1958-1960Container: Box 136, Folder 3
-
Description: BES-Interstate ConferenceDates: 1953Container: Box 136, Folder 4
-
Description: RCS's BillsDates: 1969-1970Container: Box 136, Folder 5
-
Description: BiographyDates: 1969Container: Box 136, Folder 6
-
Description: Booz Allen and HamiltonDates: 1966Container: Box 136, Folder 7
-
Description: Boys' Town of Italy, Inc.Dates: 1953Container: Box 136, Folder 8
-
Description: Briefing BookDates: 1988Container: Box 136, Folder 9
-
Description: Builders Trip to EuropeDates: 1973Container: Box 136, Folder 10-12
-
-
Subject Files-C
-
Description: C, CorrespondenceDates: 1957-1959Container: Box 137, Folder 1
-
Description: C, CorrespondenceDates: 1969-1971Container: Box 137, Folder 2
-
Description: California Business Round TableDates: 1990-2001Container: Box 137, Folder 3
-
Description: California Citizens Budget Comm. (part 1)Dates: 1998-2000Container: Box 137, Folder 4
-
Description: California Citizens Budget Comm. (part 2)Dates: 1998-2000Container: Box 137, Folder 5
-
Description: Case NotesDates: 1948Container: Box 137, Folder 6
-
Description: Cedars Sinai Medical Center (part 1)Dates: 1992-1999Container: Box 138, Folder 1
-
Description: Cedars Sinai Medical Center (part 2)Dates: 1992-1999Container: Box 138, Folder 2
-
Description: Center for Excellence in GovernmentContainer: Box 138, Folder 3
-
Description: Certificate of CommendationDates: 1986Container: Box 138, Folder 4
-
Description: Chamber of CommerceDates: 1954Container: Box 138, Folder 5
-
Description: CIODates: 1954Container: Box 138, Folder 6
-
Description: CIvil ProcedureContainer: Box 138, Folder 7
-
Description: Columbian League of AmericaDates: 1954Container: Box 138, Folder 8
-
Description: Columbus Day Celebration CommitteeDates: 1957Container: Box 138, Folder 9
-
Description: Columbus Day CommitteeDates: 1954Container: Box 138, Folder 10
-
Description: Columbus Day in PittsburghDates: 1958Container: Box 138, Folder 11
-
Description: Commission on Executive, Juicial, and Legislative SalariesContainer: Box 138, Folder 12
-
Description: Commission on Government ReformDates: 1978-1979Container: Box 138, Folder 13
-
-
Subject Files-D
-
Description: D, CorrespondenceDates: 1957-1959Container: Box 139, Folder 1
-
Description: D, CorrespondenceDates: 1969-1971Container: Box 139, Folder 2
-
Description: Dept. of Commerce BudgetDates: 1970Container: Box 139, Folder 3
-
Description: Diamond Anniversary of Civil ServiceDates: 1958Container: Box 139, Folder 4
-
Description: Diamond Anniversary of Civil Services ActDates: 1958Container: Box 139, Folder 5
-
Description: Disabled American VeteransDates: 1955Container: Box 139, Folder 6
-
-
Subject Files-E
-
Description: E, CorrespondenceDates: 1958-1959Container: Box 140, Folder 1
-
Description: E, CorrespondenceDates: 1968-1971Container: Box 140, Folder 2
-
Description: Eastern Seaboard ConferenceDates: 1954-1955Container: Box 140, Folder 3
-
Description: 18th Annual National Conference, Veterans Employment Reps.Dates: 1953Container: Box 140, Folder 4
-
Description: Export FinancingDates: 1969Container: Box 140, Folder 5
-
-
Subject Files-F
-
Description: F, CorrespondenceDates: 1958-1959Container: Box 141, Folder 1
-
Description: F, CorrespondenceDates: 1961-1971Container: Box 141, Folder 2
-
Description: Farm Association MeetingDates: 1957Container: Box 141, Folder 3
-
Description: Federal Bar AssociationDates: 1969-1970Container: Box 141, Folder 4
-
Description: Federal Women's AwardDates: 1972-1975Container: Box 141, Folder 5
-
Description: Frankford ArsenalDates: 1958Container: Box 141, Folder 6
-
Description: Functions of the Special Assistant to the President for Personnel Management (part 1)Dates: 1853-1960Container: Box 141, Folder 7
-
Description: Functions of the Special Assistant to the President for Personnel Management (part 2)Dates: 1953-1960Container: Box 141, Folder 8
-
-
Subject Files- G-H
-
Description: G, CorrespondenceDates: 1957-1959Container: Box 142, Folder 1
-
Description: G, CorrespondenceDates: 1969-1971Container: Box 142, Folder 2
-
Description: Georgetown ForumDates: 1956Container: Box 142, Folder 3
-
Description: Georgetown Law School NotesContainer: Box 142, Folder 4
-
Description: Georgetown Law School-Legal Bibliography NotesDates: 1946Container: Box 142, Folder 5
-
Description: Georgetown Optimists' ClubDates: 1956Container: Box 142, Folder 6
-
Description: Greenville County, Soth Carolina fileDates: 1950sContainer: Box 142, Folder 7
-
Description: H, CorrespondenceDates: 1957-1959Container: Box 143, Folder 1
-
Description: H, CorrespondenceDates: 1969-1971Container: Box 143, Folder 2
-
Description: Harvard University Visiting CommitteeDates: 1969-1971Container: Box 143, Folder 3
-
Description: Harvard College VisitDates: 1972-1976Container: Box 143, Folder 4-6
-
Description: House (Rental of) 2923 45th Street, N.W.Dates: 1969Container: Box 143, Folder 7
-
-
Subject Files-I
-
Description: I, CorrespondenceDates: 1969-1971Container: Box 144, Folder 1
-
Description: Conference on InflationDates: 1974Container: Box 144, Folder 2-4
-
Description: International Association of Personnel in Employment SecurityDates: 1953Container: Box 144, Folder 5
-
Description: International Association of Personnel in Employment SecurityDates: 1954Container: Box 144, Folder 6
-
Description: International Association of Personnel in Employment SecurityDates: 1955Container: Box 144, Folder 7
-
Description: Conference of the International Labor Organization, London and GenevaDates: 1956-1957Container: Box 144, Folder 8-11
-
Description: Industrial College-Armed ForcesDates: 1954Container: Box 145, Folder 1
-
Description: Industrial College of Armed ForcesDates: 1954Container: Box 145, Folder 2
-
Description: Italian-American Civic Club, Columbus DayDates: 1955-1956Container: Box 145, Folder 3
-
Description: Italian-American Civic LeagueDates: 1956Container: Box 145, Folder 4
-
Description: International Association of Governmental Labor OfficaialsDates: 1954Container: Box 145, Folder 5
-
-
Subject Files- J-K
-
Description: J, CorrespondenceDates: 1958-1959Container: Box 146, Folder 1
-
Description: J, CorrespondenceDates: 1969-1970Container: Box 146, Folder 2
-
Description: Jeffries Banknote Company Promotional MaterialsContainer: Box 146, Folder 3
-
Description: Joint Carpentry Apprenticeship Commission GraduatesDates: 1955Container: Box 146, Folder 4
-
Description: Jones Day ResearchContainer: Box 146, Folder 5
-
Description: Junior Bar Assn.Dates: 1955Container: Box 146, Folder 6
-
Description: Junior Management AssistantsDates: 1955Container: Box 146, Folder 7
-
Description: Junior Management GroupDates: 1956Container: Box 146, Folder 8
-
Description: K, CorrespondenceDates: 1958-1959Container: Box 147, Folder 1
-
Description: K, CorrespondenceDates: 1969-1971Container: Box 147, Folder 2
-
Description: Kappa Alpha PsiDates: 1954Container: Box 147, Folder 3
-
-
Subject Files-L
-
Description: L, CorrespondenceDates: 1957-1959Container: Box 148, Folder 1
-
Description: L, CorrespondenceDates: 1969-1971Container: Box 148, Folder 2
-
Description: Las VegasDates: 1955Container: Box 148, Folder 3
-
Description: League of Women VotersDates: 1955Container: Box 148, Folder 4
-
Description: Legislative Council, RosterDates: 1957Container: Box 148, Folder 5
-
Description: Littlefield, E.W., "The Corporate Climb"Dates: 1983Container: Box 148, Folder 6
-
Description: Lubbock Chamber of CommerceDates: 1958Container: Box 148, Folder 7
-
Description: Lunch InvoicesDates: 1969-1971Container: Box 148, Folder 8
-
-
Subject Files-M
-
Description: M, CorrespondenceDates: 1957-1959Container: Box 149, Folder 1
-
