Main content

American Law Institute Annual Meeting records

Notifications

Held at: University of Pennsylvania: Biddle Law Library [Contact Us]3460 Chestnut Street, Biddle Law Library, Philadelphia, PA 19104-3406

This is a finding aid. It is a description of archival material held at the University of Pennsylvania: Biddle Law Library. 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

The American Law Institute (ALI) was founded in 1923 in response to a perceived uncertainty and complexity in American law. Former Penn Law Dean William Draper Lewis was the Institute's first director, running the organization's operations out of his campus office. The ALI was conceived as a representative gathering of the American Bar (including Judges, Lawyers, and Law Professors) for the stated mission "to promote the clarification and simplification of the law and its better adaptation to social needs, to secure the better administration of justice and to encourage and carry on scholarly and scientific legal work." To that end, the ALI has held annual meetings since its inception to adopt its restatements and other codification projects, discuss drafts, analyze pending legislation and aspects of the law, set policy, and initialize new projects.

The American Law Institute Annual Meeting Records, 1923-2005, include correspondence, addresses and remarks, reports on codification projects and other ALI-related activity, annual meeting programs, yearbooks, proceedings, and related records regarding activity at the ALI's annual meetings.

    Arrangement
  1. Correspondence
  2. Addresses and Remarks
  3. Reports
  4. Programs and Yearbooks
  5. Proceedings

First shipment received from the American Law Institute in 1995.

An item-level container list is available offline in spreadsheet form.

Preliminary container list prepared by Melissa Backes, 1995-2005.

Processed and encoded by Jordon Steele, May 2008.

Publisher
University of Pennsylvania: Biddle Law Library
Finding Aid Author
Jordon Steele. Encoding by Eleanor Johns, 2015.
Finding Aid Date
2011, 2015
Access Restrictions

None.

Use Restrictions

The archives reserves the right to restrict access to material of sensitive nature. Please contact the department for further information.

Collection Inventory

Scope and Contents

Chiefly routine correspondence, including letters of acceptance and regret to annual meetings. This series also includes invitations, correspondence surrounding the planning of events held at the annual meetings, including luncheons and receptions. Also represented is correspondence in which participants discuss the proceedings of annual meetings.

Memorandum re: Annual Dinner Program (Speeches) , 1932.
Box 1 Folder 1
Re: 19th Annual Meeting, May 6-9, 1941 , 1941.
Box 1 Folder 2
Regrets. , 1942.
Box 1 Folder 3
Re: William Draper Lewis' "Off-the-record remarks," May 10, 1944. , 1944.
Box 1 Folder 4
Regrets. , 1944.
Box 1 Folder 5
Excerpt from letter to Ewing Cockrell by William Draper Lewis, January 30, 1946 , 1946.
Box 1 Folder 6
William Draper Lewis with the executive committee re: 1946 annual meeting. , 1946.
Box 1 Folder 7
Letters of acceptance to invitations to annual meeting. , 1946.
Box 1 Folder 8
Letters of non-acceptance to annual meeting. , 1946.
Box 1 Folder 9
Correspondence re: speaker for annual dinner. , 1946.
Box 1 Folder 10
Correspondence re: "Progressive Development on International Law and Codification" , 1947.
Box 1 Folder 11
Correspondence and some other materials re: 1947 annual meeting. , 1947.
Box 1 Folder 12
General correspondence re: 1947 annual meeting, including attendance statistics. , 1947.
Box 1 Folder 13
Correspondence re: annual dinner, June 6, 1947. , 1947.
Box 1 Folder 14
Correspondence re: nonattendance of 1947 annual meeting. , 1947.
Box 1 Folder 16
Letters of acceptance from members for 1947 annual meeting. , 1947.
Box 1 Folder 17
Correspondence with George Wharton Pepper re: 1947 annual meeting. , 1947.
Box 1 Folder 18
Correspondence with Mildred E. Reeves re: 1947 annual meeting events. , 1947.
Box 1 Folder 15
General correspondence re: 1948 annual meeting, includes list of guests. , 1948.
Box 1 Folder 20
Letters of acceptance from members-1949 annual meeting. , 1949.
Box 1 Folder 21
Letters of regret from members-1949 annual meeting. , 1949.
Box 1 Folder 22
Correspondence with NCCUSL re: joint 1949 annual meeting. , 1949.
Box 1 Folder 23
Letters of acceptance from commissioners-joint 1949 annual meeting. , 1949.
Box 1 Folder 24
Letters of regret from commissioners-joint 1949 annual meeting. , 1949.
Box 1 Folder 25
Correspondence with guests re: 1949 annual meeting. , 1949.
Box 1 Folder 26
Letters of acceptance from guests-1949 annual meeting. , 1949.
Box 1 Folder 27
Letters of regret from guests-1949 annual meeting. , 1949.
Box 1 Folder 28
Form letters sent in re: 1949 annual meeting. , 1949.
Box 1 Folder 29
Correspondence re: 1949 annual dinner. , 1949.
Box 1 Folder 30
Correspondence re: French Embassy reception, May 20, 1949. , May 20, 1949.
Box 1 Folder 31
Correspondence re: Harvard School Luncheon at 1949 annual meeting. , 1949.
Box 1 Folder 32
Correspondence re: Mt. Vernon reception at 1949 annual meeting. , 1949.
Box 1 Folder 33
Correspondence with British Embassy about possible reception for 1949 annual meeting. , 1949.
Box 1 Folder 34
Correspondence with British Embassy about possible reception for 1949 annual meeting. , 1949.
Box 1 Folder 35
Correspondence re: hotel reservations for 1949 annual meeting. , 1949.
Box 1 Folder 36
General correspondence re: 1949 annual meeting. , 1949.
Box 1 Folder 37
Correspondence with Mildred E. Reeves, re: 1949 annual meeting. , 1949.
Box 1 Folder 38
Correspondence re: travel to 1949 annual meeting. , 1949.
Box 1 Folder 39
Correspondence with the Mayflower Hotel re: 1949 annual meeting. , 1949.
Box 1 Folder 40
Correspondence with Harrison Tweed re: 1949 annual meeting. , 1949.
Box 1 Folder 41
Correspondence re: publicity of the 1949 annual meeting, "the story of the 26th annual meeting." , 1949.
Box 1 Folder 42
Appointee file. , 1949.
Box 1 Folder 43
Correspondence re: reporting of the 1949 annual meeting. , 1949.
Box 1 Folder 44
Records from annual dinners. , 1950-1952.
Box 1 Folder 45
Mexican embassy reception. May 17, 1951. , May 17, 1951.
Box 1 Folder 46
Harrison Tweed and Herbert Goodrich. , 1951.
Box 1 Folder 47
Herbert Goodrich-general. , 1951.
Box 1 Folder 48
Publicity. , 1951.
Box 1 Folder 49
Venezuela reception. , 1952.
Box 1 Folder 50
White house reception. May 23, 1952. Includes invitation list. , May 23, 1952.
Box 1 Folder 51
Herbert Goodrich-general. , 1952.
Box 1 Folder 52
Publicity. , 1952.
Box 1 Folder 53
Re: 33rd annual meeting. Includes some meeting materials. , 1956.
Box 1 Folder 54
Re: French Embassy reception, May 23, at 1956 annual meeting. , 1956.
Box 1 Folder 55
Ex-officio acceptances to 1956 annual meeting. , 1956.
Box 1 Folder 56
Press release for 1961 annual meeting. , 1961.
Box 1 Folder 57
Correspondence re: proceedings of 1967 annual meeting. , 1967.
Box 1 Folder 58
Correspondence re: council meeting and dinner during 1968 annual meeting. , 1968.
Box 1 Folder 59
Ladies tour and luncheon. May 18, 1971. , May 18, 1971.
Box 2 Folder 1
Invitations to 1977 annual meeting. A-F. , 1977.
Box 2 Folder 2
Invitations to 1977 annual meeting. G-L. , 1977.
Box 2 Folder 3
Invitations to 1977 annual meeting. Mc-P. , 1977.
Box 2 Folder 4
Invitations to 1977 annual meeting. Q-S. , 1977.
Box 2 Folder 5
Invitations to 1977 annual meeting. T-Z. , 1977.
Box 2 Folder 6
Invitations to 1978 annual meeting. Chief Judges, U.S. Court of Appeals. , 1978.
Box 2 Folder 7
Invitations to 1978 annual meeting. Chief Justices. , 1978.
Box 2 Folder 8
Invitations to 1978 annual meeting. Continuing legal educators. , 1978.
Box 1 Folder 9
Invitations to 1978 annual meeting. Contracts. , 1978.
Box 2 Folder 10
Invitations to 1978 annual meeting. Deans. , 1978.
Box 2 Folder 11
Invitations to 1978 annual meeting. Federal securities code. , 1978.
Box 2 Folder 12
Invitations to 1978 annual meeting. Guests. , 1978.
Box 2 Folder 13
Invitations to 1978 annual meeting. Property. , 1978.
Box 2 Folder 14
Invitations to 1978 annual meeting. Proposed members. , 1978.
Box 2 Folder 15
Invitations to 1978 annual meeting. State bar presidents. , 1978.
Box 2 Folder 16
Menus and room setups for 1978 annual meeting. , 1978.
Box 2 Folder 17
Miscellaneous correspondence re: 1978 annual meeting. , 1978.
Box 2 Folder 18
New and life-members luncheon at 1978 annual meeting. , 1978.
Box 2 Folder 19
Powers, E. Sandra. 1978 annual meeting folder. , 1978.
Box 2 Folder 20
Room accommodations for 1978 annual meeting. , 1978.
Box 2 Folder 21
Seating arrangements for 1978 annual dinner. , 1978.
Box 2 Folder 22
Lunch for Attorney General Bell at 1979 annual meeting. , 1979.
Box 2 Folder 23
Member's reception at 1979 annual meeting. , 1979.
Box 2 Folder 24
'Miscellaneous correspondence re: 1978 annual meeting., 1979.
Box 2 Folder 25
Seating arrangements for 1979 annual dinner. , 1979.
Box 2 Folder 26
General correspondence re: 1980 annual meeting. , 1980.
Box 2 Folder 27
Memo re Association of the Bar of the City of New York Reception, December 7, 1984 , December 7, 1984.
Box 2 Folder 28
Memo re Meeting on Federal Income Tax Project, December 5, 1984 , December 5, 1984.
Box 2 Folder 29
re: The Law Dedicated Network, History and Chronology , 1984.
Box 2 Folder 30
re: Institute Procedures and Programs Committee , 1985.
Box 2 Folder 31
Rosewell B. Perkins Memo re strict liability and tort and the Institute's work developed by Erwin N. Griswold, January 29, 1985 , January 29, 1985.
Box 2 Folder 32
Arrangements for 1986 annual meeting. , 1986.
Box 2 Folder 33
Check-out receipts for copies of restatements of foreign relations law at 1986 annual meeting. , 1986.
Box 2 Folder 34
Council reception at 1986 annual meeting. , 1986.
Box 2 Folder 35
Council dinner at 1986 annual meeting. , 1986.
Box 2 Folder 36
General correspondence re: 1986 annual meeting. , 1986.
Box 3 Folder 1
Miscellaneous luncheons at 1986 annual meeting. , 1986.
Box 3 Folder 2
New and life-member's luncheon at 1986 annual meeting. , 1986.
Box 3 Folder 3
'Opening session of 1986 annual meeting., 1986.
Box 3 Folder 4
Seating arrangements, etc. for 1986 annual dinner. , 1986.
Box 3 Folder 5
Annual dinner at 1987 annual meeting. , 1987.
Box 3 Folder 6
Council dinner at 1987 annual meeting. , 1987.
Box 3 Folder 7
Council reception and spouse's tour at 1987 annual meeting. , 1987.
Box 3 Folder 8
General correspondence and materials for 1987 annual meeting. , 1987.
Box 3 Folder 9
Geoffrey Hazard Jr. re: 1987 annual meeting. , 1987.
Box 3 Folder 10
Luncheons at 1987 annual meeting. , 1987.
Box 3 Folder 11
Opening session of 1987 annual meeting. , 1987.
Box 3 Folder 12
Capital campaign fund meeting at 1988 annual meeting. , 1988.
Box 3 Folder 13
Council reception at 1988 annual meeting. , 1988.
Box 3 Folder 14
General correspondence re: 1988 annual meeting. , 1988.
Box 3 Folder 15
General correspondence re: 1988 annual meeting. , 1988.
Box 3 Folder 16
General correspondence re: 1988 annual meeting. , 1988.
Box 3 Folder 17
Hanna Gray luncheon at 1988 annual meeting. , 1988.
Box 3 Folder 18
Life and new-members luncheon at 1988 annual meeting. , 1988.
Box 3 Folder 19
Opening session of 1988 annual meeting. , 1988.
Box 3 Folder 20
Press releases for 1988 annual meeting. , 1988.
Box 3 Folder 21
Resume for 1988 annual meeting. , 1988.
Box 3 Folder 22
Spouse's tour at 1988 annual meeting. , 1988.
Box 3 Folder 23
Miscellaneous annual meeting correspondence. Various years. .
Box 3 Folder 24
General Correspondence re: UCC to be discussed at Annual Meeting , 1949.
Box 15 Folder 1
27th Annual Meeting Goodrich Correspondence , 1950.
Box 15 Folder 2

