Register of the Committee for the Return of Confiscated German and Japanese Property records

Finding aid prepared by Hoover Institution Library and Archives Staff
Hoover Institution Library and Archives
© 1998
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu


Title: Committee for the Return of Confiscated German and Japanese Property records
Date (inclusive): 1954-1962
Collection Number: 63002
Contributing Institution: Hoover Institution Library and Archives
Language of Material: In English and German
Physical Description: 33 manuscript boxes (13.8 Linear Feet)
Abstract: Minutes of meetings, reports, correspondence, press releases, position statements, legal briefs, notes, newspaper clippings, and printed matter.
Creator: Committee for the Return of Confiscated German and Japanese Property
Physical Location: Hoover Institution Library & Archives

Access

The collection is open for research; materials must be requested in advance via our reservation system. If there are audiovisual or digital media material in the collection, they must be reformatted before providing access.

Use

For copyright status, please contact the Hoover Institution Library & Archives

Acquisition Information

Acquired by the Hoover Institution Library & Archives in 1963.

Preferred Citation

[Identification of item], Committee for the Return of Confiscated German and Japanese Property records, [Box no., Folder no. or title], Hoover Institution Library & Archives.

Historical Note

The Committee for the Return of Confiscated German and Japanese Property sought the complete restitution of private German and Japanese property confiscated by the United States Government during and after World War II. Located in Washington, D.C., between April 4, 1954, and December 31, 1962, the Committee distributed information, prepared reports and studies, solicited public support, initiated legislation, and lobbied in Congress for its proposals.
Members of the Committee's executive board were Frederick J. Libby (Chairman), James Finucane (Executive Secretary), Dr. Charles S. Collier, Bishop Wilbur E. Hammaker, Dr. Goetz A. Briefs, Dr. John A. Scherzer, Conrad J. Linke, Mike M. Masaoka, and the Honorable Francis B. Sayre.

Scope and Contents

This collection contains minutes of meetings, reports, correspondence, press releases, position statements, notes, and printed matter created and accumulated by the Committee for the Return of Confiscated German and Japanese Property. Correspondence includes biographical data, copies of public statements, and legal briefs. A major portion of the correspondence deals with confiscated German property; correspondence filed under Mike Masaoka, the Washington representative of the Japanese-American Citizens' League, concerns Japanese property. Also includes office files of the Committee consisting of minutes of meetings, press releases, position statements and reports, form letters, government documents, correspondence, notes, and printed matter. Includes newspaper clippings concerning confiscated property, reactions to proposed legislation, activities of the Committee, and annotated printed material, consisting mainly of government publications.

Subjects and Indexing Terms

World War, 1939-1945 -- Confiscations and contributions
World War, 1939-1945 -- United States

 

CORRESPONDENCE 1954-1962

Scope and Contents note

Correspondence, biographical data, copies of public statements, and legal briefs. A major portion of the correspondence deals with confiscated German property. Correspondence filed under Mike Masaoka, the Washington representative of the Japanese-American Citizens' League, concerns Japanese property. Arranged alphabetically by name of correspondent.
box 1

A

 

Abs, Herman

 

Adair, E. Ross

 

Adams, Mr. Dinsmore

 

Allen, Devere

 

Ahrens, D. H.

 

American Bar Association

 

American Legion

 

App, Dr. A. J.

 

Arai, Yoneo

 

Arnade, Col. Kurt

box 2

B-Bl

 

Baade, Dr. Fritz

 

Barnes, Dr. Harry

 

Bauer, Karl

 

Bennett, John B.

 

Bo-Br

 

Boyken & DeFrancis

 

Briefs, Dr. Goetz

 

Bs-

 

Burke, Coleman

 

C

box 3

Christian Century

 

Christian Herald

 

Collier, Dr. Charles

 

Corcoran, Thomas

 

D

 

Daniels, Richard

 

Davis, Gladys

 

Decker, Emil

 

Deutsch Bank

 

Durholz, Otto

 

E

box 4

F

 

Farben, I. G.

 

Fischer, Charles

 

German American Chamber of Commerce

 

German Embassy

 

Gerhard, Charles

 

Ginsburg, David

 

General Aniline and Film Corporation

 

Ha

box 5

Hamburger, Adolf

 

Hammaker, Bishop Wilbur

 

Hand, Judge Learned

 

Harris, Oren

 

He-Hu

 

Hruska, Senator Roman

 

I

 

Inquiry, letters of

 

J

 

Johnston, Senator Olin

box 6

K

 

Kade, Max

 

Kennedy, John F.