Description: M, CorrespondenceDates: 1969-1971Container: Box 149, Folder 2
-
Description: The ManagerDates: 1970Container: Box 149, Folder 3
-
Description: MA Thesis Betty Sue LukinsDates: 1962Container: Box 149, Folder 4
-
Description: MA Theis by Robert Phelps MoodyDates: 1958Container: Box 149, Folder 5
-
Description: Maurice H. Stans-Secretary of CommerceDates: 1969Container: Box 149, Folder 6
-
Description: Mc, CorrespondenceDates: 1958-1959Container: Box 149, Folder 7
-
Description: Mc, CorrespondenceDates: 1969-1971Container: Box 149, Folder 8
-
Description: Minority Groups ConferenceDates: 1955Container: Box 149, Folder 9
-
Description: Miscellaneous Bulletins and BrochuresDates: 1959-1961Container: Box 149, Folder 10
-
Description: Miscellaneous Bulletins and BrochuresDates: 1959-1960Container: Box 149, Folder 11
-
Description: Miscellaneous-PersonalDates: 1958-1959Container: Box 149, Folder 12
-
Description: Mojave National Preserve-Frank WheatDates: 1991-2001Container: Box 149, Folder 13
-
-
Subject Files-N
-
Description: N, CorrespondenceDates: 1957-1958Container: Box 150, Folder 1
-
Description: N, CorrespondenceDates: 1969-1971Container: Box 150, Folder 2
-
Description: Nation's Business ArticleDates: 1969-1970Container: Box 150, Folder 3
-
Description: National Civil Service LeagueDates: 1962Container: Box 150, Folder 4
-
Description: National Constructors AssociationDates: 1950-1952Container: Box 150, Folder 5
-
Description: National Farm Placement ConferenceDates: 1953-1954Container: Box 150, Folder 6
-
Description: National Farm Placement ConferenceDates: 1955Container: Box 150, Folder 7
-
Description: National Fed. of Settlements and Neighborhood CentersDates: 1954Container: Box 150, Folder 8
-
Description: National Housing CenterDates: 1957Container: Box 150, Folder 9
-
Description: National Vocational Guidance AssociationDates: 1955-1956Container: Box 150, Folder 10
-
Description: Naval Gun FactoryDates: 1957Container: Box 150, Folder 11
-
Description: Newcomen SocietyDates: 1971-1980Container: Box 150, Folder 12
-
Description: Notes from Gellhorn on Administrative LawDates: 1947-1948Container: Box 150, Folder 13
-
Description: NYSE-American Health PropertiesDates: 1987Container: Box 150, Folder 14
-
-
Subject Files- O-P
-
Description: O, CorrespondenceDates: 1957-1959Container: Box 151, Folder 1
-
Description: O, CorrespondenceDates: 1969-1971Container: Box 151, Folder 2
-
Description: Office of Minority Business EverpriseContainer: Box 151, Folder 3
-
Description: P, CorrespondenceDates: 1957-1959Container: Box 152, Folder 1
-
Description: P, CorrespondenceDates: 1969-1971Container: Box 152, Folder 2
-
Description: Pacific Coast Man. AssociationDates: 1954Container: Box 152, Folder 3
-
Description: Pamphlets and Articles by RCSDates: 2000-2003Container: Box 152, Folder 4
-
Description: Pension FileDates: 1970Container: Box 152, Folder 5
-
Description: Personal-Life InsuranceDates: 1948-1951Container: Box 152, Folder 6
-
Description: Personal-Life InsuranceDates: 1950-1953Container: Box 152, Folder 7
-
Description: Personal-National Civil Service League CorrespondenceDates: 1963-1964Container: Box 152, Folder 8
-
Description: Personal-National Civil Service League CorrespondenceDates: 1961-1962Container: Box 152, Folder 9
-
Description: Personal-New York World's FairDates: 1960Container: Box 152, Folder 10
-
Description: Pioneer National Title Insurance-Statements of ConditionDates: 1978Container: Box 152, Folder 11
-
Description: PoliticalDates: 1969Container: Box 153, Folder 1
-
Description: Post Proposition 13 Commission, Governor BrownDates: 1979Container: Box 153, Folder 2
-
Description: President's Committee on Employ. of Physically HandicappedDates: 1958Container: Box 153, Folder 3
-
Description: Publicity-Duplicated Biographical DataContainer: Box 153, Folder 4
-
-
Subject Files- Q-R
-
Description: Q, CorrespondenceDates: 1969-1970Container: Box 154, Folder 1
-
Description: R, CorrespondenceDates: 1958-1959Container: Box 154, Folder 2
-
Description: R, CorrespondenceDates: 1960-1971Container: Box 154, Folder 3
-
Description: Republican Cte RallyDates: 1955Container: Box 154, Folder 4
-
Description: Resignation/Under SecretaryDates: 1971Container: Box 154, Folder 5
-
Description: The Riggs National Bank (personal)Dates: 1969-1971Container: Box 154, Folder 6
-
Description: RCS-Personal PapersDates: 1957Container: Box 154, Folder 7
-
Description: RCS-Personal CorrespondenceDates: 1958-1959Container: Box 154, Folder 8
-
Description: RCS-PersonalDates: 1965-1971Container: Box 154, Folder 9
-
Description: ROTC Reunion of Class of 1944Dates: 1958Container: Box 154, Folder 10
-
-
Subject Files-S
-
Description: S, CorrespondenceDates: 1957-1959Container: Box 155, Folder 1
-
Description: S, Correspondence (part 1)Dates: 1968-1971Container: Box 155, Folder 2
-
Description: S, Correspondence (part 2)Dates: 1968-1971Container: Box 155, Folder 3
-
Description: Saint Rita's Holy Name SocietyDates: 1953Container: Box 155, Folder 4
-
Description: Salzman, Herbert-Statement before Subcommittee on Multinational CorporationDates: 1973Container: Box 155, Folder 5
-
Description: SchoolsDates: 1969-1970Container: Box 155, Folder 6
-
Description: Scrapbook ExtrasDates: 1969-1971Container: Box 155, Folder 7
-
Description: Seatle Federal Executive BoardDates: 1988Container: Box 155, Folder 8
-
Description: Memoranda to the SecretaryDates: 1969-1971Container: Box 155, Folder 9
-
Description: Secretary of CommerceDates: 1972Container: Box 155, Folder 10
-
Description: Secretary StansDates: 1971Container: Box 155, Folder 11
-
Description: Mrs. SicilianoDates: 1968-1971Container: Box 155, Folder 12
-
Description: Society for Personnel ManagementDates: 1954Container: Box 155, Folder 13
-
Description: Stanford Business School Advisory CouncilDates: 1976-1985Container: Box 155, Folder 14
-
Description: Supracote and Reliance Steel and AluminumDates: 1972Container: Box 155, Folder 15
-
-
Subject Files-T
-
Description: T, CorrespondenceDates: 1958-1959Container: Box 156, Folder 1
-
Description: T, CorrespondenceDates: 1969-1971Container: Box 156, Folder 2
-
Description: Table Tennis Team VisitDates: 1971Container: Box 156, Folder 3
-
Description: Telephone LogsDates: 1969Container: Box 156, Folder 4
-
Description: Telephone LogsDates: 1970Container: Box 156, Folder 5
-
Description: Telephone LogsDates: 1971Container: Box 156, Folder 6
-
Description: Testimonies before various Committees of CongressDates: 1954-1957Container: Box 156, Folder 7
-
Description: Texas Citrus and Veg. GrowersDates: 1955Container: Box 156, Folder 8
-
Description: Thank you-Courtesy Notes SentDates: 1953-1957Container: Box 157, Folder 1
-
Description: Thank you and Courtesy Notes SentDates: 1957-1959Container: Box 157, Folder 2
-
Description: TI CorporationDates: 1970-1971Container: Box 157, Folder 3
-
Description: Treasury Department-Length of Service AwardsDates: 1958Container: Box 157, Folder 4
-
Description: Treasury Department SpeechDates: 1956Container: Box 157, Folder 5
-
Description: Twentieth Century Fund (part 1)Dates: 1978-1987Container: Box 157, Folder 6
-
Description: Twentieth Century Fund (part 2)Dates: 1978-1987Container: Box 157, Folder 7
-
-
Subject Files-U
-
Description: U, CorrespondenceDates: 1969Container: Box 158, Folder 1
-
Description: UNICODates: 1954Container: Box 158, Folder 2
-
Description: UNICODates: 1956Container: Box 158, Folder 3
-
Description: The United States and Stting World LimitsDates: 1986Container: Box 158, Folder 4
-
Description: UCLA-Board of VisitorsDates: 1971-1986Container: Box 158, Folder 5
-
Description: University of Southern CaliforniaDates: 1987-1990Container: Box 158, Folder 6
-