Scope and Contents

Member comments submitted in advance of the annual meeting regarding ALI projects, including on topics concerning complex litigation, restitution, the Federal Securities Code, and Product and Process Injuries.

Comments re: Complex Civil Litigation , 1984.
Box 3 Folder 25
comments re: Restatment 3 Foreign Relations , 1984-85.
Box 3 Folder 26
comments re: corporate governance , 1984-1985.
Box 3 Folder 27
comments re: Foreign Relations , 1984-1985.
Box 3 Folder 28
Poll results regarding meeting sites , 1985.
Box 3 Folder 29
Comments by W.V. Schaefer re: Restitution , 1985.
Box 3 Folder 30
Comments reL Federal Securities Code , 1985.
Box 3 Folder 31
Annual Meeting, Member comments re: Product and Process Injuries Progress Report , 1987.
Box 3 Folder 32

Scope and Contents

Chiefly annual reports submitted to the ALI Council at the annual meeting. This series also includes special reports on the Youth Authority Program submitted by John Ellingston.

Annual report of William Draper Lewis. For submission to the 13th annual meeting, Wash., D.C., May 9-11, 1935. , May 9-11, 1935.
Box 4 Folder 1
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 13th annual meeting, Wash., D.C., May 9-11, 1935. , 1935.
Box 4 Folder 2
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 14th annual meeting, Wash., D.C., May 7-9, 1936. , 1936.
Box 4 Folder 3
Annual report of William Draper Lewis, director. For submission to the 15th annual meeting, Wash., D.C., May 6-8, 1937.. , May 6-8 1937.
Box 4 Folder 4
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 15th annual meeting, Wash., D.C., May 6-8, 1937. , 1937.
Box 4 Folder 5
Annual report of William Draper Lewis, director. For submission to the 16th annual meeting, Wash., D.C., May 12-14, 1938. , May 12-14, 1938.
Box 4 Folder 6
Annual report of William Draper Lewis, director. For submission to the 17th annual meeting, Wash., D.C., May 11-13, 1939. , May 11-13, 1939.
Box 4 Folder 7
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 17th annual meeting, Wash., D.C., May 11-13, 1939. , 1939.
Box 4 Folder 8
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 18th annual meeting, Wash., D.C., May 16-18, 1940. , 1940.
Box 4 Folder 9
Annual report of William Draper Lewis, director. For submission to the 19th annual meeting, Wash., D.C., May 6-9, 1941. , May 6-9, 1941.
Box 4 Folder 10
Annual report of William Draper Lewis, director. For submission to the 20th annual meeting, Phila., PA, May 12-15, 1942. , May 12-15, 1942.
Box 4 Folder 11
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 20th annual meeting, Phila., PA, May 12-15, 1942. , 1942.
Box 4 Folder 12
Annual report of Herbert F. Goodrich, adviser on professional relations. For submission to the 21st annual meeting, Phila., PA, May 11-13, 1943. , 1943.
Box 4 Folder 13
Report of William Draper Lewis, director. To the members on the discussion of the international bill of rights project at the annual meeting, May 12, 1943. , May 12, 1943.
Box 4 Folder 14
Reports of William Draper Lewis, director, Herbert F. Goodrich, adviser on professional relations, John R. Ellingston, special adviser on criminal justice-youth. For submission to the 22nd annual meeting Philadelphia, PA, May 9-11, 1944. , May 9-11, 1944.
Box 4 Folder 15
Report to the Council and Statement of Essential Human Rights by committee advisors, February 7, 1944 , February 7, 1944.
Box 4 Folder 16
Annual reports of William Draper Lewis, director and Herbert F. Goodrich, assistant director (May, 1944-February, 1945) Notice is herein given that the annual meeting will be omitted this year (1945). March 1, 1945. , March 1, 1945.
Box 4 Folder 17
Report of William Draper Lewis, director. For submission to the 23rd annual meeting, May 15-17, 1946. , May 15-17, 1946.
Box 4 Folder 18
Report of Herbert F. Goodrich, assistant director. For submission to the 23rd annual meeting, Phila., PA, May 15-17, 1946. , May 15-17, 1946.
Box 4 Folder 19
Report of William Draper Lewis, director. For submission to the 24th annual meeting, Wash., D.C., June 5-7, 1947. , June 5-7, 1947.
Box 4 Folder 20
Report of Herbert F. Goodrich, director. For submission to the 25th annual meeting, Wash., D.C., May 20-22, 1948. , May 20-22, 1948.
Box 4 Folder 21
Report of John R. Ellingston, special adviser on criminal justice-youth. For submission to the 25th annual meeting, Wash., D.C., May 20-22, 1948. , 1948.
Box 4 Folder 22
Reports. Director, ALI; Director and western area director, CLE; Special adviser, youth authority program. , 1949.
Box 4 Folder 23
Reports. Director, ALI; Director, western area director and midwestern area director, CLE; Special adviser, youth authority program. , 1950.
Box 4 Folder 24
Reports. Director, ALI; Director, CLE; Special adviser, youth authority program. , 1951.
Box 4 Folder 25
Reports. Director, ALI; Director, CLE. , 1952.
Box 4 Folder 26
Annual report. [30th annual meeting]. , 1953.
Box 4 Folder 27
Annual report. [31st annual meeting]. , 1954.
Box 4 Folder 28
Annual report. [32nd annual meeting]. , 1955.
Box 4 Folder 29
Annual report. [33rd annual meeting]. , 1956.
Box 4 Folder 30
Annual report. [34th annual meeting]. , 1957.
Box 4 Folder 31
Annual report. [36th annual meeting.] , 1959.
Box 4 Folder 33
Annual report. [37th annual meeting.] , 1960.
Box 4 Folder 34
Annual report. [38th annual meeting.] , 1961.
Box 4 Folder 35
Annual report. [39th annual meeting.] , 1962.
Box 4 Folder 36
Annual report. [40th annual meeting.] , 1963.
Box 4 Folder 37
Annual report. 41st annual meeting. , 1964.
Box 4 Folder 38
Annual report. 42nd annual meeting. , 1965.
Box 4 Folder 39
Annual report. 43rd annual meeting. , 1966.
Box 4 Folder 40
Annual report. 44th annual meeting. , 1967.
Box 4 Folder 41
Annual report. 45th annual meeting. , 1968.
Box 4 Folder 42
Annual report. 46th annual meeting. , 1969.
Box 4 Folder 43
Annual report. 47th annual meeting. , 1970.
Box 4 Folder 44
Annual report. 48th annual meeting. , 1971.
Box 4 Folder 45
Annual report. 49th annual meeting. , 1972.
Box 4 Folder 46
Annual report. 50th annual meeting. , 1973.
Box 4 Folder 47
Annual report. 51st annual meeting. , 1974.
Box 4 Folder 48
Annual report. 52nd annual meeting. , 1975.
Box 4 Folder 49
Annual report. 53rd annual meeting. , 1976.
Box 4 Folder 50
Annual report. 54th annual meeting. , 1977.
Box 4 Folder 51
Annual report. 55th annual meeting. , 1978.
Box 4 Folder 52
Annual report. 57th annual meeting. , 1980.
Box 4 Folder 53
Annual report. 58th annual meeting. , 1981.
Box 4 Folder 54
Annual report. 59th annual meeting. , 1982.
Box 4 Folder 55
Annual report. 60th annual meeting. , 1983.
Box 5 Folder 1
Membership committee report re: affirmative action, 1983 , 1983.
Box 5 Folder 2
Report of subcommittee concerning alternative projects , 1984.
Box 5 Folder 3
Annual report. 62nd annual meeting. , 1985.
Box 5 Folder 4
Annual report. 63rd annual meeting. , 1986.
Box 5 Folder 5
Annual report. 64th annual meeting. , 1987.
Box 5 Folder 6
Annual reports. The director. The treasurer. 65th annual meeting. , 1988.
Box 5 Folder 7
Annual reports. The director. The treasurer. 66th annual meeting. , 1989.
Box 5 Folder 8
Annual reports. The director-the treasurer. 67th annual meeting. , 1990.
Box 5 Folder 9
Annual reports. The director-the treasurer. 68th annual meeting. , 1991.
Box 5 Folder 10
Annual reports. 69th annual meeting. , 1992.
Box 5 Folder 11
Annual reports. 70th annual meeting. 1923-1993. , 1993.
Box 5 Folder 12
Annual reports. 71st annual meeting. , 1994.
Box 5 Folder 13
ALI-ABA Annual Report , 1994.
Box 5 Folder 14
Annual reports. 72nd annual meeting. , 1995.
Box 5 Folder 15
Annual reports. 73rd annual meeting. , 1996.
Box 5 Folder 16
ALI-ABA Committee on Continuing Legal Education Annual Report, April 12, 1996 , April 12, 1996.
Box 5 Folder 17
Annual reports. 74th annual meeting. , 1997.
Box 5 Folder 18
Annual reports. 75th annual meeting. , 1998.
Box 5 Folder 19
Annual reports. 76th annual meeting. , 1999.
Box 5 Folder 20
Annual reports. 77th annual meeting. , 2000.
Box 5 Folder 21
Annual reports. 78th annual meeting. , 2001.
Box 5 Folder 22
79th Annual Meeting Report, May 13-15, 2002 , May 13-15, 2002.
Box 15 Folder 4
80th Annual Meeting Report, May 12-14, 2003 , May 12-14, 2003.
Box 15 Folder 5
81st Annual Meeting Report, May 17-19, 2004 , May 17-19, 2004.
Box 15 Folder 6
82nd Annual Meeting Report, May 16-18, 2005 , May 16-18, 2005.
Box 15 Folder 7

Scope and Contents

Programs of the annual meeting, which include general information about panels, events, and other activities. Also in this series are yearbooks that include a list of ALI members for a particular year as well as committee rosters.

