Register of the James B. Donovan papers
1916 February 19 | Born, New York City |
1937 | A.B., Fordham University |
1940 | L.L.B., Harvard University |
1942-194 | Associate General Counsel, Office of Scientific Research and Development |
1943-1945 | General Counsel, Office of Strategic Services |
1945 | Assistant to the U.S. Chief Prosecutor, International Military Tribunal, Nuremberg |
1950-1970 | Partner, Waters and Donovan, New York City |
1961-1963 | Vice President, New York Board of Education |
1963-1965 | President, New York Board of Education |
1964 | Author, Strangers on a Bridge |
1967 | Author, Challenges |
1968-1970 | President, Pratt Institute |
1970 January 19 | Died, New York City |
Scope and Content of Collection
Subjects and Indexing Terms
General
General. Award certificate, clippings, class reunion materials 1947-1962
Address book
Appointment books
1952-1965
1966-1967
Biographies and eulogies
Clippings
Correspondence
General
1961-1965
1962-1965
1967-1969
Family
Get well wishes
Invitations
Family history materials. Clippings and pamphlets 1919-1955
Financial materials. Correspondence and other materials related to investments
Legal career
General. Clippings, letters and miscellany, Includes a letter from Felix Frankfurter 1939-1951.
American Bar Association
Insurance, Negligence and Compensation Law Section. Correspondence, minutes, memoranda, reports 1965-1966
International Law Section, Special Committee on Diplomatic Immunity. Correspondence, reports and printed material 1962-1964
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
New York Daily News. Legal documents relating to multiple cases ca. 1939-1941
Naval service. Personnel materials, letters, memoranda, and pamphlets 1943-1958
Public service
Pratt Institute
Non-printed material. Chronological file, primarily correspondence 1969 Sept.-Oct.
Printed material. Pamphlets, newsletters, and miscellany 1965-1969
Printed material
Saint Francis College
General. Press releases, yearbook, clippings, pamphlets, correspondence, memoranda, budgets and financial reports, and minutes 1963-1969
General
Correspondence 1961-1965
Senatorial campaign, 1962. Also includes material relating to earlier Democratic Party activities 1956-1962
Senatorial campaign
General
General. Miscellaneous editorials, book reviews, citations, speeches, clippings, correspondence, draft and printed articles 1962-1968
Correspondence. Speaking engagements
1958-1963
1963-1964
1964-1967
Challenges, 1967. Correspondence, printed material and two printed copies of the book 1966-1968
"The Defense of Colonel Abel," Teleplay typescript n.d.
"Defense of a Spy"
Rough draft n.d.
Typescript with annotations and corrections n.d.
"Re: U.S. vs. Abel," Typescript draft with annotations n.d.
Strangers on a Bridge 1964
Correspondence
General 1965-1967
Atheneum Press 1959-1966
Congratulatory letters
1964
1965
French publishers 1964-1965
Desmond, Charles S. Foreward by
Documents
Abel, Rudolf, commutation of sentence 1962
Barrett, E.L., "The Fourth Amendment"
Donovan's Supreme Court argument
Kahn's attempt at decoding Hayhanen's and Abel's messages
Reviews
General
French and German
Saturday Evening Post excerpts
Manuscripts
General. Untitled typescripts relating to Abel trial n.d.
Drafts. Typescripts
Earlier draft, with annotations and corrections
Later draft, with editorial corrections
Galley proofs
Galley proofs
Abel-Powers Spy Exchange File 1957-1964
Abel, Rudolf Ivanovich
Affidavit, U.S. Court of Appeals, Second Circuit, Criminal No. 45094
Affidavits for search warrants
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
"Art Today," n.d.
Comments to Debevoise about the jury during their selection
Correspondence
Bailey, John M. 1957
Federal Bureau of Investigation, Special Agent in Charge 1957
Russian Embassy, Washington, D.C. 1957
Deportation proceedings, notice 1957 June 20
Disposal of personal property
Eviction notice, New York Municipal Court 1957 August 8
Immigration hearing
Notes on the case
Order to Show Cause and Notice of Hearing, U.S. Department of Justice 1957 June 20
Power of attorney
For J.B. Donovan 1958
For David Levine 1957 July 24
Property belonging to
Record of sworn statement 1957 June 24
Warrant for Arrest of Alien, U.S. Department of Justice 1957 June 20
Abel, Rudolf Ivanovich vs. United States of America, Supreme Court
Petition for certiorari 1958 August,
1958 October
Brief for petitioner 1958 November 25
Brief for the United States
Brief for the United States in opposition
Reply briefs for petitioner
1958 September 15
1959 January 15
Supplemental brief for petitioner
1958 November
Briefs for petitioner, No. 263 1958 November 25
John's brief n.d.
Memos to J. B. Donovan
Notes by J. B. Donovan
1959 October
Supplemental brief for the U.S. on Reargument
Supplemental reply brief for petitioner 1959 October 27
"The Abel Case," Outline of events n.d.
Abel-Donovan correspondence, list
Abel-Donovan meetings, list
Abel file index
Assistants list
Briefs distribution 1958-1960
Briefs distribution 1959-1960
Byers, Mortimer W.
CIA award
Calendar of key dates for post-trial period
Citations and opinions
Clark, Robert R.
