James B. Donovan papers - OAC PDF serverpdf.oac.cdlib.org/pdf/hoover/reg_266.pdf · Register of the...

26
http://oac.cdlib.org/findaid/ark:/13030/tf8s2006kw Online items available Register of the James B. Donovan papers 72013 1 Register of the James B. Donovan papers Finding aid prepared by Ronald M. Bulatoff, revised by Rebecca Mead Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650) 723-3563 [email protected] © 1998

Transcript of James B. Donovan papers - OAC PDF serverpdf.oac.cdlib.org/pdf/hoover/reg_266.pdf · Register of the...

http://oac.cdlib.org/findaid/ark:/13030/tf8s2006kwOnline items available

Register of the James B. Donovanpapers

72013 1

Register of the James B. Donovan papers

Finding aid prepared by Ronald M. Bulatoff, revised by Rebecca MeadHoover Institution Archives434 Galvez MallStanford UniversityStanford, CA, 94305-6003(650) [email protected]© 1998

Register of the James B. Donovanpapers

72013 2

Title: James B. Donovan papersDate (inclusive): 1919-1976Collection Number: 72013Contributing Institution: Hoover Institution ArchivesLanguage of Material: EnglishPhysical Description: 90 manuscript boxes, 7 oversize boxes, 9 envelopes (44.9 linear feet)Abstract: Correspondence, reports, memoranda, studies, drafts of book manuscripts, scrapbooks, notes, photographs, andprinted matter relating to the United States Office of Scientific Research and Development and the Office of StrategicServices during World War II, the Nuremberg war crime trials, the Rudolf Abel-Gary Powers spy exchange, the Cubanprisoner exchange following the Bay of Pigs landing, and the New York City Board of Education. Digital copies of selectrecords also available at https://digitalcollections.hoover.org. Physical Location: Hoover Institution ArchivesCreator: Donovan, James B. (James Britt), 1916-1970Location of Original MaterialsDigital copies of select records also available at https://digitalcollections.hoover.org. AccessBoxes 2, 6, 14, 19, 24, 34, 38-40, 43, 65-66, 68, 75-76, 78-80, 85-88, 92-93 and envelopes A, C-I are available for use. Theremainder of the collection is closed for preservation purposes. Please contact the Hoover Institution Archives for moreinformation.The Hoover Institution Archives only allows access to copies of audiovisual items. To listen to sound recordings or to viewvideos or films during your visit, please contact the Archives at least two working days before your arrival. We will thenadvise you of the accessibility of the material you wish to see or hear. Please note that not all audiovisual material isimmediately accessible.Digital copies of select records also available at https://digitalcollections.hoover.org. Publication RightsFor copyright status, please contact the Hoover Institution Archives.Preferred Citation[Identification of item], James B. Donovan papers, [Box no.], Hoover Institution Archives.Acquisition InformationAcquired by the Hoover Institution Archives in 1972.AccrualsMaterials may have been added to the collection since this finding aid was prepared. To determine if this has occurred, findthe collection in Stanford University's online catalog at http://searchworks.stanford.edu/ . Materials have been added to thecollection if the number of boxes listed in the online catalog is larger than the number of boxes listed in this finding aid.1916February 19 Born, New York City

1937 A.B., Fordham University1940 L.L.B., Harvard University1942-194 Associate General Counsel, Office of Scientific Research and Development1943-1945 General Counsel, Office of Strategic Services1945 Assistant to the U.S. Chief Prosecutor, International Military Tribunal, Nuremberg1950-1970 Partner, Waters and Donovan, New York City1961-1963 Vice President, New York Board of Education1963-1965 President, New York Board of Education1964 Author, Strangers on a Bridge1967 Author, Challenges1968-1970 President, Pratt Institute1970January 19 Died, New York City

Scope and Content of CollectionCorrespondence, reports, memoranda, studies, drafts of book manuscripts, scrapbooks, notes, photographs, and printed matter relating to the United States Office of Scientific Research and Development and the Office of Strategic Services

Register of the James B. Donovanpapers

72013 3

during World War II, the Nuremberg war crime trials, the Rudolf Abel-Gary Powers spy exchange, the Cuban prisonerexchange following the Bay of Pigs landing, and the New York City Board of Education.Alternate Forms AvailableDigital copies of select records also available at https://digitalcollections.hoover.org. Subjects and Indexing TermsAbel, Rudolf, 1903-1971.New York (N.Y.) Board of EducationPowers, Francis Gary, 1929-1977.United States. Office of Scientific Research and Development.United States. Office of Strategic Services.Cuba--History--Invasion, 1961.Education--New York (N.Y.)Espionage.Nuremberg Trial of Major German War Criminals, Nuremberg, Germany, 1945-1946.War crime trials.World War, 1939-1945--Secret service.

Boxes 1-10 Biographical File, 1919-1969Scope and Contents noteMaterial relating to naval service, early law career, participation in professional andcharitable organizations, financial material, family history, clippings, appointments booksand correspondence, arranged by subject.

     GeneralBox 1, Folder 1 General. Award certificate, clippings, class reunion materials, 1947-1962Folder 2 Address book  Appointment booksFolder 3-10 1952-1965Box 2, Folder 1-2 1966-1967Folder 3 Biographies and eulogiesFolder 4 Clippings  Correspondence  GeneralFolder 5 1961-1965Box 3, Folder 1-10 1962-1965Box 4, Folder 1-7 1967-1969Box 5, Folder 1 FamilyFolder 2-3 Get well wishesFolder 4-5 InvitationsBox 6, Folder 1 Family history materials. Clippings and pamphlets, 1919-1955Folder 2-30 Financial materials. Correspondence and other materials related to investments  Legal careerFolder 31 General. Clippings, letters and miscellany, Includes a letter from Felix Frankfurter

1939-1951.  American Bar AssociationFolder 32 Insurance, Negligence and Compensation Law Section. Correspondence,

minutes, memoranda, reports, 1965-1966Folder 33-34 International Law Section, Special Committee on Diplomatic Immunity.

Correspondence, reports and printed material, 1962-1964Box 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 YorkCity school administration to omit The Nation from their subscription list,1948-1949

Biographical File, 1919-1969

Register of the James B. Donovanpapers

72013 4

Folder 2 New York Daily News. Legal documents relating to multiple cases, ca. 1939-1941Folder 3 Naval service. Personnel materials, letters, memoranda, and pamphlets, 1943-1958  Public service  Pratt InstituteFolder 4 Non-printed material. Chronological file, primarily correspondence, 1969

Sept.-Oct.Folder 5 Printed material. Pamphlets, newsletters, and miscellany, 1965-1969Box 8, Folder 1 Printed material  Saint Francis CollegeFolder 2-11 General. Press releases, yearbook, clippings, pamphlets, correspondence,

memoranda, budgets and financial reports, and minutes, 1963-1969Box 9, Folder 1 GeneralFolder 2-8 Correspondence, 1961-1965Folder 9-21 Senatorial campaign, 1962. Also includes material relating to earlier Democratic

Party activities, 1956-1962Box 10, Folder 1-4 Senatorial campaignBoxes 10-19 Speeches and Writings, 1958-1968

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

     GeneralBox 10,Folder 5-12

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

  Correspondence. Speaking engagementsBox 11, Folder 1-9 1958-1963Box 12,Folder 1-21

1963-1964

Box 13, Folder 1-9 1964-1967Box 14, Folder 1-4 Challenges, 1967. Correspondence, printed material and two printed copies of the

book, 1966-1968Folder 5 "The Defense of Colonel Abel," Teleplay typescript n.d.  "Defense of a Spy"Folder 6-7 Rough draft, n.d.Folder 8 Typescript with annotations and corrections, n.d.Folder 9 "Re: U.S. vs. Abel," Typescript draft with annotations n.d.  Strangers on a Bridge, 1964  CorrespondenceBox 15, Folder 1 General, 1965-1967Folder 2 Atheneum Press, 1959-1966  Congratulatory lettersFolder 3-12 1964Box 16, Folder 1-3 1965Folder 4 French publishers, 1964-1965Folder 5 Desmond, Charles S. Foreward by  DocumentsFolder 6 Abel, Rudolf, commutation of sentence, 1962Folder 7 Barrett, E.L., "The Fourth Amendment"Folder 8 Donovan's Supreme Court argumentFolder 9 Kahn's attempt at decoding Hayhanen's and Abel's messages  ReviewsFolder 10 GeneralFolder 11 French and GermanFolder 12 Saturday Evening Post excerpts  ManuscriptsFolder 13-14 General. Untitled typescripts relating to Abel trial, n.d.  Drafts. TypescriptsBox 17, Folder 1-3 Earlier draft, with annotations and corrections