19th annual meeting. Program of the meeting and general information. , 1941.
Box 6 Folder 1
20th annual meeting. Program of the meeting and general information. , 1942.
Box 6 Folder 2
21st annual meeting. Program of the meeting and general information. , 1943.
Box 6 Folder 3
22nd annual meeting. Program of the meeting and general information. , 1944.
Box 6 Folder 4
23rd annual meeting. May 15-17, 1946. , May 15-17, 1946.
Box 6 Folder 5
24th annual meeting. Program of the meeting and general information. , 1947.
Box 6 Folder 6
26th annual meeting in joint session with the NCCUSL. Program of the meeting and general information. , 1949.
Box 6 Folder 7
27th annual meeting in joint session with the NCCUSL. Program of the meeting and general information. , 1950.
Box 6 Folder 8
28th annual meeting in joint session with the NCCUSL. Program of the meeting and general information. , 1951.
Box 6 Folder 9
29th annual meeting. Program of the meeting and general information. , 1952.
Box 6 Folder 10
30th annual meeting. Program of the meeting and general information. , 1953.
Box 6 Folder 11
31st annual meeting. Program of the meeting and general information. , 1954.
Box 6 Folder 12
32nd annual meeting. Program of the meeting and general information. , 1955.
Box 6 Folder 13
33rd annual meeting. Program of the meeting and general information. , 1956.
Box 6 Folder 14
34th annual meeting. Program of the meeting and general information. , 1957.
Box 6 Folder 15
35th annual meeting. Program of the meeting and general information. , 1958.
Box 6 Folder 16
36th annual meeting. Program of the meeting and general information. , 1959.
Box 6 Folder 17
37th annual meeting. Program of the meeting and general information. , 1960.
Box 6 Folder 18
38th annual meeting. Program of the meeting and general information. , 1961.
Box 6 Folder 19
39th annual meeting. Program of the meeting and general information. , 1962.
Box 6 Folder 20
40th annual meeting. Program of the meeting and general information. , 1963.
Box 6 Folder 21
41st annual meeting. Program of the meeting and general information. , 1964.
Box 6 Folder 22
42nd annual meeting. Program of the meeting and general information. , 1965.
Box 6 Folder 23
43rd annual meeting. Program of the meeting and general information. , 1966.
Box 6 Folder 24
44rd annual meeting. Program of the meeting and general information. , 1967.
Box 6 Folder 25
45th annual meeting. Program of the meeting and general information. , 1968.
Box 6 Folder 26
46th annual meeting. Program of the meeting and general information. , 1969.
Box 6 Folder 27
47th annual meeting. Program of the meeting and general information. , 1970.
Box 6 Folder 28
48th annual meeting. Program of the meeting and general information. , 1971.
Box 6 Folder 29
49th annual meeting. Program of the meeting and general information. , 1972.
Box 6 Folder 30
50th annual meeting. Program of the meeting and general information. , 1973.
Box 6 Folder 31
Program of the 51st annual meeting. May 21-24, 1974. , May 21-24, 1974.
Box 6 Folder 32
Program. 52nd annual meeting. May 20-23, 1975. , May 20-23, 1975.
Box 6 Folder 33
Program. 53rd annual meeting. May 18-21, 1976. , May 18-21, 1976.
Box 6 Folder 34
Program. 54th annual meeting. May 17-20, 1977. , May 17-20, 1977.
Box 6 Folder 35
Program. 55th annual meeting. May 16-19, 1978. , May 16-19, 1978.
Box 6 Folder 36
Program. 56th annual meeting. May 15-18, 1979. , May 15-18, 1979.
Box 6 Folder 37
Program. 57th annual meeting. June 10-13, 1980. , June 10-13, 1980.
Box 6 Folder 38
Program. 58th annual meeting. May 19-22, 1981. , May 19-22, 1981.
Box 6 Folder 39
Program. 59th annual meeting. May 18-21, 1982. , May 18-21, 1982.
Box 6 Folder 40
Program. 60th annual meeting. May 17-20, 1983. , May 17-20, 1983.
Box 6 Folder 41
Program. 61st annual meeting. May 15-18, 1984. , May 15-18, 1984.
Box 6 Folder 42
Program. 62nd annual meeting. May 14-17, 1985. 2 copies. , May 14-17, 1985.
Box 6 Folder 43
Program. 63rd annual meeting. May 13-16, 1986. , May 13-16, 1986.
Box 6 Folder 44
Program. 64th annual meeting. May 19-22, 1987. , May 19-22, 1987.
Box 6 Folder 45
Program. 65th annual meeting. May 17-20, 1988. , May 17-20, 1988.
Box 6 Folder 46
Program. 66th annual meeting. May 16-19, 1989. , May 16-19, 1989.
Box 6 Folder 47
Program. 67th annual meeting. May 15-18, 1990. , May 15-18, 1990.
Box 6 Folder 48
Program. 68th annual meeting. May 13-17, 1991 , May 13-17, 1991.
Box 6 Folder 49
Program. 69th annual meeting. May 12-15, 1992. , May 12-15, 1992.
Box 6 Folder 50
Program. 70th annual meeting. 1923-1993. May 11-14, 1993. , May 11-14, 1993.
Box 6 Folder 51
Program. 71st annual meeting. May 17-20, 1994 , May 17-20, 1994.
Box 6 Folder 52
Program. 72nd annual meeting. May 16-19, 1995 , May 16-19, 1995.
Box 6 Folder 53
Program. 73rd annual meeting. May 14-17, 1996 , May 14-17, 1996.
Box 6 Folder 54
Program. 74th annual meeting. May 19-22, 1997 , May 19-22, 1997.
Box 6 Folder 55
Program. 75th annual meeting. May 11-14, 1998 , May 11-14, 1998.
Box 6 Folder 56
Program. 76th annual meeting. May 17-20, 1999 , May 17-20, 1999.
Box 6 Folder 57
Program. 81st annual meeting. May 17-19 2004 , May 17-19, 2004.
Box 6 Folder 58
[Yearbook.] , 1970-1971.
Box 6 Folder 59
[Yearbook.] , 1971-1972.
Box 6 Folder 60
[Yearbook.] Jan. 1, 1981. , January 1, 1981.
Box 6 Folder 61
[Yearbook.] January 1982. , January 1982.
Box 6 Folder 62
[Yearbook.] January 1983. , January 1983.
Box 6 Folder 63
Yearbook. January 1984. , January 1984.
Box 6 Folder 64
Yearbook. January 1985. , January 1985.
Box 6 Folder 65
Yearbook. January 1986. , January 1986.
Box 6 Folder 66
Yearbook. January 1987. , January 1987.
Box 6 Folder 67
82nd Annual Meeting Program, Philadelphia, May 16-18, 2005 , May 16-18, 2005.
Box 15 Folder 3

Scope and Contents

Bound volumes that summarize the activity of each annual meeting.

