AMHERST COLLEGE ARCHIVES AND SPECIAL COLLECTIONS

Willard L. (AC 1920) and Clarice Brows Thorp Papers 1857-1994 (bulk 1920-1967)

Abstract: Willard Long Thorp (1899-1992; AC 1920) was a pioneer statistician, economist, domestic and foreign policy advisor, international development expert, and private business consultant. Thorp’s papers document the role of a key U.S. government figure during periods marked by political and economic turbulence. As Assistant Secretary of State for Economic Affairs from 1946-1952, he played a critical role in the design and implementation of the Marshall Plan and of the Truman administration’s Point IV program of international aid. He also held a number of United Nations appointments and was Director of the Merrill Center for Economics. Thorp also taught Economics at Amherst College. The collection documents all of these activities and many more. It also partially documents his partnership with Clarice Brows Thorp (1912- 2003) and her career as a lawyer and civil rights advocate prior to their marriage in 1947.

Quantity: 80 linear feet

Containers: 64 records storage boxes 8 archives boxes 3 small flat boxes 6 file boxes 5 oversize boxes 4 framed items

Processed: September 2011–January 2012

Funding: Processing was supported by a grant from the National Historical Publications and Records Commission, 2010-2011.

By: Eileen M. Crosby, Project Archivist

Finding Aid: 2011-2012

Prepared by: Eileen M. Crosby; Blake Spitz

Edited by: Peter A. Nelson, Archivist

Willard L. and Clarice Brows Thorp Papers

Listed by: Eileen M. Crosby; Blake Spitz, Simmons College Intern; also, Maria Kirigin (AC 2014), Joseph Taff (AC 2013), and Lauren Delapenha (AC 2014), Student Assistants

Terms of Access and Use:

Restrictions on Access: There is no restriction on access to the Willard L. Clarice Brows Thorp Papers for research use with the exception of restrictions to protect the privacy of third parties. Particularly fragile items may also be restricted for preservation purposes.

Restrictions on Use: Requests for permission to publish material from the Willard L. and Clarice Brows Thorp Papers should be directed to Amherst College Archives and Special Collections. It is the responsibility of the researcher to identify and satisfy the holders of all copyrights.

© 2012 Amherst College Archives and Special Collections Page 2 Willard L. and Clarice Brows Thorp Papers

INTRODUCTION

Historical and Biographical Note

Willard Thorp was born in Oswego, in 1899. He was the son of Charles Nicholas Thorp (a Congregational minister) and Susan Long Thorp. Thorp spent his early life in Oswego, Chelsea, Massachusetts, and Duluth, Minnesota. He entered Amherst College in 1916. After an interruption to serve as second lieutenant in the U.S. Army in 1918 (in Pittsburgh, Pennsylvania), he graduated from Amherst in 1920. Thorp then taught economics at the University of Michigan while obtaining his master’s degree in that field. Upon completion of his degree (1921), he became an instructor at Amherst College, noting later that he ended up teaching men who had been his fellow students in 1920. Between 1922 and 1924 he completed the doctoral program in economics at Columbia University and then joined the research staff at the National Bureau of Economic Research. In 1927, he became one of the youngest—perhaps the youngest—tenured professor in the United States when he rejoined the Economics Department at Amherst College.

In 1933, Thorp began his long and varied career as a government servant. Appointed by Franklin Delano Roosevelt in August, 1933, as Director of the Bureau of Foreign and Domestic Commerce, Thorp served in this capacity until May, 1934, when his nomination to that post was blocked in the Senate for political reasons. In spite of this disappointment, Thorp continued to play a role in the Roosevelt administration’s program of economic recovery from the Great Depression. Between 1933 and 1938, he served with and was consultant to a number of federal agencies and boards, including the Federal Alcohol Control Administration, the National Recovery Administration, the Bureau of Labor Statistics, and the National Emergency Council. In 1935, he also became Director of Economic Research at Dunn and Bradstreet and was the founding editor of Dunn’s Review. While at Dunn and Bradstreet, he became an advisor to the U.S. Secretary of Commerce, Harry Hopkins, and represented the Commerce Department on the Temporary National Economic Committee. From 1940-1945, he was tapped by the Federal court to help oversee the reorganization of the bankrupt Associated Gas Electric System. Federal authorities were anxious to avoid a complete breakdown of the sprawling, 26,000- employee system. In 1945, Thorp was appointed Deputy Assistant Secretary of State for Economic Affairs. In 1946, while still serving as the Chairman of the Board of the newly- reorganized General Public Utilities (formerly Associated Gas and Electric), Thorp was promoted to Assistant Secretary of State for Economic Affairs and became deeply involved in negotiating U.S. economic policy in postwar Europe. He served in this post until 1952. Thorp was a member of the U.S. delegation to the Paris Peace Treaty Conference (1946) and an advisor at the New York meeting of the Council of Foreign Ministers the same year. He represented the U.S. on the United Nations Economic and Social Council (1947-1950) and at negotiations of the General Agreement on Tariffs and Trade (GATT) (1950-1952). A primary focus of his work was the development, promotion, and implementation of the Marshall Plan, a massive program of economic assistance initiated by the U.S. State Department in 1947 to facilitate the economic recovery of Western Europe and to strengthen European capitalist democracies. In 1949, Thorp

© 2012 Amherst College Archives and Special Collections Page 3 Willard L. and Clarice Brows Thorp Papers also became responsible for development of the Point IV program of technical assistance to industrially underdeveloped countries.

Thorp appears to have performed his very public duties with aplomb. His appearance was so relaxed that he was sometimes perceived as approaching critical issues “too casually.” A 1949 sketch of Thorp in the United Nations World countered this impression by summarizing the view of an unnamed Thorp colleague: Thorp’s “air of seeming relaxation is deceptive,… he has a mind of steel-spring tension which makes him one of the most brilliant and effective performers in public life, here and abroad" (May 1949: 54).

Thorp left government service in 1952 and returned to the Economics Department at Amherst College. Although involved in teaching, Thorp almost immediately embraced a new role as Director of the Merrill Center for Economics. Sponsored by Amherst College and located at the former estate of Charles Edward Merrill (AC 1908) in Southampton, New York, the Merrill Center’s summer sessions brought economists, policy-makers, and business executives from the U.S. and abroad to discuss economic issues in a relaxed setting. During this time, Thorp was also serving on the Amherst College Board of Trustees (1942-1955) and in 1957 he served for a number of weeks as interim president of the college. In addition, he served on the Board of Trustees of Brandeis University from 1956-1962.

In 1960, Thorp was asked by the United Nations to conduct an economic survey of the newly- independent Republic of Cyprus, and, in 1961, President John F. Kennedy asked him to head the President’s Special Study Mission to Bolivia. The Merrill Center had in the meantime ceased operations. Following on these assignments, Kennedy appointed Thorp Chair of the Development Assistance Committee of the Organisation for Economic Cooperation and Development (OECD). After repeatedly requesting relief from his teaching duties at Amherst, he retired from teaching in 1965 and continued his work as Chair of the Development Assistance Committee for another two years. He continued to pursue numerous professional and policy- related activities into the 1970s. During his career, Thorp also authored a number of books and articles on economic topics.

From 1956 to the early 1960s, Thorp’s experience with anti-trust law led to his work as an expert consultant on several high-profile cases involving alleged price-fixing and price gouging by oil companies and electrical equipment manufacturers. During his retirement, Thorp served for several years on the Pelham (Mass.) Finance Committee and as Town Treasurer. In 1947, Thorp married Clarice F. Brows, who had been a staff attorney with Associated Gas and Electric. After their marriage, Clarice Brows Thorp became his assistant and accompanied him on most of his foreign assignments. Thorp was previously married to Hildegarde Ellen Churchill, with whom he raised three children. Willard Thorp died in 1992.

© 2012 Amherst College Archives and Special Collections Page 4 Willard L. and Clarice Brows Thorp Papers

Willard L. Thorp: Chronology

1899 May 24 Born in Oswego, NY ca. 1905-1915 Schooling in Duluth, MN; Chelsea, MA 1916 Enrolled at Amherst College 1918 Jul - Dec Served as second lieutenant in World War I (stationed in Pittsburgh, PA) 1920 Bachelor’s degree from Amherst College 1921 Master’s degree in economics from the University of Michigan (Thesis: “Correlation and the Price of Coal”); Instructor in Economics 1921-1922 Instructor in Economics at Amherst College 1923 Joined research staff of the National Bureau of Economic Research 1924 Completed doctorate in economics from Columbia University (Dissertation: “The Integration of Industrial Operation”) 1925 Chief Statistician for the New York State Board of Housing 1926 Published Business Annals 1926-1934 Professor of Economics at Amherst College; in 1927, reported to have become youngest tenured professor in U.S. 1928-1929 Lecturer, Mount Holyoke College 1932-1935 Visiting Examiner, Swarthmore College 1933 Director, Wellesley Summer Institute ca 1933-1934 Served on six-member committee that created the Reciprocal Trade Act 1933-1934 Director, U.S. Bureau of Foreign and Domestic Commerce (did not receive Congressional approval for appointment to post) 1933-1935 One of the original members of the Federal Alcohol Control Administration 1934 Director of the Consumer Division of the National Emergency Council 1935 Honorary L.L.D. degree from Marietta College, OH 1934-1935 Chairman, Advisory Council, National Recovery Administration 1935-1945 Director of Economic Research, Dun and Bradstreet; created and became first editor of Dun’s Review 1938-1940 Economic Advisor (part-time) to the Secretary of Commerce and the Temporary National Economic Committee (U.S. Congress) 1940-1946 Named by the Federal Court as one of two trustees of the failing Associated Gas and Electric System; oversaw its reorganization as General Public Utilities

© 2012 Amherst College Archives and Special Collections Page 5 Willard L. and Clarice Brows Thorp Papers

1946 Served as chairman of the board of the General Public Utilities 1942-1955 Trustee, Amherst College (two six-year terms) 1945-1946 Deputy Assistant Secretary of State for Economic Affairs 1946-1952 (Nov 15) Assistant Secretary of State for Economic Affairs 1946 Member, U.S. delegation to the Paris Peace Treaty Conference 1946 Special adviser on economic matters, New York meeting of the Council of Foreign Ministers 1947 U.S. Delegate, U.S./U.K. Meeting on Bizonal Arrangements for Germany 1947-1948 Alternate U.S. representative the United Nations General Assembly 1947-1950 U.S. Representative on the U.N. Economic and Social Council (ECOSOC) 1947 U.S. Representative, Intergovernmental Working Party on the Safeguarding of Foreign Interests in Germany 1947 Chairman, U.S. delegation to the Ruhr Coal Production Talks, Washington, D.C. ca. 1947-1952 Attended annual meetings of the International Monetary Fund and the World Bank 1947 President, American Statistical Association 1947 Aug Divorced from Hildegarde Ellen Churchill; Married Clarice Brows 1949 Assigned to carry out the Point IV international assistance program, as outlined in President Truman’s inaugural address 1949 Acting Alternate Governor, International Bank for Reconstruction and Development and International Monetary Fund 1950-1952 Chairman of the U.S. delegation to sessions of the General Agreement on Tariffs and Trade, Torquay, England (1950); Geneva (1951,1952) 1952 U.S. Delegate, Second Tripartite Conference on Assistance to Yugoslavia 1952-1965 Professor of Economics, Amherst College 1949-1952 Board of Governors, American Red Cross 1953-1961 Director of Merrill Center for Economics 1956-1962 Trustee at Brandeis University 1954 Published Trade, Aid or What? 1957 Acting President of Amherst College (for approximately 10 weeks) 1956-[?] Director, National Bureau of Economic Research 1960 Chief, United Nations Economic Survey Mission to Cyprus 1961 Chosen by John F. Kennedy to head the President’s Special Study Mission to Bolivia

© 2012 Amherst College Archives and Special Collections Page 6 Willard L. and Clarice Brows Thorp Papers

1961 Economic consultant to the Anti-trust Investigation Group (ATIG) 1963-1967 Named Chairman of the Development Assistance Committee of the OECD (Organisation for Economic Co-operation and Development) by John F. Kennedy, with the rank of Ambassador (Paris, France) 1965 Retired from teaching; Professor of Economics, Emeritus, Amherst College 1967-1969 Shepardson Fellow, Council on Foreign Relations 1970-1971 Served on the Administration Management Survey, United Nations Secretariat 1971 Visiting Professor, University of Florida 1977-1987 Served on Pelham, Mass., Finance Committee 1987-1990 Pelham Town Treasurer 1992 May 10 Died in Pelham

Clarice Brows Thorp was born Clarice Florence Brows in 1912 in . Graduating from Washington Square College in 1933 and New York University School of Law in 1935, she was admitted to the New York State bar in 1936. While working as a law clerk and later at the Bureau of Internal Revenue, Brows Thorp found most of her professional satisfaction in her vibrant political and legal activities. A strong proponent of civil liberties, alien rights, women’s engagement, and the Democratic Party, she was an active organizer, speaker, and supporter on behalf of many organizations throughout her life. She worked for several years with the American Civil Liberties Union and the Democratic National Committee. Her resume relates that she delivered hundreds of speeches in support of President Roosevelt. While working as legal staff at Associated Gas and Electric, Brows Thorp met and later married Willard L. Thorp. She accompanied and supported Thorp in his political trips and work, attending U.N. sessions and other official functions whenever permitted. She also assisted in management of the Merrill Center for Economics. Brows Thorp remained active in national and local affairs throughout her life, especially in women’s organizations, in defense of civil liberties, and in the Thorps’ eventual hometown of Pelham, Mass. She was widowed in 1992, and died in 2003.

Clarice Brows Thorp: Chronology

1912 Oct 15 Born in New York City, New York 1929 Graduated from Wadleigh High School in New York 1933 Graduated from Washington Square College of New York University 1935 Graduated from New York University School of Law 1936 Mar Admitted to New York State Bar 1935 Jul -1937 May Worked as law clerk and legal researcher 1936-1939 Democratic National Committee, Women's Division, Speakers Bureau 1937-1938 New York Young Democratic Club, Inc

© 2012 Amherst College Archives and Special Collections Page 7 Willard L. and Clarice Brows Thorp Papers

1937-1938 American Association of University Women, Chairman of Legislative Committee 1937-1939 Magistrates' Courts Social Service Bureau, Board of Directors, specializing in defending indigent criminals 1937-1942 Women's City Club of New York, Labor and Industry Committee, Prevention and Correction, Civil Liberties, Speakers' Bureau 1938 Women's Bar Association, Labor sub-committee 1939- 1942 Assistant, and then Acting Staff Council American Civil Liberties Union, Secretary Committee on Alien Civil Rights 1939-1940 New York City Coordinating Committee for Democratic Action 1937-1942 Worked for the Bureau of Internal Revenue, Second District, New York, Bankruptcy Division 1942 Mar- 1945 Dec Member of the legal staff at Associated Gas and Electric 1943 May Moved to new home in Great Neck, New York with mother, sister Gertrude Brows Rosen, and brother-in-law Hyman Rosen. 1944 National Independent Voters for Roosevelt and Truman, Nassau-Suffolk Independent Voters for Roosevelt, Co-Chair 1944 Democratic State Committee, Democratic National Committee, Committee on International Civil Liberties 1945 Oct Moved to New York City from Great Neck, New York. 1947 Aug Married Willard Long Thorp 1948 Jul-1948 Dec Trip to Italy, Switzerland, and France for Willard Thorp’s participation as a member of the United States Delegation to the Third Regular Session of the General Assembly of the United Nations in Paris. 1952 Moved to Pelham, Massachusetts 1953- 1961 Assisted Willard L. Thorp at Merrill Center for Economics 1955 Accompanied Willard L. Thorp on trip to Japan, gave speeches on women’s rights 1963-1967 Moved to France when Willard L. Thorp was named U.S. Ambassador to Paris 1976-1977 Chairman of Pelham Growth Policy Committee n.d. Pelham Library Trustee n.d. Pelham Watershed Committee 1978-1981 Pelham Board of Selectmen 1986- 1991 Pelham Zoning Board of Appeals 1987 Pioneer Valley Transit Authority, Finance Committee, Chairman 1992 May 10 Widowed when Willard L. Thorp dies in Pelham, Massachusetts 2003 Aug 5 Died in Pelham, Massachusetts

© 2012 Amherst College Archives and Special Collections Page 8 Willard L. and Clarice Brows Thorp Papers

History of the Papers

Materials in this collection were placed on deposit with Archives and Special Collections by Clarice Brows Thorp between 1993 and 1998. After Brows Thorp’s death in 2003, the materials became part of her estate and were gifted to the college.

Additional Information

Languages The materials are primarily in English. Small amounts of material are in Spanish, French, Greek, Danish, Japanese, and Swedish.

Related Material at Amherst College Archives and Special Collections

 Amherst College Alumni Biographical Files: Thorp, Willard L. (AC 1920)  Amherst College. Trustees.  Academic Department Records  Committee Records  Fraternities Collection  Moratoria Papers  John J. McCloy (1895-1989, AC 1916) Papers  Joseph B. Eastman (AC 1904) Papers  Merrill-McGowan Family Papers

Related Material at other Repositories (not inclusive)

 Associated Gas and Electric Company records, 1902-1954. Division of Rare and Manuscript Collections, Library, Ithaca, NY

Preferred Citation

[Identification of item], in Willard L. and Clarice Brows Thorp Papers [Box #, Folder #], Amherst College Archives and Special Collections, Amherst College Library.

© 2012 Amherst College Archives and Special Collections Page 9 Willard L. and Clarice Brows Thorp Papers

DESCRIPTION OF THE PAPERS

Scope and Contents of the Collection

The collection includes papers and artifacts gathered by Willard L. and Clarice Brows Thorp in the course of their personal, professional, and social activities from circa 1900 until their deaths in 1992 and 2003, respectively. The collection is a rich source of information about U.S. domestic and international economic policy-making in the politically and economically turbulent decades of the 1930s and 1940s. It also provides insights into the economic dimensions of U.S. foreign policy during the Truman administration. It documents in considerable detail Thorp’s perspective on and involvement in large scale international programs of economic and technical assistance undertaken by the U.S., the United Nations, and other organizations from the post-war period through the 1960s. It provides detailed information about the activities of the Merrill Center for Economics between 1953 and 1961, which drew scholars, researchers, businessmen, and policymakers from around the world for wide-ranging discussions of economic issues and problems. The collection also provides insights into how an intelligent, ambitious husband-wife team negotiated the gendered power structures of Washington, D.C. and United Nations organizations from the 1940s to the 1960s.

Willard Long Thorp’s papers include biographical materials, photographs, transcripts of testimony, writings, publications, conference proceedings, and scrapbooks and news clippings documenting his many professional activities. Thorp’s collection includes correspondence and numerous reports and speeches on a wide variety of economic topics produced in the course of his work as a statesman, economist, statistician, and international development specialist. The Thorps’ social engagements and travels, particularly during their years in Europe, are also documented in the collection. The collection includes legal documents generated in the course of Thorp’s work as an economic consultant and corporate board member. The activities of the Merrill Center for Economics, which Thorp directed, are documented by correspondence, curriculum vitae, financial records, memoranda, and bound summaries of the Center’s summer sessions. Teaching materials, reports, and memoranda document Thorp’s career in the Economics Department at Amherst College.

Clarice Brows Thorp’s papers consist largely of materials collected before her marriage to Thorp in 1947. These materials include professional and personal correspondence, typescripts, newsclippings, and financial records, biographical materials, memorabilia, and photographs. Pamphlets, legal briefs, typescripts, printed materials and correspondence document Brows Thorp’s work in the 1930s for the American Civil Liberties Union, the Democratic National Committee Women’s Division and Speakers Bureau, the New York Young Democratic Club, the Women’s City Club of New York, and other Democratic and women’s organizations. Professional and personal correspondence and printed material document Brows Thorp’s continued involvement in advocacy of civil liberties; women’s, minority, and voters rights; and her interest in insurance and labor law. Writings in the collection also reveal her political passions: a project proposal for a political radio program for women, several speech drafts, and note cards from a speech on civil liberties written in the wake of the 1940 passing of the Alien

© 2012 Amherst College Archives and Special Collections Page 10 Willard L. and Clarice Brows Thorp Papers

Registration Act. The collection also contains some records and correspondence from her private legal practice. The work of Willard Thorp after their marriage is also revealed in later records, notably in her collection of correspondence, visiting cards, pamphlets and other descriptive material from the couple’s trip to Europe in 1948 for the Third General Assembly of the United Nations, as well as in materials from later travels.

