http://oac.cdlib.org/findaid/ark:/13030/tf9p3006z7 No online items

Register of the Laurence H. Silberman Papers, 1947-1976

Finding aid prepared by Rebecca J. Mead; machine-readable finding aid created by Xiuzhi Zhou Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650) 723-3563 [email protected] © 1998

Register of the Laurence H. 83031 1 Silberman Papers, 1947-1976 Title: Laurence H. Silberman Papers Date: 1947-1976 Collection Number: 83031 Contributing Institution: Hoover Institution Archives Language of Material: English Physical Description: 50 manuscript boxes, 1 phonotape, 1 envelope(20.8 linear feet) Abstract: Correspondence, speeches and writings, memoranda, reports, studies, testimony, legal documents, printed matter, and photographs, relating to U.S. government domestic policy during the presidential administrations of Richard M. Nixon and Gerald R. Ford, labor relations, investigations of the United Mine Workers, equal employment opportunity policies, and judicial proceedings. Location note: Hoover Institution Archives. Creator: Silberman, Laurence H. (Laurence Hirsch), 1935- Access Collection is open for research. The Hoover Institution Archives only allows access to copies of audiovisual items. To listen to sound recordings or to view videos or films during your visit, please contact the Archives at least two working days before your arrival. We will then advise you of the accessibility of the material you wish to see or hear. Please note that not all audiovisual material is immediately accessible. Publication Rights For copyright status, please contact the Hoover Institution Archives Preferred Citation [Identification of item], Laurence H. Silberman Papers, [Box no.], Hoover Institution Archives. 1935 Oct. Born, York, 12 1964-1967 Partner, Moore, Silberman and Schulze, Honolulu, Hawaii 1967-1968 Attorney, Appellate Division, General Counsel's Office,vNational Labor Relations Board 1969-1970 Solicitor of Labor, Department of Labor 1970-1973 Under Secretary, United States Department of Labor 1973-1974 Partner, Steptoe and Johnson, Washington, D.C. 1974-1975 Deputy Attorney General, United States Department of Justice 1975-1977 Ambassador to Yugoslavia 1977 President's Special Envoy on International Labor Organization (ILO) affairs 1977-1978 Senior Fellow, American Enterprise Institute 1978-1979 Managing partner, Morrison and Foerster, Washington, D.C. 1979-1983 Executive Vice President for Legal and Government Affairs, Crocker National Bank, , California Scope and Contents note Correspondence, speeches and writings, memoranda, reports, studies, testimony, legal documents, printed matter, and photographs, relating to U.S. government domestic policy during the presidential administrations of Richard M. Nixon and Gerald R. Ford, labor relations, investigations of the United Mine Workers, equal employment opportunity policies, and judicial proceedings. Acquisition Information Materials were acquired by the Hoover Institution Archives in 1983. Accruals Materials may have been added to the collection since this finding aid was prepared. To determine if this has occurred, find the collection in Stanford University's online catalog at http://searchworks.stanford.edu/ . Materials have been added to the collection if the number of boxes listed in the catalog is larger than the number of boxes listed in this finding aid. Subjects and Indexing Terms Ford, Gerald R., 1913-2006. Nixon, Richard M. (Richard Milhous), 1913-1994. United Mine Workers of America United States. Dept. of Justice.

Register of the Laurence H. 83031 2 Silberman Papers, 1947-1976 United States. Dept. of Labor. Affirmative action programs. Justice, Administration of--United States. Labor policy--United States. Phonotapes. Trade-unions--United States. United States--Politics and government--1969-1974. United States--Politics and government--1974-1977. United States--Politics and government.

Box 1-2 BIOGRAPHICAL FILE, 1966-1975 Scope and Contents note Biographical sketches, clippings, financial documents, memoranda, legal documents, annual report, correspondence, address list, reports, resolutions, agenda, minutes, notes, bulletins, printed material and miscellany primarily relating to personal matters, the American Bar Association, and the 1972 Republican campaign. Arranged alphabetically by subject.

Box 1, Folder 1 General General. Biographical sketches, clippings, personal data and financial statements, legal documents, annual report and a memorandum to George Shultz relating to the Alaska pipeline, 1966-1974 Folder 2-6 Correspondence. Personal correspondence, letters of congratulation, and correspondence of Mrs. Silberman; includes letters from and Elizabeth Hanford (Dole), 1969-1975 Folder 7 List of addresses, n.d. American Bar Association Folder 8 General. Correspondence, 1974 Folder 9-10 Economic Controls Committee. Reports, agenda, resolutions, minutes, correspondence, notes and printed materials, 1972-1974 Box 2, Folder 1-2 Republican Party. Program, miscellany, correspondence, memoranda, bulletins, notes, agenda and schedules primarily relating to the 1972 convention, 1970-1973 Box 2-7 SPEECHES AND WRITINGS, 1969-1975 Scope and Contents note Drafts and printed copies of speeches and writings, with related correspondence, notes and background material. Arranged chronologically.