'1st Annual Meeting. 23 February 1923 - 19 May 1923., February 23, 1923-May 189, 1932.
Box 7 Folder 1
2nd Annual Meeting. 20 May 1923 - 31 December 1924. , May 20, 1923-December 31, 1924.
Box 7 Folder 2
3rd Annual Meeting. 1 January 1925 - 31, December 1925. , January 1, 1925-December 31, 1925.
Box 7 Folder 3
Proceedings of annual meetings, 1926-1933. , 1926-1933.
Box 7 Folder 4
5th Annual Meeting. 1 January 1927 - 30 June 1927. , January 1, 1927-June 30, 1927.
Box 7 Folder 5
6th Annual Meeting. 1 July 1927 - 30 June, 1928. , July 1, 1927-June 30, 1928.
Box 7 Folder 6
CLE: Constitution, Conscience, Communism. 21 May 1953. , May 21, 1953.
Box 7 Folder 7
8th Annual Meeting. 1 July 1929 - 30 June 1930. , July 1, 1929-June 30, 1930.
Box 7 Folder 8
9th Annual Meeting. 1 July 1930 - 30 June, 1931. , July 1, 1930-June 30, 1931.
Box 7 Folder 9
10th Annual Meeting. 1 July 1931 - 30 June, 1932. , July 1, 1931-June 30, 1932.
Box 8 Folder 1
11th Annual Meeting. 1 July 1932 - 30 June, 1934. , July 1, 1932-June 30, 1934.
Box 8 Folder 2
12th Annual Meeting. 1 July 1934 - 30 June 1935. , July 1, 1934-June 30, 1935.
Box 8 Folder 3
14th Annual Meeting. 1 July 1935 - 30 June 1936. , July 1, 1935-June 30, 1936.
Box 8 Folder 4
Proceedings of 1939 annual meeting. , 1939.
Box 8 Folder 5
11 May 1944. , May 11, 1944.
Box 8 Folder 6
22nd Annual Meeting. 9-11 May 1944. , May 9-11, 1944.
Box 8 Folder 7
23rd Annual Meeting. Misc. Pages. 15-17 May 1946. , May 15-17, 1946.
Box 8 Folder 8
23rd Annual Meeting. 15-17 May 1946. , May 15-17, 1946.
Box 8 Folder 9
23rd Annual Meeting. 15-17 May 1946. Hardcover. , May 15-17, 1946.
Box removed because it duplicates previous material Folder unknown container
ALI - Annual Reports. 1947-62. , 1947-1962.
Box removed because it duplicates previous material Folder unknown container
24th Annual Meeting. 5-7 June 1947. , June 5-7, 1947.
Box 8 Folder 10
24th Annual Meeting. 5-7 June 1947. Hardcover. , June 5-7, 1947.
Box removed because it duplicates previous material Folder unknown container
24th Annual Meeting. 5-7 June 1947. Softcover. , June 5-7, 1947.
Box 9 Folder 1
25th Annual Meeting. w/NCCUSL. 20-22 May 1948. Hardcover. , 1948.
Box removed because it duplicates previous material Folder unknown container
25th Annual Meeting w/NCCUSL. Volume 1. 20-22 May 1948. , May 20-22, 1948.
Box 9 Folder 2
25th Annual Meeting w/NCCUSL. Volume 2. 20-22 May 1948. , May 20-22, 1948.
Box 9 Folder 3
Address of Justice Reed at Opening Session of Institute. May 1949. , May 1949.
Box 9 Folder 4
26th Annual Meeting w/NCCUSL. Volume 1. 18-21 May 1949. , May 18-21, 1949.
Box 9 Folder 5
26th Annual Meeting w/NCCUSL. 18-21 May 1949. Volume 1. , May 18-21, 1949.
Box 9 Folder 6
26th Annual Meeting w/NCCUSL. 18-21 May 1949. Volume 2. , May 18-21, 1949.
Box 9 Folder 7
26th Annual Meeting w/NCCUSL. 18-21 May 1949. Volume 3. , May 18-21, 1949.
Box 9 Folder 8
26th Annual Meeting w/NCCUSL. 18-21 May 1949. Hardcover (Vol. 1 - Vol. 3) , May 18-21, 1949.
Box removed because it duplicates previous material Folder unknown container
27th Annual Meeting w/NCCUSL p. 1 - 106. 18-20 May 1950. , May 18-20, 1950.
Box 10 Folder 1
Address of Senator Paul H. Douglas (D. Ill). 19 May 1950. , May 19, 1950.
Box 10 Folder 2
27th Annual Meeting w/NCCUSL. 18-20 May 1950. , May 18-20, 1950.
Box 10 Folder 3
27th Annual Meeting w/NCCUSL. 18-20 May 1950. Hardcover. , May 18-20, 1950.
Box 10 Folder removed because it duplicates previous material
28th Annual Meeting w/NCCUSL. 16-19 May 1951. (p. 1 -169). , May 16-19, 1951.
Box 10 Folder 4
28th Annual Meeting w/NCCUSL. 16-19 May 1951. (p. 170 - 375). , May 16-19, 1951.
Box 10 Folder 5
Larger Editorial Board of ALI. 27-28 January 1951. (p. 1 - 182) , January 27-28, 1951.
Box 10 Folder 6
Larger Editorial Board of ALI. 27-28 January 1951. (p. 183 - 346) , January 27-28, 1951.
Box 10 Folder 7
Larger Editorial Board of ALI. 27-28 January 1951. in 1 Volume. , January 27-28, 1951.
Box 10 Folder 8
28th Annual Meeting w/NCCUSL. 16-19 May 1951. (p. 1 - 169). , May 16-19, 1951.
Box 10 Folder 9
28th Annual Meeting w/NCCUSL. 16-19 May 1951. (p. 170 - 376) , May 16-19, 1951.
Box 10 Folder 10
Income Tax Discussion at 28th Annual Meeting. 16-18 May 1951. , May 16-19, 1951.
Box 10 Folder 11
28th Annual Meetings Summary. 1951. , 1951.
Box 11 Folder 1
28th Annual Meeting w/NCCUSL. 16, 18 May 1951. , May 16-19, 1951.
Box 11 Folder 2
28th Annual Meeting w/NCCUSL. 16-19 May 1951. Hardcover. , May 16-19, 1951.
Box 11 Folder 3
29th Annual Meeting - Thursday Afternoon Session. 22 May 1952. Income Tax Project. , May 22, 1952.
Box 11 Folder 4
29th Annual Meeting - Thursday Afternoon Session. 22 May 1952. Income Tax Project. , May 22, 1952.
Box 11 Folder 5
29th Annual Meeting. 22-24 May 1952. Income Tax Project. , May 22-24, 1952.
Box 11 Folder 6
29th Annual Meeting. 22-24 May 1952. Income Tax Project. UCC. Copy 1 & 2. Hardcover. , May 22-24, 1952.
Box removed because it duplicates previous material Folder unknown container
30th Annual Meeting. 20 May 1953. Wednesday Morning Session. UCC. (p. 1 - 123). , May 20, 1953.
Box 11 Folder 7
30th Annual Meeting. 20 May 1953. Wednesday Morning Session. UCC. (p. 124 - 244). , May 20, 1953.
Box 11 Folder 8
CLE: Constitution, Conscience, Communism. 21 May 1953. , May 21, 1953.
Box 11 Folder 9
30th Annual Meeting. 20-23 May 1953. (p. 1 - 244). UCC. , May 20-23, 1953.
Box 11 Folder 10
30th Annual Meeting. 20-23 May 1953. Harcover. Estate and Gift Taxes. CLI Institute. Model Penal Code. Restatement. , May 20-23, 1953.
Box removed because it duplicates previous material Folder unknown container
CLE: Constitution, Conscience, Communism. 21 May 1953. , May 21, 1953.
Box 11 Folder 11
31st Annual Meeting. 21 May 1954. (p. 1 - 91). , May 21, 1954.
Box 11 Folder 12
31st Annual Meeting. 19-25 May 1954. (p. 1 - 155). , May 19-25, 1954.
Box 11 Folder 13
31st Annual Meeting. 19-25 May 1954. (p. 1 - 237). , May 19-25, 1954.
Box 11 Folder 14
31st Annual Meeting. 19-25 May 1954. Hardcover. Federal Income, Estate, and Gift Tax Statute. , May 19-25, 1954.
Box removed because it duplicates previous material Folder unknown container
32nd Annual Meeting. 18-21 May 1954. (p. 1 - 238). , May 18-21, 1954.
Box 11 Folder 15
32nd Annual Meeting. 19-20 May 1954. Federal Income, Estate, & Gift Tax Statute. Discussion of Tentative Draft 10. , May 19-20, 1954.
Box 12 Folder 1
32nd Annual Meeting. 18-21 May 1954. (p. 1 - 238). Bound Copy. , May 18-21, 1954.
Box 12 Folder 2
32nd Annual Meeting. 19-20 May 1954. Federal Income, Estate, & Gift Tax Statute. Discussion of Tentative Draft No. 10. (p. 1 - 147) , May 19-20, 1954.
Box 12 Folder 3
32nd Annual Meeting. 18-21 May 1954. Hardcover. with/Federal Income, Estate & Gift Tax Statute. , May 18-21, 1954.
Box removed because it duplicates previous material Folder unknown container
33rd Annual Dinner. 25 May 1956. (p. 331 - 355). , May 25, 1956.
Box 12 Folder 4
100th Council Meeting. 14-16 March 1957. , May 14-16, 1957.
Box 12 Folder 5
101st Council Meeting. 24 May 1957. , May 24, 1957.
Box 12 Folder 6
102nd Council Meeting. 11-14 December 1957. , May 11-14, 1957.
Box 12 Folder 7
34th Annual Meeting. 22-25 May 1957. , May 22-25, 1957.
Box 12 Folder 8
35th Annual Meeting. 21-24 May 1958. Torts. Model Penal Code. Restatement of Law. Foreign Relations. , May 21-24, 1958.
Box 12 Folder 9
36th Annual Meeting. 20-23 May 1959. Conflict of Laws. Model Penal Code. , May 20-23, 1959.
Box 12 Folder 10
37th Annual Meeting. - NOT IN , 1960.
Box missing Folder unknown container
38th Annual Meeting. - NOT IN , 1961.
Box missing Folder unknown container
Discussion of restatements at 1961 annual meeting. , 1961.
Box 12 Folder 11
39th Annual Meeting. - NOT IN , 1962.
Box missing Folder unknown container
40th Annual Meeting. - NOT IN , 1963.
Box missing Folder unknown container
41st Annual Meeting. Model Penal Code. Restatement of the Law. Conflict of Laws. , 1964.
Box 12 Folder 12
42nd Annual Meeting. - NOT IN , 1965.
Box missing Folder unknown container
43rd Annual Meeting. 17-20 May 1966. Model Code of Pre-Arraignment Procedure. Restatement. , May 17-20, 1966.
Box 13 Folder 1
44th Annual Meeting. - NOT IN , 1967.
Box missing Folder unknown container
45th Annual Meeting. 21-24 May 1968. , May 21-24, 1968.
Box 13 Folder 2
60th Annual Meeting. 17-20 May 1983. pp. 1 - 328. , May 17-20, 1983.
Box 13 Folder 3
60th Annual Meeting. 17-20 May 1983. pp. 329 - 579A. , May 17-20, 1983.
Box 13 Folder 4

Scope and Contents

Introductory addresses and prepared remarks delivered by people invited by the ALI to speak at the annual meetings. Speakers included William Draper Lewis, and Supreme Court Chief Justices Robert Jackson, Earl Warren, and Warren Burger.