 

Klein, General Julius

 

Klepinger, Robert F.

 

Klinedinst, David M.

 

Kunster, Mrs. Ingeborg

 

L

 

Lange & Springer

box 7

Langer

 

Laun, Rudolph

 

Leutz, Dr. Gretel

 

Libby, Frederick J.

 

Lichtenfels, William

 

Linke, Conrad

 

Littauer, Rudolph

 

M

box 8

Mack, Peter F.

 

Masaoka, Mike

 

Michler, Gordon

 

Miller, Paul

 

Mc-Mac

 

N

 

National Association of Manufacturers

 

National Council of Churches

 

New York Times

 

O

 

Oppenheimer, Fritz

 

Pa-Pe

box 9

Pf-Pz

 

Pearson Column

 

Pearson, Collier

 

Perry, Mr. Henry

 

Peter, Bernard

 

Pfund, Dr. Harry

 

Phillips, E. Gordon

 

Public Affairs Committee

 

Q

 

R-Re

 

Rh-

 

Robert, Jon, Jr.

 

Roehrich, Gertrude

 

Roosevelt, Mrs. Franklin D.

box 10

Rosden, George

 

Rubin, Seymour

 

S

 

Saint Louis Post

 

Sayre, Honorable Francis

 

Scattergood, Mrs. Margaret

 

Scherzer, Reverend John

 

Schuchardt, Irmgard

 

Schutte, Dr. Ehrenfried

box 11

Shearmen & Sterling

 

Shore, Chester

 

Sims, Cecil

 

Smathers, Senator George

 

Social Action

 

Staats, Zietung

 

Stinnes, Edmund

 

Stinnes, Otto

 

Studiengesellschaft fur Privatrechtlicke Auslandsinteressen

box 12

T

 

Thiesling, Dr. Theo H.

 

Tittmann, Charles

 

Token, William

 

U

 

U.S. Government

 

Budget, Bureau of

 

Congressional Library

 

Foreign Claims Commission

 

Justice, Department of

 

State, Department of

 

White House

 

Miscellaneous

box 13

V

 

Von Clemm, Werner

 

W

 

Wall Street Journal

 

Washington Post & Times Herald

 

Watches

box 14

Wehrli, Edmund

 

Wilson, John, Jr.

 

Wirsing, Hans

 

Wohthat, Helmuth

 

Women's International League for Peace and Freedom

 

Wright, Professor Quincy

 

X, Y, Z

 

Unfiled Correspondence

 

SUBJECT FILE 1955-1962

Scope and Contents note

Reports, memoranda, press releases, correspondence, notes, newspaper clippings, and printed matter. Arranged alphabetically by subject.
box 14

Administration bill. Copyrights, Congressional Record excerpts

 

Administrative proposal. Newspaper clippings (German and English), notes, correspondence and basic documents; includes government documents which were prepared and distributed to subscribers of "Confiscated Property Information Services", the publication of the Committee for Return 1955

 

Administrative proposal. Newspaper clippings, notes, and correspondence; includes an analysis of the War Claims Act Amendments submitted by the Foreign Claims Settlement Commission in Behalf of the Executive Branch 1958 July 8

 

American Council on Germany. Correspondence, minutes and drafts of charters relating to the establishment of the Council

 

Bayer vs. Sterling Drug. Legal documents

 

Bonn Treaty (as amended by Paris Protocol)

 

Budget. Notes and correspondence

box 15

Cartels. Printed articles and newspaper clippings; includes material relating to the cases of the Sterling Corporation, and I.G. Farbenindustrie, for which General Aniline and Film Corporation was allegedly a front

 

China. Printed articles

 

Constitution. Mimeograph copies of the By-Laws and Constitution of the Committee

 

Conventions, political. Printed article

 

Corporations. Printed articles and informational studies; includes material relating to German corporations

 

Cuba. Primarily newspaper articles and press releases relating to business investments and relations with Cuba

 

DEGO (German Gold Discount Bank)

 

Denmark. Relates to U.S. compensation to Denmark 1957-1958

 

Drug films

box 16

Egypt. Articles on U.S. interests and aid to Egypt and Egyptian claims that the U.S. Trading with Enemy Act set a precedent for Egyptian confiscation of British and French property

 

Equivalence. Relates to compensation for confiscated assets

 

Farben, I. G., Farbenindustrie relationship to G.A.F. (See G.A.F. file below)

 

Foreign agents. Committee of Foreign Relations report concerned with covert operations such as lobbying; basic documents include bills to amend the Foreign Agents Registration Act

