Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Donovan (James B.) papers
72013  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Biographical File 1919-1969

Scope and Contents note

Material relating to naval service, early law career, participation in professional and charitable organizations, financial material, family history, clippings, appointments books and correspondence, arranged by subject.
 

General

box 1, folder 1

General. Award certificate, clippings, class reunion materials 1947-1962

box 1, folder 2

Address book

 

Appointment books

box 1, folder 3-10

1952-1965

box 2, folder 1-2

1966-1967

box 2, folder 3

Biographies and eulogies

box 2, folder 4

Clippings

 

Correspondence

 

General

box 2, folder 5

1961-1965

box 3, folder 1-10

1962-1965

box 4, folder 1-7

1967-1969

box 5, folder 1

Family

box 5, folder 2-3

Get well wishes

box 5, folder 4-5

Invitations

box 6, folder 1

Family history materials. Clippings and pamphlets 1919-1955

box 6, folder 2-30

Financial materials. Correspondence and other materials related to investments

 

Legal career

box 6, folder 31

General. Clippings, letters and miscellany, Includes a letter from Felix Frankfurter 1939-1951.

 

American Bar Association

box 6, folder 32

Insurance, Negligence and Compensation Law Section. Correspondence, minutes, memoranda, reports 1965-1966

box 6, folder 33-34

International Law Section, Special Committee on Diplomatic Immunity. Correspondence, reports and printed material 1962-1964

box 7, folder 1

Guild of Catholic Lawyers of the City of New York. Printed material, notes, legal documents, letters, and a speech transcript relating to a decision by the New York City school administration to omit The Nation from their subscription list 1948-1949

box 7, folder 2

New York Daily News. Legal documents relating to multiple cases ca. 1939-1941

box 7, folder 3

Naval service. Personnel materials, letters, memoranda, and pamphlets 1943-1958

 

Public service

 

Pratt Institute

box 7, folder 4

Non-printed material. Chronological file, primarily correspondence 1969 Sept.-Oct.

box 7, folder 5

Printed material. Pamphlets, newsletters, and miscellany 1965-1969

box 8, folder 1

Printed material

 

Saint Francis College

box 8, folder 2-11

General. Press releases, yearbook, clippings, pamphlets, correspondence, memoranda, budgets and financial reports, and minutes 1963-1969

box 9, folder 1

General

box 9, folder 2-8

Correspondence 1961-1965

box 9, folder 9-21

Senatorial campaign, 1962. Also includes material relating to earlier Democratic Party activities 1956-1962

box 10, folder 1-4

Senatorial campaign

 

Speeches and Writings 1958-1968

Scope and Contents note

Drafts, proofs, and printed copies of speeches and writings with related correspondence, clippings, books reviews, and miscellany, arranged alphabetically.
 

General

box 10, folder 5-12

General. Miscellaneous editorials, book reviews, citations, speeches, clippings, correspondence, draft and printed articles 1962-1968

 

Correspondence. Speaking engagements

box 11, folder 1-9

1958-1963

box 12, folder 1-21

1963-1964

box 13, folder 1-9

1964-1967

box 14, folder 1-4

Challenges, 1967. Correspondence, printed material and two printed copies of the book 1966-1968

box 14, folder 5

"The Defense of Colonel Abel," Teleplay typescript undated

 

"Defense of a Spy"

box 14, folder 6-7

Rough draft undated

box 14, folder 8

Typescript with annotations and corrections undated

box 14, folder 9

"Re: U.S. vs. Abel," Typescript draft with annotations undated

 

Strangers on a Bridge 1964

 

Correspondence

box 15, folder 1

General 1965-1967

box 15, folder 2

Atheneum Press 1959-1966

 

Congratulatory letters

box 15, folder 3-12

1964

box 16, folder 1-3

1965

box 16, folder 4

French publishers 1964-1965

box 16, folder 5

Desmond, Charles S. Foreward by

 

Documents

box 16, folder 6

Abel, Rudolf, commutation of sentence 1962

box 16, folder 7

Barrett, E.L., "The Fourth Amendment"

box 16, folder 8

Donovan's Supreme Court argument

box 16, folder 9

Kahn's attempt at decoding Hayhanen's and Abel's messages

 

Reviews

box 16, folder 10

General

box 16, folder 11

French and German

box 16, folder 12

Saturday Evening Post excerpts

 

Manuscripts

box 16, folder 13-14

General. Untitled typescripts relating to Abel trial n.d.

 

Drafts. Typescripts

box 17, folder 1-3

Earlier draft, with annotations and corrections

box 17, folder 4-6

Later draft, with editorial corrections

box 18, folder 1-2

Galley proofs

box 19, folder 1

Galley proofs

 

Abel-Powers Spy Exchange File 1957-1964

Scope and Contents note

Correspondence, briefs, court statements, background studies, lists, reports, notes, affidavits, search warrants, trial notes, trial transcripts and exhibits, and diary relating to the Abel Spy Case and the exchange of Rudolf Abel for Gary Powers. Includes letter of congratulations from President Kennedy and correspondence with Abel.
 

Abel, Rudolf Ivanovich

box 20, folder 1

Affidavit, U.S. Court of Appeals, Second Circuit, Criminal No. 45094

box 20, folder 2

Affidavits for search warrants

box 20, folder 3

Appendix. Two annotated printed copies of documents relating to legal appeals to the U.S. Court of Appeals, Second Circuit, and the U.S. Supreme Court 1958

box 20, folder 4

"Art Today," undated

box 20, folder 5

Comments to Debevoise about the jury during their selection

 

Correspondence

box 20, folder 6

Bailey, John M. 1957

box 20, folder 7

Federal Bureau of Investigation, Special Agent in Charge 1957

box 20, folder 8

Russian Embassy, Washington, D.C. 1957

box 20, folder 9

Deportation proceedings, notice 1957 June 20

box 20, folder 10

Disposal of personal property

box 20, folder 11

Eviction notice, New York Municipal Court 1957 August 8

box 20, folder 12

Immigration hearing

box 20, folder 13

Notes on the case

box 20, folder 14

Order to Show Cause and Notice of Hearing, U.S. Department of Justice 1957 June 20

 

Power of attorney

box 20, folder 15

For J.B. Donovan 1958

box 20, folder 16

For David Levine 1957 July 24

box 20, folder 17

Property belonging to

box 20, folder 18

Record of sworn statement 1957 June 24

box 20, folder 19

Warrant for Arrest of Alien, U.S. Department of Justice 1957 June 20

 

Abel, Rudolf Ivanovich vs. United States of America, Supreme Court

box 21, folder 1-3

Petition for certiorari 1958 August,

 

1958 October

box 21, folder 4

Brief for petitioner 1958 November 25

box 21, folder 5

Brief for the United States

box 21, folder 6

Brief for the United States in opposition

 

Reply briefs for petitioner

box 21, folder 7

1958 September 15

box 21, folder 8

1959 January 15

box 21, folder 9

Supplemental brief for petitioner

 

1958 November

box 21, folder 10-12

Briefs for petitioner, No. 263 1958 November 25

box 22, folder 1

John's brief undated

box 22, folder 2

Memos to J. B. Donovan

box 22, folder 3

Notes by J. B. Donovan

 

1959 October

box 22, folder 4

Supplemental brief for the U.S. on Reargument

box 22, folder 5

Supplemental reply brief for petitioner 1959 October 27

box 22, folder 6

"The Abel Case," Outline of events undated

box 22, folder 7

Abel-Donovan correspondence, list

box 22, folder 8

Abel-Donovan meetings, list

box 22, folder 9

Abel file index

box 22, folder 10

Assistants list

box 22, folder 11

Briefs distribution 1958-1960

box 22, folder 12

Briefs distribution 1959-1960

box 22, folder 13

Byers, Mortimer W.

box 22, folder 14

CIA award

box 22, folder 15

Calendar of key dates for post-trial period

box 22, folder 16

Citations and opinions

box 22, folder 17

Clark, Robert R.