The collection also includes a small amount of material (manuscripts, correspondence, genealogical information, clippings) created or collected by Willard Thorp’s father, Charles N. Thorp.

Organization of the Collection

The papers are organized into five series:

1. WILLARD L. THORP (1857-1992; bulk 1920-1967) 2. CLARICE BROWS THORP (1925-1994, n.d.; bulk 1934-1959) 3. CHARLES N. THORP (1882-1962, n.d.) 4. MERRILL CENTER FOR ECONOMICS (1952-1961) 5. PRINTED MATERIAL (1850-1992)

For ease of reading, the finding aid inventory often refers to Willard and Clarice Thorp by their initials (WLT or CBT).

Series Descriptions

Series 1, WILLARD L. THORP, consists of Thorp’s personal and professional papers collected over the course of his long and varied career as an economist, U.S. government official, international development specialist, business consultant, and teacher. It also includes family photographs and material related to Thorp’s hobbies.

The series is divided into fourteen subseries:

A: Personal Affairs and Education [1899-1992], consists of curriculum vitae and biographical sketches of Thorp’s career, clippings about Thorp, early writings and school records, diplomas, transcripts of oral history interviews with Thorp, and travel-related materials. The subseries also includes information about Thorp’s two marriages and divorce, a minor personal lawsuit, and several of Thorp’s hobbies. Two boxes of realia are included in this subseries.

B: Financial Affairs [1923-1992], consists of account books, receipts, wine-cellar inventories, and tax-related documents. It includes correspondence of Clarice Brows Thorp during several months of 1952, when the Thorps were planning their

© 2012 Amherst College Archives and Special Collections Page 11 Willard L. and Clarice Brows Thorp Papers

move from Washington, D.C. to Amherst and undertaking renovation of their Harkness Road home. This subseries has received minimal processing.

C: Scrapbooks [1933-1945]. The scrapbooks include numerous clippings, correspondence, invitations, and additional ephemera documenting the years when Thorp became a nationally-known figure in the field of economics. They document the particularly eventful year of 1933-1934, when Thorp served as Director of the Bureau of Foreign and Domestic Commerce until the Senate blocked his confirmation. The scrapbooks provide details of Thorp’s continued career in public service and as Director of Economic Research for Dunn and Bradstreet for the remainder of the 1930s.

Related material: Series 1, Subseries G: Dunn and Bradstreet Series 1, Subseries H: Government Service I Series 1, Subseries I: Associated Gas and Electric Series 1, Subseries J: Government Service II

D: Photographs [1891-1991]. The collection’s photographs provide a nearly comprehensive photographic document of Thorp’s career. They include professional portraits from the 1930s and 1940s as well as official and unofficial photographs of Thorp’s work with the United Nations in the 1960s. This subseries also includes numerous family and ancestral photographs in addition to many unlabeled snapshots from the Thorps’ travels. Photographs of the Amherst Class of 1920 (from 1920 and 1970) are also part of this subseries.

Related material: Series 4: THE MERRILL CENTER Series 3: CHARLES N. THORP Series 2: CLARICE BROWS THORP

E: National Bureau of Economic Research [1932-1992], contains records of Thorp’s career-long relationship with NBER, a non-partisan economic research organization founded in 1920. The subseries consists primarily of correspondence, meeting minutes, printed material, reports, and conference papers.

F: Amherst College [1912-1991], consists of materials Thorp gathered in the course of teaching at the college for nearly twenty years, while serving on various committees and on the Board of Trustees (1942-1955), and while serving as interim College President briefly in 1957. Documentation of the latter two roles is fragmentary. The subseries also includes Thorp’s correspondence with college offices and affiliated organizations, including the fraternity Chi Phi, of which he was a member, and the Class of 1920. A small amount of material documents responses to the student-led protests in 1969 and 1970 (“The Moratoria”). Materials include correspondence, open letters, minutes, reports, memoranda, printed material, syllabi, and exams. Where possible, folders

© 2012 Amherst College Archives and Special Collections Page 12 Willard L. and Clarice Brows Thorp Papers

have been grouped by Amherst organization or department and arranged chronologically within each grouping.

Note: Portions of Thorp’s teaching materials have restricted access because of privacy of third parties. Folders affected are noted in the container list.

Related material: Subseries A: Personal Affairs and Education Subseries L: Correspondence

G: Dunn and Bradstreet [1936-1941], consists of a small amount of material (3 folders) collected during Thorp’s work for the business information company as a researcher and as founding editor of Dunn’s Review. Materials include clippings, speeches, editorials, and printed material.

Related material: Subseries L: Correspondence–Whiteside, Arthur Dare

H: Government Service I [1933-1940], includes materials gathered after Thorp was recruited into President Roosevelt’s “Brain Trust,” whose members crafted the economic policies of the New Deal. Materials here provide a rich but incomplete history of Thorp’s work for several government agencies and boards. It includes materials related to the Federal Alcohol Control Administration; which managed the end of Prohibition. This subseries also documents Thorp’s role as Director of the Bureau of Foreign and Domestic Research and his subsequent failure to receive Senate confirmation to that post; his advisory role to the National Recovery Administration and the Commerce Department; and his service on the Temporary National Economic Committee (TNEC). Materials include correspondence, notes, clippings, reports, transcripts of Congressional testimony, speeches, press releases, minutes, and printed material. Folders have been arranged by agency or board and then by date.

Related material: Subseries C: Scrapbooks

I: Associated Gas and Electric [1940-1946], is comprised of documents collected by Thorp in his capacity as one of two trustees appointed by a Federal court to oversee reorganization of the bankrupt Associated Gas and Electric System (AGE), the third largest utility system in the U.S. Reorganization was mandated after a lengthy investigation of the company by the Securities and Exchange Com- mission. The investigation had uncovered a massive pyramid scheme devised by Howard Hobson, the founder of the two companies that made up AGE (AGEco and AGEcorp). Materials in the collection include correspondence, memoranda, office diaries, legal documents, spreadsheets, reports, and printed material. Where a clear original order existed, as with binders of correspond-

© 2012 Amherst College Archives and Special Collections Page 13 Willard L. and Clarice Brows Thorp Papers

ence, memoranda, and office diaries, this order has been maintained. Remaining material has been grouped by general topic.

Related material: Subseries L: Correspondence—General Public Utilities Subseries K: Board Memberships and Trusteeships— General Public Utilities

J: Government Service II [1936-1986], is divided into six sections:

 Department of State (DOS)  United Nations Economic Survey of Cyprus  United States Special Study Mission to Bolivia  Development Assistance Committee (DAC)  United Nations Economic and Social Council (ECOSOC) and related roles; retrospective material  General Agreement on Tariffs and Trade (GATT)

The materials in this subseries were gathered by Thorp during his service as Deputy Assistant and then Assistant Secretary of State for Economic Affairs (1945-1952) and in the course of a series of appointments in the 1960s. The materials Thorp retained from his work at the State Department consist largely of speeches and notes for speeches on distinct topics that he gave at a wide variety of institutions to immensely varied audiences between 1945 and 1952. Many of these were these were public statements and addresses; others were for a limited audience of government officials. This portion of the collection also includes some correspondence, memoranda, notes, organizational charts, and directories.

Thorp’s Chairmanship of the Development Assistance Committee of the Organisation for Economic Cooperation and Development, his role as the U.S. delegate to the United Nations Economic and Social Council, and his other activities in the field of international development are more thoroughly documented with memoranda, minutes, correspondence, reports, and printed material. The Thorps’ extremely full social calendar during their years in Paris, Geneva, and elsewhere in Europe is documented through correspondence, menus, and invitations. Willard Thorp’s relatively brief official research trips to the Republic of Cyprus in 1960 and to Bolivia in 1961 are also well documented with correspondence, reports, and printed material.

Materials are organized into sections by organization or agency and chronologically within each section. Speeches (1945-1952) are contained in a subsection of the Department of State materials (Boxes 28 and 29).

© 2012 Amherst College Archives and Special Collections Page 14 Willard L. and Clarice Brows Thorp Papers

Maintaining Thorp’s organization of these materials, these folders contain U.N. and GATT speeches as well as addresses delivered in his capacity as Assistant Secretary of State. The United Nations section contains some retrospective material on Thorp’s overlapping roles and activities in the 1960s.

Related material: Subseries D: Photographs Subseries K: Professional activities—Speeches Subseries K: Professional activities—Subject Files; Conferences

K: Professional Activities [1913-1992], is divided into nine sections:

 Appointment diaries  Speeches  Writings  Board memberships and trusteeships  Consulting and expert testimony (Oil Cases, ATIG)  Conferences  Professional associations  Teaching (outside Amherst College)  Subject files

The materials in this subseries encompass most of Thorp’s professional and scholarly activities outside of his government service and employment at Amherst College. Included are appointment books, speeches, scholarly and humorous writings, book reviews, conference proceedings, and correspondence and minutes documenting his involvement with professional associations. Included as well are syllabi and correspondence related to Thorp’s guest teaching at the Army and National War Colleges, at the University of Florida, and as Honors Examiner at Swarthmore College. Thorp served as Chairman for several years of the Claremont-Bologna international economic conferences and his work in this regard, especially between 1968 and 1983, is well documented in the collection.

This subseries contains some documentation of Thorp’s corporate and institutional board membership. It also contains extensive documentation of four legal cases in which he was involved as an expert economic analyst or witness. Three of these involved major U.S. oil companies; the fourth concerned price-fixing by dozens of electrical equipment manufacturers. In the United States v. Arkansas Fuel Oil, et al., Thorp was a consultant to a group of 29 U.S. oil companies indicted by the U.S. Justice Department for plotting to fix oil and gas prices during the 1956 Suez Canal crisis. A federal

© 2012 Amherst College Archives and Special Collections Page 15 Willard L. and Clarice Brows Thorp Papers

district court judge acquitted the defendants in February, 1960. In the “ECA” case, the U.S. government lodged a series of complaints against several oil companies, claiming that they had overcharged for crude oil purchased with dollars for eventual sale to countries included the Marshall Plan. Thorp’s research provided evidence that they had not done so. Thorp’s precise role in a third oil case—The Federal Trade Commission v. Texaco—is less clear. The collection also contains extensive material relating to the Anti-trust Investigation Group (ATIG). In February, 1961, a large number of U.S. electrical equipment manufacturers were found guilty in Federal court of price-fixing. A consortium of the victims—a large number of American utility companies and government entities—wanted to know to what extent damage claims would be justified. They hired Thorp and Jerry Cohen of Columbia University to assemble price data research for use by their attorneys. The collection includes Thorp’s subject files and correspondence related to the case. These files contain notes, spreadsheets, correspondence, meeting minutes, reports and draft reports, legal proceedings, clippings, and additional printed material. For additional information on the legal proceedings, see Charles A. Bane. The Electrical Equipment Conspiracies: the treble damage actions. New York: Federal Legal Publications, 1973. The subseries contains some additional documentation of Thorp’s consulting work and expert testimony and a series of subject files on economic topics.

The final section of this subseries includes retrospective views of the Marshall Plan and Point IV (Thorp’s and others’) as well as writings by unidentified authors.

Related material: Subseries L: Correspondence (with various professional organizations; Correspondence –Anti-Trust Investigation Group; Correspondence–Peske, Edgar; Correspondence– American Telephone and Telegraph; Correspondence– Industrial College of the Armed Forces/The National War College; Correspondence–Naval War College) Series 5: PRINTED MATERIAL, Willard L. Thorp– articles and offprints, 1936-1951 (Box 84, folder 1)

L: Correspondence [1906-1991] Much of the correspondence in the collection associated with specific professional activities is filed in the subseries that documents each activity. However, during the 1950s and 1960s, Thorp appears to have maintained comprehensive, alphabetically-indexed correspondence files. Thorp’s organization has been preserved to the extent possible in the alphabetically- organized section of this subseries. His original index file with cross- references and his contacts file are part of this subseries (Boxes 66, 67, and 68).

© 2012 Amherst College Archives and Special Collections Page 16 Willard L. and Clarice Brows Thorp Papers

Arrangement: The correspondence is filed in five sections:  Chronologically-arranged correspondence  Invitations and dinner programs  Greeting cards and postcards  Restricted correspondence  Alphabetically-arranged correspondence

In the alphabetically-arranged correspondence, the section for each alphabetic letter contains correspondence from individuals (in alpha order), correspondence from organizations and institutions (in alpha order), followed by a general folder for that alphabetic letter.

M: Positions in Local Government [1974-1990], contains reports, notes, data, and correspondence relating to Thorp’s participation in Pelham town government. He was on the Finance Committee from 1975-1987, Treasurer from 1987- 1990, and on the Police Study Commission.

N: Collections [1857-1987], contains cancelled stamps, a small amount of foreign and U.S. currency and coins, postcards, and a framed, signed cartoon by Herb Lock.

Series 2, CLARICE BROWS THORP, includes professional and personal correspondence, typescripts, newsclippings, and financial records, biographical materials, memorabilia, and photographs. Pamphlets, legal briefs, typescripts, printed materials and correspondence document Brows Thorp’s work in the 1930s for the American Civil Liberties Union, the Democratic National Committee Women’s Division and Speakers Bureau, the New York Young Democratic Club, the Women’s City Club of New York, and other Democratic and women’s organizations. Professional and personal correspondence and printed material document Brows Thorp’s continued involvement in advocacy of civil liberties; women’s, minority, and voters rights;, and her interest in insurance and labor law. The collection also contains some records and correspondence from her private legal practice.

Materials dated 1948-1992 provide partial documentation of the activities of both Willard and Clarice Thorp, most notably their 1948 trip to Europe for the Third General Assembly of the United Nations. Correspondingly, portions of Clarice Brows Thorp’s life are well-documented in Series 1, WILLARD L. THORP: Numerous additional photographs of Brows Thorp are in Subseries L: photographs, and extensive correspondence between Brows Thorp and Albert Lumley regarding renovation of the Thorp’s Harkness Road house in Pelham, Mass., is located in Subseries B: Financial Affairs. Social correspondence that included both Thorps is also located in Series 1. See, in particular, Subseries J: Government Service II. Since Brows Thorp was deeply

© 2012 Amherst College Archives and Special Collections Page 17 Willard L. and Clarice Brows Thorp Papers

involved in organizing the summer sessions at the Merrill Center for Economics from 1953 through 1961, additional materials belonging to her may be found in Series 5: MERRILL CENTER FOR ECONOMICS.

Series 2 is divided into four subseries:

A: Personal Affairs [1929-1994], consists of applications, resumes, passports, correspondence, calendars, check books, clippings, typescripts, financial records, and a war ration book, as well as assorted materials from her trip accompanying Willard Thorp to the General Assembly of the United Nations in 1948. Related materials appear in the Correspondence subseries.

B: Professional and Volunteer Activities [1934-1993],consists of correspondence, printed materials, legal briefs, pamphlets, speech notes, contracts, meeting minutes, and financial statements reflecting Brows Thorp’s political, legal, and bureaucratic activities. Related materials appear in the Correspondence subseries.

C: Correspondence [1938-1993], contains Brows Thorp’s personal and professional correspondence files. An attempt has been made to maintain her organization of this material.

D: Photographs, [1928-1945, n.d.], includes early photographs of Brows Thorp, one family photograph, and a small number of photographs sent to her by friends and acquaintances.

Series 3, CHARLES N. THORP (AC 1891) [1900-1963, n.d.], includes a small amount of material belonging to Willard Thorp’s father, Charles Nicholas Thorp. The elder Thorp was born in Oxford, NY in 1869 or 1870, graduated from Amherst College in 1891, and went on to Yale Divinity School. He married Susan Gertrude Long in 1898. He was a Congregational minister and pastor of churches in Oswego, N.Y.; Duluth, Minn.; and Chelsea, Holyoke, Lincoln, and Chatham, Mass.. Materials include correspondence, clippings, writings, and two unpublished manuscripts (in typescript). An undated glass plate negative, presumably of Thorp ancestors, is also in this series. Additional materials about Willard Thorp’s parents and other relatives may be found in Series 1, Subseries A, D, and L.

Series 4, MERRILL CENTER FOR ECONOMICS [1948-1963], documents the operations of the Merrill Center for Economics from 1953 to 1961. In 1951, Charles Edward Merrill (AC 1908) initiated the creation of the Merrill Center, a series of summer institutes that drew scholars, policy-makers, and business executives from the U.S. and abroad for wide-ranging discussions of economic issues. The Merrill Center was located at Charles Merrill’s

© 2012 Amherst College Archives and Special Collections Page 18 Willard L. and Clarice Brows Thorp Papers

sixteen-acre estate in Southampton, NY (“The Orchard”), which he had made available for this purpose. Willard L. Thorp was asked to be director of the Merrill Center; he ran the Center jointly with his wife, Clarice Brows Thorp, from 1953 to 1961. This series contains clippings, reports, correspondence, administrative and financial records, conference papers, and the curriculum vitae of the large number of conferees who attended Merrill Center sessions during its nine years in operation. The series also includes a full set of the typescript, bound “Notes” from each session, which include summaries of the content of formal discussions.

Related material: Series 1, Subseries D: Photographs Merrill-McGowan Family Papers, Amherst College Archives and Special Collections

Series 5, PRINTED MATERIAL, includes newsletters and bulletins on economics and international affairs; offprints and articles by Willard L. Thorp and other authors; a selection of Amherst College publications; and books related to the town of Amherst, Amherst College, and higher education. The series includes a small number of publications not in any of these categories, including a book by the “other” Willard Thorp (a literature professor at Princeton University), given to Willard L. Thorp as a joke.

