Main content

Americans United for Separation of Church and State Records

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Americans United for Separation of Church and State

The organization that became Americans United for Separation of Church and State was founded in 1947 to protect church-state separation and religious freedom, as well as to educate lawmakers, religious leaders, and the general public regarding Constitutional religious liberties. The organization also participates in court cases and acts as a liaison between its members and the United States Congress.

Americans United was founded as Protestants and Other Americans United for Separation of Church and State (POAU) on November 20, 1947 in Chicago and officially incorporated in 1948. In Chicago, a group of prominent churchmen, educators, and civic leaders met to discuss the need to increase public understanding of and support for the constitutional principle of church-state separation. At the meeting, the group approved the Manifesto defining the goals of POAU and establishing the national structure, which includes a national office and state and local chapters. The Manifesto, largely written by Charles Clayton Morrison, established that the group would defend and repair the "wall of separation between church and state" with a focus on keeping church separate from the public education system. Dr. Glenn L. Archer, dean of Washburn University Law School, was appointed the organization's first executive director in July 1948. He served the organization in this capacity until 1976. In March 1949, the group had sufficent support to purchase a building for their headquarters in Washington, D.C. Except for the period 1969-1994, when they were located in the Washington suburb Silver Spring, Maryland, Americans United has been located in Washington, D.C.

POAU was founded largely because of the climate in the United States permitting government support of religious schools, notably the 1947 Supreme Court decision of Everson v. Board of Education that affirmed the principle of the separation of church and state but approved busing children to parochial schools at public expense on the grounds that it provided welfare to the child, not the school. Fearing that this would provide justification for other federal funding to parochial schools, POAU instituted a multifaceted, proactive program to educate the American public on the issues at stake and raise support for church-state separation. They began a bimonthly newsletter, Church and State, in 1948 which became monthly in 1949. Also in 1949, the group held the first national conference on church and state. The conference grew quickly, attracting 4,000 attendees to the second conference. They produced pamphlets, brochures, and issue papers which were distributed nationwide, and Archer and other staff members spoke at numerous events around the country as well as speaking with members of Congress and state legislatures.

In the 1950s, POAU expanded their efforts to other church-state separation fronts while continuing to oppose tax funding for religious schools. One early success for the organization was a state court ruling in 1949 removing Catholic control of a public school in Dixon, New Mexico. POAU continued to file lawsuits to free other "captive schools," public schools under the control of a particular religious group. Other important issues for POAU were challenging religiously based censorship, such as information on birth control, and successfully protesting against the appointment of a U.S. Ambassador to the Vatican.

Beginning in 1952, POAU fought numerous attempts to provide "parochiaid," government funding to parochial schools for books, transportation, or general expenses. In 1969, Americans United joined a Pennsylvania coalition in the lawsuit Lemon v. Kurtzman, which lead to a significant parochiaid decision striking down various forms of tax aid to religious schools. Subsequently, supporters of parochial aid put their efforts into providing aid to parents and students, such as educational vouchers and parental choice movements. Another important issue for POAU was prayer and religious instruction in public schools. In 1962 and 1963, the U.S. Supreme Court declared government-sponsored prayer and Bible reading in public schools as unconstitutional, which marked the beginning of repeated efforts to amend the Constitution to allow for school prayer and worship. POAU opposed each attempted amendment in their publications and by testifying before Congress. In 1972, the organization was officially renamed Americans United for Separation of Church and State after a decade of being referred to as Americans United.

Beginning in the late 1970s, the rise of the modern Religious Right became a point of concern for Americans United. Groups of fundamentalist and evangelical Protestants such as Reverend Jerry Falwell's Moral Majority and Pat Robertson's Christian Coalition became politically powerful. Many of their issues violate the church-state separation principle, including teaching creationism in science classes, tax aid for private religious schools through education vouchers or tax subsidies, and banning abortion. Americans United helped win a series of court victories against many of these issues, and also raised awareness among the American public about the agenda of these groups. Their victories included defeats in the U.S. Senate of President Ronald Reagan's tuition tax credit proposal (1983) and school prayer amendment (1984).

During this period, for the first time, Americans United experienced a change in executive director. Archer stepped down in 1976 and was replaced by Andrew Leigh Gunn from 1976 to 1978. In 1979, Richard G. Puckett, a Southern Baptist minister and editor and journalist for several Baptist journals, became director. He served in this role until 1982, when he was replaced by W. Melvin Adams. Adams, a Seventh-day Adventist minister, had been active in Americans United since 1960, including as a board member. Dr. Robert L. Maddox, a Baptist minister and former Carter White House official, became executive director in 1984. The most recent change was in 1992, when Barry Lynn was appointed. Lynn is a civil liberties activist and attorney whose career includes serving as legislative counsel with the Washington office of the American Civil Liberties Union, as well as being an ordained United Church of Christ minister. As of 2010, Lynn remains as executive director of Americans United.

As of 2010, Americans United remains an active organization in the effort to preserve the separation of church and state. The group maintains a presence in state and national legislatures, fights cases in state and federal courts, continues to publish Church & State and other publications, continues to sponsor an annual conference on church and state, and works with the media to ensure coverage of church-state issues is fair and even. Americans United receives dozens of requests a week for information or assistance on separation of church and state issues. Although the particular issues have evolved, the main focus of the organization continues to be maintaining religious neutrality in the public school system and preventing tax money to be used for religious schools and ministries.

The records document the administration and issues of the organization from its founding and include correspondence, meeting materials, and publications. The majority of the papers are the correspondence and other files of executive committee members, notably Robert Puckett and Richard Puckett. Other records include the meeting minutes of the Board of Trustees and National Advisory Council, publicity materials and publications, and records related to legal cases, conferences, and other projects.

Issues of Church & State and the Americans United website were consulted during preparation of biographical note.

Gift of Americans United for Separation of Church and State in April 1994. Additional material was given in 2007 [ML.2007.016], 2011 [ML.2011.003], and 2015 [ML.2015.001].

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Adriane Hanson with the assistance of Jamie LaMontagne and Grace Haaland in 2010. Finding aid written by Adriane Hanson in May 2010. Materials in the January 2011 accession were added to the collection. A folder list was created for this material during accessioning in 2011 and the collection MARC record and finding aid were updated at this time. Materials in the 2015 accession were added to the collection by Rachel Van Unen.

Duplicate copies of Church and State were separated from this collection in 2010. No material was separated from the January 2011 accession. A run of Church and State dating from April 2011-May 2013 in the 2015 accession was separated for library cataloging.

Publisher
Public Policy Papers
Finding Aid Author
Adriane Hanson
Finding Aid Date
2010
Sponsor
These papers were processed with the generous support of the Charl Ormond Williams Trust.
Access Restrictions

Executive Director records are restricted for 15 years from their date of origin, and Board of Trustees and National Advisory Council material is restricted for 5 years.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, any copyright vested in the donor has passed to The Trustees of Princeton University and researchers do not need to obtain permission, complete any forms, or receive a letter to move forward with use of donor-created materials within the collection. For materials in the collection not created by the donor, or where the material is not an original, the copyright is likely not held by the University. In these instances, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have a question about who owns the copyright for an item, you may request clarification by contacting us through the Ask Us! form.

Collection Inventory

Scope and Contents

The Administrative Files series documents the founding and operations of Americans United, including bylaws, correspondence with members and supporters, committee meeting materials, and financial records. The series also includes materials related to the programs of Americans United, such as publicity materials, mailings, legal files, conference materials, and copies of their monthly publication Church & State.

Arrangement

Arranged alphabetically by subject

Physical Description

14 boxes

Americans United Research Foundation, 1979-1987. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Articles of Incorporation and By-Laws, 1977. 1 folder.
Physical Description

1 folder

Americans United Fund - Financial Statement, 1980. 1 folder.
Physical Description

1 folder

Financial Statement, 1978-1979. 1 folder.
Physical Description

1 folder

Financial Statements, 1971. 1 folder.
Physical Description

1 folder

Councilor, Buchanan & Mitchell, 1981-1982. 1 folder.
Physical Description

1 folder

Ernestine Matthews Trust - Scholarships, 1970-1976. 1 folder.
Physical Description

1 folder

Board of Trustees' Meetings, 1978-1980. 1 folder.
Physical Description

1 folder

Research Foundation Audit, 1980-1983. 1 folder.
Physical Description

1 folder

Articles of Incorporation - Research Foundation, 1969. 1 folder.
Physical Description

1 folder

Protestants and Other Americans United (POAU), 1965-1966. 1 folder.
Physical Description

1 folder

Bylaws, 1972-1974. 1 folder.
Physical Description

1 folder

Budget, 1957-1978. 4 folders.
Physical Description

4 folders

Physical Description

3 boxes

Volumes 1-7, 1948-1954. 1 folder.
Physical Description

1 folder

Volumes 8-13, 1955-1960. 1 folder.
Physical Description

1 folder

Volumes 14-16, 1961-1963. 1 folder.
Physical Description

1 folder

Volumes 17-19, 1964-1966. 1 folder.
Physical Description

1 folder

Volumes 20-22, 1967-1969. 1 folder.
Physical Description

1 folder

Volumes 23-24, 1970-1971. 1 folder.
Physical Description

1 folder

Volume 25, 1972. 1 folder.
Physical Description

1 folder

Volume 26, 1973. 1 folder.
Physical Description

1 folder

Volume 27, 1974. 1 folder.
Physical Description

1 folder

Volume 28, 1975. 1 folder.
Physical Description

1 folder

Volume 29, 1976. 1 folder.
Physical Description

1 folder

Volume 30, 1977. 1 folder.
Physical Description

1 folder

Volume 31, 1978. 1 folder.
Physical Description

1 folder

Volume 32, 1979. 1 folder.
Physical Description

1 folder

Volume 33, 1980. 1 folder.
Physical Description

1 folder

Volume 34, 1981. 1 folder.
Physical Description

1 folder

Volume 35, 1982. 1 folder.
Physical Description

1 folder

Volume 36, 1983. 1 folder.
Physical Description

1 folder

Volume 37, 1984. 1 folder.
Physical Description

1 folder

Volume 38, 1985. 1 folder.
Physical Description

1 folder

Volume 39, 1986. 1 folder.
Physical Description

1 folder

Volume 40, 1987. 1 folder.
Physical Description

1 folder

Volume 41, 1988. 1 folder.
Physical Description

1 folder

Volume 42, 1989. 1 folder.
Physical Description

1 folder

Volume 43, 1990. 1 folder.
Physical Description

1 folder

Volume 44, 1991. 1 folder.
Physical Description

1 folder

Volume 45, 1992. 1 folder.
Physical Description

1 folder

Volume 46, 1993. 1 folder.
Physical Description

1 folder

"Church/State News Service", 1966. 1 folder.
Physical Description

1 folder

Committee on National/Local Relationships, 1973. 1 folder.
Physical Description

1 folder

Physical Description

5 boxes

The National Conference on Church and State, 1951. 1 folder.
Physical Description

1 folder

1987 Conference, 1985-1987. 2 folders.
Physical Description

2 folders

1985 Conference - Registrations and Reservations, 1985. 1 folder.
Physical Description

1 folder

National Advisory Committee - New Members, 1987. 1 folder.
Physical Description

1 folder

Americans United 1987 National Conference Registration, 1987. 2 folders.
Physical Description

2 folders

1985 Conference, 1984-1986. 3 folders.
Physical Description

3 folders

Nominating Committee, 1985. 1 folder.
Physical Description

1 folder

1985 Conference, 1985. 1 folder.
Physical Description

1 folder

1986 Conference, 1986. 2 folders.
Physical Description

2 folders

1985 Conference, 1985. 2 folders.
Physical Description

2 folders

1986 Conference, 1985-1986. 2 folders.
Physical Description

2 folders

Accountant, 1986-1987. 1 folder.
Physical Description

1 folder

National Advisory Council, 1985-1987. 1 folder.
Physical Description

1 folder

Grants, 1986-1987. 1 folder.
Physical Description

1 folder

U.S. Court of Appeals, Americans United for Separation of Church and State vs. Ronald W. Reagan, 1986. 1 folder.
Physical Description

1 folder

Legal Files, 1984-1985. 1 folder.
Physical Description

1 folder

Legal Files, 1985-1987. 1 folder.
Physical Description

1 folder

Legal Files, 1985-1987. 1 folder.
Physical Description

1 folder

Conference Material, 1985-1988. 1 folder.
Physical Description

1 folder

Americans United 1988 National Conference Registration, 1988. 1 folder.
Physical Description

1 folder

1988 Conference, 1988. 1 folder.
Physical Description

1 folder

National Advisory Council, Directory Information and Contribution Record, 1988. 1 folder.
Physical Description

1 folder

Robert Maddox - Conferences and Travel Itineraries, 1985-1987. 6 folders.
Physical Description

6 folders

National Conference Attendees, 1988. 2 folders.
Physical Description

2 folders

Correspondence and Contributions, 1987-1988. 1 folder.
Physical Description

1 folder

Correspondence and Contributions, 1987-1988. 1 folder.
Physical Description

1 folder

Mercy Corps International, Semi-Annual Staff Conference, Portland - January 5-7, 1988, 1988. 1 folder.
Physical Description

1 folder

Correspondence and Contributions, 1988. 1 folder.
Physical Description

1 folder

Executive Director Correspondence re: 1989 Conference, 1983-1989. 4 folders.
Physical Description

4 folders

Long-Range Planning Retreat Compilation, NAC Reply Form, 1991. 2 folders.
Physical Description

2 folders

Americans United Nominating Committee, 1987. 1 folder.
Physical Description

1 folder

1989 Conference, 1989. 1 folder.
Physical Description

1 folder

Conference Material, 1989. 1 folder.
Physical Description

1 folder

National Advisory Council Meeting - September 26, 1989, 1989. 1 folder.
Physical Description