 

Correspondence

box 22, folder 18

Abel, Hellen 1959-1961

box 22, folder 19

Abel, Rudolf I. 1958-1964

box 23, folder 1

America magazine article 1960 October

box 23, folder 2

Anderson, Andrew E. 1962

box 23, folder 3

Armstrong, Vayne M. 1957

box 23, folder 4

Arnold, Suel O. 1962

box 23, folder 5

Ashley, Charles H. 1962

box 23, folder 6

Asmuth, William A. 1962

box 23, folder 7

Autograph seekers 1961-65

box 23, folder 8

Averbach, Albert 1962

box 23, folder 9

Barnas, Mrs. Julius C. 1962

box 23, folder 10

Barry, John R. 1962

box 23, folder 11

Beakes, O. C. 1962

box 23, folder 12

Beha, James J. 1962

box 23, folder 13

Bell, J. Raymond 1962

box 23, folder 14

Benjamin, Robert M. 1958

box 23, folder 15

Bennett, Alfred C. 1962

box 23, folder 16

Boudin, Leonard B. 1960

box 23, folder 17

Bower, Roger 1962

box 23, folder 18

Bradford, A. Lee 1962

box 23, folder 19

Brennan, Justice 1960

box 23, folder 20

Brenner, Thelma L. 1962

box 23, folder 21

Breslin, Jimmy undated

box 23, folder 22

Breslin, John J. 1962

box 23, folder 23

Brinkley, David 1962

box 23, folder 24

Broderick, Joseph L. 1959

box 23, folder 25

Brooklyn Bar Association 1958-1960

box 23, folder 26

Brown, Mrs. Thomas J. 1962

box 23, folder 27

Bugbee, J. M. 1962

box 23, folder 28

Burger, George J. 1962

box 23, folder 29

Burrelle's Press Clipping Bureau 1959-1962

box 23, folder 30

Bushby, Wilkie 1957

box 23, folder 31

Butcher, Margaret 1962

box 23, folder 32

Byers, Mortimer W. 1962

box 23, folder 33

Byrne, Brendan 1962

box 23, folder 34

Carbonara, E. Vernon 1962

box 23, folder 35

Carey, Kay and Paul 1962

box 23, folder 36

Carpenter, William H. 1962

box 23, folder 37

Carroll, George 1962

box 23, folder 38

Carson, Ellis H. 1957-1962

box 23, folder 39

Cassidy, William 1962

box 23, folder 40

Castellano, Edward 1962

box 23, folder 41

Catlin, Robert I. 1962

box 23, folder 42

Chan, Mrs. Allyn 1962

box 23, folder 43

Chapman, Ralph 1957

box 23, folder 44

Chase, Carter B. 1959

box 23, folder 45

Clark, Allen B. 1958

box 23, folder 46

Clark, Russell J. 1959

box 23, folder 47

Clarke, George W. 1960

box 23, folder 48

Clavin, Joseph P. 1962

box 23, folder 49

Clay, Lucius D. 1962

box 23, folder 50

Coghlin, John W. 1962

box 23, folder 51

Colavito, William J. 1962

box 23, folder 52

Coleridge, David 1962

box 23, folder 53

Connolly, Edward J. 1959

box 23, folder 54

Connor, John T. 1962

box 23, folder 55

Considine, Robert B. 1959

box 23, folder 56

Corkern, Robert W. 1962

box 23, folder 57-58

Cornell Law School lecture April 14, 1962

box 23, folder 59

Coronet article October 1960

box 23, folder 60

Corroon & Reynolds Group 1958

box 24, folder 1

Cox, Robert M. 1962

box 24, folder 2

Crackpot letters 1962

box 24, folder 3

Cramton, Roger C. 1959

box 24, folder 4

Cross, J. Harry 1958

box 24, folder 5

Cummings, Walter J. 1957-1960

box 24, folder 6

Dahinden, Blanche 1962

box 24, folder 7

Davenport, Henry J. 1957

box 24, folder 8

Davidson, Sidney W. 1959

box 24, folder 9

Debevoise, Thomas M. 1957-1959

box 24, folder 10

Deegan, Thomas J. 1962

box 24, folder 11

Demas, George C. 1962

box 24, folder 12

Dempsey, James 1962

box 24, folder 13

Desmond, Charles S. 1962

box 24, folder 14

DeWitt, Paul B. 1958

box 24, folder 15

Dickinson, Edward T. 1962

box 24, folder 16

Doak, James B. 1962

box 24, folder 17

Dodd, Thomas J. 1957

box 24, folder 18

Donellan, Irma 1957

box 24, folder 19

Donovan, Marie 1962

box 24, folder 20

Donovan, Martin A. 1962

box 24, folder 21

Donovan, Michael J. 1962

box 24, folder 22

Dorr, C. A. 1957

box 24, folder 23

Dowd, Joseph J. 1962

box 24, folder 24

Dowling, J. Eudin 1957

box 24, folder 25

Driggs, Adrian P. 1962

box 24, folder 26

Drimmer, Isidor 1958

box 24, folder 27

Duke, Angier Biddle 1957

box 24, folder 28

Dulles, Allen W. 1959-1962

box 24, folder 29

Durkin, William J. 1959

box 24, folder 30

Eager, Pat H. 1957

box 24, folder 31

Edelstein, David N. 1962

box 24, folder 32

Ennis, Edward J. 1959

box 24, folder 33

Farrell, Edwin F. 1958

box 24, folder 34

Faude, John P. 1957

box 24, folder 35

Fay, Rollo E. 1957-1962

box 24, folder 36

Federal Bureau of Investigation, Special Agent in Charge 1959

box 24, folder 37

Fennell, Thomas F. 1958

box 24, folder 38

Fey, Joseph L. 1962

box 24, folder 39

Fleming, William H. 1962

box 24, folder 40

Floberg, John F. 1962

box 24, folder 41

Forsythe, Carl S. 1962

box 24, folder 42

Fox, William Logan 1962

box 24, folder 43

Fraiman, Arnold G. 1957-1959

box 24, folder 44

Friedenberg, Daniel M. 1957-1962

box 24, folder 45

Friedlander, Alan J. 1958

box 24, folder 46

Friedman, Irwin E. 1957-1962

box 24, folder 47

Fritz, George J. 1962

box 24, folder 48

Fulton, Mary Ann 1962

box 24, folder 49

Gibney, Frank 1957-1958

box 24, folder 50

Gilbert, Charles E. 1961

box 24, folder 51

Gilmore, Robert N. 1962

box 24, folder 52

Gleeson, Brother 1962

box 24, folder 53

Goddard, R. H. I. 1957

box 24, folder 54

Goess, Frederick V. 1962

box 24, folder 55

Gorman, Donald 1962

box 24, folder 56

Graver, William J. 1962

box 24, folder 57

Gray, Mark W. 1960

box 24, folder 58

Greenbaum, Edward S. 1959

box 24, folder 59

Griswold, Erwin N. 1962

box 24, folder 60

Gross, K. Frederick 1959

box 24, folder 61

Gruenewald, Louis A. 1962

box 24, folder 62

Guffanti, Bruno A. 1957

box 24, folder 63

Hall, Thomas K. 1958

box 24, folder 64

Hammel, Paul A. 1962

box 24, folder 65

Hanley, Dexter L. 1959

box 24, folder 66

Hanson, Elisha 1959

box 24, folder 67

Harnett, T. A. 1958

box 24, folder 68

Harris, William C. 1962

box 24, folder 69

Hay, Harold F. 1962

box 24, folder 70

Hazard, Leland 1959

box 24, folder 71

Heard, Murray W. 1958

box 24, folder 72

Herbert, Edwin S. 1957-1958

box 24, folder 73

Herd, Mrs. J. V. 1957

box 24, folder 74

Hicks, Robert W. 1957

box 24, folder 75

Hocker, Lon 1962

box 25, folder 1

Houston, Lawrence 1958-1962

box 25, folder 2

Houston, Oscar R. 1960

box 25, folder 3

Howard, John G. 1962

box 25, folder 4

Johnson, Louis 1958-1962

box 25, folder 4

Journal of Insurance Information article 1962 June-August

box 25, folder 5

Kating, William 1959

box 25, folder 6

Kay, Tyler 1962

box 25, folder 7

Keane, John 1962

box 25, folder 8

Keating, Paul F. 1962

box 25, folder 9

Keck, Caroline K. 1962

box 25, folder 10

Kellogg, E. Ray 1962

box 25, folder 11

Kennedy, Harold V. 1957

box 25, folder 12

Kennedy, Jennie 1962

box 25, folder 13

Kennedy, John F. 1962

box 25, folder 14

Kennedy, Robert F. 1962

box 25, folder 15

Kenney, Roger 1962

box 25, folder 16

Kenney, William S. 1959

box 25, folder 17

Kerrigan, R. Emmett 1962

box 25, folder 18

Klauberg, Charles J. 1962

box 25, folder 19

Knight, Louise 1962

box 25, folder 20

Kobre, Samuel L. 1965

box 25, folder 21

Komoroff, Sam 1962

box 25, folder 22

Kotchka, Joe 1962

box 25, folder 23

Kruger, A. & H. 1962

box 25, folder 24

Kruger, Holly 1962

box 25, folder 25

Lauterbach, Leon A. 1962

box 25, folder 26

Lavender, Robert A. 1962

box 25, folder 27

Lawler, Joseph 1962

box 25, folder 28

Lemmon, Vestal 1957-1962

box 25, folder 29

Lenihan, Joseph J. 1957

box 25, folder 30

Letters from students 1958-1966

box 25, folder 31

Levine, Morton G. 1962

box 25, folder 32

Lindeman, Bard 1962-1965

box 25, folder 33

Louisiana Bar Journal article 1964 August

box 25, folder 34

Love, Francis 1962