© 2012 Amherst College Archives and Special Collections Page 19 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries A: PERSONAL AFFAIRS AND EDUCATION [1899-1992]

Box Folder Dates Description

1 1 1935-1967, n.d. Biographical summaries—WLT, employment application

1 2 1936-1939 Biographical sketches, correspondence with biographical publications

1 3 1948-1952, n.d. Biographical sketches, correspondence with biographical publications

1 4 1981, n.d. Genealogical information and correspondence

1 5 1920-1973 Passports, certificates, identification cards, ephemera

1 6 1882; 1899–1916 Mother’s record; report cards

1 7 1912-1916, n.d School graduations and performances

1 8 1906-1920, n.d. WLT early writings

1 9 1916-1920 Amherst College–grades, commencement program

1 10 1920-1921 University of Michigan–Economics examinations, course materials

1 11 1922-1924 Economics Ph.D. examination questions, bibliographies

1 12 1923, n.d. American Institute of Banking–examination questions

1 13 1949-1950, 1960 Honorary degrees, awards

1 14 1960 Honorary degree–University of Massachusetts –33 rpm disc recording, enclosure

1 15 1954, [1960] Diploma, award

OS 2 5 1949, 1960 Diplomas (honorary degrees)

© 2012 Amherst College Archives and Special Collections Page 20 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries A: PERSONAL AFFAIRS AND EDUCATION [1899-1992]

Box Folder Dates Description

OS 4 6 1973, 1989 United Nations Distinguished Service Award; Certificates of recognition on the occasion of Thorp’s 90th birthday from the Massachusetts House of Representatives and from Governor Michael Dukakis

OS 5 1984 May 24 Framed certificate in honor of Thorp’s 85th birthday, from the Amherst College Economics Department

1 16 1934, 1953-1954 Religious affiliations

1 17 1933-1971 Printed material with mentions of WLT

OS 4 5 1953-1963 Amherst Student; Mount Holyoke News (with stories mentioning WLT

1 18 1930s Clippings about WLT

1 19 1940s Clippings about WLT

1 20 1950s Clippings about WLT

1 21 1960s Clippings about WLT

1 22 n.d. Clippings about WLT

OS 2 10 1952-1961 The Amherst Student (fragments)

1 23 1979, n.d Truman Library oral history interview with WLT – notes and correspondence

1 24 1971, 1978 Truman Library oral history interview with WLT – transcript

1 25 1978 Amherst College Oral History Project – Interview with WLT (copy 1)

1 26 1978 Amherst College Oral History Project – Interview with WLT (copies 2 and 3)

© 2012 Amherst College Archives and Special Collections Page 21 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries A: PERSONAL AFFAIRS AND EDUCATION [1899-1992]

Box Folder Dates Description

1 27 1990-1991 Interview with Susan Aaronson and related material

1 28 1923 Wedding service – WLT and Hildegarde Ellen Churchill

1 29 1928-1947 Divorce

OS 4 6 1939, 1947, 1948 Lawsuit (rental agreement); divorce agreement, correspondence; power of attorney

OS 3 2 1947, 1991, n.d. Reproduction map of America (1777); birthday greetings, certificate; sheet music cover

1 30 1947 Wedding – list, correspondence

1 31 1992 Oct 11 Order of Service: In Memoriam WLT

1 32 1953, 1962, n.d. Notes

1 33 n.d. Map to Harkness Road, Pelham

1 34 n.d. [Cedar] Shingle – unidentified

1 35 1984-1985 Roses – brochures and certificate

1 36 1963-1967, n.d. Golf scores

1 37 1972-1973, n.d. Golf scores

1 38 n.d. “How not to rob a bank”–Gerhard, Richard K. (WLT grandchild) (typescript)

1 39 n.d. Music and biographies of composers

1 40 1957 Travel–receipts, notes

1 41 1959, n.d. Travel brochures

1 42 1952, 1962-1963. n.d. Travel–brochures, receipts, photograph

© 2012 Amherst College Archives and Special Collections Page 22 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries A: PERSONAL AFFAIRS AND EDUCATION [1899-1992]

Box Folder Dates Description

1 43 1970 Latin American trip–receipts, itineraries

1 44 1970, n.d. Latin American trip–brochures

1 45 1973, n.d. Travel materials–Taiwan, Greece

1 46 1980 Travel–San Marcos

1 47 1983 Travel–Italy–itineraries, receipts, brochures

OS 3 1 [1983] Restaurant menu from trip to Italy

69 1990, n.d. Realia (Plaque from Pelham Lions Club; jewelry, pocket watches, pins, medals, ribbons, Amherst College matchbook, tokens, keys, Phi Beta Kappa keys, penknife, cigar cutters, calling cards)

70 Realia (pipe cleaners, harmonica, mouth harp, cigarette cases, calling cards, paint samples)

© 2012 Amherst College Archives and Special Collections Page 23 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries B: FINANCIAL AFFAIRS [1923-1992]

Box Folder Dates Description

2 1923-1963 Account books (with gaps)

3 1965-1992 Account books (with gaps)

3 1 1956, 1971-1987 Account book; mileage log

3 2 1952-1991 Receipts, warranties, financial records

3 3 1952 Correspondence—WLT and CBT—Albert Lumley—re: Harkness Road house See also: Subseries L: Correspondence–Lumley, Albert

3 4 1952 Receipts and records—Harkness Road house

OS 2 7 1952 Geneva Modern Kitchen–kitchen plan, Harkness Road house

OS 3 5 n.d. Landscaping plan and sketches–David S. Robinson

3 5 1947-1966, n.d. Bank records, receipts, prospectus

3 6 1952-1960 Insurance receipts and correspondence

OS 3 8 n.d. Life insurance memo

3 7 1970-1983 “General Public Utilities claim”

3 8 1942-1973 Amherst College retirement plan

3 9 1938-1944 Tax worksheets—Maybell E. Churchill

3 10 1963-1992, n.d. Wine—lists, receipt

3 11 1980 Bills

4 1939-1954 Financial and tax records

5 1956-1976 Financial and tax records

6 1977-1986 Financial and tax records

© 2012 Amherst College Archives and Special Collections Page 24 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries B: FINANCIAL AFFAIRS [1923-1992]

Box Folder Dates Description

7 1980s-1990s Financial and tax records

8 1980s-1990s Financial and tax records

© 2012 Amherst College Archives and Special Collections Page 25 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries C: SCRAPBOOKS [1933-1945]

Box Folder Dates Description

9 1933-1935 Scrapbook (“41 – Department of Commerce”)

10 1938-1945 Scrapbook (“41 – Department of Commerce”) and clippings

© 2012 Amherst College Archives and Special Collections Page 26 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries D: PHOTOGRAPHS [1891-1991]

Box Folder Dates Description

11 1 n.d. One envelope of fused ektachrome photographs [Restricted pending conservation measures]

11 2 1899, n.d. Photographs – WLT and family

11 3 1903-1912, n.d. Photographs – WLT and family

11 4 1901-1903, n.d. Cyanotypes–WLT and family members

11 5 1914-1918, n.d. Photographs – WLT portraits

11 6 n.d. Photographs – WLT professional and formal portraits

11 7 1948-1954, n.d. Photographs – WLT professional and formal portraits

11 8 1954, n.d. Photographs – WLT – Amherst College

11 9 1948, n.d. Photographs – WLT and CBT – events

11 10 n.d. Photographs – [WLT ancestors]

11 11 1928 Copy of pistol license photograph—William Brows

11 12 1891-1909, 1952, n.d. Photographs – Susan Long Thorp and Charles Nicholas Thorp

11 13 n.d. Cyrus M. Brown–ambrotype (item located in Box 60, folder 28)

11 14 1941, n.d. Photographs – Thorp family members [?]

12 1 n.d. Photographs – WLT and CBT

12 2 1952, n.d. Photographs – CBT

12 3 1957-1964, 1970 Photographs – WLT and CBT

12 4 ca. 1950 Photographs – Monticello, family, unidentified

© 2012 Amherst College Archives and Special Collections Page 27 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries D: PHOTOGRAPHS [1891-1991]

Box Folder Dates Description

places

12 5 1962-1969, n.d. Photographs – WLT, CBT, and unidentified people

12 6 [1959] Photographs at Amherst College–WLT, CBT, Hammarskjold, Dag, and unidentified person

12 7 n.d. Photographs – WLT and CBT at formal outdoor event, Southampton, NY

12 8 1970, n.d. Photographs – Amherst College Class of 1920

12 9 n.d. Photographs – Harkness Road House, Amherst/Pelham

12 10 Before 1952 Photographs – family photographs (includes WLT)

12 11 n.d. Photographs – Hildegarde Ellen Churchill, Thorp children

12 12-13 1955-1991, n.d. Photographs – WLT children and grandchildren; other relatives (2 folders)

12 14 n.d. Photographs – family

13 1 [1948] Photographs – transatlantic crossing on board the Saturnia

13 2 ca.1948 Photographs and negatives – travel – Europe

13 3 ca.1948 Photographs and negatives – travel – Geneva

13 4 ca.1948 Photographs and negatives – travel

13 5 ca.1946-1948 Photographs and negatives – travel

13 6 ca.1948 Photographs and postcards – Megève, and other locations

13 7-8 ca.1948 Photographs and negatives – travel – Switzerland and France (2 folders)

© 2012 Amherst College Archives and Special Collections Page 28 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries D: PHOTOGRAPHS [1891-1991]

Box Folder Dates Description

13 9 1948, n.d. Photographs – UN events

13 10 ca.1948-1984 Photographs – government service; United Nations events

13 11 1964, n.d. Photographs—WLT, CBT, Kristensen, Thorkil, unidentified people—Development Assistance Committee (at the Chateau de la Muette, Paris Jul 23-24, 1964; Organisation for Economic Cooperation and Development

14 1 ca.1946-1949 Photographs and negatives – travel

14 2-3 ca.1949 Photographs and negatives – travel (2 folders)

14 4 ca.1949 Photographs – travel

14 5 ca.1949 Photographs – travel

14 6 1954 Photographs – Merrill Center for Economics

14 7 1954, ca.1958, n.d. Photographs – Merrill Center for Economics

14 8 ca.1956 Photographs and negatives – Merrill Center for Economics

14 9 ca.1961 Negatives – travel

14 10 n.d. Photographs – Washington, D.C.

14 11 n.d. Photographs and negatives – travel

14 12 n.d. Photographs – travel

14 13 n.d. Photographs – unidentified (people); photograph of painting

OS 2 2 n.d. WLT – graduation photograph

OS 4 1 n.d. Photographs – WLT – portraits

© 2012 Amherst College Archives and Special Collections Page 29 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries D: PHOTOGRAPHS [1891-1991]

Box Folder Dates Description

OS 4 2 n.d. Photographs – Charles Nicholas Thorp; Hildegarde Ellen Churchill; portrait of children

OS 4 3 1898-1900, 1914, n.d. Photographs – WLT – Childhood and family photographs; Charles Nicholas Thorp

OS 4 4 1887, [1920], 1931, n.d. Photographs – Amherst College Class of 1920, Chi Phi Fraternity, Clarice Brows Thorp, other group portraits

[-] [19--] Framed, signed photo of Franklin D. Roosevelt [In remote storage]

[-] [19--] Framed, signed photo of Dean Acheson [In remote storage]

[-] [19--] Framed, signed photo of Harry Truman [In remote storage]

© 2012 Amherst College Archives and Special Collections Page 30 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries E: NATIONAL BUREAU OF ECONOMIC RESEARCH (NBER) [1932-1992]

Box Folder Dates Description

15 1 1932-1934 NBER – correspondence, reports

15 2 1959 NBER – correspondence, minutes

15 3 1961 NBER – correspondence, minutes

15 4 1962 NBER – correspondence, minutes, reports

15 5 1963 NBER – correspondence, minutes, reports

15 6 1960 NBER – correspondence, minutes

15 7 1960-1962 NBER – “Philanthropy” – correspondence, conference material

15 8 1952-1978 NBER – correspondence, reports

15 9 1968-1972 NBER – correspondence, minutes, reports

15 10 1968-1984 NBER – reports, correspondence, conference papers, printed material

15 11 1968-1972 NBER – printed material, grant application

15 12 1977-1980 NBER – printed material

15 13 ca.1979 NBER – curriculum vitae [RESTRICTED UNTIL 2064]

15 14 1992 NBER – handbook/report (curriculum vitae restricted for 85 years from date of item)

© 2012 Amherst College Archives and Special Collections Page 31 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

==Amherst College

15 15 1953-1963 Chi Phi Fraternity – correspondence, printed material

15 16 1959-1961 Chi Phi Fraternity [RESTRICTED: PERSONAL INFORMATION]

15 17 1934-1962 Amherst College Class of 1920 – correspondence, printed material

15 18 1975-1991 Amherst College Class of 1920–correspondence, printed material, enclosures (photographs) See also: Subseries D: Photographs

15 19 1955-1972 Correspondence – Amherst College See also: Subseries L: Correspondence–Cole, Charles; Correspondence–Plimpton, Calvin

15 20 1960 “Chanson de Charlie”

15 21 n.d. “The Three Amherst Profs”–poem

15 22 1972-1979 Amherst College–memoranda, news releases, correspondence

15 23 1963, n.d. Amherst College–correspondence-WLT-Weathers, Paul (Treasurer)

15 24 1945, 1953 Amherst College–Charter; Trustee by-laws

15 25 1952-1960, 1967 Amherst College Board of Trustees–correspondence, memoranda, Committee on Instruction materials [RESTRICTED]

15 26 1962 Apr 19 Amherst College Board of Trustees–Report on College- Doshisha Relations

15 27 1957, n.d. Amherst College–correspondence—re: student conduct

15 28 1945-1946 Joseph B. Eastman Foundation

© 2012 Amherst College Archives and Special Collections Page 32 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

15 29 n.d. Amherst College Dining Services–special function catering

15 30 1984, 1987 Memorials–Charles Hill Morgan, Colston Warne

15 31 1923-1973 Amherst College–printed material

15 32 1974 Amherst College Glee Club–printed material

15 33 1990, n.d. Amherst College United Nations Association–minutes

==Amherst College Economics Department

15 34 1953-1962 Economics Department–notes and correspondence, printed material

15 35 1953-1962 Economics Department–business

15 36 1959, 1960 Economics Department–Committee on Educational Policy

15 37 1954-1956 Economics Department–curriculum, thesis requirements

15 38 1956-1961 Economics Department – staffing

15 39 1954-1963, n.d. Economics Department–schedules, teaching load

15 40 1962-1963 Amherst College–Economics exam (includes mimeograph masters)

15 41 1963, n.d. Economics Department–exams, honors

15 42 1929--1963, n.d. Economics Department–course offerings and descriptions; exams (including comprehensive)

15 43 1960 May Economics Department–J.R. Nelson to the Committee on a Summer Term

15 44 1954-1961 Economics Department – book orders

15 45 1962, n.d. Economics Department – research proposal – Arnold Collery

© 2012 Amherst College Archives and Special Collections Page 33 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

15 46 1954-1963 Economics Department – visiting lecturers

15 47 1953-1965 Amherst College–Staffing, students [RESTRICTED]

15 48 1954-1962 Economics Department [RESTRICTED]

15 49 1988-1990 Amherst College–Willard Thorp Endowed Professorship in Economics

15 50 1912, 1922-1923 Economics–teaching materials

15 51 1922, 1929, n.d. Amherst College–Economics examinations and course materials

15 52 1930-1932 Economics I

15 53 1933-1934 Economics 21

16 1 1953-1954 Economics 53 – outline and notes

16 2 1953-1954 Economics 53 – assignments and exams

16 3 1953-1954 Economics 53 – enrollment and grades

16 4 1953-1954 Economics 79-80

16 5 1954-1955 Economics 79A, 79B, 80

16 6 1954-1955 Economics 53

16 7 1954-1955 Economics 53

16 8 1954-1959 Economics 53 and 54

16 9 1955-1956 Economics 18

16 10 1955-1956 Economics Department honors

16 11 1955-1956 Economics 80

16 12 1956 Economics 53

© 2012 Amherst College Archives and Special Collections Page 34 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

16 13 1956 Economics 18

16 14 1956-1961 Economics 53 and 54

16 15 1956-1960 Economics 54 – balance of payments

16 16 1957 Economics 54

16 17 1957-1958 Economics 21 and 21s

16 18 1958 Economics 21 and 21s

16 19 1958 Economics 21 and 21s

16 20 1958 Economics 54

16 21 1958-1960 Economics 54

16 22 1959 Economics 24 – first half

16 23 1959 Economics 24 – final half

16 24 1959 Economics 24

16 25 1960 Economics 54

16 26 1960 Economics 44 and 54

16 27 1960-1962 Economics 54

16 28 1960-1961 Economics 44

16 29 1960-1961 Economics 54

16 30 1961 Economics 44

16 31 1961 Economics 54

16 32 1961-1962 Economics 44

© 2012 Amherst College Archives and Special Collections Page 35 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

16 33 1962 I.R.O. Reading Course

16 34 1962 Economics 54

16 35 1962 Economics 54

16 36 1962 Economics 44

16 37 1963 Economics 44

16 38 1963 Economics 44

16 39 1963 Economics 54

16 40 1963 Economics 54

16 41 1963, n.d. Amherst College – teaching

==Amherst College – Committees, Reports, Memoranda, Dean of Faculty

16 42 1958-1964 Amherst College – memoranda, registrations, exams, fellowships

16 43 1950-1963, 1969 Amherst College – Office of the Dean – memoranda, reports

16 44 1955 Dec 16 Amherst College – Office of the Dean - correspondence

16 45 1959 Amherst College curriculum and orientation – correspondence and memoranda

16 46 1958-1959 Amherst College – Office of the Dean – memoranda re: faculty oaths, student honor code

16 47 1957-1958 American Association of University Professors – Amherst Chapter - reports

16 48 1958 Amherst College – faculty retirement plan, tax laws

16 49 1953-1963 Amherst College and Four College curriculum – area studies, non-western studies, Ph.D. program

© 2012 Amherst College Archives and Special Collections Page 36 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

16 50 1954-1968, n.d. Amherst College Committee on Educational Policy reports

16 51 1959 Amherst College Subcommittee on Student Environment

16 52 1959, n.d. Amherst College Curriculum Review Committee report, departmental replies

16 53 1956-1962 Amherst College – course enrollments

16 54 1971, n.d. Amherst College – committee reports (Curriculum Review Committee, Long Range Planning Committee, Priorities and Resources Committee)

16 55 1977 Feb Amherst College – Report of the Select Committee on the Curriculum

16 56 1969 Jul 3-24 Correspondence – Dean of Faculty Prosser Gifford to Amherst College faculty, Earl Latham to Prosser Gifford

17 1 1969 Jun, Oct Correspondence (copy) – Kennedy, Gail to Hook, Sidney

17 2 n.d. Amherst College – Statement of the African-American Society on the Moratorium

17 3 n.d. Amherst College – proposals for change

17 4 1969 Apr 26 Gifford, Prosser – letter to the Amherst community

17 5 n.d. George Wald – “A Generation in Search of a Future”—text of a speech at M.I.T.

17 6 1969 Oct 2 Archibald MacLeish – address to the Century Association

17 7 1968-1969, 1974 Amherst College Scrutiny

17 8, 9 [1957-1958] Committee on the Future Size of the College – memoranda, reports, drafts, notes (2 folders)

17 10 1957-1958 Committee on the Future Size of the College – memoranda, notes, reports

© 2012 Amherst College Archives and Special Collections Page 37 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries F: AMHERST COLLEGE [1912-1991]

Box Folder Dates Description

17 11 1954-1957 Committee on the Future Size of the College – reports and printed material

17 12 1957-1958 Committee on the Future Size of the College – press release, reports, data

17 13 1947 Presentation of Toxophilus to President Cole (Folger Shakespeare Library)

17 14 1932 Amherst Water Company – correspondence, legal brief, notes

17 15 1981-1991 Friends of the Amherst College Library – correspondence, agendas, minutes, data

17 16 1982-1991 Friends of the Amherst College Library – printed material

© 2012 Amherst College Archives and Special Collections Page 38 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries G: DUNN AND BRADSTREEET [1936-1941]

Box Folder Dates Description

18 1 1936-1937, n.d. Dunn and Bradstreet – clippings, speeches, announcements, correspondence, statement

18 2 1936, 1943-1945 Dunn and Bradstreet – correspondence, editorials, public lecture announcements

18 3 1941 Sep Dunn’s Review

© 2012 Amherst College Archives and Special Collections Page 39 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries H: GOVERNMENT SERVICE I [1933-1940]

Box Folder Dates Description

==Federal Alcohol Control Administration

18 4 1934 Federal Alcohol Control Administration – “Hearing on destructive price cutting”, clipping

==Bureau of Foreign and Domestic Commerce

18 5 1933-1934 Bureau of Foreign and Domestic Commerce – clipping

18 6 1933-1934 Speeches – Bureau of Foreign and Domestic Commerce

18 7 1934 Bureau of Foreign and Domestic Commerce – reports

18 8 1934 Jan 31 Bureau of Foreign and Domestic Commerce – congressional record

18 9 1934 Feb-May Bureau of Foreign and Domestic Commerce – senate confirmation hearings

18 10 1934 May Bureau of Foreign and Domestic Commerce – correspondence See also: Subseries L: Correspondence–re: failure of confirmation, Bureau of Foreign and Domestic Commerce

18 11 1934-1935 National Recovery Administration – application, press release

18 12 n.d. National Recovery Administration – office diary

18 13 1934 National Recovery Administration – Advisory Council meeting minutes

18 14 1935 National Recovery Administration – Advisory Council meeting minutes

18 15 1934-1935 National Recovery Administration – history (typescript); memoranda, correspondence

18 16 1934 Dec National Recovery Administration – The Price Study – Report no. 6 by WLT

© 2012 Amherst College Archives and Special Collections Page 40 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries H: GOVERNMENT SERVICE I [1933-1940]

Box Folder Dates Description

18 17 1935, n.d. National Recovery Administration – Price filing – “notes” – report

==TNEC and Department of Commerce

18 18 1939 TNEC – WLT’S appointment

18 19 1938-1939 TNEC Hearing – clippings, printed material, press release

18 20 1939 July, n.d. TNEC testimony, statement (WLT)

18 21 1938-1939 WLT testimony

18 22 1935-1938 Department of Commerce – speeches, clipping, correspondence

18 23 1940 Potash Industry – reports, draft, correspondence

18 24-25 1939 Nov “Price Behavior and Business Policy” – report (2 folders)

18 26 1936-1940 Clippings, correspondence

18 27 1936, n.d. “Price Filing – Final Copy” – reports

18 28 1938 European Trip

© 2012 Amherst College Archives and Special Collections Page 41 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

==General

19 1 1940 Bankruptcy proceedings, Trustee appointments See also: Box OS 3, folder 9

19 2 1941 AGE Trustees Manual

19 3 1943-1945, n.d. AGECO/AGECORP and Subsidiaries – payroll and personnel policies

19 4 1945-1946 Severance agreements; Correspondence – personnel matters

19 5 1942 AGE Reorganization – Clarice Brows Thorpe – Employment

19 6 1946 Clarice Brows Thorp – daily record

19 7 1940 Apr 15-1941 May 15 AGECORP reports

19 8 1941 Aug 15-1941 Dec 31 AGECORP reports

19 9 1942 Feb 16-1942 Dec 31 AGECORP reports

19 10 1943 Jan 8-1944 May 15 AGECORP reports

19 11 1944 Aug 15-1945 Nov 15 AGECORP reports

19 12 1940 Oct 16-1941 Nov 6 Office diary, author unknown

19 13 1940 Apr 15-1941 Nov 15 AGECO reports

19 14 1942 Feb 16-1945 Nov 15 AGECO reports

19 15 1943 Jun 15 AGE Report on management – McKinsey and Co.