1 folder

1989 Conference, 1989. 1 folder.
Physical Description

1 folder

1989 Conference, 1989. 1 folder.
Physical Description

1 folder

Association Contribution Records, 1989. 1 folder.
Physical Description

1 folder

Cowles, Captain Grand Commander, Special Correspondence, 1948-1954. 1 folder.
Physical Description

1 folder

Dedication of National Headquarters, 1970 September 24. 1 folder.
Physical Description

1 folder

Delaware Constitutional Revision Committee, 1970. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Americans United Foundation, 1964-1965. 1 folder.
Physical Description

1 folder

Earnestine Matthews Trust, 1978. 1 folder.
Physical Description

1 folder

Scholarship, 1972-1975. 1 folder.
Physical Description

1 folder

Charl O. Williams Foundation, 1970-1978. 2 folders.
Physical Description

2 folders

Earnestine Matthews Trust, 1965-1968. 1 folder.
Physical Description

1 folder

Charl Ormond Williams Foundation, 1970-1972. 1 folder.
Physical Description

1 folder

Earnestine Matthews Trust, 1978-1979. 1 folder.
Physical Description

1 folder

Merle Williams Wilbourne, 1965-1970. 1 folder.
Physical Description

1 folder

Williams, Charl O. Estate, Correspondence with Brainard Warner - Investments, etc, 1970. 1 folder.
Physical Description

1 folder

Williams, Charl Ormond - Lawsuit File, 1969. 1 folder.
Physical Description

1 folder

Williams - Personal Items, 1953-1970. 1 folder.
Physical Description

1 folder

Federal Tuition Voucher Plan, 1970. 1 folder.
Physical Description

1 folder

Films ("Boycott," "Captured," "Runaway Bus," and "Nicaragua: Sing the Mountain, Weep the Cage"), 1984. 2 boxes.
Physical Description

2 boxes

Physical Description

1 box

General Publicity, 1978-1979. 1 folder.
Physical Description

1 folder

General Publicity, 1968. 1 folder.
Physical Description

1 folder

General Publicity, 1967. 1 folder.
Physical Description

1 folder

Illinois General Assembly, 1971 April. 1 folder.
Physical Description

1 folder

Americans United Meeting Notebook, 1985-1987. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Vatican, 1984-1985. 1 folder.
Physical Description

1 folder

Ruling for 501(c)(3) for Tax Deductibility for IRS, 1976-1982. 1 folder.
Physical Description

1 folder

Internal Revenue 501(c)(3), 1976-1983. 1 folder.
Physical Description

1 folder

Vatican Suit, 1984-1985. 4 folders.
Physical Description

4 folders

501(c)(3), 1978-1983. 1 folder.
Physical Description

1 folder

Americans United - Financial Reports, 1981-1982. 1 folder.
Physical Description

1 folder

Evaluations, 1982-1983. 1 folder.
Physical Description

1 folder

Directory, 1982-1983. 2 folders.
Physical Description

2 folders

New Computer Resolution, 1979-1983. 1 folder.
Physical Description

1 folder

Legal Files, 1983. 1 folder.
Physical Description

1 folder

Americans United v. Ronald Reagan, 1985. 2 folders.
Physical Description

2 folders

Annual Report, 1983. 1 folder.
Physical Description

1 folder

Legal Files, 1984-1985. 1 folder.
Physical Description

1 folder

Letters to the Editor, 1977-1978. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

MCI Mailings (TCC), 1985 July 5. 1 folder.
Physical Description

1 folder

June 1985 Mailing "Danger Signals", 1985 June. 1 folder.
Physical Description

1 folder

Pamphlets, undated. 1 folder.
Physical Description

1 folder

Conference Reminder, 1985 July 26. 1 folder.
Physical Description

1 folder

Church Mailing, 1985 August 7. 1 folder.
Physical Description

1 folder

Western Union Letter, 1985 August 27. 1 folder.
Physical Description

1 folder

Prospect Wave I (TCC), 1985 September 6. 1 folder.
Physical Description

1 folder

Special Appeal #3 (TCC), 1985 September 16. 1 folder.
Physical Description

1 folder

Conference Program and Tickets, 1985 September 18-20. 1 folder.
Physical Description

1 folder

Bennett Suit, Follow-up to Guardians, 1985 October 7. 1 folder.
Physical Description

1 folder

Church Mailing re: Vatican Ambassador, 1985 October 17. 1 folder.
Physical Description

1 folder

Americans United Today & Tomorrow, Wills Mailing, 1985 October. 1 folder.
Physical Description

1 folder

Chapter Handbook, 1985 November 1. 1 folder.
Physical Description

1 folder

Guardian Letter, 1985 November 4. 1 folder.
Physical Description

1 folder

Year-end Special Appeal, 1985 November 5-6. 1 folder.
Physical Description

1 folder

Americans United Members, 1985 November 12. 1 folder.
Physical Description

1 folder

Year End Special Appeal - Telemarketing Follow-up, 1985 November 15. 1 folder.
Physical Description

1 folder

Chapter Mailing, 1985 November 14. 1 folder.
Physical Description

1 folder

Year-end Telemarketing Follow-up (TCC), 1985 November 15. 1 folder.
Physical Description

1 folder

Year End Appeal to Americans United Foundation, 1985 December 3. 1 folder.
Physical Description

1 folder

Winter Prospect Mailing (TCC), 1985 December 31. 1 folder.
Physical Description

1 folder

Mailings, 1984 November 5. 1 folder.
Physical Description

1 folder

"Vatican Appointment", 1984 May. 1 folder.
Physical Description

1 folder

Scroll Contribution Members, undated. 1 folder.
Physical Description

1 folder

Americans United Conference, 1983. 1 folder.
Physical Description

1 folder

Dear Family, Friends Across the Years, Colleagues, undated. 1 folder.
Physical Description

1 folder

EMB West Coast Tour, 1985 April 1. 1 folder.
Physical Description

1 folder

1st Conference Mailing, 1985 April. 1 folder.
Physical Description

1 folder

Cincinnati Chapter Mailing, 1985 May 14. 1 folder.
Physical Description

1 folder

New York Chapter Meeting, 1985 May 17. 1 folder.
Physical Description

1 folder

Americans United Survey, 1985 May 21. 1 folder.
Physical Description

1 folder

Resolicitation (TCC), 1985 May 24. 1 folder.
Physical Description

1 folder

Americans United Research Fund Mailing, 1985 May 31. 1 folder.
Physical Description

1 folder

Mailings, 1985. 1 folder.
Physical Description

1 folder

Guardian Newsletter, 1985 January 2. 1 folder.
Physical Description

1 folder

Robert L. Maddox California Tour, 1985 January 28. 1 folder.
Physical Description

1 folder

First Spring Appeal, 1985 January 15. 1 folder.
Physical Description

1 folder

Vatican Oral Argument, 1985 March. 1 folder.
Physical Description

1 folder

Yours to Protect, 1985 March. 1 folder.
Physical Description

1 folder

Church & State Renewal Letter, 1985 March 7. 1 folder.
Physical Description

1 folder

Mailings, 1986. 2 folders.
Physical Description

2 folders

Statistics (TCC), 1984-1985. 1 folder.
Physical Description

1 folder

New Guardians, 1986. 1 folder.
Physical Description

1 folder

Donation Corrections, 1986. 1 folder.
Physical Description

1 folder

Statistical Reports, 1985-1986. 1 folder.
Physical Description

1 folder

Mailings, 1986. 1 folder.
Physical Description

1 folder

Americans United Fund Raising Mailings, 1983-1985. 1 folder.
Physical Description

1 folder

Minutes and Bylaws, 1963-1965. 1 folder.
Physical Description

1 folder

Nominating Committee, 1973. 1 folder.
Physical Description

1 folder

Press Releases, 1951-1987. 1 folder.
Physical Description

1 folder

Proposed Bylaw Amendments, 1972-1973. 1 folder.
Physical Description

1 folder

Publications, 1960-1975. 1 folder.
Physical Description

1 folder

Theological Education Fact Book, 1975-1976. 1 folder.
Physical Description

1 folder

Wall of Separation, 1976-1980. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Miscellaneous Files, 1985. 4 folders.
Physical Description

4 folders

Miscellaneous Files, 1984-1985. 2 folders.
Physical Description

2 folders

Scope and Contents

The Board of Trustees and National Advisory Council series is largely composed of minutes and related materials of Board and Coucil meetings and of joint meetings of the two groups. Also included are information on board and council members and mailings to the members.

Arrangement

Divided into sections by meeting type.

Physical Description

12 boxes

Physical Description

9 boxes

Physical Description

3 boxes

November 26, 1958, 1958. 1 folder.
Physical Description

1 folder

September 17, 1959, 1959. 1 folder.
Physical Description

1 folder

St. Louis, MO - February 11, 1959, 1958-1958. 1 folder.
Physical Description

1 folder

Semi-Annual - September 17, 1959, 1959. 1 folder.
Physical Description

1 folder

Washington, D.C. - July 23, 1968, 1968. 1 folder.
Physical Description

1 folder

Annual - Cincinnati, OH - February 7, 1968, 1968. 1 folder.
Physical Description

1 folder

Semi-Annual - October 19, 1967, 1967. 1 folder.
Physical Description

1 folder

Annual - Los Angeles, CA - February 15, 1967, 1966-1967. 1 folder.
Physical Description

1 folder

Annual - Nashville, TN - February 23, 1966, 1965-1966. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - July 6, 1966, 1966. 1 folder.
Physical Description

1 folder

Semi-Annual - September 8, 1965, 1965. 1 folder.
Physical Description

1 folder

Annual - Philadelphia, PA - February 3, 1965, 1964-1965. 1 folder.
Physical Description

1 folder

Annual - Houston, TX - January 22, 1964, 1963-1964. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - September 10, 1964, 1964. 1 folder.
Physical Description

1 folder

Called Meeting - December 12, 1963, 1963. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - September 5, 1963, 1963. 1 folder.
Physical Description

1 folder

N.A.C. and Board Annual - Chicago, IL - February 7, 1962, 1961-1962. 1 folder.
Physical Description

1 folder

N.A.C. and Board Annual - Denver, CO - February 6, 1963, 1962-1963. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - September 6, 1962, 1961-1962. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - September 7, 1961, 1960-1961. 1 folder.
Physical Description

1 folder

Semi-Annual - Williamsburg, VA - October 1, 1969, 1969. 1 folder.
Physical Description

1 folder

Dedication and Semi-Annual - Silver Spring, MD - September 24-25, 1970, 1970. 1 folder.
Physical Description

1 folder

Semi-Annual - Silver Spring, MD - September 14, 1971, 1971. 1 folder.
Physical Description

1 folder

Semi-Annual - Silver Spring, MD - September 14, 1972, 1972. 1 folder.
Physical Description

1 folder

St. Louis, MO - February 7, 1973, 1972-1973. 1 folder.
Physical Description

1 folder

Semi-Annual and Committee on Nominations - Silver Spring, MD - September 20-21, 1973, 1973. 1 folder.
Physical Description

1 folder

Semi-Annual - Silver Spring, MD - September 19-20, 1974, 1973-1974. 1 folder.
Physical Description

1 folder

Semi-Annual - Silver Spring, MD - September 25, 1975, 1975. 1 folder.
Physical Description

1 folder

Didier, Calvin, Board Material, 1970-1980. 1 folder.
Physical Description

1 folder

Mailing, 1976-1978. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Meeting Minutes, 1947-1951. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1952-1957. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1957-1960. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1961-1963. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1963-1964. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1966-1968. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1970-1972. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1973. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1974-1975. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1978. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1976-1978. 1 folder.
Physical Description

1 folder

Missouri College Aid, Mo. Supreme Court, 1976 May. 1 folder.
Physical Description

1 folder

Meek v. Pittenger, U.S. Supreme Court Decision, 1975. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1964-1966. 1 folder.
Physical Description

1 folder

Meeting Minutes, 1978-1979. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Adams, Theodore F, 1965-1966. 1 folder.
Physical Description

1 folder

Adams, W. Melvin, 1960-1961. 1 folder.
Physical Description

1 folder

Basden, Harold G, 1962-1969. 1 folder.
Physical Description

1 folder

Basden, Harold G, 1961. 1 folder.
Physical Description

1 folder

Binns, Walter Pope, 1963-1966. 1 folder.
Physical Description

1 folder

Blackwelder, Frank W, 1958-1961. 1 folder.
Physical Description

1 folder

Carlson, C. Emanuel, 1956-1961. 1 folder.
Physical Description

1 folder

Carlson, C. Emanuel, 1962. 1 folder.
Physical Description

1 folder

Dawson, Joseph M. - Vice President, 1956-1961. 1 folder.
Physical Description

1 folder

De Groot, E. H., Jr. - Treasurer, 1957-1963. 1 folder.
Physical Description

1 folder

Dana, Ellis H, 1956-1961. 1 folder.
Physical Description

1 folder

Fitz, Harold C, 1962-1971. 1 folder.
Physical Description

1 folder

Fitz, Harold C, 1956-1961. 1 folder.
Physical Description

1 folder

Hall, Dick Houston, Jr. - Vice President, 1960-1961. 1 folder.
Physical Description

1 folder

Haddock, W. Kenneth, 1962-1965. 1 folder.
Physical Description

1 folder

Hooten, Caradine R, 1963-1966. 1 folder.
Physical Description

1 folder

Mackay, John A. - Vice President, 1957-1960. 1 folder.
Physical Description

1 folder

Morrison, Charles Clayton, 1963-1966. 1 folder.
Physical Description

1 folder

Morrison, Dr. Charles Clayton - President, 1956-1961. 1 folder.
Physical Description