Speeches and Writings, 1958-1968

Register of the James B. Donovanpapers

72013 5

Folder 4-6 Later draft, with editorial correctionsBox 18, Folder 1-2 Galley proofsBox 19, Folder 1 Galley proofsBoxes 20-33 Abel-Powers Spy Exchange File, 1957-1964

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

     Abel, Rudolf IvanovichBox 20, Folder 1 Affidavit, U.S. Court of Appeals, Second Circuit, Criminal No. 45094Folder 2 Affidavits for search warrantsFolder 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, 1958Folder 4 "Art Today," n.d.Folder 5 Comments to Debevoise about the jury during their selection  CorrespondenceFolder 6 Bailey, John M., 1957Folder 7 Federal Bureau of Investigation, Special Agent in Charge, 1957Folder 8 Russian Embassy, Washington, D.C., 1957Folder 9 Deportation proceedings, notice, 1957 June 20Folder 10 Disposal of personal propertyFolder 11 Eviction notice, New York Municipal Court, 1957 August 8Folder 12 Immigration hearingFolder 13 Notes on the caseFolder 14 Order to Show Cause and Notice of Hearing, U.S. Department of Justice, 1957 June

20  Power of attorneyFolder 15 For J.B. Donovan, 1958Folder 16 For David Levine, 1957 July 24Folder 17 Property belonging toFolder 18 Record of sworn statement, 1957 June 24Folder 19 Warrant for Arrest of Alien, U.S. Department of Justice, 1957 June 20  Abel, Rudolf Ivanovich vs. United States of America, Supreme CourtBox 21, Folder 1-3 Petition for certiorari 1958 August,  1958 OctoberFolder 4 Brief for petitioner, 1958 November 25Folder 5 Brief for the United StatesFolder 6 Brief for the United States in opposition  Reply briefs for petitionerFolder 7 1958 September 15Folder 8 1959 January 15Folder 9 Supplemental brief for petitioner  1958 NovemberFolder 10-12 Briefs for petitioner, No. 263, 1958 November 25Box 22, Folder 1 John's brief, n.d.Folder 2 Memos to J. B. DonovanFolder 3 Notes by J. B. Donovan  1959 OctoberFolder 4 Supplemental brief for the U.S. on ReargumentFolder 5 Supplemental reply brief for petitioner, 1959 October 27Folder 6 "The Abel Case," Outline of events n.d.Folder 7 Abel-Donovan correspondence, listFolder 8 Abel-Donovan meetings, listFolder 9 Abel file indexFolder 10 Assistants listFolder 11 Briefs distribution, 1958-1960

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 6

Folder 12 Briefs distribution, 1959-1960Folder 13 Byers, Mortimer W.Folder 14 CIA awardFolder 15 Calendar of key dates for post-trial periodFolder 16 Citations and opinionsFolder 17 Clark, Robert R.  CorrespondenceFolder 18 Abel, Hellen, 1959-1961Folder 19 Abel, Rudolf I., 1958-1964Box 23, Folder 1 America magazine article, 1960 OctoberFolder 2 Anderson, Andrew E., 1962Folder 3 Armstrong, Vayne M., 1957Folder 4 Arnold, Suel O., 1962Folder 5 Ashley, Charles H., 1962Folder 6 Asmuth, William A., 1962Folder 7 Autograph seekers, 1961-65Folder 8 Averbach, Albert, 1962Folder 9 Barnas, Mrs. Julius C., 1962Folder 10 Barry, John R., 1962Folder 11 Beakes, O. C., 1962Folder 12 Beha, James J., 1962Folder 13 Bell, J. Raymond, 1962Folder 14 Benjamin, Robert M., 1958Folder 15 Bennett, Alfred C., 1962Folder 16 Boudin, Leonard B., 1960Folder 17 Bower, Roger, 1962Folder 18 Bradford, A. Lee, 1962Folder 19 Brennan, Justice, 1960Folder 20 Brenner, Thelma L., 1962Folder 21 Breslin, Jimmy, n.d.Folder 22 Breslin, John J., 1962Folder 23 Brinkley, David, 1962Folder 24 Broderick, Joseph L., 1959Folder 25 Brooklyn Bar Association, 1958-1960Folder 26 Brown, Mrs. Thomas J., 1962Folder 27 Bugbee, J. M., 1962Folder 28 Burger, George J., 1962Folder 29 Burrelle's Press Clipping Bureau, 1959-1962Folder 30 Bushby, Wilkie, 1957Folder 31 Butcher, Margaret, 1962Folder 32 Byers, Mortimer W., 1962Folder 33 Byrne, Brendan, 1962Folder 34 Carbonara, E. Vernon, 1962Folder 35 Carey, Kay and Paul, 1962Folder 36 Carpenter, William H., 1962Folder 37 Carroll, George, 1962Folder 38 Carson, Ellis H., 1957-1962Folder 39 Cassidy, William, 1962Folder 40 Castellano, Edward, 1962Folder 41 Catlin, Robert I., 1962Folder 42 Chan, Mrs. Allyn, 1962Folder 43 Chapman, Ralph, 1957Folder 44 Chase, Carter B., 1959Folder 45 Clark, Allen B., 1958Folder 46 Clark, Russell J., 1959Folder 47 Clarke, George W., 1960Folder 48 Clavin, Joseph P., 1962Folder 49 Clay, Lucius D., 1962

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 7

Folder 50 Coghlin, John W., 1962Folder 51 Colavito, William J., 1962Folder 52 Coleridge, David, 1962Folder 53 Connolly, Edward J., 1959Folder 54 Connor, John T., 1962Folder 55 Considine, Robert B., 1959Folder 56 Corkern, Robert W., 1962Folder 57-58 Cornell Law School lecture, April 14, 1962Folder 59 Coronet article, October 1960Folder 60 Corroon & Reynolds Group, 1958Box 24, Folder 1 Cox, Robert M., 1962Folder 2 Crackpot letters, 1962Folder 3 Cramton, Roger C., 1959Folder 4 Cross, J. Harry, 1958Folder 5 Cummings, Walter J., 1957-1960Folder 6 Dahinden, Blanche, 1962Folder 7 Davenport, Henry J., 1957Folder 8 Davidson, Sidney W., 1959Folder 9 Debevoise, Thomas M., 1957-1959Folder 10 Deegan, Thomas J., 1962Folder 11 Demas, George C., 1962Folder 12 Dempsey, James, 1962Folder 13 Desmond, Charles S., 1962Folder 14 DeWitt, Paul B., 1958Folder 15 Dickinson, Edward T., 1962Folder 16 Doak, James B., 1962Folder 17 Dodd, Thomas J., 1957Folder 18 Donellan, Irma, 1957Folder 19 Donovan, Marie, 1962Folder 20 Donovan, Martin A., 1962Folder 21 Donovan, Michael J., 1962Folder 22 Dorr, C. A., 1957Folder 23 Dowd, Joseph J., 1962Folder 24 Dowling, J. Eudin, 1957Folder 25 Driggs, Adrian P., 1962Folder 26 Drimmer, Isidor, 1958Folder 27 Duke, Angier Biddle, 1957Folder 28 Dulles, Allen W., 1959-1962Folder 29 Durkin, William J., 1959Folder 30 Eager, Pat H., 1957Folder 31 Edelstein, David N., 1962Folder 32 Ennis, Edward J., 1959Folder 33 Farrell, Edwin F., 1958Folder 34 Faude, John P., 1957Folder 35 Fay, Rollo E., 1957-1962Folder 36 Federal Bureau of Investigation, Special Agent in Charge, 1959Folder 37 Fennell, Thomas F., 1958Folder 38 Fey, Joseph L., 1962Folder 39 Fleming, William H., 1962Folder 40 Floberg, John F., 1962Folder 41 Forsythe, Carl S., 1962Folder 42 Fox, William Logan, 1962Folder 43 Fraiman, Arnold G., 1957-1959Folder 44 Friedenberg, Daniel M., 1957-1962Folder 45 Friedlander, Alan J., 1958Folder 46 Friedman, Irwin E., 1957-1962Folder 47 Fritz, George J., 1962Folder 48 Fulton, Mary Ann, 1962