Description: University of Utah LecturesDates: 2002Container: Box 158, Folder 7
-
Description: University of Utah PresidentDates: 1963-1964Container: Box 158, Folder 8
-
Description: University of Utah Speaker ProgramDates: 1969Container: Box 158, Folder 9
-
Description: Utah DSA Banquet and U TalkDates: 1955Container: Box 158, Folder 10
-
-
Subject Files- V-Z
-
Description: V, CorrespondenceDates: 1958-1959Container: Box 159, Folder 1
-
Description: V, CorrespondenceDates: 1969-1971Container: Box 159, Folder 2
-
Description: Vincent A. SicilianoContainer: Box 159, Folder 3
-
Description: Volker Commission Meeting, attended by President FordDates: 1988Container: Box 159, Folder 4
-
Description: "Volker Commission" National Commission on Public ServiceDates: 1988-1989Container: Box 159, Folder 5
-
Description: W, CorrespondenceDates: 1957-1959Container: Box 160, Folder 1
-
Description: W, CorrespondenceDates: 1969-1971Container: Box 160, Folder 2
-
Description: Wage and Price FreezeDates: 1971-1972Container: Box 160, Folder 3
-
Description: White HouseDates: 1956-1957Container: Box 160, Folder 4
-
Description: White House Conference on the Industrial World AheadDates: 1971-1972Container: Box 160, Folder 5
-
Description: White House ConferenceDates: 1974Container: Box 160, Folder 6
-
Description: White House ConferenceDates: 1978Container: Box 160, Folder 7-8
-
Description: Wriston Report "Toward a Stronger Foreign Service"Dates: 1954Container: Box 160, Folder 9
-
Description: X, Y, Z, CorrespondenceDates: 1958-1959Container: Box 160, Folder 10
-
Description: X, Y, Z, CorrespondenceDates: 1969-1971Container: Box 160, Folder 11
-
-
Personal Chronological File, Correspondence and Biographical Material
-
Description: Diary of EngagementsDates: 1953-1957Container: Box 161, Folder 1
-
Description: Personal Chronological FileDates: 1959-1960Container: Box 161, Folder 2-4
-
Description: Personal CorrespondenceDates: 1963Container: Box 161, Folder 5
-
Description: Personal CorrespondenceDates: 1964-1965Container: Box 162, Folder 1
-
Description: Personal Chronological FileDates: 1965-1966Container: Box 162, Folder 2-4
-
Description: Oral History for Dwight D. Eisenhower Library, Abilene, KansasDates: 1967-1969Container: Box 162, Folder 5
-
Description: Personal Resume and Biographical SketchesDates: 1965-1966Container: Box 162, Folder 6
-
Description: Congratulatory Letters and MessagesDates: 1959-1969Container: Box 163, Folder 1-2
-
Description: Congratulatory Letters Answered, A-ZDates: 1959Container: Box 163, Folder 3-5
-
Description: Medical BenefitsDates: 1965-1968Container: Box 163, Folder 6
-
Description: Personal Expenses Moving to San FranciscoDates: 1965Container: Box 163, Folder 7
-
Description: Personal ExpensesDates: 1968Container: Box 163, Folder 8
-
Description: Addresses and Business CardsContainer: Box 164, Folder 1
-
Description: InvitationsDates: 1965-1968Container: Box 164, Folder 2
-
Description: SpeechesDates: 1954-1967Container: Box 164, Folder 3-6
-
Description: SpeechesDates: 1968Container: Box 165, Folder 1
-
Description: Religious and Miscellaneous Speech MaterialDates: 1950s-1960sContainer: Box 165, Folder 2-3
-
Description: Miscellaneous LettersDates: 1974-1988Container: Box 165, Folder 4
-
Description: General CorrespondenceDates: 1965-1967Container: Box 165, Folder 5-8
-
-
General Correspondence, Travel Expenses and Clubs
-
Description: General CorrespondenceDates: 1967-1968Container: Box 166, Folder 1-2
-
Description: Travel ExpensesDates: 1965-1968Container: Box 166, Folder 3-5
-
Description: The Family ClubDates: 1967Container: Box 166, Folder 6
-
Description: The Federal City ClubDates: 1964-1965Container: Box 166, Folder 7
-
Description: The Metropolitan ClubDates: 1965Container: Box 166, Folder 8
-
Description: The Office ClubDates: 1965-1968Container: Box 166, Folder 9
-
Description: Miscellaneous Clubs and AssociationsDates: 1965-1969Container: Box 166, Folder 10
-
-
General scrapbooks
-
Description: Scrapbooks
Boxes 167-178 contain scrapbooks with material from Rocco and Marian Siciliano's social and political lives.
Dates: 1987 June-1988 NovemberContainer: Box 167 -
Description: ScrapbooksDates: 1988 November- 1989 NovemberContainer: Box 168
-
Description: ScrapbooksDates: 1989 November-1990 DecemberContainer: Box 169
-
Description: ScrapbookDates: 1991 January-1992 MayContainer: Box 170
-
Description: ScrapbookDates: 1992 June-1993 SeptemberContainer: Box 171
-
Description: ScrapbookDates: 1993 August-1994 MayContainer: Box 172
-
Description: ScrapbooksDates: 1994 May-1995 MayContainer: Box 173
-
Description: ScrapbooksDates: 1995 June-1996 DecemberContainer: Box 174
-
Description: ScrapbookDates: 1997 January-1997 SeptemberContainer: Box 175
-
Description: ScrapbookDates: 1997 October- December 1997Container: Box 176
-
Description: ScrapbookDates: 1998 January-1998 AugustContainer: Box 177
-
Description: ScrapbookDates: 1998 August-1999 JanuaryContainer: Box 178
-
-
American Society of Travel Agents and Arbitration, A-W
Folders 2-11 contain arbitration documents, reports and correspondence for the entities listed. Boxes 180 and 181 contain similar material.
-
Description: American Society of Travel AgentsDates: 1765-1968Container: Box 179, Folder 1
-
Description: American Arbitration AssociationDates: 1959-1963Container: Box 179, Folder 2
-
Description: Bonney Motor ExpressDates: 1962-1963Container: Box 179, Folder 3
-
Description: Clearview PlasticsDates: 1961-1963Container: Box 179, Folder 4-5
-
Description: Cuyahoga Products CorporationContainer: Box 179, Folder 6
-
Description: Eastern Express Inc.Dates: 1964Container: Box 179, Folder 7
-
Description: The Evening Star Newspaper CompanyDates: 1964Container: Box 179, Folder 8
-
Description: Hayes International CorporationDates: 1963Container: Box 179, Folder 9
-
Description: Lockheed Aircraft CorporationDates: 1962Container: Box 179, Folder 10
-
Description: Olin-Mathieson Chemical CorporationDates: 1962Container: Box 179, Folder 11
-
Description: Patent OfficeDates: 1963-1964Container: Box 180, Folder 1-3
-
Description: PepcoDates: 1963-1964Container: Box 180, Folder 4-5
-
Description: Personal CorrespondenceDates: 1960-1965Container: Box 180, Folder 6
-
Description: Pittsburgh Plate GlassDates: 1960-1962Container: Box 181, Folder 1
-
Description: Printing Industry of Washington, D.C., Inc.Dates: 1963-1964Container: Box 181, Folder 2
-
Description: Washington Publishers AssociationDates: 1962Container: Box 181, Folder 3
-
-
California Commission on Campaign Financing
-
Description: California Commission on Campaign Financing
These folders contain political documents, reports and correspondence
Dates: 1983-1987Container: Box 181, Folder 4-6 -
Description: Political Documents, Reports and CorrespondenceDates: 1988-1994Container: Box 182, Folder 1-4
-
-
Commission on Government Reform, California
-
Description: Political and Government Documents, Reports, and CorrespondenceDates: June - November 1978Container: Box 183, Folder 1-5
-
Description: Political and Government Documents, Reports, and CorrespondenceDates: November 1978 - January 1979Container: Box 184, Folder 1-4
-
Description: 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.
Dates: January 1979Container: Box 185, Folder 1-2
-
-
Commitee on the Constitution
-
Description: 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).
Dates: 1982-1996Container: Box 185, Folder 3-5 -
Description: 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).
Dates: 1984Container: Box 186, Folder 1-4
-
-
Committee for Economic Development (CED)
-
Description: Committee for Economic Development (CED),
Contains documents, reports and correspondence.
