Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Goodfellow (Millard P.) papers
69085  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

CORRESPONDENCE 1942-1967

Arrangement Statement

Arranged alphabetically by name of correspondent.
box 1

General 1948-1949

 

Unidentified 1942-1964

 

Billinghurst, R. D. W. 1942

 

Bunce, Arthur C. 1950

 

Bunker, Laurence 1951

 

Bush, Vannevar 1942

 

Chae Byong Dock 1950

 

Chang, John M. 1949-1950

 

Chang Kee Young 1950-1954

 

Chesapeake & Potomac Telephone Co. 1944

 

Chey Soon Ju 1949-1954

 

Chun Yong Soon 1949

 

Coleman, Larry A., Jr. 1942

 

Cory, Ralph 1942

 

Dolan, Mrs. Thomas 1942

 

Donnelly, Dixon 1966

 

Dubler, R. A. 1954

 

Eifler, Carl F. 1942

 

Engels, Lorraine E. 1949

 

Ensign-Bickford Co. 1942

 

Equitable Trust Co. 1951

 

Ferris, General B. G. 1943

 

Firth Sterling, Inc. 1954

 

Funk, Alvin L. 1949

 

Gellatly, J. A. 1942

 

Girdwood, D. R. 1954

 

Grombach, J. V. n.d.

 

Hahn Soon Kyo 1942

 

Hodge, John R. 1946-1947

 

Hong Myung Ki 1954

 

Hoyt, Palmer, Jr. 1946

 

Hull, Cordell 1943

 

Hunter, J. H. 1942

 

Immigration and Naturalization Service 1953

 

Johnson, President Lyndon 1967

 

Joy, Jason S. 1948-1949

 

Kayfetz, Victor 1954

 

Kennard, R. P. 1954

 

Kim, R. S. 1946

 

Kim, W. P. 1950

 

Koo Chang Seok 1949

 

Kraemer, Elmer C. 1946

 

Kyong Ai Lee 1951

 

Lady, Harold W. 1949

 

Latson, Almet R., Jr. 1942

 

Lemnitzer, L. L. 1959

 

Lewitt, Albert W. 1954

 

Limb, Ben C. 1950

 

Liu Chieh 1942

 

Longwell, A. L. 1946

 

Luce, Henry R. 1947

 

Luckett, H. B. 1954

 

McCloy, John J. 1966

 

McDowell, C. S. 1953-1954

 

Morane, M. Robert 1953

 

Myung Ki Hong 1954

 

Namkoong, David Y. 1950

 

Neris International, Inc. 1954

 

Newmark, Howard 1948

 

Oliver, Robert T. 1951

 

Pack Sang-Kyu 1946

 

Pak, Ki Hyo 1946

 

Pak Yung Chong 1948

 

Pakistan Embassy, Washington, D.C. 1954

 

Pramoj, M. R. Seni 1942

 

Price, Harry B. 1942

 

Pyun, Y. T. 1954

 

Remington Arms Co. 1942

 

Rhee, Francesca (Mrs. Syngman) 1950-1964

 

Rhee, Syngman 1945-1965

 

Riggs National Bank 1951

 

Roberts, Rankin 1946

 

Rostow, Walt W. 1961-1967

 

Ryang, Dr. S. T. 1950-1951

 

Sae Sun Kim 1950-1954

box 2

Shaffi, L. 1954

 

Shepardson, Whitney H. 1960

 

Smith, Russell B. 1946

 

Smith, W. T., Jr. 1946

 

Solberg, Bob 1941-1954

 

Staggers, John 1953

 

Steck, Ernest E. 1946

 

Stilwell, Joseph W. 1945

 

Tolstoy, Beatrice 1942

 

Tolstoy, Ilia 1942-1943

 

United Nations 1953

 

United States. Department of State. Passport Division 1942

 

United States. Department of the Army 1951

 

Upton, T. Graydon 1954

 

Warlick, H. O., Jr. 1954

 

Warner, Langdon 1949

 

Washington Post 1947

 

Werner, A. P. 1942

 

West, Esther I. 1945

 

Williams, Justin 1953-1954

 

Woo Pyung Kim 1950

 

Wood, C. Tyler 1953

 

Woolley, Herbert 1948

 

Woonkyung, Nancy 1953

 

Yau, C. F. 1949

 

Yim, Louise 1946-1949

 

Yoo, Chang S. 1954

 

Yoon, Hogan 1952

 

You Chan Yang 1953

 

Young Han Choo 1953

 

SUBJECT FILE 1942-1967

Scope and Contents

Memoranda, reports, and printed material arranged alphabetically by title or subject.
box 2

Baillie, Hugh

 

Balkan countries

 

Biographical material

 

Bishop, Max W.

 

China

 

Dalai Lama, Tibet

 

DeYoung, Henry C.

 

Gauss, Clarence

 

Grombach, John V.

 

Harris, Frederick Brown 1947

 

Kim (Chief of Korean Air Force)

 

Knowland, William

 

Korea

 

General

 

Memoranda, reports

 

Newspaper clippings

 

Printed material

box 3

Ministry of Foreign Affairs

 

Rehabilitation and relief

 

Terrain handbook (U.S. Far East Command)

 

Korean-American Times

 

Korean Commission

 

Lattimore, Owen

 

Limb, Ben C.

 

MacArthur, General Douglas

 

Military District of Washington, D.C.

 

Miscellany

 

Mutual Defense Assistance Act of 1949

 

National City Bank of New York

 

North Africa

 

North, Robert

 

Office of Strategic Services (OSS)

 

Correspondence

 

January -May 1942

 

June 1942-1945

box 4

Memoranda

 

1941 -March 1942

 

April 1942 -May 1942

 

June -July 1942

 

August -December 1942

 

1943-1944

 

Oliver, Kenneth A.

 

Press releases

 

Psychological warfare

 

Rhee, Francesca

 

Rhee, Syngman

 

Ryang, Soon Tai

 

Thailand

 

U.S. Department of State

 

U.S. War Department

 

Waller, Frederick

 

Van Item, James

 

War Department, Military Intelligence Division

 

PHONOTAPES 1967

box 5

Lecture to the Defense Intelligence School, Washington, D.C. November 17, 1967

 

SCRAPBOOK

box 5

Clippings and photos of Frederick Waller and others.

 

AUDIO-VISUAL

General note

See Photo card catalog.
 

DECLASSIFIED U.S. GOVERNMENT RECORDS 1941-1946

Scope and Contents

Formerly security-classified records of the U.S. government, released in full or in part. Available as PDF files. Arranged chronologically by date of release by Hoover, thereunder by date of creation.
 

2010 release of records 1941-1946

box 5

2011 September release of records 1941-1946

Scope and Contents note

Consists of British Military Attache, China, report on explosives, 1941, and radiogram from Korea, 1946
box 5

2015 May release of records 1946

 

2018 release of records 1941-1945