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 8

Folder 49 Gibney, Frank, 1957-1958Folder 50 Gilbert, Charles E., 1961Folder 51 Gilmore, Robert N., 1962Folder 52 Gleeson, Brother, 1962Folder 53 Goddard, R. H. I., 1957Folder 54 Goess, Frederick V., 1962Folder 55 Gorman, Donald, 1962Folder 56 Graver, William J., 1962Folder 57 Gray, Mark W., 1960Folder 58 Greenbaum, Edward S., 1959Folder 59 Griswold, Erwin N., 1962Folder 60 Gross, K. Frederick, 1959Folder 61 Gruenewald, Louis A., 1962Folder 62 Guffanti, Bruno A., 1957Folder 63 Hall, Thomas K., 1958Folder 64 Hammel, Paul A., 1962Folder 65 Hanley, Dexter L., 1959Folder 66 Hanson, Elisha, 1959Folder 67 Harnett, T. A., 1958Folder 68 Harris, William C., 1962Folder 69 Hay, Harold F., 1962Folder 70 Hazard, Leland, 1959Folder 71 Heard, Murray W., 1958Folder 72 Herbert, Edwin S., 1957-1958Folder 73 Herd, Mrs. J. V., 1957Folder 74 Hicks, Robert W., 1957Folder 75 Hocker, Lon, 1962Box 25, Folder 1 Houston, Lawrence, 1958-1962Folder 2 Houston, Oscar R., 1960Folder 3 Howard, John G., 1962Folder 4 Johnson, Louis, 1958-1962  Journal of Insurance Information article, 1962 June-AugustFolder 5 Kating, William, 1959Folder 6 Kay, Tyler, 1962Folder 7 Keane, John, 1962Folder 8 Keating, Paul F., 1962Folder 9 Keck, Caroline K., 1962Folder 10 Kellogg, E. Ray, 1962Folder 11 Kennedy, Harold V., 1957Folder 12 Kennedy, Jennie, 1962Folder 13 Kennedy, John F., 1962Folder 14 Kennedy, Robert F., 1962Folder 15 Kenney, Roger, 1962Folder 16 Kenney, William S., 1959Folder 17 Kerrigan, R. Emmett, 1962Folder 18 Klauberg, Charles J., 1962Folder 19 Knight, Louise, 1962Folder 20 Kobre, Samuel L., 1965Folder 21 Komoroff, Sam, 1962Folder 22 Kotchka, Joe, 1962Folder 23 Kruger, A. & H., 1962Folder 24 Kruger, Holly, 1962Folder 25 Lauterbach, Leon A., 1962Folder 26 Lavender, Robert A., 1962Folder 27 Lawler, Joseph, 1962Folder 28 Lemmon, Vestal, 1957-1962Folder 29 Lenihan, Joseph J., 1957Folder 30 Letters from students, 1958-1966

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 9

Folder 31 Levine, Morton G., 1962Folder 32 Lindeman, Bard, 1962-1965Folder 33 Louisiana Bar Journal article, 1964 AugustFolder 34 Love, Francis, 1962Folder 35 Lovell, Stanley P., 1962Folder 36 Lowenstein, Edith, 1959Folder 37 Luce Press Clipping Bureau, 1959Folder 38 Lutnicki, Victor A., 1957Folder 39 MacDonald, Will T., n.d.Folder 40 McGee, Joseph J., 1957Folder 41 McGinley, L. J., 1959Folder 42 McGinty, Jerome F., 1962Folder 43 McGrath, E. J., 1962Folder 44 McGrath, Francis A., 1958Folder 45 McGugin, Dan E., 1962Folder 46 McGurn, Barrett, 1962Folder 47 McMahon, Stanton D., 1957-1962Folder 48 McMullen, Frank J., 1962Folder 49 McVean, David B., 1958Folder 50 Magazine articles, 1957-1962Folder 51 Mahoney, Robert F., 1962Folder 52 Mahoney, Robert J., 1960Folder 53 Maloney, Herbert W., 1962Folder 54 Mancill, Frank H., 1957Folder 55 Mann, Abby, 1960Folder 56 Marbach, Gertrude R., 1962Folder 57 Maroney, Kevin T., 1958Folder 58 Mattison, William C., 1957-1959Folder 59 Maxwell, Alan C., 1959Folder 60 Mearin, R. J., 1962Folder 61 Merrell, Louis J., 1957-1959Folder 62 Monaghan, Gerald E., 1966Folder 63 Moore, Robert, 1957Folder 64 Morris, Stanley C., 1959Folder 65 Morse, Robert A., 1962Folder 66 Mortola, Edward J., 1962Folder 67 Murchison, John D., 1962Folder 68 Murphy, Mildred, 1957Folder 69 Murphy, Ray, 1958Folder 70 Murtagh, John M., 1962Folder 71 Muste, A. J., 1962Folder 72 Nasmith, Augustus, 1957-1962Folder 73 National Bureau of Casualty Underwriters, 1962Folder 74 National Lawyers Guild, 1959Folder 75 Navarre, Joseph A., 1962Box 26, Folder 1 New York University Law Review, 1959Folder 2 Nolan, John E., 1959Folder 3 Norvell, Woody, 1962Folder 4 Oberst, Paul, 1959Folder 5 O'Brien, Joseph F., 1962Folder 6 O'Connor, John J., 1959Folder 7 O'Hara, William J., 1962Folder 8 Omsberg, Howard S., 1958Folder 9 Pack, George, 1962Folder 10 Pascal, Horace E., 1962Folder 11 Pearle, Theodore, 1962Folder 12 Peter F. Reilly's Fire-Proof Warehouse, 1959Folder 13 Petrosino, Al, 1962

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 10

Folder 14 Pfeffer, Leo, 1958Folder 15 Pollack, Milton, 1962Folder 16 Powers, Francis Gary, n.d.Folder 17 Powers, Oliver, 1961Folder 18 Pratt, John H., 1959Folder 19 Pryor, Frederic L., 1962-1963Folder 20 Pryor, Millard M., 1962-1963Folder 21 Putzell, Edwin J., 1957Folder 22 Quigley, Edward, 1962Folder 23 Rabkin, Sol, 1960-1962Folder 24 Randall, John D., 1959Folder 25 Reidy, Daniel J., 1957-1962Folder 26 Reisler, Raymond, 1958-1962Folder 27 Rieser, Robert M., 1958-1962Folder 28 Rigney, Edward D., 1957Folder 29 Roberts, R. A., 1962Folder 30 Robinson, Alan O., 1957-1962Folder 31 Rodgers, Churchill, 1958Folder 32 Rodgers, James, 1957Folder 33 Rohan, Thomas E., 1959Folder 34 Rosenberg, Maurice, 1958-1962Folder 35 Ross, John, 1962Folder 36 Rudd, Irving, 1957Folder 37 Sallows, Leora, 1962Folder 38 Saracino, John J., 1962Folder 39 Sargent, J. W., 1957Folder 40 Savage, John J., 1962Folder 41 Schanley, John, 1957Folder 42 Schoemer, John R., 1958Folder 43 Schulberg, Stuart, 1961-1962Folder 44 Shalleck, Milton, 1962Folder 45 Shirley, Wayne, 1962Folder 46 Silver, Charles, 1962Folder 47 Silverman, Burton, 1958Folder 48 Silversides, H. T., 1962Folder 49 Smith, Mrs. C., 1962Folder 50 Smith, James J., 1957Folder 51 Smith, Joseph H., 1962Folder 52 Smith, Kenneth O., 1962Folder 53 Snorf, Lowell D., 1963Folder 54 Spence, J. B., 1962Folder 55 Spohn, Fred, 1962Folder 56 Stoll, Herman, 1962Folder 57 Storey, Robert G., 1957-1962Folder 58 Tabatchnik, Ben, 1962Folder 59 Taeffner, W. E., 1962Folder 60 Tellalian, Aram H., 1957Folder 61 Terbell, Floyd O., 1962Folder 62 Thomas, D. C., 1958Folder 63 Thompson, G. Vernon, 1957Folder 64 Timbers, Mrs. Charles J., 1962Folder 65 Tompkins, William F., 1957-1960Folder 66 Tondel, Lyman M., 1960Folder 67 Tonery, James T., 1962Folder 68 Torgerson, Jean T., 1962Folder 69 Tracy, Gerard B., 1957Folder 70 True magazine article, 1962 SeptemberFolder 71 Tuttle, Esther, 1962