Dates: 1962-1966Container: Box 186, Folder 5-7 -
Description: Documents, Reports and CorrespondenceDates: 1967-1968Container: Box 187, Folder 1
-
Description: Executive CommitteeDates: 1982-2003Container: Box 187, Folder 2
-
Description: Subcommittee on Campaign ReformDates: 1998-2002Container: Box 187, Folder 3
-
Description: ImmigrationDates: 1990-2000Container: Box 187, Folder 4
-
Description: Subcommittee on American Workers and Economic ChangeDates: 1994-2001Container: Box 187, Folder 5
-
Description: Research and Policy CommitteeDates: 1988-2002Container: Box 187, Folder 6
-
-
Committees, Associations and Departments, C-M
-
Description: Department of CommerceDates: 1975-1976Container: Box 188, Folder 1-2
-
Description: Department of LaborDates: 1967-1968Container: Box 188, Folder 3
-
Description: Federal Women's AwardDates: 1961Container: Box 188, Folder 4
-
Description: Foreign Service InstituteDates: 1959Container: Box 188, Folder 5
-
Description: GSA Personnel Officers Conference, Washington, D.C.Dates: 1959Container: Box 188, Folder 6
-
Description: Immaculate Heart CollegeDates: 1968-1969Container: Box 188, Folder 7
-
Description: Institute of Certified Travel AgentsDates: 1965Container: Box 188, Folder 8
-
Description: Los Angeles Community Committee (formerly Committee of Twenty-Five)Dates: 1978-1985Container: Box 188, Folder 9
-
Description: Maritime Trades DepartmentDates: 1967-1968Container: Box 188, Folder 10
-
Description: Maritime transportation Research BoardDates: 1968Container: Box 188, Folder 11
-
Description: Miscellaneous Associations and OrganisationsDates: 1964-1966Container: Box 188, Folder 12
-
-
National Academy of Public Administration (NAPA)
-
Description: Documents, Reports and CorrespondenceDates: 1972-1987Container: Box 189, Folder 1
-
Description: Documents, Reports and CorrespondenceDates: 1988-1991Container: Box 189, Folder 2
-
Description: Documents, Reports and CorrespondenceDates: 1992-1997Container: Box 189, Folder 3
-
Description: Documents, Reports and CorrespondenceDates: 1998-2000Container: Box 189, Folder 4
-
Description: Documents, Reports and CorrespondenceDates: 2001-2003Container: Box 189, Folder 5
-
Description: Documents, Reports and CorrespondenceDates: 2004-2005Container: Box 190, Folder 1
-
Description: NAPA PublicationsDates: 1983-1996Container: Box 190, Folder 2
-
Description: NAPA PublicationsDates: 1997-2001Container: Box 190, Folder 3
-
Description: NAPA PublicationsDates: 2001-2006Container: Box 190, Folder 4
-
-
National Civil Service League
-
Description: Reports, Notes, News and CorrespondenceDates: 1961-1968Container: Box 191, Folder 1-6
-
Description: National Civil Service League BrochuresDates: 1964-1965Container: Box 191, Folder 7
-
Description: Personal Correspondence, National Civil Service LeagueDates: 1960-1964Container: Box 192, Folder 1
-
-
Committees, Associations and Departments, N-P
-
Description: Civil Service CommissionDates: 1965Container: Box 192, Folder 2
-
Description: Civil Service Commission ConferencesDates: 1959Container: Box 192, Folder 3
-
Description: National Public Advisory Commitee on Regional Economic DevelopmentDates: 1976Container: Box 192, Folder 4
-
Description: Nixon for President, Finance CommitteeDates: 1967Container: Box 192, Folder 5
-
Description: Correspondence with President Nixon's StaffDates: 1968Container: Box 192, Folder 6
-
Description: Pacific Maritime AssociationDates: 1968Container: Box 192, Folder 7-8
-
-
Pay Board
-
Description: Notes, Articles and CorrespondenceDates: 1971-1972Container: Box 193, Folder 1-3
-
Description: PresentationsDates: 1972Container: Box 193, Folder 4-5
-
Description: Pay Board, PresentationsDates: 1972Container: Box 194, Folder 1
-
Description: Pay Board, RegulationsDates: 1973Container: Box 194, Folder 2
-
Description: Pay Board, Wage Price PolicyDates: 1974Container: Box 194, Folder 3-5
-
-
Committees, Associations and Departments, P
-
Description: Personnel and Industrial Relations Association, Los AngelesDates: 1959Container: Box 194, Folder 6
-
Description: Conference on the Public ServiceDates: 1964-1965Container: Box 194, Folder 7
-
Description: Public Personnel Association, San FranciscoDates: 1959Container: Box 194, Folder 8
-
Description: President's Advisory Committee on Labor Management PolicyDates: 1962Container: Box 195, Folder 1
-
Description: President's Committee on Employment of HandicappedDates: 1965Container: Box 195, Folder 2
-
-
Southern Pacific Company
-
Description: Southern Pacific - Management MeetingsDates: 1980-1983Container: Box 195, Folder 3-6
-
Description: Southern Pacific/Ticor MergerDates: 1979Container: Box 196, Folder 1
-
Description: Santa Fe/Southern Pacific MergerDates: 1980-1983Container: Box 196, Folder 2
-
Description: Materials and SpeechesDates: 1982Container: Box 196, Folder 3
-
Description: Senior Officer PersonnelDates: 1983Container: Box 196, Folder 4
-
Description: Annual ReportsDates: 1975-1984Container: Box 196, Folder 5-6
-
Description: Magazine Articles and Newspaper ClippingsDates: 1979-1983Container: Box 196, Folder 7
-
-
TICOR
-
Description: Notice of Annual Meeting of ShareholdersDates: 1979Container: Box 197, Folder 1
-
Description: Lawyer TitleDates: 1981-1982Container: Box 197, Folder 2
-
Description: Ticor, Personal CorrespondenceDates: 1980-1982Container: Box 197, Folder 3-6
-
Description: Ticor, Personal CorrespondenceDates: 1982-1983Container: Box 198, Folder 1-3
-
Description: Ticor Annual ReportsDates: 1968-1985Container: Box 198, Folder 4-6
-
-
Under Secretary Sicilliano and University of Utah
-
Description: Under Secretary Sicilliano, Daily RecordDates: 1969-1971Container: Box 199, Folder 1-3
-
Description: University of Utah, Distinguish Alumni AwardDates: 1967Container: Box 199, Folder 4
-
Description: University of Utah, National Advisory CouncilDates: 1968-1971Container: Box 199, Folder 5-6
-
Description: University of Utah, National Advisory Council StationaryContainer: Box 199, Folder 7
-
-
White House Conference and Wilkinson, Cragun and Barker
-
Description: The White House Conference on Balanced National Growth and Economic DevelopmentDates: 1978Container: Box 200, Folder 1-3
-
Description: Wilkinson, Cragun and BarkerDates: 1965-1966Container: Box 200, Folder 4-5
-
-
Wilkinson, Cragun and Barker, WOL Radio, Brochures and Pamphlets
-
Description: Wilkinson, Cragun and BarkerDates: 1967-1968Container: Box 201, Folder 1-2
-
Description: Wilkinson, Cragan and Barker, Honduran Government Banco Central & First National City BankDates: 1962Container: Box 201, Folder 3
-
Description: Wilkinson, Cragan and Barker, El Salvador SugarDates: 1962Container: Box 201, Folder 4
-
Description: WOL RadioDates: 1959Container: Box 201, Folder 5
-
Description: Miscellaneous Brochures, Pamphlets and InformationDates: 1954-1961Container: Box 201, Folder 6-7
-
-
Brochures, Pamphlets and Newspaper Clippings
-
Description: Miscellaneous Brochures, Pamphlets and InformationDates: 1959-1961Container: Box 202, Folder 1-2
-
Description: Magazine Articles and Newspaper Clippings
A significant number of the articles between 1971-1973 concern the Pay Board.