box 25, folder 35

Lovell, Stanley P. 1962

box 25, folder 36

Lowenstein, Edith 1959

box 25, folder 37

Luce Press Clipping Bureau 1959

box 25, folder 38

Lutnicki, Victor A. 1957

box 25, folder 39

MacDonald, Will T. undated

box 25, folder 40

McGee, Joseph J. 1957

box 25, folder 41

McGinley, L. J. 1959

box 25, folder 42

McGinty, Jerome F. 1962

box 25, folder 43

McGrath, E. J. 1962

box 25, folder 44

McGrath, Francis A. 1958

box 25, folder 45

McGugin, Dan E. 1962

box 25, folder 46

McGurn, Barrett 1962

box 25, folder 47

McMahon, Stanton D. 1957-1962

box 25, folder 48

McMullen, Frank J. 1962

box 25, folder 49

McVean, David B. 1958

box 25, folder 50

Magazine articles 1957-1962

box 25, folder 51

Mahoney, Robert F. 1962

box 25, folder 52

Mahoney, Robert J. 1960

box 25, folder 53

Maloney, Herbert W. 1962

box 25, folder 54

Mancill, Frank H. 1957

box 25, folder 55

Mann, Abby 1960

box 25, folder 56

Marbach, Gertrude R. 1962

box 25, folder 57

Maroney, Kevin T. 1958

box 25, folder 58

Mattison, William C. 1957-1959

box 25, folder 59

Maxwell, Alan C. 1959

box 25, folder 60

Mearin, R. J. 1962

box 25, folder 61

Merrell, Louis J. 1957-1959

box 25, folder 62

Monaghan, Gerald E. 1966

box 25, folder 63

Moore, Robert 1957

box 25, folder 64

Morris, Stanley C. 1959

box 25, folder 65

Morse, Robert A. 1962

box 25, folder 66

Mortola, Edward J. 1962

box 25, folder 67

Murchison, John D. 1962

box 25, folder 68

Murphy, Mildred 1957

box 25, folder 69

Murphy, Ray 1958

box 25, folder 70

Murtagh, John M. 1962

box 25, folder 71

Muste, A. J. 1962

box 25, folder 72

Nasmith, Augustus 1957-1962

box 25, folder 73

National Bureau of Casualty Underwriters 1962

box 25, folder 74

National Lawyers Guild 1959

box 25, folder 75

Navarre, Joseph A. 1962

box 26, folder 1

New York University Law Review 1959

box 26, folder 2

Nolan, John E. 1959

box 26, folder 3

Norvell, Woody 1962

box 26, folder 4

Oberst, Paul 1959

box 26, folder 5

O'Brien, Joseph F. 1962

box 26, folder 6

O'Connor, John J. 1959

box 26, folder 7

O'Hara, William J. 1962

box 26, folder 8

Omsberg, Howard S. 1958

box 26, folder 9

Pack, George 1962

box 26, folder 10

Pascal, Horace E. 1962

box 26, folder 11

Pearle, Theodore 1962

box 26, folder 12

Peter F. Reilly's Fire-Proof Warehouse 1959

box 26, folder 13

Petrosino, Al 1962

box 26, folder 14

Pfeffer, Leo 1958

box 26, folder 15

Pollack, Milton 1962

box 26, folder 16

Powers, Francis Gary undated

box 26, folder 17

Powers, Oliver 1961

box 26, folder 18

Pratt, John H. 1959

box 26, folder 19

Pryor, Frederic L. 1962-1963

box 26, folder 20

Pryor, Millard M. 1962-1963

box 26, folder 21

Putzell, Edwin J. 1957

box 26, folder 22

Quigley, Edward 1962

box 26, folder 23

Rabkin, Sol 1960-1962

box 26, folder 24

Randall, John D. 1959

box 26, folder 25

Reidy, Daniel J. 1957-1962

box 26, folder 26

Reisler, Raymond 1958-1962

box 26, folder 27

Rieser, Robert M. 1958-1962

box 26, folder 28

Rigney, Edward D. 1957

box 26, folder 29

Roberts, R. A. 1962

box 26, folder 30

Robinson, Alan O. 1957-1962

box 26, folder 31

Rodgers, Churchill 1958

box 26, folder 32

Rodgers, James 1957

box 26, folder 33

Rohan, Thomas E. 1959

box 26, folder 34

Rosenberg, Maurice 1958-1962

box 26, folder 35

Ross, John 1962

box 26, folder 36

Rudd, Irving 1957

box 26, folder 37

Sallows, Leora 1962

box 26, folder 38

Saracino, John J. 1962

box 26, folder 39

Sargent, J. W. 1957

box 26, folder 40

Savage, John J. 1962

box 26, folder 41

Schanley, John 1957

box 26, folder 42

Schoemer, John R. 1958

box 26, folder 43

Schulberg, Stuart 1961-1962

box 26, folder 44

Shalleck, Milton 1962

box 26, folder 45

Shirley, Wayne 1962

box 26, folder 46

Silver, Charles 1962

box 26, folder 47

Silverman, Burton 1958

box 26, folder 48

Silversides, H. T. 1962

box 26, folder 49

Smith, Mrs. C. 1962

box 26, folder 50

Smith, James J. 1957

box 26, folder 51

Smith, Joseph H. 1962

box 26, folder 52

Smith, Kenneth O. 1962

box 26, folder 53

Snorf, Lowell D. 1963

box 26, folder 54

Spence, J. B. 1962

box 26, folder 55

Spohn, Fred 1962

box 26, folder 56

Stoll, Herman 1962

box 26, folder 57

Storey, Robert G. 1957-1962

box 26, folder 58

Tabatchnik, Ben 1962

box 26, folder 59

Taeffner, W. E. 1962

box 26, folder 60

Tellalian, Aram H. 1957

box 26, folder 61

Terbell, Floyd O. 1962

box 26, folder 62

Thomas, D. C. 1958

box 26, folder 63

Thompson, G. Vernon 1957

box 26, folder 64

Timbers, Mrs. Charles J. 1962

box 26, folder 65

Tompkins, William F. 1957-1960

box 26, folder 66

Tondel, Lyman M. 1960

box 26, folder 67

Tonery, James T. 1962

box 26, folder 68

Torgerson, Jean T. 1962

box 26, folder 69

Tracy, Gerard B. 1957

box 26, folder 70

True magazine article 1962 September

box 26, folder 71

Tuttle, Esther 1962

box 26, folder 72

Uihlein, Henry 1962

box 26, folder 73

U.S. Court of Appeals. Second Circuit. 1958.

box 26, folder 74

U.S. Department of Justice, Solicitor General 1960

box 26, folder 75

U.S. Supreme Court, Chief Justice 1959

box 27, folder 1

U.S. Supreme Court, Clerk 1958-1960

box 27, folder 2

Vail, George D. 1958-1962

box 27, folder 3

Vandenheuvel, William J. 1957

box 27, folder 4

Van Orman, Francis 1957

box 27, folder 5

Veschunov, S. 1958

box 27, folder 6

Vogel, Wolfgang 1958-1962

box 27, folder 7

Wallace, Edward B. 1957

box 27, folder 8

Walsh, James D. 1957

box 27, folder 9

Waterman, Sterry R. 1958

box 27, folder 10

Waters and Donovan 1962

box 27, folder 11

Webb, Neeta 1962

box 27, folder 12

Wiegel, H. B. 1962

box 27, folder 13

Weissberg, Joseph 1962

box 27, folder 14

White, Ronnie 1962

box 27, folder 15

White, W. L. 1962

box 27, folder 16

Wickersham, Cornelius W. 1957-1960

box 27, folder 17

Wilkins, Roy 1964

box 27, folder 18

Wilkinson, Frederick T. 1959-1962

box 27, folder 19

Winston, Ethel 1962

box 27, folder 20

Wise, David 1962

box 27, folder 21

Woodd-Cahusac, Sydney 1957

box 27, folder 22

Wright, Edward L. 1960

box 27, folder 23

Yale University Law School 1960

box 27, folder 24

Yeagley, J. Walter 1958-1960

box 27, folder 25

Miscellaneous

box 27, folder 26

Cigarette package from Shishkin, 500 ruble note

box 27, folder 27

Court proceedings for payment of fees

 

Debevoise, Thomas

box 27, folder 28

Debevoise, Thomas

box 27, folder 29

CR 45094 - Search warrant issued on 1957 June 28

box 27, folder 30

List of items seized on the deportation warrant at the Hotel Latham 1957 June 21

box 27, folder 31

List of materials confiscted on from rooms 505 and 509 at 252 Fulton Street, Brooklyn, New York 1957 June 29 and August 18,

 

Notes and worksheets

box 27, folder 32

General

box 27, folder 33

United States of America vs. Rudolf Ivanovich Abel, U.S. Court of Appeals, briefs for appellant 1958 February,

box 27, folder 34

Requirements of all search warrants

box 28, folder 1

Diary

box 28, folder 2

Disposition of fee

 

Dulles, Allen W.

box 28, folder 3

"Khrushchev's Challenge," address to the Forty-Sixth Annual Meeting of the Chamber of Commerce of the United States, Washington, D.C. 1958 April 28

box 28, folder 4

Remarks at the meeting of the Association of the Bar of the City of New York 1958 October 15

 

Exhibits

box 28, folder 5

Defense

box 28, folder 6

Government

box 28, folder 7

Facts which were known to the FBI prior to June 21

box 28, folder 8

FBI files bill

box 28, folder 9

Groopman, Samuel F.