General General. Correspondence, schedules, notes, printed material and other miscellany relating to speaking engagements for which no text has been found Box 2, Folder 3-6 1969-1972 Box 3, Folder 1 1973-1975 Folder 2 Outlines, notes and drafts. Unidentified texts; includes some fragments Folder 3 Speech, n.d. Folder 4-5 Speech, Letters, typescript drafts, and background materials (orders, regulations, procedures, report, and legal documents) relating to equal employment opportunity policy 1969 June 18. Folder 6 "Some Observations on Federal Contract Compliance," Typescripts, correspondence, and background material, including testimony by George Shultz 1969 Aug. 12. Folder 7 "Labor Policy Under a Republican Administration," Typescript drafts, outline, press release, notes, and miscellany 1969 Sept. 4. Folder 8 "The Development of the Administration's National Occupational Safety and Health Bill of 1969," Typescript, letter, memorandum and Senate bills 1969 Oct. 16.

Register of the Laurence H. 83031 3 Silberman Papers, 1947-1976 SPEECHES AND WRITINGS, 1969-1975

Folder 9 Testimony, U.S. Senate, Appropriations Committee, Typescript and background material ca. 1970 Jan.-March. Folder 10 "National Emergency Disputes--The Considerations Behind a Legislative Proposal," Georgia Law Review, Typescript, letter and printed copies 1970 Fall-Winter. Folder 11 "The Search for an Effective Remedy in Employment Discrimination," Draft typescripts, printed copy and meeting materials 1971. Box 4, Folder 1 "Labor as a Factor of National Power," Typescript and correspondence 1970 Sept. 4. Folder 2 "Labor Relations Outlook for the '70's," Correspondence, typescript and miscellany 1970 Sept. 17. Folder 3 Speech, Typescript, statements (George Shultz and others), letters, and printed materials relating to profit-sharing and legislation 1970 Oct. 22. Folder 4 Speech, Typescript, letter and memoranda, including a memorandum from ; related to workplace safety 1970 Oct. 26. Folder 5 "Proposed Pension Legislation--The Administration's View," Drafts, printed material, letters, press releases, and miscellany 1970 Dec. 8. Folder 6 Speech, Outline, letters, speech transcript (George Shultz), press releases, memoranda, and reports relating to farm labor legislative proposals 1971 Jan. 19. Folder 7 Speech, Outline, reports and other background material relating to the United Mine Workers 1971 Feb. 3. Folder 8 Speech, Correspondence, printed material and an outline relating to farm labor legislative proposals 1971 Feb. 9. Folder 9 Testimony, U.S. House of Representatives, Education and Labor Committee, Labor Subcommittee. Correspondence, copies of House bills, and Labor Department proposals relating to equal employment opportunity 1971 March 3. Folder 10 "Emergency Disputes and the Public Interest," Press release, typescripts, drafts of a bill, letters and miscellany 1971 March 18. Folder 11 Speech, Typescript drafts, press release and miscellany relating to the construction industry 1971 April 29. Folder 12 Speech, Outline, clipping, letters and miscellany 1971 May 17. Box 5, Folder 1 "A Government Perspective on the Future," Typescript, letters, memoranda, notes and miscellany 1971 June 19. Folder 2 "Labor and the Building Team," Typescript, correspondence, outlines, and miscellany 1971 June 21. Folder 3 "The New Welfare Reform Bill," Draft typescripts ca. 1971 July. Folder 4 Speech, Typescript, correspondence and miscellaneous meeting materials 1971 July 7. Folder 5 Speech, Letters, speech transcripts, outline, and a memorandum from the White House 1971 Sept. 17. Folder 6 Speech, Correspondence, press release and typescript, relating to employment of offenders 1971 Oct. 18. Folder 7 Speech, Letters, typescripts, miscellany and outlines relating to the Nixon Administration 1971 Nov. 9. Folder 8 "Pension Reforms: The Administration's View," Letters, typescripts, and miscellany 1971 Nov. 16. Folder 9 Speech, Notes, outline, typescript and printed material relating to Phase II of the Nixon Administration's economic policy 1971 Nov. 17. Folder 10 Press conference, Transcript relating to emergency strike legislation 1972 Jan. 21. Folder 11 Speech, Outline, letter, and miscellany, relating to the West Coast dock strike and economic stabilization policy of the Nixon Administration 1972 Feb. 3. Folder 12 Speech, Speech transcript and meeting materials relating to the Manpower Development and Training Act 1972 March 16. Folder 13 Speech, Press release, charts, outlines, memoranda and miscellany 1972 May 8. Folder 14 "Employment and Manpower Policies for the Future," Notes, correspondence and agenda 1972 May 18. Folder 15 Speech, Outline, notes, printed materials, memoranda, press release, and meeting materials relating to Jewish equal opportunity employment 1972 June 14.