19 16-17 1945 Allowances – petitions, related memoranda (2 folders)

© 2012 Amherst College Archives and Special Collections Page 42 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

19 18 1945 Allowances –legal memoranda

19 19 1945 Allowance petition of WLT, related notes, petition spreadsheet

19 20 1945 Allowances – petitions, briefs, internal memoranda, notes

19 21 1946 Allowances – legal memoranda

20 1 1945-1946 Allowances – petitions, legal memoranda, office memoranda, briefs

20 2 1945-1946 Allowances – petitions, memoranda, schedules, press release

20 3-4 1945 Sep Petition for allowance – Jack Lewis Kraus II (2 folders)

20 5 1945 Oct Memorandum on petition of Jack Lewis Kraus II

20 6 1945-1946 Allowances – petitions, statements, and replies

20 7 1945-1946 Allowances – legal notices and memoranda, notes, clipping

20 8 1945-1946 General Public Utilities Corp. – correspondence

20 9 1945-1946 General Public Utilities Corp. – personnel policies

20 10 1945-1946 General Public Utilities Corp. –Board of Directors – meeting minutes, forms

20 11 1946 General Public Utilities Corp. – correspondence re: successor to Mr. Waite [RESTRICTED UNTIL 2021]

© 2012 Amherst College Archives and Special Collections Page 43 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

20 12 1945-1946 General Public Utilities Corp. – Board meetings – minutes

==AGE Reorganization

20 13 1944 Oct Legal staff assignments

20 14 1945 Executive salaries

20 15 1945, n.d. Sales of companies

20 16 1944-1945 Lists

20 17 1942-1944, n.d. Memoranda

==AGE Reorganization–Correspondence

20 18 1940-1944 Thorp, W.L. – Agecorp

20 19 1944-1945 Thorp, W.L. – Agecorp, Book II

20 20 1942-1945 Thorp, W.L – Agecorp

20 21 1943-1945 Thorp, W.L. – Letters to the S.E.C.

20 22 1940 Mar-Sep Leibell, Vincent L., Judge General, [Book I]

20 23 1940 Oct-Dec Leibell, Vincent L., Judge General, Book II

20 24 1941 Jan-Jun Leibell, Vincent L., Judge General, Book III

20 25 1941 Jul-Oct Leibell, Vincent L., Judge General, Book IV

21 1 1941 Nov-1942 Jan Leibell, Vincent L., Judge General, Book V

21 2 1942 Feb-Mar Leibell, Vincent L., Judge General, Book VI

21 3 1942 Apr-Jun Leibell, Vincent L., Judge General, Book VII

21 4 1942 Jul-Sep Leibell, Vincent L., Judge General, Book VIII

© 2012 Amherst College Archives and Special Collections Page 44 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

21 5 1942 Oct-Dec Leibell, Vincent L., Judge General, Book IX

21 6 1943 Jan-Mar Leibell, Vincent L., Judge General, Book X

21 7 1943 Apr-Sep Leibell, Vincent L., Judge General, Book XI

21 8 1943 Oct-Dec Leibell, Vincent L., Judge General, Book XII

21 9 1944 Jan-Jul Leibell, Vincent L., Judge General, Book XIII

21 10 1944 Aug-Dec Leibell, Vincent L., Judge General, Book XIV

21 11 1945 Jan-May Leibell, Vincent L., Judge General, Book XV

21 12 1945 Jun-1946 Jan Leibell, Vincent L., Judge General, Book XVI

21 13 n.d. Index cards to “Confidential Memos” A-B See also: Index to Confidential Memos, C-Z, Box 63

63 1940-1945 Index to Confidential Memos, C-Z

21 14 1940 Mar-May Confidential Memos – Book I

21 15 1940 Jun Confidential Memos – Book I

21 16 1940 Jul-Aug Confidential Memos – Book I

21 17 1940 Sep-Dec Confidential Memos – Book II

21 18 1941 Jan-May Confidential Memos – Book II

22 1 1941 Jun-Oct Confidential Memos – Book III

22 2 1941 Nov-1942 Sep Confidential Memos – Book III

22 3 1943 Jan-Jun Confidential Memos – Book IV

22 4 1943 Oct-1945 Jan Confidential Memos – Book IV

© 2012 Amherst College Archives and Special Collections Page 45 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

22 5 1940 May-Aug Office Diary - Friendly, Alfred

22 6 1940 Sep-1941 Jan Office Diary - Friendly, Alfred

22 7 1941 Jan-Mar Office Diary – Halligan, Howard K.

22 8 1941 Apr-Jun Office Diary – Halligan, Howard K.

22 9 1941 Jul-Sep Office Diary – Halligan, Howard K.

22 10 1941-1943, n.d. AGE – “Miscellaneous Reports” – notes, printed material

22 11 1944 Aug 25 AGE Reorganization – Opinion of Judge Leibell on the Plan of Reorganization…

22 Associated Gas & Electric Company – Corporation – Plan of Reorganization – Volume II (Clarice F. Brows’s copy)

23 Associated Gas & Electric Company – Corporation – Plan of Reorganization – Volume III (Clarice F. Brows’s copy)

24 Associated Gas & Electric Company – Coorporation – Plan of Reorganization – Volume IV (Clarice F. Brows’s copy)

==Legal Proceedings

25 1 1941 W.L. Thorp – SEC testimony – Correspondence, memoranda

25 2 1941 W.L. Thorp – SEC testimony – “SEC Hearing – Testimony, WLT Data, Sept. 1941” – notes, notice of hearing

25 3 1941 W.L. Thorp – SEC testimony – “SEC Data WLT 12/16/41” – maps, charts, list of exhibits

© 2012 Amherst College Archives and Special Collections Page 46 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

25 4 1940-1941 W.L. Thorp – SEC testimony – “Property Sales – Present Status”

25 5 1943 Dec Petition to Circuit Court of Appeals – AGE vs. SEC

25 6 1946, n.d. SEC Findings and Opinions

25 7 1942 May “Virginia Hearing – 1 set of charts, exhibits, May 1942”

25 (8-10) 1942 May Virginia Public Service Company – SEC Hearing (3 folders)

25 11 n.d. Virginia Public Service Company – SEC Hearing – exhibits

25 12 1943-1944 Virginia Public Service Company – SEC Hearing – press release

25 13 1942 Virginia Public Service Company – SEC Hearing – briefs and memoranda

25 14,15 1943-1945 Virginia Public Service Company – SEC Hearing - appeal, memoranda, clipping (2 folders)

25 16-18 1941-1945, n.d. Gengas 11(e) Proceedings (3 folders)

25 19,20 1943 “Gengas Plan and Hearing Papers (1943)” (2 folders) [food debris removed]

25 21 1942-1944 General Gas and Electric – petitions, briefs, declarations, report

25 22 n.d. J.C.F. Holding Corp.v. Gengas – legal memoranda, briefs

© 2012 Amherst College Archives and Special Collections Page 47 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

26 1 n.d. J.C.F. Holding Corp.v. Gengas – legal memoranda, briefs

26 2 1942 J.C.F. Holding Corp.vs. Gengas – motions, summons, briefs

26 3 1943-1944 J.C.F. Holding Corp.vs. Gengas – memoranda, briefs

26 4 1942-1944 J.C.F. Holding Corp.vs. Gengas – legal memoranda, office

26 5 1942-1943 J.C.F. Holding Corp.vs. Gengas – legal proceedings, office memoranda

26 6 1943 J.C.F. Holding Corp.vs. Gengas – legal proceedings

26 7 n.d. J.C.F. Holding Corp.vs. Gengas – notes

26 8,9 1940-1945 “W.L. Thorp – Testimony: Chase Suit” (2 folders)

==Pension Plans and Employment Policies

26 10-11 1929-1946, n.d. Model pension plans (2 folders)

26 12 1933-1944, n.d. Pension plans – printed material

26 13 1941-1945 Pension plans and employment policies – printed material, memoranda, reports, press release

26 14 1937-1945 AGE – pension plans

26 15 1935-1945, n.d. AGE – pension plans – correspondence, contracts, memoranda

26 16 1943-1946, n.d. Pension trust – correspondence (1 of 2)

© 2012 Amherst College Archives and Special Collections Page 48 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries I: ASSOCIATED GAS AND ELECTRIC [1940- 1946]

Box Folder Dates Description

27 1 1943-1946, n.d. Pension trust – correspondence (2 of2)

27 2 1936-1945 Pension trust – printed material, memoranda

27 3 1944 Pension plans – Florida Power

27 4 1946 Pension plans –Utilities Mutual

27 5 1937-1945 Pension plans – New York State Gas and Electric

27 6-7 1944-1945, n.d New Jersey Power and Light (2 folders)

27 8-9 1944-1947, n.d Pension plan – Jersey Central Power and Light (2 folders)

27 10-11 1937-1944. n.d. Magee Pension – correspondence, memoranda (2 folders)

27 12 1943-1944, n. d. Magee Pension – correspondence, notes

27 13 1944-1945, n.d. Anti-discrimination law – fair employment practices–printed material

27 14 1944-1945. Anti-discrimination law – clippings, printed material

27 15 1943-1945 Anti-discrimination law –memoranda, correspondence

27 16 n.d. Anti-discrimination – statement of AGE trustees

27 17 1942-1943 Salaries – petitions, correspondence, spreadsheets, printed material

27 18 1945 Salaries and personnel policies – correspondence, memoranda, petitions

27 19 1944-1945, n.d. Executive salaries, legal retainers

© 2012 Amherst College Archives and Special Collections Page 49 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

==Department of State

28 1 1945-1951 Organizational chart; Outline of responsibilities of Economic Division; printed material

OS 3 3 1947 Jun 29 “Chain of Command in the State Department,” The New York Times (newsclipping)

28 2 1945-1952 Personnel documents, receipts

28 3 1950, 1953 Diplomatic Lists

28 4 1946-1952 Reports, memoranda, notes

28 5 1947 Feb United Nations Liaison Committee (Department of State)—minutes, memoranda, notes [RESTRICTED PENDING ARCHIVIST’S REVIEW]

28 6 1949 Feb Council of Foreign Ministers – Satirical Prayer for the Recovery of Russian Deputy Kiselev

28 7 1952 Oct Honor Awards ceremony

28 8 1949 Photographs of WLT

28 9 1953 May 28 Memorandum re: Mildred McAfee Horton

28 10 1950 Affidavit of loyalty for Lewis Lorwin

28 11 1950 Personnel [RESTRICTED: HEALTH INFORMATION OF THIRD PARTIES]

28 12 1946-1951 Correspondence [REVIEW]

28 13 1952, n.d. Correspondence [REVIEW]

28 14 1952-1953 Correspondence – Resignation

28 15 1948-1952 Correspondence – Subscriptions and Address Changes

© 2012 Amherst College Archives and Special Collections Page 50 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

28 16 1953-1959 Correspondence

28 17 1960 -1961 Correspondence

28 18 1961-1969 Correspondence

OS 2 3 1946 Mar 20 New York Journal American

28 19 1960 National Defense Executive Reserve – member list

28 20 1952 Apr 1-2 “Record of Meeting of Economic Consultants”

28 21 1952 May Appearance at Dept of Commerce – Bureau of Public Roads

28 22 1951-1953 International conferences – directories and background information

==Department of State – speeches

28 23 1945-1952 Speeches – chronological lists

28 24 1945 Aug 10 Our Relief Policy for Europe–NBC Broadcast

28 25 1945 Nov 20 The Necessity for Foreign Investment–National Industrial Conference Board

28 26 1946 Feb 11 Some Steps in the Reconstruction of Europe–Service Bureau for Women’s Organizations

28 27 1946 Apr 15 The British Loan and its Relation to International Trade

28 28 1946 May 2 The British Financial Agreement–Chamber of Commerce of the State of New York

28 29 1946 Nov 21 The Interrelation of Foreign and Domestic Policy

28 30 1946 Nov 22 NBC Broadcast Transcript – “Our Foreign Policy”

28 31 1946 Dec 6-7 Full Productivity and World Trade

© 2012 Amherst College Archives and Special Collections Page 51 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

28 32 1946 Dec 10 The Farmers’ Stake in American Economic Foreign Policy–American Farm Bureau Federation

28 33 [1947] Jan Notes for State Dept. Speech

28 34 1947 Jan 13 Remarks – American Chamber of Commerce Dinner for the Prime Minister of Italy

28 35 1947 Feb 8 CBS Speech on U.S. Tariff Policy

28 36 1947 Mar 15 Why Are We Helping Greece? – NBC Broadcast, Foreign Policy Series

28 37 1947 Mar 18 Tariffs, Cartels, and the Mineral Industry–American Institute of Mining and Metallurgical Engineers

28 38 1947 Mar 27 Economic Progress and World Peace–Women’s Action Committee

28 39 1947 Apr 16 Our Domestic Economy and Foreign Affairs–The Economic Club of New York

28 40 1947 Apr 17 Economic Developments in Europe–The Economic Club of New York

28 41 1947 Apr 17 International Agreements and International Trade– Academy of Political Science

28 42 1947 Jun 12 The Future of Foreign Trade–American Marketing Association

28 43 1947 Aug 16 Germany’s Coal; Key to the Marshall Plan–NBC University of the Air radio interview

28 44 1947 Sep 18 Development of International Investment–First Hemispheric Conference of Stock Exchanges

28 45 1947 Sep 25 Coal for Europe–Coal Exporters Assoc. of the U.S.

28 46 1947 Sep 29 Remarks on UN Appeal for Children–American Broadcasting Co. Network

© 2012 Amherst College Archives and Special Collections Page 52 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

28 47 1947 Oct 8 Statement before Committee 2 (Economic and Financial) of the UN

28 48 1947 Oct 13 Remarks before Joint Second and Third Committees of the UN

28 49 1947 Oct 22 Report on Geneva–National Foreign Trade Council

28 50 1947 Oct 23 European Recovery–Chicago Council on Foreign Relations

28 51 1947 Oct 24 Government Policy and International Trade

28 52 1947 Nov 17 Participation by the American Republics in the European Recovery Program–Inter-American Economic and Social Council

28 53 1947 Nov 20 The Necessity for Foreign Investment–National Industrial Conference Board

28 54 1947 Dec 4 Fundamentals of European Recovery–Investment Bankers’ Assoc. of America

28 55 1947 Dec 29 Statistics and Foreign Policy–American Statistical Organization

28 56 1948 Notes for Speeches

28 57 1948 Speeches – 3rd Session, General Assembly, Paris

28 58 1948 Jan 10 Economic Accomplishments of the General Assembly– Amer. Assoc. for the UN

28 59 1948 Jan 22 Elements in European Recovery–National Industrial Conference Board, New York City

28 60 1948 Feb 2 UN ECOSOC #370

28 61 1948 Feb 5 Statement before Special Subcommittee on Petroleum of House Committee on Armed Services

© 2012 Amherst College Archives and Special Collections Page 53 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

28 62 1948 Feb 16 UN ECOSOC New York City

28 63 1948 Mar 6 The Future of Germany–Herald Tribune Forum

28 64 1948 Mar 12 World Trade and European Recovery–World Trade Conference

28 65 1948 Mar 30 American Policy Toward World Needs–Milwaukee’s Second Conference on the UN

28 66 1948 Apr 22 The Importance of Imports–National Council of American Importers

28 67 1948 Apr 26 The European Recovery Program – From Blueprint to Action–American Supply and Machinery Manufacturers, Inc.

28 68 1948 Aug Speeches – 7th Session UN ECOSOC Geneva

28 69 1948 Oct 4 Statement before Committee 2 (Economic)–3rd Regular Session of the UN, Paris, France

28 70 1948 Nov 4 Statement before Committee 2 (Economic)–3rd Regular Session of the UN, Paris, France

28 71 1948 Nov 7 Transcript of Broadcast from 3rd Regular Session of the General Assembly, Paris, France

28 72 1948 Nov 10 Statement before Committee 2 (Economic)–3rd Regular Session of the UN, Paris, France

28 73 1948 Nov 23 Address to Rotary Club of Brussels

28 74 1949 Radio broadcast script; notes; forum transcript

28 75 1949 Jan 11 Significant Developments in the United Nations–Assn. of American Colleges

28 76 1949 Jan 24 Ways and Means Committee of House of Reps; The Trade Agreements Extension Act of 1949

© 2012 Amherst College Archives and Special Collections Page 54 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

28 77 1949 Jan 26 International Northwest Atlantic Fisheries Conference

28 78 1949 Jan 30 Newsweek telecast: The President’s Fourth Report (Technical Assistance Program)

28 79 1949 Feb 14 Re: Forced Labor, UN ECOSOC, N.Y.