Correspondence
Abel, Hellen 1959-1961
Abel, Rudolf I. 1958-1964
America magazine article 1960 October
Anderson, Andrew E. 1962
Armstrong, Vayne M. 1957
Arnold, Suel O. 1962
Ashley, Charles H. 1962
Asmuth, William A. 1962
Autograph seekers 1961-65
Averbach, Albert 1962
Barnas, Mrs. Julius C. 1962
Barry, John R. 1962
Beakes, O. C. 1962
Beha, James J. 1962
Bell, J. Raymond 1962
Benjamin, Robert M. 1958
Bennett, Alfred C. 1962
Boudin, Leonard B. 1960
Bower, Roger 1962
Bradford, A. Lee 1962
Brennan, Justice 1960
Brenner, Thelma L. 1962
Breslin, Jimmy n.d.
Breslin, John J. 1962
Brinkley, David 1962
Broderick, Joseph L. 1959
Brooklyn Bar Association 1958-1960
Brown, Mrs. Thomas J. 1962
Bugbee, J. M. 1962
Burger, George J. 1962
Burrelle's Press Clipping Bureau 1959-1962
Bushby, Wilkie 1957
Butcher, Margaret 1962
Byers, Mortimer W. 1962
Byrne, Brendan 1962
Carbonara, E. Vernon 1962
Carey, Kay and Paul 1962
Carpenter, William H. 1962
Carroll, George 1962
Carson, Ellis H. 1957-1962
Cassidy, William 1962
Castellano, Edward 1962
Catlin, Robert I. 1962
Chan, Mrs. Allyn 1962
Chapman, Ralph 1957
Chase, Carter B. 1959
Clark, Allen B. 1958
Clark, Russell J. 1959
Clarke, George W. 1960
Clavin, Joseph P. 1962
Clay, Lucius D. 1962
Coghlin, John W. 1962
Colavito, William J. 1962
Coleridge, David 1962
Connolly, Edward J. 1959
Connor, John T. 1962
Considine, Robert B. 1959
Corkern, Robert W. 1962
Cornell Law School lecture April 14, 1962
Coronet article October 1960
Corroon & Reynolds Group 1958
Cox, Robert M. 1962
Crackpot letters 1962
Cramton, Roger C. 1959
Cross, J. Harry 1958
Cummings, Walter J. 1957-1960
Dahinden, Blanche 1962
Davenport, Henry J. 1957
Davidson, Sidney W. 1959
Debevoise, Thomas M. 1957-1959
Deegan, Thomas J. 1962
Demas, George C. 1962
Dempsey, James 1962
Desmond, Charles S. 1962
DeWitt, Paul B. 1958
Dickinson, Edward T. 1962
Doak, James B. 1962
Dodd, Thomas J. 1957
Donellan, Irma 1957
Donovan, Marie 1962
Donovan, Martin A. 1962
Donovan, Michael J. 1962
Dorr, C. A. 1957
Dowd, Joseph J. 1962
Dowling, J. Eudin 1957
Driggs, Adrian P. 1962
Drimmer, Isidor 1958
Duke, Angier Biddle 1957
Dulles, Allen W. 1959-1962
Durkin, William J. 1959
Eager, Pat H. 1957
Edelstein, David N. 1962
Ennis, Edward J. 1959
Farrell, Edwin F. 1958
Faude, John P. 1957
Fay, Rollo E. 1957-1962
Federal Bureau of Investigation, Special Agent in Charge 1959
Fennell, Thomas F. 1958
Fey, Joseph L. 1962
Fleming, William H. 1962
Floberg, John F. 1962
Forsythe, Carl S. 1962
Fox, William Logan 1962
Fraiman, Arnold G. 1957-1959
Friedenberg, Daniel M. 1957-1962
Friedlander, Alan J. 1958
Friedman, Irwin E. 1957-1962
Fritz, George J. 1962
Fulton, Mary Ann 1962
Gibney, Frank 1957-1958
Gilbert, Charles E. 1961
Gilmore, Robert N. 1962
Gleeson, Brother 1962
Goddard, R. H. I. 1957
Goess, Frederick V. 1962
Gorman, Donald 1962
Graver, William J. 1962
Gray, Mark W. 1960
Greenbaum, Edward S. 1959
Griswold, Erwin N. 1962
Gross, K. Frederick 1959
Gruenewald, Louis A. 1962
Guffanti, Bruno A. 1957
Hall, Thomas K. 1958
Hammel, Paul A. 1962
Hanley, Dexter L. 1959
Hanson, Elisha 1959
Harnett, T. A. 1958
Harris, William C. 1962
Hay, Harold F. 1962
Hazard, Leland 1959
Heard, Murray W. 1958
Herbert, Edwin S. 1957-1958
Herd, Mrs. J. V. 1957
Hicks, Robert W. 1957
Hocker, Lon 1962
Houston, Lawrence 1958-1962
Houston, Oscar R. 1960
Howard, John G. 1962
Johnson, Louis 1958-1962
Journal of Insurance Information article 1962 June-August
Kating, William 1959
Kay, Tyler 1962
Keane, John 1962
Keating, Paul F. 1962
Keck, Caroline K. 1962
Kellogg, E. Ray 1962
Kennedy, Harold V. 1957
Kennedy, Jennie 1962
Kennedy, John F. 1962
Kennedy, Robert F. 1962
Kenney, Roger 1962
Kenney, William S. 1959
Kerrigan, R. Emmett 1962
Klauberg, Charles J. 1962
Knight, Louise 1962
Kobre, Samuel L. 1965
Komoroff, Sam 1962
Kotchka, Joe 1962
Kruger, A. & H. 1962
Kruger, Holly 1962
Lauterbach, Leon A. 1962
Lavender, Robert A. 1962
Lawler, Joseph 1962
Lemmon, Vestal 1957-1962
Lenihan, Joseph J. 1957
Letters from students 1958-1966
Levine, Morton G. 1962
Lindeman, Bard 1962-1965
Louisiana Bar Journal article 1964 August
Love, Francis 1962
Lovell, Stanley P. 1962
Lowenstein, Edith 1959
Luce Press Clipping Bureau 1959
Lutnicki, Victor A. 1957
MacDonald, Will T. n.d.