box 29, folder 1

Hayhanen, Reino (Eugene Nicolai Maki)

box 29, folder 2

Hayhanen's testimony, subject index to

box 29, folder 3

Hicks, Robert W.

box 29, folder 4

Makinen, Marvin William

box 29, folder 5

Memoranda re: U.S. vs. Abel 1959-1961

 

Notes and worksheets

box 29, folder 6-9

General

box 29, folder 10

Appeal proceedings

box 29, folder 11

O'Connor, George J., Jr.

box 29, folder 12

Powers, Francis Gary, Hearing Before the Committee on Armed Forces, U.S. Senate 1942 March 6

box 30, folder 1

Pre-trial materials

box 30, folder 2

Press coverage of trial

box 30, folder 3

Rare book offers

box 30, folder 4

Reports to J. B. Donovan from FFG 1957 September 30-October 17

 

Retainers declined

box 30, folder 5

A-J

box 30, folder 6

K-Z

box 30, folder 7-8

Rhodes, Roy A.

box 30, folder 9

Rhodes trial decision 1958-1959

box 30, folder 10

"Rudolf Abel Tried Before American Court," A. V. Trishkov, Sovetskoe Gosudarstvo i Pravo, No. 4, 1969

box 30, folder 11

Searches and seizures, constitutional law

box 30, folder 12

Statement to be issued upon receiving Abel decision

box 30, folder 13

"Strategic Intelligence-Espionage-The Powers Trial," announcement of speech by J. B. Donovan at Lake Placid in the Adirondacks 1960 August 30

box 30, folder 14

Subpoenae

box 30, folder 15

Supreme Court delays

box 30, folder 16

Supreme Court documents

box 31, folder 1

Trial testimony, name index

box 31, folder 2

Trip to East Berlin for Powers-Abel exchange

box 99

Memorandum regarding trip to East Berlin for Powers-Abel exchange 1962 February 9

Conditions Governing Access

May not be used without permission of the Archivist.
box 31, folder 3

"The Twenty-two Trials of Mr. Abel," Richmond News Leader, 1957 August 8

 

United States District Court (New York), Rudolf I. Abel, Petitioner, United States of America, Respondent

box 31, folder 4

Notice of motion 1957 June 21,

 

Civil No. 124-160

box 31, folder 5

Affidavits

box 31, folder 6

Memorandum in opposition to the government's motion

box 31, folder 7

Memorandum in opposition to petitioner's motion for return of property and suppression of evidence

box 31, folder 8

Memorandum in support of the government's motion to transfer petitioner's motion to suppress

box 31, folder 9

Memorandum in support of petitioner's application

box 31, folder 10

Memorandum of law

box 31, folder 11

Request for order to return property 1957 October 2

box 31, folder 12

Oral argument, draft 1958 December 17

 

United States of America vs. Rudolf I. Abel, U.S. Court of Appeals

box 31, folder 13

Brief for appellant

box 31, folder 14

Docket No. 24968

box 31, folder 15

Index to record on appeal

box 31, folder 16

Reply brief for appellant

 

United States of America vs. Rudolf I. Abel, U.S. District Court (New York)

box 31, folder 17

Defendant's statement

box 31, folder 18

Internal Security Authority and other statutes

box 31, folder 19

Related cases

box 31, folder 20

Sufficiency - knowledge

box 31, folder 21

Surplusage

 

United States of America vs. Rudolf I. Abel, U.S. District Court (New York), Criminal No. 45094/45095 1957 October

box 31, folder 22

Abel, Rudolf I., sworn deposition 1957 September

box 31, folder 23

Affidavits

box 31, folder 24

Court statement no. 45094

box 31, folder 25

Defendant's questions for the examination of prospective jurors

box 31, folder 26

Defendant's request to charge

box 31, folder 27

Government's proposed questions to jurors on voir dire

box 31, folder 28

Government's request to charge

box 31, folder 29

Grand jury charges

box 31, folder 30

Hearing on search and seizure

box 32, folder 1

Jury list

box 32, folder 2

Lists of people who were sent material on the case

box 32, folder 3

Memorandum in opposition to defendant's motion to strike surplusage

box 32, folder 4

Memorandum in support of defendant's motion for bill of particulars

box 32, folder 5

Motion No. 2, memorandum re: 1957 October 4

box 32, folder 6

Notice of appeal 1957 November 21

box 32, folder 7

Notice of motion

box 32, folder 8

Notice pursuant to Title 18, U.S.C., Section 3432

box 32, folder 9

Opening statement of defense counsel

box 32, folder 10

Order to show cause

box 32, folder 11

Orders

box 32, folder 12

Outline of oral argument

box 32, folder 13

Stipulation of facts

 

Trial transcripts

box 32, folder 14

Vol. 1 1957 October 3,

box 33, folder 1

1957 October 9

box 33, folder 2

1957 October 14

box 33, folder 3

1957 October 21

box 33, folder 4

1957 October 22

box 33, folder 5

Miscellaneous

box 33, folder 6

Witnesses at trial

box 33, folder 7-8

Miscellaneous

 

International Military Tribunal (I.M.T.) File 1941-1947

Scope and Contents note

Record of proceedings of Eichman trial, legal plans, background materials, procedure outlines, correspondence and articles about J. B. Donovan's service as assistant to U.S. Chief Prosecutor in Nuremberg, Germany.
box 34, folder 1

General. Printed material 1941-1947

box 34, folder 2

Agreements by the government of the United States of America, the Provisional Government of the French Republic, the government of the United Kingdom of Great Britain and Northern Ireland and the government of the Union of Soviet Socialist Republics, for the prosecution and punishment of the major war criminals of the European Axis

 

Alderman, Sidney S.

box 34, folder 3

"Background and High Lights of the Nuernberg Trial," 1946 October

box 34, folder 4

Final report of American Representative of the Four-Power Drafting subcommittee, memorandum for Chief Justice Jackson 1945 July 11

box 34, folder 5

Anderson, Hale, "The Nuremberg Trial," 1947 May 26

box 34, folder 6

Bernays, Colonel, relief from duty 1945 August 15

box 34, folder 7

Constitution of the International Military Tribunal

 

Correspondence

box 34, folder 8

Alderman, Sidney J. 1946

box 34, folder 9

Bernays, Murray C. 1946

box 34, folder 10

Donovan, William J. 1946

box 34, folder 11

Finney, Nat 1964

box 34, folder 12

Fortune magazine 1946-1947

box 34, folder 13

Glueck, Sheld 1946

box 34, folder 14

Horsky, Charles 1946

box 34, folder 15

Jackson, Robert H. 1946-1948

box 34, folder 16

Jackson, William 1946-1947

box 34, folder 17

Jordan, William 1946

box 34, folder 18

Kellogg, E. Ray 1946-1947

box 34, folder 19

Letters from students 1958-1963

box 34, folder 20

Letters to Mrs. Donovan

box 34, folder 21

Niles, David K. 1946

box 34, folder 22

Pence James and Associates 1946

box 34, folder 23

Wallace, E. W. 1946

box 34, folder 24

Wheeler, Leonard 1946

box 34, folder 25

Donovan, William J., eulogy for, by J. Donovan

box 34, folder 26

Eichmann trial 1961-1962

box 34, folder 27

Executive Order 9547, Providing for Representation of the United States in Preparing and Prosecuting Charges of Atrocities and War Crimes Against the Leaders of the European Axis Powers and Their Principal Agents and Accessories 1945 May 2

box 34, folder 28

Historical background of German aggression

box 34, folder 29

Identification cards

 

Jackson, Chief Justice

box 34, folder 30

Remarks by undated

box 34, folder 31

Statement attacking Black 1946 June 10

box 34, folder 32

Krauch, Carl, et al., case against

box 35, folder 1

Legal problems to be encountered in the International Trial of War Criminals

box 35, folder 2

Memorandum on Trial Preparation 1945 May 24

box 35, folder 3

"Nazi Concentration Camps," a documentary motion picture 1945

box 35, folder 4

"The Nazi Plan," an official documentary motion picture 1945 September-December

box 35, folder 5

Nizer, Louis, "The Nuremberg Verdict - An Appraisal," reprint, The American Jewish Conference, Vol. III, No. 7, 1946 October

box 35, folder 6

"The Nuernberg Trials," by James Donovan, delivered to the Federal Bar Association 1946 October 24

box 35, folder 7

Nuernberg reunion 1948 November 20

box 35, folder 8

Nuernberg Trials Official Record, pp. 1372-1648 1945 December 13-17

 

Office of Strategic Services, War Crimes Information memoranda

box 35, folder 9

#1 1945 April 12

box 35, folder 10

#2 1945 April 30

box 35, folder 11

#3 1945 July 10

 