1 folder

Newton, Louie D. - Chairman, 1960-1961. 1 folder.
Physical Description

1 folder

Oxnam, G. Bromley - Vice President, 1956-1963. 1 folder.
Physical Description

1 folder

Newton, Louie D. - Chairman, 1956-1959. 1 folder.
Physical Description

1 folder

Palmquist, Theodore H, 1962-1964. 1 folder.
Physical Description

1 folder

Palmquist, Theodore H, 1957-1960. 1 folder.
Physical Description

1 folder

Rycroft, W. Stanley, 1957-1961. 1 folder.
Physical Description

1 folder

Southgate, Herbert S, 1959-1960. 1 folder.
Physical Description

1 folder

Taylor, Clyde W, 1954-1961. 1 folder.
Physical Description

1 folder

Thompson, Dr. John, 1959-1961. 1 folder.
Physical Description

1 folder

Valentine, Foy, 1960-1961. 1 folder.
Physical Description

1 folder

Williams, Charl O, 1953-1969. 1 folder.
Physical Description

1 folder

Williams, Charl Ormond - Trip File, 1953-1956. 1 folder.
Physical Description

1 folder

Williams, Charl Ormond, 1962. 1 folder.
Physical Description

1 folder

Williams, Miss Charl O, 1948-1961. 1 folder.
Physical Description

1 folder

Dana, Ellis H, 1948-1955. 1 folder.
Physical Description

1 folder

Dawson, J. M., Rec. Sec, 1953-1955. 1 folder.
Physical Description

1 folder

Dawson, Dr. J. M, 1948-1952. 1 folder.
Physical Description

1 folder

Degroot, Mr. E. H, 1948-1954. 1 folder.
Physical Description

1 folder

Fitz, Admiral H. C, 1952-1954. 1 folder.
Physical Description

1 folder

Haddock, W. Kenneth, 1956-1961. 1 folder.
Physical Description

1 folder

Lowell, Reverend C. Stanley, 1951-1956. 1 folder.
Physical Description

1 folder

Mackay, Dr. John A, 1948-1955. 1 folder.
Physical Description

1 folder

Morrison, Dr. Charles C, 1948-1955. 1 folder.
Physical Description

1 folder

Newton, Dr. Louie D, 1948-1955. 1 folder.
Physical Description

1 folder

Newton, Louie D, 1962-1972. 1 folder.
Physical Description

1 folder

Ogilvie, Stuart S, 1968-1971. 1 folder.
Physical Description

1 folder

Rycroft, W. Stanley, 1962-1971. 1 folder.
Physical Description

1 folder

Southgate, Herbert S, 1961-1970. 1 folder.
Physical Description

1 folder

Sunnen, Robert, 1969-1971. 1 folder.
Physical Description

1 folder

Sunnen, Joseph, 1966-1972. 1 folder.
Physical Description

1 folder

Taylor, Clyde W, 1961-1971. 1 folder.
Physical Description

1 folder

Nixon, Allan, 1972-1975. 1 folder.
Physical Description

1 folder

Ogilvie, Stuart S, 1973-1974. 1 folder.
Physical Description

1 folder

Southgate, Herbert S, 1972-1976. 1 folder.
Physical Description

1 folder

Sunnen, Robert M, 1972-1975. 1 folder.
Physical Description

1 folder

Taylor, Clyde W, 1972-1976. 1 folder.
Physical Description

1 folder

Thompson, John C, 1972-1976. 1 folder.
Physical Description

1 folder

Valentine, Foy, 1972-1976. 1 folder.
Physical Description

1 folder

National Advisory Council, 1971-1975. 1 folder.
Physical Description

1 folder

Board of Trustees, 1972-1975. 1 folder.
Physical Description

1 folder

National Advisory Council re: New Members, 1971-1973. 1 folder.
Physical Description

1 folder

Executive Committee Meeting - November 30, 1973, 1973. 1 folder.
Physical Description

1 folder

Adams, W. Melvin, 1962-1970. 1 folder.
Physical Description

1 folder

Allen, Jimmy R, 1965-1971. 1 folder.
Physical Description

1 folder

Blackwelder, Frank W, 1969. 1 folder.
Physical Description

1 folder

Dawson, Joseph M, 1961-1973. 1 folder.
Physical Description

1 folder

Garrison, Edwin R, 1965-1972. 1 folder.
Physical Description

1 folder

Hall, Dick Houston, Jr, 1961-1968. 1 folder.
Physical Description

1 folder

Hurt, John J, 1967-1971. 1 folder.
Physical Description

1 folder

James, E. S, 1962-1971. 1 folder.
Physical Description

1 folder

Mackay, John A, 1962-1971. 1 folder.
Physical Description

1 folder

Mielke, Arthur W, 1970-1971. 1 folder.
Physical Description

1 folder

Newton, Louie D, 1966-1971. 1 folder.
Physical Description

1 folder

Annual Budgets, 1956-1973. 1 folder.
Physical Description

1 folder

Board of Trustees and National Advisory Council, 1970-1972. 1 folder.
Physical Description

1 folder

Dana, Ellis H, 1964. 1 folder.
Physical Description

1 folder

Manifesto Committee - Ellis Dana, Chairman, 1964. 1 folder.
Physical Description

1 folder

Policy Commission of Board of Trustees, 1965. 1 folder.
Physical Description

1 folder

Board of Trustees, 1965-1969. 1 folder.
Physical Description

1 folder

Thompson, John C, 1962-1971. 1 folder.
Physical Description

1 folder

Valentine, Foy, 1962-1971. 1 folder.
Physical Description

1 folder

Vaughan, W. C, 1968-1973. 1 folder.
Physical Description

1 folder

Dana, Ellis H, 1962-1969. 1 folder.
Physical Description

1 folder

Rycroft, W. Stanley, 1972-1976. 1 folder.
Physical Description

1 folder

Hartman, G. Weir, 1971-1976. 1 folder.
Physical Description

1 folder

Hurt, John J, 1972-1976. 1 folder.
Physical Description

1 folder

James, E. S. - Emeritus, 1972-1975. 1 folder.
Physical Description

1 folder

Mackay, John A. - Emeritus, 1972-1976. 1 folder.
Physical Description

1 folder

Mielke, Arthur W, 1972-1976. 1 folder.
Physical Description

1 folder

Newton, Louie D. - Honorary, 1972-1975. 1 folder.
Physical Description

1 folder

Board Mailings, from Andrew Leigh Gunn, 1976. 1 folder.
Physical Description

1 folder

Adams, W. Melvin, 1972-1975. 1 folder.
Physical Description

1 folder

Members, 1976. 1 folder.
Physical Description

1 folder

Allen, Jimmy R, 1972-1976. 1 folder.
Physical Description

1 folder

Blackwelder, Frank W, 1972-1975. 1 folder.
Physical Description

1 folder

Carroll, Edward G, 1973-1975. 1 folder.
Physical Description

1 folder

Didier, C. W, 1973-1976. 1 folder.
Physical Description

1 folder

Engen, Gordon, 1973-1975. 1 folder.
Physical Description

1 folder

Garrison, Edwin R, 1972-1976. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Board of Trustees, 1983. 1 folder.
Physical Description

1 folder

Committee Draft of Bylaws, undated. 1 folder.
Physical Description

1 folder

Finance Committee, 1984. 1 folder.
Physical Description

1 folder

Americans United Fund Board Minutes, 1981-1983. 1 folder.
Physical Description

1 folder

Americans United Fund Articles of Incorporation, 1976. 1 folder.
Physical Description

1 folder

Americans United Fund Bylaws, 1980. 1 folder.
Physical Description

1 folder

Performance Review and Development Guide, undated. 1 folder.
Physical Description

1 folder

1983 Bylaws Committee, 1983. 1 folder.
Physical Description

1 folder

Robert L. Maddox, 1984. 1 folder.
Physical Description

1 folder

Memorandums - Board of Trustees, 1979-1982. 1 folder.
Physical Description

1 folder

Chapter Directory for the United States, 1982. 1 folder.
Physical Description

1 folder

Americans United Chapter Correspondence, 1983. 1 folder.
Physical Description

1 folder

Finance Committee, 1983. 1 folder.
Physical Description

1 folder

Finance Committee - Proposed Budget for Meeting March 4, 1982. 1 folder.
Physical Description

1 folder

Executive Committee, 1980-1984. 2 folders.
Physical Description

2 folders

Editorial Committee, 1982-1983. 3 folders.
Physical Description

3 folders

Records, 1983-1985. 1 folder.
Physical Description

1 folder

Friedman, Florence - Personnel File, 1983. 1 folder.
Physical Description

1 folder

Elstrom, Karen - Personnel File, 1983. 1 folder.
Physical Description

1 folder

Evans, Hazel - Personnel File, 1982-1984. 1 folder.
Physical Description

1 folder

National Advisory Council Memberships/Resignations, 1981-1983. 1 folder.
Physical Description

1 folder

National Advisory Committee, 1983. 1 folder.
Physical Description

1 folder

Memorandums - National Advisory Council Members, 1981-1982. 1 folder.
Physical Description

1 folder

36th National Conference of Americans United, 1982-1983. 1 folder.
Physical Description

1 folder

Year Ending June 30, 1982, Financial Statement - Councilor, Buchanan, and Mitchell, 1982-1985. 1 folder.
Physical Description

1 folder

Nominating Committee, 1984. 1 folder.
Physical Description

1 folder

Nominating Committee, 1980-1983. 3 folders.
Physical Description

3 folders

Memorandums - Personnel Committee, 1982-1984. 1 folder.
Physical Description

1 folder

Personnel Committee, 1983. 1 folder.
Physical Description

1 folder

Americans United, Articles of Incorporation, 1984. 1 folder.
Physical Description

1 folder

Americans United Bylaws, 1980-1983. 1 folder.
Physical Description

1 folder

Old Bylaws Adopted February 9, 1972 and Amended February 9, 1977, 1977. 1 folder.
Physical Description

1 folder

Jenkins, Barbara, 1979-1981. 1 folder.
Physical Description

1 folder

Rules and Regulations for Employees, 1976, 1976. 1 folder.
Physical Description

1 folder

Position Descriptions, Dates of Employment, 1980-1981. 1 folder.
Physical Description

1 folder

Staff Reports - What Do You Perceive The Issues To Be In The Reagan Administration, 1980-1983. 1 folder.
Physical Description

1 folder

Minutes - Professional Staff Meeting, 1982. 1 folder.
Physical Description

1 folder

Records, 1981-1983. 1 folder.
Physical Description

1 folder

Personnel Policies, 1980-1982. 2 folders.
Physical Description

2 folders

Records, 1976-1983. 1 folder.
Physical Description

1 folder

Personnel Policies/Guidelines and Personnel Memoranda, 1980-1983. 1 folder.
Physical Description

1 folder

Maryland Computer Services, 1981-1983. 1 folder.
Physical Description

1 folder

Hewlett-Packard Computer, 1981-1983. 1 folder.
Physical Description

1 folder

Hewlett-Packard Contract, 1982. 1 folder.
Physical Description

1 folder

Newsletter No. 2, 1984 February 1. 1 folder.
Physical Description

1 folder

Legal Committee, 1983. 1 folder.
Physical Description

1 folder

Minutes of Staff Meetings, 1982. 1 folder.
Physical Description

1 folder

Computer Priorities and Needs, undated. 1 folder.
Physical Description

1 folder

Minutes - Staff Meetings, 1979-1981. 3 folders.
Physical Description

3 folders

Response to Ballots re: 501(c)(3), 1982. 1 folder.
Physical Description

1 folder

Search Committee, 1982. 1 folder.
Physical Description

1 folder

Zachry Associates, Inc, 1982. 1 folder.
Physical Description

1 folder

Legal Consultation, 1982-1983. 1 folder.
Physical Description

1 folder

World Congress, 1983-1984. 1 folder.
Physical Description

1 folder

June 21 Ceremony, 1983. 1 folder.
Physical Description

1 folder

R. G. Puckett Correspondence, 1981 August. 1 folder.
Physical Description

1 folder

CP250 and Workstations, undated. 1 folder.
Physical Description

1 folder

R. G. Puckett Correspondence, 1981 September. 1 folder.
Physical Description

1 folder

1983 National Conference and Sample Fundraising Letters, 1981-1983. 1 folder.
Physical Description

1 folder

Memorandums, 1982-1984. 2 folders.
Physical Description

2 folders

Personnel Policies/Guidelines, 1980 January. 2 folders.
Physical Description

2 folders

Memorandums, 1982-1984. 1 folder.
Physical Description

1 folder

Resource Material for Future Programs of Americans United, 1981. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Annual Meeting - Detroit, MI - February 10-11, 1970, 1969-1970. 1 folder.
Physical Description

1 folder

Historical Members, 1947-1951. 1 folder.
Physical Description

1 folder

Annual Meeting - Boston, MA - February 10, 1960, 1960. 1 folder.
Physical Description

1 folder

Physical Description

1 box

Semi-Annual - Silver Spring, MD - September 20-21, 1973, 1973. 1 folder.
Physical Description

1 folder

Annual - Orlando, FL - February 6, 1974, 1973-1974. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Annual - Silver Spring, MD - September 15-16, 1982, 1980-1982. 1 folder.
Physical Description

1 folder

"Government Encroachment" - Silver Spring, MD - September 18-19, 1979, 1979. 1 folder.
Physical Description

1 folder

Semi-Annual - Silver Spring, MD - September 20, 1979, 1979-1980. 1 folder.
Physical Description

1 folder

Annual - Silver Spring, MD - September 25, 1980, 1979-1980. 1 folder.
Physical Description

1 folder

January 16, 1981 and May 15, 1981, 1980-1981. 1 folder.
Physical Description

1 folder

September 11, 1981 and March 4, 1982, 1981-1982. 1 folder.
Physical Description

1 folder

March 4, 1982 and June 24, 1982, 1982. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Retreat Impressions, Williamsburg, 1969. 1 folder.
Physical Description

1 folder

Retreat Implementation, Kansas City - January 22-23, 1970, 1969-1970. 1 folder.
Physical Description

1 folder

North College Hill Clippings, 1947. 1 folder.
Physical Description

1 folder

Protestants United, Clippings, etc, 1947-1948. 1 folder.
Physical Description

1 folder

Executive Committee of The Board of Trustees of POAU, 1957-1958. 1 folder.
Physical Description