Dates: 1971-2006Container: Box 202, Folder 3
-
-
California Commission on Campaign Financing
-
Description: Political Documents, Reports, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1985-1998Container: Box 203, Folder 1-2 -
Description: Commission MeetingsDates: 1983-1987Container: Box 204, Folder 1-6
-
Description: Commission MeetingsDates: 1988-1993Container: Box 205, Folder 1-6
-
-
Campaign Finance Reform
-
Description: Political Documents, Reports, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1986-1988Container: Box 206, Folder 1-3 -
Description: Constitutionality of The Campaign Spending Limits Act of 1986Dates: 1986Container: Box 206, Folder 4
-
Description: California Supreme Court Decision on Proposition 68Dates: 1993Container: Box 206, Folder 5
-
Description: News ClippingsDates: 1985-2006Container: Box 206, Folder 6
-
Description: California Citizens Budget CommissionDates: 1998-1999Container: Box 207, Folder 1
-
Description: California RoundtableDates: 1985-1986Container: Box 207, Folder 2-3
-
Description: Committee for Economic DevelopmentDates: 1998Container: Box 207, Folder 4
-
-
Center for Governmental Studies
-
Description: Board of Directors MeetingsDates: 2003-2005Container: Box 208, Folder 1-3
-
Description: Video Voter: Producing Election Coverage for Your CommunityDates: 2004Container: Box 208, Folder 4
-
-
Commission on the Intelligence Capabilities of the U.S. Regarding Weapons of Mass Destruction
-
Description: Silberman-Robb Report to the PresidentDates: 2005Container: Box 209, Folder 1-2
-
Description: ArticlesDates: 2005Container: Box 209, Folder 3
-
Description: News ClippingsDates: 2004-2005Container: Box 209, Folder 4
-
-
Eisenhower World Affairs Institute
-
Description: Reports, Documents, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1978-1994Container: Box 210, Folder 1-5 -
Description: Reports, Documents, and Correspondence
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1995-2004Container: Box 211, Folder 1-7 -
Description: Correspondence with Carl W. ReddelDates: 1998-2000Container: Box 212, Folder 1-2
-
Description: Correspondence with Eisenhower LibraryDates: 1992Container: Box 212, Folder 3
-
Description: Resignation as ChairmanDates: 2001Container: Box 212, Folder 4
-
Description: "Even If Success in This Area Is Built on Sand"
Article written for the Eisenhower Institute by Rocco C. Siciliano.
Dates: 1990-2000Container: Box 212, Folder 5 -
Description: Meeting MinutesDates: 1999-2001Container: Box 212, Folder 6
-
Description: Financial StatementsDates: 1995-2000Container: Box 212, Folder 7
-
Description: The General Dwight D. Eisenhower PlazaDates: 1992Container: Box 212, Folder 8
-
Description: Ann C. Whitman EstateDates: 1995-1998Container: Box 212, Folder 9
-
Description: Leadership PrizeDates: 1991-2001Container: Box 213, Folder 1-7
-
-
J. Paul Getty Trust
-
Description: Interview with Rocco C. SicilianoDates: 1999-2001Container: Box 214, Folder 1-2
-
Description: Correspondence, memoranda, reports, and press releases
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1982-1990Container: Box 215, Folder 1-5 -
Description: Correspondence, memoranda, reports, and press releases
The material in these folders have been retained in the chronological order created by the donor.
Dates: 1991-2006Container: Box 216, Folder 1-6 -
Description: Board of Trustees meetingsDates: 1993-2004Container: Box 217, Folder 1-4
-
Description: Statement of Principles and MissionContainer: Box 217, Folder 5
-
Description: Getty CenterDates: 1991Container: Box 217, Folder 6
-
Description: User Program draftDates: 1985Container: Box 217, Folder 7
-
Description: Veterans Parkway, conceptual designDates: 1996Container: Box 217, Folder 8
-
Description: Budget and program overviewDates: 1994-1995Container: Box 218, Folder 1
-
Description: Audit CommitteeDates: 1993-1995Container: Box 218, Folder 2
-
Description: Retirement benefits analysisDates: 1994Container: Box 218, Folder 3
-
Description: Executive Personnel and Compensation CommitteeDates: 1985-1998Container: Box 218, Folder 4-6
-
Description: Getty Center for Education in the ArtsDates: 1994Container: Box 219, Folder 1-3
-
Description: Getty Center for the History of Art and the HumanitiesDates: 1994Container: Box 219, Folder 4
-
Description: Steering Committee for Brentwood PlanningDates: 1994Container: Box 220, Folder 1
-
Description: Getty Center opening, media coverageDates: 1997-1998Container: Box 220, Folder 2-3
-
Description: Annual reportsDates: 1981-2005Container: Box 221, Folder 1-3
-
Description: Newsletters and bulletinsDates: 1990-1998Container: Box 221, Folder 4
-
Description: PublicationsDates: 1985-1997Container: Box 222, Folder 1-3
-
Description: ArticlesDates: 1984-2006Container: Box 222, Folder 4-5
-
Description: News clippingsDates: 1982-2007Container: Box 223, Folder 1-2
-
-
Memoir project
-
Description: Correspondence with Drew RossDates: 2000-2005Container: Box 224, Folder 1-2
-
Description: CorrespondenceDates: 1969-2004Container: Box 224, Folder 3
-
Description: NotesDates: 2000-2005Container: Box 224, Folder 4
-
Description: High school reunion speechDates: 1980Container: Box 224, Folder 5
-
Description: Articles by othersDates: 1984-2001Container: Box 224, Folder 6
-
Description: Photos
This folder contains photocopies of photographs.
Container: Box 224, Folder 7 -
Description: News clippingsDates: 1938-2002Container: Box 224, Folder 8-9
-
Description: Draft, section 1, corrected pagesDates: 2000-2003Container: Box 225, Folder 1-2
-
Description: Draft, section 2, corrected pagesDates: 2000-2001Container: Box 225, Folder 3-4
-
Description: Draft, section 3, corrected pagesDates: 2000-2003Container: Box 226, Folder 1-2
-
Description: Walking on Sand
Earliest first copy of text.
Dates: 2001Container: Box 227, Folder 1-3 -
Description: Walking on Sand
Last working copy of text before publishing.
Dates: 2004Container: Box 227, Folder 4
-
-
Oversize materials
-
Description: ScrapbookDates: 1999 January-1999 JuneContainer: Box 228
-
Description: ScrapbookDates: 1999 July-2000 FebruaryContainer: Box 229
-
Description: ScrapbookDates: 2000 March-2000 OctoberContainer: Box 230
-
Description: ScrapbookDates: 2000 October-2001JulyContainer: Box 231
-
Description: ScrapbookDates: 2001 July-2002 FebruaryContainer: Box 232
-
Description: ScrapbookDates: 2002 April-2003 JanuaryContainer: Box 233
-
Description: ScrapbookDates: 2003 January-2004 JanuaryContainer: Box 234
-
Description: ScrapbookDates: 2004 January-2004 OctoberContainer: Box 235
-
Description: ScrapbookDates: 2004 October-2005 JuneContainer: Box 236
-
Description: ScrapbookDates: 2005 June-2006 AprilContainer: Box 237
-
-
2019 Addendum
-
Biographical Materials and Correspondence
-
Description: Autobiographical SketchDates: 1984Container: Box 238, Folder 1
-
Description: Biographical SketchesDates: 1958-2010Container: Box 238, Folder 2
-
Description: ResumesDates: 1995-2003Container: Box 238, Folder 3
-
Description: Drew Ross, "Memoir of a Public Servant"Dates: 1999Container: Box 238, Folder 4
-
Description: DaybooksDates: 1943-1944Container: Box 238, Folder 5
-
Description: Work at the White HouseDates: 1954-1973Container: Box 238, Folder 6
-
Description: Marion Stiebel Siciliano MaterialsDates: 1993-2011Container: Box 238, Folder 7
-
Description: Joe Siciliano MaterialsDates: 1935-1942Container: Box 238, Folder 8
-