William Draper Lewis "The Work of the ALI" to Maryland State Bar Association, June 30, 1923 , June 30, 1923.
Box 13 Folder 5
Address of the President, George W. Wickersham at Annual Meeting, April 26-28, 1928 , April 26-28, 1928.
Box 13 Folder 6
Address of George Wharton Pepper to the 8th Annual Dinner of the ALI, May 10, 1930 , May 10, 1930.
Box 13 Folder 7
Address of George W. Wickersham at the 9th Annual Meeting, May 7, 1931 , May 7, 1931.
Box 13 Folder 8
Address of William Draper Lewis to the Pennsylvania Bar Association, June 23, 1932 , June 23, 1932.
Box 13 Folder 9
Address of William Draper Lewis to the American Bar Association Annual Meeting, October 12, 1932 , October 12, 1932.
Box 13 Folder 10
Address of William Draper Lewis to the American Bar Association Annual Meeting, August 29, 1933 , August 29, 1933.
Box 13 Folder 11
Radio Address by William Draper Lewis "Scientific Research in the Field of Criminal Justice, November 10, 1934 , November 10, 1934.
Box 13 Folder 12
Extracts from the Address of William Draper Lewis to the Vermont Bar Association, October 2, 1932 , October 2, 1932.
Box 13 Folder 13
Address of William Draper Lewis at Upenn Law School Alumni Dinner, October 27, 1934 , October 27, 1934.
Box 13 Folder 14
Address of William Draper Lewis at Crime Conference in Washington, Dec. 10-13, 1934 , December 10-13, 1934.
Box 13 Folder 15
Statement of William Draper Lewis to American Bar Association Annual Meeting, August 28, 1934 , August 28, 1934.
Box 13 Folder 16
Address by William Draper Lewis, "The Future of Our Judicial System of Stating and Developing Law" , 1935.
Box 13 Folder 17
William Draper Lewis in Introducing Senator La Follette, January 28, 1935 , January 28, 1935.
Box 13 Folder 18
William Draper Lewis Speech Extracts , 1935.
Box 13 Folder 19
Tentative Draft of Radio Address to be deliered April 30, 1935 , April 30, 1935.
Box 13 Folder 20
Radio Address by William Draper Lewis "Overhauling Criminal Procedure" April 30, 1935 , April 30, 1935.
Box 13 Folder 21
Extracts from Remarks of William Draper Lewis to AALS, December 30, 1935 , December 30, 1935.
Box 13 Folder 22
William Draper Lewis Speech re: Subjects Previously Considered for Restatement, June 2, 1936 , June 2, 1936.
Box 13 Folder 23
Radio Address by William Draper Lewis, October 31, 1936 , October 31, 1936.
Box 13 Folder 24
Address by William Draper Lewis at the 16th Annual Meeting of American Business Law Association, Dec. 29, 1939 , December 29, 1939.
Box 13 Folder 25
Address by William Draper Lewis at the 8th American Scientific Congress, May 14, 1940 , May 14, 1940.
Box 13 Folder 26
Address of William Draper Lewis at meeting of PA Committee on Penal Affairs, January 17, 1940 , January 17, 1940.
Box 13 Folder 27
Address of William Draper Lewis to Delaware County Bar, February 13, 1940 , February 13, 1940.
Box 13 Folder 28
Address of William Draper Lewis at the Joint luncheon meeting of ASIL and ABA sction on International and Comparative Law, May 15, 1940 , May 15, 1940.
Box 13 Folder 29
Address to th National Probation and Parole Association, May 24, 1940 , May 24, 1940.
Box 13 Folder 30
Address by Edward R. Cass "Youth Justice" to 5th Annual Conference of Western Parole and Probation Association, June 28, 1940 , June 28, 1940.
Box 13 Folder 31
Talk by John Barker Waite over W.J.R. in Detroit, November 24, 1940 , November 24, 1940.
Box 13 Folder 32\
Address by Edward R. Cass "Youth Justice" before California Youth Justice Conference, November 16, 1940 , November 16, 1940.
Box 13 Folder 33
Inter-ABA Address by William Draper Lewis, March 25, 1941 , March 25, 1941.
Box 13 Folder 34
Talk by Judge N. Ulman of the Supreme Bench of Baltimore at the Round Table Conference re Youth Correction Authority Act, May 12, 1941 , May 12, 1941.
Box 13 Folder 35
Speech by William Draper Lewis "The ALI Plan for the Treatment of Convicted Youths" , 1941.
Box 13 Folder 36
Justice Hughes , 1941.
Box 13 Folder 37
William Draper Lewis Radio Address, April 25, 1941 , April 25, 1941.
Box 13 Folder 38
William Draper Lewis, notes on possible remarks at the National Probation Association, May 31, 1941 , May 31, 1941.
Box 13 Folder 39
William Draper Lewis remarks at 20th Annual Meeting , 1942.
Box 13 Folder 40
Remarks of Justice Rutledge read by Judge Goodrich at Annual Meeting, May 11, 1943 , May 11, 1943.
Box 13 Folder 41
Address delivered by Robert H. Jackson, associate justice of the Supreme Court of the U.S. 22nd annual meeting, May 9, 1944. , May 9, 1944.
Box 13 Folder 42
Off the record remarks by William Draper Lewis, at the annual dinner. May 10, 1944. , May 10, 1944.
Box 13 Folder 43
William Draper Lewis Remarks on the Resolution of its Executive Committee, January 25, 1946 , January 25, 1946.
Box 13 Folder 44
Address of William Draper Lewis "The Peace Treaty Front" February 5, 1946 , February 5, 1946.
Box 13 Folder 45
Address of Mr. Justice Frankfurter at the Annual Dinner, May 21, 1948 , May 21, 1948.
Box 13 Folder 46
Address of Justice Robert H. Jackson, May 20, 1948 , May 20, 1948.
Box 13 Folder 47
Speech by Benjamin Cohen at Annual Dinner, May 20, 1949 , May 20, 1949.
Box 13 Folder 48
Address by Honorable Fred M. Vinson before the American Law Institute, May 18, 1950 , May 18, 1950.
Box 13 Folder 49
Speech by Senator Douglas at Annual Dinner, May 19, 1951 , May 19, 1951.
Box 13 Folder 50
Remarks of John Parker re: Learned Hand, May, 26, 1951 , May 26, 1951.
Box 13 Folder 51
Remarks of Justice Reed, May 22, 1952 , May 22, 1952.
Box 13 Folder 52
Address by Honorable Herbert Brownell, Jr. before the ALI, May 22, 1953 , May 22, 1953.
Box 13 Folder 53
Address by Earl Warren and correspondence at ALI Annual Meeting, May 18, 1955 , May 18, 1955.
Box 13 Folder 54
Address of Chief Justice Earl Warren at Annual Meeting, May 22, 1957 , May 22, 1957.
Box 13 Folder 55
Address by the Honorable Earl Warren, Chief Justice of the U.S., at the 44th annual meeting, May 16, 1967. , May 16, 1967.
Box 13 Folder 56
Addresses of Earl Warren at Annual Meeting , 1967-1969.
Box 13 Folder 57
Masses of People. By Erwin N. Griswold, solicitor general of the U.S. Delivered at the 45th annual meeting, May 24, 1968. , May 24, 1968.
Box 13 Folder 58
Speech by Herbert Weschler "Codification of Criminal Law" July 1968 , July 1968.
Box 13 Folder 59
Speech by Herbert Weschler "Problems of Policy in the Restatement" August 1, 1968 , August 1, 1968.
Box 13 Folder 60
Address. By Edward H. Levi, president of the University of Chicago. Delivered at the 46th annual meeting, May 23, 1969. , May 23, 1969.
Box 13 Folder 61
Opening remarks. By the Honorable Warren E. Burger, chief justice of the U.S. Delivered at the 47th annual meeting, May 19, 1970. , May 19, 1970.
Box 13 Folder 62
The Mind Counts. An address. By the honorable Roger J. Traynor, former chief justice of Calif., presently James Monroe professor of law at the University of Virgin. Delivered at the 47th annual meeting, May 22, 1970. , May 22, 1970.
Box 13 Folder 63
The necessity of civility. Opening remarks. By the honorable Warren E. Burger, chief justice of the U.S. Delivered at the 48th annual meeting, May 18, 1971. , May 18, 1971.
Box 13 Folder 64
Remarks of Warren E. Burger, May 16, 1972 , May 16, 1972.
Box 13 Folder 65
Observations on the Report of the Federal Judicial Center Study Group on the Caseload of the Supreme Court. Opening remarks. By the Honorable Warren E. Burger, chief justice of the U.S. Delivered at the 50th annual meeting. May 15, 1973. , May 15, 1973.
Box 13 Folder 66
An address. By the honorable Carl McGowan, judge, U.S. Court of Appeals for the D.C. circuit...Delivered at the 50th annual dinner, May 18, 1973. , May 18, 1973.
Box 13 Folder 67
Barnacles on our legal practices. Opening remarks delivered at the 51st annual meeting, May 21, 1974. By the Honorable Warren E. Burger. An address. Delivered at the 51st annual dinner, May 24, 1974. By the honorable Charles McCurdy Mathias, Jr., U.S. Senator (Maryland). , May 1974.
Box 13 Folder 68
Remarks of Senator Roman L. Hruska, May 23, 1975 , May 23, 1975.
Box 13 Folder 69
Address by Professor Paul A. Freund, 52nd Annual Meeting Dinner, May 20-23, 1975 , May 20-23, 1975.
Box 13 Folder 70
Remarks of Attorney General Griffen B. Bell, May 18, 1977 , May 18, 1977.
Box 13 Folder 71
Remarks of Attorney General Griffen B. Bell, May 18, 1979 , May 18, 1979.
Box 13 Folder 72
Remarks of Warren E. Burger, May 15, 1979 , May 15, 1979.
Box 13 Folder 73
Remarks of R.B. Perkins , 1980.
Box 13 Folder 74
Remarks and addresses at the 61st annual meeting. May 15-18, 1984. , May 15-18, 1984.
Box 14 Folder 1
Remarks and addresses at the 62nd annual meeting. May 14-17, 1985. , May 14-17, 1985.
Box 14 Folder 2
Speech by Abraham D. Sofaer "Treaty Interpretation and the Separation of Powers" May 19, 1988 , May 19, 1988.
Box 14 Folder 3
Remarks and addresses at the 65th annual meeting. May 17-20, 1988 , May 17-20, 1988.
Box 14 Folder 4
Remarks and addresses at the 67th annual meeting. May 15-18, 1990 , May 15-18, 1990.
Box 14 Folder 5
Remarks and addresses at the 68th annual meeting. May 13-17, 1991 , May 13-17, 1991.
Box 14 Folder 6
Remarks and addresses at the 69th annual meeting. May 12-15, 1992 , May 12-15, 1992.
Box 14 Folder 7
Remarks and addresses at the 70th annual meeting. May 11-14, 1993 , May 11-14, 1993.
Box 14 Folder 8
Remarks and addresses at the 71st annual meeting. May 17-20, 1994 , May 17-20, 1994.
Box 14 Folder 9
Remarks and addresses at the 72nd annual meeting. May 16-19, 1995 , May 16-19, 1995.
Box 14 Folder 10
Remarks and addresses at the 73rd annual meeting. May 14-17, 1996 , May 14-17, 1996.
Box 14 Folder 11
Remarks and addresses at the 74th annual meeting. May 19-22, 1997 , May 19-22, 1997.
Box 14 Folder 12
Radio Address by William Draper Lewis , n.d.
Box 14 Folder 13
Address to the New Hampshire Bar Association , n.d.
Box 14 Folder 14
William Draper Lewis, remarks to the convention of Juvenile Court Judges , n.d.
Box 14 Folder 15

List of attendance at 1949 annual meeting. , 1949.
Box 14 Folder 16
Attendance at 1950 annual meeting. , 1950.
Box 14 Folder 17

Scope and Contents

Statistics, financial records, and other materials.