1 folder

National Advisory Council, 1954-1958. 1 folder.
Physical Description

1 folder

Semi-Annual Board Meeting - June 5, 1958, 1958. 1 folder.
Physical Description

1 folder

Mailings to Board of Trustees and National Advisory Council, 1959-1963. 1 folder.
Physical Description

1 folder

Board of Trustees, General, 1962-1966. 1 folder.
Physical Description

1 folder

Harris, Victor, Deceased 1961 - Correspondence with POAU Office, 1952-1961. 1 folder.
Physical Description

1 folder

Protestants United - Official, 1947-1948. 1 folder.
Physical Description

1 folder

Protestants United - Dr. Dawson, 1948. 1 folder.
Physical Description

1 folder

Paul Blanshard, Special Counsel, 1953-1958. 2 folders.
Physical Description

2 folders

Blanshard to Archer and Lowell, 1957. 1 folder.
Physical Description

1 folder

Paul Blanshard, 1949-1955. 1 folder.
Physical Description

1 folder

Board of Trustees, 1963-1964. 1 folder.
Physical Description

1 folder

Retreat Implementation Committee - Washington, D.C. - February 1, 1971, 1970-1971. 1 folder.
Physical Description

1 folder

Retreat Implementation Committee - San Antonio, TX - December 14-15, 1970, 1970. 1 folder.
Physical Description

1 folder

Agenda, Retreat Fulfillment Committee - September 24, 1970, 1970. 1 folder.
Physical Description

1 folder

Retreat Committee - Silver Spring, MD - May 21-22, 1970, 1970. 1 folder.
Physical Description

1 folder

Retreat Correspondence, 1969. 1 folder.
Physical Description

1 folder

Retreat Implementation Committee Meeting - Silver Spring, MD - December 16-17, 1971, 1971. 1 folder.
Physical Description

1 folder

Bylaws, 1971. 1 folder.
Physical Description

1 folder

Retreat Committee - Cleveland, OH - October 25, 1971, 1971. 1 folder.
Physical Description

1 folder

Retreat - Williamsburg, VA - September 29-30, 1969, 1969. 1 folder.
Physical Description

1 folder

Meeting Minutes - April 23, 1954, 1954. 1 folder.
Physical Description

1 folder

Executive Director's Report to The Board - January 14, 1953, 1953. 1 folder.
Physical Description

1 folder

8th Annual Report of The Executive Director - January 25, 1956, 1956. 1 folder.
Physical Description

1 folder

Williamsburg, VA Retreat - September 29-30, 1969, 1969. 1 folder.
Physical Description

1 folder

Semi-Annual Meeting - Washington, D.C. - September 5, 1963, 1963. 1 folder.
Physical Description

1 folder

Annual Reports, 1952-1953. 1 folder.
Physical Description

1 folder

Williamsburg, VA Retreat - September 29-30, 1969, 1969. 2 folders.
Physical Description

2 folders

Trustees and National Advisory Committee, 1974-1975. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

National Advisory Council, 1959-1960. 1 folder.
Physical Description

1 folder

Semi-Annual - Washington, D.C. - September 6, 1960, 1960. 1 folder.
Physical Description

1 folder

13th Annual Meeting - Portland, OR - February 15, 1961, 1960-1961. 1 folder.
Physical Description

1 folder

Annual Meeting - New York, NY - January 27, 1969, 1968-1969. 1 folder.
Physical Description

1 folder

Annual Meeting - Washington, D.C. - February 3, 1971, 1970-1971. 1 folder.
Physical Description

1 folder

26th Annual Meeting - Boston, MA - February 9, 1972, 1971-1972. 1 folder.
Physical Description

1 folder

Phoenix, AZ - February 5, 1975, 1974-1975. 1 folder.
Physical Description

1 folder

Joint Executive Session - Boston, MA - February 10, 1960, 1959-1960. 5 folders.
Physical Description

5 folders

Scope and Contents

The Executive Committee series contains the files of officers of Americans United, including W. Melvin Adams, Glenn L. Archer, Andrew Leigh Gunn, C. Stanley Lowell, Robert L. Maddox, and Richard G. Puckett. The papers are predominantly composed of correspondence with Americans United members about the administration and work of the organization and with individuals discussing instances in potential violation of church-state separation, and also include topical files on church and state separation issues.

Arrangement

Arranged alphabetically by committee member.

Physical Description

47 boxes

Physical Description

1 box

Annual Meeting, 1959. 1 folder.
Physical Description

1 folder

Semi-Annual Meeting, 1960. 1 folder.
Physical Description

1 folder

Minutes, 1968-1969. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Alabama, 1982. 1 folder.
Physical Description

1 folder

Alaska, 1982. 1 folder.
Physical Description

1 folder

Arizona, 1982. 1 folder.
Physical Description

1 folder

Arkansas, 1982. 1 folder.
Physical Description

1 folder

California, 1982. 1 folder.
Physical Description

1 folder

Canada, 1982. 1 folder.
Physical Description

1 folder

Colorado, 1982. 1 folder.
Physical Description

1 folder

Connecticut, 1981-1982. 1 folder.
Physical Description

1 folder

Delaware, 1982. 1 folder.
Physical Description

1 folder

District of Columbia, 1982. 1 folder.
Physical Description

1 folder

Pending File of Memos to Lee from Staff, 1982. 1 folder.
Physical Description

1 folder

Adams, W. Melvin, 1982. 1 folder.
Physical Description

1 folder

Lee Boothby Correspondence, 1982. 2 folders.
Physical Description

2 folders

Florida, 1982. 1 folder.
Physical Description

1 folder

Georgia, 1982. 1 folder.
Physical Description

1 folder

Hawaii, 1982. 1 folder.
Physical Description

1 folder

Idaho, 1982. 1 folder.
Physical Description

1 folder

Illinois, 1981-1982. 1 folder.
Physical Description

1 folder

Indiana, 1982. 1 folder.
Physical Description

1 folder

Iowa, 1982. 1 folder.
Physical Description

1 folder

Kansas, 1981-1982. 1 folder.
Physical Description

1 folder

Kentucky, 1981-1982. 1 folder.
Physical Description

1 folder

November Correspondence, 1982. 1 folder.
Physical Description

1 folder

October Correspondence, 1982. 1 folder.
Physical Description

1 folder

September Correspondence, 1982. 1 folder.
Physical Description

1 folder

September Correspondence, 1983. 1 folder.
Physical Description

1 folder

August Correspondence, 1983. 1 folder.
Physical Description

1 folder

July Correspondence, 1983. 1 folder.
Physical Description

1 folder

June Correspondence, 1983. 1 folder.
Physical Description

1 folder

January Correspondence, 1983. 1 folder.
Physical Description

1 folder

December Correspondence, 1982. 1 folder.
Physical Description

1 folder

February Correspondence, 1983. 1 folder.
Physical Description

1 folder

August Correspondence, 1983. 1 folder.
Physical Description

1 folder

March Correspondence, 1983. 1 folder.
Physical Description

1 folder

April Correspondence, 1983. 1 folder.
Physical Description

1 folder

May - Daily File, 1983. 1 folder.
Physical Description

1 folder

Puckett - Memorandum, 1979-1981. 1 folder.
Physical Description

1 folder

Adams - Memorandum, 1982. 1 folder.
Physical Description

1 folder

Adams - Memorandum, 1981. 1 folder.
Physical Description

1 folder

Adams, W. Melvin, 1983. 9 folders.
Physical Description

9 folders

Physical Description

5 boxes

Physical Description

1 box

Biographical Materials, 1948-1964. 1 folder.
Physical Description

1 folder

Biography, 1950-1960. 1 folder.
Physical Description

1 folder

Biographical Material, 1948-1952. 1 folder.
Physical Description

1 folder

Newspaper Clippings, 1956-1968. 1 folder.
Physical Description

1 folder

Speeches, etc, 1954-1966. 1 folder.
Physical Description

1 folder

Dawson File, 1948. 1 folder.
Physical Description

1 folder

Scrapbook Info, 1961-1969. 1 folder.
Physical Description

1 folder

Biographical Sketches, 1957-1963. 1 folder.
Physical Description

1 folder

Biographical Material, 1958-1968. 1 folder.
Physical Description

1 folder

Board of Trustees Meeting - Washington, D.C. - December 3, 1957, 1957. 1 folder.
Physical Description

1 folder

Biographical Material, 1951-1954. 1 folder.
Physical Description

1 folder

Correspondence File, 1948-1951. 1 folder.
Physical Description

1 folder

Dawson File, 1948. 1 folder.
Physical Description

1 folder

Executive Committee, Board POAU, 1953-1956. 1 folder.
Physical Description

1 folder

Committee on National Conference and Inter-Group Relations, 1955. 1 folder.
Physical Description

1 folder

Executive Committee, Board of Trustees - Agendas, Notices, Business, 1948-1952. 1 folder.
Physical Description

1 folder

Publicity - Clippings, etc, 1963-1967. 1 folder.
Physical Description

1 folder

Board of Trustees and National Advisory Council Meeting - December 4, 1956, 1956. 1 folder.
Physical Description

1 folder

Miscellaneous, 1948-1956. 1 folder.
Physical Description

1 folder

Physical Description

3 boxes

Oxnam, Bishop G. Bromley, 1948-1955. 1 folder.
Physical Description

1 folder

Poteat, Edwin McNeill, 1948-1955. 3 folders.
Physical Description

3 folders

Willingham, Edward B, 1954-1957. 2 folders.
Physical Description

2 folders

Taylor, Dr. Clyde W, 1948-1955. 1 folder.
Physical Description

1 folder

Watt, Mr. James, 1949-1955. 1 folder.
Physical Description

1 folder

Watt, Mr. James - Special Materials, 1953-1954. 1 folder.
Physical Description

1 folder

Yost, Dr. Frank H, 1948-1958. 2 folders.
Physical Description

2 folders

Minutes of POAU, 1962-1971. 1 folder.
Physical Description

1 folder

National Advisory Council, 1963-1970. 1 folder.
Physical Description

1 folder

Executive Committee of Board, 1963-1971. 2 folders.
Physical Description

2 folders

Committee on Retirement, Meeting - June 3, 1963 and September 4, 1963, 1963. 1 folder.
Physical Description

1 folder

National Advisory Council, 1961-1963. 1 folder.
Physical Description

1 folder

Executive Committee Meetings, 1961. 1 folder.
Physical Description

1 folder

Dr. Hall - Committee of the Board to Review Administrative and Personnel Problems, 1962. 1 folder.
Physical Description

1 folder

Wamble, Dr. G. Hugh, 1974-1975. 1 folder.
Physical Description

1 folder

Steidemann, E. H, 1968-1970. 1 folder.
Physical Description

1 folder

Glenn R. Branch, 1973-1975. 1 folder.
Physical Description

1 folder

Willcox, Mrs. Clarence P. (Marjorie), 1970-1973. 1 folder.
Physical Description

1 folder

Russell, Mark S. - Pennsylvania, 1970-1973. 1 folder.
Physical Description

1 folder

Anonymous Donor - Pittsburgh, PA, 1961-1969. 1 folder.
Physical Description

1 folder

Boyd, Beuron, 1973-1974. 1 folder.
Physical Description

1 folder

Linebery, Mrs. Evelyn of Midland, Texas, 1971-1972. 1 folder.
Physical Description

1 folder

Missouri, 1975. 1 folder.
Physical Description

1 folder

Montana, 1975. 1 folder.
Physical Description

1 folder

Nebraska, 1975. 1 folder.
Physical Description

1 folder

New Hampshire, 1975. 1 folder.
Physical Description

1 folder

New Jersey, 1975. 1 folder.
Physical Description

1 folder

New Mexico, 1975. 1 folder.
Physical Description

1 folder

New York, 1975. 1 folder.
Physical Description

1 folder

North Carolina, 1975. 1 folder.
Physical Description

1 folder

North Dakota, 1975. 1 folder.
Physical Description

1 folder

Ohio, 1975. 1 folder.
Physical Description

1 folder

Thompson, Miss Elaine, 1968-1972. 1 folder.
Physical Description

1 folder

Oklahoma, 1975. 1 folder.
Physical Description

1 folder

Oregon, 1975. 1 folder.
Physical Description

1 folder

Pennsylvania, 1975. 1 folder.
Physical Description

1 folder

Rhode Island, 1975. 1 folder.
Physical Description

1 folder

South Carolina, 1975. 1 folder.
Physical Description

1 folder

South Dakota, 1975. 1 folder.
Physical Description

1 folder

Tennessee, 1975. 1 folder.
Physical Description

1 folder

Texas, 1975. 1 folder.
Physical Description

1 folder

Vermont, 1975. 1 folder.
Physical Description

1 folder

Virginia, 1975. 1 folder.
Physical Description

1 folder

Washington, 1975. 1 folder.
Physical Description

1 folder

West Virginia, 1975. 1 folder.
Physical Description

1 folder

Wisconsin, 1975. 1 folder.
Physical Description

1 folder

Alaska, 1975. 1 folder.
Physical Description

1 folder

Hawaii, 1975. 1 folder.
Physical Description

1 folder

Foreign, 1975. 1 folder.
Physical Description

1 folder

Alabama, 1975. 1 folder.
Physical Description

1 folder

Arizona, 1975. 1 folder.
Physical Description

1 folder

Arkansas, 1975. 1 folder.
Physical Description

1 folder

Los Angeles Regional Office - E. D. Giddens, Regional Director, 1964-1975. 1 folder.
Physical Description