Description: Sam Siciliano Report Card and News ClippingDates: 1936Container: Box 238, Folder 9
-
Description: Memorial and Obituary NoticesDates: 2018-2019Container: Box 238, Folder 10
-
Description: CorrespondenceDates: 1937-2009Container: Box 239
-
-
Education
-
Description: San Francisco School MaterialsDates: 1936-1937Container: Box 240, Folder 1
-
Description: San Francisco School Autograph BookDates: 1936Container: Box 240, Folder 2
-
Description: Bryant Junior High Report CardsDates: 1937-1938Container: Box 240, Folder 3
-
Description: Brytonian YearbookDates: 1938Container: Box 240, Folder 4
-
Description: Bryant Junior High Student HandbooksDates: 1936-1938Container: Box 240, Folder 5
-
Description: Bryant BulletinDates: 1937-1938Container: Box 240, Folder 6
-
Description: WritingsDates: 1937-1938Container: Box 240, Folder 7
-
Description: Science NotebookDates: 1937-1938Container: Box 240, Folder 8
-
Description: Bryant Junior High Student GroupsDates: 1937-1938Container: Box 240, Folder 9
-
Description: General MaterialsDates: 1937-1938Container: Box 240, Folder 10
-
Description: South High School Report CardsDates: 1939-1940Container: Box 241, Folder 1
-
Description: Valedictory SpeechDates: 1940Container: Box 241, Folder 2
-
Description: South High School Commencement ProgramsDates: 1939-1941Container: Box 241, Folder 3
-
Description: Certificates and DiplomaDates: 1939-1941Container: Box 241, Folder 4
-
Description: WritingsDates: 1940Container: Box 241, Folder 5
-
Description: NotebooksDates: 1937-1941Container: Box 241, Folder 6-7
-
Description: Conference of Intermountain Scholastic JournalistsDates: 1938Container: Box 241, Folder 8
-
Description: Utah Boys' StateDates: 1940Container: Box 241, Folder 9
-
Description: Speech and DebateDates: 1939-1940Container: Box 241, Folder 10
-
Description: South High School Student Handbooks and DirectoriesDates: 1938-1940Container: Box 241, Folder 11
-
Description: General MaterialsDates: 1939-1941Container: Box 241, Folder 12
-
Description: Southerner YearbooksDates: 1939-1940Container: Box 242, Folder 1-2
-
Description: South Scribe NewslettersDates: 1932-1942Container: Box 242, Folder 3
-
Description: South High School Alumni AssociationDates: 1997-2013Container: Box 242, Folder 4
-
Description: Associated Students University of Utah (ASUU) MaterialsDates: 1938-1943Container: Box 243, Folder 1
-
Description: University of Utah Commencement ProgramsDates:Container: Box 243, Folder 2
-
Description: University of Utah Course Schedules and Report CardsDates: 1940-1945Container: Box 243, Folder 3
-
Description: Dance CardsDates: 1942; 1945Container: Box 243, Folder 4
-
Description: University of Utah DiplomaDates: 1944Container: Box 243, Folder 5
-
Description: University of Utah Fraternity MaterialsDates: 1941-1942Container: Box 243, Folder 6
-
Description: University of Utah General MaterialsDates: 1941-1942Container: Box 243, Folder 7
-
Description: Rog Hammond CartoonsContainer: Box 243, Folder 8
-
Description: University of Utah Identification CardsDates: 1941-1944Container: Box 243, Folder 9
-
Description: Journalism MaterialsContainer: Box 243, Folder 10
-
Description: University of Utah MemorabiliaDates: 1944Container: Box 243, Folder 11
-
Description: University of Utah ReceiptsDates: 1940-1942Container: Box 243, Folder 12
-
Description: Reserve Officers Training Corps (ROTC) MaterialsDates: 1939-1942Container: Box 243, Folder 13
-
Description: Who's Who AwardDates: 1942Container: Box 243, Folder 14
-
Description: Biology Course NotebookDates: 1941-1942Container: Box 244, Folder 1
-
Description: Economics Course NotebookDates: 1942Container: Box 244, Folder 2
-
Description: DebateDates: 1941-1942Container: Box 244, Folder 3
-
Description: French Course Notebooks and TextbooksDates: 1940-1941Container: Box 244, Folder 4-5
-
Description: Geology Course NotebookDates: 1941Container: Box 245, Folder 1
-
Description: Math Course NotebookDates: 1941Container: Box 245, Folder 2
-
Description: Political Science Course NotebooksDates: 1941-1943Container: Box 245, Folder 3-4
-
Description: Zoology Course NotebookDates: 1942Container: Box 245, Folder 5
-
Description: University of Utah, The PenDates: 1941-1942Container: Box 246, Folder 1
-
Description: University of Utah Theatre ProgramsDates: 1941-1943Container: Box 246, Folder 2
-
Description: News ClippingsDates: 1941-1943Container: Box 246, Folder 3
-
Description: Missionary Farewell ProgramsDates: 1941-1943Container: Box 246, Folder 4
-
Description: Graduate School Application RequestsDates: 1946Container: Box 246, Folder 5
-
-
Military Materials
-
Description: Military DocumentsDates: 1943-1945Container: Box 247, Folder 1
-
Description: Writings and NotebooksDates: 1944Container: Box 247, Folder 2
-
Description: German Map of ItalyDates: 1943Container: Box 247, Folder 3
-
Description: Travel MaterialsDates: 1945Container: Box 247, Folder 4
-
Description: United States Employment ServiceDates: 1945-1946Container: Box 247, Folder 5
-
Description: 75-MM Pack Howitzer M1A1 and Carriage M8Dates: 1944Container: Box 248, Folder 1
-
Description: Basic Field Manual: Advanced Map and Aerial Photograph ReadingDates: 1941Container: Box 248, Folder 2
-
Description: Field Artillery GunneryDates: 1941Container: Box 248, Folder 3
-
Description: Fifth Army at the Winter LineDates: 1945Container: Box 248, Folder 4
-
Description: German Infantry WeaponsDates: 1943Container: Box 248, Folder 5
-
Description: A Manual for Courts-Marshal U.S. ArmyDates: 1943Container: Box 248, Folder 6
-
Description: A Manual for Courts-Martial U.S. ArmyDates: 1943Container: Box 248, Folder 7
-
Description: Military Dictionary: English-Italian, Italian-EnglishDates: 1943Container: Box 248, Folder 8
-
Description: This Damn Tree Leaks, by Bill MauldinContainer: Box 248, Folder 9
-
Description: War and Peace Aims: Extracts from Statements of United Nations LeadersDates: 1943Container: Box 248, Folder 10
-
Description: YankDates: 1945Container: Box 248, Folder 11
-
-
10th Mountain Division Reunion Materials
-
Description: CorrespondenceDates: 1986-2018Container: Box 249, Folder 1-2
-
Description: National Association of the 10th Mountain Division Reunion MaterialsDates: 1989; 2010-2013Container: Box 249, Folder 3
-
Description: University of Utah ROTC Class of 1944, 55th Year ReunionDates: 1998Container: Box 249, Folder 4
-
Description: History of the 1st BN. 87th MTN. Infantry, Big Sky Chapter of the 10th Mountain Division AssociationDates: 1985Container: Box 249, Folder 5
-
Description: Combat History of the 10th Mountain Division, 1944-1945Dates: 1977Container: Box 249, Folder 6
-
Description: History of the First Battalion 87th Mountain Infantry, by Ross J. WilsonDates: 1991Container: Box 249, Folder 7
-
Description: "Songs of the 10th Mountain Division"Dates: 1980Container: Box 249, Folder 8
-
Description: "This Way Italy" with the Eighty-seventh Mountain Infantry Tenth Mountain DivisionDates:Container: Box 249, Folder 9
-
Description: "The Last Ridge: The Epic Story of the 10th Mountain Division" Documentary MaterialsDates: 2003Container: Box 249, Folder 10
-
Description: Officer Candidate School Hall of FameDates: 2006Container: Box 250, Folder 1
-
Description: American Alpine Journal, 1946 Reprint EditionDates: 1991Container: Box 250, Folder 2
-
Description: BlizzardDates: 2009-2015Container: Box 250, Folder 3
-
Description: Memorials
Includes memorials for Thomas B. Stewart and William S. Ryberg.