Office of Strategic Services, Research and Analysis Division

box 35, folder 12

"Principal Nazi Organizations Involved in War Crimes," 1945 June 5

box 35, folder 13

"Problems Concerning the Treatment of War Criminals," 1944 September 28

box 35, folder 14

Plan of the war crimes trials

box 35, folder 15

Preparation of International War Crimes Prosecution

box 35, folder 16

Progress Report on Preparation of Prosecution, by James Donovan 1945 May 30

box 35, folder 17

Storey, Robert Gerald, "Legal Aspects of the Nuernberg Trial," speech delivered before the annual meeting of the State Bar of Texas 1946 July 3

box 35, folder 18

Unconditional surrender

box 35, folder 19

U.S. Army, Office of U.S. Chief of Counsel, Visual Presentation Section. Reports 1946 February

box 35, folder 20

Wahl, Eduard, Brief on "Fundamental Questions of Law," Case VI (versus Krauch et al.) undated

box 35, folder 21

War Crimes Prosecutions - Planning Memorandum 1945 May 17

box 35, folder 22

Wheeler, Leonard, "Why the Nuremberg Trials Are Still Going On," undated

box 35, folder 23

Miscellaneous

 

Office of Scientific Research and Development (O.S.R.D) File 1907-1944

Scope and Contents note

Contracts and memoranda relating to service as agency's counsel.
box 36, folder 1

Appointment of alien as U.S. official 1943 April 2

 

Bush, Vannevar

box 36, folder 2

"Research and the War Effort - The Development of New Weapons," an address before the American Institute of Electrical Engineers, New York City 1943 January 26

box 36, folder 3

"Science and National Defense," 1941 October 24

box 36, folder 4

Conant, James B., "University Training and War Service in Great Britain," undated

box 36, folder 5

Contracts

box 36, folder 6

Convention between the United States and Other Powers Respecting the Laws and Customs of War On Land, signed at The Hague 1907 October 18

 

Correspondence

box 36, folder 7

Beecher, Henry K. 1943

box 36, folder 8

Carpenter, Charles M. 1943

box 36, folder 9

Hart, Henry M. 1942

box 36, folder 10

Potter, Dean A. 1944

box 36, folder 11

Stewart, Irvin 1942-1943

box 36, folder 12

Cost-plus-a-percentage-of-cost contracts

 

Council of National Defense

box 36, folder 13

Order amending the order providing for coordination of health, welfare, and related defense activities 1941 June 28

box 36, folder 14

Order revoking the order creating the National Defense Research Committee 1941 June 28

box 36, folder 15

Executive order establishing the Office of Scientific Research and Development in the Executive Office of the President and defining its functions and duties 1941 June 28

box 36, folder 16

Executive orders

 

Executive Secretary

box 36, folder 17

Designation of power to 1941 August 23

box 36, folder 18

Powers of 1942 July 30

box 36, folder 19

Federal excise taxes on purchases under O.S.R.D. contracts 1942 August 5

box 36, folder 20

General appropriations

box 36, folder 21

Grant of revocable licenses under government-owned patents 1924 October 28

box 36, folder 22

Human experiments

box 36, folder 23

Insurance

box 36, folder 24

Language for Appropriation Act 1944

box 36, folder 25

Legal Division materials

box 36, folder 26

Legislation

box 36, folder 27

Memorandum on O.S.R.D. Operations 1942 July 29

box 36, folder 28

Methods of compensation of and avoidance of conflicts of interest by O.S.R.D. officials 1943 February 17

 

National Defense Research Committee

box 36, folder 29

Minutes of meeting 1940 July 2

box 36, folder 30

Order establishing 1940 June 27

 

Press releases

box 36, folder 31

1940 July 2

box 36, folder 32

1940 October 31

box 36, folder 33

National War Agencies Appropriation Bill 1944

box 36, folder 34

Negligence liability, protection from loss occasioned by 1942 July 21

box 36, folder 35

Office of War Information, Office of Price Adminstration

box 36, folder 36

Organization chart

box 36, folder 37

Payment by contractors of federal and state excise taxes 1942 August 20

box 36, folder 38

Personnel problems involved in the use of civilian analysts by the Armed Forces and suggested solution undated

box 36, folder 39

Poisonous gases in warfare

box 36, folder 40

Public policy and labor provisions in O.S.R.D. contracts

box 36, folder 41

Rat extermination under OEMcmr-59

box 36, folder 42

Standardized regulations to govern the payment of living and quarters allowances to civilian officers and employees temporarily stationed in foreign countries or in the Philippine Islands 1943 March 1

box 36, folder 43

Statement on O.S.R.D. legislation prepared for Congressional committees 1943 April 15

box 36, folder 44

Transmittal of Army, Navy and O.S.R.D. material classified as secret, confidential, and restricted 1942 February 14

box 36, folder 45

Travelling expenses

 

Office of Strategic Services (O.S.S.) File 1940-1945

Scope and Contents note

Reports, memoranda, and manuals relating to legal problems handled by J. B. Donovan as general counsel, e.g. organizational legal questions, capturing prisoners, wills and insurance, problems of agents in general, authority to make certain weapons.
box 37, folder 1

Acceptance of awards by foreign governments

box 37, folder 2

Applications for exit permits (aliens)

box 37, folder 3

Basic Directive of Board of Review

box 37, folder 4

Bills of sale

box 37, folder 5

"Bylaws of Law," undated

box 37, folder 6

Censorship, Congressional investigation of

box 37, folder 7

Certifications

box 37, folder 8

Chandler, Knox, death of

box 37, folder 9-10

Claims for vouchered and unvouchered personnel 1943-1945

box 37, folder 11

Classification of documents

box 37, folder 12

Communists, employment of

box 37, folder 13

Complaints

box 37, folder 14

Conflict of interest

box 37, folder 15

Conscientious objectors, use of

box 37, folder 16

Contracts

 

Correspondence

box 37, folder 17

Forrestal, Secretary 1944

box 37, folder 18

Weir, John M. 1944

box 37, folder 19

Destruction of records overseas

box 37, folder 20

Disclosures, forbidden and permitted, interoffice memo 1945 September 13

box 37, folder 21

Duty orders

box 37, folder 22

Executive orders 1940-1943

box 37, folder 23

Expenditures, finances, funds

box 37, folder 24

International law and war crimes

box 37, folder 25

Jurisdiction over United States Forces in foreign lands

box 37, folder 26

Leases

box 37, folder 27

Legal memoranda

box 37, folder 28

Licenses

box 37, folder 29

"Life of Hitler"

box 37, folder 30

Map Division

box 37, folder 31

Motor vehicles

box 37, folder 32

Naturalization

box 37, folder 33

O.S.S. History Project

box 37, folder 34

Office of General Counsel liaison activities

box 37, folder 35

Personnel

box 37, folder 36

Powers of attorney

box 37, folder 37

R & A Studies

box 37, folder 38

Releases

box 37, folder 39

Russian short-wave transmitter in the United States

box 37, folder 40

SI Labor Desk records in Cairo, disposition of

box 37, folder 41

Travel

box 37, folder 42

Typewriter stolen from Area "F", recovery of

box 37, folder 43

U.S. Department of State, Office of Research and Intelligence, Division of International and Funtional Intelligence, "Organizations and Individuals Authorized to Capture Prisoners of War and Booty." Report No. 2574. 1945 December 26

box 37, folder 44

Wills

box 37, folder 45

Yovanovich, Dr. & Mrs. Peter

 

Cuban Prisoners Exchange File 1962-1976

Scope and Contents note

Correspondence, memoranda, Cuban trial records, lists of prisoners, requests for release, Cuban exile material, background reports, press releases, diary, secret memoranda, notes on meetings, and other material relating to the negotiation of the Cuban prisoner exchange.
box 38, folder 1

General 1967-1969

Scope and Contents note

Clippings, correspondence, telegrams, and legal documents relating to the defection of Major Richard H. Pearce to Cuba. See also: OVERSIZE FILE for additional clippings.
box 38, folder 2-12

American National Red Cross. Memoranda, correspondence, lists and reports relating to relief efforts for Cuban prisoners 1962-1963

box 39, folder 1

Answer by Dr. J. Donovan to the points made in the memorandum of the palace meeting of 1962 October 10

box 39, folder 2

Arango y Cortina, Eduardo

box 39, folder 3

Articles by J. Donovan

box 39, folder 4

Betancourt, Suzette Figeroux

box 39, folder 5

Book review requests

box 39, folder 6

"Campaign Debates," WCBS-TV, program transcript, U.S. Senator J. K. Javits vs. J. B. Donovan 1962 October 21

box 39, folder 7

Castro, Fidel, speeches

 

Chronology

box 39, folder 8

1962 June 20-September 10

box 39, folder 9

1962 September 10-October 29

box 39, folder 10

1962 October 29-December 29

box 39, folder 11

1962 January 2-1963 March 7

box 40, folder 1

1963 March 8-April 13

box 40, folder 2

1963 April 14-April 28

box 40, folder 3

1963 April 28-May 21

box 40, folder 4

Chronology of the "Bay of Pigs"

box 40, folder 5

Chronology of Cuban prisoner release negotiations

 

Clippings

box 40, folder 6-8

General

 

1963

box 40, folder 9

February-March

box 41, folder 1-3

April

box 41, folder 4-5

May

box 41, folder 6

June

box 41, folder 7

Code

box 41, folder 8

Committees

 