McGee, Joseph J. 1957
McGinley, L. J. 1959
McGinty, Jerome F. 1962
McGrath, E. J. 1962
McGrath, Francis A. 1958
McGugin, Dan E. 1962
McGurn, Barrett 1962
McMahon, Stanton D. 1957-1962
McMullen, Frank J. 1962
McVean, David B. 1958
Magazine articles 1957-1962
Mahoney, Robert F. 1962
Mahoney, Robert J. 1960
Maloney, Herbert W. 1962
Mancill, Frank H. 1957
Mann, Abby 1960
Marbach, Gertrude R. 1962
Maroney, Kevin T. 1958
Mattison, William C. 1957-1959
Maxwell, Alan C. 1959
Mearin, R. J. 1962
Merrell, Louis J. 1957-1959
Monaghan, Gerald E. 1966
Moore, Robert 1957
Morris, Stanley C. 1959
Morse, Robert A. 1962
Mortola, Edward J. 1962
Murchison, John D. 1962
Murphy, Mildred 1957
Murphy, Ray 1958
Murtagh, John M. 1962
Muste, A. J. 1962
Nasmith, Augustus 1957-1962
National Bureau of Casualty Underwriters 1962
National Lawyers Guild 1959
Navarre, Joseph A. 1962
New York University Law Review 1959
Nolan, John E. 1959
Norvell, Woody 1962
Oberst, Paul 1959
O'Brien, Joseph F. 1962
O'Connor, John J. 1959
O'Hara, William J. 1962
Omsberg, Howard S. 1958
Pack, George 1962
Pascal, Horace E. 1962
Pearle, Theodore 1962
Peter F. Reilly's Fire-Proof Warehouse 1959
Petrosino, Al 1962
Pfeffer, Leo 1958
Pollack, Milton 1962
Powers, Francis Gary n.d.
Powers, Oliver 1961
Pratt, John H. 1959
Pryor, Frederic L. 1962-1963
Pryor, Millard M. 1962-1963
Putzell, Edwin J. 1957
Quigley, Edward 1962
Rabkin, Sol 1960-1962
Randall, John D. 1959
Reidy, Daniel J. 1957-1962
Reisler, Raymond 1958-1962
Rieser, Robert M. 1958-1962
Rigney, Edward D. 1957
Roberts, R. A. 1962
Robinson, Alan O. 1957-1962
Rodgers, Churchill 1958
Rodgers, James 1957
Rohan, Thomas E. 1959
Rosenberg, Maurice 1958-1962
Ross, John 1962
Rudd, Irving 1957
Sallows, Leora 1962
Saracino, John J. 1962
Sargent, J. W. 1957
Savage, John J. 1962
Schanley, John 1957
Schoemer, John R. 1958
Schulberg, Stuart 1961-1962
Shalleck, Milton 1962
Shirley, Wayne 1962
Silver, Charles 1962
Silverman, Burton 1958
Silversides, H. T. 1962
Smith, Mrs. C. 1962
Smith, James J. 1957
Smith, Joseph H. 1962
Smith, Kenneth O. 1962
Snorf, Lowell D. 1963
Spence, J. B. 1962
Spohn, Fred 1962
Stoll, Herman 1962
Storey, Robert G. 1957-1962
Tabatchnik, Ben 1962
Taeffner, W. E. 1962
Tellalian, Aram H. 1957
Terbell, Floyd O. 1962
Thomas, D. C. 1958
Thompson, G. Vernon 1957
Timbers, Mrs. Charles J. 1962
Tompkins, William F. 1957-1960
Tondel, Lyman M. 1960
Tonery, James T. 1962
Torgerson, Jean T. 1962
Tracy, Gerard B. 1957
True magazine article 1962 September
Tuttle, Esther 1962
Uihlein, Henry 1962
U.S. Court of Appeals. Second Circuit. 1958.
U.S. Department of Justice, Solicitor General 1960
U.S. Supreme Court, Chief Justice 1959
U.S. Supreme Court, Clerk 1958-1960
Vail, George D. 1958-1962
Vandenheuvel, William J. 1957
Van Orman, Francis 1957
Veschunov, S. 1958
Vogel, Wolfgang 1958-1962
Wallace, Edward B. 1957
Walsh, James D. 1957
Waterman, Sterry R. 1958
Waters and Donovan 1962
Webb, Neeta 1962
Wiegel, H. B. 1962
Weissberg, Joseph 1962
White, Ronnie 1962
White, W. L. 1962
Wickersham, Cornelius W. 1957-1960
Wilkins, Roy 1964
Wilkinson, Frederick T. 1959-1962
Winston, Ethel 1962
Wise, David 1962
Woodd-Cahusac, Sydney 1957
Wright, Edward L. 1960
Yale University Law School 1960
Yeagley, J. Walter 1958-1960
Miscellaneous
Cigarette package from Shishkin, 500 ruble note
Court proceedings for payment of fees
Debevoise, Thomas
Debevoise, Thomas
CR 45094 - Search warrant issued on 1957 June 28
List of items seized on the deportation warrant at the Hotel Latham 1957 June 21
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
General
United States of America vs. Rudolf Ivanovich Abel, U.S. Court of Appeals, briefs for appellant 1958 February,
Requirements of all search warrants
Diary
Disposition of fee
Dulles, Allen W.