The visit of Mr. Justice Birkett to the 20th annual meeting of the ALI, Philadelphia, May 12-15, 1942, with some description of the institute and its work. By William Draper Lewis, Director. , 1942.
Box 14 Folder 18
Registration list of 20th annual meeting and alphabetical seating list of 20th annual dinner. , 1942.
Box 14 Folder 19
Proposed final draft of the uniform revised sales act submitted by the council for discussion at the 22nd annual meeting. , 1944.
Box missing Folder unknown container
Matters for discussion at 23rd annual meeting. Includes notable sections of conflict of laws restatement, by-laws, resolutions, distribution figures, and membership information. , 1946.
Box 14 Folder 20
Materials for 1949 annual meeting. Includes draft of report of membership committee, and law journal article about UCC. , 1949.
Box 14 Folder 21
Art, music, poetry for 1967 annual meeting. , 1967.
Box 14 Folder 22
Minutes of Second Annual Meeting February 23, 1924 , February 23, 1924.
Box 14 Folder 23
Statistics of attendance at annual meetings, 1947-1962. Missing 1956, 1959, 1960. , 1947-1962.
Box 14 Folder 24
Statistics of attendance at annual meetings. 1964-1968. , 1964-1968.
Box 14 Folder 25
General Finances , 1984-1985.
Box 14 Folder 26

Scope and Contents

Correspondence and related material that was organized chronologically by year of meeting.