Register of the Laurence H. 83031 4 Silberman Papers, 1947-1976 SPEECHES AND WRITINGS, 1969-1975

Box 6, Folder 1 Testimony, Senate Committee on Banking, Housing and Urban Affairs, Subcommittee on Housing and Urban Affairs, Correspondence, typescript and draft speech transcripts, statements and miscellany 1972 June 20. Folder 2 "The Research Information Market," Correspondence, speech transcript, clipping, press release, and miscellaneous meeting materials 1972 June 28. Folder 3 "Purposeful Communication," Draft speech transcripts and report relating to equal opportunity employment for Spanish-speakers 1972 Aug. 8. Folder 4 Speech, Outline, typescript, correspondence, printed copy and background material relating to a proposed bill (S. 2486), and miscellaneous meeting materials; relates to fiduciary responsibility 1972 Aug. 15. Folder 5 "Priority Problems for Industrial Relations Executives," Speech drafts and outlines, memoranda and correspondence 1972 Sept. 26. Folder 6 Speech, Speech drafts, press release, notes, correspondence and miscellaneous meeting materials 1972 Sept. 29. Folder 7 Speech, Notes, briefing paper, and miscellany 1972 Oct. 4. Folder 8 Speech, Speech transcript and letters 1972 Oct. 15. Folder 9 Speech, Speech drafts, notes, and miscellaneous meeting materials 1972 Oct. 25. Box 7, Folder 1 Speech, Speech notes, press release and miscellaneous meeting materials 1972 Nov. 6. Folder 2 "Law and the Humanities," Background materials, letter and miscellany relating to a radio broadcast 1972 Nov. 21. Folder 3 "The Secretary and the Law: Pre-Balloting Investigations Under the Landrum-Griffin Act," Draft articles and correspondence, relating to the United Mine Workers election and the murder of Joseph Yablonski 1973 Jan. Folder 4 "Law and Equality," Broadcast transcript 1973 Jan. 31. Folder 5 Speech, Outline 1973 March 8. Folder 6 Speech, Outline, printed material and miscellaneous meeting materials 1973 May 17. Folder 7 Speech, Speech notes and miscellaneous meeting materials 1973 June 11. Folder 8 Testimony, Senate Judiciary Committee, Separation of Powers Subcommittee, Outline, drafts and transcript, letter, and statements relating to the Cost of Living Council 1973 Oct. 10. Folder 9 Speech, Speech outline and correspondence 1973 Nov. 12. Folder 10 Speech, Memoranda and draft speech 1974 March 22. Folder 11 Testimony, House of Representatives, Committee on Government Operations, Subcommittee on Legislation and Military Operations, Typescript 1974 July 10. Folder 12 Testimony, Senate Committee on the Judiciary, Subcommittee on Criminal Laws and Procedures, Typescript 1974 July 22. Folder 13 Speech, Typescript and trip miscellany 1974 July 25. Folder 14 Testimony, House of Representatives, Government Operations Committee, Legal and Monetary Affairs Subcommittee, Typescript 1974 Sept. 17. Folder 15 Speech, Speech transcripts, memoranda and background materials relating to a meeting on Chesapeake and Delaware Bays wetlands conservation 1974 Sept. 20. Folder 16 Testimony, House of Representatives, Committee on the Judiciary, Subcommittee on Immigration, Citizenship and International Law. Typescript 1975 Feb. 4. Folder 17 "Illegal Aliens," Typescript 1975 Feb. 20. Box 8-45 UNITED STATES DEPARTMENT OF LABOR, 1959-1975 Scope and Contents note Budgets, memoranda, correspondence, reports, charts, forms, miscellany, press releases, chronologies, legal documents, invitations, agenda, minutes, clippings, telephone logs, appointment books, notes, draft and printed copies of legislation, testimony and speech transcripts, serial issues, notebooks, proclamations, executive orders, pamphlets, regulation and printed articles. Primarily relates to labor issues such as equal employment opportunity, labor-management relations, specific industries, Nixon Administration policy, legislation, and other subjects. Arranged alphabetically by subject.

General Box 8, Folder 1 General. Printed article, pamphlets, letters and miscellany, 1968-1972

Register of the Laurence H. 83031 5 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Budgets and planning documents. NOTE: most of these have been distributed to the specific departments Folder 2 General. Memorandum and a policy circular, 1970 Folder 3 FY 71. Memoranda, budget and letter, 1970 July-1971 March Folder 4-5 FY 72. Memoranda, correspondence, reports and charts (primarily with the Office of Management and Budget), 1970 July-1971 Dec. FY 1973 Folder 6 General. Memoranda, 1970 Sept.-1972 Sept. Folder 7 Legislative program. Reports, proposals and memoranda, ca. 1972 Sept. Folder 8 FY 1974. Memoranda, reports, and charts, 1971 June-1972 Oct. Calendars Folder 9-10 1970 July-1971 June Box 9, Folder 1-3 1971 July-1973 Jan. Confirmation materials Folder 4 General. Forms, memoranda, and miscellany, 1970 Sept.-Oct. Briefing materials Folder 5 General. Press release, memoranda, printed materials, correspondence, statement, forms, chronology of United Mine Workers litigation, and reports; relates to Mr. Silberman's position on a number of labor issues, 1969-1971 Folder 6 Notebook. Relates primarily to the administrative responsibilities of the Under Secretary, 1970 Folder 7 Transcripts. Senate Committee on Labor and Public Welfare, 1970 Correspondence General Box 10, Folder 1-4 General. Primarily personal material such as letters of congratulation, thanks, and recommendations; includes correspondence with Senator Hiram Fong, Maurice Stans, , George Shultz and others, 1969 March-1973 Jan. Invitations. Includes a letter from Gov. Jimmy Carter Folder 5-6 1970-1972 Box 11, Folder 1-4 1970-1972 Folder 5 American Federation of Labor-Congress of Industrial Organizations (AFL-CIO), 1970-1972 Folder 6 Civil Service Commission, 1970 Sept.-1972 Aug. Folder 7 Environmental Protection Agency, 1972 Folder 8 General Services Administration, 1970-1972 Folder 9 Health, Education and Welfare Department, 1970-1972 Folder 10 Javits, Senator Jacob K., 1971-1972 Folder 11 Justice Department, 1970-1972 Folder 12 Massachusetts, State of, 1972 Box 12, Folder 1 Office of Management and Budget, 1971-1972 Folder 2 Pennsylvania, State of, 1972 Folder 3 State Department, 1970-1973 Folder 4 Thurmond, Senator Strom, 1971-1972 Folder 5 United States House of Representatives, 1971-1972 Folder 6 , 1969-1972 Folder 7 Investigations. Memoranda and correspondence with Richard Kleindienst, the Civil Service Commission, the White House and others, 1970 July-1972 Nov. Meetings Folder 8 General, 1969 Aug.-1972 Feb. Folder 9-13 Conferences. Includes meetings at Camp David and San Clemente, 1969 May-1972 May Box 13, Folder 1-2 Regional visits, 1969-1971 Folder 3 Staff meetings, 1970 June-1971 Nov. Memoranda General Folder 4-5 General. Notebook of notes and memoranda, probably collected by during his legal career in Hawaii, ca. 1961-1966