"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
Remarks at the meeting of the Association of the Bar of the City of New York 1958 October 15
Exhibits
Defense
Government
Facts which were known to the FBI prior to June 21
FBI files bill
Groopman, Samuel F.
Hayhanen, Reino (Eugene Nicolai Maki)
Hayhanen's testimony, subject index to
Hicks, Robert W.
Makinen, Marvin William
Memoranda re: U.S. vs. Abel 1959-1961
Notes and worksheets
General
Appeal proceedings
O'Connor, George J., Jr.
Powers, Francis Gary, Hearing Before the Committee on Armed Forces, U.S. Senate 1942 March 6
Pre-trial materials
Press coverage of trial
Rare book offers
Reports to J. B. Donovan from FFG 1957 September 30-October 17
Retainers declined
A-J
K-Z
Rhodes, Roy A.
Rhodes trial decision 1958-1959
"Rudolf Abel Tried Before American Court," A. V. Trishkov, Sovetskoe Gosudarstvo i Pravo, No. 4, 1969
Searches and seizures, constitutional law
Statement to be issued upon receiving Abel decision
"Strategic Intelligence-Espionage-The Powers Trial," announcement of speech by J. B. Donovan at Lake Placid in the Adirondacks 1960 August 30
Subpoenae
Supreme Court delays
Supreme Court documents
Trial testimony, name index
Trip to East Berlin for Powers-Abel exchange
"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
Notice of motion 1957 June 21,
Civil No. 124-160
Affidavits
Memorandum in opposition to the government's motion
Memorandum in opposition to petitioner's motion for return of property and suppression of evidence
Memorandum in support of the government's motion to transfer petitioner's motion to suppress
Memorandum in support of petitioner's application
Memorandum of law
Request for order to return property 1957 October 2
Oral argument, draft 1958 December 17
United States of America vs. Rudolf I. Abel, U.S. Court of Appeals
Brief for appellant
Docket No. 24968
Index to record on appeal
Reply brief for appellant
United States of America vs. Rudolf I. Abel, U.S. District Court (New York)
Defendant's statement
Internal Security Authority and other statutes
Related cases
Sufficiency - knowledge
Surplusage
United States of America vs. Rudolf I. Abel, U.S. District Court (New York), Criminal No. 45094/45095 1957 October
Abel, Rudolf I., sworn deposition 1957 September
Affidavits
Court statement no. 45094
Defendant's questions for the examination of prospective jurors
Defendant's request to charge
Government's proposed questions to jurors on voir dire
Government's request to charge
Grand jury charges
Hearing on search and seizure
Jury list
Lists of people who were sent material on the case
Memorandum in opposition to defendant's motion to strike surplusage
Memorandum in support of defendant's motion for bill of particulars
Motion No. 2, memorandum re: 1957 October 4
Notice of appeal 1957 November 21
Notice of motion
Notice pursuant to Title 18, U.S.C., Section 3432
Opening statement of defense counsel
Order to show cause
Orders
Outline of oral argument
Stipulation of facts
Trial transcripts
Vol. 1 1957 October 3,
1957 October 9
1957 October 14
1957 October 21
1957 October 22
Miscellaneous
Witnesses at trial
Miscellaneous
General. Printed material 1941-1947
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.
"Background and High Lights of the Nuernberg Trial," 1946 October
Final report of American Representative of the Four-Power Drafting subcommittee, memorandum for Chief Justice Jackson 1945 July 11
Anderson, Hale, "The Nuremberg Trial," 1947 May 26
Bernays, Colonel, relief from duty 1945 August 15
Constitution of the International Military Tribunal
Correspondence
Alderman, Sidney J. 1946
Bernays, Murray C. 1946
Donovan, William J. 1946
Finney, Nat 1964
Fortune magazine 1946-1947
Glueck, Sheld 1946
Horsky, Charles 1946
Jackson, Robert H. 1946-1948
Jackson, William 1946-1947
Jordan, William 1946
Kellogg, E. Ray 1946-1947
Letters from students 1958-1963
Letters to Mrs. Donovan
Niles, David K. 1946
Pence James and Associates 1946
Wallace, E. W. 1946
Wheeler, Leonard 1946
Donovan, William J., eulogy for, by J. Donovan
Eichmann trial 1961-1962
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
Historical background of German aggression
Identification cards
Jackson, Chief Justice
Remarks by n.d.
Statement attacking Black 1946 June 10
Krauch, Carl, et al., case against
Legal problems to be encountered in the International Trial of War Criminals
Memorandum on Trial Preparation 1945 May 24
"Nazi Concentration Camps," a documentary motion picture 1945
"The Nazi Plan," an official documentary motion picture 1945 September-December
Nizer, Louis, "The Nuremberg Verdict - An Appraisal," reprint, The American Jewish Conference, Vol. III, No. 7, 1946 October
"The Nuernberg Trials," by James Donovan, delivered to the Federal Bar Association 1946 October 24
Nuernberg reunion 1948 November 20
Nuernberg Trials Official Record, pp. 1372-1648 1945 December 13-17
Office of Strategic Services, War Crimes Information memoranda
#1 1945 April 12
#2 1945 April 30
#3 1945 July 10
Office of Strategic Services, Research and Analysis Division
"Principal Nazi Organizations Involved in War Crimes," 1945 June 5
"Problems Concerning the Treatment of War Criminals," 1944 September 28
Plan of the war crimes trials
Preparation of International War Crimes Prosecution
Progress Report on Preparation of Prosecution, by James Donovan 1945 May 30
Storey, Robert Gerald, "Legal Aspects of the Nuernberg Trial," speech delivered before the annual meeting of the State Bar of Texas 1946 July 3
Unconditional surrender
U.S. Army, Office of U.S. Chief of Counsel, Visual Presentation Section. Reports 1946 February
Wahl, Eduard, Brief on "Fundamental Questions of Law," Case VI (versus Krauch et al.) n.d.