Correspondence

box 41, folder 9

General. Requests relating to Cuban prisoners 1966-1968

box 42, folder 1

Allvyug, Bella 1962

box 42, folder 2

Alonso Puyol, Guillermo 1962

box 42, folder 3

Antell, Bert W. 1962

box 42, folder 4

Apeland, Casper 1963

box 42, folder 5

Arensberg, Mariada 1963

box 42, folder 6

Autograph requests

box 42, folder 7

Barnett, Joseph R. 1963

box 42, folder 8

Barreto de los Heros, Berta 1962-1976

box 42, folder 9

Bell, J. Raymond 1962

box 42, folder 10

Bessie, Mr. undated

box 42, folder 11

Botwin, Forence H. 1963

box 42, folder 12

Bradford, A. Lee 1963

box 42, folder 13

Brigade members and their relatives, letters of thanks 1963

box 42, folder 14-18

Congratulatory letters 1962-1964

box 42, folder 19

Crackpots and critics

box 42, folder 20

Cuban Easter cards 1965

box 42, folder 21

Cuban Christmas cards 1964

box 42, folder 22

Cummings, Walter J. 1966

box 43, folder 1

De Rosa, Frank undated

box 43, folder 2

Dewey, Godfrey 1962

box 43, folder 3

Donovan, Helen 1962-1963

box 43, folder 4

English, John W. 1962

box 43, folder 5

Floberg, John F. 1962

box 43, folder 6

Fordham University 1965

box 43, folder 7

German language letters

box 43, folder 8

Herd, John Victor 1966

box 43, folder 9

Huttlinger, Mr. & Mrs. Carl 1962

box 43, folder 10

Karr, Jack 1966

box 43, folder 11

Laufer, David 1963

box 43, folder 12

McWilliams, Carey 1963

box 43, folder 13

Manly, Chesly 1966

box 43, folder 14

Offers for old books

box 43, folder 15

Peterson, Anton U. 1963

box 43, folder 16

Pinto, E. Nicholas 1963

box 43, folder 17

Porter, Charles O. 1963-1965

box 43, folder 18

Red Cross 1963

box 43, folder 19

Requests for aid in entry to Cuba

box 43, folder 20

Robuck, Charles H. 1966

box 43, folder 21

Rodriguez, Gilberto 1963

box 43, folder 22

Sanchez, Alvaro 1975-1976

box 43, folder 23

Scheele, Leonard 1963

box 43, folder 24

Students

box 43, folder 25-26

Telegrams of thanks and congratulations 1962

box 43, folder 27

Tetlow, Edwin 1963

box 43, folder 28

Viault, Albert 1962

box 43, folder 29

Walt, Norman E. 1962

box 43, folder 30

Weisbrod, Burton

box 43, folder 31

Wilcox, Arthur 1963

box 43, folder 32

Yaguchi, Rokuzo 1963

box 43, folder 33

Miscellaneous

box 44, folder 1

Cuba. Ministry of Foreign Relations. "Cuba Demanded Indemnification - Imperialism Said No!" Havana 1961

 

Cuban Families Committee for Liberation of Prisoners of War

box 44, folder 2

General

box 44, folder 3

Appointment of general counsel

box 44, folder 4

Board of Directors, minutes of meetings 1962 December-1963 February

 

Correspondence

box 44, folder 5

Sanchez, Alvaro, Jr. 1962-1963

box 44, folder 6

U.S. Treasury Department, Commissioner of Internal Revenue 1962

box 44, folder 7

Williams, Enrique Ruiz 1962

box 44, folder 8-9

Financial matters

box 44, folder 10

Food, medicine, products

 

Fund raising

box 44, folder 11

General

box 44, folder 12

John Price Jones Company, Inc.

box 44, folder 13

Legal standing and legal appointment of J. B. Donovan as counsel 1962 July

 

Letters of credit

box 44, folder 14

General

box 44, folder 15

American National Red Cross

box 44, folder 16

Memorandum of agreement with Cuban government 1962 December 21

box 44, folder 17

Morse, Robert, memoranda

box 44, folder 18

National Sponsors Committee 1962 August 16

box 45, folder 1-2

Press clippings

box 45, folder 3

Resolution adopted on 1962 December 6

box 45, folder 4

Ryan, John L., report on activities of CFC

box 45, folder 5

Sponsors

box 45, folder 6

"Sponsors Information Bulletin," 1962

box 45, folder 7

"A Statement of Purpose for the Cuban Prisoners Freedom Fund," 1962 June 11

box 45, folder 8

Stationery

box 45, folder 9

Supporting materials for John Price Jones Company 1962 June

box 45, folder 10-12

Cuban manuscript

box 46, folder 1-3

Cuban manuscript

box 46, folder 4

Del Pinto, Rafael

box 46, folder 5-6

Drug list

box 46, folder 7

"Factors Affecting the Outcome of the Bay of Pigs Prisoner Talks," undated

box 46, folder 8

Film rights requests

box 46, folder 9

Firestone Tire and Rubber Company

box 46, folder 10

Garcia-Inchuastegui, Jorge

box 46, folder 11

Grau, Ramon A.

box 46, folder 12

Guevara, Ernesto Che

box 46, folder 13

Harvey, William, statement by undated

 

Interview requests

box 46, folder 14

Magazine and press

box 46, folder 15

Press

 

Invitations to speak

box 46, folder 16

General

box 47, folder 1

General

box 47, folder 2

Acceptances

box 47, folder 3

Refusals

box 47, folder 4

TV interviews

box 47, folder 5

Kennedy press statement 1962 December 12

box 47, folder 6

Legal documents and memoranda

box 47, folder 7

Leyva-Moskowitz, Idalia

box 47, folder 8

Lopez, Mrs. Philip

 

McGrath, Christopher

box 47, folder 9

Persons admited to the US from Cuba

box 47, folder 10

Prisoner release requests

box 47, folder 11

"SS Maximus"

box 47, folder 12

Transportation requests

box 47, folder 13

Matos, Mrs. Huber and daughter Carmen

box 47, folder 14

Meeting 1963 March 17

box 47, folder 15

Mercedarians

box 48, folder 1

Mott, Newcomb

box 48, folder 2

Narrative by J. Donovan 1962 October 12

box 48, folder 3

Negotiating instructions

box 48, folder 4

Negotiations, preparations for

box 48, folder 5

"Newsmakers," WCBS-TV, program transcript, J. B. Donovan, Democratic Candidate for the US Senate 1962 October 14

box 48, folder 6

Notes

 

Playa Giron Invasion

box 48, folder 7

Brigade 2506 members, sentence by Cuban Military Tribunal

 

Indemnification

box 48, folder 8

List of products 1962 September

box 48, folder 9

Memorandum of agreement 1962 December 21

box 48, folder 10

Preliminary Report Concerning the Payment of Indemnification for the Invasion of the Playa Giron 1963 March 16

 

Press releases

box 48, folder 11

Berquist, Laura, "My 28 Days in Communist Cuba," Look 1963 April 19

box 48, folder 12

Chaigne, Herve, "The Cuban Revolution: A Mirror of Our Times," Freres du Monde, No. 3, 1962

box 48, folder 13

Clayton, James E., Washington Post 1962 December 25

box 48, folder 14

"The Cuban Refugee Situation in Dade County," highlights of speech by Marshall Wise, Director of the U.S. Cuban Refugee Center undated

box 48, folder 15

Drugs in Cuba

box 48, folder 16

Free Cuba News 1963 May-July

box 48, folder 17

Friedenheim, Milt, Chicago Daily News undated

box 48, folder 18

"The Great Cuban Spy Caper," Maclean's 1964 February-March

box 48, folder 19

Lindeman, Bard, Saturday Evening Post undated

box 48, folder 20

Manly, Chesly, articles about J. B. Donovan, Chicago Tribune

box 48, folder 21

Martin, Paul, Rochester Democrat and Chronicle 1963 January 27

box 48, folder 22

President's conference in Costa Rica 1963 March

box 48, folder 23

Senate Hearings on the Fairplay for Cuba Committee 1963 February 14

box 48, folder 24

Spanish press on Cuba

box 48, folder 25

"What Can We Do About Cuba? Report of a Freedom House Conference." Speech of Hon. Thomas J. Dodd, Connecticut, in the Senate of the United States 1963 June 10

box 48, folder 26

Young, Warren, "Door to Freedom: A Quiet Lawyer's Eloquent Patience," undated

box 48, folder 27

Miscellaneous articles

box 48, folder 28

Prison conditions in Cuba

 

Prisoner release requests

box 48, folder 29

A-Al

box 48, folder 30

Alv-Arn

box 48, folder 31

Aro-Ay

box 49, folder 1

Ba-Ber

box 49, folder 2

Bet-Boo

box 49, folder 3

Bor-Buz

 

Cuban political prisoners

box 49, folder 4

General

box 49, folder 5-6

1964

box 49, folder 7-8

1965-1966

box 50, folder 1-2

1966

box 50, folder 3

Peace Program hostages

box 50, folder 4

Political prisoners in countries other than Cuba

box 50, folder 5

Red China political prisoners

 