1 folder

Winifred Hager, 1970-1973. 1 folder.
Physical Description

1 folder

Colorado, 1975. 1 folder.
Physical Description

1 folder

Connecticut, 1975. 1 folder.
Physical Description

1 folder

Delaware, 1975. 1 folder.
Physical Description

1 folder

District of Columbia, 1975. 1 folder.
Physical Description

1 folder

Florida, 1975. 1 folder.
Physical Description

1 folder

Georgia, 1975. 1 folder.
Physical Description

1 folder

Deutsch, Morton re: Cogdell, Gaston, 1972-1975. 1 folder.
Physical Description

1 folder

Hall, Dr. Dick H., Jr, 1974-1975. 2 folders.
Physical Description

2 folders

California, 1975. 1 folder.
Physical Description

1 folder

Cobb, Cully A, 1973. 1 folder.
Physical Description

1 folder

Idaho, 1975. 1 folder.
Physical Description

1 folder

Garman, Gene - Chicago Office, 1973-1974. 1 folder.
Physical Description

1 folder

Hayes, Harold O, 1973-1975. 1 folder.
Physical Description

1 folder

Illinois, 1975. 1 folder.
Physical Description

1 folder

Indiana, 1975. 1 folder.
Physical Description

1 folder

Iowa, 1975. 1 folder.
Physical Description

1 folder

Kansas, 1975. 1 folder.
Physical Description

1 folder

Kentucky, 1975. 1 folder.
Physical Description

1 folder

Yelton, Dottie, 1974. 1 folder.
Physical Description

1 folder

Louisiana, 1975. 1 folder.
Physical Description

1 folder

Maine, 1975. 1 folder.
Physical Description

1 folder

Maryland, 1975. 1 folder.
Physical Description

1 folder

Massachusetts, 1975. 1 folder.
Physical Description

1 folder

Michigan, 1975. 1 folder.
Physical Description

1 folder

Minnesota, 1975. 1 folder.
Physical Description

1 folder

Mississippi, 1975. 1 folder.
Physical Description

1 folder

Menendez, A. J. - Autobiography, 1980. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Files, 1952-1953. 1 folder.
Physical Description

1 folder

Kentucky - Nuns Teaching, 1951-1953. 1 folder.
Physical Description

1 folder

Francis' Attack on Blanshard, 1958. 1 folder.
Physical Description

1 folder

Transcendental Meditation, 1976. 1 folder.
Physical Description

1 folder

New Mexico Case, Pictures, Etc, 1947-1951. 1 folder.
Physical Description

1 folder

Roman Catholic Interference, Public School Commencement, 1955. 1 folder.
Physical Description

1 folder

O'Hara and Irish Embassy, Blanshard Appeal, 1953. 1 folder.
Physical Description

1 folder

Speech Material, 1965-1968. 1 folder.
Physical Description

1 folder

"Captured," Protestants and Other Americans United Film, 1959-1960. 1 folder.
Physical Description

1 folder

Roman Catholic Education Principles, 1957-1961. 1 folder.
Physical Description

1 folder

South Dakota - Violations, Schools, 1951. 1 folder.
Physical Description

1 folder

Wisconsin Bus Bill, 1948-1952. 1 folder.
Physical Description

1 folder

Al Smith Campaign for President, 1958. 1 folder.
Physical Description

1 folder

Cartoons - Ike, 1961-1963. 1 folder.
Physical Description

1 folder

"Dear Mr. Catholic Candidate" Letter, 1953. 1 folder.
Physical Description

1 folder

10th Conference Pageant, 1957-1958. 1 folder.
Physical Description

1 folder

New Jersey Medical Aid to Parochial Schools, 1953. 1 folder.
Physical Description

1 folder

National Office for Decent Literature (NODL), Catholic Decent Literature Group, 1956-1957. 1 folder.
Physical Description

1 folder

POAU Chapter Bulletin, 1958. 1 folder.
Physical Description

1 folder

"K K K" and other Anti-Roman Catholic Groups, undated. 1 folder.
Physical Description

1 folder

Rev. O'Brien - "Can Catholics Separate Church and State?" in Look, 1950-1960. 1 folder.
Physical Description

1 folder

Book Review "Communism, Conformity & Civil Liberty", 1955. 1 folder.
Physical Description

1 folder

Arkansas School Violations, 1951. 1 folder.
Physical Description

1 folder

Sterling, Colorado - Violations, 1951-1952. 1 folder.
Physical Description

1 folder

California - School Assessment, 1954. 1 folder.
Physical Description

1 folder

Washington State - Violations, 1951. 1 folder.
Physical Description

1 folder

"American Struggle for Religious Freedom" Book, 1954. 1 folder.
Physical Description

1 folder

Public School Textbook Survey and Reactions, 1960-1961. 1 folder.
Physical Description

1 folder

Manual - Final Revision, undated. 1 folder.
Physical Description

1 folder

Right to Build Parochial Schools - Wisconsin, 1951-1955. 1 folder.
Physical Description

1 folder

Eisenhower, 1943-1963. 1 folder.
Physical Description

1 folder

National School Lunch Program, 1957-1958. 1 folder.
Physical Description

1 folder

Ohio School Violations, 1955-1956. 1 folder.
Physical Description

1 folder

Religion on State University Campuses, 1956. 1 folder.
Physical Description

1 folder

Connecticut - Violations, 1957. 1 folder.
Physical Description

1 folder

Missouri - "Evidence", 1946-1952. 1 folder.
Physical Description

1 folder

Florida - Violations, 1951. 1 folder.
Physical Description

1 folder

Everson Bus Case, 1947-1953. 1 folder.
Physical Description

1 folder

Boone, Iowa - Catholic Teacher Case, 1951. 1 folder.
Physical Description

1 folder

Garden Plains, Kansas - School Violations, 1953. 1 folder.
Physical Description

1 folder

Maine - Violations, 1951. 1 folder.
Physical Description

1 folder

Michigan - School Violations, 1950-1952. 1 folder.
Physical Description

1 folder

Minnesota - Nuns Teaching, 1951. 1 folder.
Physical Description

1 folder

Speech Materials, 1947-1957. 1 folder.
Physical Description

1 folder

Book on Jimmy Carter, 1976. 1 folder.
Physical Description

1 folder

Indiana - Nuns Teaching, 1951. 1 folder.
Physical Description

1 folder

Southern Baptist Convention Correspondence, 1972. 1 folder.
Physical Description

1 folder

Files, 1952-1969. 2 folders.
Physical Description

2 folders

Censorship - New York Film Board, "Miracle", 1947-1953. 1 folder.
Physical Description

1 folder

Knights of Columbus - Life Write-up, 1957. 1 folder.
Physical Description

1 folder

Physical Description

4 boxes

Physical Description

4 boxes

Massachusetts, 1977. 1 folder.
Physical Description

1 folder

Michigan, 1977. 1 folder.
Physical Description

1 folder

Mississippi, 1977. 1 folder.
Physical Description

1 folder

Missouri, 1977. 1 folder.
Physical Description

1 folder

Montana, 1977. 1 folder.
Physical Description

1 folder

Nebraska, 1977. 1 folder.
Physical Description

1 folder

Nevada, 1977. 1 folder.
Physical Description

1 folder

New Hampshire, 1977. 1 folder.
Physical Description

1 folder

New Jersey, 1977. 1 folder.
Physical Description

1 folder

Alabama, 1977. 1 folder.
Physical Description

1 folder

Alaska, 1977. 1 folder.
Physical Description

1 folder

Arizona, 1977. 1 folder.
Physical Description

1 folder

Arkansas, 1977. 1 folder.
Physical Description

1 folder

California, 1977. 1 folder.
Physical Description

1 folder

Colorado, 1977. 1 folder.
Physical Description

1 folder

Connecticut, 1977. 1 folder.
Physical Description

1 folder

Delaware, 1977. 1 folder.
Physical Description

1 folder

District of Columbia, 1977. 1 folder.
Physical Description

1 folder

Florida, 1977. 1 folder.
Physical Description

1 folder

Georgia, 1977. 1 folder.
Physical Description

1 folder

Hawaii, 1977. 1 folder.
Physical Description

1 folder

Idaho, 1977. 1 folder.
Physical Description

1 folder

Illinois, 1977. 1 folder.
Physical Description

1 folder

Indiana, 1977. 1 folder.
Physical Description

1 folder

Iowa, 1977. 1 folder.
Physical Description

1 folder

Kansas, 1977. 1 folder.
Physical Description

1 folder

Kentucky, 1977. 1 folder.
Physical Description

1 folder

Louisiana, 1977. 1 folder.
Physical Description

1 folder

Correspondence, 1978. 1 folder.
Physical Description

1 folder

Minnesota, 1977. 1 folder.
Physical Description

1 folder

Georgia, 1978. 1 folder.
Physical Description

1 folder

Hawaii, 1978. 1 folder.
Physical Description

1 folder

Idaho, 1978. 1 folder.
Physical Description

1 folder

Illinois, 1978. 1 folder.
Physical Description

1 folder

Minutes of Staff Meetings, 1976-1977. 1 folder.
Physical Description

1 folder

Florida, 1978. 1 folder.
Physical Description

1 folder

Colorado, 1978. 1 folder.
Physical Description

1 folder

Connecticut, 1978. 1 folder.
Physical Description

1 folder

Delaware, 1978. 1 folder.
Physical Description

1 folder

District of Columbia, 1978. 1 folder.
Physical Description

1 folder

California, 1978. 1 folder.
Physical Description

1 folder

Arkansas, 1978. 1 folder.
Physical Description

1 folder

California, 1978. 1 folder.
Physical Description

1 folder

Alabama, 1978. 1 folder.
Physical Description

1 folder

Alaska, 1978. 1 folder.
Physical Description

1 folder

Arizona, 1978. 1 folder.
Physical Description

1 folder

Rhode Island, 1977. 1 folder.
Physical Description

1 folder

South Carolina, 1977. 1 folder.
Physical Description

1 folder

Tennessee, 1977. 1 folder.
Physical Description

1 folder

Texas, 1977. 1 folder.
Physical Description

1 folder

Utah, 1977. 1 folder.
Physical Description

1 folder

Vermont, 1977. 1 folder.
Physical Description

1 folder

Virginia, 1977. 1 folder.
Physical Description

1 folder

Washington, 1977. 1 folder.
Physical Description

1 folder

West Virginia, 1977. 1 folder.
Physical Description

1 folder

Wisconsin, 1977. 1 folder.
Physical Description

1 folder

Wyoming, 1977. 1 folder.
Physical Description

1 folder

Foreign, 1977. 1 folder.
Physical Description

1 folder

New Mexico, 1977. 1 folder.
Physical Description

1 folder

New York, 1977. 1 folder.
Physical Description

1 folder

North Carolina, 1977. 1 folder.
Physical Description

1 folder

North Dakota, 1977. 1 folder.
Physical Description

1 folder

Ohio, 1977. 1 folder.
Physical Description

1 folder

Oklahoma, 1977. 1 folder.
Physical Description

1 folder

Oregon, 1977. 1 folder.
Physical Description

1 folder

Pennsylvania, 1977. 1 folder.
Physical Description

1 folder

Maine, 1977. 1 folder.
Physical Description

1 folder

Maryland, 1977. 1 folder.
Physical Description

1 folder

Variety Correspondence, 1978. 1 folder.
Physical Description

1 folder

Nations, Caroline G, 1971-1972. 1 folder.
Physical Description

1 folder

Larson, Martin A, 1973-1976. 1 folder.
Physical Description

1 folder

Colorado, 1976. 1 folder.
Physical Description

1 folder

Connecticut, 1976. 1 folder.
Physical Description

1 folder

Delaware, 1976. 1 folder.
Physical Description

1 folder

District of Columbia, 1976. 1 folder.
Physical Description

1 folder

Archer, Glenn L., Jr., Attorney, 1971-1976. 1 folder.
Physical Description

1 folder

Clausen, Henry C, 1967-1975. 1 folder.
Physical Description

1 folder

Winn, Elin M, 1963-1975. 1 folder.
Physical Description

1 folder

Ferris & Co, 1968-1976. 1 folder.
Physical Description

1 folder

Florida, 1976. 1 folder.
Physical Description

1 folder

Georgia, 1976. 1 folder.
Physical Description

1 folder

Indiana, 1976. 1 folder.
Physical Description

1 folder

Idaho, 1976. 1 folder.
Physical Description

1 folder

Illinois, 1976. 1 folder.
Physical Description

1 folder

Iowa, 1976. 1 folder.
Physical Description

1 folder

Kansas, 1976. 1 folder.
Physical Description

1 folder

Kentucky, 1976. 1 folder.
Physical Description

1 folder

Louisiana, 1976. 1 folder.
Physical Description

1 folder

Maine, 1976. 1 folder.
Physical Description

1 folder

Maryland, 1976. 1 folder.
Physical Description

1 folder

Nations, Caroline G, 1973-1976. 1 folder.
Physical Description

1 folder

California, 1976. 1 folder.
Physical Description

1 folder

Cox, Mrs. Elsie R, 1969-1975. 1 folder.
Physical Description

1 folder

Arkansas, 1976. 1 folder.
Physical Description

1 folder

Arizona, 1976. 1 folder.
Physical Description

1 folder

Elder, Dr. and Mrs. John D, 1963-1970. 1 folder.
Physical Description

1 folder

Massachusetts, 1976. 1 folder.
Physical Description

1 folder

John Hancock Mutual Life Insurance Company, 1974-1976. 1 folder.
Physical Description