War Crimes Prosecutions - Planning Memorandum 1945 May 17
Wheeler, Leonard, "Why the Nuremberg Trials Are Still Going On," n.d.
Miscellaneous
Appointment of alien as U.S. official 1943 April 2
Bush, Vannevar
"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
"Science and National Defense," 1941 October 24
Conant, James B., "University Training and War Service in Great Britain," n.d.
Contracts
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
Beecher, Henry K. 1943
Carpenter, Charles M. 1943
Hart, Henry M. 1942
Potter, Dean A. 1944
Stewart, Irvin 1942-1943
Cost-plus-a-percentage-of-cost contracts
Council of National Defense
Order amending the order providing for coordination of health, welfare, and related defense activities 1941 June 28
Order revoking the order creating the National Defense Research Committee 1941 June 28
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
Executive orders
Executive Secretary
Designation of power to 1941 August 23
Powers of 1942 July 30
Federal excise taxes on purchases under O.S.R.D. contracts 1942 August 5
General appropriations
Grant of revocable licenses under government-owned patents 1924 October 28
Human experiments
Insurance
Language for Appropriation Act 1944
Legal Division materials
Legislation
Memorandum on O.S.R.D. Operations 1942 July 29
Methods of compensation of and avoidance of conflicts of interest by O.S.R.D. officials 1943 February 17
National Defense Research Committee
Minutes of meeting 1940 July 2
Order establishing 1940 June 27
Press releases
1940 July 2
1940 October 31
National War Agencies Appropriation Bill 1944
Negligence liability, protection from loss occasioned by 1942 July 21
Office of War Information, Office of Price Adminstration
Organization chart
Payment by contractors of federal and state excise taxes 1942 August 20
Personnel problems involved in the use of civilian analysts by the Armed Forces and suggested solution n.d.
Poisonous gases in warfare
Public policy and labor provisions in O.S.R.D. contracts
Rat extermination under OEMcmr-59
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
Statement on O.S.R.D. legislation prepared for Congressional committees 1943 April 15
Transmittal of Army, Navy and O.S.R.D. material classified as secret, confidential, and restricted 1942 February 14
Travelling expenses
Office of Strategic Services (O.S.S.) File 1940-1945
Acceptance of awards by foreign governments
Applications for exit permits (aliens)
Basic Directive of Board of Review
Bills of sale
"Bylaws of Law," n.d.
Censorship, Congressional investigation of
Certifications
Chandler, Knox, death of
Claims for vouchered and unvouchered personnel 1943-1945
Classification of documents
Communists, employment of
Complaints
Conflict of interest
Conscientious objectors, use of
Contracts
Correspondence
Forrestal, Secretary 1944
Weir, John M. 1944
Destruction of records overseas
Disclosures, forbidden and permitted, interoffice memo 1945 September 13
Duty orders
Executive orders 1940-1943
Expenditures, finances, funds
International law and war crimes
Jurisdiction over United States Forces in foreign lands
Leases
Legal memoranda
Licenses
"Life of Hitler"
Map Division
Motor vehicles
Naturalization
O.S.S. History Project
Office of General Counsel liaison activities
Personnel
Powers of attorney
R & A Studies
Releases
Russian short-wave transmitter in the United States
SI Labor Desk records in Cairo, disposition of
Travel
Typewriter stolen from Area "F", recovery of
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
Wills
Yovanovich, Dr. & Mrs. Peter
Cuban Prisoners Exchange File 1962-1976
American National Red Cross. Memoranda, correspondence, lists and reports relating to relief efforts for Cuban prisoners 1962-1963
Answer by Dr. J. Donovan to the points made in the memorandum of the palace meeting of 1962 October 10
Arango y Cortina, Eduardo
Articles by J. Donovan
Betancourt, Suzette Figeroux
Book review requests
"Campaign Debates," WCBS-TV, program transcript, U.S. Senator J. K. Javits vs. J. B. Donovan 1962 October 21
Castro, Fidel, speeches
Chronology
1962 June 20-September 10
1962 September 10-October 29
1962 October 29-December 29
1962 January 2-1963 March 7
1963 March 8-April 13
1963 April 14-April 28
1963 April 28-May 21
Chronology of the "Bay of Pigs"
Chronology of Cuban prisoner release negotiations
Clippings
General
1963
February-March
April
May
June
Code
Committees
Correspondence
General. Requests relating to Cuban prisoners 1966-1968
Allvyug, Bella 1962
Alonso Puyol, Guillermo 1962
Antell, Bert W. 1962
Apeland, Casper 1963
Arensberg, Mariada 1963
Autograph requests
Barnett, Joseph R. 1963
Barreto de los Heros, Berta 1962-1976
Bell, J. Raymond 1962
Bessie, Mr. n.d.