Retainers declined

box 50, folder 6

General. Missing persons

box 50, folder 7

A-D

box 50, folder 8

E-K

box 50, folder 9

L-R

box 50, folder 10

S-Z

box 50, folder 11

Unemployed Cubans seeking work

box 51, folder 1-2

Visa cases

 

Prisoners in Cuban prisons

box 51, folder 3

Americans

box 51, folder 4

Brigade prisoners released

box 51, folder 5

Geddes, Robert

box 51, folder 6

Gray, Wade

box 51, folder 7

New York Cubans

box 51, folder 8

Schwartz, Abba

box 51, folder 9

Skin divers

box 51, folder 10

Proposal to end Latin America deadlock, head Education Committee 1963 August-September

box 51, folder 11

Roa, Raul

box 51, folder 12

Robillard, Amos H.

box 51, folder 13-14

Ryan, John L., activities reports 1962 July 3-August 24

box 51, folder 15

Sanchez Silveira, Manuel

box 51, folder 16

Skin divers

box 51, folder 17-18

Spanish language press on Cuba

box 51, folder 19

Theatrical presentation requests

box 51, folder 20

Toldi, Isabel

 

Transportation requests

box 52, folder 1-2

General 1962

box 53, folder 1

Brigade affiliated prisoners

box 53, folder 2

Brigade members relatives

box 53, folder 3

Cab-Caro

box 53, folder 4

Carr-Con

box 53, folder 5

Cor-Dea

box 53, folder 6

Cuban political prisoners

box 53, folder 7

Dec-Den

box 53, folder 8

Des-Dy

box 53, folder 9

Ec-Ex

box 54, folder 1

Faj-Fern

box 54, folder 2

Ferr-Gal

box 54, folder 3

Filing and listing system

box 54, folder 4

Form letters

box 54, folder 5

Gar-Gue

box 54, folder 6

Gon-Gue

box 54, folder 7

Gui-Hern

box 54, folder 8

H-K

box 55, folder 1

Herr-Kenn

box 55, folder 2

Ki-Ly

box 55, folder 3

L-Mar

box 55, folder 4

Mac-Marr

box 55, folder 5

Mart-Maz

box 55, folder 6

McC-Me

box 55, folder 7

Letters returned by Post Office

 

Lists

box 56, folder 1-2

General

box 56, folder 3

Multiple

box 56, folder 4

Mas-Mes

box 56, folder 5

Mey-Mon

box 56, folder 6

Mi-Mon

box 56, folder 7

Mo-Mu

box 57, folder 1

Mor-Nu

box 57, folder 2

Na-On

box 57, folder 3

O-Pez

box 57, folder 4

Or-Paz

box 57, folder 5

Pec-Ph

box 57, folder 6

Pi-Pu

box 57, folder 7

Pi-Raf

box 58, folder 1

Rab-Riv

box 58, folder 2

Ram-Rob

box 58, folder 3

Roa-Rog

box 58, folder 4

Rodriguez

box 58, folder 5

Roj-Ruz

box 58, folder 6

Rom-Sanzhez

box 58, folder 7

Sa-Sand

box 58, folder 8

Sant-Su

box 59, folder 1

Santa-Som

box 59, folder 2

So-Sz

box 59, folder 3

Ta-U

box 59, folder 4

Tam-Vale

box 59, folder 5

Va-Vaz

box 59, folder 6

Vall-Z

box 59, folder 7

Ve-Z

 

Trips to Cuba

box 60, folder 1

1962 August 29

box 60, folder 2

1962 October 3

box 60, folder 3

1962 October 12

box 60, folder 4

1962 December 18

box 60, folder 5

1962 January 26

box 60, folder 6

1962 March 15

box 60, folder 7

1963 April 19

box 60, folder 8

1963 July 15

box 60, folder 9

Freyre's notes

box 60, folder 10

Trip to Puerto Rico 1964 January 21

box 60, folder 11

Untitled drafts, manuscripts, by J. B. Donovan

box 60, folder 12

Urioste y Mas, Enrique

box 60, folder 13

Valdivia Cordoves, Sergio Ramiro

box 60, folder 14

Voorhess, Douglas

box 60, folder 15-16

Miscellaneous

 

New York City Board of Education File 1953-1965

Scope and Contents note

Correspondence, memoranda, policy reports and studies, agenda and minutes of meetings, clippings, and other material relating to the operation of schools in New York during J. B. Donovan's term as president, arranged by subject.
 

General

box 61, folder 1

General. Letters, memoranda, reports, charts, flyers, pamphlets, newsletters and printed articles primarily relating to the organization of the Board of Education 1961-1965

box 61, folder 2

Biographies

box 61, folder 3-5

Budgets and fiscal matters

box 62, folder 1

Budgets and fiscal matters

box 62, folder 2-4

Clippings 1961-1965

 

Correspondence. Includes memoranda and reports

 

General

box 62, folder 5-6

General. Letters relating to speaking engagements, congratulations, and other letters, most of which relate personally to James Donovan rather than official Board of Education matters

box 63, folder 1-5

General

box 63, folder 6-7

1961-1962

box 64, folder 1-4

1963-1965

box 64, folder 5

Anti-Defamation League of B'nai B'rith. Correspondence, report and newsletter 1962

box 64, folder 6

Dulles, Allen. Correspondence 1964

box 64, folder 7

Lewis, Edward. Correspondence and a speech transcript 1963-1964

box 64, folder 8-12

Legal materials. Includes memoranda by Robert Morse, Special Counsel to the Board 1962-1964

box 65, folder 1

Legal materials

 

Meeting minutes and agenda

box 65, folder 2-5

1961 Nov.-1963 Dec.

box 66, folder 1-13

1964 Jan.-1965 Feb.

box 67, folder 1-10

1965 Feb.-June

 

Memoranda

box 67, folder 11

General

box 68, folder 1-10

Board members

 

Personnel materials

box 68, folder 11

Board of Education, Office of the Secretary. Memoranda and reports 1961-1965

 

Staff

box 68, folder 12-13

General

 

Superintendent

box 68, folder 14

General

box 68, folder 15

Gross, Calvin E.

box 69, folder 1-5

Teachers

box 69, folder 6-9

Policy materials. Notebook, by-laws, and memoranda 1962-1965

box 70, folder 1

Policy materials

box 70, folder 2

Press releases 1964-1965

box 70, folder 3-11

Reports, Includes supplemental material 1959-1965.

box 71, folder 1

A-Miscellaneous. Letters 1964-1965

box 71, folder 2

Annuities, tax-sheltered. Memoranda, notes and letters 1963

box 71, folder 3

B-Miscellaneous. Letters 1963-1964

box 71, folder 4

Bible reading and prayer. Printed material, letters, and memoranda 1962-1964

box 71, folder 5-6

Board of Examiners. Reports, memoranda, and letters 1961-1964

box 71, folder 7

Brooklyn schools. Letters, and memoranda 1962-1965

box 71, folder 8

C-Miscellaneous. Letters and memoranda 1958-1965

box 71, folder 9

Childrens' Bus Service, Inc. Memoranda and contract 1962

box 71, folder 10

Civil rights. Printed articles 1953-1963

box 72, folder 1-4

Collective bargaining. Printed material, letters, memoranda, and press releases 1962-1964

box 72, folder 5

Custodial matters. Letters, memoranda and press releases 1961-1965

box 73, folder 1

Decentralization. Press releases, clippings, reports, correspondence, and miscellany 1961-1965

box 73, folder 2

Donovan, Bernard E. Letters 1963-1964

box 73, folder 3

E-Miscellaneous. Letters 1963-1965

box 73, folder 4

Educational parks. Letters, memoranda, pamphlet and maps 1964-1965

box 73, folder 5

Ethics, Special Committee on. Hearing transcript 1964 Jan. 22

box 73, folder 6

Ethnic distributions (New York City and Washington, D.C.). Memoranda and charts 1964-1965

box 73, folder 7

F-Miscellaneous. Letters, notes, and pamphlets 1963-1965

box 73, folder 8

Federal Aid to Education. Reports, memoranda, letters, and a hearing transcript 1961-1965

box 74, folder 1

Five Year Crash Program for Quality Education. Relates to a proposal for the federal government to aid New York City schools. Report, correspondence, press releases, notes, clippings, and memoranda 1964-1965

box 74, folder 2

Foreign languages. Letters 1964

box 74, folder 3

G-Miscellaneous. Letters 1961-1965

box 74, folder 4

Hodge, David. Letters, printed material and miscellany 1962-1963

box 74, folder 5

I-Miscellaneous. Letters 1963-1964

 

Integration

 

General

 

Correspondence

 

General. Includes other printed and non-printed material

box 74, folder 6-7

1963-1964

box 75, folder 1-3

1964-1965

box 75, folder 4

Letters to black leaders 1964 January.

box 75, folder 5

White, Theodore H. Correspondence and a printed article 1963-1964

box 75, folder 6

Wolff, Max. Letters and memoranda 1964

box 75, folder 7

Press releases 1963-1964

box 76, folder 1

Printed material. Articles, clippings, and pamphlets 1963-1965

 