Register of the Laurence H. 83031 6 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Folder 6-7 Includes memoranda to the White House and other agencies, although primarily consisting of material within the Labor Department 1969 May-1973 April. Box 14, Folder 1 Secretary of Labor, 1970 Sept.-1972 June Folder 2 White House. Includes reports, press releases, draft correspondence and other miscellany, 1968 Dec.-1972 Dec. Folder 3 Notes, 1970-1972 Personnel Labor Department Folder 4 General. Printed material, charts, memoranda, and letters, 1969-1972 Folder 5 Actions (reclassifications, promotions, and other), 1969-1972 Folder 6-7 Applicant materials, 1971-1972 Appointment materials Box 15, Folder 1 General. Miscellaneous forms, press releases, memoranda and notes, 1970-1972 Folder 2 Silberman, Laurence. Includes a clipping, a press release and a resignation letter, 1969-1972 Folder 3 Executive Staff Manual, 1972 March Folder 4 Memoranda. Relating to personnel policy Folder 5 Recommendations, 1971-1972 Folder 6 Report. Relates to Labor Department personnel management, 1971 Folder 7 White House. Recommendations and resumes, notes, memoranda, letters and charts, 1970-1972 Telephone logs and memoranda Folder 8-9 1970 July-1971 April Box 16, Folder 1-5 1971 May-1973 Jan. Folder 6 Trip material, 1969-1971 Agriculture Box 17, Folder 1 General. Memoranda, letters and notes, relating to farmworkers, unemployment compensation, health and safety and other issues, 1969 Jan.-1972 Aug. Folder 2 Grape boycott. Letters, printed materials, meeting minutes, affidavits, press releases, investigation reports, and legal documents, 1960 March-1970 March Legislation Folder 3 General. Notes, memoranda, reports, chart, draft legislation and letters relating to proposals to amend the National Labor Relations Act to form a national agricultural labor relations board, 1970 Dec.-1971 Aug. Folder 4 S. 2203, "Consumer Agricultural Food Protection Act of 1969". Bill, memoranda, testimony transcripts (George Shultz and others), letter, and a press release, 1969 May-1970 Aug. Folder 5 H.R. 7597. Relates to bargaining. Bill and analysis, 1971 April-May Alien employment Folder 6 General. Correspondence relating to immigration quotas, a legal case, and individual labor certifications, 1970 Aug.-1972 Oct. Folder 7 Mexican migrant laborers. Press release, notes, serial issues, statement and memoranda; includes material generated by the AFL-CIO, SEE ALSO: JUSTICE DEPARTMENT/Border study 1969 Feb.-1972 Sept. Folder 8 Bureau of Labor Statistics. Letters, memoranda and reports, 1970 July-1973 Jan. Folder 9 Child labor. Press release, memoranda, and report; relates to agricultural child labor and training programs, 1969 Sept.-1971 Sept. Commerce Department Folder 10 General. Memoranda and correspondence, 1970 July-1972 June Folder 11 Minority Business Enterprise program. Correspondence, reports and charts, 1971 Nov.-1972 Dec. Construction industry General Folder 12 General. Report, memoranda, correspondence, speech drafts, 1970 July-1972 Nov.