Botwin, Forence H. 1963
Bradford, A. Lee 1963
Brigade members and their relatives, letters of thanks 1963
Congratulatory letters 1962-1964
Crackpots and critics
Cuban Easter cards 1965
Cuban Christmas cards 1964
Cummings, Walter J. 1966
De Rosa, Frank n.d.
Dewey, Godfrey 1962
Donovan, Helen 1962-1963
English, John W. 1962
Floberg, John F. 1962
Fordham University 1965
German language letters
Herd, John Victor 1966
Huttlinger, Mr. & Mrs. Carl 1962
Karr, Jack 1966
Laufer, David 1963
McWilliams, Carey 1963
Manly, Chesly 1966
Offers for old books
Peterson, Anton U. 1963
Pinto, E. Nicholas 1963
Porter, Charles O. 1963-1965
Red Cross 1963
Requests for aid in entry to Cuba
Robuck, Charles H. 1966
Rodriguez, Gilberto 1963
Sanchez, Alvaro 1975-1976
Scheele, Leonard 1963
Students
Telegrams of thanks and congratulations 1962
Tetlow, Edwin 1963
Viault, Albert 1962
Walt, Norman E. 1962
Weisbrod, Burton
Wilcox, Arthur 1963
Yaguchi, Rokuzo 1963
Miscellaneous
Cuba. Ministry of Foreign Relations. "Cuba Demanded Indemnification - Imperialism Said No!" Havana 1961
Cuban Families Committee for Liberation of Prisoners of War
General
Appointment of general counsel
Board of Directors, minutes of meetings 1962 December-1963 February
Correspondence
Sanchez, Alvaro, Jr. 1962-1963
U.S. Treasury Department, Commissioner of Internal Revenue 1962
Williams, Enrique Ruiz 1962
Financial matters
Food, medicine, products
Fund raising
General
John Price Jones Company, Inc.
Legal standing and legal appointment of J. B. Donovan as counsel 1962 July
Letters of credit
General
American National Red Cross
Memorandum of agreement with Cuban government 1962 December 21
Morse, Robert, memoranda
National Sponsors Committee 1962 August 16
Press clippings
Resolution adopted on 1962 December 6
Ryan, John L., report on activities of CFC
Sponsors
"Sponsors Information Bulletin," 1962
"A Statement of Purpose for the Cuban Prisoners Freedom Fund," 1962 June 11
Stationery
Supporting materials for John Price Jones Company 1962 June
Cuban manuscript
Cuban manuscript
Del Pinto, Rafael
Drug list
"Factors Affecting the Outcome of the Bay of Pigs Prisoner Talks," n.d.
Film rights requests
Firestone Tire and Rubber Company
Garcia-Inchuastegui, Jorge
Grau, Ramon A.
Guevara, Ernesto Che
Harvey, William, statement by n.d.
Interview requests
Magazine and press
Press
Invitations to speak
General
General
Acceptances
Refusals
TV interviews
Kennedy press statement 1962 December 12
Legal documents and memoranda
Leyva-Moskowitz, Idalia
Lopez, Mrs. Philip
McGrath, Christopher
Persons admited to the US from Cuba
Prisoner release requests
"SS Maximus"
Transportation requests
Matos, Mrs. Huber and daughter Carmen
Meeting 1963 March 17
Mercedarians
Mott, Newcomb
Narrative by J. Donovan 1962 October 12
Negotiating instructions
Negotiations, preparations for
"Newsmakers," WCBS-TV, program transcript, J. B. Donovan, Democratic Candidate for the US Senate 1962 October 14
Notes
Playa Giron Invasion
Brigade 2506 members, sentence by Cuban Military Tribunal
Indemnification
List of products 1962 September
Memorandum of agreement 1962 December 21
Preliminary Report Concerning the Payment of Indemnification for the Invasion of the Playa Giron 1963 March 16
Press releases
Berquist, Laura, "My 28 Days in Communist Cuba," Look 1963 April 19
Chaigne, Herve, "The Cuban Revolution: A Mirror of Our Times," Freres du Monde, No. 3, 1962
Clayton, James E., Washington Post 1962 December 25
"The Cuban Refugee Situation in Dade County," highlights of speech by Marshall Wise, Director of the U.S. Cuban Refugee Center n.d.
Drugs in Cuba
Free Cuba News 1963 May-July
Friedenheim, Milt, Chicago Daily News n.d.
"The Great Cuban Spy Caper," Maclean's 1964 February-March
Lindeman, Bard, Saturday Evening Post n.d.
Manly, Chesly, articles about J. B. Donovan, Chicago Tribune
Martin, Paul, Rochester Democrat and Chronicle 1963 January 27
President's conference in Costa Rica 1963 March
Senate Hearings on the Fairplay for Cuba Committee 1963 February 14
Spanish press on Cuba
"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
Young, Warren, "Door to Freedom: A Quiet Lawyer's Eloquent Patience," n.d.
Miscellaneous articles
Prison conditions in Cuba
Prisoner release requests
A-Al
Alv-Arn
Aro-Ay
Ba-Ber
Bet-Boo
Bor-Buz
Cuban political prisoners
General
1964
1965-1966
1966
Peace Program hostages
Political prisoners in countries other than Cuba
Red China political prisoners
Retainers declined
General. Missing persons
A-D
E-K
L-R
S-Z
Unemployed Cubans seeking work
Visa cases
Prisoners in Cuban prisons
Americans
Brigade prisoners released
Geddes, Robert
Gray, Wade
New York Cubans
Schwartz, Abba
Skin divers
Proposal to end Latin America deadlock, head Education Committee 1963 August-September
Roa, Raul
Robillard, Amos H.