28 80 1949 Feb 15 Statement before Joint Committee on President’s Economic Report

28 81 1949 Feb 17 Statement before Senate Committee on Finance on the Trade Extension Act of 1949

29 1 1949 Feb 21 Statement on the World Economic Situation

29 2 1949 Feb 25 Statement on Economic Development and Technical Cooperation – UN ECOSOC

29 3 1949 Mar Point Four Speeches

29 4 1949 Apr 3 The U.S. in World Affairs. “Point Four: Technical Cooperation”–NBC network broadcast

29 5 1949 Apr 8 The Continuous Creation of Peace and Prosperity–Hotel Biltmore

29 6 1949 Apr 22 Present Day International Economic Picture–Mississippi Valley World Trade Conference

29 7 1949 Apr 29 Our Economic Foreign Policy–4th Annual Cleveland World Trade Conference

29 8 1949 May Meeting of Modern Industrial Bank

29 9 1949 May 19 Stability in the International Wheat Market–Statement before Subcommittee of Senate of Foreign Relations Committee

29 10 1949 Jun 7 Interview about Point IV–Voice of America Shortwave System

© 2012 Amherst College Archives and Special Collections Page 55 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 11 1949 Jun 10 Statement before Foreign Affairs Committee of Senate– Institute of Inter-Am. Affairs

29 12 1949 Jun 12 Where is the Horizon?–Baccalaureate Address, University of Connecticut

29 13 1949 Jun 12 Iron Curtains–Commencement Exercises, Amherst College, Amherst MA

29 14 1949 Jun 23 The Church and International Relations–6th Annual Congregation Council, Wellesley College

29 15 1949 Jul 21 Economic Development of Under-Developed Countries– UN ECOSOC, Geneva

29 16 1949 Jul 22 United Nations Today–UN ECOSOC, Geneva

29 17 1949 Jul 28 Economic Development of Under-Developed Countries– UN ECOSOC, Geneva

29 18 1949 Aug 3 Forced Labor–UN ECOSOC, Geneva

29 19 1949 Aug 4 Technical Assistance–UN ECOSOC, Geneva

29 20 1949 Aug 8 Report of the Economic and Employment Commission–UN ECOSOC, Geneva

29 21 1949 Oct 30 Article Written in American Foreign Service Journal– ECOSOC in Action

29 22 1949 Nov 1 Significant Developments in the United Nations

29 23 1949 Nov 17 The Basic Need for the International Trade Organization– Virginia Conference on World Trade

29 24 1950 Speech, schedule notes

29 25 1950 Transcript of Address – “U.S.-U.N. Cooperation on Economic Development and Technical Assistance.” Summary of Remarks – World Affairs Council of Philadelphia

© 2012 Amherst College Archives and Special Collections Page 56 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 26 1950 Jan 14 The Dollar Gap and our Foreign Economic Policy (summary)–World Affairs Council of Philadelphia

29 27 1950 Feb 13 Statement – Conservation and Utilization of Resources

29 28 1950 Feb 14 An Investment in Futures–NY Times Magazine Section

29 29 1950 Feb 14 Statement on Forced Labor–UN ECOSOC

29 30 1950 Feb 16 “Extemporaneous Remarks… on the Report of the International Monetary Fund” – Press release, handwritten notes, outline

29 31 1950 Feb 20 Statement – The World Economic Situation

29 32 1950 Feb 20 Statement (DRAFT)

29 33 1950 Feb 28 Statement – Financing of Economic Development

29 34 1950 Mar 3 Re: Point IV–UN Quarterly Magazine

29 35 1950 Mar 27 Point IV – Statement before House Appropriations Committee (DRAFT)

29 36 1950 Mar 29 The Future of Foreign Trade

29 37 1950 Apr 7 Statement before Special Subcommittee on Petroleum – House Committee on Inter-State and Foreign Commerce

29 38 1950 Apr 8 Address – Fourth Annual Conference of Harvard Business School – “U.S. Objectives in World Affairs”

29 39 1950 Apr 14 Practical Problems of Point IV

29 40 1950 Jun 2, 5 The Greater Voice of America

29 41 1950 Jun 6 Statement – Subcommittee of Unemployment – Senate Committee on Labor and Public Welfare

© 2012 Amherst College Archives and Special Collections Page 57 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 42 1950 Jun 12 Remarks – United Nations Technical Assistance Conference

29 43 1950 Jun 22, 26 The Roots of American Foreign Policy

29 44 1950 Jul 10 Statement re: Proposal to Renew Suspension of Excise Tax on Imported Copper

29 45 1950 Aug 3 Article for Hindustani Times, Independence Edition of August 15

29 46 1950 Aug 3, 4 Remarks before the American Australian Association

29 47 1950 Oct 16 Impact of National Defense on our International Trade Program

29 48 1950 Oct 23-24 United Nations Day, D.O.S.

29 49 1950 Oct 30, 31 New International Programs in Public Health

29 50 1950, 1951 Speech, Press Release, Reprint – Some Basic Issues in Economic Development

29 51 1951 “Security at Home and Abroad” (transcript), notes, schedule

29 52 1951 Statement in Support of Repeal of Sec. 104 of the Defense Production Act

29 53 1951 Jan, Mar The Economic Challenge of 1951

29 54 1951 Mar 27 Statement by Thorp on Committee III – Fourth Meeting of Consultation of Ministers on Foreign Affairs

29 55 1951 Apr 27 International Cooperation in the Maritime Field–The Journal of Commerce (published May 22)

29 56 1951 May 3 Excerpts – Informal Speech – D.O.S. National Conference on Foreign Policy

© 2012 Amherst College Archives and Special Collections Page 58 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 57 1951 May 18 Department of State and Economic Mobilization–Industrial College of the Armed Forces

29 58 1951 Jun 26 American Red Cross–New York City

29 59 1951 Jul 19 The New International Economic Challenge–Univ. of Michigan

29 60 1951 Sep 26 GATT Speech – Geneva

29 61 1951 Oct 9 Land and the Future

29 62 1951 Oct 16 Security and Shortages–Boston Conference on Distribution

29 63 1951 Oct 29 The World Economic Outlook–Annual Agricultural Outlook Conference

29 64 1951 Nov 4 Statement for “Battle Report” on WNBW, Washington D.C.

29 65 1951 Nov 19 International Allocation of Strategic Materials–Metal Market Review, Calcutta, India

29 66 1952 Meeting Documents (National Farmers Union; Economic Consultants); radio broadcast transcripts, notes

29 67 1952 Jan 26 Midwest Democratic Conference, Kansas City, MO

29 68 1952 Feb 16 Faith in the Future–Fifth Annual Rochester Institute of International Affairs

29 69 1952 Mar 13 Health and Geography–National Health Council

29 70 1952 Apr 24 The Future of Foreign Trade–National Council of American Importers Inc.

29 71 1952 May 2 Statement on Sec. 104 of Defense Production Act before the House Banking & Currency Committee

29 72 1952 May National Conference on U.S. Foreign Policy–transcript, notes, memorandum

© 2012 Amherst College Archives and Special Collections Page 59 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 73 1952 May 22 Role of the Department of State in Economic Mobilization–Industrial College of the Armed Forces

29 74 1952 Jun 19 Difference and Uniformity–General Assembly of the International Organization for Standardization

29 75 1952 Jul 19 The Book Industry and International Relations–Publishers’ Weekly

29 76 1952 Jul 28 The Economic Underpinning of our Foreign Policy–Fourth Annual Conference on American Foreign Policy

29 77 1952 Oct 31 Fourth Annual Awards Ceremony of the Department of State ==Cyprus

29 78 1960 Jan-Feb U.N. memoranda, reports on Cyprus

29 79 1960 Apr-Jun Cyprus – Thorp’s appointment

29 80 1960 Mission to Cyprus – appointment diary, invitation

29 81 1960 Cyprus – personnel – U.N. Economic Survey Mission

29 82 1960-1961 Cyprus – payment vouchers, receipts, accounts, itineraries

29 83 1957-1960 U.N. Technical Assistance Board - policies

29 84 1960 Cyprus – “Administrative structure,” list of persons and organizations

29 85 1960 Sep-Oct Cyprus – interim report, press release

29 86 1960 Sep-Dec Cyprus – correspondence with headquarters, reports

29 87 1960 Aug-Nov Correspondence, lists, report

29 88 1960-1961 Correspondence

29 89 1960 Apr-Oct Correspondence, job descriptions

© 2012 Amherst College Archives and Special Collections Page 60 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

29 90 1960 Correspondence

29 91 1961-1974, n.d. Correspondence, enclosures

29 92 1960 Cyprus - cables

29 93 1960 Restricted until 2040 – curriculum vitae, offers of employment

29 94 1960 Cyprus – economic surveys – typescript

29 95 1960 Economic report on Cyprus by the Economic Advisory Commission with enclosures

30 1 1960 Cyprus – 1961-1962 program

30 2 1961 Cyprus – suggestions for development program by WLT

30 3 1960 Cyprus – draft report

30 4 1960 Cyprus - economic review (WLT? Typescript)

30 5 1960 Cyprus - appointments, lists

30 6 1960 Sep Cyprus – minutes of meetings with banks and cooperatives

30 7 1960 Sep Cyprus – meeting minutes, schedules – F.A.O.

30 8 1960 Cyprus – WLT meeting notes, reports

30 9 1960, n.d. Cyprus notes, memoranda

30 10 1960 Cyprus – “general recommendations” – correspondence, reports, memoranda, press reports; “The Turkish Cypriot Community” (economic report)

30 11 1960 Cyprus – financial structure – research, reports, correspondence, notes

30 12 1960 Cyprus – agriculture – correspondence, report, proposals

© 2012 Amherst College Archives and Special Collections Page 61 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

30 13 1960, n.d. Cyprus – power – research, notes, data, correspondence

30 14 1960 Cyprus – industry – reports, memoranda, notes

30 15 1960 Cyprus – “background” – data, notes, meeting notes

30 16 1959-1960 Cyprus – “trade” – data, notes, report

30 17 1959-1960 Cyprus – water – reports, site reports, correspondence, data

30 18 1960 Cyprus – “mining” – reports, draft reports, memoranda

30 19 1960-1961 Cyprus – “tourism” – reports, notes, data, printed material

30 20 1960 Sep-Oct Digest of the Cyprus vernacular press

30 21 1960 Nov-Dec Digest of the Cyprus vernacular press

30 22 1960 Dec Cyprus – press reports, correspondence

30 23 1960 Dec 8 Preliminary Draft: Cyprus–Suggestions for a Development Program (printed material)

30 24 1959 Cyprus–Statistical Abstract-1958 (printed material)

30 25 1960 Cyprus–Estimates of Expenditures (printed material)

OS 3 4 1959, 1961 Cyprus–Financial Report; Republic of Cyprus…Revenue and Expenditure (printed material)

31 1 1959-1961 Cyprus – statistical summaries, report, notes, press release

31 2 1960 Cyprus – statistics of imports and exports – 1959

31 3 1958-1961 Cyprus – economic reports, conference reports

31 4 1936-1959 Cyprus – industry reports – printed material

31 5 1968 Cyprus – second five-year plan, enclosure

© 2012 Amherst College Archives and Special Collections Page 62 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

31 6 1963 Cyprus – “Study of Industrial Development” – First Report, vol. II – Second Report, part I

OS 2 11 1961 Mar The Times (London); The Economist (fragments)

==Bolivia

31 7 1961 Special Study Mission to Bolivia – personnel documents, correspondence, clippings, press releases, schedules, photographs, memoranda

31 8 1961 Mar Special Study Mission to Bolivia – handbook

31 9 1961 Bolivia – notes, notes for speech, memoranda (WLT)

31 10 1961 Bolivia – receipts, travel documents

31 11 1961 Mar 24 “Report to the President by the Special Study Mission to Bolivia” [RESTRICTED PENDING ARCHIVISTS REVIEW]

31 12 1961 Special Study Mission to Bolivia – draft report, draft letter to John F. Kennedy [RESTRICTED PENDING ARCHIVISTS REVIEW]

31 13 1961 Bolivia – clippings, notes

31 14 1961 Feb Bolivia – Inter-American Development Bank Report of the Mission to Bolivia

31 15 1960-1964 Bolivia – printed material

31 16 1954-1962 Bolivia and Latin America – printed material

==Development Assistance Committee

31 17 1963 Mar 13 Schedule – swearing in

31 18 1963 Jan-May DAC – correspondence, press release, license, calling card

31 19 1963-1964 DAC – correspondence

© 2012 Amherst College Archives and Special Collections Page 63 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

31 20 1965-1967 DAC – correspondence

31 21 1967 Oct-Dec DAC – correspondence

31 22 1968, n.d. DAC – correspondence

31 23 1963-1967, n.d. DAC – schedules

31 24 1965-1967 DAC – travel, conferences

31 25 1964-1966 DAC – reports, articles, and addresses by WLT

31 26 1963-1967 DAC- clippings

32 1 1962-1963 DAC – reports, notes

32 2 1963-1964 DAC – WLT notes, correspondence, reports, memoranda

32 3 1964 Jan 24 DAC – 26th Session (United Nations)

32 4 1964 Mar 5 DAC meeting – meeting minutes, reports, notes

32 5 1964 Mar 19-20 DAC Regional Meeting on the Middle East – reports, meeting minutes, notes, correspondence

32 6 1964 Apr 7 DAC Meeting on International Financial Institutions – reports, meeting minutes, notes, correspondence

32 7 1964 Apr 21-22 DAC Regional Meeting on W. Africa – reports, meeting minutes, notes

32 8 1964 Apr DAC Meeting on Multicultural Investment Guarantees – reports, meeting minutes, notes, correspondence

32 9 1964 Jul 9 DAC – meeting on UNCTAD

32 10 1964 Jul 16-17 DAC Regional Meeting on Latin America

32 11 1964 Jul 23-24 DAC High Level Meeting

© 2012 Amherst College Archives and Special Collections Page 64 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

32 12 1964 Sep 24-25 DAC Latin America Meeting

32 13 1964 Oct 14 DAC – Future Programme of Work

32 14 1964 [Oct] 29-30 DAC – notes: Le Table Ronde, Paris

32 15 1964 Nov 13 DAC – co-ordination arrangements with CIAP

32 16 1964 Nov 20 DAC – Future Work in the Technical Assistance Field

32 17 1964 Nov 24 DAC – Plans for 1965 Aid Reviews

32 18 1964 Dec 9-10 DAC – Review of Existing Co-ordination Arrangements

32 19 1965 Mar 4-5 DAC Technical Assistance in Latin America – memoranda, meeting notes, correspondence

32 20 1965 Mar 8 DAC meeting – Austria – reports, meeting minutes, notes

32 21 1965 Mar 30 DAC Meeting on Technical Assistance Co-ordination – reports, meeting minutes, notes, correspondence

32 22 1965 May 12 Fiscal Incentives for Private Investment – 51st Session – reports, meeting minutes

32 23 1965 Jul, n.d. DAC Meeting – reports, meeting minutes, notes, correspondence

32 24 1965 Jul 22-23 DAC High-Level Meeting – reports, meeting minutes, notes, correspondence

32 25 1965 Oct 28-29 DAC Discussion of Programme of Work – reports, meeting minutes, notes, correspondence

32 26 1965 Dec DAC Meeting – reports, meeting minutes, notes, correspondence

32 27 1967 Feb-May DAC Working Party on UNCTAD Issues – reports, correspondence, meeting minutes, notes

© 2012 Amherst College Archives and Special Collections Page 65 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

32 28 1967 Feb-Jun DAC Working Party on Assistance Requirements – reports, meeting minutes, notes, correspondence

32 29 1967 Mar 16-17 DAC Working Party on Financial Aspects

32 30 1967 Jun 6-7 DAC Working Party on Financial Aspects

32 31 1967 Jun 29 DAC Working Party on Financial Aspects

32 32 1967 Jul 2 DAC Meeting on Chairman’s Report

32 33 1967 Jul 3 DAC Meeting – Population Control – correspondence, report

32 34 1967 Jul 19-20 DAC High-Level Meeting

== Development Assistance Committee – annual aid reviews

33 1 1962 France

33 2 1963 France

33 3 1964 France

33 4 1962 Germany

33 5 1963 Germany

33 6 1964 Germany

33 7 1962-1963 European Economic Community

33 8 1964 European Economic Community

33 9 1966 United States

33 10 1967 United States

== Development Assistance Committee–Social

33 11 1963 DAC –guest lists

© 2012 Amherst College Archives and Special Collections Page 66 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

33 12 1963 Jan-Jul DAC – social, Paris

33 13 1963 Aug-Dec DAC – social, Paris

33 14 1963 DAC – letters, Paris

33 15 1963 DAC – bills, Paris

33 16 1964 Jan-Jun DAC – social, Paris

33 17 1964 Jul-Dec DAC – social, Paris

33 18 1964 DAC – letters, Paris

33 19 1965 Jan-Jun DAC – social, Paris

33 20 1965 Jul-Dec DAC – social, Paris

33 21 1965 Jun, Jul, Aug DAC – [?], Margaret to CBT

33 22 1966 Jan-Jun DAC – social, Paris

33 23 1966 Jul-Dec DAC – social, Paris

33 24 1966 DAC – letters, Paris

33 25 1967 Jan-Jun DAC – social, Paris

33 26 1967 Jul-Nov DAC – social, Paris

33 27 n.d. DAC – social, Paris

33 28 [1962-1963] DAC – Paris – travel brochures, maps

33 29 n.d. Lists with prices; Advertising: L’Hostellerie de la Tête Noire

33 30 1963 DAC – receipts

== DAC–reports, bulletins, printed material

© 2012 Amherst College Archives and Special Collections Page 67 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

34 1 1967 Aug UNCTAD Trade and Development Board

34 2 1964-1967, n.d. DAC – memoranda, meetings

34 3 1965-1967, n.d. DAC – bulletins, press releases, clippings

34 4 1967 DAC – notes, reports, memoranda, bulletins

34 5 n.d. DAC – notes, fragmentary writings

34 6 1963-1967, n.d. DAC – research and conference reports

34 7 1967 Apr 18 “The Case for Foreign Aid,” by David Rockefeller

34 8 1967 Apr 25 DAC – Statement of Pontifical Commission, “Justice and Peace”

34 9 1966, n.d. DAC – “Multilateral Finances” – notes, printed material

34 10 1965 DAC – Africa Conference on Progress through Cooperation

34 11 1961-1964 DAC/OECD – printed material, clippings

34 12 1963-1967 DAC – printed material

34 13 1965-1967 DAC – U.N. publications, survey of international development

34 14 1965-1966 DAC – printed material, clippings

34 15 1967, n.d. DAC – printed material, clippings

OS 2 9 1965 May 12 Uganda Argus (newspaper, fragment)

34 16 1966 Poster: Communist Party Protest against the U.S. in Vietnam, Paris

34 17 1964 1964 Trip – Middle and Far East

© 2012 Amherst College Archives and Special Collections Page 68 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

==United Nations–1947 –1972; 1984-1986 [See also: Department of State – Speeches]

34 18 1947 Jul WLT appointment to U.N. ECOSOC

34 19 1947, 1948 Statements to U.N. General Assembly; WLT public statements

34 20 1948 U.N. General Assembly – orientation materials, address lists, memoranda

34 21 1948, n.d. U.N. General Assembly/U.N. ECOSOC – correspondence, calling card, identification cards, memoranda, notes

34 22 1948 Aug 20 U.N. ECOSOC – “Chastisement of Traitors to the Social Order” re: C. Wilfred Jenks

34 23 1948 Aug United Nations Economic and Social Council – speech by Hernán Santa Cruz

34 24 1948 U.N. Charter – WLT’s copy

34 25 1948 Jul-Dec European Trip – invitations

34 26 1948 Correspondence “European Trip” (Geneva and other locales)

34 27 1948, n.d. Newsclippings

OS 2 6 1948 Oct-Nov New York Times (fragments)

34 28 1948 Jul-Dec European Trip – financial records and travel documents See also: Box OS 3, folder 6

34 29 1961 Dag Hammarskjold Memorial

35 1 1965, 1972 U.N., OECD – correspondence, speech, press release

35 2 n.d. U.N. reports, notes, correspondence

35 3 1969-1971, n.d. International Aid – data, recommendations, appropriation requests

© 2012 Amherst College Archives and Special Collections Page 69 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

35 4 1970 International meeting on development policy – Heidelberg

35 5 1969-1971 U.N. Economic and Social Council – bulletins, reports

35 6 1968-1972, n.d. U.N. ECOSOC – bulletins, reports, notes

35 7 1970-1971, n.d. U.N.—Economic and Social Affairs–bulletins, notes, memoranda

35 8 1970-1971, n.d. U.N. – Economic and Social Affairs – reports

35 9 1971-1972, n.d. U.N. – Economic and Social Affairs – reports, notes

35 10 1970, n.d. U.N. – Economic and Social Affairs – reports

35 11 1970, n.d. U.N. – Economic and Social Affairs – reports, notes

35 12 1971, n.d. U.N. – Economic and Social Affairs – reports, notes

35 13 1971 Feb U.N. – Economic and Social Affairs – reports, notes

35 14 1972, n.d. U.N. – Economic and Social Affairs – reports, notes

35 15 1972, n.d. U.N. – Economic and Social Affairs – reports, notes

35 16 1972, n.d. U.N. – Economic and Social Affairs – typed comments

35 17 1969-1970 U.N. – reports (General Assembly, budget)