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 11

Folder 72 Uihlein, Henry, 1962Folder 73 U.S. Court of Appeals. Second Circuit. 1958.Folder 74 U.S. Department of Justice, Solicitor General, 1960Folder 75 U.S. Supreme Court, Chief Justice, 1959Box 27, Folder 1 U.S. Supreme Court, Clerk, 1958-1960Folder 2 Vail, George D., 1958-1962Folder 3 Vandenheuvel, William J., 1957Folder 4 Van Orman, Francis, 1957Folder 5 Veschunov, S., 1958Folder 6 Vogel, Wolfgang, 1958-1962Folder 7 Wallace, Edward B., 1957Folder 8 Walsh, James D., 1957Folder 9 Waterman, Sterry R., 1958Folder 10 Waters and Donovan, 1962Folder 11 Webb, Neeta, 1962Folder 12 Wiegel, H. B., 1962Folder 13 Weissberg, Joseph, 1962Folder 14 White, Ronnie, 1962Folder 15 White, W. L., 1962Folder 16 Wickersham, Cornelius W., 1957-1960Folder 17 Wilkins, Roy, 1964Folder 18 Wilkinson, Frederick T., 1959-1962Folder 19 Winston, Ethel, 1962Folder 20 Wise, David, 1962Folder 21 Woodd-Cahusac, Sydney, 1957Folder 22 Wright, Edward L., 1960Folder 23 Yale University Law School, 1960Folder 24 Yeagley, J. Walter, 1958-1960Folder 25 MiscellaneousFolder 26 Cigarette package from Shishkin, 500 ruble noteFolder 27 Court proceedings for payment of feesFolder 28 Debevoise, ThomasFolder 29 CR 45094 - Search warrant issued on 1957 June 28Folder 30 List of items seized on the deportation warrant at the Hotel Latham, 1957 June 21Folder 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 worksheetsFolder 32 GeneralFolder 33 United States of America vs. Rudolf Ivanovich Abel, U.S. Court of Appeals,

briefs for appellant 1958 February,Folder 34 Requirements of all search warrantsBox 28, Folder 1 DiaryFolder 2 Disposition of fee  Dulles, Allen W.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 28Folder 4 Remarks at the meeting of the Association of the Bar of the City of New York,

1958 October 15  ExhibitsFolder 5 DefenseFolder 6 GovernmentFolder 7 Facts which were known to the FBI prior to June 21Folder 8 FBI files billFolder 9 Groopman, Samuel F.Box 29, Folder 1 Hayhanen, Reino (Eugene Nicolai Maki)Folder 2 Hayhanen's testimony, subject index toFolder 3 Hicks, Robert W.Folder 4 Makinen, Marvin William

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 12

Folder 5 Memoranda re: U.S. vs. Abel, 1959-1961  Notes and worksheetsFolder 6-9 GeneralFolder 10 Appeal proceedingsFolder 11 O'Connor, George J., Jr.Folder 12 Powers, Francis Gary, Hearing Before the Committee on Armed Forces, U.S. Senate,

1942 March 6Box 30, Folder 1 Pre-trial materialsFolder 2 Press coverage of trialFolder 3 Rare book offersFolder 4 Reports to J. B. Donovan from FFG, 1957 September 30-October 17  Retainers declinedFolder 5 A-JFolder 6 K-ZFolder 7-8 Rhodes, Roy A.Folder 9 Rhodes trial decision, 1958-1959Folder 10 "Rudolf Abel Tried Before American Court," A. V. Trishkov, Sovetskoe Gosudarstvo i

Pravo, No. 4, 1969Folder 11 Searches and seizures, constitutional lawFolder 12 Statement to be issued upon receiving Abel decisionFolder 13 "Strategic Intelligence-Espionage-The Powers Trial," announcement of speech by J. B.

Donovan at Lake Placid in the Adirondacks, 1960 August 30Folder 14 SubpoenaeFolder 15 Supreme Court delaysFolder 16 Supreme Court documentsBox 31, Folder 1 Trial testimony, name indexFolder 2 Trip to East Berlin for Powers-Abel exchangeFolder 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, RespondentFolder 4 Notice of motion 1957 June 21,  Civil No. 124-160Folder 5 AffidavitsFolder 6 Memorandum in opposition to the government's motionFolder 7 Memorandum in opposition to petitioner's motion for return of property and

suppression of evidenceFolder 8 Memorandum in support of the government's motion to transfer petitioner's

motion to suppressFolder 9 Memorandum in support of petitioner's applicationFolder 10 Memorandum of lawFolder 11 Request for order to return property, 1957 October 2Folder 12 Oral argument, draft, 1958 December 17  United States of America vs. Rudolf I. Abel, U.S. Court of AppealsFolder 13 Brief for appellantFolder 14 Docket No. 24968Folder 15 Index to record on appealFolder 16 Reply brief for appellant  United States of America vs. Rudolf I. Abel, U.S. District Court (New York)Folder 17 Defendant's statementFolder 18 Internal Security Authority and other statutesFolder 19 Related casesFolder 20 Sufficiency - knowledgeFolder 21 Surplusage  United States of America vs. Rudolf I. Abel, U.S. District Court (New York), Criminal

No. 45094/45095, 1957 OctoberFolder 22 Abel, Rudolf I., sworn deposition, 1957 SeptemberFolder 23 AffidavitsFolder 24 Court statement no. 45094

Abel-Powers Spy Exchange File, 1957-1964

Register of the James B. Donovanpapers

72013 13

Folder 25 Defendant's questions for the examination of prospective jurorsFolder 26 Defendant's request to chargeFolder 27 Government's proposed questions to jurors on voir direFolder 28 Government's request to chargeFolder 29 Grand jury chargesFolder 30 Hearing on search and seizureBox 32, Folder 1 Jury listFolder 2 Lists of people who were sent material on the caseFolder 3 Memorandum in opposition to defendant's motion to strike surplusageFolder 4 Memorandum in support of defendant's motion for bill of particularsFolder 5 Motion No. 2, memorandum re: 1957 October 4Folder 6 Notice of appeal, 1957 November 21Folder 7 Notice of motionFolder 8 Notice pursuant to Title 18, U.S.C., Section 3432Folder 9 Opening statement of defense counselFolder 10 Order to show causeFolder 11 OrdersFolder 12 Outline of oral argumentFolder 13 Stipulation of facts  Trial transcriptsFolder 14 Vol. 1 1957 October 3,Box 33, Folder 1 1957 October 9Folder 2 1957 October 14Folder 3 1957 October 21Folder 4 1957 October 22Folder 5 MiscellaneousFolder 6 Witnesses at trialFolder 7-8 MiscellaneousBoxes 34-35 International Military Tribunal (I.M.T.) File, 1941-1947

Scope and Contents noteRecord of proceedings of Eichman trial, legal plans, background materials, procedureoutlines, correspondence and articles about J. B. Donovan's service as assistant to U.S. ChiefProsecutor in Nuremberg, Germany.

   Box 34, Folder 1 General. Printed material, 1941-1947Folder 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 GreatBritain and Northern Ireland and the government of the Union of Soviet SocialistRepublics, for the prosecution and punishment of the major war criminals of theEuropean Axis

  Alderman, Sidney S.Folder 3 "Background and High Lights of the Nuernberg Trial," 1946 OctoberFolder 4 Final report of American Representative of the Four-Power Drafting

subcommittee, memorandum for Chief Justice Jackson, 1945 July 11Folder 5 Anderson, Hale, "The Nuremberg Trial," 1947 May 26Folder 6 Bernays, Colonel, relief from duty, 1945 August 15Folder 7 Constitution of the International Military Tribunal  CorrespondenceFolder 8 Alderman, Sidney J., 1946Folder 9 Bernays, Murray C., 1946Folder 10 Donovan, William J., 1946Folder 11 Finney, Nat, 1964Folder 12 Fortune magazine, 1946-1947Folder 13 Glueck, Sheld, 1946Folder 14 Horsky, Charles, 1946Folder 15 Jackson, Robert H., 1946-1948Folder 16 Jackson, William, 1946-1947Folder 17 Jordan, William, 1946