Annual Meeting Agenda and Correspondence, May 1989 , May 1989.
Box 15 Folder 8
Annual Meeting Resume, May 16-19, 1989 , May 16-18, 1989.
Box 15 Folder 9
Correspondence re: Nominating Committee Luncheon Meeting, May 15, 1989 , May 15, 1989.
Box 15 Folder 10
Council Meeting agenda and materials, May 15, 1989 , May 15, 1989.
Box 15 Folder 11
Membership Committee Meeting Materials, May 16, 1989 , May 16, 1989.
Box 15 Folder 12
Correspondence re: Opening Session and Luncheon of Officers, May 16-19, 1989 , May 16-19, 1989.
Box 15 Folder 13
Memorandum to Investment Committee, May 15, 1989 , May 15, 1989.
Box 15 Folder 14
Correspondence re: Opening Remarks by Justice Stevens, May 16, 1989 , May 16, 1989.
Box 15 Folder 15
Correspondence re: Henry J. Friendly Medal Recipients, May 1989 , May 1989.
Box 15 Folder 16
Correspondence re: Council Luncheon for Life and New Members, May 17, 1989 , May 17, 1989.
Box 15 Folder 17
Correspondence re: Luncheon Speaker, May 16-19, 1989, May 16-18, 1989.
Box 15 Folder 18
Agenda for Spouse's Tour, May 18, 1989 , May 18, 1989.
Box 15 Folder 19
Correspondence re: Attorney General as Luncheon Speaker, May 19, 1989 , May 19, 1989.
Box 15 Folder 21
Correspondence re: Speaker at Annual Dinner, May 18, 1989 , May 18, 1989.
Box 15 Folder 20
Comments for 1989 Meeting , 1989.
Box 15 Folder 22
Correspondence re: Nominating Committee Meeting, May 14, 1990 , May 14, 1990.
Box 15 Folder 23
Council Meeting agenda and materials, May 14, 1990 , May 14, 1990.
Box 15 Folder 24
Miscellaneous Correspondence , 1990.
Box 15 Folder 25
Investment Review by Scudder, Stevens, and Clark, May 14, 1990 , May 14, 1990.
Box 15 Folder 26
Correspondence re: Opening Session Speaker, May 15, 1990 , May 15, 1990.
Box 15 Folder 27
Correspondence re: Membership committee Luncheon, May 18, 1990 , May 18, 1990.
Box 15 Folder 28
Correspondence re: speakers, May 15-18, 1990 , May 15-18, 1990.
Box 15 Folder 29
Annual Meeting general correspondence and materials, May 15-18, 1990 , May 15-18, 1990.
Box 15 Folder 30
Spouse's Tour Costs and Itinerary, May 16, 1990 , May 16, 1990.
Box 15 Folder 31
David G.T. Williams Speech, May 17, 1990 , May 17, 1990.
Box 15 Folder 32
Correspondence re: rental of Folger Shakespeare Library for Council Reception , 1990`.
Box 15 Folder 33
correspondence re: Judge Schwarzer speaking at Membership Luncheon, May 17, 1990 , May 17, 1990.
Box 15 Folder 34
comments for drafts of 1990 meeting, May 15-18, 1990 , May 15-18, 1990.
Box 15 Folder 35
67th Annual Meeting Resume, May 15-18, 1990 , May 15-18, 1990.
Box 15 Folder 36
Comments on Tentative Draft No. 10 by Martin Lipton, May 4, 1990 , May 4, 1990.
Box 15 Folder 37
Comments n Proposed Final Draft of UCC Articles 3 and 4 by Henry Bailey, May 1, 1990 , May 1, 1990.
Box 15 Folder 38
Maritrans GP Inc. v. Pepper Hamilton and Scheetz , 1990.
Box 15 Folder 39
Correspondence re: Attendence at Annual Dinner, May 17, 1990 , May 17, 1990.
Box 15 Folder 40
Miscellaneous Correspondence , 1991.
Box 15 Folder 41
Life Members Luncheon Program, May 15, 1991 , May 15, 1991.
Box 15 Folder 42
San Francisco Area Dining Guide by Stephen Sugarman, May 1991 , May 1991.
Box 15 Folder 43
Nominating Committee Materials, May 3, 1991 , May 3, 1991.
Box 15 Folder 44
68th Annual Meeting Resume, May 13-17, 1991 , May 13-17, 1991.
Box 15 Folder 45
Press Releases , 1991.
Box 15 Folder 46
Miscellaneous Correspondence , 1991.
Box 16 Folder 1
Travel Plans and Itinerary , 1991.
Box 16 Folder 2
Materials re: planning 68th Annual Meeting , 1991.
Box 16 Folder 3
Biographical Information of potential Members for Nominating Committee Meeting, May 12, 1991 , May 12, 1991.
Box 16 Folder 4
Correspondence re: Opening Session Speakers, May 13, 1991 , May 13, 1991.
Box 16 Folder 5
68th Annual Meeting Agenda and related materials , 1991.
Box 16 Folder 6
Membership Committee Luncheon, May 13, 1991 , May 13, 1991.
Box 16 Folder 7
Correspondence re: Wall Street Journal Article "Enterprise Responsibility for Personal Injury" , 1991.
Box 16 Folder 8
Council Dinner Materials and Correspondence, May 13, 1991 , May 13, 1991.
Box 16 Folder 9
"Frivolous Motions" Caberet and Dinner Materials (CANCELLED), May 14, 1991 , May 14, 1991.
Box 16 Folder 10
Spouse's Tour Itinerary, May 15, 1991 , May 15, 1991.
Box 16 Folder 11
Correspondence re: Life and New Members Luncheon, May 15, 1991 , May 15, 1991.
Box 16 Folder 12
Council Reception Fact Sheet, May 15, 1991 , May 15, 1991.
Box 16 Folder 13
Correspondence re: Speaker at Luncheon for Members and Guests, May 16, 1991 , May 16, 1991.
Box 16 Folder 14
Correspondence re: Justice Kennedy as Speaker at Annual Dinner, May 16, 1991 , May 16, 1991.
Box 16 Folder 15
Correspondence with Donald Kennedy re: speaker at Member's Luncheon, May 17, 1991 , May 17, 1991.
Box 16 Folder 16
Correspondence and Materials re: Napa Valley Luncheon and Wine Tour, May 18, 1991 , May 18, 1991.
Box 16 Folder 17
Hotel Reservation Information, May 3, 1991 , May 3, 1991.
Box 16 Folder 18
Restatement of the Law " The Law Governing Lawyers" by Loeber Landau , 1991.
Box 16 Folder 19
Comments on 1991 Annual Meeting , 1991.
Box 16 Folder 20
President's Memorandum re: Summary for the Press on Publication and Mailing of Reporters Study on Enterprise Responsibility for Personal Injury , 1991.
Box 16 Folder 21
"Smith Motion" to Amend Principles of Corporate Governance , 1992.
Box 16 Folder 22
Council Meeting Agenda, Materials, and Correspondence, May 11, 1992 , May 11, 1992.
Box 16 Folder 23
General Correspondence, May-Aug 1992 , May-Aug 1992.
Box 16 Folder 24
Correspondence re: Opening Session, May 5, 1992 , May 5, 1992.
Box 16 Folder 25
Committee on Institute Size Correspondence, May 12, 1992 , May 12, 1992.
Box 16 Folder 26
Correspondence re: 69th Annual Meeting Speakers, Dec 1991-March 1992 , Dec 1991-March 1992.
Box 16 Folder 27
Executive Committee Correspondence, May 16, 1992 , May 16, 1992.
Box 16 Folder 28
Nominating Committee Correspondence and Report, May 11, 1992 , May 11, 1992.
Box 16 Folder 29
Spouse's Tour Itinerary, May 13, 1992 , May 13, 1992.
Box 16 Folder 30
Life Members Luncheon Correspondence and Program, May 13, 1992 , May 13, 1992.
Box 16 Folder 31