Dates: 1998-2007Container: Box 250, Folder 4 -
Description: News ClippingDates: 1995Container: Box 250, Folder 5
-
-
Dwight D. Eisenhower Memorial Commission, A-Z
-
Description: 501 (c)(3) DesignationDates: 2011Container: Box 251, Folder 1
-
Description: Advisory CommitteeDates: 2001-2018Container: Box 251, Folder 2
-
Description: American UniversityDates: 2007-2010Container: Box 251, Folder 3
-
Description: Annual Reports to the President and CongressDates: 2003-2013Container: Box 251, Folder 4
-
Description: AppropriationsDates: 2001-2014Container: Box 251, Folder 5
-
Description: ApprovalsDates: 2001-2013Container: Box 251, Folder 6
-
Description: Architectural FirmsDates: 2001-2009Container: Box 251, Folder 7
-
Description: Robert F. BennettDates: 2009-2011Container: Box 251, Folder 8
-
Description: Ezra Taft BensonDates: 1965; 2010Container: Box 251, Folder 9
-
Description: BiographiesDates: 2008Container: Box 251, Folder 10
-
Description: Rob BishopDates: 2012Container: Box 252, Folder 1
-
Description: Josh Bolten, Chief of Staff to the PresidentDates: 2004-2011Container: Box 252, Folder 2
-
Description: Eli BroadDates: 2009-2012Container: Box 252, Folder 3
-
Description: Budgets and ProjectionsDates: 2001-2016Container: Box 252, Folder 4
-
Description: Harold BursonDates: 2008-2013Container: Box 252, Folder 5
-
Description: Chronology and BackgroundDates: 2002-2009Container: Box 252, Folder 6
-
Description: Civil Rights ConferenceDates: 1993-2013Container: Box 252, Folder 7
-
Description: Civil Rights BookletDates: 2000-2001Container: Box 252, Folder 8-9
-
Description: Civil Rights BookletDates: 1958-2000Container: Box 253
-
Description: Bruce Cole, CommissionerDates: 2013-2014Container: Box 254, Folder 1
-
Description: Commissioners General MaterialsDates: 2006; 2012-2017Container: Box 254, Folder 2
-
Description: Commission of Fine ArtsDates: 2013-2017Container: Box 254, Folder 3
-
Description: Commission MeetingsDates: 2009; 2016Container: Box 254, Folder 4
-
Description: ComplaintsDates: 2011Container: Box 254, Folder 5
-
Description: ConstructionDates: 2011Container: Box 254, Folder 6
-
Description: ConsultantsContainer: Box 254, Folder 7
-
Description: Contact Names and AddressesDates: 2001-2008Container: Box 254, Folder 8
-
Description: ContributionsDates: 2010-2012; 2016Container: Box 254, Folder 9
-
Description: CorrespondenceDates: 2001-2013Container: Box 254, Folder 10
-
Description: "Dangerous Years: President Eisenhower and the Cold War"Dates: 1991Container: Box 254, Folder 11
-
Description: Andy DemetriouDates: 2004-2015Container: Box 254, Folder 12
-
Description: DesignDates: 2011-2015Container: Box 255, Folder 1-2
-
Description: Design Phase BudgetDates: 2010-2011Container: Box 255, Folder 3
-
Description: Design Services ProcurementDates: 2008; 2011Container: Box 255, Folder 4
-
Description: Asia Edwards, Business ManagerDates: 2010Container: Box 256, Folder 1
-
Description: Eisenhower Centennial CelebrationDates: 1990Container: Box 256, Folder 2
-
Description: Eisenhower Exchange FellowshipDates: 1990Container: Box 256, Folder 3
-
Description: Eisenhower FamilyDates: 2002-2013Container: Box 256, Folder 4-5
-
Description: Eisenhower FoundationDates: 1992-2018Container: Box 256, Folder 6
-
Description: Eisenhower InstituteDates: 1999-2015Container: Box 256, Folder 7
-
Description: Eisenhower InstituteDates: 1990-2004Container: Box 257, Folder 1
-
Description: Eisenhower Library and MuseumDates: 1990-2013Container: Box 257, Folder 2
-
Description: Eisenhower Library and Museum, Abilene, Kansas, D-DayDates: 2009Container: Box 257, Folder 3
-
Description: Susan EisenhowerDates: 1997-2014Container: Box 257, Folder 4
-
Description: Eisenhower World Affairs InstituteDates: 1991-1999Container: Box 257, Folder 5-6
-
Description: Electronic MemorialDates: 2010; 2013Container: Box 258, Folder 1
-
Description: Environmental AssessmentDates: 2006Container: Box 258, Folder 2
-
Description: Feasibility StudyDates: 2009-2010Container: Box 258, Folder 3
-
Description: Don FeilDates: 2005-2017Container: Box 258, Folder 4-5
-
Description: Lawrence N. FieldDates: 2003-2010Container: Box 258, Folder 6
-
Description: File CopiesDates: 2005-2016Container: Box 259, Folder 1-2
-
Description: Financial ReportsDates: 2006; 2008Container: Box 259, Folder 3
-
Description: Freedom of InformationDates: 2011Container: Box 259, Folder 4
-
Description: FundraisingDates: 2002-2012Container: Box 260, Folder 1-2
-
Description: Louis GalambosDates: 2002-2012Container: Box 260, Folder 3
-
Description: Frank Gehry and DesignDates: 2001-2017Container: Box 261
-
Description: Gehry Reception and Commission MeetingDates: 2009Container: Box 262, Folder 1
-
Description: M. Arthur Gensler, Jr. & AssociatesDates: 2005Container: Box 262, Folder 2
-
Description: Gettysburg CollegeDates: 1999; 2015Container: Box 262, Folder 3
-
Description: Gilbane Building CompanyDates: 2010-2012Container: Box 262, Folder 4
-
Description: GroundbreakingDates: 2017Container: Box 262, Folder 5
-
Description: Chuck HagelDates: 2009-2013Container: Box 262, Folder 6
-
Description: Daniel Inouye, SenatorDates: 2002-2015Container: Box 262, Folder 7
-
Description: Darrell Issa, Oversight CommitteeDates: 2012Container: Box 262, Folder 8
-
Description: Joyce JacobsonDates: 2003-2007Container: Box 263, Folder 1
-
Description: Lyndon B. Johnson StatueDates: 2007Container: Box 263, Folder 2
-
Description: K & L Gates LLP -- Pro Bono Counsel, Response to Oversight CommitteeDates: 2012-2013Container: Box 263, Folder 3
-
Description: Kansas Congressional CongressDates: 2006-2013Container: Box 263, Folder 4
-
Description: Kansas State FairDates: 2012Container: Box 263, Folder 5
-
Description: Howard C. KeeseDates: 2006-2007Container: Box 263, Folder 6
-
Description: Martin Luther King, Jr.Dates: 1958-1998Container: Box 263, Folder 7
-
Description: Michael KordaDates: 2007Container: Box 263, Folder 8
-
Description: Eileen KrichtenDates: 2002-2008Container: Box 263, Folder 9
-
Description: Leadership PrizeDates: 1994Container: Box 263, Folder 10
-
Description: Legacy CommitteeDates: 2002-2018Container: Box 263, Folder 11
-
Description: Legacy CommitteeDates: 2002-2018Container: Box 263A, Folder 1
-
Description: Legacy OrganizationsDates: 2009Container: Box 263A, Folder 2
-
Description: LegislationDates: 2007-2009Container: Box 263A, Folder 3
-
Description: Living MemorialDates: 2002-2007Container: Box 264, Folder 1
-
Description: Laura MacKiewiczDates: 2012-2014Container: Box 264, Folder 2
-
Description: Media ReportsDates: 2012-2014Container: Box 264, Folder 3-4
-
Description: Memoranda of UnderstandingDates: 2003-2008Container: Box 264, Folder 5
-
Description: Meeting Minutes and AgendasDates: 2000-2015Container: Box 265
-
Description: Meeting Minutes and AgendasDates: 2002-2014Container: Box 266
-
Description: National Capital Planning CommissionDates: 2001-2014Container: Box 267, Folder 1-2
-
Description: National Civic Art Society ReportDates: 2011-2012Container: Box 267, Folder 3
-
Description: National Park ServiceDates: 2002-2013Container: Box 267, Folder 4
-
Description: James R. NellisDates: 2009-2010Container: Box 267, Folder 5
-
Description: David NicholsDates: 2005-2007Container: Box 267, Folder 6
-
Description: Janne Nolan v. Susan EisenhowerDates: 2004Container: Box 267, Folder 7
-
Description: Occupancy AgreementsDates: 2002-2008Container: Box 267, Folder 8
-
Description: Paul T. O'DayDates: 2009-2010Container: Box 267, Folder 9
-
Description: Online QuestionnaireDates: 2008Container: Box 268, Folder 1
-
Description: Thomas James OttoDates: 2009Container: Box 268, Folder 2
-
Description: OversightDates: 2006; 2012Container: Box 268, Folder 3
-
Description: Payments to StaffDates: 2001-2010Container: Box 268, Folder 4
-
Description: Pennsylvania Avenue RedesignDates: 2001Container: Box 268, Folder 5
-
Description: PhotographsDates:Container: Box 268, Folder 6
-
Description: PredesignDates: 2002-2011Container: Box 268, Folder 7-9
-
Description: President's Budget-FundingDates: 2009-2013Container: Box 269, Folder 1
-
Description: Press ClippingsDates: 1999-2015Container: Box 269, Folder 2-4
-
Description: Press ClippingsDates: 2001-2018Container: Box 270, Folder 1-4
-
Description: Press ClippingsDates: 1975-2014Container: Box 271, Folder 1-2
-
Description: Public Relations Geduldig & FergusonDates: 2001-2010Container: Box 271, Folder 3
-
Description: QuotationsDates: 2012-2014Container: Box 271, Folder 4
-
Description: Carl ReddelDates: 2001-2015Container: Box 271, Folder 5
-
Description: Resolutions and LegislationDates: 2001-2012Container: Box 271, Folder 6
-
Description: ResumesDates: 2001-2013Container: Box 272, Folder 1
-
Description: Michael RichmanDates: 1999-2003Container: Box 272, Folder 2
-
Description: Senate/HouseDates: 1999-2011Container: Box 272, Folder 3
-
