File Unification of Fiscal Policy, 1945 Box 6, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harry Dexter White Papers, 1895-2000 (mostly 1935-1948) » …
File Unification of Our Armed Forces, 1945 Box 341, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » …
File Unification of the War and Navy Departments, 1945-1947 Box 138, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » James V. Forrestal Papers, 1907-1958 (mostly 1940-1949) » …
File Uniform Code, 1942-1950 Box 149, Folder 10 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton University Library Records, 1734-2017 (mostly 1952-1995) » …
File Union College, 1930-1955 Box 67, Folder 21 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Van Antwerp MacMurray Papers, 1715-1988 (mostly 1913-1942) » …
File Union College, 1931-1952 Box 35, Folder 17 Repository Firestone Library » Manuscripts Division » Milton Halsey Thomas Papers, 1796-1977 (mostly 1930-1960) » …
File Union for Democratic Action, 1945-1947 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » American Civil Liberties Union Records: Subgroup 1, The Roger Baldwin Years, 1917-1950 » …
File Union Library Catalogue, circa 1885-1948 Box 129, Folder 36 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File Unions, 1940s Box 1889, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » American Civil Liberties Union Records: Subgroup 2, Printed Materials Series, 1947-1995 » …
File Unions Contributing, Open, 1938-1946 Box 5, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Industrial Relations Section Records, 1922-1984 (mostly 1930-1965) » …
File Unions Not Contributing, General, 1944-1947 Box 5, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Industrial Relations Section Records, 1922-1984 (mostly 1930-1965) » …
File Union Theological Seminary, 1931-1948 Box 1307, Folder 10 Repository Firestone Library » Manuscripts Division » Archives of Charles Scribner's Sons, 1786-2004 (mostly 1880-1979) » …
File Union Theological Seminary, 1945-1949 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » …
File Union Traction Company, circa 1885-1948 Box 129, Folder 37 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File Union Transfer Company, circa 1885-1948 Box 129, Folder 38 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File Unio-Vir, 1905-1959 Box 30, Folder 1 Repository Firestone Library » Manuscripts Division » Walter Lowrie Papers, 1843-1978 (mostly 1891-1959) » …
File United Aircraft Corporation, 1937 March 31-1951 August 15 Box 336 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harold R. Medina papers, 1905-1987 » …
File United Aircraft Corporation, 1940-1947 Box 18, Folder 6 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » …
File United Central Building Proposal, circa 1885-1948 Box 129, Folder 35 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United Clearing Board in China, 1944-1947 Box 22, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » United Service to China Records, 1934-1967 (mostly 1941-1950) » …
File United Feature Syndicate Correspondence and Notes, 1935-1946 Box 95, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » G. Edward Pendray papers, 1829-1981 (mostly 1923-1971) » …
File United Nations, 1933-1980 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » …
File United Nations, 1937-1965 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Hugh Moore Fund Collection, 1922-1972 (mostly 1939-1970) » …
File United Nations, 1942-1946 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Books in Wartime Records, 1942-1947 » …
File United Nations, 1942-1958 Box 36, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Freedom House Records, 1933-2017 » …
File United Nations, 1943-1959 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » …
File United Nations, 1944-1947 Box 143, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » James V. Forrestal Papers, 1907-1958 (mostly 1940-1949) » …
File United Nations, 1944-1953 Box 4, Folder 5 Repository Firestone Library » Manuscripts Division » Stamo Papadaki Papers, 1922-1990 (mostly 1930-1970) » …
File United Nations, 1945 Box 341, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » …
File United Nations, 1945-1946 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » American Civil Liberties Union Records: Subgroup 1, The Roger Baldwin Years, 1917-1950 » …
File United Nations, 1945, 1950-1972 Box 172 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » David Lawrence Papers, 1901-1975 (mostly 1933-1970) » …
File United Nations, 1945-1951 Box 9, Folder 5 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Philip A. Crowl Collection on John Foster Dulles, 1873-1965
File United Nations, 1945-1965 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Adlai E. Stevenson Papers, 1861-2001 (mostly 1952-1965) » …
File United Nations Association, 1942-1965 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Hugh Moore Fund Collection, 1922-1972 (mostly 1939-1970) » …
File United Nations Charter Revisions, 1945-1956 Box 20, Folder 4 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Howard C. Petersen Papers, 1915-1995 (mostly 1935-1970) » …