Register of the Laurence H. 83031 7 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Folder 13 General Presidents of the Building Trades. Newsletters, draft and final statements, correspondence and memoranda relating to labor endorsements for Richard Nixon, 1972 Sept.-Nov. Affirmative action Box 18, Folder 1 General. Printed material, correspondence, memoranda, press release and statutes, 1966 May-1973 Jan. Folder 2-6 Philadelphia Plan. Notebooks of collected materials, ca. 1969-ca. 1970 Collective Bargaining Commission Box 19, Folder 1-2 General. Directory, memoranda, reports, speech transcript, letters, 1969 June-1972 Oct. Folder 3 Vocational Education Subcommittee. Correspondence, directory, and background materials for a meeting, 1970 Nov.-1972 Aug. Construction Industry Stabilization Committee Folder 4-5 General. Proclamation, statement by Richard Nixon, correspondence, press releases, agenda, printed material, memoranda, and proposals, 1971 March-Dec. Folder 6 Reports. Primarily settlement reports, including some case summaries and charts, 1971 June-Dec. Davis-Bacon Act Box 20, Folder 1-3 General. Memoranda, charts, pamphlets, a briefing notebook prepared for hearings by the Senate Subcommittee on Housing and Urban Affairs, ; relates to wage rates on federally-funded construction projects 1970 Oct.-1972 Aug. Folder 4 Suspension. Press releases, field reports, letters, printed material, memoranda, H.R. bill, statement and proclamation by Richard Nixon, 1969 Oct.-1971 March Folder 5 Reinstatement. Memoranda, press releases, reports, printed material, telegram, letter, proclamation and statements, 1971 March-Aug. Economic stabilization. Primarily relates to the activity of the Nixon Administration Cost of Living Council General General. Status reports and summaries, questions, press conference transcripts, proclamations, pamphlet, speech transcripts (Richard Nixon and Henry Jackson), chart, newsletter, statements (AFL-CIO and Secretary of Labor Hodgson), executive orders, draft bill, and printed material Folder 6-7 1969 Nov.-1971 Nov. Box 21, Folder 1 1971 Nov.-1972 March Folder 2 Clippings and wire stories, 1971 May-Sept. Folder 3 Correspondence, 1970 July-1973 March Meetings. Assembled materials from Cost of Living Council meetings, including agenda, minutes, and memoranda on litigation and policy issues Folder 4-10 1971 Aug.-1972 April 20 Box 22, Folder 1-7 1972 April 26-Aug. Folder 8 Memoranda, 1971 Feb.-1973 Dec. Policy papers General Folder 9 General. Primarily a notebook (?) relating to organized labor, pensions and the military, 1971 Aug.-Oct. Box 23, Folder 1 Press releases. Summary of Cost of Living Council decisions, 1971 Aug.-Oct. Folder 2 Exemptions. Cost of Living Council reports, charts, memoranda and press releases, 1971 Aug.-1972 March Folder 3-4 Press releases. Primarily questions and answers; also includes some internal memoranda, 1971 Aug.-Dec. Office of Emergency Preparedness Folder 5 General. Memoranda and letters, 1971 Aug.-1972 Nov. Folder 6 Press releases, 1971 Aug.-Nov. Folder 7 Regulations. Printed material from the Federal Register, 1971 Aug.-Oct.

Register of the Laurence H. 83031 8 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Folder 8 Pay Board. Report, memoranda, letter, and press releases, primarily relating to policy, 1971 Oct.-Dec. Folder 9 Price Commission. Background material for meeting, regulations and a statement, 1971 Nov.-1972 April Emergency disputes Box 24, Folder 1 General. Clippings, 1970 Legislation "National Emergency Public Interest Protection Act of " 1970 Folder 2-5 General. Reports, memoranda, letters, printed material, proposals, notes, press release. Includes materials relating to the Railway Labor Act and the Taft-Hartley Labor Act, 1969 June-1970 Feb. Folder 6 Draft legislation. Includes cover memorandum, 1970 Jan.-Feb. "Emergency Public Interest Protection Act of " 1971 Box 25, Folder 1 General. Memoranda, letters, reports, bills, notes, meeting minutes, and speech transcripts (Richard Nixon and Laurence Silberman), 1970 Sept.-1971 Nov. Folder 2 Notebook. Collected materials including bills, speeches (Richard Nixon, Laurence Silberman), reports, memoranda and miscellany, ca. 1970-1971 Folder 3-4 "Crippling Strikes Prevention Act of 1972". Reports, notes, memoranda, testimony (James Hodgson and others), letters, resolutions, speeches, press conference transcript and press releases, draft and printed copies of bills; includes material relating to a West Coast dock strike, 1972 Feb.-Oct. Employment development programs Box 26, Folder 1 General. Letters, reports, testimony (George Shultz) and memoranda, 1969 June-1972 Nov. Emergency Employment Act Folder 2 General. Memoranda and letters, 1971 March-1972 Nov. Folder 3 Status reports. Reports to White House staff (Charles Colson and Paul O'Neill), primarily relating to fund allocation, 1971 Sept.-1972 Jan. Manpower Administration Folder 4-5 General. Memoranda, letters, directories, planning and budget reports; includes a copy of the Manpower Development and Training Act of 1962, 1962-1972 Folder 6 Notebook. Relates to major policy issues of FY 1972, 1970 Box 27, Folder 1 Notebook Folder 2 Public Employment Programs. Letters, memoranda and report, 1971 Jan.-1973 Jan. Folder 3 Unemployment. Testimony transcript, correspondence, memoranda, report, and clipping, 1970 Jan.-1972 Oct. Equal employment opportunity (formerly the Employment Standards Administration) General General Folder 4-5 General. Reports, memoranda, meeting notes, directory, letters, miscellany and a printed copy of the Civil Rights Act of 1964 Folder 6 Notebook. Testimony relating to the Equal Employment Opportunity Act of 1971 (S. 2515), ca. 1971 March-Oct. Box 28, Folder 1 Notebook Folder 2 Bureau of Apprenticeship and Training (BAT). Memoranda, corrrespondence, audit report, regulations, minutes of a meeting with the AFL-CIO, and charts, 1970 April-1972 March Folder 3 Office of Federal Contract Compliance (OFCC) General. Memoranda, newsletter, statement, printed material, findings and decision, answers to questions from the Senate Labor Committee; relates to housing, a conference, a case involving Bethlehem Steel, and other, 1970 Jan.-1973 Jan. EEOC-Office of Federal Contract Compliance. Proposed transfer of function Folder 4 General. Printed article, memoranda and a report, 1970