1 folder

Crosby, Arthur J, 1975-1976. 1 folder.
Physical Description

1 folder

Michigan, 1976. 1 folder.
Physical Description

1 folder

Minnesota, 1976. 1 folder.
Physical Description

1 folder

Mississippi, 1976. 1 folder.
Physical Description

1 folder

Missouri, 1976. 1 folder.
Physical Description

1 folder

Montana, 1976. 1 folder.
Physical Description

1 folder

Nebraska, 1976. 1 folder.
Physical Description

1 folder

Nevada, 1976. 1 folder.
Physical Description

1 folder

New Hampshire, 1976. 1 folder.
Physical Description

1 folder

New Jersey, 1976. 1 folder.
Physical Description

1 folder

New Mexico, 1976. 1 folder.
Physical Description

1 folder

New York, 1976. 1 folder.
Physical Description

1 folder

North Carolina, 1976. 1 folder.
Physical Description

1 folder

Lansing, Elizabeth, 1971-1975. 1 folder.
Physical Description

1 folder

North Dakota, 1976. 1 folder.
Physical Description

1 folder

Ohio, 1976. 1 folder.
Physical Description

1 folder

Oklahoma, 1976. 1 folder.
Physical Description

1 folder

Oregon, 1976. 1 folder.
Physical Description

1 folder

McGarvie, Mr. & Mrs. Charles, 1972-1975. 1 folder.
Physical Description

1 folder

Pennsylvania, 1976. 1 folder.
Physical Description

1 folder

Rhode Island, 1976. 1 folder.
Physical Description

1 folder

South Carolina, 1976. 1 folder.
Physical Description

1 folder

South Dakota, 1976. 1 folder.
Physical Description

1 folder

Tennessee, 1976. 1 folder.
Physical Description

1 folder

Texas, 1976. 1 folder.
Physical Description

1 folder

Utah, 1976. 1 folder.
Physical Description

1 folder

Virginia, 1976. 1 folder.
Physical Description

1 folder

Washington, 1976. 1 folder.
Physical Description

1 folder

West Virginia, 1976. 1 folder.
Physical Description

1 folder

Wisconsin, 1976. 1 folder.
Physical Description

1 folder

Wyoming, 1976. 1 folder.
Physical Description

1 folder

Foreign, 1976. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Physical Description

2 boxes

Update of Praise The Lord, 1974-1975. 1 folder.
Physical Description

1 folder

Oregon, 1974-1977. 1 folder.
Physical Description

1 folder

Pennsylvania, 1974-1977. 1 folder.
Physical Description

1 folder

Pennsylvania Case (Busing), 1974-1975. 1 folder.
Physical Description

1 folder

Rhode Island, 1975. 1 folder.
Physical Description

1 folder

South Carolina, 1974. 1 folder.
Physical Description

1 folder

Tennessee, 1974-1976. 1 folder.
Physical Description

1 folder

Texas, 1974-1977. 1 folder.
Physical Description

1 folder

Utah, 1977. 1 folder.
Physical Description

1 folder

Virginia, 1974-1977. 1 folder.
Physical Description

1 folder

Washington, 1975. 1 folder.
Physical Description

1 folder

West Virginia, 1975. 1 folder.
Physical Description

1 folder

Wisconsin, 1975-1977. 1 folder.
Physical Description

1 folder

Wyoming, 1974-1976. 1 folder.
Physical Description

1 folder

Wyoming, 1973-1977. 1 folder.
Physical Description

1 folder

Australia, 1973. 1 folder.
Physical Description

1 folder

Foreign, 1973. 1 folder.
Physical Description

1 folder

Arizona, 1974-1976. 1 folder.
Physical Description

1 folder

California, 1974-1975. 1 folder.
Physical Description

1 folder

Colorado, 1975. 1 folder.
Physical Description

1 folder

Michigan, 1974-1976. 1 folder.
Physical Description

1 folder

Minnesota, 1974-1977. 1 folder.
Physical Description

1 folder

Mississippi, 1975-1976. 1 folder.
Physical Description

1 folder

Missouri, 1972-1977. 1 folder.
Physical Description

1 folder

Montana, 1975-1977. 1 folder.
Physical Description

1 folder

Nebraska, 1974-1976. 1 folder.
Physical Description

1 folder

New Hampshire, 1975. 1 folder.
Physical Description

1 folder

New Jersey, 1974-1976. 1 folder.
Physical Description

1 folder

New York, 1974-1977. 1 folder.
Physical Description

1 folder

North Carolina, 1974-1977. 1 folder.
Physical Description

1 folder

Ohio, 1974-1977. 1 folder.
Physical Description

1 folder

Connecticut, 1970-1979. 1 folder.
Physical Description

1 folder

District of Columbia, 1974-1975. 1 folder.
Physical Description

1 folder

Washington D. C. - Glenn L. Archer, Jr., Esq, 1974. 1 folder.
Physical Description

1 folder

District of Columbia - The Supreme Council, 1974-1975. 1 folder.
Physical Description

1 folder

Florida, 1975-1976. 1 folder.
Physical Description

1 folder

Georgia, 1974-1975. 1 folder.
Physical Description

1 folder

Hawaii, 1975. 1 folder.
Physical Description

1 folder

Illinois, 1974-1977. 1 folder.
Physical Description

1 folder

Indiana, 1974-1977. 1 folder.
Physical Description

1 folder

Iowa, 1974-1975. 1 folder.
Physical Description

1 folder

Kansas, 1975-1977. 1 folder.
Physical Description

1 folder

Kentucky, 1975. 1 folder.
Physical Description

1 folder

Louisiana, 1974-1977. 1 folder.
Physical Description

1 folder

Maine, 1975-1977. 1 folder.
Physical Description

1 folder

Maryland, 1974-1977. 1 folder.
Physical Description

1 folder

Massachusetts, 1974-1977. 1 folder.
Physical Description

1 folder

I - Miscellaneous, 1972. 1 folder.
Physical Description

1 folder

A - Miscellaneous, 1973-1977. 1 folder.
Physical Description

1 folder

B - Miscellaneous, 1971-1977. 1 folder.
Physical Description

1 folder

C - Miscellaneous, 1974-1979. 1 folder.
Physical Description

1 folder

Colin, Shirley and Bob - Tonowanda, NY, 1976-1977. 1 folder.
Physical Description

1 folder

D - Miscellaneous, 1971-1977. 1 folder.
Physical Description

1 folder

E - Miscellaneous, 1971-1976. 1 folder.
Physical Description

1 folder

F - Miscellaneous, 1974-1976. 1 folder.
Physical Description

1 folder

G - Miscellaneous, 1974-1977. 1 folder.
Physical Description

1 folder

H - Miscellaneous, 1974-1977. 1 folder.
Physical Description

1 folder

J - Miscellaneous, 1973-1976. 1 folder.
Physical Description

1 folder

Johnson, S. Stuart - Sheridan, Wyoming, 1976-1977. 1 folder.
Physical Description

1 folder

K - Miscellaneous, 1974-1976. 1 folder.
Physical Description

1 folder

L - Miscellaneous, 1974-1976. 1 folder.
Physical Description

1 folder

Larson, Martin A, 1974-1977. 3 folders.
Physical Description

3 folders

N - Miscellaneous, 1972-1977. 1 folder.
Physical Description

1 folder

Middleton, Mary Sue, 1976-1977. 1 folder.
Physical Description

1 folder

N - Miscellaneous, 1972-1977. 1 folder.
Physical Description

1 folder

O - Miscellaneous, 1975-1977. 1 folder.
Physical Description

1 folder

P - Miscellaneous, 1968-1977. 1 folder.
Physical Description

1 folder

Q - Miscellaneous, 1976. 1 folder.
Physical Description

1 folder

R - Miscellaneous, 1973-1977. 1 folder.
Physical Description

1 folder

S - Miscellaneous, 1971-1978. 1 folder.
Physical Description

1 folder

T - Miscellaneous, 1973-1977. 1 folder.
Physical Description

1 folder

U - Miscellaneous, 1976. 1 folder.
Physical Description

1 folder

V - Miscellaneous, 1974-1977. 1 folder.
Physical Description

1 folder

W - Miscellaneous, 1975-1978. 1 folder.
Physical Description

1 folder

X-Y-Z - Miscellaneous, 1971. 1 folder.
Physical Description

1 folder

30th Semiannual Meeting of the Board of Trustees - September 22, 1977, 1977. 1 folder.
Physical Description

1 folder

First Semiannual Meeting of the Americans United Fund - September 22, 1977, 1977. 1 folder.
Physical Description

1 folder

28th National Conference - February 4, 1976, 1976. 1 folder.
Physical Description

1 folder

Board of Trustees and National Advisory Council, Silver Spring, MD - February 4, 1976, 1975-1976. 1 folder.
Physical Description

1 folder

Statements on Education Legislation, 1958. 1 folder.
Physical Description

1 folder

Physical Description

28 boxes

Physical Description

27 boxes

H, 1987. 1 folder.
Physical Description

1 folder

F, 1987. 1 folder.
Physical Description

1 folder

G, 1987. 1 folder.
Physical Description

1 folder

D, 1987. 1 folder.
Physical Description

1 folder

E, 1987. 1 folder.
Physical Description

1 folder

C, 1987. 1 folder.
Physical Description

1 folder

B, 1987. 1 folder.
Physical Description

1 folder

A, 1987. 1 folder.
Physical Description

1 folder

R, 1987. 2 folders.
Physical Description

2 folders

Correspondence, 1981-1984. 5 folders.
Physical Description

5 folders

New Members of the National Advisory Council, 1980. 1 folder.
Physical Description

1 folder

Correspondence, 1984. 6 folders.
Physical Description

6 folders

Maddox Installation, 1984. 1 folder.
Physical Description

1 folder

A, 1984. 1 folder.
Physical Description

1 folder

B, 1984. 1 folder.
Physical Description

1 folder

C, 1984. 1 folder.
Physical Description

1 folder

D, 1984. 1 folder.
Physical Description

1 folder

E, 1984. 1 folder.
Physical Description

1 folder

F, 1984. 1 folder.
Physical Description

1 folder

G, 1984. 1 folder.
Physical Description

1 folder

H, 1984. 1 folder.
Physical Description

1 folder

I, 1984. 1 folder.
Physical Description

1 folder

J, 1984. 1 folder.
Physical Description

1 folder

K, 1984. 1 folder.
Physical Description

1 folder

L, 1984. 1 folder.
Physical Description

1 folder

M, 1984. 1 folder.
Physical Description

1 folder

N, 1984. 1 folder.
Physical Description

1 folder

O, 1984. 1 folder.
Physical Description

1 folder

P, 1984. 1 folder.
Physical Description

1 folder

Q, 1984. 1 folder.
Physical Description

1 folder

R, 1984. 1 folder.
Physical Description

1 folder

S, 1984. 1 folder.
Physical Description

1 folder

T, 1984. 1 folder.
Physical Description

1 folder

U, 1984. 1 folder.
Physical Description

1 folder

V, 1984. 1 folder.
Physical Description

1 folder

W, 1984. 1 folder.
Physical Description

1 folder

X-Y-Z, 1984. 1 folder.
Physical Description

1 folder

G, 1985. 2 folders.
Physical Description

2 folders

B/C, 1985. 1 folder.
Physical Description

1 folder

H, 1985. 1 folder.
Physical Description

1 folder

I, 1985. 1 folder.
Physical Description

1 folder

J, 1985. 1 folder.
Physical Description

1 folder

K, 1985. 1 folder.
Physical Description

1 folder

L, 1985. 1 folder.
Physical Description

1 folder

M, 1985. 1 folder.
Physical Description

1 folder

A, 1985. 1 folder.
Physical Description

1 folder

B, 1985. 1 folder.
Physical Description

1 folder

C, 1985. 1 folder.
Physical Description

1 folder

D, 1985. 1 folder.
Physical Description

1 folder

E, 1985. 1 folder.
Physical Description

1 folder

F, 1985. 1 folder.
Physical Description

1 folder

N, 1985. 1 folder.
Physical Description

1 folder

O, 1985. 1 folder.
Physical Description

1 folder

M, 1986. 1 folder.
Physical Description

1 folder

N, 1986. 1 folder.
Physical Description

1 folder

O, 1986. 1 folder.
Physical Description

1 folder

P, 1986. 1 folder.
Physical Description

1 folder

R, 1986. 1 folder.
Physical Description

1 folder

S, 1986. 1 folder.
Physical Description

1 folder

S, 1986. 1 folder.
Physical Description

1 folder

T, 1986. 1 folder.
Physical Description

1 folder

U, 1986. 1 folder.
Physical Description

1 folder

V, 1986. 1 folder.
Physical Description

1 folder

X-Y-Z, 1986. 1 folder.
Physical Description

1 folder

W, 1986. 1 folder.
Physical Description

1 folder

Computer Floppy Disks, undated. 3 folders.
Physical Description

3 folders

R, 1985. 1 folder.
Physical Description

1 folder

S, 1985. 3 folders.
Physical Description

3 folders

P, 1985. 1 folder.
Physical Description

1 folder

T, 1985. 1 folder.
Physical Description

1 folder

U, 1985. 1 folder.
Physical Description

1 folder

V, 1985. 1 folder.
Physical Description

1 folder

Robert L. Maddox Travel, 1984-1985. 4 folders.
Physical Description

4 folders

National Coalition for Public Education and Religious Liberty, Annual Conference, Washington, D.C. - April 16, 1985, 1985. 1 folder.
Physical Description

1 folder

W, 1985. 1 folder.
Physical Description

1 folder

X-Y-Z, 1985. 1 folder.
Physical Description

1 folder

Miscellaneous, 1984. 1 folder.
Physical Description

1 folder

G, 1986. 1 folder.
Physical Description

1 folder

Phi Kappa Phi, 1986. 1 folder.
Physical Description

1 folder

Miscellaneous, 1986. 1 folder.
Physical Description

1 folder

Contribution History, 1985. 1 folder.
Physical Description

1 folder

Miscellaneous, 1984-1987. 4 folders.
Physical Description

4 folders

A, 1986. 1 folder.
Physical Description

1 folder

B, 1986. 1 folder.
Physical Description

1 folder

B, 1986. 1 folder.
Physical Description

1 folder

C, 1986. 1 folder.
Physical Description

1 folder

D, 1986. 1 folder.
Physical Description

1 folder

E, 1986. 1 folder.
Physical Description

1 folder

F, 1986. 1 folder.
Physical Description

1 folder

Q, 1987. 1 folder.
Physical Description

1 folder

R, 1987. 1 folder.
Physical Description

1 folder

I, 1987. 1 folder.
Physical Description

1 folder

J, 1987. 1 folder.
Physical Description

1 folder

K, 1987. 1 folder.
Physical Description

1 folder

L, 1987. 1 folder.
Physical Description

1 folder

N, 1987. 1 folder.
Physical Description

1 folder

O, 1987. 1 folder.
Physical Description

1 folder

P, 1987. 1 folder.
Physical Description

1 folder

"Separation of Church and State", Robert L. Maddox, 1987. 2 folders.
Physical Description