35 18 1970, n.d. U.N. – reports (transport, Latin America)

35 19 1971-1972 U.N. General Assembly – report, correspondence

35 20 1970-1972 U.N. – reports and meetings

35 21 1974, n.d. U.N. mission to the Philippines – report, travel documents, clippings, correspondence

35 22 1970-1972 UNITAR

© 2012 Amherst College Archives and Special Collections Page 70 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries J: GOVERNMENT SERVICE II [1936-1986]

Box Folder Dates Description

35 23 1968-1972 International Development printed material

35 24 1975-1986, n.d. International Development printed material

35 25 1972, 1985, n.d. DAC – meetings and correspondence

35 26 1984 DAC 25th anniversary preparations

35 27 1984 Sep UNITAR seminar – conference papers

35 28 n.d. “A Postmortem on UNCTAD III”

==General Agreement on Tariffs and Trade [See also: Department of State – Speeches]

35 29 1966, n.d. GATT – correspondence, representatives

35 30 1950 GATT conference handbook (Torquay)

© 2012 Amherst College Archives and Special Collections Page 71 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

==Appointment Diaries

35 31 1953, 1957-1959 Appointment Diaries

88 1 1956-1957 Appointment books

88 2 1958-1959 Appointment books

88 3 1960-1961 Appointment books

88 4 1962-1963 Appointment books

88 5 1963 Appointment books

88 6 1967 Appointment books

==Speeches

36 1 1929-1938 Speeches

36 2 1933, 1934 Speeches, indexed by the Department of Commerce

36 3 1932,-1933 Speeches

36 4 1934 Speeches

36 5 1935-1938 List of addresses by Willard L. Thorp

36 6 1935 Speeches

36 7 1936 Speeches

36 8 1936-1937 Robinson-Patman Act – speech, mock trial program, newspaper

36 9, 10 1937 Speeches (2 folders)

36 11 1938 Speeches

36 12,13 1940-1944 Speeches and notes; related correspondence and clippings (2 folders)

© 2012 Amherst College Archives and Special Collections Page 72 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

36 14 1943 University of Buffalo lecture

36 15 1947-1956 Speeches and notes for speeches

36 16 1958-1963 Speeches and notes for speeches

36 17 1952 Nov-Dec Speeches

36 18 1952 Nov 4 European Economic Integration–War College

36 19 1952 Nov 25 Maintaining International Friendship–New York City

36 20 1953 Apr 30 Orton Lecture–Smith College

36 21 1953 Mar 3 Mt. Holyoke

36 22 1953 Mar “Are You an Eremite?” – notes for talk, Holyoke Second Congregational Church

36 23 1954 Speeches

36 24 1963-1964 Speeches, notes, correspondence re: speeches

36 25 1965 Speeches, notes, correspondence re: speeches

36 26 1966 Speeches, notes, correspondence re: speeches

36 27 1967 Speeches, notes, correspondence re: speeches

36 28 1973 United Nations Day

36 29 1986 Oct 19 Remarks at first meeting of Willard Long Thorp Economics Society

36 30 n.d. Speeches, notes for speeches

==Writings

37 1 1929 National Income – mss. – correspondence, notes

© 2012 Amherst College Archives and Special Collections Page 73 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

37 2 1932, n.d. National Income – mss. – correspondence

37 3-4 1932 National Income – mss. (2 folders)

37 5 n.d. National Income – mss. – appendices

37 6 1932 National Income – mss. – “1st Copy”

37 7 1932 National Income – mss. – “2nd Copy”

37 8 [1932] National Income–draft, notes

37 9 1932 National Income – mss. – Chapter II

37 10 1932 National Income – mss. – Chapter III

37 11 1932 National Income – mss. – “General” and “Sources”

37 12 1932 National Income – mss. – “U[nited] K[ingdom]”

37 13 1932 National Income – mss. – “France; “Belg[ium], Neth[erlands], Switz[erland]”

37 14 1932 National Income – mss. – “Germany”

37 15 1932 National Income – mss. – “VII”; “IX”; “X”

37 16 1932 National Income – mss. – “Asia”; “Russia, Greece,” “Italy,” “Appendix”

37 17 1932 National Income – mss. – notes

37 18-25 n.d. National Income – mss. –notes (7 folders)

37 26 1926-1931, n.d. National Income – mss. – notes, data

37 27 1932, n.d. National Income – mss. – notes and data n.d. National Income – mss. – data

37 28 n.d. National Income – mss. - data

© 2012 Amherst College Archives and Special Collections Page 74 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

38 1 n.d. Mss. Notes

38 2 1930-1937 WLT bibliographies

38 3 ca.1970 Writings – humorous

OS 3 17 n.d. A dozen ditties to Durham Duplex–WLT

38 4 n.d. Manuscript fragments

38 5 n.d. “Business Research” – Typescript draft (fragments)

38 6 ca.1930, n.d. Essays, conference presentations

38 7 1935 Articles

38 8 1937 “Variations on a Theme about Identical Bids” – WLT draft

38 9 1937-1938 Articles

38 10 1949-1972, n.d. Articles and essays by WLT; notes

38 11 1953 “Problems of our Economic Policy” – Foreign Affairs

38 12 1958-1959 Book chapter – “Mason Volume” – typescript, correspondence

OS 3 14 1959 Apr 19 “The Expansion of Trade,” in British-American trade: Basis for mutual understanding, advertising supplement to the New York Times.

38 13 1960 May “The Meaning of Point Four” – Michigan Conference on International Development

38 14 1965 Letter to the Editor; correspondence re: publications

38 15 1966 Book chapter – “The Atlantic Council” – correspondence, draft, typescript

38 16 1969 Summary of WLT book on foreign aid; correspondence

© 2012 Amherst College Archives and Special Collections Page 75 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

38 17 n.d. Intragovernmental Conflict and Foreign Affairs

38 18 1969 Aug “The Reality of Foreign Aid” – mss.

38 19 1966, 1971 Reviews of WLT’s The Reality of Foreign Aid and Trade, Aid, or What?

38 20 1970 “Foreign Aid: A Report on the Reports” – Foreign Affairs

38 21 1984 Memorial of Charles Hill Morgan; Comment on Wesley Mitchell, Simon Kuznets

38 22 1985 DAC – Retrospective essay by WLT; Correspondence

38 23 n.d. Essay by WLT – mss.

38 24-25 1974-1990, n.d. Book Reviews (2 folders)

38 26 n.d. Book Reviews

38 27 n.d. Book Reviews – Council on Foreign Relations

38 28 n.d. “Working File II” – Book reviews, notes

38 29 1963, n.d. Book Reviews

==Board memberships, trusteeships

38 30 1949-1952 General Public Utilities Corporation – correspondence, reports, memoranda

38 31 195601962 Brandeis University – Board of Trustees – correspondence

38 32 1970 Cometa Fund–prospectus, agreements

38 33 1971-1972 Chris-Craft Industries – correspondence, printed material, press releases

38 34 1962-1972 Chris-Craft Industries – proxy statements

38 35 1971 Chris-Craft Industries – memoranda, meeting minutes

© 2012 Amherst College Archives and Special Collections Page 76 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

38 36 1972 Chris-Craft Industries – WLT testimony transcript

38 37 [1971-1972] Chris-Craft Industries – legal proceedings

38 38 1971-1972 Chris-Craft Industries – legal proceedings

38 39 1971-1972 Chris-Craft Industries –letters to stockholders

38 40 1971, .n.d. Chris-Craft Industries – proxy election documents, affidavit, printed material

38 41 1962-1972, n.d. Chris-Craft Industries – clippings, printed material

38 42 1962-1970 Worldwide Financial Corporation

39 1 1968 Worldwide Financial Corporation

39 2 1969 Worldwide Financial Corporation

39 3 1969-1971, n.d. Worldwide Financial Corporation

39 4 1969-1972 Worldwide Financial Corporation

39 5-7 1971-1972 Worldwide Financial Corporation (3 folders)

39 8 1972-1973 Worldwide Financial Corporation

39 9 1972 Worldwide Financial Corporation

39 10 1973, n.d. Worldwide Financial Corporation

39 11 1971-1972, 1974 Worldwide Financial Corporation

==Consulting and Expert Testimony

39 12 1955 Deposition on Resolution on Restrictive Business Practices

==Federal Trade Commission vs. Tag Manufacturers

39 13 1934-1945 Testimony – FTC vs. tag manufacturers

© 2012 Amherst College Archives and Special Collections Page 77 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

==Potash Hearing

39 14 1940 The Potash Study – by Willard L. Thorp and Ernest A. Tupper

39 15 1954 Potash anti-dumping hearing – correspondence, typescripts

39 16 1955 Potash anti-dumping case – correspondence, typescripts by Willard L. Thorp

39 17 ca. 1954 Potash anti-dumping case – statement by Almarin Phillips

39 18 1954-1955 Potash anti-dumping hearing – briefs, reports, statements, printed material

==Tennessee Valley Authority

39 19 1958-1960 Tennessee Valley Authority

==Oil Cases 40 1 1956-1957 Oil Cases – correspondence, reports

40 2 1958-1959 Oil Cases – correspondence, reports

40 3 1960-1963 Oil Cases – correspondence, reports

40 4 1957-1958 U.S. v. Arkansas Fuel Oil Corp. et al. – testimony and background material – WLT; legal memoranda

40 5 1957-1959 U.S. v. Arkansas Fuel Oil Corp. et al – WLT report

40 6 n.d., 1960 U.S. v. Arkansas Fuel Oil Corp. et al – complaint (U.S. v. Standard Oil); legal briefs

40 7 n.d., 1959 U.S. v. Arkansas Fuel Oil Corp. et al – background documents

40 8 1960 U.S. v. Arkansas Fuel Oil Corp. et al – post-decision announcements and memoranda

© 2012 Amherst College Archives and Special Collections Page 78 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

40 9 1957-1959 Clippings, Congressional reports, press release re oil import quotas

40 10 n.d. U.S. v. Arkansas Fuel Oil Corp. et al – exhibits

40 11 1954-1959 U.S. v. Arkansas Fuel Oil Corp. et al – reports, data, printed material

40 12 1959-1960 U.S. v. Arkansas Fuel Oil Corp. et al – notes, correspondence, reports, copies of legal proceedings

40 13 1957-1959 U.S. v. Arkansas Fuel Oil Corp. et al – correspondence, memoranda, reports, data

40 14 1958-1959 U.S. v. Arkansas Fuel Oil Corp. et al – correspondence, testimony, trial, preparation documents, memoranda

40 15 1959, n.d. U.S. v. Arkansas Fuel Oil Corp. et al – research, notes, data, memoranda

40 16 1959-1960 U.S. v. Arkansas Fuel Oil Corp. et al – trial briefs

40 17 1960 U.S. v. Arkansas Fuel Oil Corp. et al – trial brief

41 1948-1957 Documents Retained by the Government, Products – Prices and Sales, Series B, Volume 1-3

41 1948-1957 Documents Retained by the Government, Non-Price and Other Documents, Series B, Volume 1

41 1948-1957 Documents Retained by the Government, Crude – Prices, Sales and Inventories, Series B, Volume 1-3

41 1959 U.S. v. Arkansas Fuel Oil Corp. et al – printed material

41 1957-1958 ECA Case – legal briefs, opinion

41 1956-1957 ECA Case – memoranda, research

41 1957 ECA Case – WLT testimony (2 folders)

© 2012 Amherst College Archives and Special Collections Page 79 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

41 1957 ECA Case – WLT testimony (Bound copies)

41 1956-1958` ECA Case – legal brief, motion

42 1959, n.d. ECA Case – correspondence, data, legal brief, appeal

42 1959-1961 FTC v. Texaco – legal proceedings and law review article

42 1952-1961 FTC v. Texaco – correspondence, memoranda, research

42 1960-1961, n.d. FTC v. Texaco – correspondence, notes, photographs

42 1960 Sep 19-21 FTC v. Texaco – Hearing transcripts: “Respondent’s Defense, Oil Company Witnesses and Hall, Volume XI”

42 1960 Sep 26-30 FTC v. Texaco – Hearing transcripts: “Respondent’s Defense, Bartlett and Jansen, Volume XII”

==Anti-Trust Investigation Group

43 1 1961 Members

43 2 1961-1964 Meeting minutes, reports, memoranda

43 3 1962-1963 Settlement

43 4 1961-1962 Correspondence

43 5 1961 Press release, correspondence

43 6 1961-1962 Litigation group – correspondence

43 7-8 1961 Correspondence (2 folders)

43 9 1962 Correspondence

43 10 1962 Correspondence, clippings

43 11 1963 Correspondence

43 12 1963-1965, n.d. Correspondence

© 2012 Amherst College Archives and Special Collections Page 80 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

43 13 1961-1963 Correspondence—Philadelphia Electric Company

43 14 1962 Correspondence – Reid and Priest

43 15 1961-1962 Correspondence and economic analyses

43 16 1962-1963 Correspondence and economic analyses

43 17 1960 Arraignments

43 18-19 1960 Indictments and complaints (2 folders)

43 20 1961 Indictments and complaints (1 of 2)

44 1 1961 Indictments and complaints (2 of 2)

44 2 1961 Equipment lists, by indictment

44 3 1961 Complaints

44 4 1960-1961 Dockets and petitions

44 5 [1961] Philadelphia cases – pleas and sentences

44 6 n.d. Legal briefs – U.S. District Court, New Jersey

44 7 1962, 1963 Interrogatories

44 8 1964-1965 Legal memoranda

44 9 1963 Dec Report to members

44 10 1962-1963, n.d. Reports and analyses

44 11 1962-1963 Litigation group – reports

44 12 1963-1964 Reports

44 13 1961-1962 Reports

© 2012 Amherst College Archives and Special Collections Page 81 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

44 14 1961, 1965, n.d. Answers, options, opinions

44 15-17 1961-1962, n.d. Distribution Transformers (3 folders)

44 18 1961-1963, n.d. Power Switchgears (1-2 of 4 folders)

45 1-3 1961-1963, n.d. Power Switchgears (2-4 of 4 folders)

45 4-5 1961-1962, n.d. Watt-Hour Meters (2 folders)

45 6-8 1961-1962, n.d. Insulators (3 folders)

45 9 1962 Company size

45 10 1957-1961, n.d. Anti-Trust – notes, printed material

45 11 1961 “The Great Studies”

45 12 1957-1961 Escalation

45 13 1962 ‘Wisconsin group’ – Earl, James S. – correspondence, research

45 14-15 1962-1963 ‘Wisconsin group’ – correspondence, research (2 folders)

45 16 1963 Re: Miscellaneous equipment

45 17 1959-1961 General Electric – reports, clippings

45 18 1961-1962 Business conditions

45 19 1961-1963 “General Statistical Series”

45 20 1959-1961 Costs

45 21 1958-1963 Printed material, notes, clippings

45 22 1963-1964 Printed material

46 1 1961-1962 Stone and Webster Engineering Corp. – general

© 2012 Amherst College Archives and Special Collections Page 82 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

46 2 1961 Stone and Webster Engineering Corp – reports

46 3 1960-1963 Hydro-Electric Generators

46 4 1961-1963 Instrument Transformers

46 5 1962 Power Switching Equipment

46 6 ca. 1961 [Power Switching Equipment]

46 7 1961-1962 [Power Switching Equipment]

46 8 1961-1962 Power Switching Equipment – early IBMs

46 9 1961-1962 Circuit breakers – lists

46 10 1961-1962 Circuit breakers

46 11 1961-1962 Oil circuit breakers

46 12 1961 Circuit breakers – charts

46 13 1962 Circuit breakers – small and large

46 14 1961-1962 Circuit breakers – Mss

46 15 1962 Circuit breakers

46 16 1961 [Circuit breakers]

46 17 1961 Circuit breakers – accessory data

46 18 1961-1963 Industrial control equipment

46 19-20 1961-1962 Philadelphia Electric Co. (2 folders)

46 21-23 1961-1962, n.d. Power Transformers (1-3 of 4 folders)

47 1 1961-1962, n.d. Power Transformers (4 of 4 folders)

47 2 1964 Turbine Generators – legal proceedings

© 2012 Amherst College Archives and Special Collections Page 83 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

47 3 1961, n.d. Turbine Generators

47 4-6 1961-1962, n.d. Turbine Generators (3 folders)

47 7 n.d. Turbine Generators – worksheets

OS 1 1-3 1961 Turbine generators—spreadsheets (3 folders)

47 8 1956-1963 Surface Condensers

47 9-10 1961-1963, n.d. Surface Condensers (2 folders)

47 11 1961-1963, n.d. Low Voltage Distribution

47 12 1963 General Electric

47 13 1962, n.d. WLT notes

47 14 ca. 1962 “Determination of competitive price” – report and notes

47 15 1958-1962 “Price Theory”

47 16 1961-1962 Price data and reports

48 1962-1963 Bound Reports, vols. 1-10

49 1961 Bound Report, vol. 13 (1963); The Electrical Trust Cases, Hearing held before [a] Subcommittee on Antitrust and Monopoly of the Committee on the Judiciary, United States Senate, vols. 1-23

50 1961 Legal transcripts

50 1961 Legal memoranda, complaints

50 1961 Legal memoranda, proceedings

50 1961 Legal memoranda

50 1961 Legal transcripts, answers, memoranda

© 2012 Amherst College Archives and Special Collections Page 84 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

50 1961-1962 Legal memoranda

50 1962 May Legal memorandum

50 1962-1963 Legal proceedings and depositions – 9 bound volumes

OS 1 4 1961 Manila Electric Company–spreadsheets

==AT&T Group

51 1 1961-1962 Correspondence, enclosures

51 2 1961-1962, n.d. Notes, research, and commentary

51 3 1962 Research and correspondence

51 4 1963 “Misgivings Concerning Public Utility Regulation” by WLT

51 5 1962-1963 Research and commentary

51 6 1959-1963 Research, presentations

51 7 1961-1962 Presentations, testimony

51 8 1961 Presentation to FCC

51 9 1960-1961 Reports

51 10 1961 Legal briefs and memoranda

51 11 1961-1962 Legal briefs, decision

51 12 1954-1963 Printed material, reports

==Conferences

51 13 1938 Institute on Credit – Proceedings

© 2012 Amherst College Archives and Special Collections Page 85 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

51 14 1945 Conference proceedings – The Social Sciences in the Liberal Arts College (Princeton)

51 15 1953 Conferences

51 16 1958-1962 The Economic Panel

51 17-18 1958 Apr 25-27 Brookings Institution Conference on the United Nations (2 folders)

51 19-21 1961-1962 Japanese-American Conference on Culture and Education (3 folders)

51 22 1968 Mar Foreign Policy Association – Traveling Conference

51 23 1968-1969 Symposium – Europe – Wellesley

51 24 1958 Correspondence – The Claremont Graduate School

51 25 1968-1971, n.d. Claremont International Monetary Conference

52 1 1967-1971 Bologna Center Conference

52 2 1968 Bologna Center Conference

52 3 1968-1969 Claremont International Monetary Conference

52 4 1973-1975 Claremont and Bologna Conferences

52 5 1972-1975 Claremont International Monetary Conference

52 6 1975-1977 Claremont International Monetary Conference

52 7 1975-1978 Claremont International Monetary Conference

52 8 1978-1979 Claremont International Monetary Conference

52 9 1980-1983 Claremont International Monetary Conference

52 10 1983, 1992 Claremont International Monetary Conference

© 2012 Amherst College Archives and Special Collections Page 86 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

52 11 n.d. Conference transcript (?) (fragment)

52 12 1967-1971 Conferences

52 13 1973-1974 Conference – Taiwan

52 14 1984 UNITAR Seminar: President Harry S. Truman and the United Nations–an historical consideration (includes conference paper by WLT)

52 15 1987-1988 Colloquium – The Marshall Plan and the Building of the Atlantic Community

52 16 n.d. S.I.D. Conference paper – Milan (fragment)