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

Register of the James B. Donovanpapers

72013 14

Folder 18 Kellogg, E. Ray, 1946-1947Folder 19 Letters from students, 1958-1963Folder 20 Letters to Mrs. DonovanFolder 21 Niles, David K., 1946Folder 22 Pence James and Associates, 1946Folder 23 Wallace, E. W., 1946Folder 24 Wheeler, Leonard, 1946Folder 25 Donovan, William J., eulogy for, by J. DonovanFolder 26 Eichmann trial, 1961-1962Folder 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 theEuropean Axis Powers and Their Principal Agents and Accessories, 1945 May 2

Folder 28 Historical background of German aggressionFolder 29 Identification cards  Jackson, Chief JusticeFolder 30 Remarks by, n.d.Folder 31 Statement attacking Black, 1946 June 10Folder 32 Krauch, Carl, et al., case againstBox 35, Folder 1 Legal problems to be encountered in the International Trial of War CriminalsFolder 2 Memorandum on Trial Preparation, 1945 May 24Folder 3 "Nazi Concentration Camps," a documentary motion picture, 1945Folder 4 "The Nazi Plan," an official documentary motion picture, 1945 September-DecemberFolder 5 Nizer, Louis, "The Nuremberg Verdict - An Appraisal," reprint, The American Jewish

Conference, Vol. III, No. 7, 1946 OctoberFolder 6 "The Nuernberg Trials," by James Donovan, delivered to the Federal Bar Association,

1946 October 24Folder 7 Nuernberg reunion, 1948 November 20Folder 8 Nuernberg Trials Official Record, pp. 1372-1648, 1945 December 13-17  Office of Strategic Services, War Crimes Information memorandaFolder 9 #1, 1945 April 12Folder 10 #2, 1945 April 30Folder 11 #3, 1945 July 10  Office of Strategic Services, Research and Analysis DivisionFolder 12 "Principal Nazi Organizations Involved in War Crimes," 1945 June 5Folder 13 "Problems Concerning the Treatment of War Criminals," 1944 September 28Folder 14 Plan of the war crimes trialsFolder 15 Preparation of International War Crimes ProsecutionFolder 16 Progress Report on Preparation of Prosecution, by James Donovan, 1945 May 30Folder 17 Storey, Robert Gerald, "Legal Aspects of the Nuernberg Trial," speech delivered

before the annual meeting of the State Bar of Texas, 1946 July 3Folder 18 Unconditional surrenderFolder 19 U.S. Army, Office of U.S. Chief of Counsel, Visual Presentation Section. Reports, 1946

FebruaryFolder 20 Wahl, Eduard, Brief on "Fundamental Questions of Law," Case VI (versus Krauch et

al.), n.d.Folder 21 War Crimes Prosecutions - Planning Memorandum, 1945 May 17Folder 22 Wheeler, Leonard, "Why the Nuremberg Trials Are Still Going On," n.d.Folder 23 MiscellaneousBox 36 Office of Scientific Research and Development (O.S.R.D) File, 1907-1944

Scope and Contents noteContracts and memoranda relating to service as agency's counsel.

   Box 36, Folder 1 Appointment of alien as U.S. official, 1943 April 2  Bush, VannevarFolder 2 "Research and the War Effort - The Development of New Weapons," an address

before the American Institute of Electrical Engineers, New York City, 1943 January26

Folder 3 "Science and National Defense," 1941 October 24

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

Register of the James B. Donovanpapers

72013 15

Folder 4 Conant, James B., "University Training and War Service in Great Britain," n.d.Folder 5 ContractsFolder 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  CorrespondenceFolder 7 Beecher, Henry K., 1943Folder 8 Carpenter, Charles M., 1943Folder 9 Hart, Henry M., 1942Folder 10 Potter, Dean A., 1944Folder 11 Stewart, Irvin, 1942-1943Folder 12 Cost-plus-a-percentage-of-cost contracts  Council of National DefenseFolder 13 Order amending the order providing for coordination of health, welfare, and

related defense activities, 1941 June 28Folder 14 Order revoking the order creating the National Defense Research Committee,

1941 June 28Folder 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 June28

Folder 16 Executive orders  Executive SecretaryFolder 17 Designation of power to, 1941 August 23Folder 18 Powers of, 1942 July 30Folder 19 Federal excise taxes on purchases under O.S.R.D. contracts, 1942 August 5Folder 20 General appropriationsFolder 21 Grant of revocable licenses under government-owned patents, 1924 October 28Folder 22 Human experimentsFolder 23 InsuranceFolder 24 Language for Appropriation Act 1944Folder 25 Legal Division materialsFolder 26 LegislationFolder 27 Memorandum on O.S.R.D. Operations, 1942 July 29Folder 28 Methods of compensation of and avoidance of conflicts of interest by O.S.R.D.

officials, 1943 February 17  National Defense Research CommitteeFolder 29 Minutes of meeting, 1940 July 2Folder 30 Order establishing, 1940 June 27  Press releasesFolder 31 1940 July 2Folder 32 1940 October 31Folder 33 National War Agencies Appropriation Bill, 1944Folder 34 Negligence liability, protection from loss occasioned by, 1942 July 21Folder 35 Office of War Information, Office of Price AdminstrationFolder 36 Organization chartFolder 37 Payment by contractors of federal and state excise taxes, 1942 August 20Folder 38 Personnel problems involved in the use of civilian analysts by the Armed Forces and

suggested solution, n.d.Folder 39 Poisonous gases in warfareFolder 40 Public policy and labor provisions in O.S.R.D. contractsFolder 41 Rat extermination under OEMcmr-59Folder 42 Standardized regulations to govern the payment of living and quarters allowances to

civilian officers and employees temporarily stationed in foreign countries or in thePhilippine Islands, 1943 March 1

Folder 43 Statement on O.S.R.D. legislation prepared for Congressional committees, 1943 April15

Folder 44 Transmittal of Army, Navy and O.S.R.D. material classified as secret, confidential,and restricted, 1942 February 14

Folder 45 Travelling expenses

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

Register of the James B. Donovanpapers

72013 16

Box 37 Office of Strategic Services (O.S.S.) File, 1940-1945Scope and Contents noteReports, memoranda, and manuals relating to legal problems handled by J. B. Donovan asgeneral 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 governmentsFolder 2 Applications for exit permits (aliens)Folder 3 Basic Directive of Board of ReviewFolder 4 Bills of saleFolder 5 "Bylaws of Law," n.d.Folder 6 Censorship, Congressional investigation ofFolder 7 CertificationsFolder 8 Chandler, Knox, death ofFolder 9-10 Claims for vouchered and unvouchered personnel, 1943-1945Folder 11 Classification of documentsFolder 12 Communists, employment ofFolder 13 ComplaintsFolder 14 Conflict of interestFolder 15 Conscientious objectors, use ofFolder 16 Contracts  CorrespondenceFolder 17 Forrestal, Secretary, 1944Folder 18 Weir, John M., 1944Folder 19 Destruction of records overseasFolder 20 Disclosures, forbidden and permitted, interoffice memo, 1945 September 13Folder 21 Duty ordersFolder 22 Executive orders, 1940-1943Folder 23 Expenditures, finances, fundsFolder 24 International law and war crimesFolder 25 Jurisdiction over United States Forces in foreign landsFolder 26 LeasesFolder 27 Legal memorandaFolder 28 LicensesFolder 29 "Life of Hitler"Folder 30 Map DivisionFolder 31 Motor vehiclesFolder 32 NaturalizationFolder 33 O.S.S. History ProjectFolder 34 Office of General Counsel liaison activitiesFolder 35 PersonnelFolder 36 Powers of attorneyFolder 37 R & A StudiesFolder 38 ReleasesFolder 39 Russian short-wave transmitter in the United StatesFolder 40 SI Labor Desk records in Cairo, disposition ofFolder 41 TravelFolder 42 Typewriter stolen from Area "F", recovery ofFolder 43 U.S. Department of State, Office of Research and Intelligence, Division of

International and Funtional Intelligence, "Organizations and Individuals Authorizedto Capture Prisoners of War and Booty." Report No. 2574. 1945 December 26

Folder 44 WillsFolder 45 Yovanovich, Dr. & Mrs. Peter

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 17

Boxes 38-60 Cuban Prisoners Exchange File, 1962-1976Scope and Contents noteCorrespondence, memoranda, Cuban trial records, lists of prisoners, requests for release,Cuban exile material, background reports, press releases, diary, secret memoranda, noteson meetings, and other material relating to the negotiation of the Cuban prisoner exchange.