2 folders

National Conference Registration, 1987. 1 folder.
Physical Description

1 folder

S, 1987. 3 folders.
Physical Description

3 folders

T, 1987. 1 folder.
Physical Description

1 folder

W, 1987. 1 folder.
Physical Description

1 folder

U, 1987. 1 folder.
Physical Description

1 folder

V, 1987. 1 folder.
Physical Description

1 folder

X-Y-Z, 1987. 1 folder.
Physical Description

1 folder

M, 1987. 2 folders.
Physical Description

2 folders

M, 1987. 3 folders.
Physical Description

3 folders

A, 1988. 1 folder.
Physical Description

1 folder

B, 1988. 2 folders.
Physical Description

2 folders

C, 1988. 1 folder.
Physical Description

1 folder

D, 1988. 1 folder.
Physical Description

1 folder

E, 1988. 1 folder.
Physical Description

1 folder

F, 1988. 1 folder.
Physical Description

1 folder

G, 1988. 1 folder.
Physical Description

1 folder

H, 1988. 1 folder.
Physical Description

1 folder

I, 1988. 1 folder.
Physical Description

1 folder

J, 1988. 1 folder.
Physical Description

1 folder

K, 1988. 1 folder.
Physical Description

1 folder

L, 1988. 1 folder.
Physical Description

1 folder

M, 1988. 1 folder.
Physical Description

1 folder

N, 1988. 1 folder.
Physical Description

1 folder

O, 1988. 1 folder.
Physical Description

1 folder

P, 1988. 1 folder.
Physical Description

1 folder

Q, 1988. 1 folder.
Physical Description

1 folder

I, 1988. 1 folder.
Physical Description

1 folder

Correspondence, 1988. 1 folder.
Physical Description

1 folder

Weekly Schedules, 1984-1987. 1 folder.
Physical Description

1 folder

R, 1988. 1 folder.
Physical Description

1 folder

S, 1988. 2 folders.
Physical Description

2 folders

T, 1988. 1 folder.
Physical Description

1 folder

U, 1988. 1 folder.
Physical Description

1 folder

V, 1988. 1 folder.
Physical Description

1 folder

W, 1988. 1 folder.
Physical Description

1 folder

X-Y-Z, 1988. 1 folder.
Physical Description

1 folder

Database Binder, 1987. 1 folder.
Physical Description

1 folder

S, 1989. 2 folders.
Physical Description

2 folders

Robert L. Maddox Travel, 1988. 3 folders.
Physical Description

3 folders

Robert L. Maddox Travel, 1988. 1 folder.
Physical Description

1 folder

Correspondence, 1988. 1 folder.
Physical Description

1 folder

National Advisory Council, 1988. 1 folder.
Physical Description

1 folder

T, 1989. 1 folder.
Physical Description

1 folder

U, 1989. 1 folder.
Physical Description

1 folder

V, 1989. 1 folder.
Physical Description

1 folder

W, 1989. 1 folder.
Physical Description

1 folder

X-Y-Z, 1989. 1 folder.
Physical Description

1 folder

Miscellaneous, 1987-1988. 1 folder.
Physical Description

1 folder

Staff Memos, 1984-1988. 4 folders.
Physical Description

4 folders

Letters and Contributions, 1985-1988. 1 folder.
Physical Description

1 folder

Staff Retreat - April 16-17, 1985, 1985. 1 folder.
Physical Description

1 folder

Resume File, 1986-1987. 3 folders.
Physical Description

3 folders

Radio Shack Computer Data Cartridges, 1984. 1 folder.
Physical Description

1 folder

A, 1989. 1 folder.
Physical Description

1 folder

B, 1989. 1 folder.
Physical Description

1 folder

C, 1989. 1 folder.
Physical Description

1 folder

D, 1989. 1 folder.
Physical Description

1 folder

E, 1989. 1 folder.
Physical Description

1 folder

F, 1989. 1 folder.
Physical Description

1 folder

G, 1989. 1 folder.
Physical Description

1 folder

Congressional Letters, 1986. 1 folder.
Physical Description

1 folder

H, 1986. 1 folder.
Physical Description

1 folder

I, 1986. 1 folder.
Physical Description

1 folder

J, 1986. 1 folder.
Physical Description

1 folder

L, 1986. 2 folders.
Physical Description

2 folders

K, 1986. 1 folder.
Physical Description

1 folder

H, 1989. 1 folder.
Physical Description

1 folder

J, 1989. 1 folder.
Physical Description

1 folder

K, 1989. 1 folder.
Physical Description

1 folder

L, 1989. 1 folder.
Physical Description

1 folder

M, 1989. 1 folder.
Physical Description

1 folder

N, 1989. 1 folder.
Physical Description

1 folder

O, 1989. 1 folder.
Physical Description

1 folder

P, 1989. 1 folder.
Physical Description

1 folder

R, 1989. 1 folder.
Physical Description

1 folder

Research Foundation, 1986-1990. 2 folders.
Physical Description

2 folders

Trustees, 1984-1990. 2 folders.
Physical Description

2 folders

E, 1991. 2 folders.
Physical Description

2 folders

F, 1991. 2 folders.
Physical Description

2 folders

G, 1991. 2 folders.
Physical Description

2 folders

H, 1991. 1 folder.
Physical Description

1 folder

H, 1991. 1 folder.
Physical Description

1 folder

I, 1991. 1 folder.
Physical Description

1 folder

J, 1991. 1 folder.
Physical Description

1 folder

K, 1991. 2 folders.
Physical Description

2 folders

L, 1991. 2 folders.
Physical Description

2 folders

M, 1991. 2 folders.
Physical Description

2 folders

N, 1991. 1 folder.
Physical Description

1 folder

O, 1991. 1 folder.
Physical Description

1 folder

P, 1991. 1 folder.
Physical Description

1 folder

Q, 1991. 1 folder.
Physical Description

1 folder

R, 1991. 2 folders.
Physical Description

2 folders

S, 1991. 2 folders.
Physical Description

2 folders

T, 1991. 1 folder.
Physical Description

1 folder

U, 1991. 1 folder.
Physical Description

1 folder

V, 1991. 1 folder.
Physical Description

1 folder

W, 1991. 1 folder.
Physical Description

1 folder

Y, 1991. 1 folder.
Physical Description

1 folder

Z, 1991. 1 folder.
Physical Description

1 folder

Kroloff, Marshall & Associates, Ltd, 1988. 1 folder.
Physical Description

1 folder

Congressional Replies, 1988-1990. 1 folder.
Physical Description

1 folder

Bork, 1987. 1 folder.
Physical Description

1 folder

Long-Range Planning, 1991-1992. 4 folders.
Physical Description

4 folders

Letters to the Editor, 1988-1991. 1 folder.
Physical Description

1 folder

National Conference, 1989-1992. 1 folder.
Physical Description

1 folder

National Advisory Council, 1990-1991. 2 folders.
Physical Description

2 folders

Robert L. Maddox Travel, 1991. 1 folder.
Physical Description

1 folder

A, 1991. 2 folders.
Physical Description

2 folders

B, 1991. 1 folder.
Physical Description

1 folder

B, 1991. 1 folder.
Physical Description

1 folder

C, 1991. 2 folders.
Physical Description

2 folders

D, 1991. 2 folders.
Physical Description

2 folders

Physical Description

2 boxes

Robert L. Maddox Travel, 1989. 1 folder.
Physical Description

1 folder

Robert L. Maddox Travel, 1990. 1 folder.
Physical Description

1 folder

Executive Committee, 1985-1991. 1 folder.
Physical Description

1 folder

Finance Committee, 1986-1990. 1 folder.
Physical Description

1 folder

Legal Committee, 1986-1990. 1 folder.
Physical Description

1 folder

National Advisory Council, 1984-1990. 1 folder.
Physical Description

1 folder

National Advisory Council Roster, 1983-1988. 1 folder.
Physical Description

1 folder

Personnel Committee, 1984-1989. 1 folder.
Physical Description

1 folder

Research Foundation, 1986. 1 folder.
Physical Description

1 folder

Physical Description

9 boxes

Physical Description

9 boxes

Alabama, 1980. 1 folder.
Physical Description

1 folder

Alaska, 1979. 1 folder.
Physical Description

1 folder

Arizona, 1980. 1 folder.
Physical Description

1 folder

Arkansas, 1980. 1 folder.
Physical Description

1 folder

California, 1980. 2 folders.
Physical Description

2 folders

Colorado, 1980. 1 folder.
Physical Description

1 folder

Connecticut, 1980. 1 folder.
Physical Description

1 folder

Delaware, 1980. 1 folder.
Physical Description

1 folder

District of Columbia, 1980. 1 folder.
Physical Description

1 folder

Florida, 1980. 1 folder.
Physical Description

1 folder

Foreign, 1980. 1 folder.
Physical Description

1 folder

Georgia, 1980. 1 folder.
Physical Description

1 folder

Hawaii, 1980. 1 folder.
Physical Description

1 folder

Idaho, 1980. 1 folder.
Physical Description

1 folder

Illinois, 1980. 1 folder.
Physical Description

1 folder

Indiana, 1980. 1 folder.
Physical Description

1 folder

Iowa, 1980. 1 folder.
Physical Description

1 folder

Kansas, 1980. 1 folder.
Physical Description

1 folder

Kentucky, 1980. 1 folder.
Physical Description

1 folder

Louisiana, 1980. 1 folder.
Physical Description

1 folder

Maine, 1980. 1 folder.
Physical Description

1 folder

Maryland, 1980. 2 folders.
Physical Description

2 folders

Massachusetts, 1980. 1 folder.
Physical Description

1 folder

Michigan, 1980. 1 folder.
Physical Description

1 folder

Minnesota, 1980. 1 folder.
Physical Description

1 folder

Mississippi, 1980. 1 folder.
Physical Description

1 folder

Missouri, 1980. 1 folder.
Physical Description

1 folder

Montana, 1980. 1 folder.
Physical Description

1 folder

Nebraska, 1980. 1 folder.
Physical Description

1 folder

Nevada, 1980. 1 folder.
Physical Description

1 folder

New Hampshire, 1980. 1 folder.
Physical Description

1 folder

New Jersey, 1980. 1 folder.
Physical Description

1 folder

New Mexico, 1980. 1 folder.
Physical Description

1 folder

New York, 1980. 1 folder.
Physical Description

1 folder

North Carolina, 1980. 1 folder.
Physical Description

1 folder

North Dakota, 1980. 1 folder.
Physical Description

1 folder

Ohio, 1980. 1 folder.
Physical Description

1 folder

Oklahoma, 1980. 1 folder.
Physical Description

1 folder

Oregon, 1980. 1 folder.
Physical Description

1 folder

Pennsylvania, 1980. 1 folder.
Physical Description

1 folder

Rhode Island, 1980. 1 folder.
Physical Description

1 folder

South Carolina, 1980. 1 folder.
Physical Description

1 folder

South Dakota, 1980. 1 folder.
Physical Description

1 folder

Tennessee, 1980. 1 folder.
Physical Description

1 folder

Texas, 1980. 2 folders.
Physical Description

2 folders

Utah, 1980. 1 folder.
Physical Description

1 folder

Vermont, 1980. 1 folder.
Physical Description

1 folder

Virginia, 1980. 1 folder.
Physical Description

1 folder

Washington, 1980. 1 folder.
Physical Description

1 folder

West Virginia, 1980. 1 folder.
Physical Description

1 folder

Wisconsin, 1980. 1 folder.
Physical Description

1 folder

Wyoming, 1980. 1 folder.
Physical Description

1 folder

California Situation, 1979-1980. 1 folder.
Physical Description

1 folder

R.G. Puckett's Trip to California - January 17-25, 1979, 1979-1980. 1 folder.
Physical Description

1 folder

California Committee, 1979-1980. 1 folder.
Physical Description

1 folder

Christian Life Conference, Holiday Inn on Afton Mountain - April 24-26, 1980, 1979-1980. 1 folder.
Physical Description

1 folder

Baltimore Pastors' Conference - January 8, 1980, 1980. 1 folder.
Physical Description

1 folder

A, 1979. 1 folder.
Physical Description

1 folder

C, 1979. 1 folder.
Physical Description

1 folder

D, 1979. 1 folder.
Physical Description

1 folder

District of Columbia, 1979. 1 folder.
Physical Description

1 folder

Florida, 1979. 1 folder.
Physical Description

1 folder

G, 1979. 1 folder.
Physical Description

1 folder

I, 1979. 1 folder.
Physical Description

1 folder

K, 1979. 1 folder.
Physical Description

1 folder

L, 1979. 1 folder.
Physical Description

1 folder

M, 1979. 1 folder.
Physical Description

1 folder

N, 1979. 1 folder.
Physical Description

1 folder

O, 1979. 1 folder.
Physical Description

1 folder

P, 1979. 1 folder.
Physical Description

1 folder

S, 1979. 1 folder.
Physical Description

1 folder

T, 1979. 1 folder.
Physical Description

1 folder

Foreign, 1979. 1 folder.
Physical Description

1 folder

W, 1979. 1 folder.
Physical Description

1 folder

V, 1979. 1 folder.
Physical Description

1 folder

Americans United Fund, 1977-1978. 1 folder.
Physical Description

1 folder

Letters to National Advisory Council's Trustees, 1979-1980. 1 folder.
Physical Description