==Professional Associations

52 17 1940, n.d. American Statistical Association Committee on Committee Organization and Activity

52 18 1943-1946, 1967 American Statistical Association

52 19 1991 American Economic Association – Directory

52 20 1965-1966 Correspondence – Council on Foreign Relations

52 21 1956-1970 Council on Foreign Relations – working file

52 22 1983 Jun Council on Foreign Relations – Remarks at the Diebold Dinner

52 23 1969-1971 Council on Foreign Relations – correspondence, bibliography

52 24 1968-1981 Council on Foreign Relations–correspondence

==Teaching (outside Amherst)

52 25 1935, 1944 Swarthmore College–Honors Examiner–exams, correspondence, rosters, notes

© 2012 Amherst College Archives and Special Collections Page 87 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

52 26 1951, 1959 Army War College – notes, outlines, schedules

52 27 1956-1960 Army War College–curriculum materials, correspondence

52 28 1953-1957 National War College–syllabus, lectures, correspondence See also: Subseries L: Correspondence—Industrial College of the Armed Forces; Naval War College

52 29 1957-1960 National War College–correspondence, lectures

52 30 1958-1960 National War College–syllabi

52 31 1957-1958 Syracuse University–consultant, Doctor of Social Science program–reports, correspondence, notes, printed material

52 32 1970-1971 University of Florida–visiting professorship– correspondence, printed material, receipts

52 33 1971 University of Florida–visiting professorship–grades [RESTRICTED UNTIL 2071]

52 34 n.d. Lecture notes–Mount Holyoke College

==Subject Files

53 1-19 1913-1934, n.d. Subject Files (folders 1-19 of 22)

54 1-3 1913-1934, n.d. Subject Files (folders 20-22 of 22)

54 4 1927-1958, n.d. Subject Files

64 1923, n.d. Study notes

54 5 ca 1970-? Subject Files – finance

54 6 1972-1973 “The Project” – notes, clippings, correspondence (retrospective views of the Marshall Plan and the Cold War)

54 7 n.d. “The Marshall Plan”–WLT –draft and notes

© 2012 Amherst College Archives and Special Collections Page 88 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries K: PROFESSIONAL ACTIVITIES [1913-1992]

Box Folder Dates Description

54 8 1985-1986 Retrospective views of the Marshall Plan – radio transcript, conference papers

54 9 1992 Marshall Plan film project

54 10 1934-1966, n.d. Clippings, notes

54 11 1945 Apr 13 “Memorial address of Chaplain Roland B. Gittelson…on Iwo Jima”–broadcast transcript

54 12 1984 Conference paper – “Reexamination of Professional and Popular Thought on Assistance for Economic Development: 1949-1952,” Kennedy, Joseph V; Ruttan, Vernon W

54 13 1988-1990 Articles by James J. Leary–U.S. Trust

54 14a 1969 “A few free thoughts on the United Nations…”–Muller, Robert

54 14b 1953, 1978 Speech and conference paper; statement to Congress (not WLT)

54 15 1952, n.d. Writings–author unknown

OS 3 7 n.d., 1945 Writings by others (not WLT); writings–authors unknown

54 16 1974-1979 Truman Library oral history interview with Leroy Dean Stinebower–transcript, photograph, correspondence

54 17 1957 “A preliminary report on the Gloversville project”– Goldwasser, Betti

54 18 n.d. Research notes on United States institutions of higher education (unidentified creator)–notes and index cards

65 n.d. Research notes on United States institutions of higher education (unidentified creator)–index cards

© 2012 Amherst College Archives and Special Collections Page 89 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

66 n.d. Contacts index

67, 68 n.d. Correspondence and contacts index

==Correspondence, chronological

54 19 1906, n.d. Correspondence – WLT to parents

54 20 1909 Correspondence – family to WLT

54 21 1939, 1947 Correspondence – re: first marriage

54 22 1934 Correspondence

54 23 1934 Correspondence – re: failure of confirmation, Bureau of Foreign and Domestic Commerce

54 24 1933-1934, n.d. Correspondence, list of events – WLT to parents (Charles N. and Susan Long Thorp)

54 25-26 1938-1939 Correspondence (2 folders)

54 27 1939 Correspondence to Thorp, Hildegard Churchill

54 28 1939-1940 Correspondence – Churchill, Maybelle E. – Mass. Tax returns

54 29 1939-1945, n.d. Correspondence – Churchill, Maybelle E. – tax correspondence from WLT

54 30 1939-1940 Correspondence

54 31 1940-1949 Correspondence – WLT to parents

54 32 1944, n.d. Correspondence – “Garden and Rabbits” (Westport, CT)

54 33 1943 Nov-1946 May Correspondence – WLT to Thorp, Barbara

54 34 1947, n.d. Address lists, contacts

© 2012 Amherst College Archives and Special Collections Page 90 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

54 35 1946 Correspondence

54 36 1947 Correspondence

54 37 1948 Correspondence

54 38-39 1949 Correspondence (2 folders)

54 40-41 1950 Correspondence (2 folders)

55 1 1950-1959 Correspondence – WLT to parents

55 2 1951 Correspondence

55 3-4 1952 Correspondence – WLT (2 folders)

55 5 1953-1954, n.d. Correspondence with family members

55 6 1954-1956 Correspondence re: Thorp, Jeffrey C.

55 7 1953-1959 Correspondence

55 8 1960-1962 Correspondence

55 9 1961-1966 Correspondence re: WLT family

55 10 1963 Correspondence

55 11 1964 Correspondence

55 12 1965 Correspondence

55 13 1966 Correspondence

55 14 1967 Correspondence

55 15 1967-1968 Correspondence

55 16 1960-1976, n.d. Correspondence – family members to WLT, WLT to family members

© 2012 Amherst College Archives and Special Collections Page 91 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

55 17 1969, n.d. Correspondence

55 18 1970-1972 Correspondence

55 19 1972, n.d. Correspondence

55 20 1973-1975 Correspondence

55 21 1976-1979 Correspondence (includes enclosure dated 1945)

55 22 1982-1988 Correspondence – family members to WLT

55 23 1981-1991 Correspondence

55 24 n.d. Correspondence

55 25 n.d. Correspondence–drafts

OS 3 10 n.d. Correspondence–drafts

OS 3 10 n.d. Christmas letter from Kuala Lumpur (unidentified sender)

==Correspondence, invitations and dinner programs

55 26 Invitations, award dinners, admission cards

55 27 1952 Nov 25 Program and eating list – American-Swiss Friendship Dinner – WLT, principal speaker

55 28 1952 Nov 22 Program for dinner dance in honor of WLT and Salzano, Carlo de Ferrariis, Baron

==Correspondence, greeting cards and postcards

55 29 1969 May Birthday greetings to WLT

55 30-33 1960s-1980s, n.d. Postcards and greeting cards (4 folders)

==Correspondence, restricted

© 2012 Amherst College Archives and Special Collections Page 92 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

55 34 1959-1977 Letters of recommendation, CVs [RESTRICTED for 85 years]

55 35 1953-1963 Personnel recommendations A-L [RESTRICTED for 85 years]

55 36 1953-1963 Personnel recommendations M-Z [RESTRICTED for 85 years]

55 37 1953-1963 Recommendation letters [RESTRICTED for 85 years]

56 1 1959-1963 Recommendation letters [RESTRICTED for 85 years]

56 2 1952-1973 Correspondence–Amherst College-related (students and prospective students) [RESTRICTED]

56 3 1963 Correspondence–applicants–Conference Board of Associated Research Councils [RESTRICTED UNTIL 2015]

56 4 1950-1952, n.d. Correspondence–Tevis, Sally [RESTRICTED UNTIL 2027; MAY CONTAIN FURTHER RESTRICTIONS]

56 5 1952-1972 Correspondence [RESTRICTED: health information, recommendations]

56 6 1957 Correspondence–Tilly, Winthrop and Isadora [RESTRICTED UNTIL 2032 (Tilly family members excepted)]

56 7 1943-1946 Correspondence–Social Science Research Council– recommendations and evaluations (RESTRICTED UNTIL 2026]

== Correspondence, alphabetical

© 2012 Amherst College Archives and Special Collections Page 93 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

56 8 1949-1967 Acheson, Dean

56 9 1960 Adelman, Morris (includes typescript)

56 10 1955-1959 Ali, Syed Ajmad

56 11 1979 Asher, Robert E

56 12 1940-1945 American Arbitration Association

56 13 1963 American Association for the United Nations

56 14 1959-1963 American Association of University Professors

56 15 1961-1963 American Economic Association

56 16 1961-1963 American Econ. Assoc. Comm. on Research and Publications

56 17 1950 American Institute for Intermediate Coinage

56 18 1952 Nov 25 American Society for Friendship with Switzerland

56 19 1962-1963 American Telephone and Telegraph Co. - See also Correspondence - Peske, Edgar

56 20 1954-1962 American Statistical Association

56 21 1963-1964 Anti-Trust Investigation Group; See also: Subseries K, Boxes 43-50

56 22 1953-1962 Correspondence - A

56 23 1955 Bader, Franz

56 24 1959-1961 Bernays, Edward L.

56 25 1959 Boggs, Hale

56 26 1978 Brimmer, Andrew F.

© 2012 Amherst College Archives and Special Collections Page 94 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

56 27 1953-1960 Brown, Courtney C.

56 28 1958-1959 Bryant, Emmons

56 29 1960-1961 Bundy, William P.

56 30 1955 Burns, Joseph D. Re: Senate Subcommittee on Antitrust and Monopoly

56 31 1954-1956 Baldwin-Wallace College and Oberlin College–re: lecture "Democracy and our economy"

56 32 1956-57 Brookings Institution

56 33 1958-75 Brookings Institution

56 34 1952-1953 Bulova Watch Company

56 35 1952-1963 Correspondence – B

56 Chalmers, Allen Knightly - See Correspondence – Meinardus, Otto F.A.

56 36 1953 Child, Sargent Burrage

56 37 1970 Clemm, W.C. von–to and from WLT; to and from Acheson, Dean

56 38 1965 Coffin, Frank

56 39 1966 Cohen, Jerome A.

56 40 1960-1963 Cole, Charles W.; See also: Subseries F: Amherst College

56 41 1952-1958 University of California

56 42 1959-1960 Canadian Journal of Economics and Political Science

© 2012 Amherst College Archives and Special Collections Page 95 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

56 43 1954-1955 Challenge Magazine Book Review

56 44 1955-1957 – Fifth Annual Management Conference - Talk

56 45 1962 College of the Air

56 46 1953-1962 Columbia University

56 47 1957-1962 Committee for a National Trade Policy

56 48 1963 Conference Board of Associated Research Councils

56 49 1945 Congregation Christian Service Committee

56 50 1953-1959 Cornell School of Business and Public Administration Annual Management Conference

56 51 1941-1945 Council for Social Action

56 52 1952-1963 Correspondence - C (2 folders)

56 54 1955-1960 Domar, Evsey D.

56 55 1953 Jan 27 Dulles, John Foster

56 56 1948 Jul 20 Dunn, James C.

56 57 1962-1965 Dag Hammarskjold Foundation

56 58 1957-1963 Ditchley Foundation

56 59 1957-1958 Doshisha University–Amherst House

56 60 1952-1962 Correspondence - D

57 1 1958 Epstein, Ralph C.

57 2 1954-1955 Ezekiel, Mordecai (re: loyalty investigation)

57 3 1952-54 Engagements

© 2012 Amherst College Archives and Special Collections Page 96 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

57 4 1952-1962 Correspondence - E

57 5 1951 Jan 11 Firth, Norman C.

57 6 1990-1992 Fogel, Robert–Re: Simon Kuznets

57 7 1953-1958 Friedrich, W. G.

57 8 1953-1962 Friendly, Alfred

57 9 1959,1972 Fulbright, J. William (James William)

57 10 1940-1945 Farrar, Rinehart, Inc.

57 11 1954-1955 Federal Reserve System

57 12 1953-1960 Ford Foundation

57 13 1953-1963 Foreign Affairs

57 14 1952-1957 Foreign Policy Association (Randall Report Article)

57 15 1953-1961 Correspondence - F

57 16 1963 Galbraith, John Kenneth

57 17 1965 Galbraith, Virginia

57 18 1958-1959 Garwood, Ellen Clayton

57 19 1939- 1956 George, Edwin; includes copies of correspondence with Keyserling, Leon

57 20 1964-1967 [Giordanetti?], Elmo

57 21 1954 General Agreement on Tariffs and Trade

57 22 1953-1963 Correspondence - G

© 2012 Amherst College Archives and Special Collections Page 97 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

57 23 1962-1966 Hadley, Eleanor

57 24 1953-1960 Hammarskjold, Dag (enclosures–photographs)

57 25 1947 Mar 10 Heineman, D.N.

57 26 1965 Humphrey, Hubert

57 27 1952-1963 Correspondence - H

57 28 1968-1969 Irvine, Reed to WLT; Irvine, Reed to Helfgott, Elliot

57 29 1952-1960 Industrial College of the Armed Forces/The National War College See also: Subseries K, Box 52

57 30 1962 International Air Transport Group

57 31 1959-1962 International Business Machines Corporation

57 32 1957-1963 Investment Committee Economic Panel

57 33 1952-1954 Invitations refused

57 34 1954-1962 Correspondence - I

57 35 1959 Javits, Jacob K.

57 36 1967 Jessup, Philip; includes letter from McGrew, Donald

57 37 1955-1961 Japan trip and related correspondence

57 38 1955 Feb Joint Economic Committee (United States Congress)– correspondence , report, statement (WLT)

57 39 1956-1962 Joint Economic Committee (United States Congress)–correspondence, reports, statements, printed material

© 2012 Amherst College Archives and Special Collections Page 98 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

57 40 1953-1962 Correspondence - J

57 41 1954 Kennan, George

57 42 1968 Kennedy, Edward M.

57 43 1957-1962 Kennedy, John F.

57 44 1953-1962 Correspondence - K

57 45 1950 Larkin, Clarence J.

57 46 1953 Lie, Trygre

57 47 1952-1966 Linowitz, Sol

57 48 1954-1972 Loewenstein, Karl

57 49 1954-1967 Lumley, Albert

57 50 1955-1960 League of Woman Voters

57 51 [1951] Loyalty Review Board - re: Rifat Tirana

57 52 1953-1963 Correspondence - L

57 53 n.d. Makarios III, Archbishop of Cyprus

57 54 1953 Malik, Charles

57 55 1947-1948 Marshall, George C.

57 56 1960 McCloy, John J. (1895-1989, AC 1916)

57 57 1973 McGarrah, Robert E.

57 58 1950 Meinardus, Otto F.A. to Chalmers, Allan Knight ; also re: Meinardus, Otto F.A.

57 59 1954-1968 Mendes-France, Pierre

© 2012 Amherst College Archives and Special Collections Page 99 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

57 60 1958 Merrill, Charles

57 61 1955-1961 Morehouse, Edward W.

57 62 1954-1959 McGraw-Hill Book Company (1)

57 63 1961-1963 McGraw-Hill Book Company (2)

57 64 1960-1962 University of Michigan

58 1 1953-1961 Massachusetts Institute of Technology

58 2 1953-1963 Correspondence - M

58 3 1955-1961 Naval War College; See also: Subseries K, Box 52

58 4 1958 Niebuhr, Reinhold

58 5 1954-1961 Nitze, Paul

58 6 1959-1960 The New Inflation: Letters from recipients

58 7 1953-1963 Correspondence - N

58 8 1960-1962 Office of Education

58 9 1954-1963 Correspondence - O

58 10 1951 Parker, Frederick A. (Re: Faburn DeFrantz)

58 11 1962-1963 Peske, Edgar See also - Correspondence – American Telephone and Telegraph Co.

58 12 1959 Phillips, Charles

58 13 1963-1966 Plimpton, Calvin H. See also: Subseries F: Amherst College, Box 15

58 14 1950-1951 Polangin, Frederick N.

© 2012 Amherst College Archives and Special Collections Page 100 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

58 15 1955-1956 Polangin, Frederick N. and Dorothy [RESTRICTED - health information]

58 16 1963-1969 Phi Beta Kappa

58 17 1964-1969 Phi Beta Kappa

58 18 1952-1963 Correspondence - P

58 19 1954-1965 Reinstein, Jacques J.

58 20 1959-1961 Ribicoff, Abraham

58 21 1951 Robinson, Ruth L.

58 22 1960 Roosevelt, Eleanor

58 23 1943 Apr 7 Roosevelt, Franklin D. See also: Subseries C: Scrapbooks (Box 9)

58 24 1950 Jan 8 Rostow, W.W.

58 25 1953-1957 Rothenberg, Jerome and Winnie

58 26 1949 May 13 Rueff, Jacques; Enclosed typescript: "The problem of balance of payments' equilibrium inside the Marshall Plan

58 27 1954-1962 Rusk, Dean

58 28 1953-1962 Correspondence - R

58 29 1956-1960 Sakakibara, Yasuo

58 30 1951 Schaetzel, Robert See also: Correspondence–chronological (1952); Subseries J: Department of State–correspondence

58 31 1961 Schlesinger, Arthur, Jr.

© 2012 Amherst College Archives and Special Collections Page 101 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

58 32 1949-1964 Seligman, Eustace

58 33 1950 Spear, William W.

58 34 1966 Stern, Boris

58 35 n.d. Stinebower, Leroy

58 36 1950-1972 Surrey, Walter Sterling

58 37 1953-1963 Correspondence - S

58 38 1961 WLT to Thorp, Clarice Brows

58 39 1950-1966 Truman, Harry S.

58 40 1953-1962 Correspondence–T

58 41 1962 United Nations

58 42 1953 United States. Congress. House. Committee on Ways and Means. Subcommittee on Foreign Trade Policy

58 43 1955 Feb United States. Congress. Senate. Committee on Foreign Relations (WLT statement)

58 44 1960-1962 United States. Dept. of Health, Education, and Welfare. Education Division

58 45 1943-1945 United States. Dept. of Labor–correspondence, printed material, committee documents

58 46 1947 United States. Federal Bureau of Investigation– "Request for report on loyalty data"

58 47 1953-1963 Correspondence - U and V

58 48 1954-1955 Ward, Barbara (Baroness Jackson)

58 49 1953 White, Walter

© 2012 Amherst College Archives and Special Collections Page 102 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries L: CORRESPONDENCE 1906-1991]

Box Folder Dates Description

58 50 1949-1957 Whiteside, Arthur Dare

58 51 1952 Sep Willcox, Robert W.E.

58 52 1965 Wilson, Eugene S.

58 53 1954 Wood, Graham W.

58 54 1952 Woodward, Robert F.

58 55 1957 Washington Cathedral - 50th Anniversary Program

58 56 1955-1958 Washington State College - Pullman

58 57 1956-1959 Washington University, St. Louis, Mo.

58 58 1951-1952 John Wiley and Sons

58 59 1955 College of William and Mary

58 60 1953-1963 Correspondence - W

58 61 1953-1956 Yale Review

58 62 1953-1960 Correspondence - Y, Z

58 63 n.d. Correspondence–unidentified senders

58 64 1942 Oct 10 Correspondence–WLT to Peggy [?]