Description: Simms & Lynch Odell, Fundraising ConsultantsDates: 2011-2013Container: Box 272, Folder 4
-
Description: SiteDates: 2002-2009Container: Box 272, Folder 5-6
-
Description: Annemarie SpadaforeDates: 2009Container: Box 273, Folder 1
-
Description: Staff ContactsDates: 2003-2011Container: Box 273, Folder 2
-
Description: Ted StevensDates: 2009-2013Container: Box 273, Folder 3-5
-
Description: Rick StrinerDates: 2009Container: Box 273, Folder 6
-
Description: Summary of ProgressDates: 2006-2013Container: Box 274, Folder 1-2
-
Description: TapestriesDates: 2011Container: Box 274, Folder 3
-
Description: Tax Exempt StatusDates: 2012Container: Box 274, Folder 4
-
Description: Victoria TigwellDates: 2010-2012Container: Box 274, Folder 5
-
Description: Evan ThompsonDates: 2002-2008Container: Box 274, Folder 6
-
Description: Trips to Los Angeles by EMC Personnel for MeetingsDates: 2010Container: Box 274, Folder 7
-
Description: University of Utah and EMCDates: 2009-2010Container: Box 274, Folder 8
-
Description: United States Department of EducationDates: 2010-2012Container: Box 274, Folder 9
-
Description: United States General Services AdministrationDates: 2000-2013Container: Box 275, Folder 1-2
-
Description: United States Institute of PeaceDates: 2004-2012Container: Box 275, Folder 3
-
Description: UpdatesDates: 2004-2015Container: Box 275, Folder 4
-
Description: UpdatesDates: 1954-2015Container: Box 276
-
Description: UpdatesDates: 1999-2015Container: Box 277, Folder 1
-
Description: WebsiteDates: 2012Container: Box 277, Folder 2
-
Description: The Webster GroupDates: 2010Container: Box 277, Folder 3
-
Description: White House/State DepartmentDates: 2000-2006Container: Box 277, Folder 4
-
Description: World War II Memorial and CommemorationDates: 2008Container: Box 277, Folder 5
-
-
Rocco C. and Marion S. Siciliano Forum, University of Utah
-
Description: Formation of the ForumDates: 1993-1997Container: Box 278, Folder 1
-
Description: Inaugural InformationDates: 1996-1998Container: Box 278, Folder 2
-
Description: Announcements, Programs, InvitationsDates: 1997-2013Container: Box 279, Folder 1-2
-
Description: "Global Aging in the 21st Century: Challenges, Opportunities and Implications for the U.S"Dates: 2009Container: Box 279, Folder 3-4
-
Description: Rocco C. Siciliano Internship in Public PolicyDates: 1998Container: Box 279, Folder 5
-
-
General Materials
-
Description: James Day HodgsonDates: 1979-2011Container: Box 280, Folder 1
-
Description: Maurice H. StansDates: 1975-1998Container: Box 280, Folder 2-3
-
Description: Campaign Finance ReformDates: 1988Container: Box 280, Folder 4
-
Description: Lochinvar ClubDates: 1973-2013Container: Box 280, Folder 5
-
Description: Pacific Maritime Association Annual ReportDates: 1968Container: Box 280, Folder 6
-
Description: Walt Disney Concert HallDates: 2001-2003Container: Box 281, Folder 1
-
Description: Friends of the Department of LaborDates: 1988-2000Container: Box 281, Folder 2
-
Description: Before and After Terrorist Attacks of 9/11Dates: 2001-2002Container: Box 281, Folder 3
-
Description: Changing Role of CEODates: 1978-1983Container: Box 281, Folder 4
-
Description: Who's Who Among Italian AmericansDates: 1993Container: Box 281, Folder 5
-
Description: The Georgetown Law JournalDates: 1948Container: Box 281, Folder 6
-
Description: Articles and News ClippingsDates: 1939-2011Container: Box 281, Folder 7-8
-
Description: "Business and Government: An Interview with Rocco C. Siciliano"Dates: 1979Container: Box 281A, Folder 1
-
Description: Rocco C. Siciliano, "Managing the State and Local Government Work Force"Dates: 1978Container: Box 281A, Folder 2
-
Description: Frank P. Doyle and Rocco C. Siciliano, "A New America: The Dramatic Changes Affecting the Work Force of the 21st Century"Dates: 1989Container: Box 281A, Folder 3
-
Description: The New Gold Rush: Financing California's Legislative CampaignsDates: 1985Container: Box 281A, Folder 4
-
Description: Rocco C. Siciliano, "The Nixon Pay Board-A Public Administration Disaster"Dates: 2002Container: Box 281A, Folder 5
-
Description: Don K. Price and Rocco C. Siciliano, "Revitalizing the Executive Office of the President"Dates: 1982Container: Box 281B, Folder 1
-
Description: Rocco C. Siciliano, "Whipping the Oval Office Into Shape"Dates: 1981Container: Box 281B, Folder 2
-
Description: TI CorporationDates: 1973; 1976Container: Box 281B, Folder 3
-
Description: California Business RoundtableDates: 1987; 2006Container: Box 281B, Folder 4
-
Description: National Commission on the Public ServiceDates: 1980; 1989-1990Container: Box 281B, Folder 5
-
Description: Research and Policy Committee for Economic DevelopmentDates: 1990; 1999Container: Box 281B, Folder 6
-
Description: General OrganizationsDates: 1999Container: Box 281B, Folder 7
-
-
Oversize Materials
-
Description: Scrapbooks
Contains photographs of the 10th Mountain Division and reunion materials.
Dates: 1943-2001Container: Box 282-282A -
Description: Scrapbooks
Materials related to Siciliano's position as Assistant Secretary of Labor within the Eisenhower administration.
Dates: 1953-1959Container: Box 283-283A -
Description: Scrapbooks
Materials related to Siciliano's position as Assistant Secretary of Labor within the Eisenhower administration.
Dates: 1955-1956Container: Box 284 -
Description: 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.
Dates: 1957Container: Box 285 -
Description: Scrapbooks
Materials related to Siciliano's position as Special Assistant to the President for Personnel Management under President Eisenhower.
Dates: 1958-1959Container: Box 286 -
Description: 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.
Dates: 1959-1960; 1965-1968Container: Box 287 -
Description: Scrapbook
Materials related to Siciliano's work with the Pacific Maritime Association; service award from the National Civil Service League; and World's Fair.
Dates: 1960-1968Container: Box 288 -
Description: Scrapbook
Materials related to Siciliano's appointment as Undersecretary of Commerce.
Dates: 1969-1970Container: Box 289 -
Description: Scrapbooks
Materials related to Siciliano's work with Ticor; the report, "A Presidency for the 1980s;" and life in Los Angeles.
Dates: 1980-1982Container: Box 290 -
Description: Scrapbook
Materials related to Siciliano's community service work.
Dates: 1982-1983Container: Box 291 -
Description: Scrapbooks
General Colin Powell honored at Eisenhower Leadership Dinner. Marion Siciliano's Berlin art show.
Dates: 1993Container: Box 292 -
Description: 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.
Dates: 1995-1996Container: Box 293 -
Description: Scrapbooks
Author Elsie Wiesel honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
Dates: 1997Container: Box 294 -
Description: Scrapbooks
Secretary of Defense, William S. Cohen honored at Eisenhower Leadership Dinner. Marion Siciliano's Berlin art show.
Dates: 1998-1999Container: Box 295 -
Description: Scrapbook
Senator Ted Stevens honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
Dates: 1999-2001Container: Box 296 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forum. Gettysburg College honorary degrees.
Dates: 1999-2001Container: Box 297 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forums.
Dates: 2002-2006Container: Box 298 -
Description: Scrapbook
Senator John S. McCain honored at Eisenhower Leadership Dinner. University of Utah Rocco C. Siciliano Forum.
Dates: 2005-2006Container: Box 299 -
Description: Scrapbook
Stuart Siciliano's work with the White House, his wedding and general materials
Dates: 2007-2013Container: Box 299A -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
Dates: 2006-2007Container: Box 300 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
Dates: 2007-2008Container: Box 301 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
Dates: 2008-2009Container: Box 302 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forum and general activities.
Dates: 2009-2010Container: Box 303 -
Description: Scrapbook
University of Utah Rocco C. Siciliano Forums.
Dates: 2007-2013Container: Box 304 -
Description: Scrapbook
General activities.
Dates: 2010-2011Container: Box 305 -
Description: Scrapbooks containing letters written by Siciliano to Dick D. WetzelDates: 1943-1949Container: Box 306
-
Description: School Projects
"Lady of the Lake" and "Two Modern Wars: Italian-Ethiopian War and the Spanish Civil War."
Dates:Container: Box 307
-
-
Oversize Materials
-
Description: 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.
Dates: 1997-2009Container: Box 308 -
Description: Honors, Awards and CertificatesDates: 1959-2011Container: Box 309
-
Description: General Materials
Diplomas, news clipping, South Scribe newsletters, Frank Gehy Evaluation Board selection, 10th Mountain Division patches, and other items.
Dates: 1938-2011Container: Box 310
-
-
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