1 folder

September, 1979. 1 folder.
Physical Description

1 folder

August, 1979. 1 folder.
Physical Description

1 folder

July, 1979. 1 folder.
Physical Description

1 folder

November, 1979. 1 folder.
Physical Description

1 folder

October, 1979. 1 folder.
Physical Description

1 folder

December, 1979. 2 folders.
Physical Description

2 folders

January, 1980. 2 folders.
Physical Description

2 folders

February, 1980. 1 folder.
Physical Description

1 folder

March, 1980. 2 folders.
Physical Description

2 folders

April, 1980. 2 folders.
Physical Description

2 folders

May, 1980. 1 folder.
Physical Description

1 folder

June, 1980. 1 folder.
Physical Description

1 folder

July, 1980. 2 folders.
Physical Description

2 folders

August, 1980. 2 folders.
Physical Description

2 folders

September, 1980. 2 folders.
Physical Description

2 folders

October, 1980. 2 folders.
Physical Description

2 folders

November, 1980. 1 folder.
Physical Description

1 folder

December, 1980. 1 folder.
Physical Description

1 folder

Alabama, 1981. 1 folder.
Physical Description

1 folder

Alaska, 1981. 1 folder.
Physical Description

1 folder

Arizona, 1981. 1 folder.
Physical Description

1 folder

Arkansas, 1981. 1 folder.
Physical Description

1 folder

California, 1981. 2 folders.
Physical Description

2 folders

Property at 21 Mission Drive, San Mateo, California, 1981. 1 folder.
Physical Description

1 folder

Colorado, 1981. 1 folder.
Physical Description

1 folder

Connecticut, 1981. 1 folder.
Physical Description

1 folder

Delaware, 1981. 1 folder.
Physical Description

1 folder

District of Columbia, 1981. 1 folder.
Physical Description

1 folder

Florida, 1981. 1 folder.
Physical Description

1 folder

Georgia, 1981. 1 folder.
Physical Description

1 folder

Hawaii, 1981. 1 folder.
Physical Description

1 folder

Idaho, 1981. 1 folder.
Physical Description

1 folder

Illinois, 1981. 1 folder.
Physical Description

1 folder

Indiana, 1981. 1 folder.
Physical Description

1 folder

Iowa, 1981. 1 folder.
Physical Description

1 folder

Kansas, 1981. 1 folder.
Physical Description

1 folder

Kentucky, 1981. 1 folder.
Physical Description

1 folder

Louisiana, 1981. 1 folder.
Physical Description

1 folder

Maine, 1981. 1 folder.
Physical Description

1 folder

Parr, Carolyn M, 1981. 1 folder.
Physical Description

1 folder

Maryland, 1981. 2 folders.
Physical Description

2 folders

Massachusetts, 1981. 1 folder.
Physical Description

1 folder

Michigan, 1981. 1 folder.
Physical Description

1 folder

Minnesota, 1981. 1 folder.
Physical Description

1 folder

Mississippi, 1981. 1 folder.
Physical Description

1 folder

Missouri, 1981. 1 folder.
Physical Description

1 folder

Montana, 1981. 1 folder.
Physical Description

1 folder

Nebraska, 1981. 1 folder.
Physical Description

1 folder

Nevada, 1981. 1 folder.
Physical Description

1 folder

New Hampshire, 1981. 1 folder.
Physical Description

1 folder

New Jersey, 1981. 1 folder.
Physical Description

1 folder

New Mexico, 1981. 1 folder.
Physical Description

1 folder

New York, 1981. 1 folder.
Physical Description

1 folder

North Carolina, 1981. 1 folder.
Physical Description

1 folder

North Dakota, 1981. 1 folder.
Physical Description

1 folder

Ohio, 1981. 1 folder.
Physical Description

1 folder

Oklahoma, 1981. 1 folder.
Physical Description

1 folder

Oregon, 1981. 1 folder.
Physical Description

1 folder

Pennsylvania, 1981. 1 folder.
Physical Description

1 folder

Rhode Island, 1981. 1 folder.
Physical Description

1 folder

South Carolina, 1981. 1 folder.
Physical Description

1 folder

South Dakota, 1981. 1 folder.
Physical Description

1 folder

Tennessee, 1981. 1 folder.
Physical Description

1 folder

Texas, 1981. 1 folder.
Physical Description

1 folder

Utah, 1981. 1 folder.
Physical Description

1 folder

Vermont, 1981. 1 folder.
Physical Description

1 folder

Virginia, 1981. 1 folder.
Physical Description

1 folder

Washington, 1981. 1 folder.
Physical Description

1 folder

West Virginia, 1981. 1 folder.
Physical Description

1 folder

Wisconsin, 1981. 1 folder.
Physical Description

1 folder

Wyoming, 1981. 1 folder.
Physical Description

1 folder

Canada - Foreign, 1981. 1 folder.
Physical Description

1 folder

Media Contacts, 1980-1981. 1 folder.
Physical Description

1 folder

Foreign, 1981. 1 folder.
Physical Description

1 folder

January, 1981. 1 folder.
Physical Description

1 folder

February, 1981. 1 folder.
Physical Description

1 folder

March, 1981. 1 folder.
Physical Description

1 folder

April, 1981. 1 folder.
Physical Description

1 folder

May, 1981. 1 folder.
Physical Description

1 folder

June, 1981. 1 folder.
Physical Description

1 folder

July, 1981. 1 folder.
Physical Description

1 folder

December, 1981. 1 folder.
Physical Description

1 folder

October, 1981. 1 folder.
Physical Description

1 folder

November, 1981. 1 folder.
Physical Description

1 folder

Nick Baker - Kentucky, 1982. 1 folder.
Physical Description

1 folder

Louisiana, 1982. 1 folder.
Physical Description

1 folder

Maine, 1982. 1 folder.
Physical Description

1 folder

Maryland, 1982. 1 folder.
Physical Description

1 folder

Massachusetts, 1982. 1 folder.
Physical Description

1 folder

Michigan, 1982. 1 folder.
Physical Description

1 folder

Minnesota, 1982. 1 folder.
Physical Description

1 folder

Mississippi, 1982. 1 folder.
Physical Description

1 folder

John Swomley, 1981-1982. 1 folder.
Physical Description

1 folder

Missouri, 1982. 1 folder.
Physical Description

1 folder

Montana, 1982. 1 folder.
Physical Description

1 folder

Nebraska, 1982. 1 folder.
Physical Description

1 folder

Nevada, 1982. 1 folder.
Physical Description

1 folder

New Hampshire, 1982. 1 folder.
Physical Description

1 folder

New Jersey, 1982. 1 folder.
Physical Description

1 folder

New Mexico, 1982. 1 folder.
Physical Description

1 folder

Tribe Appellate Draft - October 10, 1982, 1982. 1 folder.
Physical Description

1 folder

New York, 1982. 1 folder.
Physical Description

1 folder

North Carolina, 1982. 1 folder.
Physical Description

1 folder

Ohio, 1982. 1 folder.
Physical Description

1 folder

Oklahoma, 1982. 1 folder.
Physical Description

1 folder

Oregon, 1982. 1 folder.
Physical Description

1 folder

Pennsylvania, 1982. 1 folder.
Physical Description

1 folder

Rhode Island, 1982. 1 folder.
Physical Description

1 folder

South Carolina, 1982. 1 folder.
Physical Description

1 folder

South Dakota, 1982. 1 folder.
Physical Description

1 folder

Tennessee, 1982. 1 folder.
Physical Description

1 folder

Texas, 1982. 2 folders.
Physical Description

2 folders

Virginia, 1982. 1 folder.
Physical Description

1 folder

Washington, 1982. 1 folder.
Physical Description

1 folder

West Virginia, 1982. 1 folder.
Physical Description

1 folder

Wisconsin, 1982. 1 folder.
Physical Description

1 folder

Foreign, 1982. 1 folder.
Physical Description

1 folder

January, 1982. 1 folder.
Physical Description

1 folder

February, 1982. 1 folder.
Physical Description

1 folder

March, 1982. 1 folder.
Physical Description

1 folder

April, 1982. 1 folder.
Physical Description

1 folder

May, 1982. 1 folder.
Physical Description

1 folder

June, 1982. 1 folder.
Physical Description

1 folder

July, 1982. 1 folder.
Physical Description

1 folder

August, 1982. 1 folder.
Physical Description

1 folder

Scope and Contents

Series 4: 2011 Accession includes minutes from meetings of various Americans United committees and groups. It also includes meeting minutes for the Board of Trustees and other Board information as well as a group of reports and updates relevant to Americans United activities.

Arrangement

These materials are arranged into the following groups: Committee Minutes, Board of Trustees materials, and various reports and updates.

Physical Description

6 boxes

Scope and Contents

The Committee Minutes files include Research Foundation, Development Council, Executive Committee, EditorialCommittee, Finance Committee, Legal Committee, National Advisory Board, Personal Committee, and Nominating Committee.

Arrangement

These materials are arranged by type of committee.

Physical Description

4 boxes

Americans United Research Foundation Minutes, 1969-1977. 1 box.
Physical Description

1 box

Americans United Research Foundation: Cert. of Incorp., By Laws, Minutes, 1969-1985. 1 box.
Physical Description

1 box

Americans United Research Foundation, 1983. 1 box.
Physical Description

1 box

Americans United Research Foundation Religious Liberty Education Project: Study I, Study II, 1985-1986. 1 box.
Physical Description

1 box

Americans United Research Foundation, 1986-1995. 1 box.
Physical Description

1 box

Development Council, 1988-1990. 1 box.
Physical Description

1 box

Americans United Executive Committee, 1978 - 1988. 1 box.
Physical Description

1 box

Editorial Committee Americans United, 1986. 1 box.
Physical Description

1 box

Americans United Finance Committee, 1983 - 1994. 1 box.
Physical Description

1 box

Americans United Legal Committee, 1983-1990. 1 box.
Physical Description

1 box

Americans United Nat. Advisory Board, 1976 - 2004. 1 box.
Physical Description

1 box

Americans United Personal Committee, 1985 - 2003. 1 box.
Physical Description

1 box

Americans United Nominating Committee, 1984 - 2003. 1 box.
Physical Description

1 box

Nominating Committee, 2004. 1 box.
Physical Description

1 box

Scope and Contents

The Board of Trustees records include meeting minutes, information on the composition, Constitution and by-laws of the Board, budget records,and Board reports.

Arrangement

These materials are arranged into three general groupings: minutes and organization, reports, and Annual Meetings.

Physical Description

5 boxes

Americans United Board of Trustees, 1976-1998. 1 box.
Physical Description

1 box

American Board of Trustees (Directory), 2003. 1 box.
Physical Description

1 box

Americans United Board of Trustees Budget, 1999. 1 box.
Physical Description

1 box

Americans United Board of Trustees Board Minutes, 1998. 1 box.
Physical Description

1 box

Americans United Board of Trustees NAC Minutes, 1998. 1 box.
Physical Description

1 box

Americans United Board of Trustees, 2002-2004. 1 box.
Physical Description

1 box

Americans United Board of Trustees, 1969-1982. 1 box.
Physical Description

1 box

Americans United Constitution/By-law, 1983 - 1997. 1 box.
Physical Description

1 box

Board Composition Information, 2002. 1 box.
Physical Description

1 box

Board Reports - Americans United, 2003 February-2004 November. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Communications Dept. Update, 2006 July. 1 box.
Physical Description

1 box

Board NAC Meeting Packet, 2004. 1 box.
Physical Description

1 box

Board Reports - Americans United, 2004 August. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting Trivium, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting Principal Finance Group, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting NC Meeting, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Annual Meeting News Media Outreach; News Log, 2005 October. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Meeting, 2006 February 12-14. 1 box.
Physical Description

1 box

Board of Trustees Meeting - Americans United, 2006 July 30-August 1. 1 box.
Physical Description

1 box

Board of Trustees - Americans United & NAC Meetings, 2006 November 11-13. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Meeting, 2007 February 18-20. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Comm. Dept. Update, 2007 July 28. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Agenda, 2007 July 29-31. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Dept. Records, 2007 July 29-31. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Comm. Dept. Update, 2007 November 1. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Agenda, 2007 November 11-13. 1 box.
Physical Description

1 box

Board of Trustees - Americans United Dept. Reports, 2007 November 11-13. 1 box.
Physical Description

1 box

Piety & Politics Masterproof, 2006. 1 box.
Physical Description

1 box

Americans United Fund, 1976 - 1998. 1 box.
Physical Description

1 box

Legislative Affairs Update - Americans United, 2004 August. 1 box.
Physical Description

1 box

First Freedom Club - Americans United High School Organizing Manual, 2005-2006. 1 box.
Physical Description

1 box

Americans United - Slate of Nominees, 2007. 1 box.
Physical Description

1 box

Scope and Contents

This series is largely comprised of minutes, memorandums, correspondence, financial and departmental reports, legislative updates, and other materials related to the meetings of the Board of Trustees and the National Advisory Council (NAC). To a lesser extent, it includes the records of select committees, especially the bylaws committee.

Arrangement

These materials are arranged in their original order as received from the donor.

Physical Description

10 boxes

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 1999-2001. 1 box.
Physical Description

1 box

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 2001. 1 box.
Physical Description

1 box

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 2002. 1 box.
Physical Description

1 box

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 2003. 1 box.
Physical Description

1 box

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 2001-2004. 1 box.
Physical Description

1 box

Board of Trustees Meeting Materials, 2008-2010. 1 box.
Physical Description

1 box

Board of Trustees and National Advisory Council (NAC) Meeting Materials, 2004-2013. 1 box.
Physical Description

1 box

Board of Trustees Meeting Materials, 2011-2013. 1 box.
Physical Description

1 box

Board of Trustees Minutes, 1999 January-2004 October. 1 box.
Physical Description

1 box

Board of Trustees Meeting Materials, 2001-2002. 1 box.
Physical Description

1 box

Nominating Committee, 2002. 1 box.
Physical Description

1 box

Education Committee, 2002. 1 box.
Physical Description

1 box

Executive Committee, 2002. 1 box.
Physical Description

1 box

Finance Committee, 2002. 1 box.
Physical Description

1 box

Personnel Committee, 2002. 1 box.
Physical Description

1 box

National Advisory Committee (NAC) Directories, 1990-2011. 1 box.
Physical Description

1 box

Bylaws Committee, 2002. 1 box.
Physical Description

1 box

Print, Suggest