Ryan, John L., activities reports 1962 July 3-August 24
Sanchez Silveira, Manuel
Skin divers
Spanish language press on Cuba
Theatrical presentation requests
Toldi, Isabel
Transportation requests
General 1962
Brigade affiliated prisoners
Brigade members relatives
Cab-Caro
Carr-Con
Cor-Dea
Cuban political prisoners
Dec-Den
Des-Dy
Ec-Ex
Faj-Fern
Ferr-Gal
Filing and listing system
Form letters
Gar-Gue
Gon-Gue
Gui-Hern
H-K
Herr-Kenn
Ki-Ly
L-Mar
Mac-Marr
Mart-Maz
McC-Me
Letters returned by Post Office
Lists
General
Multiple
Mas-Mes
Mey-Mon
Mi-Mon
Mo-Mu
Mor-Nu
Na-On
O-Pez
Or-Paz
Pec-Ph
Pi-Pu
Pi-Raf
Rab-Riv
Ram-Rob
Roa-Rog
Rodriguez
Roj-Ruz
Rom-Sanzhez
Sa-Sand
Sant-Su
Santa-Som
So-Sz
Ta-U
Tam-Vale
Va-Vaz
Vall-Z
Ve-Z
Trips to Cuba
1962 August 29
1962 October 3
1962 October 12
1962 December 18
1962 January 26
1962 March 15
1963 April 19
1963 July 15
Freyre's notes
Trip to Puerto Rico 1964 January 21
Untitled drafts, manuscripts, by J. B. Donovan
Urioste y Mas, Enrique
Valdivia Cordoves, Sergio Ramiro
Voorhess, Douglas
Miscellaneous
New York City Board of Education File 1953-1965
General
General. Letters, memoranda, reports, charts, flyers, pamphlets, newsletters and printed articles primarily relating to the organization of the Board of Education 1961-1965
Biographies
Budgets and fiscal matters
Budgets and fiscal matters
Clippings 1961-1965
Correspondence. Includes memoranda and reports
General
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
General
1961-1962
1963-1965
Anti-Defamation League of B'nai B'rith. Correspondence, report and newsletter 1962
Dulles, Allen. Correspondence 1964
Lewis, Edward. Correspondence and a speech transcript 1963-1964
Legal materials. Includes memoranda by Robert Morse, Special Counsel to the Board 1962-1964
Legal materials
Meeting minutes and agenda
1961 Nov.-1963 Dec.
1964 Jan.-1965 Feb.
1965 Feb.-June
Memoranda
General
Board members
Personnel materials
Board of Education, Office of the Secretary. Memoranda and reports 1961-1965
Staff
General
Superintendent
General
Gross, Calvin E.
Teachers
Policy materials. Notebook, by-laws, and memoranda 1962-1965
Policy materials
Press releases 1964-1965
Reports, Includes supplemental material 1959-1965.
A-Miscellaneous. Letters 1964-1965
Annuities, tax-sheltered. Memoranda, notes and letters 1963
B-Miscellaneous. Letters 1963-1964
Bible reading and prayer. Printed material, letters, and memoranda 1962-1964
Board of Examiners. Reports, memoranda, and letters 1961-1964
Brooklyn schools. Letters, and memoranda 1962-1965
C-Miscellaneous. Letters and memoranda 1958-1965
Childrens' Bus Service, Inc. Memoranda and contract 1962
Civil rights. Printed articles 1953-1963
Collective bargaining. Printed material, letters, memoranda, and press releases 1962-1964
Custodial matters. Letters, memoranda and press releases 1961-1965
Decentralization. Press releases, clippings, reports, correspondence, and miscellany 1961-1965
Donovan, Bernard E. Letters 1963-1964
E-Miscellaneous. Letters 1963-1965
Educational parks. Letters, memoranda, pamphlet and maps 1964-1965
Ethics, Special Committee on. Hearing transcript 1964 Jan. 22
Ethnic distributions (New York City and Washington, D.C.). Memoranda and charts 1964-1965
F-Miscellaneous. Letters, notes, and pamphlets 1963-1965
Federal Aid to Education. Reports, memoranda, letters, and a hearing transcript 1961-1965
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
Foreign languages. Letters 1964
G-Miscellaneous. Letters 1961-1965
Hodge, David. Letters, printed material and miscellany 1962-1963
I-Miscellaneous. Letters 1963-1964
Integration
General
Correspondence
General. Includes other printed and non-printed material
1963-1964
1964-1965
Letters to black leaders 1964 January.
White, Theodore H. Correspondence and a printed article 1963-1964
Wolff, Max. Letters and memoranda 1964
Press releases 1963-1964
Printed material. Articles, clippings, and pamphlets 1963-1965
Reports
General. Other organizations
New York City Board of Education
General. Miscellaneous reports and progress reports 1962-1965
"Plan for Integration," Report, drafts, background materials, and memoranda 1963 Aug. 23.
"Memorandum on Integration," Includes memoranda and background material 1964 Feb. 24.
"Desegregating the Public Schools of New York City," (Allen Committee Report). Includes correspondence, memoranda and miscellany 1964 May 12.
"Blueprint for Further Action Toward Quality Integrated Education," Includes memoranda, correspondence, press releases, telegrams and miscellany 1965 March 5.