File United Nations Charters, 1945-1946 Box 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Charles A. Eaton Papers, 1932-1953 » …
File United Nations Children's Fund (UNICEF), 1940-1966 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Maurice Pate Papers, 1904-1985 (mostly 1945-1965) » …
File United Nations Conference, 1945 April Box 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Charles A. Eaton Papers, 1932-1953 » …
File United Nations Conference on International Organization, 1945 April 25 - 1945 June 26 Box 531 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Foster Dulles Papers, 1860-1988 (mostly 1945-1960) » …
File United Nations Conference on International Organization [UNCIO], 1945 Box 145, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Hamilton Fish Armstrong Papers, 1893-1973 (mostly 1916-1973) » …
File United Nations Conference, San Francisco, 1945 Box 55, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Derso and Kelen Collection, 1922-1982 (mostly 1922-1970) » …
File United Nations Conference, San Francisco, 1945 June Box 146, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Hamilton Fish Armstrong Papers, 1893-1973 (mostly 1916-1973) » …
File United Nations Conference, San Francisco, Rotarians, 1945 Box 55, Folder 2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Derso and Kelen Collection, 1922-1982 (mostly 1922-1970) » …
File United Nations Delegates, 1941-1952 Box 307, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » …
File United Nations News, 1945-1949 Box 56 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » …
File United Nations News, 1945-1955 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » …
File United Nations Organization, Princeton as a Site for, 1942, 1945 Box 72, Folder 2 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of the Vice President and Secretary Records, 1853-2019 (mostly 1901-1985) » …
File United Nations Organization, Proposed Site for, 1945 Box 105, Folder 7 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Office of Communications Records, 1917-2022 » …
File United Nations Relief and Recovery Administration, 1945 Volume 2652 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » American Civil Liberties Union Records: Subgroup 1, The Roger Baldwin Years, 1917-1950 » …
File United Nations Relief and Rehabilitation Administration, 1941-1948 Box 79, Folder 1-2 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » United Service to China Records, 1934-1967 (mostly 1941-1950) » …
File United Nations Relief and Rehabilitation Administration, 1945 Box 341, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » H. Alexander Smith Papers, 1897-1966 (mostly 1920-1966) » …
File United Nations, Relief and Rehabilitation Administration, 1945-1946 Box 65, Folder 72 Repository Firestone Library » Manuscripts Division » Henry Norris Russell Papers, 1894-1980 (mostly 1894-1956) » …
File United Neighborhood Houses of New York, Inc., 1934-1960 Box 19, Folder 6 Repository Firestone Library » Manuscripts Division » Miriam Y. Holden Collection, 1676-1993 (mostly 1930-1969) » …
File United Office and Professional Workers of America, CIO: Report, 1942-1945 Box 531 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Bernard M. Baruch Papers, 1701-1965 (mostly 1917-1965) » …
Collection United Service to China Records, 1934-1967 (mostly 1941-1950) Repository Seeley G. Mudd Manuscript Library » Public Policy Papers
File United States, 1870-1948 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » General Manuscripts Collection, 1870-2003 (mostly 1900-1960)
File United States, 1901-2010 Repository Firestone Library » Graphic Arts Collection » Fine Press Printing Ephemera Collection, 1898-2010 (mostly 1924-1948)
File United States Air Force Photographs, 1928-1945 Box b-000050, Folder 7 Repository Firestone Library » Manuscripts Division » William Jovanovich Papers, 1815-2006 (mostly 1950-1996) » …
File United States Air Force - Retired, 1934-1961, 1987 Box 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Donald Worner Griffin Papers, 1924-1991 » …
File United States and Foreign Securities Corporation, 1939-1945 Box 16, Folder 6-7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Edwin W. Kemmerer Papers, 1875-1945 (mostly 1920-1945) » …
File United States and International Securities Corporation, 1939-1945 Box 17, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Edwin W. Kemmerer Papers, 1875-1945 (mostly 1920-1945) » …
File United States and the World Court by Dr. Denna F. Fleming (Granted), 1945 March Box 33 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Woodrow Wilson Foundation Records, 1888-1987 (mostly 1921-1963) » …
File United States and War, 1943-1946 Box 143, Folder 6-8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » James V. Forrestal Papers, 1907-1958 (mostly 1940-1949) » …
File United States Army, 1942-1948 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » …
File United States. Army, 1945 (3), 1945 Box 22, Folder 1 Repository Firestone Library » Manuscripts Division » Carl Van Doren Papers, 1900-1950 » …