   Box 38, Folder 1 General, 1967-1969

Scope and Contents noteClippings, correspondence, telegrams, and legal documents relating to the defection ofMajor Richard H. Pearce to Cuba. See also: OVERSIZE FILE for additional clippings.

   Folder 2-12 American National Red Cross. Memoranda, correspondence, lists and reports relating

to relief efforts for Cuban prisoners, 1962-1963Box 39, Folder 1 Answer by Dr. J. Donovan to the points made in the memorandum of the palace

meeting of 1962 October 10Folder 2 Arango y Cortina, EduardoFolder 3 Articles by J. DonovanFolder 4 Betancourt, Suzette FigerouxFolder 5 Book review requestsFolder 6 "Campaign Debates," WCBS-TV, program transcript, U.S. Senator J. K. Javits vs. J. B.

Donovan, 1962 October 21Folder 7 Castro, Fidel, speeches  ChronologyFolder 8 1962 June 20-September 10Folder 9 1962 September 10-October 29Folder 10 1962 October 29-December 29Folder 11 1962 January 2-1963 March 7Box 40, Folder 1 1963 March 8-April 13Folder 2 1963 April 14-April 28Folder 3 1963 April 28-May 21Folder 4 Chronology of the "Bay of Pigs"Folder 5 Chronology of Cuban prisoner release negotiations  ClippingsFolder 6-8 General  1963Folder 9 February-MarchBox 41, Folder 1-3 AprilFolder 4-5 MayFolder 6 JuneFolder 7 CodeFolder 8 Committees  CorrespondenceFolder 9 General. Requests relating to Cuban prisoners, 1966-1968Box 42, Folder 1 Allvyug, Bella, 1962Folder 2 Alonso Puyol, Guillermo, 1962Folder 3 Antell, Bert W., 1962Folder 4 Apeland, Casper, 1963Folder 5 Arensberg, Mariada, 1963Folder 6 Autograph requestsFolder 7 Barnett, Joseph R., 1963Folder 8 Barreto de los Heros, Berta, 1962-1976Folder 9 Bell, J. Raymond, 1962Folder 10 Bessie, Mr., n.d.Folder 11 Botwin, Forence H., 1963Folder 12 Bradford, A. Lee, 1963Folder 13 Brigade members and their relatives, letters of thanks, 1963Folder 14-18 Congratulatory letters, 1962-1964

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 18

Folder 19 Crackpots and criticsFolder 20 Cuban Easter cards, 1965Folder 21 Cuban Christmas cards, 1964Folder 22 Cummings, Walter J., 1966Box 43, Folder 1 De Rosa, Frank, n.d.Folder 2 Dewey, Godfrey, 1962Folder 3 Donovan, Helen, 1962-1963Folder 4 English, John W., 1962Folder 5 Floberg, John F., 1962Folder 6 Fordham University, 1965Folder 7 German language lettersFolder 8 Herd, John Victor, 1966Folder 9 Huttlinger, Mr. & Mrs. Carl, 1962Folder 10 Karr, Jack, 1966Folder 11 Laufer, David, 1963Folder 12 McWilliams, Carey, 1963Folder 13 Manly, Chesly, 1966Folder 14 Offers for old booksFolder 15 Peterson, Anton U., 1963Folder 16 Pinto, E. Nicholas, 1963Folder 17 Porter, Charles O., 1963-1965Folder 18 Red Cross, 1963Folder 19 Requests for aid in entry to CubaFolder 20 Robuck, Charles H., 1966Folder 21 Rodriguez, Gilberto, 1963Folder 22 Sanchez, Alvaro, 1975-1976Folder 23 Scheele, Leonard, 1963Folder 24 StudentsFolder 25-26 Telegrams of thanks and congratulations, 1962Folder 27 Tetlow, Edwin, 1963Folder 28 Viault, Albert, 1962Folder 29 Walt, Norman E., 1962Folder 30 Weisbrod, BurtonFolder 31 Wilcox, Arthur, 1963Folder 32 Yaguchi, Rokuzo, 1963Folder 33 MiscellaneousBox 44, Folder 1 Cuba. Ministry of Foreign Relations. "Cuba Demanded Indemnification - Imperialism

Said No!" Havana, 1961  Cuban Families Committee for Liberation of Prisoners of WarFolder 2 GeneralFolder 3 Appointment of general counselFolder 4 Board of Directors, minutes of meetings, 1962 December-1963 February  CorrespondenceFolder 5 Sanchez, Alvaro, Jr., 1962-1963Folder 6 U.S. Treasury Department, Commissioner of Internal Revenue, 1962Folder 7 Williams, Enrique Ruiz, 1962Folder 8-9 Financial mattersFolder 10 Food, medicine, products  Fund raisingFolder 11 GeneralFolder 12 John Price Jones Company, Inc.Folder 13 Legal standing and legal appointment of J. B. Donovan as counsel, 1962 July  Letters of creditFolder 14 GeneralFolder 15 American National Red CrossFolder 16 Memorandum of agreement with Cuban government, 1962 December 21Folder 17 Morse, Robert, memorandaFolder 18 National Sponsors Committee, 1962 August 16

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 19

Box 45, Folder 1-2 Press clippingsFolder 3 Resolution adopted on 1962 December 6Folder 4 Ryan, John L., report on activities of CFCFolder 5 SponsorsFolder 6 "Sponsors Information Bulletin," 1962Folder 7 "A Statement of Purpose for the Cuban Prisoners Freedom Fund," 1962 June 11Folder 8 StationeryFolder 9 Supporting materials for John Price Jones Company, 1962 JuneFolder 10-12 Cuban manuscriptBox 46, Folder 1-3 Cuban manuscriptFolder 4 Del Pinto, RafaelFolder 5-6 Drug listFolder 7 "Factors Affecting the Outcome of the Bay of Pigs Prisoner Talks," n.d.Folder 8 Film rights requestsFolder 9 Firestone Tire and Rubber CompanyFolder 10 Garcia-Inchuastegui, JorgeFolder 11 Grau, Ramon A.Folder 12 Guevara, Ernesto CheFolder 13 Harvey, William, statement by, n.d.  Interview requestsFolder 14 Magazine and pressFolder 15 Press  Invitations to speakFolder 16 GeneralBox 47, Folder 1 GeneralFolder 2 AcceptancesFolder 3 RefusalsFolder 4 TV interviewsFolder 5 Kennedy press statement, 1962 December 12Folder 6 Legal documents and memorandaFolder 7 Leyva-Moskowitz, IdaliaFolder 8 Lopez, Mrs. Philip  McGrath, ChristopherFolder 9 Persons admited to the US from CubaFolder 10 Prisoner release requestsFolder 11 "SS Maximus"Folder 12 Transportation requestsFolder 13 Matos, Mrs. Huber and daughter CarmenFolder 14 Meeting, 1963 March 17Folder 15 MercedariansBox 48, Folder 1 Mott, NewcombFolder 2 Narrative by J. Donovan, 1962 October 12Folder 3 Negotiating instructionsFolder 4 Negotiations, preparations forFolder 5 "Newsmakers," WCBS-TV, program transcript, J. B. Donovan, Democratic Candidate

for the US Senate, 1962 October 14Folder 6 Notes  Playa Giron InvasionFolder 7 Brigade 2506 members, sentence by Cuban Military Tribunal  IndemnificationFolder 8 List of products, 1962 SeptemberFolder 9 Memorandum of agreement, 1962 December 21Folder 10 Preliminary Report Concerning the Payment of Indemnification for the Invasion

of the Playa Giron, 1963 March 16  Press releasesFolder 11 Berquist, Laura, "My 28 Days in Communist Cuba," Look, 1963 April 19Folder 12 Chaigne, Herve, "The Cuban Revolution: A Mirror of Our Times," Freres du Monde,

No. 3, 1962

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 20

Folder 13 Clayton, James E., Washington Post, 1962 December 25Folder 14 "The Cuban Refugee Situation in Dade County," highlights of speech by Marshall