Register of the Laurence H. 83031 9 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Folder 5 Notebook. Collected materials relating to testimony before the House Committee on Education and Labor, the House Armed Services Committee and the Senate Committee on Labor and Public Welfare, ca. 1971 March Folder 6 Age. Memoranda, correspondence, and a legal decision, 1972 May-Oct. Box 29, Folder 1 Religion/national origin. Memoranda, correspondence, statement and printed material primarily relating to Jewish affairs, 1970-1972 Women Folder 2 General. Regulations, memoranda, printed article, report, press release and correspondence, 1969 March-1973 Aug. Folder 3-5 Guideline revision. Draft and printed copies of regulations, memoranda, press releases, printed material, reports, statements (including George Shultz, Edward Kennedy and Edmund Muskie), notes and letters, 1970 April-1971 Dec. Folder 6 Handicapped. Letters and a press release, 1971 Jan.-1973 Jan. Box 30, Folder 1 Health care industry. Letters, reports, meeting materials and miscellany, 1971 April-1972 Oct. International labor and commerce Folder 2 General. Speech transcripts, correspondence, briefing material, memoranda and materials relating to visits by foreign officials, 1969 July-1973 March Council on International Economic Policy Folder 3 Memoranda, 1971 Oct.-1975 Jan. Reports Folder 4 "The United States in the Changing World Economy," 1971 July Folder 5 "A Foreign Economic Perspective," 1972 Feb. Folder 6-7 Trade adjustment assistance. Reports, memoranda, letters, notes, press release and regulations, 1972 Jan.-Nov. Labor relations General Box 31, Folder 1 General. Memoranda, agenda and draft legislation, 1969 May-1972 May Public employees Folder 2-3 General. Printed articles, directory, conference materials and a report, 1969-1972 Federal policy. Pamphlets, notes, reports, statement and memoranda primarily relating to personnel reorganization, protest activities, executive management and civil service Folder 4-5 1969-1970 Sept. Box 32, Folder 1 1970 Sept.-Nov. Labor law General Folder 2-4 General. Serial issues, printed articles, reports, and a speech transcript, 1969 April-1972 Aug. Folder 5 National Labor Law Institute. Proceedings from a conference, including a presentation by L. Silberman, 1970 May Labor-Management Act of 1959 Box 33, Folder 1 General. Draft and printed copies of legislation, reports, memoranda, letters, legal documents, printed materials, press release, notes, executive order and miscellany, 1959-1972 Folder 2 Investigations. Legal documents, report, chart and letter, SEE ALSO: Pension plans 1969. National Labor Relations Board Folder 3 General. Printed articles, correspondence, research proposal, and a report, 1969 June-1973 Nov. Folder 4-5 Appointments. Memoranda and letters of recommendation, 1971 Maritime industry Folder 6 General. Report, memoranda, correspondence and agenda, 1969 Dec.-1972 Nov. Folder 7 Compensation. Draft and printed copies of legislation, letters, statements, reports, memoranda and miscellany relating primarily to proposed amendments to the Longshoremen's and Harbor Workers' Compensation Act of 1972, 1970 March-1973 Jan.