File United States Army Base Hospital No. 20--Welfare Committee, circa 1885-1948 Box 129, Folder 42 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Army, circa 1885-1948 Box 129, Folder 41 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Army Service Forces, Second Service Command Certificate of Commendation, 1945 Box 421, Folder 15 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Historical Subject Files Collection, 1746-2019 » …
File United States as a Creditor or Debtor Nation (A-115), 1944-1945 Box 115, Folder 7 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Economists' National Committee on Monetary Policy Records, 1925-1971 (mostly 1940-1970) » …
File United States Atlantic Fleet, circa 1885-1948 Box 129, Folder 43 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Board of Governors of the Federal Reserve System, 1936-1959 Box 27, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Bureau of Aeronautics, Synthetic Training Devices Catalog, 1945 July Box 155, Folder 12 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » School of Engineering and Applied Science Records, 1884-2017 » …
File United States Bureau of Navigation, circa 1885-1948 Box 129, Folder 44 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Civil Service Commission, 1935-1954 Box 15, Folder 38 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton School of Public and International Affairs Records, 1847-2017 » …
File United States Coast Guard and Merchant Marine, 1942-1945 Box 1 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Bureau of Student Placement records, 1940-1953 » …
File United States Commission to the Paris Exposition of 1900, circa 1885-1948 Box 129, Folder 45 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Congress, Senate Committee on Banking and Currency, 1945-1953 Box 27, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Consular Service, circa 1885-1948 Box 129, Folder 46 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Department of Agriculture, circa 1885-1948 Box 129, Folder 47 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Department of Commerce, 1943-1950 Box 27, Folder 8 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Department of Commerce, circa 1885-1948 Box 129, Folder 48 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Department of Labor, Women's Bureau, 1935-1972 Box 87, Folder 10-12 Repository Firestone Library » Manuscripts Division » Miriam Y. Holden Collection, 1676-1993 (mostly 1930-1969) » …
File United States Department of Labor, Women's Bureau, 1935-1972 Box 88, Folder 1-3 Repository Firestone Library » Manuscripts Division » Miriam Y. Holden Collection, 1676-1993 (mostly 1930-1969) » …
File United States Department of State, 1923-1952 Box 8, Folder 4 Repository Firestone Library » Manuscripts Division » Neil Goldstein Collection of Working Files on Moe Berg, 1921-1995 » …
File United States Department of State, 1930-1952 Box 27, Folder 10 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Department of State, 1930-1958 Repository Seeley G. Mudd Manuscript Library » Princeton University Archives » Princeton School of Public and International Affairs Records, 1847-2017 » …
File United States Department of State, 1941-1945 Box 17, Folder 9 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Frank W. Notestein Papers, 1930-1977 » …
File United States Department of State, 1944-1946 Box 37, Folder 6 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Department of State, 1945-1962 Box 59, Folder 55 Repository Firestone Library » Manuscripts Division » Allen Tate Papers, 1909-1979 (mostly 1950-1979) » …
File United States Department of State, circa 1885-1948 Box 129, Folder 49 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Department of the Interior, circa 1885-1948 Box 129, Folder 50 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States. Department of the Interior. National Park Service (70), 1942-1950 Box 22, Folder 2 Repository Firestone Library » Manuscripts Division » Carl Van Doren Papers, 1900-1950 » …
File United States Departments Miscellaneous, 1945 Box 269 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Bernard M. Baruch Papers, 1701-1965 (mostly 1917-1965) » …
File United States District Court, Southern District of Mississippi: Court Rules, 1940-1966 Box 97 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » John Doar Papers, 1938-2009 (mostly 1960-1974) » …
File United States Engineer Office, circa 1885-1948 Box 129, Folder 51 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Federal Trade Commission, 1940-1948 Box 27, Folder 15 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Jacob Viner Papers, 1909-1979 (mostly 1930-1960) » …
File United States Federal Trade Commission, circa 1885-1948 Box 129, Folder 52 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Food Administration, circa 1885-1948 Box 129, Folder 53 Repository Firestone Library » Manuscripts Division » Harrison S. Morris Papers, 1784-1970 (mostly 1895-1935) » …
File United States Foreign Policy, 1945-1946 Box 137, Folder 1 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Council on Foreign Relations Records, 1918-2018 » …
File United States Foreign Service Institute, 1900-1975 Box 1, Folder 1-3 Repository Seeley G. Mudd Manuscript Library » Public Policy Papers » Harold B. Hoskins Papers, 1822-1982 » …