"Blueprint for Further Action Toward Quality Integrated Education"
Resolutions and minutes 1962-1964
After-school study centers. Letters and memoranda 1963-1964
Boycotts. Correspondence, memoranda, flyers, petitions, legal materials, attendance statistics, and other miscellany 1964-1965
Boycotts
Litigation. Legal materials and memoranda 1964-1965
New York City Commission on Human Rights. Report, letters and newsletter 1963-1965
New York State Department of Education. Pamphlet, press release, and letters 1963-1964
Zoning changes. Charts, letters, and reports 1964
Investigation Unit. Reports, memoranda, and correspondence 1962-1964
J-Miscellaneous. Letters 1964-1965
Joint Cooperative Review, New York State and City. Reports 1962
Junior high schools. Letters, memoranda, press releases, and reports 1960-1964
Junior High School Principals Association. Reports and letter 1964-1965
K-Miscellaneous. Letters 1963-1964
L-Miscellaneous. Letters 1963-1965
Labor relations. Minutes, clippings, memoranda, pamphlets, and letters 1964-1965
Large city Boards of Education. Letters and reports 1964-1965
Legislation. Memoranda, reports, bulletins, and bills 1964-1965
Local school boards. Letters, memoranda, agenda, directory, and reports 1963-1965
M-Miscellaneous. Letters and memoranda 1963-1965
Maintenance. Letters, memorandum and chart 1962-1963
Manhattan schools. Letters 1963-1965
Mayor's Office. Memoranda, press release, speech transcript, and report 1961-1965
Moral and ethical values. Letters, speech transcript, and press release 1964-1965
More effective schools. Memorandum and reports 1965
Naming of schools. Letters and memoranda 1962-1965
Narcotics. Press release and memoranda 1962
National Association for the Advancement of Colored People (NAACP). Letters and telegrams 1965
New York City, other departments. Correspondence 1961-1964
O-Miscellaneous. Letters 1962-1965
P-Miscellaneous. Press release, memoranda, letters, and contracts 1961-1965
Parent Teachers Association (PTA). Letters 1961-1963
Parents and taxpayers. Letters and printed article 1964-1965
Playgrounds. Press releases, letters, and newsletter 1964-1965
President's Commission on Registration and Voting Participation. Letters, press release, and printed report 1963
Principals Association. Letters, report and miscellany 1963-1964
Public Education Association. Memoranda, flyers, reports, and newsletter 1961-1965
Public relations. Letters, memoranda, pamphlets, newsletters, and clippings 1961-1964
Puerto Rican students. Letters, press releases, and memoranda 1963-1964
Queens schools. Letters, reports, and clippings 1961-1965
R-Miscellaneous. Letters 1961-1965
Recreation and culture. Clippings, letters, memoranda, reports, and pamphlets 1961-1964
Religion. Report, memoranda, press release, letters, and pamphlet 1964-1965
Richmond schools. Letters and notes 1961-1965
S-Miscellaneous. Letter and memoranda 1963-1965
School construction
General. Memoranda, reports, legal materials, press releases, and letters 1961-1964
Advisory Board. Charts, minutes, and memoranda 1963-1964
Investigation materials 1961-1962
Site selection. Letters, reports, memoranda, telegrams, printed material and charts 1962-1965
Contractors. Reports, memoranda, letters, legal materials, and printed material 1961-1965
School lunches. Letters and financial report 1964-1965
School planning and research. Memoranda 1961-1965
School reorganization. Pamphlet, press releases, memoranda, telegrams, and letters 1965
"600" schools. Memoranda, press releases, letter and pamphlet 1962-1965
State aid. Letters, press releases, reports, budgets, memoranda, pamphlet, speech transcripts, and resolutions 1962-1965
State Education Department. Pamphlets, memoranda, letters, press releases, and reports 1962-1964
Staten Island Federation of Parent-Teacher Associations. Report 1964
Stichman, Herman T. Correspondence 1963-1965
Transportation of pupils. Minutes, letters, memoranda, and contract proposals 1961-1965
United Federation of Teachers. Letters, memoranda, reports, telegrams, and clippings 1961-1965
United Parents Association. Memoranda, letters, press releases, pamphlets, and newsletters 1962-1964
Use of school buildings. Letters 1961-1963
Vocational education. Letters, reports, pamphlets, and memoranda 1961-1965
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
Restricted
Chart and two scrapbooks relating to the Nuremberg trials; one scrapbook relating to the Office of Strategic Services
Two scrapbooks of clippings and other material relating to the Abel case
Three scrapbooks of clippings and other material relating to the Abel case
One scrapbook of clippings relating to the Mr. Donovan's Senatorial campaign 1962
One scrapbook relating to Cuban prisoners; clippings relating to the defection of Major Richard Pearce to Cuba; card files relating to Cuban prisoners
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,
Two scrapbooks relating to the New York City Board of Education
Photographs 1945-1962
25 prints depicting exhibit materials used in the US vs. Abel trials, 1957-1959
2 prints of Francis Gary Powers undated
3 prints of James B. Donovan and other officials at the International Military Tribunal, Nuremberg, war crimes trials, 1945
18 prints of J. B. Donovan, Fidel Castro, and other individuals in Cuba undated
9 prints of J. B. Donovan during various stages of his life with associates and family members undated
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
6 prints of J. B. Donovan and other during the taping of "Newmakers," WCBS-TV, New York, 1962 October 14
2 prints of J. B. Donovan with President Kennedy, Senator Jacob Javits, and John Tillman, undated
55 prints of J. B. Donovan on a walking tour in Brooklyn, the Bronx, Manhattan, and Staten Island, 1962 October/November
Material not yet described