Register of the Laurence H. 83031 10 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Strikes. Primarily International Longshoremen's and Warehousemen's Union General. Correspondence, reports, notes, press releases, memoranda, draft and printed copies of resolutions, draft and printed copies of legislation, statements and printed materials. SEE ALSO: Emergency disputes Folder 8 1971 March-1972 Jan. Box 34, Folder 1 1972 Feb.-Dec. Reports Folder 2 "Impact of Longshore Strikes on the National Economy," 1969 Oct. Folder 3 "Report to the President," 1971 Oct. Folder 4-6 Minimum wage. Reports, memoranda, statements and charts, 1971 April-1972 Oct. Nixon administration. NOTE: Most of the materials originated by the White House have been arranged topically General Box 35, Folder 1 General. Speech transcript (Daniel P. Moynihan), press conference (John Connally), and memoranda, 1970 Dec.-1972 Dec. Folder 2 Conferences. Printed material, 1972 Feb. Correspondence Folder 3 Agnew, Spiro T., 1971 Sept.-1972 Sept. Folder 4 Colson, Charles, 1973 July Folder 5 Ehrlichman, John, 1973 Feb.-March Folder 6 Government reorganization. Reports, letters, briefing material, printed article and memoranda, 1968 Nov.-1972 March Folder 7 Responsiveness program. Correspondence with the Justice Department and others, memoranda, testimony transcript, and meeting notes, 1972 June-1974 July Occupational Safety and Health Administration General. Meeting material, drafts and printed copies of legislation, reports, notes, charts, miscellany, policy papers, press releases, statement, regulations, briefing material and printed material Folder 8-10 1969 May-1971 Oct. Box 36, Folder 1 1972 Jan.-Sept. Correspondence and memoranda Folder 2 General, 1970 Dec.-1972 Nov. Folder 3-4 Labor Department. Primarily internal memoranda; also includes planning materials, reports, legal opinions, printed materials and draft regulations, 1970 Dec.-1972 Nov. Folder 5 Other government agencies, 1970 Oct.-1972 Aug. Folder 6 U.S. Congress, 1970 Nov.-1972 Oct. Box 37, Folder 1-5 Notebooks. Relates primarily to the development of legislation, 1969-1970 Pensions General Box 38, Folder 1 General. Printed articles, speech transcripts (Richard Nixon and others), reports and a memorandum, 1967-1972 Folder 2-3 Reports, including a report of the activities of a joint Labor-Commerce task force on pension benefit security, 1969-1972 Legislation. Primarily amendments to the Welfare and Pension Plans Disclosure Act General. Reports, memoranda, draft legislation, notes, legal documents, statements, petition, speeches, testimony and press conference transcripts Folder 4-7 1968 Sept.-1971 May Box 39, Folder 1-3 1971 June-1972 Nov. Folder 4 Bills. Drafts and printed copies, 1962-1972 Folder 5 Correspondence, 1970 Dec.-1972 Nov. Folder 6 Notebook. Comparison of S.2, H.R. 1269 and H.R. 16462 Box 40, Folder 1-2 Research and policy development (ASPER). Memoranda, letters and reports; includes material prepared for a Labor Department conference, 1970 Dec.-1972 Nov. Transportation industry Folder 3 General. Memoranda and correspondence, July 1970-1972 Nov. Railroads

Register of the Laurence H. 83031 11 Silberman Papers, 1947-1976 UNITED STATES DEPARTMENT OF LABOR, 1959-1975

Folder 4-5 General. Memoranda, reports, correspondence, statement, chronology, resolution, and draft and printed copies of legislation relating primarily to collective bargaining and the Railpax Act, 1963 Aug.-1971 Feb. Reports Folder 6 "The Railroad Shopcraft-Carrier Labor Dispute," 1967 Folder 7 LMSA-ASPER-Solicitor Task Force on Railroad Employee Adjustment Provision," 1972 Folder 8 Teamsters. Letters and memoranda; includes a letter from James R. Hoffa, 1969 Oct.-1973 Dec. United Mine Workers Box 41, Folder 1 General. Memoranda, printed materials, meeting report, legal documents, and notes, 1963 May-1971 Aug. Elections 1969 Dec. Folder 2 General. Correspondence, a draft copy of an article, draft legislation, and a meeting report, 1969 May-1973 April Complaints, pre-election Folder 3 Correspondence with Joseph Yablonski and his attorney, Joseph Rauh, 1969 July-1972 April Folder 4 Notebook. Collected materials, primarily duplicate correspondence, 1969 Aug.-1970 March Folder 5 Justice Department investigation. Primarily collected material including reports, election results, allegations, legal documents, correspondence and chronologies, 1969-1972 Litigation Box 42, Folder 1 General. Legal documents, printed material, memoranda, chronologies, notes and letters, 1970 July-1972 Aug. Folder 2 Notebook. Collected legal documents, ca. 1970 March Folder 3 Collected material, primarily correspondence, relating to pre-election complaints, 1970 Aug.-Dec. 1970 Dec. Folder 4 Reports, memoranda and press releases, 1972 June-Nov. 1972 Dec. Folder 5 Finances. Correspondence, memoranda, printed material, legal documents, and reports, primarily relating to pension plan administration and litigation, 1963 Dec.-1972 May Senate investigations Box 43, Folder 1 General. Newsletters, chronologies, statements, printed material, notes and reports, 1963-1970 Folder 2 Correspondence, 1970 Jan.-1972 March Folder 3-7 Transcripts, 1970 Feb. 5-March 20 Box 44, Folder 1 Veterans. Memoranda, correspondence, and a press release, 1971 Jan.-1972 Nov. Folder 2 Vocational education. Memoranda and letters, 1970 Sept.-1971 March Welfare reform Meeting material Folder 3 General. Memoranda, 1971 July-Oct. Folder 4-5 Belmont Opportunities for Families (OFP) conference. Letter, memoranda, miscellany, and policy reports; primarily collected material, 1971 Oct. Folder 6 Regional meetings. Reports, memoranda, statements, miscellany and other background material, 1971 May-June Box 45, Folder 1 Memoranda, 1969 April-1972 Oct. Folder 2-5 Reports, 1969 April-1972 Oct. Folder 6 Workers' compensation programs. Correspondence and memoranda, 1971 Jan.-1972 Nov. Folder 7 Yugoslavia. Memorandum and printed material, primarily relating to trade unions and an international seminar, 1969 Dec.-1971 Sept.