© 2012 Amherst College Archives and Special Collections Page 103 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries M: POSITIONS IN LOCAL GOVERNMENT

Box Folder Dates Description

59 1 n.d. Finance Committee, Pelham (WLT)

59 2 n.d. Correspondence–WLT to Pelham Board of Selectmen

59 3 1986-1988 Friends of the Pelham Conservation Commission (WLT)

59 4 1974, n.d. Pelham Historical Society

59 5 1975 Pelham Police Study Committee (WLT)

59 6 1975 Pelham Police Study Committee–data

59 7 ca. 1989 Pelham Police Study Committee–report

59 8 ca. 1985 Pelham Finance Committee–“Comments by Willard L. Thorp on the Operation of the Finance Committee”

59 9 1987-1989 Town of Pelham and State of Massachusetts–reports and budgets

59 10 1986-1990 Treasurer of Town of Pelham (WLT)

© 2012 Amherst College Archives and Special Collections Page 104 Willard L. and Clarice Brows Thorp Papers Series 1: WILLARD L. THORP, Subseries N: COLLECTIONS [1857-1987]

Box Folder Dates Description

59 11-21 various, n.d. Collection of cancelled stamps (11 folders) (Restrictions on use may apply)

59 22 1857-[?] U.S. and foreign currency

59 23 [?]-1982 U.S. and foreign coins

59 24 n.d. Blank postcards

OS 2 1 1968, n.d. Poster – The sculpture of Picasso, MOMA; three prints– various subjects

[--] 1952 Framed, autographed cartoon, “Sacred cow” by Herb Lock, The Washington Post [In remote storage]

© 2012 Amherst College Archives and Special Collections Page 105 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries A: PERSONAL AFFAIRS [1929-1994]

Box Folder Dates Description

60 1 1938–1942 Employment – correspondence, applications, resumes

OS 2 4 1925 Elementary school diploma

60 2 1945 Encyclopedia Britannica – correspondence, pamphlet, coupons

60 3 1937, 1938 Engagement calendars

60 4 1939, 1940 Engagement calendars

60 5 n.d. Last will and testament

60 6 1927-1928 “Brim O’er” –Lake Bryn Mawr Camp (booklet)

60 7 n.d. Lists, notes

60 8 1948 Jun 25 – Dec 11 European trip – transatlantic crossing – travel documents, printed material

60 9 1948, n.d. European trip – visiting cards, ephemera

60 10 1948, n.d. European trip – playbills, menus, printed material

60 11-12 1948, n.d. European trip – tourist materials, maps, pamphlets (2 folders)

OS 3 6 [1948 Nov] Map (with marginalia)–United Nations visit to Amiens, France

60 13 1948 Essay on the day of the assassination attempt on Palmiro Togliatti, Rome, Italy

60 14 1948 Nov 16 – Nov 28 European trip – United Nations visit to Amiens – photographs, schedule, descriptive materials, maps

60 15 n.d European trip – poetry, transcripts

© 2012 Amherst College Archives and Special Collections Page 106 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries A: PERSONAL AFFAIRS [1929-1994]

Box Folder Dates Description

60 16 ca. 1950 Two [mock] agent’s reports on CBT to “J.E.H.” [J. Edgar Hoover]

60 17 1945 Jan–1946 Aug Finances – Checks, bank statements

60 18 1929-1961 Finances - receipts

60 19 1947 Jul – 1947 Aug Finances – wedding – receipts, budgets

60 20 1947 Aug – 1948 Feb Finances – check registers

60 21 1952, n.d. Notes and printed material–Harkness Road house

60 22 1958 – 1966 Finances – estate of Freeman, Rose–fiduciary and tax returns, account statements, correspondence, notes [RESTRICTED UNTIL 2041]

60 23 1961 – 1973 Finances – estate of Freeman, Rose–fiduciary and tax returns, account statements, correspondence, budgets [RESTRICTED UNTIL 2048]

60 24 1966 – 1970 Finances – estate of Freeman, Rose – fiduciary and tax returns, account statements, correspondence, budgets [RESTRICTED UNTIL 2045]

60 25 1970 – 1975 Finances – estate of Freeman, Rose – fiduciary and tax returns, account statements, correspondence, budgets [RESTRICTED UNTIL 2050]

60 26 1961, 1974 – 1979 Finances – estate of Freeman, Rose – trust of Freeman, Lester – will, correspondence, legal records, accounting notes, account statements [RESTRICTED UNTIL 2054]

60 27 1974 – 1979 Finances – estate of Freeman, Rose – fiduciary and tax returns, account statements, correspondence,

© 2012 Amherst College Archives and Special Collections Page 107 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries A: PERSONAL AFFAIRS [1929-1994]

Box Folder Dates Description

budgets [RESTRICTED UNTIL 2054]

61 1 1992 – 1994 Finances – investment statements, annual reports, receipts, tax return statements

61 2 1992 – 1994 Finances – printed materials, investment statements, annual reports, receipts

61 3 1948 Jun 22 Passport, diplomatic

61 4 1963 Mar 6 Passport, diplomatic

61 5 1973 – 1978 Passport

61 6 1942, 1944, n.d. Printed materials – clippings, pamphlets, articles

61 7 1938-1962, n.d. Printed materials, clippings, ephemera

OS 3 11 1938 Newsclippings and excerpts

61 8 1955 Jul Memorandum of conversation at Brookhaven Laboratories

61 9 1940-1941, n. d. Project proposals – correspondence, writings

61 10 n.d. Typescripts – poems, excerpts, notes

61 11 1985 Vacation materials – pamphlets, maps

61 12 [1943] War ration book

61 13 1992 Amherst College Library–gift list, correspondence

61 14 1994 Celebration of life–Hugh G.J. Atkin

© 2012 Amherst College Archives and Special Collections Page 108 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries B: PROFESSIONAL AND VOLUNTEER ACTIVITIES [1934-1993]

Box Folder Dates Description

61 15 1934, n.d. Notes and research materials–re: Supreme Court powers

OS 3 12 1936 Aug 18–Sep 15 The New Masses (New York) (five issues)

61 16 1938-1941 American Civil Liberties Union – pamphlets, legal briefs

61 17 1939-1941, 1955 American Civil Liberties Union – correspondence, printed material

61 18 1940-1942 American Civil Liberties Union –correspondence, meeting minutes

61 19 1940-1942 American Civil Liberties Union – Alien Rights – correspondence, printed material

61 20 1940 American Civil Liberties Union Alien Rights – notes for speech

61 21 1942-1946 Associated Gas and Electric – Securities and Exchange Commission annual statements, AGECO and AGECORP directories

61 22 1943 -1946 Associated Gas and Electric – AGE staff–poems, memorandum, newsclippings

OS 3 9 1945 Dec “Through the wringer with AG E”–Fortune Magazine article (incomplete), with enclosure to CBT from L. Byron Cherry

61 23 1930-1939 Democratic National Committee, Women’s Division – correspondence – McAllister, Dorothy Smith

61 24 1936-1937 Democratic National Committee, Women’s Division – printed material – The Democratic Digest

61 25 1940-1944 Democratic National Committee, Women’s

© 2012 Amherst College Archives and Special Collections Page 109 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries B: PROFESSIONAL AND VOLUNTEER ACTIVITIES [1934-1993]

Box Folder Dates Description

Division – printed material – The Democratic Digest

61 26 1938 Aug 31 Democratic National Committee, Women’s Division – newsclippings

61 27 1938 New York Young Democratic Club, Inc. – correspondence, printed material, yearbook

OS 2 8 1938 New York Young Democratic Club, Inc.—galley proof and photographs

OS 3 15 1944 National Independent Committee for Roosevelt and Truman – newspapers; address by Dorothy Thompson (typescript); correspondence and accounts

61 28 1936-1942 Organizations and Clubs – correspondence, printed material

61 29 1943-1944 Organizations and Clubs – printed material, pamphlet, map

61 30 1993 Organizations and Clubs – printed materials, correspondence

61 31 1941, 1945-1946 Legal practice – Rand, Paul – correspondence, contracts, portfolio ][RESTRICTED UNTIL 2021]

61 32 1943-1946 Legal practice [RESTRICTED UNTIL 2021]

61 33 1946-1947 Gilbert and Associates

61 34 1943-1945 Legal practice – Maxine and Shirley Rosenberg guardianship [RESTRICTED UNTIL 2020]

61 35 1945-1946 Legal practice – family

61 36 1987 Pioneer Valley Transit Authority – Members lists, meeting minutes, reports, budgets, correspondence

© 2012 Amherst College Archives and Special Collections Page 110 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries B: PROFESSIONAL AND VOLUNTEER ACTIVITIES [1934-1993]

Box Folder Dates Description

61 37 1987 Pioneer Valley Transit Authority – Members lists, meeting minutes, reports, budgets, map, legal records, correspondence

61 38 n.d. Town of Pelham–list of registered voters

© 2012 Amherst College Archives and Special Collections Page 111 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries C: CORRESPONDENCE [1938-1993]

Box Folder Dates Description

62 1 n.d. Stationery, Clarice F. Brows and Willard L. Thorp

62 2 n.d. List of contacts

62 3 1954 Correspondence–Buchdahl, Rosa

62 4 1954 Correspondence–Surrey, Walter

62 5 1961 Correspondence–re: college admissions [RESTRICTED UNTIL 2036]

62 6 1938, 1942–1943 Correspondence

62 7 1944 Jan 4 – 1944 Dec 27 Correspondence

62 8 1945 Jan 4 – 1945 May 31 Correspondence

62 9 1945 Jun 1 – 1945 Sep 27 Correspondence

62 10 1945 Oct 1 – 1946 Feb 26 Correspondence

62 11 1948 Aug 11-1948 Sep 16 Correspondence – European trip – Thorp, Willard L.

62 12 1948 Sep 20 – 1958 Aug 22 Correspondence [bulk 1948]

62 13 1949 – 1959 Correspondence

62 14 1953-1959 Correspondence

62 15 1960 – 1968 Correspondence

62 16 [1961] Mar Correspondence – Thorp, Willard L

62 17 1963 Correspondence, printed material–re: relocation to Paris

62 18 1992-1993, n.d. Correspondence

62 19 1992 Oct – Nov Correspondence – Sympathy notes

© 2012 Amherst College Archives and Special Collections Page 112 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries C: CORRESPONDENCE [1938-1993]

Box Folder Dates Description

62 20 1992-1993, n.d. Correspondence – Christmas greetings

62 21 n.d. Correspondence

© 2012 Amherst College Archives and Special Collections Page 113 Willard L. and Clarice Brows Thorp Papers Series 2: CLARICE BROWS THORP, Subseries D: PHOTOGRAPHS [1928-1945]

Box Folder Dates Description

62 22 [1929], 1934-1939, n.d. Photographs –Thorp, Clarice Brows; unidentified individuals

62 23 1928, n.d. Photographs–fragment of pistol license belonging to William Brows; Willard L. Thorp

62 24 1943-1945 Photographs –Duner, Michael

62 25 n.d. Photographs – Unidentified individuals and other subjects

© 2012 Amherst College Archives and Special Collections Page 114 Willard L. and Clarice Brows Thorp Papers Series 3: CHARLES N. THORP [1900-1963] Box Folder Dates Description

62 26 1900-1959, n.d. Correspondence – Charles N. Thorp

62 27 n.d. Thorp family genealogical research

62 28 n.d. Ambrotype–Brown, Cyrus. M. (genealogical information enclosed)

71 n.d. Glass plate negative “Carriage–Fred, Etta, and Nelli”– [in fragments]

62 30 [1963] Obituary–Charles N. Thorp

62 31 1882-1960 Clippings, ephemera

62 32 1932, n.d. Writings by Charles N. Thorp; poetry; writings by unidentified authors

62 33-34 1953 ‘Everyman’s Bible”–Charles N. Thorp (typescript)

62 35-36 n.d. “The Joy of Immortality”–Charles N. Thorp (typescript)

© 2012 Amherst College Archives and Special Collections Page 115 Willard L. and Clarice Brows Thorp Papers Series 4: MERRILL CENTER FOR ECONOMICS [1948-1963]

Box Folder Dates Description

72 1 1954, n.d. Merrill Center –memoranda for conferees

72 2 n.d. Photographs–Charles Edward Merrill, Willard Thorp, Clarice Brows Thorp and unidentified individuals

72 3 1952-1956 Merrill Center for Economics–press release, clippings speech by Charles Edward Merrill, notes

72 4 1953-1962 Correspondence

72 5 1956-1960 Merrill Center conferees from colleges and universities

72 6 1953-1961 Merrill Center speakers

72 7 1954 “Mr. McCloy’s remarks–Merrill Foundation for Economics Southampton, N.Y.” [McCloy, John J. (1895-1989, AC 1916)]

72 8 1955 Merrill Center visitors

72 9 n.d. Proposals (unidentified authors)

72 10-12 1955-1961 Songs (3 folders)

72 13 1953-1954 Receipts, ephemera

72 14 1952-1963 Correspondence– Trade, Aid or What? (by WLT)

72 15-17 1961 Session on Philanthropy– conference papers, correspondence, clippings, notes, printed materials (3 folders)

72 18 1953-1961 Check stubs Merrill Center

72 19 1957-1961 Expense book

72 20 1948-1959 Expense book, the Orchard

72 21 1953 Appointment book

© 2012 Amherst College Archives and Special Collections Page 116 Willard L. and Clarice Brows Thorp Papers Series 4: MERRILL CENTER FOR ECONOMICS [1948-1963]

Box Folder Dates Description

73 [1952-1961] Administration, finances, annual report

74 [1953-1961 Address lists; lists of conferees; curriculum vitae of conferees; invitations declined

75 [1953-1961] Invitations declined; lists; Merrill Center conferees– Abramson–Fels

76 [1953-1961] Merrill Center conferees–Ferguson–Moore

77 [1953-1961] Merrill Center conferees–Morag–Zwick

78 1952 Appraisal and inventory of the Orchard, Southampton, New York (furnishings)

78 1953-1957 Who was who at the Merrill Center” (curriculum vitae)

78 1958-1961 Who was who at the Merrill Center” (curriculum vitae)

79 1953-1960 Bound Merrill Center conference notes (set 1)

80 1961 Bound Merrill Center conference notes (set 1)

81 1953-1960 Bound Merrill Center conference notes (set 2) (In remote storage)

82 1961 Bound Merrill Center conference notes (set 2) (In remote storage)

© 2012 Amherst College Archives and Special Collections Page 117 Willard L. and Clarice Brows Thorp Papers Series 5: PRINTED MATERIAL [1850-1992]

Box Folder Dates Description

83 1952-1953 United States Congress, Subcommittee of the Committee on Appropriations–Hearings; United States House of Representatives, Committee on Banking and Credit– hearings

84 1 1936-1951 Willard L. Thorp–articles and offprints

84 2 1953 Oct. Woodrow Wilson Foundation, Distinguished Service Award Announcement–Dean Acheson

84 3 1924-1927,n.d. Auction catalogues- Japanese prints (some annotated) ; fine art

84 4 1977-1992, n.d. Pamphlets

84 5 1945-1989,n.d. Brochures, stock reports, ephemera

84 6 1942-1991 Pamphlets and photocopies–economic topics

84 7 1948-1949 Printed material and typescript–Edwin C. George

84 1926-1963 Printed material–economics; professional associations

85 1959-1961 Foreign Grants and Credits by the United States Government

85 1953-1962 Items–Social Science Research Council

85 1958-1961 India Economic Newsletter

85 1960-1962 Index–Svenska Handelsbanken Economic Review

85 1952-1962 Economic Intelligence

85 1953-1960 Capital Goods Review

85 1956-1962 Building Business

85 1956-1961 NATO Letter

© 2012 Amherst College Archives and Special Collections Page 118 Willard L. and Clarice Brows Thorp Papers Series 5: PRINTED MATERIAL [1850-1992]

Box Folder Dates Description

86 1954-1960 Bulletin from the European Community

86 1957-1958 Technical Assistance Newsletter (United Nations)

86 1917-1968 Books – not Amherst-related (six books and pamphlets; one three-vol. set)

87 1952-1990 Amherst College publications

87 1850, 1923-1976 Books about Amherst (town) and Amherst College

[–] 1913-ca. 2000 Publications, mostly Amherst College, but also including three issues of Zenith, the yearbook of Duluth (Minn.) High School (1913-1915) (in remote storage)

OS 3 13 1961, n.d. Certificate; program–inauguration of John William Lederle (University of Massachusetts)

OS 3 16 1962-1968, n.d. Newspaper excerpts and clippings (book reviews, recipes, crossword)

OS 3 18 1963 Life Magazine John F. Kennedy Memorial Edition (enclosure from John F. Kennedy, Jr.)

© 2012 Amherst College Archives and Special Collections Page 119 Willard L. and Clarice Brows Thorp Papers SEPARATED MATERIALS

The following items have been removed from the collection:

1956-1962 Correspondence of Willard L. Thorp with the President and Trustees of Brandeis University regarding his service on the Brandeis Board of Trustees from 1957 to 1962. Three folders of correspondence and reports were transmitted to the Brandeis University Archives. At Brandeis, they are located in the Board of Trustees: Individual Members Collection. n.d. Zippo brand cigarette lighters. Removed from the collection for safety reasons. Digital images of these items were retained.

© 2012 Amherst College Archives and Special Collections Page 120 Willard L. and Clarice Brows Thorp Papers SEARCH TERMS

The following terms represent persons, organizations, and topics documented in this collection. Use these headings to search for additional materials on this web site, in the Five College Library Catalog, or in other library catalogs and databases.

Authors Thorp, Willard Long, 1899-1992 Thorp, Charles N. (Charles Nicholas), b. 1870 Thorp, Clarice Brows

Subjects American Civil Liberties Union American Telephone and Telegraph Company Amherst College--Alumni and alumnae Amherst College--Faculty--Sources Amherst College--Dept. of Economics Antitrust law--United States--Cases Associated Gas and Electric Company Associated Gas and Electric Corporation Bolivia--Economic conditions--1952-1982. Brookings Institution Chris-Craft Industries Coordinating Committee for Democratic Action Council on Foreign Relations Cyprus -- Economic conditions Cyprus -- History -- 1960- Democratic National Committee (U.S.). Speakers Bureau Democratic National Committee (U.S.). Women's Division Eastman, Joseph B. (Joseph Bartlett), 1882-1944 Economic assistance -- Developing countries. European Economic Community General Agreement on Tariffs and Trade (Organization) Marshall Plan Technical Assistance Program (U.S.) Marshall Plan. Merrill Center for Economics Monetary policy--Congresses National Bureau of Economic Research National Emergency Council (U.S.) New Deal, 1933-1939. New York Young Democratic Club, Inc. Organisation for Economic Co-operation and Development Organisation for Economic Co-operation and Development. Development Assistance Committee Petroleum industry and trade. Pioneer Valley Transit Authority

© 2012 Amherst College Archives and Special Collections Page 121 Willard L. and Clarice Brows Thorp Papers SEARCH TERMS

Reconstruction (1939-1951)--Germany (West). Technical assistance--Developing countries. Technical assistance, American. Texaco, inc. Texas Company United Nations. Economic and Social Council United Nations. General Assembly United States--Economic policy--1933-1945. United States--Foreign economic relations--Europe. United States--Foreign relations--1945-1953. United States--Foreign relations--Europe. United States--Foreign relations--Germany. United States. Dept. of State. United States. Congress. House. Committee on Ways and Means. Subcommittee on Foreign Trade Policy United States. Congress. Senate. Committee on Foreign Relations United States. Economic Cooperation Administration United States. Federal Alcohol Administration United States. Federal Alcohol Control Administration United States. Mutual Security Agency United States. National Recovery Administration United States. Technical Cooperation Administration United States. Temporary National Economic Committee Women’s City Club of New York

Contributors Acheson, Dean, 1893-1971 Baldwin, Roger N. (Roger Nash), 1884-1981 Djojohadikusumo, Sumitro, 1917- Duner, Michael Ernst, Morris Leopold, 1888-1976 Freeman, Joseph, 1897-1965 Hammarskjold, Dag, 1905-1061 Kennan, George F. (George Frost), 1904-2005 Mendes-France, Pierre, 1907-1982 Merrill, Charles Edward (October 19, 1885 - October 6, 1956) Nitze, Paul H. Rand, Paul, 1914-1996 Roosevelt, Franklin Delano, Pres. U.S., 1882-1945 Rosenblatt, Maurice Rusk, Dean, 1909-1994 Santa Cruz, Hernan Schaetzel, J. Robert, 1917-

© 2012 Amherst College Archives and Special Collections Page 122 Willard L. and Clarice Brows Thorp Papers SEARCH TERMS

Seligman, Eustace Stinebower, Leroy Dean, 1904- Whiteside, Arthur Dare

© 2012 Amherst College Archives and Special Collections Page 123