 

General Aniline and Film Corporation. Articles and basic documents relating to government seizure of the company during World War II under the Trading with Enemy Act, the company's subsequent operation under the supervision of the Alien Property Office of the U.S. Justice Department (which controls 97% of voting stock), a long ownership dispute between the Justice Department and the Swiss holding company Interhandel, and charges of political patronage under the Kennedy administration

box 17

General Aniline and Film Corporation. Articles and basic documents relating to government seizure of the company during World War II under the Trading with Enemy Act, the company's subsequent operation under the supervision of the Alien Property Office of the U.S. Justice Department (which controls 97% of voting stock), a long ownership dispute between the Justice Department and the Swiss holding company Interhandel, and charges of political patronage under the Kennedy administration

 

Germany. Primarily German newspaper clippings, articles, and German Embassy reports; English documents include an information sheet on the German General Law concerning the consequences of the war and Congressional Record excerpts

 

Advance payment

 

Bonds

 

Bundestag

 

Compensation loans

 

Dollar

 

East Zone

 

Foreign Aid Program

 

National debt

 

Reaction

 

Treaty

box 18

Guatemala. Articles, and State Department press releases

 

Hardship cases. Primarily correspondence; several specific cross-references to correspondence files including Dr. Harry Pfund's, which has a list of hardship cases (primarily charity organizations) by municipality

 

Hearings. Unpublished materials 1956 July 18

 

Hundred Thousand Dollar Program. Material relating to a fund-raising campaign ca. 1955 March

 

Indonesia

 

Investment. Statements, speeches, articles and a few basic documents on foreign economic policy, U.S. and foreign investments, and the Subcommittee on Foreign Economic Policy of the Joint Economic Committee of Congress

 

Investment

 

Japan. Articles, State Department press releases, and information from the Japanese Consulate General's Office; includes several documents related to the visit of Mamoru Shigemitsu (Foreign Minister) 1955 August 24-September 5

box 19

Lastenausgleich (Equalization of Burdens Law)

 

Lobby. Copies of quarterly lobby reports, statements of receipts, and an article relating to lobbying legislation ca. 1960-1962

 

Liebernecht, Karl. Relates to government stock holdings ca. 1958 February

 

Mailing lists. Committee members 1957-1962

 

Miscellaneous. Articles, clippings and handwritten notes, presumably all by Executive Secretary James Finucane

 

Money. Articles relating to fund-raising

 

National Foreign Trade Convention. Report of the proceedings

 

Philippines. Basic documents

 

Poland. Press releases

 

Property. Printed articles

 

Prospectus. Newsletter

 

Proxy forms. Relates to general meeting of the Committee 1962 December 11

box 20

Reparations. Notes and printed articles

 

Roechling. Printed articles relating to a reparation case

 

Schering. Printed articles and a letter relating to proposed legislation

 

Schuette. Correspondence, including the Studiengesellschaft fur Privatrechtliche Auslandinteressen e.V.

 

Carl Schurz Foundation (Memorial). Correspondence

 

Social Action Project. Christian Action and Community Service Committee project 1958

 

Solicitations. Letters, and a German mailing list

 

Spur offering. Material relating to the purchase of government-owned stock in Spur Distributing Company, Inc.

 

Stinnes Corporation. Printed articles and other material relating to the purchase of the Hugo Stinnes Corporation

 

Studiengesellschaft fur Privatrechtliche Auslandsinteressen, e.V. Correspondence and publications (primarily in German) relating to confiscated property, and correspondence

box 21

Studiengesellschaft fur Privatrechtliche Auslandsinteressen, e.V.

 

Swiss

 

Tag Case. Relates to a U.S. Court of Appeals case ca. 1959 May 21

 

Talk. Speech notes

 

Testimonials

 

Trading with enemy. Includes material relating to legislation

 

U.S. Bond Issue. Notes and other material 1962 August 21

 

U.S. citizens. Includes a brief and a report by Kenneth S. Carlston, "Statement on the present position of American Citizens under the Trading with the Enemy Act," ca. 1956

 

U.S. government

 

Foreign Claims Settlement Commission Report

 

Justice Department

 

Office of Alien Property

 

U.S. wills. Includes a statement entitled, "Facts concerning the seizure of Strachwitz Trust by the Alien Property Custodian"

 

United Nations. Publications on human rights and a letter of protest from Chairman Libby to Secretary of State Dulles

box 22

War claims

 

Watches

 

Wiedergutmachung. Notes and newspaper articles (primarily in German) relating to reparations for war crimes

 