Wise, Director of the U.S. Cuban Refugee Center, n.d.Folder 15 Drugs in CubaFolder 16 Free Cuba News, 1963 May-JulyFolder 17 Friedenheim, Milt, Chicago Daily News, n.d.Folder 18 "The Great Cuban Spy Caper," Maclean's, 1964 February-MarchFolder 19 Lindeman, Bard, Saturday Evening Post, n.d.Folder 20 Manly, Chesly, articles about J. B. Donovan, Chicago TribuneFolder 21 Martin, Paul, Rochester Democrat and Chronicle, 1963 January 27Folder 22 President's conference in Costa Rica, 1963 MarchFolder 23 Senate Hearings on the Fairplay for Cuba Committee, 1963 February 14Folder 24 Spanish press on CubaFolder 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 June10

Folder 26 Young, Warren, "Door to Freedom: A Quiet Lawyer's Eloquent Patience," n.d.Folder 27 Miscellaneous articlesFolder 28 Prison conditions in Cuba  Prisoner release requestsFolder 29 A-AlFolder 30 Alv-ArnFolder 31 Aro-AyBox 49, Folder 1 Ba-BerFolder 2 Bet-BooFolder 3 Bor-Buz  Cuban political prisonersFolder 4 GeneralFolder 5-6 1964Folder 7-8 1965-1966Box 50, Folder 1-2 1966Folder 3 Peace Program hostagesFolder 4 Political prisoners in countries other than CubaFolder 5 Red China political prisoners  Retainers declinedFolder 6 General. Missing personsFolder 7 A-DFolder 8 E-KFolder 9 L-RFolder 10 S-ZFolder 11 Unemployed Cubans seeking workBox 51, Folder 1-2 Visa cases  Prisoners in Cuban prisonsFolder 3 AmericansFolder 4 Brigade prisoners releasedFolder 5 Geddes, RobertFolder 6 Gray, WadeFolder 7 New York CubansFolder 8 Schwartz, AbbaFolder 9 Skin diversFolder 10 Proposal to end Latin America deadlock, head Education Committee, 1963

August-SeptemberFolder 11 Roa, RaulFolder 12 Robillard, Amos H.Folder 13-14 Ryan, John L., activities reports, 1962 July 3-August 24Folder 15 Sanchez Silveira, ManuelFolder 16 Skin diversFolder 17-18 Spanish language press on Cuba

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 21

Folder 19 Theatrical presentation requestsFolder 20 Toldi, Isabel  Transportation requestsBox 52, Folder 1-2 General, 1962Box 53, Folder 1 Brigade affiliated prisonersFolder 2 Brigade members relativesFolder 3 Cab-CaroFolder 4 Carr-ConFolder 5 Cor-DeaFolder 6 Cuban political prisonersFolder 7 Dec-DenFolder 8 Des-DyFolder 9 Ec-ExBox 54, Folder 1 Faj-FernFolder 2 Ferr-GalFolder 3 Filing and listing systemFolder 4 Form lettersFolder 5 Gar-GueFolder 6 Gon-GueFolder 7 Gui-HernFolder 8 H-KBox 55, Folder 1 Herr-KennFolder 2 Ki-LyFolder 3 L-MarFolder 4 Mac-MarrFolder 5 Mart-MazFolder 6 McC-MeFolder 7 Letters returned by Post Office  ListsBox 56, Folder 1-2 GeneralFolder 3 MultipleFolder 4 Mas-MesFolder 5 Mey-MonFolder 6 Mi-MonFolder 7 Mo-MuBox 57, Folder 1 Mor-NuFolder 2 Na-OnFolder 3 O-PezFolder 4 Or-PazFolder 5 Pec-PhFolder 6 Pi-PuFolder 7 Pi-RafBox 58, Folder 1 Rab-RivFolder 2 Ram-RobFolder 3 Roa-RogFolder 4 RodriguezFolder 5 Roj-RuzFolder 6 Rom-SanzhezFolder 7 Sa-SandFolder 8 Sant-SuBox 59, Folder 1 Santa-SomFolder 2 So-SzFolder 3 Ta-UFolder 4 Tam-ValeFolder 5 Va-VazFolder 6 Vall-ZFolder 7 Ve-Z  Trips to Cuba

Cuban Prisoners Exchange File, 1962-1976

Register of the James B. Donovanpapers

72013 22

Box 60, Folder 1 1962 August 29Folder 2 1962 October 3Folder 3 1962 October 12Folder 4 1962 December 18Folder 5 1962 January 26Folder 6 1962 March 15Folder 7 1963 April 19Folder 8 1963 July 15Folder 9 Freyre's notesFolder 10 Trip to Puerto Rico, 1964 January 21Folder 11 Untitled drafts, manuscripts, by J. B. DonovanFolder 12 Urioste y Mas, EnriqueFolder 13 Valdivia Cordoves, Sergio RamiroFolder 14 Voorhess, DouglasFolder 15-16 MiscellaneousBoxes 61-88 New York City Board of Education File, 1953-1965

Scope and Contents noteCorrespondence, 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.

     GeneralBox 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

Folder 2 BiographiesFolder 3-5 Budgets and fiscal mattersBox 62, Folder 1 Budgets and fiscal mattersFolder 2-4 Clippings, 1961-1965  Correspondence. Includes memoranda and reports  GeneralFolder 5-6 General. Letters relating to speaking engagements, congratulations, and

other letters, most of which relate personally to James Donovan rather thanofficial Board of Education matters

Box 63, Folder 1-5 GeneralFolder 6-7 1961-1962Box 64, Folder 1-4 1963-1965Folder 5 Anti-Defamation League of B'nai B'rith. Correspondence, report and newsletter,

1962Folder 6 Dulles, Allen. Correspondence, 1964Folder 7 Lewis, Edward. Correspondence and a speech transcript, 1963-1964Folder 8-12 Legal materials. Includes memoranda by Robert Morse, Special Counsel to the

Board, 1962-1964Box 65, Folder 1 Legal materials  Meeting minutes and agendaFolder 2-5 1961 Nov.-1963 Dec.Box 66,Folder 1-13

1964 Jan.-1965 Feb.

Box 67,Folder 1-10

1965 Feb.-June

  MemorandaFolder 11 GeneralBox 68,Folder 1-10

Board members

  Personnel materialsFolder 11 Board of Education, Office of the Secretary. Memoranda and reports,

1961-1965  Staff

New York City Board of Education File, 1953-1965

Register of the James B. Donovanpapers

72013 23

Folder 12-13 General  SuperintendentFolder 14 GeneralFolder 15 Gross, Calvin E.Box 69, Folder 1-5 TeachersFolder 6-9 Policy materials. Notebook, by-laws, and memoranda, 1962-1965Box 70, Folder 1 Policy materialsFolder 2 Press releases, 1964-1965Folder 3-11 Reports, Includes supplemental material 1959-1965.Box 71, Folder 1 A-Miscellaneous. Letters, 1964-1965Folder 2 Annuities, tax-sheltered. Memoranda, notes and letters, 1963Folder 3 B-Miscellaneous. Letters, 1963-1964Folder 4 Bible reading and prayer. Printed material, letters, and memoranda, 1962-1964Folder 5-6 Board of Examiners. Reports, memoranda, and letters, 1961-1964Folder 7 Brooklyn schools. Letters, and memoranda, 1962-1965Folder 8 C-Miscellaneous. Letters and memoranda, 1958-1965Folder 9 Childrens' Bus Service, Inc. Memoranda and contract, 1962Folder 10 Civil rights. Printed articles, 1953-1963Box 72, Folder 1-4 Collective bargaining. Printed material, letters, memoranda, and press releases,

1962-1964Folder 5 Custodial matters. Letters, memoranda and press releases, 1961-1965Box 73, Folder 1 Decentralization. Press releases, clippings, reports, correspondence, and miscellany,

1961-1965Folder 2 Donovan, Bernard E. Letters, 1963-1964Folder 3 E-Miscellaneous. Letters, 1963-1965Folder 4 Educational parks. Letters, memoranda, pamphlet and maps, 1964-1965Folder 5 Ethics, Special Committee on. Hearing transcript, 1964 Jan. 22Folder 6 Ethnic distributions (New York City and Washington, D.C.). Memoranda and charts,

1964-1965Folder 7 F-Miscellaneous. Letters, notes, and pamphlets, 1963-1965Folder 8 Federal Aid to Education. Reports, memoranda, letters, and a hearing transcript,

1961-1965Box 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

Folder 2 Foreign languages. Letters, 1964Folder 3 G-Miscellaneous. Letters, 1961-1965Folder 4 Hodge, David. Letters, printed material and miscellany, 1962-1963Folder 5 I-Miscellaneous. Letters, 1963-1964  Integration  General  Correspondence  General. Includes other printed and non-printed materialFolder 6-7 1963-1964Box 75, Folder 1-3 1964-1965Folder 4 Letters to black leaders, 1964 January.Folder 5 White, Theodore H. Correspondence and a printed article, 1963-1964Folder 6 Wolff, Max. Letters and memoranda, 1964Folder 7 Press releases, 1963-1964Box 76, Folder 1 Printed material. Articles, clippings, and pamphlets, 1963-1965  ReportsFolder 2-3 General. Other organizations  New York City Board of EducationFolder 4 General. Miscellaneous reports and progress reports, 1962-1965Box 77, Folder 1 "Plan for Integration," Report, drafts, background materials, and

memoranda 1963 Aug. 23.Folder 2 "Memorandum on Integration," Includes memoranda and background

material 1964 Feb. 24.