Register of the Laurence H. 83031 12 Silberman Papers, 1947-1976 UNITED STATES JUSTICE DEPARTMENT, 1947-1976

Box 46-50 UNITED STATES JUSTICE DEPARTMENT, 1947-1976 Scope and Contents note Procedure manual, appointment calendars, biographical sketches, map, itineraries, agenda, reports, legal documents, printed material, miscellany, correspondence, memoranda, lists, press releases, forms, telephone logs, clippings, draft and printed copies of legislation, proclamations, executive orders, regulations and speech transcripts. Related to specific anti-trust cases, Watergate, government reorganization and oversight, illegal aliens, drug enforcement, and other issues. Arranged alphabetically by subject.

General Box 46, Folder 1 General. Procedure manual, biographical sketches, directory, map, clipping, itinerary, agenda and reports, 1947-1973 Folder 2 Appointment calendars, 1974 March-1975 April Correspondence Official General Folder 3 General. Includes printed material, legal documents and other miscellany, 1974 March-1975 March Folder 4 Invitations, 1974 March-1975 Feb. Folder 5 United States Congress. Relates to discrimination, illegal drugs, draft evasion, pending legislation, surveillance activities, and other, 1974 March-1975 March Box 47, Folder 1 White House. Memoranda and correspondence relating to the INS, energy policy, litigation, and the CIA, 1973 Feb.-1975 Feb. Personal Folder 2 General. Includes clippings and letters of recommendations; includes letters from William Saxbe, Donald Rumsfeld, Elliot Richardson, Edward Kennedy, Charles Mathias, Jr. and Richard Kleindienst, 1973 Oct.-1975 April Folder 3 Congratulations. Includes letters from Frank Carlucci and Donald Rumsfeld, 1974 Jan.-June Folder 4 Memoranda, 1974 March-July Personnel materials Folder 5 General. Miscellaneous applications, forms and memoranda, 1974 March-1975 April Folder 6 Confirmation. List, press release, and hearing transcripts, 1974 Feb.-March Folder 7 Conflict of interest inquiries. Memoranda and correspondence primarily relating to general policy, 1971 June-1974 March Box 48, Folder 1-5 Telephone logs, 1974 March-June Folder 6 Attorneys. Memoranda relating to detailing attorneys to the White House, 1974 March Folder 7 Border study. Reports, letters ( and others), clippings, and memoranda relating to illegal immigration and drug enforcement, 1974 March-1975 March Folder 8 Campaign Reform Act of 1974. Report, press release, and draft legislation, 1974 March Box 49, Folder 1 Central Intelligence Agency. Meeting agenda and reports, ca. 1975 March Folder 2 Clemency Board. Memoranda, correspondence, proclamation, executive order and report relating to pardons for draft evaders, 1974 Sept.-1975 Jan. Drug Enforcement Administration Folder 3 General. Clippings, memoranda, statements by Senator Henry M. Jackson, correspondence with Senator Charles Percy and others, 1975 June-1976 April Folder 4 Transcript. Testimony of L. Silberman before the Senate Permanent Committee on Investigations, 1975 July 15 Folder 5 Electronic surveillance. Memoranda, and printed material, 1974 Feb.-May Folder 6 Ford, Gerald R. Correspondence between Robert Bork and Congress relating to the FBI investigation of Gerald Ford, and press releases relating to policy, 1973 Oct.-1974 Dec. Folder 7 Hughes, Howard. Memoranda relating to potential extradition and litigation, 1974 June-Sept.

Register of the Laurence H. 83031 13 Silberman Papers, 1947-1976 UNITED STATES JUSTICE DEPARTMENT, 1947-1976

Folder 8 Immunity. Memoranda, correspondence and report, 1971 Sept.-1974 July Folder 9 International Telephone and Telegraph (ITT). Report relating to anti-trust litigation, 1972 Folder 10 Judges. Memoranda and letters primarily relating to appointments, 1974 June-1975 Jan. Nixon, Richard M. Folder 11 Impeachment. Report, correspondence with Peter Rodino, Jr., and memoranda, primarily relating to requests for information, 1974 Feb.-May Folder 12 Papers. Memoranda, legal documents, reports, correspondence with Arthur Sampson, Richard Nixon and others, draft legislation, and wire reports primarily relating to the custodianship of the Nixon presidential papers, 1969 March-1974 Nov. Box 50, Folder 1 Reorganization. Notes, correspondence with Elliot Richardson and others, memoranda, regulations and reports, 1973 Nov.-1974 May Folder 2 U.S. v. I.B.M. Reports, memoranda, legal documents, and correspondence, primarily with Nicholas Katzenbach, relating to anti-trust litigation, 1972 Dec.-1975 March Folder 3 Watergate. Correspondence with Howard Baker, Leon Jaworski and others, reports, memorandum, legal documents, speech transcript (Richard Nixon) and a press release, 1974 March-Oct. PHONOTAPES.

Tape cabinet One phonotape recording entitled, "Bessie Margolin Farewell Dinner," Emceed by L. Silberman 1972 January 28. PHOTOGRAPHS. Scope and Contents note 1 print of Laurence Silberman and Mrs. Silberman with Senator Hugh Scott at the swearing-in ceremony of Mr. Silberman as Under Secretary of Labor, 1970; 2 prints of participants in a Dept. of Labor conference at San Clemente, 1970; 1 inscribed print of Lester Maddox, 1972; 2 prints of an unidentified conference group, circa 1970; 1 print of a White House meeting with Vice President Agnew.

Register of the Laurence H. 83031 14 Silberman Papers, 1947-1976