Correspondence re: Council Reception, May 13, 1992 , May 13, 1992.
Box 16 Folder 32
Correspondence re: Luncheon Speaker Lynn Martin, May 14, 1992 , May 14, 1992.
Box 16 Folder 33
Correspondence re: Annual Dinner Speaker Harry Blackmun, May 14, 1992 , May 14, 1992.
Box 16 Folder 34
Correspondence re: Friday Luncheon Speaker, CIA Director Gates, May 15, 1992 , May 15, 1992.
Box 16 Folder 35
General Correspondence, May 11-15, 1992 , May 11-15, 1992.
Box 16 Folder 36
1992 Annual Meeting Resume, May 11-15, 1992 , May 11-15, 1992.
Box 16 Folder 37
General Correspondence, March-April 1993 , March-April 1993.
Box 16 Folder 38
ALI and NCCUSL Officers Meeting, May 10, 1993 , May 10, 1993.
Box 16 Folder 39
Tenative 1993 Annual Meeting Schedule, May 11-14, 1993 , May 11-14, 1993.
Box 16 Folder 40
Correspondence re: Potential Speakers, 1992-1993 , 1992-1993.
Box 16 Folder 41
Correspondence re: Speakers, Apr. 1993 , April 1993.
Box 16 Folder 42
Committee on Institute Size Correspondence, May 11, 1993 , May 11, 1993.
Box 16 Folder 43
Executive Committee Correspondence and Materials for discussion, May 15, 1993 , May 15, 1993.
Box 16 Folder 44
Council Meeting Correspondence and Materials, May 10, 1993 , May 10, 1993.
Box 17 Folder 1
Agenda of 206th Meeting of Council of ALI, May 10, 1993 , May 10, 1993.
Box 17 Folder 2
Correspondence of Nominating Committee, May 10, 1993 , May 10, 1993.
Box 17 Folder 3
General Correspondence, April-May 1993 , April-May 1993.
Box 17 Folder 4
Minutes of 205th Meeting of Executive Committee of Council, May 21, 1994 , May 21, 1994.
Box 17 Folder 5
Correspondence re: Speakers, May 17-20, 1994 , May 17-20, 1994.
Box 17 Folder 6
Correspondence re: Nominating Committee, May 17-20, 1994 , May 17-20, 1994.
Box 17 Folder 7
Spouse's Tour Itinerary, May 18, 1994 , May 18, 1994.
Box 17 Folder 8
Correspondence re: Council Meeting, May 16, 1994 , May 16, 1994.
Box 17 Folder 9
71st Annual Meeting Correspondence and Materials, May 17-20, 1994 , May 17-20, 1994.
Box 17 Folder 10
Executive Committee of the Council Agenda and Proposed 1994-1995 Budgets, May 1994 , May 1994.
Box 17 Folder 11
Teri Broadnax Correspondence, March- May, 1994 , May 1994.
Box 17 Folder 12
Dinner Seating Arangements, May 19, 1994 , May 19, 1994.
Box 17 Folder 13
Annual Meeting Agenda, May 17-20, 1994 , May 17-20, 1994.
Box 17 Folder 14
Council Members Materials, May 1994 , May 1994.
Box 17 Folder 15
"Prospectus for Restatement 3 of Torts" report by Gary T. Shwartz, October 17, 1995 , October 17, 1995.
Box 17 Folder 16
Executive Committee of the Council Agenda and Proposed Budgets, May 1995 , May 1995.
Box 17 Folder 17
Motions submitted for meeting: Restatement of Law Torts: Product Liability , 1995.
Box 17 Folder 18
Misc. Materials for Committees at Annual Meeting, May 1995 , May 1995.
Box 17 Folder 19
Nominating Committee Correspondence, May 15, 1995 , May 15, 1995.
Box 17 Folder 20
Executive Committee Correspondence, May 20, 1995 , May 20, 1995.
Box 17 Folder 21
General Correspondence and Materials, May 15-19, 1995 , May 15-19, 1995.
Box 17 Folder 22
Council Dinner Reception Correspondence and Materials, May 15-16, 1995 , May 15-16, 1995.
Box 17 Folder 23
Correspondence re: Principles of Law of Family Dissolution, April 6, 1995 , April 6, 1995.
Box 17 Folder 24
Correspondence re: Transnational Insolvency Projects , 1995.
Box 17 Folder 25
Nominating Committee Correspondence, May 13, 1996 , May 13, 1996.
Box 17 Folder 26
Program Committee Correspondence and Materials , 1996.
Box 17 Folder 27
Membership Committee Correspondence and Materials, May 13, 1996 , May 13, 1996.
Box 18 Folder 1
Council Meeting Correspondence and Materials, May 13, 1996 , May 13, 1996.
Box 18 Folder 2
General Correspondence and Reports, May 14-17, 1996 , May 14-17, 1996.
Box 18 Folder 3
Executive Committee Correspondence, May 18, 1996 , May 18, 1996.
Box 18 Folder 4
Transnational Insolvency Advisors Correspondence, May 18, 1996 , May 18, 1996.
Box 18 Folder 5
Micsellaneous Correspondence, February 21, 1996 , February 21, 1996.
Box 18 Folder 6
Correspondence re: Drafting committee on Mortgages , 1996.
Box 18 Folder 7
Correspondence re: motion on Family Law by Garrison and Strove, May 1996 , May 1996.
Box 18 Folder 8
Executive Office Amendment to Product Liability Correspondence, May 1996 , May 1996.
Box 18 Folder 9
Correspondence re: UCC Article 9, May 1996 , May 1996.
Box 18 Folder 10
Correspondence re: "Law Governing Lawyers" Amendment, May 1996 , May 1996.
Box 18 Folder 11
Correspondence re: West Group Meeting, May 18, 1997 , May 18, 1997.
Box 18 Folder 12
Correspondence re: Receptionist Schedule for June Meetings, May 29, 1997 , May 29, 1997.
Box 18 Folder 13
General Correspondence re: annual meeting, 19-20 May 1997 , May 19-20, 1997.
Box 18 Folder 14
74th Annual Meeting Dinner Seating List, May 21, 1997 , May 21, 1997.
Box 18 Folder 15
Correspondence re: Nominating Committee Meeting, May 18, 1997 , May 18, 1997.
Box 18 Folder 16
Correspondence and Materials of Investment Committee, May 17, 1997 , May 17, 1997.
Box 18 Folder 17
Correspondence and Materials of Size Committee, May 15, 1997 , May 15, 1997.
Box 18 Folder 18
Memos re: ALI Dinner and Travel , 1997.
Box 18 Folder 19
Materials re: Agenda and Cumulative report , 1997.
Box 18 Folder 20
Correspondence re: Counciil Dinner and Speaker (Harper), May 19, 1997 , May 19, 1997.
Box 18 Folder 21
Seating List and Transcript of Annual Meeting Council Dinner, May 21, 1997 , May 21, 1997.
Box 18 Folder 22
Council Agenda Items, May 1997 , May 1997.
Box 18 Folder 23
Correspondence re: Agenda of Executive Committee, May 23, 1997 , May 23, 1997.
Box 18 Folder 24
Correspondence re: "Law Governing Lawyers", May 21, 1997 , May 21, 1997.
Box 18 Folder 25
Comments and Proposals of Program Committee, April 8, 1997 , April 8, 1997.
Box 18 Folder 26
Correspondence re: UCC Article 2, May 1997 , May 1997.
Box 18 Folder 27
UCC Article 2B Discussion Draft by Holly Towle, May 12, 1997 , May 12, 1997.
Box 18 Folder 28
UCC Article 2B Discussion Draft byGail Hillebrand, April 28, 1997 , April 28, 1997.
Box 18 Folder 29
75th Annual Dinner Seating List, May 13, 1998 , May 13, 1998.
Box 18 Folder 30

Print, Suggest