New York City Board of Education File, 1953-1965

Register of the James B. Donovanpapers

72013 24

Folder 3 "Desegregating the Public Schools of New York City," (Allen CommitteeReport). Includes correspondence, memoranda and miscellany 1964 May12.

Folder 4 "Blueprint for Further Action Toward Quality Integrated Education,"Includes memoranda, correspondence, press releases, telegrams andmiscellany 1965 March 5.

Box 78, Folder 1-3 "Blueprint for Further Action Toward Quality Integrated Education"Folder 4 Resolutions and minutes, 1962-1964Folder 5-6 After-school study centers. Letters and memoranda, 1963-1964Folder 7-8 Boycotts. Correspondence, memoranda, flyers, petitions, legal materials,

attendance statistics, and other miscellany, 1964-1965Box 79, Folder 1-4 BoycottsFolder 5 Litigation. Legal materials and memoranda, 1964-1965Box 80, Folder 2 New York City Commission on Human Rights. Report, letters and newsletter,

1963-1965Folder 3 New York State Department of Education. Pamphlet, press release, and letters,

1963-1964Folder 4 Zoning changes. Charts, letters, and reports, 1964Folder 5 Investigation Unit. Reports, memoranda, and correspondence, 1962-1964Folder 6 J-Miscellaneous. Letters, 1964-1965Folder 7 Joint Cooperative Review, New York State and City. Reports, 1962Folder 8 Junior high schools. Letters, memoranda, press releases, and reports, 1960-1964Folder 9 Junior High School Principals Association. Reports and letter, 1964-1965Folder 10 K-Miscellaneous. Letters, 1963-1964Folder 11 L-Miscellaneous. Letters, 1963-1965Box 81, Folder 1 Labor relations. Minutes, clippings, memoranda, pamphlets, and letters, 1964-1965Folder 2 Large city Boards of Education. Letters and reports, 1964-1965Folder 3 Legislation. Memoranda, reports, bulletins, and bills, 1964-1965Folder 4 Local school boards. Letters, memoranda, agenda, directory, and reports, 1963-1965Folder 5 M-Miscellaneous. Letters and memoranda, 1963-1965Folder 6 Maintenance. Letters, memorandum and chart, 1962-1963Folder 7 Manhattan schools. Letters, 1963-1965Folder 8 Mayor's Office. Memoranda, press release, speech transcript, and report, 1961-1965Box 82, Folder 1 Moral and ethical values. Letters, speech transcript, and press release, 1964-1965Folder 2 More effective schools. Memorandum and reports, 1965Folder 3 Naming of schools. Letters and memoranda, 1962-1965Folder 4 Narcotics. Press release and memoranda, 1962Folder 5 National Association for the Advancement of Colored People (NAACP). Letters and

telegrams, 1965Folder 6 New York City, other departments. Correspondence, 1961-1964Folder 7 O-Miscellaneous. Letters, 1962-1965Folder 8 P-Miscellaneous. Press release, memoranda, letters, and contracts, 1961-1965Folder 9 Parent Teachers Association (PTA). Letters, 1961-1963Folder 10 Parents and taxpayers. Letters and printed article, 1964-1965Folder 11 Playgrounds. Press releases, letters, and newsletter, 1964-1965Folder 12 President's Commission on Registration and Voting Participation. Letters, press

release, and printed report, 1963Folder 13 Principals Association. Letters, report and miscellany, 1963-1964Folder 14 Public Education Association. Memoranda, flyers, reports, and newsletter, 1961-1965Box 83, Folder 1 Public relations. Letters, memoranda, pamphlets, newsletters, and clippings,

1961-1964Folder 2 Puerto Rican students. Letters, press releases, and memoranda, 1963-1964Folder 3 Queens schools. Letters, reports, and clippings, 1961-1965Folder 4 R-Miscellaneous. Letters, 1961-1965Folder 5 Recreation and culture. Clippings, letters, memoranda, reports, and pamphlets,

1961-1964Folder 6-7 Religion. Report, memoranda, press release, letters, and pamphlet, 1964-1965Folder 8 Richmond schools. Letters and notes, 1961-1965

New York City Board of Education File, 1953-1965

Register of the James B. Donovanpapers

72013 25

Folder 9 S-Miscellaneous. Letter and memoranda, 1963-1965  School constructionBox 84, Folder 1-3 General. Memoranda, reports, legal materials, press releases, and letters,

1961-1964Folder 4 Advisory Board. Charts, minutes, and memoranda, 1963-1964Box 85, Folder 1 Investigation materials, 1961-1962Folder 2-4 Site selection. Letters, reports, memoranda, telegrams, printed material and

charts, 1962-1965Box 86, Folder 1-2 Contractors. Reports, memoranda, letters, legal materials, and printed material,

1961-1965Folder 3 School lunches. Letters and financial report, 1964-1965Folder 4 School planning and research. Memoranda, 1961-1965Folder 5 School reorganization. Pamphlet, press releases, memoranda, telegrams, and

letters, 1965Box 87, Folder 1 "600" schools. Memoranda, press releases, letter and pamphlet, 1962-1965Folder 2 State aid. Letters, press releases, reports, budgets, memoranda, pamphlet, speech

transcripts, and resolutions, 1962-1965Folder 3 State Education Department. Pamphlets, memoranda, letters, press releases, and

reports, 1962-1964Folder 4 Staten Island Federation of Parent-Teacher Associations. Report, 1964Folder 5 Stichman, Herman T. Correspondence, 1963-1965Folder 6 Transportation of pupils. Minutes, letters, memoranda, and contract proposals,

1961-1965Box 88, Folder 1 United Federation of Teachers. Letters, memoranda, reports, telegrams, and

clippings, 1961-1965Folder 2 United Parents Association. Memoranda, letters, press releases, pamphlets, and

newsletters, 1962-1964Folder 3 Use of school buildings. Letters, 1961-1963Folder 4 Vocational education. Letters, reports, pamphlets, and memoranda, 1961-1965Folder 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   Boxes 89-90 Closed. 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 withphotocopies

Boxes 91-97 Oversize File, 1944-1967Scope and Contents noteScrapbooks, 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 ServicesBox 92 Two scrapbooks of clippings and other material relating to the Abel caseBox 93 Three scrapbooks of clippings and other material relating to the Abel caseBox 94 One scrapbook of clippings relating to the Mr. Donovan's Senatorial campaign 1962Box 95 One scrapbook relating to Cuban prisoners; clippings relating to the defection of

Major Richard Pearce to Cuba; card files relating to Cuban prisonersBox 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 designillustration materials; issue of Esquire magazine, relating to spying and the U-2incident; 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, 1957-1959Box 91,Envelope B

2 prints of Francis Gary Powers, undated

Photographs, 1945-1962

Register of the James B. Donovanpapers

72013 26

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, undatedEnvelope E 9 prints of J. B. Donovan during various stages of his life with associates and family

members, undatedEnvelope 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 NovemberEnvelope G 6 prints of J. B. Donovan and other during the taping of "Newmakers," WCBS-TV, New

York, 1962 October 14Envelope H 2 prints of J. B. Donovan with President Kennedy, Senator Jacob Javits, and John

Tillman, undatedEnvelope I 55 prints of J. B. Donovan on a walking tour in Brooklyn, the Bronx, Manhattan, and

Staten Island, 1962 October/NovemberReading RoomWorkstation

Declassified U.S. Government Records, 1944-1945Scope and Contents noteFormerly 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 bydate of creation.

     Records released in 2010, 1944-1945