Reports

box 76, folder 2-3

General. Other organizations

 

New York City Board of Education

box 76, folder 4

General. Miscellaneous reports and progress reports 1962-1965

box 77, folder 1

"Plan for Integration," Report, drafts, background materials, and memoranda 1963 Aug. 23.

box 77, folder 2

"Memorandum on Integration," Includes memoranda and background material 1964 Feb. 24.

box 77, folder 3

"Desegregating the Public Schools of New York City," (Allen Committee Report). Includes correspondence, memoranda and miscellany 1964 May 12.

box 77, folder 4

"Blueprint for Further Action Toward Quality Integrated Education," Includes memoranda, correspondence, press releases, telegrams and miscellany 1965 March 5.

box 78, folder 1-3

"Blueprint for Further Action Toward Quality Integrated Education"

box 78, folder 4

Resolutions and minutes 1962-1964

box 78, folder 5-6

After-school study centers. Letters and memoranda 1963-1964

box 78, folder 7-8

Boycotts. Correspondence, memoranda, flyers, petitions, legal materials, attendance statistics, and other miscellany 1964-1965

box 79, folder 1-4

Boycotts

box 79, folder 5

Litigation. Legal materials and memoranda 1964-1965

box 80, folder 2

New York City Commission on Human Rights. Report, letters and newsletter 1963-1965

box 80, folder 3

New York State Department of Education. Pamphlet, press release, and letters 1963-1964

box 80, folder 4

Zoning changes. Charts, letters, and reports 1964

box 80, folder 5

Investigation Unit. Reports, memoranda, and correspondence 1962-1964

box 80, folder 6

J-Miscellaneous. Letters 1964-1965

box 80, folder 7

Joint Cooperative Review, New York State and City. Reports 1962

box 80, folder 8

Junior high schools. Letters, memoranda, press releases, and reports 1960-1964

box 80, folder 9

Junior High School Principals Association. Reports and letter 1964-1965

box 80, folder 10

K-Miscellaneous. Letters 1963-1964

box 80, folder 11

L-Miscellaneous. Letters 1963-1965

box 81, folder 1

Labor relations. Minutes, clippings, memoranda, pamphlets, and letters 1964-1965

box 81, folder 2

Large city Boards of Education. Letters and reports 1964-1965

box 81, folder 3

Legislation. Memoranda, reports, bulletins, and bills 1964-1965

box 81, folder 4

Local school boards. Letters, memoranda, agenda, directory, and reports 1963-1965

box 81, folder 5

M-Miscellaneous. Letters and memoranda 1963-1965

box 81, folder 6

Maintenance. Letters, memorandum and chart 1962-1963

box 81, folder 7

Manhattan schools. Letters 1963-1965

box 81, folder 8

Mayor's Office. Memoranda, press release, speech transcript, and report 1961-1965

box 82, folder 1

Moral and ethical values. Letters, speech transcript, and press release 1964-1965

box 82, folder 2

More effective schools. Memorandum and reports 1965

box 82, folder 3

Naming of schools. Letters and memoranda 1962-1965

box 82, folder 4

Narcotics. Press release and memoranda 1962

box 82, folder 5

National Association for the Advancement of Colored People (NAACP). Letters and telegrams 1965

box 82, folder 6

New York City, other departments. Correspondence 1961-1964

box 82, folder 7

O-Miscellaneous. Letters 1962-1965

box 82, folder 8

P-Miscellaneous. Press release, memoranda, letters, and contracts 1961-1965

box 82, folder 9

Parent Teachers Association (PTA). Letters 1961-1963

box 82, folder 10

Parents and taxpayers. Letters and printed article 1964-1965

box 82, folder 11

Playgrounds. Press releases, letters, and newsletter 1964-1965

box 82, folder 12

President's Commission on Registration and Voting Participation. Letters, press release, and printed report 1963

box 82, folder 13

Principals Association. Letters, report and miscellany 1963-1964

box 82, folder 14

Public Education Association. Memoranda, flyers, reports, and newsletter 1961-1965

box 83, folder 1

Public relations. Letters, memoranda, pamphlets, newsletters, and clippings 1961-1964

box 83, folder 2

Puerto Rican students. Letters, press releases, and memoranda 1963-1964

box 83, folder 3

Queens schools. Letters, reports, and clippings 1961-1965

box 83, folder 4

R-Miscellaneous. Letters 1961-1965

box 83, folder 5

Recreation and culture. Clippings, letters, memoranda, reports, and pamphlets 1961-1964

box 83, folder 6-7

Religion. Report, memoranda, press release, letters, and pamphlet 1964-1965

box 83, folder 8

Richmond schools. Letters and notes 1961-1965

box 83, folder 9

S-Miscellaneous. Letter and memoranda 1963-1965

 

School construction

box 84, folder 1-3

General. Memoranda, reports, legal materials, press releases, and letters 1961-1964

box 84, folder 4

Advisory Board. Charts, minutes, and memoranda 1963-1964

box 85, folder 1

Investigation materials 1961-1962

box 85, folder 2-4

Site selection. Letters, reports, memoranda, telegrams, printed material and charts 1962-1965

box 86, folder 1-2

Contractors. Reports, memoranda, letters, legal materials, and printed material 1961-1965

box 86, folder 3

School lunches. Letters and financial report 1964-1965

box 86, folder 4

School planning and research. Memoranda 1961-1965

box 86, folder 5

School reorganization. Pamphlet, press releases, memoranda, telegrams, and letters 1965

box 87, folder 1

"600" schools. Memoranda, press releases, letter and pamphlet 1962-1965

box 87, folder 2

State aid. Letters, press releases, reports, budgets, memoranda, pamphlet, speech transcripts, and resolutions 1962-1965

box 87, folder 3

State Education Department. Pamphlets, memoranda, letters, press releases, and reports 1962-1964

box 87, folder 4

Staten Island Federation of Parent-Teacher Associations. Report 1964

box 87, folder 5

Stichman, Herman T. Correspondence 1963-1965

box 87, folder 6

Transportation of pupils. Minutes, letters, memoranda, and contract proposals 1961-1965

box 88, folder 1

United Federation of Teachers. Letters, memoranda, reports, telegrams, and clippings 1961-1965

box 88, folder 2

United Parents Association. Memoranda, letters, press releases, pamphlets, and newsletters 1962-1964

box 88, folder 3

Use of school buildings. Letters 1961-1963

box 88, folder 4

Vocational education. Letters, reports, pamphlets, and memoranda 1961-1965

box 88, folder 5

World's Fair, 1964. Memoranda, letters, speech transcripts, report, and printed articles relating to a proposal to use the buildings for an educational park 1964-1965

 

Restricted File 1962-1963

Scope and Contents note

Original copies of material on the Cuban prisoner exchange which were removed from boxes 39 (folders 1-11) and 40 (folders 1-5) and replaced with photocopies
box 89

Restricted

box 90

Restricted

 

Oversize File 1944-1967

Scope and Contents note

Scrapbooks, clippings, serial issue, card files, and book illustration drawings and plates.
box 91

Chart and two scrapbooks relating to the Nuremberg trials; one scrapbook relating to the Office of Strategic Services

box 92

Two scrapbooks of clippings and other material relating to the Abel case

box 93

Three scrapbooks of clippings and other material relating to the Abel case

box 94

One scrapbook of clippings relating to the Mr. Donovan's Senatorial campaign 1962

box 95

One scrapbook relating to Cuban prisoners; clippings relating to the defection of Major Richard Pearce to Cuba; card files relating to Cuban prisoners

box 96

Two scrapbooks relating to Cuban prisoners; 14 drawings, some of which appear to have been used as illustrations in Strangers on a Bridge, as well as cover design illustration materials; issue of Esquire magazine, relating to spying and the U-2 incident; and miscellaneous clippings 1966 May,

box 97

Two scrapbooks relating to the New York City Board of Education

 

Photographs 1945-1962

envelope A

25 prints depicting exhibit materials used in the US vs. Abel trials, 1957-1959

box 91

2 prints of Francis Gary Powers undated

envelope C

3 prints of James B. Donovan and other officials at the International Military Tribunal, Nuremberg, war crimes trials, 1945

envelope D

18 prints of J. B. Donovan, Fidel Castro, and other individuals in Cuba undated

envelope E

9 prints of J. B. Donovan during various stages of his life with associates and family members undated

envelope F

17 prints of J. B. Donovan on a walking tour of Manhattan College and advance taping of "Race for the Senate," WNEW-TV, New York, 1962 November

envelope G

6 prints of J. B. Donovan and other during the taping of "Newmakers," WCBS-TV, New York, 1962 October 14

envelope H

2 prints of J. B. Donovan with President Kennedy, Senator Jacob Javits, and John Tillman, undated

envelope I

55 prints of J. B. Donovan on a walking tour in Brooklyn, the Bronx, Manhattan, and Staten Island, 1962 October/November

 

Declassified U.S. Government Records 1944-1945

Scope and Contents note

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.
online digital, online digital
box 98

Material not yet described