Windfall. Relates to U.S. custodianship of certain companies

 

World Court. Articles, and reports from the American Bar Association, and the International Law Association

 

Yalta. Clippings

 

OFFICE FILE 1953-1962

Scope and Contents note

Minutes of meetings, press releases, position statements and reports, form letters, government documents, correspondence, notes, and printed matter. Arranged by subseries, as follows: minutes of meetings, press releases and position statements, government documents file, and pre-1955 file. The pre-1955 file contains the records of the Committee prior to 1955, including unarranged correspondence, notes, and printed matter.
box 22

Minutes of the annual meeting 1954-1962

box 23

Minutes of the executive committee 1954-1962

 

Press releases and position statements

 

Distribution sheets

 

Offering

 

Blue Service

 

Letter of Committee Dissolution 1962

 

Release 1962 April 12

 

Release 1962 March 12

 

Fact sheets

 

Release 1961 August 14

 

Letter to Editor 1961 August 14

 

Scherzer testimony 1961 August 2

 

Collier letter 1961 July

 

Appeal letter and reprints 1961 May 8

 

Problem paper release 1961 February 23

 

Letter to Editor 1961 January 13

 

Problem paper to President Kennedy 1960

box 24

Statement by Bishop Hammaker at Republican Platform Committee 1960

 

Democratic Platform release 1960

 

Scherzer statement 1960 April

 

Church documents 1960

 

Sheldon reply 1960 March 11

 

Masaoka reprints 1960 February 19

 

Annual meeting statement 1960 February 9

 

Reply to Marquis Childs 1960 January 20

 

Gerhard Testimony 1959

 

Steuben Society statement 1959

 

Statement by Bishop Hammaker 1959

 

Notice of hearings 1959 July

 

Hammaker testimony 1959 June

 

Scherzer testimony 1959 June

 

Statement on sale by Attorney General 1959 March 15

 

Annual meeting resolutions 1959 February 20

 

Libby letter on human rights 1958 December 8

 

Letter enclosing booklet 1958 August 13

 

Abolition of U.S. Office of Alien Property release 1958 May 12

 

State Department release 1958 March 29

 

Washington Post 1958

 

Christian Herald 1958

 

Quincy Wright 1957

 

Norman Thomas 1957

 

Collier 1957

 

Letter to Eisenhower 1957

 

Releases 1954-1957

 

Releases other than newsletter, Vol. 1-3 1953 November-1956 December

 

Government documents

 

Austrian State Treaty

box 25

Basic documents, pre- 1954

 

Basic documents 1954

 

Basic documents, (H.R. 6730) 1955

 

Basic documents 1955

 

Basic documents 1956

 

Basic documents, (Johnston Bill, S-4 205) 1956

 

Basic documents, German

 

Basic documents 1957-1959

 

Basic documents 1960

 

Basic documents 1961

 

Bills 1953-1956

 

Bills 1957-1960

 

Bills, (H.R. 9463) 1961

 

Bills, (H.R. 8305) 1961

 

Bills, (H.R. 7479) 1961

box 26

Bills, (H.R. 7283 and 5028) 1962

 

Bills, (S. 2523, 2618, and 495) 1962

 

Bonn Agreement

 

Pre- Files 1955

box 27

Pre- Files 1955

 

NEWSPAPER CLIPPINGS AND PRINTED MATTER 1954-1962

Scope and Contents note

Newspaper clippings concerning confiscated property, reactions to proposed legislation, activities of the Committee, and annotated printed material, consisting mainly of government publications. Arranged chronologically.
box 28

Clippings 1954-1955

 

Clippings 1956

 

Clippings, (Aufbau) 1956

 

Clippings, (Congressional Quarterly) 1957

 

Clippings 1957

 

Clippings 1958-1959

 

Clippings, (foreign language) 1958-1959

 

Clippings, (German papers)

 

Clippings, (Congressional Quarterly) 1959-1960

 

Clippings 1960

box 29

Clippings, (foreign language) 1960-1962

 

Clippings 1961-1962

 

Clippings 1962

 

Clippings, extra

 

Clippings, duplicates for distribution

 

Scrapbook of clippings, testimonies, and literature circulated 1959

 

Printed matter, annotated

 

Annual Report, U.S. Office of Alien Property 1942-1952

box 30

Annual Report, U.S. Office of Alien Property 1953-1958, 1961

 

Congressional hearings and reports

box 31

Congressional hearings and reports

box 32

Congressional hearings and reports

box 33

Congressional hearings and reports

 

Miscellaneous reports and monographs